Box 3
Container
Contains 110 Results:
Cost of Dynamometer, 1866
File — Box: 3, Folder: 22
Scope and Contents
February 10, 1866.
Dates:
1866
Agreement and Memo Regarding the Purchase of Machinery form Lowell Machine Shop, 1875
File — Box: 3, Folder: 23
Scope and Contents
January 1875.
Dates:
1875
Machinery From Lowell Machine Shop, 1875
File — Box: 3, Folder: 24
Scope and Contents
July 28, 1875.
Dates:
1875
Plans for Water Power and Steam, 1877
File — Box: 3, Folder: 25
Scope and Contents
June through October 1877.
Dates:
1877
Machinery Order, 1901
File — Box: 3, Folder: 26
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:
1901
Expenses Covering Rollers, 1842
File — Box: 3, Folder: 28
Scope and Contents
February 1, 1842.
Dates:
1842
Cost for Covering Rollers at Merrimack
File — Box: 3, Folder: 29
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:
1815-1925
Circulation of Waltham BMC Cloth, 1828
File — Box: 3, Folder: 30
Scope and Contents
February 1828.
Dates:
1828
Wages Paid at Nashua, NH, 1828
File — Box: 3, Folder: 31
Scope and Contents
September 15, 1828.
Dates:
1828