3. Provenance 5. Inventory 6. Subjects |
Lebanon Mills Records
Records, 1880-1964 Size: 1 ft. Catalog number: MSS 114 Processed by: ©Rhode Island Historical Society Manuscripts Division |
Historical note:
Alanson Thayer (ca. 1800-1868) was involved in cotton manufacturing from as early as 1857, and apparently founded the Lebanon Mill Co. in Pawtucket around 1867. His descendants owned the mill jointly for many years. It was incorporated in 1896. In 1925, longtime president Simon Willard Thayer died, and control passed to his brothers Edward and Alanson. In 1931, Emil Potter of New York joined on as a director and selling agent, and the business was reincorporated in the state of Delaware as Lebanon Knitting Mill, Inc. Leo Grossman of the Hope Milling Co. assumed full control of Lebanon from the Thayer family in 1936, and the business was operated by the Grossman family until at least 1977, when it ceased to appear in the Pawtucket city directory. The mill was originally located at 10 Front Street, and soon after the purchase by Grossman was moved to 721 School Street.
Scope and content:
The contents of this collection touch only rarely on the daily operation of the mill. There are some references to employees in the yearly reports, and extensive payroll records from 1937, but the collection generally focuses on corporate records: stock certificates, audits, yearly reports, taxes and mergers. The earliest records date back to 1880, but the bulk of documents are from the 1920 through 1964.
Provenance:
This collection was a gift from Stanly Grossman in December 1974 (#1974. 108. 1-).
Inventory:
Box 1, Folder 1-17. Correspondence 1902-1960
(Bulk dates 1931-36, 1951-54.)
Mostly regarding corporate mergers,
stock dividends, financial and legal matters.
A few orders from clients.
Box 1, Folder 18. Undated correspondence. Office memos, n.d.
one personal letter.
Box 1, Folder 19. Contracts with Potter Textile Co. 1931
Box 1, Folder 20. Agreement with Hope Knitting Company 1934
Box 1, Folder 21. Agreements with Grossman Brothers, Inc. 1941, 1942
Box 1, Folder 22. Settlement and reciepts with Turcmil Fabrics co. 1954
Box 1, Folder 23. Agreement and contract with Mill factors Corp. 1957
Box 1, Folder 24. Agreement with Trend Petroleum, Inc. 1957
Box 1, Folder 25. Covenant not to compete in retail trade 1959
Box 1, Folder 26. By-laws of Atlee Fabrics, Inc. 1962
Box 1, Folder 27. Employee contract (part) 1960
Box 1, Folder 28-29. Employee social security 1937
Box 1, Loose. Employee social security files on index cards 1936-1937
Box 2, Folder 1. By-laws 1897
Box 2, Folder 2. Certificates of corporation 1931, 1936
Box 2, Folder 3. Stockholders' activities 1923-1926
Box 2, Folder 4. Estate of S. Willard Thayer 1925-1926
Box 2, Folder 5. Stockholders' activities 1929-1930
Box 2, Folder 6. Stockholders' activities 1931
Box 2, Folder 7-18. Stock certificates 1899-1929
Box 2, Folder 19. Machinery inventory 1938
Property evaluation 1966
Box 2, Folder 20. Mortgages and notes 1880-1890
Box 2, Folder 21. Mortgages and notes 1923-1929
Box 2, Folder 22. Mortgages and notes 1931-1938
Box 2, Folder 23. Mortgages and notes 1959-1961
Box 2, Folder 24. Certificates of membership 1961-1962
Box 2, Folder 25. Bills for supplies and repairs 1902
Box 2. Stock transfer book 1931
Box 2. Temporary stock certificate book 1931
Box 2. Specifications for building addition 1951
Box 2. Specifications for additions and alterations 1952
Box 3, Folder 1. Taxes 1939-1945
Box 3, Folder 2. Report 1900
Box 3, Folder 3. Report 1908
Box 3, Folder 4. Reports and accounts 1910-1931
Box 3, Folder 5. Reports and trial balances 1932-1934
Box 3, Folder 6. Reports 1938
Box 3, Folder 7. Reports 1963-1964
Box 3. Brief for claim against U.S. government for 1920-1935
recovery of 1918 taxesa
Box 4, Folder 1. Correspondence on acquisition of French 1958
Worsted Co.
Box 4, Folder 2. Agreements with French Worsted Mill 1939-1940
Box 4, Folder 3. French Worsted inventory 1958
Box 4, Folder 4. Grossman Bros. Inc., agreement with salesman 1949, 1954
Box 4, Folder 5. Grossman Bros. Inc., mortgage 1960
Grossman Bros. Inc., by-laws 1964
Box 4, Folder 6. Hope Knitting Co., incorporation 1928
Box 4, Folder 7. Hope Knitting Co., deed and mortgage 1933
Box 4, Folder 8. Agreement making Leo Grossman principal 1937
stockholder
Stock certificate 1936
Box 4, Folder 9. Hope Knitting Co., statements 1929-1932
Box 4, Folder 10. Hope Knitting Co., statements 1932-1936
Box 4, Folder 11. Hope Knitting Co., insurance 1933
Box 4, Folder 12. Hope Knitting Co., machinery proposals 1934
Box 4, Folder 13. Lincoln Spinning Co., agreements 1947-1948
Box 4, Folder 14. Lincoln Spinning Co., receipts and disbursements 1949-63
Box 4. French Worsted Co., reports 1958
Box 4. Grossman Bros. Inc., report 1962
Box 4. Record of insurance (large bound volume) 1888-1942
Subjects:
Business records - Rhode Island - Pawtucket.
Cotton manufacture - Rhode Island - Pawtucket.
Grossman Brothers, Inc.
Grossman, Leo, fl. 1936.
Hope Knitting Co.
Lebanon Knitting Mill, Inc.
Potter, Emil, fl. 1931.
Thayer, Simon Willard, d. 1925.
End of finding aid - return to top
RIHS1822