Skip to main content

Archives at Cornell

Box 36

 Container

Contains 155 Results:

Item 1: Governor's Commission to Revise the Public Employe Law of Pennsylvania, 1968

 File — Box: 36, Folder: 1
Scope and Contents

Author: Pennsylvania Department of Labor and Industry

Notes: June 1968

Format: Publication

Language: English.

Dates: 1968

Item 2: Maine Municipal Public Employees Labor Relations Law

 File — Box: 36, Folder: 1
Scope and Contents

Author: Maine Legislature

Format: Publication

Language: English.

Dates: 1817-1984

Item 3: Labor-Management Relations in Public Employment, 1969

 File — Box: 36, Folder: 1
Scope and Contents

Author: State Legislative Research Council

Notes: December 1, 1969

Format: Publication

Language: English.

Dates: 1969

Item 4: Minutes, Committee on Labor, 1969

 File — Box: 36, Folder: 1
Scope and Contents

Author: Nebraska Legislature

Notes: January 29, 1969

Format: Publication

Language: English.

Dates: 1969

Item 5: Public Employee Labor Relations, 1969

 File — Box: 36, Folder: 1
Scope and Contents

Author: Ohio Legislative Service Commission

Notes: February 1969

Format: Publication

Language: English.

Dates: 1969

Item 6: Collective Bargaining in Federal Public Service, 1968

 File — Box: 36, Folder: 1
Scope and Contents

Author: Joint Conference on Collective Bargaining in Federal Public Service

Notes: November 19, 1968

Format: Publication

Language: English.

Dates: 1968

Item 7: Summary Report on Labor-Management Relations, 1969

 File — Box: 36, Folder: 1
Scope and Contents

Author: U.S. Civil Service Commission

Notes: August 1969

Format: Publication

Language: English.

Dates: 1969

Item 8: The Future of Labour-Management Relations in the Public Service of Canada, 1968

 File — Box: 36, Folder: 1
Scope and Contents

Author: Canada Treasury Board

Notes: November 20, 1968

Format: Publication

Language: English.

Dates: 1968