Skip to main content

Box 1

 Container

Contains 113 Results:

NYS CORRECTION (ARTHUR KILL)/COUNCIL 82 AFSCME, AAA 13671-0040-78, 1978

 File — Box: 1, Folder: 51
Scope and Contents

Discipline of P. DeGaetano, Award Oct. 16th

Dates: 1978

NYS CORRECTION (EDGECOMBE)/COUNCIL 82 AFSCME, AAA 13671 0001-77, 1977

 File — Box: 1, Folder: 52
Scope and Contents

Discipline of R. Russell, Award February 8th

Dates: 1977

NYS CORRECTION/COUNCIL 82 AFSCME, AAA 13671-0053-78, 1979

 File — Box: 1, Folder: 53
Scope and Contents

Dismissal of J. Wynn, Award Jan. 15th

Dates: 1979

NYS CORRECTION/COUNCIL 82 AFSCME, AAA 13671-0023-79, 1979

 File — Box: 1, Folder: 54
Scope and Contents

Discipline of J. Bethea, Award August 31st

Dates: 1979

NYS DRUG ABUSE COMMISSION/CSEA, AAA 1367-0075-75, 1975

 File — Box: 1, Folder: 55
Scope and Contents

Grievance of R. Jacobson, Award September 26th

Dates: 1975

NYS HEALTH (HELEN HAYES HOSPITAL)/ COUNCIL 82 AFSCME, AAA 1367-0007-76, 1976

 File — Box: 1, Folder: 56
Scope and Contents

Termination of M. Lyman, Award April 10th

Dates: 1976

NYS MENTAL HYGIENE (BROOKLYN DEVELOPMENTAL CENTER)/CSEA, AAA 1367-0323-76, 1977

 File — Box: 1, Folder: 57
Scope and Contents

Termination of V. Evans, Award February 2nd

Dates: 1977

NYS MENTAL HYGIENE (BROOKLYN DEVELOPMENTAL CENTER)/CSEA, AAA 1367-0213-76, 1976

 File — Box: 1, Folder: 58
Scope and Contents

Termination of Grievant, Award October 14th

Dates: 1976

NYS MENTAL HYGIENE (CENTRAL ISLIP)/CSEA, AAA 1367-0262-76, 1976

 File — Box: 1, Folder: 59
Scope and Contents

Termination of T. Demery, Award October 28th

Dates: 1976

NYS MENTAL HYGIENE (CENTRAL ISLIP]_/CSEA, AAA 1367-0220-&0221-75, 1976

 File — Box: 1, Folder: 60
Scope and Contents

Terminations of I. Johnson and M. Carty, Award February 4th

Dates: 1976