Skip to main content

Archives at Cornell

Box 2

 Container

Contains 18 Results:

Butwig, Sam, 1934-1936

 File — Box: 2, Folder: 1
Scope and Contents

Routine.

Dates: 1934-1936

Bulletins and Letters for Industry, 1934-1935

 File — Box: 2, Folder: 2
Scope and Contents

Code of Authority form letter sent out by Meyer; two issues of "Code Authority News" (1934) and publications.

Dates: 1934-1935

By-Laws, 1934

 File — Box: 2, Folder: 3
Scope and Contents

Includes certificate of Incorporation and By-laws of the National Millinery Code Authority.

Dates: 1934

C - General, 1934-1935

 File — Box: 2, Folder: 4
Scope and Contents

Routine.

Dates: 1934-1935

Carr, Harry C., 1934-1935

 File — Box: 2, Folder: 5
Scope and Contents

(Deputy Administrator, N.R.A.) re routine.

Dates: 1934-1935

Chicago Injunction Suit, 1934-1935

 File — Box: 2, Folder: 6
Scope and Contents

Rre suit filed by Chicago Millinery Manufacturers against the Code Authority.

Dates: 1934-1935

Coat and Suit Code Authority, 1934-1935

 File — Box: 2, Folder: 7
Scope and Contents

re regulations covering use of labels and routine.

Dates: 1934-1935

Confidential, 1935

 File — Box: 2, Folder: 8
Scope and Contents

re Chicago Injunction Suit and expenditures by Code Authority staff.

Dates: 1935

Constangy, Frank A., 1935

 File — Box: 2, Folder: 9
Scope and Contents

Routine.

Dates: 1935

Contractors, 1935

 File — Box: 2, Folder: 10
Scope and Contents

Routine.

Dates: 1935