A Guide to the Arnold E. Brown Papers, 1950-1998 (bulk 1952-1962) Brown, Arnold E., Papers, 1950-1998 51003, 51096

A Guide to the Arnold E. Brown Papers, 1950-1998 (bulk 1952-1962)

A Collection in
the Library of Virginia
Accession Number 51001, 51096


[logo]

Library of Virginia

The Library of Virginia
800 East Broad Street
Richmond, Virginia 23219-8000
USA
Phone: (804) 692-3888 (Archives Reference)
Fax: (804) 692-3556 (Archives Reference)
Email: archdesk@lva.virginia.gov(Archives)
URL: http://www.lva.virginia.gov/

© 2013 By The Library of Virginia. All Rights Reserved.

Processed by: Jim Greve

Repository
The Library of Virginia
Accession Number
51001, 51096
Title
Arnold E. Brown Papers, 1950-1998 (bulk 1952-1962)
Physical Description
5 cubic feet (11 boxes).
Language
English

Administrative Information

Access Restrictions

There are no restrictions.

Use Restrictions

There are no restrictions.

Preferred Citation

Arnold E. Brown Papers, 1950-1998. Accessions 51001 and 51096. Personal papers collection, The Library of Virginia, Richmond, Virginia.

Acquisition Information

Purchased.

Biographical Information

Arnold Ellwood Brown was born on 9 August 1923. He was the son of Dunlap E. Brown and Gertrude Long. Brown began work in the paper industry at West Virginia Pulp and Paper Company in Covington, Virginia in 1942. He then served in the U.S. Navy during World War II. Following the war, he returned to the mill and became an active member of the United Paperworkers of America Local 675. He served as steward, committee person, vice president, and was president of Local 675 in 1954-1955. Brown was appointed field representative of the United Papermakers and Paperworkers in 1957, and became UPP Region IV vice president in 1963. He played a key role in the formation of the United Paperworkers International Union in 1972. Brown married Viola Mae Gaylor (1926-2011). He retired as Region IV vice president in July 1995. Arnold E. Brown died in Richmond on 8 October 2010. He is buried in Fletcher's Chapel cemetery in Covington.

Scope and Content

Papers, 1950-1998, of Arnold E. Brown (1923-2010) of Covington and Richmond, Virginia, relating to his work as president of the United Paperworkers of America Local 675, and later as a field representative in the United Papermakers and Paperworkers. The bulk of the collection covers the years 1952 to 1962, and includes company policies, constitutions and bylaws, convention and workshop materials, correspondence, labor agreements with various paper mills, leaflets, lists of company employees and union members, meeting notes, proposals, answers, and revisions to agreements, membership applications and authorizations, newsletters and pamphlets, paper industry economic data, trends, and outlooks, proceedings, resolutions, summaries of contracts and fringe benefits, time studies, wage rate schedules, work schedules and job classifications, and weekly activity and expense reports.

Contents List

Box 1 Folder 1
Addy, Joseph .
Box 1 Folder 2-3
Albemarle Paper Company, 1959 .
Box 1 Folder 4
Albemarle Paper Manufacturing Company .
Box 1 Folder 5
American Carbon Paper Manufacturing Company .
Box 1 Folder 6
American Paper Company .
Box 1 Folder 7
Appointment and Address Book, 1957 .
Box 1 Folder 8
Arbitration - Rules, Policies, Functions, Procedures .
Box 1 Folder 9
Baltimore Paper Box .
Box 1 Folder 10
Bargaining Economics, 1961 .
Box 1 Folder 11
Brown, Dianna .
Box 1 Folder 12
Camp Division, Union Bag-Camp Paper Corporation .
Box 1 Folder 13-14
Camp Manufacturing Company .
Box 2 Folder 1
Cancelled Checks .
Box 2 Folder 2
"Case Book: Selected Extracts From Decisions of the National Labor Relations Board and Courts," March 1958 .
Box 2 Folder 3
Certain-Teed Products Corporation .
Box 2 Folder 4
Cherry River Local No. 423 - Bylaws .
Box 2 Folder 5-10
Chesapeake Corporation of Virginia .
Box 2 Folder 11
Clippings .
Box 2 Folder 12
"Collective Bargaining Report" .
Box 2 Folder 13
Continental Can Company .
Box 2 Folder 14
Correspondence, 1957-1965 .
Box 2 Folder 15
Credentials and Number of Votes for Locals .
Box 2 Folder 16
Double Envelope Corporation .
Box 2 Folder 17
"Economic Trends and Outlook" - AFL-CIO Economic Policy Committee .
Box 3 Folder 1-4
Expense Reports, 1957-1960 .
Box 3 Folder 5-9
Federal Paper Board Company-Manchester Board and Paper Company Division .
Box 3 Folder 10
Financial Data for Major Pulp and Paper Companies, 1962 .
Box 3 Folder 11
Financial Reports, 1957 .
Box 3 Folder 12
"The Forty-Eight States: Their Tasks as Policy Makers and Administrators," 1955 .
Box 3 Folder 13
Franklin Paper Products Company .
Box 3 Folder 14
"Fundamentals in Health and Welfare" .
Box 4 Folder 1-2
"Fundamentals of Pension Planning" .
Box 4 Folder 3
Gardner Board and Carton Company .
Box 4 Folder 4
Graphic Arts Association of Washington, DC .
Box 4 Folder 5
Halifax Local No. 425 - Bylaws .
Box 4 Folder 6-9
Halifax Paper Company .
Box 4 Folder 10-12
Halifax Paper Company, 1952-1953 .
Box 4 Folder 13
Halifax Paper Company - Arbitration Case, 1959 .
Box 5 Folder 1
"Handbook of Union Government Structure and Procedures" .
Box 5 Folder 2-7
Hilde & Dauch Paper Company .
Box 5 Folder 8
Hopper Paper Company .
Box 5 Folder 9
House of Delegates .
Box 5 Folder 10
"Improving Unemployment Compensation" by Sen. John F. Kennedy, 27 March 1958 .
Box 5 Folder 11
Industrial Engineering Problems - Collective Bargaining Conference, 5 June 1958 .
Box 5 Folder 12
Industrial Union Department, AFL-CIO - "Bulletin" .
Box 5 Folder 13
Industrial Union Department, AFL-CIO - Third Annual Industrial Relations Conference - Proceedings, 15-16 June 1959 .
Box 5 Folder 14
Inland Container Corporation .
Box 5 Folder 15
Internal Disputes Plan - AFL-CIO .
Box 5 Folder 16
"Labor and the Churches" .
Box 5 Folder 17
"Labor's Economic Review" - AFL-CIO Department of Research .
Box 5 Folder 18
Leaflets .
Box 5 Folder 19
Leave of Absence, 1959 .
Box 5 Folder 20
List of Locals .
Box 6 Folder 1-4
Manchester Board and Paper Company .
Box 6 Folder 5
Mead Corporation, Heald Division .
Box 6 Folder 6
Miscellaneous .
Box 6 Folder 7
Miscellaneous Meeting Notes .
Box 6 Folder 8
National Labor Relations Board - Reports, Petitions, Rules and Regulations .
Box 6 Folder 9
New Haven Board and Carton Company - Bartgis Brothers Division .
Box 6 Folder 10
Non-Communist Affidavit .
Box 6 Folder 11-12
Normandie Cup Division - Standard Packaging Corporation .
Box 7 Folder 1-2
Normandie Cup Division - Standard Packaging Corporation .
Box 7 Folder 3
North Carolina Pulp Company .
Box 7 Folder 4
Organizing Guide - Communication Workers of America .
Box 7 Folder 5
Owens-Illinois Glass Company, Mill Division .
Box 7 Folder 6
Paper Industry 500 Largest Companies Statistics, 1961 .
Box 7 Folder 7
Personal .
Box 7 Folder 8
Phillips, Paul L. .
Box 7 Folder 9
Photographs .
Box 7 Folder 9a-b
Photographs (Accession 51096) .
Oversize Box 59 Folder N/A
Photographs (Oversize) .
Box 7 Folder 10
Postcards .
Box 7 Folder 11
Pulp, Paper and Allied Industry - Economic Report, 1 April 1959 .
Box 7 Folder 12
Questionnaire - Envelope Local Union Presidents .
Box 7 Folder 13
Receipts .
Box 7 Folder 14
Representatives' Council .
Box 7 Folder 15
Research Department .
Box 7 Folder 16
Research Negotiation Reports, 1958 .
Box 7 Folder 17-18
Research Negotiation Reports, 1960-1961 .
Box 7 Folder 19
Resolutions .
Box 7 Folder 20
Richmond Trades Industrial Council .
Box 7 Folder 21
Riegel Paper, Pulp and Paperboard Division .
Box 7 Folder 22
Right-to-Work Kit, 1957 .
Box 7 Folder 23
Robert Gair Company, Fibre Board Container Division .
Box 7 Folder 24
Ruberoid Company .
Box 8 Folder 1
Seaboard Manufacturing Company .
Box 8 Folder 2
Social Security Benefits, 1958 .
Box 8 Folder 3
Southern Johns-Manville Products Corporation .
Box 8 Folder 4
Southern Kraft Division, International Paper Company .
Box 8 Folder 5-6
Southern Kraft Division Negotiations, 1961 .
Box 8 Folder 7
Staff Conference, Region V, 17-18 February 1958 .
Box 8 Folder 8
Staff Conference - U.P.P. Region V, 22 January 1959 .
Box 8 Folder 9
Staff Representatives Bargaining Book, 1958 .
Box 8 Folder 10
Staff Training Conference - "Problems in Collective Bargaining and the Law," 31 March - 3 April 1958 .
Box 8 Folder 11
Staff Training Program - Problems in Arbitration .
Box 8 Folder 12
Standard Bag Corporation .
Box 8 Folder 13
The Steck Company .
Box 8 Folder 14
Stone Paper Tube Company .
Box 8 Folder 15
"Strike Publicity Guide for Local Unions" .
Box 8 Folder 16
"Successful Grievance Handling" .
Box 8 Folder 17
Sutherland Paper Company .
Box 9 Folder 1
Taft-Hartley Act Filing Requirements .
Box 9 Folder 2
"A Taft-Hartley Case Study" .
Box 9 Folder 3
Time Studies .
Box 9 Folder 4
Time Study .
Box 9 Folder 5
Time Study and Wage Incentive School, 10-11 June 1958 .
Box 9 Folder 6
Travel Expense Books, January-February 1958 .
Box 9 Folder 7-8
Union Bag and Camp Paper Company .
Box 9 Folder 9
Union Envelope Company .
Box 9 Folder 10
"Union Membership as a Condition of Employment" .
Box 9 Folder 11
United Fund Campaign, 1962 .
Box 9 Folder 12
United Papermakers and Paperworkers - Constitution, 1957 .
Box 9 Folder 13
United Papermakers and Paperworkers - Contract Summaries, Fringe Benefit Study, and Supplement to 1959 Economic Report .
Box 9 Folder 14
United Papermakers and Paperworkers - First Convention - Proceedings, 6-7 March 1957 .
Box 9 Folder 15
United Papermakers and Paperworkers - Second Constitutional Constitution, Washington, DC, 19-25 September 1960 .
Box 10 Folder 1-5
United Paperworkers International Union - Region IV Convention, 9 October 1995 .
Box 10 Folder 6
United Paperworkers of America - Constitutions .
Box 10 Folder 7
United Paperworkers of America - Special Convention, 4-5 March 1957 .
Box 10 Folder 8
Virginia Folding Box Company .
Box 10 Folder 9
Virginia Safety Association 26th Annual Conference, 5-7 MAy 1960 .
Box 10 Folder 10
Virginia State AFL-CIO - Constitution, 1956 .
Box 10 Folder 11
Virginia State AFL-CIO Fourth Annual Convention, 15-17 June 1959 .
Box 10 Folder 12
Virginia State AFL-CIO - Delegates and Alternates to the Fourth Annual Convention, 1959 .
Box 10 Folder 13
Virginia State AFL-CIO Fifth Annual Convention, 29-31 August 1960 .
Box 10 Folder 14
Virginia State AFL-CIO Financial Report, 1960-1961 .
Box 10 Folder 15
"Wage Developments in Manufacturing, First 9 Months of 1960" .
Box 10 Folder 16
Wage Rates, 1960 .
Box 10 Folder 17
Walsh-Healey Minimum Wage Determination Hearing, 1959 .
Box 11 Folder 1
Washington Envelope Company .
Box 11 Folder 2-5
Weekly Reports, 1957-1960 .
Box 11 Folder 6
West Coast U.S. Mills - Wage Rates and Contract Summaries, 1960 .
Box 11 Folder 7-11
West Virginia Pulp and Paper Company .
Box 11 Folder 12
Westvaco .
Box 11 Folder 13
Weyerhaeuser Company, North Carolina Division .
Box 11 Folder 14
"What's Wrong with Right-to-Work Laws" by William J. Smith .