Skip to main content

Archives at Cornell

Box 640

 Container

Contains 113 Results:

Item 3: Attention: Delegates to the Fourth Constitutional Convention, United Paperworkers of America-CIO, 1955

 File — Box: 640, Folder: 9
Scope and Contents

Author: United Paperworkers of America

Notes: Copy 3.

Format: Publication

Language: English.

Dates: 1955

Item 1: Standard minimum wage schedule for newsprint mills and other ground wood papers, 1956-1957

 File — Box: 640, Folder: 10
Scope and Contents

Author: International Brotherhood of Paper Makers

Format: Publication

Language: English.

Dates: 1956-1957

Item 2: Standard minimum wage schedule for newsprint mills and other ground wood papers, 1956-1957

 File — Box: 640, Folder: 10
Scope and Contents

Author: International Brotherhood of Paper Makers

Notes: Copy 2.

Format: Publication

Language: English.

Dates: 1956-1957

Item 1: Address to Paper Makers Convention, Chicago, March 4, 1957, 1957

 File — Box: 640, Folder: 11
Scope and Contents

Author: Matthew J. Burns

Format: Publication

Language: English.

Dates: 1957

Item 4: Proceedings of the Constitutional Convention, 1957

 File — Box: 640, Folder: 11
Scope and Contents

Author: United Papermakers and Paperworkers

Format: Publication

Language: English.

Dates: 1957

Item 5: Proceedings of the Constitutional Convention, 1957

 File — Box: 640, Folder: 11
Scope and Contents

Author: United Papermakers and Paperworkers

Notes: Copy 2.

Format: Publication

Language: English.

Dates: 1957

Item 1: Names and addresses of Delegates, Officers and Organizers attending the twenty-first convention at Miami Beach, Florida

 File — Box: 640, Folder: 12
Scope and Contents

Author: International Brotherhood of Paper Makers

Format: Publication

Language: English.

Dates: 1827-2011