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
|
|
|
|
|
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 |
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
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
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
Return to the Table of Contents
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
|
|
3 |
Certificate of Incorporation
1899
|
|
4 |
Amended Certificate of Incorporation
1902
|
|
5 |
Certificate of Incorporation
1927
|
|
8-9 |
Charter and By-laws
1914-1918
|
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
|
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
|
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
|
|
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
|
|
80-87 |
Deed Transfer-AWP Divisions
1899
|
|
88 |
Deposit Agreement
1918
|
|
89 |
Division Assessments
1909
|
|
90-94 |
Division Descriptions
n.d.
|
|
97 |
Incorporation Correspondence
1899-1903
|
|
98 |
Increase of Capital Stock
1922
|
|
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
|
|
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
|
|
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
|
|
174 |
Conditions of Work
1920-1921
|
|
175-76 |
Grievances
1939-1940
|
|
178 |
Labor Relations Group formation
1939
|
|
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
|
|
214 |
Paper Mill Locations in Mass.
1938
|
|
215 |
Parson's Mercantile Record
n.d.
|
|
216 |
Progressive Papers
1911
|
|
219 |
Union Watermarked Papers
n.d.
|
|