Skip to main content

Office files, 2004-2005

 File — Box: 15, Folder: 6

Scope and Contents

[letter dated November 4, 2005 regarding the Semi Annual Conference for the CT State Council of Machinists and the Conference Tribute Ad Book] [envelope addressed to Paula Leake containing an issue of the IAM Educator: Update for Stewards pertaining to the “Importance of Reporting Back”] [envelope addressed to Paula Leake containing an issue of the IAM Educator pertaining to “Stewards and Technology”] [“the official announcement for the first Communicator Course to be offered at the William W. Winpisinger Education and Technology Center” dated January 18, 2005] [information regarding travel to the IAM Women’s Conference in Canada] [memo clarifying “certain provisions of the [IAMAW] Pension Plan” dated November 24, 2004 (2 copies)] [memo dated June 6, 2005 that serves as the “final call to the 2004 IAM Communications Conference scheduled for October 20-November 2”; and registration form for conference] [annoucment and registration form for the 2005 IAM Women’s Conference held September 9-11 2005 in Toronto] [information both by memo and forms regarding Grand Lodge per capita tax for 2006] [envelope addressed to John Reynolds containing: letter regarding donations for Hurricane Katrina victims (dated September 9, 2005); letter requesting support for 2005 United Way Campaign; letter in appealing for Disaster Relief for Hurricane Katrina victims; letter addressed to American Red Cross from Robert Drummond dated September 15, 2005 regarding donations for Hurricane Katrina Relief; second call to the Organizing Summit meeting “to take place” October 5-7, 2005; letter requesting clothes donations for Hurricane Katrina victims dated September 6, 2005] [“Per Capita Tax Report to Connecticut State Council of Machinists”] [instructions regarding the Election of Officers for 2006 for the Connecticut State Council of Machinists] [announcement for the Semi Annual Conference of the Connecticut State Council of Machinists dated October 18, 2005] [payment vouchers] [envelope addressed to Paula Leake containing pamphlets and information regarding the 2006 Scholarship Competition] [announcement of the “3rd Annual IAMAW Connecticut State Council of Machinists/ District 26 MNPL Kevin Pope Golf Tournament” dated August 8, 2005 (4 pages stapled)] [thank you letter in regards to the Local Lodge 609 contribution to the IAM Scholarship Program] [information in regards submission of Per Capita Tax 2005 for the New England Conference of Machinists] [handwritten tally of “Steward Election” dated 8-25-05] [information regarding the Family and Medical Leave Act; questions and answers; official state notice of the act] [handwritten ballot] [Memorandum of Agreement regarding union and company contract dated as expiring March 21, 2005 until March 24, 2008 (3 pages stapled, 2 copies)] [handwritten “Steard Election Results” dated 8/25/05] [photocopied ballots] [“Summary of Benefits Health Net of Connecticut, Inc.” health benefits for US Repeating Arms employees] [“Summary of Material Modifications” for 2001 and 2000] [Registration Agreement for vlodge.net] [big envelope containing a list of 100 Things to Do In Mystic Coast & Country; two blank “Convention Credential of the Connecticut State Council of Machinists AFL-CIO”; pamphlet for Groton Inn & Suites Groton/Mystic] [letter addressed to John Reynolds regarding Steward Nominations and a member’s absence due to illness] [“2005 Local Lodge Officers” form for contact information]

Dates

  • Creation: 2004-2005

Creator

Restrictions on Access

Collection is open for research use.

Extent

1 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)