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