Box 1
Container
Contains 12 Results:
Chart of development of Otis Company, 1926
File — Box: 1, Folder: 1
Scope and Contents
Chart of growth and development of various mills that became the Otis Company, 1804-1926. Approximately 1926.
Dates:
1926
Speech on the history of Otis Company, 1915
File — Box: 1, Folder: 2
Scope and Contents
Given by George E. Tucker and agent at Ware. Includes a history of Ware and the inclusive mills that made up Otis Company.
Dates:
1915
Speech on the history of Palmer Manufacturing Company
File — Box: 1, Folder: 3
Scope and Contents
Speech given by R.C. Newell an agent at Palmer. Undated.
Dates:
1889-1952
Correspondence to George Fabyan, 1890
File — Box: 1, Folder: 4
Scope and Contents
Regarding mill enlargments at Palmer Manufacturing Company.
Dates:
1890
Correspondence, 1922 - 1927
File — Box: 1, Folder: 5
Scope and Contents
Contains two letters regarding a strike at Ware from July 7-8,1922. Also includes notice of the Fleitman Company's purchase of the Underwear business from Otis in February 1927.
Dates:
1922 - 1927
Production cost memo, 1922
File — Box: 1, Folder: 6
Scope and Contents
List production costs at the Nashua Manufacturing Company from 1843-1922. Approximately 1922
Dates:
1922
Newspaper clippings, 1924 - 1941
File — Box: 1, Folder: 7
Scope and Contents
1924-1925; 1936-1941. Many items undated.
Dates:
1924 - 1941
Speech by S.M. Beattie at the annual meeting of the Cotton Manufacturer's Association of South Carolina, 1937
File — Box: 1, Folder: 8
Scope and Contents
June 4, 1937
Dates:
1937
Payroll, 1889 - 1893
File — Box: 1, Folder: 9
Scope and Contents
Pages torn from a ledger
Dates:
1889 - 1893
Price lists and denim trade names and marks, 1899
File — Box: 1, Folder: 10
Scope and Contents
Bliss Fabyan & Company. Denim list is undated.
Dates:
1899