Max Meyer Papers, 1925-1979
Collection Number: 5221

Kheel Center for Labor-Management Documentation & Archives
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Max Meyer Papers, 1925-1979
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5221
Abstract:
Papers documenting Meyer's work as Chairman of the NRA, Millinery Code Authority and later Chairman of the Millinery Stabilization Commission, as well as other aspects of his career (as banker, arbitrator, and community leader).
Creator:
Meyer, Max
Quanitities:
4.5 cubic feet
Language:
Collection material in English

Biographical / Historical

1876 Born March 29.
1910 Member, employees group which negotiated "Protocol of Peace".
1918 Founded, Urban League of White Plains, New York.
1920's Secretary, Industrial Council of the Cloak, Suit and Skirt Manufacturers Protective Association.
1929 Retired as partner of A. Beller and Co.
1931 Gov. Franklin D. Roosevelt named Meyer to Commission to study medical treatment for workers under workers' compensation.
1931 Member, State Industrial Council.
1933 Member, Labor Board of NRA.
1934 Chairman, Millinery Code Authority, NRA.
1934 Head, Hotel and Restaurant Minimum Wage Board, NYSDOL.
1937 Chairman, Millinery Stabilization Commission.
1937 Member, NYS Board of Mediation.
1940 Chairman, Needlecraft Educational Commission (Advisory Board for Central High School Needle Trades).
1945 Chairman, Educational Foundation, Apparel Industry.
1951 Chairman, Board of Trustees, Fashion Institute of Technology.
1952 President, Fashion Institute of Technology.
1953 Died January 31.

The major portion of this collection covers the period 1934-1938 at which time Meyer was Chairman of the NRA, Millinery Code Authority and later Chairman of the Millinery Stabilization Commission. However, items covering other aspects of his career (as banker, arbitrator, and community leader) can be found throughout the collection.
Access to the collections in the Kheel Center is restricted. Please contact a reference archivist for access to these materials.
Conditions Governing Use

This collection must be used in keeping with the Kheel Center Information Sheet and Procedures for Document Use.

INFORMATION FOR USERS

Preferred Citation

Max Meyer Papers #5221. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5192: Paul Abelson Papers 5437 OH: Paul Abelson Interview Conducted by Jesse Carpenter 5807: Paul Abelson Additional Records 6165 mf: Paul Abelson Files on Microfilm

SUBJECTS

Names:
Meyer, Max, 1876-1953

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
A - General
1934-1953
Scope and Contents
Re: appointment on National Panel of Arbitrators of American Arbitrators Association, with Paul Abelson; with Dean Acheson, (Secretary of State), and routine.
Box 1 Folder 2
Administrative and Executive Orders, Washington, D.C.
1934-1935
Scope and Contents
Includes copies of Orders of Code of Fair Competition for the Millinery Industry; letters from National Recovery Administration, H. Rose, Chief, Code Record Section, re appointment of Meyer as Director and Chairman of the Code Authority of the Millinery Industry, 1/8/35 and routine.
Box 1 Folder 3
Amendments
1934
Scope and Contents
Routine.
Box 1 Folder 4
Annual Report - Letters of Commendation
1935
Scope and Contents
Includes letters from various individuals thanking Meyer for sending copies of the 1st Annual Report of the Code Authority of the Millinery Industry.
Box 1 Folder 5
Apparel Codes Label Council
1934-1935
Scope and Contents
Correspondence with Bessie Beatty, Secretary of the Council regarding garment labels, meetings; by-laws and reports.
Box 1 Folder 6
Apparel Industries Committee for the renewal of N.R.A.
1935
Scope and Contents
Correspondence re lobbying for extension of N.R.A. by Code members.
Box 1 Folder 7
Applicants (Part 1 of 2)
1937-1941
Scope and Contents
Many letters of recommendation for employment of immigrants and others from Meyer; correspondence from Frances Perkins (10/3/38) in the form of a recommendation for employment of an acquaintence.
Box 1 Folder 8
Applicants (Part 2 of 2)
1937-1942
Scope and Contents
Many letters of recommendation for employment of immigrants and others from Meyer; correspondence from Frances Perkins (10/3/38) in the form of a recommendation for employment of an acquaintence.
Box 1 Folder 9
Applications
1934
Scope and Contents
re applications from individuals for employment with Code Authority.
Box 1 Folder 10
Apprentices
1934-1935
Scope and Contents
Information re apprentice training from Federal Committee on Apprentice Training.
Box 1 Folder 11
Arbitrations
1951
Scope and Contents
Correspondence re dates for hearings and miscellaneous.
Box 1 Folder 12
Artificial Flower and Feather Industries of America
Box 1 Folder 13
Associated Merchandising Group (P.J. Reilly)
1934
Scope and Contents
re N.R.A. labels.
Box 1 Folder 14
B - General
1934-1951
Scope and Contents
re Henri Bendel, Inc. case before NLRB; with Paul F. Brissenden re dedication of Fashion Institute of Technology (1951) and others.
Box 1 Folder 15
Barenboim, A.H.
1935
Scope and Contents
Routine.
Box 1 Folder 16
Bergdorf Goodman and Co.
1934-1935
Scope and Contents
Routine.
Box 1 Folder 17
Birthday Ball - Replies
1935
Scope and Contents
Meyer, Chairman, Industry Committee for Birthday Ball for the President (Roosevelt) to raise funds for research to combat infantile paralysis.
Box 1 Folder 18
Brandeis, Louis D. (Supreme Court Justice)
1934-1937
Scope and Contents
Personal Correspondence.
Box 1 Folder 19
Budget
1934-1935
Scope and Contents
Printed budget of the "Code Authority of the Millinery Industry" January-June 1935 and other financial information.
Box 2 Folder 1
Butwig, Sam
1934-1936
Scope and Contents
Routine.
Box 2 Folder 2
Bulletins and Letters for Industry
1934-1935
Scope and Contents
Code of Authority form letter sent out by Meyer; two issues of "Code Authority News" (1934) and publications.
Box 2 Folder 3
By-Laws
1934
Scope and Contents
Includes certificate of Incorporation and By-laws of the National Millinery Code Authority.
Box 2 Folder 4
C - General
1934-1935
Scope and Contents
Routine.
Box 2 Folder 5
Carr, Harry C.
1934-1935
Scope and Contents
(Deputy Administrator, N.R.A.) re routine.
Box 2 Folder 6
Chicago Injunction Suit
1934-1935
Scope and Contents
Rre suit filed by Chicago Millinery Manufacturers against the Code Authority.
Box 2 Folder 7
Coat and Suit Code Authority
1934-1935
Scope and Contents
re regulations covering use of labels and routine.
Box 2 Folder 8
Confidential
1935
Scope and Contents
re Chicago Injunction Suit and expenditures by Code Authority staff.
Box 2 Folder 9
Constangy, Frank A.
1935
Scope and Contents
Routine.
Box 2 Folder 10
Contractors
1935
Scope and Contents
Routine.
Box 2 Folder 11
Coonley, Prentiss L.
1934-1935
Scope and Contents
Routine. (Code Administration Director, N.R.A.)
Box 2 Folder 12
Cotton Garment Industry
1935
Scope and Contents
Routine.
Box 2 Folder 13
D - General
1933-1937
Scope and Contents
Includes correspondence with Mary Drier and David Dubinsky, routine.
Box 2 Folder 14
Daily Reports
1934-1935
Scope and Contents
Completed report forms.
Box 2 Folder 15
Dallas Injunction
1934-1935
Scope and Contents
re violations of wage and hour provisions of the Code.
Box 2 Folder 16
Davis, James P.
1934-1935
Scope and Contents
(Chairman, Special Millinery Board) routine.
Box 2 Folder 17
Definitions
1934
Scope and Contents
re definition of a "cutter" and routine.
Box 2 Folder 18
Dreschler, David
1934-1935
Scope and Contents
(Counsel, Millinery Code Authority) routine.
Box 3 Folder 1
E - General 1934-35
1934-1935
Scope and Contents
Includes correspondence re extension of N.R.A. and routine.
Box 3 Folder 2
F- General
1934-1935
Scope and Contents
Includes correspondence and radio addresses, Edward L. Fries, Label Review Officer, Compliance Director, N.R.A. and routine.
Box 3 Folder 3
Falk, Emile S.
1934-1935
Scope and Contents
Correspondence with Falk, (Catalina Hats, Ltd.) member, Code Authority for the Pacific Coast re market conditions and code enforcements and routine.
Box 3 Folder 4
Fashion Institute of Technology
1945-1979
Scope and Contents
Correspondence, newsletter, clippings, release, history.
Box 3 Folder 5
Fashion Show
1934
Scope and Contents
Routine.
Box 3 Folder 6
Finkenberg and Sons (Edward)
1937
Scope and Contents
Re labor problems and subsequent strike.
Box 3 Folder 7
G - General
1935
Scope and Contents
re code violations and routine.
Box 3 Folder 8
General - Correspondence
Scope and Contents
Letters sent to Code Authority members.
Box 3 Folder 9
H - General
1925-1947
Scope and Contents
Report on Hudson River State Hospital (NYS Commission on Mental Hygiene); Letter from Morris Hillquit (1925).
Box 3 Folder 10
Hat Corporation of America
1934-1935
Scope and Contents
Correspondence re granting exemption of the Code of Fair Competition.
Box 3 Folder 11
Hats and Caps
1934-1935
Scope and Contents
Includes 18 page report - "Special Commission Studying Labor Conditions in the Cap and Cloth Hat Industry"; Correspondence with Paul F. Brissenden, (Chairman of Special Commission for Cap and Cloth Hat Industry), re Commission findings; and routine.
Box 3 Folder 12
Herstein, Dave
1934-1935
Scope and Contents
Chairman, Millinery Quality Guild re routine.
Box 3 Folder 13
High School of Fashion Industries
1936-1978
Scope and Contents
Correspondence, clippings, newsletters, programs, letter from Eleanor Roosevelt re murals by Ernest Fience in Auditorium of High School.
Box 3 Folder 14
Hillman, Sidney
1940-1944
Scope and Contents
Letter from Meyer to Reporter Dispatch criticizing an editorial about Hillman and routine.
Box 3 Folder 15
I - General
1934-1935
Scope and Contents
Correspondence, meeting announcements and minutes of New York State Industrial Council and routine.
Box 3 Folder 16
Industrial Bulletin
1949-1952
Scope and Contents
Re achievements in the garment industry including Meyer's contribution.
Box 3 Folder 17
Industrial Council (NYS) (Part 1 of 2)
1937-1952
Scope and Contents
Correspondence re minimum wage law, longshoreman strike and routine business. With Edward Corsi, Industrial Commissioner. With Frieda S. Miller, Industrial Commissioner; Rose Schneiderman, Secretary. Also: Includes minutes.
Box 3 Folder 18
Industrial Council (NYS) (Part 2 of 2)
1937-1953
Scope and Contents
Correspondence re minimum wage law, longshoreman strike and routine business. With Edward Corsi, Industrial Commissioner. With Frieda S. Miller, Industrial Commissioner; Rose Schneiderman, Secretary. Also: Includes minutes.
Box 4 Folder 1
Infant's and Children's Wear Code Authority (Part 1 of 2)
1933-1935
Scope and Contents
re jurisdiction controversy between Infants Code and Millinery Code; Includes Conference minutes and related documents; also correspondence with Maxwell Copelof, Director of Code Authority, Infants and Children's Wear, and others.
Box 4 Folder 2
Infant's and Children's Wear Code Authority (Part 2 of 2)
1933-1935
Box 4 Folder 3
Inter-Industry Board - Retail Custom Millinery Trade
1935
Scope and Contents
Correspondence with Paul F. Brissenden, Chairman of the Board, and others.
Box 4 Folder 4
Inter-Office Correspondence - Miscellaneous
1935
Scope and Contents
Routine.
Box 4 Folder 5
Investigation Committee
1934
Scope and Contents
re the operation of the Code Authority - includes reports and minutes.
Box 4 Folder 6
J - General
1935
Scope and Contents
Routine.
Box 4 Folder 7
Jacob, Andrew A.
1934-1935
Scope and Contents
Divisional Supervisor of Code, San Francisco re Continuance of N.R.A., Firms on strike in Los Angeles; Reports and routine.
Box 4 Folder 8
K - General
1934-1935
Scope and Contents
Routine.
Box 4 Folder 9
Knitted Outerwear
1934-1935
Scope and Contents
re Homework regulations; Code overlapping controversy between Knitted Industry and Millinery Industry.
Box 4 Folder 10
Knitted Outerwear
1934-1935
Scope and Contents
re Homework regulations; Code overlapping controversy between Knitted Industry and Millinery Industry.
Box 4 Folder 11
Kraftsow, George
Scope and Contents
Routine.
Box 4 Folder 12
L - General
1934-1935
Scope and Contents
Routine.
Box 4 Folder 13
Label Sales Report
Scope and Contents
Includes statistical information.
Box 4 Folder 14
LaGuardia, Fiorelli H.
1945
Scope and Contents
Personal letter from Meyer.
Box 4 Folder 15
Laundry Board
1949-1950
Scope and Contents
Correspondence re arbitration matters.
Box 4 Folder 16
Lehman, Herbert H. (Governor of NY)
1934-1965
Scope and Contents
Includes letters to Meyer's daughter as well as Mr. Meyer re personal.
Box 4 Folder 17
Leslie, Harold (Legal Division, Millinery Code)
1934-1935
Scope and Contents
Inter-office correspondence re violations.
Box 4 Folder 18
Lewis, Jasper R.(Executive Secretary, Millinery Code Authority)
1934-1935
Scope and Contents
Inter-office correspondence.
Box 4 Folder 19
Lindau, Constance
1937-1952
Scope and Contents
personal re arbitration and miscellaneous.
Box 4 Folder 20
Lipshie, Joseph
1934-1935
Scope and Contents
Includes reports and inter-office correspondence.
Box 5 Folder 1
Lists
Scope and Contents
Lists of committees and members; miscellaneous.
Box 5 Folder 2
Lowenstein, Sidney (Deputy Code Director, Millinery Industry)
1934-1935
Scope and Contents
Routine business correspondence.
Box 5 Folder 3
Lopin, Maxwell E. (Attorney)
1934-1935
Scope and Contents
re routine legal matters.
Box 5 Folder 4
Mc
Scope and Contents
routine.
Box 5 Folder 5
M - General
1934-1948
Scope and Contents
with George Meany, President, New York State Federation of Labor and routine business correspondence.
Box 5 Folder 6
Miller, Frieda S.
1936-1952
Scope and Contents
(Director, Division of Women in Industry, New York State Department of Labor) and later Industry Commissioner. Re personal and business correspondence.
Box 5 Folder 7
Millinery Institute
1934
Scope and Contents
re demand for a stay on the Labor provisions of the Code.
Box 5 Folder 8
Millinery Manufacturers of New Jersey (Part 1 of 2)
1934-1935
Scope and Contents
Correspondence re proposed National Millinery
Box 5 Folder 9
Millinery Manufacturers of New Jersey (Part 2 of 2)
1934-1935
Scope and Contents
Association and routine.
Box 5 Folder 10
Millinery Stabilization Committee (Part 1 of 2)
1937-1952
Scope and Contents
Includes reports, correspondence concerning the difficulties in the industry; ten page speech by Meyer; resolutions and miscellaneous.
Box 5 Folder 11
Millinery Stabilization Committee (Part 2 of 2)
1937-1952
Scope and Contents
Includes reports, correspondence concerning the difficulties in the industry; ten page speech by Meyer; resolutions and miscellaneous.
Box 5 Folder 12
Minimum Wage Boards - Hotel and Restaurant
1935-1940
Scope and Contents
(Meyer, Member) Correspondence with Frieda Miller, Director of Division of Women in Industry, re wages and hours in hotels and restaurants and other related correspondence.
Box 5 Folder 13
Montgomery, F.H. (President, Hat Corporation of America)
1935
Scope and Contents
Routine.
Box 5 Folder 14
N - General
1935
Scope and Contents
Correspondence with Julius Frank, President, National Straw Works (Wisconsin) re problems with business; New York City Board of Education and routine.
Box 5 Folder 15
National Conference for Clarifying the Constitution By Amendment
1937
Scope and Contents
Includes minutes of Planning Committee; and correspondence.
Box 5 Folder 16
National Industrial Recovery Act
1933-1934
Scope and Contents
Routine.
Box 5 Folder 17
National Millinery Association
1935
Scope and Contents
Includes Agreement, By-laws, correspondence and routine.
Box 6 Folder 1
National Recovery Administration - Millinery Code (Part 1 of 5)
1937
Scope and Contents
Meyer, Impartial Chairman, re case between Nedick's and the union. Includes correspondence, decision, agreement.
Box 6 Folder 2
National Recovery Administration - Millinery Code (Part 2 of 5)
1937
Scope and Contents
Meyer, Impartial Chairman, re case between Nedick's and the union. Includes correspondence, decision, agreement.
Box 6 Folder 3
National Recovery Administration - Millinery Code (Part 3 of 5)
1937
Scope and Contents
Meyer, Impartial Chairman, re case between Nedick's and the union. Includes correspondence, decision, agreement.
Box 6 Folder 4
National Recovery Administration - Millinery Code (Part 4 of 5)
1937
Scope and Contents
Meyer, Impartial Chairman, re case between Nedick's and the union. Includes correspondence, decision, agreement.
Box 6 Folder 5
National Recovery Administration - Millinery Code (Part 5 of 5)
1937
Scope and Contents
Meyer, Impartial Chairman, re case between Nedick's and the union. Includes correspondence, decision, agreement.
Box 7 Folder 1
Nedick's Stores, Inc.
Scope and Contents
Meyer, Impartial Chairman, re case between Nedick's and the union. Includes correspondence, decision, agreement.
Box 7 Folder 2
Nelson, D.M. (Director, Code Administration, N.R.A.)
1934-1935
Scope and Contents
Routine correspondence.
Box 7 Folder 3
Neustadt, Richard M.
1934-1935
Scope and Contents
Routine personal and business.
Box 7 Folder 4
New York Child Labor Committee
1938-1941
Scope and Contents
Correspondence re vocational education; creation of a State Youth Service Commission, possible merger with National Child Labor Committee; dissolution of the committee; and other related matters.
Box 7 Folder 5
New York State Board of Mediation (Part 1 of 3)
1937-1948
Scope and Contents
Correspondence re various cases with Specialty Bakery Owners of America, Bloomingdale's, D.A. Schultze, Inc., Stern Brothers, United Cigar-Whelan Stores Corp., Greenwood Cemetary and others. Correspondence re Ives Joint Legislative Committee; other related correspondence.
Box 7 Folder 6
New York State Board of Mediation (Part 2 of 3)
1937-1948
Scope and Contents
Correspondence re various cases with Specialty Bakery Owners of America, Bloomingdale's, D.A. Schultze, Inc., Stern Brothers, United Cigar-Whelan Stores Corp., Greenwood Cemetary and others. Correspondence re Ives Joint Legislative Committee; other related correspondence.
Box 7 Folder 7
New York State Board of Mediation (Part 3 of 3)
1937-1948
Scope and Contents
Correspondence re various cases with Specialty Bakery Owners of America, Bloomingdale's, D.A. Schultze, Inc., Stern Brothers, United Cigar-Whelan Stores Corp., Greenwood Cemetary and others. Correspondence re Ives Joint Legislative Committee; other related correspondence.
Box 7 Folder 8
New York State Commission Against Discrimination
1938-1953
Scope and Contents
Alleged discrimination in American Legion membership, hospitals, building trade unions in Westchester County; and routine.
Box 7 Folder 9
New York State Labor Department
1935-1938
Scope and Contents
Routine.
Box 7 Folder 10
Newman, Pauline (Educational Director, Union Health Center)
1948-1952
Scope and Contents
re Joint Board of Sanitary Control and other personal and related correspondence.
Box 7 Folder 11
Notices of meetings
1934
Scope and Contents
Routine.
Box 7 Folder 12
Oppenheim, Burton E. (Deputy Administrator, Textile Division, N.R.A.)
1934-1940
Scope and Contents
Routine.
Box 7 Folder 13
Oriole Hat Company
1934
Scope and Contents
Routine.
Box 7 Folder 14
P - General
1934-1935
Scope and Contents
Routine.
Box 7 Folder 15
Perkins, Frances (New York State Industrial Commissioner; Secretary of Labor)
1930-1953
Scope and Contents
Personal and routine.
Box 7 Folder 16
R - General
1925-1935
Scope and Contents
Routine.
Box 7 Folder 17
Retail Milliners
1934-1935
Scope and Contents
Routine.
Box 7 Folder 18
Roosevelt, Franklin D.
1928-1948
Scope and Contents
Correspondence re problems in the Millinery Industry. Also letter from Eleanor Roosevelt thanking Meyer for sending her his speech; includes a group photograph (unidentified) except for Roosevelt.
Box 7 Folder 19
Rosenberg, Anna M. (State N.R.A. Compliance Director)
1934-1952
Scope and Contents
Routine.
Box 7 Folder 20
Rosenfeld, William H. (Deputy Code Director, Millinery Industry)
1934-1935
Scope and Contents
Routine.
Box 8 Folder 1
S - General
1934-1935
Scope and Contents
Routine.
Box 8 Folder 2
Schachter, H.C.
1934-1935
Scope and Contents
Routine.
Box 8 Folder 3
Schwartz, Nicholas
1934-1935
Scope and Contents
Routine.
Box 8 Folder 4
Social Security Act
1937
Scope and Contents
Correspondence with Edward Keating, Editor, Labor re insurance and exemption of bank employees from Social Security Law and other related matters.
Box 8 Folder 5
Schwellenbach, Louis B.
Scope and Contents
Routine.
Box 8 Folder 6
Sherman, George A. (Sherman Hat Co.)
1935
Scope and Contents
Discussion of a National Millinery Association.
Box 8 Folder 7
Stabilization Program - Votes
1935
Scope and Contents
Includes 18 page report, "Planning and Education Program for the Millinery Industry", 1934 and routine.
Box 8 Folder 8
Sternberg, Jerome A. (President, Associated Millinery Industries, St. Louis)
1935
Scope and Contents
Routine.
Box 8 Folder 9
Strauss, Percy S. (President, R.H. Macy and Company)
1935
Scope and Contents
re refusal to pay for trade name labels and routine.
Box 8 Folder 10
T - General
1934-1935
Scope and Contents
Routine.
Box 8 Folder 11
Tark, L. Shirley (Deputy Code Director, Millinery Industry)
1934-1935
Scope and Contents
Routine.
Box 8 Folder 12
Taylor, Thomas R. (Industrial Advisory Board, N.R.A.)
1934-1935
Scope and Contents
Routine.
Box 8 Folder 13
Thomas, Norman
1948
Scope and Contents
Routine.
Box 8 Folder 14
Thompson, L.D. (President, Southern Millinery Manufacturers Association)
1934-1935
Scope and Contents
Routine.
Box 8 Folder 15
Tofias, George I. (Code Authority for New England
1934-1935
Scope and Contents
Routine.
Box 8 Folder 16
Trade Name Label - Replies to Letter Sent to Retailers
1934
Scope and Contents
Routine.
Box 8 Folder 17
Truman, Harry S.
1953
Scope and Contents
Routine.
Box 8 Folder 18
U-V - General
1934-1935
Scope and Contents
Routine.
Box 8 Folder 19
Vincent, M.D. (Deputy Administrator, N.R.A.)
1934-1935
Scope and Contents
Routine.
Box 8 Folder 20
Vocational Education
1931-1952
Scope and Contents
Includes Correspondence, programs, clippings, addresses by Meyer - (Meyer received award (1939) for his contribution to vocational education in New York State).
Box 8 Folder 21
Vocational Education
1931-1952
Scope and Contents
Includes Correspondence, programs, clippings, addresses by Meyer - (Meyer received award (1939) for his contribution to vocational education in New York State).
Box 8 Folder 22
W- General
1926-1935
Scope and Contents
Routine.
Box 8 Folder 23
Walther - Reports
1934
Scope and Contents
Includes Compliance Division Report.
Box 8 Folder 24
War Labor Board
1943-1944
Scope and Contents
Includes case - Meyer, Referee, before WLB and routine.
Box 8 Folder 25
Washington - Miscellaneous
1937-1944
Scope and Contents
Includes correspondence arranging appointments with Frances Perkins, Eleanor Roosevelt and others; and routine.
Box 8 Folder 26
Weinzweig, I. - Inter-Office Correspondence
1934-1935
Scope and Contents
(Supervisor of Inspection Division, Code Millinery). Re problems of inspection division; violations of the Code and routine.
Box 8 Folder 27
Westchester (Co.) Medical Society
1948
Scope and Contents
Routine.
Box 8 Folder 28
Wholesale Millinery Trade Code Authority
1934-1935
Scope and Contents
Routine.
Box 8 Folder 29
Women's Headwear Group, Inc. (Eastern Women's Headwear Association)
1934-1935
Scope and Contents
Correspondence in opposition to renewal of Code Authority for Millinery Industry from J.E. Helper, Secretary, Women's Headwear Group.
Box 9 Folder 1
Workmen's Compensation
1932-1947
Scope and Contents
Includes letter from Franklin D. Roosevelt, Governor of New York State, asking Meyer to serve another year on the Committee to Review Medical and Hospital Problems in connection with Workmen's Compensation; Correspondence with Mary Donlon, Chairman, Worker's Compensation Board, New York State re medical education; and routine.
Box 9 Folder 2
Worthy, James C. (Assistant Deputy Administrator, Textile Division, N.R.A.)
1934-1935
Scope and Contents
routine.
Box 9 Folder 3
Y-Z
1934-1935
Scope and Contents
routine.
Box 9 Folder 4
Zaritsky, Max (President, United Hatters, Cap and Millinery Workers International Union)
1934-1951
Scope and Contents
Includes personal and business correspondence.
Box 9 Folder 5
Meyer - Personal
1934-1952
Scope and Contents
Includes 4 page "Recollections of Max Meyer" by Ben Aaron(?); personal correspondence with Julius H. Cohen, Paul Herzog, Marian Harron, Mabel Leslie; and other family members.
Box 9 Folder 6
Miscellaneous Correspondence
1927-1939
Scope and Contents
Includes confidential correspondence (1930) from J.W. Johnston, Rochester, New York offering assistance to Meyer and Governor Roosevelt's administration and routine and personal.
Box 9 Folder 7
Miscellaneous Correspondence
1940-1941
Scope and Contents
Letter from Louis Brandeis (1940); personal correspondence with Morris Crawford, editor, Women's Wear Daily; substantial correspondence with Alpheus Mason, Princeton University, and others concerning information on the life of Justice Louis Brandeis for Mason's book; Mason particularly requests recollections from Meyer regarding 1910 Protocol Agreement and other miscellaneous.
Box 9 Folder 8
Miscellaneous Correspondence
1942-1947
Scope and Contents
Includes additional correspondence re search for information on Brandeis for Alpheus Mason; with Louis Stark (New York Times) suggesting a national labor commission to handle complaints of union members (1945); medical care; re denunciation of editorial on Franklin D. Roosevelt; and other miscellaneous.
Box 9 Folder 9
Miscellaneous Correspondence
Scope and Contents
Correspondence with George V. Taylor and miscellaneous.
Box 9 Folder 10
Miscellaneous Correspondence
Scope and Contents
Correspondence with George V. Taylor and miscellaneous.
Box 9 Folder 11
Miscellaneous Correspondence
Box 9 Folder 12
Miscellaneous Correspondence
Box 9 Folder 13
Speeches
1935-1952
Scope and Contents
Includes addresses before conventions, meetings, graduation exercises; and other events.
Box 9 Folder 14
Miscellaneous
1935
Scope and Contents
Contains schedules, drafts, handwritten notes.
Box 9 Folder 15
Cases
1934-1942
Scope and Contents
William F. Chinquy Co.; Bloomingdale Bros.; and M. Walker
Box 9 Folder 16
Publications
Scope and Contents
"History In The Making" by Max Meyer (1948); Typewritten messages (1940's); Articles and clippings re Meyer.
Box 9 Folder 17
Biography of Meyer
1947
Box 9 Folder 18
Condolence Letters, Memorial Services, Obituaries
1953-1979
Scope and Contents
Includes letters from Frances Perkins, Eleanor Roosevelt, Herbert Lehman and many other notable individuals.
Box 9 Folder 19
Condolence Letters, Memorial Services, Obituaries
1953-1979
Scope and Contents
Includes letters from Frances Perkins, Eleanor Roosevelt, Herbert Lehman and many other notable individuals.
Box 10
Text digitized from the collection.