RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

Institution

    -
  • 1901 - 2000
    ( 6 )
  • 1801 - 1900
    ( 2 )
  • 1701 - 1800
    ( 1 )

Subject

« Previous | 1 - 9 of 9 collections | Next »

Results

Formal title:
George James Adams papers
Extent:
15 linear feet
Date range:
1795-1890
Abstract:
These papers span much of George James Adams’s long career as a textile manufacturer at various mills in Rhode Island and chief agent at the Narragansett Print Works. Included are personal, family, and business correspondence, invoices and receipts, inventories, payroll and supply lists, deeds and contracts, and photographs. A large set of letters are from Thomas P. Richmond, a banker of Bristol, Rhode Island, probably affiliated with the Bank of Bristol. They communicate Richmond’s strong abolitionist feelings and include descriptions of slave uprisings such as the insurrection on the ship La Amistad in 1839, meetings of abolitionist societies, etc. Also discussed are Richmond’s other interests, including phrenology, electricity, epidemiology, mesmerism, animal magnetism, and ships.
Repository:
John Hay Library
Collection call no:
Ms.2010.021
Formal title:
Richard Aubin-Fischer photographs of United Farm Workers strike in Coachella, California
Extent:
30.0 slides
Date range:
1973
Abstract:
Thirty (30) color photographic slides taken by Dr. Richard Aubin-Fischer who was a minister with United Church of Christ and participated in the 1973 United Farm Workers strike against the growers and the United Brotherhood of Teamsters in Coachella, California.
Repository:
John Hay Library
Collection call no:
MS.2017.006
Formal title:
Brazil Clipping Service records
Extent:
6.0 Linear feet
Date range:
1971-1975
Abstract:
The collection contains newspaper clippings from two daily newspapers in Brazil, O Estrado de Sao Paulo (Sao Paulo) and Jornal do Brasil (Rio de Janeiro), and the weekly Opiniao. The clippings were mailed to subscribers along with monthly indices. The service operated from 1971-1976.
Repository:
John Hay Library
Collection call no:
MS.2016.021
Formal title:
Bureau of Business Research records
Extent:
1.0 linear foot
Date range:
1919-1939
Abstract:
The Bureau of Business Research records contain reports and correspondence related to the mission of developing a close relationship between the Department of Economics at Brown University and the Rhode Island business and manufacturing community. The reports chiefly concern labor turnover and the jewelry industry in Rhode Island. Correspondents include well known Rhode Island firms such as the Brown and Sharpe Manufacturing Company, the Davol Rubber Company, and the Gorham Manufacturing Company. The records are dated from 1919 to 1939.
Repository:
John Hay Library
Collection call no:
OF.1ZBR.1
Formal title:
Gilman Land Company records
Extent:
4.2 linear feet
Date range:
1905-1942
Abstract:
The records of Gilman Land Company, 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.
Repository:
John Hay Library
Collection call no:
Ms. 2007.032
Formal title:
Joe and Lil Shapiro collection of laundry ephemera
Extent:
15.0 linear feet
Date range:
1805-2010 (bulk 1880-1955)
Abstract:
The Joe and Lil Shapiro collection of laundry ephemera is a collection consisting largely of small format ephemera that depict the history, artifacts and materials used in doing laundry over several centuries. Most of the material was produced by companies involved in the manufacture of laundry products. The collection includes, but is not limited to, advertising premiums, billheads, broadsides, brochures, calendars, greeting cards, labels, matchbooks, pamphlets, photographs, postage stamps, poster stamps, promotional booklets, puzzles, scrapbooks, shirt boards and trade cards. Much of the material in the collection is undated. The dated material is from 1805 to 2010. Most was produced between 1880 and 1955.
Repository:
John Hay Library
Collection call no:
MS.2014.002
Formal title:
Frank Swinnerton papers
Extent:
154 Items box(es)
Date range:
1953-1968
Abstract:
Frank Swinnerton was an English novelist (Brown class of 1907).This collection contains correspondence between Swinnerton and Alfred H. Gurney about personal and literary matters.
Repository:
Brown University Library
Collection call no:
Ms. Swinnerton
Formal title:
William Wurts White family papers
Extent:
1.25 Linear feet
Date range:
1857-1933 (bulk 1900-1920)
Abstract:
The William Wurts White family papers are comprised of correspondence and legal and financial documents related to settling the estates of William Wurts White (1841-1911), his sister, Ella C. White (-1904), and his son, Merwin White (1877-1920).
Repository:
John Hay Library
Collection call no:
Ms.2007.038
Formal title:
Kenneth P. Whiting papers
Extent:
2.25 linear feet (1 legal size clamshell boxes) (1 oversize box)
Date range:
1925-1926 1925-1926
Abstract:
Kenneth P. Whiting was employed from 1925 to 1926 at Thomas A. Edison Inc. in disc record manufacturing and development and distribution of demonstrating sample records. The Kenneth P. Whiting papers include a series of memoranda from Whiting to Edison himself, with Edison's replies.
Repository:
Brown University Library
Collection call no:
Ms. 81.4

Pagination

Options

For Participating Institutions