Skip to main content

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

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 (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