Box 553
Container
Contains 56 Results:
Item 10: Agreement between the State of Maine and the Maine State Employees Association: Operations, Maintenance and Support Services Bargaining Unit: 1978-1980, 1978-1980
File — Box: 553, Folder: 5
Scope and Contents
Author: MSAE (Maine State Employees Association)
Notes: Copy 2.
Format: Publication
Language: English.
Dates:
1978-1980
Item 1: Scoreboard, 1978
File — Box: 553, Folder: 6
Scope and Contents
Author: Brotherhood of Maintenance of Way Employees
Notes: June 1978.
Format: Publication
Language: English.
Dates:
1978
Item 2: Scoreboard, 1979
File — Box: 553, Folder: 6
Scope and Contents
Author: Brotherhood of Maintenance of Way Employees
Notes: May 1979.
Format: Publication
Language: English.
Dates:
1979
Item 3: Maintenance of Way Employes' Supplement sickness benefit agreement, 1973
File — Box: 553, Folder: 6
Scope and Contents
Author: Brotherhood of Maintenance of Way Employees
Format: Publication
Language: English.
Dates:
1973
Item 4: Maintenance of Way Employes' Supplement sickness benefit agreement, 1973
File — Box: 553, Folder: 6
Scope and Contents
Author: Brotherhood of Maintenance of Way Employees
Notes: Copy 2.
Format: Publication
Language: English.
Dates:
1973
Item 5: Agreement dated April 27, 1973 between railroads represented by the National Carriers' Conference Committee and employees of such railroads represented by the Brotherhood of Maintenance of Way Employes, 1973
File — Box: 553, Folder: 6
Scope and Contents
Author: Brotherhood of Maintenance of Way Employees
Format: Publication
Language: English.
Dates:
1973