Skip to main content

Archives at Cornell

Box 1

 Container

Contains 157 Results:

Item 1: Decisions of the National Labor Relations Board, 1934

 File — Box: 1, Folder: 28
Scope and Contents

Author: NLRB (National Labor Relations Board)

Notes: July 9, 1934 through December 1934.

Format: Publication

Language: English.

Dates: 1934

Item 2: Interpretations of the Code of Fair Competition for the Men's Clothing Industry, 1933

 File — Box: 1, Folder: 29
Scope and Contents

Author: Men's Clothing Authority

Notes: Copy 2.

Format: Publication

Language: English.

Dates: 1933

Item 1: Labor's Charter of Rights, 1935

 File — Box: 1, Folder: 30
Scope and Contents

Author: William Green; Robert F. Wagner; Lloyd K. Garrison; Francis Biddle; Edwin S. Smith; Harry Alvin Millis; Charlton Ogburn

Notes: Reprinted for American Federationist, April, 1935.

Format: Publication

Language: English.

Dates: 1935

Item 1: Long-Range Planning for the Regularization of Industry, 1932

 File — Box: 1, Folder: 31
Scope and Contents

Author: J. M. Clark; J. Russell Smith; Edwin S. Smith; George Soule

Notes: The Report of a Subcommittee of the Committee on Unemployment and Industrial Stabilization of the National Progressive Conference. The New Republic, v.69:no.893:part 2 (1932:Jan. 13)

Format: Publication

Language: English.

Dates: 1932

Item 1: Memoranda of Understanding, 1944-1945

 File — Box: 1, Folder: 32
Scope and Contents

Author: American Red Cross; National War Fund

Notes: May 1, 1944 through April 30, 1945.

Format: Publication

Language: English.

Dates: 1944-1945

Item 2: Memoranda of Understanding, 1944-1945

 File — Box: 1, Folder: 32
Scope and Contents

Author: American Red Cross; National War Fund

Notes: May 1, 1944 through April 30, 1945. Copy 2.

Format: Publication

Language: English.

Dates: 1944-1945

Item 1: Ten Years in the New York Clothing Manufacturers Exchange, 1934

 File — Box: 1, Folder: 33
Scope and Contents

Author: CME (Clothing Manufacturers Exchange)

Notes: April, 1934.

Format: Publication

Language: English.

Dates: 1934

Item 2: In Honor of Joseph Schlossberg, General Secretary, ACWA, On His Sixtieth Birthday, 1935

 File — Box: 1, Folder: 33
Scope and Contents

Author: ACWA (Amalgamated Clothing Workers of America)

Notes: April 28, 1935.

Format: Publication

Language: English.

Dates: 1935

Item 3: 1940 Award to Eleanor Roosevelt on the Occasion of the Seventy-Fifth Anniversary of The Nation, 1940

 File — Box: 1, Folder: 33
Scope and Contents

Author: The Nation

Notes: May 1, 1940.

Format: Publication

Language: English.

Dates: 1940