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