Skip to main content

Box 14

 Container

Contains 48 Results:

Victory Lodge 609 Publicity of Records of Negotiations and Strike, 1969

 File — Box: 14, Folder: 1
Scope and Contents advertisement, “The New Haven Printing Pressmen & Assistants' Union Local 74 Suppports Lodge 609 I.A.M. In their strike against Olin”; articles “Untangle The Olin Strike Issues” dated Oct. 24, 1969 and “Dinner Held for Olin Strikers”; handwritten note regarding the strike issue between Olin and Local 609; letter from Olin Corporation to all employees regarding their position in the strike issue dated July 28, 1969; “Company's Package Proposal” dated July 11, 1969; letter addressed to...
Dates: 1969

Steward rosters, 1969

 File — Box: 14, Folder: 2
Scope and Contents

[stewards list (3)] [letter addressed to Charles Sabine from Louis A Romano regarding changes to the stewards roster dated January 27, 1969] [chief stewards] [Memorandum of Agreement between The Sprague Meter Company, Division of Textron Inc., New England Die Casting Division, West Haven, Connecticut and Local Lodge 1990]

Dates: 1969

Presentation, 1970

 File — Box: 14, Folder: 3
Scope and Contents

article “Union Accepts 3-Week Layoff At Winchester; IAMAW October 25, News Release regarding a closing of the Company's doors of the Arm's Division for three weeks blamed on an “economic slowdown”; article “Strike Swallows Government Funds” dated October 26, 1970; “Olin Corp. Planning to Furlough 700 Workers for Three Weeks”

Dates: 1970

Office files, 1967-1972

 File — Box: 14, Folder: 4
Scope and Contents [envelope containing Pension Plan of Olin Corp with the United Steelworkers dated 6/2/72] [“Comparison of Actual Costs” between Company Janitor Fees and the Connecticut Window & House Cleaning Company Labor & Overhead] [copy of The Machinist dated July 25, 1968] [“Temporary Assignment Across Occupational Lines and Department Lines to Cover Vacations” decision date 1/28/74] [large number of Arbitration of Grievance cases all dated within 1974] [Agreement Between...
Dates: 1967-1972

Contract Changes Grievance on Overtime Fact Sheet , 1974-1976

 File — Box: 14, Folder: 5
Scope and Contents

1976 Contract Changes; handwritten note regarding changes in how overtime is allocated; copy of handwritten roster “Rifle Swage Opr.-LG8-to-LG7 Mach Opr B”

Dates: 1974-1976

Delegates Meetings, 1975

 File — Box: 14, Folder: 6
Scope and Contents Minutes of Greater New Haven Central Labor Council delegates Meeting September 22, 1975; letter addressed to John Pisano, Secretary-Treasurer of Teamsters & Chauffers Local 443 from Vicent J. Sirabella dated June 4, 1975 requesting a time to meet “for the purpose of discussing and hopefully resolving our present differences.”; letter from the Greater New Haven Central Labor Council announcing a meeting for the Bicentrennial Labor Committee dated June 4, 1975; letter from Greater New...
Dates: 1975

Shutdown, December 20, 1974-January 6, 1975

 File — Box: 14, Folder: 7
Scope and Contents

rosters including job titles, names and seniority information dated as “Printed 10/24/74”; copies of handwritten roster of stewards with “Dept.” and “Pad #s”; blank Union Activity Time Card; handwritten note explaining the terms of the “plant shutdown” in regards to layoffs and seniority

Dates: December 20, 1974-January 6, 1975

Stewards Instructions How to Property Write Grievance, undated

 File — Box: 14, Folder: 8
Scope and Contents

many copies of “Stewards Instructions” for filing a grievance

Dates: undated

Compensation Commissioner, undated

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

“Award by Stipulation” for arbitration regarding workmen's compensation

Dates: undated

Community Health Care Center Plan, undated

 File — Box: 14, Folder: 10
Scope and Contents

“Important Information for CHCP Enrollees”; list of Medical Care Staff; private letter correspondence between doctor and client; letter from governor and medical doctors in regards to Elaine Whitmire and her participation with child health services; “Lead and Your Environment Conference” program; recommendations

Dates: undated

Appeal Decision Unemployment Commission, undated

 File — Box: 14, 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: undated

Union Building Corporations, February 8, 1966

 File — Box: 14, Folder: 12
Scope and Contents

“Official Circular No. 643 Policy Governing Building Corporations” dated as “Issued: February 8, 1966”

Dates: February 8, 1966

Control Devices, undated

 File — Box: 14, Folder: 13
Scope and Contents copy of “Cooper Carton Corp. --Decision of Arbitrator”; “Labor's Right to Technical Data” article in Collective Barganing Report of the AFL-CIO American Federationist; “Memorandum of Understanding” dated Dec 18, 1961 regarding labor agreement for Local Lodge 1061; article “Control Devices Stir Union Questions: Machinists and management are seeking accord on the use of electronic monitors that keep track of production”; article “Tracking Down the Unknown in Production Control”; letters from...
Dates: undated

By-Laws 609 District 170, 1973

 File — Box: 14, Folder: 14
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: 1973

"The Alcohol Council of Greater New Haven," Newsletter, April 9, 1975

 File — Box: 14, Folder: 15
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 9, 1975

Olin Retirement Plan, undated

 File — Box: 14, Folder: 16
Scope and Contents

brochure “Olin New Haven Employees Retirement Plan Number One”; copy of handwritten calculations for age and wage; form for retirement; handwritten note of wage and age calculations

Dates: undated

United Way of Greater New Haven, 1974-1975

 File — Box: 14, Folder: 17
Scope and Contents audit of the United Way of Greater New Haven on December 31, 1974; letter from CT State Council of Machinists requesting certain information from CT lodges for a new program to cross reference state-wide file of contract, pension plans and by-laws of every IAM in the state; CT State Labor Council Legislative Bulletin April 18, 1975; United Way of Greater New Haven Balance Sheet as of March 31, 1975; announcements of United Way Board of Directors meetings; roster of the Board of Directors for...
Dates: 1974-1975

New Haven Register Olin offer from New Haven, 1975

 File — Box: 14, Folder: 18
Scope and Contents : articles: “Logue Wins New Backing from Labor,” “Esposito Suggests A Jobs Task Force,” “Esposito Wants Olin Here,” “Union Chief Hits Logue on Olin Plan 'Politics'”| letter from Winchester-Western dated February 13, 1975 in regards to employee practices and a new factory | articles: “Building Official Leaves Job; Won't Provide Data,” “Timing Aids City on Olin Proposal,” “Board President Calls Olin Plan 'Bold, Inventive,' “City Agencies Get Look at Olin Plan,” “State Keeps Neutrality On Olin...
Dates: 1975

Roster of the International Association of Machinists and Aerospace Workers “corrected up to and including April 1, 1982”, 1982

 File — Box: 14, Folder: 19
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

Grand Lodge forms, ETC, 1981

 File — Box: 14, Folder: 20
Scope and Contents [employers tax guide “Rev. October 1981”] [File Folder 1 Title: G.L. Letters 1981 Sent Contents: letters addressed to Eugene Glover from Corinne Carmon dated 1981 regarding per capita tax, Honorary Withdrawal Cards of members, corrections in unemployment status; filled IAMAW Application for Retirement Card; “IAM Questionnaire on Labor-Management Issues”; letter dated to W.W. Winpisinger from Ralph Innuzzi dated April 6, 1981 regarding an increase in monthly dues; supply order form; 1981...
Dates: 1981