Skip to main content

Box 20

 Container

Contains 36 Results:

Office files, 2004-2005

 File — Box: 20, Folder: 1
Scope and Contents [Loose Materials: Minutes of the Executive Council Meeting for “Grand Lodge International Association of Machinists and Aerospace Workers” March 30-April 1, 2004; “Rules and Regulations for Stewards Elections (~8 copies); blank forms dealing with elections; “Official Notice of Chief Steward's Elections” no date, signed Craig Gouthier; Official Ballots, president of 609 contested between John Reynolds and Dave White; USRAC Interoffice Memo dated November 30, 2004 subject: “Union/Management...
Dates: 2004-2005

Victory Lodge 609 District Lodge 170 Members Negotiation Survey, 2002

 File — Box: 20, Folder: 2
Scope and Contents

[Envelope 1: multiple copies of “Victory Lodge 609 District Lodge 170 Members Negotiation Survey” regarding “Victory Lodge 609 District Lodge 26 Members Negotiation Survey” regarding “The collective bargaining agreement between Victory Lodge 609 of District 26, I.A.M.A.W. And U.S. Repeating Arms will expire on March 21, 2005”; one handwritten note on yellow lined paper “sick days”, dated Jan 17-02]

Dates: 2002

Grievance correspondence, 2005

 File — Box: 20, Folder: 3
Scope and Contents

[Loose Materials: letter “This is a request that you contact this office immediately in reference to a Grievance you filed.” from David White (2 copies); filed out copies of “Members Negotiation Survey” regarding “The collective bargaining agreement between Victory Lodge 609 of District 26, I.A.M.A.W. And U.S. Repeating Arms will Expire on March 21, 2005”]

Dates: 2005

Negotiation ballots, 2002

 File — Box: 20, Folder: 4
Scope and Contents [Loose Materials: results of election: “chief stewards results are Vincent Carmosino 83 James McLean 95”; announcement for union meeting “Nominations and Election for Negotiating Committee” dated November 28, 2004; blank ballots; fliers for “Local Lodge 609 Election of Officers” dated October 29, 2004; “negotiating team results” dated November 28, 2004; original copy of important notice to union members regaring nominations for union president; original copy of union meeting for Local 609...
Dates: 2002

Machinist Non-Partisan Political League, 2003-2004

 File — Box: 20, Folder: 5
Scope and Contents

“MNPL Award of Achievement For the Year of 2003 Local Lodge 609 From the Machinists Non-Partisan Political League for Their Outstanding MNPL Contribution of $12.18 per Member to MNPL in 2003; memo addressed Everett Corey regarding the 2003 MNPL Award of Achievement & Special Award, from James D. Smith dated December 15, 2004]

Dates: 2003-2004

Grand Lodge materials, 1999

 File — Box: 20, Folder: 6
Scope and Contents

[Folder 1 (With IAMAW sticker on front) Contents: IAMAW magnet; flier for IAMAW District 170; faxed flier regarding “IAM: Working in America Series” dated Dec. 22 1999; brochure “When you wish you had a union” promoting IAMAW; letter from Donna Wheaton, “asking for [the union member's] help in obtaining leads. If you know of any...who are employed at nonunion places, please pass this handout to them.”]

Dates: 1999

Election materials, 2004

 File — Box: 20, Folder: 7
Scope and Contents [Loose Materials: “Election Notice Steward”; blank “Supplement to Official Circular No. 797”; blank ballots] [Envelope 4 Title: Voter Registration Forms Contents: blank “election notice steward”] [Loose Materials: Official Ballots for steward between Micheal Doheny or Denny Johnson; paper with elected official's names with months listed after; resignation notice of Vincent Carmonisino Jr. dated May 5, 2004 original copy [letter from David White, “a request that you contact this office...
Dates: 2004

Steward Election M70 Line Ballots, July 9, 1999

 File — Box: 20, Folder: 8
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: July 9, 1999

Office files, 2002-2005

 File — Box: 20, Folder: 9
Scope and Contents [Loose Materials: pamphlets for Scholarship Competition 2002, Best Western Hotel in East Winsor, CT; “Human Rights Seminar Enrollment Form August 8-13, 2004”; letter dated March 2002 for all IAM Secretaries regarding “Proposal to Amend the IAMAW Constitution To Allow Electronic Balloting”; letter asking to be excused from union meeting from Andrew Pettola dated 11/20/2002; memo to all Secretaries and District Lodge Presidents “the official announcement for two Basic Web Development Schools...
Dates: 2002-2005

Pension negotiations, ballots, 2000

 File — Box: 20, Folder: 10
Scope and Contents [Envelope 2 Title: Pension reopener ballots and agreement 12/4/00 Contents: filled out ballots; agreement between USRAC and Local 609 regarding negotiation of the pension plan] [Envelope 3 Title: S/a assy sm pts w/h rec. Contents: envelope titled “s/a assy w/h – rec. ballots 35” containing ballots for steward election between Nate McClam and Darrell Morrbidelli] [Loose Materials: NH Register article: “6 Plead guilty in city sports betting ring”; blank “Convention Credential of the...
Dates: 2000

Communications meetings, 2005

 File — Box: 20, Folder: 11
Scope and Contents [Envelope 4 Title: Communications April Meeting Contents: Envelope containing AAA information; letter from Guide Dogs of America requesting donations; envelope from Guide Dogs of America; memo addressed to Delegates to Connecticut State Council of Machinists dated March 22, 2005 regarding “CSCM Resolution of Iraq War”; envelope containing information regarding access to www.vlodge.net; pamphlet for Groton Inn & Suites Groton/Mystic; envelope “Communication” in red pen written on it,...
Dates: 2005

District Lodge correspondence, 2004

 File — Box: 20, Folder: 12
Scope and Contents

[Envelope 5 Title: Mailed From District 26 10-5-04 Contents: letter regarding “Computation of Grand Lodge Per Capita Tax for 2005” dated August 9, 2004; “Sample Weighted Average Hourly Earning Computation Form”; letter from Warren Mart dated September 28, 2004, “In checking our records, we find that we have not received a 2004 Weighted Average Hourly Earning Computation Form from your lodge”]

Dates: 2004

Connecticut State Council of Machinists, convention materials, 2003

 File — Box: 20, Folder: 13
Scope and Contents

[Envelope 6 Title: Conference Forms For Jan 2004 Contents: Convention Credentials for Connecticut State Council of Machinists AFL-CIO for Bobby Brown and John Reynolds dated 19 Nov. 2003]

Dates: 2003

Office files, 2004-2005

 File — Box: 20, Folder: 14
Scope and Contents Minutes of the Executive Council Meeting dated September 9, 2004, November 20, 2004, July 13-15, 2004; “An Important Message from IAM District Lodge 15 and Its Affiliated Local Lodges” regarding the endorsement of candidates for IAM leadership positions; “official call to the 2005 IAM Communications Conference scheduled for October-November 2” dated January 12, 2005; “Victory Lodge 609 Financial Report Dec—2004”; letter to “serve to announce the dates of the IAM Human Rights Seminars for...
Dates: 2004-2005

Union officer election correspondence, undated

 File — Box: 20, Folder: 15
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

Correspondence, 2005

 File — Box: 20, Folder: 16
Scope and Contents [Envelope 9 Contents: letter regarding IAM Scholarship Program dated January 19, 2005; letter announcing Five Financial Officers' Seminars dated December 3, 2004; “Financials Officers' Seminar Information Sheet”; thank you letter from Special Olympics addressed to John Reynolds dated April 13, 2004; letter regarding two financial seminars for 2004; memo to all Lodge recording secretaries dated August 30, 2004 announcing a Special Political Action Meeting; letter regarding Joseph M. Rourke,...
Dates: 2005

Office files, 2002-2004

 File — Box: 20, Folder: 17
Scope and Contents [Loose Materials: Convention Credential for Connecticut State Council of Machinists for David Kripps dated 6 January 2004; memo for “Correction to Minutes of the December 22, 2003 Executive Council Meeting” dated February 18, 2004; minutes for Executive Council meeting; memo dated November 29, 2004 regarding “Minimum Grand Lodge Contributions to Approved Business Agents and Local or District Lodge Organizers; memo dated November 24, 2004 regarding “Pension Contributions for Non-GL Supported...
Dates: 2002-2004

Office files, 2001-2003

 File — Box: 20, Folder: 18
Scope and Contents [Loose Materials: letter addressed to John Reynolds dated October 9, 2003 thanking the lodge for their contribution to District #26 IAM Seniors in Action name identification program; letter from Alan W. Skolnick Director of the IAM National Pension Fund, “enclosed is a copy of the special edition of the I.A.M. Journal containing the Summary Annual Report and financial statements for the National Pension Plan for th eyear ended December 31, 2002; letter addressed to John Reynolds from William...
Dates: 2001-2003

Stewards Election results, 1999

 File — Box: 20, Folder: 19
Scope and Contents [File Folder 1 Title: Stewards Election Results 1999 Contents: handwritten notes President Report; notice to announce President's Report dated June 22, 2003; blank Travel Expense Statement; Agreement between Grote Industries, LLC Madison, Indiana and IAMAW District Lodge 90 effective November 30, 1998; notice of election for president and vice president dated October 21, 2001; handwritten notes “Executive Board Meeting”; IAM Community Services/Employee Assistance Training Session February...
Dates: 1999

Grievance files, 2000

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

Official Notice of rejection of grievance; form filed for worker's compensation; Hourly Job Description for Tool Control Clerk dated 1/2000; hearing request for Worker's Compensation Commission dated 9-15-2000; files, notes and grievance reports regarding claims for Worker's Compensation by various Winchester employees dated in 2000]

Dates: 2000