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

 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.


Return to top


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.


Return to top


Provenance:


This collection was a gift from Stanly Grossman in December 1974 (#1974. 108. 1-).


Return to top



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



Return to top


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