RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

    -
  • undated
    ( 1 )
  • 1901 - 2000
    ( 44 )
  • 1801 - 1900
    ( 7 )
  • 1701 - 1800
    ( 2 )

Format

« Previous | 31 - 40 of 54 collections | Next »

Results

Formal title:
Pierre Galletti office files
Extent:
9 Linear Feet
Date range:
1963-1990
Abstract:
The Pierre Galletti office files comprise administrative records related to Galletti's tenure at Brown University and the Brown University Medical School. The files include records related to committees, task forces, and councils on which Galletti served as well as subject files concerning a range of issues including financial aid, curriculum, and long-range planning. The records date from 1963-1990.
Repository:
John Hay Library
Collection call no:
OF.1ZME.1
Formal title:
Eleanor Burges Green papers
Extent:
0.25 Linear feet
Date range:
1906-1948
Abstract:
These papers contain correspondence relating to Eleanor Burges Green's support of Pembroke College, her role in organizing a memorial service to Dean Lida Shaw King who died in 1932, and the publication and distribution of two books paying tribute to Dean King. Additional materials include a draft of a Rhode Island Society for the Collegiate Education of Women resolution and correspondence with the Association of Collegiate Alumnae.
Repository:
John Hay Library
Collection call no:
MS.1U.G3
Formal title:
Theodore Francis Green papers
Extent:
88.5 Linear feet
Date range:
1821-1961 (bulk 1900-1961)
Abstract:
The Theodore Francis Green papers is a significant collection of correspondence, reports, speeches, financial and legal records, notes and newspaper clippings that relate to the life and career of the Rhode Island governor and United States Senator, as well as to his father, lawyer Arnold Green. The material dates from 1821 through 1961, with the bulk from 1900 through 1961.
Repository:
John Hay Library
Collection call no:
MS.2012.026
Formal title:
Vartan Gregorian papers
Extent:
98.5 Linear feet
Date range:
circa 1975-1998
Abstract:
The papers contain presidential files, material relating to outside organizations, speech files, correspondence about speeches, articles, and personal correspondence.
Repository:
John Hay Library
Collection call no:
OF.1C.16
Formal title:
Edgar J. Lanpher files
Extent:
1.5 Linear feet
Date range:
1936-1939
Abstract:
The Edgar J. Lanpher files contain administrative records from his term as Assistant Dean of Undergraduates at Brown University. The files cover the academic years 1936/1937 through 1938/1939.
Repository:
John Hay Library
Collection call no:
OF.1CA.L1
Formal title:
Joseph John Loferski papers
Extent:
6.25 Linear feet
Date range:
1965-1985
Abstract:
The Joseph John Loferski papers document Loferski's tenure at Brown University. The papers consist of research and teaching materials, writings, publications, and correspondence. The bulk of the materials date from 1965 to 1985.
Repository:
John Hay Library
Collection call no:
OF.1UF.L2
Formal title:
Charlotte Lowney files
Extent:
1.5 Linear feet
Date range:
circa 1966-1971
Abstract:
The Charlotte Lowney files contain program and committee records from her tenure as Associate Dean for Resumed Education at Brown University. The materials date from 1966 to 1971.
Repository:
John Hay Library
Collection call no:
OF.1CA.L3.
Formal title:
Paul F. Maeder papers
Extent:
19.75 Linear feet
Date range:
1970-1977
Abstract:
The Paul F. Maeder papers consist of office files dated from 1970 to 1977. The files are arranged alphabetically by topic. They include materials concerning academic programs, administration and faculty of Brown University as well as issues such as affirmative action, ROTC (Reserve Officer Training Corps), energy use, and day care.
Repository:
John Hay Library
Collection call no:
OF-1CA-M1
Formal title:
Meshanticut Park Community Baptist Church records
Extent:
5.0 Linear feet
Date range:
1932-2010
Abstract:
This collection contains the records of the Meshanticut Park Community Baptist Church, which changed its name to The Orchard Church in September 2008, and was located in the village of Meshanticut in Cranston, RI. This is part of the Rhode Island Baptist Heritage Center collection.
Repository:
John Hay Library
Collection call no:
MS.2012.007
Formal title:
Niantic Baptist Church records
Extent:
0.5 Linear feet
Date range:
1987-2012
Abstract:
Records of the church documenting the administration of it with annual reports, minutes, and financial records. This is part of the Rhode Island Baptist Heritage Center collection.
Repository:
John Hay Library
Collection call no:
MS.2012.010

Options

For Participating Institutions