Skip to main content

Box 21

 Container

Contains 33 Results:

Policies, undated

 File — Box: 21, Folder: 20
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

Pensions, 1972

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

Pay Board Infogram dated August 7, 1972 regarding pay adjustment; information regarding 1972 Financial Status of the Common Trust; Retirement Plan No. 1 of Olin Corporation; Employee Welfare or Pension benefit Plan Annual Report Form; Olin New Haven Employees Retirement Plan Number One pamphlet; Olin Salaried Pension Plan pamphlet; Olin's Your Group Insurance Plan pamphlet]

Dates: 1972

Red Circle, 1963

 File — Box: 21, Folder: 22
Scope and Contents

copy of statement of benefits for Metropolitan Life; received: General Statutes of Connecticut As Amended to October 1, 1963 Loose Contents: Notice to Medication Agencies, blank]

Dates: 1963

Strike notes, 1962

 File — Box: 21, Folder: 23
Scope and Contents Contents: letter dated May 20, 1971 informing members that “the Union's request to the company that members on lack of work be permitted to continue their Blue Cross coverage under the Olin Group plan has been approved”; Photographs: one untitled, two late city 3 cols 1:15 (rush for late city); letter of thanks to organizations that supported contributions to Local 609 dated July 18, 1962 from 609 President Carl Johnson; telegrams thanking organizations for assistance; letter addressed to...
Dates: 1962

Strike forms, 1969

 File — Box: 21, Folder: 24
Scope and Contents

Notice to Medication Agencies dated may 27, 1969; telegram to Floyd Smith President of I.A.M. Advising “that the employees of Olin Corp/Members of Local 609 voted Tuesday November 11th 1969 to accept the latest contract offer” Loose Materials: blank Reports of Strike or Lockout; 609 Members Negotiation Survey

Dates: 1969

Negotiation Letters to State and Federal Mediators, Company, International, 1972

 File — Box: 21, Folder: 25
Scope and Contents Contents: blank Notice to Mediation Agencies; Investigation of Grievance Blank; Picket Line Instructions; letter accompanying grievance; letter addressed to Federal Mediation and Conciliation Service from Michael Rao dated April 10, 1972 “enclosed you fill find a copy of the letter that I.A.M. Victory Lodge 609 mailed to the Company accepting early negotiations and terminating the present Agreement as of July 15, 1972; letter addressed to Ray Ahern from Michael Rao dated March 16, 1972 “As...
Dates: 1972

Stewards Meeting, handwritten notes, April 13, 1971

 File — Box: 21, Folder: 26
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 13, 1971

Strike correspondence, 1971-1973

 File — Box: 21, Folder: 27
Scope and Contents

letter addressed to union members from Michael Rao dated September 20, 1973 informing, “Because of the need to return to our international office in Washington, D.C. The signed strike stubs as soon as possible, I am requesting that as of this coming week you will have to pick up your srike benefit check at the Union office”; list of stewards and officers for Victory Lodge 609; photocopied handwritten “stencils” dated 3-6-71]

Dates: 1971-1973

Veterans benefits, undated

 File — Box: 21, Folder: 28
Scope and Contents

information regarding “Veterans who may be eligible for assistance from the soldiers, sailors and marines' fund; list of area chairmen for soldier's, sailor's and marine fund; Check List for the Food Stamp Program; “Food Stamp Facts...Household Income Deductions”; blank form U.S. Department of Agriculture: Food and Nutrition Service]

Dates: undated

By-Law Amendments, 1956-1959

 File — Box: 21, Folder: 29
Scope and Contents

By-Laws of Victory Lodge 609 I.A.M. Dated 4/15/59; Amendments to By-Laws of Victory Lodge 609 (3 copies); Proposed Changes to the By-Laws]

Dates: 1956-1959

Arbitration files, 1961

 File — Box: 21, Folder: 30
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: 1961

Office files, 1970

 File — Box: 21, Folder: 31
Scope and Contents Model Bylaws Bylaws of Local Lodge; newspaper article, “Union Accepts 3-Week Layoff at Winchester”; article, “Olin Corp. Planning to Furlough 700 Workers for Three Weeks; October 25 New Release (no year), “At a special called meeting held at 9:00 A.M. At the Italian-American Club in Hamden I.A.M. Members of Local 609 heard their President Louis A. Romano inform them that the company was closing its doors for the arms division for three weeks”; NH Register article, “Strike Swallows Government...
Dates: 1970

Agreement Olin Mathieson Chemical Corporation New Haven, Connecticut and Lodge No. 609 of the International Association of Machinists AFL-CIO, June 3, 1960

 File — Box: 21, Folder: 32
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: June 3, 1960