RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

    -
  • undated
    ( 1 )
  • 1901 - 2000
    ( 34 )
  • 1801 - 1900
    ( 1 )

Format

« Previous | 21 - 30 of 36 collections | Next »

Results

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:
Frank Durand Papers
Extent:
10.25 Linear feet
Date range:
1975-1984
Abstract:
The Frank Durand papers contain general office files and department files compiled when Durand was a faculty member in the Department of Hispanic Studies and an administrator at Brown University. The material is dated from 1975 to 1984.
Repository:
John Hay Library
Collection call no:
OF.1CA.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:
Paul F. Fenton office files
Extent:
0.5 Linear feet
Date range:
1964-1968
Abstract:
The Paul F. Fenton office files are dated from 1964 to 1968. The files include materials regarding the development of medical education at Brown, Brown's Executive Council, and members of Brown's administration, including Ray L. Heffner, Brown's thirteenth president, and Merton P. Stoltz, three-time acting president.
Repository:
John Hay Library
Collection call no:
OF-1ZME-2
Formal title:
John Birch Society records
Extent:
45.0 Linear feet
Date range:
1928-1990 (bulk 1965-1989)
Abstract:
The John Birch Society records include audio-visual material such as audiocassettes, films, filmstrips, phonograph records, reel-to-reel tapes, slides and videocassettes; business records, correspondence, manuscripts, membership lists, office files, publications and subject files. The records also include a great deal of material regarding the Society's campaign against the ratification of the Panama Canal Treaties during the 1970's. The records are dated from 1928 to 1990. Most of the material is dated from 1965 to 1990.
Repository:
John Hay Library
Collection call no:
Ms.2013.003
Formal title:
Charles A. Kraus papers
Extent:
4.25 Linear feet
Date range:
circa 1915-1966
Abstract:
The Charles A. Kraus papers document a network of professional colleagues and industry affiliations; his patent and consulting work, in particular with the Standard Oil Co.; and research. The collection includes correspondence, patents, and collected reference sources. Materials date from circa 1915 to 1966.
Repository:
John Hay Library
Collection call no:
OF.1UF.K1
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:
National Youth Administration files
Extent:
3.0 Linear feet
Date range:
1935-1943
Abstract:
The National Youth Administration files contain the agency's office files, dated from 1935 to 1943. The files include correspondence, information about government grants for jobs, minutes of meetings, and payrolls.
Repository:
John Hay Library
Collection call no:
OF.1D.6.
Formal title:
Office of Student Activities files
Extent:
16.0 Linear feet
Date range:
1938-circa 1951
Abstract:
The Office of Student Activities files contain office files from student organizations at Brown University as well as files from the Office of Student Activities. Most of the files consist of correspondence and financial records related to the various organizations. The files are arranged alphabetically by topic and are dated from 1938 to circa 1951.
Repository:
John Hay Library
Collection call no:
OF.1Q.1
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

Options

For Participating Institutions