public archives of canada manuscript division...
TRANSCRIPT
PUBLIC ARCHIVES OF CANADAMANUSCRIPT DIVISION
,ARCHIVES PUBLIQUE DU CANADADIVISION DES MANUSCRITSI
P~RENT, Madej~in~/ and R. Kent Rowley'~.
,MG 31, B 19
,Finding Aid 1184 / Instrument de recherche 1184
,Prepared by members of theEconomic and ScientificArchives in-1980:
Prepare par des membrE;s de~ ".,c;.:
Arc!1i\,res'economiques et,sc:len'tifiquesen 1980.
TABLE Of CONTENTS
Pages~ ./~~• • • • • • • • • • • • • • • • • • • • • • • • • • • ~~ •••••••• 1'-~........,:r.....111 ;
,
UNITED TEXTILE WORKERS OF A~ffiRICA/ OUVRIERS UNIS DESTEXTILES DIAMERIQUE
Legal Files / Dossiers concernant de Cas 1egaux ••••Conference / Conferences ••••••••••••••••••••••••••Correspondence / Correspondance •••••••••••••••••••Local Union Files / Dossiers par syndicat .
Subject Files / Dossier par sujet •••••••••••••••••
CANADIAN TEXTILE COUNCIL / CONSEIL CANADIEN DU TEXTILE
1-3
10-133, 12-133-5, 13-295-8, 30-37
Correspondence / Correspondance ••••••••••••••••••• 8Local Union Files / Dossiers par syndicat •••••.•••• 8, 37-38Subject Files / Dossiers par sujet
PUBLICATIONS
9-10, 38-40
40-43NEWS PAPERS / JOURNAUX .................................... 43-44
,...• -'~) --~~-- .'~""..;...CHARTERS /:_CHARTRES.•.~. tv.:. ,_ ••••••••••••••••••••••••••••••••••••••..-i~."_ _..;,
44-45,
Vol.
1
File
1
2
3
4
5
6
7
8
Madeleine Parent and R. KentRow1ey
MG 31 B 19
SUBJECT
UNITED TEXTILE WORKERS OFAMERICA / OUVRIERS UNIS DESTEXTILES D'AMERIQUE
LEGAL FILES / DOSSIERS CONCERNANT DESCAS LEGAUX
Le Roi vs R. Kent Rowley.Accusation relative a l'emeutede 1a Greve de Textile aVa11eyfie1d, Quebec. Documentslegaux.
Le Roi vs R. Kent Rowley.Accusation relative a l'emeutede 1a Greve de Textile aVa11eyfie1d, Quebec. Documents1egaux.
Le Roi vs R. Kent Rowley.MemorandUms et notes.
Le Roi vs R. Kent Rowley.Correspondance, Circu1aire deSyndicat, Communiques.
Le Roi vs R. Kent Rowley.Coupures de journaux.
Le Roi vs Madeleine Parent.Accusation de corruption deTrois Petits Gars. Documents1egaux.
Le Roi vs Madeleine Parent.Circu1aire de Syndicat.
Le Roi vs Madeleine Parent.Coupures de journaux.
1946-1947
1946-1947
1946-1947
1946-1947
1946
1946-1947
1946
1946
- 2 -
LEGAL FILES / DOSSIERS CONCERNANT DESCAS LEGAUX
Vol.
1
File
9
Subj ect
Le Roi vs Madeleine Parent etAzelus Beaucage.Accusation de conspiration etd'intimidation durant la Grevede Lachute. Documents legaux.
Date
1947
10
11
12
13
14
15
"The Truth About the St. Jerome <:.1948Trial" by Leo Roback, Researchand Education Director. CanadianDistrict U.T.W.A. (2 drafts).
Le Roi vs M. Parent et Azelus 1947-1948Beaucage. Notes par M. Parent(Volumes IV - VI).
Le Roi vs M. Parent et A. n.d.Beaucage."Notes sur Pro~es St. Jerome"par Jean Gerin Lajoie avec descommentaires de M. JacquesPerrault.
Le Roi vs. M. Parent et A. 1947-1949Beaucage.Coupures de journaux etcommuniques.
John Holowecki (U.T.W.A. Organizer) 1948vs Fred Hartlen.Charge of Assault causing bodilyharm at Yarmouth, Nova Scotia.Trial Transcript.
Libel and Slander Suit Brought 1948-1949by Sam Baron, Canadian Directorof the T.W.V.A. against ValBjarnason, Ontario Director ofthe V.T.W.A., as a Result of aRadio Broadcast in Brantford,Ontario. Handbills, Radio Script,
Vol.
1
2
File
15
16
17
18
19
2
3
- 3 -
LEGAL FILES / DOSSIERS CONCERNANT DESCAS LEGAUX
Subject
Press Clippings andMiscellaneous Documentsincluding Records of Certi-fication Votes at some Mills.
Raymond Duval vs MadeleineParent et al. Litige concer-nant Ie fonds du Conseilcanadien du Textile. Corres-pondance, documents legaux etnotes.
CORRESPONDENCE / CORRESPONDANCE
International Office.U.T.W.A.
Miscellaneous.
Trades and Labor Congress ofCanada.
LOCAL UNION FILES / DOSSIERS PARSYNDICAT
Local 100. Montreal CottonsLimited, Valleyfield, Quebec etLocal 102. Dominion TextileCompany Limited, Montreal,Quebec. Les Greves de 1946.Correspondance, communiques,listes et notes.
Local 100 et Local 102.Coupures de journaux.
Local 100 et Local 102.Bulletins d'information par laCompagnie.
Date
1952-1953
1944-1947
1943
1943-1947,1949
1946
1946
1945-1946
Vol.
2
File
4
5
6
7
8
9
10
11
12
13
- 4 -
LOCAL UNION FILES / DOSSIERS PARSYNDICAT
Subject
Locaux 100 et 102. Les Greveset renvoi des Dirigeants par Iebureau international. Correspon-dance et coupures de journaux.
Local 105. Downs, Coulter andCompany. Trenton, Ontario.Correspondance.
Local 106. Monarch KnittingCompany, Limited. Toronto,Ontario. Correspondence andT.W.U.A. Leaflets.
Local 115. Firestone TextilesLimited. Woodstock, Ontario.Correspondance.
Local 143. Caldwell LinenMills. Iroquois, Ontario.Cor:respondence.
Local 152. Cosmos ImperialMills Limited. Yarmouth, NovaScotia. Correspondence.
Local 153. Penman's Limited.Paris, Ontario. Correspondenceand lists of Executive Members.
Local 153. Penman's Limited.Paris, Ontario. 1949 Strikes.Legal Documents and Notes.
Local 153. Penman's Limited.Paris, Ontario. 1949 Strikes.Press Clippings.
Local 153. Penman's Limited.Paris, Ontario. Company UnionLeaflets.
Date
1951-1952
1947-1948
1946-1947
1947-1949
1946
1946-1947
n.d.,1946-1947
1949
1949
n.d.
Vol.
2
File
14
15
16
17
18
19
20
21
22
- 5 -
LOCAL UNION FILES / DOSSIERS PARSYNDICAT
Subject
Local 164. Ayers Limited andDominion Shuttle Limited.Lachute, Quebec. Correspondanceet documents divers.
Local 174. Plymouth CordageLimited. WeIland, Ontario.Correspondence.
Local 175. Be1ding~Cortice11i~.Coaticook, Quebec. Correspon-dance.
Local 177. J.A. Humphrey andSon Limited. Humphrey Mills,New Brunswick. Correspondence.
Local 188. Watson's. Brantford,Ontario. Correspondence.
. ~....• - -.:;.....•. ~ .•..
SUBJECT FILES / DOSSIERS PAR SUJET
Beaucage, Aze1us. Dismissaland Subsequent StatementAgainst Rowley and Parent. Copyof Beaucage's Statement and thatof Simone Darche, U.T.W.A. PressRelease and Newspaper Clippings.
Conference internationa1e duTextile. Discours par MadeleineParent et documents divers.
Organizer. Laverty, Arthur.Correspondence.
Organizer. Bar1ess, Doris.Correspondence.
Date
n.d., 1944,1946-1947
1947, 1949
1946-1947
1948
n.d. ,1948-1949
1950
n.d. ,1953-1954
1946
1947
Vol.
2
3
File
23
24
25
1
-2
5
6
7
10
- 6 -
SUBJECT FILES / DOSSIERS PAR SUJET
Subject
Organizer. Reagan, J.P.Correspondence.
Organizer. Murdock, Malcolm.Correspondence.
Organizer. Bjarnason, Val.Correspondence.
Ottawa Valley. Correspondence,Press Releases, Leaflets.
Ottawa Valley. Press Clippings.
Press Clippings / Coupures dejoumaux.
Press Clippings / Coupures dejoumaux.
Press Clippings / Coupures dejoumaux.
Press Clippings / Coupures dejoumaux.
Press Clippings / Coupures dejoumaux.
Press Clippings. A.F.L. Firingof Phil Cutler, Frank Hall's"Anti-Communist" activities andother matters.
Press Clippings / Coupures dejoumaux. La Greve d'Asbestos.
Press Clippings.,' House ofCommons Committee. Investiga-tion of Textile Prices.
Date
1945
1945
1946
1948, 1949,1952
1946-1951,1955
1943-1944
1946-1947
1947-1950
1948-1951
1952
1949
1949
n.d.
Vol.
3
File
11
12
13
14
- 7 -
SUBJECT FILES / DOSSIERS PAR SUJET
Subject
Press Clippings / Coupuresde journaux. Quebec. Documentsdivers.
Quebec Committee for the Defenseof Trade Union Rights / Comited~ Quebec pour 1a Defense desDroitsUnionistes. Proces-verbal,1istes et circu1aires deSyndicat.
T.W.U.A. and Sam Baron,Miscellaneous Documents. E.C.C1uney, T.W.U.A. GreaterToronto Textile Joint Board toV. Bjarnason, U.T.W.A., 29 May1947; T.W.U.A. Greater TorontoTextile Joint Board Minutes, 15June 1946; C.C.L. Circulars 28and 29 May 1947; T.W.U.A.Canadian Section Conference,Resolutions, 31 March - 1 April1951; Letter (19 pages) fromBaron to Canadian Members T.W.U.A.,19 March 1951; T.W.U.A. GreaterCornwall Textile Joint Board,Report, March 1951 and Minutesof Meetings 26 March 1951 and 11April 1951; T.W.U.A. Local 799(Cornwall) Minutes, 7 March 1951,4 April 1951 and Membership Lists,n.d.; Open Letter (7 pages) fromT.W.U.A. Cornwall Textile JointBoard and Locals 799, 805 and806 to R. Kent Rowley, U.T.W.A.,Canadian Tribune and LabourProgressive Party of Canada,26 January 1950.
T.W.U.A. and other C.I.O. Unions.Leaflets.
Date
1937-1950
1946-1947
1946-1951
n.d. ,1947-1948
Vol.
3
File
15
16
17
18
19
20
21
- 8 -
SUBJECT FILES / DOSSIERS PAR SUJET
Subject
U.T.W.A., Cornwall. Corres-pondence, Collective Agreementsand Miscellaneous Documents.
CANADIAN TEXTILE COUNCIL /CONSEIL CANADIEN DU TEXTILE
CORRESPONDENCE / CORRESPONDANCE
Correspondence. General).i
LOCAL UNION FILES / DOSSIERS PARSYNDICAT •
Local 501. Harding CarpetsLimited. Brantford, Ontario.Correspondence and Leaflets.
Local 502. Wood's ManufacturingCompany Limited, Empire CottonDivision. WeIland, Ontario.Correspondence, Leaflets andMiscellaneous Material.
Local 502. Wood's ManufacturingCompany Limited, Empire CottonDivision. WeIland, Ontario.C.T.C. Leaflets and Bulletins
Local 502. Wood's ManufacturingCompany Limited, Empire CottonDivision. WeIland, Ontario.T.W.U.A. Leaflets.
Local 502. Wood's ManufacturingCompany Limited, Empire CottonDivision. WeIland, Ontario.Leaflets Issued During Raid.
Date
1942-1946
1952-1954
1952-1958
1952-1954
1952-1956,1958
1952-1954
1956
MontrealDominionLimited.Syndicat.
Vol.
4
File
1
2
3
4
5
6
7
8
9
10
11
12
- 9 -
SUBJECT FILES / DOSSIERS PAR SUJET
Subject
C.T.C. Bulletin. Mailing Lists.
Leaflets. Miscellaneous.
Legal Documents. Miscellaneous.
Montreal Cottons Limited, DominionTextile Company Limited. Strikeand International Office Take-over of the U.T.W.A. - C.T.C.Leaflets and Press Releases.
Cottons Limited andTextile >. CompanyCirculaires de
Montreal Cottons Limited andDominion Textile CompanyLimited. Liste des employes.
Organi zing Campaign. RubycoMills, Montreal. Cartesd'adhesion.
Organizing Campaigns.Miscellaneous. InitiationFees Paid. Lists.
Press Clippings. Miscellaneous.
Press Clippings. Miscellaneous.
Press Clippings. PrimarilyConcerning T.W.U.A.
T.W.U.A. Canadian Director'sReport to Second CanadianConference.
;.. ' ..
Date
c.1950's
1952-1953
1952-1953
1952
1952-1954
1953-1955
1963
1951-1952
1952-1953
1955-1956
1957-1961
1955
- 10 -
SUBJECT FILES / DOSSIERS PAR SUJET
Vol.
4
File
13
14
15
16
17
18
Subject
T.W.U.A. Locals 806 and 962.Canadian Cottons Limited.Cornwall, Ontario. CollectiveAgreements and MiscellaneousDocuments.
T.W.U.A. South-Western OntarioTextile Joint Board. Minutes ofGeneral and Executive Meetings.
T.W.U.A. Miscellaneous.
T.W.U.A. Miscellaneous.Collective Agreements.
Wabasso Cotton. WeIland,Ontario. C.T.C. Leaflets.
Wabasso Cotton. WeIland, Ontario.U.T.W.A. Raid Leaflets.
Date
1955, 1957
n.d. ,1954-1955
1953-1955
1952-1953, 19551960-1963
1959-1960
1958-1959
UNITED TEXTILE WORKERS OF AMERICA /OUVRIERS UNIS DES TEXTILES D'AMERIQUE
CONFERENCE / CONFERENCES
5 1
2
3
4
First District Conference.Ottawa, Ontario. Circular.
Second District Conference.Ottawa, Ontario. Circulars,Reports, Agenda, List of Delegatesand Miscellaneous Documents.
Third District Conference.Ottawa, Ontario. Circulars,Reports, Agenda, Notes andMiscellaneous Documents.
Fourth District Conference.Montreal, Que. Reports, Reso-lutions, Press Releases andMiscellaneous.
Sept. 1945
Nov. 1946
Aug. 1947
Nov. 1948
Vol.
5
File
5
6
7
8
9
10
11
12
13
- 11 -
CONFERENCE / CONFERENCES
Subject
Fifth District Conference.Valleyfield, Quebec. Reports,Resolutions, Notes andMiscellaneous.
Canadian District CouncilMeeting. Montreal, Quebec.Correspondence, Notes.
Canadian District Council Meeting.Montreal, Quebec. Circulars,Resolutions, Press Releases.
Canadian District CouncilMeeting. Montreal, Quebec.Resolutions and Leaflets.
Canadian District Council andPresidents of Canadian Locals.Meeting, Statement.
Canadian District CouncilMeeting. Leaflet andStatement.
Canadian District CouncilMeeting. Brockville, Ontario.Press Release.
La Conference Ouvriere deSt-Henri. Correspondance.
Conseil des Metiers du Travailde Montreal/Montreal Tradesand Labour Council. Conferenced'Urgence des Textiles.Correspondance.
Date
Nov. 1949
June 1946
Nov. 1947
May 1948
Oct. 1950
1951
March 1952
mars 1943
octobre 1943
Vol.
5
File
14
15
16
17
18
19
20
21
22
23
- 12 -
CONFERENCE / CONFERENCES
Subject
Conseil des Metiers du Travailde Montreal/Montreal Tradesand Labour Council. Conferenced'Urgence des Textiles. Rapportet Resolutions.
Conference des Syndicats de laF.A. du T. sur la Reconversion.Montreal, Quebec. Circulaire,Rapport et Resolutions.
National Textile Wage Conference.Toronto, Ontario. Circular,Report, Resolutions and Listsof Delegates.
Conseil Provincial des OuvriersUnis des Textiles d'Amerique.Proces-verbal, correspondance,resolutions.
Ottawa Valley District MassConference. Registration List.
CORRESPONDENCE / CORRESPONDANCE
Correspondence of the CanadianDirector. R. Kent Rowley.
Correspondence of MadeleineParent.
Correspondence of the CanadianResearch and Publicity Directors.Jane Gray and Leo Roback.
Correspondence with Federal andProvincial Members of Parliament.
Correspondence with InternationalHeadquarters Concerning Officer'sPay.
Date
decembre 1943
octobre 1945
March 1946
1948
Dec. 1950
1943-1952
1943-1945
1944-1949
1943-1946
1944-1949,1952
- 13 -
CORRESPONDENCE / CORRESPONDANCE
Vol.
5
File
24
25
26
Subject
Correspondence with QuebecMinimum Wage Commission.
Correspondence with L.R.Lafleche, Minister of NationalWar Services.
Correspondence of a RoutineNature.
Date
1943-1944
1943
1943-1946
LOCAL UNION FILES / DOSSIERS PAR SYNDICAT
27
28
29
30
31
32
33
Local 100. Montreal CottonsLimited and Valley Dyeing andFinishing. Va11eyfie1d, Quebec.Correspondance et rapports.
Local 100. Valley Dyeing andFinishing. Correspondance etDocuments Divers.
Local 100. Montreal CottonsLimited. Correspondance.
Local 100. Montreal CottonsLimited. Correspondance avecIe Bureau du Service se1ectifnational.
Local 100. Montreal CottonsLimited. Correspondance,communiques de Presse etdocuments divers.
Locaux 100 et 102. Les Grevesde 1946. Communiques de Presse.
Locaux 100 et 102. Les Grevesde 1946. Circu1aires de Syndicatet memorandums.
1943-1947
1943-1944
1943-1944
1942-1945
1945-1946
1946
1946
- 14 -
LOCAL UNION FILES / DOSSIERS PAR SYNDICAT
Vol.
5
6
File
34
35
36
37
38
1
2
3
4
Subject
Local 100. Montreal CottonsLimited. La Greve de 1946.Injonction interlocutoire.
Local 100. Montreal CottonsLimited. La Greve de 1946.Liste de Piquetage et divers.
Local 100. Montreal Cottons :,Limited. La Greve de 1946."Citizens Committee".
Locaux 100 et 102. Les Grevesde 1946. Coupures de journaux.
La Verite Sur la Greve deValleyfield par C.L. (CharlesLipton). Also included is aDraft Entitled "The Case of thePeople Against Blair Gordon andMaurice Duplessis.
Local 100. Montreal CottonsLimited. Correspondance etnotes.
Local 100. Montreal CottonsLimited. Arbitrage.
Local 100. Montreal CottonsLimited. Brief for ContractNegotiations Prepared byResearch Associates.
Local 100. Montreal CottonsLimited. Convention collectivede travail, Manuel des Employes,Systeme de Bien-Etre pour nosEmployes et memorandums.
Date
1946
1946
1946
1946
c.1946
1951-1952
r950
1950
1946-1958,1962
- 15 -
LOCAL UNION FILES / DOSSIERS PAR SYNDICATVol.
6
7
File
5
6
7
8
9
10
11
12
13
14
15
1
2
Subject
Local 100. Montreal CottonsLimited. Bulletin de Compagnie.
Local 100. Montreal CottonsLimited. Financial Data onthe Company.
Local 100. Montreal CottonsLimited. Echelle des salaires.
Local 100. Montreal CottonsLimited. Cartes d'Employes.
Local 100. Montreal CottonsLimited. Fiches de paye.
Local 100. Montreal CottonsLimited. Enveloppes de paye.
Local 100. Montreal CottonsLimited. Enveloppes de paye.
Local 100. Montreal CottonsLimited. Fiches de paye etenveloppes de paye.
Local 100. Montreal CottonsLimited. Enveloppes de paye.
Local 100. Montreal CottonsLimited. Enveloppes de paye.
Local 100. Montreal CottonsLimited. Enveloppes de paye.
Local 102. Dominion TextileCompany Limited. Montreal,Quebec. Correspondance etdocuments divers
Local 102. Dominion TextileCompany Limited. Montreal,Quebec. Correspondance.
Date
1943-1946
1936-1948
1943-1946
1942
n.d. ,1940-1944
n.d. ,1940-1943
1943-1944
1943-1944
1941-1943
1943-1947
1947-1948
n.d. ,1942-1943
1944
- 16 -
LOCAL UNION FILES / DOSSIERS PAR SYNDICAT
Vol.
7
File
3
4
5
6
7
8
..9
Subject
Local 102. Dominion TextileCompany Limited. Montreal,Quebec. Correspondance etdocuments divers.
Local 102. Dominion TextileCompany Limited. Montreal,Quebec. Requete pour Recon-naissance, "General Machine Shop".
Local 102. Dominion TextileCompany Limited. Montreal,Quebec. Correspondance,Documents divers.
Local 102. Dominion TextileCompany Limited. Montreal,Quebec. Comite technique duTextile, Etude des consequencesde l'application de la decisiondu Conseil regional du Travail,6.novembre 1945 et correspondance.
Local 102. Dominion TextileCompany Limited. Montreal,Quebec. Expose des faits surla dispute entre Ie Local 102et la Cie.
Local 102. Dominion TextileCompany Limited. Montreal,Quebec. Correspondance.
Local 102. Dominion TextileCompany Limited. Montreal,Quebec. Rapport du Comitespecial d'enquete sur lesfinances du Local 102.
Date
1945
1944-1945
1946
1945-1946
1946
1947,1949-1950
1950
- 17 -
LOCAL UNION FILES / DOSSIERS PAR SYNDICAT
Vol.
7
File
10
11
12
13
14
15
16
17
18
Subject
Local 102. Dominion TextileCompany Limited. Montreal,Quebec. Maraudage, Syndic atet Circulaires de Syndicat,Communiques et coupures dejournaux.
Locaux 100 et 102. MontrealCottons Limited and DominionTextile Company Limited. LaGreve de 1952. Liste de dona-tions.
Local 102. Dominion TextileCompany Limited. Montreal,Quebec. Circulaires deSyndicat et memorandums.
Local 102. Dominion TextileCompany Limited. ColonialMill. Cartes d'adhesion.
Local 102. Dominion TextileCompany Limited. Merchant'sMill. Enveloppes de paye.
Local 102. Dominion TextileCompany Limited. Merchant'sMill. Enveloppes de paye.
Local 102. Dominion TextileCompany Limited. Merchant'sMill. Fiches de paye.
Local 102. Dominion TextileCompany Limited. Enveloppesde paye.
Local 102. Dominion TextileCompany Limited. Enveloppesde paye.
Date
1950
1952
1945-1946
1943
1948
1942
1942-1943
1943-1945
1943-1950
- 18 -
LOCAL UNION FILES / DOSSIERS PAR SYNDICAT
Vol.
8
File
1
2
3
4
5
6
7
8
9
Subject
Local 102. Dominion TextileCompany Limited. Merchant'sMill. Fiches de paye.
Local 102. Dominion TextileCompany Limited. Merchant'sMill. Documents divers.
Local 102. Dominion TextileCompany Limited. Documentsdivers.
Local 102. Dominion TextileCompany Limited. Conventioncollective du Travail etechelle des salaires.
Locals 100 and 102. DominionTextile Company Limited.Montreal, Quebec. UnionBrief to Arbitration Board.
Dominion Textile Company Limited.Annual Reports and MiscellaneousFinancial Data.
Dominion Textile Company Limited.Press Clippings Concerning theCompany's Financial Position.
Dominion Textile Company Limitedet Ie Syndicat local de laFederation nationale catholiquedu Textile Inc. Reglements duConseil du Travail et principalesdispositions de l'entente.
Dominion Textile Company Limited.Bulletins et publications pourleurs employes.
Date
1959-1962
n.d., 1975
n.d.
1945-1952
1952
1946-1966
1948-1866
1937-1938
1941-1950
Vol.
8
File
10
- 19 -
LOCAL UNION FILES / DOSSIERS PAR SYNDICAT
Subject Date
Dominion Textile Company Limited. 1946Plan d'evaluation de travailFacteur. Description des Facteurs.Degres et Points de Valeur.
11
12
13
14
15
16
Dominion Textile Company Limited.Newspaper Advertisements.
Dominion Textile Company Limited.Convention collective de travailavec Ie Syndicat national catho-lique du Textile de St-Gregoire deMontmorency, l'Association desEmployes du Textile de Sherbrooke,Inc. et Ie Syndic at catholique desOuvriers du Textile de Magog.
Local 102. Dominion TextileCompany Limited. Montreal,Quebec. Regional War LabourBoard Application and Decision.
Local 100. Montreal CottonsLimited. Valleyfield, Quebec.Regional War Labour Board.Applications, Correspondenceand Decisions.
Locals 100 and 102. MontrealCottons and Dominion Textile.Appeals to National War LabourBoard. Correspondence,Exhibits and Decision.
Local 102. Dominion TextileCompany Limited. GeneralMachine Shop and Merchant'sMill. Conciliation Board.Majority and Minority Reports.
1944-1946
1952-1954
1943
1943
1943
1943
- 20 -
LOCAL UNION FILES / DOSSIERS PAR SYNDICAT
Vol.
8
File
17
18
19
20
21
22
Subject
Local.lOO. Montreal CottonsLimited. Valleyfield, Quebec.Conciliation Board. CompanyBrief and Majority andMinority Reports.
Locals 100 and 102. MontrealCottons Limited and DominionTextile Company Limited.Merchant's Mill and GeneralMachine Shop. Correspondence,Union Submissions, SupplementaryBriefs and Decision.
Local 102. Dominion TextileCompany Limited. Mount Royal,Colonial and Hochelaga Mills.Conciliation Board. Majorityand Mi~ority Reports.
Local 100. Montreal CottonsLimited. Valleyfield, Quebec.Appeal to National War LabourBoard. Correspondence andDecision.
Local 102. Dominion TextileCompany Limited. GeneralMachine Shop. Applicationto Regional War Labour Board.Application Form, Draft UnionSubmission, Wage Schedules andNotes.
Local 102. Dominion TextileCompany Limited. Applicationto Regional War Labour Board.Application Form, CompanySubmission, Report of CompanyNominee on Conciliation Boardand Copy of Labor RelationsBoard Act (1944).
Date
1943
1944
1944
1944
1945
1944-1945
- 21 -
LOCAL UNION FILES jDOSSIERS PAR SYNDICAT
Vol.
8
9
File
23
1
2
3
4
5
6
7
8
9
Subject
Local 101. Huntingdon WoollenMills Limited. Huntingdon,Quebec. Correspondence,Contracts, Reports andMiscellaneous.
Local 101. Huntingdon, WoollenMills Limited. Huntingdon,Quebec. Union Account Book.
Local 101. Huntingdon WoollenMills Limited. Huntingdon,Quebec. Pay Envelopes.
Local 103. Bates and InnesLimited and Renfrew WoollensMills. Carleton Place, Ontario.Certifications.
Local 103. Bates and InnesLimited. Collective Agreements,Wage Schedules and SeniorityLists.
Local 103. Bates and InnesLimited. Financial Data.
Local 103. Renfrew WoollensMills. Correspondence,Seniority Lists, Press Releasesand Collective Agreements.
Local 103. DrummondvilleCottons. Carte d'adhesion.
Local 104. William Collie.Appleton, Ontario. CollectiveAgreements, Wage Schedules andSeniority List.
Local 104. Midland WoollensLimited. Ontario. CollectiveAgreement.
Date
1943-1953
1943-1950
1943
1944
1944-1951
1946-1951
1944-1951
n.d. ,1945
1945-1951
1947
- 22 -
LOCAL UNION FILES / DOSSIERS PAR SYNDICAT
Vol.
9
10
File
10
11
12
13
1
2
3
4
Subject
Local 104. Thoburn WoollenMills. Almonte, Ontario.Collective Agreements and WageSchedules.
Local 104. Rosamond WoollenCompany Limited. Almonte,Ontario. Conciliation Submissions,Seniority Lists, Wage Schedules,Collective Agreements.
Local 105. Downs, Coulter &Company (Canada) Limited.Trenton, Ontario. Corres-pondence, Collective Agreements,Negotiation Notes, Leaflets.
Local 106. Monarch KnittingCompany Limited. Toronto, Ontario.Correspondence, Certifications,Decertifications and MaterialIncluding T.W.U.A. Documents.
Local 106. Monarch KnittingCompany Limited. 1946 StrikeSupport. Financial Contributionsand Picketing Schedules.
Local 106. Monarch KnittingCompany Limited. MembershipLists, Schedules, Notes andMiscellaneous Documents.
Local 107. Brantford CordageCompany Limited. Correspondence,Collective Agreements, EmployerLists. .
Local 109, Harding CarpetsLimited. Brantford, Ontario.Correspondence, CollectiveAgreements, Wage Schedules andNotes.
Date
1945-1951
1944-1951
n.d. ,1945-1948
1945-1949
1946
1944-1947
1945, 1950
n.d., 1945,1949-1951
- 23 -
LOCAL UNION FILES / DOSSIERS PAR SYNDICAT
Vol.
10
File
5
Subject
Local lt5. Firestone TextilesLimited. Woods tock, Ontario.Collective Agreements,Seniority Lists, NegotiationNotes.
Date
n.d. ,1945-1951
6
7
Local 125. York Knitting 1945-1951Mills. Harvey Woods Division.Woodstock, Ontario. Correspondence,Memoranda, Wage Schedules.
Local 130. British American Silk 1945-1946Mills Limited. Granby, Quebec.Correspondence, Leaflets.
8
9
10
11
12
13
Local 130. Peeters Textile MillsLimited. Granby, Quebec.Collective Agreements andWage Schedule.
Local 130. Sanquoit Limited.Granby, Quebec. CollectiveAgreement.
Local 130. British AmericaSilk Mills Limited. SanquoitLimited. Membership Cards.
Local 130. British AmericanSilk Mills Limited. PayEnvelopes.
Local 131. Shefford WoollenMill Limited. Granby, Quebec.Correspondence, CollectiveAgreements.
Local 137. Leach TextilesLimited. Huntingdon, Quebec.Correspondence, CollectiveAgreements, Notes.
n.d., 1950
1952-1953
1952
1946
1945-1947
1945-1949
= 24 -
LOCAL UNION FILES / DOSSIERS PAR SYNDICAT
Vol.
10
11
File
14
15
16
17
18
1
2
3
4
Subject
Local 138. La France TextilesLimited. Woodstock, Ontario.Collective Agreements and WageSchedules.
Local 138. La France TextilesLimited. Woodstock, Ontario.Contract Negotiations.
Local 143. Caldwell Linen MillsLimited. Iroquois, Ontario.Certification.
Local 149. Tayside TextilesLimited. Perth, Ontario.Correspondence, ConciliationBriefs, Collective Agreementsand notes.
Local 152. Cosmos ImperialMills Limited. Yarmouth, NovaScotia. Correspondence,Financial Data, CollectiveAgreements, Notes.
Local 152. Cosmos ImperialMills Limited. Yarmouth, NovaScotia. Leaflets.
Local 152. Cosmos ImperialMills Limited. Yarmouth, NovaScotia. Employees Informationon Wages and Payroll Statements.
Local 152. Cosmos ImperialMills Limited. Yarmouth, NovaScotia. Employees Informationon Wages and Payroll Statements.
Local 152. Cosmos ImperialMills Limited. NewspaperClippings.
Date
1946-1951
n.d., 1949
1946
1946-1951
n.d., 1944
n.d., 1948
1948
1948
1948, 1949,1972
- 25 -
LOCAL UNION FILES / DOSSIERS PAR SYNDICAT
Vol.
11
File
5
6
7
8
9
10
11
12
13
14
15
Subject
Local 153. Penman's Limited.Paris, Ontario. Certification.
Local 153. Penman's Limited.Paris, Ontario. Conciliation.
Local 153. Penman's Limited.Paris, Ontario. 1949 Strike.Correspondence, Lists of Arrests,Mailing Lists and RelatedDocuments.
Local 153. Penman's Limited.Paris, Ontario. 1949 Strike.Support and Donations (part I}.
Local 153. Penman's Limited.Paris, Ontario. 1949 Strike.Support and Donations (part II).
Local 153. Penman's Limited.Paris, Ontario. T.W.U.A. Raid.
Local 153. Penman's Limited.Paris, Ontario. Financial andWage Data, Union Statements.
Local 153. Penman's Limited.Paris, Ontario. Leaflets.
Local 153. Penman's Limited.Paris, Ontario. Pay Slip.
Local 155. Dominion YarnsLimited. WeIland, Ontario.Correspondence, O.L.R.B.Reports, Leaflets, MembershipLists.
Local 155. Woods ManufacturingCompany Limited. Empire CottonDivision. WeIland, Ontario.Collective Agreements.
Date
1946-1948
1948
1949
1949
1949
1951
n. d.,1948-1949
n.d., 1946,1947, 1949
1948
1951-1952
1946-1952
- 26 -
LOCAL UNION FILES / DOSSIERS PAR SYNDICAT
Vol.
11
12
File
16
17
18
19
20
21
1
2
Subject
Local 155. Woods ManufacturingCompany Limited. Empire CottonDivision. WeIland, Ontario.Correspondence, Wage Schedules,Notes and MiscellaneousDocuments.
Local 155. Woods ManufacturingCompany Limited. Empire CottonDivision. WeIland, Ontario.Concia1iation Board Records.
Local 155. Woods ManufacturingCompany Limited. Empire CottonDivision. WeIland, Ontario.Grievance and Arbitration.
Local 155. Woods ManufacturingCompany Limited. Empire CottonDivision. WeIland, Ontario.Leaflets.
Local 155. Woods ManufacturingCompany Limited. MembershipApplica tions.
Local 159. Nova Scotia TextilesLimited. Windsor, Ontario.Correspondence, CollectiveAgreements, Miscellaneous.
Local 164. Ayers Limited andDominion Shuttle Limited.Lachute, Quebec. Correspondanceet documents divers.
Local 164. Dominion ShuttleLimited. Lachute, Quebec.Cartes d'adhesion.
Date
1946-1951
1949
1950-1952
1949, 1951,1952
1946
1946-1947
1946-1948
1947-1948
- 27 -
LOCAL UNION FILES / DOSSIERS PAR SYNDICAT
Vol.
12
File
4
5
6
7
8
9
10
11
Subject
Local 164. Dominion ShuttleLimited. Enveloppes de paye.
Local 164. Ayers Limited.Lachute, Quebec. Fiches depaye et enveloppes de paye.
Dominion Shuttle Limited.Lachute, Quebec... Proces-verbaux de l'Associationcanadienne des Travailleurs duBois. Local no 1.
Local 172. Ferguson AtlanticUnderwear Limited. Moncton,New Brunswick. Correspondence,Conciliation Board Brief,Collective Agreements andLeaflets.
Local 172. Ferguson AtlanticUnderwear Limited. Moncton,New Brunswick. Membership Cards.
Local 174. Plymouth CordageCompany. WeIland, Ontario.Correspondence, O.L.R.B. Reports,Seniority Lists, Union MembershipLists and Notes.
Local 175. Coaticook-Belding.Membership Cards.
Local 175. Coaticook-Belding.Visiting Cards.
Local 177. J.A. Humphrey andSons Limited. Moncton, NewBrunswick. Agreements,Correspondence, Wage Schedules.
Date
1947
1947
1946-1947
1948
1947
1947-1949
n.d., 1947
n.d.
1948
- 28 -
LOCAL UNION FILES / DOSSIERS PAR SYNDICAT
Vol.
12
13
File
12
13
14
15
16
17
18
1
2
3
Subject
Local 177. J.A. Humphrey andSons Limited. Moncton, NewBrunswick. Membership Cards.
Local 182. Trent Cottons.Trenton, Ontario. Correspon-dence.
Local 182. Trent Cottons.Trenton, Ontario. MembershipCards.
Local 188. Watson's Manufac-turing Company. Paris, Ontario.Minutes, Correspondence,Notices.
Local 188. Watson's Manufac-turing Company. Paris, Ontario.Certification Documents.
Local 188. Watson's Manufac-turing Company. Paris, Ontario.Conciliation Documents.
Local 188. Watson's Manufac-turing Company. Paris, Ontario.Contract Negotiations.
Local 188. Watson's Manufac-turing Company. Paris, Ontario.Leaflets, U.T.W.A., T.W.U.A.,C.T.W.A.
Local 188. Watson's Manufac-turing Company. Paris, Ontario.Miscellaneous Documents.
Local 192. Celtic KnittingCompany, Limited. Montreal,Quebec. Collective Agreements,Wage Schedules and Leaflets.
Date
1947
1947
1947
1948-1949
1948
1948-1949
n. d.,1948-1949
1948-1949
n.d., 1948
1949-1952
- 29 -
LOCAL UNION FILES / DOSSIERS PAR SYNDICAT
Vol.
13
File
4
5
6
7
8
9
10
11
12
Subject
Local 192. Dominion TextileCompany Limited, Lasalle CottonWarehouse. Montreal, Quebec.Collective Agreement.
Local 192. Turner and NewallLimited. Membership Cards.
Local 192. Turner and NewallLimited. Membership Cards.
Local 193. M.J. O'Brien Limited.Renfrew Woollen Mills. Renfrew,Ontario. O.L.R.B. Reports andMiscellaneous Documents.
Local 214. Textile WeaversLimited. Grand'mere, Quebec.Correspondance et coupures dejournaux.
Local 217. Canadian PublicBooth Limited. Arnprior,Ontario. Certification Documents.
Local 223. Orient Hosiery.Brockville, Ontario. Certifica-tion, Correspondence, SeniorityLists, Wage Schedules andMiscellaneous Documents.
Local 223. Sutton Silk MillsLimited. Sutton, Quebec.Convention Collective deTravail.
Local 255. WeIland, Ontario.Correspondence of SecretaryA. Sultane11i.
Date
1950
n.d.
n.d.
1948
1950
1950-1951
1951
1951-1952
1949-1952
------------------------------------------
- 30 -
SUBJECT FILES / DOSSIERS PAR SUJET
Vol.
13
File
13
14
15
16
17
18
19
Subject
Barrette, l'hon. Antonio.Ministre du Travail. Causeriesradiophoniques. "Les Greves"."Le Sa1aire Minimwu. LaSecurite Syndica1e".
Canadian Seamen's Union.Miscellaneous Documents.
Comite d'Action po1itiqueindependante pour 1es Unionsinternationa1es (A.F.L.)a St-Henri.
Constitution and By-LawsU.T.W.A. Status et Reg1ementspour 1e Consei1 provincial desOuvriers Unis des Textilesd'Amerique.Consei1 des Metiers et du Travailpour 1e District de Beauharnois,Chateauguay et Huntingdon /Va11eyfie1d Trades and LabourCouncil.
Contract Summaries and (Comparisons.
Democratic Rights.Miscellaneous Pamphlets.
Date
1947
1943-1949
1944-1945
1941, 1944,1948, 1950
1943
n.d. ,1947-1950
1952-1954
20 Fi1insand SongsPeople's SongsSongs Sheets.Brochures.
for Workers.Inc. and otherCatalogues and
n.d. ,1946-1947
21 Financial Data.Cortice1li .
Be1ding- n.d., 1947,1950-1953,1960,1965-1967
- 31 -
SUBJECT FILES / DOSSIERS PAR SUJET
Vol. File Subject Date
13 22 Financial Data. Bruck Mills 1947, 1948,Limited (formerly Bruck 1951, 1960Silk Mills Limited) 1963, 1966
23 Financial Data. Canadian 1946,Celanese Limited. 1949-1953,
1960, 1963
24 Financial Data. Canadian 1948, 1949,Cottons. 1951, 1952,
1957, 1959,1960
25 Financial Data. Celtic 1946-1947Knitting Company.
26 Financial Data. Hamil ton 1947-1952,Cotton Company Limited. 1958, 1959,
1965, 1966
27 Financial Data. Courtau1d's 1951(Canada) Limited. Report byResearch Associates.
28 Financial Data. Paton 1950Manufacturing company.
29 Financial Data. Regent 1946-1948Knitting Mills Limited.
30 Financial Data. Slingsby c.1940Manufacturing Company. Brant-ford, Ontario.
31 Financial Data. Stanfield's 1946, 1947,Limited. 1949-1953
32 Financial Data. The Eatons 1949Knitting Company Limited.Hamil ton, Ontario.
Vol.
13
14
File
33
34
35
36
37
38
39
40
41
1
2
3
- 32 -
SUBJECT FILES / DOSSIERS PAR SUJET
Subject
Financial Data. Turner andNewall Limi ted.
Group Insurance in OttawaValley Mills. Report.
Hamilton, "Archie". AldermanicCandidate. WeIland, Ontario.Election Leaflets.
Labour Legislation (Federal).Pamphlets and Printed Matter.
Leaflets and Pamphlets (U.T.W.A.)
Leaflets, Press Releases andSubmissions (other unions).
Leduc, Treffle. Tribute.
List of Officers. OntarioLocals.
Memoire to Canadian GovernmentConcerning Problems ofWorkers in Textile Industry.
Miscellaneous Documents IncludingLeaflets and Incomplete ContractNegotiations Data.
Montreal District PoliticalAction Committee. T.L.C./LeComite d'action politique desUnions de F.A.T. de Montreal.
Montreal Trades and LabourCouncil / Conseil des Metierset du Travail de Montreal.
Date
1948
1949
1948
1947-19481952-1953
n.d., 1943,1946, 1951
n.d., 1945,1947
1952
1949-1952
1951
n.d., 1943,1946, 1947,1951-1952
1944
1942-1944
Vol.
14
File
4
5
6
7
8
9
10
11
12
::: 33 -
SUBJECT FILES / DOSSIERS PAR SUJET
Subject
Mooney, George S. "A Reporton Housing Conditions in MontrealBased on a Survey Undertaken bythe Department of Planning andResearch of the Montreal Metro-politan Commission.
National Council for Canadian-Soviet Friendship.
National War Labour. Board'sInquiry into Labour Relations andWage Conditions. CorrespondenceConcerning Presentation of Brief.
Organizing Campaign. AvalonFabrics. Stratford, Ontario.Report.
Organizing Campaign. ClydeWoollens. Lanark, Ontario.Membership Cards.
Organizing Campaign. DominionWoollens and Worsteds, Hespeler,Ontario and the Woollens Workers'Union.
Organizing Campaign. Drummond-ville, Quebec.
Organizing Campaign. GlengarryCottons Limited. Cornwall,Ontario. Certification Vote.
Organizing Campaign. HieldBrothers Limited. Kingston,Ontario.
Date
Jan. 1938
1943-1944
1943
1949
n.d.
1946-1949
1943-1945
1950, 1952
1949
Vol.
14
File
13
14
15
16
17
18
19
20
21
22
23
24
- 34 -
SUBJECT FILES / DOSSIERS PAR SUJET
Subject
Organizing Campaign. KenwoodMills Limited. Arnprior,Ontario.
Organizing Campaign. Silknit.Toronto, Ontario.
Organizing Campaign. St-Gre-goire de Montmorency, Quebec.
Organizing Campaign. WabassoCotton Mill. Three Rivers,Quebec. Financial Data.
Organizing Campaign. WinceyMill. Paris, Ontario.
Parent, M. et E. Beaudoin.Les Conditions du Travail engeneral. Causeries radio-phoniques.
Press Clippings / Coupures dejoumaux.
Press Clippings / Coupures dejoumaux.
Press Clippings / Coupures dejoumaux.
Press Clippings / Coupures dejournaux.
Press Clippings / Coupures dejoumaux.
Press Clippings / Coupures dejoumaux.
Date
1944-1945
n.d., 1947
1944
1943-1952
1949
1945-1946
1943-1944
1945
1946
1947
1948
1949
- 35 -
SUBJECT FILES / DOSSIERS PAR SUJET
Vol.
14
File
25
26
27
28
29
30
31
32
33
34
Subject
Press Clippings / Coupures dejournaux.
Press Clippings / Coupures dejournaux.
Press Clippings / Coupures dejournaux.
Press Clippings / Coupures dejournaux.
Press Clippings / Coupures dejournaux. Quebec Labour Code.
Press Clippings. FederalGovernment.
Press Clippings. Saturday Night.
Press Releases.
Provost, Roger. Leafletdenouncing him by the MontrealPocketbook and Tannery WorkersUnion.
Quebec Labour Legislation. Brief,Draft Bills and Notes.
Date
1950
1951
1952
n.d.
1949
n.d. ,1947-1949
1947, 1951
n.d. ,1946-1948
c.195l
n.d., 1944,1945, 1949
15 1 Rapport Brouha. Enquete sur les 1946conditions de travail a laDrummondville Cotton Company,Drummondville, Quebec par LucienBrouha, Andre Gasnier et M. VirginiaBall avec la Collaborationtechnique de Mme Berthe Loranger etAlcide Bareil. Institutiond'hygiene et de biologie humaine.Universite Laval, Quebec.
Vol.
15
File
2
3
4
5
6
7
8
9
10
11
12
- 36 -
SUBJECT FILES / DOSSIERS PAR SUJET
Subject
Research Reports on Wages andEconomic Conditions in theTextile Industry by LeoRoback.
Research Report on QuebecLabor Relations Practices byLeo Roback.
Syndicats catho1iques.
Textile Emergency Commission(A.F.L.) / Commission d'Urgencedes Textiles.
Trades and Labor Congress.Circulars, Reports, Memoranda.
T.W.U.A. Reports and Memorandaon Sam Baron and the TextileWorkers and on the Activitiesof the C.I.a. Textile Unionin Canada.
Time Study & Speed-Up. Memoranda.
Toronto District Labor Council.
U.T.W.A. International Office.
Wage Schedules. T.W.U.A. andIndependents.
Wage Schedules. U.T.W.A.Contracts.
Date
1947-1949
1940
1937, 1943,1951, 1952
1943-1944
1945-1949
n.d. ,1947-1948
1951
n.d. ,1946-1947
1947-1948,1957
1947-1949
1947-1951
- 37 -
SUBJECT FILES / DOSSIERS PAR SUJET
Vol.
15
File
13
Subject
World Federation of Trade Unions.Kent Rowley. "Canadian TextileWorkers Fight Back".
CANADIAN TEXTILE COUNCIL /CONSEIL CANADIEN DU TEXTILE
Date
1952
LOCAL UNION FILES / DOSSIERS PAR SYNDICAT14
15
16
17
18
19
[''I
Local 501. Harding CarpetsLimited. Braritford, Ontario.Collective Agreements.
Local 502. Woods ManufacturingCompany, Empire Cotton Division.WeIland, Ontario. Machine ShopWild-cat Strike.
Local 502. Wabasso CottonCompany Limited, Empire CottonDivision (formerly Woods Manu-facturing Company). WeIland,Ontario. Grievances andArbitration.
Local 502. Woods ManufacturingCompany. WeIland, Ontario.Leaflets.
Local 502. Woods ManufacturingCompany. WeIland, Ontario.Leaflets.
Local 502. Woods ManufacturingCompany. WeIland, Ontario.Leaflets.
1968-1974
1956
1954, 1956,1959
1952-1953
1956
n.d. ,1958-1959
- 38 -
LOCAL UNION FILES / DOSSIERS PAR SYNDICAT
Vol.
15
File
20
21
22
23
24
25
26
27
28
29
30
Subject
Local 502. Woods ManufacturingCompany. WeIland, Ontario.Leaflets.
Local 502. Woods ManufacturingCompany. Leaflets by Unions inSupport of C.T.C.
Local 502. Woods ManufacturingCompany. Miscellaneous.
Local 502. Texpack Limited.Brantford, Ontario. Certifi-cations and Negotiations.
SUBJECT FILES / DOSSIERS PAR SUJET
Brantford Labour Council.Leaflets and NewspaperAdvertisements.
Brantford. Miscellaneous.
Brief on the Textile IndustryPrepared by Research Associates.
Canadian Textile Council.Constitution.
Canadian Textile Workers'Council. Minutes, Notes,Collective Agreement.
Council of Canadian Unions /Conseil des Syndicats canadiens.
Dominion Textile Workers.Various Plants in Quebec.Leaflets.
Date
1958-1959
1952-1959
1955-1956
1958
1957
1947, 1950
1954
n.d.
1956-1957
n.d., 1959,1973
n.d. ,1952-1954
- 39 -
SUBJECT FILES / DOSSIERS PAR SUJET
Vol.
15
File
31
32
33
34
35
36
37
38
39
40
Subject
Dominion Woollens and WorstedLimited, Hespel.er, Ontario, andthe Woollen Workers' Union.Conciliation Board. Kent Rowley.
Education. Notes on CanadianLabour History.
Harding Carpets Limited.Brantford, Ontario. CollectiveAgreements.
Huntingdon Woollen MillWorkers. Quebec. Leaflets.
Joint Conference on LabourUnity. Hamilton, Ontario.International Union of Mine,Mill and Smelter Workers.United Electrical, Radio &Machine Workers, Canadian TextileCouncil. Canadian Garment WorkersUnion.
Leaflets. Miscellaneous.
National Council of CanadianLabour
Organizational Data. Lists ofPlant Contracts and Plants tobe Organized.
Parent, M. China Trip.
Parent, M. Interview, BackgroundNotes.
Date
1957
n.d.
1969-1971
n.d. ,1952-1954
June 18, 1953
1955-1957
n.d. ,1954-1956
n.d., 1955,1957
1960
n.d.
16 1 Perrault, Jacques. Litige entre 1949-1950Montreal Tramways Company et laFraternite canadienne des Employesde Chemin de Fer et autres transports(C.B.R.T. & O.T.W.). Arbitrage.Memorandums.
Vol.
16
File
2
3
4
5
6
7
8
9
10
11
12
- 40 -
SUBJECT FILES / DOSSIERS PAR SUJET
Subject
Perrault, Jacques. "Death ofa Lawyer: A Tribute to JacquesPerrault".
Trades and Labour CongressConvention.
United Electrical Workers.Miscellaneous.
Press Clippings.
Press Clippings.
Press Clippings mainlyConcerning T.W.U.A.
Press Clippings ConcerningTextile Industry and GeneralEconomic Crisis.
Press Clippings ConcerningTextile Industry.
U.T.W.A.-A.F.L. Contracts forMontreal Cottons and DominionTextile and MiscellaneousMatters.
PUBLICATIONS
Canada. Debats de 1a Chambre desCommunes. Discours de Fred Rose,Depute de Cartier. "L'Adresseen Reponse au Discours du Trone".
Canada. Department of Labour.Labour Gazette, Vol. LXII. Noteon Amendments ConcerningSuccessor Rights to OntarioLabour Relations Act.
Date
1957
1957
1952-1953
1953
1972-1975
1950-1952
1954
1952-1956
1952-1958
1 fevrier 1944
Nov. 30, 1962
Vol.
16
File
13
14
15
16
17
18
- 41 -
PUBLICATIONS
Subject
Canada. Department of Labour.Wages and Hours in the PrimaryTextile Industry in Canada.
Canada. Report by the Tariff \Board Relative to the Investi-gation Ordered by the Ministerof Finance Respecting WoolFabrics. Reference No. 125(Textiles) .
Canadian Federation of Labour.Review.
Canadian Textile JournalPublishing Company Limited.Manual of the Textile Industryin Canada. 15th EditionDirectory.
Code des Lois ouvrieres et indus-trielles de la Province de Quebecet des Lois federales ainsi queles Reglements concernant leurapplication. Arrete en Conseilaffectant Ie Travail en temps deGuerre. / Code of Labour andIndustrial Laws of the Provinceof Quebec and Federal Laws withRules and Regulations Concerningtheir Application. Wartime Orders-in-Council Affecting Labour.Gustave Francq.
Halifax Trades and Labour Council."History of the Labour Movement."Labour Journal.
Date
1944-1951
1958
July-August1948
1943
1943
1948
19 Le Doux, Burton,East Broughton.Quebec, Canada.
AsbestosisProvince of
Jan. 1949
Vol.
16
File
20
21
22
23
24
25
26
27
- 42 -
PUBLICATIONS
Subject
Local 253. United GarmentWorkers of America. TorontoGarment Worker. Vol. 11,no. 124.
Local 598. Sudbury Mine Mill andSmelter Workers Union. SouvenirPamphlet.
National Union of Railwaymen.Abuse of Power.
Quebec Provincial Federation ofLabour. Report of the Proceedingsof the Seventh Annual Convention.Shawinigan Falls, Quebec.
Rene Rocque, Prisonnier Politique?{Asbestos Strike). La C.T.C.C.
Roman, C.L. m.d. "Some Reflectionsupon the Health and Morality ofCotton Textile Workers". CanadianMedical Association Journal.
Le Syndicat National des Employesdu Commerce de Montreal, C.T.C.C.et Depuis Freres Limitee. Con-vention collective de Travail.Pourquoi ils sont en Greve? UnDocument sur les RelationsPatronales-Ouvrieres a la MaisonDupuis Fr~res Ltee.
U.T.W.A. Biennial ConventionProceedings.
Date
Dec. 1948
n.d.
n.d.
Sept. 8-10,1944
c .1949
1946
n.d., 1952
1944, 1946,1948
- 43 -
PUBLICATIONS
Vol.
16
File
28
29
30
Subject
The University and Democrac~.Report of Addresses given atthe Conference of CanadianUniversity including anAddress by Madeleine Parent.
Wilson, Michael. "Salt of theEarth", California Quarterly.Vol. 11 No.4.
Workers Educational AssociationResearch Bulletins, Idele L.Wilson. Citizen Trade Unionist.No. 10; Jack Shapiro CanadianFederation of Labour. No. 16.
NEWSPAPERS / JOURNAUX
Date
1939
1953
n.d., 1945
17 1 Journal of the U.T.W.A. Liberation. 1945-May 1946
2
3
4
5
6
7
8
U.T.W.A. Canadian DistrictNews. The Liberator.
U.T.W.A. Canadian DistrictU.T.W. News.
U.T.W.A. Canadian DistrictThe Textile Worker.
Le District Canadien. OuvriersUnis des Textiles d'Amerique.L'Ouvrier du Textile.
Canadian Textile Council.C.T.C. Bulletin.
Conseil Canadien du Textile.Bulletin du C.C.T.
U.T.W.A. The Voice of Textile /La Voix des Textiles.
Dec. 1946
Sept. 1948 -April 1950
Oct. 1950 -May 1952
Nov. 1948 -May 1952
Sept. 1952 -Oct. 1969
Janvier 1952-:$eptembre 1959
Dec. 1952 -Dec. 1955
Vol.
17
18
File
9
10
11
12
13
14
15
16
17
18
1
2
- 44 -
NEWSPAPERS / JOURNAUX
Subject
U.T.W.A. The Voice of Textile /La Voix des Textiles.
U.T.W.A. The Voice of Textile /La Voix des Textiles.
U.T.W. Canadian News Bulletin.
U.T.W.A. The Textile Challenger.
The Textile Worker's Voice.
Emergency Committee for CivilRights. Civil Rights.
Workers Educational Association.Labour News.
Civil Rights Union. InformationBulletin.
Galt Textile Workers Union.News.
Inter-American Labor Bulletin.
CHARTERS / CHARTES
U.T.W.A. Charters: Local UnionNo.9; Local 131. SheffordWoollen Mills. Granby, Quebec.
U.T.W.A. Charters: Local 164.Ayers Limited. Lachute, Quebec;Local 172. Ferguson AtlanticUnderwear Limited. Moncton,New Brunswick.
Date
Jan. 1956 -Nov. 1959
Jan. 1960 -March 1966
June 1955
April 1949 -March 1950
April - May1953
1946
1946-1947
1948
n.d. ,1947, 1956
1965-1966
1941, 1945
1946,1947
Vol.
18
File
3
- 45 -
CHARTERS / CHARTES
Subject
U.T.W.A. Charters: Local 102.Dominion Textiles Limited.Montreal, Quebec; Local 214.Textile Weavers Limited.Grand'mere, Quebec.
Date
1943