Showing 87 results

Archival description
Correspondence, 29 May 1918 - Aug 25 1922 plus assorted forms, vouchers and canceled cheques
Correspondence, 29 May 1918 - Aug 25 1922 plus assorted forms, vouchers and canceled cheques
Correspondence re: L. Waiman
Correspondence re: L. Waiman
Correspondence nd. 21 Aug 1902 - 7 May 1917 - A.F. of L. Ciru-letters and appeals, 20 June 1904- 13 Dec 1909 - A.F. of L. reports from annual meetings in Toronto, 8 Nov 1909 - A.F. of L. Treasurer's Report nd
Correspondence nd. 21 Aug 1902 - 7 May 1917 - A.F. of L. Ciru-letters and appeals, 20 June 1904- 13 Dec 1909 - A.F. of L. reports from annual meetings in Toronto, 8 Nov 1909 - A.F. of L. Treasurer's Report nd
Correspondence from Ontario provincial conference
Correspondence from Ontario provincial conference
Correspondence and ciruletters from American Head Office (Cincinnati)
Correspondence and ciruletters from American Head Office (Cincinnati)
Correspondence and ciruletters from A.F. of L.
Correspondence and ciruletters from A.F. of L.
Correspondence 2 June 1909, May 27 1914, Feb 12 1915, 22 June 1914, 12 July 1918
Correspondence 2 June 1909, May 27 1914, Feb 12 1915, 22 June 1914, 12 July 1918
Correspondence
Correspondence
Copies of letters sent nd Jan 22 1914, 5 and 24 Oct 1917 - Resolutions, nd. April 1916 - Delegate lists from area unions, nd Anon. "Terms of Amalgamation," 3 pages supporting documents, discussing working conditions
Copies of letters sent nd Jan 22 1914, 5 and 24 Oct 1917 - Resolutions, nd. April 1916 - Delegate lists from area unions, nd Anon. "Terms of Amalgamation," 3 pages supporting documents, discussing working conditions
Constitution 11 Sept 1916 - Duties of President 1 May 1919 - Decisions of General President, 1 Aug 1920 - G.B. Jameson - membership book 15 Nov 1918
Constitution 11 Sept 1916 - Duties of President 1 May 1919 - Decisions of General President, 1 Aug 1920 - G.B. Jameson - membership book 15 Nov 1918
Constitution 1 Jan 1902; 1 Jan 1908 - miscellaneous receipts, stubs 1902-1915 - sick benefit record book
Constitution 1 Jan 1902; 1 Jan 1908 - miscellaneous receipts, stubs 1902-1915 - sick benefit record book
Constitution
Constitution
Ciru-letters from the Labour Educational Association of Ontario
Ciru-letters from the Labour Educational Association of Ontario
Ciru-letters from local and national Trades and Labour Organizations. 1903; 1910-1922 - Peterborough T.L.C. bankbook 1912-1914
Ciru-letters from local and national Trades and Labour Organizations. 1903; 1910-1922 - Peterborough T.L.C. bankbook 1912-1914
Ciruletters
Ciruletters
Candidates application
Candidates application
Canadian correspondence (received)
Canadian correspondence (received)
Canadian correspondence and ciruletters
Canadian correspondence and ciruletters
Canadian correspondence
Canadian correspondence
Canadian correspondence
Canadian correspondence
Canadian correspondence
Canadian correspondence
By-laws: metal trade council (New York, St. Louis, Milwaukee, Toledo)
By-laws: metal trade council (New York, St. Louis, Milwaukee, Toledo)
Building Trades Council Minute Book, 6 Sept 1918- 2 Oct 1919 - Secretary's Record Book, 20 August 1918 - Dues Book, (rte: A.F. of L.) 6 Sept 1918
Building Trades Council Minute Book, 6 Sept 1918- 2 Oct 1919 - Secretary's Record Book, 20 August 1918 - Dues Book, (rte: A.F. of L.) 6 Sept 1918
BMPIUA executive board ciruletters
BMPIUA executive board ciruletters
BMPIUA executive board ciruletters
BMPIUA executive board ciruletters