Box 457
Container
Contains 198 Results:
Item 51: Collective bargaining strengthened
File — Box: 457, Folder: 3
Scope and Contents
Author: New York State AFL-CIO
Format: Publication
Language: English.
Dates:
1827-2011
Item 52: Interferes with collective bargaining negotiations
File — Box: 457, Folder: 3
Scope and Contents
Author: New York State AFL-CIO
Format: Publication
Language: English.
Dates:
1827-2011
Item 53: Fair regulation of outdoor advertising
File — Box: 457, Folder: 3
Scope and Contents
Author: New York State AFL-CIO
Format: Publication
Language: English.
Dates:
1827-2011
Item 54: This bill would provide that any exposure to hazards of radiation after, 1964
File — Box: 457, Folder: 3
Scope and Contents
Author: New York State AFL-CIO
Format: Publication
Language: English.
Dates:
1964
Item 55: Bill upsets court decision in unemployment insurance prevailing wage determinations
File — Box: 457, Folder: 3
Scope and Contents
Author: New York State AFL-CIO
Format: Publication
Language: English.
Dates:
1827-2011
Item 56: Elimination of discrimination in government contracts
File — Box: 457, Folder: 3
Scope and Contents
Author: New York State AFL- CIO
Format: Publication
Language: English.
Dates:
1827-2011
Item 57: Bill removes safeguards in employment of children
File — Box: 457, Folder: 3
Scope and Contents
Author: New York State AFL-CIO
Format: Publication
Language: English.
Dates:
1827-2011
Item 58: Unemployment insurance coverage for domestic workers
File — Box: 457, Folder: 3
Scope and Contents
Author: New York State AFL- CIO
Format: Publication
Language: English.
Dates:
1827-2011
Item 59: Employers' back door attempt to shirk responsibility under workmen's compensation
File — Box: 457, Folder: 3
Scope and Contents
Author: New York State AFL-CIO
Format: Publication
Language: English.
Dates:
1827-2011
Item 60: Beneficial extension of health center services
File — Box: 457, Folder: 3
Scope and Contents
Author: New York State AFL-CIO
Format: Publication
Language: English.
Dates:
1827-2011