Join The Friends of the National
Archives SE Region!

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 1935-1936National 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  
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