National Archives at Atlanta

RG 9 - National Recovery Administration, Folder List


For questions regarding these records, please contact us at (770) 968-2100 or atlanta.archives@nara.gov

Entry 524   Administrative Files​, 1935-1936

National Archives Identifier 3794036

This series of records includes intra-office memoranda concerning relations between the regional office and code authorities; copies of letters sent to the National Recovery Administration (NRA) Consumers' Division relating to the attitude of people in the region toward the NRA; intra-office memoranda and correspondence with Washington headquarters relating to wage restitutions; correspondence, reports, and papers containing statistical data relating to mass compliance and the Robert Committee surveys; reports on the removal of Blue Eagle insignia from violators of the codes; correspondence and memoranda relating to voluntary agreements; reports on proposed State recovery acts; material containing data on the attitude of employees toward the NRA; instructions on administrative procedures; reports on budgetary matters; and interoffice memoranda, together with related floor plans, dealing with the utilization of equipment and space. The records also include correspondence, memoranda, and forms relating to personnel administration.

Box 1   Administration - Budget & Expenditures  
  Folder    
  1   Administration
  2 - 4   Analyses of State Office Cases
  5   Attitude of Employees
  6   Bulletin
  7   Blue Eagle Removal Instructions
  8   Boot & Shoe Survey
  9   Budget - Regional Office
  10   Budget & Expenditures
       
Box 2   Code Authority - Litigation  
  1   Code Authority Administration-
      (Field Instructions No. 4)
  2   The Consumer
  3   Distribution Differentials
  4   Division of Review
  5   Equipment
  6   Equipment - Regional Office
  7   Government Manual
  8   Hynds Report
  9   Insignias - Removal
  10 - 12   Instructions
  13   Instructions for Docket Clerk - Regional Office
  14   Labels
  15   Leases & Floor Plans - Regional office
  16   List of Complaints
  17   Litigation
  18   Litigation Reports
       
Box 3   Mass Compliance - Restitution  
  1 - 2   Mass Compliance
  3   Minutes of Meetings
  4   New Legislation
  5   Numerical List of Washington Letters
  6   Office Management
  7   Office Instructions
  8   Questionnaire
  9   Referees for Hearings under Bacon-Davis Act
  10 - 11   Reports - Regional Misc.
  12   Reports Regional - Docket Reports
  13   Reports Regional - Weekly Report to Washington
  14   Requisitions for Supplies - Office Expense Vouchers
  15   Restitution: State Office Case Analyses:
       
Box 4   Restitution - Wage Computation  
  1   Restitutions to Negroes
  2 - 3   Space - Equipment
  4   State Directors
  5   Robert Survey
  6   Survey in Changes
  7   Telephone
  8   Telegraph Regional
  9   Telephone Regional
  10   Telephone Service - State Offices
  11   Transportation Requests
  12   Travel
  13   Travel - Alabama
  14   Travel - Florida
  15   Travel - Georgia
  16   Travel - Louisiana
  17   Travel - Mississippi
  18   Travel - South Carolina
  19   Travel - Tennessee
  20   Travel for Region - General
  21   Travel - Regional
  22   Transportation Request Books
  23   Wage Computation Chart

 

Entry 524A  State Office Administrative Files​, 1935-1936

National Archives Identifier 4492352

This series details the establishment of state offices in each state of Region 4 (Alabama, Florida, Georgia, Louisiana, Mississippi, South Carolina, and Tennessee) and efforts of each office to obtain compliance to National Recovery Administration code authorities and wage agreements. Included in the files are reports of wage complaint adjustment activities in each state and production reports of field adjusters who attempted to settle code compliance cases relating to labor and trade practices.

Box 1   Activities - Florida  
  1   State Office Activities
  2   State Office Efficiency Ratings - Regional
  3   Budget - Alabama
  4   Leases and Floor Plans - Alabama
  5   Equipment and Supplies - Alabama
  6   Field Adjusters Production Record - Alabama
  7   Reports - Alabama
  8   Misc - Alabama
  9   Telephone - Alabama
  10   Telegraph - Alabama
  11   Travel - Alabama
  12   Budget - Florida
  13   Equipment and Supplies - Florida
  14   Field Adjusters/Production Record - Florida
  15   Leases and Floor Plans - Florida
  16   Reports - Florida
  17   Misc. - Florida
       
Box 2   Georgia - South Carolina  
  1   Equipment and Supplies - Georgia
  2   Leases and Floor Plans - Georgia
  3   Reports - Georgia
  4   Field Adjusters/Production Board - Georgia
  5   Telephone - Georgia
  6   Budget - Louisiana
  7   Equipment and Supplies - Louisiana
  8   Leases and Floor Plans - Louisiana
  9   Field Adjusters Production Record - Louisiana
  10   Telephone - Louisiana
  11   Reports - Louisiana
  12   Misc. - Louisiana
  13   Budget - Mississippi
  14   Equipment and Supplies - Mississippi
  15   Field Adjusters Production Record - Mississippi
  16   Leases and Floor Plans - Mississippi
  17   Reports - Mississippi
  18   Budget - South Carolina
  19   Equipment and Supplies - South Carolina
       
Box 3   South Carolina - Tennessee  
  1   Field Adjusters Production Record - South Carolina
  2   Leases and Floor Plans - South Carolina
  3   Reports - South Carolina
  4   Telephone - South Carolina
  5   Travel - South Carolina
  6   Misc. - South Carolina
  7   Budget - Tennessee
  8   Leases and Floor Plans - Tennessee
  9   Field Adjusters Production Record - Tennessee
  10   Equipment and Supplies - Tennessee
  11   Reports - Tennessee
  12   Misc. - Tennessee

 

Entry 525   General Correspondence, 1935-1936

National Archives Identifier 4492353

This series consists of correspondence to and from Region IV Regional Administrator, William L. Mitchell, concerning a variety of topics from code authority enforcement issues relating to manufacturing and production to investigations of wage complaints. Correspondence with, and advice to, other regional and state offices is also contained in the files. The files also include Mitchell's correspondence with National Recovery Administration Headquarters in Washington, D.C. regarding legal matters and legislation. The series includes correspondence from Mitchell's tenure as State Director of Georgia prior to his appointment as Regional Administrator for Region IV.

Box 1   Alabama - Arizona State Director  
  1 - 2   Alabama
  3   Mr. Cochrane - Suspense File
  4   Suspense
  5   Adams Manufacturing - Binder 1
  6   Adams Manufacturing - Binder 2
  7   Arizona State Director
       
Box 2   Berry, G. L. - Florida  
  1   Berry - G. L.
  2   Carroll, Braddish (Instructions)
  3   Circular Letters - State Director
  4   Cornelius Cochrane
  5   Kenneth Coleman
  6   Consumer Council - Dekalb County, Georgia
  7   Consumer Council - Chatham County, Georgia
  8   Consumer Council - Fulton County, Georgia
  9   Consumer Council - Clarke County, Georgia
  10   Community Chest
  11   County Councils
  12   Director's Conference - August 1935
  13   Dimmock, Charles D.
  14   District Attorney
  15   Ewing, Sam E.
  16   Federal Business Association
  17   F. E. R. A.
  18   Federal Trade Commission
  19   Florida - Folder 1 of 2
       
Box 3   Florida - Louisiana  
  1   Florida - Folder 2 0f 2
  2 - 4   Georgia
  5   J. T. Grigsby
  6   Bruce Hall
  7   J. Henry Hallam
  8   Hardwood Dimension Manufacturing Association
  9   Holloway, Hubert
  10   Homeowner's Loan Corporation
  11   Indiana
  12   Kentucky
  13   Louisiana - Folder 1 of 2
       
Box 4   Louisiana - Publicity  
  1   Louisiana - Folder 2 of 2
  2   Major Berry's Conference - Mailing Lists
  3   Major Berry Correspondence
  4   L. J. Martin
  5   Mr. Martin
  6   Massachusetts
  7   Misc. - Regional Office
  8   Mississippi
  9   W. L. Mitchell
  10   NEC
  11   North Carolina
  12   Ohio
  13   Public Works Administration
  14   Publicity - Regional offices
       
Box 5   Resettlement Administration - Tennessee  
  1   Resettlement Administration
  2 - 4   South Carolina
  5   State Enabling Act
  6 - 8   Tennessee
       
Box 6   Texas - Wagner Bill  
  1   Texas
  2   Voluntary Agreements, etc
  3   Virginia
  4   West Virginia
  5 - 8   Washington
  9   Wagner Bill

 

Entry 526   Complaints about State Offices, 1934-1935

National Archives Identifier 4492357

This series details the handling of complaints against state offices sent to Region IV of the National Recovery Administration. It includes letters to the Regional Administrator lodging complaints, follow-up replies, and field investigations of the complaints.

Box 1   Regional - Tennessee  
  1   Complaints - Regional
  2   Complaints - Alabama
  3 - 4   Complaints - Florida
  5   Complaints - Georgia
  6   Complaints - Louisiana
  7   Complaints - Mississippi
  8   Complaints - South Carolina
  9   Complaints - Tennessee
  10   Complaints - Closed Cases - Alabama
  11   Complaints - Closed Cases - Florida
  12   Complaints - Closed Cases - Georgia
  13   Complaints - Closed Cases - Louisiana
  14   Complaints - Closed Cases - SC, MS, TN - Empty Folder

 

Entry 527    Records of Administration Members of Code Authorities 1934-1935

National Archives Identifier 4497844

This series consists of instructions of the national code authorities (particularly those for the trucking industry and the retail solid fuels industry)to state code authorities. It documents efforts of the national code authority to approve codes and obtain compliance to them at the state level. The series also includes minutes of code meetings and correspondence with divisional compliance directors.

Box 1   Administration Members - Georgia Code Authority  
  1   Administration Members
  2   Administration Members
  3   Administrative orders
  4   Mr. Hughes - September 1 -15, 1934
  5   E. E. Hughes - July 16 - 31, 1934
  6   E. E. Hughes - August 1 -15, 1934
  7   E. E. Hughes - August 15 - 31, 1934
  8   E. E. Hughes - June 19 - July 15, 1934
  9   Petree, Alabama Compliance Director
  10   Gay, Louisiana Compliance Director
  11   Marks, Mississippi Compliance Director
  12   Wells, North Carolina Compliance Director
  13   Pinckney, South Carolina Compliance Director
  14   Terry, Tennessee Compliance Director
  15   Divisional Code Authority, No. 16
  16   Divisional Code Authority, No. 17
  17   Alabama State Code Authority
  18   Florida State Code Authority
  19   Georgia State Code Authority
       
Box 2   Louisiana Code Authority - John Hopper  
  1   Louisiana State Code Authority
  2   Mississippi State Code Authority
  3   North Carolina State Code Authority
  4   South Carolina State Code Authority
  5   Tennessee State Code Authority
  6 - 7   Form Letters
  8   Forms
  9   Instructions
  10   Inter-Office Correspondence
  11   John Hopper - Von Gal
       
Box 3   Lists - Public Utilities  
  1   Lists
  2   Lists and Forms
  3   Memoranda and Bulletins
  4   Milestones Along Recovery Highway
  5   Minutes of Meetings
  6   Misc.
  7   National Code Authority
  8   NCA Bulletins
  9   NCA Memoranda
  10   Notices of Hearings
  11   Personal
  12 - 17   Public Utilities Division - September 115 - December 15, 1934
       
Box 4   Bulletins - Retail Solid Fuel Industry  
  1   PWA Bulletins
  2   Reports
  3   Service Reports and Travel Vouchers
  4   John Swope
  5   Truck Operators
  6   Weekly Memoranda
  7   Oyster Shell Crushers Industry
  8 - 10   Retail Solid Fuel Industry
  11   A + A Registration Bulletins

 

Entry 528   Legal Records, 1934-1935

National Archives Identifier 3799129

This series of records includes correspondence with the Legal and Compliance Divisions of the National Recovery Administration, United States district attorneys, State government agencies, code authorities, trade associations, law firms, and business organizations relating to compliance activities, interpretations of codes, State recovery acts, and procedures for terminating code authorities. The records also include indictments, warrants, memoranda and related correspondence, briefs, and exhibits relating to enforcement of approved codes, collection of code assessments, interpretations of codes, and legality of price-fixing provisions of codes. The records also include some case files.

Box 1   Alabama - NRA Case Files  
  1   Alabama
  2   Florida
  3   Georgia
  4   Louisiana
  5   Mississippi
  6   South Carolina
  7   Tennessee
  8   Paul H. Brimson - NRA Litigation
  9   Complaint Register
  10   Bill of Complaint
  11   Indictments, Warrants, etc - LWC Mather- Asst. Council -
  12   Indictments, Warrants, etc
  13   Forms and Case Lists
  14   Bulletin No. 27 Resume of NRA Cases
  15   NRA Case Files
       
Box 2      
  1   NRA Case Files
  2   Case Files - Grigsby
  3   Case Files - Grigsby
  4   Restitution Agreements
  5   Regional Cases Referred to Region IV
  6   Compliance (Regional)
  7   Ordinances - Jewelry Code
  8   Miscellaneous Litigation
       
Box 3      
  1   Auction Sales - Law Jewelry Co.
  2   American Mermaid Co.
  3   Fountain Inn, S.C. Ice and Coal Co.
  4   Independence Box Co. Independenc, LA
  5   Emily J. Kirkpatrick Personal
  6   Moultrie Ice and Cold Storage, Moultrie, GA
  7   Merit Oak Flooring Co., Birmingham, AL
  8   Nashville Union Bus Terminal
  9   Piedmont Shirt Company, Greenville, SC

 

Entry 529   Office Files of Reuben J. Martin, 1934-1935

National Archives Identifier 4497843

This series consists of the legal files of Reuben J. Martin who was Assistant Legal Counsel, Acting Counsel, and Chair of the Regional Compliance Council for Region IV. The files contain the daily dockets of the Regional Compliance Council, code violation correspondence, responses to code complaints, weekly reports of attorneys, legal briefs, decisions, and appeals.

Box 1   Legal Decisions - A - D  
       
Box 2   Legal Decisions - E - P  
       
Box 3   Legal Decisions - R - W  

 

Entry 530   Office Files of John T. Grigsby, 1934-1935

National Archives Identifier 4499071

This series consists of records maintained by John T. Grigsby in his role as Regional Litigation Attorney for Region IV of the National Recovery Administration. Included in the records are progress reports, a table of docketed cases, case files, litigation memorandums, and official correspondence.

Box 1   C - L (gaps)  
       
Box 2   M - S  
       
Box 3   S - W (gaps)  

 

Entry 531   Office Files of Samuel E. Ewing, 1935-1936

National Archives Identifier 4499073

This series consists of records created by Samuel E. Ewing in his role as Regional Attorney for Region IV of the National Recovery Administration. The records include procedural instructions, intra-office memoranda, briefs, and correspondence with Washington headquarters, district attorneys, and other regional offices relating to compliance cases, interpretations of codes, and other legal matters.

Box 1   A - H
     
Box 2   H - M
     
Box 3   N - W
     
Box 4   W - Z

 

Entry 534   Records Relating to Personnel Administration, 1933-1934

National Archives Identifier 4492358

This series consists of correspondence, memorandums, reports, meeting agendas, oaths of office, job applications, job descriptions, questionnaires, personal history statements, and administrative forms. The material relates generally to personnel changes following the May 27, 1935, U.S. Supreme Court decision that ruled the mandatory codes section of the National Industrial Recovery Act unconstitutional. The subjects include workforce reduction, job reclassification, transfers, recommendations, pay, sick, and annual leave balances, and the physical appearance of female job applicants.

Box 1   Instructions - Florida Personnel  
  1   Instructions - Personnel
  2   Confidential
  3   Personnel - Regional Office
  4   Atlanta Regional and Georgia State Office Personnel
  5 - 7   Alabama - Personnel
  8   Personnel - Florida - 1 of 3 folders
       
Box 2   Florida Personnel - Tennessee Personnel  
  1 - 2   Personnel - Florida - 2 and 3 of 3 folders
  3 - 4   Georgia - Personnel
  5 - 7   Louisiana - personnel
  8 - 10   Mississippi - Personnel
  11 - 13   South Carolina - Personnel
  14 - 16   Tennessee - Personnel
       
Box 3   Regional Personnel - Blue Eagle Personnel  
  1 - 18   Personal Correspondence - Arranged by last name
  19 - 26   Per Diem - Arranged by last name
  27 - 43   Personal Correspondence - Arranged by last name
  44 - 51   Blue Eagle Personnel and State Per Diem Employees
       
Box 4   Savannah Office - Job Descriptions  
  1   Correspondence of Savannah Office
  2   Lewis A. Wood
  3   Joseph H. Winkins
  4   reclassifications
  5   New Forms - Correspondence - Applications
  6 - 9   Job Descriptions and Position Requisitions
Top