Friedman, Clara Arbitration Files, 1975-1985
Collection Number: 5770

Kheel Center for Labor-Management Documentation & Archives
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Clara Friedman Arbitration Files, 1975-1985
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5770
Abstract:
Collective labor agreements
Creator:
Friedman, Clara
Quanitities:
8 cubic feet
Language:
Collection material in English
Access to the collections in the Kheel Center is restricted. Please contact a reference archivist for access to these materials.
Conditions Governing Use

This collection must be used in keeping with the Kheel Center Information Sheet and Procedures for Document Use.

INFORMATION FOR USERS

Preferred Citation

Clara Friedman Arbitration Files #5770. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5251: New York City Mayor's Advisory Transit Committee Hearing Transcripts and Records

SUBJECTS

Names:
Friedman, Clara H.
Civil Service Employees Association (N.Y.)
General Motors Corporation
International Union of Electrical, Radio and Machine Workers
Pan American World Airways, Inc.
New York (State). Department of Mental Hygiene
Subjects:
Arbitration, Industrial--United States.

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
ADELPHI UNIVERSITY/SEIU, AAA 1730-0173-80
1980
Scope and Contents
Calculation of Overtime Award October 12th
Box 1 Folder 2
AMERICAN BANK NOTE/GRAPKIC ARTS, AAA 1330-0060-80
1980
Scope and Contents
Discharge of J. Friedman, Award March 5th
Box 1 Folder 3
BETH ISRAEL MEDICAL CENTER/DISTRICT 1199, AAA 1330-1443-77
1978
Scope and Contents
Discharge of C. Quinones, Award January 23rd
Box 1 Folder 4
BOULDER (CITY OF)/PBA, AAA 7139-0213-77
1977
Scope and Contents
Discharge of J. Andrews, October 7th
Box 1 Folder 5
BUTLER AVIATION/TEAMSTERS, FMCS 75K16579
1975
Scope and Contents
Layoffs, etc. Agreement reached November 25th
Box 1 Folder 6
CARLE PLACE SCHOOL DISTRICT/TEACHERS
1977
Scope and Contents
PERB Fact-Finding, Report January 13th
Box 1 Folder 7
CARLE PLACE SCHOOL DISTRICT/ADMINISTRATORS
1978
Scope and Contents
PERB Fact-Finding, Report May 31st
Box 1 Folder 8
COMMUNITY HOSPITAL OF BROOKLYN/DISTRICT 1199, AAA 1330-0710-77
1977
Scope and Contents
Benefit Funds, Stipulation August 5th
Box 1 Folder 9
COMSEWOGUE SCHOOL DISTRICT/TEACHERS, AAA 1339-1373-76
1977
Scope and Contents
Reassignment, Award February 11th
Box 1 Folder 10
CONSUMERS UNION/NEWSPAPER GUILD, Denial of bumping, AAA 1330-1569-80
1981
Scope and Contents
Award July 8th
Box 1 Folder 11
CULINARY INSTITUTE/SEIU, Local 74, NYSMB A80-1248
1980
Scope and Contents
Discharge of S. Shubosky, Award November 13th
Box 1 Folder 12
DANNON MILK/TEAMSTERS LOCAL 584, AAA 1330-0808-80
1980
Scope and Contents
Attendance Control Plan, Award September 22th
Box 1 Folder 13
DEAN PRODUCTS/ TEAMSTERS LOCAL 810, AAA 1330-1173-81
1981
Scope and Contents
Vacation, of C. Carter, Award November 30th
Box 1 Folder 14
EASTMOUNT/MARINE ENGINEERS, Contributions to MEBA Benefit Plans
1978
Scope and Contents
Award January 20th
Box 1 Folder 15
FLOWER & FIFTH AVENUE HOSPITALS/DISTRICT 119 9, Change of Wage Payment-Period, AAA 1330-0628-76
1977
Scope and Contents
Award January 17th
Box 1 Folder 16
FORMS TRUCKING/TEAMSTERS LOCAL 282, AAA 1730-0255-81, Reinstatement of J. Edwards
1981
Scope and Contents
October 6th, Award
Box 1 Folder 17
GENERAL MOTORS, PLANT GUARDS LOCAL 64, Appeal Case A-10, Termination of Security Officer
1975
Scope and Contents
December 19th; Award
Box 1 Folder 18
GENERAL MOTORS/IUERM, Appeal Case M-4281
1976
Scope and Contents
Discharge of A.D.C. Award
Box 1 Folder 19
GENERAL MOTORS, IUERM, Umpire Case N-5
1976
Scope and Contents
Shift Entitlement, Award April 8th
Box 1 Folder 20
GENERAL MOTORS/IUERM, Appeal Case N-309
1976
Scope and Contents
Reinstatement, Award March 19th
Box 1 Folder 21
GENERAL MOTORS/IUERM, Appeal Case N-24
1975
Scope and Contents
Discharge, Award October 30th
Box 1 Folder 22
GENERAL MOTORS/IUERM, Appeal Case N-4085
1975
Scope and Contents
Discharge, Award November 14th
Box 1 Folder 23
GREAT NECK SCHOOL DISTRICT/ADULT EDUCATION TEACHERS, PERB M76-618
1976
Scope and Contents
Fact-Finder's Report October 15th
Box 1 Folder 24
GREAT NECK SCHOOL DISTRICT/BUILDINGS AND GROUNDS EMPLOYEES, PERBM76-223
1976
Scope and Contents
Fact-Finder's Report October 6th
Box 1 Folder 25
GRISTEDE/TEAMSTERS LOCAL 202, AAA 1330-0398-80
1980
Scope and Contents
Holiday Pay, Award July 21st
Box 1 Folder 26
HARLEM HOSPITAL/DOCTORS, AAA 1330-1352-79
1980
Scope and Contents
Termination of N. Weekes, Award March 19th
Box 1 Folder 27
HARLEM HOSPITAL/DISTRICT 1199, AAA1330-1000-78
1978
Scope and Contents
Discharge of J. Tyson, Award November 11th
Box 1 Folder 28
HAUPPAGE SCHOOLS/OFFICE STAFF, PERB M81-292
1981
Scope and Contents
Fact-Finder's Report October 16th
Box 1 Folder 29
HAUPPAGE SCHOOLS/SEIU, LOCAL 144, PERB M81-276
Scope and Contents
Fact-Finder's Report October 16th
Box 1 Folder 30
HEMPSTEAD SCHOOLS/TEACHERS, AAA 1739-0196-80
1981
Scope and Contents
Evaluation of L. Bembry, Award January 20th
Box 1 Folder 31
HERRICKS SCHOOLS/ADMINISTRATORS AND SUPERVISORS, AAA 1739-0090-78
1979
Scope and Contents
Per Diem Pay, Award March 8th
Box 1 Folder 32
ITT/CWA, LOCAL 1172, AAA 1330-0961-80
1981
Scope and Contents
Assignment wage-rate, Award April 22nd
Box 1 Folder 33
JERSEY CITY BOARD OF EDUCATION/TEACHERS, PERC AR-79-214
1979
Scope and Contents
Stipend for Remedial Reading Teachers, Sward June 13th
Box 1 Folder 34
JEWISH HOME FOR AGED/DISTRICT 1199, AAA 1330-1894-76
1977
Scope and Contents
Night Shift Differential, Award April 4th
Box 1 Folder 35
KINGS PARK SCHOOL DISTRICT/CSEA, AAA 1339-1157-77
1977
Scope and Contents
Anniversary Date, Award December 20th
Box 1 Folder 36
LACKAWANNA CITY SCHOOL DISTRICT/CSEA, PERB A80-203
1981
Scope and Contents
Bumping down, Award April 10th
Box 1 Folder 37
LAKELAND SCHOOL DISTRICT/AFT, PERB M76-216
1976
Scope and Contents
Fact-Finder Report July 16th
Box 1 Folder 38
LEGAL AID SOCIETY/ATTORNEYS, AAA 1330-1765-76
1977
Scope and Contents
Suspension of H. Meyerson, Award March 8th
Box 1 Folder 39
LINDENHURST BOARD OF EDUCATION/TEACHERS, Grievances of P. Quinn
1977
Scope and Contents
Award Oct. 25th
Box 1 Folder 40
LLOYD HARBOR/PBA, PERB A76-135
1976
Scope and Contents
Tours of Duty and Vacations, Award September 28th
Box 1 Folder 41
MAIMONIDES/DISTRICT 1199, AAA 1330-0685-78
1978
Scope and Contents
Termination of D. Green, Award October 14th
Box 1 Folder 42
MALLON, PETER F./GRAPHIC ARTS, Vacation Credits
1982
Scope and Contents
Award Oct. 27th
Box 1 Folder 43
METROPOLITAN MUSEUM OF ART/AFSCME, AAA 1330-0851-77
1977
Scope and Contents
Discharge of J. Gill Award Oct. 19th
Box 1 Folder 44
MOUNT SINAI HOSPITAL/DISTRICT 1199, AAA 1330-0908-77
1977
Scope and Contents
Termination of A. Nicholson, Award Oct. 15th
Box 1 Folder 45
NANUET SCHOOL DISTRICT/CSEA, PERB M75-746
1975
Scope and Contents
Fact-Finder's Report Nov. 28th
Box 1 Folder 46
NEW JERSEY TRANSPORTATION DEPARTMENT/LOCAL 195, IFPTE, OER-201
1976
Scope and Contents
Discipline of R. Kiederling, Award Nov. 16th
Box 1 Folder 47
NYC FINANCE DEPARTMENT/DC 37, OCB A-7 3 0-7 8
1978
Scope and Contents
Wage Rate, Award July 10th
Box 1 Folder 48
NYC HEALTH AND HOSPITALS/SSEU, LOCAL 371, OCB A-1232-81
1981
Scope and Contents
Discharge of I. Brummer, Award June 1st
Box 1 Folder 49
NYS CORRECTION DEPARTMENT/CSEA, Fact-Finder Report
1975
Scope and Contents
May 14th
Box 1 Folder 50
NYS CORRECTION (ARTHUR KILD/M. STATON, GRIEVANT, AAA 13671-0016-78
1978
Scope and Contents
Termination of M. Staton, Award December 22nd
Box 1 Folder 51
NYS CORRECTION (ARTHUR KILL)/COUNCIL 82 AFSCME, AAA 13671-0040-78
1978
Scope and Contents
Discipline of P. DeGaetano, Award Oct. 16th
Box 1 Folder 52
NYS CORRECTION (EDGECOMBE)/COUNCIL 82 AFSCME, AAA 13671 0001-77
1977
Scope and Contents
Discipline of R. Russell, Award February 8th
Box 1 Folder 53
NYS CORRECTION/COUNCIL 82 AFSCME, AAA 13671-0053-78
1979
Scope and Contents
Dismissal of J. Wynn, Award Jan. 15th
Box 1 Folder 54
NYS CORRECTION/COUNCIL 82 AFSCME, AAA 13671-0023-79
1979
Scope and Contents
Discipline of J. Bethea, Award August 31st
Box 1 Folder 55
NYS DRUG ABUSE COMMISSION/CSEA, AAA 1367-0075-75
1975
Scope and Contents
Grievance of R. Jacobson, Award September 26th
Box 1 Folder 56
NYS HEALTH (HELEN HAYES HOSPITAL)/ COUNCIL 82 AFSCME, AAA 1367-0007-76
1976
Scope and Contents
Termination of M. Lyman, Award April 10th
Box 1 Folder 57
NYS MENTAL HYGIENE (BROOKLYN DEVELOPMENTAL CENTER)/CSEA, AAA 1367-0323-76
1977
Scope and Contents
Termination of V. Evans, Award February 2nd
Box 1 Folder 58
NYS MENTAL HYGIENE (BROOKLYN DEVELOPMENTAL CENTER)/CSEA, AAA 1367-0213-76
1976
Scope and Contents
Termination of Grievant, Award October 14th
Box 1 Folder 59
NYS MENTAL HYGIENE (CENTRAL ISLIP)/CSEA, AAA 1367-0262-76
1976
Scope and Contents
Termination of T. Demery, Award October 28th
Box 1 Folder 60
NYS MENTAL HYGIENE (CENTRAL ISLIP]_/CSEA, AAA 1367-0220-&0221-75
1976
Scope and Contents
Terminations of I. Johnson and M. Carty, Award February 4th
Box 1 Folder 61
NYS MENTAL HEALTH (CREEDMOOR)/COUNCIL 82 AFSCME, AAA 13671-0039-79
1979
Scope and Contents
Discharge of F. Newton, Award November 1st
Box 1 Folder 62
NYS MENTAL HYGIENE (CREEDMOOR)/CSEA, AAA 1367-0353-76
1977
Scope and Contents
Suspension of R. Staley, Award March 1st
Box 1 Folder 63
NYS MENTAL HYGIENE (CREEDMOOR)/CSEA, AAA 1367-0120-77
1977
Scope and Contents
Suspension of J. Kelly, Award May 31st
Box 1 Folder 64
NYS MENTAL HYGIENE (KINGSBORO)/CSEA, AAA 1367-0200-76
1976
Scope and Contents
Discipline of K. Johnson, Award September 30th
Box 1 Folder 65
NYS MENTAL HYGIENE (KINGS PARK)/CSEA AAA 1367-0370-76
1977
Scope and Contents
Termination of J. Clancy, Award January 12th
Box 1 Folder 66
NYS MENTAL HYGIENE (LETCHWORTH)/CSEA, AAA 1367-0135-75
1975
Scope and Contents
Termination of J. Turner, Award December 16th
Box 1 Folder 67
NYS MENTAL HYGIENE (PILGRIM PSYCHIATRIC CENTER)/CSEA, AAA 1367-0036-77
1977
Scope and Contents
Termination of S. Elefterion, Award February 24th
Box 1 Folder 68
NYS MENTAL HYGIENE (PILGRIM)/CSEA, AAA 1367-0085-77
1977
Scope and Contents
Termination of Juan Castro, Award April 6th
Box 1 Folder 69
NYS MENTAL HYGIENE (PILGRIM)/CSEA, AAA 1367-0078-76
1976
Scope and Contents
Suspension of J. Oalden, Award April 16th
Box 1 Folder 70
NYS MENTAL HYGIENE (PILGRIM)/CSEA, AAA 1367-0215 &0216&0217-75
1976
Scope and Contents
Terminations of 0.Gentry, M. Broderick, C. Gaines, Award February 3rd
Box 1 Folder 71
NYS MENTAL HYGIENE (PILGRIM)/CSEA
1975
Scope and Contents
Posting of Exam, Award November 18th
Box 1 Folder 72
NYS MENTAL HYGIENE (QUEENS)/CSEA, AAA 1367-0020-77
1977
Scope and Contents
Discipline of F. Alexander, R. Alexander, February 3rd
Box 1 Folder 73
NYS MENTAL HYGIENE (ROCKLAND)/CSEA, AAA 1367-0152-76
1976
Scope and Contents
Discipline of R. Williams, Award June 21st
Box 1 Folder 74
NYS MENTAL HYGIENE (ROCKLAND)/CSEA, AAA 1367-0052-75
1975
Scope and Contents
Discipline of S. Remick, Award August 14th
Box 1 Folder 75
NYS MENTAL HYGIENE (WASSAIC)/CSEA, AAA 1367-0034-77
1977
Scope and Contents
Discipline of E. Wright, Award March 3rd
Box 1 Folder 76
NYS MENTAL HYGIENE (WASSAIC)/CSEA, AAA 1367-0012-77
1977
Scope and Contents
Discipline of P. Williams, Award March 8th
Box 1 Folder 77
NYS MENTAL HYGIENE (WILLOWBROOK)/CSEA, AAA 1367-0136-76
1976
Scope and Contents
Discipline of R. Cummings, Award June 8th
Box 1 Folder 78
NYS MENTAL HYGIENE (WILLOWBROOK)/CSEA, AAA 1367-185-76
1976
Scope and Contents
Discipline of G. Hanulak, Award August 4th
Box 1 Folder 79
NYS MENTAL HYG IENE(WILLOWBROOK)/CSEA, AAA 1367-0025-76
1976
Scope and Contents
Discipline of J. King, Award March 10th
Box 1 Folder 80
NYS MENTAL HYGIENE (WILLOWBROOK)/CSEA, AAA 1367-0120-76
1976
Scope and Contents
Discipline of M. Scott, Award May 24th
Box 1 Folder 81
NYS PARKS (ROBERTO CLEMENTE PARK)/ COUNCIL 82, AFSCME, AAA 13671-0029-79
1979
Scope and Contents
Discipline of J. Aponte, Award August 31st
Box 1 Folder 82
NY TELEPHONE/CWA, TELCO FILE A-75-82
1977
Scope and Contents
Suspension of B. Zaino, Award January 18th
Box 1 Folder 83
OCEANSIDE SCHOOL DISTRICT/TEACHERS, PERB M76-131
1976
Scope and Contents
Fact-Finder's Report September 2nd
Box 1 Folder 84
OVERSEAS NATIONAL AIRWAYS/TEAMSTERS LOCAL 851, AAA 1330-1403-77
1978
Scope and Contents
Layoff, Award April 26th
Box 1 Folder 85
PAN AM/TWU (H. Bandison), COM-79-4-JFK
1980
Scope and Contents
Award August 11th
Box 1 Folder 86
PAN AM/TWU LOCAL 504, M-80-272-JFK
1981
Scope and Contents
Discharge of Malitch, Award June 8th
Box 1 Folder 87
PAN AM/TEAMSTERS, C-78-117-HO
1979
Scope and Contents
Discharge of S.S.L. Lo, Award June 7th
Box 1 Folder 88
PLAINFIELD BOARD OF EDUCATION/TEACHERS, AAA 1839-0269-75D
1975
Scope and Contents
Salary Placement, Award September 16th
Box 1 Folder 89
POUGHKEEPSIE (CITY OF)/CSEA, AAA 1330-0699-77
1977
Scope and Contents
Discipline of C. Abbott, Award June 27th
Box 1 Folder 90
PRATT INSTITUTE/AFT, AAA 1330-0956-78
1979
Scope and Contents
Tenure of R. Borichewski, Award January 29th
Box 1 Folder 91
PRINTERS LITHOGRAPHING/GRAPHIC ARTS
1982
Scope and Contents
Discharge of J. Hacker, Award November 12th
Box 1 Folder 92
REVERE SMELTING/TEAMSTERS LOCAL 707, AAA 1330-1120-80
1980
Scope and Contents
Discharge of W. Spafford, Award October 2nd
Box 1 Folder 93
ROCKLAND COUNTY/CSEA
1976
Scope and Contents
Safety Shoes, Award July 2nd
Box 1 Folder 94
ROCKLAND COUNTY/CSEA (B. Powell)
1978
Scope and Contents
Award December 14th
Box 1 Folder 95
ROSLYN SCHOOL DISTRICT/CUSTODIAL,BUS,MAINTENACE, PERB M75-376
1975
Scope and Contents
Fact-Finder Report July 18th
Box 1 Folder 96
ROSLYN SCHOOL DISTRICT/ADMINISTRATORS AND SUPERVISORS, PERB M75-358
1975
Scope and Contents
Fact-Finder Report, July 23rd
Box 1 Folder 97
ROSLYN SCHOOL DISTRICT/SECRETARIES, PERB 75-125
1975
Scope and Contents
Fact-Finder Report July 17th
Box 1 Folder 98
RYDER TRUCK RENTAL, IAM LOCAL 447, AAA 1330-0572-82
1982
Scope and Contents
Discharge of E. Balla, Award July 22nd
Box 1 Folder 99
SCHENECTADY (CITY OF)/PBA, PERB A 78-288
1979
Scope and Contents
Tour Assignments, Award May 4th
Box 1 Folder 100
SELFHELP COMMUNITY SERVICES/DISTRICT COUNCIL 1707, AFSCME
1981
Scope and Contents
Vacation and Sick Pay, Award January 12th
Box 1 Folder 101
SINGER, BARRY/EQUITY-LEAGUE WELFARE AND PENSION TRUST FUNDS, AAA 1330-0217-77
1977
Scope and Contents
Required Contributions, Award June 23rd
Box 1 Folder 102
SOUTHSIDE HOSP./DISTR.1199 (J. Pasquerella) AAA1730-0233-80
1981
Scope and Contents
Award July 27th
Box 1 Folder 103
SUFFOLK COUNTY BOCES/ADMINISTRATIVE AND SUPERVISORY ASSOCIATION, PERB M79-113
1979
Scope and Contents
Fact-Finder Report October 30th
Box 1 Folder 104
TRANSPORT OF NEW JERSEY/AMALGAMATED TRANSIT UNION, NJSMB 80-589
1981
Scope and Contents
Work Assignment, Award May 22nd
Box 1 Folder 105
ULSTER COUNTY LEGISLATURE/CSEA, AAA 1339-0811-77
1977
Scope and Contents
Work Transfer, Award December 12th
Box 1 Folder 106
UNITY HOSPITAL/DISTRICT 1199, AAA 1330-0168-77
1977
Scope and Contents
Grievance of Colleen Davis, Award May 4th
Box 1 Folder 107
U.S. HEW/AFGE LOCAL 2369, FMCS 77K16367
1977
Scope and Contents
Job Change, Award December 24th
Box 1 Folder 108
U.S. HEW/AFGE LOCAL 3369, FMCS 77K20450
1977
Scope and Contents
Documents in Employee File, Award December 6th
Box 1 Folder 109
U.S.MILITARY TRAFFIC MANAGEMENT/AFGE LOCAL 2855, FMCS 80K-19926
1980
Scope and Contents
Removal of J. Kachmar, Award October 14th
Box 1 Folder 110
WHITE PLAINS (CITY OF)/LOCAL 45 6, SANITATION AND INCINERATOR WORKERS, AAA 1339-1748-75
1976
Scope and Contents
Holiday Pay, Award May 17th
Box 1 Folder 111
WILTWYCK SCHOOL/DISTRICT COUNCIL 1707 AFSCME, AAA 1330-1436-77
1978
Scope and Contents
Seniority in Layoff, Award May 17th
Box 1 Folder 112
YONKERS (CITY OF)/FIRE FIGHTERS, PERB M75-914
1977
Scope and Contents
Award May 24th
Box 1 Folder 113
YONKERS (CITY OF)/PBA, PERB M75-680
1977
Scope and Contents
Interest Arbitration, Award April 28th
Box 2 Folder 1
A & P/IBT (Handley Discharge) AAA 1330-1395-83
1984
Scope and Contents
Stipulation
Box 2 Folder 2
ADELPHI UNIV./AAUP
Scope and Contents
transcripts and papers on a case that was settled during hearings; no award issued.
Box 2 Folder 3
ALLEGHENY CTY.SAN.AUTH./UTILITY WKRS AAA 55-39-0152-82
1982
Scope and Contents
Award November 10th
Box 2 Folder 4
AMERICAN BOOK/GRAPHIC ARTS(J. Cameron) AAA1330-0347-82
1982
Scope and Contents
Award June 9th
Box 2 Folder 5
AMSTAR/ILA (H. Stozek) AAA 1330-1046-80
1980
Scope and Contents
Award December 19th
Box 2 Folder 6
Bloomingdales/STORRWORKERS (R. Dispirito) AAA 1330-1110-85 Withdraw.
1985
Scope and Contents
December
Box 2 Folder 7
BOAR'S HEAD/BUTCHER. NYSMB A78-156
1978
Scope and Contents
Award June 19th
Box 2 Folder 8
BOWNE/PRESSMEN (Web Press)
1983
Scope and Contents
Award February 2nd
Box 2 Folder 9
BRINK'S/I-B.T.
1983
Scope and Contents
Award March 9th
Box 2 Folder 10
BRONX-LEBANON HOSP. URSES (S. Gallousis) AAA 1330-1357-81
1983
Scope and Contents
Award March 18th
Box 2 Folder 11
BROOKLYN HOSPITAL Award 144 (Longevity, vacation) AAA 1330-0604-82
Box 2 Folder 12
GARBER POLLACK/GRAPHIC ARTS (Holiday Pay)
1983
Scope and Contents
Award June 2nd
Box 2 Folder 13
HATCO PRINTING/GRAPHIC ARTS (M. Slattery)
1983
Scope and Contents
Award May 16th
Box 2 Folder 14
LEAR SEIGLER/IUE (Layoff) AAA 1330-0109-83
1983
Scope and Contents
Award May 10th
Box 2 Folder 15
MHD/IBT (D. DiGiacomo) AAA 1330-0653-83
1983
Scope and Contents
Award September 30th
Box 2 Folder 16
MT. SINAI SCHOOLS/TEACHERS (Prep, periods) AAA 1739-0014-82
1983
Scope and Contents
Award April 8th
Box 2 Folder 17
COMSEWOGUE BD. OF ED/TECHERS (Excess students) AAA 1739-0324-81
Box 2 Folder 18
DONNO/IBT (W. Lee) NYSMB A81-2042
1982
Scope and Contents
Award April 14th
Box 2 Folder 19
EINSTEIN (ALBERT) COLLEGE OF MEDICINE/MAINTENANCE & CRAFTSMEN S,Ca0tiglione) AAA 1330-1031-82
1982
Scope and Contents
Award November 17th
Box 2 Folder 20
ELWOOD SCHOOLS/SECYS (Ammirato) AAA 1739-0390-81
1982
Scope and Contents
Award April 23rd
Box 2 Folder 21
EXECUTIVE/IUE (McKissick) AAA 1330-0690-80
1980
Scope and Contents
Award May 30th
Box 2 Folder 22
FRIENDS CROWN HTS. DAY CARE/DC 1707 AAA 1339-1594-77
1978
Scope and Contents
Award June 30th
Box 2 Folder 23
KEYSTONE CARBON/IUE (Maternity Benefits) AAA 55-30-0124-82
1982
Scope and Contents
Award November 3rd
Box 3 Folder 1
LA GUARDIA HOSPITAL/NURSES AAA 1330-1537-80
1981
Scope and Contents
Award September 21st
Box 3 Folder 2
LEDERLE LABS/CHEMICAL WKRS (Overtime) FMCS 82K/12514
1982
Scope and Contents
Award August 12th
Box 3 Folder 3
LINDENHURST SCHOOLS/ADMINISTRATORS PERB M80-343
1981
Scope and Contents
Fact-Finding Report February 12th
Box 3 Folder 4
LEXINGTON SCHOOLS/TEACHERS (L. Fredericks) AAA1330-0812-81
1981
Scope and Contents
Award November 7th
Box 3 Folder 5
LINDENHURST SCHOOLS/TEACHERS
1980
Scope and Contents
Award March 7th
Box 3 Folder 6
LILCO/IBEW (Jobsites) AAA 1730-0136-81
1982
Scope and Contents
Award April 19th
Box 3 Folder 7
LILCO/IBEW (Provenzano suspension) AAA 1730-0137-81
1982
Scope and Contents
Award February 9th
Box 3 Folder 8
MALLON/GRAPHIC ARTS (Overtime)
1980
Scope and Contents
Award May 21st
Box 3 Folder 9
MASBACK/IBT L.202 (W. Credell) AAA 1330-0858-82
1982
Scope and Contents
Award December 12th
Box 3 Folder 10
MT.SINAI HOSPITAL/DISTR.1199 (J. Martinez) AAA 1330-0194-80
1980
Scope and Contents
Award November 7th
Box 3 Folder 11
MT.SINAI HOSPITAL/DISTR.1199 (C. Cheatham) AAA 1330-0551-78
1979
Scope and Contents
Award February 7th
Box 3 Folder 12
NENA/DISTRICT 1199 (Vasquez) AAA 1330-0665-82
1983
Scope and Contents
Award April 15th
Box 3 Folder 13
NEW ENGLAND TELEPHONE/IBEW (Licausi) AAA1130-2044-83
1985
Scope and Contents
Award October 29th
Box 4 Folder 1
NYC BD OF ED/CSA (R.FUCHS) AAA 1339-0391-81
1981
Scope and Contents
Award
Box 4 Folder 2
NYC HEALTH & HOSPITALS/DC 37 (I. Flowers) OCB A-1557-82
1982
Scope and Contents
Award
Box 4 Folder 3
NYC HEALTH & HOSP/IBT (G. Johns) OCB A-1196-81
1981
Scope and Contents
Award
Box 4 Folder 4
NYC HEALTH & HOSP/SSEU (K. Pawlowski) OCB A-1279-81
1981
Scope and Contents
Award
Box 4 Folder 5
NY TELEPHONE/CWA (T.I.) Telco A-82-53
1983
Scope and Contents
Award
Box 4 Folder 6
NYS CORRECTIONS/LINDNER,JONES, POIRIER AAA 13671-0020-77
1978
Scope and Contents
Award
Box 5 Folder 1
NYS CORRECTIONS/CLEMENT (Section 75 Proceedings) Report & Recom
1985
Box 6 Folder 1
NYU MEDICAL CENTER/IBT,L.510 (Suspension)
1984
Scope and Contents
Award April 18th
Box 6 Folder 2
OZARK AIRLINES/ALPA (Lentz, King)
1978
Scope and Contents
Award April 17th
Box 6 Folder 3
PAN AM/FLT ATTENDANTS (S. Axelson)
1980
Scope and Contents
Award April 30th
Box 6 Folder 4
PAN AM/IBT,L.757 (Rinaldi)
1980
Scope and Contents
Award May 23rd
Box 6 Folder 5
PAN AM/IBT, L.732 (Tejeda)
1981
Scope and Contents
Award Oct. 23rd
Box 6 Folder 6
PAN AM/TWU (Wright)
1981
Scope and Contents
Award June 24th
Box 6 Folder 7
PAN AM/IBT, L.732 (Longo)
1983
Scope and Contents
Award Feb. 3rd
Box 6 Folder 8
PAN AM/TWU (Work assignment)
1983
Scope and Contents
Award June 29th
Box 6 Folder 9
PAN AM/TWU (Hudson)
1983
Scope and Contents
Award March 11th
Box 6 Folder 10
PAN AM/TWU (Gross)
1983
Scope and Contents
Award Jan. 18th
Box 6 Folder 11
PAN AM/FRANK GICK (LPP of Merger)
1984
Scope and Contents
Award Jan. 9th
Box 6 Folder 12
PATH/CARMEN (Presidential Emergency Board 193
1980
Scope and Contents
Report May 12th
Box 6 Folder 13
PEPSI-COLA/TEAMSTERS (Avant) NJSMB 82-1063
1984
Scope and Contents
Award Jan. 23rd
Box 7 Folder 1
PWT/ILA (Funds) AAA1330-1510-81
1982
Scope and Contents
Award Feb. 24th
Box 7 Folder 2
RADIO CITY/AFGVA (Tour cancellation) AAA 1330-0444-83
1983
Scope and Contents
Award Sept. 9th
Box 7 Folder 3
RANDOLPH ED. FUND/D.C.1707 (WILLIAMS) AAA 1330-0727-80
1980
Scope and Contents
Award July 29th
Box 7 Folder 4
ROCHDALE VILLAGE/LOCAL 32B (Lopez) AAA 1330-1504-82
1983
Scope and Contents
Award April 1st
Box 7 Folder 5
ROCKLAND CTY./CSEA Shift Differential
1980
Scope and Contents
Settlement Oct. 8th
Box 7 Folder 6
ROCKVILLE CENTER/CSEA PERB M83-52 9
1984
Scope and Contents
Settlement Apr. 6th
Box 7 Folder 7
RUTGERS/AAUP (Simone, Goldner) NJSMB 82-4 6 7
1983
Scope and Contents
Award May 18th
Box 7 Folder 8
SACHEM SCHOOLS/OFFICE STAFF PERB M84-34
1984
Scope and Contents
Fact-finding settlement Nov. 9th
Box 7 Folder 9
SAYVILLE SCHOOLS/CSEA PERB M80-287
1980
Scope and Contents
Fact-finding settlement Nov. 14th
Box 7 Folder 10
U.S.IMM.& NAT./AFGE fmcs 81K-10274
1981
Scope and Contents
Award Aug. 19th
Box 7 Folder 11
U.S.IMM.& NAT./AFGE (Yusaf) FMCS 82K/11846
1982
Scope and Contents
Award Oct. 22nd
Box 7 Folder 12
U.S.SOC.SEC./AFGE (W. White) FMCS 81K/08861
1983
Scope and Contents
Award May 26th
Box 7 Folder 13
U.S.VA/AFGE (Rios) FMCS 84K/18478
1985
Scope and Contents
Award January 8th
Box 7 Folder 14
U.S.ARMY/AFGE (Levinson) FMCS 82K/02281
1982
Scope and Contents
Award Oct. 8th
Box 8 Folder 1
VALLEY STREAM SCHOOLS/LOCAL 144 PERB M79-329
1979
Scope and Contents
Fact-Finder Report Oct. 30th
Box 8 Folder 2
VITELCO/USA(Richards) FMCS 82K/30301
1983
Scope and Contents
Award March 31st
Box 8 Folder 3
WATERVLIET/PBA (Interest Arbitration) PERB IA82-18
1983
Scope and Contents
Award March 28th