Skip to main content

Box 48

 Container

Contains 112 Results:

Item 1: Labor-farmer political action, 1959

 File — Box: 48, Folder: 11
Scope and Contents

Author: Leslie Morris

Format: Publication

Language: English.

Dates: 1959

Item 1: Constitution and by-laws of the Letter Carriers' Union of Canada, 1972

 File — Box: 48, Folder: 12
Scope and Contents

Author: Letter Carriers' Union of Canada

Format: Publication

Language: English.

Dates: 1972

Item 1: Constitution, 1976

 File — Box: 48, Folder: 13
Scope and Contents

Author: National Union of Provincial Government Employees

Format: Publication

Language: English.

Dates: 1976

Item 2: Constitution, 1976

 File — Box: 48, Folder: 13
Scope and Contents

Author: National Union of Provincial Government Employees

Format: Publication

Language: English.

Dates: 1976

Item 3: Fianancial Report, 1978

 File — Box: 48, Folder: 13
Scope and Contents

Author: National Union of Provincial Government Employees

Format: Publication

Language: English.

Dates: 1978

Item 4: Film list

 File — Box: 48, Folder: 13
Scope and Contents

Author: Richard Carver

Format: Publication

Language: English.

Dates: 1844-9790

Item 5: Officers Report, 1978

 File — Box: 48, Folder: 13
Scope and Contents

Author: National Union of Provincial Government Employees

Format: Publication

Language: English.

Dates: 1978

Item 6: Update, 1990

 File — Box: 48, Folder: 13
Scope and Contents

Author: National Union of Provincial Government Employees

Format: Publication

Language: English.

Dates: 1990

Item 7: Microtechnology, 1982

 File — Box: 48, Folder: 13
Scope and Contents

Author: Susan Attenborough

Format: Publication

Language: English.

Dates: 1982

Item 1: Constitutional Amendments, 1973

 File — Box: 48, Folder: 14
Scope and Contents

Author: National Union of Provincial Government Employees

Format: Publication

Language: English.

Dates: 1973