Guide to the French River Textile Company Records

Similar documents
Guide to the Hunt family papers and undated (bulk )

Guide to Mrs. Mary Almy's account of the cannonading of the French Fleet in Newport 1778, 1878

Guide to the Sarah Locke Family Collection

Jeanette Olliver student work, KA.0068

Inventory of the Gracie B. Dobbins Papers, 1924 and circa

Guide to the Massachusetts Institute of Technology Department of Architecture Curricula, AC.0475

Greater Boston Area Materials

Claire, William F. William Claire collection related to James T. Farrell 1969

Bernard Design International renderings, 1960s-1980s KA.0003

WOLF, ALFRED, Alfred Wolf papers

Peter Richard Steinen Diary MS-945

Claire McCardell fashion sketches, KA.0082

The Female Society of Philadelphia for the relief and employment of the poor HC.Coll.1234

Francis Whittier Pennell biographies of botanists, circa ANSP.Coll.221

James E. Gibson manuscript on Bodo Otto

American Swedish Historical Museum Amandus Johnson collection

Guide to the North Las Vegas Bicentennial Committee Photographs of Kiel Ranch

General Lawrason Riggs Papers MS.14

Guide to the Charles Duncan (C. D.) Baker Papers

Ruth R. Woodman Papers,

Woodard, George and Gene Smith

Guide to the Edith Giles Barcus Family Papers

FRANK HADAS PAPERS, Accession 488

Guide to the Rudolf Berliner and D. Graeme Keith records bulk

Guide to the Father Alfred Boeddeker collection

A Finding Aid to the Research Material on Amedeo Modigliani, circa , bulk circa 1950s, in the Archives of American Art

Larry Scott papers,

SUZANNE VANDERBILT PAPERS, Accession Number 1751

Herbert Pazol papers MSS.016

Records, Finding aid prepared by Smithsonian Institution Archives

Finding Aid for the Ernest Mitchell Pratt Photographs of Mark Daniels' Architecture, ca

*T-Mss Guide to the Ann Shanks Papers, Billy Rose Theatre Division

Exhibition Design and Installation Department Records

John Letchworth papers, MC.1198

University of Massachusetts Dartmouth Archives and Special Collections. Club Richelieu- Fall River, Inc., Records, MC135

Guide to the Alfons Bach Papers

Boyle, Kay, Kay Boyle letters to Basil Burwell

Harold Matossian graphic design work for Knoll, KA.0033

Mary Ralph Erkkila and Annie Sullivan Ralph Family Papers

JPB Guide to the Eleanor Spencer Papers, Music Division

MS-174, Sarah Betts Wheeler Papers

CLAUD E. FORD PAPERS, (BULK ) Accession 1676

Guide to the James Visceglia Papers CMS.025

Collection of Boston Post Cane Materials Wellesley Historical Society

A Finding Aid to the Robert Aitken Papers, circa , in the Archives of American Art

Emma Cadbury papers. Coll Finding aid prepared by Diane Rofini. Last updated on October 09, 2013.

Guide to the Wayne State University Chatsworth Tower Apartments Tenants Association WSR Table of Contents

Raymond Waldron papers, KA.0044

Ed Gibson & Associates Architectural Records DADA 022

A Finding Aid to the Area X Gallery Records, , in the Archives of American Art

This finding aid was produced using ArchivesSpace on May 25, English Describing Archives: A Content Standard

Glen Moon Papers. This finding aid was produced using ArchivesSpace on January 23, English Describing Archives: A Content Standard

Guide to the Papers of John D. Runkle MC.0007

Inventory of the James Addison Logan Papers

Sunbeam Randall student work, KA.0062

No online items

A Finding Aid to the Robert Aitken Papers, circa , in the Archives of American Art

GIBBS, WILLIAM C., William C. Gibbs, Jr., and Eththelle Faye Byoune Gibbs papers,

Vertical File Finding Aid 1. Vertical File. Art and Architecture Collection. New York Public Library

WRIGHT EMILY P. Emily Wright research files on Raymond Andrews and Caroline Pafford Miller,

J. Robert Van Pelt Copper Range Company Research Collection MS-028

Irene Cobb Papers #2918 1

Arts of Africa, the Americas, Asia, and the Pacific Islands Department Records

Charles W. Chillson Collection

Guide to the Oskar Lange. Papers

Parsons School of Design MA Architecture and Design Criticism program theses, PC

Finding aid for the Past Perfect historic preservation records Collection 245

FORM A - AREA MASSACHUSETTS HISTORICAL COMMISSION MASSACHUSETTS ARCHIVES BUILDING 220 MORRISSEY BOULEVARD BOSTON, MASSACHUSETTS 02125

Italian Welfare League Addendum CMS.003A Finding aid prepared by Mary Brown and Alice Min

Elisabeth Knibbe, FAIA papers 018.EK

CAMERON, RONDO E. Rondo E. Cameron papers,

ABSTRACT OF TITLE Finding Aid

Online items available

A Finding Aid to the Thomas Downing Papers, circa , in the Archives of American Art

Harriet Newell Wardle American Section records

Records, and undated

No online items

Finding Aid for the J.W.T. Ley Correspondence, No online items

Ives, Mary Olmstead, A year in England

Finding aid for the John Fitchen papers, No online items

Thomas N. Armstrong III secretary records

Beatrice Wickens Miller Sandford and Barbara Miller Sandford:

Harry Wild Jones Collection, Compiled by Kate Johnson M/A

Mary Larkin Thomas family papers

Wright, Porteous & Lowe, Inc. Architectural Records DADA 042. Containers: 2 OVB boxes, 157 drawing rolls, oversized framed collage

Mary Ann Hodgson Collins Family Collection

Albert Hadley papers, , undated KA.0017

Olsen, Vic and Mae, Civilian Conservation Corps Collection,

PATRICK J. SULLIVAN DIRECTOR

ANNA AND SARAH BUTLER CORRESPONDENCE. (Mss. 581) Inventory. Revised by. Laura Clark Brown

Guide to the Nicolas de Carlo Papers CMS.010

A Guide to the Elizabeth Virrick Papers

MS-4 Glenn Thompson Papers

WALTER AND ELIZABETH RICHARDS FAMILY PAPERS, A.0444

Julia Wilbur papers, MC.1158

Boston Public Library Rare Books and Manuscripts Department Finding Aid

Margot and Diane Dippold Collection MS21

Norman Rockwell Record Albums: 1st and 2nd uses RC Finding aid prepared by Venus Van Ness

Register of the Victor Hoo papers,

Housing Initiative Clinic Briefs

Transcription:

Page 1 of 6 Guide to the French River Textile Company Records 1897-1928 121 Hope Street Providence, RI 02906 Tel: 401-273-8107 Fax: 401-751-7930 email: reference@rihs.org Published in 2008

Page 2 of 6 Collection overview Title: French River Textile Company records Date range: 1897-1928 Creator: Extent: Abstract: Language of materials: Repository: French River Textile Company 15 linear feet 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. English 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. Arrangement The records are arranged in one series.

Page 3 of 6 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: Use of materials: There are no restrictions on access. 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. Preferred citation: French River Textile Company records, MSS 6 SG 12, Contact information: 121 Hope Street Providence, RI 02906 Tel: 401-273-8107 Fax: 401-751-7930 email: reference@rihs.org

Page 4 of 6 Administrative information About the collection Aquisition: 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: Additional information Bibliography: Finding aid based on Describing Archives: A Content Standard (DACS), Manuscript Collections. Inventories of record group MS 6, Sayles Finishing Plants, sub-groups 1, 3, 12A, 12B, and 33. Search terms Names: Subjects: Beachmont Worsted Company Business records - Connecticut - Mechanicsville Business records - Rhode Island - Pawtucket Coats, Alfred M. Dodge, Edward E. French River Inn Guerin Mills Jencks, Andrew Edmund, 1871-1928. Kirkaldy, James B. Read, Charles Otis, 1846-1926. Sayles Farm Sayles Finishing Plants

Page 5 of 6 Sayles, Frank Arthur, 1866-1920. Simson, John Textile industry - Connecticut - Mechanicsville Textile industry - Rhode Island - Pawtucket Wool industry - Connecticut - Mechanicsville Wool industry - Rhode Island - Pawtucket

Page 6 of 6 Inventory