National Coat & Suit Industry Recovery Board Records, 1932-1972
Collection Number: 5915
Kheel Center for Labor-Management Documentation & Archives
Cornell University Library
DESCRIPTIVE SUMMARY
Title:
National Coat & Suit Industry Recovery Board Records, 1932-1972
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5915
Creator:
National Coat & Suit Industry Recovery Board
Quanitities:
11 cubic feet
Language:
Collection material in English
Access to the collections in the Kheel Center is restricted. Please contact a reference
archivist for access to these materials.
This collection must be used in keeping with the Kheel Center Information Sheet and
Procedures for Document Use.
INFORMATION FOR USERS
National Coat & Suit Industry Recovery Board Records #5915. Kheel Center for Labor-Management
Documentation and Archives, Cornell University Library.
Related Collections: 6036/010: National Coat and Suit Industry Recovery Board Records 6167 mf: NYU Tamiment Library Collection of National Coat and Suit Recovery Board
Documents on Microfilm 6168 mf: NYU Tamiment Library Collection of National Coat and Suit Recovery Board
Documents (copy 2) on Microfilm 6245: National Recovery Administration National Coat and Suit Industry Recovery Board
Statistical Data
Names:
National Coat and Suit Industry Recovery Board (U.S.)
CONTAINER LIST
Container
|
Description
|
Date
|
|
Box 1 | Folder 1 |
Amendment to Coat and Suit Code
|
1933-1935 |
Box 1 | Folder 2 |
Amendment to Code, Textile Division (Washington)
|
1934-1935 |
Box 1 | Folder 3 |
American Arbitration Association
|
1933-1934 |
Box 1 | Folder 4 |
American Cloak and Suit Manufacturers Association
|
1933-1934 |
Box 1 | Folder 5 |
Apparel Section, Deputy Administrator Correction Regarding Interpretation of Code
|
1933-1935 |
Box 1 | Folder 6 |
Administrative Orders
|
1933-1935 |
Box 1 | Folder 7 |
Appeals: Industrial Appeals Board
|
1933-1935 |
Box 1 | Folder 8 |
Application to Code Authority
|
1934-1935 |
Box 1 | Folder 9 |
Attorney General, State of New York Correction Regarding Case in Violation of Schanno
Act
|
1933-1934 |
Box 1 | Folder 10 |
Baltimore Office, Records, Correspondence (Jonas H. Glass)
|
1934-1935 |
Box 1 | Folder 11 |
Bank Resolutions and Correspondence
|
1933-1935 |
Box 1 | Folder 12 |
Better Business Bureau
|
1934 |
Box 1 | Folder 13 |
Blouse and Skirt Code Authority
|
1934 |
Box 1 | Folder 14 |
Boston: Wholesale Garment Association
|
1934 |
Box 1 | Folder 15 |
Boston Office: Correspondence. S.C. Hamburger
|
1934-1935 |
Box 1 | Folder 16 |
Budget NRA
|
1935 |
Scope and Contents
January 1935-June 1935
|
|||
Box 1 | Folder 17 |
Budget Resolutions, also included Payroll Resolutions
|
1934-1935 |
Box 1 | Folder 18 |
By Laws of Various Associations
|
1934-1935 |
Box 1 | Folder 19 |
Chicago Office Records: S.J. Kanton
|
1933-1934 |
Scope and Contents
October 1933-May 1934
|
|||
Box 1 | Folder 20 |
Chicago Office Records: S.J. Kanton
|
1934 |
Scope and Contents
June-December 1934
|
|||
Box 1 | Folder 21 |
Chicago Professional Correspondence (S.J. Kanton, Doctor Arthur Rubin)
|
1934-1935 |
Box 1 | Folder 22 |
Cleveland Office: Records/Correspondence Frank A. Garvey
|
1933-1934 |
Scope and Contents
October 1933-July 1934
|
|||
Box 1 | Folder 23 |
Cleveland Office: Records/Correspondence
|
1934-1935 |
Scope and Contents
August 1934-December 1935
|
|||
Box 1 | Folder 24 |
Code Authority Meetings (Minutes-Forms: Compliance, Violation, Label Sales, Investigations)
|
1933 |
Box 1 | Folder 25 |
Coat and Suit Industries: Meeting Agendas
|
1933-1935 |
Scope and Contents
December 7, 1933; January 4, 1934; February 1, 1934; February 15, 1934; March 22,
1934; July 24, 1934; August 28, 1934; November 1, 1934; February 7, 1935; March 8,
1935; March 14, 1935; May 8, 1935; May 13, 1935; May 15, 1935; May 16, 1935
|
|||
Box 1 | Folder 26 |
Code Authority Members Representative Capacity
|
1933-1935 |
Box 1 | Folder 27 |
"Code Chisel" (Collier's Article)
|
1933-1934 |
Box 1 | Folder 28 |
Code of Fair Competition
|
1933-1934 |
Box 1 | Folder 29 |
Code Requests
|
1933-1935 |
Box 1 | Folder 30 |
Code Revisions Committee regarding Code Interpretations
|
1933-1935 |
Box 1 | Folder 31 |
Collective Agreements (and Correspondence)
|
1933-1935 |
Box 1 | Folder 32 |
Complaints to Code Authority (Fair Trade Practice)
|
1933-1934 |
Box 1 | Folder 33 |
Compliance
|
1933-1935 |
Box 1 | Folder 34 |
Designated Contractors (Regulations); Also: Correspondence
|
1933-1934 |
Box 1 | Folder 35 |
Enforcement Committee
|
1934-1935 |
Box 1 | Folder 36 |
Fact Finding Outline
|
1934-1935 |
Box 1 | Folder 37 |
Fact Finding Commission Report: Boston
|
1934 |
Scope and Contents
June 25, 1934
|
|||
Box 1 | Folder 38 |
Fact Finding Commission Report: Boston
|
1934 |
Scope and Contents
June 25, 1934
|
|||
Box 1 | Folder 39 |
Fact Finding Commission: Chicago and Saint Louis
|
1934 |
Scope and Contents
June 4, 1934
|
|||
Box 1 | Folder 40 |
Fact Finding Commission: Reports: Cleveland
|
1934 |
Scope and Contents
May 31, 1934
|
|||
Box 1 | Folder 41 |
Fact Finding Commission: Kansas City
|
1934 |
Scope and Contents
June 7, 1934
|
|||
Box 1 | Folder 42 |
Fact Finding Commission: Los Angeles
|
1934 |
Scope and Contents
June 11, 1934
|
|||
Box 2 | Folder 1 |
Fact Finding Commission: New Jersey
|
1934 |
Scope and Contents
June 26, 1934
|
|||
Box 2 | Folder 2 |
Fact Finding Commission: New York
|
1934 |
Scope and Contents
June 27, 1934
|
|||
Box 2 | Folder 3 |
Fact Finding Commission: Philadelphia
|
1934 |
Scope and Contents
June 22, 1934
|
|||
Box 2 | Folder 4 |
Fact Finding Commission: Portland
|
1934 |
Scope and Contents
June 15, 1934
|
|||
Box 2 | Folder 5 |
Fact Finding Commission: San Francisco
|
1934 |
Scope and Contents
June 13, 1934
|
|||
Box 2 | Folder 6 |
Fact Finding Commission: Seattle
|
1934 |
Scope and Contents
June 16, 1934
|
|||
Box 2 | Folder 7 |
Fair Trade Practice (Decisions)
|
1934-1935 |
Box 2 | Folder 8 |
Fair Trade Practice: Resolutions
|
1934 |
Box 2 | Folder 9 |
Fair Trade Practice Reports
|
1934-1935 |
Box 2 | Folder 10 |
Federal Reserve Bank of New York
|
1934 |
Box 2 | Folder 11 |
Fur Label Committee regarding Label
|
1935 |
Box 2 | Folder 12 |
General Council regarding John Keating
|
1934 |
Box 2 | Folder 13 |
Hearings and Investigations
|
1933-1935 |
Box 2 | Folder 14 |
Hearings for Violations
|
1933-1935 |
Box 2 | Folder 15 |
Industrial Council (Samuel Kline)
|
1933 |
Box 2 | Folder 16 |
Imports and Foreign Commerce
|
1934-1935 |
Box 2 | Folder 17 |
Industrial Council (Samuel Kline)
|
1934-1935 |
Box 2 | Folder 18 |
Infants and Children Wear Code Authority
|
1934 |
Box 2 | Folder 19 |
Infants and Children Wear Code Authority Resolutions Regarding Article VI Appointment
of Member to Code
|
1934 |
Box 2 | Folder 20 |
Insurance Records
|
1933-1935 |
Box 2 | Folder 21 |
Intercode: National Recovery Board
|
1934-1935 |
Box 2 | Folder 22 |
International Ladies Garment Workers Union
|
1933-1935 |
Box 2 | Folder 23 |
Investigation Reports
|
1932-1933 |
Box 2 | Folder 24 |
Investigations Request: Correspondence Alexander Printz
|
1934-1935 |
Box 2 | Folder 25 |
Jobber-Contractor Relations (Committee)
|
1933-1935 |
Box 2 | Folder 26 |
Joint Board Correspondence
|
1933-1935 |
Box 2 | Folder 27 |
Kansas City (Brand and Puritz) Offices Correspondence G.G. Shaw
|
1934-1935 |
Box 2 | Folder 28 |
Label Companies: Correspondence
|
1933-1934 |
Box 2 | Folder 29 |
Labels: Correspondence
|
1933 |
Scope and Contents
August-September 1933
|
|||
Box 2 | Folder 30 |
Labels: Correspondence
|
1933-1935 |
Scope and Contents
October 1933-1935
|
|||
Box 2 | Folder 31 |
Label regarding Jack Meyer Label Company
|
1933-1934 |
Box 2 | Folder 32 |
Label Costs Resolutions regarding Baltimore Market
|
|
Box 2 | Folder 33 |
Label regarding Counterfeit Label
|
1934 |
Box 2 | Folder 34 |
Label Publicity
|
1933 |
Box 2 | Folder 35 |
Label Stops, Label Decisions
|
1934-1935 |
Box 2 | Folder 36 |
Labor Bureau Studies/Statistics
|
1933-1935 |
Box 2 | Folder 37 |
Labor Bureau Report, Fall Season
|
1934 |
Box 2 | Folder 38 |
Labor Bureau Report, Fall Season
|
1935 |
Box 2 | Folder 39 |
Labor Bureau Report, Spring Season
|
1935 |
Box 2 | Folder 40 |
Legal Council NRA Division, C.G. Raphael
|
1933-1934 |
Box 2 | Folder 41 |
Legal Fee, Harry Bergson
|
|
Box 2 | Folder 42 |
Liquidation Damages for Code Violations
|
1934-1935 |
Box 2 | Folder 43 |
Local Number 35 Dress Pressers Union
|
|
Box 2 | Folder 44 |
Los Angeles District, Julius Marcus
|
|
Box 3 | Folder 1 |
Los Angeles
|
1933-1935 |
Box 3 | Folder 2 |
Market Investigations Commission
|
1934-1935 |
Box 3 | Folder 3 |
Men's Clothing Code Authority
|
1933-1934 |
Box 3 | Folder 4 |
Merchant's Ladies Garment Association
|
1933-1935 |
Box 3 | Folder 5 |
Millinery Code Authority (Max Meyer)
|
1934-1935 |
Box 3 | Folder 6 |
National Retail Code Authority
|
1933-1935 |
Box 3 | Folder 7 |
National Retail Dry Goods Association
|
1934-1935 |
Box 3 | Folder 8 |
Non-Manufacturing Employees
|
1933-1934 |
Box 3 | Folder 9 |
NRA Orders
|
1934 |
Box 3 | Folder 10 |
Organization Committee Code Authority
|
1933-1934 |
Box 3 | Folder 11 |
Overtime Requests and Petitions
|
1933-1935 |
Box 3 | Folder 12 |
Philadelphia Office Records (Samuel D. Bass)
|
1934 |
Scope and Contents
January-July 1934
|
|||
Box 3 | Folder 13 |
Philadelphia Office Records (Samuel D. Bass)
|
1934-1935 |
Scope and Contents
August-December 1934-1935
|
|||
Box 3 | Folder 14 |
"Piece Rate" Petitions regarding Independent Cloak Company, Incorporated, New Britain,
Connecticut
|
1934-1935 |
Box 3 | Folder 15 |
Portland Office Correspondence (Eugene Rosenberg, Carl Detering)
|
1935 |
Box 3 | Folder 16 |
Rainwear Code Authority
|
1934-1935 |
Box 3 | Folder 17 |
Records, Statements, and Orders
|
1933-1935 |
Box 3 | Folder 18 |
Research and Planning Division: NRA
|
1934-1935 |
Box 3 | Folder 19 |
Requests to Administration regarding Saturday working day in lieu of Jewish Holidays
|
1933-1934 |
Box 3 | Folder 20 |
(Karrer) San Francisco Offices
|
1934-1935 |
Box 3 | Folder 21 |
Security Deposits: with Commission of C and S Industry
|
1932-1935 |
Scope and Contents
(1932, 1933) 1934, 1935
|
|||
Box 3 | Folder 22 |
Saint Louis Office (Sidney S. Cohen)
|
1933-1935 |
Box 3 | Folder 23 |
Western Area Council
|
1934-1935 |
Box 3 | Folder 24 |
Western Area Resolutions regarding wage scale (Abe Rosenberg)
|
1933-1935 |
Box 3 | Folder 25 |
Wolf, F. Nathan: Personal Correspondence regarding conferences
|
1934-1935 |
Box 3 | Folder 26 |
Wolf, F. Nathan: Personal Requests regarding pictures
|
1933-1935 |
Box 3 | Folder 27 |
Work Stoppages, Strikes: Notifications
|
1933-1935 |
Box 3 | Folder 28 |
Activities and Operations of the National Coat and Suit Industry Recovery Board
|
1940-1941 |
Scope and Contents
November 1, 1940-March 31, 1941
|
|||
Box 3 | Folder 29 |
Administrative Committee Meetings
|
1939-1940 |
Scope and Contents
May-November 1939-1940
|
|||
Box 3 | Folder 30 |
Administrative Committee
|
1941-1942 |
Box 3 | Folder 31 |
Administrative Committee
|
1943-1945 |
Box 3 | Folder 32 |
The Apparel Industry: Reports
|
1937-1941 |
Box 3 | Folder 33 |
Budget and Financial Statements and Receipts
|
1937-1939 |
Box 3 | Folder 34 |
Budget Committee
|
1941-1945 |
Box 3 | Folder 35 |
Bulletins: to all members
|
1935-1936 |
Scope and Contents
September 1935-June 1936
|
|||
Box 4 | Folder 1 |
Convention Pictures (Los Angeles)
|
1941 |
Box 4 | Folder 2 |
Correspondence: Nathan Wolf (to New York)
|
1941 |
Box 4 | Folder 3 |
Dating Regulations
|
1937-1941 |
Box 4 | Folder 4 |
Delivery Charge Report
|
1937 |
Box 4 | Folder 5 |
Fair Trade Practice Bureau, Function of
|
1937 |
Box 4 | Folder 6 |
Infants' and Children's Coat Association Special Group
|
1942-1943 |
Box 4 | Folder 7 |
Label Correspondence (regarding NRA returns)
|
1936-1937 |
Box 4 | Folder 8 |
Meeting: National Executive Board
|
1936 |
Scope and Contents
January-June 1936
|
|||
Box 4 | Folder 9 |
Meeting: National Executive Board
|
1937 |
Scope and Contents
August 1937
|
|||
Box 4 | Folder 10 |
Semi-Annual Meeting: National Recovery Board
|
1937 |
Scope and Contents
August 30-31, 1937
|
|||
Box 4 | Folder 11 |
Meeting: National Executive Board
|
1938 |
Scope and Contents
January 1938
|
|||
Box 4 | Folder 12 |
Meeting: National Executive Board
|
1938 |
Scope and Contents
June 1938
|
|||
Box 4 | Folder 13 |
Meeting: National Executive Board
|
1939 |
Scope and Contents
May 1939
|
|||
Box 4 | Folder 14 |
Meeting: National Executive Board
|
1940 |
Scope and Contents
December 1940
|
|||
Box 4 | Folder 15 |
Meeting: Administrative Committees
|
1941 |
Scope and Contents
May 1941-December 1941
|
|||
Box 4 | Folder 16 |
Minutes of sixth Annual Meeting National Coat and Suit Industry Recovery Board
|
1941 |
Box 4 | Folder 17 |
Meeting: Convention Reports
|
|
Scope and Contents
May 1941
|
|||
Box 4 | Folder 18 |
Meetings of Committees
|
1942 |
Box 4 | Folder 19 |
Meetings of Committees
|
1943-1945 |
Box 4 | Folder 20 |
Meetings of Committees
|
1945 |
Box 4 | Folder 21 |
Monthly Bulletins
|
1939-1945 |
Scope and Contents
1939-1942; 1943-1945
|
|||
Box 4 | Folder 22 |
Publicity
|
1941 |
Box 4 | Folder 23 |
Research
|
1941 |
Box 4 | Folder 24 |
Resolutions
|
1939 |
Box 4 | Folder 25 |
Resolutions Adopted, Memorandum and Correspondence
|
1941 |
Box 4 | Folder 26 |
Resolutions Adopted
|
1945 |
Scope and Contents
May 1945
|
|||
Box 4 | Folder 27 |
Ruling on Exchange
|
1938-1940 |
Box 4 | Folder 28 |
Wolf: Correspondence
|
1941 |
Box 5 | Folder 1 |
Administrative Committee
|
1946-1948 |
Box 5 | Folder 2 |
Administrative Committee
|
1949-1951 |
Box 5 | Folder 3 |
Administrative Committee
|
1952-1954 |
Box 5 | Folder 4 |
Administrative Committee
|
1955-1960 |
Box 5 | Folder 5 |
Budget Committee
|
1946-1960 |
Box 5 | Folder 6 |
Dating Regulations Correspondence
|
1937-1958 |
Box 5 | Folder 7 |
Discount Matters Violations
|
1959-1960 |
Box 5 | Folder 8 |
Labels
|
1960 |
Box 5 | Folder 9 |
Meeting: National Executive Board
|
1946 |
Scope and Contents
May 1946
|
|||
Box 5 | Folder 10 |
Meetings (committee)
|
1946 |
Box 5 | Folder 11 |
Meeting: National Executive Board
|
1947 |
Scope and Contents
December 1947
|
|||
Box 5 | Folder 12 |
Meetings (Committee)
|
1947 |
Box 5 | Folder 13 |
Meetings: National Executive Board
|
1947 |
Scope and Contents
January 1947
|
|||
Box 5 | Folder 14 |
Meetings (Committee)
|
1948-1949 |
Box 5 | Folder 15 |
Meetings: National Executive Board
|
1949 |
Scope and Contents
January 1949
|
|||
Box 5 | Folder 16 |
Meetings (Committee)
|
1950 |
Box 5 | Folder 17 |
Meetings: National Executive Board
|
1950 |
Scope and Contents
January 1950
|
|||
Box 5 | Folder 18 |
Meetings (Committee)
|
1951 |
Box 5 | Folder 19 |
Meetings: National Executive Board
|
1951 |
Box 5 | Folder 20 |
Meetings: National Executive Board
|
1951 |
Scope and Contents
January 1951
|
|||
Box 5 | Folder 21 |
Meetings (Committee)
|
1952 |
Box 5 | Folder 22 |
Meetings: National Executive Board
|
1952 |
Scope and Contents
January 1952
|
|||
Box 5 | Folder 23 |
Meetings (Committee)
|
1953 |
Box 5 | Folder 24 |
Meetings: National Executive Committee
|
1953 |
Box 5 | Folder 25 |
Meetings (Committee)
|
1954 |
Box 5 | Folder 26 |
Meetings: National Executive Committee
|
1954 |
Box 6 | Folder 1 |
Meetings: National Executive Committee
|
1955 |
Box 6 | Folder 2 |
Meetings (Committee)
|
1955-1956 |
Box 6 | Folder 3 |
Meetings: National Executive Board
|
1956 |
Box 6 | Folder 4 |
Meetings: National Executive Board
|
1957 |
Box 6 | Folder 5 |
Meetings (Committee)
|
1957-1960 |
Box 6 | Folder 6 |
Meeting: National Executive Board
|
1958 |
Box 6 | Folder 7 |
Meeting: National Executive Board
|
1959 |
Box 6 | Folder 8 |
Meeting: National Executive Board
|
1960 |
Box 6 | Folder 9 |
Pacific Coast Region
|
1947-1959 |
Box 6 | Folder 10 |
Philadelphia Correspondence
|
1946-1957 |
Box 6 | Folder 11 |
Price Tags: Saks Fifth Avenue Violations
|
1952-1956 |
Box 6 | Folder 12 |
Public Relations Report
|
1957 |
Box 6 | Folder 13 |
Public Relations
|
|
Box 6 | Folder 14 |
Resolutions
|
1946 |
Box 6 | Folder 15 |
Resolutions
|
1947 |
Box 6 | Folder 16 |
Resolutions
|
1956 |
Box 6 | Folder 17 |
Resolutions
|
1955 |
Box 6 | Folder 18 |
Resolutions
|
1948 |
Box 6 | Folder 19 |
Resolutions
|
1949 |
Box 6 | Folder 20 |
Resolutions
|
1950 |
Box 6 | Folder 21 |
Resolutions
|
1951 |
Box 6 | Folder 22 |
Resolutions
|
1952 |
Box 6 | Folder 23 |
Resolutions
|
1953 |
Box 6 | Folder 24 |
Resolutions
|
1954 |
Box 6 | Folder 25 |
Resolutions
|
1960 |
Box 6 | Folder 26 |
Ruling on Telephone and Telegram Charges
|
1950-1952 |
Box 6 | Folder 27 |
Resolutions
|
1957 |
Box 6 | Folder 28 |
Resolutions
|
1958 |
Box 6 | Folder 29 |
Resolutions
|
1959 |
Box 6 | Folder 30 |
Administrative Committee Meeting
|
1961 |
Box 6 | Folder 31 |
Administrative Committee Meetings
|
1963 |
Scope and Contents
May 1963
|
|||
Box 6 | Folder 32 |
Administrative Committee Meeting
|
1963 |
Scope and Contents
October 1963
|
|||
Box 6 | Folder 33 |
Administrative Committee Meeting
|
1965 |
Scope and Contents
January 1965
|
|||
Box 6 | Folder 34 |
Administrative Committee Meeting
|
1965 |
Scope and Contents
October 1965
|
|||
Box 6 | Folder 35 |
Administrative Committee Meeting
|
1966 |
Scope and Contents
May 1966
|
|||
Box 6 | Folder 36 |
Administrative Committee Meeting
|
1967 |
Scope and Contents
August 1967
|
|||
Box 6 | Folder 37 |
Administrative Committee Meetings
|
1969 |
Scope and Contents
September 1969
|
|||
Box 6 | Folder 38 |
Amendments to Constitution and By-Laws
|
|
Box 6 | Folder 39 |
Baltimore Office Correspondence
|
1960-1964 |
Box 6 | Folder 40 |
Baltimore Office Correspondence
|
1964-1967 |
Box 7 | Folder 1 |
Boston Region
|
1957-1960 |
Box 7 | Folder 2 |
Boston Office: General Correspondence
|
1961 |
Box 7 | Folder 3 |
Boston Office: General Correspondence
|
1962 |
Box 7 | Folder 4 |
Boston regional Office
|
1963 |
Box 7 | Folder 5 |
Samuel A. Weinrebe - Correspondence - Boston-New York
|
1964 |
Box 7 | Folder 6 |
Boston Office Correspondence
|
1965 |
Box 7 | Folder 7 |
By-Laws, National Board, revised
|
1961 |
Scope and Contents
May 10, 1961
|
|||
Box 7 | Folder 8 |
Revised By-Laws and Constitution
|
1964 |
Box 7 | Folder 9 |
Chicago Office and Market Letters
|
1972 |
Box 7 | Folder 10 |
Chicago Market: Label Status (Financial Purchase Record)
|
1960-1966 |
Box 7 | Folder 11 |
Chicago Office General Correspondence
|
1960 |
Box 7 | Folder 12 |
Chicago Office General Correspondence
|
1961 |
Box 7 | Folder 13 |
Chicago Office General Correspondence
|
1962 |
Box 7 | Folder 14 |
Chicago Office General Correspondence
|
1963 |
Box 7 | Folder 15 |
Chicago Office General Correspondence
|
1964-1969 |
Box 7 | Folder 16 |
Cleveland Office
|
|
Box 7 | Folder 17 |
Cleveland Office General Correspondence
|
1960-1964 |
Box 7 | Folder 18 |
Cleveland Office Correspondence
|
1964-1968 |
Box 7 | Folder 19 |
Dating Regulations Correspondence
|
1961-1962 |
Box 7 | Folder 20 |
Delivery Charges, F.O.B. Correspondence to
|
1965 |
Box 7 | Folder 21 |
Maps of New York City not filmed
|
|
Box 7 | Folder 22 |
Discount matters
|
1960-1963 |
Box 7 | Folder 23 |
Fair Trade Practices Suggested Revisions
|
|
Box 7 | Folder 24 |
Executive Board, Members of National Board of the Coat and Suit Industry to
|
1970 |
Box 7 | Folder 25 |
Fashion Institute of Technology
|
|
Box 7 | Folder 26 |
Fashion Institute of Technology to
|
1962 |
Box 7 | Folder 27 |
Fashion Institute of Technology
|
1963-1971 |
Box 7 | Folder 28 |
Imports: Proposed Bill Correspondence
|
1967-1970 |
Box 7 | Folder 29 |
Imports: Research Materials
|
1964-1971 |
Box 8 | Folder 1 |
International Lady Garment Workers Union
|
1966 |
Box 8 | Folder 2 |
Investigations and Violations to
|
1968 |
Box 8 | Folder 3 |
Labels Correspondence to
|
1967 |
Box 8 | Folder 4 |
Label Care, Textile Industry Committee
|
1966 |
Box 8 | Folder 5 |
Los Angeles Office general Correspondence
|
1960 |
Box 8 | Folder 6 |
Los Angeles Office General Correspondence
|
1961 |
Box 8 | Folder 7 |
Los Angeles Office General Correspondence
|
1962 |
Box 8 | Folder 8 |
Los Angeles Office General Correspondence
|
1963 |
Box 8 | Folder 9 |
Los Angeles Office General Correspondence
|
1964 |
Box 8 | Folder 10 |
Los Angeles, Basil Feinberg, Legal Correspondence
|
1964-1970 |
Box 8 | Folder 11 |
Los Angeles Market Correspondence, Maurice M. Grossman and Isidor Stenzar
|
1964-1969 |
Box 8 | Folder 12 |
Meeting: National Executive Board
|
1961 |
Box 8 | Folder 13 |
Meetings (Committee)
|
1961-1965 |
Box 8 | Folder 14 |
Meeting: National Executive Board Reports
|
1963 |
Scope and Contents
February 1963
|
|||
Box 8 | Folder 15 |
Meeting: National Executive Board
|
1963 |
Box 8 | Folder 16 |
Meeting: National Executive Board Reports
|
1963 |
Scope and Contents
February 1963
|
|||
Box 8 | Folder 17 |
Meeting: National Executive Board Correspondence
|
1963 |
Scope and Contents
February 1963
|
|||
Box 8 | Folder 18 |
Meeting: National Executive Board News Clippings and Publicity
|
1963 |
Scope and Contents
February 1963
|
|||
Box 8 | Folder 19 |
Proceedings 26th Annual Meeting of the National Executive Board of the National Coat
and Suit Industry Recovery Board
|
1963 |
Scope and Contents
February 27, 1963
|
|||
Box 8 | Folder 20 |
Meeting: National Executive Board
|
1964 |
Box 8 | Folder 21 |
Meeting: National Executive Board Reports
|
1964 |
Scope and Contents
February 1964
|
|||
Box 8 | Folder 22 |
Meeting: National Executive Board Convention Correspondence
|
1964 |
Box 8 | Folder 23 |
Meeting: National Executive Board News Clippings and Publicity
|
1964 |
Box 9 | Folder 1 |
Proceedings 17th Annual Meeting of the Executive Board
|
1964 |
Scope and Contents
February 24-26, 1964
|
|||
Box 9 | Folder 2 |
Meeting: National Executive Board Pictures, Publicity, correspondence
|
1966 |
Scope and Contents
February-March 1966
|
|||
Box 9 | Folder 3 |
Meeting: National Executive Board - Reports
|
1966 |
Scope and Contents
February-March, 1966
|
|||
Box 9 | Folder 4 |
Proceedings - 28th Annual Meeting - National Board of the Coat and Suit Industry
|
1966 |
Box 9 | Folder 5 |
Meetings (Committee)
|
1966-1967 |
Box 9 | Folder 6 |
Meeting: National Executive Committee
|
1967 |
Scope and Contents
December 1967
|
|||
Box 9 | Folder 7 |
Meeting: National Executive Board
|
1967 |
Scope and Contents
December 1967
|
|||
Box 9 | Folder 8 |
Meeting: National Executive Board
|
1967 |
Box 9 | Folder 9 |
Meetings (Committees)
|
1968-1970 |
Box 9 | Folder 10 |
Meeting: National Executive Board
|
1970 |
Box 9 | Folder 11 |
Meeting: Idea Collection Photos
|
1970 |
Box 9 | Folder 12 |
Meeting: News Clippings, etc.
|
1970 |
Box 9 | Folder 13 |
Meeting: Correspondence
|
1970 |
Box 9 | Folder 14 |
Meeting: National Executive Board
|
1970 |
Scope and Contents
February 1970
|
|||
Box 9 | Folder 15 |
National Board, Recovery Board
|
1961-1970 |
Box 9 | Folder 16 |
Pacific Coast Region Correspondence
|
1961-1964 |
Box 9 | Folder 17 |
Philadelphia Office - Market - Correspondence
|
1961-1972 |
Box 9 | Folder 18 |
Philadelphia Office General Correspondence
|
1960 |
Box 9 | Folder 19 |
Philadelphia General Correspondence
|
1961 |
Box 9 | Folder 20 |
Philadelphia Office General Correspondence
|
1962 |
Box 9 | Folder 21 |
Philadelphia Office General Correspondence
|
1963-1964 |
Box 9 | Folder 22 |
Philadelphia Office Market Open Items
|
1959-1963 |
Box 9 | Folder 23 |
Philadelphia Office Correspondence
|
1964-1969 |
Box 9 | Folder 24 |
Regarding Pilferage
|
1968 |
Box 10 | Folder 1 |
Portland Office General Correspondence
|
1960 |
Box 10 | Folder 2 |
Portland Office General Correspondence
|
1961 |
Box 10 | Folder 3 |
Portland Office General Correspondence
|
1962 |
Box 10 | Folder 4 |
Portland Office General Correspondence
|
1963 |
Box 10 | Folder 5 |
Portland Office Correspondence
|
1964-1969 |
Box 10 | Folder 6 |
Public Relations Committee, Folder IV as of
|
1965-1966 |
Box 10 | Folder 7 |
Public Relations: Factbook "Selling Fashion"
|
1962-1968 |
Box 10 | Folder 8 |
Research Department
|
1962-1966 |
Box 10 | Folder 9 |
Resolutions
|
1961-1970 |
Box 10 | Folder 10 |
Return Goods Policy: Revised regarding J.C. Penny Company
|
1962 |
Box 10 | Folder 11 |
San Francisco Office General Correspondence
|
1960 |
Box 10 | Folder 12 |
San Francisco Office General Correspondence
|
1961 |
Box 10 | Folder 13 |
San Francisco Office General Correspondence
|
1962 |
Box 10 | Folder 14 |
San Francisco Office General Correspondence
|
1963 |
Box 10 | Folder 15 |
San Francisco Office Correspondence
|
1964-1969 |
Box 10 | Folder 16 |
Small Business Administration, New York City
|
|
Box 10 | Folder 17 |
Saint Louis Office General Correspondence
|
1960 |
Box 10 | Folder 18 |
Saint Louis Office - Kansas City General Correspondence
|
1961 |
Box 10 | Folder 19 |
Saint Louis - Kansas City General Correspondence
|
1962 |
Box 10 | Folder 20 |
Saint Louis - Kansas City General Correspondence
|
1963 |
Box 10 | Folder 21 |
Saint Louis - Kansas City Office Correspondence
|
1964-1969 |
Box 10 | Folder 22 |
Tariffs and Trades: Exports, General Agreement on Tariffs and Trade
|
1961-1968 |
Box 10 | Folder 23 |
Tariffs and Trade: Exports, General Agreement on Tariffs and Trade Correspondence
|
1963-1965 |
Box 10 | Folder 24 |
Trucking/Traffic, National Textile Trucking Bureau
|
1964 |
Box 10 | Folder 25 |
Trucking, to
|
1967 |
Box 10 | Folder 26 |
Unemployment Insurance Taxes
|
1964 |
Box 10 | Folder 27 |
Union Label and Service Trade Department
|
1964-1971 |
Box 10 | Folder 28 |
Union Negotiations, Local 153, Agreements
|
1961-1970 |
Box 10 | Folder 29 |
Union Negotiations, Local 153, Correspondence
|
1961-1970 |
Box 10 | Folder 30 |
90-Day Wage-Price Freeze
|
1971 |
Box 10 | Folder 31 |
Zip Coats: Correspondence with Out of Town Markets
|
1963 |
Box 10 | Folder 32 |
Memorandum: Anti-Trust Laws
|
|
Box 10 | Folder 33 |
Miscellaneous: Milton Levy, Nathan Wolf
|
1940 |
Box 10 | Folder 34 |
Constitution and By-Laws
|
1940-1946 |
Box 10 | Folder 35 |
Federal Trade Commission Correspondence
|
1935-1938 |
Box 10 | Folder 36 |
Federal Trade Commission regarding Stabilization
|
1937 |
Box 10 | Folder 37 |
Federal Trade Commission, St. Louis to
|
1939 |
Box 10 | Folder 38 |
Federal Trade Commission Correspondence
|
1940-1943 |
Box 10 | Folder 39 |
Federal Trade Commission, Boston to
|
1941 |
Box 10 | Folder 40 |
Federal Trade Commission, Cleveland to
|
1941 |
Box 10 | Folder 41 |
Federal Trade Commission, Saint Louis to
|
1941 |
Box 10 | Folder 42 |
Federal Trade Commission Materials from Los Angeles
|
1945 |
Box 10 | Folder 43 |
Federal Trade Commission, Philadelphia to
|
1945 |
Box 10 | Folder 44 |
Federal Trade Commission Correspondence
|
1944-1945 |
Box 10 | Folder 45 |
Federal Trade Commission Materials: Correspondence
|
1946-1950 |
Box 11 | Folder 1 |
Federal Trade Commission Correspondence and News Clippings
|
1961 |
Box 11 | Folder 2 |
Federal Trade Commission Correspondence, News Clippings
|
1962 |
Box 11 | Folder 3 |
Federal Trade Commission Correspondence
|
1963 |
Box 11 | Folder 4 |
Newspaper Clippings of Articles
|
|
Box 11 | Folder 5 |
Federal Trade Commission Dockets, Congressional Record
|
|
Box 11 | Folder 6 |
Correspondence and Draft of Questionnaire "In the Matter of Coat and Suit Industry
Recovery Board," docket number 4596
|
1941 |
Box 11 | Folder 7 |
National Coat and Suit Industry Recovery Board versus Federal Trade Commission, Docket
4596 (Material)
|
1945-1946 |
Scope and Contents
Date may be inaccurate; listed as "1946-1945" in accession
|
|||
Box 11 | Folder 8 |
National Coat and Suit Industry Recovery Board versus Federal Trade Commission Docket
4596
|
1947-1950 |
Scope and Contents
1947, 1950
|
|||
Box 11 | Folder 9 |
Documents regarding Conciliation and Arbitration; Certificate of Compliance
|
1941 |
Box 11 | Folder 10 |
Discount Investigations
|
1936-1938 |
Box 11 | Folder 11 |
Exhibits Index
|
|
Box 11 | Folder 12 |
Exhibits: Correspondence Constitution and By-Laws and Collective Agreements, to
|
1937 |
Box 11 | Folder 13 |
Federal Trade Commission Exhibits Recalled
|
|
Box 11 | Folder 14 |
Federal Trade Commission Exhibit Information Data
|
|
Box 11 | Folder 15 |
Federal Trade Commission Exhibits Recalled
|
|
Box 11 | Folder 16 |
Exhibits, Correspondence
|
1935-1939 |
Box 11 | Folder 17 |
Exhibits, Correspondence
|
1935 |
Box 11 | Folder 18 |
Exhibits, Correspondence
|
1935-1937 |
Box 11 | Folder 19 |
Fair Trade Provisions, Fair Trade Practice Violations
|
1935-1948 |
Box 11 | Folder 20 |
Fair Trade Commissions, Memorandums and Bulletins to
|
1950 |
Box 11 | Folder 21 |
Federal Trade Commission Rabiner and Jontow, Incorporated
|
1965 |
Box 11 | Folder 22 |
Federal Trade Commission and Traffic Committee Materials
|
1968-1969 |
Box 11 | Folder 23 |
Investigation: Frank Gallant
|
1936 |
Box 11 | Folder 24 |
Investigation: Mayflower Coats
|
1936 |
Box 11 | Folder 25 |
Investigation: Molan Coat Company, Incorporated
|
1936 |
Box 11 | Folder 26 |
Investigation: Cohn and Plaks, Incorporated
|
1937 |
Box 11 | Folder 27 |
Investigation: William Haber, Incorporated
|
1937 |
Box 11 | Folder 28 |
Investigation: Marks and Abrahams
|
1937 |
Box 11 | Folder 29 |
Investigation: P. Moshkowsky Company Incorporated
|
1937 |
Box 11 | Folder 30 |
Investigation: Ohrbach's
|
1937-1940 |
Box 11 | Folder 31 |
Milton Levy Correspondence, Memorandum, etc. regarding F.T. and Fair Practice, Laws
and Constitutional Amendments
|
|
Box 11 | Folder 32 |
National Coat and Suit Industry Recovery Board versus Federal Trade Commission Miscellaneous
|
|
Box 11 | Folder 33 |
New York Supreme Court: Shapiro and Sons versus the Joint Board of the Cloak, Suit,
Skirt and Reefer Makers Union
|
1953 |
Box 11 | Folder 34 |
New York Supreme Court: Shapiro and Sons
|
1933-1953 |
Box 11 | Folder 35 |
Federal Trade Commission Pleadings: Correspondence
|
1941 |
Box 11 | Folder 36 |
Federal Trade Commission Docket 4596 and Report on the Coat and Suit Industry
|
|
Box 11 | Folder 37 |
Federal Trade Correspondence: Report of Complaints Against the National Coat and Suit
Industry Recovery Board
|
1937-1940 |
Box 11 | Folder 38 |
Report of Retail Distribution of Coats and Suits
|
1953 |