Showing 12035 results

Archival description
Canadian Federation University Women's Club of Peterborough fonds. 2009 additions
Canadian Federation University Women's Club of Peterborough fonds. 2009 additions
S. R. (Sandy) Gage fonds. 2011 additions
S. R. (Sandy) Gage fonds. 2011 additions
Ritual nd., Constitution, Sept 1918 Directory of Secretaries, 1922 Password, June 1922 Dues Books and Receipts
Ritual nd., Constitution, Sept 1918 Directory of Secretaries, 1922 Password, June 1922 Dues Books and Receipts
UBC: Members' dues books
UBC: Members' dues books
IAM: assorted vouchers and stubs
IAM: assorted vouchers and stubs
Canadian correspondence (received)
Canadian correspondence (received)
Receipts 1920-1922 - Applications for membership nd. 2 Feb 1921
Receipts 1920-1922 - Applications for membership nd. 2 Feb 1921
Constitution 11 Sept 1916 - Duties of President 1 May 1919 - Decisions of General President, 1 Aug 1920 - G.B. Jameson - membership book 15 Nov 1918
Constitution 11 Sept 1916 - Duties of President 1 May 1919 - Decisions of General President, 1 Aug 1920 - G.B. Jameson - membership book 15 Nov 1918
Correspondence nd. 21 Aug 1902 - 7 May 1917 - A.F. of L. Ciru-letters and appeals, 20 June 1904- 13 Dec 1909 - A.F. of L. reports from annual meetings in Toronto, 8 Nov 1909 - A.F. of L. Treasurer's Report nd
Correspondence nd. 21 Aug 1902 - 7 May 1917 - A.F. of L. Ciru-letters and appeals, 20 June 1904- 13 Dec 1909 - A.F. of L. reports from annual meetings in Toronto, 8 Nov 1909 - A.F. of L. Treasurer's Report nd
The Union Label - advertisement nd; also "Manufacturers Using Labels of Unions Affiliated With the Union Label Trades Department of the American Federation of Labor,: April, 1914 and 1916.
The Union Label - advertisement nd; also "Manufacturers Using Labels of Unions Affiliated With the Union Label Trades Department of the American Federation of Labor,: April, 1914 and 1916.
Shop card agreements
Shop card agreements
Receipts, invoices, order blanks
Receipts, invoices, order blanks
International Constitution By-laws and rules of order 11 Oct 1912; quarterly reports June 1904, Mar 1905
International Constitution By-laws and rules of order 11 Oct 1912; quarterly reports June 1904, Mar 1905
Union suspended list Jan - Feb 1888 - Publications: The Iron Moulders Union in Answer to State Resources c. 1890-91 To the Canadian Public, 1 Sept 1890
Union suspended list Jan - Feb 1888 - Publications: The Iron Moulders Union in Answer to State Resources c. 1890-91 To the Canadian Public, 1 Sept 1890
Correspondence and ciruletters from A.F. of L.
Correspondence and ciruletters from A.F. of L.
District "B" semi-annual and financial reports
District "B" semi-annual and financial reports
Constitution
Constitution
Correspondence re: L. Waiman
Correspondence re: L. Waiman
BMPIUA executive board ciruletters
BMPIUA executive board ciruletters
Selected images, courtesy of Anthony Hopkins. 3
Selected images, courtesy of Anthony Hopkins. 3
Canadian Forum fonds. 1995 additions
Canadian Forum fonds. 1995 additions
Minutes of meetings of the board of directors, Canada Land and Emigration Company (Typescript, 60 pages)
Minutes of meetings of the board of directors, Canada Land and Emigration Company (Typescript, 60 pages)
Excerpts from the diaries of Mr and Mrs Charles R. Stewart, and their son, Charles E., Haliburton (Typescript, 17 pages)
Excerpts from the diaries of Mr and Mrs Charles R. Stewart, and their son, Charles E., Haliburton (Typescript, 17 pages)
Excerpts from the annual reports of the Canada Land and Emigration Company (Typescript, 50 pages)
Excerpts from the annual reports of the Canada Land and Emigration Company (Typescript, 50 pages)
Photocopies of minutes of the board of directors' meetings
Photocopies of minutes of the board of directors' meetings