Guide to the Brampton Woolen Company Records,

Similar documents
Leopold Hotel records,

Guide to the Kleinschmidt Teletype Records

Sanford Aviation Insurance Collection

Finding Aid for the Youngstown State University Budget Office Records,

John N. Downing family business records,

Guide to the Janet MacEachern Papers

Finding Aid for the Martin Atlas Papers (Coll. 23) MSS.023

Foster Family Papers,

Berlin Iron Bridge Co. records

Joseph Bancroft & Sons Company miscellany on Bancroft Mills

Lansdowne Stamp Club records

Daniel Glosband Papers of the United Nations Commission on International Trade Law (UNCITRAL)

The Ward M. Canaday Center for Special Collections The University of Toledo

Preliminary Inventory to the William A. Niskanen Papers, No online items

Peabody Newspaper Collection,

Federal Income, Estate, and Gift Tax Project Records

Dallas Municipal Archives Archives Collections Finding Guides and Inventories

SAN DIEGO ARCHAEOLOGICAL CENTER

Collection Development Policy

b. Cash ,000 Notes Payable ,000 c. Cash ,000 Interest Expense... 12,000 Notes Payable ,000 d. Cash...

William Osler Health System Foundation. Financial Statements March 31, 2016

Records of the Special Committee on the City Fire Loan,

The Whitchurch Silk Mill Bicentenary Appeal: Preserving the Fabric

SECTION 19: RETENTION AND TRANSFERRING OF RECORDS

Guide to the Leprechaun Mining and Chemical, Inc. Records

INDIANAPOLIS RETIREMENT HOME RECORDS,

Preliminary Guide to the Slavery Era Insurance Documents. No online items

ANDRE AGASSI FOUNDATION FOR EDUCATION RECORD RETENTION AND DOCUMENT DESTRUCTION POLICY

FIRST BERKSHIRE BUSINESS TRUST & a. COMMISSIONER, NEW HAMPSHIRE DEPARTMENT OF REVENUE ADMINISTRATION & a.

CITY OF CONCORD JUNE 30, 2016 REQUIRED SUPPLEMENTARY INFORMATION

CORPORATION TAX ORGANIZER (1120) (SHORT VERSION)

Oracle General Ledger Documentation Update. RELEASE October 1998

KIWANIS INTERNATIONAL FOUNDATION DOCUMENT RETENTION AND DESTRUCTION POLICY

Guide to MS522 Epperson and Burnett Company Records (E & B Spring and Trailer Company)

Record Retention and Document Destruction Policy Flying Horse Farms

PORT EVERGLADES DEPARTMENT of Broward County, Florida Statements of Net Position June 30, 2017 and 2016 (Unaudited) (Dollars in Thousands)

PORT EVERGLADES DEPARTMENT of Broward County, Florida Statements of Net Position December 31, 2016 and 2015 (Unaudited) (Dollars in Thousands)

Guide to MS 207 Maricopa Bakery Collection Four Boxes Processed by Phoebe Slaughter. Reviewed and Updated by Diane Ledger

Chapter II: Internal Controls II-10

Draft: Document Retention and Destruction Policy. 1. Policy and Purposes

CITY OF CONCORD JUNE 30, 2015 REQUIRED SUPPLEMENTARY INFORMATION

Supporting the work of your church

No online items

RECORD RETENTION SCHEDULES FOR BUSINESSES

IRS Letter Ruling Citation IRC Sections 501(c)(7), 528 Regulations Section 1.501(c)(7)-1 Revenue Rulings , , ,

The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a

Independent Auditors Report

Guide to the Records of the Tontine Coffee-House MS 631

HANDBOOK. Glenwood Springs, Colorado

Albany County Land Bank Corporation, Inc. Document Retention Policy

NATIONAL STROKE ASSOCIATION FINANCIAL STATEMENTS. December 31, 2014 and 2013

Chapter 2 Review of the Accounting Process

DOCUMENT RETENTION POLICY

Laborers International Union of North America Local 83 MSS# 89

CITIZENS GAS & COKE UTILITY RECORDS,

Report of Independent Auditors

DEPUTY SHERIFFS ASSOCIATION OF SAN DIEGO COUNTY AND SUBSIDIARY CONSOLIDATED FINANCIAL STATEMENTS AND SUPPLEMENTAL SCHEDULES

Guide to the Hal Walker Innovative Lives Presentation

Total assets 926, ,682. Deferred charge on refunding 3,283 4,487 Accumulated decrease in fair value of interest rate swap 3,991 4,084

Guide to the Sargent John M. Noyes Archival Collection, Company I, 92 nd Regiment Illinois Volunteer Infantry

TOKEN PURCHASE AGREEMENT

Finance and accounting manual

Town of Collierville

Francis North Papers: Finding Aid

A. Leslie Leonard Collection

TOWN OF PLAISTOW, NEW HAMPSHIRE ANNUAL FINANCIAL REPORT AS OF AND FOR THE FISCAL YEAR ENDED DECEMBER 31, 2017

PORT EVERGLADES DEPARTMENT of Broward County, Florida Statements of Net Position March 31, 2016 and 2015 (Unaudited) (Dollars in Thousands)

Consolidated Balance Sheet

Finding aid for the Sanborn Fire Insurance maps Collection 481

THE LEUKEMIA & LYMPHOMA SOCIETY, INC. Consolidated Financial Statements. June 30, 2011

ANGEL HEART PAJAMA PROJECT FINANCIAL STATEMENTS

ARIZONA SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS MSS 37

HABITAT FOR HUMANITY VAIL VALLEY, INC. FINANCIAL STATEMENTS. DECEMBER 31, 2016 (With Comparative Totals for December 31, 2015)

TOKEN PURCHASE AGREEMENT

WHAT S NEW IN CHECKPOINT

The Other Money: Budgeting and Beyond

LEGAL AID SOCIETY OF THE DISTRICT OF COLUMBIA DECEMBER 31, 2013 AND 2012

Uniform Municipal Fiscal Procedures Act

COTS Document Retention Policy

DOCUMENT AND RECORD RETENTION POLICY

Consolidated Balance Sheet

Via Technologies, Inc. and Subsidiaries Consolidated Financial Statements for the Six Months Ended June 30, 2015 and 2014

A guide for Record Retention

10/7/2017. Carrie Louise Hovell, CPP Payroll Benefits Administrator Infinitive Inc.

Finding aid for the Grand Rapids Industrial Corporation records Collection 047

School District No. 06 (Rocky Mountain)

BURNABY COMMUNITY SERVICES SOCIETY FINANCIAL STATEMENTS DECEMBER 31, 2015

CONSOLIDATED FINANCIAL REPORT J U N E 30, 2016

Financial Statements Together with Report of Independent Certified Public Accountants ITHACA COLLEGE. May 31, 2011 and 2010

Instructions for Reporting Form 2003 (Form RF-03)

Balance Sheet: Reporting Assets

National Audit Office (NAO): Retention/Disposal Schedules

William Osler Health System Foundation. Financial Statements March 31, 2015

Financial Statements of THE CANADIAN RED CROSS SOCIETY

Accounting Fundamentals: Journals

Management & Principles of Accounting Date: 08/11/2017 Recording transactions in the journal book and in the ledger book

Accounting for Governmental & Nonprofit Entities

Consolidated Balance Sheet

School District No. 34 (Abbotsford)

Fiscal Sponsorship Agreement

Transcription:

Guide to the Brampton Woolen Company Records, 1906-1973 Administrative Information Title and Dates: Brampton Woolen Company, 1906-1973 Repository: New Hampshire Historical Society 30 Park Street Concord, NH 03301 603-228-6688 http://www.nhhistory.org/ Collection Number: 2009.008 Author of Finding Aid: Suzanne Huggard Creator: Brampton Woolen Company Language: The materials in this collection are in English. Extent: 14 boxes Abstract: The Brampton Woolen Company Records contain the business and administrative records of Brampton Woolen Mills of Newport, NH and Sunapee, NH. Materials include meeting meetings, inventories, stock issues and redemptions, and financial documents. 1

Access and Use Acquisition Information and Provenance: The Brampton Woolen Company Records were a gift of John C. McCrillis, the sole remaining former official of the Brampton Woolen Company in January 2009. The donor is a descendant of John McCrillis, clerk of the company upon its inception in 1906. Processing Information: This collection was processed by Suzanne Huggard in 2009. The finding aid was written by Suzanne Huggard in 2009. This finding aid follows the standards set-forth by Describing Archives: A Content Standard. Access Restrictions: Available for research. Location: The collection is housed at the New Hampshire Historical Society in Concord, New Hampshire. Physical Characteristics and Technical Requirements: No special physical characteristics or technical requirements exist for this collection. Copyright/Conditions Governing Use: For permission to reproduce or publish materials from this collection, please contact the New Hampshire Historical Society. Researchers are responsible for following all copyright and intellectual property laws. Preferred Citation: Item title, Brampton Woolen Company Records, 2009.008. New Hampshire Historical Society, Concord, NH. Date Accessed. Collection Overview Biographical Information/ Administrative Information: The Brampton Woolen Company operated from 1906 until the early 1970 s. Based in Newport, NH, and Sunapee, NH for some time, the company owned a mill that manufactured woolen fabric. The Articles of Incorporation, amendments, and bylaws ere adopted in 1907. The official closing date is not known; however, the company filed its last tax return in 1973. Collection Scope and Content Note: The Brampton Woolen Company Records consist of the administrative and business records of the Brampton Woolen Mills. Materials in the collection include the Company s official Articles of Incorporation, amendments, bylaws, meeting minutes, and financial documents. Official company minutes date from 1906 to 1910. Types of financial documents are stock issues and redemptions, company valuations, financial 2

reports, audits, and state and federal income tax returns. Other records contain information on the property owned by the Brampton Woolen Company in Newport, NH like deeds, surveys, a history of the mill property, and construction records of the Newport building dated 1966. There are also some personnel records, correspondence, staff lists, and a operational history of the mill. Arrangement: The Brampton Woolen Company Records are organized by type of material and then chronologically. Contents List Box 1 Folder 1 Deed of gift, photographs of Newport businesses, c. 1960 Folder 2 Articles of Incorporation, amendments, bylaws, 1907 Folder 3 Binder of inventory of records donated to the Society Folder 4 Box of the corporate seal and rubber stamp Volume 1 Bound book of minutes, 1906-1939 Box 2 Volume 1 Minutes, 1940-1957 Volume 2 Minutes, 1958, 1970 Binder 1 Records, 1970- Box 3 Volume 1 Stock record Folder 1 Preferred stock issues and redemptions, certificates 1-5 Folder 2 Preferred stock issues and redemptions, certificates 6-13 Folder 3 Preferred stock issues and redemptions, certificates 14-18 Folder 4 Preferred stock issues and redemptions, certificates 19-32 Folder 5 Preferred stock issues and redemptions, certificates 33-39 Folder 6 Preferred stock issues and redemptions, certificates 40-46 Folder 7 Preferred stock issues and redemptions, certificates 47-51 Folder 8 Preferred stock issues and redemptions, certificates 52-61 Folder 9 Preferred stock issues and redemptions, certificates 62-68 Box 4 Folder 1 Common stock issues and redemptions, certificates 1-18, February 1928 Folder 2 Common stock issues and redemptions, certificates 19-38, April 1928 December 1932 Folder 3 Common stock issues and redemptions, certificates 39-65, February 1936 March 1954 Folder 4 Common stock issues and redemptions, certificates 66-93, November 1954 November 1971 Folder 5 Common stock increase records shareholder lists Folder 6 Company valuation, 1961, 1965 3

Folder 7 Company valuation, 1967, 1968 Box 5 Folder 1 Financial reports/audits, 1923-1924; Accounting system set-up report, 1923 Folder 2 Financial statements/audits, 1925-1927 Folder 3 Financial statements/audits, 1928-1930 Folder 4 Financial statements/audits, 1931-1933 Folder 5 Financial statements/audits, 1934-1936 Folder 6 Financial statements/audits, 1937-1939 Folder 7 Financial statements/audits, 1940-1942 Box 6 Folder 1 Financial statements/audits, 1943-1946 Folder 2 Financial statements/audits, 1947-1950 Folder 3 Financial statements/audits, 1951-1955 Folder 4 Financial statements/audits, 1956-1959 Folder 5 Financial statements/audits, 1960-1963 Folder 6 Financial statements/audits, 1964-1967 Folder 7 Financial statements/audits, 1968-1972 Box 7 Folder 1 General ledger 1, Cash and property sheets, 1931-1971 Folder 2 Prepaid expenses and liability sheets, 1961-1971 Folder 3 Sales and cost of sales sheets, 1965-1971 Folder 4 Miscellaneous categories sheets, 1939-1971 Folder 5 Manufacturing expense and selling expense sheets, 1966-1971 Folder 6 Cash receipts and payments, 1970 Folder 7 Cash receipts and payments, 1971 Folder 8 General ledger 2, 1972 Folder 9 Journal sheets, July 1969 December 1973 Folder 10 Monthly financial statements fiscal year 1970 Box 8 Folder 1 Financial ledger sheets, 1963 Folder 2 Financial ledger sheets, 1964 Folder 3 Financial ledger sheets, 1965 Folder 4 Financial ledger sheets, 1966 Folder 5 Financial ledger sheets, 1967 Folder 6 Financial ledger sheets, 1968 Folder 7 Financial ledger sheets, 1969 Box 9 Folder 1 New Hampshire State tax returns, 1907-1909 Boxes 1-15 Small boxes containing federal income tax returns, as well as filings, 1909-1928 4

Box 10 Boxes 1-12 Small boxes containing income tax returns, 1929-1945 Box 11 Folder 1 Income tax returns, 1946-1950 Folder 2 Income tax returns, 1951-1954 Folder 3 Income tax returns, 1955-1958 Folder 4 Income tax returns, 1959-1962 Folder 5 Income tax returns, 1963-1966 Folder 6 Income tax returns, 1967-1970 Folder 7 Income tax returns, 1971-1973 (final) Box 12 Folder 1 Old deeds of property, prior ownership Folder 2 Deeds of properties acquired, 1906-1925 Folder 3 Deeds of properties acquired, 1942-1967 Folder 4 Miscellaneous property documents (prior ownerships, survey) Folder 5 Mill property history (prior ownership), 1879-1906 Folder 6 Prior ownership Newport (Hubbell) Folder 7 Mill property history documents grouped per donor as related to deeds, prior ownership Folder 8 Mill property history Newport building construction, 1966 Folder 9 Mill property history Newport property/ Sherlo controversy Folder 10 Construction of factory and office buildings, contract, and loan information Box 13 Folder 1 Operations history: property taxes for Newport and Sunapee Folder 2 Mill operations history; correspondence with New York City factors, 1906-1911 Folder 3 Mill operations history: records about selling agents and factors with Concord Manufacturing Company and Bascom and Hutchinson, 1909-1916 Folder 4 Mill operations history: agents including Fleitman of New York City, 1911-1917 Folder 5 Mill operations history: agents including Maier and Welsh, Morton and Browne, Morton Meinhard, 1928-1929 Folder 6 Mill operations history: various comparative ledgers sheets, tax correspondence, 1946-1970 Folder 7 IRC 772 application for tax relief filed 1948 FYE, December 31, 1944 and December 31, 1945 Folder 8 United States Circuit Court of Appeals (1 st Circuit), briefs on tax appeal, October 1931 Folder 9 United States Circuit Court of Appeals (1 st Circuit), briefs on tax appeal, October 1929 Folder 10 New York City taxes: application for refund and supporting data, 1953 Folder 11 Mill operations history: claim for amortization of war facilities, 1924 5

Folder 12 Mill operations history: claim for refund of income profit taxes, 1918-1920 Folder 13 United States tax form 991; application for refund under section 722 of IRC, 1943 Folder 14 IRC 722 application for tax relief for 1941-1943, filed 1947 Subject Terms People: McCrillis, John Organizations: Brampton Woolen Company Brampton Woolen Mills Subjects: Business records Financial statements Manufacturing Textile factories Locations: Newport, NH Sunapee, NH 6