USW LOCAL - History of Changes


DateDescription
2025-04-13 delete address LM, 990 Review for Financial Officers - Kalamazoo, Michigan
2025-03-12 delete address USW Local 689 - Portsmouth, Ohio
2025-03-12 insert about_pages_linkeddomain bsky.app
2025-03-12 insert about_pages_linkeddomain facebook.com
2025-03-12 insert about_pages_linkeddomain x.com
2025-03-12 insert address LM, 990 Review for Financial Officers - Kalamazoo, Michigan
2025-03-12 insert contact_pages_linkeddomain bsky.app
2025-03-12 insert contact_pages_linkeddomain facebook.com
2025-03-12 insert contact_pages_linkeddomain x.com
2025-03-12 insert contact_pages_linkeddomain youtube.com
2025-03-12 insert index_pages_linkeddomain bsky.app
2025-03-12 insert index_pages_linkeddomain facebook.com
2025-03-12 insert index_pages_linkeddomain x.com
2025-03-12 insert index_pages_linkeddomain youtube.com
2025-03-12 insert management_pages_linkeddomain bsky.app
2025-03-12 insert management_pages_linkeddomain facebook.com
2025-03-12 insert management_pages_linkeddomain x.com
2025-03-12 insert management_pages_linkeddomain youtube.com
2025-03-12 insert partner_pages_linkeddomain bsky.app
2025-03-12 insert partner_pages_linkeddomain facebook.com
2025-03-12 insert partner_pages_linkeddomain x.com
2025-03-12 insert partner_pages_linkeddomain youtube.com
2025-03-12 insert terms_pages_linkeddomain bsky.app
2025-03-12 insert terms_pages_linkeddomain facebook.com
2025-03-12 insert terms_pages_linkeddomain x.com
2025-03-12 insert terms_pages_linkeddomain youtube.com
2025-02-09 update robots_txt_status www.usw.org: 404 => 200
2025-01-08 delete cfo John E. Shinn
2025-01-08 delete otherexecutives John E. Shinn
2025-01-08 delete person John E. Shinn
2025-01-08 insert person Myles Sullivan
2024-12-07 delete person Tara Cavanaugh
2024-11-06 delete person Reagan Benge
2024-11-06 insert person Tara Cavanaugh
2024-10-05 delete person Myles Sullivan
2024-10-05 insert person Kevon Stewart
2024-10-05 insert person Reagan Benge
2024-07-03 delete otherexecutives Lisa Jordan
2024-07-03 delete email dw..@usw.org
2024-07-03 delete email gp..@usw.org
2024-07-03 delete email jl..@usw.org
2024-07-03 delete email lj..@usw.org
2024-07-03 delete email sd..@usw.org
2024-07-03 delete person Doug Ward
2024-07-03 delete person Guillermo Perez
2024-07-03 delete person Lisa Jordan
2024-07-03 delete person Steffi Domike
2024-07-03 delete phone (412) 562-2434
2024-07-03 delete phone (412) 562-2559
2024-07-03 delete phone 412-562-2446
2024-07-03 insert email eu..@usw.org
2024-07-03 insert email ha..@usw.org
2024-07-03 insert email jc..@usw.org
2024-07-03 insert fax (412) 562-2566
2024-07-03 insert person Beth Ussery
2024-07-03 insert person Heather Anderson
2024-07-03 insert person Jeff Cech
2024-07-03 insert phone (412) 562-2447
2024-07-03 insert phone (412) 562-2471
2024-07-03 insert phone 412-562-6961
2024-07-03 update person_description David McCall => David McCall
2024-03-25 update person_description David McCall => David McCall
2023-10-17 insert vp Emil Ramirez Sworn
2023-10-17 insert person Cathy Drummond
2023-10-17 update person_description David McCall => David McCall
2023-10-17 update person_description Emil Ramirez => Emil Ramirez Sworn
2023-10-17 update person_title David McCall: International Vice President ( Administration ); USW International Vice President; Member of the International Executive Board; Secretary of the USW Constitution Committee; Our Union Our Leaders International Executive Board => International President; USW International Vice President; Member of the International Executive Board; Secretary of the USW Constitution Committee; Our Union Our Leaders International Executive Board; USW International President
2023-10-17 update person_title Emil Ramirez Sworn: Member of the International Executive Board; Assistant; Our Union Our Leaders International Executive Board; Director District 11; Director => International Vice President ( Administration ); Vice President; Member of the International Executive Board; Our Union Our Leaders International Executive Board
2023-09-13 delete index_pages_linkeddomain youtube.com
2023-09-13 delete person August Update
2023-09-13 delete person Bill Pienta
2023-09-13 delete person Julie Stein
2023-08-11 delete president Joe Biden
2023-08-11 delete person Joe Biden
2023-08-11 insert index_pages_linkeddomain youtube.com
2023-08-11 insert person August Update
2023-08-11 insert person Bill Pienta
2023-08-11 insert person Julie Stein
2023-07-09 insert president Joe Biden
2023-07-09 delete index_pages_linkeddomain pbs.org
2023-07-09 delete person Del Vitale
2023-07-09 delete person Jacquie Wright
2023-07-09 delete person Leeann Foster
2023-07-09 insert person David M. Wasiura
2023-07-09 insert person Joe Biden
2023-07-09 insert person Luis Mendoza
2023-06-05 delete index_pages_linkeddomain fb.me
2023-06-05 insert index_pages_linkeddomain pbs.org
2023-06-05 insert person Jacquie Wright
2023-04-29 insert index_pages_linkeddomain fb.me
2023-03-29 delete ceo Sloane Davidson
2023-03-29 delete person Sloane Davidson
2023-03-29 delete phone 866-526-3480
2023-02-25 insert ceo Sloane Davidson
2023-02-25 insert person Sloane Davidson
2023-02-25 insert phone 866-526-3480
2023-01-24 delete index_pages_linkeddomain youtube.com
2022-12-23 insert index_pages_linkeddomain youtube.com
2022-11-21 delete index_pages_linkeddomain uswvoices.org
2022-10-21 insert index_pages_linkeddomain uswvoices.org
2022-04-16 delete vp Fred Redmond
2022-04-16 delete person Fred Redmond
2022-04-16 delete person Stan Johnson
2022-04-16 delete phone (205) 631-0137
2022-04-16 delete phone (612) 331-4266
2022-04-16 delete phone (612) 623-8045
2022-04-16 delete phone 219.886.2596
2022-04-16 delete phone 219.886.8686
2022-04-16 delete phone 412.824.8140
2022-04-16 delete phone 412.824.9124
2022-04-16 delete phone 416.243.8792
2022-04-16 delete phone 416.243.9573
2022-04-16 delete phone 502-875-2917
2022-04-16 delete phone 502-875-3332
2022-04-16 delete phone 514 382-0668
2022-04-16 delete phone 514 382-9596
2022-04-16 delete phone 604.683.1117
2022-04-16 delete phone 604.688.6416
2022-04-16 delete phone 832.556.0370
2022-04-16 delete phone 832.556.0378
2022-04-16 insert person Kevin Mapp
2022-04-16 update person_description Daniel Flippo => Daniel Flippo
2022-04-16 update person_description David McCall => David McCall
2022-04-16 update person_description Leeann Foster => Leeann Foster
2022-04-16 update person_description Roxanne Brown => Roxanne Brown
2022-04-16 update person_title Donnie Blatt: Director of USW District 1; Member of the International Executive Board; District 1 Director; Our Union Our Leaders International Executive Board; Member of the Ohio AFL - CIO Executive Board => Member of the International Executive Board; District 1 Director; Our Union Our Leaders International Executive Board; Member of the Ohio AFL - CIO Executive Board; Director of USW District 1, Took Office in 2019 and Was Reelected in 2021
2022-04-16 update person_title Leeann Foster: Member of the International Executive Board; New USW International Vice President; Our Union Our Leaders International Executive Board; International Vice President => USW International Vice President; Member of the International Executive Board; Our Union Our Leaders International Executive Board; International Vice President
2022-03-16 insert otherexecutives Larry Burchfield
2022-03-16 insert otherexecutives Larry Ray
2022-03-16 delete person Bobby "Mac" McAuliffe
2022-03-16 delete person Ernest R. "Billy" Thompson
2022-03-16 delete person Julie Stein
2022-03-16 delete person Michael Bolton
2022-03-16 delete person Ruben Garza
2022-03-16 delete person Stephen Hunt
2022-03-16 insert person Bernie Hall
2022-03-16 insert person Larry Burchfield
2022-03-16 insert person Larry Ray
2022-03-16 insert person Myles Sullivan
2022-03-16 insert person Scott Lunny
2022-03-16 update person_title Marty Warren: President of USW Local 677; Member of the International Executive Board; Our Union Our Leaders International Executive Board; Director District 6; Director => National Director; President of USW Local 677; United Steelworkers National Director for Canada; Member of the International Executive Board; Our Union Our Leaders International Executive Board; National Director for Canada
2021-12-15 delete personal_emails jk..@steelworkers.org
2021-12-15 insert otherexecutives Lisa Jordan
2021-12-15 insert personal_emails jk..@usw.org
2021-12-15 delete email jk..@steelworkers.org
2021-12-15 delete email jo..@usw.org
2021-12-15 delete email rh..@steelworkers.org
2021-12-15 delete email rh..@usw.org
2021-12-15 delete person Joan Hill
2021-12-15 insert email ea..@usw.org
2021-12-15 insert email ed..@usw.org
2021-12-15 insert email jk..@usw.org
2021-12-15 insert email lj..@usw.org
2021-12-15 insert person Eric Angel
2021-12-15 insert person Julie Stein
2021-12-15 insert person Lisa Jordan
2021-09-23 insert personal_emails jk..@steelworkers.org
2021-09-23 insert email jk..@steelworkers.org
2021-09-23 insert email rh..@steelworkers.org
2021-09-23 update person_description David McCall => David McCall
2021-09-23 update person_description Fred Redmond => Fred Redmond
2021-09-23 update person_description John E. Shinn => John E. Shinn
2021-09-23 update person_title David McCall: International Vice President ( Administration ); Member of the International Executive Board; Secretary of the USW Constitution Committee; Our Union Our Leaders International Executive Board => International Vice President ( Administration ); USW International Vice President; Member of the International Executive Board; Our Union Our Leaders International Executive Board
2021-08-24 insert index_pages_linkeddomain youtube.com
2021-06-20 insert person Roy Houseman
2021-05-20 delete person April Update
2021-05-20 delete person Bill Pienta
2021-05-20 delete person Julie Stein
2021-05-20 update person_description Fred Redmond => Fred Redmond
2021-04-05 delete president Joe Biden
2021-04-05 delete person Election Day
2021-04-05 delete person Joe Biden
2021-04-05 delete person Lisa Y. Henderson
2021-04-05 insert person April Update
2021-04-05 insert person Bill Pienta
2021-04-05 insert person Julie Stein
2021-01-26 insert president Joe Biden
2021-01-26 delete index_pages_linkeddomain powerthepolls.org
2021-01-26 insert person Joe Biden
2021-01-26 insert person Lisa Y. Henderson
2020-09-29 insert index_pages_linkeddomain powerthepolls.org
2020-06-21 delete index_pages_linkeddomain uswvoices.org
2020-05-21 insert index_pages_linkeddomain uswvoices.org
2020-04-21 insert person Dominic Lemieux
2020-03-22 delete index_pages_linkeddomain unionplusmortgage.com
2020-02-20 delete email ss..@usw.org
2020-02-20 delete email we..@usw.org
2020-02-20 delete person Susan Schwartz
2020-02-20 delete person William Eakin
2020-02-20 delete phone (412) 562-2447
2020-02-20 insert email ms..@usw.org
2020-02-20 insert index_pages_linkeddomain unionplusmortgage.com
2020-02-20 insert person Meredith Stepp
2020-01-19 delete email jh..@usw.org
2019-12-18 insert person Gaylan Z. Prescott
2019-11-18 delete alias DowDuPont Council Unites to Resolve Problems
2019-10-18 delete phone 612.623.8854
2019-10-18 insert alias DowDuPont Council Unites to Resolve Problems
2019-10-18 insert phone (612) 331-4266
2019-08-18 insert index_pages_linkeddomain unionplusmortgage.com
2019-07-18 delete chairman Stan Johnson
2019-07-18 delete vp Thomas M. Conway
2019-07-18 insert otherexecutives John E. Shinn
2019-07-18 delete person Carol Landry
2019-07-18 delete phone 614.888.6052
2019-07-18 delete phone 614.888.9870
2019-07-18 delete phone 716.565.1720
2019-07-18 delete phone 716.565.1727
2019-07-18 insert person Del Vitale
2019-07-18 insert person Donnie Blatt
2019-07-18 insert person Leeann Foster
2019-07-18 insert person Roxanne Brown
2019-07-18 update person_description David McCall => David McCall
2019-07-18 update person_description John E. Shinn => John E. Shinn
2019-07-18 update person_description Thomas M. Conway => Thomas M. Conway
2019-07-18 update person_title David McCall: Director of District; Member of the International Executive Board; Director District 1; Our Union Our Leaders International Executive Board => International Vice President ( Administration ); Member of the International Executive Board; Secretary of the USW Constitution Committee; Our Union Our Leaders International Executive Board
2019-07-18 update person_title John E. Shinn: Director District 4; Member of the International Executive Board; Our Union Our Leaders International Executive Board => Executive; Member of the International Executive Board; International Secretary - Treasurer; Representative of the ABG; Our Union Our Leaders International Executive Board; Director
2019-07-18 update person_title Stan Johnson: Secretary - Treasurer; Chairman; Member of the International Executive Board; International Secretary - Treasurer; Our Union Our Leaders International Executive Board => Secretary - Treasurer
2019-07-18 update person_title Thomas M. Conway: International Vice President ( Administration ); Vice President; Chairman; Secretary of the Basic Steel Industry Conference; Member of the International Executive Board; Our Union Our Leaders International Executive Board => International President; Executive; Chairman; Member of the International Executive Board; Our Union Our Leaders International Executive Board
2019-06-18 delete ticker_symbol AA
2019-05-13 insert email jo..@usw.org
2019-05-13 insert ticker_symbol AA
2019-04-12 delete phone 1-844-641-3862
2019-03-08 insert phone 1-844-641-3862
2019-02-03 insert index_pages_linkeddomain unionplusmortgage.com
2018-11-13 delete personal_emails jp..@usw.org
2018-11-13 insert personal_emails jp..@usw.org
2018-11-13 delete email ja..@usw.org
2018-11-13 delete email jh..@usw.org
2018-11-13 delete email jp..@usw.org
2018-11-13 delete email ma..@usw.org
2018-11-13 delete email pb..@usw.org
2018-11-13 delete email ra..@usw.org
2018-11-13 delete email ra..@usw.org
2018-11-13 delete email ss..@usw.org
2018-11-13 delete person Jacquelyn Smith
2018-11-13 delete person John Puskar
2018-11-13 delete person Joseph Holcomb
2018-11-13 delete person Mona Arnold
2018-11-13 delete person Paulette Battisti
2018-11-13 delete person Robert Andrews
2018-11-13 delete person Santo Santoro
2018-11-13 delete phone (513) 505-4900
2018-11-13 delete phone (724) 462-8461
2018-11-13 insert email jm..@usw.org
2018-11-13 insert email jp..@usw.org
2018-11-13 insert person Jessica Polanski
2018-11-13 insert person Jim Mason
2018-11-13 insert person Matt McCarty
2018-11-13 insert person Yaphet Torres
2018-10-10 delete address USW District 11 SOAR Coordinator Bettendorf IA
2018-10-10 delete address W6061 Blazing Star Drive Appleton, WI 54915
2018-10-10 delete email br..@att.net
2018-10-10 delete person Michael Pyne
2018-10-10 insert email ap..@usw.org
2018-10-10 insert email gm..@usw.org
2018-10-10 insert email un..@gmail.com
2018-10-10 insert person Gerard "Jay" McMurran
2018-10-10 update person_title Scott Marshall: SOAR Executive Board Member => Member of the Executive Board
2018-09-05 delete address 72 Victory Crescent Milford, CT 06460-3222
2018-09-05 delete phone (203) 556-0819
2018-09-05 insert address 236 Boston Post Rd, Orange, CT 06477
2018-09-05 insert phone (203) 795-0801
2018-07-30 delete email ts..@usw.org
2018-07-30 delete person Craig Langele
2018-07-30 delete person Jo-Elaine Robinson
2018-07-30 delete person Jose Gudino
2018-07-30 delete person Katrina Fitzgerald
2018-07-30 delete person Michael O'Brien
2018-07-30 delete person Robin Rich
2018-07-30 delete person Sandy Kay Warner
2018-07-30 delete person Ted Sautter
2018-07-30 delete phone (219) 793-5346
2018-07-30 insert index_pages_linkeddomain lockoutatnationalgrid.com
2018-07-30 insert person Erik Alcantar
2018-07-30 insert person Frank Shubert
2018-07-30 insert person Jeffrey Gleason
2018-07-30 insert person Jon Doust
2018-07-30 insert person Kelly Ray
2018-06-16 delete otherexecutives Chris Youngmark
2018-06-16 insert otherexecutives Gaylan Prescott
2018-06-16 delete address 301 NW Bayberry Lane Ankeny, IA 50023
2018-06-16 delete address 33212 Koala Circle Excelsior Springs, MO 64024
2018-06-16 delete address 4866 NE 39th Avenue Des Moines, IA 50317
2018-06-16 delete address 502 SW 8th Avenue Chisholm, MN 55719
2018-06-16 delete address PO Box 553 Lyman, WY 82937
2018-06-16 delete alias USW Local 2243
2018-06-16 delete index_pages_linkeddomain t.co
2018-06-16 delete person Chris Youngmark
2018-06-16 delete person Ron Rodgers
2018-06-16 delete person Shawn Bresnahan
2018-06-16 delete phone (203) 878-5479
2018-06-16 delete phone 13-391 & 1398
2018-06-16 insert person Brittiany Demi
2018-06-16 insert person Katrina Fitzgerald
2018-06-16 insert person Ron Rordgers
2018-06-16 insert phone (203) 795-0800
2018-06-16 update founded_year 1942 => null
2018-06-16 update person_title Gaylan Prescott: Sub - District Director => Assistant to the Director
2018-06-16 update person_title Leo W. Gerard: International President; Member of the International Executive Board; Our Union Our Leaders International Executive Board => International President; Member of the International Executive Board; Our Union Our Leaders International Executive Board; USW International President
2018-06-16 update robots_txt_status www.usw.org: 200 => 404
2018-04-18 delete otherexecutives John H. Link
2018-04-18 delete address 5411 Silver Oak Dr. Pasadena, TX 77505
2018-04-18 delete email ja..@yahoo.com
2018-04-18 delete email wf..@usw.org
2018-04-18 delete person Auvy "Joe" Wilson
2018-04-18 delete person Brent Petit
2018-04-18 delete person Fonda Beaty
2018-04-18 delete person Jim Oden
2018-04-18 delete person John Anthony
2018-04-18 delete person John Dykes
2018-04-18 delete person John H. Link
2018-04-18 delete person William A. Fears
2018-04-18 delete phone 281-416-5591
2018-04-18 delete phone 855-666-5797
2018-04-18 insert address 413 Meadow Run Drive Friendswood, Texas 77546
2018-04-18 insert alias USW Local 2243
2018-04-18 insert email dg..@usw.org
2018-04-18 insert email jo..@att.net
2018-04-18 insert person Chad Vincent
2018-04-18 insert person Dionisio Gonzalez
2018-04-18 insert person Larry Burchfield
2018-04-18 insert person Lawrence Castillo
2018-04-18 insert person Marcos Velez
2018-04-18 insert person Shawn Bresnahan
2018-04-18 insert phone (281) 435-5339
2018-04-18 insert phone 13-391 & 1398
2018-04-18 update founded_year null => 1942
2018-04-18 update person_title Janelle Johnson: Secretary => Administrative Assistant
2018-03-12 insert phone 855-666-5797
2018-01-29 delete address 224D North Everhart St. West Chester Pa 19380
2018-01-29 delete address 515 N. Saint Clair Street Pittsburgh, PA 15206
2018-01-29 delete email ji..@gmail.com
2018-01-29 delete email jr..@gmail.com
2018-01-29 delete person Jim Johnston
2018-01-29 delete person Jimmy Ford
2018-01-29 delete phone (215) 933-8435
2018-01-29 delete phone (412) 303-9453
2018-01-29 insert email ke..@gmail.com
2018-01-29 insert email kw..@usw.org
2018-01-29 insert person Kenny Bell
2018-01-29 insert phone 215-767-8762
2018-01-29 update person_title George Piasecki: Rapid Response Coordinator; PAC Coordinator => Rapid Response Coordinator; Staff Office; PAC Coordinator
2017-12-21 delete personal_emails ch..@gmail.com
2017-12-21 insert otherexecutives Jim Strong
2017-12-21 delete email ch..@gmail.com
2017-12-21 delete person Eddie Robtison
2017-12-21 delete person Randy Moore
2017-12-21 delete person Terry Sims
2017-12-21 insert email co..@usw.org
2017-12-21 insert email js..@usw.org
2017-12-21 insert email rm..@usw.org
2017-12-21 insert person Alonzo T. Scott
2017-12-21 insert person H. Craig Hunt
2017-12-21 insert person Kim Nibarger
2017-12-21 update founded_year 1942 => null
2017-12-21 update person_title Jim Strong: Staff Member => Member of the Political Action Committee; Assistant to the Director; Coordinator
2017-11-22 insert person Steve Meyer
2017-10-25 delete address 301 NW Bayberry Lane Ankey, IA 50023
2017-10-25 delete address PO Box 724 Lisbon, ND 58054
2017-10-25 delete email da..@gmail.com
2017-10-25 delete email ks..@nextgen.usw.org
2017-10-25 delete person Dan Fichter
2017-10-25 delete person Danice Keller
2017-10-25 delete person Katelin Sims
2017-10-25 delete person Last Whistle
2017-10-25 delete phone (573) 231-2258
2017-10-25 delete phone (701) 680-7525
2017-10-25 insert address 301 NW Bayberry Lane Ankeny, IA 50023
2017-10-25 insert email cd..@usw.org
2017-10-25 insert person Cameron Redd
2017-09-14 delete address 3150 N E 36th Ave #260 Ocala, FL 34479
2017-09-14 delete email jb..@localnet.com
2017-09-14 delete email sm..@rednet.org
2017-09-14 delete person Dan Lawson
2017-09-14 delete person Jim Ridgeway
2017-09-14 delete person Joe Carlson
2017-09-14 delete phone (618) 931-6609
2017-09-14 delete phone 352-629-4277
2017-09-14 delete phone 877-607-0785
2017-09-14 insert email ma..@roadrunner.com
2017-09-14 insert email sc..@rednet.org
2017-09-14 insert person Al Smith
2017-09-14 insert person Jack Vanderbaan
2017-09-14 insert person Last Whistle
2017-09-14 insert phone (219) 242-1225
2017-09-14 insert phone (219) 924-4168
2017-09-14 insert phone (618) 979-4253
2017-09-14 insert phone (716) 836-0937
2017-08-04 delete address 113 East Washington Street Plymouth, IN 46563
2017-08-04 delete email ti..@yahoo.com
2017-08-04 delete person Marien Landry
2017-08-04 insert address 548 North Oak Drive Plymouth, IN 46563
2017-08-04 insert email tm..@nextgen.usw.org
2017-08-04 insert phone 877-607-0785
2017-05-20 delete otherexecutives David Caldwell
2017-05-20 delete personal_emails db..@usw.org
2017-05-20 insert otherexecutives Donnie Blatt
2017-05-20 delete address 1340 West Fourth Street Mansfield, OH 44906
2017-05-20 delete address 955 Commerce Drive Perrysburg, OH 43551
2017-05-20 delete address USW Local 1375 684 North Park Avenue Warren, OH 44483
2017-05-20 delete email ac..@usw.org
2017-05-20 delete email bf..@nextgen.usw.org
2017-05-20 delete email db..@usw.org
2017-05-20 delete email em..@nextgen.usw.org
2017-05-20 delete email rg..@usw.org
2017-05-20 delete email tu..@aol.com
2017-05-20 delete fax (248) 631-8432
2017-05-20 delete person Allen Cholger
2017-05-20 delete person Brian Fanning
2017-05-20 delete person David Caldwell
2017-05-20 delete person Dennis Brommer
2017-05-20 delete person Elva Martes
2017-05-20 delete person Jawan Smith
2017-05-20 delete person Ray Gruber
2017-05-20 delete person William Fulton
2017-05-20 delete phone (219) 545-3782
2017-05-20 delete phone (219) 881-6235
2017-05-20 delete phone (317) 627-6852
2017-05-20 delete phone (440) 865-0414
2017-05-20 insert address 13003 Eckel Junction - Unit 103 Perrysburg, OH 43551
2017-05-20 insert address 1340 West Fourth Street - Mansfield Mansfield, OH 44906
2017-05-20 insert address USW Local 9 -00033, Palatka, Florida
2017-05-20 insert email js..@usw.org
2017-05-20 insert email ra..@usw.org
2017-05-20 insert email ti..@yahoo.com
2017-05-20 insert fax (313) 450-8940
2017-05-20 insert index_pages_linkeddomain youtube.com
2017-05-20 insert person Joe Sterling
2017-05-20 insert person Randi Pearson
2017-05-20 insert person Ron Wardrup
2017-05-20 insert person Tiffany McKee
2017-05-20 update person_title Donnie Blatt: Sub - District Director => Assistant to the Director
2017-05-20 update person_title Joseph Holcomb: Staff Member => Sub - District Director
2017-05-20 update person_title Kevin Mapp: Generation Coordinator => Civil and Human Rights Coordinator; Sub - District Director; Generation Coordinator
2017-05-20 update person_title Reggie Shaw: Staff Member => Sub - District Director
2017-03-21 delete address 414 Charles Street Coatsville, PA 19320
2017-03-21 delete address Sub-District 4 2518 New Butler Road New Castle, PA 16101
2017-03-21 delete partner Jefferson Awards Foundation
2017-03-21 delete person George Magnan
2017-03-21 delete phone (724) 657-8379
2017-03-21 delete phone (724) 657-9476
2017-03-21 delete phone 412-562-2380
2017-03-21 delete phone 877-607-0785
2017-03-21 insert address 224D North Everhart St. West Chester Pa 19380
2017-03-21 insert address Sub-District 4 703 French Street Erie, PA 16501
2017-03-21 insert person Jawan Smith
2017-03-21 insert person Leroy Atwater
2017-02-03 delete otherexecutives Alan Sampson
2017-02-03 delete address 470 Orleans Street, Suite 900 Beaumont, TX 77701
2017-02-03 delete alias USW Supports Carrier Corp.
2017-02-03 delete email bb..@usw.org
2017-02-03 delete email gh..@usw.org
2017-02-03 delete email pd..@usw.org
2017-02-03 delete email sl..@usw7-669.com
2017-02-03 delete index_pages_linkeddomain youtu.be
2017-02-03 delete index_pages_linkeddomain youtube.com
2017-02-03 delete person Alan Sampson
2017-02-03 delete person Billy Boyce
2017-02-03 delete person Charles Leonard
2017-02-03 delete person Gary Hubbard
2017-02-03 delete person Gary W. Beevers
2017-02-03 delete person Jay McMurran
2017-02-03 delete person Jesse Miller
2017-02-03 delete person Julie Lidstone
2017-02-03 delete person Stephen Lech
2017-02-03 delete phone (270) 331-7484
2017-02-03 delete phone (409) 838-1379
2017-02-03 delete phone (409) 838-1972
2017-02-03 delete phone (740) 504-8900
2017-02-03 delete phone 1-800-372-7181
2017-02-03 delete phone 202-778-4384
2017-02-03 delete phone 866-828-4162
2017-02-03 insert email pc..@usw.org
2017-02-03 insert email rp..@usw.org
2017-02-03 insert person Greg Tate
2017-02-03 insert person Randie Weaver Pearson
2017-02-03 insert person Sue Brown
2017-02-03 insert phone (419) 779-0446
2017-02-03 insert phone 412-562-2380
2017-02-03 insert phone 877-607-0785
2017-02-03 update person_title Donald Blatt: Coordinator => Sub - District Director
2017-01-06 insert alias USW Supports Carrier Corp.
2017-01-06 insert index_pages_linkeddomain youtube.com
2017-01-06 insert phone 1-800-372-7181
2017-01-06 insert phone 866-828-4162
2017-01-06 update person_description Stan Johnson => Stan Johnson
2016-11-21 delete address 00AM · Facebook Early in
2016-11-21 delete address 02AM · Facebook Early in
2016-11-21 insert partner Jefferson Awards Foundation
2016-10-24 insert address 00AM · Facebook Early in
2016-10-24 insert address 02AM · Facebook Early in
2016-10-24 insert index_pages_linkeddomain youtu.be
2016-09-25 delete address 133 South Martin Street Dunkirk NY 14048
2016-09-25 delete address 225 15th Street Allentown, PA 18102
2016-09-25 delete email da..@yahoo.com
2016-09-25 delete person Andrew Slipp
2016-09-25 delete person Donna Blythe-Shaw
2016-09-25 delete person Duane Lugdon
2016-09-25 delete person Jim Bickhart
2016-09-25 delete phone (215) 872-3348
2016-09-25 delete phone (610) 782-0191
2016-09-25 delete phone 716-366-1485
2016-09-25 insert person Al Polk
2016-09-25 insert person Mike Higgins
2016-08-28 delete address 1413 Thompson Circle 1st Floor P.O. Box 1105 Gardendale, AL 35071
2016-08-28 delete address 3150 Carlisle Boulevard NE, Suite 110 Albuquerque, NM 87110
2016-08-28 delete address 7400 Vivian Drive NE Albuquerque, NM 87109
2016-08-28 delete email bo..@aol.com
2016-08-28 delete email pl..@usw.org
2016-08-28 delete email tl..@nextgen.usw.org
2016-08-28 delete person Larry Jackson
2016-08-28 delete person Tiffaney Lewis
2016-08-28 delete phone (205) 948-3471
2016-08-28 delete phone (505) 239-4735
2016-08-28 delete phone (719) 252-0781
2016-08-28 delete phone (86) 977-8619
2016-08-28 insert address 1413 Thompson Circle, Suite 101 Gardendale, AL 35071
2016-08-28 insert address 3150 Carlisle Boulevard NE, Suite 21 Albuquerque, NM 87110
2016-08-28 insert address 695 Jerry St., Suite 208 Castle Rock, CO 80104
2016-08-28 insert email ic..@usw.org
2016-08-28 insert phone (505) 830-6044
2016-08-28 insert phone (720) 307-4096
2016-08-28 insert phone (720) 538-0941
2016-08-28 insert phone (901) 603-2924
2016-08-28 update person_title Mark Cochran: Sub - Director => Staff Member
2016-08-28 update person_title Michael Smith: Staff Member => Sub - Director
2016-08-28 update primary_contact 1413 Thompson Circle 1st Floor P.O. Box 1105 Gardendale, AL 35071 => 1413 Thompson Circle, Suite 101 Gardendale, AL 35071
2016-07-31 delete person Ericka Davis
2016-07-31 insert alias Nuclear Times
2016-07-03 delete address 85 C. Michael Davenport Boulevard Frankfort, KY 40601
2016-07-03 delete email se..@usw.org
2016-07-03 delete person Denny Longwell
2016-07-03 delete person Eddie Lowery
2016-07-03 delete person Sam Elliott
2016-07-03 delete person Steve Meyer
2016-07-03 delete person Tim Dean
2016-07-03 delete phone (270) 302-3355
2016-07-03 insert person Alain Croteau
2016-07-03 insert person Ericka Davis
2016-07-03 insert person Heath Ver Bockel
2016-07-03 insert person Jason Wilcox
2016-07-03 update person_title Emil Ramirez: District Director; Director for USW District; Member of the International Executive Board; Our Union Our Leaders International Executive Board; Director District 11 => District Director; Member of the International Executive Board; Our Union Our Leaders International Executive Board; Director District 11
2016-04-02 delete personal_emails lg..@usw.org
2016-04-02 delete address 51710 National Road E St. Clairsville, OH 43950
2016-04-02 delete address Square One Suite B 950 Youngstown Warren Rd. Niles, OH 44446
2016-04-02 delete email cs..@usw.org
2016-04-02 delete email fb..@usw.org
2016-04-02 delete email jc..@nextgen.usw.org
2016-04-02 delete email jl..@usw.org
2016-04-02 delete email k-..@comcast.com
2016-04-02 delete email lg..@usw.org
2016-04-02 delete email sn..@usw.org
2016-04-02 delete email tb..@usw.org
2016-04-02 delete email tz..@usw.org
2016-04-02 delete person Cheryl Sanders
2016-04-02 delete person Frank Buzaki
2016-04-02 delete person Jerry Kearns
2016-04-02 delete person Jim Lee
2016-04-02 delete person Larry Guill
2016-04-02 delete person Richard Knowles
2016-04-02 delete person Sue Nagel
2016-04-02 delete person Tim Bray
2016-04-02 delete person Tom Zidek
2016-04-02 delete phone (330) 505-9140
2016-04-02 delete phone (330) 505-9198
2016-04-02 delete phone (612) 623-8840
2016-04-02 delete phone (740) 695-4632
2016-04-02 delete phone (740) 695-5708
2016-04-02 delete phone (903) 949-5541
2016-04-02 insert address 705 Main Street Martins Ferry, OH 43935
2016-04-02 insert address USW Local 1375 684 North Park Avenue Warren, OH 44483
2016-04-02 insert email ab..@usw.org
2016-04-02 insert email cv..@usw.org
2016-04-02 insert email ja..@usw.org
2016-04-02 insert email jh..@usw.org
2016-04-02 insert email js..@hotmail.com
2016-04-02 insert email k-..@comcast.net
2016-04-02 insert email ma..@usw.org
2016-04-02 insert email pd..@usw.org
2016-04-02 insert email tu..@aol.com
2016-04-02 insert person Carl Vineyard
2016-04-02 insert person James J. Valenti
2016-04-02 insert person Jeff Hartford
2016-04-02 insert person Joan Hill
2016-04-02 insert person Jose Arroyo
2016-04-02 insert person Michele Alban
2016-04-02 insert person Michelle Ivey
2016-04-02 insert person Rich Sauer
2016-04-02 insert phone (330) 367-5270
2016-04-02 insert phone (330) 373-0505
2016-04-02 insert phone (479) 422-6270
2016-04-02 insert phone (612) 331-4266
2016-04-02 insert phone (740) 633-0899
2016-04-02 insert phone (740) 633-0961
2016-04-02 insert phone 412-562-4348
2016-02-13 delete address 13233 Hancock Drive Taylor, MI 48180
2016-02-13 delete address 2025 Lincoln Highway Edison, NJ 08817
2016-02-13 delete address the Hilton Sandestin, 4000 Sandestin Blvd South, Destin, Florida 32550
2016-02-13 delete email gd..@usw.org
2016-02-13 delete person George Dubovich
2016-02-13 delete person Gerald Michaud
2016-02-13 delete person Jim Shaughnessy
2016-02-13 delete person Keith Grover
2016-02-13 delete person Steven Gentry
2016-02-13 delete phone (612) 518-1770
2016-02-13 delete phone (716) 308-1132
2016-02-13 delete phone (734) 374-8200
2016-02-13 delete phone (734) 374-8405
2016-02-13 insert person Brian Ecker
2016-02-13 insert person Terri Pierce
2016-02-13 update person_description David McCall => David McCall
2016-02-13 update person_title Jim Briggs: Staff Member => Sub - District Director
2016-01-15 insert otherexecutives Rick Bucher
2016-01-15 delete address P.O. Box 922 Jasper, IN 47547-0922
2016-01-15 delete email ak..@defnet.com
2016-01-15 delete person Blanca Morales
2016-01-15 delete person Chris Bolte
2016-01-15 delete person Ester Foster
2016-01-15 delete phone (812) 367-1162
2016-01-15 delete phone (812) 367-2765
2016-01-15 delete phone 844-285-0229
2016-01-15 delete phone 877-879-8951
2016-01-15 insert address 3433 Broadway St., NE, Suite 315 Minneapolis, MN 55413
2016-01-15 insert address the Hilton Sandestin, 4000 Sandestin Blvd South, Destin, Florida 32550
2016-01-15 insert email un..@smta.cc
2016-01-15 insert person Jim Flores
2016-01-15 insert person Nikki Zepeda
2016-01-15 update person_title Alex Jacque: Staff Member => Sub - District Director
2016-01-15 update person_title Emil Ramirez: District Director; Member of the International Executive Board; Our Union Our Leaders International Executive Board; Director District 11 => District Director; Director for USW District; Member of the International Executive Board; Our Union Our Leaders International Executive Board; Director District 11
2016-01-15 update person_title Rick Bucher: Sub - District Director => Assistant Director
2015-11-05 delete phone 1-844-285-0229
2015-11-05 insert phone 877-879-8951
2015-11-05 update person_title Leo W. Gerard: Member of the International Executive Board; International President of the United Steelworkers ( USW ), Issued the Following Statement As Negotiations on the 12 - Nation Trans Pacific Partnership ( TPP ) Are Coming to Closure; Our Union Our Leaders International Executive Board => International President; Member of the International Executive Board; Our Union Our Leaders International Executive Board
2015-10-08 insert phone 1-844-285-0229
2015-10-08 update person_title Leo W. Gerard: International President; Member of the International Executive Board; Our Union Our Leaders International Executive Board => Member of the International Executive Board; International President of the United Steelworkers ( USW ), Issued the Following Statement As Negotiations on the 12 - Nation Trans Pacific Partnership ( TPP ) Are Coming to Closure; Our Union Our Leaders International Executive Board
2015-09-10 update person_title Leo W. Gerard: International President of the United Steelworkers ( USW ), Responded to Today 's China Currency Devaluation Action With the Following Statement .; Member of the International Executive Board; Our Union Our Leaders International Executive Board => International President; Member of the International Executive Board; Our Union Our Leaders International Executive Board
2015-09-10 update robots_txt_status www.usw.org: 404 => 200
2015-08-13 delete address 13369 West Colonial Drive Suite 450 Winter Garden, FL 34787
2015-08-13 delete address 2874 Price Drive, Suite 1 Bartlett, TN 38134
2015-08-13 delete address 735 Trinway Troy, MI 48085
2015-08-13 delete address 917 Western America Circle, Suite 207 Mobile, AL 36609
2015-08-13 delete email bl..@usw.org
2015-08-13 delete email gm..@usw.org
2015-08-13 delete email ms..@usw.org
2015-08-13 delete person Charles (Boomer) Lanham
2015-08-13 delete person Ima Jean Bounds
2015-08-13 delete person James Carvin
2015-08-13 delete person Lionel Camara
2015-08-13 delete person Melinda Johnson
2015-08-13 delete phone (251) 316-0961 or 0962
2015-08-13 delete phone (251) 316-0963
2015-08-13 delete phone (256) 239-9981
2015-08-13 delete phone (313) 505-7846
2015-08-13 delete phone (407) 877-1512
2015-08-13 delete phone (407) 877-1514
2015-08-13 delete phone (484) 554-1670
2015-08-13 delete phone (901) 372-0015
2015-08-13 delete phone (989) 525-3533
2015-08-13 insert address 20600 Eureka Rd Suite 300 Taylor, MI 48180
2015-08-13 insert address 460 Distribution Parkway Collierville, TN 38017
2015-08-13 insert person Mable McIntosh
2015-08-13 insert person Melinda McDole
2015-08-13 insert person Scott Cox
2015-08-13 insert phone (215) 933-8435
2015-08-13 insert phone (901) 853-6555
2015-08-13 update person_title Leo W. Gerard: International President; Member of the International Executive Board; Our Union Our Leaders International Executive Board => International President of the United Steelworkers ( USW ), Responded to Today 's China Currency Devaluation Action With the Following Statement .; Member of the International Executive Board; Our Union Our Leaders International Executive Board
2015-08-13 update person_title Mark Cochran: Staff Member => Sub - Director
2015-07-14 delete email jl..@usw.org
2015-07-14 delete index_pages_linkeddomain promoplace.com
2015-07-14 delete person Alfred Madrigal
2015-07-14 delete phone (710) 821-1486
2015-07-14 delete phone 1-855-712-8441
2015-07-14 insert address Dianne D. Babin USW District 13 Women of Steel Coordinator 5723 Superior Drive Suite B1 Baton Rouge, LA 70816
2015-07-14 insert email db..@usw.org
2015-07-14 insert person Steve Sullivan
2015-07-14 update person_title Leo W. Gerard: International President; International President of the United Steelworkers; Member of the International Executive Board; Our Union Our Leaders International Executive Board => International President; Member of the International Executive Board; Our Union Our Leaders International Executive Board
2015-06-16 delete address 5 Gateway Center Pittsburgh, PA 15222
2015-06-16 delete address Five Gateway Center, 7th Floor Pittsburgh, PA 15222
2015-06-16 delete address United Steelworkers Five Gateway Center Pittsburgh PA 15222
2015-06-16 delete email mc..@usw.org
2015-06-16 delete person Frank Palombaro
2015-06-16 insert address 60 Boulevard of the Allies, 7th Floor Pittsburgh, PA 15222
2015-06-16 insert email jc..@usw.org
2015-06-16 insert person Joe Vertalino
2015-06-16 insert phone 1-855-712-8441
2015-05-18 delete otherexecutives Albert Polk
2015-05-18 insert otherexecutives Del Vitale
2015-05-18 delete alias Warren Steel Holdings
2015-05-18 delete email fh..@usw.org
2015-05-18 delete person Albert Polk
2015-05-18 delete person Frank Hotchkiss
2015-05-18 delete person Larry Graham
2015-05-18 delete phone (716) 432-6922
2015-05-18 delete phone 877-879-8951
2015-05-18 insert index_pages_linkeddomain promoplace.com
2015-05-18 update person_title Del Vitale: Sub - District Director => Assistant to the Director
2015-04-20 delete address 1100 1st ST NE, Suite 850, Washington, DC 20002
2015-04-20 delete address 8pm USW Local 13-1 Hall 2327 Texas Ave., Texas City, TX
2015-04-20 delete alias Union Privilege
2015-04-20 insert alias Warren Steel Holdings
2015-04-20 insert phone 877-879-8951
2015-04-20 update name Union Privilege => Warren Steel
2015-03-23 delete address 13360 West Colonial Drive, Suite 450 Winter Garden, FL 34787
2015-03-23 delete address Local 730 P.O. Box 28702 Columbus, OH 43228
2015-03-23 delete address One Ethel Road Suite 101 B Edison, NJ 08817
2015-03-23 delete address the Hilton Sandestin, 4000 Sandestin Boulevard South, Destin, FL 32550
2015-03-23 delete email fp..@usw.org
2015-03-23 delete email ob..@yahoo.com
2015-03-23 delete email tb..@usw.org
2015-03-23 delete person Erin O'Brien
2015-03-23 delete person Rhonda Jones
2015-03-23 delete person Tara Martin
2015-03-23 delete person Theresa Brown
2015-03-23 delete phone (614) 619-9931
2015-03-23 delete phone (614) 843-1631
2015-03-23 delete phone (716) 818-1513
2015-03-23 delete phone 1-855-712-8441
2015-03-23 insert address 1100 1st ST NE, Suite 850, Washington, DC 20002
2015-03-23 insert address 8pm USW Local 13-1 Hall 2327 Texas Ave., Texas City, TX
2015-03-23 insert address District 2, Local 2-209 12034 W Adler Lane West Allis, WI 53214
2015-03-23 insert email go..@gmail.com
2015-03-23 insert email mm..@usw.org
2015-03-23 insert email th..@usw.org
2015-03-23 insert person Erin McFarlane
2015-03-23 insert person Mark L McDonald
2015-03-23 insert phone (419) 619-9931
2015-03-23 insert phone (716) 553-0239
2015-03-23 insert phone 414-403-3250
2015-03-23 update person_title Corey Ingram: USPA Alternate Communications Coordinator => USPA Communications Coordinator
2015-01-24 delete address 1 Cannoneer Circle Chadsford, PA 19317
2015-01-24 delete address 12687 Goldenrod Court Wayland, MI 49348
2015-01-24 delete address 3817 SW 12th Street Topeka, KS 66604
2015-01-24 delete address 903 South 23 rd Street Cape Coral, FL 33990
2015-01-24 delete address 919 Sharit Ave. Suite213 Gardendale,AL 35071
2015-01-24 delete address Sub-District 5 625 N. Charlotte St. Unit 2 North Pottstown, PA 19464
2015-01-24 delete email dp..@comcast.net
2015-01-24 delete email lu..@earthlink.net
2015-01-24 delete email sa..@gmail.com
2015-01-24 delete person Carlene Sanchelli
2015-01-24 delete person Cathy Warner
2015-01-24 delete person David Trach
2015-01-24 delete phone (218) 744-1856
2015-01-24 delete phone (239) 458-2356
2015-01-24 delete phone (610) 326-0026
2015-01-24 delete phone 610-326-0023
2015-01-24 insert address 1126 South 70th Street Suite N509A Milwaukee, WI 53214
2015-01-24 insert address 13369 West Colonial Drive Suite 450 Winter Garden, FL 34787
2015-01-24 insert address 225 15th Street Allentown, PA 18102
2015-01-24 insert address 33212 Koala Circle Excelsior Springs, MO 64024
2015-01-24 insert address 414 Charles Street Coatsville, PA 19320
2015-01-24 insert address 515 N. Saint Clair Street Pittsburgh, PA 15206
2015-01-24 insert address USW District 11 SOAR Coordinator Bettendorf IA
2015-01-24 insert address the Hilton Sandestin, 4000 Sandestin Boulevard South, Destin, FL 32550
2015-01-24 insert email bj..@yahoo.com
2015-01-24 insert email ll..@gmail.com
2015-01-24 insert email ml..@usw.org
2015-01-24 insert email nc..@usw.org
2015-01-24 insert email to..@yahoo.com
2015-01-24 insert fax (219) 741-6644
2015-01-24 insert fax (443) 739-4838
2015-01-24 insert person Bonnie Carey
2015-01-24 insert person Claude Karr
2015-01-24 insert person Michael Lewis
2015-01-24 insert person Nellie Caraballo
2015-01-24 insert person Robert Tripp
2015-01-24 insert phone (309) 721-7908
2015-01-24 insert phone (610) 782-0191
2015-01-24 insert phone (816) 877-6484
2015-01-24 insert phone 1-855-712-8441
2014-11-11 delete vp Edith Taylor
2014-11-11 insert personal_emails db..@usw.org
2014-11-11 insert personal_emails dv..@usw.org
2014-11-11 insert personal_emails jp..@usw.org
2014-11-11 insert personal_emails js..@usw.org
2014-11-11 insert personal_emails lg..@usw.org
2014-11-11 insert personal_emails rb..@usw.org
2014-11-11 insert personal_emails tn..@usw.org
2014-11-11 insert personal_emails tw..@usw.org
2014-11-11 delete address 6023 Heather Street, N.W. Canton, OH 44708
2014-11-11 delete email ml..@usw.org
2014-11-11 delete email wh..@usw.org
2014-11-11 delete fax (330) 936-9659
2014-11-11 delete fax (757) 373-2542
2014-11-11 delete person Dennis Brubaker
2014-11-11 delete person Gary Steinbeck
2014-11-11 delete person Jim Kerns
2014-11-11 delete person John Rigling
2014-11-11 delete person Michele Laghetto Erwin
2014-11-11 delete person Michelle Erwin
2014-11-11 delete person Nellie Caraballo
2014-11-11 delete person Rick Vermillion
2014-11-11 delete person Willie Moor
2014-11-11 delete phone (330) 477-8964
2014-11-11 insert address 3950 Hillman Road Columbus, OH 43207
2014-11-11 insert alias United Steelworker
2014-11-11 insert email bb..@usw.org
2014-11-11 insert email bc..@usw.org
2014-11-11 insert email br..@att.net
2014-11-11 insert email bs..@usw.org
2014-11-11 insert email cm..@usw.org
2014-11-11 insert email cs..@usw.org
2014-11-11 insert email da..@usw.org
2014-11-11 insert email db..@usw.org
2014-11-11 insert email dc..@usw.org
2014-11-11 insert email dg..@usw.org
2014-11-11 insert email dm..@usw.org
2014-11-11 insert email dv..@usw.org
2014-11-11 insert email es..@usw.org
2014-11-11 insert email fb..@usw.org
2014-11-11 insert email gt..@usw.org
2014-11-11 insert email ja..@usw.org
2014-11-11 insert email jh..@usw.org
2014-11-11 insert email jl..@usw.org
2014-11-11 insert email jp..@usw.org
2014-11-11 insert email js..@usw.org
2014-11-11 insert email kl..@usw.org
2014-11-11 insert email lg..@usw.org
2014-11-11 insert email ls..@usw.org
2014-11-11 insert email ms..@usw.org
2014-11-11 insert email mw..@usw.org
2014-11-11 insert email pg..@usw.org
2014-11-11 insert email ra..@usw.org
2014-11-11 insert email rb..@usw.org
2014-11-11 insert email rg..@usw.org
2014-11-11 insert email rs..@usw.org
2014-11-11 insert email rw..@usw.org
2014-11-11 insert email rw..@usw.org
2014-11-11 insert email sn..@usw.org
2014-11-11 insert email ss..@usw.org
2014-11-11 insert email tb..@usw.org
2014-11-11 insert email tb..@usw.org
2014-11-11 insert email tn..@usw.org
2014-11-11 insert email tw..@usw.org
2014-11-11 insert email tz..@usw.org
2014-11-11 insert person Brian Sealy
2014-11-11 insert person Bruce Bostick
2014-11-11 insert person Jim Lee
2014-11-11 insert person John Saunders
2014-11-11 insert person Reggie Shaw
2014-11-11 insert person Roger McGinnis
2014-11-11 insert person Theresa Brown
2014-11-11 insert phone 614-313-6145
2014-11-11 update person_title Edith Taylor: Vice President => Staff Member
2014-10-14 delete address 415 South Section Street Nekoosa, WI 54457
2014-10-14 delete address 9647 Melbourne Street Allen Park, MI 48101
2014-10-14 delete email wb..@usw.org
2014-10-14 delete index_pages_linkeddomain unionplus.org
2014-10-14 delete person Bill Locke
2014-10-14 delete person Don Collins
2014-10-14 delete person Ernie Lamoureux
2014-10-14 delete person Fernando Mirlez
2014-10-14 delete person Judy Smith
2014-10-14 delete person Michael Bellmore
2014-10-14 delete person Michael Flora
2014-10-14 delete person Milio Rinna
2014-10-14 delete person Stephen Swader
2014-10-14 delete phone (313) 382-1299
2014-10-14 delete phone (715) 451-5242
2014-10-14 insert address 10 Canal Street Suite 310, 3rd Floor Bristol, PA 19007
2014-10-14 insert address 3817 SW 12th Street Topeka, KS 66604
2014-10-14 insert address 4866 NE 39th Avenue Des Moines, IA 50317
2014-10-14 insert address 502 SW 8th Avenue Chisholm, MN 55719
2014-10-14 insert address 735 Trinway Troy, MI 48085
2014-10-14 insert address PO Box 553 Lyman, WY 82937
2014-10-14 insert address PO Box 724 Lisbon, ND 58054
2014-10-14 insert address W6061 Blazing Star Drive Appleton, WI 54915
2014-10-14 insert email ck..@hotmail.com
2014-10-14 insert email da..@gmail.com
2014-10-14 insert email lu..@earthlink.net
2014-10-14 insert email m_..@msn.com
2014-10-14 insert email sa..@gmail.com
2014-10-14 insert email sl..@usw.org
2014-10-14 insert email tb..@usw.org
2014-10-14 insert email tf..@gmail.com
2014-10-14 insert fax (215) 788-4715
2014-10-14 insert person Bryan Fisher
2014-10-14 insert person Christopher Haddock
2014-10-14 insert person Fernando Mirelez
2014-10-14 insert person Jim Gulbronson
2014-10-14 insert person Jim Kilborn
2014-10-14 insert person Marlissa Sandoval-Henderson
2014-10-14 insert person Michael Pyne
2014-10-14 insert phone (215) 788-4540
2014-10-14 insert phone (218) 403-0219
2014-10-14 insert phone (248) 229-0743
2014-10-14 insert phone (307) 747-4672
2014-10-14 insert phone (515) 201-6134
2014-10-14 insert phone (614) 619-9931
2014-10-14 insert phone (701) 680-7525
2014-10-14 update person_title Kelly Caldera: Executive Assistant => Executive Secretary to the Director
2014-09-06 insert personal_emails je..@hotmail.com
2014-09-06 delete email ji..@nextgen.usw.org
2014-09-06 delete index_pages_linkeddomain youtube.com
2014-09-06 delete phone (903) 908-0789
2014-09-06 delete phone 877-879-8951
2014-09-06 insert email je..@hotmail.com
2014-09-06 insert index_pages_linkeddomain unionplus.org
2014-09-06 insert phone (903) 949-5541
2014-08-08 delete email el..@yahoo.com
2014-08-08 delete person Billionaire Icahn
2014-08-08 insert address 1413 Thompson Circle 1st Floor P.O. Box 1105 Gardendale, AL 35071
2014-08-08 insert email em..@nextgen.usw.org
2014-08-08 insert email sm..@rednet.org
2014-08-08 insert phone 877-879-8951
2014-07-02 delete address 110 Wall Street N. Gadsden, AL 35904
2014-07-02 delete address 186 Airport Plaza Boulevard, Suite C Alcoa, TN 37701
2014-07-02 delete address 186 Airport Plaza Drive, Suite C Alcoa, TN 37701
2014-07-02 delete address 2579 East 72 nd Street Chicago, IL 69649
2014-07-02 delete address 3340 Perimeter Hill Drive Nashville, TN 37211
2014-07-02 delete address Local 6787 1100 Max Mocha Hwy Chesterton, IN 46304
2014-07-02 delete email bv..@usw.org
2014-07-02 delete email jo..@gmail.com
2014-07-02 delete email mm..@usw.org
2014-07-02 delete email sc..@rednet.org
2014-07-02 delete fax (219) 741-6644
2014-07-02 delete fax (317)717-9290
2014-07-02 delete person Bill Carey
2014-07-02 delete person Brett Voorhies
2014-07-02 delete person Debra Webb
2014-07-02 delete person Frank Bragg
2014-07-02 delete person John Beidler
2014-07-02 delete person Mary Kay Sipe
2014-07-02 delete person Michael R. Milllsap
2014-07-02 delete person Mike Mezo
2014-07-02 delete person Raymond League
2014-07-02 delete person Salvador Aguilar
2014-07-02 delete person Sue Maroko
2014-07-02 delete person Sue Romano
2014-07-02 delete phone (219) 762-6787
2014-07-02 delete phone (256) 546-6960
2014-07-02 delete phone (256) 546-6983
2014-07-02 delete phone (304) 733-3784
2014-07-02 delete phone (304) 733-5692
2014-07-02 delete phone (317) 435-3333
2014-07-02 delete phone (615) 333-0317
2014-07-02 delete phone (615) 832-9646
2014-07-02 delete phone 267-278-1098
2014-07-02 insert address 1 Cannoneer Circle Chadsford, PA 19317
2014-07-02 insert address 1301 Texas Street, Room 217 Gary, Indiana 46402
2014-07-02 insert address 1301 Texas Street, Room 224 Gary, Indiana 46402
2014-07-02 insert address 2025 Lincoln Highway Suite 130 Edison, NJ 08817
2014-07-02 insert address 2569 East 72 nd Street Chicago, IL 60649
2014-07-02 insert address 724 W. Lamar Alexander Pkwy Maryville, TN 37801
2014-07-02 insert address P.O. Box 1105, Gardendale, AL 35071
2014-07-02 insert address Union 1014
2014-07-02 insert address Union 1899
2014-07-02 insert email ak..@defnet.com
2014-07-02 insert email bf..@nextgen.usw.org
2014-07-02 insert email de..@yahoo.com
2014-07-02 insert email jc..@nextgen.usw.org
2014-07-02 insert email jd..@usw.org
2014-07-02 insert email ji..@gmail.com
2014-07-02 insert email jw..@nextgen.usw.org
2014-07-02 insert email rk..@local1899.org
2014-07-02 insert email sh..@att.net
2014-07-02 insert email ws..@gmail.com
2014-07-02 insert index_pages_linkeddomain youtube.com
2014-07-02 insert person Billionaire Icahn
2014-07-02 insert person Brian Fanning
2014-07-02 insert person Deborah Fizer
2014-07-02 insert person Denise Patterson
2014-07-02 insert person Jason Campbell
2014-07-02 insert person Jerome Davison
2014-07-02 insert person Jimmy Ford
2014-07-02 insert person Justin Willis
2014-07-02 insert person Korene Mansfield
2014-07-02 insert person Ramond League
2014-07-02 insert person Rhonda Krekovich
2014-07-02 insert person Sherry Schultz
2014-07-02 insert person Wesley Davis
2014-07-02 insert phone (219) 331-6273
2014-07-02 insert phone (219) 881-6232
2014-07-02 insert phone (219) 928-0713
2014-07-02 insert phone (219)-617-5338
2014-07-02 insert phone (219)-881-6220
2014-07-02 insert phone (317) 418-5041
2014-07-02 insert phone (317) 627-6852
2014-07-02 insert phone (484) 554-1670
2014-07-02 insert phone (574) 772-3332
2014-07-02 insert phone (574) 971-4215
2014-07-02 insert phone (618) 604-6298
2014-07-02 insert phone (618) 931-6609
2014-07-02 insert phone (708) 280-9956
2014-07-02 insert phone (708) 474-1386
2014-07-02 insert phone (773) 344-7163
2014-07-02 insert phone (773) 568-9368
2014-07-02 insert phone (912) 980-2881
2014-07-02 insert phone 219-730-6162
2014-07-02 insert phone 419-438-5842
2014-07-02 insert phone 618-452-1899
2014-07-02 update person_title Amy Moll: Staff Member => Administrative Assistant
2014-07-02 update person_title Blanca Morales: Staff Member => Administrative Assistant
2014-07-02 update person_title Celia Joyce Gonzalez: Staff Member => Administrative Assistant
2014-07-02 update person_title Mary Anne Koehler: Staff Member => Administrative Assistant
2014-07-02 update person_title Michael R. Millsap: District 7 Director; District Director => District Director; Member of the International Executive Board; District 7 Director; Our Union Our Leaders International Executive Board; Director District 7
2014-07-02 update person_title Scott Marshall: Coordinator => SOAR Executive Board Member
2014-07-02 update person_title Shirley Rhye: Staff Member => Executive Administrative Assistant
2014-05-21 delete otherexecutives Jim Lefton
2014-05-21 insert otherexecutives John H. Link
2014-05-21 insert otherexecutives Lewis Dopson
2014-05-21 delete address 1945 Lincoln Highway Pittsburgh, PA 15137
2014-05-21 delete address Bernie Hall USW District 10 Next Generation Coordinator 2518 New Butler Road New Castle, PA 16101
2014-05-21 delete email bh..@usw.org
2014-05-21 delete email bm..@usw.org
2014-05-21 delete email lb..@usw.org
2014-05-21 delete email nh..@usw.org
2014-05-21 delete fax (302) 528-5648
2014-05-21 delete fax (412) 327-2217
2014-05-21 delete index_pages_linkeddomain youtube.com
2014-05-21 delete person Jim Lefton
2014-05-21 delete person Norm Hayman
2014-05-21 delete phone (412) 303-6235
2014-05-21 delete phone (724) 777-1021
2014-05-21 insert email ct..@gmail.com
2014-05-21 insert email da..@yahoo.com
2014-05-21 insert email gp..@usw.org
2014-05-21 insert email jo..@gmail.com
2014-05-21 insert email jr..@gmail.com
2014-05-21 insert email ma..@yahoo.com
2014-05-21 insert email rm..@usw.org
2014-05-21 insert person Chris Chapman
2014-05-21 insert person Daryl Bailey
2014-05-21 insert person George Piasecki
2014-05-21 insert person Jim Johnston
2014-05-21 insert person John Beidler
2014-05-21 insert person John H. Link
2014-05-21 insert person Stacey Jones
2014-05-21 insert phone (219) 881-6235
2014-05-21 insert phone (412) 330-9951
2014-05-21 insert phone (610) 413-9197
2014-05-21 insert phone 215-872-3348
2014-05-21 insert phone 267-278-1098
2014-05-21 insert phone 412-303-9453
2014-05-21 insert phone 610-368-9970
2014-05-21 update person_title Lewis Dopson: Trustee => Trustee; Assistant to the Director
2014-04-23 delete address 118 Peebles Street Wilkinsburg, PA 15221
2014-04-23 delete email dw..@gmail.com
2014-04-23 delete email ni..@yahoo.com
2014-04-23 delete person Denise Edwards
2014-04-23 delete phone (210) 793-5346
2014-04-23 delete phone (219) 455-1306
2014-04-23 delete phone (412) 241-4195
2014-04-23 insert address 133 South Martin Street Dunkirk NY 14048
2014-04-23 insert address 3150 N E 36th Ave #260 Ocala, FL 34479
2014-04-23 insert address 47 Holstein Dr. Parkesburg, PA 19365
2014-04-23 insert address 5411 Silver Oak Dr. Pasadena, TX 77505
2014-04-23 insert email ja..@yahoo.com
2014-04-23 insert email jb..@localnet.com
2014-04-23 insert email pa..@comcast.net
2014-04-23 insert person Jim Bickhart
2014-04-23 insert person Joe Arico
2014-04-23 insert person William Fulton
2014-04-23 insert phone (219) 545-3782
2014-04-23 insert phone (219) 793-5346
2014-04-23 insert phone (610) 766-2823
2014-04-23 insert phone (610) 857-4771
2014-04-23 insert phone 281-416-5591
2014-04-23 insert phone 352-629-4277
2014-04-23 insert phone 716-366-1485
2014-04-23 update person_title Mike Millsap: District 7 Director; Sub - District Director; District Director => District 7 Director; District Director
2014-04-23 update person_title Rick Bucher: Staff Member => Sub - District Director
2014-03-25 update website_status FailedRobotsLimitReached => OK
2013-11-04 update website_status FailedRobots => FailedRobotsLimitReached