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 | 471 - 480 of 650 collections | Next »

Results

Formal title:
Irving Jay Fain papers
Extent:
1.85 cubic feet
Date range:
1940-1974 (bulk 1959-1970)
Abstract:
Papers relating to Irving Jay Fain’s concern for and activities regarding housing, civil rights, poverty, and nutrition. The collection includes materials about the Rhode Island Fair Housing Law and the National Welfare Rights Organization.
Repository:
Special Collections, James P. Adams Library
Collection call no:
MSS-0003
Formal title:
Records of the President, Werner A. Baum
Extent:
82.5 linear feet
Date range:
1949-1974
Abstract:
The Records of the President, Werner A. Baum, consists of the administrative files maintained by Werner A. Baum during his tenure as president of the University of Rhode Island. They document both the continued growth of the University and the adjustments it had to make to a new generation of activist students, a unionized faculty, and a governing board which took an often intrusive interest in the day to day activities of campus administration.
Repository:
University of Rhode Island, University Archives and Special Collections
Collection call no:
Rec. Gr. 1.11
Formal title:
Joseph George Ray papers
Extent:
2 cubic feet
Date range:
1919-2023 (bulk 1920-2000)
Abstract:
The Joseph George Ray collection contains original documents, poems, letters, newspaper articles, pamphlets, awards, objects, and photographs detailing the life and WWII military service of a Portuguese American who resided in West Warwick, RI.
Repository:
Special Collections, James P. Adams Library
Collection call no:
MSS-0132
Inventory:
File Box 3 Folder 1 Newspaper articles on Rhode Island lace business, sketch of rinse bath and warp truck by Ray, Constitution of the Amalgamated Lace, Operatives of America pamphlet, notes on lace trade, Lace Aristocrat of Textile Fabrics pamphlet, Ciba Review pamphlet, Project Levers Lace document for Governor Chafee, original photograph of Ray and Chafee at Leavers Lace Ceremony, the American Lace Worker Pamphlets, RI magazine of Business Finance Industry article on Concordia manufacturing
1949-2022
 
Formal title:
Vagabond Press Records
Extent:
3688 item(s)
Date range:
1965-1980
Abstract:
Letters, drawings, manuscript poems, stories, articles, and printed materials which record the workings of a small press of the American literary underground of the Sixties, under the editorship of Bennett. Also includes video tapes and audio tapes
Repository:
Brown University Library
Collection call no:
Ms. 83.1
Inventory:
File Box 32 Folder 11 Vagabond 30 - Partial manuscript for issue 30
Scope and Contents note Frozen; There is a paucity ...; what is poetry doing...; So you would know...; Garden Work; Substitute; The day the war ended; The first time I played baseball; Hornets; Heat; This business of growing ...; Our Friend Jane; The Hare Krishna Days; We have Not Yet Sold out to the Metric System; A couple of fatsoes; I have this way; I finally read Saroyan; The hermit across the alley has...; Months; Dancing in the kitchen to Zorba the Greek when the music goes off; The Wheelbarrow Lady; Postage Due; Concentration; Bloopers; New Systems; Knowing About Things
 
Formal title:
Quonset Point Naval Air Station collection
Extent:
37.5 linear feet
Date range:
1900-2004
Abstract:
The Quonset Point Naval Air Station Collection contains subject files, publications, scrapbooks, biographies, records and photographs which detail the function and operation of the base during and after World War II, until its decomission in 1974.
Repository:
Phillips Memorial Library
Collection call no:
rppc_qpnas
Inventory:
Subseries Publications
There are a number of guides and directories dating from 1961 until 1973 which provide information about the various departments and facilities at the station as well as listings for services and businesses that naval personnel could access off the base. Further insight into the lives of the station's officers and enlisted persons is given by the Commanding Officers' Suggestion Log, which documents complaints and commendations about the living and dining conditions at the messes. In addition, the work War and Peace: 1940-1947, describes the role of the George A. Fuller Company in building Quonset Point and other naval bases around the world before, during, and after World War II
1941-1973
 
Formal title:
Harold Brown papers
Extent:
4.75 Linear feet
Date range:
1878-1920 (bulk 1884-1900)
Abstract:
The Harold Brown papers, dated from 1878 to 1920, include legal and business documents, personal and business correspondence, two unpublished manuscripts, miscellaneous bills paid, two cashbooks and an inventory of Harold Brown's estate.
Repository:
John Hay Library
Collection call no:
Ms.2007.006.TEMP
Inventory:
Series Box 1, 2, 3X Financial papers and correspondence
Scope and Contents note This is by far the largest series in Harold Brown’s papers. Most of it consists of additional material found in a wooden box labeled 1839-40 at the John Nicolas Brown Center. Nine bundles of tightly folder papers labeled “Letters” (now Subseries I. Personal investments), “Bills Paid” (now Subseries J. Miscellaneous bills paid) and “St. Columba’s Chapel" (Subseries C) have been integrated into this series. The bundle labeled “Vouchers for Debts” is now in Series 5. Estate of Harold Brown, Subseries B. While most of this material is related to business affairs, it also includes correspondence concerning various personal matters such as club memberships and charitable contributions
1884-1899
Subseries Box 2 Subseries B. Vouchers for debts
Scope and Contents note This subseries consists of bill receipts and letters numbered 1 through 84. Numbers 18, 25 and 73 are missing. Two are numbered 24 and two are numbered 74. The bills were paid by Harold’s estate after his death on May 10, 1900. The material in this subseries is similar to that in Subseries I and J of Series 3. It contains both personal and business correspondence. One example is the letter Harold wrote to Rev. W.H.P. Faunce, President of Brown University, offering to contribute $25,000 to the endowment fund of 1900. Another letter, dated June 23, 1900, accompanied a bill from the firm of C. Asprey and Sons in London. It expressed “their sincere regret and sympathy with Mr. Harold Brown and his mother on account of the great loss they have sustained by the death of Mr. John Nicholas Brown." This letter arrived well after Harold's death in May of that year
 
Formal title:
Amalgamated Transit Union, Division 618 (Providence, R.I.)
Extent:
5 box(es)
Date range:
1913-1996
Abstract:
The collection consists of the records of the Amalgamated Transit Union, Division 618 (Providence, R.I). ATU Division 618, formerly known as the Amalgamated Association of Street and Electric Railway Employees, represents transit workers of Providence, Rhode Island. The majority of the collection consists of business agent files, proceedings, programs, and reports.
Repository:
University Archives and Special Collections
Collection call no:
Mss. Gr. 233
Formal title:
George D. Sweet bill of lading
Extent:
0.01 linear feet (1 folder)
Date range:
1776
Abstract:
Bill of lading for George D. Sweet (fl. 1774-1775), master of the Brig Othello, to Francis Mairez at an unidentified destination.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.578
Formal title:
H. Adrian Smith Magic Objects collection
Extent:
25 linear feet
Date range:
1771-1984 (bulk 1904-1982)
Abstract:
The Smith Magic Objects Collection consists of a number of objects pertaining to magic, collected by Smith over the course of his life. It includes memorabilia from other magicians, various awards and trophies, games, cards, magic tricks, and props for magic performances. There are also a number of wands, as well as a number of decorative objects with a magical theme.
Repository:
John Hay Library
Collection call no:
Ms.2011.001.objects
Inventory:
File Box 4 Tray 12 Item 113 Burlap bag containing pens, small manila envelope with playing cards, piece of textured Plexiglass, half of a playing card wrapped in thread, "Coffee Press" business cards, "?" pin and magnet, DVD info sans DVDs
undated
 
Formal title:
Jonathan Russell papers
Extent:
10.0 Linear feet
Date range:
1661-1838 Bulk, 1810-1818
Abstract:
Appointed chargé d’affaires in Paris in 1810 by President Madison, Russell served as one of five U. S. negotiators for the Treaty of Ghent, which ended the War of 1812. He subsequently served as United States minister to Sweden and Norway from 1814 to 1818. Collection consists of correspondence, documents, ledgers, passports, and an account book created or received by Jonathan Russell during his career as merchant and diplomat between 1810 and 1818.
Repository:
Brown University Library
Collection call no:
Ms.Russell

Options

For Participating Institutions