Collection inventory

Special Collections home page
printer friendly version

Charles F. Johnson Jr. Papers

An inventory of his papers at Syracuse University

Overview of the Collection

Creator: Johnson, Charles F., 1887-1959.
Title: Charles F. Johnson Jr. Papers
Inclusive Dates: 1899-1959
Quantity: 136 linear feet
Abstract: Papers of the American business executive. Collection includes Correspondence, including notices and memorandums to workers and staff (1918-1959); manuscripts (1934-1956); material relating to the George F. Johnson, Jr., Memorial Fund (1948-1951); photographs and photograph albums (1899-1958); plaques (1935-1957); clippings of the Workers' Pages from the Binghamton Sun (1948-1956); petitions signed by the workers (1946-1956); clippings, press releases, articles, advertisements, and brochures (1916-1959); and scrapbooks (1947-1957).
Language: English
Repository: Special Collections Research Center,
Syracuse University Libraries
222 Waverly Avenue
Syracuse, NY 13244-2010
https://library.syracuse.edu/special-collections-research-center

Biographical History

Charles F. Johnson, Jr. (1887-1959) was an American businessman and entrepreneur in Binghamton, New York.

Charles F. Johnson, Jr. was born in Binghamton, New York on Oct. 22, 1887. He grew up in Johnson City, N.Y., where some of his early playmates were Endicott-Johnson workers' children. His father, C. Fred Johnson, was the brother of George F. Johnson, a co-founder of the Endicott-Johnson Shoe Corporation. Charles Johnson, Jr. graduated from Mercersburg Academy in 1905, and soon after took his place at the bench in the Boys' and Youths' Factory. He became factory superintendent in 1913, and upon his uncle George's resignation in 1930, became vice-president and general manager of the Endicott-Johnson Corporation. From 1948 to 1957 he was elected chairman of the board.

Mr. Johnson served as vice-president and director of the National Shoe Manufacturers Association, was director of Marine Midland Trust Co. of Southern N.Y., and director of Mohawk Airlines. Active in community affairs, Mr. Johnson was instrumental in the establishment of Harpur College at Binghamton, N.Y. One of the awards Mr. Johnson received was the L.L.D. Award from Colgate University, 1952. When Charles F. Johnson, Jr. died on August 9, 1959, he was survived by his wife, Jeanette, and two daughters, Jeanette Tunnicliff, and Patricia Luckie.

Return to top

Scope and Contents of the Collection

The Charles F. Johnson, Jr. Papers include correspondence, manuscripts, photographs, photo albums, scrapbooks, plaques, workers' petitions, published material, scrapbooks, and miscellany.

Correspondence includes incoming and outgoing letters, memorandums and telegrams. Most of the correspondence from George F. Johnson is signed with a stamped signature and many are carbon copies of letters sent to George W. Johnson. Included in the outgoing correspondence are typescript and mimeographed notices or memorandums to workers and staff.

Subject files includes correspondence, published material, scrapbooks, movie reels and tapes.

Manuscripts consist of manuscripts about and by Charles F. Johnson, Jr., a manuscript about Endicott-Johnson Corp. and manuscripts of others.

Material relating to the George F. Johnson, Jr. Memorial Fund consists of incoming and outgoing correspondence, minutes of meetings, financial papers and published material.

Photographs consist of photographs arranged alphabetically by subject.

Photograph albums are arranged chronologically for the photographs that are general in nature. Albums of a particular subject are arranged alphabetically by subject.

Plaques are those received by Mr. Johnson.

Workers' Pages consist of full page clippings from the Binghamton Sun. This page appeared daily and was devoted to news about Endicott-Johnson workers.

Workers' petitions include petitions signed by Endicott-Johnson workers thanking Mr. Johnson for various benefits (vacations, bonuses).

Published material includes advertisements, brochures, articles, newspaper clippings, notices and press releases arranged alphabetically by type.

Scrapbooks contains numerous scrapbooks on various topics as well as several that are general in nature.

Miscellaneous material, all oversize, includes a phonograph record, a photograph, a pen and ink painting, award placques and photographs, and some documents.

Return to top

Arrangement of the Collection

Incoming correspondence is arranged alphabetically by author and outgoing is arranged chronologically. Correspondence of others is arranged alphabetically. Subject files are arranged alphabetically by subject. Manuscripts are arranged alphabetically by type. Memorial Fund material is separated into correspondence and other, both arranged alphabetically. Photographs and albums on specific topics are arranged alphabetically by subject; albums with general photographs are arranged chronologically by the first date in the album. Workers' Pages, Worker's petitions, and published material are arranged chronologically.

Return to top

Restrictions

Access Restrictions

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

Use Restrictions

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

Return to top

Subject Headings

Persons

Johnson, Charles F., 1887-1959.
Johnson, Frank A. 1908-
Johnson, George F., 1857-1948.
Johnson, George Willis, 1880-1953.

Corporate Bodies

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

Associated Titles

Binghamton sun (Binghamton, N.Y. : Daily)

Subjects

Chief executive officers -- New York (State)
Employee morale.
Executives, New York (State)
Footwear industry -- New York (State)
Industries, New York (State) -- Endicott.
Shoe industry -- Employees.
Shoe industry -- New York (State)

Genres and Forms

Advertising fliers.
Articles.
Clippings (information artifacts)
Correspondence.
Financial records.
Manuscripts (document genre)
Memorandums.
Minutes (administrative records)
Notes (documents)
Pamphlets.
Petitions.
Photographs.
Plaques (flat objects)
Press releases.
Publications.
Scrapbooks.

Occupations

Chief executive officers.
Executives.

Return to top

Administrative Information

Preferred Citation

Preferred citation for this material is as follows:

Charles F. Johnson Jr. Papers
Special Collections Research Center,
Syracuse University Libraries

Finding Aid Information

Created by: --
Date: Nov 1967
Revision history: 18 Aug 2008 - converted to EAD (MRC); 18 Aug 2011 - boxes renumbered (MRC); 21 Jun 2012 - scrapbooks, late accessions integrated and inventory updated (MBD)

Return to top

Inventory

Correspondence
Incoming
Box 1 Ab-Al 1918, 1948-1955
Box 1 Adams, Sherman 1954, 1957, 1958
Box 1 Aiken, George D. (Senator) 1957
Box 1 Allum, Ralph 1943, 1945-1947
Box 1 American A-American W. 1943, 1950-1956
Box 1 American Appraisal Co. 1954, 1955
Box 1 American Legion 1937, 1938, 1948, 1950, 1952-1955
Box 1 American Red Cross 1953-1955
Box 1 America's-Au 1939, 1942, 1948, 1950, 1952-1955, 1958
Box 1 Archbald Enterprise Association 1946-1949, 1952
Box 2 Ba-Be 1918, 1932, 1937-1939, 1947, 1948, 1950-1955, 1957
Box 2 Babcock, Bruck L. 1926, 1930-1933, 1935, 1936, 1938, 1941-1955, undated
Box 2 Baruch, Bernard M. Jr. 1956, 1957
Box 2 Bata Shoe Manufacturing Co. 1938, 1952-1955
Box 2 Belk Stores 1953-1955
Box 2 Benson, Ezra Taft 1958
Box 2 Berry, George L. (Senator) 1937
Box 2 Bi-Bo 1926, 1937, 1939, 1943, 1944, 1948-1950, 1956
Box 2 Bibby, Dause L. 1949, 1951-1953
Box 2 Bible, Alan (Senator) 1958
Box 2 Bilbo, Theodore G. (Senator) 1937
Box 2 Binghamton Chamber of Commerce 1937, 1951-1955
Box 2 Bixby, R. Burdell 1949, 1951, 1954
Box 2 Boigeol, Marion 1946, 1947, 1950-1951, 1954, 1955
Box 2 Br-Bu 1918, 1937, 1947, 1948, 1950-1956
Box 2 Bricker, John W. (Senator) 1954, 1958
Box 2 Broome County Airport 1952, 1953, 1955
Box 2 Broome County Civil Defense 1952-1954
Box 2 Broome County Technical Institute 1953, 1954, 1956
Box 2 Broome County United Fund 1954
Box 2 Brunswick-Balke Collender Co. 1952, 1955, 1956
Box 2 Burns, J. Runyon 1926, 1927, undated
Box 2 Bush, Prescott (Senator) 1955, 1958
Box 2 Butler, John Marshall (Senator) 1958
Box 3 Ca-Cl 1930, 1936, 1937, 1943, 1945-1956
Box 3 Capehart, Sen. Homer 1958
Box 3 Capper, Sen. Arthur 1937
Box 3 Caraway, Sen. Hattie 1937
Box 3 Carey, Robert B. 1949-1951, 1953, 1954
Box 3 Case, Everett 1952, 1955, 1956
Box 3 Case, Francis (Senator) 1958
Box 3 Chavez, Dennis (Senator) 1958
Box 3 Clark, Bennett Champ (Senator) 1937
Box 3 Co-Cu 1918, 1936, 1937, 1948-1956
Box 3 Cole, Congressman Sterling 1953, 1954
Box 3 The Committee for One Million 1953, 1954, 1956, undated
Box 3 Copeland, Royal S. (Senator) 1937
Box 3 Costello, E. J. 1948, 1951-1953
Box 3 Cotton, Norris (Senator) 1958
Box 3 Curtis, Carl T. (Senator) 1958
Box 3 D 1918, 1932, 1937, 1938, 1944, 1946-1956
Box 3 Daniel Green Co. 1950
Box 3 Day, Edmund E. 1949
Box 3 Dedication of Endicott-Johnson Recreation Bldg. 1949
Box 4 Dewey, Thomas E. (Governor) 1953, 1954
Box 4 Dickson, W. F. 1925, 1927, 1929, 1930
Box 4 Diekroeger, F. E. 1949, 1950, 1954
Box 4 Dirksen, Everett M. (Senator) 1957, 1958
Box 4 Donahey, Vic (Senator) 1937
Box 4 Dulles, John Foster 1955
Box 4 Dworshak, Henry (Senator) 1958
Box 4 E 1918, 1926, 1937, 1946-1951, 1953-1955
Box 4 Eastern Tool and Stamping Co. 1944-1946
Box 4 Eccleston, Howard B. 1948, 1949, 1952, 1954, 1955
Box 4 Eckelberger, Robert L. 1932, 1945-1951, 1952-1955, 1957 (2 folders)
Box 4 Endicott, H. Wendell 1922, 1953
Box 4 F 1918, 1939, 1946, 1948-1956, 1958
Box 4 Feeck, W. D. 1953-1955
Box 4 Ford, Benson 1953
Box 4 Frank A. Johnson American Legion Memorial, Inc. 1954
Box 4 Fulbright, J. W. (Senator) 1958
Box 5 Ga-Gen 1918, 1947-1956
Box 5 Geo-Gl 1948-1957
Box 5 George F. Johnson Memorial Fund 1950, 1951
Box 5 Gillette, Guy M. (Senator) 1951
Box 5 Go-Gu 1918, 1931, 1945, 1947-1956, 1959
Box 5 The H. C. Godman Co. 1937, 1948, 1950, 1955
Box 5 Goldman, Sachs & Co. 1943, 1948-1950, 1951-1953, 1955
Box 6 B. F. Goodrich Co. 1951
Box 6 Graves, Guy Jr. 1951, 1954
Box 6 Greater Endicott Chamber of Commerce 1951-1954
Box 6 Greater Endicott Community Chest 1952-1954
Box 6 Green, Theodore Francis (Senator) 1958
Box 6 Griswold, Lulu 1945, 1948, 1950, 1951
Box 6 Guffey, Joseph F. (Senator) 1937
Box 6 Ha 1918, 1932, 1938, 1943, 1948-1955
Box 6 Hall, Edwin Arthur (Congressman) 1949-1951
Box 6 Hankin's Container Co. 1949-1951
Box 6 Harpur College 1948-1955
See also Triple Cities College
Box 6 Harrison, Coughlin, Dermody & Ingalls 1952
Box 6 He-Hy 1918, 1936, 1945-1956, 1958
Box 6 Hennings, Thomas C. Jr. (Senator) 1958
Box 6 Herald Tribune Fresh Air Fund 1952-1954, 1956
Box 6 Hershey, L. V. 1948, 1950-1952
Box 6 Hester, Christian 1955
Box 6 Hester, Joseph P. 1948-1953, 1955
Box 6 Hill, William H. 1936, 1951-1953, 1955, undated
Box 7 Hinman, Howard & Kattell 1948, 1949, 1951-1955
Box 7 Hogan, W.J. 1931-1934, 1937-1942, undated
Box 7 Holland, Spessard L. (Senator) 1958
Box 7 Huntington Press Inc. 1935
Box 7 I 1935, 1949-1955
Box 7 International Business Machine Corp. 1948-1955
See also Watson, Thomas and Watson, Thomas Jr.
Box 7 International Shoe Mfg. Co. 1937, 1949-1951, 1954, 1955
Box 7 Ives, Irving M. (Senator) 1948, 1949, 1951, 1953-1955, 1958, undated
Box 8 J 1926, 1927, 1937, 1944-1946, 1948, 1956
Box 8 Jackson, Henry M. (Senator) 1958
Box 8 Jenner, William E. (Senator) 1957
Box 8 Johnson, C. Fred (CFW's father) 1926, 1927, undated
Box 8 Johnson, Frank A. 1945, 1946, 1953, 1957
Johnson, George F.
Box 8 1918, 1922, 1923
Box 8 1926: February-April, June, August, September, November, December (2 folders)
Box 8 1927 (3 folders)
Box 9 1928 (3 folders)
Box 9 1929 (5 folders)
Box 10 1930 (5 folders)
Box 10 1931: January-September, November-December (4 folders)
Box 10 1932 (2 folders)
Box 11 1933: January-May, July-September, November-December (2 folders)
Box 11 1934: January-April, June-December (2 folders)
Box 11 1935: January-April, July-December (2 folders)
Box 11 1936: January-March
Box 12 1936: May, July-December
Box 12 1937
Box 12 1938
Box 12 1939
Box 12 1943, 1944, 1946, 1947, 1948
Johnson, George W.
Box 12 1926, 1927, 1930-1933 (4 folders)
Box 13 1934-1947, 1949, 1951-1952, undated (5 folders)
Box 14 Johnson, Harold 1950-1953
Box 14 Johnson, Louis 1949
Box 14 Johnson, Walter 1949, 1950, 1954
Box 14 Johnson City Chamber of Commerce 1949, 1950, 1952, 1954, 1955
Box 14 Johnson City Community Chest, Inc. 1950, 1952-1955
Box 14 Johnston, Sen. Olin D. 1958
Box 14 Jones and Vining 1945, 1949, 1950, 1955
Box 14 Ka-Ke 1944, 1948-1952, 1954-1955
Box 14 Karl's Kustom Made Shoes 1950-1952
Box 14 Victor Kayfetz Productions, Inc. 1953-1955
Box 14 Kefauver, Estes (Senator) 1958
Box 14 Kennedy, John F. (Senator) 1957
Box 14 Keogh, Eugene J. (Congressman) 1951
Box 14 Kern, George 1955
Box 14 Keystone State Shoe Co. 1947, 1948, 1952, 1953, 1955
Box 14 Ki-Ku 1938, 1941, 1947-1955
Box 14 G. R. Kinney Co., Inc. 1953, 1954
Box 14 Knapp, Frank C. 1946-1948, 1950, 1952, 1954, 1955
Box 14 Kress, Charles 1958
Box 15 La-Le 1918, 1937, 1942, 1948-1955
Box 15 Lausche, Frank J. (Senator) 1957, 1958
Box 15 Lehman, Herbert H. (Senator) 1951, 1953-1955
Box 15 Li-Ly 1918, 1937, 1942, 1945, 1947-1956
Box 15 Liberty Shoe Stores 1954
Box 15 Link Aviation Co. 1945, 1948, 1951, 1953-1955
Box 15 Litterer, Harvey 1953-1955
Box 15 Lombard, Arline 1943-1946, undated
Box 15 Lonergan, Augustine (Senator) 1937
Box 15 Lord, Bert (Congressman) 1937
Box 15 Lord, Chester B. 1926, 1927
Box 15 Ma 1930, 1937, 1948-1955, 1957
Box 15 Mansfield, Mike (Senator) 1957
Box 15 March of Dimes
Box 15 Marine Corps League 1950, 1951
Box 15 Marine Midland Trust Co. 1948-1951, 1953-1955
Box 15 Martin, Edward 1945, 1951
Box 16 Mc-Me 1918, 1937
Box 16 McClellan, Sen. John L. 1958
Box 16 McCormack, John W. (Congressman) 1937, 1957
Box 16 McNamara, Pat (Senator) 1958
Box 16 Merle, Lawrence 1926, 1928, 1942-1955
Box 16 Mi-My 1937, 1947-1951, 1953-1955, 1957
Box 16 Mills, Leo E. (Vice-Pres.) 1933, 1940-1954
Box 16 Mitchell, James P. 1955
Box 16 Mohawk Airlines 1953-1954, 1957
Box 16 Molter, Carl, Sr. 1946-1948, 1952, 1954 - mimeo memos
Box 16 Moore, A. Harry (Senator) 1937
Box 16 Morris, L. G. 1953-1955
Box 16 Morse, Wayne (Senator) 1958
Box 16 Murphy, Charles F. 1949, 1953-1957
Box 16 Murray, Joseph C. 1949, 1951, 1952, 1954-1955
Box 17 Na 1948-1951, 1953-1956
Box 17 National Associated Businessmen Inc. 1954-1956
Box 17 National Association of Manufacturers 1949-1951, 1953
Box 17 National Boot and Shoe Manufacturers Association 1935, 1937, 1938
Box 17 National Council for Community Improvement 1948, 1952
Box 17 National Fund for Medical Education 1953-1955
Box 17 National Hide Association 1954, 1955
Box 17 National Industrial Conference Board 1949-1951, 1955
Box 17 National Polychemicals, Inc. 1953
Box 17 National Service Bureau 1954, 1955
Box 17 National Shoe Foundation for Disabled Feet 1949, 1950, 1952, 1953
Box 17 National Shoe Manufacturers Association 1949-1952, 1954, 1955, undated
Box 18 Ne-No 1937, 1938, 1948-1950, 1952-1955, 1958
Box 18 Neiley, Jewett F. 1937, 1946, 1948, 1954, 1955
Box 18 New England Shoe and Leather Association 1937
Box 18 New Jersey National Guard 1949, 1950
Box 18 New York Board of Trade 1951
Box 18 New York National Guard 1940, 1949-1955
Box 18 Nixon, Richard 1955
Box 18 Nolc, George 1952, 1953, 1955
Box 18 O 1932, 1942, 1949-1951, 1954-1955
Box 18 Pa-Pe 1927, 1933, 1947-1956
Box 18 Pacific Mills 1948, 1950, 1951, 1953
Box 18 Pastore, John O. (Senator) 1958
Box 18 Payne, Frederick G. 1958
Box 18 Perry, Ray 1948-1951
Box 18 Ph-Pr 1927, 1937, 1938, 1944, 1946, 1950, 1951, 1953-1955
Box 18 Phillips, John G. 1949-1951, undated
Box 18 Powell, Clyde R. 1935, 1936, 1938, 1940-1945 - carbons
Box 18 Q, Ra-Ri 1918, 1937, 1938, 1941, 1947-1955, 1957
Box 19 Radcliffe College 1949-1951
Box 19 Ro-Ry 1948-1956
Box 19 Robertson, Willis A. (Senator) 1958
Box 19 Rogers, William P. 1958 - copy
Box 19 Roosevelt, Franklin D. 1937
Box 19 Sa-Se 1943, 1946-1958
Box 19 Salem, Herman R. 1926, 1945, 1947, 1949, 1951-1954
Box 19 Schoeppel, Andrew (Senator) 1958
Box 19 Sears-Roebuck 1948-1952, 1954, 1955
Seligman & Seligman
Box 19 1945, 1947, 1948-1950 (2 folders)
Box 20 1951-1954 (4 folders)
Box 21 1955, undated
Box 21 Servicemen 1940-1944, 1946, 1953-1956 (2 folders)
Box 21 Sh-Sl 1937, 1943, 1948-1952, 1954, 1955
Box 21 Sheperd, General Lemuel C. Jr. 1953
Box 21 Slater System, Inc. 1952-1955
Box 21 Smith, H. Alexander (Senator) 1958
Box 21 Solnit Shoe Co. 1951-1953
Box 21 Sordoni Construction Co. 1946, 1949, 1950
Box 22 Sn-Sp 1938, 1944, 1949-1956
Box 22 Sparkman, John (Senator) 1958
Box 22 St-Sy 1932, 1941, 1946, 1947, 1949-1957
Box 22 Stanford, Linda 1932, 1934-1935, 1938-1941, 1943-1956, undated (2 folders)
Box 22 State of New York 1949-1955
Box 22 State of Tennessee 1941, 1950, 1951, 1953, 1954
Box 22 State University of New York 1950, 1951, 1953-1955
Box 23 Stennis, John (Senator) 1958
Box 23 Sullivan County Industrial Corp. 1946, 1947
Box 23 Susquehanna Valley Home 1950-1952 (2 folders)
Box 23 Swartwood, Howard A. 1937, 1940, 1942, 1944-1956 undated (3 folders)
Box 23 Sweet, Lillian Johnson 1949, 1954
See also George F. Johnson Memorial Fund: Sweet, Lillian Johnson
Box 24 T 1918, 1937, 1942, 1943, 1949-1958
Box 24 Taber, John (Congressman) 1958
Box 24 Tallman, O. J. 1945, 1948
Box 24 Tax Foundation 1949, 1950, 1954
Box 24 Thurmond, Strom (Senator) 1958
Box 24 Thye, Edward J. (Senator) 1958
Box 24 Tolley, William P. 1950
Box 24 Touche, Niven & Co. 1931-1937, 1939, 1940, 1946-1949, 1952, 1955, undated (2 folders)
Box 24 Transportation Association of America 1950-1954
Box 24 Triple Cities College
See also Harpur College.
Box 24 Triple Cities Traction Corporation 1954, 1955
Box 24 Truman, Harry S. 1951 - mimeo
Box 24 Turner, Arthur N. 1951
Box 25 U 1943, 1948-1951, 1953-1956
Box 25 Ulio, Major Gen. J. A. 1943
Box 25 United Shoe Machinery Corp. 1937, 1939, 1945, 1949, 1950, 1952-1955
Box 25 United States Dept. of Commerce 1937, 1948, 1950, 1954, 1955
Box 25 United States Dept. of Labor 1935, 1936, 1939, 1941, 1945-1956 (4 folders)
Box 26 University of Rochester, School of Medicine & Dentistry 1944-1948, 1950-1957 (2 folders)
Box 26 V 1949-1951, 1953-1955, 1958
Box 26 Vandenberg, Arthur H. (Senator) 1937
Box 26 Van Patten, Cornelius 1953-1956
Box 26 Veterans of Foreign Wars 1951-1953, 1955
Box 26 Village of Johnson City Water Dept. 1938, 1949, 1953, undated
Box 26 Wa-We 1918, 1937, 1941, 1943-1948, 1950-1956, 1958
Box 27 Wadsworth, Congressman James W. 1937
Box 27 War Department - Boston Quartermaster Corps. 1935
Box 27 Watson, Thomas 1937, 1948-1954, 1956, undated
See also International Business Machine
Box 27 Watson, Thomas Jr. 1949-1955, undated
See also International Business Machine
Box 27 Weeks, Sinclair 1958
Box 27 Wh-Wy 1918, 1931, 1937, 1943, 1947-1955, 1958
Box 27 White, Wallace H. (Senator) 1937
Box 27 Wilson, Charles E. 1953, 1956, 1957
Box 27 Wold, William C. 1953-1955
Box 27 Worcester Shoe Co. 1954
Box 27 Y-Z 1945, 1948, 1951-1955
Box 27 Young, Milton R. (Senator) 1957, 1958
Y. M. C. A. of Binghamton, N. Y. 1951-1955
Box 27 Workers, Anonymous 1935-1938, 1943, 1947-1948, 1950-1955, undated
Box 27 Unidentified 1918, 1927, 1933-1935, 1937, 1947, 1950-1952, 1954
Outgoing
Box 28 1926: January-April, November (3 folders)
Box 28 1927: January-April, August-November (4 foldesr)
Box 28 1928: January-May, July-December (5 folders)
Box 28 1929: January-May, July, September-December (5 folders)
Box 28 1930 (8 folders)
Box 29 1931 (5 folders)
Box 29 1932 (6 folders)
Box 29 1933 (8 folders)
Box 30 1934 (6 folders)
Box 30 1935 (10 folders)
Box 31 1936 (12 folders)
Box 31 1937 (12 folders)
Box 32 1938 (12 folders)
Box 32 1939 January-September, November, December (3 folders)
Box 32 1940 (2 folders)
Box 33 1941 (2 folders)
Box 33 1942 (3 folders)
Box 33 1943 (4 folders)
Box 34 1944
Box 34 1945 (6 folders)
Box 34 1946 (5 folders)
Box 34 1947 (2 folders)
Box 35 1948 (3 folders)
Box 35 1949 (4 folders)
Box 36 1950 (4 folders)
Box 36 1951 (3 folders)
Box 37 1952 (3 folders)
Box 37 1953 (4 folders)
Box 38 1954 (6 folders)
Box 39 1955 (7 folders)
Box 40 1956
Box 40 1957, 1958, 1959, undated
Of others
Box 40 Callahan, Leo 1952, 1954, 1955
Box 40 Scrapbook of Letters 1931, 1934-1937
See also Subject files: Scrapbook and Scrapbooks series
Subject File
Box 41 Airplane (Endicott-Johnson Corp. Private Plane) 1951-1955
Box 41 American Legion 1938, 1954, 1955
Box 41 Army Shoes 1927, 1933-1935
Box 41 Automatic Sprinkler System 1955
Box 41 Awards, E.-J. Corp. 1950, 1957, undated
Box 41 Bata Shoe Co. 1937, 1946
Box 41 Bills and Receipts 1936, 1945, 1950, 1951, 1953-1955
Box 41 Blueprint 1945, 1947
Box 41 Bonus 1955, 1956
Box 41 Boot and Shoe Workers Union 1938
Box 41 Broome County Safety Council 1946, 1947, 1954
Box 41 Broome County United Fund 1953-1955
Box 41 Calling Cards undated
Box 41 C. Fred Johnson 1954
Box 42 Charles F. Johnson Elementary School 1955
Box 42 Charles F. Johnson 50th Anniversary Celebration 1955
Box 42 Colgate University Degree 1952
Box 42 Collective Bargaining, Transcript of Meeting 1952
Box 42 Community Chest 1952
Box 42 Crime Prevention undated
Box 42 Death of C. F. J. Jr. August, 1959
Defense Plant Corporation
Box 42 1943-1945 (2 folders)
Box 43 1946-1948, undated
Box 43 F. C. Donovan, Inc. 1952
Box 43 Drawing of Charles F. Johnson, Jr. undated
Box 43 Dun and Bradstreet Reports 1950, 1952, 1953
Box 43 Employment of Handicapped 1949, 1953, 1954
Box 43 Endicott, N. Y. 1947, 1952, 1953
Box 43 Endicott, N. Y. 50th Anniversary Celebration 1956
Box 43 Expenses, Personal 1937, 1947
Box 43 Flood Control 1945
Box 43 Fluoridation 1953-1955
Box 43 Food Service 1955
Box 43 Fresh Air Fund 1952, 1953, 1955
Functional Shoes
Box 44 Reports 1947, 1954
Box 44 Users' Comments 1943
Box 44 General Electric 1946-1949
Box 44 Godman Shoe Co. 1955
Box 44 Guide Step Shoes 1953-1955, 1957, 1958
Box 44 Harpur College 1952-1957
See also Triple Cities College
Box 45 Housing 1949, 1953
Box 45 Ideal Hospital undated
Box 45 Inductees Breakfasts 1950-1953 (2 folders)
Box 45 International Business Machines 1943, 1954
Box 45 International Shoe Machine Corp. undated
Box 45 Johnson City 1929, 1938, 1948, 1949
Johnson City 60th Anniversary Celebration
Box 45 Correspondence 1952
Box 46 Lists 1952
Box 46 Programs, Planning, Financial 1952, 1951, 1955
Keystone State Shoe Co.
Box 46 Archbald, Pennsylvania 1946
Box 46 Financial Reports 1952, 1953
Box 46 Forest City, Pennsylvania 1946, 1948
Box 46 Mildred, Pennsylvania 1946-1948
Box 46 Tunkhannock, Pennsylvania 1945
Box 46 Kinney Co. (G. R.) 1953, 1954
Box 47 Labor Day Celebrations 1950, 1953, 1955
Box 47 Labor Unions 1938, 1947, 1948
Box 47 Legal Documents 1941, 1943, 1945, 1949, 1951, 1955
Box 47 Lehigh Safety Shoe Co. 1930-1932
Box 47 Letterheads undated
Box 47 Liberty Shoe Co. 1952
Box 47 Lists 1948, 1950-1954, 1956, 1959, undated
Box 47 Marine Corps Citation 1950
Box 47 Marine Midland Trust Co. of Southern, N. Y. 1950, 1953, 1954
Box 48 Medical Benefits 1944, 1948, 1951, 1953, 1954, 1956
Box 48 Meetings and Minutes 1949-1952, 1954
Box 48 Mohawk Airlines 1952-1955
Box 48 Montgomery Ward 1952
Box 48 Mt. Ettrick Airport 1947
Box 48 National Hide Association Award 1954, 1955
Box 48 National Labor Relation's Board Investigation 1938
Box 49 National Shoe Manufacturers Association 1949-1951, 1953-1955
Box 49 Notes on Individual Workers 1948-1950, 1954-1955, undated
Box 49 Notes From Secretary 1946, 1954, 1955, undated
Box 49 Orthopedic Shoes 1954
Pensions
Box 49 Correspondence, Meetings, Reports 1951-1952
Box 49 General 1948, 1949, 1951, 1954, 1955
Box 49 Personnel Policy and Benefits 1947-1949, 1951
Box 50 Polyethylene Shoe Counters 1952-1955
Box 50 Prices and Price Control 1951
Box 50 Programs 1949-1957 undated (3 folders)
Box 50 Radio Programs 1928, 1930, 1954
Box 50 Reciprocal Trade Agreements 1937
Reels, Movie
Box 51 E-J Parade undated
Box 51 Mr. Charlie's Birthday 1953
Reports
Box 51 Business Machines 1949
Box 51 Footwear 1951
Box 51 Investments 1957
Box 51 Retail Shoe Stores undated
Box 52 Roperson Memorial Center 1955
Box 52 Rubber Footwear 1955
Box 52 Rubber Manufacturers' Association 1955
Box 52 Rubber Plant Acquisition 1953
Box 52 Scrapbook undated
See also Correspondence: Of others: Scrapbook of letters and Scrapbooks series
Box 52 Sears Roebuck 1952
Box 52 Servicemen 1950, 1951
Box 52 South American Trip 1954
Box 53 Statistics Employment, Production, Wages 1935-1937, 1945, 1948, 1949, 1952, 1955, 1956
Box 53 Stop Work 1955
Box 53 Susquehanna Valley Home 1950-1952
Box 53 Taft-Hartley Amendment undated
Tapes
Box 53 Charles F. Birthday Parade 1955
Box 53 Charles F. Speech 9 Oct 1950
Box 53 Triple Cities College 1946, 1948
See also Harpur College
Box 53 United Machinery Corp. 1954
Box 54 Veterans of Foreign Wars Award 1953
Box 54 Veterans' Policy 1941-1951, 1953
Box 54 Wages 1945, 1949, 1951-1954, 1956, 1957
Box 54 Walter L. Johnson Co. 1953-1955
Box 54 Water Pollution 1955
Box 54 Wilson Memorial Hospital 1932, 1955
Box 54 Wilson Memorial Hospital Tours 1953
Box 54 Workers' (E.-J.) Comments undated
Box 54 Workmen's Compensation 1951, 1952
Manuscripts
About Charles F. Johnson
Box 55 1955, 1956, undated
By Charles F. Johnson
Box 55 Notes 1949, 1955
Box 55 Report 1935
Box 55 Speeches 1949, 1950, 1954, 1956, undated
Box 55 Statements 1934, 1951, 1953, undated
Box 55 Transcripts of conversations 1950, 1951, 1954, undated
Box 55 About Endicott-Johnson
Of Others
Box 55 1948, 1955, undated
Box 55 Hopkins, Harry L. 1934
George F. Johnson Memorial Fund
Correspondence
Box 56 A 1950-1951
Box 56 B 1950-1951
Box 56 C 1950-1951
Box 56 D, E 1950-1951
Box 56 Endicott Artistic Memorial Co. 1951
Box 56 F, G 1949-1951
Box 56 H, I 1948, 1950-1952
Box 56 J, K, L 1949-1951
Box 56 Keck, Charles and Anne 1950-1951, undated
Box 56 M 1949-1951
Box 57 N, O, P 1950-1951
Box 57 Q, R 1950-1951
Box 57 S 1950-1951
Box 57 Sweet, Lillian Johnson 1949-1951
See also Correspondence: Sweet, Lillian Johnson
Box 57 T, U, V 1950-1951
Box 57 W 1949-1951
Box 57 X, Y, Z 1950-1951
Box 57 Arrangements and Meetings
Box 57 Financial and Legal 1950-1951
Box 57 Form Letters and Invitations 1948, 1950, 1951
Lists
Box 58 Contributions 1950, 1951
Box 58 General 1951
Box 58 Photos and Sketches 1951
Box 58 Programs 1951
Box 58 Reception Oct. 14, 1951
Box 58 Published Material 1950 - news clippings
Photographs
Box 59 Chair
Endicott-Johnson Chorus
Box 59 Rhoads General Hospital 1944
Box 59 Sampson Naval Base undated
Box 59 Endicott-Johnson Plant undated
Box 59 Famous People, autographed undated
Box 59 Houses undated
Box 59 1st Infantry Band Performance 1945
Box 59 I. B. M. Party undated
Box 59 Recreation Center undated
Box 59 Self undated
Box 59 Self and Family
Box 59 Self with Others 1899, 1937, 1948, 1949, undated
Box 59 Servicemen undated
Box 59 Thomas Watson and the Johnsons undated
Box 59 Wilson Hospital undated
Box 59 Workers undated
Box 59 Not Identified undated
See also Photograph albums
Photograph Albums
General
Box 60 December 2, 1947 - February 9, 1948
Box 60 December 29, 1949 - June 26, 1948
Box 60 July 14, 1948 - November 1, 1948
Box 60 November 22, 1948 - January 19, 1949
Box 60 January 20, 1949 - October 29, 1949
Box 60 August 27, 1949
Box 60 Labor Day 1949
Box 60 September 27, 1949
Box 60 October 21, 1949 - December, 1949
Box 60 December, 1949 - January 10, 1950
Box 60 November 10, 1950 - March 9, 1950
Box 61 March 9, 1950 - June 1, 1950
Box 61 June 1, 1950 - August 9, 1950
Box 61 July 27, 1950 - November 29, 1950
Box 61 August 7, 1950 - September 27, 1950
Box 61 Labor Day 1950
Box 61 November 29, 1950 - December 14, 1950
Box 61 United Fund Group 1950 (2 albums)
Box 61 February 3, 1951 - March 28, 1951
Box 61 March 29, 1951 - May 19, 1951
Box 61 May 19 , 1951 - June 24, 1951
Box 61 June 27, 1951 - October 13, 1951
Box 61 October 13, 1951 - December 1, 1951
Box 61 December 15, 1950 - February 3, 1951
Box 62 December 3, 1951 - January 3, 1952
Box 62 January 3, 1952 - January 31, 1952
Box 62 February 2, 1952 - March 22, 1952
Box 62 March 29, 1952 - May 8, 1952
Box 62 May 8, 1952 - September 18, 1952
Box 62 September 20, 1952 - October 25, 1952
Box 62 October 25, 1952 - January 10, 1953
Box 62 January 15, 1953 - February 14, 1953
Box 62 March 12, 1953 - May 9, 1953
Box 62 May 9, 1953 - September 17, 1953
Box 62 Labor Day 1953
Box 62 September 19, 1953- October 28, 1953
Box 62 October 30, 1953
Box 63 October 28, 1953 - January 11, 1954
Box 63 January 16, 1954 - March 6, 1954
Box 63 March 6, 1954 - May 15, 1954
Box 63 May 22, 1954 - October 9, 1954
Box 63 Labor Day 1954 (2 albums)
Box 63 October 10, 1954 - January 6, 1955
Box 63 January 6, 1955 - February 5, 1955
Box 63 February 5, 1955 - April 1, 1955
Box 63 April 4, 1955 - May 14, 1955
Box 63 May 14, 1955 - August 4, 1955
Box 63 August 4, 1955 - September 24, 1955
Box 63 Labor Day 1955
Box 63 September 24, 1955 - October 20, 1955
Box 63 October 21, 1955 - January 7, 1956
Box 64 1956 United Fund
Box 64 January 7, 1956 - January 28, 1956
Box 64 January 29, 1956 - February 26, 1956
Box 64 February 26, 1956 - April 19, 1956
Box 64 April 19, 1956 - April 23, 1956
Box 64 April 23, 1956 - May 30, 1956
Box 64 June 10, 1956 - September 8, 1956
Box 64 August 25, 1956 Endicott's 50th Anniversary (2 albums)
Box 64 Labor Day 1956
Box 64 September 9, 1956 - October 13, 1956
Box 64 October 13, 1956 - January 9, 1957
Box 64 January 12, 1956 - March 9, 1957
Box 64 March 9, 1957
Box 64 1957-1958
Inductees
Box 65 December 6, 1950 - January 22, 1951
Box 65 February 5, 1951 - February 6, 1951
Box 65 February 6, 1951 - March 6, 1951
Box 65 March 6, 1951 - March 26, 1951
Box 65 March 26, 1951 - May 21, 1951
Box 65 May 26, 1951 - August 1, 1951
Box 65 August 1, 1951 - December 12, 1951
Box 65 October 2, 1951 - January 17, 1952
Box 65 January 17, 1952 - February 18, 1952
Box 65 February 18, 1952 - March 14, 1952
Box 65 March 19, 1952 - April 14, 1952
Box 66 April 14, 1952 - July 24, 1952
Box 66 July 24, 1952 - September 18, 1952
Box 66 September 18, 1952 - October 17, 1952
Box 66 October 17, 1952 - December 10, 1952
Box 66 December 10, 1952 - January 26, 1953
Box 66 January 26, 1953 - February 19, 1953
Box 66 February 19, 1953 - March 19, 1953
Box 66 March 19, 1953 - April 17, 1953
Box 66 April 17, 1953 - April 21, 1953
Box 66 April 21, 1953 - May 20, 1953
Box 66 April 20, 1953 - June 15, 1953
Box 66 June 15, 1953 - July 7, 1953
Box 66 July 7, 1953 - August 11, 1953
Workers' Homes
Box 67 March 27, 1949 - May 8, 1949
Box 67 June 1, 1949 - October 20, 1949
Box 67 November 27, 1949 - March 19, 1950
Box 67 April 16, 1950 - June 25, 1950
Box 67 May 9, 1950
Plaques
1935
Box 68 From Fine Workers
1950
Box 68 Bowling Tournament from E.-J. A. A. Workers
Box 68 In Memory C. Fred Johnson
Box 68 Kiwanis International-Honorary Membership
1952
Box 68 American Dads Award (2 copies)
Box 68 Veterans of Foreign Wars
1957
Box 68 For outstanding service to Johnson City Y.M.C.A.
Undated
Box 68 Golden Anniversary from E. J. Workers, N. Y. Division
Workers' Pages
Box 69 1948 (10 folders)
Box 69 1949: January-May (4 folders)
Box 70 1949: June-December (6 folders)
Box 70 1950: January-June (6 folders)
Box 71 1950: July-December (6 folders)
Box 71 1951: January-May (5 folders)
Box 72 1951: June-December (7 folders)
Box 72 1952: January-March (3 folders)
Box 73 1952: April-December (9 folders)
Box 74 1953: January-October (10 folders)
Box 75 1953: November-December (2 folders)
Box 75 1954: January-August (8 folders)
Box 76 1954: September-December (4 folders)
Box 76 1955: January-June (6 folders)
Box 77 1955: July-December (6 folders)
Box 77 1956: January-March (3 folders)
Box 78 1956: April-December (9 folders)
Box 79 1959: May-December (8 folders)
Workers' petitions
Box 80 1946-1949
Box 81 1950-1952, 1956
Published Material
Box 82 Advertisements 1937, 1952-1954, undated
Box 82 Articles About 1952, 1954
Box 82 Articles By 1955
Box 82 Articles About Endicott-Johnson 1934, 1943, 1949, 1950, 1952, 1955, 1956
Brochures
Box 82 Endicott-Johnson 1916, 1919, 1923-1926, 1937, 1948, 1953-1955, undated
Box 82 Others 1927, 1930, 1948-1951, 1953, 1954, undated
Catalogs
Box 82 Fall 1913/Spring 1914
Magazines
Box 82 EJ Workers Magazine Apr 1925, Sep 1925, Oct 1925
News Letters "The Labor Market in Tennessee"
Box 82 1950, 1951, 1953-1956
Box 83 1957-1959
Newspaper Clippings
About Charles F. Johnson Jr.
Box 83 1935, 1937, 1940-1941, 1946-1953 (9 folders)
Box 84 1954-1955 - includes C. F. J. Jr. Jubilee, 1955 (3 folders)
Box 85 1956-1957, 1959 (3 folders)
About Others
Box 85 Broome County 1950
Box 85 C. Fred John 1950, 1954
Box 85 Endicott, N. Y. Golden Year 1956
Box 86 Endicott-Johnson Corp 1934, 1935, 1937-1944, 1946-1950, 1952-1956, undated (5 folders)
Box 87 Endicott-Johnson Athletic Association 1947, 1949
Box 87 George F. Johnson 1935, 1938, 1939, 1948, 1950, 1951, 1953, 1956 (2 folders)
Box 87 Johnson City 1952
Box 87 Wilson Hospital 1950, 1952, undated
Box 87 World War II 14 Aug 1945
Box 87 By Charles F. Johnson Jr. 1937, 1938, 1942, 1943, 1948, 1956
Box 87 Notices 1942
Box 87 Press Releases 1931, 1937, 1949, 1950, 1959
Scrapbooks
See also Correspondence: Of others: Scrapbook of letters and Subject files: Scrapbook
E.J. Workers Daily News Scrapbooks - set of 44, numbered
Oversize 1 No. 1 4/22/47-8/8/47
Oversize 1 No. 1A 8/11/47-11/28/47
Oversize 2 No. 2 [11/28/47]-5/17/48 - [cover date: 12/01/47]
Oversize 2 No. 3 5/22/48-10/30/48 - [cover date: 5/20/48-10/28/48]
Oversize 3 No. 4 11/1/48-2/5/49
Oversize 3 No. 5 [2/12/49-7/19/49] - [cover date: 2/5/49 to ]
Oversize 4 No. 6 7/26/49-10/6/49
Oversize 4 No. 7 10/13/49-12/9/49
Oversize 5 No. 8 12/10/49-2/7/50
Oversize 5 No. 9 [2/11/50-5/8/50] - [cover date: 2/2/50-5/9/50]
Oversize 6 No. 10 5/10/50-8/9/50
Oversize 6 No. 11 8/26/50-[11/30/50] - [cover date: 11/11/50]
Oversize 7 No. 12 11/28/50-1/16/51
Oversize 7 No. 13 [1/22/51]-3/29/51 - [cover date: 1/20/50]
Oversize 8 No. 14 3/29/51-5/22/51
Oversize 8 No. 15 [5/22/51]-9/11/51 - [cover date: 5/23/51]
Oversize 9 No. 16 9/24/51-11/29/51
Oversize 9 No. 17 11/30/51-12/21/51
Oversize 10 No. 18 [1/2/52-6/25/52] - [cover date: 1/1/52-6/27/52]
Oversize 10 No. 19 [1/8/52-9/29/52] - [cover date: 9/1/52-9/27/52]
Oversize 11 No. 20 [1/11/52]-10/17/52 - [cover date: 1/10/52]
Oversize 11 No. 21 [6/27/52]-12/26/52 - [cover date: 7/11/52]
Oversize 12 No. 22 [10/4/52]-4/13/53 - [cover: 10/3/52; "Parties"]
Oversize 12 No. 23 10/18/52-5/21/53 - [cover: "Induction breakfasts"]
Oversize 13 No. 24 [1/3/53]-9/12/53 - [cover date: 1/1/53, second date not shown]
Oversize 13 No. 25 4/17/53-12/18/53 - [second date not on cover]
Oversize 14 No. 26 [5/27/53-8/12/53] - [cover date: 5/26/53, no second date shown]
Oversize 14 No. 27 9/21/53-8/10/54 - [cover: "Miscellaneous"]
Oversize 15 No. 28 [12/21/53]-5/24/54 - [cover date: 12/31/53; "Parties"]
Oversize 15 No. 29 8/18/54-11/16/54 - [cover: "Miscellaneous"]
Oversize 16 No. 30 [9/13/54]-3/14/55 - [cover date: 9/11/54; "Parties"]
Oversize 16 No. 31 11/18/54-5/25/55 - [cover: "Miscellaneous"]
Oversize 17 No. 32 [3/22/55]-12/12/55 - [cover date: 3/21/55; "Parties"]
Oversize 17 No. 33 5/27/55-8/22/55 - [cover: "Miscellaneous"]
Oversize 18 No. 34 7/27/55-10/21/55
Oversize 18 No. 35 10/24/55-12/14/55 - [cover: "Miscellaneous"]
Oversize 19 No. 36 12/16/55-9/21/56 - [cover: "Parties"]
Oversize 19 No. 37 12/21/55-3/23/56 - [cover: "Miscellaneous"]
Oversize 20 No. 38 3/24/56-[6/8/56] - [cover date: 6/4/56; "Miscellaneous"]
Oversize 20 No. 39 6/18/56-[8/23/56] - [cover date: 8/22/55; "Miscellaneous"]
Oversize 21 No. 40 8/22/56-10/22/56 - [cover: "Miscellaneous"]
Oversize 21 No. 41 9/24/56-3/4/57 - [cover: "Parties"]
Oversize 22 No. 42 10/23/56-[2/20/57] - [2nd date not on cover; “Miscellaneous”]
Oversize 22 No. 43 [3/11/57-11/4/57] - [no cover dates given]
Oversize 22 No. 44 [2/23/57-4/17/59] - [no cover dates given]
New York Politics (Averill Harriman) Scrapbooks
Consists of 36 scrapbooks of paper clippings (25 Sep 1954-24 Dec 1958) nearly all relating to Averill Harriman and his political rise, life, and events as governor of New York State until his defeat in the 1958 elections, taken from various (and mostly) New York State papers . Also contains clippings on a variety of political and economic issues (tariffs, etc.).
Oversize 23 No. 1 25 Sep 1954-3 Nov 1954
Oversize 24 No. 2 23 Dec 1954-11 Jan 1955
Oversize 24 No. 3 12 Jan 1955-27 Jan 1955
Oversize 25 No. 4 27 Jan 1955-28 Feb 1955
Oversize 25 No. 5 1 Mar 1955-14 Apr 1955
Oversize 26 No. 6 15 Apr 1955-25 May 1955
Oversize 26 No. 7 25 May 1955-5 Jul 1955
Oversize 27 No. 8 5 Jul 1955-9 Sep 1955
Oversize 27 No. 9 9 Sep 1955-1 Dec 1955
Oversize 28 No. 10 1 Dec 1955-31 Dec 1955
Oversize 28 No. 11 1 Jan 1956-17 Feb 1956
Oversize 29 No. 12 18 Feb 1956-23 May 1956
Oversize 29 No. 13 25 May 1956-30 Jun 1956
Oversize 30 No. 14 1 Jul 1956-7 Aug 1956
Oversize 30 No. 15 7 Aug 1956-4 Sep 1956
Oversize 31 No. 16 5 Sep 1956-23 Nov 1956
Oversize 31 No. 17 23 Nov 1956-31 Dec 1956
Oversize 32 No. 18 1 Jan 1957-1 Feb 1957
Oversize 32 No. 19 1 Feb 1957-1 Mar 1957
Oversize 33 No. 20 1 Mar 1957-26 Mar 1957
Oversize 33 No. 21 26 Mar 1957-20 Apr 1957
Oversize 34 No. 22 20 Apr1957-31 May 1957
Oversize 34 No. 23 1 Jun 1957-26 Jul 1957
Oversize 35 No. 24 27 Jul 1957-24 Sep 1957
Oversize 35 No. 25 24 Sep 1957-7 Nov 1957
Oversize 36 No. 26 7 Nov 1957-10 Dec 1957
Oversize 36 No. 27 11 Dec 1957-9 Jan 1958
Oversize 37 No. 28 9 Jan 1958-9 Feb 1958
Oversize 37 No. 29 9 Feb 1958-19 Mar 1958
Oversize 38 No. 30 15 Mar 1958-26 Apr 1958
Oversize 38 No. 31 26 Apr 1958-19 Jun 1958
Oversize 39 [No. 32] 19 Jun 1958-22 Aug 1958 - cover labeled "No. 26"
Oversize 39 [No. 33] 22 Aug 1958-19 Sep 1958 - cover labeled "No. 28"
Oversize 40 [No. 34] 19 Sep 1958-15 Oct 1958 - cover labeled "No. 29"
Oversize 40 No. 35 16 Oct 1958-3 Nov 1958
Oversize 40 No. 36 3 Nov 1958-24 Dec 1958
Other Scrapbooks
Oversize 59 The Endicott-Johnson Proposition 1927 - Sales/advertising material for shoe dealers
Oversize 45 Charles F. Johnson Jr. October 22nd, 1947 - 60th Birthday celebration book includes photos, newspaper clippings, telegrams, cards.
Oversize 46 My 61st Birthday 22 Oct 1948 - Includes photos, newspaper clippings, telegrams, cards.
Oversize 47 My 62nd Birthday 22 Oct 1949 - Includes photos, newspaper clippings, telegrams, cards.
Oversize 56 Petition signed by Endicott-Johnson workers upon C.F.J. Jr.’s receipt of D.S.M. from American Legion 18 May 1950 - Workers signatures.
Oversize 48 Chas. F. Johnson Jr. 63rd Birthday 22 Oct 1950 - Includes photos, newspaper clippings, telegrams, cards.
Oversize 49 My Trip to California 1950 - Recipient of the National American Legion Distinguished Service Medal Award. Includes letters, photos, newspaper clippings
Oversize 50 64 Years Chas. F. Johnson Jr. 22 Oct 1951 - 64th Birthday album scrapbook, with photos, clippings, telegrams, and cards.
Oversize 51 65 Mr. Charlie 22 Oct 1952 - 65th Birthday album scrapbook, with photos, clippings, telegrams, and cards.
Johnson City 60th Anniversary Celebration. 1952 - photos and clippings (5 volumes)
Oversize 61 Vol. 1
Oversize 61 Vol. 2
Oversize 62 Vol. 3
Oversize 62 Vol. 4
Oversize 63 [Vol. 5]
Oversize 63 Award plaque
Oversize 52 66 Mr. Charlie 22 Oct 1953 - 66th Birthday album scrapbook, with photos, clippings, telegrams, and cards.
Oversize 56 For You, Mr. Charlie on your 66th Birthday, West Branch, October 22, 1953 - Photo and workers signatures from the E.J. West Branch, October 22, 1953.
Oversize 53 Mr. Charlie 22 Oct 1954 - 67th Birthday album scrapbook, with photos, clippings, telegrams, cards, children’s artwork
Oversize 57 Medal of Merit Award of National Hide Association 1955 - photos, letters, telegrams, newspaper clippings
Oversize 58 Our Pledge to Mr. Charlie 1955 - worker's signatures
Golden Anniversary of C.F.J.Jr. employment with Endicott-Johnson Corp. 1955 (4 volumes)
Oversize 41 Vol. 1 Letters, telegrams, cards
Oversize 42 Vol. 2 News clippings
Oversize 43 Vol. 3 Photos
Oversize 44 Vol. 4 Photos and news clippings
Oversize 54 Charles F. Johnson October 22, 1956 - 69th Birthday album scrapbook, with photos, clippings, telegrams, cards, and greetings from schoolchildren.
Oversize 55 Hold Fast to That Which is Good - employee signatures
Oversize 57 Get Well Message from 20,000 Workers undated
Miscellaneous (all oversize)
Oversize 64 Awards and Photographs undated
Oversize 60 Binghamton Post 80 of American Legion on Birthday undated
Oversize 60 Official Nomination as member of council for St. Univ. at Harpur College 1954
Oversize 60 Pen and Ink Painting of C. F. J. Jr. undated
Oversize 60 Phonograph Record of Presentation of D.S.M. to C.F.J. Jr. by American Legion 1950 33 1/3 rpm
Oversize 60 Tribute to C. F. J. Jr. on his 68th Birthday by Winius Brandon Co. 1955

Return to top