RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

Date Range

    -
  • 1901 - 2000 Remove facet 1901 - 2000
    ( 382 )
« Previous | 1 - 10 of 382 collections | Next »

Results

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:
Anna Tirocchi and Laura Tirocchi Cella Business records
Extent:
18 boxes and 1 flat file
Date range:
1912-1947
Abstract:
This collection consists of business records and some household repair/maintenance records, as well as floor plans of the Tirocchi house. There is considerable documentation of dressmaking supplies purchases including invoices, receipts, a few fabric samples, and correspondence.
Repository:
Rhode Island School of Design Archives
Collection call no:
SP11.0
Formal title:
William N. Davis Plant Business Manager office files
Extent:
18.0 Linear feet
Date range:
circa 1946-1974
Abstract:
The William N. Davis Plant Business Manager office files contain general office files, minutes and reports related to the management of food services, housing, and the physical plant of Brown University. They include information regarding the budget and unions at Brown as well as files regarding on-campus and off-campus buildings owned by Brown. The files are dated from circa 1946 to 1974.
Repository:
John Hay Library
Collection call no:
OF.1W.D1
Formal title:
Sayles Finishing Plants (Saylesville, Philipsdale, and Valley Falls, Rhode Island and Ashleville, North Carolina) Business Records
Extent:
55 linear feet
Date range:
1906-1971
Abstract:
In the first two decades of the 20th century, there occurred a gradual consolidation of the various finishing plants owned by Frank A. Sayles. To the original bleacheries at Saylesville were joined administratively the various branches of the Glenlyon Dye and Print Works and the National Tracing Cloth Company. The first indication of this trend came in 1906, when the records start referring to the Sayles Bleacheries as Plant A - implying the existence of a larger organization of which it formed a part. In the decade that followed, the various finishing units were increasingly linked by central departments - e.g. the Central Purchasing Department, the Efficiency Department, the Rate-Fixing Department, the Superintendent's Office - that came to coordinate more and more of their activities. This process was formalized in March 1917, when Frank A. Sayles set up Sayles Finishing Plants as an unincorporated trust that owned and operated the various finishing subdivisions.
Repository:
Rhode Island Historical Society
Collection call no:
MSS 6 Sg 2
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:
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:
F. Morris Cochran papers
Extent:
21.0 Linear feet
Date range:
circa 1939-1967 (bulk 1945-1967)
Abstract:
The F. Morris Cochran papers consist chiefly of office files compiled from 1945 to 1967, when Cochran was the Vice President in charge of all the business operations of Brown University. The files include materials regarding administrative and academic departments, the budget, insurance, personnel, professional and student associations, purchasing, and rental property. Some reports, including several entitled "DM Clayton Studies and Surveys" are also included. The papers are dated from circa 1939 to 1967.
Repository:
John Hay Library
Collection call no:
OF.1D.C1
Formal title:
Arthur Commerford and Edith Wetmore papers on Stuart's Washington Portrait at the Colony House
Extent:
approximately 25 items
Date range:
1939 July 17 - 1940 May 24, undated
Abstract:
The bulk of this collection comprises of correspodence between Arthur B. Commerford and Edith Wetmore as they make efforts to reclaim the George Washington portrait by Gilbert Stuart back into the Colony House after its relocation to the Newport County Courthouse.
Repository:
Newport Historical Society
Collection call no:
MS.FIC.2013.6
Formal title:
John Nicholas Brown II papers
Date range:
1900-1979 (bulk 1960-1979)
Abstract:
The John Nicholas Brown II papers span the lifetime of John Nicholas Brown from his birth in February 1900 to his death in October 1979. While the bulk of the collection dates from the period 1960-1979, there are important materials from nearly every portion of Brown's life. The collection is comprised of manuscripts, ledgers, notebooks, journals, photographs, postcards, pamphlets, film, artifacts, architectural plans, blueprints, and other similar materials.
Repository:
John Hay Library
Collection call no:
Ms.2007.012
Formal title:
John B. Price papers
Extent:
2.25 Linear feet
Date range:
circa 1968-1977
Abstract:
The John B. Price papers contain office files dated from circa 1968 to 1977, when Price was the Brown University Business Manager and Controller. The first part of the files are arranged alphabetically by topic, and include materials related to the budget, class gifts, food services, housing and insurance. The latter files are arranged chronologically from January 1975 through December 1977.
Repository:
John Hay Library
Collection call no:
OF.1D.P1.

Pagination

Options

For Participating Institutions