RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

    -
  • undated
    ( 1 )
  • 1901 - 2000
    ( 40 )
  • 1801 - 1900
    ( 7 )
  • 1701 - 1800
    ( 2 )

Format

« Previous | 31 - 40 of 50 collections | Next »

Results

Formal title:
Edgar J. Lanpher files
Extent:
1.5 Linear feet
Date range:
1936-1939
Abstract:
The Edgar J. Lanpher files contain administrative records from his term as Assistant Dean of Undergraduates at Brown University. The files cover the academic years 1936/1937 through 1938/1939.
Repository:
John Hay Library
Collection call no:
OF.1CA.L1
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:
Charlotte Lowney files
Extent:
1.5 Linear feet
Date range:
circa 1966-1971
Abstract:
The Charlotte Lowney files contain program and committee records from her tenure as Associate Dean for Resumed Education at Brown University. The materials date from 1966 to 1971.
Repository:
John Hay Library
Collection call no:
OF.1CA.L3.
Formal title:
Paul F. Maeder papers
Extent:
19.75 Linear feet
Date range:
1970-1977
Abstract:
The Paul F. Maeder papers consist of office files dated from 1970 to 1977. The files are arranged alphabetically by topic. They include materials concerning academic programs, administration and faculty of Brown University as well as issues such as affirmative action, ROTC (Reserve Officer Training Corps), energy use, and day care.
Repository:
John Hay Library
Collection call no:
OF-1CA-M1
Formal title:
Meshanticut Park Community Baptist Church records
Extent:
5.0 Linear feet
Date range:
1932-2010
Abstract:
This collection contains the records of the Meshanticut Park Community Baptist Church, which changed its name to The Orchard Church in September 2008, and was located in the village of Meshanticut in Cranston, RI. This is part of the Rhode Island Baptist Heritage Center collection.
Repository:
John Hay Library
Collection call no:
MS.2012.007
Formal title:
Niantic Baptist Church records
Extent:
0.5 Linear feet
Date range:
1987-2012
Abstract:
Records of the church documenting the administration of it with annual reports, minutes, and financial records. This is part of the Rhode Island Baptist Heritage Center collection.
Repository:
John Hay Library
Collection call no:
MS.2012.010
Formal title:
Pembroke College Office of Placement and Career Planning files
Extent:
2.0 Linear feet
Date range:
1924-1972
Abstract:
The Pembroke College Office of Placement and Career Planning files consist of office files dated from 1924 to 1972. The office files include annual reports dated from 1929 to 1957, summer reports dated from 1940 to 1957, announcements, blank forms, brochures and newspaper clippings. In addition, the collection contains confidential files that are restricted in accordance with Family Educational Rights and Privacy Act (FERPA) regulations.
Repository:
John Hay Library
Collection call no:
OF-1ZPL-1zp
Formal title:
Providence Athenaeum charters, constitutions, and by-laws
Extent:
26 items
Date range:
1836-2000
Abstract:
Providence Athenaeum's governance documents (charters, constitutions, by-laws, and amendments) published 1836-2000.
Repository:
Providence Athenaeum
Collection call no:
Arch-003
Formal title:
Providence Athenaeum records
Extent:
93 items
Date range:
1831-1836
Abstract:
Providence Athenaeum records, dating 1831-1836.
Repository:
Providence Athenaeum
Collection call no:
Arch-002
Formal title:
Providence Library Company records
Extent:
20 items
Date range:
1753-1899
Abstract:
Providence Library Company records, dating 1753-1899.
Repository:
Providence Athenaeum
Collection call no:
Arch-001

Options

For Participating Institutions