3. Provenance 5. Inventory 6. Subjects |
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.
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.
Provenance:
This collection was a gift from the Sayles Finishing Plants on 25 December 1971.
Processing note:
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
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