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 | 81 - 90 of 610 collections | Next »

Results

Formal title:
Arthur L. Loeb papers
Extent:
35 boxes
Date range:
1950-2008
Abstract:
The Arthur L. Loeb papers contains personal and educational materials about Design Science during the span of his life and career, 1923-2002.
Repository:
Rhode Island School of Design Archives
Collection call no:
SP 7.0
Inventory:
File Box 21 Folder 16 Art, Tech, and History of Science
1970-2000
File Box 21 Folder 24 Islamic Art
1970-2000
File Box 24 Folder 21 Huebler Conceptual Art
Undated
File Box 30 Folder 22 Freshman Seminar, "Anamorphic Art", S. Weissman
1970-2000
...and 2 other matches
Formal title:
Rhode Island Hospital Trust Company ledgers
Extent:
4 ledgers
Date range:
1917-1962 bulk 1917-1938
Abstract:
The Rhode Island Hospital Trust Company ledgers document the financial activities of Rhode Island School of Design, 1917-1962, bulk 1917-1938.
Repository:
Rhode Island School of Design Archives
Collection call no:
sp9.0
Inventory:
Item Ledger 1 Departments of Fine Arts, Loan Fund
1932-1933
Item Ledger 1 Museum - Works of Art
1934-1935
Item Ledger 2 Works of Art
1917-1932
 
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
Inventory:
File Box 22 Folder II.136 National Endowment for the Arts
File Box 29 Folder III.28 History of Art and Architecture
File Box 30 Folder III.49 Visual Arts
File Box 168 Folder XVIII.41 Visual Arts
...and 16 other matches
Formal title:
Brown University Dean of the College files
Extent:
45.5 Linear feet
Date range:
1939-1986
Abstract:
The Dean of the College files contains office files dating from 1939 to 1986. The series are arranged chronologically. The materials within each series are arranged alphabetically by topic.
Repository:
John Hay Library
Collection call no:
OF.1CA.1
Inventory:
File Box IV.9 Folder 110 Master of Arts in Teaching (Brown)
1957-1960
File Box VI.2 Folder 20 Art building
File Box VI.2 Folder 21 Art Department
File Box IX.1 Folder 2 Black Arts Festival
...and 3 other matches
Formal title:
Samuel T. Arnold papers
Extent:
59.5 Linear feet
Date range:
1936-1957 (bulk 1945-1957)
Abstract:
Repository:
John Hay Library
Collection call no:
OF.1CA.A2
Inventory:
File Box 4 Folder 60 Departments--Art
1946-1948
File Box 19 Folder 59 Departments--Art
1951-1952
File Box 44 Folder 77 Department--Art
1952-1953
File Box 108 Folder 46 Department -- Art
1954-1956
...and 5 other matches
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
Inventory:
File Box 3 Folder I.24 Art, 26-44
File Box 12 Folder I.90 Community Art Project
1939-1944
File Box 32 Folder I.266 Providence Art Club
File Box 40 Folder II.6 Religion and Art
Scope and Contents note No location: Chapel address
1934 October 9
...and 6 other matches
Formal title:
Zenas R. Bliss papers
Extent:
21.5 Linear feet
Date range:
1952-1966
Abstract:
The Zenas R. Bliss papers contain office files and speeches compiled from 1952 to 1965, when Bliss was a Professor of Engineering, Dean of the College and Provost of Brown University.
Repository:
John Hay Library
Collection call no:
OF.1CA.B2
Inventory:
File Box 19 Folder 126 Departments-Art
 
Formal title:
William N. Davis Plant Business Manager office files
Extent:
18.0 Linear feet
Date range:
circa 1946-1974
Abstract:
The William N. Davis Plant Business Manager office files contain general office files, minutes and reports related to the management of food services, housing, and the physical plant of Brown University. They include information regarding the budget and unions at Brown as well as files regarding on-campus and off-campus buildings owned by Brown. The files are dated from circa 1946 to 1974.
Repository:
John Hay Library
Collection call no:
OF.1W.D1
Inventory:
File Box 1 Folder 9 Art Department
File Box 35 Folder 84 List Art Building
 
Formal title:
Thomas M. McGlynn, O.P. papers
Extent:
58 box(es)
Date range:
1930-1977
Abstract:
The Thomas M. McGlynn collection consist of his writings, letters, photographs and a sculpture collection of approximately seventy original works of art.
Repository:
Phillips Memorial Library
Collection call no:
rppc_mcglynn
Inventory:
File Newsclippings - Religion and Fine Art
1974 Dec 28
File Postcards of religious art
undated
File Buchwald, Art
1970-1971
File Liturgical Arts
undated
...and 8 other matches
Formal title:
Kathryn Martin papers
Extent:
4 linear feet
Date range:
1940-1982
Abstract:
Kathryn Martin taught English literature and composition in public and private schools from 1941 through 1967. She also published one novel, The Departure, a nonfiction book about her teaching experiences, A Question of Age: The Dorm and I, and several works of poetry. This collection includes correspondence; manuscripts of Martin’s short stories, novels, and poems; research notes; and personal records.
Repository:
Brown University Library
Collection call no:
Ms. 2010.036
Inventory:
File Box 4 Folder 20.7 Children's art
 

Options

For Participating Institutions