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

 Sayles Finishing Plants (Saylesville, Phillipsdale, and Valley Falls, Rhode Island, and Asheville, North Carolina) Business Records 1906 - 1971

 

 Records, 1906-1971

 Size: 55 ft.

 Catalog number: MSS 6 sg2

 Processed by: Harold E. Kemble, Jr. 1977


©Rhode Island Historical Society

Manuscripts Division

 


Historical note:


            In the first two decades of the 20th century, there occurred a gradual consolidation of the various finishing plants owned by Frank A. Sayles. To the original bleacheries at Saylesville were joined administratively the various branches of the Glenlyon Dye and Print Works and the National Tracing Cloth Company. The first indication of this trend came in 1906, when the records start referring to the Sayles Bleacheries as Plant A - implying the existence of a larger organization of which it formed a part. In the decade that followed, the various finishing units were increasingly linked by central departments - e.g. the Central Purchasing Department, the Efficiency Department, the Rate-Fixing Department, the Superintendent's Office - that came to coordinate more and more of their activities. This process was formalized in March 1917, when Frank A. Sayles set up Sayles Finishing Plants as an unincorporated trust that owned and operated the various finishing subdivisions. Under the plan of organization that emerged, the Sayles Bleacheries were known as Plant A, Glenlyon's Saylesville operations as Plant B, its Phillipsville operations as Plant C (and later E) and its Valley Falls operations as Plant D.

            While heading the Sayles Finishing Plants as President, Frank A. Sayles took in his principal subordinates, Charles O. Read and Kenneth F. Wood, as fellow-trustees. Read, who had been with the firm since 1863, had managed the bleacheries as Superintendent since 1894. That same year, Sayles hired Wood, a recent graduate of the Massachusetts Institute of Technology, who became instrumental in introducing concepts of "scientific management" to the company. When Frank A. Sayles died in March 1920 without any sons to carry on the business, control of the Sayles Finishing Plants passed to the Trusteed, Read, Wood, James R. MacColl, and their successors. Even after they incorporated the firm as Sayles Finishing Plants, Inc., in January 1921, it was the Trustees of Frank A. Sayles' Estate who directed the affairs of the company throughout the remainder of its history. As President of the concern, Sayles was followed by a succession of long-time employees: by Charles O. Read in January 1922; by John W. Manley in February 1926; by George E. Sinkinson in 1944; and by Elliot Broadbent in January 1958.

            Throughout the first half of the 20th century, the Sayles Finishing Plants stood in the forefront of the industry, introducing and perfecting finishes for a wide range of natural and synthetic fabrics and fibers. Frank A. Sayles had placed a strong emphasis on industrial research, and this policy was continued unabated by his successors. As a result, the Sayles operations produced a series of major "firsts" in the finishing of textile goods, among which were: the introduction of the mercerizing process (which gave added strength and lustre to dyed goods) to America (1898); the development of a technique of finishing organdies without starch or sizing, to give a lasting sheer finish (1917); the pioneering of anti-crease finishes (1932); the development of a water-repellent finish called Storm King (1943); and the introduction of the Sayl-a-Set finish for spun rayon fabrics, which gave them controlled shrinkage (1944). Other notable events in the history of the Sayles Finishing Plants, subsequent to the death of Frank A. Sayles, included: the construction of the Sayles-Biltmore Bleacheries bear Asheville, North Carolina (begun in 1925, put into operation in 1927); for the manufacturing, bleaching, and finishing of cotton and rayon fabrics; a violent strike at Saylesville in September 1934 that captured national attention; the establishment, around 1936, of the of the first industrial research laboratories in the country; and the World War II monitoring and finishing of 560 million yards of cloth for the government. By their centennial celebration in 1947. The Sayles Finishing Plants boasted that they could handle the production of one hundred mills their own size. Some 3,000 employees were involved in bleaching and dyeing cottons, rayons, and mixed cloths for such diverse products as sheets, curtains, corset fabrics, wash fabrics, and book cloth.

            The euphoria surrounding the centennial celebration proved to be short-lived, however, for the fortunes of the Sayles Finishing Plants plummeted in the decade that followed. Basically, the Sayles managers were confronted by the whole array of problems that virtually wiped out the New England textile industry. Such factors as increased labor costs, a considerable falling-off the volume of business, and decreased finishing prices all led to a precipitous decline in the company's earnings. Despite strenuous efforts to cut costs by paring down the work force, streamlining production, and reshuffling departments among the various plants, most of the Sayles divisions were operating at a loss by the mid-1950s. At this point, the fact that the company was run by trustees of an estate proved to be crucial. With their primary concern being the financial health of the estate, rather than the well-being of the plants and the workers, the Trustees moved to cut their losses by liquidating the various finishing operations. By the end of 1957, they had closed down the printed division at Phillipsdale; in May, 1960, they sold the Sayles-Biltmore Bleacheries; and at the end of 1960, the halted the bleaching and dyeing operations at Saylesville. Only the Special Fabrics Company (successor to the National Tracing Cloth Company) continued to manufacture book cloth throughout the 1960s; but the Trustees phased out this division, as well, in July 1971. Thus by the 1970s, Sayles Finishing Plants, once the world's largest finisher of textiles, was no more.


Bibliography


Lamb's Textile Industries of the United States, E. Everton Foster, ed., James H. Lamb Co.,

             Boston 1916. Volume II, pp 50-51, 348-350.

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

            Library.

Rhode Island Historical Society Manuscript Collections, Inventories of Record Group 6, Sayles

            Finishing Plants Collection, Sub-Groups 1, 3, 13, 23, 27, 29, 33,34, 37.

"Sayles Century of Progress," American Wool and Cotton Reporter, Vol. LXI, No. 40

            (October 2, 1947)

Sayles News, Saylesville, Rhode Island, September 1918 - April 1928.


Return to top


Scope and content:


            The records grouped under Sayles Finishing Plants consist basically of two bodies of material: 1) all of the records of the Sayles Bleacheries for the years after 1906 when they were known, for the most part, as Plant A; 2) all of the records which contain multiple listings, combining Plant A material with that of the other sub-divisions of Sayles Finishing Plants (in which cases care has been taken to list exactly which units appear in each record group.) Records which fall outside of these two categories (i.e. the separate records of the Sayles divisions besides Plant A) have been grouped elsewhere, under their respective headings of Glenlyon Dye Works, National Tracing Cloth Company, Special Fabrics Company, and Sayles-Biltmore Bleacheries.

            The records of Sayles Finishing Plants have been grouped into three Series, as follows: Series A, the administrative records, contains the journals, ledgers, cash records, accounts, valuations of plants and machinery, engineering records, and records of the Superintendent's office, main office, Central Purchasing Department, and Merchandising Committee; Series B contains what few employment records there are; and Series C contains the firm's production records, consisting mainly of the records of the Efficiency Department.

            The Sayles Finishing Plants collection is spotty, with great strengths in some areas counterbalanced by glaring weaknesses in others. There is a fairly strong run of such formal records as Journals, Ledgers, and Cash Books for the early decades of 20th century; but from the 1930s onward, these become more infrequent and uninformative. The most impressive parts of this collection are those dealing with the technical aspects of the textile finishing business. Particularly valuable are the large number of bound and unbound instructions from the Superintendent's Office, which range from the 1900s to the 1950s and which cover almost every aspect of the company's operations. Of similar interest are the voluminous records of the Efficiency Department, whose time studies give a complete breakdown of every job in the plant. The collection also contains such nuggets as detailed records of the Central Purchasing Department during World War II. Where the collection is weakest is in areas such as executive decision-making and employment records.



Return to top


Provenance:


            This collection was a gift from the Sayles Finishing Plants on 25 December 1971.


Return to top


Processing note:



Return to top


Inventory:


Series A. Administrative Records

Journals

Item 1.            Plant A                                                                                   Jul 1906 - Dec 1914

Item 2.            Private Journal Transfer                                                         Apr 1914 - Feb 1917

Item 3.            Plants A, DB, DT, SFP, a/c B                                                Jan 1915 - May 1918

Item 4.            Private Journal Transfer - Plants A, B, C                               Mar 1917 - Dec 1920

Item 5.            Journal Transfer - Plants A, DB, DT                                     Jan 1919 - Dec 1923

Item 6.            Private Journal Transfer - Plants A, B, C                               Jan 1921 - Dec 1928

Item 7.            Private Journal - Plants A, B, C, D, E                                    Dec 1928 - May 1930

                           DB Box Shop, DT Print Shop, Sayles Tenement

                           property, Phillipsdale Tenement property,

                           Albertype property, D12, D13, Special Fabrics Co.

Item 8.            General Ledger and Customers Ledger - Plant A                   Apr 1904 - Dec 1910

Item 9.            General and Customers Ledger - Plant A                               Jul 1906 - Sep 1913

Item 10.          Transfer Customers Ledger - Plant A                                     Apr 1913 - Sep 1916

Item 11.          General Ledger, Plants A, DB, DT, SFP, a/c B                      Jan 1914 - Dec 1919

Item 12.          General Ledger Transfer - Plants A, B, C, DB,                      1914 - Feb 1917

                           DT, D12, D13, Tenement Sayles, Tenement

                           Phillipsdale, SFP a/c B.

Item 13.          Private Ledger - Sayles Finishing Plants - Plants                   Mar 1917- Dec 1920

                           A, B, C, D, E, Albertype Property, Crefeld,

                           National Tracing Cloth Co., DB, DT, D12, D13,

                           Tenement Sayles, Tenement Phillipsdale,

                           SFP a/c B

Item 14.          General Ledger Transfer - Plant A                                         Mar 1917 - May 1925

Item 15.          Private Ledger - Plants A, B, D, DB, DT, D12,                     Jan 1921 - Dec 1925

                           D13.

Item 16.          Private Ledger Transfer - Plants A, B, C, D, D -                    Jan 1921 - Dec 1928

                            Biltmore, N.C., E, Albertype Property, DB,

                           Plant E - Winding Department, Butterfly Farm,

                           Crefeld Property, East Providence Water Co.,

                           DT, Special Fabrics Co., National Tracing

                           Cloth Co., Tenement Sayles, Tenement

                           Phillipsdale, D12, D13.

Item 17.          Transfer General Ledger - Plants A, B, DB, DT,                   Jan 1926 - May 1930

                           D12, D13.

Item 18.         Transfer General Ledger - Plants A, B, DB, DT,                   Mar 1929 - Oct 1937

                           D12, D13.

Item 19.          General Ledger - Plants A, B, DB, DT, D12, D13.                Jun 1930 - Jun 1938

 

Cash Books 

Item 20.          Petty Cash Journal - Plant A                                                  Jul 1906 - Dec 1911

Item 21.                                                                                                          Jan 1912 - Dec 1914

Item 22.                                                                                                          Jan 1915 - Dec 1915

Item 23.                                                                                                          Jan 1916 - Dec 1916

Item 24.                                                                                                          Jan 1918 - Dec 1919

Item 25.                                                                                                          Jan 1920 - Dec 1920

Item 26.                                                                                                          Jan 1921 - Dec 1921

Item 27.          Petty Cash Receipts                                                                Apr 1935 - Jan 1941


Accounts

Item 28.          Expense Accounts - Plant A                                                   Jul 1907 - Jan 1914

Item 29.          Sundry Bills from Customers a/c Freight Claims                   Mar 1907 - Dec 1909

Item 30.          Customers Accounts - Plant A                                               Jan 1908 - Jan 1914

Item 31.           Trial Balances for Sayles Finishing Plants                            Mar 1908 - Dec 1912

                           (Plants A, B, C, D, E), Glenlyon Dye Works 

                           (Plants B, C, Phillipsdale Branch), and National

                           Tracing Cloth Co.

Item 32.          Accounts Receivable Sa - Z                                                   Jan 1914 - Apr 1918

Item 33.          Accounts Payable and Voucher Register                               Apr 1917 - Dec 1922

Item 34.          Annual Reports and Accounts and Preliminary                     Dec 1918 - Dec 1939

                           Balance Sheets - Sayles Finishing Plants and

                           Sayles Biltmore Bleacheries.

Item 35.          Charges to Customers - Sayles Finishing Plants                    Jan 1921 - Dec 1930

                           National Tracing Cloth Co., Special Fabrics Co.

Item 36.          Monthly Charges to Customers and Trial Balances               Jan 1930 - Dec 1936

                           - Sayles Finishing Plants (Plants A,B, DB, DT,

                           D12, D13, C, D, E), Special Fabrics Co., and

                           Sayles Biltmore Bleacheries.

Item 37.          Voucher Distribution Book                                                    Jan 1950 - Dec 1950


Valuations of Plants and Machinery

Item 38.          Departments 1-4, Upper Bleachery                                        Sep 1909

Item 39.          Departments 2-3, Lower Bleachery                                        Sep 1909

Item 40.          E. Harman's Workbook - Land Values, Studies                     Mar 1911 - Jun 1952 

                           and Miscellaneous Data (includes: Plants A, B, C,

                           D, D2, D11, D13, DB, DT, DU,E, Special Fabrics

                           Co., National Tracing Cloth Co., Sayles Tenement,

                           Phillipsdale Tenement, Moshassuck Valley

                           Railroad.

Item 41.          Plant A, Upper and Lower Bleachery, and Plant B                May 1929

Item 42.          Central Falls Property                                                            May 1929

Item 43.          Valley Falls Property                                                              May 1929

Item 44.          Plant A                                                                                   Jan 1940

Item 45.          Plant A                                                                                   May 1948


Technical Committee Minutes

Item 46.                                                                                                          Jan 1937 - Dec 1937

Item 47.                                                                                                          Jan 1938 - Dec 1938

Item 48.          Index                                                                                      Jan 1939 - Dec 1939

Item 49.                                                                                                          Jan 1940 - Dec 1940

Item 50.          Includes list of relevant published patents,                             Jan 1943

                           Jan 1943 - Aug 1948.


Machinery and Equipment Records

Item 51.          Machinery Cards - Department File                                       Jan 1913 - Dec 1953

Item 52.          Machinery Cards - Year File                                                  Jan 1918 - Dec 1953

Item 53.          Inventory of Stores, Plants A and B, Book #1                        Jul 1923 - Jan 1928

Item 54.          Inventory of Stores, Plants A and B, Book #2                        Jul 1923 - Jan 1928


Work Orders

Item 55.          "Y" Orders, #1-50                                                                  Feb 1906 - Apr 1907

Item 56.          "Y" Orders, #50-125                                                              Apr 1907 - Feb 1909

Item 57.          "Y" Orders, #125-202                                                            Feb 1909 - Feb 1910

Item 58.          "Y" Orders, #202-263                                                            Feb 1910 - Jan 1911

Item 59.          "Y" Orders, #263-327                                                            Feb 1911 - May 1912

Item 60.          "Y" Orders, #327-441                                                            Feb 1912 - Oct 1913

Item 61.          Estimate Order Repair Book                                                  Apr 1943 - Jan 1947

 

Patent Records

Item 62.          Affidavits in connection with application for                         Feb - Nov 1930

                           shrunk finish patent

Item 63.          Blueprints for accompanying shrunk finish                            Mar 1920 - Apr 1930

                           patent application

Item 64.          File 7-E, Major Class 8 - Bleaching and Dyeing                    May 1931- Aug 1932

Item 65.          File 7-F, Major Class 8 - Bleaching and Dyeing                    Sep 1932 - Jan 1934

Item 66.          File 7-G, Major Class 8 - Bleaching and Dyeing                   Jan 1934 - May 1938

Item 67.          File 8-F, Major Class 26 - Cloth Finishing                             Mar 1938 - Oct 1939

Item 68.          File 8-G, Major Class 26 - Cloth Finishing                            Jan 1938 - Jul 1947

Item 69.          File 9-C, Class 101 - Printing                                                 Apr 1932 - Jun 1937

Item 70.          File 9-D, Class 101 - Printing                                                 Oct 1936 - Jul 1941

Item 71.          Correspondence with Heberlein Patent Corp.                        Feb 1940 - Oct 1942

                           regarding licensing arrangements


Miscellaneous Engineering Records

Item 72.          D5N Experiments, related to mercerizing process                 Jan 1912 - Oct 1913

Item 73.          Artificial Silk Investigation and correspondence                   1924

                           among Sayles executives regarding it.


Superintendent's Office Records (many of these volumes include textile sample)

"C" Books

Item 74.          Book C1- B-Notes                                                                  Oct 1917 - Nov 1927

Item 75.          Book C2 - Direct Stores, Specifications, AC 75                    Dec 1918 - Jun 1936

                           processes

Item 76.          Book C3 - Finishers Committee, Control Board                    Mar 1919 - Sep 1933

Item 77.          Book C4 - D8C, A6S, AS, D5C                                             Jan 1918 - Mar 1938

Item 78.          Book C5 -DB, DT, D7, D9, DS, D5J3                                   Feb 1918 - Nov 1936

Item 79.          Book C6 APG, Watchmen, Fire Protection                            Jan 1918 - Mar 1944

                           Time and Pay, Labor Records, Draft

Item 80.          Book C7 - AH, Test Reports, AW, Tests and                         Oct 1914 - Jun 1926

                           Power Plant

Item 81.          Book C7A - AH Test Reports - Power Plant                          Jun 1926 - Apr 1940

Item 82.          Book C8 - Bleach, including steam consumption                  Oct 1917 - Apr 1929

                           tests

Item 83.          Book C9 - Finishing, Starching, Drying, Framing                 Mar 1915 - Dec 1925

Item 84.          Book C9A-Finishing, Starching, Drying, Framing                Dec 1923 - Aug 1947

Item 85.          Book C9B- Finish, Starching, Drying, Framing                     Apr 1925 - Mar 1940

Item 86.          Wools                                                                                     Feb 1918 - Mar 1923

Item 87.          Book C11- Clerical Work, Plants and Office A                     Nov 1917 - Jun 1936

                           and B

Item 88.          Book C12 - AR, AL, AY, MVRR                                         Feb 1918 - Dec 1933

Item 89.          Book C13 - Maintenance                                                        Feb 1918 - Dec 1937

Item 90.          Book C14 - Village, Club House Insurance                           Mar 1918 - Jun 1936

Item 91.          Book C15 - Costs and Estimates, Cost System,                     Dec 1917 - Nov 1937

                           Rules

Item 92.          Book C15A-Costs and Estimates, Cost System,                    Jun 1930 - Jan 1939

                           Rules

Item 93.          Book C16 - Dyes and Dye Processes                                     Apr 1918 - Feb 1943

Item 94.          Book C17 - Buildings, Production Data, Man                        Jan 1917 - Dec 1938

                            Hours, Machinery

Item 95.          Book C18 - Costs of Estimate Jobs                                        Jun 1917 - Apr 1928

Item 96.          Book C19 - Lorraine Transfer, Wools and                             Mar 1918 - Jun 1919

                           Worsteds

Item 97.          Book C20 - Other Plants, Addresses                                      Aug 1928 - Oct 1942

Item 98.          Book C21 - Notices of Books                                                 Jul 1916 - Feb 1940

Item 99.          Book C23 - Patents                                                                 Apr 1921 - Mar 1939

Item 100.        Book C24 - Bleaching and Dyeing Experiments                    May 1912 - May 1928

Item 101.        Book C25- Helio Yarns, Cuttings showings effect                Dec 1917 - Apr 1923

                           of hot-press tests.

Item 102.        Book C27 - Silks and Silk Finishes                                        Aug 1925 - Jan 1926

Item 103.        Book C26- New Processes: Lilienfeld, Huebner                    Nov 1924 - Nov 1929

                           Pollak, Heberlein.

Item 104.        Book C22 - Closings                                                              May 1918 - Sep 1923

Item 105.        Book C28 - Cotton Manufacturing                                         May 1926 - Jun 1935

Item 106.        Book C29 - Printing                                                               Mar 1923 - Jun 1938

Item 107.        Book C30 - Filter Plant, Water Analysis, Sewage                 Feb 1928 - Mar 1946

                            Disposal, Boiler Feed, Water Supply

Item 108.        Book C31 - New York Office                                                Mar 1929 - Nov 1942

Item 109.        Book C32 - Book Cloth                                                          Jan 1932 - Aug 1939


Indices to "C" Books

Item 110.        A-B                                                                                         Oct 1914 - Aug 1947

Item 111.        C                                                                                             Oct 1914 - Aug 1947

Item 112.        D-F                                                                                         Oct 1914 - Aug 1947

Item 113.        G-K                                                                                        Oct 1914 - Aug 1947

Item 114.        L-N                                                                                         Oct 1914 - Aug 1947

Item 115.        O-R                                                                                         Oct 1914 - Aug 1947

 

Miscellaneous Instruction Books

Item 116.        Book 1                                                                                    Oct 1905 - Jan 1940

Item 117.        Book 2                                                                                    Jun 1904 - Oct 1947

Item 118.        Book 3                                                                                    Jul 1907 - Oct 1947

Item 119.        Book 9                                                                                    Nov 1912 - Mar 1934

Item 120.        Book 10                                                                                  Apr 1904 - Jun 1956

Item 121.        Book 11                                                                                  Feb 1922 - Mar 1948

Item 178.        Book 2 - F.A.S. - K.F. Wood                                                 Sep 1904 - Feb 1907

Item 122.        Book 3 - F.A.S. - K.F. Wood                                                 Jan 1907 - Dec 1907

Item 123.        Book 4 - F.A.S. - K.F. Wood                                                 Aug 1907 - Sep 1908

Item 124.        Book 5 - F.A.S. - K.F. Wood                                                 Aug 1908 - Oct 1910

Item 125.        Book 8 - F.A.S. - K.F. Wood                                                 Oct 1916 - Aug 1918

Item 126.        Book 9 - Plant A- F.A.S., K.F. Wood                                    May 1918 - Jan 1920

Item 127.        Book 1                                                                                    Dec 1912 - Jan 1940

Item 128.        Book 2                                                                                    Feb 1916 - Mar 1932

Item 179.        Book 3                                                                                    Dec 1913 - Jun 1919

Item 129.        Book 1 - Plant A, Property of F.A. Sayles                             Aug 1918 - Feb 1922

                           and K.F. Wood 

Item 130.        Book 2 - Plant A, Property of F.A. Sayles                             Dec 1919 - Feb 1922

                           and K.F. Wood

Item 131.                                                                                                        Apr 1911 - Feb 1930

Item 132.        General XSA                                                                          Aug 1911 - Dec 1916

Item 133.        Symbols and Processes - D5                                                  Nov 1914 - Apr 1917


Miscellaneous Unbound Instructions

Item 134.                                                                                                        Feb 1906 - Feb 1925

Item 135.                                                                                                        Apr 1925 - Nov 1955


Time Allowances, Job Descriptions, and Wage Rates

Item 136.                                                                                                        Jun 1904 - Mar 1918

 

Main Office Records

Miscellaneous Instruction Books

Item 180.                                                                                                        Mar 1911 - Mar 1917

Item 181.        Book 2                                                                                    Nov 1916 - Apr 1919

Item 182.        Book 3                                                                                    Mar 1918 - Oct 1923

Item 137.        Book 4                                                                                    Jul 1921 - Aug 1931

Item 138.        Book 5 - Customers Accounts                                                Jul 1921 - Oct 1925

Item 139.        Book 12                                                                                  Sep 1922 - Dec 1955

Item 140.        New Account Instructions                                                      Aug 1958 - Mar 1956

Item 141.        New Account Instructions                                                      Oct 1952 - Jul 1957

Item 142.        New Account Instructions                                                      Mar 1953 - Nov 1960


Miscellaneous Unbound Instructions

Item 143.                                                                                                        Dec 1920 - Apr 1954


Ticklers

Item 144.                                                                                                        Apr 1927 - Jan 1950

Item 1445.                                                                                                      Dec 1927 - Jun 1959

 

Trademarks

Item 146.        Correspondence and Lists                                                      Jan 1950 - Dec 1953

Item 147.        Correspondence and Lists                                                      Jan 1954 - Oct 1955

Item 148.        Correspondence and Lists                                                      Jun 1956 - Feb 1966


Miscellaneous Memoranda

Item 149.        Regarding Property and Equipment                                       May 1928 - May 1946

Item 150.        Regarding Accounting Practices                                            Mar 1939 - Sep 1946


Central Purchasing Department Records

Miscellaneous Internal Records

Item 151, Folder 1.                 Inventories                                                      Jun 1918 - Jun 1919

Item 151, Folder 2.                 Minutes of purchasing agents meetings         Oct 1917 - Jan 1919

Item 151, Folder 3.                 Miscellaneous accounts                                  Oct 1917 - Jun 1918

Item 151, Folder 4.                 Sales of Excess stock, Interplant                    Feb 1919 - May 1919

                                                   correspondence and accounts


Bage and Burlap Records

Item 151, Folder 5.                 Correspondence with dealers                          Jan 1918 - Dec 1920

Item 151, Folder 6.                 Interplant correspondence and accounts         Jan 1918 - Dec 1920


Barrel Records

Item 151, Folder 7.                 Correspondence with dealers                          Jul 1917 - Nov 1919

Item 151, Folder 8.                 Interplant correspondence and accounts         Sep 1918 - Dec 1919


Coal Records

Item 151, Folder 9-23.            Correspondence with dealers                          Jan 1915 - Dec 1920

Item 151, Folder 24-26.          Interplant Correspondence, A-G                    Jan 1915 - Dec 1919

Item 152, Folder 27-32.          Interplant Correspondence, H-W                   Jan 1915 - Dec 1919

Item 152, Folder 33.               Reports to government agencies                    May 1917 - Feb 1919

Item 153, Folder 34.               Correspondence with government                  Mar 1918 - Dec 1918

                                                   agencies

Item 153, Folder 35.               Miscellaneous Coal Accounts                        Feb 1916 - Dec 1919

Item 153, Folder 36.               Weekly Coal Reports                                     Jan 1917 - Nov 1911


Ice Records

Item 153, Folder 37.               Correspondence with Dealers and                  Mar 1919 - Sep 1919

                                                   Interplant correspondence


Paper Products Records

Item 153, Folder 38.               Correspondence with Dealers and                  Apr 1918 - Apr 1919

                                                   Interplant correspondence


Printing Records

Item 153, Folder 39.               Correspondence with Dealers and                  Feb 1917 - Aug 1920

                                                   Interplant correspondence

 

Rags Records   

Item 153, Folder 40.               Correspondence with Dealers                         Nov 1913 - Dec 1919

Item 153, Folder 41.               Interplant Correspondence and Accounts       Mar 1908 - Dec 1919


Shooks Records

Item 153, Folder 42.               Correspondence with Dealers, Interplant       Nov 1916 - Apr 1920

                                                   correspondence, and Accounts


Sugar Records

Item 153, Folder 43.               Correspondence with Dealers and                  Apr 1919 - Apr 1920

                                                    Interplant correspondence


Valve Records

Item 153, Folder 44.               Interplant Correspondence                             Oct 1917


Sales and Merchandising Records

Item 154.        Minutes of New York Office Merchandising                         Oct 1933 - Nov 1940

                           Committee.


Series B. Employment Records

Payrolls

Item 155.                                                                                                        Aug 1920 - Feb 1922

Item 156.                                                                                                        Feb 1922 - Apr 1923

Item 157.        Plant A                                                                                   Apr 1923 - Aug 1924

Item 158.                                                                                                        Jan 1931 - Sep 1934

Item 159.                                                                                                        Jul 1933 - Apr 1940


Unclaimed Wages Books - Plant A

Item 160.                                                                                                        Jan 1916 - Dec 1916

Item 161.                                                                                                        Jan 1917 - Oct 1917

Item 162.                                                                                                        Oct 1917 - Jul 1918

Item 163.                                                                                                        Jul 1918 - Mar 1919

Item 164.                                                                                                        Mar 1919 - Jan 1920


Labor Relations Records - Correspondence, Newspaper Clippings, and Reports

Item 165.                                                                                                        Apr 1937 - Nov 1943

Item 166.                                                                                                        Mar 1944 - Dec 1945

Item 167.                                                                                                        Jan 1946 - Oct 1951


Series C. Production Records

Yardage Outcomes

Item 168.                                                                                                        Jul 1916 - Feb 1927

Item 169.                                                                                                        Dec 1922 - Aug 1934


Sample Book

Item 170.        Labeled swatches of cloth, identified by mill and type          n.d.

                           of finish


Efficiency Department Records

Time Studies

(Due to the great bulk of this collection, much of the raw data for these studies was weeded out. All of the summary statements were retained, and one study in ten was kept intact. They are arranged alphabetically by process.)

Item 171, Folder 1-24.            Assembly Job through Mercerizer                 Aug 1913 - Mar 1957

Item 172, Folder 25-43.          Mercerizing and Singeing in                 Aug 1917 - Sep 1956

                                                   Tandem through Supplyman on Frames

Item 173, Folder 44-48.          Tandem Hooking through Winder                 Nov 1919 - Jan 1955


Experience Data

Item 174.                                                                                                        Oct 1909 - Mar 1957


Wartime Government Contracts

World War I

Item 175.                    Miscellaneous lists of goods processed for        Jun 1917 - Nov 1918

government use


World War II

Item 176, Folder 1-4.              Correspondence with government                  Jan 1943 - May 1945

                                                   officials

Item 176, Folder 5-6.              Informal monthly progress reports                 Mar 1943 - Sep 1945

Item 176, Folder 7.                 Correspondence with other contractors          Dec 1942 - Dec 1945

Item 177, Folder 8.                 Miscellaneous accounts and interplant           Feb 1942 - Dec 1946

                                                   correspondence

Item 177, Folder 9-12.            Government circulars and memoranda           Oct 1941 - Dec 1946

Item 177, Folder 13.               Government reports                                        Mar 1945 - Apr 1945



Return to top


Subjects:


Bleaching.

Broadbent, Ellito, 1897-.

Business records - North Carolina - Asheville.

Business records - Rhode Island - Phillipsdale.

Business records - Rhode Island - Saylesville.

Business records - Rhode Island - Valley Falls.

Butterfly farm (Saylesville, R.I.)

Coal trade.

Collective labor agreements - Textile industry - Rhode Island - Saylesville.

Crefeld Waste and Batting Co.

Dyes and dyeing - Rhode Island - Phillipsdale.

Dyes and dyeing - Rhode Island - Saylesville.

East Providence Water Company.

Glenlyon Dye Works.

MacColl, James Robertson, 1856-1931.

Manley, John Warren, 1873-1942.

National Tracing Cloth Company.

Read, Charles Otis, 1846-1926.

Samoset Power Plant.

Sayles Biltmore Bleacheries.

Sayles, Frank Arthur, 1866-1920.

Sinkinson, George Edward, 1893-1968.

Special Fabrics Company.

Textile fabrics - Sample books.

Textile industry - Rhode Island - Asheville.

Textile industry - Rhode Island - Phillipsdale.

Textile industry - Rhode Island - Valley Falls.

Textile machinery - Rhode Island - Saylesville.

United States - History - World War, 1914-1918.

United States - History - World War, 1939-1945.

Wood, Kenneth Foster, 1873-1925.



End of finding aid - return to top

RIHS1822