Skip to main content

Box 13

 Container

Contains 40 Results:

Grand Lodge Monthly review statements, 1982

 File — Box: 13, Folder: 1
Scope and Contents

four envelops containing monthly review statements and other invoices; handbook: Receipts and Disbursements: Report of the General Secretary-Treasurer; stamp charge, five envelopes containing invoices; monthly review statements]

Dates: 1982

Grand Lodge correspondence, 1982

 File — Box: 13, Folder: 2
Scope and Contents [File Folder 29 Title: Grand Lodge PCT-P.C.T. 1982 Contents: Grand Lodge Per Capita Chart for 1982; letter from Eugene Glover to all financial secretaries dated January 4, 1982 regarding the “phase out [of] the present working stock of stamps of local or district lodges”; letter regarding “GL-1 Per Capita Tax” dated December 4, 1981 from William Winpisinger; “Notice of Grand Lodge Monthly Per Capita Tax for 1982”; letter addressed to all financial secretaries dated August 3, 1981 regarding a...
Dates: 1982

9L Donations, 1982

 File — Box: 13, Folder: 3
Scope and Contents Death Certificates 1982 [File Folder 47 Title: A.B. Dick-PD, Bills VMP. Contract 1982 Contents: Invoices and copies of invoices with checks from the A.B. Dick Co.] [File Folder 48 Title: District 170 1982- Report Forms PD. Contents: IAM District Lodge Audit Report; Monthly Membership and Per Capita Tax Report Summaries (11); “meeting notice” for District 170 delegates; handwritten reciepts] [File Folder 49 Title: Donations 1982 Contents: strike assistance to Local Lodges 1021 and...
Dates: 1982

Elections, 1982

 File — Box: 13, Folder: 4
Scope and Contents [File Folder 50 Title: Elections 1982 -(Notices-Results)- Delegates, Stewards, C/SIWS, etc. Contents: flier regarding elections for Office of Conductor; letter of congratulations for being elected as Steward; Official 609 Chief Stewards Election; Results for “Chief ~ Steward ~ Election”; notice from Louis. Romano regarding the “Nomination and Election of Stewards”; roster of elected Local 609 positions for 1982 [File Folder 51 Title: Official Notice of elections for the office of...
Dates: 1982

Office files, 1982

 File — Box: 13, Folder: 5
Scope and Contents Victory Lodge 609 newsletter dated December, October, September, July, June, May, April, March and February 1982; United Way Newsletters dated 1982; USRAC Interoffice memo regarding “manufacturing performance” dated May 24, 1982, “Bulls Eye” Communist party U.S.A. Newsletter dated June and December 1982; letter addressed to Lou Romano from T.J. Krajewski dated June 30, 1982 regarding “a temporary curtailment of all production operations” on certain dates and, “these curtailments will balance...
Dates: 1982

Council Affiliations and Conferences, 1982

 File — Box: 13, Folder: 6
Scope and Contents [File Folder 54 Title: Correspondence Outgoing Contents: letter from Corinne Carmon regarding payment of flowers dated Jan 6, 1982; letter from Louis Romano dated December 8, 1982 regarding employees who did not receive earnings stapled to copies of “Request to Employer for Payroll Information” from the CT Dept of Labor; correspondence between Louis Romano and CT Dept. of Labor regarding unemployment; handwritten note and copy of check regarding payment of union dues December 1982; letter...
Dates: 1982

Bills paid, 1982

 File — Box: 13, 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: 1982

Accountants materials, 1982

 File — Box: 13, Folder: 8
Scope and Contents [File Folder 62 Title: Accountant 1982 C.X. Conlon Contents: Invoices from C.X. Conlon] [File Folder 63 Title: Average Earnings 1982 Contents: letter addressed to Eugene Glover from Crinne Carmon dated October 14, 1982 regarding payment of per capita tax; Average Hourly Earnings Computation Form; letter from Eugene Glover dated August 3, 1982 regarding “Computation of Grand Lodge per Capita Tax for 1983; letter addressed to Louis Romano from G.E. Coleman dated October 1, 1982 regarding...
Dates: 1982

Financial records, 1983

 File — Box: 13, Folder: 9
Scope and Contents [File Folder 65 Title: Officers & Stewards Refund, 1983, also roster Contents: Officers Refund for 1983 handwritten ledger; Local 609 roster of officers dated 1-3-83; “Stewards Refund” roster] [File Folder 66 Title: Operating Expenses Disbursement 1983 Deposits Contents: handwritten receipts, “1983 Operating Exp”] [File Folder 67 Title: Refund Dues Letters 1983 Contents: various refunds for members in 1983] [File Folder 68 Title: Rent 1983 Pd. Receipts Contents: copy of check made...
Dates: 1983

Membership materials, 1983

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

[U.S. Repeating Arms Company Hourly Employee Layoff List dated November 11, 1983] [IAMAW Membership System dated 8/18/83]

Dates: 1983

Office files, undated

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

[envelope “New England Conf. Information” written on it; containing information about the New England IAMAW Conference with contact information, letter regarding what the conference would focus on; “A Broken Oath” a flier about a letter sent by Ronald Reagan with a promise that he did not follow through with]

Dates: undated

L.M. Report , 1983

 File — Box: 13, Folder: 12
Scope and Contents

[Labor Organization Annual Report; LM-2 form for US Dept. of Labor; Report of Current Status: Labor Organization Information Supplement; Labor Organization Annual Report

Dates: 1983

Educational Fund Statement Form, 1983

 File — Box: 13, Folder: 13
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

New Haven Central Labor Council, per capita tax reports, 1983

 File — Box: 13, 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: 1983

609 Newsletters, Bills Etc, 1983

 File — Box: 13, Folder: 15
Scope and Contents notice that office is closed; Victory Lodge 609 newsletter December 1983; NUSRAC Newsletter June 1983; Lodge 609 Financial Report July 1983; newsletter Victory Lodge 609 July 1983, September 1983; Financial Report Sept. 1983; handwritten notes EXBD Meeting; Lodge 609 Financial Report June 1983; United Way Bulletin August 1983; Notice regarding statewide labor Day parade held September 5, 1983; article “Members of 115 unions back Labor Day parade”; Action Newsletter of the Machinists...
Dates: 1983

Invoices and insurance information, 1983

 File — Box: 13, 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: 1983

Grand Lodge reports and correspondence, 1983-1984

 File — Box: 13, Folder: 17
Scope and Contents [File Folder 76 Title: G.L. Monthly Statements 1983 Contents: envelope stamp charge; Receipts and Disbursements Report of the General Secretary-Treasurer for November, October, September, August, July, May, April, March February, January 1983, Monthly Review Statements for 1983 and January 1984] [File Folder 77 (within Folder 76) Title: G.L. Report November 1983 and G.L. Report December 1983 Contents: Honorable Withdrawal Transfer Card; Notice of Transfer; Monthly Review Statements; stamp...
Dates: 1983-1984

Elections, 1983

 File — Box: 13, Folder: 18
Scope and Contents Election Notice 1983 Officers Elected Contents: Official Notice for Victory Lodge 609 Elections scheduled for October 19, 1983 (3); Victory Lodge 609 Newsletter October 1983; letter addressed to G.E. Coleman from Louis A Romano dated October 10, 1983 regarding “the names of the employees who will serve as Tellers for the election of Officers for 609 (2); letter addressed to Carmine D’Agostino from Louis Romano dated October 11, 1983 “requesting that [Carmine] or Business Representative John...
Dates: 1983

Death benefits, 1983

 File — Box: 13, 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: 1983

A.B. Dick, Bills Contracts, 1983

 File — Box: 13, Folder: 20