Skip to main content Skip to search results

COLLECTIONS: 1 - 7 of 7

Refine my results

Allen-Lane Company records

Collection Identifier: Mss:761 1853-1941
Scope and Contents: A remarkably complete collection of the records of Allen-Lane and of the individual mills controlled by Allen-Lane. There are administrative records, general accounts, purchase and receiving records, sales and shipping records, letters, and unbound papers. Materials also include stock and dividend records as well as Lane Family materials including correspondence, Benjamin C. Lane's 1917 will establishing a trust for his wife, Florence, and information on church and civic matters, including...

Hamilton Manufacturing Company records

Collection Identifier: Mss:442 1825-1917
Scope and Contents: Correspondence, minute books, general account books, production records, sales records, and payrolls. Letters include those of treasurers Thomas G. Gary, William B. Bacon, Arthur T. Lyman, Arthur L. Devens, George Motley, Eben Bacon, Samuel Batchelder, James A. Dupee, and Charles B. Amory; agents Samuel Batchelder, John Avery, and O. H. Moulton; and selling agents Frothingham and Company and Joy, Langdon and Company. Between 1827 and 1876, women constituted the greatest majority...

Lawrence Manufacturing Company records

Collection Identifier: Mss:422 1831-1926 L419
Overview:

Cotton manufacturing firm of Lowell, Mass., established in 1831 by proprietors of the other Lowell mills in connection with the Boston merchants Abbott and Amos Lawrence. The collection includes general account books, production records, sales records, payrolls, and letters.

Lowell Machine Shop records

Collection Identifier: Mss:526 1845-1912 LMS
Scope and Contents: Directors' minutes, 1845-1905; dividend books, 1846-1911; incomplete runs of general accounting records. The coverage is more complete for the early years (1845-1850) and for 1912, the year of the merger. Fairly lengthy series include bills rendered, 1864-1912; suppliers, 1864-1912; orders, ca. 1859-1906; work in progress, 1880-1912; and outgoing letters, 1870-1894 and 1899-1907. Includes letters of J. Thomas Stevenson, Robert H. Stevenson, William A. Burke, and H. C. Perham, treasurers; and...

Lyman Mills records

Collection Identifier: Mss:442 1854-1927 L986
Overview:

Records of Lyman Mills, a Holyoke, Mass., manufacturer of cotton textiles, 1833-1936.

Roxbury Carpet Company records

Collection Identifier: Mss:461 1837-1923 R
Scope and Contents: General accounts, production records, and payrolls. Includes records of the Saxonville Mills and the New England Worsted Company. The majority of factory workers in all of the factories were women. Payroll records show that most mill departments were segregated by gender. For instance, in the New England Worsted Mill in 1841 to 1843, all the workers in the wool room, knitting room, and weaving room were women except for one man in each room, presumably the foreman. In the spinning and...

Tremont and Suffolk Mills records

Collection Identifier: Mss:442 1831-1936
Overview:

Records of Lowell, Mass. cotton manufacture Tremont & Suffolk Mills.