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.
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

National Coat & Suit Industry Recovery Board Records #5915. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

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

SUBJECTS

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