Skip to main content

Box 2

 Container

Contains 65 Results:

Office files, 1978

 File — Box: 2, Folder: 1
Scope and Contents

Requests for Payment from Union Officials, consultants, 1978; ROSTER of the INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS and Ladies Auxiliary, IAM, Corrected up to and including April 1, 1978; form for city taxes, 1978; insurance and workers’ comp forms, 1978

Dates: 1978

Voucher, 1978

 File — Box: 2, Folder: 2
Scope and Contents

Requests for payment by union officials, consultants, 1978; Voucher addressed to Russell Barrett, treasurer, authorizing payments to various people , 1978

Dates: 1978

Olin Brass Mills check off sheets, 1978

 File — Box: 2, Folder: 3
Scope and Contents of the Records From the Collection:

International Association of Machinists and Aerospace Workers, Local Lodge 609 (New Haven, Conn.) records, 1956-2006, consist of meeting minutes, correspondence, charters, collective bargaining materials, and financial records. The records consist of office files generated mostly by the union leadership or by various employers. In addition there are some materials from the New Haven Central Labor Union and the Connecticut State Council of Machinists.

Dates: 1978

Steward Refund, 1978

 File — Box: 2, Folder: 4
Scope and Contents of the Records From the Collection:

International Association of Machinists and Aerospace Workers, Local Lodge 609 (New Haven, Conn.) records, 1956-2006, consist of meeting minutes, correspondence, charters, collective bargaining materials, and financial records. The records consist of office files generated mostly by the union leadership or by various employers. In addition there are some materials from the New Haven Central Labor Union and the Connecticut State Council of Machinists.

Dates: 1978

IAM Local Lodge 609 officers list, February 10, 1975

 File — Box: 2, Folder: 5
Scope and Contents of the Records From the Collection:

International Association of Machinists and Aerospace Workers, Local Lodge 609 (New Haven, Conn.) records, 1956-2006, consist of meeting minutes, correspondence, charters, collective bargaining materials, and financial records. The records consist of office files generated mostly by the union leadership or by various employers. In addition there are some materials from the New Haven Central Labor Union and the Connecticut State Council of Machinists.

Dates: February 10, 1975

Audits and tax forms, 1977

 File — Box: 2, Folder: 6
Scope and Contents of the Records From the Collection:

International Association of Machinists and Aerospace Workers, Local Lodge 609 (New Haven, Conn.) records, 1956-2006, consist of meeting minutes, correspondence, charters, collective bargaining materials, and financial records. The records consist of office files generated mostly by the union leadership or by various employers. In addition there are some materials from the New Haven Central Labor Union and the Connecticut State Council of Machinists.

Dates: 1977

Bills, 1977

 File — Box: 2, Folder: 7
Scope and Contents of the Records From the Collection:

International Association of Machinists and Aerospace Workers, Local Lodge 609 (New Haven, Conn.) records, 1956-2006, consist of meeting minutes, correspondence, charters, collective bargaining materials, and financial records. The records consist of office files generated mostly by the union leadership or by various employers. In addition there are some materials from the New Haven Central Labor Union and the Connecticut State Council of Machinists.

Dates: 1977

Greater New Haven Central Labor Council, per capital reports, 1977

 File — Box: 2, Folder: 8
Scope and Contents of the Records From the Collection:

International Association of Machinists and Aerospace Workers, Local Lodge 609 (New Haven, Conn.) records, 1956-2006, consist of meeting minutes, correspondence, charters, collective bargaining materials, and financial records. The records consist of office files generated mostly by the union leadership or by various employers. In addition there are some materials from the New Haven Central Labor Union and the Connecticut State Council of Machinists.

Dates: 1977

Death benefit correspondence, 1977

 File — Box: 2, Folder: 9
Scope and Contents of the Records From the Collection:

International Association of Machinists and Aerospace Workers, Local Lodge 609 (New Haven, Conn.) records, 1956-2006, consist of meeting minutes, correspondence, charters, collective bargaining materials, and financial records. The records consist of office files generated mostly by the union leadership or by various employers. In addition there are some materials from the New Haven Central Labor Union and the Connecticut State Council of Machinists.

Dates: 1977

Office files, 1977

 File — Box: 2, Folder: 10
Scope and Contents Donation ’77: Annex Y.M.A. Little League Inc. Agreement to “organize, equip insure and supervise a baseball team o be known as Victory Lodge 609,” 1977; notice of IAM Local Lodge 1775 strike action at Southern Screw machine Products, Inc., sent to all IAM Locals and District Lodges, March 31, 1977; 2 other notices of locals’ strike actions at other companies, 1977; 2 letters of thanks for contributions from IAM 609, one strike hardship fund for IAM Lodge 727, one to International Guiding...
Dates: 1977

Insurance materials, 1977

 File — Box: 2, Folder: 11
Scope and Contents of the Records From the Collection:

International Association of Machinists and Aerospace Workers, Local Lodge 609 (New Haven, Conn.) records, 1956-2006, consist of meeting minutes, correspondence, charters, collective bargaining materials, and financial records. The records consist of office files generated mostly by the union leadership or by various employers. In addition there are some materials from the New Haven Central Labor Union and the Connecticut State Council of Machinists.

Dates: 1977

Grand Lodge correspondence, 1977-1978

 File — Box: 2, Folder: 12
Scope and Contents ’77 Letter from Grand Lodge: Letters and notices from IAMAW in D.C. to Lodge 609 re: percapitas 1977, 1978; Receipts and disbursements report; booklet on “Local Lodge Weighted Average Hourly Earnings As Of October 31, 1977; manila envelope with letters to financial secretaries from IAMAW D.C. with instructions for processing Monthly Membership Reports, 1973; check off list for union dues paid; 1977 Report from Headquarters newsletter flyer about the IAMAW BIOLOGY RESEARCH WING at the CITY OF...
Dates: 1977-1978

Monthly Reports and financial statements, 1977

 File — Box: 2, Folder: 13
Scope and Contents of the Records From the Collection:

International Association of Machinists and Aerospace Workers, Local Lodge 609 (New Haven, Conn.) records, 1956-2006, consist of meeting minutes, correspondence, charters, collective bargaining materials, and financial records. The records consist of office files generated mostly by the union leadership or by various employers. In addition there are some materials from the New Haven Central Labor Union and the Connecticut State Council of Machinists.

Dates: 1977

Monthly Statements and financial materials, 1977

 File — Box: 2, Folder: 14
Scope and Contents of the Records From the Collection:

International Association of Machinists and Aerospace Workers, Local Lodge 609 (New Haven, Conn.) records, 1956-2006, consist of meeting minutes, correspondence, charters, collective bargaining materials, and financial records. The records consist of office files generated mostly by the union leadership or by various employers. In addition there are some materials from the New Haven Central Labor Union and the Connecticut State Council of Machinists.

Dates: 1977

Olin pay stubs, 1977

 File — Box: 2, Folder: 15
Scope and Contents of the Records From the Collection:

International Association of Machinists and Aerospace Workers, Local Lodge 609 (New Haven, Conn.) records, 1956-2006, consist of meeting minutes, correspondence, charters, collective bargaining materials, and financial records. The records consist of office files generated mostly by the union leadership or by various employers. In addition there are some materials from the New Haven Central Labor Union and the Connecticut State Council of Machinists.

Dates: 1977

Pension reports, receipts, 1977

 File — Box: 2, Folder: 16
Scope and Contents of the Records From the Collection:

International Association of Machinists and Aerospace Workers, Local Lodge 609 (New Haven, Conn.) records, 1956-2006, consist of meeting minutes, correspondence, charters, collective bargaining materials, and financial records. The records consist of office files generated mostly by the union leadership or by various employers. In addition there are some materials from the New Haven Central Labor Union and the Connecticut State Council of Machinists.

Dates: 1977

Federal tax returns and Treasury correspondence, 1977

 File — Box: 2, Folder: 17
Scope and Contents of the Records From the Collection:

International Association of Machinists and Aerospace Workers, Local Lodge 609 (New Haven, Conn.) records, 1956-2006, consist of meeting minutes, correspondence, charters, collective bargaining materials, and financial records. The records consist of office files generated mostly by the union leadership or by various employers. In addition there are some materials from the New Haven Central Labor Union and the Connecticut State Council of Machinists.

Dates: 1977

Utilities, paid bills, 1977

 File — Box: 2, Folder: 18
Scope and Contents of the Records From the Collection:

International Association of Machinists and Aerospace Workers, Local Lodge 609 (New Haven, Conn.) records, 1956-2006, consist of meeting minutes, correspondence, charters, collective bargaining materials, and financial records. The records consist of office files generated mostly by the union leadership or by various employers. In addition there are some materials from the New Haven Central Labor Union and the Connecticut State Council of Machinists.

Dates: 1977

Assorted office files, 1977

 File — Box: 2, Folder: 19
Scope and Contents

per capita summaries; blank wage and tax tatements, 1977; letter to Richard Thurer, GLR, from Olin Winchester Ralph DeAngelo re: benefits due bargaiing unit employees now on leave, December 1977; Grand Lodge Receipts and Disbursements, Report of the General Secretary Treasurer

Dates: 1977

Voucher, payments, 1977

 File — Box: 2, Folder: 20
Scope and Contents

requests for payment from union officials, consultants, 1977; ROSTER of the INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS and Ladies Auxiliary IAM, April 1, 1977

Dates: 1977