MSS B53 - New Haven Museum

Transcription

MSS B53 - New Haven Museum
NEW · H~VEN COLONY HISTORICAL SOCIETY
LIBRARY
Manuscripts
NO.
B53
I.
·
II.
Title
Date processed: · 1984
Lewis
Osterw~is
&
Sons.
~ecords,
1860-1954 •'
The papers of Lewis o·sterweis & Sons.
deposited in the Library xm in 1983
, by the- es-ta-te or Ruth Osterweis
xx and H.L. osterweis x~~Xbrsc:Xb!~ asa gift.
III. Linear feet of shelf space occupied: 38
Approximate number of i terns : 5 0 , 218
IV.
Restrictions: None
v.
Literary rights of the unpublished writings of
in these papers, and in pther collections of papers· in the .custody of
the New Haven Colony Historical Society Library, have been dedicated
to the New Haven Colony Historical Society. .
VI.
Press release was issued on
The firm of Lewis Osterweis &- Sons, cigar
and dealers ·· in leaf tobacco, did business · in New
Haven from 1860 to 1954. It was then probably the oldest cigar
factory in Connecticut operated by the founder's descendants,
as well as orie of the oldest in the country.
The founder of the firm, Lewis Osterwe-is ( 1836-1916)immigrated ·
to this country from Germany in 1849 as a boy of thirteen. He
wa'S apprenticed-· to a -_tobacco house by his uncle 7 Morris os-terweis-,
who had come to the United States from Horeb-Am-Main' Bavaria in
1?23. The- family's fortun~s· we.r e- linked to this indus-t ry da~ing
from- this youthful experience of the founder.
.
Following a stint as- a frontier cigar manufacturer in Fort
Madison, Iowa, Lewis moved to the Eiist in 1858-. He ma-rried Caroline
~~X~X~K Oppenheimer (1840-1921), a distant relative, in 1860, · and
settled in ' New Haven, . Connecticut, hi~ wife's - home.- Here he e~tab~
lished · ~ sm~ll cigar factory, osterweis and_ 6ppenheimer, with his
wife' ·s brother, Jos.eph Oppenheimer ( 183 5•18 78) as · his partner.
In his book, Three- Centuries gf ·~Haven, the.. founder's grandson,
Rollin G. Osterweis-: ( 1907-1982.) makes the following comments about
his grandfather and the Connecticut tobacco industry:
VII. Biographical note:
manufacturers~·
2/74
It was - in New Haven· that the so-called "Connecticuttype" cigar was developed, by the blending of Connecti-=·
cut Broadleaf wrapper and binder with the filler- of
Vuelta-Abajo Cuban · tobacco.· The pioneer .manufacturer,
Lewis Osterweis-~ had come- to know various· types of
leaf- as · an " apprentice cigar-maker in New York, as · a tobacco buyer in Cuba, and as the proprietor of a ·
sm~ll factory in Fort Madison, · .Iowa.
The-- proximity (cont.)
Processed by: · Sheila ~akris
MSS#B53
Lewis Osterweis & Sons.
Records, 1860-1954
Page A.
of the South Wind~or Broadleaf fields brought him
to New Haven in 1858. Two years later in May, 1860,
he opened a plant on Congress Avenue, moving to Church
Street near Chapel during 1863. His brands of blended
Connecticut and Cuban tobacco won immediate acceptance
beyond "the docks of the seaport towns."
After the death of his partner in 1878 Lewis . Osterweis bought
out his share in the company from his children. Joseph's widow,
Amalie Herz Oppenheimer (1841-1906) moved to Texas with her children,
as a branch of the Oppenheimers had settled there. The firm's name
became Lewis Osterweis, and with the births of h~s sons, Max (18661911) and Gustave (1870-1920) it became successively Lewis osterweis
and Son, and Lewis Osterweis and Sons.
osterweis had moved his factory from 75 Congress Avenue to
107 Church Street, and then to 91-93 Church Street in 1875. In
_ 1876, 91-93 Church Street was no longer suited for factory purposes,
and new facilities were constructed at 18-20-22 Church Street
according to Lewis Osterweis' specifications.
The two Osterweis sons entered the business, Max becoming head
of the Sales Department, ·while Gustave (alternatively spelled
Gustav) ran the factory. Lewis Osterweis remained concerned with
buying and selling leaf tobacco, and was regarded as an expert in
this area. He travelled to Havana to purchase "filler" for osterweis
cigars, as well as additional stock for resale.
Gustave osterweis, an 1891 alumnus of Yale University, ha~ married
his third cousin, Rose, daughter of Henry and Amelia Weingarten
Osterweis of New York City. Rose's brother, Dayton Osterweis, was
a World War I army veteran. He assumed management of the company
after the death of his brother-in-law.
The third generation of the family, which entered the business
was Rollin Gustav osterweis in 1932, and Harry Lewis osterweis in
1948. After several years Rollin left to become a professor of
history at Yale University. Harry practiced law in New York but
also ran the company in its last years.
The collection depicts the growth of a vital part of what was
once an ·important industry in New Haven and Connecticut. The entire
range of the industry is illustrated, from tobacco in the field to
the finished product. There is an account of all that contributed
to the manufacture of osterweis cigars and their distribution, from
the Cuban suppliers at the turn of the century, the Connecticut
tobacco growers, tobacco brokers and middlemen, tobacco products
wholesalers, and large ·chain retailers down to the small "cigar
stand" in an off~ce building lobby.
,
Topics touched on are: Labor relations, as seen in union
activity and an increase in government guidelines in this area;
the effect of World War II on production, prices and wages; postwar government price and wage controls.
MSS#B53
Lewis Osterweis & Sons.
Page B.
Records, 1860-1954.
The family is connect~d by marriage to another important
New Haven family, the Ullmans. Further genealogical information
.on the Osterweises and Ullmans can be found in MSS#B54 New Haven.
Congregation Mishkan Israel. Records. 1843and MSS#B30 osterweis,
Rollin Gustav, 1907-1982. Papers, 1807-1983.
The Osterweis family was also involved with another important
New Haven industry, corset manufacture, through the Strouse Adler
Company.
Lewis osterweis & Sons ceased operations in 1954 and certain
of its assets were. sold to F. D. Grave & Sons.
References
Edward E. Atwater, History of the City of New Haven, New Haven, 1887.
Rollin G. Osterweis, Three Centuries of New Haven, 1638-1938, New
Haven, 1953.
Jews in New Haven, Vol. III, July 1981, ed. by Dr. Barry E. Herman
& Werner s. Hirsch.
MSS#B30, Rollin Gustav Osterweis, 1907-1982.
Papers, 1807-1983.
MSS#BS4, New Haven. · Congregation Mishkan Israel.
Records, 1843-
For information on the Strou e Adler Corset Company see:
New Haven and Vicinity, New Haven Manufacturers' Exhibit Association
[1913].
The Strouse Adler Story, 1861-1961, New Haven (c.1962).
VIII.
..
The records are arranged in ten series, with 75 boxes •
. Arrangement is chronological, but the General Correspondence and
Commercial Forms series are also arranged alphabetically· wi thin.r~
each year where so indicated. The following are in reverse chrono~
logical order: boxes 43 to 53, (order slips), and box SS, folders
B and D; boxes 59, 60 and 61. Boxes 43 to 53 are filed in sorting
cartons. All material concerning business and investments which is
not directly related to Lewis osterweis and Sons has been placed in
Series II, Personal Papers and Investments. There are four oversized items. One two line note by Harry L. osterweis is the only
document dated after 1954.
·
-
Analysis: ~
~·
i
I
I
!
I
..:
fR.ft?Mtel) ~'( ~AsNC'l
0. ~'l>GRPlA"'-1
";;ZO I'-
l
For the Historial Record :
Where did Rollin Osterweis get the name Rollin from and what was the
Osterweis connection to the Strouse Adler Company in New Haven and
to Colonel Ullman - a close friend of the family?
Rollin's Grandfather Lewis, and Grandmother Caroline, had three
children, Gustave, Max and Sophie.
Gustave married Rose Osterweis .
Sophie Osterweis married Isaac Strouse of the Strouse Adler Company.
This made Gustave Osterweis and Isaac Strouse brother-in-laws.
Meanwhile, Isaac Ullman, called Colonel Ullman, married Max Adler's
daughter Flora. When Max Adler died, Colonel Ullman became head of
the Strouse Adler Company.
Colonel Ullman, got the name "Colonel" from being in the Governor's
Foot Guard. The Governor of Connecticut at the time was Rollin
Woodruff.
When Gustave and Rose had their first child - a son - Colonel Ullman
suggested the name "Rollin" after the Connecticut Governor. And so we
get Rollin - middle name after his father - Gustav - and thus Rollin G.
Osterweis.
When Rollin and his brother lost their father, Gustave, at the ages of II
and 9 respectively, Colonel Ullman suggested that they be sent to the
Taft School.
Colonel Ullman was a friend of William Howard Taft, the 27th president
of the United States, whose brother, Horace Taft, had founded and was
the Head Master of the Taft School in Watertown, CT. Rollin and harry
were then sent to Taft.
Rollin and Ruth Osterweis buy Max Adlers's home on St. Ronan Street in
1945 and lived there until their death in 1982.
The Historical Society has the architectural drawings of that house 396 St Ronan Street - in their collections.
\/~~ 1S'l N/dN<!\f. 0. ACt>li<&'lft'V
?,DIA
MSS
i
B53
Lewis Osterweis & Sons (New Haven).
RecX>rds, 1860-1954.
MFilm
#129
(Fran selected· recnrds, 1871-1954)
Box
13A-15B •.•..••••••.•.
15C-15I
Reel 10
11
28A-29E
>
· 29F-31C • • • • • • • • . • • • • •
2
31D-33G • •• • •• • .• • • • ••
3
33H-pt. of 35 ••••..••
4
pt. of 35-pt. of 36 ••
5
37A-L
6
38A-39E
7
39F-40L
8
4CM-X
9
. TJA-F
11
73G-74H
12
74I-75D •••••••••.••.••
13
MSS#B53
Lewis osterweis & Sons.
Records, 1860-1954
Suggested Subject Headinas
TOBACCO MANUFACTURE AND TRADE
CIGAR MANUFACTURE AND TRADE
WAGES - TOBACCO WORKERS
NEW HAVEN - INDUSTRIES
NEW HAVEN - MANUFACTURERS
CONNECTICUT - INDUSTRIES
CONNECTICUT - MANUFACTURERS
FACTORY LAWS
INDUSTRIAL RELATIONS
TOBACCO - CONNECTICUT
FACTORIES - NEW HAVEN
WOMEN IN CHARITABLE WORK
WOMEN, JEWISH
JEWS IN NEW HAVEN
REFORM
~DAISM
INTERNAL REVENUE - U.S.
WAGES - TAXATION
TAX RETURNS
TAXATION - CONNECTICUT
TAXATION - NEW HAVEN
CONNECTICUT.
INSPECTION ;,
DEPARTMENT OF LABOR AND FACTORY
61 )
(Box
HANDICAPPED - EMPLOYMENT (Box 61, Folder F)
LAND TITLES
DEEDS
.c-
Page
c.
MSS#B53
Lewis Osterweis & Sons.
Records, 1860-1954
.Suggested Subject Headings (cont.)
MORTGAGES
WOMAN - WAGES
See WAGES - WOMEN
LOUIS M. ULLMAN, 1866-1928
WEST HAVEN, CONN.
~ox 3, Folder C -- material re purchase of
shore property by Lewis Osterweis; map of
lots held by family members.
STROUSE, I., CORSET CO.
Box 3, Folder I
CIVIL DEFENSE
Box 5
COMMERICAL ART - CIGAR BANDS AND LABELS
Box 62, Folder H.
SMOKING - CARICATURES AND CARTOONS
Box 62, Folder H
SMOKING PARAPHERNALIA
Box 62, Folder H
MATCHBOX LABELS, SWEDISH
Box 62, Folder H
OSTERWEIS FAMILY
· TRADE-UNIONS - TOBACCO WORKERS
Box 61, Folder M
CIGAR MAKERS
TOBACCO WORKERS
TRADE-MARKS
·Box 2
U.S. DEPARTMENT ·OF· LABOR
Box . 61, Folder F
F.D. GRAVE & SONS
,......
.
Page
o•
Lewis Osterweis & Sons.
MSS#B53
Page 1.
Records, 1860-1954.
Approx.no.
of items
TABLE OF CONTENTS
Series I.
Business -and Family History
Series II.
Personal Papers and Investments
Series ·III.
General Correspodence
Series IV.
Government: Correspondence, Regulations and Bulletins
Series
v.
IRS Tax Returns and Related Correspondence
Series VI.
Financial Records
Series VII.
Factory Production and Inventory Records
Series VIII.
Commerical Forms: Invoices, Statements, Bills of
Lading, Receipts, Shippi~g Memos, etc.
Employees
Series IX.
Series
x.
Advertising and Photographs
Business and Family History
Box 1
Folder: Correspondence concerning the Collection
Folder A - Deeds and mortgages for New Haven real estate:
Lewis Osterweis and Joseph Oppenheimer, 1863-
1888.
[10)
Folder B - Documents re estate of Joseph Oppenheimer;
correspondence between Lewis Osterweis and Amalie
Oppenheimer, 1876, 1891
(6]
Folder C - Bill of sale for horse and wagon, Lewis osterweis,
1878
.
[l]
Folder D - Letters to Lewis Osterweis for his employees,
1879, 1883
Folder E - Document authorizing travel outside
Osterweis, 1895
u.s.,
.(5]
Lewis
[l]
Folder F - Import wrapper, . n.d.; drafts from Havana, 1895-
1904
(11)
Folder G - Letter to Lewis Osterweis from John Q. Tilson, U.S.
House of Representatives, 1911
· [2]
)
Folder H - Material re 75~ Anniversary of the firm: correspondence;
history of Lewis Osterweis & Sons, 1860-1954; by
Rollin Osterweis, Ms~, same - 1935-1954
(21] .
Page 2.
Lewis Osterweis & Sons.
Records, 1860-1954.
MSS#B53
Approx.no.
of items
TABLE OF CONTENTS
Box 1 (cont.)
Folder I - Typescript: "The Osterweis Family in Connecticut",
business card, Rollin Osterweis, n.d.
(6]
Folder J - The Jewish Ledger, July 26, 1935
(8]
Folder K - The Jewish Ledger, Tercentenary -Issue, 1935
(7]
Folder L - The Jewish Ledger, August 2, 1935
[3]
Folder M - Letter to Olcott King (from Rollin Osterweis?);
typescript and ms. "Connecticut Tobacco;" page
from The Tobacco Leaf, 1937, 1940
(15]
Folder N - Ms. and typescript, "Connecticut Tobacco" - n.d. (24]
Folder 0 - , "Notes (by Rollin G. Osterweis] for George Pierson's
Seminar ••• A Case-Study in the History of American
Cigar Manufacturing," n.d.
(4]
Folder P - Documents re Church· Street property: map; architects
receipts; appraisals; correspondence from Lewis
Osterweis, 1897~1945
(6]
Folder Q - Stamped covers, Cuban and
u.s.,
1887-1921
Box 2
Folder A - New Haven City Year Book, 1874-1875
[lv.]
Folder B - Cigar price list, n.d.
Folder C - Documents re copyright of
1954
(31]
[l]
tradema~ks,
1870-1907,
(12]
Folder D - Corresp9ndence and legal agreements re -use of
trademat.ks, Lewis, Gustave, and Dayton Osterweis
-- 188S~1927
(19]
Folder E - Correspondence . and legal agreement between Gustave
Osterweis -and Yale University re use of "Yale SeaP'
lab~l, 1900, 1917
(11]
Folder F - Deeds and leases for East Hartford land, 1899-1914 (15]
i
a
:
Folder G - Legal correspondence and documents re L. Gershel
& Bros. financial settlement, 1908-1917
[11]
Folder H • ~onn • . Dept. of State docume~t, Gustave -osterwei~,
1909
)
(l]
MSS#B53
Page 3.
Lewis Osterweis & Sons.
Records, 1860-1954.
Approx.no.
of items
TABLE OF CONTENTS
Box
2 (cont.)
Folder I - Correspondence: to Gustave Osterweis; to and
from Louis M. Ullman; and docume~ts re East
Hartford land, 1915-1921
(10)
Folder J - "Proposed press release re sale of Lewis Osterweis
& Sons to F. o. Grave & Sons," ms •. , n.d.
[7]
PERSONAL PAPERS AND INVESTMENTS
Box 3
Folder A - Certificate of citizenship, Lewis Osterweis, 1860
Folder B - Document re purchase of
osterweis, 1877
cemet~ry
(2]
plot by Lewis
(l]
Folder C - Deed, correspondence and related material re
purchase of West Haven shore property by Lewis
Osterweis; map snowing lots held by Max L. osterweis,
Gustave Osterweis and Lou·is Ullman ( 1866-1928);
copy of newspaper item mentioning construction
of house, 1881-1921
[22)
Folder D - Correspondence and related material re purchase
of Locomobiles by Gustave osterweis, 1915-1917
[4]
Folder E - Material re purchase and sale of Gustave Osterweis's
motor boat, including licences, letter to Dayton
Osterweis, 1917-1920
[7]
Folder F - Picture postcards; 2 covers, 1886-1923
(15]
Folder G - Memorabilia: Medal, 5~ reunion First Connecticut
Heavy Artillery, 1892; magazine item re Oppenheimer
family in Texas, . n.d.; note from Harry L. Osterweis,
1979
[8]
Folder H - Mortgage deeds, leases and other documents re real
estate investments; letter to Louis M. Ullman· re
mortgage, 1873-1921
(10]
Folder I - Document relating to purchase of I. Strouse Corset
Company by Lewis Osterweis; ' notebook listing
investments, 1894-1909 -- · 1889-1909
[7, lv.]
Folder J - Promissory notes held ·b y Lewis and Gustave Osterweis,
1905~1920
(11]
Folder K - Correspondence and receipts re investments, including
Oklahoma oil , and gas - Lewis Osterweis, Gustave
Osterweis, Louis M. Ullman, Dayton Osterweis,
1917-1926
(14]
Lewis Osterweis & Sons.
Records, 1860-1954
MSS#B53
TABLE OF CONTENTS
Page 4.
Approx.no.
of items
Box· 3 (cont.)
Folder L - Correspondence and legal agreements re Skeffington
Shop, (estate of Gustave Osterweis), Louis M.
Ullman, Administrator, 1918-1921
(4]
Folder M - Correspondence and receipts re investments in
mortgages secured by Texas real estate - Lewis
Osterweis ~nd D. & A. Oppenheimer, 1887-1894
(15]
Folder N - Correspondence and receipts re mortgages, Texas
real estate; copy, warranty deed for Hord Ranch,
Lewis Osterweis, D. & A. Oppenheimer, 1887-1893 (11]
Folder O - Correspondence and receipts re Texas real estate
transactions, Lewis Osterweis, D. & A. Oppenheimer,
Anton Oppenheimer, 1894-1910
[17]
Folder
P -
Real estate documents in estates of Lewis and
Gustave Osterweis; Louis M. Ullman, executor,
1906-1921
(11]
GENERAL CORRESPONDENCE
Box 4
Folder A - To Max L. Osterweis from Maurice L. Gershel
("Morrie") of L. Gershel & Brother, Dec. 1907June 1908
Folder
To Max L. Osterweis from Maurice L. Gershel,
July-December 1908
(31)
To Max L. Osterweis from Maurice L. Gershel,
January-June, 1909
(31]
Folder D - To Max L. Osterweis from Maurice L. Gershel,
July-December 1909
[28)
Folder
B -
c -
Folder E ' -
)
(32]
To Max L. Osterweis,-Gustave Osterweis, Osterweis
Brothers, and Lewis Osterweis. & Sons, from L •
. Gershel & Brother, 1908, 1909
(33]
Folder F - General Correspondence, 1907, 1908
[25]
Folder
G
- General Correspondence, 1909
(31]
Folder
H
- General Correspondence..,. 1910
(24]
Folder
I
- Correspondence with tobacco growers, 1911
[5]
Folder I-1 - Confidential report Bureau Census, Form 126,
1934
[3]
Lewis Osterweis & Sons.
Records, 1860-1954.
MSS#B53
TABLE OF CONTENTS
Box 4 (cont.)
Folder J - Letter to I.R.s. (Tobacco Div.) from Dayton
Osterweis, 1943
Page
Approx.no.
of items
(2]
General Correspondence, 1950
Fo.lder K - A - D (includes two ribbon samples)
(42]
Folder L
[35]
E
I
Folder M - K - N
[29]
Folder N - 0 - R
[30]
Box 5 - General Correspondence, 1950, continued.
Folder A - S - T
Folder B
-u - z
(29)
[24]
Folder C - Correspondence from Cigar Manufacturers' Association,
partly relati~g to CMA group insurance, 1950
[21]
-Folder D
Correspondence, forms, etc., re insurance, 1950
[67]
Folder E
Letter from Harry L. Osterweis, 1951
(l]
General Correspondence, 1952
Folder F - A - Con
(35]
Folder G - Con - I
(34]
Folder H - J - S
(32]
Folder I - T - z
(32]
Folder J - Correspondence, forms, re insurance, 1952
[19]
Folder K - General Correspondence, 1953
[40]
Folder ' L - General Correspondence, 1954
(31]
Folder M
Correspondence with International Cigar Machinery
Co. re installation machinery. Includes 19381940 blueprints
(30]
Folder N - Correspondence with International Cigar Machinery
re install.ation machinery, 1948-1951
·
·
(43]
)
· 'Folder O - Blueprints at?-d
drawi~gs
1925-1944, n.d.
s.
[6]
Page 6.
Lewis Osterweis & Sons.
Records, 1860-1954
MSS#B53
Approx.no.
of items
TABLE OF CONTENTS
Box 5 (cont.)
Government: Correspondence, Regulations, . and Bulletins
Folder P -
u.s. Dept. of Commerce, Bureau of the Census;
U.S. and Conn. Dept.•s of Labor, Bureau . of
Labor Statistics: Industrial accidents surveys,
1936-1951
(9]
of
Folder Q - U.S. Dept.
Commerce; Office of Price Stabilization,
Regulations - 1950-1952
(9]
Folder R - Federal ' Trade Commission Regulations, 1929-1931
Folder
s - Office of Price Stabilization, blank forms, re
ceiling prices, n.d.
[29]
(7]
Folder T - Civil ·Defense Bulletin, No. 7, n.d. ·
[36]
Folder u - Conn. Civil Defense Bulletin No. 13; federal
pamphlet, n.d.
[20]
Folder V - Cigar Manufacturers Association of America,
bulletins re government regulations, 1950,1951
[29)
Folder W - Cigar Manufacturers Association of America,
bulletins re government regulations (wage and
salary stabilization controls), 1951-1952
(35)
Folder X - ·correspondence with Cigar Manufacturers of America
re IRS taxes and regulations, 1953
(25]
Folder Y - Connecticut, various departments, correspondence
and forms, 1950-1954.
(12]
IRS Tax Returns and Related Correspondence
Box 6
Partnership and Individual Income Tax Returns
Folder A - Individual returns, Lewis osterweis, Gustave
osterweis, 1915
[3]
Folder B - Partnership returns, 1917; Estate of Lewis Osterweis
return - 191 7; 1919,
(6]
Folder C - Partnership returns, related material - 1918-1920 (25]
Folder D - Correspondence re examinations .of tax returns; estates
of Caroline Osterweis, Lewis Osterweis, ·and Gustave
Osterweis · - letter to Louis M. Ullman, executor,
estate of Caroline Osterweis; letter to Louis w.
Osterweis, executor estate of Gustave Osterweis,
(41] .
1921, 1923
-
---- ------·-
_...........,
Page 7.
Lewis Osterweis & Sons.
Records, 1860-1954
MSS#B53
TABLE OF CONTENTS
Approx.no.
of items
Box 6 (cont.)
Folder D-1 - Correspondence with IRS re returns 1921-1930
Folder E - Partnership return schedules, 1921
[10]
[12]
Folder F - Individual returns and schedules, Rose Osterweis
dha ·Lewis Osterweis & Sons, 1922, 1923
(14]
Folder G - Individual returns and schedules, Rose Osterweis
dba Lewis osterweis & Sons; related material,
1924-1928
(32]
Partnership and individ.ual (Rose Osterweis) returns, and -.- related
material.
Folder
- Returns, 1928-1930, and related material, 1928-
H
(34]
1932
Folder :I - Returns, 1931, 1932, and related material, 1930[40]
1932
Folder J - Returns, 1933, and related material, 1926-1934
[31]
Folder
- Returns, 1934, and related material, 1930-1938
(42]
Folder L - Retti.rns, 1935, and related material, 1932-1935
[49]
Folder M - Returns, 1936, and related material., 1931-1937
(17]
Box 7
Folder A - Returns, 1937, and related material, 1937-1938
[19]
K
Folder
B
- Returns, 1938, and related
Folder
c
- Partnership & individual retQrns
1939
Folder
)
D
"
Folder F -
"
Folder G Folder
H -
Folde.r I
Folder J
-
&
1931-1938
[17]
related naterial, .
[17]
- Ditto, 1940
Folder E -
m~terial~
(11)
1941
[10]
1942
[12]
et
1943
(6]
"
1944
(10]
"
1945
(10]
"
1946
[15]
'
;.' .
Page 8.
Osterweis & Sons.
Records, 1860-1954
Le~is
MSS#B53
Approx.no.
of items
TABLE OF CONTENTS
Box 7 (cont.)
Folder~ - Partnership .& individual returns & related mate~ial,
194 7
-- - - [ 12]
Folder
~
- Ditto, 1948
Folder M -
(4]
[10)
' 1949-1953
"
Folder N - Statements Costs .cigars
Ma~ufactured,
1943
(8]
Folder O -
..
"
ff
u
1946
[10)
Folder P -
"
"
"
"
' 1948
(19)
Folder
Q -
Record Books Revenue Stamps Purchased, 1950-1951 [2v.]
Folder R -
"
s -
"
Folder
,,
"
"
"
II
1951-1953 (2v.]
"
"
"
1953-1954 [2v.]
Box 8
. Folder A - Correspondence with IRS re changes in partnersh1p:
Rose osterweis, Dayton Osterweis, and Rollin G.
osterweis, to Rollin G. osterweis and Harry L.
osterweis; related material, 1947,1948
(11]
Folder
Folder
B
c
-Folder D
- Partnership agreements and related documents
following death of Rose Osterweis, 1946-1948
- Notes, credit line ·and related documents re
partnersbip 1948~1949
1
..:.
Audits·, statements, and supporting
. (6]
(13]
~ocuments,
(10)
1920-1926
Folder E - Audit statements and supporting documents, 19271935
. (1936-1937 missing)
[18]
Folder F - Audit statements and supporting documents, 1938Folder G ~x9
1945 statements and supporting
'
.
Audit
documents, 1949-53
fi121J
_ ]
~
Folder A - Documents re condition of company prior to sale
to F. D. Grave and Son; correspondence with IRS
re asse~sment, 1954
(10]
Folder B - .Documents re Schedule 1: unmanufactured tobacco,
1954
(S]
Folder C - Documents re Schedule 2:- cigar
inven~ory,
1954.
(22]
Page 9.
Lewis Osterweis & Sons.
Records, 1860-1954
MSS#B53
Approx.no.
of items
TABLE OP CONTENTS
Box 9 (cont.)
Folder D - Documents re Schedule 3: accounts receivable,
1954
(14)
Folder E - Documents re Schedule 4: Unused cigar boxes, ·etc.,
1954
(5)
Folder F - Documents re Schedule 5: Packing materials, 1954 (S]
Folder G - Documents re Schedule 6: Furniture, fixtures,
etc., 1954
Folder H
Documents re Schedule 7: trad .emarks , f 1954
[3)
(3]
Folder I - Documents re miscellaneous, 1954
(38] .
Folder J - Documents re Agreement of Sale, 1954
(9)
Folder
K -
Documents re Correspondence re
benefits: Mark Bendon, 1954 _
unempl~vment
[7]
Folder L - Probate documents estate Rose ·Osterweis, 19471948
(12]
Box 10
Ost~rweis-Rubens
Special Account 1952~56. [Deals primarily with
real estate assets of Lewis Osterweis and Sons not sold to F. D.
GraveJ
Folder A - Correspondence and Documents "B'.' [no "A"].
(39]
Folder B -
"
"
"
"C" and "D"
(12]
Folder C -
"
"
"
"E" and "F"
(37]
Folder D - Correspondence and Documents "G"
(15)
Folder E Folder F -
"
"
"
"
"
"H, I, J, K, L"
[SO]
"
"M, N, 0"
[80]
Folder G - Correspondence and Documents "P,
Q,
v, W"
Folder H -
)
"
"
"
R, S, T, u,.
(no x, Y, Z] [40]
Sale 18-22 Church St.
(12]
Box 11
Payroll Taxes: Income Tax withhefd on .wages, Empioyer's Tax
Return (Insurance Contributions Act), Exci·se . Tax on Employers;
Tax returns and related material.
Lewis Osterweis & Sons.
MSS#B53
Page 10.
Records, 1860-1954
Approx.no.
of items
TABLE OF CONTENTS
Box 11 (cont.)
Folder A - 1947
(26)
Folder B
1948
(37)
c
- 1949
(14]
Folder D
1950
(24]
Folder
(22] .
Folder E - 1951
Folder F - 1952 {includes one 1953 W2 form returned by Post
Office) (only one item from 1953)
(40]
Folder G - 1954 (also withholding forms and exemption
statements, 1945-1954)
(10]
Folder H - Social Security forms in alphabetical sets, n.d. [300]
Folder I - Working papers 1941-1953
(a~phabeti~al
set]
Folder J - Workers name and address cards 1941-1948, n.d.
Fold~r
[100]
(300]
K - IRS; Alcohol and Tobacco Tax Division, correspondence,
memos, forms -- 1942-1954
(31]
Folder K, cont. IRS dealers and manufacturers certificates 1.
1940-1950
(33]
Folder K-1 - U.S. Dept. Commerce,1954 Census of ManufacturersTobacco Products, 1927-1934, 1954
·
[15)
IRS Books: Record and Report of Dealer in Leaf Tobacco. ( ''C-3
and D-59, 1941-50; c-3 books, 1951-54 1 surrendered to Revenue
Department on their order.")
1941-4.4
[3v.]
Folder M - 1944-47
(3v.]
Folder N - 194 7-50
(3v.]
Folder O - Letter from Suffield Tax Assessor, · 1909
[l]
Folder P - State of Conn. tax ·receipts, 1918-1919
(12]
Folder L
I
Folder Q - Conn. Tax Dept., Excise Div., Worksheets, 19231939
(19]
rolder R - Conn. Excise Div. Worksheets; Sales and Use Tax
Div. returns, 1949-52
(38]
Lewis Osterweis & Sons.
MSS#B53
Page 11.
Records, 1860-1954
T~~L~OF
CONTENTS
Approx.no.
of items
Box 11 (cont.)
Folder S - Conn. Excise Div. Worksheets, 1953; Sales and Use .
Tax Div. returns, 1953; Education, Welfare and Public
Health return, 1954; related material; final returns,
Lewis Osterweis and Sons 1953-54
[9]
Folder T - City of New Haven, Tax on Grand List, receipted
bills, letter from Tax Collector re sale of property
of Lewis osterweis and Sons to F. o. Grave and
Sons. 1949-54.
[13]
Box 12 - Unfoldered Sales Tax Certificates. Permits to purchase
tobacco and tobacco products from Lewis Osterweis and
Sons for resale. 1947-48.
(900]
FINANCIAL RECORDS
Box 13
Folder A - Ledger, purchase of tobacco crops, etc. cigar sales;
tobacco inventories. 1871-1899
·• (lv.]
~
Folder B - Summary of monthly sales, 1876-1910
Folder C
~Names
and addresses of out-of-town customers,
listed by towns, n.d.
Box 14
Folder A - Ledger, tobacco purchased and sold, 1875-1906
[ 8]
.....
(93]
[lv.]
Folder B - Cigar sales (?) . 1 913 (pages from small
[ 1 9] ··
notebook)
Folder C - Ledger, Gustave Osterweis: expenses, investments,
. contributions, 1908-1921
[lv.]
Folde r ri - Ledger, "Trial Balance" (added sheet, distribution
estate Mrs. Caroline osterweis, 1922) 1922-45
(lv.]
Folder E - Ledger, ''Journal" closes at death of partner,
Rose Osterweis, 11/25/47, entry to that e f fec t
b y Harry Lewis Osterweis; loose sheet, 1937.
1921-1947
[lv.]
Folder E-1 - Ledger "Jou r nal" opened 11/26/47 f ollowing
above , 1947-1954
(lv.]
Folder F - Ledger, "Trial Balance," 1945-1951
[ lv.]
Lewis Osterweis & Sons.
MSS#B53
Page 12.
Records, 1860-1954
TABLE OF CONTENTS
Approx.no.
of items
Box 15
Folder A - Ledger: Profit and Loss Balance Sheet, 1951-54
Folder B -
~edger:
[lv]
Petty cash, 1946-54
(lv.]
Folder C - Ledger Sheets: Accounts receivable, 1938-1940
(31]
Folder D -
"
"
"
Folder E -
".
Folder F -
..
"
"
"
"
"
"
1941-1943
(36]
1944-1945
(24]
"
' 1946-1948
(3?]
Folder G - - Ledger Sheets: Accounts receivable,
Folder H Folder I
-
ti
"
RGO
and
"
"
"
"
L.O.&Sons. -
1949-195~
(36]
"
' 1952-1954
(30]
".
' 1950-1954
Folder J - Ledger Sheets: Accounts receivable, 1953-1954
(12]
(36]
Box 16
Folder A - Cancelled checks, "Osterweis Bros." 1908-1910
[171)
Folder B - Bankbooks, First National Bank, New Milford, ..
Conn., 1911-1913. loose (1)
[2v.]
Folder C - Lists of vouchers, The New Haven County National
Bank, 1909, 1910
(5]
Folder D - Used checkbooks with record of checks paid, . 1909, ·
1910
[3v.]
Folder E - Checks payable to Lewis Osterweis & Sons, returned
for insufficient funds; notarized protests, 1911-
1913
[19]
Folder F - Notebook! _n.d.
[lv.]
Folder G - Bank books, Rose Osterweis, 1929-1947 .
[2v.]
Folder H - Bank statements; cancelled checks, Rose Osterweis,
1942-1944
[290]
Folder I - Bank statements, cancelled checks, Rose Osterweis;
brochures,- Red Cross fund drive, etc. ·, March 1945 November 1947
·
(480]
Cancelled checks, Mrs. Gustav
1947
- . ,,
O~terweis · ,
November
[25]
Lewis Osterweis & Sons.
Records, 1860-1954
MSS#B53
Page 13.
TABLE OF CONTENTS
Approx·. no.
of items
Box 17 - Used checkbooks with record of checks paid, Rose Osterweis.
Folder .A - December 1936 - July 1939
[2v.]
Folder B - June 1943 - December 1944
loose slips
Folder C - January 1945 - July 1946
· (2v.]
(4]
[2v.]
Folder D - July 1946 - November 1947
[2v.]
Folder E - -Promissory notes, no-interest loans by Rose Osterweis,
1943-1944
(2] -.
Folder F - Used checkbook with record of checks paid, Mrs.
Gustav Osterweis -- November 1940 - June 194_,4 : ·.·.
Loose slips
Folder G - Used checkbook _:with record of checks paid, Mrs.
Gustav Osterweis, June 1944 - November 1947
Loose slips
[lv.]
[6]
[lv.]
(6]
Box 18 - Checks, statements, deposit slips, daily collections,
Dayton Osterweis, Ro1lin.Gustav ·osterweis
1947
Folder A - December 1946 - January 1947
(150]
Folder B
February
(100]
Folder
c -
March
(120]
Folder D -
April
(120]
Folder E
[120]
. May
Folder F
June
[100]
Folder G -
July.
(150]
Folder H -
August
(110]
Folder I
September
-
(130]
/
Folder J -
October
(180]
Folder K -
November
(120)
Folder L -
December
(160]
& Sons.
Records, 1860-1954
Lewis
MSS#B53
Osterwe~s
Page 14.
Approx.no.
of items
TABLE OF CONTENTS
Box 19 - Checks, statements, deposit slips, daily collections,
Dayton Osterweis, Rollin Gustav Osterweis, Harry Lewis
osterweis
.
1948
(57] .
Folder A - December 23, 1947 - January 1948
February
[59]
c -
March
[68]
Folder D -
April
(73]
Folder E -
May
(78]
Folder F -
June
(81]
Folder G -
July
(190)
Fol de~ H -
August
(170)
Folder B Folder
Box 20 - Contents continued from Box 19
1948
Folder A -
September
(150)
Folder B -
October
(140]
November
(150]
December
(130]
Folder
c
Folder D -
.;
Box 2·1 - Cancelled checks, statements, Dayton Osterweis, Rollin
Gustav Osterweis, Harry Lewis Osterweis -- (there are
no cancelled checks, etc. for 1949)
1950
Folder A - January - April
(250]
Folder B - April - June
(150]
Fol~er
(200]
C - June - September
Folder D
October
~
December
[175]
Box 22 - Cancelled checks, statements, deposits, collections,
Dayton Osterweis, Harry Lewis Osterweis
1951
Folder A - January - February .
[260]
Folder B - March - Apri+
(210]
Folder C - May-June
(250]
Lewis Osterweis & Sons.
Records, 1860-1954
MSS#B53
TABLE OF CONTENTS
Box 22 (cont.)
Folder D - July - August
Page 15.
Approx.no.
of items
[250]
Folder E - August - Sep~ember
(150]
Folder F - September - October
(150]
Folder G - November - December
(270]
(December, ~ancelled checks and statements only)
Box 23 - Cancelled checks, statements, Harry Lewis Osterweis
1952
Folder A - December 10, 1951 - January, February
(130]
Folder B - February - April
[130)
Folder C - May- June
(120]
Folder D
(150]
June
August
Folder E - August - October
(150] ·
Folder F - October - December
(100]
Box 24 - Cancelled checks, · statements, deposits, collections,
Harry Lewis Osterweis
1953
Folder A - December, 1952 - January
(170]
Folder B - February
(130]
Folder C
Febr~ary
- March
[130]
Folder D - March - April
(130]
Folder E - April - May - June
[240]
Box 25 - Contents continued from Box 24
Folder A - June - July
Folder B - July - August
Folder C
August - September
[110]
[110]
(130]
Folder D - September - October
(160]
Folder E - October - November
(110]
Folder F - November - December
(150]
Lewis Osterweis & Sons
Records, 1860-1954
MSS#B53
TABLE OF CONTENTS
Page 16.
Approx.no.
of items
Box 25 (cont.)
1954
Folder G - January - February
(110]
Folder H - March - April
(110]
Folder I - May - June, Jan. 1955
(110]
Box 26 - Record o~ checks paid
Folder A - November 16·, 1945 - April 26, 1946 '
May 1, 1946 - October 10~ 1946
(330]
,•
Folder B - October 22, 1946 - April 17, 1947
· April 17, 1947 - November 14, 1947
c .-
[330]
November 14, 1947 - June 25, 1948
June :25, 1948 - December 14, 1948
(330]
Folder D - December 14, 1948 - June 10, 1949
(165]
Box 27 - Record of checks paid
Folder A - June 10, 1949 - November . 30, 1949
December 1, 1949 - June 28, 1950
[330]
Folder
Folder B - June 28, 1950 - February 8, 1951
rebruary 9, 1951 - October 11, 1951
Folder
c -
October 11, 1951 - June 20, 1952 June 20, 1952 - February 24, 1953
Folder D - February 24, 1953 - October 30, 1953
June 1954 - August 1954
(330]
(330]
(16.5]
(35]
Box 28 - Transfer Ledger pages -~ 1920 - 1926
Accounts Payable, Accounts Receivable, Advertising,
Cash Sales, Inventories,· Payrolls, State and City
Taxes, Selling Expenses, I~ve.s tment Accounts, etc.
Folder A -
January - December, 1926
Folder B -
January -
Folder
Dece~er,
January - December, ·1925
c -
Folder D - 1924, 1925
Folder E
)
1925, 1926 .
-.
[30]
(30]
(30]
(30]
March-December, 1920; 1921; September-November,
(30]
. 1923; 1924; 1922
Folder F - 1920-1922; January 1923
(30]
Folder G - 1920-1923
(35]
Folder H
._
1920-1923
(36]
Lewis Osterweis & Sons.
Records, 1860-1954
MSS#B53
Page 17.
TABLE OF CONTENTS
Approx.no.
of items
Box 28 (cont.)
General Ledger pages -- 1938-1954
Cash in Bank, Accounts Receivable, Accounts Payable,
Inventories (Cigars, Tobacco, Machinery, etc.), Notes
Payable, Profit and Loss, Investment Account, Taxes,
Payrolls, Purchases, Sal~s, etc.
Folder :I - 1938
(57]
Folder J - 1939
[40]
Folder K - 1939
(38]
Folder L - Ledger pages - General Ledger Accounts, 1948-54
[16]
Folder M
,,
ft
Folder N
"
"
Folder 0
"
"
Folder p
ft
u
"
"
"
"
"
"
"
"
"
"
'
'
'
"
"
'
1948-54
(27]
1948-54
(32)
1948-54
(16]
1948-54
(15]
Box 29 - General Ledger pages (cont.)
Folder A - 1940 - 1944
(40]
Folder B - 1940 - 1945
[42]
c
- 1940 - 1947
(46)
Folder D - 1944 ·- 1947
(42]
Folder
Folder E
1945
+947 .
(34)
Folder F - 1947 (Includes 2 loose items)
(44]
Folder G - 1947
[41)
Folder H - 1948 - 1951
(32]
Folder I
1948
1951
(34]
oversize Item 5 - 1952-54 ledger pages: cash receipts and
disbursements
Folder J - Promissory Note and receipt for loan, Dayton
. Osterweis/Lewis Osterweis · & Sons _:_ 1948
(2r
•.
Folder K - Correspondence and documents relating to claims
~n bankruptcy, probate, etc., 1949-1954
(28]
Lewis Osterweis & Sons
MSS#B53
Page 18.
Records, 1860-1954
Approx.no.
of items
TABLE OF CONTENTS
Box 30 - Payroll. sheets
1946
Folder A - Week ending 1/2 - week ending 4/24
Folder B -
"
".
5/21 -
"
,-Folder C -
"
"
9/4 -
"
"
"
(17]
8/28
[19]
12/25
(18]
1947
Folder D - Week ending 1/1 - week ending 4/30
(20]
5/7 -
"
"
8/27
(20]
9/3
"
"
12/31
[18)
1948
Box 31
Folder A - Week ending 1/7 - week ending 4/28
(18]
Folder E -
"
Folder F
"
Folder B -
· u
Folder C -
"
"
"
"
"
5/5 -
'!.J "
"
"
"
8/25 .
[18]
12/29
[18]
Folder D - Week ending 1/5 - week ending 4/27
[17)
9/1
1949
5/4 -
ft
"
8/31
[20]
9/7 -
"
"
12/28
(17]
1950
Folder A - Week ending 1/4 - week ending 4/26
(17]
Folder E -
"
Folder F -
"
"
"
Box 32 - Payroll sheets (cont.)
Folder B -
,.
"
. 5/3
Folder C -
"
"
Folder D -
Week ending 1/3 - Week ending 4/28
(17]
8/29
(19]
·1212s __.
[18]
9/6 -
"
"
8/30
(19]
"
"
, . 12/29
[17]
1951
)
Folder E
"
"
5/2
"
Folder F -
"
"
9/5 -
"
"
"
MSS#B53
Lewis Osterweis & Sons
Records, 1860 - 1954
TABLE OF CONTENTS
l
Approx.no.
of items
Box 33 Payroll Sheets (cont.) 1952
Folder A - Week ending 1/2 - week ending 4/23
"
"
4/30 -
"
"
8/27
(19]
c -
"
"
9/3 -
"
"
12/24
(18]
"
1953
1/7 -
"
4/29
(17]
5/6 -
"
"
"
8/26
(18]
9/2 -
tt
"
12/30
(18]
"
4/28
[17]
"
7/7
[
Folder D Folder E -
"
"
Folder F -
"
Folder G Folder H -
"
"
"
"
"
"
1954
1/6 -
"
5/5 -
"
.
Box 34 . - Transfer Ledger Pages -- Sales, 1946
Folder A
January
]
[28]
Folder B -
February
[°28]
Folder
c -
March
(30]
Folder D -
April
[30]
Folder E -
May
(33]
Folder F
June
(30]
Folder G -
July
(32]
Folder H -
August
(34]
Folder I
September
(35]
Folder J -
October
(31]
Folder K
November
(32]
Folder L -
December ·
(32]
-
Box 35
Unf oldered
Box 36
Unf oldered
\
(17]
Folder B Folder
)
Page 19.
1947
(275]
1948
"Lewis Osterweis & Sons
New Partnership·
Japuary 1, 1948"
(300]
Lewis Osterweis & Sons
Records, 1860-1954
MSS#B53
TABLE OF CONTENTS
Approx.no.
of items
Sales (cont.)
Box 37 - Transfer Ledger Pages
1949
Folder A -
January
[24]
Folder B
February
•[26]
c -
March
(34]
Folder D -
·April
(33]
Folder E -
May
[35]
Folder F
June ·
[37]
Folder G -
July
(34]
Folder H -
August
(41]
Folder I -
September
(35]
Folder J -
October
(33]
Folder K -
November
(38]
Folder L
December
(37]
1950
J_anuary
[24]
February
(24]
c -
March
[Jl]
Folder D -
April
(29)
Folder E -
May
(35]
Folder F
June
[34]
Folder G -
July
(29]
Folder H -
August
(32]
Folder I
September
[28]
Folder J -
October
(33]
Folder K
November
(33]
Folder L -
December
(40]
Folder
Box 38
Folder A Folder B
Folder
)
Page 20.
-
--
-
-- -
- ---
Lewis Osterweis & Sons
Records, 1860-1954
MSS#B53
TABLE OF
Box 39 - Transfer Ledger Pages
CONT~
Page 21.
Approx.no.
of items
Sales (cont.)
Folder A -
19·51
January
(24]
Folder B
February
(25]
c -
March
(27]
Folder D -
April
[29]
Folder E -
May
(36]
Folder F -
June
(30]
Folder G -
July
[26]
Folder H -
August
(29]
Folder I
September
[27]
Folder J -
October
[29]
Folder K -
November
[33]
Folder L -
December
(37]
Folder
-
Box 40
Folder A -
1952 .
January
(24]
February
[25]
c -
March
(31]
Folder D -
April
(30]
Folder B Folder
Folder E -
·. May
(33]
Folder F
June
(30]
Folder G -
July
(27]
Folder H -
August
(30]
Folder I -
September
(28]
Folder J -
October
(26)
Folder K
November
[25]
Folder· L -
December
[34]
I
Lewis Osterweis & Sons
Records, 1860-1954
MSS#B53
TABLE OF CONTENTS
Box 40 (cont.)
Folder M -
Page 22.
Approx.no.
of items
1953 .
January
(22]
Folder N -
February
(23]
Folder O
March
(27]
Folder P -
April
(26)
Fold~r
May
(28]
F·o lder 'R -
June
[32]
Folder S -
July
(29]
Folder T -
August
(26]
Folder U
September
[27]
Folder V -
October
(27]
Folder W -
November
(27]
Folder X -
December
[33]
Q -
Box 41 - Sales: Order Slips, forms and related correspondence;
Boxes 41 and 42..; orders in vazious formats; Boxes 4354, order slips
Folder A - Correspondence, receipts,. and related material
concerning sales to Army Post Exchanges, 1948-
1950
(16]
Folder B - Correspondence relating to cigar orders from
indivi~uals (including Rollin Gustav Osterweis'
.
orders for the account of Jonathan Edwards College
senior Commons Room), 1950
[16)
Folder
c
- Orders in various formats, 1950
[165]
Folder D - Orders
Liggett/Rexall, 1950
(110]
Folder E. - Orders
Schulte, 1950
(200]
Folder F - Orders
Union News, 1950
(200]
Box 42
Folder A - Correspondence re cigar orders from individuals,
1952-1954
(26]
)
Folder B - Orders in various formats ·, 1952
9
(200]
Lewis Ostereis & Sons
MSS#BS3
Page 23.
Records, 1860-1954
TABLE OF CONTENTS
Box 42 (cont.)
Folder C - Orders
Liggett/Rexall, 1952, 1954
Folder D - Orders in various formats -- 1954
(two items, 1953)
Approx.no.
of items
(125]
(100]
Order slips, ·charge slips. Includes orders from Schulte and
Union News; some are on postcards.
Box 43 -- 1950
Folder A -
(boxed iri cartons boxes 43 through 54)
Janurary, February
Folder B
March
(400]
Folder C -
April
(400]
Folder D -
May
(400]
Box 44 -- 1950 (cont.) (boxed in cartons boxes 43-54)
Folder A June
(500]
'Folder B -
July
(350]
Folder C
August
(350]
Folder D
Septeqtber
(350]
Box· 45 -- 1950 (cont.) (boxed in . cartons boxes 43-54)
Folder A October
[400]
Folder B -
Nov-ember
(400]
Folder C -
December
(400]
Box 46 -- Onder slips, charge sales, ·( 1952 ( 1951 missing)
(boxed in carton~ boxes 43~54)
Folder A Ja~uary
}
(550]
(400]
Folder B ·-
February
[300]
Folder C -
March
(400]
Folder D -
April
(450]
Folder E
May
(450]
Box 47 -- 1952 (cont.) (boxed in cartons boxes 43-54)
Folder A June
(450)
·Folder B . -
July
(400]
Folder C -
August
(400]
Lewis Osterweis & Sons
MSS#B53
Page 24.
Records, 1860-1954
Approx.no.
of items
TABLE OF CONTENTS
Box 47 (cont.) (boxed in cartons boxes 43-54)
Folder D September
Box
(400]
48 · ~- 1952 (cont.) (boxed in cartons boxes 43-54)
Folder A October
(400]
Folder B -
November
(400]
Folder C
December
(400)
Folder D -
January, 1954 (1953 missing)
(300]
Box 49 -- 1954 (cont.) (boxed in cartons boxes 43-54)
Fqlder A · February
(35]
Folder B -
March
(350]
Folder C
April
(400]
May
(400]
~
Folder D -
Box 50 -- 1954 (cont.) (boxed in cartons boxes
Folder A· June
4~-54)
(300]
Orders from, or billed . through Jobbers, Folders B,c,c .
Folder B -
1950
(150]
Folder C -
1952
(450]
Folder D -
1954
(250]
Cash
S~les
and c.o.o.
Box 51 -- 1950 (boxed in 'cartons boxes 43-54)
Folder A January; February .
)
[175]
Folder B -
March, April
[200]
Folder C -
May, June
(200]
Folder D -
July, August
(200]
Folder E -
September, October
(200]
Folder F -
November, December
(200]
Bo"x 52 -- 1951. (boxed in cartons boxes 43-54)
Folder A January - March
Folder B
.A pril
July
(400]
(500]
Lewis Osterweis & Sons
MSS#B53
Page 25.
Records, 1860-1954
Approx.no.
of items
TABLE OF CONTENTS
Box 52 -- 1951, Cash Sales and c.o.o. (cont.) (Boxed in
cartons boxes 43-54)
Folder C
August,September
(250]
[400]
October, November, December
Folder D -
Box 53 ~- 1952 (boxed in cartons boxes 43-54)
Folder A January, February
(200]
Folder B -
March, April
[200]
Folder C
May, June
(200]
Folder D -
July, August
[200]
Folder E -
September, October
(250]
Folder F -
November, December
(250]
Box 54 -- 1954 (1953 missing) (boxed in cartons boxes 43-54)
Folder A January
(350]
Folder B -
February
(350]
Folder C -
March
[350]
Folder D -
April
[350]
Folder E
May
[350]
Folder F -
June
(350)
FACTORY PRODUCTION AND INVENTORY RECORDS
Box 55
rolder A - Production Book - 1940-1945
[lv.]
Folder B - Supplemental Cigar Manufacturer's Account, 1941- 1944
(47]
[lv.]
Folder C - Production Book, 1945-1950
Folder D - Supplemental Cigar Manufacturer's account, 1945-
. 19 5 0
.
~J - [
7 0]. - ,...
Folder E - Foremen's Monthly Inventory - · empty cigar boxes December, 1953; january-May, 1954; "Packed cigar"
slips - February-June, 1954
(65]
Folder E-1 - Label inventory - Louis · walter, Inc. 1946-52 · (12]
Lewis Osterweis & Sons
Records, 1860-1954
MSS#B53
Page 26.
Approx.no.
of items
TABLE OF CONT·ENTS
Box 55 (cont.)
Folder F - Monthly inventory; stamped and unstamped cigars,
April, 1953 to February, 1954
[30]
Box 56
Folder A - Ledger: Tobacco shipped 1939-1953
(60]
Folder B - Foreman's Production Book, 1951-1954
[lv.]
Folder C - Foreman's T·obacco Book [sheets from notebook in
original sequence 1938-1954]
(60]
· Folder D - Ledger: Inventory Book, 1920-1954
(lv.]
Folder E - Ledger: 1939-1953
(lv.] .
Folder F - Ledger: Packed cigars 1936-1954 (some pages in
front cut out when recieved]
(lv.]
Folder G - Inventory sheets, n.d.
(15]
Box 57 - Cigars packed and stamped.
Folder A ~ 1950 January-March
(18]
Folder B - 1950
April-June
[17]
Folder c - 1950
July-September
[13]
Folder D - 1950
October-December
Folder E - 1951
January-March
[~8]
Folder F·- 1951
April-June
(17)
Folder G
July-~eptember
(16]
October-December
{7]
1951 .
Folder H - 1951
Box 58
Stock control: Finished Cigars on Hand: Unfoldered
pages 1935-1954
~
[17]
ledg~r
(18.0 ]
Box 59 - Inventory sheets: cigars stamped, revenue stamps issued,
cigar boxes purchased, tobacco received and shipped, cigars
packed.
1952
[13]
January
Folder A Folder B Folder
c -
February
(19]
Ma~ch
(22)
Page 27.
Lewis Osterweis & Sons
MSS#B53
Records, 1860-1954
Approx.no.
of items
TABLE OF CONTENTS
Box 59 (cont.) Inventory sheets
April
Folder D -
(19]
Folder E -
May
(23]
Folder F -
June
[15]
Folder G -
July ·
[19]
Folder H
August
(20]
September
(21)
Folder J -
October
[20]
Folder K -
November
(20]
Folder L -
December
[22]
Folder M -
January
[6]
February·
[20]
Folder I
-
1953
Folder N
_;
~
[23]
Folder 0 -
March
Folder p -
April
(19]
Folder
May
(21)
Folder · R -
June
[21]
s -
July
(25]
Folder T -
August
(19]
Folder U -
September
(20]
Folder v -
October
(18]
w-
November
-(21]
Folder x -
December
(20]
Folder y -
1954
January
(18]
February
(18)
March
(22]
Folder
Folder
Folder
Q -
z-
Folder AA-
Lewis Osterweis & Sons
MSS#BS3
Page · 28.
Records, 1860-1954
Approx.no.
of items
TABLE OF CONTENTS
Box 59 (cont.)
Folder BB -
{23]
April
·Folder CC -
May
(26]
Folder DD
June
(20]
Box 60
Folder A - Bound record book [No title-inventory stamped
cigars?] 1919-1948. 1 p. mss insert
Folder B - Tobacco purchases 1953.
-correspondence
[lv.]
Current Havana Transactions
[27]
Folder C - Balance of 1952/53 (Broadleaf), Current Tobacco
Purchases and · Tobacco reserved for L.o. & Sons.
Correspondence
(21]
Folder D - Primmed (shade) Tobac~o - correspondence 1953-54 . [16]
Folder E - .Primmed (shade). Tobacco .- Used up.
Correspondence
. 1952-1953
(25]
Folder F - Broadieaf- used up - correspondence, 1952
(31]
Folder G ·- Havana Tobac c o - used up - correspondence, 1952
[9]
Folder H - Notebooks Tobacco Inventory:
Zimmer 1945-46
Havana 1942-43
Broad leaf 1942-1951
(lv.]
[lv.]
(lv.]
Folder I
- Kienbusch Correspondence, 1946-1947
Folder J Folder K
"
"
"
"
(51]
1948
[76)
1949-1950
(20]
Folder L - Tobacco on Hand, 1937-1954 - Ledger sheets
(19]
Folder· M - Clipping and CMAA Bulletin on ceilings on cigar
prices, 1951
[S]
Box 61 - - Cigar Makers' ~reduction Sheets
Unfoldered
1946
1947
[52]
[53]
Lewis Osterweis & Sons
MSS#B53
Page 29.
-
Records, 1860-1954
TABLE OF CONTENTS
Approx.no.
of items
Box 62 - Cigar Makers' Production Sheets, cont.
Unf oldered
1948
(52]
1949
(51]
1950
(50]
Box 63 - Cigar Makers' Production Sheets,
Unfoldered
1951
co~t.
[49]
1952
(51]
1953
[SO]
1954
(25]
Box 64
Cigar inventory cards by brand,
1~38-1953,
unfoldered
Folder A - Inventory sheets, 1945, 1952
(300]
[6]
S:trippers' Cards and Packers' Lists Boxes 65 through 68
Box 65 (Boxes 65 through 69 boxed in cartons)
Folder A -
1949
January
Folder B
~ebruary
c -
[200]
(200]
Folder D -
April ·
(200]
Folder E -
May
(200]
June
(200)
Folder F
· Box 66 - f
Fold.er A -
1949 (cont.)
July
(100]
Augus·t
(100]
S~ptember
(100]
Folder D -
October
(100]
Folder E
November
(100]
Folder B Folder
)
·
March
Folder
.
(200]
c -
Lewis Osterweis & Sons
Records, i860-1954
MSS#B53
TABLE OF CONTENTS
Page 30.
Approx.no.
of items
Box 66 (cont.) (Boxed in cartons boxes 65-69)
December
Folder F -
Box 67 (Boxed in cartons boxes 65-69)
1950
January
Folder A -
[100]
[75]
Folder B
February
[75]
Folder C
March
(75]
Folder D -
April
(100]
Folder E -
May
[100]
Folder F -
June
[100]
Box 68 (Boxed in cartons boxes 65-69)
Folder A -
1950
July
[75)
Folder B -
August
(100)
Folder C -
September
[100]
Folder D -
October
(75)
Folder E -
November
(100]
Folder F -
December
(60]
Box 69 Car Deliveries and Inventories of Car Stock (boxed in
cartons boxes 65-69)
Folder A 1950 (includes December 1949)
(300)
Folder B -
1952
(250]
Folder C -
·1954 (includes December 1953)
(200]
Folder D -
1952-1954 delivery memoranda .& receipts [3v.&14]
·Box 70 - Commerical Forms: Invoices, Statements, Bills of Lading,
Receipts, Shipping Memos, etc.
Folder A -
1908, 1909
(33]
Folder B -
1910
[37]
Folder
1911
1917
A - Bi
(26)
[l]
c -
Folder D -
[SO]
Lewis Osterweis & Sons
Records, 1860-1954
MSS#B53
TABLE OF CONTENTS
Box 70 (cont.)
Folder E -
Approx.no.
of items
B (cont.)'
[30]
Folder F -
c -
(43]
Folder
F
[34]
G - H
[30]
I
(28]
G
Folder H Folder I
-
-
i;
-. K
Folder J
L
Folder K -
Mc -
Folder L -
Rupp in
(33]
Folder M -
Ruppin [cont.]
(36]
Folder N -
Sc ·-
(31]
Folder 0 -
Shep
[SO]
Folder p -
Shep - Sme
(35]
Folder
Sme - St
(37]
T, U
(40)
W (end)
[47]
a -
Folder R Folder
s -
1952, 1953
Box 71 Folder A -
Folder B Folder
72 Folder
c -
Folder B Folder C
(44]
Ro
(54]
Shem
(no 1951)
- a, 1952
- z,
(400]
1952
(400]
· A - G, 1953
(200]
- a,
1953
[200]
z.
1953
[300]
A ·- M, 1954
(200]
H
1953, 1954
A -
A
R
Folder D ~ox
Page 31.
..
R -
A - T, 1954 (contains a series of insurance
forms, 1948-1954)
(150]
- _z,
1954
folder D -
N
Folder E -
Coupons,
~
Parcel Post insurance, 1953
(150)
(2v.J
Lewis Osterweis & Sons
MSS#B53
Page 32.
Records,_ 1860-1954
TABLE OF CONTENTS
Approx.no .
of items
Employees (Employees' Earning Records)
1947
A - L
Box 73
Folder A Folder B Folder
(108]
Mc-Z
1948
c -
(123]
A -
D
[lll]
Folder D
E
L
- (108]
Folder E -
McL - p
Folder F -
R -
Folder G ·-
A -
Folder H -
M
z
[92]
(104]
1949 .
L
(57]
- z
(55]
1950
L
[47)
Box 74
Folder A
..;.
A
Folder B -
M -
c -
A -
Folder D -
A -
Folder E
A
Folder
z
z,
(SO]
1951
(99]
z,
z,
1952
(92]
1953
(104]
z,
1954
(146]
.
Folder F - Handicapped Workers• Certificates (U.S. Department
of Labor); regulations re employment ~f handicapped
workers; related correspondence -- 1949-1954
(46)
Folder El -
A -
.
State of Connecticut, Department of Labor and . Factory
Inspection, Unemployment Compensation Department; Emp19Yees' .
Returns; Employer's Contribution Returns and related materia1
--Folders G through Kl
:.
~ (j. , •
Folder G -
1945' . 194 7
[156]
Folder H -
1948
(35]
Folder I -
1949, 1950
(37]
Folder J -
1951
(14]
Folder K -
1952, 1953
(21]
Lewis Osterweis & Sons
MSS#B53
Page 33.
Records, 1860-1954
TABLE OF CONTENTS
1954
Folder Kl
Approx.no.
of items
[11]
Folder L - Correspondence re change of partnership; related
material -- to State of Connecticut Department
of Labor and Factory Inspection, Employment Security
Division -- December 5, 1947 to January 19, 1948
(9]
Folder M - Correspondence and related material . concerning
Cigarmakers International Union and wage increases,
194e-19s2
·
(4oJ
Folder N - Employees• salary receipts; letter of recommendation
for employee5, 1953-1954
(8]
Folder O - Correspondence and related material concerning
hospitalization insurance for employees, Travelers
Insurance Company and Blue Cross -- some items
undated -- 1954
[12]
Box 75 - Employees, cont.
Folder A - State of Conn. Labor Dept.: Merit Rating Charge Notices,
1946-1949
[91)
Folder B - ditto, 1950-1954
(80]
· Folder C - U.S. Dept. Labor: Confidential Reports on Labor turnover, 1935-1941
[89]
Folder D - ditto, 1942-1953
(65]
Advertising and Photographs
JI
Box 76
Folder A - Sample books of holiday cigar bands and wrappers from
Milprint, Inc., 1949, 1950
· [3v.]
Folder B - Newspaper, radio, television adver·tising -- correspondence
and related material -- 1949-1953
[18]
· Correspondence, etc., re ad~ in souvenir programs and contributions
·· toward events run by unions, fraternal orders and professional
associations. Folders C and D. Some items undated
Folder C ·· Folder -D
1950·
. 1952' 1953
(16)
(26]
Folder E - Postcards, photographs of Connecticut scenes -- one,
to Max Osterweis, is unidentified and date is illegible,
n.d., 1950, 1952
[4]
MSS#B53
Lewis Osterweis & Sons
Records, 1860-1954
TABLE OF CONTENTS
Page 34.
Approx.no
of items
Box 76 (cont.)
Folder F - Photographs of Lewis, Dayton and Rollin Gustav
Osterweis; Osterweis & Oppenheimer building;
MS draft of advertising copy with photograph
of "House of osterweis," (18-20-22 Church Street),
n.d.
[17]
Folder G - Books, property of Rollin G. osterweis and autographed
by him.
·
The Tobacco Kin
antation Market and Factor
in Virginia and North arolina, 1800-1860, by Joseph
Clarke Robert, Duke University Press, Durham, 1938.
(contains some statistics on Conn. production)
[lv.]
Newspaper cartoon
(see-Box 1, Folder O for notes removed £rom
above volume)
(l]
Folder H - The Connoisseur's Book of the Cigar, by z. Davidoff.
Trans. from the French by Lawrence Grow. McGraw~
Hill, New York, 1967. [lv.]
(Rules of smoking a cigar, types of cigars, -etc.
Photographs of celebrities holding cigars, designs
for cigar boxes and bands, and matchboxes, caricatures)
ov~
)
: ' .~ .
•
...
'
.'
.
•
•
'\.
•
I
,
";lo
,,,,...··
..
r-
• r
o
~·
I'•
;
\
. ""'--
"\
. ..
.
~
.~ .
1 •
'
.
.
'· .·
,.
.,
-
r-
.,
""'"''
..'
r· -- - - --
l
Illl
II
.
1
I
1 l
I
I
I
I .
I I·
I
1·
.1
I
I :
II
I'
I
I
I i:
I
'\
~:~
..
;,. ( . (f' I _..
L
"'\. -· -J"'
\ '.
·...:~
I
",
.
.
··
. I
I
I
.I I I
I
I'
l-1-·. ·: -~ -· ~ l~~,-- ~-·--~-~L:LLLL --~ 1
_.,
.
- .....
'
1..,,
I
..... , .
•
•
I
•
..
L.
-
' .
... 1
l_
I I
I
I·
I
. I
i
I
!
l
I
I
I
'.
•
II
I
I
I
I
I
I
~
• •
•
.
"I
I.
I
.
... -... '"(
.·:,_· .
l=~1=·- · '~~-·~---·..._.__._
· ~· ··=·-~~-·
--Jl _ .·...
....