Skip to main content

Archives at Cornell

Box 574

 Container

Contains 50 Results:

Item 1: Collective bargaining agreement between Macy's New York and Local 1-S Retail, Wholesale, Department Store Workers Union, A.F.L.-C.I.O.: agreement of March 3, 1989, 1989

 File — Box: 574, Folder: 5
Scope and Contents

Author: Retail, Wholesale, and Department Store Union. Local 1-S Department Store Workers Union (New York, N.Y.)

Format: Publication

Language: English.

Dates: 1989

Item 2: Memorandum of understanding, the Jewish Guild for the Blind and District 1199, National Union of Hospital and Health Care Employees

 File — Box: 574, Folder: 5
Scope and Contents

Author: Jewish Guild for the Blind; National Union of Hospital and Health Care Employees. District 1199

Format: Publication

Language: English.

Dates: 1827-2011

Item 1: Agreement between the Presbyterian Hospital in the City of New York and Local 1199.(poor photo copy), 1973

 File — Box: 574, Folder: 6
Scope and Contents

Author: Presbyterian Hospital in the City of New York; National Union of Hospital and Health Care Employees. District 1199

Format: Publication

Language: English.

Dates: 1973

Item 4: Agreement between Strong Memorial Hospital and National Union of Hospital and Health Care Employees, RWDSU, AFL-CIO: July 1, 1976 through June 30, 1978, 1976-1978

 File — Box: 574, Folder: 6
Scope and Contents

Author: Strong Memorial Hospital; National Union of Hospital and Health Care Employees

Notes: Copy 2.

Format: Publication

Language: English.

Dates: 1976-1978

Item 6: Collective bargaining agreement Association of Voluntary Long-Term Care Agencies with Local 1199, Drug and Hospital Union, R.W.D.S.U., AFL-CIO: July 1, 1970-June 30,1972, 1970-1972

 File — Box: 574, Folder: 6
Scope and Contents

Author: Association of Voluntary Long-Term Care Agencies; National Union of Hospital and Nursing Home Employees. Local 1199 Drug and Hospital Union (New York, N.Y.)

Format: Publication

Language: English.

Dates: 1970-1972