A brief listing of documents related to Caucus activities
Documents & Information
General Documents
Protocol Agreement between Iroquois Caucus and Assembly of First Nations (December 2, 2012)
Declaration of Members
Statement of Solidarity
Statement of Quebec Nationhood
Terms of Reference (2014)
Record of Decisions
Iroquois Caucus Address the Anti-Terrorism Act (Bill C-51) – January 25, 2016
Resolution to Support the Truth And Reconciliation Calls to Action – December 15, 2015
Record of Decisions – September 22 & 23, 2015 (Wahta)
Record of Decisions – July 29 & 30, 2015 (Akwesasne)
Record of Decisions – April 28 & 29, 2015 (Ottawa)
Record of Decisions – December 4 & 5, 2014 (Tyendinaga)
Record of Decisions – September 18 & 19, 2014 (Oneida)
Record of Decisions – July 3 & 4, 2014 (Kanesatake)
Record of Decisions – April 3 & 4, 2014 (Six Nations)
Record of Decisions – February 5 & 6, 2014 (Kahnawà:ke)
Record of Decisions – December 8, 2013 (Gatineau)
Record of Decisions – September 5 & 6, 2013 (Akwesasne)
Record of Decisions – July 3 & 4, 2013 (Tyendinaga)
Record of Decisions – May 6 & 7, 2013 (Ottawa)