RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

    -
  • undated
    ( 1 )
  • 1901 - 2000
    ( 54 )
  • 1801 - 1900
    ( 10 )
  • 1701 - 1800
    ( 2 )
  • 1601 - 1700
    ( 1 )

Subject

« Previous | 1 - 10 of 68 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:
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:
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:
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.
Formal title:
Brown University Placement Office records
Extent:
1.75 Linear feet
Date range:
1937-1943
Abstract:
The Brown University Placement Office records contain correspondence related to the Office's mission of assisting Brown graduates in finding employment. Included are letters to local businesses such as the Gorham Company as well as letters to newspapers, insurance, and manufacturing companies such as the New York Times, Prudential Insurance, and General Motors. The correspondence is dated from circa 1937 to 1943.
Repository:
John Hay Library
Collection call no:
OF-1ZPL-2
Formal title:
Thomas F. Shutte records
Extent:
23.5 linear feet
Date range:
1982-1993
Abstract:
These records document the presidency of Thomas F. Schutte, 1983-1992, and include correspondence, published and unpublished reports, memoranda, meeting minutes and agendas, faculty contracts, accreditation records, and legal files covering 1982-1993. Louis Fazzano administration records, 1992-1993, filed with Schutte documents are maintained with the Schutte records.
Repository:
Rhode Island School of Design Archives
Collection call no:
02.11
Formal title:
Richard Ramsden papers
Extent:
15.0 Linear feet
Date range:
1967-1984 (bulk 1977-1982)
Abstract:
The Richard Ramsden papers comprise the records created and collected by Ramsden over the course of his tenure at Brown University from 1977-1982. Ramsden served as Vice President for Administration and Finance and then as Senior Vice President and Chief Financial Officer. The materials include annual reports and office files regarding his service on University committees. The materials are dated from 1967 to 1984.
Repository:
John Hay Library
Collection call no:
OF.1CA.R1
Formal title:
Rhode Island School of Design. Alumni Association records
Extent:
1 linear feet
Date range:
1895-1962
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
Repository:
Rhode Island School of Design Archives
Collection call no:
16.1
Formal title:
Talbot Rantoul records
Extent:
1.25 linear feet
Date range:
1969-1975
Abstract:
Maintained as notebook logs by the President's staff, the collection primarily includes carbon copies and photocopies of President Talbot Rantoul's letters and memoranda.
Repository:
Rhode Island School of Design Archives
Collection call no:
02.09
Formal title:
Royal Bailey Farnum records
Extent:
7 linear feet
Date range:
1905-1965 bulk 1905-1946
Abstract:
The collection contains records of the Director, Educational Director, Executive Vice-President, and Presidents. The records cover 1905-1965 and the bulk of the records document the Royal Bailey Farnum administration, 1929-1946.
Repository:
Rhode Island School of Design Archives
Collection call no:
4.0

Pagination

Options

For Participating Institutions