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

 Lorraine Manufacturing Company

 Pawtucket, R.I.

 Business records, 1868 - 1954

 Size: 35 ft.

 Catalog number: MSS 6 sg 18

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


©Rhode Island Historical Society

Manuscripts Division

 


Historical note:


            The Lorraine Manufacturing Company had its origins in 1868 when William F. Sayles purchased an existing textile mill known as the Mineral Spring Mill, located along the Moshassuck River in Pawtucket. On that site he erected a new mill building which he leased to other textile companies from 1869-1879. The mill was unused when, in August of 1880 William and Frederic Sayles and others were granted a charter for a new mill company to be called the Argyle Mills. Renovation of the old mill company was in progress and a new structure was under construction, but the charter was forfeited for non-payment of franchise taxes. In January 1881 the charter was taken up by the Lorraine Manufacturing Company, organized by W.F. & F. C. Sayles and others. This company purchased the Mineral Spring Mill site from Sayles and installed new looms and other machinery for the manufacture of woolens and worsteds with the assistance of mechanics brought from England for that purpose. In February 1882, management of the mill was turned over to James R. MacColl who, followed by his sons, continued to manage Lorraine until it closed. During this same period the Sayles brothers acquired an interest in a mill known as the Steam Mill, owned by the Moss Manufacturing Company of Westerly, Rhode Island. In September 1888, the mill was reorganized as the Crefeld Mills Corporation, wholly owned by Sayles. In March 1897, Crefeld was made part of the Lorraine Manufacturing Company and remained so until it was sold in December 1944 to Russell A. Lenihan. Lorraine also maintained a sales office, the Lorraine Manufacturing Company of New York, incorporated in 1896, the same year in which the Lorraine Manufacturing Company of Pawtucket was incorporated in Rhode Island. The Lortex Corporation, also of New York , appears also to have been subordinate to Lorraine; the stock was issued in the name of J. R. MacColl who was also the secretary and treasurer of the company. Lorraine had branch offices located in St. Louis, Los Angeles, San Francisco, Chicago, Philadelphia and Boston. The Lorraine Mills, Cotton & Yard Divsion was sold in October 1944 to Jacob Ziskind. In 1953 Lorraine Manufacturing Company ceased operations although the company continued to exist. The company purchased Sayles Biltmore Bleacheries in January 1954 and sold the machinery from the Pawtucket plant in March. In May 1960, the Sayles Biltmore Beachery was sold, effectively liquidating the Lorraine Manufacturing Company.


Bibliography:


Rhode Island Historical Society, Manuscript Collections, Inventories of MSS 6, Sayles Finishing Plants, Sub-Group 18 A and B, 3 and 9.


Roelker, "The History of the Lorraine Manufacturing Company," unpub. TD, 39 pp.


Return to top


Scope and content:


            The records of the Lorraine Manufacturing Company, while far from intact, are yet among the most complete of any of the major companies owned by Sayles through their history. There are nearly unbroken runs of journals and cash records from 1880 until 1931; inventories and appraisals run from 1885-1954 and are significantly supported by a set of insurance surveys (1868-1955) found with the office subject files. The contract files (1895-1950) include estimates and bid awards for structural repairs and new construction and for initial and replacement purchase of machinery and equipment. There are good production records from 1890-1952. The pay records (1883-1952) include a good run by department from 1908-1920 as well as supporting files.


Return to top


Provenance:


Gift of Sayles Finishing Plants, December 15, 1971.


Return to top


Inventory:


Journals - Worsted Department

Item 1.                        Draft sheets only                                                        Oct - Dec 1880

Item 2.                        Book A                                                                       Jun 1881 - Jun 1884

Item 3.                        Book B                                                                       Jun 1884 - Oct 1885


Journals - Dye Works  

Item 4.                        Book A                                                                       Jun 1881 - Jun 1884


Journals - Lorraine Manufacturing Company

Item 5.                        Book A                                                                       Mar - Jun 1881

Item 6.                        Book B                                                                       Jun - Sept 1881

Item 7.                        Book A                                                                       Jun 1881 - Dec 1883

Item 8.                        Book A                                                                       Nov 1898 - May 1900

Item 9.                        Book B                                                                       Jun 1900 - Oct 1901

Item 10.                      Book C                                                                       Nov 1901 - Jan 1903

Item 11.                      Book D                                                                       Feb 1902 - Apr 1904

Item 12.                      Book E                                                                       Apr 1904 - Aug 1905

Item 13.                      Book F                                                                        Sept 1905 - Feb 1907

Item 14.                      Book G                                                                       Aug 1907 - Aug1908

Item 15.                      Book H                                                                       Sept 1908 - Jan 1910

Item 16.                      Book I                                                                         Feb 1910 - Jan 1912

Item 17.                      Book J                                                                        Feb 1912 - Feb 1914

Item 18.                      Book K                                                                       Mar 1914 - Mar 1917

Item 19.                      Book L                                                                       Mar 1917 - Dec 1919

Item 20.                      Book M                                                                      Jan 1920 - Jun 1922

Item 21.                      Book N                                                                       Jun 1922 - Jun 1924

Item 22.                      Book O                                                                       Jul 1924 - May 1926

Item 23.                      Book P                                                                        Jun 1926 - Jun 1928

Item 24.                      Book Q                                                                       Jul 1928 - Sept 1930

Item 25.                      Book R                                                                       Sept 1930 - Mar 1931


Journals - Miscellaneous Journals - Entries re: administrative accounts, investments, memberships, contributions, commissions, travel and salaries.

Item 26.                                                                                                          Dec 1924 - Jul 1927

Item 27.                                                                                                          Aug 1928 - Jul 1931

Item 28.                                                                                                          Jul 1931 - Dec 1931


Ledgers - Lorraine Manufacturing Company

Item 29.                                                                                                          Jun 1881 - Aug 1881

Item 30.                      Volume A                                                                   Jun 1881 - Dec 1883

Item 31.                      Volume B                                                                   Jan 1884 - May 1886

Item 32.                      Volume C                                                                   Jun 1886 - Oct 1888

Item 33.                      Volume D                                                                   Nov 1888 - Apr 1891

Item 34.                      Volume E                                                                   Apr 1891 - Oct 1892

Item 35.                      Volume F                                                                    Nov 1892 - Apr 1894

Item 36.                      Volume G                                                                   May 1894 - Oct 1895

Item 37.                      Volume H                                                                   Nov 1895 - Oct 1896

Item 38.                      Volume I                                                                    Nov 1896 - Dec 1897

Item 39.                      Volume J                                                                    Jan 1898 - Sept 1898

Item 40.                      Volume K                                                                   Oct 1898 - Oct 1901

Item 41.                      Volume L                                                                   Nov 1901 - Apr 1904

Item 42.                      Volume M                                                                  Apr 1904 - Apr1905


Ledgers - Worsted Department

Item 43.                      Volume A                                                                   Jun 1881 - Aug 1881

Item 44.                      Volume A                                                                   Jan 1882 - Jun 1884


Ledgers - Dye Department

Item 45.                      Volume A                                                                   Jan 1882 - Apr 1889


Trial Balance - Cotton Mill

Item 46.                                                                                                          Jun 1881


Trial Balance - Lorraine Manufacturing Company

Item 47.                      Volume 1                                                                    Aug 1885 - Oct 1889

Item 48                       Volume 2                                                                    Nov 1889 - Jul 1893

Item 49.                      Volume 3                                                                    Aug 1893 - Oct 1897

Item 50.                      Volume 4                                                                    Nov 1897 - Jun 1900

Item 51.                      Volume 5                                                                    Jul 1900 - Dec 1902

Item 52.                      Volume 6                                                                    Jan 1903 - Mar 1905

Item 53.                      Volume 7                                                                    Apr 1905 - Sep 1907

Item 54.                      Volume 8                                                                    Oct 1907 - Feb 1908

Item 55.                      Manuscript draft                                                         31 Dec 1923


Profit and Loss Statement

Item 56.                      Business Registry, 6-mo. closings                              Dec 1881 - Apr 1896


Bills - Transferred

Item 57.                                                                                                          1882


Bills - Payable and Receivable

Item 58.                                                                                                          Dec 1896 - Dec 1903


Audit Report

Item 59.                      Year ending ...                                                            Feb 1918


Standard Expense Schedule

Item 60.                                                                                                          Oct 1938


Labor and Burden Summary

Item 61.                                                                                                          1947 - 1953


Weekly Report of Cash Balance, etc.

Item 62                                                                                                           Jan 1905 - Aug 1912


Accounting Memoranda

Item 63.                                                                                                          1943 - 1954


Depreciation Schedules

Item 64.                                                                                                          1948 - 1954


Receipts re: Purchase of Mineral Spring Mill

Item 65.                                                                                                          Mar - May 1880


Cash Records

Item 66.                      Cash Volume A                                                          Mar 1881 - Apr 1884

                                       Incl. payrolls & tenement rentals.

                                       (Listed laborers do not seem to appear in

                                       Pawtucket Directories or 1880 Pawtucket

                                       census. They may be migratory construction

                                       workers on a short contract. Not a regular

                                       mill payroll book.) 

Item 67.                      Cash Volume B                                                          Apr 1884 - Oct 1885

Item 68.                      Journal Cash A                                                           Nov 1885 - Jun 1886

Item 69.                      Journal Cash B                                                           Jul 1886 - May 1887

Item 70.                      Journal Cash C                                                           May 1887 - Feb 1888

Item 71.                      Journal Cash D                                                           Mar 1888 - May 1889

Item 72.                      Journal Cash E                                                            May 1889 - May 1890

Item 73.                      Journal Cash F                                                            Jun 1890 - Jun 1891

Item 74.                      Journal Cash G                                                           Jul 1891 - May 1895

Item 75.                      Journal Cash H                                                           Jun 1892 - Apr 1893

Item 76.                      Journal Cash I                                                             Apr 1893 - Jan 1894

Item 77.                      Journal Cash J                                                            Apr 1894 - Jan 1895

Item 78.                      Journal Cash K                                                           Jan 1895 - Oct 1895

Item 79.                      Journal Cash L                                                            Oct 1895 - Jul 1897

Item 80.                      Journal Cash M                                                          Aug 1896 - Oct 1896

Item 81.                      Journal Cash N                                                           Nov 1896 - May 1897

Item 82.                      Journal Cash O                                                           May 1897 - Nov 1897

Item 83.                      Journal Cash P                                                            Nov 1897 - May 1898

Item 84.                      Journal Cash Q                                                           Jun 1898 - Oct 1898

Item 85.                      Cash A                                                                        Nov 1898 - Nov 1899

Item 86.                      Cash B                                                                        Dec 1899 - Dec 1900

Item 87.                     Cash C                                                                        Jan 1901 - Nov 1901

Item 88.                     Cash D                                                                        Dec 1901 - Nov 1902

Item 89.                    Cash E                                                                        Dec 1902 - Nov 1903

Item 90.                   Cash F                                                                        Dec 1903 - Jun 1904

Item 91.                   Cash G                                                                        Jul 1904 - Apr 1905

Item 92.                      Private Cash                                                               May 1905 - Sep 1917


Inventories

Item 93.                      Draft                                                                           31 Dec 1881

Item 94.                      Book A                                                                       May 1885 - Apr 1889

Item 95.                      Book B                                                                       Oct 1889 - Apr 1895

Item 96.                      Book C                                                                       Nov 1895 - Apr 1904

Item 97.                    Book D                                                                       Apr 1905 - Apr 1910

Item 98.                                                                                                       Jul 1938 - Dec 1943

Item 99.                                                                                                      1944 - 1949


Appraisals

Item 100.                    Pipe at Mineral Spring                                                22 Sep 1879

                                    Insurance appraisal                                                     1947 

                                     Insurance appraisal                                                     1954


Administrative Offices Files (name and subject files, including correspondence, 1868-1957)

Item 101.                    Abbott, Edward J.                                                       1953

Item 101.                    American Airlines, Inc.                                              1946 - 1953

Item 101.                    American Arbitration Association                              1943 - 1953

Item 101.                    American Bleached Goods Co., Inc.                          1929 - 1952

Item 101.                    American Fabrics                                                       1950

Item 101.                    American Red Cross                                                  1941 - 1953

Item 101.                    Ames & Rollison                                                        1949

Item 101.                    Ash-Madden-Rae Co.                                                 1957

Item 101.                    Associated Industries of Rhode Island                       1946 - 1953

Item 101.                    Atkinson, Haserick & Co.                                          1953

Item 101.                    Atlantic Mutual Insurance Co.                                   1955 

Item 101.                    Atwood, James A.                                                      1946 - 1949

Item 101.                    Auction Literature                                                       2 Mar 1954

Item 101.                    Austin, Joel D.                                                            1957

Item 101.                    Barre Wool Combing Co.                                           1948 - 1950

Item 101.                    Bishop, C. M.                                                             1953

Item 101.                    Blackstone Valley Gas & Electric Co.                       1915 - 1955

Item 101.                    Blackstone Valley Safety Council                              1946 - 1953 

Item 101.                    Blackstone Valley Sewer Commission                      1953 - 1954

Item 101.                    Blaine, Irving E.                                                         1947

Item 101.                    Boston Wool Trade Association                                 1953

Item 101.                    Carlos, William J.                                                       1941

Item 101.                    Carpenter, Frank L.                                                    1947 - 1953

Item 101.                    Ceiling Price Regulation                                            1951

Item 101.                    Celtic Co.                                                                   1957

Item 101.                    Chamber of Commerce of the United States              1933 - 1955

Item 101.                    Chase National Bank of New York                            1946 - 1954

Item 101.                    City of Boston                                                            1927 - 1929

Item 101.                    City of Los Angeles                                                   1943

Item 101.                    City of New York                                                       1943 - 1948

Item 101.                    City of Pawtucket                                                       1924 - 1955

Item 101.                    City of Philadelphia                                                    1940

Item 101.                    Cluett, Peabody & Co.                                                1953

Item 101.                    Coats, Alfred M.                                                         1930 - 1942

Item 101.                    Cohen, I. M. and J. H.                                                1950 - 1952

Item 101.                    Commerce Clearing House                                        1946 - 1951

Item 101.                    Commodity and Financial Counselors                       1950

Item 101.                    Community Chest                                                       1946 - 1951

Item 101.                    Congress of the United States                                    1953

Item 101.                    Copelof, Maxwell                                                       1951

Item 101.                    D'Agostino, Luigi                                                       1925 - 1929

Item 101.                    Daniel Construction Co.                                             1948 - 1952

Item 101.                    Darling Fertilizer Co.                                                 1948 - 1954

Item 101.                    Deland, Thorndyke                                                     1953

Item 101.                    Dennis & Barid                                                          1940 - 1949

Item 101.                    Dilworth, Richard                                                       1930 - 1932

Item 101.                    Dorman & Dana                                                         1931 - 1943

Item 101.                    Draper Corp.                                                               1945

Item 101.                    Dupont                                                                        1951 - 1952

Item 101.                    Fairlawn Community Association                              1947

Item 101.                    Fairlawn Veterans Memorial Committee                   1948

Item 101.                    Federal Reserve Bank                                                1942 - 1954

Item 101.                    Federated Textiles, Inc.                                              1945 - 1948

Item 101.                    Ferguson, Duncan                                                      1948

Item 101.                    Fontaine, Raymond J.                                                 1953

Item 101.                    Fessenden, Blanchard & Morrell                                1952

Item 101.                    Fielding, Mary                                                            1953

Item 101.                    Fiske, C. D.                                                                1946 - 1953

Item 101.                    Forand, Mrs. Gertrude B.                                           1950

Item 101.                    Genart                                                                         1952

Item 101.                    Geoffroy, James L.                                                     1948 - 1949

Item 101.                    Greater New York Fund                                             1954

Item 101.                    Greenwood, Valentine                                                1926 - 1927

Item 101.                    Griggs & Browne Co.                                                1954

Item 101.                    Hamilton Standard Propellers Div.,                           1940 - 1944

                                       United Aircraft Corp. 

Item 101.                    Hamlet Textile Co.                                                     1936 - 1938

Item 101.                    Haskins & Sells                                                          1931 - 1944

Item 101.                    Haspel Brothers                                                          1953

Item 101.                    Hebron Processing & Wharehouse Co.                      1927 - 1947

Item 101.                    Hopf, H. A. & Co.                                                      1943 - 1944

Item 101.                    International Business Machine Co.--                        1932 - 1948

                                       Tabulating Machine Co., div. 

Item 101.                    International Cable Registrations, Inc.                       1954

Item 101.                    International Match Corp.                                          1932 - 1936

Item 101.                    International Payroll Machine Co.                             1924 - 1933

Item 101.                    International Statistical Bureau                                  1951 - 1953

Item 102.                    Insurance polices and surveys                                    1868 - 1955

                                       (includes site plans) 

Item 102.                    Jammel, George                                                          1938 - 1939

Item 102.                    Jeffers, J. W.                                                               1945 - 1950

Item 102.                    Johnston, Edward                                                       1945 - 1949

Item 102.                    Junior Achievement, Inc.                                           1950 - 1952

Item 102.                    Kahn, David                                                               1936

Item 102.                    Kenyon & Kenyon                                                     1950 - 1953

Item 102.                    Kroy, Inc.                                                                   1950 - 1952

Item 102.                    Lenihan, Russell                                                         1948

Item 102.                    Loper, Ralph E. Co.                                                    1941 - 1952

                                       (1941 Lorraine letterhead) 

Item 102.                    Lorraine Manufacturing Co., Boston                          1946 - 1951

Item 102.                    Lorraine Manufacturing Co., Chicago                        1945 - 1953

Item 102.                    Lorraine Manufacturing Co., Los Angeles                 1943 - 1953

Item 102.                    Lorraine Manufacturing Co., New York                    1946 - 1953

Item 102.                    Lorraine Manufacturing Co.,                                      1951 - 1952

                                       Employees Charity Fund 

Item 102.                    Main, Charles T.                                                         1943

Item 102.                    Martindale Hubbell Inc.                                             1951 - 1953

Item 102.                    MacColl, J. R. Jr.                                                        1953

Item 102.                    McLaughlin, H. E.                                                      1944 - 1949

Item 102.                    McIntyre Studio                                                         1942

Item 102.                    McLean Purdy Management Corp.                            1938 - 1940

                                        (views and descr. of Pawcatuck plant) 

Item 102.                    Meinard, Greef & Co.                                                1950

Item 102.                    Memorial Hospital                                                     1930 - 1953

Item 102.                    Moorhouse, Clara                                                       1917 - 1918

Item 102.                    Moshassuck, Valley Railroad Co.                              1924 - 1954

Item 102.                    Mulcare, F. J.                                                              1950 - 1953

Item 102.                    National Association of Manufacturers                      1929 - 1953

Item 102.                    National Association of Wool                                    1953

                                       Manufacturers            

Item 102.                    National Credit Office                                                1953

Item 102.                    National Planning Congress.

Item 102.                    Committee of New England                                       1952

Item 102.                    Old Slater Mill Association                                        1923 - 1948

Item 102.                    Pacific Mills                                                               1947 - 1953

Item 102.                    Paine, Webber, Jackson and Curtis                            1940 - 1953

Item 102.                    Passarelli, Thomas                                                      1942 - 1949

Item 102.                    Pawtucket Boys Club                                                 1951 - 1955

Item 102.                    Pawtucket Business Chamber                                    1951 - 1955

Item 102.                    Pawtucket Post Office                                                1941 - 1955

Item 102.                    Ponemah Mills                                                           1953

Item 102.                    Prentice-Hall                                                              1945 - 1955

Item 102.                    Providence Governmental Research Bureau              1943

Item 102.                    Purchase Inquiries                                                      1953

Item 102.                    Rand, Laurence B.                                                      1953

Item 102.                    Raycrest Inc.                                                               1946 - 1954

Item 102.                    Read, Malcolm E.                                                       1954

Item 102.                    Research Institute of America                                    1944 - 1954

Item 102.                    Rhode Island Industrial Exposition                            1951

Item 102.                    Rhode Island Industrial Recreation League                1951 - 1954

Item 102.                    Rhode Island Public Expenditure Council                 1943 - 1953

Item 102.                    Rhode Island School of Design                                  1946 - 1955

Item 102.                    Rhode Island Textile Association                               1936 - 1952

Item 102.                    Richardson, Sinclair                                                   1944 - 1952

Item 102.                    Ridley, Kenneth J.                                                      1948 - 1957

Item 102.                    Roberts & Muller                                                       1947

Item 102.                    Ryan, John J. & Sons                                                 1934 - 1945

Item 102.                    Saint Ann's                                                                 1945 - 1951

Item 102.                    Saint John the Baptist Church                                    1947 - 1948

Item 102.                    Santos, Joseph B. and Eliza H.                                   1941

Item 102.                    Satterlee, Green & Sher                                              1945

Item 102.                    Sayles Biltmore Bleacheries                                       1954 - 1955

Item 102.                    Saylesville Post Office                                               1946

Item 102.                    Shaw, Frank S.                                                           1950

Item 102.                    Small Business Economic Corp.                                1947 - 1949

Item 102.                    Smithfield Avenue Congregational Church               1942 - 1949

Item 102.                    Southern Plants                                                           1950 - 1952

Item 102.                    Spiritual Mobilization                                                1947 - 1953

Item 102.                    Standard & Poor's Corp.                                             1946 - 1953

Item 102.                    State of California                                                      1942 - 1953

Item 102.                    State of Connecticut                                                   1916 - 1945

Item 102.                    State of Illinois                                                           1943 - 1954

Item 102.                    Commonwealth of Massachusetts                              1946

Item 102.                    State of New York                                                      1920 - 1955

Item 103.                    State of Rhode Island                                                 1920 - 1955

Item 103.                    Stevens, M. T. & Sons Co.                                         1951

Item 103.                    Sue Joy Classics                                                         1954

Item 103.                    Tarsco Corporation                                                     1941 - 1946

Item 103.                    Tax Foundation                                                          1947 - 1954

Item 103.                    Taxes -- Pawtucket                                                     1945 - 1956

Item 103.                    Textile Surveys, Inc.                                                   1943 - 1944

Item 103.                    Textile Workers Union of America                            n.d.

Item 103.                    Unemployment Benefit Advisors                               1950 - 1953

Item 103.                    United States, Agriculture Department                      1941 - 1953

Item 103.                    United States, Army Air Forces                                 1942

Item 103.                    United States, Commerce Department                       1946 - 55

                                       (heavy on stats) 

Item 103.                    United States, Economic Stabilization Director       1951

Item 103.                    United States, Federal Power Commission                1942 - 1954

Item 103.                    United States, Federal Trade Commission                 1942 - 1954

Item 103.                    United States, National Industrial                              1951 - 1953

                                       Conference Board 

Item 104.                    Internal Revenue Service                                           1917 - 1948

                                       (Lorraine letterhead, 1933)

Item 104.                    United States, Labor Department                               1943 - 1945

Item 104.                    United States, Office of Price Stabilization                1951 - 1952

Item 104.                    United States, Patent Office                                       1946

Item 104.                    United States, Renegotiation Board                           1951

Item 104.                    United States, Wage Stabilization Board                   1951 - 1952

Item 104.                    Workman's Compensation                                         1953 - 1954

Item 104.                    Walker, T. H.                                                              1941 - 1943

Item 104.                    Walthers, N. F.                                                           1946 - 1950

Item 104.                    Warner & Swasey Co.                                                1948

Item 104.                    Waumbec Mills                                                          1951

Item 104.                    Wauregan Mills, (letterhead)                                      1950

Item 104.                    West Coast Life Insurance Co.                                   1944

Item 104.                    Western Wool & Fabric Co.                                       1954

Item 104.                    Wheelock, Joseph H. & Co.                                       1948 - 1953

Item 104.                    Whitin Machine Works                                              1947 - 1953

Item 104.                    Whyte, James                                                             1945

Item 104.                    Wilson, Ann Walker                                                   1943 - 1953

                                       (Lorraine letterhead 1943)

Item 104.                    Y. M. C. A.                                                                 1948 - 1953


Contract Files (Estimates and contracts awarded, 1895-1950, all repairs, construction, initial and replacement purchases of machinery and equipment.)

Item 105, Folder 1.     Allen & Reed Co., Providence                                   1905

Item 105, Folder 2.     Allis Company                                                           1898

Item 105, Folder 3.     Ambrose Machine Co.                                               1909 

Item 105, Folder 4.     American & British Manufacturing Co.,                    1905 - 1917

                                       Providence 

Item 105, Folder 5.     American Stoker Co.                                                  n.d.

Item 105, Folder 6.     American Gill Screw Co., Providence                       1916 - 1918

Item 105, Folder 7.     American Moistening Co.                                          1905 - 1913

Item 105, Folder 8.     American Textile Appliances Co.                              1912

Item 105, Folder 9.     American Warp-Drawing Machine Co.                     1916

Item 105, Folder 10.   Anderton, James, Pawtucket                                      1901

Item 105, Folder 11.   Andrew, Edward H., Plumbing Contractor,               1922

                                       Pawtucket 

Item 105, Folder 12.   Ansul Chemical Co.                                                   1917

Item 105, Folder 13.   Artesian Well Co., Providence                                   1909

Item 105, Folder 14.   Ashworth Brothers, Inc.                                             1913

Item 105, Folder 15.   (Richards), Atkinson & Hasrick                                 1909 - 1924

Item 105, Folder 16.   Atwood Machine Co.                                                 1917 - 1925

Item 105, Folder 17.   Babcock & Wilcox Co.                                              1898

Item 105, Folder 18.   Baker, Richard J. & Co., Providence                          1911 - 1916

Item 105, Folder 19.   Ball Electric Co.                                                         1900

Item 105, Folder 20.   Barker, Perry                                                              1917 - 1922

Item 105, Folder 21.   Barber Colman Co.                                                     1909 - 1919

Item 105, Folder 22.   Barber, J. W.                                                               1900

Item 105, Folder 23.   Barstow Stove Co., Providence                                  1921

Item 105, Folder 24.   W. Beckers Aniline & Chemical Works, Inc.            1917

Item 105, Folder 25.   Beauregard, George H. & Co., Providence                1924

Item 105, Folder 26.   Bell Pure Air & Cooling Co.                                      1905 - 1906

Item 105, Folder 27.   Biglow Co.                                                                 1898

Item 105, Folder 28.   Birch Brothers                                                            1924

Item 105, Folder 29.   Bishop, J. W. Co.                                                       1895 - 1919

Item 105, Folder 30.   Blackstone Valley Gas & Electric Co.,                      1914 - 1917

                                       Pawtucket 

Item 105, Folder 31.   Blodgett Clock Co.                                                     1905 - 1906

Item 105, Folder 32.   Boldy & Son                                                               1906 - 1907

Item 105, Folder 33.   Bowen, H. A.                                                              1895

Item 105, Folder 34.   Bowser, S. F. & Co.                                                   1913 - 1920

Item 105, Folder 35.   Builders Iron Foundry, Providence                            1914

Item 105, Folder 36.   Bushnell, G. H. Press Co.                                           1914

Item 105, Folder 37.   Carpenter, & Williams                                               1900

Item 105, Folder 38.   Cartier, M. N., Providence                                         1897

Item 105, Folder 39.   Central Construction Co., Providence                        1923

Item 105, Folder 40.   Chapman, William A., Providence                             1905

Item 105, Folder 41.   Chappell, F. H. & A. H. , Providence                         1905

Item 105, Folder 42.   Chase, F. A. & Co., Providence                                 1913 - 1914

Item 105, Folder 43.   Chimney Contract                                                      1919

Item 105, Folder 44.   Cohoes Iron Foundry                                                  1915

Item 105, Folder 45.   Cole Brothers, Pawtucket                                           1910

Item 105, Folder 46.   Collyer Machine Co., Pawtucket                                1894 - 1905

Item 105, Folder 47.   Continental Electric Co.                                             1900

Item 105, Folder 48.   Corliss Steam Engine Co., Providence                       1897 - 1998

Item 105, Folder 49.   Cramer Air Conditioning                                           1913 - 1916

Item 105, Folder 50.   Crompton & Knowles Loom Works                          1895 - 1924

                                       incl. Crompton Loom Works) 

Item 105, Folder 51.   Crompton-Thayer Loom Co.                                      1906

Item 105, Folder 52.   Crooker Co., Providence                                            1921

Item 105, Folder 53.   Cull & Williams Co.                                                  1924

Item 105, Folder 54.   Cunningham Iron Co.                                                 1900

Item 105, Folder 55.   Curtis & Marble Machine Co.                                    1912 - 1923

Item 105, Folder 56.   Davis & Furber                                                           1911 - 1924

Item 105, Folder 57.   Davis, Frank, Sheet Metal, Pawtucket                        1914

Item 105, Folder 58.   Deanne Steam Pump                                                  1910

Item 105, Folder 59.   Defresnes, Arthur J.                                                    1913

Item 105, Folder 60.   Dillon Steam Boiler Works                                        1906 - 1924

Item 105, Folder 61.   Draper Corporation                                                    1910 - 1925

Item 105, Folder 62.   Easton & Burnham Machine Co.                               1922

Item 105, Folder 63.   Eastwood, Benjamin Co.                                            1924 - 1925

Item 105, Folder 64.   Entwistle, T. C. Co.                                                    1914 - 1923

Item 105, Folder 65.   Thomas Evans, Providence                                        1898

Item 105, Folder 66.   Fairbanks Co.                                                             1905

Item 105, Folder 67.   Fales & Jenks Machine Co., Pawtucket                     1898 - 1919

Item 105, Folder 68.   Filer & Stowell Co.                                                    1898

Item 105, Folder 69.   Firth, William                                                             1897 - 1898

Item 105, Folder 70.   Fort Wayne Electric Works                                        1900 - 1902

Item 105, Folder 71.   Fosburgh Co.                                                              1905

Item 105, Folder 72.   Foster Machine Co.                                                    1925 

Item 105, Folder 73.   Franklin Machine Co., Providence                             1905

Item 105, Folder 74.   Franklin Process Co., Providence                               1918

Item 105, Folder 75.   Gallison Co.                                                               1899

Item 105, Folder 76.   General Electric Co.                                                   1894 - 1950

Item 105, Folder 77.   General Fire Extinguisher Co., Providence                1895 - 1920

Item 105, Folder 78.   Glenlyon Hydrosulphite Plant                                    1917 - 1918

Item 105, Folder 79.   Griscom-Spencer Co.                                                 1911

Item 105, Folder 80.   Haas, B. O. & Co.                                                      1899 - 1905

Item 105, Folder 81.   Hammell Oil Burning Equipment Co.                        1915 - 1917

Item 105, Folder 82.   Hartford Steam Boiler Co.                                         1900

Item 105, Folder 83.   Harwood, G. S. & Co.,                                               1909 - 1915

Item 105, Folder 84.   Hathaway, C. H. Co.                                                  1905

                                       Building Contractors, Prov.              

Item 105, Folder 85.   Hetherington, John & Sons                                        1905 - 1917

Item 105, Folder 86.   Hicks Marine and Stationary Boilers, Prov.               1906 - 1912

Item 105, Folder 87.   Hilton & Jackson, Architects, Providence                  1907

Item 105, Folder 88.   Hodge, E. & Co.                                                         1899

Item 105, Folder 89.   Hopedale Mfg. Co.                                                     1917

Item 105, Folder 90.   Norton & Hemenway, Providence                             1897 - 1898

Item 105, Folder 91.   Houlihan, M.. J., Providence                                      1901

Item 105, Folder 92.   Howard & Bullough,                                                  1898 - 1924

                                       American Machine Co., Pawt. 

Item 105, Folder 93.   Humes Construction Co., Providence                        1915

Item 105, Folder 94.   Hunter Machine Co.                                                   1925

Item 105, Folder 95.   Hurricaine Engineering Co.                                        1925

Item 105, Folder 96.   Ide, A. L. & Sons                                                       1910

Item 105, Folder 97.   International Moistening Co., Providence                  1920

Item 105, Folder 98.   Jefferson, Edward & Brother                                      1909

Item 105, Folder 99.   Jennison Company                                                     1909 - 1918

Item 105, Folder 100. Jones & Laughlin Steel Co.                                        1905 - 1909

Item 105, Folder 101. Lamp Contracts                                                          1925 - 1927

Item 105, Folder 102. Leigh, Evan Arthur (and Leigh & Butler)                  1909 - 1920

Item 105, Folder 103. Lockwood Concrete & Roofing, Providence             1898

Item 105, Folder 104. Lowell Machine Co.                                                   1901 - 1905

Item 105, Folder 105. Maguire & Penniman,                                                1900 - 1905

                                       Contractors, Providence 

Item 105, Folder 106. Martin, H. G.                                                              1895

                                       Electrical Contractors, Providence 

Item 105, Folder 107. Maxson & Co.,                                                           1895 - 1900

                                       Steam Planning Mills, Westerly 

Item 105, Folder 108. McBurney, John F.,                                                    1923

                                       Electric Co. Pawtucket 

Item 105, Folder 109. McCormick, Joseph, East Providence                        1924

Item 105, Folder 110. McIntosh & Seymour Co.                                          1898 - 1899

Item 105, Folder 111. McKerrow, H. G. Co., Ltd.                                        1905

Item 105, Folder 112. Mills, Horton & Reed, Providence                             1899

Item 106, Folder 1.     Mossberg Wrench Co., Central Falls                         1915

Item 106, Folder 2.     National Pipe Bending Co.                                         1912 - 1916

Item 106, Folder 3.     Nernst Lamp Co.                                                        1909

Item 106, Folder 4.     New England Machine & Electric Co.,                      1916

                                       Pawtucket 

Item 106, Folder 5.     New England Ventilating &                                       1905

                                       Heating Co., Pawtucket 

Item 106, Folder 6.     O'Carr, Thomas & Co., Providence                            1916

Item 106, Folder 7.     Oil tests, etc.                                                               1908 - 1927

Item 106, Folder 8.     Oil - fuel contracts                                                      1912 - 1924

Item 106, Folder 9.     Oil - Atlantic Refining Co., Providence                     1923 - 1925

Item 106, Folder 10.   Oil - The Texas Co.                                                    1919

Item 106, Folder 11.   Oil - Vacuum Oil co.                                                  1914 - 1915

Item 106, Folder 12.   Otis Elevator Co.                                                        1909 - 1919

Item 106, Folder 13.   Paine, William Howard, Providence                          1910 - 1916

Item 106, Folder 14.   Parks, G. M. Co.                                                         1911 - 1917

Item 106, Folder 15.   Parks & Woolson Machine Co.                                 1922 - 1923

Item 106, Folder 16.   Pawtucket Electric Co.                                               1909

Item 106, Folder 17.   Philadelphia Textile Machinery Co.                           1910

Item 106, Folder 18.   Phillips Lead & Supply Co., Providence                    1915

Item 106, Folder 19.   Potter & Johnston Machinery Co.,                             1912

                                       Pawtucket 

Item 106, Folder 20.   Power Specialty Co.                                                   1905

Item 106, Folder 21.   Prest-O-Lite Co.                                                         1916 - 1920

Item 106, Folder 22.   Providence Machine Co.                                            1895 - 1909

Item 106, Folder 23.   Purington, O. D. & Co., Providence                           1912 - 1914

Item 106, Folder 24.   Randolph Bentley & Co., Westerly                            1895

Item 106, Folder 25.   Regenerated Cold Air Co.                                          1905 - 1906

Item 106, Folder 26.   Rhode Island Elevator Co., Providence                      1905 - 1909

Item 106, Folder 27.   Rhode Island Supply and 

                                        Sprinkler Co., Providence                                       1909 - 1918

Item 106, Folder 28.   Rice-Sargent Engine Co., Providence                        1898

Item 106, Folder 29.   Roberts, E. B. Construction Co.                                 1918

Item 106, Folder 30.   Rowley, Frank C. Co., Pawtucket                              1901 - 1906

Item 106, Folder 31.   Saco-Lowell Shops                                                     1913 - 1917

Item 107, Folder 1.     Salem Elevator Works                                                1922 - 1924

Item 107, Folder 2.     Shelden, F. P. & Co.                                                   1905 - 1926

Item 107, Folder 3.     Shepard Electric Crane & Hoist Co.                          1911

Item 107, Folder 4.     Sherman, R. A. Builder and Lumber                          1895 - 1900

                                       Dealer, Westerly 

Item 107, Folder 5.     Smith, Benjamin F. & Co., Pawtucket                       1897 - 1907

Item 107, Folder 6.     Smith, James & Son                                                   1915

Item 107, Folder 7.     Speed & Stephenson                                                  1910

Item 107, Folder 8.     Standard Engineering Co.                                          1914

Item 107, Folder 9.     Standard Plunger Elevator Co.                                   1906

Item 107, Folder 10.   Starkweather & Broadhurst                                        1921 - 1923

Item 107, Folder 11.   Steward Boiler Works                                                1898 - 1914

Item 107, Folder 12.   Stoddard, Haserick, Richards & Co.                          1901 - 1905

Item 107, Folder 13.   Sturtevant, B. F. Co.                                                   1895

Item 107, Folder 14.   Textile Finishing Machinery Co.,                               1912 - 1927

                                       Providence 

Item 107, Folder 15.   Tower, James H. Iron Works, Providence                  1911 - 1913

Item 107, Folder 16.   Uehling Instrument Co.                                              1911

Item 107, Folder 17.   Universal Winding Co.                                               1919 - 1924

Item 107, Folder 18.   Union Belt Co.                                                           1913

Item 107, Folder 19.   Walsh, J. C. Co., Providence                                      1901 - 1905

Item 107, Folder 20.   Wasp Compressing Machine Co.                               1912

Item 107, Folder 21.   Washburn Shops                                                         1895

Item 107, Folder 22.   Watson and Warren                                                    1905 - 1912

Item 107, Folder 23.   Weatherhead, Thompson & Co., Pawtucket              1895

Item 107, Folder 24.   Weis, Henry Manufacturing Co.                                1924

Item 107, Folder 25.   Westinghouse Electric &                                            1905 - 1922

                                                Manufacturing Co. 

Item 107, Folder 26.   Westinghouse Machine Co.                                        1909

Item 107, Folder 27.   Wheeler, C. H.                                                            1901 - 1923

Item 107, Folder 28.   Whitin Machine Co.                                                   1902 - 1924

Item 107, Folder 29.   Wholey Boiler Works Co., Providence                      1912 - 1924

Item 107, Folder 30.   Wilkinson Co., Inc.                                                    1910 - 1912

Item 107, Folder 31.   Williams, William                                                      1906

Item 107, Folder 32.   Wilmarth & Mackillop, Contractors,                         1897 - 1918

                                       Providence 

Item 107, Folder 33.   Wilson, Robert, Contractor, Pawtucket                      1899

Item 107, Folder 34.   Winsor & Jerauld Manufacturing Co.,                       1923

                                       Providence 

Item 107, Folder 35.   Woodbury-Carlton Company                                     1906 - 1907

Item 107, Folder 36.   Woonsocket Machine & Press Co.                             1905

Item 107, Folder 37.   Worthington Pump & Machinery Co.                        1918 - 1928


"Private Letters" (letter copy book, Stephen O. Meader, Andrew H. Jolie and James Robertson MacColl)

Item 108.                                                                                                        Sep 1903 - Dec 1909


Prices and Terms to Customers

Item 109.                    Volume A                                                                   1885


Work Order Ledger

Item 110.                    Internal repairs and maintenance                                1948-54


Taxes

Item 111.                    Returns to City of Pawtucket                                     1893 - 1906


Turney Settlement

Item 112.                    Embezzlement of New York office                            11 Jan 1894


Statistical Reporting

Item 113.                    Rhode Island                                                              1894

                                     Rhode Island                                                              1895

                                    Rhode Island                                                              1896

                                    Rhode Island and Connecticut                                    1897

                                    Rhode Island                                                               1898

                                    Rhode Island                                                               1899

                                    Rhode Island and Connecticut                                    1900

                                    Rhode Island and Connecticut                                    1901

                                    Rhode Island and Connecticut                                    1902

                                    Rhode Island                                                               1903

                                    Rhode Island and Connecticut                                    1904

                                    Connecticut                                                                1905

                                    Connecticut                                                                1906

                                    Rhode Island                                                               1907


Exposition Exhibits - Return and inspection of exhibits

Item 114.                    Paris Exposition                                                         1901

Item 115.                    Pan American Exposition                                           1901


Reports of Cloth Woven

Item 116.                    Box 1                                                                          1890 - 1898

Item 117.                    Box 2                                                                          1899 - 1903


Standard Production Cost Figures - Yarn

Item 118.                                                                                                        1948

Item 119.                                                                                                        1952


Standard Production Cost Figures - Cloth

Item 120.                                                                                                        1952


Raw Materials Purchased; Cost Greige Goods Manufactured, Cost Finished Goods Manufactured; Sales and Cost of Sales

Item 121.                                                                                                        1945


Last-In-First-Out Materials: Unopened, In Process; Over and Under-Absorbed; Purchases

and Commitments; Waste, Bagged, Sold, on-Hand

Item 122.                                                                                                      Feb 1934 - Mar 1943


Payrolls

Item 123.                    Wool Room                                                                Dec 1911 - Mar 1920

Item 124.                    Worsted Spinning Dept.                                             Mar 1913 - Feb 1914

Item 125.                    Worsted Spinning Dept.                                             Mar 1915 - Apr 1914

Item 126.                    Worsted Weaving Dept.                                             Aug 1912 - Feb 1914

Item 127.                    Worsted Weaving Dept.                                             Oct 1912 - Feb 1914

Item 128.                    Mechanical Dept.                                                       Oct 1910 - May 1914

Item 129.                    Mechanical Dept.                                                       Apr 1911 - Nov 1914

Item 130.                    Mechanical Dept.                                                       Dec 1914 - May 1918

Item 131.                    Cotton Carding & Combing Dept.                             Jan 1912 - May 1915

Item 132.                    Cotton Spinning Dept.                                                Nov 1913 - Sep 1918

Item 133.                    Cotton Spinning Dept.                                                Nov 1913 - Aug 1919

Item 134.                    Cotton Spinning Dept.                                                Jan 1911 - Jul 1918

Item 135.                    Cotton Spinning Dept.                                                Sep 1916 - Jul 1918

Item 136.                    Cotton Cloth Twisting & Beaming Dept.                   Dec 1910 - Aug 1913

Item 137.                    Cotton Cloth Twisting & Beaming Dept.                   May 1913 - Feb 1916

Item 138.                    Quilling, Winding & Filling Dept.                             Jun 1910 - Jun 1916

Item 139.                    Quilling, Winding & Filling Dept.                             Jun 1910 - May 1916

Item 140.                    Cotton Weaving Dept.                                                Jul 1913 - Aug 1915

Item 141.                    Cotton Weaving Dept.                                                Nov 1911 - Dec 1915

Item 142.                    Pattern and Remnant Room                                        Aug 1908 - Jun 1916

Item 143.                    Pattern and Remnant Room                                        Sep 1908 - May 1916

Item 144.                    Dyehouse                                                                    Jul 1919 - Oct 1919

Item 145.                    Spooling & Warping Room                                        Jan 1914 - Oct 1919

Item 146.                    Spooling & Warping Room                                        Jun 1914 - Oct 1919

Item 147.                    Worsted Mills, Cloth Book                                        Nov 1914 - May 1916

Item 148.                    Worsted Mills, Cloth Book                                        Jun 1916 - Dec 1917


Wage Rates, by department

Item 149.                    Code Book                                                                  1946 - 1952


Social Security

Item 150.                    Employees listed by name, S.S. number,                   1936 - 1942

                                       address, nation and date of birth, age sex, 

                                       pay number 


Wages of Clerks and Salaries of Overseers

Item 151.                    File memos to bookkeeper re: initiation                     1891 - 1904

                                       and termination of employment;

                                       pay increases 


Division of Repair Shop Time

Item 152.                    Breakdown of wage totals by department;                 Jun 1883

                                       individuals not named 


Division of Office Labor

Item 153.                    Duties assigned to named individuals                        1890


Insurance Reports

Item 154.                    Re: injured employees, named                                   1898


Job Applications

Item 155.                    Stenographer- typists                                                  1890

Item 156.                    Bookkeepers                                                               1890 - 1893 

 

Item 157.                    Blank payroll envelope                                               n.d.



Return to top


Subjects:


Business records - Rhode Island - Pawtucket.

Business records - New York - New York.

Lorraine Manufacturing Company.

Textile industry - New York - New York.

Textile industry - Rhode Island - Pawtucket.

Sayles Finishing Plants.


End of finding aid - return to top

RIHS1822