MS-045

MS -45

 

ATLAS UNDERWEAR CORPORATION COLLECTION

 

INTRODUCTION

 

The collection of the Atlas Underwear Corporation was accessioned into the Flesh Public Library archives on September 10, 1993.

 

The collection fills fifty-eight Hollinger boxes and one thousand, one hundred and forty-three individual folders.  The collection covers the years 1900 -1993.

 

There are no restrictions on the use of this collection and the literary copyright has been deeded to the public.

 

SCOPE AND CONTENTS

 

Atlas Underwear Corporation Collection is divided into ten series: Atlas Underwear Company –Alfway Company, Flesh-Louis Personal Accounts, Piqua Hosiery Company, Richmond Underwear Company, Imperial Underwear Company, Erlanger Underwear Company, B.V.D. Company, Allen –A Company, Medalist –Allen –A Company, Medalist Company, Urbana Company, and Cron-Kills Company.

 

SERIES I –Atlas Underwear Company/Alfway covers incorporation of the company, directors’ and stockholders’ meetings, tax records, United States annual information returns, financial audit reports, monthly bank statements, general ledger, sales accounts receivable, accounts payable, costs of manufacturing, expenses, miscellaneous contracts, agreements, real estate dealings, leases and correspondence, advertising materials.  Also included are employee reports covering time worked, tax records, and funds.

 

SERIES II –Flesh and Louis personal accounts –covers private ledgers, daily journals, accounts receivable, and partnership accounts.  The series covers a time period of 1898 to 1973.

 

SERIES III – Piqua Hosiery Company: covers tax returns, income and expense, general ledger, journal entries, and correspondence.  The series covers a time period of 1930-1961.

 

SERIES IV –Richmond Underwear Company: covers articles of incorporation, deed copies, sales and income, profit and loss, inventories, depreciation and insurance, correspondence, bank statements, general  ledger, tax records, manufacturing, labor and expense, and accounts payable.  The series covers a time period of 1898-1975.

 

SERIES V – Erlanger Knitting Mills –Imperial Underwear Company: covers record of proceedings, incorporators, stockholders’ and directors’ legal documents, general ledger, dissolution and bankruptcy of Imperial Underwear Co., articles of incorporation of Erlanger Knitting Mills, balance sheets, tax returns, accounts payable, and correspondence.  The series covers a time period of 1909-1931.

 

SERIES VI –B.V.D. covers certificate of incorporation, by-laws, book value of capital stock, agreement with Atlas Company, accounts payable, tax returns, and fiscal year reports.  The series covers a time period of 1929-1959.

 

SERIES VII – Allen-A covers limited reports of financial statements, tax returns and assets, specification sheets for merchandise sold to national companies are included.  The series covers the time period of 1942-1976.

 

SERIES VIII –Medalist Allen-A covers pay summaries for 1979-80, advertising materials, and blue prints of plans for warehouse and office buildings.  The series covers a time period of 1978-1980.

 

SERIES IX – Urbana Underwear Company covers a limited amount of current liabilities and distribution of accounts payable.  The series covers a time period of 1920-1922.

 

SERIES X –Cron-Kills Company covers agreements, note payment, and stock subscriptions.  The series covers a time period of 1933-1959.

 

HISTORY

 

The Piqua Underwear Company was established on January 13, 1899 by Clarence Langston, M.G. Smith, E.A. Todd, and John M. Cahill to manufacture men’s’ and boys’ union suits.  It was in existence for only ten months when it was purchased by Leo M. Flesh, William P. Orr, and Edgar A. Todd.  The name was changed to the Atlas Underwear Company.  Its location in 1902 was listed as 821-835 N.Downing Street.  As the business grew, it produced women’s union suits as well.

 

Some of the early retail customers included: Sears and Roebuck Company, Carson Pierie and Scott Company, J.C. Penney Company, F.A. Lazarus Company, Levi Strauss Company, and Marshall Field’s Company.

 

In April of 1910 the Richmond Underwear Company (Indiana) was established by L.M. Flesh, Abe Louis, W.P. Orr, and N.E. Sims.  In 1915 the company was merged with the Atlas Underwear Company.

 

Piqua Hosiery Company (trademark PQA) established in 1886, was credited with producing the first commercially practical drop-seat union suit underwear for a family.  The firm was purchased in 1930 by the B.V.D. Incorporated.  (B.V.D. Incorporated was also a holding company for the Atlas Underwear Company.)  1933 saw Alfred L. Flesh, President of the Atlas Underwear Company, become managing director of Piqua Hosiery and owner of 25% of all Piqua Hosiery stock.  In July of 1940, Piqua Hosiery Company was closed and the Spring Street buildings sold the following year.  On May 2, 1920, with order demands at Atlas soaring, a new location in Urbana, Ohio was necessary because of inability to secure sufficient help in Piqua.  Atlas Underwear Company opened a sales office in New York City, with Abe Louis, a company Vice-President, as manager. 

 

In 1926 the Atlas Underwear Company purchased the bankrupt Imperial Underwear Company.  It had originally been owned by A.D. Hance and Charles Stuart.  The plant was located on the south east corner of Wayne and Water Streets in Piqua.  Alfred L. Flesh with Milton Erlanger, President of B.V.D. Company established Erlanger Knitting Mill Company.  They continued to use the former Imperial Underwear trade name and plant.  After heavy losses during the Depression, the Piqua plant was closed and the Erlanger Mills Incorporated was established.

 

In September of 1933, the Atlas Underwear Corporation (Delaware) was organized as a holding company to own all stock of another holding company known as Alfway Corporation (Delaware).  In 1941 Atlas Underwear purchased the Allen-A Company of Wisconsin and began the first national production of thermal underwear under the trade name “insulaire.”  Other underwear products carried the Allen-A brand name including socks, turtlenecks, and briefs.  Beginning in 1942, knit underwear was produced for the War Department (Army and Navy), and the American Red Cross.

 

In 1968 “Skiskins” brand were first produced – a long underwear used mainly by skiers.  In the following years, 1969 and 1971, turtleneck shirts and outer wear for tennis were made.

 

Medalist-Allen A Company became a reality in 1972 created by a merger with Medalist Industries, located in Milwaukee, Wisconsin.  The new firm produced a wide variety of wares, some often sold under the L.L. Bean, Lands End, Eddie Bauer, and J.C. Penney labels.  The firm changed its name again to Medalist Apparel.

 

In 1933 the plant moved to Sidney, Ohio, ending textile mill life in Piqua.

 

The Cron-Kills Company was formed in January, 1881 by A.J. Cron, Robert B. Kills, Samuel Zollinger, and Henry Flesh to manufacture furniture.  The company was incorporated in 1904 with Henry Flesh, President; Samuel Zollinger, Vice-President; and S.M. Allison, Secretary-Treasurer.  In 1932 Alfred L. Flesh became Vice-President.

 

CONTAINER LISTING

 

SERIES I – ATLAS UNDERWEAR COMPANY/ALFWAY

 

                SUBSERIES 1 –ADMINISTRATION/ CORPORATION/MEETINGS/STOCKHOLDERS

 

BOX 1

 

FILE

                1.             Atlas Underwear Corporation by-laws and amendments thereto

                2.             Certificate of Amendment –November 8, 1900

                3.             Directors –Stockholders’ meetings –January 23-30, 1900

                4.             Stockholders’ meeting -1901-1902

                5.             Stockholders’ and Directors’ meetings –January 18, 1910-December 29, 1922

                6.             Directors’ meeting –January 20, 1915

                7.             Stockholders 1915-1929

                8.             Proxies for Stockholders’ meeting –January 14, 1926

                9.             Certificate of Incorporation (Delaware –Atlas) September 13, 1933

                10.          First meeting of incorporators –September 14, 1933

                11.          Special meeting –Board of Directors –September 15, 1933

                12.          Special meeting –Board of Directors –September 28, 1933

                13.          By-laws (Delaware –Atlas) 1933

                14.          Special meeting –Board of Directors –December 28, 1933

                15.          Dividends – 1933-1938

                16.          Board of Directors meeting –March-April, 1934

                17.          Certificate of Incorporation –Alfway –State of Delaware, April, 1934

                18.          Atlas Stockholders -1934, 1935, 1936

                19.          Board of Directors’ meeting -1935

                20.          Board of Directors’ meeting -1936

                21.          Board of Directors’ meeting -1937

                22.          Special Meetings –Alfway Corporation -1935-1938

                23.          Special Meetings –Alfway -1938-1939

                24.          Special Meetings –Board of Directors -1938-1939

                25.          Special Meetings –Stockholders and Board of Directors -1941-1942

                25A.        Power of Attorney –Elizabeth B. Orr –March 14, 1942

                26.          Special Meeting –Board of Directors -1942-1944

                27.          Stockholders –Sale of Stock -1942-1946

                28.          Special Meetings –Board of Directors -1944-1949

                29.          Special Meetings –Alfway -1945-1954

                30.          Transfer Stock –Atlas –E.A. Todd and Ida M. Todd, 1940-1951

                31.          Transfer Papers –Atlas –B.S. Motter -1947

                32.          Transfer Shares –Atlas stock –Elizabeth K. Harr -1950

                33.          Special Meetings and Proxies -1950-1954

                34.          Transfer Stock –Atlas –W. Newell Todd -1953-1960

                35.          Special Meeting –Board of Directors –December 29, 1954

                36.          Agreements W.H. Officers -1955

                37.          Board of Directors’ Meetings –January 3, 1955 –November 25, 1955

                38.          Stock Options and Modification Agreements -1955-1963

                39.          Letters Designation Death Benefits –Officers -1955-1961

                40.          Transfer stock –Atlas –Abe Louis -1956

                41.          Transfer stock –Atlas –H.E. Sims -1956

                42.          Board of Directors’ Meetings –April 16, 1956-December 21, 1956

                43.          Board of Directors’ Meetings –April 15, 1957-December 20, 1957

                44.          Board of Directors’ Meetings –April 15, 1958-December 22, 1958

                45.          Board of Directors’ Meetings –April 15, 1959-December 22, 1959

                46.          Work Contract Copies –Officers -1959-1961

                47.          Proxies for Stockholders’ Meeting –April 18, 1960

                48.          Board of Directors’ Meetings –April 18, 1960-December 22, 1960

                49.          Proxies for Stockholders’ Meeting –April 18, 1961

                50.          Board of Directors’ Meetings –April 18, 1961-December 22, 1961

                51.          Proxies for Stockholders’ Meeting –April 17, 1962

                52.          Board of Directors’ Meetings –April 17, 1962-December 21, 1962

                53.          Proxies for annual Stockholder’s Meeting –April 16, 1963

                54.          Board of Directors’ Meetings –January 14, 1963-December 20, 1963

                55.          Board of Directors’ Meetings –January 14, 1964-December 17, 1964

                56.          Board of Directors’ Meetings –April 20, 1965-December 20, 1965

                57.          Proxies for Stockholders’ Meeting –April 19, 1966

                58.          Board of Directors’ Meetings –April 19, 1966-December 21, 1966

                59.          Proxies for Stockholders’ Meeting –April 18, 1967

                60.          Board of Directors’ Meetings –January 12, 1967-December 20, 1967

                61.          Stockholders –March 29, 1967

                62.          Proxies for Stockholders’ Meeting –April 16, 1968

                63.          Board of Directors’ Meetings –January 12, 1968-December 18, 1968

                64.          Proxies for Stockholders’ Meeting –April 15, 1969

                65.          Board of Directors’ Meetings –April 15, 1969-December 16, 1969

                66.          Board of Directors’ Meetings –April 28, 1970-December 29, 1970

                67.          Board of Directors’ Meetings –January 29, 1971-December 20, 1971

 

SUBSERIES II –FINANCIAL

 

BOX 2

 

FILE

                1.             Annual Report –Domestic Corporation for Profit -1908-1912-1935

                2.             Annual Report –Domestic Corporation for Profit -1936-1945

                3.             Special letter to Treasury Department –April 29, 1921

                4.             Protest filed with Internal Revenue Department –May 27, 1936-June 22, 1937

                5.             Authorization for claims for exemption (IRS) –September 10, 1937-January 31, 1941

                6.             Claim for exemption –capital stock tax –Alfway, 1934-1935-1936

                7.             Claim for exemption –capital stock tax –Alfway , June 30, 1936-June 30, 1943

                8.             Powers of attorney for Atlas and Alfway (IRS) –August 31, 1944

                9.             Claim for exemption –capital stock tax -1934-1935-1936

                10.          Claim for exemption –capital stock tax-1937-1943

                11.          I.R.S. memo in support of application for ruling –March 22, 1946

                12.          Franchise tax returns –Atlas/Alfway, 1937-1946

                13.          Excess profits tax return (IRS) –December 31, 1917

                14.          Corporation excess profits tax return (IRS) -1945

                15.          Capital stock tax return (federal) 1917-1941

                16.          Capital stock tax return (federal) 1942-1945

                17.          Miscellaneous tax papers: 1918-1947           

                18.          Corporation income tax returns: 1920-1926

                19.          Corporation income tax returns: 1927-1939

                20.          Corporation income tax returns: (New Jersey) 1934-1935-1936

                21.          Correspondence Re: 1934 Federal Income tax –October 18, 1935

                22.          Corporation income tax returns (Alfway) 1934-1935-1936

                23.          Corporation income tax returns and excess profits tax return -1940

                24.          Corporation income tax return (Alfway) 1934-1937, 1938, 1939

                25.          Corporation income tax return (Alfway) year ending –August 31, 1940

                26.          Corporation income tax return (Alfway) year ending –August 1941, 1942

                27.          Corporation income tax return (New Jersey) year ending –August 31, 1940, 1941, 1942

 

BOX 2A

FILE

                27A         Taxes -1939-1940

                28.          Federal and state tax returns (Alfway) -1945-1946

                29.          Tax returns –Atlas-Alfway -New Jersey, 1946-1949

                30.          Tax returns –Atlas-Alfway –New Jersey, 1949-1953

                31.          Federal and state tax returns -19455-1946

                32.          Corporation income tax returns -1947-1949

                33.          Corporation income tax returns -1950-1952

                34.          Tax returns –Atlas –Alfway –New Jersey -1953-1955

                35.          Corporation income tax returns -1953-1955

                36.          Corporation income tax returns -1956-1959

                37.          Corporation income tax returns -1960-1963

 

BOX 2B

FILE

                38.          Corporation income tax returns -1964-1965

                39.          Corporation income tax returns -1966

                40.          Corporation income tax returns -1967

                41.          Corporation income tax returns -1968-1969

 

BOX 3

FILE

                1.             U.S Annual Information Return -1917-1922-1923-1925-1927

                2.             I.R.S. Information Return -1929-1933

                3.             Annual Information Return –Atlas –New Jersey –Piqua Hosiery -1935-1936-1937

                4.             Annual Information Return –Atlas –New Jersey –Piqua Hosiery -1938-1939-1940

                5.             I.R.S. Information Return -1941

                6.             I.R.S. Information Return –Atlas –New Jersey -1944-1945

                7.             U.S. Annual Information Return -1941-1949

                8.             U.S. Annual Information Return -1950-1955

                9.             U.S. Annual Information Return -1956-1959

                10.          U.S. Annual Information Return -1960-1961

                11.          U.S. Annual Information Return -1962-1963

                12.          U.S. Annual Information Return -1964-1965

                13.          U.S. Annual Information Return -1966-1968

                14.          State Report –tax service –Delaware, 1970-1971

                15.          State of Ohio –tax receipts -1911-1919

                16.          Ohio tax returns -1907-1919

                17.          Ohio tax returns -1920-1931

                18.          Personal property tax return -1938-1940

                18A         Dorsett Printing & Lithography Co. –personal property tax, 1970-1972

                19.          Ohio tax forms #1099 -1969-1970  

                20.          Ohio tax forms #939 -1970-1972

                21.          Miami County property tax -1898-1922

                22.          County tax returns -1933

                23.          Corporation return of taxable property in Miami County -1933-1937

                24.          Corporation return of taxable property in Miami County -1941-1945

                25.          Financial Audit Reports -1929-1932

                26.          Financial Audit Reports -1933-1936

                27.          Financial Audit Reports -1937-1940

                28.          Financial Audit Reports -1941-1944

                29.          Financial Audit Reports -1945-1948

                30.          Financial Audit Reports -1949-1952

                31.          Financial Audit Reports -1953-1956

                32.          Financial Audit Reports -1957-1959

                33.          Financial Audit Reports -1960-1963

                34.          Financial Audit Reports -1964-1965

                35.          Financial Audit Reports -1966-1967

                36.          Financial Audit Reports -1968-1971

                37.          Miscellaneous financial statements -1914-1921

                38.          Financial reports -1918-1943

                39.          Statement –assets and liabilities –December 31, 1924

                40.          Balance Sheet –August, 1930

                41.          Annual Reports –(Atlas/Alfway) -1936-1946

                42.          Balance Sheet (Alfway) August 31, 1944

                43.          Financial reports (Atlas/Alfway) 1943-1944-1945

                44.          Accountant’s Report, December 31, 1915, 1917, 1918, 1919

                45.          Accountant’s Report, December 31, 1920, 1921, 1922, 1923

 

BOX 3A

FILE

                46.          Accountant’s Report, December 31, 1924, 1925, 1926, 1927, 1928

                47.          Reports and Statements upon examination of Accounts –August, 1929-December, 1937

                48.          Condensed Statement –assets and Liabilities –December 31, 1923-1927

                49.          Statement of Financial Condition –August 31, 1930

                50.          Financial Statements -1964, 1965, 1966       

                51.          Financial Statements -1967

                52.          Financial Statements –December 31, 1967

                53.          Financial Statements -1968

                54.          Financial Statements –January, February, March -1968

                55.          Financial Statements –April, May, June -1968

 

BOX 3B

FILE

                56.          Financial Statements –July, August, September -1968

                57.          Financial Statements –October, November, December -1968

                58.          Financial Statements –January, February, March -1969

                59.          Financial Statements –April, May, June -1969

                60.          Financial Statements –July, August, September -1969

                61.          Financial Statements –October, November -1969

                62.          Financial Statements –January, February, March -1970

                63.          Financial Statements –April, May, June -1970

                64.          Financial Statements –July, August, September -1970

                65.          Financial Statements –October, November, December -1970

                66.          Financial Statements –January, February, March -1971

                67.          Financial Statements –April, May, June -1971

                68.          Financial Statements –August, 1971

                69.          Financial Statements –October, November, December -1971

 

BOX 4                     FINANCIAL CONTINUED

FILE

                1.             Monthly Bank Statements –Piqua Savings Bank, 1914-1921

                2.             Monthly Bank Statements –Piqua Savings Bank, 1922-1927

                3.             Monthly Bank Statements –Piqua Savings Bank, 1928-1930

                4.             Atlas Christmas Club Fund –Piqua Savings Bank, 1916-1918

                5.             Monthly Bank Statements –Citizen’s National Bank, 1914-1921

                6.             Monthly Bank Statements –Citizen’s National Bank, 1922-1927

                7.             Monthly Bank Statements –Citizen’s National Bank, 1928-1930

                8.             Monthly Bank Statements –Citizen’s National Bank, 1931-1934

                9.             Bank Statements and cancelled checks-Alfway –Citizen’s National Bank -1933-1942

                10.          Monthly Bank Statements –Citizen’s National Bank -1935-1936

                11.          Monthly Bank Statements –Citizen’s National Bank -1937-1939

                12.          Monthly Bank Statements –Citizen’s National Bank -1940-1942

                13.          Monthly Bank Statements –Citizen’s National Bank -1943-1944

                14.          Monthly Bank Statements –Citizen’s National Bank -1945-1946

                15.          Monthly Bank Statements –Citizen’s National Bank -1947-1948

                16.          Monthly Bank Statements –Citizen’s National Bank -1958-1962

                17.          Monthly Bank Statements –Citizen’s National Bank -1963-1967

                17A         Statement for Week –Citizen’s National Bank –May 21, 1924-December 30, 1925

                17B         Statement for Week –Citizen’s National Bank –January 6, 1926-October 26, 1927

 

BOX 4A 

FILE

                18.          Monthly Bank Statements –Chase National Bank -1914-1921

                19.          Monthly Bank Statements –Chase National Bank -1922-1927

                20.          Monthly Bank Statements –Chase National Bank -1928-1932

                21.          Monthly Bank Statements –Chase National Bank -1933-1939

                22.          Monthly Bank Statements –Chase National Bank -1940-1948

                23.          Monthly Bank Statements –Bankers Trust Bank -1958-1962

                24.          Monthly Bank Statements –Bankers Trust Bank -1963-1967

                25.          Monthly Bank Statements –The Central Trust Bank -1958-1962

                26.          Monthly Bank Statements –The Central Trust Bank -1963-1967

                27.          Monthly Bank Statements –First National Bank of Boston -1944-1945

                28.          Monthly Bank Statements –First National Bank of Boston -1946-1948

                29.          Monthly Bank Statements –First National Bank of Boston -1958-1961

                30.          Monthly Bank Statements –First National Bank of Minneapolis -1958

                31.          Monthly Bank Statements –Queens National Bank, New York -1958-1961

                32.          Monthly Bank Statements –National City Bank, Marion –June-November, 1966

                33.          Monthly Bank Statements –Mellon –June-November, 1966

                34.          Monthly Bank Statements –Peoples Union Bank and Trust Company, McKeesport, Penn. –July-December, 1966

 

BOX 4B

FILE

                35.          Monthly Bank Statements –Piqua National Bank –November-December, 1967

                36.          Monthly Bank Statements –Pittsburgh National Bank –June-November, 1960

                37.          Monthly Bank Statements –Richmond Fund -1917-1918

                38.          Monthly Bank Statements –Second National Bank of Richmond -1964-1967

                39.          Monthly Bank Statements –First National Bank of Springfield -1964

                40.          Monthly Bank Statements –Wells Fargo Bank -1958-1959

                41.          Bank Statement and cancelled checks –Miami Citizen’s Bank –March 1, 1943 & June 20, 1944

                42.          Cancelled checks (Atlas & Alfway) -1933-1935

                43.          Checks drawn on Piqua Savings Baank –July, 1914-February, 1915

                44.          Checks drawn on Chase National Bank -1914-1915

                45.          Checks drawn on Citizen’s National Bank -1914-1915

                46.          Defense Bond Account –April-December, 1942

                47.          Bond Account -1943-1948

                48.          Bond Account -1958-1962

                49.          Bond Account -1963-1967

 

BOX 5                     GENERAL LEDGER

FILE

                1.             General Ledger -1906-1913

                2.             Cash Accounts –March 8, 1906-December 31, 1915

                3.             Cash Accounts –January 31, 1910 –November 4, 1911

                4.             Cash Accounts –May 1911 –January, 1916

                5.             Cash Office Funds, etc. –March 3, 1916-August 3, 1956

                6.             Bills Receivable –January 13, 1916 –December 17, 1941

                7.             Cash –Citizen’s National Bank –January 3, 1916 –September 29, 1961

                8.             Accounts Receivable –Christmas Club –Citizen’s National Bank –December 14, 1931-November 14, 1960

                9.             Cash –Piqua Savings Bank –January 3, 1916-October 31, 1930

                10.          Cash –Chase National Bank_January 3, 1916 –August 31, 1955

                11.          Cash –First National Bank of Boston –December 31, 1943 –October 6, 1948 –August 9, 1956-December 8, 1961

                12.          Cash –Banker’s Trust Company –New York –June 13, 1949

                13.          Cash –Central Trust Company –Cincinnati –July 10, 1956 –September 6, 1957

                14.          Cash –First National Bank –Minneapolis, Minn. –August 7, 1956 –September 6, 1957

                15.          Cash –Wells Fargo Bank –October 3, 1956-October 9, 1959

                16.          Cash –Manufacturers and Traders Trust Company, Buffalo, N.Y. –November 10, 1956 –March 23, 1957

                17.          Cash –Queens National Bank of New York –July 22, 1957-July 11, 1961

                18.          Cash –Miscellaneous Carriers –September 30. 1961-December 31, 1966

                19.          Cash –Miscellaneous Carriers –January 1, 1967 –December 31, 1969

                20.          Cash –Miscellaneous Carriers –January 1970 –March 1971

                21.          Cash –Miscellaneous Carriers –April 30, 1971 –December 31, 1972

                21A         Machinery Listing -1904

                22.          Assets –February 1911- January 1915

                22A         Furniture & Fixtures -1916-1960

                23.          Assets -1917-1950

                23A         Machinery & Equipment –Reserve for Depreciation 1922-1960

                23B         Machinery (Piqua) Purchase Date and Depreciation

                23C         Fixed Assets –Machinery 1920-1961

                23D         Truck, Automobiles and Airplane -1920-1961

                23E         Cistern -1922-1948

                23F         Electrical Equipment -1916-1958

                24.          Balance Sheet –Assets –January 1938 –August 1941

                25.          Addition to Assets –January 1, 1955 –December 31, 1966

                26.          Addition to Assets –January 1, 1967 –December 31, 1969

                27.          Addition to Assets –March 31, 1971 –December 31, 1972

                28.          Fixed Assets –January 1970 –March 1971

                29.          Capital Accounts -1931-1954

                30.          Statement of Income -1965-1966

                31.          Capital Stock –January 1, 1955 –January 1, 1966

                32.          Capital –January 1, 1967 –December 31, 1969

                33.          Capital –March 31, 1971 –December 31, 1972

                34.          Book Accounts –February 10, 1905 –December 31, 1915

                35.          Book Accounts –March 14, 1906 –December 11, 1912

                36.          Book Accounts –March 14, 1906 –December 11, 1912

                37.          Book Accounts –March 1911 –January 1916

                38.          Book Accounts –March 8, 1906 –December 31, 1921

                39.          Inventory Accounts –March 8, 1906 –December 21, 1921

                40.          Inventory Accounts –January 31, 1910 –December 31, 1915

                41.          Inventory Accounts –January 1912 –December 1915

                42.          General Ledger –Atlas –Delaware –December 1933 –December 1954

                43.          General Ledger –Alfway Corp. –December 1933 –November 1954

                44.          Merchandise Accounts –January 1, 1955 –December 31, 1966

                45.          Merchandise Accounts –January 1, 1960 –December 31, 1966

                46.          Merchandise Accounts –January 1, 1967 –December 31, 1969

                47.          Supplies Inventory –January 1, 1960 –December 31, 1966

                48.          Supplies Inventory –January 1, 1967 –December 31, 1969

                49.          Inventories –January 1970 –March 1971

                50.          Merchandise Accounts –April 30, 1971 –December 31, 1972

                51.          Supplies Inventories –April 30, 1971 –December 31, 1972

                52.          Prepaid Accounts –March 8, 1906 –August 18, 1913

                53.          Prepaid Accounts –July 29, 1913 –December 31, 1915

                54.          Plant and Fixtures –May 1911 –December 1915

                55.          Plant and Fixtures –March 1906 –January 1922

                55A         Prepaid Interest -1939

                56.          Notes Receivable (Secured) –August 5, 1932 –November 7, 1938

                57.          Sale and Income –Piqua -1916-1935

                58.          Income –January 1, 1967 –December 31, 1967

                59.          Income –January 1, 1968 –December 31, 1968

                60.          Income –January 1, 1969 –December 31, 1969

                61.          Sales Ledger –January 3, 1916 –March 27, 1933

                62.          Sales Ledger –Control –March 31, 1933 –December 30, 1944

                63.          Sales Ledger –Balance –December 30, 1944 –November 29, 1950

                64.          Sales Ledger Account –November 30, 1950 –December 31, 1961

                65.          Sales –November 3, 1961 –December 31, 1966

                66.          Sales –April 1971 –December 1972

                67.          Revenue Accounts –March 8, 1906-March 31, 1911

                68.          Revenue Accounts –June 30, 1909 –December 15, 1915

                69.          Revenue Accounts –June 1911 –December 1915

                70.          Accounts Receivable –Personal -1911-1952

                71.          Accounts Receivable –Personal –Management –March 1916 –December 1961  

                72.          Accounts Receivable –Personal –Employees –A to F -1934-1960

                73.          Accounts Receivable –Personal –Employees –G to L -1929-1948

                74.          Accounts Receivable –Personal –Employees –M -1934-1960

                75.          Accounts Receivable –Personal –Employees –N to W -1931-1960

                76.          Accounts Receivable –Sundry -1918-1961

                77.          Accounts Receivable –July 9, 1928 –March 26, 1946

                78.          Accounts Receivable –January 1, 1962 –December 31, 1966

                79.          Accounts Receivable –January 1, 1967 –December 31, 1969

                80.          Accounts Receivable –January 1970 –March 1971

                81.          Receivables –March 1971 –December 31, 1972

                82.          Accrued taxes –January 1922 –September 1960

                83.          Accrued taxes –August 1933 –December 1960

                84.          Accrued items –January 1970 –March 1971

                85.          State Franchise Taxes, Prepaid –August 1929 –December 1958

                86.          General ledger patents and trademarks, 1936-1958

                87.          Private ledger –control –December 1935 –December 1954

                88.          Accrued interest –payable –August 1931 –September 1961

                89.          Accrued water charge –August 1930 –September 1933

                90.          Accrued old age benefits –Piqua employees –January 1937 –December 1961

                91.          Accrued vacation pay –July 1941 –December 1960

                92.          Accrued premiums –group retirement plan –July 1955 –December 1959

                93.          Accrued liability insurance -1922

                94.          Liberty Bonds –Piqua employees –August 1917 –July 1919

                95.          Deductions for Defense Bonds –March, 1942 –October 1951

 

BOX 5B

FILE

                96.          Reserve –Parcel Post Losses –October 1931-December 1944

                97.          Reserve for Expense –Reorganization –August 1933 –December 1942

                98.          Reserve –Commissions and Advertising allowance –July 1937-December 1954

                99.          Accounts Payable –Eastbridge Co. Inc. –October 1930 –January 1955

                100.        Accounts Payable –Langerre Sales Co., Inc. –August 1929 –September 1933

                101.        Accounts Payable –Regatta Mfg. Co. –June 1930 –August 1933

                102.        Accounts Payable –Trade –August 1929 –October 1961

                103.        Current Liabilities –Personal –Jones –January 1916 –December 1924

                104.        Current Liabilities –Accounts Payable –March 1916 –January 1924

                105.        Current Liabilities – Bills Payable –April 1916 –November 1960

                106.        Current Liabilities –Payroll Piqua –January 1916 –December 1960

                107.        Current Liabilities –Special Accounts –February 1918 –March 1920

                108.        Current Liabilities –Premiums, Piqua –October 1919-December 1920

                109.        Current Liabilities –Accrued Bonus –December 1945 –December 1954

                110.        Current Liabilities –Sundry –December 1950 –December 1954

                111.        Current Liabilities –Commissions on direct sales –February –June 1958 to retail stores

                112.        Current Liabilities –Sundry –August 1930 –February 1961

                113.        Liabilities –Sidney Knitting Mills –February –March 1923

                114.        Expense –January 1970 –March 1971

                115.        Selling Expense –January 1970 –March 1971

                116.        General and Administrative Expense –January 1970 –March 1971

                117.        Other Income and Expense –January 1970 –March 1971

                118.        Administrative Expense –Usage Control -1934-1955

                118A      Depreciation –Piqua -1930-1940

                119.        Depreciation Schedule –Piqua Machinery and Equipment -1950-1970

                120.        Distributions Center –Equipment List –May 1963 –April 1966

                121.        Depreciation Schedule -1960-1974

                122.        Construction in Progress Vouchers -1974

                123.        Additions to fixed assets –April 1971 –March 1972

                124.        Addition to assets –supporting invoices -1967-1968-1969

                125.        Addition to assets  - supporting invoices -1973

                126.        Allowance for depreciation building and equipment –April 12, 1957

 

BOX 6

FILE

                1.             Statements (Trial Balance) August 1913 –December 31, 1915

                2.             Sundry –anticipation deducted -1925-1956

                3.             Investments and Dividends -1915-1927

                4.             Dividend Distribution -1937-1960

                5.             General loss and gain –Piqua -1916 -1935

                6.             Loss and gain –Piqua -1920-1935

                7.             Statements (Trial Balance) June 1913 –December 31, 1915

                8.             Profit and loss –Closing -1955 -1957

                9.             Profit and loss –Closing -1958 -1964

                10.          Withholding tax –Piqua employees –July 1943 –December 1961

                11.          Victory Tax –Piqua employees –January 1943 –July 1943

                12.          Other deductions –April 1971 –December 1972

                13.          Deferred sundry prepayments -1922 -1939

                14.          Deferred, prepaid life and accident insurance -1935-1960

                15.          Metropolitan Life Insurance Co. -1922-1939

                16.          Metropolitan Life Insurance Co. -1940 -1950

                17.          Metropolitan Life Insurance Co. -1951-1961

                18.          Deferred charges –fire and liability insurance -1916-1961

                19.          Deferred charges –Misc. –October 25, 1961 –December 31, 1966

                20.          Deferred charges –Misc. –January 1, 1967 –December 31, 1969

                21.          Prepaid and deferred expenses –January 1970 –March 1971

                22.          Deferred charges –Misc. –April 30, 1971 –December 31, 1972

                23.          General expense -1909-1921

                24.          General expense –May 1911 –December 1915

                25.          Accounts payable –May 1913 –January 1916

                26.          Accounts payable –January 1970 –March 1971

 

BOX 6A

FILE

                27.          Selling Expense –January 1, 1957 –December 31, 1966

                28.          Selling Expense –January 1, 1958 –December 31, 1966

                29.          Selling Expense –January 1, 1967 –December 31, 1967

                30.          Selling Expense –January 1, 1968 –December 31, 1968

                31.          Selling Expense –January 1, 1969 –December 31, 1969

                32.          Selling Expense –April 1971 –December 1972

                33.          Cost of Sales –April 1971 –December 1972

                34.          Other Income and Expense –January 1, 1967 –December 31, 1967

                35.          Other Income and Expense –January 1, 1968 –December 31, 1968

                36.          Other Income and Expense –January 1, 1969 –December 31, 1969

                37.          General Expenses –January 2, 1906 –December 31, 1915

                38.          Miscellaneous Expenses –March 8, 1906 –December 30, 1911

                39.          Miscellaneous Expenses –January 31, 1910 –December 31, 1915

                40.          Miscellaneous Expenses –June 1911 –December 1915

                41.          Costs –January 1, 1967 –December 31, 1967

                42.          Costs –January 1, 1968 –December 31, 1968

                43.          Costs –January 1, 1969 –December 31, 1969

                44.          Manufacturing Expense –March 8, 1906 –August 31, 1911

                45.          Manufacturing Expense –March 8, 1906 –December 31, 1915

                46.          Manufacturing Expense –May 1911 –January 1916

                47.          Manufacturing Expense –May 20, 1911 –December 31, 1921

                48.          Manufacturing, Labor and Expense –January 1, 1959 –December 31, 1966

                49.          Manufacturing, Labor and Expense –Piqua –January 1, 1959 –December 31, 1966

                50.          Manufacturing Burden –January 1, 1967 –December 31, 1967

                51.          Manufacturing Burden –January 1, 1968 –December 31, 1968

                52.          Manufacturing Burden –January 1, 1969 –December 31, 1969

                53.          Expense Administration and Selling -1910 -1929

                54.          Administration Expense –January 31, 1959 –December 31, 1966

 

BOX 6B

FILE

                55.          General and Administrative Expense –January 1, 1967 –December 31, 1967

                56.          General and Administrative Expense –January 1, 1968 –December 31, 1968

                57.          General and Administrative Expense –January 1, 1969 –December 31, 1969

                58.          Administrative Expense –April 1971 –December 1972

                59.          Piqua Expenses –April 1971 –December 1972

                60.          Warehousing Expense –January 1, 1967 –December 31, 1967

                61.          Warehousing Expense –January 1, 1968 –December 31, 1968

                62.          Warehousing Expense –January 1, 1969 –December 31, 1969

                63.          Outstanding Liabilities –February 3, 1906 –January 2, 1920

                64.          Outstanding Liabilities –March 10, 1908 –December 31, 1915

                65.          Outstanding Liabilities –March 10, 1908 –December 31, 1915

                66.          Balance Sheet –Liabilities –January 1938 –August 1941

                67.          Liabilities –November 7, 1960 –December 31, 1966

                68.          Liabilities –January 1, 1961 –December 31, 1966

                69.          Liabilities –January 1, 1967 –December 31, 1969

                70.          Liabilities –April 30, 1971 –December 31, 1972

 

BOX 7

FILE

                1.             Distribution Accounts Payable –January –June, 1916

                2.             Distribution Accounts Payable –July –December, 1916

                3.             Distribution Accounts Payable –Account Numbers, Piqua, 1916

                4.             Distribution Accounts Payable –January –June, 1917

                5.             Distribution Accounts Payable –July –December, 1917

                6.             Distribution Accounts Payable –Account Numbers, Piqua, 1917

                7.             Distribution Accounts Payable –January –June, 1918

                8.             Distribution Accounts Payable –July –December, 1918

                8A           Expense Journal Account Numbers

                9.             Distribution Accounts Payable –Account Numbers, Piqua, 1918

                10.          Distribution Accounts Payable –January –June, 1919

                11.          Distribution Accounts Payable –July –December, 1919

                12.          Distribution Accounts Payable –Account Numbers, Piqua, 1919

                13.          Distribution Accounts Payable –January –June, 1920

                14.          Distribution Accounts Payable –July –December, 1920

                15.          Distribution Accounts Payable –Account Numbers, Piqua, 1920

                16.          Distribution Accounts Payable –January –June, 1921

                17.          Distribution Accounts Payable –July –December, 1921

                18.          Distribution Accounts Payable –Account Numbers, Piqua, 1921

                19.          Distribution Accounts Payable –January –June, 1922

                20.          Distribution Accounts Payable –July –December, 1922

 

BOX 7A

FILE

                21.          Distribution Accounts Payable –Account Numbers, Piqua, 1922

                22.          Distribution Accounts Payable –January –June, 1923

                23.          Distribution Accounts Payable –July –December, 1923

                24.          Distribution Accounts Payable –Account Numbers, Piqua, 1923

                25.          Distribution Accounts Payable –January –June, 1924

                26.          Distribution Accounts Payable –July –December, 1924

                27.          Distribution Accounts Payable –Account Numbers, Piqua, 1924

                28.          Distribution Accounts Payable –January –June, 1925

                29.          Distribution Accounts Payable –July –December, 1925

                30.          Distribution Accounts Payable –Account Numbers, Piqua, 1925

                31.          Cash Disbursements and Accounts Payable –January –June, 1926

                32.          Cash Disbursements and Accounts Payable –July –December, 1926

                33.          Distribution of Accounts Payable –Account Numbers, 1926

                34.          Cash Disbursements and Accounts Payable –January –June, 1927

                35.          Cash Disbursements and Accounts Payable –July –December, 1927

                36.          Distribution Accounts Payable –Account Numbers, 1927

                37.          Cash Disbursements and Accounts Payable –January –June, 1928

                38.          Cash Disbursements and Accounts Payable –July –December, 1928

                39.          Distribution Accounts Payable –Account Numbers, 1928

                40.          Cash Disbursements and Accounts Payable –January –July, 1929

 

BOX 7B

FILE

                41.          Distribution Accounts Payable –August –December, 1929

                42.          Distribution Accounts Payable –Account Numbers –January –July, 1929

                43.          Distribution Accounts Payable –Account Numbers –August –December, 1929

                44.          Distribution Accounts Payable –Account Numbers –August 1929 –August 1930

                45.          Distribution Accounts Payable –January –June, 1930

                46.          Distribution Accounts Payable –July –December, 1930

                47.          Distribution Accounts Payable –Account Numbers, Piqua, January –June, 1930

                48.          Distribution Accounts Payable –Account Numbers, Piqua, July –December, 1930

                49.          Distribution Accounts Payable –January –June, 1931

                50.          Distribution Accounts Payable –July –December, 1931

                51.          Distribution Accounts Payable –Account Numbers –January –June, 1931

                52.          Distribution Accounts Payable –Account Numbers –July –December, 1931

                53.          Distribution Accounts Payable –January –August, 1932

                54.          Distribution Accounts Payable –September –December, 1932

                55.          Distribution Accounts Payable –Account Numbers –January –August, 1932

                56.          Distribution Accounts Payable –Account Numbers –September –December, 1932

                57.          Distribution Accounts Payable –January –June, 1933

                58.          Distribution Accounts Payable –July –December, 1933

                59.          Distribution Accounts Payable –Account Numbers, 1933

                60.          Distribution Accounts Payable –January –June, 1934

 

BOX 7C

FILE

                61.          Distribution Accounts Payable –July –December, 1934

                62.          Distribution Accounts Payable –Account Numbers, 1934

                63.          Distribution Accounts Payable –January –June, 1935

                64.          Distribution Accounts Payable –July –December, 1935

                65.          Distribution Accounts Payable –Account Numbers, 1930

                66.          Distribution Accounts Payable –January –June, 1936

                67.          Distribution Accounts Payable –July –December, 1936

                68.          Distribution Accounts Payable –Account Numbers, 1936

                69.          Distribution Accounts Payable –January –June, 1937

                70.          Distribution Accounts Payable –July –December, 1937

                71.          Distribution Accounts Payable –Account Numbers, 1937

                72.          Distribution Accounts Payable –January –June, 1938

                73.          Distribution Accounts Payable –July –December, 1938

                74.          Distribution Accounts Payable –Account Numbers, 1938

                75.          Cash Disbursements –January –June, 1939

 

BOX 7D

FILE

                76.          Cash Disbursements –July –December, 1939

                77.          Distribution Accounts Payable –Account Numbers –January –June, 1939

                78.          Distribution Accounts Payable –Account Numbers –July –December, 1939

                79.          Cash Disbursements –January –June, 1940

                80.          Cash Disbursements –July –December, 1940

                81.          Distribution Accounts Payable –Account Numbers –January –June, 1940

                82.          Distribution Accounts Payable –Account Numbers –July –December, 1940

                83.          Cash Disbursements –January –June, 1941

                84.          Cash Disbursements –July –December, 1941

                85.          Distribution Accounts Payable –Account Numbers –January –June, 1941

                86.          Distribution Accounts Payable –July –December, 1941

                87.          Cash Disbursements –January –June, 1942

                88.          Cash Disbursements –July –December, 1942

                89.          Distribution Accounts Payable –Account Numbers –January –June, 1942

                90.          Distribution Accounts Payable –Account Numbers –July –December, 1942

                91.          Distribution Accounts Payable –Piqua, 1943

 

BOX 7E

FILE

                92.          Distribution Accounts Payable –Piqua, 1944

                93.          Distribution Accounts Payable –Piqua, 1945

                94.          Distribution Accounts Payable –January –June, 1949

                95.          Distribution Accounts Payable –July –December, 1949

                96.          Distribution Accounts Payable –Account Numbers –Piqua, 1949

                97.          Distribution Accounts Payable –January –June, 1950

                98.          Distribution Accounts Payable –July –December, 1950

                99.          Distribution Accounts Payable –Account Numbers -1950

                100.        Distribution Accounts Payable –January –June, 1951

                101.        Distribution Accounts Payable –July –December, 1951

                102.        Distribution Accounts Payable –Account Numbers –Piqua, 1951

                103.        Distribution Accounts Payable –January –June, 1952

                104.        Distribution Accounts Payable –July –December, 1952

                105.        Distribution Accounts Payable –Account Numbers –Piqua, 1952

 

BOX 7F  

FILE

                106.        Distribution Accounts Payable –Piqua, 1953

                107.        Distribution Accounts Payable –Account Numbers, 1953

                108.        Distribution Accounts Payable –Piqua, 1954

                109.        Distribution Accounts Payable –Account Numbers -1954

                110.        Distribution Accounts Payable –Piqua, 1955

                111.        Distribution Accounts Payable –Account Numbers -1955

                112.        Distribution Accounts Payable –Piqua, 1956

                113.        Distribution Accounts Payable –Account Numbers -1956

                114.        Distribution Accounts Payable –Piqua, January –June, 1957

 

BOX 7G 

FILE

                115.        Distribution Accounts Payable –July –December, 1957

                116.        Distribution Accounts Payable –Account Numbers -1957

                117.        Distribution Accounts Payable –Piqua, 1958

                118.        Distribution Accounts Payable –Account Numbers -1958

                119.        Cash Disbursements –February –December -1966

                120.        Cash Disbursements –Salaries -1967

                121.        Cash Disbursements –Salaries -1968

                122.        Cash Disbursements –Salaries -1969

                123.        Cash Disbursements –Salaries -1971

 

BOX 8                     EXPENSES –ADMINISTRATIVE, SELLING, PAYROLL, ETC.

FILE

                1.             Administration and Selling –January 1916 –December 1918

                2.             Administration and Selling –January 1919-December 1921

                3.             Administrative 1922-1925

                4.             Administrative Expense –taxes, insurance, legal fees -1934-1959

                5.             Administrative Expense –experimental 1935-1959

                6.             Administrative Expense –dues, subscriptions, donations -1934-1959

                7.             Administrative Expense –travel, entertainment -1933-1959

                8.             Administrative Expense –telephone, telegraph -1935-1960

                9.             Administrative Expense –postage -1935 -1959

                10.          Administrative Expense –miscellaneous –Piqua, 1935 -1960

                11.          Administrative Expense –salaries, 1935-1957

                12.          Selling Expense –New York, Chicago Offices -1935-1960

                13.          Selling Expense –advertising, etc. -1936-1960

                14.          Selling Expense –credit and collection –Piqua, 1934-1959

                15.          Selling Expense –royalties –commissions -1934 -1960

                16.          Selling Expense –shipping charges -1935-1960

                17.          Selling Expense –federal insurance -1936-1958

                18.          Selling Expense –travel and entertainment -1935 -1960

                19.          Selling Expense –salaries –Piqua, 1935 -1960

                20.          Administrative Expense –Piqua –September 1930 –December 1935

                21.          Selling Expense –Administrative -1921-1929

                22.          Selling Expense –Piqua -1921-1935

                23.          Office Expense -1916-1929

 

BOX 9

FILE

                1.             Manufacturing Labor Expense –Control –Piqua –September 30, 1934 –December 31, 1937

                2.             Manufacturing Labor and Expense –Usage and Control –Piqua –Sept. 30, 1934 –Dec. 31, 1958

                3.             Manufacturing Labor and Expense –finishing needles –September 30, 1934 –Dec. 31, 1958 –Piqua

                4              Manufacturing Labor and Expense –knitting needles –Piqua –September 30, 1934 –Dec. 31, 1958

                5              Manufacturing Labor and Expense –miscellaneous supplies –Piqua –November 30, 1935 –Dec. 31, 1959

                6              Manufacturing Labor and Expense –miscellaneous –Piqua –Jan. 6, 1936 –Nov. 2, 1960

                7              Manufacturing Labor and Expense –outside bleaching –Piqua –Sept. 29, 1934 –Dec. 31, 1955

                8              Manufacturing Labor and Expense –Ainsworth Dyeing Material Used, Piqua –Jan. 31, 1936 –Dec. 31, 1954

                9              Manufacturing Labor and Expense –shipping supplies, Piqua –Sept. 29, 1934 –Dec. 31, 1941

                10           Manufacturing Labor and Expense –shipping –yarn, Piqua –Sept. 29, 1934 –Dec. 31, 1959

                11           Manufacturing Labor and Expense –shipping –Piqua –May 31, 1935 –August 31, 1960

                12           Manufacturing Labor and Expense –office supplies –January 31, 1936 –December 31, 1960

                13           Manufacturing Labor and Expense –repairs, Piqua –October 31, 1934 –December 31, 1960

                14           Manufacturing Labor and Expense –utilities, Piqua –September 30, 1934 –December 31, 1958

                15           Manufacturing Labor and Expense –auto supplies, Piqua –October 31, 1934 –December 31, 1960

                16           Manufacturing Labor and Expense –outside trucking, Piqua –September 29, 1934 –Dec. 31, 1955

                17           Manufacturing Labor and Expense –trucking, Piqua –July 31, 1942 –December 31, 1955

                18           Manufacturing Labor and Expense –storage, Piqua –December 31, 1959 –November 1, 1960

                19           Manufacturing Labor and Expense –travel & entertainment –April 23, 1935 –December 31, 1959

                20           Manufacturing Labor and Expense –rental, Piqua –May 31, 1953 –December 31, 1956

                21           Manufacturing Labor and Expense –rental & royalties –September 29, 1934 –Dec. 31, 1955

                22           Manufacturing Labor and Expense –Ainsworth royalties –September 29, 1934 –Dec. 31, 1958

                23           Manufacturing Labor and Expense –depreciation –Piqua –September 29, 1934 –Dec. 31, 1958

                24           Manufacturing Labor and Expense –fire insurance, Piqua –September 29, 1934 –Dec. 31, 1958

                25           Manufacturing Labor and Expense –insurance compensation, Piqua –Sept. 29, 1934 –Dec. 31, 1958

                26           Manufacturing Labor and Expense –insurance metropolitan Piqua –September 29, 1934 –Dec. 31, 1959

                27           Manufacturing Labor and Expense –taxes –real & personal, Piqua –September 29, 1934 –Dec. 31, 1958

                28           Manufacturing Labor and Expense –unemployment insurance –federal –Piqua –June 25, 1936 –Dec. 31, 1958

                29           Manufacturing Labor and Expense –old age benefit –January 30, 1937 –December 31, 1958

                30           Manufacturing Labor and Expense –strike –Piqua –December 31, 1936 –December 31, 1937

                31           Manufacturing Labor and Expense –vacation pay, Piqua –June 30, 1941 –Dec. 31, 1958

                32           Manufacturing Labor and Expense –group retirement –Piqua –July 31, 1955 –Dec. 31, 1959

                33           C.F. Roberts –January 28, 1942 –July 2, 1943

                34           Manufacturing Labor and Expense –wages, Piqua –September 29, 1934 –December 31, 1957

 

BOX 10                   EXPENSES

FILE

                1              Distribution of Expense –January, February, March -1967

                2              Distribution of Expense –April, May, June -1967

                3              Distribution of Expense –July, August, September -1967

                4              Distribution of Expense –October, November, December -1967

                5              Distribution of Expense –January, February, March -1968

                6              Distribution of Expense –April, May, June -1968

                7              Distribution of Expense –July, August, September -1968

                8              Distribution of Expense –October, November, December -1968

                9              Distribution of Expense –January, February, March -1969

                10           Distribution of Expense –April, May, June -1969

                11           Distribution of Expense –July, August, September -1969

                12           Distribution of Expense –October, November, December -1969

 

BOX 11

FILE

                1              Distribution of Expense by account number –January, February, March -1970

                2              Distribution of Expense by account number –April, May, June -1970

                3              Distribution of Expense by account number –July, August, September -1970

                4              Distribution of Expense by account number –October, November, December -1970

                5              Distribution of Expense by account number –January, February, March -1971

                6              Distribution of Expense by account number –April, May, June -1971

                7              Distribution of Expense by account number –July, August, September -1971

                8              Distribution of Expense by account number –October, November, December- 1971

 

BOX 12

FILE

                1              Distribution of Expense by account number –January, February, March -1972

                2              Distribution of Expense by account number –April, May, June -1972

                3              Distribution of Expense by account number –July, August, September -1972

                4              Distribution of Expense by account number –October, November, December -1972

 

BOX 13

FILE

                1              JOURNAL ENTRIES                -               1914

                2              JOURNAL ENTRIES                -               1915

                3              JOURNAL ENTRIES                -               1916

                4              JOURNAL ENTRIES                -               1917

                5              JOURNAL ENTRIES                -               1918

                6              JOURNAL ENTRIES                -               1919

                7              JOURNAL ENTRIES                -               1920

                8              JOURNAL ENTRIES                -               1921

                9              JOURNAL ENTRIES                -               1922

                10           JOURNAL ENTRIES                -               1923

                11           JOURNAL ENTRIES                -               1924

                12           JOURNAL ENTRIES                -               1925

                13           JOURNAL ENTRIES                -               1926

                14           JOURNAL ENTRIES                -               1927

                15           JOURNAL ENTRIES                -               1928

                16           JOURNAL ENTRIES                -               1929

                17           JOURNAL ENTRIES                -               1930

                18           JOURNAL ENTRIES                -               1931

                19           JOURNAL ENTRIES                -               1932

                20           JOURNAL ENTRIES                -               1933

 

BOX 13A

FILE

                21           JOURNAL ENTRIES                -               1934

                22           JOURNAL ENTRIES                -               1935

                23           JOURNAL ENTRIES                -               1936

                24           JOURNAL ENTRIES                -               1937

                25           JOURNAL ENTRIES                -               1938

                26           JOURNAL ENTRIES                -               1939

                27           JOURNAL ENTRIES                -               1940

                28           JOURNAL ENTRIES                -               1941

                29           JOURNAL ENTRIES                -               1942

                30           JOURNAL ENTRIES                -               1943

                31           JOURNAL ENTRIES                -               1944

                32           JOURNAL ENTRIES                -               1945

                33           JOURNAL ENTRIES                -               1946

                34           JOURNAL ENTRIES                -               1947

                35           JOURNAL ENTRIES                -               1948

 

BOX 13B

FILE

                36           JOURNAL ENTRIES                -               1958

                37           JOURNAL ENTRIES                -               1959

                38           JOURNAL ENTRIES                -               1960      

                39           JOURNAL ENTRIES                -               1961

                40           JOURNAL ENTRIES                -               1962

                41           JOURNAL ENTRIES                -               1963

                42           JOURNAL ENTRIES                -               1964

                43           JOURNAL ENTRIES                -               1965

                44           JOURNAL ENTRIES                -               1966

                45           JOURNAL ENTRIES                -               1967

                46           J. E. Alfway Corp. (Del) –September, 1933

                47           J.E. Atlas Underwear Corp (Del) –September, , 1933

 

BOX 14                   CASH RECEIVED

FILE

                1              Cash Received (Atlas)          1911-1915

                2              Cash Received (Atlas)          1914

                3              Cash Received (Atlas)          1915

                4              Cash Received (Atlas)          1916

                5              Cash Received (Atlas)          1917

                6              Cash Received (Atlas)          1918-1919

                7              Cash Received (Atlas)          1920

                8              Cash Received (Atlas)          1921

                9              Cash Received (Atlas)          1922

                10           Cash Received (Atlas)          1923

                11           Cash Received (Atlas)          1924

                12           Cash Received (Atlas)          1925

                13           Cash Received (Atlas)          1926

                14           Cash Received (Atlas)          1927

                15           Cash Received (Atlas)          1928

                16           Cash Received (Atlas)          1929

                17           Cash Received (Atlas)          1930

                18           Cash Received (Atlas)          1931

 

BOX 14A

FILE

                19           Cash Received (Atlas)          1932

                20           Cash Received (Atlas)          1933

                21           Cash Received (Atlas)          1934

                22           Cash Received (Atlas)          1935

                23           Cash Received (Atlas)          1936

                24           Cash Received (Atlas)          1937

                25           Cash Received (Atlas)          1938

                26           Cash Received (Atlas)          1939

                27           Cash Received (Atlas)          1940

                28           Cash Received (Atlas)          1941

                29           Cash Received (Atlas)          1942

                30           C.F. Roberts –Bank Account –Statement and Journal –May, 1942 –July, 1943

                31           Cash Received (Atlas)          1943

                32           Cash Received (Atlas)          1944

                33           Cash Received (Atlas)          1945

                34           Cash Received (Atlas)          1946

                35           Cash Received (Atlas)          1947

               

BOX 14B

FILE

                36           Cash Received (Atlas)          1948

                37           Cash Received (Atlas)          1958

                38           Cash Received (Atlas)          1959

                39           Cash Received (Atlas)          1960

                40           Cash Received (Atlas)          1961

                41           Cash Received (Atlas)          1962

                42           Cash Received (Atlas)          1963

                43           Cash Received (Atlas)          1964

                44           Cash Received (Retail) (Pindar) 1965

                45           Cash Received (Individual) (Pindar) 1965

                46           Cash Received (Pindar)       1966

                47           Cash Received (Pindar)       1967

                48.          Administration Income -1916 -1935

                49           Income –January 1970 –March 1971

                50           Comparative Sales Record –A –F -1913 -1920

                51           Comparative Sales Record –G- M -1913 -1920

                52           Comparative Sales Record –N –Z -1913 -1920

 

                SUBSERIES  -III

 

BOX 15 –MISCELLANEOUS CONTRACTS, AGREEMENTS, REAL ESTATE DEALINGS, LEASES, CORRESPONDENCE

 

FILE

                1              Abstract of Title –Lots #546, 547, 570, 571

                2              Miscellaneous Agreements -1904 -1943

                3              Hearing –Count Board of Revision -1917

                4              Adjustments to building construction, Frank H. Smith, Inc. –November 19, 1920

                5              Contract with Montgomery Ward building -1928, 1938, 1948, 1952

                6              Cars, truck, trailer service contracts -1931 -1950

                7              Lease –Montgomery Ward -1933 Elmer’s Furniture Company -1956

                8              Office equipment service contracts -1934 -1964

                9              Contract termination –American Institute of Laundering –June 1, 1936 -1950

                10           Ohio Commission of Blind –concession stand permit -1939

                11           Agreement with Scott –Williams Knitting Machine -1941 -1953

                12           Contracts with Commercial Freight Co., Chicago -1941 -1943 -1949

                13           Mazda Lamp contract –April 18, 1941

                14           Understanding with Claude Roberts Co. –January 28, 1942

                15           War Department –necessary certificate –September 21, 1942

                16           Ainsworth Dyeing Machine Co. contract -1942-1948

                17           Lease –99 Worth St., N.Y., N.Y. -1943 -1944 -1949

                18           Report to War Contracts Price Adjustment Board –December 31, 1943

                19           Price Administration correspondence -1944

                20           Contract –Sears and Roebuck (lamps) -1945 -1971

                21           Lease –Ideal  Clicking Machine -1946 -1953

                22           Lease to Futorian Manufacturing Co. -1947 -1949

                23           Office Lighting Installation Details –March 5, 1948

                24           Maintence Guaranty –Monroe Calculating Machine Co. –August 24, 1948

                25           Renewal of service with National Credit Office of Ohio –October 11, 1948

                26           Printing Contracts -1949-1950

                27           Service Contracts –Toledo Scale Co. -1949 -1950

                28           Water Cooler Warranty –July 17, 1950

                29           Empire State Office Showcase Contract –July 19, 1950

                30           Expenditure Report –National Advertising Association -1951

                31           Window Glazing Contract –May 3, 1951

                32           Bid and Contract –Hall & Strohmeyer Co. -1951 -1968

                33           Real Estate dealings -1955 -1963

                34           Parking lot -1963

                35           Boiler date -1965

                36           International Ladies’ Garment Workers’ Union Contract –January 1, 1968

                37           Affidavit to Assessor of King Co. –Washington –Re: Consigned Inventory 1970 -1973

                38           Dye Tub Production Report –November 14, 1987

                39           Voided Contracts A-C

                40           Voided Contracts C

                41           Voided Contracts F –M

 

BOX 15 A

FILE

                42           Voided Contracts P –R

                43           Voided Contracts S –Z

                44           Application for garment patents -1934-1935

                45           Patents and applications –Al Flesh, W.D. Ide, A.J. Harwood and Patricia Cunningham -1933-1938

                46           Dun and Bradstreet survey -1918 -1923

                47           Census of Manufacturers -1939

                48           Correspondence –H.L. Huber Realtor –November and December, 1898

                49           Miscellaneous correspondence with U.S. Internal Revenue : 1911 -1925

                50           Correspondence –John Levy Galleries -1940

                51           Correspondence –Harlan’s of New Jersey -1943

                52           Correspondence with War Department –Treasury Department -1946

                53           Insurance, insurance rate, survey and county taxation -1939

                54           Insurance –Piqua -1939 -1940

                55           Closing papers of Prudential Insurance Co. Loan –May 28, 1963

                56           Prudential Insurance Co. –May 28, 1963

                57           Advertising Materials

                58           Business Forms

 

                SUBSERIES IV –EMPLOYEE REPORTS

 

BOX 16

FILE

                1              Employee time books -1911

                2              Office payroll -1918 -1919

                3              Office payroll -1920 -1921

                4              Office payroll -1922 -1923

                5              Office payroll -1924 -1925

                6              Office payroll -1926 -1927

                7              Payroll Records

                8              Victory Tax withheld –January 1, 1943 –March 10, 1943

                9              Employee income tax withheld –1943 -1944

                10           Employees Withholding Allowance Certificate –I.R.S. –A –L

                11           Employees Withholding Allowance Certificate –I.R.S. –M –Z

 

BOX 17

FILE

                1              Employees Withholding Exemption Certificate –State of Ohio

                2              Employee Deductions –January 21, 1978 –December 1979 ;January –November 1980

                3              Workmen’s Compensation Payroll Report -1933 -1939

                4              Workmen’s Compensation Payroll Report -1940 -1949

                5              Workmen’s Compensation Service Agreement -1943 –October 1950

                6              Analysis of Audit findings –Industrial Commission of Ohio –February 6, 1940

                7              Annual Report of Industrial Relations -1949, 1950, 1951

                8              Bureau of Labor Statistics –Industrial injuries -1936

                9              Questionnaire –Bureau of  Labor Statistics -1971

                10           Miscellaneous Papers –Re: Atlas employees -1939-1979

                11           Pension Study for hourly employees –April 10, 1962

                12           Qualified Pension Plan –John Hancock Insurance Co. –April 1962

                13           Data Processing Study –August & September, 1967

                14           Actuarial Study and Valuation of Unfunded Pension Plan –employees and Local 171 – I.L.G.W.U.-September 27, 1961

                15           Group Insurance Study –October 4, 1961

                16           Retirement Plan Audit and Actuarial Analysis –October 4, 1961

                17           Supplemental Study –November 6, 1961

                18           Outline of Proposed Revisions in Funded Retirement Plan –December 18, 1961

                19           Baseball team -1925

 

                SERIES II –FLESH –LOUIS PERSONAL ACCOUNTS

 

BOX 18                   PROMISSORY NOTE –NAGELEISON –FLESH –JANUARY 29, 1898

FILE

                1A           L.M. Flesh –Daily Journal -1908 -1911

                2              Accounts Receivable –Personal –L.M. Flesh –January 3, 1916 –April 21, 1945

                3              Memo of Alfred Flesh Insurance Policies –January 23, 1936

                4              Accounts Receivable –Personal –A.L. Flesh –February 4, 1916 –November 30, 1942

                5              Accounts Receivable –Personal –A.L. Flesh –November 30, 1942 –March 5, 1956

                6              Accounts Receivable –Personal –George A. Flesh –July 22, 1918 –December 30, 1953

                7              Accounts Receivable –Personal –Patricia C. Flesh –February 1, 1945 –December 20, 1950

                8              Accounts Receivable –Personal –E.A. Todd –January 19, 1916 –July 6, 1933

                9              Private ledger –Louis & Flesh –Financial Notes –July 27, 1910

                10           Personal ledger –Louis & Flesh –Merchandise Account –February 1, 1909 –August 2, 1910

                11           Personal ledger –Louis & Flesh –Fixtures, etc. –February 1, 1909 –August 2, 1910

                12           Personal ledger –Louis & Flesh –Outside Liabilities –February 1, 1909 –August 2, 1910

                13           Personal ledger –Louis & Flesh –Partnership Accounts –February 1, 1909 –September 23, 1910

 

                                SERIES III –PIQUA HOSIERY COMPANY

 

BOX 19

FILE

                1              Corporation Income Tax Return -1931

                2              Capital Stock Tax Return (Federal) -1933 -1934

                3              I.R.S. Information Return -1932-1933 -1934

                4              Miscellaneous tax papers -1932 -1942

                5              Financial Condition –August 31, 1930

                6              Domestic Corp. for Profit Report -1947 -1954

                7              Sales -1936 -1941

                8              Income and Expense -1935-1941

                9              Assets -1930 -1941

                10           Piqua Income and Expense –July 31, 1934 –December 31, 1961

                11           Income and Expense –July 31, 1934 –December 31, 1961

                12           Income and Expense –July 31, 1934 –December 31, 1961

                13           Supplies Inventory –January 1, 1935 –December 31, 1960

                14           Income and Expense -1937 -1942

                15           Accounts Payable –October 1929 –December 1947

                16           Selling Expense -1930 -1941

                17           Expenses -1931 -1941

                18           Liabilities -1930 -1941

                19           Payroll Summary –September 1934 –August 1936

                20           Administrative Expense -1936 -1941

                21           Cost of Sales -1934 -1939

                22           Correspondence -1933 -1937

 

BOX 20

FILE

                1              General Ledger –Inventory –September 1930 –December 31, 1960

                2              General Ledger –Inventory –September 1, 1930 –December 31, 1960

                3              General Ledger –1930 -1942

                4              General Ledger –Closing August 31, 1931

                5              Cloth Transfer –Richmond –September 29, 1934 –December 31, 1959

                6              Richmond Purchases –September 1, 1930 –December 31, 1955

                7              Richmond Transfers –September 29, 1934 –May 31, 1958

                8              Richmond Supplies –April 30, 1934 –December 31, 1961

                9              Richmond Fixed Assets –August 31, 1934 –December 31, 1955

 

BOX 21

FILE

                1              Cash Receipts –July, 1930 –July 1932

                2              Cash Receipts –August 1932 –August 1935

                3              Cash Receipts –September 1935 –August 1939

                3A           Bank Statements –September 1936 –October 1936

                4              Bank Statements –January 1931 –August 1939

                5              Journal Entries –May 31, 1930 –December 31, 1931

                6              Journal Entries –January 1932 –December 1933

                7              Journal Entries –January 1934 –December 1935

                8              Journal Entries –January 1936 –December 1937

                9              Journal Entries –January 1938 –August 1939

 

BOX 22

FILE

                1              Insurance and Depreciation -1938-1939

                2              Distribution –Accounts Payable –July –December, 1930

                3              Distribution –Accounts Payable -1931

                4              Cash Disbursements –September –December, 1930

                5              Cash Disbursements -1931

                6              Distribution –Accounts Payable -1932

                7              Cash Disbursements -1932

                8              Cash Disbursements -1933

                9              Distribution –Accounts Payable -1933

                10           Cash Disbursements -1934

                11           Distribution –Accounts Payable -1934

                12           Distribution –Accounts Payable –January –August, 1935

                13           Cash Disbursements –January –August, 1935

 

                SERIES IV –RICHMOND UNDERWEAR COMPANY (INDIANA)

 

BOX 23

FILE

                1              Articles of Incorporation –Ohio and Indiana -1911 -1956

                2              Deed Copies –Richmond Underwear to Atlas -1909 -1915 -1917

                3              Legal Papers –Atlas Richmond Consolidation -1898 -1915

                4              Property Accounts –Richmond Real Estate -1916 -1955

                5              Combinations Vault Door (Richmond); small safe (Piqua)

                6              Building Sale –December 29, 1969

                7              Sales and Income -1916 -1935

                8              Loss and Gain -1916 -1954

                9              Profit and Loss (Piqua and Richmond ) –January 1940 –August 1941

                10           A Union undergarment design and construction -1912

                11           Inventories -1916 -1934

                12           Inventories -1916 -1934

                13           Supplies Inventories -1916 -1934

                14           Capital additions (Piqua and Richmond) -1969 -1971 -1972

                15           Electrical Equipment -1916 -1957

                16           Machinery -1916 -1946

                17           Machinery –Purchase date and depreciation -1924 -1949

                18           Babcock & Wilcox boiler drawings -1941

                19           Ainsworth Dyeing Machine Co. Contract -1942 -1950

                20           Fixed Assets –Machinery -1942 -1959

                21           Trucks and Automobiles -1922 -1960

                22           Factory and Office fixtures -1916 -1954

                23           Property Reserve for Depreciation -1922 -1960

                24           Depreciation Schedules (Piqua and Richmond) -1906 -1975

 

BOX 23 A

FILE

                25           Depreciation and Insurance -1939 -1940

                26           Correspondence –January 28, 1941 –April 21, 1941

                27           Correspondence -1947 -1950

                28           Correspondence -1955 -1958

                29           Correspondence -1960, 1964, 1965, 1966, 1967, 1968, 1969

 

BOX 24

FILE

                1              Opening Journal Entries –April 20, 1910 –March 11, 1911

                2              Journal Entries –June 1911 –December 1912

                3              Journal Entries –January 1913 –December 1915

                4              Recorded Checks drawn on Second and Union National Banks –February 8, 1911 –December 1912

                5              Bank Statements -1911 -1915 (Second National)

                6              Bank Statements –Union National -1911 -1915

                7              Recorded Checks drawn on Second and Union National Banks –January 1913 –December 1914

                8              Checks drawn on Second and Union National Banks -1915

                9              Distribution of Audited Invoices –Real Estate and Buildings Account -1913 -1914

                10           Audited Invoices –1911 -1912

                11           Distribution of Audited Invoices –in Freight Account –January, 1913- 1914

                12           Distribution of Audited Invoices – Revenue Accounts -1913 -1914

                13           Audited Invoices -1911 -1912

                14           Audited Invoices –June 1914 –December 1915

                15           Distribution of Audited Invoices –Manufacturers Expense Accounts –January, 1913 -1914

                16           Distribution of Audited Invoices –Miscellaneous Expense -1913 -1914

                17           Distribution of Audited Invoices –Prepaid Accounts –February 1913

 

BOX 25

FILE

                1              General Ledger –Prepaid Accounts -1910

                2              General Ledger –Deferred, Prepaid Rent -1922 -1925

                3              General Ledger –Plant and Fixtures –May 20, 1911 –January 1, 1922

                4              General Ledger –General Expense –December 30, 1911 –December 31, 1921

                5              General Ledger –Manufacturers Expense –December 30, 1911 –December 31, 1921

                6              General Ledger –Inventory Accounts -1912 -1921

                7              General Ledger –Plant and Fixtures –March 8, 1906 –December 31, 1915

                8              General Ledger –Addition to Assets –January 1, 1955 –December 31, 1966

                9              General Ledger –Supplies Inventory –January 1, 1961 –December 31, 1966

                10           General Ledger –Manufacturers Labor and Expense –January 1, 1959 –Dec. 31, 1966

                11           General Ledger –Expenses –April 1971 –December 1972

                12           Income Account Report (Piqua and Richmond Plants Combined) –December 31, 1940

                13           Annual Foreign Corporation Report to Indiana -1916 -1928

                14           Annual Foreign Corporation Report -1929 -1944

                15           Annual Foreign Corporation Report -1947 -1964

                16           Annual Survey of Manufacturers (Piqua and Richmond) -1949 -1953

                17           Copies of Leases -1935, 1942, 1946, 1950, 1952, 1955

                18           Outlet Store Lease –October 13, 1965 –Indenture Lease –September 1, 1950 –August 31, 1952

                19           I.R.S. Information Return -1929

                20           Personal Property Tax Schedules -1960 -1970

                21           Tax Assessment Forms -1933 -1949

                22           Tax Assessment Forms -1950 -1959

                23           Accrued Taxes –January 1937 –May 1961

                24           Victory Tax –Employees –January 1943 –July 1943

                25           Withholding Tax –Employees –July 1943 –October 1961

                26           Indiana Gross Income Tax on Ohio Residents –November 1945 –November 1961

                27           Indiana Corporation Gross Income Tax Returns Amended –May 1, 1933 –December 31, 1936

                28           Miscellaneous Reports -1919 -1957

                29           Insurance Policies – Liability -1947 -1950 (Piqua and Richmond)

                30           Travel Contracts -1936 -1939 -1943

 

BOX 26  

FILE

                1              Administrative and Selling Expense -1916 -1930

                2              Selling Expense -1921 -1935

                3              Office Expense -1921 -1932

                4              Current Liabilities –Payroll –January 1916 –December 1960

                5              Manufacturers Labor and Expense -1930 -1935

                6              General Plant Expense -1916 -1930

                7              Current Liabilities –Premiums –October 1919 –December 1920

                8              Liberty Bonds –Employees –September 1917 –December 1918

                9              Bond Account –January –March 1955

                10           Finishing Department -1916 -1930

                11           Cloth Storage and Processing -1916 -1929

                12           Knitting Department -1916 -1929

                13           Finishing, Mending, and Shipping Departments -1916 -1930

                14           Yarn Storage Departments -1921 -1929

                15           Winding Department -1921 -1930

                16           Washing, Bleaching and Dyeing Departments -1921 -1930

                17           Cutting Department -1916 -1930

                18           Manufacturing Labor and Expense –Outside Trucking –September 29, 1934 –Dec. 31, 1943

                19           Manufacturing Labor and Expense –Transfer Trucking Charge –July 31, 1942 –Dec. 31, 1955

                20           Manufacturing Labor and Expense Shipping Supplies –September 29, 1934 –Dec. 31, 1943

                21           Manufacturing Labor and Expense Freight and Express in June 30, 1935 –Dec. 31, 1958

                22           Selling Expense –Shipping Charges -1935 -1955

                23           Manufacturing Labor and Expense –Office Supplies –December 31, 1935 –December 31, 1954

                24           Cafeteria -1921 -1930

                25           Manufacturing Labor and Expense Cafeteria –July 31, 1946 –December 31, 1954

                26           Manufacturing Labor and Expense –Travel and Entertainment –December 31, 1934 – Dec. 3, 1954

                27           Manufacturing Labor and Expense –Ainsworth Dyeing Material Used –May 31, 1934 –Dec. 31, 1953

                28           Manufacturing Labor and Expense –Transfers Bleaching –September 29, 1934 –Dec. 31, 1955

                29           Manufacturing Labor and Expense –Bleaching Material Used –September 30, 1934 –Dec. 31, 1959

                30           Manufacturing Labor and Expense –Knitting Needles Used –Seotember 30, 1934 –Dec. 31, 1953

                31           Manufacturing Labor and Expense –Finishing Needles Used –September 30, 1934 –Dec. 31, 1958

                32           Utilities -1916 -1930

                33           Manufacturing Labor and Expense –Utilities –September 30, 1934 –Dec. 31, 1958

                34           Steam -1921 -1930

                35           Manufacturing Labor and Expense –Auto Supplies –May 31, 1934 –Dec. 31, 1959

                36           Manufacturing Labor and Expense –Royalties –September 29, 1934 –Dec. 31, 1955

                37           Manufacturing Labor and Expense –Depreciation –September 29. 1934 –Dec. 31, 1958

                38           Manufacturing Labor and Expense –Insurance Compensation –September 29, 1934 –Dec. 31, 1958

                39           Manufacturing Labor and Expense –Insurance –September 29, 1934 –Dec. 31, 1958

                40           Manufacturing Labor and Expense –Repairs –September 29, 1934 –Dec. 31. 1958

                41           Manufacturing Labor and Expense –Rentals –Storage –May 31, 1941 –Dec. 31, 1958

                42           Manufacturing Labor and Expense –Wages –September 29, 1934 –December 31, 1958

                43           Manufacturing Labor and Expense –Vacation Pay –June 30, 1941 –December 31, 1958

                44           Welfare -1921 -1930

                45           Manufacturing Labor and Expense –Taxes –Real & Personal –September 29, 1934 –Dec. 31, 1957

                46           Manufacturing Labor and Expense –Unemployment Insurance –July 25, 1936 –Dec. 31, 1958

                47           Manufacturing Labor and Expense –Old Age Benefits –January 30, 1937 –Dec. 31, 1958

                48           Manufacturing Labor and Expense –Usage and Control –September 30, 1934 –Dec. 31, 1958

                49           Manufacturing Labor and Expense –Miscellaneous Supplies –January 31, 1936 –Dec. 31, 1960

                50           Manufacturing Labor and Expense –Miscellaneous Expense –September 29, 1934 –September 30, 1957

 

BOX 27

FILE

                1              Distribution Accounts Payable –Account Numbers -1916

                2              Distribution Accounts Payable –Account Numbers -1917

                3              Distribution Accounts Payable –Account Numbers -1918

                4              Distribution Accounts Payable –Account Numbers -1919

                5              Distribution Accounts Payable –Account Numbers -1920

                6              Distribution Accounts Payable –Account Numbers -1921

                7              Distribution Accounts Payable –Account Numbers -1922

                8              Distribution Accounts Payable –Account Numbers -1923

                9              Distribution Accounts Payable –Account Numbers -1924

                10           Distribution Accounts Payable –Account Numbers -1925

                11           Distribution Accounts Payable –Account Numbers -1926

                12           Distribution Accounts Payable –Account Numbers -1927

                13           Distribution Accounts Payable –Account Numbers -1928

                14           Distribution Accounts Payable –Account Numbers –January –July, 1929

                15           Distribution Accounts Payable –Account Numbers –August –December, 1929

                16           Distribution Accounts Payable –Account Numbers –January –June, 1930

                17           Distribution Accounts Payable –Account Numbers –July –December, 1930

                18           Distribution Accounts Payable –Account Numbers –January –June, 1931

                19           Distribution Accounts Payable –Account Numbers –July –December, 1931

                20           Distribution Accounts Payable –Account Numbers –January –August, 1932

                21           Distribution Accounts Payable –Account Numbers -1932

                22           Distribution Accounts Payable –Account Numbers -1933

                23           Distribution Accounts Payable –Account Numbers -1934

                24           Distribution Accounts Payable –Account Numbers -1935

 

BOX 28

FILE

                1              Distribution Accounts Payable –Account Numbers -1936

                2              Distribution Accounts Payable –Account Numbers -1937

                3              Distribution Accounts Payable –Account Numbers -1938

                4              Distribution Accounts Payable –Account Numbers –January –June, 1939

                5              Distribution Accounts Payable –Account Numbers –July –December, 1939

                6              Distribution Accounts Payable –Account Numbers –January –June, 1940

                7              Distribution Accounts Payable –Account Numbers –July –December, 1940

                8              Distribution Accounts Payable –Account Numbers –January –June, 1941

                9              Distribution Accounts Payable –Account Numbers –July –December, 1941

 

BOX 28A

FILE

                1              Distribution Accounts Payable –Account Numbers –January –June, 1942

                2              Distribution Accounts Payable –Account Numbers –July –December, 1942

                3              Distribution Accounts Payable –Account Numbers -1943

                4              Distribution Accounts Payable –Account Numbers -1944

                5              Distribution Accounts Payable –Account Numbers -1945

                6              Distribution Accounts Payable –Account Numbers -1949

                7              Distribution Accounts Payable –Account Numbers -1950

                8              Distribution Accounts Payable –Account Numbers -1951

                9              Distribution Accounts Payable –Account Numbers -1952

                10           Distribution Accounts Payable –Account Numbers -1953 & 1954

 

BOX 28B

FILE

                1              Accounts Payable Distribution -1955

                2              Accounts Payable Distribution -1956

                3              Accounts Payable Distribution -1957

                4              Accounts Payable Distribution -1958

                5              Cash Disbursements –Piqua –Richmond -1943

                6              Cash Disbursements –Piqua –Richmond -1944

                7              Cash Disbursements –Piqua –Richmond –January –May, 1945

                8              Cash Disbursements –Piqua –Richmond –June –December, 1945

 

                SERIES V –IMPERIAL UNDERWEAR COMPANY AND ERLANGER KNITTING MILLS

 

BOX 29

FILE

                1              Record of Proceedings/Incorporaters, Stockholders & Directors –February 12, 1909 –Jan. 20, 1920

                2              Legal Documents -1912 -1918

                3              Installation –Otis Elevator –December 6, 1919

                4              Liabilities –January –August, 1923

                5              General Ledger –Assets –Imperial & Erlanger Knitting Mills, Inc. -1928-1929

                6              General Ledger –Imperial & Erlanger Knitting Mills –Assets -1928-1929

                7              General Ledger –Imperial & Erlanger Knitting Mills –Expenses -1928-1929

                8              General Ledger –Imperial & Erlanger Knitting Mills –Notes & Accounts Payable -1928-1929

                9              General Ledger –Imperial & Erlanger Knitting Mills –Sundry -1928-1929

                10           Agreement with Imperial -1926

                11           Dissolution of Imperial Underwear Company –February 25, 1928

                12           Old Deeds –Imperial -1926 -1929

                13           Deeds Bankruptcy, Bill of Sale, etc. Imperial -1922-1928

                14           Articles of Incorporation –Erlanger Knitting Mills -1928

                15           Balance Sheet –December 31, 1928 –August 31, 1929 and Corporate Tax Returns --1928 -1930,Erlanger

                16           Accounts Payable –September 1929 –June 1931 –Erlanger

                17           Correspondence –Erlanger, 1953

                18           Certificate of Incorporation By-laws –December 12, 1929

                19           Book Value Capital Stock -1932

                20           List of Special Holdings & Subsidiaries –August 31, 1933

                21           General Ledger –Reserve –September  1931 –March 1952

                22           Accounts Payable –November 1930 –August 1933

                23           Internal Revenue Agent’s Report -1934 -1935

                24           Tax Returns –Reports -1931 -1950

                25           Interfactory Correspondence -1934

                26           Complete Report –Fiscal Year Ending August 31, 1931 and Summary Reports -1933 -1950

                27           Settlement with Mr. Shipley –September 1, 1938

 

SERIES VII –ALLEN –A

 

BOX 30

FILE

                1              Insurance -1944

                2              Accrued –Advertising –September 1954 –December 1961

                3              Examination of Financial Statements and Supplemental Data –March 31, 1970 -1971

                4              Statements –July 31, 1971

                5              Name Change from Atlas Underwear Company to Allen A Company (Indiana ) –March 3, 1971

                6              Promissory Notes -1972

                7              Assorted Tax Returns -1969, 1971, 1972

                8              State and U.S. Tax Form 1099 -1971

                9              Merger of Allen A Company and New Jersey Allen Company -1972

                10           Accelerated Depreciation -1965 -1976

                11           Assets and Depreciation -1969 -1976

                12           Addition to Assets –Supporting Invoices -1971

                13           Addition to Assets –Supporting Invoices -1972

                14           Missing F Assets VR’s -1972 -1974 -1975

                15           Fixed Assets -1973

                16           Addition to Fixed Assets -1973

                17           Addition to Fixed Assets -1974

                18           Proxies –Meeting of April 25, 1972

                19           Construction in Progress -1975

 

BOX 31

FILE

                1              Allen A Catalog –September 1, 1942

                2              Specification Sheets Merchandise for ANBA -1973 -1974

                3              Specification Sheets Merchandise for Eddie Bauer -1972 -1974

                4              Specification Sheets Merchandise for J.C. Penney Co. -1973 -1974

                5              Specification Sheets Merchandise for Sears -1971 -1974

                6              Specification Sheets –Miscellaneous Companies -1971 -1974

                7              Specification Sheets –Short Sleeved Shirts -1973

                8              Specification Sheets –Skiskins -1969 -1974

                9              Specification Sheets –Skiskins -1970 -1974

                10           Specification Sheets –Socks -1974

                11           Specification Sheets –Sweat Bands, Wristlets, Sweat Pads -1972 -1974

                12           Specification Sheets –Tennis Wear -1972 -1974

               

                SERIES VIII –MEDALIST ALLEN –A

 

FILE

                13           Medalist Allen –A –Capital Expenditures -1978

                14           Medalist Industries AFE follow-up Report –March 1977 -1979

                15           Medalist Co. Advertising Material

                16           Medalist Catalog –January 1, 1973

 

BOX 32

FILE

                1              Pay Summary –Medalist Allen –A weeks ending December 29, 1979 –January 5, 12, 19, 26, 1980

                2              Pay Summary –Medalist Allen –A weeks ending February 2, 9, 16, 23, 1980

                3              Pay Summary –Medalist Allen –A weeks ending March 1, 8, 15, 22, 29, 1980

                4              Pay Summary –Medalist Allen –A weeks ending April 5, 12, 19, 26, 1980

                5              Pay Summary –Medalist Allen –A weeks ending May 3, 10, 17, 24, 31, 1980

                6              Pay Summary –Medalist Allen –A weeks ending June 7, 14, 21, 28, 1980

                7              Pay Summary –Medalist Allen –A weeks ending July 5, 12, 19, 26, 1980

                8              Pay Summary –Medalist Allen –A weeks ending August 2, 9, 16, 23, 30, 1980

                9              Pay Summary –Medalist Allen –A weeks ending September 6, 13, 20, 27, 1980

                10           Pay Summary –Medalist Allen –A weeks ending October 4, 11, 18, 25, Nov. 1, 1980

 

BOX 33

FILE

                1              Blue Prints –Warehouse –Job 1308 –November 9, 1962

                2              Blue Prints –Warehouse –December 20, 1962

                3              Plans for Restrooms -1971

                4              Blue Prints –Warehouse and Office Facility –Job 38606 –December, 1978

                5              Blue Prints –Warehouse and Office Facility –Job 28606 –January 12, 1979

                6              Blue Prints –Warehouse and Office Facility –Job 12374

 

                SERIES IX –URBANA UNDERWEAR COMPANY

 

FILE

                7              Current Liabilities –Payroll Urbana –May –December, 1920

                8              Current Liabilities –Premiums Urbana –July –November, 1920

                9              Distribution Accounts Payable –Account Numbers –Urbana –May –December, 1920 , 1921

                10           Distribution Accounts Payable –Account Numbers –Urbana -1922

 

                SERIES X –CRON –KILLS COMPANY

 

FILE

                11           Cron –Kills Company Agreement with Atlas Company –Switch Truck, 1933

                12           Cron –Kills Company Note Payment -1933 -1940

                13           Cron –Kills Company Stock Subscriptions –August 19, 1959

                14           Cron –Kills Company –Agreement with Central National Bank of Cleveland, Ohio –August 7, 1942