Skip to main content

Box 13

 Container

Contains 40 Results:

District 170 Forms and Receipts, 1983

 File — Box: 13, Folder: 21
Scope and Contents

Monthly Membership and per Capita Tax Report Summaries; Roster of Local 609 officers

Dates: 1983

Deposit receipts, 1983

 File — Box: 13, Folder: 22
Scope and Contents

envelope titled “1983 Financial Reports + Receipts containing copies of checks, invoices and handwritten notes; copies of Financial Reports; copies of checks]

Dates: 1983

Donations, 1983

 File — Box: 13, Folder: 23
Scope and Contents

appeal for strike assistance from Local Lodge 1213 dated November 23, 1983; letter of thanks from International Guiding Eyes, Inc. December 1983, donations to more lodges for strike assistance; receipt from Eugene Glover for strike assistance; donation to Annex Y.M.A. Little League, Inc.]

Dates: 1983

“Instructions and Outlines of Procedure to be followed in connection with the filing of charges, conducting of trials and submission of appeals, Article L, Code, IAM Constitution", circa 1983

 File — Box: 13, Folder: 24
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 1983

Grand Lodge audits, 1983

 File — Box: 13, Folder: 25
Scope and Contents

[File Folder 97 Title: Average Earnings 1983 Contents: letters requesting wages and earnings information; Average Hourly Earnings Computation Forms; letter from Eugene Glover regarding “Computation of Grand Lodge per Capita Tax for 1984”; letters regarding monthly Per Capita Tax; letter regarding GL-1 Per Capita Tax] [File Folder 98 Title: Accountant 1983 Francis X Conlon Contents: invoices from Francis X. Conlon]

Dates: 1983

Bills paid, undated

 File — Box: 13, Folder: 26
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

Office files, 1982-1983

 File — Box: 13, Folder: 27
Scope and Contents [File Folder 100 Title: Misc. Communication 1983 Contents: United Way “Community Services Bulletin” dated May 1983; NUSRAC newsletter August 20, 1982; Victory Lodge News January 1982, flier for Special-Called Meeting for Lodge 609 members for June 12, 1983; NUSRAC October 1983 and May 9, 1983; Victory Lodge 609 News May 1983; article “The shirtmaker’s rifles”; letter addressed to those interested in Trade Unionist dated January 20, 1983 regarding registration for 1983 Union Counselor Course;...
Dates: 1982-1983

“Roster of the International Association of Machinists and Aerospace Workers”, November 18, 1982

 Item — Box: 13, Folder: 28
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: November 18, 1982

Office files, 1982-1983

 File — Box: 13, Folder: 29
Scope and Contents [File Folder 106 Title: MNPL Contributions Contents: letter regarding payment of membership dues; envelopes containing receipts from the MNPL; envelope containing information regarding taxes [File Folder 107 Title: Nat’l Council of Senior Citizens Contents: invitation for the National Council of Senior Citizens of Stamford, Connecticut] [File Folder 108 Title: Official Notice Officers Refund 1982 Stewards Contents: letter regarding a member’s payment of dues dated February 22, 1983; Stewards...
Dates: 1982-1983

Taxes, 1982

 File — Box: 13, Folder: 30
Scope and Contents [File Folder 111 Title: Taxes 1982 State & City Contents: claims for unemployment compensation; Employer Contribution Return; notice regarding a visit from the property assessor; handwritten note regarding record; letter from Dept. of Labor requesting an annual report; copies of employer contribution returns; IAM Victory Lodge 609 roster; Notices of Potential Liability from the CT Labor Dept.; Personal Property Tax Bill for Town of Hamden] [File Folder 112 Title: Taxes 1982 Federal...
Dates: 1982

USRAC pay stubs and invoices, 1983

 File — Box: 13, Folder: 31
Scope and Contents

Invoices and Receipts; “Return from Furlough/Low”

Dates: 1983

Vacation pay, 1983

 File — Box: 13, Folder: 32
Scope and Contents

“Vacation Pay Based on 1982 Earnings”

Dates: 1983

IAM Magnet with emergency numbers

 Item — Box: 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: 1956-2006

United Way, 1975-1976

 File — Box: 13, Folder: 33
Scope and Contents balance sheets; Memo dated October 21, 1975 from Richard G Bell President of United Way appeal for donations; minutes for board of directors meeting dated September 29, 1975; [Agenda for United Way dated August 25, 1975; “Summary of Report on a Study of Individual and Family Service Programs in the Greater New Haven Area” January 1975; “Statement of Understanding Between United Way of America and American National Red Cross dated August 1975; “American National Red Cross South Central...
Dates: 1975-1976

Senate bill and agreement, 1975

 File — Box: 13, Folder: 34
Scope and Contents

[“An Act Concerning City and Town Development” Substitute Senate Bill No. 1801, Public Act No. 75-2] [letter addressed to Ella T. Grasso from Albert R. Gonzalez dated June 24, 1975 concerning “Senate Bill #566”; press release from CT State Council of Machinists and Albert Gonzalez related to letter] [Agreement between Botwinik Brother, INC. and Lodge 1990, International Association of Machinists] [Oil, Chemical and Atomic Workers International Union local 8-718]

Dates: 1975

Job Discription[sic] Job Classification Revisions, April 1, 1974

 File — Box: 13, Folder: 35
Scope and Contents

list “Occupational Group 1”; Administration of the labor Agreement Olin Corporation and Victory Lodge 609, IAMAW; handwritten sheet of job classifications dated 4-1-74

Dates: April 1, 1974

Correspondence, 1973, 1975

 File — Box: 13, Folder: 36
Scope and Contents

[letter from Mary M. Brewer, field representative Southern Connecticut Resource Recovery Center, Inc. from W.K. Colford dated October 8, 1975] [letter addressed to District No. 170 , International Association of Machinists and Aerospace Workers dated October 1, 1973 regarding to an arbitration case]

Dates: 1973, 1975

Arbitration files, 1975

 File — Box: 13, Folder: 37
Scope and Contents

letter addressed to John Palmieri from John A. Arcudi, lawyer regarding arbitration case, “Order of Dismissal” for arbitration dated March 24 1975; Grievance Form for Lodge 609; affidavit; “Release” from United States District Court of Connecticut

Dates: 1975

IAMAW Order Bank for Supplies, undated

 File — Box: 13, Folder: 38
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

Company Work Procedures, undated

 File — Box: 13, Folder: 39
Scope and Contents

Exhibit 2 “The employee has the right to expect...”

Dates: undated