Skip to main content

Box 11

 Container

Contains 17 Results:

Office files, 1988-1994

 File — Box: 11, Folder: 1
Scope and Contents : [handwritten notes on negotiations for Wood Mach Cell Operator dated July 1993] [“Wood Shop Notice” regarding job reclassification dated September 6, 1993] [negotiations regarding stock shapers September 1993] [job description for Stock Shaper dated 10/10/88] [memo dated March 8, 1991 regarding settlement of grievance regarding the job duties of Stock Shaper and Machine Operator B] [letter addressed to Craig Gouthier from Georgianna E. Coleman dated October 4, 1988 regarding a revised job...
Dates: 1988-1994

Quits, 1984

 File — Box: 11, Folder: 2
Scope and Contents

[list of employees no longer working for company] [“Addendum Wage Administration” ] [“District 170 By-Laws Changes”] [“Bylaws of Victory Lodge 609” effective 3-1-79] [By Laws District Lodge No. 170 dated 6-1-81] [District 170 By-Laws Changes] [IAMAW Receipts and Disbursements: Report of the General Secretary-Treasurer] [“New Hire List” ] [“Quit – Terminations” List]

Dates: 1984

IAMAW Leadership folder, 1980-1983

 File — Box: 11, Folder: 3
Scope and Contents : [“Local Lodge Officers’ Duties and Responsibilities” stapled packet] [IAMAW “Highlights of the History of the IAM and the Labor Movement” packet] [one napkin] [ NUSRAC Newsletters August 20, 1982, July 1982 (6 copies), May 1980, March 1983, June 1980,] [Lodge 609 News July 1982] [community services bulletin September 1982] [articles, “Battle of the bottle: Don’t be dumb with demon rum,” “Snowstorm didn’t warm his heart,” “Plant Closing bill won’t help keep jobs”] [“Target” Newsletter...
Dates: 1980-1983

Departments, 1989-1995

 File — Box: 11, Folder: 4
Scope and Contents [green paper, “Real Wages Are Down Weekly Wages 1979-1995”] [“Steward’s List for 1988-89”] [flier for an address from Albertina “Mama” Sisulu] [letter, “enclosed is your International Association of Machinists Card”] [blank minutes for third step hearing] [packet from U.S. Department of Labor, “Electing Union Officers”] [“Connecticut State Council of Machinists: 1985 Executive Board”] [Sheet music for “Just a Closer Walk with Thee”] [“Guide for the Retaining of Lodge Records”] [“Personnel...
Dates: 1989-1995

Office files, April 1997

 File — Box: 11, Folder: 5
Scope and Contents [Lodge 609 Financial Reports] [letter and forms regarding “1997 Newsletter Contest”] [letter dated April 2, 1997 and information regarding a retirement dinner for George Kourpias] [“Christian Community Action Newsletter” for Winter/Spring 1997] [newsletter of the Community Soup Kitchen April, 1997, flier for benefit concert for the soup kitchen] [“1997 Local/District Directory” IAMAW and Machinists Non Partisan Political League] [“Interoffice Memorandum” dated May 7, 1997 regarding Human...
Dates: April 1997

Text of Federal Labor Law 1947 (Taft-Hartley Act), undated

 File — Box: 11, Folder: 6
Scope and Contents

[ballots asking if Federal Labor Union No. 24772 should be affiliated with IAMAW] [tabs regarding General Organizing, Filing Petition, Federal Labor Unions, Company Unions]

Dates: undated

Office files, 1986

 File — Box: 11, Folder: 7
Scope and Contents

[parts of union agreement dated April 1986] [IAM Schedule effective 4-1-88 pertains to pay grades] [company offer in union negotiations April 1986] [“revised Sealectro Corporation Watertown Factory Job Classification Structure”] [agreement regarding union membership] [binded “Signed-Off Proposals” pertaining to job classifications and pay grades] [File Folder 5 Title: none Contents: 3 blank sheets, “Mileage and Tolls”]

Dates: 1986

Trade Adjustment Act, circa 1994

 File — Box: 11, Folder: 8
Scope and Contents : [Pocket Folder 2 Title: C.N.C. Etc. Contents: Job Descriptions; roster for Machine Operator B dated 23 Feb 1994; “Memorandum of Understanding” regarding job classifications signed 3/17/89; reclassifications of jobs dated August 19, 1988; letter from G.E. Coleman to Craig Gouthier dated March 12, 1993 regarding the revision of certain Job Classifications; job descriptions, “M70 Barrel Process” stapled to three maps; roster of USRAC Barrel Shop Employees dated March 25, 1994; “Proposal for...
Dates: circa 1994

National Labor Relations Board charges, 1979

 File — Box: 11, Folder: 9
Scope and Contents [File Folder 6 Title: NLRB Initiation Fee Charge Geometric Contents: letter addressed to an employee refusing to issue a complaint regarding to his discharge from the National Labor Relations Board (2 copies) [File Folder 7 Title: Lodge 609 NLRB Filed by McNiel Contents: “Charge Against Labor Organization or Its Agents” from the US NLRB regarding a change of harassment & discrimination; letter addressed to the IAMAW Local 609 from the NLRB informing them that they have been charged in...
Dates: 1979

Arbitration cases, 1970-1981

 File — Box: 11, Folder: 10
Scope and Contents [arbitration award dated October 20, 180 regarding post-strike job openings, the company did not violate the union-company agreement] [arbitration dated July 14, 1981 regarding the discharge of an employee] [“Amendment and Clarification of Award” dated Oct 12, 1981 regarding a discharge of an employee (2 copies)] [Opinion and Award of an Arbitration regarding to the discharge of an employee, hearing held September 9, 1981 (2 copies)] [Statement of Arbitrators Fees dated October 12,...
Dates: 1970-1981

Arbitration Briefs, 1975-1980

 File — Box: 11, Folder: 11
Scope and Contents Timex vs Lodge 1335 Union Brief and Stein Bargaining Union Diminution Contents: [case of IAM Local 1335 vs Timex Corporation dated August 10, 1975 [File Folder 13 Title: Opening Statement Contents: opening statement of aforementioned case] [File Folder 14 Title: Questions for Grievant + Witness Contents: Closing Statement; Questions for witnesses [File Folder 15 Title: Issue... Contents: Job Descriptions; letters regarding combinations of job classifications dated February 1980;...
Dates: 1975-1980

Arbitration File, 1980-1981

 File — Box: 11, Folder: 12
Scope and Contents [File Folder 18 Title: Arbitration Brief for Lodge 609 Vacation Pay Contents: union briefs (3)] [File Folder 19 Title: Madeski, Lawyer Shey Arbitrator L.L. 966 Contents: handwritten grievance; Personnel Change Records, telegram “To Union on 6-8-81” handwritten on it; arbitration dated November 1981, Report of Grievance; Unemployment Notices; Job Bid Applications; handwritten cases of arbitration; notice of verbal warning; Application for Leave of Absence, Disciplinary Action...
Dates: 1980-1981

IAM Apprentice Program, 1986

 File — Box: 11, Folder: 13
Scope and Contents

[pamphlet: Training for Tomorrow: The IAM Looks Ahead] [pamphlet: IAM Apprenticeship Policy Manual] [1986 Labor Agreement between Sealectro Corporation BICC-Vero Electronics, Inc. Challenger “7” Memorial Lodge 2756 of District 170, I.A.M.A.W.]

Dates: 1986

Federal Election Campaign Laws, 1994-1995

 File — Box: 11, Folder: 14
Scope and Contents [Non-Exempt Job Descriptions dated 1994] [Job Descriptions dated 1995] [Qualification Standards] [handwritten notes on negotiations of changing job responsibilities dated April 12, 1995] [typed letter from Georgianna Coleman to Craig Gouthier regarding a job description change dated April 4, 1995, hourly job description, qualification standards (stapled 3 pages)] [Official Ballot for L.L. 609] [flier “Campaign Finance Reform Now!”(3 copies)] [“The Hartford Courant 1995 Guide to the...
Dates: 1994-1995

Arbitration files, 1972-1975

 File — Box: 11, Folder: 15
Scope and Contents [Opinion and Award for a grievance dated March 10, 1975] [File Folder 21 Title: Opening Statement Contents: [opening statement for arbitration case] [File Folder 22 Title: Issue + Grievance Contents: [reports of grievance; meeting minutes of arbitration; handwritten grievance; job descriptions (2); issue statement; Olin Corporation New Haven Plant Disciplinary Action Notice] [Folder 23 Title: Witnesses Contents: [questions for witnesses; report of grievance; disciplinary action...
Dates: 1972-1975

FAG Bearings Corporation, 1974

 File — Box: 11, Folder: 16
Scope and Contents [letter regarding bonuses for the FAG bearings corporation dated April 16, 1974] [explanation of the FAG bearings corporation “Productivity Bonus Plan” dated March 14, 1974] [part of union agreement? Regarding allowances “for productive time lost due to time spent for personal needs” (3 copies)] [agreement regarding employees “who [are] conclusively proven to be at fault and directly responsible for producing unsatisfactory or scrap work”] [“Statement of Principles with Respect to Time...
Dates: 1974

Richard Thurer, contract notebook, circa 1974

 File — Box: 11, Folder: 17
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: circa 1974