Guide to the Gaston LeBlanc Papers, 1937-1970 AIS.1973.21

Repository
ULS Archives & Special Collections
Title
Gaston LeBlanc Papers
Creator
LeBlanc, Gaston
Collection Number
AIS.1973.21
Extent
67.5 Linear Feet (56 boxes)
Date
1937-1970
Abstract
Gaston LeBlanc was a union organizer and president of the United Stone & Allied Products Workers of America. This collection includes biographical information about LeBlanc, as well as records of the US&APWA and other labor unions.
Language
English .
Author
Gary M. Link and Zachary Brodt.
Publisher
ULS Archives & Special Collections
Address
University of Pittsburgh Library System
Archives & Special Collections
Website: library.pitt.edu/archives-special-collections
Contact Us: www.library.pitt.edu/ask-archivist
URL: http://library.pitt.edu/archives-special-collections

Access Restrictions

No restrictions.

Acquisition Information

Gift of Shirley LeBlanc in July 1973.

Biography

Gaston LeBlanc was born in Lynn, Massachusetts, in 1911. He began his career as a union organizer in 1940, working for the Industrial Trade Union operating in Rhode Island. Then, in 1944, he began to work for the Textile Workers Union. In 1946 he joined the organizational staff of the United Stone & Allied Products Workers of America (US&APWA), headquartered in Barre, Vermont. LeBlanc then moved in 1950 to Clearfield, Pennsylvania, the US&APWA's regional headquarters for locals at the Harbison-Walter Refractories Company. Five years later he moved to Pittsburgh where he was elected president of the US&APWA, and was responsible for guiding the union through its 1970 merger with the United Steel Workers of America.

Copyright

The University of Pittsburgh holds the property rights to the material in this collection, but the copyright may still be held by the original creator/author. Researchers are therefore advised to follow the regulations set forth in the U.S. Copyright Code when publishing, quoting, or reproducing material from this collection without the consent of the creator/author or that go beyond what is allowed by fair use.

Previous Citation

Gaston LeBlanc Papers, 1937-1970, AIS.1973.21, Archives Service Center, University of Pittsburgh

Preferred Citation

Gaston LeBlanc Papers, 1937-1970, AIS.1973.21, Archives & Special Collections, University of Pittsburgh Library System

Processing Information

This collection was processed to the box level by Gary Link in 1990.

Scope and Content Notes

This collection includes two short biographies of Gaston LeBlanc written by his son, Paul LeBlanc. The first is personal and reflective. The second is a factual account of Gaston LeBlanc's background, family and work, including information on the United Stone & Allied Products Workers of America (US&APWA), and several friends/co workers whose names appear on documents and whole file folders in the collection. A few records in the collection go back as far as 1937, but the bulk of the collection is from 1946 to 1970, the years LeBlanc worked for the AS&APWA. Records from and about this union include constitutions; contracts; draft contracts; contract negotiations; wage schedules; meeting minutes; correspondence; and the union's newspaper, The Beacon. Newspapers, pamphlets, contracts, correspondence, and reports from other unions also appear throughout the collection. Reports and pamphlets from the US government and companies that the US&APWA dealt with are also included. There are a few photographs in the collection. Those photographs which appear to be of family and friends are unlabeled and undated. A few that show US&APWA conventions have names written on the back.

Subjects

    Corporate Names

    • Harbison-Walker Refractories Company
    • United Stone and Allied Products Workers of America

    Personal Names

    • LeBlanc, Gaston

    Genres

    • Correspondence
    • Clippings (Information artifacts)

    Other Subjects

    • Political action committees -- Pennsylvania
    • Unemployment insurance -- Pennsylvania
    • Social action
    • Urban renewal -- Pennsylvania
    • Politics
    • Labor unions -- United States -- Officials and employees
    • Personal papers
    • Labor

Container List

United Stone and Allied Products Workers of America Records, 1940-1970
Containers
box 1, folder 1
Shirley LeBlanc Papers, 1965-1969
Containers
box 1, folder 2
National Industrial Group Pension Plan Records, 1965-1968
Containers
box 1, folder 3
Labor and Political Publications, 1966-1969
Containers
box 1, folder 4
Miscellaneous Papers, 1967-1968
Containers
box 1, folder 4
Correspondence, 1966-1968
Containers
box 1, folder 5
Newspapers and Clippings, 1967-1969
Containers
box 1, folder 6
United Stone and Allied Products Workers of America Records, 1951-1968
Containers
box 2, folder 1
AFL-CIO Records, 1953-1958, 1967
Containers
box 2, folder 2
Government Reports on Labor, 1957-1958
Containers
box 2, folder 3
Labor Reports and Publications, 1945-1968
Containers
box 2, folder 4
Records, 1957-1968
Containers
box 2, folder 5
Correspondence, 1958-1968
Containers
box 2, folder 6
Newspapers and Clippings, 1944-1969
Containers
box 2, folder 7
Alexander Wright Papers, 1947-1949
Containers
box 3, folder 1
Records, 1947-1948
Containers
box 3, folder 2
Council (Refract.) Records, 1948-1950
Containers
box 3, folder 3
Refractory Products Handbook by A.J. Metzger, 1949
Containers
box 3, folder 4
A Plan of Group Insurance
Containers
box 3, folder 5
Harbison-Walker Refractory Co. Wage Scales, 1948
Containers
box 3, folder 6
Records, 1950
Containers
box 3, folder 7
Northwest Magnesite Company Records, Cape May, NJ, 1945-1947
Containers
box 3, folder 8
Harbison-Walker Correspondence, 1945-1950
Containers
box 3, folder 9
Correspondence, 1948
Containers
box 3, folder 10
Harbison-Walker Schedule and Unsigned Agreements, 1948
Containers
box 3, folder 11
Harbison-Walker Chester Correspondence, 1946-1949
Containers
box 3, folder 12
N.T. Pulverizing Co. Records, Toms River, NJ, 1949
Containers
box 3, folder 13
Correspondence, 1945-1949
Containers
box 3, folder 14
Certain Teed York, PA #31 Correspondence, 1946-1949
Containers
box 3, folder 15
Certain Teed Akron, NY Contracts, 1948-1950
Containers
box 3, folder 16
Hudson Supply and Equipment Co. Contracts, 1946-1950
Containers
box 3, folder 17
Catholic Action Newspaper and Magazine Clippings, 1949
Containers
box 3, folder 18
Agreements and Contracts, 1950
Containers
box 3, folder 19
Planning Book, 1964
Containers
box 3, folder 20
Correspondence, 1950-1951
Containers
box 3, folder 21
Newspapers and Clippings, 1950
Containers
box 3, folder 22
Clearfield Cheese Co. Correspondence, 1953-1954
Containers
box 4, folder 1
York Water Works BR 151 Correspondence, 1951-1952
Containers
box 4, folder 2
Johnson Machine Co. Correspondence, 1951-1952
Containers
box 4, folder 3
Records, 1949-1964
Containers
box 4, folder 4
Newspaper Clippings, 1963-1964
Containers
box 4, folder 5
Certain Teed York, PA BR 37 Correspondence, 1950-1953
Containers
box 4, folder 6
Harbison-Walker Hammond, IN Correspondence, 1958-1959
Containers
box 4, folder 7
Harbison-Walker Unions Kilmar, Quebec, 1958-1960
Containers
box 4, folder 8
Harbison-Walker Unions Mount Union, PA District 50 Correspondence, 1953-1954
Containers
box 4, folder 9
Harbison-Walker Unions Windham, OH Brick and Clay Wage Schedule, 1960
Containers
box 4, folder 10
Harbison-Walker Vacation Forms
Containers
box 4, folder 11
Harbison-Walker Vending Machine Correspondence, 1956
Containers
box 4, folder 12
Harbison-Walker Robert J. Wagner Correspondence, 1950, 1960
Containers
box 4, folder 13
Wage Rates Standard Hours Schedule
Containers
box 4, folder 14
Harbison-Walker Disciplinary Memos, 1961
Containers
box 4, folder 15
46 L Hays, Pittsburgh Correspondence, 1961-1963
Containers
box 4, folder 16
66 Harbison-Walker Clearfield, PA Correspondence, 1961-1965
Containers
box 4, folder 17
75 No. 2 Clearfield, PA Correspondence, 1956-1965
Containers
box 4, folder 18
Contract Demands, 1969-1970
Containers
box 5, folder 1
Calendar, Gift from Paul and Sandy, 1970
Containers
box 5, folder 2
Photographs
Containers
box 5, folder 3
AS&APWA and Harbison-Walker Contract, 1969-1971
Containers
box 5, folder 4
Records, 1969-1970
Containers
box 5, folder 5
Newspapers and Clippings, 1969
Containers
box 5, folder 6
Chisholm Ryder Co. Job Evaluation Plan
Containers
box 6, folder 1
Correspondence and Handbooks, 1942-1962
Containers
box 6, folder 2
Labor Newspapers, 1953-1959
Containers
box 6, folder 3
Spy Sign
Containers
box 6, folder 4
Personal Papers, Union Records and Corrspondence
Containers
box 7
Records, Publications, Contracts, and Personal Papers, 1964-1968
Containers
box 8
Minutes of Joint Board Meetings, 1953-1956
Containers
box 9, folder 1
Grievance Meeting Records, Harbison-Walker and Local 74, 1951-1953
Containers
box 9, folder 2
Grievance Records, 1961-1962
Containers
box 9, folder 3
Grievance Meeting Records, Harbison-Walker and Local 75, 1951-1953
Containers
box 9, folder 4
Address of Joint Board Delegates and Officers, 1954-1955
Containers
box 9, folder 5
Grievance Meeting Records, Harbison-Walker and Local 76, 1951-1954
Containers
box 9, folder 6
Grievance Meeting Records, Harbison-Walker and Local 66, 1957-1960
Containers
box 9, folder 7
Stewart's Manual and Report of Grievance, 1955
Containers
box 9, folder 8
Grievance Meetings, Harbison-Walker and Local 66, 1951-1954
Containers
box 9, folder 9
Records and Publications, 1940, 1955-1969
Containers
box 10
Grievance Meeting Records, 1955-1964
Containers
box 11
US&APWA Records and Labor Publications, 1957, 1961-1971
Containers
box 12
Harbison-Walker Research, Clippings, 1966
Containers
box 13, folder 1
Harbison-Walker Correspondence, 1966-1967
Containers
box 13, folder 2
Harbison-Walker Hays Works, 1966-1967
Containers
box 13, folder 3
Harbison-Walker Supplies Report, 1968
Containers
box 13, folder 4
Harbison-Walker, Other Union Negotiations, 1960-1964
Containers
box 13, folder 5
Harbison-Walker Strike Fund Supplies, 1964
Containers
box 13, folder 6
Harbison-Walker Negotiation Research, 1962
Containers
box 13, folder 7
Research, Labor Newspapers, 1962
Containers
box 13, folder 8
Union Labor Report, 1962
Containers
box 13, folder 9
Harbison-Walker Negotiations, 1958-1962
Containers
box 13, folder 10
General Union Records, 1962
Containers
box 13, folder 11
General Company Records, 1962
Containers
box 13, folder 12
Harbison-Walker Local Drafts General Demands
Containers
box 13, folder 13
Contract Supplement, 1965
Containers
box 13, folder 14
Harbison-Walker Arbitrations, 1960-1964
Containers
box 13, folder 15
Arbitrations, 1960-1964
Containers
box 13, folder 16-17
Records, 1956-1964
Containers
box 13, folder 18
Arbitration Records, 1948-1965
Containers
box 13, folder 19
Arbitration, 1963-1964
Containers
box 13, folder 20
Harbison-Walker Contract, 1960-1962
Containers
box 13, folder 21
Harbison-Walker IUD, 1963-1964
Containers
box 13, folder 22
Barret Records, 1963-1964
Containers
box 13, folder 23
Construction Records, 1963-1965
Containers
box 13, folder 24
Portsmouth Records, 1961-1962
Containers
box 13, folder 25
Local 110 Contract, 1964
Containers
box 13, folder 26
Harbison-Walker Local 66 Contract Negotiations, 1964-1966
Containers
box 13, folder 27
Harbison-Walker Negotiations, 1963-1964
Containers
box 13, folder 28
Negotiation Demands, 1964
Containers
box 13, folder 29
Harbison-Walker Negotiations, 1962-1963
Containers
box 13, folder 30
Harbison-Walker Schedule A, 1964-1965
Containers
box 13, folder 31
Local 75 Schedule A, 1959-1960
Containers
box 13, folder 32
Local 76 Schedule A, 1954-1959
Containers
box 13, folder 33
Harbison-Walker Contract, 56 SUB, 1956-1959
Containers
box 13, folder 34
Cape May Memos, 1962-1965
Containers
box 13, folder 35
Harbison-Walker Research, 1963-1964
Containers
box 13, folder 36
Local 66 Records, 1964-1966
Containers
box 13, folder 37
Steelworkers Agreements, 1962-1963
Containers
box 13, folder 38
Research, General Negotiations, 1959-1962
Containers
box 13, folder 39
US&APWA Contracts and Constitution, 1948, 1955-1967
Containers
box 14
US&APWA Records, 1955, 1960-1966
Containers
box 15
US&APWA Records, 1951-1957
Containers
box 16
US&APWA Records and Reports by Alexander Strachan and Jack Valtair, 1954-1964
Containers
box 17
Personal Papers and Shirley LeBlanc Social Work Studies, 1956-1966
Containers
box 18
US&APWA Records and Newspaper Clippings, 1945, 1957-1966
Containers
box 19
US&APWA Records, 1937-1962
Containers
box 20, folder 1
Personal Correspondence, 1962
Containers
box 20, folder 2
US&APWA Records, 1953, 1964-1966
Containers
box 21
US&APWA Records, Shirley LeBlanc Papers and Photographs, 1953-1966
Containers
box 22
Harbison-Walker Locals Tax Book, 1953-1956
Containers
box 23, folder 1
Appointment Book, 1965
Containers
box 23, folder 2
Harbison-Walker Grievance Records, 1968-1969
Containers
box 23, folder 3
Shirley LeBlanc Papers, 1966
Containers
box 23, folder 4
Photographs
Containers
box 23, folder 5
US&APWA Records, 1966
Containers
box 24, folder 1
Congressional Reports, 1937-1949
Containers
box 24, folder 2
US&APWA Convention Proceedings, 1952, 1967
Containers
box 24, folder 3
Gaston LeBlanc Appointment Books, 1958, 1968
Containers
box 24, folder 4
US&APWA Records, 1955-1968
Containers
box 25
US&APWA Records, 1957-1970
Containers
box 26
US&APWA Records and Photographs, 1961-1970
Containers
box 27
US&APWA Records and Photographs, 1955, 1962-1969
Containers
box 28, folder 1
Shirley LeBlanc Papers, 1966
Containers
box 28, folder 2
Newspapers and Clippings, 1967-1968
Containers
box 28, folder 3
Shirley LeBlanc Notes from Pitt Graduate School of Social Work, 1965
Containers
box 29, folder 1
US&APWA Records, 1954-1964
Containers
box 29, folder 2
US&APWA Records and Personal Papers, 1966-1968
Containers
box 30-31
US&APWA Records and Clippings, 1946, 1950, 1960-1970
Containers
box 32-33
US&APWA Records and Shirley LeBlanc Correspondence, 1965-1970
Containers
box 34
US&APWA Records and Photographs, 1951-1959
Containers
box 35
US&APWA Records, 1944, 1948, 1956-1964
Containers
box 36
US&APWA Records and Constitutional Convention Medallion, 1946-1956, 1964
Containers
box 37
US&APWA Records, 1955-1969
Containers
box 38
US&APWA Records, 1951, 1956, 1962, 1970
Containers
box 39
US&APWA Records and Topical Law Reports, 1951-1969
Containers
box 40
US&APWA Records and Personal Correspondence, 1956-1967
Containers
box 41
US&APWA Records, 1947-1950, 1960-1969
Containers
box 42
US&APWA Records and Yearbook, 1944-1949
Containers
box 43
US&APWA Records and Photographs, 1954, 1960-1969
Containers
box 44
US&APWA Records, 1955-1966
Containers
box 45
US&APWA Records and Newspaper Clippings, 1956, 1964-1968
Containers
box 46
US&APWA Records and Photograph, 1944-1963
Containers
box 47
US&APWA Records, 1953-1956
Containers
box 48
US&APWA Records, 1950-1962
Containers
box 49
US&APWA Records, 1950-1962
Containers
box 50
Harbison-Walker, 1947-1952
Containers
box 51, folder 1
Personnal Papers and Correspondence
Containers
box 51, folder 2
Parade Photographs
Containers
box 52, folder 1
The Beacon, 1952
Containers
box 52, folder 2
Harbison-Walker Files
Containers
box 52, folder 3
Meeting Minutes
Containers
box 52, folder 4
Reports, Bills, and Clippings
Containers
box 53
Research, Personal Papers, and Research
Containers
box 54
Clippings, Harbison-Walker Records, and US&APWA International Executive Board Files
Containers
box 55
Local Contracts, Research and Grievance Meeting Records
Containers
box 56