Skip to main content

Box 9

 Container

Contains 71 Results:

Election of Officers newsletters, 1988-1989

 File — Box: 9, Folder: 41
Scope and Contents [letter regarding the 32nd Grande Lodge Convention, Atlanta Georgia April 26, 1988] [letter from Tom Ducy to all Financial Secretaries regarding an increase in the Per Capita Tax, dated November 23, 1988 (2)] [letter regarding the new tax from William W. Winpisinger] [envelope containing letter to Francis McGill regarding someone’s withdrawl card, dated August 24, 1988] [envelope containing a letter regarding the Communications Conference and reservation forms, dated August 1, 1988] [letters...
Dates: 1988-1989

Grand Lodge correspondence, 1988

 File — Box: 9, Folder: 42
Scope and Contents

[letter regarding checks sent to strike appeals]

Dates: 1988

Grand Lodge Report, handwritten ledgers, January-February 1988

 File — Box: 9, Folder: 43
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-February 1988

Grand Lodge Report, handwritten ledger, March 1988

 File — Box: 9, 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: March 1988

Grand Lodge Report, handwritten ledger, April 1988

 File — Box: 9, 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: April 1988

Grand Lodge Report, handwritten ledger, May 1988

 File — Box: 9, Folder: 46
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: May 1988

Grand Lodge Report, handwritten ledger, secretary’s monthly report summary, June 1988

 File — Box: 9, Folder: 47
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 1988

Grand Lodge Report, handwritten ledger, secretary’s monthly report summary, July 1988

 File — Box: 9, Folder: 48
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 1988

Grand Lodge Report, handwritten ledger, secretary’s monthly report summary, August 1988

 File — Box: 9, 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: August 1988

Grand Lodge Report, handwritten ledger, secretary’s monthly report summary, September 1988

 File — Box: 9, Folder: 50
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: September 1988

Audit report, undated

 File — Box: 9, Folder: 51
Scope and Contents

[2 letters regarding 2 member’s standing in the union] [local lodge audit report]

Dates: undated

Grand Lodge Report, handwritten ledger, secretary's monthly report, June 1988

 File — Box: 9, Folder: 52
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 1988

Insurance, 1988

 File — Box: 9, Folder: 53
Scope and Contents

[Invoice from American Policyholder’s Insurance Co.] [businessowners policy] [Workers Compensation and Employers Liability Policy] [letter from Luisa Patual regarding a revision to the yearly bonding report] [one sealed envelope from Reid and Riege, P.C.][pad of paper with a ledger of membership payments(2)] [letter regarding Accidental Death Benefits from Craig Guthier and card to be mailed to an insurance company (stapled together)]

Dates: 1988

Insurance, 1988

 File — Box: 9, Folder: 54
Scope and Contents

[invoice American Policyholder's Insurance Co. dated 9-15-86] [“Businessowners Policy” packet for the American Policyholder's Insurance Company] [“Workers Compensation and Employers Liability Policy” for the American Policyholder's Insurance Company] [letter to Local 609 from Luisa Patuel of A.H. Baker & Co. in regards to an insurance adjustment] [Certificate of Coverage dated April 1, 1988] [sealed envelope addressed to Local 609 from Reid and Riege, P.C.]

Dates: 1988

Office files, 1987-1989

 File — Box: 9, Folder: 55
Scope and Contents [letter addressed to Ismael M. Roman from G. Coleman informing Roman that his employment and seniority had been terminated, dated April 26, 1988] [letter addressed to an employee in regards to his medical leave of absence dated April 25, 1988] [request for a probationary period for an employee dated 7/22/88] [blank form regarding insurance coverage (3 pg unstapled)] [letter addressed to G.E. Coleman from Craig S. Gouthier regarding two employees who received raises] [“USRAC Confirmation...
Dates: 1987-1989

File 2120, 1988

 File — Box: 9, Folder: 56
Scope and Contents

[envelopes regarding insurance policies]

Dates: 1988

USRAC monthly stubs and receipts, 1988

 File — Box: 9, Folder: 57
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: 1988

Meeting flyers, 1987

 File — Box: 9, Folder: 58
Scope and Contents

[flyer for Victory Lodge 609 “Special Called Membership Meeting” that would take place September 20, 1987] [flyer regarding a “Special-Called Meeting” that would take place November 22, 1987]

Dates: 1987

Rent receipts, 1987

 File — Box: 9, Case: 59
Scope and Contents

[flier for a Lodge 609 meeting that took place Spril 24, 1988 (3)] [various rent receipts for 1987] [copies of checks written for rent]

Dates: 1987

News clippings, 1987

 File — Box: 9, Folder: 60
Scope and Contents

[newspaper article “Brookfield company interested in USRAC”] [article “Winchester trademark an issue”] [article “2nd USRAC plan has city holding lease”] [article “2nd group eyes USRAC”] [article “2 'chiefs' plot USRAC revival”] [article “Investors may salvage USRAC”]

Dates: 1987