Skip to main content

Box 10

 Container

Contains 30 Results:

Payroll records, 1979

 Item — Box: 10, 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: 1979

Payroll records, 1980-1981

 Item — Box: 10, 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: 1980-1981

Payroll records, 1982

 Item — Box: 10, 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: 1982

Payroll records, 1983

 Item — Box: 10, 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: 1983

Payroll records, 1984

 Item — Box: 10, 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: 1984

Payroll records, 1985

 Item — Box: 10, Folder: 6
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: 1985

Payroll records, 1986

 Item — Box: 10, 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: 1986

Steward’s Guide from District Lodge No. 170 IAMAW: Hints on Bargaining and Grievance Procedure, with Notes and Sample Questions, undated

 Item — Box: 10, Folder: 8
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

Letters from Grand Lodge, 1984-1987

 Item — Box: 10, Folder: 9
Scope and Contents December 1 1986 re: GL-1 Per Capita Tax November 26 1986: Notice of Grand Lodge Per Capita Tax for 1987 July 15, 1983: Official Circular No. 730 re: Use of Absentee Ballots in Local and District Lodge Elections (signed by Eugene Glover, General Secretary-Treasurer and William Winpisinger, International President) Letter from Winpisinger to “Louis Ronamo”, President of Local 609 Re: United Way Campaign’s International Guiding Eyes charity, ...
Dates: 1984-1987

Local Lodge 1990, New England Die, 1987

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

[“New England Die Casting” dated June 30, 1987; layoff list dated June 30, 1987 (4 pages stapled)] [“New England Die Casting” dated March 31, 1987 list of staff and their seniority dates (4 pages stapled)]

Dates: 1987

Atlantic Wire Local Lodge 1396, 1983-1987

 File — Box: 10, Folder: 11
Scope and Contents [Agreement between The Atlantic Wire Company and Local Lodge No. 1396 of Distric No. 170 of the International Association of machinists and Aerospace Workers ALF-CIO, agreement of April 1, 1984 (3)] [ruler (1)] REPORT FOLDER 1 [“Atlantic Wire 1987 Constant Changes” handwritten on front; contents: a photocopy of the Agreement Between The Atlantic Company and Local Lodge No. 1396 with changes (cross outs and corrections )] [Agreement between Olin Corporation and Victory Lodge 609 District 170...
Dates: 1983-1987

Local Lodge 1990 wins election, 1987

 File — Box: 10, Folder: 12
Scope and Contents : [file folder titled “609 Hawkins Suspension Bornsein” containing “Federal Mediation an Conciliation Service, Administrator” noting a hearing held January 13, 1978] [File Folder 6 Title: “Olin vs 609 Vacation Pay (Strike 79) Workmen’s Comp + Medical Leave Contents: “In the Matter of the Arbitration between Olin Corporation and Victory Lodge 609, District 170, IAMAW, signed Milton Rubin, dated September 9, 1981] [File Folder 7 Title: “Call-In Letter to Jack Arrington 1987 Neg Hand...
Dates: 1987

Local Lodge 1396 Atlantic Wire Company, agreements, 1987

 File — Box: 10, Folder: 13
Scope and Contents

[Stipulation of Agreement, regarding labor agreement between Lodge 1396 and The Atlantic Wire Company, “terms and conditions of the contract in effect from April 1, 1984 through March 31, 1987”] [photocopy of a page from a dictionary with “stead” circled] [Agreement between the Atlantic Wire Company and Branford Lodge No. 1396 of District 170 of the IAMAW Contract Proposals 1987]

Dates: 1987

Arbitration Awards, 1976-1987

 File — Box: 10, Folder: 14
Scope and Contents [File Folder 10 Title: Union Presentation Contents: “Union Presentation” outlining negotiations; “In the Matter of Arbitration between Olin Corporation – Winchester – Western Division and International Association of Machinists - - Local # 609” (2 copies); Arbitration Proceeding Between Olin Corporation and Victory Lodge 609 Case No. 75 K 13532 dated December 9, 1975; “Arbitration Hearing Held At the Winchester-Western-Olin Corp New Haven, Conn. Thursday January 20, 1977”] [File Folder 11 ...
Dates: 1976-1987

Community Service Bulletins, 1992

 File — Box: 10, Folder: 15
Scope and Contents

[“Per Capita Tax Report Greater New Haven Central Labor Council”(4)] [“The Bulletin” Published by Community Services, dated January 1992] [Letter “From Your President” for Lodge 609]

Dates: 1992

Arbitration exhibit sheets, undated

 File — Box: 10, 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: undated

Seven Test for Establishing Just Cause in Discipline, 1972

 File — Box: 10, Folder: 17
Scope and Contents

[letter regarding Seven Tests for Establishing Just Cause in Discipline dated March 14, 1972] [“Tests Applicable for Learning Whether Employer Had Just Cause For Disciplining an Employee (5 pages)]

Dates: 1972

Grievance information, undated

 File — Box: 10, Folder: 18
Scope and Contents [Statement of Grievance Issue (9)] [Questions from witnesses (9)] [Closing Statement] [handwritten note “Seniority vs. Ability”] [“Tests Applicable For Learning Whether Employer Had Just Cause For Disciplining an Employee”] [Ratheon “Rules and Regulations”] [photocopy from Black’s Law Dictionary (5 pages stapled)] [conclusion of arbitration] [“Know Your Rights!” for union contracts] [Questions regarding just cause in arbitration cases] [Abuseive Behavior in regards to Arbitration Awards...
Dates: undated

Arbitration cases, undated

 File — Box: 10, Folder: 19
Scope and Contents

[case regarding “In the Matter of Arbitration Between: The Machlett Laboratories Incorporated and IAMW Lodge No. 902 Grievant: Ronnie Powell] [“Company’s Post Hearing Brief”] [Union Brief] [Statement of the Issue of the case] [Opening Statement] [National Relations Board: Charge Against Employer] [Copy of Ratheyon Rules and Regulations] [handwritten notes regarding case]

Dates: undated

Discipline for Absenteeism Info for Workers Compensation, 1980-1981

 File — Box: 10, Folder: 20
Scope and Contents

[Arbitration Award dated January 20, 1981] [Transmittal Memorandum dated July 23, 1980]

Dates: 1980-1981