Appleton Company Records, 1815-1925
Collection Number: 6516

Kheel Center for Labor-Management Documentation & Archives
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Appleton Company Records, 1815-1925
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
6516
Abstract:
Records, correspondence and daybooks of the Appleton mills in Lowell, MA.
Creator:
Appleton Company
Quanitities:
3 cubic feet
Language:
Collection material in English

Biographical / Historical

Incorporated in 1828 by members of the Proprietors of Locks and Canals, among whom William and Nathan Appleton, John Lowell, Jr., William Sturgis and Thomas Perkins served as officers, the Appleton Company occupied two mills on the Hamilton Canal in Lowell. In 1832, the mill employed 480 operatives and had 400 looms and 11,776 spindles producing 520,000 yards of sheeting, shirtings and drillings annually. By 1874 there were 764 looms and 27,568 spindles. Operations ceased at the Lowell site in the early 1920s. J. P. Stevens Company purchased the surviving South Carolina division in 1925.

Contains one production volume of an inventory of stock and finished goods, two daybooks, and a one volume copybook addition to Superintendent George Motley's correspondence, minutes of meetings of stockholders, and petitions submitted. Also contains deeds; patent assignments; insurance agreements; mill construction records; property, machinery, and power plant files; information files concerning New England mills; papers concerning the Proprietors of Locks & Canals; incoming correspondence to treasurer; incoming correspondence to Nathan Appleton. Also lists of goods purchased, contracts, employee information files, wages and payrolls, overseers' records, statements of cloth manufactured, spinning records, and weaving records.
Processing Information

Collection consists of two ATHM acquisitions, MSS 206 and MSS 314, which had been merged by the Museum. The Museum's intellectual order has been maintained, however the materials have been re-boxed for more efficient access and storage. Three folders which contained photocopies of documents contained in other folders in the collections were de-accessioned and the photocopies added to the folders with the originals.
Access to the collections in the Kheel Center is restricted. Please contact a reference archivist for access to these materials.
Conditions Governing Use

This collection must be used in keeping with the Kheel Center Information Sheet and Procedures for Document Use.

INFORMATION FOR USERS

Preferred Citation

Appleton Company Records #6516. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

SUBJECTS

Names:
Appleton, Nathan, 1779-1861
Appleton, William, 1747-1785
Lowell, John, Jr.
Motley, George.
Perkins, Thomas.
Sturgis, William, 1782-1863
Appleton Company.
J.P. Stevens & Co.
Proprietors of the Locks and Canals on Merrimack River.
Suffolk Manufacturing Company (Lowell, Mass.)
Subjects:
Boardinghouses
Business records
Cotton manufacture
Cotton technology, General
Drills (cloth)
Hours of labor
Industries
Labor records
Manufacturers' agents
Mill agents
Mill superintendents
Minutes.
Overseers
Payrolls
Personnel records
Petitions
Sheeting (Textile fabric)
Shirting (Textile fabric)
Strikes and lockouts
Ten hour movement
Textile industry
Textile workers
Wages

CONTAINER LIST
Container
Description
Date
Series I. ORGANIZATION AND ADMINISTRATION
Sub-Series A. BOARD OF DIRECTORS AND STOCKHOLDERS RECORDS
Box 1 Folder 1
Minutes of Stockholders Meetings
1827-1925
Scope and Contents
Early proprietors records and act of incorporation; list of company officers from 1828-1888
Box 1 Folder 2
Revision of Bylaws
1841
Box 1 Folder 3
Committee Report on Waterpower
1842
Scope and Contents
By Mr. Cary. October 1842.
Box 2 Folder 13
Statement of Valuation Committee on Cost and Value of Appleton Company
1832
Scope and Contents
December 31, 1832.
Box 1 Folder 4
Report of the Committee on Waterpower
1843
Scope and Contents
December 12, 1843.
Box 1 Folder 5
Report on New Mill Costs and Value
1846
Scope and Contents
June 16, 1846.
Box 1 Folder 6
Report of the Committee on Valuation of Property
1857
Scope and Contents
April 1, 1857.
Box 1 Folder 7
Report of the Appleton Company to Patent Office
1857
Scope and Contents
September 20, 1857.
Box 1 Folder 8
Report of the Committee on Transfer of Accounts
1861
Scope and Contents
April 1, 1861.
Box 1 Folder 9
Committee Report on System of Treasurer as Selling Agent
1867
Scope and Contents
June 25, 1867.
Box 1 Folder 10
Petition by Suffolk Weavers Against Wage Reduction
1834
Scope and Contents
February 1834. Requests Appleton weavers to join their strike.
Box 1 Folder 11
Petition by Boarding House Matrons to Increase Boarding Charge
1835
Scope and Contents
July 8, 1835.
Box 1 Folder 12
Petition by Boarding House Matrons to Increase Boarding Charge
Scope and Contents
After 1835.
Box 1 Folder 13
Operatives' Petition for Reduction from 11 to 10 Hours
1867
Scope and Contents
February 11, 1867.
Box 1 Folder 14
Stock Subscription Announcement
1827
Scope and Contents
May 30, 1827. Circular by Proprietors of Locks and Canals.
Box 2 Folder 9
Stock Subscription Lists
1839
Scope and Contents
January 2, 1839; January 12, 1839; January 28, 1839
Box 1 Folder 15
Correspondence Regarding Stock Transfers
1854
Scope and Contents
June 15, 1854.
Box 1 Folder 16
Bond Securing Appleton From Loss in Stock Transfers
1856
Scope and Contents
March 24, 1986.
Box 1 Folder 17
Correspondence Regarding Liability of Directors to Stockholders
1904
Scope and Contents
February 25, 1904.
Sub-Series B. LEGAL AND PROPERTY
Box 2 Folder 1
Original Deed of Mill Privilege and Second Deed of Mill Privilege
1826-1833
Scope and Contents
April 29, 1826 and August 10, 1833.
Box 2 Folder 2
Deed From Proprietors of Mill Pond Wharf Company
1836
Scope and Contents
November 10, 1836
Box 2 Folder 3
Proposal For Sale of Mill Power or Mill Privilege
1843
Scope and Contents
June 24, 1843.
Box 2 Folder 4
Proposal For Sale of Mill Power, Mill Privilege, and Land
1843
Scope and Contents
November 29, 1843.
Box 1 Folder 18
Bill of Sale for Land Sold by the Appleton Company
1845
Scope and Contents
June 1, 1845.
Box 2 Folder 5
Copy of Release of Proprietors of Locks and Canals From Original Agreement for Sale of Mill Power and New Indenture For Sale of Mill Power
1853
Box 1 Folder 19
Report on New Indenture to the Proprietors of the Locks and Canals
1854
Scope and Contents
June 13, 1854.
Box 1 Folder 20
Deed: Samuel T. Snow House to the Appleton Company
1856
Scope and Contents
January 19, 1856.
Box 1 Folder 21
Correspondence Regarding the Purchase of a House by Superintendent George Motley
1859
Scope and Contents
June 11, 1859.
Box 1 Folder 22
Agent's House Sold to Superintendent George Motley
1862
Scope and Contents
November 3, 1862.
Box 1 Folder 23
Regulations on the Use of Surplus Water Power
1870-1886
Scope and Contents
November 3, 1870: Surplus water power at Lowell; January 7, 1875: Regulations under which surplus water power is permitted to be used; February 17, 1885: Report of Committee on Surplus Power; February 17, 1885: Charges for the surplus power used in 1881;
Box 1 Folder 24
Petition to the City of Lowell for Damages Caused by the Diversion of Water
1873
Scope and Contents
April 1, 1873.
Box 1 Folder 25
Indenture to the City of Lowell Regarding Land Taken by the City
1875
Scope and Contents
December 31, 1875.
Box 1 Folder 26
Release of Water Rights to the Commonwealth of Massachusetts
1896
Scope and Contents
April 17, 1896.
Box 1 Folder 27
Quitclaim Deed
1920
Scope and Contents
July 3, 1920.
Box 2 Folder 6
Lease of Brown's Wharf
1828
Scope and Contents
February 15, 1828.
Box 2 Folder 7
Lease of Brown's Wharf
1835
Scope and Contents
April 1, 1835.
Box 1 Folder 28
Agreement Regarding Blackman's Patent Loom Improvement
1836
Scope and Contents
May 17, 1836.
Box 1 Folder 29
Patent Assignment: William G. Leonard's Railway Drawing Head
1848
Scope and Contents
September 28, 1848
Box 2 Folder 8
License: Uriah A. Boyden's Axle Bearings
1849
Scope and Contents
March 13, 1849.
Box 1 Folder 30
Patent Assignment: Oliver Pearl's Bobbins
1851
Scope and Contents
May 23, 1851.
Box 1 Folder 31
License: Babbitt's Patent Boxes for Axles
1854
Scope and Contents
September 1, 1854.
Box 1 Folder 32
License: Whiting Hayden Regulators
1852
Scope and Contents
June 24, 1852.
Box 1 Folder 33
Patent Assignment: Zebulon Lyford's Loom Pickers
1858
Scope and Contents
May 29, 1858.
Box 1 Folder 34
License: Silas Durgin's Measuring Machine
1858
Scope and Contents
October 4, 1858.
Box 1 Folder 35
Patent Transfers: Card Strippers
1860-1875
Scope and Contents
April 20, 1860; August 21, 1860; December 2, 1861; February 10 1862; April 16, 1874; October 27, 1874; February 8, 1875; April 12, 1875.
Box 1 Folder 36
License: Evan Leigh's Patent for Top Rollers
1861
Scope and Contents
May 14, 1861.
Box 1 Folder 37
Patent Transfer: Daniel Hussey's Double Cone Bobbins
1863
Scope and Contents
September 26, 1863.
Box 1 Folder 38
License: E. D. and George Draper's Top Rolls
1865
Scope and Contents
December 28, 1865.
Box 1 Folder 39
License: E. D. and George Draper's Stop Motion
1865
Scope and Contents
December 28, 1865.
Box 1 Folder 40
License: William C. Davol's Positive Cam Shaft Motion
1866
Scope and Contents
September 26, 1866.
Box 1 Folder 41
License: E. D. and George Draper's Drawing Regulators
1866
Scope and Contents
December 6, 1866.
Box 1 Folder 42
License: George Draper and Son's Loom Improvements
1868
Scope and Contents
May 25, 1868.
Box 1 Folder 43
License: Myron Haskell's Shuttle Binders
1870
Scope and Contents
May 13, 1870.
Box 1 Folder 44
License: Richard Collins' Harness Motion
1870
Scope and Contents
June 23, 1870.
Box 1 Folder 45
License: Edmund Graham and Wanton Rouse's Picker Staff Motions
1872-1873
Scope and Contents
June 15, 1872 and June 24, 1873.
Box 1 Folder 46
Patent Transfer: John M. Pevey's Mangle Racks and Pinion
1882
Scope and Contents
June 14,1882.
Box 1 Folder 47
Patent Transfer: Jesse Cottrell's Loom Attachment
1885
Scope and Contents
June 1, 1885.
Box 1 Folder 48
Final Settlement of Oliver Pearl Patent Case
1881
Scope and Contents
July 21, 1881. Oliver Pearl Spinning Patents.
Box 1 Folder 49
Liability Release Form
1870-1880
Scope and Contents
Circa 1870s.
Box 1 Folder 50
Lowell Abatements
1910
Scope and Contents
September 10, 1910.
Box 1 Folder 51
Transcript: Hamilton Manufacturing and Appleton Manufacturing vs. City of Lowell
1902
Scope and Contents
December 16, 1902. Case nos. 1617 and 1620. Index to page 200.
Box 1 Folder 52
Transcript: Hamilton Manufacturing and Appleton Manufacturing vs. City of Lowell
1902
Scope and Contents
December 16, 1902. Case nos. 1617 and 1620. Pages 201 to page 399.
Box 1 Folder 53
Transcript: Hamilton Manufacturing and Appleton Manufacturing vs. City of Lowell
1902
Scope and Contents
December 16, 1902. Case nos. 1617 and 1620. Pages 400 to page 599.
Box 1 Folder 54
Transcript: Hamilton Manufacturing and Appleton Manufacturing vs. City of Lowell
1902
Scope and Contents
December 16, 1902. Case nos. 1617 and 1620. Pages 600 to page 799.
Box 1 Folder 55
Transcript: Hamilton Manufacturing and Appleton Manufacturing vs. City of Lowell
1902
Scope and Contents
December 16, 1902. Case nos. 1617 and 1620. Pages 800 to page 999.
Box 1 Folder 56
Transcript: Hamilton Manufacturing and Appleton Manufacturing vs. City of Lowell
1902
Scope and Contents
December 16, 1902. Case nos. 1617 and 1620. Pages 1000 to page 1180 (end).
Series II. EXECUTIVE
Box 1 Folder 57
Cost of Manufacturing
1842
Scope and Contents
For six months ending May 1842.
Box 1 Folder 58
Cost of Cloth
1843
Scope and Contents
For six months ending May 27, 1843.
Box 1 Folder 59
Manufacturing Costs
1843
Scope and Contents
March 1843. Broken down y Department.
Box 1 Folder 60
Cost of Waste Cloth per Yard
1844
Box 1 Folder 61
Cost of Cloth
1867
Scope and Contents
For six months ending March 25, 1867.
Box 1 Folder 62
Cost of Manufacturing
1868
Scope and Contents
January through April 1868.
Box 1 Folder 63
Cost of Cloth
1867-1870
Box 1 Folder 64
Cost of Cloth
1871-1872
Box 1 Folder 65
Mutual Insurance Agreement
1850
Scope and Contents
June 14, 1850.
Box 1 Folder 66
Mutual Insurance Agreement
1855
Scope and Contents
August 11, 1855.
Box 1 Folder 67
Mutual Insurance Agreement
1859
Scope and Contents
September 15, 1859.
Box 1 Folder 68
Memo of Agreement Regarding Use of Wool by Companies
1864
Scope and Contents
November 2, 1864.
Box 1 Folder 69
Mutual Insurance Agreement
1864
Scope and Contents
December 7, 1864.
Box 1 Folder 70
Notification of Withdrawal of Tremont Mills From Mutual Insurance
1871
Scope and Contents
August 8, 1871.
Box 1 Folder 71
Notification of Withdrawal of Suffolk Mills From Mutual Insurance
1871
Scope and Contents
August 8, 1871.
Box 1 Folder 72
Request of Suffolk and Tremont Mills to Re-enter Mutual Insurance
1871
Scope and Contents
September 22, 1871.
Box 1 Folder 73
Mutual Insurance Agreement
1873
Scope and Contents
November 6, 1873.
Box 1 Folder 74
Recommendation of the Committee on the Introduction of Additional Sprinklers
1877
Scope and Contents
July 26, 1877.
Box 1 Folder 75
Mutual Insurance Agreement
1877
Scope and Contents
October 1, 1877.
Box 2 Folder 10
Mutual Insurance Agreement
1884
Scope and Contents
December 6, 1884.
Box 1 Folder 76
Memo of Machinery to be Furnished Each Mill by Proprietors of Locks and Canals
1827
Box 1 Folder 77
Memo of Articles Purchased by Proprietors of Locks and Canals
1828
Scope and Contents
October 9, 1828. To be used in Appleton.
Box 1 Folder 78
Contract to Dig Well
1828
Scope and Contents
October 21, 1828.
Box 1 Folder 79
Number of Bricks Used in Cotton Storehouse
1828
Scope and Contents
December 27, 1828. Account of bricks received and used.
Box 1 Folder 80
Construction Bill from Proprietors of Locks and Canals
1829
Scope and Contents
May 30, 1829.
Box 1 Folder 81
Memo of Cost of Mills Gearing and Housing by Mr. Boott
1829
Scope and Contents
June 1829.
Box 1 Folder 82
Bill for Mill Powers, Mill Construction, and Machinery from Proprietors of Locks and Canals
1829
Scope and Contents
November 1829.
Box 1 Folder 83
Memo of Window Caps and Sills
1829
Scope and Contents
December 17, 1829.
Box 1 Folder 84
Copy of Bill for Covering Rollers at Merrimack Manufacturing Company Mill no.2
1830
Scope and Contents
January 10, 1830.
Box 1 Folder 85
Copy of Bill for Covering Rollers at Hamilton Manufacturing Company Mill no.3
1830
Scope and Contents
July 26, 1830.
Box 1 Folder 86
Sketch of Steam Boiler in Sizing Room
1830
Scope and Contents
December 2, 1830.
Box 1 Folder 87
Depth and Location of Wells
Scope and Contents
No Date.
Box 1 Folder 88
Lumber Weights
Scope and Contents
No Date.
Box 1 Folder 89
Repair Bill for Fire Damage
1837
Scope and Contents
July 22, 1837.
Box 1 Folder 90
Correspondence Regarding Water Pipes
1839
Scope and Contents
July 19, 1839.
Box 1 Folder 91
Construction Labor Costs
1840
Scope and Contents
March 28, 1840. Especially water pipes to tenements.
Box 1 Folder 92
Estimate of Brick Work on Picker House
1844
Scope and Contents
April 1844.
Box 1 Folder 93
Proposal for Foundation Excavation
1844
Scope and Contents
July 5, 1844.
Box 2 Folder 11
Cost of Picker House and Mill
1844
Box 1 Folder 94
Account of Stone Work
1845
Scope and Contents
October 25, 1845.
Box 1 Folder 95
Estimated Cost of New Mill
1845
Scope and Contents
December 16, 1845.
Box 1 Folder 96
Cost of Picker House
1844-1845
Box 1 Folder 97
Estimate for Taking Down and Rebuilding Mill Wall
1854
Scope and Contents
November 29, 1854.
Box 1 Folder 98
Cost Estimates for Addition to Mill no.1
1859
Scope and Contents
April 11 and May 9, 1859. Measurements of excavation, Cement, and dry wall.
Box 1 Folder 99
Estimate of Cost of Building Between Suffolk Mills
Scope and Contents
Circa 1840-1860.
Box 1 Folder 100
Estimate for Cotton House
1861
Scope and Contents
March 23, 1861.
Box 2 Folder 12
Agreement and Specifications to Build Cotton Store House
1861
Scope and Contents
June 18, 1861
Box 1 Folder 101
Labor and Construction Costs
1868
Scope and Contents
December 19, 1868.
Box 1 Folder 102
Building Permit
1912
Scope and Contents
April 23, 1912.
Box 1 Folder 103
Correspondence from Hiram F. Mills Regarding Extension of Dye House Wall
1915-1916
Scope and Contents
December 20, 1915 and January 11, 1916.
Box 2 Folder 14
Estimate of Power Necessary to Run Machinery at Appleton
1831
Box 3 Folder 1
Complete Inventory of Mill, Machinery, Furniture, and Stock
1832
Scope and Contents
November 1832.
Box 2 Folder 15
List and Valuation of Machinery
1838
Scope and Contents
December 21, 1838.
Box 3 Folder 2
Plan of Stoves at West End of Mill no.2
1839
Scope and Contents
May 1839.
Box 3 Folder 3
Draught of English Drawing
1842
Box 3 Folder 4
Size and Speed of Old Drums In W. Picker no.2 Mill
1843
Scope and Contents
January 1843. Before alteration.
Box 3 Folder 5
List of Machinery
1844
Scope and Contents
February 1844. Also number of workers in each department.
Box 3 Folder 6
Prices for Machinery from Proprietors of Locks and Canals
1844
Scope and Contents
March 1844.
Box 3 Folder 7
Table Showing Effects of Exhaust Apparatus on Appleton Turbine
1845
Scope and Contents
February 13, 1845.
Box 3 Folder 8
Contract for Turbine Wheel to V. A. Boyden
1845
Scope and Contents
March 27, 1845.
Box 3 Folder 9
Machinery Ordered From Lowell Machine Shop
1845
Scope and Contents
June 13, 1845.
Box 3 Folder 10
Machinery in Mills 1 and 2
1845
Scope and Contents
December 1, 1845.
Box 3 Folder 11
Memo of Machinery and Power on Turbine Wheel
1845
Box 3 Folder 12
Cost of Turbine Wheel for Picker House
1845
Box 3 Folder 13
Machinery Ordered From Lowell Machine Shop
1846
Scope and Contents
January 3, 1846.
Box 3 Folder 14
Bills of Gay, Silver, and Company for Turbine Wheel
1846
Scope and Contents
December 27, 1846.
Box 3 Folder 15
Machinery Prices From Lowell Machine Shop
1846
Box 2 Folder 16
Machinery in Mill
1847
Box 3 Folder 16
Machinery in Mills no.1, 2, and 3
1849
Scope and Contents
January 1, 1849.
Box 2 Folder 17
Machinery in Appleton Mill
1851
Scope and Contents
March 1, 1851
Box 3 Folder 17
Estimate of Costs of Wheel Pits, Penstock, and Raceway at Hamilton and Appleton
1853
Scope and Contents
December 7, 1953.
Box 3 Folder 18
Mr. Francis' Estimate of Required Power of New Turbine
1854
Scope and Contents
August 25, 1854.
Box 3 Folder 19
Design of Water Wheel Shaft
Scope and Contents
Circa 1854-1855.
Box 3 Folder 20
Estimates, Specifications, Weight, and Costs of Turbine, Penstock, and Wheel Pit
1855
Scope and Contents
January through September 1855.
Box 3 Folder 21
Valuation of Real Estate and Machinery
1865
Scope and Contents
June 1865.
Box 3 Folder 22
Cost of Dynamometer
1866
Scope and Contents
February 10, 1866.
Box 3 Folder 23
Agreement and Memo Regarding the Purchase of Machinery form Lowell Machine Shop
1875
Scope and Contents
January 1875.
Box 3 Folder 24
Machinery From Lowell Machine Shop
1875
Scope and Contents
July 28, 1875.
Box 3 Folder 25
Plans for Water Power and Steam
1877
Scope and Contents
June through October 1877.
Box 3 Folder 26
Machinery Order
1901
Box 3 Folder 27
Cost of Drums and Gearing
Scope and Contents
No Date.
Box 3 Folder 28
Expenses Covering Rollers
1842
Scope and Contents
February 1, 1842.
Box 3 Folder 29
Cost for Covering Rollers at Merrimack
Box 3 Folder 30
Circulation of Waltham BMC Cloth
1828
Scope and Contents
February 1828.
Box 3 Folder 31
Wages Paid at Nashua, NH
1828
Scope and Contents
September 15, 1828.
Box 3 Folder 32
Copy of Correspondence and Circular from American Hydraulic Company, Windsor, VT
1829
Scope and Contents
January 19, 1829. Regarding rotative fire engine (water pump).
Box 3 Folder 33
Precautions Against Fire Adopted by Merrimack Manufacturing Company
1829
Scope and Contents
January 29, 1829
Box 3 Folder 34
Average of Wages at Hamilton Company
1832
Scope and Contents
July 1832.
Box 3 Folder 35
List of Machinery in Jackson Mills, Nashua, NH
1834
Scope and Contents
December 31, 1834.
Box 3 Folder 36
Statement of the Number of Help in Lawrence Mills
1841
Scope and Contents
March 11, 1841.
Box 3 Folder 37
Perkins, Cabot and Dwight Mills, Cabotville
1842
Scope and Contents
September 1842. Wages, costs, machinery, etc.
Box 3 Folder 38
Whites Mill, West Boylston, MA.
1842
Scope and Contents
September 1842. Machinery, cost of cloth, etc.
Box 3 Folder 39
Memo About York Mills, Saco, ME
1842
Scope and Contents
Costs.
Box 3 Folder 40
Cost of Lawrence Cloth, 1842-1843
1843
Box 3 Folder 41
Draft and Twist, Manchester
1843
Box 3 Folder 42
Wage Rates (Prices) at Lawrence Merrimack Mill
1845
Scope and Contents
June 12, 1845.
Box 3 Folder 43
Proprietors of Locks and Canals Sizing Receipt to Francis C. Lowell
1815
Scope and Contents
Sizing report sent to Francis Lowell 1815; cost of Waltham BMC cloth 1828; wages paid at Nashua, NH 1828; fire engine circular 1829; fire precautions at Merrimack Mfg. Co. 1832; average wages at Hamilton Mfg. Co. 1832; list of machinery in Jackson Mills,
Box 3 Folder 44
Rainfall
1831-1841
Scope and Contents
June 1831 through June 1841. Months of June only.
Box 3 Folder 45
Mill Powers Sold by Proprietors of Locks and Canals
1844
Box 3 Folder 46
Proprietors of Locks and Canals Vote Regarding Cost of Improvements
1846
Scope and Contents
December 26, 1846.
Box 3 Folder 47
Proprietors of Locks and Canals Vote to Limit Height for Raising Water
1848
Scope and Contents
February 28, 1848.
Box 3 Folder 48
Proprietors of Locks and Canals Vote to Secure Each Company Against Damages by Changes in Changes for Extension of Water Power
1848
Scope and Contents
July 1, 1848.
Box 3 Folder 49
Correspondence Incoming to Treasurer
1845
Scope and Contents
October 7, 1845. Note concerning donation to Third Baptist Society.
Box 3 Folder 50
Correspondence Incoming to Treasurer
1862
Scope and Contents
October 30, 1862. Investment of the assets of the company during the Civil War.
Box 3 Folder 51
Correspondence Incoming to Treasurer
1914
Scope and Contents
September 18, 1914. From Proprietors of Locks and Canals regarding railroad track maintenance.
Box 3 Folder 52
Correspondence Incoming to Nathan Appleton, President
1853
Scope and Contents
September 2, 1853. From Treasurer regarding the 10-Hour Movement.
Box 3 Folder 53
Correspondence Incoming to Nathan Appleton, President
1861
Scope and Contents
January 2, 1861. Resignation of William B. Bacon as Treasurer.
Box 3 Folder 54
Correspondence of George Motley, Superintendent
1840
Scope and Contents
June 3, 1840. Notifying Motley of his election to Board of Trustees of the Lowell Hospital Association.
Box 3 Folder 55
Correspondence of George Motley, Superintendent
1846
Scope and Contents
January 9, 1846. Character reference by Motley for Appleton overseer, Richard Tripp.
Box 3 Folder 56
Correspondence of George Motley, Superintendent
1847
Scope and Contents
March 31, 1847. Character reference by Motley for former Appleton clerk, Mr. Metcalf.
Box 3 Folder 57
Correspondence of George Motley, Superintendent
1852
Scope and Contents
February 9, 1852. To J. W. Paige and Company regarding shortage in bale of cloth.
Box 3 Folder 58
Correspondence of George Motley, Superintendent
1857
Scope and Contents
May 16, 1857. To Hobbs regarding the "Hayden patent regulator for drawing."
Box 3 Folder 59
Correspondence of George Motley, Superintendent
1859
Scope and Contents
August 6, 1859. To William B. Bacon regarding cotton shipments and prices.
Box 3 Folder 60
Correspondence of George Motley, Superintendent
1860
Scope and Contents
January 20, 1860. From F. F. Battles regarding amount of cotton used by Massachusetts Cotton Mills, Lowell, MA.
Box 3 Folder 61
Correspondence of George Motley, Superintendent
1862
Scope and Contents
November 19, 1862. From James B. Francis regarding leather belting.
Box 3 Folder 62
Correspondence of J. H. Sawyer, Superintendent
1867
Scope and Contents
December 14, 1867. From Edward S. Dodge regarding license prices.
Box 3 Folder 63
Correspondence of George Motley, Superintendent
1869
Scope and Contents
October 13, 1869. From James Manes and Son regarding waterproofing recipe.
Box 3 Folder 64
Correspondence of George Motley, Superintendent
Scope and Contents
No Date. Directions for covering boilers with felt.
Box 3 Folder 65
Correspondence of George Motley, Superintendent
1831
Scope and Contents
December 14, 1831. From agent, P. T. Jackson, regarding bill for repairs.
Box 3 Folder 66
Correspondence of George Motley, Superintendent
1844-1869
Scope and Contents
Letter book
Box 3 Folder 67
Agent's Correspondence
1838
Scope and Contents
March 15, 1838. Regarding yarn sizing.
Box 3 Folder 68
Agent's Correspondence
1843
Scope and Contents
July 10, 1843. To John Clark, regarding City Hall appointments to charity board.
Series III. FINANCIAL
Box 3 Folder 69
Trial Balances
1843-1869
Scope and Contents
August 30, 1843; November 25, 1865; November 30, 1969.
Box 3 Folder 70
General Account Entries
1870
Scope and Contents
September through October 1870.
Box 3 Folder 71
Accounts Credited to Individuals
1870
Scope and Contents
October 1870.
Box 4 Folder 1
Day Books
1831-1833
Scope and Contents
May 30, 1831 through June 29, 1833. Includes entries for goods received and shipped, also hours of employees spent apparently on repairs.
Box 4 Folder 2
Day Books
1833-1836
Scope and Contents
December 2, 1933 through March 29, 1836. Includes entries for goods received and shipped, also hours of employees spent apparently on repairs.
Box 3 Folder 72
Cash Book Excerpts
1871
Scope and Contents
August 8, 1871. Items in June and July cash.
Box 3 Folder 73
Notes Discounted
1843
Scope and Contents
August 32, 1843.
Box 3 Folder 74
Memoranda of Entries on Superintendent's Account
1867-1870
Scope and Contents
Includes March 1867, every month of 1868 (except March), January and December 1869, and April 1870.
Series IV. PURCHASING
Box 3 Folder 75
Starch Contracts
1835-1847
Scope and Contents
May 1, 1835; May 2, 1844; May 24, 1847.
Box 3 Folder 76
Certificates of Damaged Cotton
1836-1842
Scope and Contents
September 26, 1836; January 10, 1837; March 1, 1842; July 1, 1842; September 13, 1842 (2).
Box 3 Folder 77
Goods Purchased
1830
Scope and Contents
January and February 1830. Coal and wood used in furnaces and boilers.
Box 3 Folder 78
Goods Purchased
1832
Scope and Contents
February 25, 1832. Trial of wood and coal.
Box 3 Folder 79
Goods Purchased
1832
Scope and Contents
June 30, 1832. Oil used in Hamilton and Appleton for the twelve months prior.
Box 3 Folder 80
Goods Purchased
1830-1831
Scope and Contents
February 2, 1831. Wood sued in furnaces beginning Monday November 29, 1830. May 1831. Memo of fuel use from May 1830 to May 1831.
Box 3 Folder 81
Goods Purchased
1841
Scope and Contents
August 25, 1841. Cost of coal sent to Appleton.
Box 3 Folder 82
Goods Purchased
1867
Scope and Contents
November 30. 1867. Cost of cotton for previous six months.
Box 3 Folder 83
Goods Purchased
Scope and Contents
Circa 1830. Cost of whale oil lamp wicks.
Box 3 Folder 84
Goods Purchased
Scope and Contents
Prices of Socket Lamps
Box 3 Folder 85
Goods Purchased
Scope and Contents
Articles charged to General Expense.
Series V. SALES
Box 3 Folder 86
Contract for Sale of Cotton Waste to Hurd & Grehore
1831
Scope and Contents
January 15, 1831.
Box 3 Folder 87
Contract for Consignment of Goods With Upham, Tucker, & Company
1867
Scope and Contents
November 11, 1867; November 12, 1867; November 13, 1867.
Box 3 Folder 88
Contract for Consignment of Goods With Catlin & Company
1898
Scope and Contents
February 24, 1898; February 25, 1898; February 28, 1898.
Box 3 Folder 89
Sketch of Sales: Memo of Sales and Goods on Hand
1868
Scope and Contents
February 7, 1868; May 1968; July 9, 1868; November 30, 1868; December 1868.
Box 3 Folder 90
Sketch of Sales: Memo of Sales and Goods on Hand
1869
Scope and Contents
February 20, 1869; May 10, 1869; July 12, 1869.
Box 3 Folder 91
Sketch of Sales: Memo of Sales and Goods on Hand
1870-1871
Scope and Contents
May 13, 1870; May 31, 1870; February 28, 1871; April 11, 1871
Box 3 Folder 92
Sketch of Sales by Upham, Tucker & Company
1868-1871
Scope and Contents
Eleven sales statements.
Series VI. LABOR
Box 3 Folder 93
Employment Regulations
1829
Box 3 Folder 94
List of Mill Girls Who Left Mill Due to Wage Reductions
1834
Box 3 Folder 95
Personnel Correspondence
1845-1853
Scope and Contents
Photocopies from Superintendent's Letter Book. See Box 3: ff.66.
Box 3 Folder 96
Prices to be Paid Job Hands
1829
Scope and Contents
September 26, 1829.
Box 3 Folder 97
Request by Employees for Part of Wages to be Paid to Third Party
1829
Scope and Contents
September 11, 1829.
Box 3 Folder 98
Memo of the Amount Job Hands Would Have Made at Present Prices
1829
Scope and Contents
September 26, 1829.
Box 2 Folder 18
Sundries Debited to Payroll
Scope and Contents
Circa 1830.
Box 2 Folder 19
Averages of Wages
1839
Scope and Contents
December 1839; May 1839.
Box 3 Folder 99
Prices for Job Hands
1842
Scope and Contents
October 28, 1842. Piece rates.
Box 3 Folder 100
Overseers' Premium Payments
1829-1846
Box 2 Folder 20
Statement of Time in Employment and Earnings of Each Overseer at Appleton
1836
Box 3 Folder 101
Statement of Time Worked an Earnings of Overseers
1836
Box 3 Folder 102
Miscellany
1850-1855
Scope and Contents
Boardinghouse allowances 1850-1855, number of persons employed by Appleton who did or did not attend meeting ca 1855.
Series VII. PRODUCTION
Box 3 Folder 103
Inventories
1829-1841
Scope and Contents
Raw materials and finished cloth, production totals by brand.
Box 3 Folder 104
Rejected Cloth
1831-1842
Scope and Contents
November 26, 1831; November 1842.
Box 3 Folder 105
Bagging Cloth
1844
Scope and Contents
May 25, 1844.
Box 3 Folder 106
Statements of cloth manufactured
1867-1868
Scope and Contents
December 7, 1867 through May 30, 1868.
Box 3 Folder 107
Yards of cloth manufactured
Scope and Contents
No date.
Box 3 Folder 108
Spinning Records
1842-1843
Scope and Contents
May 28, 1842. Memo of Bobbins. June 1843. Yarn twist and number of turns.
Box 2 Folder 21
Weaving Records
Scope and Contents
Circa 1830. Memoranda on speeding up of Mill no.2
Box 3 Folder 109
Weaving Records
1831
Scope and Contents
March 19, 1831. Memoranda on difference in production between looms at high and common speed.
Box 3 Folder 110
Efficiency of Spinning
1914
Scope and Contents
April 10, 1914. E. Dean Walen.