RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

    -
  • undated
    ( 22 )
  • 2001 - 2100
    ( 12 )
  • 1901 - 2000
    ( 383 )
  • 1801 - 1900
    ( 156 )
  • 1701 - 1800
    ( 58 )
  • 1601 - 1700
    ( 8 )
17609 matches found in 650 collections
Searched for: Business Remove search term Business
« Previous | 461 - 470 of 650 collections | Next »

Results

Formal title:
Stephen T. Olney correspondence
Extent:
0.5 linear feet
Date range:
1817-1875 1845-1875
Abstract:
This collection contains correspndence written to and from Stephen T. Olney during 1817 and 1845-1875 with 46 other botanists regarding the study and collection of a wide variety of plants. The bulk of his correspondence is with: Michael Schuck Bebb, John Carey, Chester Dewey, and Earl Flint.
Repository:
John Hay Library
Collection call no:
Ms.2017.024
Formal title:
Manly Wade Wellman papers
Extent:
11 Linear Feet
Date range:
1908-1997 (1935-1986)
Abstract:
The Manly Wade Wellman papers consist primarily of his fiction and nonfiction manuscripts (originals, carbon copies, and page proofs), personal and professional correspondence, and financial records. Also included are a small collection of manuscripts and correspondence belonging to his wife Frances Wellman.
Repository:
John Hay Library
Collection call no:
Ms.2007.029
Formal title:
Records of the President, F. Don James
Extent:
16 linear feet
Date range:
1967-1968
Abstract:
F. Don James was the acting President from 1967 to 1968. During his brief tenure in office he faced more than a few challenges- some inherited from President Horn and some that developed from 1967 to 1968. A few of these issues included embezzlement of University funds, the continued pressure from students for a bar on campus, and the arrest of two faculty members during a demonstration. In early 1968, Mr. James realized that he would not be chosen to lead the University on a permanent basis and subsequently assumed the Presidency of Central Connecticut State College in July 1968.
Repository:
University of Rhode Island, University Archives and Special Collections
Collection call no:
Rcg. Gr 1.10
Inventory:
Series Subject Series
This series consists of materials relating to the administration of Acting President F. Don James. Included are correspondence, memos, reports, transcripts, agenda, and minutes of meetings. The records document the controversial and the mundane, the serious and the not so serious aspects of university administration. Controversial issues represented in the series include that of students of legal age consuming alcoholic beverages on campus, the arrest of two faculty members during an on campus demonstration, a fatal fire at a fraternity house, and the embezzlement of university funds by a university employee. Material concerning these issues can be found in folders labeled respectively: Drinking on Campus, Academic Freedom: Transcript of State Vs. Rayack, Fraternities and Sororities, and Business Office: Embezzlement Case. Other areas of interest include plant development, student affairs, and committees. The materials in each area detail a particular aspect of university development. Folders labeled "Budget" and"Business Office" reveal details about the financial administration of the University. The materials in these folders are particularly interesting in light of the fact that Werner A. Baum, James' successor, discovered a nearly one million dollar deficit when he assumed the presidency. Horn and James each blamed the administration of the other for the shortfall. The records are arranged alphabetically by subject and chronologically by date within folders
1967-1968
 
Formal title:
Julius C. Michaelson Rhode Island Senatorial Papers
Extent:
9 box(es)
Date range:
1962-1984
Abstract:
The files of former Rhode Island State Senator and Attorney General Julius C. Michaelson were donated to Special Collections by Professor Scott Malloy of the Labor Research Center here at the University of Rhode Island. The collection consists of one series of Julius C. Michaelson’s files accumulated during his time as state senator, two terms as Attorney General, and post- elected office. During this time of post-elected office he kept one foot in Democratic state politics, the other in public service in both a local and national level.
Repository:
University Archives and Special Collections
Collection call no:
Mss. Gr. 238
Formal title:
Godfrey Malbone oath
Extent:
0.01 linear feet (1 folder)
Date range:
1763
Abstract:
This collection contains a printed oath filled in and signed at the Custom House at Newport, Rhode Island, certifying that Godfrey Malbone (1724-1785) and his brother John (1735-1795) were the owners of the brig
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.552
Formal title:
William Ellery letter
Extent:
0.02 linear feet (1 oversize folder)
Date range:
1798
Abstract:
This collection consists of one letter from William Ellery (1727-1827), collector of the port of Newport, Rhode Island, to David L. Barnes (1760-1812), Rhode Island District Attorney, regarding maritime law.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.536
Formal title:
Jamestown and Newport Ferry Company
Extent:
238 box(es)
Date range:
1872-1969
Abstract:
The Jamestown and Newport Ferries provided service between Jamestown and Newport from 1873 to 1969 and between Jamestown and Newport from 1873 to 1869 and between Jamestown and North Kingstown (Saunderstown) from 1888 to 1940.
Repository:
University Archives and Special Collections
Collection call no:
Ms. 48
Inventory:
Series Captain's Reports
This series contains the daily and monthly reports which the ferry captains had to maintain and submit to the company office. The series has been divided into two sub-series, Daily Reports and Monthly Reports. The Daily Reports include the number of passengers and vehicles carried on each trip which the ferries made. Beginning in the early 1940’s, they also contain general information on the weather conditions each day. They complement in many respects the ships’ logs. By examining these reports one can gain information on traffic volume, busiest and least busy trips, and weather conditions over an extended period of time. The reports are divided into West Ferry and East Ferry reports until 1940, when West Ferry service ceased, and are arranged chronologically by date within folders. The second sub-series, Monthly Reports, represent a compilation of the daily reports. Included are daily and monthly totals for trips, vehicles, and passengers for each vessel, as well as a brief description of the weather conditions for each day of the month. The monthly reports were submitted on a form especially designed for the purpose. They are arranged chronologically by month within folders
1917-1969
Series Subject File
This series is at one the most comprehensive and the most diverse of the fourteen. It contains both the earliest and the most recent records in the collection and was the series of records most lacking any original order. It is an artificial series in the sense that it contains a variety of records which did not appear to fit logically in any other series. Included in the series are annual reports, audit reports, the articles of incorporation for the company, board of directors’ minutes, stock certificates, correspondence with individuals and corporations with whom the Ferry Company did business, contracts, records relating to the ferries, and miscellaneous reports. Of particular interest in this series are the Board of Directors’ minutes from 1886 to 1956. They contain a summary of the discussions and the policy decisions made by the Board with respect to the company’s operation and they reveal the constant struggle to keep the company financially afloat. Also of interest in this series is the material relating to the Conanicut Inland Boatmen’s Union and the National Association of Masters, Mates, and Pilots. These were the two unions which, beginning in 1936, represented the employees in bargaining with the Jamestown and Newport Ferry Company. The materials in these folders include contracts, lists of employees, and correspondence and provide insight into the struggle the company had in coming to grips with the idea of dealing with unionized employees after over sixty years of contracting with them on an individual basis. The annual audit reports of company finances are also of interests when used in conjunction with other financial records. The bulk of the series consists of correspondence, contracts, and orders for equipment and supplies with individuals and corporations with whom the Ferry Company did business. Particularly interesting in this regard are contracts and related correspondence pertaining to agreements with the Navy and War Departments to provide ferry service to military personnel and equipment traveling to and from bases located in Newport and Narragansett Bay. Such military business kept the company in operation during World War II when the town of Jamestown which owned the Ferry Company and thus had a vested interest in its operation. The series is arranged alphabetically by name or subject and chronologically by date within folders
1872-1969
Series Buildings and Wharf Plans
This series contains blueprints and architectural drawings of buildings wharves, equipment, and ferry slips owned by the Jamestown and Newport Ferry Company at its facilities at Newport, East and West Jamestown Landings, and at Saunderstown Landing. Due to storm damage, accidents, and ordinary wear, docking facilities had to be regularly repaired and/or rebuilt. Among the plans for these structures are blueprints for ferry slips, ferry bridges, frameworks and supports for bridges, and assorted other structures used to assist in docking ferries and off-loading passengers and vehicles. In addition, the Ferry Company constructed a number of buildings along its wharves and rented them to local businesses as a source of additional income. Blueprints for some of these buildings are included in the series. As with the Maps and Charts Series, each of the blueprints and drawings has been assigned an arbitrary number and arranged numerically by that number in map cases
1920-1930
...and 2 other matches
Formal title:
Winslow family papers
Extent:
0.5 Linear feet
Date range:
1762-1970 Bulk, 1831-1835
Abstract:
Contains correspondence and other documents created by, related to, or collected by the ancestors of the Winslow family, following the descendants of Henry Brevoort, Jr. and his wife Laura Carson through the Kane, Bristed, and Winslow families; includes collected materials of historical value created by prominent figures in American history.
Collection call no:
SP.08
Inventory:
Series Box 1 Series I: Brevoort family papers
Scope and Content Correspondence, some notes, and a commonplace book created or received by members of the Brevoort family, specifically Henry Brevoort, Jr., his wife, and his children. Includes correspondence of Henry Brevoort, Jr. with various friends and business associates; correspondence between family members and friends while several of the Brevoort children attended Baron Fellenberg’s experimental boarding school at Hofwyl in Switzerland; a commonplace book with enclosed correspondence; and the correspondence of J. Carson Brevoort, the oldest of Henry Brevoort Jr's children, including letters written while he was the secretary of Washington Irving in Madrid, 1842-1843
1798-1871
 
Formal title:
Records of the President, Edward D. Eddy
Extent:
126 box(es)
Date range:
1976-1991
Abstract:
The Records of the President, Edward D. Eddy, document the administration, organization, and operation of the academic departments, colleges, and programs at the University of Rhode Island from 1976 to 1991.
Repository:
University of Rhode Island, University Archives and Special Collections
Collection call no:
Rec. Gr. 1.14
Formal title:
Alpha Phi Alpha Fraternity, Inc. Alpha Gamma chapter records
Extent:
1 linear foot
Date range:
1958-1990
Abstract:
Records related to the Alpha Gamma chapter of the Alpha Phi Alpha Fraternity, Inc., a fraternity founded by African American men.
Repository:
John Hay Library
Collection call no:
AMS.1S.2023.004

Options

For Participating Institutions