Skip to main content

Box 14

 Container

Contains 48 Results:

Rent receipts/Singer Travel, 1980

 File — Box: 14, Folder: 41
Scope and Contents

[File Folder 65 Title: Steward Listing 1980 Contents: 1980 Steward List; “BR Report” John Palmieri] [File Folder 66 Title: Rent Receipts Contents: Rent Receipts] [Invoice from Singer Travel Store, Inc.]

Dates: 1980

Grand Lodge, 1979-1980

 File — Box: 14, Folder: 42
Scope and Contents [File Folder 67 Title: G.L. Monthly Statements 1980 Contents: invoice; letter in regards to membership due cards; pamphlet for Grand Lodge “Receipts and Disbursements” Report of the General Secretary -Treasurer; Grand Lodge Per Capita Charts; Monthly Review Statements; Stamp Charges] [File Folder 68 Title: G.L. Letters Contents: Letters in regards to financial corrections; list of “Strike Resignations”; letter from William Winpisinger requesting that people contact politicians to show their...
Dates: 1979-1980

LM-2 Forms, 1980

 File — Box: 14, 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: 1980

Bulk mail, 1979-1980

 File — Box: 14, Folder: 44
Scope and Contents

[File Folder 72 Title: 1979 Contents: Invoices/Receipts; information regarding obtaining Bulk Mail Fee] [File Folder 73 Title: none Contents: envelope “Receipts for Certified Mail” dated April 8, 1980; letter in regards to address change for Lodge 609]

Dates: 1979-1980

Election materials, 1980

 File — Box: 14, Folder: 45
Scope and Contents

[File Folder 74 Title: Election Data 1980 Officers, Stewards, Delegates Contents: Official Ballot Victory Lodge 609 dated October 15, 1980 with vote tally handwritten on it; “Official Notice” of Lodge 609 elections dated September 28, 1980; handwritten vote count; handwritten notes of the election; lists of voters and who did not vote; list of Stewards 1980

Dates: 1980

Dues stamps, undated

 File — Box: 14, Folder: 46
Scope and Contents

[packets of monthly due stamps] [handwritten note regarding stamps]

Dates: undated

District 170 Per Capita Tax Form, 1980

 File — Box: 14, Folder: 47
Scope and Contents

[File Folder 75 Title: District 170 1980 Audit Report Contents: District Lodge Audit Report] [File Folder 76 Title: Dist. 170 P/CT Forms 1980 Contents: Monthly Membership and Per Capita tax Reports; letters pertaining to the per capita tax reports] [Monthly Per Capita Tax Report]

Dates: 1980

Form letters, undated

 File — Box: 14, Folder: 48
Scope and Contents

[File Folder 77 Title: Form Letters on Union Dues Contents: IAMAW's “Procedure to receive Unemployment Stamp By Mail”; “delinquent” notices for unpaid membership dues

Dates: undated