Frank P. Sheldon . Thomas C. Sheldon . William F. Sherman . Mech. & Mill Eng. 8 School St., Fitchburg, Mass. Oct. 29, 1884. Alton, R. I. Sept. 21, 1905. Apr. 29, 1896. Apr. 25, 1907. Edwin G. Shepardson . Supt. Kilburn Mill. . . . Herbert H. Shumway Francis H. Silsbee Nathaniel G. Simonds Louis Simpson John Skinner Abbott E. Slade Archer J. Smith Henry Kay Smith. J. C. Smith John William Smith Robert A. Smith Stephen E. Smith Thomas Henry Smith 863 High St., Fall River, Mass. Treas. The American Mills Co. Supt. Langley Mfg. Co. and Supt. Aiken Manufg. Co. Chestnut St., Taunton, Mass. Supt. Cotton Dept., Pacific Mills. Lawrence, Mass. . Gen. Mgr. T. I. Birken & Co. Asst. Supt. Mass. Cotton Mills Instr. Cotton Spinning, Lowell Textile School, P. O. Box 1230, Lowell, Mass. Apr. 25, 1907. 141 Bonney St., New Bedford, Mass. . Apr. 25, 1907. Prest. Eureka Fire Hose Mfg. Co. Wilkinson and Arlington Aves., Jersey City, N. J. Gen. Mfg. Supt. Amoskeag Mfg. Co. Manchester, N. H. . Care C. E. Riley & Co., . Supt. Stafford Mills Oct. 4, 1907. New Bedford, Mass. . Apr. 25, 1907. 65 Franklin St. Boston, Mass. Walter H. Summersby. Agt. Atlantic Cotton Mills Apr. 27, 1899. Agt. and Treas. Ashland Cotton Co. Jewett City, Conn. . Oct. 25, 1893. Treas. Coventry Co., P. O. Box 1144, Providence, R. I. John Lincoln Tattersall, Director Robert Hyde Buckley & Sons, Ltd. . Apr. 27, 1905. Sept. 27, 1894. Apr. 17, 1908. Supt. Oxford Linen Mills. North Brookfield, Mass. ... Sec'y Lebanon Mill Co. Treas. Dexter Yarn Co.. Treas. Lowell Hosiery Co. Lowell, Mass. P. O. Box 144, Cohoes, N. Y. . Oct. 26, 1892. New Bedford, Mass. . Oct. I, 1903. 314 Ninth St., N. W., Washington, D. C. Sept. 22, 1896 Sept. 21, 1905. . Sept. 26, 1901. Oct. 1, 1903. . Oct. 30, 1878. Pawtucket, R. I. Asst. Mgr. Dwight Mfg. Co. 53 State St., Boston, Mass. Supt. Parkhill Mfg. Co., Mill C. Fitchburg, Mass. Fall River, Mass. Oct. 31, 1883. Apr. 30, 1884. . Oct. 18, 1900. Adams, Mass. Apr. 27, 1905. Apr. 25, 1907. Prest. and Treas. Manufacturers Fuel Co. of Rhode Island. Supt. Esmond Mills 507 Trust Bldg., Charlotte, N. C. Prest. and Treas. Louisville Cotton Mills Co. 809 Stafford Rd., Fall River, Mass. Mgr. Bibb Mfg. Co. Columbus Mill, Columbus, Ga. 62 Salem St., North Andover, Mass. Oct. 26, 1892. 27 Kilby St., Boston, Mass. Apr. 25, 1901. Perry, N. Y. Ware, Mass. Goss Ave. and McHenry St., Louisville, Ky. Harry Tunstall Prest. North American Lace Co.. Eighth and Allegheny Ave., Philadelphia, Pa. William D. Twiss . . . Supt. Everett Mills. Lawrence, Mass. Asst. Supt., Palmer Mill of the Otis Co. Three Rivers, Mass. . 63 Mt. Vernon St., Lowell, Mass. . Apr. 26, 1906. . Sept. 13, 1906. Apr. 28, 1897. 48 Central St., Providence, R. I. Jude C. Wadleigh . . . Agt. Merrimack Mfg. Co.. Agt. Wamsutta Mills. Lowell, Mass. . . . Oct. Apr. 27, 1899. 12 Valentine St., West Newton, Mass. . Apr. 28, 1897. Prest. Philadelphia Tapestry Mills, 26, 1892. 29, 1890. Allegheny Ave. and Front St. Philadelphia, Pa. Apr. 26, 1906. Frederick E. Waterman Treas. Stafford Mills and Treas. Cornell Mills, James L. Whitaker A. Tenny White Arthur F. Whitin 44 Leonard St., New York City Commission Merchant Grinnell Willis & Co. Supt. Nottingham Mill, 314 Dyer St., Providence, R. I. . 830 Purchase St., New Bedford, Mass.. Sept. 22, 1896. Mgr. Ontario Spinning Co. Apr. 25, 1907. . Apr. 17, 1908. . Mgr. The Mount Royal Spinning Co., Ltd., Prest. Saunders Cotton Mills Agt. Uxbridge Cotton Mills Treas. Paul Whitin Mfg. Co. James Earle Whitin Treas. Uxbridge Cotton Mills Asst. Treas. Paul Whitin Mfg. Co. Clarence Whitman Treas. Wilkesbarre Lace Mfg. Co. 39-41 Leonard St., New York City . Apr. 26, 1906. Mgr. William Whitaker & Sons, 308 Mariners and Merchants Bldg., Third and Chestnut Sts., Sept. 13, 1906. Oct. 15, 1873. . Sept. 21, 1905. Oct. 27, 1887. . Apr. 24, 1902. Apr. 17, 1908 Montreal P. Q.,Canada, Apr. 26, 1906. Prest. Arlington Mills, Lawrence, Prest. Whitman Mills, New Bedford, Prest. Nonquit Spinning Co., New Bedford, 73 Leonard St., New York, N. Y. Apr. 27, 1898. George F. Whitten Agt. Suncook Mills, Suncook, N. H., Manchester, N. H. John H. Whitten W. R. B. Whittier Edward B. Wilbur Paul C. Wilde E. Wilkinson, Jr. Manchester, N. H. Oct. 26, 1892. Apr. 27, 1898. Treas. Whittier Mills, Chattahoochee, Fulton County, Ga.. Oct. 18, 1900. 13 Barclay St., New York City Vice Prest. & Supt. Mollohon Mfg. Co. Newberry, S. C. Treas. City Mfg. Co. Oct. 30, 1889. New Bedford, Mass.. Apr. 26, 1900. 110 June St., Fall River, Mass. Broadus E. Willingham, Sec'y. and Treas. Willingham Cotton Mills. Apr. 17, 1908. Apr. 29, 1896. Apr. 25, 1907. Supt. Whitman Mills, 171 Davis St., New Bedford, Mass. . Apr. 25, 1907. Sept. 13, 1906. Apr. 25, 1901. Apr. 23, 1903. 79-83 Leonard St., New York, N. Y. Apr. 26, 1906. |