Box 582
Contains 41 Results:
Item 1: Agreement by and between the Board of Trustees of the University of Illinois and Service Employees Union, Local No. 119 of the Service Employees International Union, AFL-CIO, CLC, Building Service Workers, 1991-1993
Author: SEIU (Service Employees International Union). Local 119 (Champaign, Ill.); University of Illinois
Notes: Photocopy
Format: Publication
Language: English.
Item 2: Agreement between the Massachusetts Institute of Technology for its Physical Plant, Dormitories, Medical, and Athletic Employees and the Service Employees International Union, Local 254, affiliated with the AFL-CIO: 1993-1995, 1993-1995
Author: Massachusetts Institute of Technology; SEIU (Service Employees International Union). Local 254
Format: Publication
Language: English.
Item 3: Agreement between the Massachusetts Institute of Technology for its Lincoln Laboratory and Haystack Units and the Service Employees International Union, Local 254, affiliated with the AFL- CIO, 1993-1995
Author: Massachusetts Institute of Technology; SEIU (Service Employees International Union). Local 254
Notes: Photocopy
Format: Publication
Language: English.
Item 4: Collective bargaining agreement between Plaza Nursing Home Company, Inc. and Local 200A, S.E.I.U., AFL-CIO: June 1, 1991 - May 31, 1994, 1991-1994
Author: SEIU (Service Employees International Union). Local 200A; Plaza Nursing Home Company, Inc.
Notes: Photocopy
Format: Publication
Language: English.
Item 5: Collective bargaining agreement between Home Aides of Central New York and Local 200A, Service Employees International Union, AFL-CIO: August 9, 1992 to August 8, 1995, 1992-1995
Author: SEIU (Service Employees International Union). Local 200A; Home Aides of Central New York
Notes: Photocopy
Format: Publication
Language: English.
Item 6: Collective bargaining agreement between Bethany House and Local 200A, Service Employees International Union, AFL-CIO: August 9, 1992 to August 8, 1995, 1992-1995
Author: SEIU (Service Employees International Union). Local 200A; Home Aides of Central New York
Notes: Photocopy
Format: Publication
Language: English.
Item 1: Agreement between the Schenectady County Chapter of the New York State Association for Retarded Children, Inc. and Local 200, Service Employees' International Union (not cataloged, not sure if its complete), 1979
Author: SEIU (Service Employees International Union); Schenectady County Chapter of the New York State Association for Retarded Children, Inc.
Notes: Photocopy
Format: Publication
Language: English.
Item 2: Collective bargaining agreement between Local 46/Division 925 - Service Employees International Union (S.E.I.U.), AFL-CIO and County of Cook/Recorder of Deeds (As Joint Employers): Effective December 1, 1993 through November 30, 1995, 1993-1995
Author: SEIU (Service Employees International Union); Cook County (Ill.)
Notes: Photocopy
Format: Publication
Language: English.
Item 3: Agreement between the Massachusetts Institute of Technology for its Physical Plant, Dormitories, Medical and Athletic Department Employees, the Service Employees International Union, Local 254, affiliated with the AFL-CIO: 1987-1989, 1987-1989
Author: SEIU (Service Employees International Union); Massachusetts Institute of Technology
Notes: Photocopy
Format: Publication
Language: English.
Item 4: Agreement between the Massachusetts Institute of Technology for its Physical Plant, Dormitories, Medical Employees and the Service Employees International Union, Local 254, affiliated with the AFL-CIO: 1985-1987, 1985-1987
Author: SEIU (Service Employees International Union); Massachusetts Institute of Technology
Notes: Photocopy
Format: Publication
Language: English.