RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

    -
  • 1901 - 2000
    ( 16 )
  • 1801 - 1900
    ( 1 )
  • 1701 - 1800
    ( 1 )

Subject

Format

« Previous | 1 - 10 of 18 collections | Next »

Results

Formal title:
Committee on Prizes and Premiums records
Extent:
3.0 Linear feet
Date range:
circa 1923-1976
Abstract:
The Committee on Prizes and Premiums records date from 1923 through 1976. Included in the collection are administrative records, correspondence, certificates, financial documents. essays, speeches, flyers and posters.
Repository:
John Hay Library
Collection call no:
OF.1I.1
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:
Brown University Medical School records
Extent:
33.35 Linear Feet
Date range:
1963-2007
Abstract:
The Brown University Medical School records comprise a range of administrative files related to various Medical School and University committees, student affairs, facilities and planning. Materials include agendas, annual reports, correspondence, meeting minutes, and topical files. Materials date from 1963 through 2007.
Repository:
John Hay Library
Collection call no:
OF.1ZME.3
Formal title:
Brown University Peace Corps files
Extent:
1.75 Linear feet
Date range:
1965-1967
Abstract:
The Brown University Peace Corps files contain publications by the Peace Corps, training materials, and office files compiled from 1965 to 1967. The office files include correspondence and staff personnel records.
Repository:
John Hay Library
Collection call no:
OF-1ZY-1
Formal title:
Brown-Tougaloo Exchange records
Extent:
16 Linear Feet
Date range:
1961-1989 (1963-1969)
Abstract:
The Brown-Tougaloo Exchange records contain correspondence, reports, financial data, grant proposals, teaching materials, tape recordings and press clippings produced by or about Tougaloo College and its exchange program with Brown University. The collection also includes financial and documentary material about the U.S. Higher Education Act of 1965, especially its Title III, Institutional Aid.
Repository:
John Hay Library
Collection call no:
OF.1ZU.2
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:
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:
Joseph John Loferski papers
Extent:
6.25 Linear feet
Date range:
1965-1985
Abstract:
The Joseph John Loferski papers document Loferski's tenure at Brown University. The papers consist of research and teaching materials, writings, publications, and correspondence. The bulk of the materials date from 1965 to 1985.
Repository:
John Hay Library
Collection call no:
OF.1UF.L2
Formal title:
Records of the Office of the Director of College and Community Relations, Robert J. McKenna
Extent:
1.875 Linear Feet
Date range:
1969-1994 1973-1981
Abstract:
Includes materials related to the tenure of Robert J. McKenna as Director of College and Community Relations, mainly correspondence and other documentation related to Salve Regina, with some biographical materials.
Repository:
Salve Regina University Archives
Collection call no:
RG.5.6.1
Formal title:
Rhode Island School of Design. Office of the Treasurer records
Extent:
4.1 linear feet
Date range:
1877-1991
Abstract:
Records of the Treasurer document the financial history of Rhode Island School of Design, 1877-1991.
Repository:
Rhode Island School of Design Archives
Collection call no:
5.0

Pagination

Options

For Participating Institutions