Fonds 72-003 - J. Gainey fonds

Title and statement of responsibility area

Title proper

J. Gainey fonds

General material designation

    Parallel title

    Other title information

    Title statements of responsibility

    Title notes

    • Source of title proper: Title is based on the creator of the fonds

    Level of description

    Fonds

    Reference code

    72-003

    Edition area

    Edition statement

    Edition statement of responsibility

    Class of material specific details area

    Statement of scale (cartographic)

    Statement of projection (cartographic)

    Statement of coordinates (cartographic)

    Statement of scale (architectural)

    Issuing jurisdiction and denomination (philatelic)

    Dates of creation area

    Date(s)

    • 1867-1937 (Creation)
      Creator
      Gainey, J.

    Physical description area

    Physical description

    2.9 m of textual records
    35 objects (badges)

    Publisher's series area

    Title proper of publisher's series

    Parallel titles of publisher's series

    Other title information of publisher's series

    Statement of responsibility relating to publisher's series

    Numbering within publisher's series

    Note on publisher's series

    Archival description area

    Name of creator

    Biographical history

    J. Gainey was an international organizer for the Barbers' Union at the turn of the century and held the position for many years. He was born in approximately 1875 and lived until 1937. He resided in Peterborough, Ontario.

    Custodial history

    The fonds was discovered in 1968, on the third floor of a building at 464 George Street, Peterborough, Ontario. At the time of discovery, the building was occupied by Whelco Electric Limited. The fonds was donated to the Trent University Archives by Mr. C.D. Wasson, president of Whelco Electric Limited, and Mr. John Gainey, son of the creator of the fonds, in September, 1968.

    Scope and content

    The fonds consists of records of several of the early Peterborough Unions. Included are: Moulders' Local 191, Journeymen Tailors 23, Bricklayers 17, Painters and Decorators 370 and 725, United Brotherhood of Carpenters 672, Barbers 402, Pattern Makers, Machinists 286 and Operating Engineers 690, the International Union of Steam and Operating Engineers and the Amalgamated Meat Cutters and Butcher Workmen," 1917 [in Polish]. Original correspondence from sister unions in Canada is included as well as large volumes of correspondence from the American headquarters of each local. In addition there are several original minute books, secretaries' books, and treasurer's reports for the locals. Published material includes circulars, by-laws, rules of order and constitutions. There are also records dealing with the Peterborough Trades and Labour Council (1902), the Labour Educational Association of Ontario, the Trades and Labour Congress of Canada and the American Federation of Labour, material from the latter two being mostly in the form of circular-type letters.

    Notes area

    Physical condition

    Immediate source of acquisition

    The fonds was donated by C.D. Wasson, president of Whelco Electric Limited, and John Gainey, son of the creator of the fonds, in September, 1968.

    Arrangement

    The records in the fonds have been arranged by Union, and in chronological order, according to the type of record.

    Language of material

      Script of material

        Location of originals

        Availability of other formats

        Restrictions on access

        None

        Terms governing use, reproduction, and publication

        Finding aids

        Generated finding aid

        Associated materials

        Accruals

        General note

        Box 1

        Peterborough Trades and Labour Council

        Folder

        1 - Ciru-letters from the Labour Educational Association of Ontario 1912-1922

        2 - Ciru-letters from local and national Trades and Labour Organizations. 1903; 1910-1922 - Peterborough T.L.C. bankbook 1912-1914

        3 - Correspondence 12 Nov 1912 - 6 Jan 1919

        4 - Copies of letters sent nd Jan 22 1914, 5 and 24 Oct 1917 - Resolutions, nd. April 1916 - Delegate lists from area unions, nd Anon. "Terms of Amalgamation," 3 pages supporting documents, discussing working conditions

        5 - Miscellaneous Material from Traders and Labour Congress of Canada. i.e. constitution 1913, stenographic report of a deputation 1912 - Rough Peterborough Trades and Labour Congress minutes 1910-1917 - Constitution of the Peterborough and District Trades and Labour Council, June 2, 1915 (5 copies)

        Box 2

        Peterborough Building Trades Council Local 370, Painters, Decorators and Paint Hangers

        Folder

        1 - Building Trades Council Minute Book, 6 Sept 1918- 2 Oct 1919 - Secretary's Record Book, 20 August 1918 - Dues Book, (rte: A.F. of L.) 6 Sept 1918

        2 - Local 370, Painters, Decorators and Paper Hangers; Members' Due Book, 1928 to 1932

        3 - List of Members, nd.

        Box 3

        Local 725, Brotherhood of Painters, Decorators and Paperhangers of America

        1 - Minute Book, 2 May 1918 - 24 Aug 1920 Treasurers' Dues Ledger 1918-1919

        2 - Monthly Reports of Financial Secretary, 31 Jan 1920-May 1922

        3 - Ritual nd., Constitution, Sept 1918 Directory of Secretaries, 1922 Password, June 1922 Dues Books and Receipts

        4 - Correspondence, 29 May 1918 - Aug 25 1922 plus assorted forms, vouchers and canceled cheques

        Loose External: Day Books May 1918 - March 1921; April 1921 - June 1922

        Box 4

        Local 627, United Brotherhood of Carpenters Local 435, International Association of Machinists

        Folder

        1 - UBC: Members' dues books 1900-1912

        2 - UBC: proceedings of the Ontario Provincial Council of Carpenters, Brantford, 22 July 1933

        3 - IAM: minutes book 26 March 1913 - 28 March 1919

        4 - IAM: Auditors Reports 7 July 1913-8 Oct 1915

        5 - IAM: assorted vouchers and stubs 1918-1920

        Box 5

        Local 690, International Union of Steam and Operating Engineers

        Folder

        1 - Working rules and agreements, May 1919, May 1920

        2 - Canadian Correspondence (received) 10 May 1920-14 June 1920

        3 - American Correspondence (received) 26 Nov 1919-6 Oct 1920

        4 - Receipts 1920-1922 - Applications for Membership nd. 2 Feb 1921

        5 - Constitution 11 Sept 1916 - Duties of President 1 May 1919 - Decisions of General President, 1 Aug 1920 - G.B. Jameson - membership book 15 Nov 1918

        Box 6

        Local 23, Journeymen Tailors' Union of America

        Folder

        1 - Correspondence nd. 21 Aug 19027 May 1917 - A.F. of L. Ciru-letters and appeals, 20 June 1904- 13 Dec 1909 - A.F. of L. reports from annual meetings in Toronto, 8 Nov 1909 - A.F. of L. Treasurer's Report nd

        2 - Assorted bills of prices c. 1907

        3 - the Union Label - advertisement nd; also "Manufacturers Using Labels of Unions Affiliated With the Union Label Trades Department of the American Federation of Labor,: April, 1914 and 1916.

        4 - rough minutes 2 July 1902 and 4 Aug 1904 - monthly financial reports (local) July 1910 - quarterly Union reports (local) July 1910 - blank strike application forms - blank weekly strike report forms - blank appeal forms - blank ballots for AFL delegate election

        5 - Constitution 1 Jan 1902; 1 Jan 1908 - miscellaneous receipts, stubs 1902-1915 - sick benefit record book

        Box 7

        Local 23, Journeymen Tailors Union of America The Tailor: Official Organ of the JTUA

        Folder

        1 - Nov 1902 Vol 13 #4 1 copy - Jan 1903 Vol 13 #4 1 copy - Aug 1903 Vol 14 #1 1 copy - Nov 1903 Vol 14 #4 1 copy - Apr 1904 Vol 14 #9 1 copy - Nov 1906 Vol 18 #4 4 copies

        2 - Feb 1907 Vol 18 #7 9 copies

        3 - Mar 1908 Vol 18 #8 5 copies - Apr 1908 Vol 18 #9 2 copies - Nov 1908 Vol 19 #4 4 copies

        4 - Oct 1910 Vol 21 #3 8 copies - Nov 1912 Vol 23 #4 2 copies - Dec 1912 Vol 23 #5 2 copies

        Box 8

        Local 402 Journeymen Barbers' International Union of America

        Folder

        1 - Monthly reports of Corresponding financial secretary 31 Jan 1907-30 Nov 1909

        2 - Correspondence 2 June 1909, May 27 1914, Feb 12 1915, 22 June 1914, 12 July 1918

        3 - Shop card agreements 17 June 1907-1 Oct 1909

        4 - membership applications 4 March 1907-19 Apr 1911

        5 - receipts, invoices, order blanks c. 1906-1909

        Box 9

        Local 191, Iron Moulders' Union of North America

        Folder

        1 - Minute book 18 Aug 1882-15 Jan 1892

        2 - Minute book 19 Jan 1905-7 July 1910

        3 - Minute book 4 Aug 1910-15 Aug 1920

        Box 10

        Local 191 Iron Moulders' Union of North America

        Folder

        1 - International Union Accounts of the President and Secretary 1888-1889

        2 - International Union: Treasurer's and Auditor's reports 1888-1890

        3 - Canadian correspondence 3 June 1884-15 Oct 1901

        4 - American correspondence (including strike reports) 16 April 1888-3 Feb 1906

        5 - American Federation of Labour Ciruletters 16 Dec 1887-1893

        6 - Appeals for assistance 28 Sept 1889 - 28 Mar 1892

        7 - Local 191 Financial File of Accounts 1 Oct 1867- 18 Sept 1905

        8 - Local 191 Accounts with International 1887-1905

        9 - International Constitution By-laws and rules of order 11 Oct 1912; quarterly reports June 1904, Mar 1905

        10 - Union suspended list Jan - Feb 1888 - Publications: The Iron Moulders Union in Answer to State Resources c. 1890-91 To the Canadian Public, 1 Sept 1890

        Box 11

        Peterborough Association, Pattern Makers League of North America

        Folder

        1 - Minute book 17 Oct - 20 Jan 1906

        2 - Minute book 17 Feb 1906 - 29 Aug 1908

        3 - Treasurer's book 1900-1913

        4 - Dues ledger 1900-1909

        Box 12

        Folder

        1 - Candidates application 17 Oct 1900-28 Nov 1912

        2 - Association monthly reports 30 June - 31 Dec 1906

        3 - Monthly reports 31 Jan 1907 - 31 Dec 1909

        4 - Monthly reports 31 Jan 1910 - 30 Nov 1913

        Box 13

        Folder

        1 - Receipts, monthly financial statements, statistical reports, 1905-1913

        Box 14

        1 - Correspondence and ciruletters from American Head Office (Cincinnati) 27 April 1907-31 July 1922

        2 - Canadian correspondence and ciruletters 10 July 1911-Nov 15 1919

        3 - Correspondence and ciruletters from A.F. of L. 18 Dec 1909-16 June 1910

        4 - Appeals for assistance 11 Dec 1908-17 Nov 1919

        Box 15

        Folder

        1 - Membership, withdrawal and transfer cards, ritual, constitution 1909, rules of order by-laws; laws missing

        2 - District "B" semi-annual and financial reports 1907-1908

        3 - By-laws: metal trade council (New York, St. Louis, Milwaukee, Toledo, nd)

        4 - Elections and Conventions - pictures of the 13th Convention, 1913 - ballots 1903-1906

        5 - Pattern Makers Journal Vol XXIV No. 7 July 1913

        Box 16

        Local 17 Bricklayers Masons and Plasterers' International Union of America

        Folder

        1 - Minutes book 23 Oct 1901-5 Nov 1907

        2 - Minute book 9 Nov 1907 - 15 Oct 1918

        3 - Rough loose minutes 1907-1917 - Rough note of agreement re: Reconstruction of Quaker Oats Plant - Annual reports 1910-12, 1915, 1918, 1920 - Auditors' report 1910, 1911

        Box 17

        Folder

        1 - Letters sent nd.; nd; May 27 1910 - Travel cards 1903-1913 - Salary receipts 1910-1913

        2 - Canadian correspondence nd; 1 Mar 1909-30 Oct 1921

        3 - Canadian correspondence 11 April 1910-17 Jan 1921

        4 - Ciruletters 1910-1919

        5 - Correspondence re: L. Waiman 13 March 1912-27 Oct 1913

        6 - Appeals for assistance 6 Nov 1910-& March 1921

        Box 18

        Folder

        1 - Agreement, scab list, shop stewarts' report 7 June 1910-1914

        2 - Invoices, receipts 1909-1917

        3 - Credentials, blank forms, Bill 112 March 17, 1914; tax reform 1911 - The Bricklayer, Mason and Plasterer Volume XXII Number 3 March 1919 - Which? Canada for the Railways of the Railways for Canada

        4 - Correspondence from Ontario provincial conference, 11 Oct 1908-6 Sept 1921

        5 - Ontario provincial conference - reports and statements 14 Dec 1909-5 April 1921

        Box 19

        Folder

        1 - BMPIUA executive board ciruletters, 22 Sept 1909- 20 Nov 1911

        2 - BMPIUA executive board ciruletters, 22 April 1912- 31 Dec 1913

        3 - BMPIU executive board ciruletters 4 Feb 1914-16 Dec 1920

        4 - BMPIUA executive board ciruletters 7 Jan 1912-1 Aug 1913

        Box 20

        Loose in the transfer case:

        constitution and rules of order (international) Jan 1904 Jan 1906, jan 1908, Jan 1911, Oct 1922

        amendments: Brantford Dec 1914 Windsor Dec 1915

        constitution and by-laws: Ontario provincial conference nd 1910, 1911

        BMPIU delinquent lists 1 Dec 1906 and 1 Dec 1923

        Proceedings: 37th Annual convention Jan 1903 38th annual convention Jan 1904 1st biennial and 41st convention Jan 1908 6th biennial and 46th convention, Jan 1918 12th biennial and 52 convention Sept 1930

        Reports: semi-annual 30 June 1909 36th annual of President and his secretary 1 Dec 1901 41st annual of President and his secretary 1 Dec 1906 (3 copies)

        Amalgamated Meat Cutters and Butcher Workmen," 1917 [in Polish].

        Alternative identifier(s)

        Standard number

        Standard number

        Access points

        Subject access points

        Name access points

        Genre access points

        Description record identifier

        Institution identifier

        Rules or conventions

        Language of description

          Script of description

            Sources

            Accession area