Skip to main content

Box 9

 Container

Contains 71 Results:

Donations, 1990

 File — Box: 9, Folder: 1
Scope and Contents [letter addressed to Ms Mildred Fowler from Frances McGill (Secretary-Treasurer, 1990) donation “in Lieu of flower’s”] [letter addressed to NAACP New Haven Chapter regarding Freedom Fund Dinner tickets from Frances McGill, letter to Victory Lodge No 609 IAM regarding dinner tickets April 1990, “Business, Corporate, Community Table Packages” for 1990 NAACP Freedom Fund Dinner – Thursday, May 24, 1990 Park Plaza Hotel New Haven, CT, handwritten list of names (4 pages stapled)] [letter sent out...
Dates: 1990

Death benefits, 1990

 File — Box: 9, Folder: 2
Scope and Contents [letter addressed to Grace Gretella from Tom Ducy regarding “Payment of Accumlated Death Benefits Name: Salvatore Cretella, deceased” dated March 13, 1990] [letter addressed to Rainelle Harrell from Tom Ducy, “Re: payment of Accumulated Death Benefits Name: William Harrell, deceased” dated May 23, 1990] [letter addressed to Gladys Miscio from Tom Ducy regarding Accumulated Death Benefits for John Miscio, deceased dated September 20, 1990] [letter addressed to Cleasea Rodgers from Tom Ducy...
Dates: 1990

Monthly Membership and Per Capital Tax Report, undated

 File — Box: 9, 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: undated

Vouchers, 1990

 File — Box: 9, 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: 1990

Utilities, 1990

 File — Box: 9, 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: 1990

Grand Lodge Monthly Financial Report, 1990

 File — Box: 9, Folder: 6
Scope and Contents

invoices for stamp charges] [“Monthly Review Statement” (3)] [Invoices regarding member’s dues] [large quantity of envelopes with Monthly Review Statements]

Dates: 1990

New Employees, 1990

 File — Box: 9, 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: 1990

Machinist Non-Partisan Political League, 1990

 File — Box: 9, Folder: 8
Scope and Contents [letter regarding “Education Fund in 1990” signed Tom Ducy, George J. Kourpieas, and Edgar M. House] [letter from MNPL Co-Chairman to Recording Secretaries of Local Lodges in the U.S. requesting donations for the Educational Fun 1990 (3 pages stapled)] [receipt of a check to the Education Fund dated 7/30/91 signed by Tom Ducy] [letter addressed to All Local Ledge presidents and Recording Secretaries in the United States regarding “1991 Educational Fund Contribution” dated April 10,...
Dates: 1990

Michelson insurance, 1990

 File — Box: 9, Folder: 9
Scope and Contents

[2 envelops addressed to Lodge 609 from the Micelson Insurance Agency with “Workers Compensation and Employers Liability Insurance Policy” inside] [2 packets, “Business Insurance Program”] [3 envelopes from the Michelson Insurance Company] [invoice regarding “Audit on Workmen’s Compensation Policy for the period 9/15/90 to 9/15/91]

Dates: 1990

Accountance, 1989

 File — Box: 9, Folder: 10
Scope and Contents

[information regarding taxes] [envelope from Department of Health and Human Servies] [two invoices from Fancis X. Conlon & Company, P.C.] [one envelope with an invoice from Francis X. Conlon & Company, P.C. inside] [letter to Francis X Conlon from Frances McGill regarding a misspelling in Gouthier’s name, no date]

Dates: 1989

Audit report, 1989

 File — Box: 9, 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: 1989

Average Earnings, 1989

 File — Box: 9, Folder: 12
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: 1989

Insurance Payments, 1989

 File — Box: 9, Folder: 13
Scope and Contents : [invoice from American Policyholder’s Insurance Co. dated 1989] [bill from MCI] [bills from Micelson Insurance Agency (3)] [letter regarding a nonrenewal with the American Policyholders Insurance Company dated 04/19/1989] [letter from Glenn R. Micelson to Victory Lodge 609 regarding worker’s compensation and Commercial Package Polcies dated 10/17/89] [a copy of the “Workers Compensation and Employers Liability Insurance Policy” from the Michigan Mutual Insurance Company in Detroit, MI,...
Dates: 1989

Grand Lodge correspondence, 1989

 File — Box: 9, Folder: 14
Scope and Contents

letter and copy of check to Tom Ducyfrom Frances McGill dated Nov. 30, 1989] [letters regarding payments addressed to Delores Loukota from Frances McGill (10)] [letter regarding name changes dated Oct 20, 1989] [letter from Ralph Iannuzzi to George Kourpieas “Subj. Request to move meeting hall for Officers elections” dated Octover 8, 1989]

Dates: 1989

Grand Lodge correspondence, 1989

 File — Box: 9, Folder: 15
Scope and Contents [“Notice of Grande Lodge Monthly Per Capital Tax for 1990” dated November 17, 1989] [letter requesting donations for IAM & AW District 100 dated December 5, 1989] [letter from Auburn Electronics Local 967 thanking lodges for their support dated November 3, 1989, letter explaining what strike was about (2 pg stapled)] [letter regarding a reduction of membership dues according to pay grade, dated December 1, 1989 (2 pg stapled)] [shorter letter regarding a reduction of membership dues...
Dates: 1989

Grand Lodge Report, January 1989

 File — Box: 9, 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: January 1989

Grand Lodge Report, March 1989

 File — Box: 9, Folder: 17
Scope and Contents

[ruler] [Monthly Membership and Per Capita Tax Report Summary] [handwritten ledger] [Supplement to Financial Secretary’s Monthly Report Summary]

Dates: March 1989

Grand Lodge Report, April 1989

 File — Box: 9, Folder: 18
Scope and Contents

[Monthly Membership and Per Capita Tax Report Summary] [handwritten ledger] [Supplement to Financial Secretary’s Monthly Report Summary]

Dates: April 1989

Grand Lodge Report, May 1989

 File — Box: 9, Folder: 19
Scope and Contents

[Monthly Membership and Per Capita Tax Report Summary] [handwritten ledger] [Supplement to Financial Secretary’s Monthly Report Summary]

Dates: May 1989

Grand Lodge Report, June 1989

 File — Box: 9, Folder: 20
Scope and Contents

[Monthly Membership and Per Capita Tax Report Summary] [handwritten ledger] [Supplement to Financial Secretary’s Monthly Report Summary]

Dates: June 1989