A Guide to the Union Envelope Company records, 1892-2000 Union Envelope Company records, 1892-200 52444

A Guide to the Union Envelope Company records, 1892-2000

A Collection in
the Library of Virginia
Collection Number 52444


[logo]

Library of Virginia

The Library of Virginia
800 East Broad Street
Richmond, Virginia 23219-8000
USA
Email: archdesk@lva.virginia.gov(Archives)
URL: http://www.lva.virginia.gov/

© 2019 By The Library of Virginia. All Rights Reserved.

Processed by: Trenton Hizer

Repository
The Library of Virginia
Collection Number
52444
Title
Union Envelope Company records, 1892-2000
Extent
5.38 cubic feet and 10 boxes and 3 volumes
Creator
Union Envelope Company
Language
English

Administrative Information

Access Restrictions

There are no restrictions.

Use Restrictions

There are no restrictions.

Preferred Citation

Union Envelope Company (Richmond, Va.) records, 1892-2000. Business records collection, The Library of Virginia, Richmond, Virginia.

Acquisition Information

Gift of Elizabeth Shumaker, Richmond, Virginia.

Historical Information

Johnson Duplex Envelope Company was founded in Richmond, Virginia, 1902 to manufacture church collection envelopes. In 1903, the company was purchased by Richmond businessmen who expanded its envelope manufacturing and changed the name of the company to Union Envelope. A 1912 fire destroyed the company's plant, but the business relocated and continued to expand. Union Envelope eventually outgrew its facilities and opened a new plant in 1951. In 1954, Union Envelope opened a second plant in Birmingham, Alabama. The Birmingham plant saw expansion in 1964 and 1974. Union Envelope merged with Hammermill Paper Company in 1960, becoming a part of that company. Another plant was opened in Dallas, Texas, 1972 and expanded in 1978. Union Envelope became part of International Paper in 1986 when that company bought Hammermill Paper. Union Envelope closed 31 October 1994.

Scope and Content

Records, 1892-2000 (bulk 1909-1990), of the Union Envelope Company of Richmond, Virginia, consisting of account books, advertisements, charter and bylaws, correspondence, financial records, histories, meeting minutes, obituaries, photographs, plans, price lists and related papers concerning the operation of the Union Envelope Company. Collections also includes ephemera such as awards, hats, mugs, and promotional materials. One volume contains what seems to be accounts, 1892, for Old Dominion Iron and Nail Works Company.

Contents List

Series I: Records , 1892-2000 .
Volumes and boxes 1-2
Extent: 3 volumes and 2 boxes.
  • Volume 1
    Old Dominion Iron and Nail Works account book and Union Envelope Company inventory ledger, 1892 and undated .
  • Volume 2
    Union Envelope account book, 1909-1917 .
  • Volume 3
    Union Envelope account book, 1918-1927 .
  • Box 1 Folder 1
    History of Union Envelope Company, 1969 .
  • Box 1 Folder 2
    History of Union Envelope Company, 1972 .
  • Box 1 Folder 3
    History of Union Envelope Company, 1974, 1979 .
  • Box 1 Folder 4
    History of Union Envelope Company, 1988 .
  • Box 1 Folder 5
    Charter and bylaws, 1927 .
  • Box 1 Folder 6
    Board minutes and related papers, 3 May 1946-16 January 1948 .
  • Box 1 Folder 7
    Board minutes and related papers, 2 February 1948-20 January 1950 .
  • Box 1 Folder 8
    Board minutes and related papers, 1 February 1950-30 October 1953 .
  • Box 1 Folder 9
    Board minutes and related papers, 1 February 1954-22 February 1957 .
  • Box 1 Folder 10
    Board minutes and related papers, 3 April 1957-10 October 1960 .
  • Box 1 Folder 11
    Board of directors meeting--authorization, 12 December 1952 .
  • Box 1 Folder 12
    Board of directors organization meeting minutes, 31 January 1958 .
  • Box 1 Folder 13
    Board of directors organization meeting minutes, 30 January 1959 .
  • Box 1 Folder 14
    Proxies for annual meeting of stockholders, 30 January 1959 .
  • Box 1 Folder 15
    Board of directors meeting minutes, 20 March 1959 .
  • Box 1 Folder 16
    Board of directors organization meeting minutes, 29 January 1960 .
  • Box 1 Folder 17
    Board of directors meeting minutes, 16 August 1960 .
  • Box 1 Folder 18
    Board of directors meeting resolution, 6 September 1960 .
  • Box 1 Folder 19
    Board of directors meeting minutes, 10 October 1960 .
  • Box 1 Folder 20
    Special stockholders meeting, 10 October 1960 .
  • Box 1 Folder 21
    List of shareholders, no date .
  • Box 1 Folder 22
    Financial statements, ca. 1958, 1959 .
  • Box 1 Folder 23
    Payroll sheets, May 1940 .
  • Box 1 Folder 24
    Monthly sales report, 8 January 1991 .
  • Box 1 Folder 25
    Customer service packet, ca. 1980s .
  • Box 1 Folder 26
    Green Stamp Act of 1975, 1975 .
  • Box 1 Folder 27
    Union Envelope and Dillard Paper Company: 50 Golden Years Together, 1976 .
  • Box 1 Folder 28
    Advertisements.
  • Box 1 Folder 29
    Notebook on paper stock.
  • Box 1 Folder 30
    Union Envelope price list no. 7, no date .
  • Box 1 Folder 31
    Union Envelope price list, 1950 .
  • Box 1 Folder 32
    Union converting small roll specialists--rolls for calculators, adding machines, etc., October 1979 .
  • Box 1 Folder 33
    Count sheet, no date .
  • Box 1 Folder 34
    Envelopes and related items, 1929, no date .
  • Box 2 Folder 1
    Papers, 1958 .
  • Box 2 Folder 2
    Papers, 1959 .
  • Box 2 Folder 3
    Papers, 1960 .
  • Box 2 Folder 4
    Papers, 1971 .
  • Box 2 Folder 5
    Papers, 1975 .
  • Box 2 Folder 6
    Papers, 1978 .
  • Box 2 Folder 7
    Papers, 1979-1980 .
  • Box 2 Folder 8
    Papers, 1986-1987 .
  • Box 2 Folder 9
    Papers (including information on William H. Palmer, 1867-1946), 1988 .
  • Box 2 Folder 10
    Papers, 2000 .
  • Box 2 Folder 11
    Obituaries: William H. Palmer, Isaac L. Rheutan, and Richard D. Rheutan, 1945, 1946, 1977 .
  • Box 2 Folder 12
    Worth-Higgins and Associates photograph and layout for Union Envelope.
  • Box 2 Folder 13
    Union Envelope blank notepad.
  • Box 2 Folder 14
    Hammermill Paper Company.
  • Box 2 Folder 15
    United States Envelope Company price list, ca. 1904 .
  • Box 2 Folder 16
    United States Envelope Company price list no. 13, 1914 .
  • Box 2 Folder 17
    United States Envelope Company price list no. 26, no date .
  • Box 2 Folder 18
    United States Envelope Company price list no. 29, no date .
  • Box 2 Folder 19
    United States Envelope Company price list no. 35, no date .
  • Box 2 Folder 20
    United States Envelope Company price list no. 44, 1918 .
  • Box 2 Folder 21
    United States Envelope Company price list no. 47, November 1919 .
  • Box 2 Folder 22
    United States Envelope Company price list no. 49, April 1920 .
  • Box 2 Folder 23
    United States Envelope Company price list no. 50, July 1920 .
  • Box 2 Folder 24
    United States Envelope Company price list no. 51, September 1920 .
  • Box 2 Folder 25
    United States Envelope Company price list no. 52, November 1920 .
  • Box 2 Folder 26
    United States Envelope Company price list no. 55, July 1921 .
  • Box 2 Folder 27
    United States Envelope Company price list no. 58, November 1922 .
  • Box 2 Folder 28
    W. H. Hill Envelope Company price list no. 6, no date .
  • Box 2 Folder 29
    W. H. Hill Envelope Company price list no. 7, no date .
  • Box 2 Folder 30
    Landenberger's Paper Equivalentor.
  • Box 2 Folder 31
    Hunt Beinfang construction paper samples.
  • Box 2 Folder 32
    Pages with numbered lines, no information.
Series II: Photographs .
Box 3
Extent: 1 box.
  • Box 3 Folder 1
    Spotswood Hall.
  • Box 3 Folder 2
    Robert Kyle.
  • Box 3 Folder 3
    R. O. Mann, 16 January 1951 .
  • Box 3 Folder 4
    William H. Palmer.
  • Box 3 Folder 5
    Richard D. Rheutan.
  • Box 3 Folder 6
    Photographs (and negatives), 1946-1950 .
  • Box 3 Folder 7
    Photographs, 1957 .
  • Box 3 Folder 8
    Photographs, 1960-1961 .
  • Box 3 Folder 9
    Berkley Machine Company, Kansas City, Missouri, 14 December 1968 .
  • Box 3 Folder 10
    Photograph, November 1980 .
  • Box 3 Folder 11
    Slides (and negatives), 1981 .
  • Box 3 Folder 12
    Photographs, January 1986 .
  • Box 3 Folder 13
    Company photographs (5 copies).
  • Box 3 Folder 14
    National Quality Month (with negatives) by "Little Joe " Wiesenfeld Company, 1988 .
  • Box 3 Folder 15
    National Quality Month and related correspondence, 1988, 1989 (included earlier staff photograph now located in oversize).
  • Box 3 Folder 16
    Photographs and negatives, ca. 1980s, .
  • Box 3 Folder 17
    Old plant (after fire in 1912?).
  • Box 3 Folder 18
    Plant photographs.
  • Box 3 Folder 19
    Photographs of plants located in Birmingham, Alabama, and Grand Prairie (near Dallas), Texas.
  • Box 3 Folder 20
    Delivery truck, 1926 .
  • Box 3 Folder 21
    Personnel at work.
  • Box 3 Folder 22
    Employee at machine.
  • Box 3 Folder 23
    Champion S. O. Machine.
  • Box 3 Folder 24
    Photographs of machinery by J. A. Williams.
  • Box 3 Folder 25
    Machinery photographs.
  • Box 3 Folder 26
    Machiney photographs.
  • Box 3 Folder 27
    Machinery photographs (and negatives).
  • Box 3 Folder 28
    Machinery photographs (color) (and negatives).
  • Box 3 Folder 29
    Oversized negatives.
  • Box 3 Folder 30
    Miscellaneous materials related to photographs.
Series III: Ephemera , .
Boxes 4-8
Extent: 5 boxes.
  • Box 4
    EMAA Industry Safety Award, 1991 .
  • Box 5
    EMAA Industry Safety Leader, 1992 .
  • Box 5
    EMAA Industry Safety Leader, 1993 .
  • Box 5
    The Public Printer's Certificate of Appreciation, 1985 .
  • Box 6
    Union Envelope cap.
  • Box 6
    UE cap.
  • Box 6
    Union Envelope mug.
  • Box 6
    Old Colony Envelope (International Paper) letter openers.
  • Box 7
    Union Envelope Introduces Union Express.
  • Box 8
    U, E, and C letters.
Oversized materials .
Boxes 9-10
Extent: 2 boxes.

Materials removed from other parts of the collection due to their size are located in these boxes. Markers in the collection provide box and folder location.