RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

    -
  • 2001 - 2100
    ( 1 )
  • 1901 - 2000
    ( 71 )
  • 1801 - 1900
    ( 53 )
  • 1701 - 1800
    ( 14 )
  • 1601 - 1700
    ( 1 )
  • 1501 - 1600
    ( 1 )

Format

« Previous | 21 - 30 of 141 collections | Next »

Results

Formal title:
Brown University Placement Office records
Extent:
1.75 Linear feet
Date range:
1937-1943
Abstract:
The Brown University Placement Office records contain correspondence related to the Office's mission of assisting Brown graduates in finding employment. Included are letters to local businesses such as the Gorham Company as well as letters to newspapers, insurance, and manufacturing companies such as the New York Times, Prudential Insurance, and General Motors. The correspondence is dated from circa 1937 to 1943.
Repository:
John Hay Library
Collection call no:
OF-1ZPL-2
Formal title:
John Buchan papers
Extent:
0.25 Linear feet
Date range:
1898-1958
Abstract:
The John Buchan Papers contain approximately 150 items covering the years 1898-1958. Most of the collection contains letters written by John Buchan to W.M. Colles and Sir Henry Newbolt. A selection of 5 published works by John Buchan are included as well as photographs.
Repository:
John Hay Library
Collection call no:
Ms.Buchan
Formal title:
Bureau of Business Research records
Extent:
1.0 linear foot
Date range:
1919-1939
Abstract:
The Bureau of Business Research records contain reports and correspondence related to the mission of developing a close relationship between the Department of Economics at Brown University and the Rhode Island business and manufacturing community. The reports chiefly concern labor turnover and the jewelry industry in Rhode Island. Correspondents include well known Rhode Island firms such as the Brown and Sharpe Manufacturing Company, the Davol Rubber Company, and the Gorham Manufacturing Company. The records are dated from 1919 to 1939.
Repository:
John Hay Library
Collection call no:
OF.1ZBR.1
Formal title:
William H. Cameron Civil War papers
Extent:
1.25 Linear feet
Date range:
1862-1886
Abstract:
The William H. Cameron papers consist of approximately 100 items, most of which pertain to Cameron's service in the Union Army during the Civil War.
Repository:
John Hay Library
Collection call no:
Ms.Cameron
Formal title:
Michael R. Carroll papers
Extent:
0.5 Linear Feet
Date range:
1885-1931
Abstract:
The collection consists of Michael Carroll's pension and legal documents, letters from Victor Chambers, and the book "Born at the Battlefield of Gettysburg"
Repository:
John Hay Library
Collection call no:
Ms.2006.03
Formal title:
Christine Dunlap Farnham Archive records
Extent:
2.25 Linear feet
Date range:
circa 1973-1993
Abstract:
The Christine Dunlap Farnham Archive 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:
Dave Church papers
Extent:
23 Linear Feet
Date range:
1957-2008
Abstract:
The Dave Church papers contain correspondence, notebooks, manuscripts, broadsides, poetry journals, artwork, audio- and videocassettes, representing all aspects of Church's poetry: creation, editing, submission, publication and performance. Also included is a collection of poetry books by other authors, inscribed to Church. Most of the material is from the years 1996-2008 (although some items date from as early as 1957).
Repository:
John Hay Library
Collection call no:
Ms.2011.035
Formal title:
Robert F. Cohen, Jr. papers
Extent:
7.1 Linear feet
Date range:
1952-1984 (bulk 1966-1972)
Abstract:
The Robert F. Cohen, Jr. papers relate to his activist work as a student at Brown from 1964-1968, and as a community organizer in Providence and other Rhode Island communities, and New York City around welfare rights, housing discrimination and education between 1966-1972. The collection contains original materials created in the context of this work, including press releases, research notes, minutes of meetings, leaflets, and other organizing materials, as well as news clippings covering the actual events. There is also an extensive collection of publications from progressive organizations.
Repository:
John Hay Library
Collection call no:
MS.1U.C8
Formal title:
Conjunctions archive
Extent:
188.0 Linear feet
Date range:
1970-2008 (bulk 1990-2007)
Abstract:
This collection contains author files, correspondence, edited setting copies, first author's corrected galleys, publisher's corrected galleys, various sets of corrected editorial galleys and proofs, second proofs, final mock-ups, many original typescripts and some xeroxes either with original holograph corrections by the author, editor, and/or printer, bluelines and camera-ready materials. The material dates from 1970 to 2008, with the bulk from 1990 to 2007.
Repository:
John Hay Library
Collection call no:
Ms.2005.14
Formal title:
Scott Corbett papers
Extent:
1.5 Linear feet
Date range:
1884-1984 (bulk 1941-1971)
Abstract:
The Scott Corbett papers contain a variety of material related to his career as a writer as well as personal memorabilia from his childhood and service in the United States Army during World War II. These papers also include Elizabeth Corbett’s personal and business papers and artwork by the illustrator and author Don Freeman.
Repository:
John Hay Library
Collection call no:
Ms.2008.019

Options

For Participating Institutions