Guide to the John Nicholas Brown II papers, 1900-1979

(bulk 1960-1979)


John Hay Library, University Archives and Manuscripts
Box A
Brown University
Providence, RI 02912
Telephone: Manuscripts: 401-863-3723; University Archives: 401-863-2148
Manuscripts: email: hay@brown.edu; University Archives: archives@brown.edu

Published in 2014

Collection Overview

Title: John Nicholas Brown II papers
Date range: 1900-1979, (bulk 1960-1979)
Creator: Brown, John Nicholas, 1900-1979
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.
Language of materials: English
Repository: John Hay Library, University Archives and Manuscripts
Collection number: Ms.2007.012

Scope & content

This collection spans 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.

The largest component of the collection documents John Nicholas Brown's activities in public life. As a wealthy man, he had no need to seek employment, yet Brown had a deep sense of duty towards the public good. In addition to government service (for the Rhode Island State Planning Board, the Rhode Island Civil Service Commission, the Monuments Fine Arts and Archives Commission and the United States Navy), he founded numerous groups dedicated to public projects and often appeared at non-profit board meetings. The collection reflects his profound investment in (among others) the Medieval Academy of America, the American School for Classical Studies at Athens, the Byzantine Institute of America and so forth.

John Nicholas Brown's passion for architecture is documented in many different portions of the collection. The Real Estate/Property series captures his major building projects, both new construction (e.g., Windshield and St. George's Chapel) and historic preservation (Brick Market). Material regarding his involvement in institutional construction will be found in the General Files series, under the files on the Brown University Building and Planning Committee, St. George's School, and the Smithsonian Institution. His additional contributions to historic preservation can also be found in the same series, under the files such as the Arcade, the East Side Renewal Project and the Heritage Foundation of Rhode Island. Similarly, his commitment to high church Anglicanism is widely dispersed throughout the collection, and can be found in the Real Property series, the General Files series, the Travel series and the Music series, as well as in his personal correspondence.

Like the father that he never had the opportunity to know, John Nicholas Brown was an avid traveler. The collection contains a rich and extensive variety of travel material dating from 1915 through the 1970s. These include many different types of items such as postcards, photographs, maps, correspondence, travel diaries, foreign currency, travel ephemera, passports. Brown traveled widely, to England and France, where he had family connections, and also to Italy, Japan, Germany, Egypt, Greece, Turkey, and Yugoslavia. The collection also documents significant trips to North Africa (1955), Poland and the Middle East (1960), Mexico (1965), the U.S.S.R (1964), and Iran (1967), as well as a world cruise on the S.S. Caronia (1957).

In the last two decades of his life, Brown spent part of the winter months sailing in the Caribbean. Racing at top speed was as exciting in its own right as taking the scenic route. In a succession of yachts, whether chartered (S.Y. Iolanda and Sea Cloud), purchased (Saraband) or custom-built (Bolero, Volta, Mazurka, Malagueña), he was able to experience both. The collection includes much material on his yachting activities, from yacht design and performance, to membership in various yachting clubs (the New York Yacht Club in particular), to casual encounters on and with the sea. With so many activities, both personal and professional, it is no wonder that John Brown kept a series of calendars to documents his various appointments. These have been arranged here as a separate, chronological series.

Minor interests of John Nicholas Brown that are also reflected in the collection including his collecting activities (books, drawings and paintings, furnishings), his interest in Brown family genealogy, and a small portion of his investment activities. However, most of the documentation of his business activities can be found in the records of the various corporate enterprises operated by the family out of 50 South Main Street.

Access Points

Subject Names Subject Organizations Subject Topics Document Types Subject Topics

Arrangement

This collection is arranged into the following series:

  • Series 1. Biographical Data
  • Series 2. General Files
  • Series 3. Education
  • Series 4. Monuments
  • Series 5. United States Assistant Secretary of the Navy for Air
  • Series 6. Yachts and Yachting
  • Series 7. Real Estate, Architecture & Historic Preservation
  • Series 8. Speeches and Writings
  • Series 9. Collecting
  • Series 10. Travel
  • Series 11. Music
  • Series 12. Calendars
  • Series 13. Personal Affairs
  • Series 14. Death and Estate

Biographical note

John Nicholas Brown (1900-1979) was born on February 21, 1900 in New York City as the only child of John Nicholas Brown (1861-1900) and Natalie Bayard Dresser Brown (1869-1950). When John Nicholas Brown was just two months old, his father contracted Typhoid fever and died suddenly on May 1, 1900. The tragic deaths of his father and later, his uncle, Harold Brown, left John Nicholas to become the sole heir to the family fortune at the tender age of three months and dubbed by the public as once "the richest baby in America."

As a result of such an immense estate, Natalie Bayard Brown then took as her life's work the management of her son's inheritance. As John progressed through his childhood under the great care of his mother and relatives, he was eventually sent John to St. George's School in Newport. St. George's school was a small, independent institution, with which its spiritual and intellectual values were well inculcated in John. By age 18, he was determined to become the master of his fate. Even though assured by Brown's President Faunce that his college career at Brown University would be made as easy as possible, John was determined to go to Harvard instead.

Indeed, Harvard was a formative experience for John Nicholas Brown. There he quickly formed deep friendships that would last for the rest of his life. He also found important scholarly mentors in various professors. At Harvard, John Brown was able to give free reign to his interests in history, literature and art. He developed a unique concentration in the History and Literature of Classical Cultures, and graduated Magna Cum Laude in 1922.

John's interests in the fine arts began at an early age. As a boy, he was introduced to the Boston architect Ralph Adams Cram, who became young John's principal inspiration of his life-long interest in architecture. At St. George's School, John's favorite subject was Sacred Studies, a theme that would recur in his later years through his focus on medieval church architecture. Even before he finished his studies at Harvard, he had conceived the notion of donating a chapel to St. George's School. With John’s active participation in construction planning, the chapel was finally consecrated on April 28, 1928.

The experience with the St. George's chapel ignited John's lifelong interest in architecture. No sooner had the chapel been consecrated than he embarked on a new architectural project- the rehabilitation of the old Brick Market house in Newport. Later he expanded his architectural interests into historic preservation, including the rescue of the nineteenth century Arcade building in Providence and the late eighteenth century Slater Mill structure in Pawtucket.

Travel was an integral part of the artistic process for John Brown. His early travels with his mother had been largely confined to the United States. Once John was in college, however, Natalie Brown grew more adventurous and she and John spent the summer of 1919 touring Japan. Immediately after John's graduation from Harvard, the two embarked for a yearlong tour of Europe and the Mediterranean. During the 1920s, John Nicholas’ travel interests focused on medieval cathedrals and other religious sites. He took numerous photographs and detailed notes in order to capture inspiration for his architectural projects.

After a frustrated attempt to take on a role in the family office, where the imposing figure of Frank Matteson still held sway, John Nicholas Brown returned to Harvard in the fall of 1926 to pursue graduate study focusing in historic architecture, Christian iconography and the history of painting. During these years, he established the Medieval Academy of America and began to collect Old Master drawings along with paintings.

The most profound change in John's life occurred when he met Anne Seddon Kinsolving, a reporter for The Baltimore News, at Keith Kane's wedding in 1930. They married in October of that year, and set off for a yearlong honeymoon in Europe. On their return, John began to engage seriously the family business enterprise. With Anne, John embraced new interests like the cello and sailing and turned ever more inexorably toward modern art.

The Great Depression found John establishing himself in public service and family life. In 1933, President Roosevelt appointed him to head the Rhode Island division of the Public Works Administration (PWA). In 1935, this agency was succeeded by the Rhode Island State Planning Board, of which John was appointed Chair. During World War II, John was Chair of the Newport Council of Defense. He was also elected to the Newport Representative Council and chaired the War Fund Campaign for the Rhode Island Red Cross in 1944 and 1945. In the interim, Anne gave birth to their three children: Nicholas in 1932, John Carter in 1934 and Angela Bayard in 1938.

Early in 1945, John was appointed special cultural advisor to General Eisenhower, attached to the Monuments, Fine Arts and Archives Commission, which worked to identify and restore public artworks looted by the Nazis. After months of tiring work and negotiation, John returned home in frustration and was shortly tapped to Chair the committee charged with making a pitch for Rhode Island as the headquarters site for the newly formed United Nations Organization. In November 1946, he was appointed by President Truman as Assistant Secretary of the Navy for Air. He held this post for two and a half years before resigning in March 1949 to return to Rhode Island. In the same year, John started to become deeply involved in the racing activities of the Bolero and later, the New York Yacht Club.

In 1954, John was appointed Chair of the Harvard University Committee for the Visual Arts to examine the role of fine arts in the university curriculum. In 1957, he was appointed by President Eisenhower to serve on the President's Committee on an American Armed Forces Museum. He was further recruited to join the Smithsonian's Board of Regents and to Chair the Smithsonian's National Portrait Gallery Commission. In 1975, he was awarded the Joseph Henry medal for his long and distinguished service on the National Armed Forces Museum Advisory Board.

After 1949, however, the bulk of John's energies went into "Rhode Island affairs." His principle preoccupations were the Providence Preservation Society and his turn as Chairman of the Building & Planning Committee at Brown University after 1962. However, his interests in the public life of Rhode Island during these years were diverse, and also included long stints as director or trustee of the Rhode Island Foundation, the Rhode Island Turnpike and Bridge Authority, the Rhode Island Council on the Arts and so on.

The last fifteen years of John's remarkable life were characterized by declining health, as chronic heart disease began to take its toll. John Nicholas Brown continued to pursue an active life in spite of his ill health, holding on to his various trusteeships and maintaining a schedule that included generous attention to travel, the fine arts and sailing. Indeed, it was after celebrating with his two sons in Washington, D.C., that he collapsed and died on his last sailing yawl at Annapolis, Maryland, on October 8, 1979.

Access & Use

Access to the collection: There are no general restrictions on access, though a number of boxes cannot be accessed by researchers without permission. These are noted in the finding aid. Most of those boxes contain Corporation records which are restricted for 50 years from the date of the record's creation. The collection can only be seen by prior appointment because materials are stored off-site and cannot be produced on the same day on which they are requested.
Use of the materials: Although Brown University has physical ownership of the collection and the materials contained therein, it does not claim literary rights. Researchers should note that compliance with copyright law is their responsibility. Researchers must determine the owners of the literary rights and obtain any necessary permissions from them.
Preferred citation: John Nicholas Brown II papers, Ms. 2007.012, Brown University Library.
Contact information: John Hay Library, University Archives and Manuscripts
Box A
Brown University
Providence, RI 02912
Telephone: Manuscripts: 401-863-3723; University Archives: 401-863-2148
Manuscripts: email: hay@brown.edu; University Archives: archives@brown.edu

Administrative Information

ABOUT THE COLLECTION  
Acquisition: The John Nicholas Brown II papers were given to the John Nicholas Brown Center in 1992 by the heirs of John Nicholas Brown II. The papers were transferred to the John Hay Library in 2008 with the permission of the Brown Family.
ABOUT THE FINDING AID  
Author: Finding aid prepared by Finding aid prepared by Catherine Osborne DeCesare (July 1996). Revised by Holly Snyder (2004), Jennifer Betts (2007), and Amy Greer (2010).
Encoding: This finding aid was produced using the Archivists' Toolkit 2014-01-09
Descriptive rules: Finding aid based on Describing Archives: A Content Standard (DACS)

Additional Information

Related material: Many collections held by the John Hay Library and other Rhode Island repositories are related to the John Nicholas Brown, II papers. The collections most related to this collection include:
  • Anne SK Brown papers
  • John Nicholas Brown I papers
  • Harold Brown papers
  • Brown Family Financial papers
  • J. Carter Brown papers
Other information:

Inventory


Series 1. Biographical Data
6.0 folders

Container Description Date
Box 1, Folder 1 Biographical Data
Contents Note: Published materials

Box 1, Folder 2 Biographical Data
Contents Note: Biographical statements

Box 1, Folder 3 Biographical Data
Contents Note: Gifts Made,

1921-1956
Box 1, Folder 4 Biographical Data
Contents Note: Chronology

1924-1979
Box 1, Folder 5 Biographical Data
Contents Note: Offices Held

Box 1, Folder 6 Biographical Data
Contents Note: Autobiographical statements

Series 2. General Files

Container Description Date
Box 1, Folder 7-12 General Files: Miscellaneous - A
Contents Note:
  • Anglican Society
  • American Land Trust re Prudence Island
  • William Slater Allen- Tiffany pattern
  • Anyart Contemporary Arts Center
  • Philip K. Allen - re Boston Repertory Theatre
  • Charles F. Adams - re USS Constitution Museum
  • Hoyt Ammidon re yachting
  • Annie Laurie Aitken re Donna Bell’s application to Brown
  • Capt. Richard G. Alexander re sale of 1967 Rover
  • American Academy in Rome (Mason Hammond) re library
  • Bunce Allen
  • Zachariah Allen
  • American Federation of Arts- donation
  • American Museum of Natural History (New York)
  • Afro-Arts Center, Inc. (Providence, RI)
  • J. J. Augustis Inc., publisher
  • American Economic Foundation- Annual Report
  • Alcan Aluminium Ltd, Jamaica
  • All Holiness Athanagoras I re Christian unity
  • Society of Architectural Historians
  • Roger J. G. Austin, Lt. USN (from Vietnam)
  • The Art Commission (San Francisco)
  • Amica- re alleged JNB auto accident 1964 NYC
  • Apollo - JNB purchase of single issues
  • Edgar R. Arnold
  • American Institute of Architects- RI chapter
  • Paul W. Adams- re recommendation for Irving Pratt
  • American Academy of Arts and Sciences re fellows
  • Robert E. Alexander, F.A.I.A. (architect)
  • Armory Show 50th Anniversary Exhibition (Armory Show 1963)
  • Art Dealers Association of America
  • Donald L. Atkins re New England World’s Fair Committee and Australian Ambassador’s dinner at Breakers


1976-1979
Box 1, Folder 13 General Files: Miscellaneous - A
Contents Note: Aspen Institute for Humanistic Studies

1965-1967
Box 1, Folder 14 General Files: Miscellaneous - A
Contents Note: Atlantic Council of the United States, Inc.

1961-1964
Box 1, Folder 15-16 General Files: Adam - German Shepard Dog "Adam DeSano"
Contents Note:
  • AKC registration certificates
  • licenses
  • Pauline Merrill
  • German Shepherd Dog Club of America
  • Guard dogs


1965-1970
Box 1, Folder 17-19 General Files: Addresses
Contents Note: Scraps of paper with mailing addresses and contact information for a wide range of people.

Box 1, Folder 20 General Files: America's Cup Races
Contents Note:
  • 12 Meter Freedom
  • JNB application for spectator vessel
  • Donation to Maritime College


1958-1979
Box 1, Folder 21 General Files: America's Cup Races - "Enterprise"
Contents Note:
  • Clipping New York Times
  • Newsletter
  • Donation to Syndicate- NYYC sponsor




1977
Box 1, Folder 22-24 General Files: American Antiquarian Society
Contents Note:
  • Membership
  • Donations
  • Newsletter
  • Proposed soliciting Ford Foundation for funding
  • Original Transactions and Collection of the American Antiquarian Society, Vol. III part 1 (1850) [Cambridge: Bolles and Houghton, for the Society. 1850]
  • Contains records of the Company of Mass. Bay 1628-1641, reprinted from first volume of the Archives of the Commonwealth of Massachusetts.


1963-1975
Box 1, Folder 25-26 General Files: American Association of Museums
Contents Note:
  • Membership
  • Professional Placement Bulletin
  • JNB keynote address annual meeting St. Louis
  • Writings of A. E. Parr, senior scientist of American Museum of Natural History


1963-1969
Box 1, Folder 27-32 General Files: American Institute of Architects
Contents Note:
  • Memorandum
  • Invitations
  • Fellow recommendations
  • Bulletins/ Newsletters
  • Recommendations of the RI Chapter of Am. Institute of Architects
  • Associated General Contractors
  • Construction Specifications- bidding, subbids, retainers, heat, wiring, concrete, paint, plumbing
  • Constitution and Bylaws, 1967


1964-1971
Box 1, Folder 33-40 General Files: American Philosophical Society
Contents Note:
  • Report - Committee on the Library 1974
  • Meetings notices
  • Membership
  • Meeting Records
  • Archives of the Indies in Sevilla
  • Calendar
  • Member election 1959


1959-1977
Box 1, Folder 41-43 General Files: American Sail Training and "Tall Ships"
Contents Note:
  • Donations
  • Sail training for young people
  • Tall Ships, 1976 schedule of events
  • First annual American Sail Training Races 1973
  • Bylaws- American Sail Training Races, 1973
  • Capt. Barclay H. Warburton, III, President
  • Nominations for NYYC
  • Founding member of the American Sail Training


1973-1978
Box 1, Folder 44-74 General Files: American School of Classical Studies at Athens
Contents Note:

1968-1979
Box 2, Folder 1-18 General Files: American School of Classical Studies at Athens
Contents Note:

1949-1967
Box 2, Folder 19 General Files: American School of Classical Studies at Athens - Gennadius Library
Contents Note:
  • Correspondence
  • Fundraising
  • Member of Honorary Committee


1969-1970
Box 2, Folder 20-24 General Files:Mark Edwin Andrews
Contents Note:
  • Correspondence (personal), photos
  • Mark Edwin Andrews II
  • Navy Department (Office of the Secretary) - Houston, Texas; Travel correspondence
  • Concorde (maiden voyage, 1976)
  • Mark Edwin Andrews III - godson of JNB
  • Thomas Stoner (JNB cousin)
  • Fishers Island
  • Ireland
  • Harvard University


1963-1978
Box 2, Folder 25 General Files: Arcade
Contents Note:
  • J. Carter Brown to Edgar Kaufman
  • Article from Providence Journal
  • Historic preservation


1970
Box 2, Folder 26-30 General Files: Arcade
Contents Note:
  • Correspondence
  • Reports
  • Meeting records
  • Financial records
  • Rhode Island Association for the Blind
  • Historic preservation


1944-1946
Box 2, Folder 31 General Files: Society of Architectural Historians
Contents Note: Membership

1964-1968
Box 2, Folder 32-52 General Files: Miscellaneous - B
Contents Note:
  • Dale Bradley
  • Bristol Art Museum
  • Boating/ Yachting
  • Boston Symphony Orchestra
  • Carl Bridenbaugh
  • Boy Scouts of America
  • John Baker, former tutor
  • Henry Beckwith, Brown University Flag
  • Butler Hospital
  • Berti Bernadotle- Xodar
  • Boys Club of Newport
  • Barrington College
  • Bannister House
  • Chester Brown- Cram Memorial Boston Public Library
  • Brown family distant relatives
  • Julian Boyd- editor Jefferson Papers
  • Russell Burwell- Brown University
  • George Bright- Insurance/ Loan


1962-1979
Box 2, Folder 53 General Files: Will Barbeau Associates
Contents Note:
  • Preservation
  • Communications Specialist
  • National Seashore
  • Providence Public Library
  • Brown Club of Boston
  • Jess Bessinger, Jr.


1964-1976
Box 2, Folder 54 General Files: Berkeley Society
Contents Note:
  • JNB international honorary chair
  • Commemorative Conference
  • Pamphlet
  • George Berkeley in America - Newport September 1979
  • Trinity Church and Hotel Viking
  • Correspondence
  • Newsletter


1977-1979
Box 2, Folder 55-56 General Files: John Brown House
Contents Note:
  • Correspondence
  • Restoration 1971
  • Brownstone preservation


1968-1979
Box 2, Folder 57 General Files: John Brown House - Expenses
Contents Note:
  • Financial records (invoices, accounts)
  • Repairs to property
  • St. Dunstan's College of Sacred Music


1936-1942
Box 2, Folder 58 General Files: John Brown House - Publicity
Contents Note:
  • Brochures
  • clippings
  • Rhode Island Tercentenary


1936
Box 2, Folder 59 General Files: John Brown House - Furnishings
1936
Box 2, Folder 60 General Files: John Brown House - Renovations
Contents Note:
  • Historic preservation
  • St. Dunstan's College of Sacred Music
  • Hollis E. Grant


1936
Box 2, Folder 61 General Files: RESTRICTED: Brown University
1978-1979
Box 2, Folder 62 General Files: RESTRICTED: Brown University
1976-1977
Box 2, Folder 63 General Files: RESTRICTED: Brown University
Contents Note: Donald Hornig

1974-1975
Box 2, Folder 64 General Files: RESTRICTED: Brown University
1973
Box 2, Folder 65 General Files: RESTRICTED: Brown University
1972
Box 2, Folder 66 General Files: RESTRICTED: Brown University
Contents Note: Donald Hornig and Elm Trees

1971
Box 2, Folder 67 General Files: RESTRICTED: Brown University
Contents Note: list school officers; coat of arms, Graduate School Convocation/ Instructions, Providence Art Club Medal Recipients list, Correspondence, Donations, Fundraising, Concerts/ Programs, Personnel, Mrs. Walter Brown Memorial, St. Stephen's Church/ Brown Stree

1970-1976
Box 2, Folder 68 General Files: RESTRICTED: Brown University
1969 June - December
Box 2, Folder 69 General Files: RESTRICTED: Brown University
1969 January - May
Box 2, Folder 70 General Files: RESTRICTED: Brown University
1968 July - December
Box 2, Folder 71 General Files: RESTRICTED: Brown University
Contents Note: Tougaloo College

1968 April - June
Box 2, Folder 72 General Files: RESTRICTED: Brown University
Contents Note: Tougaloo College

1968 January - March
Box 2, Folder 73 General Files: RESTRICTED: Brown University
Contents Note: pamphlets, Correspondence, Meeting Records, University Portraits, Art/ JNB consultant, The Governance of Brown University, Members of the Committee on Selection of President, University Buildings, Advisory and Execution Committee, Corporation, Gifts, Alum

1967-1969
Box 2, Folder 74 General Files: RESTRICTED: Brown University
Contents Note: Bryant College

1967 June - December
Box 2, Folder 75 General Files: RESTRICTED: Brown University
Contents Note: Tougaloo College collaborative, Fundraising, Invitations, Applications, Acquisition of Bryant College Property

1967 January - May
Box 2, Folder 76 General Files: RESTRICTED: Brown University
Contents Note: Develop Council

1966 November - December
Box 2, Folder 77 General Files: RESTRICTED: Brown University
Contents Note: Develop Council

1966 September - October
Box 3, Folder 1 General Files: RESTRICTED: Brown University
Contents Note: Develop Council

1966 July - August
Box 3, Folder 2 General Files: RESTRICTED: Brown University
1966 May - June
Box 3, Folder 3 General Files: RESTRICTED: Brown University
1966 March - April
Box 3, Folder 4 General Files: RESTRICTED: Brown University
Contents Note: Correspondence/ Real Estate Development, Ira Magaziner, Editor Res Publica / Brown political Journal, Convocation ceremony, Housing, Report on Classes of 1965/1966, Post Graduate Profiles, Brown University Club of Boston

1965, Jan-Feb 1966, 1967
Box 3, Folder 5 General Files: RESTRICTED: Brown University
1965 November - December
Box 3, Folder 6 General Files: RESTRICTED: Brown University
1965 August - October
Box 3, Folder 7 General Files: RESTRICTED: Brown University
1965 June - July
Box 3, Folder 8 General Files: RESTRICTED: Brown University
1965 April - May
Box 3, Folder 9 General Files: RESTRICTED: Brown University
1965 January - February
Box 3, Folder 10 General Files: RESTRICTED: Brown University
1964
Box 3, Folder 11 General Files: RESTRICTED: Brown University
Contents Note: Develop Council

1963
Box 3, Folder 12 General Files: RESTRICTED: Brown University
1962 May - December
Box 3, Folder 13 General Files: RESTRICTED: Brown University
1962 January - April
Box 3, Folder 14 General Files: RESTRICTED: Brown University
Contents Note: Correspondence, Convocations, Development Council, Planning and Building Committee, President Report/ October 1965, Security Clearance/ JNB, Touglaoo/ Brown Cooperative, Special Events, Meeting Records/ Board of Fellows, Report of Gifts, Grants, Bequests, Br

1960-1965
Box 3, Folder 15 General Files: RESTRICTED: Brown University
Contents Note: Corporation

1976
Box 3, Folder 16 General Files: RESTRICTED: Brown University
Contents Note: Corporation

1972
Box 3, Folder 17 General Files: RESTRICTED: Brown University
Contents Note: Corporation

1970
Box 3, Folder 18 General Files: RESTRICTED: Brown University
Contents Note: Corporation

1970
Box 3, Folder 19 General Files: RESTRICTED: Brown University
Contents Note: Corporation

1969
Box 3, Folder 20 General Files: RESTRICTED: Brown University
Contents Note: Corporation

1968
Box 3, Folder 21 General Files: RESTRICTED: Brown University
Contents Note: Corporation

1968
Box 3, Folder 22 General Files: RESTRICTED: Brown University
Contents Note: Corporation

1966
Box 3, Folder 23 General Files: RESTRICTED: Brown University
Contents Note: Corporation

1966
Box 3, Folder 24 General Files: RESTRICTED: Brown University
Contents Note: Corporation Secretary

1973
Box 3, Folder 25 General Files: RESTRICTED: Brown University
Contents Note: Corporation Secretary

1972
Box 3, Folder 26 General Files: RESTRICTED: Brown University
Contents Note: Corporation Secretary

1972
Box 3, Folder 27 General Files: RESTRICTED: Brown University
Contents Note: Corporation Secretary

1971
Box 3, Folder 28 General Files: RESTRICTED: Brown University
Contents Note: Corporation Secretary

1970
Box 3, Folder 29 General Files: RESTRICTED: Brown University
Contents Note: Corporation Secretary

1970
Box 3, Folder 30 General Files: RESTRICTED: Brown University
Contents Note: Corporation Secretary

1969
Box 3, Folder 31 General Files: RESTRICTED: Brown University
Contents Note: Corporation Secretary

1968
Box 3, Folder 32 General Files: RESTRICTED: Brown University
Contents Note: Corporation Secretary

1968
Box 3, Folder 33 General Files: RESTRICTED: Brown University
Contents Note: Corporation Secretary

1967
Box 3, Folder 34 General Files: RESTRICTED: Brown University
Contents Note: Corporation Secretary

1966
Box 3, Folder 35 General Files: RESTRICTED: Brown University
Contents Note: Corporation Secretary

1966
Box 3, Folder 36 General Files: RESTRICTED: Brown University
Contents Note: Corporation Secretary

1965
Box 3, Folder 37 General Files: RESTRICTED: Brown University
Contents Note: Corporation Secretary

1964
Box 3, Folder 38 General Files: RESTRICTED: Brown University
Contents Note: Corporation Secretary

1964
Box 3, Folder 39 General Files: RESTRICTED: Brown University
Contents Note: Corporation Secretary

1963
Box 3, Folder 40 General Files: RESTRICTED: Brown University
Contents Note: Advisory & Executive Committee

1975-1977
Box 3, Folder 41 General Files: RESTRICTED: Brown University
Contents Note: Advisory & Executive Committee

1973
Box 3, Folder 42 General Files: RESTRICTED: Brown University
Contents Note: Advisory & Executive Committee

1973
Box 3, Folder 43 General Files: RESTRICTED: Brown University
Contents Note: Advisory & Executive Committee

1971
Box 3, Folder 44 General Files: RESTRICTED: Brown University
Contents Note: Advisory & Executive Committee

1969
Box 3, Folder 45 General Files: RESTRICTED: Brown University
Contents Note: Advisory & Executive Committee

1969
Box 3, Folder 46 General Files: RESTRICTED: Brown University
Contents Note: Advisory & Executive Committee

1968
Box 3, Folder 47 General Files: RESTRICTED: Brown University
Contents Note: Advisory & Executive Committee

1968
Box 3, Folder 48 General Files: RESTRICTED: Brown University
Contents Note: Advisory & Executive Committee

1967
Box 3, Folder 49 General Files: RESTRICTED: Brown University
Contents Note: Honorable Alfred H. Joslin

1972-1978
Box 3, Folder 50 General Files: RESTRICTED: Brown University
Contents Note: Honorable Alfred H. Joslin

1972-1978
Box 3, Folder 51 General Files: RESTRICTED: Brown University
Contents Note: Penelope Thunberg

1970-1977
Box 3, Folder 52 General Files: RESTRICTED: Brown University
Contents Note: Comprehensive Planning

1963-1965
Box 3, Folder 53 General Files: RESTRICTED: Brown University
Contents Note: Committee on Consultation Between Faculty and Corporation

1959-1972
Box 3, Folder 54 General Files: RESTRICTED: Brown University
Contents Note: Committee on Consultation Between Faculty and Corporation

1959-1972
Box 3, Folder 55 General Files: RESTRICTED: Brown University
Contents Note: Committee on Consultation Between Faculty and Corporation

1959-1972
Box 3, Folder 56 General Files: RESTRICTED: Brown University
Contents Note: Committee on Consultation Between Faculty and Corporation

1959-1972
Box 3, Folder 57 General Files: RESTRICTED: Brown University
Contents Note: Committee on Consultation Between Faculty and Corporation

1959-1972
Box 3, Folder 58 General Files: RESTRICTED: Brown University
Contents Note: Committee on Consultation Between Faculty and Corporation

1959-1972
Box 3, Folder 59 General Files: RESTRICTED: Brown University
Contents Note: Committee on Consultation Between Faculty and Corporation

1959-1972
Box 3, Folder 60 General Files: RESTRICTED: Brown University
Contents Note: Standing Committees of the Corporation

1966-1968
Box 3, Folder 61 General Files: RESTRICTED: Brown University
Contents Note: Committee to Study Standing Committees

1960-1965
Box 3, Folder 62 General Files: RESTRICTED: Brown University
Contents Note: Report of the Committee on Planning & Resources

1974
Box 3, Folder 63 General Files: RESTRICTED: Brown University
Contents Note: Faculty Policy Group,

1969
Box 4, Folder 1 General Files: RESTRICTED: Brown University
Contents Note: Tenure of Trustees

1968-1969
Box 4, Folder 2 General Files: RESTRICTED: Brown University
Contents Note: Parietal Rules and Report

1965
Box 4, Folder 3 General Files: RESTRICTED: Brown University
Contents Note: Religion within the University

1952
Box 4, Folder 4 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1978-1979
Box 4, Folder 5 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1977-1978
Box 4, Folder 6 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1977 November
Box 4, Folder 8 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1977 June - October
Box 4, Folder 9 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1977 January - February
Box 4, Folder 10 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1976
Box 4, Folder 11 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1975
Box 4, Folder 12 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1975
Box 4, Folder 13 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1975
Box 4, Folder 14 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1974
Box 4, Folder 15 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1974
Box 4, Folder 16 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1973
Box 4, Folder 17 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1973
Box 4, Folder 18 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1972
Box 4, Folder 19 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1971
Box 4, Folder 20 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1970
Box 4, Folder 21 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1969
Box 4, Folder 22 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1969
Box 4, Folder 23 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1969
Box 4, Folder 24 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1969
Box 4, Folder 25 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1969
Box 4, Folder 26 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1969
Box 4, Folder 27 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1968
Box 4, Folder 28 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1968
Box 4, Folder 29 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1968
Box 4, Folder 30 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1968
Box 4, Folder 31 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1967
Box 4, Folder 32 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1967
Box 4, Folder 33 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1966
Box 4, Folder 34 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1966
Box 4, Folder 35 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1965
Box 4, Folder 36 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1965
Box 4, Folder 37 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1965
Box 4, Folder 38 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1963
Box 4, Folder 39 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1961
Box 4, Folder 40 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1963-1969
Box 4, Folder 41 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1963-1969
Box 4, Folder 42 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1976-1979
Box 4, Folder 43 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows, Pres. d'Estaing

1976
Box 4, Folder 44 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1975
Box 4, Folder 45 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows photos

1973
Box 4, Folder 46 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1974
Box 4, Folder 47 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1971-1973
Box 4, Folder 48 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1970
Box 4, Folder 49 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1969
Box 4, Folder 50 General Files: RESTRICTED: Brown University
Contents Note: Board of Fellows

1962
Box 4, Folder 51 General Files: RESTRICTED: Brown University
Contents Note: President Keeney

1965-1970
Box 4, Folder 52 General Files: RESTRICTED: Brown University
Contents Note: President Keeney

1955-1964
Box 4, Folder 53 General Files: RESTRICTED: Brown University
Contents Note: President Keeney

1955
Box 4, Folder 54 General Files: RESTRICTED: Brown University
Contents Note: President Keeney photos

1955
Box 4, Folder 55 General Files: RESTRICTED: Brown University
Contents Note: President Heffner

1966-1969
Box 4, Folder 56 General Files: RESTRICTED: Brown University
Contents Note: President Heffner

1966-1969
Box 4, Folder 57 General Files: RESTRICTED: Brown University
Contents Note: President Heffner

1966-1969
Box 4, Folder 58 General Files: RESTRICTED: Brown University
Contents Note: President Heffner

1966-1969
Box 4, Folder 59 General Files: RESTRICTED: Brown University
Contents Note: President Heffner

1966-1969
Box 4, Folder 60 General Files: RESTRICTED: Brown University
Contents Note: President Hornig

1976
Box 4, Folder 61 General Files: RESTRICTED: Brown University
Contents Note: President Hornig

1975
Box 4, Folder 62 General Files: RESTRICTED: Brown University
Contents Note: President Hornig

1975
Box 4, Folder 63 General Files: RESTRICTED: Brown University
Contents Note: President Hornig

1975
Box 4, Folder 64 General Files: RESTRICTED: Brown University
Contents Note: President Hornig

1975
Box 4, Folder 65 General Files: RESTRICTED: Brown University
Contents Note: President Hornig

1974
Box 4, Folder 66 General Files: RESTRICTED: Brown University
Contents Note: President Hornig

1974
Box 4, Folder 67 General Files: RESTRICTED: Brown University
Contents Note: President Hornig

1973
Box 4, Folder 68 General Files: RESTRICTED: Brown University
Contents Note: President Hornig

1972
Box 4, Folder 69 General Files: RESTRICTED: Brown University
Contents Note: President Hornig

1972
Box 5, Folder 1 General Files: RESTRICTED: Brown University
Contents Note: President Hornig

1971
Box 5, Folder 2 General Files: RESTRICTED: Brown University
Contents Note: President Hornig

1970
Box 5, Folder 3 General Files: RESTRICTED: Brown University
Contents Note: Acting President Stoltz

1976
Box 5, Folder 4 General Files: RESTRICTED: Brown University
Contents Note: Acting President Stoltz

1969-1970
Box 5, Folder 5 General Files: RESTRICTED: Brown University
Contents Note: President Swearer

Box 5, Folder 6 General Files: RESTRICTED: Brown University
Contents Note: President Swearer

Box 5, Folder 7 General Files: RESTRICTED: Brown University
Contents Note: President Wriston

Box 5, Folder 8 General Files: RESTRICTED: Brown University
Contents Note: Campus Planning Committee

1978
Box 5, Folder 9 General Files: RESTRICTED: Brown University
Contents Note: Campus Planning Committee

1977
Box 5, Folder 10 General Files: RESTRICTED: Brown University
Contents Note: Campus Planning Committee

1977
Box 5, Folder 11 General Files: RESTRICTED: Brown University
Contents Note: Campus Planning Committee

1976
Box 5, Folder 12 General Files: RESTRICTED: Brown University
Contents Note: Campus Planning Committee

1976
Box 5, Folder 13 General Files: RESTRICTED: Brown University
Contents Note: Campus Planning Committee

1975
Box 5, Folder 14 General Files: RESTRICTED: Brown University
Contents Note: Campus Planning Committee

1975
Box 5, Folder 15 General Files: RESTRICTED: Brown University
Contents Note: Campus Planning Committee

1974
Box 5, Folder 16 General Files: RESTRICTED: Brown University
Contents Note: Campus Planning Committee

1974
Box 5, Folder 17 General Files: RESTRICTED: Brown University
Contents Note: Campus Planning Committee

1973
Box 5, Folder 18 General Files: RESTRICTED: Brown University
Contents Note: Campus Planning Committee

1973
Box 5, Folder 19 General Files: RESTRICTED: Brown University
Contents Note: Campus Planning Committee

1972
Box 5, Folder 20 General Files: RESTRICTED: Brown University
Contents Note: Campus Planning Committee

1972
Box 5, Folder 21 General Files: RESTRICTED: Brown University
Contents Note: Campus Planning Committee

1971
Box 5, Folder 22 General Files: RESTRICTED: Brown University
Contents Note: Campus Planning Committee

1970
Box 5, Folder 23 General Files: RESTRICTED: Brown University
Contents Note: Campus Planning Committee

1970
Box 5, Folder 24 General Files: RESTRICTED: Brown University
Contents Note: Campus Planning Committee

1970
Box 5, Folder 25 General Files: RESTRICTED: Brown University
Contents Note: Campus Planning Committee

1970
Box 5, Folder 26 General Files: RESTRICTED: Brown University
Contents Note: Campus Planning Committee

1970
Box 5, Folder 27 General Files: RESTRICTED: Brown University
Contents Note: Campus Planning Committee

1970
Box 5, Folder 28 General Files: RESTRICTED: Brown University
Contents Note: Campus Planning Committee

1969
Box 5, Folder 29 General Files: RESTRICTED: Brown University
Contents Note: Campus Planning Committee, Meeting Records, "Master Plan Studies for Brown University," Report on Quality of Student Life with respect to Physical Environment, Sale and acquisition of Brown property, Landscaping, parking/ Faunce House, Sculptures, artwork

1963, 1971
Box 5, Folder 30 General Files: RESTRICTED: Brown University
Contents Note: Campus Planning Committee, Meeting Records, "Master Plan Studies for Brown University," Report on Quality of Student Life with respect to Physical Environment, Sale and acquisition of Brown property, Landscaping, parking/ Faunce House, Sculptures, artwork

1963, 1971
Box 5, Folder 31 General Files: RESTRICTED: Brown University
Contents Note: Campus Planning Committee, Meeting Records, "Master Plan Studies for Brown University," Report on Quality of Student Life with respect to Physical Environment, Sale and acquisition of Brown property, Landscaping, parking/ Faunce House, Sculptures, artwork

1963, 1971
Box 5, Folder 32 General Files: RESTRICTED: Brown University
Contents Note: Campus Planning Committee, Meeting Records, "Master Plan Studies for Brown University," Report on Quality of Student Life with respect to Physical Environment, Sale and acquisition of Brown property, Landscaping, parking/ Faunce House, Sculptures, artwork

1963, 1971
Box 5, Folder 33 General Files: RESTRICTED: Brown University
Contents Note: Campus Planning Committee, Meeting Records, "Master Plan Studies for Brown University," Report on Quality of Student Life with respect to Physical Environment, Sale and acquisition of Brown property, Landscaping, parking/ Faunce House, Sculptures, artwork

1963, 1971
Box 5, Folder 34 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee

1979
Box 5, Folder 35 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee

1979
Box 5, Folder 36 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee

1979
Box 5, Folder 37 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee: Mellon Grant, Resignation of Hornig, JCB Library Report by Thomas Adams, Hay Restoration, Letters of Recommendation, Isabel Russell Leeds Theatre & Ashamu Dance Studio, Dedication of Orwig Music Building, JNB donations/ Van

1975, 1978
Box 5, Folder 38 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee

1977
Box 5, Folder 39 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee

1976
Box 5, Folder 40 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee

1976
Box 5, Folder 41 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee

1974-1975
Box 5, Folder 42 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee

1973
Box 5, Folder 43 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee

1972
Box 5, Folder 44 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee

1971
Box 5, Folder 45 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee

1970
Box 5, Folder 46 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee

1970
Box 5, Folder 47 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee

1969
Box 5, Folder 48 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee

1969
Box 5, Folder 49 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee

1967-1968
Box 5, Folder 50 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee

1965-1966
Box 5, Folder 51 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee: JNB chair, Meeting Records, Report / Physical Plant, Athletic Complex, Parking, Bond Bread Site, Photocopies of Architectural Plans, Correspondence, SA Sasaki Associates, brochure

1964, 1975-1978
Box 5, Folder 52 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee Minutes

1974
Box 5, Folder 53 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee Minutes

1973
Box 5, Folder 54 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee Minutes

1972
Box 5, Folder 55 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee Minutes

1972
Box 5, Folder 56 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee Minutes

1971
Box 5, Folder 57 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee Minutes

1968-1970
Box 5, Folder 58 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee Minutes

1966-1967
Box 5, Folder 59 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee Minutes

1964-1965
Box 5, Folder 60 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee Reports

1976-1979
Box 5, Folder 61 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee Reports

1974-1975
Box 5, Folder 62 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee Reports

1972-1973
Box 5, Folder 63 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee Reports

1970-1971
Box 5, Folder 64 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee Reports

1969
Box 5, Folder 65 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee Reports

1967-1968
Box 6, Folder 1 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee Reports

1964-1966
Box 6, Folder 2 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee: Construction Planning, Siu Chim Chan, Director of Physical Plant, Elm trees, Meeting Records

1977-1978
Box 6, Folder 3 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee: Construction Planning, Siu Chim Chan, Director of Physical Plant, Elm trees, Meeting Records

1977-1978
Box 6, Folder 4 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee: Construction Planning, Siu Chim Chan, Meeting Records

1976
Box 6, Folder 5 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee: Construction Planning, Siu Chim Chan, Meeting Records

1976
Box 6, Folder 6 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee: Construction Planning, Siu Chim Chan, Meeting Records

1975
Box 6, Folder 7 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee: Construction Planning, Siu Chim Chan, Meeting Records

1974
Box 6, Folder 8 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee: Construction Planning, Siu Chim Chan, Meeting Records

1973
Box 6, Folder 9 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee Construction Planning: Samuel Lerner

1972-1973
Box 6, Folder 10 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee Construction Planning: Samuel Lerner

1971
Box 6, Folder 11 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee Construction Planning: Samuel Lerner

1969-1970
Box 6, Folder 12 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee Construction Planning: Samuel Lerner

1968
Box 6, Folder 13 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee Construction Planning: Samuel Lerner

1966-1967
Box 6, Folder 14 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee Construction Planning: Samuel Lerner

Box 6, Folder 15 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee Meeting Records

1964
Box 6, Folder 16 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee Meeting Records

1964
Box 6, Folder 17 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee, Committee on New Buildings, Meeting Records, Correspondence, Fellows and Trustees

1961-1965
Box 6, Folder 18 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee, Committee on New Buildings, Meeting Records, Correspondence, Fellows and Trustees

1961-1965
Box 6, Folder 19 General Files: RESTRICTED: Brown University
Contents Note: Planning & Building Committee: Names for Buildings, Alumni, Arts, Honorary Degrees, Important figures in University History

1973-1975
Box 6, Folder 20 General Files: RESTRICTED: Brown University
Contents Note: Creative Arts Center

1978
Box 6, Folder 21 General Files: RESTRICTED: Brown University
Contents Note: Creative Arts Center

1977
Box 6, Folder 22 General Files: RESTRICTED: Brown University
Contents Note: Creative Arts Center

1975-1976
Box 6, Folder 23 General Files: RESTRICTED: Brown University
Contents Note: Creative Arts Center

1972-1974
Box 6, Folder 24 General Files: RESTRICTED: Brown University
Contents Note: Creative Arts Center

1971
Box 6, Folder 25 General Files: RESTRICTED: Brown University
Contents Note: Creative Arts Center

1971
Box 6, Folder 26 General Files: RESTRICTED: Brown University
Contents Note: Creative Arts Center photos

1970
Box 6, Folder 27 General Files: RESTRICTED: Brown University
Contents Note: Creative Arts Center

1969
Box 6, Folder 28 General Files: RESTRICTED: Brown University
Contents Note: Creative Arts Center

1968
Box 6, Folder 29 General Files: RESTRICTED: Brown University
Contents Note: Creative Arts Center

1966-1967
Box 6, Folder 30 General Files: RESTRICTED: Brown University
Contents Note: Creative Arts Center

1963-1964
Box 6, Folder 31 General Files: RESTRICTED: Brown University
Contents Note: Creative Arts Center, Lord Clark

Box 6, Folder 32 General Files: RESTRICTED: Brown University
Contents Note: Creative Arts Center: Photos, Correspondence, Meeting Records, JNB remarks on dedication Art Building (see also Lord Clark folder), Press releases, Photos JNB teaches graduate class in art/ BU held at 357 Benefit Street in 1969, Architectural Drawing from

1963, 1969
Box 6, Folder 33 General Files: RESTRICTED: Brown University
Contents Note: Athletic Center

1975-1977
Box 6, Folder 34 General Files: RESTRICTED: Brown University
Contents Note: Athletic Center

1971-1974
Box 6, Folder 35 General Files: RESTRICTED: Brown University
Contents Note: Athletic Center

1970
Box 6, Folder 36 General Files: RESTRICTED: Brown University
Contents Note: Athletic Center

1967-1968
Box 6, Folder 37 General Files: RESTRICTED: Brown University
Contents Note: Athletic Center

1967-1968
Box 6, Folder 38 General Files: RESTRICTED: Brown University
Contents Note: Athletic Center

1965-1966
Box 6, Folder 39 General Files: RESTRICTED: Brown University
Contents Note: Athletic Center

1965-1966
Box 6, Folder 40 General Files: RESTRICTED: Brown University
Contents Note: Athletic Center: Correspondence, Meeting Records, Brown Hockey, Plans and Architectural Drawings

1963-1964
Box 6, Folder 41 General Files: RESTRICTED: Brown University
Contents Note: Athletic Center: Correspondence, Meeting Records, Brown Hockey, Plans and Architectural Drawings

1963-1964
Box 6, Folder 42 General Files: RESTRICTED: Brown University
Contents Note: Physics & Engineering Bldg.

1964-1970
Box 6, Folder 43 General Files: RESTRICTED: Brown University
Contents Note: Physics & Engineering Bldg.

1963
Box 6, Folder 44 General Files: RESTRICTED: Brown University
Contents Note: Physics & Engineering Bldg.

1963
Box 6, Folder 45 General Files: RESTRICTED: Brown University
Contents Note: Physics & Engineering Bldg.: Correspondence, Meeting Records, Lawsuit neighbors v. Brown (building height), Pamphlets December 1970, "Brown University Engineer", "The New Engineering Curriculum"

1962
Box 6, Folder 46 General Files: RESTRICTED: Brown University
Contents Note: Brown University Office Bldg.: Correspondence, Meeting Records, Financial Records, Architectural Drawings

Box 6, Folder 47 General Files: RESTRICTED: Brown University
Contents Note: Benevolent Street Houses: Correspondence, Meeting Records, Preservation Issues neighbors/ Quadrangle, Antoinette Downing, Administration

1955-1956
Box 6, Folder 48 General Files: RESTRICTED: Brown University
Contents Note: Boat House: Correspondence, Meeting Records

1966-1979
Box 6, Folder 49 General Files: RESTRICTED: Brown University
Contents Note: Bio/Med Building

1975-1976
Box 6, Folder 50 General Files: RESTRICTED: Brown University
Contents Note: Bio/Med Building

1974
Box 6, Folder 51 General Files: RESTRICTED: Brown University
Contents Note: Bio/Med Building

1969-1973
Box 6, Folder 52 General Files: RESTRICTED: Brown University
Contents Note: Bio/Med Building

1969-1973
Box 6, Folder 53 General Files: RESTRICTED: Brown University
Contents Note: Bio/Med Building

1969-1973
Box 6, Folder 54 General Files: RESTRICTED: Brown University
Contents Note: Bio/Med Building

1969-1973
Box 6, Folder 55 General Files: RESTRICTED: Brown University
Contents Note: Bio/Med Building Pamphlets

1968
Box 6, Folder 56 General Files: RESTRICTED: Brown University
Contents Note: Bio/Med Building

1967-1968
Box 6, Folder 57 General Files: RESTRICTED: Brown University
Contents Note: Bio/Med Building

1965-1966
Box 6, Folder 58 General Files: RESTRICTED: Brown University
Contents Note: Bio/Med Building

1964
Box 6, Folder 59 General Files: RESTRICTED: Brown University
Contents Note: Bio/Med Building

1963
Box 6, Folder 60 General Files: RESTRICTED: Brown University
Contents Note: Bio/Med Building: Correspondence, Meeting Records, Medical Development Newsletter, Report/ Medical Science Projection, Brown Medical Program, Philosophy of Medical Program, Donations

1963, 1970
Box 6, Folder 61 General Files: RESTRICTED: Brown University
Contents Note: Faculty Club

1975-1979
Box 6, Folder 62 General Files: RESTRICTED: Brown University
Contents Note: Faculty Club: 38 Brown Street, Correspondence, Meeting Records, Goddard House, Financial Records, Hope Goddard Iselin

1966-1974
Box 6, Folder 63 General Files: RESTRICTED: Brown University
Contents Note: Garage: Correspondence

1964-1966
Box 6, Folder 64 General Files: RESTRICTED: Brown University
Contents Note: Dormitories

1970-1972
Box 6, Folder 65 General Files: RESTRICTED: Brown University
Contents Note: Dormitories/East Campus

Box 6, Folder 66 General Files: RESTRICTED: Brown University
Contents Note: Dormitories/East Campus

Box 6, Folder 67 General Files: RESTRICTED: Brown University
Contents Note: Dormitories/East Campus

Box 7, Folder 1 General Files: RESTRICTED: Brown University
Contents Note: Dormitories/87 Prospect Street: Meeting Records, Correspondence, Residence Mary Elizabeth Sharpe, Feasibility Study for dorm. annex.

1973
Box 7, Folder 2 General Files: RESTRICTED: Brown University
Contents Note: Dormitories/87 Prospect Street: Meeting Records, Correspondence, Residence Mary Elizabeth Sharpe, Feasibility Study for dorm. annex.

1973
Box 7, Folder 3 General Files: RESTRICTED: Brown University
Contents Note: Dormitories/Pembroke: Correspondence, Progressive Architecture, Fe 1976, Meeting Records, Mary Elizabeth Sharpe, Architectural Drawings, Construction cost estimates

1967-1979
Box 7, Folder 4 General Files: RESTRICTED: Brown University
Contents Note: Dormitories/Pembroke: Correspondence, Progressive Architecture, Fe 1976, Meeting Records, Mary Elizabeth Sharpe, Architectural Drawings, Construction cost estimates

1967-1979
Box 7, Folder 5 General Files: RESTRICTED: Brown University
Contents Note: Dormitories/Pembroke: Correspondence, Progressive Architecture, Fe 1976, Meeting Records, Mary Elizabeth Sharpe, Architectural Drawings, Construction cost estimates

1967-1979
Box 7, Folder 6 General Files: RESTRICTED: Brown University
Contents Note: Geo/Math Complex, Earth Sciences, Photographs, Correspondence, Renovation proposals

1964-1966
Box 7, Folder 7 General Files: RESTRICTED: Brown University
Contents Note: Geo/Math Complex, Earth Sciences, Photographs, Correspondence, Renovation proposals

1964-1966
Box 7, Folder 8 General Files: RESTRICTED: Brown University
Contents Note: Graduate Center: Correspondence, Phoenix, Community involvement, Architect selection, Meeting Records, Design and bids

1963-1976
Box 7, Folder 9 General Files: RESTRICTED: Brown University
Contents Note: Graduate Center: Correspondence, Phoenix, Community involvement, Architect selection, Meeting Records, Design and bids

1963-1976
Box 7, Folder 10 General Files: RESTRICTED: Brown University
Contents Note: Graduate Center: Correspondence, Phoenix, Community involvement, Architect selection, Meeting Records, Design and bids

1963-1979
Box 7, Folder 11 General Files: RESTRICTED: Brown University
Contents Note: Hope College Renovation: Correspondence, Meeting Records, Bids

1957-1959
Box 7, Folder 12 General Files: RESTRICTED: Brown University
Contents Note: Housing Committee: Correspondence, Meeting Records, Brown Daily Herald/ October 1962, Report of Committee

1961-1963
Box 7, Folder 13 General Files: RESTRICTED: Brown University
Contents Note: Humanities Building: Correspondence, Financial report

1966-1967
Box 7, Folder 14 General Files: RESTRICTED: Brown University
Contents Note: JCB Library Renovations: Correspondence, John Chafee, Thomas Adams, Proposals, Basement rearrangement, Architectural Drawing 1959/ Blueprint, Meeting Records

1959-1964
Box 7, Folder 15 General Files: RESTRICTED: Brown University
Contents Note: John Hay Library Renovations: Correspondence, Meeting Records, Fundraising, ASKB Collection, Architectural Drawings, Renovations/ 2nd. floor plan, Medieval Art Books/ Donation, Minutes Library Committee

1964-1978
Box 7, Folder 16 General Files: RESTRICTED: Brown University
Contents Note: Performing Arts: Correspondence, Press releases, Architects, JNB donation, Pamphlet/ College Management Aug/September 1973., Presidential Selection Committee Report, 1976

1966-1976
Box 7, Folder 17 General Files: RESTRICTED: Brown University
Contents Note: Performing Arts: Correspondence, Press releases, Architects, JNB donation, Pamphlet/ College Management Aug/September 1973., Presidential Selection Committee Report, 1976

1966-1976
Box 7, Folder 18 General Files: RESTRICTED: Brown University
Contents Note: Performing Arts: Correspondence, Press releases, Architects, JNB donation, Pamphlet/ College Management Aug/September 1973., Presidential Selection Committee Report, 1976

1966-1976
Box 7, Folder 19 General Files: RESTRICTED: Brown University
Contents Note: Sayles Hall

Box 7, Folder 20 General Files: RESTRICTED: Brown University
Contents Note: Sciences Library: Correspondence, Meeting Records, Sample wood, Site location renditions, Survey drawings, Photos of model, Architectural studies, Floor Plans, Blueprints and furnishings

1962-1972
Box 7, Folder 21 General Files: RESTRICTED: Brown University
Contents Note: Sciences Library: Correspondence, Meeting Records, Sample wood, Site location renditions, Survey drawings, Photos of model, Architectural studies, Floor Plans, Blueprints and furnishings

1962-1972
Box 7, Folder 22 General Files: RESTRICTED: Brown University
Contents Note: Sciences Library: Correspondence, Meeting Records, Sample wood, Site location renditions, Survey drawings, Photos of model, Architectural studies, Floor Plans, Blueprints and furnishings

1962-1972
Box 7, Folder 23 General Files: RESTRICTED: Brown University
Contents Note: Sciences Library: Correspondence, Meeting Records, Sample wood, Site location renditions, Survey drawings, Photos of model, Architectural studies, Floor Plans, Blueprints and furnishings

1962-1972
Box 7, Folder 24 General Files: RESTRICTED: Brown University
Contents Note: Sciences Library: Correspondence, Meeting Records, Sample wood, Site location renditions, Survey drawings, Photos of model, Architectural studies, Floor Plans, Blueprints and furnishings

1962-1972
Box 7, Folder 25 General Files: RESTRICTED: Brown University
Contents Note: Sciences Library: Correspondence, Meeting Records, Sample wood, Site location renditions, Survey drawings, Photos of model, Architectural studies, Floor Plans, Blueprints and furnishings

1962-1972
Box 7, Folder 26 General Files: RESTRICTED: Brown University
Contents Note: Sciences Library: Correspondence, Meeting Records, Sample wood, Site location renditions, Survey drawings, Photos of model, Architectural studies, Floor Plans, Blueprints and furnishings

1962-1972
Box 7, Folder 27 General Files: RESTRICTED: Brown University
Contents Note: Sciences Library: Correspondence, Meeting Records, Sample wood, Site location renditions, Survey drawings, Photos of model, Architectural studies, Floor Plans, Blueprints and furnishings

1962-1972
Box 7, Folder 28 General Files: RESTRICTED: Brown University
Contents Note: Swimming & Squash: Correspondence, Donations, Construction and Design

Box 7, Folder 29 General Files: RESTRICTED: Brown University
Contents Note: Watson Computing Laboratory

Box 7, Folder 30 General Files: RESTRICTED: Brown University
Contents Note: Architects/Carter & Woodruff: Correspondence, Solicitations & portfolios

Box 7, Folder 31 General Files: RESTRICTED: Brown University
Contents Note: University/Architects/I.W. Colburn & Assoc. Inc., Correspondence

Box 7, Folder 32 General Files: RESTRICTED: Brown University
Contents Note: REArchitects/Eggers & Higgins/The Eggers Partnership: Brochures, Clippings, Correspondence

Box 7, Folder 33 General Files: RESTRICTED: Brown University
Contents Note: Architects/Dan Kiley: Correspondence, Article/ Vermont Life

Box 7, Folder 34 General Files: RESTRICTED: Brown University
Contents Note: Architects/ Stone & Maguire: Correspondence, Brochures

Box 7, Folder 35 General Files: RESTRICTED: Brown University
Contents Note: Architects/ Stone & Maguire: Correspondence, Brochures

Box 7, Folder 36 General Files: RESTRICTED: Brown University
Contents Note: Architects/ Stone & Maguire: Correspondence, Brochures

Box 7, Folder 37 General Files: RESTRICTED: Brown University
Contents Note: Architects/Joseph Tonetti & Assoc.: Correspondence, Brochures

Box 7, Folder 38 General Files: RESTRICTED: Brown University
Contents Note: Architects/Clippings

Box 7, Folder 39 General Files: RESTRICTED: Brown University
Contents Note: Admissions

Box 7, Folder 40 General Files: RESTRICTED: Brown University
Contents Note: Admissions

Box 7, Folder 41 General Files: RESTRICTED: Brown University
Contents Note: Admissions

Box 7, Folder 42 General Files: RESTRICTED: Brown University
Contents Note: University Coat of Arms Howard Chapin

1955
Box 7, Folder 43 General Files: RESTRICTED: Brown University, Bicentennial Committee
Contents Note: Pamphlets, Published Reports, Correspondence, Brown Club of Boston, JNB Honorary Chair, Address by Dr. Herbert Gezork, President of Andover Newton Theological School, Gifts and Bequests, Corporation meeting at Colony House Newport 1964, Meeting Records, Anniversary Convocation and Symposium

Box 7, Folder 44 General Files: RESTRICTED: Brown University, Bicentennial Committee
Contents Note: Pamphlets, Published Reports, Correspondence, Brown Club of Boston, JNB Honorary Chair, Address by Dr. Herbert Gezork, President of Andover Newton Theological School, Gifts and Bequests, Corporation meeting at Colony House Newport 1964, Meeting Records, Anniversary Convocation and Symposium

Box 7, Folder 45 General Files: RESTRICTED: Brown University, Bicentennial Committee
Contents Note: Pamphlets, Published Reports, Correspondence, Brown Club of Boston, JNB Honorary Chair, Address by Dr. Herbert Gezork, President of Andover Newton Theological School, Gifts and Bequests, Corporation meeting at Colony House Newport 1964, Meeting Records, Anniversary Convocation and Symposium

Box 7, Folder 46 General Files: RESTRICTED: Brown University, Bicentennial Committee
Contents Note: Pamphlets, Published Reports, Correspondence, Brown Club of Boston, JNB Honorary Chair, Address by Dr. Herbert Gezork, President of Andover Newton Theological School, Gifts and Bequests, Corporation meeting at Colony House Newport 1964, Meeting Records, Anniversary Convocation and Symposium

Box 7, Folder 47 General Files: RESTRICTED: Brown University, Bicentennial Committee
Contents Note: Pamphlets, Published Reports, Correspondence, Brown Club of Boston, JNB Honorary Chair, Address by Dr. Herbert Gezork, President of Andover Newton Theological School, Gifts and Bequests, Corporation meeting at Colony House Newport 1964, Meeting Records, Anniversary Convocation and Symposium

Box 7, Folder 48 General Files: RESTRICTED: Brown University, Bicentennial Committee
Contents Note: Pamphlets, Published Reports, Correspondence, Brown Club of Boston, JNB Honorary Chair, Address by Dr. Herbert Gezork, President of Andover Newton Theological School, Gifts and Bequests, Corporation meeting at Colony House Newport 1964, Meeting Records, Anniversary Convocation and Symposium

Box 7, Folder 49 General Files: RESTRICTED: Brown University, Bicentennial Development Program
Contents Note: Meeting Records, Gifts and Bequests, Budget Proposal, Development, Fundraising, Pamphlets and Clippings, RI Foundation, Brown Bicentennial Banquet, Dedication Rockefeller Library

1963-1965
Box 7, Folder 50 General Files: RESTRICTED: Brown University, Bicentennial Development Program
Contents Note: Meeting Records, Gifts and Bequests, Budget Proposal, Development, Fundraising, Pamphlets and Clippings, RI Foundation, Brown Bicentennial Banquet, Dedication Rockefeller Library

1963-1965
Box 7, Folder 51 General Files: RESTRICTED: Brown University, Bicentennial Development Program
Contents Note: Meeting Records, Gifts and Bequests, Budget Proposal, Development, Fundraising, Pamphlets and Clippings, RI Foundation, Brown Bicentennial Banquet, Dedication Rockefeller Library

1963-1965
Box 7, Folder 52 General Files: RESTRICTED: Brown University, Bicentennial Development Program
Contents Note: Meeting Records, Gifts and Bequests, Budget Proposal, Development, Fundraising, Pamphlets and Clippings, RI Foundation, Brown Bicentennial Banquet, Dedication Rockefeller Library

1963-1965
Box 7, Folder 53 General Files: RESTRICTED: Brown University, Bicentennial Development Program
Contents Note: Meeting Records, Gifts and Bequests, Budget Proposal, Development, Fundraising, Pamphlets and Clippings, RI Foundation, Brown Bicentennial Banquet, Dedication Rockefeller Library

1963-1965
Box 7, Folder 54 General Files: RESTRICTED: Brown University
Contents Note: Cammarian Club: Student Government, Ira Magaziner, Strike, anti/war efforts, Community relations

1968-1970
Box 7, Folder 55 General Files: RESTRICTED: Brown University
Contents Note: Cammarian Club: Student Government, Ira Magaziner, Strike, anti/war efforts, Community relations

1968-1970
Box 7, Folder 56 General Files: RESTRICTED: Brown University
Contents Note: Cammarian Club: Student Government, Ira Magaziner, Strike, anti/war efforts, Community relations

1968-1970
Box 7, Folder 57 General Files: RESTRICTED: Brown University
Contents Note: Center for Classical Archaeology & Art: Correspondence, Lecture, establish center

Box 7, Folder 5 General Files: RESTRICTED: Brown University
Contents Note: Bicentennial Development Program

Box 7, Folder 59 General Files: RESTRICTED: Brown University
Contents Note: Bicentennial Development Program

Box 7, Folder 60 General Files: RESTRICTED: Brown University
Contents Note: Bicentennial Development Program

Box 7, Folder 61 General Files: RESTRICTED: Brown University
Contents Note: Bicentennial Development Program

Box 7, Folder 62 General Files: RESTRICTED: Brown University
Contents Note: Bicentennial Development Program

Box 8, Folder 1 General Files: RESTRICTED: Brown University
Contents Note: Claude Branch Attorney/ Honorary Degree recipient

Box 8, Folder 2 General Files: RESTRICTED: Brown University
Contents Note: Cammarian Club

1965-1976
Box 8, Folder 3 General Files: RESTRICTED: Brown University
Contents Note: Cammarian Club

1965-1976
Box 8, Folder 4 General Files: RESTRICTED: Brown University
Contents Note: Cammarian Club

1965-1976
Box 8, Folder 5 General Files: RESTRICTED: Brown University
Contents Note: Commencement: Meeting Records

1967-1977
Box 8, Folder 6 General Files: RESTRICTED: Brown University
Contents Note: Century Club: Membership

1972
Box 8, Folder 7 General Files: RESTRICTED: Brown University
Contents Note: Committee on the Arts

1970-1974
Box 8, Folder 8 General Files: RESTRICTED: Brown University
Contents Note: Committee on the Arts

1970-1974
Box 8, Folder 9 General Files: RESTRICTED: Brown University
Contents Note: Community Relations: Correspondence, Ronald Wolk, Under the Elms Program, Complaints and suggestions of neighbors

Box 8, Folder 10 General Files: RESTRICTED: Brown University
Contents Note: Community Relations: Correspondence, Ronald Wolk, Under the Elms Program, Complaints and suggestions of neighbors

Box 8, Folder 11 General Files: RESTRICTED: Brown University
Contents Note: Computer Sciences

Box 8, Folder 12 General Files: RESTRICTED: Brown University
Contents Note: Coordinator for the Arts/ Marion Wolk, Correspondence, Solicitations, Howard Swearer, JNB, ASKB Donations, Meeting Records, Bob Hope Party

Box 8, Folder 13 General Files: RESTRICTED: Brown University
Contents Note: Coordinator for the Arts/ Marion Wolk, Correspondence, Solicitations, Howard Swearer, JNB, ASKB Donations, Meeting Records, Bob Hope Party

Box 8, Folder 14 General Files: RESTRICTED: Brown University
Contents Note: Coordinator for the Arts/ Marion Wolk, Correspondence, Solicitations, Howard Swearer, JNB, ASKB Donations, Meeting Records, Bob Hope Party

Box 8, Folder 15 General Files: RESTRICTED: Brown University
Contents Note: Coordinator for the Arts/ Marion Wolk, Correspondence, Solicitations, Howard Swearer, JNB, ASKB Donations, Meeting Records, Bob Hope Party

Box 8, Folder 16 General Files: RESTRICTED: Brown University
Contents Note: Curriculum

1974-1978
Box 8, Folder 17 General Files: RESTRICTED: Brown University
Contents Note: Curriculum Report

1976
Box 8, Folder 18 General Files: RESTRICTED: Brown University
Contents Note: Curriculum Report

1976
Box 8, Folder 19 General Files: RESTRICTED: Brown University
Contents Note: Curriculum Report

1976
Box 8, Folder 20 General Files: RESTRICTED: Brown University
Contents Note: Curriculum Report/ Magaziner, et. al.

Box 8, Folder 21 General Files: RESTRICTED: Brown University
Contents Note: Curriculum Report/Magaziner, et. al.

Box 8, Folder 22 General Files: RESTRICTED: Brown University
Contents Note: Curriculum Report/Magaziner, et. al.

Box 8, Folder 23 General Files: RESTRICTED: Brown University
Contents Note: Curriculum Report/Magaziner, et. al.

Box 8, Folder 24 General Files: RESTRICTED: Brown University
Contents Note: Curriculum Report/Magaziner, et. al.

Box 8, Folder 25 General Files: RESTRICTED: Brown University
Contents Note: Curriculum Report/Magaziner, et. al.

Box 8, Folder 26 General Files: RESTRICTED: Brown University
Contents Note: Curriculum Report/Magaziner, et. al.

Box 8, Folder 27 General Files: RESTRICTED: Brown University
Contents Note: Curriculum Report/Magaziner, et. al.

Box 8, Folder 28 General Files: RESTRICTED: Brown University
Contents Note: Curriculum Report/Magaziner, et. al.

Box 8, Folder 29 General Files: RESTRICTED: Brown University
Contents Note: Curriculum Report/Magaziner, et. al.

Box 8, Folder 30 General Files: RESTRICTED: Brown University
Contents Note: Howard Curtis, Correspondence, trustees, re: Junior College

1969
Box 8, Folder 31 General Files: RESTRICTED: Brown University
Contents Note: Development

1968-1979
Box 8, Folder 32 General Files: RESTRICTED: Brown University
Contents Note: Development

1968-1979
Box 8, Folder 33 General Files: RESTRICTED: Brown University
Contents Note: Development

1968-1979
Box 8, Folder 34 General Files: RESTRICTED: Brown University
Contents Note: Development Program for the 1970s

Box 8, Folder 35 General Files: RESTRICTED: Brown University
Contents Note: Development ...Financing Higher Ed.: Meeting Records, Reports/ Brown prepares for the seventies, Donations, Henry Sharpe Letter/ ask JNB for sizeable donation/ 10 million, Hope Goddard/ House Donation

Box 8, Folder 36 General Files: RESTRICTED: Brown University
Contents Note: Elms Restoration: Correspondence, Lowden, Inc. / Tree specialists, Elm Tree Conservation Program

1970-1977
Box 8, Folder 37 General Files: RESTRICTED: Brown University
Contents Note: Elms Restoration: Correspondence, Lowden, Inc. / Tree specialists, Elm Tree Conservation Program

1970-1977
Box 8, Folder 38 General Files: RESTRICTED: Brown University
Contents Note: Energy

1973-1974
Box 8, Folder 39 General Files: RESTRICTED: Brown University
Contents Note: Energy Electric Power: Newsletter, Oil shortage, Correspondence, Meeting Records, Schematic drawings

1964-1967
Box 8, Folder 40 General Files: RESTRICTED: Brown University
Contents Note: Gifts: Correspondence, Thank you notes,

1965-1975
Box 8, Folder 41 General Files: RESTRICTED: Brown University
Contents Note: Commencement Gowns: Regulations for academic robes

1967
Box 8, Folder 42 General Files: RESTRICTED: Brown University
Contents Note: Haffenreffer Museum: Correspondence, Architects/ Renovations

1968
Box 8, Folder 43 General Files: RESTRICTED: Brown University
Contents Note: History, Winship to NBB 1904 / portrait JNB I, articles and pamphlets

1904-1929
Box 8, Folder 44 General Files: RESTRICTED: Brown University
Contents Note: Institutional Research: Correspondence, Parking Survey East Side

Box 8, Folder 45 General Files: RESTRICTED: Brown University
Contents Note: Internal Organization: Meeting Records, Correspondence, Meeting Records, Statutes of the Corporation, JNB chair

Box 8, Folder 46 General Files: RESTRICTED: Brown University
Contents Note: Issues/ The Brown Review Issues/ Weekly Magazine

Box 8, Folder 47-48 General Files: RESTRICTED: Brown University
Contents Note: JCB Library

1979
Box 8, Folder 49 General Files: RESTRICTED: Brown University
Contents Note: JCB Library

1978
Box 8, Folder 50 General Files: RESTRICTED: Brown University
Contents Note: JCB Library

1978
Box 8, Folder 51 General Files: RESTRICTED: Brown University
Contents Note: JCB Library

1978
Box 8, Folder 52 General Files: RESTRICTED: Brown University
Contents Note: JCB Library

1977
Box 8, Folder 53 General Files: RESTRICTED: Brown University
Contents Note: JCB Library

1977
Box 8, Folder 54 General Files: RESTRICTED: Brown University
Contents Note: JCB Library

1976
Box 8, Folder 55 General Files: RESTRICTED: Brown University
Contents Note: JCB Library

1976
Box 9, Folder 1 General Files: RESTRICTED: Brown University
Contents Note: JCB Library

1975
Box 9, Folder 2 General Files: RESTRICTED: Brown University
Contents Note: JCB Library

1974
Box 9, Folder 3 General Files: RESTRICTED: Brown University
Contents Note: JCB Library

1974
Box 9, Folder 4 General Files: RESTRICTED: Brown University
Contents Note: JCB Library

1973
Box 9, Folder 5 General Files: RESTRICTED: Brown University
Contents Note: JCB Library

1973
Box 9, Folder 6 General Files: RESTRICTED: Brown University
Contents Note: JCB Library

1972
Box 9, Folder 7 General Files: RESTRICTED: Brown University
Contents Note: JCB Library

1971
Box 9, Folder 8 General Files: RESTRICTED: Brown University
Contents Note: JCB Library

1970
Box 9, Folder 9 General Files: RESTRICTED: Brown University
Contents Note: JCB Library

1970
Box 9, Folder 10 General Files: RESTRICTED: Brown University
Contents Note: JCB Library

1969
Box 9, Folder 11 General Files: RESTRICTED: Brown University
Contents Note: JCB Library

1969
Box 9, Folder 12 General Files: RESTRICTED: Brown University
Contents Note: JCB Library

1968
Box 9, Folder 13 General Files: RESTRICTED: Brown University
Contents Note: JCB Library

1967
Box 9, Folder 14 General Files: RESTRICTED: Brown University
Contents Note: JCB Library

1967
Box 9, Folder 15 General Files: RESTRICTED: Brown University
Contents Note: JCB Library

1966
Box 9, Folder 16 General Files: RESTRICTED: Brown University
Contents Note: JCB Library

1966
Box 9, Folder 17 General Files: RESTRICTED: Brown University
Contents Note: JCB Library

1965
Box 9, Folder 18 General Files: RESTRICTED: Brown University
Contents Note: JCB Library

1964
Box 9, Folder 19 General Files: RESTRICTED: Brown University
Contents Note: JCB Library

1964
Box 9, Folder 20 General Files: RESTRICTED: Brown University
Contents Note: JCB Library

1963
Box 9, Folder 21 General Files: RESTRICTED: Brown University
Contents Note: JCB Library

1962
Box 9, Folder 22 General Files: RESTRICTED: Brown University
Contents Note: JCB Library

1961
Box 9, Folder 23 General Files: RESTRICTED: Brown University
Contents Note: JCB Library

1960
Box 9, Folder 24 General Files: RESTRICTED: Brown University
Contents Note: JCB Library

1959
Box 9, Folder 25 General Files: RESTRICTED: Brown University
Contents Note: JCB Library

1956-1958
Box 9, Folder 26 General Files: RESTRICTED: Brown University
Contents Note: JCB Library

1942
Box 9, Folder 27 General Files: RESTRICTED: Brown University
Contents Note: JCB Library Meeting Records: Correspondence, Committee on Management, Proposals, Publications & Reprints, Fellowship Program Associates, Financial Records

Box 9, Folder 28 General Files: RESTRICTED: Brown University
Contents Note: Brown University/JCB Library Reprints, Old Photostats

Box 9, Folder 29 General Files: RESTRICTED: Brown University
Contents Note: Brown University/JCB Library "A History and Guide to the Collections" by Lawrence Wroth

1942
Box 9, Folder 30 General Files: RESTRICTED: Brown University
Contents Note: Brown University/JCB Library "A History and Guide to the Collections" by Lawrence Wroth

1942
Box 9, Folder 31 General Files: RESTRICTED: Brown University
Contents Note: JCB Library / pamphlet

Box 9, Folder 32 General Files: RESTRICTED: Brown University
Contents Note: JCB Library / bookplate samples

Box 9, Folder 33 General Files: RESTRICTED: Brown University
Contents Note: JCB Library / "Urbanism in the American Colonies" by JNB; Walpole Society

Box 9, Folder 34 General Files: RESTRICTED: Brown University
Contents Note: JCB Library / Wilmarth Sheldon Lewis

Box 9, Folder 35 General Files: RESTRICTED: Brown University
Contents Note: JCB Library / Catalogues

Box 9, Folder 36 General Files: RESTRICTED: Brown University
Contents Note: John Hay Library: Program/ Dedication

1962-1979
Box 9, Folder 37 General Files: RESTRICTED: Brown University
Contents Note: Loferski/Roessler

Box 9, Folder 38 General Files: RESTRICTED: Brown University
Contents Note: Paul Maeder, Correspondence, VP Finance and Operation

1973-1977
Box 9, Folder 39 General Files: RESTRICTED: Brown University
Contents Note: Medical School Report, Committee on Medical Education

1972
Box 9, Folder 40 General Files: RESTRICTED: Brown University
Contents Note: Medical School Report, Committee on Medical Education

1972
Box 9, Folder 41 General Files: RESTRICTED: Brown University
Contents Note: Music Department: Correspondence, Fundraising

1969-1975
Box 9, Folder 42 General Files: RESTRICTED: Brown University
Contents Note: Mt. Hope Study, Architectural Design Associates, Memorandum, Meeting Records

1965-1969
Box 9, Folder 43 General Files: RESTRICTED: Brown University
Contents Note: Mt. Hope Study, Architectural Design Associates, Memorandum, Meeting Records

1965-1969
Box 9, Folder 44 General Files: RESTRICTED: Brown University
Contents Note: Mt. Hope Study, Architectural Design Associates, Memorandum, Meeting Records

1965-1969
Box 9, Folder 45 General Files: RESTRICTED: Brown University
Contents Note: Parking Survey: Meeting Records, Housing Committee, Undergraduate Dormitory

1962-1967
Box 9, Folder 46 General Files: RESTRICTED: Brown University
Contents Note: Parking Survey: Meeting Records, Housing Committee, Undergraduate Dormitory

1962-1967
Box 9, Folder 47 General Files: RESTRICTED: Brown University
Contents Note: Pembroke College: Meeting Records, Correspondence incorporation Pembroke and Brown, Gifts to Pembroke

1964-1978
Box 9, Folder 48 General Files: RESTRICTED: Brown University
Contents Note: Pembroke College: Meeting Records, Correspondence incorporation Pembroke and Brown, Gifts to Pembroke

1964-1978
Box 9, Folder 49 General Files: RESTRICTED: Brown University
Contents Note: Presidency selection

1975-1977
Box 9, Folder 50 General Files: RESTRICTED: Brown University
Contents Note: Presidency selection

1975-1977
Box 9, Folder 51 General Files: RESTRICTED: Brown University
Contents Note: Presidency selection

1975-1977
Box 9, Folder 52 General Files: RESTRICTED: Brown University
Contents Note: Presidency selection

1970
Box 9, Folder 53 General Files: RESTRICTED: Brown University
Contents Note: Presidency selection

1970
Box 9, Folder 54 General Files: RESTRICTED: Brown University
Contents Note: Presidency selection Minutes

1969-1970
Box 9, Folder 55 General Files: RESTRICTED: Brown University
Contents Note: Presidency selection Comments

1969-1970
Box 9, Folder 56 General Files: RESTRICTED: Brown University
Contents Note: Presidency selection Comments

1969-1970
Box 9, Folder 57 General Files: RESTRICTED: Brown University
Contents Note: Presidency selection Letters of Recommendation

1969
Box 9, Folder 58 General Files: RESTRICTED: Brown University
Contents Note: Presidency selection Suggestions

1969
Box 10, Folder 1 General Files: RESTRICTED: Brown University
Contents Note: Presidency selection Lists

1969 May
Box 10, Folder 2 General Files: RESTRICTED: Brown University
Contents Note: Presidency selection Vitae

1969
Box 10, Folder 3 General Files: RESTRICTED: Brown University
Contents Note: Presidency selection Vitae

1969
Box 10, Folder 4 General Files: RESTRICTED: Brown University
Contents Note: Presidency selection

1969
Box 10, Folder 5 General Files: RESTRICTED: Brown University
Contents Note: Presidency selection

1969
Box 10, Folder 6 General Files: RESTRICTED: Brown University
Contents Note: Presidency selection

1969
Box 10, Folder 7 General Files: RESTRICTED: Brown University
Contents Note: Presidency selection

1969
Box 10, Folder 8 General Files: RESTRICTED: Brown University
Contents Note: Presidency selection

1969
Box 10, Folder 9 General Files: RESTRICTED: Brown University
Contents Note: Presidency selection

1969
Box 10, Folder 10 General Files: RESTRICTED: Brown University
Contents Note: Presidency selection

1969
Box 10, Folder 11 General Files: RESTRICTED: Brown University
Contents Note: Presidency selection

1969
Box 10, Folder 12 General Files: RESTRICTED: Brown University
Contents Note: Presidency selection

1969
Box 10, Folder 13 General Files: RESTRICTED: Brown University
Contents Note: Presidency selection

1969
Box 10, Folder 14 General Files: RESTRICTED: Brown University
Contents Note: Presidency selection

1969
Box 10, Folder 15 General Files: RESTRICTED: Brown University
Contents Note: Presidency selection

1966
Box 10, Folder 16 General Files: RESTRICTED: Brown University
Contents Note: Presidency selection

1965-1966
Box 10, Folder 17 General Files: RESTRICTED: Brown University
Contents Note: Presidency selection Comments

1965
Box 10, Folder 18 General Files: RESTRICTED: Brown University
Contents Note: Presidency selection Comments

1965
Box 10, Folder 19 General Files: RESTRICTED: Brown University
Contents Note: Presidency selection Comments

1965
Box 10, Folder 20 General Files: RESTRICTED: Brown University
Contents Note: Presidency selection Comments

1965
Box 10, Folder 21 General Files: RESTRICTED: Brown University
Contents Note: Presidency selection Comments

1965
Box 10, Folder 22 General Files: RESTRICTED: Brown University
Contents Note: Presidency selection Comments

1965
Box 10, Folder 23 General Files: RESTRICTED: Brown University
Contents Note: Presidency selection Comments

1965
Box 10, Folder 24 General Files: RESTRICTED: Brown University
Contents Note: Presidency selection Consultation between Corp. & Faculty

1965
Box 10, Folder 25 General Files: RESTRICTED: Brown University
Contents Note: Presidency selection Consultation between Corp. & Faculty

1965
Box 10, Folder 26 General Files: RESTRICTED: Brown University
Contents Note: Presidency selection Consultation between Corp. & Faculty

1965
Box 10, Folder 27 General Files: RESTRICTED: Brown University
Contents Note: Presidency selection

1954-1955
Box 10, Folder 28 General Files: RESTRICTED: Brown University
Contents Note: Presidency selection

1954-1955
Box 10, Folder 29 General Files: RESTRICTED: Brown University
Contents Note: Press: Forrest McDonald, Publications listing, Reprint/ "A Season of Utopia", Correspondence

1960-1978
Box 10, Folder 30 General Files: RESTRICTED: Brown University
Contents Note: Press: Forrest McDonald, Publications listing, Reprint/ "A Season of Utopia", Correspondence

1960-1978
Box 10, Folder 31 General Files: RESTRICTED: Brown University
Contents Note: Press: Forrest McDonald, Publications listing, Reprint/ "A Season of Utopia", Correspondence

1960-1978
Box 10, Folder 32 General Files: RESTRICTED: Brown University
Contents Note: Press: Forrest McDonald, Publications listing, Reprint/ "A Season of Utopia", Correspondence

1960-1978
Box 10, Folder 33 General Files: RESTRICTED: Brown University
Contents Note: Press: Forrest McDonald, Publications listing, Reprint/ "A Season of Utopia", Correspondence

1960-1978
Box 10, Folder 34 General Files: RESTRICTED: Brown University
Contents Note: Rockefeller Library: Meeting Records, Dedication Brochure, Architectural Drawings, Bids

1959-1973
Box 10, Folder 35 General Files: RESTRICTED: Brown University
Contents Note: Rockefeller Library: Meeting Records, Dedication Brochure, Architectural Drawings, Bids

1959-1973
Box 10, Folder 36 General Files: RESTRICTED: Brown University
Contents Note: Rockefeller Library: Meeting Records, Dedication Brochure, Architectural Drawings, Bids

1959-1973
Box 10, Folder 37 General Files: RESTRICTED: Brown University
Contents Note: Rockefeller Library: Meeting Records, Dedication Brochure, Architectural Drawings, Bids

1959-1973
Box 10, Folder 38 General Files: RESTRICTED: Brown University
Contents Note: Rockefeller Library: Meeting Records, Dedication Brochure, Architectural Drawings, Bids

1959-1973
Box 10, Folder 39 General Files: RESTRICTED: Brown University
Contents Note: Rockefeller Library: Meeting Records, Dedication Brochure, Architectural Drawings, Bids

1959-1973
Box 11, Folder 40 General Files: RESTRICTED: Brown University
Contents Note: ROTC: Correspondence, Meeting Records, Faculty Policy

1967-1972
Box 11, Folder 41 General Files: RESTRICTED: Brown University
Contents Note: ROTC: Correspondence, Meeting Records, Faculty Policy

1967-1972
Box 11, Folder 42 General Files: RESTRICTED: Brown University
Contents Note: ROTC: Correspondence, Meeting Records, Faculty Policy

1967-1972
Box 11, Folder 43 General Files: RESTRICTED: Brown University
Contents Note: ROTC: Correspondence, Meeting Records, Faculty Policy

1967-1972
Box 11, Folder 44 General Files: RESTRICTED: Brown University
Contents Note: ROTC: Correspondence, Meeting Records, Faculty Policy

1967-1972
Box 11, Folder 45 General Files: RESTRICTED: Brown University
Contents Note: ROTC: Correspondence, Meeting Records, Faculty Policy

1967-1972
Box 11, Folder 46 General Files: RESTRICTED: Brown University
Contents Note: ROTC: Correspondence, Meeting Records, Faculty Policy

1967-1972
Box 11, Folder 47 General Files: RESTRICTED: Brown University
Contents Note: Rowing Association: Correspondence, Donations

Box 11, Folder 48 General Files: RESTRICTED: Brown University
Contents Note: Sailing Association: JNB Honorary Chair, Donations

Box 11, Folder 49 General Files: RESTRICTED: Brown University
Contents Note: Special Seminars

Box 11, Folder 50 General Files: RESTRICTED: Brown University
Contents Note: Special Seminars

Box 11, Folder 51 General Files: RESTRICTED: Brown University
Contents Note: Special Seminars

Box 11, Folder 52 General Files: RESTRICTED: Brown University
Contents Note: Special Seminars

Box 11, Folder 53 General Files: RESTRICTED: Brown University
Contents Note: Special Seminars

Box 11, Folder 54 General Files: RESTRICTED: Brown University
Contents Note: Special Seminars

Box 11, Folder 55 General Files: RESTRICTED: Brown University
Contents Note: Special Seminars

Box 11, Folder 56 General Files: RESTRICTED: Brown University
Contents Note: Special Seminars

Box 11, Folder 57 General Files: RESTRICTED: Brown University
Contents Note: Special Seminars

Box 11, Folder 58 General Files: RESTRICTED: Brown University
Contents Note: Special Seminars: Meeting Records, Academic Reputation at Brown, Financial Crisis in Higher Education, Film Study "The First Circle"/Solzhenitsyn, National Data Bank/Privacy v. Freedom, Conference on France, Government and Intellectual, Technology and Tradition in East Asia, Moral Implications of Genetic Control, Government attitudes toward research

Box 11, Folder 59 General Files: RESTRICTED: Brown University
Contents Note: Special Seminars: Meeting Records, Academic Reputation at Brown, Financial Crisis in Higher Education, Film Study "The First Circle" / Solzhenitsyn, National Data Bank/ Privacy v. Freedom, Conference on France, Government and Intellectual, Technology and Tradition in East Asia, Moral Implications of Genetic Control, Government attitudes toward research

Box 11, Folder 60 General Files: RESTRICTED: Brown University
Contents Note: Special Seminars: Meeting Records, Academic Reputation at Brown, Financial Crisis in Higher Education, Film Study "The First Circle" / Solzhenitsyn, National Data Bank/ Privacy v. Freedom, Conference on France, Government and Intellectual, Technology and Tradition in East Asia, Moral Implications of Genetic Control, Government attitudes toward research

Box 11, Folder 61 General Files: RESTRICTED: Brown University
Contents Note: Sphinx Club, Roundtable discussion, FDR and New Deal, JNB invited to participate, JNB suggests architectural topics

1969
Box 11, Folder 62 General Files: RESTRICTED: Brown University
Contents Note: Students: Suspension of Classes, 1970, Yacht Club, Sailing Team, Undergraduate council of Students, Clippings re: ROTC on Campus

Box 11, Folder 63 General Files: RESTRICTED: Brown University
Contents Note: Students: Suspension of Classes, 1970, Yacht Club, Sailing Team, Undergraduate council of Students, Clippings re: ROTC on Campus

Box 11, Folder 64 General Files: RESTRICTED: Brown University
Contents Note: W. Twaddell, Wartime theft

Box 11, Folder 65 General Files: RESTRICTED: Brown University
Contents Note: Under the Elms: Correspondence, Pamphlets, Evaluation of Educational experience

Box 11, Folder 66 General Files: RESTRICTED: Brown University
Contents Note: University Relations: Correspondence, Goddard House, Donations, Brown University Flag, Orchestra, Dedications

Box 11, Folder 67 General Files: RESTRICTED: Brown University
Contents Note: Valient Meeting Records, Financials, JNB chair/ BU owners Valient/ received as gift from W. McCullough '43 / head of syndicate

Box 11, Folder 68 General Files: RESTRICTED: Brown University
Contents Note: WBRU: Correspondence, Meeting Records, Financials, Proposal for transmitter tower

1974
Box 11, Folder 69 General Files: RESTRICTED: Brown University
Contents Note: Thomas Watson: Mill Guest House in Antigua, Fellow at Brown, Correspondence/ Student involvement in selection, Honorary Degrees

Box 116, Folder 1 General Files: Brown University, The John D. Rockefeller Library 1959-1964 The Committee
1964 November 16
Box 116, Folder 2 General Files: Brown University, Libros Virum-Que Cano
1970 February 21
Box 116, Folder 3 General Files: Brown University, Gorham Designed Collar
Box 116, Folder 4 General Files: Brown University, Bicentennial Development
Contents Note: Jagelloman University Program

1964 September
Box 116, Folder 5 General Files: Brown University, Bicentennial Program and Rockefeller Library
Contents Note: Program and Rockefeller Library Dedication

1964 September
Box 116, Folder 6 General Files: Brown University, Brown University Bicentennial Programs
Contents Note: Convocation and symposium for Bicentennial

1964 September
Box 111, Folder 2 General Files/Brown University/Special Rhode Island Issues of Town & Country
1964 August
Box 100 General Files: Brown University
Contents Note: Corporation: JCB Library, Design and Planning Committee materials

1934-1978
Box 11, Folder 70 General Files: Bryant College:
Contents Note: Correspondence, Honorary Degree

1963 June - 1966 September
Box 11, Folder 71 General Files: Business Development Corp. of RI
1961 April - 1965 April
Box 11, Folder 72 General Files: Business Development Corp. of RI
Contents Note: Correspondence, Bishop Higgins Retirement Service, Episcopal Church/ Convocation, Society for the Preservation of the Book of Common Prayer, Schuller collection/ Brown donation, Donations to various churches for specific causes, Indian, War, Capital impro

1967 April - 1979 February
Box 11, Folder 73 General Files: Butler Hospital
1960 January-1962 June
Box 11, Folder 74 General Files: Butler Hospital
1962 December - 1963 July
Box 11, Folder 75 General Files: Butler Hospital
1963 December - 1964 December
Box 11, Folder 76 General Files: Butler Hospital
1964 March, 1965
Box 11, Folder 77 General Files: Butler Hospital
1965 July-1966 July
Box 11, Folder 78 General Files: Butler Hospital
1966 September-1969
Box 11, Folder 79 General Files: Butler Hospital
Contents Note: Correspondence, Sully Portrait of Nick Brown to RISD loan, Meeting Records

1969 July, 1976
Box 11, Folder 80 General Files: Butler Hospital
Contents Note: "A Century of Butler Hospital 1844/1944"

1944
Box 11, Folder 81 General Files: Butler Hospital
Contents Note: Centennial Celebration

1942 October-1944
Box 11, Folder 82 General Files: Butler Hospital
Contents Note: Centennial Celebration

1 October 1944
Box 11, Folder 83 General Files: Butler Hospital
Contents Note: Centennial Celebration

1 October 1944
Box 11, Folder 84 General Files: Butler Hospital
Contents Note: Centennial Celebration: Correspondence, Festivities, JNB speech, notes, invitations, Institutional Journal, JNB chair committee

1944
Box 11, Folder 85 General Files: Butler Hospital
Contents Note: Year Book

1937
Box 11, Folder 86 General Files: Byzantine Institute
Contents Note: Vardakas Inst., Correspondence, Museum exhibit, 1934, Princess Nahalie Yaschivell, Thomas Whittemore

October 1934- December 1935
Box 11, Folder 87 General Files: Byzantine Institute
Contents Note: Bank Account

April 1963- May 1963
Box 11, Folder 88 General Files: Byzantine Institute
Contents Note: Bank Account

May 1963- June 1963
Box 11, Folder 89 General Files: Byzantine Institute
Contents Note: Bank Account

June 1963- September 1963
Box 11, Folder 90 General Files: Byzantine Institute
Contents Note: Bank Account

November 1963- April 1964
Box 11, Folder 91 General Files: Byzantine Institute
Contents Note: Bank Account

May 1964- October 1964
Box 11, Folder 92 General Files: Byzantine Institute
Contents Note: Bank Account

October 1964- April 1965
Box 11, Folder 93 General Files: Byzantine Institute
Contents Note: Bank Account

April 1965- November 1965
Box 11, Folder 94 General Files: Byzantine Institute
Contents Note: Bank Account

1965 July-December
Box 11, Folder 95 General Files: Byzantine Institute
Contents Note: Bank Account

1966 August-December
Box 11, Folder 96 General Files: Byzantine Institute
Contents Note: Bank Account

1967 February-September
Box 11, Folder 97 General Files: Byzantine Institute
Contents Note: Bank Account

November 1967- November 1968
Box 11, Folder 98 General Files: Byzantine Institute
Contents Note: Bank Account

1968-1969
Box 11, Folder 99 General Files: Byzantine Institute
Contents Note: Bank Account: Financial Records, Riggs National Bank of Washington, D.C., JNB treasurer

Dec 1968- March 1970
Box 11, Folder 100 General Files: Byzantine Institute
Contents Note: Internal Revenue Data

1961-1963
Box 11, Folder 101 General Files: Byzantine Institute
Contents Note: Internal Revenue Data

1964-1965
Box 11, Folder 102 General Files: Byzantine Institute
Contents Note: Internal Revenue Data: Tax Returns, Financial Records

1966-1969
Box 11, Folder 103 General Files: Byzantine Institute
Contents Note: Houston

1 November 1951
Box 11, Folder 104 General Files: Byzantine Institute
Contents Note: Houston

January 1952- June 1961
Box 11, Folder 105 General Files: Byzantine Institute
Contents Note: Houston

May 1962- June 1963
Box 11, Folder 106 General Files: Byzantine Institute
Contents Note: Houston: Correspondence, Friends of Byzantine Institute, Archeological Expedition, Clippings, invitations

1969
Box 11, Folder 107 General Files: Byzantine Institute
Contents Note: Marts & Lundy: Correspondence, Brochure, BI staff of 3 in Istanbul/ Use the Dumbarton Oaks Library and Collection, Washington, D.C. owned and operated by Harvard. / facilities available for BI for the direction & and operation of its field works in Istanb

1959 January-June
Box 11, Folder 108 General Files: Byzantine Institute
Contents Note: Mr. Tuller

1956- November 1962
Box 11, Folder 109 General Files: Byzantine Institute
Contents Note: Mr. Tuller

1962 November-December
Box 11, Folder 110 General Files: Byzantine Institute
Contents Note: Mr. Tuller

December 1962- December 1963
Box 11, Folder 111 General Files: Byzantine Institute
Contents Note: Mr. Tuller: Correspondence, Tuller/ Clerk of BI, Institute 25 years in existence, uncovering Christian Mosaics and Frescoes in Istanbul. 1961 completes projects/ Kahrieh Cami/ now public museum and work on accessible parts of Hagia Sophia completed 1962/

1964 September-December
Box 11, Folder 112 General Files: Byzantine Institute
Contents Note: Appeals

1 January 1954
Box 11, Folder 113 General Files: Byzantine Institute
Contents Note: Appeals

May 1958- February 1960
Box 11, Folder 114 General Files: Byzantine Institute
Contents Note: Appeals

1960 February-March
Box 11, Folder 115 General Files: Byzantine Institute
Contents Note: Appeals

1960- May 1961
Box 11, Folder 116 General Files: Byzantine Institute
Contents Note: Appeals

1960- June 1961
Box 11, Folder 117 General Files: Byzantine Institute
Contents Note: Appeals

1 June 1961
Box 11, Folder 118 General Files: Byzantine Institute
Contents Note: Appeals

1961 June-July
Box 11, Folder 119 General Files: Byzantine Institute
Contents Note: Appeals

1961 July-August
Box 11, Folder 120 General Files: Byzantine Institute
Contents Note: Appeals: Correspondence, lectures, lists, Fundraising, Thomas Whittenmore (d. 1950), Statement and History, 1960. Joseph Pulitzer, Jr. cc'd letter to JFK

1961 August-October
Box 11, Folder 121 General Files: Byzantine Institute
Contents Note: Annual Meeting January 27, 1964 Meeting Records

1963-1964
Box 12, Folder 1 General Files: Byzantine Institute
Contents Note: Dumbarton Oaks

January 1961- May 1962
Box 12, Folder 2 General Files: Byzantine Institute
Contents Note: Dumbarton Oaks

June 1962- January 1963
Box 12, Folder 3 General Files: Byzantine Institute
Contents Note: Dumbarton Oaks

February 1963- May 1964
Box 12, Folder 4 General Files: Byzantine Institute
Contents Note: Dumbarton Oaks

May 1964- January 1976
Box 12, Folder 5 General Files: Byzantine Institute
Contents Note: Dumbarton Oaks: Correspondence, meeting records, financial reports, publications, Fr. Meyendorff/ acting director, 1977/1978, DAB/ bio of Thomas Whittenmore, Donations

February 1977- April 1978
Box 12, Folder 6 General Files: Byzantine Institute
Contents Note: Ermoloff

June 1957- September 1959
Box 12, Folder 7 General Files: Byzantine Institute
Contents Note: Ermoloff

September 1959- December 1960
Box 12, Folder 8 General Files: Byzantine Institute
Contents Note: Ermoloff

1962 January-August
Box 12, Folder 9 General Files: Byzantine Institute
Contents Note: Ermoloff

November 1962- December 1963
Box 12, Folder 10 General Files: Byzantine Institute
Contents Note: Ermoloff

January 1964- February 1966
Box 12, Folder 11 General Files: Byzantine Institute
Contents Note: Ermoloff

November 1966- December 1967
Box 12, Folder 12 General Files: Byzantine Institute
Contents Note: Ermoloff: Correspondence, reports, Ermoloff pension, Byzantine Institute Library (Paris), Whittemore biography by Ermoloff

Dec 1967- January 1968
Box 12, Folder 13 General Files: Byzantine Institute
Contents Note: Estate of Tom Whittemore,

1949- December 1950
Box 12, Folder 14 General Files: Byzantine Institute
Contents Note: Estate of Tom Whittemore,

Dec 1950-1951
Box 12, Folder 15 General Files: Byzantine Institute
Contents Note: Estate of Tom Whittemore, Correspondence, Legal Records/ bequest, French language, JNB received Matisse portrait and Icon of Christ from the Estate of TW, TW will

1952- June 1955
Box 12, Folder 16 General Files: Byzantine Institute
Contents Note: General Correspondence

1 April 1950
Box 12, Folder 17 General Files: Byzantine Institute
Contents Note: General Correspondence

1 December 1957
Box 12, Folder 18 General Files: Byzantine Institute
Contents Note: General Correspondence

November 1957- November 1961
Box 12, Folder 19 General Files: Byzantine Institute
Contents Note: General Correspondence

April 1962- November 1962
Box 12, Folder 20 General Files: Byzantine Institute
Contents Note: General Correspondence

Dec 1962- September 1963
Box 12, Folder 21 General Files: Byzantine Institute
Contents Note: General Correspondence

September 1963- January 1964
Box 12, Folder 22 General Files: Byzantine Institute
Contents Note: General Correspondence

January 1964- October 1965
Box 12, Folder 23 General Files: Byzantine Institute
Contents Note: General Correspondence

November 1965- April 1967
Box 12, Folder 24 General Files: Byzantine Institute
Contents Note: General Correspondence

April 1967- February 1969
Box 12, Folder 25 General Files: Byzantine Institute
Contents Note: General Correspondence

February 1969- January 1970
Box 12, Folder 26 General Files: Byzantine Institute
Contents Note: General Correspondence

January 1970- March 1970
Box 12, Folder 27 General Files: Byzantine Institute
Contents Note: General Correspondence

March 1970- June 1972
Box 12, Folder 28 General Files: Byzantine Institute
Contents Note: General Correspondence

September 1972- August 1974
Box 12, Folder 29 General Files: Byzantine Institute
Contents Note: General Correspondence, Meeting Records, Management Study of Dumbarton Oaks, TW's missing papers, Dissolution of the BI, Bliss Legacy, Bylaws

August 1974- December 1977
Box 12, Folder 30 General Files: Byzantine Institute
Contents Note: Library Problems

1948- April 1951
Box 12, Folder 31 General Files: Byzantine Institute
Contents Note: Library Problems

Dec 1952- May 1953
Box 12, Folder 32 General Files: Byzantine Institute
Contents Note: Library Problems

1 May 1953
Box 12, Folder 33 General Files: Byzantine Institute
Contents Note: Library Problems

January 1954- May 1954
Box 12, Folder 34 General Files: Byzantine Institute
Contents Note: Library Problems

1 June 1954
Box 12, Folder 35 General Files: Byzantine Institute
Contents Note: Library Problems

January 1955- May 1956
Box 12, Folder 36 General Files: Byzantine Institute
Contents Note: Library Problems

1 June 1956
Box 12, Folder 37 General Files: Byzantine Institute
Contents Note: Library Problems

1 July 1956
Box 12, Folder 38 General Files: Byzantine Institute
Contents Note: Library Problems

September 1956- November 1956
Box 12, Folder 39 General Files: Byzantine Institute
Contents Note: Library Problems

1 November 1956
Box 12, Folder 40 General Files: Byzantine Institute
Contents Note: Library Problems

1 December 1956
Box 12, Folder 41 General Files: Byzantine Institute
Contents Note: Library Problems

Dec 1956- January 1957
Box 12, Folder 42 General Files: Byzantine Institute
Contents Note: Library Problems

1 April 1957
Box 12, Folder 43 General Files: Byzantine Institute
Contents Note: Library Problems: Correspondence, Pension for staff, TW estate provisions, BI has to purchase 1/4 interest in library from French govt. that is less than cooperative, Meeting Records

1 September 1958
Box 12, Folder 44 General Files: Byzantine Institute
Contents Note: Correspondence, JNB biographical material, offprints Architectural Forum, Vol. 118, no. 5 (May 1963), St. Sophia/ Hagia Sophia, Istanbul

March 1955- May 1963
Box 12, Folder 45 General Files: Miscellaneous - C
1976-1979
Box 12, Folder 46 General Files: Miscellaneous - C
1972-1975
Box 12, Folder 47 General Files: Miscellaneous - C
1965-1971
Box 12, Folder 48 General Files: Miscellaneous - C
1964
Box 12, Folder 49 General Files: Miscellaneous - C
1963
Box 12, Folder 50 General Files: Miscellaneous - C
Contents Note: Correspondence, brochures, reports, news releases, Newsletters, Frederick Crawford (re article in Town and Country), Jean Paul Carlhian- article- western front of US capitol, Jean Paul Carlhian- article- western front of US capitol, Jean Paul Carlhian- ar

1956-1962
Box 12, Folder 51 General Files: Miscellaneous - C
Contents Note: Caggiula Sartoria, Correspondence, Clothing - tailor made, Naples, Italy

1962-1974
Box 12, Folder 52 General Files: Miscellaneous - C
Contents Note: Castellucci, Galli & Planka Associates, Correspondence, brochure, Architects

1962
Box 12, Folder 53 General Files: Miscellaneous - C
Contents Note: Clambake Club, Correspondence, brochures

1963-1964
Box 12, Folder 54 General Files: Miscellaneous - C
Contents Note: Richard Coolidge, Correspondence, Byzantine Institute, Estate of Thomas Whittemore, Fogg Art Museum (Harvard University)

1953
Box 12, Folder 55 General Files: Committee to Rescue Italian Art (C.R.I.A.)
November 1966- December 1966
Box 12, Folder 56 General Files: Committee to Rescue Italian Art (C.R.I.A.)
Contents Note: Correspondence, donations

February 1967- August 1967
Box 12, Folder 57 General Files: Walker O. Cain Associates
Contents Note: Correspondence, Smithsonian Institution/National Museum of History & Technology, Jose de Rivera sculpture, JNB godfather, Byzantine architecture and Armenian church

June 1966- March 1967
Box 12, Folder 58 General Files: Carousel J. W. Tobin,
Contents Note: Correspondence, Investment

June 1971- August 1971
Box 12, Folder 59 General Files: Chas. H. Carpenter, Jr.
Contents Note: "silver," Correspondence, Silver Tiffany service - JNB I

1 February 1978
Box 12, Folder 60 General Files: Center for the Arts
Contents Note: Westerly RI

1 July 1963
Box 12, Folder 61 General Files: Center for the Arts
Contents Note: Correspondence, reports, brochures, pamphlets, Bermuda Society of the Arts

1 May 1977
Box 12, Folder 62 General Files: Cezanne
1932
Box 12, Folder 63 General Files: Cezanne
1932
Box 12, Folder 64 General Files: Cezanne
Contents Note: JNB Lecture, bio of Cezanne,Harvard University, Fogg Art Museum, Pro Paul Sachs [CROSS REFERENCE: See papers of Pro Paul Sachs, Harvard University Archives, specifically Letters to JNB 04 March 1932, 10 March 1932; letter from JNB 21 March 1932]

1932
Box 12, Folder 65 General Files: Hon. John H. Chafee, Sec. Dept. of the Navy
January 1969- April 1972
Box 12, Folder 66 General Files: Hon. John H. Chafee, Sec. Dept. of the Navy
Contents Note: Correspondence

April 1972-April 1979
Box 12, Folder 67 General Files: Charity Balls
Contents Note: Invitations, International Ball, 1959, Washington D.C., United Nations Ball- NYC 1959, Bal Baroque Italien, 1959 NYC, Gorham Silver Ball, Newport 1959, Opera Ball- Newport, Providence Preservation Society, An American Pageant of the Arts- Providence 1962

1959-1963
Box 12, Folder 68 General Files: Chase Manhattan Bank
Contents Note: Correspondence, statements, International banking

1965-1966
Box 12, Folder 69 General Files: Chase Travel
January 1963- October 1963
Box 12, Folder 70 General Files: Chase Travel
October 1963- March 1966
Box 12, Folder 71 General Files: Chase Travel
May 1966- August 1966
Box 12, Folder 72 General Files: Chase Travel
August 1966- August 1968
Box 12, Folder 73 General Files: Chase Travel
September 1968- October 1970
Box 12, Folder 74 General Files: Chase Travel
October 1970- December 1973
Box 12, Folder 75 General Files: Chase Travel
Contents Note: Correspondence, Travel arrangements, Itineraries, Elizabeth Baldwin - Agent, Brochures

April 1974- September 1977
Box 12, Folder 76 General Files: Society of the Cincinnati
Contents Note: Miscellaneous

January 1937- 1959
Box 12, Folder 77 General Files: Society of the Cincinnati
Contents Note: Miscellaneous

Dec 1933- July 1936
Box 12, Folder 78 General Files: Society of the Cincinnati
Contents Note: Miscellaneous

1961- July 1962
Box 12, Folder 79 General Files: Society of the Cincinnati
Contents Note: Miscellaneous

April 1963- January 1965
Box 12, Folder 80 General Files: Society of the Cincinnati
Contents Note: Miscellaneous

March 1965- May 1966
Box 12, Folder 81 General Files: Society of the Cincinnati
Contents Note: Miscellaneous

May 1966- June 1967
Box 12, Folder 82 General Files: Society of the Cincinnati
Contents Note: Miscellaneous

July 1967- 1968
Box 12, Folder 83 General Files: Society of the Cincinnati
Contents Note: Miscellaneous

April 1968- May 1968
Box 12, Folder 84 General Files: Society of the Cincinnati
Contents Note: Miscellaneous

July 1968- May 1972
Box 12, Folder 85 General Files: Society of the Cincinnati
Contents Note: Miscellaneous

May 1972- February 1975
Box 12, Folder 86 General Files: Society of the Cincinnati
Contents Note: Miscellaneous: Correspondence, Membership, Meeting Records, Bylaws and Charter, Invitation to 150th. anniversary commemorative dinner hosted by JNB 1933 at 357 Benefit Street

May 1976- February 1979
Box 13, Folder 1 General Files: Civilian National Honors Committee
August 1956- September 1956
Box 13, Folder 2 General Files: Civilian National Honors Committee
February 1957
Box 13, Folder 3 General Files: Civilian National Honors Committee
1957
Box 13, Folder 4 General Files: Civilian National Honors Committee
Contents Note: Correspondence, JNB committee member, cc. Eisenhower correspondence, Meeting Records, Report- Presidential Medal for Civilian Achievements, Draft House Bill, H.R. 5775 & H.R. 11923 to provide for a medal for distinguished civilian activities

February 1957- May 1957
Box 13, Folder 5 General Files: Kenneth J. Conant
Contents Note: Correspondence, photo, Medieval Academy of America - Cluny Project

1964-1978
Box 13, Folder 6 General Files: Kate Connor's Food
Contents Note: Nannie's food for infants & invalids, Patent for Kate Connor's food

Box 13, Folder 7 General Files: Conservation Law Foundation
Contents Note: Annual Report, Environmental Regulation in RI

1 November 1978
Box 13, Folder 8 General Files: Cotton Speculation
Contents Note: Rye Speculation, Correspondence, 50 South Main Street Office Files, Norman Tabor, Speculative investments

June 1928-March 1930
Box 13, Folder 9 General Files: Council on Foundations, Inc.
1 March 1969
Box 13, Folder 10 General Files: Council on Foundations, Inc.
April 1969- June 1969
Box 13, Folder 11 General Files: Council on Foundations, Inc.
1 August 1969
Box 13, Folder 12 General Files: Council on Foundations, Inc.
1 October 1969
Box 13, Folder 13 General Files: Council on Foundations, Inc.
October 1969- January 1970
Box 13, Folder 14 General Files: Council on Foundations, Inc.
January 1970- October 1970
Box 13, Folder 15 General Files: Council on Foundations, Inc.
March 1971- April 1971
Box 13, Folder 16 General Files: Council on Foundations, Inc.
May 1971-June 1971
Box 13, Folder 17 General Files: Council on Foundations, Inc.
1 June 1971
Box 13, Folder 18 General Files: Council on Foundations, Inc.
June 1971- October 1971
Box 13, Folder 19 General Files: Council on Foundations, Inc.
1 October 1971
Box 13, Folder 20 General Files: Council on Foundations, Inc.
Contents Note: Correspondence, Newsletter, Analysis of proposed treasury regulations, Study private foundations and state legislation

October 1971- March 1972
Box 13, Folder 21 General Files: Cruising Club
May 1962- February 1963
Box 13, Folder 22 General Files: Cruising Club
March 1963- April 1969
Box 13, Folder 23 General Files: Cruising Club
Contents Note: Correspondence, Membership, Reports- Propeller Drag in Auxiliary Sailing Yachts

June 1969- October 1978
Box 13, Folder 24 General Files: Cultural Center
Contents Note: Will Barbeau

1962- May 1962
Box 13, Folder 25 General Files: Cultural Center
Contents Note: Will Barbeau

May 1962- June 1962
Box 13, Folder 26 General Files: Cultural Center
Contents Note: Will Barbeau

June 1962- July 1962
Box 13, Folder 27 General Files: Cultural Center
Contents Note: Will Barbeau

July 1962- September 1962
Box 13, Folder 28 General Files: Cultural Center
Contents Note: Will Barbeau

September 1962- November 1962
Box 13, Folder 29 General Files: Cultural Center
Contents Note: Will Barbeau

November 1962- December 1962
Box 13, Folder 30 General Files: Cultural Center
Contents Note: Will Barbeau

1 December 1962
Box 13, Folder 31 General Files: Cultural Center
Contents Note: Will Barbeau

Dec 1962-January 1963
Box 13, Folder 32 General Files: Cultural Center
Contents Note: Will Barbeau: Correspondence, Public Relations Firm- Providence, JFK Cultural Center for the Performing Arts, Wash. D.C., RI State Ballet, signed: Lyndon Johnson letter, JNB contribute to National Center, JNB chair RI committee for National Cultural Cent

January 1963- August 1966
Box 13, Folder 33 General Files: Cultural Center
July 1958-February 1959
Box 13, Folder 34 General Files: Cultural Center
Dec 1959- March 1960
Box 13, Folder 35 General Files: Cultural Center
1 October 1960
Box 13, Folder 36 General Files: Cultural Center
1 January 1962
Box 13, Folder 37 General Files: Cultural Center
January 1962- January 1963
Box 13, Folder 38 General Files: Cultural Center
January 1963- February 1963
Box 13, Folder 39 General Files: Cultural Center
February 1963- March 1963
Box 13, Folder 40 General Files: Cultural Center
March 1963- April 1963
Box 13, Folder 41 General Files: Cultural Center
April 1963- July 1963
Box 13, Folder 42 General Files: Cultural Center
July 1963-Sep 1963
Box 13, Folder 43 General Files: Cultural Center
October 1963- December 1963
Box 13, Folder 44 General Files: Cultural Center
Dec 1963-January 1964
Box 13, Folder 45 General Files: Cultural Center
1 January 1964
Box 13, Folder 46 General Files: Cultural Center
Contents Note: Correspondence, Senate Report from Pell- The Arts and the National, Government (1963), Meeting Records, Congressional Records Reprint, photo of model of cultural center

January 1964- November 1964
Box 13, Folder 47 General Files: Cultural Center
Contents Note: Festival

May 1962- July 1962
Box 13, Folder 48 General Files: Cultural Center
Contents Note: Festival

July 1962- September 1962
Box 13, Folder 49 General Files: Cultural Center
Contents Note: Festival

1 September 1962
Box 13, Folder 50 General Files: Cultural Center
Contents Note: Festival

September 1962- October 1962
Box 13, Folder 51 General Files: Cultural Center
Contents Note: Festival

October 1962- November 1962
Box 13, Folder 52 General Files: Cultural Center
Contents Note: Festival: Correspondence, Brochure, Fundraising, signed- Claiborne Pell, John O. Pastore, Fernand St. Germain, photos of model with Jackie Kennedy and committee members taken at Elms

Nov 1962- January 1963
Box 13, Folder 53 General Files: Cutting-Praeger- Candela
Contents Note: Correspondence, Letters of introduction,Architects - Brown projects, See Planning and Building, Brown University

May 1965- May 1967
Box 13, Folder 54 General Files: Miscellaneous - D
1971-1979
Box 13, Folder 55 General Files: Miscellaneous - D
1969-1970
Box 13, Folder 56 General Files: Miscellaneous - D
1967-1968
Box 13, Folder 57 General Files: Miscellaneous - D
1965-1966
Box 13, Folder 58 General Files: Miscellaneous - D
1964
Box 13, Folder 59 General Files: Miscellaneous - D
1963
Box 13, Folder 60 General Files: Miscellaneous - D
Contents Note: Correspondence, brochures, reports, Francisco D'Avila, Admiral Charles K. Duncan, Antoinette Downing, Ormande deKay, Jr., William M. Dawson, Mimi Colletti Dow - plaster bust of JNB by Joseph Coletti, John S. Dickerson, Jr. - yachting, Jeannann (Mrs. Thoma

1961-1962
Box 13, Folder 61 General Files: Miscellaneous - D
Contents Note: Robert Derecktor, Inc.

1975
Box 13, Folder 62 General Files: Miscellaneous - D
Contents Note: David Drummond, Thomas Stonor, Oxford University

1959-1961
Box 13, Folder 63 General Files: Dane, Falb & Stone
Contents Note: Correspondence, publications, Chappaquiddick incident

1 May 1979
Box 13, Folder 64 General Files: Dr. Day's Will
Contents Note: Correspondence, legal documents, Frank Day, M. D. (d. September 21, 1926)

October 1926- December 1927
Box 13, Folder 65 General Files: Dufour, Keenan, Tripp
Contents Note: Correspondence, solicitations

1 August 1978
Box 13, Folder 66 General Files: Mr. Dwyer - Yawgoo Pond
Contents Note: Correspondence, blue line drawing, plats Yawgoo Pond, Exeter RI, Francis G. Dwyer, Real estate owned by JNB

November 1976- February 1977
Box 13, Folder 67 General Files: Miscellaneous - E
1969-1979
Box 13, Folder 68 General Files: Miscellaneous - E
1965-1968
Box 13, Folder 69 General Files: Miscellaneous - E
Contents Note: Correspondence, Economic Week, Howard Elliot, Jr. - re R. Keith Kane, Edmund Scientific Company - Sizzle Stick, Alan Emlen- sale of property, Bayard Ewing - sponsorship of Black student at RISD, Eggers & Higgins, ArchiteEditorial Projects for Education (B

1958-1964
Box 13, Folder 70 General Files: Miscellaneous - E
Contents Note: English Speaking Union, Correspondence, reports

1962-1972
Box 13, Folder 71 General Files: Miscellaneous - E
Contents Note: Pro Karol Estreicher, Correspondence, Krakow, Poland, JNB travel

1960-1966
Box 13, Folder 72 General Files: East Side Renewal Project
1966
Box 13, Folder 73 General Files: East Side Renewal Project
1966
Box 13, Folder 74 General Files: East Side Renewal Project
1966
Box 13, Folder 75 General Files: East Side Renewal Project
Contents Note: Reports and proposed plans

1965
Box 13, Folder 76 General Files: East Side Project Citizens Committee
April 1962- June 1962
Box 13, Folder 77 General Files: East Side Project Citizens Committee
July 1962- February 1963
Box 13, Folder 78 General Files: East Side Project Citizens Committee
March 1963- September 1964
Box 13, Folder 79 General Files: East Side Project Citizens Committee
Contents Note: Urban renewal- rehabilitation projects, Correspondence, Providence Department of Planning and Urban , Development, East Side Redevelopment- A. Downing, start of Providence Preservation & Historic District, Commission

June 1965- January 1969
Box 13, Folder 80 General Files: Eaton Paper Company
Contents Note: Correspondence, Samples

August 1964- October 1969
Box 13, Folder 81 General Files: Employment Agencies and Applications
September 1966- March 1967
Box 13, Folder 82 General Files: Employment Agencies and Applications
Contents Note: Correspondence, References

January 1968- August 1974
Box 13, Folder 83 General Files: Episcopal
November 1968-January 1969
Box 13, Folder 84 General Files: Episcopal
January 1969- July 1969
Box 13, Folder 86 General Files: Episcopal
July 1969- April 1970
Box 13, Folder 86 General Files: Episcopal
June 1970- October 1970
Box 13, Folder 87 General Files: Episcopal
March 1971- January 1972
Box 13, Folder 88 General Files: Episcopal
February 1972- October 1972
Box 13, Folder 89 General Files: Episcopal
October 1972-1973
Box 14, Folder 1 General Files: Episcopal Church
July 1928- 1934
Box 14, Folder 2 General Files: Episcopal Church
Contents Note: May

1935- June 1964
Box 14, Folder 3 General Files: Episcopal Church
August 1964- October 1964
Box 14, Folder 4 General Files: Episcopal Church
1 October 1964
Box 14, Folder 5 General Files: Episcopal Church
October 1964- November 1964
Box 14, Folder 6 General Files: Episcopal Church
Contents Note: Pamphlets: The Diocese of Rhode Island- Journal of the Rhode Island, Episcopal Convention for the Year 1934, The Bishop's Address to the Annual Convention, 1935, Spirit of Missions, July 1928, Correspondence, Committee Episcopalians for Effective Convent

November 1964- July 1966
Box 14, Folder 7 General Files: Episcopal Church
Contents Note: Diocese of R.I. - Election of a Bishop: Correspondence, Candidates and qualifications, Bishop Bennett Election, JNB notes for speech

1945- November 1946
Box 14, Folder 8 General Files: Episcopal Church
Contents Note: American Church Union

May 1956- December 1961
Box 14, Folder 9 General Files: Episcopal Church
Contents Note: American Church Union: Correspondence, JNB donations, Rev. DuBois- Appointment, DuBois- International Anglican Orthodox Theological, Commission Meetings, American Church Quarterly

January 1972- July 1975
Box 14, Folder 10 General Files: Episcopal Church
Contents Note: American Orthodox Foundation: Guidelines in Anglican-Orthodox relationship, Meeting Records, Joint Commission on Ecumenical Relations, American Orthodox Foundation

1 September 1965
Box 14, Folder 11 General Files: Episcopal Church
Contents Note: Joint Com. on Approaches to Unity

1 August 1946
Box 14, Folder 12 General Files: Episcopal Church
Contents Note: Joint Com. on Approaches to Unity

1949- February 1952
Box 14, Folder 13 General Files: Episcopal Church
Contents Note: Joint Com. on Approaches to Unity

March 1952- July 1965
Box 14, Folder 14 General Files: Episcopal Church
Contents Note: Joint Com. on Approaches to Unity

November 1965- January 1966
Box 14, Folder 15 General Files: Episcopal Church
Contents Note: Joint Com. on Approaches to Unity: Correspondence, meeting records, reports, pamphlets, resolutions, Admission to Holy Communion, The Second Vatican Council and the Anglican Churches in Latin America

January 1966- May 1966
Box 14, Folder 16 General Files: Episcopal Church
Contents Note: Unity

1946-1950
Box 14, Folder 17 General Files: Episcopal Church
Contents Note: Unity

1950- November 1950
Box 14, Folder 18 General Files: Episcopal Church
Contents Note: Unity

November 1950- April 1951
Box 14, Folder 19 General Files: Episcopal Church
Contents Note: Unity

1 May 1951
Box 14, Folder 20 General Files: Episcopal Church
Contents Note: Unity

August 1951- November 1951
Box 14, Folder 21 General Files: Episcopal Church
Contents Note: Unity

1 November 1951
Box 14, Folder 22 General Files: Episcopal Church
Contents Note: Unity

1 November 1951
Box 14, Folder 23 General Files: Episcopal Church
Contents Note: Unity

1 November 1951
Box 14, Folder 24 General Files: Episcopal Church
Contents Note: Unity: Correspondence, meeting records, notes, pamphlets, Article "The Cornerstone of Faith" by Charles D. Kean- reprinted in Anglican Theological Review, "Church Relations in England"

November 1951- January 1952
Box 14, Folder 25 General Files: Episcopal Church
Contents Note: P.E. Church Bishop Co-Adjustor, Report- Special Session- RI Episcopal, Convention- 11/12/1952, JNB member standing committee

1 November 1952
Box 14, Folder 26 General Files: Episcopal Church
Contents Note: Perry Anniversary

1911, 1935-1936
Box 14, Folder 27 General Files: Episcopal Church
Contents Note: Perry Anniversary: 1935 Feast of the Epiphany, Order of Service- printed by Merrymount Press, JNB treasurer, Listing of participants and donations, Financial Records

Dec 1935- February 1936
Box 14, Folder 28 General Files: Episcopal Church
Contents Note: Bishop Perry's Portrait

September 1941- November 1941
Box 14, Folder 29 General Files: Episcopal Church
Contents Note: Bishop Perry's Portrait: Correspondence, Ives Gammell, Boston artist, William Gammell

November 1941- January 1942
Box 14, Folder 30 General Files: Episcopal Church
Contents Note: Cathedral of St. John

1960- April 1960
Box 14, Folder 31 General Files: Episcopal Church
Contents Note: Cathedral of St. John

January 1961-February 1963
Box 14, Folder 32 General Files: Episcopal Church
Contents Note: Cathedral of St. John

January 1964- September 1964
Box 14, Folder 33 General Files: Episcopal Church
Contents Note: Cathedral of St. John

January 1965- April 1967
Box 14, Folder 34 General Files: Episcopal Church
Contents Note: Cathedral of St. John

1 May 1967
Box 14, Folder 35 General Files: Episcopal Church
Contents Note: Cathedral of St. John

May 1967- July 1969
Box 14, Folder 36 General Files: Episcopal Church
Contents Note: Cathedral of St. John

July 1969- May 1972
Box 14, Folder 37 General Files: Episcopal Church
Contents Note: Cathedral of St. John

June 1972- May 1973
Box 14, Folder 38 General Files: Episcopal Church
Contents Note: Cathedral of St. John

May 1973- May 1977
Box 14, Folder 39 General Files: Episcopal Church
Contents Note: Cathedral of St. John: Correspondence, meeting records, financial records, programs, invitations, donations, Location of Cathedral, Preservation, Heraldry, Special Events

May 1977- September 1979
Box 14, Folder 40 General Files: Episcopal Church
Contents Note: St. John's Cathedral, Providence: Correspondence, sermons, donations, Bishop Bennett, 200th anniversary (bicentennial) of foundation

March 1919- 1939
Box 14, Folder 41 General Files: Episcopal Church
Contents Note: 250th Anniversary of St. John's Cathedral: Correspondence, meeting records

April 1971- April 1972
Box 14, Folder 42 General Files: Episcopal Church
Contents Note: Com. for the Further Dev. of Cathedral Close: Correspondence, meeting records, Constitution Hill, Real estate- properties offered to diocese

July 1968- October 1968
Box 14, Folder 43 General Files: Episcopal Church
Contents Note: Diocesan Headquarters Bldg.

February 1962 - October 1962
Box 14, Folder 44 General Files: Episcopal Church
Contents Note: Diocesan Headquarters Bldg.

October 1962 - January 1963
Box 14, Folder 45 General Files: Episcopal Church
Contents Note: Diocesan Headquarters Bldg.

January 1963 - April 1963
Box 14, Folder 46 General Files: Episcopal Church
Contents Note: Diocesan Headquarters Bldg.

April 1963 - June 1963
Box 14, Folder 47 General Files: Episcopal Church
Contents Note: Diocesan Headquarters Bldg.

June 1963 - July 1963
Box 14, Folder 48 General Files: Episcopal Church
Contents Note: Diocesan Headquarters Bldg.

July 1963 - September 1963
Box 14, Folder 49 General Files: Episcopal Church
Contents Note: Diocesan Headquarters Bldg.

September 1963 - November 1963
Box 14, Folder 50 General Files: Episcopal Church
Contents Note: Diocesan Headquarters Bldg.

November 1963- December 1963
Box 14, Folder 51 General Files: Episcopal Church
Contents Note: Diocesan Headquarters Bldg.

January 1964- May 1964
Box 14, Folder 52 General Files: Episcopal Church
Contents Note: Diocesan Headquarters Bldg.

June 1964- February 1965
Box 14, Folder 53 General Files: Episcopal Church
Contents Note: Diocesan Headquarters Bldg.

February 1965- April 1966
Box 14, Folder 54 General Files: Episcopal Church
Contents Note: Diocesan Headquarters Bldg.

November 1966- October 1969
Box 14, Folder 55 General Files: Episcopal Church
Contents Note: Diocesan Headquarters Bldg.

February 1970- August 1974
Box 14, Folder 56 General Files: Episcopal Church
Contents Note: Diocesan Headquarters Bldg.: Correspondence, meeting records, financial records, reports, Articles, contracts, Donations and pledges, Cathedral House Project, Architects' Field inspections, Architectural drawings [NB: poor thermafax copies], Project spec

August 1974- April 1977
Box 14, Folder 57 General Files: Episcopal Church
Contents Note: Diocese of R.I.

March 1955- December 1957
Box 14, Folder 58 General Files: Episcopal Church
Contents Note: Diocese of R.I.

May 1958
Box 14, Folder 59 General Files: Episcopal Church
Contents Note: Diocese of R.I.

1958
Box 14, Folder 60 General Files: Episcopal Church
Contents Note: Diocese of R.I.

Dec 1960- December 1962
Box 14, Folder 61 General Files: Episcopal Church
Contents Note: Diocese of R.I.

March 1963
Box 14, Folder 62 General Files: Episcopal Church
Contents Note: Diocese of R.I.

Dec 1963- December 1964
Box 14, Folder 63 General Files: Episcopal Church
Contents Note: Diocese of R.I.

January 1965- February 1965
Box 14, Folder 64 General Files: Episcopal Church
Contents Note: Diocese of R.I.

February 1965- October 1965
Box 14, Folder 65 General Files: Episcopal Church
Contents Note: Diocese of R.I.

February 1966- June 1966
Box 14, Folder 66 General Files: Episcopal Church
Contents Note: Diocese of R.I.

August 1966- July 1970
Box 14, Folder 67 General Files: Episcopal Church
Contents Note: Diocese of R.I.

June 1970- April 1971
Box 14, Folder 68 General Files: Episcopal Church
Contents Note: Diocese of R.I.

April 1971- June 1972
Box 14, Folder 69 General Files: Episcopal Church
Contents Note: Diocese of R.I.: Correspondence, meeting records, corporate documents, Articles, handbooks, photographs, proposals, Bishop Coadjutor of Rhode Island, Cathedral Corporation of Rhode Island, 1965, Donations, St. Dunstan's College of Sacred Music, Diocesan

November 1972- May 1977
Box 14, Folder 70 General Files: Episcopal Church
Contents Note: Commission on Eastern Churches

1961-March 1962
Box 14, Folder 71 General Files: Episcopal Church
Contents Note: Commission on Eastern Churches

March 1962- April 1962
Box 14, Folder 72 General Files: Episcopal Church
Contents Note: Commission on Eastern Churches

April 1962- May 1962
Box 14, Folder 73 General Files: Episcopal Church
Contents Note: Commission on Eastern Churches

May 1962- August 1962
Box 14, Folder 74 General Files: Episcopal Church
Contents Note: Commission on Eastern Churches

September 1962- October 1962
Box 14, Folder 75 General Files: Episcopal Church
Contents Note: Commission on Eastern Churches

October 1962- October 1963
Box 14, Folder 76 General Files: Episcopal Church
Contents Note: Commission on Eastern Churches

November 1963- 1964
Box 14, Folder 77 General Files: Episcopal Church
Contents Note: Commission on Eastern Churches

1964
Box 14, Folder 78 General Files: Episcopal Church
Contents Note: Commission on Eastern Churches

April 1964- May 1964
Box 14, Folder 79 General Files: Episcopal Church
Contents Note: Commission on Eastern Churches: Correspondence, meeting records, reports, Donations, Archbishop of Canterbury, Church unity, Bucharest Institute of Technology, Ecumenical Patriarch (Greece), Church of England Council on Foreign Relations, Joint Commissio

March 1965- January 1968
Box 15, Folder 1 General Files: Episcopal Church
Contents Note: Ecumenical Relations

September 1964- December 1964
Box 15, Folder 2 General Files: Episcopal Church
Contents Note: Ecumenical Relations

Dec 1964- November 1965
Box 15, Folder 3 General Files: Episcopal Church
Contents Note: Ecumenical Relations

June 1966- July 1966
Box 15, Folder 4 General Files: Episcopal Church
Contents Note: Ecumenical Relations: Correspondence, meeting records, donations, reports, notes, Hope Foundation, General Board, National Council of Churches

September 1966- January 1968
Box 15, Folder 5 General Files: Episcopal Church
Contents Note: Joint Comm. on Ecumenical Relations

September 1965-1966
Box 15, Folder 6 General Files: Episcopal Church
Contents Note: Joint Comm. on Ecumenical Relations

September 1966-November 1966
Box 15, Folder 7 General Files: Episcopal Church
Contents Note: Joint Comm. on Ecumenical Relations

1 December 1966
Box 15, Folder 8 General Files: Episcopal Church
Contents Note: Joint Comm. on Ecumenical Relations

Dec 1966 - March 1967
Box 15, Folder 9 General Files: Episcopal Church
Contents Note: Joint Comm. on Ecumenical Relations

July 1967 - September 1967
Box 15, Folder 10 General Files: Episcopal Church
Contents Note: Joint Comm. on Ecumenical Relations: Correspondence, meeting records, publications, reports, donations, Eastern Europe,

October 1967- December 1967
Box 15, Folder 11 General Files: Episcopal Church
Contents Note: Emmanuel Church

September 1950- December 1962
Box 15, Folder 12 General Files: Episcopal Church
Contents Note: Emmanuel Church

Dec 1962- October 1963
Box 15, Folder 13 General Files: Episcopal Church
Contents Note: Emmanuel Church

October 1963- March 1964
Box 15, Folder 14 General Files: Episcopal Church
Contents Note: Emmanuel Church

March 1964- December 1964
Box 15, Folder 15 General Files: Episcopal Church
Contents Note: Emmanuel Church

January 1965- October 1965
Box 15, Folder 16 General Files: Episcopal Church
Contents Note: Emmanuel Church

October 1965- October 1966
Box 15, Folder 17 General Files: Episcopal Church
Contents Note: Emmanuel Church

October 1966- April 1967
Box 15, Folder 18 General Files: Episcopal Church
Contents Note: Emmanuel Church

1 July 1967
Box 15, Folder 19 General Files: Episcopal Church
Contents Note: Emmanuel Church

July 1967- December 1967
Box 15, Folder 20 General Files: Episcopal Church
Contents Note: Emmanuel Church

January 1970- January 1975
Box 15, Folder 21 General Files: Episcopal Church
Contents Note: Emmanuel Church

January 1975- October 1976
Box 15, Folder 22 General Files: Episcopal Church
Contents Note: Emmanuel Church

May 1977- February 1988
Box 15, Folder 23 General Files: Episcopal Church
Contents Note: Emmanuel Church

1909-1921
Box 15, Folder 24 General Files: Episcopal Church
Contents Note: Emmanuel Church

1921
Box 15, Folder 25 General Files: Episcopal Church
Contents Note: Emmanuel Church

November 1923- July 1965
Box 15, Folder 26 General Files: Episcopal Church
Contents Note: Emmanuel Church: Correspondence, blueprints, notes, financial statements, Parish letters, pamphlets, publications, notes, Newport Music Festival, Rectors, Episcopal Church General Convention, Memorial windows (for NBB and GWSB), Reredos, Ralph Adams Cram

January 1924- July 1924
Box 15, Folder 27 General Files: Episcopal Church
Contents Note: Episcopal Diocese Project

January 1967-May 1970
Box 15, Folder 28 General Files: Episcopal Church
Contents Note: Episcopal Diocese Project

June 1970-July 1970
Box 15, Folder 29 General Files: Episcopal Church
Contents Note: Episcopal Diocese Project

July 1970-August 1970
Box 15, Folder 30 General Files: Episcopal Church
Contents Note: Episcopal Diocese Project

August 1970-April 1971
Box 15, Folder 31 General Files: Episcopal Church
Contents Note: Episcopal Diocese Project

May 1971-Dec 1971
Box 15, Folder 32 General Files: Episcopal Church
Contents Note: Episcopal Diocese Project

January 1972- September 1973
Box 15, Folder 33 General Files: Episcopal Church
Contents Note: Episcopal Diocese Project: Correspondence, meeting records, proposals, Cathedral Corporation, Constitution Hill Project

March 1974-May 1976
Box 15, Folder 34 General Files: Episcopal Church
Contents Note: Exec. Council 1967

January 1967- February 1967
Box 15, Folder 35 General Files: Episcopal Church
Contents Note: Exec. Council 1967

February 1967- March 1967
Box 15, Folder 36 General Files: Episcopal Church
Contents Note: Exec. Council 1967

1 March 1967
Box 15, Folder 37 General Files: Episcopal Church
Contents Note: Exec. Council 1967: Correspondence, meeting records, reports, World Council of Churches

June 1967- January 1968
Box 15, Folder 38 General Files: Episcopal Church
Contents Note: General Convention & Sundry

1952- August 1961
Box 15, Folder 39 General Files: Episcopal Church
Contents Note: General Convention & Sundry: Correspondence, Notre Dame University, Church Historical Society, TX

August 1961 - June 1969
Box 15, Folder 40 General Files: Episcopal Church
Contents Note: General Convention --1969-1970: Correspondence, meeting records

December 1969- December 1973
Box 15, Folder 41 General Files: Episcopal Church
Contents Note: General Convention 1969 (Notre Dame, IN)

1 February 1969
Box 15, Folder 42 General Files: Episcopal Church
Contents Note: General Convention 1969 (Notre Dame, IN)

May 1969- June 1969
Box 15, Folder 43 General Files: Episcopal Church
Contents Note: General Convention 1969 (Notre Dame, IN)

August 1969- September 1969
Box 15, Folder 44 General Files: Episcopal Church
Contents Note: General Convention 1969 (Notre Dame, IN): Convention pamphlets and materials, Packets for delegates

1 September 1969
Box 15, Folder 45 General Files: Episcopal Church
Contents Note: 62nd General Convention, Report of the Convention

1August 1967
Box 15, Folder 46 General Files: Episcopal Church
Contents Note: 1967 General Convention

March 1967-1967
Box 15, Folder 47 General Files: Episcopal Church
Contents Note: 1967 General Convention

July 1967- 1967
Box 15, Folder 48 General Files: Episcopal Church
Contents Note: 1967 General Convention

1 August 1967
Box 15, Folder 49 General Files: Episcopal Church
Contents Note: 1967 General Convention: Correspondence, travel itinerary, registration materials, Handbook, reports

1967
Box 15, Folder 50 General Files: Episcopal Church
Contents Note: Miscellaneous

1964-1967
Box 15, Folder 51 General Files: Episcopal Church
Contents Note: Miscellaneous

1969
Box 15, Folder 52 General Files: Episcopal Church
Contents Note: Miscellaneous: Diocese of RI Conclusion & Recommendation of the implementation of the Spirit of the Executive Council's Response to "Black Manifesto" The Living Church

1 December 1978
Box 15, Folder 53 General Files: Episcopal Church
Contents Note: Society for the Preservation of the Book of Common Prayer

1972
Box 15, Folder 54 General Files: Episcopal Church
Contents Note: Society for the Preservation of the Book of Common Prayer

1972-1977
Box 15, Folder 55 General Files: Episcopal Church
Contents Note: Society for the Preservation of the Book of Common Prayer: Correspondence, newsletters, pamphlets, financial records, Prayer Book Papers (Devil Reference)

1977
Box 15, Folder 56 General Files: Episcopal Church
Contents Note: St. Dunstan's College of Sacred Music (General Correspondence)

1962-1975
Box 15, Folder 57 General Files: Episcopal Church
Contents Note: St. Dunstan's College of Sacred Music (Conferences)

1968-1989
Box 15, Folder 58 General Files: Episcopal Church
Contents Note: St. Dunstan's College of Sacred Music Investments

1967-1973
Box 15, Folder 59 General Files: Episcopal Church
Contents Note: St. Dunstan's College of Sacred Music Audit Reports

1961-1974
Box 15, Folder 60 General Files: Episcopal Church
Contents Note: St. Dunstan's College of Sacred Music Trustees

1963-1977
Box 15, Folder 61 General Files: Episcopal Church
Contents Note: St. Dunstan's College of Sacred Music Trustees: Correspondence, meeting records, financial records, Programs, memoranda, sheet music, legal documents, St. Dunstan's Day School, St. George's School (Newport), Hollis E. Grant, Townes M. Harris, Rev. John S

1962
Box 15, Folder 62 General Files: Episcopal Church
Contents Note: St. Dunstan's College of Sacred Music - 1962 Court Case (Trustees),

May - December 1961
Box 15, Folder 63 General Files: Episcopal Church
Contents Note: St. Dunstan's College of Sacred Music -- 1962 Court Case (Trustees),

1959 - April 1961
Box 15, Folder 64 General Files: Episcopal Church
Contents Note: St. Dunstan's College of Sacred Music -- 1962 Court Case (Correspondence),

1952-1962
Box 15, Folder 65 General Files: Episcopal Church
Contents Note: St. Dunstan's College of Sacred Music -- 1962 Court Case (Rhode Island Supreme Court - on appeal),

September/October 1962
Box 15, Folder 66 General Files: Episcopal Church
Contents Note: St. Dunstan's College of Sacred Music -- 1962 Court Case (Decision by Judge Perkins),

2 April 1962
Box 15, Folder 67 General Files: Episcopal Church
Contents Note: St. Dunstan's College of Sacred Music -- 1962 Court Case (Decision by Judge Perkins),

2 April 1962
Box 15, Folder 68 General Files: Episcopal Church
Contents Note: St. Dunstan's College of Sacred Music -- 1962 Court Case (Decision by Judge Perkins),

2 April 1962
Box 15, Folder 69 General Files: Episcopal Church
Contents Note: St. Dunstan's College of Sacred Music -- 1962 Court Case (Miscellaneous pleadings), Legal documents, meeting records, financial records, Correspondence, Rev. John Seville Higgins, Matthew W. Goring, Townes M. Harris, George M. Gregory, Harris W. Arnold,

October - November 1961
Box 15, Folder 70 General Files: Episcopal Church
Contents Note: St. Dunstan's College of Sacred Music, (JNB remarks at Dedication), 04 October 1953, Brown University, Cold War, Communist rule, Christian faith

1953 October
Box 15, Folder 71 General Files: Episcopal Church
Contents Note: St. Dunstan's College of Sacred Music (Correspondence)

1929-1931
Box 15, Folder 72 General Files: Episcopal Church
Contents Note: St. Dunstan's College of Sacred Music (Clippings)

1929-1936
Box 15, Folder 73 General Files: Episcopal Church
Contents Note: St. Dunstan's College of Sacred Music (Incorporation)

1929-1931
Box 15, Folder 74 General Files: Episcopal Church
Contents Note: St. Dunstan's College of Sacred Music (Financial Records)

1929-1936
Box 15, Folder 75 General Files: Episcopal Church
Contents Note: St. Dunstan's College of Sacred Music (Curriculum)

1929-1936
Box 15, Folder 76 General Files: Episcopal Church
Contents Note: St. Dunstan's College of Sacred Music (Staffing)

1928-1929
Box 15, Folder 77 General Files: Episcopal Church
Contents Note: St. Dunstan's College of Sacred Music (Affiliation with Brown University)

1929-1932
Box 15, Folder 78 General Files: Episcopal Church
Contents Note: St. Dunstan's College of Sacred Music (Publications)

1929-1931
Box 15, Folder 79 General Files: Episcopal Church
Contents Note: St. Dunstan's College of Sacred Music (Properties)

1928-1929
Box 15, Folder 80 General Files: Episcopal Church
Contents Note: St. Dunstan's College of Sacred Music (St. Stephen's Church): Correspondence, meeting minutes, financial records, drawings, sheet music, legal records, photographs, programs, catalogue, clippings , (JNB trustee, NBB on Visiting Committee), Choral and lit

Box 15, Folder 81 General Files: Episcopal Church
Contents Note: St. Dunstan's College of Sacred Music - Rev. Walter Williams (Debts), Correspondence, invoices, notes

1932-1937
Box 15, Folder 82 General Files: Episcopal Church
Contents Note: St. Dunstan's College of Sacred Music - Rev. Walter Williams (Vincente Ripolles)

1927-1935
Box 15, Folder 83 General Files: Episcopal Church
Contents Note: St. Dunstan's College of Sacred Music - Rev. Walter Williams (Vincente Ripolles), Correspondence, invoices, notes, clippings, St. Dunstan's College of Sacred Music, E. C. Schirmer Music Company, Choral and liturgical music, Spanish classical polyphony, F

1927-1935
Box 16, Folder 1 General Files: Episcopal Church
Contents Note: St. Stephen's

May 1963- March 1965
Box 16, Folder 2 General Files: Episcopal Church
Contents Note: St. Stephen's

March 1965- November 1965
Box 16, Folder 3 General Files: Episcopal Church
Contents Note: St. Stephen's

March 1966- October 1967
Box 16, Folder 4 General Files: Episcopal Church
Contents Note: St. Stephen's

October 1967- January 1969
Box 16, Folder 5 General Files: Episcopal Church
Contents Note: St. Stephen's

January 1969- November 1972
Box 16, Folder 6 General Files: Episcopal Church
Contents Note: St. Stephen's

Dec 1972- October 1974
Box 16, Folder 7 General Files: Episcopal Church
Contents Note: St. Stephen's: Correspondence, photographs, newsletters, church bulletin, JNB 1967 Tour Cathedral and Diocesan House, Rev. Paul Kintzing (Rector), Donations, Church music, Selection of new rector

January 1975- November 1977
Box 16, Folder 8 General Files: Episcopal Church
Contents Note: St. Stephen's Church Typescript - history and inventory of objects in church

Box 16, Folder 9 General Files: Episcopal Church
Contents Note: Standing Committee

July 1963-Dec 1966
Box 16, Folder 10 General Files: Episcopal Church
Contents Note: Standing Committee

March 1967- September 1968
Box 16, Folder 11 General Files: Episcopal Church
Contents Note: Standing Committee: Correspondence, meeting records, Search for new bishop

October 1968- December 1978
Box 16, Folder 12 General Files: Estreicher
June 1946- 1946
Box 16, Folder 13 General Files: Estreicher
Contents Note: Correspondence, photographs, clippings, telegrams, invitations, MFA&A, Veit Stoss altarpiece from Kracow, photos

1946
Box 16, Folder 14 General Files: Estreicher
Contents Note: Dr. Karol Estreicher: Correspondence, Art historian Warsaw, Letter of introduction, JNB sponsored lecture at Brown

Dec 1972- April 1977
Box 16, Folder 15 General Files: Miscellaneous - F
1975-1979
Box 16, Folder 16 General Files: Miscellaneous - F
1972-1974
Box 16, Folder 17 General Files: Miscellaneous - F
1967-1971
Box 16, Folder 18 General Files: Miscellaneous - F
1964-1966
Box 16, Folder 19 General Files: Miscellaneous - F
1963
Box 16, Folder 20 General Files: Miscellaneous - F
Contents Note: Correspondence, brochures, reports, financial statements, Federated arts Fund, Foundation Center, Foxcroft Alumnae Assn., Fleet Reserve Assoc., Fischer- Bolero, Faulkner, Fryes and Vanderpool- Arch. re: award, Flexible Tubing Corp, Franciscan Brothers, D

1959-1962
Box 16, Folder 21 General Files: Miscellaneous - F
Contents Note: Farview, Inc., Correspondence, reports, financial statements, Real estate, Investments

1958-1963
Box 16, Folder 22 General Files: Miscellaneous - F
Contents Note: James Waldo Fawcett, Bayard family history,

1968
Box 16, Folder 23 General Files: Miscellaneous - F
Contents Note: George L. Fitzgerald, Fitzgerald family -history, Genealogy

1965
Box 16, Folder 24 General Files: Miscellaneous - F
Contents Note: Rep. John E. Fogarty, RI 2nd Dist., Cultural Development Act, Fine and performing arts

1962-1963
Box 16, Folder 25 General Files: Miscellaneous - F
Contents Note: Folger Shakespeare Library, Friends of the Folger Shakespeare Library

1972-1976
Box 16, Folder 26 General Files: Miscellaneous - F
Contents Note: Norman Fortier, Re photographs of Volta

1965-1972
Box 16, Folder 27 General Files: Fire Protection
Contents Note: Correspondence, Fire detectors

January 1961- February 1961
Box 16, Folder 28 General Files: First Baptist Church
Contents Note: Correspondence, pamphlet, announcements, Anniversary celebrations for the meetinghouse

1964-1975
Box 16, Folder 29 General Files: Flood Control
Contents Note: Clippings, Hurricane Barrier

1954 October
Box 16, Folder 30 General Files: Friends of French Art
1930 March
Box 16, Folder 31 General Files: Friends of French Art
Contents Note: Correspondence, photographs, clippings, telegrams, invitations, RISD Museum, Rhode Island School of Design -- modern French art, Exhibition (March 11-31, 1930), JNB loan -- Matisse landscape

1930 May
Box 16, Folder 32 General Files: Friends of the Kennedy Center
Contents Note: Correspondence, donations, brochures, programs John Kennedy Center for the Performing Arts (Washington, D.C.) 1971-1972 season

September 1971- February 1972
Box 16, Folder 33 General Files: Miscellaneous-- G
1975-1979
Box 16, Folder 34 General Files: Miscellaneous-- G
1971-1974
Box 16, Folder 35 General Files: Miscellaneous-- G
1966-1970
Box 16, Folder 36 General Files: Miscellaneous-- G
July 1962-1965
Box 16, Folder 37 General Files: Miscellaneous-- G
1960-June 1962
Box 16, Folder 38 General Files: Miscellaneous-- G
Contents Note: Kilvert Dun Gifford

1962-1971
Box 16, Folder 39 General Files: Miscellaneous-- G
Contents Note: Richard Goennel

1962-1979
Box 16, Folder 40 General Files: Miscellaneous-- G
Contents Note: Douglas H. Gordon

1962-1971
Box 16, Folder 41 General Files: Miscellaneous-- G
Contents Note: Gunston Hall, Gilbane- Arcade renovation, John Gardner- Museum of Fine Arts, Gillespie- Brown U. Yacht Club, Gubelmann- re Seaport '76, William Goddard- RISD capital campaign, Peter Geddes- NYYC, Giacchi- Yachting, Groton School, Gustave White- Real Estat

1971-1972
Box 16, Folder 42 General Files: Gabgaba
Dec 1962- June 1963
Box 16, Folder 43 General Files: Gabgaba
Contents Note: Correspondence, project reports, Egypt - Nile River discharge, International Student Association , Aswan Dam Project,

1 November 1962
Box 16, Folder 44 General Files: Gaspee Day Parade
1914-June 1967
Box 16, Folder 45 General Files: Gaspee Day Parade
Contents Note: Correspondence, accounts, articles, Capture and burning of the Gaspee, Ephraim Bowen, John Brown Herreshoff,

January 1971- June 1976
Box 16, Folder 46 General Files: Golden Gate International Exposition
Contents Note: Correspondence, JNB loan -- drawing to Schaeffer Galleries, San Francisco

1 June 1940
Box 16, Folder 47 General Files: Gammell-Goddard Controversy
Contents Note: NBB folder- s/b removed to her collection, Robert Goddard influencing votes at Lonsdale Company controversy between Goddards and Gammells, RI Gammell asks NBB to be present at meeting of Lonsdale Co., Correspondence GWR Matteson and NBB

November 1906
Box 16, Folder 48 General Files: Miscellaneous- H
1977-1979
Box 16, Folder 49 General Files: Miscellaneous- H
1975-1976
Box 16, Folder 50 General Files: Miscellaneous- H
1973-1974
Box 16, Folder 51 General Files: Miscellaneous- H
1970-1972
Box 16, Folder 52 General Files: Miscellaneous- H
1968-1969
Box 16, Folder 53 General Files: Miscellaneous- H
1966-1967
Box 16, Folder 54 General Files: Miscellaneous- H
1965
Box 16, Folder 55 General Files: Miscellaneous- H
1964
Box 16, Folder 56 General Files: Miscellaneous- H
1963
Box 16, Folder 57 General Files: Miscellaneous- H
Contents Note: Pro Mason Hamond, Herreshoff Marine Museum, Halsey C. Herreshoff, Lloyd Hyde, Donald Hornig (ex-Pres., Brown University), Albert Harkness, Robin Herbert- London visit, Harvard Club of New York City, Stacy Holmes - re Valour Fore and Aft, Ernest Hamilton-

1960-1962
Box 16, Folder 58 General Files: Miscellaneous- H
Contents Note: Rhode Island Heart Association

1963-1975
Box 16, Folder 59 General Files: Miscellaneous- H
Contents Note: Edward J. Higgins

1964-1976
Box 16, Folder 60 General Files: Miscellaneous- H
Contents Note: Hope Club, [1 of 2]

1974-1979
Box 16, Folder 61 General Files: Miscellaneous- H
Contents Note: Hope Club, [2 of 2]

1963-1973
Box 16, Folder 62 General Files: Miscellaneous- H
Contents Note: Hope Library Association

1965-1974
Box 16, Folder 63 General Files: Miscellaneous- H
Contents Note: John Jay Hughes

1960-1971
Box 16, Folder 64 General Files: Harbour Court
Contents Note: Correspondence, photographs of granite pier and seawall, Eastern Construction Company (proposal for repairs) [CROSS REFERENCE: See, also, Real Property/Harbour Court and Oversize Storage/Legal for related materials.]

1 August 1977
Box 16, Folder 65 General Files: Harvard University
Contents Note: 25th. reunion guide, Graduation Program, JNB Magna Cum Laude

1921-1947
Box 16, Folder 66 General Files: Harvard University
February 1953- May 1962
Box 16, Folder 67 General Files: Harvard University
June 1962- October 1963
Box 16, Folder 68 General Files: Harvard University
February 1964- July 1964
Box 16, Folder 69 General Files: Harvard University
September 1964- December 1964
Box 16, Folder 70 General Files: Harvard University
January 1965-May 1965
Box 16, Folder 71 General Files: Harvard University
June 1965- January 1966
Box 16, Folder 72 General Files: Harvard University
January 1966- October 1966
Box 16, Folder 73 General Files: Harvard University
November 1966- May 1967
Box 16, Folder 74 General Files: Harvard University
May 1967- September 1968
Box 16, Folder 75 General Files: Harvard University
September 1968- February 1969
Box 16, Folder 76 General Files: Harvard University
February 1969- April 1969
Box 16, Folder 77 General Files: Harvard University
April 1969- January 1970
Box 16, Folder 78 General Files: Harvard University
February 1970- March 1970
Box 16, Folder 79 General Files: Harvard University
March 1970-April 1970
Box 16, Folder 80 General Files: Harvard University
August 1970- January 1971
Box 16, Folder 81 General Files: Harvard University
March 1971- May 1971
Box 17, Folder 1 General Files: Harvard University
June 1971- December 1971
Box 17, Folder 2 General Files: Harvard University
January 1972- December 1972
Box 17, Folder 3 General Files: Harvard University
January 1973- February 1974
Box 17, Folder 4 General Files: Harvard University
March 1974- December 1976
Box 17, Folder 5 General Files: Harvard University
January 1977- November 1978
Box 17, Folder 6 General Files: Harvard University
Contents Note: Correspondence, Invitations to special events, Donations, Harvard Club of New York, Meeting Records- JNB board advisor for Dumbarton Oaks Research Library, Hononary Degree suggestions, Harvard Club of Boston Bulletin, Report Visual and Performing Arts, Fr

June 1979- July 1979
Box 17, Folder 7 General Files: Harvard University
Contents Note: Henry Colt Student Aid Fund, Donations to fund

April 1973- May 1973
Box 17, Folder 8 General Files: Harvard University
Contents Note: Harvard Divinity School Reports, Etc.,

1948- January 1950
Box 17, Folder 9 General Files: Harvard University
Contents Note: Harvard Divinity School Reports, Etc.,

February 1950- October 1951
Box 17, Folder 10 General Files: Harvard University
Contents Note: Harvard Divinity School Reports, Etc.,

1952- February 1952
Box 17, Folder 11 General Files: Harvard University
Contents Note: Harvard Divinity School Reports, Etc.,: Correspondence, meeting records, reports, pamphlets, Funding, Arthur Darby Noek Fellowship, Divinity School Endowment Fund, JNB, chair of Visiting Committee for Divinity School, Harvard University Board of Overseers

May 1953- 1965
Box 17, Folder 12 General Files: Harvard University
Contents Note: Class of '22/40th Reunion

Sep1961-May 1962
Box 17, Folder 13 General Files: Harvard University
Contents Note: Class of '22/40th Reunion, Correspondence, donations, catalog, Class Clambake, 1967, Fogg Art Museum, Reunion - exhibitions (JNB loan of 40 drawings)

May 1962-Oct 1971
Box 17, Folder 14 General Files: Harvard University
Contents Note: Class of '22/50th Reunion

January 1970- September 1971
Box 17, Folder 15 General Files: Harvard University
Contents Note: Class of '22/50th Reunion

September 1971-October 1971
Box 17, Folder 16 General Files: Harvard University
Contents Note: Class of '22/50th Reunion

1 October 1971
Box 17, Folder 17 General Files: Harvard University
Contents Note: Class of '22/50th Reunion

October 1971- November 1971
Box 17, Folder 18 General Files: Harvard University
Contents Note: Class of '22/50th Reunion

November 1971-Dec 1972
Box 17, Folder 19 General Files: Harvard University
Contents Note: Fogg Art Museum, Academic Years

1971-1972, 1978-1979
Box 17, Folder 20 General Files: Harvard University
Contents Note: Fogg Art Museum, Academic Years

1969-1971
Box 17, Folder 21 General Files: Harvard University
Contents Note: Fogg Art Museum, Academic Years

1965-1966, 1968-1969
Box 17, Folder 22 General Files: Harvard University
Contents Note: Fogg Art Museum, Academic Years

1963-1965
Box 17, Folder 23 General Files: Harvard University
Contents Note: Fogg Art Museum, Academic Year: Correspondence, invitations, newsletters, Agnes Mongan, John Coolidge, Daniel Robbins, Nathan Pusey, Camerino, "Madonna and Child"

1962-1963
Box 17, Folder 24 General Files: Harvard University
Contents Note: Fogg Art Museum, G. D. Tiepolo, History of Polinchinelle (Punchinello), Joslyn Art Museum, Museum of Fine Arts, Art Institute of Chicago, RISD Museum, Loan exhibitions - JNB private collection

1938-1955
Box 17, Folder 25 General Files: Harvard University
Contents Note: Loeb Classical Library Foundation: Loan exhibitions - JNB private collection, Will of James Loeb (d. 1933) (JNB as Trustee), Harvard University Press, Harvard Department of Classics

1952-1954
Box 17, Folder 26 General Files: Harvard University
Contents Note: Tercentenary, JCB library, Programs

January- September 1936
Box 17, Folder 27 General Files: Harvard University
Contents Note: Committee on Visual Arts/ Report - Printing (Miscellaneous Corrections & Edits)

July-September 1955
Box 17, Folder 28 General Files: Harvard University
Contents Note: Committee on Visual Arts/ Report - Final Draft (Comments by Fine Arts Dept.),

1 June 1955
Box 17, Folder 29 General Files: Harvard University
Contents Note: Committee on Visual Arts/ Report - Final Draft (Comments by Dept. of Design),

1 June 1955
Box 17, Folder 30 General Files: Harvard University
Contents Note: Committee on Visual Arts/ Report - Final Draft (Mss. Notes by JNB and Lane Faison),

1 June 1955
Box 17, Folder 31 General Files: Harvard University
Contents Note: Committee on Visual Arts/ Report - Final Draft (Appendices),

15 June 1955
Box 17, Folder 32 General Files: Harvard University
Contents Note: Committee on Visual Arts/ Report - Final Draft (Chapters VI-IX),

15 June 1955
Box 17, Folder 33 General Files: Harvard University
Contents Note: Committee on Visual Arts/ Report - Final Draft (Chapter V),

15 June 1955
Box 17, Folder 34 General Files: Harvard University
Contents Note: Committee on Visual Arts/ Report - Final Draft (Chapters III-IV),

15 June 1955
Box 17, Folder 35 General Files: Harvard University
Contents Note: Committee on Visual Arts/ Report - Final Draft (Chapter II),

15 June 1955
Box 17, Folder 36 General Files: Harvard University
Contents Note: Committee on Visual Arts/ Report - Final Draft (Introduction),

15 June 1955
Box 17, Folder 37 General Files: Harvard University
Contents Note: Committee on Visual Arts/ Report - Second Draft (JNB's Chairman's edits),

24 May 1955
Box 17, Folder 38 General Files: Harvard University
Contents Note: Committee on Visual Arts/ Report - Second Draft (Appendices),

1 May 1955
Box 17, Folder 39 General Files: Harvard University
Contents Note: Committee on Visual Arts/ Report - Second Draft (Chapters VI-IX),

1 May 1955
Box 17, Folder 40 General Files: Harvard University
Contents Note: Committee on Visual Arts/ Report - Second Draft (Chapter V rewrites),

1 May 1955
Box 17, Folder 41 General Files: Harvard University
Contents Note: Committee on Visual Arts/ Report - Second Draft (Chapters IV-V),

4 May 1955
Box 17, Folder 42 General Files: Harvard University
Contents Note: Committee on Visual Arts/ Report - Second Draft (Chapter III),

10 May 1955
Box 17, Folder 43 General Files: Harvard University
Contents Note: Committee on Visual Arts/ Report - Second Draft (Chapter III preliminary version),

1 May 1955
Box 17, Folder 44 General Files: Harvard University
Contents Note: Committee on Visual Arts/ Report - Second Draft (Chapter II),

10 May 1955
Box 17, Folder 45 General Files: Harvard University
Contents Note: Committee on Visual Arts/ Report - Second Draft (Introduction -- JNB's completed typescript),

1 May 1955
Box 17, Folder 46 General Files: Harvard University
Contents Note: Committee on Visual Arts/ Report - Second Draft (Introduction - JNB notes & rewrites),

1 May 1955
Box 17, Folder 47 General Files: Harvard University
Contents Note: Committee on Visual Arts/ Report - Second Draft (Foreword),

1 May 1955
Box 17, Folder 48 General Files: Harvard University
Contents Note: Committee on Visual Arts/ Report - Second Draft (JNB's notes for presentation to Visiting Committee),

1 May 1955
Box 17, Folder 49 General Files: Harvard University
Contents Note: Committee on Visual Arts/ Report - First Draft (Miscellaneous edits),

April 1955
Box 17, Folder 50 General Files: Harvard University
Contents Note: Committee on Visual Arts/ Report - First Draft (Appendices),

1 April 1955
Box 17, Folder 51 General Files: Harvard University
Contents Note: Committee on Visual Arts/ Report - First Draft (Chapter IX - Recommendations),

24 April 1955
Box 17, Folder 52 General Files: Harvard University
Contents Note: Committee on Visual Arts/ Report - First Draft (Chapter V/VIII - Dept. of Teaching Collections),

1 April 1955
Box 17, Folder 53 General Files: Harvard University
Contents Note: Committee on Visual Arts/ Report - First Draft (Chapter IV - Harvard Theatre),

24 April 1955
Box 17, Folder 54 General Files: Harvard University
Contents Note: Committee on Visual Arts/ Report - First Draft (Chapter III - Dept. of Design),

24 April 1955
Box 17, Folder 55 General Files: Harvard University
Contents Note: Committee on Visual Arts/ Report - First Draft (Chapter III - superseded version),

2 April 1955
Box 17, Folder 56 General Files: Harvard University
Contents Note: Committee on Visual Arts/ Report - First Draft (Chapter IIB - Graduate Study),

1 April 1955
Box 17, Folder 57 General Files: Harvard University
Contents Note: Committee on Visual Arts/ Report - First Draft (Chapter IIA - Dept. of History of Art),

24 April 1955
Box 17, Folder 58 General Files: Harvard University
Contents Note: Committee on Visual Arts/ Report - First Draft (Introduction - JNB draft),

12 April 1955
Box 17, Folder 59 General Files: Harvard University
Contents Note: Committee on Visual Arts/ Report - First Draft (Introduction - JNB notes),

2 April 1955
Box 17, Folder 60 General Files: Harvard University
Contents Note: Committee on Visual Arts/ Report - First Draft (Statement of Purpose),

March-April 1955
Box 17, Folder 61 General Files: Harvard University
Contents Note: Committee on Visual Arts/ Report - First Draft (Outlines)

1 April 1955
Box 17, Folder 62 General Files: Harvard University
Contents Note: Committee on Visual Arts/ "Material for Report" IV (Preliminary Draft),

February-March 1955
Box 17, Folder 63 General Files: Harvard University
Contents Note: Committee on Visual Arts/ "Material for Report" III (Preliminary Draft),

February-March 1955
Box 17, Folder 64 General Files: Harvard University
Contents Note: Committee on Visual Arts/ "Material for Report" II February/March 1955

1955
Box 17, Folder 65 General Files: Harvard University
Contents Note: Committee on Visual Arts/ "Material for Report" I (Preliminary Draft),

February-March 1955
Box 17, Folder 66 General Files: Harvard University
Contents Note: Committee on Visual Arts/Correspondence - Post Publication Comments,

July 1956-January 1957
Box 17, Folder 67 General Files: Harvard University
Contents Note: Committee on Visual Arts/Correspondence - Post Publication Comments, Correspondence, James D. Prendergast, Henry McIlhenny, Leonard Opdycke, George Wald, Charles H. Sawyer, Roland L. Redmond, Harrison Tweed, George Stout, Adele Lehman, John Walker, Ardeli

April-June 1956
Box 17, Folder 68 General Files: Harvard University
Contents Note: Committee on Visual Arts/Correspondence - Printing of Report (Rudolph Ruzicka),

October 1955-March 1956
Box 17, Folder 69 General Files: Harvard University
Contents Note: Committee on Visual Arts/Correspondence - Printing of Report (Margaret Harrison),

October 1955-January 1956
Box 17, Folder 70 General Files: Harvard University
Contents Note: Committee on Visual Arts/Correspondence - Printing of Report (Harvard University Press),Correspondence, invoices, memoranda, Corrections, editing, printing

September 1955-July 1956
Box 17, Folder 71 General Files: Harvard University
Contents Note: Committee on Visual Arts/Correspondence - External,

January-October 1956
Box 17, Folder 72 General Files: Harvard University
Contents Note: Committee on Visual Arts/Correspondence - External,

January-Dec 1955
Box 17, Folder 73 General Files: Harvard University
Contents Note: Committee on Visual Arts/Correspondence - External, Correspondence, press releases, Henry Hope, College Art Journal, Harvard University News Office, John Coolidge (Fogg Art Museum), Harrison Tweed (Harvard Overseers' Committee), Jose Luis Sert (Graduate S

July-Dec 1954
Box 17, Folder 74 General Files: Harvard University
Contents Note: Committee on Visual Arts/Correspondence - Internal,

January-October 1956
Box 17, Folder 75 General Files: Harvard University
Contents Note: Committee on Visual Arts/Correspondence - Internal,

September- December 1955
Box 17, Folder 76 General Files: Harvard University
Contents Note: Committee on Visual Arts/Correspondence - Internal,

January- July 1955
Box 17, Folder 77 General Files: Harvard University
Contents Note: Committee on Visual Arts/Correspondence - Internal, Correspondence, memoranda, reports, John Walker (National Gallery of Art), Donald Oenschlager, Charles Sawyer (Yale University), Wolfgang Stechow (Oberlin College), S. Lane Faison (Williams College), Fra

August-Dec 1954
Box 17, Folder 78 General Files: Harvard University
Contents Note: Committee on Visual Arts/Correspondence - S. Lane Faison (Exec. Sec.),

April-November 1956
Box 17, Folder 79 General Files: Harvard University
Contents Note: Committee on Visual Arts/Correspondence - S. Lane Faison (Exec. Sec.),

January-March 1956
Box 17, Folder 80 General Files: Harvard University
Contents Note: Committee on Visual Arts/Correspondence - S. Lane Faison (Exec. Sec.),

October-Dec 1955
Box 17, Folder 81 General Files: Harvard University
Contents Note: Committee on Visual Arts/Correspondence - S. Lane Faison (Exec. Sec.),

April-June 1955
Box 18, Folder 1 General Files: Harvard University
Contents Note: Committee on Visual Arts/Correspondence - S. Lane Faison (Exec. Sec.),

January- March 1955
Box 18, Folder 2 General Files: Harvard University
Contents Note: Committee on Visual Arts/Correspondence - S. Lane Faison (Exec. Sec.),

November-Dec 1954
Box 18, Folder 3 General Files: Harvard University
Contents Note: Committee on Visual Arts/Correspondence - S. Lane Faison (Exec. Sec.), Correspondence, memoranda, S. Lane Faison, Jr. (Executive Secretary, CVA), Williams College, Lawrence Art Museum, John Walker (National Gallery of Art), Donald Oenschlager, Charles Sa

January-October 1954
Box 18, Folder 4 General Files: Harvard University
Contents Note: Committee on Visual Arts/Correspondence, meeting records, minutes, memoranda, Harvard University Board of Overseers, Harrison Tweed, John Coolidge

1953
Box 18, Folder 5 General Files: Harvard University
Contents Note: Committee on the Visual Arts/Recommendations (Design Center & Theatre Plan), undated Structural plan

Box 18, Folder 6 General Files: Harvard University
Contents Note: Committee on the Visual Arts/Recommendations (List), Committee on the Visual Arts/Testimony - External (Museum Administrators), Correspondence, memoranda, Eugene Kingman (Joslyn Art Museum), W. A. M. Burden (Museum of Modern Art)

November-Dec 1954
Box 18, Folder 8 General Files: Harvard University
Contents Note: Committee on the Visual Arts/Testimony - External (Alexander Dorner), Correspondence, memoranda, Bennington College, RISD Museum

1 November 1954
Box 18, Folder 9 General Files: Harvard University
Contents Note: Committee on the Visual Arts/Testimony - Internal (Fogg Art Museum), Correspondence, memoranda, John Coolidge, Charles L. Kuhn, Robin Field

January-April 1955
Box 18, Folder 10 General Files: Harvard University
Contents Note: Committee on the Visual Arts/Testimony - Internal (Fine Arts Department), Correspondence, memoranda, Wilhelm Koehler, Edward W. Forbes, Langdon Warner, George M. A. Hanfmann, Kenneth J. Conant, Leonard Opdycke

September 1954- January 1955
Box 18, Folder 11 General Files: Harvard University
Contents Note: Committee on the Visual Arts/Testimony - Internal (Arthur Pope), Correspondence, memoranda

1 November 1954
Box 18, Folder 12 General Files: Harvard University
Contents Note: Committee on the Visual Arts/Sundry (Sawyer-Oenslager Proposal for Intro Course), Correspondence, memoranda, Charles H. Sawyer, Donald Oenslager

November-December 1954
Box 18, Folder 13 General Files: Harvard University
Contents Note: Committee on the Visual Arts/Sundry (Walter Gropius), 1947- , Correspondence, memoranda, Walter Gropius, Architecture and design

1947-1952
Box 18, Folder 14 General Files: Harvard University
Contents Note: Committee on the Visual Arts/Sundry (Survey of Art in Harvard Houses), Correspondence, memoranda, report, S. Lane Faison

1 December 1954
Box 18, Folder 15 General Files: Harvard University
Contents Note: Committee on the Visual Arts/Sundry (Existing Harvard Fine Arts Curriculum),Memoranda

Fall 1954
Box 18, Folder 16 General Files: Harvard University
Contents Note: Committee on the Visual Arts/Sundry (Harvard University - FAS Curriculum), Catalogs

1954-1955
Box 18, Folder 17 General Files: Harvard University
Contents Note: Committee on the Visual Arts/Sundry (Harvard University - Misc. Reports and Recommendations), Reports

1947-1956
Box 18, Folder 18 General Files: Harvard University
Contents Note: Committee on the Visual Arts/Sundry (Harvard University - General Statistics)

1953-1955
Box 18, Folder 19 General Files: Harvard University
Contents Note: Committee on the Visual Arts/Sundry (Carnegie Report on Research in Fine Arts), Report, manuscript notes, Carnegie Corporation, Carnegie Corporation

1934
Box 18, Folder 20 General Files: Harvard University
Contents Note: Committee on Visual Arts/ Reports of "Grand Tour" Meetings (S. Lane Faison),

1 January 1955
Box 18, Folder 21 General Files: Harvard University
Contents Note: Committee on Visual Arts/ Meetings (Nos. 5-7),

November-Dec 1954
Box 18, Folder 22 General Files: Harvard University
Contents Note: Committee on Visual Arts/ Meetings (Nos. 1-4), Correspondence, memoranda, meeting records, reports, Fogg Art Museum, Fogg Museum Library, Harvard School of Design, Harvard Theatre, Dumbarton Oaks, Fine arts - instruction, Museum collections in education,

September- November 1954
Box 18, Folder 23 General Files: Harvard University
Contents Note: Committee on the Visual Arts/JNB file (JNB's report on "Fine Arts Teaching in England, France & Italy")

1 February 1955
Box 18, Folder 24 General Files: Harvard University
Contents Note: Committee on the Visual Arts/JNB file (Outline),

1 November 1954
Box 18, Folder 25 General Files: Harvard University
Contents Note: Committee on the Visual Arts/JNB file (Fogg Art Museum)

Box 18, Folder 26 General Files: Harvard University
Contents Note: Committee on the Visual Arts/JNB file (Fogg Art Museum Library)

Box 18, Folder 27 General Files: Harvard University
Contents Note: Committee on the Visual Arts/JNB file (Budget),

1954-1956
Box 18, Folder 28 General Files: Harvard University
Contents Note: Committee on the Visual Arts/JNB file (Chairman's Notes), July Correspondence, memoranda, annual reports, surveys, JNB notes

1 December 1954
Box 18, Folder 29 General Files: Harvard University
Contents Note: Committee on the Visual Arts/Formal Reports of External Site Visits (University of Georgia),

1 March 1955
Box 18, Folder 30 General Files: Harvard University
Contents Note: Committee on the Visual Arts/Formal Reports of External Site Visits (University of Iowa, Princeton),

1 February 1955
Box 18, Folder 31 General Files: Harvard University
Contents Note: Committee on the Visual Arts/Formal Reports of External Site Visits (Berkeley & UCLA),

1 January 1955
Box 18, Folder 32 General Files: Harvard University
Contents Note: Committee on the Visual Arts/Formal Reports of External Site Visits (Brown University),

1 January 1955
Box 18, Folder 33 General Files: Harvard University
Contents Note: Committee on the Visual Arts/Formal Reports of External Site Visits (Lawrence College),

1 December 1954
Box 18, Folder 34 General Files: Harvard University
Contents Note: Committee on the Visual Arts/Formal Reports of External Site Visits (NYU & Columbia),

Fall 1954
Box 18, Folder 35 General Files: Harvard University
Contents Note: Committee on the Visual Arts/Formal Reports of External Site Visits (Wesleyan University),

October-November 1954
Box 18, Folder 36 General Files: Harvard University
Contents Note: Committee on the Visual Arts/Formal Reports of External Site Visits (Wellesley College),

1 September 1954
Box 18, Folder 37 General Files: Harvard University
Contents Note: Committee on the Visual Arts/Formal Reports of External Site Visits (M.I.T.),

Box 18, Folder 38 General Files: Harvard University
Contents Note: Committee on the Visual Arts/Formal Reports of External Site Visits (Yale), Charles H. Sawyer, Donald Oenslager

Box 18, Folder 39 General Files: Harvard University
Contents Note: Committee on the Visual Arts/Formal Reports of External Site Visits (Williams College), S. Lane Faison

Box 18, Folder 40 General Files: Harvard University
Contents Note: Committee on the Visual Arts/Formal Reports of External Site Visits (Oberlin College) Wolfgang Stechow

Box 18, Folder 41 General Files: Harvard University
Contents Note: Committee on the Visual Arts/Formal Reports of External Site Visits (Fairfield County, Connecticut, Public Schools) Sarah Atherton

Box 18, Folder 42 General Files: Harvard University
Contents Note: Committee on the Visual Arts/Formal Reports of External Site Visits (Summary of Questionnaires)

Box 18, Folder 43 General Files: Heritage Foundation of Rhode Island
Contents Note: Gen. Corr., JNB Trustee

1972-1979
Box 18, Folder 44 General Files: Heritage Foundation of Rhode Island
Contents Note: Gen. Corr., JNB President

1965-1971
Box 18, Folder 45 General Files: Heritage Foundation of Rhode Island
Contents Note: Gen. Corr., JNB President

1958-1964
Box 18, Folder 46 General Files: Heritage Foundation of Rhode Island
Contents Note: Gen. Corr., JNB incorporator and President, Meeting Records, budget, reports, accounts, Legal documents (Act of Incorporation and Bylaws), Quaker Meeting House, Newport, Sprague Mansion, Cranston, Herreshoff gift of Prudence Island site, National Trust fo

1956-1957
Box 18, Folder 47 General Files: Heritage Foundation of Rhode Island
Contents Note: Heritage Foundation of Rhode Island -- Lyon Property, (Blithewold; Bristol, RI), Meeting records, financial reports and projections, Correspondence, legal documents, accounts, Marjorie Lyon Trust for Heritage Foundation, Historic properties -- preservatio

1956-1979
Box 18, Folder 48 General Files: Heritage Foundation of Rhode Island
Contents Note: Heritage Foundation of Rhode Island -- Crompton House, Also known as Tiffany Farm/Crompton Mills (West Warwick), Historic properties -- preservation, Valley Art Association, Disposition of the property, 1965

1959-1965
Box 18, Folder 49 General Files: Heritage Foundation of Rhode Island
Contents Note: Heritage Foundation of Rhode Island -- Jeremiah Dexter House, Meeting records, reports, 957 North Main Street, Providence, RI, Donation of property (without endowment) by E. Margaret Nevin, Historic properties -- preservation

1976-1977
Box 18, Folder 50 General Files: Heritage Foundation of Rhode Island
Contents Note: Heritage Foundation of Rhode Island -- Prudence Island, Meeting records, correspondence, map, Historic properties -- preservation

1961-1978
Box 18, Folder 51 General Files: Harbour Court
Contents Note: "Home-a-Minute" Kit, Handbook (Harbour Court), interior space planning: home decorating, room arrangement, for ASKB tin soldiers and display vitrines, Produced by R. J. Hall & Co.

1954
Box 18, Folder 52 General Files: Historic Buildings Survey
Contents Note: Lists of historic Rhode Island structures; meeting records, Advisory Committee correspondence, "Historic American Buildings Survey", JNB vice chair

1934-1936
Box 18, Folder 53 General Files: Holland Flood Relief Inc.
1953 Mar-October
Box 18, Folder 54 General Files: Holland Flood Relief Inc.
Contents Note: Correspondence, photographs, clippings, JNB chair, Rhode Island chapter, Charitable work -- relief funds, Netherlands - floods, 1953

1953 February-March
Box 18, Folder 55 General Files: Hope Foundation
1978-1979
Box 18, Folder 56 General Files: Hope Foundation
1977
Box 18, Folder 57 General Files: Hope Foundation
1976
Box 18, Folder 58 General Files: Hope Foundation
Contents Note: Charitable donations, Rhode Island Philharmonic , National Symphony Orchestra, National Endowment for the Arts, Newport Preservation, Hospitals, Rhode Island Historical Society, JCB Library, Account book in small vault

1975
Box 18, Folder 59 General Files: Hope Foundation
1974
Box 18, Folder 60 General Files: Hope Foundation
Contents Note: Charitable contributions, Boston Medical Library, Groton School, Newport Public Library, Save the Bay, Boston Symphony, Providence Preservation Society

1973
Box 18, Folder 61 General Files: Hope Foundation
1970-1972
Box 18, Folder 62 General Files: Hope Foundation
1968-1969
Box 18, Folder 63 General Files: Hope Foundation
1964-1967
Box 18, Folder 64 General Files: Hope Foundation
1958-1963
Box 18, Folder 65 General Files: Hope Furnace
Contents Note: History of Steam pumping plant at furnace

1959
Box 19, Folder 1 General Files: Project Hope,
Contents Note: Meeting Records, annual report 1967 ASKB gift to Project Hope: JNB took care of details, selling stock for gift, Donor cruise 1967

1966-1970
Box 19, Folder 2 General Files: U. S. Department of Housing and Urban Development
Contents Note: Report of Interdepartmental Task Force, Delaware Expressway

1967
Box 19, Folder 3 General Files: Maude Howe Elliott
Contents Note: Porter portrait of, Correspondence, photograph, clippings, Newport Art Association, Museum of Fine Arts claimed, Frank H. Johnson, Julia Ward Howe

1971
Box 19, Folder 4 General Files: Humphrey for President
Contents Note: Correspondence, Citizens for Humphrey, Democratic Party , Presidential Elections (1968, 1972)

1968-1972
Box 19, Folder 5 General Files: Hurricane Carol
Contents Note: Providence Journal commemorative pamphlet, Hurricane Carol (1954), Rhode Island - hurricane damage, 1954

1954
Box 19, Folder 6 General Files: Hurricane Island Outward Bound School
Contents Note: Correspondence, pamphlets, financial data, donations

1966-1973
Box 19, Folder 7 General Files: Miscellaneous -- I
1967-1977
Box 19, Folder 8 General Files: Miscellaneous -- I
Contents Note: International Fund for Monuments, Italian Emergency Relief Committee (1976 earthquake), Inskip Motors (re JNB Rolls Royce, Mercedes), Francie (Mrs. Washington) Irving - Brown Biomed, International Center of Medieval Art (Brown University), Independent Sch

1961-1966
Box 19, Folder 9 General Files: Ida Lewis Yacht Club
1975-1979
Box 19, Folder 10 General Files: Ida Lewis Yacht Club
1969-1974
Box 19, Folder 11 General Files: Ida Lewis Yacht Club
Contents Note: Meeting Reports, Scheduled events- races, Bylaws, JNB life member Board of Directors

1962-1968
Box 19, Folder 12 General Files: Impact R.I., Inc.
1968
Box 19, Folder 13 General Files: Impact R.I., Inc.
1967
Box 19, Folder 14 General Files: Impact R.I., Inc.
1966
Box 19, Folder 15 General Files: Impact R.I., Inc.
1965
Box 19, Folder 16 General Files: Impact R.I., Inc.
1964
Box 19, Folder 17 General Files: Impact R.I., Inc.
1963
Box 19, Folder 18 General Files: Impact R.I., Inc.
Contents Note: Correspondence, meeting records, Historic preservation, Urban renewal, railroad relocation, Providence, Rhode Island, Urban blight

1960-1962
Box 19, Folder 19 General Files: Impact R.I., Inc.
Contents Note: Red Bridge, Reports, proposals, correspondence

1963
Box 19, Folder 20 General Files: India Point Park
Contents Note: Mrs. [Mary Elizabeth] Sharpe, Correspondence, clippings, invitations (JNB honorary chair, India Point project), Al Veri design for India Point Park

1970-1977
Box 19, Folder 21 General Files: India Point Park
Contents Note: (folder 2), Pledge cards, brochures, other undated materials, Draft - development, Steering committee , Solicitation lists

Box 19, Folder 22 General Files: Industrial National Bank
Contents Note: Financial records, JNB checking accounts

1964-1979
Box 19, Folder 23 General Files: William S. Innis
Contents Note: Investments, Investments of ASKB, Financials, worksheets and notes

1936-1937
Box 19, Folder 24 General Files: Invitations and Programs
Contents Note: Recitals, Invitations to see Pope, May 1945 [SEE MFA&A records]

1941-1968
Box 19, Folder 25 General Files: Miscellaneous - J
Contents Note: Paul Johnson, Jordan Marsh Company, Joslyn Art Museum (re JNB Master drawings), Johnson's "On the Avenue" (Annapolis, MD), Ruth Jacobson, Robert E. Jacobson, Andrew Joslin, Magill James, H. Perry Jeffries (reYawgoo Pond), Peter A. Juley & Son (NY - re pri

1964-1979
Box 19, Folder 26 General Files: Miscellaneous - J
Contents Note: Jamestown Bridge Commission, C. Beauchamp Jeffreys, Thomas Jenckes, J.M. Jerwood (re pearl exports from Tokyo), Pro Norman James, Robert Underwood Johnson, Mark Catesby Jones

1958-1963
Box 19, Folder 27 General Files: JCB Library
Contents Note: History, Correspondence, catalog, pamphlets, legal records, Brown University, John Nicholas Brown (1861-1900), Natalie Bayard Dresser Brown, W. H. P. Faunce, Lawrence Wroth , Frederick Law Olmsted, JCB Library endowment

1900-1953
Box 19, Folder 28 General Files: RESTRICTED: Jewelry - P/MV
Contents Note: Copy list ASKB items missing after Harbor Court theft, 1977, Receipts from: Elizabeth Arden, Firestone and Parson, Inc., Little Shop of T. Azeez, Buccellati, Cartier; Shreve, Crump & Low Company; Van Cleef & Arpels, Tilden-Turber, Udall & Ballou, Leighton

1921-1977
Box 19, Folder 29 General Files: Jewelry
Contents Note: correspondence, Verdura, Inc., Tiffany, Tilden-Thurber, Luca Buccellati

1956-1975
Box 19, Folder 30 General Files: The Joint Venture
Contents Note: Associated Hospitals of Boston, Peter Bent Brigham Hospital

1970-1974
Box 19, Folder 31 General Files: Hon. Alfred H. Joslin
Contents Note: Rhode Island Supreme Court

1979
Box 19, Folder 32 General Files:Miscellaneous - K
Contents Note: Henry P. Kendall Foundation (re Bolero), Koussevitzky Music Foundation, Marie Kalat, William L. Kite, Oscar M. Kilby (re: architect), Account of 1977 theft Harbour Court , King's Point Fund (re America's Cup), Lloyd W. Kent, Cruise and Partners (architec

1962-1978
Box 20, Folder 1 General Files:Miscellaneous - K
Contents Note: Frances Kanoffe (professional cat breeder)

1961-1962
Box 20, Folder 2 General Files:Miscellaneous - K
Contents Note: American Council for KEEP, Inc., Kiyosato Educational Experiment Project (Japan), Rev. Paul Rusch

1961-1978
Box 20, Folder 3 General Files:Miscellaneous - K
Contents Note: John P. Kendall

1971-1977
Box 20, Folder 4 General Files:Miscellaneous - K
Contents Note: Rev. Darwin Kirby, Jr., St. George's Church, Schenechtady NY, Anglican Orthodox relation 1962

1960-1962
Box 20, Folder 5 General Files:Miscellaneous - K
Contents Note: Benjamin Kittredge

1963-1979
Box 20, Folder 6 General Files:Miscellaneous - K
Contents Note: Miscellaneous - K (Eugene Kingman), Joslyn Art Museum, Omaha

1963-1969
Box 20, Folder 7 General Files: R. Keith Kane and Family
Contents Note: Harvard University Class of 1922, Amanda Stewart Bryan, Position paper as university trustee, Sen. John O. Pastore, Naval Academy

1962-1978
Box 20, Folder 8 General Files: Miscellaneous -- L
1969-1979
Box 20, Folder 9 General Files: Miscellaneous -- L
1964-1968
Box 20, Folder 10 General Files: Miscellaneous -- L
Contents Note: Correspondence, Stillman-White Foundry Association -- dissolution, Stanley Livingston, esq., Investments -- loans, Kevin Lichten- preservation, League of Women Voters, Letters of Recommendation, M. Lehmann (re liquor purchases for yachts), Liquor Control

1937-1963
Box 20, Folder 11 General Files; Lefty (Dr. Wilmarth Sheldon) Lewis
Contents Note: Walpole Library, Walpole Society, John Carter Brown Library

1963-1979
Box 20, Folder 12 General Files: RESTRICTED: Lehman Brothers, Misc. P
Contents Note: Investment trusts for Nick, Carter and Angela, Lemieux, K. Correspondence

1966-1967
Box 20, Folder 14 General Files: Lombard, Odier & Co.
Contents Note: Investment research company- Mexico, Europe

1964-1966
Box 20, Folder 15 General Files: Alfred Lorentz
Contents Note: Correspondence, invoices, receipts, Dr. d'Irsay, Leipzig (Germany) - booksellers, Private libraries, Collectors and collecting

1932
Box 20, Folder 16 General Files: Lowden Tree Specialists, Inc.
Contents Note: Harbor Court

1971-1977
Box 20, Folder 17 General Files: Lowden Tree Specialists, Inc.
Contents Note: Harbor Court

1968-1972
Box 20, Folder 18 General Files: Lowden Tree Specialists, Inc.
Contents Note: 357 Benefit Street

1969-1976
Box 20, Folder 19 General Files: Lowden Tree Specialists, Inc.
Contents Note: Brown University Campus: Correspondence, plans, proposals, Dutch Elm disease, Elm trees -- care, treatment and maintenance, Tree inventory, landscaping, lawn management, Sprinkler systems

1970-1973
Box 20, Folder 20 General Files: Miscellaneous -- M
1974-1979
Box 20, Folder 21 General Files: Miscellaneous -- M
1969-1973
Box 20, Folder 22 General Files: Miscellaneous -- M
1966-1968
Box 20, Folder 23 General Files: Miscellaneous -- M
1964-1965
Box 20, Folder 24 General Files: Miscellaneous -- M
1963
Box 20, Folder 25 General Files: Miscellaneous -- M
Contents Note: Correspondence, donations, George Merrill (son of Pauline Dresser Merrill), Mowbray Company (Publisher of Valor Fore and Aft), Captain James Holman, Museum of Fine Arts, Boston, Museum of Modern Art - membership, Bernie McMahon, Metropolitan Nursing and H

1954-1962
Box 20, Folder 26 General Files: Miscellaneous -- M
Contents Note: Pro William MacDonald)

1962-1976
Box 20, Folder 27 General Files: Miscellaneous -- M
Contents Note: Miscellaneous -- M (Adm. David L. McDonald),

1963-1976
Box 20, Folder 28 General Files: Miscellaneous -- M
Contents Note: Miscellaneous -- M (J. William Middendorf),

1966-1978
Box 20, Folder 29 General Files: Miscellaneous -- M
Contents Note: Miscellaneous -- M (Company of Military Historians),

1962-1977
Box 20, Folder 30 General Files: Manasett Corp.
Contents Note: Investments, Patrick J. James

1968-1974
Box 21, Folder 1 General Files: Marine Historical Association, Inc. and Mystic Seaport (Mystic, CT)
1955-1964
Box 21, Folder 2 General Files: Paul Matisse
Contents Note: Correspondence, Kalliroscope Corporation, (Investments: JNB Stockholder)

1963-1977
Box 21, Folder 3 General Files: Matisse Show
Contents Note: undated [NB] Art shipping instructions and listing

c.1950s
Box 21, Folder 4 General Files: Charles McGowan
Contents Note: Origins of "Save the Bay" (Oil Refinery battle, Tiverton RI); St. Michael's School; Narragansett Bay Home Owner's Association

1964-1972
Box 21, Folder 5 General Files: Hugh Stanford McLeod
Contents Note: R. Brown Lisle, Marshall, Investments for JNB children & grandchildren, Trustee Brown University and Chancellor, Director, Providence Journal, Obituary clipping

1965-1974
Box 21, Folder 6 General Files: Medieval Academy of America Trust
Contents Note: Endowment Fund

1956-1975
Box 21, Folder 7 General Files: Medieval Academy of America
Contents Note: 50th Anniversary Meeting

1975
Box 21, Folder 8 General Files: Medieval Academy of America
Contents Note: Fellows

1975-1977
Box 21, Folder 9 General Files: Medieval Academy of America
Contents Note: Fellows

1970-1974
Box 21, Folder 10 General Files: Medieval Academy of America
Contents Note: Fellows

1966-1969
Box 21, Folder 11 General Files: Medieval Academy of America
Contents Note: Fellows: Correspondence, meeting records, ceremonies, biographical information Edward Kennard Rand, JNB incorporator and Treasurer, 1926, Ralph Adams Cram, George Raleigh Coffman

1933-1965
Box 21, Folder 12 General Files: Medieval Academy of America
Contents Note: Haskins Fund : Meeting records, correspondence, accounts, Legal and financial documentation, Endowment Fund, Investments, Richard C. Curtis, Esq., Charles Homer Haskins, Paul J. Sachs, Harvard University

1927-1946
Box 21, Folder 13 General Files: Medieval Academy of America
Contents Note: Publications, Notes Upon an Eleventh-Century Psalter by Charles S. Niver (autographed copy), Life and I by E. K. Rand, MAA Bylaws as of 1925, Speculum- A Journal of Mediaeval Studies, Academy News, "Progress of Medieval Studies in the United States and Ca

1925-1969
Box 21, Folder 14 General Files: Medieval Academy of America
Contents Note: JNB Treasurer, Correspondence

1962-1975
Box 21, Folder 15 General Files: Medieval Academy of America
Contents Note: Endowment Fund: Bank records, Industrial National Bank, Providence RI

1972-1975
Box 21, Folder 16 General Files: Medieval Academy of America
Contents Note: Endowment Fund: Bank records, Industrial National Bank, Providence RI

1962-1971
Box 21, Folder 17 General Files: Medieval Academy of America
Contents Note: Council Meeting Records

1962-1972
Box 21, Folder 18 General Files: Medieval Academy of America
Contents Note: Executive Committee: Meeting Records, Election Ballots, Bylaw changes

1962-1973
Box 21, Folder 19 General Files: Medieval Academy of America
Contents Note: Cluny, Financial records, reports, Archeological excavations, JNB contributions, 1928-1932

1929-1933
Box 21, Folder 20 General Files: Medieval Academy of America
Contents Note: Miscellaneous - A: Correspondence, American Academy in Rome, American Library Association, Alfonso Andres, Antonianum, Philip S. Allen, H. M. Ayres

1925-1943
Box 21, Folder 21 General Files: Medieval Academy of America
Contents Note: Edward Armstrong, Treasurer ACLS

1925-1926
Box 21, Folder 22 General Files: Medieval Academy of America
Contents Note: Miscellaneous - B: Correspondence, JNB (from staff at 50 South Main Street office), Albert C. Baugh, Charles H. Beeson, Bryn Athyn Studios of Building & Architectural Arts

1926-1947
Box 21, Folder 23 General Files: Medieval Academy of America
Contents Note: Bylaws (official certified copies, as revised)

1925-1926
Box 21, Folder 24 General Files: Medieval Academy of America
Contents Note: Pro George R. Coffman, Correspondence, Secretary of the Fellows

Box 21, Folder 25 General Files: Medieval Academy of America
Contents Note: Miscellaneous - C: Correspondence, Philip S. Chase & Co., Walter W. S. Cook, Esq., Hardin Craig (Editor, Philogical Quarterly)

1925-1944
Box 21, Folder 26 General Files: Medieval Academy of America
Contents Note: George W. Cottrell, Jr., Correspondence Executive Secretary

1933-1941
Box 21, Folder 27 General Files: Medieval Academy of America
Contents Note: Curtis and Curtis (Richard C. Curtis), Incorporation of MAA, corporate documentation, Attorneys at Law (Succeeded by Choate, Hall and Stewart), Endowment fund, authorization to invest funds

1925-1946
Box 21, Folder 28 General Files: Medieval Academy of America
Contents Note: Miscellaneous - D: Correspondence, Paul H. Davis & Co., Davis & Davis, Gilbert H. Doane, M. DeWulf, Frank L. Day, M.D.

1925-1943
Box 21, Folder 29 General Files: Medieval Academy of America
Contents Note: Miscellaneous - E: Correspondence, accounts, Endowment fund

1927
Box 21, Folder 30 General Files: Medieval Academy of America
Contents Note: S. A. Evreinow, Correspondence, Office Staff

June-September 1926
Box 21, Folder 31 General Files: Medieval Academy of America
Contents Note: Miscellaneous - F/G/H: Correspondence, W. Faxon Company, Gordon Hall Gerould, Gesellschaft der Wissenschaften zu Göttingen, Charles H. Grandgent, Charles H.Haskins (Chair, ACLS)

1925-1926
Box 21, Folder 32 General Files: Medieval Academy of America
Contents Note: Miscellaneous - F/G/H: Acton Griscom, Correspondence

1926-1927
Box 21, Folder 33 General Files: Medieval Academy of America
Contents Note: Miscellaneous - F/G/H: Guaranty Company of New York, Stock holdings, Endowment Fund

1928-1947
Box 21, Folder 34 General Files: Medieval Academy of America
Contents Note: Miscellaneous - F/G/H: Harris, Forbes & Co., Stock holdings, Endowment Fund

1927
Box 21, Folder 35 General Files: Medieval Academy of America
Contents Note: Miscellaneous - F/G/H: Hornblower & Weeks, Stock holdings, Endowment Fund

1926-1928
Box 21, Folder 36 General Files: Medieval Academy of America
Contents Note: Harvard Trust Co., Checking account

1925-1926
Box 21, Folder 37 General Files: Medieval Academy of America
Contents Note: Medieval Academy of America, Harvard University Press, Printing of Speculum, Copy of contract with MAA

1924-1926
Box 21, Folder 38 General Files: Medieval Academy of America
Contents Note: Miscellaneous - I/J/K/L: Correspondence

1925-1935
Box 21, Folder 39 General Files: Medieval Academy of America
Contents Note: Miscellaneous - I/J/K/L: C. A. Kilvert & Co., Stock holdings, Endowment Fund

1927-1934
Box 21, Folder 40 General Files: Medieval Academy of America
Contents Note: Miscellaneous - I/J/K/L: Lower Broadway Properties, Inc., Investments, Endowment Fund

1932-1943
Box 21, Folder 41 General Files: Medieval Academy of America
Contents Note: Bank Statements, Endowment Fund, Investments, Providence Union National Bank

1951-1953
Box 21, Folder 42 General Files: Medieval Academy of America
Contents Note: Miscellaneous - M: Correspondence, Loren C. MacKinney, Kemp Malone, Max Margolis, Marietta College, Leo Miller, The Monitor, James A. Montgomery, Moore-Cottrell Subscription Agencies, Mutual Subscription Agencies

1925-1933
Box 21, Folder 43 General Files: Medieval Academy of America
Contents Note: Charles Miller, Correspondence, Executive Secretary

1943-1944
Box 21, Folder 44 General Files: Medieval Academy of America
Contents Note: Moors & Cabot: Stock holdings, Endowment fund

1927
Box 21, Folder 45 General Files: Medieval Academy of America
Contents Note: Francis P. Magoun, Jr., Correspondence, Managing Editor of Speculum

1925-1926
Box 21, Folder 46 General Files: Medieval Academy of America
Contents Note: John Marshall

1930-1933
Box 21, Folder 47 General Files: Medieval Academy of America
Contents Note: John Marshall, Correspondence, Executive Secretary, Financial Records- books small vault

1926-1929
Box 22, Folder 1 General Files: Medieval Academy of America
Contents Note: Medieval Academy, Members, Lists, with subscriptions categorized

1926
Box 22, Folder 2 General Files: Medieval Academy of America
Contents Note: Nicholas Molodovsky, Correspondence, Office Staff, Assigned to office work by Ralph Adams Cram

January-May 1926
Box 22, Folder 3 General Files: Medieval Academy of America
Contents Note: Miscellaneous -- N/O/P: Correspondence, New York Public Library, William Romaine Newbold, Max Niemeyer, University of Notre Dame Library, George Arthur Plimpton, A. Kingsley Porter, Raymond Pitcairn, Providence National Bank

1925-1936
Box 22, Folder 4 General Files: Medieval Academy of America
Contents Note: Miscellaneous -- N/O/P: Providence Institution for Savings, Savings Passbooks (various accounts), #247202, 1926-1927, 332442, 1932-1949, 435419, 1943-1946, 316057 (2 books), 1930-1954

1926-1954
Box 22, Folder 5 General Files: Medieval Academy of America
Contents Note: Miscellaneous -- N/O/P: Providence National Bank,

1949-1950
Box 22, Folder 6 General Files: Medieval Academy of America
Contents Note: Miscellaneous -- N/O/P: Providence National Bank,

1947-1948
Box 22, Folder 7 General Files: Medieval Academy of America
Contents Note: Miscellaneous -- N/O/P: Providence National Bank, Bank records - Agency Account, Endowment fund

1944-1946
Box 22, Folder 8 General Files: Medieval Academy of America
Contents Note: Miscellaneous - R: Correspondence, Fred W. Robinson, John D. Rockefeller, Jr., William W. Rockwell, Pierre de Chaignon la Rose, James H. Ryan

1925-1926
Box 22, Folder 9 General Files: Medieval Academy of America
Contents Note: Rhode Island Hospital Trust Co.,

1931-1943
Box 22, Folder 10 General Files: Medieval Academy of America
Contents Note: Rhode Island Hospital Trust Co.,

1930
Box 22, Folder 11 General Files: Medieval Academy of America
Contents Note: Rhode Island Hospital Trust Co.,

1929
Box 22, Folder 12 General Files: Medieval Academy of America
Contents Note: Rhode Island Hospital Trust Co.,

1928
Box 22, Folder 13 General Files: Medieval Academy of America
Contents Note: Rhode Island Hospital Trust Co.: Financial records - checking account

1927
Box 22, Folder 14 General Files: Medieval Academy of America
Contents Note: Reports of Treasurer

1950-1953
Box 22, Folder 15 General Files: Medieval Academy of America
Contents Note: Reports of Treasurer

1946-1949
Box 22, Folder 16 General Files: Medieval Academy of America
Contents Note: Reports of Treasurer

1941-1945
Box 22, Folder 17 General Files: Medieval Academy of America
Contents Note: Reports of Treasurer

1936-1940
Box 22, Folder 18 General Files: Medieval Academy of America
Contents Note: Reports of Treasurer, Annual financial statements as of December 31st,

1931-1935
Box 22, Folder 19 General Files: Medieval Academy of America
Contents Note: Reports of Treasurer: Work papers, accounts, correspondence, Ward, Fisher & Co.- audit as of December 31, 1951, Endowment Fund

1926-1951
Box 22, Folder 20 General Files: Medieval Academy of America
Contents Note: Pro E. K. Rand, Correspondence, First President of MAA , Origins of 1925 proposal to found an American Academy of Medieval Studies

1924-1935
Box 22, Folder 21 General Files: Medieval Academy of America
Contents Note: Miscellaneous - S to Z: Correspondence, Paul J. Sachs, Margaret Schlauck, Smith College Library, Ruth E. Slade, John S. P. Tatlock, Henry Osborne Taylor, James Westfall Thompson, Lynn Thorndike, Chauncey Tinker, H. Van Wesep, James Willard, Karl Young

1925-1936
Box 22, Folder 22 General Files: Medieval Academy of America
Contents Note: Waverly Press, Inc.

1926
Box 22, Folder 23 General Files: Merrymount Press
Contents Note: Daniel Berkeley Updike, Speculum cover design

1925
Box 22, Folder 24 General Files: H. Michaelyn (Tapestries)
Contents Note: JNB purchase 3 tapestries of life of Joseph in January 1925, Hunt v. Lanehart, 1927 (lawsuit over ownership/right to sell), (JNB contacted since he is in possession of tapestries)

1927
Box 22, Folder 25 General Files: Millman & Sturges
Contents Note: Architects/Engineers/Planners, Providence

1964-1969
Box 22, Folder 26 General Files: Moore, Virgadamo, Boyle & Lynch,
Contents Note: Zoning Board of Appeal, Newport; Taxation issues

1961-1977
Box 22, Folder 27 General Files: Moses Brown School
Contents Note: Building Committee

1961-1971
Box 22, Folder 28 General Files: Mount Vernon Overlook
Contents Note: Preservation issues, JNB pressures Congress: St. Germaine, Pell, and Pastore

1971
Box 22, Folder 29 General Files: Music
Contents Note: Samuel Barber Cello Concerto

1945-1985
Box 22, Folder 30 General Files: Music
Contents Note: Recordings on LP, Purchases, listings, receipts

1935-1937
Box 22, Folder 31 General Files: Musical Instruments
Contents Note: JNB owned, 1689 Stradivarius violincello called "The Archinto", Violoncello by Seraphin (purchased 1946), Gasparo da Salo viola belonging to ASKB

1937-1950
Box 22, Folder 32 General Files: Miscellaneous - M
Contents Note: Myer Myers Fruit Basket, Sale of silver piece inherited by Augusta McCagg, JNB made arrangements

1953-1955
Box 22, Folder 33 General Files: Miscellaneous - M
Contents Note: Myer Myers Fruit Basket, Photographs of object, Robert Ensko, Inc., Silversmiths

1953-1955
Box 22, Folder 34 General Files: Miscellaneous - N
1970-1978
Box 22, Folder 35 General Files: Miscellaneous - N
Contents Note: Charles Nagel, NAACP Foundation, Narragansett Council of BSA (donation), National Maritime Historical Society- donation, Nautor Northeast- yacht, Nautilus Ship Supply Corp. - purchase charts, Henry C. Newton, National Review- subscription, National Counci

1960-1969
Box 22, Folder 36 General Files: Miscellaneous - N
Contents Note: Nashotah House

1962-1979
Box 22, Folder 37 General Files: Miscellaneous - N
Contents Note: Society for the Preservation of New England Antiquities

1971-1979
Box 22, Folder 38 General Files: Miscellaneous - N
Contents Note: New Windsor Cantonment, Col. Frederick Todd

1966
Box 22, Folder 39 General Files: Narragansett Bay Yachting Association
Contents Note: Racecourse and Rules

1967-1970
Box 22, Folder 40 General Files: Narragansett Bay Home Owners Association
1963-1967
Box 22, Folder 41 General Files: Narragansett Bay Home Owners Association
Contents Note: Jamestown Protective Association, Commerce Oil Refinery Corp., Cornelius Moore, Esq., (Thermafax paper)

1957-1962
Box 22, Folder 42 General Files: Narragansett Bay Home Owners Association
Contents Note: Narragansett Bay Hurricane Barrier, U. S. Army Corps of Engineers, Narragansett Bay Yachting Association

1964-1965
Box 22, Folder 43 General Files: National Trust for Historic Preservation
Contents Note: Newport, Annual meeting materials, pamphlets

1953
Box 22, Folder 44 General Files: National Trust for Historic Preservation
1963-1979
Box 22, Folder 45 General Files: National Trust for Historic Preservation
Contents Note: Pamphlets and reports, JNB one of the founders and trustees, Correspondence, meeting records, JNB donations, speeches, bylaws

1949-1962
Box 22, Folder 47 General Files: The Nature Conservancy
Contents Note: Block Island project

1979
Box 22, Folder 48 General Files: Naval Academy
Contents Note: JNB honorary member Board trustees, U. S. Naval Academy Sailing Squadron (NASS), U. S. Naval Academy Foundation, Inc., Postgraduate training for naval personnel

1947-1979
Box 23, Folder 1 General Files: Naval Academy Museum
Contents Note: General information, Correspondence, memoranda, pamphlets, Captain Harry A. Baldridge (Curator), United States Navy - history, United States Navy-portraits and fine art

1940-1947
Box 23, Folder 2 General Files: Naval Academy Museum
Contents Note: Whipple Portrait, Correspondence, photographs, (Purchase and donation to NAM by JNB) Portrait of Commodore Abraham Whipple by Edward Savage, Capt. Harry A. Baldridge (Curator), Adm. J. L. Holloway, Jr.

1947-1950
Box 23, Folder 3 General Files: Naval Institute
Contents Note: Naval Aviation, Publications, United States Naval Institute Proceedings, Capt. Harry A. Baldridge, Naval aviation - history, United States Naval Academy

1925-1948
Box 23, Folder 4 General Files: Naval War College Foundation
Contents Note: JNB Biography

1989
Box 23, Folder 5 General Files: Naval War College (Newport)
1973-1979
Box 23, Folder 6 General Files: Naval War College (Newport)
Contents Note: Correspondence, invitations, lecture notes, agendas, Military - Media Conference (annual), "Fifth Century Greece- The Intellectual Background"

1948-1972
Box 23, Folder 7 General Files: Naval War College (Newport)
Contents Note: Incorporation of NWC Foundation

1969
Box 23, Folder 8 General Files: Naval War College (Newport)
Contents Note: Founding of NWC Foundation, NWCF meeting records, financial Records, JNB founder and President, Naval War College Foundation, Inc., NWCF bylaws

1969-1970
Box 23, Folder 9 General Files: Naval War College (Newport)
Contents Note: Global Strategy Conference, Photographs enclosed

1965-1976
Box 23, Folder 10 General Files: Naval War College Foundation
Contents Note: Acknowledgements, Corporate Members

1972-1975
Box 23, Folder 11 General Files: Naval War College Foundation
Contents Note: Acknowledgements, Founder members

1972
Box 23, Folder 12 General Files: Naval War College Foundation
Contents Note: Acknowledgements, Founder members

1971 August- December
Box 23, Folder 13 General Files: Naval War College Foundation
Contents Note: Acknowledgements, Founder members

1971
Box 23, Folder 14 General Files: Naval War College Foundation
Contents Note: Acknowledgements, Correspondence, founding members

1970-1971
Box 23, Folder 15 General Files: Naval War College Foundation
Contents Note: Bylaws

1971
Box 23, Folder 16 General Files: Naval War College Foundation
Contents Note: Annual Meetings

1970-1978
Box 23, Folder 17 General Files: Naval War College Foundation
Contents Note: Trustees

1973-1979
Box 23, Folder 18 General Files: Naval War College Foundation
Contents Note: Trustees

1970-1972
Box 23, Folder 19 General Files: Naval War College Foundation
Contents Note: Lecture Series

1970-1975
Box 23, Folder 20 General Files: Naval War College Foundation
Contents Note: Historical Research Collection

1971-1972
Box 23, Folder 21 General Files: Newcomen Society
Contents Note: Membership, 8 pamphlets published by the Newcomen Society in North, America- history of business

1974
Box 23, Folder 22 General Files: U. S. Naval Training Center
Contents Note: Orlando, FL, Newspaper copy - Orlando Sentinel- June 30, 1968 re: training, Post- commissioning

1968
Box 23, Folder 23 General Files: Naval War College (Newport)
Contents Note: 2nd International Seapower Symposium, Brochure

1971
Box 23, Folder 24 General Files: Naval War College, Newport RI
Contents Note: "A Philosophy of Militarics, " Capt. Falco Accame, I.N., First draft of manuscript - "A Philosophy of Militarics"

1972
Box 23, Folder 25 General Files: Navy - Miscellaneous
1972-1979
Box 23, Folder 26 General Files: Navy - Miscellaneous
1969-1971
Box 23, Folder 27 General Files: Navy - Miscellaneous
1966-1968
Box 23, Folder 28 General Files: Navy - Miscellaneous
Contents Note: Correspondence

1962-1965
Box 23, Folder 29 General Files: Navy - Miscellaneous
Contents Note: U. S. Naval Base at Newport RI

1964-1974
Box 23, Folder 30 General Files: Navy - Miscellaneous
Contents Note: Naval Aviation Museum, Pensacola FL

1966-1975
Box 109, Folder 12 General Files: Navy
10 May 1945
Box 23, Folder 31 General Files: Navy OCS Review Board
Contents Note: Correspondence, reports, JNB served on Board to review and evaluate, Officer Candidate School, Newport Naval Station

1963
Box 23, Folder 32 General Files: Navy Secretariat Alumni
Contents Note: Reunion meetings, photographs enclosed

1962-1971
Box 113, Folder 3 General Files: Navy Secretariat - Photograph of Meeting
Box 23, Folder 33 General Files: Netop Restorations, Inc. (Providence RI)
Contents Note: Netop House, 18 Jenckes Street, Annual Reports, 1965- 1963

1961-1967
Box 24, Folder 1 General Files: New York Yacht Club
1978-1979
Box 24, Folder 2 General Files: New York Yacht Club
1977
Box 24, Folder 3 General Files: New York Yacht Club
1975-1976
Box 24, Folder 4 General Files: New York Yacht Club
1974
Box 24, Folder 5 General Files: New York Yacht Club
1973
Box 24, Folder 6 General Files: New York Yacht Club
1972
Box 24, Folder 7 General Files: New York Yacht Club
1971
Box 24, Folder 8 General Files: New York Yacht Club
1970
Box 24, Folder 9 General Files: New York Yacht Club
1968-1969
Box 24, Folder 10 General Files: New York Yacht Club
1968 January-June
Box 24, Folder 11 General Files: New York Yacht Club
1966-1967
Box 24, Folder 12 General Files: New York Yacht Club
1966
Box 24, Folder 13 General Files: New York Yacht Club
1965
Box 24, Folder 14 General Files: New York Yacht Club
1964 July-December
Box 24, Folder 15 General Files: New York Yacht Club
1964 January-June
Box 24, Folder 16 General Files: New York Yacht Club
1963 October-December
Box 24, Folder 17 General Files: New York Yacht Club
1963 August-September
Box 24, Folder 18 General Files: New York Yacht Club
1963 January-July
Box 24, Folder 19 General Files: New York Yacht Club
1962 November-December
Box 24, Folder 20 General Files: New York Yacht Club
1962 October
Box 24, Folder 21 General Files: New York Yacht Club
1962 January-September
Box 24, Folder 22 General Files: New York Yacht Club
Contents Note: Correspondence, meeting records, race schedules and reports, Photographs, proposals, bylaws, pamphlets, clippings, Membership, America's Cup Races, 1956-1972, United States Navy, Newport, Rhode Island, Wm. Buckley, Bolero model, America's Cup Syndicates,

1958-1960
Box 24, Folder 23 General Files: New York Yacht Club
Contents Note: Blazer Badge, Painted model of insignia, drawn and designed by JNB, Cloth sample -- Harrods of London, NYYC blazer

1952
Box 24, Folder 24 General Files: New York Yacht Club
Contents Note: Cruise, JNB's Malagueña guest list, Invitation from George Howard (son of Natalie Merrill Robertson)

1979
Box 24, Folder 25 General Files: New York Yacht Club
Contents Note: Cruise, 1952 Correspondence

1951-1953
Box 24, Folder 26 General Files: New York Yacht Club
Contents Note: Cruise, 1952 Notes and drafts, Guests, lists, race reports, JNB NYYC Commodore, Newport, Block Island, Martha's Vineyard, Cape Cod, Clambake at Harbour Court

1951-1953
Box 24, Folder 27 General Files: New York Yacht Club
Contents Note: Dr. E. G. Fischer, R-P Membership application, Angela Bayard Brown Fischer

1974
Box 24, Folder 28 General Files: New York Yacht Club
Contents Note: Honorary Members (Discussion), Correspondence, Honorary Membership for Foreign Yacht Clubs

1953
Box 24, Folder 29 General Files: New York Yacht Club
Contents Note: Augustus Kinsolving, JNB nephew, membership NYYC

1974
Box 24, Folder 30 General Files: New York Yacht Club
Contents Note: Thomas Kinsolving, JNB nephew, membership NYYC

1974
Box 24, Folder 31 General Files: New York Yacht Club
Contents Note: Irving Pratt's Computations, Notes, computations, time tables, Irving Pratt, Bermuda Race, Comparison of boat models and speeds

1953-1954
Box 24, Folder 32 General Files: New York Yacht Club
Contents Note: Irving Pratt's Computations, Pamphlet: "Use of Time Allowances in Day and Distance Races"

1962
Box 24, Folder 33 General Files: New York Yacht Club
Contents Note: Newport Reception Committee, JNB notes, invitations, menu, guest list, 1962 America's Cup races, Ida Lewis Yacht Club

1962
Box 24, Folder 34 General Files: New York Yacht Club
Contents Note: Morton Rutherfurd, Membership (distant cousin of JNB)

1973-1974
Box 24, Folder 35 General Files: New York Yacht Club
Contents Note: A. Van Liew III, membership NYYC,Rhode Island Hospital Trust Company

1973-1974
Box 24, Folder 36 General Files: New York Yacht Club
Contents Note: New York Yacht Club, Voluntary Contributions

1954
Box 24, Folder 37 General Files: Newport, Miscellaneous
1977-1979
Box 24, Folder 38 General Files: Newport, Miscellaneous
1975-1976
Box 24, Folder 39 General Files: Newport, Miscellaneous
1973-1974
Box 24, Folder 40 General Files: Newport, Miscellaneous
1970-1972
Box 24, Folder 41 General Files: Newport, Miscellaneous
1965-1969
Box 24, Folder 42 General Files: Newport, Miscellaneous
Contents Note: Development in Newport (Brenton Cove), Emmanuel Church- memory of NBB, Newport Public Library (annual reports), Sketches highboy- furniture owned by JNB in 1920s, Newport Reading Room, Newport Yacht Club, Directors of Newport Banks, Chateau Sur Mer- after

1954-1964
Box 24, Folder 43 General Files: Newport, Miscellaneous
Contents Note: Art Association of Newport

Box 24, Folder 44 General Files: Newport, Miscellaneous
Contents Note: Boys Clubs of Newport County

Box 24, Folder 45 General Files: Newport, Miscellaneous
Contents Note: Oldport Association, Inc.

Box 24, Folder 46 General Files: Newport History
Contents Note: Report on Brick Market Place, SPNEA Bulletin, Paper on Revs. Clapp and Helyer (Great Awakening ministers), John Goddard and his work

1913-1933
Box 24, Folder 47 General Files: Newport Artillery Company
Contents Note: Correspondence, donations, events, schedules, museum, JNB Member- commanding officer Pell

1960-1968
Box 24, Folder 48 General Files: Newport Chamber of Commerce
Contents Note: Bylaws and Constitution, 1920 edition, 1937 Chamber of Commerce Master Plan (Designed by city planning committee of Newport chamber of Commerce, JNB member of committee)

1930-1963
Box 24, Folder 49 General Files: Newport - Council of Defense
Contents Note: Meeting Records, Proclamation- overseas assignment [CROSS REFERERENCE: ITEMS IN PICTURE VAULT:], Scrapbook entitled "Newport Civilian Defense - Stand Down, May 20, 1945", Black 8½" by 11" 3-ring binder, "Civilian Defense, Newport", OVERSIZE FLAT: loose s

1945
Box 24, Folder 50 General Files: Newport Cultural Foundation
Box 24, Folder 51 General Files: Newport - Fort Adams
Contents Note: Events and Facilities

1973-1976
Box 24, Folder 52 General Files: Newport - Fort Adams
Contents Note: Restoration and Preservation

1973-1975
Box 24, Folder 53 General Files: Newport - Fort Adams
Contents Note: Restoration and Preservation: Correspondence, Fort Adams Independent Regiment, America's Cup Museum, Pops concert, Antoinette Downing, Restoration of Fort Adams, Bylaws- America's Cup Museum, Newport Yachting Museum

1968-1972
Box 24, Folder 54 General Files: Newport - Fort Adams
Contents Note: Correspondence, history of Fort Adams, Architectural drawings proposed road through Ft. Adams 1955, 1958 transfer Fort Adams to State of RI to be used as State Park, (S. 2991; Sen. Theodore Francis Green co-sponsored bill), JNB chair Mayor's Fort Adams Co

1956-1959
Box 24, Folder 55 General Files: Newport Hospital
Contents Note: Annual Report, Telegram Request for external review

1926
Box 24, Folder 56 General Files: Newport - Land Projects
Contents Note: Hugh D. Auchincloss: Correspondence, Newport Landscapes, Inc., Hammersmith Farm, Goat Island Project

1965-1973
Box 24, Folder 57 General Files: Newport Marina
Contents Note: Correspondence, legal documents, Proposed Marina at Bonniecrest project, Sheffield and Harvey (attorneys), Army Corps of Engineers

1966-1967
Box 24, Folder 58 General Files: Newport Music Shell
Contents Note: Prospectus for development of shed to house performing arts a, tSummer series of festivals in Newport, Meeting Records, JNB present

1959-1960
Box 24, Folder 59 General Files: Newport - Ocean Drive Resource Management Plan,
Contents Note: Soft bound copy of Resource Management Plan for Ocean Drive, (circa1970)

1974
Box 24, Folder 60 General Files: Newport - Old State House, Inc.
Contents Note: Membership list

1961
Box 24, Folder 61 General Files: Newport - Mrs. Smit's House (Halidon Ave.)
Contents Note: Correspondence, Harbour Court (JNB property), Storm drainage, water problem, Maintenance of property

1971
Box 25, Folder 1 General Files: Newport: "The Chalet" Chastelleux Ave. and "Beachbound"
Contents Note: Correspondence, legal documents, Bonniecrest Associates, Broll Co. (JNB partner), Matthew Faerber, attorney; Evolution, Inc., Newport Zoning Board of Review

1973-1979
Box 25, Folder 2 General Files: Preservation Society of Newport County
1974-1979
Box 25, Folder 3 General Files: Preservation Society of Newport County
1973
Box 25, Folder 4 General Files: Preservation Society of Newport County
1971-1972
Box 25, Folder 5 General Files: Preservation Society of Newport County
1968-1970
Box 25, Folder 6 General Files: Preservation Society of Newport County
1966-1967
Box 25, Folder 7 General Files: Preservation Society of Newport County
1965
Box 25, Folder 8 General Files: Preservation Society of Newport County
1962-1964
Box 25, Folder 9 General Files: Preservation Society of Newport County
Contents Note: Correspondence, invitations, donation receipts, pamphlets, Meeting records, financial records, Bylaws, clippings, Claus Von Bulow, Brick Market Place, Newport Mansions, 1966 certificate honoring JNB and ASKB contributions, Silver Ball (The Breakers), 1958

1958-1961
Box 25, Folder 10 General Files: Newport Representative Council
Contents Note: JNB councilman from 4th Ward, resigned March 6, 1945, War defense effort; bonds Newport, City of Newport financial records, Clippings re Newport Beach, Meeting records, reports, Act to Revise City Charter 1942 (H713)

1941-1945
Box 141 General Files: Newport Representative Council
Contents Note: Scrapbook of newspaper clippings. Also includes clippings related to his work with Newport Council for Defense, Red Cross, and Assistant Secretary of the Navy for Air.

1943-1946
Box 25, Folder 11 General Files: Newport - Spouting Rock Beach Association (Bailey Beach)
Contents Note: History, Annual meeting address by President, 1987

1987
Box 25, Folder 12 General Files: Newport Waterfront
Contents Note: Committee for a planned waterfront, development Long Wharf

1979
Box 25, Folder 13 General Files: Charles S. Niver, Bequest to JCB library by friend of JNB
1969-1971
Box 25, Folder 14 General Files: Richard M. Nixon, President of the U.S.
Contents Note: Reports- President Commission on an all-volunteer armed force, JNB letter to Nixon office re: Mark Edwin Andrews as Ambassador to Ireland

1969-1971
Box 25, Folder 15 General Files: North Burial Ground Project
Contents Note: Rhode Island Hospital Trust as trustee for Brown family plots in North Burial Ground per will of NBB, Financial Reports, repairs to tombstones, 1969 Architectural Drawing of Landscape Design for Family Plot, North Burial Ground Study, [NB: Study Removed t

1969-1978
Box 25, Folder 16 General Files: Not Answered Correspondence
Contents Note: requests for charitable donations

1973-1978
Box 25, Folder 17 General Files: Miscellaneous - O
Contents Note: Opera Company, Boston, donation, John Orr- job, Julian Olney- job, Adele Olyphant - re: grandchild at Brown, One Ninety-Nine Corp., Orcutt- sale of art, John Orr - portrait painter, Oliver Bros. Inc.- art restoration, Harry Osborne- geologist/oil expert,

1960-1978
Box 25, Folder 18 General Files: OIC of RI, Inc.
Contents Note: Brochure, building campaign, donation solicitation

1977
Box 25, Folder 19 General Files: Oberlin College
Contents Note: Wolfgang Stechow Print Cabinet, Art Museum, Correspondence, JNB donation

1971
Box 25, Folder 20 General Files: Rhode Island Oceanarium
Contents Note: Prospectus for RI Oceanarium, Inc., Benjamin R. Sturges, Marine aquarium project

1965
Box 25, Folder 21 General Files: Old Stone Bank
1969 July-1977
Box 25, Folder 22 General Files: Old Stone Bank
Contents Note: R

1969 January-June
Box 25, Folder 23 General Files: Old Stone Bank
Contents Note: R

1965-1968
Box 25, Folder 24 General Files: Old Stone Bank
Contents Note: R

1964
Box 25, Folder 25 General Files: Old Stone Bank
Contents Note: Pamphlets, Brochures, Articles, Successor to Providence Institution for Savings, JNB trustee and member corporation (retired 1970), (46 years as trustee and 5 years director of trust co.), 125th anniversary brochure, 1944, Clippings; Annual Report 1969, M

1944-1969
Box 25, Folder 26 General Files: Old Sturbridge Village
Contents Note: Report on Old Sturbridge village land program

1966-1967
Box 25, Folder 27 General Files: Operation Sail (Tall Ships)
Contents Note: Walter H. Olsen & Co., Investments

1927-1935
Box 25, Folder 28 General Files: Operation Sail (Tall Ships)
Contents Note: JNB donor, viewing of NY procession of boats, Brochures and pamphlets

1976
Box 25, Folder 29 General Files: Trust for Preservation of Oxford College Barges
Contents Note: JNB donation toward restoration of barge

1971-1973
Box 25, Folder 30 General Files: Miscellaneous -- P
1972-1979
Box 25, Folder 31 General Files: Miscellaneous -- P
1968-1971
Box 25, Folder 32 General Files: Miscellaneous -- P
1965-1967
Box 25, Folder 33 General Files: Miscellaneous -- P
Contents Note: Pakistanis in Rhode Island, Brother Pachomius (Benedictine monastery at Erlach, Austria), Providence Journal- JNB at Brown convocation, Providence College- setting up chair ecumenical studies, Historical Society of Pennsylvania, Planned Parenthood, Potoma

1959-1964
Box 25, Folder 34 General Files: Miscellaneous -- P
Contents Note: Packard Manse

1961-1969
Box 25, Folder 35 General Files: Miscellaneous -- P
Contents Note: Alfred Easton Poor

1963-1964
Box 25, Folder 36 General Files: Miscellaneous -- P
Contents Note: Providence Police Association

1963-1972
Box 25, Folder 37 General Files: Pacific Science Center Foundation
Contents Note: Solicitation packet; Smithsonian Institution

1970
Box 25, Folder 38 General Files: Sen. Claiborne Pell (D., R.I.)
1970-1979
Box 25, Folder 39 General Files: Sen. Claiborne Pell (D., R.I.)
Contents Note: Correspondence on national and local issues, Bruce Sundlun - RI finance chair re: election Pell, Bicentennial Committee chair

1960-1969
Box 25, Folder 40 General Files: Alexander Piankoff
Contents Note: American Comm. For Education of Russian Youth, Thomas Whittemore, Paul Moskovchenko

1926-1930
Box 26, Folder 1 General Files: A. Kingsley Porter Memorial
Contents Note: Executive Committee meeting record, October 5, 1933, Medieval Academy of America, Tributes and memorials, JNB speeches and writings (April 1934), Fellows of the Medieval Academy of America

1933-1934
Box 26, Folder 2 General Files: 33 Power Street
Contents Note: JNB property at 33 Power Street; rental, repairs, former carriage house to the John Brown House, Real estate appraisal and sale in 1961

1936-1961
Box 26, Folder 3 General Files: Providence Athenaeum Share
Contents Note: Correspondence

1920-1976
Box 26, Folder 4 General Files: City of Providence
Contents Note: Correspondence with the Mayor's Office, Cianci, Doorley, Reynolds, Urban renewal

1961-1979
Box 26, Folder 5 General Files: Providence Journal
Contents Note: Bicentennial Commemoration

1976
Box 26, Folder 6 General Files: Providence Preservation Society
Contents Note: General Correspondence

1976-1979
Box 26, Folder 7 General Files: Providence Preservation Society
Contents Note: General Correspondence

1970-1975
Box 26, Folder 8 General Files: Providence Preservation Society
Contents Note: General Correspondence

1967-1969
Box 26, Folder 9 General Files: Providence Preservation Society
Contents Note: General Correspondence: Preservation and urban renewal, East side, downtown (Capitol Center Project)

1956-1966
Box 26, Folder 10 General Files: Providence Preservation Society
Contents Note: Executive Committee

1978-1979
Box 26, Folder 11 General Files: Providence Preservation Society
Contents Note: Executive Committee

1970-1977
Box 26, Folder 12 General Files: Providence Preservation Society
Contents Note: Executive Committee

1967-1969
Box 26, Folder 13 General Files: Providence Preservation Society
Contents Note: Executive Committee

1964-1966
Box 26, Folder 14 General Files: Providence Preservation Society
Contents Note: Trustees Meetings

1975-1979
Box 26, Folder 15 General Files: Providence Preservation Society
Contents Note: Trustees Meetings: JNB Chair, Board of Trustees, Meeting minutes, reports, agenda, memoranda, Bylaws, The Hill Realty Company, Arcade Project, 357 Benefit Street, Annual Meetings

1965-1974
Box 26, Folder 21 General Files: Providence Preservation Society
Contents Note: Events - miscellaneous: Street festivals, lectures, public meetings, Correspondence with White House re proposed PPS ball at RI State House, 1964

1961-1979
Box 26, Folder 22 General Files: Providence Preservation Society
Contents Note: Sample brochures from other preservation societies, Preservation Society of Newport County, 1957, 1956 publication map of old Providence

1957
Box 26, Folder 23 General Files: Providence Preservation Society
Contents Note: Founding and Incorporation, Draft- Demonstration Grant to renew historic data, Act of Incorporation (JNB incorporator), initial Bylaws, Act for Providing Historic Zoning Areas, Draft Seal PPS

1956
Box 26, Folder 24 General Files: Providence Preservation Society
Contents Note: Architects, Credentials of various Architectural Firms

1960-1977
Box 26, Folder 25 General Files: Providence Preservation Society
Contents Note: Preservation Ball, Invitations and Program at Biltmore Plaza (Fe 10th)

1979
Box 26, Folder 26 General Files: Providence Preservation Society
Contents Note: Court Ball, Correspondence 1968-1969, clippings, Ball at 5th floor of Court House (November 1, 1969)

1969
Box 26, Folder 27 General Files: Providence Preservation Society
Contents Note: Benefit Street Development Committee, Urban renewal, pamphlets and brochures, Episcopal Church/ plans for nursing home on Benefit, Traffic flow, establishment of Benefit Street Historic Trail

1961-1966
Box 26, Folder 28 General Files: Providence Preservation Society
Contents Note: Carrington House, 1936 bequest to RISD by Miss Dwight with option to PPS, PPS declined on condition of sale to Washington & Frances Irving, Inventory and sale of some furnishings in the house (most to RIHS)

1961-1963
Box 26, Folder 29 General Files: Providence Preservation Society
Contents Note: College Hill Improvements Project

1976-1979
Box 26, Folder 30 General Files: Providence Preservation Society
Contents Note: College Hill Project, Meeting Records, College Hill Area Coordinating Committee

1957-1962
Box 26, Folder 31 General Files: Providence Preservation Society
Contents Note: Dorr House, F1428

1961-1969
Box 26, Folder 32 General Files: Providence Preservation Society
Contents Note: Dorr House, Bequest to PPS by Miss Dwight, Dorr Mansion deed to PPS and restored by PPS, Later leased to Dorr descendant & PPS member Frank Mauran

1957-1960
Box 26, Folder 33 General Files: Providence Preservation Society
Contents Note: Gorham Silver Ball, Joint event with Preservation Society of Newport County Held at Newport (Breakers), Costs underwritten by Gorham Silver, Menu and arrangements

1959
Box 26, Folder 34 General Files: Providence Preservation Society
Contents Note: Red Bridge, Restoration Red Bridge, Urban renewal and traffic, State of Rhode Island Dept. of Public Works, Seekonk River

1960-1963
Box 26, Folder 35 General Files: Providence Preservation Society
Contents Note: Providence Preservation Society/ Revolving Fund, Financial reports, 1962-1968, Proposal to establish revolving fund PPS

1962-1979
Box 26, Folder 36 General Files: Providence Preservation Society
Contents Note: Roger Williams National Memorial Correspondence

1959-1973
Box 26, Folder 37 General Files: Providence Preservation Society
Contents Note: Roger Williams National Memorial: Notes, Drafts, Reports, Roger Williams Spring Park, Federal enabling legislation; National Park Service

1959-1965
Box 26, Folder 38 General Files: Providence Preservation Society
Contents Note: Woods-Gerry House: Historic property; RISD neglected to maintain, RISD wanted to demolish despite historic character, Richard Upjohn architect of Woods-Gerry House, PPS fights proposed demolition

1960-1961
Box 27, Folder 1 General Files: Providence Preservation Society
Contents Note: South Main Street and South Water Street: South Main Street Development, Specifications and cost estimates for 15 historic buildings to be Rehabilitated - Urban renewal

September 1971-1975
Box 27, Folder 2 General Files: Providence Preservation Society
Contents Note: South Main Street and South Water Street

1969-July 1971
Box 27, Folder 3 General Files: Providence Preservation Society
Contents Note: South Main Street and South Water Street,

April 1965-1968
Box 27, Folder 4 General Files: Providence Preservation Society
Contents Note: South Main Street and South Water Street, The Plantations (garden apartments on S. Main), Sulzberger, Rolfe & Reynolds, Sulzberger, Rolfe & Reynolds, Architectural drawings, site plans, Urban renewal and renovation of historic structures, Correspondence a

1962-March 1965
Box 27, Folder 5 General Files: Providence Redevelopment Agency
Contents Note: General Correspondence

1961-1972
Box 27, Folder 6 General Files: Providence Redevelopment Agency
Contents Note: College Hill Project, reports, post 1954

Box 27, Folder 7 General Files: Providence Redevelopment Agency
Contents Note: Annual Reports, South Main/ South Water St. Project, Urban development, zoning, parking, parks, lighting, Redevelopment plans for Central-Classical, Grant projects: Benefit Street Historic Trail, College Hill, Community Renewal Program

1960-1967
Box 27, Folder 8 General Files: Miscellaneous -- Q
Contents Note: Thomas Quinn, Joseph Quay- daughter's wedding, Joseph Quay- daughter's wedding, Quindecum - International Relations Club

Box 27, Folder 9 General Files: Miscellaneous - R
1976-1979
Box 27, Folder 10 General Files: Miscellaneous - R
1972-1975
Box 27, Folder 11 General Files: Miscellaneous - R
1968-1971
Box 27, Folder 12 General Files: Miscellaneous - R
1965-1967
Box 27, Folder 13 General Files: Miscellaneous - R
Contents Note: Rhode Island Yachting Advisory Committee, honorable member, Ruth Roland- tall ships movie inquiry, Random House- book order, Roitman & Inc.-dedication S. Main Street entrance & boy scouts, Mrs. Edward Roth- Burrswood- healing, RI Council of Community Serv

1957-1964
Box 27, Folder 14 General Files: Rhode Island Civic Chorale and Orchestra
1963-1977
Box 27, Folder 15 General Files: Miscellaneous - R
Contents Note: Rhode Island Council on Economic Education

1970-1976
Box 27, Folder 16 General Files: Miscellaneous - R
Contents Note: Rhode Island Philharmonic

1961-1976
Box 27, Folder 17 General Files: Miscellaneous - R
Contents Note: Mrs. John D. Rockefeller, Jr.

1963-1964
Box 27, Folder 18 General Files: Raquel, Inc.
Contents Note: Stock Investments through Industrial Trust Co. (William Roelker), JNB and NBB investors

1924-1927
Box 27, Folder 19 General Files: RI Red Cross
Contents Note: 1945 War Fund Campaign, T. Green, JNB resigns as chair RI Red Cross war fund, JNB speeches throughout RI, JNB appointed by J. Howard McGrath, Financial Records

November 1944-March 1945
Box 27, Folder 20 General Files: RI Red Cross
Contents Note: 1944 War Fund Campaign / Personal, List of JNB contributions, Speaking engagements, campaign goals, quotas, personnel, Red Cross campaign dinner at the Hope Club (arrangements)

January-February 1944
Box 27, Folder 21 General Files: RI Red Cross
Contents Note: 1944 War Fund Campaign / General Correspondence, Hope Dinner, RI United War Fund, American Red Cross, Fundraising Efforts, Donations received from various groups

January - June 1944
Box 27, Folder 22 General Files: RI Red Cross
Contents Note: 1944 War Fund Campaign / Speeches, JNB speeches for fundraising use toward war effort Drafts; radio addresses, "Clear for Action" Program (March 11, 1944)

March 1944
Box 27, Folder 23 General Files: RI Red Cross
Contents Note: 1944 War Fund Campaign / Special Gifts Reports, Geographical listing of donors and donations

March - April, 1944
Box 27, Folder 24 General Files: RI Red Cross
Contents Note: 1944 War Fund Campaign / Special Gifts Reports, Geographical listing of donors and donations

February -April, 1944
Box 27, Folder 25 General Files: RI Red Cross
Contents Note: 1944 War Fund Campaign / Form Letters (Staff memoranda), Pamphlets, thank you letters, meeting records, News Releases, news articles, Publicity, posters (photos)

January - April 1944
Box 27, Folder 26 General Files: RI Red Cross
Contents Note: 1944 War Fund Campaign / Organization & Budget, Targets, Strategy, Assessment, Quotas, contributions, reports, Rhode Island United War Fund

January-November 1944
Box 27, Folder 27 General Files: Redwood Library & Athenaeum (Newport, RI)
Contents Note: Board of Directors: Charter, Amendments and Bylaws

1937-1969
Box 27, Folder 28 General Files: David L. Reed, USMC
Contents Note: Crewed for JNB on Volta, Military service with Marine Corps and post-Vietnam, JNB assistance in resolving USMC issues, post-service job search

Box 27, Folder 29 General Files: Robert Reisman Project
Contents Note: Preservation Society of Newport County

January-May 1974
Box 27, Folder 30 General Files: Natalie Bayard Merrill (Mrs. Kenneth) Robertson
Contents Note: Daughter of Pauline Dresser Merrill, Mother of Bayard, George and Mary Howard, Pauline's Reminiscences (Newport in the 1880s, 1890s; NBB)

1963-1979
Box 27, Folder 31 General Files: J. E. (Jack) Robinson III
Contents Note: Architect with Sasaki, Dawson, DeMay Associates, Brown University Planning and Building Committee, Windshield House (Fisher's Island)

1970-1974
Box 27, Folder 32 General Files: Baron and Baroness (Pauline) Philippe de Rothschild
Contents Note: Mots d'Heures: Gousse, Rames (nursery rhyme transliteration), Cardiac care; Dr. Bernard Lown, [CROSS REFERENCE: ASKB Papers, Correspondence/Friends/Pauline Fairfax-Potter]

1969-1971
Box 27, Folder 33 General Files: Roger Williams Memorial Association
Contents Note: Correspondence, legal documents, architectural drawings, JNB incorporator, design review committee, JNB - VP of executive board, Prospect Terrace (Providence, Rhode Island), H. 674 to Incorporate the Roger Williams Memorial Association

1934-1939
Box 27, Folder 34 General Files: Round Top Church (Beneficent Meeting House)
Contents Note: Pamphlet - history of the church structure

Box 27, Folder 35 General Files: Rover 2000
Contents Note: Pamphlet, owner's manual, receipts for repairs and adjustments, Automobiles, Overseas purchase in London; shipment insured by Lloyds

1964-1967
Box 27, Folder 36 General Files: Royal Marines Museum (London)
Contents Note: General Sir Ian Gourlay, Correspondence, brochures, British Royal Marines Museum

1974
Box 27, Folder 37 General Files: Royal Society for the Encouragement of Arts, Manufactures & Commerce
Contents Note: Benjamin Franklin Fellows, 1970, JNB elected BF fellow in 1970, Programs, pamphlets, membership info, correspondence

1969-1973
Box 27, Folder 38 General Files: Count Rumford's Fireplace
Contents Note: "The Rumford Bicentennial" offprint from vol. 82, no. 7, (December 1953) issue of Proceedings of the American Academy of Arts and Sciences, JNB notes on construction of Rumford fireplace

1949-1953
Box 27, Folder 39 General Files: Russian Church Assistance Fund
Contents Note: Defense of church properties in U.S. from Soviet control, New York Supreme Court, Appellate Division, U.S. Supreme Court

1957-1963
Box 27, Folder 40 General Files: Russian Seminary (Friends of the Russian Church)
Contents Note: Russian Theological Academy Fund, Paris, Friends of the Russian Church, New York and Providence

1936-1938
Box 28, Folder 1 General Files: Arts Rhode Island
Contents Note: United Arts Fund - umbrella for 42 Arts organizations (Successor to Rhode Island Fine Arts Council, q.v.), Newsletters, correspondence, reports, meeting records, Trinity Rep, RI Philharmonic, Looking Glass Theatre, State Ballet, Rhode Island Arts Festival

1969-1977
Box 28, Folder 2 General Files: Rhode Island Arts Foundation at Newport, Inc.
Contents Note: Meeting Records, reports, clippings, programs, Copy agreement of incorporation; Newport Music Festival (JNB & ASKB board members for NMF), JNB move to terminate the employment of Director, Glen Saul, Foundation at Newport- successor Organization of the Ne

1968-1977
Box 28, Folder 3 General Files: Rhode Island Association for the Blind
Contents Note: RIAB as tenants of the Arcade; JNB enabled RIAB to purchase, Meeting records, agenda, bylaws, minutes, reports, financial statements, Survey Report for the RI Assn of the Blind (JNB council member)

1948-1979
Box 28, Folder 4 General Files: Rhode Island Association for the Blind
Contents Note: Prevent Blindness/ Carl Haffenreffer, Correspondence

1973-1975
Box 28, Folder 5 General Files: Rhode Island Bicentennial Commission
Contents Note: Invitations, membership, correspondence, Heritage '76 Meeting House proposal for state bicentennial commissions, Sen. Claiborne Pell, Randall W. Bliss

1973-1976
Box 28, Folder 6 General Files: Rhode Island Civil Service Commission
Contents Note: Coogan Case, Memoranda, JNB member Civil Service Commission to evaluate training system of candidates, Miss Coogan job- Division of Women and Children

1940
Box 28, Folder 7 General Files: Rhode Island Civil Service Commission
January - March 1941
Box 28, Folder 8 General Files: Rhode Island Civil Service Commission
November - December 1940
Box 28, Folder 9 General Files: Rhode Island Civil Service Commission
August - October 1940
Box 28, Folder 10 General Files: Rhode Island Civil Service Commission
Contents Note: Coogan and Koly hearings

June- July 1940
Box 28, Folder 11 General Files: Rhode Island Civil Service Commission
March - May 1940
Box 28, Folder 12 General Files: Rhode Island Civil Service Commission
Contents Note: Hearing on Dismissal of Charles E. Blais

February 1940
Box 28, Folder 13 General Files: Rhode Island Civil Service Commission
January 1940
Box 28, Folder 14 General Files: Rhode Island Civil Service Commission
December1939
Box 28, Folder 15 General Files: Rhode Island Civil Service Commission
August - November1939
Box 28, Folder 16 General Files: Rhode Island Civil Service Commission
Contents Note: Appointment, Official records, transcripts of hearings, rule changes, correspondence, clippings; JNB notes and pay stubs; JNB appointed by Gov. Vanderbilt

March - July 1939
Box 28, Folder 17 General Files: Rhode Island Committee on Coordination and Execution of Post-War Planning
Contents Note: Manual of Post-war Planning for Cities and Towns in RI; Clipping, JNB served on post-war planning committee, appointed by Gov. J. Howard McGrath

1943-1944
Box 28, Folder 18 General Files: Rhode Island Fine Arts Council
Contents Note: Meeting records, correspondence, fundraising, JNB chair; Predecessor to Arts Rhode Island (q.v.), Bylaws; founding of United Fine Arts Fund, 1965, Rhode Island Arts Festival

1961-1968
Box 28, Folder 19 General Files: Rhode Island Foundation
Contents Note: Correspondence

1970-1979
Box 28, Folder 20 General Files: Rhode Island Foundation
Contents Note: Correspondence

1968-1969
Box 28, Folder 21 General Files: Rhode Island Foundation
Contents Note: Correspondence

1966-1967
Box 28, Folder 22 General Files: Rhode Island Foundation
Contents Note: Correspondence

1963-1965
Box 28, Folder 23 General Files: Rhode Island Foundation
Contents Note: Meetings

12 August 1964
Box 28, Folder 24 General Files: Rhode Island Foundation
Contents Note: Meetings:

29 January 1964
Box 28, Folder 25 General Files: Rhode Island Foundation
Contents Note: Meetings

29 January 1964
Box 28, Folder 26 General Files: Rhode Island Foundation
Contents Note: Meetings

16 October 1963
Box 28, Folder 27 General Files: Rhode Island Foundation
Contents Note: Meetings

23 July 1963
Box 28, Folder 28 General Files: Rhode Island Foundation
Contents Note: Meetings

24 April 1963
Box 28, Folder 29 General Files: Rhode Island Foundation
Contents Note: Meetings: Proposals and requests for assistance, Funding determinations made at meeting, JNB chaired Distribution Committee 1930-1972

17 January 1963
Box 28, Folder 30 General Files: Rhode Island Foundation
Contents Note: Reports of Trustees, Rhode Island Hospital Trust Company as Trustee

1962-1969
Box 28, Folder 31 General Files: Rhode Island Foundation
Contents Note: Annual Reports, Details of grants made, provisions of various funds

1962-1974
Box 29, Folder 1 General Files: Rhode Island Foundation
Contents Note: Minutes of Distribution Committee

February 1967-1972
Box 29, Folder 2 General Files: Rhode Island Foundation
Contents Note: Minutes of Distribution Committee, Meeting records, annual and quarterly

1963 - January 1967
Box 29, Folder 3 General Files: Rhode Island Historical Preservation Commission
Contents Note: Correspondence, Antoinette Downing awarded medal for historic preservation, Garden Club of America, Gov. Stephen Hopkins House, Minutes July 6, 1972 meeting; Fort Adams

1972-1977
Box 29, Folder 4 General Files: Rhode Island Historical Society
Contents Note: General Correspondence

1974-1979
Box 29, Folder 5 General Files: Rhode Island Historical Society
Contents Note: General Correspondence

1971-1973
Box 29, Folder 6 General Files: Rhode Island Historical Society
Contents Note: General Correspondence

1967-1970
Box 29, Folder 7 General Files: Rhode Island Historical Society
Contents Note: General Correspondence, JNB donations, purchases for RIHS collections, JCB as contact person for Mellon Foundation, Funding campaigns, friends group; RIHS newsletters, Simeon Thayer/ Wheeler Revolutionary War documents (gift included Thayer journal, gener

1960-1966
Box 29, Folder 8 General Files: Rhode Island Historical Society
Contents Note: John Brown House: Restoration and exhibition; details of interior decorations, John Brown House Committee; 1950 site plan, Copy Deed of Gift, 52 Power Street, from JNB to RIHS

1941-1975
Box 29, Folder 9 General Files: Rhode Island Historical Society
Contents Note: Loan Exhibition of R.I. Furniture (Joseph Ott, 1965), Correspondence; loan agreements, transfer documentation, RIHS exhibition at John Brown House, Photographs of JNB pieces lent for exhibition

Box 29, Folder 10 General Files: Rhode Island Hospital
Contents Note: Correspondence; charitable contributions and gifts, Elihu S. Wing, M.D. (JNB physician), Mrs. Frederic Read,

1965-1978
Box 29, Folder 11 General Files: Rhode Island Hospital Trust Company
Contents Note: Act of Incorporation/Bylaws/Rules, 1868, Alfred Van Liew; New York Yacht Club, R-P ABF trust information (Susan Dresser Trust), R-P JNB letters of credit, NBB Trust, esp. Brown plot in North Burial Ground, St. Elizabeth's Home

1868-1978
Box 29, Folder 12 General Files: Rhode Island Public Expenditure Council
Contents Note: General Correspondence

1965-1977
Box 29, Folder 13 General Files: Rhode Island Public Expenditure Council
Contents Note: General Correspondence, Meeting Records: reports, memorandum, annual meeting proxy, Annual report, membership information

1962-1964
Box 29, Folder 14 General Files: Rhode Island Public Expenditure Council
Contents Note: Bulletins & Reports, Constitutional Convention 1965, Bond referendum November 1974, Property taxes, unemployment, state aid to colleges and universities, Balancing state budget

1962-1977
Box 29, Folder 15 General Files: Rhode Island Public Expenditure Council
Contents Note: Reports on Taxation, State and local taxes on business

1968-1977
Box 29, Folder 16 General Files: Rhode Island Public Expenditure Council
Contents Note: Special Committee on Physical Development of R.I., Correspondence, "Tentative Memorandum", Rhode Island Development Council, Preliminary Capital Development Program (for RI)

1959
Box 29, Folder 17 General Files: Rhode Island School of Design
Contents Note: Council, The Market House (transferred to RISD 1948)

1950-1979
Box 29, Folder 18 General Files: Rhode Island School of Design
Contents Note: Museum, JNB member, advisory committee and Executive Board, Schedule of lectures, exhibitions, JNB donations, artwork; fundraising efforts

1962-1978
Box 29, Folder 19 General Files: Rhode Island School of Design
Contents Note: Museum (Alexander Dorner), Correspondence

May - October 1941
Box 29, Folder 20 General Files: Rhode Island School of Design
Contents Note: Museum (Alexander Dorner), Correspondence

1936 - April 1941
Box 29, Folder 21 General Files: Rhode Island School of Design
Contents Note: Museum (Alexander Dorner), Statements, Notes, Internal memoranda

1940-1941
Box 29, Folder 22 General Files: Rhode Island School of Design
Contents Note: Museum (Alexander Dorner), Correspondence, clippings, notes of JNB and AD, memoranda, Reports, press statements, meeting records, JNB member of RISD Museum Committee, Trustee of Museum, Alexander Dorner (former Director of Provinzialmuseum Hannover, Germa

1968-1970
Box 29, Folder 23 General Files: Rhode Island School of Design
Contents Note: Woods/Gerry Mansion, James Fowle (RISD professor). Providence Preservation Society

1969
Box 29, Folder 24 General Files: R.I. Department of Public Works
Contents Note: "Expressway System for Metropolitan Providence"

1947
Box 29, Folder 25 General Files: Rhode Island State Planning Board
Contents Note: Correspondence

December 1936- December 1937
Box 29, Folder 26 General Files: Rhode Island State Planning Board
Contents Note: Correspondence

March - November 1936
Box 29, Folder 27 General Files: Rhode Island State Planning Board
Contents Note: Correspondence

Sep 1935- Feb 1936
Box 29, Folder 28 General Files: Rhode Island State Planning Board
Contents Note: Correspondence

March - August 1935
Box 29, Folder 29 General Files: Rhode Island State Planning Board
Contents Note: Correspondence, The Great Depression, National Industrial Recovery Act (NIRA), Public Works Administration, Engineering projects (bridges, public buildings), Blackstone Valley development, Blackstone Valley development, National Park Service, Narragansett

December 1934-February 1935
Box 29, Folder 30 General Files: Rhode Island State Planning Board
Contents Note: Minutes

January- December1937
Box 29, Folder 31 General Files: Rhode Island State Planning Board
Contents Note: Minutes

July - December 1936
Box 29, Folder 32 General Files: Rhode Island State Planning Board
Contents Note: Minutes

January - June 1936
Box 29, Folder 33 General Files: Rhode Island State Planning Board
Contents Note: Minutes, Meeting records: agenda, minutes, memoranda, (Under legislation enacted by RI Assembly, January 1935)

May - December 1935
Box 29, Folder 34 General Files: Rhode Island State Planning Board
Contents Note: Minutes, Meeting records: agenda, minutes, memoranda, (Under legislation enacted by RI Assembly, January 1935), (Appointed by Gov. T. Green; expired 30 March 1935)

December 1934-March 1935
Box 29, Folder 35 General Files: Rhode Island State Planning Board
Contents Note: Annual Reports, Format outline and draft letter of transmittal (circa 1935), Official copies

1935-1939
Box 29, Folder 36 General Files: Rhode Island State Planning Board
Contents Note: Progress Reports

1935-1937
Box 30, Folder 1 General Files: Rhode Island State Planning Board
Contents Note: Rhode Island State Planning Board/ John Hutchins Cady (Consultant & Secretary)

1937
Box 30, Folder 2 General Files: Rhode Island State Planning Board
Contents Note: John Hutchins Cady (Consultant & Secretary), Correspondence

1934-1936
Box 30, Folder 3 General Files: Rhode Island State Planning Board
Contents Note: Maj. John H. Acton III (Vice Chair), Correspondence, death announcement

December 1934 -April 1936
Box 30, Folder 4 General Files: Rhode Island State Planning Board
Contents Note: Drafts, Notes, Memoranda, JNB meeting notes, clippings, draft reports, recommendations, Copies of state (not RI), federal and local planning materials, Rhode Island State Planning Board/ Leslie A. Hoffman (CT/RI State Engineer), Correspondence

1933-1935
Box 30, Folder 6 General Files: Rhode Island State Planning Board
Contents Note: Legislation (Rhode Island), Act to Create State Planning Board (H.586, signed 21 March 1935), c. 2198 Rhode Island Public Laws (1936 amendments)

1935-1936
Box 30, Folder 7 General Files: Rhode Island State Planning Board
Contents Note: Legislation (Federal and Other States), Typescript copies of various state bills to create planning boards, Typescripts federal legislation to create National Resources Board

1935-1936
Box 30, Folder 8 General Files: Rhode Island State Planning Board
Contents Note: London, 14th International Housing & Town Planning Congress, 16-20 July, Slum clearance (public housing); Design for To-Day (March 1935), St. Marylebone Housing Association Ltd.

1935
Box 30, Folder 9 General Files: Rhode Island State Planning Board
Contents Note: National Resources Committee (Washington, D.C.), Correspondence; Harold Ices, Chair; Charles W. Eliot 2d, WPA Sponsored Federal Projects, Public works programming (pamphlet, July 1936) (originally named National Resources Board)

1934-1937
Box 30, Folder 10 General Files: Rhode Island State Planning Board
Contents Note: New England Regional Planning Commission

May 1936-1937
Box 30, Folder 11 General Files: Rhode Island State Planning Board
Contents Note: New England Regional Planning Commission

January-April 1936
Box 30, Folder 12 General Files: Rhode Island State Planning Board
Contents Note: Rhode Island State Planning Board/ NRB -New England Regional Planning Commission,

May - December 1935
Box 30, Folder 13 General Files: Rhode Island State Planning Board
Contents Note: New England Regional Planning Commission (Regional subdivision of National Resources Committee), Correspondence; Victor M. Cutter, Chair, Meeting records, study reports, public notices, Coordination among New England state planning boards

Dec 1934 - April 1935
Box 30, Folder 14 General Files: Rhode Island State Planning Board
Contents Note: Publications of the NE Regional Planning Commission, Six for One and One for Six (Publication No. 48, January 1937), Merrimack River Valley Water Resources Data (Publication No. 44, October 1936), Public Relations, February 15 - July 1 (1936), Planning Laws of

1935-1937
Box 30, Folder 15 General Files: Rhode Island State Planning Board
Contents Note: Projects (Slum Clearance), Plans, reports, surveys; slum clearance and housing issues, Providence, RI (North Main district, South Main-Wickenden district), Boston Housing Development/Old Harbor Village

1935
Box 30, Folder 15 General Files: Rhode Island State Planning Board
Contents Note: Projects, Water Resources Committee, NERPC, Blackstone Valley sewer system, Point Judith Pond harbor (anchorage, entrance, channel) (Special Report no. 6, 24 March 1936), RI drainage basin problems and programs, State guide map

1935
Box 30, Folder 16 General Files: Rhode Island State Planning Board
Contents Note: RI State Advisory Board to Federal Public Works Administration (NIRA)

1934-1936
Box 30, Folder 17 General Files: Rhode Island State Planning Board
Contents Note: RI State Advisory Board to Federal, Public Works Administration (NIRA), 1933, Federal Emergency Administration of Public Works, JNB appointed to State Advisory Board by FDR, 26 July 1933, Correspondence, meeting notes

1933
Box 30, Folder 18 General Files: Rhode Island State Planning Board
Contents Note: Reports (Preliminary), Early versions of reports finalized at later dates

Box 30, Folder 19 General Files: Rhode Island State Planning Board
Contents Note: Reports (Special), Helrick J. Miller, Agriculture in Rhode Island (Special Report no. 12, 25 June 1937), Public Works Programming in Rhode Island 1936 (Special Report no. 10, 27 January 1937), O. Perry Sarle, Rhode Island Water Resources (Special Report no. 9

1936-1937
Box 111, Folder 1 General Files: Rhode Island State Planning Board
Contents Note: RI Highway Authority, The Interstate Highway System and Urban Structure

1976 July
Box 30, Folder 20 General Files: Rhode Island Tercentenary Committee, Inc.General Files: Rhode Island Tercentenary Committee, Inc.
Contents Note: JNB committee member; correspondence, pamphlet

1935-1936
Box 30, Folder 21 General Files: Rhode Island Tercentenary Committee, Inc.General Files: Rhode Island Tercentenary Committee, Inc.
Contents Note: Bound Promotional package from engineer and architectural firm, Charles A. Maguire and Associates, Inc.

1968
Box 30, Folder 22 General Files: Rhode Island Turnpike and Bridge Authority
1972
Box 30, Folder 23 General Files: Rhode Island Turnpike and Bridge Authority
1971
Box 30, Folder 24 General Files: Rhode Island Turnpike and Bridge Authority
Contents Note: Meeting records, financial reports, correspondence, JNB appointed to the board, Newport Bridge, Mount Hope Bridge (painting, repair, fog signals), James Canning, Executive Director

1968-1970
Box 30, Folder 25 General Files: State of Rhode Island (General)
Contents Note: Correspondence, legislative directories, cards, brochures, JNB contributions to RI politics, Fort Adams, Constitutional Convention, 1965

1962-1978
Box 30, Folder 26 General Files: State of Rhode Island (General)
Contents Note: Rhode Island Commodores: Correspondence, brochures, Prestigious citizens to promote RI development, JNB appointed by Gov. Chaffee

1967-1969
Box 30, Folder 27 General Files: State of Rhode Island (General)
Contents Note: Rhode Island Conflict of Interest Commission after JNB's resignation from RITBA in 1977 - effective 12/31/75: Correspondence, forms

1977-1979
Box 30, Folder 28 General Files: State of Rhode Island (General)
Contents Note: Rhode Island Tourist/Travel Association: Correspondence, brochures, promotional materials, NYT insert - "Rhode Island, A New Image" press release, Invitation from Gov. Chafee to JNB

1962-1969
Box 31, Folder 1 General Files: Rhode Island Turnpike and Bridge Authority
Contents Note: Mount Hope Bridge Authority

1964
Box 31, Folder 2 General Files: Rhode Island Turnpike and Bridge Authority
Contents Note: Mount Hope Bridge Authority

April - December 1963
Box 31, Folder 3 General Files: Rhode Island Turnpike and Bridge Authority
Contents Note: Mount Hope Bridge Authority

1958 - March 1963
Box 31, Folder 4 General Files: Rhode Island Turnpike and Bridge Authority
Contents Note: Mount Hope Bridge Authority

1955
Box 31, Folder 5 General Files: Rhode Island Turnpike and Bridge Authority
Contents Note: Mount Hope Bridge Authority

1954
Box 31, Folder 6 General Files: Rhode Island Turnpike and Bridge Authority
Contents Note: Mount Hope Bridge Authority: Correspondence, meeting records, financial statements, reports, JNB notes, legal documents, circular for revenue bonds, JNB chairs board, appointed by Gov. Dennis Roberts Bridge built in 1930, State purchased in 1954 from Moun

1930-1936
Box 31, Folder 7 General Files: Rhode Island Turnpike and Bridge Authority
1977
Box 31, Folder 8 General Files: Rhode Island Turnpike and Bridge Authority
July - December 1976
Box 31, Folder 9 General Files: Rhode Island Turnpike and Bridge Authority
January - June 1976
Box 31, Folder 10 General Files: Rhode Island Turnpike and Bridge Authority
Contents Note: Correspondence, meeting records, financial statements, James Canning, Director, Painting contracts, repairs, new clippings, JNB member, Executive Committee of the Board, JNB resigns in 1977, effective 12/31/75

1977
Box 31, Folder 11 General Files: Rhode Island Zoological Society
Contents Note: Roger Williams Park, Correspondence, donations

1960-1977
Box 31, Folder 12 General Files: Miscellaneous - S
1977-1979
Box 31, Folder 13 General Files: Miscellaneous - S
1974-1976
Box 31, Folder 14 General Files: Miscellaneous - S
1971-1973
Box 31, Folder 15 General Files: Miscellaneous - S
1967-1970
Box 31, Folder 16 General Files: Miscellaneous - S
1964-1966
Box 31, Folder 17 General Files: Miscellaneous - S
Contents Note: Solna American Yachts, Bruce Sundlun, Dr. H. Denman Scott- director RI dept of Health, St. Gregory's Abby- donation, Knut Slettengren- yachting, Strickland- painting, Morton Smith- United Way, Society of St. Francis, Mrs. Slocum- Silver Jubilee dinner, En

1950-1963
Box 31, Folder 18 General Files: Miscellaneous - S
Contents Note: St. Andrew's School, Barrington RI

1962-1977
Box 31, Folder 19 General Files: Miscellaneous - S
Contents Note: The Salvation Army

1974-1976
Box 31, Folder 20 General Files: Miscellaneous - S
Contents Note: Anthony Santeio

1969
Box 31, Folder 21 General Files: Miscellaneous - S
Contents Note: Signet Fund/ Signet Society at Harvard

1961-1962
Box 31, Folder 22 General Files: Miscellaneous - S
Contents Note: Spouting Rock Beach Association

1962-1978
Box 31, Folder 23 General Files: Friends of Sachuest Point
Contents Note: Site located in Middletown, RI, Conservation Law Foundation, Audubon Society of Rhode Island, Island Ecology, Newport Garden Club, Middletown Garden Club, U.S. Fish & Wildlife Service, U.S. Navy; General Services Administration, Richard N. Sayer, James W.

1975-1976
Box 31, Folder 24 General Files: St. George's School
Contents Note: Trustees

1978-1979
Box 31, Folder 25 General Files: St. George's School
Contents Note: Trustees

1977
Box 31, Folder 26 General Files: St. George's School
Contents Note: Trustees

1976
Box 31, Folder 27 General Files: St. George's School
Contents Note: Trustees

1975
Box 31, Folder 28 General Files: St. George's School
Contents Note: Trustees

1974
Box 31, Folder 29 General Files: St. George's School
Contents Note: Trustees

1972-1973
Box 31, Folder 30 General Files: St. George's School
Contents Note: Trustees (JNB resigned as full time Trustee in 1970, became Honorary Trustee in 1971)

1971
Box 31, Folder 31 General Files: St. George's School
Contents Note: Trustees, Correspondence, meeting records, financial statements, Student publications: The Dragon, The Red & White, The Lance Events: Prize Day, Alumni Weekend, choir concerts, Reports and memoranda, Anthony Zane; Archer Harman, Jr. (headmasters)

1970
Box 32, Folder 1 General Files: St. George's School
Contents Note: Trustees

1969
Box 32, Folder 2 General Files: St. George's School
Contents Note: Trustees, Correspondence, meeting records, financial statements, Student publications: The Dragon, The Red & White, The Lance Events: Prize Day, Alumni Weekend, choir concerts, Reports and memoranda, Anthony Zane; Archer Harman, Jr. (headmasters), Student

1968
Box 32, Folder 3 General Files: St. George's School
Contents Note: 50th. Anniversary (Reunion) of Class of 1918, Program of alumni weekend 17-19 May 1968, Correspondence; arrangements for reunion dinner at Harbor Court, Surviving class members, RSVPs, dinner menu, George W. Wheeler, St. George's Alumni Association

1968
Box 32, Folder 4 General Files: St. George's School
Contents Note: Trustees

1967
Box 32, Folder 5 General Files: St. George's School
Contents Note: Trustees

1966
Box 32, Folder 6 General Files: St. George's School
Contents Note: Trustees

1965
Box 32, Folder 7 General Files: St. George's School
Contents Note: Trustees

1964
Box 32, Folder 8 General Files: St. George's School
Contents Note: Trustees, Correspondence, meeting records, financial statements, Student publications: The Dragon, The Red & White, The Lance Events: Prize Day, Alumni Weekend, choir concerts, Reports and memoranda, Archer Harman, Jr. (headmaster)

1963
Box 32, Folder 9 General Files: St. George's School
Contents Note: Capital Campaigns (Demands of the New Era), Fundraising Survey Report by Marts & Lundy, Inc. (1973), Demands of the New Era brochures, announcements, Correspondence, donor cards for JNB

1973-1976
Box 32, Folder 10 General Files: St. George's School
Contents Note: Capital Campaigns (Era of Fulfillment), Correspondence, announcements, newsletter/report, Donor cards for JNB

1962-1970
Box 32, Folder 11 General Files: St. George's School
Contents Note: Annual Fund, Donations, Correspondence, brochures, reports, donor cards for JNB

1963-1978
Box 32, Folder 12 General Files: St. George's School
Contents Note: Annual Fund, Class of 1918 (Solicitations), JNB as class agent to solicit donations from Class of 1918, Correspondence, brochures, reports

1969-1979
Box 32, Folder 13 General Files: St. George's School
Contents Note: Trustees "Old Papers", JNB elected to Board of Trustees, Fe 1939, Correspondence, financial statements, legal documents, school brochures (1941-2, 1954-5), prospectus for Sinking Fund

1939-1962
Box 32, Folder 14 General Files: St. George's School
Contents Note: Real Estate Property, Donations, Correspondence re JNB donations toward purchase of land at Sachuest Point (1925), and 181 Kane Avenue (Nick Brown home) in Middletown (1966-1967)

1924-1967
Box 32, Folder 15 General Files: St. George's School
Contents Note: Alumni, Correspondence, alumni directories, invitations, announcements, George W. Wheeler, St. George's Alumni Association, Phillip M. Reynolds, Howard R. Hall

1964-1978
Box 32, Folder 16 General Files: St. George's School
Contents Note: Architecture (Student Center and Arts Building), Correspondence, photos of architectural drawings (JNB special consultant)

1973-1978
Box 32, Folder 17 General Files: St. George's School
Contents Note: Architecture (Library and Sacristy Project), (JNB underwrote construction of Sacristy, member of Library Committee -- special consultant on design, construction), Correspondence, brochures, photographs, field inspection report, Millman and Sturges, Archit

1965-1969
Box 32, Folder 18 General Files: St. George's School
Contents Note: 75th Anniversary, JNB on Anniversary Committee, Correspondence, program, invitation, meeting record, Special issue of The Dragon

1971-1972
Box 32, Folder 19 General Files: St. George's School
Contents Note: Chapel 50th Anniversary of consecration, April 23, 1978 (pamphlet), Correspondence, photographs, receipts, JNB testimonial to Bishop Perry, with JNB notes and edits, Photocopy of original 1924 indenture, St. George's School 1923 - 24 Catalogue insert

1921-1978
Box 32, Folder 20 General Files: St. George's School
Contents Note: Chapel - Scheme for Iconography 1924 letter from Charles S. Niver re: progress, his thoughts on a special place dedicated to alumni, Notes of Rev. A. N. Peaslee, school chaplain, 1940, Notes, suggestions, sketches of Charles S. Niver for iconography, No

1924-1940
Box 32, Folder 21 General Files: St. George's School
Contents Note: Chapel - Sculptures, Correspondence re repairs to deteriorated sculptures, Obituary for Joseph Coletti, original sculptor

1967-1973
Box 32, Folder 22 General Files: St. George's School
Contents Note: Chapel - Fergusson Memorial Window, Correspondence, dedication program (1 November 1970), Maj. Gen. Robert G. Fergusson (father of honoree), Robert C.L. Fergusson died in Vietnam, 1967, "Ministry of Jesus" theme from Peaslee's 1940 design, Joseph Reynolds -

1969-1971
Box 32, Folder 23 General Files: St. George's School
Contents Note: Chapel - Guthridge Window, Correspondence, Mary Guthridge gift, in honor of son Daniel '67 (still living) and dedicated to the school choir, "Lawmakers" theme; Wilbur H. Burnham, designer

1979
Box 32, Folder 24 General Files: St. George's School
Contents Note: Chapel - Hill-Dorrance Window, Correspondence, Gift of Mrs. Nathaniel P. Hill (subsequently remarried as Mrs. Stuart Ingersoll), "Parables" theme; Joseph G. Reynolds, designer

1967-1969
Box 32, Folder 25 General Files: St. George's School
Contents Note: Chapel - Metz Window, Correspondence, Mrs. Walter I. Metz gift, "from a friend of St. George's", "Prophets" theme; Joseph G. Reynolds, designer, Wilbur Burnham Studios, assistant designer

1969-1971
Box 32, Folder 26 General Files: St. George's School
Contents Note: Chapel - Thornblade Window, Correspondence, clippings, "Kings" theme; Wilbur H. Burnham Studios, designer

1976-1977
Box 32, Folder 27 General Files: St. George's School
Contents Note: Chapel - Organ, Correspondence, original 1939 dedication program, Architectural drawing, meeting record, photograph, Edward (Ned) Gammons - Organ Architect and church music consultant, Groton School, Austin Organs, Inc., organ architects and builders, W.

1939-1967
Box 32, Folder 28 General Files: St. George's School
Contents Note: Chapel - Guidebook Project, Correspondence, galley proofs, Walter Beinecke, Jr., Richard Youngken (VIth form student at St. George's), Description of chapel iconography, intention to publish a guide

1965-1970
Box 32, Folder 29 General Files: Cathedral of S. John the Divine
Contents Note: Iconography Committee, Meeting records, agenda, correspondence, memoranda, bulletins JNB notes, Charles S. Niver; William V. Manning (Bishop), Ralph Adams Cram (Cram & Ferguson) as architects, Lists of appropriate subjects for iconography, Lists saints an

1926-1930
Box 32, Folder 30 General Files: St. Michael's School (Newport, RI)
Contents Note: Correspondence, brochures, reports, financial statements, Trinity Church (Newport), The New School (Newport), Rev. John A. Cranston, Jr., Anna M. Tillinghast (Mrs. Alfred E.), Sonia L. Durot (Mrs. Richard A.), Rev. Lockett Ballard (Canon), Gertie Vanderb

1971-1974
Box 32, Folder 31 General Files: Save our Community (Tiverton, RI)
Contents Note: Correspondence, brochure, invitation, Northeast Petroleum (proposed oil refinery), Zoning laws, pollution

1970-1971
Box 32, Folder 32 General Files: Save the Bay, Inc. (E. Greenwich, RI)
1972-1978
Box 32, Folder 33 General Files: Save the Bay, Inc. (E. Greenwich, RI)
Contents Note: Correspondence, reports, clippings, meeting records, Membership card, bumper stickers, newsletters, John T. Scanlon; Charles McGowan, National Wildlife Federation, U.S. Environmental Protection Agency, Irving C. Sheldon, Society for the Preservation of N

1970-1971
Box 32, Folder 34 General Files: Seaport '76 Foundation
1977-1979
Box 32, Folder 35 General Files: Seaport '76 Foundation
Contents Note: Correspondence, brochures, reports, financial statements, JNB on National Advisory Board, Sloop Katy/Providence (reproduction), (first naval command of John Paul Jones), Reports/Financial / Directors, Rear Adm. John R. Wadleigh, Valor Fore and Aft (Hope S

1975-1977
Box 32, Folder 36 General Files: Friends of Sikkim
Contents Note: Correspondence, clippings, JNB sponsor, R-S re: Pro Lieberman tenure problems at Brown (enthnomusicologist, specializing in Sikkim)

1972-1977
Box 32, Folder 37 General Files: Silver - Purchases
Contents Note: Receipts for purchase, Estate of Thomas Whittmore, Leighton (London); Mallett & Son (Bath, Eng.), Arthur Helft (Paris), Crichton & Co. Ltd. (New York)

1923-1957
Box 32, Folder 38 General Files: Alexander Sklarevski
Contents Note: Correspondence, music, Music instruction, music theory, composition

1941-1942
Box 32, Folder 39 General Files: Old Slater Mill Association
Contents Note: Reports, Kulik, Rhode Island Textile Mills (circa 1978), ASME, The Wilkinson Mill, 1811 (12 October 1977), Development Potentials for the Old Slater Mill Museum (1963)

1963-1978
Box 32, Folder 40 General Files: Old Slater Mill Association
Contents Note: Newsletter, Assorted issues of The Flyer (not a complete run)

1970-1977
Box 32, Folder 41 General Files: Old Slater Mill Association
Contents Note: Correspondence

1972-1978
Box 32, Folder 42 General Files: Old Slater Mill Association
Contents Note: Correspondence

1965-1970
Box 32, Folder 43 General Files: Old Slater Mill Association
Contents Note: Correspondence

1963-1964
Box 32, Folder 44 General Files: Old Slater Mill Association
Contents Note: Correspondence, reports, meeting records, brochures, Clippings, financial statements, bylaws, member list, Sylvanus Brown House, Henry A. Street, Jr., H. Nelson Slater, descendant of Samuel Slater, JNB Trustee Emeritus; Moses Brown

1948-1962
Box 32, Folder 45 General Files: Old Slater Mill Association
Contents Note: Development Fund Dinner, Correspondence, invitations, brochures, clippings, Progress reports, typescript of Moses Brown/Samuel Slater correspondence 1789, JNB toastmaster

1971
Box 33, Folder 1 General Files: Smithsonian Institution
Contents Note: Board of Regents

1979
Box 33, Folder 2 General Files: Smithsonian Institution
Contents Note: Board of Regents

1978
Box 33, Folder 3 General Files: Smithsonian Institution
Contents Note: Board of Regents: H.R. Hearings, Correspondence, telegrams, agenda, reports, invitations, S. Dillon Ripley, Secretary, Warren E. Burger, Chancellor, Hon. Leo Ryan (1925-1978), Hon. Lindy Boggs, Hon. Sidney R. Yates, Multiple Mirror Telescope (Tucson, AZ)

1978
Box 33, Folder 4 General Files: Smithsonian Institution
Contents Note: Board of Regents: GAO Investigation

1977
Box 33, Folder 5 General Files: Smithsonian Institution
Contents Note: Board of Regents

July- December 1977
Box 33, Folder 6 General Files: Smithsonian Institution
Contents Note: Board of Regents: Correspondence, reports, clippings, agenda, invitations, S. Dillon Ripley, Secretary, Warren E. Burger, Chancellor, Sen. Barry Goldwater, Hon. John L. Burton, Hon. Lucien N. Nedzi, House Subcommittee on Libraries and Memorials, People's

January-June 1977
Box 33, Folder 7 General Files: Smithsonian Institution
Contents Note: Board of Regents: Correspondence, invitations, clippings, memoranda, S. Dillon Ripley, Secretary, Hon. John J. Rooney, Hon. James E. Webb, Museum of the American Indian (Heye Foundation) (New York, NY), Smithsonian Tropical Research Institute (Panama), Na

1976
Box 33, Folder 8 General Files: Smithsonian Institution
Contents Note: Board of Regents: Correspondence, reports, memoranda, clippings, invitations, S. Dillon Ripley, Secretary, Eisenhower Institute (National Museum of History & Technology), National Armed Forces Museum Advisory Board, Equal Employment Opportunity; parking

1975
Box 33, Folder 9 General Files: Smithsonian Institution
Contents Note: Board of Regents: Correspondence, memoranda, reports, S. Dillon Ripley, Secretary, Confidentiality policy; parking, Hirshhorn Museum and Sculpture Garden, Slater Mill (Pawtucket, RI), Civil Service Commission, U.S. criminal proceedings against two former

1974
Box 33, Folder 10 General Files: Smithsonian Institution
Contents Note: Board of Regents: Correspondence, memoranda, charts, clippings, S. Dillon Ripley, Secretary, Leonard Carmichael (former Secretary), National Museum of History and Technology, "Shaving Through the Ages" (exhibition), Gillette Corporation (exhibition sponso

1973
Box 33, Folder 11 General Files: Smithsonian Institution
Contents Note: Board of Regents: Correspondence, invitations, meeting records, reports, brochures, Smithsonian Associates, Smithsonian Tropical Research Institute (Panama), Smithsonian Center for Short-Lived Phenomena, Hirshhorn Museum and Sculpture Garden, Tonka Corpor

1972
Box 33, Folder 12 General Files: Smithsonian Institution
Contents Note: Board of Regents

June - December 1971
Box 33, Folder 13 General Files: Smithsonian Institution
Contents Note: Board of Regents: Correspondence, invitations, legislation, clippings, memoranda, National Air and Space Museum, Smithsonian Tropical Research Institute (Panama), Renwick Gallery, John Kennedy Center, National Air and Space Museum, Hirshhorn Museum and S

January - May 1971
Box 33, Folder 14 General Files: Smithsonian Institution
Contents Note: Board of Regents

August-Dec 1970
Box 33, Folder 15 General Files: Smithsonian Institution
Contents Note: Board of Regents: H.R. Hearings

July 1970
Box 33, Folder 16 General Files: Smithsonian Institution
Contents Note: Board of Regents

July 1970
Box 33, Folder 17 General Files: Smithsonian Institution
Contents Note: Board of Regents

April- June 1970
Box 33, Folder 18 General Files: Smithsonian Institution
Contents Note: Board of Regents

March 1970
Box 33, Folder 19 General Files: Smithsonian Institution
Contents Note: Board of Regents

February 1970
Box 33, Folder 20 General Files: Smithsonian Institution
Contents Note: Board of Regents:Correspondence, legislation, clippings, reports, meeting records, National Zoological Park, Mount Hopkins Observatory (AZ), Smithsonian Astrophysical Observatory, Hon. Frank Thompson, Jr., Hon. John J. Rooney, Daniel J. Boorstin, National

January 1970
Box 33, Folder 21 General Files: Smithsonian Institution
Contents Note: Board of Regents

July-December 1969
Box 33, Folder 22 General Files: Smithsonian Institution
Contents Note: Board of Regents

May-June 1969
Box 33, Folder 23 General Files: Smithsonian Institution
Contents Note: Board of Regents: Correspondence, invitations, clippings, legislation, reports, photos, Smithsonian Magazine, Smithsonian Tropical Research Institute (Panama), Robert H. Simmons (marked "Confidential"), National Collection of Fine Arts, Eisenhower Center

February-April 1969
Box 34, Folder 1 General Files: Smithsonian Institution
Contents Note: Board of Regents

January 1969
Box 34, Folder 2 General Files: Smithsonian Institution
Contents Note: Board of Regents: Correspondence, reports, clippings, meeting records, legislation, photos, Mid-America Center Feasibility Study, Draft proposal for National Armed Forces Historical Museum Act

January 1969
Box 34, Folder 3 General Files: Smithsonian Institution
Contents Note: Board of Regents: Correspondence, photos, newsletters, reports, legislation, S. Dillon Ripley, Secretary, Smithsonian Astrophysical Observatory, Civil Service Commission (supergrade positions), Chesapeake Bay Center for Field Biology, National Armed Force

1968
Box 34, Folder 4 General Files: Smithsonian Institution
Contents Note: Board of Regents

August - December 1967
Box 34, Folder 5 General Files: Smithsonian Institution
Contents Note: Board of Regents

January - July 1967
Box 34, Folder 6 General Files: Smithsonian Institution
Contents Note: Board of Regents: Hillwood estate (proposed Marjorie Merriweather Post museum), John Kennedy Center for the Performing Arts, National Armed Forces Museum, National Zoological Park, Josiah K. Lilly gold coin collection, U. S. Department of Treasury (silve

1966
Box 34, Folder 7 General Files: Smithsonian Institution
Contents Note: Board of Regents

May - December 1965
Box 34, Folder 8 General Files: Smithsonian Institution
Contents Note: Board of Regents

January - April 1965
Box 34, Folder 9 General Files: Smithsonian Institution
Contents Note: Board of Regents: Cooper Union proposal, Correspondence, reports, articles, newsletters, clippings, Meeting records, congressional testimony, memoranda, pamphlets, catalogues, JNB Statement on proposed National Museum Act to Senate Subcommittee on Smithso

January 1965
Box 34, Folder 10 General Files: Smithsonian Institution
Contents Note: Board of Regents: Correspondence, invitations, publication, S. Dillon Ripley, Secretary, Hermitage Museum (Leningrad), Smithsonian Bicentennial (1965), Union Station (Washington, D.C.), National Transportation Museum (proposed), National Museum of History

1964
Box 34, Folder 11 General Files: Smithsonian Institution
Contents Note: Board of Regents: Correspondence, reports, memoranda, meeting records, legislation, Leonard Carmichael, Secretary (retiring), JFK Center for the Performing Arts (Roger L. Stevens), S. Dillon Ripley selected as new Secretary, National Air and Space Museum

1963
Box 34, Folder 12 General Files: Smithsonian Institution
Contents Note: Board of Regents: Correspondence, meeting records, reports, legislation, Leonard Carmichael, Secretary, American Institute of Man (Alexander Ebin), National Armed Forced Museum Advisory Board, National Zoological Park, National Portrait Gallery, National

1957-1962
Box 34, Folder 13 General Files: Smithsonian Institution
Contents Note: National Armed Forces Museum Advisory Board: Bicentennial Park, Correspondence, reports, memoranda, legislation, U.S. Bicentennial (1976) - planning, American Revolution Bicentennial Commission, Living history military museum (proposal), Fort Foote (Mary

1969-1971
Box 34, Folder 14 General Files: Smithsonian Institution
Contents Note: National Armed Forces Museum Advisory Board: Alexander Butterfield, Correspondence, American University - search for new president, Executive Office of the President (Nixon administration), Federal Aviation Administration, United States Air Force

1972-1976
Box 34, Folder 15 General Files: Smithsonian Institution
Contents Note: National Armed Forces Museum Advisory Board: Eisenhower Institute for Historical Research, Correspondence, clippings, reports, memoranda, legislation, National Museum of History and Technology, Col. John H. Magruder III, James S. Hutchins, Forrest C. Pogu

1969-1977
Box 34, Folder 16 General Files: Smithsonian Institution
Contents Note: National Armed Forces Museum Advisory Board: Eisenhower Institute/ International Conference of Military History, Correspondence, invitations, programs, National Museum of History and Technology, Commission Internationale d'Histoire Militaire, Internationa

August 1975
Box 34, Folder 17 General Files: Smithsonian Institution
Contents Note: National Armed Forces Museum Advisory Board: Fort Washington (Bicentennial Park Project), Correspondence, reports, memoranda, proposals, U.S. Bicentennial (1976) - planning, Living history military museum, Bicentennial Outdoor Museum (proposal), National

1972-1975
Box 34, Folder 18 General Files: Smithsonian Institution
Contents Note: Freer Gallery of Art, Correspondence, clippings, reports, memoranda, John A. Pope, Director, Ad Hoc Committee to Survey Oriental Studies at Smithsonian, Leonard Carmichael

1969-1971
Box 34, Folder 19 General Files: Smithsonian Institution
Contents Note: Hillwood estate, Report, correspondence, proposal, notes, Marjorie Merriweather Post Foundation, Hillwood Museum (proposal)

1968-1973
Box 34, Folder 20 General Files: Smithsonian Institution
Contents Note: Hirshhorn Museum and Sculpture Garden, Correspondence, invitation, Tribute to Thomas Hart Benton

1976
Box 34, Folder 21 General Files: Smithsonian Institution
Contents Note: National Museum of History & Technology (Design and Construction)

1963-1964
Box 34, Folder 22 General Files: Smithsonian Institution
Contents Note: National Museum of History & Technology (Design and Construction), Correspondence, status reports, invitation, meeting records, photos of architectural renderings, Walker O. Cain, architect, McKim, Mead & White, architects, Leonard Carmichael, Secretary,

1961-1962
Box 34, Folder 23 General Files: Smithsonian Institution
Contents Note: National Museum of History & Technology (Interface with NAFMAB), Correspondence, rec'd/sent, National Armed Forces Advisory Board, Eisenhower Institute for Historical Research, Brooke Hindle, Director NMHT (resigned 1977), Hall of the Armed Forces, James

1971-1977
Box 34, Folder 24 General Files: Smithsonian Institution
Contents Note: National Air and Space Museum (NC-4 50th Anniversary), Correspondence, SECNAV directive, USN's informational packet on the NC-4, JNB appointed honorary chair of event

1969
Box 34, Folder 25 General Files: Smithsonian Institution
Contents Note: National Air and Space Museum: Correspondence, reports, invitations, photos, S. Paul Johnston, Director NAM, John H. Glenn, Jr. (appointed to Advisory Board by LBJ), Sen. Clinton P. Anderson, Public sculpture

1964-1978
Box 34, Folder 26 General Files: Smithsonian Institution
Contents Note: National Armed Forces Museum Advisory Board: Minutes

1974-1979
Box 34, Folder 27 General Files: Smithsonian Institution
Contents Note: National Armed Forces Museum Advisory Board: Minutes, Meeting records: minutes, agenda, materials reviewed in advance, JNB permanent Chair of NAFMAB

1963-1973
Box 34, Folder 28 General Files: Smithsonian Institution
Contents Note: National Armed Forces Museum Advisory Board

1976-1979
Box 34, Folder 29 General Files: Smithsonian Institution
Contents Note: National Armed Forces Museum Advisory Board

June-December 1975
Box 34, Folder 30 General Files: Smithsonian Institution
Contents Note: National Armed Forces Museum Advisory Board: Joseph Henry Medal

May 1975
Box 34, Folder 31 General Files: Smithsonian Institution
Contents Note: National Armed Forces Museum Advisory Board: Joseph Henry Medal - Photographs

14 May 1975
Box 34, Folder 32 General Files: Smithsonian Institution
Contents Note: National Armed Forces Museum Advisory Board

January - May 1975
Box 34, Folder 33 General Files: Smithsonian Institution
Contents Note: National Armed Forces Museum Advisory Board: Correspondence, clippings, reports, memoranda, documents, NAFMAB meetings, members, collections, projects, Bicentennial Park project, Eisenhower Institute for Historical Research, James S. Hutchins, Executive

1974
Box 35, Folder 1 General Files: Smithsonian Institution
Contents Note: National Armed Forces Museum Advisory Board

1972-1973
Box 35, Folder 2 General Files: Smithsonian Institution
Contents Note: National Armed Forces Museum Advisory Board: Correspondence, reports, clippings, memoranda, notes, Brochures, meeting records, legislation, National Armed Forces Historical Museum, Bicentennial Outdoor Museum, Col. John H. Magruder (d. 02 September 1972), Nati

1971
Box 35, Folder 3 General Files: Smithsonian Institution
Contents Note: National Armed Forces Museum Advisory Board

April-December 1970
Box 35, Folder 4 General Files: Smithsonian Institution
Contents Note: National Armed Forces Museum Advisory Board: Correspondence, clippings, memoranda, reports, Col. John H. Magruder, III, USMC, Bicentennial Park project, Eisenhower Institute for Historical Research (July 6, 1971), Alexander P. Butterfield, U.S.S. Tecumseh

January-March 1970
Box 35, Folder 5 General Files: Smithsonian Institution
Contents Note: National Armed Forces Museum Advisory Board: U.S.S. Tecumseh Project, Correspondence, catalogs, maps, brochures, photos, memoranda, U.S.S. Tecumseh (Civil War monitor) salvage project, Expeditions Unlimited, Inc. (Norman Scott), Col. John H. Magruder III,

1967-1971
Box 35, Folder 6 General Files: Smithsonian Institution
Contents Note: National Armed Forces Museum Advisory Board

January-August 1969
Box 35, Folder 7 General Files: Smithsonian Institution
Contents Note: National Armed Forces Museum Advisory Board: Correspondence, reports, memoranda, legislation, clippings, brochures, Fort Foote, Maryland, Jones Point, Virginia, Bicentennial Park project, Eisenhower Center for Historical Research, USS Tecumseh

September-December 1969
Box 35, Folder 8 General Files: Smithsonian Institution
Contents Note: National Armed Forces Museum Advisory Board - Belmont Conference, (red, unfoldered binder) (includes JNB notes of the meeting in front)

December 1967
Box 35, Folder 9 General Files: Smithsonian Institution
Contents Note: J. Lee Westrate, European Military Museums: A Study (President's Committee on the American Armed Forces Museum, 1959) (unfoldered spiral bound volume)

1959
Box 35, Folder 10 General Files: Smithsonian Institution
Contents Note: Smithsonian Institution/National Armed Forces Museum Advisory Board,

April-December1968
Box 35, Folder 11 General Files: Smithsonian Institution
Contents Note: National Armed Forces Museum Advisory Board: Correspondence, exhibit catalog, invitation, photos, maps, legislation, U.S.S. Tecumseh project, Bicentennial Park project, Hon. Michael Kirwin, P6M seaplane (U.S. Navy), U.S. Marine Corps Museum (Quantico, Vir

January-March 1968
Box 35, Folder 12 General Files: Smithsonian Institution
Contents Note: National Armed Forces Museum Advisory Board

January-July 1967
Box 35, Folder 13 General Files: Smithsonian Institution
Contents Note: National Armed Forces Museum Advisory Board

August-December1967
Box 35, Folder 14 General Files: Smithsonian Institution
Contents Note: National Armed Forces Museum Advisory Board, Belmont Conference

December 1967
Box 35, Folder 15 General Files: Smithsonian Institution
Contents Note: National Armed Forces Museum Advisory Board: Correspondence, reports, brochures, meeting records, memoranda, legislation, U.S.S. Tecumseh project, Bicentennial Park project, Historical Evaluation and Research Organization, Pro Theodore Ropp (Duke Universi

1966
Box 35, Folder 16 General Files: Smithsonian Institution
Contents Note: National Armed Forces Museum Advisory Board

1965
Box 35, Folder 17 General Files: Smithsonian Institution
Contents Note: National Armed Forces Museum Advisory Board

1964
Box 35, Folder 18 General Files: Smithsonian Institution
Contents Note: National Armed Forces Museum Advisory Board

1963
Box 35, Folder 19 General Files: Smithsonian Institution
Contents Note: National Armed Forces Museum Advisory Board: Correspondence, legislation, clippings, reports, memoranda, Press releases, map/ photo of map (folded, oversize), Leonard Carmichael, Secretary of Smithsonian to 1964, S. Dillon Ripley, Secretary of Smithsonian

1960-1962
Box 35, Folder 20 General Files: Smithsonian Institution
Contents Note: President's Committee on American Armed Forces Museum

1960
Box 35, Folder 21 General Files: Smithsonian Institution
Contents Note: President's Committee on American Armed Forces Museum

February-December 1959
Box 35, Folder 22 General Files: Smithsonian Institution
Contents Note: President's Committee on American Armed Forces Museum

January 1959
Box 35, Folder 23 General Files: Smithsonian Institution
Contents Note: President's Committee on American Armed Forces Museum: Correspondence, reports, meeting records, notes, agenda, (Predecessor to NAFMAB created 1957, during Eisenhower administration), Leonard Carmichael, Chief Justice Earl Warren, Dwight D. Eisenhower (Pr

1957-1958
Box 35, Folder 24 General Files: Smithsonian Institution
Contents Note: President's Committee on American Armed Forces Museum Supporting Materials, Report: "Establishment of an Armed Forces Museum" (w/JNB notes)

1946-1956
Box 35, Folder 25 General Files: Smithsonian Institution
Contents Note: National Armed Forces Museum Advisory Board: Retirement of SP-5B Marlin Naval Seaplane, Correspondence, clippings, JNB remarks, press releases, program, Smithsonian Institution (donations to), U. S. Navy equipment

1968
Box 35, Folder 26 General Files: Smithsonian Institution
Contents Note: Office of Public Affairs: Correspondence, invitations, directories

Box 35, Folder 27 General Files: Smithsonian Institution
Contents Note: National Museum of History and Technology - Orrery Committee, 1963-1967, Correspondence, photos, clippings, brochures, site plan, financials, JNB, Chair of committee, Walker O. Cain, architect, Jose de Rivera, sculptor

1963-1975
Box 35, Folder 28 General Files: Smithsonian Institution
Contents Note: Special Projects: Smithsonian Associates

1965-1979
Box 35, Folder 29 General Files: Smithsonian Institution
Contents Note: Special Projects: Smithsonian Bicentennial

1965
Box 35, Folder 30 General Files: Smithsonian Institution
Contents Note: Special Projects: Symposia and Festivals - Correspondence, brochures, programs, calendars, announcements, parking stickers, invitations

1966-1980
Box 36, Folder 1 General Files: Smithsonian Institution
Contents Note: National Portrait Gallery - Exhibitions & Catalogs, "If elected": Unsuccessful Candidates for the Presidency,1796-1968, Washington from Banneker To Douglass, 1791-1870 (1971), Checklist of the Permanent Collection (1972), Museum News (June 1965)

1965, 1971, 1972
Box 36, Folder 2 General Files: Smithsonian Institution
Contents Note: National Gallery of Art: Correspondence, press releases, text for exhibition catalog, JCB III as Director, National Gallery of Art, "Impressionists and Post-Impressionists from the USSR" (1973), Hermitage State Museum (Leningrad), JNB loans to NGA for sho

1968-1973
Box 36, Folder 3 General Files: Smithsonian Institution
Contents Note: National Portrait Gallery Commission

1979
Box 36, Folder 4 General Files: Smithsonian Institution
Contents Note: National Portrait Gallery Commission

1977-1978
Box 36, Folder 5 General Files: Smithsonian Institution
Contents Note: National Portrait Gallery Commission: Correspondence, meeting records, clippings, press releases, Marvin S. Sadik, Director, Elizabeth Taylor Warner to be invited to join NPGC, NPG 10th Anniversary (October 4, 1978) - NPG medal to JNB, John Trumbull minia

1976
Box 36, Folder 6 General Files: Smithsonian Institution
Contents Note: National Portrait Gallery Commission: Correspondence, meeting records, clippings, press releases, Marvin S. Sadik, Director, Elizabeth Taylor Warner to be invited to join NPGC, NPG 10th Anniversary (October 4, 1978) - NPG medal to JNB, John Trumbull minia

1974-1975
Box 36, Folder 7 General Files: Smithsonian Institution
Contents Note: National Portrait Gallery Commission

1973
Box 36, Folder 8 General Files: Smithsonian Institution
Contents Note: National Portrait Gallery Commission

1972
Box 36, Folder 9 General Files: Smithsonian Institution
Contents Note: National Portrait Gallery Commission

1971
Box 36, Folder 10 General Files: Smithsonian Institution
Contents Note: National Portrait Gallery Commission: Correspondence, meeting records, Marvin S. Sadik, Director, Jules D. Prown (Yale University), AAM accreditation, Hirshhorn Museum and Sculpture Garden, Ralph Ellison, Robert L. McNeil, Jr., Barbara Tuchman, Edgar P. (

1970
Box 36, Folder 11 General Files: Smithsonian Institution
Contents Note: National Portrait Gallery Commission

July - December 1969
Box 36, Folder 12 General Files: Smithsonian Institution
Contents Note: National Portrait Gallery Commission: Correspondence, meeting records, National Collection of Fine Arts, Whitfield J. Bell, Marvin S. Sadik, Director (new), Charles S. Nagel, Director (retired), Joseph A. Yakaitis, Julian P. Boyd (resigns NPGC)

January - June 1969
Box 36, Folder 13 General Files: Smithsonian Institution
Contents Note: National Portrait Gallery Commission: Charles Nagel Retirement, Correspondence, receipts, notes, invitations, Retirement of first NPG Director Charles S. Nagel

1969
Box 36, Folder 14 General Files: Smithsonian Institution
Contents Note: National Portrait Gallery Commission

October-Dec 1968
Box 36, Folder 15 General Files: Smithsonian Institution
Contents Note: National Portrait Gallery Commission

April-Sep 1968
Box 36, Folder 16 General Files: Smithsonian Institution
Contents Note: National Portrait Gallery Commission: Correspondence, meeting records, notes, reports, Charles S. Nagel, Director (retiring), Marvin S. Sadik, Director (to be hired), L. H. Butterfield, Alfred Frankenstein (San Francisco Chronicle), NPG official opening,

January-March 1968
Box 36, Folder 17 General Files: Smithsonian Institution
Contents Note: National Portrait Gallery Commission: NPG Collections Policy, Correspondence, memoranda, lists, reports, documents, NPG strategy for acquisitions and collections

1968
Box 36, Folder 18 General Files: Smithsonian Institution
Contents Note: National Portrait Gallery Commission: Correspondence, meeting records, memoranda, Catalog of American Portraits, Daniel J. Reed, John Walker (National Gallery of Art), Sen. Clinton P. Anderson, Wilmarth S. Lewis, Photographic portraits of M.C.s, E. P. Ric

May - December 1967
Box 36, Folder 19 General Files: Smithsonian Institution
Contents Note: National Portrait Gallery Commission: Correspondence, meeting records, notes, Charles Nagel, Director, Sen. Clinton P. Anderson

January - April 1967
Box 36, Folder 20 General Files: Smithsonian Institution
Contents Note: National Portrait Gallery Commission: Correspondence, meeting records, reports, legislation, telegrams, Daniel J. Reed

1966
Box 36, Folder 21 General Files: Smithsonian Institution
Contents Note: National Portrait Gallery Commission: Correspondence, meeting records, reports, memoranda, Charles Ryskamp (Princeton University), Howard Rice, Jr. (Princeton University), Mason Hammond (Harvard University), Daniel J. Reed, David E. Finley, NPG endowment,

1965
Box 36, Folder 22 General Files: Smithsonian Institution
Contents Note: National Portrait Gallery Commission

1964
Box 36, Folder 23 General Files: Smithsonian Institution
Contents Note: National Portrait Gallery Commission

November - December 1963
Box 36, Folder 24 General Files: Smithsonian Institution
Contents Note: National Portrait Gallery Commission

Sep - Oct 1963
Box 36, Folder 25 General Files: Smithsonian Institution
Contents Note: National Portrait Gallery Commission

April - August 1963
Box 36, Folder 26 General Files: Smithsonian Institution
Contents Note: National Portrait Gallery Commission: Correspondence, meeting records, memoranda, reports, General Services Administration, Old Patent Office building, Leonard Carmichael, Secretary of Smithsonian, Catherine Drinker Bowen, David E. Finley, John Walker, Na

January - March 1963
Box 36, Folder 27 General Files: Smithsonian Institution
Contents Note: National Portrait Gallery Commission

1961-1962
Box 36, Folder 28 General Files: Smithsonian Institution
Contents Note: National Portrait Gallery Commission: Correspondence, meeting records, reports, legislation, notes, Sen. Clinton P. Anderson, Hon. Frank T. Bow, Leonard Carmichael, Secretary of Smithsonian, Caryl P. Haskins, Col. Frederick P. Todd, David E. Finley, Senat

1959-1960
Box 37, Folder 1 General Files: Smithsonian Institution
Contents Note: Board of Regents --Successor to Dr. Carmichael, Correspondence, notes, articles, Dr. Caryl Haskins, President of the Carnegie Institution of Washington, D.C., S. Dillon Ripley, Chief Justice Earl Warren, Peabody Museum of Natural History, Yale University

1962-1963
Box 37, Folder 2 General Files: Smithsonian Institution
Contents Note: National Armed Forces Museum Advisory Board: U.S.S. Tecumseh Litigation

1971-1973
Box 37, Folder 3 General Files: Smithsonian Institution
Contents Note: National Armed Forces Museum Advisory Board: U.S.S. Tecumseh Litigation - Correspondence, reports, memoranda, legal documents, U. S. S. Tecumseh (Mobile, AL), Expeditions Unlimited, Inc., Underwater salvage, Civil War monitor class naval vessel

1967-1970
Box 37, Folder 4 General Files: Smithsonian Institution
Contents Note: National Armed Forces Museum Advisory Board - Col. John H. Magruder III -- Memorial, Correspondence, notes, drafts, JNB eulogy - draft and final versions

September 1972
Box 37, Folder 5 General Files: Smithsonian Institution
Contents Note: National Zoological Park, Correspondence, photographs, memoranda, brochures, Dr. Theodore H. Reed, White tiger breeding program, Capital improvement program

1961-1977
Box 113, Folder 8 General Files: Smithsonian - Creation of JFK Sculpture
1971 March 4
Box 113, Folder 5 General Files: Smithsonian Institution/NAFMAB - Brochure for Bicentennial Park
Box 37, Folder 6 General Files: Sons of the American Revolution
Contents Note: Correspondence, invitations, application form, notices, roster of members

1960-1974
Box 37, Folder 7 General Files: Sparkman & Stephens
Contents Note: Correspondence, brochures, yacht specs, photographs, Olin J. Stephens, Roderick Stephens, Drake Sparkman, Yachts and yachting

1962-1971
Box 37, Folder 8 General Files: Murder of Amasa Sprague
Contents Note: Trial of John & William Gordon: Published transcription of 1844 trial proceedings Sidney S. Rider (published 1884)

Box 37, Folder 9 General Files: Stamps
Contents Note: First Day Issues and Commemoratives, Correspondence /collectable stamps automated mail service providence first day of issue first round trip transatlantic flight cover World's Columbian Exhibition (1892), Anglo-American Good Will Coronation Flight (1937)

1892-1973
Box 37, Folder 10 General Files: U.S. Department of State
Contents Note: Diplomatic Reception Rooms

1967-1971
Box 37, Folder 11 General Files: U.S. Department of State
Contents Note: Diplomatic Reception Rooms: Correspondence, brochures, clippings, invitations, articles, lists, Clement E. Conger, Special Fine Arts Committee, William P. Rogers, Secretary of State, Historic preservation and restoration

1967-1971
Box 37, Folder 12 General Files: "The Gilbert Stuart Birthplace"
Contents Note: Caroline Hazard, 1935, Pamphlet (autographed by author), North Kingstown, Rhode Island

1935
Box 37, Folder 13 General Files: Benjamin R. Sturges
Contents Note: Correspondence, clippings, reports, Rhode Island Committee on Energy, C. Tracy Barnes Scholarship Fund, Rhode Island Oceanarium, Research & Design Institute, Old Stone Bank, Investments, Clem Williamson, Sealol, Inc.

1964-1977
Box 37, Folder 14 General Files: Miscellaneous - T
1970-1977
Box 37, Folder 15 General Files: Miscellaneous - T
1966-1969
Box 37, Folder 16 General Files: Miscellaneous - T
Contents Note: Correspondence, brochures, Arthur R. Taylor, Textron, Inc. (G. William Miller), Trinity Episcopal Church/P. R. Theibert (William Woods College), Vivien Treat, Frederick Thurber, Rev. R. A. Tourigney, Carl Thorp, Raymond W. Thayer, Constantine Tsaousis, J

1956-1965
Box 37, Folder 17 General Files: Miscellaneous - T
Contents Note: Robert A. Taft Institute of Government

Box 37, Folder 18 General Files: Miscellaneous - T
Contents Note: The Tavern Club

Box 37, Folder 19 General Files: Miscellaneous - T
Contents Note: Touro Synagogue

Box 37, Folder 20 General Files: Miscellaneous - T
Contents Note: Trinity College, Hartford CT

Box 37, Folder 21 General Files: Miscellaneous - T
Contents Note: Trinity Repertory Company

Box 37, Folder 22 General Files: Miscellaneous - T
Contents Note: Harry S. Truman Library Institute

Box 37, Folder 23 General Files: Miscellaneous - T
Contents Note: Turks Head Club

Box 37, Folder 24 General Files: Telegrams
Contents Note: Miscellaneous Telegrams rec'd and sent, Congratulations, condolences, invitations

1968-1979
Box 37, Folder 25 General Files: Tiberio Cosma
Contents Note: Correspondence, forms, notes, accounts, Tiberio Cosma (Venice, Italy), Servants - chauffeur, Italian labor law

1958-1971
Box 37, Folder 26 General Files: Trans World Airlines, Inc.
Contents Note: Correspondence, receipts, accounts, bills, Travel arrangements (miscellaneous)

1965-1977
Box 37, Folder 27 General Files: Truman Inauguration
Contents Note: Official invitations, programs, memorabilia, Assistant Secretary of the Navy for Air

20 January 1949
Box 37, Folder 28 General Files: Douglass Shand Tucci
Contents Note: re: Ralph Adams Cram, Correspondence, Ralph Adams Cram, Architectural history

1973-1976
Box 37, Folder 29 General Files: Twelfth Night Club
Contents Note: Correspondence, invitations, financial statements, notices, invoices, menus, membership lists, The Attic (100 Benevolent Street)

1944-1976
Box 38, Folder 1 General Files: Miscellaneous - U
Contents Note: Correspondence, United Way of Southeastern New England, United Fund, University of South Carolina Press, University of Virginia, University of Chicago, United Nations Association of the United States of America, Anne (Mrs. George) Utter re Community Choru

1962-1978
Box 38, Folder 2 General Files: Miscellaneous - U
Contents Note: University Club

1970-1978
Box 38, Folder 3 General Files: United Nations Organization
Contents Note: Theodore Francis Green, United Nations Organization/Maj. Sherman Stonor, Correspondence, telegrams rec'd/sent, UNO delegations visit to RI re: Rhode Island location for the United Nations, detailed account UN delegations visit to RI,

1945-1946
Box 38, Folder 4 General Files: United Nations Organization
Contents Note: Theodore Francis Green, United Nations Organization/Maj. Sherman Stonor, Correspondence, telegrams rec'd/sent, UNO delegations visit to RI re: Rhode Island location for the United Nations, detailed account UN delegations visit to RI,

1945-1946
Box 38, Folder 5 General Files: United Nations Organization
Contents Note: United Nations Organization/Sundry Correspondence and Memoranda (Arrangements for Newport Visit), Correspondence, telegrams

1945-1946
Box 38, Folder 6 General Files: United Nations Organization
Contents Note: United Nations Organization/Sundry Correspondence and Memoranda (JNB Notes and Drafts), Official statements, draft brochure material, notes

1945-1946
Box 38, Folder 7 General Files: United Nations Organization
Contents Note: Rhode Island Welcome Brochure

January 1946
Box 38, Folder 8 General Files: United Nations Organization
Contents Note: Reports and Statements, (Newport Site-RI Supporting Materials)

1945-1946
Box 38, Folder 9 General Files: United Nations Organization
Contents Note: Reports and Statements (Other Potential Sites)

1945-1946
Box 111, Folder 4 General Files/United Nations/Promotional Materials to Bring UN to Newport
1942
Box 38, Folder 10 General Files: United States Government
Contents Note: Miscellaneous, Correspondence, forms, United States Department of Treasury, Bureau of Customs, U.S. Passports

1951-1968
Box 38, Folder 11 General Files: United States Government
Contents Note: Internal Revenue Service-Payroll Taxes (FOA Payments)

1970-1977
Box 38, Folder 12 General Files: United States Government
Contents Note: Internal Revenue Service-Payroll Taxes FOA Payments)

1964-1969
Box 38, Folder 13 General Files: United States Government
Contents Note: Internal Revenue Service-Payroll Taxes (FOA Payments), Correspondence, forms, pamphlets, notes (calculations), Employer's Quarterly Tax Returns - lists employees and salaries

1950-1963
Box 38, Folder 14 General Files: United States Government
Contents Note: Navy Department/Proposed Army-Navy Museum (Philadelphia, PA), Correspondence, Army Navy Revolutionary War Museum, Independence Park, Philadelphia, Adm. J. L. Holloway, Jr., E. M. Eller, Richard Jackson (Fram Corporation)

1964
Box 38, Folder 15 General Files: United States Government
Contents Note: Army Department: Miscellaneous Correspondence, brochure, invitation, Robert P. Patterson Memorial Award, Ordnance Center of Technology Foundation, Inc., Aberdeen Proving Ground (Maryland), Association of the United States Army (RI Chapter)

1967-1973
Box 38, Folder 16 General Files: United States Government
Contents Note: Monuments Fine Arts & Archives Section --Miscellaneous Contact lists, list of books purchased for ASKB in Paris, Correspondence, Russian money, clippings, pamphlets, Lists of clothing and supplies, miscellaneous JNB notes

Box 38, Folder 17 General Files: United States Government
Contents Note: Unfoldered item "Report of the American Commission for the Protection and Salvage of Artistic and Historic Monuments in War Areas 1946" (Hardcover report of the Roberts Commission on MFA&A work)

Box 38, Folder 18 General Files: United States Government
Contents Note: Monuments Fine Arts & Archives Section --Personal Correspondence

October 1945-April 1946
Box 38, Folder 19 General Files: United States Government
Contents Note: Monuments Fine Arts & Archives Section --Personal Correspondence, Correspondence, memoranda, telegrams, clippings

Feb 1945-Sep 1945
Box 38, Folder 20 General Files: United States Government
Contents Note: Monuments Fine Arts & Archives Section--Reports, memoranda, correspondence

1945
Box 38, Folder 21 General Files: United States Government
Contents Note: Monuments Fine Arts & Archives Section --Disposition of German Owned Art, Clippings, correspondence, JNB notes, memoranda, telegram

Box 38, Folder 22 General Files: United States Government
Contents Note: Monuments Fine Arts & Archives Section--Important Papers (U. S. Group CC/Quartermaster), Forms, requisitions, orders, receipts, invitations, questionnaires, Bills of Lading, shipping tickets, Personnel Action, tally sheets, Memoranda, correspondence

February-August 1945
Box 38, Folder 23 General Files: United States Government
Contents Note: Monuments Fine Arts & Archives Section--Appointment, Correspondence, notes, congratulations

December 1944 -March 1945
Box 38, Folder 24 General Files: United States Government
Contents Note: Monuments Fine Arts and Archives Section --Kelleher's Hondecoeter, Correspondence, photograph, Spoof of MFA and A staff using Melchior d'Honnecour painting of birds (key given).

1946
Box 38, Folder 25 General Files: United States Government
Contents Note: Monuments Fine Arts & Archives Section -- (Policies and Procedures), Memoranda, notes, meeting records, invitations, Forms, letters of introduction, contact lists

1945
Box 38, Folder 26 General Files: United States Government
Contents Note: Monuments Fine Arts & Archives Section -- (U. S. Group CC/Severance), Correspondence, administrative records re termination

August1945 - November 1945
Box 38, Folder 27 General Files: United States Government
Contents Note: Navy Dept./Asst. Secretary of the Navy For Air - Marine Corps, JNB testimony, legislative reports, legislation, correspondence, Memoranda, press releases, clippings, lists, notes, House Armed Services Committee, Senate Armed Services Committee, U. S. Mari

April 1951
Box 39, Folder 1 General Files: United States Government
Contents Note: Navy Dept./Asst. Secretary of the Navy for Air Appointment

December 1946-February 1947
Box 39, Folder 2 General Files: United States Government
Contents Note: Navy Dept./Asst. Secretary of the Navy for Air Appointment

November 1946
Box 39, Folder 3 General Files: United States Government
Contents Note: Navy Dept./Asst. Secretary of the Navy for Air Appointment, Correspondence, congratulatory letters and JNB acknowledgments

November 1946
Box 39, Folder 4 General Files: United States Government
Contents Note: Navy Dept./Asst. Secretary of the Navy for Air

October - November1946
Box 39, Folder 5 General Files: United States Government
Contents Note: Navy Dept./Asst. Secretary of the Navy for Air, Correspondence, Congratulatory letters and JNB acknowledgments

October 1946
Box 39, Folder 6 General Files: United States Government
Contents Note: Navy Dept./ Asst. Secretary of the Navy for Air- Laird House Correspondence, lease, 3014 N Street, N.W., Washington, D. C., Helen (Mrs. Arthur) Woods

1946-1950
Box 39, Folder 7 General Files: United States Government
Contents Note: Navy Dept./Asst. Secretary of the Navy for Air, - Official X-mas Card List

1948
Box 39, Folder 8 General Files: United States Government
Contents Note: Navy Dept./Asst. Secretary of the Navy for Air - Official X-mas Card List, Official Christmas greeting card and list of recipients

1946-1947
Box 39, Folder 9 General Files: United States Government
Contents Note: Navy Dept./Asst. Secretary of the Navy for Air (Personal Correspondence), Correspondence, birthday cards, letterhead, telegrams, Harry S. Truman, Bess Truman, James Forrestall (Secretary of Defense), C. Coburn Darling, U.S.S. Franklin D. Roosevelt

1947-1949
Box 39, Folder 10 General Files: United States Government
Contents Note: Navy Dept./Asst Secretary of the Navy for Air (Clippings), El Avance Criollo (Havana, Cuba), Rhode Islander Magazine (Providence Sunday Journal), New York Times, Washington Post, Boston Daily Globe, American Aviation, The Pegasus, Armed Force (Army and Na

1946-1949
Box 39, Folder 11 General Files: United States Government
Contents Note: Navy Dept./Asst. Secretary of the Navy for Air: Official Invitations/Public Events, Correspondence, telegrams, speeches, brochures, programs, Travel itinerary, Naval Research Lab (25th Anniversary, July 1948), Michelson Laboratory dedication, May 1948, Tu

1946-1949
Box 39, Folder 12 General Files: United States Government
Contents Note: Navy Dept./Asst Secretary of the Navy for Air: Dept. Policies and Procedures, Memoranda, contact lists, schedules, notes, Organizational chart, Active duty list of flag rank personnel

1947-1950
Box 39, Folder 13 General Files: United States Government
Contents Note: \Navy Dept./Asst Secretary of the Navy for Air (Naval Operations and Systems), R-S Correspondence, memoranda, Lt. Commander Robert P. McDonald (Court Martial), Shipment of Art in U.S. Naval vessels, Scientific Information Division, Office of Naval Resear

1947-1949
Box 39, Folder 14 General Files: United States Government
Contents Note: Navy Dept./Asst Secretary of the Navy for Air Resignation Correspondence, forms

1949
Box 39, Folder 15 General Files: United States Government
Contents Note: Navy Dept./Asst. Secretary of the Navy for Air (Clippings) - Marked "Additions for the Scrapbooks"

1949
Box 39, Folder 16 General Files: United States Government
Contents Note: Asst Secretary of the Navy for Air - Proposal for Reorganization of the Navy Dept., Memorandum, correspondence, organizational chart, B-36 Investigation, U.S. Congress, Rear Admiral P. Lee

1949
Box 39, Folder 17 General Files: United States Government
Contents Note: Navy Dept./Assistant Secretary of the Navy for Air: House Armed Services Committee Hearings, Testimony by Navy Dept. Staff, B-36 Investigation

1949
Box 39, Folder 18 General Files: United States Government
Contents Note: Navy Dept./Assistant Secretary of the Navy for Air: House Armed Services Committee Hearings, Testimony by Fleet Admirals, B-36 Investigation

1949
Box 39, Folder 19 General Files: United States Government
Contents Note: Navy Dept./Assistant Secretary of the Navy for Air: House Armed Services Committee Hearings, Testimony by Naval Aviators, B-36 Investigation

1949
Box 39, Folder 20 General Files: United States Government
Contents Note: Navy Dept./Assistant Secretary of the Navy for Air: House Armed Services Committee Hearings, Testimony from Marine Corps personnel, B-36 Investigation

1949
Box 39, Folder 21 General Files: United States Government
Contents Note: Navy Dept./Assistant Secretary of the Navy for Air: House Armed Services Committee Hearings, Testimony from Air Force personnel and Naval AEC Liaison, B-36 Investigation

1949
Box 39, Folder 22 General Files: United States Government
Contents Note: Navy Dept./Assistant Secretary of the Navy for Air: House Armed Services Committee Hearings, October Hearings, B-36 Investigation

October 1949
Box 39, Folder 23 General Files: United States Government
Contents Note: Navy Dept./Asst. Secretary of the Navy for Air, Report by the Committee on National Security Organization

15 November 1948
Box 39, Folder 24 General Files: United States Government
Contents Note: Naval Reserve Force: Correspondence, forms, pay stubs, identity cards, memoranda, JNB pay for and discharge from U.S. Naval Unit of Harvard University, Hon. Clark Burdick, M.C. (RI)

1918-1920
Box 39, Folder 25 General Files: United States Yacht Racing Union
Contents Note: Correspondence, reports, forms, decals, North American Yacht Racing Union, NAYRU Ocean Race Handicapping Project, NAYRU Ocean Race Handicapping Project, Massachusetts Institute of Technology, Pro Justin E. Kerwin, Pro J. Nicholas Newman, H. Irving Pratt

1962-1978
Box 39, Folder 26 General Files: University of Rhode Island
Contents Note: Correspondence, photos, Underwater Bicentennial Exhibition, Richmond Viall, Albert P. Davis, Jr., URI Sailing Club, URI Sailing Team, URI Yacht Club, URI Festival of Contemporary Arts (1963), Watson House Restoration Fund

1963-1976
Box 39, Folder 27 General Files: Daniel Berkeley Updike
Contents Note: Merrymount Press (offprint engravings), Historic building sites in Cambridge, Waltham and Salem MA, New Year greetings

1928-1940
Box 39, Folder 28 General Files: Urban Housing Corporation
Contents Note: Meeting Records (photocopied), brochure, news clipping

1969-1975
Box 39, Folder 29 General Files: Citizen's Advisory Committee for Urban Renewal
Contents Note: City of Providence, Mayor's Committee

1962-1966
Box 39, Folder 30 General Files: Citizen's Advisory Committee for Urban Renewal
Contents Note: City of Providence, Mayor's Committee: Meeting records, correspondence, reports, notices, memoranda, maps, Urban Renewal Notes (HUD periodic publication), East Side Urban Renewal Project, Providence Redevelopment Agency, William Gaige (Chair; President of

1961
Box 39, Folder 31 General Files: Miscellaneous - V
Contents Note: Correspondence, Maria von Matthiessen, Barbara Vietor memorial (Yale University), Viall Family (Richmond Sr. and Richmond Jr.), Verdandi Male Chorus (JNB member), Veterans of Foreign Wars, David van Pelt, Charles Van Rensselaer, K. L. van Atten, Conrad a

1959-1978
Box 39, Folder 32 General Files: Venice Committee of the International fund for Monuments
1971-1972
Box 39, Folder 33 General Files: Venice Committee of the International fund for Monuments
Contents Note: Correspondence, reports, brochures, photographs, postcards, Letterhead, news clippings, International Fund for Monuments, Inc., Affiliate of the United Nations, Venice Committee (USA) Corporation, Art restoration and conservation, Travel

1969-1970
Box 39, Folder 34 General Files: Venice --"Pro San Marco, Inc."
Contents Note: Mrs. Truxtun Beale, Correspondence, reports, legal filings, brochures, clippings, Basilica of St. Marks, Venice, Art restoration and conservation

1947-1956
Box 39, Folder 35 General Files: Richmond Viall, Jr.
Contents Note: re: Salvage of Artifacts, Correspondence, memorandum, Proposal for salvage of historic artifacts in Narragansett Bay, Albert P. Davis, Jr., University of Rhode Island [CR: See also University of Rhode Island file, same box]

1972
Box 39, Folder 36 General Files: Victorian Society, London
Contents Note: Correspondence, brochure, Victorian Society benefit visit of H.R.H. Duke of Gloucester to Newport, Anne, Countess of Rosse (Ireland)

1974-1975
Box 39, Folder 37 General Files: Claus Von Bülow
Contents Note: R-S Correspondence, Preservation Society of Newport County, Brown University, National Portrait Gallery, Marvin Sadik, Clement E. Conger, Batoni portrait (gift to Annmary Brown Memorial), Boilly portrait of Lafayette, U. S. Department of State, J. Carter

1975-1978
Box 40, Folder 1 General Files: Miscellaneous - W
1975-1979
Box 40, Folder 2 General Files: Miscellaneous - W
1969-1974
Box 40, Folder 3 General Files: Miscellaneous - W
1966-1968
Box 40, Folder 4 General Files: Miscellaneous - W
1963-1965
Box 40, Folder 5 General Files: Miscellaneous - W
Contents Note: Correspondence, brochures, Hon. Charles E. Wyzanski, WGBH (Marian White), Whitehall fund - National Society of Colonial Dames, John Watkins (Pres. & publisher, Providence Journal), Mary C. Wheeler School, Walters Art Gallery (Baltimore MD), Richard Walker

1957-1962
Box 40, Folder 6 General Files: Miscellaneous - W
Contents Note: Rev. Donald Walch, Wocekiye Teepee and Standing Rock Mission

1963-1971
Box 40, Folder 7 General Files: Miscellaneous - W
Contents Note: The Gustave Weigel Society

1967-1969
Box 40, Folder 8 General Files: Miscellaneous - W
Contents Note: Westminster Asset Management Co.

1974-1975
Box 40, Folder 9 General Files: Miscellaneous - W
Contents Note: John H. Westerbeke Corp

1977-1978
Box 40, Folder 10 General Files: Miscellaneous - W
Contents Note: Dr. Walter Wili

1961
Box 40, Folder 11 General Files: RESTRICTED: Miscellaneous - W
Contents Note: Cedric Worth - S

1949-1978
Box 40, Folder 12 General Files: Walpole Society
Contents Note: 51st Annual Meeting, Providence, Correspondence, telegrams, invoices, notes, charts, brochures, Lawrence Wroth (JCB Library), Marjorie (Mrs. George S.) Lyon, Norman Herreshoff, Blithewold, Harold deWolf, Linden Place, Haffenreffer Museum, First Baptist Ch

13-14 May 1960
Box 40, Folder 13 General Files: Walpole Society
Contents Note: Fall Meeting, Newport RI: Correspondence, invoices, Preservation Society of Newport County, Kit (Mrs. Sidney) Wright, Newport Restoration Foundation, Hunter House, Friends Meeting House, White Horse Tavern, Wanton-Lyman-Hazard House, Vernon House, Marble

Box 40, Folder 14 General Files: Walpole Society
Contents Note: General

1977-1979
Box 40, Folder 15 General Files: Walpole Society
Contents Note: General

1974-1976
Box 40, Folder 16 General Files: Walpole Society
Contents Note: General

1971-1973
Box 40, Folder 17 General Files: Walpole Society
Contents Note: General

1968-1970
Box 40, Folder 18 General Files: Walpole Society
Contents Note: General

1965-1967
Box 40, Folder 19 General Files: Walpole Society
Contents Note: General: Correspondence, announcements, brochures, photographs, Early Americana, Travel, Historic preservation and restoration, Collectors and collections

1957-1964
Box 40, Folder 20 General Files: Robert Wade
Contents Note: Correspondence, financial records, Chapel at St. George's School, Emmanuel Church, Natalie Bayard Brown, John Singer Sargent, Artists and Arts Patronage

1925-1961
Box 40, Folder 21 General Files: Ward, Fisher & Company
Contents Note: Correspondence, Accounting, Financial audits, 1971 wages of employees R-S

1972-1978
Box 40, Folder 22 General Files: Washington Cathedral (National Episcopal Cathedral, Washington, D.C.)
Contents Note: Correspondence, brochures

1927-1968
Box 40, Folder 23 General Files: George H. Waterman III (Nickerson & Waterman Corp.)
Contents Note: Correspondence, Land use planning, Brown University, Rhode Island School of Design, RISD Museum, Investment opportunities, Valencia orange groves, Rhode Island Land Company, Greenfield Real Estate Investment Trust

1965-1973
Box 40, Folder 24 General Files: "Memorial of Roger Williams" by Zachariah Allen
Contents Note: Pamphlet, Rhode Island Historical Society

18 May 1860
Box 40, Folder 25 General Files: Roger Williams (Providence, RI)
Contents Note: Genealogical chart of descendents (1815 original, plus photocopy), Facsimile copy of original Indian deed for Providence, Providence Washington Insurance Company, Rhode Island Tercentenary, 1936

Box 40, Folder 26 General Files: Clement Williamson
Contents Note: Correspondence, brochures, clippings, notices, reports, Rhode Island Energy Corporation, Business Development Company of Rhode Island

1977-1979
Box 40, Folder 27 General Files: Wine
Contents Note: Correspondence, invoices, receipts, inventories, Town Liquor (Rumford, RI), Julius Wile Sons & Co., Inc. (New York), Sherry Wine & Spirits Co., Inc. (New York), Justerini & Brooks Ltd. (London), Bellows of Rhode Island, Inc., Rhode Island Liquor Control A

1933-1977
Box 40, Folder 28 General Files: Hok Tung Wong
Contents Note: Correspondence, forms, legal records, Robert A. Klipstein (Danziger, Bangser & Klipstein), Immigration, Servants

1977
Box 40, Folder 29 General Files: Miscellaneous - X, Y, Z
Contents Note: Correspondence, Greater Providence YMCA, Rhode Island Yearbook, Yale University, H. Frank Bozyan Scholarship Fund, (School of Music), Young Leaders International, Robert Zapffe, An Zwollo (Netherlands Institute of Art History), Prince and Princess Alexis

1951-1977
Box 40, Folder 30 General Files: Ocean State Marine Life Aquarium/Fresh Water Fisheries
Contents Note: Memorandum, insurance binder and financial statements; Per CD: connected to Xodar

1977
Box 40, Folder 31 General Files: Yachting
Contents Note: Navigation (General), Forms for recording celestial observations, notes, Celestial navigation

Box 40, Folder 32 General Files: Yachting (General)
Contents Note: Correspondence, brochures, advertisements and price lists, 1972 Charter agreement for Yacht Romar, Twenty Hundred Club, Anthony J. Migliaccio, Rhode Island International Sailing Association, W. Stephen Lirakis, Narragansett Bay Yachting Association, Rober

1972-1979
Box 40, Folder 33 General Files: Yachting (General)
Contents Note: Correspondence, New York Yacht Club, Cruising Club of America, Anthony J. Migliaccio, W. Stephen Lirakis, Vec/Trak Research and Development Corp., Robert E. White Instruments, Inc., America's cup - Intrepid syndicate, Eastern Yacht Club, Thomas Kinsolving

1970-1971
Box 40, Folder 34 General Files: Yachting (General)
Contents Note: Correspondence, announcements, lists, brochures, Lloyd's Register of American Yachts, Preservation Society of Newport County, North American Yacht Racing Union, New York Yacht Club, Twenty Hundred Club - Roster, Roger G. J. Austin, Andrew Grimes, Merriam

1969
Box 40, Folder 35 General Files: Yachting (General)
Contents Note: Correspondence, announcements, pamphlets, W. Stephen Lirakis, New York Yacht Club, Narragansett Bay Yachting Association, Thomas Kinsolving, Andrew Grimes, Yachting Magazine, Halsey C. Herreshoff (M.I.T.), Eastern Yacht Club, Southern Ocean Racing Confer

1968
Box 40, Folder 36 General Files: Yachting (General)
Contents Note: Correspondence, pamphlets, announcements, America's Cup Races, Intrepid syndicate (JNB donation), Olin J. Stephens, North American Station of The Royal Scandinavian Yacht Clubs, New York Yacht Club, Narragansett Bay Yachting Association, Cruising Club of

1967
Box 40, Folder 37 General Files: Yachting (General)
Contents Note: Correspondence, announcements, New York Yacht Club, Cruising Club of America, U.S. Coast Guard (motorboat ventilation and safety), W. Stephen Lirakis, Newport Ship Yard, Inc., The Stamford Yacht Club, Manhasset Bay Yacht Club, Port Washington Yacht Club,

1966
Box 41, Folder 1 General Files: Yachting (General)
Contents Note: Correspondence, Northrop and Johnson, Cruising Club of America, Storm Trysail Club, New York Yacht Club, Halsey C. Herreshoff, Richard Goennel, Narragansett Bay Yachting Association, Konrad Ulbrich, Block Island Race Week, Yacht Racing Association of Lon

1965
Box 41, Folder 2 General Files: Yachting (General)
Contents Note: Correspondence, Twenty Hundred Club, Yacht Racing Association of Long Island Sound, New York Yacht Club, Cruising Club of America, Montego Bay Race, Ratsey and Lapthorne, Inc., Huntington Yacht Club, Spouting Rock Beach Association, America's Cup Races, A

1964
Box 41, Folder 3 General Files: Yachting (Narragansett Bay Yachting Association)
1964
Box 41, Folder 4 General Files: Yachting/Fisher's Island
Contents Note: Sparkman & Stephens, Design no. 681, Fisher's Island Yacht Club, North American Yacht Racing Union, Sailing - instruction

1934-1946
Box 41, Folder 5 General Files: Yachts
Contents Note: Newport Boat Show - EPSCO/Brocks, Loran C receiver, Gulfstar, Inc.

1978
Box 41, Folder 6 General Files: Yachts
Contents Note: Buy/SellYacht - Brokers, Miscellaneous, Correspondence, brochures, broker listings, pamphlets, Scheel S Yachts, Hinckley Yacht Brokerage, Inc., North Sails East, Dickerson Brothers, Newport International Sailboat Show, Northrop and Johnson, Stevens Yachts

1961-1975
Box 41, Folder 7 General Files: Yachts
Contents Note: Aux. Schooner Blue Goose (Charter)/Log, Caribbean cruise (Antigua, Guadalupe, Domenica, Monteserrat, St. Kitts, Nevis, St. Thomas)

1951
Box 41, Folder 8 General Files: Yachts
Contents Note: Motor Yacht Contessa C (Charter), Correspondence, legal documents, broker listing, photo, receipts, Northrop and Johnson

1965
Box 41, Folder 9 General Files: Yachts
Contents Note: Sloop Gavotte, Blueprints, brochure, specifications, Lüders Marine Construction Co. (Stamford, CT), Fisher's Island

1934
Box 41, Folder 10 General Files: Yachts
Contents Note: Steam Yacht Iolanda/Correspondence

March - December 1929
Box 41, Folder 11 General Files: Yachts
Contents Note: Steam Yacht Iolanda/Correspondence, clipping, telegrams, Invitations

November 1928 - March 1929
Box 41, Folder 12 General Files: Yachts
Contents Note: Steam Yacht Iolanda/Itineraries, Itineraries, invitations, photographs, pamphlets, hotel bills, notes,

1929
Box 41, Folder 13 General Files: Yachts
Contents Note: Steam Yacht Iolanda/Miscellaneous (Preparations for Voyage), Notes, lists

1928-1929
Box 41, Folder 14 General Files: Yachts
Contents Note: Aux. Sailing Yawl Malaguena

1978-1979
Box 41, Folder 15 General Files: Yachts
Contents Note: Aux. Sailing Yawl Malaguena, Correspondence, brochures, forms, Capt. James Holman, Henry R. Hinckley & Company (Southwest Harbor, ME), Arnold C. Gay Yacht Yard, Inc. (Annapolis, MD), Ida Lewis Yacht Club, United States Yacht Racing Union, Knut Slettengre

1977
Box 41, Folder 16 General Files: Yachts
Contents Note: Aux. Sailing Yawl Malaguena

April - December 1976
Box 41, Folder 17 General Files: Yachts
Contents Note: Aux. Sailing Yawl Malaguena

January - March 1976
Box 41, Folder 18 General Files: Yachts
Contents Note: Aux. Sailing Yawl Malaguena

October - December 1975
Box 41, Folder 19 General Files: Yachts
Contents Note: Aux. Sailing Yawl Malaguena, Correspondence, announcements, accounts, blueprints, brochures, Henry R. Hinckley & Company (Southwest Harbor, ME), Hood Sail makers, Inc., Phil mar, Inc., Spencer Boat Co., Inc., Palm Beach, Florida, M. Locke Webster, Cap

September - October 1975
Box 41, Folder 20 General Files: Yachts
Contents Note: Aux. Sailing Yawl Mazurka /Correspondence & Bills

July 1974-1975
Box 41, Folder 21 General Files: Yachts
Contents Note: Aux. Sailing Yawl Mazurka /Correspondence and Bills, Correspondence, invoices, brochures, Henry R. Hinckley & Company (Southwest Harbor, ME), Capt. James Holman, Arnold C. Gay Yacht Yard, Inc. (Annapolis, MD), Ida Lewis Yacht Club, Hood Yacht Systems,

July 1973-June 1974
Box 41, Folder 22 General Files: Yachts
Contents Note: Aux. Sailing Yawl Mazurka

1972
Box 41, Folder 23 General Files: Yachts
Contents Note: Aux. Sailing Yawl Mazurka

May - December 1971
Box 41, Folder 24 General Files: Yachts
Contents Note: Aux. Sailing Yawl Mazurka, Correspondence, invoices, brochures, photos, blueprints, specifications, Capt. James Holman, Henry R. Hinckley & Company (Southwest Harbor, ME), Arnold C. Gay Yacht Yard, Inc. (Annapolis, MD), Hood Sailmakers, Inc., Richard

January - April 1971
Box 41, Folder 25 General Files: Yachts
Contents Note: Aux. Schooner Princess (a/k/a Saraband), Legal documents, Charter and purchase for Princess

1933
Box 41, Folder 26 General Files: Yachts
Contents Note: Rondo, Correspondence, forms, brochures, J. Carter Brown, owner, Federal Communications Commission (radio license)

1970-1977
Box 41, Folder 27 General Files: Yachts
Contents Note: Yacht Tender (Skiff) Samba, Correspondence, forms, brochures, Federal Communications Commission (radio license), Capt. James Holman, State of Rhode Island Div. of Boating Safety, The Anchorage, Inc. (Warren, RI)

1972-1979
Box 41, Folder 28 General Files: Yachts
Contents Note: Aux. Schooner Saraband/Expenses, Financial statements, Expense details - salaries, maintenance and supplies

1933-1938
Box 41, Folder 29 General Files: Yachts
Contents Note: Sea Cloud, Photograph series (8 x 10 matte)

circa 1949
Box 42, Folder 1 General Files: Yachts
Contents Note: Aux. Sailing Yawl Volta /Correspondence

1967-1971
Box 42, Folder 2 General Files: Yachts
Contents Note: Aux. Sailing Yawl Volta /Correspondence

1964-1966
Box 42, Folder 3 General Files: Yachts
Contents Note: Aux. Sailing Yawl Volta /Correspondence

1962-1963
Box 42, Folder 4 General Files: Yachts
Contents Note: Aux. Sailing Yawl Volta /Correspondence

1958-1961
Box 42, Folder 5 General Files: Yachts
Contents Note: Aux. Sailing Yawl Volta /Correspondence (Sale of Volta), Correspondence, fabric swatches, Martha's Vineyard Shipyard, Inc., Newport Ship Yard, Inc., Andrew M. Grimes, Richard N. Sayer, Hood Sailmakers, Inc., W. Stephen Lirakis, Steele & Rowe, Inc., St

1968-1971
Box 42, Folder 6 General Files: Yachts
Contents Note: Aux. Sailing Yawl Volta /Miscellaneous (General Expenses), Work orders, notes, licenses, invoices, brochures, correspondence, Equipment manuals, fliers, account books, forms, receipts, Inventory of equipment for Volta, Key for Volta locker on deck, Notes

1959-1970
Box 42, Folder 7 General Files: Yachts
Contents Note: Aux. Sailing Yawl Volta /Miscellaneous (Racing)

1969-1970
Box 42, Folder 8 General Files: Yachts
Contents Note: Aux. Sailing Yawl Volta /Miscellaneous (Racing)

1966-1968
Box 42, Folder 9 General Files: Yachts
Contents Note: Aux. Sailing Yawl Volta /Miscellaneous (Racing), Correspondence, forms, rating sheets, announcements, New York Yacht Club, Cruising Club of America, John S. Dickerson, Jr., Robert S. Blumenstock, North American Yacht Racing Union (rules), Narragansett Ba

1959-1965
Box 42, Folder 10 General Files: Yachts
Contents Note: Aux. Sailing Yawl Volta /Miscellaneous (Skiff Erg)

1965-1971
Box 42, Folder 11 General Files: Yachts
Contents Note: Aux. Sailing Yawl Volta /Plans (Sail Plans), Blueprints and plans, William H. Tripp

1957-1963
Box 42, Folder 12 General Files: Yachts
Contents Note: Aux. Sailing Yawl Volta /Plans (Hull Design; Deck and Docking Plans), Blueprints and plans, William H. Tripp & Co.

1957-1962
Box 42, Folder 13 General Files: Yachts
Contents Note: Aux. Sailing Yawl Volta /Plans (Design and Construction), Plans, correspondence, brochures, William H. Tripp (Tripp & Campbell), Edson Corporation, American Boatbuilding Corporation

1957-1960
Box 42, Folder 14 General Files: Yachts
Contents Note: Aux. Sailing Yawl Volta /Clippings, News clippings, invitation, Beetle Boat Company, East Greenwich RI, Ida Lewis Yacht Club, Conanicut Yacht Club

1959-1960
Box 42, Folder 15 General Files: Yachts
Contents Note: Miscellaneous - Sparkman & Stephens, "from JNB desk at H[arbor] C[ourt]", Correspondence, photographs, broker forms

1944
Box 42, Folder 16 General Files: Yachts
Contents Note: Racing/English-Speaking Union Yachting Trophy (Newport), Brochures, charts, instruction sheet, notes, clipping, (JNB one of several judges), International Dragon Class

1961
Box 42, Folder 17 General Files: Yachts
Contents Note: Miscellaneous (Charters)

1954-1975
Box 42, Folder 18 General Files: Yachts
Contents Note: Miscellaneous (Cara Lion - Motor Yacht Charter),

1964
Box 42, Folder 19 General Files: Yachts
Contents Note: Miscellaneous (Leadseal - Motor Yacht Charter),

1963-1964
Box 42, Folder 20 General Files: Yachts
Contents Note: Miscellaneous (Romar - Motor Yacht Charter),

1972
Box 42, Folder 21 General Files: Yachts
Contents Note: Miscellaneous (Tango - Aux. Sailing Yacht), Correspondence, broker's listings, drawings, photos, Brochures, legal documents, invoices, receipts, Sparkman & Stephens, Northrop and Johnson, Shipyard Marina

1956-1967
Box 42, Folder 22 General Files: Yachts
Contents Note: Pirouette, Receipt, Palmer Scott & Company, Inc.

1947
Box 42, Folder 23 General Files: Yachts
Contents Note: Prospective - Plans for Tillotson-Pearson Heritage 40

1978
Box 42, Folder 24 General Files: Yachts
Contents Note: Prospective -- Plans for 27' Aux. Yawl by Nevins Yacht Yard, Blueprints, specifications, correspondence, Sparkman & Stephens, Inc. (designer)

1956-1957
Box 42, Folder 25 General Files: Yachts
Contents Note: Prospective -- Plans for 45' Scheel Power Tender, Blueprints, correspondence, brochures, Stonington Boat Works, Henry A. Scheel (designer)

1950
Box 42, Folder 26 General Files: Yachts
Contents Note: Prospective -- Plans for Miscellaneous Sailing Vessels, Blueprints

Box 42, Folder 27 General Files: Yachts
Contents Note: Prospective -- Plans for Huckins Fairform Flyer Blueprints, specifications, brochures, photographs

1955
Box 42, Folder 28 General Files: Yachting
Contents Note: Royal Swedish Yacht Club [also known as Royal Scandinavian Yacht Club], Correspondence

1962-1977
Box 42, Folder 29 General Files: Yachting
Contents Note: Sailing Yacht Research (M.I.T.), Correspondence, reports, Massachusetts Institute of Technology, North American Yacht Racing Union, United States Yacht Racing Union, Alfred H. Keil, Halsey C. Herreshoff, Department of Naval Architecture and Marine Enginee

1965-1974
Box 42, Folder 30 General Files: Yachting
Contents Note: Rhode Island International Sailing Association, Correspondence, articles, charts, America's Cup, Dr. Anthony Migliaccio

1971
Box 42, Folder 31 General Files: Yachting
Contents Note: Yachting Magazine, JNB introduction to proposed article, "A Simple Way of Making Your Presence Known", Lt. Com. Adair, Radar identification, Capt. W. R. Smedberg III, United States Navy Yachts -- Racing

1952-1953
Box 42, Folder 32 General Files: Yale University School of Music
Contents Note: Correspondence, Virgil Thomson, H. Frank Bozyan Scholarship Fund

1966-1979
Box 42, Folder 33 General Files" Yawgoo Project (Yawgoo Pond, Exeter RI)
Contents Note: Correspondence, Conservation

1973
Box 42, Folder 34 General Files: Elmer George Yesko, D.D.S.
Contents Note: Correspondence, photo, United States Navy

1960-1974
Box 42, Folder 35 General Files: Arthur Young and Company
Contents Note: Correspondence, directories, reprinted article, Accounting and financial planning

1966-1967

Series 3. Education

Container Description Date
Box 95 Education: Harvard University, AB and MFA
Contents Note: Contains course materials and notes, as well as transcript. Also included is the Harvard Tercentenary Calendar.

1921-1927
Box 96 Education: Harvard University, AB
Contents Note: Contains course materials and notes

1918-1922
Box 97 Personal: Steno Notebooks
1964-1978
Box 98 Education: Early Education and St. George's
Contents Note: Contains drawing and paintings by a 6 year old JNBII, and course notes and materials.

1906-1918
Box 109, Folder 13 Harvard University (A.B degree, Magna Cum Laude)
22 June 1922

Series 4. Monuments, Fine Arts and Archives Commission

Container Description Date
Box 43, Folder 1 Monuments, Fine Arts and Archives Commission: U. S. Army - Army Talks
August 1945
Box 43, Folder 2 Monuments, Fine Arts and Archives Commission: Photographs
Contents Note: Italy -- unidentified

Box 43, Folder 3 Monuments, Fine Arts and Archives Commission: Photographs
Contents Note: Italy (Venice)

Box 43, Folder 4 Monuments, Fine Arts and Archives Commission: Photographs
Contents Note: Italy (Naples)

Box 43, Folder 5 Monuments, Fine Arts and Archives Commission: Postcards
Contents Note: Germany (Berchtesgaden)

Box 43, Folder 6 Monuments, Fine Arts and Archives Commission: Ephemera
Contents Note: Germany (Ottobeuren)

Box 43, Folder 7 Monuments, Fine Arts and Archives Commission: Photographs
Contents Note: Germany, miscellaneous sites

July 1945
Box 43, Folder 8 Monuments, Fine Arts and Archives Commission: Photographs
Contents Note: Germany (Potsdam)

22, 30 July 1945
Box 43, Folder 9 Monuments, Fine Arts and Archives Commission: Photographs
Contents Note: Germany (Berlin)

July 1945
Box 43, Folder 10 Monuments, Fine Arts and Archives Commission: Photographs
Contents Note: Germany (Berghof)

6 July 1945
Box 43, Folder 11 Monuments, Fine Arts and Archives Commission: Photographs
Contents Note: Germany (Fussen and Wies)

2 July 1945
Box 43, Folder 12 Monuments, Fine Arts and Archives Commission: Photographs
Contents Note: Germany (Nuremburg)

30 June 1945
Box 43, Folder 13 Monuments, Fine Arts and Archives Commission: Photographs and postcards
Contents Note: Germany (Banz)

28 June 1945
Box 43, Folder 14 Monuments, Fine Arts and Archives Commission: Photographs
Contents Note: Germany (Wurzburg)

27 June 1945
Box 43, Folder 15 Monuments, Fine Arts and Archives Commission: Photographs
Contents Note: France (Vaux le Vicomte)

1 June 1945
Box 43, Folder 16 Monuments, Fine Arts and Archives Commission: Photographs
Contents Note: MFA&A Staff (Germany)

circa June 1945
Box 43, Folder 17 Monuments, Fine Arts and Archives Commission: Maps
Contents Note: U. S. Army Map of Germany,

Box 43, Folder 18 Monuments, Fine Arts and Archives Commission: Maps
Contents Note: Michelin Maps nos. 162 of West Germany (1944) and 163 of East Germany (1945)

1944-1945
Box 43, Folder 19 Monuments, Fine Arts and Archives Commission: Maps
Contents Note: National Geographic Society Map of Germany,

June 1944
Box 43, Folder 20 Monuments, Fine Arts and Archives Commission: Nazi propaganda posters
1943-1944
Box 43, Folder 21 Monuments, Fine Arts and Archives Commission
Contents Note: Clemen, Protection of Art During War (Leipzig)

1919
Box 43, Folder 22 Monuments, Fine Arts and Archives Commission: Photographs
Contents Note: Bushy Park (England)

March 1945
Box 43, Folder 23 Monuments, Fine Arts and Archives Commission: Miscellaneous receipts
Contents Note: London

February - April 1945
Box 43, Folder 24 Monuments, Fine Arts and Archives Commission: Reports
Box 43, Folder 25 Monuments, Fine Arts and Archives Commission: U. S. State Department
Contents Note: International Protection of Works of Art and Historic Monuments Pu no. 3690

June 1949
Box 43, Folder 26 Monuments, Fine Arts and Archives Commission: Photographs
Contents Note: unidentified sites (probably Germany and/or England)

Box 43, Folder 27 Monuments, Fine Arts and Archives Commission: Photographs
Contents Note: Duplicates of photopostcards identified in JNB's hand

Box 43, Folder 28 Monuments, Fine Arts and Archives Commission: Photographs
Contents Note: JNB ID photos

Box 43, Folder 29 Monuments, Fine Arts and Archives Commission
Contents Note: Leather wallet with War Department ID and U.S. Army permits and ration cards

Box 43, Folder 30 Monuments, Fine Arts and Archives Commission
Contents Note: Papal audience

May 1945
Box 43, Folder 31 Monuments, Fine Arts and Archives Commission
Contents Note: "G-5" by H.L. Weller

1946
Box 113, Folder 6 Monuments, Fine Arts and Archives: Photographs - Col. Henry C. Newton (autographed to JNB)
1945

Series 5. United States Assistant Secretary of the Navy for Air

Container Description Date
Box 43, Folder 37 United States Assistant Secretary of the Navy for Air: Daily Logs
1939 January-March
Box 43, Folder 38 United States Assistant Secretary of the Navy for Air: Daily Logs
1948 July-December
Box 43, Folder 39 United States Assistant Secretary of the Navy for Air: Daily Logs
1948 January-June
Box 43, Folder 40 United States Assistant Secretary of the Navy for Air: Daily Logs
1947 July-December
Box 43, Folder 41 United States Assistant Secretary of the Navy for Air: Daily Logs
1947 January-June
Box 43, Folder 33-36 United States Assistant Secretary of the Navy for Air: Appointment Books
1947-1949
Box 43, Folder 32 United States Assistant Secretary of the Navy for Air: Aviator's Flight Log
Contents Note: NB: "Appointments 1949" from Asst. Secretary of Navy/ Daily Schedules and Logs subseries housed in (63) due to size

1949
Box 44 United States Assistant Secretary of the Navy for Air: Scrapbook
Contents Note: Appointment

1946-1949
Box 45 United States Assistant Secretary of the Navy for Air
Contents Note: Speeches

1946-1949
Box 46 United States Assistant Secretary of the Navy for Air
Contents Note: Social Life

1946-1949
Box 47 United States Assistant Secretary of the Navy for Air
Contents Note: Resignation

1946-1949

Series 6. Yachts and Yachting

Container Description Date
Box 48, Folder 1 Yachts/A.Y.BOLERO: Papers I (design & construction)
Contents Note: Miscellaneous materials on Bermuda Race

Box 48, Folder 2 Yachts/A.Y.BOLERO: Papers I (design & construction)
Contents Note: Sparkman & Stephens, Design No. 711

1946 August 1
Box 48, Folder 3 Yachts/A.Y.BOLERO: Papers I (design & construction)
Contents Note: Design No. 711 for 50' W.L. Aux. Cutter

1946 September 1
Box 48, Folder 4 Yachts/A.Y.BOLERO: Papers I (design & construction)
Contents Note: Preliminary Specifications

1947 August 1
Box 48, Folder 5 Yachts/A.Y.BOLERO: Papers I (design & construction)
Contents Note: Revised Specifications

1948 October-December
Box 48, Folder 6 Yachts/A.Y.BOLERO: Papers I (design & construction)
Contents Note: Final Specifications

1949 January 1
Box 48, Folder 7 Yachts/A.Y.BOLERO: Papers I (design & construction)
Contents Note: Sail Plans

Box 48, Folder 8 Yachts/A.Y.BOLERO: Papers I (design & construction)
Contents Note: Sample of "Bolero Blue" canvas

Box 48, Folder 9 Yachts/A.Y.BOLERO: Papers I (design & construction)
Contents Note: Construction/Correspondence

1949 January
Box 48, Folder 10 Yachts/A.Y.BOLERO: Papers I (design & construction)
Contents Note: Construction/Correspondence

1949 February-March
Box 48, Folder 11 Yachts/A.Y.BOLERO: Papers I (design & construction)
Contents Note: Design for Pedestal Winch (Anchor Tool & Die),

1949 December 27
Box 48, Folder 12 Yachting: Sailing
Contents Note: Launching

1949 June 1
Box 48, Folder 13 Yachting: Sailing
Contents Note: Registration and Measurement

1949-1954
Box 48, Folder 14 Yachting: Sailing
Contents Note: Miscellaneous Accoutrements

Box 48, Folder 15 Yachting: Sailing
Contents Note: Stationary samples

Box 48, Folder 16 Yachting: Sailing
Contents Note: Model (Joseph W. Appleton)

1949-1951
Box 48, Folder 17 Yachting: Sailing
Contents Note: Racing (miscellaneous)

1949
Box 48, Folder 18 Yachting: Sailing
Contents Note: Racing (miscellaneous)

1950
Box 48, Folder 19 Yachting: Sailing
Contents Note: Racing - Bermuda Race

1950
Box 48, Folder 20 Yachting: Sailing
Contents Note: Racing - Bermuda Race

1952
Box 48, Folder 21 Yachting: Sailing
Contents Note: Charters

1951
Box 48, Folder 22 Yachting: Sailing
Contents Note: Entries (typed - no year) from ASKB's sailing journal

Box 48, Folder 23 Yachting: Sailing
Contents Note: Correspondence

1949-1954
Box 48, Folder 24 Yachting: Sailing
Contents Note: Inventories

1954
Box 48, Folder 25 Yachting: Sailing
Contents Note: Sale

1954-1956
Box 48, Folder 26 Yachting: Sailing
Contents Note: Correspondence

1956-1990
Box 48, Folder 27 Sailing Logs
Contents Note: kept in standard "Yacht Log" books from T.S. & J.D. Negus, NYC

1953 Sep 28 - 1954 Nov 8
Box 48, Folder 28 Sailing Logs
Contents Note: kept in standard "Yacht Log" books from T.S. & J.D. Negus, NYC

1953 May 15 - 1953 Sep 27
Box 48, Folder 29 Sailing Logs
Contents Note: kept in standard "Yacht Log" books from T.S. & J.D. Negus, NYC

1952 May 10 - 1952 Sep 29
Box 48, Folder 30 Sailing Logs
Contents Note: kept in standard "Yacht Log" books from T.S. & J.D. Negus, NYC

1951 Apr 18 - 1951 Oct 06
Box 48, Folder 31 Sailing Logs
Contents Note: kept in standard "Yacht Log" books from T.S. & J.D. Negus, NYC

1950 Apr 11 - 1950 Nov 11
Box 48, Folder 32 Sailing Logs
Contents Note: kept in standard "Yacht Log" books from T.S. & J.D. Negus, NYC

1949 Jun 09 - 1949 Nov 04
Box 48, Folder 33 Racing Logs
1954
Box 48, Folder 34 Racing Logs
1950-1953
Box 48, Folder 35 Racing Logs
Contents Note: Bermuda Race (photographs set into a binding, along with nautical charts showing the race route)

1950
Box 49, Folder 31 Yachting/Logbooks: Saraband
1934-1936
Box 49, Folder 1 Launching
Contents Note: originals/Providence Sunday Journal [NB: Includes 1 shot of ABB by Morris Rosenfeld]

1949 June 1
Box 49, Folder 2 Launching
Contents Note: originals/Providence Sunday Journal

1949 June 1
Box 49, Folder 3 Launching
Contents Note: original snapshots - Providence Sunday Journal

1949 June 1
Box 49, Folder 4 Bolero interior shots
Contents Note: snapshot size originals - Providence Sunday Journal [NB: undated, but probably June 1949]

Box 49, Folder 5 On board Bolero
Box 49, Folder 6 On board Bolero
Contents Note: copy prints from JNBC negs

circa 1950
Box 49, Folder 7 Bermuda Race
1950
Box 111, Folder 5 Yachting/Log Books - Bermuda Race
1950
Box 49, Folder 8 Annapolis Race
1951
Box 49, Folder 9 Bermuda Race
Contents Note: Start - Norman Fortier

1952
Box 49, Folder 10 Bermuda Race
Contents Note: Finish -- Morris Rosenfeld

1952
Box 49, Folder 11 Annapolis Race
1953
Box 49, Folder 12 New York Yacht Club Cruise
1954
Box 49, Folder 13 Racing shots - miscellaneous
Contents Note: Morris Rosenfeld

Box 49, Folder 14 Bolero
Contents Note: Bolero in dry-dock at P&K Boatyard, New Bedford, Massachusetts (color snapshots)

1952 October 1
Box 49, Folder 15 Bolero
Contents Note: Bolero in Maine, (color snapshots)

1953 Summer
Box 49, Folder 16 Bolero
Contents Note: Miscellaneous undated and unidentified shots of Bolero

circa 1949-1954
Box 49, Folder 17 Bermuda Race
Contents Note: Bermuda Race(Finish shots and postcards)

1956
Box 49, Folder 18 Clippings: Miscellaneous
Box 49, Folder 19 Clippings: Bolero
Contents Note: "Bolero of Newport," Providence Sunday Journal

1949 July 31
Box 49, Folder 20 Clippings: Miscellaneous
1949
Box 49, Folder 21 Clippings: Miscellaneous
1950
Box 49, Folder 22 Clippings: Bermuda Race
1952
Box 49, Folder 23 Clippings: Bermuda Race
1952
Box 49, Folder 24 Clippings: Bermuda Race
1954
Box 49, Folder 25 Clippings: Miscellaneous
1951-1972
Box 49, Folder 26 Clippings: Bolero
Contents Note: Clippings, "Goodbye, Bolero" (by ASKB in The Rudder)

1957 May 1
Box 49, Folder 27 Sailing Journal, (kept by ASKB)
1949
Box 49, Folder 28 Guest Book
1953-1954
Box 49, Folder 29 Guest Book
1949-1952
Box 49, Folder 30 Book of Common Prayer (Seabury Press)
Contents Note: black leather-bound, embossed "Bolero" with cross on front cover

Box 49, Folder 31 Yachting/Logbooks: Saraband
1934-1936
Box 49, Folder 32 Yachting/Logbooks: Volta
Contents Note: mis-printed "1961" on cover

1960 August - September
Box 49, Folder 33 Yachting/Logbooks: Ring Andersen
Contents Note: Charter

1970 Mar-Apr; 1971 Mar-Apr
Box 49, Folder 34 Yachting/Logbooks: Ring Andersen
Contents Note: Charter, Photographs - [NB: found tucked inside logbook]

1971 April 1
Box 49, Folder 35 Yachting/Logbooks: Malagueña
1970 June - 1977 May
Box 50, Folder 1 New York Yacht Club Cruise
Contents Note: Spiral bound album of photographs taken by Morris Rosenfeld, housed in its own, specially designed leather case

1951
Box 50, Folder 2 Photographs
Contents Note: Folder of four oversize single photographs

Box 50, Folder 3 Photographs
Contents Note: Three photographs of Bolero under sail by Morris Rosenfeld

Box 111, Folder 3 Yachting/Award to Anne SK Brown from the New York Yacht Club
1984 December 11

Series 7. Real Estate, Properties, and Preservation

Container Description Date
Box 51, Folder 1 357 Benefit Street
Contents Note: Deed

1921
Box 51, Folder 2 357 Benefit Street
Contents Note: General Specs for Alterations & Additions to House

1922
Box 51, Folder 3 357 Benefit Street
Contents Note: General Specs for Alterations & Additions to Garage

1922
Box 51, Folder 4 357 Benefit Street
Contents Note: Grounds - Bartlett Tree Experts, Inc.

1961-1976
Box 51, Folder 5 357 Benefit Street
Contents Note: Grounds - Lowden, Inc.

1974-1979
Box 126 Real Estate and Preservation: Household Expenses and Employees - 357 Benefit St.
Contents Note: Household expense sheets, employee correspondence and work records, employee insurance and agencies. Also included is an index to the household general files.

1960-1986
Box 51, Folder 6 50 South Main Street
Contents Note: Counting House Corporation (Corporate Documents)

1926
Box 51, Folder 7 50 South Main Street
Contents Note: Counting House Corporation (Correspondence re Move of 50 South Main to 78 South Main Street)

Box 51, Folder 8 50 South Main Street
Contents Note: George L. Claflin Company (78 South Main Street)

Box 51, Folder 9 50 South Main Street
Contents Note: General Specs for Additions to 78 South Main

Box 51, Folder 10 50 South Main Street
Contents Note: Construction at 78 South Main (Architects & Builders)

Box 51, Folder 11 50 South Main Street
Contents Note: Fixtures

1926-1927
Box 51, Folder 12 50 South Main Street
Contents Note: Landscaping

1927-1928
Box 51, Folder 13 50 South Main Street
Contents Note: History - Recollections of Charles A. Horton

Box 51, Folder 14 50 South Main Street
Contents Note: History

1814-1952
Box 51, Folder 15 Harbour Court (Newport): Hurricane Damage
1938
Box 51, Folder 16 Harbour Court (Newport): City of Newport - Zoning and permits
1968-1974
Box 51, Folder 17 Harbour Court (Newport): Alterations - First Floor Necessaries
1960-1961
Box 51, Folder 18 Harbour Court (Newport): Electrical wiring
1963-1973
Box 51, Folder 19 Harbour Court (Newport): Heating and Ventilation
1973-1976
Box 51, Folder 20 Harbour Court (Newport): Telephone system
1963-1969
Box 51, Folder 21 Harbour Court (Newport): Security
1970-1978
Box 51, Folder 22 Harbour Court (Newport): Fire Protection
1976-1978
Box 51, Folder 23 Harbour Court (Newport): Furnishings and Decoration
1966-1972
Box 51, Folder 24 Harbour Court (Newport): Kitchen
1964-1971
Box 51, Folder 25 Harbour Court (Newport): Painting and Repairs
1961-1978
Box 51, Folder 26 Harbour Court (Newport): Grounds/Equipment and Hardware
1972-1976
Box 51, Folder 27 Harbour Court (Newport): Grounds/Landing Float, Granite Pier and Seawall
1957-1977
Box 51, Folder 28 Harbour Court (Newport): Grounds/Bartlett Tree Experts, Inc.
1966-1969
Box 51, Folder 29 Harbour Court (Newport): Grounds/Lowden Tree Service, Inc.
1971-1979
Box 51, Folder 30 Harbour Court (Newport): Grounds/Howard ("Happy") Grant
1974-1979
Box 51, Folder 31 Harbour Court (Newport): Grounds/Superintendent
Contents Note: Job description and advertising

November 1978-March 1979
Box 51, Folder 32 Harbour Court (Newport): Grounds/Superintendent
Contents Note: Applicants

1979 March-June
Box 51, Folder 33 Harbour Court (Newport): Employees
1969-1977
Box 51, Folder 34 Harbour Court (Newport): Tenants
1972-1978
Box 51, Folder 35 Harbour Court (Newport): Photographs
1961-1987
Box 51, Folder 36 Harbour Court (Newport): Sale of Furnishings
1956-1987
Box 51, Folder 37 Harbour Court (Newport): Sale (Proposed)
1957
Box 51, Folder 38 Harbour Court (Newport): Sale to New York Yacht Club
1986
Box 123 Real Estate and Preservation: Harbour Court Household Expenses (1 of 3)
Contents Note: Ledgers, wage books, check stubs

1930-1963
Box 124 Real Estate and Preservation: Harbour Court Household Expenses (2 of 3)
Contents Note: Check Stub Books

1942-1950
Box 125 Real Estate and Preservation: Harbour Court Household Expenses (3 of 3)
Contents Note: Inventories, Appraisals, Ledger books

1933-1973
Box 135 Real Estate and Preservation: Harbour Court and Mylar Reproducibles of Cram Drawings
Contents Note: In Tube. Originals of Cram drawings at the Boston Public Library

Box 115 Real Estate Property and Preservation: Harbour Court Interior and Exterior Photographs
Contents Note: Covers various eras of Harbour Court

Box 51, Folder 39 St. George's Chapel (Newport): Sketches and Designs
Box 51, Folder 40 St. George's Chapel (Newport): Sketches and Designs
Contents Note: JNB notes

Box 51, Folder 41 St. George's Chapel (Newport): Construction
Contents Note: Cram & Ferguson Blueprints

1924-1928
Box 51, Folder 42 St. George's Chapel (Newport): Ralph Adams Cram (Cram & Ferguson)
Contents Note: Correspondence

1926-1929
Box 51, Folder 43 St. George's Chapel (Newport): Ralph Adams Cram (Cram & Ferguson)
Contents Note: Correspondence

August - December 1925
Box 51, Folder 44 St. George's Chapel (Newport): Ralph Adams Cram (Cram & Ferguson)
Contents Note: Correspondence

1924 October - 1925 July
Box 51, Folder 45 St. George's Chapel (Newport): Ralph Adams Cram (Cram & Ferguson)
Contents Note: Correspondence

April - September 1924
Box 51, Folder 46 St. George's Chapel (Newport): Ralph Adams Cram (Cram & Ferguson)
Contents Note: Correspondence

1922 June - 1924 March
Box 51, Folder 47 St. George's Chapel (Newport): Pierre La Rose
Contents Note: Correspondence

1923-1926
Box 51, Folder 48 Building Committee, St. George's School
Contents Note: Correspondence

1924-1929
Box 51, Folder 49 Gillett & Johnston
Contents Note: Bells

Box 51, Folder 50 Joseph Colletti
Contents Note: Carving

Box 51, Folder 51 Electric Lighting
Box 51, Folder 52 C.D. Jackson & Co., Inc.
Contents Note: Floors

Box 51, Folder 53 Furnishings
Box 51, Folder 54 Organ & Organ Case
Box 51, Folder 55 Cram & Ferguson/Wilbur Burnham
Contents Note: Windows

Box 51, Folder 56 St. George's Chapel (Newport): Chapel Endowment Fund
1926-1928
Box 51, Folder 57 St. George's Chapel (Newport): Construction
Contents Note: Chapel Trust Account/Income

1926-1929
Box 51, Folder 58 St. George's Chapel (Newport): Construction
Contents Note: Chapel Trust Account/Income

1923-1925
Box 51, Folder 59 St. George's Chapel (Newport): Construction
Contents Note: JNB Direct Contributions

1926-1929
Box 51, Folder 60 St. George's Chapel (Newport): Construction
Contents Note: Disbursements & Financial Statements

1924-1928
Box 51, Folder 61 St. George's Chapel (Newport): Construction
Contents Note: Financial Statements (Morgan, Harjes et Cie, Paris)

1924 June - 1926 June
Box 51, Folder 62 St. George's Chapel (Newport): Publications
Contents Note: Architectural Forum (Matlock Price)

1929 May
Box 51, Folder 63 St. George's Chapel (Newport): Publications
Contents Note: St. George's School Alumni Bulletin

1928 June
Box 51, Folder 64 St. George's Chapel (Newport): Publications
Contents Note: The Diocesan Record

1928 May
Box 51, Folder 65 St. George's Chapel (Newport): Publications
Contents Note: JNB article for St. George's School Alumni Bulletin

1924 March
Box 51, Folder 66 St. George's Chapel (Newport): Consecration
Contents Note: Clippings

Box 51, Folder 67 St. George's Chapel (Newport): Consecration
Contents Note: Programs [NB: These have been autographed by various officiants/ participants in the service]

1928 April 23
Box 51, Folder 68 St. George's Chapel (Newport): Consecration
Contents Note: Order of Service

Box 51, Folder 69 St. George's Chapel (Newport): Consecration
Contents Note: Invitations to Service

Box 51, Folder 70 St. George's Chapel (Newport): Consecration
Contents Note: Congratulations

1925-1928
Box 52, Folder 1 St. George's Chapel (Newport): Consecration
Contents Note: Correspondence

1928 April- August
Box 52, Folder 2 St. George's Chapel (Newport): Consecration
Contents Note: Correspondence

1928 March - April
Box 52, Folder 3 St. George's Chapel (Newport): Consecration
Contents Note: Correspondence

1928 January - March
Box 52, Folder 4 St. George's Chapel (Newport): Laying of Foundation Stone
Contents Note: Programs

1924 June 14
Box 52, Folder 5 St. George's Chapel (Newport): Laying of Foundation Stone
Contents Note: Laying of Foundation Stone, - Order of Service

1924 June
Box 52, Folder 6 St. George's Chapel (Newport): Laying of Foundation Stone
Contents Note: Laying of Foundation Stone, Correspondence

1924 March-June
Box 52, Folder 7 St. George's Chapel (Newport): Indenture of Trust
1924 April 16
Box 52, Folder 8 St. George's Chapel (Newport): Presentation
Contents Note: Correspondence

1921 September - 1924 March
Box 52, Folder 9 St. George's Chapel (Newport): Breaking Ground
1924 April 23
Box 52, Folder 10 St. George's Chapel (Newport): Laying the Corner Stone
Contents Note: aka Foundation Stone

1924 June 14
Box 52, Folder 11 St. George's Chapel (Newport): Construction
Contents Note: progress shots

1924 September 20
Box 52, Folder 12 St. George's Chapel (Newport): Construction
Contents Note: progress shots

1924 October 6
Box 52, Folder 13 St. George's Chapel (Newport): Construction
Contents Note: progress shots

1924 October 13
Box 52, Folder 14 St. George's Chapel (Newport): Construction
Contents Note: progress shots

1924 November 3
Box 52, Folder 15 St. George's Chapel (Newport): Construction
Contents Note: progress shots

1925 January 23
Box 52, Folder 16 St. George's Chapel (Newport): Construction
Contents Note: progress shots

1925 February 20
Box 52, Folder 17 St. George's Chapel (Newport): Construction
Contents Note: progress shots

1925 March 10
Box 52, Folder 18 St. George's Chapel (Newport): Construction
Contents Note: progress shots

1925 June 10
Box 52, Folder 19 St. George's Chapel (Newport): Construction
Contents Note: progress shots

1925 August 5
Box 52, Folder 20 St. George's Chapel (Newport): Construction
Contents Note: progress shots

1925 September 2
Box 52, Folder 21 St. George's Chapel (Newport): Construction
Contents Note: progress shots

1926 September 18
Box 52, Folder 22 St. George's Chapel (Newport): Construction
1926 November 20
Box 52, Folder 23 St. George's Chapel (Newport): Construction
Contents Note: progress shots, early stage -exteriors

Box 52, Folder 24 St. George's Chapel (Newport): Construction
Contents Note: progress shots, exteriors, stonework, carvings

Box 52, Folder 25 St. George's Chapel (Newport): Construction
Contents Note: progress shots, later stage - exterior

Box 52, Folder 26 St. George's Chapel (Newport): Construction
Contents Note: progress shots, later stage - interior [NB: Folders 17 and 18 may be duplicates of the November 1926 snapshots. HS]

Box 52, Folder 27 St. George's Chapel (Newport): Construction
Contents Note: progress shots, interior, exterior and details

Box 52, Folder 28 St. George's Chapel (Newport): Construction
Contents Note: progress shots, miscellaneous exteriors

Box 52, Folder 29 St. George's Chapel (Newport): Groton Chapel
1924 July
Box 52, Folder 30 St. George's Chapel (Newport): Miscellaneous shots (unrelated to St. George's Chapel)
Box 52, Folder 31 St. George's Chapel (Newport): John Nicholas Brown (donor)
Box 52, Folder 32 St. George's Chapel (Newport): Ralph Adams Cram (Architect)
Box 52, Folder 33 St. George's Chapel (Newport): Chester Brown (Clerk of the Works)
Box 52, Folder 34 St. George's Chapel (Newport): Arthur Peasley (Teacher, Sacred Studies)
Box 52, Folder 35 St. George's Chapel (Newport): Stephen Cabot (Headmaster)
Box 52, Folder 36 St. George's Chapel (Newport): Russell Nevins (Headmaster)
Box 52, Folder 37 St. George's Chapel (Newport): Burning bush window corbel (exterior)
Box 52, Folder 38 St. George's Chapel (Newport): St. Stephen, East Wall (exterior)
Box 52, Folder 39 St. George's Chapel (Newport): John the Baptist, East Wall (exterior)
Box 52, Folder 40 St. George's Chapel (Newport): Shell corbel, Buell Window (exterior)
Box 52, Folder 41 St. George's Chapel (Newport): Seahorse corbel, Buell Window (exterior)
Box 52, Folder 42 St. George's Chapel (Newport): Unicorn boss
Box 52, Folder 43 St. George's Chapel (Newport): Eagle Gargoyle, Architect's Door (exterior)
Box 52, Folder 44 St. George's Chapel (Newport): Beaked Gargoyle, Architect's Door (exterior)
Box 52, Folder 45 St. George's Chapel (Newport): Winged Lion Gargoyle, Architect's Door (exterior)
Box 52, Folder 46 St. George's Chapel (Newport): Reptilian Gargoyle, Turret Tower (exterior)
Box 52, Folder 47 St. George's Chapel (Newport): Gryphon Gargoyle, Turret Tower (exterior)
Box 52, Folder 48 St. George's Chapel (Newport): Goat Gargoyle, Turret Tower (exterior)
Box 52, Folder 49 St. George's Chapel (Newport): St. Christopher (full view), Turret Tower (interior)
Box 52, Folder 50 St. George's Chapel (Newport): St. Christopher (detail), Turret Tower (interior)
Box 52, Folder 51 St. George's Chapel (Newport): St. Nicholas and St. John, Donor's Door (exterior)
Box 52, Folder 52 St. George's Chapel (Newport): Madonna and child (north side, above Chivalry Window)
Box 52, Folder 53 St. George's Chapel (Newport): Crypt - Rivers of the Gospel (Joseph A. Coletti)
Box 52, Folder 54 St. George's Chapel (Newport): Crypt - Resurrection (Joseph A. Coletti)
Box 52, Folder 55 St. George's Chapel (Newport): Crypt - Jonah in the Whale (Joseph A. Coletti)
Box 52, Folder 56 St. George's Chapel (Newport): Crypt - Daniel in the Lion's Den (Joseph A. Coletti)
Box 52, Folder 57 St. George's Chapel (Newport): Crypt - The Fires of Hell (Joseph A. Coletti)
Box 52, Folder 58 St. George's Chapel (Newport): Joseph A. Coletti (work samples: Harvard medallions)
Box 52 Consecration Programs
Contents Note: 39 copies of bound program book "The Form of Consecration of St. George's Chapel," printed in a limited run of 600 copies by the Merrymount Press.

Box 53, Folder 1 St. George's Chapel (Newport)
Contents Note: Interiors - detail (undated, 6 items)

Box 53, Folder 2 St. George's Chapel (Newport)
Contents Note: Interiors - choir detail with door and floor mosaic (undated, 3 items)

Box 53, Folder 3 St. George's Chapel (Newport)
Contents Note: Interiors - corridors and doors (undated, 7 items)

Box 53, Folder 4 St. George's Chapel (Newport)
Contents Note: Exteriors - windows (undated, 6 items)

Box 53, Folder 5 St. George's Chapel (Newport)
Contents Note: Exteriors - tower detail (undated - 5 copies of same image)

Box 54, Folder 1 Officiants
Contents Note: Father Fitts, Bishop Booth, Rev. Hughes [NB: these are professional photographs matted in the studio. HS]

1928 April 23
Box 54, Folder 2 Altar boys
Contents Note: [NB: these are professional photographs matted in the studio. HS]

1928 April 23
Box 54, Folder 3 Officiants
Contents Note: Rev. Washburn, Bishop Perry, Rev. Cotter

1928 April 23
Box 54, Folder 4 Dignitaries
Contents Note: group shot of officiants and other dignitaries with JNB and Ralph Adams Cram

1928 April 23
Box 54, Folder 5 Archbishop Severius Barsaum of Syria
Contents Note: autographed professional portrait by The Record Studio, Pawtucket

1928 April 23
Box 55, Folder 1 St. George's Chapel (Newport): Clippings
Contents Note: "The Chapel at St. George's School," The Rhode Islander, Sunday 11 November 1962 - 3 copies

1962
Box 55, Folder 2 St. George's Chapel (Newport): Oversize view of St. George's School and the Chapel
Contents Note: photolithograph

Box 55, Folder 3 St. George's Chapel (Newport): The Red and White
197 October 5, 1937 May 15
Box 56, Folder 40182 Professional Photographs by Sigurd Fischer (Exteriors I)
Contents Note: Each folder contains two copies of a single image

Box 57, Folder 40182 Professional Photographs by Sigurd Fischer (Exteriors II)
Contents Note: Folders 1 and 2 each contain two copies of a single image, Folder 3 contains 6 copies of a single image, and Folder 4 has 7 copies of a single image

Box 58, Folder 40184 Professional Photographs by Sigurd Fischer (Interiors I)
Contents Note: Folders 1 through 5 each contain two copies of a single image, and Folder 6 has 7 copies of a single image: sanctuary, entrance door (Exterior), altar

Box 59, Folder 40185 Professional Photographs by Sigurd Fischer (Interiors II)
Contents Note: Seven folders; Folders 1 through 6 each contain two copies of a single image, and Folder 7 contains 7 copies of a single image: Floors, doorway, arched corridor

Box 60, Folder 1 St. George's Chapel (Newport): Indenture of Trust
1924 April 16
Box 60, Folder 2 St. George's Chapel (Newport): Cram & Fergusson
Contents Note: Architect's Specifications

1924 April 16
Box 60, Folder 3 St. George's Chapel (Newport): Indenture of Gift
1924 April 21
Box 60, Folder 4 St. George's Chapel (Newport): Agreement with L. D. Willicut (Contractor)
1924 April 21
Box 60, Folder 5 St. George's Chapel (Newport): Estate of the Trust
1924-1929
Box 60, Folder 6 St. George's Chapel (Newport): Construction
Contents Note: Financial Statements

1924-1927
Box 60, Folder 7 St. George's Chapel (Newport): Financial Statements for Chapel Endowment Fund
1928-1929
Box 60, Folder 8 St. George's Chapel (Newport): Floor
Contents Note: Design for Tile

Box 60, Folder 9 St. George's Chapel (Newport): Clippings
1924
Box 60, Folder 10 St. George's Chapel (Newport): Clippings
1928
Box 60, Folder 11 St. George's Chapel (Newport): Postcards
Box 127 Real Estate and Preservation: St. George's Chapel Blueprints
Contents Note: In Tube

circa 1922
Box 129 Real Estate and Preservation: St. George's Chapel Blueprint
Contents Note: In Tube

circa 1922
Box 130 Real Estate and Preservation: Cloth Tracings of St. George's Chapel
Contents Note: In Tube

circa 1922
Box 132 Real Estate and Preservation: Cloth Tracings of St. George's Chapel
Contents Note: In Tube

circa 1922
Box 113, Folder 4 Real Estate and Preservation: St. George's School - Library - Architectural drawings by Millman & Sturges
1965
Box 94 "St. George's" - Construction of the Chapel
Contents Note: This scrapbook appears to have been assembled by NB Contains newspaper clippings documenting the construction of the St. George's Chapel

1924-1928
Box 61, Folder 1 Windshield: Correspondence/Fisher's Island: Kinsolving Family Property
1935
Box 61, Folder 2 Windshield: Correspondence/Fisher's Island: Purchase of Lot
1936-1937
Box 61, Folder 3 Windshield: Correspondence/Fisher's Island: Fisher's Island Corporation
Contents Note: Approval of Design and Construction Phase

1937
Box 61, Folder 4 Windshield: Correspondence/Fisher's Island: Fisher's Island Farms
Contents Note: Utilities and Services

1938-1963
Box 61, Folder 5 Windshield: Correspondence/Fisher's Island: Fisher's Island Country Club
1929-1963
Box 61, Folder 6 Windshield: Correspondence/Fisher's Island: Fisher's Island Estates, Inc.
1940-1963
Box 61, Folder 7 Windshield: Correspondence/Fisher's Island: Clippings
Contents Note: Saturday Evening Post

1952 November 1
Box 61, Folder 8 Windshield: Correspondence/Fisher's Island: Clippings
Contents Note: Miscellaneous

1938-1974
Box 61, Folder 9 Windshield: Correspondence/Fisher's Island: St. John's Episcopal Church
Contents Note: Rev. Arthur Lee Kinsolving

1962-1963
Box 61, Folder 10 Windshield: Correspondence/Fisher's Island: Lease to Consuelo Balsan
1953
Box 61, Folder 11 Windshield: Correspondence/Fisher's Island: Sale of Property
1962-1966
Box 61, Folder 12 Windshield: Correspondence/Fisher's Island: Sale of Property
1959-1961
Box 61, Folder 13 Windshield: Correspondence/Richard Neutra
Contents Note: Correspondence about Neutra most from Thomas S. Hines

1941, 1979-1982
Box 61, Folder 14 Windshield: Correspondence/Richard Neutra
1969-1970
Box 61, Folder 15 Windshield: Correspondence/Richard Neutra
1967
Box 61, Folder 16 Windshield: Correspondence/Richard Neutra
1962-1964
Box 61, Folder 17 Windshield: Correspondence/Richard Neutra
1938 June - September
Box 61, Folder 18 Windshield: Correspondence/Richard Neutra
1938 April - May
Box 61, Folder 19 Windshield: Correspondence/Richard Neutra
Contents Note: Specifications for sheet metal work

1938 March
Box 61, Folder 20 Windshield: Correspondence/Richard Neutra
1938 February - March
Box 61, Folder 21 Windshield: Correspondence/Richard Neutra
1938 January
Box 61, Folder 22 Windshield: Correspondence/Richard Neutra
1937 November - December
Box 61, Folder 23 Windshield: Correspondence/Richard Neutra
1937 September - October
Box 61, Folder 24 Windshield: Correspondence/Richard Neutra
1937 May - August
Box 61, Folder 25 Windshield: Correspondence/Richard Neutra
1937 February - April
Box 61, Folder 26 Windshield: Correspondence/Richard Neutra
1936 December - 1937 January
Box 61, Folder 27 Windshield: Correspondence/Richard Neutra
1936 October - November
Box 61, Folder 28 Windshield: Correspondence/Richard Neutra
Contents Note: Drawings (and photos of designs) by Neutra

Box 61, Folder 29 Windshield: Architect's Specifications for Interior
1937-1938
Box 61, Folder 30 Windshield: Phelps Dodge Company (Bathrooms)
1937-1938
Box 61, Folder 31 Windshield: Plate Glass
1937-1938
Box 61, Folder 32 Windshield: Madeleine W. Fisher, Interior Decorators
1938
Box 61, Folder 33 Windshield: Fireplace
1937-1938
Box 61, Folder 34 Windshield: Floor Coverings
1937-1940
Box 61, Folder 35 Windshield: Wall Coverings and Drapes
1938
Box 61, Folder 36 Windshield: Venetian Blinds
Contents Note: General

1937-1938
Box 61, Folder 37 Windshield: Venetian Blinds
Contents Note: Kane Manufacturing Corporation

1938-1940
Box 61, Folder 38 Windshield: Awnings and Furniture Covers
Contents Note: Arthur Miller

1938
Box 61, Folder 39 Windshield: Music Room
Contents Note: MP Concert Installations

1938-1939
Box 61, Folder 40 Windshield: Music Room
Contents Note: Gramophone Instruments (Capehart Installation)

1937-1938
Box 61, Folder 41 Windshield: Piano
Box 61, Folder 42 Windshield: Neutra Dining Table and Chairs
Contents Note: Paul R. Williams Creative Furniture

1938
Box 61, Folder 43 Windshield: Rattan Furniture
1938
Box 61, Folder 44 Windshield: Swedish Furniture
Contents Note: A-B G.A. Berg and A-B Elsa Gullberg (Stockholm) Correspondence

1938
Box 61, Folder 45 Windshield: Swedish Furniture
Contents Note: A-B G.A. Berg and A-B Elsa Gullberg (Stockholm) Shipping Records

Box 61, Folder 46 Windshield: JNB Notes on Furniture
1938
Box 61, Folder 47 Windshield: Lighting
Contents Note: Kurt Versen Company

1938
Box 61, Folder 48 Windshield: Aga Stove
1937-1941
Box 61, Folder 49 Windshield: Clocks
Box 61, Folder 50 Windshield: Linens and Bedding
1938
Box 61, Folder 51 Windshield: Miscellaneous
1938
Box 61, Folder 52 Windshield: Purchases Completed
Contents Note: Lewis & Conger

Box 61, Folder 53 Windshield: Purchases Completed
Contents Note: Nordiska Kompaniet (Stockholm)

1937-1938
Box 61, Folder 54 Windshield: Purchases Completed
Contents Note: R. H. Macy & Co.

1935-1938
Box 61, Folder 55 Windshield: Purchases Completed
Contents Note: Sears, Roebuck & Co.

1938
Box 61, Folder 56 Windshield: Miscellaneous Correspondence
Contents Note: Contractors and Dealers

1936-1937
Box 61, Folder 57 Windshield: Catalogs
Contents Note: Lighting

1937-1938
Box 61, Folder 58 Windshield: Catalogs
Contents Note: Appliances

1938
Box 61, Folder 59 Windshield: Catalogs
Contents Note: Kitchen Items

1938
Box 61, Folder 60 Windshield: Catalogs
Contents Note: Isokon Furniture

Box 61, Folder 61 Windshield: Catalogs
Contents Note: Gifts and Decorative Accessories - Hammacher Schlemmer and Ovington's

1938
Box 61, Folder 62 Windshield: Catalogs
Contents Note: Stationary

Box 61, Folder 63 Windshield: Catalogs
Contents Note: Garden

Box 61, Folder 64 Windshield: Catalogs
Contents Note: Playground Equipment - F.A.O. Schwartz and Sears, Roebuck & Co.

Box 61, Folder 65 Windshield: Catalogs
Contents Note: Kromm and Kohl Metal Creations

Box 61, Folder 66 Windshield: Household accounts and notes for entertaining and staff duties
Box 62, Folder 1 Windshield: Elliot C. Brown Co., Post Hurricane Repairs
Contents Note: Post Hurricane Repairs

1939 August - September
Box 62, Folder 2 Windshield: Elliot C. Brown Co., Post Hurricane Repairs
Contents Note: Post Hurricane Repairs

1939 June - July
Box 62, Folder 3 Windshield: Elliot C. Brown Co., Post Hurricane Repairs
Contents Note: Post Hurricane Repairs

1939 April - May
Box 62, Folder 4 Windshield: Elliot C. Brown Co., Post Hurricane Repairs
Contents Note: Post Hurricane Repairs

1939 February - March
Box 62, Folder 5 Windshield: Elliot C. Brown Co., Post Hurricane Repairs
Contents Note: Post Hurricane Repairs

1939 January
Box 62, Folder 6 Windshield: Elliot C. Brown Co., Post Hurricane Repairs
Contents Note: Post Hurricane Repairs

1938 December - 1939 January
Box 62, Folder 7 Windshield: Elliot C. Brown Co., Post Hurricane Repairs
Contents Note: Post Hurricane Repairs

1938 October - November
Box 62, Folder 8 Windshield: Elliot C. Brown Co., Post Hurricane Repairs
Contents Note: Post Hurricane Repairs

1938 September - October
Box 62, Folder 9 Windshield: Elliot C. Brown Co., Insurance
Contents Note: Insurance

1937 June - 1939 July
Box 62, Folder 10 Windshield: Elliot C. Brown Co., Construction
Contents Note: Construction

1938 July - September
Box 62, Folder 11 Windshield: Elliot C. Brown Co., Construction
Contents Note: Construction

1938 April - June
Box 62, Folder 12 Windshield: Elliot C. Brown Co., Construction
Contents Note: Construction

1938 March - April
Box 62, Folder 13 Windshield: Elliot C. Brown Co., Construction
Contents Note: Construction

1938 January-February
Box 62, Folder 14 Windshield: Elliot C. Brown Co., Construction
Contents Note: Construction

1938 January
Box 62, Folder 15 Windshield: Elliot C. Brown Co., Construction
Contents Note: Construction

1937 November-December
Box 62, Folder 16 Windshield: Elliot C. Brown Co., Construction
Contents Note: Construction

1937 October-November
Box 62, Folder 17 Windshield: Elliot C. Brown Co., Construction
Contents Note: Construction

1937 September-October
Box 62, Folder 18 Windshield: Elliot C. Brown Co., Construction
Contents Note: Construction

1937 April-September
Box 62, Folder 19 Windshield: Landscaping
1937-1938
Box 62, Folder 20 Windshield: Julien P. Friez & Sons
Contents Note: Weather Instruments

1937-1938
Box 62, Folder 21 Windshield: Hopson & Chapin Mfg. Co.
Contents Note: Heating System - Installation

1937-1938
Box 62, Folder 22 Windshield: Hopson & Chapin Mfg. Co.
Contents Note: Heating system maintenance and repair

1939-1941
Box 62, Folder 23 Windshield: A. John Gada
Contents Note: Maintenance and Repair

1945-1959
Box 62, Folder 24 Windshield: A. John Gada
Contents Note: Maintenance and Repair

1962-1964
Box 62, Folder 25 Windshield: General Bronze Corporation
Contents Note: Aluminum Windows

1945-1948
Box 62, Folder 26 Windshield: Liquid Carbonic Corporation
Contents Note: Soda Fountain Counter

1948-1949
Box 62, Folder 27 Windshield: Aero-Marine Radio Laboratory
Contents Note: Repairs to Radio-Phonograph

1950-1951
Box 62, Folder 28 Windshield: Angelo Gaiotti
Contents Note: Workmen's Compensation

1941-1943
Box 62, Folder 29 Windshield: Inventory of contents of house
1952 June 1
Box 62, Folder 30 Information for Reference
Box 62, Folder 31 Windshield: Construction, Elliot C. Brown Co. Statement #15, Final
1939 August 15
Box 62, Folder 32 Windshield: Construction, Elliot C. Brown Co. Statement #14
1938 November 10
Box 62, Folder 33 Windshield: Construction, Elliot C. Brown Co. Statement #13
1938 September 30
Box 62, Folder 34 Windshield: Construction, Elliot C. Brown Co. Statement #12
Contents Note: Construction, Elliot C. Brown Co. Statement #12

1938 August 24
Box 62, Folder 35 Windshield: Construction, Elliot C. Brown Co. Statement #11
Contents Note: Construction, Elliot C. Brown Co. Statement #11

1938 August 8
Box 62, Folder 36 Windshield: Construction, Elliot C. Brown Co. Statement #10
Contents Note: Construction, Elliot C. Brown Co. Statement #10

1938 June 14
Box 62, Folder 37 Windshield: Construction, Elliot C. Brown Co. Statement #9
Contents Note: Construction, Elliot C. Brown Co. Statement #9

1938 June 7
Box 62, Folder 38 Windshield: Construction, Elliot C. Brown Co. Statement #8
Contents Note: Construction, Elliot C. Brown Co. Statement #8

1938 June 1
Box 62, Folder 39 Windshield: Construction, Elliot C. Brown Co. Statement #7
Contents Note: Construction, Elliot C. Brown Co. Statement #7

1938 March 25
Box 62, Folder 40 Windshield: Construction, Elliot C. Brown Co. Statement #6
Contents Note: Construction, Elliot C. Brown Co. Statement #6

1938 February 28
Box 62, Folder 41 Windshield: Construction, Elliot C. Brown Co. Statement #5
Contents Note: Construction, Elliot C. Brown Co. Statement #5

1938 January 25
Box 62, Folder 42 Windshield: Construction, Elliot C. Brown Co. Statement #4
Contents Note: Construction, Elliot C. Brown Co. Statement #4

1938 January 25
Box 62, Folder 43 Windshield: Construction, Elliot C. Brown Co. Statement #3
Contents Note: Construction, Elliot C. Brown Co. Statement #3

1937 November26
Box 62, Folder 44 Windshield: Construction, Elliot C. Brown Co. Statement #2
Contents Note: Construction, Elliot C. Brown Co. Statement #2

1937 October 26
Box 62, Folder 45 Windshield: Construction, Elliot C. Brown Co. Statement #1
Contents Note: Construction, Elliot C. Brown Co. Statement #1

1937 September 23
Box 62, Folder 46 Windshield: Construction, Elliot C. Brown Co. Statement #1 (Outside Account)
1938 October 24
Box 62, Folder 47 Windshield: Repairs, Elliot C. Brown Co. Statement #4
1939 August 10
Box 62, Folder 48 Windshield: Repairs, Elliot C. Brown Co. Statement #3
1939 June 1
Box 62, Folder 49 Windshield: Repairs, Elliot C. Brown Co. Statement #2
1939 April 10
Box 62, Folder 50 Windshield: Repairs, Elliot C. Brown Co. Statement #1
1939 February 10
Box 62, Folder 51 Windshield: Notes on Costs (miscellaneous)
1937-1939
Box 62, Folder 52 Windshield: Objects
Contents Note: proof sheets and negatives

1952 March 1
Box 62, Folder 53 Windshield: (Dietrich Neumann)
1948 August 1
Box 62, Folder 54 Windshield: (Kidder Smith)
1947
Box 62, Folder 55 Windshield: (Lester Kierstead Henderson)
1946-1947
Box 62, Folder 56 Windshield: Miscellaneous (Interior)
Box 62, Folder 57 Windshield: Kinsolving Family at Windshield
Box 62, Folder 58 Windshield: Friends & Family (miscellaneous shots)
Box 62, Folder 59 Windshield: Fisher's Island shots
Box 62, Folder 60 Windshield: Hurricane damage
Contents Note: Fisher's Island, generally

1938 Fall
Box 62, Folder 61 Windshield: Hurricane damage
Contents Note: Hurricane damage - windows

1938 Fall
Box 62, Folder 62 Windshield: Hurricane damage
Contents Note: Hurricane damage - roof

1938 Fall
Box 62, Folder 63 Windshield: Hurricane damage
Contents Note: Hurricane damage - Windshield in general

1938 Fall
Box 62, Folder 64 Windshield: Views of Fisher's Island from Windshield site
1937-1938
Box 62, Folder 65 Windshield: Construction
Contents Note: Final Stage

1938
Box 62, Folder 66 Windshield: Construction
Contents Note: Construction shots

1937-1938
Box 62, Folder 67 Windshield: Construction
Contents Note: Construction shots

1937-1938
Box 62, Folder 68 Windshield: Construction
Contents Note: Construction - Foundation

1937
Box 62, Folder 69 Other houses designed by Richard Neutra
circa 1937
Box 62, Folder 70 Windshield: Sketch
Contents Note: 2 8x10 in b&w (1 exterior shot, 1 interior shot)

Box 62, Folder 71 Windshield - Miscellaneous Photographs
Contents Note: 2 5x7 color photos - exterior shots

Box 63, Folder 1 Windshield: Blueprints of Richard Neutra's house design
Box 63, Folder 2 Windshield: Plat and Deed (includes map of Fisher's Island)
Box 63, Folder 3 Windshield: Photographs of Neutra exhibition at Smithsonian
1969-1970
Box 63, Folder 4 Windshield: Sales photographs of Steinway pianos
circa 1937-1938
Box 128 Real Estate and Preservation: Butler Hospital Land Topographical Map
Contents Note: In Tube

Box 131 Real Estate and Preservation: Yawgoog Pond Blueprints and Providence Public Library Drawings and Plans
Contents Note: In Tube

Box 133 Real Estate and Preservation: Reproduction of Painting of Waterman
Contents Note: In Tube

Box 134 Real Estate and Preservation: Brown Family Unknown House Blueprint
Contents Note: In Tube

Box 117 Real Estate and Preservation: Rex Ranch and Corrothers Ranch Maps
1943
Box 105 Real Estate Property and Preservation: Newport Brick Market Restoration
Contents Note: Photographs, Requisitions and receipts, News clippings, correspondence, lease

1928-1930
Box 104 Real Estate Property and Preservation
Contents Note: Legal materials include JNBII wills and appraisals, correspondence with Edwards & Angell. Real Estate materials include clippings and photos of Harbour Court

1912-1993
Box 61, Folder 67 Real Estate Property and Preservation: Fisher's Island, Holiday Hill
Contents Note: Photograph

1935

Series 8. Speeches and Writings

Container Description Date
Box 69 Speeches and Writings
Contents Note: Arranged chronologically

Series 9. Collecting

Container Description Date
Box 70, Folder 1 Alphabetical index (typescript)
Box 70, Folder 2 Paris - Dealers A-M
Box 70, Folder 3 Paris - Dealers M-Z, Museums
Box 70, Folder 4 Paris - Collectors, Miscellaneous
Box 70, Folder 5 France (General)
Box 70, Folder 6 London - Dealers
Box 70, Folder 7 London - Collectors, Museums, Miscellaneous
Box 70, Folder 8 England (General)
Box 70, Folder 9 Scotland (General)
Box 70, Folder 10 Italy - Florence
Box 70, Folder 11 Italy - Rome
Box 70, Folder 12 Italy (General)
Box 70, Folder 13 Berlin
Box 70, Folder 14 Germany (General)
Box 70, Folder 15 Germany - Dresden, Munich, Southern Germany
Box 70, Folder 16 Switzerland-Belgium-Holland
Box 70, Folder 17 Spain
Box 70, Folder 18 Scandinavia (Sweden and Denmark)
Box 70, Folder 19 Vienna, Prague, Budapest, Moscow
Box 70, Folder 20 Books -- Gifts to JCB Library
1924-1933
Box 70, Folder 21 Carpets - Catalogs
Box 70, Folder 22 Cars - Catalogs
Box 70, Folder 23 Cars - Nordyke & Marmon Roadster
Contents Note: Registration

1920-1922
Box 70, Folder 24 Furniture - Catalogs
Box 70, Folder 25 Handcrafts - Catalogs
Box 70, Folder 26 Silver and Jewelry - Catalogs
Box 70, Folder 27 Silver Plate
Box 114 Collecting
Contents Note: Materials about collecting art (including catalogs), statues and sculptures. Also includes photographs of art work.

1895-1977
Box 113, Folder 1 Collecting/Cars - Cadillac Fleetwood brochure

Series 10. Travel and Travel Journals

Container Description Date
Box 71, Folder 1 Correspondence and Travel Arrangements
Contents Note: Florida

20 February-04 April 1979
Box 71, Folder 2 Correspondence and Travel Arrangements
Contents Note: Antigua-New Orleans-Palm Beach, Maryland Historical Society - Delta Queen and Garden Tour [CROSS REFERENCE to travel journal for this trip]

13 February-3 April 1978
Box 71, Folder 3 Correspondence and Travel Arrangements
Contents Note: Florida and Bahamas

16 February-30 March 1977
Box 71, Folder 4 Correspondence and Travel Arrangements
Contents Note: Caribbean & Yucatan (1 of 2), Renaissance cruise and charter of M. Y. Exact

23 February-28 March 1975
Box 71, Folder 5 Correspondence and Travel Arrangements
Contents Note: Caribbean & Yucatan (2 of 2), Receipts for M. Y. Exact

23 February-28 March 1975
Box 71, Folder 6 Correspondence and Travel Arrangements
Contents Note: Paris-Germany-Gothenburg (1 of 3)

5 June-28 July 1974, August 1974-January 1976
Box 71, Folder 7 Correspondence and Travel Arrangements
Contents Note: Paris-Germany-Gothenburg, 05 June to 28 July 1974 (2 of 3)

June-July1974
Box 71, Folder 8 Correspondence and Travel Arrangements
Contents Note: Paris-Germany-Gothenburg, 05 June to 28 July 1974 (3 of 3), "Mazurka in the Baltic" trip [CROSS REFERENCE to travel journal for this trip] [CROSS REFERENCE: See related material in Yachting series]

January-May 1974
Box 71, Folder 9 Correspondence and Travel Arrangements
Contents Note: Paris, [TRIP CANCELLED], Society of the Cincinnati Triennial

27 May-13 June 1974
Box 71, Folder 10 Correspondence and Travel Arrangements
Contents Note: Athens-Yugoslavia,

31 Mar-11 April 1974
Box 71, Folder 11 Correspondence and Travel Arrangements
Contents Note: Fort Lauderdale to Athens, S. S. Stella Solaris, Music Festival at Sea, Opus IV [CROSS REFERENCE to travel journal for this trip]

16 Mar-31 March 1974
Box 71, Folder 12 Correspondence and Travel Arrangements
Contents Note: Palm Beach, Florida, Charter of M.Y. Koala,

26 January-10 February 1974
Box 71, Folder 13 Correspondence and Travel Arrangements
Contents Note: London-Madeira [CROSS REFERENCE to travel journal for this trip]

17 Mar-2 April 1973
Box 71, Folder 14 Correspondence and Travel Arrangements
Contents Note: London-Italy-Paris, Cruise on M.Y. Trelawney with JCB and CMB [CROSS REFERENCE to travel journal for this trip]

20 June-2 July 1973
Box 71, Folder 15 Correspondence and Travel Arrangements
Contents Note: Antigua, JNB birthday cruise on Sailing Yacht Gitana IV [CROSS REFERENCE to travel journal for this trip]

21 February-8 March 1973
Box 71, Folder 16 Correspondence and Travel Arrangements
Contents Note: Italy [CROSS REFERENCE to travel journal for this trip]

11 Mar-5 April 1972
Box 71, Folder 17 Correspondence and Travel Arrangements
Contents Note: Montego Bay (Jamaica) - Palm Beach,

1 February-15 February 1972
Box 71, Folder 18 Correspondence and Travel Arrangements
Contents Note: Omaha, Nebraska,

21-27 June, 17-22 October 1971
Box 71, Folder 19 Correspondence and Travel Arrangements
Contents Note: Antigua-St. Vincent-Barbados, Charter of Sailing Yacht Ring Andersen

15 March to 10 April 1971
Box 71, Folder 20 Correspondence and Travel Arrangements
Contents Note: Venice and Milan, Venice Committee tour [CROSS REFERENCE to travel journal for this trip] [CROSS REFERENCE to file on Venice Committee]

13 May-27 May 1971
Box 71, Folder 21 Correspondence and Travel Arrangements
Contents Note: Paris-Bordeaux-Turin

3 November-24 November 1970
Box 71, Folder 22 Correspondence and Travel Arrangements
Contents Note: Barbados-St. Vincent-St. Lucia-Grenada, Charter of Sailing Yacht Ring Andersen

24 Mar-16 April 1970
Box 71, Folder 23 Correspondence and Travel Arrangements
Contents Note: London-Aix-Frankfurt-Amsterdam-Paris [File created from materials found in other files this series]

17 September-1 October 1969
Box 71, Folder 24 Correspondence and Travel Arrangements
Contents Note: Paris-Athens-Salonica-Yugoslavia, American School for Classical Studies meeting, Athens

10-28 May 1969
Box 71, Folder 25 Correspondence and Travel Arrangements
Contents Note: Hawaii (Honolulu-Maui)

1 Mar-12 March 1969
Box 71, Folder 26 Correspondence and Travel Arrangements
Contents Note: Ireland and London

26 July to 03 August 1968
Box 71, Folder 27 Correspondence and Travel Arrangements
Contents Note: Omaha, Nebraska & Iowa

20-24 May, 15-19 July, 9-15 November 1968
Box 71, Folder 28 Correspondence and Travel Arrangements
Contents Note: London-Greece (Athens & Rhodes)

8-30 April 1968
Box 71, Folder 29 Correspondence and Travel Arrangements
Contents Note: Arizona (Tucson)

10-23 February 1968
Box 71, Folder 30 Correspondence and Travel Arrangements
Contents Note: Montreal, Expo '67

16-22 June 1967
Box 71, Folder 31 Correspondence and Travel Arrangements
Contents Note: Iran

28 October-20 November 1967
Box 71, Folder 32 Correspondence and Travel Arrangements
Contents Note: Omaha, Nebraska

16-21 October 1967
Box 71, Folder 33 Correspondence and Travel Arrangements
Contents Note: Australia, (Notes - trip not taken)

14-23 April 1967
Box 71, Folder 34 Correspondence and Travel Arrangements
Contents Note: Curacao-Cartagena-Kingston-Fort Lauderdale, S. S. Santa Paula Caribbean cruise for Project Hope [CROSS REFERENCE: See file on Project Hope]

7-16 March 1967
Box 71, Folder 35 Correspondence and Travel Arrangements
Contents Note: London-Poland-Prague-Budapest-Munich-Strasbourg [CROSS REFERENCE to travel journal for this trip]

8 June-9 July 1966
Box 71, Folder 36 Correspondence and Travel Arrangements
Contents Note: Italy (Rome & Sicily)

17 Mar-4 April 1966
Box 71, Folder 37 Correspondence and Travel Arrangements
Contents Note: Minnesota, Iowa and Omaha

13-20 June 1965
Box 71, Folder 38 Correspondence and Travel Arrangements
Contents Note: Japan trip,[TRIP CANCELLED], Sealol, Inc.

9-16 May 1965
Box 71, Folder 39 Correspondence and Travel Arrangements
Contents Note: Mexico

22 Mar-6 April 1965
Box 71, Folder 40 Correspondence and Travel Arrangements
Contents Note: Ireland trip

February-Ma 1964
Box 71, Folder 41 Correspondence and Travel Arrangements
Contents Note: Diane [Brown's] Notes on Japan

Box 71, Folder 42 Correspondence and Travel Arrangements
Contents Note: U.S.S.R., [CROSS REFERENCE to travel journal for this trip]

19 June-8 July 1964
Box 71, Folder 43 Correspondence and Travel Arrangements
Contents Note: India [Notes]

1963-1964
Box 71, Folder 44 Correspondence and Travel Arrangements
Contents Note: Iran [Notes]

1962
Box 71, Folder 45 Correspondence and Travel Arrangements
Contents Note: Greece - Yachting [Notes]

1962-1964
Box 71, Folder 46 Correspondence and Travel Arrangements
Contents Note: Italy-France-Germany, Sealol, Inc.

26 October-17 November 1963
Box 71, Folder 47 Correspondence and Travel Arrangements
Contents Note: Paris-Brussels-Lisbon

16 February-15 March 1963
Box 71, Folder 48 Correspondence and Travel Arrangements
Contents Note: Europe (Paris-Brussels-Zurich-Geneva-Milan-Venice) [CROSS REFERENCE to travel journal for this trip]

17-27 June 1962
Box 72, Folder 1 Correspondence and Travel Arrangements
Contents Note: Italy (Paris-Naples-Rome)

7-24 April 1962
Box 72, Folder 2 Correspondence and Travel Arrangements
Contents Note: Angela's car trip through Europe

June-July 1961
Box 72, Folder 3 Correspondence and Travel Arrangements
Contents Note: Naples-Sicily-Rome-Nice-Marseilles-Paris

1 Mar-24 April 1961
Box 72, Folder 4 Correspondence and Travel Arrangements
Contents Note: Paris-Rome-Vienna

12-26 June 1960
Box 72, Folder 5 Correspondence and Travel Arrangements
Contents Note: London-Egypt-Jordan-Syria-Lebanon-Turkey-Vienna-Prague-Krakow-Warsaw-Paris

23 February-20 April 1960
Box 72, Folder 6 Correspondence and Travel Arrangements
Contents Note: St. Croix (U.S.V.I.)

4-7 February 1960
Box 72, Folder 7 Correspondence and Travel Arrangements
Contents Note: Japan (Chinese Women's Anti-Aggression League) (1 of 3)

5 May-2 June 1959
Box 72, Folder 8 Correspondence and Travel Arrangements
Contents Note: Japan (Tani Shirt Co., Inc.) (2 of 3)

5 May-2 June 1959
Box 72, Folder 9 Correspondence and Travel Arrangements
Contents Note: Japan (arrangements) (3 of 3), Sealol, Inc.

5 May-2 June 1959
Box 72, Folder 10 Correspondence and Travel Arrangements
Contents Note: Paris-Rome-Athens-Istanbul-Brussels, S.S. Caronia World Cruise - 20 folders

28 May-4 July 1958
Box 72, Folder 11 Correspondence and Travel Arrangements
Contents Note: General Information

January-April 1957
Box 72, Folder 12 Correspondence and Travel Arrangements
Contents Note: Shipboard Events

Box 72, Folder 13 Correspondence and Travel Arrangements
Contents Note: Trinidad & Brazil

Box 72, Folder 14 Correspondence and Travel Arrangements
Contents Note: South Africa - 3 folders

Box 72, Folder 15 Correspondence and Travel Arrangements
Contents Note: South Africa - 3 folders

Box 72, Folder 16 Correspondence and Travel Arrangements
Contents Note: South Africa - 3 folders

Box 72, Folder 17 Correspondence and Travel Arrangements
Contents Note: Zanzibar and Seychelles

Box 72, Folder 18 Correspondence and Travel Arrangements
Contents Note: India - 3 folders

Box 72, Folder 19 Correspondence and Travel Arrangements
Contents Note: India - 3 folders

Box 72, Folder 20 Correspondence and Travel Arrangements
Contents Note: India - 3 folders

Box 72, Folder 21 Correspondence and Travel Arrangements
Contents Note: Ceylon

Box 72, Folder 22 Correspondence and Travel Arrangements
Contents Note: Singapore & Bali

Box 72, Folder 23 Correspondence and Travel Arrangements
Contents Note: Bangkok

Box 72, Folder 24 Correspondence and Travel Arrangements
Contents Note: Manila

Box 72, Folder 25 Correspondence and Travel Arrangements
Contents Note: Hong Kong

Box 72, Folder 26 Correspondence and Travel Arrangements
Contents Note: Japan - 3 folders

Box 72, Folder 27 Correspondence and Travel Arrangements
Contents Note: Japan - 3 folders

Box 72, Folder 28 Correspondence and Travel Arrangements
Contents Note: Japan - 3 folders

Box 72, Folder 29 Correspondence and Travel Arrangements
Contents Note: Japan - 3 folders

Box 72, Folder 30 Correspondence and Travel Arrangements
Contents Note: Honolulu & San Francisco

Box 72, Folder 31 Correspondence and Travel Arrangements
Contents Note: Haiti [JNB notes]

22-29 February 1956
Box 72, Folder 32 Correspondence and Travel Arrangements
Contents Note: RESTRICTED: Venice - Palazzo Barbaro

1-August-1955
Box 72, Folder 33 Correspondence and Travel Arrangements
Contents Note: North Africa [London-Paris-Florence-Morrocco-Gibraltar]

5 February-12 March 1955
Box 72, Folder 34 Correspondence and Travel Arrangements
Contents Note: London

May 1937
Box 72, Folder 35 Correspondence and Travel Arrangements
Contents Note: Coronation of George VI and Elizabeth

Box 73, Folder 25 Passports of JNB
1978-[1983]
Box 73, Folder 26 Passports of JNB
1973-1978
Box 73, Folder 27 Passports of JNB
1968-1973
Box 73, Folder 28 Passports of JNB
1959-1962
Box 73, Folder 29 Passports of JNB
1955-1959
Box 73, Folder 30 Passports of JNB
1950-1954
Box 73, Folder 31 Passports of JNB
1935-1939
Box 73, Folder 32 Passports of JNB
1929-1933
Box 73, Folder 33 Passports of JNB
1927
Box 73, Folder 34 Passports of ASKB
1968-1973
Box 73, Folder 35 Passports of ASKB
1950-1953
Box 73, Folder 36 Passports of NB
1952-1956
Box 73, Folder 37 Passports of NB
1948-1952
Box 73, Folder 38 Passports of ABB
1955-1958
Box 73, Folder 39 Passports of ABB
1950-1954
Box 73, Folder 40 Innoculation records: ASKB and JCB
1953
Box 73, Folder 1 Travel Journals
Contents Note: Antigua, New Orleans, Palm Beach

February - April 1978
Box 73, Folder 2 Travel Journals
Contents Note: Paris, Germany, Gothenburg (Mazurka in the Baltic)

June-July 1974
Box 73, Folder 3 Travel Journals
Contents Note: M. Y. Trelawney and S. S. Stella Solaris

June-July 1973, March 1974
Box 73, Folder 4 Travel Journals
Contents Note: Italy and Greece - Mediterranean Cruises

Box 73, Folder 5 Travel Journals
Contents Note: Antigua, London, Madeira, Lisbon

February-April 1973
Box 73, Folder 6 Travel Journals
Contents Note: Venice and Milan /France and Italy

May 1971, Mar-April 1972
Box 73, Folder 7 Travel Journals
Contents Note: England, Poland, Prague, Budapest and Germany

June-July 1966
Box 73, Folder 8 Travel Journals
Contents Note: U.S.S.R.

June-July 1964
Box 73, Folder 9 Travel Journals
Contents Note: Europe

1-June-1962
Box 73, Folder 10 Travel Journals
Contents Note: S. S. Caronia World Cruise

January-April 1957
Box 73, Folder 11 Travel Journals
Contents Note: Midwestern trips

1924-1933
Box 73, Folder 12 Travel Journals
Contents Note: Europe

Mar-June 1931
Box 73, Folder 13 Travel Journals
Contents Note: Belgium and Germany

1927
Box 73, Folder 14 Travel Journals
Contents Note: France

1926
Box 73, Folder 15 Travel Journals
Contents Note: France and Spain [CROSS REFERENCE: Includes notes on Spanish churches and design for St. George's Chapel]

1925
Box 73, Folder 16 Travel Journals
Contents Note: Italy and Greece - Mediterranean Cruises

1923
Box 73, Folder 17 Travel Journals
Contents Note: France and Spain

1922-1923
Box 73, Folder 18 Travel Journals
Contents Note: France - Paris and Mont St. Michel

1920
Box 73, Folder 19 Travel Journals
Contents Note: Japan

1-August-1919
Box 73, Folder 20 Travel Journals
Contents Note: Japan

June-August 1919
Box 73, Folder 21 Travel Journals
Contents Note: England

1-August-1918
Box 73, Folder 22 Travel Journals
Contents Note: North Carolina-Tennessee-New Orleans

1-December-1915
Box 73, Folder 23 Travel Journals
Contents Note: California

1914-1915
Box 73, Folder 24 Travel Journals
Contents Note: France

1912
Box 73, Folder 41 Ships, airplanes and miscellaneous U.S. sites (B&W; incomplete)
Box 73, Folder 42 Ships, airplanes and miscellaneous U.S. sites (B&W; incomplete)
Box 73, Folder 43 Ships, airplanes and miscellaneous U.S. sites (B&W; incomplete)
Box 73, Folder 25 European travel (color)
circa 1905-1915
Box 73, Folder 26 European travel (color)
circa 1905-1915
Box 73, Folder 27 European travel (color)
circa 1905-1915
Box 73, Folder 51 Italy
Contents Note: 4 100 Lire coins; 8 1000 Lire notes (bearing likeness of Guiseppi Verdi), [serial nos. C08-592029, C08-592030, C14-94418, C14-94419, C14-94420, D14-220151, V14-799173, V14-799174], 1 10,000 Lire note bearing likeness of Michelangelo, serial no. S0050-0325

1960-1965
Box 73, Folder 49 Germany
Contents Note: 1 5 Mark piece and 1 2 Mark piece of German Federal Republic (bearing imperial eagle), dated 1951; 2 GFR 50 Pfennig pieces, dated 1949 and 1950; 2 Bank Deutcherlander 10 Pfennig pieces, dated 1949; Switzerland - 2 20 Rappen pieces dated 1939 and 1951; 2 1

1939-1953
Box 73, Folder 45 Bulgaria
Contents Note: 1 50 Leba coin, 1 10 Leba coin, 5 Leba coins, All are dated 1943. 50 Leba piece bears likeness of Boris III; remaining coins show a mounted Cossack with a lion and a wolf and the date 814. Housed in burlap sack stamped "Eigentum der Münze Berlin" [See, M

Box 73, Folder 47 Great Britain
Contents Note: Notes for 1 Pound (serial No. M70-294581) and 10 Shillings (serial no. E25-155698)

Box 73, Folder 48 France
Contents Note: Notes for 50 Centimes (serial no. 83-018,405) and 1 Franc (serial no. S.C15-0,059,791) [Pre-1922]

Box 73, Folder 46 Canada
Contents Note: Two $5 notes drawn, respectively, on The Royal Bank of Canada (serial no. 1756829 C, dated 02 January 1913) and Bank of Montreal (serial no. 623011 A, dated 03 November 1914)

Box 73, Folder 47 England
Contents Note: Notes on the Bank of England for 1 Pound (serial no. B97C543784) and 10 Shillings (serial no. S64Z775604)

Box 73, Folder 52 Japan
Contents Note: One Yen note drawn on Nippon Ginko (serial no. 798579 -{158}. Plus, 3 smaller notes in Japanese script alone: denominations of 50 (2 notes, serial nos. {149} and{179}) and 10 (1 note, serial no. {28} - it is unclear whether the denomination is in Sen or Y

Box 73, Folder 53 Mexico
Contents Note: 1 Cinco Peso note (serial no. 1723609, Series M, Junio 1915)

Box 73, Folder 55 United States
Contents Note: Two $1 Silver Certificates, serial nos. V93198230D - B31 and V93198219D - C31; COLLECTIBLE COINS (in envelopes, identified and organized by JNB):

1910-1929
Box 73, Folder 44 Austria
Contents Note: 2 Groschen (5: 2 dated 1924, 1 dated 1925 and 2 dated 1926); 10 Groschen (6: 1925); 1000 Groschen (2: 1924); Half Schilling (2: 1925); 1 Schilling piece (5: 4 dated 1925, 1 dated 1926)

1924-1926
Box 73, Folder 49 Bavaria
Contents Note: Memorial piece for Maximilian II (2: 1855); 1 Gulden piece (Ludwig II) (2: 1864, 1867);

Box 73, Folder 50 Byzantium
Contents Note: unidentified bronze coin

1855-1867
Box 73, Folder 46 Canada
Contents Note: 1 cent (4: 1903 Edward VII, 1914 George V, 2 George V @ 1918); 5 cents - George V (2: 1913); 10 cents (5: 1909 Edward VII; 1911, 1916, 2@1919 George V); 25 Cents - Edward VII (1: 1905); ALSO: (from "?" envelope) defaced 25 cent piece, Victoria, dating fro

1885-1919
Box 73, Folder 47 England
Contents Note: 1 Shilling (1: 1926), Farthing (1:1920); ALSO: (in "?" envelope) farthing-sized commemoratives for Victoria (1861, 1893), Edward VII (1910) and George V (1913)

1861-1926
Box 73, Folder 48 France
Contents Note: 5 Centimes (3: 1861, 1897, 1926); 10 Centimes (4: 1854, 1917, 2 @ 1922); 10 Centimes (Toulouse, aluminum) (1:1927); 25 Centimes (3: 1905, 1917, 1922); 50 Centimes (10: 1921, 3 @ 1922, 5 @ 1923, 1924); 1 Franc (5: 2 @ 1922, 2 @ 1923, 1925); 5 Cents [Centim

1854-1926
Box 73, Folder 49 Germany
Contents Note: 1 Kreuzer (1:1871); 6 Kreuzer (1: 1835); 1 Pfennig (1:1863); 5 Pfennig (1:1874); 10 Pfennig (4: 1874, 2@ 1924, 1925); 20 Pfennig (12: 4 @ 1873, 8 @ 1874); Scheide Münze: 1 Heller (1:1863, Frankfurt); 1 Groschen/30 Einen Thaler; (1: 1864, Prussia)

1835-1925
Box 73, Folder 50 Greece
Contents Note: 2 Drachmai (1: 1926) [NB: Misidentified on the envelope as a 1 drachma piece]

1926
Box 73, Folder 52 Japan
Contents Note: 1 Sen (10: dates in Japanese, style indicates circa 1919-1920); 10 Sen (2: different styles, dates in Japanese, style indicates circa 1919-1920)

1919-1920
Box 73, Folder 55 United States
Contents Note: 1 Cent (Lincoln pennies) (6: 1912, 1913, 1917, 1919, 2 @ 1924); 5 Cents (2: Liberty head nickel, 1902; Buffalo nickel, 1917)

1902-1924
Box 74 Postcards
Contents Note: Places: A-K

Box 75 Postcards
Contents Note: Places: L-S

Box 76 Postcards
Contents Note: Places: S-Z; loose postcards

Box 77 World "Hammonds Little Atlas", Europe (Cook's Map "Showing Principal Railways and Steamship Routes"
1925
Box 77 Europe (Richfield's "European News Map")
1940 April
Box 77 Austria - Vienna (Plan von Wien mit Karte von Österreich)
Box 77 Belgium (Royal Auto Club of Belgium)
1950
Box 77 Belgium (Brussels - tourist map)
Box 77 Denmark (Geodaetisk Instituts Automobilekort, Blad III)
Box 77 England (Daily Mail Roadmap of Southeast England)
Box 77 England - "Picture Maps of London"
1947
Box 77 France (Carte Taride "Routière et Kilométrique") [NB: this map contains JNB's markings for routes traveled and destinations. HS]
Box 77 France - "Paris Illustré et Ses Fortifications"
Box 77 Greece ("Griechenland," Flemmings Generalkarte No. 69, Berlin,
Box 77 Map
Contents Note: Has pasted-in sticker of "Edward Stanford Ltd., Whitehall House, 29&30 Charing Cross Road, S.W.I." indicating that JNB most likely purchased the map in London]

Box 77 Italy ("Plan of Rome," London)
Box 77 Italy ("Carte des États de L'Italie," Paris)
1859
Box 77 Japan ("Useful Information with a Plan of Yokohama")
Box 77 Spain (Oviedo)
Box 77 Sweden (K.A.K. Vägrapport 10/5)
1935
Box 77 Switzerland (ACS "Strassen-Information/Informations Routieres")
23-July-1931
Box 77 Yugoslavia ("Übersichtskarte des Jugoslawischen Reiches," produced by Military-Geographical Institute, Vienna
Box 77 United States (Union Pacific "Military Map of the United States")
Box 77 United States - Highway System (National Highway Association
1912
Box 77 New York ("Watson's Guide Map to Popular Resorts")
circa 1880
Box 77 New York - Brooklyn (Lain & Healy)
1895
Box 77 Rhode Island (Providence Journal Bulletin "Motor Trips")
Contents Note: Rhode Island - town maps made by George Matteson, d/b/a Matteson Map Service (circa 1950-1959). Maps for: Burrillville, Coventry, East Greenwich, Exeter, Foster, Johnston, Lincoln, North Kingston, Richmond, Scituate, West Greenwich, West Warwick (separate

1955
Box 78 Travel Ephemera
Contents Note: From all over Europe and the Middle East

1915-1972

Series 11. Music

Container Description Date
Box 88, Folder 1 Music/Manuscripts/JNB "compositions"
Contents Note: "Lullaby"

1-December-1941
Box 88, Folder 2 Music/Manuscripts/JNB "compositions"
Contents Note: "Petite Valse"

1-August-1941
Box 88, Folder 3 Music/Manuscripts/JNB "compositions"
Contents Note: "Petite Valse Triste" (Opus No. 2)

1-November-1941
Box 88, Folder 4 Music/Manuscripts/Miscellaneous family compositions
Box 88, Folder 5 Music/Manuscripts/Dmitri Stepanovich Bortiniansky
Contents Note: "Archangels' Voices"

1751-1825
Box 88, Folder 6 Music/Manuscripts/[Composer?] - [Title?]
Contents Note: Nos. 2-26 (pages 1-140)

Box 88, Folder 7 Music/Manuscripts/[Composer?] - [Title?]
Contents Note: Nos. 27-60 (pages 141-240)

Box 88, Folder 8 Music/Manuscripts/Joannes Baptista Comes
Contents Note: Lamentatio I

1582-1683
Box 88, Folder 9 Music/Valencia Cathedral
Contents Note: Music of Francisco Guerrero and Joan Baptiste Comestal (MSS pages 1-94)

Box 88, Folder 10 Music/Manuscripts/Francisco Guerrero
Contents Note: Feria IV Cinerum Motet

Box 88, Folder 11 Music/Manuscripts/Francisco Guerrero
Contents Note: Villanescas

1528-1599
Box 88, Folder 12 Music/Programs - Boston Symphony Orchestra
Contents Note: 1952-1953 - No. 1

1952 October 3-4
Box 88, Folder 13 Music/Programs - Boston Symphony Orchestra
Contents Note: 1952-1953 - No. 3

1952 October 17-18
Box 88, Folder 14 Music/Programs - Boston Symphony Orchestra
Contents Note: 1952-1953 - No. 5

1952 October 31-November 1
Box 88, Folder 15 Music/Programs - Boston Symphony Orchestra
Contents Note: 1952-1953 - No. 7

1952 November 21-22
Box 88, Folder 16 Music/Programs - Boston Symphony Orchestra
Contents Note: 1952-1953 - No. 8

1952 November 28-29
Box 88, Folder 17 Music/Programs - Boston Symphony Orchestra
Contents Note: 1952-1953 - No. 9

1952 December 12-13
Box 88, Folder 18 Music/Programs - Boston Symphony Orchestra
Contents Note: 1952-1953 - No. 10

1952 December 19-20
Box 88, Folder 19 Music/Programs - Boston Symphony Orchestra
Contents Note: 1952-1953 - No. 13

1953 January 9-10
Box 88, Folder 20 Music/Programs - Boston Symphony Orchestra
Contents Note: 1952-1953 - No. 14

1953 January 23-24
Box 88, Folder 21 Music/Programs - Boston Symphony Orchestra
Contents Note: 1952-1953 - No. 15

1953 January 30-31
Box 88, Folder 22 Music/Programs - Boston Symphony Orchestra
Contents Note: 1952-1953 - No. 16

1953 February 6-7
Box 88, Folder 23 Music/Programs - Boston Symphony Orchestra
Contents Note: 1952-1953 - No. 17

1953 February 20-21
Box 88, Folder 24 Music/Programs - Boston Symphony Orchestra
Contents Note: 1952-1953 - No. 18

1953 February 27-28
Box 88, Folder 25 Music/Programs - Boston Symphony Orchestra
Contents Note: 1952-1953 - No. 19

1953 March 6-7
Box 88, Folder 26 Music/Programs - Boston Symphony Orchestra
Contents Note: 1952-1953 - No. 20

1953 March 20-21
Box 88, Folder 27 Music/Programs - Boston Symphony Orchestra
Contents Note: 1952-1953 - No. 22

1953 April 3-4
Box 88, Folder 28 Music/Programs - Boston Symphony Orchestra
Contents Note: 1953-1954 - No. 1

1953 October 9-10
Box 88, Folder 29 Music/Programs - Boston Symphony Orchestra
Contents Note: 1953-1954 - No. 2

1953 October 16-17
Box 88, Folder 30 Music/Programs - Boston Symphony Orchestra
Contents Note: 1953-1954 - No. 3

1953 October 30-31
Box 88, Folder 31 Music/Programs - Boston Symphony Orchestra
Contents Note: 1953-1954 - No. 4

1953 November 6-7
Box 88, Folder 32 Music/Programs - Boston Symphony Orchestra
Contents Note: 1953-1954 - No. 5

1953 November 13-14
Box 88, Folder 33 Music/Programs - Boston Symphony Orchestra
Contents Note: 1953-1954 - No. 15

1954 February 5-6
Box 88, Folder 34 Music/Programs - Boston Symphony Orchestra
Contents Note: 1953-1954 - No. 18

1954 March 5-6
Box 88, Folder 35 Music/Programs - Boston Symphony Orchestra
Contents Note: 1953-1954 - Concert No. 4

1954 March 11
Box 88, Folder 36 Music/Programs - Boston Symphony Orchestra
Contents Note: 1953-1954 - No. 19

1954 March 19-20
Box 88, Folder 37 Music/Programs - Boston Symphony Orchestra
Contents Note: 1953-1954 - No. 24

1954 April 30-May 1
Box 88, Folder 38 Music/Programs - Boston Symphony Orchestra
Contents Note: 1954-1955 - No. 2

1954 October 15-16
Box 88, Folder 39 Music/Programs - Boston Symphony Orchestra
Contents Note: 1954-1955 - No. 6

1954 November 26-27
Box 88, Folder 40 Music/Programs - Boston Symphony Orchestra
Contents Note: 1954-1955 - No. 7

1954 December 3-4
Box 88, Folder 41 Music/Programs - Boston Symphony Orchestra
Contents Note: 1954-1955 - No. 8

1954 December 17-18
Box 88, Folder 42 Music/Programs - Boston Symphony Orchestra
Contents Note: 1954-1955 - No. 16

1955 February 25-26
Box 88, Folder 43 Music/Programs - Boston Symphony Orchestra
Contents Note: 1954-1955 - No. 18

1955 March 18-19
Box 88, Folder 44 Music/Programs - Boston Symphony Orchestra
Contents Note: 1954-1955 - No. 22

1955 April 15-16
Box 88, Folder 45 Music/Aaron Richmond's Celebrity Series
1952-1953
Box 88, Folder 46 Music/Boston University Celebrity Series
1952-1953
Box 88, Folder 47 Music/Boston University Celebrity Series
1954-1955
Box 88, Folder 48 Music/Colonial Williamsburg
1955
Box 88, Folder 49 Music/Edinburgh International Festival of Music & Drama
1952
Box 88, Folder 50 Music/Harvard University (General)
1952-1955
Box 88, Folder 51 Music/Harvard University
1952-1953
Box 88, Folder 52 The Pierian Sodality of 1808
1952-1954
Box 88, Folder 53 Music/The Harvard Glee Club
1952-1955
Box 88, Folder 54 Music/Radcliffe Choral Society
1953-1954
Box 88, Folder 55 Music/Metropolitan Opera
Contents Note: "Don Giovanni" (Mozart)

Box 88, Folder 56 Music/Opera Librettos
Contents Note: "Don Pasquale" (Donizetti)

Box 88, Folder 57 Music/Opera Librettos
Contents Note: "Lucia di Lammermoor" (Mozart)

Box 88, Folder 58 Music/Opera Librettos
Contents Note: "The Marriage of Figaro" (Mozart)

Box 88, Folder 59 Music/Opera Librettos
Contents Note: "La Sonnambula" (Bellini)

Box 88, Folder 60 Music/St. Paul's Cathedral Choir
1953 October 11
Box 88, Folder 61 Music/St. Stephens Church (Providence, RI)
Box 88, Folder 62 Music/Rowland Sturges, Pianist
1952 November 10
Box 88, Folder 63 Music/New York - Misc. Concerts
1953-1954
Box 88, Folder 64 Music/Miscellaneous Concerts
1946-1954
Box 88, Folder 65 Music/Choir Concerts (Misc.)
1953-1954
Box 88, Folder 66 Music/Recordings
Box 88, Folder 67 Music/Notes & Clippings
Box 89 Music/Mass of the Holy Spirit
Contents Note: Inscribed "Nicholas Brown from Randall Thompson 2 x '56". "Written especially for use on Whitsunday at request of Midshipman Nicholas Brown, U.S.N.A. '56".

Box 90, Folder 1 Music/Samuel Barber "Concerto for Violoncello & Orchestra"
Contents Note: Autographed

Box 90, Folder 2 Music/Haydn
Contents Note: Opus, Quartest I (scores)

Box 90, Folder 3 Music/Alexander Sklarevsky
Contents Note: "Elegy" Dedicated to Mrs. J.N. Brown of Providence, R.I.

Box 90, Folder 4 Music/Stradivarius Violincello
Contents Note: "Archinto" Includes Certificate of Authenticity from Emil Herrmann Rare Violins, Inc. Work of Santo Seraphin of Venice, 1735.

1946-1947

Series 12. Calendars

Container Description Date
Box 79 Pocket Date Books
Contents Note: missing: 1929, 1930

1928-1941
Box 79 Pocket Date Books
Contents Note: missing: 1947 - see Asst. Sec. of Navy

1942-1959
Box 79 Pocket Date Books
1960-1979
Box 80 Office Desk Calendars
Contents Note: There are two for 1965, denoted here as "A" and "B" for ease of reference; NB: "Appointments 1949" from Asst. Secretary of Navy/ Daily Schedules and Logs subseries housed in (63)

1965-1968
Box 80 Office Desk Calendars
Contents Note: "Appointments 1949" from Asst. Secretary of Navy/ Daily Schedules and Logs subseries housed in (63)

1969-1973
Box 80 Office Desk Calendars
Contents Note: "Appointments 1949" from Asst. Secretary of Navy/ Daily Schedules and Logs subseries housed in (63)

1974-1978
Box 80 Office Desk Calendars
Contents Note: "Appointments 1949" from Asst. Secretary of Navy/ Daily Schedules and Logs subseries housed in (63)

1979

Series 13. Personal Affairs

Series 13. Subseries 1. Ancestry

Container Description Date
Box 81 Ancestry
Contents Note: Miscellaneous materials including correspondence and legal documents

1859-1981
Box 81 Artifacts
Contents Note: The Artifacts consist of: (1) arrowhead from Rex Ranch, (2) Nail from Stephen Hopkins House, (3) chip from 50 South Main Street, (4) envelope of fishing lures found in box of early correspondence, (5) stencil plate "J. N. Brown," possibly from Navy days,

Box 136 Ancestry: "Our Ancestors: Gone but Not Forgotten"
Contents Note: Genealogy of Brown family - eight typescript volumes and an index.

Box 108, Folder 11 Ancestry: Portrait of Nick Brown
1822
Box 108, Folder 12 Ancestry: List of John Carter's Relations from 1790
Box 108, Folder 13 Ancestry
Contents Note: Wedding Announcement of Nicholas Brown and Nancy Carter, Newpaper Reproductions, and Drawing of Early Providence (1808)

1919
Box 108, Folder 14 Ancestry: Map of Early Settlers in Rhode Island
Box 102 Ancestry
Contents Note: Materials about Georgette Wetmore Sherman, John Carter Brown, Robert Dresser, Sophia Augusta Brown, Franz Liszt, the Bayards, the Dressers, the Bruces, the Stuyvesants, the Stonors, the Camoys, the Fish, the Merrills

1800-1971
Box 111, Folder 7 Memorial Tablets for Natalie Bayard Brown and John Nicholas Brown

Series 13. Subseries 2. General Personal Affairs

Container Description Date
Box 108, Folder 1 General Correspondence
Contents Note: Correspondence and Images Exchanged with Charles H. Smiley Related to Krakow and Astronomy

1964
Box 82 Birthdays, Miscellaneous
Box 82 75th Birthday
1975
Box 82 73rd Birthday
1973
Box 82 70th Birthday - JCB Library Tribute
1970
Box 82 70th Birthday [1 of 2]
1970
Box 82 70th Birthday [2 of 2]
1970
Box 82 McCagg Family
Box 108, Folder 4 Personal Files: Diplomas of Angela Brown, Portrait of Nick Brown
1950-1956
Box 82 Nicholas Brown:Financial Statements - Trust for Diane V. Brown
1970-1974
Box 82 Nicholas Brown: Financial Statements
1957-1964
Box 82 Nicholas Brown
1976-1979
Box 82 Nicholas Brown,
1972-1975
Box 82 Nicholas Brown
1969-1971
Box 82 Nicholas Brown
1967-1968
Box 82 Nicholas Brown
1965-1966
Box 82 Nicholas Brown
1962-1964
Box 82 Nicholas Brown
1957-1961
Box 82 Nicholas Brown - Marriage
1-June-1957
Box 82 Nicholas Brown
1948-1956
Box 82 Vernes Family (Gerard & Arlette) [NB's In-Laws]
1957-1969
Box 82 Vernes Family (Patrice) [NB's Brother-in-Law]
1963-1978
Box 82 J. Carter Brown/Financial Statements
1955-1974
Box 82 J. Carter Brown
1978-1979
Box 82 J. Carter Brown
1977
Box 82 J. Carter Brown
1974-1976
Box 82 J. Carter Brown
1967-1973
Box 82 J. Carter Brown
1961-1966
Box 82 J. Carter Brown,
1957-1960
Box 82 J. Carter Brown [Harvard University]
1953-1956
Box 82 J. Carter Brown
1936-1952
Box 82 Angela Bayard Brown/Financial Statements
1953-1959
Box 82 Angela Bayard Brown/Jewelry
1950-1964
Box 82 Olivia Louise Zabriskie Fischer -- Birth
28-May-1964
Box 82 Edwin Garvin Fischer, M.D.
1963-1978
Box 82 Angela Bayard Brown Fischer
1963-1977
Box 82 Angela Bayard Brown - Trips to Eastern Europe
1959-1960
Box 82 Angela Bayard Brown, ("Angela's Party") - Musicians
1956
Box 82 Angela Bayard Brown, ("Angela's Party") - Arrangements, May-July
1956
Box 82 Angela Bayard Brown, ("Angela's Party") - Arrangements, January - March
1956
Box 82 Angela Bayard Brown
1946-1962
Box 82 Angela Bayard Brown
1938-1945
Box 111, Folder 6 Personal/Episcopal Churches/St. Stephens Church Jubilee
1939
Box 108, Folder 3 Personal Files: Purchasing Lists, Note: "Hope Rider's Fine Arts Files"
6-April-1905
Box 83 "Bombshell" (Robert G. MacLaughlin)
1966-1972
Box 83 Books (Purchases)
1923-1939
Box 83 Farmer Brown (Wild Rice)
1968-1974
Box 83 Charities
1971-1975, 1979
Box 83 Charities - Hope Foundation
Contents Note: See JNB Papers alphabetical file series under "Hope Foundation" for related materials

1974-1976
Box 83 Gifts
1922-1971
Box 83 Harvard Class of 1922 - 50th Reunion
1972
Box 83 Horoscope and Handwriting Analysis
Box 83 Jewelry
1929-1980
Box 83 Jewelry Case
1938-1941
Box 83 Johanson Extortion Plot
1946
Box 83 Marriage and 10th Anniversary
18 October 1930, 1940
Box 83 Marriage - 40th Anniversary
1970
Box 83 Medical (Miscellaneous)
1922-1976
Box 83 Medical (Cardiac Treatment - Dr. Bernard Lown)
Box 83 Nebraska - Sandhill Ranching (Glenn LeDioyt) [NB: File created from materials found interfiled here]
1944-1976
Box 83 Notes on Travel
1-May-1959
Box 83 Poems
Box 83 Publicity
1980-1988
Box 83 Publicity
1975-1979
Box 83 Publicity
1970-1974
Box 83 Publicity
1968-1969
Box 83 Publicity
1959-1967
Box 83 Publicity
1940-1949
Box 83 Publicity
1900-1939
Box 83 Social Security
1941-1966
Box 83 Valour Fore and Aft (Hope S. Rider)
1975-1979

Series 13. Subseries 3. Personal Finances

Container Description Date
Box 101 Personal: Financial
Contents Note: Bills, ledger sheets, stock reports, estate settlement papers, John Brown House expenses, annual account summaries, trust reports

1921-1979
Box 83 Financial Statements/Annual Summary of Personal Account
1976-1978
Box 83 Financial Statements/Annual Summary of Personal Account
1972-1975
Box 83 Financial Statements/Annual Summary of Personal Account
1968-1971
Box 83 Financial Statements/Annual Summary of Personal Account
1964-1967
Box 83 Financial Statements/Annual Summary of Personal Account
1960-1963
Box 83 Financial Statements/Personal Expense Sheets
1943
Box 83 Financial Statements/Personal Expense Sheets
1941-1942
Box 83 Financial Statements/Personal Expense Sheets
1940
Box 83 Financial Statements/Personal Expense Sheets
1939
Box 83 Financial Statements/Personal Expense Sheets
1938
Box 83 Financial Statements/Personal Expense Sheets
1937
Box 83 Financial Statements/Personal Expense Sheets
1936
Box 83 Financial Statements/Personal Expense Sheets
1935
Box 83 Financial Statements/Personal Expense Sheets
1934
Box 91 Guardian of John Nicholas Brown Cash
1900-1904
Box 91 Guardian of John Nicholas Brown Cash No. 2
1905-1907
Box 92 Guardian of John Nicholas Brown Cash No. 3
1908-1909
Box 92 Guardian of John Nicholas Brown Cash No. 4
1910-1912
Box 93 Guardian of John Nicholas Brown Cash No. 5
1913-1915
Box 93 Guardian of John Nicholas Brown Cash No. 6
1916-1918

Series 13. Subseries 4. Art

Container Description Date
Box 83 Unidentified sketches
Box 108, Folder 8 Personal/Art/Copy of Painting of Arxiu "Mas," Barcelona, Spain
1929
Box 108, Folder 9 Personal/Art/Images of Numerous Friezes
circa 1940
Box 108, Folder 10 Personal/Art/Drawing of Cathedral
Box 108, Folder 2 Personal Files/Family Art
Contents Note: "Stuyvesant Pear Tree" on frame papers, "Piece of Pear Tree in Studio at Harbour Court"

1861
Box 110 Printed Materials
Contents Note: Various publications: Emotire State, Album Grafico, Art Bulletin, "In Memoriam Annie Burr Auchincloss Lewis." The Illustrated London News, and other miscellaneous printed materials

1900-1978
Box 99 Printed Materials
Contents Note: Contains art and architecture magazines and pamphlets, as well as materials on opera and New England history.

1910-1933, circa 1955

Series 13. Subseries 5. Family Photographs

Container Description Date
Box 113, Folder 7 Scrapbooks/Newport Civilian Defense (loose pages)
1942
Box 103 Miscellaneous Images and Travel Materials
Contents Note: Photographs from European travels, Iolanda cruise, and other famliy images. Yachting and Yachts include rules and regulations of the America's Cup, log books, and Iolanda notes. Travel materials include notes from around Europe, "Spanish Notes," and postc

1910-1979
Box 106 Personal/Portraits of John Nicholas Brown
Contents Note: Formal Portraits of John Nicholas Brown (1900-1979) both in military uniform and in civilian clothes. Also includes a photograph of a painted portrait of Brown.

1930-1967
Box 120 Miscellaneous Photographs, Film and Video
Contents Note: Newsreel footage of ASKB and JNBII wedding, Hawaiian volcanoes

1930-1961
Box 121 Brown Family Films
Contents Note: 16mm film: Caronia (around the world), Iolanda

1929, circa 1940
Box 122 Brown Family Films
Contents Note: 16mm film: Coronation newsreel, New York Yacht Club Cruise, Providence Snow Storm of 1926

1926-1972
Box 118 Miscellaneous Oversize
Contents Note: Commissioning of the Providence, Providence Journal, ASKB and JNBII wedding, Bolero, Birthday Card - Asst. Secretary of Navy, Silhouettes of JNBII and ASKB, Photograph unknown group, map of RI

1930-1976

Series 13. Subseries 6. Certificates

Container Description Date
Box 82 Honorary Degrees
Box 82 Brown University - Doctor of Laws
1973
Box 82 Bryant College - Doctor of Humane Letters
1966
Box 82 Rhode Island College - Doctor of Pedagogy
1964
Box 82 Rhode Island State College [University of Rhode Island] - Doctor of Laws
1948
Box 82 Ripon College - Doctor of Laws
1947
Box 82 Honorary Memberships, Certificates, Etc. - Rhode Island
Box 82 Honorary Memberships, Certificates, Etc. - General
Box 82 Providence Art Club, June
1979
Box 82 Rhode Island Heritage Hall of Fame,
1975
Box 107, Folder 1 Certificates/Providence Athenaeum Security Certificate and Company of Military Historians
1909, 1969
Box 107, Folder 2 Certificates/Certificate from St. George's Board of Trustees for 31 Years of Service
1970
Box 107, Folder 3 Certificates/Miscellaneous Certificates
1947-1976
Box 107, Folder 4 Certificates/Invocation by Rev. Milton H. Petgold at Commissioning of U.S.S. Wright
9-February-1947
Box 107, Folder 5 Certificates/Appointment as Admiral in Great Navy of the State of Nebraska
3-Mar-1947
Box 107, Folder 6 Certificates/Certificate of Honorary Membership in Special Devices Association, Office of Research and Inventions, United States Navy
20-September-1947
Box 107, Folder 7 Certificates/Award for Andrew P. Biddle Oration of the Michigan State Medical Society,
24-September-1947
Box 107, Folder 8 Certificates/Tufts University - Honorary Legum Doctoris
13-July-1948
Box 107, Folder 9 Certificates/Resolution of Appreciation, Newport Representative Council
1-Mar-1949
Box 107, Folder 10 Certificates/Certificate as Honorary Naval Aviator
8-Mar-1949
Box 107, Folder 11 Certificates/Certificate of Associate Membership, United States Naval Institute,
12-December-1949
Box 107, Folder 12 Certificates/Commission as Admiral of American Airlines Flagship Fleet
15-December-1954
Box 107, Folder 13 Certificates/Smithsonian Institution - Citation for Joseph Henry Medal
14-May-1975
Box 107, Folder 14 Certificates/Resolution of Providence City Council in Memoriam
18-October-1979
Box 107, Folder 15 Certificates/Certificate of Appreciation and Resolution of Trustees, Naval War College Foundation
15-May-1979
Box 107, Folder 16 Certificates/Certificate of Plank Ownership in Sloop Providence, Seaport '76 Foundation,
24-October-1976
Box 107, Folder 17 Certificates/Election as Benefactor, Preservation Society of Newport County
10-July-1975
Box 107, Folder 18 Certificates/Citation, Preservation Society of Newport County
29-June-1972
Box 107, Folder 19 Certificates/Membership Certificate, Order of the Good Time (Nova Scotia)
circa 1967
Box 107, Folder 20 Certificates/Appointment to Rhode Island Turnpike and Bridge Authority (3 years)
18-February-1965
Box 107, Folder 21 Certificates/Appointment as Vice Admiral in the Massachusetts Navy
28-December-1964
Box 107, Folder 22 Certificates/Appointment to Mount Hope Bridge Authority (3 years)
28-April-1961
Box 107, Folder 23 Certificates/Membership Certificate no. 85691, Rhode Island Society of the National Society of the Sons of the American Revolution
8-December-1960
Box 107, Folder 24 Certificates/Honorary Juris Doctor degree, Trinity College (Hartford, CT)
18-July-1959
Box 107, Folder 25 Certificates/Certificate of Membership, American Philosophical Society
04 April 1959
Box 107, Folder 26 Certificates/Appointment to Mount Hope Bridge Authority
Contents Note: 4 years

3-May-1957
Box 107, Folder 27 Certificates/Appointment to Mount Hope Bridge Authority
Contents Note: 3 years

10-June-1954
Box 107, Folder 28 Certificates/Appointment to Mount Hope Bridge Commission
29-January-1954
Box 107, Folder 29 Certificates/Appointment to Rhode Island Civilian Defense Council
5-September-1950
Box 107, Folder 30 Certificates/Certificate of Membership, American Academy of Arts & Sciences
10-May-1950
Box 107, Folder 31 Certificates/Certificate of Invitation to Memphis Cotton Carnival
11-May-1948
Box 107, Folder 32 Certificates/Appointment to Rhode Island Port Authority
12-June-1944
Box 107, Folder 33 Certificates/Appointment to Rhode Island Civil Service Commission (2 years)
10-April-1939
Box 107, Folder 34 Certificates/Certificate of Election as Corresponding Member, Massachusetts Historical Society
11-Mar-1937
Box 107, Folder 35 Certificates/Appointment to Rhode Island State Planning Board
27-December-1935
Box 107, Folder 36 Certificates/Certificate of Membership, Rhode Island Historical Society
17-June-1924
Box 107, Folder 37 Certificates/Diploma, St. George's School
15-June-1918
Box 108, Folder 5 Personal/Certificates/Honorary Degree Diploma for John Nicholas Brown II from Brown Unversity
Box 108, Folder 6 Personal/Certificates/Amercan Ethnological Society for John Nicholas Brown I
1891 February 26
Box 108, Folder 7 Personal/Certificates/John Nicholas Brown I
Contents Note: Certificate from American Historical Association for John Nicholas Brown I

1896 June 14
Box 109, Folder 1 Newport Music Festival
15-October-1979
Box 109, Folder 1 Providence Art Club
13-June-1979
Box 109, Folder 3 Save the Bay
9-February-1975
Box 109, Folder 4 Naval War College,
c.1972
Box 109, Folder 5 Royal Society for the Encouragement of Arts Manufactures & Commerce, Benjamin Franklin Fellow
13 July 1970
Box 109, Folder 6 Rhode Island College (honorary Doctor of Pedagogy)
12-November-1964
Box 109, Folder 7 Marine Corps Reserve Officers Association
25 August 1951
Box 109, Folder 8 American Academy of Arts & Sciences
10-May-1950
Box 109, Folder 9 Invitation to the Truman Inauguration
20-January-1949
Box 109, Folder 10 Ripon College (Honorary Doctor of Laws)
14-June-1947
Box 109, Folder 11 Kingdom of Belgium (Commander of the Order of Leopold II)
11-September-1945
Box 112 Certificates/Framed Certificates
Contents Note: Providence Preservation Society, Anti-Submarine Warfare Committee Certiicate of Merit, Rhode Island Commodore

1968-1978
Box 119 Miscellaneous Certificates
Contents Note: Murals from 357 Benefit St., NAFMB Certificate of Appointment, National Cultural Center Certificate of Appointment, NAFMB Certificate of Appointment, URI Honorary Degree, Assistant Secretary of Navy for Air Certificate, Legion d'Honneur of France

1948-1974

Series 14. Death and Estate

Series 14. Subseries 1. Death

Container Description Date
Box 84, Folder 1 Funeral - St. Stephen's Church (Providence)
13-October-1979
Box 84, Folder 2 Funeral - Memorial Service at Emmanuel Church (Newport), 12 October
12-October-79
Box 113, Folder 2 Funeral - Quote from Bishop Higgins' homily
Box 84, Folder 3 Flowers - 357 Benefit Street (Providence)
Box 84, Folder 4 Flowers - Harbour Court (Newport)
Box 84, Folder 5 Telephone Calls
Box 84, Folder 6 Telegrams
1979
Box 84, Folder 7 Gravestone
1980-1981
Box 84, Folder 8 Estate of JNB - Correspondence
Box 84, Folder 9 Estate of JNB -- Clippings
Box 84, Folder 10 Obituaries - Rhode Island Newspapers
Box 84, Folder 11 Obituaries - U.S. Newspapers beyond Rhode Island
Box 84, Folder 12 Obituaries - Newspapers Abroad (London, Paris, Vienna)
Box 84, Folder 13 Obituaries - Brown University
Box 84, Folder 14 Obituaries - Rhode Island Organizations
Box 84, Folder 15 Obituaries - American Antiquarian Society (John Hench)
Box 84, Folder 16 Obituaries - American Philosophical Society (Barnaby Keeney)
Box 84, Folder 17 Obituaries - American School for Classical Studies at Athens (Celia Sachs Stillwell)
1980
Box 84, Folder 18 Obituaries - Harvard Class of 1922
Box 84, Folder 19 Obituaries - John Carter Brown Library
Box 84, Folder 20 Obituaries - Massachusetts Historical Society (Mason Hammond)
Box 84, Folder 21 Obituaries - Medieval Academy of America (Kenneth Conant)
Box 84, Folder 22 Obituaries - Smithsonian Institution
Box 84, Folder 23 Obituaries - Personal Reminiscences (Ben Sturges)
Box 84, Folder 24 Household and Personal Staff
Box 84, Folder 25 Condolences - Family/Godchildren of JNB
Box 84, Folder 26 Condolences - Family/In-Laws & Cousins (various)
Box 84, Folder 27 Condolences - Family/In-Laws - Fischer
Box 84, Folder 28 Condolences - Family/In-Laws - Vernes
Box 84, Folder 29 Condolences - Family/Kinsolving side
Box 84, Folder 30 Condolences - Family/Brown-Dresser Line (Merrill)
Box 84, Folder 31 Condolences - Family/Brown Line (Stonor)
Box 84, Folder 32 Condolences - Family/Brown Line (McCagg)
Box 84, Folder 33 Condolences - General, Providence
1979 November 1-1980 February
Box 84, Folder 34 Condolences - General, Providence
1979 October 21-31
Box 84, Folder 35 Condolences - General, Providence
1979 October 16-20
Box 84, Folder 36 Condolences - General, Providence
1979 October 13-15
Box 84, Folder 37 Condolences - General, Providence
1979 October 10-12
Box 84, Folder 38 Condolences - General, Newport
1979 October 20-1980 April
Box 84, Folder 39 Condolences - General, Newport
1979 October 13-19
Box 84, Folder 40 Condolences - General, Newport
1979 October 10-12
Box 84, Folder 41 Condolences - General, Other Rhode Island
Box 85, Folder 1 Condolences - General, Maine/New Hampshire/Vermont
Box 85, Folder 2 Condolences - General, Massachusetts [to ABF]
1979 1 November -1980 January
Box 85, Folder 3 Condolences - General, Massachusetts [to ABF]
1979 October 20-31
Box 85, Folder 4 Condolences - General, Massachusetts [to ABF]
1979 October 15-19
Box 85, Folder 5 Condolences - General, Massachusetts [to ABF]
1979
Box 85, Folder 6 Condolences - General, Massachusetts [to ASKB]
1979 October 20-1980 February
Box 85, Folder 7 Condolences - General, Massachusetts [to ASKB]
1979 October 10-19
Box 85, Folder 8 Condolences - General, Connecticut
Box 85, Folder 9 Condolences - General, Fisher's Island, NY
Box 85, Folder 10 Condolences - General, New York City (& suburbs) [to ABF]
Box 85, Folder 11 Condolences - General, New York City (& suburbs) [to ASKB]
1979 October 21-1980 January
Box 85, Folder 12 Condolences - General, New York City (& suburbs) [to ASKB]
1979 October
Box 85, Folder 13 Condolences - General, New Jersey & Pennsylvania
Box 85, Folder 14 Condolences - General, Baltimore (Annapolis), Maryland
Box 85, Folder 15 Condolences - General, Washington, D.C. (& suburbs)
Box 85, Folder 16 Condolences - General, Richmond (Charlottesville), Virginia
Box 85, Folder 17 Condolences - General, Florida
Box 85, Folder 18 Condolences - General, California
Box 85, Folder 19 Condolences - General, Other U.S. Locations
Box 85, Folder 20 Condolences - General, Foreign
Box 85, Folder 21 Condolences - General, Medical Colleagues of E. Garvin Fischer
Box 85, Folder 22 Condolences - General, Unidentified Places and ABF's Forms for Answers
Box 86, Folder 1 Condolences - Brown University (Corporation, Fellows, Trustees)
Box 86, Folder 2 Condolences - Brown University (JCB, Faculty, Staff)
Box 86, Folder 3 Condolences - Brown University (Students, Alumni)
Box 86, Folder 4 Condolences - Providence Preservation Society
Box 86, Folder 5 Condolences - Walpole Society
Box 86, Folder 6 Condolences - Smithsonian Institution
Box 86, Folder 7 Condolences - United States Navy & Naval Personnel
Box 86, Folder 8 Condolences - Episcopal Church/
Box 86, Folder 9 Condolences - Harvard University Class of 1922
Box 86, Folder 10 Condolences - St. George's School
Box 86, Folder 11 Condolences - R. I. Senators and Congressmen
Box 86, Folder 12 Condolences - Business Contacts
Box 86, Folder 13 Condolences - Farms (Nebraska, Iowa, Minnesota)
Box 86, Folder 14 Condolences - Charitable/Educational/Cultural Organizations and Clubs
Box 86, Folder 15 Condolences - American School for Classical Studies/Byzantine Institute
Box 86, Folder 16 Condolences - Yachting (A-I)
Box 86, Folder 17 Condolences - Yachting (J-Z)
Box 86, Folder 18 Condolences - Fine Arts (Museums, MFA&A contacts)
Box 86, Folder 19 Condolences - Musicians
Box 86, Folder 20 Memorial Gifts - Spiritual (Salesian Purgatorial Society)
Box 86, Folder 21 Memorial Gifts - Spiritual (Mass Cards)
1-October-1979
Box 86, Folder 22 Memorial Gifts - Spiritual (Mass Cards, undated)
Box 86, Folder 23 Memorial Gifts - Spiritual (Carmelite)
Box 86, Folder 24 Memorial Gifts - St. Stephen's Church, Providence
Box 86, Folder 25 Memorial Gifts - Brown University
Box 86, Folder 26 Memorial Gifts - Providence Preservation Society (JNB Fund)
Box 86, Folder 27 Memorial Gifts - Fogg Art Museum
Box 86, Folder 28 Memorial Gifts - Miscellaneous Secular Organizations
Box 86, Folder 29 Memorials & Tributes - Rhode Island Civic Chorale & Orchestra, 06
1-Mar-1982
Box 86, Folder 30 Memorials & Tributes - Rostropovich Concert at Brown University, 21
1-November-1981
Box 86, Folder 31 Memorials & Tributes - ASKB article in Rhode Island History -- reactions
Box 86, Folder 32 Memorials & Tributes - ASKB article in Rhode Island History
1-February-1981
Box 86, Folder 33 Memorials & Tributes - St. Dunstan's College Memorial Concert,
18-August-1980
Box 86, Folder 34 Memorials & Tributes - Newport Music Festival
16-July-1980
Box 86, Folder 35 Memorials & Tributes - Peloquin Chorale
12-July-1980
Box 86, Folder 36 Memorials & Tributes - Newport Art Association (JNB Memorial Prize for Painting)
1980
Box 86, Folder 37 Memorials & Tributes - Rhode Island General Assembly
1979 October 12
Box 86, Folder 38 Memorials & Tributes - Medieval Academy of America - JNB Book Prize
Box 86, Folder 39 Memorials & Tributes - Emmanuel Church, Newport
Box 86, Folder 40 Memorials & Tributes - St. George's School
Box 86, Folder 41 Memorials & Tributes -- Miscellaneous
Box 86, Folder 42 Memorials & Tributes - ASKB Christmas Card
1979-1980
Box 87 Correspondence/Family and Friends
Contents Note: Includes correspondence with the Stonors, James Latimer McLane, Jr., Madeleine Renard and other friends

1919-1979

Series 14. Subseries 2. Estate - RESTRICTED

Container Description Date
Box 142 Copy of JNB Will - RESTRICTED
1938
Box 142 Notes on Strategies of Settling Estate - RESTRICTED
1979-1983
Box 142 Estate Overviews and Meeting Notes - RESTRICTED
1979-1982
Box 142 JNB Estate-Final Distributions - RESTRICTED
1980-1985
Box 142 Yawgoo Pond - RESTRICTED
1913-1984
Box 142 JNB Estate -Financials - RESTRICTED
1970s-1988