Skip to main content

Box 12

 Container

Contains 10 Results:

Death Benefits, 1981

 File — Box: 12, Folder: 1
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: 1981

A.B. Dick, invoices from the A.B. Company Copies and Duplicates, 1981

 File — Box: 12, Folder: 2
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: 1981

District 170, monthly reports, 1981

 File — Box: 12, Folder: 3
Scope and Contents

ledger dated March 22, 1981, “Monthly Membership and Per Capita Tax Report Summary” (for 1981); letter from Russell G. Basset regarding the “Payment of District Per Capita Tax”; letter addressed to local lodges of district 170 advising them to pay their per capita tax dated August 27, 1973 (2 copies), June 17, 1981]

Dates: 1981

Donations, 1981

 File — Box: 12, Folder: 4
Scope and Contents letter regarding donation for strike assistance dated October 30, 1981, letter appealing for strike assistance for Local Lodge 2525 in Fargo, North Dakota dated October 15, 1981, appeal for strike assistance for Local Lodge 2183 in St. Thomas, Ontario, Canada dated October 16, 1981, strike assistance for Local Lodge 1281 in Marion Ohio dated September 22, 1981; copy of chedck addressed to Phliss Mariano dated Dec 16, 1981, copy of letter and check regarding donation made to MNPL Educational...
Dates: 1981

Olin Corporation, termination letters, May-June 1981

 File — Box: 12, 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: May-June 1981

Councils ETC, correspondence, 1979-1981

 File — Box: 12, Folder: 6
Scope and Contents [File Folder 6 Title: Correspondence In-Coming 1981 Contents: envelope containing bill from New Haven Board of Education for usage of their facilities; letter regarding cancellation of union membership due to lapse in dues payment dated January 5, 1982; letter in regards to the moving of the Labor Relations Department, IAM “Notice of Transfer” dated 11-1-79, copy of ledger regarding one members’ membership dues “paid unemployment fee Dec 1979 Thru March 1981” handwritten on copy; letter...
Dates: 1979-1981

Bylaws, 1981

 File — Box: 12, Folder: 7
Scope and Contents

“Bylaws of Victory Lodge 609 International Association of Machinists and Aerospace Workers”; petition to the By-law committee requesting a change be made in Local 609 By-Laws dated April 2, 1981; copy of revisions requested to be made in the by-laws]

Dates: 1981

Projected Budget, 1981

 File — Box: 12, Folder: 8
Scope and Contents [File Folder 14 Title: Arbitrations 1981 Contents: payment from Local 609 to Milton Rubin, Inc. Arbitration dated September 9, 1981; bill for artibration dated Janurary 26, 1981Bill for Arbitration dated July 14, 1981] [File Folder 15 Title: Audit Report 1981 Contents: two monthly Local Lodge Audit Reports for 1981] [File Folder 16 Title: Average Earnings 1981 Contents: “Amended” Average Hourly Earnings Computation Forms; letter addressed to Lous A Romano from G.E. Coleman dated September...
Dates: 1981

USRAC, 1982

 File — Box: 12, Folder: 9
Scope and Contents USRAC “Remittance Advice” attached to Olin Corporation Invoices, “Union Initiation Fees” ledgers for February and March 1982] [File Folder 20 Title: Utilities 1982 Tel:- Electric Contents: Telephone and Electric bills for 1982] [File Folder 21 Title: Vacation Pay-1982 Based on 1981 Earnings Contents: January 1982 Deposit Slips, handwritten ledger “April 1982 Vacation Pay Based on 1981 Earnings,” Vouchers for 1982] [File Folder 22 Title: Vouchers 1982 Contents: handwritten ledger of names...
Dates: 1982

Office files, 1982

 File — Box: 12, Folder: 10
Scope and Contents [File Folder 23 Title: Insurance 1982 B.J. Spector Contents: letter and check for payment of insurance plan, check and invoice for worker’s compensation to an insurance company] [File Folder 24 Title: I.A.M. Twenty Five Year Pin Requests Contents: photocopies of various “IAM 25-Year Pin Awards”] [File Folder 25 Title: Letters from State & U.S. Representatives 1982 Contents: letter addressed to Congressman Lawrence J. DeNardis from Corinne Carmon dated May 19, 1982 strongly opposing Job...
Dates: 1982