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
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