Skip to main content

Box 21

 Container

Contains 33 Results:

Communications, 2002

 File — Box: 21, Folder: 1
Scope and Contents Victory Lodge 609 Financial Report August 2002; Bylaws of Connecticut State Council of Machinists and Aerospace Workers... dated Effective 2/1/03; letter dated October 22, 2002, “the official announcement of the 2003 IAM Advanced Editors' School” and registration form; letter to serve as “the official call to the 2003 IAM Communications Conference” dated September 13, 2002 and registration form; letter from R. Thomas Buffenbarger informing that “The airlines have made changes to the rules...
Dates: 2002

Communications, 2000

 File — Box: 21, Folder: 2
Scope and Contents IAM Safety & Health Conference information; receipt for Supplement to Official Circular No. 797; blank supplement to official circular No. 797; letter from R. Thomas Buffenbarger regarding one-week Safety & Health Conference and registration form; Supplement to Official Circular No. 797; IAMAW letterhead with “Jeff Perriwritti from Dave White” handwritten on it; information regarding hotel reservations dated April 19, 2000; stapled packet with information regarding Coalition to End...
Dates: 2000

Communications, 2001

 File — Box: 21, Folder: 3
Scope and Contents announcement letter for 2001 IAM Industrial Conference September 15-20, 2001 and registration form; appeal for donations for the “IAM Disaster relief” for flooding in Texas and Louisiana dated June 19, 2001; letter regarding the “final computation of the Grand Lodge Per Capita Tax Year 2002” dated October 19, 2001; letter dated March 27, 2001, an “official invitation and call to the 2001 Eastern Territory Staff Conference”; announcement for the “2nd Annual IAMAW Eastern Territory Golf...
Dates: 2001

Machinists Leadership Train-the-Trainer, and Editors, 1999

 File — Box: 21, Folder: 4
Scope and Contents Schools Important Note to Lodge Officers; 1999 Official Enrollment Forms; official announcement for 1999 Machinists Leadership, Train-the-Trainer and Basic Editors Schools; Grand Lodge receipts and Disbursements Report of the General Secretary-Treasurer; flier for Double Tree Hotel; congratulation letter to Nate McClam for completion of leadership training classes; Roster of the IAMAW dated April 1, 1998; IAM Guidelines for High Performance Work Organization Partnerships; directions to...
Dates: 1999

Arbitration and grievance reports, undated

 File — Box: 21, Folder: 5
Scope and Contents

Arbitration for IAMAW Local 609 and U.S. Repeating Arms Company; Grievance Reports

Dates: undated

Communications, 1999

 File — Box: 21, Folder: 6
Scope and Contents letter regarding preparing for Y2K bug; announcement for Grand Lodge 1999 Communications Conference and registration info; blank First Retirees' International Conference Participant Form; announcement for the IAM Retirees International Conference dated June 25, 1999; announcement for the Grand Lodge Convention Community Services/Employee Assistance Training Conference dated August 6, 1999; IAMAW “Kickin' Back: For and About Active Retirees” Issue 4 Summer 1999; IAM Community...
Dates: 1999

Trial Committee booklet, 1961

 File — Box: 21, item: 1
Scope and Contents

Verbatim Proceedings, The Trial Committee Victory Lodge #609 IAM January 12, 1961, for charges for “conduct unbecoming of a member...specifically, we charge these brothers with assisting, supporting and fostering moonlighting which, in effect, has caused several of our brothers to lose their jobs because of the above-mentioned brothers performing our work as janitor for less than the minimum wages paid us by the company and being in the employ of an non-union outfit.”]

Dates: 1961

Contract negotiations, 1966

 File — Box: 21, Folder: 7
Scope and Contents : part of document from contract negotiations dated 1955 regarding negotiations for wages; letter from Carl Johnson stating, “As soon as you notify the union that you are ready to resume negotiations with regard to all of the proposals submitted by the union including those relating to a pension plan, with the full bargaining committee designated by the union, we shall at once meet with you for the purpose of negotiating a complete contract covering all of the union's proposals.”; letter...
Dates: 1966

Pensions, 1960-1966

 File — Box: 21, Folder: 8
Scope and Contents statement, “We feel that something should be done about the vested rights in the pension plan.” signed Joseph T. Curran, Richard Hennessey, and Stephen Koperno; Supplemental Agreement: Pensions, “it is the intent of the parties to provide a separate retirement plan, hereinafter referred to as “The Plan”, for Employees in the bargaining union represented by the Union at the Company's New Haven, Connecticut operations.”; Extended Accident & Sickness Insurance Schedule of Benefits; list of...
Dates: 1960-1966

Past arbitration awards, 1958-1972

 File — Box: 21, Folder: 9
Scope and Contents last page for Award for Grievance for a union member; arbitration regarding a disciplinary action “of a chronically absent employee”; letter addressed to Ray Ahern from Michael Rao dated November 29, 1972 notifying, “of the Union's position in regards to Shift Reference Request forms the company has started to distribute on November 28, 1972 to the Bargaining Unit employees at the New Haven and Ramset operations with instructions to fill them out and return to their supervisors.”] [US...
Dates: 1958-1972

Incentive Program Statement of Policy, undated

 File — Box: 21, 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

Strike Publicity Olin- Victory Lodge 609, 1969

 File — Box: 21, Folder: 11
Scope and Contents The American Independent Movement Newsletter IV:18 October 1, 1969; Strike News published by the American Independent Movement No. 5 12/2/69; Olin Strike News put out by AIM; article “Workers Strike Profit-Hungry Olin' by Ruth Meyerowitz regarding the 1969 strike, “The members of Victory Lodge 609 of the IAM rejected a company offer which would have destroyed many of the gains won by the workers over the past 13 years. The union pointed out that a 5% wage increase was grossly inadequate and...
Dates: 1969

Negotiations Red Circle, 1969

 File — Box: 21, Folder: 12
Scope and Contents Company's final Offer July 16, 1966 (lists of benefits for workers, pay increases, health insurance, and information on retirement plan); letter from Louis Romano to an unnamed editor, “Your editorial dated October 26, 1970 “Strike Swallows Government Funds” is not only an insult to the intelligence of every working man and women in this area but is decidedly tinged with deadly anti-union bias translated in this case to mean anti-worker”; copy of one page of labor agreement with parts of ...
Dates: 1969

Grievance correspondence, undated

 File — Box: 21, Folder: 13
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

Arbitration materials, undated

 File — Box: 21, Folder: 14
Scope and Contents Connecticut State Apprenticeship Council CT Labor Department Apprentice Agreement; Standards and Procedures in Arbitration; “Procedure for Arbitration Hearings”; “Arbitration and the Agreement: The Arbitration Case”; “Preparation for Arbitration for Hearing Procedure: A Summary of Advice and Information for Union Representatives”; AFL-CIO Collective Bargaining Report] arbitrations dated 1956-1957] : letter addressed to Michael Rao from Charles West dated June 15, 1971 regarding Arbitration...
Dates: undated

Bureau of National Affairs correspondence, 1973

 File — Box: 21, Folder: 15
Scope and Contents

letter addressed to The Bureau of National Affairs from Michael Rao dated May 24, 1973 regarding Union Labor Report issues; letter addressed to president of Bureau of National Affairs Inc. from Michael Rao dated June 12, 1973 regarding the same issue]

Dates: 1973

Election NLRB, March 11, 1960

 File — Box: 21, Folder: 16
Scope and Contents

Tally of Ballots dated March 11, 1960 for “Consent Agreement” from United States of America Labor Relations Board]

Dates: March 11, 1960

Olin Corp vs. Victory-Lodge 609 et al Civil Action ND N77-280, August 25, 1977

 File — Box: 21, 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: August 25, 1977

Contract Proposal Survey, November 16, 1956

 File — Box: 21, Folder: 18
Scope and Contents

to “better represent the wishes of the membership in this year's contract negotiations”; Decision and Direction of Election for arbitration dated November 16, 1956]

Dates: November 16, 1956

Olin-Fund Employee, 1970-1974

 File — Box: 21, Folder: 19
Scope and Contents Contents: announcement dated April 29, 1974 for Board of Trustees of the Employees Fund; letter addressed to William Fers from Richard Straub dated March 15, 1974 requesting financial support for the Lung Association of South Central Connecticut, Inc.; Employees Fund of Olin of New Haven, Inc; Olin Employees Fund of New Haven Treasurer's Report Year 1969; “Olin Fund Cash Forecast 1970” handwritten; announcement dated January 23, 1970 for the annual meeting Trustees of the Olin Employees...
Dates: 1970-1974