Skip to main content

Archives at Cornell

Box 4

 Container

Contains 20 Results:

Kraftsow, George

 File — Box: 4, Folder: 11
Scope and Contents

Routine.

Dates: 1925-1979

L - General, 1934-1935

 File — Box: 4, Folder: 12
Scope and Contents

Routine.

Dates: 1934-1935

Label Sales Report

 File — Box: 4, Folder: 13
Scope and Contents

Includes statistical information.

Dates: 1925-1979

LaGuardia, Fiorelli H., 1945

 File — Box: 4, Folder: 14
Scope and Contents

Personal letter from Meyer.

Dates: 1945

Laundry Board, 1949-1950

 File — Box: 4, Folder: 15
Scope and Contents

Correspondence re arbitration matters.

Dates: 1949-1950

Lehman, Herbert H. (Governor of NY), 1934-1965

 File — Box: 4, Folder: 16
Scope and Contents

Includes letters to Meyer's daughter as well as Mr. Meyer re personal.

Dates: 1934-1965

Leslie, Harold (Legal Division, Millinery Code), 1934-1935

 File — Box: 4, Folder: 17
Scope and Contents

Inter-office correspondence re violations.

Dates: 1934-1935

Lewis, Jasper R.(Executive Secretary, Millinery Code Authority), 1934-1935

 File — Box: 4, Folder: 18
Scope and Contents

Inter-office correspondence.

Dates: 1934-1935

Lindau, Constance, 1937-1952

 File — Box: 4, Folder: 19
Scope and Contents

personal re arbitration and miscellaneous.

Dates: 1937-1952

Lipshie, Joseph, 1934-1935

 File — Box: 4, Folder: 20
Scope and Contents

Includes reports and inter-office correspondence.

Dates: 1934-1935