RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

    -
  • 1901 - 2000
    ( 5 )
  • 1801 - 1900
    ( 2 )

Format

« Previous | 1 - 7 of 7 collections | Next »

Results

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:
Theodore Francis Green speeches and personal papers
Extent:
2.0 Linear feet
Date range:
1883-1960
Abstract:
Speeches, addresses, correspondence, and personal papers related to Green's professional and political career, his education, and association with Brown University.
Repository:
John Hay Library
Collection call no:
MS-1U-G5
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:
Barnaby Conrad Keeney papers
Extent:
52.5 Linear Feet
Date range:
1936-1980 (1940-1966)
Abstract:
The Barnaby Conrad Keeney papers contain correspondence, speeches, biographical records, lecture notes, scrapbooks, appointment books and annual reports, most of which are associated with Keeney's tenure as a professor, administrator and President of Brown University. Some personal correspondence and materials associated with the Commission on the Revision of the Rhode Island Constitution and the Commission on the Humanities are also included in the papers, which are dated from 1936 to 1980.
Repository:
John Hay Library
Collection call no:
OF.1C.12
Formal title:
Bruce M. Bigelow files
Extent:
12.5 Linear feet
Date range:
1930-1954
Abstract:
The Bruce M. Bigelow papers document Bigelow's tenure as a faculty member and administrator at Brown University from 1930 to 1954. The files include speeches, subject files, and research materials.
Repository:
John Hay Library
Collection call no:
OF.1CA.B1
Formal title:
Needmor Fund Records
Extent:
24.0 Linear feet
Date range:
1975-2008 (bulk 1979-2008)
Abstract:
The Needmor Fund is a family foundation established in Toledo, Ohio, in 1956 by Duane and Virginia Stranahan with income from the Champion Spark Plug business. It focuses on funding community organizing efforts to create a more equitable and just society. The records document the activities of the Needmor Fund from the the 1970's to the early 21st century and include correspondence, grant applications and rejections, pamphlets, seminar brochures, notes from site visits, speeches, publications and media presentations.
Repository:
John Hay Library
Collection call no:
Ms.2007.018
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

Pagination

Options

For Participating Institutions