RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

    -
  • 1901 - 2000
    ( 5 )
  • 1801 - 1900
    ( 1 )

Format

« Previous | 1 - 6 of 6 collections | Next »

Results

Formal title:
Brown University Corporation Committee files
Extent:
3.5 Linear feet
Date range:
circa 1948-1992
Abstract:
Brown University Corporation records related to various standing and ad hoc committees. Materials include statutes of the Corporation, papers and reports, meeting notes, and memoranda. Materials date from circa 1948-1992.
Repository:
John Hay Library
Collection call no:
OF-1B-8
Formal title:
Early records of the U.S. Naval War College
Extent:
2.09 linear feet
Date range:
1883-1919 1895-1911
Abstract:
Correspondence, memoranda, lists, contracts, inventories, military and naval orders, and plans regarding the early administration and curriculum of the Naval War College, new building construction, and items relating to the establishment of a naval coaling station in Narraganset Bay. Also included are journals and letterpress copybooks kept by past NWC presidents Charles Stockton and French Chadwick.
Repository:
Naval War College (U.S.). Naval Historical Collection
Collection call no:
RG-01
Formal title:
Anne Fausto-Sterling papers
Extent:
3.75 Linear feet
Date range:
1960-1991
Abstract:
The papers document Brown University's establishment of an affirmative action program for faculty hiring and promotion under the conditions laid out in the consent decree. Although the consent decree was concerned primarily with sex discrimination, issues of minority recruitment and hiring are also covered in the records. This collection also provides information about the early work of the Committee on Women Faculty (1971-1977), the status of women faculty on campus, early courses in women's studies, and women and minorities in science at Brown.
Repository:
John Hay Library
Collection call no:
MS.1UF.F1
Formal title:
Rhode Island School of Design. Office of Academic Affairs. Administrative Officers records
Extent:
3.5 linear feet
Date range:
1927, 1963-1977
Abstract:
Correspondence and memoranda dominate the records of Academic Affairs administrative officers. The bulk of the series contains the records of Donald M. Lay, Jr. (1965-1975).
Repository:
Rhode Island School of Design Archives
Collection call no:
7.01
Formal title:
Rhode Island School of Design. Office of Academic Affairs. Committee records
Extent:
12.0 linear feet
Date range:
1947-2007
Abstract:
Organized by files and minute books, the records include correspondence, memoranda, agendas, minutes, reports and studies, surveys, publications, and meeting notes taken by Academic Affairs officers.
Repository:
Rhode Island School of Design Archives
Collection call no:
7.02
Formal title:
Thomas F. Shutte records
Extent:
23.5 linear feet
Date range:
1982-1993
Abstract:
These records document the presidency of Thomas F. Schutte, 1983-1992, and include correspondence, published and unpublished reports, memoranda, meeting minutes and agendas, faculty contracts, accreditation records, and legal files covering 1982-1993. Louis Fazzano administration records, 1992-1993, filed with Schutte documents are maintained with the Schutte records.
Repository:
Rhode Island School of Design Archives
Collection call no:
02.11

Pagination

Options

For Participating Institutions