RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

    -
  • undated
    ( 6 )
  • 2001 - 2100
    ( 15 )
  • 1901 - 2000
    ( 518 )
  • 1801 - 1900
    ( 166 )
  • 1701 - 1800
    ( 38 )
  • 1601 - 1700
    ( 5 )
  • 1501 - 1600
    ( 1 )
  • 1201 - 1300
    ( 1 )
762 matches found in 750 collections
Searched for: US-RPB Remove search term US-RPB
« Previous | 321 - 330 of 750 collections | Next »

Results

Formal title:
Paula Vogel office files
Extent:
4.5 Linear feet
Date range:
1989-1996
Abstract:
The Paula Vogel office files comprise one series of undergraduate and graduate student plays. The bulk of the plays date from 1989 to 1996.
Repository:
John Hay Library
Collection call no:
OF.1UF.V1
Formal title:
Mayo Dyer Hersey Files
Extent:
2.5 linear feet
Date range:
1900-1978
Abstract:
The Mayo Dyer Hersey files include the office files, research notes, lecture materials, correspondence, and book drafts of Mayo Dyer Hersey from his time as a professor of physics. The collection is mainly from 1900-1978, although the bulk of the material is from 1910 to 1960. This collection mainly consists of materials relating to Hersey's position as a teacher and researcher of physics, including class notes, research data, and drafts of published papers.
Repository:
John Hay Library
Collection call no:
OF.1UF.H2
Formal title:
Brown University Librarians' files
Extent:
6.75 Linear feet
Date range:
circa 1984-1992
Abstract:
The University Librarians' files contain office files compiled during the tenure of Merrily E. Taylor. They are dated from circa 1984 to 1992.
Repository:
John Hay Library
Collection call no:
OF-1X-17
Formal title:
Albert D. Mead Papers
Extent:
5.5 linear feet
Date range:
1890-1956 (bulk 1890-1944)
Abstract:
The Albert D. Mead Files contain course materials, lecture notes, speeches, essays, University committee reports, anatomical sketches, and photographs, mostly related to Brown, biology, neurology, evolution, and the Marine Research Lab in Woods Hole, Massachusetts. The files date from 1890 to 1956, with the bulk of the material dating from 1890 to 1944.
Repository:
John Hay Library
Collection call no:
OF-1UF-M1
Formal title:
Kenneth P. Whiting papers
Extent:
2.25 linear feet (1 legal size clamshell boxes) (1 oversize box)
Date range:
1925-1926 1925-1926
Abstract:
Kenneth P. Whiting was employed from 1925 to 1926 at Thomas A. Edison Inc. in disc record manufacturing and development and distribution of demonstrating sample records. The Kenneth P. Whiting papers include a series of memoranda from Whiting to Edison himself, with Edison's replies.
Repository:
Brown University Library
Collection call no:
Ms. 81.4
Formal title:
Edward Fenner papers
Extent:
0.25 Linear feet
Date range:
1724-1802
Abstract:
The Edward Fenner papers consist of correspondence, family records, deeds, accounts, receipts, orders, invoices, and other documents relating to Fenner's family background, his life and his service on the Town Council of Johnston, Rhode Island during the latter half of the eighteenth century.
Repository:
John Hay Library
Collection call no:
Ms.Fenner
Formal title:
Walter Nickerson Hill Papers
Extent:
4.0 Linear feet
Date range:
1860-1905 (bulk 1870-1884)
Abstract:
American chemist. Letters and manuscripts; letterpress books; scrapbook; notebooks; documents; pamphlets; photographs; and memorabilia. The bulk of the written material (to, from, and about Hill) dates from 1870-1884. It consists of personal letters between Hill and his wife; letters between Hill and leading scientists and ordinance specialists; letters to and from important political, scientific, and military figures regarding Hill's application for appointment of Professor of Mathematics in the Navy; business correspondence; Hill's patents and pamphlets regarding explosives, demagnetization, etc.; newspaper clippings of Hill's death in an explosion.
Repository:
John Hay Library
Collection call no:
Ms.Hill
Formal title:
Bloodgood H. Cutter papers
Extent:
0.25 Linear feet
Date range:
1886-1886
Abstract:
The Bloodgood H. Cutter papers consist of 47 manuscripts of poetry which were published in the collection of poems,
Repository:
John Hay Library
Collection call no:
Ms.Cutter
Formal title:
Christine Dunlap Farnham Archives records
Extent:
2.25 Linear Feet
Date range:
circa 1973-1993
Abstract:
The Christine Dunlap Farnham Archives contains office files arranged by topic and correspondence, which is arranged alphabetically. The topical files include materials related to women's history sources, oral histories, various women's organizations and conferences, newsletters and reports. The files are dated from circa 1973 to 1993.
Repository:
John Hay Library
Collection call no:
OF.1X.22
Formal title:
Gato Negro zine collection
Extent:
.5 linear feet
Date range:
2016-2019
Abstract:
Zines by Gato Negro Ediciones, an independent press in Mexico City, Mexico, 2016-2019
Repository:
John Hay Library
Collection call no:
Ms.2023.017

Options

For Participating Institutions