Skip to main content

Box 7

 Container

Contains 40 Results:

Furlough Agreement, 1984

 File — Box: 7, Folder: 21
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: 1984

Grievances, 1984

 File — Box: 7, Folder: 22
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: 1984

SPC District Lodge 170 bylaws, Stewards duties, and contract ammendments, undated

 File — Box: 7, Folder: 23
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: undated

Handwritten minutes with notes of contract discussions, June-July 1983

 File — Box: 7, Folder: 24
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: June-July 1983

U.S. Repeating Arms Company and Victory Lodge 609 contract, July 15, 1983

 File — Box: 7, Folder: 25
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: July 15, 1983

Strike Agreement Settlement, January 19, 1980

 File — Box: 7, Folder: 26
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: January 19, 1980

Office files, 1982-1984

 File — Box: 7, Folder: 27
Scope and Contents Letter dated July 23, 1984 to Thomas J. Krajewski at US Repeating Arms Company from Clarke King, Coordinator, UAW-Job Development and Training Department thanking him for participating in the State of Connecticut/ UAW Job Development and Training Department Title III Dislocated Worker Program, with attached lists of trainees, Two copies of an undated memorandum of agreement re: Medical Cost Containment Program, Undated Summary Annual Report for the New Haven Pension Plan of the U.S....
Dates: 1982-1984

Financial Officers’ Reference Manual, 1979

 File — Box: 7, Folder: 28
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: 1979

Contract Proposals to Olin Corporation, June 1979

 File — Box: 7, Folder: 29
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: June 1979

Agreement between Olin Corporation and Victory Lodge 609 District 170 of the International Association of Machinists and Aerospace Workers, AFL-CIO, January 21, 1980

 File — Box: 7, Folder: 30
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: January 21, 1980

U.S. Repeating Arms Company and Victory Lodge 609 District 170 of the International Association of Machinists and Aerospace Workers, AFL-CIO Union Proposals, 1983

 File — Box: 7, Folder: 31
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: 1983

Agreement Olin Mathieson Chemical Corporation, New Haven, Connecticut and Local 609 of the International Association of Machinists, AFL-CIO, June 3, 1960

 File — Box: 7, Folder: 32
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: June 3, 1960

Agreement OLIN-New Haven, Connecticut and LODGE NO. 609- IAM, July 16, 1964

 File — Box: 7, Folder: 33
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: July 16, 1964

Agreement between U.S. Repeating Arms Company and Victory Lodge 609, District 170 IAMAW, July 15, 1983

 File — Box: 7, Folder: 34
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: July 15, 1983

Company proposals, 1979

 File — Box: 7, Folder: 35
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: 1979

President Arthur Bosley’s copy of 1979 agreement proposals, 1980

 File — Box: 7, Folder: 36
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: 1980

Grievance files, undated

 File — Box: 7, Folder: 37
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: undated

Grievance files, undated

 File — Box: 7, Folder: 38
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: undated

Arbitration file, 2002

 File — Box: 7, Folder: 39
Scope and Contents Report of Grievance (8), Memorandum of Settlement (3), Job Description (2), Interoffice Memo regarding a report of grievance (1), Hourly Job Description, hand written note by John Reynolds about grievances, Interoffice Memo regarding “Union/Management Meeting on 9-24-2002” dated September 24, 2002, “Third ½ step hearing” regarding someone’s promotion, Interoffice Memo regarding “Union/Management Meeting on 10/1/02” dated October 1, 2002, Hourly Job Posting, Employee Agreement with Union...
Dates: 2002

Grievance files, 2002-2004

 File — Box: 7, Folder: 40
Scope and Contents [hand written note of grievance dated March 22, 2004][Reports of Grievance (6)],[fax regarding “U.S. Repeating Arms Co. and Lodge 609 IAM Grievance No. 2228][Equipment/Operation Removal” dated November 15, 2004 (2 pg)], [medical record regarding a work related injury (1)][handwritten note of grievance regarding the individual with the work related injury (2)], [handwritten note of grievance dated May 21, 2003, memo regarding a “Termination of Seniority” dated April 21, 2003][handwritten...
Dates: 2002-2004