Skip to main content

Box 17

 Container

Contains 18 Results:

Job description and notes, undated

 File — Box: 17, Folder: 1
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

Contract negotiations, 2005

 File — Box: 17, Folder: 2
Scope and Contents “Summary of Benefits” Health Net of Connecticut- health insurance information; U.S. Repeating Arms Interoffice Memo from Bob Drummond to John Reynolds regarding change of health care plan; comparison chart of three health plans of HealthNet; “Final Proposal” regarding union-company negotiations; memorandum of agreement between union and company; letter from John Reynolds explaining union-company negotiations to union members; print out of email from William Rudis to Lynn Tucker regarding the...
Dates: 2005

Office files, 1999-2005

 File — Box: 17
Scope and Contents [Union Labor Report: Bargaining, Elections, NLRB Procedure published by Bureau of National Affairs, Inc.] [fliers for people to join IAMAW District 26] [IAMAW Magnets] [pamphlets for Guide Dogs of America] [pocket guide for Shop Stewards] [Handy Guide to a well Conducted Union Meeting] [State of Connecticut Mail-In Voter Registration] [Mail in voter registration in Spanish] [pad of blank Reports of Grievance] [pamphlet “About HIV and Aids in the Workplace” from the State of...
Dates: 1999-2005

Photographs, 1991-1994

 File — Box: 17
Scope and Contents [photos of “William J. Corey Sept. 1994 U.S. Repeating Arms Co. Custom Shop 2-A-2” (written on back) (2 photographs)] [black and white photograph; six men posing for camera two with IAMAW jackets; no description on back] [black and white photograph four people holding their index fingers up in a bowling alley: no description] [black and white photograph; four people holding trophies no description (2 copies)] [b&w photograph; three men and one woman at a table in the foreground; men...
Dates: 1991-1994

IAMAW Dues Cards and emergency magnet, 1956-1974

 File — Box: 17, 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: 1956-1974

Office files, 2002-2005

 File — Box: 17, Folder: 4
Scope and Contents [poster “IAM POWER: Proudly Organizing Workers & Ensuring Representation”] [torn-out page of union-company agreement “Sec. 31-126. Unfair employment practices”] [USRAC Disciplinary Action Notice] [letter addressed to John Reynolds from Denny W. Johnson dated August 22, 2005 regarding absence due to illness and a “formal acceptance of the position of steward if I am nominated”] [“U.S. Repeating Arms Co. Inc Routing List” dated 12/10/04 “Ralph Iannuzzi” handwritten in red marker (2...
Dates: 2002-2005

Third step grievances, undated

 File — Box: 17, Folder: 5
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

Grievance reports, 2003-2006

 File — Box: 17, Folder: 6
Scope and Contents : [reports of grievance] [company statement regarding Job Duties] [grievance regarding an employees wage earnings] [Hourly Job Posting for Serialization Pakc Cell Oper, open date: 10/6/2005] [internet printout “Medication Pricing and Coverage Results”] [Agreement with an employee and the company regarding behavior] [letter from Winchester regarding an employee’s health coverage] [Obituary of a toolmaker at Winchester Arms who died Jan 17, 2005] [envelope containing doctor’s note]\ [letter...
Dates: 2003-2006

609 Steward meeting, 1970-1982

 File — Box: 17, Folder: 7
Scope and Contents [IAMAW Official Circular No. 691: Establishment of Grand Lodge Organizing Department Issued: March 28, 1978] [IAMAW Official Circular No. 690: Official Disignation Making February Labor Law Reform Month Issued: January 27, 1978] [Federal and State Election Laws: Do's and Dont's for Local Unions & Central Labor Councils dated 7/21/82 (2 copies)] [“General Wording to be used on Grievances”; and instructions for “letter of intent” (4 pg stapled)] [letter addressed to all financial...
Dates: 1970-1982

Office files, 1983-1987

 File — Box: 17, Folder: 8
Scope and Contents [Semi-Annual Conference CT State Council of Machinists Agenda for January 17, 1987 meeting] [Grievance Logs (8)] [“Ground Rules for Voting on Company's Final Offer (4)] [“Worker's Compensation Packet” (2)] [“Victory Lodge 609 Survey Form – 1983” form with questions so that the “negotiating committee may put the members contract proposals before the company”] [flier for Special Called Meeting, “To discuss and vote on proposed contract proposals” dated April 10, 1983] [union-company agreement...
Dates: 1983-1987

Operation Steering Committee, 1996-1997

 File — Box: 17, Folder: 9
Scope and Contents [Operations Steering Committee Minutes and Agenda for meetings held on April 14, 1997, January 30, 1997, December 6, 1996, 8/29/96, 12/19/96, 6/19/96, 10/25/96, 11/7/96, 3/13/97] [handwritten note regarding budget] [“Range Quality Report” Model 94] [“Range Quality Report” Model 9422 with handwritten note on back in regards to a meeting] [Shop Floor Rethink Minutes 2-5-97 handwritten notes on back] [U.S.R.A.C. Material Flow Schematic with handwritten notes on back] [an article from USA Today...
Dates: 1996-1997

Wood Shop Evaluation and Cross Training, undated

 File — Box: 17, Folder: 10
Scope and Contents

[Hourly Job description for Warehouse Clerk and handwritten notes regarding changes in job description]

Dates: undated

Correspondence, 1996-1997

 File — Box: 17, Folder: 11
Scope and Contents USRAC Memorandum of Understanding “With regard to the Company's plan to combine or amend certain job classifications, with the undersigned parties have met and agreed to the following conditions...”] [Reclassification Project Fact Sheet] [Interoffice Memorandum dated January 27, 1997 from G. Coleman instructing “any hourly personnel hired or transferred to another position via bidding procedure” should get and read the most current job description which “should be read and reviewed so that...
Dates: 1996-1997

Office files, 1997

 File — Box: 17, Folder: 12
Scope and Contents [graph detailing prouction of various rifles dated 1997] [List “Distribution:” with a list of names dated 09/24/97] [U.S. Repeating Arms Company Intercompany Memo regarding 1997 New Haven Annual Physical Inventory dated 10/6/97] [Decimal Reading/Writing “start date 9-29-97—10-25-97” schedule] [Winchester 2000 Paradigm Shift Program Outline] [Shop Floor Rethink Minutes dated July 17, 1997, 7-15-97, 9-16-97, 5-18-97, 9-3-97, 9-2-97, 7-22-97, 9-10-97, 9-9-97, 4-3-97, 9-17-97, 10-1-97, 4-16-97,...
Dates: 1997

Periodicals, 1981-1982

 File — Box: 17, Folder: 13-14
Scope and Contents

[BNA Union Labor Report weekly newsletter dated May 21, 1981] [BNA Labor Report dated July 29, 1982, “Labor Relations in an Economic Recession: Job Losses and Concession Bargaining”]

Dates: 1981-1982

New England Die Casting Arbitration Hours of Work – Overtime, 1990

 File — Box: 17, Folder: 15
Scope and Contents [letter addressed to John Palmieri from Jack Carrington (Crouse-Hinds Electrical Construction Materials) dated November 18, 1987 regarding correspondence of information pertaining to an arbitration] [letter addressed to Jack Carrington from John Palmieri requesting payroll information and selection of arbitrators date November 5, 1987] [letter addressed to John Palmieri from R.G. Gara dated October 1, 1987 regarding whether an employee received “overtime” pay or “call-in pay”] [letter...
Dates: 1990

Office files, 1985

 File — Box: 17, Folder: 16
Scope and Contents

[USRAC Service Certificate Presented to John Palmieri “In recognition of 25 years of service completed on January 18, 1985”] [An Introduction to the Collective Bargaining Process from the IAMAW] [blank “Organizers Weekly Reports”] [mail sent from John Palmieri requesting to cancel a credit card]

Dates: 1985

Correspondence, 1987

 File — Box: 17, Folder: 17
Scope and Contents [Stipulation of Agreement of changes in the union-company agreement due to USRAC's bankruptcy] [humorous cartoons] [Resume of a candidate for Human Resources Administrator] [letter addressed to the employees of Trans-Lux regarding their rejection of IAM “as their representative for the purpose of collective bargaining”] [letter addressed to all local lodge presidents from Carmine D'Agostino dated February 10, 1987 reminding secretaries to submit Local Lodge Audit Submissions] [letter from...
Dates: 1987