Contents


Collection Overview

Administrative Information

Historical Note

Scope and Contents of the Collection

Organization of the Collection

Search Terms

Series 1. Organization and Administration 1899-1937

Series 2. Executive 1900-1941, 1951

Series 3. Labor 1936-1960

Series 4. Publications and Photographs 1919-1938

Series 1. Organization and Administration 1899-1937

Series 2. Executive 1900-1941, 1951

Series 3. Labor 1936-1960

Series 4. Publications and Photographs 1919-1938

American Writing Paper Company Records, 1851-1960

Finding Aid

Finding aid prepared by Ken Fones-Wolf.

Encoding funded by the Andrew W. Mellon Foundation.

2003

Collection Overview

Creator: American Writing Paper Company
Title: American Writing Paper Company Records
Dates: 1851-1960
Abstract: Paper company based in Holyoke, Massachusetts that at one time controlled 75% of the total United States fine paper output. Records include board of directors' minutes, by-laws, blueprints, land transactions, merger agreements, and publications. Labor files (1936-1960) comprise the bulk of the collection and include contracts, correspondence, grievances, and negotiations.
Extent: 21 boxes(9.5 linear ft.)
Language: English.
Identification: MS 62

Administrative Information

Acquired from Bill Casamo, 1985.

Processed by Ken Fones-Wolf, 1986.

Preferred Citation

Cite as: American Writing Paper Company Records (MS 62). Special Collections and University Archives, W.E.B. Du Bois Library, University of Massachusetts Amherst.

The collection is open for research.

Return to the Table of Contents


Historical Note

The American Writing Paper Company in Holyoke, Massachusetts incorporated and began operations in 1899. Sixteen of its mills were in Holyoke, comprising over half of the mills owned and operated by the newly-formed trust. At the time of its incorporation, the trust controlled 75% of the total United States fine paper output. During its history, the American Writing Paper Company twice declared bankruptcy, experienced labor strikes, and reorganized. In 1962, it was re-named the Holyoke Shares Incorporated and, in 1970, was completely liquidated.

Mills began appearing along the banks of the Connecticut River after the Holyoke dam and canal system implementation in 1848. The first paper mill was established in Holyoke in 1853. In 1873, 15 paper mills operated with capacity of 48.5 tons per day and by 1897, 26 mills operated with increased capacity of 320 tons per day. Holyoke became known as the "Paper City of the World." The paper making industry flourished in Holyoke due to several factors, including a steady and plentiful water supply for powering the mills, access to water that did not require chemical treatment to be used in the manufacturing process, and the presence of textile mills nearby providing regular supplies of rags necessary for the manufacture of rag content papers.

Return to the Table of Contents


Scope and Contents of the Collection

Records in this collection pertain primarily to the corporate history, operations, business transactions, labor concerns, and organizational structure of the American Writing Paper Company Records include board of directors' minutes, by-laws, blueprints, land transactions, merger agreements, and printed material, with the bulk of the collection comprised of labor files (1920-1966) including contracts, correspondence, grievances, and negotiations. The principle strengths of the collection are in areas of labor relations and collective bargaining. Absent in this collection are labor records from the first twenty years of American Writing Paper Company during which several strikes occurred.

Return to the Table of Contents


Search Terms

Return to the Table of Contents


Organization of the Collection

This collection is organized into four series:

Return to the Table of Contents


Series 1. Organization and Administration 1899-1937

Official documents. legal papers, certificates, property descriptions and locations, board of directors votes and minutes, executive and advisory minutes, correspondence, and reincorporation minutes comprise this series.

Series 2. Executive 1900-1941, 1951

Series 2 is comprised of annual reports, legal and property records, official documents, legal papers, correspondence, real estate transfers, foreclosures, blueprints, and insurance forms. Notable in this series are the drawings and diagrams of dandy rolls and property blueprints.

Series 3. Labor 1936-1960

Divided into Master Labor files chronologically arranged and Labor Subject files, Series 3 comprises newspaper clippings, correspondence, labor agreements, contracts, and grievances. Material related to labor relations, union negotiation, and collective bargaining is notable in this series.

Chronologically arranged.

Series 4. Publications and Photographs 1919-1938

Pamphlets, publications, sales catalogs, and a postage stamp comprise Series 4. Of note are the "Eagle A" pamphlets that contain names, photographs, company history, and social events, and black and white photographs of paper mills and machinery.

Series 1. Organization and Administration 1899-1937



Incorporation and By-Laws:

Box

Folder

1 1
Plan of Incorporation 1899

2
Founding meeting 1899

3
Certificate of Incorporation 1899

4
Amended Certificate of Incorporation 1902

5
Certificate of Incorporation 1927

6
Amendment 1928

7
By-laws 1899

8-9
Charter and By-laws 1914-1918

10-11
By-laws 1927, 1935


Board of Directors:

Box

Folder

2 12-30
Votes and minutes 1899-1917

31
Letters of resignation 1901-1912


Executive and Advisory Committee:

Box

Folder

3 32-38
Minutes 1917-1923


Board of Directors:

Box

Folder

4 39-43
Reincorporation meeting minutes 1927

Box

Folder

5 44-50
Minutes 1927-1933

Box

Folder

6 51-56
Minutes 1933-1937

Series 2. Executive 1900-1941, 1951


Box

Folder

7 57-64
Annual report 1900-1941, 1951


Legal and Property:

Box

Folder

8 65
Agreement with George LaMonte 1909

66
Application for NYSE List n.d.

67-70
Appraisal 1917-1940

71-72
Authority of Transact Business, Ohio & Michigan 1899

73
Bondholders 1923

74
Certificate of Decrease in Capital Stock 1908

75
Certificate of Reduction of Capital 1933-1934

76
Closed Mills 1943-1949

77-78
Crocker Mfg. Co. 1885-1895

79
Crocker-McElwain 1907

80-87
Deed Transfer-AWP Divisions 1899

88
Deposit Agreement 1918

89
Division Assessments 1909

90-94
Division Descriptions n.d.

95
Foreclosure 1926

96
Goodnow v. AWP 1905

97
Incorporation Correspondence 1899-1903

98
Increase of Capital Stock 1922

99
Insurance 1899

100
International Paper Co. 1898

101
Issuance of Securities 1899

Box

Folder

9 102
Linden Dandy rolls 1951-1952

103
McCorkindale Co. 1930-1952

104-107
Mortgage 1899-1936

108
Mortgage Bonds 1899

109
Parson's Paper Co. 1851-1929

110
Plan of Capital Rearrangement 1903

111
Plan of Capital Reduction 1904

112
Plan of Reorganization 1936

113-117
Real Estate-Divisions 1859-1953

Box

Folder

10 118-121
Real Estate-Divisions 1859-1953

122
Receivership Indenture 1927

123
Reorganization Agreement 1927

124
Reorganization Report 1934

125
Salaried Employees 1913

126
Sales of Machinery 1950-1951

127
Supplemented Mortgage 1930

128-129
Trial Balance 1911-1915

130
Trust Indenture 1927

131
Voting Trust Agreement 1927

Series 3. Labor 1936-1960

Chronologically arranged.


Box

Folder

11 132-139
Master Labor Files 1937-1939

Box

Folder

12 140-146
Master Labor Files 1939-1941

Box

Folder

13 147-152
Master Labor Files 1942-1944

Box

Folder

14 153-159
Master Labor Files 1945-1948

Box

Folder

15 160-167
Master Labor Files 1949-1954

Box

Folder

16 168-171
Master Labor Files 1955-1960

Box

Folder

17 172
CIO Petition 1941

173
CIO Raid 1951

174
Conditions of Work 1920-1921

175-76
Grievances 1939-1940

177
Labor Laws 1939-1946

178
Labor Relations Group formation 1939

179
Overtime 1948-1958

180
State Minimum Wage Law 1939-1948

Box

Folder

18 181
Wage and Hour Investigation 1944-1945

182
Wage and Hour Law, Exemptions 1945-1956

183-89
Wage and Hour Legislation 1938-1953

Box

Folder

19 190-200
Agreements 1938-1956

Box

Folder

20 201-205
Agreements 1957-1963

206-207
Agreements Analysis 1940-1942

Series 4. Publications and Photographs 1919-1938


Box

Folder

21 208
Eagle A. Outing 1919-1920

209-210
Eagle A. Unity 1918-1921

211
Holyoke Postage Stamp 1938

212
How Paper is Made 1935

213
Paper Facts n.d.

214
Paper Mill Locations in Mass. 1938

215
Parson's Mercantile Record n.d.

216
Progressive Papers 1911

217
Sales Catalogs 1919

218
Trade Customs 1928

219
Union Watermarked Papers n.d.

220
Photos n.d.