RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

Date Range

    -
  • 1901 - 2000 Remove facet 1901 - 2000
    ( 8 )

Subject

Format

« Previous | 1 - 8 of 8 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:
Brown University Corporation Survey Committee files
Extent:
2.0 Linear feet
Date range:
1929-1930
Abstract:
The Brown University Corporation Survey Committee files contain materials prepared by a committee appointed in 1930 to survey the policies of the University and make recommendations on its future. Members of the Committee were Samuel P. Capen, Luther P. Eisenhart, and Guy S. Ford. Most of the material consists of reports, proposals, assessments and financial documents.
Repository:
John Hay Library
Collection call no:
OF.1B.2
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
Formal title:
John Elmendorf papers
Extent:
2.5 Linear feet
Date range:
circa 1961-1966
Abstract:
The John Elmendorf papers include office files, subject files, and materials regarding the Latin American Studies Program at Brown University. The papers were compiled while Elmendorf was Vice President of Brown, from 1961 to 1965.
Repository:
John Hay Library
Collection call no:
OF.1CA.E1
Formal title:
Ray Lorenzo Heffner files
Extent:
20.5 Linear feet
Date range:
1966-1969
Abstract:
The Ray Lorenzo Heffner files contain reports, correspondence and material related to his tenure as thirteenth president of Brown University, from 1966 to 1969.
Repository:
John Hay Library
Collection call no:
OF.1C.13
Formal title:
Advisory Committee on Pembroke College records
Extent:
0.5 Linear feet
Date range:
1930-1970 (bulk 1941-1970)
Abstract:
The records of the Advisory Committee on Pembroke College include minutes, agendas, correspondence, and reports from the dean and college departments.
Repository:
John Hay Library
Collection call no:
OF-1B-4zp
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
Formal title:
Ronald A. Wolk files
Extent:
2.0 Linear feet
Date range:
circa 1969-1976
Abstract:
The Ronald A. Wolk files contain administrative records, correspondence, newsletters and reports that deal with his work as Vice President for University Relations and Development at Brown University. Areas of interest include Brown's curriculum, development, and Brown Security. The material dates from 1969 through 1976.
Repository:
John Hay Library
Collection call no:
OF.1CA.W1.

Pagination

Options

For Participating Institutions