Skip to main content

Archives at Cornell

Box 5

 Container

Contains 17 Results:

National Industrial Recovery Act, 1933-1934

 File — Box: 5, Folder: 16
Scope and Contents

Routine.

Dates: 1933-1934

National Millinery Association, 1935

 File — Box: 5, Folder: 17
Scope and Contents

Includes Agreement, By-laws, correspondence and routine.

Dates: 1935

Lists

 File — Box: 5, Folder: 1
Scope and Contents

Lists of committees and members; miscellaneous.

Dates: 1925-1979

Lowenstein, Sidney (Deputy Code Director, Millinery Industry), 1934-1935

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

Routine business correspondence.

Dates: 1934-1935

Lopin, Maxwell E. (Attorney), 1934-1935

 File — Box: 5, Folder: 3
Scope and Contents

re routine legal matters.

Dates: 1934-1935

Mc

 File — Box: 5, Folder: 4
Scope and Contents

routine.

Dates: 1925-1979

M - General, 1934-1948

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

with George Meany, President, New York State Federation of Labor and routine business correspondence.

Dates: 1934-1948