LOCAL 70019 BY-LAWS
BY-LAWS FOR GSU LOCAL 90031 (Click here to downlod a pdf copy) By-law 1 - Name and Jurisdiction Section 1 This Local shall be known as Local 90031 of the Government Services Union, Public Service Alliance of Canada. Section 2 The jurisdiction of this Local shall be as determined from time to time by the National Council of the Government Services Union, PSAC. By-Law 2 - Objectives [...]
BY-LAWS BY-LAWS OF LOCAL 90011 OF THE GOVERNMENT SERVICES UNION ADOPTED AUGUST 23, 2012 BY-LAW 1 - NAME AND JURISDICTION Section 1 This Local shall be known as Local 90011 of the Government Services Union, Public Service Alliance of Canada (GSU 90011). Section 2 The jurisdiction of this Local shall be as determined from time to time by the National [...]
BY-LAWS By-Laws of Local 80052 of the Government Services Union Adopted December 11, 2000 By-Law 1 - Name and Jurisdiction Section 1 This Local shall be known as Local 80052 of the Government Services Union, Public Service Alliance of Canada (GSU 80052). Section 2 The jurisdiction of this Local shall be as determined from time to time by the National [...]
BY-LAWS OF THE LOCAL 70024 - ROYAL CANADIAN MINT of the Government Services Union of the Public Service Alliance of Canada Incorporating by-law Amendments passed at the Annual General Meeting Of December 12, 2007 1 NAME AND HEADQUARTERS 1.01 This Organization shall be known as the Royal Canadian Mint, Local 70024, Government Services Union, of the Public Service Alliance of Canada. 1.02 The [...]
BY-LAWS OF GSU LOCAL 70023 Click here to download a PDF version of the By-laws for Local 70023. APPROVED AT THE GENERAL MEMBERSHIP MEETING OF LOCAL 70023 - November 21, 2012 BY-LAW 1 NAME AND JURISDICTION Section 1 This Local shall be known as Local 70023, "Stationary Engineers and Associates", of the Government Services Union, Public Service Alliance of Canada. Section [...]
Internal By-laws Of Local 70020 – Technicians and Tradespersons - As adopted and amended in it’s entirety at the November 18, 2003 Annual General Meeting. - and as amended at the November 27, 2007 Annual General Meeting. - and as amended at the April 18, 2012 Regular General Meeting. - and as amended at the November 20, 2013 Annual General [...]
Shared Services Canada, GSU Index By-law 1 – Name and Jurisdiction By-law 2 – Objectives By-law 3 – Authority and Responsibilities By-law 4 – Membership By-law 5 – Membership dues By-law 6 – Executive Committee By-law 7 – Duties of Officers By-law 8 – Shop Stewards By-law 9 – Meetings By-law 10 – Election of Officers By-law 11 – [...]