Box 7.1
Container
Contains 49 Results:
New York Rubber Corporation vs. Local 23453, Rubber Workers, 11/16/59, 1959
File — Box: 7.1, Folder: 38
Scope and Contents
Decision - Vacation Pay
Dates:
1959
Dave's Clinway Luncheonette vs. Allied Trades Council, 11/23/59, 1959
File — Box: 7.1, Folder: 39
Scope and Contents
Decision - Union Security, Financial Irresponsibility
Dates:
1959
Aurora Electric Company, Inc. vs. Local 400, Sheet Metal Workers International Association, 11/25/59, 1959
File — Box: 7.1, Folder: 40
Scope and Contents
Decision - Discharge, Improper Personal Conduct
Dates:
1959
Automobile Dealers Industrial Relations Association of New York, Inc. vs. Local 259, UAW, 11/25/59, 1959
File — Box: 7.1, Folder: 41
Scope and Contents
Decision - Holiday Pay
Dates:
1959
George W. Anderson, Inc. vs. Local 447, Printing Specialties and Paper Products Union, 11/30/59, 1959
File — Box: 7.1, Folder: 42
Scope and Contents
Decision - Rates of Pay
Dates:
1959
North American Aluminum Corporation vs. Local 258, Warehouse and Processing Workers Union, 12/10/59, 1959
File — Box: 7.1, Folder: 43
Scope and Contents
Decision - Back Pay, Lay-off, Vacation
Dates:
1959
Master Rule Manufacturing Co., Inc. vs. Local 2189, IAM, 12/11/59, 1959
File — Box: 7.1, Folder: 44
Scope and Contents
Decision - Seniority
Dates:
1959
Fifth Realty Corporation vs. Local 1, Independent Union of Building Service Employees, 12/14/59, 1959
File — Box: 7.1, Folder: 45
Scope and Contents
Decision - Discharge, Improper Work Practices
Dates:
1959
National Gypsum Co. vs. District 50, UMW, 12/15/59, 1959
File — Box: 7.1, Folder: 46
Scope and Contents
Decision - Discharge, Theft
Dates:
1959