Box 30
Container
Contains 63 Results:
Various Agreements, 1986-1989
File — Box: 30, Folder: 60
Scope and Contents
Roncalli Health Center - Dist. 1199; New Jersey Water Company Haddon District - IBFO Local 473 AFL-CIO; Sheriff's Department Info; Chirs - Craft Industrial Products, Inc. - URCLPWA, Local 104
Dates:
1986-1989
Various Labor Agreements, 1960-1980
File — Box: 30, Folder: 61
Scope and Contents
Columbia Box Board Mills, Inc., Chatham, NY - International Brotherhood of Paper Makers; The Columbia Corporation Chatham, NY - UPP (AFL-CIO) Chatham Local 471; The Columbia corporation Chatham, New York - UPIU (AFL-CIO) Chatham Local 471
Dates:
1960-1980
Mahopac Central School Dist. Board of Education and Mahopac Tchrs. Assn. Agreement, 1980-1983
File — Box: 30, Folder: 1
Dates:
1980-1983
Massachusetts and Alliance, AFSCME, SEIU Contract, 1980-1983
File — Box: 30, Folder: 2
Dates:
1980-1983
Massachusetts - rules and Regulations of Bd. Of conciliation and Arbitration
File — Box: 30, Folder: 3
Dates:
1984-2004
Metropolitan Hospital and Nat'l Union Hosp. & Health Care Employees, 1199C, 1981-1983
File — Box: 30, Folder: 4
Dates:
1981-1983
Mid-Atlantic Container Corp. and IBT, Local 1034, 1982
File — Box: 30, Folder: 5
Scope and Contents
July 1
Dates:
1982
Mt Sinai Hospital & New England Health Care Employees Union, district 1199 Agreement, 1983-1986
File — Box: 30, Folder: 7
Dates:
1983-1986
Mount Sinai School district & Mt Sinai Tchrs. Assn., 1983-1986
File — Box: 30, Folder: 8
Dates:
1983-1986