Manhattan Woolen Records, 1903-1932
Collection Number: 6762
Kheel Center for Labor-Management Documentation & Archives
Cornell University Library
DESCRIPTIVE SUMMARY
Title:
Manhattan Woolen Records, 1903-1932
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
6762
Abstract:
Records include certificate of incorporation, amendments and bylaws, 1903-1924; minutes
of directors' meetings, 1916-1933; minutes of stockholders' meetings, 1924-1932; correspondence,
1915-1930; record of stock purchases and transfers, 1906-1932; and stock certificates
and stubs, 1903-1932.
Creator:
Manhattan Woolen
Quanitities:
0.75 cubic feet
Language:
Collection material in English
Located in New York City and incorporated in 1903 the company acted as a selling agent
for the American Woolen Co., which was headquartered in New York City with mills throughout
New England. Company liquidated in 1933.
Includes stock ledger of shareholders, 1903-1932; stock transfer record, 1906-1932;
certificate of incorporation, amendments, bylaws, 1903-24; minutes of directors' meetings,
1916-1933; minutes of stockholders' and directors' meetings, 1924-1933; and loose
stock certificates & stubs, 1903-1932.
Custodial History
American Textile History Museum Collection, gift of Joseph Knight.
American Textile History Museum Collection, gift of Joseph Knight.
Access to the collections in the Kheel Center is restricted. Please contact a reference
archivist for access to these materials.
This collection must be used in keeping with the Kheel Center Information Sheet and
Procedures for Document Use.
INFORMATION FOR USERS
Manhattan Woolen Records #6762. Kheel Center for Labor-Management Documentation and
Archives, Cornell University Library.
Names:
American Woolen Company.
Manhattan Woolen Company.
Subjects:
Articles of incorporation
Business records
Manufacturers' agents
Minutes (administrative records)
Stock certificates
Textile industry
Woolen and worsted manufacture
Woolen goods industry
Selling agents.
Wool technology -- General
CONTAINER LIST
Container
|
Description
|
Date
|
|
Box 1 | Folder 1 |
Certificate of Incorporation & Amendment (Dec. 16, 1903-Mar. 17, 1924)
|
1903-1924 |
Box 1 | Folder 2 |
By-Laws and Amendments (Feb. 2, 1909-Aug. 8, 1922)
|
1909-1922 |
Box 1 | Folder 3 |
Directors meetings - Manhattan Woolen Company - 1916
|
1916 |
Box 1 | Folder 4 |
Directors meetings - Manhattan Woolen Company - 1916
|
1916 |
Box 1 | Folder 5 |
Directors meetings - Manhattan Woolen Company - 1916
|
1916 |
Box 1 | Folder 6 |
Directors & Stockholders - meetings minutes 1924-1926
|
1924-1926 |
Box 1 | Folder 7 |
Minutes of Directors & Stockholders meetings 1927-1929
|
1927-1929 |
Box 1 | Folder 8 |
Directors & Stockholders meeting minutes 1930-32
|
1930-1932 |
Box 1 | Folder 9 |
Certificate of Election of Directors Dec. 18, 1903
|
1903 |
Box 1 | Folder 10 |
Miscellaneous Correspondence - re: stocks & Treasurer's correspondence -- Manhattan
Woolen Company 1915-1922
|
|
Box 1 | Folder 11 |
Miscellaneous Correspondence - Treasurer's Correspondence - re: Stocks, Money matters
- Manhattan Woolen Company 1923-1930
|
1923-1930 |
Box 1 | Folder 12 |
Stock Certificate Stubs 1903-1932
|
1903-1932 |
Box 1 | Folder 13 |
Stock Certificates 1903-1907
|
1903-1907 |
Box 1 | Folder 14 |
Stock Certificates 1915-1921
|
1915-1921 |
Box 1 | Folder 15 |
Stock Certificates 1922-1931
|
1922-1931 |