Showing 4641 results

Archival description
United Electrical, Radio and Machine Workers of America fonds English
Print preview Hierarchy View:
Labour Day : 1975
Labour Day : 1975
Labour Day : 76
Labour Day : 76
Labour developments : 1975
Labour developments : 1975
Labour Law Report
Labour Law Report
Labour notes : 76
Labour notes : 76
Labour notes : 77
Labour notes : 77
Labour notes CCH : 1968
Labour notes CCH : 1968
Labour Participation Department : Labour Council of Metro Toronto
Labour Participation Department : Labour Council of Metro Toronto
Labour Relations Act : 1961
Labour Relations Act : 1961
Labour review : 76
Labour review : 76
Labour review : 77
Labour review : 77
Ladies auxiliary : 1963
Ladies auxiliary : 1963
Lamp schedule of hourly rates (signed copies) December 1957
Lamp schedule of hourly rates (signed copies) December 1957
Lamp Wks : local supplement (signed) : 1956
Lamp Wks : local supplement (signed) : 1956
Lamp Wks : supplement re: stewards : 1953
Lamp Wks : supplement re: stewards : 1953
Lamp Wks : wage rate schedule effective : April 13, 1958
Lamp Wks : wage rate schedule effective : April 13, 1958
Lamp Wks : wage rate schedule effective : April 14, 1952 (signed copy)
Lamp Wks : wage rate schedule effective : April 14, 1952 (signed copy)
Lamp Wks : wage rate schedule effective : April 22, 1956 (signed copy)
Lamp Wks : wage rate schedule effective : April 22, 1956 (signed copy)
Lamp Wks : wage rate schedule effective : December 22, 1957
Lamp Wks : wage rate schedule effective : December 22, 1957
Lamp Wks : wage rate schedule effective : December 24, 1956 signed copy
Lamp Wks : wage rate schedule effective : December 24, 1956 signed copy
Lamp Wks : wage rate schedule effective : January 1, 1954 (signed copy)
Lamp Wks : wage rate schedule effective : January 1, 1954 (signed copy)
Lamp Wks : wage rate schedule effective : January 3, 1955
Lamp Wks : wage rate schedule effective : January 3, 1955
Lamp Wks : wage rate schedule effective : June 17, 1953 (signed copy)
Lamp Wks : wage rate schedule effective : June 17, 1953 (signed copy)
Lamp Wks : wage rate schedule effective : June 30th, 1957 signed copy
Lamp Wks : wage rate schedule effective : June 30th, 1957 signed copy
Lamp Wks : wage rate schedule effective : March 27, 1951
Lamp Wks : wage rate schedule effective : March 27, 1951
Lamp Wks : wage summary W.E. : November 1st, 1952
Lamp Wks : wage summary W.E. : November 1st, 1952
Lamp Wks : wage summary W.E. : November 21, 1953
Lamp Wks : wage summary W.E. : November 21, 1953
Lamp Wks : wage summary W.E. : September 17 and 24th, 1955
Lamp Wks : wage summary W.E. : September 17 and 24th, 1955
Lamp Wks : wage summary W.E. : September 22 and 29th, 1956
Lamp Wks : wage summary W.E. : September 22 and 29th, 1956
Lamp Works : rate schedule effective : 22 April 1956
Lamp Works : rate schedule effective : 22 April 1956
Lamp Works : rate schedule effective : December 21, 1959 (signed copy)
Lamp Works : rate schedule effective : December 21, 1959 (signed copy)
Lamp Works : rate schedule effective December 21, 1958 signed copy
Lamp Works : rate schedule effective December 21, 1958 signed copy
Lamp Works : survey W.E. : Sept. 22 and 29, 1956
Lamp Works : survey W.E. : Sept. 22 and 29, 1956
Lamp Works schedule of rates effective April 14/58 signed copy
Lamp Works schedule of rates effective April 14/58 signed copy
Lamp Works supplement : 1956
Lamp Works supplement : 1956
Leaflets : Barrie and Stratford : 1961
Leaflets : Barrie and Stratford : 1961
Leaflets : Benco : 1968
Leaflets : Benco : 1968
Leaflets : Benco : 1969
Leaflets : Benco : 1969
Leaflets : Eaton, Yale and Town : 1967
Leaflets : Eaton, Yale and Town : 1967
Leaflets : EY&T : 1968
Leaflets : EY&T : 1968
Leaflets : IAM 1956 : in
Leaflets : IAM 1956 : in
Leaflets : Jan, Feb, Mar, April 1968
Leaflets : Jan, Feb, Mar, April 1968
Leaflets : January, February, March, April : 76
Leaflets : January, February, March, April : 76
Leaflets : January, February, March, April : 77
Leaflets : January, February, March, April : 77
Leaflets : May, Jun, Jul, Aug. 1968
Leaflets : May, Jun, Jul, Aug. 1968
Leaflets : May, June, July, August : 76
Leaflets : May, June, July, August : 76
Leaflets : May, June, July, August : 77
Leaflets : May, June, July, August : 77
Leaflets : miscellaneous : 1961
Leaflets : miscellaneous : 1961
Leaflets : PC : 1968
Leaflets : PC : 1968
Leaflets : PC : 1969
Leaflets : PC : 1969
Leaflets : Rexdale [Ont] : 1956
Leaflets : Rexdale [Ont] : 1956
Leaflets : Sept, Oct, Nov, Dec. 1968
Leaflets : Sept, Oct, Nov, Dec. 1968
Leaflets : September, October, November, December : 76
Leaflets : September, October, November, December : 76
Leaflets : September, October, November, December : 77
Leaflets : September, October, November, December : 77
Leaflets : WBD : 1969
Leaflets : WBD : 1969
Leaflets : Welland : 1961
Leaflets : Welland : 1961
Leave of absence : W. Repka : union company correspondence : 1960
Leave of absence : W. Repka : union company correspondence : 1960
Legislation : Metro Toronto : 1964-65
Legislation : Metro Toronto : 1964-65
Legislative : 77
Legislative : 77
Legislative action : 76
Legislative action : 76
Legislative action expropriation : November 25, 1968
Legislative action expropriation : November 25, 1968
Legislative action meeting on the Rand Project
Legislative action meeting on the Rand Project
Legislative action re: federal elections : June 25, 1968 : all party candidates meetings : 1968
Legislative action re: federal elections : June 25, 1968 : all party candidates meetings : 1968
Legislative Committee : 1964, 1965
Legislative Committee : 1964, 1965
Legislative Committee : 1968
Legislative Committee : 1968
Legislative committee : correspondence Toronto Joint Board : 1960
Legislative committee : correspondence Toronto Joint Board : 1960
Legislative committee : notices of meetings Toronto Joint Board : 1960
Legislative committee : notices of meetings Toronto Joint Board : 1960
Legislative committee : (TJB) : correspondence : 1961
Legislative committee : (TJB) : correspondence : 1961
Legislative committee : (TJB) : notices of meetings : 1961
Legislative committee : (TJB) : notices of meetings : 1961
Legislative committee action : June 1963
Legislative committee action : June 1963
Legislative committee (TJB) : correspondence : 1962
Legislative committee (TJB) : correspondence : 1962
Legislative committee (TJB) : correspondence : 1963
Legislative committee (TJB) : correspondence : 1963
Legislative file
Legislative file
Letter from George A. Stevens, national rep. for Steering Committee Ferranti-Packard (salaried unit)
Letter from George A. Stevens, national rep. for Steering Committee Ferranti-Packard (salaried unit)
Letter from J. Whalen, president UE Local 527, to James B. Carey
Letter from J. Whalen, president UE Local 527, to James B. Carey
Letter regarding hiring of J.P MacNeil onto the staff of UE National
Letter regarding hiring of J.P MacNeil onto the staff of UE National
Letters re: transfer requests : 1961
Letters re: transfer requests : 1961
Lists : fed., prov., mun., etc. : radio stations of newspapers : 1957
Lists : fed., prov., mun., etc. : radio stations of newspapers : 1957
Local 507 : : #65-30 : group distribution re: improper payment
Local 507 : : #65-30 : group distribution re: improper payment
Local 507 : : #65-32 : R. Maskell distribution re: incorrect payment
Local 507 : : #65-32 : R. Maskell distribution re: incorrect payment
Local 507 : 359-29 executive claim supervision doing hourly work (chemical)
Local 507 : 359-29 executive claim supervision doing hourly work (chemical)
Local 507 : 361-38 S. McBurnie claim A.H.E.
Local 507 : 361-38 S. McBurnie claim A.H.E.
Local 507 : 362-13 T. McKerr, dist. claim improper payment
Local 507 : 362-13 T. McKerr, dist. claim improper payment
Local 507 : #57/59 : J. Pilsbury vacation pay
Local 507 : #57/59 : J. Pilsbury vacation pay
Local 507 : 57/60 : S. Edmonds, 57/61 A. Emberly A.H.E. on S.O. 951081
Local 507 : 57/60 : S. Edmonds, 57/61 A. Emberly A.H.E. on S.O. 951081
Local 507 : 57/62 : A. Boyle epoxy mldg., incorrect pay on transf.
Local 507 : 57/62 : A. Boyle epoxy mldg., incorrect pay on transf.
Local 507 : 57/63 : J. Pankiewicz incorrect recall
Local 507 : 57/63 : J. Pankiewicz incorrect recall
Local 507 : #57-01 : exec. griev.
Local 507 : #57-01 : exec. griev.
Local 507 : #57-02 : executive
Local 507 : #57-02 : executive
Local 507 : #57-03 : exec. griev.
Local 507 : #57-03 : exec. griev.
Local 507 : #57-05 : W. Mueller
Local 507 : #57-05 : W. Mueller
Local 507 : #57-06 : exec. griev.
Local 507 : #57-06 : exec. griev.
Local 507 : #57-07 : exec. griev.
Local 507 : #57-07 : exec. griev.
Local 507 : #57-08 : R.S. Saczkowski
Local 507 : #57-08 : R.S. Saczkowski
Local 507 : #57-09 : group weight shifters
Local 507 : #57-09 : group weight shifters
Local 507 : #57-10 : R.B. Moran
Local 507 : #57-10 : R.B. Moran
Local 507 : #57-11 : group epoxy mould
Local 507 : #57-11 : group epoxy mould
Local 507 : #57-12 : group dist. winding
Local 507 : #57-12 : group dist. winding
Local 507 : #57-13 : group, traffic
Local 507 : #57-13 : group, traffic
Local 507 : #57-14 : G. Finlayson
Local 507 : #57-14 : G. Finlayson
Results 701 to 800 of 4641