Skip to main content Skip to search results

COLLECTIONS: 1 - 22 of 22

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...

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...

Dwight Manufacturing Company records

Collection Identifier: Mss:442 1832-1927
Scope and Contents: Correspondence (including an extensive series of letters between agents and treasurers), primary account books, production records, sales books, ledgers, journals, cashbooks from the offices in Boston and Chicopee, Mass., a complete set of payrolls, and other manuscripts relating to the manufacture of cotton goods by Dwight Manufacturing Company, Perkins Manufacturing Company, Cabot Manufacturing Company, and Alabama Mills. Includes records of selling agents, James K. Mills and Company and...

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.

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.

Lancaster Mills records

Collection Identifier: Mss:442 1844-1931 L
Scope and Contents: Records relating to the production of ginghams, cheviots, normandies, zephyrs, Tiffany flannels, and other cotton goods. This is an incomplete collection, strong on the later years of the Company, and on engineering aspects. The Lancaster Mills succeeded to the property of the Clinton Company, Clinton, Mass., and also controlled Sawyer's Mills in Boylston, Mass. and the Winnsboro Mills. The directors' records extend from 1844 to 1918, but there are few letters. The material includes general...

John Law business records

Collection Identifier: Mss:1 1799-1838 L415
Overview:

The John Law records consist of ledgers, daybooks, notebooks, receipt books, and cash books that document the business activities of John Law Sr. and his son, John Law Jr.

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.

Naumkeag Steam Cotton Company records

Collection Identifier: Mss:442 1845-1947
Scope and Contents: Records of Naumkeag to 1914, with a few main series to 1945. Minutes, stockholders' records, general ledgers, journals, cash books, trial balances, six-months accounts, production records, outgoing correspondence, but few payroll or sales records. Includes letters of Edmund Smith, David Pingree, Edmund Dwight, Henry D. Sullivan, Frederick Dexter, and N. G. Simonds, treasurers; Josiah Brown, John Kilburn, E. F. Balch, and William P. McMullan, agents; and John Howard Fallon, trustee; and...

J. Howard Nichols papers

Collection Identifier: Mss:766 1856-1905
Overview:

Personal and professional papers of China trader and textile manufacturing firm treasurer J. Howard Nichols, 1856-1905.

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.

Pearson family business records

Collection Identifier: Mss:446 1684-1799 P361
Scope and Contents: Two account books, dated 1684-1799, kept by members of the Pearson family of Newbury and Rowley, Massachusetts, who operated fulling, grist, and saw mills on the Mill River. Volume one, dated 1681-1711, is a ledger of fulling mill entries of John Pearson, Sr. (1616?-1693), and his sons, John (1644-1723), Jeremiah (1653-1737), and Stephen (1663-1706) showing yards of cloth fulled and payment in cash and in kind. Customers in Newbury, Salisbury, Amesbury, and nearby towns also offered labor,...

Plymouth Cordage Company records

Collection Identifier: Mss:463 1824-1966
Scope and Contents:

Accounting records, correspondence, photographs, recordings, printed matter, and historical materials. Much of this material was put in shape and recorded by the company at the time of 150th anniversary in 1949. Bourne Spooner, Caleb Loring, Augustus P. Loring, Francis C. Holmes, Gideon F. Holmes, Ellis W. Brewster, and William Phipps were among those actively connected with the company, and some of their papers may be found in the collection.

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...

Sawyer Woolen Mills records

Collection Identifier: Mss:446 1858-1902 S271
Scope and Contents: Incomplete records of a family woolen firm in Dover, New Hampshire, which began as F. A. and J. Sawyer, became Sawyer's Mills, Sawyer Woolen Mills, and Sawyer Woolen Company. There are daybooks, cash books, production and sales records, and unbound papers, the last-mentioned for the 1894-1900 period. F. A. and J. Sawyer were selling agents. The business was taken over by the American Woolen Company in 1899. The earliest time book, from 1858 to 1861, shows a very small minority of...

Slater family business records

Collection Identifier: Mss:442 1793-1926 S631
Overview:

Samuel Slater (1768-1835) and his partners established the first cotton mill in the United States in 1791 in Pawtucket, Rhode Island. Later, Samuel Slater, his brother, and their children established a series of cotton and woolen mills in Rhode Island, Massachusetts and Connecticut. The collection includes general accounting records, production records, and letters representing Slater family interests, mainly in textile manufacturing.

Tremont and Suffolk Mills records

Collection Identifier: Mss:442 1831-1936
Overview:

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