RIAMCO

Rhode Island Archival and Manuscript Collections Online

For Participating Institutions

Sayles Finishing Plants (Saylesville, Philipsdale, and Valley Falls, Rhode Island and Ashleville, North Carolina) Business Records (MSS 6 Sg 2)

Rhode Island Historical Society

121 Hope Street
Providence, RI 02906
Tel: 401-273-8107
Fax: 401-751-7930
email: reference@rihs.org

Inventory

Series A. Administrative Records

Subseries 1. Journals

Container Description Date
Item 1 Plant A
1906 Jul-1914 Dec
Item 2 Private Journal Transfer
1914 Apr-1917 Feb
Item 3 Plants A, DB, DT, SFP, a/c B
1915 Jan-1918May
Item 4 Private Journal Transfer - Plants A, B, C
1917 Mar-1920Dec
Item 5 Journal Transfer - Plants A, DB, DT
1919 Jan-1923 Dec
Item 6 Private Journal Transfer - Plants A, B, C
1921 Jan-1928 Dec
Item 7 Private Journal - Plants A, B, C, D, E DB Box Shop, DT Print Shop, Sayles Tenement property, Phillipsdale Tenement property, Albertype property, D12, D13, Special Fabrics Co.
1928Dec-1930 May
Item 8 General Ledger and Customers Ledger - Plant A
1904 Apr-1910 Dec
Item 9 General and Customers Ledger - Plant A
1906 Jul-1913 Sep
Item 10 Transfer Customers Ledger - Plant A
1913 Apr-1916 Sep
Item 11 General Ledger, Plants A, DB, DT, SFP, a/c B
1914 Jan-1919 Dec
Item 12 General Ledger Transfer - Plants A, B, C, DB, DT, D12, D13, Tenement Sayles, Tenement Phillipsdale, SFP a/c B.
1914-1917 Feb
Item 13 Private Ledger - Sayles Finishing Plants - Plants A, B, C, D, E, Albertype Property, Crefeld, National Tracing Cloth Co., DB, DT, D12, D13, Tenement Sayles, Tenement Phillipsdale, SFP a/c B
1917 Mar-1920 Dec
Item 14 General Ledger Transfer - Plant A
1917 Mar-1925 May
Item 15 Private Ledger - Plants A, B, D, DB, DT, D12,D13.
1921 Jan-1925 Dec
Item 16 Private Ledger Transfer - Plants A, B, C, D, D -Biltmore, N.C., E, Albertype Property, DB, Plant E - Winding Department, Butterfly Farm, Crefeld Property, East Providence Water Co.,DT, Special Fabrics Co., National Tracing Cloth Co., Tenement Sayles, Tenement Phillipsdale, D12, D13, D13.
1921 Jan-1928 Dec
Item 17 Transfer General Ledger - Plants A, B, DB, DT, D12, D13.
1926 Jan-1930 May
Item 18 Journals,Transfer General Ledger - Plants A, B, DB, DT, D12, D13.
1929 Mar-1937 Oct
Item 19 General Ledger - Plants A, B, DB, DT, D12, D13.
1930 Jun-1938 Jun

Subseries 2. Cash Books

Container Description Date
Item 20 Petty Cash Journal - Plant A
1906 Jul-1911 Dec
Item 21 Cash Books
1912 Jan-1914 Dec
Item 22 Cash Books
1915 Jan- 1915 Dec
Item 23 Cash Books
1916 Jan-1916 Dec
Item 24 Cash Book
1918 Jan-1919 Dec
Item 25 Cash Book
1920 Jan-1920 Dec
Item 26 Cash Book
1921 Jan-1921 Dec
Item 27 Petty Cash Receipts
1935 Apr-1941 Jan

Subseries 3. Accounts

Container Description Date
Item 28 Expense Accounts - Plant A
1907 Jul-1914 Jan
Item 29 Sundry Bills from Customers a/c Freight Claims
1907 Mar-1909 Dec
Item 30 Customers Accounts - Plant A
1908 Jan-1914 Jan
Item 31 Trial Balances for Sayles Finishing Plants (Plants A, B, C, D, E), Glenlyon Dye Works (Plants B, C, Phillipsdale Branch), and National Tracing Cloth Co.
1908 Mar-1912 Dec
Item 32 Accounts Receivable Sa - Z
1914 Jan-1918 Apr
Item 33 Accounts Payable and Voucher Register
1917 Apr-1922 Dec
Item 34 Accounts,Annual Reports and Accounts and Preliminary Balance Sheets - Sayles Finishing Plants and Sayles Biltmore Bleacheries.
1918 Dec-1939 Dec
Item 35 Charges to Customers - Sayles Finishing Plants National Tracing Cloth Co., Special Fabrics Co.
1921 Jan-1930 Dec
Item 36 Monthly Charges to Customers and Trial Balances- Sayles Finishing Plants (Plants A,B, DB, DT,D12, D13, C, D, E), Special Fabrics Co., and Sayles Biltmore Bleacheries.
1930 Jan-1936 Dec
Item 37 Voucher Distribution Book
1950 Jan-1950 Dec

Subseries 4. Valuations of Plants and Machinery

Container Description Date
Item 38 Departments 1-4, Upper Bleachery
Sep 1909
Item 39 Departments 2-3, Lower Bleachery
1909 Sep
Item 40 E. Harman's Workbook - Land Values, Studies and Miscellaneous Data (includes: Plants A, B, C, D, D2, D11, D13, DB, DT, DU,E, Special Fabrics Co., National Tracing Cloth Co., Sayles Tenement,Phillipsdale Tenement, Moshassuck Valley Railroad.
1911 Mar-1952 Jun
Item 41 Plant A, Upper and Lower Bleachery, and Plant B
1929 May
Item 42 Central Falls Property
1929 May
Item 43 Valley Falls Property
1929 May
Item 44 Plant A
1940 Jan
Item 45 Plant A
1948 May

Subseries 5. Technical Committee Minutes

Container Description Date
Item 46 Technical Committee Minutes
1937 Jan-1937 Dec
Item 47 Technical Committee Minutes
1938 Jan-1938 Dec
Item 48 Index
1939 Jan-1939 Dec
Item 49 Technical Committee Minutes
1940 Jan-1940 Dec
Item 50 Includes list of relevant published patents
1943 Jan-1948 Aug

Series 6. Machinery and Equipment Records

Container Description Date
Item 51 Machinery Cards - Department File
1913 Jan-1953 Dec
Item 52 Machinery Cards - Year File
1918 Jan-1953 Dec
Item 53 Inventory of Stores, Plants A and B, Book #1
1923 Jul-1928 Jan
Item 54 Inventory of Stores, Plants A and B, Book #2
1923 Jul-1928 Jan

Subseries 7. Work Orders

Container Description Date
Item 55 "Y" Orders, #1-50
1906 Feb-1907 Apr
Item 56 "Y" Orders, #50-125
1907 Apr-1909 Feb
Item 57 "Y" Orders, #125-202
1909 Feb-1910 Feb
Item 58 "Y" Orders, #202-263
1910 Feb- 1911 Jan
Item 59 "Y" Orders, #263-327
1911 Feb-1912 May
Item 60 "Y" Orders, #327-441
1912 Feb-1913 Oct
Item 61 Estimate Order Repair Book
1943 Apr-1947 Jan

Subseries 8. Patent Records

Container Description Date
Item 62 Affidavits in connection with application for shrunk finish patent
1930 Feb-1930 Nov
Item 63 Blueprints for accompanying shrunk finish patent application
1920 Mar-1930 Apr
Item 64 File 7-E, Major Class 8 - Bleaching and Dyeing
1931 May-1932 Aug
Item 65 File 7-F, Major Class 8 - Bleaching and Dyeing
1932 Sep-1934 Jan
Item 66 File 7-G, Major Class 8 - Bleaching and Dyeing
1934 Jan-1938 May
Item 67 File 8-F, Major Class 26 - Cloth Finishing
1938 Mar-1939 Oct
Item 68 File 8-G, Major Class 26 - Cloth Finishing
1938 Jan-1947 Jul
Item 69 File 9-C, Class 101 - Printing
1932 Apr-1937 Jun
Item 70 File 9-D, Class 101 - Printing
1936 Oct-1941 Jul
Item 71 Correspondence with Heberlein Patent Corp.regarding licensing arrangements
1940 Feb-1942 Oct

Subseries 9. Miscellaneous Engineering Records

Container Description Date
Item 72 D5N Experiments, related to mercerizing process
1912 Jan-1913 Oct
Item 73 Artificial Silk Investigation and correspondence among Sayles executives regarding it.
1924

Subseries 10. Superintendent's Office Records (many of these volumes include textile sample)
"C" Books

Container Description Date
Item 74 Book C1- B-Notes
1917 Oct-1927 Nov
Item 75 Book C2 - Direct Stores, Specifications, AC processes 75
1918 Dec-1936 Jun
Item 76 Book C3 -Finishers Committee, Control Board
1919 Mar-1933 Sep
Item 77 Book C4 - D8C, A6S,AS,D5S
1918 Jan-1938 Mar
Item 78 Book C5- DB, DT, D7, D9, DS, D5J3
1918 Feb-1936 Nov
Item 79 Book C6 APG, Watchmen, Fire Protection Time and Pay, Labor Records, Draft
1918 Jan-1944 Mar
Item 80 Book C7 - AH, Test Reports- Power Plant
1914 Oct- 1926 Jun
Item 81 Book C7A - AH Test Reports - Power Plant
1926 Jun-1940 Apr
Item 82 Book C8 - Bleach, includng steam consumption tests
1917 Oct-1929 Apr
Item 83 Book C9 - Finishing, Starching, Drying, Framing
1915 Mar- 1925 Dec
Item 84 Book C9A- Finishing, Starching, Drying, Framing
1923 Dec- 1947 Aug
Item 85 Book C9B- Finish, Starching, Drying, Framing
1925 Apr-1940 Mar
Item 86 Wools
1918 Feb-1923 Mar
Item 87 Book C11- Clerical Work, Plants and Office A and B
1917 Nov- 1936 Jun
Item 88 Book C12 - AR, AL, AY, MVRR
1918 Feb-1933 Dec
Item 89 Book C13 - Maintenance
1918 Feb-1937 Dec
Item 90 Book C14 - Village, Club House Insurance
1918 Mar-1936 Jun
Item 91 Book C15 - Costs and Estimates, Cost system, Rules
1917 Dec- 1937 Nov
Item 92 Book C15A- Costs and Estimates, Cost System, Rules
1930 Jun- 1939 Jan
Item 93 Book C16 - Dyes and Dye Processes
1918 Apr- 1943 Feb
Item 94 Book C17- Buildings, Production Data, Man Hours, Machinery
1917 Jan- 1938 Dec
Item 95 Book C18 - Costs of Estimate Jobs
1917 Jun- 1928 Apr
Item 96 Book C19- Lorraine Transfer, Wools and Worsteds
1918 Mar-1919 Jun
Item 97 Book C20- Other Plants, Addresses
1928 Aug-1942 Oct
Item 98 Book C21- Notices of Books
1916 Jul- 1940 Feb
Item 99 Book C23- Patents
1921 Apr-1939 Mar
Item 100 Book C24 -Bleaching and Dyeing Experiments
1912 May-1928 May
Item 101 Book C25 - Helio Yarns, Cuttings showing effect of hot-press tests.
1917 Dec-1923 Apr
Item 102 Book C27 - Silks and Silk Finishes
1925 Aug-1926 Jan
Item 103 Book C26 - New Processes: Lilienfield, Huebner Pollak Heberlein
1924 Nov- 1929 Nov
Item 104 Book C22 - Closing
1918 May- 1923 Sep
Item 105 Book C28 - Cotton Manufacturing
1926 May- 1935 Jun
Item 106 Book C29 - Printing
1923 Mar-1938 Jun
Item 107 Book C30 - Filter Plant, Water Analysis, Sewage Disposal, Boiler Feed, Water Supply
1928 Feb- 1946 Mar
Item 108 Book C31 - New York Office
1929 Mar- 1942 Nov
Item 109 Book C32 - Book Cloth
1932 Jan-1939 Aug

Subseries 11. Indices to "C" Books

Container Description Date
Item 110 A-B
1914 Oct-1947 Aug
Item 111 C
1914 Oct- 1947 Aug
Item 112 D-F
1914 Oct-1947 Aug
Item 113 G-K
1914 Oct-1947 Aug
Item 114 L-N
1914 Oct-1947 Aug
Item 115 O-R
1914 Oct-1947 Aug

Subseries 12. Miscellaneous Instruction Books

Container Description Date
Item 116 Book 1
1905 Oct-1940 Jan
Item 117 Book 2
1904 Jun-1947 Oct
Item 118 Book 3
1907 Jul-1947 Oct
Item 119 Book 9
1912 Nov-1934 Mar
Item 120 Book 10
1904 Apr-1956 Jun
Item 121 Book 11
1922 Feb-1948 Mar
Item 178 Book 2 - F.A.S.- K.F.Wood
1904 Sep-1907 Feb
Item 122 Book 3 - F.A.S.- K.F.Wood
1907 Jan-1907 Dec
Item 123 Book 4 - F.A.S.- K.F.Wood
1907 Aug-1908 Sep
Item 124 Book 5 - F.A.S.- K.F.Wood
1908 Aug-1910 Oct
Item 125 Book 8 - F.A.S.- K.F.Wood
1916 Oct-1918 Aug
Item 126 Book 9 - Plant A- F.A.S., K.F.Wood
1918 May-1920 Jan
Item 127 Book 1
1912 Dec-1940 Jan
Item 128 Book 2
1916 Feb-1932 Mar
Item 179 Book 3
1913 Dec-1919 Jun
Item 129 Book 1 - Plant A, Property of F.A. Sayles and K.F.Wood
1918 Aug-1922 Feb
Item 130 Book 2 - Plant A, Property of F.A. Sayles and K.F. Wood
1919 Dec- 1922 Feb
Item 131 Miscellaneous Instruction Books
1911 Apr-1930 Feb
Item 132 General XSA,
1911 Aug-1916 Dec
Item 133 Symbols and Processes - D5
1914 Nov-1917 Apr

Subseries 13. Miscellaneous Unbound Instructions

Container Description Date
Item 134 Miscellaneous Unbound Instructions
1906 Feb-1925 Feb
Item 135 Miscellaneous Unbound Instructions
1925 Apr-1955 Nov

Subseries 14. Time Allowances, Job Descriptions, and Wage Rates

Container Description Date
Item 136 Time Allowances, Job Descriptions, and Wage Rates
1904 Jun-1918 Mar

Subseries 15. Main Office Records
Miscellaneous Instruction Books

Container Description Date
Item 180 Miscellaneous Instruction Books
1911 Mar-1917 Mar
Item 181 Book 2
1916 Nov-1919 Apr
Item 182 Book 3
1918 Mar-1923 Oct
Item 137 Book 4
1921 Jul-1931 Aug
Item 138 Book 5 - Customers Accounts
1921 Jul-1925 Oct
Item 139 Book 12
1922 Sep-1955 Dec
Item 140 New Account Instructions
1958 Aug-1956 Mar
Item 141 New Account Instructions
1952 Oct-1957 Jul
Item 142 New Account Instructions
1953 Mar-1960 Nov

Subseries 16. Main Office Records
Miscellaneous Unbound Instructions

Container Description Date
Item 143 Miscellaneous Unbound Instructions
1920 Dec-1954 Apr

Subseries 17. Main Office Records
Ticklers

Container Description Date
Item 144 Ticklers
1927 Apr-1950 Jan
Item 145 Ticklers
1927 Dec-1959 Jun

Subseries 18. Main Office Records
Trademarks

Container Description Date
Item 146 Correspondence and Lists
1950 Jan-1953 Dec
Item 147 Correspondence and Lists
1954 Jan-1955 Oct
Item 148 Correspondence and Lists
1956 Jun-1966 Feb

Subseries 19. Main Office Records
Miscellaneous Memoranda

Container Description Date
Item 149 Regarding Property and Equipment
1928 May-1946 May
Item 150 Regarding Accounting Practices
1939 Mar-1946 Sep

Subseries 20. Central Purchasing Department Records
Miscellaneous Internal Records

Container Description Date
Item 151, Folder 1 Inventories.
1918 Jun-1919 Jun
Item 151, Folder 2 Minutes of purchasing agents meetings
1917 Oct-1919 Jan
Item 151, Folder 3 Miscellaneous accounts
1917 Oct-1918 Jun
Item 151, Folder 4 Sales of Excess stock, Interplant correspondence and accounts
1919 Feb-1919 May

Subseries 21. Central Purchasing Department Records
Bage and Burlap Records

Container Description Date
Item 151, Folder 5 Correspondence with dealers
1918 Jan-1920 Dec
Item 151, Folder 6 Interplant correspondence and accounts
1918 Jan-1920 Dec

Subseries 22. Central Purchasing Department Records
Barrel Records

Container Description Date
Item 151, Folder 7 Correspondence with dealers
1917 Jul-1919 Nov
Item 151, Folder 8 Interplant correspondence and accounts
1918 Sep-1919 Dec

Subseries 23. Central Purchasing Department Records
Coal records

Container Description Date
Item 151, Folders 9-23 Correspondence with dealers
1915 Jan-1920 Dec
Item 151, Folders 24-26 Interplant Correspondence, A-G
1915 Jan-1919 Dec
Item 152, Folders 27-32 Interplant Correspondence, H-W
1915 Jan-1919 Dec
Item 152, Folder 33 Reports to government agencies
1917 May-1919 Feb
Item 153, Folder 34 Correspondence with government agencies
1918 Mar-1918 Dec
Item 153, Folder 35 Miscellaneous Coal Accounts
1916 Feb-1919 Dec
Item 153, Folder 36 Weekly Coal Reports
1917 Jan-1911 Nov

Subseries 24. Central Purchasing Department Records
Ice Records

Container Description Date
Item 153, Folder 37 Correspondence with Dealers and Interplant correspondence
1919 Mar-1919 Sep

Subseries 25. Central Purchasing Department Records
Paper Product Records

Container Description Date
Item 153, Folder 38 Correspondence with Dealers and Interplant correspondence
1918 Apr- 1919 Apr

Subseries 26. Central Purchasing Department Records
Printing Records

Container Description Date
Item 153, Folder 39 Correspondence with Dealers and Interplant correspondence
1917 Feb-1920 Aug

Subseries 27. Central Purchasing Department Records
Rags Records

Container Description Date
Item 153, Folder 40 Correspondence with Dealers
1913 Nov-1919 Dec
Item 153, Folder 41 Interplant Correspondence and Accounts
1908 Mar-1919 Dec

Subseries 28. Central Purchasing Department Records
Shooks Records

Container Description Date
Item 153, Folder 42 Correspondence with Dealers, Interplant correspondence, and Accounts
1916 Nov-1920 Apr

Subseries 29. Central Purchasing Department Records
Knife Records

Container Description Date
Item 153, Folder 43 Correspondence with Dealers and Interplant correspondence
1919 Apr-1920 Apr

Subseries 30. Central Purchasing Department Records
Valve Records

Container Description Date
Item 153, Folder 44 Interplant Correspondence
1917 Oct

Subseries 31. Central Purchasing Department Records
Sales and Merchandising Records

Container Description Date
Item 154 Minutes of New York Office Merchandising Committee.
1933 Oct-1940 Nov

Series B. Employment Records

Subseries 1. Payrolls

Container Description Date
Item 155 Payrolls
1920 Aug-1922 Feb
Item 156 Payrolls
1922 Feb-1923 Apr
Item 157 Plant A
1923 Apr-1924 Aug
Item 158 Payrolls
1931 Jan-1934 Sep
Item 159 Payrolls
1933 Jul-1940 Apr

Subseries 2. Unclaimed Wage Books - Plant A

Container Description Date
Item 160 Unclaimed Wages Books - Plant A
1916 Jan-1916 Dec
Item 161 Unclaimed Wages Books - Plant A
1917 Jan-1917 Oct
Item 162 Unclaimed Wages Books - Plant A
1917 Oct-1918 Jul
Item 163 Unclaimed Wages Books - Plant A
1918 Jul-1919 Mar
Item 164 Unclaimed Wages Books - Plant A
1919 Mar-1920 Jan

Subseries 3. Labor Relations Records - Correspondence, Newspaper Clippings, and Reports

Container Description Date
Item 165 Labor Relations Records - Correspondence, Newspaper Clippings, and Reports
1937 Apr-1943 Nov
Item 166 Labor Relations Records - Correspondence, Newspaper Clippings, and Reports
1944 Mar-1945 Dec
Item 167 Labor Relations Records - Correspondence, Newspaper Clippings, and Reports
1946 Jan-1951 Oct

Series C. Production Records

Subseries 1. Yardage Outcomes

Container Description Date
Item 168 Yardage Outcomes
1916 Jul-1927 Feb
Item 169 Yardage Outcomes
1922 Dec-1934 Aug

Subseries 2. Sample Book

Container Description Date
Item 170 Labeled swatches of cloth, identified by mill and type of finish
undated

Subseries 3. Efficiency Department Records
Time Studies : Due to the great bulk of this collection, much of the raw data for these studies was weeded out. All of the summary statements were retained, and one study in ten was kept intact. They are arranged alphabetically by process.

Container Description Date
Item 171, Folders 1-24 Assembly Job through Mercerizer
1913 Aug-1957 Mar
Item 172, Folders 25-43 Mercerizing and Singeing in Tandem through Supplyman on Frames
1917 Aug-1956 Sep
Item 173, Folders 44-48 Tandem Hooking through Winder
1919 Nov-1955 Jan

Subseries 4. Efficiency Department Records
Experience Data

Container Description Date
Item 174 Experience Data
1909 Oct-1957 Mar

Subseries 5. Wartime Government Contracts
World War I

Container Description Date
Item 175 Miscellaneous lists of goods processed for government use
1917 Jun-1918 Nov

Subseries 6. Wartime Government Contracts
World War II

Container Description Date
Item 176, Folders 1-4 Correspondence with government officials
1943 Jan-1945 May
Item 176, Folders 5-6 Informal monthly progress reports
1943 Mar-1945 Sep
Item 176, Folder 7 Correspondence with other contractors
1942 Dec-1945 Dec
Item 177, Folder 8 Miscellaneous accounts and interplant correspondence
1942 Feb-1946 Dec
Item 177, Folders 9-12 Government circulars and memoranda
1941 Oct-1946 Dec
Item 177, Folder 13 Government reports
1945 Mar-1945 Apr