Box 74
Container
Contains 67 Results:
Item 5: Statuts et reglements, 1999
File — Box: 74, Folder: 6
Scope and Contents
Language: French.
Dates:
1999
Item 6: Statuts et reglements, 1999
File — Box: 74, Folder: 6
Scope and Contents
Language: French.
Dates:
1999
Item 1: Tout sur la technologie : guide a` l'intention des militant-e-s syndicaux, 1996
File — Box: 74, Folder: 7
Scope and Contents
Author: Alliance de la Fonction publique du Canada, Theresa Johnson, Susan Jones, Stephanie David
Format: Publication
Language: French.
Dates:
1996
Item 2: Technology toolbox for union activists, 1996
File — Box: 74, Folder: 7
Scope and Contents
Author: Public Service Alliance of Canada, Theresa Johnson, Susan Jones, Stephanie David
Format: Publication
Language: English.
Dates:
1996
Item 3: Agreement between the Treasury Board and the Public Service Alliance of Canada : program and administrative services (all employees), 1999
File — Box: 74, Folder: 7
Scope and Contents
Author: Canada. Treasury Board
Format: Publication
Language: English.
Dates:
1999
Item 1: Agreement between the Treasury Board and the Public Service Alliance of Canada : Groups: Education Library Science (all employees) = Convention entre le Conseil du Tresor et l'Alliance de la Fonction publique du Canada : Groupes: Enseignement Bibliothe, 1998
File — Box: 74, Folder: 8
Scope and Contents
Author: Public Service Alliance of Canada
Format: Publication
Language: English.
Dates:
1998
Item 1: Agreement between the Treasury Board and the Public Service Alliance of Canada : Group: Technical Services (all employees) = Convention entre le Conseil du Tresor et l'Alliance de la Fonction publique du Canada : Groupe: Services techniques (tous les e, 1999
File — Box: 74, Folder: 9
Scope and Contents
Author: Public Service Alliance of Canada
Format: Publication
Language: English.
Dates:
1999