Box 2
Container
Contains 11 Results:
St. Louis Southwestern RR; Hubbell Inc.; Giant Foods; Boston and Maine Corp.
File — Box: 2
Dates:
1969-1993
Before Administration Board No. 387
File — Box: 2, Folder: 1
Employee's Exhibit No. V1 + V3
File — Box: 2, Folder: 2
Scope and Contents
Employee's Exhibit No. V1 Maine Central railroad Company Portland Terminal company Schedule of Rules Governing Rates of Pay and Working Conditions of train and Yard Service Employees Effective July 1, 1969; Collective Agreements between Canadian Pacific Limited and United Transportation Union on behalf of the Conductors, Baggagemen, trainmen, Yardmen, Switchtenders, Yardmasters employed on the Brownville, Maine and Newport, Vermont Seniority Rosters Reprinted November 1, 1974
Dates:
1969-1993
Memorandum of Agreement; Boston and Maine Corporation, Average Annual 1978 Wage for employees in Domestic Industries
File — Box: 2, Folder: 3
Before Board of Arbitration No. 387 Statement
File — Box: 2, Folder: 4
Giant Food Inc. and United Food & commercial Workers, Local 400; June 28, 1993
File — Box: 2, Folder: 5
Giant of Landover, Inc. Appellant
File — Box: 2, Folder: 6
Giant food Inc. -- UFCW Local 400 Discharge
File — Box: 2, Folder: 7
Giant food - UFCW Local 400
File — Box: 2, Folder: 8
Hubbell Lighting FMCS
File — Box: 2, Folder: 9