Reel 3
Container
Contains 63 Results:
Notarized Depositions on Union Intimidation, 1917
File — Reel: 3
Identifier: 3
Scope and Contents
9pp.
Dates:
1917
Exhibit A, Statement of Grievances by Agricultural Workers Industrial Union, 1918
File — Reel: 3
Identifier: 54
Scope and Contents
April 8, 1918. 2pp.
Dates:
1918
Exhibit B. Affidavits of Maltreatment of Suspected IWW Members, 1917-1918
File — Reel: 3
Identifier: 55
Scope and Contents
16pp.
Dates:
1917-1918
Exhibit C, Statements of U. S. Forest Service Supervisors Expressing Satisfaction with IWW Labor Performance in Montana and Idaho Fire Control Programs, 1917- 1918
File — Reel: 3
Identifier: 56
Scope and Contents
11pp.
Dates:
1917- 1918
E. E. Ellinwood, Judge, Bisbee, Arizona, 1917
File — Reel: 3
Identifier: 7
Scope and Contents
19pp.
Dates:
1917
Memo regarding Western IWW Situation, 1918
File — Reel: 3
Identifier: 60
Scope and Contents
January 10, 1918. 6pp.
Dates:
1918
Ernest W. Lewis, Judge, Phoenix, Arizona, 1917
File — Reel: 3
Identifier: 10
Scope and Contents
18pp.
Dates:
1917
J. J. Harrington, Chairman of the Committee, 1917
File — Reel: 3
Identifier: 11
Scope and Contents
2pp.
Dates:
1917
General Correspondence of the President's Mediation Commission, 1918-1919
File — Reel: 3
Identifier: 63
Scope and Contents
22pp.
Dates:
1918-1919
Roger Kennedy, Member of Committee, 1917
File — Reel: 3
Identifier: 14
Scope and Contents
1p.
Dates:
1917