Finding Aid
International Union of Electrical, Radio and Machine Workers fonds. - First accrual. - 1948-1983. - 2.17 m of textual records and graphic materials. 23 audio cassettes, 11 audio discs, 5 audio reels.
Series 1:
Canadian conventions . - 1948-1982. - 1.2 m of textual records, sound recordings, and graphic materials. - Title based on content of series. -- Note: For additional sound recordings see Box 12.
Box 1:
F.1 United Electrical, Radio and Machine Workers of America, District council meeting, resolutions adopted, mimeo, May 1948. Note: This is the UE, a different union than the IUE.
F.2 Minutes of International Union of Electrical, Radio and Machine Workers (IUE -CIO) first annual convention, 25-6 October 1952, Guelph, Ont., mimeo
F.2a Tss., by various people, re workers at General Electric in Peterborough, Ont. joining the IUE. Includes Pat Conroy, Secretary-Treasurer of the Canadian Congress of Labour, Thelma Cromie, Joe Wirtz, Earl Westman.. N.d. but between 1948 and 195?
F.3 Minutes of District Five, council meeting, 17-8 May 1962, Brockville, Ont., mimeo
F.4 Minutes of District Five, council meeting, 25-7 October 1962, Toronto, Ont., mimeo
F.5 Minutes of District Five, council meeting, 26-7 April 1963, Montreal, P.Q., mimeo
F.6 Minutes of District Five, annual convention, 24-6 October 1963, Peterborough, Ont., mimeo
F.7 Minutes of meeting, 17-8 April 1964, Montreal, P.Q., mimeo
F.8-9 Credentials of those attending the meeting
F.10 List of speakers at this meeting; 11 autographs (flexible blue audio discs)
F.11 Secretary Zina McFarland's file re the meeting. Correspondence, executive board minutes, financial statements, lists of locals, circular letters
F.12 President George Hutchens's file re the meeting. Correspondence, executive board minutes, financial statements, lists of locals, circular letters, constitution
F.13 Minutes of District Five, annual convention, 29-31 October 1964, Toronto, Ont., mimeo
F.14 Credentials of those attending the convention
F.15 Secretary Zina McFarland's file re the convention. Correspondence re the meeting, executive board minutes, financial statements, lists of locals, circular letters, resolutions, September-October 1964
F.16 President George Hutchens's file re the convention. Correspondence, resolutions, lists of locals, circular letters, constitution, October 1964
Box 2:
F.1 Minutes of District Five, council meeting, 23-4 April 1965, Montreal, Que., mimeo
F.2 Zina McFarland's file re the meeting. Correspondence (both McFarland and Hutchens) re the meeting, executive board minutes, credentials, resolutions, lists of locals, circular letters, 1 b&w photograph of meeting attendees
F.3 Minutes of Canadian District, convention, 21-3 October 1965, mimeo
F.4 Zina McFarland's file re the convention. Correspondence, resolutions, executive board minutes, circular letters, constitution, financial statements
F.5 George Hutchens's file re the convention. Correspondence, resolutions, lists of locals, circular letters, constitution, ribbon
F.6 Minutes of Canadian District, council meeting, 13-4 May 1966, Montreal, Que., mimeo
F.7 Zina McFarland's file re the meeting. Correspondence, circular letters, resolutions, lists of locals, executive board minutes, speakers's list, financial statements
F.8 George Hutchens's file re the meeting. Correspondence, resolutions, constitution, executive board minutes, financial statements
F.9 Minutes of Canadian District, annual convention, 27-9 October 1966, Toronto, Ont., mimeo
F.10 Zina McFarland's file re the convention. Correspondence, circular letters, resolutions, financial statements, executive board minutes, lists of locals, speakers' list
F.11 Minutes of Canadian District, council meeting, 28-9 April 1967, Smiths Falls, Ont., mimeo; 2 audio reels
F.12 Minutes of annual convention, 26-8 October 1967, Toronto, Ont., mimeo
Box 3:
F.1 Minutes of meeting, 19-20 April 1968, Montreal, Que., mimeo
F.2 Minutes of Canadian District, annual convention, 24-6 October 1968, Toronto, Ont., mimeo
F.3 Minutes of council meeting, 25-6 April 1969, Ste. Foy, Que., mimeo
F.4 Minutes of Canadian District, executive board, 29 October 1969, mimeo
F.5 Minutes of meeting, 24-5 April 1970, Montreal, Que., mimeo
F.6-7 Credentials, April 1970
F.8 Zina McFarland's file re the meeting. Correspondence, financial statements, circular letters, resolutions, lists of locals, list of speakers, 3 b&w photographs: Gaston Menard, president, local 501; Herb Prince, president, local 555; Alberta Spada, staff
F.9 Minutes of meeting, 29-31 October 1970, Toronto, Ont., mimeo
F.10-1 Credentials, October 1970
F.12 List of speakers, October 1970; 1 audio reel
F.13 Zina McFarland's file re the meeting. Correspondence, financial statements, lists of locals and executive board members, resolutions
F.14 George Hutchens's file re the meeting. Notes, resolutions, lists of locals
F.15 Minutes of Canadian District, council meeting, 7-8 May 1971, Montreal, Que., mimeo
Box 4:
F.1 Credentials, May 1971
F.2 List of speakers, 1 audio reel, May 1971
F.3 Zina McFarland's file re the meeting. Correspondence, executive board minutes, circular letters, resolutions, financial statements
F.4 George Hutchens's file re the meeting. Executive board minutes, financial statements, lists of locals, circular letters
F.5 Zina McFarland's file re the meeting, 28-30 October 1971, Toronto, Ont. Correspondence, resolutions, list of speakers, financial statements, executive board minutes
F.6 George Hutchens's file re the meeting. Correspondence, resolutions, financial statements, executive board lists
F.7 Minutes of Canadian District, council meting, 21-2 April 1972, Montreal, Que., mimeo
F.8-9 Credentials, April 1972
F.10 List of speakers, 1 audio reel, April 1972
F.11 George Hutchens and Zina McFarland's file re the meeting. Correspondence, executive board lists, resolutions, lists of locals, executive board minutes, financial statements
F.12 Minutes of Canadian District, annual council meeting, 26-8 October 1972, Toronto, Ont., mimeo
F.13 Zina McFarland's file re the meeting. Correspondence, circular letters, lists of locals, resolutions, list of speakers
F.14 George Hutchens's file re the meeting. Correspondence, notes, resolutions, circular letters, financial statements
Box 5:
F.1 Minutes of annual convention, 25-7 October 1973, Toronto, Ont., mimeo
F.2 Minutes of Canadian District, council meeting, 19-20 April 1974, Montreal, Que., mimeo
F.3 Minutes of Canadian District, council meeting, 1-2 November 1974, Toronto, Ont., mimeo
F.4 Minutes of Canadian District, council meeting, 2-3 May 1975, Quebec City, mimeo
F.5 Zina McFarland's file re the meeting. Correspondence, financial statements, circular letters, list of speakers, resolutions
F.6-7 George Hutchens's files re the meeting. Resolutions, notes, executive board minutes, financial statements, circular letters. Also includes letter to Dominion Stores re California grape boycott, 13 January 1975.
F.8 Minutes of Canadian District, annual convention, 30 October-1 November 1975, Toronto, Ont., mimeo
F.9 Zina McFarland's file re the meeting. Correspondence, list of speakers, executive board minutes, circular letters, resolutions, financial statements
F.10 George Hutchens's file re the meeting. Correspondence, resolutions, circular letters, election ballet totals, executive board minutes
F.11 Minutes of Canadian District, executive board meeting, 30 April 1976, Quebec City, mimeo
F.12 Zina McFarland's file re the meeting. Correspondence, circular letters, resolutions, financial statements
F.13 George Hutchens's file re the meeting. Financial statements, circular letters, lists of locals, resolutions, executive board minutes
F.14 Minutes of District council meeting, 28-30 October 1976, Toronto, Ont., 2 mimeos
F.15 List of speakers, October 1976; 1 audio reel
F.16 Zina McFarland's file re the meeting. Correspondence, resolutions, circular letters, financial statements
Box 6:
F.1 Minutes of Canadian District, council meeting, 29-30 April 1977, Montreal, mimeo in French
F.2 Zina McFarland's file re the meeting. Resolutions, speakers' list, financial statements, lists of locals, circular letters
F.3 Minutes of Canadian District, annual constitutional council meeting, 27-9 October 1977, Toronto, Ont., mimeo
F.4 List of speakers; 1 audio reel, October 1977
F.5 Zina McFarland's file re the meeting. Resolutions, financial statements, lists of locals, circular letters
F.6 Minutes of District council meeting, 5-6 May 1978, Montreal, Que., mimeo
F.7 List of speakers; 1 audio reel, May 1978
F.8 Zina McFarland's file re the meeting. Correspondence, resolutions, lists of locals
F.9 Minutes of Canadian District, council meeting, 26-8 October 1978, Toronto, Ont., mimeo
F.10 List of speakers; 1 audio reel, October 1978
F.11 Zina McFarland's file re the meeting. Correspondence, resolutions, executive board minutes, financial statements, circular letters
F.12 File re Canadian District council meeting, 27-8 April 1979, Montreal, Que. Circular letters, resolutions, lists of locals, financial statements
F.13 Draft minutes of District council meeting, 8-10 November 1979, Toronto, Ont., ts.
F.14 List of speakers; 1 audio reel, November 1979
F.15 Zina McFarland's file re the meeting. Correspondence, lists of locals, resolutions, executive board minutes
Box 7:
F.1 Minutes of council meeting, 25-6 April 1980, Montreal, Que., mimeo
F.2 Resolutions, executive board minutes, financial statements
F.3 Minutes of council meeting, 30 October 1980, Toronto, Ont., mimeo; resolutions, constitutional amendments
F.4 1 audio reel, October 1980
F.5 Minutes of Canadian District council meeting, 5-7 March 1981, Montreal, Que., mimeo
F.6 Minutes of Canadian District council meeting, 28-31 October 1981, Toronto, Ont., mimeo
F.7 Minutes of Canadian District council meeting, 28 April-1 May 1982, Montreal, Que., mimeo
Series 2:
Printed materials, correspondence, and photographs. -- 1949-1988. - 20 cm of textual records and graphic materials. - Title based on content of series.
F.8 Circular letters, minutes, speech, 1949-1967
F.9 News clippings, 1957; U.S. Congressional reports, 1952; flyer, n.d.
F.10 Ontario Labour Relations Board hearing, 1980, between United Electrical Workers, Local 504 and Westinghouse Canada Ltd.
F.11 Correspondence with Waldie Communications Ltd., 1982
F.12 Four Canadian District constitutions, 1968-1973, one undated; 2 international constitutions, 1961, 1981
F.13 IUE News, 1967
F.14 IUE News, 1968
F.15 IUE News, 1969
F.16 Circuit, 1968
F.17 Circuit, 1969-70
F.18 28 b&w undated photographs, showing union members in the class room and at conventions; 1 b&w photograph of the signing of the assessment incentive agreement, January 1988; 1 b&w photograph of Ted Priestner, Westinghouse Canada, and Glen Pattinson and D. Sangster of Communications and Electrical Workers of Canada.
Note: There is also one large framed photograph of the third annual IUE Convention in Buffalo, New York, September 1951. Location: Map Cabinet 28.
Box 8:
Collective Bargaining agreements between the IUE and various Canadian locals, 1951-1987
Series 3:
International convention proceedings. - 1949-1980. - 57 cm of textual records. - Title based on content of series. Note: These generally took place in the United States; the exception is noted.
Box 9:
F.1 Organization Convention of International Union of Electrical, Radio and Machine Workers, December 1949, Philadelphia, Pa.
F.2 1950
F.3 1951
F.4 1953, Montreal, Que.
F.5 1954
F.6 1955, excerpts from the 20th UE convention. Note: This is a different union from the IUE. There are references to the IUE in these excerpts.
F.8 1956
F.9 1957, economic policy conference
F.10 1958
Box 10:
F.1 1960
F.2 1962
F.3 1964
F.4 1966
F.5 1970
F.6 1972
F.7 1974
Box 11:
F.1 1976
F.2 1977
F.3 1980
F.4 President's reports, 1968, 1970
F.5 Officers' reports and legal supplements, 1972, 1974, 1978
Note: Also a District 7 (Ohio) handbook.
Series 4:
Sound recordings. - 1952-1983. - 23 audio cassettes, 11 audio discs, 5 audio reels. - Title based on content of series. - Note: See also Series 1.
Box 12:
26 audio cassettes, 1981-1983.
11 audio discs. Discs 1-4, Bill Cambers and others, Local 530, Brockville, Ont., broadcast on CFJR, 1952; Disc 5, Earl J. Riley interview, 19 June, [19?], remaining discs incompletely or not labelled
5 audio reels, only one is dated, 1965, but has no further information; Carey speech, Harnett speech, Carey and Hutchens, Local 523 trial (appears to be crossed out)
Series 5:
Merger with Communications Workers of Canada (CWC). -- 1980-1983. - 20 cm of textual records. - Title based on content of series. Note: The merger took place in 1983. The new union was called the Communications, Electronic, Electrical and Technical Workers of Canada.
Box 13:
F.1-6 Various merger reports and documents
F.7 Profiles of both unions
F.8 Glenn Pattinson, IUE president, correspondence, 1982-3
F.9 IUE financial statements, 1981-2
F.10 IUE circular letters, 1983
F.11 Fred Pomeroy, CWC president, correspondence and notes, 1983
F.12 Bill Howes, CWC national representative, correspondence, 1983
F.13 Report of Finance Committee to CWC convention, 1982
F.14 CWC constitution, 1980
F.15 CWC constitution, 1981
F.16 CWC constitutional amendments, 1982
F.17 Address by Glenn Pattinson to CWC convention, 1983
F.18 CWC policy papers
F.19 CWC Bulletin, 1981-2
F.20 CWC News, 1981-2
F.21 CWC history
F.22 CWC-OPEIU. Local 343, CBA