RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

Date Range

    -
  • 1901 - 2000 Remove facet 1901 - 2000
    ( 7 )

Format

« Previous | 1 - 7 of 7 collections | Next »

Results

Formal title:
Brown University Department of Chemistry records
Extent:
1.0 linear foot
Date range:
circa 1950-1989
Abstract:
The Brown University Department of Chemistry records contain administrative files dated from circa 1950 to 1987. These files include annual reports, correspondence, materials regarding the chemistry department curriculum and the students enrolled in the department, and information regarding the Metcalf Laboratory.
Repository:
John Hay Library
Collection call no:
OF.1ZCH.2
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:
David C. Lewis papers
Extent:
9.0 Linear feet
Date range:
1939-2006
Abstract:
The David C. Lewis papers contain information on his efforts to collect historical collections concerning alcoholism, and his work at the local, state and federal level concerning alcoholism and addiction. The collection contains correspondence, legal papers, writings, printed materials, meeting minutes, audiovisual materials and financial papers including appraisals of collections which David Lewis had acquired or was exploring acquiring for the Brown University library.
Repository:
John Hay Library
Collection call no:
MS.1UF.L3
Formal title:
National Youth Administration files
Extent:
3.0 Linear feet
Date range:
1935-1943
Abstract:
The National Youth Administration files contain the agency's office files, dated from 1935 to 1943. The files include correspondence, information about government grants for jobs, minutes of meetings, and payrolls.
Repository:
John Hay Library
Collection call no:
OF.1D.6.
Formal title:
Providence Medical Association Milk Commission records
Extent:
0.5 Linear feet
Date range:
1931-1985 (bulk 1931-1968)
Abstract:
The records of the Providence Milk Commission consist of financial and business records related to the Commission’s activities from 1931 to 1985. The series concerning Hillside Farms contains reports on the health of its employees and the results of tests to determine the quality of the milk produced there.
Repository:
John Hay Library
Collection call no:
Ms.2008.018
Formal title:
Scholarship America records
Extent:
64 Linear Feet
Date range:
1960-ongoing
Abstract:
This collection consists of the records of Scholarship America (formerly known as the Citizens' Scholarship Foundation of America) from 1960 and ongoing.
Repository:
John Hay Library
Collection call no:
Ms.2008.027
Formal title:
Malcolm S. Stevens papers
Extent:
11.0 Linear feet
Date range:
1953-1978 (bulk 1962-1978)
Abstract:
The Malcolm S. Stevens papers include correspondence, subject files and materials related to the Campus Planning Committee and Physical Sciences Council at Brown University, where Stevens was the Vice President of Administration from 1966 to 1975. The material is dated from 1953 to 1978.
Repository:
John Hay Library
Collection call no:
OF.1CA.S1

Pagination

Options

For Participating Institutions