Box 1
Container
Contains 113 Results:
SUFFOLK COUNTY BOCES/ADMINISTRATIVE AND SUPERVISORY ASSOCIATION, PERB M79-113, 1979
File — Box: 1, Folder: 103
Scope and Contents
Fact-Finder Report October 30th
Dates:
1979
TRANSPORT OF NEW JERSEY/AMALGAMATED TRANSIT UNION, NJSMB 80-589, 1981
File — Box: 1, Folder: 104
Scope and Contents
Work Assignment, Award May 22nd
Dates:
1981
ULSTER COUNTY LEGISLATURE/CSEA, AAA 1339-0811-77, 1977
File — Box: 1, Folder: 105
Scope and Contents
Work Transfer, Award December 12th
Dates:
1977
UNITY HOSPITAL/DISTRICT 1199, AAA 1330-0168-77, 1977
File — Box: 1, Folder: 106
Scope and Contents
Grievance of Colleen Davis, Award May 4th
Dates:
1977
U.S. HEW/AFGE LOCAL 2369, FMCS 77K16367, 1977
File — Box: 1, Folder: 107
Scope and Contents
Job Change, Award December 24th
Dates:
1977
U.S. HEW/AFGE LOCAL 3369, FMCS 77K20450, 1977
File — Box: 1, Folder: 108
Scope and Contents
Documents in Employee File, Award December 6th
Dates:
1977
U.S.MILITARY TRAFFIC MANAGEMENT/AFGE LOCAL 2855, FMCS 80K-19926, 1980
File — Box: 1, Folder: 109
Scope and Contents
Removal of J. Kachmar, Award October 14th
Dates:
1980
WHITE PLAINS (CITY OF)/LOCAL 45 6, SANITATION AND INCINERATOR WORKERS, AAA 1339-1748-75, 1976
File — Box: 1, Folder: 110
Scope and Contents
Holiday Pay, Award May 17th
Dates:
1976
WILTWYCK SCHOOL/DISTRICT COUNCIL 1707 AFSCME, AAA 1330-1436-77, 1978
File — Box: 1, Folder: 111
Scope and Contents
Seniority in Layoff, Award May 17th
Dates:
1978
YONKERS (CITY OF)/FIRE FIGHTERS, PERB M75-914, 1977
File — Box: 1, Folder: 112
Scope and Contents
Award May 24th
Dates:
1977