Skip to main content

Box 6

 Container

Contains 51 Results:

Public Health Service Code, Proposed Amendment to, 1943-1944

 File — Box: 6, Folder: 21
Scope and Contents

Written by William Standard.

Dates: 1943-1944

Sabotage/Espionage protection of war industries and the Merchant Marines, 1943

 File — Box: 6, Folder: 25
Scope and Contents

Letter from NMU condemning bill because of its targeting of immigrants and foreign national merchant seamen.

Dates: 1943

Sabotage-New York State legislation proposed to prevent sabotage, 1942

 File — Box: 6, Folder: 26
Scope and Contents

Letter from NMU condemning bill because of its targeting of immigrants and foreign national merchant seamen.

Dates: 1942

Safety at Sea Investigation, 1942-1945

 File — Box: 6, Folder: 27
Scope and Contents

Affidavits from merchant seamen, who were on boats that were attacked and/or sank, describing lack of safety features on the cargo ships.

Dates: 1942-1945

Safety at Sea Investigation, 1942-1945

 File — Box: 6, Folder: 28
Scope and Contents

Reports on sinkings, firing on torpedoes sailors in the water, request for war crimes commission, and reports from ships carrying Lend-Lease cargo. Includes newspaper clippings, magazine article and pamphlet Who's Guilty?

Dates: 1942-1945