MG 28, I 119 - Bibliothèque et Archives Canada

Transcription

MG 28, I 119 - Bibliothèque et Archives Canada
Manuscript
Division
Division des
manuscrits
NATIONAL AUTOMOBILE, AEROSPACE and AGRICULTURAL
IMPLEMENT WORKERS UNION OF CANADA / SYNDICAT
NATIONAL des TRAVAILLEURS et TRAVAILLEUSES
de L'AUTOMOBILE, de L'AÉROSPATIALE et de L'OUTILLAGE
AGRICOLE du CANADA
(Canadian Auto Workers / Travailleurs canadiens de l'automobile)
MG 28, I 119
Finding Aid No. 1934 / Instrument de recherche no 1934
Prepared in 1993 and 1994 by staff of the
Economic/Scientific Archives. Revised in 1995.
Préparé en 1993 et en 1994 par le personnel du
programme des archives Programme.conomiques et
scientifiques. Révisé en 1995.
-ii-
TABLE OF CONTENTS
INVENTORY ENTRY . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . iv
CANADIAN UAW COUNCIL . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1, 260
DENNIS McDERMOTT
Canadian Director's Subject Files . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 4
Canadian Director's General Correspondence . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 14
HAMILTON and OAKVILLE SUB-REGIONAL OFFICES
General Files . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 18
Companie . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 20
COLLECTIVE AGREEMENTS
General . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 37, 258
Printed . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 67, 259
OSHAWA SUB-REGIONAL OFFICE
General Files . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 91, 233
Companies . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 93
General Motors . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 103, 229
General Motors. Grievances - Resolved Cases . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 114
Arbitration Awards (By Company) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 115
Arbitration Awards (Chronological) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 122
NATIONAL OFFICE SUBJECT FILES . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 127, 191, 263, 386
LOCAL UNIONS . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 140, 182, 234
CANADIAN STAFF FILES . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 144, 254
-iii-
SOLIDARITY HOUSE . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 145
SERVICE DEPARTMENT . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 147
BIG THREE
Ford . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 154, 217
Ford (USA) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 221
Chrysler . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 214
Chrysler (USA) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 217
General . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 228
General Motors . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 188, 222
General Motors (USA) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 227
UAW NEWSPAPERS . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 157, 258
OAKVILLE SUB-REGIONAL OFFICE
Ford of Canada Files . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 159
Companies . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 167
Local Unions . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 182
ORGANIZING DEPARTMENT . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 189
COMMUNITY SERVICES / RETIRED WORKERS . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 197
PER CAPITA TAX . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 202
RESEARCH DEPARTMENT . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 202
CITIZENSHIP AND LEGISLATIVE DEPARTMENT
Major Projects Task Force . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 208
Consultative Task Force on Canadian Industry . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 209
STOL (Short Take-Off and Landing) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 210
-iv-
Ontario Can Work . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 210
Chronological Files . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 211
New Democratic Party . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 212
EDUCATION (Gordon F. Wilson) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 244
ARBITRATION AWARDS
By Company . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 292
By Type . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 304
COMPANIES
Northern Electric & Northern Telecom (Robert Nickerson's files) . . . . . . . . . . . . . . . . . . . 305
General . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 308
NOMINAL INDEX . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 388
-v-
INVENTORY ENTRY
NATIONAL AUTOMOBILE, AEROSPACE AND
AGRICULTURAL IMPLEMENT WORKERS
UNION OF CANADA
MG 28, I 119
Vol.
File
Subject
Date
CANADIAN UAW COUNCIL
1
1
Report of Canadian Director, Dennis McDermott
June 1968
1
2
Report of Canadian Director, Dennis McDermott
Sept. 1968
1
3
Report of Canadian Director, Dennis McDermott
Jan. 1969
1
4
Report of Canadian Director, Dennis McDermott
Apr. 1969
1
5
Minutes
Apr. 1969
1
6
Report of Canadian Director, Dennis McDermott
June 1969
1
7
Minutes
June 1969
1
8
Report of Canadian Director, Dennis McDermott
Sept. 1969
1
9
Minutes
Sept. 1969
1
10
Report of Canadian Director, Dennis McDermott
Jan. 1970
1
11
Minutes
Jan. 1970
1
12
Minutes
June 1970
1
13
Report of Canadian Director, Dennis McDermott
31 Oct. 1 Nov. 1970
2
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
1
14
National and Area Staff Reports
31 Oct. 1 Nov. 1970
1
15
Minutes
31 Oct. 1 Nov. 1970
1
16
National and Area Staff Reports
Jan. 1971
1
17
Minutes
Jan. 1971
1
18
Report of Canadian Director, Dennis McDermott
May 1971
1
19
National & Area Staff Reports
May 1971
1
20
Minutes
May 1971
1
21
National & Area Staff Reports
June 1971
1
22
Minutes
June 1971
1
23
Report of Canadian Director, Dennis McDermott
Sept. 1971
2
1
National & Area Staff Reports
Sept. 1971
2
2
Minutes
Sept. 1971
2
3
Report of Canadian Director, Dennis McDermott
Jan. 1972
2
4
National & Area Staff Reports
Jan. 1972
2
5
Minutes
Jan. 1972
2
6
Report of Canadian Director, Dennis McDermott
June 1972
2
7
National & Area Staff Reports
June 1972
2
8
Minutes
June 1972
2
9
Report of Canadian Director, Dennis McDermott
Oct. 1972
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
3
Vol.
File
Date
2
10
National & Area Staff Reports
Oct. 1972
2
11
Minutes
Oct. 1972
2
12
Report of Canadian Director, Dennis McDermott
Jan. 1973
2
13
Reserve Mining Company. Pollution of Lake Superior. Report
Jan. 1973
2
14
Minutes
Jan. 1973
2
15
Report of Canadian Director, Dennis McDermott
June 1973
2
16
Unemployment Insurance Committee. Report
June 1973
2
17
Canadian Region, 1973 Skilled Trades Bargaining Program. Report [to UAW
Canadian Council?]
June 1973
2
18
Minutes
June 1973
2
19
Report of Canadian Director, Dennis McDermott
Jan. 1974
2
20
National & Area Staff Reports
Jan. 1974
2
21
Minutes
Jan. 1974
2
22
Report of Canadian Director, Dennis McDermott
Apr. 1974
2
23
National & Area Staff Reports
Apr. 1974
2
24
Federal Election Expenses. Report
Apr. 1974
2
25
Minutes
Apr. 1974
2
26
Report of Canadian Director, Dennis McDermott and memorandum to
International Executive Board
Sept. 1974
2
27
National & Area Staff Reports
Sept. 1974
2
28
Minutes
Sept. 1974
4
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
2
29
Report of Canadian Director, Dennis McDermott (French & English)
Jan. 1975
2
30
National & Area Staff Reports
Jan. 1975
3
1
Policy Statement on Economy
Jan. 1975
3
2
Canada's Auto Trade. Supplementary Report
June 1975
3
3
Minutes
June 1975
3
4
Report on wage controls
Sept. 1976
3
5
Trustees report for period ending 31 Dec. 1969
Jan. 1970
3
6
Trustees report for Jan. - April 1971
1971
3
7
Audit report for Aug. - Nov. 1971
1971
3
8
Audit report for Dec. 1972 - Apr. 1973
1973
3
9
Audit report for Jan. - Mar. 1974
1974
3
10
Audit report for Apr. - June 1974
1974
3
11
Audit report for July - Sept. 1974
1974
3
12
Financial report for Apr. - June 1975
1975
DENNIS McDERMOTT:
Canadian Director's Subject Files
3
13
Alliance for Labor Action: Statement, newsletter
1968
3
14
American Motors, establishment of Canadian Council: Preliminary
correspondence & memoranda
1975
3
15
Austerity Program & Staff Layoffs: Memoranda, notes, lists
1970
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
5
Vol.
File
Date
3
16
Auto Pact: Briefs, data & research papers (1)
1965-1978
3
17
Auto Pact: Briefs, data & research papers (2)
1965-1978
3
18
Auto Pact: Speeches, notes, correspondence, telegrams (1)
1969-1973
3
19
Auto Pact: Speeches, notes, correspondence, telegrams (2)
1969-1973
3
20
Auto Tariff Committee: Research papers, correspondence
1968-1970
3
21
Auto Tariff Committee: Background information, memoranda,
correspondence & notes
1970-1974
3
22
Big Three Statements re 1976 negotiations
1976
3
23
Bilingualism & the UAW: Memoranda
1969
3
24
Biographical Sketches: Dennis McDermott, Leonard Woodcock and Emil
Mazey
n.d., 1970
3
25
Canadian-American Committee: Correspondence, report on "Energy from
the Arctic: Facts & Issues"
1973
3
26
Canadian Autonomy: Notes
n.d.
3
27
Canadian Civil Liberties Association: Notice of meeting, report on
"Effective Right to Counsel in Ontario Criminal Cases"
1972
3
28
Canadian UAW Council: Resolutions, notes
Sept. 1968
3
29
Canadian UAW Council: Notes, correspondence, reports
1968
4
1
Canadian UAW Council: Correspondence, reference material, notes, reports
Sept. 1968Jan. 1969
4
2
Canadian UAW Council: Correspondence, background material, brief to
Department of National Revenue, brief on the Canadian/US Automotive
Products Agreement
Jan.-Apr.
1969
6
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
4
3
Canadian UAW Council: Memorandum, background material
Apr.-June
1969
4
4
Canadian UAW Council: Correspondence, affidavits, notes, report by
International Secretary-Treasurer
1969-1970
4
5
Canadian UAW Council: Correspondence, resolution, publication
"Canada's flag flies in California's grapefields"
Sept. 1969
4
6
Canadian UAW Council: Resolutions, notes, correspondence
June 1970
4
7
Canadian UAW Council Executive Meeting: Notes, correspondence
Aug. 1970
4
8
Canadian UAW Council: Resolutions, notes & correspondence
Oct.-Nov.
1970
4
9
Canadian UAW Council: Notes, correspondence, & background material
Jan. 1971
4
10
Canadian UAW Council: Correspondence, background material, resolutions
May 1971
4
11
Canadian UAW Council: Telegrams
June 1971
4
12
Canadian UAW Council: Resolutions, notes, background material
Sept. 1971
4
13
Canadian UAW Council: Resolutions, notes, background material
Jan. 1972
4
14
Canadian UAW Council: Notes, resolutions & background material
June 1972
4
15
Canadian UAW Council Executive Meeting: Notes
July 1972
4
16
Canadian UAW Council: Resolutions, notes, background material
Oct. 1972
4
17
Canadian UAW Council: Resolutions, background notes, correspondence,
memoranda
Jan. 1973
4
18
Canadian UAW Council: Background material & resolutions
June 1973
4
19
Canadian UAW Council: Background material, National Economic
"Outlook" Conference papers
Nov. 1973
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
7
Vol.
File
Date
4
20
Canadian UAW Council: Background material, National Economic
"Outlook" Conference papers
Nov. 1973
4
21
Canadian UAW Council Executive Meetings: Notes
n.d., 1974
4
22
Canadian UAW Council: Resolutions, notes, background material
Jan. 1974
5
1
Canadian UAW Council: Notes, resolutions, background material
Apr. 1974
5
2
Canadian UAW Council: Notes, background material & resolutions
Sept. 1974
5
3
Canadian UAW Council (Sept. 1974 Meeting): Documents relating to
Canadian Paperworkers Union founding convention
1974
5
4
Canadian UAW Council (Jan. 1975 Meeting): Resolutions, staff reports,
policy statements
1975
5
5
Canadian UAW Council (June 1975 Meeting): Resolutions
1975
5
6
Canadian UAW Council (June 1975 Meeting): Draft resolutions, reports,
correspondence
1975
5
7
Canadian UAW Council (Sept. 1975 Meeting): Report of Dennis McDermott
& correspondence
1975
5
8
Christmas Cheer Strikers' Fund: Lists, sample letters
1976
5
9
Collective Bargaining Conference, Toronto: Memoranda, delegate lists
1973
5
10
Collective Bargaining Conference, Toronto: Report, notes
1973
5
11
Collective Bargaining Conference, Toronto: Report & memoranda
1976
5
12
Collective Bargaining Convention, Detroit, Michigan: Memoranda, report,
speech
1976
5
13
Collective Bargaining: General reference, report
1969-1970
5
14
Collective Bargaining: General reference, reports
1969-1970
8
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
5
15
Collective Bargaining: General reference
1970
5
16
Collective Bargaining: General reference, reports, notes
1973
5
17
Collective Bargaining: Reference materials
1976
5
18
Community Action Program (CAP): Guidelines
1968
5
19
Confederation, Ontario Advisory Committee: Minutes, reports, background
material
1977
6
1
Confederation, Ontario Advisory Committee: Minutes, reports, background
material
1977
6
2
Confederation, Ontario Advisory Committee: Press clippings, transcripts of
speeches
1977
6
3
Confederation, Ontario Advisory Committee: Press clippings, transcripts of
speeches
1977
6
4
Confederation, Ontario Advisory Committee: Minutes, background material
1977
6
5
Confederation, Ontario Advisory Committee: Minutes, background material
1977
6
6
Confederation, Ontario Advisory Committee: Minutes, background material
1977
6
7
De Corneille, Roland, and the Levy Brothers (re human rights)
1971-1973
6
8
DISC (Domestic International Sales Corporation): Telegrams,
correspondence, notes
1972
6
9
Dues Appropriation Financial Crisis: Memoranda, reports
1971
6
10
Dues Increase (Financial Crisis): Memoranda, correspondence
1971
6
11
Economic Future, Premier's Advisory Committee: Correspondence, reports
1977-1978
6
12
Economic Future, Premier's Advisory Committee: Correspondence & reports
1977-1978
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
9
Vol.
File
Date
6
13
Election, 1972 Federal (New Democratic Party Support): Correspondence,
reports
1972
6
14
Energy Crisis: Press releases, speeches, background material
1973
6
15
Energy Crisis: Press releases, speeches, background material
1973
7
1
General Motors, Collective Bargaining: Background information, Big Three
Comparisons, notes
1970
7
2
General Motors, Collective Bargaining: Background information, Big Three
Comparisons, notes
1970
7
3
General Motors Strikes: Memoranda, notes
1969-1971
7
4
General Motors Strikes: Letters of acknowledgement re: donations
1970
7
5
General Motors Strike Fund: Lists, correspondence
1970-1971
7
6
Headquarters Opening
1975
7
7
Headquarters Opening: Visitors' book
June 1975
7
8
Health Centre, Local 199, St. Catharines: Correspondence, reports
1967-1969
7
9
Histadrut Testimonial Dinner: Program, speech
1973
7
10
Humanizing the Work Place & Job Enrichment: Reports, memoranda
1973
7
11
Humanizing the Work Place & Job Enrichment: Reports, memoranda
1973
7
12
International Confederation of Free Trade Unions (ICFTU): UAW, CLC, and
ICFTU dispute re affiliation
1970
7
13
ICFTU Affiliation: Correspondence, reports
1969
7
14
ICFTU Affiliation: Correspondence, reports
1970
10
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
8
1
ICFTU Affiliation
1970
8
2
International Executive Board (IEB) Meeting (24-26 June 1968)
1968
8
3
IEB Meeting (Nov. 1968)
1968
8
4
IEB Meetings (April and June 1969)
1969
8
5
IEB Meeting (6-10 Oct. 1969)
1969
8
6
IEB Meeting (6-10 Oct. 1969)
1964-1969
8
7
IEB Meeting (2-6 March 1970)
1970
8
8
IEB Meeting (2-5 June 1970)
1970
8
9
IEB Meeting (July 1970)
1970
8
10
IEB Meeting (1-4 Sept. 1970)
1970
8
11
IEB Meeting (15-19 Nov. 1971)
1970-1971
8
12
IEB Meeting (15-19 Nov. 1971)
1971
9
1
IEB Meeting (22-24 March 1972)
1972
9
2
IEB Meetings (31 May - 3 June 1972; July 1972?)
1971-1972
9
3
IEB Meeting (15-18 Jan. 1973)
1973
9
4
IEB Meetings (1973; 29 Jan. - 1 Feb. 1974)
1968-1974
9
5
IEB Meetings (1973; 29 Jan. - 1 Feb. 1974)
1973-1974
9
6
IEB Meetings (26-29 April 1974; 6-8 Aug. 1974)
1974
9
7
IEB: Strike Insurance Program
1973-1975
9
8
IEB Meeting (Feb. 1975)
1975
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
11
Vol.
File
Date
9
9
IEB Meeting (21-23 May 1975)
1975
9
10
IEB Meeting (Sept. 1975)
1975
9
11
IEB Meeting (Jan. 1976)
1975-1976
International Executive Board meetings: See also
"Officers and IEB Meetings" files below
9
12
International Metalworkers' Federation (IMF), Switzerland: Background
information
1971
9
13
IMF: San Francisco
1972
9
14
IMF: per capita increase
1973
9
15
IMF: Sweden
1974
9
16
IMF: Sweden
1974
9
17
IMF: Japan
1975
9
18
IMF: Germany
1977
10
1
International Unions in Canada: Correspondence, reports
1972-1973
10
2
International Unions in Canada: Press clippings, leaflets
1973
10
3
Layoffs in the Auto Industry: Government correspondence, memos,
background information
1974-1975
10
4
Layoffs in the Auto Industry: Government correspondence, memoranda,
background information
1974-1975
10
5
Layoffs in Auto Industry: Correspondence & notes
1974
10
6
Layoffs in Auto Industry: Correspondence from corporations
1974
10
7
Local 195, GM Unit Request for Separate Charter: Petition, correspondence
1969-1972
12
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
10
8
Local 195 & Local 240, Dispute: Memoranda, notes
1971-1972
10
9
Local 222 Election Procedures: Notes, correspondence
1971
10
10
Massey-Ferguson Negotiations: Confidential correspondence
1968
10
11
Massey-Ferguson Negotiations: Notes & memoranda
1971
10
12
Medicare: Memoranda, notes
1969
10
13
Medicare: Correspondence, notes
1969
10
14
Middle East Crisis: Telegrams
1973
10
15
New Brunswick Car Plant (Bricklin) & Auto Pact: Correspondence
1973
10
16
Newspapers, Producing "Solidarity" in Canada: Memoranda
1973
10
17
New Democratic Party (NDP) Convention (Federal)
1973, 1975
10
18
NDP Convention (Federal)
1977
10
19
NDP Convention (Federal)
1970
10
20
"New Solidarity": Leaflets, confidential report, print matter
1975
10
21
Northern Electric & Bell Canada: Correspondence
1972
10
22
Office & Professional Employees International Union: Negotiations for
Windsor Office
1968-1971
10
23
Officers' and International Executive Board (IEB) Meetings (7-11 June 1971):
Memoranda, reports
1971
10
24
Officers' and IEB Meetings. Follow-up items from Canadian UAW Council
Meeting (Jan. 1973): Correspondence, resolutions, notes
n.d., 1973
10
25
Officers' and IEB Meetings (17 Nov. 1976): Memoranda
1976
10
26
Officers' and IEB Meetings (20-23 Apr. 1976): Memoranda, reports
1976
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
13
Vol.
File
Date
11
1
Officers' and IEB Meetings (9-13 Aug. 1976): Correspondence, memoranda,
reports
1976
11
2
Officers' and IEB Meetings (28-31 Mar. 1977): Correspondence, memoranda,
reports
1977
11
3
Officers' and IEB Meetings (1 June 1977): Correspondence and memoranda
1977
11
4
Officers' and IEB Meetings (29 Aug. - 2 Sept. 1977): Correspondence,
memoranda, reports (1)
1977
11
5
Officers' and IEB Meetings (29 Aug. - 2 Sept. 1977): Correspondence,
memoranda, reports (2)
1977
11
6
Officers' and IEB Meetings (20-24 Feb. 1978): Memoranda
1977-1978
11
7
Officers' Meeting (March 1972): Correspondence, memoranda, reports
1972
11
8
Officers' Meeting (30 May 1972): Correspondence, memoranda, reports
1972
11
9
Officers' Meeting (Nov. 1972): Correspondence, memoranda, reports
1972
11
10
Officers' Meeting (Jan. 1973): Memoranda, reports
1972-1973
11
11
Officers' Meeting (8 March 1973): Correspondence, memoranda
1973
11
12
Officers' Meeting (7 May 1973): Correspondence, memoranda,
reports (1)
1969-1973
11
13
Officers' Meeting (7 May 1973): Correspondence, memoranda,
reports (2)
1969-1973
11
14
Officers' Meeting (27 July 1973): Memoranda, report
1973
11
15
Officers' Meeting (c.Jan.-May 1974): Correspondence, memoranda, reports
1973-1974
11
16
Officers' Meeting (11 Nov. 1974): Correspondence, memoranda, reports
1974
11
17
Officers' Meeting (10 Feb. 1975): Correspondence, memoranda
1974-1975
14
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
11
18
Officers' Meeting (20 May 1975): Memoranda, reports
1975
11
19
Officers' Meeting (16 June 1975): Memoranda, reports
1975
11
20
Officers' Meeting (7 July 1976): Correspondence, memoranda, reports
1974-1976
11
21
Officers' Meeting (18 Feb. 1977): Memoranda
1977
11
22
Oliver, William: Correspondence, reports on discrimination
1969
11
23
Ontario Hospital Insurance Plan. Return of funds by companies: Staff
replies
1972
11
24
Overtime Problem. Hours of Work: Correspondence
1969
11
25
Paperworkers, Canadian Paperworkers Union: Strike Contributions
1976
11
26
Pensions, Canada Wide Industrial Pension Plan: Reports
n.d., 1968
11
27
Pension Plan, Big Three: Correspondence
1974
11
28
Politics, Internal
1972
11
29
Pollution: Correspondence
1970
11
30
Press Releases
1965-1968
12
1
Press Releases
1968-1972
12
2
Prices & Income Commission, Wage Guidelines: Memoranda, press
releases, reports
1970
12
3
Prime Minister, Visit to US & Meetings: Background & protocol material
1977
12
4
Production Workers Conference: Resolutions, organizing material
1973, 1976
12
5
Quebec, Organizing Campaign
Aug. 1969
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
15
Vol.
File
Date
12
6
Rand Commission on Labour Disputes: Briefs, Ontario Federation of Labour
reaction
1967-1968
12
7
Reuther, Walter and May: Letters of condolence
1970
12
8
Solidarity Fund
1970
12
9
Soviet Trip
1974
12
10
Soviet Trip
1977
12
11
Special Committee for the Outstanding Achievement Award (Public Service):
Correspondence
1978
12
12
Speeches
n.d.
12
13
Speeches: Background material
1970's
12
14
Staff, Increases & Assignments
1968
12
15
Staff Meetings: Minutes
1966-1969
12
16
Staff Meetings
1968-1970
12
17
Staff Meetings
1970
12
18
Staff Meetings
1971
12
19
Staff Meetings
1972
13
1
Staff Meetings
Apr. 1973
13
2
Staff Meetings
June 1973
13
3
Staff Meetings
Jan. 1974
13
4
Staff Meetings
May 1974
16
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
13
5
Staff Meetings
Oct.-Nov.
1974
13
6
Staff Meetings
Nov. 1975
13
7
Staff Meetings
Feb. 1976
13
8
Staff Meetings
Apr. 1976
13
9
Staff Meetings
Jan. 1977
13
10
Staff Meetings
Apr. 1977
13
11
Staff Meetings
June 1977
13
12
Staff Meetings - Dennis McDermott Resigns for Canadian Labour Congress
1978
13
13
Supreme Court Decision as it affects UAW Eligibility for Membership
1970
13
14
Technical, Office, Professional Advisory Council (TOP)
1969, 1973
13
15
Toronto Property: Agreement, leases, building plan options (1)
1969-1974
13
16
Toronto Property: Agreement, leases, building plan options (2)
1969-1974
13
17
Toronto Property: Agreement, leases, building plan options (3)
1969-1974
13
18
Toronto Property: Agreement, leases, building plan options (4)
1969-1974
13
19
Unemployment and Rally
1970
13
20
United States - Canada Wage Parity
n.d.
13
21
Vietnam (South): Political provisions
1973
13
22
Vietnam War
1969-1971
13
23
Wage & Price Guidelines
1975
13
24
Western Locals Meetings
1976
MG 28, I 119
Vol.
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
File
Subject
17
Date
DENNIS McDERMOTT:
Canadian Director's General Correspondence
13
25
General correspondence (1)
1969
14
1
General correspondence (2)
1969
14
2
General correspondence (3)
1969
14
3
General correspondence (4)
1969
14
4
General correspondence (5)
1969
14
5
General correspondence (6)
1969
14
6
General correspondence (7)
1969
14
7
General correspondence (8)
1969
14
8
General correspondence (9)
1969
14
9
General correspondence (1)
1970
14
10
General correspondence (2)
1970
14
11
General correspondence (3)
1970
14
12
General correspondence (4)
1970
15
1
General correspondence (5)
1970
15
2
General correspondence (6)
1970
15
3
General correspondence (7)
1970
15
4
General correspondence (8)
1970
15
5
General correspondence (9)
1970
18
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
15
6
General correspondence (1)
1971
15
7
General correspondence (2)
1971
15
8
General correspondence (3)
1971
15
9
General correspondence (4)
1971
15
10
General correspondence (5)
1971
15
11
General correspondence (1)
1972
15
12
General correspondence (2)
1972
15
13
General correspondence (3)
1972
16
1
General correspondence (4)
1972
16
2
General correspondence (5)
1972
16
3
General correspondence (6)
1972
16
4
General correspondence (7)
1972
16
5
General correspondence (1)
1973
16
6
General correspondence (2)
1973
16
7
General correspondence (3)
1973
16
8
General correspondence (4)
1973
16
9
General correspondence (5)
1973
16
10
General correspondence (6)
1973
16
11
General correspondence (7)
1973
16
12
General correspondence (1)
1974
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
19
Vol.
File
Date
16
13
General correspondence (2)
1974
16
14
General correspondence (3)
1974
16
15
General correspondence (4)
1974
17
1
General correspondence (5)
1974
17
2
General correspondence (6)
1974
17
3
General correspondence (7)
1974
17
4
General correspondence (8)
1974
17
5
General correspondence (9)
1974
17
6
General correspondence (1)
1975
17
7
General correspondence (2)
1975
17
8
General correspondence (3)
1975
17
9
General correspondence (4)
1975
17
10
General correspondence (5)
1975
17
11
General correspondence (6)
1975
17
12
General correspondence (1)
1976
17
13
General correspondence (2)
1976
17
14
General correspondence (3)
1976
18
1
General correspondence (4)
1976
18
2
General correspondence (5)
1976
20
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
18
3
General correspondence (6)
1976
18
4
General correspondence (7)
1976
18
5
General correspondence (8)
1976
18
6
General correspondence (1)
1977
18
7
General correspondence (2)
1977
18
8
General correspondence (3)
1977
18
9
General correspondence (4)
1977
18
10
General correspondence (5)
1977
18
11
General correspondence (6)
1977
18
12
General correspondence (7)
1977
19
1
General correspondence (8)
1977
19
2
General correspondence (9)
1977
19
3
General correspondence (10)
1977
19
4
General correspondence (1)
1978
19
5
General correspondence (2)
1978
19
6
General correspondence (3)
1978
HAMILTON and OAKVILLE SUB-REGIONAL OFFICES:
General Files
19
7
Anti-Inflation Board: Decisions & background information
1977
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
21
Vol.
File
Date
19
8
Canadian UAW Council Reports: Oakville Area Reports (1)
1969-1979
19
9
Canadian UAW Council Reports: Oakville Area Reports (2)
1969-1979
19
10
Canadian UAW Council Reports: Oakville Area Reports (3)
1969-1979
19
11
Correspondence, General (1)
1969-1979
19
12
Correspondence, General (2)
1969-1979
19
13
Correspondence, General (1)
1977-1982
19
14
Correspondence, General (2)
1977-1982
20
1
Correspondence, General (3)
1977-1982
20
2
Correspondence, General (1)
1983-1986
20
3
Correspondence, General (2)
1983-1986
20
4
Education Committee: Correspondence
1969-1977
20
5
Education Committee: Family Program
1975-1978
20
6
Gill, Jim, Citizenship and Legislative Dept.: Correspondence
1977-1979
20
7
Gindin, Sam, Research Dept.: Correspondence & reports
1974-1979
20
8
Glynn, Doug, Publicity Dept.: Report & correspondence
1977-1979
20
9
Hargrove, Buzz: General correspondence
1978-1985
20
10
Independents, Parts & Suppliers Council: Minutes, correspondence
1969-1975
20
11
Kelly, Herb: General correspondence
1969-1972
20
12
Layoffs, 1975: Reports, memoranda (1)
1974-1975
20
13
Layoffs, 1975: Reports, memoranda (2)
1974-1975
22
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
20
14
Maclean Lennox (Legal): Correspondence
1969-1976
20
15
McDermott, Dennis: General correspondence (1)
1968-1973
20
16
McDermott, Dennis: General correspondence (2)
1968-1973
20
17
McDermott, Dennis: General correspondence
1974-1978
20
18
Medicare: General correspondence
1970-1971
20
19
Moses, Lorna, Coordinator for Organizing: General correspondence
1983-1986
20
20
National Day of Protest Against Wage Controls: General correspondence
1975-1976
20
21
Nickerson, Bob: General correspondence
1982-1986
21
1
Ontario Hospital Insurance Plan Rebates: Policy Grievance with Hamilton
White Truck Sales Ltd.
1972-1973
21
2
Plant Closures: Correspondence & legal documents (1)
1980-1984
21
3
Plant Closures: Correspondence & legal documents (2)
1980-1984
21
4
Political Action Committee: General correspondence (1)
1961-1979
21
5
Political Action Committee: General correspondence (2)
1961-1979
21
6
Political Action Committee: General correspondence (3)
1961-1979
21
7
Political Action Committee: General correspondence
1984-1986
21
8
Recreation: Questionnaire & Calendar of Events
1985-1986
21
9
Retired Workers Council: National & Metro Toronto Area Councils
meetings (1)
1968-1976
21
10
Retired Workers Council: National & Metro Toronto Area Councils
meetings (2)
1968-1976
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
23
Vol.
File
Date
21
11
Retired Workers Council: National & Metro Toronto Area Councils
meetings (3)
1968-1976
21
12
Solidarity House: General correspondence
1975-1979
21
13
Specht, George: General correspondence
1972-1973
21
14
Strike Assistance: Requests
1974-1980
21
15
Strike Fund Reports (1)
1969-1979
21
16
Strike Fund Reports (2)
1969-1979
21
17
Telegrams: General
1971-1974
21
18
Unemployment Insurance: Correspondence & reports
1970-1977
22
1
Wage Controls: Reports, correspondence
1975-1976
22
2
Wage Controls & the UAW: Report
1979
22
3
White, Robert: General correspondence (1)
1972-1980
22
4
White, Robert: General correspondence (2)
1972-1980
22
5
White, Robert: General correspondence
1983-1986
22
6
Women's UAW Department: General correspondence
1974-1979
22
7
Woodcock, Leonard: Inter-Office communications
1969-1974
HAMILTON and OAKVILLE SUB-REGIONAL OFFICES:
Companies
22
8
Acco Canadian Mechanical Handling Systems Ltd.: Negotiations (1)
1974
22
9
Acco Canadian Mechanical Handling Systems Ltd.: Negotiations (2)
1974
24
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
22
10
Acco Canadian Mechanical Handling Systems Ltd.: Negotiations (3)
1974
22
11
Acco Canadian Mechanical Handling Systems Ltd.: Negotiations
1976-1978
22
12
Acco Canadian Material Handling: Negotiations
1981
22
13
Allen Industries Canada Ltd.: Agreements
1965-1968
22
14
Allen Industries Canada Ltd.: Anti-Inflation Board Decision
1968,
1977-1978
22
15
Allen Industries Canada Ltd. (1)
1968
22
16
Allen Industries Canada Ltd. (2)
1968
23
1
Allen Industries Canada Ltd. (3)
1968
23
2
Allen Industries Canada Ltd.
1965,
1974-1975
23
3
Allen Industries Canada Ltd.: UAW Pension Plan financial statements
1975-1977
23
4
Allen Industries Canada Ltd.
1977
23
5
Allen Industries Canada: Grievance
1977
23
6
Allen Industries Canada: Grievance
1979
23
7
Allen Industries Canada: Grievance
1980
23
8
Allen Industries Canada Ltd.
1980
23
9
Allen Industries Canada: Group grievance on overtime
1980-1981
23
10
Allen Industries Canada: Grievances
1981
23
11
Allen Industries Canada: Policy grievance on vacation pay
1981-1982
23
12
Allen Industries Canada: Grievance
1982
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
25
Vol.
File
Date
23
13
Allen Industries Canada Ltd.
1980-1981
23
14
Allen Industries Canada Ltd.
1980, 1983
23
15
American Can of Canada Ltd.
1974
23
16
Arvin Standard Company Ltd. (1)
1964-1967
23
17
Arvin Standard Company Ltd. (2)
1964-1967
24
1
Bay City International Truck Ltd. (formerly Hamilton Truck Branch) (1)
1982-1986
24
2
Bay City International Truck Ltd. (formerly Hamilton Truck Branch) (2)
1982-1986
24
3
Bay City International Truck Ltd. (formerly Hamilton Truck Branch) (3)
1982-1986
24
4
Bay City International Truck Ltd. (formerly Hamilton Truck Branch)
1983-1984
24
5
Bay City International Truck Ltd. (formerly Hamilton Truck Branch) (1)
1984
24
6
Bay City International Truck Ltd. (formerly Hamilton Truck Branch) (2)
1984
24
7
British Leyland Motors Canada Ltd.: Policy grievance, insurance payments
1969-1970
24
8
British Leyland Motors Canada Ltd.: Policy grievance re overtime
1971-1974
24
9
Burlington Die Castings (1)
1978-1979
24
10
Burlington Die Castings (2)
1978-1979
24
11
Burlington Die Castings (3)
1978-1979
24
12
Burlington Die Castings
1978, 1983
24
13
Burlington Die Castings Co. Ltd: Collective agreement
1979-1983
24
14
Burlington Die Castings
1980-1981
26
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
25
1
Burlington Die Castings (1)
1983
25
2
Burlington Die Castings (2)
1983
25
3
Burlington Die Castings Co. Ltd. (1)
1983-1984
25
4
Burlington Die Castings Co. Ltd. (2)
1983-1984
25
5
Chrysler Truck Centre Hamilton Ltd. (1)
1971-1974
25
6
Chrysler Truck Centre Hamilton Ltd. (2)
1971-1974
25
7
Chrysler Truck Centre Hamilton Ltd.
1974
25
8
Delman Manufacturing Ltd. (1)
1966-1967
25
9
Delman Manufacturing Ltd. (2)
1966-1967
25
10
Fagersta Ltd.: Correspondence
1975-1980
25
11
Fagersta Ltd.: Negotiations
1975-1983
25
12
Fagersta Ltd.: Negotiations
1979
25
13
Fagersta Ltd.: Negotiations
1979
25
14
Fagersta Ltd.: Negotiations & strike (1)
1981
25
15
Fagersta Ltd.: Negotiations & strike (2)
1981
26
1
General Motors
1973
26
2
Hamilton Truck Branch, International Harvester
(see also Bay City International Truck Ltd., above):
Collective agreements
1978-1980
26
3
Hamilton Truck Branch, International Harvester
(see also Bay City International Truck Ltd., above):
Negotiations
1980-1982
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
27
Vol.
File
Date
26
4
Hamilton Truck Branch, International Harvester
(see also Bay City International Truck Ltd., above):
Insurance program agreement
1981
26
5
Hamilton Truck Branch, International Harvester
(see also Bay City International Truck Ltd., above):
Non-contributory retirement plan
1981
26
6
Hamilton Truck Branch, International Harvester
(see also Bay City International Truck Ltd., above):
Insurance program & retirement plan
1982
26
7
Inglis Ltd.: Strike
1970
26
8
Inglis Ltd.: Negotiations (1)
1970
26
9
Inglis Ltd.: Negotiations (2)
1970
26
10
Inglis Ltd.: Supplemental Unemployment Benefit Plan
1971?
26
11
Inglis Ltd.: Agreement
1973, 1975
26
12
Inglis Ltd.: Grievance
1974
26
13
Inglis Ltd.: Grievance
1975-1976
26
14
Inglis Ltd.: Negotiations (1)
1976
26
15
Inglis Ltd.: Negotiations (2)
1976
26
16
Inglis Ltd.: Negotiations (3)
1976
27
1
Inglis Ltd. (1)
c.1976-1978
27
2
Inglis Ltd. (2)
c.1976-1978
27
3
Inglis Ltd. (3)
c.1976-1978
27
4
Inglis Ltd.: Grievance
1977
28
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
27
5
Inglis Ltd.: S.U.B. (Supplemental Unemployment Benefits) grievances (1)
1978
27
6
Inglis Ltd.: S.U.B. (Supplemental Unemployment Benefits) grievances (2)
1978
27
7
Inglis Ltd.: Negotiations (1)
1979
27
8
Inglis Ltd.: Negotiations (2)
1979
27
9
Inglis Ltd.
1979
27
10
International Harvester Canadian Council: Correspondence, minutes
1964-1968
27
11
International Harvester (1)
1965-1968
27
12
International Harvester (2)
1965-1968
27
13
International Harvester (1)
1965-1972
27
14
International Harvester (2)
1965-1972
27
15
International Harvester, Local 398
1970
27
16
International Harvester, Local 398
1972
28
1
International Harvester (1)
1973-1974
28
2
International Harvester (2)
1973-1974
28
3
International Harvester, Local 525 (1)
1973-1976
28
4
International Harvester, Local 525 (2)
1973-1976
28
5
International Harvester, Local 525 (3)
1973-1976
28
6
International Harvester, Burlington Parts Depot, Local 398 (1)
1974-1975
28
7
International Harvester, Burlington Parts Depot, Local 398 (2)
1974-1975
28
8
International Harvester, Burlington Parts Depot, Local 398 (3)
1974-1975
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
29
Vol.
File
Date
28
9
International Harvester: Grievance
1976
28
10
International Harvester
n.d.,
1976-1977
28
11
International Harvester: Agreements
1977
28
12
International Harvester
1977-1978
28
13
International Harvester: Insurance plans, agreements
1977, 1979
29
1
International Harvester: Negotiations (1)
1977-1979
29
2
International Harvester: Negotiations (2)
1977-1979
29
3
International Harvester: Negotiations (1)
1978-1980
29
4
International Harvester: Negotiations (2)
1978-1980
29
5
International Harvester (1)
1979-1980
29
6
International Harvester (2)
1979-1980
29
7
International Harvester (1)
1980
29
8
International Harvester (2)
1980
29
9
International Harvester
1980-1983
29
10
International Harvester, Burlington Parts Depot, Local 525
1984-1985
29
11
[Langs]. Hickson-Langs Supply Co.
1974
29
12
[Langs]. Hickson-Langs Supply Co.
1975
29
13
[Langs]. Hickson-Langs Supply Co.
1977
29
14
[Langs]. Hickson-Langs Supply Co.
1978
30
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
30
1
[Langs]. Hickson-Langs Supply Co.
1981-1982
30
2
[Langs]. Hickson-Langs Supply Co.
1982-1984
30
3
[Langs]. Hickson-Langs Supply Co.
1981-1982
30
4
[Langs]. Hickson-Langs Supply Co.: Agreements
1984
30
5
Langs Cold Storage
1978
30
6
Langs Cold Storage: Agreements
1978-1983
30
7
Langs Cold Storage
1980-1982
30
8
Langs Foods Ltd.
1972-1973
30
9
Langs Foods Ltd.
1973
30
10
Langs Foods Ltd.
1975
30
11
Langs Foods Ltd.
1977
30
12
Lely Ltd. (1)
1971-1972
30
13
Lely Ltd. (2)
1971-1972
30
14
Lely Ltd.
1972
30
15
Lely Ltd.
1974
30
16
Mack Trucks Canada Ltd.: Negotiations (1)
1974-1978
31
1
Mack Trucks Canada Ltd.: Negotiations (2)
1974-1978
31
2
Mack Trucks Canada Ltd.: Negotiations (3)
1974-1978
31
3
Mack Trucks Canada Ltd.: Negotiations (4)
1974-1978
31
4
Mack Trucks Canada Ltd.: Draft agreement
1976
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
31
Vol.
File
Date
31
5
Mack Trucks Canada Inc.: Elections
1976-1977
31
6
Mack Trucks Canada Inc.: Correspondence
1976-1978
31
7
Mack Trucks Canada Inc.: Meetings (1)
1976-1979
31
8
Mack Trucks Canada Inc.: Meetings (2)
1976-1979
31
9
Mack Trucks Canada Ltd.: Strike
1978
31
10
Mack Trucks Canada Ltd.: Negotiations (1)
1978
31
11
Mack Trucks Canada Ltd.: Negotiations (2)
1978
31
12
Mack Trucks Canada Ltd.: Negotiations (3)
1978
31
13
Mack Trucks Canada Ltd.: Negotiations (4)
1978
31
14
Mack Trucks Canada Ltd.: Negotiations (5)
1978
31
15
Mack Trucks Canada Ltd.: Correspondence
1978-1979
32
1
Mack Trucks Canada Ltd.: Letters of Understanding
1978-1979
32
2
Mack Trucks Canada Ltd.: Anti-Inflation Board
1978-1979
32
3
Mack Trucks Canada Inc.: UAW Mack Truck Council Meetings
1978-1980
32
4
Mack Trucks Canada Inc.: Miscellaneous agreements
1978-1982
32
5
Mack Trucks Canada Inc.: Correspondence
1980
32
6
Mack Trucks Canada Inc.: Negotiations (1)
1980
32
7
Mack Trucks Canada Inc.: Negotiations (2)
1980
32
8
Mack Trucks Canada Inc.: Negotiations (3)
1980
32
9
Mack Trucks Canada Inc.: Management-UAW Meetings
1980
32
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
32
10
Mack Trucks Canada Inc.: Policy Grievance on 4-Day Work Week
1980-1982
32
11
Mack Trucks Canada Inc.: Management-UAW meetings
1981
32
12
Mack Trucks Canada Ltd.: Correspondence & newsletters (1)
1981-1982
32
13
Mack Trucks Canada Ltd.: Correspondence & newsletters (2)
1981-1982
32
14
Mack Trucks Canada Inc.: Management-UAW meetings
1982
32
15
Mack Trucks Canada Ltd.: Negotiations (1)
1982
32
16
Mack Trucks Canada Ltd.: Negotiations (2)
1982
33
1
Mack Trucks Canada Ltd.
1983-1984
33
2
Mack Trucks Canada Ltd.: Management & UAW monthly meetings,
minutes
1983-1984
33
3
Midland-Ross of Canada Ltd., Power Controls Division (1)
1966-1968
33
4
Midland-Ross of Canada Ltd., Power Controls Division (2)
1966-1968
33
5
NASCO: Negotiations (1)
1964-1966
33
6
NASCO: Negotiations (2)
1964-1966
33
7
NASCO: Policy grievance
1967
33
8
NASCO: Scanlon Plan
1973
33
9
NASCO: General correspondence
1973
33
10
NASCO: Negotiations
1974
33
11
NASCO: Negotiations
1977
33
12
NASCO: Pension agreement
1978-1980
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
33
Vol.
File
Date
34
1
NASCO: Pension agreements
1979-1982
34
2
NASCO: Negotiations
1980
34
3
NASCO: Manpower Adjustment Committee report
1984
34
4
NASCO: Plant Closure
1984
34
5
Ontario Steel Products Company: Financial statements, pensions
1958-1964
34
6
Ontario Steel Products Company: Negotiations
1959, 1969
34
7
Ontario Steel Products Company: National Canadian Ontario Steel Products
Bargaining Council
1961-1966
34
8
Ontario Steel Products Company, Milton: Negotiations (1)
1964-1967
34
9
Ontario Steel Products Company, Milton: Negotiations (2)
1964-1967
34
10
Ontario Steel Products Company: Financial statements, SUB
1964-1970
34
11
Ontario Steel Products Company: Financial statements, pensions
1965-1968
34
12
Ontario Steel Products Company: Correspondence
1967-1968
34
13
Ontario Steel Products Company: Meetings
1968
34
14
Ontario Steel Products Company: Negotiations: Minutes, notes
1968
34
15
Ontario Steel Products Company: Memorandum of Agreement
1968
34
16
Ontario Steel Products Company: Pensions, SUB
1968
35
1
Ontario Steel Products Company: Amendments
1968
35
2
Ontario Steel Products Company: Policy grievance (drug plan)
1968-1970
35
3
Ontario Steel Products Company: Correspondence
1968-1971
34
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
35
4
Ontario Steel Products Company: Bargaining Council
1969-1970
35
5
Ontario Steel Products Company: Ontario Hospital Insurance Plan
1969-1972
35
6
Ontario Steel Products Company: Master agreement, pension, SUB,
insurance (1)
1971
35
7
Ontario Steel Products Company: Master agreement, pension, SUB,
insurance (2)
1971
35
8
Ontario Steel Products Company: Master agreement, pension, SUB,
insurance (3)
1971
35
9
Ontario Steel Products Company: Master agreement (Negotiations) (1)
1971
35
10
Ontario Steel Products Company: Master agreement (Negotiations) (2)
1971
35
11
Ontario Steel Products Company: Local agreements, truck drivers
1971
35
12
Ontario Steel Products Company: Local agreements, Oshawa & Chatham
1971
35
13
Ontario Steel Products Company: Local agreements, Milton
1971
36
1
Ontario Steel Products Company: SUB auditors' reports
1971-1973
36
2
Ontario Steel Products Company: Bargaining Council
1971-1973
36
3
Reyco of Canada: Negotiations
1969-1971
36
3a
Reyco of Canada: Negotiations
1973-1974
36
4
Reyco of Canada: Negotiations
1976
36
5
Reyco of Canada: Negotiations
1981-1982
36
6
Roberts-Gordon Appliance Corp.: Negotiations
1975
36
7
Roberts-Gordon Appliance Corp.: Negotiations
1979-1982
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
35
Vol.
File
Date
36
8
Rockwell International of Canada: Pensions & SUB
1971-1973
36
9
Rockwell International, Chatham: Correspondence
1971-1973
36
10
Rockwell International of Canada: Intra-Corporate Council
1972-1973
36
11
Rockwell International: Correspondence, Milton
1972-1973
36
12
Rockwell International: Oshawa Plant Closures (1)
1972-1975
36
13
Rockwell International: Oshawa Plant Closures (2)
1972-1975
36
14
Rockwell International: Oshawa Plant Closures (3)
1972-1975
36
15
Rockwell International: Oshawa Plant Closures (4): Report of the Joint
Manpower Adjustment Committee
1972-1975
37
1
Rockwell International: Semi-Annual Wage Data
1973
37
2
Rockwell International Corporation: UAW Rockwell International
Conference
1973
37
3
Rockwell International: Master Council (1)
1973-1976
37
4
Rockwell International: Master Council (2)
1973-1976
37
5
Rockwell International: Chatham correspondence
1974
37
6
Rockwell International: SUB
1974
37
7
Rockwell International: Pensions
1974
37
8
Rockwell International: Insurance Programme
c.1974
37
9
Rockwell International: Milton correspondence
1974
37
10
Rockwell International: Master Negotiations, Amendments (1)
1974
37
11
Rockwell International: Master Negotiations, Chatham (2)
1974
36
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
37
12
Rockwell International: Master Negotiations, Milton (3)
1974
37
13
Rockwell International: Master Negotiations, Truck Drivers (4)
1974
37
14
Rockwell International: Master Negotiations, Oshawa (5)
1974
37
15
Rockwell International: Master Negotiations, Correspondence (6)
1974
37
16
Rockwell International: Master Negotiations, Pensions, SUB, etc. (7)
1974
37
17
Rockwell International: Master Negotiations, Dental (8)
1974
37
18
Rockwell International: Master Negotiations (9)
1973-1974
37
19
Rockwell International: Master Negotiations (10)
1973-1974
38
1
Rockwell International: Correspondence
1974-1975
38
2
Rockwell International: Intra-Corporate Council
1974-1976
38
3
Rockwell International: Milton, Grievance
1975-1976
38
4
Rockwell International: SUB Audit Reports
1975, 1976
38
5
Rockwell International, Milton, Local 1067: Grievance (1)
1976-1977
38
6
Rockwell International, Milton, Local 1067: Grievance (2)
1976-1977
38
7
Rockwell International: Master Negotiations
1976-1978
38
8
Rockwell International: Intra-Corporate Council minutes, notes (1)
1976-1979
38
9
Rockwell International: Intra-Corporate Council minutes, notes (2)
1976-1979
38
10
Rockwell International: Windsor Plant Closure
1977
38
11
Rockwell International: Master Negotiations (1)
1977
38
12
Rockwell International: Master Negotiations, Locals 127 & 1067 (2)
1977
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
37
Vol.
File
Date
38
13
Rockwell International: Master Negotiations, Miscellaneous (3)
1977
38
14
Rockwell International: Master Negotiations, Pensions, Insurance,
SUB (4)
1977
38
15
Rockwell International: Master Negotiations (5)
1977
39
1
Rockwell International: Pension, SUB & Insurance Information (1)
1977-1978
39
2
Rockwell International: Pension, SUB & Insurance Information (2)
1977-1978
39
3
Rockwell International, Milton
1977-1979
39
4
Rockwell International, Chatham
1977-1980
39
5
Rockwell International: 1978 Model Year Standards Leaf Operations: Hourly
Rates
1978
39
6
Rockwell International: Miscellaneous
1978
39
7
Rockwell International: Strike, background material
1978-1980
39
8
Rockwell International: Tilbury, Bracebridge, Parry Sound
1979
39
9
Rockwell International, Chatham: UIC Appeal (1)
1979-1981
39
10
Rockwell International, Chatham: UIC Appeal (2)
1979-1981
39
11
Rockwell International, Milton, Local 1067: Work Stoppage
1979-1981
39
12
Rockwell International of Canada: Master Agreement
1980
39
13
Rockwell International, Chatham, Local 127, Strike: Press clippings (1)
1980
39
14
Rockwell International, Chatham, Local 127, Strike: Press clippings (2)
1980
40
1
Rockwell International: Manpower Assessment Incentive Agreements
1980
38
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
40
2
Rockwell International (Milton): Strike (1)
1980
40
3
Rockwell International (Milton): Strike (2)
1980
40
4
Rockwell International (Milton): Strike, Legal Charges
1980-1981
40
5
Rockwell International: Grievances
1980-1981
40
6
Rockwell International: Milton
1980-1982
40
7
Rockwell International: Master Negotiations (1)
1980-1982
40
8
Rockwell International: Master Negotiations (2)
1980-1982
40
9
Rockwell International: Master Negotiations (3)
1980-1982
40
10
Rockwell International: Master Negotiations (4)
1980-1982
40
11
Rockwell International: Chatham
1980-1982
40
12
Rockwell International: SUB & Pension Plans (1)
1980-1982
40
13
Rockwell International: SUB & Pension Plans (2)
1980-1982
40
14
Rockwell International: Bargaining Council By-Laws
n.d.
40
15
Rockwell International: Millwright Certification Application
1981
40
16
Rockwell International: Grievance
1981
40
17
Rockwell International: Master Negotiations (1)
1982
41
1
Rockwell International: Master Negotiations (2)
1982
41
2
Smith & Stone Inc.: Negotiations (1)
1972-1979
41
3
Smith & Stone Inc.: Negotiations (2)
1972-1979
41
4
Smith & Stone Inc.: Negotiations
1976
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
39
Vol.
File
Date
41
5
Smith & Stone Inc.: Negotiations (1)
1976
41
6
Smith & Stone Inc.: Negotiations (2)
1976
41
7
Smith & Stone Inc.: Local union audit and financial reports
1977-1982
41
8
Smith & Stone Inc.: Negotiations
1978
41
9
Smith & Stone Inc.: Insurance Plans
1978
41
10
Smith & Stone Inc.: Negotiations
1978
41
11
Smith & Stone Inc.: Agreements
1978, 1979
41
12
Smith & Stone Inc.: Work Stoppage
1979
41
13
Smith & Stone Inc.: Negotiations (1)
1979
41
14
Smith & Stone Inc.: Negotiations (2)
1979
42
1
Smith & Stone Inc.: Negotiations (3)
1979
42
2
Smith & Stone Inc.: Negotiations (1)
1980-1981
42
3
Smith & Stone Inc.: Negotiations (2)
1980-1981
42
4
Smith & Stone Inc.: Negotiations
1981
42
5
Smith & Stone Inc.: Agreements
1981, 1983
42
6
Smith & Stone Inc.
1981-1983
42
7
Smith & Stone Inc.: Negotiations (1)
1982
42
8
Smith & Stone Inc.: Negotiations (2)
1982
42
9
Smith & Stone Inc.: Negotiations (3)
1982
42
10
Smith & Stone Inc.: Agreement
1982
40
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
42
11
Smith & Stone Inc.: Negotiations (1)
1982
42
12
Smith & Stone Inc.: Negotiations (2)
1982
42
13
Smith & Stone Inc.: Negotiations (1)
1983
42
14
Smith & Stone Inc.: Negotiations (2)
1983
42
15
Smith & Stone Inc.: Grievance against UAW, Sandra Hall (1)
1983-1984
42
16
Smith & Stone Inc.: Grievance against UAW, Sandra Hall (2)
1983-1984
43
1
Smith & Stone Inc.: Pension
1983-1984
43
2
Smith & Stone Inc.: Pension Plan, Hourly Group
1984
43
3
Smith & Stone Inc.: Grievance against UAW (1)
1984-1985
43
4
Smith & Stone Inc.: Grievance against UAW (2)
1984-1985
43
5
Standard Products (Canada) Ltd.: Negotiations (1)
1975-1976
43
6
Standard Products (Canada) Ltd.: Negotiations (2)
1975-1976
43
7
Standard Products (Canada) Ltd.: Negotiations (3)
1975-1976
43
8
Standard Products (Canada) Ltd.
1977-1979
43
9
Standard Products (Canada) Ltd.: Negotiations (1)
1978-1979
43
10
Standard Products (Canada) Ltd.: Negotiations (2)
1978-1979
43
11
Standard Products (Canada) Ltd.: Local 876
1980-1984
43
12
Standard Products (Canada) Ltd.: Negotiations
1981
43
13
Standard Products (Canada) Ltd.: Negotiations (1)
1981-1982
43
14
Standard Products (Canada) Ltd.: Negotiations (2)
1981-1982
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
41
Vol.
File
Date
43
15
Standard Products (Canada) Ltd.: Negotiations (1)
1982
43
16
Standard Products (Canada) Ltd.: Negotiations (2)
1982
43
17
Standard Products (Canada) Ltd.: Negotiations (1)
1982-1984
44
1
Standard Products (Canada) Ltd.: Negotiations (2)
1982-1984
44
2
Standard Products (Canada) Ltd.: Negotiations (3)
1982-1984
44
3
Standard Products (Canada) Ltd.: Financial statements, Local 876
1982-1986
44
4
Standard Products (Canada) Ltd.: Grievances, Local 876
1983
44
5
Standard Products (Canada) Ltd.: United Rubber, Cork, Linoleum and
Plastic Workers of America, Agreement
1983
44
6
3M Canada Inc. (Local 525): Draft agreement
n.d.
44
7
3M Canada Inc. (Local 525): Negotiations (1)
1984-1985
44
8
3M Canada Inc. (Local 525): Negotiations (2)
1984-1985
44
9
3M Canada Inc. (Local 525): Negotiations (3)
1984-1985
44
10
3M Closure: Agreement, Burlington (plus samples of other closure
agreements)
1986
44
11
Twin-Cee Ltd.: Certification
1965
44
12
Twin-Cee Ltd.: Miscellaneous
1965-1983
44
13
Twin-Cee Ltd.: Negotiations
1966-1968
44
14
Twin-Cee Ltd.: Negotiations
1970-1975
44
15
Twin-Cee Ltd.: Negotiations & grievances
1975-1977
44
16
Twin-Cee Ltd.: Negotiations & grievances
1975-1977
42
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
44
17
Twin-Cee Ltd.: Grievances
1977-1982
45
1
Twin-Cee Ltd.: Negotiations
1979-1980
45
2
Twin-Cee Ltd.: Negotiations
1981-1984
45
3
Twin-Cee Ltd.: Agreements
1983, 1984
45
4
Western Star: Negotiations
1979-1982
45
5
Western Star: Correspondence
1979-1984
45
6
Western Star: Negotiations & Closure (1)
1983
45
7
Western Star: Negotiations & Closure (2)
1983
45
8
White Motors Corp. of Canada: Negotiations (1)
1969-1970
45
9
White Motors Corp. of Canada: Negotiations (2)
1969-1970
45
10
White Motors Corp. of Canada: Negotiations
1972-1974
45
11
White Motors Corp. of Canada (White Trucks): Negotiations
1976-1977
45
12
White Motors Corp. of Canada (White Trucks): Negotiations
1977-1979
45
13
White Motors Corp. of Canada (White Trucks): Negotiations
1978-1979
45
14
Wilson Motor Bodies Ltd.
1960-1970
45
15
Wilson Motor Bodies Ltd.
1965-1971
46
1
Wilson Motor Bodies Ltd. (Van Wilson) (1)
1967
46
2
Wilson Motor Bodies Ltd. (Van Wilson) (2)
1967
46
3
Wilson Motor Bodies Ltd. (1)
1969
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
43
Vol.
File
Date
46
4
Wilson Motor Bodies Ltd. (2)
1969
46
5
Wiscot Manufacturing Ltd.: Grievances, negotiations
1980
46
6
X-Pert Metal Finishing Ltd.: Negotiations
1984
46
7
X-Pert Metal Finishing Ltd.: Agreement
1984
46
8
X-Pert Metal Finishing Ltd.: Negotiations (1)
1984
46
9
X-Pert Metal Finishing Ltd.: Negotiations (2)
1984
46
10
X-Pert Metal Finishing Ltd.: Agreements
1984-1985
COLLECTIVE AGREEMENTS: General
46
11
J.C. Adams Company Limited, Orangeville, Ont. Local 1285
1969-1976
46
12
Addressograph Multigraph of Canada Limited, Toronto, Ont. Local 124
1976-1978
46
13
Advance Metal Industries Limited, Kitchener, Ont. Local 1352
1968-1972,
1976-1978
46
14
Aimco Automotive Parts Company, Toronto, Ont. Local 252
1960
46
15
Aimco Industries Limited, St. Catharines, Ont. Local 199
1970-1973
46
16
Aircraft Appliances and Equipment Ltd., Toronto, Ont. Local 252
1980
46
17
Albany Engineered Systems Canada Limited, Pointe-Claire, Qc.
Local 1900
1977-1981
46
18
Alcan Building Products, Lambeth, Ont. Local 27
1976-1978,
1986-1988
46
19
Algoma Manufacturing Tool and Die Limited, Oshawa, Ont. Local 222
1965
44
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
47
1
Allied Chemical Canada Ltd., Amherstburg, Ont. Local 89. Agreement with
Office & Technical Workers U.A.W.
1968-1971
47
2
Allied Chemical Canada Ltd., Amherstburg, Ont. Local 89. Agreement with
Office & Technical Workers U.A.W.
1974-1978,
1981-1982
47
3
Allied Photo Services Limited, London, Ont.
1971-1972
47
4
American Air Filter of Canada Ltd., Boucheville, Ont. Local 1468
1969-1976
47
5
American Air Filter of Canada Ltd., Stinson, Ont. Local 1575
1970-1972
47
6
American Hoist of Canada Ltd., Brampton, Ont. Local 1285
1979-1984
47
7
American Motors (Canada) Ltd., Brampton, Ont. Local 1285
1965-1968,
1971-1975,
1977-1978
47
8
American Motors (Canada) Ltd., Brampton, Ont. Local 1285. Retirement
Income Plan
1969
47
9
American Motors Corporation, Brampton, Ont. Locals 72 & 75
1977-1980
47
10
Amherst Quarries Ltd., Amherstburg, Ont. Local 89
1968-1977,
1983-1986
47
11
AM International Inc., Scarborough, Ont. Local 124
1978-1980
47
12
Anaconda American Brass Ltd., Toronto, Ont. Local 399
1965-1971
47
13
Anaconda Canada Ltd., Toronto, Ont. Local 399
1974-1978
47
14
Anchor Machine and Manufacturing Ltd. Local 252
1985-1986
47
15
Anthes Eastern Ltd., Toronto, Ont. Local 124
1970-1976
47
16
Anthes Imperial Ltd., St. Catharines, Ont. Local 199
1966
47
17
Anthes Imperial Ltd., St. Catharines, Ont. Local 199
1966
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
45
Vol.
File
Date
47
18
Apex Metals Kitchener Ltd., Kitchener, Ont. Local 1524
1982-1985
47
19
AP Parts of Canada Ltd., Rexdale and Toronto, Ont. Local 252
1966-1979
48
1
AP Parts of Canada Ltd., Rexdale and Toronto, Ont. Local 252
1979-1981,
1985-1987
48
2
Armalux Glass Industries Ltd., Mississauga, Ont. Local 252
1975-1976
48
3
Armson Iron Works Ltd., Windsor, Ont. Local 195
1967-1975
48
4
Arrowhead Metals Ltd., Toronto, Ont. Local 399
1981-1983
48
5
Asbestonos Corporation Ltd., Saint Lambert, Qc. Local 1469. Convention
Collective
1968-1971
48
6
Atlas Hoist & Body Inc., Cornwall, Ont. Locals 641 & 1900
1973-1975,
1979-1981
48
7
Aurora Tool & Manufacturing Company Ltd., Guelph, Ont. Local 1917
1975-1978
48
8
Automatic Plastics Company, Toronto, Ont. Local 1408
1969-1971
48
9
Automobiles Renault Canada Ltée, St-Bruno de Montarville, Montréal, Qc.
Local 698. Convention collective
1967-1972
48
10
Automotive Warehouse Ltd., London, Ont.
1974-1976
48
11
Auto Specialties Mfg. Co. (Canada) Ltd., Windsor, Ont. Local 195. Pension
Plan Agreement
1968
48
12
A.W.K. Industrial Coating 442654 Ontario Inc., Chatham, Ont. Local 127
1984-1987
48
13
A.W.L. Steego Inc., London, Ont. Local 27
1982-1984
48
14
Bailey Meter Company Ltd., Pointe-Claire, Qc. Local 1376
1972-1974
48
15
Barber-Ellis of Canada Ltd., Toronto, Ont. Local 124
1972-1980
46
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
48
16
Barber-Ellis of Canada Ltd., Toronto, Ont. Local 124
1984-1988
48
17
Barnard Foundries Ltd., Brantford, Ont. Local 397
1965-1968
48
18
Beach Appliances International Ltd., Ottawa, Ont. Local 641
1974-1977
48
19
Beach Appliances International Ltd., Ottawa, Ont. Local 641
1977-1980
48
20
Beach Foundry Ltd., Ottawa, Ont. Local 641
1954-1955,
1959-1960
48
21
Beach Foundry Ltd., Ottawa, Ont. Local 641
1962-1964,
1967-1970
48
22
Beach Foundry Ltd., Ottawa, Ont. Local 641
1971-1975
48
23
Belgium Standard Industries (Ontario) Ltd., Stratford, Ont. Local 569
1973-1979
49
1
Bendix-Westinghouse Automotive Air Brake Company of Canada Ltd.,
London, Ont. Local 27
1967-1974
49
2
Benn Iron Foundry Ltd., Wallaceburg, Ont. Local 251
1970-1973,
1976-1979
49
3
Blackstone Industrial Products Ltd., Stratford, Ont. Local 1132
1967-1970
49
4
E.W. Bliss Company (Canada) Ltd., Georgetown, Ont. Local 876
1966-1968
49
5
Boart Hardmetals (Canada) Ltd., Mississauga, Ont. Local 1256
1974-1977,
1983-1986
49
6
Bomar Coaling Inc., Windsor, Ont. Local 195
1985-1988
49
7
Borg-Warner (Canada) Ltd., Malton, Ont. Local 1285
1976-1979
49
8
Bowman Products (Canada) Ltd., Toronto, Ont.
1969-1977
49
9
Brantford Trailer and Body Ltd., Brantford, Ont. Local 397
1966
49
10
Brantford Trailer & Body Ltd., Montreal, Qc. Local 698
1967-1969
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
47
Vol.
File
Date
49
11
Breton Versatrek Ltd. Local 1467
1969-1971
49
12
Brian Cullen Motors Ltd., St. Catharines, Ont. Local 199
1970, 1974
49
13
British Motor Corporation of Canada Ltd., Hamilton, Ont. Local 525
1967-1969
49
14
British Overseas Airways Corporation, Montreal, Qc. Local 673 and
Toronto, Ont.
1968-1971
49
15
H.D. Bryant Motors Ltd., Windsor, Ont. Local 195
1965-1968
49
16
Budd Automotive Company of Canada Ltd., Kitchener, Ont. Local 1451
1968-1971,
1976-1979
49
17
Budd Heat Treating Company Ltd., Windsor, Ont. Local 195
1975-1978
49
18
Budd Machine Tool Company Ltd., Windsor, Ont. Local 195
1969-1975
49
19
Bundy of Canada Ltd., Bramalea, Kitchener and Chinguacousy, Ont. Local
1285
1964-1971
49
20
Bundy of Canada Ltd., Bramalea, Kitchener and Chinguacousy, Ont. Local
1285
1971-1973
49
21
Bundy of Canada Ltd., Bramalea, Kitchener and Chinguacousy, Ont. Local
1285
1977, 1983
49
22
Bundy of Canada Ltd., Cambridge, Ont. Local 1352
1974-1981
49
23
Burns Catering Services Ltd., Montréal, Qc. Locale 728. Convention
collective
1969-1972
49
24
Burroughs Business Machines Ltd., Scarborough, Ont. Local 303
1968, 19711979
49
25
Burroughs Business Machines Ltd., Windsor, Ont. Local 195
1967-1969
49
26
Butler Metal Products Co. Ltd., Cambridge, Ont. Local 1780
1974-1977
48
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
50
1
C & S Auto Parts Ltd., Toronto, Ont. Local 124
1984-1987
50
2
Caelter Enterprises Ltd., Bathurst, N.S. Local 1579
1981-1984
50
3
Canada Building Materials Ltd., Pre-Con Company Woodstock Division,
Woodstock, Ont. Local 636
1969-1973,
1986-1988
50
4
Canada Casters Ltd., Woodstock, Ont. Local 636
1969-1974
50
5
Canada Cycle and Motor Company Ltd., Toronto, Ont. Local 28
1957, 1961,
1966
50
6
Canada Cycle and Motor Company Ltd., Weston, Ont. Local 28
1971, 19731980
50
7
Canada-Ferro Company Ltd., Brampton, Ont. Local 1285
1967-1974,
1977
50
8
Canada Forgings Ltd., Welland, Ont. Local 275
1968-1969,
1972-1975
50
9
Canada Glue Company Ltd., Brantford, Ont. Local 397
1968-1969,
1972-1974
50
10
Canada Stampings and Die Ltd., Woodstock, Ont. Local 636
1974-1977
50
11
Canada Wire and Cable Ltd., Orangeville, Ont. Local 1285
1979-1982,
1984-1986
50
12
Canada Wire and Cable Ltd., Saint John, N.B. Local 1905
1974-1977
50
13
Canadian Canners Ltd., Dresden, Ont. Local 580
1966-1976
50
14
Canadian Car Company, Toronto, Ont.
1976, 19781979
50
15
Canadian Chromalox Company Ltd., Toronto, Ont.
n.d., 19721974
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
49
Vol.
File
Date
50
16
Canadian Chromalox Company Ltd., Toronto, Ont.
1974-1976,
1978, 19851987
50
17
Canadian Engineering and Tool Company Ltd. and Canadian Krueger
Machine Tools (Windsor) Ltd. Windsor, Ont. Local 195
1968-1971,
1974-1977
50
18
Canadian Fabricated Products Ltd., Stratford, Ont. Local 1325
1972-1974
50
19
Canadian Filters Ltd. and Canadian Filters (Harwich) Ltd., Chatham, Ont.
Local 35
1966-1969
50
20
Canadian General Electric Company Ltd.
1953-1954
50
21
Canadian Motor Industries Ltd., Point Edward, Cape Breton County, Nova
Scotia. Local 1467
1971-1974
51
1
Canadian Motor Lamp Company Ltd., Bracebridge, Ont. Local 61
1968-1974
51
2
Canadian Motor Lamp Company Ltd., Otter Lake, Ont. Local 1297
1968-1971,
1973
51
3
Canadian Motor Lamp Company Ltd., Windsor, Ont. Local 195
1968-1971
51
4
Canadian Salt Company Ltd., Windsor, Ont. Locals 240 & 195
1959-1962,
1965-1968,
1978-1981
51
5
Canadian Traction Ltd., Oakville, Ont. Local 1256
1967-1968
51
6
Canadian Trailmobile Ltd., Montreal, Qc. Local 698
1966-1972
51
7
Canadian Trailmobile Ltd., Ottawa, Ont. Local 641
1970-1975
51
8
Canadian Trailmobile Ltd., Scarborough and Etobicoke, Ont. Local 252
1967-1970
51
9
Canadian Trailmobile Ltd., Windsor, Ont. Local 195
1976-1978
51
10
Canadian Tyler Refrigeration Ltd., Agincourt, Ont. Local 124
1968-1974
50
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
51
11
Canamerican Auto Lease & Rental (Hertz Truck Rental), Montréal, Qc.
Locale 1575. Convention collective
1974-1976
51
12
Cara Operations Ltd. Local 698
1968-1974
51
13
Caterpillar of Canada Ltd., Mississauga, Ont. Local 252
1969-1974
51
14
Caterpillar of Canada Ltd., Mississauga, Ont. Local 252
1971-1974
51
15
Caterpillar of Canada Ltd., Mississauga, Ont. Local 252
1974-1977
51
16
Caterpillar of Canada Ltd., Mississauga, Ont. Local 252
1974-1977
51
17
Central Chevrolet Oldsmobile (London) Ltd., London, Ont. Local 27
1967-1973,
1982-1985
51
18
Champion Spark Plug Company of Canada Ltd., Windsor, Ont. Local 195
1968
51
19
Champlain Industries (1962) Ltd., Stanbridge and Mississiquoi, Qc. Local
956
1964-1966,
1970-1975
51
20
Charles Laue Ltd., Windsor, Ont. Local 195
1975-1981
51
21
Chesley-Sarnes Ltd., Essex, Ont. Local 195
1967-1971
51
22
Chevrolet Motor Sales Co. of Montreal (1970) Ltd., Montreal, Qc. Local 1581
1974-1976
52
1
Chicago Rawhide Products Canada Ltd., Brantford, Ont. Local 397
1969-1971
52
2
Chrome-Tek Plastics Ltd., Chatham, Ont. Local 127
1985-1986
52
3
Chrysler Airtemp Canada Ltd., Bramalea, Ont. Local 1285
1968-1973
52
4
Chrysler Canada Ltd., Etobicoke, Ont. Local 1459
1967
52
5
Chrysler Canada Ltd., Montréal, Qc. Local 1581. Convention collective
1974-1977
52
6
Chrysler Canada Ltd., Red Deer, Alta. Local 815. Insurance Program
Agreement
1968
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
51
Vol.
File
Date
52
7
Chrysler Canada Ltd., Red Deer, Alberta. Local 815
1968-1974
52
8
Chrysler Canada Ltd., Regina, Sask. Local 820
1968-1971
52
9
Chrysler Canada Ltd., Rexdale, Ont. Local 1285
1965-1971
52
10
Chrysler Canada Ltd., Rexdale, Ont. Local 1285. Insurance Program
Agreement
1968-1971
52
11
Chrysler Canada Ltd., Rexdale, Ont. Local 1285
1971
52
12
Chrysler Canada Ltd., Rexdale, Ont. Local 1285. Pension Plan Agreement
1971
52
13
Chrysler Canada Ltd., Vancouver, B.C. Local 432
1968-1971
53
1
Chrysler Canada Ltd., Winnipeg, Man. Local 144
1969-1971
53
2
Chrysler Canada Ltd., Winnipeg, Man. Local 144
1971-1974
53
3
Chrysler Canada Ltd., Chrysler Spring-Trim Ltd., Ajax, Ont. Local 1090
1968
53
4
Chrysler Canada Ltd., Chrysler Spring-Trim Ltd., Windsor, Ont. Local 444
1967-1970
53
5
Chrysler Corporation, Windsor, Ont. Local 1498 & 1459
1968
53
6
Chrysler Truck Centre Ltd., Hamilton, Ont. Local 525
1971-1974
53
7
Chrysler Truck Centre Ltd., Montreal, Qc. Local 1581
1971-1977
53
8
Chrysler Truck Centre Ltd., Toronto, Ont. Local 1285
1968-1977
53
9
Chrysler Truck Centre Ltd., Toronto, Ont. Local 1285. Pension Plan
Agreement
1968-1971
53
10
Chrysler Truck Centre Ltd., Winnipeg, Man. Local 144
1971-1977
53
11
Chrysler Truck Centre Ltd., Winnipeg, Man. Local 144. Pension Plan
Agreement
n.d.
52
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
53
12
Clearwater Chrysler Dodge Ltd., Windsor, Ont. Local 195
1976-1979
53
13
Cliff Mills Motors Ltd., Oshawa, Ont. Local 222
1966-1968
53
14
Cochrane Tool and Design Company Ltd., Toronto, Ont.
1969-1970
53
15
Columbus McKinnon Ltd., St. Catharines, Ont. Local 199
1967-1971
53
16
Comco Metal Products Ltd., Orangeville, Ont. Local 1607
1969-1972
53
17
Comco Stampings Ltd., The Comco Electroplating Co. Ltd., Uxbridge, Ont.
Local 386
1966-1969
54
1
J.H. Connor & Son Ltd., Ottawa, Ont. and Hull, Qc. Local 641
1946-1965
54
2
J.H. Connor & Son Ltd., Hull, Qc. Local 1176
1952-1954
54
3
Coulter Manufacturing Ltd., Oshawa, Ont. Local 222
1968
54
4
Creators Canada, Division of American Biltrite (Canada) Ltd., Toronto, Ont.
Local 252
1977-1978
54
5
Cross River Products Canada Ltd. Local 636
1974-1976
54
6
Crothers Ltd., Toronto, Ont. Local 124
1970-1978
54
7
Crouse-Hinds Company of Canada Ltd., Toronto, Ont.
1967-1978
54
8
Croven Ltd., Whitby, Ont.
1974-1976
54
9
Crown Electrical Manufacturing Ltd., Brantford, Ont. Local 397
1969-1976,
1978-1979
54
10
Crownfab of Canada Ltd., Mississauga, Ont. Local 1256
1969-1972,
1979-1982
54
11
DAAL Specialties (Canada) Ltd., Collingwood, Ont. Local 1474
1967-1976,
1982-1984
54
12
DAAL Specialties Ltd., DAAL Plastics Ltd. and Bowltex Ltd., Windsor, Ont.
1965-1966
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
53
Vol.
File
Date
54
13
DAAL Specialties Ltd., DAAL Plastics Ltd, Bowltex Ltd. and Border Plating
Ltd., Windsor, Ont.
1966
54
14
Dafew Stampings Ltd., Scarborough, Ont.
1966-1968
54
15
Decor Metal Products Ltd., Midland, Ont. Local 1411
1966-1980
54
16
De Havilland Aircraft of Canada Ltd., Malton and Toronto, Ont. Local 112.
Pension Plan Agreement
1964-1966
54
17
De Havilland Aircraft of Canada Ltd., Malton and Toronto, Ont. Local 112.
Supp. Unemployment Benefit Plan Agreement
1966
54
18
De Havilland Aircraft of Canada Ltd., Malton and Toronto, Ont. Local 112
1968-1971,
1975
55
1
De Havilland Aircraft of Canada Ltd., Toronto, Ont. Local 112
1980-1983
55
2
De Havilland Aircraft of Canada Ltd., Toronto, Ont. Local 673
1958-1959,
1967, 1969,
1972
55
3
De Havilland Aircraft of Canada Ltd., Toronto, Ont. Local 673
1978-1981
55
4
Delman Manufacturing Ltd., Hamilton, Ont. Local 525
1966-1968
55
5
Delta Faucet of Canada Ltd., Bowmanville, Ont. Local 222. Agreement,
Request for Appointment
1978-1980
55
6
Detroit & Canada Tunnel Corporation, Detroit, Michigan. Local 195.
Pension Plan Agreement
1968
55
7
Detroit Gasket - Canada, Petrolia, Ont. Local 1008
1968-1977
55
8
Les Diesels Harper Limitée, Dorval, Qc. Local 1900
1979-1982
55
9
Dion Frères Inc., Cté Terrebonne, Qc. Local 728
1969-1972
55
10
Dominion Auto Accessories Ltd, Toronto, Ont.
1965
54
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
55
11
Dominion Auto Accessories Ltd. and DAAL Plastics Ltd., Windsor and
Toronto, Ont. Locals 195 & 252
1973-1978
55
12
Dominion Auto Accessories Ltd., DAAL Plastics Ltd. and Bowltex Ltd.,
Windsor and Toronto, Ont.
1968-1971
55
13
Dominion Automotive Industries Inc., Toronto, Ont. Local 252
1984-1987
55
14
Dominion Forge Company, Windsor, Ont. Local 195 & 240
1963, 19661972
55
15
D.G.M. - Dominion General Manufacturing Ltd., Toronto, Ont. Local 399
1985-1986
55
16
Dominion Steel and Coal Corporation Ltd., Windsor, Ont. Local 240
1968-1971
55
17
Dominion Twist Drill Ltd., Walkerville and Windsor, Ont. Local 195
1964-1968,
1971-1973
56
1
Domtar Packaging Ltd., Chatham, Ont. Local 127
1968-1970,
1976-1978
56
2
Dorval Diesel Limitée, Dorval, Qc. Locale 1450
1973-1975
56
3
Douglas Aircraft Company of Canada Ltd., Malton, Ont. Local 1967
1968-1972
56
4
Douglas Aircraft Company of Canada Ltd., Mississauga, Ont. Local 1967
1975-1977
56
5
Douglas Aircraft Company of Canada Ltd., Mississauga, Ont. Local 673.
Operating Memorandum
1966
56
6
Douglas Aircraft Company of Canada Ltd., Mississauga, Ont. Local 673.
Dental Plan Agreement
1971, 19751977
56
7
Douglas Aircraft Company of Canada Ltd., Mississauga, Ont. Locals 673 &
1967. Insurance Program Agreement
1971, 1975
56
8
Douglas Aircraft Company of Canada Ltd., Mississauga, Ont. Locals 673 &
1967. Pension Agreement
1971-1975
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
55
Vol.
File
Date
56
9
Douglas Aircraft Company of Canada Ltd., Mississauga and Malton, Ont.
Locals 673 & 1967. Supp. Unemployment Benefit Plan Agreement & Report
1965, 1971,
1976
56
10
Dover Products Corporation of Canada Ltd., Chatham, Ont. Local 127
1965-1970,
[1978]
56
11
Drew Chemical Ltd., Ajax, Ont. Local 1090
1975-1977,
1985-1988
56
12
Drill Manufacturing Company of Canada Ltd., Toronto, Ont. Local 1408
1966-1970
56
13
Drinkwater Motors Ltd., St. Catharines, Ont. Local 199
1968-1970
56
14
Dunbar Aluminum Foundry Ltd., Kitchener, Ont. Local 1524
1976-1978
56
15
Dunline Ltd., Township of Stephen, Ont. Local 1620
1975-1979
56
16
Dunlop Canada Ltd., Township of Stephen, Ont. Local 1620
1969-1972
56
17
Duplate Canada Ltd., Hawkesbury, Ont. Local 1661
1972-1981
56
18
Duplate Canada Ltd., Oshawa, Oakville and Windsor, Ont. Locals 222, 195
& 1256
1965-1968
56
19
Duplate Canada Ltd., Windsor, Ont. Local 240
1972-1975
56
20
Dura-Chrome Ltd., Wallaceburg, Ont. Local 251
1965-1977
56
21
Dynamic Industries Inc., Quebec, Qc. Local 1044. Convention collective
1970-1974
56
22
Eagle Machine Company Ltd., London, Ont. Local 27
1969-1974
57
1
G. & W. Eagle Signal of Canada formerly the E.W. Bliss Co. (Canada) Ltd.,
Georgetown, Ont. Local 876. Proposals & Agreement
1970-1971
57
2
Eastern Rebuilders Ltd. Local 956
1968-1976
57
3
East Side Plating Company Ltd., Windsor Bumper Company Ltd., East Side
Stamping Company Ltd., Windsor, Ont. Local 195
1968-1971
56
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
57
4
Eaton Automotive Canada Ltd., London, Ont. Local 27. Supplementary
Pension Agreement
1965, 1971
57
5
Eaton Precision Products Canada Ltd., Wallaceburg, Ont. Local 251
1969-1975
57
6
Eaton Yale Ltd., Chatham, Ont. Local 127
1972-1976
57
7
Edward Milner Company Ltd., Toronto, Ont.
1967-1968
57
8
Elan Tool & Die Ltd., Chatham, Ont. Local 127
1965-1968
57
9
Elco-Wood Industries Ltd., Windsor and Rexdale Plants, Ont. Locals 195,
252 & 240
1973-1977
57
10
Electrical Fittings Ltd., Windsor, Ont. Local 195
1967-1974
57
11
Electroline Manufacturing Company Ltd., Windsor, Ont. Local 195
1969-1974
57
12
Eltra Corporation, Toledo, Ohio. Locals 76, 252, 408, 421, 446, 456, 472, 519,
526, 571, 621, 675, 922, 964, 1135 and 1208
1968-1971
57
13
Eltra of Canada Ltd., Prestolite Company Division, Sarnia, Ont. Locals 421 &
456
1965, 1968
57
14
Eltra of Canada Ltd., Prestolite Company Division, Vaughan Township,
Toronto, Ont. Local 252
1965-1974
57
15
Eltra of Canada Ltd., Sarnia and Toronto, Ont. Locals 252, 421 & 456.
Pension Agreement
1968, 1971
57
16
Ensign Motors, Mississauga, Ont. Local 252
1970-1974,
1983-1985
57
17
Essco Stamping Products Ltd., Windsor, Ont. Local 195
1968-1971
57
18
Esty Ltd., Bedford, Qc. Locale 956. Convention collective
1973-1976
57
19
Excel Metalcraft Ltd., Aurora, Ont. Local 396
1965, 19711980
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
57
Vol.
File
Date
57
20
Ex-Cell-O Corporation of Canada Ltd., Windsor, Ont. Local 195
1966-1968
57
21
Fabricated Metals & Engineering (Oshawa) Ltd., Oshawa, Ont. Local 222
1976-1979
57
22
Fabricated Metals & Stampings Ltd. Local 222
1976-1979
57
23
Fagersta Ltd., Burlington and Toronto, Ont. Local 252
1972-1973,
1975-1977
57
24
Fagersta Steels Ltd., Toronto, Ont. Local 252
1968-1972
57
25
Fleet Truck Bodies Inc., St-Hubert, Qc. Locale 1469. Convention collective
de travail
1971-1977
57
26
Flexpac Products Ltd., Oshawa, Ont. Local 222
1966-1968,
1972, 19761977
57
27
Ford Motor Company of Canada Ltd., Windsor, Ont. Local 240. Retirement
Pension Plan Agreement
1968
57
28
Ford Motor Company of Canada Ltd., Windsor, Ont. Local 240. Group Life
and Disability Insurance
1968
57
29
Ford Motor Company of Canada Ltd., Winnipeg, Man. Local 144.
Retirement Pension Plan Agreement
1968
58
1
Ford Motor Company of Canada Ltd., Winnipeg, Man. Local 144.
Unemployment Benefit Plan & Wage Parity Agreement
1968
58
2
Ford Motor Company of Canada Ltd. Various locals (1 of 2)
1973
58
3
Ford Motor Company of Canada Ltd. Various locals (2 of 2)
1973
58
4
Ford Motor Company of Canada Ltd., Toronto, Ont. Retirement Pension
Plan Agreement
1973
58
5
Foothills International Trucks Ltd., Calgary, Alberta. Local 1227
1986-1987
58
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
58
6
Freedland Industries Ltd., Kingsville, Ont. Local 1769
1971-1974
58
7
Fruehauf Trailer Company of Canada Ltd., London, Ont. Local 27
1968-1974
58
8
Fruehauf Trailer Company of Canada Ltd., Montréal, Qc. Local 698
1965-1968
58
9
Fruehauf Trailer Company Ltd., Applewood, Dixie and Mississauga, Ont.
Local 252
1961-1966
58
10
Fruehauf Trailer Company Ltd., Dixie and Mississauga, Ont. Local 252
1967-1973
58
11
Fruehauf Trailer Company Ltd., Dixie and Mississauga, Ont. Local 252
1973-1975
58
12
Fruehauf Trailer Company Ltd., Dixie and Mississauga, Ont. Local 252
1976-1977,
1982-1985
58
13
Fruehauf Trailer Company Ltd., Toronto, Ont. Local 252
1961-1972
58
14
Fruehauf Trailer Company Ltd., Toronto, Ont. Local 252
1973-1976
58
15
Fruehauf Trailer Company Ltd., Toronto, Ont. Local 252
1982-1985
58
16
Gabriel of Canada Ltd., Orangeville, Ont. Local 1285
1979-1981
58
17
Gardner-Denver Company (Canada) Ltd., Woodstock, Ont. Local 636
1967-1970
58
18
Genaire (1961) Ltd., St. Catharines, Ont. Local 199
1967-1969
58
19
General Impact Extrusions (Manufacturing) Ltd., Toronto, Ont. Local 1408
1967-1973
59
1
General Motors of Canada Ltd. Various Locals
1968-1970
59
2
General Motors of Canada Ltd., Montreal, Qc. Local 698
1962-1968
59
3
General Motors of Canada Ltd., Montreal, Qc. Local 698
1968-1971
59
4
General Motors of Canada Ltd., Montreal, Qc. Local 698
1973-1976
59
5
General Motors of Canada Ltd., Toronto, Ont. Local 252
1973-1976
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
59
Vol.
File
Date
59
6
General Motors of Canada Ltd., Toronto, Ont. Local 252
1976-1979
59
7
General Motors of Canada Ltd., Toronto, Ont. Local 252
1982
59
8
General Motors of Canada Ltd., Toronto, Ont. Local 252
1982
59
9
General Motors of Canada Ltd., Toronto, Ont. Local 252
1982
59
10
General Motors of Canada Ltd., Toronto, Ont. Local 252
1982
59
11
General Motors of Canada Ltd., Woodstock, Ont. Local 636
1975
59
12
General Spring Products Ltd., Kitchener, Ont. Local 1524
1968-1970
59
13
Gilson Brothers Company (Canada) Ltd., Windsor, Ont. Local 195
1973-1976
59
14
DRG Globe Envelopes Ltd., London, Ont. Local 27
1977-1978
60
1
Globelite Batteries Ltd., Toronto, Ont. Local 124. Winnipeg, Man. Local
144
1967-1974
60
2
Goderich Tube & Steel Co. (Canada) Ltd., Ajax, Ont. Local 1090
1971-1973,
1975-1979
60
3
Gould Auto Supply Company, Montreal, Qc. Locale 1580. Convention
collective
1978-1981
60
4
Grand'Mere Foundry Ltd. Local 1043. Convention collective de travail
1968-1974
60
5
Great Lakes Forgings Ltd., Windsor, Ont.
1967-1969
60
6
Gus Brown Pontiac Buick Ltd., Whitby, Ont. Local 1090
1984-1989
60
7
Hall Lamp Company of Canada Ltd., Chinguacousy Township, Ont.
1966-1972
60
8
Hastings Ltd., Toronto, Ont. Local 124
1966-1979
60
9
Hawker Siddeley Canada Inc. Local 1075
1982
60
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
60
10
Hawker Siddeley Canada Ltd. Canadian Car Division, Toronto, Ont. Local
252
1968-1974
60
11
Hawker Siddeley Canada Ltd. Canadian Car Division, Toronto, Ont. Local
252
1974-1979
60
12
Hawker Siddeley Canada Inc., Toronto, Ont. Local 252
1983-1985
60
13
Hayes-Dana Ltd., Hayes Steel Products Ltd. Local 676
1966-1968
60
14
Hayes-Dana Special Services Ltd., Oakville, Ont. Local 1256. Oshawa, Ont.
Local 222
1974-1980
60
15
Heron Cable Industries Ltd., Waterloo, Ont. Local 1524
1977-1979
60
16
Hertz Truck Rental, Saint-Laurent, Qc. Local 1575
1970-1973
60
17
Highway Trailers Eastern Ltd., Montreal, Qc. Local 698
1969-1972
60
18
Hogan Pontiac Buick Ltd., Oshawa, Ont. Local 222
1965-1967
60
19
Holmes Foundry Ltd., Sarnia, Ont. Local 456
1965-1971
60
20
Holmes Foundry Ltd., Sarnia, Ont. Local 456
1971-1978
60
21
Honeywell Controls Ltd., Bowmanville, Ont.
1969-1970
60
22
Honeywell Ltd., Bowmanville, Ont. Local 222
1974
61
1
Honeywell Ltd., Bowmanville, Ont. Local 1658
1972
61
2
Honeywell Ltd., Scarborough, Ont. Local 80
1965, 19681970
61
3
Honeywell Ltd., Scarborough, Ont. Local 80
1970-1972
61
4
Honeywell Ltd., Scarborough, Ont. Local 80
1978-1981
61
5
Houdaille Industries, Oshawa, Ont. Locals 222 & 1136
1965-1974
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
61
Vol.
File
Date
61
6
Houdaille Oshawa Ltd., Oshawa, Ont. Locals 222 & 1136
1974-1977
61
7
Bill Howitt Pontiac Buick Ltd., Windsor, Ont. Local 195
1971-1974
61
8
Hudson Bay Diecastings Ltd., Bramalea, Ont. Local 1285
1966-1978
61
9
Hunter Douglas Canada Ltd., Pointe-Claire, Qc. Local 1376
1971-1974
61
10
Huron Steel Products Co. Ltd., Windsor, Ont.
1966-1973
61
11
Hyde Spring & Wire (Canada) Ltd., Brantford, Ont. Local 397
1968-1976
61
12
Hydrotile Canada Ltd., Woodstock, Ont. Local 636
1973-1976
61
13
Les Industries Abex Limitée, Joliette, Qc. Local 1951. Convention collective
1978-1980
61
14
Industries De St-Jérome, Limitée, Saint-Jérôme, Qc. Local 680. Convention
collective
1967-1970
61
15
John Inglis Co. Ltd., Stoney Creek, Ont. Local 525
1968-1970,
1979-1982
61
16
John Inglis Co. Ltd., Stoney Creek, Ont. Local 525
1979-1982
61
17
Instruments (1951) Ltd., Ottawa, Ont.
1962-1963
61
18
Inter-City Manufacturing Ltd., St. Catharines, Ont. Local 199
1978-1981
61
19
International Electric Company Ltd., Montréal, Qc. Local 1580. Convention
collective
1972-1974,
1978-1979
61
20
International Harvester Company of Canada Ltd. Various locals. Retirement
plan
n.d.
61
21
International Harvester Company of Canada Ltd. Various locals
1953-1962
62
1
International Harvester Company of Canada Ltd. Various locals
1962-1965
62
2
International Harvester Company of Canada Ltd. Various locals
1965
62
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
62
3
International Harvester Company of Canada Ltd. Various locals
1965-1968
62
4
International Harvester Company of Canada Ltd. Various locals
1968-1969
62
5
International Harvester Company of Canada Ltd. Various locals
1970-1974
62
6
International Harvester Company of Canada Ltd. Various locals
1975-1978
62
7
International Harvester Company of Canada Ltd. Various locals
1978
62
8
International Playing Card Company Ltd. Memorandum of Settlement
1968
62
9
International Tools (1973) Ltd., Wheatley Manufacturing Division, Windsor
and Rexdale, Ont. Locals 195, 240 & 252
1977-1979
62
10
Interprovincial Automotive Ltée., Montréal, Qc. Local 1580. Convention
collective
1977-1980
62
11
ITT Canada Ltd., ITT Cannon Electric Canada Division, Toronto, Ont. Local
124
1967-1969,
1972-1975
62
12
ITT Canada Ltd., ITT Lighting Fixture Division, London, Ont. Local 27
1972-1975
62
13
Jeffrey Manufacturing Company Ltd., Ville Lasalle, Qc. Local 1376
1967-1970
62
14
Jessop Steel Company of Canada Ltd., Wallaceburg, Ont. Local 251
1969-1978
62
15
Kaiser Jeep of Canada Ltd., Rexdale, Ont. Local 252
1969-1971
62
16
Kaiser Jeep of Canada Ltd., Windsor, Ont. Local 195
1968-1971
62
17
Karco Company Ltd., Windsor, Ont. Local 195
1966-1972
62
18
Kasle Steel of Canada Ltd., Windsor, Ont. Local 195
1987-1988
62
19
Keeprite Products Ltd., Unifin Division, London, Ont. Local 27
1967-1969
62
20
Kelsey-Hayes Canada Ltd., St. Catharines, Ont. Local 199
1972
62
21
Kelsey-Hayes Canada Ltd., Windsor, Ont. Locals 195 & 240
1968-1974
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
63
Vol.
File
Date
63
1
Kelsey-Hayes Canada Ltd., Woodstock, Ont. Local 636
1967-1969,
1978-1981
63
2
Kelvinator of Canada Ltd. Local 27
1969
63
3
Kendan Manufacturing Ltd., Windsor, Ont. Local 195
1964-1967
63
4
Compagnie Kenworth du Canada, Sainte-Thérèse, Qc. Local 728.
Convention collective
1977-1980
63
5
H.E. Kerr Industries Ltd., Oshawa, Ont. Local 222
1965-1973
63
6
Kester Solder Company of Canada Ltd. Local 397
1973
63
7
Kiekhaefer Mercury of Canada Ltd., Toronto, Ont.
1964-1967,
1969-1973
63
8
Kohen Box Company (Windsor) Ltd., Windsor, Ont. Local 195
1972-1976
63
9
Ladish Co. of Canada Ltd., Brantford, Ont. Local 397
1965-1966,
1984-1986
63
10
La Cie R.A. Lajoie Ltée, St-Pie, Cté Bagot, Qc. Local 1471. Convention
collective
1970-1976
63
11
Lake Simcoe Industries Ltd., Beaverton, Ont. Local 706
1964-1967
63
12
Langs Foods Ltd., Hamilton, Ont. Local 525
1968-1971
63
13
Larman Motor Bodies Ltd., Dorval, Qc. Local 698
1969-1972
63
14
La Salle Machine Tool of Canada Ltd., Tecumseh & Windsor, Ont. Local
195
1970-1977
63
15
Lawrence Motors (Davenport) Ltd.
1966
63
16
Lawson - McMullen - Victoria Ltd., Ottawa, Ont. Local 641
1965-1972
63
17
Ledco Ltd., Kitchener, Ont. Local 1352
1976-1978
64
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
63
18
Leepo Machine Products Ltd., Windsor, Ont. Local 195
1964-1967
63
19
Lely Ltd., Burlington, Ont. Local 525
1972
63
20
Libby Container Company Ltd., Wallaceburg, Ont. Local 251
1967-1970
63
21
Libby, McNeill & Libby of Canada Ltd., Chatham, Ont. Locals 35 & 127
1967-1970
63
22
Libby, McNeill & Libby of Canada Ltd., Wallaceburg, Ont. Local 251
1968-1971
63
23
Liberty Smelting Works (1962) Ltd., Terrebonne, Qc. Local 1470
1970-1974
63
24
Lilliston-Canada Ltd., Oakville, Ont. Local 1256
1969-1971
63
25
Lincoln Foundry Ltd., St. Catharines, Ont. Local 199
1970-1975
63
26
Lincoln Motors (1973) Ltd., St. Catharines, Ont. Local 199
1968-1976
63
27
Lindberg Hevi-Duty Canada Ltd., Bramalea, Ont.
1969-1975
64
1
Link-Belt Speeder (Canada) Ltd., Woodstock, Ont. Local 636
1967-1968
64
2
Lockwood Manufacturing Canada Ltd., Brantford, Ont. Local 397
1967-1976
64
3
Lofthouse Brass Manufacturing Ltd., Whitby, Ont. Local 1090
1980-1982,
1984-1987
64
4
London Generator Service Ltd., London, Ont. Local 27
1967-1973
64
5
London Motor Products Ltd., London, Ont. Local 27
1983-1986
64
6
Luster Corporation of Canada Ltd., Wallaceburg, Ont. Local 251
1970-1974
64
7
Lustro Steel Products Company, Brampton, Ont. Local 1285
1965-1974,
1977-1980
64
8
Lustro Steel Products Ltd., Brampton, Ont. Local 1285
1983-1986
64
9
Lux Time Canada Ltd., Oakville, Ont. Local 1256
1975-1983
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
65
Vol.
File
Date
64
10
L.W. Manufacturing Ltd. Local 1032
1966-1968
64
11
MAASE Equipment Ltd., Pointe-Claire, Qc. Locals 1376 & 1900
1969-1975,
1977-1980
64
12
McClain Industries of Canada Incorporated, Windsor, Ont. Local 195
1978-1980
64
13
McCord Corporation, Orangeville, Ont. Local 776. Windsor, Ont. Local 195.
Correspondence re Termination of Agreement
1965-1967
64
14
McDonnell Douglas Canada Ltd., Malton, Ont. Local 673
1980-1983
64
15
McGuire Manufacturing Company Ltd., St-Laurent, Qc. Local 1376
1974-1976
64
16
Mack Trucks Manufacturing Company of Canada Ltd., Ottawa, Ont. Local
641
1971-1975
64
17
Mack Trucks of Canada Ltd., Montreal, Qc. Local 698
1962-1968
64
18
Mack Trucks of Canada Ltd., Winnipeg, Man. Local 144
1969-1971,
1976-1980
64
19
Mack Trucks of Canada Ltd., Oakville, Ont. Local 1985
1976-1978
64
20
McLean-Bessemer Industries Ltd., Brantford, Ont. Local 397
1970
64
21
McLean Foundry Ltd., Brantford, Ont. Local 397
1976-1978
65
1
McMullen-Perkins Ltd., Ottawa, Ont. Local 641
1945-1965
65
2
McQuay-Norris Manufacturing Company of Canada Ltd., Toronto, Ont.
Local 252
1965-1971
65
3
Magnetic Metals of Canada Ltd., Brantford, Ont. Local 397
1967-1970
65
4
Malis Motors Ltd. Local 208
1964-1965
65
5
Maple Leaf Metal Products Ltd., Windsor, Ont. Local 195
1963-1966,
1970-1977
66
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
65
6
Mark Hot Inc. Longueuil, Montréal, Qc. Local 1583. Convention collective
1973-1976
65
7
Massey-Ferguson Industries Ltd., Regina, Sask. Local 820
1977-1980
65
8
Massey-Ferguson Industries Ltd., Toronto and Brantford, Ont. Locals 439
and 458
1968-1970
65
9
Massey-Ferguson Industries Ltd., Toronto and Brantford, Ont. Locals 439
and 458
1968-1970
65
10
Massey-Ferguson Industries Ltd., Toronto and Brantford, Ont. Locals 439
and 458
1971-1972,
1974-1975
65
11
Massey-Ferguson Industries Ltd. and Massey-Ferguson Brantford Ltd.,
Toronto, Brantford and Woodstock, Ont. Locals 439, 458 and 636
1965-1967
65
12
Master Mechanical Manufacturing Ltd., Weston, Ont.
1968-1971
65
13
Mastico Industries Ltd., Tillsonburg, Ont. Local 1859
1973-1975
65
14
Matheson International Trucks Ltd., Ottawa, Ont. Local 641
1978-1979
65
15
Matheson International Trucks Ltd., Ottawa, Ont. Local 641
1978-1979
65
16
Mercedes-Benz of Canada Ltd., Toronto, Ont. Local 252
1965-1973
65
17
Mercedes-Benz of Canada Ltd., Toronto, Ont. Local 252
1974-1979,
1986-1987
65
18
Merchandise Warehousing & Packaging, Brantford, Ont. Local 397
1977-1978
65
19
Mercury Marine Ltd., Mississauga, Ont.
1972-1978
65
20
Metal Shapes Ltd., Woodstock, Ont. Local 636
1972-1977,
1984-1987
65
21
Metro Ford Sales Ltd., Calgary, Alberta. Local 1227
1969-1972
65
22
MGM Brakes Canada Ltd., Windsor, Ont. Local 195
1972-1975
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
67
Vol.
File
Date
65
23
Midland-Ross of Canada Ltd., Power Controls Division, Burlington, Ont.
Local 525
1968-1970
66
1
Minnesota Mining and Manufacturing of Canada Ltd., London, Ont. Local
27
1971-1974
66
2
Motor Employees (Windsor) Credit Union Ltd., Windsor, Ont. Local 240.
Proposal of Agreement
1973-1978
66
3
Motor Wheel Corporation of Canada Ltd., Chatham, Ont. Local 127
1976-1979
66
4
Motorco Employees (Plant Three) Credit Union Ltd., Windsor, Ont. Local
240
1969-1972
66
5
Motorco Truck Divisions (Windsor) Credit Union Ltd., Windsor, Ont. Local
240
1976-1977
66
6
Moto-Rite Ltd., Toronto, Ont.
1973-1979
66
7
MTD Products Ltd., Kitchener, Ont. Local 1524
1978-1981
66
8
Mueller Ltd., Sarnia, Ont. Local 456
1968-1977
66
9
Mueller Ltée, Saint-Jérôme, Qc. Local 680. Convention collective
1978-1980
66
10
Mussens Equipment Ltée, Lachine, Qc. Locales 1450 & 1044. Convention
collective
1977-1980
66
11
Mussens Ltd., Lachine, Québec, Qc. Dorval Diesel Ltd., Dorval, Qc. Locals
1450 & 1044
1968-1970
66
12
Namasco Ltd., Windsor, Ont. Local 195
1969-1974
66
13
Nasco Products Ltd., Stoney Creek, Ont. Local 525
1966
66
14
Nasco Products Ltd. and Trans-O-Matic Ltd., Hamilton, Ont. Local 525
1964-1965
66
15
National Auto Radiator Manufacturing Company Ltd., Windsor, Ont. Local
195
1968-1971
68
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
66
16
National Hardware Specialties Ltd., Dresden, Ont. Locals 251 & 580
1970-1972,
1977-1979
66
17
National-Standard Company of Canada Ltd., Guelph, Ont. Local 1917
1975-1977
66
18
National Steel Drum Company Ltd., Petrolia, Ont.
1966-1972
66
19
Newcor Canada Ltd., Windsor, Ont. Local 195
1984-1986
66
20
Nickleson Tool and Die Company Ltd., Windsor, Ont. Local 195
1971-1974,
1986-1989
66
21
North American Plastics Co. Ltd., Wallaceburg, Ont. Local 251
1970-1977
66
22
North American Rockwell Corporation, Chelsea, Allegan, Ann Arbor,
Detroit, Michigan. Locals 437, 709, 38, 174. Newark, Ashtabula, Ohio.
Locals 1037, 274. Oshkosh, Wisconsin. Local 291
1968-1971
66
23
Northern Gilbro Manufacturing Ltd., Polee Power Products Ltd., and Leepo
Machine Products Ltd. Local 195
1970-1973
66
24
Northern Telecom Ltd., London, Belleville, Bramalea and Kingston, Ont.
Locals 1525, 1530, 1535 and 1837
1976-1979
67
1
Oakville Storage and Forwarders Ltd., Warehouse Deliveries (Oakville) Ltd.
Oakville, Ont. Local 1256
1966-1971,
1973-1976
67
2
Olsonite Company Ltd., Windsor, Ont. Local 240
1975-1978
67
3
Ontario Machine & Tool Works Ltd., Ajax, Ont. Local 1090
1965-1976
67
4
Ontario Steel Products Chatham, Ont. Local 35
1968-1971
67
5
Ottawa Mack Inc. and Mack Trucks Canada Ltd., Ottawa, Ont. Local 641
1977-1978
67
6
Paragon Tools Company Ltd., Windsor, Ont. Local 195
1970-1977,
1984-1985
67
7
Perfection Automotive Products (Windsor) Ltd., Windsor, Ont. Local 195
1968-1980
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
69
Vol.
File
Date
67
8
Permaglass Industries Ltd., Ajax, Ont. Local 1090
1966-1970,
1973-1976
67
9
Permatex-Pep Ltd., Orangeville, Ont. Local 1285
1969-1979
67
10
Pfizer Company Ltd., Sarnia, Ont. Local 456
1968-1973,
1977-1978
67
11
Philco-Ford of Canada Ltd., Toronto, Ont. Local 1980
1975-1979
67
12
Phoenix Manufacturing Company, Milton, Ont. Local 1067
1969-1972
67
13
Plant National (Petrolia) Ltd., Petrolia, Ont.
1972-1976
67
14
Polee Power Products Ltd., and Leepo Machine Products Ltd., Windsor,
Ont. Local 195
1967-1970
67
15
Praesto Aluminum Products Ltd., Brantford, Ont. Local 397
1959, 1962
67
16
Prescription Services Inc., Windsor, Ont. Local 240
1970-1972,
1974-1976,
1978-1980
67
17
Prevost Car Inc., Ste-Claire, Dorchester, Qc. Local 1044. Convention
collective
1978-1979
67
18
Progressive Welder (Canada) Ltd., Chatham, Ont. Locals 35 & 127
1963, 19681970
67
19
Proto Tools of Canada Ltd., London, Ont. Local 27
1968-1971
67
20
Pullman Trailmobile Canada Ltd., Ottawa, Ont. Local 641
1979-1982
67
21
Pullman Trailmobile Canada Ltée, Ste-Foy, Qc. Local 1044. Convention
collective
1978-1980
67
22
Purolator Ltd., Mississauga, Ont.
1969-1980
70
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
67
23
Pyle-National (Canada) Ltd., Clarkson, Mississauga, Ont. Local 1256
1966-1970,
1974-1978,
1980-1982
68
1
Ralston Purina of Canada Ltd., St. Hyacinthe, Qc. Local 1469
1977-1978
68
2
Ralston Purina of Canada Ltd., Woodstock, Ont. Local 636
1968-1970
68
3
Reflex Corporation of Canada Ltd., Amherstburg, Ont. Local 89. Windsor,
Ont. Local 195
1968-1974
68
4
Reflex Division of International Tools (1973) Ltd., Windsor, Ont. Local 89
1974, 19781980
68
5
Renfrew Aircraft & Engineering Company Ltd., Renfrew, Ont. Local 1213
1959-1963,
1966-1969
68
6
R. & I. Ramtite (Canada) Ltd., Welland, Ont. Local 275
1967-1976
68
7
Robertshaw Controls Canada Inc., Oakville, Ont. Locals 1256 & 1251
1980, 19851987
68
8
Rockwell International of Canada Ltd. Local 1297
1974-1980
68
9
Rockwell International of Canada Ltd., Oshawa, Ont. Local 222
1974-1977
68
10
Rockwell International of Canada Ltd., Bracebridge, Ont. Local 61
1975, 1977,
1980
68
11
Romeo Machine Shop Ltd., Windsor, Ont. Local 195
1965-1977,
1980-1983
68
12
Ron Worth Ford Sales Ltd., St. Catharines, Ont. Local 199
1976-1980
68
13
Rubbermaid (Canada) Ltd., Toronto and Mississauga, Ont. Local 252
1968-1976
68
14
Rubbermaid (Canada) Ltd., Mississauga, Ont. Local 252
1976-1978
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
71
Vol.
File
Date
68
15
St. Catharines Auto Workers Credit Union Ltd., St. Catharines, Ont. Local
374
1968-1979
68
16
Saunders Aircraft Corporation Ltd., Gimli, Man. Local 1840
1973-1974
68
17
Schell Industries Ltd., Woodstock, Ont. Local 636
1967-1969
68
18
Schultz Die Casting Co. of Canada Ltd., Lindsay, Ont.
1963-1965
68
19
Sealed Power Corporation of Canada Ltd., Stratford, Ont. Local 569
1967-1969
68
20
Selkirk Garage Ltd., Selkirk, Man. Local 208
1964-1965
68
21
Seneca Manufacturing (St. Catharines) Ltd., St. Catharines, Ont. Local 199
1972-1978
68
22
Sheller-Globe Corporation, Brampton, Ont. Local 1285
1966-1972
69
1
Sheller-Globe of Canada Ltd., Brampton, Ont. Local 1285
1972-1976,
1978
69
2
Sicard Inc., Montreal, Qc. Locals 728 & 1378
1969-1972
69
3
Sicard Inc., Montréal and Ste. Thérèse de Blainville, Qc. Local 1146
1966-1972
69
4
R.J. Simpson Manufacturing Company (Canada) Ltd., Toronto, Ont. Local
1738
1974-1977
69
5
S.K.D. Manufacturing Co. Ltd., Amherstburg, Ont. Local 89
1969-1972,
1973-1980
69
6
Smith & Stone Ltd., Georgetown, Ont. Local 1421
1966-1969
69
7
Smith & Stone Ltd., Georgetown, Ont. Local 1421
1972-1975
69
8
Smith & Stone Ltd., Georgetown, Ont. Local 1421
1973-1976
69
9
Smith & Stone Ltd., Georgetown, Ont. Local 1421
1976-1979
72
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
69
10
Smith Brothers Motor Bodies Ltd., Toronto, Ont. Local 303
1961, 19651973, 19751976, 19771978
69
11
Snyder Automobile (Leasing) Ltd., Montréal, Qc. Local 1900. Convention
collective
1978-1979
69
12
Sola Basic Ltd., Bramalea, Ont. Local 1285. Chinguacousy, Ont. Local 1168
1972-1977
69
13
Somerville Automotive Trim Ltd., Windsor, Ont. Local 195
1967-1970
69
14
Somerville Belkin Industries Ltd., Windsor, Ont. Local 195
1977-1979
69
15
Somerville Belkin Industries Ltd., Scarborough, Ont. Local 303
1978-1981
69
16
Somerville Industries Ltd., Scarborough, Ont. Local 303
1959-1964,
1967-1970
69
17
Somerville Industries Ltd., Scarborough, Ont. Local 303
1971-1972
70
1
Somerville Industries Ltd., Scarborough, Ont. Local 303
1973-1977
70
2
Somerville Industries Ltd., Windsor, Ont. Local 195
1967-1977
70
3
Southern Wire Products Ltd., Oldcastle, Ont. Local 195
1983-1986
70
4
Spar Aerospace Products Ltd., Toronto, Ont. Local 112
1974-1977
70
5
Spar Aerospace Products Ltd., Toronto, Ont. Local 673
1974-1977
70
6
Spar Aerospace Products Ltd., Malton, Ont. Locals 112 & 673. Supp.
Unemployment Benefit Plan Agreement
1968
70
7
Sperry Gyroscope Ottawa Ltd., Ottawa, Ont. Local 641
1952-1953,
1960-1964
70
8
Sperry Gyroscope Ottawa Ltd., Ottawa, Ont. Local 641
1966-1972
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
73
Vol.
File
Date
70
9
Sperry Gyroscope Ottawa Ltd., Ottawa, Ont. Local 641
1972-1978
70
10
Standard Cycle Products Ltd.
1958-1959
70
11
Standard Foundry and Supply Company Ltd., Windsor, Ont. Local 195.
Memorandum of Basis of Settlement
1965
70
12
Standard Induction Castings Ltd., Windsor, Ont. Local 195
1968-1971
70
13
Standard Products (Canada) Ltd., Georgetown, Ont.
1967-1975
70
14
Standard Tube and T.I. Ltd., Mount-Royal, Qc. Local 698
1967-1969
70
15
Standard Tube of Canada Ltd., Woodstock, Ont. Local 636. Agreement &
Apprenticeship Training Program
1969-1975
70
16
Standard Tube Canada Ltd., Toronto, Ont. Local 252
1972-1979,
1982-1985
70
17
Steel Master Tool Company Ltd., Windsor, Ont. Local 195
1968-1971,
1977-1980
70
18
Studebaker of Canada Ltd., Wagner Brake Company Division, Toronto, Ont.
1970-1972
71
1
Sun Tool and Stamping (1960) Ltd., Windsor, Ont. Local 195
1968-1971
71
2
Super Oil Seal Manufacturing Company Ltd., Brantford, Ont. Local 397
1959-1961
71
3
Super Oil Seal Manufacturing Company Ltd., Hamilton, Ont.
1957
71
4
Tamco Ltd., Windsor, Ont. Local 195
1984-1986
71
5
Tarxien Co. Ltd. Local 1090
1971-1978,
1985-1987
71
6
Tecumseh Metal Craft Ltd., Windsor, Ont. Local 195
1967-1970
71
7
Tecumseh Products of Canada Ltd., London, Ont. Local 27
1965-1968
74
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
71
8
Textron Canada Ltd., Bell Aerospace Division, Grand Bend, Ont. Local 1767
1972-1974,
1977
71
9
Textron Canada Ltd., Lightning Fastener Division. Local 956
1967-1973
71
10
Textron Canada Ltd., Universal Fasteners Talon Division, Windsor, Ont.
Local 195
1977-1978
71
11
3M Canada Ltd., London, Ont. Local 27
1977-1980
71
12
Thermetic Controls Ltd., Mississauga, Ont. Local 252
1985-1987
71
13
Pierre Thibault Canada Ltee, Pierreville, Qc. Local 1362. Convention
collective
1970-1972
71
14
Thorco Manufacturing Ltd., Brampton, Ont. Local 1285
1979-1981
71
15
Toga Manufacturing Ltd., Windsor, Ont. Local 195
1974-1977
71
16
Torcad Ltd., Toronto, Ont. Local 8841
1982-1983
71
17
Traveliner Company, Ajax, Ont. Local 1090
1970-1978
71
18
Trim Trends (Canada) Ltd., Ajax, Ont. Local 1090
1966-1968
71
19
Trimco Products Ltd., Galt, Ont. Local 42
1960-1962,
1968-1975
71
20
Truck Engineering Ltd., Rexdale and Toronto, Ont. Local 252
1963-1965,
1969-1981
71
21
Truck Engineering Ltd., Woodstock, Ont. Local 636
1978-1981
71
22
Truco Canada Ltd., North Bay, Ont.
1972-1974
71
23
Tube Turns of Canada Ltd., Ridgetown, Ont.
1966-1967
71
24
Twin-Cee Ltd., Georgetown, Ont. Local 876
1966-1968,
1971-1977
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
75
Vol.
File
Date
71
25
UAP Inc., Longueuil, Qc. Local 1580. Convention collective
1971-1974
71
26
Unimco Ltd. Memorandum of Amendments
1966, 1968
71
27
United Aircraft of Canada Ltd., Jacques Cartier, Longueuil and St. Hubert,
Qc. Local 510
1967-1970
71
28
Universal Drum Reconditioning Ltd., Toronto, Ont. Local 1256
1963-1966,
1984-1988
71
29
Universal Engineering and Tool Works, London, Ont. Local 27
1981-1987
71
30
Van-Wilson Ltd., Burlington, Ont. Local 525
1965-1967
71
31
Varta Batteries Ltd., Toronto, Ont. Local 124
1974-1978
71
32
Varta Batteries Ltd., Winnipeg, Man. Local 144
1985-1987
72
1
Viking Pump Company of Canada Ltd., Windsor, Ont. Local 195
1962-1965,
1968-1971,
1974-1977
72
2
Volkswagen Canada Ltd., Burnaby, B.C. Local 432
1976-1980
72
3
Volkswagen Canada Ltd., Toronto, Ont. Local 124
1967-1969
72
4
Volvo (Canada) Ltd., Dartmouth, Ont. Halifax, N.S. Local 720
1963-1966,
1971-1974,
1979
72
5
Volvo (Canada) Ltd., Halifax, N.S. Local 720
1980, 1982
72
6
Volvo (Canada) Ltd., Halifax, N.S. Local 720
1985-1988
72
7
Volvo (Canada) Ltd., Willowdale, Ont. Local 124
1974-1977
72
8
Vulcan Equipment Company Ltd., Fergus, Ont.
1974-1978
76
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
72
9
Wabco Equipment Canada Ltd., Paris, Ont. Local 1032
1968-1970,
1977-1978
72
10
Wagner Brake Company Ltd., Toronto, Ont.
1963-1966
72
11
Wallaceburg Tool and Manufacturing Company, Wallaceburg, Ont. Local
251
1969-1972
72
12
Weiler Machine Co. Ltd., Toronto, Ont. Local 636
1973-1974
72
13
Welles Corporation Ltd., Windsor, Ont. Local 195
1965-1971
72
14
Westeel-Rosco Ltd., Oakville and Rexdale, Ont. Local 30
1966-1968
72
15
Wheatley Manufacturing Ltd., Windsor and Rexdale, Ont. Local 195
1968-1974
72
16
Wheel Trueing Tool Company of Canada Ltd., Windsor, Ont. Local 195
1969-1972,
1975-1978
72
17
White Farm Equipment (Canada), Brantford, Ont. Local 458
1974-1980
72
18
White Motor Corporation of Canada Ltd., Hamilton, Ont.
1961-1962,
1965-1968
72
19
White Motor Corporation of Canada Ltd., Montreal, Qc. Local 698
1965-1968,
1970-1974
72
20
White Motor Corporation of Canada Ltd., Quebec, Qc. Local 1044
1970-1974
72
21
Willow Manufacturing Company Ltd., Toronto, Ont. Local 252
1980, 19841986
72
22
Wilson Motor Bodies Ltd., Toronto, Ont.
1964-1965
72
23
Windsor Carburetor Ltd., Windsor, Ont. Local 195. Memorandum of
Agreement
1978
72
24
Windsor Chrome Plating Co. Ltd., Windsor, Ont. Local 195
1970-1973
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
77
Vol.
File
Date
73
1
Windsor Machine & Stamping Ltd., Windsor, Ont. Local 195
1982-1988
73
2
Windsor News Company Ltd., Windsor, Ont. Local 195
1962-1965,
1976-1977
73
3
Windsor Steel Products, Windsor, Ont. Local 195
1958
73
4
Windsor Tool & Die, Division of D. & L. Metals Ltd., Windsor, Ont. Local
195
1971-1977
73
5
Wix Corporation Ltd., Pickering, Ont. (Local 1090)
1976-1978
73
6
Wix Corporation Ltd., Toronto, Ont. Local 124
1976-1978
73
7
John Wood Company Ltd., St. Catharines, Ont. Local 199
1975-1978
73
8
John Wood Ltd., Toronto, Ont. Local 124
1973-1978
73
9
Woodbridge Foam Corporation, Town of Vaughan, Local 112
1987-1988
73
10
J.A. Wotherspoon and Son Ltd., Local 1256
1965-1967,
1975-1977,
1985-1988
73
11
Wrigley Steel Company of Canada Ltd., Windsor, Ont.
1965-1968
73
12
Xyno-Matic Ltd., Toronto, Ont. Local 124
1971-1976
73
13
Xyno Plastics Ltd., Toronto, Ont.
1966-1967
73
14
Yardley Plastics of Canada Ltd., Chatham, Ont.
1962-1965,
1969-1971
73
15
Yardley Plastics of Canada Ltd., Local 127. Pension Agreement
1964
73
16
York Gears Ltd., Toronto, Ont. Local 984
1961-1968
73
17
Zettel Manufacturing Ltd., Kitchener, Ont. Local 1524
1981-1984
78
Vol.
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
File
Subject
MG 28, I 119
Date
COLLECTIVE AGREEMENTS: Printed
73
18
Abex Industries of Canada Ltd., Lindsay, Ont. Local 4927
1967-1970
73
19
Les Industries Abex Ltée, Joliette, Qc. Local 1951
1978-1980
73
20
ACCO Canadian Material Handling Systems Ltd., Windsor, Ont. Local 5195
1971-1973
73
21
ACCO Canadian Material Handling, Burlington, Ont. Local 525
1973-1974,
1976-1981,
1983-1985
73
22
Air Canada, Toronto, Ont. Local 2213
1986-1988
73
23
Aircraft Appliances and Equipment Ltd., Metropolitan Toronto, Ont. Local
252
1969-1976
73
24
Alcan Canada Products Ltd., Lambeth, Ont. Local 27
1984-1986
74
1
Allen Industries Canada Ltd., Hamilton, Ont. Local 525
1965-1971,
1977-1985
74
2
Allen Industries Inc., Detroit, Michigan. Local 205
1967-1970
74
3
Allied Chemical Canada Ltd., Amherstburg, Ont. Local 89
1970-1971,
1974-1978,
1981-1982
74
4
American Air Filter of Canada Ltd., Boucherville. Local 1468
1974-1976
74
5
American Air Filter of Canada Ltd., Stinson in St. Laurent. Local 1575
1974-1975
74
6
American Hoist of Canada Ltd., Brampton, Ont. Local 1285
1981-1983
74
7
American Motors (Canada) Ltd., Brampton, Ont. Local 1285
1962-1965,
1968-1974
74
8
American Motors (Canada) Ltd., Brampton, Ont. Local 1285
1978-1981
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
79
Vol.
File
Date
74
9
American Motors (Canada) Ltd., Toronto, Ont. Local 1115
1956-1960
74
10
American-Standard Products (Canada) Ltd., Essex, Ont. Local 195
1967-1969
74
11
AM International Inc. Scarborough, Ont. Local 124
1978-1980
74
12
Anaconda American Brass Ltd., Toronto, Ont. Local 399
1965-1974
74
13
Anaconda Canada Ltd.
1975
74
14
Anchor Machine and Manufacturing Ltd. Local 252
1985-1986
74
15
Anthes Eastern Ltd., St. Catharines, Ont. Local 199
1969-1975
74
16
Anthes Eastern Ltd., Toronto, Ont. Local 124
1970-1973
74
17
AP Parts of Canada Ltd., Rexdale, Ont. Local 252
1968-1981
74
18
Arrowhead Metals Ltd., Toronto, Ont. Local 399
1984-1985
74
19
Atlas Hoist & Body Inc. Local 1581
1973-1978
74
20
Atlas Hoist & Body Inc., Cornwall, Ont. Locals 641 & 1909
1973-1979
74
21
Austin Motor Company (Canada) Ltd., Hamilton, Ont. Local 525
1962-1964
75
1
Auto Specialties Mfg. Co. (Canada) Ltd., Windsor, Ont. Local 195
n.d., 19681971
75
2
Avco Bay State Canada Ltd., Brantford, Ont. Local 397
1971-1974
75
3
Aviation Electric Ltd., St. Laurent, Qc. Local 1849
1974-1977
75
4
B & W Heat Treating (1975) Ltd., Kitchener, Ont. Local 1524
1982-1985
75
5
Barbecon Inc., Becon-Gage Envelopes Division. Brantford, Ont. Local 397
1983-1986
75
6
Barber-Ellis of Canada Ltd., Brantford, Ont. Local 397
1967-1980
80
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
75
7
Barnum Brothers Fibre Co. Inc. Local 205
1959-1960
75
8
Battronics Inc. Maple, Ont. Local 252
1985-1987
75
9
Bay State Abrasive Products Company (Canada) Ltd., Brantford, Ont. Local
397
1968-1971,
1974-1976
75
10
Beach Appliances International Ltd., Ottawa, Ont.
1956, 19741977
75
11
Bendix, London, Ont. Local 27
1971-1974,
1977-1980,
1983-1986
75
12
Bendix, Windsor, Ont. Locals 195 & 240
1968-1980
75
13
Benn Iron Foundry Ltd., Wallaceburg, Ont.
1964-1967
75
14
Binder Tool and Mold Ltd., Windsor, Ont. Local 195
1972-1975
75
15
Birla Industries Inc., Windsor, Ont. Local 195
1985-1987
75
16
Blackstone Industrial Products Ltd., Stratford, Ont. Local 1132
1967-1970,
1974-1976,
1984-1988
75
17
E.W. Bliss Co. (Canada) Ltd., Georgetown, Ont. Local 876
1967-1968
75
18
Boart Hardmetals (Canada) Ltd., Mississauga, Ont. Local 1256
1974-1977,
1983-1986
75
19
Boeing of Canada Ltd. Local 2169
1982-1984
75
20
Borg-Warner (Canada) Ltd., Oakville, Ont. Local 1256
1974-1983
75
21
Bowman Products (Canada) Ltd., Toronto, Ont. Local 252
1971-1977,
1980-1985
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
81
Vol.
File
Date
75
22
Brantford Cordage Company, Brantford, Ont. Local 397
1970-1972
75
23
Brantford Trailer and Body Ltd., Cainsville, Ont. Local 397
1966-1969
75
24
Bricklin Canada Ltd., Minto and Saint John, N.B. Local 1890
1974-1975
75
25
Bristol-Myers Canada Ltd., Belleville, Ont. Local 1538
1977-1979
76
1
British Motor Corporation of Canada Ltd., Hamilton, Ont. Local 525
1964-1979
76
2
Budd Automotive Company of Canada Ltd., Kitchener, Ont. Local 1451
1966-1968,
1974-1982
76
3
Budd Automotive Company of Canada Ltd., Waterloo, Ont. Local 1451
1982-1988
76
4
Budd Company, Detroit, Michigan. Locals 92, 306, 813 and 1122.
1965-1968
76
5
Budd Machine Tool Company Ltd., Windsor, Ont.
1966-1969
76
6
Bundy of Canada Ltd., Township of Chinguacousy & City of Brampton.
Local 1285
1968-1974,
1977-1980
76
7
Bundy of Canada Ltd., Hespeler, Cambridge & Guelph, Ont. Local 1352
1969-1977
76
8
Burlington Die Castings Company Ltd., Burlington, Ont. Local 525
1979-1985
76
9
Butcher Engineering Enterprises Ltd., Brampton, Ont. Local 1285
1977-1979
76
10
Burroughs Canada, Scarborough, Ont. Local 303
1983-1985
76
11
Butler Metal Products Co. Ltd., Preston/Cambridge, Ont. Local 1780
1972-1980
76
12
CAE Industries Ltd. Local 144
1968-1970
76
13
Caelter Enterprises Ltd., Bathurst, N.B. Local 1579
1981-1984
76
14
Canada Building Materials Company, Woodstock, Ont. Local 636
1973-1977
76
15
Canada Cycle and Motor Company Ltd., Weston, Ont. Local 28
1968-1973
82
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
76
16
Canada Cycle and Motor Company Ltd., Weston, Ont. Local 28
1973-1980
76
17
Canada-Ferro Company Ltd., Brampton, Ont. Local 1285
1969-1977
76
18
Canada Forgings Ltd., Welland, Ont. Local 275
1961-1964,
1969-1972
76
19
Canada Glue Company Ltd., Brantford, Ont. Local 397
1977-1979
76
20
Canada Wire and Cable Ltd., Orangeville, Ont. Local 1285
1979-1980
76
21
Canada Wire and Cable Ltd., Saint-John, N.B. Local 1905
1974-1977
76
22
Canadian Canners Ltd., Dresden, Ont. Local 580
1966-1968,
1984-1986
76
23
Canadian Car & Foundry Company Ltd., Fort William, Ont.
1956-1958
77
1
Canadian Chromalox Co., Toronto, Ont.
1968-1976
77
2
Canadian Engineering and Tool Company Ltd. and Canadian Krueger
Machine Tools (Windsor) Ltd., Windsor, Ont. Local 195
1966-1968,
1971-1974
77
3
Canadian Fabricated Products Ltd., Stratford, Ont. Local 1325
1968-1983
77
4
Canadian Filters Ltd. and Canadian Filters (Harwich) Ltd., Chatham, Ont.
Local 127
1969-1972
77
5
Canadian Fram Ltd., Chatham, Ont. Locals 35 & 127
1972-1978,
1984-1987
77
6
Canadian General Electric Company Ltd., Toronto, Ont. Insurance Plan
1953
77
7
Canadian Motor Industries Ltd., Cape Breton County, Nova Scotia. Local
1467
1968-1978
77
8
Canadian Motor Lamp Company Ltd., Windsor, Ont.
1968-1974
77
9
Canadian Pittsburgh Industries Ltd., Owen Sound, Ont. Local 248
1972-1975
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
83
Vol.
File
Date
77
10
Canadian Rock Salt Company Ltd., Windsor, Ont. Local 195
1969-1975
77
11
Canadian Salt Company Ltd., Windsor, Ont. Local 195
1969-1975,
1984-1987
77
12
Canadian Salt Company Ltd., Windsor, Ont. Local 240
1969-1978,
1981-1987
77
13
Canadian Trailmobile Ltd., Brantford, Ont. Local 397
1969-1979
77
14
Canadian Trailmobile Ltd., Montreal, Qc. Local 698
1972-1975
77
15
Canadian Trailmobile Ltd., Ottawa, Ont. Local 641
1972-1975
77
16
Canadian Trailmobile Ltd., Scarborough & Etobicoke, Ont. Local 252
1967-1970,
1961-1967
77
17
Canadian Trailmobile Ltd., Windsor, Ont. Local 195
1972-1976
77
18
Canadian Tyler Refrigeration Ltd., Agincourt, Ont. Local 124
1969-1974
77
19
Can-Car Rail Inc., Thunder Bay South, Ont. Local 1075
1984-1987
77
20
Caravane Val-Bar Inc., Arthabasca, Qc. Local 1044
1973-1976
77
21
Carling Breweries Ltd., Ont.
1971
77
22
Caterpillar of Canada Ltd., Mississauga, Ont. Local 252
1971-1980,
1983-1986
78
1
C-E Bauer Combustion Engineering Canada Inc., Brantford, Ont. Local 397
1986-1987
78
2
C-E Refractories (Canada) Ltd., Welland, Ont. Local 275
1978-1982
78
3
Central Chevrolet Oldsmobile (London) Ltd., London, Ont. Local 27
1973-1975
78
4
Central Consolidated Holdings Ltd., Windsor, Ont. Local 195
1984-1986
84
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
78
5
Central Stampings Ltd., Windsor, Ont. Local 195
1977-1980
78
6
Champion Spark Plug Company of Canada Ltd., Windsor, Ont. Local 195
1968-1971,
1974-1977
78
7
Chicago Rawhide Products Canada Ltd., Brantford, Ont. Local 397
1966-1968,
1971-1979,
1984-1988
78
8
Chrysler Airtemp Canada Ltd., Chinguacousy Township, Ont. Local 1285
1968-1971
78
9
Chrysler Canada Ltd., Rexdale, Ont. Local 1285. Mississauga, Ont.
1968-1973,
1976-1979
78
10
Chrysler Corporation. Various locals
1967
78
11
Chrysler Corporation. Various locals
1967
78
12
Chrysler Corporation. Various locals
(1968)
78
13
Chrysler Corporation. Various locals
1971
78
14
Chrysler Corporation. Various locals
1973
79
1
Chrysler Corporation. Various locals
1973
79
2
Chrysler Corporation. Various locals
1976
79
3
Chrysler Corporation. Various locals
1979
79
4
Chrysler Corporation. Various locals
1979
79
5
Chrysler Truck Centre Ltd., Montreal, Qc. Local 1581
1971-1974
79
6
Cliff Mills Motors Ltd., Oshawa, Ont. Local 222
1968-1977
79
7
Cockshutt Aircraft Ltd., Renfrew, Ont. Local 1213
1953-1954
79
8
Cockshutt Farm Equipment of Canada Ltd., Brantford, Ont. Local 458
1965-1967
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
85
Vol.
File
Date
79
9
Columbus McKinnon Ltd., St. Catharines, Ont. Locals 199, 222 & 1629
1966-1974,
1985-1987
79
10
Comco Metal Products Ltd., Uxbridge, Ont. Local 386
1969-1972
79
11
Comco Stampings Ltd., The Comco Electroplating Co. Ltd., Uxbridge, Ont.
Local 386
1964-1969
79
12
J.H. Connor & Son Ltd. and Castings of Ottawa Ltd., Ottawa, Ont. Local 641
1947-1951
79
13
Coulter Manufacturing Ltd., Oshawa, Ont. Local 222
1951-1956,
1958-1961,
1963-1964,
1970-1973
79
14
Crothers Ltd., Toronto, Ont. Local 124
1972-1974,
1976-1978
79
15
Crouse-Hinds Company of Canada Ltd., Toronto, Ont.
1967-1979,
1985-1987
79
16
Croven Ltd., Whitby, Ont. Local 1090
1968-1976,
1978-1982
79
17
Crown Electrical Manufacturing Ltd., Brantford, Ont. Local 397
1976-1978
79
18
Crownfab of Canada Ltd., Mississauga, Ont. Local 1256
1975-1978
80
1
Cummins Québec Ltée, Ste-Foy, Qc. Locale 1044. Convention collective
1978-1983
80
2
CVL Products Ltd., St. Catharines, Ont. Local 199
1984-1987
80
3
DAAL Specialities Ltd., Windsor and Collingwood, Ont. Local 1474
1968-1973,
1979-1984
80
4
Dafew Mfg. Ltd., Scarborough, Ont. Insurance Group
n.d.
80
5
Decor Metal Products Ltd., Midland, Ont. Local 1411
1968-1977,
1983-1986
86
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
80
6
De Havilland Aircraft of Canada Ltd., Malton and Toronto, Ont. Local 112
n.d., 1962,
1965, 19681975
80
7
De Havilland Aircraft of Canada Ltd., Malton and Toronto, Ont. Local 673
1963, 19691975
80
8
Delman Manufacturing Ltd., Hamilton, Ont. Local 525
1966-1968
80
9
Delta Faucet of Canada Ltd., Bowmanville, Ont. Local 222
1979-1982
80
10
Detroit & Canada Tunnel Corporation, Detroit, Michigan. Local 195
1972-1977
80
11
Detroit Gasket & Manufacturing (Canada 1965) Ltd. Local 1008
1971-1974
80
12
Dill Manufacturing Company of Canada Ltd., Metropolitan Toronto, Ont.
Local 1408
1967-1970
80
13
Dominion Auto Accessories Ltd., Toronto and Windsor, Ont. Locals 195 &
252
n.d., 19781981
80
14
Dominion Auto Accessories Ltd., DAAL Plastics Ltd., Toronto and
Windsor, Ont. Locals 195 & 252
1971-1978
80
15
Dominion Auto Accessories Ltd., DAAL Plastics Ltd. and Bowltex Ltd.,
Toronto and Windsor, Ont.
1968-1971
80
16
Dominion Die Casting Ltd., Wallaceburg, Ont.
1968-1970
80
17
Dominion Forge Company, Windsor, Ont. Local 195
1969-1974,
1981-1983
80
18
Dominion Forge Company, Windsor, Ont. Local 240
1969-1977
80
19
Dominion Twist Drill Ltd., Walkerville, Ont.
1969-1971
80
20
Domtar Packaging Ltd., Chatham, Ont. Local 127
1965-1967,
1971, 19741976, 19801985
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
87
Vol.
File
Date
80
21
Douglas Aircraft Company of Canada Ltd., Malton, Ont. Local 673
1965-1977
81
1
Douglas Aircraft Company of Canada Ltd., Malton & Mississauga, Ont.
Local 1967
1968-1977
81
2
Dresser Industries Canada Ltd., Brantford, Ont. Local 397
1974, 19771980, 19831986
81
3
Drew Chemical Ltd., Ajax, Ont. Local 1090
1977-1979
81
4
DRG Globe Envelopes, London, Ont. Local 27
1985-1986
81
5
Drill Systems Inc., North Bay, Ont. Local 1823
1974-1976
81
6
Dunlop Industrial Ltd., Township of Stephen, Ont. Local 1620
1984-1987
81
7
Duplate Canada Ltd., Oakville, Ont. Local 1256
1958-1965
81
8
Duplate Canada Ltd., Oshawa, Ont. Local 222
1950-1965
81
9
Duplate Canada Ltd., Windsor, Ont. Local 195
1952-1965
81
10
Duplate Canada Ltd., Oshawa, Windsor and Oakville, Ont. Locals 222, 195
& 1256
1962-1968
81
11
Duplate Canada Ltd., Oshawa, Windsor and Oakville, Ont. Locals 222, 195,
& 1256
1965-1971
81
12
Duplate Canada Ltd., Toronto, Oshawa, Hawkesbury and Windsor, Ont.
Locals 195, 222, 1661
1971-1974
81
13
Duplate Canada Ltd., Oshawa and Hawkesbury, Ont. Locals 222 & 1661
1974-1978
81
14
Duplate Canada Ltd., Oshawa and Hawkesbury, Ont. Locals 222 & 1661
1978-1981
81
15
Duplate Canada Ltd., Oshawa and Hawkesbury, Ont. Locals 222 & 1661
1981-1984
81
16
Dura-Chrome Ltd., Wallaceburg, Ont. Local 251
1968-1972
88
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
81
17
Eagle Machine Company Ltd., London, Ont. Local 27
1969-1974
81
18
East Side Plating (Canada) Ltd., Windsor Bumper Company Ltd., East Side
Stamping Company Ltd., Windsor, Ont. Local 195
1968-1971
82
1
Eastern Provincial Airways Ltd. and the Customer Sales & Reservations
Sales Agents, Dartmouth, N.S. by Canadian Air Line Employees'
Association
1984-1985
82
2
Eaton Automobile Canada Ltd., London, Ont. Local 27
1967-1970
82
3
Eaton Springs Canada Ltd., Chatham, Ont. Local 127
1967-1970
82
4
Eaton Yale Ltd., Chatham, Ont. Local 127
1972-1983
82
5
Eaton Yale Ltd., Metropolitan Toronto, Ont. Local 399
1976-1979
82
6
Eaton Yale Ltd., Wallaceburg, Ont. Local 251
1972-1975,
1979-1986
82
7
Ekco Canada Ltd., Scarborough, Ont. Local 124
1969-1980,
1985-1987
82
8
Elan Corporation, Chatham, Ont. Local 127
1986-1989
82
9
Elan Tool & Die Ltd., Chatham, Ont. Local 127
1980-1986
82
10
Emco Ltd., London, Ont. Local 2699
1975-1976
82
11
Emrick Plastics Inc., Windsor, Ont. Local 195
1982-1985
82
12
Essco Stamping Products Ltd., Windsor, Ont. Local 195
1968-1971
82
13
Essex International of Canada Ltd., Dunnville, Ont. Local 1383
1977-1980
82
14
Eureka Foundry and Manufacturing Company Ltd., Woodstock, Ont. Local
636
1966-1969
82
15
Ex-Cell-O Corporation of Canada Ltd., Windsor, Ont. Local 195
1968-1977
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
89
Vol.
File
Date
82
16
Ex-Cello Micromatic Canada, Brantford, Ont. Local 397
1975-1977
82
17
Excel Metalcraft Ltd., Aurora, Ont. Local 396
1968-1980
82
18
Fabricated Metals & Engineering (Oshawa) Ltd., Oshawa, Ont. Local 222
1970-1976
82
19
Fabricated Metals & Stampings Ltd., Oshawa, Ont. Local 222
1956-1958,
1964-1976
82
20
Fabricated Steel Products (Windsor) Ltd., Windsor, Ont. Local 195
1971-1973
82
21
Fagersta Ltd., Burlington, Ont. Local 252
1973-1975
82
22
Fibre Products of Canada Ltd., Brantford, Ont. Local 397
1968-1971
82
23
Firestone Steel Products of Canada Ltd. Local 27
1970-1972,
1979-1982
82
24
Fisher-Governor Company of Canada Ltd., Woodstock, Ont. Local 636
1969-1971,
1973-1975
83
1
Flexpac Products Ltd., Group Insurance Plan
n.d.
83
2
FMC of Canada Ltd., Woodstock, Ont. Local 636
1972-1974
83
3
Ford Motor Company of Canada Ltd., Retirement & Supplemental
Unemployment Benefit Plan
1964
83
4
Ford Motor Company of Canada Ltd., Bramalea, Ont. Local 1324
1965
83
5
Ford Motor Company of Canada Ltd., Windsor, Bramalea, Oakville, Ont.
Locals 200, 584 and 707. Niagara. Local 1054. St. Thomas, Ont. Local 1520
1965, 1967,
1971
83
6
Ford Motor Company of Canada Ltd., Edmonton, Alberta. Local 1087
1974
83
7
Ford Motor Company of Canada Ltd., Montreal, Qc. Local 698
1974
83
8
Ford Motor Company of Canada Ltd., Regina, Sask. Local 820
1974
90
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
83
9
Ford Motor Company of Canada Ltd., Vancouver, B.C. Local 432
1974
83
10
Ford Motor Company of Canada Ltd., Winnipeg, Man. Local 144
1974
83
11
Ford Motor Company of Canada Ltd., Windsor, Bramalea, Oakville, Ont.
Locals 200, 584 and 707. Niagara. Local 1054, St. Thomas. Local 1520
1976, 19791980
83
12
Freeland Industries Ltd., Kingsville, Ont. Local 1769
1974-1977,
1984-1987
83
13
Fruehauf Trailer Company of Canada Ltd., Applewood, Ont. Local 252
1961-1964
83
14
Fruehauf Trailer Company of Canada Ltd., Dixie, Ont. Local 252
1967-1976,
1979-1982
83
15
Fruehauf Trailer Company of Canada Ltd., Ingersoll, Ont. Local 2163
1984-1987
83
16
Fruehauf Trailer Company of Canada Ltd., Toronto, Ont. Local 252
1967-1979
83
17
Fruehauf Trailer Company of Canada Ltd., Weston, Ont. Local 252
1957-1958
83
18
T.G. Gale Ltd., Oshawa, Ont. Local 222
1977-1982
83
19
Gardner-Denver Company (Canada) Ltd., Woodstock, Ont. Local 636
1967-1972,
1975-1977
83
20
Genaire (1961) Ltd., St. Catharines, Ont. Local 199
1969-1980,
1984-1986
83
21
General Fire Extinguisher Corporation (Canada) Ltd., Local 195
1969-1972
83
22
General Impact Extrusions (Manufacturing) Ltd., Toronto, Ont. Local 1408
1971-1973
84
1
General Motors Corporation
1970
84
2
General Motors Corporation
1973
84
3
General Motors of Canada Ltd. Various locals
1961, 1968
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
91
Vol.
File
Date
84
4
General Motors of Canada Ltd. Various locals
1970
84
5
General Motors of Canada Ltd. Various locals
1970
84
6
General Motors of Canada Ltd. Various locals
1973
84
7
General Motors of Canada Ltd. Various locals
1973
84
8
General Motors of Canada Ltd. Various locals
1973
84
9
General Motors of Canada Ltd. Various locals
1976
84
10
General Motors of Canada Ltd. Various locals
1977, 1979
84
11
General Spring Products Ltd., Kitchener, Ont. Local 1524
1968-1970,
1973-1975
84
12
Gibson Electric of Canada Ltd., Windsor, Ont.
1974-1980,
1983-1986
84
13
Globe Envelopes Products Ltd., London, Ont.
1975-1976
84
14
G.L. Processing 1974 Ltd. Local 195
1979-1981
84
15
Goderich Tube & Steel Co. (Canada) Ltd., Ajax, Ont. Local 1090
1971-1975
84
16
Great Lakes Forgings Ltd., Windsor, Ont. Local 195
1970-1975
85
1
A.C.F. Grew Inc., Penetanguishene, Ont. Local 1411
1985-1987
85
2
Gulf & Western (Canada) Ltd., Windsor, Ont. Local 195
1971-1974
85
3
Guthrie Canadian Investments Ltd., Cambridge, Ont. Local 1780
1983-1985
85
4
Hard Metals (Canada) Ltd., Mississauga, Ont.
1971-1974
85
5
Hastings Manufacturing Co., Michigan, Ont. Local 138
1977-1980
85
6
Haun Drop Forge Company Ltd., Welland, Ont. Local 275
1965-1980
92
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
85
7
Hawker Siddeley Canada Ltd., Canadian Car Division, Fort William, Thunder
Bay South and Toronto, Ont. Locals 1075 and 252
1968-1978
85
8
Hayes-Dana Ltd., Thorold, Ont. Local 374
1968-1974,
1977-1983
85
9
Hayes-Dana Ltd., Thorold, Ont. Local 676
1968-1983
85
10
Hayes Steel Products Ltd., Thorold, Ont. Local 676
1965-1968
85
11
Heatex Division of Howden Canada Inc., Ontario. Local 252
1984-1986
85
12
Heron Cable Industries Ltd., Waterloo, Ont. Local 1524
1977-1979
85
13
Hickeson-Langs Supply Company, Hamilton, Ont. Local 525
1975-1977
85
14
Hiram Walker & Sons Ltd., Walkerville, Ont. Local 2027
1978-1981
85
15
Holland Hitch of Canada Ltd., Woodstock, Ont. Local 636
1973-1975
85
16
Holmes Foundry Ltd., Sarnia, Ont. Local 456
1968-1971,
1981-1984
85
17
Honeywell Controls Ltd., Bowmanville, Ont. Local 1658
1972-1974
85
18
Honeywell Controls Ltd., Scarborough, Ont. Local 80
1968-1974
85
19
Honeywell Controls Ltd., Scarborough, Ont. Local 80
1974-1977
85
20
Honeywell Controls Ltd., Scarborough, Ont. Local 80
1977-1979,
1987-1989
86
1
Houdaille Industries, Oshawa, Ont. Local 222
1953-1958,
1962-1968
86
2
Houdaille Industries, Oshawa, Ont. Local 222
1968-1980
86
3
Hudson Bay Diecastings Ltd., Bramalea, Ont. Local 1285
1968-1974,
1978-1980
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
93
Vol.
File
Date
86
4
Huron Steel Products Co. Ltd., Windsor, Ont. Local 195
1963-1966,
1971-1973
86
5
Hussmann Food Store Equipment Ltd., Brantford, Ont. Local 397
1969-1980,
1985-1987
86
6
Hussmann Refrigerator Co. Ltd. Local 397
1967
86
7
Hyde Spring & Wire, Brantford, Ont. Local 397
1976-1979
86
8
John Inglis Co. Ltd., Stoney Creek, Ont. Local 525
1968
86
9
Inglis Ltd., Toronto, Ont. Local 4487
1974-1977
86
10
International Harvester Company of Canada Ltd., Burlington, Ont. Locals
398 & 525
1977-1985
86
11
International Harvester Company of Canada Ltd., Chatham, Ont. Local 35
1969-1972,
1978-1981
86
12
International Harvester Company of Canada Ltd., Chatham, Ont. Local 127
1962-1965,
1971-1980
86
13
International Harvester Company of Canada Ltd., Chatham, Ont. Local 127
1980-1983
86
14
International Harvester Company of Canada Ltd. Various locals
1964, 1967,
1982
86
15
International Playing Card Company Ltd., Windsor, Ont. Local 195
1968-1983
86
16
ITT Aimco, St. Catharines, Ont. Local 199
1976-1979
86
17
ITT Canada Ltd., ITT Cannon Electric Canada Division, Metropolitan
Toronto, Ont. Local 124
1969-1972
86
18
ITT Canada Ltd., ITT Cannon Electric Canada Division, Whitby, Ont. Local
1090
1978-1981
86
19
ITT Canada Ltd., ITT Lighting Fixture Division, London, Ont. Local 27
1972-1979
94
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
86
20
Jarry Hydraulics Ltd., Kitchener, Ont. Local 4996
1964-1966
87
1
Jeffrey Manufacturing Company Ltd., Lasalle, Qc. Local 1376
1973-1975
87
2
Kaiser Jeep of Canada Ltd., Windsor, Ont. Local 195
1968-1971
87
3
Kasle Steel of Canada Ltd., Windsor, Ont. Local 195
1984-1986
87
4
Kelsey-Hayes Canada Ltd., St. Catharines, Ont. Local 199
1969-1977
87
5
Kelsey-Hayes Canada Ltd., Windsor, Ont. Local 195
1968-1980
87
6
Kelsey-Hayes Canada Ltd., Windsor, Ont. Local 240
1974-1977
87
7
Kelsey-Hayes Canada Ltd., Woodstock, Ont. Local 636
1969-1981
87
8
Kendon Manufacturing Ltd., Windsor, Ont. Local 195
1967-1979
87
9
Kenworth, Sainte-Thérèse de Blainville, Qc. Local 728 & 1146. Convention
collective
1977-1980
87
10
Kester Solder Company of Canada Ltd., Brantford, Ont. Local 397
1970-1973,
1975-1978
87
11
Kiekhaefer Mercury of Canada Ltd., Toronto, Ont.
1967, 19691971
87
12
King Truck Manufacturing Ltd. and King Truck Engineering Ltd.,
Woodstock, Ont. Local 636
1981-1984
87
13
Kirsch of Canada Ltd., Woodstock, Ont. Local 636
1969-1977
87
14
Koehring Waterous, Brantford, Ont. Local 397
1987-1988
87
15
KSR Industrial Corporation, Ridgetown, Ont. Local 347
1984-1986
87
16
Kysor of Ridgetown Ltd., Kysor Industrial of Canada Ltd., Erie Metal
Finishers Ltd., Ridgetown, Ont. Local 347
1969-1971
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
95
Vol.
File
Date
87
17
Ladish Co. of Canada Ltd., Brantford, Ont. Local 397
1968-1980,
1986-1988
87
18
Lanark Manufacturing Company, Dunnville, Ont. Local 1383
1969-1977
87
19
Langs Foods Ltd., Hamilton, Ont. Local 525
1975-1977
87
20
LaSalle Machine Tool of Canada Ltd., Windsor, Ont. Local 195
1974-1980
87
21
Lean Flow Metal Products Inc., Brantford, Ont. Local 397
1984-1987
87
22
Lear Siegler Industries Ltd., General Seating Division, Kitchener, Ont. Local
1524
1976-1978
88
1
Leigh Instrument Ltd., Waterloo, Ont. Local 1828
1979-1982
88
2
Libby, McNeill & Libby of Canada Ltd., Chatham, Ont. Local 127
1967-1970,
1973-1979
88
3
Libby, McNeill & Libby of Canada Ltd., Wallaceburg, Ont. Local 251
1971-1976
88
4
Lightning Fastener Company Ltd., Bedford, Ont. Local 956
1967
88
5
Link-Belt Speeder (Canada) Ltd., Woodstock, Ont. Local 636
1968-1970
88
6
Litton Canada Inc., Brantford, Ont. Local 397
1984-1987
88
7
Lockwood Manufacturing Canada Ltd., Brantford, Ont. Local 397
1976-1979
88
8
London Generator Service Ltd., London, Ont. Local 27
1985-1986
88
9
Long Manufacturing Ltd., Malton, Ont. Local 1285
1985-1988
88
10
Luster Corporation of Canada Ltd., Wallaceburg, Ont. Local 251
1968-1972
88
11
Lustro Steel Products Company, Brampton, Ont.
1971-1983
88
12
Lux Time (Canada) Ltd., Oakville, Ont. Local 1256
1969-1972,
1979-1983
96
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
88
13
McCord Corporation, Orangeville, Ont. Local 776
1965-1967
88
14
McDonnell Douglas Corporation, Mississauga, Ont. Local 1967
1978-1980,
1983-1986
88
15
McDonnell Douglas Corporation. Local 673
1978-1980,
1984-1986
88
16
McDonnell Douglas Corporation. Various local
1978-1980
88
17
McGaw Manufacturing, Brantford, Ont. Local 397
1983-1985
88
18
Mack Trucks Canada Ltd., Oakville, Ont. Local 1985
1975-1987
88
19
Mack Trucks Canada Ltd., Oakville, Ont. Local 2281
1977-1978,
1980-1982
88
20
Mack Trucks Manufacturing Company of Canada Ltd., Montreal, Qc. Local
698
1970-1972,
1974-1976
88
21
McLean Foundry Ltd., Brantford, Ont. Local 397
1978-1982,
1984-1985
88
22
McQuay-Norris Manufacturing Company, St. Louis, Connersville, and
Indianapolis. Locals 231, 315, 24 and 1144
1966-1968
88
23
Magnetic Metals of Canada Ltd., Brantford, Ont. Local 397
1970-1979,
1982-1985
89
1
Marsland Engineering Ltd., Waterloo, Ont. Local 1828
1973-1979
89
2
Massey-Ferguson Inc. Detroit, Michigan. Locals 174 and 256
1964-1967
89
3
Massey-Ferguson Industries Ltd., Toronto, Brantford and Woodstock, Ont.
Local agreements. Locals 439, 458 and 636
1965, 19711972
89
4
Massey-Ferguson Industries Ltd., Toronto, Brantford, and Woodstock, Ont.
Benefit agreements. Locals 439, 458 and 636
1965-1967,
1972-1974
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
97
Vol.
File
Date
89
5
Massey-Ferguson Industries Ltd., Toronto, Brantford, Ont. Locals 439 &
458
1968-1970,
1973-1974
89
6
Massey-Ferguson Industries Ltd., Toronto, Brantford, Ont. Locals 439 &
458
1974-1980
89
7
Massey-Ferguson Industries Ltd., Toronto, Brantford, Ont. Locals 439 &
458
1980-1983
89
8
Massey-Ferguson Ltd., Toronto, Brantford and Woodstock, Ont. Pension
and SUB plan. Locals 439, 458 and 636
1959-1961
89
9
Massey-Ferguson Ltd., Toronto, Brantford and Woodstock, Ont. Locals
439, 458 and 636
1959-1961
89
10
Massey-Ferguson Ltd., Toronto, Brantford and Woodstock, Ont. Local
Subsidiary agreements. Locals 439, 458 and 636
1962-1967
89
11
Massey-Harris Co. Ltd., Toronto, Ont. Local 439
1943
89
12
Massey-Harris Co. Ltd., Weston, Ont. Local 382
1944
89
13
Massey-Harris Co. Ltd., Toronto, Brantford and Woodstock, Ont. Locals
439, 458 and 636
1949-1954
89
14
Massey-Harris-Ferguson Ltd., Toronto, Ont. Local 439
1954-1955
89
15
Massey-Harris-Ferguson Ltd., Toronto, Brantford and Woodstock, Ont.
Locals 439, 458 and 636
1955-1958
89
16
Mastic Inc., London, Ont. Local 27
1984-1987
89
17
Mercedes-Benz of Canada Ltd., Toronto, Ont.
1972-1979
89
18
Mercury Marine Ltd., Mississauga, Ont.
1973-1975
1977-1978
89
19
Micromatic Hone Ltd., Brantford, Ont. Local 397
1967-1975
98
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
89
20
Milrod Metal Products, Mississauga, Ont. Local 252
1977-1980,
1983-1986
89
21
Minnesota Mining and Manufacturing of Canada Ltd., London, Ont. Local
27
1968-1974
89
22
Motor Wheel Corporation of Canada Ltd., Chatham, Ont. Local 127
1967-1970,
1985-1988
89
23
Mueller Ltd., Sarnia, Ont. Local 456
1968-1971,
1977-1979,
1983-1986
89
24
Mueller Industries Canada Ltd., Saint-Jérôme, Qc. Local 680. Convention
collective
1970-1976
90
1
Nasco Products Ltd., Stoney Creek, Ont. Local 525
1966-1980
90
2
National Auto Radiator Manufacturing Company Ltd., Windsor, Ont. Local
195
1968-1977
90
3
National Hardware Specialties Ltd., Dresden, Ont. Local 580
1967-1974
90
4
National Hardware Specialties Ltd., Lindsay, Ont. Local 884
1973-1975
90
5
National-Standard Company of Canada Ltd., Guelph, Ont. Local 1917
1975-1977
90
6
National Steel Drum Company Ltd., Petrolia, Ont.
1963-1966
90
7
NETP Ltd., Niagara Falls, Ont. Local 199
1979-1982
90
8
Nickleson Tool and Die Company Ltd., Windsor, Ont. Local 195
1974-1977,
1986-1989
90
9
North American Plastics Co. Ltd., Wallaceburg, Ont. Local 251
1974-1977
90
10
Northern Electric Company Ltd., London, Belleville, Bramalea, and Kingston,
Ont. Locals 27, 1525, 1530, 1839, 1535 and 1837
1967-1976
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
99
Vol.
File
Date
90
11
Northern Telecom Ltd., London, Kingston, Belleville, Bramalea, Ont. and
Saint John, N.B. Locals 27, 1525, 1837, 1530, 1839, 1905, and 1535
1976-1979,
1982-1985
90
12
Norton Company of Canada Ltd., Brantford, Ont. Local 397
1970-1979,
1981-1984
90
13
Olsonite Company Ltd. Local 195
1963
90
14
Ontario Steel Products Company Ltd., Oshawa, Ont. Local 222
1949-1955,
1958-1959,
1962
90
15
Ontario Steel Products Company Ltd., Oshawa, Chatham and Milton, Ont.
Locals 222, 127, and 1067
1951-1952,
1962-1968
90
16
Ontario Steel Products Company Ltd., Oshawa, Chatham and Milton, Ont.
Locals 222, 127, and 1067
1968-1974
90
17
Ontario Steel Products Company Ltd., Gananoque, Ont. Local 3209
1963-1965
90
18
Outboard Marine Corporation of Canada Ltd., Peterborough, Ont. Local
5009
1972-1974
90
19
Pacific Car and Foundry Company, Kansas City, Missouri. Local 710
1968-1971
90
20
Paragon Tools Company Ltd., Windsor, Ont. Local 195
1971-1974
90
21
Partek Insulations Ltd., Sarnia, Ont. Local 456
1985-1987
90
22
Peerless Plastics Ltd. and Cascade Plastics Ltd., Windsor, Ont. Local 195
1979-1982
90
23
Permaglass Industries Ltd., Ajax, Ont. Local 1090
1962-1964,
1966-1968,
1970-1973
90
24
Philco-Ford of Canada Ltd., Toronto, Ont. Local 1980
1975-1979
91
1
Philips Electronics Industries Ltd., London, Ont. Local 27
1974-1978,
1985-1988
100
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
91
2
Phoenix Manufacturing Company, Milton, Ont. Local 1067
1967
91
3
Pitman Manufacturing Co. Inc., Markham, Ont. Local 303
1984-1988
91
4
Plant National (Petrolia) Ltd., Petrolia, Ont.
1976-1978
91
5
PPG Canada Inc., Duplate Division, Oshawa & Hawkesbury, Ont. Locals 222
& 1661
1984-1987
91
6
Pratt & Whitney Aircraft of Canada Ltd., Longueuil & St. Hubert, Qc. Local
510
1975
91
7
Precision Spring of Canada Ltd., Kingsville, Ont. Local 1769
1972-1976,
1978-1986
91
8
Pre-Con Company, Woodstock, Ont. Local 636
1973-1975
91
9
Pre-Con Murray Ltd. and Canada Building Materials Ltd., Woodstock, Ont.
Local 636
1969-1971
91
10
Prestolite Company and the Prestolite Unit, Sarnia, Ont. Locals 421, 456 &
252
1965-1977
91
11
Prestolite Company and the Prestolite Unit, Sarnia, Ont. Locals 421, 456 &
252
1977-1980
91
12
Protective Plastics Ltd., Huron Park, Ont. Local 1620
1983-1987
91
13
Proto Tools of Canada Ltd., London, Ont. Local 27
1968-1977
91
14
Pullman Trailmobile Canada Ltd., Brantford, Ont. Local 397
1979-1982
91
15
Purolator Products (Canada) Ltd., Mississauga, Ont. Locals 399 & 1408
1969-1979
91
16
R. & I. Ramtite (Canada) Ltd., Welland, Ont. Local 275
1973-1978
91
17
Ralston Purina of Canada Ltd., Montreal, Qc. Locals 1376 & 1900
1973-1975,
1977-1978
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
101
Vol.
File
Date
91
18
Ralston Purina of Canada Ltd., Woodstock, Ont. Local 636
1966-1968,
1970-1978
91
19
Reflex Corporation of Canada Ltd., Amherstburg, Ont. Local 89
1971-1977
91
20
Renfrew Aircraft & Engineering Company Ltd., Renfrew, Ont. Local 1213
1955-1958,
1963-1972
91
21
Renold Canada Ltd., Brantford, Ont. Local 397
1976-1980
91
22
Robbins & Myers Company of Canada Ltd., Brantford, Ont. Local 397
1969-1973,
1975-1979
91
23
Robertshaw Controls Canada Inc., Oakville, Ont. Local 1256
1985-1987
92
1
Rockwell International of Canada Ltd., Bracebridge, Ont. Local 61
1977-1980
92
2
Rockwell International of Canada Ltd., Chatham, Oshawa, and Milton, Ont.
Locals 127, 222 and 1067
1974-1977,
1980-1986
92
3
Rockwell International of Canada Ltd., Parry Sound, Ont. Local 1297
1974-1977
92
4
Rockwell International of Canada Ltd., Tilbury, Ont. Local 1941
1976-1982,
1985-1988
92
5
Rockwell International of Canada Ltd., Windsor, Ont. Local 195
1974-1977
92
6
Rubbermaid (Canada) Ltd., Mississauga, Ont. Local 252
1971-1980,
1985-1987
92
7
Schell Industries Ltd., Woodstock, Ont. Local 636
1964-1967
92
8
Schultz Die Casting Co. of Canada Ltd., Lindsay, Ont. Local 884
1969-1973
92
9
Sealed Power Corporation of Canada Ltd., Stratford, Ont. Local 569
1963-1966,
1972-1979
92
10
Sehl Engineering Ltd., Kitchener, Ont. Local 1524
1973-1978
102
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
92
11
Seneca Manufacturing (St. Catharines) Ltd., St. Catharines, Ont. Local 199
1972-1975
92
12
Sheller-Globe Corporation, Brampton, Ont. Local 1285
1968-1974,
1976-1978
92
13
R.J. Simpson Manufacturing Company (Canada) Ltd., Township of Camden.
Local 1738
1977-1980,
1986-1989
92
14
Sivaco Ontario, Ingersoll, Ont. Local 2163
1985-1988
92
15
S.K.D. Manufacturing Co. Ltd., Amherstburg, Ont. Local 89
1969-1974
92
16
Skinner Company Ltd., Oshawa, Ont. Local 222
1950-1953
92
17
SMI Holdings Ltd., Bathurst, N.B. Local 1579
1976-1978
92
18
Smith and Stone Ltd., Georgetown, Ont. Local 1421
1966-1975,
1978-1986
92
19
Smith and Stone Ltd., and Plax Canada Ltd., Georgetown, Ont. Local 1421
1967-1970
92
20
Smith Bros. Motor Bodies Ltd., Toronto, Ont. Local 303
1968-1974,
1976-1978
92
21
Spar Aerospace Products Ltd., Malton and Toronto, Ont. Local 673
1969-1977
93
1
Spar Aerospace Products Ltd., Malton and Toronto, Ont. Local 112
1968-1974,
1978-1983
93
2
Sparton of Canada Ltd., London, Ont. Local 27
1982-1984
93
3
Sperry Rand Canada Ltd., Ottawa, Ont. Local 641
1976-1986
93
4
Standard Induction Castings Ltd., Windsor, Ont. Local 195
1968-1971
93
5
Standard Products (Canada) Ltd., Georgetown, Ont. Local 876
1970-1985
93
6
Standard Products (Canada) Ltd., Stratford, Ont. Local 154
1977-1980,
1983-1986
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
103
Vol.
File
Date
93
7
Standard Products (Canada) Ltd., Stratford, Ont. Locals 168 and 719
1975-1980,
1983-1986
93
8
Standard Tube Canada Ltd., Blenheim, Ont. Local 1965
1978-1981
93
9
Standard Tube of Canada Ltd., Woodstock, Ont. Local 636
1969-1972,
1975-1978,
1981-1984
93
10
Steel Master Tool Company, Windsor, Ont. Local 195
1984-1986
93
11
Sternson Ltd., Brantford, Ont. Local 397
1984-1987
93
12
Stewart-Warner Corporation of Canada Ltd., Belleville, Ont. Local 1538
1965-1978,
1980-1982
93
13
Sun Tool and Stamping (1960) Ltd., Windsor, Ont. Local 195
1968-1971
93
14
Tecumseh Metal Products Ltd., Windsor, Ont. Local 195
1970-1973
93
15
Tecumseh Products of Canada Ltd., London, Ont. Local 27
1965-1968
93
16
Thor Power Tool Company, Aurora, Illinois. Local 236 and 1816
1972-1974
93
17
3M Canada Ltd., London, Ont. Local 27
1977-1980
93
18
Torrington Company Ltd., Bedford, Qc. Local 956
1971-1974
93
19
Torrington Manufacturing Company of Canada Ltd., Oakville, Ont. Local
1256
1968-1970
93
20
Trail Manufacturing Ltd., Huron Park, Ont. Local 1620
1979-1981
93
21
Trailmobile Canada, Brantford, Ont. Local 397
1982-1988
93
22
Trim Trends (Canada) Ltd., Ajax, Ont. Local 1090
1963-1964,
1966-1968
93
23
Truck Engineering Ltd., Woodstock, Ont. Local 636
1969-1972
104
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
93
24
Truco Canada Ltd., North Bay, Ont.
1972-1974
93
25
Tube Turns of Canada Ltd., Ridgetown, Ont.
1968-1970
93
26
Twin-cee Ltd., Georgetown, Ont. Local 876
1968-1980
93
27
United Aircraft Corporation, North Haven, Connecticut. Local 1234
1962-1966
94
1
United Aircraft of Canada Ltd., Ville Jacques Cartier, Longueuil, St. Hebert,
Qc. Local 510
1967-1970
94
2
United-Carr, Brantford, Ont. Local 397
1980-1983
94
3
Universal Engineering and Tool Works, London, Ont. Local 27
1984-1987
94
4
Van Dresser Ltd., Waterloo, Ont. Local 1524
1973-1981
94
5
Van-Wilson Ltd., Burlington, Aldershot, Ont. Local 525
1958-1959,
1962-1967
94
6
Varta Batteries Ltd., St. Thomas, Ont. Local 2168
1985-1987
94
7
Varta Batteries Ltd., Toronto, Ont. Local 124
1974-1980
94
8
Viking Pump Company of Canada Ltd., Windsor, Ont. Local 195
1968-1971
94
9
Volkswagen Canada Inc., Burnaby, B.C. Local 432
1983
94
10
Volvo (Canada) Ltd., Halifax, N.S. Local 720
1963-1974
94
11
Volvo (Canada) Ltd., Halifax, Nova Scotia. Local 720
1974-1985
94
12
Vulcan Equipment Company Ltd., Fergus, Ont. Local 1916
1978-1980
94
13
Wabco Equipment Canada Ltd., Paris, Ont. Local 1032
1970-1974
94
14
Wean-McKay of Canada Ltd., Galt, Ont. Local 1566
1969-1972
94
15
Wean United Canada Ltd., Galt and Cambridge, Ont. Local 1566
1972-1977
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
105
Vol.
File
Date
94
16
Weiler Machine Co. Ltd., Woodstock, Ont. Local 636
1964-1967
94
17
Weldwood of Canada Ltd., Woodstock, Ont. Local 636
1966-1969
94
18
Welles Corporation Ltd., Windsor, Ont. Local 195
1983-1986
94
19
Westeel Products Ltd., Toronto and Scarborough, Ont.
1959-1964
94
20
Wheatley Manufacturing Ltd., Windsor & Rexdale, Ont. Locals 195, 240 and
252
1968-1971,
1977-1979
94
21
Wheel Trueing Tool Company of Canada Ltd., Windsor, Ont. Local 195
1969-1972
94
22
White Farm Equipment (Canada), Brantford, Ont. Local 458
1974-1979
94
23
Wilson Motor Bodies Ltd., Burlington, Ont. Local 525
1967-1971
94
24
Windsor Bumper Company Gulf & Western (Canada) Ltd., Windsor, Ont.
Local 195
1974-1977,
1984-1987
94
25
John Wood Company Ltd., Toronto, Ont. Local 124
1967-1970,
1973-1976,
1979-1981
94
26
Young Spring and Wire Corporation of Canada Ltd., Windsor, Ont. Local
1090
1966-1967
94
27
Zettel Manufacturing Ltd., Kitchener, Ont. Local 1524
1984-1988
OSHAWA SUB-REGIONAL OFFICE: General Files
94
28
"Alcohol and Drug Abuse Recovery Program". UAW Booklet
1980
94
29
Appeals of Elections
1971-1972
94
30
Arbitration - General
1967-1969
106
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
95
1
Arbitration. UAW Arbitration Services Dept. Index for use in filing cases
c.1968-1975
95
2
Arbitrations
1970-1975
95
3
Auto Pact
n.d., 1969
95
4
Canada Pension Plan
1965-1970
95
5
Canadian Labour Congress
1968-1970
95
6
Canadian Labour Congress. Correspondence
1978-1979
95
7
Canadian Labour Congress. Dispute with Building Trades. Summary of
Issues
1981
95
8
Canadian UAW Council
1969-1970
95
9
Constitutional Convention (22nd)
1970
95
10
Curtis, Professor C.H. (Arbitration). Correspondence
1968-1970
95
11
Day of Protest. National Work Stoppage
1976
95
12
Detroit Office Correspondence
1968-1976
95
13
Education Department. Correspondence
1969-1970
95
14
Education Department. Correspondence (1)
1971-1973
95
15
Education Department. Correspondence (2)
1971-1973
95
16
Election Procedure. Local Unions. Convention Delegates
1970
95
17
Green Shield Information Manual
1972-1976
95
18
Income Tax Rulings
1969
95
19
Local 222 Office Employees. Oshawa
1972-1981
95
20
Local 222 Office Employees. Oshawa. Grievance (1979)
1977-1979
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
107
Vol.
File
Date
95
21
Local 222 Office Employees. Oshawa. Negotiations (1977)
1976-1977
95
22
Local 222 Office Employees. Oshawa. Negotiations (1980)
1977-1980
96
1
Local 222 Office Employees. Pension
1974-1981
96
2
Local 1136. UAW Dental Clinic. Oshawa
1976-1979
96
3
Local 1136. UAW Dental Clinic. Oshawa. Negotiations (1979)
1977-1979
96
4
News from the UAW, and other Public Relations Material
1971-1979
96
5
Office Sign
n.d.
96
6
Ontario Federation of Labour. Correspondence, Newsletters
1969-1980
96
7
Ontario Health Services Insurance Act (OHSIP). Arbitrations
1969-1970
96
8
Pensions. Royal Commission on the Status of Pensions in Ontario. UAW
Statement
1978
96
9
Reports to Windsor Office. D.W. Tyce
1969-1970
96
10
Seniority. What Arbitrators Say About Seniority, by Carl Hamilton (United
Steelworkers of America)
1964
96
11
Transitional Assistance Benefits (TAB)
1965-1966
96
12
Tyce, Dennis. Outgoing Correspondence
1975
96
13
Tyce, Dennis. Outgoing Correspondence
1976
96
14
Tyce, Dennis. Outgoing Correspondence
Jan.-June
1977
96
15
Tyce, Dennis. Outgoing Correspondence
July-Dec.
1977
108
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
96
16
Tyce, Dennis. Outgoing Correspondence
Jan.-June
1978
96
17
Tyce, Dennis. Outgoing Correspondence
July-Dec.
1978
96
18
Tyce, Dennis. Outgoing Correspondence
Jan.-June
1979
96
19
Tyce, Dennis. Outgoing Correspondence
July-Dec.
1979
96
20
Tyce, Dennis. Outgoing Correspondence
Jan.-June
1980
96
21
Tyce, Dennis. Outgoing Correspondence
July-Dec.
1980
96
22
UAW Canadian Region Newsletter
July-Dec.
1975
97
1
UAW Canadian Region Newsletter
Jan.-Nov.
1976
97
2
Union Dues
1968-1970
97
3
Vacation Pay and Unemployment Insurance. Canadian UAW Position
n.d.
OSHAWA SUB-REGIONAL OFFICE: Companies
97
4
AVP Extrusions Limited. Newcastle, Ont. Negotiations (1)
1979-1980
97
5
AVP Extrusions Limited. Newcastle, Ont. Negotiations (2)
1979-1980
97
6
Cliff Mills Motors Limited. Oshawa, Ont.
1968
97
7
Cliff Mills Motors Limited. Oshawa, Ont.
1971-1972
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
109
Vol.
File
Date
97
8
Cliff Mills Motors Limited. Oshawa, Ont.
1977-1981
97
9
Cliff Mills Motors Limited. Oshawa, Ont. Discharge
1980
97
10
Cliff Mills Motors Limited. Oshawa, Ont. Negotiations (1971)
1967-1971
97
11
Cliff Mills Motors Limited. Oshawa, Ont. Negotiations (1974 and 1977) and
1983 Seniority List
1974-1983
97
12
Cliff Mills Motors Limited. Oshawa, Ont. Negotiations (1977 and 1980)
1977-1980
97
13
Comco Metal Products Limited. Uxbridge, Ont. Negotiations and
Agreement (1969)
1966-1970
97
14
Croven Limited. Whitby, Ont.
1969-1970
97
15
Croven Limited. Whitby, Ont.
1970-1971
97
16
Croven Electric Limited. Whitby, Ont.
1970-1973,
1979
97
17
Croven Limited. Whitby, Ont.
1974-1976
97
18
Croven Limited. Whitby, Ont.
1974-1978
97
19
Croven Limited. Whitby, Ont.
1976
97
20
Croven Limited. Whitby, Ont.
1976-1981
97
21
Croven Limited. Whitby, Ont. Anti-Inflation Board Recommendation
1976-1978
97
22
Croven Limited. Whitby, Ont. Grievances
1970-1971
97
23
Croven Limited. Whitby, Ont. Grievance (Arbitrated)
1970-1971
97
24
Croven Limited. Whitby, Ont. Grievance
1971-1972
97
25
Croven Limited. Whitby, Ont. Grievance
1972-1973
97
26
Croven Limited. Whitby, Ont. Grievance
1972-1973
110
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
98
1
Croven Limited. Whitby, Ont. Negotiations (1970)
1969-1970
98
2
Croven Limited. Whitby, Ont. Negotiations (1972)
1970-1973
98
3
Croven Limited. Whitby, Ont. Negotiations (1974)
1972-1974
98
4
Croven, Division of Kidde Canada Limited. Whitby, Ont. Negotiations
(1980)
1980
98
5
Croven Limited. Whitby, Ont. Negotiations (1980)
1976-1978
98
6
Croven Limited. Whitby, Ont. Paid Educational Leave
1978
98
7
Croven Limited. Whitby, Ont. Pension Plan
1975-1976
98
8
Delta Faucet of Canada Limited. Bowmanville, Ont.
1977-1978
98
9
Delta Faucet of Canada Limited. Bowmanville, Ont.
1977-1978
98
10
Delta Faucet of Canada Limited. Bowmanville, Ont. Negotiations (1977)
1977-1978
98
11
Duplate Canada Limited. Oshawa, Ont.
1965-1969
98
12
Duplate Canada Limited (1)
1970-1975
98
13
Duplate Canada Limited (2)
1970-1975
98
14
Duplate Canada Limited
1972-1974
98
15
Duplate Canada Limited. Oshawa, Ont. Company Grievance Against Local
222. Work Stoppage
1971
98
16
Duplate Canada Limited. Contract
1968-1972
98
17
Duplate Canada Limited. Co-ordinated Bargaining Committee for Pittsburgh
Plate Glass Industries
1976
98
18
Duplate Canada Limited. Oshawa, Ont. Grievances
1961-1971
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
111
Vol.
File
Date
98
19
Duplate Canada Limited. Hawkesbury and Oshawa, Ont. Grievances
1961, 19751976
98
20
Duplate Canada Limited. Oshawa, Ont. Grievance
1979-1982
98
21
Duplate Canada Limited. Hawkesbury, Ont.
1973-1976
98
22
Duplate Canada Limited. Oshawa, Ont. Grievances
1963-1966
99
1
Duplate Canada Limited. Intra-Plant Council
1972-1976
99
2
Duplate Canada Limited. Management-Union Meeting, Intra-Plant Council
1977-1981
99
3
Duplate Canada Limited. Master Committee
1971-1973
99
4
Duplate Canada Limited. Master Negotiating Committee
1974-1975
99
5
Duplate Canada Limited. Negotiations (1969)
1969-1971
99
6
Duplate Canada Limited. Negotiations (1977)
1977-1978
99
7
Duplate Canada Limited. Negotiations (1978), Pension Plan Actuarial Report
1978-1979
99
8
Duplate Canada Limited. Pension Eligibility of R. Jamieson
1973-1975
99
9
Duplate Canada Limited. Policy Grievance. Transfer of Demoted Foreman to
Oshawa Bargaining Unit
1969-1970
99
10
Duplate Canada Limited. Oshawa, Ont. Skilled Trades
1956, 19711973
99
11
Duplate Canada Limited. Oshawa, Ont. Skilled Trades
1975-1976
99
12
Duplate Canada Limited. Supplemental Agreements (Pension, Insurance,
Unemployment)
n.d., 1972,
1974
99
13
Duplate Canada Limited. Supplemental Unemployment Benefits Plan
1959-1960
112
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
99
14
Duplate Canada Limited. Supplemental Employment Benefit Plan.
Agreement
1965
99
15
Duplate Canada Limited. SUB and Other Issues
1974-1976
99
16
Duplate Canada Limited. Hawkesbury, Ont. Local 1661
1969-1974
99
17
Fabricated Metals and Engineering Limited. Oshawa, Ont.
1975
99
18
Fabricated Metals and Engineering Limited. Oshawa, Ont. Discharge
Grievances
1975
99
19
Fabricated Metals and Engineering Limited. Oshawa, Ont. Grievances
1970
99
20
Fabricated Metals and Engineering Limited. Oshawa, Ont. Negotiations
(1972)
1970-1973
99
21
Fabricated Metals and Engineering Limited and Fabricated Metals and
Stampings Limited. Oshawa, Ont.
1967-1970
99
22
Fabricated Metals and Engineering Limited and Fabricated Metals and
Stampings Limited. Oshawa, Ont. Grievance, Health Insurance
1969-1970
99
23
Fabricated Metals and Engineering Limited and Fabricated Metals and
Stampings Limited. Oshawa, Ont. Negotiations (1969)
1967-1970
99
24
Fabricated Metals and Engineering Limited and Fabricated Metals and
Stampings Limited. Oshawa, Ont. Negotiations (1976)
1975-1976
100
1
Fabricated Metals and Stampings Limited. Oshawa, Ont.
1969-1974
100
2
Fabricated Metals and Stampings Limited. Oshawa, Ont.
1969-1979
100
3
Fabricated Metals and Stampings Limited. Oshawa, Ont.
1970
100
4
Fabricated Metals and Stampings Limited. Oshawa, Ont.
1974-1976
100
5
Fabricated Metals and Stampings Limited. Oshawa, Ont. Grievances
1969
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
113
Vol.
File
Date
100
6
Fabricated Metals and Stampings Limited. Oshawa, Ont. Grievance Supervisor doing Union Work
1970-1971
100
7
Fabricated Metals and Stampings Limited. Oshawa, Ont. Grievance - Tool
and Die Maker Rates
1970
100
8
Fabricated Metals and Stampings Limited. Oshawa, Ont. Grievances Suspension and Cost-of-living Allowance
1970-1971
100
9
Fabricated Metals and Stampings Limited. Oshawa, Ont. Grievance
1971
100
10
Fabricated Metals and Stampings Limited. Oshawa, Ont. Grievance Coveralls and Coats
1972
100
11
Fabricated Metals and Stampings Limited. Oshawa, Ont. Grievance
1973-1974
100
12
Fabricated Metals and Stampings Limited. Oshawa, Ont. Grievance
1973-1974
100
13
Fabricated Metals and Stampings Limited. Oshawa, Ont. Negotiations
(1967)
1966-1967
100
14
Fabricated Metals and Stampings Limited. Oshawa, Ont. Plant Closure
1976
100
15
Fabricated Metals and Stampings Limited. Oshawa, Ont. Policy Grievance Student Employees
1969-1970
100
16
Fabricated Metals and Stampings Limited. Oshawa, Ont. Policy Grievance
1974
100
17
Fabricating Metals
1977
100
18
Flexpac Products Limited. Oshawa, Ont.
1968-1974
100
19
Flexpac Products Limited. Oshawa, Ont.
1969-1973
100
20
Flexpac Products Limited. Oshawa, Ont.
n.d., 19751980
100
21
Flexpac Products Limited. Oshawa, Ont. Negotiations
1969-1975
100
22
Flexpac Products Limited. Oshawa, Ont. Negotiations (1976)
1976
114
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
100
23
Flexpac Products Limited. Oshawa, Ont. Negotiations (1977)
1977
100
24
Flexpac Products Limited. Oshawa, Ont. Negotiations (1978 and 1979)
1978-1979
100
25
Ford Motor Company of Canada, Ltd. Pension and SUB Plans
1965
100
26
T.G. Gale Limited. Oshawa, Ont.
1977-1979
100
27
T.G. Gale Limited. Oshawa, Ont. Discharge
1980
100
28
T.G. Gale Limited. Oshawa, Ont. Discharge
1981
100
29
T.G. Gale Limited. Grievance
1979
100
30
T.G. Gale Limited. Oshawa, Ont. Negotiations (1977)
1975-1980
100
31
T.G. Gale Limited. Oshawa, Ont. Negotiations (1980)
1979-1980
100
32
T.G. Gale Limited. Oshawa, Ont.
1980-1981
100
33
T.G. Gale Limited. Oshawa, Ont.
1981-1982
100
34
Goderich Tube and Steel Co. (Canada) Ltd. Ajax, Ont. (1 of 2)
1970-1975
101
1
Goderich Tube and Steel Co. (Canada) Ltd. Ajax, Ont. (2 of 2)
1970-1975
101
2
Goderich Tube and Steel Co. (Canada) Ltd. Ajax, Ont.
1971
101
3
Goderich Tube and Steel Co. (Canada) Ltd. Ajax, Ont. Grievance (1976)
1971-1977
101
4
Goderich Tube and Steel Co. (Canada) Ltd. Ajax, Ont. Grievance (1981)
1974-1981
101
5
Goderich Tube and Steel Co. (Canada) Ltd. Ajax, Ont. Negotiations (1977)
and other Matters
1977
101
6
Goderich Tube and Steel Co. (Canada) Ltd. Ajax, Ont. Negotiations (1979)
1977-1979
101
7
Hein - Werner Corporation (Canada). Ajax, Ont.
1978-1981
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
115
Vol.
File
Date
101
8
Honeywell Controls Ltd. Bowmanville, Ont.
1974
101
9
Honeywell Controls Ltd. Bowmanville, Ont. Company Grievance Against
UAW
1970
101
10
Honeywell Controls Ltd. Bowmanville, Ont. Grievance - Holiday Pay
1970
101
11
Honeywell Controls Ltd. Bowmanville, Ont. Negotiations (1970)
1970
101
12
Honeywell Limited. Group Insurance
1972
101
13
Honeywell Controls Ltd. Bowmanville, Ont. Plant Closure
1974
101
14
Houdaille Oshawa Limited
1971
101
15
Houdaille Oshawa Limited
1972-1974
101
16
Houdaille Industries (including Intra-Corporation Council)
1974-1976
101
17
Houdaille Industries. Oshawa, Ont. Office
1962-1971
101
18
Houdaille Oshawa Limited. Office
1974-1975
101
19
Houdaille Oshawa Limited. Office Grievances
1975
101
20
Houdaille Industries. Oshawa, Ont. Office Negotiations
1971
101
21
Houdaille Oshawa Limited. Office Negotiations (1974)
1974
101
22
Houdaille Oshawa Limited. Plant Agreement (1971)
1971, 1974
101
23
Houdaille Oshawa Limited. Plant Negotiations (1974) (1)
1974
101
24
Houdaille Oshawa Limited. Plant Negotiations (1974) (2)
1974
101
25
Houdaille Oshawa and Local 1136
1968-1971
101
26
ITT Cannon Electric Canada. Whitby, Ont. Changeover from Local 124 to
Local 1090
1977
100
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
101
27
ITT Cannon Electric Canada. Whitby, Ont. Discharge
n.d., 1981
101
28
ITT Cannon Electric Canada. Whitby, Ont. Grievances
1967-1976
102
1
ITT Cannon Electric Canada. Whitby, Ont. Grievances (Resignation)
1976
102
2
ITT Cannon Electric Canada. Whitby, Ont. Grievances
1976-1979
102
3
ITT Cannon Electric Canada. Whitby, Ont. Grievances
1980-1981
102
4
ITT Cannon Electric Canada. Whitby, Ont. Policy Grievance
1975-1979
102
5
ITT Cannon Electric Canada. Whitby, Ont. Policy Grievance (1979)
1976-1980
102
6
ITT Cannon Electric Canada. Whitby, Ont. Policy Grievance (1979)
1979-1980
102
7
ITT Cannon Electric Canada. Whitby, Ont. Negotiations (1978)
1975-1978
102
8
ITT Cannon Electric Canada. Whitby, Ont. Strike. News Clippings
1981
102
9
Kerr Industries Limited. Oshawa, Ont. and Local 222
1965-1973
102
10
Kerr Industries Limited. Oshawa, Ont.
1968-1971
102
11
Kerr Industries Limited
1973-1974
102
12
Kerr Industries Limited (Canadian Traction)
1973
102
13
Kerr Industries Limited. Oshawa and Oakville, Ont. (1)
1974-1981
102
14
Kerr Industries Limited. Oshawa and Oakville, Ont. (2)
1974-1981
102
15
Kerr Industries Limited. Oshawa, Ont. Grievance
1974
102
16
Kerr Industries Limited. Oshawa, Ont. Grievances
1975-1976
102
17
Kerr Industries Limited. Oshawa, Ont.
1975-1976
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
101
Vol.
File
Date
102
18
Kerr Industries Limited. Oshawa, Ont. Negotiations (1973) and Other
Matters
1971-1976
102
19
Lofthouse Brass Manufacturing Ltd. Whitby, Ont.
1977-1978
102
20
Lofthouse Brass Manufacturing Ltd. Whitby, Ont. Grievance (1978)
1975-1978
102
21
Lofthouse Brass Manufacturing Ltd. Whitby, Ont. Negotiations (1978)
1977-1978
102
22
Lofthouse Brass Manufacturing Ltd. Whitby, Ont. Negotiations (1980)
1978-1980
103
1
Mohawk Industries. Pickering, Ont. Arbitration. Brief of Documents
1982
103
2
Mohawk Industries. Pickering, Ont. Negotiations (1981)
1981-1982
103
3
Mohawk Industries. Pickering, Ont. Policy Grievance
1981-1982
103
4
National Hardware Specialties Limited. Lindsay, Ont.
1972-1974
103
5
National Hardware Specialties Limited. Lindsay, Ont.
1973-1976
103
6
National Hardware Specialties Limited. Lindsay, Ont. Lay-Offs and Pay in
lieu of Notice
1975
103
7
National Hardware Specialties Limited and Local 884. Lindsay, Ont.
1974-1976
103
8
National Hardware Specialties Limited. Lindsay, Ont. Grievance
1975
103
9
National Hardware Specialties Limited. Lindsay, Ont. Laid-off Workers and
their Good Standing with Local 884
1975
103
10
National Hardware Specialties Limited. Lindsay, Ont. Negotiations (1971)
1971
103
11
National Hardware Specialties Limited. Lindsay, Ont. Negotiations (1973)
1972-1974
103
12
National Hardware Specialties Limited. Lindsay, Ont. Negotiations (1975)
1974-1976
103
13
National Hardware Specialties Limited. Lindsay, Ont. Policy Grievance
1973
102
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
103
14
National Hardware Specialties Limited. Lindsay, Ont. Policy Grievance,
Insurance Coverage (1975)
1969-1975
103
15
National Hardware Specialties Limited. Lindsay, Ont. Unemployment
Insurance Claim
1975
103
16
North American Rockwell Canada Limited. Oshawa, Ont. Grievance
1973
103
17
Northern Telecom
1979
103
18
Ontario Machine and Tool Works Ltd. Ajax, Ont.
1968-1973
103
19
Ontario Motor Sales. Organizing
1980
103
20
Permaglass Industries Limited. Ajax, Ont.
1964-1973
103
21
Permaglass Industries Limited. Ajax, Ont.
1970
103
22
Permaglass Industries Limited. Ajax, Ont.
1976-1977
103
23
Plastics Surface Finishers Ltd. Whitby, Ont.
1975-1977
103
24
Plastics Surface Finishers Ltd. Whitby, Ont.
n.d., 19771978
103
25
Plastics Surface Finishers Ltd. Whitby and Peterborough, Ont.
1977-1979
103
26
Plastics Surface Finishers Ltd. Whitby, Ont.
1977-1979
103
27
Plastics Surface Finishers Ltd. Whitby, Ont. Discharge Grievance
1978-1979
104
1
Plastics Surface Finishers Ltd. Whitby, Ont. Discharge Grievance
1979-1980
104
2
Plastics Surface Finishers Ltd. Whitby, Ont. Grievance (1977)
1974, 1977
104
3
Plastics Surface Finishers Ltd. Whitby, Ont. Grievance
1977
104
4
Plastics Surface Finishers Ltd. Whitby, Ont. Grievance
1977-1979
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
103
Vol.
File
Date
104
5
Plastics Surface Finishers Ltd. Whitby, Ont. Grievances
1979
104
6
Plastics Surface Finishers Ltd. Whitby, Ont. Grievance
1980
104
7
Plastics Surface Finishers Ltd. Whitby, Ont. Negotiations (1978)
1977-1978
104
8
Plastics Surface Finishers Ltd. Whitby, Ont. Safety Complaint
1977-1978
104
9
Stewart-Warner Corporation of Canada Limited. Belleville, Ont. (1)
1967-1974
104
10
Stewart-Warner Corporation of Canada Limited. Belleville, Ont. (2)
1967-1974
104
11
Stewart-Warner Corporation of Canada Limited. Belleville, Ont.
1967-1976
104
12
Stewart-Warner Corporation of Canada Limited. Belleville, Ont.
1968-1973
104
13
Stewart-Warner Corporation of Canada Limited. Belleville, Ont.
1970-1971
104
14
Stewart-Warner Corporation of Canada Limited. Belleville, Ont.
1972-1975
104
15
Stewart-Warner Corporation of Canada Limited. Belleville, Ont. Grievances
1966-1970
104
16
Stewart-Warner Corporation of Canada Limited. Belleville, Ont. Grievances
1971-1973
104
17
Stewart-Warner Corporation of Canada Limited. Belleville, Ont. Grievance
1974-1976
104
18
Stewart-Warner Corporation of Canada Limited. Belleville, Ont.
Negotiations (1969)
1969-1970
104
19
Stewart-Warner Corporation of Canada Limited. Belleville, Ont.
Negotiations (1971)
1970-1972
104
20
Stewart-Warner Corporation of Canada Limited. Belleville, Ont.
Negotiations (1971)
1969-1972
104
21
Stewart-Warner Corporation of Canada Limited, Belleville, Ont.; and AFL CIO Industrial Union Department Stewart - Warner Committee (1)
1970-1975
104
22
Stewart-Warner Corporation of Canada Limited, Belleville, Ont.; and AFL CIO Industrial Union Department Stewart - Warner Committee (2)
1970-1975
104
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
104
23
Tarxien Company Limited. Ajax, Ont.
1971-1977
105
1
Tarxien Company Limited. Ajax, Ont. Grievance re Discharge
1976-1977
105
2
Tarxien Company Limited. Ajax, Ont. Negotiations (1978)
1978
105
3
Traveliner Company Limited. Ajax, Ont.
1970-1975
105
4
Wix Corporation Limited. Pickering (1 of 2)
1976-1981
105
5
Wix Corporation Limited. Pickering (2 of 2)
1976-1981
OSHAWA SUB-REGIONAL OFFICE: General Motors
105
6
Alcoholism Program
1972-1975
105
7
Apprenticeship Plan (UAW-GM)
1967-1969
105
8
Apprenticeship. "Standard Apprenticeship Plan". GM/UAW Booklet
n.d.
105
9
Arbitration. Bilingual Associate Arbitrator
1971
105
10
Arbitration. "Digest of UAW - GM Umpire Decisions". General Motors
Department Reference Binder (1)
1959
105
11
Arbitration. "Digest of UAW - GM Umpire Decisions". General Motors
Department Reference Binder (2)
1959
105
12
Arbitration. "Digest of UAW - GM Umpire Decisions". General Motors
Department Reference Binder (3)
1959
105
13
Arbitration. "Digest of UAW - GM Umpire Decisions. Contract Issues".
General Motors Department Reference Binder
c. 1959
105
14
Arbitration. Grievance C.O. 573
Dec. 1979
105
15
Arbitration Cases. Awards by J. Finkelman
1953-1955
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
105
Vol.
File
Date
105
16
Arbitrations. Ste. Thérèse, Qc. Local 1163. Outstanding Cases
c. 1980
105
17
Arbitrations. Umpire's Decisions L-1 to L-113 (Issued by GM Department,
Detroit) (1)
1966-1971
105
18
Arbitrations. Umpire's Decisions L-1 to L-113 (Issued by GM Department,
Detroit) (2)
1966-1971
105
19
Arbitrations. Umpire's Decisions. M-1 to M-120 (Issued by GM
Department, Detroit (1)
1968-1973
106
1
Arbitrations. Umpire's Decisions. M-1 to M-120 (Issued by GM
Department, Detroit (2)
1968-1973
106
2
Arbitrations. Umpire's Decisions. N-1 to N-88 (Issued by GM Department,
UAW)
1973-1975
106
3
Arbitrations. Umpire's Decisions. P-1 to P-17 (Issued by GM Department,
Detroit)
1975-1976
106
4
Benefit Plans
1967-1968
106
5
Benefit Plans. Procedure. Union Representatives (Plant)
1968
106
6
Benefits. Booklets
1979-1980
106
7
Bulletins Posted at GM
1975-1977
106
8
Contracts (new). Copies sent to Other Offices. Correspondence
1971-1974
106
9
Dental Plan
1974-1976
106
10
Drug Program (GM-UAW)
1969
106
11
Employee Statistics. Number of Employees by Classification, Plant, and
Gender
1970
106
12
Employee Statistics. "Total Canadian Hourly Employees". Annual Reports
for 1955-1959 Listing Age, Pension Credits, and Gender
1956-1960
106
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
106
13
Employee Statistics. "Total Canadian Hourly Employees". Annual Reports
for 1960-1963 Listing Age, Pension Credits and Gender
1961-1964
106
14
Employee Statistics. "Total Canadian Hourly Employees". Annual Reports
for 1964-1967 Listing Age, Pension Credits and Gender
1965-1968
106
15
Employee Statistics. "Total Canadian Hourly Employees". Annual Reports
for 1968-1971 Listing Age, Pension Credits and Gender
1969-1972
107
1
Frigidaire Products. Toronto, Ont. Correspondence
1968-1970
107
2
Frigidaire Products. Toronto, Ont. Letters of Understanding, Amendments.
Local 303
1956-1963
107
3
General Motors. Detroit, Michigan. Correspondence
1969-1970
107
4
General Motors. Oshawa, Ont. Correspondence
1967-1970
107
5
General Motors. Oshawa, Ont. SUB Letter, Wage Rates, and Other
Material. Local 222
1956-1957
107
6
General Motors. Oshawa, Ont. Supplements to Local General Agreement.
Local 222
1963
107
7
General Motors. Ste. Thérèse, Qc. Correspondence, Agreement
1966-1970
107
8
General Motors. Ste-Thérèse, Qc. Memorandum of Local Seniority
Agreement. Local 1163
1968?
107
9
General Motors. Windsor, Ont. Correspondence and Agreements
1965-1969
107
10
General Motors Diesel. London, Ont. Memorandum of Local General
Agreement. Local 27
Mar. 1968
107
11
General Motors Diesel. London, Ont. SUB Plan Letter; Appendix "A" of
Memorandum of Local Agreement
1956-1958
107
12
General Motors Trim. Memorandum of Interpretation
1969
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
107
Vol.
File
Date
107
13
General Motors Trim. Windsor, Ont. Negotiations (1967). Local
Agreement. Local 195
n.d., 1968
107
14
General Motors Trim. Opening of Sandwich East, Ont., Plant. Memorandum
of Understanding
1965
107
15
Grievance Procedure. "Big Three". Decentralization
1970
107
16
Grievances. Appeal Committee. London, Ont. GM Diesel. Minutes and
Correspondence
1956-1959
107
17
Grievances. Appeal Committee. London, Ont. GM Diesel. Minutes and
Correspondence
1960-1963
107
18
Grievances. Appeal Committee. London, Ont. GM Diesel. Minutes and
Correspondence (1)
1964-1967
107
19
Grievances. Appeal Committee. London, Ont. GM Diesel. Minutes and
Correspondence (2)
1964-1967
107
20
Grievances. Appeal Committee. Oshawa, Ont. Minutes and
Correspondence
1956
107
21
Grievances. Appeal Committee. Oshawa, Ont. Minutes and
Correspondence
1957
107
22
Grievances. Appeal Committee. Oshawa, Ont. Minutes and
Correspondence
1958
107
23
Grievances. Appeal Committee. Oshawa, Ont. Minutes
1959
107
24
Grievances. Appeal Committee. Oshawa, Ont. Minutes
1960
107
25
Grievances. Appeal Committee. Oshawa, Ont. Minutes
Jan. 1961-Jan.
1962
107
26
Grievances. Appeal Committee. Oshawa, Ont. Minutes
Feb.-Nov.
1962
108
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
108
1
Grievances. Appeal Committee. Oshawa, Ont. Minutes and
Correspondence
1963
108
2
Grievances. Appeal Committee. Oshawa, Ont. Minutes (1)
1964
108
3
Grievances. Appeal Committee. Oshawa, Ont. Minutes (2)
1964
108
4
Grievances. Appeal Committee. Oshawa, Ont. Minutes and
Correspondence
1965
108
5
Grievances. Appeal Committee. Oshawa, Ont. Minutes and
Correspondence (1)
1966
108
6
Grievances. Appeal Committee. Oshawa, Ont. Minutes and
Correspondence (2)
1966
108
7
Grievances. Appeal Committee. Oshawa, Ont. Minutes and
Correspondence (3)
1966
108
8
Grievances. Appeal Committee. Oshawa, Ont. Minutes and
Correspondence (1)
1967
108
9
Grievances. Appeal Committee. Oshawa, Ont. Minutes and
Correspondence (2)
1967
108
10
Grievances. Appeal Committee. Oshawa, Ont. Minutes and
Correspondence (3)
1967
108
11
Grievances. Appeal Committee. Oshawa, Ont. Minutes and
Correspondence (1)
1968
108
12
Grievances. Appeal Committee. Oshawa, Ont. Minutes and
Correspondence (2)
1968
109
1
Grievances. Appeal Committee. Oshawa, Ont. Minutes and
Correspondence (1)
1969
109
2
Grievances. Appeal Committee. Oshawa, Ont. Minutes and
Correspondence (2)
1969
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
109
Vol.
File
Date
109
3
Grievances. Appeal Committee. St. Catharines, Ont. McKinnon Industries.
Minutes and Correspondence
1956-1965
109
4
Grievances. Appeal Committee. Scarborough, Ont. Frigidaire Products of
Canada. Minutes and Correspondence
1956-1965
109
5
Grievances. Appeal Committee. Windsor, Ont. McKinnon Industries.
Minutes and Correspondence
1956-1966
109
6
Grievances. 4th-Step Letters and Appeal Minutes. GM Transmission.
Windsor, Ont. Local 195
1967-1980
109
7
Grievances. 4th-Step Letters and Appeal Minutes. GM Trim, Windsor, Ont.
Local 195
1966-1972
109
8
Grievances. 4th-Step Letters. Oshawa, Ont. Local 222 (1)
1970-1972
109
9
Grievances. 4th-Step Letters. Oshawa, Ont. Local 222 (2)
1970-1972
109
10
Grievances. 4th-Step Letters. Oshawa, Ont. Local 222 (3)
1970-1972
109
11
Grievances. 4th-Step Letters. Oshawa, Ont. Local 222 (4)
1970-1972
109
12
Grievances. 4th-Step Letters. Oshawa, Ont. Local 222 (1)
1972-1975
109
13
Grievances. 4th-Step Letters. Oshawa, Ont. Local 222 (2)
1972-1975
110
1
Grievances. 4th-Step Letters. Oshawa, Ont. Local 222 (3)
1972-1975
110
2
Grievances. 4th-Step Letters. Oshawa, Ont. Local 222 (1)
Apr. 1975-Jan.
1977
110
3
Grievances. 4th-Step Letters. Oshawa, Ont. Local 222 (2)
Apr. 1975-Jan.
1977
110
4
Grievances. 4th-Step Letters. Oshawa, Ont. Local 222 (3)
Apr. 1975-Jan.
1977
110
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
110
5
Grievances. 4th-Step Letters. Oshawa, Ont. Local 222 (1)
Jan. 1977Aug. 1979
110
6
Grievances. 4th-Step Letters. Oshawa, Ont. Local 222 (2)
Jan. 1977Aug. 1979
110
7
Grievances. 4th-Step Letters. Oshawa, Ont. Local 222 (3)
Jan. 1977Aug. 1979
110
8
Grievances. 4th-Step Letters. St. Catharines, Ont. Local 199 (1)
1966-1970
110
9
Grievances. 4th-Step Letters. St. Catharines, Ont. Local 199 (2)
1966-1970
110
10
Grievances. 4th-Step Letters. St. Catharines, Ont. Local 199 (1)
1975-1979
110
11
Grievances. 4th-Step Letters. St. Catharines, Ont. Local 199 (2)
1975-1979
110
12
Grievances. 4th-Step Letters. St. Catharines, Ont. Local 199 (3)
1975-1979
110
13
Grievances. 4th-Step Letters and Appeal Minutes. Ste. Thérèse, Qc. Local
1163 (1)
1968-1972
111
1
Grievances. 4th-Step Letters and Appeal Minutes. Ste. Thérèse, Qc. Local
1163 (2)
1968-1972
111
2
Grievances. 4th-Step Letters and Appeal Minutes. Ste. Thérèse, Qc. Local
1163 (1)
1972-1973
111
3
Grievances. 4th-Step Letters and Appeal Minutes. Ste. Thérèse, Qc. Local
1163 (2)
1972-1973
111
4
Grievances. 4th-Step Letters and Appeal Minutes. Scarborough, Ont.
(Formerly Frigidaire Products). Local 303
1966-1977
111
5
Health and Safety (1)
1973-1977
111
6
Health and Safety (2)
1973-1977
111
7
In-Plant Committees and Boards of Administration (GM/UAW)
1967-1970
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
111
Vol.
File
Date
111
8
Insurance Appeal Meetings
1968-1970
111
9
Insurance Appeal Meetings
1968-1970
111
10
Insurance. Group Insurance Claims Manual
1973-1975
111
11
Insurance. Group Insurance Manual (GM/Metropolitan Life, Detroit)
1973-1974
111
12
Insurance Programme
1967-1970
111
13
Insurance Programme
1974-1977
111
14
Insurance Programme. Negotiations
1967-1968
111
15
Insurance. "UAW-GM Insurance Representative's Handbook" (1970) and
Related Material (1)
1970, 1978
112
1
Insurance. "UAW-GM Insurance Representative's Handbook" (1970) and
Related Material (2)
1970, 1978
112
2
Job Classifications and Wage Rates (1972). Locals 222 and 1163
1971-1972
112
3
Local 27, London, Ont. GM Diesel. Correspondence
1965-1970
112
4
Local 195, Windsor, Ont. GM Plants. Correspondence
1968-1969
112
5
Local 195, Windsor, Ont. GM Trim Plant. Correspondence
1965-1970
112
6
Local 199, St. Catharines, Ont. McKinnon Industries. Correspondence
1967-1970
112
7
Local 222, Oshawa, Ont. Correspondence
1968-1970
112
8
Local 222, General Motors, Oshawa, Ont. Correspondence (1)
1970-1974
112
9
Local 222, General Motors, Oshawa, Ont. Correspondence (2)
1970-1974
112
10
Local 252, Toronto, Ont. GM Truck. Correspondence
1968-1969
112
11
Local 303, Toronto, Ont. Frigidaire. Correspondence
1966-1970
112
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
112
12
Local 698, Montréal, Qc. Correspondence
1969
112
13
Local 1163, Ste. Thérèse, Qc. Correspondence
1966-1970
112
14
McKinnon Industries, St. Catharines, Ont. General Motors, Windsor, Ont.
Introduction and Transfer of Operations. Report
1963
112
15
Memoranda of Agreement. Retiree Check-Off
1967
112
16
Memoranda of Interpretation. GM all Companies
1965, 1969
112
17
Memorandum of Interpretation. Local 252
1969
112
18
Memorandum of Interpretation. Local 698, Montréal, Qc.
1969
112
19
Memoranda of Understanding
1956-1970
112
20
Memorandum of Understanding. General Motors Diesel, London, Ont.
Local 27
1966
112
21
Memoranda of Understanding. General Motors Truck Retail Branch,
Toronto and Montreal. Locals 252 and 698
1968
112
22
Memorandum of Understanding. Local 1163, Ste. Thérèse, Qc.
1970
112
23
Memorandum of Understanding. McKinnon Industries and General Motors
Diesel. Locals 199 and 27
1963
112
24
Montreal UAW Office. Correspondence
1969
112
25
National Canadian General Motors Intra Corporation Council.
Correspondence
1968-1970
112
26
National Canadian General Motors Intra Corporation Council. Minutes
1968-1969
112
27
Negotiations (1955)
1954-1956
112
28
Negotiations (1955) (1)
1955-1956
112
29
Negotiations (1955) (2)
1955-1956
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
113
Vol.
File
Date
113
1
Negotiations (1955) (1)
1955-1957
113
2
Negotiations (1955) (2)
1955-1957
113
3
Negotiations (1955). Minutes of Company - Union Meetings (Oshawa)
Apr.-June
1955
113
4
Negotiations (1955). Company Replies to Union Demands (1)
1955
113
5
Negotiations (1955). Company Replies to Union Demands (2)
1955
113
6
Negotiations (1955). Master Agreement. Minutes of Company - Union
Meetings
July 1955
113
7
Negotiations (1955). Master Agreement (Initialled Copy)
Feb. 1956
113
8
Negotiations (1958). Ontario Labour Relations Board
1958
113
9
Negotiations (1961)
1961
113
10
Negotiations (1963). Includes 1961 UAW Proposals
1961-1964
113
11
Negotiations (1967)
1967-1968
113
12
Negotiations (1967). Hourly Rate Retirees
1967
113
13
Negotiations (1967). Master Agreement Amendment. Union Proposals
Jan. 1968
113
14
Negotiations (1967). Three-Year Master Agreement. GM Proposals
1967
113
15
Negotiations (1969). Amendments to Master Agreement
1969-1970
113
16
Negotiations and Strike (1970) (1)
1968-1971
113
17
Negotiations and Strike (1970) (2)
1968-1971
113
18
Negotiations (1973)
1972-1973
113
19
Negotiations (1973). Conciliation Application, Extension of Agreement
1967, 1973
114
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
113
20
Negotiations (1976). Correspondence, Statements, Memoranda of
Understanding
1973-1976
113
21
Negotiations. UAW Announcements of Settlements
1955, 1956,
1970, 1973,
1976
113
22
Occupational Injuries and Illness Experience. GM Information Sheet
Nov. 1978Sept. 1979
113
23
Ontario Health Insurance Plan Rebates
1970-1973
114
1
Pension Board of Administration
1968
114
2
Pension Committeeman's Handbook (UAW-GM)
Dec. 1967
114
3
Pension. Monthly Benefits. All GM Companies
1967-1970
114
4
Pension. Monthly Benefits. Frigidaire Products
1967-1970
114
5
Pension. Monthly Benefits. General Motors. Oshawa, Ont.
1967-1970
114
6
Pension. Monthly Benefits. General Motors. Windsor, Ont.
1967-1970
114
7
Pension. Monthly Benefits. General Motors Diesel. London, Ont.
1967-1970
114
8
Pension. Monthly Benefits. McKinnon Industries. St. Catharines, Ont.
1967-1970
114
9
Pension. Monthly Benefits. McKinnon Industries. Windsor, Ont.
1967-1968
114
10
Pension Plan
1955-1970
114
11
Pension Plan
1965-1968
114
12
Pension Plan. 3-C Agreement
c.1973-1974
114
13
Pension Plan. Age, Sex and Service Listings of Hourly Employees for 1972,
1973, and 1976
1973-1977
114
14
Pension Plan. Negotiations
1967-1968
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
115
Vol.
File
Date
114
15
Pension Plan. Reports on Valuation and Other Material
1960-1966
114
16
Pension Plan. Reports on Valuation and Other Material
1967-1971
114
17
Pension Plan. Reports on Valuation and Other Material
1972-1974
114
18
Pension Plan. Reports on Valuation and Other Material
1975-1978
115
1
Quebec Hospital Service Association (Blue Cross). GM Medical Plan
1965-1970
115
2
Retirees
1968-1970
115
3
Retirees (all Canadian Plants)
1968-1970
115
4
Shop Committee Chairmen (GM)
1967-1970
115
5
Skilled Trades Committee (GM/UAW)
1967-1970
115
6
Strike. Policy Committee Minutes
Sept.-Oct.
1955
115
7
Strike. Central Strike Fund Committee. Minutes
Nov. 1955
115
8
Strike. Oshawa, Ont. Shop Committee and Picket Captains. Minutes
[1955-1956]
115
9
Strike. Oshawa, Ont. Strike Bulletin and Other Literature (1)
1955-1956
115
10
Strike. Oshawa, Ont. Strike Bulletin and Other Literature (2)
1955-1956
115
11
Strike. Letters from GM to all Employees
1955
115
12
Strike. Oshawa, Ont. Local 222. Shelter and Utilities Committee.
Correspondence with Creditors of Strikers
1955-1956
115
13
Strike. Oshawa, Ont. Local 222. Shelter Committee. Correspondence with
Creditors of Strikers
1955-1956
115
14
Strike. Oshawa, Ont. Local 222. Shelter and Utilities Committee.
Correspondence with Creditors of Strikers (1)
1955-1956
116
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
115
15
Strike. Oshawa, Ont. Local 222. Shelter and Utilities Committee.
Correspondence with Creditors of Strikers (2)
1955-1956
115
16
Strike. Oshawa, Ont. Legal Work for Strike Fund Committee by Parkhill and
Yanch
1955-1956
115
17
Strike. Oshawa, Ont. Legal Work for Strike Fund Committee by Parkhill and
Yanch. Cases Settled (1)
1955-1956
115
18
Strike. Oshawa, Ont. Legal Work for Strike Fund Committee by Parkhill and
Yanch. Cases Settled (2)
1955-1956
115
19
Strike. Lists of Employees Called Back to Work
1970
115
20
SUB
1964-1970
115
21
SUB. Canadian SUB Board of Administration. Case ruling (C1-57)
1957
116
1
SUB Board of Administration (Canada). Minutes, Correspondence
1967-1971
116
2
SUB Fund Reports. Royal Trust Company (1)
1967-1970
116
3
SUB Fund Reports. Royal Trust Company (2)
1967-1970
116
4
SUB Negotiations (1967) and Other Material
1960-1968
116
5
SUB. Ste. Thérèse, Qc. Sample Forms
1969
116
6
Wage Manual (UAW-GM)
1959
OSHAWA SUB-REGIONAL OFFICE:
General Motors. Grievances - Resolved Cases
116
Oshawa, Ont. CN-1444 to CO-100
1976-1977
117
Oshawa, Ont. CO-101 to CO-293
1977-1978
MG 28, I 119
Vol.
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
File
Subject
117
Date
118
Oshawa, Ont. CO-294 to CO-474
1977-1980
119
Oshawa, Ont. CO-475 to CO-670
1978-1980
120
Oshawa, Ont. CO-671 to CO-769
1978-1980
121
Oshawa, Ont. CO-770 to CO-953
1978-1980
122
Oshawa, Ont. CO-954 to CO-1125
1978-1980
123
Oshawa, Ont. CO-1126 to CO-1324
1979-1980
124
Oshawa, Ont. CO-1326 to CP-145
1979-1981
125
Oshawa, Ont. CP-146 to CP-329
1979-1981
126
Oshawa, Ont. CP-330 to CP-574
1980-1981
127
Oshawa, Ont. CP-575 to CP-759
1980-1981
128
Oshawa, Ont. CP-760 to CP-949
1981-1982
128
St. Catharines, Ont. CN-655 to CN-837 (Incomplete)
1976-1978
128
St. Catharines, Ont. CO-1 to CO-34
1977-1978
129
St. Catharines, Ont. CO-35 to CO-274
1977-1979
130
St. Catharines, Ont. CO-275 to CO-466
1978-1980
131
St. Catharines, Ont. CO-469 to CO-709
1978-1980
132
St. Catharines, Ont. CO-710 to CP-9
1979-1981
133
St. Catharines, Ont. CP-10 to CP-274
1979-1981
134
St. Catharines, Ont. CP-275 to CP-492
1980-1982
135
St. Catharines, Ont. CP-493 to CP-744
1981-1982
118
Vol.
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
File
Subject
MG 28, I 119
Date
136
St. Catharines, Ont. CP-745 to CP-999
1981-1982
136
Scarborough, Ont. Van CO-126 to CO-349
1977-1979
137
Scarborough, Ont. Van CO-350 to CP-33
1979-1980
137
Windsor, Ont. Transmission CO-14 to CO-52, CP-141
1979, 1981
137
Windsor, Ont. Trim CO-17 to CP-14
1978-1980
138
Windsor, Ont. Trim CP-15 to CP-90
1980-1981
OSHAWA SUB-REGIONAL OFFICE:
Arbitration Awards (By Company)
138
8
Allied Chemical Canada Ltd.
1965
138
9
American Motors
1964-1970
138
10
American Standard Products
1956-1968
138
11
Anaconda American Brass Limited
1964-1970
138
12
Anthes Imperial Limited
1961-1970
138
13
A.P. Parts Corporation
1967-1969
138
14
"A" Miscellaneous
1962-1970
138
15
Barber-Ellis of Canada, Ltd.
1960-1970
138
16
Bay State Abrasive Products Co. (Canada) Ltd.
1964-1968
138
17
Bendix-Eclipse of Canada Ltd. (1)
1959-1970
138
18
Bendix-Eclipse of Canada Ltd. (2)
1959-1970
138
19
Blackstone Industrial Products Limited
1969
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
119
Vol.
File
Date
138
20
E.W. Bliss Co. Ltd.
1968
139
1
Brantford Cordage Company
1960-1969
139
2
Brantford Trailer and Body Limited
1958-1968
139
3
British Leyland Motors Canada Limited
1969
139
4
British Motor Corp. of Canada
1967
139
5
Brunner Mond Canada, Limited
1960-1964
139
6
Bryant Motors
1959-1969
139
7
Budd Automotive Company of Canada Limited
1967
139
8
Bundy Tubing
1966-1970
139
9
Burroughs Business Machines Ltd.
1965-1968
139
10
"B" Miscellaneous
1970
139
11
Canada Cycle and Motor Co. Ltd.
1963-1964
139
12
Canada Glue Company, Limited
1968
139
13
Canadian Acme Screw and Gear
1964-1970
139
14
Canadian Car and Foundry Limited
1955-1969
139
15
Canadian Motor Lamp
1958-1971
139
16
Canadian Salt Company Limited
1959-1970
139
17
Canadian Trailmobile Limited
1959-1970
139
18
Champion Spark Plug of Canada Limited
1959-1969
120
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
139
19
Chrysler Corporation of Canada Limited (includes Young Spring and Wire
Corporation of Canada) (1)
1956-1968
139
20
Chrysler Corporation of Canada Limited (includes Young Spring and Wire
Corporation of Canada) (2)
1956-1968
139
21
Chrysler Corporation of Canada Limited (includes Young Spring and Wire
Corporation of Canada) (1)
1960-1968
139
22
Chrysler Corporation of Canada Limited (includes Young Spring and Wire
Corporation of Canada) (2)
1960-1968
139
23
Cockshutt Farm Equipment of Canada Limited
1958-1968
139
24
Columbus - McKinnon Limited
1966-1970
140
1
Coulter Manufacturing Limited
1964-1972
140
2
Crown Electrical Manufacturing Limited
1967
140
3
"C" Miscellaneous
1955-1971
140
4
Daal Specialties Limited
1967
140
5
De Havilland Aircraft
1956-1959
140
6
De Havilland Aircraft
1960-1964
140
7
De Havilland Aircraft
1965-1967
140
8
De Havilland Aircraft
1968-1969
140
9
De Havilland Aircraft
1970-1971
140
10
Detroit and Canada Tunnel Corporation
1967-1970
140
11
Dill Manufacturing
1970
140
12
Dominion Die Casting Limited
1965
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
121
Vol.
File
Date
140
13
Dominion Forge Company
1961-1967
140
14
Dominion Forge Company
1968-1970
140
15
Douglas Aircraft
1966-1967
140
16
Douglas Aircraft
1968-1969
140
17
Douglas Aircraft
1970
140
18
Dover Corporation
1967
140
19
Duplate Canada Limited
1952-1960
140
20
Duplate Canada Limited
1962-1966
140
21
Duplate Canada Limited
1967-1973
140
22
Eaton Automotive Products
1958-1970
140
23
Eaton Springs Canada Limited
1968-1969
140
24
Essco Stamping Products Limited
1959-1964
140
25
Eureka Foundry and Manufacturing
1964-1965
140
26
"E" Miscellaneous
1957-1968
141
1
Ford Motor Company of Canada
1956-1957
141
2
Ford Motor Company of Canada
1958-1963
141
3
Ford Motor Company of Canada
1964-1966
141
4
Ford Motor Company of Canada
1967-1971
141
5
Fruehauf Trailer Company of Canada Limited
1956-1970
141
6
"F" Miscellaneous
1963-1971
122
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
141
7
Genaire Limited
1962-1969
141
8
General Impact Extrusions
1966-1969
141
9
General Motors
1953-1964
141
10
General Motors
1965-1975
141
11
General Motors. Arbitration Cases CJ-13 to CJ-52
1963-1965
141
12
Great Lakes Forgings Ltd.
1965-1967
141
13
"G" Miscellaneous
1966-1970
141
14
Hawker Siddeley Canada Ltd. Canadian Car Fort William Division
1964-1966
141
15
Hayes-Dana Limited
1966-1970
141
16
Honeywell Controls
1967-1971
141
17
Houdaille
1951-1968
141
18
Huron Steel Products Co. Limited
1961-1969
141
19
Hyde Spring and Wire (Canada) Limited
1966
141
20
"H" Miscellaneous
1961-1972
141
21
International Harvester Company of Canada Limited
1959-1968
141
22
"I" Miscellaneous
1960-1969
141
23
"J" Miscellaneous
1951, 1961
141
24
Kaiser of Ridgetown Ltd. / Kysor of Ridgetown Limited
1967
141
25
Kelsey-Hayes Canada Ltd. and Kelsey Wheel
1966-1970
141
26
Kelvinator of Canada Limited
1956-1968
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
123
Vol.
File
Date
141
27
Kirsch of Canada Limited
1961
141
28
KVP Company Limited and Lumber and Sawmill Workers Union Local 2537.
Espanola, Ont.
1965
141
29
Lake Simcoe Industries Limited
1961
141
30
Lanark Manufacturing Company
1967-1968
141
31
Leepo Machine Products Ltd.
1966
142
1
Libby Container
1969
142
2
Libby, McNeill & Libby of Canada Ltd.
1957-1966
142
3
Link-Belt Speeder (Canada) Limited
1968
142
4
Long Manufacturing Division Borg-Warner (Canada) Limited
1966-1969
142
5
L.W. Manufacturing Limited
1967
142
6
McCord Corporation
1953-1966
142
7
Mack Trucks Manufacturing Company of Canada Limited
1965-1967
142
8
Massey-Ferguson. Part 1
1957-1969
142
9
Massey-Ferguson. Part 2
1957-1969
142
10
Massey-Ferguson. Part 3
1957-1969
142
11
Massey-Ferguson. Part 4
1957-1969
142
12
Massey-Ferguson. Part 5
1957-1969
142
13
Massey-Ferguson. Part 6
1957-1969
142
14
Massey-Ferguson. Part 7
1957-1969
124
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
142
15
Massey-Ferguson. Part 8
1957-1969
142
16
Massey-Ferguson. Part 9
1957-1969
142
17
Massey-Ferguson. Part 10
1957-1969
142
18
Massey-Ferguson. Part 11
1957-1969
142
19
Massey-Ferguson. Part 12
1957-1969
142
20
Cliff Mills Motors Ltd.
1967-1972
142
21
Minnesota Mining and Manufacturing. Part 1
1956-1972
142
22
Minnesota Mining and Manufacturing. Part 2
1956-1972
142
23
Miscellaneous Awards, i.e. Religious Objection
1971
142
24
Monroe Acme Limited
1967
142
25
Mueller Limited
1964-1971
143
1
"M" Miscellaneous
1957-1966
143
2
Nasco Products Ltd.
1967
143
3
National Auto Radiator
1960-1966
143
4
National Steel Drum
1963-1969
143
5
Northern Electric
1969-1972
143
6
Norton
1968-1969
143
7
"N" Miscellaneous
1959-1972
143
8
Ontario Steel Products. Part 1
1954-1971
143
9
Ontario Steel Products. Part 2
1954-1971
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
125
Vol.
File
Date
143
10
"O" Miscellaneous
1965-1971
143
11
Phil Wood Industries
1957-1964
143
12
Prestolite
1965
143
13
Progressive Welder
1959-1967
143
14
Proto Tools
1968-1970
143
15
"P" Miscellaneous
1962-1968
143
16
Ralston Purina
1967
143
17
Reflex Corporation
1968-1969
143
18
Renfrew Aircraft
1964-1970
143
19
Reo Motor
1953
143
20
Robbins & Myers
1964-1970
143
21
"S" Miscellaneous
1954-1970
143
22
La Compagnie Sicard
1966-1969
143
23
Smith Brothers Motor Bodies
1958-1966
143
24
Somerville Industries
1960-1969
143
25
Sperry Gyroscope
1964-1967
143
26
Standard Products
1955-1968
143
27
Studebaker of Canada
1957-1963
143
28
Tecumseh Products
1965-1970
143
29
"T" Miscellaneous
1958-1970
126
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
143
30
United Aircraft
1965-1967
143
31
"U" Miscellaneous
1958-1970
143
32
Viking Pump
1966-1967
143
33
Volkswagen
1968-1969
143
34
Volvo
1965-1968
143
35
"V" Miscellaneous
1960
143
36
Walker Metal Products
1964-1967
144
1
Welles Corporation
1967-1968
144
2
Westeel Products
1959-1964
144
3
Wheatley Manufacturing
1969-1970
144
4
White Motor Company
1965-1967
144
5
John Wood Company
1969
144
6
Wrigley Steel Co.
1968
144
7
"W" Miscellaneous
1955-1970
144
8
York Gears Ltd.
1964-1967
144
9
"Y" Miscellaneous
1957-1958
OSHAWA SUB-REGIONAL OFFICE:
Arbitration Awards (Chronological)
144
10
Arbitration Awards
1964-1967
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
127
Vol.
File
Date
144
11
Arbitration Awards
1970
144
12
Arbitration Awards
1971
144
13
Arbitration Awards
Jan.-Feb. 1972
144
14
Arbitration Awards
Mar.-April
1972
144
15
Arbitration Awards. Part 1
May-June
1972
144
16
Arbitration Awards. Part 2
May-June
1972
144
17
Arbitration Awards
July-Aug.
1972
144
18
Arbitration Awards
Sept.-Oct.
1972
144
19
Arbitration Awards
Nov.-Dec.
1972
144
20
Arbitration Awards
Jan.-Feb. 1973
144
21
Arbitration Awards. Part 1
March-April
1973
145
1
Arbitration Awards. Part 2
March-April
1973
145
2
Arbitration Awards. Part 1
May-June
1973
145
3
Arbitration Awards. Part 2
May-June
1973
128
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
145
4
Arbitration Awards
July-Aug.
1973
145
5
Arbitration Awards. Part 1
Sept.-Oct.
1973
145
6
Arbitration Awards. Part 2
Sept.-Oct.
1973
145
7
Arbitration Awards
Nov.-Dec.
1973
145
8
Arbitration Awards
Jan.-Feb. 1974
145
9
Arbitration Awards
March-April
1974
145
10
Arbitration Awards
May-June
1974
145
11
Arbitration Awards
July-Aug.
1974
145
12
Arbitration Awards
Sept.-Oct.
1974
145
13
Arbitration Awards
Nov.-Dec.
1974
145
14
Arbitration Awards
Jan.-Feb. 1975
145
15
Arbitration Awards
March-April
1975
145
16
Arbitration Awards
May-June
1975
145
17
Arbitration Awards
July-Aug.
1975
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
129
Vol.
File
Date
145
18
Arbitration Awards
Sept.-Oct.
1975
145
19
Arbitration Awards
Nov.-Dec.
1975
145
20
Arbitration Awards
Jan.-Feb. 1976
146
1
Arbitration Awards
March-April
1976
146
2
Arbitration Awards
May-June
1976
146
3
Arbitration Awards
July-Aug.
1976
146
4
Arbitration Awards
Sept.-Oct.
1976
146
5
Arbitration Awards
Nov.-Dec.
1976
146
6
Arbitration Awards
Jan.-Feb. 1977
146
7
Arbitration Awards
March-April
1977
146
8
Arbitration Awards
May-June
1977
146
9
Arbitration Awards
July-Aug.
1977
146
10
Arbitration Awards
Sept.-Oct.
1977
146
11
Arbitration Awards
Nov.-Dec.
1977
130
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
146
12
Arbitration Awards
Jan.-Feb. 1978
146
13
Arbitration Awards
March-April
1978
146
14
Arbitration Awards
May-June
1978
146
15
Arbitration Awards
July-Aug.
1978
146
16
Arbitration Awards
Sept.-Oct.
1978
146
17
Arbitration Awards
Nov.-Dec.
1978
146
18
Arbitration Awards
Jan.-Feb. 1979
146
19
Arbitration Awards
March-April
1979
146
20
Arbitration Awards
May-June
1979
146
21
Arbitration Awards
July-Aug.
1979
146
22
Arbitration Awards
Sept.-Oct.
1979
146
23
Arbitration Awards
Nov.-Dec.
1979
146
24
Arbitration Awards
Jan.-Feb. 1980
146
25
Arbitration Awards
March-April
1980
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
131
Vol.
File
Date
146
26
Arbitration Awards
May-June
1980
146
27
Arbitration Awards
July-Aug.
1980
147
1
Arbitration Awards
Sept.-Oct.
1980
147
2
Arbitration Awards
Nov.-Dec.
1980
147
3
Arbitration Awards
Jan.-Feb. 1981
147
4
Arbitration Awards
March-April
1981
147
5
Arbitration Awards
May-June
1981
147
6
Arbitration Awards
July-Aug.
1981
147
7
Arbitration Awards
Sept.-Oct.
1981
147
8
Arbitration Awards
Nov.-Dec.
1981
147
9
Arbitration Cases. Section 60. Part 1
1982
147
10
Arbitration Cases. Section 60. Part 2
1982
NATIONAL OFFICE SUBJECT FILES
147
11
Administrative Assistant to Canadian Director.
Frank Fairchild.
Correspondence and Memoranda. General Motors in Chile and Other Topics
1975-1976
132
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
MG 28, I 119
Vol.
File
Subject
Date
147
12
Administrative Assistant to Canadian Director.
Correspondence and Memoranda
Gord Parker.
General
1977-1978
147
13
Administrative Assistant to Canadian Director.
Correspondence and Memoranda (1)
Gord Parker.
General
1977-1978
147
14
Administrative Assistant to Canadian Director.
Correspondence and Memoranda (2)
Gord Parker.
General
1977-1978
147
15
Administrative Assistant to Canadian Director. Specht, George. General
Correspondence and Memoranda (1)
1973-1976
147
16
Administrative Assistant to Canadian Director. Specht, George. General
Correspondence and Memoranda (2)
1973-1976
147
17
Administrative Assistant to Canadian Director. Specht, George. General
Correspondence and Memoranda (3)
1973-1976
147
18
Anti-Inflation Board. Libby, McNeill & Libby of Canada Ltd. and Other Cases
(1)
1977-1978
148
1
Anti-Inflation Board. Libby, McNeill & Libby of Canada Ltd. and Other Cases
(2)
1977-1978
148
2
Anti-Inflation Board. Memoranda, Reports
1976-1977
148
3
Anti-Inflation Board. Memoranda, Reports
1976-1977
148
4
Anti-Inflation Board. Memoranda, Reports
1976-1977
148
5
Anti-Inflation Board. UAW Settlements and the Guidelines
1976
148
6
Anti-Inflation Board. Wage Controls
1975-1977
148
7
Anti-Inflation Board. Ottawa Demonstration (22 Mar. 1976)
1976
148
8
Anti-Inflation Board and Wage Controls. Ottawa Demonstration and Train (22
Mar. 1976)
1976-1977
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
133
Vol.
File
Date
148
9
Anti-Inflation Board. Wage Parity: Report
1976
148
10
Arbitration. Reference Material (Cliff Pilkey File)
1971-1972
148
11
Arbitrations and County Court Judges
1967
148
12
Auto Tariff Committee (George Specht File) (1)
1974
148
13
Auto Tariff Committee (George Specht File) (2)
1974
148
14
Auto Tariff Committee: Notes, Memoranda, Report, Brief
1975-1977
148
15
British Unions. Print Matter
n.d.
148
16
Burt, George. Correspondence
1969, 19751976
148
17
Canadian Civil Liberties Association: General Correspondence (1)
1971-1977
149
1
Canadian Civil Liberties Association: General Correspondence (2)
1971-1977
149
2
Canadian Labour Congress. Commission on Constitution & Structure
1976
149
3
Canadian Labour Congress. Convention
1970
149
4
Canadian Labour Congress. Convention (1974)
1973-1974
149
5
Canadian Labour Congress. Convention. Staff Attendance
1974
149
6
Canadian Labour Congress. Convention. Credentials
1976
149
7
Canadian Labour Congress. Executive Committee Meeting (19-21 Feb. 1973)
1973
149
8
Canadian Labour Congress. Executive Committee Meeting (9 Sept. 1974)
1974
149
9
Canadian Labour Congress. Executive Committee. Background Material
Nov. 1974
149
10
Canadian Labour Congress. Executive Committee Meeting (7 Sept. 1975)
1975
134
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
149
11
Canadian Labour Congress. Executive Committee and Executive Council
Meetings (Mar. 1976)
1975-1976
149
12
Canadian Labour Congress. Executive Committee and Trudeau Meetings
(June-July 1976)
1976
149
13
Canadian Labour Congress. Executive Committee Meeting (Nov. 1976)
1976
149
14
Canadian Labour Congress.
Democratic Party (Nov. 1976)
1976
149
15
Canadian Labour Congress. Executive Committee Meeting (Mar. 1977)
1976-1977
149
16
Canadian Labour Congress. Executive Committee Meeting (Nov. 1977)
1977
149
17
Canadian Labour Congress. Executive Committee Meeting (Feb. 1978)
1978
149
18
Canadian Labour Congress. Executive Committee and Convention
1978
149
19
Canadian Labour Congress. Executive Council Special Meeting (11 July 1973)
1973
149
20
Canadian Labour Congress. Executive Council Meeting (15-16 Apr. 1974)
1974
149
21
Canadian Labour Congress. Executive Council Meeting (July 1976) and
National Political Education Committee
1976-1977
149
22
Canadian Labour Congress. Farm Implement Council
1966-1968
149
23
Canadian Labour Congress. Feasibility Study Committee on Labour Education
Studies Centre
1976
149
24
Canadian Labour Congress. General Correspondence (1)
1975
149
25
Canadian Labour Congress. General Correspondence (2)
1975
150
1
Canadian Labour Congress. General Correspondence (1)
1976
150
2
Canadian Labour Congress. General Correspondence (2)
1976
Executive Committee.
Date
Meeting with New
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
135
Vol.
File
Date
150
3
Canadian Labour Congress. General Correspondence
1977
150
4
Canadian Labour Congress. General Correspondence (1)
1977-1978
150
5
Canadian Labour Congress. General Correspondence (2)
1977-1978
150
6
Canadian Labour Congress. General Work Stoppage (Day of Protest). Action
File
1976
150
7
Canadian Labour Congress. General Work Stoppage (1)
1976
150
8
Canadian Labour Congress. General Work Stoppage (2)
1976
150
9
Canadian Labour Congress. General Work Stoppage (Day of Protest).
Company Grievances Against UAW and Other Repercussions (1)
1976-1977
150
10
Canadian Labour Congress. General Work Stoppage (Day of Protest).
Company Grievances Against UAW and Other Repercussions (2)
1976-1977
150
11
Canadian Labour Congress. Internal Dispute 196; Case 72-9. Canadian Union
of Public Employees versus Oil, Chemical and Atomic Workers International
Union
1972
150
12
Canadian Labour Congress. Internal Dispute 198; Case 72-10. International
Longshoremen's Association versus International Chemical Workers Union
1972-1973
150
13
Canadian Labour Congress. Internal Dispute. Pulp, Sulphite & Paper Mill
Workers versus Printing Pressmen
1968-1969
150
14
Canadian Labour Congress. Internal Disputes. Sanctions Against the UAW
1970-1971
150
15
Canadian Labour Congress. Mediators
1969
150
16
Canadian Labour Congress. National Education Advisory Committee
1968-1977
150
17
Canadian Labour Congress. National Education Advisory Committee Meeting
(18-19 Feb. 1975)
1974-1975
136
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
151
1
Canadian Labour Congress. National Education Advisory Committee Meeting
(Feb. 1976)
1975-1976
151
2
Canadian Labour Congress. National Education Advisory Committee Meeting
(Nov. 1976)
1976-1977
151
3
Canadian Labour Congress. National Education Advisory Committee Meeting
(June 1977)
1977-1978
151
4
Canadian Labour Congress. National Political Education Committee (1)
1975-1977
151
5
Canadian Labour Congress. National Political Education Committee (2)
1975-1977
151
6
Canadian Labour Congress. National Political Education Committee Meetings
(Nov. 1977, Feb. 1978)
1977-1978
151
7
Canadian Labour Congress. Programme of Action / Manifesto
1976
151
8
Canadian Labour Congress. Report of the Commission on Constitution and
Structure, and [Dennis McDermott's] Speaker's Notes
May 1976
151
9
Canadian Labour Congress. Quebec: Correspondence & Press Clippings
1972
151
10
Canadian Region Skilled Trades Council: Correspondence
1960-1975
151
11
Canadian Region Skilled Trades Council: Minutes
1964-1965
151
12
Canadian Region Skilled Trades Council: Minutes
1966-1968
151
13
Canadian Region Skilled Trades Council: Minutes
1969-1970
151
14
Canadian Region Skilled Trades Council: Resolutions
1967
151
15
Canadian UAW Council. Executive Meeting (14 Jan. 1977)
1976
151
16
Canadian UAW Council. General Correspondence & Background Material (1)
1970-1977
152
1
Canadian UAW Council. General Correspondence & Background Material (2)
1970-1977
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
137
Vol.
File
Date
152
2
Canadian UAW Council. General Correspondence & Background Material (3)
1970-1977
152
3
Canadian UAW Council. General Correspondence & Background Material (4)
1970-1977
152
4
Canadian Welfare Council: General Correspondence
1966-1969
152
5
Chrysler Canada Ltd. Chatham, Ont.
1963, 1965
152
6
Chrysler Negotiations (1)
1973
152
7
Chrysler Negotiations (2)
1973
152
8
Chrysler Negotiations (3)
1973
152
9
Chrysler Negotiations, USA
1967
152
10
Chrysler Negotiations, USA. Skilled Trades Settlement
1967
152
11
Collective Bargaining Conference, Toronto. Report
April 1973
152
12
Collective Bargaining Data, Statistics and Information. Report to International
Executive Board
April 1964
152
13
Contract Wage Re-Openers
1974-1975
152
14
Dues, Special Arrangements for General Motors Strike
1970
153
1
Economic Council of Canada: Notes & Correspondence
1964-1974
153
2
Education. "Human Relations at Work" Series
n.d.
153
3
Education Director. Applications for Position
1961
153
4
Employees of UAW. Collective Agreements
1968-1977
153
5
Encounteron Urban Environment (Halifax-Dartmouth, N.S.; Dennis McDermott,
participant). Transcript Vol. 2
1970
153
6
Encounter on Urban Environment. Transcript Vol. 3
1970
138
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
153
7
Encounter on Urban Environment. Transcript Vol. 4
1970
153
8
Encounter on Urban Environment. Transcript Vol. 5
1970
153
9
Encounter on Urban Environment. Transcript of Final Session
1970
153
10
Encounter on Urban Environment. Historian's Report
1970
153
11
[Encounter on Urban Environment]. Report on Regional Development. District
of Halifax Dartmouth and Halifax County, N.S. Employment, Population,
Housing
c.1970
154
1
Family Education Centre: Administrative Memoranda
1973-1975
154
2
Federal Election, 1979 (1)
1979
154
3
Federal Election, 1979 (2)
1979
154
4
Federal Election, 1979 (3)
1979
154
5
Federal Election, 1980 (1)
1979-1980
154
6
Federal Election, 1980 (2)
1979-1980
154
7
Federal Election, 1980 (3)
1979-1980
154
8
Fleck Manufacturing Company, Centralia, Ont. Local 1620. Strike (1978).
Interviews, Press Releases, Notes, Reports, Legal Documents
1978-1979
154
9
Fleck Strike. Press Clippings
1978
154
10
Fleck Strike. Press Clippings
1978
154
11
Fleck Strike. Press Clippings
1978
154
12
Fleck Strike. Press Clippings
1978
155
1
"Free Labor Meets Khrushchev". UAW Leaflet
1959
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
139
Vol.
File
Date
155
2
General Motors and National Canadian General Motors Intra Corporation
Council (George Specht File)
1973-1974
155
3
Gill, Jim. Interoffice Correspondence (1)
1978-1979
155
4
Gill, Jim. Interoffice Correspondence (2)
1978-1979
155
5
Gill, Jim. Interoffice Correspondence (3)
1978-1979
155
6
Gindin, Sam. Interoffice Communications (1)
1977-1979
155
7
Gindin, Sam. Interoffice Communications (2)
1977-1979
155
8
Guaranteed Annual Income and Minimum Income (George Specht File)
1966-1976
155
9
"Hold File". Correspondence from Hopkinson Investigation Services Ltd.
1968
155
10
Independents, Parts & Suppliers Council (Canadian): Minutes, Reports (1)
1968-1971
155
11
Independents, Parts & Suppliers Council (Canadian): Minutes, Reports (2)
1968-1971
155
12
Independents, Parts & Suppliers Council (International): Minutes, Reports
1964-1970
155
13
International Affairs Department: Circulars, Background Information (1)
1967-1969
155
14
International Affairs Department: Circulars, Background Information (2)
1967-1969
156
1
International Affairs Department: Circulars, Background Information (3)
1967-1969
156
2
International Affairs Department: Pamphlets
n.d., 1970-1971
156
3
International Affairs Department: Background Material, Circulars
1970-1972
156
4
International Metalworkers' Federation (1)
1966-1972
156
5
International Metalworkers' Federation (2)
1966-1972
156
6
International Metalworkers' Federation (3)
1966-1972
140
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
156
7
International Metalworkers' Federation
1973
156
8
International Metalworkers' Federation (1)
1974-1975
156
9
International Metalworkers' Federation (2)
1974-1975
156
10
International Metalworkers' Federation (3)
1974-1975
156
11
International Metalworkers' Federation (1)
1976-1977
156
12
International Metalworkers' Federation (2)
1976-1977
157
1
International UAW. Audit Report for Jan.-June 1966
1966
157
2
International UAW. Audit Report for Jan.-Dec. 1966
1967
157
3
International UAW. Audit Report for Jan.-Dec. 1967
1968
157
4
International UAW. Audit Report for Jan.-June 1968
1968
157
5
International UAW. Audit Report for Jan.-Dec. 1968
1969
157
6
International UAW. Audit Report for Jan.-June 1969
1969
157
7
International UAW. Audit Report for Jan.-June 1970
1970
157
8
International UAW. Audit Report for Jan.-Dec. 1970
1971
157
9
International UAW. Audit Report for Jan.-June 1971
1971
157
10
International UAW. Audit Report for Jan.-Dec. 1971
1972
157
11
International UAW. Audit Report for Jan.-June 1972
1972
157
12
International UAW. Audit Report for Jan.-Dec. 1972
1973
157
13
International UAW. Audit Report for Jan.-June 1973
1973
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
141
Vol.
File
Date
158
1
International UAW. Audit Report for Jan.-Dec. 1973
1974
158
2
International UAW. Board of International Trustees and International
Secretary - Treasurer. Report for Jan.-Dec. 1968
1969
158
3
International UAW. Board of International Trustees and International
Secretary - Treasurer. Report for Jan.-Dec. 1969
1970
158
4
International UAW. Board of International Trustees and International
Secretary - Treasurer. Report for Jan.-June 1970 and Jan.-Dec. 1970
1970-1971
158
5
International UAW. Board of International Trustees and International
Secretary - Treasurer. Report for Jan.-June 1971 and Jan.-Dec. 1971
1971-1972
158
6
International UAW. Board of International Trustees and International
Secretary - Treasurer. Report for Jan.-June 1972 and Jan.-Dec. 1972
1972-1973
158
7
International UAW. Board of International Trustees and International
Secretary - Treasurer. Report for Jan.-June 1973 and Jan.-Dec. 1973
1973-1974
158
8
International UAW. Board of International Trustees and International
Secretary - Treasurer. Report for Jan.-June 1974
1974
158
9
International UAW. Board of International Trustees and International
Secretary - Treasurer. Report for Jan.-June 1975
1975
158
10
International UAW. Board of International Trustees and International
Secretary - Treasurer. Report for Jan.-June 1976 and Jan.-Dec. 1976
1976-1977
158
11
International UAW. Constitution
1970
158
12
International UAW.
Correspondence
Constitutional Convention (20-25 April 1970).
1967, 1970
158
13
International UAW.
Proceedings
Constitutional Convention (20-25 April 1970).
1970
158
14
International UAW. Constitutional Convention (20-25 April 1970). Report of
President Walter Reuther
1970
142
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
158
15
International UAW. Constitutional Convention (20-25 April 1970). Reports,
Delegate List, Print Matter
1970
158
16
International UAW.
Constitutional Convention (23-28 April 1972).
Correspondence and Memoranda
1972
159
1
International UAW.
Constitutional Convention (23-28 April 1972).
Correspondence, Delegate List, Resolutions
1972
159
2
International UAW. Constitutional Convention (23-28 April 1972). Report of
President Leonard Woodcock. Part 2
1972
159
3
International UAW. Constitutional Convention (23-28 April 1972). Resolutions
1972
159
4
International UAW. Constitutional Convention (23-28 April 1972 and 2-7 June
1974). Correspondence and Memoranda
1972-1974
159
5
International UAW. Constitutional Convention (1972 and 1974). Canadian
Delegation
1972-1974
159
6
International UAW. Constitutional Convention (2-7 June 1974). Reports, Print
Matter
1974
159
7
International UAW. Constitutional Convention (15-20 May 1977). Appeal
Committee Report
1977
159
8
International UAW.
Constitutional Convention (15-20 May 1977).
Correspondence and Memoranda
1976-1977
159
9
International UAW. Constitutional Convention (15-20 May 1977). Resolutions
Committee Reports
1977
159
10
International UAW. Financial Reports for Jan., Feb., and Mar. 1976
1976
159
11
International UAW. Financial Reports for Apr., May, and June 1976
1976
159
12
International UAW. Financial Reports for July, Aug. and Sept. 1976
1976
159
13
International UAW. Financial Reports for Oct., Nov., Dec. 1976
1976-1977
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
143
Vol.
File
Date
159
14
International UAW. Financial Reports for Jan., Feb., Mar. 1977
1977
159
15
International UAW. Financial Reports for Apr. and May 1977
1977
159
16
International UAW. Financial Reports for July and Sept. 1977
1977
160
1
International UAW. Financial Reports for Oct., Nov., and Dec. 1977
1977-1978
160
2
International UAW. Press Releases
1969
160
3
International UAW. Press Releases
1970-1971
160
4
International UAW. Press Releases
1972
160
5
International UAW. Special Convention (Oct. 1970)
1970
160
6
International UAW. Special Convention (Nov. 1971)
1971
160
7
International Executive Board Meeting (29 Nov.-2 Dec. 1977). SecretaryTreasurer Data
1977
160
8
Legal Department
1973
160
9
Legal Department
1973
160
10
Legal Department
1974
160
11
Legal Department
1974
160
12
Legal Department
1974
160
13
Legal Department
1975
160
14
Legal Department
1975
160
15
Legal Department
1975
161
1
Legal Department. Background Material. Court Decisions (1)
1970-1972
144
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
161
2
Legal Department. Background Material. Court Decisions (2)
1970-1972
161
3
Legal Department. Background Material. Court Decisions (3)
1970-1972
161
4
Legal Department. Correspondence (1)
1967-1973
161
5
Legal Department. Correspondence (2)
1967-1973
161
6
Local Union Election Results
1975
161
7
Local Unions. Circular Letters to all Locals and General Correspondence (1)
1969-1976
161
8
Local Unions. Circular Letters to all Locals and General Correspondence (2)
1969-1976
161
9
Local Unions. Circular Letters to all Locals and General Correspondence (3)
1969-1976
161
10
New Democratic Party. Donations & Correspondence
1968-1969
161
11
New Democratic Party. Donations & Correspondence
1970
161
12
New Democratic Party. Donations & Correspondence (1)
1971-1975
161
13
New Democratic Party. Donations & Correspondence (2)
1971-1975
162
1
New Democratic Party. Donations & Correspondence (3)
1971-1975
162
2
Niagara Conference on Industrial Relations and Productivity: The Next Decade
(June 1976)
1976
162
3
Nickerson, Bob: Interoffice Communications (1)
1979
162
4
Nickerson, Bob: Interoffice Communications (2)
1979
162
5
North American Plastics, Wallaceburg, Ont.: Strike (1)
1968-1970
162
6
North American Plastics, Wallaceburg, Ont.: Strike (2)
1968-1970
162
7
Northern Electric, Montreal, Qc. Correspondence
1967-1969
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
145
Vol.
File
Date
162
8
Ontario Federation of Labour. General Correspondence
1969-1973
162
9
Ontario Federation of Labour. General Correspondence
1970-1974
162
10
Ontario Government. Meeting with UAW (20 Mar. 1973)
1973
162
11
Pensions. Reference Material
1973
162
12
Pilkey, Cliff. Correspondence and Memoranda. Citizenship and General
1971-1974
162
13
Political Action Leaflet. Local 444
[1960s]
162
14
Public Relations Position. Applications
1976
162
15
Public Review Board. Annual Reports
1967-1975
162
16
Public Review Board. Digest & Index of Decisions, 1957-1972
1973
162
17
Public Review Board. Decisions
1968-1969
162
18
Public Review Board. Decisions
1970
163
1
Public Review Board. Decisions
1971
163
2
Public Review Board. Decisions
1972
163
3
Public Review Board. Decisions
1973
163
4
Public Review Board. Decisions
1974
163
5
Public Review Board. Decisions
1975
163
6
Public Review Board. Decisions (1)
1976
163
7
Public Review Board. Decisions (2)
1976
163
8
Quebec Referendum Debate. Speeches
1977-1980
163
9
Retired Worker Council and Conference, Canadian Region. Proceedings
Sept. 1977
146
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
163
10
Senate Committee on Foreign Affairs. UAW Presentation on Canada - US
Trade (July 1977)
1966-1977
163
11
Staff Applications for Vacant Positions
1976-1977
163
12
Staff Council
1965-1967
163
13
Staff Council of International Representatives
1963-1964
163
14
Staff Grievances
1976-1977
163
15
Strains and Sprains: A Worker's Guide to Job Design (UAW Publication)
1982
163
16
Strikes. Lists of Current Strikes and Donations
1970
164
1
Strikes. Lists of Current Strikes and Donations
1971
164
2
Strikes. Lists of Current Strikes and Donations
1972
164
3
Transitional Assistance Benefits. Applications & Replies
1967
164
4
United Farm Workers versus International Brotherhood of Teamsters.
Correspondence, Reference Material (Cliff Pilkey File)
1973-1974
164
5
U.S. Labor Party. Print Matter
n.d., 1975
164
6
Volvo (Canada) Limited, Halifax, N.S. Negotiations (George Specht File)
1969-1974
164
7
Wilson, Gordon. Interoffice Correspondence (1)
1977-1979
164
8
Wilson, Gordon. Interoffice Correspondence (2)
1977-1979
164
9
Wilson, Gordon. Interoffice Correspondence (3)
1977-1979
164
10
Windsor Staff Assignments: Work Assignments
n.d., 1976-1980
164
11
Women's Conference, Canadian Region. Proceedings
16-18 Sept.
1977
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
147
Vol.
File
Date
164
12
Women's Department. Interoffice Communications, Reports (1)
1968-1976
164
13
Women's Department. Interoffice Communications, Reports (2)
1968-1976
LOCAL UNIONS
164
14
Local 27. London, Ont. Correspondence
1969
164
15
Local 27. London, Ont. Correspondence
1970-1971
164
16
Local 27. London, Ont. Correspondence
Feb. 1972-Oct.
1973
165
1
Local 27. London, Ont. Correspondence
Nov. 1973Nov. 1974
165
2
Local 27. London, Ont. Correspondence
1975
165
3
Local 27. London, Ont. Correspondence
1976
165
4
Local 42. Galt, Ont. Correspondence
1960-1972
165
5
Local 42. Galt and Cambridge, Ont. Audits
1961-1974
165
6
Local 112. Downsview (Toronto), Ont. Correspondence
1966-1968
165
7
Local 112. Downsview, Ont. Correspondence
1969-1971
165
8
Local 112. Downsview, Ont. Correspondence
1972-1976
165
9
Local 127. Chatham, Ont. Correspondence
1968-1972
165
10
Local 127. Chatham, Ont. Correspondence
1973-1974
165
11
Local 127. Chatham, Ont. Correspondence
1975-1976
165
12
Local 195. Windsor, Ont. Correspondence
1969-1970
148
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
165
13
Local 195. Windsor, Ont. Correspondence
1971-1972
165
14
Local 195. Windsor, Ont. Correspondence
1973-1974
165
15
Local 195. Windsor, Ont. Correspondence
1975-1976
165
16
Local 199. St. Catharines, Ont. Correspondence
1968-1970
166
1
Local 199. St. Catharines, Ont. Correspondence
1971-1972
166
2
Local 199. St. Catharines, Ont. Correspondence
1973-1974
166
3
Local 199. St. Catharines, Ont. Correspondence
1975
166
4
Local 199. St. Catharines, Ont. Correspondence
1976
166
5
Local 200. Windsor, Ont. Correspondence
1968-1971
166
6
Local 200. Windsor, Ont. Correspondence
1972-1973
166
7
Local 200. Windsor, Ont. Correspondence
1974-1976
166
8
Local 222. Oshawa, Ont. Correspondence
1968-1969
166
9
Local 222. Oshawa, Ont. Correspondence
1970-1971
166
10
Local 222. Oshawa, Ont. Correspondence
1972
166
11
Local 222. Oshawa, Ont. Correspondence
1973-1974
166
12
Local 222. Oshawa, Ont. Correspondence
1975-1977
166
13
Local 386. Uxbridge, Ont.
1965-1974,
1980
166
14
Local 386. Uxbridge, Ont. Audit
1972
166
15
Local 396. Aurora, Ont. Audit
1980
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
149
Vol.
File
Date
166
16
Local 398. Burlington, Ont. Correspondence
1960-1979
167
1
Local 398. Burlington, Ont. Audits
1975-1979
167
2
Local 421. Sarnia, Ont. Correspondence
1960-1980
167
3
Local 421. Sarnia, Ont. Audits
1976-1980
167
4
Local 510. United Aircraft/Pratt and Whitney. Montréal, Qc. Strike Pay.
Correspondence, Memoranda, Sample Lists (1)
1974-1975
167
5
Local 510. United Aircraft/Pratt and Whitney. Montréal, Qc. Strike Pay.
Correspondence, Memoranda, Sample Lists (2)
1974-1975
167
6
Local 510. United Aircraft/Pratt and Whitney. Montréal, Qc. Strike Pay.
Correspondence, Memoranda, Sample Lists (3)
1974-1975
167
7
Local 510. United Aircraft/Pratt and Whitney. Montréal, Qc. Strike Pay.
Correspondence, Memoranda, Sample Lists (4)
1974-1975
167
8
Local 884. Lindsay, Ont. Correspondence
1960-1976
167
9
Local 884. Lindsay, Ont. Audits
1973-1976
167
10
Local 1146. Ste. Thérèse, Qc. Correspondence
1966-1979
167
11
Local 1146. Ste. Thérèse, Qc. Audits
1971-1979
167
12
Local 1213. Renfrew, Ont. Correspondence
1958-1972
167
13
Local 1213. Renfrew, Ont. Audits
1965-1971
167
14
Local 1376. Lasalle, Qc. Correspondence
1967-1976
167
15
Local 1376. Lasalle, Qc. Audits
1970-1976
167
16
Local 1377. Verdun, Qc. Northern Electric. Office Employee Association
1968-1971
167
17
Local 1377. Verdun, Qc. Audits
1971
150
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
167
18
Local 1378. Montreal, Qc. Correspondence
1969-1972
167
19
Local 1378. Montreal, Qc. Audits
1969-1974
167
20
Local 1383. Dunnville, Ont. Correspondence
1969-1981
167
21
Local 1383. Dunnville, Ont. Audits
1977-1980
168
1
Local 1408. Etobicoke and Toronto, Ont. Correspondence
1966-1974
168
2
Local 1408. Toronto, Ont. Audits
1967-1975
168
3
Local 1450. Lachine, Qc. Correspondence
1968-1979
168
4
Local 1450. Lachine, Qc. Audits
1970-1980
168
5
Local 1467. Sydney, N.S. Correspondence
1968-1978
168
6
Local 1467. Sydney, N.S. Audits
1969-1977
168
7
Local 1468. Boucherville, Qc. Correspondence
1968-1975
168
8
Local 1468. Boucherville, Qc. Audits
1970-1975
168
9
Local 1575. Montreal (St. Laurent), Qc. Correspondence
1970-1976
168
10
Local 1575. Montreal (St. Laurent), Qc. Audits
1971-1975
168
11
Local 1578. Pointe-Claire, Qc. Correspondence
1970-1977
168
12
Local 1581. Montréal, Qc. Correspondence
1974-1976
168
13
Local 1581. Dorval and Montreal, Qc. Audits
1972-1977
168
14
Local 1585. Longueuil, Qc. Correspondence
1976
168
15
Local 1594. Minnedosa, Man. Correspondence
1969-1971
168
16
Local 1607. Orangeville, Ont. Correspondence
1969-1971
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
151
Vol.
File
Date
168
17
Local 1607. Orangeville, Ont. Audits
1972
168
18
Local 1629. St. Catharines, Ont. Correspondence
1969-1978
168
19
Local 1629. St. Catharines, Ont. Audits
1972-1976
168
20
Local 1658. Bowmanville, Ont. Correspondence
1969-1974
168
21
Local 1658. Bowmanville, Ont. Audits
1970-1974
168
22
Local 1709. Mississauga, Ont. Correspondence
1970-1971
168
23
Local 1757. St. Louis de Blandford, Qc. Audits
1973
168
24
Local 1823. North Bay, Ont. Correspondence
1975
168
25
Local 1823. North Bay, Ont. Audits
1973-1975
168
26
Local 1840. Gimli, Man. Correspondence
1975-1978
168
27
Local 1840. Gimli, Man. Audits
1975-1978
168
28
Local 1890. St. John, N.B. Correspondence
1975-1976
168
29
Local 1890. St. John, N.B. Audits
1975-1976
168
30
Local 1916. Arthur, Ont. Audits
1977-1980
168
31
Local 1918. Minto, N.B. Audits
1975-1976
CANADIAN STAFF FILES
168
32
International Representatives. Inter-Office Communications
1971
168
33
International Representatives. Inter-Office Communications
1972
168
34
International Representatives. Inter-Office Communications
1973-1974
152
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
168
35
International Representatives. Inter-Office Communications
1975-1976
168
36
International Representatives. Inter-Office Communications
1977-1978
168
37
Blackburn, Wilfred. Correspondence and Memoranda
1960-1973
169
1
Burke, Frank. Correspondence and Memoranda
1953-1976
169
2
Burnett, Tom. Correspondence and Memoranda
1968-1971
169
3
Cornwall, Webster. Correspondence and Memoranda
1958-1976
169
4
Fairchild, Frank. Correspondence and Memoranda; Memorial
1967-1978
169
5
Green, Tom. Correspondence and Memoranda
1965-1977
169
6
Kelly, Herb. Correspondence and Memoranda; Memorial
1963-1972
169
7
Kelly, Herb. Correspondence (1)
1970-1971
169
8
Kelly, Herb. Correspondence (2)
1970-1971
169
9
McConville, Hugh. Correspondence and Memoranda
1964-1972
169
10
MacBride, Ralph. Correspondence and Memoranda
1969-1979
169
11
McDonald, Charles. Correspondence and Memoranda
1968-1976
169
12
Schroeder, Allen. Correspondence and Memoranda
1970-1972
169
13
Schroeder, Allen. Correspondence and Memoranda
1970
169
14
Specht, George. Correspondence and Memoranda
1970-1975
169
15
Sutherland, Andrew. Correspondence and Memoranda
1969-1973
169
16
Vanier, Jacques. Correspondence and Memoranda
1967-1976
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
153
Vol.
File
Date
170
1
Vassart, Maurice. Correspondence and Memoranda (1)
1970-1971
170
2
Vassart, Maurice. Correspondence and Memoranda (2)
1970-1971
SOLIDARITY HOUSE
170
3
Bannon, Ken. Negotiating Material, Contracts
1970
170
4
Edwards, Nelson Jack. Correspondence, Reports, Memoranda (1)
1968-1974
170
5
Edwards, Nelson Jack. Correspondence, Reports, Memoranda (2)
1968-1974
170
6
Fraser, Douglas. Correspondence and Memoranda (1)
1968-1976
170
7
Fraser, Douglas. Correspondence and Memoranda (2)
1968-1976
170
8
Fraser, Douglas. Correspondence and Memoranda
1971-1976
170
9
Madar, Olga. Correspondence and Memoranda (1)
1966-1974
170
10
Madar, Olga. Correspondence and Memoranda (2)
1966-1974
170
11
Mazey, Emil. Correspondence and Memoranda (1)
1969
171
1
Mazey, Emil. Correspondence and Memoranda (2)
1969
171
2
Mazey, Emil. Correspondence and Memoranda (3)
1969
171
3
Mazey, Emil. Correspondence and Memoranda (1)
1970
171
4
Mazey, Emil. Correspondence and Memoranda (2)
1970
171
5
Mazey, Emil. Correspondence and Memoranda (1)
1971
171
6
Mazey, Emil. Correspondence and Memoranda (2)
1971
171
7
Mazey, Emil. Correspondence and Memoranda (1)
1972
154
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
171
8
Mazey, Emil. Correspondence and Memoranda (2)
1972
171
9
Mazey, Emil. Correspondence and Memoranda (1)
1973-1974
171
10
Mazey, Emil. Correspondence and Memoranda (2)
1973-1974
171
11
Mazey, Emil. Correspondence and Memoranda (3)
1973-1974
172
1
Reuther, Walter. Correspondence and Memoranda (1)
1969
172
2
Reuther, Walter. Correspondence and Memoranda (2)
1969
172
3
Reuther, Walter. Correspondence and Memoranda (3)
1969
172
4
Reuther, Walter. Correspondence and Memoranda (1)
1970
172
5
Reuther, Walter. Correspondence and Memoranda (2)
1970
172
6
Woodcock, Leonard. Correspondence and Memoranda
1969-1970
172
7
Woodcock, Leonard. Correspondence and Memoranda (1)
1971-1972
172
8
Woodcock, Leonard. Correspondence and Memoranda (2)
1971-1972
172
9
Woodcock, Leonard. Correspondence and Memoranda (3)
1971-1972
172
10
Woodcock, Leonard. Correspondence and Memoranda (1)
1973-1974
172
11
Woodcock, Leonard. Correspondence and Memoranda (2)
1973-1974
172
12
Woodcock, Leonard. Correspondence and Memoranda (3)
1973-1974
173
1
Woodcock, Leonard. Correspondence and Memoranda (1)
1975-1977
173
2
Woodcock, Leonard. Correspondence and Memoranda (2)
1975-1977
173
3
Woodcock, Leonard. Correspondence and Memoranda (3)
1975-1977
MG 28, I 119
Vol.
File
173
4
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
Woodcock, Leonard. Correspondence and Memoranda (4)
155
Date
1975-1977
SERVICE DEPARTMENT
173
5
Aerospace Conferences (UAW) (1)
1966-1979
173
6
Aerospace Conferences (UAW) (2)
1966-1979
173
7
Aerospace Department (UAW)
1974-1978
173
8
Aerospace Locals and Companies. "Working File". Negotiations, Grievances,
Arbitrations, etc. (1)
1966-1980
173
9
Aerospace Locals and Companies. "Working File". Negotiations, Grievances,
Arbitrations, etc. (2)
1966-1980
173
10
Aerospace Locals and Companies. "Working File". Negotiations, Grievances,
Arbitrations, etc. (3)
1966-1980
173
11
Aerospace Locals and Companies. "Working File". Negotiations, Grievances,
Arbitrations, etc. (4)
1966-1980
174
1
Allied Chemical Canada Ltd. Amherstburg, Ont. Local 89 (Office and
Technical). Collective Agreement
1977
174
2
Anthes Eastern Limited. Toronto, Ont. Incentive Checkers
1980
174
3
Arbitrations (Other Unions - UAW Members as Union Nominees)
1959-1976
174
4
Canada Wide Industrial Pension Plan
n.d., 1976
174
5
Chrysler Canada Ltd. Ajax and Etobicoke, Ont. Engineers
1967-1972
174
6
Chrysler Canada Ltd. Negotiations
1970-1971
174
7
De Havilland Aircraft of Canada, Limited, Downsview, Ont.
1968-1972
156
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
174
8
Douglas Aircraft Company of Canada Ltd. Malton, Ont. Locals 673 and 1967
1966-1975
174
9
Douglas Aircraft Company of Canada Ltd. Malton, Ont. Local 1967 (Plant) (1)
1965-1976
174
10
Douglas Aircraft Company of Canada Ltd. Malton, Ont. Local 1967 (Plant) (2)
1965-1976
174
11
Douglas Aircraft Company of Canada Ltd. Malton, Ont. Local 1967 (Plant) (3)
1965-1976
174
12
Douglas Aircraft Company of Canada Ltd. Malton, Ont. Local 1967 (Plant) (1)
1971
174
13
Douglas Aircraft Company of Canada Ltd. Malton, Ont. Local 1967 (Plant) (2)
1971
175
1
Douglas Aircraft Company of Canada Ltd. Malton, Ont. Local 1967 (Plant)
1975-1977
175
2
Douglas Aircraft Company of Canada Ltd. Malton, Ont. Local 1967 Discharge
Grievance (1)
1975-1977
175
3
Douglas Aircraft Company of Canada Ltd. Malton, Ont. Local 1967 Discharge
Grievance (2)
1975-1977
175
4
Douglas Aircraft Company of Canada Ltd. Malton, Ont. Local 1967 Discharge
Grievance
1977-1978
175
5
Douglas Aircraft Company of Canada Ltd. Malton, Ont. Pension Trust
Statements - National Trust
1975-1976
175
6
Douglas Aircraft Company of Canada Ltd. Malton, Ont. SUB Plan (1)
1975-1977
175
7
Douglas Aircraft Company of Canada Ltd. Malton, Ont. SUB Plan (2)
1975-1977
175
8
Douglas Aircraft Company of Canada Ltd. Malton, Ont. SUB Plan
1977-1979
175
9
Douglas Aircraft Company of Canada Ltd. / McDonnell Douglas Canada
Limited. Mississauga, Ont. Locals 673 and 1967
1969-1980
175
10
Education. Paid Education Leave. Leadership Training Program
1979
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
157
Vol.
File
Date
175
11
Fairchild, Frank (International Representative). "Working file". General
Correspondence re Locals Serviced by Fairchild (including Aerospace Locals
112, 673, and 1967) (1)
1969-1974
175
12
Fairchild, Frank (International Representative). "Working file". General
Correspondence re Locals Serviced by Fairchild (including Aerospace Locals
112, 673, and 1967) (2)
1969-1974
175
13
Fruehauf Canada Inc. (Dixie Manufacturing Plant). Memorandum of Settlement
1979
175
14
Fruehauf Trailer Company of Canada Limited. Mississauga, Ont.
1976-1980
175
15
Fruehauf Trailer Company of Canada Limited. Mississauga, Ont. Local 252.
Grievance
1977
175
16
Fruehauf Trailer Company of Canada Limited. Mississauga, Ont. Local 252.
Strike Request
1979
176
1
Fruehauf Trailer Company of Canada Limited. Organizing Office Employees,
Negotiations (1)
1974-1975
176
2
Fruehauf Trailer Company of Canada Limited. Organizing Office Employees,
Negotiations (2)
1974-1975
176
3
Fruehauf Trailer Company of Canada Limited. Organizing Office Employees,
Negotiations (1)
1974-1975
176
4
Fruehauf Trailer Company of Canada Limited. Organizing Office Employees,
Negotiations (2)
1974-1975
176
5
Fruehauf Trailer Company of Canada Limited. Union's Proposed Amendments
1979
176
6
General Correspondence (1)
1964, 19691974
176
7
General Correspondence (2)
1964, 19691974
176
8
International Representatives. Correspondence and Memoranda
1968-1976
158
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
176
9
Kean, Doug. Arbitration (Ontario Steel Products and Local 127)
1974
176
10
Labour Day Parade. Toronto, Ont.
1976
176
11
Leaves of Absence (Plant Jobs of UAW Staff)
1964-1978
176
12
Local Unions. Toronto Area. General Correspondence
1960-1978
176
13
Local Unions. Outside Toronto Area. General Correspondence
1960-1972
176
14
Local Unions. General Correspondence
1977-1979
176
15
Local 28. Toronto, Ont. Correspondence and Audits
1964-1978
176
16
Local 61. Bracebridge, Ont. Correspondence and Audits
1973-1976
176
17
Local 80. Agincourt, Ont. Correspondence and Audits
1971-1976
176
18
Locals 112 and 673. Downsview, Ont. De Havilland Aircraft of Canada Ltd.
and Spar Aerospace Products Ltd (1)
1965-1980
176
19
Locals 112 and 673. Downsview, Ont. De Havilland Aircraft of Canada Ltd.
and Spar Aerospace Products Ltd. (2)
1965-1980
177
1
Locals 112 and 673. Downsview, Ont. De Havilland Aircraft of Canada Ltd.
and Spar Aerospace Products Ltd. (3)
1965-1980
177
2
Local 124. Scarborough, Ont. Correspondence and Audit
1966-1976
177
3
Local 252. Toronto, Ont. Correspondence and Audits (1)
1968-1977
177
4
Local 252. Toronto, Ont. Correspondence and Audits (2)
1968-1977
177
5
Local 303. Scarborough, Ont. Correspondence and Audit
1966-1971
177
6
Local 396. Aurora, Ont. Correspondence
1970
177
7
Local 399. Toronto, Ont. Correspondence and Audits
1969-1975
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
159
Vol.
File
Date
177
8
Local 458. Brantford, Ont. Correspondence and Audits
1973-1976
177
9
Local 673. Toronto, Ont., and Area. Correspondence
1963-1975
177
10
Local 673. (Technical, Office, Professional). Contact (Newspaper)
1969-1975
177
11
Local 876. Georgetown, Ont. Correspondence and Audits
1968-1977
177
12
Local 984. Toronto, Ont. Correspondence
1960-1973
177
13
Local 1090. Ajax, Ont. Correspondence and Audits
1972-1977
177
14
Local 1256. Oakville, Ont. Correspondence
1974-1978
177
15
Local 1285. Brampton, Ont. Correspondence and Audits
1966-1978
177
16
Local 1297. Otter Lake and Parry Sound, Ont. Correspondence and Audits
1971-1975
177
17
Local 1324. Brampton, Ont. Correspondence
1968
177
18
Local 1408. Toronto, Ont. Correspondence and Audit
1967-1973
177
19
Local 1411. Midland, Ont. Correspondence and Audits
1973-1975
177
20
Local 1421. Georgetown, Ont. Correspondence and Audit
1967-1975
177
21
Local 1459. Toronto, Ont. Correspondence and Audits
1967-1977
177
22
Local 1474. Collingwood, Ont. Correspondence and Audits
1968-1976
177
23
Local 1535. Bramalea, Ont. Correspondence
1975
177
24
Local 1823. North Bay, Ont. Correspondence and Audit
1973-1975
177
25
Massey-Ferguson Industries Limited
1969-1970
177
26
Massey-Ferguson Industries Limited. Arbitrations (1)
1967-1972
177
27
Massey-Ferguson Industries Limited. Arbitrations (2)
1967-1972
160
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
178
1
Massey-Ferguson Industries Limited. Arbitrations (3)
1967-1972
178
2
Massey-Ferguson Industries Limited. Arbitrations (1)
1969-1974
178
3
Massey-Ferguson Industries Limited. Arbitrations (2)
1969-1974
178
4
Massey-Ferguson Industries Limited. Benefits
1969, 19741976
178
5
Massey-Ferguson Industries Limited. Benefits Agreements and Other Material
1968-1969
178
6
Massey-Ferguson Industries Limited. Brantford, Ont. Local 458. Arbitrations
1969-1971
178
7
Massey-Ferguson Industries Limited. Brantford, Ont. Local 458. Arbitrations
1976-1977
178
8
Massey-Ferguson Industries Limited. Brantford, Ont. (Verity Works). Local
458. Arbitrations
1972-1976
178
9
Massey-Ferguson Industries Limited. Correspondence
1966-1969
178
10
Massey-Ferguson Industries Limited. Correspondence, Memoranda, Notes
1972-1973
178
11
Massey-Ferguson Industries Limited.
Correspondence
1972-1976
178
12
Massey-Ferguson Industries Limited. Negotiations (1)
1974
178
13
Massey-Ferguson Industries Limited. Negotiations (2)
1974
178
14
Massey-Ferguson Industries Limited. OHSIP (Ontario Health Insurance)
1969-1970
178
15
Massey-Ferguson Industries Limited. SUB Plan
1968-1971
178
16
Massey-Ferguson Industries Limited. Toronto, Ont. Local 439. Arbitrations
1969-1971
179
1
Massey-Ferguson Industries Limited. Toronto, Ont. Local 439. Arbitrations
1975-1976
179
2
Massey-Ferguson Industries Limited. Warehouse. Regina, Sask. Local 820.
Agreements, Correspondence
1971-1972
Grievances and Arbitrations.
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
161
Vol.
File
Date
179
3
Massey-Ferguson Industries Limited and Massey-Ferguson Limited. Toronto,
Ont. Local 439
1975-1977
179
4
Massey-Ferguson Intra-Corporation Council
1958-1974
179
5
Massey-Ferguson Limited. North American Combine Plant. Brantford, Ont.
Local 458. Supplementary Agreements
1964
179
6
Mazey, Emil. International Secretary-Treasurer
1967-1972
179
7
McDermott, Dennis. Correspondence
1972-1977
179
8
McDermott, Dennis. Programme for Canadian UAW Council Testimonial
Dinner
1978
179
9
Ontario Federation of Labour
1969-1975
179
10
Ontario Federation of Labour Ad Hoc Committee
1966-1967
179
11
Ontario Federation of Labour. Collective Bargaining Conference
1968
179
12
Quinlan, Frank. Community Action Program and Citizenship Department
1968-1970
179
13
Recreation
1963-1970
179
14
Religion-Labour Council of Canada
1964-1967
179
15
Research Department (UAW)
1965-1975
179
16
Retirees Village, Florida (UAW)
1970
179
17
Reuther, Walter (1)
1962-1970
179
18
Reuther, Walter (2)
1962-1970
179
19
Royal Commission on Farm Machinery
1967-1968
180
1
Royal Commission on the Status of Women. Canadian UAW Council Brief
1968
162
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
180
2
Spar Aerospace Products Ltd. Toronto, Ont. Arbitrations
1974-1979
180
3
Spar Aerospace Products Ltd. Toronto, Ont. Benefits
1968-1974
180
4
Spar Aerospace Products Ltd. Toronto, Ont. Locals 112 and 673 (1)
1968-1976
180
5
Spar Aerospace Products Ltd. Toronto, Ont. Locals 112 and 673 (2)
1968-1976
180
6
Spar Aerospace Products Ltd. Toronto, Ont. Local 112 (Plant). Negotiations
1977-1979
180
7
Spar Aerospace Products Ltd. Toronto, Ont.
Negotiations, Grievance, and General
1976-1978
180
8
Spar Aerospace Products Ltd. Toronto, Ont. Local 673 (Office)
1968-1980
180
9
Spar Aerospace Products Ltd. Toronto, Ont. Local 673 (Office). Negotiations
1974
180
10
Staff Conference (1978)
1978
180
11
Staff Meetings and Staff Council Meetings. Minutes (1)
1959-1968
180
12
Staff Meetings and Staff Council Meetings. Minutes (2)
1959-1968
180
13
Strike Assistance Program. Handbook
Oct. 1977
180
14
United Appeal and Other Community Programmes
1965-1972
181
1
Westeel-Rosco Limited. Pensions (1)
1960-1970
181
2
Westeel-Rosco Limited. Pensions (2)
1960-1970
181
3
Wilson, Gordon F. Director of Education (File Originally Titled "Labour
College")
1975
181
4
Women Workers. Legislation
1964-1971
BIG THREE: Ford
Date
Locals 112 and 673.
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
163
Vol.
File
Date
181
5
Ford of Canada. Master Negotiations and General
1961-1968
181
6
Ford Motor Company of Canada Ltd. Submission to Conciliation Board
1964
181
7
Ford of Canada. Master Negotiations
1964-1965
181
8
Ford USA. Summary of Negotiated Agreements
1961
181
9
Ford USA. Summary of Negotiated Agreements
1964
181
10
Ford USA. Negotiations
1964
181
11
Ford of Canada. Agreement
1965
181
12
Ford USA. Negotiations
1967
181
13
Ford USA. Negotiations
1967
181
14
Ford of Canada. Master Negotiations (Part 1)
1968-1979
181
15
Ford of Canada. Master Negotiations (Part 2)
1968-1979
182
1
Ford of Canada. Master Negotiations (Part 3)
1968-1979
182
2
Ford of Canada. Master Negotiations (Part 1)
1970
182
3
Ford of Canada. Master Negotiations (Part 2)
1970
182
4
Ford of Canada. Master Negotiations (Part 3)
1970
182
5
Ford of Canada. Master Negotiations (Part 4)
1970
182
6
Ford of Canada. Master Negotiations (Part 5)
1970
182
7
Ford of Canada. Strike Pay
1971
182
8
Ford of Canada. Negotiations
1971
182
9
Ford of Canada & OHSIP (Health Insurance)
1971-1972
164
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
182
10
Ford of Canada. Master Negotiations (Part 1)
1973
182
11
Ford of Canada. Master Negotiations (Part 2)
1973
182
12
Ford of Canada. Master Negotiations (Part 3)
1973
182
13
Ford of Canada. Negotiations. Retirement Pension Plan. Locals 240 & 1324
1974, 1976
182
14
Ford of Canada. Policy Grievance. Lay-offs
1975
182
15
Ford of Canada. Master Negotiations
1976
182
16
Ford of Canada. Administration of Discipline & Rules of Personal Conduct
1976
182
17
Ford of Canada. Negotiations. Local 240
1976
182
18
Ford of Canada. Negotiations. Local 1324
1976
182
19
Ford of Canada. Parts Depots Outside Ontario
1977
183
1
Ford of Canada. Negotiations (Part 1)
1979
183
2
Ford of Canada. Negotiations (Part 2)
1979
183
3
Ford of Canada. Negotiations (Part 1)
1979
183
4
Ford of Canada. Negotiations (Part 2)
1979
183
5
Ford of Canada. Negotiations (Part 1)
1979
183
6
Ford of Canada. Negotiations (Part 2)
1979
183
7
Ford of Canada. Negotiations (Part 1)
1979
183
8
Ford of Canada. Negotiations (Part 2)
1979
183
9
Ford of Canada. Negotiations. Local 240
1979
183
10
Ford of Canada. Negotiations. Local 1324
1979
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
165
Vol.
File
Date
183
11
Ford of Canada. Negotiations. Notes
1979
183
12
Ford of Canada. Negotiations. Proposals
1979
183
13
Ford of Canada. Negotiations. Proposed Amendments
1979
184
1
Ford of Canada. Negotiations (1979)
1973-1979
184
2
Ford of Canada. Negotiations
1979
184
3
Ford USA. Negotiations (Part 1)
1979
184
4
Ford USA. Negotiations (Part 2)
1979
184
5
Ford USA. Negotiations (Part 3)
1979
166
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
MG 28, I 119
Subject
Vol.
UAW NEWSPAPERS
185
Local 27 News. London, Ont.
Nov. 1974, Feb. 1975
185
Local 112. The Aircrafter. Toronto, Ont.
Feb. 1975, Sept. 1976, Oct. 1976, July 1977, Dec. 1977, May 1979, Dec. 1979
185
Local 127 News. Chatham, Ont.
Dec. 1973
185
Local 200. Ford Facts. Windsor, Ont.
18 Dec. 1969, 30 April 1970, 25 June 1970, 26 Nov. 1970, 12 Feb. 1971, 28 Oct. 1971, 23 Dec. 1971,
27 Jan. 1972, 25 May 1972, 27 July 1972, 28 Sept. 1972, 25 Jan. 1973, 21 June 1973, 30 May 1974, 26
Sept. 1974, 15 July 1976
185
Local 222. The Oshaworker. Oshawa, Ont.
17 Oct. 1974, 7 Oct. 1976, 1 Mar. 1977
185
Local 439 News. Toronto, Ont.
Oct. 1976
185
Local 444 News. Windsor, Ont.
22 Jan. 1970, 12 Feb. 1970, 12 Mar. 1970, 14 May 1970, 25 June 1970, 16 July 1970, 8 July 1971, 26
Nov. 1971, 9 Mar. 1972, 13 April 1972, 1 June 1972, 3 May 1973, 5 Oct. 1973, 13 June 1975
185
Local 707. Seven-O-Seven Reporter. Oakville, Ont.
Jan.-Feb. 1970, Mar.-April 1970, June-July 1970, Oct. 1970, Nov.-Dec. 1970, Jan.-Feb. 1971, Sept.Oct. 1971, Mar.-April 1972, May-June 1972, July-Aug. 1973, Sept.-Oct. 1973, Mar.-April 1974, JulyAug. 1975, May-June 1976, Sept.-Oct. 1976
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
Vol.
185
167
The Guardian. Windsor and Amherstburg, Ont., Local Unions
Sept. 1974, May-June 1975, July-Aug. 1975, Jan.-Feb. 1976, Mar.-April 1976, May 1976, Mar.-April
1977
185
UAW Solidarity - Canada
Jan.-Feb. 1973, Mar. 1973, Apr. 1973, May 1973
185
UAW Solidarity - Canada / UAW Solidarité - Canada
July/Aug. 1973 - Dec. 1975/Jan. 1976 (Complete), Mar. 1976 - July/Aug. 1976 (Complete)
186
UAW Solidarity. International UAW
Jan.-Dec. 1968 (Complete), July-Aug. 1973, Sept. 1973, Oct. 1973, Jan.-Feb. 1974, April 1974, JulyAug. 1974, Sept. 1974, Oct. 1974, Dec. 1974, Jan.-Feb. 1975, May 1975, Mar. 1976, Apr. 1976, May
1976 (old format), May 1976 (prototype new format), 18 Feb. 1977, 18 Mar. 1977, 3 June 1977, 9 Sept.
1977, 21 Oct. 1977, 11 Nov. 1977, Dec. 1977, 9 Jan. 1978
168
Vol.
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
File
Subject
MG 28, I 119
Date
OAKVILLE SUB-REGIONAL OFFICE: Ford of Canada Files
187
1
1955 Ford Canada. Negotiations Binder. Master Minutes of Settlement
1955
187
2
1959 Ford Canada. Negotiations Binder. Minutes of Settlement, Pension and
SUB
1959
187
3
1962 Ford Canada. Negotiations Binder. Partial Minutes of Settlement and
Retirement Pension Plan
1962
187
4
1962 and 1968 Ford Canada. Negotiations Binder. Parts Depots. Negotiations
Notes
1962-1968
187
5
1965 Ford Canada. Negotiations Binder. Master Memorandum of Settlement,
Pension, SUB and Insurance Proposals and Plans. Original Proposals.
Company Submission to Conciliation (1)
1964-1965
187
6
1965 Ford Canada. Negotiations Binder. Master Memorandum of Settlement,
Pension, SUB and Insurance Proposals and Plans. Original Proposals.
Company Submission to Conciliation (2)
1964-1965
187
7
1965 Ford Canada. Negotiations Binder. Master Memorandum of Settlement,
Pension, SUB and Insurance Proposals and Plans. Original Proposals.
Company Submission to Conciliation (3)
1964-1965
187
8
1965 Ford Canada. Negotiations Binder. Master Memorandum of Settlement,
Pension, SUB and Insurance Proposals and Plans. Original Proposals.
Company Submission to Conciliation (4)
1964-1965
187
9
1965 Ford Canada. Negotiations Binder.
Agreement, Pension Plan
Local 432, Vancouver, B.C.
1965
187
10
1965 Ford Canada. Negotiations Binder. Local 698, Montreal, Qc. Minutes of
Settlement (1)
1965
187
11
1965 Ford Canada. Negotiations Binder. Local 698, Montreal, Qc. Minutes of
Settlement (2)
1965
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
169
Vol.
File
Date
187
12
1965 Ford Canada. Negotiations Binder. Local 1324. Negotiations Notes and
Agreement (1)
1965
187
13
1965 Ford Canada. Negotiations Binder. Local 1324. Negotiations Notes and
Agreement (2)
1965
187
14
1965 Ford Canada. Negotiations Binder. Local 1324. Negotiations Notes and
Agreement (3)
1965
187
15
1965 Ford Canada. Negotiations Binder. Local 1324 (Bramalea). Ford
Submission to Conciliation Board (1)
1965
187
16
1965 Ford Canada. Negotiations Binder. Local 1324 (Bramalea). Ford
Submission to Conciliation Board (2)
1965
187
17
1965 Ford Canada. Negotiations Binder. Comparison of U.S. - Canadian Ford
Agreements
1965
188
1
1967 Ford Canada. Negotiations Binder. Master Original Settlement (1)
1967-1969
188
2
1967 Ford Canada. Negotiations Binder. Master Original Settlement (2)
1967-1969
188
3
1967 Ford Canada. Negotiations Binder. Master Original Settlement (3)
1967-1969
188
4
1967 Ford Canada. Negotiations Binder. Master Original Settlement (4)
1967-1969
188
5
1967 Ford Canada. Negotiations Binder. Original Agreement including
Pension, SUB and Insurance (1)
1967-1968
188
6
1967 Ford Canada. Negotiations Binder. Original Agreement including
Pension, SUB and Insurance (2)
1967-1968
188
7
1967 Ford Canada. Negotiations Binder. Original Agreement including
Pension, SUB and Insurance (3)
1967-1968
188
8
1967 Ford Canada. Negotiations Binder. Original Agreement including
Pension, SUB and Insurance (4)
1967-1968
188
9
1967 Ford Canada. Negotiations Binder. Master References (1)
1967-1968
170
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
188
10
1967 Ford Canada. Negotiations Binder. Master References (2)
1967-1968
188
11
1967 Ford Canada. Negotiations Binder. Master References (3)
1967-1968
188
12
1967 Ford Canada. Negotiations Binder. Master References (4)
1967-1968
188
13
1967 Ford Canada.
Negotiations Binder.
Correspondence and Meetings (1)
Master Negotiations.
1967-1968
189
1
1967 Ford Canada.
Negotiations Binder.
Correspondence and Meetings (2)
Master Negotiations.
1967-1968
189
2
1967 Ford Canada.
Negotiations Binder.
Correspondence and Meetings (3)
Master Negotiations.
1967-1968
189
3
1967 Ford Canada. Negotiations Binder. Master Negotiations. Local
References, Pension, SUB and Insurance Proposals. Original Proposals (1)
1967
189
4
1967 Ford Canada. Negotiations Binder. Master Negotiations. Local
References, Pension, SUB and Insurance Proposals. Original Proposals (2)
1967
189
5
1967 Ford Canada. Negotiations Binder. Master Negotiations. Local
References, Pension, SUB and Insurance Proposals. Original Proposals (3)
1967
189
6
1967 Ford Canada. Negotiations Binder. Master Negotiations. Local
References, Pension, SUB and Insurance Proposals. Original Proposals (4)
1967
189
7
1967 Ford Canada. Negotiations Binder. Benefit Booklets
1967-1969
189
8
1967-1970 Ford Canada. Negotiations Binder. Locals 200, 584, 707, and 1054,
and Skilled Trades Wage Parity (1)
1967-1970
189
9
1967-1970 Ford Canada. Negotiations Binder. Locals 200, 584, 707, and 1054,
and Skilled Trades Wage Parity (2)
1967-1970
189
10
1967-1970 Ford Canada. Negotiations Binder. Locals 200, 584, 707, and 1054,
and Skilled Trades Wage Parity (3)
1967-1970
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
171
Vol.
File
Date
189
11
1968 Ford Canada. Negotiations Binder. Salaried Employees. Local 240 and
1324. Minutes of Settlement and Notes (1)
1968
189
12
1968 Ford Canada. Negotiations Binder. Salaried Employees. Local 240 and
1324. Minutes of Settlement and Notes (2)
1968
189
13
1968 Ford Canada. Negotiations Binder. Salaried Employees. Local 240 and
1324. Minutes of Settlement and Notes (3)
1968
189
14
1968 Ford Canada. Negotiations Binder. Salaried Employees. Local 240 and
1324. Minutes of Settlement and Notes (4)
1968
189
15
1968 Ford Canada. Negotiations Binder.
Agreement, SUB Plan
Local 144, Winnipeg, Man.
1968
189
16
1968 Ford Canada. Negotiations Binder. Local 820, Regina, Sask. Agreement,
SUB Plan
1968
189
17
1968 Ford Canada. Negotiations Binder.
Agreement, SUB Plan
1968
190
1
1968 Ford Canada. Negotiations Binder. Local 1520, St. Thomas. First
Agreement (1)
1967-1968
190
2
1968 Ford Canada. Negotiations Binder. Local 1520, St. Thomas. First
Agreement (2)
1967-1968
190
3
1968 Ford Canada. Negotiations Binder. Local 1520, St. Thomas. First
Agreement (3)
1967-1968
190
4
1968 and 1971 Ford Canada. Negotiations Binder. Locals 240, (Windsor) and
1324 (Bramalea). Negotiations Notes (1)
1966-1971
190
5
1968 and 1971 Ford Canada. Negotiations Binder. Locals 240, (Windsor) and
1324 (Bramalea). Negotiations Notes (2)
1966-1971
190
6
1968 and 1971 Ford Canada. Negotiations Binder. Locals 240, (Windsor) and
1324 (Bramalea). Negotiations Notes (3)
1966-1971
Local 1087, Edmonton, Alta.
172
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
190
7
1970 Ford Canada. Negotiations Binder. Master Original Settlement (1)
1970-1971
190
8
1970 Ford Canada. Negotiations Binder. Master Original Settlement (2)
1970-1971
190
9
1970 Ford Canada. Negotiations Binder. Master Original Settlement (3)
1970-1971
190
10
1970 Ford Canada. Negotiations Binder. Master Original Settlement (4)
1970-1971
190
11
1970 Ford Canada. Negotiations Binder. Proposed Amendments of the
Collective Agreements. Locals 200, 584, 707, 1054 and 1520
1970
190
12
1970 Ford Canada. Negotiations Binder. Master Original Agreement (1)
1970-1971
190
13
1970 Ford Canada. Negotiations Binder. Master Original Agreement (2)
1970-1971
190
14
1970 Ford Canada. Negotiations Binder. Master References (1)
1970-1971
190
15
1970 Ford Canada. Negotiations Binder. Master References (2)
1970-1971
190
16
1970 Ford Canada. Negotiations Binder. Master References (3)
1970-1971
191
1
1970 Ford Canada. Negotiations Binder. Master References (4)
1970-1971
191
2
1970 Ford Canada. Negotiations Binder. Master Negotiations. Meetings and
Correspondence (1)
1970-1971
191
3
1970 Ford Canada. Negotiations Binder. Master Negotiations. Meetings and
Correspondence (2)
1970-1971
191
4
1970 Ford Canada. Negotiations Binder. Master Negotiations. Meetings and
Correspondence (3)
1970-1971
191
5
1970 Ford Canada. Negotiations Binder. Master Negotiations. Meetings and
Correspondence (4)
1970-1971
191
6
1970 Ford Canada. Negotiations Binder. Local References. Pension, SUB and
Insurance and Wage Parity (1)
1970-1971
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
173
Vol.
File
Date
191
7
1970 Ford Canada. Negotiations Binder. Local References. Pension, SUB and
Insurance and Wage Parity (2)
1970-1971
191
8
1970 Ford Canada. Negotiations Binder. Local References. Pension, SUB and
Insurance and Wage Parity (3)
1970-1971
191
9
1970 Ford Canada. Negotiations Binder. Local References. Pension, SUB and
Insurance and Wage Parity (4)
1970-1971
191
10
1970 Ford Canada. Negotiations Binder. Benefit Booklets (1)
1970-1971
191
11
1970 Ford Canada. Negotiations Binder. Benefit Booklets (2)
1970-1971
191
12
1970 Ford Canada. Negotiations Binder. Parts Depots. Negotiation Notes (1)
1970-1971
191
13
1970 Ford Canada. Negotiations Binder. Parts Depots. Negotiation Notes (2)
1970-1971
191
14
1970 Ford Canada. Negotiations Binder. Parts Depots. Negotiation Notes (3)
1970-1971
191
15
1971 Ford Canada. Negotiations Binder. Parts Depots. Locals 144, 432, 820
and 1087. Minutes of Settlement (1)
1971
192
1
1971 Ford Canada. Negotiations Binder. Parts Depots. Locals 144, 432, 820
and 1087. Minutes of Settlement (2)
1971
192
2
1971 Ford Canada. Negotiations Binder. Parts Depots. Locals 144, 432, 820
and 1087. Minutes of Settlement (3)
1971
192
3
1971 Ford Canada. Negotiations Binder. Parts Depots. Locals 144, 432, 820
and 1087. Minutes of Settlement (4)
1971
192
4
1971 Ford Canada. Negotiations Binder. Salaried Employees. Local 1324.
Original Agreement (1)
1971
192
5
1971 Ford Canada. Negotiations Binder. Salaried Employees. Local 1324.
Original Agreement (2)
1971
192
6
1971 Ford Canada. Negotiations Binder. Salaried Employees. Local 1324.
Original Agreement (3)
1971
174
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
192
7
1971 Ford Canada. Negotiations Binder. Salaried Employees. Local 1324.
Original Agreement (4)
1971
192
8
1973 Ford Canada & USA. Negotiations Binder. Proposals (1)
1973
192
9
1973 Ford Canada & USA. Negotiations Binder. Proposals (2)
1973
192
10
1973 Ford Canada & USA. Negotiations Binder. Proposals
1973
192
11
1973 Ford Canada. Negotiations Binder. Master Original Settlement (1)
1973-1974
192
12
1973 Ford Canada. Negotiations Binder. Master Original Settlement (2)
1973-1974
192
13
1973 Ford Canada. Negotiations Binder. Master Original Settlement (3)
1973-1974
192
14
1973 Ford Canada. Negotiations Binder. Master Original Agreement including
Pension, SUB, Insurance (1)
1973-1974
193
1
1973 Ford Canada. Negotiations Binder. Master Original Agreement including
Pension, SUB, Insurance (2)
1973-1974
193
2
1973 Ford Canada. Negotiations Binder. Master Original Agreement including
Pension, SUB, Insurance (3)
1973-1974
193
3
1973 Ford Canada. Negotiations Binder. All Master References (1)
1973-1974
193
4
1973 Ford Canada. Negotiations Binder. All Master References (2)
1973-1974
193
5
1973 Ford Canada. Negotiations Binder. All Master References (3)
1973-1974
193
6
1973 Ford Canada. Negotiations Binder. Correspondence and Meetings (1)
1972-1973
193
7
1973 Ford Canada. Negotiations Binder. Correspondence and Meetings (2)
1972-1973
193
8
1973 Ford Canada. Negotiations Binder. Correspondence and Meetings (3)
1972-1973
193
9
1973 Ford Canada. Negotiations Binder. Correspondence and Meetings (4)
1972-1973
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
175
Vol.
File
Date
193
10
1973 Ford Canada. Negotiations Binder. Local References. Pension, SUB, Life,
Health Plan Proposals (1)
1973-1974
193
11
1973 Ford Canada. Negotiations Binder. Local References. Pension, SUB, Life,
Health Plan Proposals (2)
1973-1974
194
1
1973 Ford Canada. Negotiations Binder. Local References. Pension, SUB, Life,
Health Plan Proposals (3)
1973-1974
194
2
1973 Ford Canada. Negotiations Binder. Benefit Booklets (1)
1973-1974
194
3
1973 Ford Canada. Negotiations Binder. Benefit Booklets (2)
1973-1974
194
4
1973 Ford Canada. Negotiations Binder. Salaried Employees. Local 240.
Original Minutes of Settlement (1)
1973
194
5
1973 Ford Canada. Negotiations Binder. Salaried Employees. Local 240.
Original Minutes of Settlement (2)
1973
194
6
1973 Ford Canada. Negotiations Binder. Ford Salaried Employees. Local 240.
Original Minutes of Settlement (3)
1973
194
7
1973 Ford Canada. Negotiations Binder. Ford Salaried Employees. Local 1342.
Original Minutes of Settlement (1)
1973
194
8
1973 Ford Canada. Negotiations Binder. Ford Salaried Employees. Local 1342.
Original Minutes of Settlement (2)
1973
194
9
1973 Ford Canada. Negotiations Binder. Ford Salaried Employees. Local 1342.
Original Minutes of Settlement (3)
1973
194
10
1973 Ford Canada. Negotiations Binder. Ford Salaried Employees. Locals 240
and 1324. Negotiations. Notes, Meetings and Correspondence (1)
1973
194
11
1973 Ford Canada. Negotiations Binder. Ford Salaried Employees. Locals 240
and 1324. Negotiations. Notes, Meetings and Correspondence (2)
1973
194
12
1973 Ford Canada. Negotiations Binder. Ford Salaried Employees. Locals 240
and 1324. Notes, Meetings and Correspondence (3)
1973
176
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
194
13
1973 Ford Canada. Negotiations Binder. Ford Salaried Employees. Locals 240
and 1324. Notes, Meetings and Correspondence (4)
1973
194
14
1974 Ford Canada. Negotiations Binder. Parts Depots. Locals 820 and 1087.
Minutes of Settlement (1)
1974
194
15
1974 Ford Canada. Negotiations Binder. Parts Depots. Locals 820 and 1087.
Minutes of Settlement (2)
1974
195
1
1974 Ford Canada. Negotiations Binder. Parts Depots. Locals 820 and 1087.
Minutes of Settlement (3)
1974
195
2
1974 Ford Canada. Negotiations Binder. Parts Depots. Negotiation Notes (1)
1973-1974
195
3
1974 Ford Canada. Negotiations Binder. Parts Depots. Negotiation Notes (2)
1973-1974
195
4
1974 Ford Canada. Negotiations Binder. Parts Depots. Locals 820 and 1087.
Minutes of Settlement (1)
1974
195
5
1974 Ford Canada. Negotiations Binder. Parts Depots. Locals 820 and 1087.
Minutes of Settlement (2)
1974
195
6
1974 Ford Canada. Negotiations Binder. Parts Depots. Locals 820 and 1087.
Minutes of Settlement (3)
1974
195
7
1974 Ford Canada. Negotiations Binder. Parts Depots. Locals 144, 432 and
698. Minutes of Settlement (1)
1974
195
8
1974 Ford Canada. Negotiations Binder. Parts Depots. Locals 144, 432 and
698. Minutes of Settlement (2)
1974
195
9
1974 Ford Canada. Negotiations Binder. Parts Depots. Locals 144, 432 and
698. Minutes of Settlement (3)
1974
195
10
1974 Ford Canada. Negotiations Binder. Parts Depots. Locals 144, 432 and
698. Minutes of Settlement (4)
1974
195
11
Ford Group Life Insurance and Health Plan.
Correspondence (1)
1968-1974
Annual Reports and
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
177
Vol.
File
Date
195
12
Ford Group Life Insurance and Health Plan.
Correspondence (2)
Annual Reports and
1968-1974
195
13
Ford Group Life Insurance and Health Plan.
Correspondence
Annual Reports and
1973-1976
195
14
Ford Annual Actuarial Pension Reports
1970-1975
195
15
Ford Annual Actuarial Pension Reports
1975-1978
196
1
Ford SUB Monthly Reports. Local 1324
1970-1980
196
2
Ford SUB Trustee's Reports. Local 1324
1970-1979
196
3
Ford SUB Monthly Reports. Local 240
1970-1980
196
4
Ford SUB Trustees Reports. Local 240
1970-1979
196
5
Ford SUB Monthly Reports, Master
1970-1980
196
6
Ford SUB Trustee's Reports, Master (1)
1970-1979
196
7
Ford SUB Trustee's Reports, Master (2)
1970-1979
196
8
Ford Annual Separation Payment. Plant Reports, Hourly and Salaried Workers
1966-1971
196
9
Ford SUB Annual Statements. Local 1324 (1)
1969-1979
196
10
Ford SUB Annual Statements. Local 1324 (2)
1969-1979
196
11
Ford SUB Annual Statements. Local 240 (1)
1971-1979
196
12
Ford SUB Annual Statements. Local 240 (2)
1971-1979
196
13
Ford Hourly Employee SUB Annual Statements (1)
1970-1979
196
14
Ford Hourly Employee SUB Annual Statements (2)
1970-1979
196
15
Ford Hourly Employee SUB Annual Statements (3)
1970-1979
178
Vol.
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
File
Subject
MG 28, I 119
Date
OAKVILLE SUB-REGIONAL OFFICE: Companies
197
1
Aurora Tool and Manufacturing Company Limited. Oakville, Ont. Local 1256.
1970 Contract Negotiations (1)
1970
197
2
Aurora Tool and Manufacturing Company Limited. Oakville, Ont. Local 1256.
1970 Contract Negotiations (2)
1970
197
3
Aurora Tool and Manufacturing Company Limited. Oakville, Ont. Local 1256.
1973 Contract Negotiations (1)
1972-1973
197
4
Aurora Tool and Manufacturing Company Limited. Oakville, Ont. Local 1256.
1973 Contract Negotiations (2)
1972-1973
197
5
E.W. Bliss Company of Canada Limited. Georgetown, Ont. Local 876.
Certification and Negotiations
1965-1966
197
6
Boart Hardmetals (Canada) Limited. Mississauga, Ont. Local 1256. Meetings
1973-1976
197
7
Boart Hardmetals (Canada) Limited. Mississauga, Ont. Local 1256. Contract
Negotiations (1)
1974
197
8
Boart Hardmetals (Canada) Limited. Mississauga, Ont. Local 1256. Contract
Negotiations (2)
1974
197
9
Boart Hardmetals (Canada) Limited. Mississauga, Ont. Local 1256. Contract
Negotiations (3)
1974
197
10
Boart Hardmetals (Canada) Limited. Mississauga, Ont. Local 1256. Contract
Negotiations (4)
1974
197
11
Boart Hardmetals (Canada) Limited. Mississauga, Ont. Local 1256. Grievance
1976
197
12
Boart Hardmetals (Canada) Limited. Mississauga, Ont. Local 1256. Contract
Negotiations (1)
1976
197
13
Boart Hardmetals (Canada) Limited. Mississauga, Ont. Local 1256. Contract
Negotiations (2)
1976
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
179
Vol.
File
Date
197
14
Boart Hardmetals (Canada) Limited. Mississauga, Ont. Local 1256. Contract
Negotiations (3)
1976
198
1
Boart Hardmetals (Canada) Limited. Mississauga, Ont. Local 1256. Meetings
1976-1979
198
2
Boart Hardmetals (Canada) Limited. Mississauga, Ont. Local 1256. AntiInflation Board Rollback (1)
1977-1978
198
3
Boart Hardmetals (Canada) Limited. Mississauga, Ont. Local 1256. AntiInflation Board Rollback (2)
1977-1978
198
4
Boart Hardmetals (Canada) Limited. Mississauga, Ont. Local 1256. AntiInflation Board Rollback (3)
1977-1978
198
5
Boart Hardmetals (Canada) Limited. Mississauga, Ont. Local 1256. Discharge
Grievance
1979
198
6
Boart Hardmetals (Canada) Limited.
Correspondence and Meetings
1976-1979
198
7
Boart Hardmetals (Canada) Limited. Mississauga, Ont. Local 1256. Grievance
1979
198
8
Boart Hardmetals (Canada) Limited.
Correspondence
1979-1981
198
9
Boart Hardmetals (Canada) Limited. Mississauga, Ont. Local 1256. Grievance
Arbitration
1981
198
10
Canadian Traction (Hayes-Dana Limited).
Certification (1964)
Local 1256.
1964-1965
198
11
Canadian Traction (Hayes-Dana Limited). Oakville, Ont. Local 1256. Contract
Negotiations
1965-1967
198
12
Canadian Traction (Hayes-Dana Limited).
Correspondence (1)
Oakville, Ont.
Local 1256.
1967-1975
198
13
Canadian Traction (Hayes-Dana Limited).
Correspondence (2)
Oakville, Ont.
Local 1256.
1967-1975
Mississauga, Ont.
Mississauga, Ont.
Oakville, Ont.
Local 1256.
Local 1256.
180
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
198
14
Canadian Traction (Hayes-Dana Limited). Oakville, Ont. Local 1256. Contract
Negotiations
1968
198
15
Canadian Traction (Hayes-Dana Limited). Oakville, Ont. Local 1256. Contract
Negotiations (1)
1970
198
16
Canadian Traction (Hayes-Dana Limited). Oakville, Ont. Local 1256. Contract
Negotiations (2)
1970
198
17
Canadian Traction (Hayes-Dana Limited).
Grievances
Local 1256.
1970-1971
198
18
Canadian Traction (Hayes-Dana Limited). Oakville, Ont. Local 1256. Contract
Negotiations
1973-1974
199
1
Canadian Traction (Hayes-Dana Limited). Oakville, Ont. Local 1256. Appeal
1974
199
2
Canadian Traction (Hayes-Dana Limited). Oakville, Ont. Local 1256. Meetings
1974-1976
199
3
Canadian Traction (Hayes-Dana Limited).
Correspondence
Local 1256.
1976-1977
199
4
Canadian Traction (Hayes-Dana Limited). Oakville, Ont. Local 1256. Contract
Negotiations (1976)
1976-1977
199
5
Crownfab of Canada Limited. Clarkson, Ont. Local 1256. 1975 Contract
Negotiations (1)
1975
199
6
Crownfab of Canada Limited. Clarkson, Ont. Local 1256. 1975 Contract
Negotiations (2)
1975
199
7
Crownfab of Canada Limited. Clarkson, Ont. Local 1256. 1975 Contract
Negotiations (3)
1975
199
8
Crownfab of Canada Limited. Clarkson, Ont. Local 1256. Correspondence
1975-1978
199
9
Crownfab of Canada Limited. Clarkson, Ont. Local 1256. Lead Problem
1978
Oakville, Ont.
Oakville, Ont.
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
181
Vol.
File
Date
199
10
Crownfab of Canada Limited. Clarkson, Ont. Local 1256. 1978 Contract
Negotiations (1)
1978
199
11
Crownfab of Canada Limited. Clarkson, Ont. Local 1256. 1978 Contract
Negotiations (2)
1978
199
12
Crownfab of Canada Limited. Clarkson, Ont. Local 1256. Time Study
1978
199
13
Crownfab of Canada Limited. Clarkson, Ont. Local 1256. Grievances and
Meetings
1978-1979
199
14
Crownsteel Products of Canada Limited. Clarkson, Ont. Local 1256. 1968
Contract Negotiations (1)
1968-1969
199
15
Crownsteel Products of Canada Limited. Clarkson, Ont. Local 1256. 1968
Contract Negotiations (2)
1968-1969
199
16
Crownsteel Products of Canada Limited. Clarkson, Ont. Local 1256. Meetings
1969-1971
200
1
Crownsteel Products of Canada Limited.
Correspondence
1969-1974
200
2
Crownsteel Products of Canada Limited. Clarkson, Ont. Local 1256. Contract
Arbitration
1970
200
3
Crownsteel Products of Canada Limited. Clarkson, Ont. Local 1256. Contract
Negotiations
1971
200
4
Crownsteel Products of Canada Limited. Clarkson, Ont. Local 1256. Meetings
1973-1974
200
5
Duplate Canada Limited - Oakville Division. Oakville, Ont. Local 1256.
Collective Agreement
1962
200
6
Duplate Canada Limited - Oakville Division. Oakville, Ont. Local 1256.
Agreements, Master Local, Pensions, SUB and Insurance (1)
1962
200
7
Duplate Canada Limited - Oakville Division. Oakville, Ont. Local 1256.
Agreements, Master Local, Pensions, SUB and Insurance (2)
1962
Clarkson, Ont.
Local 1256.
182
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
200
8
Duplate Canada Limited - Oakville Division. Oakville, Ont. Local 1256.
Correspondence
1965-1975
200
9
Duplate Canada Limited - Oakville Division. Oakville, Ont. Local 1256. Duplate
Council Correspondence
1969-1971
200
10
Duplate Canada Limited - Oakville Division. Oakville, Ont. Local 1256.
Agreements and Drafts (1)
1968
200
11
Duplate Canada Limited - Oakville Division. Oakville, Ont. Local 1256.
Agreements and Drafts (2)
1968
200
12
Duplate Canada Limited - Oakville Division. Oakville, Ont. Local 1256.
Grievance Arbitration
1969
200
13
Duplate Canada Limited - Oakville Division. Oakville, Ont. Local 1256.
Grievances
1969
200
14
Hard Metals (Canada) Limited. Mississauga, Ont. Local 1256. Negotiations
(1)
1970
201
1
Hard Metals (Canada) Limited. Mississauga, Ont. Local 1256. Negotiations
(2)
1970
201
2
Hard Metals (Canada) Limited. Mississauga, Ont. Local 1256. Negotiations (3)
1970
201
3
Hard Metals (Canada) Limited. Mississauga, Ont. Local 1256. Negotiations (4)
1970
201
4
Hard Metals (Canada) Limited.
Correspondence
1970-1974
201
5
Hard Metals (Canada) Limited. Mississauga, Ont. Local 1256. Grievance re
Discharge
1973
201
6
Lilliston-Canada Ltd. Oakville, Ont. Local 1256. 1968 First Contract (1)
1968-1969
201
7
Lilliston-Canada Ltd. Oakville, Ont. Local 1256. 1968 First Contract (2)
1968-1969
201
8
Lilliston-Canada Ltd. Oakville, Ont. Local 1256. Correspondence
1968
Mississauga, Ont.
Date
Local 1256.
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
183
Vol.
File
Date
201
9
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. Union Certification of Oakville Plant
1955
201
10
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. Memoranda of Settlement
1955-1965
201
11
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. 1965 Negotiation Papers
1965
201
12
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. SUB Financial Reports (1)
1959-1970
201
13
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. SUB Financial Reports (2)
1959-1970
201
14
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. SUB Financial Reports (3)
1959-1970
201
15
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. SUB Financial Reports (4)
1959-1970
201
16
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. SUB Financial Reports (5)
1959-1970
202
1
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. Retirement Pension Plans (1)
1965-1974
202
2
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. Retirement Pension Plans (2)
1965-1974
202
3
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. Retirement Pension Plans (3)
1965-1974
202
4
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. Retirement Pension Plans (4)
1965-1974
202
5
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. Transfer of Operations, Detroit to Oakville
1967
184
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
202
6
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. Correspondence
1967-1974
202
7
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. 1968 Negotiations
1967-1968
202
8
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. 1968 Negotiation Papers, Part 1 (1)
1968
202
9
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. 1968 Negotiation Papers, Part 1 (2)
1968
202
10
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. 1968 Negotiation Papers, Part 1 (3)
1968
202
11
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. 1968 Negotiation Papers, Part 2 (1)
1968
202
12
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. 1968 Negotiation Papers, Part 2 (2)
1968
202
13
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. Strikes and Injunction
1968
202
14
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. Grievance Arbitrations
1968-1969
202
15
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. Grievance Meetings (1)
1969-1975
202
16
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. Grievance Meetings (2)
1969-1975
203
1
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. 1971 Negotiations (1)
1971-1973
203
2
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. 1971 Negotiations (2)
1971-1973
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
185
Vol.
File
Date
203
3
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. Grievance Arbitration (1)
1972-1973
203
4
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. Grievance Arbitration (2)
1972-1973
203
5
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. 1974 Negotiation Files (1)
1973-1974
203
6
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. 1974 Negotiation Files (2)
1973-1974
203
7
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. 1974 Negotiation Files (3)
1973-1974
203
8
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. SUB Plan
1974
203
9
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. Pension Plan
1974
203
10
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. Grievance Arbitration
1974
203
11
Long Manufacturing Division of Borg-Warner (Canada) Limited. Malton, Ont.
Local 1285. Anti-Inflation Board Approval. 1976 Collective Agreement
1976-1977
203
12
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. Grievance Arbitration (Photographs Transferred)
1976
203
13
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. Grievances
1976-1979
203
14
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. Correspondence
1976-1979
203
15
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. Memorandum of Settlement (1)
1977
186
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
203
16
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. Memorandum of Settlement (2)
1977
203
17
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. Memorandum of Settlement (3)
1977
204
1
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. 1977 Negotiations Files (1)
1976-1977
204
2
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. 1977 Negotiations Files (2)
1976-1977
204
3
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. 1977 Negotiations Files (3)
1976-1977
204
4
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. 1977 Negotiations Files (4)
1976-1977
204
5
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. 1977 SUB Agreement (1)
1977-1979
204
6
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. 1977 SUB Agreement (2)
1977-1979
204
7
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. 1977 SUB Agreement (3)
1977-1979
204
8
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. 1977 Pension Plan (1)
1977-1979
204
9
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. 1977 Pension Plan (2)
1977-1979
204
10
Long Manufacturing Division of Borg-Warner (Canada) Limited. Oakville, Ont.
Local 1256. Anti-Inflation Board File
1977-1978
204
11
Lux Time (Canada) Limited. Oakville, Ont. Local 1256. Negotiations
1964-1966
204
12
Lux Time (Canada) Limited. Oakville, Ont. Local 1256. Certification
1963
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
187
Vol.
File
Date
204
13
Lux Time (Canada) Limited. Oakville, Ont. Local 1256. Negotiations
1969
204
14
Lux Time (Canada) Limited. Oakville, Ont. Local 1256. Grievances
1969
205
1
Lux Time (Canada) Limited. Oakville, Ont. Local 1256. Negotiations
1972
205
2
Lux Time (Canada) Limited. Oakville, Ont. Local 1256. Meetings
1972-1975
205
3
Lux Time (Canada) Limited. Oakville, Ont. Local 1256. Strike
1975
205
4
Lux Time (Canada) Limited. Oakville, Ont. Local 1256. Correspondence
1969-1975
205
5
Lux Time (Canada) Limited. Oakville, Ont. Local 1256. Contract
1975
205
6
Lux Time (Canada) Limited. Oakville, Ont. Local 1256. Negotiation Papers (1)
1975
205
7
Lux Time (Canada) Limited. Oakville, Ont. Local 1256. Negotiation Papers (2)
1975
205
8
Lux Time (Canada) Limited. Oakville, Ont. Local 1256. Meetings
1976-1977
205
9
Lux Time (Canada) Limited. Oakville, Ont. Local 1256. Grievances
1976
205
10
Lux Time (Canada) Limited. Oakville, Ont. Local 1256. Correspondence
1976-1977
205
11
Lux Time (Canada) Limited. Oakville, Ont. Local 1256. Negotiations (1)
1978
205
12
Lux Time (Canada) Limited. Oakville, Ont. Local 1256. Negotiations (2)
1978
205
13
Lux Time (Canada) Limited. Oakville, Ont. Local 1256. Negotiations (3)
1978
205
14
Lux Time (Canada) Limited. Oakville, Ont. Local 1256. Signed Copies of
Agreement
1978
205
15
Oakville Storage and Forwarders Limited. Warehouse Deliveries (Oakville)
Limited. Oakville, Ont. Local 1256. Negotiations (1)
1964-1966
205
16
Oakville Storage and Forwarders Limited. Warehouse Deliveries (Oakville)
Limited. Oakville, Ont. Local 1256. Negotiations (2)
1964-1966
188
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
206
1
Oakville Storage and Forwarders Limited. Warehouse Deliveries (Oakville)
Limited. Oakville, Ont. Local 1256. Negotiations (3)
1964-1966
206
2
Oakville Storage and Forwarders Limited. Warehouse Deliveries (Oakville)
Limited. Oakville, Ont. Local 1256. Negotiations
1968
206
3
Oakville Storage and Forwarders Limited. Warehouse Deliveries (Oakville)
Limited. Oakville, Ont. Local 1256. Correspondence (1)
1969-1978
206
4
Oakville Storage and Forwarders Limited. Warehouse Deliveries (Oakville)
Limited. Oakville, Ont. Local 1256. Correspondence (2)
1969-1978
206
5
Oakville Storage and Forwarders Limited. Warehouse Deliveries (Oakville)
Limited. Oakville, Ont. Local 1256. Negotiations (1)
1969
206
6
Oakville Storage and Forwarders Limited. Warehouse Deliveries (Oakville)
Limited. Oakville, Ont. Local 1256. Negotiations (2)
1969
206
7
Oakville Storage and Forwarders Limited. Warehouse Deliveries (Oakville)
Limited. Oakville, Ont. Local 1256. Negotiations
1971
206
8
Oakville Storage and Forwarders Limited. Warehouse Deliveries (Oakville)
Limited. Oakville, Ont. Local 1256. Meetings
1971-1978
206
9
Oakville Storage and Forwarders Limited. Warehouse Deliveries (Oakville)
Limited. Oakville, Ont. Local 1256. Negotiations (1)
1973
206
10
Oakville Storage and Forwarders Limited. Warehouse Deliveries (Oakville)
Limited. Oakville, Ont. Local 1256. Negotiations (2)
1973
206
11
Oakville Storage and Forwarders Limited. Warehouse Deliveries (Oakville)
Limited. Oakville, Ont. Local 1256. Grievance
1975
206
12
Oakville Storage and Forwarders Limited. Warehouse Deliveries (Oakville)
Limited. Oakville, Ont. Local 1256. Negotiations
1976
206
13
Phoenix Manufacturing Company, A Division of R.E.W. Heard Holding
Limited. Milton, Ont. Local 1067. Negotiations (1)
1967
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
189
Vol.
File
Date
206
14
Phoenix Manufacturing Company, A Division of R.E.W. Heard Holding
Limited. Milton, Ont. Local 1067. Negotiations (2)
1967
206
15
Phoenix Manufacturing Company, A Division of R.E.W. Heard Holding
Limited. Milton, Ont. Local 1067. Negotiations
1969
206
16
Phoenix Manufacturing Company, A Division of R.E.W. Heard Holding
Limited. Milton, Ont. Local 1067. Correspondence (1)
1970-1973
207
1
Phoenix Manufacturing Company, A Division of R.E.W. Heard Holding
Limited. Milton, Ont. Local 1067. Correspondence (2)
1970-1973
207
2
Phoenix Manufacturing Company, A Division of R.E.W. Heard Holding
Limited. Milton, Ont. Local 1067. Negotiations (1)
1972
207
3
Phoenix Manufacturing Company, A Division of R.E.W. Heard Holding
Limited. Milton, Ont. Local 1067. Negotiations (2)
1972
207
4
Pyle-National (Canada) Ltd. Clarkson, Ont. Local 1256. Certification and
Negotiations
1966
207
5
Pyle-National (Canada) Ltd. Clarkson, Ont. Local 1256. Correspondence,
Meeting, Grievances
1966-1968
207
6
Pyle-National (Canada) Ltd. Clarkson, Ont. Local 1256. Negotiations (1)
1969
207
7
Pyle-National (Canada) Ltd. Clarkson, Ont. Local 1256. Negotiations (2)
1969
207
8
Pyle-National (Canada) Ltd. Clarkson, Ont. Local 1256. Correspondence
1969-1979
207
9
Pyle-National (Canada) Ltd. Clarkson, Ont. Local 1256. Negotiations
1970
207
10
Pyle-National (Canada) Ltd. Clarkson, Ont. Local 1256. Negotiations
1972
207
11
Pyle-National (Canada) Ltd. Clarkson, Ont. Local 1256. Negotiations (1)
1974
207
12
Pyle-National (Canada) Ltd. Clarkson, Ont. Local 1256. Negotiations (2)
1974
190
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
207
13
Pyle-National (Canada) Ltd. Clarkson, Ont. Local 1256. Grievances and
Meetings
1971-1973
207
14
Pyle-National (Canada) Ltd. Clarkson, Ont. Local 1256. Negotiations
1976
207
15
Pyle-National (Canada) Ltd. Clarkson, Ont. Local 1256. Negotiations (1)
1978
207
16
Pyle-National (Canada) Ltd. Clarkson, Ont. Local 1256. Negotiations (2)
1978
208
1
Teledyne Laars Limited. Oakville, Ont. Local 1256. First Contract (1)
1973
208
2
Teledyne Laars Limited. Oakville, Ont. Local 1256. First Contract (2)
1973
208
3
Torrington Manufacturing Company of Canada, Limited. Oakville, Ont. Local
1256. Certification and First Contract
1965
208
4
Torrington Manufacturing Company of Canada, Limited. Oakville, Ont. Local
1256. Negotiations (1)
1966
208
5
Torrington Manufacturing Company of Canada, Limited. Oakville, Ont. Local
1256. Negotiations (2)
1966
208
6
Torrington Manufacturing Company of Canada, Limited. Oakville, Ont. Local
1256. Negotiations (1)
1968
208
7
Torrington Manufacturing Company of Canada, Limited. Oakville, Ont. Local
1256. Negotiations (2)
1968
208
8
Torrington Manufacturing Company of Canada, Limited. Oakville, Ont. Local
1256. Correspondence
1969-1979
208
9
Torrington Manufacturing Company of Canada, Limited. Oakville, Ont. Local
1256. Negotiations (1)
1970
208
10
Torrington Manufacturing Company of Canada, Limited. Oakville, Ont. Local
1256. Negotiations (2)
1970
208
11
Torrington Manufacturing Company of Canada, Limited. Oakville, Ont. Local
1256. Negotiations (1)
1972
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
191
Vol.
File
Date
208
12
Torrington Manufacturing Company of Canada, Limited. Oakville, Ont. Local
1256. Negotiations (2)
1972
209
1
Torrington Manufacturing Company of Canada, Limited. Oakville, Ont. Local
1256. Negotiations (3)
1972
209
2
Torrington Manufacturing Company of Canada, Limited. Oakville, Ont. Local
1256. Negotiations
1972
209
3
Torrington Manufacturing Company of Canada, Limited. Oakville, Ont. Local
1256. Grievance Arbitration
1973
209
4
Torrington Manufacturing Company of Canada, Limited. Oakville, Ont. Local
1256. Negotiations
1974
209
5
Torrington Manufacturing Company of Canada, Limited. Oakville, Ont. Local
1256. Grievance - Lead Hand Premium
1974
209
6
Torrington Manufacturing Company of Canada, Limited. Oakville, Ont. Local
1256. 1978 Grievance Arbitration (1)
1975-1978
209
7
Torrington Manufacturing Company of Canada, Limited. Oakville, Ont. Local
1256. 1978 Grievance Arbitration (2)
1975-1978
209
8
Torrington Manufacturing Company of Canada, Limited. Oakville, Ont. Local
1256. 1978 Grievance Arbitration (3)
1975-1978
209
9
Torrington Manufacturing Company of Canada, Limited. Oakville, Ont. Local
1256. Negotiations
1976
209
10
Torrington Manufacturing Company of Canada, Limited. Oakville, Ont. Local
1256. Strike
1976
209
11
Torrington Manufacturing Company of Canada, Limited. Oakville, Ont. Local
1256. Grievance Arbitration
1976
209
12
Universal Drum Reconditioning Limited. Toronto, Ont. Local 252. 1961 and
1963 Negotiations
1960-1963
192
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
209
13
Universal Drum Reconditioning Limited.
Negotiations (1)
Clarkson, Ont.
Local 1256.
1969
209
14
Universal Drum Reconditioning Limited.
Negotiations (2)
Clarkson, Ont.
Local 1256.
1969
209
15
Universal Drum Reconditioning Limited. Weston, Clarkson & Mississauga,
Ont. Local 1256. Correspondence
1969-1977
209
16
Universal Drum Reconditioning Limited. Mississauga, Ont. Local 1256.
Meetings
1969-1978
209
17
Universal Drum Reconditioning Limited.
Negotiations (1)
Clarkson, Ont.
Local 1256.
1972
210
1
Universal Drum Reconditioning Limited.
Negotiations (2)
Clarkson, Ont.
Local 1256.
1972
210
2
Universal Drum Reconditioning Limited. Mississauga, Ont. Local 1256.
Negotiations (1)
1975
210
3
Universal Drum Reconditioning Limited. Mississauga, Ont. Local 1256.
Negotiations (2)
1975
210
4
Universal Drum Reconditioning Limited. Mississauga, Ont. Local 1256.
Negotiations
1978
210
5
Westeel-Rosco Limited. Oakville, Ont. Local 1256. Certification
1965
210
6
Westeel-Rosco Limited.
Arbitrations
1967
210
7
Westeel-Rosco Limited. Oakville, Ont. Local 1256 (1)
1967
210
8
Westeel-Rosco Limited. Oakville, Ont. Local 1256 (2)
1967
210
9
Westeel-Rosco Limited. Oakville, Ont. Local 1256. Negotiations (1)
1969
210
10
Westeel-Rosco Limited. Oakville, Ont. Local 1256. Negotiations (2)
1969
Oakville, Ont.
Date
Local 1256.
Grievances and
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
193
Vol.
File
Date
210
11
Westeel-Rosco Limited. Oakville, Ont. Local 1256. Negotiations (3)
1969
210
12
J.A. Wotherspoon and Son Limited. Oakville, Ont. Local 1256. Certification
and Negotiations
1956
210
13
J.A. Wotherspoon and Son Limited. Oakville, Ont. Local 1256. 1957
Negotiations
1957-1958
210
14
J.A. Wotherspoon and Son Limited. Oakville, Ont. Local 1256. Negotiations
1959-1960
210
15
J.A. Wotherspoon and Son Limited. Oakville, Ont. Local 1256. Negotiations
1961
211
1
J.A. Wotherspoon and Son Limited. Oakville, Ont. Local 1256. Negotiations
1963, 1965
211
2
J.A. Wotherspoon and Son Limited. Oakville, Ont. Local 1256. 1967 and 1969
Negotiations (1)
1966-1970
211
3
J.A. Wotherspoon and Son Limited. Oakville, Ont. Local 1256. 1967 and 1969
Negotiations (2)
1966-1970
211
4
J.A. Wotherspoon and Son Limited. Oakville, Ont. Local 1256. 1967 and 1969
Negotiations (3)
1966-1970
211
5
J.A. Wotherspoon and Son Limited. Oakville, Ont. Local 1256. 1967 and 1969
Negotiations (4)
1966-1970
211
6
J.A. Wothersp o o n and Son Limited.
Correspondence (1)
Oakville, Ont.
Local 1256.
1969-1979
211
7
J.A. Wotherspoon and Son Limited.
Correspondence (2)
Oakville, Ont.
Local 1256.
1969-1979
211
8
J.A. Wotherspoon and Son Limited. Oakville, Ont. Local 1256. 1970 and 1972
Negotiations (1)
1969-1972
211
9
J.A. Wotherspoon and Son Limited. Oakville, Ont. Local 1256. 1970 and 1972
Negotiations (2)
1969-1972
211
10
J.A. Wotherspoon and Son Limited. Oakville, Ont. Local 1256. Grievance
1970
194
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
211
11
J.A. Wotherspoon and Son Limited. Oakville, Ont. Local 1256. Grievance
Arbitration (1)
1970-1972
211
12
J.A. Wotherspoon and Son Limited. Oakville, Ont. Local 1256. Grievance
Arbitration (2)
1970-1972
211
13
J.A. Wotherspoon and Son Limited. Oakville, Ont. Local 1256. Grievance
Arbitration (3)
1970-1972
211
14
J.A. Wotherspoon and Son Limited. Oakville, Ont. Local 1256. Ontario Labour
Relations Board Act, Section 55 Test re Company Sale
1972
211
15
J.A. Wotherspoon and Son Limited. Oakville, Ont. Local 1256. Negotiations
(1)
1973
212
1
J.A. Wotherspoon and Son Limited. Oakville, Ont. Local 1256. Negotiations
(2)
1973
212
2
J.A. Wotherspoon and Son Limited. Oakville, Ont. Local 1256. Meetings
1974-1979
212
3
J.A. Wotherspoon and Son Limited. Oakville, Ont. Local 1256. Negotiations
1975
212
4
J.A. Wotherspoon and Son Limited. Oakville, Ont. Local 1256. Negotiations
1977
212
5
J.A. Wotherspoon and Son Limited. Oakville, Ont. Local 1256. Negotiations
(1)
1979
212
6
J.A. Wotherspoon and Son Limited. Oakville, Ont. Local 1256. Negotiations
(2)
1979
212
7
J.A. Wotherspoon and Son Limited. Oakville, Ont. Local 1256. Negotiations
(3)
1979
OAKVILLE SUB-REGIONAL OFFICE: Local Unions
212
8
Local 1256. Oakville, Ont. Correspondence (1)
1969-1979
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
195
Vol.
File
Date
212
9
Local 1256. Oakville, Ont. Correspondence (2)
1969-1979
212
10
Local 1709. Clarkson, Ont. Correspondence
1970-1972
LOCAL UNIONS
212
11
Local 27. London, Ont. Audit Reports
1965-1975
212
12
Local 28. Weston, Ont. Audit Reports
1967-1975
212
13
Local 28. Weston, Ont. Correspondence
1959-1975
212
14
Local 35. Chatham, Ont. Audit Report
1975
212
15
Local 35. Chatham, Ont. Correspondence
1958-1975
212
16
Local 61. Gravenhurst, Ont. Correspondence
1960-1973
212
17
Local 80. Agincourt, Ont. Correspondence
1966-1975
212
18
Local 89. Amherstburg, Ont. Audit Report
1975
213
1
Local 89. Amherstburg, Ont. Correspondence
1958-1975
213
2
Local 112. Downsview, Ont. Audit Reports
1969-1975
213
3
Local 124. Scarborough, Ont. Audit Report
1974
213
4
Local 124. Scarborough, Ont. Correspondence
1965-1975
213
5
Local 127. Chatham, Ont. Audit Reports
1965-1975
213
6
Local 144. Winnipeg, Man. Correspondence
1968-1974
213
7
Local 144. Winnipeg, Man. Audit Reports
1965-1975
213
8
Local 195. Windsor, Ont. Audit Reports
1975
196
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
213
9
Local 199. St. Catharines, Ont. Audit Reports
1965-1975
213
10
Local 222. Oshawa, Ont. Grievances and Correspondence re Union Local
Elections
1977
213
11
Local 240. Windsor, Ont. Correspondence
1968-1975
213
12
Local 251. Wallaceburg, Ont. Audit Reports
1965-1975
213
13
Local 251. Wallaceburg, Ont. Correspondence (1)
1958-1975
213
14
Local 251. Wallaceburg, Ont. Correspondence (2)
1958-1975
213
15
Local 252. Toronto, Ont. Audit Report
1975
213
16
Local 252. Toronto, Ont. Correspondence (1)
1968-1975
213
17
Local 252. Toronto, Ont. Correspondence (2)
1968-1975
213
18
Local 275. Welland, Ont. Correspondence
1958-1972
213
19
Local 303. Scarborough, Ont. Correspondence
1968-1975
213
20
Local 347. Blenheim, Ont. Audit Report
1975
213
21
Local 347. Blenheim, Ont. Correspondence
1959-1972
213
22
Local 374. Thorold, Ont. Audit Report
1970
213
23
Local 374. Thorold, Ont. Correspondence
1965-1974
214
1
Local 396. Aurora, Ont. Audit Report
1975
214
2
Local 396. Aurora, Ont. Correspondence
1964-1974
214
3
Local 397. Brantford, Ont. Correspondence (1)
1966-1975
214
4
Local 397. Brantford, Ont. Correspondence (2)
1966-1975
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
197
Vol.
File
Date
214
5
Local 399. Toronto, Ont. Correspondence
1969-1975
214
6
Local 432. Langley, B.C. Audit Reports
1966-1969
214
7
Local 432. Langley, B.C. Correspondence
1958-1975
214
8
Local 439. Toronto, Ont. Audit Report
1975
214
9
Local 439. Toronto, Ont. Correspondence (1)
1967-1975
214
10
Local 439. Toronto, Ont. Correspondence (2)
1967-1975
214
11
Local 456. Sarnia, Ont. Correspondence
1968-1975
214
12
Local 458. Brantford, Ont. Correspondence (1)
1968-1975
214
13
Local 458. Brantford, Ont. Correspondence (2)
1968-1975
214
14
Local 510. Longueuil, Qc. Correspondence (1)
1968-1975
214
15
Local 510. Longueuil, Qc. Correspondence (2)
1968-1975
214
16
Local 510. Longueuil, Qc. Correspondence (3)
1968-1975
214
17
Local 525. Hamilton, Ont. Audit Reports (1)
1967-1975
214
18
Local 525. Hamilton, Ont. Audit Reports (2)
1967-1975
215
1
Local 569. Stratford, Ont. Correspondence and Audit Reports
1958-1975
215
2
Local 580. Dresden, Ont. Correspondence and Audit Reports
1964-1971
215
3
Local 584. Bramalea, Ont. Correspondence and Audit Reports
1958-1975
215
4
Local 636. Woodstock, Ont. Correspondence and Audit Reports
1956-1975
215
5
Local 641. Ottawa, Ont. Correspondence and Audit Reports
1967-1975
215
6
Local 673. Rexdale, Ont. Correspondence and Audit Reports (1)
1967-1975
198
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
215
7
Local 673. Rexdale, Ont. Correspondence and Audit Reports (2)
1967-1975
215
8
Local 676. St. Catharines, Ont. Correspondence
1969-1975
215
9
Local 680. St. Jérôme, Qc. Correspondence and Audit Reports
1963-1976
215
10
Local 698. Montréal, Qc. Correspondence and Audit Reports
1968-1975
215
11
Local 707. Oakville, Ont. Correspondence and Audit Reports (1)
1967-1975
215
12
Local 707. Oakville, Ont. Correspondence and Audit Reports (2)
1967-1975
216
1
Local 720. Halifax, N.S. Correspondence and Audit Reports
1968-1975
216
2
Local 728. Ste. Thérèse, Qc. Correspondence
1966-1974
216
3
Local 815. Red Deer, Alta. Correspondence and Audit Reports
1966-1971
216
4
Local 820. Regina, Sask. Correspondence and Audit Report
1958-1975
216
5
Local 876. Georgetown, Ont. Correspondence and Audit Reports
1960-1975
216
6
Local 956. Bedford, Qc. Correspondence and Audit Reports
1968-1975
216
7
Local 984. Toronto, Ont. Correspondence and Audit Reports
1969-1975
216
8
Local 1008. Petrolia, Ont. Correspondence and Audit Reports
1959-1975
216
9
Local 1043. Grand Mère, Qc. Correspondence and Audit Reports
1964-1974
216
10
Local 1044. Quebec, Qc. Correspondence and Audit Reports
1964-1975
216
11
Local 1054. Niagara Falls, Ont. Correspondence
1962-1975
216
12
Local 1067. Milton, Ont. Correspondence and Audit Reports
1964-1974
216
13
Local 1075. Thunder Bay, Ont. Correspondence and Audit Reports
1968-1975
216
14
Local 1086. Edmonton, Alta. Correspondence and Audit Reports
1958-1975
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
199
Vol.
File
Date
216
15
Local 1090. Ajax, Ont. Correspondence and Audit Reports
1958-1975
216
16
Local 1132. Stratford, Ont. Correspondence
1965-1974
216
17
Local 1136. Oshawa, Ont. Correspondence and Audit Reports
1958-1975
217
1
Local 1163. Boisbriand (Ste. Thérèse), Qc. Correspondence (1)
1969-1975
217
2
Local 1163. Boisbriand (Ste. Thérèse), Qc. Correspondence (2)
1969-1975
217
3
Local 1163. Boisbriand (Ste. Thérèse), Qc. Investigation of Health and Safety
Rep. Problem
1975
217
4
Local 1227. Calgary, Alta. Correspondence and Audit Reports
1959-1975
217
5
Local 1256. Oakville, Ont. Correspondence and Audit Reports (1)
1965-1975
217
6
Local 1256. Oakville, Ont. Correspondence and Audit Reports (2)
1965-1975
217
7
Local 1285. Brampton, Ont. Correspondence and Audit Reports (1)
1967-1975
217
8
Local 1285. Brampton, Ont. Correspondence and Audit Reports (2)
1967-1975
217
9
Local 1297. Parry Sound, Ont. Correspondence and Audit Reports
1965-1975
217
10
Local 1302. Paris, Ont. Correspondence and Audit Reports
1958-1975
217
11
Local 1324. Brampton, Ont. Correspondence and Audit Reports (1)
1965-1975
217
12
Local 1324. Brampton, Ont. Correspondence and Audit Reports (2)
1965-1975
217
13
Local 1325. Stratford, Ont. Correspondence and Audit Reports
1959-1975
217
14
Local 1352. Cambridge, Ont. Correspondence and Audit Reports
1966-1975
217
15
Local 1362. Pierreville, Qc. Correspondence and Audit Reports
1965-1974
218
1
Local 1411. Midland, Ont. Correspondence
1967-1975
200
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
218
2
Local 1421. Georgetown, Ont. Correspondence and Audit Reports
1966-1975
218
3
Local 1451. Kitchener, Ont. Correspondence and Audit Reports
1966-1975
218
4
Local 1459. Etobicoke, Ont. Correspondence and Audit Reports
1967-1975
218
5
Local 1469. Montréal, Qc. Correspondence
1968-1975
218
6
Local 1471. Ste. Pie De Bagot, Qc. Correspondence and Audit Reports
1970-1975
218
7
Local 1474. Collingwood, Ont. Correspondence and Audit Reports
1967-1975
218
8
Local 1498. Windsor, Ont. Correspondence and Audit Reports
1967-1975
218
9
Local 1520. St. Thomas, Ont. Audit Reports
1968-1975
218
10
Local 1520. St. Thomas, Ont. Correspondence (1)
1968-1975
218
11
Local 1520. St. Thomas, Ont. Correspondence (2)
1968-1975
218
12
Local 1520. St. Thomas, Ont. Correspondence (3)
1968-1975
218
13
Local 1524. Kitchener, Ont. Correspondence and Audit Reports
1968-1975
218
14
Local 1525. London, Ont. Correspondence and Audit Reports
1968-1975
218
15
Local 1530. Belleville, Ont. Correspondence and Audit Reports
1968-1975
218
16
Local 1535. Bramalea, Ont. Correspondence and Audit Reports
1968-1975
218
17
Local 1538. Belleville, Ont. Correspondence and Audit Reports
1968-1976
218
18
Local 1566. Cambridge, Ont. Correspondence and Audit Reports
1968-1975
219
1
Local 1579. Bathurst, N.B. Correspondence and Audit Reports
1974-1979
219
2
Local 1580. Montréal, Qc. Correspondence and Audit Reports
1970-1975
219
3
Local 1583. Longueuil, Qc. Correspondence and Audit Reports
1972-1977
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
201
Vol.
File
Date
219
4
Local 1620. Huron Park, Ont. Correspondence and Audit Reports
1970-1975
219
5
Local 1661. Hawkesbury, Ont. Correspondence and Audit Reports
1970-1975
219
6
Local 1738. Thamesville, Ont. Correspondence and Audit Reports
1972-1975
219
7
Local 1767. Grand Bend, Ont. Correspondence and Audit Reports
1972-1975
219
8
Local 1767. Kingsville, Ont. Correspondence and Audit Reports
1972-1975
219
9
Local 1780. Cambridge, Ont. Correspondence and Audit Reports
1972-1974
219
10
Local 1828. Waterloo, Ont. Correspondence and Audit Reports
1973-1975
219
11
Local 1837. Kingston, Ont. Correspondence and Audit Reports
1974-1975
219
12
Local 1839. Belleville, Ont. Correspondence and Audit Reports
1974-1975
219
13
Local 1849. St. Laurent, Qc. Audit Reports
1975
219
14
Local 1859. Tillsonburg, Ont. Audit Reports
1975
219
15
Local 1905. St. John, N.B. Correspondence
1975
219
16
Local 1967. Mississauga, Ont. Correspondence and Audit Reports
1967-1975
219
17
Local 1967. Mississauga, Ont. Correspondence (1)
1967-1975
219
18
Local 1967. Mississauga, Ont. Correspondence (2)
1967-1975
219
19
Local 1967. Mississauga, Ont. Correspondence (3)
1967-1975
219
20
Local 1973. Windsor, Ont. Correspondence and Audit Reports
1972-1975
BIG THREE: General Motors
219
23
General Motors. General Correspondence
1975-1979
202
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
219
24
General Motors. Return of OHIP Premiums Dispute (1)
1972
219
25
General Motors. Return of OHIP Premiums Dispute (2)
1972
220
1
Local 27 (GM). London, Ont. (1)
1962-1975
220
2
Local 27 (GM). London, Ont. (2)
1962-1975
220
3
Local 199 (GM). St. Catharines, Ont. General Correspondence
1968-1975
220
4
Local 222 (GM). Oshawa, Ont. General Correspondence (1)
1958-1976
220
5
Local 222 (GM). Oshawa, Ont. General Correspondence (2)
1958-1976
220
6
Local 252 (GM). Toronto, Ont. General Correspondence
1952-1976
220
7
Local 303 (GM). Scarborough, Ont. General Correspondence
1958-1973
220
8
Local 698 (GM). Montréal, Qc. General Correspondence
1955-1973
220
9
Local 1163 (GM). Ste. Thérèse, Qc.
1965-1975
220
10
Local 1973 (GM). Windsor, Ont. General Correspondence
1963-1975
220
11
Local 1973 (GM-Trim) Windsor, Ont. Grievances and Arbitrations
1965-1971
ORGANIZING DEPARTMENT
219
21
Caucus Literature. Administration Caucus (Caucus Comments), Unity Caucus
1960
219
22
Essex International of Canada Limited. Organizing and Strike
1977
220
12
National Labor Relations Board Elections (USA). Report of Elections with
UAW Participation
1965-1968
220
13
National Labor Relations Board Elections (USA). Report of Elections with
UAW Participation
1969-1971
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
203
Vol.
File
Date
220
14
National Labor Relations Board Elections (USA). Report of Elections with
UAW Participation
1971-1973
220
15
National Labor Relations Board Elections (USA). Report of Elections with
UAW Participation
1974-1976
220
16
National Labor Relations Board Elections (USA). Report of Elections with
UAW Participation
1976-1978
220
17
New Plants and Expansions (1)
1967-1975
221
1
New Plants and Expansions (2)
1967-1975
221
2
North American Plastics Strike (R. White's File) (1)
1968-1971
221
3
North American Plastics Strike (R. White's File) (2)
1968-1971
221
4
North American Plastics Strike (R. White's File) (3)
1968-1971
221
5
Northern Electric Organizing. General Correspondence
1973-1974
221
6
Northern Electric, Belleville, Ont. Plant Organizing Literature
1963-1973
221
7
Organizing Department Administrative Correspondence (R. White's File)
1965-1967
221
8
Organizing Chrysler Casting Plant. Office Employees. Etobicoke, Ont.
1968
221
9
Organizing General Motors Products Warehouse. London, Ont.
1960-1972
221
10
Organizing Leaflets and Materials
1969
221
11
Organizing Leaflets, Northern Electric Plant, London, Ont.
1966-1971
221
12
Organizing. Local 444, Chrysler Engineering Employees. Windsor, Ont.
1969-1971
221
13
Organizing Local 890 (Bricklin)
1974
221
14
Organizing Material (1)
1960-1969
204
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
221
15
Organizing Material (2)
1960-1969
221
16
Organizing Staff Meeting Agenda (6 Mar. 1975)
1975
221
17
Ontario Federation of Labour Convention, 1971 (R. White's File)
1971
221
18
Ontario Federation of Labour, Legislative Proposals
1973
221
19
Pension Promotion - The 75% Pension
1974-1975
222
1
Record of a Hearing. Persons not Identified
n.d.
222
2
Ten Points for Meetings (UAW Pamphlet)
1979
222
3
United Electrical Workers Leaflets
1972
222
4
United Steelworkers of America. Submission to Ontario Legislature re: Bill 67
1970
222
5
UAW Convention Delegate List
n.d.
222
6
UAW Convention Delegate List and Vote Weight List
n.d.
222
7
UAW Elections, 1979. Fact Sheets
1978-1979
222
8
UAW Leadership Study Center Training Manual. R. White Copy
1963
222
9
UAW Organizers News Notes (R. White's File)
1970-1976
222
10
UAW Staff Training Handbook
1975
NATIONAL OFFICE SUBJECT FILES
222
11
Advisory Committee Prescription Services.
Correspondence
Annual Reports and
222
12
Alliance for Labor Action. Reports, Press Releases, Correspondence
1968-1969
1969-1971
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
205
Vol.
File
Date
222
13
Beckham, William J., Administrative Assistant to President Reuther.
Correspondence
1968
222
14
Brief to Ontario Department of Labour re: Apprenticeship and Trademen's Act
1964
222
15
Canadian Automobile Production Data. Statistical Reports
1967-1970
223
1
Canadian-American Committee. Reports on Auto Pact by Carl Beigie
1969
223
2
Canadian Council of Christians and Jews.
Correspondence
1963-1974
223
3
Canadian Institute on Public Affairs. General Correspondence
1968-1969
223
4
Canadian Labour Congress. General Correspondence (1)
1971
223
5
Canadian Labour Congress. General Correspondence (2)
1971
223
6
Canadian Labour Congress. General Correspondence (3)
1971
223
7
Canadian Labour Congress. General Correspondence (1)
1972-1973
223
8
Canadian Labour Congress. General Correspondence (2)
1972-1973
223
9
Canadian Labour Congress. General Correspondence (3)
1972-1973
223
10
Canadian Labour Congress. General Correspondence (1)
1974-1979
223
11
Canadian Labour Congress. General Correspondence (2)
1974-1979
223
12
Canadian Labour Congress. General Correspondence
1978-1980
223
13
Canadian Region Retired Workers Committees. Correspondence and Financial
Reports
1953-1977
224
1
Canadian Region Retired Worker Council and Conference. Conference Reports
1974-1977
224
2
Canadian Region Skilled Trades Council. Minutes and Correspondence
1972-1975
Conference Reports and
206
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
224
3
Committee for National Health Insurance. Press Releases and Pamphlets (Press
Kit)
1968
224
4
Corporations and Labour Unions Returns Act. The Act, Correspondence
1963
224
5
Dental and Drug Plans. Agreements, Pamphlets and Correspondence
1963-1973
224
6
Die Casting and Plastics Council
1965-1967
224
7
Education Department. General Correspondence
1968-1974
224
8
Disease - Workers in Auto Industry, A Health Research Group Study
1973
224
9
Employment Standards Act 1970 (Ontario)
1970
224
10
Gains in New Contract Negotiations. Comparative Data Sheets
1967
224
11
George Burt UAW Education Centre. Audit Report and Correspondence (1)
1968-1971
224
12
George Burt UAW Education Centre. Audit Report and Correspondence (2)
1968-1971
224
13
Gindin, Sam (Research). Research Questions and Correspondence
1972-1975
224
14
Gindin, Sam. Research Director, UAW. General Correspondence
1974-1975
224
15
Government (of Canada) Committee on Technological Change. Reports and
Correspondence
1962-1964
224
16
Government (Federal and Provincial). General Correspondence
1968-1973
224
17
"Grapes of Wrath", Delano, Calif. Grape Strike. Pamphlets, Posters and
Correspondence
1968-1971
224
18
Greathouse, Pat. General Correspondence
1961-1970
224
19
Green Shield Prescription Services. Lists of Service Users and Providers, and
Promotional Literature
1968
224
20
Grievance Forms. Various Blank Forms
n.d.
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
207
Vol.
File
224
21
Hartford, Jerry. General Correspondence
1960-1975
224
22
Highway Safety Council of Canada. Correspondence re Defensive Driving
Course
1970
224
23
"History of Canadian Labour Movement" by Rose Cookson, R.R. #1, St.
Catharines
1967
224
24
Human Rights. Correspondence and Memoranda
1967-1968
224
25
Independents, Parts, Suppliers Council
1969-1970
224
26
Independents, Parts, Suppliers Council. Minutes and Address List
1978-1979
224
27
International Confederation of Free Trade Unions. World Conference on
Education. Agenda and Discussion Paper
1967
225
1
International UAW. General Memoranda and Correspondence (Larry Sheffe
file)
1973-1978
225
2
Joint Studies Committee. Correspondence
1966
225
3
Labour College of Canada. Financial and Policy Reports and Correspondence
(1)
1968-1969
225
4
Labour College of Canada. Financial and Policy Reports and Correspondence
(2)
1968-1969
225
5
Mazey, Emil. General Correspondence re Benefits
1974-1979
225
6
Medicare, Windsor.
Correspondence
1964-1969
225
7
National Productivity Council (Canada)
1962
225
8
News from UAW (Press Releases)
1968-1969
225
9
Nixon Wage Freeze (USA). Correspondence, Press Releases
1971
Submissions, Reports, Conference Program and
Date
208
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
225
10
Ontario Advisory Council on Occupational and Environmental Health.
Minutes, Memoranda and Reports (1)
1972-1977
225
11
Ontario Advisory Council on Occupational and Environmental Health.
Minutes, Memoranda and Reports (2)
1972-1977
225
12
Ontario Advisory Council on Occupational and Environmental Health.
Minutes, Memoranda and Reports (3)
1972-1977
225
13
Ontario Advisory Council on Occupational Health and Safety. Minutes,
Memoranda and Reports (1)
1976-1980
225
14
Ontario Advisory Council on Occupational Health and Safety. Minutes,
Memoranda and Reports (2)
1976-1980
225
15
Ontario Advisory Council on Occupational Health and Safety. Minutes,
Memoranda and Reports (3)
1976-1980
226
1
Ontario Advisory Council on Occupational Health and Safety. Minutes,
Memoranda and Reports (4)
1976-1980
226
2
Ontario Advisory Council on Occupational Health and Safety. Minutes,
Memoranda and Reports (5)
1976-1980
226
3
Ontario Advisory Council on Occupational Health and Occupational Safety.
Agenda, Minutes, Memoranda and Reports (1)
1978-1981
226
4
Ontario Advisory Council on Occupational Health and Occupational Safety.
Agenda, Minutes, Memoranda and Reports (2)
1978-1981
226
5
Ontario Advisory Council on Occupational Health and Occupational Safety.
Agenda, Minutes, Memoranda and Reports (3)
1978-1981
226
6
Ontario Advisory Council on Occupational Health and Occupational Safety.
Agenda, Minutes, Memoranda and Reports (4)
1978-1981
226
7
Ontario Department of Labour. General Correspondence
1957-1970
226
8
Ontario Farmers Union. Correspondence
1966
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
209
Vol.
File
Date
226
9
Ontario Federation of Labour. Legislative Proposals to the Ontario Government
1976
226
10
Ontario Select Committee on Company Law. Correspondence
1965
226
11
Ontario Provincial Election Report, by Cliff Pilkey
1975
226
12
Ontario Welfare Council. Reports, Resolutions and Quarterly Report
1962-1970
226
13
Port Elgin Education Centre (UAW). Accommodation Information
1969
226
14
Rand Royal Commission on Injunctions. Submissions and Correspondence
1966-1967
226
15
Religion-Labour Council of Canada. Reports of Annual Conventions and
Correspondence (1)
1961-1970
226
16
Religion-Labour Council of Canada. Reports of Annual Conventions and
Correspondence (2)
1961-1970
226
17
Royal Commission on Farm Machinery. Correspondence and Submissions
1966-1969
226
18
Runaway Plants. Correspondence and Draft Agreement Clauses
1963
226
19
Safety Complaints. General Correspondence (1)
1970-1976
227
1
Safety Complaints. General Correspondence (2)
1970-1976
227
2
Safety Complaints. General Correspondence (3)
1970-1976
227
3
Safety Complaints. General Correspondence (4)
1970-1976
227
4
Safety Complaints. General Correspondence (5)
1970-1976
227
5
Seafarers' International Union. Correspondence re S.I.U. Trusteeship
1963-1967
227
6
Sheffe, L. Correspondence with International Representatives
1969-1977
227
7
Social Security Department, International UAW. General Memoranda and
Correspondence
1976-1979
210
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
227
8
Spring Wage and Hour Council
1964-1965
227
9
Special Board Committee to Review the Wage and Hour, and Intra-Corporation
Councils
1964-1965
227
10
Staff Council (UAW).
Correspondence (1)
Agreements, Grievances, Minutes, Memoranda,
1968-1975
227
11
Staff Council (UAW).
Correspondence (2)
Agreements, Grievances, Minutes, Memoranda,
1968-1975
227
12
Statement on Apprenticeship Training, Canadian Region Skilled Trades Council
1978
227
13
The State of Our Union: Canadian Region. Compilation of all UAW Canadian
Locals and Terms of their Contracts
1969
227
14
Technical, Office, Professional Advisory Council
1969-1974
228
1
Technical, Office, Professional Workers Conferences. Correspondence
1963-1964
228
2
UAW Annual Reports
1973, 1977
228
3
UAW Auto Tariff Committee. Statement on Canada - U.S. Auto Trade
Agreement to Premier Davis of Ontario
1978
228
4
UAW 26th Constitutional Convention, Anaheim, California, June 2, 1980. Text
of Speeches
1980
228
5
UAW Education Department. Training Material, Reports and Correspondence
(1)
1975-1979
228
6
UAW Education Department. Training Material, Reports and Correspondence
(2)
1975-1979
228
7
UAW Leadership Delegation to U.S.S.R. Pamphlet
1977
228
8
UAW Regions. General Correspondence (1)
1968-1981
228
9
UAW Regions. General Correspondence (2)
1968-1981
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
211
Vol.
File
Date
228
10
UAW Regions. General Correspondence (3)
1968-1981
228
11
UAW Regions. General Correspondence (4)
1968-1981
228
12
UAW Staff Pension Plan. General Correspondence (1)
1950-1972
228
13
UAW Staff Pension Plan. General Correspondence (2)
1950-1972
228
14
UAW Statement on the Future of the Canadian Auto Industry. Brief to
Canadian Government
1976
228
15
Union Dues Increase (Crisis 1967). General Correspondence
1967-1970
228
16
Union Dues Increase (Crisis 1967). Problems, Protests and Requests for
Exoneration
1967
228
17
United Community Services. Agenda, Annual Report, Bylaws, Organization
Charts
1969-1971
228
18
Wage Controls. Brief to William Davis re Renewal of Federal Wage Price
Guidelines Agreement
1977
228
19
Wage - Price Freeze (USA) - 1971. Briefs, Correspondence and Reports (1)
1971-1973
229
1
Wage - Price Freeze (USA) - 1971. Briefs, Correspondence and Reports (2)
1971-1973
229
2
Wage and Price Controls, Phase III. Hargrove, Buzz. Report on Political Work
with Brampton Area Municipal Councils
1977
229
3
Wages and Prices Review Board. Correspondence
1968
229
4
Windsor and District Labour Council.
Correspondence
1968-1969
229
5
Women's Issues. Report and Correspondence
Labour Review (Magazine),
COMMUNITY SERVICES / RETIRED WORKERS
(Charles McDonald)
1974-1975
212
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
229
6
Canada Wide Industrial Pension Plan. Correspondence and Memoranda (1)
1970-1976
229
7
Canada Wide Industrial Pension Plan. Correspondence and Memoranda (2)
1970-1976
229
8
Canada Wide Industrial Pension Plan. Correspondence and Memoranda (3)
1970-1976
229
9
Canada Wide Industrial Pension Plan. Meeting Agenda and Correspondence
(1)
1972-1976
229
10
Canada Wide Industrial Pension Plan. Meeting Agenda and Correspondence
(2)
1972-1976
229
11
Canada Wide Industrial Pension Plan.
Correspondence (1)
Minutes, Memoranda and
1970-1974
229
12
Canada Wide Industrial Pension Plan.
Correspondence (2)
Minutes, Memoranda and
1970-1974
229
13
Canada Wide Industrial Pension Plan.
Correspondence
Minutes, Memoranda and
1975-1976
229
14
Canada Wide Industrial Pension Plan.
Correspondence (1)
Minutes, Memoranda and
1975-1978
229
15
Canada Wide Industrial Pension Plan.
Correspondence (2)
Minutes, Memoranda and
1975-1978
229
16
Canada Wide Industrial Pension Plan.
Correspondence (3)
Minutes, Memoranda and
1975-1978
229
17
Canadian Council on Social Development (1)
1973-1974
229
18
Canadian Council on Social Development (2)
1973-1974
230
1
Canadian Region UAW Retired Worker Advisory Council (1)
1975
230
2
Canadian Region UAW Retired Worker Advisory Council (2)
1975
230
3
Canadian Region UAW Retired Worker Brochures
1975
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
213
Vol.
File
Date
230
4
Canadian Region UAW Retired Worker Council. Address Lists (1)
1972-1976
230
5
Canadian Region UAW Retired Worker Council. Address Lists (2)
1972-1976
230
6
Canadian Region UAW Retired Worker Council. Checkoff Authorizations (1)
1971-1977
230
7
Canadian Region UAW Retired Worker Council. Checkoff Authorizations (2)
1971-1977
230
8
Canadian Region UAW Retired Worker Council and Conference
1961-1964
230
9
Canadian Region UAW Retired Worker Council and Conference
1965-1966
230
10
Canadian Region UAW Retired Worker Council and Conference
1967
230
11
Canadian Region UAW Retired Worker Council and Conference
1968
230
12
Canadian Region UAW Retired Worker Council and Conference
1969
230
13
Canadian Region UAW Retired Worker Council and Conference
1970
230
14
Canadian Region UAW Retired Worker Council and Conference
1971
230
15
Canadian Region UAW Retired Worker Council and Conference
1972
230
16
Canadian Region UAW Retired Worker Council and Conference
1973
230
17
Canadian Region UAW Retired Worker Council and Conference (1)
1974
230
18
Canadian Region UAW Retired Worker Council and Conference (2)
1974
230
19
Canadian Region UAW Retired Worker Council and Conference.
Correspondence
1974
231
1
Canadian Region UAW Retired Worker Council and Conference
1975-1976
231
2
Canadian Region UAW Retired Worker Council and Conference.
Correspondence
1975
200
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
231
3
Canadian Region UAW Retired Worker Council and Conference.
Correspondence (1)
1976
231
4
Canadian Region UAW Retired Worker Council and Conference.
Correspondence (2)
1976
231
5
Canadian Region UAW Retired Worker Council. Financial Correspondence
1976
231
6
Canadian Region UAW Retired Worker Council. General Correspondence
1975-1976
231
7
Canadian Region UAW Retired Worker Council. Inquiries: "Big Three Pension
Changes" Mailing
1974
231
8
General Correspondence (1)
1973-1976
231
9
General Correspondence (2)
1973-1976
231
10
International UAW Retired Workers Advisory Council. Reports, Resolutions
and Correspondence (1)
1973-1976
231
11
International UAW Retired Workers Advisory Council. Reports, Resolutions
and Correspondence (2)
1973-1976
231
12
International UAW Retired Workers Advisory Council.
Correspondence (1)
Meetings and
1976-1977
231
13
International UAW Retired Workers Advisory Council.
Correspondence (2)
Meetings and
1976-1977
231
14
International UAW Retired Workers Advisory Council.
Correspondence (1)
Meetings and
1978-1979
231
15
International UAW Retired Workers Advisory Council.
Correspondence (2)
Meetings and
1978-1979
232
1
National Pensioners and Senior Citizens Federation (1)
1972-1976
232
2
National Pensioners and Senior Citizens Federation (2)
1972-1976
232
3
National Pensioners and Senior Citizens Federation (3)
1972-1976
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
201
Vol.
File
Date
232
4
New Democratic Party
1974
232
5
New Horizons Program
1974
232
6
Oakville, Brantford, Hamilton, Woodstock Area Retired Worker Council.
Correspondence (1)
1973-1977
232
7
Oakville, Brantford, Hamilton, Woodstock Area Retired Worker Council.
Correspondence (2)
1973-1977
232
8
Ontario Health Insurance Plan
1971-1972
232
9
Publicity
1973
232
10
Regional Retiree Lists and Statistics
1970-1975
232
11
Retired Worker School and Workshop
1974
232
12
Retired Workers Workshop. May 5-9, 1974, Windsor
1974
232
13
Social Security Department, International UAW
1974-1975
232
14
Toronto Area Retired Worker Council (1)
1972-1974
232
15
Toronto Area Retired Worker Council (2)
1972-1974
232
16
Toronto Area UAW Retired Worker Council. Correspondence (1)
1977
232
17
Toronto Area UAW Retired Worker Council. Correspondence (2)
1977
233
1
United Auto Workers Retirees Village
1975-1977
233
2
Unemployment Insurance Commission. Charles McDonald's File (Complete)
(1)
1961-1963
233
3
Unemployment Insurance Commission. Charles McDonald's File (Complete)
(2)
1961-1963
202
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
233
4
Unemployment Insurance Commission. Denial of Benefits Appeal. De
Havilland Canada Office Employees During Plant Employee Strike, Toronto,
Ont. (1)
1972
233
5
Unemployment Insurance Commission. Denial of Benefits Appeal. De
Havilland Canada Office Employees During Plant Employee Strike, Toronto,
Ont. (2)
1972
233
6
Unemployment Insurance Commission. Denial of Benefits Appeal. De
Havilland Canada Laid-Off Employees during Plant Strike, Toronto, Ont.
(Charles McDonald)
1972
233
7
Unemployment Insurance Commission. Denial of Benefits Appeal. De
Havilland Canada Plant Workers given Lay-Off Notice Prior to Plant Strike (1)
1972-1973
233
8
Unemployment Insurance Commission. Denial of Benefits Appeal. De
Havilland Canada Plant Workers given Lay-Off Notice Prior to Plant Strike (2)
1972-1973
233
9
Unemployment Insurance Commission. Denial of Benefits Appeal. Dominion
Forge Office Employees, Windsor, Ont.
1971-1972
233
10
Unemployment Insurance Commission.
Denial of Benefits Appeal.
International Harvester Office Employees during Plant Employee Strike,
Chatham, Ont. (Charles McDonald)
1971-1972
233
11
Unemployment Insurance Commission. Denial of Benefits Appeal. Northern
Electric Office Employees during Plant Employee Strike, London, Ont. (Charles
McDonald)
1971-1972
233
12
Unemployment Insurance Commission. Unemployment Insurance Act
Amendments, Interpretations and Reports (1)
1971-1973
233
13
Unemployment Insurance Commission. Unemployment Insurance Act
Amendments, Interpretations and Reports (2)
1971-1973
233
14
Unemployment Insurance Commission. Income Tax Effects on SUB (1)
1971-1975
233
15
Unemployment Insurance Commission. Income Tax Effects on SUB (2)
1971-1975
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
203
Vol.
File
Date
234
1
Unemployment Insurance Commission. Meeting Agenda, Memoranda and
Correspondence
1971-1975
234
2
Unemployment Insurance Commission. Rulings and Regulations Applying to
SUB Plan
1960-1971
234
3
Unemployment Insurance Commission. Umpire's Rulings on Benefit Appeals
(1)
1955-1973
234
4
Unemployment Insurance Commission. Umpire's Rulings on Benefit Appeals
(2)
1955-1973
234
5
Unemployment Insurance Commission. Umpire's Rulings on Benefit Appeals
(3)
1955-1973
234
6
Windsor Area Retired Worker Council
1973-1974
234
7
Windsor Area UAW Retired Worker Council. Correspondence
1975-1977
PER CAPITA TAX
234
Per Capita Taxes
Jan.-June 1973
235
Per Capita Taxes
July 1973-July
1974
236
Per Capita Taxes
Aug. 1974Aug. 1975
237
Per Capita Taxes
Sept. 1975Sept. 1976
238
Per Capita Taxes
Oct. 1976-Nov.
1977
239
Per Capita Taxes
Dec. 1977-Dec.
1978
204
Vol.
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
File
Subject
MG 28, I 119
Date
240
Per Capita Taxes
Jan.-Dec. 1980
241
Per Capita Taxes
Jan.-Dec. 1981
RESEARCH DEPARTMENT (Sam Gindin, Director)
241
13
Abex Industries Limited.
Correspondence (1)
Anti-Inflation Board Appeals, Rulings and
1977-1978
242
1
Abex Industries Limited.
Correspondence (2)
Anti-Inflation Board Appeals, Rulings and
1977-1978
242
2
Acco Canadian Material Handling, A Division of Welland Force Limited. AntiInflation Board Filing and Correspondence
1977
242
3
Aimco Division - ITT Industries of Canada Limited. Anti-Inflation Board
Correspondence
1978
242
4
Aluminium, A Survey of International Companies. International Metalworkers'
Federation Publication
1977-1978
242
5
Alcan Building Products. Anti-Inflation Board Filing
1976
242
6
Allen Industries Canada Ltd. Anti-Inflation Board Correspondence
1978
242
7
Allied Chemical Canada Ltd. Anti-Inflation Board Filing and Correspondence
1977-1978
242
8
AP Parts of Canada Limited. Anti-Inflation Board Filing, Appeals and
Correspondence
1976-1977
242
9
Auto Industry Car Prices. Chrysler and Ford Invoice Copies (1)
1975-1980
242
10
Auto Industry Car Prices. Chrysler and Ford Invoice Copies (2)
1975-1980
242
11
Auto Industry Analysis. Reports of the Senate and Ontario Ministry of
Industry and Tourism
1975-1978
242
12
Auto Tariff Agreement. Correspondence and Resolution
1971-1972
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
205
Vol.
File
242
13
Automotive Warehouse Limited.
Correspondence
Anti-Inflation Board Filing and
1977-1978
242
14
Barber-Ellis of Canada Limited.
Correspondence
Anti-Inflation Board Filing and
1976-1977
242
15
Beach Appliances International Limited, A Rockwell International Company.
Anti-Inflation Board Filing and Correspondence
1978-1979
242
16
Bendix Heavy Vehicle Systems, Limited. Anti-Inflation Board Filings, Appeals
and Correspondence (1)
1977-1978
242
17
Bendix Heavy Vehicle Systems, Limited. Anti-Inflation Board Filings, Appeals
and Correspondence (2)
1977-1978
242
18
Benefits Agreement Guide for UAW Staff Use in Future Negotiating (1)
1964
242
19
Benefits Agreement Guide for UAW Staff Use in Future Negotiating (2)
1964
242
20
Boart Hardmetals (Canada) Limited. Anti-Inflation Board Filings, Appeals and
Correspondence
1977-1978
242
21
The Budd Company. National Agreements
1968-1973
242
22
Canadian Fabricated Products Limited. Anti-Inflation Board Filings, Appeals
and Correspondence
1977-1978
243
1
Canada Salt Company Limited. Anti-Inflation Board Filings, Appeals and
Correspondence (1)
1976-1979
243
2
Canada Salt Company Limited. Anti-Inflation Board Filings, Appeals and
Correspondence (2)
1976-1979
243
3
Canada Wire and Cable Limited.
Correspondence
1976-1978
243
4
Canadian Trailmobile Limited.
Correspondence
Anti-Inflation Board Filing and
Anti-Inflation Board Filings and
Date
1977
206
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
243
5
Chrysler Corporation. Annual Report
1978
243
6
Chrysler Canada Limited. Auto Industry Benefit Plans
1976
243
7
George W. Crothers (1965) Limited.
Correspondence
1976-1979
243
8
Contract Summaries of Selected Key (UAW) Agreements
1978
243
9
DAAL Specialties (Canada) Limited.
Correspondence
1976-1978
243
10
Dalhousie University - Faculty of Law. Conference Papers - Collective
Bargaining in the Context of Inflation
1975
243
11
De Havilland Aircraft of Canada Limited. Anti-Inflation Board Filing and
Correspondence
1975-1976
243
12
Domtar Packaging Limited Composite Can Division, Chatham, Ont. AntiInflation Board Filing and Correspondence
1976-1978
243
13
Dorval Diesel Limited. Anti-Inflation Board Ruling Appeal
1976-1977
243
14
Douglas Aircraft Company of Canada Ltd. Anti-Inflation Board Filing and
Correspondence
1977-1978
243
15
DRG Globe Envelopes Ltd. Anti-Inflation Board Filing and Correspondence
1977-1978
243
16
Employment and Immigration Canada Report: Assistance to Laid-Off Workers
in Auto Related Industries. Draft
1980
243
17
Ford Motor Company of Canada Limited. Benefit Plan Bargaining Proposal
1976
243
18
Ford Motor Company. Benefit Plans (1)
1976
243
19
Ford Motor Company. Benefit Plans (2)
1976
243
20
Ford Motor Company. Benefit Plans (3)
1976
Anti-Inflation Board Filings and
Anti-Inflation Board Filing and
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
207
Vol.
File
244
1
Ford Motor Company. Benefit Plans (4)
1976
244
2
Ford Motor Company of Canada Limited. Pension Plan Booklet
1971
244
3
Ford Motor Company. Summary of Ford's Section 201 Petition to the
International Trade Commission
Aug. 1980
244
4
Ford - UAW Retirement Plan. Booklet
1977
244
5
Hayes-Dana Limited. Anti-Inflation Board Filings and Correspondence
1977-1978
244
6
Hickeson-Langs Supply Company Limited. Langs Cold Storage (The Oshawa
Group Ltd). Anti-Inflation Board Filings and Correspondence
1977
244
7
Holmes Foundry Limited. Anti-Inflation Board Filings and Correspondence
1978
244
8
Hydrotile Canada Limited. Anti-Inflation Board Filing and Correspondence
1976-1977
244
9
Hudson Bay Diecastings Limited.
Correspondence
Anti-Inflation Board Filings and
1976-1978
244
10
International Harvester Company of Canada Limited. Anti-Inflation Board
Filings and Correspondence
1976-1979
244
11
Kelsey-Hayes Canada Limited.
Correspondence
1977-1978
244
12
LaSalle Machine Tool Incorporated. Contract Agreement (Copy)
1974
244
13
Leir Seiglier. Production Efficiency Report and Average Weekly Earnings
1975
244
14
Libby, McNeill and Libby of Canada Limited. Anti-Inflation Board Filings and
Correspondence (1)
1976-1978
244
15
Libby, McNeill and Libby of Canada Limited. Anti-Inflation Board Filings and
Correspondence (2)
1976-1978
244
16
Long Manufacturing Division of Borg-Warner (Canada) Limited. Anti-Inflation
Board Filings and Correspondence
1977-1978
Anti-Inflation Board Filings and
Date
208
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
244
17
Massey-Ferguson Industries Limited.
Correspondence
Anti-Inflation Board Rulings and
1977-1979
244
18
The Newsletter No. 4. Left-Wing Publication (Canadian). Issue devoted to
Auto Industry
April 1974
244
19
New Democratic Party. Industrial Strategy Papers Concerning Development of
an Industrial Strategy for Ontario
1978-1979
244
20
Partnership or Marriage of Convenience. Labour Canada Publication
1976
245
1
Philips Electronics Limited.
Correspondence
1977-1978
245
2
Public Archives of Canada. Sample Archival Agreement and Correspondence
1982
245
3
Reports of Lay Offs and Plant Closings.
Correspondence
Statistical Reports and
1980-1981
245
4
Rockwell International of Canada Limited. Anti-Inflation Board Filing and
Correspondence
1977-1978
245
5
Scott's Industrial Directory. Xeroxed Pages. Windsor, Ont. Area
n.d.
245
6
SUB (Supplemental Unemployment Benefit Plan). Contribution Reports, Fund
Annual Reports and Correspondence (1)
1972-1976
245
7
SUB (Supplemental Unemployment Benefit Plan). Contribution Reports, Fund
Annual Reports and Correspondence (2)
1972-1976
245
8
SUB (Supplemental Unemployment Benefit Plan). Contribution Reports, Fund
Annual Reports and Correspondence (3)
1972-1976
245
9
SUB (Supplemental Unemployment Benefit Plan). Contribution Reports, Fund
Annual Reports and Correspondence (1)
1975-1977
245
10
SUB (Supplemental Unemployment Benefit Plan). Contribution Reports, Fund
Annual Reports and Correspondence (2)
1975-1977
Anti-Inflation Board Appeal, Rulings and
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
209
Vol.
File
Date
245
11
SUB (Supplemental Unemployment Benefit Plan). Contribution Reports, Fund
Annual Reports and Correspondence (3)
1975-1977
245
12
TAB (Transitional Assistance Benefits). Federal Program for Employee
Dislocation Due to Canada-US Auto Pact (1)
1965-1969
245
13
TAB (Transitional Assistance Benefits). Federal Program for Employee
Dislocation Due to Canada-US Auto Pact (2)
1965-1969
246
1
TAB (Transitional Assistance Benefits). Federal Program for Employee
Dislocation Due to Canada-US Auto Pact (3)
1965-1969
246
2
Tri-Company World Agricultural Implement Conference.
Conference
1973-1975
246
3
UAW Local Union Officials and Committee - Persons in Canada by Race and
Sex (Quebec Excepted) (1)
1981
246
4
UAW Local Union Officials and Committee - Persons in Canada by Race and
Sex (Quebec Excepted) (2)
1981
246
5
Unifin Division of Keeprite Products Limited. Anti-Inflation Board Hearings,
Appeals, Papers and Correspondence (1)
1975-1979
246
6
Unifin Division of Keeprite Products Limited. Anti-Inflation Board Hearings,
Appeals, Papers and Correspondence (2)
1975-1979
246
7
Unifin Division of Keeprite Products Limited. Anti-Inflation Board Hearings,
Appeals, Papers and Correspondence (3)
1975-1979
246
8
Unifin Division of Keeprite Products Limited. Anti-Inflation Board Hearings,
Appeals, Papers and Correspondence (4)
1975-1979
246
9
United Aircraft of Canada Limited. Canadian Government Development Grant
Agreements for Development of the PT 6 Engine (1)
1975
246
10
United Aircraft of Canada Limited. Canadian Government Development Grant
Agreements for Development of the PT 6 Engine (2)
1975
Reports to
210
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
246
11
United States International Trade Commission. Transcript of Commission
Hearings. United States - Canadian Automotive Agreement
n.d.
246
12
Valley Report and Chicago Commission of Inquiry into Conditions in Chile
1974
246
13
Wage and Fringe Benefit Comparisons of 34 Key UAW Agreements
1976
246
14
Wage and Fringe Benefit Comparisons of 34 Key UAW Agreements
1976
247
1
White Motor Corporation of Canada Limited. Bankruptcy. Minutes of Second
Meeting
17 Oct. 1980
247
2
White Motor Corporation, Farm Group. Business Strategy
Oct. 1980
247
3
York Research Group. The Canadian Auto-Parts and Automotive Industry
n.d.
CITIZENSHIP AND LEGISLATIVE DEPARTMENT
(Jim Gill, Director): Major Projects Task Force
247
4
Membership, Objects, Staff, Minutes and Final Report
1979-1980
247
5
Auto Industry, Technology. Clippings
1975-1978
247
6
Briefing Book for Feb. 14, 1979 Meeting
1978-1979
247
7
Briefing Book for Feb. 14, 1979 Meeting. Additional Section "Labour's
Concerns"
1978-1979
247
8
Final Task Force Organizational Meeting, Montréal, July 6, 1979. Papers
1979
247
9
Jim Gill's File. Memoranda and Clippings
1979
247
10
Jim Gill's File No. 2. Agenda, Memoranda, Reports and Correspondence
1979
247
11
R. White's File. Membership, Objects, Staff and Sub-Committee Membership
1979-1980
247
12
Sub-Committee on the Electric Power Sector. Final Report
1980
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
211
Vol.
File
247
13
Sub-Committee on High-Technology. Clippings and Correspondence
1979-1980
247
14
Sub-Committee on Financial Capability, and Multinational Enterprises. Final
Reports
1980
247
15
Sub-Committee Reports (1)
1979-1980
247
16
Sub-Committee Reports (2)
1979-1980
248
1
Sub-Committee on the Role of Government. Final Report
1980
248
2
Sub-Committee on Supply. Terms of Reference, Memoranda and Schedule
1979-1980
248
3
Sub-Committee on Transportation. Reports and Correspondence
1978-1980
248
4
Sub-Committee on Transportation. Memoranda, Minutes, Submissions and
Correspondence
1980
248
5
Sub-Committee on Transportation.
Inventories, Questionnaire
1979-1980
248
6
Labour Caucus Papers for Task Force Meeting, Quebec City, Sept. 10, 1980.
Memoranda and Correspondence
1980
248
7
Labour Consultative Task Force on Industrial and Regional Benefit. Major
Projects Task Force SUB-Committee Reports
1980
248
8
SUB-Committee on Transportation. Final Report
1980
Memoranda, Minutes, Submissions,
Date
CITIZENSHIP AND LEGISLATIVE DEPARTMENT (Jim Gill,
Director): Consultative Task Force on Canadian Industry
248
9
Aerospace Sector. Reports, Minutes and Correspondence (1)
1978
248
10
Aerospace Sector. Reports, Minutes and Correspondence (2)
1978
248
11
Aerospace Sector. Reports, Minutes and Correspondence (3)
1978
212
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
248
12
Aerospace Sector. Press Clippings
1978
248
13
Automotive Sector. Reports, Minutes and Submissions
1978
248
14
Briefing Notes and Background Papers
1978
248
15
Canadian Labour Congress Affiliates Participating in Task Force (Labour
Caucus). Agenda and Reports
1978
248
16
Cover Letters for Sectoral Reports Received
1978-1980
249
1
Final Reports. Reports and Text of Minister's Speech
1978
249
2
Urban Transportation Equipment. Minutes and Correspondence
1978
CITIZENSHIP AND LEGISLATIVE DEPARTMENT
(Jim Gill, Director): STOL (Short Take-Off and Landing)
249
3
Municipal Committee of Labour Council of Metropolitan Toronto. Land Use
Study, Airline (Canada) Operating Application, Correspondence
1977
249
4
New Democratic Party Caucus STOL Committee.
Correspondence
1979
249
5
Toronto Island Airport, Hearing for Public Licensing for STOL Service.
Memoranda, Reports, Correspondence (1)
1974-1981
249
6
Toronto Island Airport, Hearing for Public Licensing for STOL Service.
Memoranda, Reports, Correspondence (2)
1974-1981
249
7
UAW Local 112 (De Havilland). Contract Abstract, Notes
1978
249
8
Clippings, Report and Correspondence
1971-1981
249
9
Study Reports, Memoranda and Correspondence (1)
1976-1981
249
10
Study Reports, Memoranda and Correspondence (2)
1976-1981
Memoranda and
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
213
Vol.
File
Date
249
11
Study Reports, Memoranda and Correspondence (3)
1976-1981
249
12
Study Reports, Memoranda and Correspondence (4)
1976-1981
CITIZENSHIP AND LEGISLATIVE DEPARTMENT
(Jim Gill, Director): Ontario Can Work
249
13
Municipal Resolutions. List and Clippings
1980
249
14
On the Job Canvass.
Correspondence
Instructors' Manuals, Forms, Literature and
1980
249
15
On The Job Canvass.
Correspondence
Instructors' Manuals, Forms, Literature and
1980
249
16
On the Job Canvass. File of Jim Gill. Leaflets, Lists, Forms, Manual and
Correspondence
1980
250
1
Organizing Book (Jim Gill). Memoranda, Notes, Speeches, Contact Lists and
Correspondence (1)
1980
250
2
Organizing Book (Jim Gill). Memoranda, Notes, Speeches, Contact Lists and
Correspondence (2)
1980
250
3
Petition Card Returns. Lists and Correspondence
1980
250
4
Ontario Can Work Campaign. Record of Debate "Plant Shut Down" Bill in
Ontario Legislature
1980-1981
250
5
Select Committee on Plant Shutdowns and Employee Adjustment (Ontario).
Reports, Statements, Correspondence (1)
1980-1981
250
6
Select Committee on Plant Shutdowns and Employee Adjustment (Ontario).
Reports, Statements, Correspondence (2)
1980-1981
250
7
Select Committee on Plant Shutdowns and Employee Adjustment (Ontario).
Transcript of Committee Hearings of UAW Presentations (1)
1980
214
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
250
8
Select Committee on Plant Shutdowns and Employee Adjustment (Ontario).
Transcript of Committee Hearings of UAW Presentations (2)
1980
250
9
Select Committee on Plant Shutdowns and Employee Adjustment (Ontario).
Transcript of Committee Hearings of UAW Presentations (3)
1980
CITIZENSHIP AND LEGISLATIVE DEPARTMENT
(Jim Gill, Director): Chronological Files
250
10
Chronological Correspondence (1)
1977
250
11
Chronological Correspondence (2)
1977
250
12
Chronological Correspondence (3)
1977
250
13
Chronological Correspondence (1)
1978
250
14
Chronological Correspondence (2)
1978
251
1
Chronological Correspondence (3)
1978
CITIZENSHIP AND LEGISLATIVE DEPARTMENT
(Jim Gill, Director): New Democratic Party
251
2
Federal Executive Meeting. Minutes, Reports and Correspondence
1976-1977
251
3
Federal Council. Minutes and Reports
1977
251
4
Federal Women's Organizer's Report. Newsletters and Correspondence
1977
251
5
Federal Women's Organizer, Judy Wasylycia-Leis, Biography. Newsletter
1977
251
6
Federal Executive Meeting.
Candidates Lists
1978-1979
Financial Statements, Policy Papers and
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
215
Vol.
File
Date
251
7
Federal Convention, Toronto, Nov. 1979. Discussion Papers, Resolutions,
Reports and Notes (1)
1979
251
8
Federal Convention, Toronto, Nov. 1979. Discussion Papers, Resolutions,
Reports and Notes (2)
1979
251
9
Federal Council and Executive Meetings, April and May 1980. Agenda,
Reports, Minutes and Correspondence (1)
1979-1980
251
10
Federal Council and Executive Meetings, April and May 1980. Agenda,
Reports, Minutes and Correspondence (2)
1979-1980
251
11
Federal Constitutional Committee. Reports, Submissions and Correspondence
1980
251
12
Federal Council and Executive Meetings, September 1980-January 1981.
Agenda, Reports, Minutes and Correspondence
1980-1981
251
13
Metro-Toronto Area Council. Constitution and Amendments
1978-1980
251
14
Metro-Toronto Ridings. Draft By-Laws for Approval and Correspondence
1978-1979
251
15
Ontario Election Planning Committee. Minutes, Reports, Policy Papers, Polls
and Correspondence (1)
1979-1980
251
16
Ontario Election Planning Committee. Minutes, Reports, Policy Papers, Polls
and Correspondence (2)
1979-1980
251
17
Ontario Election Planning Committee. Minutes, Reports, Policy Papers, Polls
and Correspondence (3)
1979-1980
251
18
Ontario Constitutional Committee. Municipal Constituency Matters. Position
Papers, Reports and Correspondence
1980
251
19
Ontario Constitutional Committee. Provincial Riding By-Law Approvals
1980
252
1
Ontario Constitutional Committee. Women's Committee. Amendments and
Background Papers
1978-1980
216
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
252
2
Ontario Provincial Executive and Council Meetings, 1976-1978. Minutes,
Reports and Correspondence (1)
1976-1978
252
3
Ontario Provincial Executive and Council Meetings, 1976-1978. Minutes,
Reports and Correspondence (2)
1976-1978
252
4
Ontario Provincial Council.
Correspondence
Agenda, Reports, Resolutions and
1980
252
5
Ontario Provincial Council. Council Censure of Provincial Caucus on the
Constitutional Question. Resolutions, Statements, Policy Papers and Notes
1980
252
6
Ontario Provincial Council. Motion of Censure of Federal NDP. Motion and
Correspondence
1980
252
7
Ontario Provincial Administrative Council and Provincial Executive Council.
Agenda, Minutes and Reports (1)
1980-1982
252
8
Ontario Provincial Administrative Council and Provincial Executive Council.
Agenda, Minutes and Reports (2)
1980-1982
252
9
Ontario Provincial Convention. Convention Kit
June 1980
252
10
Ontario Provincial Convention Planning. Site Description and Arrangements
1980
252
11
Ontario Provincial Council. Committee Reports and Approved By-Laws
(Ridings)
1977-1978
252
12
Ontario Provincial Council. Agenda, Minutes and Reports
Dec. 1981
252
13
Ontario University Clubs. Constitutions and Correspondence
1978-1980
252
14
Ontario Youth Committee. Discussion Papers
1978
252
15
UAW Locals Affiliation with NDP Provincial Council. Correspondence
1980
BIG THREE: Chrysler
Date
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
217
Vol.
File
Date
252
16
Chrysler - National Parts Depot, Rexdale, Ont. Organization Drive, office
workers. Lists, cards, receipts and correspondence
1964-1965
253
1
Chrysler - National Parts Depot, Rexdale, Ont. Office workers certification.
Correspondence
1965
253
2
Chrysler Newsgram: What we Won at Chrysler
Jan. 1968
253
3
Chrysler Canada Limited. Local 444 (Windsor, Ont.) Pension Plan. Proposal
revisions (initialled copy)
1968
253
4
Chrysler Canada Limited. Local 1459, Etobicoke, Ont. Supplemental Agreements
1968
253
5
Chrysler Windsor. General correspondence (1)
1968-1970
253
6
Chrysler Windsor. General correspondence (2)
1968-1970
253
7
Chrysler Windsor. General correspondence (1)
1971-1973
253
8
Chrysler Windsor. General correspondence (2)
1971-1973
253
9
Chrysler Canada Limited. Skilled trades supplement to 1970 agreement and
negotiating papers
1969-1970
253
10
Chrysler Canada Limited. Canadian local negotiating demands
1970
253
11
Chrysler Canada Limited. Hourly worker seniority list (1)
1970
253
12
Chrysler Canada Limited. Hourly worker seniority list (2)
1970
253
13
Chrysler Canada Limited. Ajax Trim Plant. Dental plan and certification papers
1970-1979
253
14
Chrysler Canada Limited. Wage summaries
1971
253
15
Chrysler Canada Limited. Local 1498, Windsor, Ont. Local agreement,
correspondence
1971-1978
253
16
Chrysler Canada Limited, Local 444. Skilled Trades Agreements and negotiating
papers (1)
1973-1979
218
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
253
17
Chrysler Canada Limited, Local 444. Skilled Trades Agreements and negotiating
papers (2)
1973-1979
253
18
Chrysler Canada Limited. Truck Centre (closed)
1973-1981
254
1
Chrysler Windsor. General correspondence (1 of 2)
1974-1976
254
2
Chrysler Windsor. General correspondence (2 of 2)
1974-1976
254
3
Chrysler Canada Limited. Local 1285. S.U.B. plan financial statements
1975
254
4
Chrysler Airtemp Canada Limited (closed). Local 1285. Memoranda and
correspondence
1975-1976
254
5
Chrysler: Canadian Government Assistance to Chrysler Canada Ltd.
Correspondence, newspaper clippings, news releases, loan insurance
agreement, newsletter, statistics, amendments to collective agreement,
collective agreement. Part 1 of 5
1976-1980
254
6
Chrysler: Canadian Government Assistance to Chrysler Canada Ltd.
Correspondence, newspaper clippings, news releases, loan insurance
agreement, newsletter, statistics, amendments to collective agreement,
collective agreement. Part 2 of 5
1976-1980
254
7
Chrysler: Canadian Government Assistance to Chrysler Canada Ltd.
Correspondence, newspaper clippings, news releases, loan insurance
agreement, newsletter, statistics, amendments to collective agreement,
collective agreement. Part 3 of 5
1976-1980
254
8
Chrysler: Canadian Government Assistance to Chrysler Canada Ltd.
Correspondence, newspaper clippings, news releases, loan insurance
agreement, newsletter, statistics, amendments to collective agreement,
collective agreement. Part 4 of 5
1976-1980
254
9
Chrysler: Canadian Government Assistance to Chrysler Canada Ltd.
Correspondence, newspaper clippings, news releases, loan insurance
agreement, newsletter, statistics, amendments to collective agreement,
collective agreement. Part 5 of 5
1976-1980
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
219
Vol.
File
Date
254
10
Chrysler Canada Limited. Windsor. Spring Plant Business Plan
1977
254
11
Chrysler Canada. UAW memorandum (incomplete), transcript of hearings
c. 1977
254
12
Chrysler Canada Limited. Plant closing. Reports, transcripts of hearing and
legislative debates; press reports and correspondence
1978
254
13
Chrysler Canada Limited. Local 444. Recommended changes for P & M
Agreement. Buzz Hargrove's copy (annotated)
1978
254
14
Chrysler Canada Limited. Windsor, Ont. Local 444. Canadian amendments.
Local Agreements
1978
254
15
Chrysler Canada Limited. Local 444. Local agreement amendments, Buzz
Hargrove's copy. Demands and amendments
1978-1979
254
16
Chrysler Canada Limited. Windsor, Ont. Local 444. Amendments, Windsor
Assembly Plant. Local agreement
1979
254
17
Chrysler Canada Limited. General memoranda and correspondence (1)
1979
254
18
Chrysler Canada Limited. General memoranda and correspondence (2)
1979
255
1
Chrysler Canada Limited. Negotiation papers. File 1
1979
255
2
Chrysler Canada Limited. Negotiation papers. File 2 (1)
1979
255
3
Chrysler Canada Limited. Negotiation papers. File 2 (2)
1979
255
4
Chrysler Canada Limited. Negotiation papers. File 2 (3)
1979
255
5
Chrysler Master Negotiations, 1979. Union demands, benefit plans,
correspondence. Part 1 of 2
1979
255
6
Chrysler Master Negotiations, 1979. Union demands, benefit plans,
correspondence. Part 2 of 2
1979
255
7
Chrysler Canada Limited. General memoranda and correspondence (1)
1980
220
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
255
8
Chrysler Canada Limited. General memoranda and correspondence (2)
1980
255
9
Chrysler Canada Limited. General memoranda and correspondence (3)
1980
255
10
Chrysler Canada Limited. (Chrysler Transportation Corp.) Job protection
problem between Local 212 Detroit and Local 444 Windsor. Memoranda and
correspondence
1980
255
11
Chrysler: Benefit Plans Handbooks. Supplemental Unemployment Benefits,
Pension, Group Insurance
ca. 1980
255
12
Chrysler Canada. Financial assistance. Report, correspondence.
Part 1 of 2
1980
255
13
Chrysler Canada. Financial assistance. Report, correspondence.
Part 2 of 2
1980
BIG THREE: Chrysler (USA)
255
14
Chrysler U.S.A. Grievance decisions, contract interpretation, bulletins and
correspondence (1)
1968-1970
255
15
Chrysler U.S.A. Grievance decisions, contract interpretation, bulletins and
correspondence (2)
1968-1970
256
1
Chrysler U.S.A. Contract interpretation bulletins (1)
1970-1971
256
2
Chrysler U.S.A. Contract interpretation bulletins (2)
1970-1971
256
3
Chrysler U.S.A. Contract interpretation bulletins (1)
1972-1974
256
4
Chrysler U.S.A. Contract interpretation bulletins (2)
1972-1974
256
5
Chrysler U.S.A. Contract interpretation bulletins (3)
1972-1974
256
6
Chrysler U.S.A. (1 of 3)
1975-1976
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
221
Vol.
File
Date
256
7
Chrysler U.S.A. (2 of 3)
1975-1976
256
8
Chrysler U.S.A. (3 of 3)
1975-1976
256
9
Chrysler U.S.A. Memoranda and correspondence (1)
1977-1980
256
10
Chrysler U.S.A. Memoranda and correspondence (2)
1977-1980
256
11
Chrysler U.S.A. Digest of Umpire Decisions
1979
257
1
Chrysler U.S.A. Digest of Arbitration Decisions
1979
BIG THREE: Ford
257
2
Ford of Canada, Winnipeg, Manitoba. Local 144. Minutes of settlement
1968
257
3
Ford of Canada, Vancouver, B.C. Local 432. Minutes of settlement
1968
257
4
Ford of Canada, Montreal, Qc. Local 698. Minutes of settlement
1968
257
5
Ford of Canada, Edmonton, Alta. Local 1087. Minutes of settlement
1968
257
6
Ford of Canada. Local 1324. Appendix II of minutes of settlement
1968?
257
7
National Canadian Ford Bargaining Council. Minutes and correspondence (1)
1968-1974
257
8
National Canadian Ford Bargaining Council. Minutes and correspondence (2)
1968-1974
258
1
National Canadian Ford Bargaining Council. Minutes, correspondence, notice
of meetings, by-laws. Part 1 of 2
1971-1981
258
2
National Canadian Ford Bargaining Council. Minutes, correspondence, notice
of meetings, by-laws. Part 2 of 2
1971-1981
258
3
Ford. Government meetings over lay-offs in Windsor plants. Correspondence,
newspaper clippings, statistics
1975-1980
222
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
258
4
Ford of Canada. Negotiating papers
1976
258
5
Ford. Master Negotiations notes. Correspondence, minutes, reports, holograph
notes. Part 1 of 4
1976
258
6
Ford. Master Negotiations notes. Correspondence, minutes, reports, holograph
notes. Part 2 of 4
1976
258
7
Ford. Master Negotiations notes. Correspondence, minutes, reports, holograph
notes. Part 3 of 4
1976
258
8
Ford. Master Negotiations notes. Correspondence, minutes, reports, holograph
notes. Part 4 of 4
1976
258
9
Ford: Contract Proposals. UAW proposal, locals submissions, company
proposal. Part 1 of 2
1976
258
10
Ford: Contract Proposals. UAW proposal, locals submissions, company
proposal. Part 2 of 2
1976
258
11
Ford: Motor Settlement Agreement. Part 1 of 3
1976
258
12
Ford: Motor Settlement Agreement. Part 2 of 3
1976
258
13
Ford: Motor Settlement Agreement. Part 3 of 3
1976
259
1
Ford: Local 240, Windsor - Original Minutes of Settlement (Collective
Agreement). Part 1 of 2
1976
259
2
Ford: Local 240, Windsor - Original Minutes of Settlement (Collective
Agreement). Part 2 of 2
1976
259
3
Ford: Local 240, Windsor, and Local 1324, Bramalea - Contract negotiation,
correspondence, requests for appointment of Conciliation Officer, proposed
amendments. Part 1 of 2
1976
259
4
Ford: Local 240, Windsor, and Local 1324, Bramalea - Contract negotiation,
correspondence, requests for appointment of Conciliation Officer, proposed
amendments. Part 2 of 2
1976
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
223
Vol.
File
Date
259
5
Ford: Local 1324, Bramalea - Contract negotiation notes. Part 1 of 2
1976
259
6
Ford: Local 1324, Bramalea - Contract negotiation notes. Part 2 of 2
1976
259
7
Ford: Local 1324, Bramalea - Original Minutes of Settlement (Collective
Agreement). Part 1 of 3
1976
259
8
Ford: Local 1324, Bramalea - Original Minutes of Settlement (Collective
Agreement). Part 2 of 3
1976
259
9
Ford: Local 1324, Bramalea - Original Minutes of Settlement (Collective
Agreement). Part 3 of 3
1976
259
10
Ford of Canada Limited. Benefit representative appointments for Local 707
1976-1977
259
11
Ford of Canada Limited. Applications for Plant Representative positions, Local
707
1976-1977
259
12
Ford: Employees Benefits Booklets and agreements. Part 1 of 2
1976-1977
259
13
Ford: Employees Benefits Booklets and agreements. Part 2 of 2
1976-1977
259
14
Ford: Health and Safety. Correspondence, safety complaints
1977-1980
260
1
National Canadian Ford Bargaining Council: Ford Parts Depot negotiations.
Correspondence, meeting highlights
1978
260
2
Ford: Master Negotiations. Part 1 of 3
1979
260
3
Ford: Master Negotiations. Part 2 of 3
1979
260
4
Ford: Master Negotiations. Part 3 of 3
1979
260
5
Ford of Canada Limited. 1979 Negotiations, production and maintenance. (B.
Hargrove). Negotiation demands and working papers
1979
260
6
Ford Motor Company. Negotiating proposals and correspondence (1)
1979
260
7
Ford Motor Company. Negotiating proposals and correspondence (2)
1979
224
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
260
8
Ford Motor Company. Negotiating proposals and correspondence (3)
1979
260
9
Ford of Canada Limited. Negotiations. Proposals to UAW, contract summary
and correspondence (1)
1979
260
10
Ford of Canada Limited. Negotiations. Proposals to UAW, contract summary
and correspondence (2)
1979
260
11
Ford of Canada Limited. Negotiations. Proposals to UAW, contract summary
and correspondence (3)
1979
260
12
Ford: Master negotiations notes. Correspondence, minutes, reports.
Part 1 of 3
1979
260
13
Ford: Master negotiations notes. Correspondence, minutes, reports.
Part 2 of 3
1979
261
1
Ford: Master negotiations notes. Correspondence, minutes, reports.
Part 3 of 3
1979
261
2
Ford: Master Settlement Agreement. Part 1 of 2
1979
261
3
Ford: Master Settlement Agreement. Part 2 of 2
1979
261
4
Ford: Local 240, Windsor - Original Minutes of Settlement items.
Part 1 of 2
1979
261
5
Ford: Local 240, Windsor - Original Minutes of Settlement items.
Part 2 of 2
1979
261
6
Ford: Local 1324, Bramalea - Settlement Agreement. Part 1 of 2
1979
261
7
Ford: Local 1324, Bramalea - Settlement Agreement. Part 2 of 2
1979
261
8
Ford of Canada Limited. Proposed agreements, negotiating papers and
correspondence (1)
1979-1980
261
9
Ford of Canada Limited. Proposed agreements, negotiating papers and
correspondence (2)
1979-1980
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
225
Vol.
File
Date
261
10
Ford of Canada Limited. Proposed agreements, negotiating papers and
correspondence (3)
1979-1980
261
11
Ford: General correspondence, newspaper clippings, newsletters, agreements.
Part 1 of 4
1979-1981
261
12
Ford: General correspondence, newspaper clippings, newsletters, agreements.
Part 2 of 4
1979-1981
261
13
Ford: General correspondence, newspaper clippings, newsletter, agreements.
Part 3 of 4
1979-1981
262
1
Ford: General correspondence, newspaper clippings, newsletters, agreements.
Part 4 of 4
1979-1981
262
2
Ford of Canada Limited. Agreement, 1982; reports, Summary of Benefits and
notes
1979-1982
262
3
[Ford of Canada. Correspondence, agreements, reports, reference material] (file
originally titled "Administrative Assistant for Canada - B. Hargrove") (1)
1981-1982
262
4
[Ford of Canada. Correspondence, agreements, reports, reference material] (2)
1981-1982
262
5
[Ford of Canada. Correspondence, agreements, reports, reference material] (3)
1981-1982
262
6
Ford of Canada Limited. Proposed contract amendments, Locals 240 and 1324
(office workers) and correspondence
1982
BIG THREE: Ford (USA)
262
7
Ford U.S.A. Part 1 of 3
1955-1968
262
8
Ford U.S.A. Part 2 of 3
1955-1968
262
9
Ford U.S.A. Part 3 of 3
1955-1968
262
10
Ford U.S.A. (1 of 6)
1968-1976
226
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
262
11
Ford U.S.A. (2 of 6)
1968-1976
262
12
Ford U.S.A. (3 of 6)
1968-1976
262
13
Ford U.S.A. (4 of 6)
1968-1976
263
1
Ford U.S.A. (5 of 6)
1968-1976
263
2
Ford U.S.A. (6 of 6)
1968-1976
263
3
Ford: Revisions to Collective Agreement, U.S.A. Part 1 of 3
1979
263
4
Ford: Revisions to Collective Agreement, U.S.A. Part 2 of 3
1979
263
5
Ford: Revisions to Collective Agreement, U.S.A. Part 3 of 3
1979
263
6
Ford USA. Manual: Employee Development and Training Program
1984
BIG THREE: General Motors
263
7
General Motors - Statistics (including Big Three comparisons), benefits,
correspondence
1939-1941,
1951,
1955-1957,
1966
263
8
GM Canada. Master negotiations. GM Insurance Fund (S.U.B.) financial reports
and correspondence
1962-1967
263
9
General Motors Diesel, London, Ont. Local 27. Negotiating papers and
correspondence, re: skilled trades
1964-1965
263
10
National Canadian General Motors Intra Corporation Council. Minutes, agenda
and correspondence
1968-1969
263
11
GM Canada. Master negotiations, contract settlement reports, general and
strike correspondence (1)
1968-1970
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
227
Vol.
File
Date
263
12
GM Canada. Master negotiations, contract settlement reports, general and
strike correspondence (2)
1968-1970
263
13
GM: Total and Permanent Disability. Correspondence
1969-1971
263
14
GM - UAW Intra-Corporation Sub-Councils. Correspondence, schedule of
meetings, notice of meetings, meeting reports, by-laws. Part 1 of 2
1969-1980
263
15
GM - UAW Intra-Corporation Sub-Councils. Correspondence, schedule of
meetings, notice of meetings, meeting reports, by-laws. Part 2 of 2
1969-1980
263
16
GM: Correspondence of Dennis Tyce, International Representative, Canadian
Region, UAW
1970-1981
263
17
GM: Wage Freeze. Correspondence
1971
263
18
GM: Veterans' Pensions. Correspondence
1971-1972
264
1
GM: Local 1163, Boisbriand (Ste-Thérèse Plant) - Wage disputes.
Correspondence, job classifications and rates
1971-1972
264
2
GM: Local 199, St. Catharines - Wage disputes. Correspondence, holograph
notes
1971-1973
264
3
GM: Local 222, Oshawa - Wage disputes, correspondence
1971-1974
264
4
GM: Union Dues Deduction for the Supplemental Unemployment Benefit Plan.
Correspondence, Agreement
1971-1975
264
5
GM: Retired Workers Chapters. Correspondence
1971-1976
264
6
GM: Employees Pension Plan
1971-1981
264
7
GM Ste. Thérèse Plant, Health and Safety Representative problem.
Memorandum of agreement, notes and correspondence
1972-1975
264
8
GM: Unemployment Insurance. Correspondence, newspaper clipping
1972-1980
264
9
General Motors of Canada Limited. Master settlement (initialled) (1)
1973
228
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
264
10
General Motors of Canada Limited. Master settlement (initialled) (2)
1973
264
11
General Motors of Canada Limited. Master settlement (initialled) (3)
1973
264
12
GM: Canadian Insurance Program
1973
264
13
GM - UAW Master Health and Safety Committee. Reports and correspondence
1973-1977
264
14
GM: Workmen's Compensation. Correspondence
1973-1980
264
15
GM: Wage Rate Adjustments Agreement
1974
264
16
GM - UAW Intra-Corporation Council. Minutes, correspondence, by-laws,
notices of meetings. Part 1 of 2
1974-1981
264
17
GM - UAW Intra-Corporation Council. Minutes, correspondence, by-laws,
notices of meetings. Part 2 of 2
1974-1981
264
18
GM Canada Limited. "National Agreements", memoranda, grievances, and
correspondence
1975-1979
264
19
GM: Local 252, Toronto (Truck Centre) - Negotiations (1976). Notes, initialled
agreement
1976
264
20
GM: Local 1163, Boisbriand (Ste-Thérèse Plant) Negotiations. Initialled
agreement
1976
265
1
GM Canada. Master negotiations. Position papers and general correspondence
(1)
1976-1979
265
2
GM Canada. Master negotiations. Position papers and general correspondence
(2)
1976-1979
265
3
GM Canada. Master negotiations. Position papers and general correspondence
(3)
1976-1979
265
4
GM: Quality of Work Life. Correspondence, newsletter, holograph notes,
mission statements
1976-1981
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
229
Vol.
File
Date
265
5
GM: Supplemental Unemployment Benefits (SUB) Data - Royal Trust. Reports,
correspondence, mailing lists. Part 1 of 5
1976-1982
265
6
GM: Supplemental Unemployment Benefits (SUB) Data - Royal Trust. Reports,
correspondence, mailing lists. Part 2 of 5
1976-1982
265
7
GM: Supplemental Unemployment Benefits (SUB) Data - Royal Trust. Reports,
correspondence, mailing lists. Part 3 of 5
1976-1982
265
8
GM: Supplemental Unemployment Benefits (SUB) Data - Royal Trust. Reports,
correspondence, mailing lists. Part 4 of 5
1976-1982
265
9
GM: Supplemental Unemployment Benefits (SUB) Data - Royal Trust. Reports,
correspondence, mailing lists. Part 5 of 5
1976-1982
265
10
National Canadian General Motors Intra-Corporation Council. Arbitration
settlements, correspondence, locals, reports to Council, minutes, holograph
notes. Part 1 of 2
1977-1978
265
11
National Canadian General Motors Intra-Corporation Council. Arbitration
settlements, correspondence, locals, reports to Council, minutes, holograph
notes. Part 2 of 2
1977-1978
265
12
GM: Paid Personal Holiday Plan. Correspondence, guidelines, schedule. Part
1 of 2
1977-1978
265
13
GM: Paid Personal Holiday Plan. Correspondence, guidelines, schedule. Part
2 of 2
1977-1978
266
1
GM: National Joint Committee on Health and Safety. Correspondence, minutes,
Michigan Cancer Foundation Report on GM Wood Workers, accident reports,
holograph notes, newspaper clippings
1977-1980
266
2
GM: Substance Abuse Programme. Correspondence
1977-1981
266
3
GM: National Canadian General Motors Intra-Corporation Council. Minutes,
correspondence, reports to Council, holograph notes
1978
230
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
MG 28, I 119
Vol.
File
Subject
266
4
National Canadian General Motors Intra-Corporation Council. Notes on
meeting
Sept. 1978
266
5
GM - Canada. Negotiation proposals and correspondence (1)
1978-1979
266
6
GM - Canada. Negotiation proposals and correspondence (2)
1978-1979
266
7
GM - Canada. Negotiation proposals and correspondence (3)
1978-1979
266
8
GM - Canada. Negotiation proposals and correspondence (4)
1978-1979
266
9
GM Canada. General correspondence. Memoranda, reports and
correspondence (1)
1979
266
10
GM Canada. General
correspondence (2)
and
1979
266
11
GM of Canada Limited. Master negotiations (1979), proposals, memoranda and
correspondence (1)
1979
266
12
GM of Canada Limited. Master negotiations (1979), proposals, memoranda and
correspondence (2)
1979
266
13
GM: Summary major improvements and changes UAW - GM Benefit Plans
under the 1979 Collective Bargaining Agreement, Canada
Oct. 1979
266
14
GM: Negotiations. Initialled Master Agreement. Part 1 of 3
1979
266
15
GM: Negotiations. Initialled Master Agreement. Part 2 of 3
1979
266
16
GM: Negotiations. Initialled Master Agreement. Part 3 of 3
1979
267
1
GM: Negotiations. Collective Agreement, Exhibit A - Pension Plan.
Part 1 of 2
1979
267
2
GM: Negotiations. Collective Agreement, Exhibit A - Pension Plan.
Part 2 of 2
1979
correspondence.
Date
Memoranda,
reports
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
231
Vol.
File
Date
267
3
GM: Negotiations. Collective Agreement, Exhibit B - Insurance Program. Part
1 of 2
1979
267
4
GM: Negotiations. Collective Agreement, Exhibit B - Insurance Program. Part
2 of 2
1979
267
5
GM: Negotiations. Collective Agreement, Exhibit C - Supplemental
Unemployment Benefits (SUB) Program. Part 1 of 2
1979
267
6
GM: Negotiations. Collective Agreement, Exhibit C - Supplemental
Unemployment Benefits (SUB) Program. Part 2 of 2
1979
267
7
GM: Local 222, Oshawa - Seniority Agreement
1979
267
8
GM Canada. Local 252, Toronto (Truck Centre). Negotiations. Initialled
agreement, correspondence
1979
267
9
National Canadian General Motors Intra-Corporation Council. General
memoranda and correspondence
1979-1980
267
10
National Canadian General Motors Intra-Corporation Council. General
memoranda and correspondence (1)
1979-1981
267
11
National Canadian General Motors Intra-Corporation Council. General
memoranda and correspondence (2)
1979-1981
267
12
National Canadian General Motors Intra-Corporation Council. General
memoranda and correspondence (3)
1979-1981
267
13
GM: Short work week - St. Catharines reports. Part 1 of 3
1979-1981
267
14
GM: Short work week - St. Catharines reports. Part 2 of 3
1979-1981
267
15
GM: Short work week - St. Catharines reports. Part 3 of 3
1979-1981
268
1
GM: Short work week - Diesel Division reports
1979-1981
268
2
GM: Short work week - Truck Centre reports
1979-1981
232
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
268
3
GM: Short work week - Scarborough Plant reports
1979-1982
268
4
GM negotiations (1982). Press clippings and releases, Benefit Plan Summary
1979-1982
268
5
GM Canada. Master negotiations (1982) (1)
1979-1982
268
6
GM Canada. Master negotiations (1982) (2)
1979-1982
268
7
GM Canada. General correspondence. Memoranda, reports and
correspondence (1)
1980
268
8
GM Canada. General correspondence. Memoranda, reports and
correspondence (2)
1980
268
9
GM: Short work week - Woodstock reports
1980-1981
268
10
GM: Master Skilled Trades Committee. Correspondence
1980-1981
BIG THREE: General Motors (USA)
268
11
General Motors - U.S.A. (1 of 2)
1950-1967
268
12
General Motors - U.S.A. (2 of 2)
1950-1967
268
13
General Motors - U.S.A. (1 of 3)
1968-1969,
1974, 1977
268
14
General Motors - U.S.A. (2 of 3)
1968-1969,
1974, 1977
268
15
General Motors - U.S.A. (3 of 3)
1968-1969,
1974, 1977
269
1
General Motors U.S. Contract interpretation bulletins and correspondence (1)
1970-1971
269
2
General Motors U.S. Contract interpretation bulletins and correspondence (2)
1970-1971
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
233
Vol.
File
Date
269
3
General Motors U.S. Contract interpretation bulletins and correspondence (3)
1970-1971
269
4
General Motors U.S., UAW Head Office. Contract interpretation bulletins and
correspondence (1)
1972-1974
269
5
General Motors U.S., UAW Head Office. Contract interpretation bulletins and
correspondence (2)
1972-1974
269
6
General Motors U.S., UAW Head Office. Contract interpretation bulletins and
correspondence (3)
1972-1974
269
7
GM USA. Contract proposals
1979
BIG THREE: General
269
8
Bargaining Souvenirs. Correspondence and lists
1982-1983
269
9
Big Three Meeting. General correspondence
1968-1969
269
10
Big Three negotiation positions. Memoranda and correspondence
1979
269
11
Big Three Social Security negotiations. Memoranda re social security,
correspondence
1979
269
12
Comparison of Big Three. Wages, collective agreements
1951-1978
269
13
GM and Ford U.S., Bargaining 1982 concessions, Part 1. Contract proposals,
leaflets, press releases and press reports (1)
1982
270
1
GM and Ford U.S., Bargaining 1982 concessions, Part 1. Contract proposals,
leaflets, press releases and reports, GM Pension Plan (2)
1982
270
2
GM and Ford U.S., Bargaining 1982 concessions, Part 1. GM agreements,
pension, stock ownership plan (3)
1982
270
3
GM and Ford U.S., Bargaining 1982 concessions, Part 1. Contract proposal,
press releases and reports, and notes (4)
n.d.
234
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
270
4
GM and Ford U.S., Bargaining 1982 concessions, Part 2. Reports on state of
auto industry, press releases and reports, and notes (1)
1982
270
5
GM and Ford U.S., Bargaining 1982 concessions, Part 2. Press releases and
reports, and notes (2)
1982
OSHAWA SUB-REGIONAL OFFICE: General Motors
271
1
Arbitrations. GM, London, Ont.
1970-1976
271
2
Benefits. 3(c) agreement
1974-1977
271
3
"GM Dept. Records" [status reports re. current grievance cases]
1974-1978
271
4
GM Diesel, London, Ont. Dick Lawrence. Correspondence
1977
271
5
GM Oshawa. A.G. Stapleton. Correspondence
1971-1979
271
6
GM Oshawa. Allan Schantz. Correspondence
1979-1981
271
7
GM Oshawa. Arthur Jones. Correspondence
1981
271
8
GM Oshawa. C.K. Greenman. Correspondence
1975
271
9
GM Oshawa. General correspondence
1978-1981
271
10
GM Oshawa. H.C. Toaze. Correspondence
1973-1975
271
11
GM Oshawa. Robert Towey. Correspondence
1982
271
12
GM Oshawa. Rodney Andrew. Correspondence
1980-1981
271
13
GM Oshawa. W.A. Ives. Correspondence
1979-1981
271
14
GM St. Catharines, Ont. Lines of demarcation
1970-1976
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
235
Vol.
File
Date
271
15
GM Windsor Trim. General correspondence
1978-1980
271
16
GM Windsor Trim. W. Blimke. Correspondence
1979-1977
271
17
Grievances. Wage related cases for Jim Lain visit. Notes, correspondence
1979-1980
271
18
Impartial medical opinion procedure. Toronto and London
1977
271
19
Inequities (wages). GM plant
1977-1979
271
20
Letter of Understanding. Amending Canadian pension plan for hourly rated
employees
20 Feb. 1980
271
21
Letter of Understanding. Revised article 1, section 1 (b) (11) of Canadian SUB
plan
18 Feb. 1980
271
22
Letters of Understanding. Improved health benefits
Sept. 1975,
Apr. 1976
271
23
Letter of Withdrawal. French language issue
21 Dec. 1970
271
24
Lines of demarcation. Paragraph 158
1971-1978
271
25
Lines of demarcation procedures, UAW
1971
271
26
Local 27, London, Ont. Archie Bailie. Correspondence
1980-1981
271
27
Local 27, London, Ont. General correspondence
1973-1981
271
28
Local 27, London, Ont. Wage agreement
14 Apr. 1978
271
29
Local 199, St. Catharines, Ont. "25 and out" pension
1980-1981
271
30
Local 199, St. Catharines. G. Michaud. Correspondence
1978-1982
271
31
Local 199, St. Catharines, Ont. General
1977-1981
271
32
Local 199, St. Catharines, Ont. John Clout. Correspondence
1981-1982
271
33
Local 199, St. Catharines, Ont. W. Orr. Correspondence
1979-1981
236
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
271
34
Local 222, Oshawa, Ont. General Correspondence
1974-1981
271
35
Local 222, Oshawa, Ont. Phil Bennett. Correspondence
1980-1981
271
36
Local 222, Oshawa, Ont. Transfer of truck plant employees to diesel division,
London, Ont.
1976-1977
271
37
Local 222, Oshawa, Ont. Survivor's pensions
1977
271
38
Local 252, Toronto, Ont. Agreement re. wage rates for apprentices
Mar.-Apr.
1980
271
39
Local 252, Toronto, Ont. Exhibit C agreement
1976
272
1
Local 252, Toronto, Ont. "J. Lyon" [Hugh Kyle]. Correspondence
1978-1981
272
2
Local 303, Scarborough, Ont. Correspondence, reports
1978
272
3
Local 303, Scarborough, Ont. General correspondence
1977-1981
272
4
Local 636, Woodstock, Ont. GM parts; Correspondence
1974-1981
272
5
Local 636, Woodstock, Ont. GM parts warehouse. Roof collapse
1977
272
6
Local 1973, Windsor, Ont. A. Sinkevitch. Correspondence
1972-1979
272
7
Local 1973, Windsor, Ont. General correspondence, memoranda, reports
1967-1981
272
8
Local 1973, Windsor, Ont. GM Transmission. Benefits
1979
272
9
Local 1973, Windsor, Ont. GM Transmission. E. Whited. Correspondence
1977-1981
272
10
Local 1973, Windsor, Ont. GM Trim. Benefits
1974-1979
272
11
Local 1973, Windsor, Ont. GM Trim. Jim Morand. Correspondence
1976-1981
272
12
Master agreement. Paragraph 115. New contract language
1977
272
13
Memorandum of Agreement. Advancement of shift starting time on
25 Jan. 1980
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
237
Vol.
File
Date
272
14
Memorandum of Agreement. Automatic deduction of union dues
1971-1978
272
15
Memorandum of Agreement. Extension agreement
5 Oct. 1976
272
16
Memorandum of Agreement. Local 27. Local wage agreement
8 Jan. 1980
272
17
Memorandum of Agreement. Local 27. Wage classification
Oct. 1978
272
18
Memorandum of Agreement. Local 303. Wages
1 June 1972
272
19
Memorandum of Agreement. Local 636, Woodstock, Ont. Wage classification
15 May 1978
272
20
Memorandum of Understanding. Employment applications fromScarborough
to Oshawa and St. Catharines
5 June 1973
272
21
Memorandum of Understanding. Extension agreement
9 Sept. 1976
272
22
Memorandum of Understanding. Fair employment practice
1974
272
23
Memorandum of Understanding. Holiday (1 July)
1975-1976
272
24
Memorandum of Understanding. Holiday (1 July)
1976
272
25
Memorandum of Understanding. Local 199, sabotage incidents
n.d.
272
26
Memorandumof Understanding. Local 222, Oshawa, Ont. Administration of #1
car plant repair operations
29 Sept. 1976
272
27
Memorandum of Understanding. Local 222, Oshawa, Ont. Battery department
classifications
1975
272
28
Memorandum of Understanding. Local 222, Oshawa, Ont. Reclassifications
11 May 1978
272
29
Memorandum of Understanding. [Local 222?] Temporary layoffs, A and B car
assembly systems
21 Dec. 1979
272
30
Memorandum of Understanding. Local 222, Oshawa, Ont. Third shift start
Oct. 1974
272
31
Memorandum of Understanding. Local 222, Oshawa, Ont. Third shift start,
Sunday
26 Mar. 1975
238
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
272
32
Memorandum of Understanding. Local 222, Oshawa, Ont. Transfers and
reclassifications
29 Sept. 1976
272
33
Memorandumof Understanding. Local 222. Zone committeeman representation
5 Feb. 1980
272
34
Memorandum of Understanding. Local 303. Educational leaves of absence
1983
272
35
Memorandum of Understanding. Local 303, Scarborough, Ont. Overtime
1975
272
36
Memorandum of Understanding. Local 636, Woodstock, Ont. Set up of parts
warehouse
11 Nov. 1975
272
37
Memorandum of Agreement. Local 1973, GM Trim. Dues deduction
Dec. 1970
272
38
Memorandum of Understanding. Move of radio operations to Oshawa
11 May 1976
272
39
Memorandum of Understanding. Night shift premium for Christmas holidays
23 May 1980
272
40
Memorandum of Understanding. Paid personal holiday plan
14 Sept. 1977
272
41
Memorandum of Understanding. Paid personal holiday schedule
1 Sept. 1978
272
42
Memorandum of Understanding. Selection of substance abuse representative
10 May 1978
272
43
New classifications
1979
272
44
Ontario Blue Cross Dental Plan #10 (auto). Dentist's manual
Apr. 1974
272
45
Pensions. Military service
1980
272
46
Plant closures. General
1980
272
47
Policies
1979-1980
272
48
Regional office, Toronto. Bob Nickerson. Correspondence and memoranda
1979-1981
272
49
Regional office, Toronto. Buzz Hargrove. Correspondence and memoranda
1980-1981
272
50
Regional office, Toronto. Robert White. Correspondence and memoranda
1980-1981
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
239
Vol.
File
Date
272
51
Skilled trades
1969-1977
272
52
Solidarity House. GM Department. Arbitration cases. Correspondence
1976-1979
272
53
Solidarity House. GM Department. Circular letter
1981
272
54
Solidarity House. GM Department. Frank James. Correspondence [appeal re.
grievances]
1977
272
55
Solidarity House. GM Department. General correspondence
1977-1979
272
56
Solidarity House. GM Department. Irving Bluestone. correspondence
1969-1980
272
57
Solidarity House. Joseph Zingaro. Wage analysis
1975-1977
272
58
Solidarity House. GM Department. Leo Butnari. Correspondence
1976-1978
272
59
Solidarity House. Jim Lain. Wage grievance
1977-1978
272
60
Solidarity House. Social Security Department
1971,
1976-1977
272
61
Solidarity House. Tom Stretlein. Benefits. Correspondence
1974-1978
272
62
Supplemental Agreements. Wages
1976-1977
272
63
Truck branches
1974-1977
OSHAWA SUB-REGIONAL OFFICE: General Files
273
1
Legal decisions of interest (1)
1972-1981
273
2
Legal decisions of interest (2)
1972-1981
273
3
Local 510, Montreal, Qc. United Aircraft strike
1974-1975
LOCAL UNIONS
240
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
273
4
Local 27, London, Ont. - Correspondence and audit reports. Part 1 of 2
1977-1979
273
5
Local 27, London, Ont. - Correspondence and audit reports. Part 2 of 2
1977-1979
273
6
Local 28, Chatham, Ont. - Correspondence
1976-1979
273
7
Local 35, Chatham, Ont. - Audit reports
1977-1979
273
8
Local 61, Bracebridge, Ont. - Audit reports
1976-1981
273
9
Local 80, Don Mills, Ont. - Audit reports
1976-1980
273
10
Local 89, Amherstburg, Ont. - Correspondence and audit reports
1976-1979
273
11
Local 112, Downsview, Ont. - Correspondence and audit reports.
Part 1 of 2
1978-1981
273
12
Local 112, Downsview, Ont. - Correspondence and audit reports.
Part 2 of 2
1978-1981
273
13
Local 124, Scarborough, Ont. - Correspondence and audit reports
1976-1980
273
14
Local 127, Chatham, Ont. - Correspondence. Part 1 of 2
1976-1979
273
15
Local 127, Chatham, Ont. - Correspondence. Part 2 of 2
1976-1979
273
16
Local 144, Winnipeg, Man. - Correspondence and audit reports
1979-1980
273
17
Local 195, Windsor, Ont. - Correspondence and audit reports. Part 1 of 4
1976-1979
273
18
Local 195, Windsor, Ont. - Correspondence and audit reports. Part 2 of 4
1976-1979
273
19
Local 195, Windsor, Ont. - Correspondence and audit reports. Part 3 of 4
1976-1979
274
1
Local 195, Windsor, Ont. - Correspondence and audit reports. Part 4 of 4
1976-1979
274
2
Local 199, St. Catharines, Ont. - Correspondence and audit reports.
Part 1 of 3
1977-1979
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
241
Vol.
File
Date
274
3
Local 199, St. Catharines, Ont. - Correspondence and audit reports.
Part 2 of 3
1977-1979
274
4
Local 199, St. Catharines, Ont. - Correspondence and audit reports.
Part 3 of 3
1977-1979
274
5
Local 200, Windsor, Ont. - Audit reports
1976-1980
274
6
Local 200, Windsor, Ont. - Correspondence and audit reports. Part 1 of 2
1977-1980
274
7
Local 200, Windsor, Ont. - Correspondence and audit reports. Part 2 of 2
1977-1980
274
8
Local 222, Oshawa, Ont. - Correspondence and audit reports. Part 1 of 2
1977-1980
274
9
Local 222, Oshawa, Ont. - Correspondence and audit reports. Part 2 of 2
1977-1980
274
10
Local 222, Oshawa, Ont. - Correspondence and audit reports
1978-1979
274
11
Local 222, Oshawa, Ont. By-laws
1971
274
12
Local 240, Windsor, Ont. - Correspondence and audit reports
1975-1979
274
13
Local 251, Wallaceburg, Ont. - Correspondence and audit reports
1976-1981
274
14
Local 252, Toronto, Ont. - Correspondence and audit reports. Part 1 of 3
1976-1981
274
15
Local 252, Toronto, Ont. - Correspondence and audit reports. Part 2 of 3
1976-1981
274
16
Local 252, Toronto, Ont. - Correspondence and audit reports. Part 3 of 3
1976-1981
275
1
Local 303, Scarborough, Ont. - Correspondence and audit reports
1976-1979
275
2
Local 347, Ridgetown, Ont. - Correspondence and audit reports
1976-1981
275
3
Local 374, St. Catharines, Ont. - Audit reports
1981
275
4
Local 396, Aurora, Ont. - Correspondence and audit reports
1977-1981
242
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
275
5
Local 397, Brantford, Ont. - Correspondence and audit reports.
Part 1 of 2
1975-1979
275
6
Local 397, Brantford, Ont. - Correspondence and audit reports.
Part 2 of 2
1975-1979
275
7
Local 399, Toronto, Ont. - Correspondence and audit reports
1976-1981
275
8
Local 432, Barnaby, B.C. - Correspondence and audit reports
1976-1979
275
9
Local 439, Toronto, Ont. - Correspondence and audit reports. Part 1 of 2
1976-1979
275
10
Local 439, Toronto, Ont. - Correspondence and audit reports. Part 2 of 2
1976-1979
275
11
Local 444, Windsor, Ont. - Correspondence. Part 1 of 4
1968-1978
275
12
Local 444, Windsor, Ont. - Correspondence. Part 2 of 4
1968-1978
275
13
Local 444, Windsor, Ont. - Correspondence. Part 3 of 4
1968-1978
275
14
Local 444, Windsor, Ont. - Correspondence. Part 4 of 4
1968-1978
275
15
Local 444, Windsor, Ont. - Correspondence and audit reports. Part 1 of 2
1976-1981
275
16
Local 444, Windsor, Ont. - Correspondence and audit reports. Part 2 of 2
1976-1981
275
17
Local 456, Sarnia, Ont. - Correspondence and audit reports
1976-1980
275
18
Local 458, Brantford, Ont. - Correspondence
1962-1974
275
19
Local 458, Brantford, Ont. - Correspondence and audit reports.
Part 1 of 2
1976-1981
276
1
Local 458, Brantford, Ont. - Correspondence and audit reports.
Part 2 of 2
1976-1981
276
2
Local 510, Longueuil, Qc. - Correspondence and audit reports. Part 1 of 2
1976-1979
276
3
Local 510, Longueuil, Qc. - Correspondence and audit reports. Part 2 of 2
1976-1979
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
243
Vol.
File
Date
276
4
Local 510, Longueuil, Qc. - Correspondence and audit reports
1963-1974
276
5
Local 525, Hamilton, Ont. - Correspondence
1957-1974
276
6
Local 525, Stoney Creek, Ont. - Correspondence and audit reports
1976-1979
276
7
Local 525, Hamilton, Ont. - By-laws
n.d.
276
8
Local 569, Stratford, Ont. - Correspondence
1957-1972
276
9
Local 569, Stratford, Ont. - Correspondence
1982
276
10
Local 569, Stratford, Ont. - Audit reports
1976-1980
276
11
Local 580, Dresden, Ont. - Correspondence
1965-1971
276
12
Local 580, Dresden, Ont. - Correspondence
1976-1978
276
13
Local 584, Bramalea, Ont. - Correspondence from Local 707
1959
276
14
Local 584, Brampton, Ont. - Audit report
1981
276
15
Local 636, Woodstock, Ont. - Correspondence. Part 1 of 2
1957-1974
276
16
Local 636, Woodstock, Ont. - Correspondence. Part 2 of 2
1957-1974
276
17
Local 636, Woodstock, Ont. - Correspondence and audit reports.
Part 1 of 2
1976-1981
276
18
Local 636, Woodstock, Ont. - Correspondence and audit reports.
Part 2 of 2
1976-1981
276
19
Local 641, Ottawa, Ont. - Correspondence
1965-1970
276
20
Local 641, Kanata, Ont. - Correspondence and audit reports
1975-1981
276
21
Local 673, Downsview, Ont. - Correspondence
1969-1971
276
22
Local 673, Rexdale, Ont. - Correspondence and audit reports. Part 1 of 2
1976-1980
244
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
277
1
Local 673, Rexdale, Ont. - Correspondence and audit reports. Part 2 of 2
1976-1980
277
2
Local 676, St. Catharines, Ont. - Correspondence and audit reports
1976-1981
277
3
Local 676, St. Catharines, Ont. - Correspondence
1969-1971
277
4
Local 680, St-Jérôme, Qc. - Correspondence
1963-1970
277
5
Local 680, St-Jérôme, Qc. - Audit reports
1976-1979
277
6
Local 698, Ville LaSalle, Qc. - Correspondence and audit reports
1977-1981
277
7
Local 698, Montreal, Qc. - Correspondence. Part 1 of 2
1958-1973
277
8
Local 698, Montreal, Qc. - Correspondence. Part 2 of 2
1958-1973
277
9
Local 707, Oakville, Ont. - Correspondence
1959-1973
277
10
Local 707, Oakville, Ont. - Correspondence and audit reports. Part 1 of 2
1976-1980
277
11
Local 707, Oakville, Ont. - Correspondence and audit reports. Part 2 of 2
1976-1980
277
12
Local 720, Halifax, N.S. - Correspondence and audit reports
1976-1981
277
13
Local 720, Dartmouth, N.S. - Correspondence
1966-1969
277
14
Local 728, Ste-Thérèse, Qc. - Correspondence
1965-1971
277
15
Local 728, Ste-Thérèse, Qc. - Correspondence and audit reports
1976-1981
277
16
Local 815, Red Deer, Alta. - Correspondence
1967
277
17
Local 815, Red Deer, Alta. - Audit report
1976
277
18
Local 820, Regina, Sask. - Correspondence
1976-1979
277
19
Local 820, Regina, Sask. - Correspondence
1958-1971
277
20
Local 876, Georgetown, Ont. - Correspondence and audit reports
1976-1978
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
245
Vol.
File
Date
277
21
Local 876, Georgetown, Ont. - Correspondence
1971
277
22
Local 884, Lindsay, Ont. - Correspondence
1970-1971
277
23
Local 956, Bedford, Qc. - Correspondence
1957-1969
277
24
Local 956, Bedford, Qc. - Correspondence and audit reports
1976-1979
277
25
Local 984, Toronto, Ont. - Correspondence
1964-1973
277
26
Local 984, Toronto, Ont. - Correspondence
1977-1979
277
27
Local 1008, Petrolia, Ont. - Correspondence
1968
277
28
Local 1008, Petrolia, Ont. - Audit reports
1977-1979
277
29
Local 1032, Paris, Ont. - Audit reports
1977-1978
277
30
Local 1032, Paris, Ont. - Correspondence
1963-1967
277
31
Local 1043, St-Mathieu, Qc. - Audit reports
1976-1978
277
32
Local 1044, Stoneham, Qc. - Correspondence and audit reports
1976-1981
277
33
Local 1054, Niagara Falls, Ont. - Correspondence and audit reports
1977-1979
277
34
Local 1054, Niagara Falls, Ont. - Correspondence
1970
278
1
Local 1067, Milton, Ont. - Correspondence
1965-1968
278
2
Local 1067, Milton, Ont. - Correspondence and audit reports
1976-1981
278
3
Local 1075, Thunder Bay, Ont. - Correspondence and audit reports
1976-1981
278
4
Local 1075, Thunder Bay, Ont. - Correspondence. Part 1 of 2
1959-1973
278
5
Local 1075, Thunder Bay, Ont. - Correspondence. Part 2 of 2
1959-1973
278
6
Local 1087, Stony Plain, Alta. - Correspondence
1958-1974
246
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
278
7
Local 1087, Edmonton, Alta. - Correspondence and audit reports
1975-1979
278
8
Local 1090, Ajax, Ont. - Correspondence and audit reports
1976-1979
278
9
Local 1090, Ajax, Ont. - Correspondence
1967-1971
278
10
Local 1132, Stratford, Ont. - Correspondence
1973-1974
278
11
Local 1132, Stratford, Ont. - Correspondence and audit reports
1976-1979
278
12
Local 1136, Whitby, Ont. - Correspondence and audit reports
1975-1980
278
13
Local 1136, Port Perry, Ont. Correspondence
1966
278
14
Local 1146, Ste-Thérèse, Qc. - Correspondence
1965
278
15
Local 1163, Boisbriand, Qc. - Correspondence and audit reports.
Part 1 of 3
1976-1979
278
16
Local 1163, Boisbriand, Qc. - Correspondence and audit reports.
Part 2 of 3
1976-1979
278
17
Local 1163, Boisbriand, Qc. - Correspondence and audit reports.
Part 3 of 3
1976-1979
278
18
Local 1163, Ste-Thérèse Ouest, Qc. - Correspondence
1969-1974
278
19
Local 1213, Renfrew, Ont. Correspondence
1969
278
20
Local 1227, Calgary, Alta. - Correspondence and audit reports
1976-1977
278
21
Local 1256, Oakville, Ont. - Correspondence and audit reports
1976-1981
278
22
Local 1256, Oakville, Ont. - Correspondence
1959-1972
278
23
Local 1285, Brampton, Ont. - Correspondence
1964-1974
278
24
Local 1285, Brampton, Ont. - Correspondence and audit reports.
Part 1 of 2
1976-1979
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
247
Vol.
File
Date
278
25
Local 1285, Brampton, Ont. - Correspondence and audit reports.
Part 2 of 2
1976-1979
278
26
Local 1297, Parry Sound, Ont. - Correspondence
1966-1972
278
27
Local 1297, Parry Sound, Ont. - Audit reports
1976-1979
278
28
Local 1324, Bramalea, Ont. - Correspondence and audit reports
1976-1979
278
29
Local 1325, Stratford, Ont. - Correspondence and audit reports
1976-1981
278
30
Local 1325, Brampton, Ont. - Correspondence
1966-1974
278
31
Local 1325, Stratford, Ont. - Correspondence
1965
278
32
Local 1352, Cambridge, Ont. - Correspondence and audit reports
1977-1978
279
1
Local 1362, Pierreville, Qc. - Correspondence and audit reports
1976-1981
279
2
Local 1383, Montreal, Qc. - Correspondence
1968-1969
279
3
Local 1383, Dunnville, Ont. - Correspondence
1966-1970
279
4
Local 1408, Toronto, Ont. - Correspondence
1972
279
5
Local 1411, Midland, Ont. - Correspondence and audit reports
1975-1981
279
6
Local 1421, Georgetown, Ont. - Correspondence and audit reports
1976-1978
279
7
Local 1421, Georgetown, Ont. - Correspondence
1971
279
8
Local 1451, Kitchener, Ont. - Correspondence
1968-1972
279
9
Local 1451, Kitchener, Ont. - Correspondence and audit reports.
Part 1 of 2
1977-1981
279
10
Local 1451, Kitchener, Ont. - Correspondence and audit reports.
Part 2 of 2
1977-1981
248
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
279
11
Local 1459, Toronto, Ont. - Appeal to International Executive Board
1974-1975
279
12
Local 1459, Toronto, Ont. - Correspondence
1978-1979
279
13
Local 1459, Toronto, Ont. - Ronca, Guiseppe
1978-1979
279
14
Local 1459, Toronto, Ont. - McCue, Michael. Part 1 of 2
1976-1981
279
15
Local 1459, Toronto, Ont. - McCue, Michael. Part 2 of 2
1976-1981
279
16
Local 1459, Toronto, Ont. - Correspondence and audit reports. Part 1 of 3
1976-1978
279
17
Local 1459, Toronto, Ont. - Correspondence and audit reports. Part 2 of 3
1976-1978
279
18
Local 1459, Toronto, Ont. - Correspondence and audit reports. Part 3 of 3
1976-1978
279
19
Local 1459, Mississauga, Ont. - Correspondence
1969
279
20
Local 1459, Toronto, Ont. - Protest over election results
1975
279
21
Local 1467, Location? - Correspondence
1970
279
22
Local 1468, Boucherville, Qc. - Correspondence
1969
279
23
Local 1469, Laflèche, Qc. - Correspondence and audit reports
1976-1979
279
24
Local 1470, St-Jérôme, Qc. - Correspondence and audit reports
1971-1981
279
25
Local 1471, St-Pie, Qc. - Correspondence and audit reports
1976-1981
279
26
Local 1474, Elmvale, Ont. - Correspondence and audit reports
1976-1979
279
27
Local 1494, North York, Ont. - Correspondence and audit reports
1975-1979
279
28
Local 1498, Windsor, Ont. - Correspondence
1968-1969
279
29
Local 1520, St. Thomas, Ont. - Correspondence and audit reports.
Part 1 of 4
1976-1980
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
249
Vol.
File
Date
279
30
Local 1520, St. Thomas, Ont. - Correspondence and audit reports.
Part 2 of 4
1976-1980
280
1
Local 1520, St. Thomas, Ont. - Correspondence and audit reports.
Part 3 of 4
1976-1980
280
2
Local 1520, St. Thomas, Ont. - Correspondence and audit reports.
Part 4 of 4
1976-1980
280
3
Local 1520, St. Thomas, Ont. - Correspondence
1968-1974
280
4
Local 1524, Kitchener, Ont. - Correspondence
1970-1974
280
5
Local 1524, Kitchener, Ont. - Correspondence and audit reports
1976-1981
280
6
Local 1525, London, Ont. - Correspondence
1970-1972
280
7
Local 1525, Huron Park, Ont. - Correspondence and audit reports
1976-1981
280
8
Local 1530, Belleville, Ont. - Audit reports
1976-1981
280
9
Local 1530, Belleville, Ont. - Correspondence
1973
280
10
Local 1535, Bramalea, Ont. - Correspondence
1970-1973
280
11
Local 1535, Bramalea, Ont. - Correspondence and audit reports
1976-1979
280
12
Local 1538, Belleville, Ont. - Correspondence and audit reports
1976-1979
280
13
Local 1538, Belleville, Ont. - Correspondence
1970
280
14
Local 1538, Belleville, Ont. - By-Laws
1970
280
15
Local 1566, Cambridge, Ont. - Correspondence and audit reports
1977-1979
280
16
Local 1579, Bathurst, N.S. - Correspondence and audit reports
1976-1981
280
17
Local 1580, Longueuil, Qc. - Correspondence and audit reports
1976-1981
250
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
280
18
Local 1583, Montreal, Qc. - Correspondence and audit reports
1976-1979
280
19
Local 1607, Orangeville, Ont. - Correspondence
1972
280
20
Local 1620, Huron Park, Ont. - Correspondence and audit reports
1978-1981
280
21
Local 1620, Huron Park, Ont. - Correspondence
1972
280
22
Local 1658, Oshawa, Ont. - Correspondence
1970
280
23
Local 1661, Hawkesbury, Ont. - Correspondence
1972
280
24
Local 1661, Hawkesbury, Ont. - Correspondence and audit reports
1976-1979
280
25
Local 1709, Clarkson, Ont. - Correspondence
1971-1972
280
26
Local 1738, Ridgetown, Ont. - Correspondence
1971-1972
280
27
Local 1738, Thamesville, Ont. - Correspondence and audit reports
1975-1979
280
28
Local 1767, London, Ont. - Audit reports
1978-1979
280
29
Local 1769, Kingsville, Ont. - Correspondence and audit reports
1977-1979
280
30
Local 1780, Cambridge, Ont. - Correspondence and audit reports
1976-1981
280
31
Local 1828, Waterloo, Ont. - Correspondence and audit reports
1976-1979
280
32
Local 1837, Kingston, Ont. - Correspondence and audit reports
1976-1981
280
33
Local 1837, Kingston, Ont. - Correspondence
1974
280
34
Local 1839, Belleville, Ont. - Correspondence and audit reports
1976-1980
280
35
Local 1849, St.-Laurent, Qc. - Correspondence and audit reports
1976-1979
280
36
Local 1859, Tillsonburg, Ont. - Correspondence
1975-1977
280
37
Local 1900, Candiac, Qc. - Correspondence and audit reports
1977-1979
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
251
Vol.
File
Date
280
38
Local 1905, St. John, N.B. - Correspondence and audit reports
1976-1981
281
1
Local 1909, Cornwall, Ont. - Correspondence and audit reports
1975-1979
281
2
Local 1917, Guelph, Ont. - Correspondence and audit reports
1975-1979
281
3
Local 1941, Tilbury, Ont. - Correspondence and audit reports
1977-1979
281
4
Local 1951, St.-Ambroise, Qc. - Audit reports
1977-1981
281
5
Local 1965, Blenheim, Ont. - Correspondence and audit reports
1978-1981
281
6
Local 1967, Mississauga, Ont. - Correspondence and audit reports.
Part 1 of 2
1976-1980
281
7
Local 1967, Mississauga, Ont. - Correspondence and audit reports.
Part 2 of 2
1976-1980
281
8
Local 1967, Mississauga, Ont. - Correspondence
1969-1974
281
9
Local 1973, Windsor, Ont. - Correspondence
1973
281
10
Local 1973, Windsor, Ont. - Correspondence and audit reports.
Part 1 of 2
1976-1979
281
11
Local 1973, Windsor, Ont. - Correspondence and audit reports.
Part 2 of 2
1976-1979
281
12
Local 1980, Willowdale, Ont. - Audit reports
1978-1980
281
13
Local 1985, Oakville, Ont. - Correspondence and audit reports
1978-1981
281
14
Local 2027, Windsor, Ont. - Correspondence and audit reports.
Part 1 of 2
1977-1979
281
15
Local 2027, Windsor, Ont. - Correspondence and audit reports.
Part 2 of 2
1977-1979
281
16
Local 2028, Winfield, B.C. - Correspondence
1978-1979
252
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
281
17
Local 2078, Toronto, Ont. - Information bulletins, petition
1979
281
18
Local 2098, Amherstburg, Ont. - Audit report
1979
281
19
Local 2163, Woodstock, Ont. - Audit report
1981
281
20
Memos from Canadian Director to the Locals. Part 1 of 4
1977-1979
281
21
Memos from Canadian Director to the Locals. Part 2 of 4
1977-1979
281
22
Memos from Canadian Director to the Locals. Part 3 of 4
1977-1979
281
23
Memos from Canadian Director to the Locals. Part 4 of 4
1977-1979
EDUCATION (Gordon F. Wilson, Director)
281
24
Arbitration Board - United Glass and Ceramic Workers, Pilkington Glass
Manufacturing. Correspondence, Arbitration Award, Collective agreement
1975-1979
281
25
Archives of Labor History and Urban Affairs - Wayne State University.
Correspondence, Newsletter
1971-1978
281
26
Budget (Federal). Leaflet, UAW report
1974
282
1
Canadian Industrial Relations Research Institute. Printed material,
correspondence
1971-1973
282
2
Canadian Labour Congress and other Unions on Paid Educational Leave.
Correspondence, Policy, printed material. Part 1 of 2
1975-1979
282
3
Canadian Labour Congress and other Unions on Paid Educational Leave.
Correspondence, Policy, printed material. Part 2 of 2
1975-1979
282
4
Canadian Labour Congress Study Tour on Paid Educational Leave, 1975.
Correspondence, Printed material, Reports, Holograph notes. Part 1 of 2
1970-1976
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
253
Vol.
File
Date
282
5
Canadian Labour Congress Study Tour on Paid Educational Leave, 1975.
Correspondence, Printed material, Reports, Holograph notes. Part 2 of 2
1970-1976
282
6
Class attendance to 1977. Student lists
1975-1977
282
7
Code of Ethical Practices. Printed material, Speeches
1974-1975
282
8
College of Biological Science, Department of Human Kinetics, Guelph
University. Correspondence
1977
282
9
Colloque sur les effets de l'urbanisation sur l'environnement. Report
1970
282
10
Correspondence of Gordon F. Wilson, Director of Education for Canada. Part
1 of 2
1970-1979
282
11
Correspondence of Gordon F. Wilson, Director of Education for Canada. Part
2 of 2
1970-1979
282
12
Correspondence: Gordon F. Wilson, Director of Education for Canada -Daniel
Benedict, Special Projects, Education Department
1979-1980
282
13
Correspondence: Gordon F. Wilson, Director of Education for Canada -Marty
Caputo, International Auditor
1978-1979
282
14
Correspondence: Gordon F. Wilson, Director of Education for Canada - Len
Hope, Administrative Director UAW
1978-1979
282
15
Correspondence: Gordon F. Wilson, Director of Education for Canada International Metalworkers' Federation
1974-1977
282
16
Correspondence: Gordon F. Wilson, Director of Education for Canada -Local
unions Presidents
1978-1979
282
17
Correspondence: Gordon F. Wilson, Director of Education for Canada - Bob
Nickerson, Administrative Assistant
1978-1981
282
18
Correspondence: Gordon F. Wilson, Director of Education for Canada -Other
Trade Unions
1977-1979
282
19
Correspondence: Gordon F. Wilson, Director of Education for Canada - Art Shy
1979
254
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
282
20
Correspondence: Gordon F. Wilson, Director of Education for Canada -UAW
Staff
1978-1979
282
21
Correspondence: Gordon F. Wilson, Director of Education for Canada -Robert
White, Director for Canada and International Vice-President
1978-1979
282
22
Douglas-Coldwell Foundation. Minutes, Newsletter, Audit, Financial
Statements
1974-1979
282
23
Draft Report - Commission on Post-Secondary Education in Ontario
1971
282
24
Economics Theory. Printed material, correspondence, clipping
1963-1968
283
1
Education Department Correspondence with Local 35
1975-1977
283
2
Education Department Correspondence with Local 112
1974-1979
283
3
Education Department Correspondence with Local 127
1977
283
4
Education Department Correspondence with Local 144
1974
283
5
Education Department Correspondence with Local 195
1975-1979
283
6
Education Department Correspondence with Local 199
1976-1985
283
7
Education Department Correspondence with Local 200
1978
283
8
Education Department Correspondence with Local 251
1977-1979
283
9
Education Department Correspondence with Local 252
1976-1978
283
10
Education Department Correspondence with Local 347
1974-1977
283
11
Education Department Correspondence with Local 374
1973
283
12
Education Department Correspondence with Local 397
1976-1979
283
13
Education Department Correspondence with Local 399
1975-1979
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
255
Vol.
File
Date
283
14
Education Department Correspondence with Local 444
1977
283
15
Education Department Correspondence with Local 456
1978
283
16
Education Department Correspondence with Local 510
1967-1976
283
17
Education Department Correspondence with Local 525
1974-1979
283
18
Education Department Correspondence with Local 580
1977-1978
283
19
Education Department Correspondence with Local 584
1974-1978
283
20
Education Department Correspondence with Local 636
1973-1979
283
21
Education Department Correspondence with Local 641
1973-1975
283
22
Education Department Correspondence with Local 673
1972-1979
283
23
Education Department Correspondence with Local 676
1976-1979
283
24
Education Department Correspondence with Local 707
1974-1979
283
25
Education Department Correspondence with Local 720
1973-1978
283
26
Education Department Correspondence with Local 728
1978
283
27
Education Department Correspondence with Local 820
1972-1979
283
28
Education Department Correspondence with Local 956
1977
283
29
Education Department Correspondence with Local 1008
1973
283
30
Education Department Correspondence with Local 1044
1977-1978
283
31
Education Department Correspondence with Local 1054
1974-1979
283
32
Education Department Correspondence with Local 1075
1973-1979
283
33
Education Department Correspondence with Local 1087
1974-1977
256
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
283
34
Education Department Correspondence with Local 1090
1973-1978
283
35
Education Department Correspondence with Local 1132
1976-1979
283
36
Education Department Correspondence with Local 1136
1979
283
37
Education Department Correspondence with Local 1163
1974-1977
283
38
Education Department Correspondence with Local 1256
1973-1986
283
39
Education Department Correspondence with Local 1285
1973-1979
283
40
Education Department Correspondence with Local 1297
1977
283
41
Education Department Correspondence with Local 1324
1972-1975
283
42
Education Department Correspondence with Local 1325
1974-1979
283
43
Education Department Correspondence with Local 1376
1974
283
44
Education Department Correspondence with Local 1411
1975-1979
283
45
Education Department Correspondence with Local 1421
1976
283
46
Education Department Correspondence with Local 1451
1973-1979
284
1
Education Department Correspondence with Local 1459
1973-1979
284
2
Education Department Correspondence with Local 1467
1970-1976
284
3
Education Department Correspondence with Local 1474
1973-1979
284
4
Education Department Correspondence with Local 1498
1977
284
5
Education Department Correspondence with Local 1520
1974-1979
284
6
Education Department Correspondence with Local 1524
1973-1978
284
7
Education Department Correspondence with Local 1525
1973-1979
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
257
Vol.
File
Date
284
8
Education Department Correspondence with Local 1530
1975-1977
284
9
Education Department Correspondence with Local 1538
1974
284
10
Education Department Correspondence with Local 1352
1975-1979
284
11
Education Department Correspondence with Local 1566
1977
284
12
Education Department Correspondence with Local 1620
1973-1979
284
13
Education Department Correspondence with Local 1769
1974-1977
284
14
Education Department Correspondence with Local 1780
1977-1979
284
15
Education Department Correspondence with Local 1837
1973-1978
284
16
Education Department Correspondence with Local 1839
1973-1979
284
17
Education Department Correspondence with Local 1859
1974
284
18
Education Department Correspondence with Local 1917
1975
284
19
Education Department Correspondence with Local 1941
1978
284
20
Education Department Correspondence with Local 1965
1977-1978
284
21
Education Department Correspondence with Local 1967
1970-1981
284
22
Education Department - General Correspondence. Part 1 of 3
1973-1979
284
23
Education Department - General Correspondence. Part 2 of 3
1973-1979
284
24
Education Department - General Correspondence. Part 3 of 3
1973-1979
284
25
Educational Material - Loans and Rental Correspondence
1977-1979
284
26
Efficiency. Printed material
1961
284
27
Federal Commission of Inquiry on "Educational Leave and Productivity".
Correspondence, Briefs to the Commission. Part 1 of 3
1978-1979
258
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
284
28
Federal Commission of Inquiry on "Educational Leave and Productivity".
Correspondence, Briefs to the Commission. Part 2 of 3
1978-1979
284
29
Federal Commission of Inquiry on "Educational Leave and Productivity".
Correspondence, Briefs to the Commission. Part 3 of 3
1978-1979
284
30
For and against The Welfare State: Swedish Experiences. Printed material,
Correspondence, Bulletins
1963-1965
284
31
Film Project on Rally against Wage Control Legislation. Correspondence
1976
284
32
Food Production. Study materials, Minutes
1973-1975
285
1
Ford and General Motors Negotiations on Paid Education Leave.
Correspondence, Proposal
1979
285
2
"Fraser Praises Passage of Labor Law Reform Bill by House of
Representatives." Bulletin
1977
285
3
Garnishment of Wages. Printed material
1969
285
4
George Burt UAW Education Centre. Correspondence, Balance sheets, Survey.
Part 1 of 4
1970-1979
285
5
George Burt UAW Education Centre. Correspondence, Balance sheets, Survey.
Part 2 of 4
1970-1979
285
6
George Burt UAW Education Centre. Correspondence, Balance sheets, Survey.
Part 3 of 4
1970-1979
285
7
George Burt UAW Education Centre. Correspondence, Balance sheets, Survey.
Part 4 of 4
1970-1979
285
8
Grievance - Larry Flint, Textile Worker. Correspondence, Arbitration, Report
1974-1977
285
9
Interest rates on Small Loans. Printed material, clippings
1961-1964
285
10
International Representatives - General Correspondence
1970-1979
285
11
International Representatives - A to F Correspondence
1970-1979
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
259
Vol.
File
Date
285
12
International Representatives - G to L Correspondence
1970-1979
285
13
International Trade Unions. Reference material
1964-1974
285
14
Labour College of Canada. Correspondence. Part 1 of 2
1965-1980
285
15
Labour College of Canada. Correspondence. Part 2 of 2
1965-1980
285
16
Labour College of Canada. Donations and receipts
1975-1979
285
17
Labour Council of Metropolitan Toronto. Correspondence, Newspaper
clippings
1972-1976
285
18
Labour legislation. Copy of the Saskatchewan Labour Legislation, Summary
and evaluation of Bill 167
1954-1970
285
19
Labour - Management Co-ops. Printed material, correspondence, clippings
1962-1968
286
1
Life Insurance. Printed material
1965
286
2
Local 510 - UAW Strike Information Program. Correspondence, fact sheets,
printed material. Part 1 of 4
1974
286
3
Local 510 - UAW Strike Information Program. Correspondence, fact sheets,
printed material. Part 2 of 4
1974
286
4
Local 510 - UAW Strike Information Program. Correspondence, fact sheets,
printed material. Part 3 of 4
1974
286
5
Local 510 - UAW Strike Information Program. Correspondence, fact sheets,
printed material. Part 4 of 4
1974
286
6
Manpower Policy for Canada
1974
286
7
Miscellaneous correspondence
1977-1979
286
8
The Molly Maguires. Press Release
1970
260
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
286
9
National Film Board of Canada. Correspondence, Invoices, Catalogue.
Part 1 of 2
1974-1979
286
10
National Film Board of Canada. Correspondence, Invoices, Catalogue.
Part 2 of 2
1974-1979
286
11
New Democratic Party History. Printed material, clippings
1960-1971
286
12
Niagara Institute. Correspondence, Institute's program
1974
286
13
Ontario Educational Communications Authority. Correspondence
1976
286
14
Paid Educational Leave Conference, Windsor 1977. Leaflets, Discussion paper,
Notes
1977
286
15
Paid Educational Leave Conference, Vancouver 1978. Correspondence,
Speeches, Report. Part 1 of 2
1975-1978
286
16
Paid Educational Leave Conference, Vancouver 1978. Correspondence,
Speeches, Report. Part 2 of 2
1975-1978
286
17
Paid Educational Leave Conference, Waterloo 1979. Correspondence, Report,
Holograph notes
1979
286
18
Paid Education Leave. Correspondence, Printed material, Holograph notes. Part
1 of 2
1974-1976
286
19
Paid Education Leave. Correspondence, Printed material, Holograph notes. Part
2 of 2
1974-1976
286
20
Paid Education Leave. List of Paid Education Leave (PEL) Negotiated
Agreements, Bankbook, Statements
1976-1979
286
21
Paid Education Leave. Graduate Students list
1978-1980
287
1
Paid Education Leave - James Onyschuk. Correspondence
1975-1977
287
2
Paid Education Leave Program, 1979. Course Material, Evaluation, Student
allocation
1976-1980
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
261
Vol.
File
Date
287
3
Paid Education Leave - Pre-Session Orientation Program. Correspondence,
Course material
1979-1980
287
4
Paid Education Program, 1978. Correspondence, Diploma, Course material, List
of Graduate Students
1978
287
5
Paid Education Leave Staff Applications. Correspondence, Job advertisement,
Resumés
1979
287
6
Paid Education Leave Trust Fund. Correspondence, Agreement, Reports. Part
1 of 4
1976-1979
287
7
Paid Education Leave Trust Fund. Correspondence, Agreement, Reports. Part
2 of 4
1976-1979
287
8
Paid Education Leave Trust Fund. Correspondence, Agreement, Reports. Part
3 of 4
1976-1979
287
9
Paid Education Leave Trust Fund. Correspondence, Agreement, Reports. Part
4 of 4
1976-1979
287
10
Port Elgin Property Severance. Plan, Indenture, Correspondence, Postcards
1977-1979
287
11
Poverty. Printed material, Reports
1964-1969
287
12
Press Releases
1967-1984
287
13
Price Fixing and Monopoly Control. Pamphlet, Newspaper clippings, Off-print
1955-1963
287
14
Public Review Board, International UAW
n.d.
287
15
Quality of Working Life. Printed material, Holograph notes, Correspondence,
Newspaper clippings
1970-1973
288
1
Rand Formula. Correspondence, printed material
1968-1969
288
2
Research Bulletin (UAW), Consumer Price Index. Bargaining Settlement,
Workers' Earnings
1975
262
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
288
3
Reuther, Walter (International President, UAW). Funeral arrangements,
tributes, obituaries, correspondence, press releases, memorabilia (1)
1956-1970
288
4
Reuther, Walter. Funeral arrangements, tributes, obituaries, correspondence,
press releases, memorabilia (2)
1956-1970
288
5
Reuther, Walter. Funeral arrangements, tributes, obituaries, correspondence,
press releases, memorabilia (3)
1956-1970
288
6
Right to Strike. Reports, newspaper clippings, photocopies of printed material
1974
288
7
Shorter Work Week. Report
1976
288
8
Special announcements of the Ontario Human Rights Commission
1972-1974
288
9
Statement before the Subcommittee on International Trade. Senate Committee
on Finance
1973
288
10
Statement on Foreign Trade and Tariff before the Ways and Means Committee,
US House of Representatives
1973
288
11
Stewards' and Committeemen's Pocket Guide (Education Department, Canadian
Region)
1972
288
12
Strike Fund Expenditure. Newspaper clipping, Fact Sheet
1967-1971
288
13
Strike Grievance Procedure. Printed material
n.d.
288
14
Study Tour of European Trade Union Education Centres - Material and notes.
Correspondence, Printed material. Part 1 of 4
1971-1976
288
15
Study Tour of European Trade Union Education Centres - Material and notes.
Correspondence, Printed material. Part 2 of 4
1971-1976
288
16
Study Tour of European Trade Union Education Centres - Material and notes.
Correspondence, Printed material. Part 3 of 4
1971-1976
288
17
Study Tour of European Trade Union Education Centres - Material and notes.
Correspondence, Printed Material. Part 4 of 4
1971-1976
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
263
Vol.
File
Date
288
18
Submission of the United Auto Workers to the Royal Commission on the
Mackenzie Valley Pipeline
1976
288
19
Technological and Systems change. Report
1980
288
20
"Thank you Dinner" Honouring David Archer, President of the Ontario
Federation of Labour. Correspondence, Invoices
1976-1977
288
21
Trade Unions History. Correspondence, Printed material
n.d., 1966
288
22
UAW/Ford Canada: 1976 Tentative Agreement. Copy of Office Workers'
Report
1976
288
23
Union Security. Printed material, Correspondence, Newspaper clippings
1955-1966
289
1
United Farm Workers of America. Correspondence
1973-1978
289
2
University and Colleges Placement Association Conference, 1978 - "Youth
Unemployment." Correspondence, Holograph notes, Program
1978
289
3
U.S. - Canada Automotive Trade. Report
1974
289
4
VCR Techniques Workshop, September 1978. Correspondence
1978
289
5
Wage Developments in Collective Bargaining Settlements in Ontario, Fourth
Quarter
1974
289
6
Wage Re-openers - Mid-Contract
1974
289
7
Wilson, Gordon F. - Speaking engagements. Correspondence, Holograph
notes, Leaflets
1972-1976
CANADIAN STAFF
289
8
International Representatives. Part 1 of 4
1979-1980
289
9
International Representatives. Part 2 of 4
1979-1980
264
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
289
10
International Representatives. Part 3 of 4
1979-1980
289
11
International Representatives. Part 4 of 4
1979-1980
289
12
Bathazar, Armand
1965-1980
289
13
Charlick, Lorne
1977-1980
289
14
Clancy, Pat
1977-1980
289
15
Davidson, Bruce
1977-1980
289
16
Gill, Jim
1980
289
17
Hackett, Bob
1980
289
18
Hogan, James (1)
1961-1980
289
19
Hogan, James (2)
1961-1980
289
20
Jaques, Lloyd
1968-1983
290
1
Johnston, Alfred (1)
1969-1980
290
2
Johnston, Alfred (2)
1969-1980
290
3
Johnston, Edith. Part 1 of 2
1976-1980
290
4
Johnston, Edith. Part 2 of 2
1976-1980
290
5
Kean, Douglas (1)
1969-1980
290
6
Kean, Douglas (2)
1969-1980
290
7
Kennedy, Jim
1974-1980
290
8
Kenny, Frank. Part 1 of 2
1969-1980
290
9
Kenny, Frank. Part 2 of 2
1969-1980
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
265
Vol.
File
Date
290
10
Lee, Bruce
1964-1980
290
11
Lepage, Pierre
1976-1980
290
12
Lizée, Michel
1979-1980
290
13
Maloney, Joe. Part 1 of 4
1967-1979
290
14
Maloney, Joe. Part 2 of 4
1967-1979
290
15
Maloney, Joe. Part 3 of 4
1967-1979
290
16
Maloney, Joe. Part 4 of 4
1967-1979
290
17
Marshall, William. Part 1 of 5
1970-1980
290
18
Marshall, William. Part 2 of 5
1970-1980
290
19
Marshall, William. Part 3 of 5
1970-1980
291
1
Marshall, William. Part 4 of 5
1970-1980
291
2
Marshall, William. Part 5 of 5
1970-1980
291
3
McDermott, Dennis
1977-1979
291
4
Meneghini, Clare
1977-1980
291
5
Miller, Art. Part 1 of 3
1970-1976
291
6
Miller, Art. Part 2 of 3
1970-1976
291
7
Miller, Art. Part 3 of 3
1970-1976
291
8
Moroz, Frank. Part 1 of 2
1967-1982
291
9
Moroz, Frank. Part 2 of 2
1967-1982
291
10
Moses, Lorna. Part 1 of 2
1976-1980
266
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
291
11
Moses, Lorna. Part 2 of 2
1976-1980
291
12
Nickerson, Bob
1979
291
13
Nickerson, Robert. Part 1 of 2
1967-1976
291
14
Nickerson, Robert. Part 2 of 2
1967-1976
291
15
Oana, Ted
1969-1977
291
16
Parker, Gordon. Part 1 of 2
1968-1981
291
17
Parker, Gordon. Part 2 of 2
1968-1981
291
18
Paulick, Andrew
1967-1980
291
19
Pawson, Jack. Part 1 of 3
1961-1980
291
20
Pawson, Jack. Part 2 of 3
1961-1980
291
21
Pawson, Jack. Part 3 of 3
1961-1980
291
22
Powers, Howard. Part 1 of 2
1972-1980
292
1
Powers, Howard. Part 2 of 2
1972-1980
292
2
Quinlan, Frank. Part 1 of 3
1970-1980
292
3
Quinlan, Frank. Part 2 of 3
1970-1980
292
4
Quinlan, Frank. Part 3 of 3
1970-1980
292
5
Redmond, Larry
1968-1979
292
6
Rudrum, Leslie. Part 1 of 2
1963-1979
292
7
Rudrum, Leslie. Part 2 of 2
1963-1979
292
8
Rovers, Bert
1978-1980
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
267
Vol.
File
Date
292
9
Scott, Roy
1964-1980
292
10
Seymour, Al. Part 1 of 2
1967-1980
292
11
Seymour, Al. Part 2 of 2
1967-1980
292
12
Sheffe, Larry
1976-1979
292
13
Sheffe, Larry. Part 1 of 4
1967-1976
292
14
Sheffe, Larry. Part 2 of 4
1967-1976
292
15
Sheffe, Larry. Part 3 of 4
1967-1976
292
16
Sheffe, Larry. Part 4 of 4
1967-1976
292
17
Sheffe, Larry. Part 1 of 2
1977-1980
292
18
Sheffe, Larry. Part 2 of 2
1977-1980
292
19
Simpson, Kenneth
1963-1980
292
20
Smith, Pat
1968-1980
292
21
Taylor, Jack
1977-1980
293
1
Tyce, Dennis. Part 1 of 3
1969-1980
293
2
Tyce, Dennis. Part 2 of 3
1969-1980
293
3
Tyce, Dennis. Part 3 of 3
1969-1980
293
4
White, Michael
1967-1980
293
5
White, Pete
1976-1984
293
6
White, Robert. Part 1 of 4
1970-1976
293
7
White, Robert. Part 2 of 4
1970-1976
268
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
293
8
White, Robert. Part 3 of 4
1970-1976
293
9
White, Robert. Part 4 of 4
1970-1976
293
10
White, Robert (Larry Scheffe file)
1979
293
11
White, Robert (Jim Gill file)
1979
293
12
Wilson, Gord. Part 1 of 4
1969-1976
293
13
Wilson, Gord. Part 2 of 4
1969-1976
293
14
Wilson, Gord. Part 3 of 4
1969-1975
293
15
Wilson, Gord. Part 4 of 4
1969-1975
293
16
Wilson, Gordon
1979-1980
UAW NEWSPAPERS
294
Solidarity - Canada / Solidarité canadienne
Feb. - Dec. 1977 (complete), Feb. 1978, Mar. 1978, May 1978, June 1978, July/August 1978, Oct. 1978 (two
issues), Nov. 1978
294
Solidarity: The National Magazine of the UAW - Canada / Solidarité: La revue nationale des TUA -Canada
Jan. 1979, Feb. 1979, Mar. 1979, Apr. 1979, May 1979, June 1979, July/August 1979, Sept. 1979, Oct. 1979,
Nov. 1979, Dec. 1979/Jan. 1980, Feb. 1980, Mar. 1980, Apr. 1980, May 1980, June/July 1980, Aug. 1980,
Sept. 1980, Oct. 1980, Nov. 1980, Jan. 1981, Feb. 1981, Mar. 1981, Apr. 1981, May 1981, summer 1981,
Sept. 1981, Dec. 1981, spring 1982, June 1982, July/Aug. 1982, Oct. 1982, winter 1983
294
Solidarity: The National Magazine of the UAW in Canada
Summer 1983, fall 1983, winter 1983, spring/summer 1984, summer 1984
COLLECTIVE AGREEMENTS: General
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
269
Vol.
File
Date
294
8
AAF Ltée [Montreal], Local 1900
1978-1981
294
9
Acklands (Québec) Ltée, Duberger, Qc. Local 1044. Entrepôt et bureau
1979
294
10
Aimco Automotive Industries, Brake Drum Division, St. Catharines, Ont. Local
199
1971
294
11
Bendix Eclipse of Canada, Limited, Windsor, Ont. Local 240
1968-1971
294
12
Butcher Engineering Enterprises Limited, Brampton, Ont. Local 1285
1977-1979
294
13
Canada Tire Company Limited. Local 1580
1978-1981
294
14
Can-Car Trailer Division, Toronto, Ont. Local 252
1978-1979
294
15
Chatham Plastic Finishing 397571 Ontario Limited, Chatham, Ont. Local 127
1984-1987
294
16
Chrysler Canada Limited. Collective Agreements and Pension Plans of Locals
820, 525, 432, 1459, 1090 and 698 (1)
1968-1971
295
1
Chrysler Canada Limited. Collective Agreements and Pension Plans of Locals
820, 525, 432, 1459, 1090 and 698 (2)
1968-1971
295
2
Chrysler Canada Limited. Local 444 (Windsor, Ont.) Pension Plan Agreement
1959-1965
295
3
Chrysler Canada Limited. Montreal, Qc. Local 698. Montreal Parts Depot
Agreement
1971
295
4
Lada Cars of Canada Inc., Ajax, Ont. Local 1090
1981-1982
COLLECTIVE AGREEMENTS: Printed
295
5
Aimco Industries Limited, St. Catharines, Ont. Local 199
1973-1976
295
6
Armalux Glass Industries Limited, Mississauga, Ont. Local 252
1975-1976,
1977-1978
270
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
295
7
Canadian Motor Lamp Company Limited, Bracebridge, Ont. Local 61
1971-1974
295
8
Chrysler Canada Limited. Production and maintenance. Master and Ajax, Ont.,
trim plant. Local 1090
1973
295
9
Mack Canada Inc., Oakville, Ont. Local 1985
1983-1985
295
10
Northern Electric Company Limited, St. John, N.B. Local 1905
1974-1976
295
11
Northern Telecom Canada Limited. Locals 27, 1837, 1839, and 1905
1979-1982
295
12
Northern Telecom Canada Limited, Peel, Ont. Local 1915
1979-1982
295
13
Smith Bros. Motor Bodies Limited
1972-1975,
1978-1980
295
14
Standard Products Company, Port Clinton, Ohio. Local 497
1971
CANADIAN UAW COUNCIL
295
15
Minutes
16-17
1968
Mar.
295
16
Report of Director for Canada, Dennis McDermott
6, 7 Sept. 1975
295
17
Report of Director for Canada, Dennis McDermott
26, 27 June
1976
295
18
Report of Director for Canada, Dennis McDermott
1, 2 Oct. 1977
295
19
Report of Director for Canada, Dennis McDermott
28, 29 Jan.
1978
295
20
Report of Director for Canada, Robert White
10-11 June
1978
295
21
National and Area Staff Reports
9-10 June 1978
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
271
Vol.
File
Date
295
22
Report of Director for Canada, Robert White
16-17 Sept.
1978
295
23
National and Area Staff Reports
16-17 Sept.
1978
295
24
Report of Director for Canada, Robert White
27-28 Jan. 1979
296
1
National and Area Staff Reports
27-28 Jan. 1979
296
2
Report of Director for Canada, Robert White
9-10 June 1979
296
3
National and Area Staff Reports
9-10 June 1979
296
4
Report of Director for Canada, Robert White
8-9 Sept. 1979
296
5
National and Area Staff Reports
8-9 Sept. 1979
296
6
National and Area Staff Reports
26-27 Jan. 1980
296
7
Minutes
26, 27 January
1980
296
8
Canadian Paid Education Leave Training Program. Report
26-27 Jan. 1980
296
9
Report of Director for Canada, Robert White
21-22 June
1980
296
10
National and Area Staff Reports
21-22 June
1980
296
11
Minutes
21, 22 June
1980
296
12
Report of Director for Canada, Robert White
14-15 Sept.
1980
296
13
National and Area Staff Reports
14-15 Sept.
1980
272
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
296
14
Report of Director for Canada
31 Jan. - 1 Feb.
1981
296
15
National and Area Staff Reports
31 Jan. - 1 Feb.
1981
296
16
National and Area Staff Reports
13-14 June
1981
296
17
Report of Women's Committee
13-14 June
1981
296
18
Report of Director for Canada
12, 13 Sept.
1981
296
19
National and Area Staff Reports
12-13 Sept.
1981
296
20
Minutes
12, 13 Sept.
1981
296
21
Report of Director for Canada
30, 31 Jan.
1982
296
22
National and Area Staff Reports
30-31 Jan. 1982
296
23
Report of Director for Canada
19, 20 June
1982
296
24
Report of Director for Canada
27, 28 Nov.
1982
296
25
National and Area Staff Reports
27-28 Nov.
1982
296
26
Report of Director for Canada
5, 6 March
1983
296
27
National and Area Staff Reports
5-6 March
1983
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
273
Vol.
File
Date
296
28
Financial Report for 1 July - 31 Dec. 1978
1979
296
29
Financial Report for 1 Jan. - 31 April, 1979
1979
296
30
Financial Report for 1 May - 31 July, 1979
1979
296
31
Financial Report for 1 May - 31 Dec. 1979
1980
296
32
Financial Report for 1 Jan. - 30 Apr. 1980
1980
296
33
Financial Report for 1 May - 31 July, 1980
1980
296
34
Financial Report for 1 Jan. - 30 Apr. 1981
1981
296
35
Financial Report for 1 May - 31 July, 1981
1981
NATIONAL OFFICE SUBJECT FILES
297
1
Aerospace. 18th UAW Aerospace Conference
1977
297
2
Aerospace. 19th UAW Aerospace Conference
1979
297
3
Aerospace. 20th UAW Aerospace Conference. Book I: Economic Conditions
in the U.S. and Canadian Aerospace Industries
1980
297
4
Aerospace. CF18 Fighter plane agreement (federal government and McDonnell
Douglas Corporation)
1980
297
5
Aerospace. Correspondence, UAW briefs, reference material, etc. (1)
1976-1982
297
6
Aerospace. Correspondence, UAW briefs, reference material, etc. (2)
1976-1982
297
7
Aerospace Group Classifications and Job Rates
1978?
297
8
Aerospace Industry. Correspondence, Compensation report, proposals.
Part 1 of 3
1980
274
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
297
9
Aerospace Industry. Correspondence, Compensation report, proposals.
Part 2 of 3
1980
297
10
Aerospace Industry. Correspondence, Compensation report, proposals.
Part 3 of 3
1980
297
11
Aerospace Task Force [and National Training Program]
1978-1982
297
12
Amnesty International. Correspondence, flyers, reports
1980-1981
297
13
Aetna Casualty Company of Canada. Claim re break-in at UAW office
1978-1979
297
14
Appeals. Arbitrations, trial committees
1970-1977
297
15
Applications for employment. Part 1 of 4
1976-1981
297
16
Applications for employment. Part 2 of 4
1976-1981
297
17
Applications for employment. Part 3 of 4
1976-1981
298
1
Applications for employment. Part 4 of 4
1976-1981
298
2
Apprenticeship. "Review and Assessment of the Legislative Basis for
Apprenticeship Training in Ontario". Report (vol. 1)
n.d.
298
3
Arbitration. Correspondence, reference material, decision
1978-1979
298
4
Arbitration services. Reference material, UAW information kits, newsletters,
correspondence
1969-1980
298
5
Archives and records management
1979-1981
298
6
Archives and records management. Old file lists
n.d.
298
7
Asbestos. Reference material
1979-1980
298
8
Auto imports. Correspondence, memoranda
1980-1982
298
9
Auto Pact. Correspondence, reports, periodicals. Part 1 of 3
1980
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
275
Vol.
File
Date
298
10
Auto Pact. Correspondence, reports, periodicals. Part 2 of 3
1980
298
11
Auto Pact. Correspondence, reports, periodicals. Part 3 of 3
1980
298
12
Auto parts pact. Clipping
1965
298
13
Auto Tariff
Committee. Correspondence, Submissions, Printed material. Part 1 of 2
1967-1978
298
14
Auto Tariff Committee. Correspondence, Submissions, Printed material. Part 2
of 2
1967-1978
298
15
Auto Tariff Committee - Submission regarding the Auto Trade Agreement.
Correspondence, Submission, Printed material
1969
298
16
Bell Canada. Correspondence, clippings, printed material. Part 1 of 5
1972-1980
299
1
Bell Canada. Correspondence, clippings, printed material. Part 2 of 5
1972-1980
299
2
Bell Canada. Correspondence, clippings, printed material. Part 3 of 5
1972-1980
299
3
Bell Canada. Correspondence, clippings, printed material. Part 4 of 5
1972-1980
299
4
Bell Canada. Correspondence, clippings, printed material. Part 5 of 5
n.d.
299
5
Berger report. No Pipeline Now Coalition. Correspondence, publicity material
1977
299
6
Biographical sketches. Bannon, Ken (Vice President)
1974-1980
299
7
Biographical sketches. Bieber, Owen
1980
299
8
Biographical sketches. Bluestone, Irving (Vice President)
1976-1980
299
9
Biographical sketches. Ephlin, Donald
1978-1980
299
10
Biographical sketches. Gerber, Martin (Vice President)
1977-1980
299
11
Biographical sketches. Greathouse, Pat (Vice President)
1974-1980
276
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
299
12
Biographical sketches. Komer, Odessa (Vice President)
1976-1980
299
13
Biographical sketches. Majerus, Raymond
1974-1980
299
14
Biographical sketches. Mazey, Emil (Secretary Treasurer). Includes report of
Mazey to 1977 convention
1974-1980
299
15
Biographical sketches. McDermott, Dennis (Canadian Director and Vice
President)
n.d.,
1977-1980
299
16
Biographical sketches. Regional directors
1972-1980
299
17
Biographical sketches. Reuther, Walter (President); Reuther, Victor G; Mazey,
Emil
1949, [1955],
1977-1980
299
18
Biographical sketches. Stepp, Marc (Vice President)
1977-1980
299
19
Biographical sketches. Woodcock, Leonard (President)
1976-1979
299
20
Biographical sketches. Yokich, Stephen (Vice President)
1977-1980
299
21
Briefs presented by UAW (1)
n.d.,
1975-1978
299
22
Briefs presented by UAW (2)
n.d.,
1975-1978
299
23
Cambodia. Memorandum, clippings
1979-1980
299
24
Canadian Association of Labour Media (1)
1977-1983
299
25
Canadian Association of Labour Media (2)
1977-1983
299
26
Canadian Citizenship and Legislative Conference, Brantford, 1977.
Correspondence, Agenda, Registration form
1977
299
27
Canadian Citizenship and Legislative Conference, Windsor, 1978.
Correspondence, Discussion papers
1977-1978
299
28
Canadian Citizenship and Legislative Conference expenses. Bills
1978
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
277
Vol.
File
Date
299
29
Canadian Citizenship and Legislative Conference (Oakville, 1979). Agenda,
correspondence, registration forms. Part 1 of 2
1979
300
1
Canadian Citizenship and Legislative Conference (Oakville, 1979). Agenda,
correspondence, registration forms. Part 2 of 2
1979
300
2
Canadian Citizenship and Legislative Conference (St. Catharines, 1980).
Registration forms
1980
300
3
Canadian Labour Congress. Circular letters, press releases, minutes, etc. (1)
1967-1972
300
4
Canadian Labour Congress. Circular letters, press releases, minutes, etc. (2)
1967-1972
300
5
Canadian Labour Congress. Circular letters, press releases, minutes, etc. (3)
1967-1972
300
6
Canadian Labour Congress. Circular letters, press releases, minutes, etc. (4)
1967-1972
300
7
Canadian Labour Congress. Circular letters, press releases, minutes, etc. (5)
1967-1972
300
8
Canadian Labour Congress. Circular letters, press releases, minutes, etc. (6)
1967-1972
300
9
Canadian Labour Congress. Circular letters, press releases, etc. (1)
1970-1972
301
1
Canadian Labour Congress. Circular letters, press releases, etc. (2)
1970-1972
301
2
Canadian Labour Congress. Constitution (annotated)
1976
301
3
Canadian Labour Congress. Convention (1978). Reports (1)
1978
301
4
Canadian Labour Congress. Convention (1978). Reports (2)
1978
301
5
Canadian Labour Congress. Convention (1978). Reports (3)
1978
301
6
Canadian Labour Congress. Convention (1978). Resolutions book (annotated)
1978
301
7
Canadian Labour Congress. Convention [1978]. Robert "Bob" White for
General Vice-President
1978
278
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
301
8
Canadian Labour Congress. Convention (1978). UAW Delegates list
1978
301
9
Canadian Labour Congress - Convention, Quebec City, 1978. Correspondence,
presentation, notes
1978
301
10
Canadian Labour Congress. Convention (1980) (1)
1979-1980
301
11
Canadian Labour Congress. Convention (1980) (2)
1979-1980
301
12
Canadian Labour Congress. Correspondence and memoranda (1)
1978-1981
301
13
Canadian Labour Congress. Correspondence and memoranda (2)
1978-1981
301
14
Canadian Labour Congress. Correspondence and memoranda (3)
1978-1981
302
1
Canadian Labour Congress. Correspondence. Part 1 of 2
1980-1981
302
2
Canadian Labour Congress. Correspondence. Part 2 of 2
1980-1981
302
3
Canadian Labour Congress. Correspondence and memoranda (1)
1984-1985
302
4
Canadian Labour Congress. Correspondence and memoranda (2)
1984-1985
302
5
Canadian Labour Congress. Correspondence and memoranda (3)
1984-1985
302
6
Canadian Labour Congress. Correspondence and memoranda (4)
1984-1985
302
7
Canadian Labour Congress. Correspondence and memoranda [largely Executive
Council]
1982-1985
302
8
Canadian Labour Congress. Correspondence and memoranda [largely National
Political Education Committee] (1)
1982-1985
302
9
Canadian Labour Congress. Correspondence and memoranda [largely National
Political Education Committee] (2)
1982-1985
302
10
Canadian Labour Congress. Executive Committee
1978-1981
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
279
Vol.
File
Date
302
11
Canadian Labour Congress. Executive Committee meeting. (30 Sept. - 2 Oct.
1972, and special session). Agenda, reports, notes (1)
1972
302
12
Canadian Labour Congress. Executive Committee meeting. (30 Sept. - 2 Oct.
1972, and special session). Agenda, reports, notes (2)
1972
303
1
Canadian Labour Congress. Executive Committee meeting (8 Sept. 1975).
Agenda, reports, D. McDermott's notes
1975
303
2
Canadian Labour Congress. Executive Committee meeting (7 Feb. 1978).
Agenda, reports, D. McDermott's notes
1978
303
3
Canadian Labour Congress. Executive Committee and Council meetings at
UAW Family Education Centre, Black Lake, Michigan (28 Sept. - 5 Oct. 1972).
Preparations
1972
303
4
Canadian Labour Congress. Executive Committee and Council meetings (9-12
Dec. 1974). Agenda, reports, notes
1974
303
5
Canadian Labour Congress. Executive Council (1)
1977-1980
303
6
Canadian Labour Congress. Executive Council (2)
1977-1980
303
7
Canadian Labour Congress. Executive Council meeting (24 Oct. 1975). Agenda,
reports (annotated)
1975
303
8
Canadian Labour Congress - Farm Implement Workers' Council.
Correspondence
1969-1970
303
9
Canadian Labour Congress - Instructor Training for the On-the-Job Canvass.
Correspondence
1981
303
10
Canadian Labour Congress. Joint meeting of Political Education, National
Education, and Public Relation Committees. "Canadian Labour Calling"
campaign
1979
303
11
Canadian Labour Congress. Labour Education and Studies Centre
1978-1980
280
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
303
12
Canadian Labour Congress - Labour Education and Studies Centre.
Correspondence, report. Part 1 of 2
1980-1981
303
13
Canadian Labour Congress - Labour Education and Studies Centre.
Correspondence, report. Part 2 of 2
1980-1981
303
14
Canadian Labour Congress. Meeting of the Principal Officers of Affiliates (16
Dec. 1977). Agenda, reports (annotated)
1977
303
15
Canadian Labour Congress. National Economic Conference (1983)
1982-1983
303
16
Canadian Labour Congress - National Political Education Committee.
Correspondence. Part 1 of 2
1978-1981
303
17
Canadian Labour Congress - National Political Education Committee.
Correspondence. Part 2 of 2
1978-1981
303
18
[Canadian Labour Congress] Notes, correspondence, report (created file)
1975
304
1
Canadian Labour Congress. Ranking Officers meeting (8 Mar. 1978). Agenda,
reports
1978
304
2
Canadian Labour Congress. Ranking Officers meeting (17 Aug. 1977).
Background documents, notes (Dennis McDermott)
1977
304
3
Canadian Labour Congress. "Rejected: Attack on Inflation: A Program of
National Action." Overhead projector presentation (photocopy)
ca. 1978
304
4
Canadian Labour Congress rejection of Federal Government's Wage and Price
Control Programme. Speaker's notes
1975
304
5
Canadian Labour Congress - Time Management Course. Correspondence
1980
304
6
Canadian Labour Congress. Tripartism
1979-1981
304
7
Canadian Region Appeals Committee. Correspondence, minutes
1969-1980
304
8
Canadian Region Retired Workers Council. Correspondence, minutes.
Part 1 of 2
1977-1981
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
281
Vol.
File
Date
304
9
Canadian Region Retired Workers Council. Correspondence, minutes.
Part 2 of 2
1977-1981
304
10
Canadian Region Retired Worker Council and Conference. Minutes
Sept. 1977
304
11
Canadian Region Skilled Trades Council (1)
1973-1980
304
12
Canadian Region Skilled Trades Council (2)
1973-1980
304
13
Canadian Region Skilled Trades Council. Correspondence, minutes, clippings
1980-1981
304
14
Canadian Region Skilled Trades Council. Correspondence, minutes, booklet.
Part 1 of 2
1981-1982
304
15
Canadian Region Skilled Trades Council. Correspondence, minutes, booklet.
Part 2 of 2
1981-1982
304
16
Canadian Region Women's Advisory Council. Correspondence, reports,
minutes. Part 1 of 2
1972-1981
304
17
Canadian Region Women's Advisory Council. Correspondence, reports,
minutes. Part 2 of 2
1972-1981
304
18
Canadian Region Women's Advisory Council. Correspondence, reports
1970-1982
305
1
Canadian Technical, Office, Professional (TOP) Advisory Council (1)
1975-1980
305
2
Canadian Technical, Office, Professional (TOP) Advisory Council (2)
1975-1980
305
3
Canadian Technical, Office, Professional (TOP) Advisory Council.
Part 1 of 4
1978-1982
305
4
Canadian Technical, Office, Professional (TOP) Advisory Council.
Part 2 of 4
1978-1982
305
5
Canadian Technical, Office, Professional (TOP) Advisory Council.
Part 3 of 4
1978-1982
282
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
305
6
Canadian Technical, Office, Professional (TOP) Advisory Council.
Part 4 of 4
1978-1982
305
7
Canadian Technical, Office, Professional (TOP) Advisory Council. 20th
conference (1979)
1979
305
8
Canadian Technical, Office, Professional (TOP) Advisory Council. 22nd annual
conference
1981
305
9
Canadian Technical, Office, Professional (TOP) Advisory Council.
Correspondence, reports, newsletters. Part 1 of 2
1978-1982
305
10
Canadian Technical, Office, Professional (TOP) Advisory Council.
Correspondence, reports, newsletters. Part 2 of 2
1978-1982
305
11
Canadian UAW Council. Correspondence, memoranda, audits. Part 1 of 5
1967-1981
305
12
Canadian UAW Council. Correspondence, memoranda, audits. Part 2 of 5
1967-1981
305
13
Canadian UAW Council. Correspondence, memoranda, audits. Part 3 of 5
1967-1981
305
14
Canadian UAW Council. Correspondence, memoranda, audits. Part 4 of 5
1967-1981
305
15
Canadian UAW Council. Correspondence, memoranda, audits. Part 5 of 5
1967-1981
305
16
Canadian UAW Council - Correspondence. Part 1 of 2
1981
305
17
Canadian UAW Council - Correspondence. Part 2 of 2
1981
305
18
Canadian UAW Council meetings (June and Sept. 1978). Resolutions, notes,
lists, memoranda (Buzz Hargrove file)
1978
305
19
[Canadian UAW Council meeting (Sept. 1978)]. Correspondence, memoranda,
notes (Buzz Hargrove file)
1978
306
1
Canadian UAW Council meeting (27-28 Jan. 1979) (Buzz Hargrove file)
1978-1979
306
2
Canadian UAW Council (27-28 Jan. 1979). Reports, correspondence,
memoranda
1978-1979
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
283
Vol.
File
Date
306
3
Canadian UAW Council meeting (9-10 June 1979). Correspondence,
memoranda, notes (Buzz Hargrove file)
1979
306
4
Canadian UAW Council meeting (9-10 June 1979). Correspondence, resolutions
background material (B. Hargrove file)
1979
306
5
Canadian UAW Council meeting (8-9 Sept. 1979) (Buzz Hargrove file)
1979
306
6
Canadian UAW Council meeting (26-27 Jan. 1980) (Buzz Hargrove file)
1979-1980
306
7
Canadian UAW Council meeting (21-22 June 1980). Correspondence,
memoranda, resolutions, National and Area Staff Reports (annotated) (Buzz
Hargrove file)
1980
306
8
Canadian UAW Council meeting (14-15 Sept. 1980).
background material (B. Hargrove file)
Correspondence,
1980
306
9
Canadian UAW Council meeting (14-15 Sept. 1980). Correspondence,
memoranda, Canadian Directors Report (annotated) (Buzz Hargrove file)
1980
306
10
Canadian UAW Council meeting (31 Jan. - 1 Feb. 1981). Correspondence,
memoranda, notes (Buzz Hargrove file)
1980-1981
306
11
Canadian UAW Council meeting (13-14 June 1981).
memoranda, resolutions (Buzz Hargrove file)
1981
306
12
Canadian UAW Council meeting (12-13 Sept. 1981). Correspondence,
memoranda, resolutions, National and Area Staff Reports (annotated) (Buzz
Hargrove file)
1979-1981
306
13
Canadian UAW Council. Resolutions
1979-1980
306
14
Canadian UAW Council - Workers' Compensation Board Committee.
Correspondence, report. Part 1 of 3
1979-1981
306
15
Canadian UAW Council - Workers' Compensation Board Committee.
Correspondence, report. Part 2 of 3
1979-1981
306
16
Canadian UAW Council - Workers' Compensation Board Committee.
Correspondence, report. Part 3 of 3
1979-1981
Correspondence,
284
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
306
17
Canadian UAW Council - Workers' Compensation Board Committee.
Correspondence, minutes
1982
306
18
Car Pricing. Correspondence, Newsletters
1965-1978
306
19
Chintoh, Jojo. Dismissal from UAW. Arbitration award
1979
306
20
Citizenship and Legislative Department. C & L News and Political Action
1977-1979
306
21
Citizenship and Legislative Department. Chronological correspondence (1)
1979
306
22
Citizenship and Legislative Department. Chronological correspondence (2)
1979
307
1
Citizenship and Legislative Department. Chronological correspondence
1980
307
2
[Citizenship and Legislative Department?] Full employment and other topics
1971-1977
307
3
Citizenship and Legislative Department. Material distribution
1978
307
4
Citizenship and Legislative Department. Political Education, Correspondence,
notes, programs
1978-1979
307
5
Collective bargaining (centralized). Canadian Union of Public Employees report
on employer accreditation
1977
307
6
Collective Bargaining Conference, Toronto (1973). Robert White's file (1)
1970-1973
307
7
Collective Bargaining Conference, Toronto (1973). Robert White's file (2)
1970-1973
307
8
Collective Bargaining Conference, Toronto (1973). Robert White's file (3)
1970-1973
307
9
Collective Bargaining Conference
1982-1984
307
10
Collective Bargaining Convention, Detroit. Booklet
1979
307
11
Committee for the Canadianization of the Petroleum Industry. Correspondence,
reports. Part 1 of 3
1981
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
285
Vol.
File
Date
307
12
Committee for the Canadianization of the Petroleum Industry. Correspondence,
reports. Part 2 of 3
1981
307
13
Committee for the Canadianization of the Petroleum Industry. Correspondence,
reports. Part 3 of 3
1981
307
14
Computer data and systems. Reference material, proposals. (1)
1976-1981
307
15
Computer data and systems. Reference material, proposals. (2)
1976-1981
307
16
Conferences. Skilled Trades; Production Workers; 14th Annual International
UAW-TOP Advisory Council; Special Convention
1979-1982
308
1
Corporations and Labour Unions Returns. Part 1 of 2
1979
308
2
Corporations and Labour Unions Returns. Part 2 of 2
1979
308
3
Democratic Socialist Organizing Committee. Speech by Michael Harrington to
UAW convention
1980
308
4
Disarmament. Clipping, booklet
1978
308
5
District Council and Staff Meeting (Jan. 1963). Notes, correspondence,
background documents
1962-1963
308
6
Domestic International Sales Corporation (DISC)
1972-1976
308
7
Drug abuse programme. Press release, clipping
1974, 1978
308
8
Drug and alcohol abuse, and C.H.I.P. (Curb Heroin in Plant)
1973-1975
308
9
Drugs and alcohol. Reference material
1980
308
10
"Duties of Local Union Financial Officers". Reference binder (1969) and
additions (1)
1969-1985
308
11
"Duties of Local Union Financial Officers." Reference binder and additions (2)
1969-1985
308
12
Education Centre. Correspondence, Agreement
1980
286
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
308
13
Elections - federal (1979). Facts sheets for UAW staff and leadership
1979
308
14
Elections - federal (1979). Temporary staff
1977-1979
308
15
Elections - federal (1979 and 1980). Canadian Labour Congress post-election
review
1979-1980
308
16
Elections - Ontario. Ontario Federation of Labour Parallel Campaign (1)
1979-1980
308
17
Elections - Ontario. Ontario Federation of Labour Parallel Campaign (2)
1979-1980
308
18
Elections - Ontario (1981)
n.d.,
1980-1981
308
19
Elections - Ontario (1981)
1980-1981
308
20
Elections - Ontario (1981). Election legislation
1975-1977
308
21
Elections - Ontario (1981). Membership drive, UAW
n.d., 1980
308
22
Elections - Ontario (1981). Oxford
n.d., 1981
308
23
Elections - Ontario (1981). Parallel Campaign, memoranda
1981
308
24
Elections - Ontario (1981). Scarborough East
1980-1981
309
1
Elections - Ontario (1981). Surveys. Proposal, memorandum
1980
309
2
Elections - Ontario (1981). UAW material (originals)
1981
309
3
Electrical sector. Reference material
1971-1975
309
4
Energy. Correspondence, memoranda, reference material (1)
1979
309
5
Energy. Correspondence, memoranda, reference material (2)
1979
309
6
Espionage (anti-union). Clipping
n.d.
309
7
Family Education Centres. Correspondence. Part 1 of 2
1979-1981
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
287
Vol.
File
Date
309
8
Family Education Centres. Correspondence. Part 2 of 2
1979-1981
309
9
Family education program. Attendance policy. Memorandum
1979
309
10
Federal cabinet, federal caucuses
1979-1980
309
11
Films. Publicity, UAW proposal (
Houdaille sit-down)
1980
309
12
Foreign Affairs. UAW appearance before Senate Committee. July 1977
1977
309
13
Foreign visitors
1978-1979
309
14
Foreign visitors
1979-1981
309
15
Foundry Council. Correspondence, reports, minutes. Part 1 of 3
1968-1980
309
16
Foundry Council. Correspondence, reports, minutes. Part 2 of 3
1968-1980
309
17
Foundry Council. Correspondence, reports, minutes. Part 3 of 3
1968-1980
309
18
Foundry Wage and Hour Conference, International. Correspondence
1978
309
19
Free speech rights of Extremists. Memorandum
1978
309
20
Futures Secretariat
1980-1981
309
21
Futures Secretariat. Correspondence. Part 1 of 3
1981
310
1
Futures Secretariat. Correspondence. Part 2 of 3
1981
310
2
Futures Secretariat. Correspondence. Part 3 of 3
1981
310
3
GATT and free trade. Memoranda, reports, reference material
1977-1981
310
4
"Gindin, Sam." General file including Auto Tariff Committee; Local 399 and
Anaconda Canada Limited; Local 641 and Beach Foundry; Local 456 and
Holmes Foundry Inc.; and other topics. (1)
1965-1977
310
5
"Gindin, Sam" (2)
1965-1977
288
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
310
6
"Gindin, Sam" (3)
1965-1977
310
7
"Gindin, Sam" (4)
1965-1977
310
8
Guatemala. Report, Newsletter
1979
310
9
Hargrove, Buzz. General correspondence and strike authorization approvals
1980-1981
310
10
Health and Safety. Clippings
1977-1978
310
11
Health and Safety. Cancer
1980
310
12
Health and Safety. Cancer (occupational). Reference material
n.d.
310
13
Health and Safety. Correspondence, Legislation, Newsletters. Part 1 of 2
1966-1980
310
14
Health and Safety. Correspondence, Legislation, Newsletters. Part 2 of 2
1966-1980
310
15
Health and Safety. Correspondence, memoranda, brief
1980-1981
310
16
Health and Safety. Correspondence, memoranda, print matter
1978-1979
310
17
Health and Safety. "Hazards of Lead" (UAW report) and other material
1978-1981
311
1
Health and Safety - lists of representatives
1976-1979
311
2
Health and Safety. Local 195 and Binder Tool, Windsor, Ont.
1979-1980
311
3
Health and Safety. Local 456 and Holmes Foundry, Sarnia, Ont.
1979
311
4
Health and Safety Council - Québec. Training program, correspondence
1977-1978
311
5
Health and Safety. Reference material (1)
1974-1981
311
6
Health and Safety. Reference material (2)
1974-1981
311
7
Health and Safety. Social Security Department and Canadian Region
programme
1978-1979
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
289
Vol.
File
Date
311
8
Health and Safety Conference (Canadian UAW International Social Security
Department, Dec. 1980) (1)
1979-1980
311
9
Health and Safety Conference (Canadian UAW International Social Security
Department, Dec. 1980) (2)
1979-1980
311
10
Health and Safety Conference (Canadian UAW International Social Security
Department, Dec. 1980). Registration
1980-1981
311
11
Heritage Day. Correspondence, News releases
1979
311
12
Impact of Industrial Relations Policies in Canada and Mexico on American
Industrial Relation Policies
1978
311
13
Independents, Parts and Suppliers Council
311
14
Independents, Parts and Suppliers Council. Correspondence, newsletters,
minutes
1962, 1972,
1978-1979
1980-1981
311
15
International Baby Food Action Network; INFACT Canada
1981
311
16
International Confederation of Free Trade Unions. Minutes, correspondence
1978
311
17
International Labour Organisation. Metal Trades Committee, 10th session.
Proceedings
1977
311
18
International Metalworkers' Federation Central Committee. Correspondence
1978
311
19
International Metalworkers' Federation. Chicago meeting
1975
311
20
International Metalworkers' Federation. Correspondence and memoranda (1)
1977-1981
312
1
International Metalworkers' Federation. Correspondence and memoranda (2)
1977-1981
312
2
International Metalworkers' Federation. Correspondence and memoranda (3)
1977-1981
312
3
International Metalworkers' Federation. Correspondence. Part 1 of 2
1981
312
4
International Metalworkers' Federation. Correspondence. Part 2 of 2
1981
290
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
312
5
International Metalworkers' Federation. Correspondence and memoranda (1)
1983-1986
312
6
International Metalworkers' Federation. Correspondence and memoranda (2)
1983-1986
312
7
International Metalworkers' Federation. Correspondence and memoranda (3)
1983-1986
312
8
International Metalworkers' Federation. Correspondence and memoranda (4)
1983-1986
312
9
International Metalworkers' Federation. General Motors World Auto Council
Conference (Dearborn, Michigan) (1)
1981
312
10
International Metalworkers' Federation. General Motors World Auto Council
Conference (Dearborn, Michigan) (2)
1981
312
11
International Representatives. Circular letters from Robert White (1)
1979
312
12
International Representatives. Circular letters from Robert White (2)
1979
312
13
International Truck, Trailer, Bus Wage-Hour Council. Correspondence,
minutes. Part 1 of 3
1968-1981
313
1
International Truck, Trailer, Bus Wage-Hour Council. Correspondence,
minutes. Part 2 of 3
1968-1981
313
2
International Truck, Trailer, Bus Wage-Hour Council. Correspondence,
minutes. Part 3 of 3
1968-1981
313
3
International UAW Citizenship and Legislation Department (1)
1965-1974
313
4
International UAW Citizenship and Legislation Department (2)
1965-1974
313
5
International UAW. Constitutional Convention (1-6 June 1980).
Correspondence, memoranda, expenses
1977-1980
313
6
International UAW. Constitutional Convention (1-6 June 1980). Delegates per
local
1980
313
7
International UAW. Constitutional Convention (1-6 June 1980). Lists of
delegates, flights
1980
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
291
Vol.
File
Date
313
8
International UAW. Constitutional Convention (1-6 June 1980). Press clippings
1980
313
9
International UAW. Constitutional Convention (1-6 June 1980). Print matter,
recapitulation
1980
313
10
International UAW. Constitutional Convention (1-6 June 1980). Speeches
1980
313
11
InternationalUAW. Education Department. Correspondence, memoranda, print
matter
1969-1976
313
12
International UAW. International Skilled Trades Committee. List of meeting for
1960-1976
n.d.
313
13
International UAW. International Skilled Trades Committee. Minutes
1960-1962
313
14
International UAW. International Skilled Trades Committee. Minutes
1963-1965
313
15
International UAW. International Skilled Trades Committee. Minutes
1966
313
16
International UAW. International Skilled Trades Committee. Minutes
1967-1969
314
1
International UAW. International Skilled Trades Committee. Minutes
1970-1974
314
2
International UAW. International Skilled Trades Committee. Minutes and
inserts
n.d.,
1975-1976
314
3
International UAW. International Steering Committee
1977-1980
314
4
International UAW. International Steering Committee. Correspondence, notes
1978
314
5
International UAW. Organizing Department. Newsletters, reports
1975-1976
314
6
International UAW. Organizing Department. Seminar on Organizing
1978
314
7
International UAW. Public Relations Department. Press releases, memoranda
1974-1976
314
8
International UAW. Public Review Board (1)
1977-1981
314
9
International UAW. Public Review Board (2)
1977-1981
292
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
314
10
International UAW. Public Review Board (3)
1977-1981
314
11
International UAW. Public Review Board (4)
1977-1981
314
12
International UAW. Research Department. Requests for information
1979
314
13
International UAW. Skilled Trades Department
1968-1975
314
14
International UAW. Social Security Department (1)
1972-1976
314
15
International UAW. Social Security Department (2)
1972-1976
315
1
International UAW. UAW Administrative Letters. Book 1: 31 Jan. 1948 to 20
Nov. 1958 (with General Index)
n.d.
315
2
International UAW. UAW Administrative Letters. Book 2: 11 Feb. 1959 to 3
Dec. 1971
n.d.
315
3
Labour and churches
1975-1978
315
4
Labour Council of Metropolitan Toronto
n.d., 1981
315
5
"Labour's New Political Direction" by D. Morton
1977-1978
315
6
Latin America (1)
1980-1981
315
7
Latin America (2)
1980-1981
315
8
Latin America (3)
1980-1981
315
9
Latin America. Correspondence, clippings, newsletter. Part 1 of 4
1978-1980
315
10
Latin America. Correspondence, clippings, newsletter. Part 2 of 4
1978-1980
316
1
Latin America. Correspondence, clippings, newsletter. Part 3 of 4
1978-1980
316
2
Latin America. Correspondence, clippings, newsletter. Part 4 of 4
1978-1980
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
293
Vol.
File
Date
316
3
Layoffs in Auto Industry. Correspondence, memoranda, reports (1)
1974-1975
316
4
Layoffs in Auto Industry. Correspondence, memoranda, reports (2)
1974-1975
316
5
Layoffs in Auto Industry. Memoranda, reports, clippings
1979-1981
316
6
Legal accounts and cases (1)
1976-1978
316
7
Legal accounts and cases (2)
1976-1978
316
8
Legal accounts and cases (3)
1976-1978
316
9
Legal accounts and cases (4)
1976-1978
316
10
Legal accounts. Armstrong and MacLean/MacLean and Chercover (1)
1969-1975
316
11
Legal accounts. Armstrong and MacLean/MacLean and Chercover (2)
1969-1975
316
12
Legal Bills. Part 1 of 4
1981-1982
316
13
Legal Bills. Part 2 of 4
1981-1982
316
14
Legal Bills. Part 3 of 4
1981-1982
317
1
Legal Bills. Part 4 of 4
1981-1982
317
2
Legal Bills. Part 1 of 4
1982-1983
317
3
Legal Bills. Part 2 of 4
1982-1983
317
4
Legal Bills. Part 3 of 4
1982-1983
317
5
Legal Bills. Part 4 of 4
1982-1983
317
6
Legal correspondence. MacLean and Chercover/Armstrong and MacLean
1969-1976
317
7
Legislation, British Columbia
1975-1977
317
8
Legislation, Canada, Atomic Energy Control Act
1979
294
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
317
9
Legislation, Canada Pension Plan. Part 1 of 4
1976-1978
317
10
Legislation, Canada Pension Plan. Part 2 of 4
1976-1978
317
11
Legislation, Canada Pension Plan. Part 3 of 4
1976-1978
317
12
Legislation, Canada Pension Plan. Part 4 of 4
1976-1978
317
13
Legislation, Explanatory notes on Bill 45 - General index to Québec.
Part 1 of 2
1977
317
14
Legislation, Explanatory notes on Bill 45 - General index to Québec.
Part 2 of 2
1977
317
15
Legislation, Manitoba
1976-1977
317
16
Legislation, Ontario. Arbitration Act. Part 1 of 3
1976-1979
318
1
Legislation, Ontario. Arbitration Act. Part 2 of 3
1976-1979
318
2
Legislation, Ontario. Arbitration Act. Part 3 of 3
1976-1979
318
3
Legislation, Ontario. Health and Safety (1)
1975-1977
318
4
Legislation, Ontario. Health and Safety (2)
1975-1977
318
5
Legislation, Ontario. Health and Safety
1977-1978
318
6
Legislation, Ontario. Health and Safety (1)
1977-1978
318
7
Legislation, Ontario. Health and Safety (2)
1977-1978
318
8
Legislation, Ontario. Labour Relations Act. Part 1 of 4
1979-1981
318
9
Legislation, Ontario. Labour Relations Act. Part 2 of 4
1979-1981
318
10
Legislation, Ontario. Labour Relations Act. Part 3 of 4
1979-1981
318
11
Legislation, Ontario. Labour Relations Act. Part 4 of 4
1979-1981
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
295
Vol.
File
Date
318
12
Legislation, Ontario. Landlord and Tenant Act
1976
318
13
Legislation, Pensions. Part 1 of 2
1978-1980
318
14
Legislation, Pensions. Part 2 of 2
1978-1980
318
15
Legislation, Québec. Part 1 of 2
1978-1980
319
1
Legislation, Québec. Part 2 of 2
1978-1980
319
2
Legislation, Saskatchewan. Part 1 of 4
1976-1977
319
3
Legislation, Saskatchewan. Part 2 of 4
1976-1977
319
4
Legislation, Saskatchewan. Part 3 of 4
1976-1977
319
5
Legislation, Saskatchewan. Part 4 of 4
1976-1977
319
6
Legislation, Workers' Compensation Act
1978-1981
319
7
Lists. UAW committee members, local unions
n.d., 1979
319
8
Local 199, St. Catharines, Ontario. Hydrogen Energy
1978-1980
319
9
Local 525. Post Election Appreciation Evening. Correspondence, notes
1980
319
10
Local union newspapers. List of editors
n.d.
319
11
Maplehurst Correctional Institute and Carlisle Industries. Press release
1980
319
12
McDermott, Dennis (Canadian Director). Articles about, speeches, interviews
n.d.,
1975-1978
319
13
McDermott, Dennis. Interviews and statements
n.d.,
1977-1978
319
14
McDermott, Dennis. Dennis McDermott: The UAW Years / Les années chez
TUA
1978
296
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
319
15
McMaster / Laval Seminar in Occupational Health. Correspondence
1981
319
16
McMaster University. Labour education
1978
319
17
Metric; subsidy for metric tools
1975-1979
319
18
Multinational Corporations. Articles, fact sheets
1975
319
19
Multinational Corporations. Reference material
n.d.,
1974-1976
319
20
National Council of Labor Committees (US). Clipping
1978
319
21
New Democratic Party - Alberta Elections. Correspondence, clippings, notes
1978-1981
319
22
New Democratic Party - Bob Rae's Campaign. Notes, clippings,
correspondence, press releases
1981-1982
319
23
New Democratic Party - British Columbia Elections. Correspondence, clippings
1979
319
24
New Democratic Party - Chatham-Kent By-Election. Correspondence, receipts,
flyers
1978
320
1
New Democratic Party - Convention. Correspondence, flyers
1981-1982
320
2
New Democratic Party. Correspondence and memoranda (1)
1984-1986
320
3
New Democratic Party. Correspondence and memoranda (2)
1984-1986
320
4
New Democratic Party. Correspondence and memoranda (3)
1984-1986
320
5
New Democratic Party. Correspondence and memoranda (4)
1984-1986
320
6
New Democratic Party. Correspondence, newsletter. Part 1 of 4
1978-1981
320
7
New Democratic Party. Correspondence, newsletter. Part 2 of 4
1978-1981
320
8
New Democratic Party. Correspondence, newsletter. Part 3 of 4
1978-1981
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
297
Vol.
File
Date
320
9
New Democratic Party. Correspondence, newsletter. Part 4 of 4
1978-1981
320
10
New Democratic Party - Winnipeg Convention 1977. Clippings, correspondence
1977
320
11
New Democratic Party - Convention. Correspondence, resolutions
1979-1981
320
12
New Democratic Party - Donations. Correspondence, receipts
1978-1980
320
13
New Democratic Party - Federal By-Elections. Correspondence, clippings
n.d.
320
14
New Democratic Party - Federal Election, 1978. Correspondence, printed
material, minutes
1978-1979
320
15
New Democratic Party - Federal Executive Council. Minutes, correspondence,
reports. Part 1 of 3
1981-1982
320
16
New Democratic Party - Federal Executive Council. Minutes, correspondence,
reports. Part 2 of 3
1981-1982
320
17
New Democratic Party - Federal Executive Council. Minutes, correspondence,
reports. Part 3 of 3
1981-1982
321
1
New Democratic Party - Joint Executive Committee. Correspondence, minutes
1979
321
2
New Democratic Party - Manitoba Election. Correspondence, clippings
1977
321
3
New Democratic Party - New Brunswick Election. Correspondence
1978
321
4
New Democratic Party - Newfoundland Election. Correspondence, clippings
1979
321
5
New Democratic Party - Nova Scotia Election. Correspondence
1978
321
6
New Democratic Party - Ontario UAW Delegates
1979
321
7
New Democratic Party - Post-Election, 1980. Correspondence, notes, printed
material. Part 1 of 2
1980
321
8
New Democratic Party - Post-Election, 1980. Correspondence, notes, printed
material. Part 2 of 2
1980
298
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
321
9
New Democratic Party - Provincial Election, 1980. Correspondence, clippings,
printed material. Part 1 of 3
1980-1981
321
10
New Democratic Party - Provincial Election, 1980. Correspondence, clippings,
printed material. Part 2 of 3
1980-1981
321
11
New Democratic Party - Provincial Election, 1980. Correspondence, clippings,
printed material. Part 3 of 3
1980-1981
321
12
New Democratic Party - Report on the NDP leader's term in 1981
1982
321
13
New Democratic Party - Saskatchewan Election. Correspondence
1978-1979
321
14
New Democratic Party - Scarborough-West By-Election. Correspondence,
receipts, flyers
1979
321
15
New Democratic Party - UAW Affiliations. List of affiliated locals
1981
321
16
NDP - Ontario Federation of Labour Organizational School for Election
Workers. Correspondence, registration forms
1978
321
17
New Technology (1)
1980-1985
321
18
New Technology (2)
1980-1985
321
19
New Technology (3)
1980-1985
321
20
North-South Institute
1977
321
21
Nova Scotia Labour Research and Support Centre. Newsletter
May 1978
321
22
Office and Professional Employees International Union
1971-1977
321
23
Office and Professional Employees International Union, Locals 42 and 494.
Agreement with UAW
1971-1977
321
24
Office and Professional Employees International Union. Negotiations 1977
1977-1979
322
1
Ontario Federation of Labour (1)
1976-1978
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
299
Vol.
File
Date
322
2
Ontario Federation of Labour (2)
1976-1978
322
3
Ontario Federation of Labour (1)
1977-1980
322
4
Ontario Federation of Labour (2)
1977-1980
322
5
Ontario Federation of Labour (1)
1978-1979
322
6
Ontario Federation of Labour (2)
1978-1979
322
7
Ontario Federation of Labour (1)
1979-1980
322
8
Ontario Federation of Labour (2)
1979-1980
322
9
Ontario Federation of Labour (1)
1981-1982
322
10
Ontario Federation of Labour (2)
1981-1982
322
11
Ontario Federation of Labour Convention
1978
322
12
Ontario Federation of Labour Convention. UAW delegates
1978
322
13
Ontario Federation of Labour - Convention, 1980. Correspondence, resolutions
1979-1980
322
14
Ontario Federation of Labour - Correspondence. Part 1 of 3
1980
322
15
Ontario Federation of Labour - Correspondence. Part 2 of 3
1980
322
16
Ontario Federation of Labour - Correspondence. Part 3 of 3
1980
323
1
Ontario Federation of Labour - Labour's Parallel Ontario Campaign. Proposal,
correspondence, notes
1980
323
2
Ontario Federation of Labour (R. Nickerson file)
1979-1980
323
3
Ontario Federation of Labour. Special committee on per capita, salaries (R.
Nickerson, chair)
1979
323
4
Ontario Federation of Labour. Women's Committee (1)
1978-1981
300
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
323
5
Ontario Federation of Labour. Women's Committee (2)
1978-1981
323
6
Ontario Federation of Labour. Women's Committee (3)
1978-1981
323
7
Ontario Federation of Labour. Women's Committee (4)
1978-1981
323
8
Ontario Health Insurance Plan (OHIP). Correspondence, clippings, printed
material. Part 1 of 6
1978-1980
323
9
Ontario Health Insurance Plan (OHIP). Correspondence, clippings, printed
material. Part 2 of 6
1978-1980
323
10
Ontario Health Insurance Plan (OHIP). Correspondence, clippings, printed
material. Part 3 of 6
1978-1980
323
11
Ontario Health Insurance Plan (OHIP). Correspondence, clippings, printed
material. Part 4 of 6
1978-1980
323
12
Ontario Health Insurance Plan (OHIP). Correspondence, clippings, printed
material. Part 5 of 6
1978-1980
323
13
Ontario Health Insurance Plan (OHIP). Correspondence, clippings, printed
material. Part 6 of 6
1978-1980
323
14
Ontario Health Insurance Plan (OHIP). Correspondence, memoranda, reports,
clippings (B. Hargrove file) (1)
1978-1980
323
15
Ontario Health Insurance Plan (OHIP). Correspondence, memoranda, reports,
clippings (B. Hargrove file) (2)
1978-1980
324
1
Ontario legislature. Health concerns (air quality)
1980
324
2
Ontario. Select Committee on Plant Shutdowns
1980-1981
324
3
Ontario. Select Committee on Plant Shutdowns. UAW presentation (R.
Nickerson)
1980
324
4
Organizing Department. Reports, correspondence
1978
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
301
Vol.
File
Date
324
5
Oshawa Sub-Regional Office. Lease
1972-1981
324
6
Paid Education Leave. Correspondence, program. Part 1 of 6
1979-1980
324
7
Paid Education Leave. Correspondence, program. Part 2 of 6
1979-1980
324
8
Paid Education Leave. Correspondence, program. Part 3 of 6
1979-1980
324
9
Paid Education Leave. Correspondence, program. Part 4 of 6
1979-1980
324
10
Paid Education Leave. Correspondence, program. Part 5 of 6
1979-1980
324
11
Paid Education Leave. Correspondence, program. Part 6 of 6
1979-1980
324
12
Paid Education Leave (1)
1978-1980
324
13
Paid Education Leave (2)
1978-1980
324
14
Paid Education Leave (3)
1978-1980
324
15
Paid Education Leave (1)
1980-1983
325
1
Paid Education Leave (2)
1980-1983
325
2
Paid Education Leave. Correspondence, memoranda, reports (1)
1978,
1983-1985
325
3
Paid Education Leave. Correspondence, memoranda, reports (2)
1978,
1983-1985
325
4
Paid Education Leave. Correspondence, memoranda, reports (3)
1978,
1983-1985
325
5
Paid Education Leave. List of Graduate Students
1978-1980
325
6
Paid Education Leave (Robert Nickerson file)
1979-1980
325
7
Paid Education Leave Program. Reports, correspondence. Part 1 of 3
1978-1979
302
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
325
8
Paid Education Leave Program. Reports, correspondence. Part 2 of 3
1978-1979
325
9
Paid Education Leave Program. Reports, correspondence. Part 3 of 3
1978-1979
325
10
Paid Education Leave - Staff Training. Correspondence, schedule
1980
325
11
Pensions (1)
1955-1970
325
12
Pensions (2)
1955-1970
325
13
Physical Fitness. Clippings, correspondence, booklet
1977-1979
325
14
Plant closures, jobs
1979-1981
325
15
Plant closures, jobs, unemployment insurance. (1)
1979-1981
325
16
Plant closures, jobs, unemployment insurance. (2)
1979-1981
326
1
Plant closures. Reference material, correspondence (1)
1979-1980
326
2
Plant closures. Reference material, correspondence (2)
1979-1980
326
3
Plant closures. Reference material, correspondence (3)
1979-1980
326
4
Policies of UAW. Briefs, statements and other material
1975
326
5
Prison labour. Clipping, press release
1980
326
6
Private security. Report, memorandum
1978
326
7
Public Archives of Canada. Correspondence
1985
326
8
Publishing. Books about labour. Correspondence
1977
326
9
Quality of Working Life. Correspondence, printed material
1980-1981
326
10
Quality of Working Life
1982
326
11
Québec UAW Council/Conseil québécois des TUA (1)
1982-1985
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
303
Vol.
File
Date
326
12
Québec UAW Council/Conseil québécois des TUA (2)
1982-1985
326
13
Québec UAW Council/Conseil québécois des TUA (3)
1982-1985
326
14
Québec UAW Council/Conseil québécois des TUA (4)
1982-1985
326
15
"Reisman Report: Discussion and Highlights." Prepared for Auto Tariff
Committee of Canadian UAW Council
Dec. 1978
326
16
Report on Confederation
1977-1978
326
17
Research and Development [and Research Department]. Memorandum,
reference material
1980-1981
326
18
Research Department [and Research and Development]. Memoranda, reference
material
1977-1981
327
1
Research Department - Lizée, Michel. Memoranda, reports
1980
327
2
[Research Department]. Memoranda from Sam [Gindin] (created file)
1976
327
3
Research Department. Résumés, job applications
1979-1980
327
4
Research Director. Publications ordered (1)
1974-1978
327
5
Research Director. Publications ordered (2)
1974-1978
327
6
Research Director. Publications ordered (3)
1974-1978
327
7
Research Director. Publications ordered
1978-1979
327
8
Reuther, Walter Philip, 1907-1970: Memorial issue of UAW Solidarity
1970
327
9
Royal Canadian Mounted Police and labour movement
n.d.,
1977-1979
327
10
Royal Commission of Inquiry into Labour Injunctions in Ontario (Rand
Commission). Correspondence, submission
1967
304
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
327
11
Seniors Education Committee - Pension Reform Guide
n.d.
327
12
Short takeoff and landing (STOL). Airport on Toronto Island. Correspondence,
clipping, report. Part 1 of 3
1974-1979
327
13
Short takeoff and landing (STOL). Airport on Toronto Island. Correspondence,
clipping, report. Part 2 of 3
1974-1979
327
14
Short takeoff and landing (STOL). Airport on Toronto Island. Correspondence,
clipping, report. Part 3 of 3
1974-1979
327
15
Shorter Work Time. Clippings
1978
327
16
Skilled trades. "Affirmative Action Program for Apprenticeship Training."
Booklet
1980
327
17
Society for Occupational and Environmental Health. Conference (Mont Ste.
Marie, 1979). Correspondence, presentation
1979
327
18
South Africa. Clippings, correspondence, printed material
1978-1979
327
19
Staff Council
1967-1977
327
20
Staff Council of International Representatives. Minutes and correspondence
1973-1978
328
1
Staff meetings. Minutes
1968-1976
328
2
Staff Seminar. Correspondence, schedule, minutes. Part 1 of 2
1980-1981
328
3
Staff Seminar. Correspondence, schedule, minutes. Part 2 of 2
1980-1981
328
4
Staff Seminar. Correspondence, notes, arbitration decisions. Part 1 of 2
1980-1981
328
5
Staff Seminar. Correspondence, notes, arbitration decisions. Part 2 of 2
1980-1981
328
6
Staff meetings. Correspondence, notes
1980
328
7
"State of Our Union" forms. Summaries of UAW collective agreements
1978-1979
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
305
Vol.
File
Date
328
8
"State of Our Union" forms. Summaries of UAW collective agreements (1)
1978-1979
328
9
"State of Our Union" forms. Summaries of UAW collective agreements (2)
1978-1979
328
10
Status of Women. UAW brief to Royal Commission of the Status of Women,
print matter
c. 1969-1972
328
11
Strike insurance. Print matter, correspondence
1976-1979
328
12
Task Forces studying the 22 Manufacturing Sectors in the Canadian Economy
n.d.
328
13
Teachers' Guide for Use with Vocational Preparation and Information Manual
1951
328
14
Telegrams. Part 1 of 2
1978-1981
328
15
Telegrams. Part 2 of 2
1978-1981
328
16
Thunder Bay Sub-Regional Office. Lease and related correspondence
1972-1981
328
17
"Toronto Times: A Vision" project. Proposal
1976
328
18
Towards a New Constitution: Work plan proposal to the Advisory Committee
on Confederation
1977
328
19
UAW History. Booklets
1963-1973
329
1
UAW Solidarity - Contents analysis
1978
329
2
Unemployment Insurance Commission. Appeal
1974-1975
329
3
Unemployment Insurance; Committee on Unemployment
1961-1971
329
4
Unemployment Insurance, jobs, layoffs
1979-1980
329
5
Unemployment Insurance, jobs, layoffs. Memoranda, reference material
1974-1980
329
6
Unemployment Insurance, manpower, jobs
1978-1981
329
7
Unions and the Collective Bargaining Process
1978
306
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
329
8
United Farm Workers of America
1972-1976
329
9
United Steelworkers of America. Correspondence, submission
1967-1972
329
10
Wage and Price Control Guidelines (US). Clippings, correspondence
1978
329
11
Wage controls. Anti-Inflation Board rollbacks
n.d., 1977
329
12
Wage controls. Correspondence, memoranda, print matter, reports (1)
1976-1978
329
13
Wage controls. Correspondence, memoranda, print matter, reports (2)
1976-1978
329
14
Wage controls. Correspondence, memoranda, reports, notes, summaries of
settlements under Anti-Inflation Board jurisdiction. (1)
1976-1978
329
15
Wage controls. Correspondence, memoranda, reports, notes, summaries of
settlements under AIB jurisdiction. (2)
1976-1978
329
16
Wage controls. UAW report, information kit
1976-1979
329
17
White, Robert. Miscellaneous correspondence, notes
1978
330
1
White, Robert. Reading file (1)
1978-1979
330
2
White, Robert. Reading file (2)
1978-1979
330
3
Windsor Area Organizing Committee (UAW). Correspondence, minutes, lists
1958
330
4
Work - Sharing. Correspondence, printed material, submissions
1978-1979
330
5
Work sharing (1)
1977,
1981-1984
330
6
Work sharing (2)
1977,
1981-1984
330
7
Work sharing (3)
1977,
1981-1984
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
307
Vol.
File
Date
330
8
Work sharing (4)
1977,
1981-1984
330
9
Work sharing. Buzz Hargrove memorandum (8 April 1983) and replies
1983
ARBITRATION AWARDS: By Company
331
1
3M (Minnesota Mining and Manufacturing) of Canada Ltd. Part 1 of 2
1956-1976
331
2
3M (Minnesota Mining and Manufacturing) of Canada Ltd. Part 2 of 2
1956-1976
331
3
Acme Screw and Gear
1970-1975
331
4
Admiral Steel Products Ltd.
1962
331
5
Aimco Industries Ltd.
1975-1976
331
6
Air Canada. Correspondence, Award
1980
331
7
Aircraft Appliances and Equipment Ltd.
1977
331
8
Allen Industries Canada Ltd.
1975
331
9
Allied Chemical Canada Ltd. Part 1 of 2
1971-1977
331
10
Allied Chemical Canada Ltd. Part 2 of 2
1971-1977
331
11
American Motors. Miscellaneous
1964, 19661967, 1970
331
12
American Motors - Discharge
1966, 1968,
1970-1973
331
13
American Motors
1972-1973
331
14
American Motors
1969-1973
308
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
331
15
Anaconda American Brass Ltd.
1968-1972
331
16
Anthes Eastern Ltd.
1972
331
17
AP Parts of Canada Limited
1972-1977
331
18
Armson Iron Works Ltd.
1954-1960
331
19
Barber-Ellis of Canada Ltd.
1955-1977
331
20
Bay State Abrasive Dresser Industrial Products Ltd.
1964-1973
331
21
Beach Appliances International Ltd.
1979
331
22
Beach Foundry Ltd.
1969-1971
331
23
Bendix Automotive of Canada Ltd.
1970-1971
331
24
Bendix - Eclipse of Canada Ltd.
1969
331
25
Bendix - Westinghouse Automotive Air Brake Company of Canada Ltd.
1970
331
26
Borg-Warner (Canada) Ltd. - Long Manufacturing Division
1973-1976
331
27
British Leyland Motors Canada Ltd.
1967
331
28
British Motor Corporation of Canada Ltd.
1967
331
29
Budd Machine Tool Company Ltd.
1968
331
30
Bundy of Canada Limited
1966-1980
331
31
Bundy of Canada Ltd.
1971-1979
331
32
Burroughs Business Machines
1965-1968
331
33
Canada Acme Screw and Gear Ltd. Part 1 of 2
1948-1971
331
34
Canada Acme Screw and Gear Ltd. Part 2 of 2
1948-1971
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
309
Vol.
File
Date
331
35
Canada Building Material Company
1974
332
1
Canada Ferro Company Limited
1973-1979
332
2
Canada - Ferro Co. Ltd.
1971-1979
332
3
Canada Forgings Ltd.
1968-1976
332
4
Canada Glue Company Ltd.
1968
332
5
Canadian Aviation Electronics Ltd.
1964
332
6
Canadian Car Fort William Division. Hawker Siddeley Canada Limited. Fort
William, Ont., Local 1075
1955-1966
332
7
Canadian Chromalox Company Ltd.
1977
332
8
Canadian Engineering and Tool Company Ltd.
1976
332
9
Canadian Motor Lamp Co. Ltd.
1969-1971
332
10
Canadian Fram Ltd.
1973-1977
332
11
Canadian Rock Salt Company. Part 1 of 2
1971-1977
332
12
Canadian Rock Salt Company. Part 2 of 2
1971-1977
332
13
Canadian Salt Company Ltd. Part 1 of 2
1951-1974
332
14
Canadian Salt Company Ltd. Part 2 of 2
1951-1974
332
15
Canadian Trailmobile Limited. Brantford, Ont. Local 397
1958-1976
332
16
Canadian Trailmobile Ltd.
1968-1971
332
17
C.C.M. (Canada Cycle and Motor) Company Limited
1970-1974
332
18
C.C.M. (Canada Cycle and Motor) Co. Ltd.
1963-1974
332
19
Champion Spark Plug Company of Canada Ltd.
1955-1976
310
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
332
20
Chicago Rawhide Products Canada Ltd.
1961-1964
332
21
Chrysler Canada Limited, Local 1285
1976-1978
332
22
Chrysler Canada - Windsor Office
1964-1966,
1978
332
23
Cliff Mills Motors Ltd.
1967-1972
332
24
Cockshutt Farm Equipment of Canada Ltd.
1968
332
25
Colonial Tool Company Ltd.
1954
332
26
Columbus McKinnon Limited. St. Catharines, Ont. Locals 199 and 1629
1966-1977
332
27
Coulter Manufacturing Ltd.
1964-1972
332
28
Crothers Ltd.
1974-1977
332
29
Crown Electrical Manufacturing Ltd.
1967-1978
332
30
Crown Fab of Canada Ltd.
1970
332
31
"C" Miscellaneous
1971-1981
333
1
Daal Specialties Canada Ltd.
1973-1979
333
2
Decor Metal
1976-1980
333
3
De Havilland Aircraft of Canada Limited. Toronto, Ont. Local 673
1956-1964
333
4
De Havilland Aircraft of Canada Ltd. (1 of 2)
1967-1977
333
5
De Havilland Aircraft of Canada Ltd. (2 of 2)
1967-1977
333
6
De Havilland Aircraft of Canada Limited. Local 112 (1)
1968-1980
333
7
De Havilland Aircraft of Canada Limited. Local 112 (2)
1968-1980
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
311
Vol.
File
Date
333
8
De Havilland Aircraft of Canada Limited. Local 673
1968-1969
333
9
De Havilland
1971-1972
333
10
Detroit and Canada Tunnel Corporation
1967
333
11
Dominion Auto Accessories Ltd.
1970-1973
333
12
Dominion Die Casting Ltd.
n.d.
333
13
Dominion Forge Company Limited. Windsor Ont. Local 195 (1)
1961-1973
333
14
Dominion Forge Company Limited. Windsor Ont. Local 195 (2)
1961-1973
333
15
Dominion Forge Company
1969-1970
333
16
Dominion Steel and Coal Corporation Ltd.
1961
333
17
Domtar Packaging Ltd.
1977
333
18
Douglas Aircraft Company of Canada Ltd. - Malton (1 of 3)
1966-1977
333
19
Douglas Aircraft Company of Canada Ltd. - Malton (2 of 3)
1966-1977
334
1
Douglas Aircraft Company of Canada Ltd. - Malton (3 of 3)
1966-1977
334
2
Douglas Aircraft Company of Canada Limited. Local 673
1969-1974
334
3
Douglas Aircraft Company of Canada Limited. - re five discharges (bargaining
committee)
1974-1976
334
4
Douglas Aircraft Company of Canada Limited
1975-1976
334
5
Douglas Aircraft Company of Canada Limited. Local 1967
1969-1980
334
6
Douglas Aircraft
1967-1974
334
7
Dover Corporation (Canada) Ltd.
1973-1974
312
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
334
8
Dunline Canada
1976
334
9
Duplate Canada Ltd.
1955-1974
334
10
Dura-Chrome Company Ltd.
1971
334
11
Eaton Automotive Canada Limited. London, Ont. Local 27
1955-1966
334
12
Eaton Precision Products
1967-1971
334
13
Eaton Springs Canada Ltd.
1968-1969
334
14
Eaton Yale Ltd.
1975-1977
334
15
Ekco Canada Ltd.
1970
334
16
Elan Tool and Die Ltd.
1973
334
17
Electroline Manufacturing Company Ltd.
1955-1975
334
18
Excel Metalcraft
1979
334
19
Fabricated Steel Products (Windsor) Ltd.
1975-1978
334
20
Firestone Steel Products of Canada
1971-1977
334
21
Fisher Controls Company Ltd.
1974
334
22
Ford Motor Company of Canada Ltd. Part 1 of 5
1964,
1966-1977
334
23
Ford Motor Company of Canada Ltd. Part 2 of 5
1964,
1966-1977
334
24
Ford Motor Company of Canada Ltd. Part 3 of 5
1964,
1966-1977
334
25
Ford Motor Company of Canada Ltd. Part 4 of 5
1964,
1966-1977
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
313
Vol.
File
Date
335
1
Ford Motor Company of Canada Ltd. Part 5 of 5
1964,
1966-1977
335
2
Ford Motor Company of Canada Ltd. Windsor. Part 1 of 3
1945, 19531954, 1958,
1960-1961,
1963-1964,
1966, 1968,
1970, 1973,
1976
335
3
Ford Motor Company of Canada Ltd. Windsor. Part 2 of 3
1945,
1953-1976
335
4
Ford Motor Company of Canada Ltd. Windsor. Part 3 of 3
1945,
1953-1976
335
5
Ford Motor Company of Canada Ltd. Office Windsor
1953, 19561957, 1960,
1964, 1966,
1979
335
6
General Impact Extrusions Manufacturing Ltd.
1967, 1969
335
7
Fruehauf of Canada Incorporated
1973-1980
335
8
Fruehauf Trailer Company
1969-1977
335
9
Gardner-Denver Company (Canada) Ltd.
1974
335
10
Genaire (1961) Ltd.
1962-1975
335
11
General Motors of Canada. Part 1 of 3
1965-1967
335
12
General Motors of Canada. Part 2 of 3
1965-1967
335
13
General Motors of Canada. Part 3 of 3
1965-1967
335
14
General Motors of Canada. Part 1 of 3
1969-1971
314
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
335
15
General Motors of Canada. Part 2 of 3
1969-1971
335
16
General Motors of Canada. Part 3 of 3
1969-1971
335
17
General Motors of Canada Limited
1980
335
18
General Motors: Local 27, London
1952-1954
335
19
General Motors: Local 222, Oshawa. Part 1 of 3
1952-1955
335
20
General Motors: Local 222, Oshawa. Part 2 of 3
1952-1955
335
21
General Motors: Local 222, Oshawa. Part 3 of 3
1952-1955
336
1
General Motors - Oshawa (1 of 2)
1964-1968,
1977-1978
336
2
General Motors - Oshawa (2 of 2)
1964-1968,
1977-1978
336
3
General Motors (Frigidaire Products of Canada): Local 303, Toronto
1953-1954
336
4
General Motors: Local 195, Windsor
1951-1954
336
5
General Motors: Local 199, St. Catharines
1952-1954
336
6
General Motors - St. Catharines
1957-1958,
1962-1966,
1968-1970,
1972, 1975
336
7
General Motors - Ste. Thérèse, Local 1163
1969, 1971,
1973
336
8
General Spring Products Ltd.
1972
336
9
Globe Envelopes Products Ltd.
1975
336
10
Goderich Tube and Steel Co.
1969-1976
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
315
Vol.
File
Date
336
11
Great Lakes Forgings (1974) Ltd.
1966-1977
336
12
Gulf Western Canada Ltd. - Windsor Bumper Division
1974-1978
336
13
Hamilton White Truck Sales Ltd.
1973
336
14
Haun Drop Forge Ltd.
1973-1977
336
15
Hawker Siddeley Canada Ltd. - Canadian Car Division
1969-1972
336
16
Hayes-Dana Ltd. Part 1 of 2
1968-1977
336
17
Hayes-Dana Ltd. Part 2 of 2
1968-1976
336
18
Hayes Steel Products Ltd.
1964-1966
336
19
Holmes Foundry Ltd.
1955-1979
336
20
Honeywell Limited
1975
336
21
Houdaille Industries
1955-1968
336
22
Huron Steel Products Company Ltd.
1969-1972
336
23
Hyde Spring and Wire (Canada) Ltd.
1966-1978
336
24
Inglis Ltd.
1974
336
25
International Harvester Company of Canada Ltd. Part 1 of 2
1967-1978
336
26
International Harvester Company of Canada Ltd. Part 2 of 2
1967-1978
336
27
International Playing Card Company Ltd.
1960-1966
336
28
ITT Cannon Electric
1975-1976
336
29
Kelsey-Hayes Canada Ltd. Part 1 of 2
1969-1977
336
30
Kelsey-Hayes Canada Ltd. Part 2 of 2
1969-1977
300
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
336
31
Kendan Manufacturing Ltd.
1975
337
1
Kerr Industries Ltd.
1974
337
2
Kester Solder Company of Canada Ltd.
1974
337
3
Kysor Industrial of Canada Ltd.
1973-1976
337
4
Lanark Manufacturing Company
1968-1973
337
5
Lasalle Machine Tool of Canada Ltd.
1971-1977
337
6
Lear Siegler Industries Ltd.
1978
337
7
Libby McNeill and Libby of Canada Ltd.
1972-1978
337
8
Liberty Smeltering Works (1962) Ltd.
1972
337
9
Link-Belt Speeder (Canada) Ltd.
1968
337
10
Lustre Steel Products
1970-1974
337
11
Lux Time (Canada)
1976
337
12
LW Manufacturing Ltd.
1967
337
13
Mansfield-Denman General Company Ltd.
1978
337
14
Maple Leaf Metal Products Ltd.
1966
337
15
Massey-Ferguson Industries Limited
1956-1976
337
16
Massey-Ferguson Industries Limited. Book 1: Discipline (1)
1949-1969
337
17
Massey-Ferguson Industries Limited. Book 1: Discipline (2)
1949-1969
337
18
Massey-Ferguson Industries Limited. Book 1: Discipline (3)
1949-1969
337
19
Massey-Ferguson Industries Limited. Discipline (1)
1969-1975
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
301
Vol.
File
Date
337
20
Massey-Ferguson Industries Limited. Discipline (2)
1969-1975
337
21
Massey-Ferguson Industries Limited. Book 2: Seniority (1)
1951-1973
337
22
Massey-Ferguson Industries Limited. Book 2: Seniority (2)
1951-1973
337
23
Massey-Ferguson Industries Limited. Book 3: Interpretation
1952-1970
338
1
Massey-Ferguson Industries Limited. Book 4: Wages
1949-1972
338
2
Massey-Ferguson Industries Limited. Book 5: Miscellaneous (1)
1947-1970
338
3
Massey-Ferguson Industries Limited. Book 5: Miscellaneous (2)
1947-1970
338
4
Massey-Ferguson Industries Limited. Supplemental Unemployment Benefits
1960-1961
338
5
Massey-Ferguson Industries Limited. Brantford, Ont. (1 of 2)
1968-1978
338
6
Massey-Ferguson Industries Limited. Brantford, Ont. (2 of 2)
1968-1978
338
7
Massey-Ferguson Industries Limited. Toronto, Ont. (1 of 2)
1969-1976
338
8
Massey-Ferguson Industries Limited. Toronto, Ont. (2 of 2)
1969-1976
338
9
Massey-Ferguson Industries Limited
1972-1977
338
10
McCord Corporation. Windsor
1956-1961
338
11
Motor Wheel Corporation of Canada Ltd.
1977-1978
338
12
Mueller Ltd.
1966-1974
338
13
Mussens Ltd.
1969
338
14
Namasco Ltd.
1972
338
15
National Auto Radiator Manufacturing Company Ltd.
1975-1978
338
16
National Hardware Specialties Ltd. - Lustre Division
1976
302
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
338
17
North American Plastics Co. Ltd.
1978
338
18
North American Rockwell of Canada Ltd.
1972-1973
338
19
Northern Electric Company Ltd.
1971-1972
338
20
Northern Telecom Ltd.
1977-1978
338
21
Norton Company of Canada Ltd.
1973-1977
338
22
Oakville Storage and Forwarders Ltd.
1965
338
23
Olsonite Manufacturing Ltd.
1976-1977
339
1
Ontario Steel Products Company Ltd.
1966-1973
339
2
Paragon Tools Company Ltd.
1969
339
3
Philco Ford of Canada Ltd.
1978-1980
339
4
Phillips Electronics Ltd.
1975
339
5
Precision Spring of Canada Ltd.
1975
339
6
Pre Con Murray Ltd.
1971
339
7
Prestolite Co.
1965-1980
339
8
Progressive Welder Canada Ltd.
1968
339
9
Proto Tools of Canada Ltd.
1969-1975
339
10
Purolator Products
1972-1978
339
11
Pyle-National (Canada) Ltd.
1968
339
12
Radio Shack, Barrie, Ont. Ontario Labour Relations Board Award
1979
339
13
Ralston Purina Company Ltd.
1961
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
303
Vol.
File
Date
339
14
Reflex Corporation of Canada Ltd.
1968-1975
339
15
Rockwell International of Canada Ltd.
1968-1978
339
16
Rubbermaid (Canada) Ltd.
1970-1978
339
17
Sealed Power Corporation of Canada Ltd.
1970
339
18
Sheller-Globe of Canada Ltd.
1980
339
19
R.J. Simpson Manufacturing Company (Canada) Ltd.
1965
339
20
S.K.D. Manufacturing Company Ltd.
1974
339
21
Smith and Stone Ltd.
1969-1974
339
22
Smith Brothers Motor Bodies Ltd.
1958-1966
339
23
Somerville Industries
1968-1973
339
24
Spar Aerospace Products Limited
1975-1980
339
25
Spar Aerospace
1968-1977
339
26
Standard Products
1968
339
27
Standard Tube of Canada Ltd.
1970-1978
339
28
Stewart-Warner Corporation of Canada Ltd.
1968
339
29
Tamco Ltd.
1976
339
30
Tarxien Company Ltd.
1977
339
31
Tecumseh Metal Products Ltd.
1968-1972
339
32
Thomas Built Buses of Canada Ltd.
1974
339
33
Titan Proform Company Ltd.
1981
304
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
339
34
Toga Manufacturing Ltd.
1974
339
35
Torin Manufacturing (Canada) Ltd.
1973-1978
339
36
Truck Engineering Ltd.
1955-1975
339
37
Unifin Division of Keeprite Products Ltd.
1972-1978
339
38
Universal Drum Reconditioning Ltd.
1960-1970
339
39
Viking Pump Company of Canada Ltd.
1967
339
40
Volvo (Canada) Ltd.
1963-1965
339
41
Wabco Equipment Canada Ltd.
1971
339
42
Wean-McKay of Canada Ltd.
1970-1975
339
43
Wells Corporation Ltd.
1966-1973
339
44
Westeel-Rosco Ltd.
1967
339
45
Wheatley Manufacturing Company Ltd.
1969-1976
339
46
Wheel Trueing Tool Company of Canada Ltd.
1968
339
47
White Motor Company of Canada Ltd.
1969
339
48
Windsor Chrome Plating Company Ltd.
1974-1976
339
49
Windsor Tool and Die
n.d.
339
50
Wix Corporation
1977
339
51
John Wood Ltd.
1969-1977
340
1
Phil Wood Industries Ltd.
1957, 1961,
1963, 1964
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
305
Vol.
File
Date
340
2
J.A. Wotherspoon and Son Ltd.
1971
340
3
Wrigley Steel Company of Canada Ltd.
1968-1975
340
4
York Gears Ltd. - Toronto, Ont.
1954,
1958-1959,
1963-1968
ARBITRATION AWARDS: By Type
340
5
Assignment of Work
1976-1979
340
6
Policy Grievances. Part 1 of 2
1970-1981
340
7
Policy Grievances. Part 2 of 2
1970-1981
340
8
Seniority (Bumping Rights)
1970-1981
340
9
Shift Premium
1971
340
10
Supplemental Unemployment Benefit (S.U.B.)
1974-1979
340
11
Suspensions. Part 1 of 4
1970-1981
340
12
Suspensions. Part 2 of 4
1970-1981
340
13
Suspensions. Part 3 of 4
1970-1981
340
14
Suspensions. Part 4 of 4
1970-1981
340
15
Time Limits
1971-1979
340
16
Transfers
1972-1979
340
17
Union Dues
1971-1978
340
18
Union Representation
1973-1978
306
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
340
19
Vacation Pay
1972-1981
340
20
Wage Rates
1971-1980
340
21
Warning letter - Harassment
1972-1981
340
22
Working Conditions
1972-1974
340
23
Work done by Salaried Personnel
1970-1980
340
24
Work Stoppage
1977
COMPANIES: Northern Electric and Northern Telecom
(Robert Nickerson's files)
341
1
Local 27, London, Ont. - Discharge from Employment. Correspondence, notes,
award. Part 1 of 2
1968
341
2
Local 27, London, Ont. - Discharge from Employment. Correspondence, notes,
Award. Part 2 of 2
1968
341
3
Local 27, London, Ont. - Discharge from Employment. Correspondence, Award,
notes, Payroll records. Part 1 of 2
1969
341
4
Local 27, London, Ont. - Discharge from Employment. Correspondence, Award,
notes, Payroll records. Part 2 of 2
1969
341
5
Local 27, London, Ont. - Discharge from Employment. Award, notes
1969
341
6
Local 27, London, Ont. - Disciplinary Action. Correspondence, grievance
1972
341
7
Local 27, London, Ont. - Formal warning. Correspondence, reports, grievance,
notes. Part 1 of 2
1974
341
8
Local 27, London, Ont. - Formal Warning. Correspondence, reports, grievance,
notes. Part 2 of 2
1974
341
9
Local 27, London, Ont. - Formal Warning. Award, correspondence, notes
1974-1975
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
307
Vol.
File
Date
341
10
Local 27, London, Ont. - Formal Warning. Correspondence, grievance
1973-1974
341
11
Local 27, London, Ont. - Hours of Work. Correspondence, notes, grievance
1970
341
12
Local 27, London, Ont. - Job posting. Correspondence, arbitration, grievance,
notes
1976
341
13
Local 27, London, Ont. - Job Posting. Correspondence, award, grievance,
notes. Part 1 of 3
1976
341
14
Local 27, London, Ont. - Job Posting. Correspondence, award, grievance,
notes. Part 2 of 3
1976
341
15
Local 27, London, Ont. - Job Posting. Correspondence, award, grievance,
notes. Part 3 of 3
1976
341
16
Local 27, London, Ont. - Job Posting. Grade and Job description,
correspondence, notes
1968-1969
341
17
Local 27, London, Ont. - Job Evaluation. Correspondence, grievance, notes
1977
341
18
Local 27, London, Ont. - Job Evaluation. Correspondence, Job descriptions,
grievance. Part 1 of 2
1976
341
19
Local 27, London, Ont. - Job Evaluation. Correspondence, Job description,
grievance. Part 2 of 2
1976
341
20
Local 27, London, Ont. - Job Posting. Correspondence, award, notes
1969-1970
341
21
Local 27, London, Ont. - Job Posting. Correspondence, grievance, notes, award
1970-1971
342
1
Local 27, London, Ont. - Job Posting. Correspondence, arbitration award,
grievance
1972
342
2
Local 27, London, Ont. - Job Posting and filling job vacancies.
Correspondence, grievances, arbitration
1973-1975
342
3
Local 27, London, Ont. - Overtime. Correspondence, grievances, job
descriptions
1977
308
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
342
4
Local 27, London, Ont. - Overtime distribution. Correspondence, award, notes
1968-1969
342
5
Local 27, London, Ont. - Payment of Overtime. Correspondence, grievances,
notes
1976
342
6
Local 27, London, Ont. - Possible areas of employment for an impaired worker.
Correspondence, award, notes
1973-1975
342
7
Local 27, London, Ont. - Sickness and Accident Benefits. Correspondence,
awards, notes. Part 1 of 2
1970-1972
342
8
Local 27, London, Ont. - Sickness and Accident Benefits. Correspondence,
awards, notes. Part 2 of 2
1970-1972
342
9
Local 27, London, Ont. - Suspension. Correspondence, award, notes
1977
342
10
Local 27, London, Ont. - Suspension. Correspondence, notes, award
1974
342
11
Local 27, London, Ont. - Termination of Probationary employees.
Correspondence, award, notes
1974-1975
342
12
Local 27, London, Ont. - Unlawful Strike. Correspondence, notes, award
1970
342
13
Local 27, London, Ont. - Vacation Day. Correspondence, award, grievance. Part
1 of 2
1978-1979
342
14
Local 27, London, Ont. - Vacation Day. Correspondence, award, grievance. Part
2 of 2
1978-1979
342
15
Local 27, London, Ont. - Vacation Pay. Correspondence, awards, grievances,
notes
1977-1978
342
16
Local 27, London, Ont. - Vacation Pay. Correspondence, awards, time sheets
1971
342
17
Local 27, London, Ont. - Work Stoppage. Correspondence, arbitration meeting
minutes
1970-1971
342
18
Local 1837, Kingston - Discharge from Employment. Correspondence, notes,
grievance, award. Part 1 of 2
1976-1977
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
309
Vol.
File
Date
342
19
Local 1837, Kingston - Discharge from Employment. Correspondence, notes,
grievance, award. Part 2 of 2
1976-1977
342
20
Local 1837, Kingston, Ont. - Job Posting. Correspondence, grievance,
employee records
1979-1981
343
1
Local 1839, Belleville, Ont. - Bumping Rights. Correspondence, notes, job
description, grievance
1977
343
2
Local 1839, Belleville, Ont. - Discharge from employment. Correspondence,
notes
1978-1979
343
3
Local 1839, Belleville, Ont. - Job Posting. Correspondence, notes, job
descriptions
1977-1978
343
4
Local 1839, Belleville, Ont. - Job moved from hourly to salary. Correspondence,
grievances, printed material
1976-1977
343
5
Local 1839, Belleville, Ont. - Job Posting. Correspondence, award, notes
1975-1976
343
6
Local 1839, Belleville, Ont. - Job Posting. Correspondence, grievance
1979-1980
343
7
Local 1839, Belleville, Ont. - Job Posting. Correspondence, job description,
notes
1975
343
8
Local 1839, Belleville, Ont. - Job Posting. Correspondence, awards, notes
1976-1977
343
9
Local 1839, Belleville, Ont. - Sickness and accident benefit. Correspondence,
grievance, medical reports, notes
1976-1977
343
10
Local 1915, Brampton - Job Posting. Correspondence, notes, grievance. Part 1
of 3
1979-1980
343
11
Local 1915, Brampton - Job Posting. Correspondence, notes, grievance. Part 2
of 3
1979-1980
343
12
Local 1915, Brampton - Job Posting. Correspondence, notes, grievance. Part 3
of 3
1979-1980
310
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
343
13
Local 1915, Brampton, Ont. - Bumping Rights. Notes, award, correspondence
1981
343
14
Local 1915, Brampton, Ont. - Bumping Rights. Correspondence, grievance,
award, notes
1980-1981
COMPANIES: General
344
1
AAF Ltée. (American Air Filter)
1981-1982
344
2
Abex Industries Limited. Strike authorization and correspondence
1976-1978
344
3
Les Industries Abex Ltée. Local 1951
1980, 1982
344
4
ACCO Canadian Material Handling. Strike authorization and correspondence
1976-1978
344
5
Acklands Québec Ltée (Div. Maurice Rousseau & Cie Ltée). Local 1044
1982
344
6
J.C. Adams Ltd. & Permatex-Pep Ltd.
1969, 1971,
1973
344
7
Addressograph Multigraph of Canada Limited. Job descriptions
1978
344
8
Advance Metal Industries Ltd.
1965
344
9
Advance Metal Industries Ltd.
1980
344
10
Advance Wire
1981-1982
344
11
Aero Caterers Ltd. - Cara Operators Ltd., Montreal, Qc.
1959, 1961,
1966, 1969
344
12
Agristeel Limited. Minnedosa, Man.
1968-1970
344
13
Air Master of Canada, Lambeth, Ont. - Strike
1974
344
14
Aircraft Appliances and Equipment Ltd. Bramalea, Ont., Strike
1974
344
15
Aircraft Appliances and Equipment Limited. Strike authorization
1978
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
311
Vol.
File
Date
344
16
Aircraft Appliances and Equipment Ltd.
1980,
1982-1983
344
17
Albany Engineered Products. Pointe Claire, Qc. Strike
1977
344
18
Alcan Building Products. Strike authorization
1976
344
19
Alcan Building Products
1983
344
20
Algoma Manufacturing Tool & Die Ltd. Oshawa, Ont.
1962-1963
344
21
Allen Industries Canada Ltd.
1965-1966,
1968, 1971,
1972,
1974-1975
344
22
Allied Chemical Canada Limited. Arbitration awards and correspondence
1976-1979
344
23
Allied Chemical Canada Ltd. Amherstburg, Ont.
1967-1969,
1971-1975
344
24
Allied Photo Services Ltd. London, Ont. - Strike
1971-1972
344
25
AM Canada Limited (Addressograph Multigraph). Insurance plans
n.d., 1975
344
26
AM International Inc.
1979-1981,
1983
344
27
AM International Incorporated. Memorandum of understanding and
amendments to agreements
1979-1981
344
28
American Air Filter Limited (AAF Ltée). Strike authorizations
1976-1979
344
29
American Air Filter of Canada Ltd.
1968-1970,
1973, 1975
344
30
American Hoist of Canada Ltd. Brampton, Ont. - Local 1285
1979,
1981-1983
312
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
344
31
American Hoist of Canada Limited. Memorandum of agreement, draft clauses
and correspondence (1)
1978-1979
344
32
American Hoist of Canada Limited. Memorandum of agreement, draft clauses
and correspondence (2)
1978-1979
344
33
American Hoist of Canada Limited. Memorandum of agreement, conciliation
application and correspondence
1981-1982
344
34
American Motors (Canada) Limited. Agreements, negotiation proposals and
notes, and grievances re: skilled trades (1)
1964-1968
344
35
American Motors (Canada) Limited. Agreements, negotiation proposals and
notes, and grievances re: skilled trades (2)
1964-1968
344
36
American Motors (Canada) Limited. Negotiating proposals and notes, re:
skilled trades; grievances
1968-1970
344
37
American Motors (Canada) Limited. Grievances and arbitrations
1972-1976
344
38
American Motors (Canada) Limited. Arbitration cases, grievances and
correspondence (1)
1972-1979
345
1
American Motors (Canada) Limited. Arbitration cases, grievances and
correspondence (2)
1972-1979
345
2
American Motors (Canada) Limited. Grievance
1973
345
3
American Motors Corporation
1968-1969,
1971,
1973-1975
345
4
American Motors (Canada) Limited. Hourly Employees Pension Plan Valuation
1 July 1968
345
5
American Motors (Canada) Limited. Memorandum of agreement (benefits) and
correspondence
1973-1979
345
6
American Motors (Canada) Incorporated. Memoranda of agreement and
correspondence
1980-1982
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
313
Vol.
File
Date
345
7
American Motors Corporation. Agreement, bargain position papers, and
correspondence
1976-1979
345
8
American Motors (Canada) Limited. Correspondence concerning plant
conversion to jeep production
1978
345
9
American Motors. Special cases. Grievances and arbitrations (1 of 2)
1968-1972
345
10
American Motors. Special cases. Grievances and arbitrations (2 of 2)
1968-1972
345
11
Anaconda American Brass Ltd.
1968-1969,
1971
345
12
Anaconda Canada Limited. Correspondence concerning sale or closure of the
Toronto mill
1977-1978
345
13
Anchor Machine and Manufacturing Ltd.
1983
345
14
Anthes Eastern Ltd. St. Catharines, Ont.
1969-1972,
1975
345
15
Anthes Eastern Ltd. Toronto, Ont. - Strike
1973
345
16
AP Parts of Canada Ltd.
1958,
1966-1969,
1971, 1974
345
17
AP Parts of Canada Limited. Local 252. Negotiating papers, 1976 contract, re:
skilled trades
1974-1976
345
18
AP Parts of Canada. Correspondence
1976-1982
345
19
AP Parts of Canada Limited. Grievance arbitration, strike authorization and
correspondence
1976-1979
345
20
AP Parts of Canada. Memoranda of agreement and correspondence (1)
1979-1983
345
21
AP Parts of Canada. Memoranda of agreement and correspondence (2)
1979-1983
345
22
Armalux Glass Industries Ltd. - Settlements
1975, 1977
314
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
345
23
Armalux Glass Industries Limited. Agreements and correspondence
1974-1979
345
24
Armalux Glass Industries Limited (closed - decertified)
1979
345
25
Armson Iron Works Ltd.
1954-1960
345
26
Arrowhead Metals Limited. Memoranda and correspondence
1974-1979
345
27
Arrowhead Metals Limited, a subsidiary of Automotive Hardware Limited.
Memorandum of agreement and correspondence
1978
345
28
Arrowhead Metal Ltd.
1980-1981,
1983
345
29
Asbestos Corporation Ltd.
1969, 1973
345
30
Asbestos Corporation Limited. Strike authorizations
1976-1979
345
31
La Societé Asbestonos Ltée.
1982
345
32
Atlas Hoist & Body Inc. Strike
1972
346
1
Atlas Hoist & Body Incorporated. Strike authorizations
1976-1979
346
2
Atlas Hoist & Body Inc. Local 1909
1981-1982
346
3
Aurora Tool & Manufacturing Company Ltd.
1973, 1975,
1977
346
4
Auto Family Credit Union (Niagara) Limited. Strike authorization, leaflets,
correspondence
1979
346
5
Automatic Plastics Company. Scarborough, Ont.
1968-1969
346
6
Automobiles Renault Canada Ltée.
1965,
1967-1968,
1973
346
7
Automotive Parts Distributors - Strike
1972
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
315
Vol.
File
Date
346
8
Automotive Warehousing Limited
1974-1979
346
9
Auto Specialties Manufacturing Company. Windsor, Ont. Local 195.
Arbitration award, strike approvals, memoranda and correspondence
1952-1974
346
10
Aviation Electric Ltd.
1969, 1974,
1976, 1977
346
11
Aviation Electronic Ltd.
1980-1981
346
12
AVP Extrusions. Correspondence
1979
346
13
B & K Hydraulics of Canada Ltd.
1970, 1972
346
14
B & W Heat Treating (1975) Ltd.
1980-1982
346
15
Bailey Meter Company
1969
346
16
Barber-Ellis of Canada Ltd.
1972-1974
346
17
Barber-Ellis. Local 124
1976,
1981-1983
346
18
Barber-Ellis of Canada Limited. Anti-Inflation Board filings and correspondence
1977-1978
346
19
Bauer Bros. Co. (Canada) Ltd.
1981
346
20
Bay City International Trucks (formerly International Harvester Truck Branch).
Local 525
1980-1982
346
21
Beach Appliances International Limited. Memoranda and correspondence
1978-1979
346
22
Beach Foundry Ltd.
1955-1959,
1961,
1967-1968,
1973-1975
346
23
Beach Foundry. Local 641 Ottawa (closed)
1980-1981
346
24
Becon Envelopes
1980, 1983
316
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
346
25
Bell Aerospace Canada (closed)
1971-1973
346
26
Bell Aerospace Canada Ltd.
1974
346
27
Bendix Automotive of Canada Ltd. Formerly Bendix Eclipse of Canada Ltd. (1
of 2)
1967-1975
346
28
Bendix Automotive of Canada Ltd. Formerly Bendix Eclipse of Canada Ltd. (2
of 2)
1967-1975
346
29
Bendix Automotive of Canada Limited. Contract proposals and settlement
1977
346
30
Bendix Automotive of Canada Ltd. Local 240
1980
346
31
Bendix Heavy Vehicle Systems Ltd.
1974, 1976
346
32
Bendix Heavy Vehicle Systems Limited. Anti-Inflation Board filing
1978
346
33
Bendix Heavy Vehicle Systems Limited. Anti-Inflation Board appeals and
correspondence
1976-1978
346
34
Bendix Automotive of Canada Limited. General correspondence
1977-1979
346
35
Bendix Automotive of Canada Limited. Reports, memoranda and
correspondence, dealing with asbestos
1977-1979
346
36
Bendix Intra-Corporation Council. Arbitration rulings, agenda, grievance
awards, minutes and correspondence
1969-1977
346
37
Bendix - P & M Unit
1980-1983
347
1
Bendix Office Unit. Local 27
1980, 1983
347
2
Bendix - Westinghouse Automotive Air Brake Co.
1969-1971,
1973
347
3
Benn Iron Foundry Ltd.
1951,
1954-1955,
1967, 1976
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
317
Vol.
File
Date
347
4
Benn Iron Foundry
1981-1982
347
5
Big Bear Storage (Oakville Storage and Forwarders Limited). Grievances, writs
and correspondence
1978-1979
347
6
Binder Tool & Mold Ltd.
1972, 1975
347
7
Binder Tool & Mold Ltd.
1980-1981
347
8
Birla Industries Inc.
1980-1981
347
9
Blackstone Industrial Products Ltd.
1965, 1967,
1973-1974
347
10
Blackstone Industrial Products Limited. Memoranda, strike authorizations and
correspondence
1977-1979
347
11
E.W. Bliss Co. Ltd. Georgetown, Ont.
1966, 1968
347
12
Boart Canada Inc.
1980, 1983
347
13
Boart Hardmetals (Canada) Limited. Local 1256
1974
347
14
Boart Hardmetals (Canada) Limited. Strike authorizations, writs and
correspondence
1977-1978
347
15
Boart Hardmetals (Canada) Limited. Agreement and negotiating papers (1)
1979-1980
347
16
Boart Hardmetals (Canada) Limited. Agreement and negotiating papers (2)
1979-1980
347
17
Boeing of Canada Limited. Arnprior Division. Agreement
1981
347
18
Boeing of Canada Inc. (1 of 2)
1981-1983
347
19
Boeing of Canada Inc. (2 of 2)
1981-1983
347
20
Border Tool & Die Ltd.
1979-1980
318
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
347
21
Borg-Warner (Canada) Ltd. Long Manufacturing Division
1959, 1963,
1965,
1967-1968,
1971-1972,
1974-1975
347
22
Borg-Warner Intra-Corporate Council. Minutes, B-W corporate directories and
correspondence (1)
1968-1982
347
23
Borg-Warner Intra-Corporate Council. Minutes, B-W corporate directories and
correspondence (2)
1968-1982
347
24
Borg-Warner Intra-Corporate Council. Arbitration awards, minutes and
correspondence (1)
1969-1976
347
25
Borg-Warner Intra-Corporate Council. Arbitration awards, minutes and
correspondence (2)
1969-1976
347
26
Bowman Products (Canada) Ltd.
1960-1961
347
27
Bowman Products (Canada) Ltd. Memoranda and correspondence
1974-1983
347
28
Brantford Cordage Company
1968-1969
347
29
Breton Versatrek Ltd. - Negotiation
1969
347
30
Bricklin Canada Ltd. Minto, N.B.
1974-1976
348
1
Bricklin Canada Ltd. Saint John, N.B.
1974-1975
348
2
Bristol-Myers Pharmaceutical. Strike authorizations and correspondence
1977-1979
348
3
Bristol-Myers Pharmaceutical
1981-1982
348
4
Bristol-Myers Pharmaceutical Group. Agreement and negotiation papers
1977
348
5
Bristol-Myers Pharmaceutical Group. Pension plan report and RRSP plan
1977-1978
348
6
Bristol-Myers of Canada Limited. Agreement and correspondence
1979-1983
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
319
Vol.
File
Date
348
7
Bristol-Myers Pharmaceutical Group. Agreement and negotiation papers (1)
1979
348
8
Bristol-Myers Pharmaceutical Group. Agreement and negotiation papers (2)
1979
348
9
Bristol-Myers Pharmaceutical Group. Grievance
1977-1978
348
10
Bristol-Myers Pharmaceutical Group. Grievance
1977
348
11
Bristol-Myers Pharmaceutical Group. Grievances 18 and 19
1980
348
12
Bristol-Myers Pharmaceutical Group. Grievance
1979-1980
348
13
British Leyland Motors Canada Ltd.
1969, 1975
348
14
British Leyland Motors Canada Limited. Local 525, Burlington, Ont.
1977-1979
348
15
British Motor Corporation of Canada Ltd.
1967
348
16
British Overseas Airways Corporation. Toronto, Ont.
1962, 1968
348
17
British Overseas Airways Corporation (Decertification). Agreement and
correspondence
1968-1971
348
18
British West Indian Airways International (Decertified). Correspondence and
draft agreement
1973
348
19
Brock Engineering Manufacturing Company Ltd. Montreal, Qc.
1970
348
20
H.D. Bryant Motors Ltd., Windsor, Ont.
1968-1969
348
21
Budd Automotive Company of Canada Limited. Agreements, arbitration cases,
grievances and correspondence
1966-1978
348
22
Budd Canada Inc. Expenses, notes and correspondence
1976-1979
348
23
Budd Automotive Company of Canada Limited. Negotiating proposals
1977
348
24
Budd Automotive Co. of Canada Ltd. (1 of 3)
1980-1983
348
25
Budd Automotive Co. of Canada Ltd. (2 of 3)
1980-1983
320
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
348
26
Budd Automotive Co. of Canada Ltd. (3 of 3)
1980-1983
349
1
Budd Automotive Co. of Canada Ltd. December Seminar
1979, 1983
349
2
Budd Heat Treat Foundry, Budd Machine Tool Company Ltd.
1966-1967,
1978
349
3
Budd Intra-Corporate Council. Minutes
1973-1976
349
4
Bundy of Canada Ltd.
1964, 1966,
1968-1974
349
5
Bundy of Canada Limited. Bramalea, Ont. Local 1285
n.d.,
1977-1979
349
6
Burlington Die Casting Company Limited. Strike authorization and
correspondence
1979
349
7
Burlington Die Casting Company Ltd.
1981, 1983
349
8
Burns Catering Services - Strike
1968
349
9
Burroughs Business Machines
1965,
1967-1969,
1971, 1974
349
10
Burroughs Intra-Corporation Council. Minutes and correspondence
1967-1969
349
11
Burroughs Business Machines Limited. Memorandum of agreement, benefit
plan, booklets, grievances
1975-1981
349
12
Burroughs Business Machines Limited. Local 303. 1981 negotiations
(1 of 4)
1969, 1971,
1974, 19801981, 1983
349
13
Burroughs Business Machines Limited. Local 303. 1981 negotiations
(2 of 4)
1969, 1971,
1974, 19801981, 1983
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
321
Vol.
File
Date
349
14
Burroughs Business Machines Limited. Local 303. 1981 negotiations
(3 of 4)
1969, 1971,
1974, 19801981, 1983
349
15
Burroughs Business Machines Limited. Local 303. 1981 negotiations
(4 of 4)
1969, 1971,
1974, 19801981, 1983
349
16
Burroughs Inc.
1980-1981,
1983
349
17
Butcher Engineering Enterprises Limited. Arbitration award
1977
349
18
Butcher Engineering Enterprises Limited. Strike authorization and
correspondence
1977-1979
349
19
Butcher Engineering Enterprises Limited. Writs and correspondence, re:
decertification
1977-1980
349
20
Butcher Engineering Enterprises Ltd. Local 1285, Brampton, Ont.
1979-1980
349
21
Butler Metal Products. Strike authorization and correspondence
1977
349
22
Butler Metal Products
1980, 19821983
349
23
Caelter Enterprises Ltd. (Office) Local 1579
1980
349
24
Caelter Enterprises Ltd. (Plant). Local 1579
1984
349
25
Canada Building Materials Company
1974
349
26
Canada Building Materials Company. Legal form and correspondence
1976-1977
349
27
Canada Casters Ltd. Woodstock, Ont.
1960-1961,
1968
322
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
350
1
Canada Cycle & Motor Co. Ltd.
1960, 1963,
1965-1966,
1968, 19711973, 1975
350
2
Canada Cycle & Motor Company Limited. Skilled Trades Negotiations,
agreements, negotiating papers and correspondence (1)
1964-1971
350
3
Canada Cycle & Motor Company Limited. Skilled Trades Negotiations,
agreements, negotiating papers and correspondence (2)
1964-1971
350
4
Canada Cycle & Motor Company Limited. Memorandum of agreement and
correspondence
1975-1977
350
5
Canada Cycle & Motor Company Limited. Financial report and correspondence
1977-1979
350
6
Canada Cycle & Motor Company Limited. (CCM Inc.) Proposed concession,
strike
1979-1982
350
7
Canada Cycle & Motor Company Limited. Reports and correspondence, re:
bankruptcy (1)
1980-1983
350
8
Canada Cycle & Motor Company Limited. Reports and correspondence, re:
bankruptcy (2)
1980-1983
350
9
Canada-Ferro Company Ltd.
1967, 1969,
1971, 1974
350
10
Canada-Ferro Company Limited. Strike authorization and correspondence
1977
350
11
Canada-Ferro Company Limited (closed). Local 1285. Agreement, benefit plans
and correspondence
1973-1980
350
12
Canada-Ferro Company Limited (closing). Local 1285. Memoranda and
correspondence
1980-1981
350
13
Canada-Ferro Co. (closed)
1980-1981
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
323
Vol.
File
Date
350
14
Canada Forging Ltd.
1961-1962,
1968-1970,
1972, 1975
350
15
Canada Forging Limited. Strike authorization and correspondence
1976-1979
350
16
Canada Forging Limited
1980,
1982-1983
350
17
Canada Glue Company Ltd.
1958, 19621963, 1965
350
18
Canada Glue Company Limited. Strike authorization and correspondence
1977-1979
350
19
Canada Glue Company Ltd.
1981, 1983
350
20
Canada Tire Company Ltd.
1973
350
21
Canada Tire Company Ltd.
1981
350
22
Canada Wire and Cable
1974-1976
350
23
Canada Wire and Cable Limited. Negotiation proposals and notes
1975-1976
350
24
Canada Wire and Cable Limited. Agreements, memoranda and correspondence
1976-1978
350
25
Canada Wire and Cable Limited. Agreements, contract proposals and notes (1)
1977-1982
351
1
Canada Wire and Cable Limited. Agreements, contract proposals and notes
(2)
1977-1982
351
2
Canada Wire and Cable Limited. Agreements, contract proposals and notes
(3)
1977-1982
351
3
Canadian Acme Screw and Gear Limited. Sale of company to avoid union
contract. Legal writs and correspondence (1)
1972-1973
351
4
Canadian Acme Screw and Gear Limited. Sale of company to avoid union
contract. Legal writs and correspondence (2)
1972-1973
324
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
351
5
Canadian Acme Screw and Gear Limited. Sale of company to avoid union
contract. Legal writs and correspondence (3)
1972-1973
351
6
Canadian Acme Screw and Gear Limited. Legal transcripts, writs, news reports,
notes and correspondence (1)
1972-1981
351
7
Canadian Acme Screw and Gear Limited. Legal transcripts, writs, news reports,
notes and correspondence (2)
1972-1981
351
8
Canadian Acme Screw and Gear Limited. Legal transcripts, writs, news reports,
notes and correspondence (3)
1972-1981
351
9
Canadian Acme Screw and Gear Limited. Legal transcripts, writs, news reports,
notes and correspondence (4)
1972-1981
351
10
Canadian Acme Screw and Gear Limited. Legal transcripts, writs, news reports,
notes and correspondence (5)
1972-1981
351
11
Canadian Auto Trim
1956,
1961-1964
351
12
Canadian Automotive Trim Division. Correspondence
1979
351
13
Canadian Aviation Electronics Industries Ltd.
1957, 1959,
1964, 19661967, 1969,
1970
351
14
Canadian Canners Ltd.
1965-1966,
1968-1969
351
15
Canadian Canners Limited. Strike authorization and correspondence
1978-1979
351
16
Canadian Canners Ltd. Dresden, Ont.
1980,
1982-1983
351
17
Canadian Car, Fort William. Skilled Trades Negotiations. Agreements,
negotiating papers and correspondence (1)
1960-1965
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
325
Vol.
File
Date
352
1
Canadian Car, Fort William. Skilled Trades Negotiations. Agreements,
negotiating papers and correspondence (2)
1960-1965
352
2
Canadian Car Fort William Division. Local 1075. Agreements, negotiating
papers and correspondence, re: skilled trades
1963-1977
352
3
Canadian Car Fort William. Local 1075. Agreements, grievances, proposals and
notes, re: skilled trades (1)
1965-1972
352
4
Canadian Car Fort William. Local 1075. Agreements, grievances, proposals and
notes, re: skilled trades (2)
1965-1972
352
5
Canadian Car Fort William. Local 1075. Agreements, grievances, proposals and
notes, re: skilled trades (3)
1965-1972
352
6
Canadian Car, Trailer Division. Pension agreements and correspondence
1968-1975
352
7
Canadian Car, Trailer Division. Closure of plant. Notes of meetings and
correspondence
1978
352
8
Canadian Car, Trailers, Toronto Division (Hawker Siddeley). Strike
authorization and correspondence
1978
352
9
Canadian Chromalox Company Ltd.
1970, 1974
352
10
Canadian Chromalox Company Limited. Memoranda and correspondence
1976
352
11
Canadian Chromalox
1980-1983
352
12
Canadian Cylinder Company, Brantford - Strike
1967-1968
352
13
Canadian Engineering and Tool Co. Ltd.
1959, 19611966, 1974
352
14
Canadian Engineering and Tool Company Limited. Skilled Trades Negotiations.
Agreements and negotiating papers
1959-1974
352
15
Canadian Engineering and Tool Co. Ltd.
1983
326
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
352
16
Canadian Fabricated Products Ltd.
1957-1959,
1966, 1969,
1972
352
17
Canadian Fabricated Products. Strike authorization and memoranda
1978
352
18
Canadian Filters Ltd. (Subsequently Canadian Fram Ltd., a division of Bendix.)
1967-1968
352
19
Canadian Fram Ltd. Negotiations
1963, 1975
352
20
Canadian Fram Limited. Strike authorization and correspondence
1978-1979
352
21
Canadian Fram Limited. Correspondence
1978-1980
352
22
Canadian Fram Ltd.
1980-1983
352
23
Canadian Material Handling
1983
352
24
Canadian Mechanical Handling Systems Ltd. Strike
1974
352
25
Canadian Motors Industries Ltd.
1965, 1968,
1973
353
1
Canadian Motor Industries Ltd. Sydney, N.S.
1969, 1971,
1973-1975
353
2
Canadian Motor Lamp Company Ltd. Otter Lake, Ont.
1965
353
3
Canadian Motor Lamp Intra-Corporate Council. Minutes and correspondence
1966-1976
353
4
Canadian Motor Lamp Company Limited, Bracebridge, Ont. Local 1297.
Apprenticeship agreement and request for conciliation
1969-1971
353
5
Canadian Mouldings Ltd. Chatham, Ont.
1967-1968
353
6
Canadian Rock Salt Company (1 of 2)
1959-1969,
1972, 1973,
1975
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
327
Vol.
File
Date
353
7
Canadian Rock Salt Company (2 of 2)
1959-1969,
1972, 1973,
1975
353
8
Canadian Rock Salt Company
1980-1981
353
9
Canadian Salt Company Limited. Memoranda of settlement and Anti-Inflation
Board filings (1)
1975-1977
353
10
Canadian Salt Company Limited. Memoranda of settlement and Anti-Inflation
Board filings (2)
1975-1977
353
11
Canadian Salt Company Limited. Agreements, settlements, arbitration awards
and correspondence
1976-1979
353
12
Canadian Salt Co. Ltd.
1980-1981,
1983
353
13
Canadian Traction and Kerr Industries. Correspondence
1977
353
14
Canadian Trailmobile Ltd. (1 of 2)
1957, 19631966, 19681975
353
15
Canadian Trailmobile Ltd. (2 of 2)
1957, 19631966, 19681975
353
16
Canadian Trailmobile Ltd. Local 397
1980, 19821983
353
17
Canadian Trailmobile Ltd. Local 641
1981
353
18
Can-Car Rail, Thunder Bay, Ont.
1980-1982
353
19
Can-Car Rail (Hawker Siddeley) Local 1075. Meeting in Thunder Bay, Ont., re:
Court Case, Regina vs. Mammolita (Nov. 1983)
1983
353
20
Caravane Val-Bar Incorporated. St. Louis de Blandford, Qc. Local 1044. Strike
approvals
1972-1974
328
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
353
21
Carmor Manufacturing Limited. Correspondence
1979
353
22
Caterpillar of Canada
1969-1971
353
23
Caterpillar of Canada Limited. Negotiations, 1980. Agreements and letters of
agreement
1968-1980
353
24
Caterpillar of Canada Limited. Strike authorization and correspondence
1971-1979
353
25
Caterpillar of Canada Limited. Pension plan negotiations and correspondence
1969-1979
353
26
Caterpillar of Canada Limited. Grievances (1979)
1978-1979
354
1
Caterpillar of Canada Limited. Proposed agreement, grievance and
correspondence
1980-1983
354
2
Central Chevrolet Oldsmobile Ltd.
1958, 19601961, 1964,
1973, 1975
354
3
Central Chevrolet Oldsmobile. Strike authorization
1976-1979
354
4
C.E. Refractories (R. & I. Ramtite Canada Ltd.). Strike authorizations
1976-1978
354
5
Champion Spark Plug Company
1975
354
6
Champion Spark Plug Company of Canada Ltd. - Windsor, Ont. (1 of 4)
1968-1976
354
7
Champion Spark Plug Company of Canada Ltd. - Windsor, Ont. (2 of 4)
1968-1976
354
8
Champion Spark Plug Company of Canada Ltd. - Windsor, Ont. (3 of 4)
1968-1976
354
9
Champion Spark Plug Company of Canada Ltd. - Windsor, Ont. (4 of 4)
1968-1976
354
10
Champion Spark Plug Company of Canada Limited. Arbitration award, contract
summaries, benefit plans and correspondence
1977-1979
354
11
Champlain Industries Ltd.
1962
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
329
Vol.
File
Date
354
12
Chesley-Sarnes Ltd. Essex, Ont.
1964
354
13
Chicago Rawhide Products of Canada Ltd.
1962, 1964,
1966, 19681970
354
14
Chicago Rawhide Products of Canada Limited. Arbitration ruling and strike
authorizations
1977-1979
354
15
B. & R. Chainiere Ltée. Ste. Thérèse, Qc. Strike authorization
1976
354
16
Chromalox Canada Incorporated. Agreements, arbitration and grievance
awards, and correspondence
1976-1981
354
17
Chromalox Canada Incorporated. Agreements and correspondence
1978-1983
354
18
Clearwater Chrysler Dodge Limited. Strike authorizations and correspondence
1976-1979
354
19
Cliff Mills Motors Ltd.
1966, 1969,
1971, 1977
354
20
Cochrane Tool and Design Limited (Decertified). Form and correspondence
1971
354
21
Cockshutt Farm Equipment of Canada Ltd. (office). Brantford, Ont.
1953-1954
354
22
Columbus McKinnon Ltd.
1967-1971,
1974-1975
354
23
Columbus McKinnon Limited. Memoranda and correspondence
1977-1979
355
1
Comco Metal Products Ltd. Orangeville
1969, 1971
355
2
Comco Metal Products Limited, Local 1607. Orangeville, Ont. (closed).
Correspondence
1968-1972
355
3
Comco Stampings Ltd. Uxbridge, Ont.
1964, 19681969, 19711972
330
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
355
4
Compact Ladder Company Ltd. - Montreal, Qc.
1967
355
5
Concrete Machinery Company Ltd., Hartley Foundry Division. Brantford, Ont.
1958, 1962
355
6
Coulter Manufacturing Company Ltd. Oshawa, Ont.
1958-1959,
1972-1974
355
7
Creators (Canada) Limited (closure). Agreements, negotiating papers and
correspondence. (1)
1977-1982
355
8
Creators (Canada) Limited (closure). Agreements, negotiating papers and
correspondence. (2)
1977-1982
355
9
Creators Canada, Division of American Biltrite (Canada) Limited. Strike
authorization
1979
355
10
Cross Rivers Products Canada Ltd., Woodstock, Ont.
1974-1976
355
11
Crothers Limited. Strike authorizations and correspondence
1976-1979
355
12
George W. Crothers Limited. Memoranda and correspondence
1979
355
13
Crouse-Hinds Canada Ltd.
1967, 1969,
1973, 1975
355
14
Crouse-Hinds Canada Limited. Agreement and negotiating papers, re: skilled
trades
1966-1978
355
15
Crouse-Hinds Canada Limited. Booklets and correspondence
1977-1979
355
16
Crouse-Hinds Canada Limited. Strike authorizations and correspondence
1977-1979
355
17
Croven Limited. Legal rulings and correspondence
1976-1979
355
18
Croven Ltd.
1970-1972
355
19
Crown Electrical Manufacturing Ltd. Applications for conciliation services
1957, 1959
355
20
Crown Electrical Manufacturing Limited. Strike authorization
1976-1979
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
331
Vol.
File
Date
355
21
Crown Fab of Canada Ltd.
1969, 1975
355
22
Crown Fab of Canada Limited. Pension and insurance plan agreements and
correspondence (1)
1974-1979
355
23
Crown Fab of Canada Limited. Pension and insurance plan agreements and
correspondence (2)
1974-1979
355
24
Crown Fab of Canada Limited. Memorandum of agreement, memoranda and
correspondence
1978-1982
355
25
Crown Fab of Canada Limited. Pension agreement and correspondence
1978-1979
355
26
Crown Fab of Canada Limited (closure and re-opening). Agreements,
grievances, memoranda and correspondence (1)
1979-1982
355
27
Crown Fab of Canada Limited (closure and re-opening). Agreements,
grievances, memoranda and correspondence (2)
1979-1982
355
28
Crown Fab of Canada Limited (closure and re-opening). Agreements,
grievances, memoranda and correspondence (3)
1979-1982
355
29
Crown Fab of Canada Limited. Negotiations 1979. Draft agreements and
working papers
1979
356
1
Crown Fab of Canada Limited. Pension plan agreement and correspondence (1)
1979-1982
356
2
Crown Fab of Canada Limited. Pension plan agreement and correspondence (2)
1979-1982
356
3
Brian Cullen Motors Ltd., formerly Drinkwater Motors Ltd.
1970, 1974
356
4
Cummins Québec Limitée. Strike authorization
1977
356
5
Cutting Limited, Toronto, Ont.
1968-1969
356
6
Cutting Limited. (Withdrawal Agreement). Correspondence
1969
356
7
Daal Specialties (Canada) Ltd., Windsor, Ont.
1965-1968,
1970-1971
332
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
356
8
Daal Specialties Ltd.
1967-1968,
1970, 1973,
1976
356
9
Daal Specialties (Canada) Limited. Local 1474, Collingwood, Ont. Memoranda
and correspondence
1975-1979
356
10
Daal Specialties (Canada) Limited. Strike authorization and correspondence
1976-1979
356
11
Dafen Stamping Limited, (no control). Legal filings
1965-1966
356
12
Dana Intra-Corporation Council. Correspondence, Supplemental
Unemployment Benefit (SUB) reports, notice of meetings, minutes. Part 1 of 2
1978-1981
356
13
Dana Intra-Corporation Council. Correspondence, Supplemental
Unemployment Benefit (SUB) reports, notice of meetings, minutes. Part 2 of 2
1978-1981
356
14
Dana Intra-Corporation Council. Supplemental Unemployment Benefit (SUB)
reports, correspondence, minutes, tentative agreement
1982
356
15
Daymond Limited. Strike authorization and correspondence
1979-1980
356
16
Decedar Brothers Limited. Correspondence
1979
356
17
Decor Metal Products Ltd.
1966, 19681970, 1972
356
18
Decor Metal Products Division, Dayton Tire Canada Limited. Midland, Ont.
Local 1474. Negotiations 1983. Agreements, memoranda, working papers and
correspondence (1)
1973-1983
356
19
Decor Metal Products Division, Dayton Tire Canada Limited. Midland, Ont.
Local 1474. Negotiations 1983. Agreements, memoranda, working papers and
correspondence (2)
1973-1983
356
20
Decor Metal Products Division, Dayton Tire Canada Limited. Midland, Ont.
Local 1474. Negotiations 1983. Agreements, memoranda, working papers and
correspondence (3)
1973-1983
356
21
Decor Metal Products. Strike authorization, arbitration award
1977
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
333
Vol.
File
Date
356
22
De Havilland Aircraft of Canada Ltd.
1958, 1960,
1964-1966,
1969, 1972,
1975
356
23
De Havilland Aircraft Company of Canada Limited. Bargaining Committee
discussion of rates and conditions of C.A.R.L. - Special Products Applied
Research Division employees
1962
356
24
De Havilland Aircraft of Canada Limited. Collective Agreement, Local 112.
Agreement and working papers
June 1962
357
1
De Havilland Aircraft of Canada Limited. De Havilland - Avro Integration. Job
description, pay lists, memoranda, notes
1962-1963
357
2
De Havilland Aircraft of Canada Limited. De Havilland - Avro; Newspaper
clippings
1962
357
3
De Havilland Aircraft Company of Canada Limited. "De Havilland - Avro
Purchase" - Seniority Blending. Notes, draft contract clause and
correspondence
1962
357
4
De Havilland Aircraft of Canada Limited. Draft agreement, work papers and
grievances, re: skilled trades
1962-1965
357
5
De Havilland Aircraft of Canada Limited. International Association of
Machinists. Application for certification
1962
357
6
De Havilland Aircraft Company of Canada Limited. International Association
of Machinists application for Leave to Prosecute. Legal documents
1962
357
7
De Havilland Aircraft of Canada Limited. International Association of
Machinists exparte injunction, De Havilland buys Avro's assets
1962
357
8
De Havilland Aircraft of Canada Limited. Jolliffe, Lewis and Osler.
Correspondence
1962
357
9
De Havilland Aircraft of Canada Limited. Local 112 Negotiating Committee
proposal development, notes and drafts of proposals
1962
334
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
357
10
De Havilland Aircraft of Canada Limited. Negotiations 1962 contract, "OK
language". Drafts of contract clauses
1962
357
11
De Havilland Aircraft Company of Canada Limited. UAW - International
Association of Machinists Case before Canadian Labour Congress re:
representation of De Havilland-Avro workers. Correspondence and clippings
1962
357
12
De Havilland Aircraft Company of Canada Limited. UAW - International
Association of Machinists De Havilland-Avro representation dispute, "Pat
Greathouse (Detroit)" file. Memoranda, legal papers and correspondence
1962
357
13
De Havilland Aircraft Company of Canada Limited. UAW - International
Association of Machinists De Havilland-Avro representation dispute, "David
Lewis" file. Memoranda and notes
1962
357
14
De Havilland Aircraft Company of Canada Limited. UAW - International
Association of Machinists De Havilland-Avro representation dispute. Dennis
McDermott to George Burt, correspondence
1962
357
15
De Havilland Aircraft of Canada Limited. UAW - International Association of
Machinists Enforcement Committee. Memoranda, agreement and
correspondence
1962
357
16
De Havilland Aircraft Company of Canada Limit. Withdrawal of International
Association of Machinists application for certification. Legal documents and
correspondence
1962
357
17
De Havilland Aircraft of Canada Limited. UAW filings with Ontario Labour
Relations Board, defending certification against International Association of
Machinists
1962
357
18
De Havilland Aircraft Company of Canada Limited. UAW - International
Association of Machinists De Havilland-Avro representation dispute. Legal
servings and correspondence (1)
1962-1963
357
19
De Havilland Aircraft Company of Canada Limited. UAW - International
Association of Machinists De Havilland-Avro representation dispute. Legal
servings and correspondence (2)
1962-1963
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
335
Vol.
File
Date
357
20
De Havilland Aircraft Company of Canada Limited. UAW - International
Association of Machinists De Havilland-Avro representation dispute. Legal
servings and correspondence (3)
1962-1963
357
21
De Havilland Aircraft Company of Canada Limited. UAW - International
Association of Machinists De Havilland-Avro representation dispute. Leaflets,
newsletters and proposals
1962-1964
357
22
De Havilland Aircraft of Canada Limited. Skilled Trades Negotiations.
Memoranda, negotiation papers and correspondence (1)
1962-1968
357
23
De Havilland Aircraft of Canada Limited. Skilled Trades Negotiations.
Memoranda, negotiation papers and correspondence (2)
1962-1968
357
24
De Havilland Aircraft Company of Canada Limited. UAW - International
Association of Machinists De Havilland-Avro representation dispute. George
Burt to Dennis McDermott and other correspondence
1963
357
25
De Havilland Aircraft Company Limited. UAW presentation to Canadian
Labour Congress in dispute with International Association of Machinists over
representation of ex-Avro employees
1963
357
26
De Havilland Aircraft Company of Canada Limited. UAW - International
Association of Machinists De Havilland-Avro representation dispute.
Memorandum of agreement and correspondence
1964
358
1
De Havilland Aircraft of Canada Limited. General correspondence (1)
1968-1975
358
2
De Havilland Aircraft of Canada Limited. General correspondence (2)
1968-1975
358
3
De Havilland Aircraft Company of Canada Limited. Skilled Trades Negotiations.
Agreement and negotiating papers
1969-1970
358
4
De Havilland Aircraft of Canada Limited. Negotiating papers
1975
358
5
De Havilland Aircraft Company of Canada Limited. Benefit agreements and
correspondence (1)
1975-1979
336
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
358
6
De Havilland Aircraft Company of Canada Limited. Benefit agreements and
correspondence (2)
1975-1979
358
7
De Havilland Aircraft of Canada Limited. "Central" Agreements, memoranda,
working papers and correspondence (1)
1976-1980
358
8
De Havilland Aircraft of Canada Limited. "Central" Agreements, memoranda,
working papers and correspondence (2)
1976-1980
358
9
De Havilland Aircraft Company of Canada Limited. Contract proposals,
agreements and correspondence
1978
358
10
De Havilland Aircraft of Canada Ltd. Agreement and correspondence
1978-1979
358
11
De Havilland Aircraft of Canada Limited. Skilled Trades Appeal
1978-1979
358
12
Delta Faucet of Canada Limited. Strike authorization and correspondence
1979
358
13
Delta 70 Manufacturing Company (no contract). Correspondence
1972-1973
358
14
Demery Mack Truck, Winnipeg, Man. Local 144
1980-1983
358
15
Detroit and Canada Tunnel Corporation
1956, 1959,
1968, 19701971, 19741975
358
16
Detroit and Canada Tunnel Corporation. Strike authorization
1976-1979
358
17
Dieomatic Metal Products Ltd. - Richmond Hill, Ont.
1964
358
18
Les Diesels Harper Limited, Local 1900, Montreal, Qc.
1979
358
19
Dill Manufacturing Co. Ltd. Toronto, Ont.
1966-1967,
1970
358
20
Divco-Wayne Council. Research paper, Divco-Wayne Companies
1968
358
21
Dominion Auto Accessories Ltd.
1965, 1968,
1971, 1973
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
337
Vol.
File
Date
359
1
Dominion Auto Accessories Ltd. Agreements and correspondence
1972-1979
359
2
Dominion Auto Accessories Limited. Letter of intent
1979
359
3
Dominion Die Casting Ltd.
1952-1953,
1960, 1968
359
4
Dominion Forge Company Ltd.
1955-1959,
1962-1963,
1965, 19681970
359
5
Dominion Forge Company. Safety representation appointment
1976-1979
359
6
Dominion Twist Drill Ltd. Windsor, Ont.
1950, 1960,
1962
359
7
Domtar Packaging Company of Canada Ltd.
1966, 1968,
1974
359
8
Domtar Incorporated, Packaging Group. Memorandum of agreement and
correspondence
1976-1979
359
9
Dorval Diesel Ltd. - Mussens Equipment Ltd.
1968-1969,
1971
359
10
Douglas Aircraft Company of Canada Limited, Malton, Ont. General
correspondence (1)
1966-1974
359
11
Douglas Aircraft Company of Canada Limited, Malton, Ont. General
correspondence (2)
1966-1974
359
12
Douglas Aircraft of Canada. Contract negotiation. Correspondence, information
bulletin, newspaper clippings, holograph notes, settlement terms
1971-1972
359
13
Douglas Aircraft of Canada Limited. Grievances and arbitration cases
1972-1985
359
14
Douglas Aircraft Company of Canada Limited. Negotiating papers
1975
359
15
Douglas Aircraft Company of Canada Limited. Pension statements of account
1975-1977
338
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
359
16
Douglas Aircraft Company of Canada Limited. Agreement proposals,
grievances and correspondence
1975-1979
359
17
Douglas Aircraft Company of Canada Ltd. - McDonnell Douglas Corporation
(1 of 3)
1976-1980
359
18
Douglas Aircraft Company of Canada Ltd. - McDonnell Douglas Corporation
(2 of 3)
1976-1980
359
19
Douglas Aircraft Company of Canada Ltd. - McDonnell Douglas Corporation
(3 of 3)
1976-1980
359
20
Douglas Aircraft Company of Canada Limited. Reports, memoranda and
correspondence (1)
1978-1980
360
1
Douglas Aircraft Company of Canada Limited. Reports, memoranda and
correspondence (2)
1978-1980
360
2
Douglas Aircraft Company of Canada Limited. Correspondence, re: office
workers
1979
360
3
Dover Corporation of Canada Ltd.
1968, 1973
360
4
Dover Corporation (Canada) Ltd. Proposed amendments to agreement and
strike approvals
1976-1979
360
5
Dresser Industries Ltd., Bay State Abrasives Division
1954, 1958,
1960, 1961,
1964-1965,
1968, 19741975, 1977
360
6
Dresser Industries Canada Limited. Strike approval
1978
360
7
Drew Chemical Limited. Local 1090. Legal filings and correspondence
n.d.
360
8
Drill Systems Incorporated (Truco Canada Limited) (closed). Agreement and
correspondence
1972-1975
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
339
Vol.
File
Date
360
9
Dunbar Aluminum Foundry Limited. Memorandum of settlement
1976
360
10
Dunline Ltd. - Strike authorization
1975
360
11
Dunlop Canada Ltd. Huron Park, Ont. - Strike
1969, 1972
360
12
Duplate Canada Ltd. Oakville, Ont.
1961, 1968
360
13
Duplate Canada Limited, Oshawa Division, Local 1256. Proposed contract
amendments and grievance, re: skilled trades
1962-1963
360
14
Duplate Canada Ltd. Oshawa, Ont.
1968-1974
360
15
Duplate Intra-Plant Council. Minutes and correspondence
1968-1974
360
16
Duplate Canada Ltd. Windsor, Ont.
1968, 19721973
360
17
Duplate Canada Limited (Hawkesbury Division). Negotiating papers and
correspondence, re: skilled trades
1969
360
18
Duplate Canada Ltd. Hawkesbury, Ont.
1969, 1971
360
19
Duplate Canada Limited
n.d., 1974-1981
360
20
Duplate Canada Limited. Correspondence
1976
360
21
Duplate Canada Limited. Oshawa, Ont. Safety complaints
1976-1977
360
22
Duplate of Canada Limited, Oshawa, Ont.
1976-1979
360
23
Duplate of Canada Limited (office unit). Local 1661, Hawkesbury, Ont.
1976-1977
360
24
Duplate Canada Limited. Oshawa, Ont. Grievance (suspension)
1979
360
25
Dura-Chrome Ltd. Strike authorization
1972
360
26
Dynamic Industries Incorporated, Local 1044. Stoneham, Qc.
1976-1979
360
27
Eagle Machine Company Ltd., London, Ont.
1972, 1975
340
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
360
28
East Side Plating Company Ltd. Windsor, Ont.
1955, 19571958, 1960,
1962, 1965,
1968-1973
360
29
Eastern Rebuilders Ltd. Strike authorization
1966, 1968,
1971
360
30
Eastern Rebuilders Limited, Local 956, Bedford, Qc.
1979
360
31
Eaton Automotive of Canada Ltd. (1 of 2)
1951, 1956,
1958, 1962,
1964-1968,
1970
360
32
Eaton Automotive of Canada Ltd. (2 of 2)
1951, 1956,
1958, 1962,
1964-1968,
1970
360
33
Eaton Automotive Canada Limited. Skilled Trades. Agreements and negotiating
papers
1964-1970
360
34
Eaton Intra-Corporation Council. Minutes and correspondence
1972-1977
360
35
Eaton Intra-Corporate Council. Minutes
1973
360
36
Eaton Springs Canada Ltd., Chatham, Ont.
1966-1967,
1970, 1972,
1974-1975
360
37
Eaton Yale Ltd., Wallaceburg, Ont.
1966, 1969,
1972-1975
360
38
Eaton Yale Limited, Precision Products Division. Local 251, Wallaceburg, Ont.
1976-1979
360
39
Ekco Products
1969, 1973,
1975
360
40
Ekco (Canada) Limited, Local 124, Scarborough, Ont.
1978
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
341
Vol.
File
Date
361
1
Elan Tool and Die Ltd.
1966-1967,
1969, 1974
361
2
Elan Tool and Die Limited, Local 127
1977
361
3
Electric Auto-Lite, Sarnia, Ont. Local 456. Arbitration award, correspondence
1957-1960
361
4
Electrical Fittings Ltd.
1967, 1973
361
5
Electrical Fittings Limited, Local 195, Windsor, Ont.
1976
361
6
Electro Dynamics & Telecom Ltd. - Strike authorization
1975
361
7
Electro Dynamics, Local 127, Chatham, Ont.
1976
361
8
Electroline Manufacturing Company Ltd.
1958, 19621964, 1969
361
9
Eltra Corporation, Prestolite Division, Sarnia, Ont., Local 456 and 421.
Agreements, arbitrations, grievances, memoranda and correspondence (1)
1959-1980
361
10
Eltra Corporation, Prestolite Division, Sarnia, Ont., Local 456 and 421.
Agreements, arbitrations, grievances, memoranda and correspondence (2)
1959-1980
361
11
Eltra Corporation, Prestolite Division, Sarnia, Ont., Local 456 and 421.
Agreements, arbitrations, grievances, memoranda and correspondence (3)
1959-1980
361
12
Eltra Corporation, Prestolite Division, Sarnia, Ont., Local 456 and 421.
Agreements, arbitrations, grievances, memoranda and correspondence (4)
1959-1980
361
13
Eltra Corporation, Prestolite Division, Locals 421 and 456, Sarnia office and
plant. Agreements and correspondence (1)
1977-1982
361
14
Eltra Corporation, Prestolite Division, Locals 421 and 456, Sarnia office and
plant. Agreements and correspondence (2)
1977-1982
361
15
Eltra Corporation, Prestolite Division, Locals 421 and 456, Sarnia office and
plant. Agreements and correspondence (3)
1977-1982
342
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
361
16
Eltra Corporation, Prestolite Division, Locals 421 and 456, Sarnia office and
plant. Agreements and correspondence (4)
1977-1982
361
17
Eltra Corporation
1978
361
18
Eltra Corporation: Sarnia plant closure. Correspondence, newspaper clippings
1978-1979
361
19
Eltra Corporation. Supplemental Unemployment Benefit Plan (1)
1977-1978
361
20
Eltra Corporation. Supplemental Unemployment Benefit Plan (2)
1977-1978
361
21
Eltra Corporation, Prestolite Division. Sarnia, Ont. Locals 421 and 456. Plant
closing agreement and benefit plan distribution (1)
1978-1979
362
1
Eltra Corporation, Prestolite Division. Sarnia, Ont. Locals 421 and 456. Plant
closing agreement and benefit plan distribution (2)
1978-1979
362
2
Eltra Corporation, Prestolite Division. Sarnia, Ont. Locals 421 and 456. Plant
closing agreement and benefit plan distribution (3)
1978-1979
362
3
Eltra Intra-Corporation Council. Minutes and correspondence
1973-1976
362
4
Eltra Intra-Corporation Council. Correspondence, history of company, minutes
1978-1981
362
5
Emmons Tool and Die Company Limited (closed). Correspondence
1971
362
6
Emmick Plastics Limited, Local 195, Windsor, Ont.
1976
362
7
Ensign Motors Ltd.
1960-1961,
1964
362
8
Ensign Motors, Local 252, Mississauga, Ont.
1974-1979
362
9
Ensign Motors Incorporated. Agreements and correspondence
1978-1979
362
10
Essco Stamping Products Ltd. Windsor, Ont.
1959-1962,
1964, 1966
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
343
Vol.
File
Date
362
11
Essex International of Canada Ltd. (formerly Lanark Manufacturing Company)
1966, 1969,
1972, 19741975
362
12
Essex International of Canada Limited, Local 1383, Dunnville, Ont.
1977-1979
362
13
Esty Limited, Bedford, Qc. - Strike
1973, 1976
362
14
Euracan Motor Products Limited, Local 1580, Montreal, Qc.
1977-1978
362
15
Excel Bolt and Nut Products. Legal transcripts, writs and correspondence (1)
1973-1981
362
16
Excel Bolt and Nut Products. Legal transcripts, writs and correspondence (2)
1973-1981
362
17
Excel Metal Craft Limited. Workmen's Compensation Board decision and
memoranda
1978
362
18
Ex-Cell-O Corporation of Canada, Colonial Tool Co. Division
1968, 19701971, 1974,
1977
362
19
Ex-Cell-O Corporation of Canada Ltd.
1975
362
20
Excello-Colonial, Canada, Local 195, Windsor, Ont.
1977
362
21
Ex-Cell-O Intra-Corporation Council. Minutes and correspondence
1964-1974
362
22
Fabricated Metals and Engineering. Oshawa, Ont.
1970, 1973,
1976
362
23
Fabricated Metals and Stampings Ltd., Oshawa, Ont.
1958, 1963,
1969-1971,
1973-1976
362
24
Fabricated Steel Products (Windsor) Ltd.
1970, 1973,
1975
362
25
Fabricated Steel Products (Windsor) Limited, Local 195, Windsor, Ont.
1977-1979
362
26
Fagersta Steels Ltd. - Strike authorization
1973
344
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
362
27
Fagersta Limited, Local 1256, Burlington, Ont.
1977-1979
362
28
Falk Corporation of Canada, Toronto, Ont. Strike
1969
362
29
Fibre Products of Canada Ltd. Brantford, Ont.
1960-1962,
1966-1967,
1971-1972
362
30
Firestone Steel Products of Canada Ltd.
1971, 1973,
1974
362
31
Firestone Steel Products, Local 27, London, Ont.
1976-1979
362
32
Fisher Controls Company of Canada Ltd.
1968, 1972,
1973, 1975
362
33
Fisher Controls Company of Canada, Local 636, Woodstock, Ont.
1976-1979
363
1
Fleck Manufacturing Company. Legal writs, newsletters, press releases and
reports, and correspondence (1)
1977-1978
363
2
Fleck Manufacturing Company. Legal writs, newsletters, press releases and
reports, and correspondence (2)
1977-1978
363
3
Fleck Manufacturing Company. Legal writs, newsletters, press releases and
reports, and correspondence (3)
1977-1978
363
4
Fleck Manufacturing Company, Local 1620. Huron Park, Ont.
1978-1979
363
5
Fleck Manufacturing Company. Legal filings and correspondence, connected
to strike
1978
363
6
Fleck Manufacturing Co.: Strike. Newspaper clippings, correspondence
1978
363
7
Fleck strike. Articles about (created file)
n.d., 1978
363
8
Fleet Truck Bodies Inc. - Strike
1971
363
9
Fleet Truck Bodies Incorporated, Local 1469. St-Hubert, Qc.
1977
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
345
Vol.
File
Date
363
10
Fleetwood Metal Industries Ltd. Windsor, Ont.
1959, 19621963, 1969
363
11
Flexpac Products Ltd.
1971
363
12
Flexpac Products Limited
1977
363
13
FMC of Canada Ltd. Link-Belt Speeder Division
1962-1963,
1967-1968,
1971-1972,
1974
363
14
FMC of Canada Limited, Cran and Excavator Division, Local 636. Woodstock,
Ont.
1976-1979
363
15
FMC of Canada, Local 195
1979
363
16
La Fonderie Dion Ltée. Ste. Thérèse, Qc.
1965, 1969,
1970, 1973,
1976
363
17
Ford Electronics (Foundry Philco Ford), Local 1980
1981, 1983
363
18
Forbys Management Limited, Local 195. Windsor, Ont.
1979
363
19
Forest City International Trucks Limited, Local 27. London, Ont.
1976-1979
363
20
Freedland Industries. Negotiations
1975
363
21
Freedland Industries Limited, Local 1769. Kingsville, Ont.
1979
363
22
Fruehauf Canada Incorporated. Mississauga, Ont. Part 1 of 3
1976-1979
363
23
Fruehauf Canada Incorporated. Mississauga, Ont. Part 2 of 3
1976-1979
363
24
Fruehauf Canada Incorporated. Mississauga, Ont. Part 3 of 3
1976-1979
363
25
Fruehauf Canada Incorporated. Negotiations 1979. Agreements, grievances,
memoranda and correspondence (1)
1976-1979
346
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
363
26
Fruehauf Canada Incorporated. Negotiations 1979. Agreements, grievances,
memoranda and correspondence (2)
1976-1979
363
27
Fruehauf Trailer Company of Canada Limited. Grievances and arbitrations
1966-1971
363
28
Fruehauf Trailer Company of Canada Ltd.
1972, 19741975, 1977
363
29
Fruehauf Trailer Co. of Canada Ltd. Toronto office
1970, 19721975
363
30
Fruehauf Trailer Company of Canada Ltd. Montreal
1968, 1971,
1974
364
1
Fruehauf Trailer Company of Canada Ltd. Quebec. Strike authorization
1971, 1974
364
2
Fruehauf Trailer Company of Canada Limited. Monthly S.U.B. trust fund report
April 1972July 1977
364
3
Funcraft Vehicles Limited, Cambridge, Ont. Strike
1976-1977
364
4
Galt Metal Industries Ltd.
n.d.
364
5
Gardner Denver Company of Canada Ltd.
1971, 1973,
1975
364
6
Gardner Denver, Local 636. Woodstock, Ont.
1979
364
7
Gaymor Trailers Limited, Local 1469. St-Hubert, Qc.
1979
364
8
Genaire (1961) Ltd. Negotiations
1959, 19681969, 1971,
1973, 1975
364
9
Genaire (1961) Limited, Local 199. St. Catharines, Ont.
1976-1978
364
10
General Fire Extinguisher Corporation of Canada Ltd. Windsor, Ont.
1960, 1967,
1969
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
347
Vol.
File
Date
364
11
General Impact Extrusions Manufacturing Ltd. Toronto, Ont.
1968-1970,
1972-1973
364
12
General Impact Extrusions (Manufacturing) Ltd. Toronto, Ont., Local 1408
(closed). Agreement and correspondence
1971-1973
364
13
General Spring Products Ltd.
1968, 19711972
364
14
General Spring Products Limited. Kitchener, Ont., Local 1524. Agreements,
negotiation proposals and notes, re: skilled trades (1)
1968-1978
364
15
General Spring Products Limited. Kitchener, Ont., Local 1524. Agreements,
negotiation proposals and notes, re: skilled trades (2)
1968-1978
364
16
Globe Envelope Products Ltd. - Strike authorization
1973, 1975
364
17
Globe Envelope Products Limited, Local 27. London, Ont.
1979
364
18
Globelite Batteries Limited, Scarborough, Ont. Workman's Compensation Board
appeal
1971
364
19
Globelite Batteries Ltd. Winnipeg, Man. Negotiations
1957, 19661967
364
20
Goderich Tube and Steel Co. (Canada) Ltd. Strike authorization
1970, 1971,
1973, 1975
364
21
Goderich Tube and Steel Company, Local 1090. Ajax, Ont.
1977-1979
364
22
Gould Auto Supply, Local 1580. Montreal, Qc.
1978
364
23
Great Lakes Forgings Ltd.
1968-1969,
1972-1973
364
24
Great Lakes Forgings 1974 Limited, Local 195. Windsor, Ont.
1976-1979
364
25
Green Shield Prepaid Services Inc. Local 240
1979-1980,
1982-1983
348
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
364
26
Hall Lamp Company of Canada Ltd.
1972-1973
364
27
Hamilton White Truck Sales Ltd. Hamilton, Ont., Local 525
1961-1979
364
28
Hamilton White Truck Sales Limited, Local 525. Hamilton, Ont.
1979
364
29
Hard Metals of Canada Ltd.
1971, 19731974
364
30
Hastings Ltd. Negotiations
1975
364
31
Hastings Limited, Local 124. Scarborough, Ont.
1979
364
32
Haun Drop Forge Ltd.
1969, 1972,
1975
364
33
Haun Drop Forge, Local 275. Welland, Ont.
1977
364
34
Hawker Siddeley Canada Ltd. - Canadian Bridge Division
1950, 1958,
1961-1962,
1969
364
35
Hawker Siddeley Canada Ltd. - Canadian Car Division
1970-1973,
1976
364
36
Hawker Siddeley Canada Ltd. - Canadian Car Division
1968, 1975
364
37
Hayes-Dana Limited. Negotiation papers and correspondence (1)
1957-1977
364
38
Hayes-Dana Limited. Negotiation papers and correspondence (2)
1957-1977
365
1
Hayes-Dana Ltd.
1964-1966,
1968, 1971,
1974-1975
365
2
Hayes-Dana Limited. Thorold, Ont. Negotiations proposals, proposed
settlement and correspondence
1974
365
3
Hayes-Dana Incorporated. Part 1 of 2
1976-1979
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
349
Vol.
File
Date
365
4
Hayes-Dana Incorporated. Part 2 of 2
1976-1979
365
5
Heatex Radiator Limited. Benefit plan correspondence
1980
365
6
Heron Cable Industries Limited, Local 1524. Waterloo, Ont.
1977
365
7
Hertz Truck Rental, Local 1581. Montreal, Qc.
1970-1976
365
8
Highway Trailers of Canada Limited, Local 698. Montreal, Qc.
1979
365
9
Hillerich and Bradsby Company Limited, Local 251. Wallaceburg, Ont.
1978
365
10
Holland Hitch of Canada Ltd.
1966, 1969,
1973
365
11
Holland Hitch of Canada Limited, Local 636. Woodstock, Ont.
1976-1979
365
12
Holland Hitch of Canada
1982-1983
365
13
Holmes Foundry Ltd.
1970-1971,
1974-1975
365
14
Holmes Foundry Limited, Local 456. Sarnia, Ont. Agreements, grievances,
negotiation proposals and notes, re: skilled trades (1)
1973-1978
365
15
Holmes Foundry Limited, Local 456. Sarnia, Ont. Agreements, grievances,
negotiation proposals and notes, re: skilled trades (2)
1973-1978
365
16
Holmes Foundry Limited. Local 456. Agreements and working papers
1978
365
17
Holmes Foundry Ltd.
1981-1983
365
18
Holmes Insulation Limited, Local 456. Sarnia, Ont.
1977-1979
365
19
Holmes Insulation Ltd.
1981-1983
365
20
Honeywell Controls Ltd.
1965-1972,
1974
350
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
365
21
Honeywell Controls Limited, Local 80. Skilled Trades. Agreements, negotiating
papers and correspondence (1)
1965-1972
365
22
Honeywell Controls Limited, Local 80. Skilled Trades. Agreements, negotiating
papers and correspondence (2)
1965-1972
365
23
Honeywell Controls Ltd.
1979-1981,
1983
366
1
Honeywell Limited (Canada), Local 80. Negotiations. Memoranda of agreement,
grievances and correspondence
1978-1979
366
2
Honeywell Limited, Local 80. Scarborough, Ont.
1976-1979
366
3
Houdaille Industries Ltd. Negotiations
1954-1956,
1958-1959,
1962, 1965,
1968, 1971,
1974
366
4
Houdaille Industries of Canada Limited, Local 222. Oshawa, Ont.
1977
366
5
Houdaille Intra-Corporation Council. Minutes and correspondence (1)
1969-1979
366
6
Houdaille Intra-Corporation Council. Minutes and correspondence (2)
1969-1979
366
7
Bill Howitt Pontiac-Buick Ltd. Negotiations
1975
366
8
Bill Howitt Pontiac Buick Ltd., Local 195
1980, 1982
366
9
Hudson Bay Diecasting Ltd.
1972, 1974
366
10
Hudson Bay Diecasting Ltd., Local 1285. Bramalea, Ont. Agreement and
correspondence
1972-1976
366
11
Hudson Bay Diecasting, Local 1285. Brampton, Ont.
1976
366
12
Hughes Boat Works, Huron Park (Centralia), Ont. Correspondence
1973
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
351
Vol.
File
Date
366
13
Hunter Douglas Canada Ltd. Strike authorization
1971, 1974
366
14
Hunter-Douglas Canada Ltd., Local 1900
1980, 1983
366
15
Huron Steel Products Ltd.
1968
366
16
Huron Steel Company Limited, Local 195. Windsor, Ont.
1977
366
17
Hussmann Food Store Equipment Ltd. Negotiations
1972
366
18
Hyde Spring & Wire (Canada) Ltd.
1959, 19651966, 19711972
366
19
Hyde Spring & Wire (Canada) Limited, Local 397. Brantford, Ont.
1976
366
20
Hyde Spring & Wire (Canada) Ltd., Local 397
1981-1983
366
21
Hydrolite - Settlement
1970, 1973
366
22
Hydrolite Canada Limited, Local 636. Woodstock, Ont.
1979
366
23
Hydrolite Canada Ltd., Local 636
1982-1983
366
24
ICG Manufacturing Ltd., Local 199
1981-1983
366
25
Imperial Automotive Company Ltd.
1972, 1974,
1976
366
26
Indian Head Intra-Corporation Council. Correspondence, notice of meetings,
minutes, list of Indian Head facilities
1972-1978
366
27
John Inglis Company Ltd. Conciliations
1970, 1973
366
28
Inglis Ltd., Local 525
1978, 1982
366
29
Inglis Ltd. office, Local 525
1982
366
30
John Inglis Company Limited. Stoney Creek, Ont., Local 525. Agreement and
correspondence, re: skilled trades
1968-1970
352
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
366
31
John Inglis Co. Limited. Ontario Labour Relations Board examiners report (1)
1975-1976
366
32
John Inglis Co. Limited. Ontario Labour Relations Board examiners report (2)
1975-1976
366
33
John Inglis Co. Limited. Ontario Labour Relations Board examiners report (3)
1975-1976
367
1
Inglis Limited. Local 525 (office Unit). Stoney Creek, Ont.
1976-1977
367
2
Instruments (1951) Ltd.
1958-1960,
1964-1966
367
3
Inter-City Manufacturing Ltd.
1974-1975
367
4
Inter-City Manufacturing Company Limited, Local 199. St. Catharines, Ont.
1978
367
5
International Electric Company Limited (Part of United Auto Parts
Incorporated), Local 1580. Montreal, Qc.
1977-1978
367
6
International Harvester Company of Canada Limited. Agreement and
negotiating papers, re: skilled trades
1959-1962
367
7
International Harvester Company of Canada Limited, Local 698. Montreal, Qc.
1971-1976
367
8
International Harvester Company of Canada Ltd. Strike authorization
1973
367
9
International Harvester of Canada
1966, 1968,
1971-1972,
1974-1975
367
10
International Harvester of Canada - Chatham, Ont.
1968-1975
367
11
International Harvester of Canada Ltd. Chatham, Ont. Office
1968-1969,
1974-1975
367
12
International Harvester Company of Canada Limited, Local 1227. Calgary, Alta.
1975-1977
367
13
International Harvester Company of Canada. Memorandum of agreement and
correspondence
1976
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
353
Vol.
File
Date
367
14
International Harvester Company of Canada Limited, Local 398. Burlington,
Ont.
1976-1979
367
15
International Harvester Company of Canada Limited, Local 127. Chatham, Ont.
Part 1 of 2
1976-1979
367
16
International Harvester Company of Canada Limited, Local 127. Chatham, Ont.
Part 2 of 2
1976-1979
367
17
International Harvester Company of Canada Limited, Local 525. Hamilton, Ont.
1976-1979
367
18
International Harvester Company of Canada Ltd. Chatham, Ont. (1 of 5)
1980-1983
367
19
International Harvester Company of Canada Ltd. Chatham, Ont. (2 of 5)
1980-1983
367
20
International Harvester Company of Canada Ltd. Chatham, Ont. (3 of 5)
1980-1983
367
21
International Harvester Company of Canada Ltd. Chatham, Ont. (4 of 5)
1980-1983
367
22
International Harvester Company of Canada Ltd. Chatham, Ont. (5 of 5)
1980-1983
367
23
International Harvester of Canada Ltd. Hamilton, Ont.
1968, 1973,
1975
367
24
International Harvester of Canada Ltd. London, Ont.
1969, 1975
367
25
International Harvester Co. of Canada Ltd. Montreal, Qc.
1980
367
26
International Harvester Co. of Canada
1957, 1959,
1964-1965,
1968, 1971,
1973
367
27
InternationalHarvester Council. Correspondence, directory of UAW-Harvester
Local Unions, and minutes
1967-1979
367
28
International Playing Card Company Ltd.
1960, 1966,
1969, 1971,
1974
354
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
368
1
International Playing Card, Local 195. Windsor, Ont.
1978
368
2
International Playing Card Co. Ltd., Local 195
1980, 1983
368
3
Interprovincial Automotive Limited. Local 1580 (office unit). Montreal, Qc.
1980
368
4
Interprovincial Automotive, Local 1580
1981
368
5
ITT Aimco Industries Ltd.
1970, 19731975
368
6
ITT Aimco Industries, Local 199. St. Catharines, Ont.
1977-1979
368
7
ITT Lighting Fixtures, Local 27. London, Ont.
1977-1979
368
8
ITT Cannon Electric Canada, Local 1090
1980-1983
368
9
Jaguar-Rover-Triumph Inc. Local 525 (closed)
1980-1981
368
10
Jeffrey Manufacturing Co. Ltd. Ville LaSalle, Qc. Strike authorizations
1967-1971
368
11
Jessop Steel of Canada Ltd. Wallaceburg, Ont.
1957
368
12
Jutras Diecasting, Local 124
1980-1981
368
13
K & A Tool & Die Ltd., Local 195
1980, 1982
368
14
Kaiser Jeep of Canada Ltd. Windsor, Ont.
1959, 1962,
1967-1968
368
15
Karco Company Ltd. Windsor, Ont.
1954-1958,
1962, 19701971
368
16
Keeprite Inc. (Division of Unifin)
1982-1983
368
17
Kelsey-Hayes Canada Limited - Conroy Division. Skilled Trades. Agreements
and negotiating papers (1)
1963-1969
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
355
Vol.
File
Date
368
18
Kelsey-Hayes Canada Limited - Conroy Division. Skilled Trades. Agreements
and negotiating papers (2)
1969-1970
368
19
Kelsey-Hayes Canada Ltd. Negotiations
1968, 19701973
368
20
Kelsey-Hayes Canada Ltd. Windsor, Ont.
1968, 1972
368
21
Kelsey-Hayes Canada Ltd. Woodstock, Ont.
1967-1971,
1973, 1975
368
22
Kelsey-Hayes Canada Limited. Part 1 of 2
1977-1979
368
23
Kelsey-Hayes Canada Limited. Part 2 of 2
1977-1979
368
24
Kelsey-Hayes Company, Local 636 (1 of 3)
1980-1982
368
25
Kelsey-Hayes Company, Local 636 (2 of 3)
1980-1982
368
26
Kelsey-Hayes Company, Local 636 (3 of 3)
1980-1982
368
27
Kelsey-Hayes Canada Ltd. Beards Lane, Local 636
1981-1982
368
28
Kelsey-Hayes Canada Ltd. Conroy Division
1972-1974
368
29
Kelsey-Hayes Canada Ltd. (Conroy Division). Local 199
1980, 1983
369
1
Kelsey-Hayes Intra-Corporation Council. Minutes, correspondence, notice of
meeting
1975-1981
369
2
Kelvinator of Canada Ltd.
1969
369
3
Kendan Manufacturing Co. Strike authorization
1973
369
4
Kendan Manufacturing Ltd., Local 195
1980, 1983
369
5
Kenworth of Canada Limited
1977-1979
369
6
Kenworth Canada (office), Local 728
1980
356
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
369
7
Kerr Industries, Local 222. Oshawa, Ont.
1974-1977
369
8
Kerr Industries, Local 222
1983
369
9
Kester Solder Co. of Canada Ltd. Strike authorization
1973
369
10
Kester Solder Company of Canada Limited, Local 397. Brantford, Ont.
1978
369
11
Kester Solder of Canada Ltd., Local 397
1981
369
12
Kiekhaefer Mercury of Canada - Toronto, Ont.
1964, 1969,
1971
369
13
Kirkwood Commutators (Canada) Limited, Local 397. Brantford, Ont.
1979
369
14
Kirsch of Canada Limited, Local 636. Woodstock, Ont.
1976-1979
369
15
Kirsch, Local 636
1982
369
16
Kohen Box Company (Windsor) Ltd. Strike authorization
1972, 1975
369
17
Kysor Industries of Canada Ltd. Negotiations & strike authorization
1969, 1975
369
18
Kysor Industrial of Canada Limited, Local 347. Ridgetown, Ont.
1978
369
19
Ladish Co. of Canada Ltd. (office unit)
1964-1965,
1968, 1971,
1972
369
20
Ladish Co. of Canada Ltd., Local 397
1982
369
21
R.A. Lajoie Ltd. Strike authorization
1970
369
22
Lanark Manufacturing Company. Dunnville, Ont. Certification
1966
369
23
Langs Cold Storage, Local 525
1982
369
24
Langs Foods Ltd. and Hickeson-Langs Supply Company
1973, 1975
369
25
LaSalle Machine Tool of Canada Ltd.
1970-1974
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
357
Vol.
File
Subject
369
26
LaSalle Machine Tool of Canada Limited, Local 195. Windsor, Ont.
1977
369
27
LaSalle Machine Tool of Canada Ltd., Local 195
1980, 1983
369
28
Charles Laue Ltd., Local 195. Windsor, Ont.
1982-1983
369
29
Lawson-McMullen-Victoria Ltd. - Ottawa
1967-1971
369
30
Lear Siegler, General Seating Division, Local 1524. Kitchener, Ont.
1976-1978
369
31
Lear Siegler, Local 1524
1981-1983
369
32
Lear Siegler Intra-Corporation Council. Minutes and correspondence
1968-1976
369
33
Lear Siegler Intra-Corporation Council. Notice of meetings, correspondence,
minutes, mailing list of local union officers
1977-1979
369
34
Ed Learn Ford Sales Ltd., Local 199
1981-1982
369
35
Ledco Limited, Local 1352
1982-1983
369
36
Lee Gasket Industries Inc. Weston, Ont. - Strike
1977
369
37
Lee Gasket Industries Incorporated (closed). Correspondence
1977
369
38
Leigh Instruments, Local 1828. Waterloo, Ont.
1979
369
39
Leigh Instruments, Ltd. Local 1828
1981-1983
369
40
Lely Ltd. - Hamilton, Ont.
1972
369
41
Levy Industries
correspondence
369
42
Libby Container, Local 251. Wallaceburg, Ont.
1976
369
43
Libby, McNeill and Libby of Canada Limited. Anti-Inflation Board rulings and
legal appeals
1970-1979
369
44
Libby, McNeill and Libby of Canada Ltd. Strike authorization
1973
Intra-Corporate
Council.
Date
Meeting
agendas
and
1969
358
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
369
45
Libby, McNeill and Libby of Canada: Application for Judicial Review of
Decision of Ontario Labour Relations Board finding that the Collective
Agreement rendered void because of Anti-Inflation Board rollback
1978
369
46
Libby, McNeill and Libby of Canada Limited, Local 251. Wallacebury, Ont.
1976-1978
369
47
Libby, McNeill and Libby of Canada Limited, Local 35. Chatham, Ont.
1976-1979
370
1
Libby, McNeill and Libby. Chatham, Ont., Local 127
1980, 1982
370
2
Libby, McNeill and Libby - office. Local 35
1982
370
3
Liberty Smelting Works Ltd. Strike authorization
1973, 1975
370
4
Liberty Smelting Works (1962) Limited, Local 1470. St-Jérôme, Qc.
1976
370
5
Lightning Fastener Company Ltd. - Bedford, Qc.
1958, 19611964
370
6
Lincoln Foundry Limited. St. Catharines, Ont.
1955, 19631964, 1973
370
7
Lincoln Motors (1973) Ltd. St. Catharines, Ont.
1946, 1961,
1965, 1970,
1972-1974
370
8
Lindberg Hevi-duty Canada Ltd. Bramalea, Ont. strike
1968, 1971,
1973
370
9
Lockwood Manufacturing. Settlement
1970
370
10
Lockwood Manufacturing Canada Limited. Strike approval
1976
370
11
Lofthouse Brass Manufacturing Ltd., Local 1090
1980, 1982
370
12
London Generator Service Ltd.
1959
370
13
London Generator Service, Local 27. London, Ont.
1959-1979
370
14
London Generator Service Ltd., Local 27. London, Ont.
1980-1982
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
359
Vol.
File
Date
370
15
London Motor Products, London, Ont. Local 27
1980, 1983
370
16
Long Manufacturing Division of Borg-Warner. Strike approvals and
correspondence
1976-1979
370
17
Long Manufacturing Division Borg-Warner (Canada) Limited. Anti-Inflation
Board rulings and correspondence
1977
370
18
Long Manufacturing Division Borg-Warner (Canada) Limited. Skilled Trades
separate certification
1979-1981
370
19
Long Manufacturing Division Borg-Warner (Canada) Limited. Agreement,
proposal and settlement (1)
1982
370
20
Long-Manufacturing Division of Borg-Warner (Canada) Limited. Agreement,
proposal and settlement (2)
1982
370
21
Long Manufacturing Division of Borg-Warner Canada Limited. Grievance
1980
370
22
Long Manufacturing Division of Borg-Warner (Canada) Limited. Grievance
arbitration
1980-1981
370
23
Long Manufacturing Division of Borg-Warner (Canada) Limited. Group
Insurance plan
1980
370
24
Long Manufacturing Division, Local 1256 (1 of 4)
1980-1983
370
25
Long Manufacturing Division, Local 1256 (2 of 4)
1980-1983
370
26
Long Manufacturing Division, Local 1256 (3 of 4)
1980-1983
370
27
Long Manufacturing Division, Local 1256 (4 of 4)
1980-1983
370
28
Long Manufacturing Division of Borg-Warner (Canada) Limited. Negotiation
papers (1)
1980
371
1
Long Manufacturing Division of Borg-Warner (Canada) Limited. Negotiation
papers (2)
1980
360
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
371
2
Long Manufacturing Division of Borg-Warner (Canada) Limited. Pension Plan
agreement (1)
1980-1981
371
3
Long Manufacturing Division of Borg-Warner (Canada) Limited. Pension Plan
agreement (2)
1980-1981
371
4
Long Manufacturing Division of Borg-Warner (Canada) Limited. Supplemental
Benefit Plan agreement
1980
371
5
Long Manufacturing Division of Borg-Warner (Canada) Limited. Grievances
1980-1982
371
6
Long Manufacturing Division of Borg-Warner (Canada) Limited. Outplacement
Services Committee, policy, procedures and records
1981
371
7
Luster Corporation of Canada Ltd.
1961, 19641965, 1968,
1972
371
8
Luster Corporation of Canada. Strike approval
1979
371
9
Lustro Steel Products Ltd. Strike authorization
1971, 1974
371
10
Lustro Steel, Continental Group of Canada Limited. Brampton, Ont.
Correspondence
1978
371
11
Lustro Steel Products Company. Correspondence, re: settlement
1979
371
12
Lux Time (Canada) Limited. Company proposal, strike approval and
correspondence
1975
371
13
Lux Time (Canada) Limited. Memorandum of settlement and correspondence
1979
371
14
McCord Corporation, Windsor, Ont.
1941, 1950,
1960-1965
371
15
McCord Corporation. Grievances, Local 776 audit report
1966
371
16
McCord Corporation Council. Research material on McCord Companies and
correspondence
1964-1967
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
361
Vol.
File
Date
371
17
McDonnell Douglas Aircraft Corp
1966, 19701972, 19741975
371
18
McDonnell Douglas Canada Limited, Local 673. Memoranda and
correspondence
1977-1979
371
19
McDonnell Douglas Canada Ltd.: Employee Group Benefit Plans, Local 1967
1974-1977
371
20
McDonnell Douglas Canada Ltd.: Employee Group Benefit Plans, Local 673
1974-1977
371
21
McDonnell Douglas Canada Ltd.: Employee Group Benefit Plans, Local 673
1977-1980
372
1
McDonnell Douglas Canada Ltd.: Employee Group Benefit Plans, Local 1967
1977-1980
372
2
McDonnell Douglas Canada Ltd. Canada's purchase of fighter aircraft.
Newspaper clippings, Union proposed amendments to collective agreement
(Local 1967), holograph notes, UAW statement on McDonnell Douglas Ltd.
and the selection of a new fighter aircraft
1977-1979
372
3
McDonnell Douglas Canada Ltd. Collective Agreement Negotiations, 1980.
Employer's proposal, holograph notes, notice of meetings, newsletters,
correspondence, proposed contract (1)
1980
372
4
McDonnell Douglas Canada Ltd. Collective Agreement Negotiations, 1980.
Employer's proposal, holograph notes, notice of meeting, newsletter,
correspondence, proposed contract (2)
1980
372
5
McDonnell Douglas Canada Ltd. Local 1967. Agreements, memoranda,
grievances and correspondence (1)
1974-1980
372
6
McDonnell Douglas Canada Ltd. Local 1967 Agreements, memoranda,
grievances and correspondence (2)
1974-1980
372
7
McDonnell Douglas. Correspondence, newsletters, notes
1980
372
8
McGour Manufacturing, Local 397
1983
372
9
McKerlie Millen (Quebec) Inc. Local 1044
1982
362
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
372
10
McQuay-Norris Manufacturing Company of Canada Ltd.
1958, 1960,
1969
372
11
McQuay-Norris Canada, Division of Eaton Yale and Towne Canada Limited
(closed). Correspondence
1971
372
12
Mack Trucks Manufacturing Co. Ltd.
1953-1954,
1968, 19711973
372
13
Mack Trucks Canada, Local 1985. Oakville, Ont.
1976-1978
372
14
Mack Trucks Canada, Local 1985. Oakville, Ont.
1976-1979
372
15
Mack Truck, Montréal, Qc. Local 698
1982-1983
372
16
Mack Truck Inc. - office, Local 1985
1980-1983
372
17
Magna-Cote Division of Magna International Incorporated. Strike approval and
correspondence
1978-1980
372
18
Magnetic Metals of Canada Ltd.
1965, 1970
372
19
Marsland Engineering Ltd. (subsidiary Leigh Instruments Inc.). Negotiations
1973
372
20
Mansonville Plastics Ltd. Ajax, Ont.
1969
372
21
Maple Leaf Metal Products Limited. Windsor, Ont. Local 195. Correspondence
1960-1962
372
22
Maple Leaf Metal Products Inc. Local 195
1980, 1982
372
23
Mark Hot Inc.
1973, 1975
372
24
Mark Hot Inc., Local 1583. Longueuil, Qc.
1976-1978
372
25
Massey-Ferguson Industries Ltd.
1956, 19681975
372
26
Massey-Ferguson, Verity Plant. Plant Committee meetings, agenda and notes
1963
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
363
Vol.
File
Date
372
27
Massey-Ferguson Industries Limited. Wage Parity and Massey-Ferguson in
Canada
1967
373
1
Massey-Ferguson Industries Ltd.
1967-1969,
1971-1972,
1974-1976
373
2
Massey-Ferguson Industries Ltd. Negotiations
1968-1969,
1971-1972
373
3
Massey-Ferguson Industries Limited
1977-1979
373
4
Massey-Ferguson Contract Negotiations, 1980. Newspaper clippings,
correspondence, company financial and historical background, holograph
notes, memorandum of agreement, newsletters
1980
373
5
Master Mechanical Manufacturing Limited. Legal filings and correspondence
1970-1971
373
6
Master Mechanical Manufacturing Ltd. Toronto, Ont. - Strike
1968, 1970
373
7
Mastic Manufacturing of Canada, Local 27. London, Ont.
1976-1977
373
8
Mastic Manufacturing Company, Local 27
1980-1981
373
9
Mastico Industries Limited, Local 1859. Tillsonburg, Ont.
1976-1978
373
10
Matheson International Trucks, Local 641. Ottawa, Ont.
1976-1979
373
11
Matheson International Trucks Ltd., Local 641
1980-1982
373
12
Mazda Motors Ltd. Vancouver, B.C.
1972, 1974
373
13
Mercedes-Benz of Canada Ltd.
1960-1961,
1965, 1968
373
14
Mercedes-Benz of Canada Limited. Agreements and correspondence
1977-1980
373
15
Merck, Sharp & Dohme Canada Ltd. Pointe Claire, Qc. Correspondence
1970
364
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
373
16
Mercury Marine Ltd.
1972
373
17
Mercury Marine Limited, Pipe Division (closed). Writ and correspondence
1972-1973
373
18
Mercury Marine Ltd., Local 252
1972, 1981
373
19
Mercury Marine Limited. Agreements, grievances and correspondence
1974-1981
373
20
Merit Manufacturing Company, Local 195
1981-1983
373
21
Metal Improvement Company Incorporated. Agreements, grievances and
correspondence
1978-1980
373
22
Metal Improvements
1979
373
23
Metal Shapes Limited, Local 636. Woodstock, Ont.
1977-1979
373
24
Metallurgie Farnham Inc.
1980
373
25
Metro Ford Motors Ltd. Calgary, Alta.
1965-1966,
1976
373
26
MGM Brakes Canada Ltd. Windsor, Ont. - Strike
1972, 19741976
373
27
Micromatic Hone Ltd.
1970
373
28
Midland-Ross of Canada Ltd. - Power Controls Division
1968
373
29
Midland-Ross Council. Negotiation position
1965
373
30
Milner Refrigeration Division, Canadian Tyler Refrigeration Limited (closed).
Agreement
1971
373
31
Milrod Metal Products, Local 252. Mississauga, Ont.
1977
374
1
Milrod Metal Products ITT, Local 252
1980, 1982
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
365
Vol.
File
Date
374
2
Minnesota Mining and Manufacturing of Canada Ltd. (See also 3M)
1957-1958,
1960-1962,
1968, 1971,
1973-1974
374
3
Mohawk Industries Ltd.
1981
374
4
Montreal Plate Fab Ltd. Correspondence
1966
374
5
Robert Morse Corporation Ltd. Pointe Claire, Qc. Correspondence
1969
374
6
Motor Employees Credit Union Limited, Local 240. Windsor, Ont.
1976
374
7
Motor Employees (Windsor) Credit Union, Local 240
1981-1982
374
8
Motor Wheel Corporation, Local 127. Chatham, Ont.
1976-1979
374
9
Motor Wheel Corporation of Canada, Local 127
1980-1982
374
10
Motorco Employees Credit Union
1969
374
11
Motorco Truck Divisions (Windsor) Credit Union Limited, Local 240. Windsor
1976
374
12
Moto-Rite Ltd. Local 252
1981
374
13
Moto-Rite Limited. Filings for certification and correspondence
1973
374
14
MTD Products, Local 1524. Kitchener, Ont.
1976
374
15
MTD Products Ltd., Local 1524. Kitchener, Ont.
1980-1983
374
16
MTD Sehl Engineering Ltd.
1973-1974
374
17
Mueller Brass, Local 456. Sarnia, Ont.
1977-1979
366
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
374
18
Mueller Ltd.
1955, 19571960, 1962,
1964-1965,
1967-1968,
1970-1973,
1975-1976,
1978
374
19
Mueller Ltd., Local 680. Division St. Jérôme
1980
374
20
Mueller Brass, Local 456
1980-1983
374
21
Mussens Equipment Ltd.
1966, 1968,
1974
374
22
Mussens Equipment Limited. Part 1 of 2
1976-1978
374
23
Mussens Equipment Limited. Part 2 of 2
1976-1978
374
24
Namasco Ltd. (formerly Admiral Steel Products Ltd.)
1960, 19621963, 1966,
1969
374
25
Namasco Limited, Local 195. Windsor, Ont.
1977
374
26
Namasco Ltd., Local 195
1980
374
27
Nasco (Hayes-Dana Parts Company)
1965, 1969,
1972-1975
374
28
Nasco Division of Hayes-Dana Parts, Local 525. Stoney Creek, Ont.
1978
374
29
National Auto Radiator Manufacturing Co. Ltd.
1975
374
30
National Auto Radiator Manufacturing Company Limited, Local 195. Windsor,
Ont.
1976-1977
374
31
National Auto Radiator, Local 195
1983
374
32
National Cash Register Company of Canada Ltd.
1969
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
367
Vol.
File
Date
374
33
National Hardware Specialties Ltd.
1964, 1975
374
34
National Hardware Specialties, Local 580. Dresden, Ont.
1976-1979
374
35
National Hardware Specialties, Local 580
1982
374
36
National Standard, Local 1917
1981-1983
374
37
National Steel Drum Company Ltd.
1955, 1959,
1963-1964,
1968-1969,
1972
374
38
Neeco, Local 1900
1982-1983
374
39
Neepsend Steel, Local 251
1981-1982
374
40
NETP Limited, Local 199. Niagara Falls, Ont.
1979
374
41
NETP Ltd., Local 199
1980-1983
374
42
Newcor Canada Limited, Local 195. Windsor, Ont.
1977-1978
374
43
Newcor Canada Ltd., Local 195
1981
374
44
Niagara Premium Sales Ltd.
1982-1983
374
45
Nickleson Tool and Die Company Ltd.
1970
374
46
Nickleson Tool and Die Company Limited, Local 195. Windsor, Ont.
1971-1977
375
1
Nickleson Tool & Die Co. Ltd., Local 195
1980, 1983
375
2
Nissan Automobile Company (Canada) Ltd. Montreal, Qc., Local 1581 -Strike
1974
375
3
North American Plastics Co. Ltd. Wallaceburg, Ont. (1 of 3)
1968-1974
375
4
North American Plastics Co. Ltd. Wallaceburg, Ont. (2 of 3)
1968-1974
368
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
375
5
North American Plastics Co. Ltd. Wallaceburg, Ont. (3 of 3)
1968-1974
375
6
North American Plastics, Wallaceburg, Ont. Interim report of the examiner, J.R.
Henderson
1969
375
7
North American Plastics, Wallaceburg, Ont. Strike (1)
1968-1969
375
8
North American Plastics, Wallaceburg, Ont. Strike (2)
1968-1969
375
9
North American Rockwell Intra-Corporation Council. Agreement on a plant
closing and correspondence
1972-1973
Northern Electric: See also Northern Telecom
375
10
Northern Electric Company Limited. Memorandum of agreement and
correspondence
1968-1970
375
11
Northern Electric Company Ltd. (1 of 2)
1969-1977
375
12
Northern Electric Company Ltd. (2 of 2)
1969-1977
375
13
Northern Electric Co. Limited, Belleville, Ont. Collective agreements with
Northern Electric Employee Association
1958-1967
375
14
Northern Electric, Belleville, Ont. Correspondence, grievances
1967-1978
375
15
Northern Electric, Bramalea, Ont. Correspondence & grievances
1968-1973
375
16
Northern Electric, Kingston, Ont. Grievances
1973-1977
375
17
Northern Electric, London, Ont. Correspondence & grievances (1)
1967-1975
375
18
Northern Electric, London, Ont. Correspondence & grievances (2)
1967-1975
376
1
Northern Electric, Montreal, Qc. Meeting
1967, 1972
376
2
Northern Electric, Quebec. Correspondence
1967-1969
376
3
Northern Electric, St. John, N.B. Correspondence
1974
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
369
Vol.
File
Date
376
4
Northern Electric: Contract negotiations - reference material. New Brunswick
Industrial Relations Act, Vacation Pay Act, Minimum Wage Act, collective
agreements
1962-1972
376
5
Northern Electric: Contract negotiations - Disability Benefits, 1976
1969-1976
376
6
Northern Electric: Contract negotiations - reference material 1976. Newspaper
clippings, financial reports
1974-1976
376
7
Northern Electric: Contract negotiations - amendments to Master agreement
1976
376
8
Northern Electric: Contract negotiations - other contracts used during
negotiations, 1976
1973
376
9
Northern Electric: Contract negotiations - memoranda of agreement
1976
376
10
Northern Electric: Contract negotiations, 1967. Correspondence, Employee
Benefits Handbook, holograph notes, collective agreement. Part 1 of 2
1967-1968
376
11
Northern Electric: Contract negotiations, 1967. Correspondence, Employee
Benefits Handbook, holograph notes, collective agreement. Part 2 of 2
1967-1968
376
12
Northern Electric: Contract negotiations, 1967. Correspondence, holograph
notes, proposals, memorandum of agreement, draft collective agreement. Part
1 of 2
1961-1968
376
13
Northern Electric: Contract negotiations, 1967. Correspondence, holograph
notes, proposals, memorandum of agreement, draft collective agreement. Part
2 of 2
1961-1968
376
14
Northern Electric: Contract negotiations. Correspondence
1975-1976
376
15
Northern Electric: Contract negotiations, 1970. Transcript of negotiations, draft
collective agreement, collective agreement, holograph notes, Company
proposals. Part 1 of 4
1970-1971
377
1
Northern Electric: Contract negotiations, 1970. Transcript of negotiations, draft
collective agreement, collective agreement, holograph notes, Company
proposals. Part 2 of 4
1970-1971
370
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
377
2
Northern Electric: Contract negotiations, 1970. Transcript of negotiations, draft
collective agreement, collective agreement, holograph notes, Company
proposals. Part 3 of 4
1970-1971
377
3
Northern Electric: Contract negotiations, 1970. Transcript of negotiations, draft
collective agreement, collective agreement, holograph notes, Company
proposals. Part 4 of 4
1970-1971
377
4
Northern Electric Company Limited. Locals 27, 1837, 1839. Negotiations,
agreement (1)
1973
377
5
Northern Electric Company Limited. Locals 27, 1837, 1839. Negotiations,
agreement (2)
1973
377
6
Northern Electric: Contract negotiation - Benefits and Wages Settlement. Part
1 of 2
1975
377
7
Northern Electric: Contract negotiation - Benefits and Wages Settlement. Part
2 of 2
1975
377
8
Northern Electric: Contract negotiations - Job Evaluation. Collective Bargaining
report, job evaluation program, manual for job description, classification and
wage administration
1975
377
9
Northern Electric: Contract negotiations - Benefits and Welfare.
Correspondence, Dental Benefit Plan, long-term disability benefit plan, payroll
and benefits procedures. Part 1 of 2
1975-1976
377
10
Northern Electric: Contract negotiations - Benefits and Welfare, 1975.
Correspondence, Dental Benefit Plan, long-term disability benefit plan, payroll
and benefits procedures. Part 2 of 2
1975-1976
377
11
Northern Electric: Contract negotiations - Holograph notes
1975
378
1
Northern Electric: Contract negotiations - Copies of collective agreement's
articles
1975
378
2
Northern Electric: Contract negotiations - Holograph notes on Company
proposals
1975
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
371
Vol.
File
Date
378
3
Northern Electric: Contract negotiations - Pensions, 1975. Amendments to
pension, correspondence, pension plan, list of employees. Part 1 of 3
1973-1975
378
4
Northern Electric: Contract negotiations - Pensions, 1975. Amendments to
pension, correspondence, pension plan, list of employees. Part 2 of 3
1973-1975
378
5
Northern Electric: Contract negotiations - Pensions, 1975. Amendments to
pension, correspondence, pension plan, list of employees. Part 3 of 3
1973-1975
378
6
Northern Electric: Interpretation and Intent of the Collective Agreement
1972
378
7
Northern Electric: Local 27, London Works - Publication. copies of "The
Transmitter" and "The Busy Signal"
1970-1971
378
8
Northern Electric: Local 27, London Works - Union Business. Correspondence,
minutes, holograph notes. Part 1 of 2
1968-1971
378
9
Northern Electric: Local 27, London Works - Union Business. Correspondence,
minutes, holograph notes. Part 2 of 2
1968-1971
378
10
Northern Electric: Local 27, London Works - Arbitration and Grievances.
Correspondence, arbitration decisions, grievance procedure, holograph notes
1968-1971
378
11
Northern Electric: Contract negotiations, Local 27 (1973). Correspondence,
collective agreement, negotiations program reports, request for appointment of
conciliation officer, holograph notes. Part 1 of 2
1972-1973
379
1
Northern Electric: Contract negotiations, Local 27 (1973). Correspondence,
collective agreement, negotiations program reports, request for appointment of
conciliation officer, holograph notes. Part 2 of 2
1972-1973
379
2
Northern Electric: Local 27, London Works - Union Business. Correspondence,
collective agreement, holograph notes, newsletters. Part 1 of 2
1972-1975
379
3
Northern Electric: Local 27, London Works - Union Business. Correspondence,
collective agreement, holograph notes, newsletters. Part 2 of 2
1972-1975
379
4
Northern Electric: Local 27, London Works - Arbitration and Grievances.
Correspondence, arbitration decision, holograph notes
1972-1975
372
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
379
5
Northern Electric: Contract negotiation (1971). Locals 27, 531. Annotated
collective agreement, seniority list, holograph notes, correspondence,
apprentice trainee program. Part 1 of 3
1968-1971
379
6
Northern Electric: Contract negotiation (1971). Locals 27, 531. Annotated
collective agreement, seniority list, holograph notes, correspondence,
apprentice trainee program. Part 2 of 3
1968-1971
379
7
Northern Electric: Contract negotiation (1971). Locals 27, 531. Annotated
collective agreement, seniority list, holograph notes, correspondence,
apprentice trainee program. Part 3 of 3
1968-1971
379
8
Northern Electric: Contract negotiation. Proposed amendments between Locals
27, 1837, 1839, 1905 and Northern Electronic
1975
379
9
Northern Electric: Local 1837, Kingston Works - 7 Day Operation.
Correspondence, work schedules, holograph notes
1980-1981
379
10
Northern Electric: Contract negotiations, Local 1837 (1973). Correspondence,
collective agreement, list of employees, holograph notes, request for
appointment of conciliation officer. Part 1 of 2
1972-1973
379
11
Northern Electric: Contract negotiations, Local 1837 (1973). Correspondence,
collective agreement, list of employees, holograph notes, request for
appointment of conciliation officer. Part 2 of 2
1972-1973
380
1
Northern Electric. Local 1837, Kingston Works - Audit reports
1974-1981
380
2
Northern Electric: Contract Negotiation (1973). Local 1839. Correspondence,
amendments to collective agreement, worksheets, benefit plan, request for
appointment of conciliation officer. Part 1 of 2
1973
380
3
Northern Electric: Contract Negotiation (1973). Local 1839. Correspondence,
amendments to collective agreement, worksheets, benefit plan, request for
appointment of conciliation officer. Part 2 of 2
1973
380
4
Northern Electric: Contract negotiation (1973). Local 1839. Correspondence,
collective agreements, memorandum of agreement, request for appointment of
conciliation officer, worksheet, holograph notes. Part 1 of 3
1973-1974
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
373
Vol.
File
Date
380
5
Northern Electric: Contract negotiation (1973). Local 1839. Correspondence,
collective agreements, memorandum of agreement, request for appointment of
conciliation officer, worksheet, holograph notes. Part 2 of 3
1973-1974
380
6
Northern Electric: Contract negotiation (1973). Local 1839. Correspondence,
collective agreements, memorandum of agreement, request for appointment of
conciliation officer, worksheet, holograph notes. Part 3 of 3
1973-1974
380
7
Northern Electric, New Brunswick: Certification of Local 1890. Correspondence,
application for certification
1974
380
8
Northern Electric: Contract negotiation, Local 1890 (1976). Collective agreement,
list of employees, memorandum of agreement, proposed collective agreement,
holograph notes
1974-1976
380
9
Northern Electric: Contract negotiation, Local 2094 (1974). List of employees,
proposed changes to collective agreement, newspaper clippings, holograph
notes
1974
380
10
Northern Electric: Master agreement preparation. Holograph notes, local
collective agreements, benefit program, worksheet. Part 1 of 3
1973
380
11
Northern Electric: Master agreement preparation. Holograph notes, local
collective agreements, benefit program, worksheet. Part 2 of 3
1973
381
1
Northern Electric: Master agreement preparation. Holograph notes, local
collective agreements, benefit program, worksheet. Part 3 of 3
1973
381
2
Northern Electric: Minutes of 1976 negotiations. Master agreement
1975-1976
381
3
Northern Electric: New Employee Package. Amherst, N.S.
n.d.
381
4
Northern Electric: Plan for the Evaluation of Non-Supervisory Graduate
Technological Specialist, Technological Specialist, Engineering Technician
1968
381
5
Northern Electric: Point Rating and Factor Comparison Plan for Evaluating
Hourly Rated Non-Supervisory Occupations
1964
374
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
381
6
Northern Electric: Proposed agreement between UAW and Northern Electric 6,
Kingston Works
n.d., [1975]
381
7
Northern Electric: Proposed amendments between UAW and Northern Electric,
Belleville Works
n.d.
381
8
Northern Electric: Proposed amendments to the collective agreement between
UAW, Local 27, and Northern Electric
1972-1973
381
9
Northern Electric: Reference material - Bell Canada Employees Benefit Program
1974-1975
381
10
Northern Electric: Signed copy of the collective agreement. Part 1 of 2
1976
381
11
Northern Electric: Signed copy of the collective agreement. Part 2 of 2
1976
381
12
Northern Electric: Standard rates of pay - monthly rated employees
1962
381
13
Northern Electric: Supervisor's Manual. Part 1 of 2
1960-1974
381
14
Northern Electric: Supervisor's Manual. Part 2 of 2
1960-1974
381
15
Northern Electric: Canadian Union of Communications Workers Collective
agreement proposals, Unit No. 1, presented to Northern Electric
1976
Northern Telecom: See also Northern Electric
381
16
Northern Telecom: Benefit negotiation, 1979. Holograph notes, letter of
understanding - Master agreement, company proposals, correspondence. Part
1 of 2
1977-1979
381
17
Northern Telecom: Benefit negotiation, 1979. Holograph notes, letter of
understanding - Master agreement, company proposals, correspondence. Part
2 of 2
1977-1979
382
1
Northern Telecom: Collective agreement. Correspondence, photocopy of
collective agreement
1979
382
2
Northern Telecom: Contract negotiation - Annotated collective agreement
1979
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
375
Vol.
File
Date
382
3
Northern Telecom: Contract negotiations - Employees benefits, 1979.
Holograph notes, correspondence, benefits reports
1975-1979
382
4
Northern Telecom: Contract negotiations, 1979. Correspondence, newspaper
clippings, proposed agreement, letter of agreement
1979-1982
382
5
Northern Telecom: Contract negotiation - Proposed amendments to collective
agreement
1979
382
6
Northern Telecom: Contract negotiation - Wages, 1979. Proposed agreements,
correspondence, job evaluation. Part 1 of 2
1979
382
7
Northern Telecom: Contract negotiation - Wages, 1979. Proposed agreements,
correspondence, job evaluation. Part 2 of 2
1979
382
8
Northern Telecom: Contract negotiations - Ratification vote
1979
382
9
Northern Telecom: Contract preparation. Photocopy of collective agreement
manuscript, correspondence, holograph notes, photocopy of collective
agreement annotated, hourly job evaluation plan. Part 1 of 3
1976-1979
382
10
Northern Telecom: Contract preparation. Photocopy of collective agreement
manuscript, correspondence, holograph notes, photocopy of collective
agreement annotated, hourly job evaluation plan. Part 2 of 3
1976-1979
382
11
Northern Telecom: Contract preparation. Photocopy of collective agreement
manuscript, correspondence, holograph notes, photocopy of collective
agreement annotated, hourly job evaluation plan. Part 3 of 3
1976-1979
382
12
Northern Telecom: Local 27, London Works - Union Business.
Correspondence, election leaflets, holograph notes
1976-1978
382
13
Northern Telecom: Local 27, London Works - Arbitration and Grievances.
Correspondence, arbitration decisions, holograph notes
1976-1978
383
1
Northern Telecom: Local 27, London Works - "Shop Talk" Publication
1977-1981
383
2
Northern Telecom: Local 27, London Works - Union Business.
Correspondence, election leaflets, list of officers
1979-1981
376
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
383
3
Northern Telecom: Local 27, London Works - Arbitration and Grievances.
Correspondence, holograph notes
1979-1981
383
4
Northern Telecom: Local 1837, Kingston Works - Union Business.
Correspondence, By-Laws, holograph notes, newsletters. Part 1 of 2
1973-1978
383
5
Northern Telecom: Local 1837, Kingston Works - Union Business.
Correspondence, By-Laws, holograph notes, newsletters. Part 2 of 2
1973-1978
383
6
Northern Telecom: Local 1837, Kingston Works - Arbitration and Grievances.
Correspondence, holograph notes
1973-1978
383
7
Northern Telecom: Local 1837, Kingston Works - Possible implementation of
a 12 hour shift configuration. Correspondence, letter of understanding
1980-1981
383
8
Northern Telecom: Local 1837, Kingston Works - Vacation shutdown
1977
383
9
Northern Telecom: Local 1837, Kingston Works - Arbitration and Grievances.
Correspondence, list of arbitration cases
1965-1981
383
10
Northern Telecom: Local 1837, Kingston Works - By-Laws
1977-1978
383
11
Northern Telecom: Local 1837, Kingston Works - Layoff extension.
Correspondence
1979
383
12
Northern Telecom: Local 1839, Belleville, Ont.
Correspondence, By-Laws
Union Business.
1979-1981
383
13
Northern Telecom: Local 1839, Belleville, Ont.
Union Business.
Correspondence, financial statement, list of officers, meeting notices
1973-1978
383
14
Northern Telecom: Local 1839, Belleville, Ont. Arbitration and Grievances.
Correspondence, holograph notes
1973-1978
383
15
Northern Telecom: Local 1839, Belleville, Ont. Audit Reports
1975-1981
383
16
Northern Telecom: Local 1839, Belleville, Ont. Arbitration and Grievances.
Correspondence, holograph notes
1979-1981
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
377
Vol.
File
Date
383
17
Northern Telecom: Local 1905 (formerly Local 1890) Saint John, N.B. Collective
agreements. Part 1 of 2
1974-1979
384
1
Northern Telecom: Local 1905 (formerly Local 1890) Saint John, N.B. Collective
agreements. Part 2 of 2
1974-1979
384
2
Northern Telecom: Local 1905, Saint John, N.B. Grievance
1977-1978
384
3
Northern Telecom: Local 1905, Saint John, N.B. Legislation. Minimum
Employment Standard Act, Industrial Relations Act, regulation under the
Industrial Relations Act
1971-1972
384
4
Northern Telecom: Local 1905, Saint John, N.B. - Union Business.
Correspondence, application to change Union affiliation, grade and job
description. Part 1 of 2 N.B. Local 1890 became Local 1905 in 1975
1974-1978
384
5
Northern Telecom: Local 1905, Saint John - Union Business. Correspondence,
application to change Union affiliation, grade and job description. Part 2 of 2
N.B. Local 1890 became Local 1905 in 1975
1974-1978
384
6
Northern Telecom: Hourly Employees. Correspondence, agenda of meetings,
holograph notes
1976-1981
384
7
Northern Telecom: Local 1905, Saint John, N.B.
Correspondence, collective agreement, audit report
Union Business.
1974-1981
384
8
Northern Telecom: Local 1905, Saint John, N.B. Grievances. Correspondence,
holograph notes
1977-1980
384
9
Northern Telecom: Local 1915, Bramalea, Ont. Claim to the Workman's
Compensation Board. Correspondence, physician's report
1978-1979
384
10
Northern Telecom: Local 1915, Bramalea, Ont.
Union Business.
Correspondence, newsletters, By-Laws, list of employees. Part 1 of 2
1979-1981
384
11
Northern Telecom: Local 1915, Bramalea, Ont.
Union Business.
Correspondence, newsletters, By-Laws, list of employees. Part 2 of 2
1979-1981
378
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
384
12
Northern Telecom: Local 1915, Bramalea, Ont. Arbitration and Grievances.
Correspondence, holograph notes. Part 1 of 2
1979-1981
384
13
Northern Telecom: Local 1915, Bramalea, Ont. Arbitration and Grievances.
Correspondence, holograph notes. Part 2 of 2
1979-1981
385
1
Northern Telecom: Collective Labour Agreement
1979
385
2
Northern Telecom: Collective Labour Agreement. Local 1915
1979
385
3
Northern Telecom: Negotiations, Local 1915. Notes, correspondence, proposed
agreement
1979
385
4
Northern Telecom: Master agreement, negotiations, 1979. Correspondence,
proposals, apprenticeship programme, proposed amendments, collective
agreement. Part 1 of 3
1976-1979
385
5
Northern Telecom: Master agreement, negotiations, 1979. Correspondence,
proposals, apprenticeship programme, proposed amendments, collective
agreement. Part 2 of 3
1976-1979
385
6
Northern Telecom: Master agreement, negotiations, 1979. Correspondence,
proposals, apprenticeship programme, proposed amendments, collective
agreement. Part 3 of 3
1976-1979
385
7
Northern Telecom: Master Agreement, 1979. Holograph notes, annotated draft
collective agreement. Part 1 of 3
1979
385
8
Northern Telecom: Master Agreement, 1979. Holograph notes, annotated draft
collective agreement. Part 2 of 3
1979
385
9
Northern Telecom: Master Agreement, 1979. Holograph notes, annotated draft
collective agreement. Part 3 of 3
1979
385
10
Northern Telecom: Locals 27, 1837, 1839, 1905. Collective agreement for 19761979, annotated with revisions
c. 1976-1979
385
11
Northern Telecom: Memorandum of Agreement
1979
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
379
Vol.
File
Date
386
1
Northern Telecom: Signed Collective Agreement
1979
386
2
Northern Telecom, London, Ont. Production and trades, Local 27. Your Benefits
Program
1980
386
3
Northern Telecom Intra-Corporation Council. Minutes, correspondence, ByLaws. Part 1 of 2
1969-1976
386
4
Northern Telecom Intra-Corporation Council. Minutes, correspondence, ByLaws. Part 2 of 2
1969-1980
386
5
Northern Telecom Intra-Corporation Council. Correspondence, minutes,
newspaper clippings, By-Laws, holograph notes, proposed amendments to
collective agreement, strike authorization approval. Part 1 of 4
1978-1980
386
6
Northern Telecom Intra-Corporation Council. Correspondence, minutes,
newspaper clippings, By-Laws, holograph notes, proposed amendments to
collective agreement, strike authorization approval. Part 2 of 4
1978-1980
386
7
Northern Telecom Intra-Corporation Council. Correspondence, minutes,
newspaper clippings, By-Laws, holograph notes, proposed amendments to
collective agreement, strike authorization approval. Part 3 of 4
1978-1980
386
8
Northern Telecom Intra-Corporation Council. Correspondence, minutes,
newspaper clippings, By-Laws, holograph notes, proposed amendments to
collective agreement, strike authorization approval. Part 4 of 4
1978-1980
386
9
Norton Company of Canada
1970, 1973
386
10
Novo Automotive Products Ltd. - Windsor, Ont.
1967
386
11
Oakville Storage and Forwarders Limited, Local 1256, Oakville, Ont.
1976-1979
386
12
Olsonite Company Ltd.
1975
386
13
Olsonite Company Limited, Local 240, Windsor, Ont.
1976-1978
386
14
Olsonite Co. Ltd. Locals 195 & 1769
1981-1983
380
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
386
15
Ontario Hospital Association - Blue Cross, Local 2078. Negotiation of first
contract. Working papers and correspondence (1)
1976-1979
386
16
Ontario Hospital Association - Blue Cross, Local 2078. Negotiation of first
contract. Working papers and correspondence (2)
1976-1979
386
17
Ontario Hospital Association - Blue Cross, Local 2078. Negotiation of first
contract. Working papers and correspondence (3)
1976-1979
386
18
Ontario Hospital Association (Blue Cross)
1979-1980
386
19
Ontario Hospital Association, Blue Cross. Correspondence, submission. Part
1 of 2
1979-1980
387
1
Ontario Hospital Association, Blue Cross. Correspondence, submission,
clippings. Part 2 of 2
1978-1980
387
2
Ontario Hospital Association (Blue Cross), Local 2078. Toronto, Ont. Strike
1979-1981
387
3
Ontario Hospital Association. UAW units still using Blue Cross
1980
387
4
Ontario Machine & Tool Works Ltd.
1958, 1969
387
5
Ontario Steel Council. Correspondence, re: re-organizing and re-naming council
1968-1975
387
6
Ottawa Mack Inc. Local 641
1978, 19821983
387
7
Paccor of Canada Limited, Local 1581. Montreal, Qc.
1976-1979
387
8
Paccor Corporation
1981-1982
387
9
Paccor Intra-Corporation Council. Notice of meetings, correspondence, reports
on Paccor, holograph notes, constitution and By-Laws of council, list of Paccor
facilities. Part 1 of 2
1979-1981
387
10
Paccor Intra-Corporation Council. Notice of meetings, correspondence, reports
on Paccor, holograph notes, constitution and By-Laws of council, list of Paccor
facilities. Part 2 of 2
1979-1981
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
381
Vol.
File
Date
387
11
Paragon Tool Company Ltd.
1969, 1971,
1975
387
12
Parkinson Cowan (Canada) Limited, Local 127. Chatham, Ont.
1976-1978
387
13
Peace River Mining & Smelting Ltd., Windsor
1970
387
14
Penberthy Division, John Woods, Local 199. St. Catharines, Ont.
1978
387
15
Penberthy Inc., Local 199
1981, 1983
387
16
Perfection Automotive Products (Windsor) Ltd.
1965, 1975
387
17
Perfection Automobile Products Limited, Local 195. Windsor, Ont.
1978
387
18
Perfection Automotive Products (Windsor) Ltd., Local 195
1980, 1982
387
19
Permaglass Inc., Ajax, Ont.
1958, 19621964, 1969
387
20
Pfizer Company Limited, Local 456. Sarnia, Ont.
1975-1978
387
21
Pfizer Chemicals & Genetics Ltd., Local 456
1980, 1982
387
22
Philco-Ford of Canada Limited, Local 1980. Toronto, Ont.
1976-1979
387
23
Philips Electronics Industries Limited, Local 27. London, Ont.
1976-1978
387
24
Philips Electronics, Local 27
1980-1981,
1983
387
25
Phoenix Manufacturing Company Division of R.W. Heard Holding Ltd.
1967-1968,
1971-1975
387
26
Pièces d'auto Richard, Local 728. St-Eustache, Qc.
1979
387
27
Plant National, Local 1008
1980, 1982
387
28
Plastic Contact Lens (PCL), Local 2171
1983
382
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
387
29
Plastic Surface Finishers Limited, Local 1090. Oshawa, Ont.
1977-1978
387
30
Plastic Surface Finishers Ltd., Local 1090
1978, 1980
387
31
Polydor Records Canada Ltd., Montreal, Qc.
1969
387
32
Pont Viau Foundry, Qc.
1966
387
33
Praesto Aluminum Products Ltd.
1958-1959,
1966, 1978
387
34
Pratt and Whitney Aircraft of Canada Limited, Local 510. Longueuil, Qc.
1977-1978
387
35
Pratt and Whitney, Local 510
1979-1983
388
1
Precision Spring of Canada Ltd.
1972
388
2
Precision Spring of Canada Limited (Plastics Division), Local 89. Amherstburg,
Ont.
1975-1979
388
3
Precision Systems, formerly E.W. Bliss (Canada) Limited (closed). Legal filings
1970
388
4
Pre Con and Canadian Building Materials
1969, 1973
388
5
Pre-Con, Local 636. Woodstock, Ont.
1977-1978
388
6
Pre-Con Company, Local 636
1982
388
7
Prescription Services Inc.
1965-1966
388
8
Prestolite (Eltra) (1 of 2)
1956, 19591960, 19621963, 1965,
1967-1969,
1971-1975
388
9
Prestolite (Eltra) (2 of 2)
1956-1975
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
383
Vol.
File
Date
388
10
Prestolite Battery of Canada Limited (Eltra). Benefit plan agreements and
correspondence
1977-1978
388
11
Prestolite Battery Division (Eltra Corporation)
1977-1979
388
12
Prestolite Battery Company of Canada. Agreements and correspondence
1977-1980
388
13
Prestolite (Eltra), Local 252 (1 of 2)
1980-1983
388
14
Prestolite (Eltra), Local 252 (2 of 2)
1980-1983
388
15
Prevost Car Inc. (office), Local 1044. Ste-Claire, Qc.
1977-1979
388
16
Prevost Car Inc., Local 1044
1982
388
17
Progressive Welders (Canada) Ltd.
1957, 1964
388
18
Progressive Welders (Canada) Ltd.
1968
388
19
Protective Plastics Ltd., Local 1620
1980, 19821983
388
20
Proto Tools of Canada
1953, 1956,
1958, 1965,
1968, 1974
388
21
Proto Tools, Local 27. London, Ont.
1977-1979
388
22
Pullman Trailmobile Canada Limited. Strike authorizations and correspondence
1976-1979
388
23
Pulp & Paper Mill Accessories Ltd. Maase Equipment Ltd.
1969
388
24
Purolator Products (Canada) Ltd.
1969, 1974
388
25
Purolator, Local 399. Mississauga, Ont.
1977
388
26
Purolator Products Ltd., Local 399
1981-1984
388
27
Pyle National of Canada Ltd., Local 1256
1980-1982
384
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
388
28
Pyle National of Canada Ltd.
1966, 1972,
1976
388
29
Pylonen (formerly Dynamic Industries Inc.)
1968, 19701971, 1974
388
30
Pylonex Inc.
1980
388
31
Ralston Purina Company Ltd.
1955-1956,
1958, 19601962, 1968,
1973-1975
388
32
Ralston Purina of Canada Limited, Local 1376. Ville LaSalle, Qc.
1976-1979
388
33
Ralston Purina Canada Inc., Local 636
1980
388
34
R. & I. Ramtite (Canada) Ltd.
1970, 1973
388
35
Ralston Purina Canada Inc., Local 1900
1981, 1983
388
36
Reflex Corporation
1968-1969,
1971
389
1
Reflex Corp. of Canada Ltd. (ITD Industries Ltd.), Local 89
1970, 1977,
1980-1983
389
2
Renfrew Aircraft & Engineering Company Ltd.
1969-1971
389
3
Renold Canada Limited, Local 397. Brantford, Ont.
1977
389
4
Reyco of Canada
1969, 1971,
1974
389
5
Reyco of Canada, Division of A.J. Industries (Canada) Limited, Local 525.
Grimsby, Ont.
1978
389
6
Rhand Electronics, Glace Bay, N.S.
1970
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
385
Vol.
File
Date
389
7
Richler Automotive Corporation, Richler Truck Centre
1973, 1975
389
8
R.J. Stampings, Local 1900
1981-1982
389
9
Robbins & Myers Company of Canada Ltd.
1968-1970,
1975
389
10
Robbins and Myers Company
1977
389
11
Roberts Gordon Appliances Corp., Local 525
1982
389
12
Robertshaw Controls Company (formerly Lux-Time (Canada) Ltd.), Local 1256
1980-1981,
1983
389
13
Rockwell International of Canada Ltd. - Milton, Ont. (formerly Ontario Steel
Products)
1954,
1964,
1969,
1973
389
14
Rockwell International of Canada Ltd. - Bracebridge, Ont.
1955, 19591961, 1964,
1968-1969,
1971, 1974
389
15
Rockwell International of Canada Ltd. (formerly Canadian Motor Lamp
Company Ltd.) (1 of 2)
1955-1959,
1961, 1962,
1964-1965,
1967-1969,
1971-1972,
1974
389
16
Rockwell International of Canada Ltd. (formerly Canadian Motor Lamp
Company Ltd.) (2 of 2)
1955-1974
389
17
Rockwell International of Canada Ltd. - Chatham, Ont.
1966, 19681970, 19741975
389
18
Rockwell International of Canada Ltd. - Parry Sound, Ont.
1968-1969,
1971, 1974
1960,
19671971,
386
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
389
19
Rockwell International of Canada Ltd.
1968, 1972,
1974, 1975
389
20
Rockwell International of Canada Ltd. - Chatham, Ont. (formerly Canadian
Motor Lamp)
1969,
1977
389
21
Rockwell International of Canada Limited
1974-1977
389
22
Rockwell International of Canada Limited, Local 1297. Parry Sound, Ont.
1975-1977
389
23
Rockwell International of Canada Ltd.: Proposals
1977
389
24
Rockwell International of Canada Ltd.: Negotiations
1977-1978
389
25
Rockwell International of Canada Limited, Local 127. Chatham, Ont.
1977-1979
389
26
Rockwell International of Canada Limited, Local 1941. Tilbury, Ont.
1977-1979
389
27
Rockwell International of Canada Limited, Automotive Products Division. Parry
Sound, Ont., Local 1297 (closed). Agreements, reports, memoranda and
correspondence
1977-1980
389
28
Rockwell International of Canada Limited. Negotiating memoranda, minutes,
press reports and correspondence (1)
1979-1980
390
1
Rockwell International of Canada Limited. Negotiating memoranda, minutes,
press reports and correspondence (2)
1979-1980
390
2
Rockwell International of Canada Limited. Negotiating memoranda, minutes,
press reports and correspondence (3)
1979-1980
390
3
Rockwell International of Canada Ltd. (1 of 5)
1979-1983
390
4
Rockwell International of Canada Ltd. (2 of 5)
1979-1983
390
5
Rockwell International of Canada Ltd. (3 of 5)
1979-1983
390
6
Rockwell International of Canada Ltd. (4 of 5)
1979-1983
1974,
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
387
Vol.
File
Date
390
7
Rockwell International of Canada Ltd. (5 of 5)
1979-1983
390
8
Rockwell International of Canada Ltd. - Parry Sound, Ont. Local 1297 (closed)
1980
390
9
Rockwell International of Canada Ltd. - Bracebridge, Ont. Local 61
1980
390
10
Rockwell International of Canada Ltd. - Chatham, Ont. Local 127
1980, 19821983
390
11
Rockwell (Tilbury) International of Canada Ltd., Local 1941
1982-1983
390
12
Romeo Machine Shop Ltd.
1956, 1974
390
13
Romeo Machine Shop Ltd., Local 195
1982
390
14
Rootes, Pickering, Ont. Report on local decertification
1968
390
15
Rubbermaid (Canada) Limited. Agreements, grievances and correspondence
1967-1978
390
16
Rubbermaid (Canada) Ltd.
1968, 1971,
1974
390
17
Rubbermaid (Canada) Limited. Grievance
1975-1977
390
18
Rubbermaid (Canada) Limited, Local 252. Mississauga, Ont.
1976-1979
390
19
Rubbermaid (Canada) Limited. Grievance
1977-1981
390
20
Rubbermaid (Canada) Limited. Employer sponsored training proposal and
correspondence
1979
390
21
Rubbermaid Canada Inc., Local 252
1979-1980,
1983
390
22
Rustshield, Windsor
1979
390
23
St. Catharines Autoworkers Credit Union Ltd.
1974
391
1
St. Clair Tool & Die Ltd., Local 251
1979, 1982
388
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
391
2
Sarnia Electric Motor Incorporated, Local 456/421 (merged). Draft of new
agreement
1979-1980
391
3
Sarnia Electric Motors Incorporated, Local 456. Agreements, reports and
correspondence (1)
1979-1980
391
4
Sarnia Electric Motors Incorporated, Local 456. Agreements, reports and
correspondence (2)
1979-1980
391
5
Sarnia Electric Motor Incorporated, Local 456. Agreement, working papers and
correspondence
1979-1980
391
6
Saunders Aircraft Corporation Ltd. Gimli, Manitoba
1973-1975
391
7
Saxe Brothers Incorporated, Montreal, Qc. - Strike
1976
391
8
Schell Industries Ltd., Woodstock, Ont.
1967-1969
391
9
Schultz Die Casting Ltd., Lindsay, Ont.
1960-1965,
1967, 1969,
1975
391
10
Seagram's Company Ltd. (formerly Calvert of Canada Ltd.), Local 2098
1979, 19811983
391
11
Sealed Power Corporation of Canada Ltd.
1962-1963,
1967-1969
391
12
Sealed Power Corporation, Local 27. Stratford, Ont.
1976-1979
391
13
Sealed Power Corporation of Canada Ltd., Local 569 (closed)
1980-1981
391
14
Sealed Power Council. By-Laws, minutes and correspondence
1969-1970
391
15
Seneca Manufacturing Co. Ltd.
1975
391
16
Seneca Manufacturing Co. Ltd., Local 199
1981
391
17
Sheller-Globe of Canada Ltd.
1964, 1967,
1972-1973
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
389
Vol.
File
Date
391
18
Sheller-Globe Limited (Canadian Steering Wheel Division), Local 1285.
Brampton, Ont.
1977-1978
391
19
Sheller-Globe of Canada Limited. Brampton, Ont., Local 1285. Correspondence
1977-1980
391
20
Sheller-Globe of Canada Ltd., Local 1285
1980-1983
391
21
Sicard Inc., Ste. Thérèse, Qc.
1966-1967,
1969, 1972
391
22
Signal Ford Truck Sales Ltd.
1973, 1975
391
23
Signal Ford Truck Sales Limited, Local 1900. Montreal, Qc.
1977-1979
391
24
Signal Ford Truck Sales Ltd., Local 1900
1982-1983
391
25
A.G. Simpson Co. Ltd.
1980-1983
391
26
R.J. Simpson Manufacturing Company (Canada) Ltd.
1971
391
27
R.J. Simpson Manufacturing of Canada Limited, Local 1738. Thamesville, Ont.
1979
391
28
R.J. Simpson Manufacturing Co. Canada Ltd., Local 1738
1980, 1982
391
29
SKD Automotive (Continental Group of Canada Ltd.), Local 89
1980-1982
391
30
SKD Manufacturing Co. Limited
1969, 1970,
1975
391
31
SKD Manufacturing Company, Local 89. Amherstburg, Ont.
1978
391
32
James Smart Manufacturing Company Ltd. Montreal, Qc. Correspondence
1970
391
33
SMI Industries Ltd. (formerly Sicard Inc.)
1968-1969,
1972-1973,
1975
391
34
SMI Industries Limited (office workers), Local 1900. Montreal, Qc.
1976-1978
390
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
391
35
Smith & Stone Ltd.
1966-1968,
1970, 19741975
391
36
Smith and Stone Limited (office unit), Local 1421. Georgetown, Ont.
1976-1979
391
37
Smith and Stone Limited, Local 1421. Georgetown, Ont. Correspondence
1979
391
38
Smith Brothers Motor Bodies Ltd.
1947, 1957,
1965, 1970,
1972, 1975
392
1
Smith Brothers Motor Bodies Limited. Toronto, Ont., Local 124. Draft
agreements, negotiations, correspondence
n.d., 1967-1980
392
2
Smith Brothers Motor Bodies Limited. Memoranda of agreement
1977-1978
392
3
Smith Brothers Motor Bodies Limited, Subsidiary of Wajax Limited, Local 303.
Markham, Ont.
1977-1978
392
4
Smith Brothers Motor Bodies Limited, subsidiary of Wajax Limited. Pension
agreements and correspondence
1977-1979
392
5
Snyder Automobiles (Leasing) Limited, Local 1900. Montreal, Qc.
1979
392
6
Sola-Basic Limited, Local 1285, Brampton, Ont.
1975-1979
392
7
Somerville Industries Limited, Local 195. Windsor, Ont.
1973-1978
392
8
Somerville Belkin Industries Limited, Local 303. Toronto, Ont.
1977-1979
392
9
Somerville Belkin Industries Ltd., Local 303
1980
392
10
Somerville Industries Ltd.
1970-1971,
1973
392
11
Sony of Canada Ltd., Local 124
1980
392
12
Spar Aerospace Products Ltd.
1972, 1974
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
391
Vol.
File
Date
392
13
Spar Aerospace Products Limited. Benefit plans and correspondence
1972-1978
392
14
Spar Aerospace Products Limited, Local 112. Toronto, Ont.
1976-1978
392
15
Spar Aerospace Ltd., Local 112
1980-1983
392
16
Spar office, Local 673
1980, 1983
392
17
Spartan of Canada, Local 27. London, Ont.
1979
392
18
Sperry Gyroscope Ottawa
1969-1970,
1972, 1974
392
19
Sperry Gyroscope Ottawa Division: Agreement
1974
392
20
Sperry Gyroscope, Local 641. Ottawa, Ont.
1976-1978
392
21
Standard Induction Castings Ltd.
1968, 1971,
1973-1974
392
22
Standard Induction Castings Limited, Local 195. Windsor, Ont.
1976-1977
392
23
Standard Products (Canada) Ltd.
1960, 19621965, 19681970, 1973
392
24
Standard Products (Canada) Limited. Benefit agreements and correspondence
1972-1979
392
25
Standard Products Intra-Corporation Council. Correspondence
1964
392
26
Standard Tube and T.I. Limited
1963-1979
392
27
Standard Tube Canada Ltd.
1968-1969,
1972, 1975
392
28
Steel Master Tool Co. Ltd.
1968, 1972,
1974
392
29
Stewart-Warner Corporation of Canada Limited. Pension plan material
1953-1975
392
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
392
30
Stewart-Warner Corporation of Canada Limited, Local 1538. Annual audits and
general correspondence
1963-1980
393
1
Stewart-Warner Corporation of Canada Ltd. Strike authorizations and
correspondence
1968, 1970,
1974, 1976
393
2
Stewart-Warner Corporation of Canada Limited. Grievance
1974-1975
393
3
Stewart-Warner Corporation of Canada Limited. Workman's Compensation
Board claims
1975-1976
393
4
Stewart-Warner Corporation of Canada Limited. Agreement and negotiating
papers
1975-1978
393
5
Stewart-Warner Corporation of Canada Limited. Collective agreement
1976
393
6
Stewart-Warner Corporation of Canada Limited. General correspondence
1976-1980
393
7
Stewart-Warner Corporation of Canada Limited. Memorandum of agreement
and negotiating papers
1977-1978
393
8
Stewart-Warner Corporation of Canada Limited. Grievance
1978-1979
393
9
Stewart-Warner Corporation of Canada Limited. Agreement and negotiating
papers
1980
393
10
Stewart-Warner Corporation of Canada Limited. Contract correspondence
1980
393
11
Stewart-Warner Corporation of Canada Limited. Agreement and negotiating
papers
1980
393
12
Sun Tool and Stamping Company Ltd., Windsor, Ont.
1959-1960
393
13
Superior Roofing Ltd. Correspondence
1960, 1973
393
14
Symphonic Electronic Corporation, Ste. Thérèse, Qc. - Strike
1974-1976
393
15
Tamco Ltd.
1975-1976
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
393
Vol.
File
Date
393
16
Teal Manufacturing Co. Ltd., Windsor, Ont. - Strike
1975-1976
393
17
Tecumseh Metal Products Ltd.
1964, 1968,
1970, 1974,
1976
393
18
Tecumseh Products Ltd.
1974
393
19
Tecumseh Products, Local 27. London, Ont.
1976-1979
393
20
Teledyne Laars Ltd., Oakville, Ont. - Strike
1973
393
21
Pierre Thibault (1972) Ltée.
1967, 1974,
1976
393
22
Thomas Built Buses of Canada Ltd.
1973
393
23
Thomas Built Buses of Canada Limited, Local 636. Woodstock, Ont.
1978-1979
393
24
Thorco Manufacturing Limited, Local 1285. Bramalea, Ont.
1977-1979
393
25
3M Canada Limited, Local 27. London, Ont. (See also Minnesota Mining and
Manufacturing)
1977-1979
393
26
3M Canada, Local 27
1980-1981,
1983
393
27
Titan Proform Company Limited. Agreement paid educational leave
n.d.
393
28
Titan Proform Limited
1978
393
29
TML Distributors Limited (no contract). Legal filings and correspondence
1978
393
30
Torin Manufacturing (Canada) Limited, Local 1256. Oakville, Ont.
1970-1978
393
31
The Torrington Company Ltd.
1968, 1971
393
32
Total Maintenance Transportation Ltd., Montreal, Qc. - Strike
1973
393
33
Trail Manufacturing Limited, Huron Park, Ont.
1979
394
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
393
34
Tri-Country Tube (no contract). Sample agreement and correspondence
1977
393
35
Trimco Products Ltd., Galt, Ont.
1960, 1964,
1966
393
36
Trim Trends Canada Ltd., Ajax, Ont.
1955, 1957,
1960, 1968
393
37
Truck Engineering Ltd.
1958-1959,
1962-1964,
1966, 19681969, 19721973, 1975,
1977
393
38
Truck Engineering Limited. Grievance and correspondence
1975-1978
393
39
Truck Engineering Limited, Local 636. Woodstock, Ont.
1976-1978
393
40
Truco Canada Ltd., Parry Sound - Correspondence
1973
393
41
Tube Turns of Canada Ltd.
1956, 1962,
1968, 1974
393
42
Tube Turns Division Chemetron of Canada Limited, Local 347. Ridgetown, Ont.
1977-1979
394
1
Twin Cee Company, Local 876. Georgetown, Ont.
1974-1977
394
2
UAP Inc. Montreal, Qc.
1970, 1974
394
3
UAW Dental Centre, Local 1136. Oshawa, Ont.
1976-1979
394
4
Unifin Division of Keeprite Products Limited. Anti-Inflation Board ruling and
legal appeals (1)
1969-1978
394
5
Unifin Division of Keeprite Products Limited. Anti-Inflation Board ruling and
legal appeals (2)
1969-1978
394
6
Unifin Division Keeprite Products, Local 27. London, Ont.
1979
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
395
Vol.
File
Date
394
7
United Aircraft of Canada Limited. Agreements, negotiation proposals and
notes, re: skilled trades (1)
1964-1975
394
8
United Aircraft of Canada Limited. Agreements, negotiation proposals and
note, re: skilled trades (2)
1964-1975
394
9
United Aircraft of Canada Ltd., Montreal, Qc. (1 of 3)
1968, 19731976
394
10
United Aircraft of Canada Ltd., Montreal, Qc. (2 of 3)
1968, 19731976
394
11
United Aircraft of Canada Ltd., Montreal, Qc. (3 of 3)
1968, 19731976
394
12
United Aircraft of Canada Limited, Local 510. Longueuil, Qc. Memoranda and
correspondence concerning 1974 strike
1974
394
13
United Aircraft of Canada Limited. Negotiating proposals and correspondence
(1)
1974-1975
394
14
United Aircraft of Canada Limited. Negotiating proposals and correspondence
(2)
1974-1975
394
15
United Aircraft of Canada Limited. Negotiating proposals and correspondence
(3)
1974-1975
395
1
United Aircraft of Canada Limited, Local 510. Longueuil, Qc. Press reports,
company and UAW press releases and leaflets, re: 1974 strike
1974
395
2
United Aircraft of Canada Limited, Local 510. Longueuil, Qc. Strike assistance
appeal
1974
395
3
United Auto Parts Incorporated, Montreal
1977-1978
395
4
Universal Button Company of Canada Ltd.
1963
396
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
395
5
Universal Drum Reconditioning Company Ltd.
1955, 1959,
1969, 1972,
1973, 1975
395
6
Universal Engineering and Tool Works, London, Ont. Local 27. Strike
approvals
1976-1978
395
7
Van DerHout Associates Limited, formerly J.C. Adams Company Limited and
Perma-Tex Pep, Orangeville, Ont., Local 1285 (closed). Agreement and
correspondence
1976-1980
395
8
Varta Batteries Ltd. (formerly Globelite Batteries Canada Limited). Scarborough,
Ont., Local 124
1970-1979
395
9
Varta Batteries, Scarborough, Local 124, and Winnipeg, Local 144. Memoranda
and correspondence
1976
395
10
Varta Batteries Limited. Negotiation papers
1976
395
11
Varta Batteries Limited (formerly Globelite Batteries Canada Limited). Benefit
plans and memoranda
1976-1980
395
12
Viking Pump Company Limited, Windsor, Ont., Local 195. Strike approvals,
certification papers and correspondence
1955-1974
395
13
Volkswagen of Canada Ltd., Toronto, Ont.
1968-1970
395
14
Volkswagen Canada Limited. Toronto, Ont. Local 124
1960-1970
395
15
Volvo Canada Limited. Agreements, arbitration and negotiation papers
1963-1977
395
16
Volvo Canada Limited, Local 124 (Lost contract). Agreements, memoranda and
correspondence (1)
1973-1977
395
17
Volvo Canada Limited, Local 124 (Lost contract). Agreements, memoranda and
correspondence (2)
1973-1977
395
18
Volvo Canada Ltd.
1974, 19771979
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
397
Vol.
File
Date
395
19
Volvo Canada Limited, Manufacturing Division, Local 720. Halifax, N.S.
1979
395
20
Société VS Limitée. Sainte-Thérèse, Qc. - Strike
1974
395
21
Wabco Company of Canada Ltd. (formerly LW Manufacturing Ltd.)
1955, 1964,
1968-1970
395
22
Wabco Equipment of Canada, Local 1032. Paris, Ont.
1977
395
23
Wagner Brake Company, Toronto, Ont. Correspondence
1961, 1967
395
24
Wagner Brake Company, Weston, Ont. - Negotiations, correspondence
1967-1971
395
25
Hiram Walker and Sons Limited, Local 2027. Walkerville, Ont.
1977-1979
395
26
Hiram Walker and Sons Limited. Anti-Inflation Board ruling and
correspondence
1978-1978
395
27
Wallaceburg Tool Manufacturing Co., Wallaceburg, Ont.
1950-1952,
1963, 1967
396
1
Waugh and MacKewn Limited, Local 27. London, Ont.
1979
396
2
Wean United Canada Limited, Local 1566. Cambridge, Ont. Agreements,
proposals, amendments, and working papers, re: skilled trades (1)
1968-1975
396
3
Wean United Canada Limited, Local 1566. Cambridge, Ont. Agreements,
proposals, amendments, and working papers, re: skilled trades (2)
1968-1975
396
4
Wean United (formerly Wean-McKay Limited)
1969, 1972
396
5
Wean United Canada Limited, Local 1566. Cambridge - Galt, Ont.
1977-1979
396
6
Wegu Canada Inc. Whitby, Ont., Local 1090
1975-1976
396
7
Weiler Machine Co. Ltd.
1959, 1961,
1964, 19671968
398
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
396
8
Weldwood of Canada Ltd. (formerly Hay & Company Ltd.)
1960-1972
396
9
Welles Corporation Ltd.
1946-1948,
1959, 1961,
1965, 1968,
1974
396
10
Westeel-Rosco Ltd.
1967-1969
396
11
Westeel-Rosco Limited. Rexdale, Ont., Local 252. Correspondence
1967-1969
396
12
Wheatley Manufacturing Co. Ltd.
1968, 19741977
396
13
Wheatley Manufacturing Limited, Rexdale, Ont.
1968-1975
396
14
Wheatley Manufacturing Company Limited. Grievances
1975-1980
396
15
Wheel Trueing Tool Company of Canada Ltd.
1967, 19721973, 1976
396
16
Whitby Boat Works Ltd., Ajax, Ont. Correspondence
1968-1969
396
17
White Farm Equipment (Canada) Ltd.
1968, 1971,
1974, 19761978
396
18
White Motor Corporation of Canada Limited. Information Package (re:
bankruptcy?)
n.d.
396
19
White Motor Corporation of Canada Limited. Bankruptcy and sale of the
company. Correspondence, newspaper clippings, holograph notes, minutes,
amendments to collective agreement, Debtors petition
1980
396
20
White Motor Corporation of Canada Limited. Reports, reorganization plan and
correspondence
1980-1983
396
21
White Motor Corporation of Canada Ltd. - Quebec
1956, 1960,
1965, 19681970, 1977
MG 28, I 119
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
399
Vol.
File
Date
396
22
Wilson Motor Bodies Ltd. (formerly Van-Wilson Ltd.)
1959, 1964,
1966-1967,
1969
397
1
Windsor Chrome Plating Company Ltd.
1973, 19751976
397
2
Windsor News Company Ltd.
1962, 19751976
397
3
Windsor Tool & Die Company
1970-1971,
1974, 1977
397
4
Wix Corporation, Local 1090. Pickering, Ont.
1978
397
5
John Wood Company Limited. Workman's Compensation Board hearing
1965-1966
397
6
John Wood Company Limited, Toronto, Ont., Local 124. Agreements,
negotiating papers and correspondence, re: skilled trades (1)
1965-1976
397
7
John Wood Company Limited, Toronto, Ont., Local 124. Agreements,
negotiating papers and correspondence, re: skilled trades (2)
1965-1976
397
8
John Wood Company Limited, Local 124. Toronto, Ont.
1967-1977
397
9
John Wood Company Limited. Report and correspondence
1969-1979
397
10
Phil Wood Industries - Windsor - Retirement Income Plan, correspondence
1969
397
11
J.A. Wotherspoon & Son Ltd.
1956, 1959,
1961, 19701973
397
12
J.A. Wotherspoon and Son Limited, Local 1256. Oakville, Ont.
1976-1979
397
13
Wrigley Steel Company of Canada Ltd.
1956, 1965,
1967, 19701971, 1973
397
14
Xyno-Matic Ltd. Scarborough, Ont., Local 124, Local 1408
1966-1974
400
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
MG 28, I 119
Vol.
File
Date
397
15
Yardley Plastics of Canada Ltd., Chatham, Ont.
1957, 1963,
1966, 1969
397
16
York Gears Ltd. - Toronto
1954, 19611962, 19641966, 19681969, 1972
397
17
York Gears Limited. Toronto, Ont., Locals 29, 673, 984
1962-1973
397
18
Young Spring Council. General correspondence
1960-1965
NATIONAL OFFICE SUBJECT FILES
(Oversize Material)
398
1
International Society of Skilled Trades. The Truth about the I.S.S.T. (UAW
Skilled Trades Department)
1966
MG 28, I 119
Vol.
File
National Automobile, Aerospace and Agricultural
Implement Workers Union of Canada
Subject
APPENDIX "A"
Oversize Documents in Horizontal Storage Cabinets
(for retrieval, consult with National Archives Staff)
1.
UAW election publicity material in the form of paper vests:
"Elect... Fraser Ephlin White Stepp Komer / Win With... Majerus Yokich Gerber Bieber"
(2 examples, red and blue)
From files on UAW Constitutional Convention, Anaheim, California (1-6 June 1980)
2.
Poster: "Heritage Day / Give Heritage a Break! / Back the Heritage Cananda [sic] Campaign" (1979)
401
Date
402
NOMINAL INDEX
General Remarks about the Nominal Index
1.
This nominal index consists of references to proper names (e.g., of companies and other organizations, individuals,
and places) that are mentioned in the file list.
2.
Special sub-headings have been created for organizations and structures within the UAW/CAW, namely
"Committees", "Councils", "Departments", "International UAW", and "Sub-Regional Offices".
3.
All references to local unions are listed, but it should be noted that the software has sorted them in numeric order
from left to right. For example, "Local 1163" appears before "Local 200".
4.
When a proper name occurs in a contiguous block of files (or in a series heading), normally only the first file (or
series heading) is indexed. It is therefore important to check the following files after finding the desired reference.
3M (Minnesota Mining and Manufacturing) of Canada Ltd. 292
3M Canada Inc. 35
3M Canada Limited 380
3M Canada Ltd. 63, 89
A.J. Industries (Canada) Limited 373
A.P. Parts Corporation 115
A.W.K. Industrial Coating 442654 Ontario Inc. 39
A.W.L. Steego Inc. 39
AAF Ltée 258
AAF Ltée. (American Air Filter) 308
Abex Industries Limited 202, 308
Abex Industries of Canada Ltd. 67
Abex Ltée. 308
Abex Ltée, Les Industries 52, 67
Acco Canadian Material Handling 20, 67, 203, 308
ACCO Canadian Material Handling Systems Ltd. 67
Acco Canadian Mechanical Handling Systems Ltd. 20
Acklands (Québec) Ltée 258
Acklands Québec Ltée (Div. Maurice Rousseau & Cie Lté 308
Acme Screw and Gear 292
Adams (J.C.) Co. Ltd. 37
Adams, J.C., Ltd. 308
Addressograph Multigraph of Canada Limited 308
Addressograph Multigraph of Canada Ltd. 37
Administration Caucus 189
Admiral Steel Products Ltd. 292
Advance Metal Industries Ltd. 37, 308
Advance Wire 308
Advisory Committee Prescription Services 191
403
Aero Caterers Ltd. - Cara Operators Ltd. 308
Aerospace 263
Aerospace Industry 263
Aetna Casualty Company of Canada 263
AFL-CIO Industrial Union Department Stewart - Warner Committee 103
Agincourt, Ont. 42, 71, 150, 183
Agristeel Limited. Minnedosa, Man. 309
Aimco Automotive Industries
Brake Drum Division 259
Aimco Automotive Parts Company 37
Aimco Division - ITT Industries of Canada Limited 203
Aimco Industries Limited 259
Aimco Industries Ltd. 37, 292
Air Canada 67, 292
Air Master of Canada, Lambeth, Ont. 309
Aircraft Appliances and Equipment Ltd. 37, 67, 292
Aircraft Appliances and Equipment Ltd. Bramalea, Ont. 309
Ajax, Ont. 44, 47, 51, 59, 64, 75, 78, 85, 89, 98, 101, 103, 148, 151, 186, 214, 239, 259, 340, 353, 370, 381, 384
Albany Engineered Products. Pointe Claire, Qc. 309
Albany Engineered Systems Canada Ltd. 37
Alcan Building Products 37, 203, 309
Alcan Canada Products Ltd. 67
Aldershot, Ont. 89
Algoma Manufacturing Tool & Die Ltd. Oshawa, Ont. 309
Algoma Manufacturing Tool and Die Ltd. 37
Allen Industries Canada Ltd. 20, 21, 67, 203, 292, 309
Allen Industries Inc. 67
Alliance for Labor Action 4, 191
Allied Chemical Canada Ltd. 37, 67, 115, 147, 203, 292, 309
Allied Photo Services Ltd. 38
Allied Photo Services Ltd. London, Ont. 309
AM Canada Limited (Addressograph Multigraph) 309
AM International Inc. 38, 67, 309
American Air Filter Limited (AAF Ltée) 309
American Air Filter of Canada Ltd. 38, 67, 309
American Biltrite (Canada) Limited 325
American Biltrite (Canada) Ltd. 45
American Can of Canada Ltd. 21
American Hoist of Canada Ltd. 38, 67, 309
American Motors 4, 115, 292
American Motors (Canada) Limited 310
American Motors (Canada) Ltd. 38, 67
American Motors Corporation 38
American Standard Products 115
American-Standard Products (Canada) Ltd. 67
404
Amherst Quarries Ltd. 38
Amherst, N.S. 363
Amherstburg, Ont. 37, 38, 60, 61, 67, 86, 87, 147, 157, 183, 234, 244, 309, 371, 377
Amnesty International 263
Anaconda American Brass Limited 115
Anaconda American Brass Ltd. 38, 68, 292, 311
Anaconda Canada Limited 275, 311
Anaconda Canada Ltd. 38
Anchor Machine and Manufacturing Ltd. 38, 68, 311
Anconda Canada Ltd. 68
Andrew, Rodney 229
Anthes Eastern Limited 147
Anthes Eastern Ltd. 38, 68, 292
Anthes Eastern Ltd. St. Catharines, Ont. 311
Anthes Eastern Ltd. Toronto, Ont. 311
Anthes Imperial Limited 115
Anthes Imperial Ltd. 38
Anti-Inflation Board 18, 94, 127, 168, 175, 202-207, 291, 313, 322, 349, 350, 381, 383
AP Parts of Canada Limited 203, 292
AP Parts of Canada Ltd. 38, 68, 311
Apex Metals Kitchener Ltd. 38
Applewood, Ont. 50, 77
Apprenticeship and Trademen's Act (Ontario) 191
Archer, David 253
Archives of Labor History and Urban Affairs 244
Armalux Glass Industries Limited 259
Armalux Glass Industries Ltd. 38, 311
Armson Iron Works Ltd. 38, 292, 311
Armstrong and MacLean/MacLean and Chercover 280
Arnprior, Ont. 315
Arrowhead Metals Limited. 311
Arrowhead Metals Ltd. 38, 68
Arthabasca, Qc. 71
Arthur, Ont. 144
Arvin Standard Company Ltd. 21
Asbestonos Corporation Ltd. 39
Asbestonos Ltée. 312
Asbestos Corporation Ltd. 312
Atlas Hoist & Body Inc. 39, 68, 312
Atomic Energy Control Act 280
Aurora Tool & Manufacturing Co. Ltd. 39
Aurora Tool & Manufacturing Company Ltd. 312
Aurora Tool and Manufacturing Company Limited 167
Aurora, Illinois 89
Aurora, Ont. 48, 76, 142, 150, 184, 235
405
Austin Motor Company (Canada) Ltd. 68
Auto Family Credit Union (Niagara) Limited 312
Auto Pact 4, 10, 91, 191, 207
Auto Specialties Manufacturing Company. Windsor, Ont. 312
Auto Specialties Mfg. Co. (Canada) Ltd. 39, 68
Auto Tariff Agreement 203
Automatic Plastics Co. 39
Automatic Plastics Company. Scarborough, Ont. 312
Automobiles Renault Canada Ltée 39
Automobiles Renault Canada Ltée. 312
Automotive Hardware Limited 311
Automotive Parts Distributors 312
Automotive Warehouse Limited 203
Automotive Warehouse Ltd. 39
Automotive Warehousing Limited 312
Avco Bay State Canada Ltd. 68
Aviation Electric Ltd. 68, 312
Aviation Electronic Ltd. 312
AVP Extrusions 312
AVP Extrusions Limited 93
Avro 328
B & K Hydraulics of Canada Ltd. 312
B & W Heat Treating (1975) Ltd. 68, 312
Bailey Meter Company 312
Bailey Meter Company Ltd. 39
Bailie, Archie 230
Bannon, Ken 145, 264
Barbecon Inc. 68
Barber-Ellis of Canada Limited 203
Barber-Ellis of Canada Ltd. 39, 68, 292, 313
Barber-Ellis of Canada, Ltd. 115
Barnaby, B.C. 235
Barnard Foundries Ltd. 39
Barnum Brothers Fibre Co. Inc. 68
Barrie, Ont. 302
Bathazar, Armand 254
Bathurst, N.B. 70, 88, 187
Bathurst, N.S. 41, 242
Battronics Inc. 68
Bauer Bros. Co. (Canada) Ltd. 313
Bay City International Truck Ltd. 21
Bay City International Trucks 313
Bay State Abrasive Dresser Industrial Products Ltd. 292
Bay State Abrasive Products Co. (Canada) Ltd. 115
Bay State Abrasive Products Company (Canada) Ltd. 68
406
Beach Appliances International Limited 203, 313
Beach Appliances International Ltd. 39, 68, 292
Beach Foundry 275
Beach Foundry Ltd. 39, 293, 313
Beaverton, Ont. 54
Beckham, William J. 191
Becon Envelopes 313
Becon-Gage Envelopes Division 68
Bedford, Ont. 82
Bedford, Qc. 48, 89, 185, 238, 334, 336, 350
Beigie, Carl 191
Belgium Standard Industries (Ontario) Ltd. 39
Bell Aerospace Canada 313
Bell Aerospace Division 63
Bell Canada 10, 264
Belleville, Ont. 59, 69, 85, 88, 102, 187, 188, 190, 242, 243, 307, 358
Bendix 69
Bendix Automotive of Canada Ltd. 293, 313
Bendix Eclipse of Canada, Limited 259
Bendix Heavy Vehicle Systems Ltd. 313
Bendix Heavy Vehicle Systems, Limited 203
Bendix Intra-Corporation Council 314
Bendix-Eclipse of Canada Ltd. 115
Bendix-Westinghouse Automotive Air Brake Co. of Canada Ltd. 39
Benedict, Daniel 245
Benn Iron Foundry Ltd. 40, 69, 314
Bennett, Phil 230
Bieber, Owen 264
Big Bear Storage 314
Big Three 4, 8, 12, 199, 222, 228
Binder Tool & Mold Ltd. 314
Binder Tool and Mold Ltd. 69
Binder Tool, Windsor, Ont. 275
Birla Industries Inc. 69, 314
Blackburn, Wilfred 144
Blackstone Industrial Products Limited 116
Blackstone Industrial Products Ltd. 40, 69, 314
Blenheim, Ont. 88, 184, 243
Blimke, W. 229
Bliss (E.W.) Co. (Canada) Ltd. 40, 48, 69
Bliss (E.W.) Co. Ltd. 116
Bliss (E.W.) Company of Canada Limited 167
Bliss, E.W., Co. Ltd. Georgetown, Ont. 314
Blue Cross 112
Bluestone, Irving 233, 265
407
Boart Canada Inc. 314
Boart Hardmetals (Canada) Limited 168, 204, 314
Boart Hardmetals (Canada) Ltd. 40, 69
Boeing of Canada Inc. 315
Boeing of Canada Limited. Arnprior Division 315
Boeing of Canada Ltd. 69
Boisbriand, Qc. 186, 223, 224, 239
Bomar Coaling Inc. 40
Border Plating Ltd. 45
Border Tool & Die Ltd. 315
Borg-Warner (Canada) Limited 172, 206
Borg-Warner (Canada) Ltd. 40, 69, 293
Borg-Warner (Canada) Ltd. Long Manufacturing Division 315
Boucherville 67
Boucherville, Qc. 143, 241
Boucheville, Ont. 38
Bowltex Ltd. 45, 46, 74
Bowman Products (Canada) Ltd. 40, 69, 315
Bowmanville, Ont. 46, 52, 74, 79, 95, 98, 144
Bracebridge, Ont. 32, 42, 60, 87, 150, 234, 259, 322, 373, 375
Bramalea, Ont. 40, 43, 52, 55, 59, 62, 77, 80, 85, 151, 160, 162, 185, 187, 219, 220, 236, 240, 242, 309, 317, 343, 350, 359,
367, 380
Brampton, Ont. 38, 41, 55, 61, 63, 67, 70, 82, 87, 151, 186, 197, 239, 240, 259, 308, 309, 318, 343, 352, 376, 378
Brantford Cordage Company 69, 116, 315
Brantford Trailer and Body Limited 116
Brantford Trailer and Body Ltd. 40, 69
Brantford, Ont. 39-41, 43, 45, 52, 54-57, 59, 63, 65, 68-73, 75, 76, 80-90, 150-152, 184, 200, 235, 236, 300, 321, 325, 343,
348, 373
Breton Versatrek Ltd. 40, 315
Brian Cullen Motors Ltd. 40
Bricklin 10, 190
Bricklin Canada Ltd. 69
Bricklin Canada Ltd. Minto, N.B. 315
Bricklin Canada Ltd. Saint John, N.B. 315
Bristol-Myers Canada Ltd. 69
Bristol-Myers Pharmaceutical 315
British Columbia 280
British Leyland Motors Canada Limited 116
British Leyland Motors Canada Ltd. 22, 293, 316
British Motor Corp. of Canada 116
British Motor Corporation of Canada Ltd. 40, 69, 293, 316
British Overseas Airways Corporation 40
British Overseas Airways Corporation. Toronto, Ont. 316
British West Indian Airways International 316
Brock Engineering Manufacturing Company Ltd. Montreal, Qc. 316
408
Brown (Gus) Pontiac Buick Ltd. 51
Brunner Mond Canada, Limited 116
Bryant (H.D.) Motors Ltd. 40
Bryant Motors 116
Bryant, H.D., Motors Ltd., Windsor, Ont. 316
Budd Automotive Company of Canada Limited 116, 316
Budd Automotive Company of Canada Ltd. 40, 69
Budd Company 69, 204
Budd Heat Treating Company Ltd. 40
Budd Machine Tool Company Ltd. 40, 69, 293, 317
Bundy of Canada Limited 293
Bundy of Canada Ltd. 40, 70, 317
Bundy Tubing 116
Burke, Frank 144
Burlington Die Casting Company Limited 317
Burlington Die Castings 22
Burlington Die Castings Company Ltd. 70
Burlington, Ont. 24, 25, 35, 49, 55, 57, 64, 67, 70, 76, 80, 89, 90, 142, 316, 337, 345
Burnaby, B.C. 64, 90
Burnett, Tom 144
Burns Catering Services 317
Burns Catering Services Ltd. 41
Burroughs Business Machines 293, 317
Burroughs Business Machines Ltd. 41, 116
Burroughs Canada 70
Burt, George 128, 329
Butcher Engineering Enterprises Limited 259, 317
Butcher Engineering Enterprises Ltd. 70
Butler Metal Products 318
Butler Metal Products Co. Ltd. 41, 70
Butnari, Leo 233
C & S Auto Parts Ltd. 41
C.C.M. (Canada Cycle and Motor) Company Limited 294
C.E. Refractories (R. & I. Ramtite Canada Ltd.) 324
C.H.I.P. (Curb Heroin in Plant) 273
C-E Bauer Combustion Engineering Canada Inc. 72
C-E Refractories (Canada) Ltd. 72
CAE Industries Ltd. 70
Caelter Enterprises Ltd. 41, 70, 318
Cainsville, Ont. 69
Calgary, Alta. 49, 57, 186, 239, 345, 355
Cambodia 265
Cambridge, Ont. 41, 70, 79, 90, 141, 186-188, 240, 242, 243, 339, 384
Camden (township) 87
Can-Car Rail Inc. 71
409
Can-Car Rail, Thunder Bay, Ont. 323
Can-Car Trailer Division 259
Canada Acme Screw and Gear Ltd. 293
Canada Building Material Company 293
Canada Building Materials Company 70, 318
Canada Building Materials Ltd. 41
Canada Casters Ltd. 41
Canada Casters Ltd. Woodstock, Ont. 318
Canada Cycle & Motor Co. Ltd. 318
Canada Cycle and Motor Co. Ltd. 116
Canada Cycle and Motor Company Ltd. 41, 70
Canada Ferro Company Limited 293
Canada Forging Ltd. 319
Canada Forgings Ltd. 41, 70, 293
Canada Glue Company Ltd. 41, 70, 293, 319
Canada Glue Company, Limited 116
Canada Pension Plan 91, 280
Canada Salt Company Limited 204
Canada Stampings and Die Ltd. 41
Canada Tire Company Limited 259
Canada Tire Company Ltd. 319
Canada Wide Industrial Pension Plan 12, 148, 197
Canada Wire and Cable Limited 204, 319
Canada Wire and Cable Ltd. 41, 70
Canada-Ferro Company Ltd. 41, 70, 319
Canadian Acme Screw and Gear 116
Canadian Acme Screw and Gear Limited 320
Canadian Air Line Employees' Association 75
Canadian Association of Labour Media 265
Canadian Auto Trim 320
Canadian Automotive Trim Division 320
Canadian Aviation Electronics Industries Ltd. 320
Canadian Aviation Electronics Ltd. 293
Canadian Building Materials 371
Canadian Canners Ltd. 41, 70, 320
Canadian Canners Ltd. Dresden, Ont. 320
Canadian Car & Foundry Company Ltd. 70
Canadian Car and Foundry Limited 116
Canadian Car Company 42
Canadian Car Division 51, 79
Canadian Car, Fort William 321
Canadian Car, Trailer Division 321
Canadian Car, Trailers, Toronto Division (Hawker Siddeley) 321
Canadian Chromalox Co. 70
Canadian Chromalox Company Ltd. 42, 293, 321
410
Canadian Citizenship and Legislative Conference, Brantford 265
Canadian Citizenship and Legislative Conference, Oakville 266
Canadian Citizenship and Legislative Conference, Windsor 265
Canadian Civil Liberties Association 4, 128
Canadian Council of Christians and Jews 191
Canadian Council on Social Development 198
Canadian Cylinder Company, Brantford 321
Canadian Engineering and Tool Co. Ltd. 321
Canadian Engineering and Tool Company Ltd. 42, 70, 293
Canadian Fabricated Products Limited 204
Canadian Fabricated Products Ltd. 42, 70, 321
Canadian Filters (Harwich) Ltd. 42, 71
Canadian Filters Ltd. 42, 71, 322
Canadian Fram Ltd. 71, 294, 322
Canadian General Electric Company Ltd. 42, 71
Canadian Industrial Relations Research Institute 244
Canadian Institute on Public Affairs 191
Canadian Krueger Machine Tools (Windsor) Ltd. 42, 70
Canadian Labour Congress 8, 14, 91, 128, 191, 209, 244, 266, 273
Canadian Material Handling 322
Canadian Mechanical Handling Systems Ltd. 322
Canadian Motor Industries Ltd. 42, 71
Canadian Motor Industries Ltd. Sydney, N.S. 322
Canadian Motor Lamp 116
Canadian Motor Lamp Co. Ltd. 293
Canadian Motor Lamp Company Limited 259
Canadian Motor Lamp Company Limited, Bracebridge, Ont. 322
Canadian Motor Lamp Company Ltd. 42, 71
Canadian Motor Lamp Company Ltd. Otter Lake, Ont. 322
Canadian Motors Industries Ltd. 322
Canadian Mouldings Ltd. Chatham, Ont. 322
Canadian Paid Education Leave Training Program 261
Canadian Paperworkers Union 6, 12
Canadian Pittsburgh Industries Ltd. 71
Canadian Rock Salt Company 294, 322
Canadian Rock Salt Company Ltd. 71
Canadian Salt Company Limited 116, 322
Canadian Salt Company Ltd. 42, 71, 294
Canadian Traction 100, 169
Canadian Traction and Kerr Industries 323
Canadian Traction Ltd. 42
Canadian Trailmobile Limited 116, 204
Canadian Trailmobile Limited. Brantford, Ont. 294
Canadian Trailmobile Ltd. 42, 71, 323
Canadian Tyler Refrigeration Ltd. 42, 71
411
Canadian Union of Public Employees 130, 272
Canadian Welfare Council 131
Canadian-American Committee 4, 191
Canamerican Auto Lease & Rental (Hertz Truck Rental) 43
Candiac, Qc. 243
Cape Breton County, N.S. 42, 71
Caputo, Marty 245
Cara Operations Ltd. 43
Caravane Val-Bar Inc. 71
Caravane Val-Bar Incorporated. St. Louis de Blandford, Qc. 323
Carling Breweries Ltd. 71
Carlisle Industries 282
Carmor Manufacturing Limited 323
Castings of Ottawa Ltd. 73
Caterpillar of Canada Limited 323
Caterpillar of Canada Ltd. 43, 71
Caucus Comments (newsletter) 189
Central Chevrolet Oldsmobile (London) Ltd. 43, 72
Central Chevrolet Oldsmobile Ltd. 324
Central Consolidated Holdings Ltd. 72
Central Stampings Ltd. 72
Centralia, Ont. 133
CF18 fighter plane agreement 263
Chainiere Ltée, B.&R., Ste. Thérèse, Qc. 324
Champion Spark Plug Company of Canada Ltd. 43, 72, 294
Champion Spark Plug Company of Canada Ltd. - Windsor, Ont. 324
Champion Spark Plug of Canada Limited 116
Champlain Industries (1962) Ltd. 43
Champlain Industries Ltd. 324
Charles Laue Ltd. 43
Charlick, Lorne 254
Chatham Plastic Finishing 397571 Ontario Limited 259
Chatham, Ont. 29, 30, 32, 33, 39, 42, 43, 46-48, 55, 57, 59, 60, 66, 71, 74, 76, 80, 82, 84, 85, 87, 131, 141, 157, 183, 201, 204,
234, 259, 322, 334, 335, 345, 349, 356, 369, 374, 386
Chatham-Kent [Ontario electoral district] 282
Chemetron of Canada Limited 381
Chesley-Sarnes Ltd. Essex, Ont. 324
Chevrolet Motor Sales Co. of Montreal (1970) Ltd. 43
Chicago Rawhide Products Canada Ltd. 43, 72, 294
Chicago Rawhide Products of Canada Ltd. 324
Chile 127, 208
Chinguacousy Township, Ont. 51, 72
Chinguacousy, Ont. 40, 62
Chinguacousy, Ont. (township) 70
Chintoh, Jojo 272
412
Christmas Cheer Strikers' Fund 6
Chromalox Canada Incorporated 324
Chrome-Tek Plastics Ltd. 43
Chrysler 203, 214
Chrysler (USA) 217
Chrysler Airtemp Canada Limited 215
Chrysler Airtemp Canada Ltd. 43, 72
Chrysler Canada Limited 259, 294
Chrysler Canada Ltd. 43, 44, 72, 131, 148, 190, 204, 214
Chrysler Corporation 44, 72, 204
Chrysler Corporation of Canada Ltd. 116
Chrysler Spring-Trim Ltd. 44
Chrysler Transportation Corp. 216
Chrysler Truck Centre Hamilton Ltd. 22
Chrysler Truck Centre Ltd. 44, 72
City of Brampton 70
Clancy, Pat 254
Clarkson, Ont. 60, 170, 177, 180, 242
Clearwater Chrysler Dodge Limited 324
Clearwater Chrysler Dodge Ltd. 44
Cliff Mills Motors Limited 93
Cliff Mills Motors Ltd. 44, 72, 120, 294, 324
Clout, John 230
Cochrane Tool and Design Company Ltd. 44
Cochrane Tool and Design Limited 325
Cockshutt Aircraft Ltd. 73
Cockshutt Farm Equipment of Canada Limited 117
Cockshutt Farm Equipment of Canada Ltd. 73, 294, 325
Collective Bargaining Conference 272
Collective Bargaining Conference, Toronto 6
Collective Bargaining Convention, Detroit 6
Collingwood, Ont. 45, 73, 151, 187, 327
Colonial Tool Company Ltd. 294
Columbus - McKinnon Limited 117
Columbus McKinnon Limited. St. Catharines, Ont. 294
Columbus McKinnon Ltd. 44, 73, 325
Comco Electroplating Co. Ltd. 44, 73
Comco Metal Products Limited 94
Comco Metal Products Ltd. 44, 73
Comco Metal Products Ltd. Orangeville 325
Comco Stampings Ltd. 44, 73
Comco Stampings Ltd. Uxbridge, Ont. 325
Committee for National Health Insurance 192
Committee for the Canadianization of the Petroleum Industry 272
Committee on Technological Change (Canadian government) 192
413
Committees
Auto Tariff Committee 4, 128, 196, 264, 275
Canadian Region Appeals Committee 269
Canadian Region Retired Workers Committees 192
Committee to Review the Wage and Hour, and Intra-Corp. Councils 195
Education Committee 18
Political Action Committee 19
Seniors Education Committee 289
Special Committee for the Outstanding Achievement Award 13
Unemployment Insurance Committee 2
Windsor Area Organizing Committee 291
Workers' Compensation Board Committee 271
Community Action Program 7
Compact Ladder Company Ltd. - Montreal, Qc. 325
Concrete Machinery Company Ltd., Hartley Foundry Division 325
Confederation, Ontario Advisory Committee 7
Connor (J.H.) & Son Ltd. 45, 73
Consultative Task Force on Canadian Industry 209
Contact (Newspaper) 150
Continental Group of Canada Limited 352
Cookson, Rose 193
Cornwall, Ont. 39, 68, 243
Cornwall, Webster 145
Corporations and Labour Unions Returns Act 192
Coulter Manufacturing Company Ltd. Oshawa, Ont. 325
Coulter Manufacturing Limited 117
Coulter Manufacturing Ltd. 45, 73, 294
Council 379
Councils
American Motors - Canadian Council 4
Bendix Intra-Corporation Council 314
Borg-Warner Intra-Corporate Council 315
Budd Intra-Corporate Council 317
Burroughs Intra-Corporation Council 317
Canadian Motor Lamp Intra-Corporate Council 322
Canadian Region Retired Worker Advisory Council 198
Canadian Region Retired Worker Council 139, 192, 198
Canadian Region Retired Workers Council 269
Canadian Region Skilled Trades Council 131, 192, 195, 269
Canadian Region Women's Advisory Council 269
Canadian Technical, Office, Professional Advisory Council 269
Canadian UAW Council 1, 5, 11, 18, 91, 131, 152, 153, 270
Committee to Review the Wage and Hour, and Intra-Corp. Councils 195
Dana Intra-Corporation Council 327
Die Casting and Plastics Council 192
414
Divco-Wayne Council 331
Duplate Intra-Plant Council 95, 333
Eaton Intra-Corporate Council 334
Eltra Intra-Corporation Council 336
Ex-Cell-O Intra-Corporation Council 337
Foundry Council 274
GM - UAW Intra-Corporation Council 223
GM - UAW Intra-Corporation Sub-Councils 222
Houdaille Industries Intra-Corporation Council 99
Houdaille Intra-Corporation Council 343
Independents, Parts & Suppliers Council 18, 193
Independents, Parts & Suppliers Council (Canadian) 133
Independents, Parts & Suppliers Council (International) 133
Independents, Parts and Suppliers Council 276
Indian Head Intra-Corporation Council 344
International Harvester Canadian Council 24
International Harvester Council 346
International Truck, Trailer, Bus Wage-Hour Council 277
Kelsey-Hayes Intra-Corporation Council 347
Lear Siegler Intra-Corporation Council 349
Levy Industries Intra-Corporation Council 349
Mack Truck Council 27
Massey-Ferguson Intra-Corporation Council 152
McCord Corporation Council 352
Midland-Ross Council 355
National Canadian Ford Bargaining Council 218, 219
National Canadian General Motors Intra Corporation Council 110, 133, 222
National Canadian General Motors Intra-Corporation Council 224-226
National Canadian Ontario Steel Products Bargaining Council 28
North American Rockwell Intra-Corporation Council 358
Northern Telecom Intra-Corporation Council 368
Oakville, Brantford, Hamilton, Woodstock...Ret'd Worker Council 200
Ontario Steel Council 369
Ontario Steel Products Company Bargaining Council 29
Paccor Intra-Corporation Council 369
Québec UAW Council/Conseil québecois des TUA 288
Retired Workers Advisory Council (International UAW) 199
Retired Workers Council 19
Rockwell International Bargaining Council 33
Rockwell International Intra-Corporate Council 30, 31
Rockwell International Master Council 30
Sealed Power Council 376
Spring Wage and Hour Council 195
Staff Council 139, 153, 195, 289
Staff Council of International Representatives 139, 289
415
Standard Products Intra-Corporation Council 379
Technical, Office, Professional Advisory Council 14, 196
Toronto Area Retired Worker Council 200
Windsor Area Retired Worker Council 202
Young Spring Council 386
Creators (Canada) Limited 325
Creators Canada 45
Cross River Products Canada Ltd. 45
Cross Rivers Products Canada Ltd., Woodstock, Ont. 325
Crothers (George W.) (1965) Limited 204
Crothers Ltd. 45, 73, 294
Crothers, George W., Limited 325
Crouse-Hinds Canada Ltd. 325
Crouse-Hinds Company of Canada Ltd. 45, 73
Croven Electric Limited 94
Croven Limited 94, 326
Croven Ltd. 45, 73
Croven, Division of Kidde Canada Limited 94
Crown Electrical Manufacturing Limited 117
Crown Electrical Manufacturing Ltd. 45, 73, 294, 326
Crown Fab of Canada Ltd. 294, 326
Crownfab of Canada Limited 170
Crownfab of Canada Ltd. 45, 73
Crownsteel Products of Canada Limited 170
Cté Bagot, Qc. 54
Cté Terrebonne, Qc. 46
Cullen (Brian) Motors Ltd. 40
Cullen, Brian, Motors Ltd. 326
Cummins Québec Limitée 326
Cummins Québec Ltée 73
Curtis, Professor C.H. 91
Customer Sales & Reservations Sales Agents 75
Cutting Limited, Toronto, Ont. 327
CVL Products Ltd. 73
D. & L. Metals Ltd. 66
DAAL Plastics Ltd. 45, 46, 74
DAAL Specialities Ltd. 73
DAAL Specialties (Canada) Limited 204
Daal Specialties (Canada) Limited, Collingwood, Ont. 327
DAAL Specialties (Canada) Ltd. 45
Daal Specialties (Canada) Ltd., Windsor, Ont. 327
Daal Specialties Canada Ltd. 294
Daal Specialties Limited 117
DAAL Specialties Ltd. 45
Dafen Stamping Limited 327
416
Dafew Mfg. Ltd. 73
Dafew Stampings Ltd. 45
Dalhousie University
Faculty of Law 204
Dana 327
Dartmouth, N.S. 75, 237
Dartmouth, Ont. 65
Davidson, Bruce 254
Davis, Premier William 196, 197
Daymond Limited 327
De Corneille, Roland 7
De Havilland Aircraft 117
De Havilland Aircraft of Canada 148, 150
De Havilland Aircraft of Canada Limited 204
De Havilland Aircraft of Canada Limited. Toronto, Ont. 295
De Havilland Aircraft of Canada Ltd. 45, 74, 210, 328
De Havilland Canada 201
Decedar Brothers Limited 327
Decor Metal 295
Decor Metal Products Division, Dayton Tire Canada Limited 327
Decor Metal Products Ltd. 45, 73, 327
Delano, Calif. 192
Delman Manufacturing Ltd. 22, 46, 74
Delta 70 Manufacturing Company 330
Delta Faucet of Canada Limited 95, 330
Delta Faucet of Canada Ltd. 46, 74
Demery Mack Truck, Winnipeg, Man 331
Democratic Socialist Organizing Committee 273
Departments
Aerospace Department 147
Arbitration Services Department 91
Canadian UAW International Social Security Department 276
Citizenship and Legislative Department 18, 208-212, 272
Community Action Program and Citizenship Department 153
Community Services 197
Education Department 91, 192, 196
Education Department (Canadian) 244
General Motors Department 103, 104, 233
International Affairs Department 133
International UAW Citizenship and Legislation Department 277
Legal Department 137
Organizing Department 189, 286
Publicity Dept. 18
Research Department 18, 153, 192, 202, 288
Retired Workers 197
417
Service Department 147
Social Security Department 195, 200, 233
Women's Department 20, 140
Detroit & Canada Tunnel Corporation 46, 74
Detroit and Canada Tunnel Corporation 117, 295, 331
Detroit Gasket - Canada 46
Detroit Gasket & Manufacturing (Canada 1965) Ltd. 74
Detroit, Michigan 46, 67, 69, 74, 83, 173, 216
Dieomatic Metal Products Ltd. - Richmond Hill, Ont. 331
Diesels Harper Limited, Montreal 331
Diesels Harper Limitée, Les 46
Dill Manufacturing 117
Dill Manufacturing Co. Ltd. Toronto, Ont. 331
Dill Manufacturing Company of Canada Ltd. 74
Dion Frères Inc. 46
DISC (Domestic International Sales Corporation) 7
Divco-Wayne Companies 331
Dixie, Ont. 50, 77
Domestic International Sales Corporation 7
Domestic International Sales Corporation (DISC) 273
Dominion Auto Accessories Ltd. 46, 74, 295, 331
Dominion Automotive Industries Inc. 46
Dominion Die Casting Limited 117
Dominion Die Casting Ltd. 74, 295, 331
Dominion Forge 201
Dominion Forge Company 46, 74, 117
Dominion Forge Company Limited. Windsor Ont. 295
Dominion Forge Company Ltd. 331
Dominion General Manufacturing Ltd. (D.G.M.) 46
Dominion Steel and Coal Corporation Ltd. 46, 295
Dominion Twist Drill Ltd. 46, 74
Dominion Twist Drill Ltd. Windsor, Ont. 331
Domtar Incorporated, Packaging Group. 331
Domtar Packaging Company of Canada Ltd. 331
Domtar Packaging Limited Composite Can Division 204
Domtar Packaging Ltd. 46, 74, 295
Don Mills, Ont. 234
Dorchester, Qc. 59
Dorval Diesel Limited 204
Dorval Diesel Limitée 46
Dorval Diesel Ltd. 58, 331
Dorval, Qc. 46, 54, 58, 143
Douglas Aircraft 117
Douglas Aircraft Company of Canada Limited, Malton, Ont. 332
Douglas Aircraft Company of Canada Ltd. 46, 47, 74, 148, 205, 295
418
Douglas-Coldwell Foundation 246
Dover Corporation 117
Dover Corporation (Canada) Ltd. 296
Dover Corporation of Canada Ltd. 332
Dover Products Corporation of Canada Ltd. 47
Downsview, Ont. 141, 148, 150, 183, 234, 237
Dresden, Ont. 41, 58, 70, 84, 185, 236, 320, 357
Dresser Industries Canada Ltd. 75
Dresser Industries Ltd., Bay State Abrasives Division 333
Drew Chemical Limited 333
Drew Chemical Ltd. 47, 75
DRG Globe Envelopes 75
DRG Globe Envelopes Ltd. 205
Drill Manufacturing Company of Canada Ltd. 47
Drill Systems Inc. 75
Drill Systems Incorporated (Truco Canada Limited) 333
Drinkwater Motors Ltd. 47
Duberger, Qc. 258
Dunbar Aluminum Foundry Limited 333
Dunbar Aluminum Foundry Ltd. 47
Dunline Canada 296
Dunline Ltd. 47, 333
Dunlop Canada Ltd. 47
Dunlop Canada Ltd. Huron Park, Ont. 333
Dunlop Industrial Ltd. 75
Dunnville, Ont. 76, 81, 143, 240, 336, 348
Duplate Canada Limited 95, 118, 171
Duplate Canada Limited (Hawkesbury Division) 333
Duplate Canada Limited, Oshawa Division 333
Duplate Canada Ltd. 47, 75, 296
Duplate Canada Ltd. Oakville, Ont. 333
Duplate Canada Ltd. Windsor, Ont. 333
Duplate Division 86
Dura-Chrome Company Ltd. 296
Dura-Chrome Ltd. 47, 75, 334
Dynamic Industries Inc. 47
Dynamic Industries Incorporated, Stoneham, Qc. 334
Eagle (G. & W.) Signal of Canada 48
Eagle Machine Company Ltd. 47, 75
Eagle Machine Company Ltd., London, Ont. 334
East Side Plating (Canada) Ltd. 75
East Side Plating Company Ltd. 48
East Side Plating Company Ltd. Windsor, Ont. 334
East Side Stamping Company Ltd. 48, 75
Eastern Provincial Airways Ltd. 75
419
Eastern Rebuilders Ltd. 48, 334
Eaton Automobile Canada Ltd. 75
Eaton Automotive Canada Limited. London, Ont. 296
Eaton Automotive Canada Ltd. 48
Eaton Automotive of Canada Ltd. 334
Eaton Automotive Products 118
Eaton Precision Products 296
Eaton Precision Products Canada Ltd. 48
Eaton Springs Canada Limited 118
Eaton Springs Canada Ltd. 76, 296
Eaton Springs Canada Ltd., Chatham, Ont. 334
Eaton Yale and Towne Canada Limited 353
Eaton Yale Limited, Precision Products Division 334
Eaton Yale Ltd. 48, 76, 296
Eaton Yale Ltd., Wallaceburg, Ont. 334
Eclipse of Canada Ltd. 293
Economic Council of Canada 132
Economic Future, Premier's Advisory Committee 7
Edmonton, Alta. 77, 161, 186, 218, 239
Edward Milner Company Ltd. 48
Edwards, Nelson Jack 145
Ekco (Canada) Limited 335
Ekco Canada Ltd. 76, 296
Elan Corporation 76
Elan Tool & Die Ltd. 48, 76
Elan Tool and Die Ltd. 296, 335
Elco-Wood Industries Ltd. 48
Electric Auto-Lite, Sarnia, Ont. 335
Electrical Fittings Ltd. 48, 335
Electro Dynamics & Telecom Ltd. 335
Electroline Manufacturing Company Ltd. 48, 296, 335
Elmvale, Ont. 241
Eltra Corporation 48
Eltra Corporation, Prestolite Division, Sarnia, Ont. 335
Eltra of Canada Ltd. 48
Emco Ltd. 76
Emmick Plastics Limited 336
Emmons Tool and Die Company Limited 336
Employment and Immigration Canada 205
Employment Standards Act 1970 (Ontario) 192
Emrick Plastics Inc. 76
Ensign Motors 48
Ensign Motors Ltd. 336
Ephlin, Donald 265
Erie Metal Finishers Ltd. 81
420
Espanola, Ont. 119
Essco Stamping Products Limited 118
Essco Stamping Products Ltd. 48, 76
Essco Stamping Products Ltd. Windsor, Ont. 336
Essex International of Canada Limited 189
Essex International of Canada Ltd. 76, 336
Essex, Ont. 43, 67, 324
Esty Limited, Bedford, Qc. 336
Esty Ltd. 48
Etobicoke, Ont. 42, 43, 71, 143, 148, 187, 190, 214
Euracan Motor Products Limited 336
Eureka Foundry and Manufacturing 118
Eureka Foundry and Manufacturing Company Ltd. 76
Ex-Cell-O Corporation of Canada Ltd. 49, 76
Ex-Cell-O Corporation of Canada, Colonial Tool Co. Division 337
Ex-Cello Micromatic Canada 76
Excel Bolt and Nut Products 337
Excel Metal Craft Limited 337
Excel Metalcraft 296
Excel Metalcraft Ltd. 48, 76
Fabricated Metals & Engineering (Oshawa) Ltd. 49, 76
Fabricated Metals & Stampings Ltd. 49, 76
Fabricated Metals and Engineering Limited 96
Fabricated Metals and Engineering. Oshawa, Ont. 337
Fabricated Metals and Stampings Limited 96, 97
Fabricated Metals and Stampings Ltd., Oshawa, Ont. 337
Fabricated Steel Products (Windsor) Ltd. 76, 296, 337
Fabricating Metals 97
Fagersta Ltd. 22, 49, 76
Fagersta Steels Ltd. 49, 337
Fairchild, Frank 127, 145, 149
Falk Corporation of Canada, Toronto, Ont. 337
Family Education Centre 132
Federal Commission of Inquiry
Educational Leave and Productivity 249
Fergus, Ont. 65, 90
Fibre Products of Canada Ltd. 76
Fibre Products of Canada Ltd. Brantford, Ont. 337
Finkelman, J. 104
Firestone Steel Products of Canada 296
Firestone Steel Products of Canada Ltd. 76, 337
Fisher Controls Company Ltd. 296
Fisher Controls Company of Canada Ltd. 338
Fisher-Governor Company of Canada Ltd. 77
Fleck Manufacturing Company 133, 338
421
Fleet Truck Bodies Inc. 49
Fleet Truck Bodies Incorporated 338
Fleetwood Metal Industries Ltd. Windsor, Ont. 338
Flexpac Products Limited 97
Flexpac Products Ltd. 49, 77, 338
Flint, Larry 250
FMC of Canada Limited, Cran and Excavator Division 338
FMC of Canada Ltd. 77
FMC of Canada Ltd. Link-Belt Speeder Division 338
Fonderie Dion Ltée. Ste. Thérèse, Qc. 339
Foothills International Trucks Ltd. 49
Forbys Management Limited 339
Ford 203, 249
Ford Electronics (Foundry Philco Ford 339
Ford Motor Company of Canada 118, 154, 159, 217, 253
Ford Motor Company of Canada Limited 205
Ford Motor Company of Canada Ltd. 49, 77, 296
Ford Motor Company of Canada, Ltd. 98
Ford USA 154, 156, 164, 221, 228
Forest City International Trucks Limited 339
Fort William, Ont. 70, 79, 293, 321
Foundry Wage and Hour Conference, International 274
Fraser, Douglas 145
Freedland Industries Limited 339
Freedland Industries Ltd. 49
Freeland Industries Ltd. 77
Frigidaire 110
Frigidaire Products 105, 109, 112
Fruehauf Canada Inc. 149
Fruehauf Canada Incorporated. Mississauga, Ont. 339
Fruehauf of Canada Incorporated 297
Fruehauf Trailer Company 297
Fruehauf Trailer Company Ltd. 50
Fruehauf Trailer Company of Canada Limited 118, 149, 339
Fruehauf Trailer Company of Canada Ltd. 49, 77
Fruehauf Trailer Company of Canada Ltd. Quebec 339
Funcraft Vehicles Limited, Cambridge, Ont. 339
G.L. Processing 1974 Ltd. 78
Gabriel of Canada Ltd. 50
Gale (T.G.) Limited 98
Gale (T.G.) Ltd. 77
Galt Metal Industries Ltd. 339
Galt, Ont. 64, 90, 140, 381, 384
Gananoque, Ont. 85
Gardner Denver Company of Canada Ltd. 340
422
Gardner-Denver Company (Canada) Ltd. 50, 78, 297
GATT 275
Gaymor Trailers Limited 340
Genaire (1961) Ltd. 50, 78, 297, 340
Genaire Limited 118
General Fire Extinguisher Corporation (Canada) Ltd. 78
General Fire Extinguisher Corporation of Canada Ltd. Windsor, 340
General Impact Extrusions 118
General Impact Extrusions (Manufacturing) Ltd. 50, 78
General Impact Extrusions Manufacturing Ltd. 297
General Impact Extrusions Manufacturing Ltd. Toronto, Ont. 340
General Motors 8, 23, 103, 118, 127, 132, 133, 188, 190, 222, 249
General Motors (Frigidaire Products of Canada) 298
General Motors Corporation 78
General Motors of Canada Ltd. 50, 78, 222, 229
General Motors of Canada. 297
General Motors USA 227, 228
General Motors World Auto Council Conference 277
General Seating Division 82
General Spring Products Limited. Kitchener, Ont. 340
General Spring Products Ltd. 51, 78, 298
George Burt UAW Education Centre 192, 249
Georgetown, Ont. 40, 48, 61, 62, 64, 69, 88, 89, 150, 151, 167, 185, 187, 238, 240, 314, 377, 381
Gerber, Martin 265
Gibson Electric of Canada Ltd. 78
Gill, Jim 18, 133, 208-212, 254, 258
Gilson Brothers Company (Canada) Ltd. 51
Gimli, Man. 61, 144
Gimli, Manitoba 376
Gindin, Sam 18, 133, 192, 202, 275, 288
Glace Bay, N.S. 373
Globe Envelope Products Ltd. 340
Globe Envelopes Ltd., DRG 51
Globe Envelopes Products Ltd. 78, 298
Globelite Batteries Canada Limited 383
Globelite Batteries Limited, Scarborough, Ont. 340
Globelite Batteries Ltd. 51
Globelite Batteries Ltd. Winnipeg, Man. 340
Glynn, Doug 18
Goderich Tube & Steel Co. (Canada) Ltd. 51, 78
Goderich Tube and Steel Co. 298
Goderich Tube and Steel Co. (Canada) Ltd. 98, 340
Gould Auto Supply 340
Gould Auto Supply Company 51
Grand Bend, Ont. 63, 188
423
Grand Mère, Qc. 185
Grand'Mere Foundry Ltd. 51
Gravenhurst, Ont. 183
Great Lakes Forgings (1974) Ltd. 298
Great Lakes Forgings Ltd. 51, 78, 118, 341
Greathouse, Pat 192, 265, 329
Green Shield Prepaid Services Inc. 341
Green Shield Prescription Services 193
Green, Tom 145
Greenman, C.K. 229
Grew (A.C.F.) Inc. 78
Grimsby, Ont. 373
Guardian, The (newspaper) 157
Guatemala 275
Guelph University
College of Biological Science 245
Department of Human Kinetics 245
Guelph, Ont. 39, 58, 70, 84, 243
Gulf & Western (Canada) Ltd. 79
Gulf Western Canada Ltd. - Windsor Bumper Division 298
Gus Brown Pontiac Buick Ltd. 51
Guthrie Canadian Investments Ltd. 79
Hackett, Bob 254
Halifax County, N.S. 132
Halifax, N.S. 65, 90, 140, 185, 237, 383
Halifax-Dartmouth, N.S. 132
Hall Lamp Company of Canada Ltd. 51, 341
Hall, Sandra 34
Hamilton Sub-Regional Office 18, 20
Hamilton Truck Branch 21, 23
Hamilton White Truck Sales Ltd. 19, 298
Hamilton White Truck Sales Ltd. Hamilton, Ont. 341
Hamilton, Carl 92
Hamilton, Ont. 40, 44, 46, 54, 58, 63, 65, 67-69, 74, 79, 81, 184, 200, 236, 341, 345, 349
Hard Metals (Canada) Limited 171
Hard Metals (Canada) Ltd. 79
Hard Metals of Canada Ltd. 341
Hargrove, Buzz 18, 216, 220, 221, 233, 270, 275, 286, 291
Harrington, Michael 273
Hartford, Jerry 193
Hastings Ltd. 51, 341
Hastings Manufacturing Co. 79
Haun Drop Forge Company Ltd. 79
Haun Drop Forge Ltd. 298, 341
Hawker Siddeley Canada Inc. 51
424
Hawker Siddeley Canada Limited 293
Hawker Siddeley Canada Ltd. 51, 79
Canadian Car Fort William Division 118
Hawker Siddeley Canada Ltd. - Canadian Bridge Division 341
Hawker Siddeley Canada Ltd. - Canadian Car Division 298, 341
Hawkesbury, Ont. 47, 75, 86, 95, 96, 187, 242, 333
Hay & Company Ltd. 384
Hayes Steel Products Ltd. 51, 79, 298
Hayes-Dana Limited 118, 169, 205, 341
Hayes-Dana Limited. Thorold, Ont. 341
Hayes-Dana Ltd. 51, 79, 298
Hayes-Dana Special Services Ltd. 51
Hazards of Lead (UAW report) 275
Health Research Group 192
Heard (R.E.W.) Holding Limited 177
Heard, R.W., Holding Ltd. 370
Heatex Division of Howden Canada Inc. 79
Heatex Radiator Limited 342
Hein - Werner Corporation (Canada) 98
Henderson, J.R. 358
Heritage Day 276
Heron Cable Industries Limited 342
Heron Cable Industries Ltd. 51, 79
Hertz Truck Rental 51, 342
Hespeler, Ont. 70
Hickeson-Langs Supply Company 25, 79, 348
Hickeson-Langs Supply Company Limited 205
Highway Safety Council of Canada 193
Highway Trailers Eastern Ltd. 51
Highway Trailers of Canada Limited 342
Hillerich and Bradsby Company Limited 342
Hiram Walker & Sons Ltd. 79
Hiram Walker and Sons Limited 383
Histadrut 8
Hogan Pontiac Buick Ltd. 52
Hogan, James 254
Holland Hitch of Canada Ltd. 79, 342
Holmes Foundry Inc. 275
Holmes Foundry Limited 205
Holmes Foundry Ltd. 52, 79, 299, 342
Holmes Foundry, Sarnia, Ont. 276
Holmes Insulation Limited 342
Honeywell Controls 119
Honeywell Controls Ltd. 52, 79, 98, 342
Honeywell Limited 99, 299
425
Honeywell Limited (Canada) 343
Honeywell Ltd. 52
Hope, Len 245
Hopkinson Investigation Services Ltd. 133
Houdaille 119
Houdaille Industries 52, 79, 99, 299
Houdaille Industries Ltd. 343
Houdaille Oshawa Limited 99
Houdaille Oshawa Ltd. 52
Houdaille sit-down 274
Howitt (Bill) Pontiac Buick Ltd. 52
Howitt Pontiac-Buick Ltd. 343
Hudson Bay Diecasting Ltd. 343
Hudson Bay Diecastings Limited 205
Hudson Bay Diecastings Ltd. 52, 80
Hughes Boat Works, Huron Park (Centralia), Ont. 343
Hull, Qc. 45
Hunter Douglas Canada Ltd. 52
Hunter-Douglas Canada Ltd. 343
Huron Park (Centralia), Ont. 343
Huron Park, Ont. 86, 89, 187, 242, 333, 338, 381
Huron Steel Company Limited 343
Huron Steel Products Co. Limited 119
Huron Steel Products Co. Ltd. 52, 80
Huron Steel Products Company Ltd. 299
Huron Steel Products Ltd. 343
Hussmann Food Store Equipment Ltd. 80, 343
Hussmann Refrigerator Co. Ltd. 80
Hyde Spring & Wire 80
Hyde Spring & Wire (Canada) Limited 343
Hyde Spring & Wire (Canada) Ltd. 52
Hyde Spring and Wire (Canada) Limited 119
Hyde Spring and Wire (Canada) Ltd. 299
Hydrolite Canada Limited 344
Hydrotile Canada Limited 205
Hydrotile Canada Ltd. 52
ICG Manufacturing Ltd. 344
Imperial Automotive Company Ltd. 344
Indian Head 344
Industries De St-Jérome, Limitée 52
Ingersoll, Ont. 77, 87
Inglis (John) Co. Ltd. 52, 80
Inglis Ltd. 23, 24, 80, 299
Inglis, John, Company Ltd. 344
Instruments (1951) Ltd. 53, 344
426
Inter-City Manufacturing Company Limited 344
Inter-City Manufacturing Ltd. 53
International Association of Machinists 328
International Baby Food Action Network 276
International Brotherhood of Teamsters 140
International Chemical Workers Union 130
International Confederation of Free Trade Unions 8, 193, 276
International Electric Company Limited 344
International Electric Company Ltd. 53
International Harvester 23-25, 201
International Harvester Co. of Canada Ltd. Montreal, Qc. 346
International Harvester Company of Canada Limited 119, 205, 345
International Harvester Company of Canada Ltd. 53, 80, 299
International Harvester of Canada Ltd. Chatham, Ont. 345
International Harvester of Canada Ltd. Hamilton, Ont. 345
International Harvester of Canada Ltd. London, Ont. 346
International Labour Organisation 276
International Longshoremen's Association 130
International Metalworkers' Federation 9, 10, 134, 203, 245, 276
International Metalworkers' Federation Central Committee 276
International Playing Card Company Ltd. 53, 80, 299, 346
International Society of Skilled Trades 386
International Steering Committee 278
International Tools (1973) Ltd. 53
International Trade Commission 205
International Trade Commission (USA) 208
International UAW 134, 193, 277
Board of International Trustees 135
Citizenship and Legislation Department 277
Constitutional Convention 135, 196, 277
Education Department 278
International Executive Board 3, 8, 9, 11, 132, 137, 240
International Secretary - Treasurer 135
International Skilled Trades Committee 278
International Steering Committee 278
Officers' Meetings 11
Organizing Department 278
Public Relations Department 278
Public Review Board 139, 252, 278
Research Department 278
Skilled Trades Department 279
Social Security Department 279
Solidarity House 19, 145, 233
UAW Administrative Letters 279
UAW Solidarity (Newspaper) 158
427
Interprovincial Automotive Limited 346
Interprovincial Automotive Ltée. 53
ITT Aimco 80
ITT Aimco Industries Ltd. 346
ITT Canada Ltd. 53, 80
ITT Cannon Electric 299
ITT Cannon Electric Canada 99, 346
ITT Cannon Electric Canada Division 53, 80
ITT Industries of Canada Limited 203
ITT Lighting Fixture Division 53, 80
ITT Lighting Fixtures 346
Ives, W.A. 229
Jacques Cartier, Qc. 64, 89
Jaguar-Rover-Triumph Inc. 346
James, Frank 233
Jamieson, R. 96
Jaques, Lloyd 254
Jarry Hydraulics Ltd. 80
Jeffrey Manufacturing Co. Ltd. 346
Jeffrey Manufacturing Company Ltd. 53, 81
Jessop Steel Company of Canada Ltd. 53
Jessop Steel of Canada Ltd. 346
John Wood Company Limited 385
John Wood Ltd. 303
Johnston, Alfred 255
Johnston, Edith 255
Joliette, Qc. 52, 67
Jolliffe, Lewis and Osler 328
Jones, Arthur 229
Jutras Diecasting 346
K & A Tool & Die Ltd. 346
Kaiser Jeep of Canada Ltd. 53, 81, 346
Kaiser of Ridgetown Ltd. 119
Kanata, Ont. 237
Kansas City, Missouri 85
Karco Company Ltd. 54, 347
Kasle Steel of Canada Ltd. 54, 81
Kean, Doug 150
Kean, Douglas 255
Keeprite Inc. (Division of Unifin) 347
Keeprite Products Limited 207
Keeprite Products Ltd. 54
Kelly, Herb 18, 145
Kelsey Wheel 119
Kelsey-Hayes Canada Limited 205
428
Kelsey-Hayes Canada Limited - Conroy Division 347
Kelsey-Hayes Canada Ltd. 54, 81, 119, 299
Kelsey-Hayes Canada Ltd. Windsor, Ont. 347
Kelsey-Hayes Canada Ltd. Woodstock, Ont. 347
Kelvinator of Canada Limited 119
Kelvinator of Canada Ltd. 54, 347
Kendan Manufacturing Co. 347
Kendan Manufacturing Ltd. 54, 299
Kendon Manufacturing Ltd. 81
Kennedy, Jim 255
Kenny, Frank 255
Kenworth 81
Kenworth du Canada, Compagnie 54
Kenworth of Canada Limited 347
Kerr (H.E.) Industries Ltd. 54
Kerr Industries 348
Kerr Industries Limited 100
Kerr Industries Ltd. 299
Kester Solder Co. of Canada Ltd. 348
Kester Solder Company of Canada Ltd. 54, 81, 299
Khrushchev, [Nikita] 133
Kiekhaefer Mercury of Canada 348
Kiekhaefer Mercury of Canada Ltd. 54, 81
King Truck Manufacturing Ltd. and King Truck Engineering Ltd. 81
Kingston, Ont. 59, 85, 188, 243, 307, 359
Kingsville, Ont. 49, 77, 86, 188, 242, 339
Kirkwood Commutators (Canada) Limited 348
Kirsch of Canada Limited 119, 348
Kirsch of Canada Ltd. 81
Kitchener, Ont. 37, 38, 40, 47, 51, 55, 58, 66, 68, 69, 78, 80, 82, 87, 90, 187, 240, 241, 340, 349, 356
Koehring Waterous 81
Kohen Box Company (Windsor) Ltd. 54, 348
Komer, Odessa 265
KSR Industrial Corporation 81
KVP Company Limited 119
Kyle, Hugh 230
Kysor Industrial of Canada Ltd. 81, 299
Kysor Industries of Canada Ltd. 348
Kysor of Ridgetown Limited 119
Kysor of Ridgetown Ltd. 81
L.W. Manufacturing Ltd. 55, 119
La Salle Machine Tool of Canada Ltd. 54
Labour Canada 206
Labour College 154
Labour College of Canada 193, 250
429
Labour Council of Metropolitan Toronto 210, 250, 279
Lachine, Qc. 58, 143
Lada Cars of Canada Inc. 259
Ladish Co. of Canada Ltd. 54, 81, 348
Laflèche, Qc. 241
Lain, Jim 229, 233
Lajoie Ltée, La Cie R.A. 54
Lajoie, R.A., Ltd. 348
Lake Simcoe Industries Limited 119
Lake Simcoe Industries Ltd. 54
Lambeth, Ont. 37, 67, 309
Lanark Manufacturing Company 81, 119, 299, 336, 348
Langley, B.C. 184
Langs Cold Storage 26, 348
Langs Cold Storage (The Oshawa Group Ltd) 205
Langs Food Ltd. 26
Langs Foods Ltd. 26, 54, 81, 348
Larman Motor Bodies Ltd. 54
LaSalle Machine Tool Incorporated 205
LaSalle Machine Tool of Canada Ltd. 81, 299, 348
Lasalle, Qc. 53, 81, 142
Latin America 279
Laue, Charles, Ltd. 349
Lawrence Motors (Davenport) Ltd. 54
Lawrence, Dick 229
Lawson - McMullen - Victoria Ltd. 55
Lawson-McMullen-Victoria Ltd. - Ottawa 349
Lean Flow Metal Products Inc. 81
Lear Siegler Industries Ltd. 82, 299
Lear Siegler, General Seating Division 349
Learn, Ed, Ford Sales Ltd. 349
Ledco Limited 349
Ledco Ltd. 55
Lee Gasket Industries Inc. Weston, Ont. 349
Lee, Bruce 255
Leepo Machine Products Ltd. 55, 58, 59, 119
Leigh Instrument Ltd. 82
Leigh Instruments 349
Leigh Instruments, Ltd. 349
Leir Seiglier 206
Lely Ltd. 26, 55, 349
Lepage, Pierre 255
Levy Brothers 7
Lewis, David 329
Libby Container 119, 349
430
Libby Container Company Ltd. 55
Libby McNeill and Libby of Canada Ltd. 299
Libby, McNeill & Libby of Canada Ltd. 55, 82, 119, 127
Libby, McNeill and Libby of Canada Limited 349
Libby, McNeill and Libby of Canada Ltd. 206
Liberty Smeltering Works (1962) Ltd. 299
Liberty Smelting Works (1962) Limited 350
Liberty Smelting Works (1962) Ltd. 55
Liberty Smelting Works Ltd. 350
Lightning Fastener Company Ltd. 82, 350
Lightning Fastener Division 63
Lilliston-Canada Ltd. 55, 172
Lincoln Foundry Limited 350
Lincoln Foundry Ltd. 55
Lincoln Motors (1973) Ltd. 55
Lincoln Motors (1973) Ltd. St. Catharines, Ont. 350
Lindberg Hevi-Duty Canada Ltd. 55
Lindberg Hevi-duty Canada Ltd. Bramalea, Ont. 350
Lindsay, Ont. 61, 67, 84, 87, 101, 142, 238, 376
Link-Belt Speeder (Canada) Limited 119
Link-Belt Speeder (Canada) Ltd. 55, 82, 299
Litton Canada Inc. 82
Lizée, Michel 255
Local 1008 46, 74, 185, 238, 247, 370
Local 1032 55, 65, 90, 238, 383
Local 1037 58
Local 1043 51, 185, 238
Local 1044 47, 58-60, 65, 71, 73, 185, 238, 247, 258, 323, 334, 353, 371
Local 1054 77, 161, 162, 186, 238, 247
Local 1067 31, 32, 59, 85-87, 177, 186, 238
Local 1075 51, 71, 79, 186, 239, 247, 293, 321, 323
Local 1086 186
Local 1087 77, 161, 163, 165, 166, 218, 239, 247
Local 1090 44, 47, 51, 55, 59, 63, 64, 66, 73, 75, 78, 80, 85, 89, 90, 99, 151, 186, 239, 247, 259, 333, 340, 346, 350, 370, 384,
385
Local 1115 67
Local 112 45, 62, 66, 74, 88, 141, 149, 150, 153, 183, 210, 234, 246, 295, 328, 378
The Aircrafter 157
Local 1122 69
Local 1132 40, 69, 186, 239, 247
Local 1135 48
Local 1136 52, 92, 99, 186, 239, 247, 381
Local 1144 83
Local 1146 61, 81, 142, 239
Local 1163 104, 105, 108-110, 186, 189, 223, 224, 239, 247, 298
431
Local 1168 62
Local 1176 45
Local 1208 48
Local 1213 60, 73, 87, 142, 239
Local 1227 49, 57, 186, 239, 345
Local 1234 89
Local 124 37-39, 41, 42, 45, 51, 53, 64-68, 71, 73, 76, 80, 89, 90, 99, 150, 183, 234, 313, 335, 341, 346, 377, 378, 383, 385,
386
Local 1251 60
Local 1256 40, 42, 45, 47, 51, 55, 59, 60, 64, 66, 69, 73, 75, 82, 87, 89, 151, 167-172, 175-178, 180, 182, 186, 239, 247, 314,
333, 337, 368, 372, 373, 380, 386
Local 127 31, 32, 39, 43, 46-48, 55, 57, 60, 66, 71, 74, 76, 80, 82, 84, 85, 87, 141, 150, 183, 234, 246, 259, 335, 345, 349, 356,
369, 374
Local 127 News 157
Local 1285 37, 38, 40, 41, 43, 44, 50, 52, 55, 59, 61-63, 67, 70, 72, 80, 82, 87, 151, 186, 215, 239, 247, 259, 294, 309, 317,
319, 343, 376, 378, 380, 382
Local 1297 42, 60, 87, 151, 186, 240, 247, 322, 374
Local 1302 186
Local 1324 77, 151, 155, 156, 159, 161-163, 165-167, 186, 218-221, 240, 247
Local 1325 42, 70, 186, 240, 247
Local 1342 165
Local 1352 37, 41, 55, 70, 186, 240, 248, 349
Local 1362 63, 186, 240
Local 1376 39, 52, 53, 56, 81, 86, 142, 248, 372
Local 1377 142
Local 1378 61, 143
Local 138 79
Local 1383 76, 81, 143, 240, 336
Local 1408 39, 47, 50, 74, 78, 86, 143, 151, 240, 340, 386
Local 1411 45, 73, 78, 151, 187, 240, 248
Local 1421 61, 88, 151, 187, 240, 248, 377
Local 144 44, 49, 51, 56, 64, 70, 77, 161, 163, 166, 183, 217, 234, 246, 331
Local 1450 46, 58, 143
Local 1451 40, 69, 187, 240, 248
Local 1459 43, 44, 151, 187, 214, 240, 248, 259
Local 1467 40, 42, 71, 143, 241, 248
Local 1468 38, 67, 143, 241
Local 1469 39, 49, 60, 187, 241, 338, 340
Local 1470 55, 241, 350
Local 1471 54, 187, 241
Local 1474 45, 73, 151, 187, 241, 248, 327
Local 1494 241
Local 1498 44, 187, 214, 241, 248
Local 1520 77, 161, 162, 187, 241, 248
Local 1524 38, 47, 51, 58, 66, 68, 78, 79, 82, 87, 89, 90, 187, 241, 248, 340, 342, 349, 356
432
Local 1525 59, 85, 187, 242, 248
Local 1530 59, 85, 187, 242, 248
Local 1535 59, 85, 151, 187, 242
Local 1538 69, 88, 187, 242, 248, 379
Local 154 88
Local 1566 90, 187, 242, 248, 384
Local 1575 38, 43, 51, 67, 143
Local 1578 143
Local 1579 41, 70, 88, 187, 242, 318
Local 1580 51, 53, 64, 187, 242, 259, 336, 340, 344, 346
Local 1581 43, 44, 68, 72, 143, 342, 358, 369
Local 1583 56, 187, 242, 354
Local 1585 143
Local 1594 143
Local 1607 44, 143, 242, 325
Local 1620 47, 75, 86, 89, 133, 187, 242, 248, 338, 371
Local 1629 73, 143, 294
Local 1658 52, 79, 144, 242
Local 1661 47, 75, 86, 187, 242, 333
Local 168 88
Local 1709 144, 182, 242
Local 1738 61, 87, 188, 242, 377
Local 174 58, 83
Local 1757 144
Local 1767 63, 188, 242
Local 1769 49, 77, 86, 242, 248, 339, 368
Local 1780 41, 70, 79, 188, 243, 248
Local 1816 89
Local 1823 75, 144, 151
Local 1828 82, 83, 188, 243, 349
Local 1837 59, 85, 188, 243, 248, 260, 307, 360, 362, 365, 368
Local 1839 85, 188, 243, 248, 260, 307, 360, 362, 366, 368
Local 1840 61, 144
Local 1849 68, 188, 243
Local 1859 57, 188, 243, 248, 354
Local 1890 69, 144, 363, 366
Local 1900 37, 39, 46, 56, 62, 86, 243, 258, 331, 343, 357, 372, 373, 377
Local 1905 41, 70, 85, 188, 243, 259, 260, 362, 366, 368
Local 1909 68, 243
Local 1915 260, 308, 367
Local 1916 90, 144
Local 1917 39, 58, 84, 243, 248, 357
Local 1918 144
Local 1941 87, 243, 248, 374
Local 195 10, 38-44, 46-48, 51-60, 62-72, 74-76, 78-81, 84, 85, 87-90, 105, 107, 109, 141, 183, 234, 246, 275, 295, 298, 312,
433
335-339, 341, 343, 346-349, 353, 355, 357, 368, 370, 375, 378, 383
GM Unit 10
Local 1951 52, 67, 243, 308
Local 1965 88, 243, 249
Local 1967 46, 47, 74, 82, 148, 149, 188, 243, 249, 295, 352
Local 1973 188, 189, 231, 232, 243
Local 1980 59, 85, 243, 339, 370
Local 1985 56, 82, 244, 259, 353
Local 199 8, 37, 38, 40, 44, 47, 50, 53-55, 60, 61, 66, 68, 73, 78, 80, 81, 84, 87, 108-110, 141, 183, 188, 223, 230, 231, 234,
246, 259, 281, 294, 298, 340, 344, 346, 349, 357, 369, 376
Local 200 77, 141, 161, 162, 235, 246
Ford Facts 157
Local 2027 79, 244, 383
Local 2028 244
Local 205 67, 68
Local 2078 244, 368
Local 208 56, 61
Local 2094 363
Local 2098 244, 376
Local 212 216
Local 2163 77, 87, 244
Local 2168 89
Local 2169 69
Local 2171 370
Local 2213 67
Local 222 10, 37, 44-47, 49, 51, 52, 54, 60, 72-77, 79, 85-88, 92, 95, 100, 105, 107, 109, 113, 141, 183, 189, 223, 226, 230,
231, 235, 297, 343, 348
The Oshaworker 157
Local 2281 82
Local 231 83
Local 236 89
Local 24 83
Local 240 10, 42, 46-49, 53, 54, 57-59, 69, 71, 74, 81, 90, 155, 156, 161, 162, 165, 167, 183, 219-221, 235, 259, 313, 341, 356,
368
Local 248 71
Local 251 40, 47, 48, 53, 55, 58, 65, 75, 76, 82, 85, 183, 235, 246, 334, 342, 349, 357, 375
Local 252 37, 38, 42, 43, 45, 46, 48-51, 53, 56, 57, 61, 63-65, 67-69, 71, 74, 76, 77, 79, 84, 86, 87, 90, 109, 110, 149, 150, 179,
183, 189, 224, 226, 230, 235, 246, 259, 311, 336, 355, 356, 371, 375, 384
Local 256 83
Local 2699 76
Local 27 37, 39, 43, 47-49, 51, 53-55, 57, 60, 63, 64, 67, 69, 72, 75, 76, 80, 82, 84-86, 88, 89, 105, 109, 110, 140, 182, 188,
222, 230, 231, 234, 260, 296, 297, 305, 314, 337, 339, 340, 346, 350, 354, 360, 361, 365, 368, 370, 372, 376, 378,
380-382, 384
Local 27 News 157
Local 274 58
434
Local 275 41, 60, 70, 72, 79, 86, 184, 341
Local 28 41, 70, 150, 182, 234
Local 29 386
Local 291 58
Local 30 65
Local 303 41, 61, 62, 70, 86, 88, 105, 109, 110, 150, 184, 189, 230-232, 235, 298, 317, 377, 378
Local 306 69
Local 315 83
Local 3209 85
Local 347 81, 184, 235, 246, 348, 381
Local 35 42, 55, 59, 60, 71, 80, 183, 234, 246, 349
Local 374 61, 79, 184, 235, 246
Local 38 58
Local 382 83
Local 386 44, 73, 142
Local 396 48, 76, 142, 150, 184, 235
Local 397 39-41, 43, 45, 52, 54-57, 59, 63, 68-73, 75, 76, 80-89, 184, 235, 246, 294, 323, 343, 348, 353, 373
Local 398 24, 80, 142, 345
Local 399 38, 46, 68, 76, 86, 150, 184, 235, 246, 275, 372
Local 408 48
Local 42 64, 140
Local 421 48, 86, 142, 335
Local 432 44, 64, 77, 90, 159, 163, 166, 184, 217, 235, 259
Local 437 58
Local 439 56, 83, 84, 152, 184, 235
Local 439 News 157
Local 444 44, 138, 190, 214-216, 236, 246, 259
Local 444 News 157
Local 446 48
Local 4487 80
Local 456 48, 52, 58, 59, 79, 84-86, 184, 236, 246, 275, 335, 342, 356, 370
Local 456/421 (merged) 375
Local 458 56, 65, 73, 83, 84, 90, 150-152, 184, 236
Local 472 48
Local 4927 67
Local 497 260
Local 4996 80
Local 5009 85
Local 510 64, 86, 89, 142, 184, 233, 236, 246, 250, 370, 382
Local 519 48
Local 5195 67
Local 525 24, 25, 35, 40, 44, 46, 52, 54, 55, 57, 58, 64, 67-70, 74, 79-81, 84, 89, 90, 184, 236, 246, 259, 281, 313, 316, 341,
344-346, 348, 357, 373
Local 526 48
Local 569 39, 61, 87, 185, 236, 376
435
Local 571 48
Local 580 41, 58, 70, 84, 185, 236, 246, 357
Local 584 77, 161, 162, 185, 236, 247
Local 61 42, 60, 87, 150, 183, 234, 259
Local 621 48
Local 636 41, 45, 50, 52, 54, 55, 57, 60, 61, 63-65, 70, 76-79, 81-84, 86-90, 185, 230-232, 237, 247, 338, 340, 342, 344, 348,
355, 371, 372, 380, 381
Local 641 39, 42, 45, 55-57, 59, 60, 62, 68, 71, 73, 88, 185, 237, 247, 275, 313, 323, 354, 369, 378
Local 673 40, 46, 47, 56, 62, 74, 82, 88, 148-150, 153, 185, 237, 247, 295, 352, 378, 386
Local 675 48
Local 676 51, 79, 185, 237, 247
Local 680 52, 58, 84, 185, 237, 356
Local 698 39, 40, 42, 43, 49-51, 54, 56, 63, 65, 71, 77, 83, 110, 159, 166, 185, 189, 218, 237, 259, 342, 345, 353
Local 706 54
Local 707 77, 161, 162, 185, 219, 236, 237, 247
Seven-O-Seven Reporter 157
Local 709 58
Local 710 85
Local 719 88
Local 72 38
Local 720 65, 90, 185, 237, 247, 383
Local 728 41, 46, 54, 61, 81, 185, 238, 247, 348, 370
Local 75 38
Local 76 48
Local 776 56, 82, 352
Local 80 52, 79, 150, 183, 234, 343
Local 813 69
Local 815 43, 185, 238
Local 820 43, 56, 77, 152, 161, 163, 165, 166, 185, 238, 247, 259
Local 876 35, 40, 48, 64, 69, 88, 89, 150, 167, 185, 238, 381
Local 884 84, 87, 101, 142, 238
Local 8841 64
Local 89 37, 38, 60, 61, 67, 86, 87, 147, 183, 234, 377
Local 89. 371
Local 890 190
Local 92 69
Local 922 48
Local 956 43, 48, 63, 82, 89, 185, 238, 247, 334
Local 964 48
Local 984 66, 151, 185, 238, 386
Locale 1044 58
Locale 1450 58
Lockwood Manufacturing Canada Limited 350
Lockwood Manufacturing Canada Ltd. 55, 82
Lofthouse Brass Manufacturing Ltd. 55, 100, 350
436
London Generator Service Ltd. 55, 82, 350
London Motor Products 350
London Motor Products Ltd. 55
London, Ont 140
London, Ont. 38, 39, 43, 47-49, 51, 53-55, 57, 59, 60, 63, 64, 69, 72, 75, 76, 78, 80, 82, 84-86, 88, 89, 105, 106, 109, 110,
112, 157, 182, 187, 188, 190, 201, 222, 229, 230, 234, 242, 296, 297, 305, 309, 334, 337, 339, 340, 346, 350, 354,
359, 370, 372, 378, 380-382, 384
Long Manufacturing Division Borg-Warner (Canada) Limited 119
Long Manufacturing Division of Borg-Warner 350
Long Manufacturing Division of Borg-Warner (Canada) Limited 172, 206
Long Manufacturing Ltd. 82
Longueuil, Qc. 56, 64, 86, 89, 143, 184, 187, 236, 242, 354, 370, 382
Lumber and Sawmill Workers Union Local 2537 119
Luster Corporation of Canada Ltd. 55, 82, 351
Lustre Steel Products 299
Lustro Steel Products Company 55, 82
Lustro Steel Products Ltd. 55, 351
Lux Time (Canada) 300
Lux Time (Canada) Limited 175, 352
Lux Time (Canada) Ltd. 82
Lux Time Canada Ltd. 55
LW Manufacturing Ltd. 300, 383
Lyon, J. 230
MAASE Equipment Ltd. 56, 372
MacBride, Ralph 145
Mack Canada Inc. 26, 27, 259
Mack Truck, Montréal, Qc. 353
Mack Trucks Canada 353
Mack Trucks Canada Ltd. 26, 27, 59, 82
Mack Trucks Manufacturing Company of Canada Limited 119
Mack Trucks Manufacturing Company of Canada Ltd. 56, 83
Mack Trucks of Canada Ltd. 56
Maclean Lennox 18
Madar, Olga 146
Magna-Cote Division of Magna International Incorporated 353
Magnetic Metals of Canada Ltd. 56, 83, 353
Majerus, Raymond 265
Major Projects Task Force 208
Malis Motors Ltd. 56
Maloney, Joe 255
Malton, Ont. 40, 45-47, 56, 62, 74, 82, 88, 148, 295, 332
Manitoba 280
Mansfield-Denman General Company Ltd. 300
Mansonville Plastics Ltd. Ajax, Ont. 353
Maple Leaf Metal Products Limited. Windsor, Ont. 353
437
Maple Leaf Metal Products Ltd. 56, 300
Maple, Ont. 68
Maplehurst Correctional Institute 282
Mark Hot Inc. 56, 354
Markham, Ont. 86, 377
Marshall, William 255
Marsland Engineering Ltd. 83, 353
Massey-Ferguson 10
Massey-Ferguson Brantford Ltd. 57
Massey-Ferguson Inc. 83
Massey-Ferguson Industries Limited 151, 206, 300
Massey-Ferguson Industries Ltd. 56, 57, 83, 354
Massey-Ferguson Limited 120, 152
Massey-Ferguson Ltd. 83
Massey-Ferguson, Verity Plant 354
Massey-Harris Co. Ltd. 83
Massey-Harris-Ferguson Ltd. 84
Master Mechanical Manufacturing Limited 354
Master Mechanical Manufacturing Ltd. 57
Mastic Inc. 84
Mastico Industries Limited 354
Mastico Industries Ltd. 57
Matheson International Trucks 354
Matheson International Trucks Ltd. 57
Mazda Motors Ltd. Vancouver, B.C. 354
Mazey, Emil 4, 146, 152, 193, 265
McClain Industries of Canada Incorporated 56
McConville, Hugh 145
McCord Corporation 56, 82, 119
McCord Corporation. Windsor 300
McCord Corporation, Windsor, Ont. 352
McCue, Michael 240
McDermott, Dennis 1-4, 14, 19, 131, 132, 152, 255, 260, 265, 267, 282, 329
McDonald, Charles 145, 197
McDonnell Douglas Aircraft Corp 352
McDonnell Douglas Canada Limited 149, 352
McDonnell Douglas Canada Ltd. 56
McDonnell Douglas Corporation 82, 263, 332
McGaw Manufacturing 82
McGour Manufacturing 353
McGuire Manufacturing Company Ltd. 56
McKerlie Millen (Quebec) Inc. 353
McKinnon Industries 107, 109, 110, 112
McLean Foundry Ltd. 56, 83
McLean-Bessemer Industries Ltd. 56
438
McMaster University 282
McMullen-Perkins Ltd. 56
McQuay-Norris Manufacturing Company 83
McQuay-Norris Manufacturing Company of Canada Ltd. 56, 353
Meneghini, Clare 255
Mercedes-Benz of Canada Limited 355
Mercedes-Benz of Canada Ltd. 57, 84
Merchandise Warehousing & Packaging 57
Merck, Sharp & Dohme Canada Ltd. Pointe Claire, Qc. 355
Mercury Marine Ltd. 57, 84, 355
Merit Manufacturing Company 355
Metal Improvement Company Incorporated 355
Metal Shapes Limited 355
Metal Shapes Ltd. 57
Metallurgie Farnham Inc. 355
Metro Ford Motors Ltd. Calgary, Alta. 355
Metro Ford Sales Ltd. 57
Metropolitan Life 109
MGM Brakes Canada Ltd. 57
MGM Brakes Canada Ltd. Windsor, Ont. 355
Michaud, G. 230
Michigan Cancer Foundation 225
Michigan, Ont. 79
Micromatic Hone Ltd. 84, 355
Midland, Ont. 45, 73, 151, 187, 240, 327
Midland-Ross of Canada Ltd. 57
Midland-Ross of Canada Ltd. - Power Controls Division 355
Midland-Ross of Canada Ltd., Power Controls Division 28
Miller, Art 256
Milner Refrigeration Division, Canadian Tyler Refrigeration Li 355
Milrod Metal Products 84, 355
Milton, Ont. 28-32, 59, 85-87, 177, 186, 238, 373
Minnedosa, Man. 143, 309
Minnesota Mining and Manufacturing 120
Minnesota Mining and Manufacturing of Canada Ltd. 57, 84, 356
Minto, N.B. 69, 144, 315
Mississauga, Ont. 38, 40, 43, 45, 47, 48, 50, 57, 60, 61, 63, 69, 71-74, 79, 82, 84, 86, 87, 144, 149, 168, 171, 180, 188, 241,
243, 259, 336, 339, 355, 372, 375
Mississiquoi, Qc. 43
Mohawk Industries 100
Mohawk Industries Ltd. 356
Molly Maguires 251
Monroe Acme Limited 120
Montreal Plate Fab Ltd. 356
Montréal, Qc. 39-44, 49-51, 53, 56, 61, 62, 65, 71, 72, 77, 83, 86, 110, 138, 142, 143, 159, 185, 187, 189, 218, 233, 237, 240,
439
242, 258, 259, 308, 316, 325, 331, 336, 339, 340, 342, 344, 346, 353, 359, 369, 370, 376, 377, 380-382
Morand, Jim 231
Moroz, Frank 256
Morse, Robert, Corporation Ltd. Pointe Claire, Qc. 356
Morton, Desmond 279
Moses, Lorna 19, 256
Moto-Rite Ltd. 58, 356
Motor Employees (Windsor) Credit Union 356
Motor Employees (Windsor) Credit Union Ltd. 57
Motor Wheel Corporation 356
Motor Wheel Corporation of Canada Ltd. 57, 84, 301
Motorco Employees (Plant Three) Credit Union Ltd. 57
Motorco Employees Credit Union 356
Motorco Truck Divisions (Windsor) Credit Union Limited 356
Motorco Truck Divisions (Windsor) Credit Union Ltd. 58
Mount-Royal, Qc. 63
MTD Products 356
MTD Products Ltd. 58
MTD Sehl Engineering Ltd. 356
Mueller Brass 356
Mueller Industries Canada Ltd. 84
Mueller Limited 120
Mueller Ltd. 58, 84, 301, 356
Mueller Ltée 58
Mussens Equipment Ltd. 331, 357
Mussens Equipment Ltée 58
Mussens Ltd. 58, 301
Namasco Ltd. 58, 301, 357
NASCO 28
Nasco (Hayes-Dana Parts Company) 357
Nasco Products Ltd. 58, 84, 120
National Auto Radiator 120
National Auto Radiator Manufacturing Co. Ltd. 357
National Auto Radiator Manufacturing Company Ltd. 58, 84, 301
National Cash Register Company of Canada Ltd. 357
National Council of Labor Committees (US) 282
National Economic Conference 6
National Film Board of Canada 251
National Hardware Specialties Limited 101
National Hardware Specialties Ltd. 58, 84, 357
National Hardware Specialties Ltd. - Lustre Division 301
National Labor Relations Board (USA) 189
National Pensioners and Senior Citizens Federation 200
National Productivity Council (Canada) 193
National Standard 357
440
National Steel Drum 120
National Steel Drum Company Ltd. 58, 84, 357
National Trust 148
National-Standard Company of Canada Ltd. 58, 84
Neeco 357
Neepsend Steel 357
NETP Limited 357
NETP Ltd. 84
New Brunswick 10, 363
New Democratic Party 7, 10, 129, 138, 200, 206, 210, 212, 251, 282
New Democratic Party - Alberta 282
New Democratic Party - British Columbia 282
New Democratic Party - Chatham-Kent By-Election 282
New Democratic Party - Manitoba 283
New Democratic Party - New Brunswick 283
New Democratic Party - Newfoundland 283
New Democratic Party - Nova Scotia 283
New Democratic Party - Ontario 283
New Democratic Party - Saskatchewan 284
New Democratic Party - Winnipeg Convention 1977 283
New Horizons Program 200
New Solidarity 10
Newcastle, Ont. 93
Newcor Canada Limited 358
Newcor Canada Ltd. 58
Newsletter, The 206
Niagara 77
Niagara Conference on Industrial Relations and Productivity 138
Niagara Falls, Ont. 84, 186, 238, 357
Niagara Institute 251
Niagara Premium Sales Ltd. 358
Nickerson, Bob 19, 138, 233, 245, 256
Nickerson, R. 285, 286
Nickerson, Robert 256, 287, 305
Nickleson Tool and Die Company Limited 358
Nickleson Tool and Die Company Ltd. 58, 85
Nissan Automobile Company (Canada) Ltd. Montreal, Qc. 358
No Pipeline Now Coalition 264
North American Plastics 138
North American Plastics Co. Ltd. 58, 85, 301
North American Plastics Co. Ltd. Wallaceburg, Ont. 358
North American Plastics Strike 189
North American Rockwell 358
North American Rockwell Canada Limited 101
North American Rockwell Corporation 58
441
North American Rockwell of Canada Ltd. 301
North Bay, Ont. 64, 75, 89, 144, 151
North Haven, Connecticut 89
North York, Ont. 241
North-South Institute 284
Northern Electric 10, 120, 138, 142, 190, 201, 305
Northern Electric Company Limited 259, 358
Northern Electric Company Ltd. 85, 301
Northern Electric Employee Association 358
Northern Electric: See also Northern Telecom 358
Northern Gilbro Manufacturing Ltd. 58
Northern Telecom 101, 305
Northern Telecom Canada Limited 260
Northern Telecom Ltd. 59, 85, 301
Norton 121
Norton Company of Canada 368
Norton Company of Canada Ltd. 85, 301
Nova Scotia Labour Research and Support Centre 284
Novo Automotive Products Ltd. 368
Oakville Storage and Forwarders Limited 176, 314, 368
Oakville Storage and Forwarders Ltd. 59, 301
Oakville Sub-Regional Office 18, 20, 159, 167, 182
Oakville, Ont. 42, 47, 51, 55, 56, 59, 60, 65, 69, 75, 77, 82, 87, 89, 100, 151, 157, 167, 171, 172, 182, 185, 186, 200, 237, 239,
244, 259, 333, 353, 368, 380, 386
Oana, Ted 256
Office & Professional Employees International Union 11
Office and Professional Employees International Union 284
Oil, Chemical and Atomic Workers International Union 130
Oldcastle, Ont. 62
Oliver, William 12
Olsonite Company Ltd. 59, 85, 368
Olsonite Manufacturing Ltd. 301
Ontario 206
Ontario Advisory Council on Occupational ... Health 193
Ontario Advisory Council on Occupational Health and Safety 194
Ontario Blue Cross 232
Ontario Can Work 210
Ontario Department of Labour 191, 194
Ontario Educational Communications Authority 251
Ontario Farmers Union 194
Ontario Federation of Labour 13, 92, 138, 152, 190, 194, 253, 284
Ontario Federation of Labour Parallel Campaign 273
Ontario Government 138
Ontario Health Insurance Plan 200
Ontario Health Insurance Plan (OHIP) 285
442
Ontario Health Services Insurance Act 92
Ontario Hospital Association - Blue Cross 368
Ontario Hospital Insurance Plan 12, 19, 29
Ontario Human Rights Commission 253
Ontario Labour Relations Board 111, 182, 329, 344, 349
Ontario Legislature 190
Ontario Machine & Tool Works Ltd. 59, 369
Ontario Machine and Tool Works Ltd. 101
Ontario Ministry of Industry and Tourism 203
Ontario Motor Sales 101
Ontario Select Committee on Company Law 194
Ontario Select Committee on Plant Shutdowns 211
Ontario Steel Products 59, 121, 150
Ontario Steel Products Company 28, 29
Ontario Steel Products Company Ltd. 85, 301
Ontario Welfare Council 194
Ontario. Arbitration Act 280
Ontario. Labour Relations Act 281
Ontario. Landlord and Tenant Act 281
Ontario. Select Committee on Plant Shutdowns 286
Onyschuk, James 251
Orangeville, Ont. 37, 41, 44, 50, 56, 59, 70, 82, 143, 242, 325, 382
Orr, W. 230
Oshawa, Ont. 29-31, 37, 44, 45, 47, 49, 51, 52, 54, 60, 72, 73, 75-77, 79, 85-88, 91-93, 103, 114, 115, 122, 141, 157, 183,
186, 189, 223, 226, 229, 233, 235, 242, 286, 297, 309, 325, 333, 337, 343, 348, 370, 381
Ottawa Mack Inc. 59, 369
Ottawa, Ont. 39, 42, 45, 53, 55-57, 59, 60, 62, 68, 71, 73, 88, 185, 237, 313, 349, 354, 378
Otter Lake, Ont. 42, 151, 322
Outboard Marine Corporation of Canada Ltd. 85
Owen Sound, Ont. 71
Oxford [Ontario electoral district] 274
Paccor of Canada Limited 369
Pacific Car and Foundry Company 85
Paragon Tool Company Ltd. 369
Paragon Tools Company Ltd. 59, 85, 301
Paris, Ont. 65, 90, 186, 238, 383
Parker, Gord 127
Parker, Gordon 256
Parkhill and Yanch 113
Parkinson Cowan (Canada) Limited 369
Parry Sound, Ont. 32, 87, 151, 186, 240, 374, 381
Partek Insulations Ltd. 85
Paulick, Andrew 256
Pawson, Jack 256
Peace River Mining & Smelting Ltd. 369
443
Peel, Ont. 260
Peerless Plastics Ltd. and Cascade Plastics Ltd. 85
Penberthy Division, John Woods 369
Penberthy Inc. 370
Penetanguishene, Ont. 78
Perfection Automotive Products (Windsor) Ltd. 59, 370
Perma-Tex Pep 382
Permaglass Inc., Ajax, Ont. 370
Permaglass Industries Limited 101
Permaglass Industries Ltd. 59, 85
Permatex-Pep Ltd. 59, 308
Peterborough, Ont. 85, 102
Petrolia, Ont. 46, 58, 59, 84, 86, 185, 238
Pfizer Chemicals & Genetics Ltd. 370
Pfizer Company Limited 370
Pfizer Company Ltd. 59
Phil Wood Industries 121, 385
Phil Wood Industries Ltd. 303
Philco Ford of Canada Ltd. 301
Philco-Ford of Canada Limited 370
Philco-Ford of Canada Ltd. 59, 85
Philips Electronics Industries Limited 370
Philips Electronics Industries Ltd. 86
Philips Electronics Limited 206
Phillips Electronics Ltd. 301
Phoenix Manufacturing Company 59, 86, 177
Phoenix Manufacturing Company Division of R.W. Heard Holding L 370
Pickering, Ont. 66, 100, 103, 375, 385
Pièces d'auto Richard 370
Pierreville, Qc. 63, 186, 240
Pilkey, Cliff 128, 138, 140, 194
Pilkington Glass Manufacturing 244
Pitman Manufacturing Co. Inc. 86
Pittsburgh Plate Glass Industries 95
Plant National 370
Plant National (Petrolia) Ltd. 59, 86
Plastic Contact Lens (PCL) 370
Plastic Surface Finishers Limited 370
Plastics Surface Finishers Ltd. 101
Plax Canada Ltd. 88
Point Edward, N.S. 42
Pointe Claire, Qc. 309, 355
Pointe-Claire, Qc. 37, 39, 52, 56, 143
Polee Power Products Ltd. 58, 59
Polydor Records Canada Ltd. 370
444
Pont Viau Foundry 370
Port Clinton, Ohio 260
Port Elgin 252
Port Elgin Education Centre (UAW) 195
Port Perry, Ont. 239
Power Controls Division 57
Powers, Howard 256
PPG Canada Inc. 86
Praesto Aluminum Products Ltd. 59, 370
Pratt & Whitney Aircraft of Canada Ltd. 86
Pratt and Whitney 142
Pratt and Whitney Aircraft of Canada Limited 370
Pre Con Murray Ltd. 301
Pre-Con Company 86, 371
Pre-Con Company Woodstock Division 41
Pre-Con Murray Ltd. and Canada Building Materials Ltd. 86
Precision Spring of Canada Ltd. 86, 301, 371
Precision Systems, formerly E.W. Bliss (Canada) Limited 371
Prescription Services Inc. 59, 371
Prestolite 121
Prestolite Battery of Canada Limited (Eltra) 371
Prestolite Co. 301
Prestolite Company and the Prestolite Unit 86
Prestolite Company Division 48
Preston, Ont. 70
Prevost Car Inc. 59, 371
Prices & Income Commission 12
Prime Minister 12
Printing Pressmen 130
Production Workers Conference 12
Progressive Welder 121
Progressive Welder (Canada) Ltd. 60
Progressive Welder Canada Ltd. 301
Progressive Welders (Canada) Ltd. 371
Protective Plastics Ltd. 86, 371
Proto Tools 121
Proto Tools of Canada 372
Proto Tools of Canada Ltd. 86, 301
Public Archives of Canada 206, 288
Public Review Board 278
Pullman Trailmobile Canada Limited 372
Pullman Trailmobile Canada Ltd. 60, 86
Pullman Trailmobile Canada Ltée 60
Pulp & Paper Mill Accessories Ltd. 372
Pulp, Sulphite & Paper Mill Workers 130
445
Purolator Ltd. 60
Purolator Products 301
Purolator Products (Canada) Ltd. 86, 372
Pyle National of Canada Ltd. 372
Pyle-National (Canada) Ltd. 60, 177, 302
Pylonen (formerly Dynamic Industries Inc.) 372
Pylonex Inc. 372
Quebec 12, 131, 139, 281
Quebec City 266
Quebec Hospital Service Association 112
Quebec, Qc. 47, 65, 185, 339, 359
Quinlan, Frank 153, 256
R. & I. Ramtite (Canada) Ltd. 60, 86, 372
R.J. Simpson Manufacturing Company (Canada) Ltd. 302
R.J. Stampings 373
Radio Shack, Barrie, Ont. 302
Rae 282
Rae, Bob 282
Ralston Purina 121
Ralston Purina Company Ltd. 302, 372
Ralston Purina of Canada Ltd. 60, 86
Ramtite, R. & I., (Canada) Ltd. 372
Rand Commission on Labour Disputes 13
Rand Royal Commission on Injuctions 195
Red Deer, Alta. 43, 185, 238
Redmond, Larry 256
Reflex Corp. of Canada Ltd. (ITD Industries Ltd.) 372
Reflex Corporation 121
Reflex Corporation of Canada Ltd. 60, 86, 302
Reflex Division of International Tools (1973) Ltd. 60
Regina, Sask. 43, 56, 77, 152, 161, 185, 238
Reisman Report 288
Religion-Labour Council of Canada 153, 195
Renfrew Aircraft 121
Renfrew Aircraft & Engineering Company Ltd. 60, 87, 373
Renfrew, Ont. 60, 73, 87, 142, 239
Renold Canada Limited 373
Renold Canada Ltd. 87
Reo Motor 121
Reserve Mining Company 2
Retirees Village, Florida 153
Retirees Village, UAW 200
Reuther, May 13
Reuther, Victor G. 265
Reuther, Walter 13, 136, 146, 153, 191, 252, 265, 289
446
Rexdale, Ont. 38, 43, 48, 53, 64, 65, 68, 72, 90, 185, 214, 237, 384
Reyco of Canada 29, 30, 373
Rhand Electronics 373
Richler Automotive Corporation, Richler Truck Centre 373
Richmond Hill, Ont. 331
Ridgetown, Ont. 64, 81, 89, 235, 242, 348, 381
Robbins & Myers 121
Robbins & Myers Company of Canada Ltd. 87, 373
Roberts Gordon Appliances Corp. 373
Roberts-Gordon Appliance Corp. 30
Robertshaw Controls Canada Inc. 60, 87
Robertshaw Controls Company 373
Rockwell (Tilbury) International of Canada Ltd. 375
Rockwell International 30-33
Rockwell International Company 203
Rockwell International of Canada Limited 206
Rockwell International of Canada Ltd. 60, 87, 302, 373
Romeo Machine Shop Ltd. 60, 375
Ron Worth Ford Sales Ltd. 60
Ronca, Guiseppe 240
Rootes, Pickering, Ont. 375
Rovers, Bert 257
Royal Canadian Mounted Police 289
Royal Commission of Inquiry into Labour Injunctions in Ontario 289
Royal Commission of the Status of Women 290
Royal Commission on Farm Machinery 153, 195
Royal Commission on the Mackenzie Valley Pipeline 253
Royal Commission on the Status of Pensions in Ontario 92
Royal Commission on the Status of Women 153
Royal Trust Company 113
Rubbermaid (Canada) Limited 375
Rubbermaid (Canada) Ltd. 61, 87, 302
Rudrum, Leslie 257
Rustshield, Windsor 375
S.K.D. Manufacturing Co. Ltd. 61, 87
S.K.D. Manufacturing Company Ltd. 302
Saint John, N.B. 315, 366
Sandwich East, Ont. 105
Sarnia Electric Motor Incorporated 375
Sarnia, Ont. 48, 52, 58, 59, 79, 84-86, 142, 184, 236, 335, 342, 356, 370
Saskatchewan 281
Saunders Aircraft Corporation Ltd. 61
Saunders Aircraft Corporation Ltd. Gimli, Manitoba 376
Saxe Brothers Incorporated, Montreal, Qc. 376
Scarborough East [Ontario Electoral District] 274
447
Scarborough, Ont. 38, 41, 42, 45, 52, 62, 67, 70, 71, 73, 76, 79, 90, 107, 109, 115, 150, 183, 184, 189, 227, 230-232, 234,
235, 312, 335, 340, 341, 343, 383, 386
Scarborough-West By-Election 284
Schantz, Allan 229
Scheffe, Larry 258
Schell Industries Ltd. 61, 87, 376
Schroeder, Allen 145
Schultz Die Casting Co. of Canada Ltd. 61, 87
Schultz Die Casting Ltd. 376
Scott, Roy 257
Scott's Industrial Directory 206
Seafarers' International Union 195
Seagram's Company Ltd. (formerly Calvert of Canada Ltd.) 376
Sealed Power Corporation of Canada Ltd. 61, 87, 302, 376
Sehl Engineering Ltd. 87
Select Committee on Plant Shutdowns ... (Ontario) 211
Selkirk Garage Ltd. 61
Selkirk, Man. 61
Senate 203
Senate Committee on Finance
Subcomittee on International Trade 253
Senate Committee on Foreign Affairs 139
Seneca Manufacturing (St. Catharines) Ltd. 61, 87
Seneca Manufacturing Co. Ltd. 376
Seymour, Al 257
Sheffe, L. 195
Sheffe, Larry 193, 257
Sheller-Globe Corporation 61, 87
Sheller-Globe of Canada Ltd. 61, 302, 376
Shy, Art 245
Sicard Inc. 61
Sicard Inc., Ste. Thérèse, Qc. 376
Sicard, La Compagnie 121
Signal Ford Truck Sales Ltd. 376
Simpson (R.J.) Manufacturing Company (Canada) Ltd. 61, 87
Simpson Manufacturing Company (Canada) Ltd. 302
Simpson, A.G., Co. Ltd. 377
Simpson, Kenneth 257
Simpson, R.J., Manufacturing Company (Canada) Ltd. 377
Sinkevitch, A. 231
Sivaco Ontario 87
SKD Automotive (Continental Group of Canada Ltd.) 377
Skinner Company Ltd. 88
Smart, James, Manufacturing Company Ltd. Montreal, Qc. 377
SMI Holdings Ltd. 88
448
SMI Industries Ltd. (formerly Sicard Inc.) 377
Smith & Stone Inc. 33, 34
Smith & Stone Ltd. 61, 377
Smith and Stone Ltd. 88, 302
Smith Bros. Motor Bodies Limited 260
Smith Bros. Motor Bodies Ltd. 88
Smith Brothers Motor Bodies 121
Smith Brothers Motor Bodies Ltd. 61, 302, 377
Smith, Pat 257
Snyder Automobile (Leasing) Ltd. 62
Snyder Automobiles (Leasing) Limited 378
Society for Occupational and Environmental Health 289
Sola Basic Ltd. 62
Sola-Basic Limited 378
Solidarité canadienne 258
Solidarité: La revue nationale des TUA-Canada 258
Solidarity 10
Solidarity - Canada 258
Solidarity: The National Magazine of the UAW - Canada 258
Solidarity: The National Magazine of the UAW in Canada 258
Somerville Automotive Trim Ltd. 62
Somerville Belkin Industries Limited 378
Somerville Belkin Industries Ltd. 62
Somerville Industries 121, 302
Somerville Industries Limited 378
Somerville Industries Ltd. 62
Sony of Canada Ltd. 378
South Africa 289
Southern Wire Products Ltd. 62
Spar Aerospace Products Limited 302
Spar Aerospace Products Ltd 150
Spar Aerospace Products Ltd. 62, 88, 150, 153, 378
Spartan of Canada 378
Sparton of Canada Ltd. 88
Specht, George 19, 127, 128, 133, 140, 145
Sperry Gyroscope 121
Sperry Gyroscope Ottawa 378
Sperry Gyroscope Ottawa Ltd. 62
Sperry Rand Canada Ltd. 88
St. Catharines Auto Workers Credit Union Ltd. 61
St. Catharines Autoworkers Credit Union Ltd. 375
St. Catharines, Ont. 8, 37, 38, 40, 44, 47, 50, 53-55, 60, 61, 66, 68, 73, 78, 80, 81, 87, 107-110, 112, 114, 141, 143, 183, 185,
188, 193, 223, 226, 229-231, 234, 235, 237, 259, 281, 294, 298, 311, 340, 344, 346, 350, 369
St. Clair Tool & Die Ltd. 375
St. Hebert, Qc. 89
449
St. Hubert, Qc. 49, 64, 86
St. Hyacinthe, Qc. 60
St. Jérôme, Qc. 52, 58, 84, 185, 356
St. John, N.B. 41, 69, 70, 85, 144, 188, 243, 259, 359
St. Lambert, Qc. 39
St. Laurent, Qc. 51, 56, 68, 143, 188
St. Louis de Blandford, Qc. 144, 323
St. Thomas, Ont. 77, 89, 161, 187, 241
St.-Ambroise, Qc. 243
St.-Laurent, Qc. 243
St-Bruno de Montarville, Qc. 39
St-Eustache, Qc. 370
St-Hubert, Qc. 340
St-Jérôme, Qc. 237, 241, 350
St-Mathieu, Qc. 238
St-Pie, Qc. 54, 241
Stanbridge, Qc. 43
Standard Cycle Products Ltd. 62
Standard Foundry and Supply Company Ltd. 62
Standard Induction Castings Ltd. 62, 88, 378
Standard Products 121, 302
Standard Products (Canada) Ltd. 34, 35, 62, 88, 378
Standard Products Company 260
Standard Tube and T.I. Limited 379
Standard Tube and T.I. Ltd. 63
Standard Tube Canada Ltd. 63, 88, 379
Standard Tube of Canada Ltd. 63, 88, 302
Stapleton, A.G. 229
State of Our Union: Canadian Region 196
Ste. Pie De Bagot, Qc. 187
Ste. Thérèse 298
Ste. Thérèse de Blainville, Qc. 61, 81
Ste. Thérèse, Qc. 54, 104, 105, 108, 110, 114, 142, 185, 186, 189, 223, 298, 324, 339, 376
Ste-Claire, Qc. 59, 371
Ste-Foy, Qc. 60, 73
Ste-Thérèse Ouest, Qc. 239
Ste-Thérèse, Qc. 223, 224, 238, 239
Steel Master Tool Co. Ltd. 379
Steel Master Tool Company Ltd. 63, 88
Stephen, Ont. (township) 47, 75
Stepp, Marc 265
Sternson Ltd. 88
Stewart-Warner Corporation of Canada Limited 102, 379
Stewart-Warner Corporation of Canada Ltd. 88, 302
Stinson, Ont. 38, 67
450
Stoneham, Qc. 238, 334
Stoney Creek, Ont. 52, 58, 80, 84, 236, 344, 357
Stony Plain, Alta. 239
Stratford, Ont. 39, 40, 42, 61, 69, 70, 87, 88, 185, 186, 236, 239, 240, 376
Stretlein, Tom 233
Studebaker of Canada 121
Studebaker of Canada Ltd. 63
Sub-Regional Offices
Hamilton 18, 20
Oakville 18, 20, 159, 167, 182
Oshawa 91, 93, 103, 114, 115, 122, 229, 233, 286
Thunder Bay 290
Sun Tool and Stamping (1960) Ltd. 63, 88
Sun Tool and Stamping Company Ltd. 380
Super Oil Seal Manufacturing Company Ltd. 63
Superior Roofing Ltd. 380
Sutherland, Andrew 145
Sydney, N.S. 143, 322
Symphonic Electronic Corporation, Ste. Thérèse, Qc. 380
Tamco Ltd. 63, 302, 380
Tarxien Co. Ltd. 63
Tarxien Company Limited 103
Tarxien Company Ltd. 302
Taylor, Jack 257
Teal Manufacturing Co. Ltd. 380
Tecumseh Metal Craft Ltd. 63
Tecumseh Metal Products Ltd. 89, 302, 380
Tecumseh Products 121
Tecumseh Products of Canada Ltd. 63, 89
Tecumseh, Ont. 54
Teledyne Laars Limited 178
Teledyne Laars Ltd. 380
Terrebonne, Qc. 55
Textron Canada Ltd. 63
Thamesville, Ont. 188, 242, 377
Thérèse, Qc. 380
Thermetic Controls Ltd. 63
Thibault (Pierre) Canada Ltee 63
Thibault, Pierre, (1972) Ltée. 380
Thomas Built Buses of Canada Ltd. 302, 380
Thor Power Tool Company 89
Thorco Manufacturing Limited 380
Thorco Manufacturing Ltd. 63
Thorold, Ont. 79, 184, 341
Thunder Bay South, Ont. 71, 79
451
Thunder Bay, Ont. 186, 239, 290, 323
Tilbury, Ont. 32, 87, 243, 374
Tillsonburg, Ont. 57, 188, 243, 354
Titan Proform Company Limited 380
Titan Proform Company Ltd. 302
TML Distributors Limited 380
Toaze, H.C. 229
Toga Manufacturing Ltd. 64, 302
Torcad Ltd. 64
Torin Manufacturing (Canada) Limited 380
Torin Manufacturing (Canada) Ltd. 303
Toronto Island 289
Toronto Island Airport 210
Toronto Island, STOL airport on 289
Toronto, Metropolitan 279
Toronto, Ont. 37-42, 44-51, 53, 54, 56-59, 61-71, 73-81, 83-85, 88-90, 105, 109, 110, 141, 143, 147, 150, 151, 152, 153, 157,
179, 183-185, 189, 201, 224, 226, 229, 230, 233, 235, 238, 240, 244, 259, 295, 298, 300, 303, 311, 316, 327, 331, 337,
339, 340, 348, 370, 377, 378, 383, 385, 386
Torrington Company Ltd. 89, 380
Torrington Manufacturing Company of Canada Ltd. 89
Torrington Manufacturing Company of Canada, Limited 178
Total Maintenance Transportation Ltd., Montreal, Qc. 380
Towey, Robert 229
Trail Manufacturing Limited, Huron Park, Ont. 381
Trail Manufacturing Ltd. 89
Trailmobile Canada 89
Trans-O-Matic Ltd. 58
Transitional Assistance Benefits 92, 140, 207
Traveliner Company 64
Traveliner Company Limited 103
Tri-Country Tube 381
Trim Trends (Canada) Ltd. 64, 89
Trim Trends Canada Ltd. 381
Trimco Products Ltd. 64, 381
Truck Engineering Ltd. 64, 89, 303, 381
Truco Canada Limited 333
Truco Canada Ltd. 64, 89
Truco Canada Ltd., Parry Sound 381
Trudeau, Pierre 129
Tube Turns of Canada Ltd. 64, 89, 381
Twin Cee Company 381
Twin-Cee Ltd. 35, 36, 64, 89
Tyce, D.W. 92
Tyce, Dennis 92, 223, 257
U.S. Labor Party 140
452
U.S.S.R. 196
UAP Inc. 64
UAP Inc. Montreal, Qc. 381
UAW Canadian Region Newsletter 93
UAW Dental Centre 381
UAW Dental Clinic, Oshawa, Ont. 92
UAW Solidarité - Canada (newspaper) 158
UAW Solidarity (International UAW newspaper) 158
UAW Solidarity - Canada (newspaper) 158
Unemployment Insurance Commission 200, 290
Unifin Division 54
Unifin Division of Keeprite Products Limited 207, 381
Unifin Division of Keeprite Products Ltd. 303
Unimco Ltd. 64
United Aircraft 122, 142, 233
United Aircraft Corporation 89
United Aircraft of Canada Limited 207, 381
United Aircraft of Canada Ltd. 64, 89
United Appeal 154
United Auto Parts Incorporated 344, 382
United Auto Workers Retirees Village 200
United Community Services 196
United Electrical Workers 190
United Farm Workers 140
United Farm Workers of America 254, 290
United Glass and Ceramic Workers 244
United Rubber, Cork, Linoleum and Plastic Workers of America 35
United Steelworkers of America 92, 190, 291
United-Carr 89
Unity Caucus 189
Universal Button Company of Canada Ltd. 382
Universal Drum Reconditioning Company Ltd. 382
Universal Drum Reconditioning Limited 179
Universal Drum Reconditioning Ltd. 64, 303
Universal Engineering and Tool Works 64, 89, 382
Universal Fasteners Talon Division 63
US House of Representatives
Ways and Means Committee 253
Uxbridge, Ont. 44, 73, 94, 142, 325
Van DerHout Associates Limited 382
Van Dresser Ltd. 89
Van Wilson 36
Van-Wilson Ltd. 64, 89, 385
Vancouver, B.C. 44, 77, 159, 217, 354
Vanier, Jacques 145
453
Varta Batteries Ltd. 64, 89, 383
Vassart, Maurice 145
Vaughan Township, Ont. 48
Vaughan, Ont. 66
Verdun, Qc. 142
Vietnam 14
Viking Pump 122
Viking Pump Company Limited 383
Viking Pump Company of Canada Ltd. 64, 90, 303
Ville LaSalle, Qc. 237, 346, 372
Volkswagen 122
Volkswagen Canada Inc. 90
Volkswagen Canada Ltd. 64, 65
Volkswagen of Canada Ltd. 383
Volvo 122
Volvo (Canada) Limited 140
Volvo (Canada) Ltd. 65, 90, 303
Volvo Canada Limited 383
Volvo Canada Limited, Manufacturing Division 383
VS Limitée. Sainte-Thérèse, Qc. 383
Vulcan Equipment Company Ltd. 65, 90
Wabco Company of Canada Ltd. 383
Wabco Equipment Canada Ltd. 65, 90, 303
Wabco Equipment of Canada 383
Wages and Prices Review Board 197
Wagner Brake Company Division 63
Wagner Brake Company Ltd. 65
Wagner Brake Company, Toronto, Ont. 383
Wagner Brake Company, Weston, Ont. 383
Walker Metal Products 122
Walker, Hiram, and Sons Limited 383
Walkerville, Ont. 46, 74, 79, 383
Wallaceburg Tool and Manufacturing Company 65
Wallaceburg Tool Manufacturing Co. 384
Wallaceburg, Ont. 40, 47, 48, 53, 55, 58, 65, 69, 74-76, 82, 85, 138, 183, 235, 334, 342, 346, 349, 358, 384
Warehouse Deliveries (Oakville) Limited 176
Warehouse Deliveries (Oakville) Ltd. 59
Wasylycia-Leis, Judy 212
Waterloo, Ont. 51, 69, 79, 82, 83, 89, 188, 243, 342, 349
Waugh and MacKewn Limited 384
Wayne State University 244
Wean United Canada Limited 384
Wean United Canada Ltd. 90
Wean-McKay of Canada Ltd. 90, 303
Wegu Canada Inc. Whitby, Ont. 384
454
Weiler Machine Co. Ltd. 65, 90, 384
Weldwood of Canada Ltd. 90, 384
Welland Force Limited 203
Welland, Ont. 41, 60, 70, 72, 79, 86, 184, 341
Welles Corporation 122
Welles Corporation Ltd. 65, 90, 384
Wells Corporation Ltd. 303
Westeel Products 122
Westeel Products Ltd. 90
Westeel-Rosco Limited 154, 180
Westeel-Rosco Ltd. 65, 303, 384
Western Star 36
Westinghouse Automotive Air Brake Co. 314
Westinghouse Automotive Air Brake Company of Canada Ltd. 293
Weston, Ont. 41, 57, 70, 77, 83, 180, 182, 349, 383
Wheatley Manufacturing 122
Wheatley Manufacturing Co. Ltd. 384
Wheatley Manufacturing Company Ltd. 303
Wheatley Manufacturing Division 53
Wheatley Manufacturing Ltd. 65, 90
Wheel Trueing Tool Company of Canada Ltd. 65, 90, 303, 384
Whitby Boat Works Ltd., Ajax, Ont. 384
Whitby, Ont. 45, 51, 55, 73, 80, 94, 99-101, 239, 384
White Farm Equipment (Canada) 65, 90
White Farm Equipment (Canada) Ltd. 385
White Motor Company 122
White Motor Company of Canada Ltd. 303
White Motor Corporation of Canada Limited 208, 385
White Motor Corporation of Canada Ltd. 36, 65
White Trucks 36
White, Michael 257
White, Pete 257
White, Robert 20, 189-191, 208, 233, 246, 257, 260, 261, 266, 272, 277, 291
Whited, E. 231
Willow Manufacturing Company Ltd. 65
Willowdale, Ont. 65, 243
Wilson Motor Bodies Ltd. 36, 37, 65, 90, 385
Wilson, Gord 258
Wilson, Gordon 140, 258
Wilson, Gordon F. 154, 244
Windsor and District Labour Council 197
Windsor Area Organizing Committee (UAW) 291
Windsor Bumper Company Gulf & Western (Canada) Ltd. 90
Windsor Bumper Company Ltd. 48, 75
Windsor Carburetor Ltd. 66
455
Windsor Chrome Plating Co. Ltd. 66
Windsor Chrome Plating Company Ltd. 303, 385
Windsor Machine & Stamping Ltd. 66
Windsor News Company Ltd. 66, 385
Windsor Ont. 295
Windsor Steel Products 66
Windsor Tool & Die 66
Windsor Tool & Die Company 385
Windsor Tool and Die 303
Windsor, Ont. 31, 38-49, 51-60, 62-81, 84, 85, 87-90, 105, 107, 109, 110, 112, 115, 140, 141, 157, 162, 183, 187-189, 200,
201, 206, 214, 216, 218-220, 229, 231, 234-236, 241, 243, 244, 259, 294, 296, 297, 298, 300, 303, 312, 316, 324, 327,
331, 333-341, 343, 346-349, 352, 353, 355-357, 368, 369, 375, 378, 380, 383, 385
Winfield, B.C. 244
Winnipeg, Man. 44, 49, 51, 56, 64, 77, 161, 183, 217, 234, 331, 340
Wiscot Manufacturing Ltd. 37
Wix Corporation 303, 385
Wix Corporation Limited 103
Wix Corporation Ltd. 66
Wood (John) Company 122
Wood (John) Company Ltd. 66, 90
Wood (John) Ltd. 66
Wood (Phil) Industries 121
Wood, John, Company Limited 385
Wood, John, Ltd. 303
Wood, Phil, Industries 385
Wood, Phil, Industries Ltd. 303
Woodbridge Foam Corporation 66
Woodcock, Leonard 4, 20, 136, 146, 265
Woodstock, Ont. 41, 50, 52, 54, 55, 57, 60, 61, 63, 64, 70, 76-79, 81-84, 86-90, 185, 200, 227, 230-232, 237, 244, 318, 325,
338, 340, 342, 344, 347, 348, 355, 371, 376, 380, 381
Workers' Compensation Act 281
Wotherspoon (J.A.) and Son Limited 180
Wotherspoon (J.A.) and Son Ltd. 66
Wotherspoon, J.A., & Son Ltd. 386
Wotherspoon, J.A., and Son Ltd. 303
Wrigley Steel Co. 122
Wrigley Steel Company of Canada Ltd. 66, 303, 386
X-Pert Metal Finishing Ltd. 37
Xyno Plastics Ltd. 66
Xyno-Matic Ltd. 66
Xyno-Matic Ltd. Scarborough, Ont. 386
Yardley Plastics of Canada Ltd. 66, 386
Yokich, Stephen 265
York Gears Ltd. 66, 122
York Gears Ltd. - Toronto 386
456
York Gears Ltd. - Toronto, Ont. 303
York Research Group 208
Young Spring and Wire Corporation of Canada 116
Young Spring and Wire Corporation of Canada Ltd. 90
Young Spring Council 386
Zettel Manufacturing Ltd. 66, 90
Zingaro, Joseph 233