Skip to main content

Box 4

 Container

Contains 54 Results:

Grievances, 1999-2001

 File — Box: 4, Folder: 41
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: 1999-2001

U.S. Repeating Arms Company Interoffice memos, 2001

 File — Box: 4, Folder: 42
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: 2001

Steward Election Literature, 1997-2002

 File — Box: 4, Folder: 43
Scope and Contents

District 170 Election Survey Multiple Copies of forms informing members union won’t grieve their issue Memo. of February 5, 1997, to All Local/District Recording Secretaries enclosing a new master set of the Bylaws of the Connecticut State Council of Machinists Brochure about a conference for union and management leadership on “Negotiating Labor Agreements—New Strategies for Achieving Better Collective Bargaining Outcomes,” 2002

Dates: 1997-2002

U.S. Repeating Arms Employee Master List Display, December 7, 2000

 File — Box: 4, Folder: 44
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: December 7, 2000

Interoffice memos and USRAC employee survey, 1999-2001

 File — Box: 4, Folder: 45
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: 1999-2001

USRAC grievances, safety committee meeting minutes, and policy memos, 2001

 File — Box: 4, Folder: 46
Scope and Contents

Reports of Grievances disciplinary actions, physical therapy visits, U.S>. Repeating Arms Company Safety Committee Minutes (3/20/01), NAFTA Fact Sheets, Union Fact Sheets-- all 2001

Right Pocket: USTAC ATTENDANCE PLICY MEMO., revise date 10/01; master attendance record; General Notices; news; information

Dates: 2001

Stewards' folder, 1999-2001

 File — Box: 4, Folder: 47
Scope and Contents

Reports of Grievances, 1999-2001 Manila envelope: stewards election ballots Hand notes on tablet (could be notes from company-worker meetings re: product; then lists of names under head “Pension Reopener 121/00” File Folder within labeled “Stewards Meetings”: Various interoffice memos. to President David White, ’00; generic sales correspondence; Reports of grievances, mostly 1999

Dates: 1999-2001

IAM notices and organizational events, 1999

 File — Box: 4, Folder: 48
Scope and Contents Tablet with handwritten notes from Stewards’ Meetings, 1999 Communication from Mayor’s office to USRAC re: Tax Agreement, ? 1993 New Haven Board of Aldermen Joint Committee on Finance and Community Development (June 28 2000 meeting) re: Amendments to Tax Agreements with U.S. Repeating Arms Company (2 copies) USRAC BULLETIN, March 1998 Grievances, 2000 2000 IAM Lodge 609/District 170 letter to Mayor DeStefano January 4, 2000 to express support for USRAC’s request to amend the current tax...
Dates: 1999

New Haven political correspondence, 1993-2000

 File — Box: 4, Folder: 49
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: 1993-2000

Assorted office materials/files, undated

 File — Box: 4, Folder: 50
Scope and Contents

NOTEBOOK: U.S. Repeating Arms Co. Cultural Committee –Subcommittee Presentation on Reorganization to Facilitate the Culture Change, n.d. Interoffice memos., 2001 Delegate book for IAM 35th Convention, September 10, 2000 (delegate’s signature David White)

Dates: undated

Webstie preparation materials, 2001

 File — Box: 4, Folder: 51
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: 2001

“IAM Placid Harbor Education and Technology Center,” grievance training and notes, 1999

 File — Box: 4, Folder: 52
Scope and Contents

Hard backed Pocket folder labeled “IAM Placid Harbor Education and Technology Center” contains: January 1999 grievance letter from one John R. Phelps; 1999 handbotes on yellow legal pad re: grievances; miscellaneous botices 1999; list of New Haven Hourly Retirees as of 7/01/99; financial reports; white legal tablet with hand notes

Dates: 1999

Grievances, interoffice memos, 1999-2000

 File — Box: 4, Folder: 53
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: 1999-2000

Grievance files, 1999-2000

 File — Box: 4, Folder: 54
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: 1999-2000