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

 National Tracing Cloth Company

Saylesville, R.I.

 Business records, 1910-1918

 Size: 10.5 ft.

 Catalog number: MSS 6 sg 23

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


©Rhode Island Historical Society

Manuscripts Division

 


Historical note:


            The National Tracing Company was in existence as early as June 1909. A subsidiary of Sayles Bleacheries, National Tracing Cloth by 1916 was wholly owned by Frank A. Sayles. The company manufactured tracing paper and cloth, blue print paper, and tag cloth. Most of the cloth used was purchased from the Glenlyon Dye Works, another Sayles company. On occasion, goods were also purchased from other makers in the U.S.A. and abroad. Entry into this market was a daring move as most Americans exhibited strong resistance to giving up their British and European made cloths. In addition, the humid climate of New England presented particular production problems. Nevertheless, National put their product on the market in 1910. They must have done well because the company was soon faced with domestic competition. The first new entrant into the field was Ernest A. Palmer who had apparently tried, unsuccessfully, to market a product from his Regina Plant in East Greenwich, R.I., after which he turned to importing and distributing Anglo-American Tracing Cloth. The next new competitor was the Defiance Company, supposedly backed by money from the Stetson fortune, and operating in the former Regina plant in East Greenwich. In an effort to weaken foreign competition Frank A. Sayles strongly supported efforts to stiffen protection afforded by the terms of the Payne-Aldrich Tariff. He corresponded with financier Charles A. Conant who was in Washington, D.C., lobbying R.I. Senator Henry F. Lippitt and others.

            Much of the business of National Tracing Cloth came about as a result of the efforts of a number of traveling salesmen who covered the U.S. making direct sales and establishing wholesale outlets. These salesmen kept in constant contact with the company through telegraph and the mail, and their letters provide interesting insight into political and economic conditions. This is particularly true during the years of World War I when the industry kept a close eye on whether companies who sold European, especially German-made, cloth goods would be able to maintain their flow of goods. Through it all the National Tracing Cloth Company prospered until the line was discontinued in June 1930 and manufacture of all N.T.C. products were transferred to the Special Fabrics Company.


Return to top


Scope and content:


            The records of the National Tracing Cloth Company include sales records, 1916, 1917; purchase records, 1913-1916; cost records, 1913-1917. The bulk of the collection is made up of the correspondence, 1910-1918, which is mostly incoming letters from salesmen and sales outlets, with some outgoing letters from the company.

            Because of the considerable bulk of the correspondence and the repetitious nature of much of it, the material was weeded heavily. Nearly all of the salesmen's letters were retained as were representative files of letters from sales outlets and direct sales customers.


Return to top


Provenance:


            Gift of Sayles Finishing Plants, 25 December 1971.


Return to top


Inventory:

 

Item 1.                        Statement of Business                                                Oct 1916 - Feb 1917

Item 2.                        Sales                                                                           1916, 1917

Item 3.                        Trial Balance                                                              Jan 1916 - Oct 1918

Item 4.                        Accounts Receivable                                                  Apr 1917

Item 5.                        Tracing Cloth Sheets Printed                                      1913 - 1916

Item 6.                        Inventories                                                                  1913 - 1916

 

Correspondence: Jul 1910 - Dec 1918 

Item 7, Folder 1.         Adams Express Company, Pawtucket Office             Mar 1912 - Dec 1917

Item 7, Folder 2.         Aird, John A.                                                              Nov 1913 - Mar 1915

Item 7, Folder 3.         Allen E. Clifford, manager National Tracing             1914 - 1918

                                                Cloth

Item 7, Folder 4.         American Blue Print Paper Co.                                  Aug 1912 - Dec 1918

Item 7, Folder 5.         American Bridge Company                                        1911 - 1917

Item 7, Folder 6.         American-Hawaiian Steamship Co.                           1914 - 1915

Item 7, Folder 7.         American Locomotive Company                               1912-1916

Item 7, Folder 8.         American Paper Goods Company                              1910 - 1917

Item 7, Folder 9.         Architectural Record Company                                  1916 - 1918

Item 7, Folder 10.       Associated Architects Printing and Supply Co.          1916 - 1917

Item 7, Folder 11.       Bethlehem Steel Co.                                                   1912 - 1917

Item 7, Folder 12.       Bradstreet Company                                                   1916 - 1917

 tem 7, Folder 13.        Paul L. Brand Co.                                                       1913 - 1914

Item 7, Folder 14.       China & Japan Trading Co. (efforts to secure            1912

                                                Asian markets for "National")

Item 7, Folder 15.       Collins, Ray & Co.                                                     1915 - 1917

Item 7, Folder 16.       Conant, Charles A.                                                     1913

Item 7, Folder 17.       Davison, Everett W. (N.T.C. traveling                       Jul-Oct 1916

                                                salesman)

Item 7, Folder 18.       Dennison Manufacturing Co.                                     1913 - 1917

Item 8, Folder 1.         Denny Tag Co.                                                           1914 - 1918

Item 8, Folder 2.         Deitzgen, Eugene & Co.                                             1916 - 1917

Item 8, Folder 3.         R.G. Dun & Co.                                                          1913 - 1917

Item 8, Folder 4.         Duncoff, William                                                       May-Aug 1915

Item 8, Folder 5.         B.K. Elliott Co.                                                           1910 - 1917

Item 8, Folder 6.         Engineering News                                                      1915 - 1916

Item 8, Folder 7.         Engineering Record                                                    1915 - 1917

Item 8, Folder 8.         Federal Valuation of Railroads (President's               Jun 1914

                                                Conference Committee, Eastern Group)

Item 8, Folder 9.         Ferrocarriles Nacionales de Mexico                           Jul-Aug 1912

Item 8, Folder 10.       Fessenden, Myron F. (N.T.C. traveling                      May 1912 - Mar 1913

                                                salesman)

Item 8, Folder 11.       General Electric Company                                         1911 - 1917

Item 8, Folder 12.       General Ordnance Co.                                                Jun 1915

Item 8, Folder 13.       Glenlyon Dye Works (testing of cloth,                       Apr 1912 - Aug 1917

                                                complaints, orders, engraving)

Item 8, Folder 14.       Hirschberg Art Co.                                                     1915 - 1917

Item 8, Folder 15.       Ho-la Company                                                          1912 - 1915

Item 8, Folder 16.       Holiday, Robert M. (purchase of cotton goods          Apr 1913 - Oct 1914

                                                for import for manufacture of tracing cloth)

Item 9, Folder 1.         Howland, D.W. (N.T.C. traveling salesmen               Sep 1912 - Oct 1916

                                                see re: Ernest A. Palmer)

Item 9, Folder 2.         Illinois Steel Co.                                                         Dec 1916 - Aug 1917

Item 9, Folder 3.         Industrial Management                                               1915 - 1916

Item 9, Folder 4.         International Tag Co.                                                  Jun 1915 - Dec 1918

Item 9, Folder 5.         Iszard-Warren Co.                                                      1911 - 1913

Item 9, Folder 6.         Keystone Blue Paper Co. (the proprietor,                   Nov 1910 - Oct 1916

                                                Frank A. Brunner, is often quoted by

                                                D.W. Howland regarding Anglo-

                                                American, Palmer, Imperial, etc.)

Item 9, Folder 7.         Kopp, George L.                                                         1913 - 1915

Item 10, Folder 1.       Leiber (H.) Co.                                                           1912 - 1914

Item 10, Folder 2.       Letiz (A.) Co.                                                             Nov 1911 - Sep 1915

Item 10, Folder 3.       Luckenbach Steamship Co. (transportation                Jan 1914 - Sep 1915

                                                of goods to west coast distributors

                                                via the Canal)

Item 10, Folder 4.       Manley, J.W.                                                              Jan 1915 - May 1917

Item 10, Folder 5.       Marlin-Rockwell Corp.                                              Oct 1917 - Dec 1918

Item 10, Folder 6.       Mendes, L.W. (N.T.C. traveling salesman)               Feb 1913 - Nov 1913

Item 11.                      Mendes, L.W.                                                             Dec 1913 - Nov 1915

Item 12.                      Mendes, L.W.                                                             Dec 1915 - Jul 1917

Item 13.                      Mendes, L.W.                                                             Aug 1917 - Feb 1918

Item 14, Folder 1.       Mendes, L.W.                                                             Mar-Dec 1918

Item 14, Folder 2.       Miller, A.P. (N.T.C. traveling salesman)                   Oct 1916 - Aug 1917

Item 14, Folder 3.       Morris (Bert M.) Co.                                                  1916 - 1918

Item 14, Folder 4.       Moshassuck Valley Rail Road                                   Oct 1912 - Dec 1918

Item 14, Folder 5.       Nashville Bridge Co.                                                  Apr-Dec 1914

Item 14, Folder 6.       National Tracing Cloth Company                              Nov 1911 - Dec 1918

                                                (purchase orders; bills; supplies;

                                                materials; analysis of sales for 1912;

                                                list of customers, 1915; list of approx.

                                                225 "Automobile Builders" c. 1911;

                                                complaints)

Item 15, Folder 1.       Pacific Paper Co.                                                        1913 - 1915

Item 15, Folder 2.       Pease, (C.F.) & Co.                                                    Dec 1911 - Dec 1918

Item 15, Folder 3.       Ponemah Mills, Taftville, Conn.                                1911 - 1916

Item 15, Folder 4.       Pratt, M.B. (N.T.C. traveling salesman)                     1918

Item 15, Folder 5.       Pratt & Whitney                                                         Feb 1912 - Dec 1918

Item 15, Folder 6.       Prendergast, (J.M.) & Co.                                          Jan 1917 - Dec 1918

Item 15, Folder 7.       Purvear, C. Emmons Jr. (N.T.C. traveling                 Mar 1912 - Feb 1913

                                                salesman)

Item 16, Folder 1.       Purvear, C. Emmons Jr.                                              Apr 1913 - Jan 1914

Item 16, Folder 2.       Queen City Blueprint Co.                                           1913 - Jul 1915

Item 16, Folder 3.       Remington Arms                                                        Jun 1913 - Dec 1918

Item 16, Folder 4.       Remington Printing Co., Providence, R.I.                  1912 - 1917

Item 17, Folder 1.       Rexim Company                                                        1916 - 1918

Item 17, Folder 2.       Richmond Paper Co.                                                  May 1913 - Nov 1916

Item 17, Folder 3.       Robin Hood Ammunition Co.                                    1915

Item 17, Folder 4.       Rohan & Rohan                                                          1915 - 1917

Item 17, Folder 5.       Russo-American National Association of                  Jun 1915 - Jun 1917

                                                Commerce (efforts to enter Russian market)

Item 17, Folder 6.       Saco-Lowell Shops                                                     May 1912 - Dec 1918

Item 17, Folder 7.       Sayles Bleacheries (instructions re:                            Apr 1911 - Dec 1917

                                                manufacture and shipping)

Item 17, Folder 8.       Sayles Bleacheries - R.D. Shaw (instructions)           1914

Item 17, Folder 9.       Scharf Tag, Label and Box Co.                                  1914 - 1917

Item 17, Folder 10.     Seaboard Air Line Railway                                        1912 - 1914

Item 17, Folder 11.     Singer (Palmer &) Manufacturing Co.                       1913 - 1914

Item 17, Folder 12.     Slater Manufacturing Company, Pawtucket, R.I.       1911 - 1914

Item 17, Folder 13.     Soltman (E.G.) Inc.                                                    1915 - 1917

Item 17, Folder 14.     South Dakota State Engineer                                      1915 - 1917

Item 17, Folder 15.     Spaulding & Moss                                                      1913 - 1918

Item 17, Folder 16.     Stevenson & Foster Co.                                              Jul 1913 - Dec 1914

Item 17, Folder 17.     Stone & Downer                                                         1916 - 1917

Item 17, Folder 18.     Stott, (Charles G.) & Co. (sales of "National,"           Jul 1913 - Dec 1914

                                                mostly to U.S. government)

Item 18, Folder 1.       Strott, (Charles G.) & Co.                                          Jan 1915 - Dec 1917

Item 18, Folder 2.       Sullivan-McKeegan Co.                                             Dec 1916 - Dec 1918

Item 18, Folder 3.       Takata & Co., Tokyo                                                  1915

Item 18, Folder 4.       Union Pacific Railroad Co.                                        1912 - 1917

Item 18, Folder 5.       United States Envelope Co.                                        1911 - 1917

Item 18, Folder 6.       United States - Agriculture Department                     Feb 1912 - Nov 1914

Item 18, Folder 7.       United States - Commerce Department                      Jun 1912 - Nov 1914

Item 18, Folder 8.       United States - District of Columbia                          Jun-Jul 1914

Item 18, Folder 9.       United States - General Supply Committee                Oct 1913 - Aug 1914

Item 18, Folder 10.     United States - Interior Department                           Apr 1913 - Sep 1914

Item 18, Folder 11.     United States - Interstate Commerce Commission     Feb-Jun 1914

Item 18, Folder 12.     United States - miscellaneous departments                1913, 1914

Item 18, Folder 13.     United States - Navy Department                               Feb 1911 - Dec 1914

Item 18, Folder 14.     United States - Post Office                                         1912 - 1914

Item 18, Folder 15.     United States - Standards Bureau                               1914

Item 18, Folder 16.     United States - Treasury                                             1913 - 1914

Item 18, Folder 17.     United States - War Department                                1912 - 1914

Item 18, Folder 18.     U.S. Manufacturers Export Corp.                               1915 - 1917

Item 18, Folder 19.     Westinghouse Electric & Manufacturing Co.             1913 - 1917

Item 18, Folder 20.     Wilson, (J.C.) Ltd.                                                      1915 - 1917

Item 18, Folder 21.     Willy's-Overland                                                        Apr 1913 - Apr 1917

Item 18, Folder 22.     Wood, Kenneth F.                                                      Sep 1911 - Nov 1913

Item 18, Folder 23.     Woodbury & Co.                                                        1915 - 1917

Item 18, Folder 24.     Zellerbach Paper Co.                                                  Jul 1912 - Nov 1917



Return to top


Subjects:


Anglo-American Tracing Cloth Company.

Business records - Rhode Island - Saylesville.

Commercial Travelers.

Conant, Charles A.

Defiance Company.

Glenlyon Dye Works.

Lippitt, Henry Frederick, 1856-1933.

Palmer, Ernest A.

Sayles Finishing Plants.

Special Fabrics Company.

Tariff on textile fabrics.

Tariff - United States.

World War, 1914-1918.


End of finding aid - return to top

RIHS1822