Skip to main content

Box 1526

 Container

Contains 8 Results:

Newport News and Building Corporation, 1917-1979

 File — Box: 1526, Folder: 1-2
Identifier: I
Scope and Content of the Records From the Collection: The records, 1899-1981, of the Newport News Central Labor Council (NNCLC) contain limited correspondence; minutes and financial documents comprise the bulk of the material. Issues present in the correspondence and minutes are affiliation of local unions in the area, delegates, charities, voter registration drives, organizing campaigns, and several instances of charges of racial discrimination or tension between black and white members. Principal correspondents are Richard Joyner, President,...
Dates: 1917-1979

Virginia State AFL-CIO, 1956-1973

 File — Box: 1526, Folder: 3
Identifier: I
Scope and Content of the Records From the Collection: The records, 1899-1981, of the Newport News Central Labor Council (NNCLC) contain limited correspondence; minutes and financial documents comprise the bulk of the material. Issues present in the correspondence and minutes are affiliation of local unions in the area, delegates, charities, voter registration drives, organizing campaigns, and several instances of charges of racial discrimination or tension between black and white members. Principal correspondents are Richard Joyner, President,...
Dates: 1956-1973

Voter registration drive, 1964-1968, undated

 File — Box: 1526, Folder: 4
Identifier: I
Scope and Content of the Records From the Collection: The records, 1899-1981, of the Newport News Central Labor Council (NNCLC) contain limited correspondence; minutes and financial documents comprise the bulk of the material. Issues present in the correspondence and minutes are affiliation of local unions in the area, delegates, charities, voter registration drives, organizing campaigns, and several instances of charges of racial discrimination or tension between black and white members. Principal correspondents are Richard Joyner, President,...
Dates: 1964-1968, undated

Leaflets, flyers, reports, proclamations, lists, miscellaneous materials, 1915-1920, 1953-1956

 File — Box: 1526, Folder: 5
Identifier: I
Scope and Content of the Records From the Collection: The records, 1899-1981, of the Newport News Central Labor Council (NNCLC) contain limited correspondence; minutes and financial documents comprise the bulk of the material. Issues present in the correspondence and minutes are affiliation of local unions in the area, delegates, charities, voter registration drives, organizing campaigns, and several instances of charges of racial discrimination or tension between black and white members. Principal correspondents are Richard Joyner, President,...
Dates: 1915-1920, 1953-1956

Ledger-list of books in Newport News Central Labor Council library, undated

 File — Box: 1526, Folder: 6
Identifier: I
Scope and Content of the Records From the Collection: The records, 1899-1981, of the Newport News Central Labor Council (NNCLC) contain limited correspondence; minutes and financial documents comprise the bulk of the material. Issues present in the correspondence and minutes are affiliation of local unions in the area, delegates, charities, voter registration drives, organizing campaigns, and several instances of charges of racial discrimination or tension between black and white members. Principal correspondents are Richard Joyner, President,...
Dates: undated

Legal decision: Painter and Paperhangers Local 1018 (Richmond), 1952

 File — Box: 1526, Folder: 7
Identifier: I
Scope and Content of the Records From the Collection: The records, 1899-1981, of the Newport News Central Labor Council (NNCLC) contain limited correspondence; minutes and financial documents comprise the bulk of the material. Issues present in the correspondence and minutes are affiliation of local unions in the area, delegates, charities, voter registration drives, organizing campaigns, and several instances of charges of racial discrimination or tension between black and white members. Principal correspondents are Richard Joyner, President,...
Dates: 1952

Subpoena, ordinances, certificate of incorporation-miscellaneous, 1953-1956

 File — Box: 1526, Folder: 8
Identifier: I
Scope and Content of the Records From the Collection: The records, 1899-1981, of the Newport News Central Labor Council (NNCLC) contain limited correspondence; minutes and financial documents comprise the bulk of the material. Issues present in the correspondence and minutes are affiliation of local unions in the area, delegates, charities, voter registration drives, organizing campaigns, and several instances of charges of racial discrimination or tension between black and white members. Principal correspondents are Richard Joyner, President,...
Dates: 1953-1956

Newport News Central Labor Council membership, executive board committee and Labor Temple meetings: 26 ledgers, 1899-1907

 File — Box: 1526, Folder: 9-12
Identifier: II
Scope and Content of the Records From the Collection: The records, 1899-1981, of the Newport News Central Labor Council (NNCLC) contain limited correspondence; minutes and financial documents comprise the bulk of the material. Issues present in the correspondence and minutes are affiliation of local unions in the area, delegates, charities, voter registration drives, organizing campaigns, and several instances of charges of racial discrimination or tension between black and white members. Principal correspondents are Richard Joyner, President,...
Dates: 1899-1907