1.   Historical note

2.   Scope and content

3.   Provenance

4.   Processing note

5.   Inventory

6.   Subjects


    List of finding aids

    R.I.H.S. Library page

    R.I.H.S. home page

 Glenlyon Dye Works

 

 Records, 1883-1950; Bulk, 1883-1938

 Size: 25.5 ft.

 Catalog number: MSS 6 sg 13

 Processed by: Harold E. Kemble, Jr., August 1977


©Rhode Island Historical Society

Manuscripts Division

 


Historical note:


            The Glenlyon Dye Works began as a minor department relegated to operating wherever space could be found or made within the confines of Sayles Bleacheries Plant A at Saylesville. This department began as early as 1876, for the purposes of bleaching and dyeing wool yarn and piece goods. It was not formalized until 1882 when it turned entirely to processing goods for the new Lorraine Manufacturing Company, and the volume of work increased considerably. A new plant was added in 1898 to permit expansion of existing operations and to house the new mercerizing machinery; this was located adjacent to Sayles Bleacheries and was later designated Plant B. In 1899 Frank Sayles, who then controlled Sayles Bleacheries, purchased an uncompleted mill building at Phillipsdale from Frederic Sayles. Originally used for bleaching silk and cotton fabrics, this mill was designated Plant C. Later, as Glenlyon Print Works, the plant specialized in printing and finishing fine cotton and silk blend fabrics. Plant D was added c. 1911 in Valley Falls, just below the dam. This was part of what had been the Samoset Mill, purchased by Frank A. Sayles in 1912 and used to house the operations formerly located in Plants A and B and to expand yarn bleaching and dyeing capacity. Plant D included a steam and water-powered electric generating plant called the Samoset Power Plant, which sold electricity to other Sayles mills and to the Blackstone Valley Gas and Electric Company of Pawtucket. During World War I, Plant D was turned to the production of linters, or gun cotton, for the manufacture of explosives. After Frank A. Sayles died in 1920 the trustees incorporated Sayles Finishing Plants, which included Glenlyon Dye Works. By the time this took place further consolidation of operations had been made. All Glenlyon operations had been withdrawn from Saylesville to Plant D in 1911, and were removed during 1920 to the new Plant E at Phillipsdale. Declining business had so reduced Plant E's profitability that the building was leased in 1942 to Cook's Yarn Dye Works. Cook bought the building outright in 1957, and it is now used as a warehouse. Plant C was sold in 1958 to Almac's.


Bibliography:


"Sayles Century of Progress," American Wool and Cotton Reporter. 2 October 1947.

"One Hundred Years Ago...", unpublished TD, 71 pp., Rhode Island Historical Society

            Library.

Rhode Island Historical Society, Manuscript Collection, MSS 6, sub-groups 1, 2, 3.

See also: Alvin E. Mitchell Papers (Mss 1035): Dye records and samples, probably from Glenlyon, 1953-1957, 1 ft.


Return to top


Scope and content:


            These records represent all five plants of the Glenlyon Dye Works, although there is very little to study of the Valley Falls plant. There is some concentration within the period of years of maximum growth, c, 1883-1913. Particularly useful are the Superintendent's books and the Instructions book. The latter, dating c.1906-1931 are indexed binders of interplant directives regarding pay, procedures, processes, reporting, etc. The Superintendent's books appear to have been created as a handy reference for the plant managers to [sic] instructions, letters, memoranda, technical articles from magazines and other sources of information, c. 1915-1917. The collection also includes a good section of pay records extending from 1883 to 1923.


Return to top


Provenance:


Gift of Sayles Finishing Plants on 25 December 1971.


Return to top


Processing note:



Return to top


Inventory:



Journals - (Plants A and B)

Item 1.            Book A                                               Jan 1883 - Jun 1885 

Item 2.            Book B                                               May 1885 - Jul 1891 


Journals - (Plant C)

Item 3.            Book 1                                                Jan 1901 - Aug 1903 

Item 4.            Book 2                                                Aug 1903 - Dec 1904 

Item 5.            Book 3                                                Jan 1905 - Jan 1909 

Item 6.            Book 4                                                Jan 1909 - Jun 1913 

Item 7.                                                                        Jan 1913 - Dec 1920 


Journal Vouchers, Plants C & E combined. Sayles Finishing Plants, Inc.

Item 8.                                                                        Jan 1925 - Dec 1925 


Journal Transfers, Sayles Finishing Plants, Inc.

Item 9.            Plants B, D, D-12, D-13                     Jan 1919 - Dec 1925 

Item 10.          Plans C, E, Eu                                     Jan 1921 - Dec 1924 


Ledgers - Glenlyon Dye Works

Item 11.          Book B                                               May 1889 - Dec 1892 

Item 12.          Book C                                               Jan 1893 - Oct 1896 

Item 13.          Book D                                               Nov 1896 - Apr 1900 

Item 14.          Book E                                               Apr 1900 - Oct 1902 

Item 15.          Book F                                                Nov 1902 - Apr 1905 

Item 16.          Book G                                               May 1905 - Apr 1906 

Item 17.          Book H                                               Dec 1912 - Jun 1917 


Ledgers - (Plant C)

Item 18.          Book 1                                                Jan 1901 - Feb 1904 

Item 19.          Book 2                                                Jan 1902 - Jan 1905 


Ledgers, Current (Plant C)

Item 20.                                                                      Jan 1905 - Sep 1911 

Item 21.                                                                      Oct 1911 - Jun 1913 


Ledgers, General - (Plant C)

Item 22.          Book 1                                                Jan 1905 - Dec 1912 

Item 23.                                                                      Jul 1913 - Dec 1919 


Ledgers, General - Plants C & D combined

Item 24.                                                                      Mar 1917 - Jul 1925 

Item 25.                                                                      Jul 1921 - Jul 1926 

Item 26.          "Old S.F.P. Account"                         Jan 1926 - May 1930 

Item 27.                                                                      Jun 1930 - Aug 1938 

Item 28.                                                                      Feb 1929 - Jun 1936 


General Ledger Transfers

Item 29.          Plants B, D, D-12, D-13                     Mar 1917 - Jun 1924 

Item 30.          Plant D, "Old S.F.P. Account"           Jan 1926 - May 1930 


General and Sales Ledgers, "Frank A. Sayles, Lessee"

Item 31.          Glenlyon Dye Works,             Apr 1912 - Sep 1916

                           Plant B -- sales

Item 32.          Glenlyon Dye Works,             Apr 1912 - Feb 1917 

                           Plant B -- general

Item 33.          Glenlyon Dye Works,             Jun 1912 - Jun 1917 

                           Plant C -- sales


Purchase Ledger - Plant C

Item 34.          Book 1                                                Jan 1901 - Jul 1904


Cash - Glenlyon Dye Works

Item 35.          Book A                                               Nov 1885 - Jul 1891


Cash Balance

Item 36.          Book P                                                Dec 1903 - Jul 1904

Item 37.          Book Q                                               Jul 1904 - Mar 1905

Item 38.          Book R                                               Mar 1905 - Feb 1906

Item 39.          Book S                                                Feb 1906 - Jan 1907

Item 40.          Book T                                               Jan 1907 - Jan 1908

Item 41.          Book U                                               Jan 1908 - Jun 1909 

Item 42.          Book V                                               Jul 1909 - Feb 1911 

Item 43.          "Frank A. Sayles, Lessee. Journal"    Apr 1912 - Oct 1913 


Petty Cash - Glenyon Dye Works

Item 44.          Book A                                               Nov 1885 - Sep 1892 

Item 45.          Book B                                               Dec 1892 - Jul 1899 


Cash Journals, Saylesville

Item 46.          Book A                                               Aug 1891 - Sep 1892 

Item 47.          Book B                                               Oct 1892 - Dec 1893 

Item 48.          Book C                                               Jan 1894 - Mar 1895 

Item 49.          Book D                                               Mar 1895 - Jul 1896

Item 50.          Book E                                               Aug 1896 - Dec 1897 

Item 51.          Book F                                                Dec 1897 - Apr 1899

Item 52.          Book G                                               May 1899 - Sep 1900 

Item 53.          Book H                                               Oct 1900 - Nov 1901 

Item 54.          Book I                                                 Nov 1901 - Jan 1903 

Item 55.          Book J                                                Feb 1903 - Feb 1904 

Item 56.          Book K                                               Mar 1904 - Mar 1905 

Item 57.          Book L                                                Apr 1905 - Apr 1906 

Item 58.          Book M                                              May 1906 - Nov 1907 

Item 59.          Book N                                               Dec 1907 - Jan 1911 

Item 60.          Book O - Final entries refer to            Jan 1911 - Feb 1917

"discontinuance of operations

                           of Glenlyon Dye Works" and sale

                           of trade name to Trustees of Sayles

                           Finishing Plants.


Cash - Plant C

Item 61.          Book 1                                                Jan 1901 - Mar 1904 

Item 62.          Book 2                                                Apr 1904 - Dec 1904 

Item 63.          Book 3                                                Jan 1905 - Jan 1907 

Item 64.          Book 5                                                Nov 1910 - Feb 1913 


Cash Receipts and Disbursements - Plant B

Item 65.          "Frank A. Sayles, Lessee"                  Apr 1904 - Dec 1913 

Item 66.                                                                      Jul 1910 - Mar 1917 

Item 67.          Book M                                              May 1906 - Jun 1910  

Item 68.          Including petty cash                           Apr 1912 - Jan 1915 


Cash Receipts and Disbursements - Plant C

Item 69.          Dateline changes between                  Jan 1913 - Dec 1914

                           April and May 1912, from

                           "Glenlyon Dye Works, Saylesville"

                           to "Glenlyon Dye Works, Phillipsdale

                           Branch" to "Frank A. Sayles, Saylesville."


Trial Balance

Item 70.          Book A                                               May 1886 - Apr 1899 

Item 71.          Book B                                               May 1899 - May 1908 


Correspondence - Outgoing letters from C.O. Read, K.F. Wood, A.W. Jollie

  E. Harman, F.A. Sayles, W.J. Briden, and S. Fessenden.

Item 72.          Book F                                                Mar 1901 - Apr 1903 

Item 73.          Book G                                               Apr 1903 - Jan 1906 

Item 74.          Book H                                               Jan 1906 - Apr 1908 

Item 75.          Book I                                                 Apr 1908 - Feb 1910 

Item 76.          Book K                                               Sep 1911 - Dec 1917 


Superintendent's Books - mainly Supt. Thayer P. Gates

Item 77.          Book #4, including payroll                 1916-1917

                           breakdown by nationalities

Item 78.          Book #5, including roster of               1916-1917      

                           "Recruits for Mexican Trouble,"

                           Jun 1916.

Item 79.          Book 7                                                1915-1917 


Instructions

Item 80.                                                                      1906-1912 

Item 81.                                                                      1911-1912 

Item 82.                                                                      1911-1913 

Item 83.                                                                      1913-1914 

Item 84.          Plant C                                                1914-1915 

Item 85.                                                                      1917 

Item 86.          Plant B                                                1917-1918 

Item 87.          Plant D                                                1917-1919      (*MISSING: March 2002)

Item 88.          Plant B                                                1918-1921 

Item 89.          Plant B                                                1918-1920 

Item 90.          Bonus Write-Ups                                1919-1926 

Item 91.          Serial set, unbound                             1917-1920 

Item 92.          Serial set, unbound                             1927-1931 


In-House Work Orders

Item 93.           Mechanical Orders, closed                Mar 1927 - Dec 1933  

Item 94.          Plant E                                                Jun 1926 - Sep 1949 

Item 95.          Plant C                                                Jan 1947 - Mar 1950 


Samoset Power Plant

Item 96.          Electric Power Sales                           1922 - 1931 


Pay Rolls

Item 97.          Phillipsdale                                         Apr - Aug 1901 


Summary

Item 98.          Book A                                               Jan 1901 

Item 99.          Book B                                               Feb 1901 - Nov 1905 

Item 100.        Book C                                               Dec 1905 - Sep 1909 

Item 101.        Book D                                               Oct 1909 - Oct 1917 


Pay Deductions Phillipsdale

Item 102.        Tenement rental deductions               Apr - Aug 1901 


Cash Deducted From Pay Roll

Item 103.        Book A                                               Dec 1885 - Jun 1897

Item 104.        Book B                                               Jul 1891 - Aug 1903   

Item 105.        Book G [sic]                                       Feb - Nov ??    

Item 106.        Book D                                               Aug 1910 - Apr 1911 


Rent And Cloth Book

Item 107.        Book A                                               Jun 1883 - May 1891 


Unclaimed Wages

Item 108.        Book E                                                Jul 1912 - Mar 1914 

Item 109.        Book F                                                Apr 1914 - Jan 1916 

Item 110.        Book G                                               Feb 1916 - Jan 1917 

Item 111.        Book H                                               Jan 1917 - Aug 1918 

Item 112.        Book I                                                 Sep 1918 - Apr 1920 

Item 113.                                                                    Jan 1920 - Aug 1920 

Item 114.                                                                    Apr 1920 - Aug 1923 


Color Card

Item 115.        Fast-To-Bleaching Shades -

                           Plant E (for cotton yarns)                 


Return to top


Subjects:


Bleaching.

Bleaching materials.

Briden, Walter James, 1892-1950.

Broadbent, Elliot, 1897-.

Business records - Rhode Island - Phillipsdale.

Business records - Rhode Island - Saylesville.

Business records - Rhode Island - Valley Falls.

Children - Employment.

Cook's Yarn Dye Works.

Cook, Walter I.

Cotton finishing.

Cotton manufacture - Rhode Island - Phillipsdale.

Cotton manufacture - Rhode Island - Saylesville.

Cotton manufacture - Rhode Island - Valley Falls.

Dyes and dyeing - Rhode Island - Phillipsdale.

Dyes and dyeing - Rhode Island - Saylesville.

Dyes and dyeing - Rhode Island - Valley Falls.

Electric power-plants - Rhode Island - Valley Falls.

Fessenden, Samuel M.

Gates, Thayer P.

Harman, Ethelbert, D c.1950.

Jollie, Andrew W.

Lorraine Manufacturing Company.

Read, Charles Otis, 1846-1926.

Samoset Mills.

Samoset Power Plant.

Sayles Finishing Plants.

Sayles, Frank Arthur, 1866-1920.

Sayles, Frederic Clark, 1835-1903.

Silk industry - Rhode Island - Phillipsdale.

Silk industry - Rhode Island - Saylesville.

Textile industry - Rhode Island - Phillipsdale.

Textile industry - Rhode Island - Saylesville.

Textile industry - Rhode Island - Valley Falls.

Water-power.

Water quality.

Wood, Kenneth Foster, 1873-1925.

Wool industry - Rhode Island - Phillipsdale.

Wool industry - Rhode Island - Saylesville.

Wool industry - Rhode Island - Valley Falls.

Wool waste.


End of finding aid - return to top

RIHS1822