Skip to main content

Archives at Cornell

Cotton fabrics

 Subject
Subject Source: Unspecified ingested source

Found in 10 Collections and/or Records:

Dover Manufacturing Company Records

 Collection
Identifier: 6611
Scope and Contents Yarn bean volume gives number and weight of beam, number of yarn and thread, and names of workers. Collection also includes a printed pay forms from D.M.C. Upper Store for labor at Factory No. 1; receipts and printed checks; a letter, May 15, 1828, from John K. Pickering, Portsmouth, N.H., to William Shimmin, treasurer of the Dover Manufacturing Co., about financial problems relating to the failure of the company; and a letter, May 7, 1828, from William Fettyplace with a bill for work...
Dates: 1822-1898

Draper Corporation Glass Plate Negatives

 Collection
Identifier: 6612 GPN
Abstract

Photographs of Draper Company machinery, company events, company owned buildings, and surroundings.

Dates: 1865-1927

Interlaken Mills Records

 Collection
Identifier: 6699
Scope and Contents

Collection includes correspondence, ca. 1884-ca. 1945; agreements with sales agents; financial records; cotton purchase records and regulations; advertising and sample books; lists of new help. Contains constitution and bylaws of Bookcloth Salesmen's Association, 1918.

Dates: 1884 - 1944

John A. Goodwin Collection of Textile Industry Documents

 Collection
Identifier: 6724
Scope and Contents

Collection includes a report by the Textile Workers' Union of America and two payroll ledgers from the Middlesex Company, Lowell, Massachusetts.

Dates: 1842-1845; 1883-1885, undated

Merrimack Manufacturing Records

 Collection
Identifier: 6780
Scope and Contents The contents of this collection comprise records related to the business operations of the Merrimack Manufacturing Company between 1825 and 1954, with the bulk of the records dating prior to 1862. Concerning organization and administration, the records consist of a series of annual certificates of the assessments and debts of the Merrimack Manufacturing Company from 1851 to 1861; legal contracts for the acquisition of property (1839-1840) and bonding two employees of the company (n.d.); and...
Dates: 1824-1958

Raymond B. Clogston Papers

 Collection
Identifier: 6849
Scope and Contents

Papers include diary, 1924, containing notes on dyes, dye house rates and the cost of coal and coke; diary, 1937, listing rates of pay and changes in rates for various people indicated by initials only; and notebook, from Prof. Edward Golec (Lowell Technical Institute), containing diary, 1950, includes sheets of notes, many on letterhead of the Merrimack Manufacturing Co.,(Lowell, Mass.) laid in.

Dates: 1924-1950