Skip to main content

Box 13

 Container

Contains 179 Results:

Item 3: A Guide to Representation Proceedings under the Taylor Law, 1968

 File — Box: 13, Folder: 58
Scope and Contents

Author: New York State Public Employment Relations Board

Format: Publication

Language: English.

Dates: 1968

Item 4: Mandatory Subjects for Bargaining, 1969

 File — Box: 13, Folder: 58
Scope and Contents

Author: Arnold Ordman

Notes: May 13, 1969

Format: Publication

Language: English.

Dates: 1969

Item 1: Your Stake in Collective Bargaining, 1946

 File — Box: 13, Folder: 59
Scope and Contents

Author: Public Affairs Committee, Inc.

Format: Publication

Language: English.

Dates: 1946

Item 2: Innovation in Collective Bargaining, 1968

 File — Box: 13, Folder: 59
Scope and Contents

Author: Stanley Young

Notes: Copy 2

Format: Publication

Language: English.

Dates: 1968

Item 3: The ABC's of Collective Bargaining, 1968

 File — Box: 13, Folder: 59
Scope and Contents

Author: Chester Biesen

Notes: December 1968

Format: Publication

Language: English.

Dates: 1968

Item 4: The Challenge to Collective Bargaining

 File — Box: 13, Folder: 59
Scope and Contents

Author: George W. Taylor

Format: Publication

Language: English.

Item 5: Where Union Members Stand on 1958 Demands, 1958

 File — Box: 13, Folder: 59
Scope and Contents

Author: Opinion Research Corporation

Notes: May 1958

Format: Publication

Language: English.

Dates: 1958

Item 6: Labor relations Specialists Talk About the Future of Collective Bargaining, 1965

 File — Box: 13, Folder: 59
Scope and Contents

Author: Opinion Research Corporation

Notes: June 1965

Format: Publication

Language: English.

Dates: 1965

Item 7: Free and Responsible Collective Bargaining and Industrial Peace, 1962

 File — Box: 13, Folder: 59
Scope and Contents

Author: U.S. Advisory Committee on Labor-Management Policy

Notes: May 1, 1962

Format: Publication

Language: English.

Dates: 1962