RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

    -
  • undated
    ( 22 )
  • 2001 - 2100
    ( 12 )
  • 1901 - 2000
    ( 382 )
  • 1801 - 1900
    ( 156 )
  • 1701 - 1800
    ( 58 )
  • 1601 - 1700
    ( 8 )
17608 matches found in 649 collections
Searched for: Business Remove search term Business
« Previous | 331 - 340 of 649 collections | Next »

Results

Formal title:
Samuel Wyllys papers
Extent:
3.5 Linear feet
Date range:
1638-1757 (bulk 1663-1698)
Abstract:
Annmary Brown Hawkins inherited from her father a collection of colonial documents compiled by Samuel Wyllys, a magistrate of Connecticut from 1654 to 1684, and other members of his family. The collection, covering the period from 1638 to 1757, comprises half of the original collection; the other half (1694-1726) is owned by the Connecticut State Library. These early papers pertain to Indian affairs, colonial wars, civil and criminal cases. The witchcraft trials of 1692 to 1693, as revealed in the testimony of witnesses in the Oyer and Terminer Courts, are of particular interest.
Repository:
John Hay Library
Collection call no:
Ms.Wyllys
Inventory:
Item Box 3 Folder 17 John Pynchon grants power of attorney to Samuel Wyllys
Scope and Contents note John Pynchon of Springfield, Massachusetts, authorizes Samuel Wyllys to handle his business affairs in Connecticut. "Signed sealed & dlvd in presence off" two witnesses
1691 August 20
Item Box 4 Folder 4 John Pynchon grants power of attorney to Samuel Wyllys
Scope and Contents note John Pynchon of Springfield, Massachusetts, authorizes Samuel Wyllys to handle his business affairs in Connecticut. "Signed sealed & dlvd in presence off" two witnesses
1691 August 20
 
Formal title:
Natalie Bayard Brown papers
Extent:
53.25 Linear feet
Date range:
1877-1950 (bulk 1897-1950)
Abstract:
Natalie Bayard Brown (1869-1950) was the wife of John Nicholas Brown (1861-1900) and mother of John Nicholas Brown (1900-1979), members of the prominent Brown family of Providence, Rhode Island. The papers reflect Natalie Bayard Brown's interests in politics and charitable causes through correspondence with family and friends, writings and speeches, scrapbooks, and photographs. The papers contain detailed financial and legal records related to John Nicholas Brown's (1900-1979) large inheritance from his father and uncle, Harold Brown. The papers also hold travel diaries and photographs from Natalie Bayard Brown and John Nicholas Brown's (1900-1979) travels in Europe, Asia, and Middle East.
Repository:
John Hay Library
Collection call no:
Ms.2007.011
Inventory:
Subseries Death
Scope and Contents note Natalie Bayard Brown died at her home, Harbour Court, on March 27, 1950. On the advent of her death, her son, John Nicholas Brown, received numerous sympathy letters, notes, telegrams, and cards from family, friends, business associates and political leaders. This subseries contains details regarding the funeral in addition to several obituaries. On April 3, 1950, the Rhode Island General Assembly issued a resolution to commemorate the life of Natalie Bayard Brown, and to offer condolences to her son, John Nicholas Brown
Subseries John Nicholas Brown (1861-1900)
Scope and Contents note The correspondence between Natalie Bayard Brown and her husband, John Nicholas Brown, is quite personal and loving. He wrote to her frequently while away on business trips and while she was confined in their New York home due to her advanced stage of pregnancy
Subseries Cards
Scope and Contents note The cards include a Christmas card from Yamanaka and Company, Boston, and a business card from Dante Gambinossi Inc., 538 Madison Avenue, New York
...and 1 other match
Formal title:
Edward J. Schroeder Papers
Extent:
2 linear feet
Date range:
1969-1973 (bulk 1969-1973)
Abstract:
This collection kept by Edward J. Schroeder as Assistant to the Chancellor for Financial Affairs and as Vice President for Business and Finance, University of Rhode Island offers a glimpse into the restructuring and budgetary process for Higher Education in Rhode Island.
Repository:
University Archives and Special Collections
Collection call no:
Mss. Gr. 237
Formal title:
Alison Wylie papers
Extent:
5.0 Linear feet
Date range:
1984-2017
Abstract:
This collection consists of the professional papers of Alison Wylie, Professor of Philosophy at the University of British Columbia. Materials include correspondence, reports, handwritten notes, clippings, and drafts documenting Wylie’s interest in feminist archaeology, philosophy, gender equity for women professors, and social justice issues affecting women.
Repository:
John Hay Library
Collection call no:
Ms.2017.020
Inventory:
File Box 4 Folder 22 Correspondence and drafts re: the chilly climate and the University of Western Ontario business school
1990, 1994
 
Formal title:
Maurice Glicksman Professorial Files
Extent:
6 linear feet
Date range:
1958-1971
Abstract:
The Maurice Glicksman Professorial Files contain correspondence and physics notes. The material dates from 1958 to 1971.
Repository:
John Hay Library
Collection call no:
OF-1UF-G6
Inventory:
File Box 3 Folder 1 Industrial Research Institute - Harvard Business School, "Seminar on Management of Industrial Research"
1962 June 17 - July 7
File Box 3 Folder 2 Industrial Research Institute - Harvard Business School, "Seminar on Management of Industrial Research"
1962 June 17 - July 7
 
Formal title:
Newport Insurance Company records
Extent:
12 oversized bound volumes and 2 folders
Date range:
1799-1835 (bulk 1799-1802)
Abstract:
This collection contains the business records of the Newport Insurance Company.
Repository:
Newport Historical Society
Collection call no:
MS-2012-1
Inventory:
File Folder Volume 111 Ledger
This bound volume contains records of business for the Newport Insurance Company, 1799-1807. The ledger is an original oversized leather and decorated bound volume, not bound by NHS. The spine indicates that the ledger covers the years from 1799-1809, but it appears to only cover up to 1807
1799-1807
File Folder Volume 106 Letters and rates
The bulk of this bound volume contains copied letters written on behalf of the Newport Historical Society, including a letter to Thomas Jefferson, then President of the United States. Not bound, but within the books' pages, are additional correspondence and business records. Many pages of the volume are blank. Though the spine indicates there are records as late as 1865 included, that does not appear to be the case
1799-1803
 
Formal title:
Erwin Raisz file
Extent:
0.21 cubic feet
Date range:
1914-1988 (bulk 1962-1968)
Abstract:
Information regarding the life and accomplishments of cartographer, professor, and geologist, Erwin Raisz.
Repository:
Special Collections, James P. Adams Library
Collection call no:
MSS-0141
Inventory:
File Folder 1 Yearly letters from Raisz and his wife to family and friends, Raisz obituary, advertisements of Raisz’s maps, business cards for Marika Raisz antique store, a letter from Franklin Stern, clippings from Raisz textbooks, General Cartography by Erwin Raisz, newspaper clippings of Marika and Erwin, articles on Raisz accomplishments, life, and career
1914-1988
 
Formal title:
Hudson River Day Line Collection
Extent:
25 linear feet
Date range:
1812-1960 (bulk 1860-1930)
Abstract:
The Hudson River Day Line was a steamboat service operating under various names on the Hudson River beginning in the mid-1800s. The collection contains over 100 years of company records, financial documents, ephemera and correspondence between owners and key stakeholders. In addition, the collection contains steamship logs that document the routes taken by the Hudson River Day Line steamships along the Hudson River.
Repository:
Steamship Historical Society of America
Collection call no:
1963.01
Formal title:
Samuel and William Vernon bill of exchange
Extent:
0.01 linear feet (1 folder)
Date range:
1768
Abstract:
This collection consists of one bill of exchange between the merchant firm of Samuel and William Vernon and Diederich Brameyer of Hamburg, Germany, on March 1, 1768, in which a payment is ordered to be made to Aaron Lopez (1731-1782), a merchant in Newport, Rhode Island.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.534
Formal title:
Lyman G. Bloomingdale Files
Extent:
5.25 linear feet
Date range:
1956-1982 (bulk 1960-1970)
Abstract:
The L.G. Bloomingdale Files include personal documents, records from the building and planning of the Sciences Library and renovation of the John D. Jockefeller, Jr. Library, documents from various commencements, Brown Club meetings, and the Brown Annual Fund. They are dated from 1957-1978, with the bulk of the collection dated from 1960 to 1970.
Repository:
John Hay Library
Collection call no:
OF-1U-B1

Options

For Participating Institutions