Skip to main content

Box 9

 Container

Contains 71 Results:

Grand Lodge Report, July 1989

 File — Box: 9, Folder: 21
Scope and Contents

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

Dates: July 1989

Grand Lodge Report, September 1989

 File — Box: 9, Folder: 22
Scope and Contents

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

Dates: September 1989

Grand Lodge Report, October 1989

 File — Box: 9, Folder: 23
Scope and Contents

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

Dates: October 1989

Grand Lodge Report, November 1989

 File — Box: 9, Folder: 24
Scope and Contents

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

Dates: November 1989

Financial Monthly Report, 1989

 File — Box: 9, Folder: 25
Scope and Contents

[Financial Report Oct 1989] [Victory Lodge 609 News]

Dates: 1989

Death benefits, 1989

 File — Box: 9, 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: 1989

Vacations, 1989

 File — Box: 9, Folder: 27

Donations, 1989

 File — Box: 9, Folder: 28
Scope and Contents [“Strike Assistance Appeal” from Lodge 717 dated 30 January 1989 (2)] [Convention Credential nominating Craig Gauthier to represent Victory Lodge 609 dated 8 June, 1989 (2)] [blank Convention Credential (2)] [Strike Assistance Appeal from Local Lodge –33 from Industrial Union of Marine and Shipbuilding Workers of America, no date] [letter from the Communicty Soup Kitchen at Christ Episcopal Church requesting help at the soup kitchen, dated March 10, 1989] [appeal for strike assistance from...
Dates: 1989

Connecticut State Council of Machinists, 1989-1990

 File — Box: 9, Folder: 29
Scope and Contents [letter announcing the “Semi-Annual Conference of the Connecticut State Council of Machinists” held Jul 10-11, 1989] [letter advising IAM lodges that the “MNPL/Presidents/Legislative Conference” had been cancelled, dated May 17, 1989] [envelope addressed to Frances McGill containing handwritten ledgers with a typed note, “Enclosed Please Find Your Loge’s Per Capita Tax Payment Sheet”] [bill for Red Jacket Motor Inns (2 pgs stapled)] [flier for the Greater New Haven Centrla Labor Council...
Dates: 1989-1990

U.S. Repeating Arm’s Monthly Stubs, 1989

 File — Box: 9, 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: 1989

Machinist's Non-Partisan Political League, 1989

 File — Box: 9, Folder: 31
Scope and Contents

[check receipt signed by Tom Ducy dated 08/03/89] [letter regarding 1989 Education Fund Contribution, dated April 3, 1989]

Dates: 1989

Grand Lodge Report, February 1989

 File — Box: 9, Folder: 32
Scope and Contents

[monthly membership and per capita tax report summary] [handwritten ledger, “Grand Lodge Report” dated Feb 1989]

Dates: February 1989

Utilities, 1989?

 File — Box: 9, 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: 1989?

Federal-State-City taxes, 1989

 File — Box: 9, Folder: 34
Scope and Contents

[various tax information in envelopes] [documents and forms regarding Employer’s Quarterly Federal Tax Return] [990 forms]

Dates: 1989

Arbitration, 1989

 File — Box: 9, 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: 1989

Election of Officers newsletters, 1989

 File — Box: 9, Folder: 36
Scope and Contents

[fliers for elections for union positions] [official notice of elections, dated October 6, 1989 (2 copies)] [the president’s report, dated August 23, 1989(2 pages stapled)

Dates: 1989

Accountant, F.X. Conlon, 1989

 File — Box: 9, Folder: 37
Scope and Contents

[The President’s Report dated April 21, 1989] [invoice from Francis X. Conlon & Company, P.C. dated 1/3/88]

Dates: 1989

Audit report, June-December 1988

 File — Box: 9, 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: June-December 1988

Connecticut State Council of Machinists, 1988

 File — Box: 9, Folder: 39
Scope and Contents

[letter from Bill Rudis, regarding “Annual Issues Conference” dated November 2, 1988] [letter regarding “Annual Presidents and Legislative Action Committee Meeting, dated April 11, 1988]

Dates: 1988

“Community Services Bulletin” regarding Infoline, The United Way Annual meeting, and social security reminders, March 1988

 File — Box: 9, Folder: 40
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: March 1988