Skip to main content

Box 16

 Container

Contains 35 Results:

Office files, 1993-1996

 File — Box: 16, Folder: 7
Scope and Contents [pad of yellow lined paper and loose handwritten notes of activities for January, February and March 1996] [Grievance Report] [USRAC Disciplinary Action Notice] [more handwritten notes for August, September, October, November 1996] [handwritten notes on activities in 1993 and 1994] [pad of handwritten notes for November and December 1996 activities] [US National Labor Relations Board “Charge Against Labor Organization Or Its Agents” dated August 25, 1980] [agreement for an employee to...
Dates: 1993-1996

“Solidarity at Eastern”, April 1989

 Item — Box: 16
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: April 1989

Workman Comp Case, 1997

 File — Box: 16, Folder: 8
Scope and Contents

[letter from the State of CT Worker’s Compensation Commission regarding an individual’s case] [doctor’s notes] [USRAC termination of seniority letter] [Short Term Disability Claim Statement] [information from TRW Consumer Credit Services] [job description] [note from a plant guard worker regarding security systems in plant]

Dates: 1997

Retirement Buy Out and Reaction Note, 1995-1996

 File — Box: 16, Folder: 9
Scope and Contents

[letter from USRAC dated April 1, 1996 regarding a retirement benefits plan] [list of “Hourly Employees 62 and Over”] [“Special Retirement Package Confirmation Form”] [“Rules and Regulations for Vice President’s Election” dated October 25, 1995] [blank “Work Related Injury Lost Time Record”] [blank Hearing Request from the Workers’ Compensation Commission of Connecticut] [Official Notice of Elections for Lodge 609 dated October 25, 1995]

Dates: 1995-1996

Office files, undated

 File — Box: 16, Folder: 10
Scope and Contents

[Hourly Job Description] [US Repeating Arms New Haven Hourly bank statements] [Agreement between U.S. Repeating Arms Company and Lodge 609 dated March 23, 1999]

Dates: undated

Local 609, 1996-1997

 File — Box: 16, Folder: 11
Scope and Contents

[note on envelope “Income: Nov 1996 $9, 909.74”] [“Important Notice To All IAM Local and District Lodges” regarding an error in the slate of Grand Lodge offices] [Lodge 609 Financial Report Nov. 1996, Oct 1996, Sept 1996] [election fliers encouraging union members to vote for R. Thomas Buffenbarger and “The IAM Leadership Team” including Donald E. Wharton, George Hooper and Alex M. Bay for International President of IAMAW]

Dates: 1996-1997

U.S. Repeating Arms Company bankruptcy, October 1998

 File — Box: 16, Folder: 12
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: October 1998

Office files, 1996-1997

 File — Box: 16, Folder: 13
Scope and Contents Shop Floor rethink Meeting Minutes Dated 4/2/97, 3/19/97, 3/6/97, 2/3/97, 2/10/97, 3/5/97; “Quality Assurance Work Instruction” dated 8/19/96] [“The Black Flag” newsletter of USWA/Bridgestone/Firestone Council dated July 1-30, 1996 for the United Steelworkers of America] [USRAC Internal Memorandum dated 4/11/96 regarding company reorganization and changes to management of plant] [“Rules to Govern 34th Convention” for IAMAW] [“Substitute Resolution” regarding uniting the membership and...
Dates: 1996-1997

Co Check Offs, 1996-1997

 File — Box: 16, Folder: 14
Scope and Contents [blank Thank You cards] [Grand Lodge IAMAW Minutes of the Executive Council Meeting dated December 2, 1996] [Lodge 609 January Financial Report 1997] [flier for “a living wage? Yes! Fight for a living wage for New Haven’s working people”] [an issue of “Unification News” for Winter 1997] [Minutes of the Executive Council Meeting in Las Vegas, NV dated November 10, 1996] [letter from Donald E. Wharton regarding changes for names and addressed furnished for elected union officials of the local...
Dates: 1996-1997

Office materials, 1994-1997

 File — Box: 16, Folder: 15
Scope and Contents

[“The Legend” Horse & Rider Insider newsletter dated October 28, 1994] [IAMAW District 170 Magnets] [Union Industries Show “Confirmation Notice” dated May 1, 1997] [Telephone Owners Manual]

Dates: 1994-1997

IAMAW Lodge 1396 and Atlantic Wire Company arbitration files, undated

 File — Box: 16, Folder: 16
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

Executive board meeting notes, 1996

 File — Box: 16, 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: 1996

Grand Lodge Convention, 2004

 File — Box: 16, Folder: 18
Scope and Contents [IAMAW “Proposed Amendments to the Constitution For the Consideration of the Delegates of the Thirty-Sixth Convention of th Grand Lodge Of the International Association of Machinists And Aerospace Workers” dated September 19, 2004] [“List of Delegates and Alternate Delegates Elected t the Thirty-sixth Convention Grand Lodge” dated September 19, 2004 (2 copies)] [IAM 2004 Commemorative Convention Book] [IAM 36th Grand Lodge Convention “Highlights” dated September 23, 2004] [ IAM 36th Grand...
Dates: 2004

Arbitration cases, 2000-2004

 File — Box: 16, Folder: 19
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: 2000-2004

District 26 Meetings/Notes, 2002

 File — Box: 16, Folder: 20
Scope and Contents [Member List of Local 609 Connecticut State Council of Machinists dated 10/1/2002] [“Connecticut AFL-CIO 2004 C.O.P.E. Endorsements, list of Federal Office, State Senate, House of Representatives] [copy of handwritten notes for District Lodge 26 Membership Meeting Minutes dated May 12, 2003] [“District 26 Organizing Report June 2003”] [letter from U.S. Representative Rosa L. DeLauro apologizing for non-attendance dated June 21, 2003] [letter from Chris Dodd “to extend [his] greetings to all...
Dates: 2002

Letters of Recommendation for a union member of Lodge 609, undated

 File — Box: 16, Folder: 21
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

FAX, 2002-2005

 File — Box: 16, Folder: 22
Scope and Contents [Misc Fax Cover Sheets from John Reynolds 2005] [fax from Everett Corey addressed to John Reynolds regarding “Rally to be held July 29, 2002”] [letter addressed to John Reynolds from Everett Corey dated July 22, 2002 regarding rally “scheduled at 12:00 noon, 90 Curtis Street, New Britain, CT on July 29, 2002”] [fax to Human Rights Seminar from John Reynolds dated 6/22/04 cover sheet, Travel Information request] [Misc fax cover sheets from John Reynolds dated 2004] [union meeting minutes with...
Dates: 2002-2005

Blank letter head, undated

 File — Box: 16, Folder: 23
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, 2004

 File — Box: 16, Folder: 24
Scope and Contents

[Fax: invoice for Knit Cap Order dated December 1, 2004 (4 pgs incl. Cover and back] [small envelope with “Mike Macioce” written on it containing statement by Michael Macioce regarding an incident in the plant, USRAC Disciplinary Action Notice, Accident Notification Form]

Dates: 2004

Tax Scale, undated

 File — Box: 16, Folder: 25
Scope and Contents

[“Combined Income Tax, Employee Social Security Tax, and Employee Medicare Tax Withholding Tables] [Wage Bracket Percentage method Table for Computing Income Tax Withholding From Gross Wages]

Dates: undated