Browse Items (8235 total)
Sort by:
American Woolen Company's Mills
A book of photographs of all the American Woolen Company mills. Undated.
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.
American Woolen Company Yard Crew - 1920s
Connie Moynihan, Edward Johnston, William Nelson, Roy Gray
American Woolen Company Wage Receipt - 1951
A wage receipt issued to Emil Salmi from the American Woolen Company, dated November 4, 1951.
American Woolen Company Tenements Sales Record 1934-36
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…
American Woolen Company Tenement Owners - 1934
A record book documenting the owners of the real estate of the American Woolen Company, 1934.
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 Paymaster's Whistle
A brown Paymaster's whistle used at the Assabet Mills on payday.
American Woolen Company Mills - 1915
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.
American Woolen Company MIlls
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.
American Woolen Company Life Insurance Policy "Protection for You and Yours" - June 16, 1919
A booklet about the American Woolen Company's Insurance Plan, found in house on Park St.
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 Employee Sign
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".
American Woolen Company Employee Closing Notice - 1952
An American Woolen Mill closing notice for employee Margaret O'Connell, July 10, 1952.
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.
American Woolen Company Christmas Party - 1935
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,…
Eva Edwards Frye is noted in the original accession record.
Rear (l-r): Raymond Veitch, ?? Templeton, Margaret McCormack, William Bain, Lucille Sims, Rachel Dzerkaz,…
American Woolen Company Book of Payroll Rates - 1941
A book outlining the payroll rates for the employees of the American Woolen Company including hourly wages for spinners, carders, weavers, finishers, and shippers.