Skip to main content

Business records

 Subject
Subject Source: Unspecified ingested source

Found in 11 Collections and/or Records:

Adams & Leland Records

 Collection
Identifier: 6496
Abstract

Correspondence to George L. Anderson concerning telephone charges of Boston Wool Trade Association; correspondence about the wool promotion fund of the wool trade; correspondence from American Conditioning House, Boston, with reports on Adams & Leland wool; correspondence to Middlesex Sheep Breeders' Assoc., Bolton, MA and contract book.

Dates: 1958

Bacon Felt Company Records

 Collection
Identifier: 6955
Abstract

Incoming correspondence re business and family, 1869-1873

Dates: 1864-1973; 1979

Gonic Manufacturing Records

 Collection
Identifier: 6669
Abstract

Includes records of incorporation & minutes of stockholders' meetings, 1859-1884; minutes of Directors' meetings, 1877-1903; ledger, indexed, with cash and credit information, 1859-1867; records of dividends paid, 1882-1912; correspondence about dividends, 1905-1906, & notes on company history, n.d., 1954.

Dates: 1859-1954

Groveland Mills Records

 Collection
Identifier: 6676
Abstract

Letter books of outgoing correspondence, 1867-1869, 1875-1876, including invoices; also incoming postcards to Groveland Mills, 1883-1884; and a group of cancelled checks, 1872-1873.

Dates: 1869-1884

Lorin Tryon Collection of Wool Processing Photographs

 Collection
Identifier: 6754 P
Abstract

Photographs of wool processing in California in the early to mid twentieth century.

Dates: Early to Mid 20th Century

Manhattan Woolen Records

 Collection
Identifier: 6762
Abstract

Records include certificate of incorporation, amendments and bylaws, 1903-1924; minutes of directors' meetings, 1916-1933; minutes of stockholders' meetings, 1924-1932; correspondence, 1915-1930; record of stock purchases and transfers, 1906-1932; and stock certificates and stubs, 1903-1932.

Dates: 1903-1932

Mohawk River Mills Records

 Collection
Identifier: 6790
Scope and Contents Includes certificate of incorporation, contract to construct a factory, minutes of meetings of stockholders & trustees, and correspondence of Truman G. Younglove, company president. Also accounts with Cohoes Iron Foundry and Machine Shop; water rent accounts for Mohawk and for Flax Cotton Mills building; bills and receipts, production and payroll records; inventories of stock on hand, including those for Watervliet Mills, Halcyon Mills and Atlantic Mills; and sales records and financial...
Dates: 1850-1885

North Star Woolen Mill Records

 Collection
Identifier: 6812
Abstract

Records include stockholders' ledger, 1941-1959; annual financial statements, 1950-1954; articles of incorporation, as amended by typescript, 1945, 1949, 1951, 1953 (gift of W.G. Northrup, Portsmouth, NH, June 1963); minutes, 1953-1958, of directors' & stockholders' meetings; and correspondence.

Dates: 1941-1959

Pacific Mills Cotton Mill Records

 Collection
Identifier: 6825/001
Abstract Records include correspondence and memoranda, 1854-1889, concerning contracts, construction and purchases; also letters from English operatives re the conditions of their employment at Pacific Mills, 1862-1866; orders for English machinery by William C. Chapin, Agt., 1862; tax bills & receipts; construction memorandum, 1873. Also includes one spinning time book, 1879-1881; name in flyleaf, "Mr. John Barker, W Spinning, Pacific Mills, Lawrence." Also assignment of patent rights, 1876,...
Dates: 1854-1889