Skip to main content

Box 14

 Container

Contains 48 Results:

Insurance Surety Bond, 1981-1982

 File — Box: 14, Folder: 21
Scope and Contents [File Folder 15 Title: Insurance B.J. Spector 7/25/81 to 7/25/82 Contents: invoices and letters from B.J. Spector Insurance Company; Workers’ Compensation Audit Report from the New Hampshire Insurance Company dated September 1980] [File Folder 16 Title: Instruction Manual – G.L. Monthly Report Contents: “Procedure to Receive Unemployment Stamp by Mail” from Corinne Carmon; “Aids for Processing Monthly Membership Reports for Use With Optical Scanning Equipment”; Monthly Membership &...
Dates: 1981-1982

LM-2 Forms, 1980-1981

 File — Box: 14, Folder: 22
Scope and Contents [File Folder 18 Title: Legislative Contents: letter addressed to Representative Lawrence J. DeNardis from Corinne Carmon “strongly opposed to the proposed budget cuts” in the “elimination of TRA funds” as well as “elimination of Legal Aid funds, cuts in food stamps, nutrition and senior programs”; letter addressed to Corinne C. Carman[sic] from Christopher J. Dodd in response to a letter of opposition from Carmon regarding the proposed package of budge cuts dated June 24, 1981; copy of...
Dates: 1980-1981

Roster, 1981

 File — Box: 14, Folder: 23
Scope and Contents

[File Folder 23 Title: Rent 1981 Contents: invoices for rent; ledgers of “Air Condition Use” for the summer months of 1981] [handwritten “1981 P.C.T. Statements”] [Roster of the International Association of Machinists and Aerospace Workers “corrected up to and including April 1, 1981”]

Dates: 1981

Tax files, 1981-1982

 File — Box: 14, Folder: 24
Scope and Contents [File Folder 24 Title: Stewards Letter October 27, 1981 Contents: letters regarding “dues cards” dated October 27, 1981; Victory Lodge 609 News June 1980 [File Folder 25 Title: Taxes 1981 Federal & State Contents: UC-54 Quarterly from the State of Connecticut Labor Dept.; letter from the State of Connecticut Dept. of Labor regarding a problem with the Unemployment Contribution report; ledger pertaining to unemployment; Employer Contribution Return; “Internal Revenue Service Notice 579”;...
Dates: 1981-1982

Office files, 1980-1981

 File — Box: 14, Folder: 25
Scope and Contents [File Folder 27 Title: Utilities 1981 Tel; Elect Contents: invoices for electric and telephone] [File Folder 28 Title: U.S. Post Office 1981 Mail Receipts E.T.C. Contents: updates on “Non-Profit Bulk Rates on Third-Class For Authorized Non Profit Organizations”; letter from US Postal Service regarding Change in 5 Digit Report dated September 1, 1981; envelope containing letter from Postal Service regarding Annual Bulk Fee; US Postal Service Cash Receipts] [File Folder 29 Title: United Way of...
Dates: 1980-1981

Vacation and vouchers, 1980-1981

 File — Box: 14, Folder: 26
Scope and Contents

[File Folder 31 Title: Vacation Pay 1981 based on 1980 Contents: handwritten “1981 P.C.T. Paid to G. Lodge”; handwritten ledger “Officers Refund for 1981”; W-2 Wage and Tax Statements 1980; handwritten ledger of Vacation Form 1980 Earnings] [File Folder 32 Title: Vouchers 1981 Contents: receipts; handwritten notes of monetary calculations; invoice from “Top Products, Inc.]

Dates: 1980-1981

Correspondence and bills, 1980

 File — Box: 14, Folder: 27
Scope and Contents

[letter informing the amount of delegates allowed for the Local Lodge with a handwritten note, “Lou, will this help? Corinne”] [File Folder 33 Title: Arbitration Bills 1980- Paid Contents: invoices from Harry B. Purcell, arbitrator, Statement of Arbitrators Fees dated September 5, 1980]

Dates: 1980

Audit reports, 1980

 File — Box: 14, Folder: 28
Scope and Contents

Audit Report January to June, 1980 CONTENTS: [File Folder 34 Title: Audit Report July 1 to De. 30’80 Contents: Vouchers; Local Lodge Audit Reports] [Local Lodge Audit Reports] [Vouchers]

Dates: 1980

Average Earnings, 1980

 File — Box: 14, Folder: 29
Scope and Contents [File Folder 35 Title: 1980 Contents: Average Hourly Computation Forms; letter in regards to changes for Grand Lodge per capita tax and Local Lodge monthly review statements; letter addressed to Lodge 609 in regards to an error in the average hourly earnings computation dated Dec 1, 1980; letter in response to that correction from Corinne Carmon to Eugene Glover; “Notice of Grand Lodge Monthly per Capita Tax for 1980” stating the per capita tax for the year; “Local Lodge Weighted Average...
Dates: 1980

Paid bills, 1980

 File — Box: 14, Folder: 30
Scope and Contents

various invoices, bills and receipts] [File Folder 37 Title: Court Cases Fines Contents: official receipt from State of CT Superior Court; schedule of hearings for July 2, 1980]

Dates: 1980

Correspondence, 1980

 File — Box: 14, Folder: 31
Scope and Contents [File Folder 38 Title: Completed Correspondence 1980 Contents: letters and copies of refunds of membership dues; letter used in conjunction of the issuing of a retirement card; letters regarding membership dues and retirement dues] [File Folder 39 Title: Company Letters 1980 Contents: Personnel Chart of the Winchester Group dated June 1, 1980; summaries of “Company-Union Update Meeting” dated 12/12/80 and January 7, 1981; letter from Olin Corporation announcing its plan to sell U.S. Sporting...
Dates: 1980

Greater New Haven Central Labor Council, Connecticut State Council of Machinists, and Connecticut State Labor Council, 1979

 File — Box: 14, Folder: 33
Scope and Contents

[File Folder 41 Title: none Contents: per capita tax report] [Directory of IAMAW Local Lodges in Connecticut and MNPL Committees and Chairmen] [CT State Council of Machinists Notice of Change of Address dated October 30, 1979] [File Folder 42-43 Title: none Contents: per capita tax reports]

Dates: 1979

Bertram Diamond Attorney Fees, receipts and bills, undated

 File — Box: 14, Folder: 34
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

Death benefits, 1980

 File — Box: 14, Folder: 35
Scope and Contents

two envelopes containing death certificates and letters in regards to payment of death benefits; letters regarding payment of death benefit; letters in regards to the non-payment of death benefits

Dates: 1980

Tax records, 1980

 File — Box: 14, Folder: 36
Scope and Contents

[File Folder 46 Title: 941 Tax Form Employer’s Quarterly Federal Tax Return; Federal Tax Deposit of Withheld Income & FICA for Tax Quarter Ending 12/80; letter from Russell G. Bassett in regards to payment of strike benefits for a particular employee dated July 22, 1980; Employer Contribution Return; bank receipts] [File Folder 47 Title: 1980 Contents: envelopes containing letters regarding federal deposit tax penalties; “Circular E: Employer’s Tax Guide”; unemployment notice]

Dates: 1980

Olin Check-Off Stubs, 1980

 File — Box: 14, Folder: 37
Scope and Contents

[File Folder 48 Title: New England Conf. Of Mach. Credential Contents: “Credentials: New England Conference International Association of Machinsts; Spring Conference Minutes April 19-20, 1980] [File Folder 49 Title: none Contents: Invoices; “Union Initiation Fees” November, June and July 1980 invoice; “609-Dishonor-Disgust-Disgrace Roll” Strikebreaker-Scabs Working]

Dates: 1980

Grand Lodge paperwork, 1980

 File — Box: 14, Folder: 38
Scope and Contents [File Folder 50 Title: Dec. 1980 Contents: Grand Lodge Per Capita Chart for 1980; Secretary’s Monthly Report Summary; letter addressed to Corinne Carmon from Eugene Glover regarding reinstatement of members; invoice of Union Initiation Fees November 1980; handwritten Grand Lodge Report Dec 1980; Monthly Membership and Per Capita Tax Report Summary; letter from Olin Corporation informing that they are shutting down U.S. Sporting Arms operations] [File Folder 51-57 Title: G.L. Report...
Dates: 1980

Membership correspondence, August 1980

 File — Box: 14, Folder: 39
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 1980

Office files, 1980

 File — Box: 14, Folder: 40
Scope and Contents [File Folder 60 Title: Utilities, 1980 Contents: bills for water, telephone and electricity] [File Folder 61 Title: United Way of Greater New Haven Contents: United Way Service Beneficiary Study Report surveying “service usage by employees of the Olin Corporation-Winchester”] [File Folder 62 Title: Vacation Pay 1980 Contents: list of Vacation Earnings; invoices; Victory Lodge 609 News March 1980] [File Folder 63 Title: Misc. 1980 Contents: bill from G.H. Tilden, Inc.; per capita tax report...
Dates: 1980