Box 17
Container
Contains 3 Results:
Job sequence sheets, correspondence to all local paperworkers unions, Vote UPP (United Papermakers and Paperworkers) stickers, contract agreement materials, minutes, wage stabilization report, legislative materials, holiday pay sheets, correspondence, election materials, Sixth Annual Constitutional Convention political action report and resolutions, contract agreements, constitutions, sick benefit materials, the Steward's Bible, unlabeled photograph, 1946-1952, 1957-1958, 1962, undated
File — Box: 17
Scope and Content of the Records
From the Collection:
The United Paperworkers International Union, Local 675 (Covington, Va.) records, 1944-1979 (bulk 1944-1971), document the daily operations of the union prior to and after the 1957 merger of the United Paperworkers of America and the International Brotherhood of Paper Makers. The records contain primarily the administrative files of Presidents Temple Kessinger and Clarence Farmer, as well as Secretary-Treasurers Al E. Brown, Carl Skoggard, and Harry E. Scott. Correspondence...
Dates:
1946-1952, 1957-1958, 1962, undated
Bound expenditure ledger, 1956-1969
File — Box: 17
Scope and Content of the Records
From the Collection:
The United Paperworkers International Union, Local 675 (Covington, Va.) records, 1944-1979 (bulk 1944-1971), document the daily operations of the union prior to and after the 1957 merger of the United Paperworkers of America and the International Brotherhood of Paper Makers. The records contain primarily the administrative files of Presidents Temple Kessinger and Clarence Farmer, as well as Secretary-Treasurers Al E. Brown, Carl Skoggard, and Harry E. Scott. Correspondence...
Dates:
1956-1969
Found in:
Special Collections
/
United Paperworkers International Union, Local 675 (Covington, Va.) records
/
Job sequence sheets, correspondence to all local paperworkers unions, Vote UPP (United Papermakers and Paperworkers) stickers, contract agreement materials, minutes, wage stabilization report, legislative materials, holiday pay sheets, correspondence, election materials, Sixth Annual Constitutional Convention political action report and resolutions, contract agreements, constitutions, sick benefit materials, the Steward's Bible, unlabeled photograph
Artifacts -- Third place, yellow ribbons from Labor Day Parade, 1970
Item — Box: 17
Scope and Content of the Records
From the Collection:
The United Paperworkers International Union, Local 675 (Covington, Va.) records, 1944-1979 (bulk 1944-1971), document the daily operations of the union prior to and after the 1957 merger of the United Paperworkers of America and the International Brotherhood of Paper Makers. The records contain primarily the administrative files of Presidents Temple Kessinger and Clarence Farmer, as well as Secretary-Treasurers Al E. Brown, Carl Skoggard, and Harry E. Scott. Correspondence...
Dates:
1970
Found in:
Special Collections
/
United Paperworkers International Union, Local 675 (Covington, Va.) records
/
Job sequence sheets, correspondence to all local paperworkers unions, Vote UPP (United Papermakers and Paperworkers) stickers, contract agreement materials, minutes, wage stabilization report, legislative materials, holiday pay sheets, correspondence, election materials, Sixth Annual Constitutional Convention political action report and resolutions, contract agreements, constitutions, sick benefit materials, the Steward's Bible, unlabeled photograph