Box 1
Container
Contains 103 Results:
Estimate for Taking Down and Rebuilding Mill Wall, 1854
File — Box: 1, Folder: 97
Scope and Contents
November 29, 1854.
Dates:
1854
Cost Estimates for Addition to Mill no.1, 1859
File — Box: 1, Folder: 98
Scope and Contents
April 11 and May 9, 1859. Measurements of excavation, Cement, and dry wall.
Dates:
1859
Estimate of Cost of Building Between Suffolk Mills
File — Box: 1, Folder: 99
Scope and Contents
Circa 1840-1860.
Dates:
1815-1925
Estimate for Cotton House, 1861
File — Box: 1, Folder: 100
Scope and Contents
March 23, 1861.
Dates:
1861
Labor and Construction Costs, 1868
File — Box: 1, Folder: 101
Scope and Contents
December 19, 1868.
Dates:
1868
Correspondence from Hiram F. Mills Regarding Extension of Dye House Wall, 1915-1916
File — Box: 1, Folder: 103
Scope and Contents
December 20, 1915 and January 11, 1916.
Dates:
1915-1916
Minutes of Stockholders Meetings, 1827-1925
File — Box: 1, Folder: 1
Scope and Contents
Early proprietors records and act of incorporation; list of company officers from 1828-1888
Dates:
1827-1925
Revision of Bylaws, 1841
File — Box: 1, Folder: 2
Scope and Contents
From the Collection:
Contains one production volume of an inventory of stock and finished goods, two daybooks, and a one volume copybook addition to Superintendent George Motley's correspondence, minutes of meetings of stockholders, and petitions submitted. Also contains deeds; patent assignments; insurance agreements; mill construction records; property, machinery, and power plant files; information files concerning New England mills; papers concerning the Proprietors of Locks & Canals; incoming...
Dates:
1841
Committee Report on Waterpower, 1842
File — Box: 1, Folder: 3
Scope and Contents
By Mr. Cary. October 1842.
Dates:
1842