Johnson, Cyril Woolen Company Records, 1919-1963
Collection Number: 6589

Kheel Center for Labor-Management Documentation & Archives
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Cyril Johnson Woolen Company Records, 1919-1963
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
6589
Abstract:
Collection contains incoming correspondence, 1930-1963, reports on cloth production for the armed forces, 1941-1945, and other war-related materials; papers concerning the mill closing, 1962-1963; and information files including clippings, pamphlets, notes and articles on wages and hours, company history, fashions, mill closings, and imports.
Creator:
Cyril Johnson Woolen Company.
Quanitities:
1 cubic feet
Language:
Collection material in English

Biographical / Historical

The company, started in 1879, was located in Stafford Springs, Conn., with selling offices on Madison Ave., New York. It manufactured fine wool suitings and overcoatings. The company was sold in 1963. During the period covered s collection, it operated 10 sets of cards, 100 looms, and 4,000 spindles.

Collection contains incoming correspondence, 1930-1963, on topics such as machinery, advertising, fashion, business conditions, imports and mill closings. It also contains cloth test results compared with Japanese cloth for tensile strength and shrinkage, including consulting report from Barnes Textile Associates; survey of carding machinery with recommendations from Davis & Furber Machine Co.; reports on cloth production for the armed forces, 1941-1945, and other war- related materials; papers concerning the mill closing, 1962-1963; and information files including clippings, pamphlets, notes and articles on wages and hours, company history, fashions, mill closings, and imports.

Custodial History

American Textile History Museum Collection, gift of the Cyril Johnson Woolen Company.
Custodial History

American Textile History Museum Collection, gift of the Cyril Johnson Woolen Company.
Access to the collections in the Kheel Center is restricted. Please contact a reference archivist for access to these materials.
Conditions Governing Use

This collection must be used in keeping with the Kheel Center Information Sheet and Procedures for Document Use.

INFORMATION FOR USERS

Preferred Citation

Cyril Johnson Woolen Company Records #6589. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

Related Materials

Related Collections: 6589 F: Cyril Johnson Woolen Company Films 6589 G: Cyril Johnson Woolen Company Graphics 6589 P: Cyril Johnson Woolen Company Photographs

SUBJECTS

Names:
Cyril Johnson Woolen Company
Subjects:
Advertising
Coats
Men's clothing industry
Selling
Suits (Clothing)
Swatches (Dry-goods)
Textile industry
Wool fabrics
Woolen and worsted manufacture
Wool technology -- General
Samples (Cloth)
Stafford Springs (Conn.)
United States

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
Correspondence - Machinery
1952-1961
Format: Text
Scope and Contents
September 29, 1952-September 12, 1961
Box 1 Folder 2
Correspondence - C.D. Newell
1933-1938
Format: Text
Scope and Contents
New York office to mill in Connecticut; February 1933 - August 1938
Box 1 Folder 3
Correspondence - C.D. Newell
1938-1943
Format: Text
Scope and Contents
New York office to mill in Connecticut; November 1938 - October 1941, October 1943
Box 1 Folder 4
Correspondence - Miscellaneous
1924-1963
Format: Text
Scope and Contents
June 1924, June 1935 - July 1963
Box 1 Folder 5
Correspondence - Incoming Miscellaneous
1924-1963
Format: Text
Scope and Contents
June 1924, June 1935 - July 1963
Box 1 Folder 6
Imports - Correspondence
1953-1960
Format: Text
Scope and Contents
Mill closings; April 1953 - April 1960
Box 1 Folder 7
Correspondence - To F.C. Luce from Wool Institute
1930
Format: Text
Box 1 Folder 8
Cloth production for Armed Forces
1941-1945
Format: Text
Scope and Contents
circa 1941-1945
Box 1 Folder 9
Cloth Test Results
1945-1960
Format: Text
Scope and Contents
1945, 1957-1960
Box 1 Folder 10
Survey of Carding Machinery
1958
Format: Text
Scope and Contents
and Recommendations by Davis & Furber Machine Company; July 11, 1958
Box 1 Folder 11
Army-Navy "E" Award
1943
Format: Text
Box 1 Folder 12
Company Bulletin Re: Suggestion Box
Format: Text
Scope and Contents
Undated
Box 1 Folder 13
Guilford Re: Purchase of C.J.W. Company
1962
Format: Text
Scope and Contents
August 10, 1962
Box 1 Folder 14
News Release - C. Johnson Mill Closing
1963
Format: Text
Scope and Contents
April 26, 1963
Box 2 Folder 1
Wage Scales and Hours Report
1919-1923
Format: Text
Scope and Contents
1919, 1923
Box 2 Folder 2
New Clippings - Re: Purchase of C.J.W. Company
1962
Format: Text
Scope and Contents
Purchase by Guilford Industries; July 1962
Box 2 Folder 3
News Clippings - Re: C.J. Woolen Company
1950-1959
Format: Text
Box 2 Folder 4
News Clippings - Re: Army-Navy "E" Award
1943
Format: Text
Box 2 Folder 5
Newspaper - "Daily News Record"
1943
Format: Text
Scope and Contents
March 29, 1943
Box 2 Folder 6
Newspaper - "Daily News Record"
1943
Format: Text
Scope and Contents
August 12, 1943
Box 2 Folder 7
Newspaper - "Daily News Record"
1943
Format: Text
Scope and Contents
August 17, 1943
Box 2 Folder 8
Newspaper - "Daily News Record"
1943
Format: Text
Scope and Contents
August 18, 1943
Box 2 Folder 9
Newspaper - "The Stafford Press"
1943
Format: Text
Scope and Contents
July 15, 1943
Box 2 Folder 10
Newspaper - "The Stafford Press"
1943
Format: Text
Scope and Contents
August 5, 1943
Box 2 Folder 11
Newspaper - "The Stafford Press"
1943
Format: Text
Scope and Contents
August 12, 1943
Box 2 Folder 12
Newspaper - "The Stafford Press"
1943
Format: Text
Scope and Contents
August 19, 1943
Box 2 Folder 13
Newspaper - "The Stafford Press"
1945
Format: Text
Scope and Contents
February 1, 1945
Box 2 Folder 14
Newspaper Page - "The Springfield Sunday Union and Republican"
1943
Format: Text
Scope and Contents
July 18, 1943
Box 2 Folder 15
Newspaper Page - "The Hartford Times"
1943
Format: Text
Scope and Contents
April 23, 1943
Box 2 Folder 16
Newspaper Page - "The Hartford Times"
1943
Format: Text
Scope and Contents
August 17, 1943
Box 2 Folder 17
Newspaper - "The Rockville Journal"
1943
Format: Text
Scope and Contents
August 12, 1943
Box 2 Folder 18
News Clippings - Re: Mill Strike, Vacation, Town History
1935-1943
Format: Text
Scope and Contents
Strike - 1935, Vacation - 1943, Town history - 1943
Box 2 Folder 19
Synthetics
1952
Format: Text
Box 2 Folder 20
News Clippings - Memos Attached
1958-1959
Format: Text
Scope and Contents
Re: Wool industry, general fashion trends
Box 2 Folder 21
Imports - Script Tables Listing Import
1954-1961
Format: Text
Box 2 Folder 22
Imports/Mill Closings
1953-1963
Format: Text
Scope and Contents
Printed on typescript material
Box 2 Folder 23
Newspaper Ads & Articles - Re: Imports & Mill Closings
1954-1957
Format: Text
Box 2 Folder 24
"Basic Troubles with the Sheep, Wool, Woolen and Worsted Textiles, and Lamb Slaughtering Industries"
1961
Format: Text
Scope and Contents
By Laurence T. Ritchie; February 5, 1961
Box 2 Folder 25
"Camel-Hair Fabrics"
Format: Text
Scope and Contents
Carbon copy; No author; Undated
Box 2 Folder 26
Abstract of Birth Record
1928-1938
Format: Text
Scope and Contents
Francis Henry Mitchell; 1928, 1938