Collection inventory

Special Collections home page
printer friendly version

Frank A. Johnson Papers

An inventory of his papers at Syracuse University

Overview of the Collection

Creator: Johnson, Frank A., 1908-
Title: Frank A. Johnson Papers
Inclusive Dates: 1889-1965
Quantity: 25 linear ft.
Abstract: Papers of the American business executive, President of Endicott-Johnson Corporation. Correspondence (1957-1963); personnel material (1926-1965); business records (1889-1965); clippings, and photographs. Personnel material includes correspondence, manuscripts, reports, and published material relating to employees of Endicott-Johnson Corporation; production records include correspondence, manuscripts, reports, blueprints, sketches, and financial reports of the shoe manufacturer.
Language: English
Repository: Special Collections Research Center,
Syracuse University Libraries
222 Waverly Avenue
Syracuse, NY 13244-2010
https://library.syracuse.edu/special-collections-research-center

Biographical History

Frank A. Johnson was born in Endicott, New York on December 6, 1908. He was the son of George W. and Lulu (Seagers) Johnson. From 1927 to 1930 he attended the Hill School at Pottstown, Pennsylvania.

In keeping with the policy of his grandfather, George F. Johnson, Frank Johnson learned the shoe business by starting "at the bottom." In 1931 he was hired as a worker in the Endicott-Johnson Corporation, and in 1938 he became a superintendent of one of the factories. He was elected a member of the Board of Directors in 1946, and made vice-president of the company in 1948. He succeeded his second cousin, Charles F. Johnson, Jr. to the presidency in 1957.

Return to top

Scope and Contents of the Collection

The Frank A. Johnson Papers include correspondence, manuscripts, reports and published material. The collection is divided into five series.

Correspondence (1957-1963) contains the incoming correspondence of Frank A. Johnson. Subject files (1924-1963) includes correspondence, photos, reports, and published material. Personnel (1926-1965) includes correspondence, manuscripts, reports, and published material relating to employment and employee benefits and programs, and contains newspaper clippings of the Binghamton Sun's Workers Pages arranged chronologically.

Production (1889-1965) is divided into two parts: Related materials and Business transactions. Related material contains correspondence, manuscripts, reports, blueprints, sketches and published material pertaining to shoe manufacturing. It also includes sections on finance and publicity. Business transactions includes correspondence, reports and printed material concerning the different companies with which Endicott-Johnson had business dealings.

Published material (1956-1960) contains newspaper clippings.

Return to top

Arrangement of the Collection

Correspondence is arranged alphabetically by sender, the outgoing correspondence arranged chronologically and correspondence of others arranged alphabetically by name.

Within Production files, Related material is arranged alphabetically by subject and type and Business transactions are arranged arranged alphabetically by company name.

Subject files, Personnel, and Published material are arranged alphabetically by subject.

Return to top

Restrictions

Access Restrictions

The majority of our archival and manuscript collections are housed offsite and require advanced notice for retrieval. Researchers are encouraged to contact us in advance concerning the collection material they wish to access for their research.

Use Restrictions

Written permission must be obtained from SCRC and all relevant rights holders before publishing quotations, excerpts or images from any materials in this collection.

Return to top

Subject Headings

Persons

Johnson, Frank A., 1908-

Corporate Bodies

Endicott-Johnson Corporation -- Employees.
Endicott-Johnson Corporation -- History -- Sources.

Subjects

Executives -- New York (State)
Footwear industry -- New York (State)
Industrial relations -- United States.
Manufactures -- United States.
Shoe industry -- Employees.
Shoe industry -- New York (State)

Places

Endicott (N.Y.) -- Industries.

Genres and Forms

Blueprints (reprographic copies)
Business records.
Clippings (information artifacts)
Correspondence.
Financial records.
Manuscripts (document genre)
Personnel records.
Photographs.
Reports.
Sketches.

Occupations

Chief executive officers.
Executives.

Return to top

Administrative Information

Preferred Citation

Preferred citation for this material is as follows:

Frank A. Johnson Papers,
Special Collections Research Center,
Syracuse University Libraries

Finding Aid Information

Created by: -
Date: unknown
Revision history: 17 Apr 2008 - converted to EAD (AMCon); 16 May 2012 - box numbers revised (MBD); 26 Oct 2012 - extent revised (MBD)

Return to top

Inventory

Correspondence
Incoming
Box 1 A-B 1957-1963
Box 1 C-G 1956-1961
Box 1 H, J-M 1957-1963
Box 1 N-P, R-S 1957-1961
Box 1 T-W, Y 1957-1963
Box 1 McLaughlin, Betty 1961
Box 1 Unidentified 1957-1958, undated
Outgoing
Box 1 1947-1949, 1951-1953, 1955-1957
Box 1 1958-1965
Of others
Box 1 of Endicott-Johnson Corporation 1930, 1955, 1963-1964
Box 1 Hagan, William 1930
Box 1 Johnson, Charles F. 1948-1950
Box 1 Johnson, George W. 1934
Box 1 Steed, Leonard 1946, 1950, 1953, undated
Subject files
Box 2 Binghamton "Triplets" Baseball Club 1930, 1958
Box 2 Church of the Nazarene 1957
Box 2 Cornell University Seminars 1957-1958
Box 2 Endicott-Johnson "Management News" undated - Proposal
Box 2 Invitations 1957-1962
Box 2 Johnson City Real Estate Development undated
Box 2 Johnson City 60th Anniversary Celebration 1952
Box 2 Lists of names undated
Box 2 Luria Dismantling Project 1957
Box 2 Memos 1957-1958
Box 2 New York State Solid Fuels Administration Report undated
Box 2 Pamphlets 1943, 1947, 1956, undated
Photos
Box 2 1924, 1948, 1950, undated
Oversize 1 Johnson, Frank A. and Swazye, John Cameron autographed 1960
Box 2 School centralization 1959
Box 2 Scrap Mobilization Committee 1951-1952
Box 2 Tribute to George F. Johnson 1959, undated
Box 2 United Engineers and Constructors, Inc. 1953, 1956-1957, 1959 1960-1963
Box 2 Valley Economic Development Association 1957, 1959, undated
Personnel
Box 3 Absenteeism 1961, undated
Box 3 Accidents 1946-1949, 1951-1960, undated
Box 3 Acqua Tera Sportsman's Club 1954
Box 3 American Legion 1949
Box 3 Banquets 1956, 1957
Benefits
Box 3 Bonuses 1926, 1948-1959
Box 3 Bowling program 1950, 1957-1961, undated
Company housing
Box 3 Binghamton Savings Bank 1956-1960
Cases
Box 3 1947-1953
Box 3 1954-1963, undated
Box 3 Deyo Hill Tract reports 1954, 1957-1958, 1960, 1962
Box 4 Reports and policy 1936-1937, 1947-1954, undated
Box 4 1955-1961, undated
Box 4 Workers home visits 1954-1958, undated
Company loans
Box 4 1942, 1945-1952
Box 4 1953-1961, undated
Box 4 Cut backs 1960-1961
Box 4 Death 1947-1948, 1950-1964
Box 4 Endicott-Johnson Athletic Association 1930, 1947-1961
Box 4 En-Joie Golf Club 1957-1961, undated
Box 4 Equitable Life Insurance Society of the United States 1961-1962 - Miller, Mason & Dickenson,Inc.
George F. Pavilion Recreation Center
Box 4 1950-1956
Box 4 Public market 1958, undated
Box 4 Holidays with pay 1941, 1944, 1956-1958, 1961
Medical
Box 5 Blue Cross/Blue Shield plans 1958-1962
Cases
Box 5 1930, 1943-1950
Box 5 1951-1955
Box 5 1956-1959
Box 5 1960-1961
Box 5 1962-1965, undated
Clinical reports
Box 6 1949, 1953-1955
Box 6 1956-1957
Box 6 1958-1960
Box 6 1961-1962
Box 6 1963, undated
Box 6 Klimow, Dr. Nicholas I. 1950
Policy and reports
Box 6 1932, 1943-1957, undated
Box 6 1958-1960, undated
Box 7 1961-1963, undated
Box 7 Wilson Memorial Hospital 1950, 1959-1963
Box 7 Workmen's Compensation policy 1949, 1955-1962, undated
Pension and retirement
Box 7 Cases 1943-1963, undated
Box 7 Policy 1946-1954
Box 7 Profit sharing plan and common stock 1918, 1921
Box 7 Reports 1960, undated
Box 7 Seniority 1948-1950, 1953, 1957-1959, 1961-1964
Thirty-Year Club
Box 7 1942, 1947-1949, 1951, 1957-1963, undated
Box 7 Speeches 1959-1960
Box 8 Vacations 1944, 1947-1964, undated
Workers recreational center
Box 8 1948-1960, undated
Box 8 Furnishing 1948-1950
Box 8 Board of directors 1945
Box 8 Brainstorming sessions undated
Box 8 Breakage and damages 1954-1955
Box 8 Deaths and funerals 1952-1961, undated
Box 8 Eckelberger, Robert 1943, 1956
Box 8 8-Hour Day Celebration pamphlet undated
Employee
Box 8 Handbook 1958-1959, 1962, undated
Box 8 Problems 1943, 1946, 1954-1963
Suggestions
Box 8 1930, 1938-1939, 1941, 1945, 1947-1949, 1952-1957, undated
Box 8 1958-1959
Box 9 1960-1962, 1954-1965, undated
Box 9 Reports 1948, 1958-1959, undated
Training
Box 9 1930, 1951-1956, 1960
Box 9 Cornell University 1958
Employment
Box 9 Hungarian 1954, 1956-1957, undated
Box 9 Records 1949-1950, 1952, 1955, 1957-1960, undated
Box 9 Statistics 1942, 1948-1950
Box 9 Endicott-Johnson Contributor undated - layout
Box 9 Endicott-Johnson News 1960 (2 mimeographed copies)
50th Golden Jubilee year
Box 9 Johnson, Charles F. 1955
Box 9 Workers with 50 years service 1955
Box 9 Forman Training Program 1955, 1956, 1959, undated
Box 9 Forms 1952
Grievances
Box 9 Machine repair and service maintenance 1962, undated
Box 9 Management 1947-1964, undated
Box 9 Petition 1947
Box 9 Salary 1946-1964
Box 10 Inquiries 1930, 1945, 1947, 1956-1962 - re employees
Box 10 Invitations 1948-1949, 1952, 1958, 1960-1961
Job
Applications
Box 10 1930, 1946-1957, undated
Box 10 1958-1959
Box 10 1960-1965, undated
Box 10 Descriptions 1958, 1961, undated
Box 10 Johnson, Harry L. 1958, undated
Box 10 Jury duty 1953, 1956, 1957, 1959, undated
Labor arbitration
Box 10 Copeloff, Maxwell 1942-1945
Box 10 Lappin, A. C. 1943
Box 10 Submissions to arbitrate 1943-1945
Box 10 Lay-offs and dismissals 1948-1950, 1952, 1954, 1957-1965
Box 11 Leaves of absence 1943, 1945-1958, 1961
Box 11 Legal 1945-1958, 1960, 1962, 1965
Letters
From workers
Box 11 1947, 1950-1957
Box 11 1958-1963, undated
Box 11 To workers 1953, 1957-1964
Box 11 Recommendations 1930, 1944-1945, 1951-1964
Box 11 Liberty Mutual Insurance Co. 1948, undated
Box 11 Lumber and leather purchases 1946-1949
Box 11 Manpower 1960-1961
Box 11 Manufacturing division 1960-1961
Box 11 Memos and notes 1947, 1949, 1957-1959, undated
Box 11 Men In Service Dept 1948-1949, 1956-1957, 1965, undated - Veterans, G. I.'s and reserves
Box 11 Mills, Raymond 1957, 1959, 1960-1961
Notices to workers
Box 12 Drafts 1961, 1962, undated
Box 12 1921, 1933, 1934, 1938, 1940-1946
Box 12 1947-1950
Box 12 1951-1964, undated
Holidays
Box 12 1939, 1941-1952
Box 12 1953-1963, undated
Notices to supervisors, superintendents and foremen
Box 13 1931-1942
Box 13 1945-1950
Box 13 1951-1963
Notebook
Box 13 1945-1949
Box 13 1951-1956, 1960
Box 14 Office memos 1946
Box 14 Parking problems 1947, 1962
Box 14 Part-time workers 1950, 1951, 1954, 1958, 1963
Payroll
Box 14 1942-1946
Box 14 1947-1956, 1964
Box 14 Policy 1941, 1947, 1954, undated
Box 14 Reports and surveys 1943-1954, undated
Box 14 Wage increases and reductions 1939-1951, 1953, 1957
Box 14 Petitions 1947, undated
Box 14 Promotions 1958-1961, undated
Box 14 Rehiring 1945-1952, 1956-1963
Box 14 Reinstatement 1943-1949, 1953-1964
Box 14 Releases and statements of availability 1943
Box 14 Relief office 1951-1960
Box 14 Resignations 1947, 1959-1962, 1964
Box 14 Reports and surveys 1956, 1960-1961, undated
Retired workers dinners
Box 15 1948-1952, 1958
Box 15 1960-1961
Speeches
Box 15 1959
Box 15 1960
Box 15 Service dept. 1949
Box 15 Sheltered workshop 1947, 1949, 1957
Box 15 Special 1947-1952, undated - Gervais, Al and Uveges, Michael
Statement of policy on conflict of interest
Box 15 Signed acknowledgements A-W 1961
Box 15 Drafts 1961-1964
Box 15 List of employees undated - re purchasing
Box 15 Questionnaire for officers and directors 1960-1962
Box 15 Stockholders 1961-1964
Box 15 Subsidey program 1958, 1961
Box 15 Sweet, Guy 1930
Box 15 30, 40, 50 year workers 1958-1959, 1963
Box 15 Timing manual 1959, 1961
Box 15 Transfers 1945-1950, 1952-1964
Box 15 Unemployment insurance 1961, 1962
Box 15 Unionization 1938-1940, 1945-1949, 1956-1963, undated
Box 15 Wilcox, Norton 1948-1963
Workers
Box 15 Band 1960
Box 15 Chorus 1946, 1948, 1952-1963, undated
Box 15 Page correspondence 1949, 1954-1960, undated
Workers pages
Box 16 1957, January
Box 16 1957, February
Box 16 1957, May
Box 16 1957, June
Box 16 1957, July
Box 16 1957, August
Box 16 1957, September
Box 17 1957, October
Box 17 1957, November
Box 17 1957, December
Box 17 1958, January
Box 17 1958, February
Box 17 1958, March
Box 17 1958, April
Box 17 1958, May
Box 17 1958, June
Box 17 1958, July
Box 17 1958, August
Box 18 1958, September
Box 18 1958, October
Box 18 1958, November
Box 18 1958, December
Box 18 1959, January
Box 18 1959, February
Box 18 1959, March
Box 18 1959, April
Box 18 1959, May
Box 18 1959, June
Box 18 1959, July
Box 19 1959, August
Box 19 1959, September
Box 19 1959, October
Box 19 1959, November
Box 19 1959, December
Box 19 1960, January
Box 19 1960, February
Box 19 1960, March
Box 19 1960, April
Box 19 1960, May
Box 19 1960, June
Box 19 1960, July
Box 19 1960, August
Box 20 1960, September
Box 20 1960, October
Box 20 1960, November
Box 20 1960, December
Box 20 1961, January
Box 20 1961, February
Box 20 1961, March
Box 20 1961, April
Box 20 1961, May
Box 20 1961, June
Box 20 1961, July
Box 20 1961, August
Box 20 1961, September
Box 20 1961, October
Box 20 1961, November
Box 20 1961, December
Box 20 1962, January
Box 20 1962, February
Box 20 1962, March
Box 20 1962, April
Box 20 1962, May
Box 20 1962, June
Box 20 1962, July
Box 20 1962, August
Box 20 1962, September
Box 21 1962, October
Box 21 1962, November
Box 21 1962, December
Box 21 1963, January
Box 21 1963, February
Box 21 1963, March
Box 21 1963, April
Box 21 1963, May
Box 21 1963, June
Box 21 1963, July
Box 21 1963, August
Box 21 1963, September
Box 21 1963, October
Box 21 1963, November
Box 21 1963, December
Box 21 1964, January
Box 21 1964, February
Box 21 1964, March
Box 21 1964, April
Box 21 1964, May
Box 21 1964, June
Box 21 1964, July
Box 21 1964, August
Box 21 1964, September
Box 21 1964, October
Box 21 1964, November
Box 21 1964, December
Box 21 1965, January
Box 21 1965, February
Box 21 1965, March
Box 21 1965, April
Box 21 1965, May
Box 21 1965, June
Box 21 1965, July
Box 21 1965, August
Box 21 1965, September
Box 21 1965, October
Box 21 1965, November
Box 21 1965, December
Production
Related material
Box 22 Advertising other companies 1930, 1945, 1952, 1955, 1961
Box 22 Brainstorming sessions 1958
Box 22 Consumer problems 1946, 1949, 1953-1956, 1959, 1961-1963, undated
Departments
Box 22 Carton 1930, 1949, 1952-1957
Box 22 Engineering 1958
Box 22 Fire prevention 1946-1947, 1952, 1957, 1961, undated
Box 22 Marketing division 1960
Box 22 Property 1953-1958, undated
Box 22 Purchasing 1949, 1952-1958, undated
Box 22 Retail stores 1930
Box 22 Rubber canvas footwear terminal 1957-1958
Box 22 Service 1948, 1952-1953
Box 22 Tag 1954-1958
Box 22 Upper leather 1947, 1953, 1956-1957, undated
Factories
Box 22 All sports 1941, 1952-1956
Box 22 Binghamton Busy Boys 1937, 1949, 1952-1956
Box 22 Binghamton Workshoe 1943, 1953, 1955-1956
Box 22 Boys and youths 1947, 1948, 1952-1956, 1958, undated
Box 22 Challenge 1952-1953
Box 22 Corliss Fibre and Counterboard Mill 1952-1958
Box 22 Fair Play 1954
Box 22 Fine McKay 1952-1958, undated
Box 22 General operations 1943-1949, 1953, 1956, undated
Box 23 George F. 1951-1953, 1956-1958, undated
Box 23 Infants 1947, 1952-1958
Box 23 Jigger 1947, 1952-1953, 1956-1957
Box 23 Juvenile 1952-1953, 1956, 1958
Box 23 Medium McKay 1930, 1952-1954, 1956, 1958, undated
Box 23 Misses and children 1952, 1953, 1958, undated
Box 23 Paracord 1948, 1951-1958
Box 23 Pioneer 1946-1948, 1952, 1953, 1956, undated
Box 23 Scout 1945, 1948, 1952-1953, 1957-1958, 1962
Box 23 Sunrise 1952-1958, undated
Box 23 Victory 1952-1956
Box 23 Visitors 1941, 1945, 1948-1952, 1954-1963, undated
Finance
Box 23 Babcock, Robert fiscal comparisons 1957
Stanford, Linda
Box 23 Biographical 1962, undated
Box 23 Auditors Touche, Ross, Bailey & Smart 1960-1961
Box 23 Inventory positions 1960-1962, undated
Box 23 Progress reports 1959, 1960-1961
Reports and surveys
Box 24 1954, 1956-1959, undated
Box 24 1960, undated
Box 24 1961
Box 24 Golf ball plant 1938, 1947
Government contracts
Box 24 Boots 1945, undated
Box 24 Hospital slippers 1952
Box 24 Heels 1930, 1946-1949, 1951-1952, 1956, 1958 - Inquiries
Ideas and inventions
Box 24 1945-1951, 1954-1956
Box 24 1957-1963, undated
Box 24 Lackawanna Industrial Fund Enterprises 1959
Box 24 Lasts 1946-1949, 1951, 1961, undated - Inquiries
Box 24 Machinery 1945, 1946, 1947, 1950-1953
Motivational research
Box 25 Institute for Motivational Research, Inc. 1959-1960 - including correspondence with Dr. Ernest Dichter
Box 25 Motivation Dynamics, Inc. Shepard, Albert 1960, undated
Box 25 "The Signifigance of the Endicott Johnson Name to Independent Retailers and to Consumers" 1961 - submitted by Motivation Dynamics, Inc.
Notices
Box 25 Re rationing of footwear 1942-1943
To supervisors, superintendents and foremen
Box 25 1928-1939
Box 25 1940-1943
Box 25 1945-1948
Box 25 1949-1950
Box 25 1951-1953
Box 25 1954-1963
Box 25 Office of Price Administration 1944
Patents
Box 26 Affadavit Shultz, Edward 1955
Box 26 Assorted 1889-1957
Box 26 CEMA process 1953, 1957-1958
Box 26 Daniels Perforated Shoe 1939-1941
Dies
Box 26 Assorted 1889-1950
Box 26 Homberg, Hans 1957, 1958
Box 26 Ontario Die Co. Ltd. 1945, 1947
Box 26 Rylander, Berhhard Uno 1951, 1955
Box 26 Goodyear Stitching Machines 1936, undated
Infringement
Box 26 1935, 1947-1949, 1954, 1956
Box 26 Plastic heel base 1960
Box 26 Johnson, Frank A. 1945-1946
Box 26 Lease and license agreements 1933, 1936, 1946-1947
Box 26 Memos 1956
Box 26 Notice of allowance 1936
Box 26 Requests to manufacture 1934-1936, 1947-1949, 1953-1961
Box 26 Searches 1947-1949
Box 26 Steed, Leonard L. 1930, 1944-1945, 1947, 1949
Permacounter
Box 26 Bennett Ltd. 1952-1959
Box 26 Brockton Cut Sole Corp. 1954-1959
Box 26 Ciaio, Frank 1954, 1958, 1960
Box 27 Contracts 1949-1962, undated
Development
Box 27 1946, 1949-1953, undated
Box 27 1954-1956
Box 27 E. I. DuPont DeNemours & Co. 1954, 1956
Box 27 The Fellows Gear Shaper Co. 1954-1955
Box 27 Lester-Phoenix, Inc. 1952-1953
Box 27 Newarak Die Co., Inc. 1953-1958
Box 27 Standard Tool Co. 1950-1959
Box 27 Grant Plastics, Inc. 1951-1952
Interested concerns
Box 27 A-L 1949-1958
Box 27 M-W 1949-1958
Box 27 Lab reports 1950-1957, undated
Legal
Box 27 1950-1955
Box 28 1956-1962
Patents
Box 28 Colella, G. S. 1955
Marcy, Robert J.
Box 28 1949-1955
Box 28 1956-1963, undated
Reports and surveys
Box 28 1950-1956
Box 28 1957-1963, undated
Box 28 Rubber and Asbestos Corp. 1954-1957
Box 28 Sales -Roeder, Clarence 1954-1956
Box 28 Union Carbide and Carbon Corp. 1950-1954 - Bakelite Division
Box 28 U. S. government bids 1956
Box 28 Wright-Batchelder Corporation 1951, 1953-1954, undated
Box 28 Plastic boot project 1954-1955
Box 28 Plastic materials 1946-1947, 1950, 1957
Box 28 Polyethylene materials 1955-1957
Publicity
Box 28 Correspondence 1959, 1961, 1964
Box 28 Endicott Johnson Press Luncheon 1960
Box 28 Photos undated
Selvage & Lee, Inc.
Clippings
Box 29 October, November, 1959; April, 1960
Box 29 May 1-May 19, 1960
Box 29 May 20-May 30, 1960
Box 29 June, 1960
Box 29 July, 1960
Box 29 August, 1960
Box 29 September, 1960
Box 30 October, November, 1960; February, May, October, 1961, undated
Box 30 News releases 1959, 1960, undated
Box 30 WNBF radio and TV 1957-1961, undated
Box 30 Reymond System 1940, 1945, 1949
Box 30 Royalty 1946, 1954, 1960 - comparative unit payments
Rubber Manufacturing Association, Inc.
Box 30 Bulletins 1940-1944, 1951, 1959
Box 30 Correspondence 1941-1942, 1944-1945, 1950-1951, 1955
Box 30 Newsletters 1941-1943, 1945, 1947, 1949, 1961, undated
Reports
Box 30 1942, 1944, 1948-1949, 1952-1953
Box 30 1954-1956
Box 30 Sales 1939, 1942, 1954, 1957-1958, 1960
Box 30 Shoe sketches undated
Box 30 Soles and soling material 1944-1948, 1951 - Inquiries
Box 30 Thread 1946-1948, 1953, 1954, undated
Box 30 Trademarks 1959 - Infringement
Box 30 Visits to other shoe manufacturers 1948, 1949, 1957-1958, 1963
Box 30 Welting 1954-1955
Business transactions
Box 31 Agoos Kid Ca, Inc. 1930
Box 31 Archbald Enterprise Association 1946
Box 31 Arnott Shoe Co. 1947-1949, 1945
Box 31 Automation Consultants 1960
Box 31 Banner Slipper Co. 1950, 1952, 1963
Box 31 Bata Shoe Co. 1946-1949, 1951, 1954, 1961
Box 31 Beck Shoe Corp. 1956
Bennett Ltd. 1940-1949, 1951, 1953
See Production: Related material: Permacounter: Bennett Ltd.
Box 31 H. R. Bliss Co., Inc. 1930
Box 31 British Rubber Co. of Canada, Ltd. 1946-1950, 1952-1954, 1964
Brockton Cutting Die and Machine Co. 1946
See Production: Related material: Permacounter: Brockton Cut Sole Corp.
Box 31 Brown Shoe Co. 1953, 1956, 1961, undated
Box 31 Brown, H. H. Shoe Co.,Inc. 1945-1956, 1958
Box 31 Cadre Industries 1958, 1961
Box 31 Cambridge Rubber Co. 1943-1963
Box 31 Caplan, Sidney Ltd. 1956
Box 31 Central Counter Co. 1961
Box 31 Cleveland Slipper and Shoe Co. 1950
Box 31 Commonwealth Services, Inc. 1959
Box 31 Continental Can Co. 1962
Box 31 Collingwood Shoe Co. 1930
Box 31 Colonial Tanning Co. 1953, 1954, 1956-1958
Box 31 Compo Shoe Machinery Corp. 1950-1955, 1960, 1961
Box 31 Consolidated Moulded Products Corp. 1956
Box 31 Dewey and Almy Chemical Co. 1945-1949, 1951, 1958, 1961
Box 31 Drexage, L & Co. 1946, 1947
Dupont Denemours and Co. 1954, 1955, 1961, 1963
See Production: Related material: Permacounter: E. I. DuPont DeNemours & Co.
Box 32 Eberle Tanning Co. 1949, 1956-1958
Box 32 Empire Specialty Footwear Co. 1949
Box 32 Erie Railroad Co. 1947
Box 32 Export and Import Co. 1945-1949, 1951, 1958, 1960, 1961
Box 32 Family Shoe Store 1950
Box 32 The Felters Co. 1946, 1951, 1956, 1962, 1963
Box 32 Flex-Mor Shoe Co. 1958, 1961
Box 32 Louis G. Freeman Co. 1937-1941, 1944, 1948, 1949, 1953, 1963
Box 32 Gair, Robert Co. 1930, 1945, 1948-1950
Box 32 General Electric 1957-1959
Box 32 General Shoe Corp 1946, 1949, 1952-1955, 1958-1961 - Genesso
Box 32 Goodyear Shoe Co. 1953, 1954
Box 32 Grant, W. T. Co. 1946-1950, 1959, 1961, 1963
Box 32 Haley-Cate-Rockwood Co. 1930
Box 32 Hankins Container Co. 1950, 1951, 1957, 1960
Box 32 Harwick Standard Chemical 1957
Box 32 Jos M. Herman Shoe Co. 1959
Box 32 Hebert L. Hill Co. 1930
Box 32 Howard Warehouse Terminals, Inc. 1954, 1955, 1956, 1959
Box 32 Hurd Shoe Co. 1960
Box 32 I. B. M. Corp. 1947, 1956-1960, 1962, 1963, undated
Box 33 Ideal Tool and Machine Co. 1955, 1958
Box 33 International Shoe Co. 1930, 1957, 1959, 1960, 1962
Box 33 International Shoe Machine Corp. 1946, 1947, 1950, 1953, 1956, 1959, 1961
Box 33 Jenkins, George O. Co. 1946, 1947, 1949, 1951, undated
Box 33 Kenworthy Brothers Co. 1944, 1946, 1947, 1949-1952
Box 33 Keystone State Shoe Co. subsidiary-Tunkhannock Shoe Co. 1945-1953 1957
Box 33 Lawrence Processing Co. 1953-1956
Box 33 Leather Co. 1930, 1949, 1961, undated
Box 33 Louis Lefkowitz & Brothers 1930
Box 33 Link Aviation 1955, 1957, 1958, 1963, 1964
Box 33 Logan Co. 1930, 1947
Box 33 MacDonald Manufacturing Co. 1955
Box 33 Madison Shoe Co. 1930
Box 33 Manufacturers Supplies Co. 1946-1958, 1962
Box 33 Markem Machine Co. 1950, 1951
Box 33 May Co. 1961
Box 33 McLean Wood-Mosaic Co.,Inc. 1954-1960
Box 33 Merker Counter Co. 1945, 1946, 1948, 1951, 1957, 1958
Box 33 P. W. Minor and Son, Inc. 1959
Box 33 Mohawk Airlines, Inc. 1957, 1958, 1965
Box 34 Monsanto Chemical Co. 1953, 1954, undated
Box 34 Montgomery Ward 1947, 1952-1954, 1956-1960
Box 34 National Foot Health Council 1957, 1958
Box 34 National Shoe Board Conference, Inc. 1943-1946, 1948, 1951, 1952
Box 34 National Shoe Institute 1957-1959, 1962
Box 34 National Shoe Products Corp. 1955-1958
Box 34 New York Telephone Co. 1953, 1956, 1957, 1959
Box 34 North American Leasing Co., Inc. 1955
Box 34 Outdoorsmen Shoemakers, Inc. 1958, 1959
Box 34 Plymouth Cordage Industries 1957, 1958, 1960, 1961
Box 34 Plymouth Machinery Co. 1961, 1962
Box 34 Premier Thread Co. 1958
Box 34 Putney, Stephen Shoe Co. 1941, 1942, 1944, 1945, 1948, 1950
Box 34 Raymond Corp., The 1957
Box 34 Reliable Leather Pigment Finish Co. 1961, 1962
Box 34 Reyam Plastic Products Co. 1947
Box 34 Richland Davidson Shoe Co. 1954
Box 34 Robin Footwear Corp. 1961
Box 34 Ro-Search, Inc. 1957-1959
Box 34 Rossendale Ruboil Co. 1930
Box 34 Rubatex Products, Inc. 1960, 1961
Box 34 Rubber companies 1947-1949, 1959, 1961, 1963, 1965
Box 35 Safety First Shoe Co. 1955, 1959
Box 35 G. L. Salinger & Associates 1954, 1955
Box 35 Sandler of Boston 1946-1949, 1952, 1957
Box 35 Savage Shoe Co., Ltd. 1948
Box 35 Scoville Manufacturing 1953
Sears Roebuck & Co.
Box 35 1941, 1946, 1948-1950
Box 35 1957-1959
Box 35 Shoe Corporation of Canada 1957-1959
Box 35 Skippy Footwear Corp. 1956
Box 35 Slater's Boot Shops, Inc. 1955, 1957
Box 35 Snell-Jones Tack Corp. 1946, 1947, 1950
Box 35 Snyder's Wood Heel Co., Inc. 1930
Box 35 Southern Heel Co. 1962
Box 35 Southern Latex Corp. 1949, 1951
Box 35 Superior Fibre Co., The 1955
Box 35 Swedish Shoe Industries
Box 35 Texon, Inc. 1953
Box 35 Transportation Association of America 1958
Box 35 Triple Cities Heel Co. 1947
Box 35 Tubular Rivet and Stud Co. 1946
Box 36 Union Plastics Corp. 1948, undated
Box 36 United Last Co. 1949, 1950
United Shoe Machinery Corp.
Box 36 1944, 1945
Box 36 1946
Box 36 1947, 1948
Box 36 1948, 1949
Box 36 United States Rubber Co. 1943, 1945-1949, 1951, 1957-1959, undated
Box 36 United States Shoe Corp. 1955
Box 36 Vulcan Last Corp. 1930, 1944-1945, 1946-1949, 1957-1962
Box 36 Vylyt Corp. 1959
Box 36 Worcester Shoe Co. 1953-1958
Published material
Newspaper clippings
Box 37 About Endicott, N. Y. 1956
Box 37 Election of Frank A. Johnson to presidency of Endicott-Johnson Corp. 1956, 1957
Box 37 Endicott-Johnson Queen 1960
Box 37 Messages 1960

Return to top