RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

    -
  • undated
    ( 15 )
  • 2001 - 2100
    ( 6 )
  • 1901 - 2000
    ( 369 )
  • 1801 - 1900
    ( 120 )
  • 1701 - 1800
    ( 26 )
  • 1601 - 1700
    ( 6 )
  • 1501 - 1600
    ( 1 )
  • 1401 - 1500
    ( 1 )
12030 matches found in 610 collections
Searched for: Art Remove search term Art
« Previous | 471 - 480 of 610 collections | Next »

Results

Formal title:
West Coast Poetry Review records
Extent:
3 linear feet
Date range:
1969-1984
Abstract:
Founded as a quarterly in 1970 by William Ransom, the West Coast Poetry Review was based in Reno, Nevada, and was a member of the Coordinating Council of Literary Magazines. The magazine was later published and edited by poets William Lyman Fox and Bruce McAllister. This collection includes correspondence, editorial archives (with typescript poems and prose), production archives, material relating to copyright and financial business, and printed items.
Repository:
Brown University Library
Collection call no:
Ms. 2010.030
Inventory:
File Box 1 Folder 162 Xerox copy of page 6 of a list of available grants in Arts and Humanities: Walt Whitman Award circled
 
Formal title:
Karen Newman papers
Extent:
20.25 Linear Feet
Date range:
1966-2018
Abstract:
This collection contains the personal and professional papers of Karen Newman, scholar of Shakespeare, the Renaissance, and early modern culture,and Professor of Humanities and Professor of Comparative Literature and English at Brown University. Materials date from 1966 to 2018, and documents Newman's academic career and writings through correspondence, writing drafts, syllabi and lecture notes, and administrative files.
Repository:
John Hay Library
Collection call no:
Ms.2011.040
Inventory:
File Box 18 Folder 10 France and the United States of America: Anatomy of a Long Alliance; includes Master of Arts in Cultural Translation proposal
2005-2006
 
Formal title:
James J. Robinson papers
Extent:
52.0 Linear feet
Date range:
1930-1977 (bulk 1945-1950)
Abstract:
The James J. Robinson papers consist of legal documents, manuscripts, notes on legal cases, speeches, and research and drafts of a published book. The bulk of the collection pertains to the International Military Tribunal for the Far East (IMTFE).
Repository:
John Hay Library
Collection call no:
Ms.2006.001
Formal title:
Mary Hamilton letters
Extent:
0.25 linear ft. (half Hollinger document case)
Date range:
1905-1926
Abstract:
The Mary Hamilton letters contain fourteen letters to or about Mary Hamilton, an actress on the British, Canadian and American stage, covering a period of two decades, from 1905 to 1926. Seven letters from George Bernard Shaw are included.
Repository:
Brown University Library
Collection call no:
Ms. 2007.031
Formal title:
David Herlihy papers
Extent:
8 Linear Feet
Date range:
1951-2000 (1954-1990)
Abstract:
These papers represent the intellectual and professional corpus of medieval historian, and Brown University professor, David Herlihy. Herlihy is considered a pioneer in the use of computers to analyze historical data to extrapolate socioeconomic trends and their impact on life during the middle ages. The collection includes Herlihy's research notebooks, notes, computer code books, pre-published and un-published drafts of articles and monographs, his Ph.D. dissertation, reviews of his publications, lecture notes and teaching materials, professional correspondence, papers documenting professional activities, speeches and addresses, photographs, and miscellaneous personal ephemera and papers.
Repository:
John Hay Library
Collection call no:
OF.1UF.H3
Formal title:
Department of State Division of Public Information Meeting Minutes
Extent:
21.60 cubic feet other
Date range:
1967-2004 (bulk 1989-2003)
Abstract:
The Department of State Division of Public Information Meeting Minutes consist of minutes of boards, commissions, committee and subcommittees established by statutory authority.
Repository:
Rhode Island State Archives
Collection call no:
2002-43
Inventory:
File Box 1 Meeting Minutes (1 of 59)
Includes meeting minutes for the Accounts and Records, Committee on (1993-1994), Agricultural Lands Preservation Commission (1989-1998), Airport Corporation (1989-1998), Ambulance Service Coordinating Advisory Board (1996-1997), Architects, Board of Examination and Registration of (1997-1998), Architectural, Engineering and Consulting Services, Selection Committee for (1996-1998), Arts, Rhode Island Council on the (1969-1980)
1969-1998
File Box 2 Meeting Minutes (2 of 59)
Includes meeting minutes for the Arts, Rhode Island Council on the (1981-1998), Athletic Trainers, Board of (1996-1998), Auto Theft and Insurance Fraud, Special Legislative Commission to Study (1996), Blackstone Valley District Commission (1989-1991), Capital Center Commission (1995-1998), Central Falls Review Commission (1990-1994, 1996), Children's Cabinet (1991-6/9/1993)
1981-1998
File Box 15 Meeting Minutes (15 of 59)
Includes meeting minutes for the Rhode Island Housing and Mortgage Finance Corporation (11/20/97-12/17/98), Rhode Island Public Buildings Authority (1993-1997), Rhode Island Turnpike and Bridge Authority (1996-1998), School - To - Work Subcommittee (1997), Small Business Advocacy Council (1993-1996), Special Education Advisory Committee (1990), Special Senate Commission to Study the Work of the Senate and to Make Appropriate Recommendations (1998), Speech Language Pathology and Audiology, Board of Examiners (1998), State Council on the Arts (1997-1998), State House Restoration Committee (1995-1996), State Planning Council (1989-12/6/91)
1985-1998
File Box 21 Meeting Minutes (21 of 59)
Includes meeting minutes for the Airport Corporation (to 7/14/2004), Arborists, Commission to Study Licensing of (7/26/1999), Architects, Board of Examination and Registration of (1999-2004), Architectural, Engineering, and Consulting Services Selection Committee for (1999-2004), Arts, Rhode Island State Council on the (1999-2003), Assisted Living Certification Board (2002-2004), Athletic Trainers, Board of (1999-2004), Atomic Energy Commission, Rhode Island (1999-2003), Base Realignment and Closure Commission (2003-2004), Behavioral Health, Governor's Council on (11/19/2002), Blind, Advisory Council on the (9/29/2003), Building Codes Standards Committee, State (1999-2/1/2001)
1999-2004
 
Formal title:
Talbot Rantoul records
Extent:
1.25 linear feet
Date range:
1969-1975
Abstract:
Maintained as notebook logs by the President's staff, the collection primarily includes carbon copies and photocopies of President Talbot Rantoul's letters and memoranda.
Repository:
Rhode Island School of Design Archives
Collection call no:
02.09
Formal title:
Department of State Division of Corporations trademarks
Extent:
1.2 other
Date range:
1908-1972 (bulk 1908-1972)
Abstract:
Applications for trademarks and/or form of advertisements with attached specimens or facsimiles
Repository:
Rhode Island State Archives
Collection call no:
2003-63
Formal title:
Rhode Island Stereocard Collection
Extent:
.4 linear feet
Date range:
circa 1860-1900
Abstract:
The Rhode Island Stereocard Collection contains stereograms with images related to geographic locations, buildings and organizations in the State of Rhode Island as well as various miscellaneous images found with the collection.
Repository:
Providence Public Library Special Collections, Rhode Island Collection
Collection call no:
VM012
Formal title:
Papers of the Academic Dean, Sister Mary James O'Hare
Extent:
.08 Linear Feet
Date range:
1947-1968
Abstract:
The records of the Academic Dean, Sister Mary James O'Hare consist of correspondence, dedications, and tributes to Sister Mary James O'Hare, the first Academic Dean of Salve Regina University.
Repository:
Salve Regina University Archives
Collection call no:
RG6.1.1

Options

For Participating Institutions