Skip to main content

Box 12

 Container

Contains 130 Results:

Item 1: Selected Provisions in Union-Management Agreements in New York State, 1963

 File — Box: 12, Folder: 18
Scope and Contents

Author: New York Division of Research and Statistics

Notes: March 1963

Format: Publication

Language: English.

Dates: 1963

Item 1: Collective Agreements, A Pilot Survey

 File — Box: 12, Folder: 19
Scope and Contents

Author: Nova Scotia Department of Labor

Format: Publication

Language: English.

Item 2: Collective Agreement Survey

 File — Box: 12, Folder: 19
Scope and Contents

Author: Nova Scotia Department of Labor

Format: Publication

Language: English.

Item 1: Sample Contract for Local Units of Nurses in Hospitals and Nursing Homes, 1967

 File — Box: 12, Folder: 20
Scope and Contents

Author: American Nurses' Association

Format: Publication

Language: English.

Dates: 1967

Item 1: Der Betriebskollektivvertrag in der Sowjetischen Besatsungszone, 1955

 File — Box: 12, Folder: 21
Scope and Contents

Author: Alfred Leutwein

Notes: October 1955

Format: Publication

Language: German.

Dates: 1955

Item 1: The Labor Contract Rejection Problem: How Account for it? What Are its Results?, 1970

 File — Box: 12, Folder: 23
Scope and Contents

Author: Center for Information on America

Notes: March 1970

Format: Publication

Language: English.

Dates: 1970

Item 1: Union Contract in Retail Trade: Food Stores, 1948

 File — Box: 12, Folder: 24
Scope and Contents

Author: New York Department of Labor

Format: Publication

Language: English.

Dates: 1948

Item 2: Union Contracts in Retail Trade: Men's Hat and Haberdashery Stores, 1948

 File — Box: 12, Folder: 24
Scope and Contents

Author: New York Department of Labor

Format: Publication

Language: English.

Dates: 1948

Item 3: Union Contracts in Retail Trade: Shoe Stores, 1948

 File — Box: 12, Folder: 24
Scope and Contents

Author: New York Department of Labor

Format: Publication

Language: English.

Dates: 1948