Browse Items (81 total)
Sort by:
Automatic Loom Installation Booklet - 1930
A booklet from the Crompton & Knowles Loom Works (Worcester, MA) that describes the installation procedures for new automatic looms, c. 1930.
Mechanical Warp Stop Motion Booklet - 1931
A booklet from the Crompton & Knowles Loom Works (Worceter, MA) that describes the improvements made to their looms with the addition of a Mechanical Warp Stop Motion, Regan Type.
American Woolen Mill Group Insurance Plan - 1945
A booklet describing the Blue Cross Insurance Plan for employees of the American Woolen Company, 1945.
Advertisement for the American Woolen Company
Wm. M. Wood, President
A copy of an American Woolen Company advertisement from the Museum of American Textile History.
A Brief History of Maynard, MA and the American Woolen Company
A copy of an article from the Museum of American Textile History citing a brief history of Maynard, MA and the American Woolen Company.
American Woolen Company - Insurance Identification Card - 1918
An insurance identification card for Edwin A. Laurila, an employee of the American Woolen Company in 1918.
An Illustration of the Standard Cover of the American Woolen Mill Blanket Box - ca 1940's
An illustration of the standard cover of the boxes for blankets produced by the American Woolen Company, circa 1940. The color of the box indicated the color of the blanket enclosed.
American Woolen Company, US Savings Bonds National Defense Program, Payroll Allotment Plan - October 27, 1941
A booklet describing the Payroll Allotment Plan for United States Savings Bonds during WWII, in the name of Albert W. Connors, an oiler with the American Woolen Company, 1941.
Three Postal Cards, Notification of Separation of Pay, Assabet Mills - 1951
These cards were to be used by the employees of the Assabet Mills for their severance pay at the time of the closing of the mills.
American Woolen Company Large Mailing Envelope
A large, brown addressed mailing envelope to
American Woolen Company
Box 666 Grand Central Post Office
New York 17, N.Y.
American Woolen Company
Box 666 Grand Central Post Office
New York 17, N.Y.
American Woolen Company Stock Certificate and Common Dividends.
A series of American Woolen Company Stock Certificates and Common Dividends issued in 1922, 1946-1951, to John F. King, an employee.
American Woolen Company Blanket Labels
Two blanket labels and one set of directions on the cleaning and care of woolen blankets.
A Sketch of the Mills of the American Woolen Company - 1901
A book that describes the inception and history of the American Woolen Company, including pictures/sketches of the American Woolen Company's 19 mills.
American Woolen Company Commercial Electric Light Bill - 1929
A bill from the American Woolen Company's Electric Light Department, dated May 1929, for $4.20 for one month's worth of light.
Wage Envelope from American Woolen Company
Wage envelope for R. Kelsey from the American Woolen Company, indicating $6.25 weekly wage.
Former American Woolen Companies Houses - ca 1985
A collection of 19 pictures taken in the winter of 1985 of houses that once where the property of the American Woolen Company for the tenancy of its employees. Four photos shown: top left, Railroad Street; top right, Taft Avenue; bottom left, Parker…
Joshua John Edwards & Fellow Employee in Weave Room
American Woolen Company Mills
A photo of Joshua Evans in the Weave Room of the American Woolen Company Mills. Joshua John Edwards is on the right.
Spinning Room - 1905
American Woolen Company Mills
A photo of employees in the Spinning Room of the American Woolen Company Mills in 1905.
Weave Room Employees - ca 1900's
American Woolen Mills
Still Image of the employees in the perching weave room in the mill in the early 1900's. Left to right: James Keller, Frank Johnson, Thomas Wright, Harry Brooklyn, William McAuslin, Hiram Parkin, August Moynihan, Herbert Whitehead, and __ Smith.