Skip to main content

Box 582

 Container

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

 File — Box: 582, Folder: 1
Scope and Contents

Author: SEIU (Service Employees International Union). Local 119 (Champaign, Ill.); University of Illinois

Notes: Photocopy

Format: Publication

Language: English.

Dates: 1991-1993

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

 File — Box: 582, Folder: 1
Scope and Contents

Author: Massachusetts Institute of Technology; SEIU (Service Employees International Union). Local 254

Notes: Photocopy

Format: Publication

Language: English.

Dates: 1993-1995

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

 File — Box: 582, Folder: 1
Scope and Contents

Author: SEIU (Service Employees International Union). Local 200A; Plaza Nursing Home Company, Inc.

Notes: Photocopy

Format: Publication

Language: English.

Dates: 1991-1994

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

 File — Box: 582, Folder: 1
Scope and Contents

Author: SEIU (Service Employees International Union). Local 200A; Home Aides of Central New York

Notes: Photocopy

Format: Publication

Language: English.

Dates: 1992-1995

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

 File — Box: 582, Folder: 1
Scope and Contents

Author: SEIU (Service Employees International Union). Local 200A; Home Aides of Central New York

Notes: Photocopy

Format: Publication

Language: English.

Dates: 1992-1995

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

 File — Box: 582, Folder: 2
Scope and Contents

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.

Dates: 1979