Guide to the Rhode Island School of Design Alumni Association records , 1895-1962


Rhode Island School of Design Archives
Fleet Library at RISD
2 College Street
Providence, RI 02903
Tel: 401-709-5922
Fax: 401-709-5932
email: risdarchives@risd.edu

Published in 2009

Collection Overview

Title: Rhode Island School of Design. Alumni Association records
Date range: 1895-1962
Creator: Rhode Island School of Design. Alumni Association
Extent: 1 linear feet
Abstract: The records document the activities of the RISD Alumni Association including meeting minutes, 1905-1943; membership, 1906-1921; traveling scholarship fund, 1911-1937, bulk 1911-1914; Alumni Fund Drives, 1944-1957; AA President's Office, 1934-1936; constitution and by-laws; banquets, invitations and announcements, shows and publications
Language of materials: English
Repository: Rhode Island School of Design Archives
Collection number: 16.1

Scope & content

The records document the activities of the RISD Alumni Association including meeting minutes, 1905-1943; membership, 1906-1921; traveling scholarship fund, 1911-1937 (bulk 1911-1914); Alumni Fund Drives, 1944-1957; AA President's Office, 1934-1936; constitution and by-laws; banquets, invitations and announcements, shows and publications.

In addition, records kept by the Alumni Association Treasurer and Secretary include reports, bank statements and checks, deposit and disbursement account books, receipts, the Bristol County Chapter records, and records regarding the Tea Dances and Scholarships.

The Arthur Heintzelman papers documenting his trip to Europe in 1911 after receiving the first RISD Alumni Association Traveling Scholarship are filed with the records.

Access Points

Subject Organizations Subject Names Subject Organizations Subject Topics Subject Topics Document Types

Arrangement

Organized into three series:

  • I. Records, 1895-1962
  • II. Treasurer's records, 1930-1960
  • III. Traveling Scholarship records, 1911

Historical note

Organized in June 1894, the Alumni Association created its first constitution the following year. All teachers and pupils of RISD who paid dues were eligible for membership after four months with the School, changed to one year in 1897. The 1897 constitution allowed for honorary members who were "well known as patrons of the school or the subjects taught therein." Members elected officers and Executive Committee members, held annual business and social meetings, sponsored gift sales, arranged lectures, and established scholarships including the Alumni Traveling Scholarship (1911).

The 1935 constitution required that active members be graduates or seniors about to graduate. Active members could, by two-thirds vote, grant honorary or associate membership to those interested in RISD and fine or applied arts. The 1944 constitution created a Governing Board comprised of nine members elected to three-year terms, the presidents of the Local Chapters, the RISD Chief Executive Officer, Director of Alumni Relations, and the Assistant in Alumni Relations. The Board could elect officers and set up committees. Membership dues were abolished. Local Chapters required at least ten members. RISD began publication of the Alumni Bulletin in 1944 to provide information to alumni regarding the activities of the Association and the School.

In 1971 a fifty member Alumni Council, selected according to geographic location and continued interest in the School, replaced the Governing Board. An Executive Committee held operational responsibility for the activities of the Council. Other committees included Design Education, Membership and Nomination, Alumni Communications, Annual Fund, and Continuing Education. As of 1994, the Alumni Association operates in coordination with the Office of Alumni and Career Services.

Access & Use

Access to the collection: The use of certain documents and collections may be restricted. Please consult the Archives staff for further details.
Use of the materials: Permission to publish, reproduce, or quote from archival materials must be obtained in writing from the Archives. The researcher assumes full responsibility for use of material and for conformity to all applicable laws, including copyright.
Preferred citation: Rhode Island School of Design. Alumni Association records, Rhode Island School of Design Archives.
Contact information: Rhode Island School of Design Archives
Fleet Library at RISD
2 College Street
Providence, RI 02903
Tel: 401-709-5922
Fax: 401-709-5932
email: risdarchives@risd.edu

Administrative Information

ABOUT THE COLLECTION  
Acquisition: The records were transferred from the RISD Library.
ABOUT THE FINDING AID  
Author: Finding aid prepared by Douglas Doe.
Encoding: Finding aid encoded by Jessica Bitely 2009 February 20
Revisions:

2022 July 7

  • Revised by Douglas Doe
  • Descriptive rules: Finding aid based on Describing Archives: A Content Standard (DACS)

    Additional Information

    Inventory


    Series I. Records

    Container Description Date
    Box 1, Folder 1 Account Book
    1906-1938
    Box 1, Folder 2 Bulletin
    1916-1924 bulk 1916-1918
    Box 1, Folder 3 Canceled Checks (incomplete)
    1911-1923
    Box 1, Folder 4 Constitution and By-laws
    1895, 1897, 1935
    Box 1, Folder 5 Evening Scholarship
    circa 1905
    Box 1, Folder 6 Fund Drives-Accounts
    1944-1949
    Box 1, Folder 7 Fund Drives-Accounts
    1952-1954
    Box 1, Folder 8 Fund Drives-Accounts
    1955-1957
    Box 1, Folder 9 Fund Drives-Campaign Letters
    1945-1948
    Box 1, Folder 10 History Notes
    193-?
    Box 1, Folder 11 Invitations/Announcements
    1900-1953 bulk 1900-1912
    Box 1, Folder 12 Minutes
    1905-1916
    Box 1, Folder 13 Minutes
    1917-1937
    Box 2, Folder 1 Minutes
    1937-1943
    Box 2, Folder 2 Newsletter
    1945, 1961-1962
    Box 2, Folder 3 President's file
    1934-1935
    Box 2, Folder 4 President's file
    1935-1936
    Box 2, Folder 5 Reynolds, Joseph G., Jr.
    1944
    Box 2, Folder 6 Traveling Scholarship
    1911-1937 bulk 1911-1914

    Series II. Treasurer's records

    Container Description Date
    Oversize Account Book
    1944-1948
    Box 2, Folder 7 Bank Statements
    1947 June 5-1948 April 28
    Box 2, Folder 8 Bank Statements
    1954-1955
    Box 2, Folder 9 Bank Statements
    1956-1960
    Box 2, Folder 10 Bristol County Chapter
    1949-1953
    Box 2, Folder 11 Canceled Checks
    1954-1960
    Box 2, Folder 12 Correspondence/Reports
    1956-1959
    Box 2, Folder 13 Credits
    1940-1944
    Box 2, Folder 14 Deposit Record
    1930-1948
    Box 2, Folder 15 Disbursements
    1943-1944
    Box 2, Folder 16 Reports
    1944-1948

    Series III. Traveling Scholarship records

    Container Description Date
    Box 2, Folder 17 Arthur W. Heintzelman
    1911