RIAMCO

Rhode Island Archival and Manuscript Collections Online

For Participating Institutions

George H. Corliss collection (Ms. 80.3)

Brown University Library

Box A, John Hay Library
Providence, RI 02912
Tel: 401-863-2146
E-mail: hay@brown.edu

Inventory

Series 1. Correspondence, Personal and Professional, 1835-1888

Series 1. Subseries A. Loose Correspondence, 1835-1888
Arranged chronologically.

Container Description Date
Box 1, Folder 1.1 George H. Corliss (GHC), Castleton, Vt., to Hiram Corliss,10 March 1853. Complains of living conditions, course of study, and general rowdiness of fellow students at Castleton Academy.
3.0 items

1853 March 10
Box 1, Folder 1.2 R.H. Eddy and E. Lincoln, Boston, to GHC, 26 October, 1842, and H.L. Ellsworth, U.S. Patent Office, Washington D.C., to GHC, 28 November, 1843. Discusses conflict between Corliss's patent for "sewing engine" and patent for similar device granted to J.J. Greenough in 1841.
2.0 items

1842 October 26-1843 November 28
Box 1, Folder 1.3 Edward Bancroft, Providence, to GHC, 20 February 1844. Offers Corliss a position as draftsman at Fairbanks, Bancroft, and Company.
1.0 item

1844 February 20
Box 1, Folder 1.4 Watson and Remick Law Firm, Washington, D.C., to GHC, 12 August 1844. Discusses Corliss's patent litigation over Frederick Sickles patents.
1.0 item

1851 August 12
Box 1, Folder 1.5 Charles Wright, Kingston, R.I., to GHC, 30 November 1860. Asks for employment in Corliss concern; comments at length on political situation in south
1.0 item

1860 November 30
Box 1, Folder 1.6-1.7 B.F. Isherwood, chief, bureau of Steam Engineering, U.S. Navy, Washington, D.C., to GHC and GHC, Providence, to B.F. Isherwood, 14 October 1862-6 March 1868. Concerns Corliss contracts to build machinery for the Navy.
9.0 items

1862 October 14-1868 March 6
Box 1, Folder 1.8 B.R. Curtis, Boston, to GHC, 16 October 1863-22 February 1864. Relate to Corliss's patent litigation arguments with Thurston and Sickles.
4.0 items

1863 October 16-1864 February 22
Box 1, Folder 1.9 GHC, Providence, to Dr. C. Hamilton, 30 October 1864. Asks for information about steam engine sold to a college in Constantinople.
1.0 item

1864 October 30
Box 1, Folder 1.1 George Frost Corliss, Paris, to GHC, 14 May 1867. Reports on competition for Paris International Exposition award; comments at length on machinery competing with Corliss steam engine.
1.0 item

1867 May 14
Box 1, Folder 1.11-1.16 James B. Francis, Lowell, Ma., to GHC, and GHC, Providence and Washington, D.C., to James B. Francis, 6 April 1869-5 January 1870. Concern Corliss's receipt of Rumford Medal from American Academy of Arts and Sciences. Discusses unique features of Corliss steam engine, engine's reputation in the U.S. and Europe, and arrangements for award ceremony. Includes two letters from William Inglis, Manchester, Eng. to James B. Francis, 23 July 1868 and 8 May 1869, describing manufacture, use, and reputation of Corliss steam engines in Europe, South America, and the Far East.
21.0 items

1869 April 6-1870 January 5
Box 1, Folder 1.17 Isaac Hinckley, Philadelphia, to GHC, 26 May 1869, and GHC to Isaac Hinckley, 3 June 1869. Primarily discuss Rumford award and credit rating of Rowland G. Hazard [i.e. Rowland Hazard] of Peacedale, R.I.
2.0 items

1869 May 26 and 1869 June 3
Box 1, Folder 1.18 W.B. Coe, Secretary, American Home Missionary Society, New York City, to GHC, 1 December 1869. Thanks Corliss for donating steam engine to Roberts College.
1.0 item

1869 December 1
Box 1, Folder 1.19 Chauncey Wright, Records Secretary, American Academy of Arts and Sciences, Boston, to GHC, 6 January 1870. Formal announcement of meeting of the Academy, at which time the medal will be presented to Corliss
1.0 item

1870 January 6
Box 1, Folder 1.2 Alexis Caswell, President, Brown University, Providence, to GHC, 13 January 1870. Congratulates Corliss on receipt of Rumford Medal.
1.0 item

1870 January 13
Box 1, Folder 1.21 David S. Brown, Gloucester, N.J., to GHC 31 January 1870. Describes successful use of Corliss steam engines in Washington Manufacturing Company at Gloucester.
2.0 items

1870 January 31
Box 1, Folder 1.22 Zachariah Allen, Providence, to GHC, 3 February 1870. Concerns Allen's claims to inventing improvements to steam engine prior to those patented by Corliss in 1849.
1.0 item

1870 February 3
Box 1, Folder 1.23 James B. Francis, Lowell, Ma., to GHC, and GHC, Providence and Washington, D.C., to James B. Francis. 14 February 1870-23 July 1870. Concern Allen's claims and performance Corliss steam boiler at Merrimack Manufacturing Company.
5.0 items

1870 February 14-1870 July 23
Box 1, Folder 1.24 GHC, Washington, D.C., to Alexis Caswell, 15 July 1870. Accepts award of honorary M.A. from Brown University.
1.0 item

1870 July 15
Box 1, Folder 1.25 William Corliss, Providence, to GHC, 31 December 1870. Formal resignation as treasurer of Corliss Steam Engine Company
1.0 item

1870 December 31
Box 1, Folder 1.26 Hamilton Fish, Secretary of State, Washington, D.C. to GHC, 22 February 1872. Appoints Corliss as Commissioner on the committee to plan the 1876 Centennial Exhibition in Philadelphia. Includes official certificate of appointment, signed by President Ulysses S. Grant.
2.0 items

1872 February 22
Box 1, Folder 1.27 A[lexander] L[yman] Holley, Brooklyn, N.Y., to GHC, 23 July 1872. Asks for photograph or drawing of Corliss steam engine to illustrate lecture series.
1.0 item

1872 July 23
Box 1, Folder 1.28 Joseph Casey, Washington, D.C., to GHC, 17 January 1874-14 February 1876. Concern GHC contract dispute with the U.S. Navy.
4.0 items

1874 January 17-1876 February 14
Box 1, Folder 1.29 W. Harding, Plymouth, Mass., to GHC, 8 February 1875. Certificate acknowledging Corliss's contribution to fund for erecting Pilgrim memorial at Plymouth.
1.0 item

1875 February 8
Box 1, Folder 1.30-1.32 A.T. Goshorn, Director General, U.S. Centennial Commission, Philadelphia, to GHC and GHC, Providence to A.T. Goshorn, 25 May 1875-3 July 1876. Reflect Corliss's involvement with 1876 Centennial Exhibition at Philadelphia, especially his construction of the Centennial steam engine.
6.0 items

1875 May 25-1875 July 3
Box 1, Folder 1.33 GHC to Providence City Council, Providence Board of Public Works, and City of Providence, 20 April 1874-20 September 1881. Relate to Corliss's construction of sewage and water pumping engines for Providence.
6.0 items

1874 April 20-1881 September 20
Box 1, Folder 1.34 H.S. Sanning Auditor, Centennial Board of Finance, Philadelphia, to GHC, 8 September 1877. Sent with check for $875 to pay for "proportion of the distribution of the assets of the board."
1.0 item

1877 September 8
Box 1, Folder 1.35 GHC, Providence, to J.R. Hawley, 23 January 1878. Typescript copy of letter describing mechanism, unique features, and success of Corliss steam engine.
1.0 item

1878 January 23
Box 1, Folder 1.36 GHC, Providence, to Academy of Science in Paris, March 1879. Draft of letter thanking Academy for award of Monthyon Prize.
1.0 item

1879 March
Box 1, Folder 1.37 Henry Manton, President, Stevens Institute of Technology, Hoboken, N.J., to GHC, 15 May, 1880, and GHC, Providence, to Henry Manton, 20 May, 1880. Invitation to speak at Institute commencement ceremony on 17 June 1880 and Corliss's acceptance of invitation.
3.0 items

1880 May 15 and 1880 May 20
Box 1, Folder 1.38 S.C. Armstrong, Principal, Hampton Normal and Agricultural Institute, Hampton, Va., to GHC, 22 January 1881. Thanks Corliss for contributing money and steam engines to institute accompanied by letters from two pupils at school, Edward Suggs and Frank A. Peters, which describe their respective backgrounds, activities, and hopes for education as a means of helping their race. Suggs's letter includes an additional note by his teacher, Booker T. Washington.
3.0 items

1881 January 22
Box 1, Folder 1.39 Jonathan F. MacGonigle, Mayor, Lancaster, Penn., to GHC, ca. August 1883. Newspaper clipping announcing opening of bids for construction of pumping engine at Lancaster water works.
1.0 item

ca.1883 August
Box 1, Folder 1.4 Bumouseky [?] and Offweyde, engineers, Budapest, Hungary, to GHC, 31 December 1883. Praise Corliss's inventions, especially the steam engine.
2.0 items

1883 December 31
Box 1, Folder 1.41 Henry Marsh, Jr., Attorney and Counselor at Law, Providence, to Mrs. Emily A Corliss, 16 May 1888. Advises Corliss's widow on how to deal with Corliss patents.
1.0 item

1888 May 16
Box 1, Folder 1.42 Undated fragment of correspondence in Corliss's hand concerning patent suits.
1.0 item

Series 1. Subseries B. Corliss Steam Engine Company Letterbooks, 1867-1878

Container Description Date
Box 1, Folder 2 Letterbook, Corliss Steam Engine Company, 5 December 1867-15 April 1869. Letterpress copies of outgoing business correspondence regarding machinery and materials ordered and sold by company.
1.0 item

1867 December 5/1829 April 15
Box 1, Folder 3 Letterbook, Corliss Steam Engine Company, 29 November 1876-4 September 1878. Letterpress copies of business correspondence regarding machinery and materials ordered and sold by company. First two letters are typed transcripts of originals, which were removed and presented to Smithsonian Institution in 1930.
1.0 item

1876 November 29/1878 September 04

Series 2. Business Records of the Corliss Steam Engine Company and its Predecessors, 1846-1885

Series 2. Subseries A. Corporate agreements, 1846-1863
Arranged chronologically.

Container Description Date
Box 1, Folder 4.1 Memorandum of agreement between John Barstow, Edwin J. Nightingale, and GHC, concerning formation of Corliss, Nightingale, and Company.
1.0 item

1846 December 10
Box 1, Folder 4.2 Act to incorporate the Corliss Steam Engine Company.
1.0 item

1856
Box 1, Folder 4.3 Memorandum of agreement between William R. Talbot and GHC, concerning Corliss's purchase of Talbot's 200 shares of stock in the Corliss Steam Engine Company.
1.0 item

1863 April 4
Box 1, Folder 4.4 Agreement between GHC and Edwin J. Nightingale concerning Corliss's purchase of Nightingale's stock in the Corliss Steam Engine Company.
2.0 items

1863

Series 2. Subseries B. Summaries of Capital and Profits, Corliss, Nightingale, and Company, Corliss and Nightingale, and Corliss Steam Engine Company, 1846-1861

Container Description Date
Box 1, Folder 4.5 Draft of capital and profits summaries for Corliss, Nightingale, and Company, Corliss and Nightingale, and Corliss Steam Engine Company.
3.0 items

1847-1861
Box 1, Folder 4.6 Outline of history of Corliss, Nightingale, and Company, Corliss and Nightingale, and Corliss Steam Engine Company, with summary of capital and profits of firm on yearly basis between 1847 and 1861.
1.0 item

1847-1861

Series 2. Subseries C. Memoranda Books, 1847-1853, ca. 1877-1878, 1880-1881

Container Description Date
Box 1, Folder 4.6a Corliss, Nightingale, and Company, 25 March 1847-10 July 1850. Brief memoranda describing equipment and machinery ordered from and produced by company. Corliss, Nightingale, and Company and Corliss and Nightingale, 24 April 1848-31 January 1850, April-June 1853. Memoranda relating to construction of new factory for the firm. Corliss Steam Engine Company, ca. 1877-1878. Notes and diagrams concerning performance and construction of Corliss pumping engines. Last leaf of notes pertain to patent litigation 1875-1876.
3.0 items

1847-1876
Box 1, Folder 4.6b Corliss Steam Engine Company, 1880. Notes and diagrams relating to orders of material and machinery constructed by the firm. Notebook of foreman Frank Tallman. Corliss Steam Engine Company, 1881. Printed pages listing orders for specific types of machinery and equipment produced by the company.
2.0 items

1880-1881

Series 2. Subseries D. Corliss Pumping Engine Records, 1875-1883

Container Description Date
Box 1, Folder 4.7 Memoranda of tests on 1875 pumping engine, probably the Corliss engine installed at Hope Station, Providence.
1.0 item

1875
Box 1, Folder 4.8 Pawtucket pumping engine, 1879-1880. Report of engine's performance, 8-10 January 1879, and statement from Town Clerk's Office, Pawtucket, describing successful installation, testing, and operation of engine.
2.0 items

1879-1880
Box 1, Folder 4.9 Boston pumping engine, 1880-1881. memoranda, printed pamphlet by Corliss, and printed copy of proceedings of Boston Board of Aldermen concerning Corliss's efforts too install pumping engines in Boston.
5.0 items

1880-1881
Box 1, Folder 4.1 Pettaconset pumping engine, 1881-1882. Plans, memoranda, estimates, and printed report concerning construction and performance of Corliss pumping engine installed at Pettaconset Station, Providence.
5.0 items

1881-1882
Box 6X, Folder 4.1x Pettaconset pumping engine blueprint.
2.0 items

Box 6X, Folder 4.2x Pump No.3 costs.
1.0 item

1875
Box 1, Folder 4.11 Miscellaneous notes, memoranda, and diagrams relating to Corliss pumping engines, ca. 1875-1883.
5.0 items

1875-1883

Series 2. Subseries E. Contract Litigation, U.S. Navy vs. George H. Corliss and Corliss Steam Engine Company vs. U.S. Navy, 1862, 1869-1876

Container Description Date
Box 1, Folder 4.12 Contract between Corliss Steam Engine Company and B.F. Isherwood, Chief, Bureau of Steam Engineering, U.S. Navy, acting in the name of Secretary of the Navy.
1.0 item

1862 December 11
Box 1, Folder 4.13 Memoranda, certificate, and correspondence fragments concerning Corliss's contract with the U.S. Navy, ca. 1869-1870.
4.0 items

1869-1870
Box Oversize xx, Folder 4.1xx Issue of Providence Morning Herald, 27 April 1872, containing account of Corliss's contract dispute with U.S. Navy.
3.0 items

1862 April 27
Box 1, Folder 4.15 Summary of U.S. Navy position in Corliss contract dispute, ca 1872.
2.0 items

1872
Box 1, Folder 4.16 Corliss Steam Engine Company vs. united States, 1875. Fact finding statement; notes to GHC from Joseph Casey, Attorney for Claimant, regarding the case; claimant's evidence; claimant's brief in reply.
5.0 items

1875
Box 1, Folder 4.17 United States, Appellants, vs. Corliss Steam Engine Company, 1876. Appeal from Court of Claims: appellee's brief; appeal from Court of Claims: brief for the United States, with note concerning case to GHC from Joseph Casey on verso; opinion of Supreme Court, United States, Appellants, vs. Corliss Steam Engine Company.
3.0 items

1876

Series 2. Subseries F. Warranty Deeds, 1857-1858

Container Description Date
Box 1, Folder 4.18 Deeds between Eli Thayer of Worcester, Mass., and Corliss Steam Engine Company relating to several tracts of land in Worcester.
5.0 items

1858 August 29-1858 March 26

Series 2. Subseries G. Miscellaneous Business Records, ca. 1858, ca. 1876, 1885, n.d.

Container Description Date
Box 1, Folder 4.18a Advertising pamphlet prepared by Corliss Steam Engine Company, ca. 1858: The Steam Engine As It Was, and As It Is.
3.0 items

1858
Box 1, Folder 4.19 List of "Expenditures incident to the introduction of the Corliss steam engine at the Centennial Exhibition...paid by George H. Corliss," ca. 1876.
1.0 item

ca. 1876
Box 6X, Folder 4.3x Pamphlet issued by Corliss Steam Engine Company, 1885: Method of Cutting Spur Gears.
1.0 item

1885
Box 6X, Folder 4.4x Pamphlet issued by Corliss Steam Engine Company, n.d.: Gearing.
1.0 item

Series 2. Subseries H. Fairbanks, Clark and Co., 1838-1841
Arranged chronologically then alphabetically.

Container Description Date
Box 4, Folder 17.1 (1)Agreement with (William Church of Providence, agent for) William Falls of Matanzas, 13 July 1838. (2)Agreement with (Ellis L. Horton, agent for) Macon Steam Boat Co., Ga., 7 June 1838. (3) Contract with (C.T. James, agent for) Wessacumcon Steam Mill of Newburyport, Mass. (witnessed by James Nelson, Jr. and Edmund Angell), 17 March 1839; endorsed as being the first contract [see 1839].
1838
Box 4, Folder 17.2 (1)Letter of acceptance by (Isaac Whitney, treas. of) Cochico Mfg. Co. of Dover, N.H., dated Providence 30 Jan., to which are added a copy of a letter to him (30 Jan.) and a copy of the following schedule, here annotated as handed in by I.W. on 30 Jan. (2) Schedule of machinery in printery to be driven by steam engine, [30 Jan.], signed by I.W. for C.M. Co. and F.C. and Co. (3) Agreement with William and Stephen G. Coleman, 6 Mar. (4) Copy of proposition to Bradford Durfee of Fall river, 2 Aug.; to which are added a note of F.C. and Co.'s letter of acceptance (17 Aug.) and a note that engine was put into operation on 18 Dec. (5) Agreement with (John Gorham, agent for) Eagle Screw Co. of Providence 9 Jan.
1839
Box 4, Folder 17.3 (1)Copy of proposition to (George R. Holmes, agent for) Joseph Forsyth of Pensacola, 10 Jan; endorsed as having been delivered 17 May. (2) Agreement with Tallman and Bucklin of Providence, 20 June; includes note that engine was put into operation on 18 Nov. (3) Agreement with (T. James, agent for) Wessacumcon Steam Mills of Newburyport, 16 Sept.; endorsed as being the second contract [see 1838]. (4) Copy of agreement with George W. Whistler of Providence, dated 1839; endorsed as being a proposition. (5) Agreement with Kenelm Winslow and Asa Copeland of Bridgewater, Mass., 27 Sept.; includes penciled note that engine was ready for delivery on 7 Dec.
1839
Box 4, Folder 17.4 (1)Agreement with Ray Clapp and Ephraim Martin, 11 Dec. (2) Agreement with (Benjamin Lamson for) East Boston Ferry Co., 20 Oct. (3) Rough copy of proposition to F. Fuller, 16 Nov., to which is added a note of verbal understanding, 18 Nov. (4) Copy of proposition to (Leander Ware), 4 Jan., to which is added a note of acceptance by Maring and Ware, providence, 6 Feb. (5) Copy of contract with Warren D. Gookinand Radford L. Sanchez of Gabana [i.e. Havana], Cuba, 30 July; endorsed 30 July 1841 [sic].
1840
Box 4, Folder 17.5 (1)Agreement with (Shelton Bros. and Co. of Boston, agent for) Samuel B. Driggs of Gabana [i.e. Havana], Cuba, 14 Aug. (2) Memorandum of contract (n.d.), endorsed "Belongs with Driggs Contract" : an engine to be on board as Boston by Nov. 10 referring to a letter from Mr. Driggs. (3) Contract with (Richard Borden, agent for) Fall River Iron Works Co., 27 May 1841, to which is added an additional contract (between F.B. and Co. and F.R.I.W. Co.), 30 Aug., 1844; endorsed '2nd contract,' with the date 27 May 1841. (4) Agreement with (Otis Holmes of Ipswich, Mass., agent for) Ipswich Mfg. Co., 13 Sept.
1841
Box 4, Folder 17.6 (1)Agreement with Mathewson and Nichols of Cranston, 23 Nov. ; endorsed 'not delivered'. (2) Order (signed by C.C. Mowry for) S. Mowry Jr. of Charleston, S.C., 14 May. (4) Copy of letter from S.M. Jr., 22 May. (5) Note from S.M. Jr. n.d.; originally enclosed with the foregoing. (6) Agreement with Alexander H---[?]) for the New England Screw Co., 9 Mar. (7) Agreement with Henry Thompson, agent of Thompsonville, Conn., 14 Apr.
1841
Box 4, Folder 17.7 (1)Letter from John E. Douglass to John N. Clark, dated New haven; seeks work.

Series 2. Subseries I. Liquidation of Fairbanks, Clark and Co., 1842-1844
Arranged chronologically then alphabetically.

Container Description Date
Box 4, Folder 17.8 (1)George D. Clark to John Barstow, Hudson, 2 Mar. (2) receipt (signed by David Lipson and John H. Green) from the steamer King Philip, 7 June. (3) G.D.C. to J.B., Hudson, 15 July, (4) 26 July. (5) W.W. Fairbanks and J.B. to G.D.C., Providence, 13 Aug. (copy).
1842 March 2-1842 August 13
Box 4, Folder 17.9 (1)George D. Clark to John Barstow, Providence, 15 Aug.; (2) J.B. to G.D.C., India point, 24 Aug. (3) G.D.C. to J.B., Providence 3 Sept.; (4) J.B. to G.D.C., India Point, 3 Sept.
1842 August 15-1842 September 3
Box 4, Folder 17.1 (1)George D. Clark to John Barstow, Providence, 17 Sept.; (2) J.B. to G.D.C., Providence, 17 Sept. (copy); (3) Memorandum dated 19 Oct.; (4) 'Memorandum of Settlement', India Point, 28 Oct.; (5) 'Balance of Fairbanks, Clark and Co. for 31 Dec 1842', annotated 'copy--sent ... 18 Feb. 43'.
1842 September 17-1842 December 31
Box 4, Folder 17.11 (1)George D. Clark to John Barstow, Hudson, 18 Jan.; (2) Account of postage for F.C. and Co., 31 Jan.; (3) G.D.C. to J.B., Hudson, 19 Mar., (4) 29 Mar., (5) 11 Aug. (6) 7 Oct., (7) 29 Nov..
1843
Box 4, Folder 17.12 (1)George D. Clark to John Barstow, Hudson, 10 Jan., 13 Feb.; (2) J.B. to G.D.C., dated 'Saturday 2 p.m.'; (3) Wrapper 'Correspondence with Geo. D. Clark relating to settlement of [---?] of F.C. and Co. 1842'.
1844

Series 2. Subseries J. Fairbanks, Bancroft, and Co., 1843-1846
Arranged chronologically then alphabetically.

Container Description Date
Box 4, Folder 17.13 (1)Copy of proposition (8 July) to Richard Arnold, with acceptance signed by the latter , 13 Feb.; endorsed 'accepted and contracted'. (2) Proposition (Providence, 2 Sept.) to (Jacob Babbitt Jr., treasurer of) Bristol Steam Mill, including note of acceptance by J.B. Jr. (Bristol, 2 Sept.); concerns shafting and gearing of mill. (3) Agreement with (Richard Borden, agent of) Fall river Iron Mfg. Co. ; Endorsed 29 Dec.; concerns repair of engine of the steamboat King Philip. (4) Agreement with Joseph C. Gardner of Bristol, 30 Dec. (5) Agreement with Marvel and Prentiss (Print Works) of Tiverton, 12 Sept. (6) Memorandum of time on engine, 20 Dec. 1843-16 Jan. 1844; with pencilled note identifying engine as that of Marvin and Prentiss.
1843
Box 4, Folder 17.14 (1)Letter from (Alexander Hodges, agent for) New England Screw Co. accepting position, 18 Oct. (2) Draft of agreement with Alexander Hodges, agent for) New England Screw Co. (3) Agreement with (Clark Sayles, agent for) Oglethorpe Steam Saw Mill Co., 22 Sept. (4) Agreement with (Henry G. Kendall and Roger W. Potter, Committee Board Fire Wardens of) the city of Providence, 26 July; to build a fire engine. (5) Proposition (25 Aug.) by, and agreement (7 Sept.) with Allen Greene; for him to build the woodwork of a fire engine [for the city of Providence]. (6) Copy of contract with G.W. Rockwell of Norwich, 10 Nov.; to build an engine for his woollen mill there.
1843
Box 4, Folder 17.15 (1)Agreement by J.N. Bolles, Providence, 13 Sept., concerning artesian well dug by him. (2) Copy of acceptance of modification to proposition (11 Apr.) with (George Mathewson of Dover) the Cocheco Co. )of Dover, N.H.); on verso, copy of proposition (13 Mar.) by E.F. Sise and Co., Portsmouth, N.H., agents for) Cocheco Co. (3) Proposition to Elisha A. Durfee [of Providence?], 1 Aug.
1844
Box 4, Folder 17.16 (1)Copy of agreement with Fall River Iron Works Co., 30 Aug.; endorsed '3rd contract'. (2) Endorsed wrapper for proceeding contract. (3) Agreement with Isaac Hartshorn and Co., 17 Apr. (4) Copy of proposition to (A. Hodges, agent for) New England Rolling Mill, 14 Oct. (5) Agreement with Wilson Pope, Esq. of Fairhaven, 5 Aug., including note that work was started 12 Mar. 1845.
1844
Box 4, Folder 17.17 (1)Agreement by William Blake to build six lathes for F.B. and Co., 26 Feb. (2) Agreement with M. Paul, agent for (Cocheco Mfg. Co., 28 may. (3) Letter from M.. Paul, Dover, N.H., concerning the foregoing contract, 14 June. (4) Letter from (David Lloyd for) A. Copeland and K. Winselow, Bridgewater, 13 May, addressed to F.C. and Co. [sic.], annotated to effect that wrote for C. and W. and to George [?] D. Ward, 16 May; also that sent extract of letter to Mr. Clark, 16 May. (5) Agreement by John Crosly, Monroe Packard, and Thomas Bleasedale to build planning machines for F.B. and Co., 21 Apr.
1845
Box 4, Folder 17.18 (1)Agreement with Fletcher Bros. and Co., 13 Feb. (2) Agreement with John Florence, agent for) Flint River Mfg. Co. of Upson Co., Ga. (consisting of David Grant, Allen Walker, George Moon, and Nathan Rispass) for a set of shafting, 22 Apr. (3) Copy of proposition to (c.T. James, agent for) Globe Mfg. Co. of Newburyport (n.d.); endorsed 'June and July'; with enclosure consisting of sketch of engine. (5) Agreement with (James Read and C.T. James, committee of) Globe Mfg. Co., 29 July (2 pp.). (6) Agreement with (A.W. Porter, agent for) Granite Mill Co., 30 Sept.
1845
Box 4, Folder 17.19 (1)Draft of proposition to C.O. Handy Bros., dated New York, 2 Sept., to build boilers for the Steamer, Massachusetts; endorsed 'Boilers for R. Island'. (2) Letter of acceptance (from Channing and Handy Bros.) concerning boilers for the steamer Rhode Island, dated Office of the N.J. Steam Navigation Co., New York, 9 Sept.; endorsed 'Boilers for R. Island'. (3) Agreement with Joseph Martin to sell F.B. and Co.'s shop engine, 11 Oct. (4) Agreement with William Mason and Co. of Taunton, 11 Apr. (5) Job contract agreement with Jonathan D. Mason, for him to build for F.B. and Co. and engine similar to that lately built for Mr. Pope of Fairhaven, n.d. [i.e. ca. 1845; Pope's engine was contracted for 1844 but work was not begun until March 1845].
1845
Box 4, Folder 17.2 (1) Agreement with (Alexander Hodges, agent for) New England Screw Co. for shafting at their rolling mill near Fox Point, Providence, 17 Feb. (2 copies), (2) Agreement with John O. Paine and Peter C. Taylor to build hand planing machines, 11 Feb. (3) Letter to J. Skinner and Co. concerning contract for enlarging the engines at Naumkeag Mill, 30 Dec.; includes annotation: "Remember accompanying contract with Salem Mill." (4) Agreement with J. and W. Slater, 11 Sept.
1845
Box 4, Folder 17.21 (1) Agreement with John Lamson (in the presence of Edward C. Cabot and Joseph Martin) to build shafting and gearing, 23 Jan.
1846

Series 2. Subseries K. Bancroft, Nightingale, and Co., 1846-1847
Arranged chronologically.

Container Description Date
Box 4, Folder 17.22 (1) Letter from John Barstow, Boston, 27 May, mentioning distribution of funds of F.C. and Co. and check for two tanks from Boston and Providence R.R. (2) Letter (from E.B. Bigleow, Boston) 21 Sept. 1846, about seeing Mr. Corliss concerning Lowell Gas Works. (3) Contract with (William C. Appleton, treasurer of) Lowell Mfg. Co., 1 Jan. (witnessed by E.B> Bigelow); includes note dated 13 Feb. (4) Labor contract with William Twomley (signed with his mark) dated Providence, 18 Mar., to do boiler work for B.N. and Co. for one year at 9 cents per diem.
1846
Box 4, Folder 17.23 (1) Statement of account for F.B. and Co. with Barstow, Pope, and Co., transferring account to B.N. and Co. with Barstow, Pope, and Co., 13 Jan. (2)Agreement with Charles Armington, for him to build hand planing machines for B.N. and Co., nd.
1846

Series 2. Subseries L. Corliss, Nightingale, and Co., 1847-1851
Arranged chronologically then alphabetically.

Container Description Date
Box 4, Folder 18.1 (1) Letter from (John Balch, agent for) Bartlett Steam Mills to Mr. Corliss, Newburyport, 11 Mar. (2) Copy of account of Dwight Mfg. Co., May-Sept. (3) Copy of similar account of the same, Sept. (4) Agreement with Lancastr Mills for shafting, 4 Nov. (5) Agreement with (Robert H. Ives, treasurer of) Lonsdale Co. of Providence (witnessed by Thos. P.P. Goddard and William H. Cooke), 3 June.
1847
Box 4, Folder 18.2 (1) [Copy of] agreement with James K. Mills and Co. of Cabotville, endorsed 'Contract ... May 1847'. (2) Memorandum of articles wanted by (C.T. James, agent) to complete work with the Naumkeag Mill, 8 Dec. (3) Agreement with R.W. and A.V. Potter, 5 Mar. (4) Copy of proposition (2 July) to Providence Dying and Bleachung, and Calendering Co. (5) Another copy of the foregoing (2 July) with an additional passage and annotation of acceptance (13 July). (6) Agreement with (W.C. Snow, agent) to the same effect, 2 July.
1847
Box 4, Folder 18.3 (1) C.N. and Co. receipt for note of Providence Tool Co., 12 Apr. (2) Account of [R.I. Machine and] Tool Co., Feb.-Apr.; the phrase in the brackets is supplied in pencil. (3) Copy of the proposition to Nahum Stetson, agent. (4) Letter from (Thomas Bennet Jr., agent for) Wamsutta Mills, 8 Dec., concerning alteration of shafting.
1847
Box 4, Folder 18.4 (1) Indenture of apprenticeship between Elam Eaves of Providence and George H. Corliss, 24 Apr. (2) Agreement between (George Holmes, agent for) Phoenix Iron Foundry, 28 Nov. (3) Memorandum of order for J.B.M. Potter of Kingston, R.I., 21 Jan. (4) Account of the Providence Tool Co., 31 mar. (4) Agreement with William Walcott, agent for Utica Steam Cotton Mills of Utica, N.Y., 16 Nov.
1848
Box 4, Folder 18.5 (1) Agreement with James S. Brown of Pawtucket, 24 Feb. (2) Agreement with William Chase and Co., 26 Oct. (3) Letter (unsigned) 'endorsed Eagle Screw Co.', n.d. (formerly enclosed in the preceding letter). (4) Agreement with (William B Johnston, agent for) Macon Mgf. Co. of Ga. (witnessed by William Whitcomb), 26 Sept. (5) Proposal to Providence and Worcester R.R. Co., 24 July. (6) Memorandum 'Boiler for the Utica [Steam cotton Mills?]', 11 Apr., mentions W. Farland.
1849
Box 4, Folder 18.6 (1) Agreement with (W. and G. Chapin, agents for) Globe Printing Co. of Tiverton, 15 Feb. (2) Agreement with Joseph Hoyt, William M. Snow, and Joseph Knowles, 16 Feb. (3) Copy of power of attorney granted to Erastus Guild by (Asa [---] R. Smith, pres. and Charles H. Smith, sec. of) Lawrenceville Mfg. Co. of Gwinnet County, Ga., 3 June; includes copy of attestation by Jesse Murphy, J.P. and certification of attestation by Joel W. Culver, 3 June; with original notarization of the above copies by Nathaniel Searle of Providence, 15 July; and also a copy of a letter to Allen, Harris, Potter of Boston from A. R. Smith, Lawrenceville, Ga., 3 June with subpoenaed names and addresses of LeRoy M. Wiley and Co., Samuel S. and William Wood, and Lucien B. Morris and Co., the last three of New York--- all of the above contained in a single folded sheet of paper. (4) Agreement between (Erastus Guild, agent for) Lawrenceville Mfg. Co. (witnessed by Henry Huntington), 18 June. (5) Letter from (A. R. Smith, pres. of) L. Mfg. Co., Lawrenceville, dated Oct., proposing modification of foregoing contract. (6) Modification of said contract signed by (Dr. Jason M. Gorden, director of) L. Mfg. Co., 29 Oct.
1850
Box 4, Folder 18.7 (1) Agreement with McCormick and Leitner of Raysville, Ga., 23 Feb. (2) Invoice for M. and L., 10 Apr.; on a conjoint leaf is a copy of a letter to M and L., 11 Apr. (3) Agreement with Morse and Jones of Taunton, 14 Feb. (4) John P. Winslow's report from the Perry Mill of Newport, 22 Nov. (5) Agreement with (William W. Bishop, agent for) Rhode Island Leachery, 15 Aug.
1850
Box 4, Folder 18.8 (1) Letter from John Barstow, Washington, 1 Feb., (2) 3 Feb. (3) 6 Feb., concerning patents for C.N. and Co.; includes description of conversation with Mr. [illegible] Seward about an act of renewal. (4) Agreement with the Cleveland and Pittsburgh R.R. of Ohio, 21 Apr., to build six locomotives and tenders. (5-6) Agreement with James Estabrook and Charles Word of) Estabrook and Word of Worcester (two copies, one of which is endorsed 'August 1851', the other '1851').
1851
Box 4, Folder 18.9 (1) [Copy of] contract with Harrison Steam Mill Co. of Providence, 3 June. (2) Agreement with J.C. Peckham and Co. (witnessed by Patrick McElroy), 14 Oct. to adapt old engine according to Corliss patent. (3) Agreement with (Gary Taft, pres. of) Providence and Worcester R.R. to build new locomotive according to following specification, 8 aug. (4) Specifications for said locomotive and tender (signed by G.T.), 8 Aug. (2 pp.).
1851
Box 4, Folder 18.1 (1) Patent deed by (Elishu E. Lee, agent for) Theodore G. Bucklin of West Troy, N.Y. (witnessed by Scott A. Smith), 20 Jan. (2) Extracts from minutes of testimony in the case of George H. Corliss vs. Thurston and Co. taken by Thomas S. Antony, 8 Jan.; includes testimony of Benjamin W. Kendrick of East Greenwich and Jeffery C. Potter.
1851
Box 4, Folder 18.11 (1) Memorandum setting forth terms of extra work to be done on the steam engine at Salem Mill, Cabotville. (2) Copy or draft (unsigned) of agreement with (A. Barrows, agent for) Wheaton Mfg. Co. of Norton, n.d.
1851

Series 2. Subseries M. Corliss and Nightingale: General, 1852-1857
Arranged chronologically then alphabetically.

Container Description Date
Box 4, Folder 18.12 (1) Draft proposition to W. and D. D. Farnum of Blackstone, 1 May. (2) Letter of acceptance by the same, 1 May. (3) Agreement with (I.H. Towne, pres of) Gloucester Mfg. Co. of Gloucester, N.J. (witnessed by Scott A. Smith and Amuel M. Bones), 16 Feb. (4) Agreement with (J.C. Peckham, agent for) Pacific Mfg. Co. (witnessed by William J. Harris and George E. Martin), 18 Aug. (5) Another copy of the foregoing, signed by only Peckham and witnessed by Harris.
1852
Box 4, Folder 18.13 (1) Specification of a steam engine for American linen Mfg. Co. n.d. (2) Proposition to A.L.M. Co., unsigned, n.d. (3) Another version, initialled C. and N., n.d. (4) Another version, signed Corliss and Nightingale, n.d. (5) Draft contract with A.L.M. Co. 9 Dec.
1853
Box 4, Folder 18.14 (1) Letter to (George W. Chapin, treas. of) Atlantic DeLaine Co., Providence, 28 July, requesting a statement regarding performance of the C. and N. engine, which is rumored to be a failure. (2) Copy of letter from G.W.C., 29 July, including copy of statement signed by Lloyd A. Wiate, superintendent, and Reuben Tisdale, engineer. (3) Account of C. and N. with Atlantic De Laine Co., June and Nov. 1853; endorsed as having been settled. (4) Proposition to (George M. Dexter, agent for) Boston Brick Co., 6 Dec. (5) Letter of acceptance by G.M.D. of said contract, Boston 9 Dec.
1853
Box 4, Folder 18.15 (1) Letter from (C. Prentiss of) Cleveland and Pittsburgh R.R., Ravena, 31 Jan. (2) Agreement with (W. and G. Chapin, agents for) Globe Printing Co., about settling their bill, 12 Feb. (3) Letter of acceptance from Isaac Hinckley of Merrimack Mfg. Co. of Lowell, 16 Sept. (4) Agreement with [illegible], Silas D. Childs, W.B. Welles, Nicholas Devereux, and S. Newton Dexter, managers of New York State Lunatic Asylum, 15 Mar. (5) Agreement by C. and N. to pay for a license concerning Babbitts Patents Boxes, 23 Oct., with postscript signed by Nathaniel Monroe (and witnessed by Scott A. Smith). (6) Letter of acceptance by (W. G. Lampson, agent for) Somerset Iron Works Co., Boston, 1 June.
1853
Box 4, Folder 18.16 (1) Copy of proposal to D. Appleton and Co., 16 June, followed by letter from D.A. and Co., New York, 5 July. (2) Draft of letter to Harper and Brothers concerning proposition, 30 Mar.; endorsed "Accepted March '54". (3) Agreement with (William Bailey of) Paraguay Co. for a boiler for the steamboat C. R. Stevens, 28 Feb.(4) Copy of proposition to (Carruth and Sweetzer, agents for)Tremont Iron co., 19 June. (5) Account of Wamsutta Mills Co., Jan.-Sept. (6) Contract with (James E. Hudson, agent for) Thomas Whittaker and Sons to buy gas pipes and fittings for lighting their works, 9 Mar.; attached to this is a printed list of prices.
1854
Box 4, Folder 18.17 (1) Agreement with (S. Adams, agent for) Dwight Mfg. Co. of Chicopee, Mass. (witnessed by S.H. Brigham), 7 Mar. (2) Copy of the foregoing, unsigned, n.d. (3) [Copy of] agreement with Jeremiah Fowler of Lubec, Maine, 13 June. (4) Letter of acceptance by (H. Burrows of) Merrimack Mfg. Co., Lowell, 1 Sept. (5) Copy of letter from Samuel L. Dana to F.B. Crowninshield, agent and treasurer of M. Mfg. Co., Lowell, 21 Nov.; endorsed 'Experiments in qualities of coal by D. Dana at Merrimack Mfg. Co."
1855
Box 4, Folder 18.18 (1) Memorandum of contract with Peck Smith Mfg. Co. of Southington, Ct.; endorsed dated Nov. (2) Proposition to (Charles A. Mann, pres. of) Utica Steam Cotton Mills Co., Providence, 31 Jan. (3) Letter from (George H. Wiley, agent for) U.S.C. Mills, Utica, N.Y., 13 Feb., declining proposition.(4) Award of referees (Edmund Smith, Thomas Lamb, and Samuel Batchelder) in the difference between George H. Corliss and E. F. Nightingale and the Wamsutta Mills, 3 Apr. (5) Letter from S.B., Boston, 7 Apr., enclosing the foregoing award.
1855
Box 4, Folder 18.19 (1) Proposition to (Moses B. Wood, agent for) Bristol Steam Mill, endorsed 25 Jan. (2) Copy of contract with B.S.M. comprising copy of proposition (21 Mar.) to which is subjoined a copy of a letter (to Martin Bennett, treasurer), Providence, 18 Apr. (3) Letter of acceptance from Cruger and Vanrensseleer, New York, 5 June. (4) Letter from J. M. Doe, Boston, 10 May.
1856
Box 4, Folder 18.2 (1) Agreement with (W.A. Miller[?], sec of) Marine Railway Co. of Hunter's Point, Long Island, 23 Sept., concerning gearing. (2) Agreement with Morse and Scott, 31 Mar., for an artesian well to be dug for C. and N. (3) Letter of acceptance from (Charles A. Mann, pres of managers of) New York State Lunatic Asylum, Utica, 9 May. (4) Agreement with (W.K. Robeson, treas. of) Newton Mills (witnessed by John H. Clark and Edward D. Boit), 1 May. (5) Letter from (Carrick [?] and Sweetson, agents for) Tremont Iron Co., complaining about the engine installed at Wareham, dated Boston, 29 Oct. (6) Indenture with (Hiram Kendall, agent for) Union Oil Co. (witnessed by Charles W. Greene) 14 Nov.
1856
Box 4, Folder 18.21 (1) Agreement with L.B. Darling of Providence, 18 Mar. (2) Proposition to William E. Hooper and Co., dated Baltimore, 12 Jan. (3) Draft of foregoing, , dated Baltimore, 12 Jan. (4) Another version of the same proposition, described as being for W.E.H. and Co.'s mill in Woodbury near Baltimore (2 pp.). (5) Letter from H.N. Gamhill, Baltimore, 16 May, concerning contract with W.E.H. and Co. (6) Memorandum of delivery dates according to the above contract, n.d. (annotated '1857' in pencil).
1857
Box 4, Folder 18.22 (1) Letter from (A. Guthrie, engineer for) Kiokuk Water Works of Kiokuk City, Iowa, dated Chicago, 27 Sept. (2) Copy of contract with Metacomet Mill Co., with annotation that contract was accepted 16 Apr. (3) Estimate concerning the foregoing contract, dated in pencil 9 April. (4) C. and N. check to the order of E.F. Nightingale, treas., drawn upon Exchange Bank of Providence, to be paid four months after the date 2 Dec.; signature 'Corliss Steam Engine Co., E.F. Nightingale, treas.' is deleted (endorsed by E.F.N. Terree and Mitchell, W.A. Mitchell, John L. Noyes, et. al.). (5) Proposal to Eli Thayer of Worcester, signed by E. T. and C. and N., 31 July. (6) Copy of the foregoing, unsigned, n.d.
1857

Series 2. Subseries N. Corliss and Nightingale: Sickles Patent Case
Arranged alphabetically.

Container Description Date
Box 4, Folder 18.23 (1) Letter from A.W. Allen Co. [?], Boston, 14 Mar. (2) Letter from (Mr. Balsum[?] of) Allen and Thurber, Worcester, 12 May, (3) Letter from Oliver Ames and Sons, North Easton, 13 May. (4) Letter from D. Appleton and Co., New York, 19 May. (5) Letter from (C.Hibbert [?], engineer at) Atlantic Works, East Boston, 16 May.
1856
Box 4, Folder 18.24 (1) Letter from John Balch, treas. of) Bartlett Steam Mills, Newburyport, 13 May. (2) Letter from (Elias Hobbs, agent for) Boston Mfg. Co., Waltham, 12 May. (3) Letter from Crocker Bros., Taunton, 9 June. (4) Letter from (Mr. Stoddard [?] of) Denis and Roberts, Boston, 9 May. (5) Letter from (S Adams, agent for) Dwight Mfg Co., Chicopee, 16 May.
1856
Box 4, Folder 18.25 (1) Letter from (E.O. Abbott, agent for) Falls Co., Norwich, 22 May. (2) Letter from (G. Washington Warren, pres. of) Globe Steam Co., Charlestown, Mass., 17 May. (3) Letter from Harper and Bros., New York, 3 June, with attached copy of summons dated 15 May. (4) Letter from (Frederick Burgess, treas. of) Harrison Steam Mill Co., Providence, 26 May. (5) Letter from Augustine Heard, Boston, 19 May. (6) Letter from L. Heywood and Co., Gardner, 21 May.
1856
Box 4, Folder 18.26 (1) Letter from (William C. Balch, treas. of) James Steam Mill, Newburyport, 15 May. (2) Letter from the same, 23 May. (3) Letter from Mr. Lovett Morse, Taunton, 21 May. (4) Letter from (Joseph N. Howe, agent for) New England Glass Co., 14 May. (5) Letter from the same, 17 May. (6) Letter from (C.R. Atwood, agent for) Phoenix Mfg. Co., Taunton, 9 May.
1856
Box 4, Folder 18.27 (1) Letter from (William E. Camp, agent for) Taunton Britannia and Plate Co., Taunton, 19 May. (2) Letter from (Charles A Mann, pres. of) Utica Steam Cotton Mills Co., [Utica, N.Y.] 6 June. (3) Letter from (J.H. Edmonds for C.A.M. of) U.S.C.M. Co., 24 July. (4) Letter from (L.O. Waterman of) Warren Mfg. Co., 6 June. (6) Letter from Wheaton and Barnes, Warren, 22 May.
1856

Series 2. Subseries O. Corliss and Nightingale: Accounts

Container Description Date
Box 4, Folder 18.28 (1) Lists of work done on, and payments received for, steam engines; boiler work; shafting; job work and repairs; and fly-wheels, large gears, and pulleys.
1856

Series 2. Subseries P. Corliss Steam Engine Co.: General, 1857-1882
Arranged chronologically then alphabetically.

Container Description Date
Box 4, Folder 19.1 (1) Proposition (by George H. Corliss for C.S.E. Co.) to John Barstow, signed by both, 5 Oct. (2) Copy of proposition (by John H. Clark for C.S.E. Co.) to (Read, Chadwick, and Dexter for) Hallowell Mill, dated Providence 31 Aug. 1857; followed by copy of agreement with (James Read for) Hallowell Mfg. Co. of Hallowell, dated Boston 25 Oct. 1858. (3) Checks to E.P. King, dated 23 mar. (4) 6 Apr. (5) 13 July.
1857
Box 4, Folder 19.2 (1) Letter from Carr and Coffin of Newburyport to Mr. Coffin, dated Newburyport, July. (2) Copy of letter (from GHC, pres of C.S.E. Co.) to (T.B. Buffum, treas. of) Commercial Steamboat Co., Providence, 7 Sept.; confirms contract for a propeller engine. (3) proposition (by GHC for C.S.E. Co.) to (Col. Borden of) Fall River Iron Works Co. of Fall River, Mass., dated Providence, 23 Feb. (4) Proposition (by GHC, pres of C.S.E. Co.) to E.S. Higgins and Co., dated New York, 20 May.
1858
Box 4, Folder 19.3 (1) Letters from (A. Guthrie, engineer at the hydraulics works of) [the Illinois and Michigan Canal], 9 Jan. (2) 25 Jan. (3) 4 Mar.; the letter of 25 Jan refers to a sketch as having been sent in the mail (see next folder oversize) (4) Agreement (by GHC, pres of C.S.E. Co.) with (James H. Andrews, pres of) Naumkeag Brick Co., of Salem, Mass. (witnessed by T.S. Hill). 21 June. (5) Letter from E.F. Nightingale to GHC, Providence, 16 July; concerns accounts of C. N. and Co.; mentions that Bancroft left the firm in 1847.
1858
Box Oversize xxx, Folder 17.1xxx 'Wheel for elevating water for the Illinois and Michigan Canal, Chicago, Ill.' signed by A. Guthrie, Engineer; n.d. [i.e. Jan. 1858]; cited in A.G.'s letter of 25 Jan. (see preceding folder, item (2) and note.)
1858
Box 4, Folder 19.4 (1) Agreement with A. and W. Sprague (signed by E.F. Nightingale, treas. C.S.E. Co.) for an engine to be built for their print works in Cranston, 27 Apr. (2) Proposition to the Tribune Office of New York, n.d.; to which is attached a letter from (Horace Greely and Co. of) the Tribune addressed to C. and N. [sic], dated New York, 10 Feb. (3) Agreement (by E.F. Nightingale, treas. of C.S.E. Co.) with James D. Torrey, dated New York, 24 Sept.
1858
Box 4, Folder 19.5 (1) Copy of agreement (by William Corliss for C.S.E. Co.) with (Samuel A. Bridges, sec. of) Allentown Rolling Mill of Allentown, Pa. (witnessed by Peter Heller), 20 Dec., certified (by S.A.B.), 21 Dec; to which is added a copy of a letter (from S.A.B.) 20 Dec., the copies of both contract and letter from (Benjamin Heywood, pres. of) A.R.M. Co. (to William Corliss), dated Pottsville, 30 Dec. (2) Proposition for Commercial Steam Boat Co. to build an engine for the steamboat Curlew, endorsed 8 Aug. (3) Agreement (by J.H. Clark, agent of C.S.E. Co.) with (Charles H. Yeamans, sec of) Greenwich Milling Co. of New York City (witnessed by Samuel Kennedy), 5 Apr. (4) Agreement (by J.H. Clark, agent of C.S.E. Co.) with (Samuel Fay, supt. of) Lowell Mfg. Co. of Lowell, Mass. (witnessed by A.A. Blandard and Samuel Kennedy), 21 June. (5) Letter from J.B. Crowinshield, treas. of) Merrimack Mfg. Co. to (J.H. Clark of C.S.E. Co.) concerning a proposed engine for the print works at Lowell, dated Boston, 18 Oct.; includes pencilled annotation 'accepted Oct. 21st'.
1859
Box 4, Folder 19.6 (1) Letter from (E. J. Loring, treas. of) Pewabic Mining Co. of Boston (to C. and N. [sic]) authorizing Mr. Ball of chicopee to contract on their behalf, dated Boston, 11 July. (2) Emended draft of agreement with (William Ball for) P.M. Co., 15 July. (3) Letter of acceptance by (S.B. Bruen for) William A. Sale and Co. for an engine but not the shafting, dated Boston 28 Feb. (4) Letter (from george E. Typer) concerning shafting for the foregoing, Boston, 8 Mar. (5) Letter from William A. Sale and Co. (to G.H.C., pres. of C.S.E. Co.) confirming the foregoing order, New York, 20 Mar.; to which is added a copy of an estimate for engine and shafting (addressed to W.A.S. and Co., signed by GHC), n.d. (6) Agreement (by John H. Clark, C.S.E. Co.) with (S.A. Chace, for the building committee of) Union Mill Co. of Fall River, Mass. (witnessed by H.J. Smith and E.C. Nason), 21 Sept.
1859
Box 4, Folder 19.7 (1) Proposition (by GHC, C.S.E. Co.) to (Joseph P. Battles) Atlantic Cotton Milss of Lawrence, Mass., 26 Dec. (2) Letter of acceptance by (J.P.B., agent for) A.C.M., 28 Dec. (3) Circular from Baileys, Davis and Co., Boston, Dec. (4) Letter from (Mr. Cooperwaithe for William Birkenbech at the Fulton Founding of Jersey City (to C. and N. [sic.]) requesting a copy of pamphlet about the Sickles cut-off, 31 Mar. (5) Letter from the same to same, 14 Apr., mentioning Sickles's suit against Jersey City Ferry Co.
1860
Box 4, Folder 19.8 (1) Specifications for locomotive boiler to be built for the Boston and Providence R.R., endorsed as being an agreement, Jan, (2) Letter of acceptance (to GHC) by (Elias Hobbs) for Boston Mfg. Co., dated Boston, 19 Mar.; to which is added a pencilled draft of reply by GHC, n.d. (3) Letter from William J. Carter to George Corliss, New Bedfrod, 8 July; seeks employment. (4) Letter from (J. Hovey, master mechinist of) Cleveland and Pittsburgh R.R. to GHC, Cleveland, 15 Mar., requesting information about heating shops by steam; to which is added pencilled draft of reply by GHC. (5) Letter (from H.F. West) concernin gthe need for a new engine at the no. 3 Conestoga Mill, dated Philadelphia, 7 Feb. [see also John Farnum and Co.]. (6) Letter from Caleb J. Curtis enquiring about engine on the propeller steamboat Curlew, which is for sale, dated Boston, 18 Sept.
1860
Box 4, Folder 19.9 (1) Letter from Daires and Dion Lumber Merchants, St. Paul, Minn., 9 Mar. (2) Letters from C.H. Delameter of) Delameter Iron Works of New York, dated New York, 21 Mar., (3) 14 Apr. (which speaks of enclosing a letter from Steinway and Sons), (4) 21 apr., (5) 2 June.
1860
Box 4, Folder 19.1 (1) Letter from the same, dated New York, 24 July (referring to proposed engine for Steinway and Sons), (2) 14 Dec. (mentioning H.P. and Co. of Boston and an engine sent to Manila), (3) 28 Dec. (concerning engine ordered by Sturgis and Co of Boston). (4) Letter to "Sir" from James E. Dillon seeking employment; endorsed "Providence, November 1860" (5) Letters from J. Ericson concerning parts ordered, dated New York, 29 Feb., (6) 7 May.
1860
Box 4, Folder 19.11 (1) Letters from (S.S. Spencer, supt. of Constoga Steam Mill No. 2, for) John Farnum and Co. of Philadelphia, dated Lancaster, 14 Sept., (2) 18 Oct. (with pencilled draft of reply on verso), (3) 27 Oct., (4) 29 Oct. (with pencilled note of reply), (5) 26 Dec. (6) Agreement (by Jhn H. Clark, C.S>E. Co.) with F. and H. Fries of Salem, N.C. (witnessed by Henry F. Smith), 13 Feb. (7) Letter from (Carrie Fries on behalf of F. Fries of) [F. and H.F.?], Philadelphia, 21 May.
1860
Box 4, Folder 19.12 (1) Letters from Garner 4 Co., New York, 9 Apr., (2) 10 July, (3) 1 Aug. (by Semple, D. [?]), which is attached to a pencilled draft of reply, 22 Aug.; concerns an engine for cotton mill at Reading but also refers to engine at Newburgh. (4) Letter from (Ira Seamans Jr., pres. of) Greenwich Milling Co., New York, 22 June; concerns lawsuit by F.E. Sickles for infringement on patent. (5) Memorandum of agreement with Griswoldville Mfg. Co. near Worcester, 30 May.
1860
Box 4, Folder 19.13 (1) Letters from J.H. Hazard, South Kingston, R.I., 17 Sept., (2) 20 Sept., concerning payment of his bill. (3) Letter from Jacob Heacock and Co., Chester, Pa., 26 Aug.; with pencilled draft of reply on verso. (4) Letter from Hecker and Bros. of Metropolitan Flour Mills (per Peavey), New York, 27 June; with draft of reply on verso. (5) Letter from Asa Hill of Taunton, Apr., attached to a transcript from an article in Philosophical Magazine concerning Gletcher's surface steam condenser and hear reclaimer.
1860
Box 4, Folder 19.14 (1) Letters from William E. Hooper and Co., dated Baltimore, 2 Mar., referring to Sickles patent; (2) from (H.N. Gamhill for)(W.E.H. and Co.), Woodberry, 4 Aug.; (3) (from H.N.G.), Woodberry, 4 Aug.; (4) Baltimore, 16 Sept.; (5) (from H.N.G.), Woodberry, 5 Oct.---the past four letters concern an engine for the mill at Woodberry. (6) Letter from (T.A. Howland of) T.A. Howland and Co. (addressed to C. and N. [sic], New York, 25 Sept., enquiring (on behalf of a client) about a locomotive engine, which Mr. Corliss some time ago said was for sale. (7) Letter concerning the same.
1860
Box 4, Folder 19.15 (1) Memorandum of agreement with Jones and Co. of New York, endorsed Apr. (2) Telegram from Kellum and Son, New York, 23 Feb.; endorsed 23 Feb. (3) Letter from Robert Kershaw, dated Philadelphia, 8 Oct. (4) Telegram from kimball and Gorton, Philadelphia, 8 Oct. (5) Letter of acceptance from King, Pennock and Co., Pittsburgh, 8 Dec.
1860
Box 4, Folder 19.16 (1) Letter from James McCauley on behalf of a gentleman in Mexico City, dated Mexico, 4 Jan. (2) Letter (from John Barstow to C. and N. [sic}) regarding an engine for a propeller steamboat being built at Mystic as a joint venture with Charles Mallory, dated New York, 29 Feb. (3) Copy of agreement whereby C.M furnished the hull and C.S.E. Co. the engine, and whereby Capt. John E. Barstow and C.S.E. Co. take 7/16 and C.M. 9/16 of the ship, n.d. [ca. 1860]. (4) Pencilled draft of the foregoing, n.d. [ca. 1860]. (5) Letter from O.B. Matteson and Jones in 1851 (i.e. C. and N. vs. E.C. Hamilton and Hollintee[?]).
1860
Box 4, Folder 19.17 (1) Draft of the contract with New Bedford Flour Mill, the date 1860 added. (2) Copy of indemnity by C.S.E. Co. to Newburgh Steam Mills against lawsuits for viloation of patents, etc., dated 'The [blank[ day in the year 1860.' unsigned. (3) Letter from (Isaac Newton of) People's Line of Steamboats, dated New York, 22 feb.; mentions indicator card shown to him by manufacturers in England. (4) Copy of memorandum of agreement with (thomas K. peterson and William H. Marshall of) Peterson and Marshall, dated Philadelphia, 21 Jan.
1860
Box 4, Folder 19.18 (1) Letter from E.H. Reese to GHC, Buffalo, 20 Oct.; enquiring about an engine for a steamboat and about building engines in license; to which is added a pencilled draft of a reply by GHC. (2) Letter from George H. Reynolds, New York, 3 May; enquires about coal consumption by the steamboat Penguin. (3) Letters from Rowland and Eriven, dated Philadelphia, 7 Jan., (4) 1 Mar., (5) 19 Mar. (enclosing a statement of account that includes date 27 Jan).
1860
Box 4, Folder 19.19 (1) Agreement with (William H. Thompson for) Saco Water Power Co. of Biddeford, Maine, 16 Feb. (2) Letter from (Mason and Co. at) the Scientific American to C.S.E. Co., dated New York, 14 June; would like to publish an illustration of the Corliss engine, drawings to be obtained from Mr. Weissenborm, the cost of engraving (not to exceed $35) to be borne by C.S.E. Co. (3) Letter from (Charls Mason at) the S.A. (to GHC), New York, 30 June; requests additional fee for services in Washington connected with pending extension of Sickles's patent and reports preparation of article for the S.A. that Congress has no power to extend an expired patent; to which is added, on the conjoint leaf, a pencilled draft of reply signed by C.S.E. Co. and dated 2 July. (4) Letter from (Thomas Nugent, per Rosenthal, of) Seymour and Co., at the Eden Mill, Morristown, 3 Aug.; enquires about cut-off motion on engine and orders parts.
1860
Box 4, Folder 19.2 (1) Letter from Stanhope and Suplee of Phildelphia (per Elijah Rothwall), dated 9 Oct.; enquiring about an engine for their Bridgewater Iron Works at Frankford. (2) Letter from W.R. Stapler, Providence, 2 Jan.; requests suppliment to attached list of steam engines no longer in use at Providence, a list prepared (with Mr. Bartlett's assistance)for the purpose of preparing 'a memoir of the motive power applied to manufacturing and the mechanic arts of Providence'. (3) Letter from (A. Steinway for) Steinway and Sons, New York, 19 june; reports that a suit has been brought against them by Dickerson and Sickles for infringement of their patent for cut-offs; to which are added pencilled drafts of replay and draft of a letter to E.W. Houghton of New York. (4) Letter from S. and Son, New York, 23 June reports that attorney E.W>H. is away and that they dealt with his partner, M.G. Harrington. (5) Letter from Thomas D. Stetson (to GHC), New York, 1 Oct.; he is describing the Corliss engine for Mr. Weissenborn's book.
1860
Box 4, Folder 19.21 (1) Counter-proposal from John Thompson [of Havana?], dated New York, 4 Feb.; to which is added a note of acceptance (by John H. Clark), dated Brooklyn, 8 Feb. (2) Letter from (H.P. Moores, supt. of Buffalo Furnace and Machine Shop, for) George W. Tifft, Sons and Co. of Buffalo, 2 Nov.; requests estimate for engines for a propeller steamboat; to which is added a pencilled draft of reply. (3) Letter from William E. Titus, dated Du Quoin, Pery County Ill., 3 June; offers to be agent for selling engines in his vicinity. (4) Letters from (Abram S. Hewitt, sec. of) Trenton Iron Co. of New York City , dated New York, 14 Dec., (5) 19 Dec., (6) 22 Dec. (the last two addressed to E.J. Nightingale); concerning difficulty paying for engine if delivered.
1860
Box 4, Folder 19.22 (1) Letter from (Mr. Godkin of) Wakeman, Diman and Co. (to C. and N. [sic]), New York, 30 June; requests estimate for engine similar to that built by F.C. and Co. ca. 1842 for S.B. Driggs of Cuba. (2) Letter (addressed to John H. Clark) from Walworth, Hubbard and Co. (at the office of Chicago Steam and Gas Pipe Works), Chicago, on behalf of parties owning a flour mill in need of a new engine. (3) Pencilled draft of reply to the foregoing (originally encloded in it), 22 Oct. (4)Letter (from Henry R. Worthington to GHC), New York, 8 Nov.; introduces that bearer William Walworth), who is of the firm W.H. and Co. (5) Letter from (Thomas Bennet, Jr., supt. of) Wamsutta Mills dated New Bedford, 26 June; complains of performance of engine; to which is added pencilled draft of reply. (6) Memorandum of agreement with Warren Mfg. Co., dated Providence 20 Apr.
1860
Box 4, Folder 19.23 (1) Letter from edwin Smith, mutual referee, concerning arbitration of difference with Washington Mfg. Co. of Gloucester, dated Salem, 31 Jan., (2) 19 Apr., (3) 21 May. (4) Statement of account between C.N. and Co. and their successors [i.e. C.S.E. Co.] and the W.M. Co., together with the report of the mutual referee (E.S.), 14 May. (5) Copy of account of C. and N. with W.M. Co., n.d. [i.e., 10 May 1860].
1860
Box 4, Folder 19.24 (1) Letter (on the verso of stationary of the Commonwealth Bank of Philadelphia) from Charles A. Widner (to GHC), Philadelphia, 12 Jan.; enquires about building a patented Corliss engine on license and refers to a business card as being enclosed; on the verso is a pencilled draft of reply mentioning that the card was not enclosed. (2) Letter from the same to the same, Chester, 25 Jan. (3) Letter from G. Weissenborn, New York, 4 Jan.; requests date of Corliss valve gear in engine at Phillip Allen and Sons Print Works of Providence; to which is added a pencilled draft of reply supplying the date 1849. (4) Letter from same, New York, 29 Mar.; refers to returning drawings and a copy of no. 21 [of American Engineering Illustrated] containing Corliss valve gear of 1849. (5) Letter from same, at the office of American Engineering Illustrated, New York, 21 May; concerns C.S.E. Co.'s order for copies of plates of two Corliss engines. (6) Letter from S.H. Whitmore, Cincinnati, 9 Mar.; writer has been making Reynolds cut-offs, which he has learned infringes the Corliss patent. (7) Letter from L. Williams, South Shaftsbury, Vt.; reports technical objections to the Corliss cut-off.
1860
Box 4, Folder 20.1 (1) Letter of acceptance (by Silas Wilson of)Auburn Woolen Mills, dated Providence, 10 Dec. [on C.S.E. Co. stationary]; concerns boilers. (2) Letters from (william V. Connor) of James Connor and Sons (per Bennet), New York, 5 Feb.; requests loan and renewal of previous note, due to inability to collect Southern debts. (3) Letter of thanks from (Bennet of) J.C. and Sons, New York, 7 Feb. (4) Letter from S.D. Cozzens (to GHC), New York, 23 Aug.; he proposes to write article proposed in his former letter [concerning a lawsuit?].
1861
Box 6X, Folder 20.1x Sales receipt for the steamboat Curlew.
Box 4, Folder 20.2 (1) Letter from George Greenman and Co. (to Capt. J.E. Barstow) Mystic Bridge, 14 May; have to revise estimate for building a propeller steamboat; annotated as accepted 16 May. (2) Copy of agreement by G.G. and Co. of Mystic Bridge, Conn., with C.S.E. Co., Capt. J.E. Barstow and Messers J. and N. Smith of New York, 16 May. G.G. and Co. to build hull and spars of propeller. (3) Draft of foregoing, n.d. (4) Letter from (James Greenman and T.S. Greenman of) G.G. and Co. (to E.S. Nightingale, treas of C.S.E. Co.), Mystic Bridge, 11 Sept.; refers to GHC's attempt to dispose of the steamer Curlew and G.G. and Co.'s work on the propeller.
1861
Box 4, Folder 20.3 (1) Letter from J.S. Henister [?] to Mr. C., New York, 18 Aug.; concerns payment for extra work on engine. (2) Letter from William H. Horstmann and Sons, Philadelphia, 8 july, concerning lawsuit about Dabbett's patent medal. (3) Letter from George McClelland (to C. and N. [sic]), Chicago, 8 Oct.; as a former employee with subsequent experience with steam engines, now seeking employment as an engineer on a naval vessel, requests reference. (4) Letter from Charles nason, Washington, 20 Mar.; reports on his lobbying activities against Sickles's patent and sends bill for services. (5) Letter from Alexander Pirie and Sons of Aberdeen, dated Stonywood Works, 4 June; concerns bill for engine. (6) Letter from (J. Morton Poole of) J. Morton Poole adn Co., dated Wilmington, relating to the Sickles patent.
1861
Box 4, Folder 20.4 (1-7) Account of Providence Tool Co. with C.S.E. Co., Jan.-Aug.
7.0 items

1861
Box 4, Folder 20.5 (1-5) The same, Sept.-Dec.
5.0 items

1861
Box 4, Folder 20.6 (1) Letter from Rowland and Eriven, Philadelphia, 18 Apr.; reports that there is a lawsuit against them for infringing Sickles's patent. (2) Letter from (A.V. Parsons), legal counsel for Rowland and Eriven (to GHC), Philadelphia, 26 Apr. (3) Letter from Rowland and Eriven, Philadelphia, 27 Apr. (4) Letters from A.V.P., Philadelphia, 12 July, (5) 2 Oct. (both with addition of a pencilled draft of reply). (6) Letter from Rowland and Eriven, Philadelphia, 4 Oct.
1861
Box 4, Folder 20.7 (1) Letter of acceptance from Rowley and Adams, Providence, 6 Feb. (2) Letter from H.S. Robinson, the date annotated adn endorsed as being Clinton, 25 June; supposing that C.S.E. will get Navy contract for a gunboat, he requests a recommendation so that he can join the Navy as a first assistant engineer. (3) Printed form letter, with blanks filled in from (Joseph C.G. Kennedy [printed signature], supt. of the) U.S. Census Office, Dept. of the Interior (to E.J. Nightingale, treas.), dated Washington, 12 Nov.; concerns deficincies in the returns for the product of C.S.E. Co. for the year ending June 1860; statistics include 300 employees, $144,000 annual wages, and a product of 60 engines and 100 boilers, value $350,000, and the amount of raw material used. (4) Letter from (B.J. Isherwood of) U.S. Navy.
1861
Box 4, Folder 20.8 (1) Proposal (by William Corliss of C.S.E. Co.) to Baeder, Delaney and Adamson (written on the stationary of the latter), dated Philadelphia, 20 Jan.; to which is added on the conjoint leaf, a letter of acceptance by Baeder, Delaney and Adamson , dated Philadelphia, 20 Jan. (2) Proposal (by William Corliss of C.S.E. Co.) to henry Disston, dated Philadelphia, 7 Mar.; to which is added a statement of acceptance by H.D. (3) Letter from R.J. Kennedy, Pittsburgh, 19 Oct.; on behalf of J.K. Moorhead, chariman of a congressional committee appointed to report on the subject of a national fountry and armory, which is to be located on the upper Mississippi, perhaps at Rock Island. The writer will report on the comparative merits of water and steam power, and the Corliss engine is to be the basis of comparison, being the best. (4) Memorandum of agreement with Lyon, Short and Co. of Pittsburgh, dated Pittsburgh, 1 july; to which is added a note by W.C. that a copy was given to Mr. L on 1 July.
1862
Box 4, Folder 20.9 (1) Letter-press copy of agreement (by John H. Clark, C.S.E. Co.) with naylor and Co. of Boston, dated 6 Jan. (2-3) Account of the Providence Tool Co. (4) Copy of the proposition (by W.C., C.S.E. Co.) to James Rowland and Co., dated Philadelphia, 7 Mar. (5) Estimate of prices of engines for Troy Iron and Nail Factory (written on their statement), dated troy, 15 Mar.
1862
Box 4, Folder 20.1 (1) Agreement (by W.C., vice-pres. C.S.E. Co.) with (S.B. Stith, treas. of) Camden Woolen Mills of Philadelphia, 14 Apr. (2) Agreement (by John H. Clarke, C.S.E. Co.) with (C.O. Shove, treas. of) Granite Mills of Fall River, Mass. (witnessed by william Skreene), 14 Aug. (3-4) Memorandum of agreement (by W.C., C.S.E. Co.) with Hussey Wills and Co. of Pittsburgh, dated Pittsburgh, 21 Jan. (2 copies, signed only W.C.). (5) Proposition (by W.C.) to Hailman, rahn and Co., dated Pittsburgh, 19 Jan.; upon which is crossed the statement of acceptance by H.R. and Co., 26 Jan.
1863
Box 4, Folder 20.11 (1) Agreement (by W.C., vice-pres. C.S.E. Co.) with Murphy and Allison of Philadelphia, 14 May. (2) Agreement (by Frederick Grinnell, treas., C.S.E. Co.), with (L.A. Plummer, treas. of) New Bedford Cordage Co., 5 Nov. (3) Letter of acceptance by Hector Ross and Co. (on C.S.E. Co. stationary) of addition on contract, dated providence, 7 jan. (4) Authorization (by A.B. Dyer, major ordincance commanding) for C.S.E. Co. to furnish an engine for the U.S. Government at the Springfield Armory, 21 Oct.
1863
Box 4, Folder 20.12 (1) Agreement (by W.C., vice-pres. C.S.E. Co.) with (C. O. Shrove, treas. of) Granite Mills of Fall River, Mass. (witnessed by George A Chace and J.R. Houghton), 10 Feb.; modification of 1863 contract. (2) [copy of] letter (by John H. Clark, C.S.E. Co.) to Edward Harris of Woonsockett, dated 15 Jan.; annuls contract of 9 Nov. 1863 and agrees to furnish a larger engine. (3) Memorandum of agreement with (William Groverson [?], agent for) Masonville Co. (signed only by W.G.), 12 Mar. (4) Copy of letter (from W.C. treas. of C.S.E. Co.) to (G.L. Fox, Assistant Secretary of) U.S. Navy Dep.t, dated Washington, 13 Mar.; reports that a large lathe essential for the completion of the Oct. 1863 contract for two large naval vessels had been cammandeered (by Co. McCullum, the superintendent of military railroads) at Philadelphia (where it had been ordered from Bennet and Dougherty) and was shipped to Nashville.
1864
Box 4, Folder 20.13 (1) 1866: Proposal (by W.C., treas. of C.S.E. Co.) to Samuel Hathaway for) the Robeson Mills, dated Fall River, Mass., 31 Jan. (2) 1867: Account of the Providence Tool Co., dated 14 Oct. (3) 1868: Letter from William Augustus Atlee (to Mr. C), dated Lancaster, Pa., 6 Oct; requests copy of printed account of patent dispute with Mr. Green. (4) Copy of license to Brooklyn Brass and Copper co. of Brooklyn, New York, dated Providence, 15 Nov. 1868 [date in pencil]. (5) Letter from (S.S. Spencer for) John Farnum and Co., dated Lancaster, Pa., 2 July 1868; concerns J.F. and Co.'s infringement of C.S.E. Co. patent. (6) Letter (from S.S.S.) concerning the same, Lancaster, Pa., 18 Sept. 1868.
1866-1868
Box 4, Folder 20.14 (1) 1870: Extract from a letter (by GHC) to the Hon. James J. Smith, Providence, dated Washington, 14 Mar. (2) 1872: Letter from (John F. Haskins, pres. of) Haskins Machine Co. (to GHC) dated Fitchburgh, Mass., 22 Nov.; wishes to discuss the Ellis Vapor Machine, which H.M. Co. manufactures. (3) Letter from Samuel Powel (to GHC), dated Newport, 9 Nov.; concerns the U.S. Centennial Commission, of which GHC was a member. (4) 1873: letter from john Lynch (to GHC and wife), dated New Orleans, 13 Sept.; comments on the Providence Journal's reports (on the 2nd and 5th) of sucesses of Corliss engine in Vienna and of new water works engine.
1870-1873
Box 4, Folder 20.15 (1) 1874: Letter from J.S. Andrews (to GHC) dated Boston, 22 Apr.; requests that GHC see Keely in Philadelphia; on the conjugate leaf is a copy of GHC's telegraphed reply, 23 Apr. (2) Letter from (Henry Lippitt of) H. Lippitt and Co. (to GHC) dated Providence, 24 Apr.; sends the subscription book for the capital of a proposed new hotel, it being 'a deep disgrace to our city, of not providing a decent place where a Traveller and Stranger can lay his head.' (3) Certificate (by Samuel W. Brown, city clerk), dated 8 Oct., that James G. Smith, George H. Corliss and William G.R. Mowry have been elected by the Providence city council to be commissioners to build a city hall. (4) Letter from (A.T. Goshorn on stationary of) the U.S. Centennial Commission, International Exhibition, 1876, dated Philadelphia, 29 Apr.; concerns appropriation bill for Centennial. (5) 1875: Proposal (by Edward W. Rayneford for C.S.E. Co.) to (John B. Anthony, pres. of) Providence Tool Co., 8 July. (6) 1876: Letter from Porter and Coated of Philadelphia (to GHC), dated Philadelphia, 23 Sept.; requests payment of amount due; on the verso is pencilled draft of reply refusing to pay.
1874-1876
Box 4, Folder 20.16 1877: (1a) Letter from Henry B. Metcalf (to GHC), dated Chicago, 20 Apr.; concerns contract just awarded to C.S.E. Co. by the city of Pawtucket; (1b) enclosed is a business card for Metcalf and Littlefield, agentsof Pawtucket Hair Cloth Co. (2) Letter from (A.A. Wilson, writing on stationary of Quintaid Iron Works of New York, upon which is embossed his seal as a mechanical engineer), dated New York, 22 Aug.; concerns claimed infriongement of Sickles patent of 27 Feb. 1875 by Murphy and Co. and the Chicago Dept. of Public Works, and also implications for the C.S.E. Co. and others; to which is added a pencilled draft of reply. (3) 1878: Telegram from George H. Norman (to GHC), dated Boston, 1 feb.; congratulations upon the success of the Pawtucket pumping engine. (4) Letter from (D.J. Morrell) the chairman of the executive committee of the U.S. Centennial Commission (to GHC), dated Phildelphia [in print], 17 Apr.; encloses the following letter, a printed list, and a report. (5) Copy of a letter from (A.T> Goshorn) to the director general of the U.S. Centennial Commission (to D.J.M. and Johnstown, Pa.), dated Philadelphia, 10 Apr. (originally enclosed in the preceeding letter). (6) Printed list entitled 'Record of Terms of Service of the Commissioners;, in which the last word has been amended to read 'the Members of the Executive Committee', n.d.
1877-1878
Box 4, Folder 20.17 (1) 1879: Letter from Ernst Schoenrock, commission merchant (to 'Dear Sir'), dated New York, 4 Sept.; concerns improvement of Corliss engine patented in Germany by Mr. Mestern, the general manager of the Wilhlemshutte, Silesia; on the verso is a pencilled draft of reply expressing lack of interest. (2) 1880: Letter from J.E. Peyton (per E.E.W. on stationary of Bald Mountain Mining Co. of Leadville, Colo., with offices at New York City; J.E.P. is listed as pres.) inviting GHC to a social gathering at Haddonfield, N.J. (3) Letter from A. Tolhausen (to GHC) dated Partington, [England], 30 Dec.; encloses bill for 4-0-0 vols. 1 and 2 of his work on Corliss engines, (4) Bill dated Partington, 29 Dec. in the amount of 1-0-0; originally enclosed in the preceeding. (5) 1882: Full-size diagram of wood packing for 42-inch vertical air pump, 29 Dec.
1879-1882

Series 2. Subseries Q. Corliss Steam Engine Co.: Correspondence among Employess of the Company, 1860-1868
Arranged chronologically.

Container Description Date
Box 4, Folder 20.18 (1) Letter from william Corliss, New York, 10 Jan. (on stationary of Tifft, Whiting, and Co.); concerns business with Steinway and Sons and Harper and Bros.; Also refers to visit by self and Mr. Stetson to Appleton's to see to Stetson's article on Corliss engines in the new edition of Mechanics Magazine and their intended visit to Riply and Dana, editors of the New American Encyclopedia, with a view to having a similar article in that work. (2) Letter from George H. Corliss, Phildelphia, 26 Apr. (on stationary of the Continental Hotel); mentions completion of 'the Gloucester business' and meetings with Barnard [?] and Dougherty [?], and also with Nathan Rowland. (3) Telegram from GHC (to George F. Corliss), Hartford, 27 Sept.; refers to lawsuit and his return.
1860
Box 4, Folder 20.19 (1) Telegram from GHC (to Maria L. Corliss), New York, 5 Mar.; reports that the steamboat on which he was travelling beat the Albatross. (2) Letter from GHC, Boston, 8 Apr.; includes references to the Forge and Nut Case and the steamboat Curlew. (3) Letter from monroe Padkard (to John H. Clark), Bridersburg, 8 Aug.; concerns visit to Robert Danby, chief engineer of the Navy Yard, about parts for the Albatross; also mentions seeing prisoners taken by Lawrence. (4) Telegram from GHC (to John Barstow), New York, 15 Aug.; states that Kimball was detained. (5) Telegram from GHC, New York, 11 Nov.; wishes to see Frinnett and others at his house. (6) Letters from Willaim Corliss (to GHC), New York, 10 Dec., concerning the steamboat Curlew (the endorsement of the latter is misdated 1862).
1861
Box 4, Folder 20.2 (1) Letter from Edwin Reynolds (to GHC), New York, 15 May (on stationary of the Merchants' Hotel); mentions settlement with Jewell Bros., meeting with Mr. Stoughton, and intended trip with William Corliss. (2a) Letter from same to same, West Meriden, 9 Sept.; mentions Mr. Beach, Burnett, the Pacific Iron Works, etc.; enclosed (2b, 2c, 2d) three pecnilled diagrams of engine output dated 9 Sept. (3) Letter from same to same, 14 Sept.; mentions Mr. Beach and case at Hartford, the Bridgeport engine, Babcock and Wilcox, etc.
1868

Series 2. Subseries R. Corliss Steam Engine Co.: Correspondence with Attorneys for the Company, 1860-1870 and n.d., 1860-1868
Arranged chronologically.

Container Description Date
Box 4, Folder 20.21 (1) Letter from E.W. Stoughton (to John H. Clark), Cooperstown, N.Y., 25 june; mentions sewing machine cases, Steinway and Sons, etc. (2) Letter from same (to E.J. Nightingale); refers to services in the case of Sickles vs. Falls Co. (3) Letter from A.J. Warburton (to GHC), New York, 10 Oct.; refers to cases of Sickles vs. Falls Co. and Corliss vs. wheeler and Wilson; to which is added a note by E.W. Stoughton. (4) Letter from E.S. Renwick (to GHC), New York, 13 Oct.; refers to trial of Corliss patents and mentions the Sickles suit. (5) Letter from E.W. Stoughton (to E.J. Nightingale), New York, 20. Oct.; concerns payment for services in Corliss vs Cotco[?] Mfg. Co.
1860 June-Oct. 20
Box 4, Folder 20.22 (1) Letter from A.J. Warburton (to GHC), New York, 26 Oct.; concerns bill for Corliss vs. Wheeler Mfg. Co. and the Falls Co. case. (2) Letter from E.S. Renwick (to E.J. Nightingale), New York, 31 Oct. (3) Letter from E.W. Stoughton (to same), New York, 19 Nov. (4) Letter from Same (to GHC), New York, 27 Nov.; concerns Sickles vs. Falls Co.
1860 Oct. 26-Nov.
Box 4, Folder 20.23 (1) 1861: Letter from E.S. Renwick (to GHC), New York, 25 Dec. 1861; mentions 'the Philadelphia cse'. (2) 1863: Bill for retainer to E.W. Stoughton and for his services in injunction suits, Corliss vs. Wheeler and Wilson, and Sickles vs. Evans and Seagrave, Feb.-July 1863. (3) 1865: E.W. Stoughton (to GHC), dated New York, 22 Dec. 1865; concerns a case before Judge Nelson. (4) 1866: Letter from Jno. (i.e. Jonathan?] S. Beach (to GHC), New Haven, 17 Nov. 1866; concerns cases in U.S. Circuit Court.
1861-1866
Box 4, Folder 20.24 (1) Letter from E.W. Stoughton (to GHC), New York, 24 Feb.; mentions retainer to Mr. Keller, the Green engine cases and the Sherry Wine cases. (2) Letter from J.S. Beach (to GHC), New Haven, 8 May; concerns cases in U.S. Circuit Court. (3) Letter from E.W. Stoughton (to GHC), Windsor, Vt., 17 July; refers to injunctions for unnamed cases. (4) Letter from (Charles B. Stoughton for) E.H. and C.B. Stoughton (on stationary of E.W. Stoughton and E.H. and C.B. Stoughton), New York, 25 Aug.
1868
Box 4, Folder 20.25 (1) 1869: Letter from Green to R.S. Spofford, n.p., 8 Jan.; concerns Schumacher vs. Corliss; to which is added a lengthy note from R.S.P. to GHC, Washington, 21 Jan., concerning the above case in Boston. (2a-c) Letter from Charles B. Stoughton (to GHC), New York, 16 Aug.; concerns decision in cases before Judge Nelson (3 pp.). (3) 1870: Letter from J.S. Beach (to GHC), New Haven, 12 Jan. 1870; concerns cases in U.S. Circuit Court.
1869-1870
Box 4, Folder 20.26 (1) Memorandum headed 'Patent Expenses', concerning legal fees, etc., Apr. 1863-Nov 1869. (2) Memorandum headed 'Expenditures', concerning legal fees, Dec. 1863-July 1869. (3) List endorsed circuit Court. Geo. H. Corliss vs Sundry Parties', listing cases with the docket nos. 359-363, 365-367. 370-376. (4) Similar list headed 'Memo. Cases in Circuit Court'; includes some of the cases above, including those with docket nos. 360-363, 366-367, 370-371, 373.

Series 2. Subseries S. Corliss Steam Engine Co.: Undated Material

Container Description Date
Box 4, Folder 20.27 (1) Proposition to John Gorham of Providence for reconstruction if his engine so as to incorporate 'our valve and gear cut-off'; mentions engine reconstructed for T.J. Hill. (2) Memorandum of proposition to I.M. Singer and Co. of New York; with added note 'Same proposition to Michigan State Prison, May 25'. (3) Postscript to letter about Mr. [George H.] Corliss and his inventiveness when 18, his working during school vacation in Greenwich, N.Y.

Series 2. Subseries T. Envelopes and Wrappers, etc., 1847-1918
Arranged alphabetically.

Container Description Date
Box 4, Folder 20.28 Allentown and Rolling Mill Co., 20 Dec. 1859; Granite Mills, Fall River, Mass.; George Greenman and Co., to build steamer Blackstone (on stationary of the Equitable Fire and Marine Insurance Co. of Providence); A. Guthrie, Chicago, 1857-1858; William E. Hooper and Co., Baltimore; Naylor and Co., 1862; [Edwin Reynolds, 1868]; Sickles Patent, 1853, 1856; Quintaid Iron Works; Providence D.B. and Co., 1847; endorsed 'Stoughton Bills'; annotated 'Patent litigation and infringements, Stoughton's letters'; John Thompson; stationary of U.S. Centennial Commission; Washington Mills, Gloucester; envalope postmarked 'New [blank]'; envalope postmarked 'Man[chester?]', addressed to GHC at Providence, R.I., USA; bibliographical citation, dated 1918, to article by Scott A. Smith.
18.0 items

1847-1918

Series 3. Patents and Litigation, 1843-1892

Series 3. Subseries A. Patent Applications, 1843-1892

Container Description Date
Box 2, Folder 5.1 Petition to Commissioner of Patents for patent on sewing engine, with specifications, ca. 1843.
3.0 items

1843
Box 2, Folder 5.2 Petition and power of attorney statements for steam engine and pumping engine patents, ca. 1880
3.0 items

1880
Box 2, Folder 6.1-6.11 Patent applications
43.0 items

1882-1892

Series 3. Subseries B. Patent Certificates, 1843-1892

Container Description Date
Box 2, Folder 5.3 Patent certificates
5.0 items

1843
Box 2, Folder 5.4 Patent certificate
1.0 item

1849
Box Oversize xx, Folder 5.1xx Patent certificate
1.0 item

1849
Box 2, Folder 5.5 Patent certificates
4.0 items

1851
Box Oversize xx, Folder 5.2xx Patent certificate
1.0 item

1851
Box 2, Folder 5.6 Patent certificate
1.0 item

1855
Box 2, Folder 5.7 Patent certificates
3.0 items

1857
Box Oversize xx, Folder 5.3xx Patent certificates
3.0 items

1857
Box 2, Folder 5.8 Patent certificates
5.0 items

1859
Box Oversize xx, Folder 5.4xx Patent certificates
4.0 items

1859
Box 2, Folder 5.9 Patent certificates
4.0 items

Box Oversize xx, Folder 5.5xx Patent certificates
2.0 items

Box 2, Folder 5.1 Patent certificates
4.0 items

1862
Box Oversize xx, Folder 5.6xx Patent certificates
4.0 items

1862
Box 2, Folder 5.11 Patent certificates
2.0 items

1869
Box Oversize xx, Folder 5.7xx Patent certificates
4.0 items

1869
Box 2, Folder 5.12 Patent certificates
4.0 items

1871
Box 2, Folder 5.13-5.15 Patent certificates
14.0 items

1876
Box 2, Folder 5.16-5.17 Patent certificates
9.0 items

1877
Box 2, Folder 5.18-5.21 Patent certificates
26.0 items

1879
Box 2, Folder 5.22-5.23 Patent certificates
12.0 items

1880

Series 3. Subseries C. Patent Extension Petitions and Grants, 1863, 1869-1870

Container Description Date
Box 2, Folder 6.12 Grant of extension on Corliss's 1849 patent for improvements in steam engines
1.0 item

1863 March 9
Box 2, Folder 6.13 Pettiton for extension of patents on improvements in steam engines
1.0 item

1869 Dec. 9
Box 2, Folder 6.14 Letters supporting Corliss's patent extension request.
1.0 item

1870 January
Box 2, Folder 6.15 Depositions supporting Corliss's patent extension request.
6.0 items

1870 January
Box 2, Folder 6.16 Grant of extension on of patents for improvements in steam engines
1.0 item

1870 January 26

Series 3. Subseries D. Patent Litigation, 1844, ca. 1849-1868

Container Description Date
Box 2, Folder 7.1 Copy of record of specifications of letters patent granted to Frederick Sickles for improvement in steam engines.
1.0 item

1844 Oct. 19
Box 2, Folder 7.2 Memorandum of patent suits to March 1853, by John Barstow
1.0 item

Box 2, Folder 7.3 Corliss's staement of unique features of his original improvement in steam engines
1.0 item

ca. 1849
Box 2, Folder 7.4 Depositions for defendant, Charles T. James vs. Corliss, Nightingale and Company
2.0 items

1851
Box 2, Folder 7.5 Statement of defense of Corliss's claims against infringement of Sickles's patent
1.0 item

ca. 1851
Box 2, Folder 7.6 Deposition form used in George H. Corliss vs. Wheeler and Wilson Manufacturing Company patent suit
1.0 item

1861
Box 2, Folder 7.7 Opinion of Circuit Court of the United States, 2nd Circuit, District of Connecticut, on case of George H. Corliss vs. Wheeler and Wilson Manufacturing Company.
1.0 item

1861 Aug. 13
Box 2, Folder 7.8 Opinion and decree of the Circuit Court, George H. Corliss vs. Wheeler and Wilson Manufacturing Company.
1.0 item

1861 Sept.
Box 2, Folder 7.8a Complete account of Wheeler and Wilson Manufacturing Company, Apellants, vs. George H. Corliss patent suit as brough before U.S. Supreme Court.
1.0 item

1862
Box 6X, Folder 7.1x Order of Circuit Court of the United States, 2nd Circuit, District of Connecticut, that cases of George H. Corliss vs. nine companies for patent infringement be prepared for trial.
1.0 item

1868 April
Box 2, Folder 7.1 "Extract relating to the claims of Zachariah Allen, taken from the reply of George H. Corliss to the presented arguments of Benj. F. Thurston, Council for the Remonstrants, before the Senate Commitee on Patents."
1.0 item

Series 3. Subseries E. Power of Attorney Transfers for Letters Patent, 1878-1880

Container Description Date
Box 2, Folder 7.11 Power of attorney transfers by Corliss to George Frost Corliss, pertaining to letters patent granted in Austria-Hungary, Germany, and Great Britain.
3.0 items

1878 Dec. 26
Box 2, Folder 7.12 Power of attorney transfers by Corliss to George Frost Corliss, pertaining to letters patent granted in Austria-Hungary, France, Germany, and Great Britain. Signed by John Hay as secretary of State.
4.0 items

1880 Aug. 25
Box 2, Folder 7.13 Power of attorney transfers by Corliss to Consul Fritsch, General Consultant of Austria-Hungary.
2.0 items

1880 Sept. 22
Box 2, Folder 7.14 Power of attorney transfers by Corliss to Paget and Moeler Patent Office in Vienna
3.0 items

ca. 1880

Series 3. Subseries F. Miscellaneous Patent Records, 1881-1887

Container Description Date
Box 2, Folder 7.15 Receipt listing payments on patents from Mr. Freyn [?]
1.0 item

1881-1887

Series 4. Scrapbooks, 1876-1882

Container Description Date
Box 5x, Folder a Newspaper clippings, circulars, and two telegrams concerning Centennial Exhibition in Philadelphia, 1876. Primarily devoted to the question of whether exposition should remain open on Sundays.
1.0 item

1876
Box 5x, Folder b Newspaper clippings describing opening and closing ceremonies, daily events, and especially performance of Corliss steam engine at 1876 Centennial Exhibition, Philadelphia. Includes telegram from GHC to Emily A. Corliss, reporting on successful start of Corliss steam engine at exhibition.
1.0 item

1876 April 10
Box 2, Folder 9.1 Loose clippings removed from vol. 2 (b). Also includes copy of act establishing Centennial Commission, 1871, and program describing closing ceremonies at exposition.
4.0 items

1876 Nov. 10
Box Oversize xx, Folder 9.1xx RI Day at the Centennial Exhibit, New York Daily Graphic
4.0 items

1876 Oct. 24
Box 2, Folder 9.4 Newspaper clippings concerning sewage and water pumping engines in the United States, especially those built by Corliss Steam Engine Company for Providence, Boston, and Pawtucket.
1.0 item

1877-1882
Box 2, Folder 9.2 Loose clippings removed from 9.4
ca. 15 items

Box 2, Folder 9.5 Newspaper clippings from Boston and Providence papers relating to pumping engines Corliss built for use in Boston but finally installed at the Pettaconset Station, Providence.
1.0 item

1880-1881
Box 2, Folder 9.3 Loose clippings removed from 9.5
ca. 25 items

Series 5. Biographical and Historical Material, 1838-1958

Container Description Date
Box 3, Folder 10.1 Subscription list for bridge Corliss built at Greenwich, New York.
1.0 item

1838
Box 3, Folder 10.2 Phrenological study of GHC, prepared by W. Fowler of New York City.
1.0 item

1856 April 16
Box 3, Folder 10.3 Copy of report concerning performance of Corliss steam engine at Paris International Exposition (in French).
1.0 item

1869
Box 3, Folder 10.4 "Last drawings and a note of instruction."
2.0 items

1887-1888
Box 3, Folder 10.5 "Letter of administration issued to Emily A. Corliss . . . as administratrix of the estate of George H. Corliss . . . "
2.0 items

1888
Box 3, Folder 10.6 Transcript of inscription on Corliss monument, Swan Point Cemetary, Providence (2 copies).
2.0 items

Box 3, Folder 10.7 Newspaper and magazine clippings concerning Corliss's death and funeral.
ca. 40 items

1888
Box 3, Folder 10.8 Corliss geneology.
1.0 item

ca. 1888
Box 3, Folder 10.9 Biographical sketch of Corliss.
1.0 item

ca. 1888
Box 3, Folder 10.1 Copy of addendum to article about Corliss in Represenatative Men of New England Manufacturers.
1.0 item

ca. 1888
Box 3, Folder 10.11 Typed and cut notes relating to Corliss biographical sketch in Biographical Cyclopedia of Representative Men of Rhode Island.
ca. 25 items

1944 Nov. 16
Box 3, Folder 10.12 "George Henry Corliss, Engineer and Business Man." Article from Bulletin of the Business Historical Society, Incorporated, 4:1, January 1930 (2 copies).
2.0 items

1930 Jan.
Box 3, Folder 10.13-10.14 Reminiscences about Corliss engine and biographical sketch of Corliss.
4.0 items

ca. 1930
Box 3, Folder 10.15-10.17 Newspaper clippings concerning Corliss and Corliss Steam Engine Company.
ca. 10 items

1876, 1888, 1889, 1904, 1924, 1933, 1955-1956, 1958, n.d.
Box 3, Folder 10.18-10.19 Magazine articles concerning Corliss and Corliss Steam Engine Company.
ca. 10 items

1895, 1920, 1922, 1923-1933, 1945, 1956, 1958
Box 6X, Folder 10.1x-10.3x Loose clippings
Box Oversize xx, Folder 10.1xx-10.2xx Loose clippings
Box 3, Folder 10.2 Typed transcripts of magazine and newspaper articles concerning Corliss and Corliss Steam Engine Company.
ca. 6 items

1888, 1894, 1904, 1916
Box 3, Folder 10.21 Newspaper clippings concerning water and sewage pumping engines built by Corliss Steam Engine Company.
ca. 30 items

1876-1882
Box 3, Folder 10.22 Article about Corliss Steam Engine Company from Picturesque Rhode Island.
1.0 item

ca. 1881
Box 3, Folder 11.1 Charts of dimensions and horsepower of Corliss steam engine.
2.0 items

ca. 1880
Box 3, Folder 11.2 Advertisements for Corliss steam engines.
2.0 items

1870, 1893
Box 3, Folder 11.3 Holding, Robert Stowe. George H. Corliss of Rhode Island 1817-1888. New York: Newcomen Society of England, American Branch, 1945. Published version of address delivered at National Newcomen Dinner.
1.0 item

1945 January 10
Box 3, Folder 11.4 Issue of Rhode Island History, 5:1 (January 1946). Contains Robert S. Holding article, "George H. Corliss of Providence, Inventor," pp. 1-17. Printed copy of paper read before Rhode Island Historical Society.
1.0 item

1945 April 02
Box 3, Folder 11.5 The Grasshopper and the Corliss. Dayton, Ohio: Carillon Park (3 copies).
3.0 items

ca. 1948
Box 3, Folder 11.5a Buchetti, J. Guide for Testing Steam Engines: Indicators and Brakes. New York: American Railway Publishing Co.
1.0 item

1887
Box 3, Folder 11.5b Taylor, Frank A. Catalog of the Mechanical Collections of the Division of Engineering, Smithsonian Institution. Washington, D.C.: GPO, 1939. Models of Corliss Inventions, pp. 71-80, and research notes of James A. Hill and George W. Richardson, gathered in preparation for article and lecture presented in conjunction with Corliss exhibit at Brown University.
2.0 items

1933
Box 3, Folder 11.5c Miscellaneous Corliss manuscript papers (former call number: TJ140 .C6 A3 2; donated by William H. Kenerson). Includes information about Corliss patents, lawsuits, locomotive, honors awarded and selections from the diary of William Corliss during 1859-1863.
1.0 item

undated
Box 3, Folder 12.1-12.16k (some unlabeled) Research notes, correspondence, interview and lecture transcripts, and minutes of the Providence Engineering Society, written or collected by James A. Hall and George W. Richardson, 1932-1934 in conjunction with Corliss exhibit at Brown University, 1933.
ca. 50 items

1932-1934
Box 3, Folder 12.17 Correspondence of W.H . Kenerson, Robert S. Holding, and others, concerning Holding's address delivered before the Newcomen Society, 1945, and relating to the Corliss steam engine at the Pullman works in Chicago, 1944.
ca. 15 items

1944-1945
Box 3, Folder 12.18 Correspondence of Samuel J. Berard regarding Corliss's relationship with Hampton Institute in Virginia.
ca. 10 items

1944-1945
Box 3, Folder 12.19 Text of Lecture about Corliss's life and achievements, given by Samuel Berard at Easton, New York, Town Hall.
1957 Aug. 27
Box 3, Folder 12.2 Correspondence of Samuel J. Berard regarding his research concerning Corliss.
ca. 10 items

1957-1958, 1962
Box 3, Folder 12.21 Programs, newspaper clippings, and labels relating to Corliss exhibits at Brown University, 1933 and 1958, and to presentation of portrait of Corliss to Brown, 1962.
ca. 15 items

1933, 1958, 1962
Box 3, Folder 12.22 Bulletin of Engineering Division, Brown University, 1925, with photograph of Corliss engine at Brown, p. 17.
1.0 item

1925
Box 3, Folder 12.23 Skinner, J. LeGrand. Steam Engines and LeGrand Skinner (1845-1922). New York: Newcomen Society of North America, Newcomen Society.
1.0 item

1955 November 10
Box 3, Folder 12.24 Narrative describing relationship between Alexander Lyman Holley and Corliss with copy of memorial to Holley in New York City.
2.0 items

ca. 1958

Series 6. Awards, 1862-1886

Container Description Date
Box 3, Folder 13.1 Description of American Academy of Arts and Sciences’s administration of the Rumford fund, 1862, and account of presentation of 1869 Rumford Medal to Corliss, 1870.
2.0 items

1862, 1869, 1870
Box 3, Folder 13.2 Notice of presentation of Diploma of Honor by Vienna Exposition to Corliss, with article from American Register concerning award.
2.0 items

1873 August
Box 3, Folder 13.3 Printed account of presentation of Monthyon Prize by Academy of Sciences of the French Institute to Corliss, 1878. In French with 2 English translations.
3.0 items

1878
Box 3, Folder 13.4 Memoranda concerning Monthyon Prize and awards ceremony in Paris.
5.0 items

1879 March
Box 3, Folder 13.5 Notices from Minister of Foreign Affairs, Brussels, and Belgian Embassy in Washington, D.C., informing Corliss of his receipt of the Order of Leopold, King of the Belgians.
2.0 items

1886 February

Series 7. Medals and Objects, 1850-1886
Note: The medals from box 14 are in the vault at the John Hay Library; others are missing. The boxes are located in box 4, folder 14.

Container Description Date
Box 4, Folder 14 Medal awarded to Corliss and Nightingale by Metropolitan Mechanics Institute.
1.0 item

Contents Note: Missing as of 13 Mar. 1986.
ca. 1850
Box 4, Folder 14 Medal awarded to Corliss by Maryland Institute for the Promotion of Mechanical Arts, Baltimore.
1.0 item

Contents Note: Missing as of 13 Mar. 1986.
1857
Box 4, Folder 14 Medal awarded to Corliss by Paris International Exposition.
1.0 item

Contents Note: Missing as of 13 Mar. 1986.
1867
Box 4, Folder 14 Rumford Medals awarded to Corliss by American Academy of Arts and Sciences.
2.0 items

Contents Note: One of two missing as of 8 Aug. 2006.
1870
Box 4, Folder 14 Medal awarded to Corliss by United States Centennial Commission.
1.0 item

Contents Note: Missing as of 13 Mar. 1986.
1876
Box 4, Folder 14 Monthyon Prize medal awarded to Corliss by Academy of Sciences of the French Institute.
1.0 item

Contents Note: Missing as of 13 Mar. 1986.
1879
Box 4, Folder 14 Medal awarded to Corliss by Rhode Island Industrial Exhibition.
1.0 item

Contents Note: Missing as of 13 Mar. 1986.
1882
Box 4, Folder 14 Order of Leopold, King of the Belgians, insignia awarded to Corliss.
1.0 item

Contents Note: Missing as of 13 Mar. 1986.
1886
Box 4, Folder 14 Silver cranks turned by President Ulysses S. Grant and Don Pedro II, Emperor of Brazil, to activate Corliss steam engine at opening of Centennial Exhibition in Philadelphia.
2.0 items

1876

Series 8. Illustrative Material, 1856-1962

Container Description Date
Box 3, Folder 13.6 Photographs and Portraits of Corliss.
4.0 items

ca. 1870-1880
Box 3, Folder 13.7 Illustrated essay concerning Corliss's life and activities, prepared by Samuel J. Berard, ca. 1957. Includes photographs of sites associated with Corliss family and Corliss Steam Engine Company.
1.0 item

ca. 1957
Box 6X, Folder 13.1x Group photographs of employees, Corliss Steam Engine Company.
5.0 items

1880-1894
Box 3, Folder 13.9 Photograph of Dr. Hiram Corliss, 1793-1877, with biographical caption by Samuel J. Berard.
1.0 item

ca. 1957
Box 3, Folder 13.1 Print of engraving of Franklin Foundry and Machine Company, Providence, based on ca. 1836 advertisement for firm. Includes original advertisement and negative copy of print; site became Corliss Steam Engine Company after 1856.
3.0 items

1856
Box 3, Folder 13.11 Prints of engraving of Corliss Steam Engine Company, ca. 1860, with negative.
4.0 items

ca. 1860
Box 3, Folder 13.12 Photograph of model of Frederick Sickles's drop cut-off valve gear of 1841, with captions.
2.0 items

ca. 1957
Box 3, Folder 13.13 Photograph of first sewing machines to receive patents in the United States, including Corliss's 1843 sewing engine, with captions.
1.0 item

ca. 1957
Box 3, Folder 13.14 Photographs of models which accompanied Corliss patent applications, now in collection of Smithsonian Institution, with captions.
15.0 items

ca. 1957
Box 3, Folder 13.15 Prints of engraving of Corliss cut off valve-gear of 1849, compound steam engine, and internal combustion engine.
15.0 items

ca. 1957
Box 3, Folder 13.16 Print of engraving of Corliss steam engine awarded gold medal at Paris International Exposition.
ca. 1867
Box 3, Folder 13.7 Photographs of Corliss steam engines, ca. 1880, with two negatives in pouch.
7.0 items

ca. 1880
Box 3, Folder 15.1-15.23 Prints and diagrams of Corliss steam engines.
ca. 100 items

1880-1886
Box Oversize xxxx, Folder 15xxxx Blueprints of Corliss steam engines.
ca. 100 items

1880-1886
Box 6X, Folder 15.1x Print of Corliss steam engine with chart detailing specifications of engine.
1.0 item

ca. 1880
Box 6X, Folder 15.2x Chart of horsepower and dimensions of Corliss steam engine, with engraving of engine.
1.0 item

ca. 1880
Box Oversize xxx, Folder 15.1xxx Photograph of Corliss steam engine in Fall River Iron Works.
ca. 100 items

ca. 1886
Box 3, Folder 15.27 Photographs of Corliss steam engine in collection of Henry Ford Museum, with captions.
5.0 items

ca. 1957
Box 3, Folder 16.1 Photograph of Corliss steam engines and engine parts in collection of Smithsonian Institution, with some captions.
3.0 items

ca. 1957
Box 3, Folder 16.2 Photographs of Brown-Corliss steam engines at American Steel and Wire Division of U.S. Steel Corporation, Joilet, Ill.
3.0 items

ca. 1935
Box 3, Folder 16.3 Photographs of Corliss steam engine installed in Nationals Cash Register Company, Dayton, Ohio, 1901-1902 (includes some duplicates).
13.0 items

ca. 1957
Box 3, Folder 16.4-16.7 Photographs and prints of Corliss steam engine at Centennial Exhibition, Philadelphia.
7.0 items

1876
Box Oversize xxx, Folder 16.1xxx 24" x 24" photograph of Corliss Centennial steam engine.
1.0 item

1876
Box 3, Folder 16.8 Photograph of blueprint of Corliss Centennial steam engine.
1.0 item

ca. 1957
Box 6X, Folder 16.1x Print of 1876 engraving in collection of Library of Congress: view of grounds and buildings, Centennial Exhibition, Philadelphia.
1.0 item

ca. 1957
Box 3, Folder 16.1 Photograph of Corliss Centennial steam engine after installation in Pullman Works, Chicago, in ca. 1880. With negative.
3.0 items

ca. 1957
Box 3, Folder 16.11 Photograph of model of Corliss Centennial steam engine in Chicago Museum of Science and Technology.
1.0 item

ca. 1933
Box 3, Folder 16.12 Photographs of Corliss water pumping engines.
2.0 items

1870-1875
Box 3, Folder 16.13 Photograph of Corliss pumping engine at Hope Station, Providence. With negative.
2.0 items

1872-1873
Box 3, Folder 16.14 Photograph of patent model submitted by Corliss with application for mechanism of Pawtucket Pumping Engine.
1.0 item

1878-1879
Box 3, Folder 16.15 Photographs of side elevation and ground plans for Corliss pumping engine at Pawtucket.
2.0 items

1878-1879
Box 6X, Folder 13.2x Print of photograph of Corliss pumping engine at Pettaconset Station, Providence, 1881, with detailed caption.
1.0 item

ca. 1957
Box 3, Folder 16.17 Photographs of Corliss exhibit at Brown University.
6.0 items

1933
Box 3, Folder 16.18 Photographs of exhibits of "George H. Corliss Material in the National Museum."
2.0 items

ca. 1957
Box 3, Folder 16.19 Photograph of verso of Rumford Medal presented to Corliss, 1870.
1.0 item