Labor
Subject
Subject Source: Library of Congress Subject Headings
Found in 18 Collections and/or Records:
Bruno C. Brunelli Papers
Collection
Identifier: 6547
Scope and Contents
Collection reflects Brunelli's work with the Textile Workers Union of America, Local 454, at the American Felt Company in Franklin, Mass. Includes correspondence, 1948-1950; bylaws, 1960; audits, 1954 and 1960; financial reports, 1949-1953, of Local 454; cash books, 1943-1944; cancelled checks, 1942-1958; and check stubs, 1947-1955. Also contains monthly cash report ledgers, 1942-1956; copies of collective bargaining agreements between TWUA and various New England companies, 1950-1970; and...
Dates:
1942 - 1960
Davis & Furber Machine Company General Records
Collection — Multiple Containers
Identifier: 6605/001
Abstract
Collection of business records including extensive machinery orders, credit files, labor records, and partnership agreements; deeds and lists of legal expenses; executive correspondence, tariff files, production records, and advertising materials.
Dates:
1865
Ernest A. Bragg Notebooks
Collection
Identifier: 6631
Abstract
Notebook on cotton/weaving compiled by Ernest A. Bragg.
Dates:
1938
Helena E. Wright Collection of Textile Industry Photographs
Collection
Identifier: 6690 P
Dates:
1940-1950
John A. Goodwin Collection of Textile Industry Photographs
Collection
Identifier: 6724 P
John A. Morrill Collection of North Billerica Company Graphics
Collection
Identifier: 6725 G
North Billerica Company/Faulkner Mills Collection of Textile Industry Records
Collection
Identifier: 6811
Abstract
Collection of records relating to costs, purchases, production, designs, labor, and drafts.
Dates:
1912-1970
Robert Douglas & Company, Royal Worsted Mill Reports
Collection
Identifier: 6860
Scope and Contents
Yearly audit reports for accounts of the Royal Worsted Mill
Dates:
1931-1941