ILGWU Montreal Joint Board Records, 1930-1981
Collection Number: 5780/116

Kheel Center for Labor-Management Documentation & Archives
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
ILGWU Montreal Joint Board Records, 1930-1981
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5780/116
Abstract:
Contains the records of the ILGWU's Montreal Joint Board Dressmakers Union and the Montreal Joint Council Cloakmakers Union, as well as Montreal's Joint Committee of the Ladies' Cloak and Suit Industry. These records include meeting announcements and minutes, correspondence with local members and ILGWU leadership, and draft and final agreements. Also contains material on the following local unions: 19, 43, 61, 112, 113, 205, 207, 241, 245, 246, 247, 248, 262, 263, 315, 342, 421, 422, 438, 439, 481, 485, 521.
Creator:
Montreal Joint Board
International Ladies' Garment Workers' Union
Quanitities:
26.5 cubic feet
Language:
Collection material in English, French

Biographical / Historical

The International Ladies' Garment Workers' Union was once one of the largest labor unions in the United States founded in 1900 by local union delegates representing about 2,000 members in cities in the northeastern United States. It was one of the first U.S. Unions to have a membership consisting of mostly females, and it played a key role in the labor history of the 1920s and 1930s. The union is generally referred to as the "ILGWU" or the "ILG". The ILGWU grew in geographical scope, membership size, and political influence to become one of the most powerful forces in American organized labor by mid-century. Representing workers in the women's garment industry, the ILGWU worked to improve working and living conditions of its members through collective bargaining agreements, training programs, health care facilities, cooperative housing, educational opportunities, and other efforts. The ILGWU merged with the Amalgamated Clothing and Textile Workers Union in 1995 to form the Union of Needle trades, Industrial and Textile Employees (UNITE). UNITE merged with the Hotel Employees and Restaurant Employees Union (HERE) in 2004 to create a new union known as UNITE HERE. The two unions that formed UNITE in 1995 represented only 250,000 workers between them, down from the ILGWU's peak membership of 450,000 in 1969.

Biographical / Historical

With the inclusion of the word "international" in its name, the ILGWU envisioned that Canada would become part of the union since its inception in 1900. While the official founding of a Toronto Union was in 1909, it was not until 1910 and 1911 when locals became formally established, Cloak Local 14 and Pressers Local 92 in Toronto, and Cloak Cutters Local 19 and Coat Pressers Local 61 in Montreal. The Toronto Cloakmakers' Union was instituted in 1910 and the Toronto Joint Board and Montreal Joint Council were founded in 1911. But, it took until the 1930s for the irregular and infrequent organizing attempts to increase, and for real permanence for the ILGWU in Canada.
In Toronto in 1921, the manufacturers' association reintroduced piece work under the threat of a lockout. After a disastrous strike, a small group of members and locals remained faithful to the union, but were under considerable strain. ILGWU vice-president Saul Seidman was appointed in 1922 to handle the situation in Canada and increase organizing activity in Toronto and Montreal. The Toronto Joint Board put in place committees and chairmen in every shop to help efforts. Meanwhile, in Montreal, the cloak manufacturers proved difficult to negotiate with and hindered organizing in their shops. To combat the worsening situation in Canada, in 1924, Julius Hochman was appointed general organizer to build up the locals in Montreal and Toronto. Hochman held meetings and educated the workers. In the winter of 1925, the cloakmakers in Montreal and Toronto walked out of the shops. Manufacturers started signing agreements with the union and the workers remained on strike until all shops had satisfactorily signed up. And while conditions were far from ideal, the campaign created a more stable organization and union for the cloakmakers in Canada.
Toward the end of the decade, after the strikes and hardships, union standards were established in the industry and membership increased. Communist members in Montreal, including the majority of the Joint Board, caused internal strife forcing the closure of the Joint Board by 1927. While almost completely unionized, the industry in Toronto experienced difficulties as well. Yet, the Toronto Joint Board, led by Abraham Kirzner, fared far better than Montreal. Communist members in Toronto wreaked havoc in the Joint Board and locals, and it took a general strike in January 1930, to renew the loyal members and organizing efforts of the union. The signed agreement called for union recognition in all shops, a 42 hour/5 day week, and minimum scales. A year later, in 1931, the manufacturers plotted to dissolve their association rendering the collective agreement with the union null and void and forcing the Toronto Joint Board to deal with individual shops. During this time, the dressmakers in Toronto began to organize and there was a strike in the dress shops in February 1931. The employers banded together and fought back. As the police arrested girls on the picket line, the union had to negotiate with individual firms. Managers of the Joint Board included Bernard Shane and Abraham Kirzner. Meanwhile, the union in Montreal was decimated until the end of 1929 when loyal cloakmakers began rebuilding their organization. A strike in the spring of 1930 ended quickly bringing gains of a 44 hour week, standard wage scales, union recognition and a collective agreement.
In 1932, Charles Kreindler was assigned to manage the Toronto Joint Board. With the union firmly established in the local market, the union now fought to protect workers' rights. Bernard Shane, a manager of Local 1, conducted strikes in Toronto in 1929-1931 and was later sent to Canada in 1934 to organize the Toronto cloakmakers. Soon after his arrival, he organized a strike for cutters and within five days had won a contract. With the threat of an industry wide strike, employers signed a collective agreement for all crafts in the cloak industry. A strike in January 1934 generated more gains for the now fully organized cloak market. The Toronto Joint Board celebrated its 25th anniversary in 1936 under the management of Samuel Kraisman. Attempts at bringing the Toronto dressmakers into the union finally succeeded when 800 workers joined Local 72. H. D. Langer replaced Kraisman as manager of the Toronto Joint Board in 1937. At the end of the decade, the Toronto Joint Board obtained the first collective agreement for the dress industry when it signed 50 shops representing 1,000 members.
The Depression unfortunately caused years of poor seasons, low employment and minimal earnings for the cloakmakers of Montreal. Bernard Shane was sent to Montreal at the beginning of 1934 to increase organizing efforts. Shane mounted an effective organizing drive within the cutters and a strike led to wage increases. The union chartered Local 205 in 1934 for dress cutters as it attempted to organize the nearly 8,000 dress workers in Montreal, the majority of which were French speaking women. An agreement was soon signed with the Montreal Dress Manufacturers' Guild. ILGWU vice-president Rose Pesotta arrived in 1936 to help organize the dress operators in Montreal, named "midinettes," after the practice of the women garment workers emerging from the factories at noon for a brief respite of air and sun. In January 1937, Montreal Dressmakers Local 262 was chartered for the French speaking workers (Local 112 was the French local for the cloak industry). The Joint Council established an education department for the new local, produced special publications in French, and the campaign committee distributed literature and conducted publicity. A successful two week strike of 5,000 dressmakers in April 1937 led to an increase in wages, reduction in hours, and union recognition. In 1936, members of the Montreal Joint Council Cutters Local 19 and Pressers Local 61 celebrated their 25th anniversary, and the union in Montreal found itself for the first time in fifteen years on a sound financial footing.
A second general strike involving thousands of Montreal dressmakers also occurred in 1940 which paralyzed the dress industry in Quebec and increased wages. Kraisman became assistant manager of the Montreal Joint Council, but retired in 1939, and was replaced by Isidore Stenzor. In 1937, the Montreal Joint Council began organizing the embroidery workers in the dress market, and later in the year, the union called a strike in the trade and an agreement was signed improving working conditions for Embroidery Workers' Local 315.
The dress and cloak industry in Montreal began enjoying prosperity during the 1940s. Montreal consisted of 8 locals (2 dress, 5 cloak, and 1 embroidery) headed by Bernard Shane. The Montreal Joint Board was composed of Dressmakers' Local 262 and Dress Cutters Local 205, whereas the cloakmakers functioned through the Joint Council (Locals 19, 43, 61, 112, and 342). During the 1940s, the industries expanded and contracts were renewed. There were 7 locals in Toronto (5 in the cloakmakers' union and 2 in dress and sportswear). The Toronto Cloak Joint Board consisted of the 5 cloak locals, while Local 199 Sportswear Workers was also under the supervision of the Cloak Joint Board. A number of recent retirements had left a shortage of workers in the industry. Hyman Langer, who had been manager of the Board retired and Samuel Kraisman returned to take his place, being re-elected in 1947. The Joint Council of the Dressmakers' Union in Toronto was comprised of Locals 72 and 192 managed by Joseph Mack.
The Canada market soon expanded to include Winnipeg and Vancouver. In 1952, the Montreal Dressmakers' union celebrated its 15th anniversary. Claude Jodoin was manager of the Dressmakers' Union in the 1950s. He was also president of the Trades and Labor Council of Montreal and vice-president (and later president) of the Trades and Labor Congress of Canada. The 1950s also saw an expansion of benefits including retirement, vacation, and health. Canada's first Union Health Center was dedicated in March 1955 in the new headquarters of the Montreal ILGWU. In 1956 Sam Kraisman managed the Toronto Cloak Joint Board, Joe Mack was manager of the Toronto Dressmakers, and Bernard Shane was general organizer of Canada. A growing number of non- union shops began appearing in smaller communities such as Saskatchewan and Alberta. In response, a large coast to coast organizing drive across Canada began in 1955, with Samuel Herbst (manager of Winnipeg Joint Board) as coordinator to bring the thousands of new workers into the union.
By 1959, the cross-Canada campaign had organized more than 3,500 new members and almost completely unionized the cloak industry in Canada. The 1960s saw a steadily growing Canadian apparel industry and the spreading use of the union label. 1960 marked the 50th anniversary for Toronto Cloakmakers' Union and 1962 the 25th anniversary of Montreal Dressmakers' Union. A new ILGWU Center in Montreal opened in 1964 in the middle of the garment area and also housed the ILGWU health center and welfare funds offices. At the end of the decade, Bernard Shane was director of ILGWU Canada and general manager for Montreal, the Montreal Dressmakers were managed by Maurice Manel and the Montreal Cloak Board was led by Sam Liberman; Sam Kraisman managed the Toronto Cloak Joint Board and Joseph Macks the Toronto Dress. Over the years, agreements for shorter work weeks and cost of living raises were achieved. In September 1970, Kraisman retired and the Dress and Cloak Boards of Toronto were merged into one unit under Joseph Macks who had been managing the Dress Joint Board for over 30 years. Bernard Shane retired in 1971, marking more than six decades with the ILGWU, nearly 40 of those working in Canada. Si Bresner took over as manager of the ILGWU in Montreal, becoming director of Canada and general manager of Montreal, with Maurice Manel manager of the Montreal Dress and Sam Liberman manager of the Montreal Cloak Board. Joseph Macks died in 1973, and William Villano became manager of the Toronto Cloak and Dress Joint Board.
In 1976, 100 delegates across Canada voted to officially establish the Canadian Region of the ILGWU, formalizing previously existing Canadian autonomy. ILGWU vice- president Si Bresner was elected as the Canadian director. In 1977 Stephen Perkal became manager of the Montreal Cloak Board and Luigi Infantino manager of the Quebec Province. Canadian garment workers took part in mass demonstrations to fight against the increase of foreign imports in Canada in 1977. In 1980, the Dress and Cloak Joint Boards of Montreal were merged into a new Montreal Joint Board with Robert Fontaine becoming the new general manager in the wake of Bresner's announced retirement in 1981.
After an investigation by the Quebec Federation of Labor in the fall of 1981, recommendations for change and restructuring were recommended, with the QFL supervising the reform to create a union more democratic and responsive to the approximately 15,000 members. A meeting in March 1982 set the course for a restructuring and reorganization of the union in Quebec. A group of union activists, the "Democratic Action League," had spent years working toward an organization with a local leadership and active membership participation in union policies and procedures. At the March 1982 meeting, Gilles Gauthier became president of the ILGWU in Quebec and new by-laws were written. The first formal constitutional convention of the Quebec Joint Council Quebec was in February 1983, and Gauthier was elected president.
At the end of the 1980s, Canada saw a drastic decline in textile and garment jobs, losing hundreds of thousands of workers. Gauthier resigned from his posts in May 1984, and was replaced by Gerald Roy. Roy was officially elected president of the Quebec Joint Council and in 1986 elected Canadian director. Villano retired from Toronto in 1986 and Herman Stewart was elected the new manager. Tino Ciampanelli was elected president of the Quebec Joint Council in 1995. The North American Free Trade Agreement (NAFTA) and the Canada-U.S. Free Trade Agreement (FTA) continued to contribute to the loss of thousands of jobs in the garment industry in Canada.

The records are composed primarily of documents created, received, and accumulated by the Montreal Joint Board. Additional material, including minutes of the Montreal Dress Joint Board and the Montreal Joint Council (Cloakmakers), can be found in collections 5780/029 and 5780/030. There is information on contracts and agreements, including industry research and wage comparisons, contract amendments and changes. Many of the agreements between the ILGWU locals and garment companies doing business in Canada can be found in the folders labeled "From the Safe."
Locals within the Montreal area are represented through correspondence, information on members including lists of names, position, and shops; memos and flyers; various cases and appeals between members/workers and the locals; receipts and disbursements; welfare funds; and abundant meeting minutes, including executive board meeting minutes. Locals in the collection include: 19, 43, 61, 112, 113, 205, 207, 241, 245, 246, 247, 248, 262, 263, 315, 342, 421, 422, 438, 439, 481, 485, and 521. In addition to locals, information contained also documents other ILGWU organizations, such as the Montreal Joint Council of the Cloak, Coat and Suit Makers' Union Locals 19, 43, 61, 112, 342 (annual report regarding various funds and assets as well as meeting minutes), the Montreal Joint Board Dressmakers' Union, and reports from the Canadian Region to the ILGWU General Executive Board. Departments within the union and Joint Board are also represented, and subjects and topics of interest include: the Union Label Department, committee and campaign, and promoting the use of the union label in Canada; retirement correspondence from the Montreal Dress Industry Retirement Fund and the ILGWU Staff Retirement Fund; election material containing information for elections within locals along with flyers, ballots, tally sheets, and correspondence and meeting minutes from the Election Committee; documents detailing the rise of imports in Canada through clippings, an advisory panel, notes, inquiries, and testimony; correspondence, flyers and funds regarding some of the large organization drives and campaigns across Canada; publicity on the union and garment industry revealed through press releases and newspaper clippings, many of the press releases to the media are regarding contracts signed with firms; and flyers and broadsides (identified as circulars).
Of particular interest is the collection of information booklets created and distributed by the Education Department (many in French) including one documenting the struggle and history of the "Midinettes" (1937-1962). The midinettes refers to the seamstresses in the Montreal dress industry who would emerge from the cramped shops at lunch. Also noteworthy are the records of the Office and Professional Employees International Union Local 57. That union represented the secretaries, bookkeepers, stenographers, cashiers, typists, clerks and receptionists that were employed by the union. The records contain contract agreements with the Montreal Joint Board Dressmakers' Union, the Montreal Joint Council Cloakmakers' Union, and Local 315 with the Office and Professional Local 57, covering and setting up classifications and scales for the workers. The records also include information on other specialty crafts such as belt manufacturers and decorative linens. There is much on Local 315 Embroidery, Pleaters, Stitchers, Buttonmakers and Allied Crafts including correspondence with embroidery firms and manufacturers, contracts, and agreements. The Pleating and Embroidery Manufacturers' Association was later called Fashions Accessories Manufacturers Association (F.A.M.A.).
While much of the Joint Board records are of a later date, there is early correspondence in the 1930s between the ILGWU and the fledging Montreal organization. These are identified as "Letters regarding the ILGWU." "Incoming Mail" refers to correspondence between the Joint Council and the ILGWU and other organizations, and arranged by year. Individuals with correspondence in the collection included Louis Stulberg, David Dubinsky, Maurice Manel, Luigi Infantino, and Si Bresner. There is much for Bernard Shane, with programs, invitations, and speeches for his 10th, 20th and 30th anniversary as well as his 80th birthday celebration. These files are particularly useful for biographical material on Shane.
Other material in the records detail Canadian labor organizations and conferences such as the Canadian Coordinating Conference (of which there are reports detailing the regions and garment industry in Canada. There is correspondence of the Montreal Dress Manufacturers' Guild, the Joint Commission for the Dress Industry of the Province of Quebec, and the Quebec Federation of Labor (records in French). The Joint Committee of the Ladies' Cloak and Suit Industry for the Province of Quebec was founded in 1936, and there are meeting minutes and correspondence.
Access to the collections in the Kheel Center is restricted. Please contact a reference archivist for access to these materials.
Conditions Governing Use

This collection must be used in keeping with the Kheel Center Information Sheet and Procedures for Document Use.

INFORMATION FOR USERS

Preferred Citation

ILGWU Montreal Joint Board Records #5780/116. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 5780: ILGWU records 5780/025: ILGWU Local 262 Minutes 5780/026: ILGWU Local 315 Minutes 5780/027: ILGWU Local 205 Minutes 5780/028: ILGWU Montreal locals Minutes 5780/029: ILGWU Montreal Dress Joint Board Minutes 5780/030: ILGWU Montreal Joint Council Minutes 5780/117: ILGWU Quebec Joint Council Records

SUBJECTS

Names:
International Ladies' Garment Workers' Union. -- Montreal Joint Board.
Subjects:
Women's clothing industry -- Canada.
Clothing workers --Labor unions -- Canada.
Clothing workers -- Canada.
Industrial relations -- Canada.

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
Executive Committee-Local 485
1970
Scope and Contents
French
Box 1 Folder 2
Grushien, Morris: General Council, ILGWU
1959-1967
Box 1 Folder 3
Decree
1940-1969
Box 1 Folder 4
Decree
1958-1962
Box 1 Folder 5
Liquidation
1957-1959
Box 1 Folder 6
American Federation of Labour
1946-1955
Box 1 Folder 7
Lester Spielman; Management English Department
1963-1970
Box 1 Folder 8
Lester Spielman; Management English Department
1947-1966
Box 1 Folder 9
Officers Expense
1962
Box 1 Folder 10
Local 592 Drummondville General
1968-1970
Box 1 Folder 11
Local 565 Alexandria General
1957-1960
Box 1 Folder 12
Local 584 Lac Magantic General
1956-1962
Box 1 Folder 13
Out-of-Trade Members
Box 1 Folder 14
Vermont Hotel
Box 1 Folder 15
Mondress
1956-1964
Box 1 Folder 16
Relief Assessment
1957-1963
Box 1 Folder 17
Weekend Institute
1956-1962
Scope and Contents
French
Box 1 Folder 18
Highlights CLC Newsletter
1966
Scope and Contents
French
Box 1 Folder 19
184-A Corr. With Members
1971
Box 1 Folder 20
Therese Menard
1965-1966
Box 1 Folder 21
Correspondence with Members
1970-1977
Scope and Contents
French
Box 1 Folder 22
Collective Agreement: Research Material
1960-1963
Box 1 Folder 23
Collective Agreement: Research Material
1960-1963
Box 1 Folder 24
Collective 1972-Suggestions: 183-E
1972
Box 1 Folder 25
Contract 1972-Suggestions: 183-E
1972
Box 1 Folder 26
Contract 1972-Suggestions: 183-E
1972
Box 1 Folder 27
Contract 1972-Suggestions: 183-E
1972
Box 1 Folder 28
Contract 1972-Suggestions: 183-E
1972
Box 1 Folder 29
Statuary Holidays: Quebec
Box 2 Folder 1
Local 481 Copies of Minutes
1969-1971
Scope and Contents
French
Box 2 Folder 2
Copies of Minutes, Local 485: Welfare Fund
1969-1970
Scope and Contents
French
Box 2 Folder 3
Toronto: From Safe
1967-1970
Box 2 Folder 4
Toronto: From Safe
1951-1966
Box 2 Folder 5
The Toronto Cloak and Suit Manufacturers Association
1938-1953
Box 2 Folder 6
St. Jerome, Que
1959
Scope and Contents
French
Box 2 Folder 7
St. Jerome, Que
1959
Box 2 Folder 8
Vancouver: From the Safe
1965-1966
Box 2 Folder 9
Vancouver: From the Safe
1964-1966
Box 2 Folder 10
Vancouver: From the Safe
1963-1965
Box 2 Folder 11
Winnipeg: From the Safe
1960-1965
Box 2 Folder 12
Winnipeg: From the Safe
1952-1964
Box 2 Folder 13
New Democratic Party
1961-1968
Box 2 Folder 14
New Democratic Party
1960-1961
Box 2 Folder 15
McGill University
1960-1971
Box 2 Folder 16
Murdochville Memorial Fund
1959-1960
Scope and Contents
French
Box 2 Folder 17
Newfoundland Loggers' Strike
1959
Box 2 Folder 18
Winnipeg: From the Safe
1959-1969
Box 2 Folder 19
Winnipeg: From the Safe
1963-1966
Box 2 Folder 20
Winnipeg: From the Safe
1961-1970
Box 3 Folder 1
Department of Labour Membership Reports
1940-1960
Box 3 Folder 2
Conventions
1936-1954
Box 3 Folder 3
Cost of Living
1939-1947
Box 3 Folder 4
Warsaw Ghetto Uprising
1952
Box 3 Folder 5
Local 43
1943-1975
Box 3 Folder 6
Local 43
1970-1971
Box 3 Folder 7
Local 19
1964-1970
Box 3 Folder 8
Local 19
1959-1964
Box 3 Folder 9
Local 19
1944-1954
Box 3 Folder 10
Copies of Minutes: Local 112
1971-1975
Box 3 Folder 11
Copies of Minutes: Local 19
1971-1974
Box 3 Folder 12
Copies of Minutes: Local 112
1961-1970
Box 3 Folder 13
Local 342
1971-1975
Box 3 Folder 14
Local 342
1965-1970
Box 3 Folder 15
Local 342
1955-1964
Box 3 Folder 16
Local 112
1971-1975
Box 3 Folder 17
Local 112
1965-1970
Box 3 Folder 18
Local 112
1955-1964
Box 4 Folder 1
Joint Council: Annual Reports
1955-1962
Box 4 Folder 2
Joint Council: Annual Reports
1951-1954
Box 4 Folder 3
Constitution: ILGWU
1937-1957
Box 4 Folder 4
Joint Council: Annual Reports
1951-1958
Box 4 Folder 5
Joint Council: Minutes
1973-1975
Scope and Contents
French
Box 4 Folder 6
Joint Council: Minutes
1967-1973
Scope and Contents
French
Box 4 Folder 7
Board of Directors: Minutes
1962
Box 4 Folder 8
Decree
1952
Box 4 Folder 9
Stulberg, Louis: President
1966-1971
Box 4 Folder 10
Stulberg, Louis: President
1969-1970
Box 4 Folder 11
Union Label Correspondence
1970-1971
Box 4 Folder 12
Union Label Correspondence
1963-1971
Scope and Contents
French
Box 4 Folder 13
Union Label Correspondence
1958-1962
Box 4 Folder 14
Louis Stulberg, Secretary-Treasurer, ILGWU
1968-1969
Box 4 Folder 15
Louis Stulberg, Secretary-Treasurer, ILGWU
1966-1968
Box 4 Folder 16
Louis Stulberg, Secretary-Treasurer, ILGWU
1961-1965
Box 4 Folder 17
Louis Stulberg, Secretary-Treasurer, ILGWU
1958-1961
Box 4 Folder 18
Louis Stulberg, Secretary-Treasurer, ILGWU
1956-1958
Box 4 Folder 19
Organization Campaign
1958-1959
Box 4.1 Folder 1
Organization Campaign
1958-1960
Scope and Contents
French - this folder was formerly in box 4, ff 20, box 4 was overfull and splitting at the seams, so a few folders were moved to a new box
Box 4.1 Folder 2
Organization Campaign
1955-1960
Scope and Contents
French - this folder was formerly in box 4, ff 21, box 4 was overfull and splitting at the seams, so a few folders were moved to a new box
Box 4.1 Folder 3
Organization Campaign
1955-1963
Scope and Contents
French - this folder was formerly in box 4, ff 22, box 4 was overfull and splitting at the seams, so a few folders were moved to a new box
Box 4.1 Folder 4
Royal Commissions on Canadian Economic Prospects
1956-1957
Scope and Contents
- this folder was formerly in box 4, ff 23, box 4 was overfull and splitting at the seams, so a few folders were moved to a new box
Box 4.1 Folder 5
Royal Commission on Canadian Economic Prospects
1956-1960
Scope and Contents
- this folder was formerly in box 4, ff 24, box 4 was overfull and splitting at the seams, so a few folders were moved to a new box
Box 5 Folder 1
Fontaine' Robert
1976-1977
Box 5 Folder 2
Letters Regarding ILGWU
1930-1935
Box 5 Folder 3
Letters Regarding ILGWU
1935
Box 5 Folder 4
Letters Regarding ILGWU
1935
Box 5 Folder 5
Letters Regarding ILGWU
1930-1935
Box 5 Folder 6
Constitution: Translation into French
1966
Scope and Contents
French
Box 5 Folder 7
General Executive Board Reports
1976-1977
Box 5 Folder 8
Grievance Committee
1974-1976
Box 5 Folder 9
Human Rights
1972-1976
Box 5 Folder 10
Montreal Joint Board
1976
Box 5 Folder 11
Copies of Minutes - Joint Board
1977
Box 5 Folder 12
Copies of Minutes - Joint Board
1976
Box 5 Folder 13
Board of Directors - Appeals
1972-1976
Box 5 Folder 14
Joint Board - Special Investigation Committee
1977
Scope and Contents
French
Box 5 Folder 15
Joint Commission - General
1972-1977
Box 5 Folder 16
Joint Commission - Decree
1968-1977
Scope and Contents
French
Box 5 Folder 17
Joint Commission: Financial Statements from Auditors
1971-1976
Box 5 Folder 18
Joint Commission - Levy
1972-1975
Box 5 Folder 19
Joint Council - Minutes
1975-1977
Scope and Contents
French
Box 5 Folder 20
Luigi Infantino
1976-1977
Box 5 Folder 21
Luigi Infantino
1976
Scope and Contents
French
Box 5 Folder 22
Incoming Mail
1944-1945
Box 5 Folder 23
Incoming Mail
1943-1944
Box 5 Folder 24
Incoming Mail
1944-1954
Box 5 Folder 25
Letters Regarding ILGWU
1945-1946
Box 5 Folder 26
Letters Regarding ILGWU
1944-1945
Box 5 Folder 27
Letters Regarding ILGWU
1940-1945
Box 6 Folder 1
Incoming Mail
1940
Box 6 Folder 2
Incoming Mail
1939-1940
Box 6 Folder 3
Incoming Mail
1939
Box 6 Folder 4
Incoming Mail
1938-1939
Box 6 Folder 5
Incoming Mail
1938
Box 6 Folder 6
Incoming Mail
1944-1947
Box 6 Folder 7
Incoming Mail
1947-1949
Box 6 Folder 8
Incoming Mail
1947-1949
Box 6 Folder 9
Incoming Mail
1939-1943
Box 6 Folder 10
Incoming Mail
1941-1943
Box 6 Folder 11
Incoming Mail
1940-1941
Box 6 Folder 12
Incoming Mail
1943
Box 6 Folder 13
Incoming Mail
1943
Box 6 Folder 14
Incoming Mail
1943
Scope and Contents
French
Box 6 Folder 15
Incoming Mail
1942
Scope and Contents
French
Box 6 Folder 16
Incoming Mail
1942
Box 6 Folder 17
Incoming Mail
1940-1942
Scope and Contents
French
Box 6 Folder 18
Incoming Mail
1941-1942
Scope and Contents
French
Box 7 Folder 1
Fifteenth Anniversary Local 262
1952-1977
Box 7 Folder 2
Decree
1955-1971
Box 7 Folder 3
Elections - 1977; Nomination Meetings
1977
Box 7 Folder 4
Elections - 1977; Nomination Meetings
1977
Box 7 Folder 5
Elections - 1977; Nomination Meetings
1977
Box 7 Folder 6
Cutler, Phil, Q.C.
1977
Box 7 Folder 7
Elections - 1977
1977
Scope and Contents
French
Box 7 Folder 8
Incoming Mail
1977
Scope and Contents
French
Box 7 Folder 9
Incoming Mail
1977
Box 7 Folder 10
Incoming Mail
1976-1977
Box 7 Folder 11
Board of Directors: Dress
1976-1977
Box 7 Folder 12
Board of Directors
1976-1977
Box 7 Folder 13
Board of Directors
1976-1977
Scope and Contents
French
Box 7 Folder 14
Canadian Co-coordinating Conference
1961
Box 7 Folder 15
Co-coordinating
1967
Box 7 Folder 16
Correspondence with New York
1974-1977
Box 7 Folder 17
Canadian Labour Congress - Trials
1977
Scope and Contents
French
Box 7 Folder 18
Canadian Coordinating Conference
1976
Scope and Contents
May 1-2, 1976
Box 7 Folder 19
Canadian Coordinating Conference
1976
Box 7 Folder 20
Canadian Coordinating Conference
1976
Box 7 Folder 21
Local 43 Correspondence
1978-1979
Box 7 Folder 22
Local 43 Copies of Minutes
1978-1979
Box 7 Folder 23
Local 43 Form Letters: Re Meetings
Box 7 Folder 24
Local 19 Form Letters: Re Meetings
Box 7 Folder 25
Local 19 Correspondence
1978-1980
Box 7 Folder 26
Local 19 Copies of Minutes
1978-1980
Box 7 Folder 27
Spector, Charles
1978-1980
Box 7 Folder 28
Decarey, Jasmin, Rivest Et Laurin
1978-1979
Box 7 Folder 29
Cutler, Phil, Q.C.
1977-1980
Box 7 Folder 30
Legal Action
1979-1980
Box 8 Folder 1
Education Department - Booklets
1962-1964
Box 8 Folder 2
Education Department - Booklets
1961-1970
Box 8 Folder 3
Education Department - Booklets
1964
Box 8 Folder 4
Legal
1979-1980
Box 8 Folder 5
Local 61: Copies of Minutes
1978-1979
Box 8 Folder 6
Local 61: Correspondence
1978-1979
Scope and Contents
French
Box 8 Folder 7
Local 61 Form Letters, Re: Meetings
Box 8 Folder 8
Local 112 Copies of Minutes
1978-1980
Scope and Contents
French
Box 8 Folder 9
Local 112: Correspondence
1978-1980
Box 8 Folder 10
Local 112 Form Letters, Re: Meetings
1980-1981
Box 8 Folder 11
Local 113
1979-1980
Box 8 Folder 12
Local 205
1980-1981
Box 8 Folder 13
Local 205: Minutes
1980
Box 8 Folder 14
Local 205: Process-Verbal
1979-1980
Box 8 Folder 15
Local 205: Process-Verbal
1978-1979
Box 8 Folder 16
Local 205: Process-Verbal
1978
Box 8 Folder 17
Local 205 Correspondence, Re: Meetings
1978-1980
Box 8 Folder 18
Local 241
1980
Box 8 Folder 19
Local 245
1980
Scope and Contents
French
Box 8 Folder 20
Local 246
1980
Box 8 Folder 21
Local 247
1980
Box 8 Folder 22
Local 262 Copies of Minutes
1978-1980
Box 8 Folder 23
Local 262 Correspondence, Re: Meetings
1978-1981
Box 8 Folder 24
Local 262 - Grievance Correspondence
1978-1981
Box 8 Folder 25
Local 262 - Grievance CTEE Meetings
Box 8 Folder 26
Local 248
1980
Box 9 Folder 1
New Democratic Party
1956-1961
Box 9 Folder 2
New Democratic Party
1961-1963
Box 9 Folder 3
New Democratic Party
1950-1961
Box 9 Folder 4
Convention Reports
1952-1960
Box 9 Folder 5
Convention Reports
1940-1952
Box 9 Folder 6
Union Label Correspondence
1964-1966
Box 9 Folder 7
Union Label Correspondence
1963-1964
Box 9 Folder 8
Union Label Correspondence
1963
Box 9 Folder 9
Norman Olson, Associates Ltd.
1977
Box 9 Folder 10
Officers Meetings
1977
Box 9 Folder 11
Correspondence
1946-1964
Box 9 Folder 12
Correspondence
1960-1964
Box 9 Folder 13
Guild: Correspondence, Re: Members
1948
Box 9 Folder 14
Guild: Correspondence, Re: Members
1947-1948
Box 9 Folder 15
Guild Correspondence, Re: Members
1947
Box 9 Folder 16
Correspondence
1949
Box 9 Folder 17
Correspondence
1949
Box 9 Folder 18
Correspondence with Other Unions
1975-1976
Box 9 Folder 19
Guild - Correspondence, Re: Members
1953-1965
Box 9 Folder 20
Guild - Correspondence, Re: Members
1950-1953
Box 9 Folder 21
Correspondence
1967
Box 9 Folder 22
Correspondence
1956-1958
Box 9 Folder 23
Correspondence
1958-1959
Box 9 Folder 24
Correspondence
1954-1959
Box 9 Folder 25
Correspondence
1952-1954
Box 9 Folder 26
Correspondence
1949-1952
Box 10 Folder 1
Joint Council Minutes
1968-1975
Box 10 Folder 2
Joint Council Minutes
1964-1970
Box 10 Folder 3
Joint Council Minutes
1968-1972
Box 10 Folder 4
Annual Reports
1963
Box 10 Folder 5
Severance Pay Fund
1963
Box 10 Folder 6
Memorandum of Agreement
1958-1960
Box 10 Folder 7
Memorandum of Agreement
1960-1964
Box 10 Folder 8
Memorandum of Agreement
1960-1967
Box 10 Folder 9
Memorandum of Collective Agreements
1963-1966
Box 10 Folder 10
Memorandum of Collective Agreements
1960-1966
Box 10 Folder 11
Memorandum of Collective Agreements
1960
Box 10 Folder 12
Memorandum of Collective Agreements
1960-1963
Box 10 Folder 13
Canadian Coordinating Conference
1964
Scope and Contents
November 19-21
Box 10 Folder 14
Imports
1977
Box 10 Folder 15
Imports
1976-1977
Box 10 Folder 16
Imports
1976
Scope and Contents
French
Box 10 Folder 17
Imports
1974-1976
Box 10 Folder 18
Special Committee
1975-1977
Box 10 Folder 19
Special Committee
1976-1977
Box 11 Folder 1
Banquet Re: Mr. Shane: 80th Birthday
1970
Box 11 Folder 2
Banquet Re: Mr. Shane, 80th Birthday
Box 11 Folder 3
Banquet, Re: Mr. Shane: 80th Birthday
Box 11 Folder 4
Banquet, Re: Mr. Shane: 80th Birthday
1970
Box 11 Folder 5
Banquet, Re: Mr. Shane: 80th Birthday
1970
Box 11 Folder 6
Banquet, Re: Mr. Shane: 80th Birthday
1970
Box 11 Folder 7
Banquet - Re: Charpentier
1970
Box 11 Folder 8
B. Shane's Retirement
1971-1976
Box 11 Folder 9
Montreal Joint Board: Grievance Committee
1969-1970
Box 11 Folder 10
Minutes
1971
Scope and Contents
French
Box 11 Folder 11
Committee for Fair Postal Rates
1969-1970
Box 11 Folder 12
Correspondence
1970-1971
Box 11 Folder 13
Industry Wide Bargaining
1967-1970
Box 11 Folder 14
Correspondence
1969-1971
Box 11 Folder 15
M. Charpentier
1968-1969
Box 11 Folder 16
Democratic Action League
1969-1970
Scope and Contents
French
Box 11 Folder 17
Bulletin
1965-1970
Scope and Contents
French
Box 11 Folder 18
Local 240
1971
Box 11 Folder 19
Andre Corneau vs. Cecile Daoust
1971
Box 11 Folder 20
Yves Bacon vs. Local 205
1969-1971
Box 11 Folder 21
Andre Croneau vs. Local 439
1971
Scope and Contents
French
Box 11 Folder 22
Andre Corneau vs. Local 205
1971
Scope and Contents
French
Box 11 Folder 23
Andre Croneau vs. Local 262
1971
Scope and Contents
French
Box 11 Folder 24
Jim MacDonald
1968
Box 11 Folder 25
Workmen's Compensation Act
1968-1971
Scope and Contents
French
Box 11 Folder 26
Union Within the Union
1961
Box 11 Folder 27
Two Years Up
1968-1970
Box 11 Folder 28
Andre Corneau
1969-1970
Scope and Contents
French
Box 11 Folder 29
Appeal Committee
1968-1971
Box 11 Folder 30
Ginette Gutton
1970
Scope and Contents
French
Box 12 Folder 1
Falcon, Jesus
1969-1970
Scope and Contents
French
Box 12 Folder 2
Elections 1971 - Appeals
1971
Scope and Contents
French
Box 12 Folder 3
Elections 1971 - Appeals
1971
Box 12 Folder 4
Lafrance, Gerard; Deschesnes, Richard
1970
Box 12 Folder 5
Joe Proce
1971
Scope and Contents
French
Box 12 Folder 6
De Repentigny, Marcel, Re: Elections 1968
1968-1969
Box 12 Folder 7
De Repentigny, Marcel; Re: Elections 1968
1967-1968
Box 12 Folder 8
Manel, Maurice; Re: Charges Against De Repentigny
1967-1971
Box 12 Folder 9
Manel, Maurice; Re: Charges Against De Repentigny
1968-1971
Box 12 Folder 10
Perreault, Lionel; Re: Charges Against Marcel Labelle
1968-1971
Box 12 Folder 11
Boyt, Reynald; Goedike, John; Lelong, Willy
1968-1969
Box 12 Folder 12
Charges; Re: Elections 1965
1965-1966
Scope and Contents
French
Box 12 Folder 13
De Repentigny, Marcel; Re: Appeal Against Fine by Pressers' Local 439
1967-1969
Box 12 Folder 14
De Repentigny, Marcel; Re: Reprimands
1966-1968
Box 12 Folder 15
Charges; Re: Cutters Working Illegal Hours
1968
Scope and Contents
French
Box 12 Folder 16
Appeal of 10 Cutters; Re: Elections
1968
Box 12 Folder 17
Labelle, Guy; Re: Appeal of the Decision of Local 439
1967-1968
Box 12 Folder 18
Corneau, Andre; Re: Charges Against Manel
1968-1971
Box 12 Folder 19
Local 235: Personnel
1966-1971
Box 12 Folder 20
Local 236: Board of Directors
1967-1971
Scope and Contents
French
Box 12 Folder 21
Contract 1969: Working Material
1969-1970
Scope and Contents
French
Box 12 Folder 22
Contract 1969: Working Material
1969-1972
Box 12 Folder 23
Contract 1969: Working Material
1969-1972
Box 13 Folder 1
Embroidery
1940-1946
Box 13 Folder 2
Embroidery
1944-1946
Box 13 Folder 3
Embroidery - Agreements & General
1963-1966
Box 13 Folder 4
Embroidery - Agreements & General
1960-1963
Box 13 Folder 5
Contracts - Individual Embroidery Manufacturers
1967-1970
Box 13 Folder 6
Contracts - Individual Embroidery Manufacturers
1964-1967
Box 13 Folder 7
Contracts - Individual Embroidery Manufacturers
1964-1967
Box 13 Folder 8
Contracts - Individual Embroidery Manufacturers
1937-1963
Box 13 Folder 9
Modern Swiss Embroidery Works, Inc.
1969-1974
Box 13 Folder 10
Modern Swiss Embroidery Works, Inc.
1966-1969
Box 13 Folder 11
Contracts - Swiss Embroidery
1969-1970
Box 13 Folder 12
Contracts - Swiss Embroidery
1966-1971
Box 13 Folder 13
Contracts - Swiss Embroidery
1958-1965
Box 13 Folder 14
Modern Swiss
1961-1965
Box 13 Folder 15
Correspondence with Belt Manufacturers
1964-1969
Box 13 Folder 16
Correspondence with Belt Manufacturers
1960-1963
Box 13 Folder 17
Correspondence with Belt Manufacturers
1970-1971
Box 13 Folder 18
Correspondence with Embroidery Manufacturers
1964-1969
Box 13 Folder 19
Correspondence with Embroidery Manufacturers
1941-1971
Box 13 Folder 20
Correspondence with Members
1970-1971
Box 14 Folder 1
Death Benefit Fund - General
1961-1971
Box 14 Folder 2
Death and Benefit Fund - General
1970-1971
Box 14 Folder 3
Decorative Linens
1967-1970
Box 14 Folder 4
Decorative Linens
1957-1967
Box 14 Folder 5
Decorative Linens
1973
Box 14 Folder 6
Decorative Linens
1972
Box 14 Folder 7
Deluxe Embroidery
1966-1969
Box 14 Folder 8
Deluxe Embroidery
1966-1969
Box 14 Folder 9
Deluxe Embroidery
1957-1968
Box 14 Folder 10
Deluxe Embroidery
1963-1974
Box 14 Folder 11
Deluxe Embroidery
1960-1965
Box 14 Folder 12
Liquidated Damage
1970-1972
Box 14 Folder 13
Dues - General
1966-1970
Box 14 Folder 14
Dues- General
1963-1972
Box 14 Folder 15
Elections
1965-1968
Box 14 Folder 16
Executive Board - Local 315: Copies of Minutes
1970-1971
Scope and Contents
French
Box 14 Folder 17
Executive Board - Local 315
1970-1971
Box 14 Folder 18
F.A.M.A. - General
1957-1968
Box 14 Folder 19
F.A.M.A - General
1934-1961
Box 14 Folder 20
F.A.M.A. - General
1934-1971
Box 14 Folder 21
Health Centre - Correspondence
1971
Box 14 Folder 22
Health Centre - Annual Statement
1961-1967
Box 14 Folder 23
Health Centre - Annual Statement
1961-1971
Box 15 Folder 1
Joint Committee
1965-1967
Box 15 Folder 2
Joint Committee Meeting: Minutes
1954-1955
Box 15 Folder 3
Joint Committee Meeting: Minutes
1953
Box 15 Folder 4
Joint Committee Meeting: Minutes
1952
Box 15 Folder 5
Joint Committee Meeting: Minutes
1951
Box 15 Folder 6
Joint Committee Meeting: Minutes
1950-1955
Box 15 Folder 7
Joint Committee Meeting: Minutes
1944
Box 15 Folder 8
Joint Committee Meeting: Minutes
1943
Box 15 Folder 9
Joint Committee Meeting: Minutes
1942
Box 15 Folder 10
Joint Committee Meeting: Minutes
1941
Box 15 Folder 11
Joint Committee Meeting: Minutes
1940
Box 15 Folder 12
Joint Committee Meeting: Minutes
1939
Box 15 Folder 13
Joint Committee Meeting: Minutes
1938
Box 15 Folder 14
Joint Committee Meeting: Minutes
1937
Box 15 Folder 15
Joint Committee Meeting: Minutes
1936
Box 15 Folder 16
Joint Committee Meeting: Minutes
1935
Box 15 Folder 17
Joint Committee Statistics - General
1949-1960
Box 15 Folder 18
Donations
1939-1964
Box 15 Folder 19
Donations
1936-1951
Box 15 Folder 20
J.J. Spector, Q.C.
1950-1964
Box 15 Folder 21
Jewish Labor Committee
1951-1960
Box 15 Folder 22
Jewish Labor Committee
1941-1951
Box 15 Folder 23
Joint Application to Regional Labour Board
1943
Box 15 Folder 24
Embroidery Workers
1969
Box 15 Folder 25
Montreal Typographical Union
1937-1938
Box 15 Folder 26
Miscellaneous Correspondence
1962-1970
Box 15 Folder 27
Miscellaneous Correspondence
1953-1962
Box 15 Folder 28
Miscellaneous Booklets
1933-1957
Box 15 Folder 29
Miscellaneous Correspondence
1940-1952
Box 15 Folder 30
Joint Committee - General
1956-1968
Box 15 Folder 31
Joint Committee - General
1951-1955
Box 15 Folder 32
Joint Committee - General
1935-1951
Box 15 Folder 33
Mannish Type Suits
1940-1941
Box 16 Folder 1
Elections & Convention
1938-1962
Box 16 Folder 2
Elections
1940
Box 16 Folder 3
Elections
1958-1959
Box 16 Folder 4
Elections
1942
Box 16 Folder 5
Joint Committee: Minutes
1963-1964
Box 16 Folder 6
Joint Committee: Minutes
1960-1963
Box 16 Folder 7
Joint Committee: Minutes
1958-1959
Box 16 Folder 8
Elections
1956
Box 16 Folder 9
Elections
1953
Box 16 Folder 10
Elections - 1971
1971
Box 16 Folder 11
Elections - 1971
1971
Box 16 Folder 12
Elections 1950
1950
Box 16 Folder 13
Elections - 1944
1944
Box 16 Folder 14
Elections - 1947
1947
Box 16 Folder 15
Canadian Coordinating Conference
1960-1961
Box 16 Folder 16
Canadian Coordinating Conference
1958-1960
Box 16 Folder 17
Canadian Coordinating Conference
1958
Box 16 Folder 18
Canadian Coordinating Convention Report
1954
Box 16 Folder 19
Canadian Coordinating Convention Report
1954
Box 16 Folder 20
Canadian Coordinating Committee
1950-1958
Box 17 Folder 1
Canadian Children's Wear
1963
Box 17 Folder 2
Canadian Children's Wear: Locals 262 and 485
1963-1966
Box 17 Folder 3
Canadian Children's Wear: Plant No. 2, Richmond, Quebec
1963
Scope and Contents
French
Box 17 Folder 4
Canadian Children's Wear Ltd.: Plant No. 1, Montreal, Quebec
1962-1964
Box 17 Folder 5
Canadian Children's Wear Ltd.: Plant No. 1, Montreal, Quebec
1962
Box 17 Folder 6
Newspapers
1961-1963
Box 17 Folder 7
Children's Wear File
1962-1963
Box 17 Folder 8
Memorandum of Agreement
1951
Scope and Contents
August 29, 1951
Box 17 Folder 9
Memorandum of Agreement Between Montreal Dress Manufacturers' Guild and Montreal Joint Board Dressmakers' Union
1956-1957
Box 17 Folder 10
Documents
1953-1963
Box 17 Folder 11
Clips
1960-1963
Box 17 Folder 12
Credentials
1971
Box 17 Folder 13
Convention Call
1971
Box 17 Folder 14
Correspondence
1971
Scope and Contents
French
Box 17 Folder 15
Quebec Federation of Labor
1969-1970
Box 17 Folder 16
Quebec Federation of Labor
1955-1957
Box 17 Folder 17
Quebec Federation of Labor
1969
Box 17 Folder 18
Quebec Federation of Labor
1962-1965
Box 17 Folder 19
Quebec Federation of Labor
1960-1963
Box 17 Folder 20
Quebec Federation of Labor
1958-1959
Box 17 Folder 21
Quebec Federation of Labor
1947-1957
Box 17 Folder 22
Quebec Federation of Labor
1971-1975
Box 18 Folder 1
Labor World, Published by Quebec Federation of Labor
1958
Box 18 Folder 2
Quebec Federation of Labor: Credit Union
1965
Scope and Contents
August 26, 1965
Box 18 Folder 3
Joint Commission - General
1965-1971
Box 18 Folder 4
Joint Commission - General
1957-1965
Box 18 Folder 5
The Joint Commission for the Dress Industry
1970-1971
Box 18 Folder 6
The Joint Commission for the Dress Industry: Financial Statements
1968-1969
Box 18 Folder 7
Joint Commission - Statements
1954-1957
Box 18 Folder 8
Joint Commission Statistics
1967-1971
Box 18 Folder 9
Joint Commission Analysis
1971-1976
Box 18 Folder 10
Joint Commission Analysis
1971-1975
Box 18 Folder 11
Joint Commission - Financial Statements
1962-1968
Box 18 Folder 12
Joint Commission - Financial Statements
1955-1961
Box 18 Folder 13
Joint Commission - Financial Statements
1952-1955
Box 18 Folder 14
Joint Commission Code
1946-1967
Box 18 Folder 15
Joint Commission: Cost of Living Bonus Conversation
1952
Box 18 Folder 16
Joint Commission
1966-1971
Box 18 Folder 17
Death Benefit Funds
1950-1953
Box 18 Folder 18
Bonding Personnel
1952-1962
Box 18 Folder 19
Staff Retirement Fund ILGWU Correspondence
1950-1968
Box 18 Folder 20
Staff Retirement Fund ILGWU Correspondence
1946-1950
Box 18 Folder 21
Staff Retirement Fund
1956-1971
Box 18 Folder 22
Retirement Fund - General
1952-1971
Box 18 Folder 23
Retirement Fund - General
1964-1968
Box 18 Folder 24
Retirement Fund
1965-1971
Box 18 Folder 25
Retirement Fund
1958-1962
Box 18 Folder 26
Retirement Fund
1953-1958
Box 19 Folder 1
Pressers' Meeting
1972-1975
Box 19 Folder 2
Pressers' Meeting
1972-1973
Box 19 Folder 3
Pressers' Meeting
1972-1975
Box 19 Folder 4
Pressers' Meetings
1971-1972
Box 19 Folder 5
Dress, Local 439: Board Minutes
1974
Box 19 Folder 6
Dress, Local 439: Board Minutes
1973-1974
Box 19 Folder 7
Dress, Local 439: Board Minutes
1972-1973
Box 19 Folder 8
Copies of Pressers: Executive Board Local 262
1971-1976
Box 19 Folder 9
Copies of Pressers: Executive Board Local 262
1976
Box 19 Folder 10
Poirier Gerard - Personnel
1953-1971
Box 19 Folder 11
Pressers Welfare Fund
1972
Box 19 Folder 12
Pressers Welfare Fund
1970-1972
Box 19 Folder 13
Pressers Welfare Fund
1974-1975
Box 19 Folder 14
Pressers' Welfare Fund
1972-1974
Box 19 Folder 15
Pressers' Welfare Fund
1972
Box 19 Folder 16
Provincial Department of Labor
1942-1966
Box 19 Folder 17
Group Insurance
1963
Box 19 Folder 18
Blue Cross
1964-1970
Box 19 Folder 19
Blue Cross
1960-1964
Box 19 Folder 20
Blue Cross
1952-1960
Box 19 Folder 21
Blue Cross
1952-1953
Box 19 Folder 22
Blue Cross
1949-1952
Box 20 Folder 1
Press Releases: Publicity
1957-1970
Box 20 Folder 2
Press Releases
1952-1958
Box 20 Folder 3
Press Releases: Publicity
1946-1951
Box 20 Folder 4
Publicity
1959
Box 20 Folder 5
Publicity
1959
Box 20 Folder 6
Publicity
1959-1960
Box 20 Folder 7
Dress Industry - Collective Agreement
1972-1975
Box 20 Folder 8
Clippings
1958-1959
Box 20 Folder 9
Press Releases to Mass Media
1969-1971
Box 20 Folder 10
Press Releases to Mass Media
1970
Scope and Contents
French
Box 20 Folder 11
Press Releases to Mass Media
1970
Scope and Contents
French
Box 20 Folder 12
Press Releases to Mass Media
1969
Scope and Contents
French
Box 20 Folder 13
Press Releases to Mass Media
1966-1968
Box 20 Folder 14
Publicity from Mass Media
1966-1967
Box 20 Folder 15
Souvenir Program
1952
Box 20 Folder 16
Souvenir Program
1952
Scope and Contents
French
Box 20 Folder 17
Assessments and Dues
1963-1971
Box 20 Folder 18
Labor Legislation
1942-1963
Scope and Contents
French
Box 20 Folder 19
J.J. Spector
1944-1971
Scope and Contents
French
Box 20 Folder 20
J.J. Spector
1949-1964
Box 20 Folder 21
J.J. Spector
1948-1949
Box 20 Folder 22
Circulars
1966-1972
Scope and Contents
French
Box 20 Folder 23
Circulars
1962-1963
Scope and Contents
French
Box 20 Folder 24
Circulars
1957-1959
Scope and Contents
French
Box 20 Folder 25
Circulars Authorization for Distribution
1964
Scope and Contents
French
Box 21 Folder 1
Enquette - F.T.Q.
1976
Scope and Contents
French
Box 21 Folder 2
Enquette - F.T.Q.
1976-1977
Scope and Contents
French
Box 21 Folder 3
Enquette - F.T.Q.
1976-1977
Box 21 Folder 4
St. Lawrence and Tributaries, Port Council of the Province of Quebec
1976-1977
Box 21 Folder 5
Complaints
1976-1977
Box 21 Folder 6
Travelers Federation of Quebec
1976-1977
Scope and Contents
French
Box 21 Folder 7
Travelers Federation of Quebec
1976-1977
Scope and Contents
French
Box 21 Folder 8
Travelers Federation of Quebec
1975-1976
Scope and Contents
French
Box 21 Folder 9
Lay-Away: Local 43
1976-1978
Scope and Contents
French
Box 21 Folder 10
Lay-Away: Local 43
1976-1977
Box 21 Folder 11
Local 61 Minutes
1976-1977
Box 21 Folder 12
Local 112: Lay Away
1976-1977
Scope and Contents
French
Box 21 Folder 13
Copies of Minutes: Local 112
1975-1977
Scope and Contents
French
Box 21 Folder 14
Cutters' Local 205: General Correspondence with Members
1975-1977
Scope and Contents
French
Box 21 Folder 15
Minutes - Local 205: Executive Board
1976-1978
Scope and Contents
French
Box 21 Folder 16
Minutes - Local 205: Executive Board
1976-1977
Scope and Contents
French
Box 21 Folder 17
Minutes - Local 205: Executive Board
1976
Scope and Contents
French
Box 21 Folder 18
Local 205 - Cutters: Grievances and Fires
1971-1976
Box 21 Folder 19
Local 207 - Invitations to Meetings
1969-1977
Box 21 Folder 20
Miscellaneous Trades - Cutters Local 207
1976-1977
Scope and Contents
French
Box 21 Folder 21
Local 262 - Grievance Meetings: Invitations and Reports to Members
1975-1977
Box 21 Folder 22
Local 262 - Invitations to Meetings
1972-1977
Scope and Contents
French
Box 21 Folder 23
Copies of Local 262: Board Minutes
1971-1977
Scope and Contents
French
Box 21 Folder 24
Local 262 - Minutes of Membership and Various Meetings
1971-1977
Scope and Contents
French
Box 21 Folder 25
Local 262 - Welfare Funds
1976-1977
Scope and Contents
French
Box 22 Folder 1
Local 315
1977
Box 22 Folder 2
Invitation: Executive Board Meeting - Local 315
1977
Box 22 Folder 3
Local 342 - Minutes
1975-1977
Box 22 Folder 4
Local 422
1976-1977
Scope and Contents
French
Box 22 Folder 5
Local 421: Eastern Ohio
1973-1977
Box 22 Folder 6
Local 422 - Invitations to Meetings
1970-1977
Scope and Contents
French
Box 22 Folder 7
Local 438 - Lingerie and Undergarment Workers' Union
1976-1977
Box 22 Folder 8
Local 438 - Invitations to Meetings
1969-1977
Box 22 Folder 9
Pressers' Executive Board: Copies of Minutes - Local 439
1976-1978
Box 22 Folder 10
Pressers' Executive Board: Copies of Minutes - Local 439
1972-1977
Box 22 Folder 11
Local 439 Correspondence
1976-1977
Scope and Contents
French
Box 22 Folder 12
Pressers' Welfare Fund
1977
Scope and Contents
French
Box 22 Folder 13
Copies of Minutes - Pressers' Welfare Fund
1972-1977
Scope and Contents
French
Box 22 Folder 14
Local 485
1976-1977
Scope and Contents
French
Box 22 Folder 15
Invitation to Meetings: Local 485
1970-1977
Scope and Contents
French
Box 22 Folder 16
Local 521 - Granby, Quebec
1976-1977
Scope and Contents
French
Box 22 Folder 17
New Guild Members
Scope and Contents
French
Box 22 Folder 18
Correspondence
1976-1977
Scope and Contents
French
Box 22 Folder 19
Minutes of Labor Manpower
1976-1978
Scope and Contents
French
Box 22 Folder 20
Minister of Labour - Federal
1976
Box 22 Folder 21
Forms - Re: Registration of Contractors
Box 22 Folder 22
Monthly Planner
1972-1978
Box 22 Folder 23
Montreal Dress & Sportswear Manufacturers' Guild
1976-1977
Scope and Contents
French
Box 22 Folder 24
Montreal Dress and Sportswear Manufacturers' Guild
1974-1976
Box 22 Folder 25
Miscellaneous
1977
Box 22 Folder 26
Miscellaneous
1976-1977
Box 22 Folder 27
Miscellaneous
1972
Scope and Contents
French
Box 22 Folder 28
Miscellaneous
1971-1975
Scope and Contents
French
Box 22 Folder 29
Letters of District Council Convocations
1977
Box 22 Folder 30
Miscellaneous: District Council of the Province of Quebec
1976-1977
Scope and Contents
French
Box 22 Folder 31
Guild Training Program
Box 22 Folder 32
Manufacturers' Council
1977
Box 23 Folder 1
Local 205 Minutes
1974-1975
Scope and Contents
French
Box 23 Folder 2
Local 205 - Minutes
1973-1974
Box 23 Folder 3
Local 205 - Minutes
1972-1973
Box 23 Folder 4
Cutters Local 205 Copies of Minutes
1976-1977
Scope and Contents
French
Box 23 Folder 5
Dues Collections - Shortages
1952-1954
Scope and Contents
French
Box 23 Folder 6
Joint Board - Annual Reports
1961-1971
Box 23 Folder 7
Joint Board - Annual Reports
1955-1960
Box 23 Folder 8
Joint Board - Annual Reports
1955-1957
Box 23 Folder 9
Agreements: Embroidery
1963-1969
Box 23 Folder 10
Local 262: Board Minutes
1972-1975
Box 23 Folder 11
Local 262: Board Minutes
1971-1972
Box 23 Folder 12
Local 262 - Welfare Fund
1971
Scope and Contents
French
Box 23 Folder 13
Local 262: Welfare Fund
1972-1975
Scope and Contents
French
Box 23 Folder 14
Local 262: Welfare Fund
1972-1974
Scope and Contents
French
Box 23 Folder 15
Local 262: Shop Meetings
1955-1964
Scope and Contents
French
Box 23 Folder 16
Local 262 Executive Board
1971
Scope and Contents
French
Box 23 Folder 17
Grievance Committee: Correspondence
1968-1971
Scope and Contents
French
Box 23 Folder 18
Office Employees Union
1972-1975
Box 23 Folder 19
Office Employees Union
1972-1976
Box 24 Folder 1
Office Employees International Union
1950-1964
Box 24 Folder 2
Office Employee International Union
1955
Box 24 Folder 3
Office Employees International Union
1950-1953
Box 24 Folder 4
Office Employees International Union
1955-1965
Box 24 Folder 5
Office Employees International Union
1966-1968
Scope and Contents
French
Box 24 Folder 6
Copies of Minutes, Local 263: Executive Board
1969-1970
Box 24 Folder 7
Copies of Minutes; Local 263 - Executive Board
1968-1971
Box 24 Folder 8
Decrees
1979
Box 24 Folder 9
Decrees
1955-1979
Scope and Contents
French
Box 24 Folder 10
Decrees
1979-1980
Box 24 Folder 11
Decree
1977-1980
Box 24 Folder 12
Correspondence with New York
1978-1980
Box 24 Folder 13
News and Views
1949-1954
Box 24 Folder 14
Labor Union Returns Act
1978-1979
Box 24 Folder 15
Joint Board Copies of Minutes
1980
Box 24 Folder 16
Joint Board: Copies of Minutes
1978-1980
Scope and Contents
French
Box 24 Folder 17
Educational Committee: Copies of Minutes
1978-1980
Box 25 Folder 1
Mr. Bernard Shane - Trip to Europe and Israel
1955
Box 25 Folder 2
Mr. Bernard Shane - Trip to Europe and Israel
1955
Box 25 Folder 3
Justice
1970-1971
Box 25 Folder 4
Montreal General Executive Board
1967-1970
Box 25 Folder 5
General Executive Board
1969-1971
Box 25 Folder 6
General Executive Board
1966-1968
Box 25 Folder 7
General Executive Board
1958-1967
Box 25 Folder 8
General Executive Board
1954-1958
Box 25 Folder 9
General Executive Board
1950-1954
Box 25 Folder 10
General Executive Board
1948-1950
Box 25 Folder 11
General Executive Board: Minutes of Meetings
1961
Box 25 Folder 12
Affiliated Fashion Industries of Montreal
1952
Box 25 Folder 13
Rainwear Manufacturers' Association
1953-1954
Box 25 Folder 14
Anniversary 1944 - 10th B. Shane
1940-1949
Box 25 Folder 15
B. Shane - 20th Anniversary
1956-1954
Box 25 Folder 16
Shane, Bernard - 30th Anniversary
1964
Box 25 Folder 17
ORT
1954-1963
Box 25 Folder 18
Banquet for Mr. Shane by Jewish Labour Committee
1944-1959
Box 25 Folder 19
Miscellaneous
1970-1975
Box 25 Folder 20
Miscellaneous
1971-1974
Box 25 Folder 21
Canadian Coordinating Conference
1965-1966
Box 25 Folder 22
David Dubinsky
1959-1969
Box 25 Folder 23
David Dubinsky
1962-1964
Box 25 Folder 24
David Dubinsky
1958-1963
Box 25 Folder 25
David Dubinsky
1954-1959
Box 25 Folder 26
David Dubinsky
1951-1956
Box 25 Folder 27
The Midinettes
1937-1962
Scope and Contents
French
Box 26 Folder 1
Local 521 - Gramby
1965-1971
Scope and Contents
French
Box 26 Folder 2
Canadian Coordination Conference
1974
Scope and Contents
French
Box 26 Folder 3
Canadian Coordinating Conference
1969
Box 26 Folder 4
Canadian Coordinating Conference
1972
Scope and Contents
French
Box 26 Folder 5
Canadian Coordinating Conference
1972
Scope and Contents
French
Box 26 Folder 6
Canadian Coordinating Conference
1969-1974
Box 26 Folder 7
Canadian Coordinating Conference
1964
Box 26 Folder 8
Welfare Funds
1966
Scope and Contents
December 31, 1966
Box 26 Folder 9
Annual Reports
1966
Box 26 Folder 10
Imports
1955-1964
Box 26 Folder 11
Imports
1962
Box 26 Folder 12
Montreal Swiss Embroidery Works; United Swiss Embroidery Company; Springer Siwss Embroidery Works, Inc.
1969-1974
Box 26 Folder 13
Montreal Swiss Embroidery Works; United Swiss Embroidery Company; Springer Swiss Embroidery Works, Inc.
1969-1971
Box 26 Folder 14
Montreal Swiss Embroidery Works; United Swiss Embroidery Company; Springer Swiss Embroidery Works, Inc.
1968-1969
Box 26 Folder 15
Montreal Swiss Embroidery Works; United Swiss Embroidery Company; Springer Swiss Embroidery Works, Inc.
1965-1967
Scope and Contents
French
Box 26 Folder 16
Montreal Swiss Embroidery Works; United Swiss Embroidery Company; Springer Swiss Embroidery Works, Inc.
1960-1964
Box 26 Folder 17
Montreal Swiss Embroidery Works; United Swiss Embroidery Company; Springer Swiss Embroidery Works, Inc.
1956-1962