RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

Institution

Date Range

    -
  • 1901 - 2000 Remove facet 1901 - 2000
    ( 5 )

Format

« Previous | 1 - 5 of 5 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:
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:
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:
Pembroke College, Director of Residence records
Extent:
2.25 Linear feet
Date range:
1940-1968
Abstract:
The Pembroke College, Director of Residence records contains materials regarding student housing at Pembroke College. The records include materials regarding the budget, dormitory assignments, statistics, student activities, and correspondence to and from Sally McPherson, who was the Director of Residence at Pembroke from 1947 to 1964. The records are dated from 1940 to 1968.
Repository:
John Hay Library
Collection call no:
OF.1R.1zp
Formal title:
Weeks family papers
Extent:
6.5 linear feet (6 records center boxes and 1 oversize box)
Date range:
1901-2002
Abstract:
Papers of three 20th century New England sisters, Elizabeth Goddard, Genevieve Cass and Norma Geraldine Weeks, the only children of William B. and Mabel Cass Weeks. The collection includes legal documents, baby books, travelogues, diaries, photographs, newspaper clippings, letters and published books.
Repository:
Brown University Library
Collection call no:
Ms. 93.2

Pagination

Options

For Participating Institutions