Box 11.1
Container
Contains 47 Results:
Roy Weaving Co., Inc. vs. N.Y. Jt. Board, TWU, 4/17/63, 1963
File — Box: 11.1, Folder: 18
Scope and Contents
Decision - Rates of Pay
Dates:
1963
Hill Manufacturing Corp. vs. Local 275, maintenance Employees Union of Greater NY, 4/22/63, 1963
File — Box: 11.1, Folder: 20
Scope and Contents
Decision - Discharge, Absences
Dates:
1963
Shamrock Wrecking Co. vs. Local 95, Housewreckers Union, 5/2/63, 1963
File — Box: 11.1, Folder: 22
Scope and Contents
Decision - Hiring, Union Security
Dates:
1963
Able Wrecking Corporation vs. Local 95, Housewreckers Union, 5/2/63, 1963
File — Box: 11.1, Folder: 24
Scope and Contents
Decision - Rates of Pay
Dates:
1963
Vulcan Fuel Corporation vs. Local 553, IBT, 1/11/63, 1963
File — Box: 11.1, Folder: 1
Scope and Contents
Decision - Discharge, Absences, Carelessness
Dates:
1963
Brevel Products Corporation vs. Local 431, IUE, 1/18/63, 1963
File — Box: 11.1, Folder: 3
Scope and Contents
Decision - Discharge
Dates:
1963
Crystal Maid Manufacturing Corporation vs. Textile Workers of America, 2/1/63, 1963
File — Box: 11.1, Folder: 5
Scope and Contents
Decision - Rates of Pay
Dates:
1963
Inner Circle vs. Local 1, Dining Room Employees Union, 2/5/63, 1963
File — Box: 11.1, Folder: 7
Scope and Contents
Decision - Leaves of Absence, Medical Release
Dates:
1963
Hill's Supermarkets, Inc. vs. Local 1500, RCIA, 2/13/63, 1963
File — Box: 11.1, Folder: 9
Scope and Contents
Decision - Discharge, Moonlighting
Dates:
1963
Glassman Box Corp. vs. Local 76B, UFW, 3/8/63, 1963
File — Box: 11.1, Folder: 11
Scope and Contents
Decision - Discharge, Improper Personal Conduct
Dates:
1963