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 | 361 - 370 of 750 collections | Next »

Results

Formal title:
Rhode Island Society for the Collegiate Education of Women records
Extent:
1.5 Linear feet
Date range:
1895-1971
Abstract:
The records of the Rhode Island Society for the Collegiate Education of Women (RISCEW) consist of the organization's meeting minute records, correspondence, news clippings, organizational histories, membership lists and financial ledgers from 1895-1971. Additional materials within the collection are reports by various committees, such as the Building Committee, Evaluation Committee, and the War Service Committee of 1918-1919.
Repository:
John Hay Library
Collection call no:
MS.1ZW.R1
Formal title:
Egyptian Book of the Dead fragments
Extent:
0.25 Linear feet
Date range:
1295 BCE - 200 CE
Abstract:
Five (5) fragments of inscribed mummy bandage and seven (7) fragments of inscribed papyrus containing texts in hieratic and hieroglyphs that are part of Chapters 1, 17, 72, 85, 86, 93, 108, 109 of the Egyptian Book of the Dead.
Repository:
John Hay Library
Collection call no:
MS.Egyptian Fragments.Group 1
Formal title:
Analog Science Fiction & Fact editorial records
Extent:
45.0 Linear feet
Date range:
1940-2000 (bulk 1958-2000)
Abstract:
Repository:
John Hay Library
Collection call no:
Ms.90.22
Formal title:
Shawomet Baptist Church records
Extent:
11.0 Linear feet
Date range:
1727-2011 (bulk 1945-1999)
Abstract:
The Shawomet Baptist Church records include founding documents, publications, meeting minutes, correspondence, financial records, membership lists, club and activity records and photographic materials documenting the 170-year history of the congregation, which was founded in 1842 and dissolved in 2011. The bulk of the material covers the period from 1945 through 1999. This is part of the Rhode Island Baptist Heritage Center collection.
Repository:
John Hay Library
Collection call no:
MS.2011.018
Formal title:
Jeanne McHugh Kerr papers relating to Alexander Lyman Holley
Extent:
16.75 Linear feet
Date range:
1847-1983 (bulk 1949-1980)
Abstract:
The Jeanne McHugh Kerr papers relating to Alexander Lyman Holley consist chiefly of manuscripts and research materials relating to Kerr's biography of Holley. The papers also include several scrapbooks and letter books that belonged to Holley, samples of minerals and stainless steel, microfilm of Holley's papers at the National Museum of American History in Washington, D.C., and personal papers such as a desk diary and address book that belonged to Kerr. The material is dated between 1847 and 1983, with most dated between 1949 and 1980.
Repository:
John Hay Library
Collection call no:
Ms.2012.016
Formal title:
Robert Reichley Files
Extent:
8.5 linear feet
Date range:
1968-1997
Abstract:
The Robert Reichley Files include personal documents, commencement notes, correspondences with Howard Swearer, copies of speeches, files relating to student strikes and referedums, Alumni relation letters, reports of Brown's public reputation, and budget plans. They are dated from 1968-1997.
Repository:
John Hay Library
Collection call no:
OF-1CA-R2
Formal title:
Committee on Prizes and Premiums records
Extent:
3.0 Linear feet
Date range:
circa 1923-1976
Abstract:
The Committee on Prizes and Premiums records date from 1923 through 1976. Included in the collection are administrative records, correspondence, certificates, financial documents. essays, speeches, flyers and posters.
Repository:
John Hay Library
Collection call no:
OF.1I.1
Formal title:
Frank Durand Papers
Extent:
10.25 Linear feet
Date range:
1975-1984
Abstract:
The Frank Durand papers contain general office files and department files compiled when Durand was a faculty member in the Department of Hispanic Studies and an administrator at Brown University. The material is dated from 1975 to 1984.
Repository:
John Hay Library
Collection call no:
OF.1CA.D1
Formal title:
Pembroke College, Director of Residence records
Extent:
2.25 Linear feet
Date range:
1940-1968
Abstract:
The Pembroke College, Director of Residence records contains materials regarding student housing at Pembroke College. The records include materials regarding the budget, dormitory assignments, statistics, student activities, and correspondence to and from Sally McPherson, who was the Director of Residence at Pembroke from 1947 to 1964. The records are dated from 1940 to 1968.
Repository:
John Hay Library
Collection call no:
OF.1R.1zp
Formal title:
John Birch Society pamphlets
Extent:
0.5 linear feet
Date range:
1928-1990 (bulk 1960-1970)
Abstract:
The John Birch Society pamphlets consist primarily of pamphlets and reprints of magazine articles that reflect right-wing political views on such issues as the Civil Rights movement, the protests against the war in Vietnam during the 1960's, communism, drug use, popular music and culture, pornography, race relations, and sex education in American schools. Most were published or reprinted by the John Birch Society. The pamphlets are dated from 1928 to 1990, but most are dated between 1960 and 1970.
Repository:
John Hay Library
Collection call no:
MS.2014.001

Options

For Participating Institutions