COLLECTION GUIDES

1845-1898

Guide to the Collection


Collection Summary

Abstract

This collection contains the records of the Bay State Iron Company of Boston, Massachusetts, including administrative and financial records such as indentures, correspondence, meeting minutes, printed material, plans, balance sheets, receipts, property valuations, leases, stocks and bonds, and mortgages. Also included are 23 bound volumes pertaining to stocks and shares, lists of share holders, and other administrative and financial activities.

Historical Sketch

The Bay State Iron Company was incorporated in February 1850 with a capital amount of $500,000. In 1855, the president was J. M. Forbes, and the directors were Benjamin Tyler Reed (1801-1874), who also served as the company's treasurer and was one of its largest owners; William T. Andrews; Samuel Hooper (1808-1875); and George B. Upton. By 1864, Benjamin Tyler Reed's son, John Hooper Reed (1827-1899), was the treasurer and later president. The company operated a rolling mill and furnaces at its properties along wharves and docks on East First, I and K Streets in South Boston to produce boiler iron, steel plates, and sheet iron. It sourced its ore and pig iron from mines and furnaces at Port Henry, New York. Its steel plates were advertised for boilers, fire boxes, and steam engines; it also provided iron to railroads. The company had previously kept business offices at 65 Water Street before moving to No. 2 Pemberton Square in 1867. In 1876, Bay State Iron Company won an award at the International Exhibition in Philadelphia from the U.S. Centennial Commission for its boiler plate using the Siemens-Martin open-hearth furnace process. By 1876, Samuel G. Snelling was president and J. Avery Richards treasurer.

Beginning in the 1870s, Bay State Iron Company began experiencing financial difficulties before ceasing business in 1883. It had been borrowing on western rail bonds it had purchased, but following a court decision that gave precedence to liens on roads held by states over individuals and corporations, Bay State Iron Company's banks were no longer willing to loan on the bonds. It also failed to raise the money from its stockholders to pay its creditors. With an estimated worth of $1,000,000, Bay State Iron Company began selling off its property and business assets in South Boston. These included its wharf and rolling mill consisting of sheet, puddle, skelp and plate mills, machine, blacksmith and pattern shops, two storehouses, and other buildings. The company also sold its assets in Port Henry, New York, including its furnace property consisting of blast furnaces, casting houses, blowing engines, machine and carpenter shops, engine house, foundry, dwelling buildings, as well as its mining property, which included 151 acres of the Barton Ore Bed, its 20-year right to a portion of the Cheever Ore Bed, and undeveloped ore beds near the furnaces. Business partners in Port Henry included Wallace Turner Foote, Sr. and George Riley Sherman, Jr. In 1897, after fires 1895 and 1897 damaged or destroyed portions of its South Boston property, the property was sold to Jesse Tirrell. All of the company's remaining real and personal property was sold to John H. Reed in 1898. He took on all expenses for the dissolution of the corporation. It took over 15 years for all the company's business and sales to be completed.

Sources

"For Sale Fort Henry Furnaces, Bay State Iron Works." Boston Daily Advertiser, 29 Mar. 1883, Nineteenth Century U.S. Newspapers. Accessed on 1 Feb 2024.

"Real Estate." Boston Daily Advertiser, 2 Jan. 1897, Nineteenth Century U.S. Newspapers. Accessed on 1 Feb 2024.

Collection Description

The Bay State Iron Company records consist of 2 manuscript boxes, 23 volumes, and 1 oversize box of mainly administrative and financial records. The collection pertains to the daily operations and later financial difficulties of the company. Material consists of balance sheets; receipts; checks; stocks; real estate documents pertaining to wharves and docks in South Boston; reports; certificates of condition; valuations for the company's properties in South Boston and Port Henry, New York; lists of shareholders; city ordinances; tax documents; printed material; indentures; maps; plans; mortgages; correspondence; leases; insurance documents; meeting minutes; utilities; and an award from the International Exhibition in Philadelphia (1876).

Processing Information

This collection was initially processed and cataloged in 1988 with a later update ca. 1999.

Acquisition Information

Donor unknown.

Detailed Description of the Collection

I. Administrative and financial records, 1845-1898

Arranged mostly chronologically.

This series contains loose administrative and financial records of the Bay State Iron Company, including balance sheets, receipts, checks, stocks, real estate documents pertaining to wharves and docks in South Boston, reports, certificates of condition, property valuations, lists of shareholders, city ordinances, tax documents, printed material, indentures, maps, plans, mortgages, correspondence, leases, insurance documents, meeting minutes, utilities, and an award from the International Exhibition in Philadelphia (1876).

Box 1

1845-1898

OS Box 1Folder 1-4

$500 bond certificates, 1878

OS Box 1Folder 5-13

$1,000 bond certificates, 1878

Box 2Folder 1-3

Checks, 1880s-1890s

Box 2Folder 4

Miscellaneous account book, undated

Box 2Folder 5-6

Market National Bank, undated

Box 2Folder 7

New England Trust Company, undated

II. Volumes, 1850-1897

This series contains the bound administrative and financial records of the Bay State Iron Company.

Vol. 1

Stock holders records, 1850-1898

Vol. 2

Share transfers, 1880-1891

Vol. 3

Share transfers, 1880-1891

Vol. 4

Mortgage bonds, 1879-1884

Vol. 5

Share certificates, 1880-1891

Vol. 6

Share certificates, 1880-1891

Vol. 7

Account books, 1888-1895

Vol. 8

Account books, 1888-1895

Vol. 9

Stock ledgers, 1889-1891

Vol. 10

Stock ledgers, 1889-1891

Vol. 11

Share holders records, 1888

Vol. 12

Trustee ledger and journal, 1880-1896

Vol. 13

Trustee ledger and journal, 1880-1896

Vol. 14

Trial balance, 1881-1887

Vol. 15

Company cashbook, 1880-1890

Vol. 16

Company sales, 1880-1893

Vol. 17

Directors' records, 1850-1887

Vol. 18

Benjamin T. Reed letterbook, 1856-1873

Vol. 19

Letters, 1887-1892

Vol. 20

Shareholders list, 1888-1897

Vol. 21

Company ledger, 1879-1898

Vol. 22

Benjamin T. Reed estate ledger, 1874-1888

Vol. 23

Company journal, 1884-1898

Preferred Citation

Bay State Iron Company records, Massachusetts Historical Society.

Access Terms

This collection is indexed under the following headings in ABIGAIL, the online catalog of the Massachusetts Historical Society. Researchers desiring materials about related persons, organizations, or subjects should search the catalog using these headings.

Persons:

Andrews, William T.
Dexter, Franklin Gordon, 1824-1903.
Foote, Wallace Turner, 1825-1904.
Forbes, John Murray, 1813-1898.
Hooper, Samuel, 1808-1875.
Lothrop, Thornton Kirkland, 1830-1913.
Reed, Benjamin Tyler, 1801-1874.
Reed, John Hooper, 1827-1899.
Richards, John Avery, 1823-1885.
Sherman, George Riley, 1827-1895.
Snelling, Samuel George, 1824-1905.
Upton, George B. (George Bruce), 1804-1874.

Subjects:

Account books--1874-1888.
Estates (Law).
Furnaces.
Industries--Massachusetts--Boston.
Inventories of decedents' estates.
Iron industry and trade--Massachusetts--Boston.
Iron industry and trade--New York--Port Henry.
Mills and millwork--Massachusetts--Boston.
Real property--Massachusetts--Boston.
Real property--New York--Port Henry.
Trusts and trustees.

Materials Removed from the Collection

Three account books (1819-1820) were moved to the Boston & Roxbury Mill Corporation records (Ms. N-2301 Tall), January 1988.