Box 513
Container
Contains 21 Results:
Item 2: Agreement between the County of Tompkins and Tompkins County Unit, Local 855 of the Civil Service Employees' Association, Inc., American Federation of State, County & Municipal Employees: January 1, 1990 - December 31, 1993, 1990-1993
File — Box: 513, Folder: 4
Scope and Contents
Notes: Copy 2.
Format: Publication
Language: English.
Dates:
1990-1993
Item 3: Agreement between the State of New York and the Civil Service Employees Association, Inc.: Professional, Scientific and Technical Services Unit, 1977-1979, 1977-1979
File — Box: 513, Folder: 4
Scope and Contents
Language: English.
Dates:
1977-1979
Item 4: Agreement between the Civil Service Employees Association, Inc. and the State of New York: Division of Military and Naval Affairs: 1991-1995, 1991-1995
File — Box: 513, Folder: 4
Scope and Contents
Notes: Copy 2.
Format: Publication
Language: English.
Dates:
1991-1995
Item 5: Agreement between the State of New York and the Civil Service Employees Association, Inc.: Operational Services Unit, 1985-1988, 1985-1988
File — Box: 513, Folder: 4
Scope and Contents
Language: English.
Dates:
1985-1988
Item 6: Agreement between the State of New York and the Civil Service Employees Association, Inc.: Operational Services Unit, 1982-1985, 1982-1985
File — Box: 513, Folder: 4
Scope and Contents
Language: English.
Dates:
1982-1985
Item 1: Chapter Steward's manual
File — Box: 513, Folder: 1
Scope and Contents
Language: English.
Dates:
1827-2011
Item 2: Heating, Ventilating and Air Conditioning Systems, 1990
File — Box: 513, Folder: 1
Scope and Contents
Language: English.
Dates:
1990