Skip to main content

Box 18

 Container

Contains 24 Results:

News Clippings Lodge 609 Strike, July 15, 1979

 File — Box: 18, Folder: 14
Scope and Contents [articles: “Olin Strikers Firm on Production Goals,” “Program to explore black male's concerns,” “Singer John Cash Refuses to Cross Hotel Picket Line,” “NLRB to pursue Olin Probe,”] [two small sheets of lined paper with a list of names and addresses of those “are note receiving The Machinist”] [File Folder 10 Title: Jan 1980 CONTENTS: articles from Journal-Courier “Olin, union stands blunt city, state efforts,” “Seasons changing; not Olin stalemate [a chronological list of the highlights...
Dates: July 15, 1979

Newsclippings, 1983-1985

 File — Box: 18, Folder: 1
Scope and Contents [File Folder 1 Title: Christmas Holidays Take-Aways Lodge 690 – USRACO Leaflets + News Releases 1985 Contents: NH Register Article, “‘Honeymoon’ ends at gun plant: No bonus, extended furlough sour union on management” dated November 13, 1985; article, “Repeating Arms workers protest loss of yule pay” dated November 27, 1985; NH Register article, “Gun factory workers protest holiday pay loss” dated November 23, 1985; Bulls Eye newsletter dated November 1985; “Yes I want the IAM” cards;...
Dates: 1983-1985

Correspondence, 1982-1983

 File — Box: 18, Folder: 2
Scope and Contents [blank announcement sheets] [letter addressed to Federal Mediation & Conciliation Service from Georgiana Coleman dated April 5, 1983 informing of choice for arbitrator for union-company case] [Report of Grievances] [letter addressed to G.E. Coleman from Louis Romano dated March 4, 1983 advising that the Union is submitting a grievance] [Request or Arbitration Panel form from Federal Mediation and Conciliation Service dated 3-3-8] [letter from Sharon Doughty addressed to Louis Romano...
Dates: 1982-1983

Stewards Meeting, 1996-1997

 File — Box: 18, Folder: 3
Scope and Contents

[official notice of chief steward’s elections scheduled Oct 27, 1996; handwritten note dated 4/11/97; handwritten attendance records for stewards meetings dated 4-28-97, 4-21-97, 1-27-97, 4-14-97, 4-7-97, 3-30-97, 2-24-97, 9-17-97, 3-10-97, 3-3-97, 2-24-97, 11-18-96, 2-3-97, 2-10-97, 11-11-96, 11-4-96, 6-3-96, 12-9-96, 1-13-97, 12-16-96]

Dates: 1996-1997

Wood Shop, 1993-1997

 File — Box: 18, Folder: 4
Scope and Contents

[official notice of chief steward’s elections scheduled Oct 27, 1996; handwritten note dated 4/11/97; handwritten attendance records for stewards meetings dated 4-28-97, 4-21-97, 1-27-97, 4-14-97, 4-7-97, 3-30-97, 2-24-97, 9-17-97, 3-10-97, 3-3-97, 2-24-97, 11-18-96, 2-3-97, 2-10-97, 11-11-96, 11-4-96, 6-3-96, 12-9-96, 1-13-97, 12-16-96]

Dates: 1993-1997

Culture Committee, 1997

 File — Box: 18, Folder: 5
Scope and Contents

[USRAC Interoffice Memo dated September 2, 1997 “Invitation to the Operation Steering Committee”] [USRAC Interoffice Memo regarding a job posting] [line graph “Inventory Accuracy: Total Factory” for 1997] [“The Eight Principles of Performance Management”] [“Some Thoughts About Performance Management”] [chart on Organization Development] [“High Performance Work Organization Outline for Placid Harbor”] [“Pack Department Worksheet”]

Dates: 1997

USRAC materials, 1997

 File — Box: 18, Folder: 6
Scope and Contents [Hourly Job Posting dated Sept 1997] [productivity charts for different guns dated 9/15/97] [letter addressed to Nathaniel McClam from Georgianna Coleman dated 9/16/97 requesting for an extension of the Probationary Period for an employee “to allow us the time necessary to thoroughly complete our pre-employment evaluation”] [USRAC Interoffice Memo dated October 8, 1997 regarding “new products meeting – Oct. 8, 1997”] [color photographs of IAMAW Convention: mostly picture of various people...
Dates: 1997

Olin materials and correspondence, 1977-1983

 File — Box: 18, Folder: 7
Scope and Contents [letter addressed to Ralph Iannuzzi from George Poulin dated June 30, 1983 granting a strike sanction against U.S. Repeating Arms Co.] [letter from Louis Romano dated July 6, 1983 about the condition of a former Financial Secretary and her work ability due to disability] [Notice to Mediation Agencies] [letter addressed to W.W. Winpisinger from John Palmieri dated July 18, 1983 requesting Removal of Strike Sanction LL 609 & USRAC] [letter addressed to Craig S. Gouthier from Sal Iaccio...
Dates: 1977-1983

Arbitration files, 1979-1981, 1988

 File — Box: 18, Folder: 8
Scope and Contents Arbitration Award between Olin Corporation and Victory Lodge 609; notes on arbitration; grievance reports] [letter from T.J. Krajewski dated may 13, 1981 rescheduling of arbitration] [District Meeting Notices informing when District 170 meetings are for 1988] [Blue Presentation Binder Title: Grievance Arbitration Procedure at Winchester Group of Olin Corp. Contents: “The Grievance Arbitration Procedure at Winchester Group of Olin Corporation and article, “Silvio Carpentieri, Labor Leader,...
Dates: 1979-1981, 1988

Arbitration files, 1970-1977

 File — Box: 18, Folder: 9
Scope and Contents Union Brief of Arbitration between Local 609 and Olin Corporation dated July 25, 1975 regarding sub-contracting; Arbitration Schedule dated May 8, 1980] [File Folder 15 Title: none Contents: Substitute Senate Bill No. 619 Public Act No. 75-417; handwritten play “Christmas at the Brass Mill”; form for retirement for John Palmieri; letter addressed to R.G. DeAnglelo regarding grievance technicalities; Blank Petition “to call a special membership meeting of the local for the purpose of getting...
Dates: 1970-1977

Olin contract negotiations, arbitration, and correspondence, 1977-1981

 File — Box: 18, Folder: 10
Scope and Contents [Agreement between Olin Corporation and Victory Lodge 609 District 170 of the International Association of Machinists and Aerospace Workers January 21, 1980] [File Folder 18 Title: Arbitration on Recall of Strikebreakers Contents: blank job bid; roster and notes of “arbitration case strikebreakers recalled” (union-company meeting?) dated October 6, 1980; grievance reports; statement of issue of arbitration between union and company regarding a violation, “dated January 21, 1980 when the...
Dates: 1977-1981

Grievances, 1986

 File — Box: 18, Folder: 11
Scope and Contents [File Folder 20 Title: Metro Ins 2nd opinion 6-4-86 Contents: handwritten notes 609 – Tom Krajeweski Med. Ins June 4, 1986; blank “Hospital Statement”; blank form for Metropolitan Life Insurance Company Pre-Admission Review; blank Statement of Cliam for Medical Expense Benefits; handwritten notes “USRACO – 609 8-19-86”; agreement signed by Thomas Krajewski and Louis Romano2-25-86 regarding “the changing of medical/surgical insurance coverage from the present provider, Blue Cross/Blue...
Dates: 1986

USRAC correspondence, 1981-1982

 File — Box: 18, Folder: 12
Scope and Contents [program to US Repeating Arms Company First Anniversary Celebration; Official 609 Notice Chief Stewards Election dated February 27, 1983; one copy of “Outdoor Life” magazine July 1982; letter addressed to T. Turek from H.M. Morin (USRAC) dated December 11, 1981 with information in regards to “Payment for employee portion of CHCP Premiums for your-self (T. Turek) and Mr. Palmieri for the months of October, November, and December, 1981 are due and payable; Olin Interoffice Memo with...
Dates: 1981-1982

Office files, 1979-1983

 File — Box: 18, Folder: 13
Scope and Contents : [File Folder 23 Title: Pete Franco Case Contents: Petition for Removal, Removal Bond, Notice of Filing Removal Petition all dated September 27, 1983; letter addressed to Louis Romano from Jonathan Gould dated September 26, 1983 regarding “Franco v. Lodge 609 I.A.M.] [File Folder 24 Title: USRAC – vs. LL 604 Wage Increase of Tony Gambardello Contents: grievance reports; letter addressed to Louis Romano from Georgianna Coleman dated Febrary 16, 1983 regarding an upgrade in an employee's...
Dates: 1979-1983

Steward information, 1979-1986

 File — Box: 18, Folder: 15
Scope and Contents [pocket guide for Shop Stewards] [File Folder 1 Title: 609 Steward Meetings Contents: blank petition for the President and Executive Board “To call a special membership meeting of the local for the purpose go getting a full report on the arbitration awards of William Fallon” for two grievance cases; blank form for minutes for Third Step Hearing; grievance reports] [File Folder 2 Title: Art 4 Contents: General Wording to be used on Grievances; Letter of Intent regarding Article 4 in the...
Dates: 1979-1986

Negotiation information, 1976?

 File — Box: 18, Folder: 16
Scope and Contents

[envelope addressed to Mike Rao with presentation folder contianing information “Auto Screw Machine Setup Apprentice Program”] [File Folder 6 Title: Grievance Blank Contents: blank form: IAMAW Investigation of Grievance Blank] [Black presentation folder containing union-company agreement dated July 16, 1976

Dates: 1976?

Workman Compensation, 1979

 File — Box: 18, 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: 1979

General information, 1976-1979

 File — Box: 18, Folder: 18
Scope and Contents : [File Folder 8 Title: General Info Contents: Target Newsletter dated June 29, 1979; information regarding retirement benefits; Lodge 609 Survey Form; letter from J.G. Hascall regarding on what he felt was “disgusting” performance of the Winchester plant; bulletin from Olin Corporation dated June 1, 1979 regarding the negotiations of a union-company agreement; list of proposals for union-company negotiation dated April 26, 1979; New Article: Severance Pay; “Union Proposals to Olin...
Dates: 1976-1979

Office files, 1976, 1985

 File — Box: 18, Folder: 19
Scope and Contents “Olin New Haven-Branford Supervisory Safety Policy Manual, New Haven Loss Prevention Department” booklet; United Way folder with Business Representative John Palmieri, containing a yellow tablet of negotiation minutes taken by JMP; copies of union grievances against USRAC (U.S. Repeating Arms Company which bought Olin); an Employee notice denying full vacation pay on April 4, 1985; correspondence concerning grievances; Craig Gauthier’s campaign for President of Local 609 notice; Special...
Dates: 1976, 1985

Olin materials, 1974-1978

 File — Box: 18, Folder: 20
Scope and Contents File Folder 12 Title: None Contents: 1977 schedule of arbitrations and arbitrators; various flyers about organizing issues and strategies; booklet about Ramset Powder-Actuated Tools, Olin Corporation, 1971; draft and actual cartoon for INDUSTRY WEEK, November 15, 1976; two union songs Loose: Target Newsletter, September 24, 1976; copies of correspondence and documentation between company and union representatives, District Lodge 170 File Folder 13 Title: Olin Information Contents:...
Dates: 1974-1978