Search using this query type:

Search only these record types:

Advanced Search (Items only)

Browse Items (8235 total)

img262.jpg
A book of photographs of all the American Woolen Company mills. Undated.

img225e.jpg
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.

1999.A159-1.jpg
Connie Moynihan, Edward Johnston, William Nelson, Roy Gray

EPSON098ee.jpg
A wage receipt issued to Emil Salmi from the American Woolen Company, dated November 4, 1951.

1999.1404e1.jpg
A ledger recording the real estate transfer of the property owned by the woolen company to private owners. The record indicates the purchase price, parcel location, interest payments and the balanced owed as of March 1936. Example shown is the…

A record book documenting the owners of the real estate of the American Woolen Company, 1934.

img222e.jpg
A series of American Woolen Company Stock Certificates and Common Dividends issued in 1922, 1946-1951, to John F. King, an employee.

1999.1146e.jpg
A brown Paymaster's whistle used at the Assabet Mills on payday.

Tags:

1999.A107-1.jpg
Building No. 6 in the foreground (later Beacon Publishing Company, Digital). Note: Watering trough which had been relocated from Maynard Square on corner of Nason Street.

2017.423ef.jpg
A book describing the mills owned by the American Woolen Company in the 1920's. The Maynard description is shown as well as some introductory pages.

img232e.jpg
A booklet about the American Woolen Company's Insurance Plan, found in house on Park St.

A large, brown addressed mailing envelope to
American Woolen Company
Box 666 Grand Central Post Office
New York 17, N.Y.

2019.631e.jpg
Cloth label that was sown on the finished product.

2022.491.jpg
A white sign stating an attendance policy for American Woolen Company employees. The sign states: "Employees will not be allowed to enter the mill until 15 minutes before their starting time".

img208e.jpg
An American Woolen Mill closing notice for employee Margaret O'Connell, July 10, 1952.

img292e.jpg
A bill from the American Woolen Company's Electric Light Department, dated May 1929, for $4.20 for one month's worth of light.

1999.1613.jpg
Christmas Party photograph of the Main Office of the American Woolen Company.

Eva Edwards Frye is noted in the original accession record.

Rear (l-r): Raymond Veitch, ?? Templeton, Margaret McCormack, William Bain, Lucille Sims, Rachel Dzerkaz,…

img304.jpg
A book outlining the payroll rates for the employees of the American Woolen Company including hourly wages for spinners, carders, weavers, finishers, and shippers.