Skip to main content

Box 560

 Container

Contains 86 Results:

Item 1: 1982-84 Municipal Coalition Economic Agreement, 1982-1984

 File — Box: 560, Folder: 1
Scope and Contents

Author: Coalition Unions of the City of New York

Format: Publication

Language: English.

Dates: 1982-1984

Item 2: Deferral Payment Agreement, 1983

 File — Box: 560, Folder: 1
Scope and Contents

Author: Coalition Unions of the City of New York

Format: Publication

Language: English.

Dates: 1983

Item 3: Companion Agreement, 1983

 File — Box: 560, Folder: 1
Scope and Contents

Author: Coalition Unions of the City of New York

Format: Publication

Language: English.

Dates: 1983

Item 4: Deferral Agreements, 1975

 File — Box: 560, Folder: 1
Scope and Contents

Author: Coalition Unions of the City of New York

Format: Publication

Language: English.

Dates: 1975

Item 5: Index to summary of Pension Liegislation (Exhibit B), 1983

 File — Box: 560, Folder: 1
Scope and Contents

Author: Coalition Unions of the City of New York

Format: Publication

Language: English.

Dates: 1983

Item 6: Exhibit B, 1983

 File — Box: 560, Folder: 1
Scope and Contents

Author: Coalition Unions of the City of New York

Format: Publication

Language: English.

Dates: 1983

Item 1: listing of bargaining units and contract dates, 1975-1976

 File — Box: 560, Folder: 2
Scope and Contents

Author: Coalition Unions of the City of New York

Format: Publication

Language: English.

Dates: 1975-1976

Item 2: Exhibit B to the Companion Agreement, Exhibit C to the Deferral Payment Agreement

 File — Box: 560, Folder: 2
Scope and Contents

Author: Coalition Unions of the City of New York

Format: Publication

Language: English.

Dates: 1827-2011

Item 3: Exhibit C Index

 File — Box: 560, Folder: 2
Scope and Contents

Author: Coalition Unions of the City of New York

Format: Publication

Language: English.

Dates: 1827-2011