Skip to main content

Office files, 1982-1983

 File — Box: 13, Folder: 27

Scope and Contents

[File Folder 100 Title: Misc. Communication 1983 Contents: United Way “Community Services Bulletin” dated May 1983; NUSRAC newsletter August 20, 1982; Victory Lodge News January 1982, flier for Special-Called Meeting for Lodge 609 members for June 12, 1983; NUSRAC October 1983 and May 9, 1983; Victory Lodge 609 News May 1983; article “The shirtmaker’s rifles”; letter addressed to those interested in Trade Unionist dated January 20, 1983 regarding registration for 1983 Union Counselor Course; schedule of Basic and Advanced Union Counseling Classes for 1983; Registration form for Union Counselor Classes] [File Folder 101 Title: Conn. State AFL-CIO 1983 Contents: Per Capita Tax Reports] [File Folder 102 Title: Conn. State Council of Mach. 1983 Contents: copies of checks, “Affiliate Information Report Form 1984”; CT State Council of Machinists Delegate’s Report dated 1-6-84; Per Capita Tax Reports] [File Folder 103 Title: Correspondence In-Coming 1983 Contents: Winchester Avenue Reopening Study Committee Recommendations November 1983; letter addressed to Louis Romano from G.E. Coleman dated October 6, 1983 regarding that, “the Company regretfully find it necessary to reduce the present work force by approximately 45 employees; letter addressed to Patricia Dillon, Alderwoman 23rd Ward from Henry Chauncey President of the Science Park Development Corporation regarding a revitalization of Science Park dated November 5, 1983; envelopes pertaining to membership dues; doctor’s note regarding a union member’s condition to work dated July 12, 1983; letter addressed to Corrine Carmon from Robert R. Barrows dated May 31, 1983 regarding “Audit Committee Meeting”; memo regarding “Training classes for District 170 affiliated local lodges” dated February 10, 1983] [File Folder 104 Title: Correspondence Out-Going 1983 Contents: notice that the Lodge 609 office is closed from December 17, 1982 until January 24, 1983, copy of note and check for Corinne Carmon dated Jan 9, 1984; letters regarding payment of membership dues; 668-W9 (C) “Notice of Levy on Wages, Salary, and Other Income dated 10-10-83; State of CT Department of Social Services Intake form; refund of monthly dues; receipt for The Philadelphia Centre Hotel]

Dates

  • Creation: 1982-1983

Creator

Restrictions on Access

Collection is open for research use.

Extent

5 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)