Carolina Mills Collection


University Archives and Special Collections
15 Lippitt Road
Kingston, RI 02881-2011
Tel: 401-874-4632

email: archives@etal.uri.edu

Published in 2009

Collection Overview

Title: Carolina Mills Collection
Date range: 1869-1956
Creator: Carolina Mills (Carolina, R.I.)
Extent: 4.5 linear feet
9 box(es)
Abstract: This collection contains the records of the Carolina Mills, an active textile manufacturer in southern Rhode Island from the early 1840s to the mid-1930s.
Language of materials: English
Repository: University Archives and Special Collections
Collection number: Mss. Gr. 104

Scope & content

The records of the Carolina Mills, Carolina, Rhode Island were recovered from the abandoned mills after a fire and deposited in the Special Collections Department of the University of Rhode Island Library in 1982 by the University Archivist. The collection is incomplete and in poor condition. Only a scattering of records remain, leaving traces of the mills' history from early owners Tinkham, Metcalf and Company to the last occupant, Paul Broomfield.

Most of the records date from the time that the Carolina Company actively ran the mill (1872-1926). Records were probably lost as owners changed, and as vandals and fires attacked the abandoned mills. Fire and mold growth damaged most of the remaining records.

After processing, the records were organized into two series as follows: Series 1, Subject Files; and Series 2, Invoices and Receipts.

Series one, Subject Files, 1869-1956, documents the business and financial activities of the owners of the Carolina Mills and includes annual reports, bank statements, check registers, correspondence, order books and worker time sheets.

Series two, Invoices and Receipts, 1869-1926, contains records of purchases and sales made by the Carolina Mills' owners.

Arrangement

The papers are arranged in two series:

  • 1. Subject Files
  • 2. Invoices and Receipts

Historical note

The Carolina Mills, now idle, were once part of an active woolen manufacturing complex in the village of Carolina (part of both Charlestown and Richmond, Rhode Island). Carolina's industrial history began in 1802 when Joseph Nichols, attracted by the Pawcatuck River's available waterpower, constructed a grist mill. In 1834, Aaron and Sands Kenyon purchased the grist mill grounds and the surrounding 300 acres. By 1841, Rowland G. Hazard had bought most of the land on both sides of the river and began developing the village he named Carolina (Mills) in honor of his wife, Carolina Newbold Hazard.

It was Hazard who started the woolen industry spinning at the Carolina Mills site. In 1842, he was manufacturing cotton products in a stone mill, but in 1862 he changed production to woolen manufacture. In 1863, Hazard sold the mill complex to the Peace Dale Manufacturing Company, which in turn sold the property rights a few months later to Theophilus Hyde. In 1868, Rowland G. Hazard assumed ownership, and in 1869 deeded the property to Messrs. Tinkham, Metcalf and Company.

From 1872 to approximately 1935, the Carolina Mills Company owned and operated the mills for the manufacture of fancy cassimeres and other woolen products. Machinery and labor existed to accomplish all aspects of woolen manufacture from preliminary processes such as carding, through weaving and finishing. The 1900 Textile World Directory listed the company running 50 looms with water and steam power. The 1920 edition of the directory listed 48 looms in operation.

In 1925, the Carolina Company experienced financial difficulties from slacking orders, and in 1926 ceased production. Interestingly, at the same time the mills closed, John Hinchliffe, president of Carolina Mills Company, formed a new corporation called the Caro Cloth Company with himself as president. The Carolina Company then leased its plants to the Caro Cloth to develop a patented fabric process. In 1929, the Carolina Company was still leasing its plants to Caro Company and using the resulting funds to pay interest on bonds, taxes and expenses.

By 1935, the Caro Cloth venture had dissolved, and the ACME Corporation assumed ownership of the Carolina Mills from the Empire Trust Co. in a trustee's sale. ACME never used the mills for manufacturing, but records exist from the 1940-50s that document ownership by Paul Broomfield, a seller of textile machinery. Perhaps ACME hired Broomfield to sell its assets. Most of the machinery has gone, and vandals and several fires ravaged the buildings.

Access & Use

Access to the collection: Open for research.
Use of the materials: Terms governing use and reproduction: Photocopying and scanning of materials is a fee based service available in the repository and is allowed at the discretion of the Archivist when in compliance to the Unit's policy on copyright and publication.
Preferred citation: Records of the Carolina Mills, 1869-1956, Ms. 104, University of Rhode Island Library.
Contact information: University Archives and Special Collections
15 Lippitt Road
Kingston, RI 02881-2011
Tel: 401-874-4632

email: archives@etal.uri.edu

Administrative Information

ABOUT THE COLLECTION  
Acquisition: The records of the Carolina Mills were recovered from the abandoned mills after a fire and deposited in the Special Collections Department of the University of Rhode Island Library in 1982 by the University Archivist.
ABOUT THE FINDING AID  
Author: Finding aid prepared by Beth DeCristofaro.
Encoding: Finding aid encoded by Hailie D. Posey 2009 May 19, updated by Mark Dionne on 2020 April 10
Descriptive rules: Finding aid based on Describing Archives: A Content Standard (DACS)

Additional Information

Inventory


Inventory

Series 1. Subject Files
This series contains records accumulated during the administration of business and financial activities. Topics focus mainly on financial concerns such as bank accounts, taxes, and stocks and bonds. Other topics include automobile cloth contracts, Caro Cloth Company, business statistics, and Peace Dale Manufacturing Company.

Types of records include account sales sheets, annual reports, correspondence, check registers, cloth samples, order books and bank statements. Of specific interest are the workers time sheets which date from 1914-1916 and record the names of workers, hours, and sometimes the pay.

The records in this series are arranged alphabetically by subject or type of record and chronologically within folders.

Container Description Date
Box 1, Folder 1 Account Journal Entries
1917-1918
Box 1, Folder 2 Account Sales Sheets: H.A.Caesar And Co
1916
Box 1, Folder 3 Account Sales Sheets: Charles G. David
1916-1917
Box 1, Folder 4 Account Sales Sheets: Morton H. Meinhard And Co
1920 Feb
Box 1, Folder 5 Account Sales Sheets: Morton H. Meinhard and Co
1920 Mar
Box 1, Folder 6 Account Sales Sheets: Morton H. Meinhard and Co
1920 Apr-Dec
Box 1, Folder 7 Account Sales Sheets: Peace Dale Manufacturing Co
1916
Box 1, Folder 8 Account Trial Balances
1930-1931
Box 1, Folder 9 Accounts Payable, Lists of
1918-1919
Box 1, Folder 10 Annual Reports
1924, 1926
Box 1, Folder 11 Automobile Cloth Contracts: Correspondence re.
1924
Box 1, Folder 12 Automobile Cloth: Contracts, Correspondence re.
1925-1926
Box 1, Folder 13 Bank Statements
1918, 1920
Box 1, Folder 14 Bank Statements
1921-1922, 1925
Box 1, Folder 15 Business Statistics
1914-1920, undated
Box 1, Folder 16 Caro Cloth Corporation: Correspondence re: Lease with Carolina Co
1926-1927, 1929
Box 2, Folder 17 Check Register
1914-1916
Box 2, Folder 18 Check Register
1928
Box 2, Folder 19 Cloth Samples
1897
Box 2, Folder 20 Correspondence: Miscellaneous
1914-1915
Box 2, Folder 21 Correspondence: Miscellaneous
1915
Box 2, Folder 22 Correspondence: Miscellaneous
1916-1939
Box 2, Folder 23 Correspondence: Miscellaneous
1947, 1951,1955-1956, undated
Box 2, Folder 24 Empire Trust Co: Correspondence
1924-1926, 1929
Box 3, Folder 25 Equitable Trust Co: Correspondence
1921, 1923, 1924 Jan-June
Box 3, Folder 26 Equitable Trust Co: Correspondence
1924 Jul-Dec
Box 3, Folder 27 Equitable Trust Co: Correspondence
1925-1929
Box 3, Folder 28 Equitable Trust Co: Commercial Letters of Credit
1924-1925
Box 3, Folder 29 Equitable Trust Co: Credit Receipts
1924
Box 3, Folder 30 Equitable Trust Co: Drafts Drawn Under Commercial Letters of Credit
1924
Box 3, Folder 31 Equitable Trust Co: "Special Account" w/ Carolina Co
1924-1926
Box 3, Folder 32 Industrial Trust Co
1924-1925
Box 3, Folder 33 Insurance
1915, 1920-1926, 1929
Box 3, Folder 34 Inventory
1924
Box 3, Folder 35 F.W. Lafrentz and Co (Accountants)
1924
Box 3, Folder 36 Leonard-Kay and Co, Inc
1924
Box 4, Folder 37 Minimum Wage
1940
Box 4, Folder 38 Orders Book
1916-1918
Box 4, Folder 39 Orders Book See: Oversize
1916-1922?
Box 4, Folder 40 Peace Dale Manufacturing Co: Correspondence
1914
Box 4, Folder 41 Peace Dale Manufacturing Co: Correspondence
1915 Jan-Sep
Box 4, Folder 42 Peace Dale Manufacturing Co: Correspondence
1915 Oct-Dec
Box 4, Folder 43 Peace Dale Manufacturing Co: Correspondence
1916 Jan-Feb
Box 4, Folder 44 Peace Dale Manufacturing Co: Correspondence
1916 Mar-May, 1916 Jul-Aug
Box 4, Folder 45 Peace Dale Manufacturing Co: Correspondence
1917
Box 4, Folder 46 Peace Dale Manufacturing Co: Account with Carolina Mills
1915
Box 5, Folder 47 Stocks and Bonds
1924-1929
Box 5, Folder 48 Supplies Card File
1921-25
Box 5, Folder 49 Taxes
1869, 1914-1915, 1920-1927
Box 5, Folder 50 Wage Report
1921
Box 5, Folder 51 Worker Time Sheets
1914
Box 5, Folder 52 Worker Time Sheets
1915 Jan-May
Box 5, Folder 53 Worker Time Sheets
1915 Jun-Dec
Box 5, Folder 54 Worker Time Sheets
1916 Jan-Apr
Box 5, Folder 55 Worker Time Sheets
1916 May-Aug
Box 5, Folder 56 Worker Time Sheets
1916 Sep-Dec
Box 5, Folder 57 Miscellaneous
1882-1936

Series 2. Invoices and Receipts
This series contains incoming and outgoing receipts accumulated by Carolina Mills' owners to record purchases and sales. The receipts date from the ownership of Tinkham, Metcalf and Company to the last days of active mill production for the Carolina Mills Company, and are by no means a complete record of purchases and sales for that time span.

This series is first divided by type of record (incoming or outgoing) and then arranged chronologically within folders.

Container Description Date
Box 6, Folder 1 Incoming
1869
Box 6, Folder 2 Incoming
1869-1888
Box 6, Folder 3 Incoming
1913-1914
Box 6, Folder 4 Incoming
1915
Box 6, Folder 5 Incoming
1915-1916
Box 6, Folder 6 Incoming
1917
Box 7, Folder 7 Incoming
1917
Box 7, Folder 8 Incoming
1918-1920
Box 7, Folder 9 Incoming
1920
Box 7, Folder 10 Incoming
1920-1921
Box 7, Folder 11 Incoming
1921, 1924
Box 8, Folder 12 Incoming
1925
Box 8, Folder 13 Incoming
1925-1926
Box 8, Folder 14 Incoming: Peace Dale Manufacturing Co
1914-1916
Box 8, Folder 15 Outgoing
1915
Box 8, Folder 16 Outgoing
1916
Box 8, Folder 17 Outgoing
1917
Box 9, Folder 18 Outgoing
1917
Box 9, Folder 19 Outgoing
1917
Box 9, Folder 20 Outgoing
1918