Skip to main content

Archives at Cornell

Box 599

 Container

Contains 70 Results:

Item 11: Highlights of the S.U.F.T. collective Bargaining Program for the State Univ. of New York, 1970

 File — Box: 599, Folder: 1
Scope and Contents

Author: AFT (American Federation of Teachers): SUFT (State University Federation of Teachers)

Format: Publication

Language: English.

Dates: 1970

Item 1: Letter to PEF Members about the lay off of the 700 Dept. of Labor employees, 1987

 File — Box: 599, Folder: 2
Scope and Contents

Author: New York (State) Public Employees Federation

Format: Publication

Language: English.

Dates: 1987

Item 2: State Federation as Employer - Agenda -, 1985

 File — Box: 599, Folder: 2
Scope and Contents

Author: AFT (American Federation of Teachers)

Format: Publication

Language: English.

Dates: 1985

Item 3: Annual Report, 1979-1980

 File — Box: 599, Folder: 2
Scope and Contents

Author: AFT (American Federation of Teachers)

Notes: Copy 2.

Format: Publication

Language: English.

Dates: 1979-1980

Item 4: Annual Report, 1980-1981

 File — Box: 599, Folder: 2
Scope and Contents

Author: AFT (American Federation of Teachers)

Format: Publication

Language: English.

Dates: 1980-1981

Item 3: Employment contract between Broome County and the Faculty Association of Broome Community College: 9/1/89-8/31/93, 1989- 1993

 File — Box: 599, Folder: 4
Scope and Contents

Author: Broome County (N.Y.); Broome Community College

Notes: Photocopy

Format: Publication

Language: English.

Dates: 1989- 1993

Item 1: Agreement by and between the County of Genesee, the Board of Trustees of Genesee Community College and the Genesee Educational Association: Dated: June, 1993, 1993

 File — Box: 599, Folder: 5
Scope and Contents

Author: Genesee Community College; Genesee County (N.Y.); Genesee Educational Association

Format: Publication

Language: English.

Dates: 1993

Item 1: Constitution, 1990

 File — Box: 599, Folder: 6
Scope and Contents

Author: NYSUT (New York State United Teachers)

Notes: March, 1990.

Format: Publication

Language: English.

Dates: 1990

Item 2: Constitution, 1991

 File — Box: 599, Folder: 6
Scope and Contents

Author: NYSUT (New York State United Teachers)

Notes: March, 1991.

Format: Publication

Language: English.

Dates: 1991