RIAMCO

Rhode Island Archival and Manuscript Collections Online

For Participating Institutions

Gilman Land Company records (Ms. 2007.032)

Brown University Library

Box A
Brown University
Providence, RI 02912
Tel: 401-863-2146
email: hay@brown.edu

Scope & content

The Gilman Land Company records, 1905-1942, document the official incorporation, financial transactions, and activities of the company throughout its history as presented at corporate meetings, official accounting records and correspondence between officers and their agents. The material is arranged by format and includes correspondence, meeting records, architectural maps and drawings, legal documents and financial records.

Correspondence in this collection spans the years 1921-1935 and includes letters sent/received as well as attachments such as telegrams, blueprints, receipts, news clippings and an ink and watercolor on paper rendering of a floor plan. The bulk of the documents are between agent W. S. Gilman and company treasurer, Frank R. Matteson.

Meeting records consist of the official minutes of the company with brief summaries of decisions made during annual meetings or special stockholders meetings from 1907 through 1941. Also included are elections of all officers over the years as well a copy of the articles of association and the by-laws.

Legal documents include certificates, abstracts, dividend orders, proxies, leases, specifications, proposals, appraisals, notes, permits, contracts, minutes, deeds, articles of association, charters, agreements and affidavit involving care and maintenance of the Gilman Block in addition to legal and financial dealings with stockholders, agents and tenants.

Financial records include two volumes of Cash/Record/Ledgers from 1907-1941, which include both daily cash transactions as well as the final entry containing all accounts. Volume I contains journal entries from July 1907-1928 and Volume II from 1928-1941. Two volumes of stock certificate books include stock certificates and/or stock certificate stubs with information about names of stockholders, date of purchase and distribution of their share in the company; stock transfer and apportionment are included as well. In addition, this collection contains federal and state income tax returns and related papers from the 1909 inception of the tax until the dissolution of the company in 1941, annual reports and a stock ledger.

Architectural drawings include blueprints associated with the Gilman Block: floor plans by W. A. Jenkinson (n.d.), proposed alterations with costs for Orkin Brothers by William L. Steele (1914), proposed retail store alteration and addition for Montgomery Ward & Co. (1928) and a proposed alteration by G. W. Birkhead (ca. 1914).

(For further information on Gilman Land Company, see 50 South Main Street Office Files.)