Skip to main content

Council Affiliations and Conferences, 1982

 File — Box: 13, Folder: 6

Scope and Contents

[File Folder 54 Title: Correspondence Outgoing Contents: letter from Corinne Carmon regarding payment of flowers dated Jan 6, 1982; letter from Louis Romano dated December 8, 1982 regarding employees who did not receive earnings stapled to copies of “Request to Employer for Payroll Information” from the CT Dept of Labor; correspondence between Louis Romano and CT Dept. of Labor regarding unemployment; handwritten note and copy of check regarding payment of union dues December 1982; letter and check for flowers; State of Connecticut Department of Social Services Certificate for Disclosure of Gross Wages, Salary or Commission Paid dated 9/1/82; invitation to Lodge 609's “National Council of Senior Citizens”; letter regarding Leave of Absence from Corinne Carmon dated August 18, 1982, letter requesting wage earnings dated August 18, 1982; letter of thanks addressed to Carl Johnson from Corinne Carmon dated June 7, 1982; refund of monthly dues dated June 2, 1982; request for an edition to the “Prime Time News” mailing list dated May 26, 1982; letter addressed to Peggy Capper, Payroll Department from Corinne Carmon regarding an initation fee dated May 25, 1982; letter establishing that a member paid his dues dated May 3, 1982; letter from Corinne Carmon and Louis Romano regarding a person's status for unemployment stamps dated March 12, 1982; rejection letter for an Honorary Withdrawal Card dated March 1, 1982; letter addressed to Betty Tianti from Louis Romano and Ralph Iannuzzi regarding payment of per capita tax; letter addressed to kathy Gollinger from Louis Romano regarding a donation for the fuel bank of greater New Haven; letter regarding a member's payment of dues dated February 3, 1982; letter confirming a particular membership in Local 609 dated January 13, 1982; IAMAW “Procedure to receive Unemployment Stamp by Mail” dated February 22, 1982] [File Folder 56 Title: Correspondence In-Coming Contents: letter addressed to Lou Romano to inform him “of the Company's intention to have a temporary curtailment of all production operations” on particular dates, dated June 30, 1982; letter informing Russell Bassett of a member's address change dated March 12, 1982; letter addressed to Corinne Carmon from Eugene Glover dated November 22, 1982 in response to a note received regarding a death; copy of the handwritten note in question; letter and copy of check for payment of dues for unemployment stamps; letter addressed to the Department of Social Services from Corinne Carmon and Louis Romano confirming a member receiving benefits dated September 2, 1982; handwritten note regarding payment of membership dues; letter of appeal for monetary contributions to the MNPL Educational Fund; letter addressed to Corinne Carmon from Carl Johnson regarding payment of membership dues dated June 4, 1982, invoice from Aetna Stamp & Engraving dated 1-31-82; note from Ted Durek informing Local 609 that he would not be attending union meeting Sunday 1/31/82] [File Folder 57 Title: New England Conference of Machinists Contents: reservation for Corinne Carmon at the Biltmore Plaza in Baltimore dated 9-21-82; credentials and contribution to New England Conference of Machinists dated September 23, 1982; notice regarding participation in the New England Conference of IAMAW; letter informing lodges and districts of the New England Conference dated August 16, 1982] [File Folder 58 Title: Conn. State Counc. Of Mach. 1982 Contents: letter regarding “interview and endorsement of Gubernatorial and Attorney General Candidate” dated July 1, 1982; Per Capita Tax Report to the Connecticut State Council of Machinists; Connecticut State Council of Machinists meeting registration form] [File Folder 59 Title: Conn St. Labor Coun. 1982 Contents: Per Capita Tax Reports; letter addressed to Betty Tianti from Louis Romano regarding the per capita tax for January 1982; letter addressed to Louis Romano from Betty Tianti regarding “special dispensation concerning back per capita taxes” due to a vote of special dispensation dated March 9, 1982] [File Folder 60 Title: Greater new Haven Central LBR. Counc. Contents: Per Capita Tax Reports] [NUSRAC Newsletter dated April 2, 1982] [Other: Pocket Folder Title: “Machinists Non-Partisan Political League” Contents: Spring Conference Minutes for May 8-9, 1982; Minutes for CT State Council of Machinists Semi Annual Conference January 9-10 1982, article “Affiliates Asked to Defere Choice on '84 Candidate dated May 27, 1982; “Copy- Appropriations Committee – Voting Tally Sheet”; “Semi Annual Conference: CT State Council of Machinists Agenda” Saturday June 16, 1982; Notice of change of address for the IAMAW District 170; map of Connecticut; Agenda for Semi Annual Conference CT State Council of Machinists June 27, 1982; handwritten notes on conference; newsletter from the Machinists Non-Partisan Political League for February 1979; “Letter on Check-Off From Union To Management”; list of companies in CT; “Addendum – August 1979”; “Appropriations Committee – Voting Tally Sheet” regarding Plant Relocation, Closings and Layoffs; flier “Here is How Your MNPL Dollars Work for You”; “MNPL Fund Raising Guidelines”]

Dates

  • Creation: 1982

Creator

Restrictions on Access

Collection is open for research use.

Extent

7 folder(s)

Language of Materials

From the Collection: English

Repository Details

Part of the Special Collections Repository

Contact:
100 Decatur St., S.E.
Atlanta, Georgia 30303
404-413-2880
404-413-2881 (Fax)