Box 1
Container
Contains 103 Results:
Notification of Withdrawal of Suffolk Mills From Mutual Insurance, 1871
File — Box: 1, Folder: 71
Scope and Contents
August 8, 1871.
Dates:
1871
Request of Suffolk and Tremont Mills to Re-enter Mutual Insurance, 1871
File — Box: 1, Folder: 72
Scope and Contents
September 22, 1871.
Dates:
1871
Mutual Insurance Agreement, 1873
File — Box: 1, Folder: 73
Scope and Contents
November 6, 1873.
Dates:
1873
Recommendation of the Committee on the Introduction of Additional Sprinklers, 1877
File — Box: 1, Folder: 74
Scope and Contents
July 26, 1877.
Dates:
1877
Mutual Insurance Agreement, 1877
File — Box: 1, Folder: 75
Scope and Contents
October 1, 1877.
Dates:
1877
Memo of Machinery to be Furnished Each Mill by Proprietors of Locks and Canals, 1827
File — Box: 1, Folder: 76
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:
1827
Memo of Articles Purchased by Proprietors of Locks and Canals, 1828
File — Box: 1, Folder: 77
Scope and Contents
October 9, 1828. To be used in Appleton.
Dates:
1828
Contract to Dig Well, 1828
File — Box: 1, Folder: 78
Scope and Contents
October 21, 1828.
Dates:
1828
Number of Bricks Used in Cotton Storehouse, 1828
File — Box: 1, Folder: 79
Scope and Contents
December 27, 1828. Account of bricks received and used.
Dates:
1828
Construction Bill from Proprietors of Locks and Canals, 1829
File — Box: 1, Folder: 80
Scope and Contents
May 30, 1829.
Dates:
1829