COLLECTIVE AGREEMENTCollective Agreement • February 7th, 2017
Contract Type FiledFebruary 7th, 2017
COLLECTIVE AGREEMENTCollective Agreement • September 15th, 2015
Contract Type FiledSeptember 15th, 2015
COLLECTIVE AGREEMENTCollective Agreement • April 8th, 2009
Contract Type FiledApril 8th, 2009
COLLECTIVE AGREEMENTCollective Agreement • April 8th, 2009
Contract Type FiledApril 8th, 2009
COLLECTIVE AGREEMENTCollective Agreement • October 20th, 2008
Contract Type FiledOctober 20th, 2008OSSTF OFFICE 729-7211 President Bonnie Cheung Vice-President Lorraine Smith Secretary Margaret Elson Treasurer Nancy Akehurst Chief Negotiator Sheila Lanthier OSSTF PROVINCIAL OFFICE 1 800 267-7867
COLLECTIVE AGREEMENTCollective Agreement • October 7th, 2008
Contract Type FiledOctober 7th, 2008OSSTF OFFICE 729-7211 President Bonnie Cheung Vice-President Lorraine Smith Secretary Margaret Elson Treasurer Nancy Akehurst Chief Negotiator Sheila Lanthier OSSTF PROVINCIAL OFFICE 1 800 267-7867
COLLECTIVE AGREEMENTCollective Agreement • March 2nd, 2007
Contract Type FiledMarch 2nd, 2007The Parties agree to amend the "Designation of Bargaining Unit" agreement dated June to remove the grandparentprovision for the two Executive Secretarieswith the former OBE who are in union exempt positions.
COLLECTIVE AGREEMENTCollective Agreement • August 22nd, 2006
Contract Type FiledAugust 22nd, 2006OSSTF OFFICE 729-7211 President Susanne Russell Vice-President Sharon P. Campbell Secretary Steve McKibbin Treasurer Saul Mogelonsky Chief Negotiator Bonnie Cheung OSSTF PROVINCIAL OFFICE 1 800 267-7867