Box 512
Container
Contains 30 Results:
Item 2: Agreement between the County of Tompkins and Tompkins County Unit, Local 855 of the Civil Service Employees' Association, Inc., American Federation of State, County & Municipal Employees: January 1, 1990 - December 31, 1993, 1990-1993
File — Box: 512, Folder: 4
Scope and Contents
Language: English.
Dates:
1990-1993
Item 3: Agreement by and between the County of Tompkins and Tompkins County Unit, Local 855 of the Civil Service Employees' Association, Inc., Local 1000, AFSCME, AFL-CIO, American Federation of State, County & Municipal Employees: January 1, 1994 - December 31,, 1994-1997
File — Box: 512, Folder: 4
Scope and Contents
Language: English.
Dates:
1994-1997
Item 4: Agreement by and between the City of Ithaca and the Civil Service Employees' Association, Inc., Local 1000, AFSCME, AFL-CIO, City of Ithaca Administrative Unit, Thompkins County Local 855: January 1, 1993 - December 31, 1995, 1993-1995
File — Box: 512, Folder: 4
Scope and Contents
Language: English.
Dates:
1993-1995
Item 1: Constitution, 1972
File — Box: 512, Folder: 5
Scope and Contents
Language: English.
Dates:
1972
Item 2: Constitution, 1972
File — Box: 512, Folder: 5
Scope and Contents
Notes: Copy 2.
Format: Publication
Language: English.
Dates:
1972
Item 1: Constitution, 1988
File — Box: 512, Folder: 6
Scope and Contents
Language: English.
Dates:
1988
Item 2: Constitution, 1990
File — Box: 512, Folder: 6
Scope and Contents
Language: English.
Dates:
1990
Item 3: Constitution, 1992
File — Box: 512, Folder: 6
Scope and Contents
Language: English.
Dates:
1992
Item 4: Constitution, 1994
File — Box: 512, Folder: 6
Scope and Contents
Language: English.
Dates:
1994
Item 5: Agreement between Granite City Steel Division, National Steel Corporation, Blast Furnace Department, International Chemical Workers Union, Local Union No. 50: Dated October 1, 1989, 1989
File — Box: 512, Folder: 6
Scope and Contents
Language: English.
Dates:
1989