Box 521
Container
Contains 31 Results:
Item 1: Agreement between New York Telephone Company and Empire City Subway Company (Limited) and NYNEX Service Company and Communications Workers of America, AFL-CIO, District One: effective December 4, 1989, 1989
File — Box: 521, Folder: 1
Scope and Contents
Language: English.
Dates:
1989
Item 2: Agreement between New York Telephone Company Commercial, Public Communications, Sales and Headquarters Departments, Downstate and the NYNEX Service Company, Downstate and the Communications Workers of America, AFL-CIO, District One: effective December 4,, 1989
File — Box: 521, Folder: 1
Scope and Contents
Language: English.
Dates:
1989
Item 3: Agreement between New York Telephone Company and Empire City Subway Company (Limited) and Telesector Resources Group, Inc. and Communications Workers of America, AFL-CIO, District One: effective December 4, 1989 as amended September 1, 1991 and April 3, 1, 1994
File — Box: 521, Folder: 1
Scope and Contents
Language: English.
Dates:
1994
Item 4: Agreement between Communications Workers of America and New Jersey Bell Telephone Company: effective August 9, 1992, 1992
File — Box: 521, Folder: 1
Scope and Contents
Language: English.
Dates:
1992
Item 1: Agreement between NYNEX Materiel Enterprises Company and Communications Workers of America, AFL-CIO, District One: effective December 4, 1989, 1989
File — Box: 521, Folder: 2
Scope and Contents
Language: English.
Dates:
1989
Item 2: Agreement between New York Telephone Company and NYNEX Service Company and Communications Workers of America, Local 1100, AFL-CIO, District One: effective December 4, 1989, 1989
File — Box: 521, Folder: 2
Scope and Contents
Language: English.
Dates:
1989
Item 3: Agreement between the New York Telephone Company and the NYNEX Service Company and the Upstate Telephone Employees' Association/Communications Workers of America, Local 1113, AFL-CIO, District One: effective December 4, 1989, 1989
File — Box: 521, Folder: 2
Scope and Contents
Language: English.
Dates:
1989
Item 4: Agreement between New York Telephone Company and NYNEX Service Company and Communications Workers of America, Local 1100, Downstate Traffic, AFL-CIO, District One: effective December 4, 1989, 1989
File — Box: 521, Folder: 2
Scope and Contents
Language: English.
Dates:
1989
Item 5: Agreement between New York Telephone Company Commercial, Public Communications, Sales and Headquarters Departments, Downstate and the Telesector Resources Group, Inc., Downstate and the Communications Workers of America, AFL-CIO, District One: effective D, 1991
File — Box: 521, Folder: 2
Scope and Contents
Language: English.
Dates:
1991
Item 6: Agreement between NYNEX Materiel Enterprises Company and Communications Workers of America, AFL-CIO, Local 1395: effective December 4, 1989, 1989
File — Box: 521, Folder: 2
Scope and Contents
Language: English.
Dates:
1989