Skip to main content

Box 8

 Container

Contains 15 Results:

Job Descriptions, 1972-2004

 File — Box: 8, Folder: 1
Scope and Contents [Hourly Job Description (6)][Job Description (3)][Qualification Standards (1)[U.S. Repeating Arms Interoffice Memo regarding a revised job description for “Materials Clerk” submitted to John Reynolds dated October 25, 2004, a revised “Hourly Job Description, Qualification Standards (3 pages stapled)][“Janitorial Procedures,” explaining how each of the janitors’ duties are to be accomplished (7 pages stapled)][1 photographic negative with 2 exposures][Hourly Job Description for “Inventory...
Dates: 1972-2004

Department Cosure, early leave, 2002

 File — Box: 8, Folder: 2
Scope and Contents “Connecticut Department of Labor” containing: Fliers regarding the “Education and Employment Hotline,” “Pension and Health Care Coverage: Questions and Answers for Dislocated Workers put out by U.S. Department of Labor: Pension and Welfare Benefits Administration, “The Husky Plan” health care, Citizens Health Prescription Drug Discount Card; 2 forms regarding pensions from the I.A.M. Pension fund, “Connecticut Department of Labor Services” folder with information for “dislocated workers,”...
Dates: 2002

Job Descriptions, undated

 File — Box: 8, Folder: 3
Scope and Contents

Hourly Job Description (4 pages), memo regarding seniority for Wood Shop and Shot Gun Barrel employees due to job reclassification and one copy of this memo

Dates: undated

25 Job Descriptions, 4 Hourly Job Descriptions, one memo in regards to the creation of a new job, undated

 File — Box: 8, 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: undated

“General Notice” notebook, 2002

 File — Box: 8, Folder: 5
Scope and Contents

States its purpose is to clear up rumors of the relocation of certain jobs in the plant -- Calendar with important dates marked, “Non-Economic Proposals” dated January 2002 making changes to jobs in plant, handwritten notes on “negotiation team meeting,” “Agreement between U.S. Repeating Arms Company and Victory Lodge 609 of the International Association of Machinist and Aerospace Workers, AFL-CIO dated March 25, 2002, 2 memorandum of agreements

Dates: 2002

Office files, 2001-2005

 File — Box: 8, Folder: 6
Scope and Contents [one reminder regarding that only Local Lodges in good standing are allowed to be in an upcoming convention][NLRB Affidavits (9 pages stapled)][9 issues of the “Union Labor Report Weekly Newsletter”][one sealed envelope titled “State Training Classes”][one envelope entitled “Job Bids-Postings 2005” containing ten Hourly Job Postings and a memo addressed to Robert Drummond][one sealed envelope addressed to John Reynolds, “retired” is written in red marker at top][One envelope titled “Pension...
Dates: 2001-2005

Complaints M/70 Assey, 1989-1999

 File — Box: 8, Folder: 7
Scope and Contents [letter for Bob Drummond (2 copies)][letter from Dave White regarding a grievance][conference room reservation form; reserving a room in Science Park for Aug 20, 1999][Doctor’s note dated 11/2/99][Operational Procedure regarding attendance policy dated 7-14-98][letter reminding of annual dues][hourly job description (2)][job description (3)][leter from Bob Drummond regarding Set Up Person w/ Hourly Job Description attached (2 pg stapled)][letter from Bob Drummond regarding a new job...
Dates: 1989-1999

Office files, 1994

 File — Box: 8, Folder: 8
Scope and Contents

[post card][job description (2)][barrel shop employees list March 25, 1994][disciplinary action notice dated 11-15-94][regular monthy meeting agenda (7 copies)][letter regarding grievance (13 copies)][note “Local Lodge 609 75 Books #725 to 1164”][article by John Truedale “The NLRB and the Duty”]

Dates: 1994

Shop Floor Re-Think Minutes, 1995-1998

 File — Box: 8, Folder: 9
Scope and Contents [Team Reconstruction – a handbook for managers][two printed PowerPoint presentations: “Shotgun Barrel Team” and “Model 70 Improvement Team”][“Partnership ‘96” Improvement Action Items packet dated January 1996][O.J.T. review meeting 9/24/96 {9 pg stapled)][agreement for “equal participation in TMI dated Jul 20, 1995][list of names “HPWO Co-Leads”][press release? About redeveloping Science Park and the surrounding neighborhoods][“Shop Floor Rethink” minutes for 3-5-97, Jan 13, 1997, Jan 16,...
Dates: 1995-1998

Grievance file, 2004

 File — Box: 8, Folder: 10
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: 2004

Grievances, 1972-1996

 File — Box: 8, Folder: 11
Scope and Contents [one folder “Barrel Monument or New Descriptions containing: handwritten notes, hourly job descriptions, job descriptions][job descriptions for Gun Examiner P.S., Machinist, Toolmaker, Industrial Electrician, Gun Examiner/Repairperson, wood cell employee][report of grievance][letter about a revisal for the job description for “Refuse Pick-up person” dated December 4, 1995][hourly job description for Refuse Pickup (4)][job description for Millwright, effective date July 16, 1972][new job...
Dates: 1972-1996

Office files, 1994

 File — Box: 8, Folder: 12
Scope and Contents

[“Proposed breakdown of operation in the lever product Line-Polishing Cell” dated 6/26/94 (4 copies)][“Proposed Addition to Polisher Gun Parts” dated 6/26/94 (5 copies)][letter submitted with a proposal for reforms for small parts polishing dated 6/26/94] (4 copies)[letter about changing job duties and description, dated 6/26/94 (4 copies)][“Job Specification Sheet/Bid Analysis” for Product Line Opr. ][job description (4)][hourly job descriptions (4)][payment vouchers]

Dates: 1994

Photographs, undated

 File — Box: 8, 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: undated

Convention photographs, 2004

 File — Box: 8, 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: 2004

Constitutions and agreements, 1956-2004

 File — Box: 8, 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: 1956-2004