Skip to main content

Box 15

 Container

Contains 23 Results:

Office files, 2003-2006

 File — Box: 15, Folder: 1
Scope and Contents [letter addressed to John Reynolds from Robert V. Thayer dated November 23, 2005 stating that, “approval to expend funds from the Local Lodge treasury cannot be granted at this time.”] [memo dated September 20, 2005 regarding elections according to District 26 Bylaws] [letter informing a Local Lodge of District Lodge 26 the number of delegates they may have] [letter announcing “the dates of the 2006 Specialized Training Schools for Women” dated November 9, 2005] [envelope addressed to Paula...
Dates: 2003-2006

Executive Council Meeting minutes, June 28-30, 2005

 File — Box: 15, Folder: 2
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: June 28-30, 2005

Roster of the IAMAW “corrected up to and including April 1, 2005”, 2005

 File — Box: 15, Folder: 3
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: 2005

Victory Lodge 609 Financial Report, September 2005

 File — Box: 15, Folder: 4
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: September 2005

Organizing correspondence, 2005

 File — Box: 15, Folder: 5
Scope and Contents [white envelope addressed to Paula Y. Leake containing information regarding a raffle for IAMAW District 98 fundraiser] [envelope containing letter announcing IAM Executive Council Organizing Summit October 5-7, 2005] [envelope containing instructions regarding IAMAW Financial Statements and Audit Reports] [letter calling for the donation of tools to be redistributed to union members who “lost their means to make a living” due to Hurricane Katrina] [“Kickin’ Back: For and About Active...
Dates: 2005

Office files, 2004-2005

 File — Box: 15, Folder: 6
Scope and Contents [letter dated November 4, 2005 regarding the Semi Annual Conference for the CT State Council of Machinists and the Conference Tribute Ad Book] [envelope addressed to Paula Leake containing an issue of the IAM Educator: Update for Stewards pertaining to the “Importance of Reporting Back”] [envelope addressed to Paula Leake containing an issue of the IAM Educator pertaining to “Stewards and Technology”] [“the official announcement for the first Communicator Course to be offered at the William...
Dates: 2004-2005

Task Force Meeting Minutes, 1996-2000

 File — Box: 15, Folder: 7
Scope and Contents [US Repeating Arms Interoffice Memos in regards to Union/Management Meetings noting production and layoff issues (~20 different memos)] [handwritten notes for Union Management Meeting 9-18-01] [U.S. Reaping Arms Company Plant Wide Collection Procedure approved and effective June 27, 1996] [“Principles with Regard to Recognizing and Celebrating Achievements”] [list of area stewards for IAMAW] [article “Mr. Tenneson’s visit to USRAC” met with Union Management steering committee and discussed...
Dates: 1996-2000

Office files, 2000-2004

 File — Box: 15, Folder: 8
Scope and Contents [pictures of American flags] [blank form in regards to vacation pay] [“The Power of Prayer” from the Holy Ghost Posse Ministries, Int.] [bar graphs with information regarding production figures] [reports of grievances; memo regarding Third Step Grievance hearings] [blank “U.S. Repeating Arms Co. Labor Tally Sheet] [“Job Bid”] [USRAC Interoffice Memos regarding Union/Management Meetings] [monthly production schedules] [map of plant and Component Part Flow charts] [announcement for “Year 2004...
Dates: 2000-2004

Task force meeting notes, November 12, 2002

 File — Box: 15, Folder: 9
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 12, 2002

Unemployment information in the State of CT: guides, statues, pamphlets, calendars, announcements of workshops, undated

 File — Box: 15, Folder: 10
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, 2005-2006

 File — Box: 15, Folder: 11
Scope and Contents

notice announcing the sale of “Deadrack Firearms” for sale; pamphlet “Getting back to work after a trade-related layoff”; form “Needs Assessment Questionnaire”; CT Labor Market Information At-A-Glance December 2005; CTWorks Calendar February 2006; magnets and pamphlets for CTWorks; ad for 2-1-1 line; form for Southern Central CT Works Services Membership; CTWorks Customer Handbook

Dates: 2005-2006

Office files, 2000-2001

 File — Box: 15, Folder: 12
Scope and Contents information about Weingarten Rights; forms for the MNPL; “Steward’s Guide” District Lodge No. 170 I.A.M.A.W. Hints on Bargaining and Grievance Procedure; letter addressed to Dave White dated February 9, 2000 regarding actions he took, “which [had] gone against the best interests f the membership”; brief history of Victory Lodge 609; information regarding temporary vacancies due to Vacation scheduling; handwritten notes regarding a grievance; letter addressed to Paula Leake from Edgar House...
Dates: 2000-2001

National IAM Benefit Trust Fund, 2000-2001

 File — Box: 15, Folder: 13
Scope and Contents : [Winchester 2001 Catalog] [“The Solid Choice: News from the National I.A.M. Benefit Trust Fund” January 2000 and July 2000] [flier for PCS Mail Service] [“schedule of dental plans”] [information on the Connecticut State Council of Machinists January 27, 2001: The National I.A.M. Benefit Trust Fund] [“AdvancePCS Chains in the performance network”] [letter appealing for support for tax incentives for USRAC] [Grievance Reports, USRAC memos regarding union/management meetings] [USRAC Master...
Dates: 2000-2001

Office files, 1999-2001

 File — Box: 15, Folder: 14
Scope and Contents [Victory Lodge 609 brief history] [Assessment of bumping/training with seniority/normal bump training days and operation closure training days information] [Certificate of Completion Hazard Communication awarded to Paula Leake from the Environmental Health & Safety Department] [“An Employee’s Pocket Guide to Connecticut Worker’s Compensation”] [results of a USRAC Employee Survey dated December 1999] [USRAC interoffice memos regarding union/management meetings] [information pertaining to...
Dates: 1999-2001

Health Net: A Better Decision, undated

 File — Box: 15, Folder: 15
Scope and Contents

[chart of CIGNA Dental Rates] [information regarding new co-payment structure] [pamphlet for HealthNet] [pamphlet for the Standard Insurance Policy] [memo regarding Dental premiums]\ [“Summary of Benefits Health Net of Connecticut, Inc.”]

Dates: undated

Office files, 2004-2005

 File — Box: 15, Folder: 16
Scope and Contents [notepad] [grievances] [job bid] [interoffice memos regarding union/management meetings] [monthly production information] [handwritten note regarding the calling of an emergency board meeting] [notes on “Meeting with the President”] [notebook] [envelope containing Greater New Haven Central Labor Council Joseph M. Rourke and Nick Aiello Scholarship Application dated January 28, 2004; Victory Lodge 609 Financial Report; IAM Newsletter & Website Contest information/entry form; Official Call...
Dates: 2004-2005

Recording Secretary materials, 1996

 File — Box: 15, Folder: 17
Scope and Contents [photocopied handwritten notes on “Re-Think Meeting” dated 5-21-96 (2 copies)] [article, “A Tour of the Winchester Custom Shop” by Ed Pocock III] [“Shop Floor Rethink Minutes for 5-2-96, 6-10-96, 6-4-96, 5-16-96, 6-11-96, 6-18-96, 6/13/96, 6/17/96, 6/24/96, 9/19/96, 10/30/96, 8/26/96, 9/16/96, 9/17/96, 9/30/96, 12/16/96, 11/14/96, 11/18/96, 10/31/96, 11/12/96, 10/10/96, 10/12/96, 10/21/96, 11/5/96, 11/7/96, 12/11/96, 9/19/96, 10/17/96, 10/10/96, 10/31/96, 11/7/96, 11/7/96, 12/12/96, 12/2/96,...
Dates: 1996

Job bids, undated

 File — Box: 15, Folder: 18
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

Shop Floor Rethink minutes, 1997

 File — Box: 15, Folder: 19
Scope and Contents [blank shop floor rethink minutes forms] [“product service rethink summary” dated 10/1/97] [Shop Floor Rethink Minutes dated 10/16/97, 10/6/97, 9/18/97, 10/1/91, 11/3/97, 9/22/97, 9/3/97, 2/6/97, 8/14/97, 8/12/97, 4/3/97, 12/6/97, 9/17/97, 10/6/97, 8/29/97, 6/23/97, 4/10/97, 7/29/97, 6/26/97, 4/3/97, 1/23/97, 6/23/97, 6/25/97, 4/16/97, 12/11/96, 1/29/97, 12/19/96, 2/20/97, 2/24/97, 1/13/97, 12/16/96, 3/12/97, 12/4/96, 1/29/97, 2/20/97, 2/10/97, 10/22/97, 1/19/97, 3/7/96, 3/26/96, 2/22/96,...
Dates: 1997

USRAC and Victory Lodge 609 of IAMAW agreements, 1988, 1990

 File — Box: 15, Folder: 20
Scope and Contents

[agreement between USRAC and Victory Lodge 609 of IAMAW dated Feburary 28, 1990] [agreement between USRAC and Victory Lodge 609 of IAMAW dated February 29, 1988]

Dates: 1988, 1990