Box 607
Contains 53 Results:
Item 1: Winning better conditions with the C.I.O., 1937
Author: Committee for Industrial Organization
Notes: Publication no.10
Format: Publication
Language: English.
Item 2: Ethical practices code of the Textile Workers Union of America, AFL-CIO, 1960
Author: Textile Workers Union of America
Format: Publication
Language: English.
Item 3: The hollow promise : the conspiracy to deny Southern textile workers the benefits of collective bargaining, 1967
Author: Textile Workers Union of America
Format: Publication
Language: English.
Item 1: Constitution and by-laws, 1982
Author: Tile, Marble, Terrazzo, Finishers, Shopworkers, & Granite Cutters International Union
Format: Publication
Language: English.
Item 1: Professional Staff Recognition Agreement, 1970
Author: BOCES (Board of Cooperative Educational Services) Tompkins, Seneca, and Tioga Counties
Format: Publication
Language: English.
Item 2: Service Personnel, Recognition Agreement and negotiated policy agreement, 1970
Author: BOCES (Board of Cooperative Educational Services) Tompkins, Seneca, and Tioga Counties
Format: Publication
Language: English.
Item 1: By-laws, 1973
Author: Local 1
Format: Publication
Language: English.
Item 1: Agreement between New York City Transit Authority and Transit Supervisors Benevolent Association : effective July 1, 1970 to June 30, 1972, 1970-1972
Author: New York City Transit Authority; Transit Supervisors Benevolent Association
Format: Publication
Language: English.
Item 1: Agreement between New York City Transit Authority and Amalgamated Transit Union, AFL-CIO, Division 1056 : effective January 1, 1970, 1970
Author: New York City Transit Authority; Amalgamated Transit Union
Format: Publication
Language: English.
Item 2: This agreement is made and entered into as of October 1, 1981 by and between United Cerebral Palsy of New York City, Inc., 1981
Author: United Cerebral Palsy of New York City, Inc.; Amalgamated Transit Union
Format: Publication
Language: English.