RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

Institution

    -
  • undated
    ( 7 )
  • 2001 - 2100
    ( 12 )
  • 1901 - 2000
    ( 506 )
  • 1801 - 1900
    ( 167 )
  • 1701 - 1800
    ( 37 )
  • 1601 - 1700
    ( 5 )
  • 1501 - 1600
    ( 1 )
  • 1201 - 1300
    ( 1 )
« Previous | 1 - 10 of 736 collections | Next »

Results

Formal title:
200th Anniversary Files
Extent:
3 linear feet
Date range:
1956-1965 (bulk 1964-1965)
Abstract:
The 200th Anniversity Files include office files, publications, and official brochures files dated from 1956 to 1965, with most dated from 1964 to 1965. It includes materials regarding the planning of the university's bicentennial events, booklets and announcements, and files on the event's major participants.
Repository:
John Hay Library
Collection call no:
OF-1E-2
Formal title:
Mumia Abu-Jamal papers
Extent:
97 linear feet
Date range:
1900–2023 (1982-2023)
Abstract:
This collection contains the personal and professional papers of Mumia Abu-Jamal, American political activist, journalist, and prisoner. Prior to his imprisonment, Abu-Jamal co-founded the Philadelphia Black Panther Party, served as president of the Philadelphia Association of Black Journalists, and supported the MOVE organization as an activist and radio journalist. Since 1982, Abu-Jamal has maintained his innocence and fought his conviction for the 1981 murder of a Philadelphia police officer. Abu-Jamal was sentenced to death and is currently serving a life sentence without parole. Materials in the collection include personal and biographical information, artwork, prison life records, typed and handwritten writings, correspondence, print materials, 3-D objects, and legal materials, dating from 1900 – 2023 (bulk 1982 – 2023).
Repository:
John Hay Library
Collection call no:
MS.2022.009
Formal title:
ACT UP Rhode Island records
Extent:
24.0 Linear feet
Date range:
1987-1995
Abstract:
The ACT UP Rhode Island (AIDS Coalition to Unleash Power) records contain minutes of meetings, correspondence, financial records, reports, booklets, handbooks, pamphlets, clippings, mailings, newsletters, conference material, publications, lists of members and contacts, ACT UP/RI circulars and posters, photographs and clippings of ACT UP demonstrations, documentation of Rhode Island legislation, regulations, and policies concerning AIDS. Also included are AIDS-related materials from other ACT UP groups, especially New York, and various gay and lesbian groups, both in Rhode Island and nationally. Topical files document developments in AIDS treatment, public health issues, government policy, AIDS activism, and various gay/lesbian issues. There are also three painted plywood panels and one cloth banner in the collection.
Repository:
John Hay Library
Collection call no:
MS.2011.028
Formal title:
George James Adams papers
Extent:
15 linear feet
Date range:
1795-1890
Abstract:
These papers span much of George James Adams’s long career as a textile manufacturer at various mills in Rhode Island and chief agent at the Narragansett Print Works. Included are personal, family, and business correspondence, invoices and receipts, inventories, payroll and supply lists, deeds and contracts, and photographs. A large set of letters are from Thomas P. Richmond, a banker of Bristol, Rhode Island, probably affiliated with the Bank of Bristol. They communicate Richmond’s strong abolitionist feelings and include descriptions of slave uprisings such as the insurrection on the ship La Amistad in 1839, meetings of abolitionist societies, etc. Also discussed are Richmond’s other interests, including phrenology, electricity, epidemiology, mesmerism, animal magnetism, and ships.
Repository:
John Hay Library
Collection call no:
Ms.2010.021
Formal title:
James Pickwell Adams papers
Extent:
19.25 Linear feet
Date range:
1920-1969 (bulk 1931-1945)
Abstract:
The James Pickwell Adams papers consist of office files, speeches, materials related to the reorgainzation of Brown University (1926-1940), and materials related to the Gold Standard Project (1933-1935). The files are dated from 1920 to 1969. Most of the material was compiled between 1931 and 1945, during Adams' tenure as Vice President of Brown University.
Repository:
John Hay Library
Collection call no:
OF.1CA.A1
Formal title:
Adams Family papers
Extent:
9.5 linear feet
Date range:
ca. 1830-1981
Abstract:
Personal and professional papers (primarily correspondence, research notes, and speeches) of Randolph Greenfield Adams and Thomas Randolph Adams. Also includes some personal papers of Helen Spiller adams and Richard Newbold Adams; correspondence and other family papers from the eighteenth century onward; genealogical background; letters from Franklin Delano Roosevelt; friendship albums; and printed items, including clippings.
Repository:
Brown University Library
Collection call no:
Ms. 90.21
Formal title:
Akerman and Company records
Extent:
0.25 Linear feet
Date range:
1854-1884
Abstract:
Collection of 8 items concerning the business partnership of Charles Akerman and Thomas B. Rawson, bookbinders and stationers in Providence, Rhode Island.
Repository:
John Hay Library
Collection call no:
MS.2014.015
Formal title:
Linda Martín Alcoff papers
Extent:
1/2 linear foot
Date range:
1986-2010
Abstract:
The Linda Martín Alcoff papers primarily contain copies of Alcoff’s published articles and books, syllabi from feminist philosophy courses, and versions of her Curriculum Vitae.
Repository:
Brown University Library
Collection call no:
Ms.2010.040
Formal title:
Daisy Aldan papers
Extent:
1.0 linear foot
Date range:
1960-1987
Abstract:
Daisy Aldan was an accomplished poet, publisher, translator and teacher. The Aldan papers contain manusript poems and translations by Daisy Aldan, photographs, promotional materials, biographical material, and correspondence.
Repository:
John Hay Library
Collection call no:
Ms.85.3
Formal title:
Thomas M. Allison papers
Extent:
125 item(s)
Date range:
1941-1983
Abstract:
Thomas M. Allison (U.S.N., Ret.) served aboard the Hornet when propaganda leaflets were dropped in the Tokyo area on 17 February 1945. This collection includes literary manuscripts, official and personal correspondence, and memorabilia relating to World War II navy convoy in 1941 and British P.O.W.'s in Thailand. Also includes: single-leaf leaflets produced by the U.S. Navy in an attempt to lower the morale of the Japanese during World War II, which were printed aboard the carrier U.S.S. Hornet (CV-12), placed in aircraft bomber bays, and then dropped over Tokyo.
Repository:
John Hay Library
Collection call no:
Ms.91.20

Pagination

Options

For Participating Institutions