Skip to main content

Olin materials and correspondence, 1977-1983

 File — Box: 18, Folder: 7

Scope and Contents

[letter addressed to Ralph Iannuzzi from George Poulin dated June 30, 1983 granting a strike sanction against U.S. Repeating Arms Co.] [letter from Louis Romano dated July 6, 1983 about the condition of a former Financial Secretary and her work ability due to disability] [Notice to Mediation Agencies] [letter addressed to W.W. Winpisinger from John Palmieri dated July 18, 1983 requesting Removal of Strike Sanction LL 609 & USRAC] [letter addressed to Craig S. Gouthier from Sal Iaccio dated April 13, 1983 regarding an Election Protest] [letter addressed to Thomas Krajewski from John Palmieri dated April 25, 1983, a “written notice of [LL 609’s] desire to terminate the Agreement in effect between the U.S. Repeating Arms Company and Lodge 609…which became effective on January 21, 1980 to July 15, 1983”] [General Notice to USRAC Employees dated April 14, 1983 informing employees of an Annual Physical Inventory of the plant and the procedures that occur with it] [letter addressed to Barbara Blank from Louis Romano dated April 25, 1983 informing company that it violated terms of agreement with a particular retiree] [letter addressed to G.E. Coleman from Louis Romano dated April 21, 1983 “requesting that the company in good faith eliminate all overtime from departments where employees have been laid off and to recall the laid-off employees.”] [letter addressed to G.E. Coleman from Louis Romano regarding a grievance due to improper level of payment of retirement benefits for retired employees and grievance report attached] [letter addressed to John Palmieri from Thomas Krajewski dated April 29, 1983 “concerning the Union’s request to terminate the current Collective Bargaining Agreement between the Parties which is effective until July 15, 1983”] [File Folder 7 Title: none Contents: handwritten notes of Stewards + Officers Meeting Thursday May 3 1979; letter addressed to Richard Thurer from Reginald Newell dated May 1, 1979 with Standard & Poor’s financial report covering Olin Corporation attached; Notes with Date for first strike vote June 3, 1979 and July 15, 1979 as date for ratification or strike (handwritten and typed copies); carbon copy of Consumer Price Index for January 1979; agenda for meeting dated May 6th (1979?) (handwritten and typed copies); Olin Corporation Announcement to hourly employees regarding the company’s changing policies to adhere to amendments made in the Civil Rights Act of 1964 dated 5-17-79; Olin Corp Interoffice Memo from J.G. Hascall regarding that the “performance is deteriorating” at the factory and that stricter supervision is necessary [File Folder 8 Title: Dental Plan Contents: handwritten list of names; Olin’s calculations for their expense in paying dental plans; Blue Cross of CT Full Service Dental Plan Rules and Regulations; Blue Cross Blue Shield Newsletter for January 1979] [File Folder 9 Title: Lodge 609 Hamden, Conn Contents: Union-Company Agreement Article 15 – Overtime; chart explaining “reduction of force section 15.3”; carbon copy of letter regarding the election of business representatives dated February 25, 1974; carbon copy of letter addressed to Theodore Turek from Floyd Smith an “answer to your letter of January 30, 1974, which requested an interpretation of District Lodge bylaws as they relate to District Lodge Delegates and Alternate Delegates in Article III, section 4 and Article XI, Section 1 of the District Lodge bylaws”; letter regarding arbitration; arbitration regarding grievance of the discharge of an employee; agreement between Berol USA and Shelter Rock Lodge 983 of District 170 of IAMAW] [File Folder 10 Title: none Contents: letter addressed to Arthur Bosley from Louis Poulton dated November 7, 1978 advising Local 609 what to do in an arbitration matter; handwritten note from meeting in Local 609 Office March 19, 1979; carbon copy of letter addressed to Arthur Bosley from George Poulin dated March 12, 1979; bill from arbitrator dated March 9, 1979] [Loose Materials: Victory Lodge 609 News May 1980 and June 1980; black and white photograph with five men in suits; letter addressed to Floyd Smith from Joseph Smith dated March 3, 1975 requesting that the election process of stewards be looked into; report of O.C. Harrison to Floyd E. Smith looking into Joseph Smith’s claims; copy of “official ballot” for chief steward; notice on Chief Stewards Election, instructions and voting time and place; photocopied notes from Lodge 609 Membership Meeting for meetings dated January 26 and February 23, 1975; Victory Lodge 609 News Jan. 1975; Victory Lodge 609 News Feb 1975] [File Folder 11 Title: Arbitration Award of Arbitrator William Fallon Olin vs. Harry Watson Victory Lodge 609 IAM Overtime/ Olin vs. Thanie Clark Victory Loge 609 IAM Suspension and Discharge/ John Palmieri’s copy Contents: letter from John Palmieri to stewards with reminders dated September 20, 1977; letter addressed to a member of another union enclosed with three Olin Corp and Local 609 Labor Agreements to aid in their negotiations; letter addressed to Joseph Mike from John Palmieri dated September 12, 1977 to inform him of what Palmieri felt were “deceptive advertising” of SAFECO insurance; letter from the CT State Labor Council dated September 15, 1977 notifying affiliates of some controversial issues that were going to be presented at the state convention; letters dated September 7, 1977 addressing Senators Lowell P. Weicker and Abraham Ribicoff and Representative Ronald A. Sarasin and requesting their vote in favor of the Labor Reform Act; article, “One man’s story: Mechanic fire, blackballed because he wanted a union”; article, “Why reform is vital: How Employers abuse nation’s labor laws”; list, “percent of Workers Employed in New Haven Residing in Other Cities” and “Minorities and Women as Percentages of Civilian Labor Force and of Unemployed in Connecticut] [File Folder 12 Title: Olin – 609 Contents: letter addressed to Federal Mediation & Conciliation Service informing that the grievance issues had been resolved in the file it was associated with; list of Winchester products and the employee sale of obsolete and odd-lot ammunition; letter addressed to delegate to 30th Grand Lodge Convention with details of the event; handwritten notes of travel expenses; letter addressed to W.W. Winpisinger from John Palmieri dated April 28, 1980 requesting removal of Strike Sanction against Timex Corporation; handwritten notes on an employee regarding retirement benefits; “Benrus – Lodge 1335” insurance information dated June 20, 1980; handwritten list, “Winchester Fund”; “Arbitration Schedule” dated June 18, 1980; letter regarding arbitration dated June 18, 1980; small slip, “Club ‘365’ Drawing”; Olin Corp General Notice dated June 16, 1980 when the negotiated dental plan would become implemented; list of stewards 1980; letter addressed to Emanuel Stein from M.M. Morin dated June 20, 1980 requesting the cancellation of arbitration because issue had been resolved by the parties; list dated “May 18 to June 22, 1980” of names and amounts; notice, “Strikebreaker 609 News Update” regarding the company hiring scabs and promoting them to higher paying positions than those of union members; letter addressed to William Fallon from Helen Morin dated June 2, 1980 informing Fallon that “the date of August 22, 1980, is not convenient to the parties to hear the special arbitration as discussed”]

Dates

  • Creation: 1977-1983

Creator

Restrictions on Access

Collection is open for research use.

Extent

8 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)