Guide to the French River Textile Company Records, 1897-1928

Rhode Island Historical Society
121 Hope Street
Providence, RI 02906
Tel: 401-273-8107
Fax: 401-751-7930
email: reference@rihs.org
Published in 2008
Collection Overview
Title: |
French River Textile Company records |
Date range: |
1897-1928 |
Creator: |
French River Textile Company |
Extent: |
15 linear feet
|
Abstract: |
The French River Textile Company was incorporated first in Rhode Island in 1897 by Frank A. Sayles, Alfred M. Coats, John Simson, and James B. Kirkaldy. Although the mill itself was located in Mechanicville, the business seat was in the Slater Trust Company in Pawtucket, Rhode Island. The records reflect manufacturing costs, sales, and finances of a Rhode Island and Connecticut firm manufacturing worsted cloth, silk cloth, cotton cloth, remnants and waste. The mill also sold water-generated electric power to the Putnam Light & Power Company, serving communities in northeast Connecticut. |
Language of materials: |
English |
Repository: |
Rhode Island Historical Society
|
Collection number: |
MSS 6 SG 12 |
Scope & content
The records in this sub-group reflect manufacturing costs, sales, and finances of a Rhode Island and Connecticut firm manufacturing worsted cloth, silk cloth, cotton cloth, remnants and waste. The mill also sold water-generated electric power to the Putnam Light & Power Company, serving communities in northeast Connecticut.
Access Points
Subject Names
- Coats, Alfred M.
- Dodge, Edward E.
- Jencks, Andrew Edmund, 1871-1928.
- Kirkaldy, James B.
- Read, Charles Otis, 1846-1926.
- Sayles, Frank Arthur, 1866-1920.
- Simson, John
Subject Organizations
Subject Topics
Subject Topics
Arrangement
The records are arranged in one series.
Historical note
The French River Textile Company was incorporated first in Rhode Island in 1897 by Frank A. Sayles, Alfred M. Coats, John Simson, and James B. Kirkaldy. Although the mill itself was located in Mechanicville, the business seat was in the Slater Trust Company in Pawtucket, Rhode Island. A charter of incorporation was granted in September, 1916, by the State of Connecticut to Charles O. Read, Andrew E. Jencks, and Edward E. Dodge, all officers of the company in Rhode Island. Frank A. Sayles was the principal shareholder and was president of the company until his death in 1920.
Like most large textile companies, French River maintained a sales office in New York City. The company also owned and operated the French River Inn and the Sayles Farm, both of which were also located in Mechanicsville and were run as adjuncts of the mill. The mill was sold in 1920, with other properties, to meet state and federal tax liabilities arising on the death of F.A. Sayles. The inn and the farm were sold, along with some inventory goods, in April 1923, to the Beachmont Worsted Company of Guerin Mills, Inc., of Woonsocket, Rhode Island. Remaining assets after the sales were assigned to the TARSCO Corporation of Pawtucket, Rhode Island.
Access & Use
Access to the collection: |
There are no restrictions on access. |
Use of the materials: |
Researchers are advised that express written permission to reproduce, quote, or otherwise publish any portion or extract from this collection must be obtained from the Rhode Island Historical Society. |
Preferred citation: |
French River Textile Company records, MSS 6 SG 12, Rhode Island Historical Society. |
Contact information: |
Rhode Island Historical Society 121 Hope Street Providence, RI 02906 Tel: 401-273-8107 Fax: 401-751-7930 email: reference@rihs.org
|
Administrative Information
ABOUT THE COLLECTION |
Acquisition: |
This collection was a gift from the Sayles Finishing Plants on 25 December 1971. |
|
|
|
|
ABOUT THE FINDING AID |
Author: |
Finding aid prepared by Harold E. Kemble, Jr., August 1977. |
Encoding: |
Finding aid encoded by Mark Chepkwony
2008 November 18 |
Descriptive rules: |
Finding aid based on Describing Archives: A Content Standard (DACS) |
Additional Information
Bibliography: |
Rhode Island Historical Society, Manuscript Collections. Inventories of record group MS 6, Sayles Finishing Plants, sub-groups 1, 3, 12A, 12B, and 33. |
Inventory
Item 1 |
|
Company record - Minutes, by-laws, etc.
|
|
1897 Nov-1928 Jun |
Item 2 |
|
Stock Register - Capital stock issued.
|
|
1897 Dec-1915 Mar |
Item 3 |
|
Stock Register - Common and preferred stock issued
|
|
1917 Nov-1922 May |
Item 4 |
|
Abstract Balance Sheets
|
|
1903 Sep-1906 Sep |
Item 5 |
|
Trial Balance - Profit and Loss - Annual Reports
|
|
1911 Feb-1912 Sep |
Item 6 |
|
Trial Balance - Profit and Loss - Annual Reports
|
|
1912 Dec-1913 Mar |
Item 7 |
|
Trial Balance - Profit and Loss - Annual Reports
|
|
1917 Dec-1921 Jun |
Item 8 |
|
Journal
|
|
1905 May-1915 Jan |
Item 9 |
|
Journal
|
|
1913 Dec-1915 Nov |
Item 10 |
|
Journal
|
|
1915 Feb-1917 Jun |
Item 11 |
|
Journal
|
|
1917 Jul-1917 Dec |
Item 12 |
|
Journal Voucher
|
|
1918 Jul-1918 Dec |
Item 13 |
|
Journal Voucher
|
|
1919 Jan-1919 Dec |
Item 14 |
|
Journal Voucher
|
|
1920 Jan-1920 Dec |
Item 15 |
|
Journal Voucher
|
|
1921 Jan-1921 Dec |
Item 16 |
|
Journal Voucher
|
|
1922 Jan-1923 Dec |
Item 17 |
|
Ledgers - Book A
|
|
1897 Dec-1903 Jun |
Item 18 |
|
Ledgers - Book B
|
|
1903 Jul-1904 Aug |
Item 19 |
|
Ledgers
|
|
1904 Aug-1911 Aug |
Item 20 |
|
Ledgers
|
|
1909 Jan-1911 Apr |
Item 21 |
|
Ledgers - Transfer Ledger #1
|
|
1911 Oct-1918 Dec |
Item 22 |
|
Ledgers - Current Ledger #2
|
|
1919 Jan -1919 Dec |
Item 23 |
|
Ledgers - General Ledger
|
|
1920 Jan-1920 Dec |
Item 24 |
|
Ledgers - General Ledger
|
|
1921 Jan-1921 Dec |
Item 25 |
|
Ledgers
|
|
Jan 1922 - Dec 1923 |
Item 26 |
|
Ledgers - Transfer Ledger
|
|
1910 Sep-1906 Jun |
Item 27 |
|
Cash Records
|
|
1907 Jan-1909 Jan |
Item 28 |
|
Cash Records
|
|
1911 Jul-1916 Feb |
Item 29 |
|
Cash Records
|
|
1914 May-1916 Feb |
Item 30 |
|
Cash Records - Cash Transfer
|
|
1916 Mar-1919 Dec |
Item 31 |
|
Cash Records
|
|
1919 Dec-1921 Dec |
Item 32 |
|
Cash Records
|
|
1922 Jan -1923 Dec |
Item 33 |
|
Journal Cash - Book A - Mechanicsville
|
|
1897 Dec-1901 Oct |
Item 34 |
|
Journal Cash - Book B - Mechanicsville
|
|
1901 Nov-1904 Mar |
Item 35 |
|
Journal Cash - Book C - Mechanicsville
|
|
1904 Apr-1905 Aug |
Item 36 |
|
Petty Cash Disbursements - New York Office
|
|
1919 Sep-1921 Oct |
Item 37 |
|
Petty Cash Disbursements - New York Office
|
|
1921 Nov-1923 Jun |
Item 38 |
|
Transfer Cloth Sales Credits - Mechanicsville
|
|
1916 Nov-1918 Dec |
Item 39 |
|
Transfer Miscellaneous Invoices
|
|
1913 Jan-1915 Jun |
Item 40 |
|
Miscellaneous Credit Bills - Mechanicsville
|
|
1916 Dec-1918 Dec |
Item 41 |
|
Miscellaneous Credit Bills - Mechanicsville
|
|
1919 Jan-1919 Dec |
Item 42 |
|
Miscellaneous Credit Bills - Mechanicsville
|
|
1920 Jan-1920 Dec |
Item 43 |
|
Miscellaneous Credit Bills - Mechanicsville
|
|
1921 Jan-1921 Dec |
Item 44 |
|
Miscellaneous Credit Bills - Mechanicsville
|
|
1922 Jan-1922 Dec |
Item 45 |
|
Credit Bills - Mechanicsville
|
|
1919 Jan-1919 Dec |
Item 46 |
|
Credit Bills - Miscellaneous assigned to TARSCO Corp
|
|
1923 Jan-1923 Dec |
Item 47 |
|
Cloth Credits - Mechanicsville
|
|
1920 Jan-1920 Dec |
Item 48 |
|
Cloth Credits - Mechanicsville
|
|
1921 Jan-1921 Jul |
Item 49 |
|
Cloth Credits - Mechanicsville
|
|
1921 Aug-1921 Dec |
Item 50 |
|
Cloth Credits - Mechanicsville
|
|
1922 Jan-1922 Jun |
Item 51 |
|
Cloth Credits - Mechanicsville
|
|
1923 Jan-1923 Jun |
Item 52 |
|
Cloth Credits - Pawtucket
|
|
1923 Jul-1925 Feb |
Item 53 |
|
Voucher Register - Including analysis of payrolls, etc
|
|
1916 Jan-1918 Dec |
Item 54 |
|
Voucher Register - Including analyses of earlier years
|
|
1919 Jan-1920 Mar |
Item 55 |
|
Voucher Register
|
|
1920 Apr-1922 Dec |
Item 56 |
|
Voucher Register
|
|
1923 Jan-1923 Dec |
Item 57 |
|
Check Register - Re payment of loans
|
|
1922 May-1933 Nov |
Item 58 |
|
Miscellaneous Charges
|
|
1915 Jul-1916 Dec |
Item 59 |
|
Miscellaneous Charges
|
|
1916 Jan-1918 Dec |
Item 60 |
|
Miscellaneous Charges
|
|
1919 Jan-Dec |
Item 61 |
|
Miscellaneous Charges
|
|
1920 Jan-1920 Dec |
Item 62 |
|
Miscellaneous Charges
|
|
1921 Jan-1921 Dec |
Item 63 |
|
Miscellaneous Sales
|
|
1922 Jan-1922 Feb |
Item 64 |
|
Miscellaneous Sales
|
|
1923 Jan-1924 Apr |
Item 65 |
|
Annual Reports to the State of Connecticut - Domestic and foreign
|
|
1918 Mar |
Item 66 |
|
Inventories and Appraisals - mostly from Mechanicsville, including the French River Inn
|
|
1913 Jan, 1916-1919 |
Item 67 |
|
Inventories and Appraisals - mostly from Mechanicsville, including the French River Inn
|
|
1922 Jul, 1923 Apr, 1923 Dec |
Item 68 |
|
Inventories and Appraisals - mostly from Mechanicsville, including the French River Inn - Segregation of Cloth in Process between Beachmont Worsted Co.
and French River Textile Co.
|
|
1923 Apr |
Item 69 |
|
Inventories and Appraisals - mostly from Mechanicsville, including the French River Inn - Appraisal
|
|
1913 Jan |
Item 70 |
|
Inventories and Appraisals - mostly from Mechanicsville, including the French River Inn
|
|
1917 Jan-1919 Jun, 1920 Jan- 1920 Mar, 1920 Jul, 1921 Jan, 1921 Jul, 1921 Dec |