RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

    -
  • 1901 - 2000
    ( 18 )
  • 1801 - 1900
    ( 16 )
  • 1701 - 1800
    ( 3 )
  • 1601 - 1700
    ( 2 )

Format

« Previous | 21 - 30 of 39 collections | Next »

Results

Formal title:
David C. Lewis papers
Extent:
9.0 Linear feet
Date range:
1939-2006
Abstract:
The David C. Lewis papers contain information on his efforts to collect historical collections concerning alcoholism, and his work at the local, state and federal level concerning alcoholism and addiction. The collection contains correspondence, legal papers, writings, printed materials, meeting minutes, audiovisual materials and financial papers including appraisals of collections which David Lewis had acquired or was exploring acquiring for the Brown University library.
Repository:
John Hay Library
Collection call no:
MS.1UF.L3
Formal title:
Elaine Marks papers
Extent:
4 linear feet (4 record center boxes)
Date range:
1893-2001 (bulk 1949-2001)
Abstract:
The Elaine Marks Papers consist of correspondence, photographs, research and teaching materials, and ephemera from the period 1949-2001. The collection includes manuscripts, course syllabi, promotional materials, and correspondence related to Elaine Marks' professorial work in the fields of French literature and Women's Studies. The collection also includes extensive materials from Marks' work with the Modern Language Association.
Repository:
John Hay Library
Collection call no:
Ms.2007.003
Formal title:
Carlton D. Morse whaling collection
Extent:
4.0 Linear feet (10 clamshell boxes and 1 oversize box)
Date range:
1762-1964
Abstract:
The Carleton D. Morse whaling collection contains correspondence, logbooks and accounts, seaman's journals, merchant's and owner's accounts, reports and legal documents, literary works, photographs and engravings, as well as newspaper clippings, research notes, ephemera and other printed materials pertaining to whaling. Generally, the materials date from the middle 18th century to middle 20th century. This collection is part of a broader collection of whaling books, pamphlets, clippings and shipping lists collected by Carleton D. Morse (Brown University Class of 1913).
Repository:
John Hay Library
Collection call no:
Ms.79.22
Formal title:
Needmor Fund Records
Extent:
24.0 Linear feet
Date range:
1975-2008 (bulk 1979-2008)
Abstract:
The Needmor Fund is a family foundation established in Toledo, Ohio, in 1956 by Duane and Virginia Stranahan with income from the Champion Spark Plug business. It focuses on funding community organizing efforts to create a more equitable and just society. The records document the activities of the Needmor Fund from the the 1970's to the early 21st century and include correspondence, grant applications and rejections, pamphlets, seminar brochures, notes from site visits, speeches, publications and media presentations.
Repository:
John Hay Library
Collection call no:
Ms.2007.018
Formal title:
Newport Historical Society's Old Stone Mill collection
Extent:
1.67 linear feet
Date range:
approximately 1677-2010, undated
Abstract:
This collection contains correspondence, booklets, published works, archaeological land surveys, and other materials related to the origin, history, and lore surrounding the Old Stone Mill in Newport.
Repository:
Newport Historical Society
Collection call no:
MS.1854.8
Formal title:
Harvey O'Connor Civil Liberties collection
Extent:
4.0 linear feet
Date range:
between 1966 and 1972
Abstract:
The collection includes a wide range of printed materials (reports, mailings, newspaper clippings, financial statements, court documents, correspondence, meeting agendas, announcements, publications, flyers, and press releases). In addition, there are materials concerning civil rights issues; the American Civil Liberties Union (ACLU); the Subversive Activities Control Board (SACB); Committee for GI Rights; the Rosenerg-Sobell case; Stamler and Hall; American Committee for Protection of Southern Conference Educational Fund (SCEF); Emergency Civil Liberties Committee; American Committee for Protection of Foreign Born; the House Un-American Activities Committee, the Committee to Abolish the House Un-American Activities Committee, and Sacco and Vanzetti.
Repository:
John Hay Library
Collection call no:
Ms.2011.013
Formal title:
Olive Parsons social and political collected materials
Extent:
0.5 cubic feet
Date range:
1949-1980
Abstract:
Olive Parsons’ collected documents as vice president in charge of correspondence for the American Coalition of Patriotic Societies, Inc.
Repository:
Special Collections, James P. Adams Library
Collection call no:
MSS-0020
Formal title:
Pembroke Study Committee records
Extent:
0.5 Linear feet
Date range:
1968-1970
Abstract:
Repository:
John Hay Library
Collection call no:
OF.1B.5zp
Formal title:
Portuguese Cultural Association records
Extent:
1.5 cubic feet.
Date range:
1959-1980
Abstract:
The collection contains the collected papers of the Portuguese Cultural Association based in East Providence, Rhode Island, and includes documents and photographs that celebrate and promote Portuguese culture.
Repository:
Special Collections, James P. Adams Library
Collection call no:
MSS-0038
Formal title:
Joseph George Ray papers
Extent:
2 cubic feet
Date range:
1919-2023 (bulk 1920-2000)
Abstract:
The Joseph George Ray collection contains original documents, poems, letters, newspaper articles, pamphlets, awards, objects, and photographs detailing the life and WWII military service of a Portuguese American who resided in West Warwick, RI.
Repository:
Special Collections, James P. Adams Library
Collection call no:
MSS-0132

Options

For Participating Institutions