Box 15
Container
Contains 23 Results:
Discharge Council, circa 1988
File — Box: 15, Folder: 21
Scope and Contents
[File Folder 1 Title: 609 Jenny Council Contents: agreement between USRAC and Lodge 609 of IAMAW dated February 29, 1988; agreement between Olin Corporation and Lodge 609 dated July 16, 1974; agreement between USRAC and Lodge 609 dated February 29, 1988; handwritten note from John Palmeri; Opening Statement for an arbitration regarding the termination of an employee with seniority; Master Attendance Record 1985, 1986, 1987; USRAC Disciplinary Action Notice; letter addressed to Georgiana...
Dates:
circa 1988
Article 4 grievance files, undated
File — Box: 15, Folder: 22
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, undated
File — Box: 15, Folder: 23
Scope and Contents
[envelopes addressed to John Palmieri from Chase Bank (3)] [envelopes containing “US Repeating Arms Salaried Plan” (2)] [empty holder for checkbook] [Winchester Rifles and Shotguns banner] [“Set-Up Instructions For Friction Feeder Attachment – Addressograph 1900”]
Dates:
undated