RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

Date Range

    -
  • 1901 - 2000 Remove facet 1901 - 2000
    ( 968 )
« Previous | 801 - 810 of 968 collections | Next »

Results

Formal title:
Frances Herriott Sargent papers
Extent:
1.25 linear feet
Date range:
1928-1981
Abstract:
This collection traces the evolution and production of the play "Porgy" and its operatic expression, "Porgy and Bess". The collection is composed of the professional and personal papers of the assistant stage manager, Frances Herriott (later Frances Herriott Sargent), and provides insight into the major elements of production as well as the personal relationships of cast members and stage professionals.
Repository:
Brown University Library
Collection call no:
Ms. 80.6
Formal title:
Sayles Finishing Plants (Saylesville, Philipsdale, and Valley Falls, Rhode Island and Ashleville, North Carolina) Business Records
Extent:
55 linear feet
Date range:
1906-1971
Abstract:
In the first two decades of the 20th century, there occurred a gradual consolidation of the various finishing plants owned by Frank A. Sayles. To the original bleacheries at Saylesville were joined administratively the various branches of the Glenlyon Dye and Print Works and the National Tracing Cloth Company. The first indication of this trend came in 1906, when the records start referring to the Sayles Bleacheries as Plant A - implying the existence of a larger organization of which it formed a part. In the decade that followed, the various finishing units were increasingly linked by central departments - e.g. the Central Purchasing Department, the Efficiency Department, the Rate-Fixing Department, the Superintendent's Office - that came to coordinate more and more of their activities. This process was formalized in March 1917, when Frank A. Sayles set up Sayles Finishing Plants as an unincorporated trust that owned and operated the various finishing subdivisions.
Repository:
Rhode Island Historical Society
Collection call no:
MSS 6 Sg 2
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:
Naomi Schor papers
Extent:
71.5 Linear feet (71 record center boxes, 1 document box)
Date range:
1950-2002
Abstract:
The Naomi Schor papers span the years from 1950-2002 and consist of personal and professional correspondence, literary manuscripts, research and teaching materials, and materials from her professional activities. The collection documents Schor's career as one of the foremost scholars of French literature and critical theory and a pioneer feminist theorist of her generation.
Repository:
John Hay Library
Collection call no:
Ms.2006.02
Formal title:
Robert O. Schulze Files
Extent:
1 linear foot
Date range:
1959-1967
Abstract:
The Robert O. Schulze Files contain speeches and correspondence relating to Brown and sociology. The files date from 1959 to 1967.
Repository:
John Hay Library
Collection call no:
OF-1CA-S3
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
Formal title:
Heinrich Schwarz papers
Extent:
6 linear ft.
Date range:
1926-1970 bulk 1943-1953
Abstract:
The Heinrich Schwarz papers document his personal and professional correspondence, 1940-1953, while at the Rhode Island School of Design, Museum of Art and include records documenting the activities of employees before and after his tenure, 1926-1942 and 1954-1970.
Repository:
Rhode Island School of Design Archives
Collection call no:
23.3.6.1
Formal title:
Science and Society Seminar records
Extent:
0.5 linear foot
Date range:
1967-1969
Abstract:
The Science and Society Seminar records contain twenty-seven lectures given at various sessions of the seminar in 1967 and 1968.
Repository:
John Hay Library
Collection call no:
MS-1MS-S1
Formal title:
Joan Wallach Scott papers
Extent:
14 linear feet
Date range:
1954–2019
Abstract:
This collection contains the personal and professional papers of Joan Wallach Scott, scholar of French history, women's and gender history, and feminist theory. She is Professor Emerita in the School of Social Science in the Institute for Advanced Study in Princeton, New Jersey, and was the founding director of the Pembroke Center for Teaching and Research on Women at Brown University. Materials include correspondence, administrative files, conference materials, draft writings, subject files, and print materials dating from 1954 – 2019. This collection is closed until January 1, 2048.
Repository:
John Hay Library
Collection call no:
MS.2021.005
Formal title:
R.A. Scotti papers
Extent:
.8 linear feet
Date range:
circa 1930-2009
Abstract:
Papers of R.A. Scotti, especially related to her nonfiction book,
Repository:
Providence Public Library Special Collections
Collection call no:
US-RP-MSS012

Options

For Participating Institutions