Skip to main content Skip to search results

COLLECTIONS: 1 - 25 of 33

Refine my results

Adams Sugar Refinery records

Collection Identifier: Mss:424 1865-1869 A217
Overview:

The Adams of Adams Sugar Refinery was Isaac Adams of Sandwich, N.H. The collection consists of 2 letter books and a journal.

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...

Anthony family papers

Collection Identifier: Mss:899 1815-1859 A628
Scope and Contents: Contains a receipt book, 1820-1829, of Richard Anthony and Son; bills, deeds, and accounts of James Anthony, his wife Sarah P. Anthony, and their estates; a ledger, with general store accounts, 1815-1849, of George Waterman, which includes accounts of Lewis A. Waterman and Edgar N. Anthony, printers; a cash book, 1851-1855, and bills of Lewis W. Anthony; and legal documents and accounts for the Graystone Mill and Center Manufacturing Company. Women are credited for domestic labor, for making...

Boyd and Hanson records

Collection Identifier: Mss:557 1822-1868 B789
Overview:

Records of a firm of ship riggers in Portland, Maine, 1822-1868

Briggs Motor Sales records

Collection Identifier: Mss:5341925-1969 B856
Overview:

Records of an automobile agency in Plymouth, Mass., operated by George R. Briggs, selling Dodge, Nash, Packard, Ajax, and Austin automobiles at various times.

Dudley P. Hall business papers

Collection Identifier: Mss: 47 c.1841-1893
Overview:

Records of Lyndon, Vermont lumber business and mill owner Dudley P. Hall, 1841-1914.

E. Davis & Company records

Collection Identifier: Mss:624 1820-1860 D261
Scope and Contents:

Journals, ledgers, account of stock, catalogue and price lists, and some small paper-covered books containing notes on experiments and soap recipes.

General File Photograph Collection

Collection Identifier: Mss:1415 1860-1975 G326
Overview:

This collection consists of approximately 1,250 photographic prints that depict a wide range of agricultural, industrial, manufacturing, transportation, and other scenes.

Great Falls Manufacturing Company records

Collection Identifier: Mss:44 1823-1933 G786
Scope and Contents:

Correspondence, directors' records, and records of incorporation, liquidation, production, and annual meetings of a textile factory in Somersworth, N.H. Includes correspondence of John A. Burleigh, clerk at the mill, and letters received by George H. Kuhn, Patrick Tracy Jackson, John T. Morse, John Clark, and Robert Hooper, treasurers.

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...

Haskell Silk Company records

Collection Identifier: Mss:444 1874-1918 H351
Scope and Contents:

A fragmentary collection of account books, cashbooks, invoices, time books, and sales books of a company in Westbrook, Maine which produced dress silks and satins. Some of the accounts are of J. P. Jordan, selling agent of the company and time books from 1874 contain records of women textile workers, who were paid by the day.

Hinkley Locomotive Works shop drawings

Collection Identifier: Mss:541 1866-1883 H659
Overview:

This collection contains blueprints and schematic shop drawings of locomotive parts manufactured by the Hinkley Locomotive Works.

Holt, Deming and Johnson records

Collection Identifier: Mss:470 1844-1860 H758
Scope and Contents:

Account books, including daybook, ledgers, cashbooks, and notebooks of a lumber dealer in Bath, New Hampshire.

Industrial Life Photograph Collection

Collection Identifier: Mss:1412 1920-1941 B979
Overview:

Photographs collected by the Business Historical Society to document major industries in the United States and industrial processes.

I.W. Lyons and Sons records

Collection Identifier: Mss:6246 1866-1928 L991
Scope and Contents:

Records of the New York firm which manufactured Dr. Lyon's tooth powder. Includes journals, ledgers, and cashbooks. The records are incomplete, but less so for the beginning and for the end of the business, which was sold in 1929.

James Means papers

Collection Identifier: Mss:641 1869-1965
Scope and Contents:

Letter books (1891-1904), scrapbook of advertising forthe $3 shoe (1883-1887), minutes of James Means Company (1900-1904), manuscripts, and letters. Includes scrapbook of James H. Means, James Means's father, and materials collected by his son, James Howard Means, for the publication of his book "James Means and the Problem of Manflight during the Period 1882-1920." There is one letter from the Wright brothers (1903) and two from Orville Wright (1921, 1942).

J.J. White Paper Company records

Collection Identifier: Mss:495 c.1929-1945 W585
Scope and Contents: Correspondence, orders, and bills (sampled), of a firm which produced waterproof paper for use in building, packing of perishable products, and bleaching. The firm was founded ca. 1919 and located in Canton, Mass. In 1963 it was sold to Phoenix Building Products of Philadelphia. The collection contains three cartons of J.J. White Company correspondence. The letters date mostly from 1940 and contain the secretarial signature "/C" in the lower left hand corner. This likely...

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.

Osgood Bradley Car Company records

Collection Identifier: Mss:542 1843-1890 B811
Scope and Contents:

Scattered early records of a firm in Worcester, Mass., which turned from carriage making to railroad cars. Includes a book of orders (1843-1874), record of cash paid (1861-1862), list of patterns, and stock inventory (1865-1890). The firm had already given up carriage making by the time these records start.

Peace Dale Manufacturing Company records

Collection Identifier: Mss:446 1742-1919
Overview:

The records of the Peace Dale Manufacturing Company, a large textile empire located in Peace Dale, Rhode Island owned and operated by five generations of the Hazard family.

Plymouth Motor Corporation Photograph Collection

Collection Identifier: Mss:534 1935 P738
Overview:

This collection consists of black and white photographic prints that depict manufacturing activities at Plymouth Motor Corporation circa 1935-1940.

Portland Company records

Collection Identifier: Mss:514 1846-1902 P852
Scope and Contents:

Ledgers, cash books, and production records of a manufacturer of boilers and machine tools located in Portland, Maine. During the period covered by these records the firm made a number of locomotives. The ledgers and cashbooks cover the whole period, while the production records start in 1883. Fred Morse (brother of naturalist Edward Sylvester Morse) worked at the Portland Company throughout his life and became company head around the 1870s.

Robert Pomeroy Oil Factory sales book

Collection Identifier: Mss:624 1860-1865 P785
Scope and Contents:

Sales book of an oil factory in Toronto, Ontario. The record gives the name of purchaser, date of sale, kind of oil, quantity purchased, price, terms of payment, and profit.