Skip to main content

Archives at Cornell

Box 3

 Container

Contains 110 Results:

Miscellany, 1850-1855

 File — Box: 3, Folder: 102
Scope and Contents

Boardinghouse allowances 1850-1855, number of persons employed by Appleton who did or did not attend meeting ca 1855.

Dates: 1850-1855

Inventories, 1829-1841

 File — Box: 3, Folder: 103
Scope and Contents

Raw materials and finished cloth, production totals by brand.

Dates: 1829-1841

Rejected Cloth, 1831-1842

 File — Box: 3, Folder: 104
Scope and Contents

November 26, 1831; November 1842.

Dates: 1831-1842

Bagging Cloth, 1844

 File — Box: 3, Folder: 105

Statements of cloth manufactured, 1867-1868

 File — Box: 3, Folder: 106
Scope and Contents

December 7, 1867 through May 30, 1868.

Dates: 1867-1868

Yards of cloth manufactured

 File — Box: 3, Folder: 107

Spinning Records, 1842-1843

 File — Box: 3, Folder: 108
Scope and Contents

May 28, 1842. Memo of Bobbins. June 1843. Yarn twist and number of turns.

Dates: 1842-1843

Weaving Records, 1831

 File — Box: 3, Folder: 109
Scope and Contents

March 19, 1831. Memoranda on difference in production between looms at high and common speed.

Dates: 1831

Efficiency of Spinning, 1914

 File — Box: 3, Folder: 110
Scope and Contents

April 10, 1914. E. Dean Walen.

Dates: 1914

Memo of Machinery and Power on Turbine Wheel, 1845

 File — Box: 3, Folder: 11
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: 1845