Box 74
Container
Contains 67 Results:
Item 1: Pay Equity Commission (information packet and question booklet)
File — Box: 74, Folder: 3
Scope and Contents
Author: Ontario Women's Directorate
Format: Publication
Language: English.
Dates:
1844-9790
Item 1: Convention Collective de Travail entre la Communaute Urbaine de Montreal, 1989-1990
File — Box: 74, Folder: 4
Scope and Contents
Language: French.
Dates:
1989-1990
Item 2: Convention Collective de Travail entre la Communaute Urbaine de Montreal, 1993-1995
File — Box: 74, Folder: 4
Scope and Contents
Language: French.
Dates:
1993-1995
Item 3: Convention Collective de Travail entre la Communaute Urbaine de Montreal, 1999-2002
File — Box: 74, Folder: 4
Scope and Contents
Language: French.
Dates:
1999-2002
Item 1: Convention Collective de Travail entre la Communaute Urbaine de Montreal, 1996-1998
File — Box: 74, Folder: 5
Scope and Contents
Language: French.
Dates:
1996-1998
Item 2: Convention Collective de Travail entre la Communaute Urbaine de Montreal, 1996-1998
File — Box: 74, Folder: 5
Scope and Contents
Language: French.
Dates:
1996-1998
Item 1: Constitution of the Public Service Alliance of Canada : as adopted by the Founding Convention at Ottawa, November 9 and 10, 1966 and as amended by the Triennial National Convention in Toronto, March 2005, 2005
File — Box: 74, Folder: 6
Scope and Contents
Author: Public Service Alliance of Canada
Format: Publication
Language: English.
Dates:
2005
Item 2: Constitution of the Public Service Alliance of Canada : as adopted by the Founding Convention at Ottawa, November 9 and 10, 1966 and as amended by the Triennial National Convention in Toronto, March 2005, 2005
File — Box: 74, Folder: 6
Scope and Contents
Author: Public Service Alliance of Canada
Format: Publication
Language: English.
Dates:
2005
Item 3: Statuts et reglements, 1996
File — Box: 74, Folder: 6
Scope and Contents
Language: French.
Dates:
1996
Item 4: Statuts et reglements, 1999
File — Box: 74, Folder: 6
Scope and Contents
Language: French.
Dates:
1999