Skip to main content

Arbitration files, 1970-1977

 File — Box: 18, Folder: 9

Scope and Contents

Union Brief of Arbitration between Local 609 and Olin Corporation dated July 25, 1975 regarding sub-contracting; Arbitration Schedule dated May 8, 1980] [File Folder 15 Title: none Contents: Substitute Senate Bill No. 619 Public Act No. 75-417; handwritten play “Christmas at the Brass Mill”; form for retirement for John Palmieri; letter addressed to R.G. DeAnglelo regarding grievance technicalities; Blank Petition “to call a special membership meeting of the local for the purpose of getting a full report on the arbitration awards”; letter addressed to Ralph DeAngelo regarding arbitration technicalities; letter addressed to Sal Iaccio from Michael Rao regarding “merger of Lodge 2037 with Lodge 609” dated February 28, 1977 [File Folder 16 Title: Lodge 609 New Haven Contents: Arbitrations of other CT Locals but not 609 regarding union-company agreement disputes dated July 8, 1977, November 10, 1975, December 27, 1974, September 15, 1970, September 2, 1965, June 16, 1970, February 26, 1971] [File Folder 17 Title: 609-USRACO Letter on Pension Funding Contents: letter addressed to Commissioner of Internal Revenue from Louis A Romano dated August 21, 1986, “an official protest from Victory Lodge 609. We are asking that your office deny this request by the U.S. Repeating Arms Company to waiver the minimum funding of our pension.” (4 copies); letter addressed to Louis Romano from Richard Pelton dated July 15, 1975 informing Local 609 that USRAC “filed a request for Waiver of Minimum Funding Standard under Section 412(d) of the Internal Revenue Code” (2 copies)]

Dates

  • Creation: 1970-1977

Creator

Restrictions on Access

Collection is open for research use.

Extent

4 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)