Skip to main content

Box 47

 Container

Contains 82 Results:

Item 1: Memorandum of agreement between the Ontario Council of Regents for Colleges of Applied Arts and Technology and the Civil Service Association of Ontario (Inc.), 1976

 File — Box: 47, Folder: 4
Scope and Contents

Author: Ontario Council of Regents for Colleges of Applied Arts and Technology

Format: Publication

Language: English.

Dates: 1976

Item 2: Standard agreement, 1974

 File — Box: 47, Folder: 4
Scope and Contents

Author: Canadian Union of Public Employees

Format: Publication

Language: English.

Dates: 1974

Item 2: Constitution, 1977

 File — Box: 47, Folder: 5
Scope and Contents

Author: Canadian Union of Public Employees

Format: Publication

Language: English.

Dates: 1977

Item 3: Constitution, 1999

 File — Box: 47, Folder: 5
Scope and Contents

Author: Canadian Union of Public Employees

Format: Publication

Language: English.

Dates: 1999

Item 4: Constitution, 1977

 File — Box: 47, Folder: 5
Scope and Contents

Author: Canadian Union of Public Employees

Format: Publication

Language: English.

Dates: 1977

Item 5: Constitution, 1975

 File — Box: 47, Folder: 5
Scope and Contents

Author: Canadian Union of Public Employees

Format: Publication

Language: English.

Dates: 1975

Item 6: Constitution, 1979

 File — Box: 47, Folder: 5
Scope and Contents

Author: Canadian Union of Public Employees

Format: Publication

Language: English.

Dates: 1979

Item 7: Constitution, 1987

 File — Box: 47, Folder: 5
Scope and Contents

Author: Canadian Union of Public Employees

Notes: photo copy

Format: Publication

Language: English.

Dates: 1987

Item 8: Constitution, 1980

 File — Box: 47, Folder: 5
Scope and Contents

Author: Canadian Paperworkers Union (CLC)

Format: Publication

Language: English.

Dates: 1980