Reedsburg Woolen Mill Records, 1877-1878, 1902-1967


Summary Information
Title: Reedsburg Woolen Mill Records
Inclusive Dates: 1877-1878, 1902-1967

Creator:
  • Reedsburg Woolen Mill
Call Number: Mss 281; PH 4535

Quantity: 123.6 c.f. (213 archives boxes, 25 record center cartons, and 31 flat boxes) and 21 photographs

Repository:
Archival Locations:
Wisconsin Historical Society (Map)

Abstract:
Records of a mill which did its own designing, carding, spinning, weaving, and dyeing, and sold most of its cloth to ready-to-wear manufacturers such as Sears and Montgomery Ward. Correspondence is with the Appleton Woolen Mills, the Reedsburg Mill's owner from 1902-1954, regarding daily operations; with W.A. Landry Co., the mill's sales agent; and with others, regarding designs, finances, and marketing. The collection also includes payrolls, personnel records, general ledgers, journals, purchase journals, sales invoices, inventories, and other financial records; fabric specifications; and wool and fabric samples. The photographs include images of mill president Ralph Wirth, the exterior of the mill, and loom machinery, ca. 1941 to 1957.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-mss00281
 ↑ Bookmark this ↑

Biography/History

The woolen mill at Reedsburg was built in 1881 along the Baraboo River. Two years later it was acquired by William French, an easterner who intended to dismantle the mill and sell the equipment. However, French changed his mind and operated the mill in partnership with several Reedsburg residents until 1892.

The mill was a modest operation in its early years with only two sets of carding machines and ten looms. By 1899 the capacity had more than doubled as it was operating four sets of carding machines and thirty-two broad looms. The 1890's also saw the construction of an office and warehouse facility and an addition to the mill building. This growth prompted a change in the structure of the business which in 1892 was incorporated with a capital of $100,000.

In 1902 the Appleton Woolen Mill corporation purchased the company. Under Appleton ownership an@ adjacent feed mill and water rights to the dam were purchased, a new dam was built, and in 1910, the entire operation was converted to electricity. The mill continued to prosper under a series of Appleton managers: George Dunham, Fred Klebart, George Seagraves, William Ehlert, Louis Anderson, and Ralph Wirth.

The Reedsburg operation, while standard for a mill of its type, was not typical of the textile industry as a whole. In most branches of the industry a mill tends to specialize in one stage of the cloth making process, but at Reedsburg all phases for converting raw material to finished cloth were carried out. This set-up enabled the designers to control all stages of the manufacturing process. At Reedsburg, and any other woolen mill, the basic sequence for making a woolen fabric consists of three steps: carding, spinning, and weaving. Carding transforms the tangled, matted wool into fluffy uniform strands, about as fat as a pencil, called roving. The second step, spinning, twists the roving into yarn, and finally the yarn is entered into a loom and woven into cloth. A fourth operation, dyeing, may be performed at any point in the process depending on the desired effect. Wool may be dyed before carding, spun yarn may be dyed, or the finished cloth may be dyed. At the Reedsburg mill dyeing was done mainly at the first and last stages.

The mill wove a wide variety of woolen fabrics ranging from blankets to dress goods. In the late 1950's Reedsburg designers were turning out about 90 designs a year, and by 1963 the number had risen to 250. Agents such as the W.A. Landry Company sold most of Reedsburg's cloth in the Eastern fashion markets to be made into ready-to-wear garments and, in turn, sent to the mill suggestions concerning new trends in styles and colors. Both Sears and Roebuck and Montgomery Ward were among the mill's major customers, and the fabrics themselves are a mirror of the taste of average Americans over the years. In 1954 the Appleton corporation decided to relinquish its interest in the Reedsburg plant in order to consolidate and concentrate on manufacturing papermakers' felts. At this time the Reedsburg mill employed approximately 180 people with an annual payroll of nearly $450,000. Faced with the possible shutdown of the plant, the Reedsburg community took steps to purchase the mill. Employees scoured the city selling stock at $100 a share and with pledges of $10,000 each from two local businessmen, the $75,000 selling price was met. Ralph Wirth, who had been associated with the mill since the early 1930's as a designer and then manager became president, and the company was named the Reedsburg Woolen Mill.

The mill continued operating for thirteen more years. A fire in 1961 and Wirth's sudden death in 1964 were costly blows, but the most serious problem was increased competition from Southern mills, foreign imports, and synthetic fibers. In 1967 the board of directors declared bankruptcy and in June of that year the mill, which employed nearly 200 people at the time, closed.

Scope and Content Note

With the exception of one fabric sample book all the records date from after the mill was acquired by the Appleton corporation in 1902. The greatest concentration is for the period 1954-1967 when the business was operated solely from the Reedsburg plant. Many records from the Appleton ownership period can no doubt be found in the Appleton Woolen Mills collection also at the State Historical Society of Wisconsin. Two fires, one in 1961 and the other in 1968, also contribute to the fragmentary nature of some of the record series.

The papers themselves are divided into four broad functional categories or series; each of these in turn contains a number of sub-series. The four main series are Correspondence and Subject File, Employment and Payroll Records, Financial and Sales Records, and Specifications and Samples. Complete descriptions and container lists for each series and sub-series follow this general scope and content note.

The Correspondence and Subject File dates approximately 1914-1964. The letters from the teens and twenties (1910-1920's) are almost exclusively to the main office in Appleton and reveal the close day-to-day supervision of the Reedsburg plant by company officials in Appleton. The files after 1946 are much more complete and deal with all phases of the mill's operation including design, finances, and especially marketing.

Employment and Payroll Records provide a picture of the mill's employees and their working conditions. Included are fairly complete payroll records (1905-1962), personnel records (1936-1961), lost time reports (1946, 1954-1963), and several smaller sub-series. Personnel files consist of the applications of people hired by the mill and usually a termination statement. These together with the lost time reports reflect working conditions such as lay-offs, and a high turn-over rate of unskilled workers.

The Financial and Sales Records are very fragmentary. Well documented are Reedsburg's expenditures for raw materials, supplies, and equipment, but information on sales and overall profit and loss of the company is more sparse. Sub-series within this category include General Ledgers (1903-1914), Journals (1903-1918, 1954-1962), Purchase Journals (1935-1956), Sales Invoices (1902-1966), and Weekly Financial Reports (1954-1958).

The technical side of the mill operation is best reflected in the final series, Specifications and Samples. Included are exact specifications for goods at the carding, weaving, and dyeing stages as well as samples of Reedsburg's products at the carding, spinning, and weaving stages.

Administrative/Restriction Information
Acquisition Information

Presented by Mrs. Ralph Wirth, Reedsburg, Wis., 1973. Accession Number: M73-155


Processing Information

Processed by Harry Miller and Patricia Hilts, March, 1976.


Contents List
Mss 281
Series: Correspondence & Subject File
Scope and Content Note

The Correspondence and Subject File series is divided into two segments. The earliest letters (1914-1927) are organized chronologically and are all letterpress or carbon copies of outgoing mail. During this period, the Reedsburg plant was tightly administered from the Appleton main office. The letters are primarily addressed to Appleton and concern the day-to-day business of the mill such as orders, contracts, payroll, and payment of bills. The major correspondents from Reedsburg are mill managers George Seagraves and William Ehlert.

The balance of the series is arranged by letter of the alphabet according to the corporate or individual correspondent's name, and chronologically thereunder. Only scattered items date from the 1930's and early 1940's. The volume picks up in the mid-1940's with the great bulk of materials falling between 1946 and 1964. Files for the years preceding Appleton's 1954 sale of the mill show the increased autonomy of the plant. Especially important is correspondence with the Appleton mill and with Appleton executives including T. E. Orbison and A. H. Thurner. Both before and after the mill came under local Reedsburg control the series contains large amounts of incoming and outgoing correspondence with concerns with which Reedsburg did business. It contains a wide variety of information on all phases of mill operation including marketing, shipping, fabric design, and supplies and equipment purchases. Particularly significant for marketing and sales information is the correspondence with the W.A. Landry Company of New York. The Landry Company (Reedsburg-Landry Associates after 1961) was the mill's main sales agent. Supplementing the correspondence are several important subject files which include information such as tax records, a time study of spinners, and formal and informal suggestions for fabric design.

The transfer agreement and other information on the 1954 sale of the mill is found in the Appleton files. By-laws and a list of the new firm's stockholders (in boxes 9 and 41 respectively) are also significant documentation of the change-over. Post-1954 files contain an even greater concentration of information on Reedsburg sales and marketing. In addition to the Landry letters, there is correspondence with sales agents Frank Starr and Walter Ford, and with Sears and Roebuck and numerous other companies which bought Reedsburg goods.

Subseries: Correspondence (Chronological)
Box   1
Folder   1-2
1914 May 2-1915 Dec 6
Box   1
Folder   3-5
1919 Jan-Dec
Box   2
Folder   1-6
1922 Apr-1923 Dec
Box   3
Folder   1-7
1924 Jan-1916 Dec
Box   4
Folder   1-2
1927 Jan-June
Subseries: Correspondence and Subject File (Alphabetical)
A
Box   4
Folder   3-5
1946 Jan-1947 Dec
Box   4
Folder   6-8
1954 Jan-1955 Mar
Box   5
Folder   1-7
1955 Apr-1961 Apr
Accident Reports
Box   6
Folder   1
1945-1947
Box   6
Folder   2-3
1954-1957
Box   6
Folder   4
1959
Box   6
Folder   5
Allotments, 1953-1954
Box   6
Folder   6
American Institute of Men's and Boy's Wear, Inc., 1956-1957
Appleton Woolen Mills
Incoming Correspondence
Box   6
Folder   7-8
1946
Box   7
Folder   1-2
1947
Box   7
Folder   3-4
1953-1956
Outgoing Correspondence
Box   7
Folder   5
1946-1947
Box   7
Folder   6
1954-1955 Feb
Box   7
Folder   7
Transfer Agreement, 1954-1955
Box   7
Folder   8
Appraisal of Facilities and Equipment, n.d.
Box   7
Folder   9
Arkansas Co., Inc., 1955, 1960
B
Box   7
Folder   10
1946
Box   8
Folder   1
1947
Box   8
Folder   2-4
1954-1956
Box   8
Folder   5
1957-1958 Mar
Box   8
Folder   6-7
1959 Apr-1961 Mar
Badger Outer Wear Mfg. Co.
Correspondence
Box   9
Folder   1
1957
Box   9
Folder   2
1960 June-1961 Mar
Box   9
Folder   3
Suggestion Sheets, 1959
Box   9
Folder   4
Bobbins, Industrial, 1955-1956
Box   9
Folder   5
Burnham, Frederic Co., 1959-1961
Box   9
Folder   6
By-laws, n.d.
C
Box   9
Folder   7-9
1946-1947
Box   9
Folder   10-11
1954-1955 Oct
Box   10
Folder   1-3
1955 Nov-1958 Mar
Box   10
Folder   4-5
1959 Apr-1961 Mar
Caesar, H.A. and Co.
Box   10
Folder   6
1954-1956 Mar
Box   11
Folder   1-2
1957 Apr-1960
Box   11
Folder   3
Cancellations, 1944-1947
Box   11
Folder   4
Cardroom, 1954
Box   11
Folder   5
Caron Spinning Co., 1956
Chippewa Falls Woolen Mills
Box   11
Folder   6
Correspondence, 1955-1957
Box   11
Folder   7
Suggestion Sheets, 1956
Box   11
Folder   8
Churchill Sportswear Co., Inc., 1955
Box   11
Folder   9
Claims Pending, 1956-1960
Box   11
Folder   10
Coats and Clark Sales Corp., 1961
Box   11
Folder   11
Cohen Brothers, 1956-1957
Box   11
Folder   12
Colloids, Inc., 1957
Box   11
Folder   13
Contracts-Various Suppliers, 1954
Box   11
Folder   14
Correct Cap Co., 1957
Box   11
Folder   15
Crescent Woolen Mills, 1957
Box   11
Folder   16
Custom Coat Co., 1960
D
Box   11
Folder   17
1946
Box   12
Folder   1
1947
Box   12
Folder   2-5
1954-1958 March
Box   12
Folder   6
1959 Apr-1961 Mar
Box   12
Folder   7
Davidson Woolen Mills, 1957
Box   12
Folder   8
Davis and Furber Machine Co., 1961
Box   12
Folder   9
Department of Labor and U.S. Employment Service Reports, 1944-1946
Box   13
Folder   1
Dow Corning Corp., 1956
E
Box   13
Folder   2-3
1946-1947
Box   13
Folder   4-8
1954-1961 Mar
F
Box   14
Folder   1
1946-1947
Box   14
Folder   2-3
1954-1958 Mar
Box   14
Folder   4
1959 Feb-1961 May
Box   14
Folder   5
Fabric Analysis, 1939-1941
Box   14
Folder   6
Fairbault Woolen Mill, 1962
Box   14
Folder   7
Finishing, 1952-1963
Ford, Walter H.
Incoming Correspondence
Box   15
Folder   1
1955-1956
Box   15
Folder   2
1957-1960
Box   15
Folder   3
Outgoing Correspondence, 1955-1960
Box   15
Folder   4
Four City Safety Council, 1953
Box   15
Folder   5
Fox River Valley Knitting Co., 1959-1960
Box   15
Folder   6
Freight Rates, 1959
Box   15
Folder   7
Friedlen, H.L. Co., 1956-1957
G
Box   15
Folder   8
1946-1947
Box   15
Folder   9
1954 Jan-1955 Mar
Box   16
Folder   1-4
1955 Apr-1961
Box   16
Folder   4
Gall, Arthur R., 1957-1961
Box   16
Folder   5
Goodman Overcoat Co., 1960
Box   16
Folder   6
Green Bay Clothing Mfg., Inc., 1957-1961
H
Box   16
Folder   7-8
1946-1947
Box   17
Folder   1-4
1954-1958 Mar
Box   17
Folder   5-6
1959 Mar-1961
Box   17
Folder   7
Hanover Woolen Mills, Report on Machinery and Operating Methods, 1948
Box   17
Folder   8
Heyman, Henry Associates, 1959
Box   17
Folder   9
Hoffman Woolens, 1956
Box   18
Folder   1
Horner Woolen Mills, 1956-1957, 1960
I
Box   18
Folder   2
1946-1947
Box   18
Folder   3
1954-1958 Mar
Box   18
Folder   4
1959 Apr-1961
Box   18
Folder   5
Independent Mfg. Co., 1956
Box   18
Folder   6
Industrial Chemical Export Co., 1954-1955, 1961
Box   18
Folder   7
Industrial Commission, 1948-1956
Insurance, Hospital
Box   18
Folder   8
1954-1955
Box   18
Folder   9-10
1958-1961
Box   19
Folder   1
Island Woolen Co., 1957
J
Box   19
Folder   2
1944-1947
Box   19
Folder   3-4
1954-1961
Box   19
Folder   4
1956 Apr-1958 Mar
Box   19
Folder   5-6
Johnson and Higgins, Insurance Brokers, 1954-1961
K
Box   19
Folder   7
1946-1947
Box   19
Folder   8
1954-1958 Mar
Box   19
Folder   9
1959 Apr-1960
Box   19
Folder   10
Koppers Co., Inc., 1960-1961
L
Box   20
Folder   1
1946-1947
Box   20
Folder   2-5
1954-1958 Mar
Box   20
Folder   6
1959 Apr-1961
Box   20
Folder   7
Labor Relations Institute, 1952
Box   20
Folder   8
Lacon Woolen Mills, 1952-1955
Box   20
Folder   9
Lakeland Mfg. Co., 1956-1958, 1961
Landry, W.A.
Incoming Correspondence
Box   21
Folder   1-7
1946-1947
Box   22
Folder   1
1952 Aug-1953 Jan
Box   22
Folder   2-6
1954 Jan-1955 Apr
Box   23
1955 May-1956 Sept
Box   24
1956 Oct-1958 Mar
Box   25
Folder   1
1958 Apr-1958 July
Box   25
Folder   2-5
1959 Jan-1961 Mar
Outgoing Correspondence
Box   25
Folder   6
1946-1947
Box   25
Folder   7
1954
Box   26
1955 Jan-1958 Mar
Box   27
Folder   1-4
1959 Apr-Mar 1961
Box   27
Folder   5
Liberty Garment Mfg. Co., 1957-1958
Box   27
Folder   6
Lowell Technological Institute, 1958
M
Box   27
Folder   7-8
1946-1947
Box   28
Folder   1-4
1953-1958 Mar
Box   28
Folder   5
1959 Apr-1961 Mar
Mc
Box   28
Folder   6
1954-1958
Box   29
Folder   1
1959 Mar-1961 Feb
Box   29
Folder   2
Machinery Blue Prints, 1920, 1930, 1939-47
Box   29
Folder   3
Matson Mill Inc., 1953
Box   29
Folder   4
Merrill Woolen Mills, 1952-1953
Merrill, Sherlock M.
Incoming Correspondence
Box   29
Folder   5-8
1960-1961 Mar
Box   30
Folder   1
1961 June-Aug
Box   30
Folder   2-5
1961 Nov-1963 Jan
Box   31
Folder   1
1963 Feb-June
Box   31
Folder   2
Outgoing Correspondence, 1960-1961
Box   31
Folder   3
Military Specifications, 1950 Dec-1951
N
Box   31
Folder   4
1946
Box   32
Folder   1
1947
Box   32
Folder   2-5
1954-1956 Mar
Box   33
Folder   1-2
1956 Apr-1958 Mar
Box   33
Folder   3
1958 Dec-1961 Mar
Box   33
Folder   4-6
National Association of Wool Mfg., 1945-1946
Box   34
Folder   1
Nemo Industries Inc., 1959
Box   34
Folder   2
New Development in Reducing Wool Mill Costs, 1936
Box   34
Folder   3
New York Girl Coat Co., 1958
Box   34
Folder   4
Nortwestern Hanna Coal, 1957
O
Box   34
Folder   5
1946-1947
Box   34
Folder   6
1954-1961
Box   34
Folder   7
Office of Price Administration, 1945
Orbison, T. E.
Box   34
Folder   8-9
Incoming Correspondence, 1945-1947
Box   34
Folder   10
Outgoing Correspondence, 1946-1947
Box   34
Folder   11
Misc. Correspondence, 1954-1955
Box   34
Folder   12
Orders Filled for Reedsburg, 1947
P
Box   34
Folder   13
1943-1947
Box   35
Folder   1-4
1954-1958 Mar
Box   35
Folder   5
1959 Mar-1961 Mar
Box   35
Folder   6
Philadelphia Quartermaster Depot, U.S. Army, 1955-1957
Box   35
Folder   7
Philadelphia Textile Institute, 1957
Box   35
Folder   8
Pioneer Cap Co., 1957-1960
Box   35
Folder   9
Price Control Regulations, 1951
Box   36
Folder   1
Public Expenditure Survey of Wisc., 1959-1960
Box   36
Folder   2
Q, 1955-1961
Box   36
Folder   3
Quartermaster Purchasing Agent, U.S. Army, 1952-1954
R
Box   36
Folder   4-5
1946-1947
Box   36
Folder   6-8
1954-1961 Mar
Box   37
Folder   1
1957 Apr-1958 Mar
Box   37
Folder   2-3
1959 Apr-1961 Mar
Box   37
Folder   4
Raw Materials Inventory, 1954-1955
Reedsburg-Landry Associates Inc.
Box   37
Folder   5-6
1961-1962 Mar
Box   38
Folder   1-2
1962 Apr-1963
Box   38
Folder   3
Republic Textile Equipment Co., 1962
Box   38
Folder   4
Research Institute Recommendations, 1961
Box   38
Folder   5
Ringer Mfg. Co., 1964
Box   38
Folder   6
Rosenholz, J. Inc., 1961
Box   38
Folder   7
Rutherford Garment Co., 1964
S
Box   38
Folder   8-9
1946-1947
Box   39
1954-1957 Mar
Box   40
Folder   1-2
1957 Mar-1958 Aug
Box   40
Folder   3-5
1959 Feb-1961 Feb
Box   40
Folder   6
Sales Room Inquiries, 1957-1958
Box   40
Folder   7
Schmidt, Milton, 1957-1958
Sears, Roebuck and Co.
Box   40
Folder   8
Incoming Correspondence, 1957-1959
Box   41
Folder   1
Outgoing Correspondence, 1959-1960
Misc. Corrspondence
Box   41
Folder   2-3
1955-1958
Box   41
Folder   4
1960-1961
Box   41
Folder   5
Springfield Woolen Mills Co., 1963
Starr, Frank
Incoming Correspondence
Box   41
Folder   6
1949
Box   41
Folder   7
1959-1960
Box   41
Folder   8
Outgoing Correspondence, 1959-1960
Box   41
Folder   9
Stern, H., 1955
Box   41
Folder   10
Stockholders, n.d.
Box   41
Folder   11
Stoughton Shoe and Leather Co., 1962
Suggestion Sheets
Box   41
Folder   12
1939
Box   42
Folder   1-2
1952-1953
Box   42
Folder   3-4
1958
Box   43
1959-1960 Apr
Box   44
1960 May-Dec
Box   45
Folder   1-3
From Landry, 1960
Box   45
Folder   4-5
1961 Jan-Mar
Box   46
Folder   1
1961 Apr-Aug
Box   46
Folder   2
1961 Dec-n.d.
Box   46
Folder   3-4
1962 Jan-May
Box   47
1962 June-1963 July
Box   48
Folder   1-3
1963 Aug-1964 Feb
Box   48
Folder   4
Misc.
Supply Companies
Box   48
Folder   5
1929, 1931, 1939-1940
Box   49
Folder   1-2
1941-1945
Box   49
Folder   3
1948, 1950, 1952
T
Box   49
Folder   4-5
1946-1947
Box   49
Folder   6
1953 Dec-1955 Jan
Box   49
Folder   7
1955 Apr-1956 Mar
Box   50
Folder   1
1956 Apr-1957 Mar
Box   50
Folder   2
1959 Apr-1961 Mar
Box   50
Folder   3-6
Tax Records, 1954-1959
Box   50
Folder   7
Textile Research Institute Laboratories
Box   50
Folder   8
Testing, 1958
Thurner, A.H.
Box   50
Folder   9-11
Incoming Correspondence, 1946-1947
Box   51
Folder   1
Outgoing Correspondence, 1946-1947
Box   51
Folder   2
Misc. Correspondence, 1954
Box   51
Folder   3
Time Study for Textile Spinners, 1959
Box   51
Folder   4
Toal, Pat, 1958 Nov-1959
Tracers (freight)
Box   51
Folder   5
Shipped, 1957-1958
Box   51
Folder   6
Completed, 1958-1960
Box   51
Folder   7
Proof of Delivery, 1960
Box   51
Folder   8
Transportation, 1960
U
Box   51
Folder   9
1946-1947
Box   51
Folder   10-12
1953 Dec-1958 Mar
Box   51
Folder   13
1959 Apr-1961 Feb
Box   52
Folder   1
Unemployment Compensation, 1935, 1960
V
Box   52
Folder   2
1955-1956
Box   52
Folder   3
1959-1961
W
Box   52
Folder   4-5
1945 Dec-1947
Box   52
Folder   6-8
1954-1955 Mar
Box   53
Folder   1-4
1955 Apr-1960 Feb
Box   53
Folder   5
1960 Mar-1961 Mar
Box   53
Folder   6
Waste Disposal, 1961, n.d.
Box   53
Folder   7
Whitaker, Fred Co., 1956
Wickesberg, A. H.
Incoming Correspondence
Box   53
Folder   8-9
1935 July, 1945-1946
Box   54
Folder   1-2
1947 July-Dec
Box   54
Folder   3
Outgoing Correspondence, 1944-1947
Box   54
Folder   4
Misc. Correspondence, 1952-1954
Wirth, Ralph
Box   54
Folder   5-7
1934, 1953-1957
Box   54
Folder   8
1959-1960 Mar
Box   55
Folder   1
1960 Apr-1961 July
Box   55
Folder   2
Woolenwear Co., 1960
X, Y, Z
Box   55
Folder   3
1946-1947
Box   55
Folder   4
1954-1962
Series: Employment and Payroll Records
Scope and Content Note

Applicants Correspondence, 1947-1962: Letters were exchanged between Ralph Wirth and applicants primarily for more skilled jobs in the mill such as foremen, weavers, and loom fixers. The mill frequently advertised nationally in trade journals for skilled workers and received letters of application from individuals from all parts of the country. Wirth's replies describe various positions at the mill noting responsibilities, salary, and working conditions.

Personnel Records, 1936-1961: These are almost exclusively application forms of individuals who were subsequently hired at the mill. They generally are for unskilled positions and include the standard information such as age, physical condition, position applied for, employment history, etc. Appended to many of the applications, especially after 1952, are signed termination statements stating that the employee left voluntarily and the reason. Arrangement is chronological by date of the application.

Lost Time Reports, 1946, 1954-1963: These are weekly reports from each department showing the number of hours lost and the reason. The explanations include sickness, layoff, vacation, and others.

Job Classifications and Wage Rates, 1945-1948: The schedules list each job title and the rate of pay for both hourly and piece rate positions.

Union Membership Applications, 1963-1965: Application and dues deduction forms for the United Textile Workers include the name of the employee and the department in which he or she worked.

Payroll-General, 1905-1908, 1920-1923, 1926-1934, 1937-1942 and 1954-1962: The early volumes (1905-1942) list the employee's name, date, hours worked for the week, pay rate, any deductions, and total amount. Later records show the same information but are broken down by department. The records through 1942 apparently include only the hourly workers, and not the spinners and weavers who were paid on a piece rate basis. The records from the 1950's and 1960's include all employees.

Payroll-Spinning Department, 1921-1926: Spinners were paid by amount of output. This single volume gives name of operator, total output in pounds, rate per pound and total pay.

Payroll-Weaving Department, 1917-1924, 1931-1935: Weavers were also paid on piece rate which varied depending on the complexity of the different fabrics. These volumes show the weaver's name, piece numbers worked on, yardage and rate per yard, and total pay.

Applicants Correspondence
Box   56
Folder   1
1947
Box   56
Folder   2-6
1954 April-1960
Box   56
Folder   7
1962
Personnel Records
Box   56
Folder   8-11
1936-1947
Box   57
1948-1955
Box   58
Folder   1-5
1956-1961
Lost Time Reports
Box   58
Folder   6-7
1946
Box   59
1954 April-1957 June 29
Box   60
1957 June 30-1960 July 30
Box   61
1960 Aug-1963 Feb 2
Box   62
Folder   1
Job Classifications and Wage Rates, 1945-1946
Box   62
Folder   2
Union Membership Applications, 1963-1965
Payroll-General
Box   239
Folder   1
1905 May-1908 Oct
Box   239
Folder   2
1920 Jan-1923 Jan
Box   240
1926 March-1931 Nov
Box   241
Folder   1
1931 Nov-1934 Nov
Box   241
Folder   2
1937 Oct-1940 Sept
Box   242
1940 Sept-1942 Dec
Box   243
1954 Dec-1956 Dec
Box   244
1957 Jan-Dec
Box   245
1958 Jan-Nov
Box   246
1958 Dec-1959 Dec
Box   247
1959 Dec-1960 Dec
Box   248
1961 Jan-Dec
Box   249
1962 Jan-Dec
Box   62
Folder   3
Payroll-Spinning Department, 1921 Oct-1926 April
Payroll-Weaving Department
Box   250
1917 Oct-1920 Oct
Box   62
Folder   4
1921 March-1924 Dec
Box   62
Folder   5
1931 May-1935 April
Series: Financial and Sales Records
Scope and Content Note

General ledgers, 1903-1914: The ledgers are arranged by account and chronologically thereunder. Each is divided into two sections: one listing dates and amounts of transactions under general headings such as salary, repairs, supplies, raw material, profit and loss, etc.; and a second giving the same basic information for the companies with which Reedsburg did business. Within each section arrangement is by account and chronologically thereunder. Each volume is indexed.

General Journals, 1903-1918, 1954-1962: The early volumes (1903-1918) are arranged chronologically by month and list expenditures by category such as labor, freight, supplies, repairs, raw material, etc. Also included are annual summaries of expenditures. The later journals are divided into a cash receipts and sales record, and a check register and purchase record. The receipts and sales segment lists credits under the following headings: accounts receivable, due from H.A. Caesar and Company (factors for Reedsburg goods), [1] cash on hand, scrap sales, mill outlet sales, direct sales, and factored sales. Debits are also broken down by accounts including sales returned, adjustments allowed, discounts allowed, freight, and factoring expense. The check register and record segment is a chronological listing of expenditures under categories such as wages, discounts lost, and several classifications of raw materials and supplies.

Purchase Journals, 1935-1956: These annual volumes provide a detailed breakdown of expenditures under approximately twenty accounts including wool oil, dyes, chemicals, raw material, fuel, carding supplies, weaving supplies, new equipment, new construction, and cloth purchased. Each entry shows the date, source, items purchased, and price.

Sales Invoices, 1902-1966: Due to a lack of records documenting Reedsburg's sales and customers, a sample of sales invoices has been preserved. The invoices, which are arranged chronologically, show the customer's name, date, description of the goods, and price, and also indicate if the goods were sold through the company's New York agent, W.A. Landry Company. The 1902-1954 invoices are in volumes and each volume has an index to customers' names. The sample represents approximately one-fifth of the original invoices. All others were destroyed.

Weekly Financial Reports, 1954-1958: These reports list amount of liabilities including accounts payable, notes payable, and interest; and amount of assets including accounts receivable, amount due from the H.A. Caesar Company, stock at Caesar and cash in bank. Also included is the total value of each week's shipments.

Cost of Production Reports, 1946-1961: The reports show a weekly breakdown by department of the total pounds or yards produced, total cost including wages and supplies, and the cost per unit of output.

Inventories, 1954-1956, 1960-1964: The content of the inventories varies. Generally they include amounts and descriptions of raw materials, dyes, supplies, and goods in progress. Those from the 1950's also show a dollar value of goods and supplies on hand.

General Ledgers
Box   251
1903 Jan-1909 Dec
Box   252
Folder   1
1910 Jan-1914 June
General Journals
Box   252
Folder   2
1903-1918
Box   253
1954 April-1956 March
Box   254
1956 April-1958 March
Box   255
1958 April-1960 March
Box   256
1960 April-1962 March
Purchase Journals
Box   63
1935-1948
Box   64
1949-1956 March
Box   65
Folder   1
, 1954-1956 (Wool & raw materials only)
Box   65
Folder   2
1956 April-1957 March
Box   65
Folder   3
1957 April-1958 March
Box   65
Folder   4
1959 April-1960 March
Sales Invoices
Box   66
Folder   1
1902 Dec 10-1904 April 30
Box   66
Folder   2
1904 May 2-Sept 27
Box   66
Folder   3
1914 Aug 25-1916 May 19
Box   67
Folder   1
1921 Feb 1-1922 July 22
Box   67
Folder   2
1934 Dec 11-1936 March 25
Box   68
1941 May 28-Nov 17
Box   69
Folder   1
1943 July 9-1944 Jan 22
Box   69
Folder   2
1946 March 4-Oct 16
Box   70
1948 Sept 22-1949 June 10
Box   71
Folder   1
1951 Feb 26-Nov 18
Box   71
Folder   2
1953 July 16-1954 Dec 7
Box   72
Folder   1
1954 Oct 1-21
Box   72
Folder   2
1954 Oct 22-30
Box   72
Folder   3
1955 May
Box   72
Folder   4
1956 March 1-18
Box   72
Folder   5
1956 March 19-30
Box   73
Folder   1
1957 Jan
Box   73
Folder   2
1958 Sept
Box   73
Folder   3
1959 Nov
Box   73
Folder   4
1964 April-Sept
Box   74
Folder   1
1965 Feb-March
Box   74
Folder   2
1966 Jan-March
Weekly Financial Reports
Box   74
Folder   3
1954 Dec 27-1957 April 1
Box   74
Folder   4
1957 April 8-1958 Nov 27
Cost of Production Reports
Box   74
Folder   5
1946, 1947, 1949, 1951
Box   74
Folder   6
1955-1961
Inventories
Box   74
Folder   7
1954, 1955
Box   74
Folder   8
1954, Dyestuffs
Box   74
Folder   9
ca. 1954
Box   75
Folder   1
1955, 1956
Box   75
Folder   2
1956, 1957
Box   75
Folder   3
1960, Cloth
Box   75
Folder   4
1960
Box   75
Folder   5
1961
Box   75
Folder   6
1963
Box   75
Folder   7
1964
Series: Specifications and Samples
Scope and Content Note

Raw Material Samples, 1939, 1960-1967: The samples collected here include a variety of grades and types of wool, both virgin and re-processed; nubs; silk; rayon; orlon; etc. The wide range of types of wool and their peculiar characteristics as well as the properties of the other fibers constitute an important input into the design of the fabric; they are also an important factor in the cost of the finished product.

Picking Records, 1952-1965: These records are the specifications for carding, the initial processing of raw materials. At the end of the carding process raw material can be spun into thread. Information shown includes style number, dyes, type of raw material, and the cost of each.

Carding Blends, 1952-1960: These samples are the finished product of the carding operation. At this stage raw materials have been cleaned, combed, and mixed and are ready to be spun into a specific style of thread. Arrangement of the 1952-1954 samples is by year. Those from 1955-1960 are organized by style number. This style number corresponds to the style number on the picking records; consequently it is possible to trace the exact recipe for many of the samples in this series.

Yarn Samples, ca. 1940-1960, 1966-1967: Small samples of yarns spun at Reedsburg or available for sale to the mill. The first box contains samples probably dating from the 1940's and early 1950's. The remaining samples are organized by year.

Design Sheets, 1922-1967: A design sheet shows the complete specifications for the production of a particular style of fabric. These include the color and size of yarn, weaving drafts (color arrangement and fabric structure), weight, and width of the finished cloth. In many cases a sample of the finished cloth is also attached. The 1922-1962 design sheets are organized by year and within each year range numbers are designated. Due to the changing and somewhat confusing pattern of range numbers, sheets are not always in order by range number within each box. The 1963-1967 sheets are on file, cards and are organized strictly by range number.

Fabric Samples, 1877-1878, 1939-1942, 1952-1963: One fabric sample book dates from 1877-1878, shortly before the Reedsburg mill was erected. The balance of the samples are primarily from Reedsburg's own products and provide a visual cross-section of the mill's products. Most prominent are samples of men's overcoating and top coating, women's coating and suiting, children's coating, blankets, and plaids for “buffalo shirts” (heavy outdoor sportsmen's shirts). The samples are woolens or blends of wool with other fibers such as rayon, nylon, orlon, or silk. The term woolen is used in a techical sense as opposed to worsted, both products being made from wool but spun according to different systems. Much time and effort went into identifying these samples, but many of the dates are still just approximations. Like the design sheets, the samples are organized by year and range numbers are identified. The range numbers correspond to those on the design sheets making it possible to find the weaving specifications for many of the specific samples. Also included are a few samples from other domestic and foreign mills. Comparing these with Reedsburg's own designs shows that the products of competitors were an important source of ideas for the company's designers.

Dye Records, 1941, 1947, 1954-1963: These records include the results of several dye analysis tests, dye formulas from Reedsburg and other companies, and a large number of dye record cards. The cards are the specifications for raw material and piece dyeing. They show the quantity of material, names of dyes and chemicals used, and amounts. The piece dyeing records also show the style number which corresponds to the range numbers of the fabric samples. Arrangement within each category (raw materials and piece dyeing) is chronological.

Raw Material Samples
Box   76
1939, ca. 1960-1962
Box   77
ca. 1964
Box   78
United Waste Co., 1966-1967
Box   79
1967
Box   80
Lowenthal Co., n.d.
Picking Records
Box   81
Folder   1
1911-1914
Box   81
Folder   2-5
1952-1955 Feb.
Box   82
1955 Feb-1957
Box   83
1959 April 3-Aug 26
Box   84
1959 Sept 8-1960 Jan 26
Box   85
1960 Jan 26-May 11
Box   86
1960 May 11-Aug 31
Box   87
1960 Sept 20-1961 March 3
Box   88
1961 March 4-July 24
Box   89
1961 July 24-1962 Jan 11
Box   90
1962 Jan 27-July 18
Box   91
1962 July 18-1963 Jan 11
Box   92
1963 March-July 15
Box   93
1963 July 16-Oct 15
Box   94
1963 Oct 16-1964 Feb
Box   95
1964 March-June
Box   96
1964 July-Nov
Box   97
1964 Dec-1965 Dec
Carding Blends
In form of roving
Box   98
1952
Box   99
1953
Box   100-103
1954
Box   104
1955
1955-1960
Box   105
6-171
Box   106
173-368
Box   107
370-529
Box   108
530-668
Box   109
670-829
Box   110
834-987
Box   111
1003-1177
Box   112
1181-1365
Box   113
1374-1557
Box   114
1560-1797
Box   115
1807-1997
Box   116
2000-2197
Box   117
2200-2637
Box   118
2644-2967
Box   119
2971-3297
Box   120
3303-3798
Box   121
3802-4996
Box   122
5100-9017
Box   123
n.d.
Yarn Samples
Box   257
ca. 1940's-1950's
Box   124
1958-1960, 1966
Box   125
1966
Box   126
1967, n.d.
Design Sheets
Box   127
1922
Box   127
1924
Box   127
1925
Box   127-129
1926
Box   129
1928
Box   129
1929
Box   129
1930
Box   129-130
1931
Box   130
1932
Box   130
1933
Box   130
1934
Box   130
1935
Box   130
1936
Box   131
1937
Box   131-132
1938
Box   131-133
1939
Box   133-134
1940
Box   134-136
1941
Box   134, 136-137
1942
Box   137-138
1943
Box   138
1944
Box   138-139
1945
Box   138-139
1946
Box   139-140
1948
Box   140
1949
Box   140-141
1950
Box   141
1951
Box   141
1952
Box   141-142
1953
Box   142-143
1954
Box   143-144
1955
Box   144-145
1956
Box   145
1957
Box   145
1958
Box   146
1960
Box   146
1961
Box   146
1962
1963 Sept-1967 March
Box   147
Ranges 1-720
Box   148
Ranges 721-1433
Box   149
Ranges 1434-2094
Box   150
Ranges 6217-6999
Box   151
Ranges 7000-7699
Box   152
Ranges 7700-8399
Box   153
Ranges 8401-8998
Box   154-156
n.d.
Fabric Samples-Reedsburg
Box   258
1877-1878
Box   157
1939
Box   157
1940
Box   259
1940, Men's wear
Box   158
1941
Box   158, 260-261
1942
Box   262
1942, Plaid backs
Box   159, 263
1952
Box   159, 264
1953
Box   159, 265-266
1955
Box   159-160, 265-266
1956
Box   160-164, 267
1957
Box   165-166, 169-170
1958
Box   167
1958, spring
Box   168
1958, fall
Box   169-170,173-177, 268-269
1959
Box   171
1959, spring
Box   172
1959, fall
Box   175-182, 187-189, 268-269
1960
Box   183-184
1960, spring
Box   185-186
1960, fall
Box   177, 187-191
1961
Box   192-194
1962
Box   194-195
1963
Fabric Samples-Other Mills
Box   196
Folder   1
Amana Woolens, 1958-1961
Box   196
Folder   2-4
American Woolen, n.d.
Box   197
Folder   1-2
American Woolen, continued
Box   197
Folder   3-4
Foreign, 1961 & n.d.
Box   198
Folder   1
Wool Institute, Inc.
Box   198
Folder   2-5
Misc., n.d.
Dye Records
Box   199
Folder   1
Dye Analysis, 1941
Box   199
Folder   2
Dye Analysis, ca. 1959
Dye Formulas
Box   199
Folder   3
Sandoz Laboratories, 1947
Box   200
Folder   1
Greigy Co., n.d.
Box   200
Folder   2
Newport Chemical Works, n.d.
Box   200
Folder   3
Garnet Dye Formulas, Reedsburg, n.d.
Box   200
Folder   4
Wool Dye Formulas, Reedsburg, n.d.
Box   200
Folder   5
Woonsocket Color and Chemical Co., n.d.
Dye Record Cards-Raw Materials
Box   201
1954 April-Sept
Box   202
1954 Oct-1955 March
Box   203
1955 April-Aug
Box   204
1955 Aug-1956 Jan
Box   205
1956 Feb-June
Box   206
1956 July-Dec
Box   207
1957 Jan-June
Box   208
1957 July-1958 March
Box   209
1958 April-Sept
Box   210
1958 Oct-1959 April
Box   211
1959 May-Oct
Box   212
1959 Nov-1960 March 16
Box   213
1960 March 17-June
Box   214
1960 July-Dec
Box   215
1961 Jan-May
Box   216
1961 May-Sept
Box   217
1961 Oct-Dec
Box   218
1962 Jan-April
Box   219
1962 May-Aug
Box   220
1962 Aug-Dec
Box   221
1963 Jan-April
Box   222
1963 May-Aug
Dye Record Cards-Piece Dyeing
Box   223
1954 Aug-1955 April
Box   224
1955 May-1956 Feb
Box   225
1956 March-Dec
Box   226
1957 Jan-July
Box   227
1957 Aug-1958 Jan
Box   228
1958 Feb-July
Box   229
1958 Aug-Dec
Box   230
1959 Jan-May
Box   231
1959 June-Sept
Box   232
1959 Oct-1960 April
Box   233
1960 May-Oct
Box   234
1960 Nov-1961 May
Box   235
1961 June-Nov
Box   236
1961 Dec-1962 June
Box   237
1962 July-Dec
Box   238
1963 Nov-Jan

Notes:
[1] : A factor provides working capital to the manufacturer by discounting sales, and assumes credit risks on goods shipped to customers.