Stoddard, Haserick, Richards & Co. . 152 Congress St., Boston, Mass. Treas. Williamsville Manufg. Co.. Providence, R. I. Agt. Wauregan Co. and Quinebaug Supt. Wauregan Co. Secy. and Asst. Treas. Williamsville Supt. City Mfg. Corp. Co.. Wauregan, Conn. Wauregan, Conn. . Oct. 28, 1891. Oct. 24, 1895. Supt. Bristol Mfg. Corp. 123 Fifth St., New Bedford, Mass. Apr. 24, 1895. Agt. Chicopee Manufg. Co. Waltham, Mass. Sept. 27, 1894. 117 Duane St., New York City, N. Y. Apr. 24, 1878. Treas. Ballou Yarn Converting Co., ... 189 Charles St., Providence, R. I. Apr. 25, 1894. Vice-Pres. Joseph Bancroft & Sons Co.. Wilmington, Del. . Oct. 31, 1883. Supt. Sigourney and Rockdale Mills, North Oxford, Mass.. Apr. 29, 1891. Asst. Supt. Joseph Bancroft & Sons Co.,. . Treas. Lewiston Mach. Co. Rockford, Wilmington, Del. Agt. Mass. Mills in Georgia Agt. Androscoggin Mills Robert Beatty & Co. . Coral and Adams Sts., Philadelphia, Pa. Apr. 28, 1898. Lewiston, Me. Oct. 24, 1895. . Oct. 5, 1899. Apr. 17, 1872. Oct. 27, 1897. Christopher P. Brooks. Managing Director New Bedford Textile School . Apr. 20, 1865. Oct. 29, 1879. Oct. 18, 1900. Oct. 21, 1869. Apr. 28, 1897. Oct. 24, 1895. . Apr. 28, 1898. Apr. 24, 1895. Supt. Hope Co.and Phenix Mill, Box 56,Phenix, R. I. . Treas. Narragansett Mills Box 324, Fall River, Mass. Agt. Salmon Falls Manufg. Co. George Brown's Sons . . Ipswich, Mass. Salmon Falls, N. H. . Apr. 21, 1875. Treas. Interlaken Mills and Treas. Harris Mfg. Co.. . . Oct. 27, 1897. Butler's Exchange, Box 289, Providence, R. I. Apr. 25, 1883. Supt. New York Mills, New York Mills, Oneida Co., N. Y., Sept. 22, 1896. Pres. and Treas. The Sibley Mfg. Co. Augusta, Ga. 67 Concord St., Nashua, N. H. Apr. 19, 1871. Apr. 26, 1900. New Bedford, Mass. . Apr. 25, 1888. Fall River, Mass. Apr. 25, 1877 . Oct. 18, 1900. Adams, Mass. Oct. 5, 1899. Fall River, Mass. Apr. 21, 1875. Asst. Treas and Sec. Monument Mills, Gt. Barrington, Mass. Apr. 28, 1897. . Asst. Supt. H. N. Slater Mills Gen'l Mgr.. W. H. Cloher, Jr. . B. B. Comer Frank B. Comins Caesar Cone John J. Connell. Frank H. Cotton William W. Crapo P. T. Creed John B. Cudlip Supt. Manchester Mills. 23 Central St., Boston, Mass.. J Sec. and Treas. Eagle & Phenix {Mills and Agt. for Receivers Apr. 28, 1897. Treas. Utica Cotton Co. . . . Capron, Oneida Co., N. Y. . Sept. 22, 1896. Supt. Berkeley Co.. Ashton, R. I. . Apr. 26, 1900. Supt. American Linen Co. 73 Cottage St., Fall River, Mass. Oct. 31, 1883. Birmingham, Ala. Apr. 26, 1900. Treas. Phoenix Cotton Mills . Westbrook, Me. .. 881 Bridge St., Lowell, Mass. Oct. 24, 1895. Sept. 29, 1898. Apr. 25, 1888. A. Lockwood Danielson Asst. Treas. Quinebaug Co., Box 900, Providence, R. I. J. DeForest Danielsoniston Bleachery & Dye Works John W. Danielson Treas. Lockwood Co. and Ponemah Mills. . Pres. Barnard Mfg. Co. . P. O. Box 418, Fall River, Mass.. Apr. 25, 1877. Treas. Utica Steam Cotton Mills. . Utica, New York . Oct. 27, 1897. Edward P. Dennis Lowell, Mass. Pres. American Card Clothing Co.. Leicester, Mass. P. Y. DeNormandie. . Pepperell Mfg. Co. . . 30 Kilby St., Boston, Mass. Mgr. Canadian Col'd Cotton Mills Co. Ltd. .. Hamilton, Ont., Can. Apr. 24, 1895. Mgr. The Canadian Colored Cotton Mills Co., Ltd. Pres. Enterprise Cotton Mills, . Supt. Lyman Mills . . Pres. Dilling Cotton Mills. Supt. Fisher Mfg. Co. Supt. and Mgr. Utica Willow Vale Bleaching Co.. 43 Edwards St., Springfield, Mass. . . Oct. 26, 1892. Sec'y Draper Co. Pres. Draper Co. . . Draper Co. . . Pres. and Treas. Union Cotton Mills Union, S. C. Joseph M. Dunham David H. Dyer . 6, 7 and 8 Pocassett Bank Building, Fall River, Mass. . . Oct. 18, 1871. Lawrence V. Elder Man. Dir. Galveston City Cotton Mills . Lowell, Mass. . Brunswick, Me.. Oct. 26, 1887. Oct. 27, 1886. Apr. 28, 1897. Frederick W. Ely. Charles Estes. Agt. Columbian Manufg. Co. Pres. John P. King Mfg. Co. Greenville, N. H. Apr. 25, 1888. Supt. & Agt. Massaemit Yarn Mills. Shattuckville, Mass. Oct. 24, 1895. P. O. Box 1460, 150 Devonshire St., Room 67, Boston, Mass. Apr. 25, 1888. Herbert R. Farnum . Charles F. Farrar James T. Ferguson Charles H. Fish. . . N. W. Cor. Broad and Pine Sts., Philadelphia, Pa. Sept. 22, 1896. . Biddeford, Me. . Oct. 29, 1879. Edward T. Garsed Joshua Garsed James A. Gary James Gee. Charles E. Getchell Daniel Gilligan. William C. Godfrey Louis B. Goodall Frederick B. Gordon Charles H. Gorton Marcellus Gould Treas. Hucomuga Mills. Wingohocking Mills and Na {tional Spinning Co., Frankford}. Philadelphia, Pa. Alberton Mills. 108 W. German St., Baltimore, Md. P. O. Box 62, 35 Willow St., Waltham, Mass. Treas. Goodall Worsted Co.. Indian Orchard, Mass. Oct. 29, 1890. Pres. and Gen. Mgr. Columbus Mfg Co. Columbus, Ga. 50 State St., Boston, Mass. . Supt. Columbus Mfg. Co. . . . . . Columbus, Ga. . Penacook, N.H. . Oct. 26, 1892. Oct. 27, 1886. Peace Dale, R. I. . . Oct. 27, 1886. Apr. 29, 1896. Apr. 26, 1900. Mgr. Canadian Col'd Cot. Mills Co. Ltd. Cornwall, Ontario Oct. 5, 1899. Agt. Fiskdale Mills Fiskdale, Mass.. Gen. Mgr. Jas. Chadwick & Bro., Ltd., Jersey City, N. J. . Apr. 28, 1898. Maxwell Grierson . Apr 24, 1895. |