Box 187
Container
Contains 86 Results:
Item 5: Indianapolis Board of School Commissioners and Indianapolis Education Association, 1985-1986
File — Box: 187, Folder: 6
Scope and Contents
Agreement effective 8/29/1985 and expires on 8/31/1986. Covers 2892 workers in Indianapolis, IN
Dates:
1985-1986
Item 6: Indianapolis Board of School Commissioners and Indianapolis Education Association, 1986-1987
File — Box: 187, Folder: 6
Scope and Contents
Agreement effective 8/26/1986 and expires on 8/31/1987. Covers 3000 workers in Indianapolis, IN
Dates:
1986-1987
Item 7: Indianapolis Board of School Commissioners and Indianapolis Education Association, 1987-1989
File — Box: 187, Folder: 6
Scope and Contents
Agreement effective 9/1/1987 and expires on 8/31/1989. Covers 3120 workers in Indianapolis, IN
Dates:
1987-1989
Item 1: Cincinnati School District Board of Education and Cincinnati Teachers Association, Ohio Education Association, National Education Association, 1972-1974
File — Box: 187, Folder: 7
Scope and Contents
Agreement effective 8/1/1972 and expires on 1/19/1974. Covers 3000 workers in Cincinnati, OH
Dates:
1972-1974
Item 2: Cincinnati School District Board of Education and Cincinnati Teachers Association, Ohio Education Association, National Education Association, 1974-1976
File — Box: 187, Folder: 7
Scope and Contents
Agreement effective 1/1/1974 and expires on 12/31/1976. Covers 3047 workers in Cincinnati, OH
Dates:
1974-1976
Item 3: Cincinnati School District Board of Education and Cincinnati Federation of Teachers, American Federation of Teachers, AFL-CIO, Local 1520, 1977-1979
File — Box: 187, Folder: 7
Scope and Contents
Agreement effective 5/10/1977 and expires on 12/31/1979. Covers 3150 workers in Cincinnati, OH
Dates:
1977-1979