Box 21
Container
Contains 20 Results:
New York, State of vs. CSEA, matter of fact-finding, McConnell on panel appointed by the Public Employee Relations Board, 1975
File — Box: 21, Folder: 1
Scope and Contents
4/25/75 opinion and recommendation
Dates:
1975
New York, State of, Department of Mental Hygiene, Newark Development Center vs. CSEA, 1978
File — Box: 21, Folder: 2
Scope and Contents
6/26/78 award, 8/3/78 reaffirmation of the award denying a modification request made by the State
Dates:
1978
New York, State of, Department of Mental Hygiene, Syracuse Development Center vs. CSEA, 1977
File — Box: 21, Folder: 3
Scope and Contents
1/12/77, folder 3 : New York State, Department of Mental Hygiene, St. Lawrence Psych Center, no date on rough copy of award
Dates:
1977
New York, State of, Department of Social Services vs. CSEA, 1977
File — Box: 21, Folder: 4
Scope and Contents
1/20/1977
Dates:
1977
New York State Electric and Gas Corp vs. International Brotherhood of Electrical Workers
File — Box: 21, Folder: 5
Scope and Contents
no award found in folder file
Dates:
1946-1984
New York State United Teachers vs. Professional Staff Organization of NYSUT, 1978
File — Box: 21, Folder: 6
Scope and Contents
3/15/1978
Dates:
1978
New York Telephone Co (Utica Area) vs. Communication Workers of America, Dist Ore, 1978
File — Box: 21, Folder: 7
Scope and Contents
10/6/1978
Dates:
1978
Newfare Central School Dist vs. Newfare Teachers Association, 1979
File — Box: 21, Folder: 8
Scope and Contents
6/13/1979
Dates:
1979
Newington, Connecticut, Board of Education vs. Newington Teachers Association, 1978
File — Box: 21, Folder: 9
Scope and Contents
7/12/1978
Dates:
1978
Newport, Rhode Island, School Committee vs. Teachers Association of Newport
File — Box: 21, Folder: 10
Scope and Contents
no date on award
Dates:
1946-1984