Skip to main content

Box 48

 Container

Contains 112 Results:

Item 1: Statuts et re`glements de la CSN, 1975

 File — Box: 48, Folder: 6
Scope and Contents

Author: Confederation des syndicats nationaux

Format: Publication

Language: English.

Dates: 1975

Item 2: Mon Syndicat C.S.N., 1975

 File — Box: 48, Folder: 6

Item 3: Mon Syndicat C.S.N., 1975

 File — Box: 48, Folder: 6

Item 1: Agreement between the Treasury Board and the Council of Graphic Arts Unions of the Public Service of Canada : Printing Operations Group (Non-Supervisory), 1969

 File — Box: 48, Folder: 7
Scope and Contents

Author: Council of Graphic Art Unions of the Public Service of Canada

Format: Publication

Language: English.

Dates: 1969

Item 1: Agreement between the Treasury Board and the Council of Postal Unions : Postal Operations Group (non-supervisory), 1970

 File — Box: 48, Folder: 8
Scope and Contents

Author: Council of Postal Unions (Canada)

Format: Publication

Language: English.

Dates: 1970

Item 3: Agreement between the Treasury Board and the Council of Postal Unions : Postal Operations Group (non-supervisory), 1968

 File — Box: 48, Folder: 8
Scope and Contents

Author: Council of Postal Unions (Canada)

Format: Publication

Language: English.

Dates: 1968

Item 1: Agreement between the Treasury Board and the Federal Government Dockyards Trades and Labour Council : Group: Ship Repair (all employees), 1973

 File — Box: 48, Folder: 9
Scope and Contents

Author: Federal Government Dockyards Trades and Labour Council

Format: Publication

Language: English.

Dates: 1973

Item 2: Agreement between the Treasury Board and the Federal Government Dockyards Trades and Labour Council : Ship Repair Group (all employees), 1968

 File — Box: 48, Folder: 9
Scope and Contents

Author: Federal Government Dockyards Trades and Labour Council

Format: Publication

Language: English.

Dates: 1968