Box 1
Container
Contains 113 Results:
MAIMONIDES/DISTRICT 1199, AAA 1330-0685-78, 1978
File — Box: 1, Folder: 41
Scope and Contents
Termination of D. Green, Award October 14th
Dates:
1978
MALLON, PETER F./GRAPHIC ARTS, Vacation Credits, 1982
File — Box: 1, Folder: 42
Scope and Contents
Award Oct. 27th
Dates:
1982
METROPOLITAN MUSEUM OF ART/AFSCME, AAA 1330-0851-77, 1977
File — Box: 1, Folder: 43
Scope and Contents
Discharge of J. Gill Award Oct. 19th
Dates:
1977
MOUNT SINAI HOSPITAL/DISTRICT 1199, AAA 1330-0908-77, 1977
File — Box: 1, Folder: 44
Scope and Contents
Termination of A. Nicholson, Award Oct. 15th
Dates:
1977
NANUET SCHOOL DISTRICT/CSEA, PERB M75-746, 1975
File — Box: 1, Folder: 45
Scope and Contents
Fact-Finder's Report Nov. 28th
Dates:
1975
NEW JERSEY TRANSPORTATION DEPARTMENT/LOCAL 195, IFPTE, OER-201, 1976
File — Box: 1, Folder: 46
Scope and Contents
Discipline of R. Kiederling, Award Nov. 16th
Dates:
1976
NYC FINANCE DEPARTMENT/DC 37, OCB A-7 3 0-7 8, 1978
File — Box: 1, Folder: 47
Scope and Contents
Wage Rate, Award July 10th
Dates:
1978
NYC HEALTH AND HOSPITALS/SSEU, LOCAL 371, OCB A-1232-81, 1981
File — Box: 1, Folder: 48
Scope and Contents
Discharge of I. Brummer, Award June 1st
Dates:
1981
NYS CORRECTION DEPARTMENT/CSEA, Fact-Finder Report, 1975
File — Box: 1, Folder: 49
Scope and Contents
May 14th
Dates:
1975
NYS CORRECTION (ARTHUR KILD/M. STATON, GRIEVANT, AAA 13671-0016-78, 1978
File — Box: 1, Folder: 50
Scope and Contents
Termination of M. Staton, Award December 22nd
Dates:
1978