RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

    -
  • undated
    ( 91 )
  • 2001 - 2100
    ( 13 )
  • 1901 - 2000
    ( 649 )
  • 1801 - 1900
    ( 327 )
  • 1701 - 1800
    ( 75 )
  • 1601 - 1700
    ( 16 )
  • 1501 - 1600
    ( 1 )
  • 1401 - 1500
    ( 1 )
  • 1201 - 1300
    ( 1 )

Language

« Previous | 961 - 970 of 1174 collections | Next »

Results

Formal title:
Sarah Doyle Center for Women and Gender records
Extent:
7 Linear Feet
Date range:
1970-1992
Abstract:
This collection contains the records of the Sarah Doyle Center for Women and Gender at Brown University. Materials include staff logs; administrative and event files for student groups including the Greenlight Network, Third World Women's Affairs, the Women's Escort Service, and the Women's Political Task Force; subject files regarding abortion, LGBTQ sexual health, and South African Divestiture; student papers; and print material such as handbooks, journals, and newsletters. Materials date from 1970 to 1992.
Repository:
John Hay Library
Collection call no:
OF-1ZSA-1
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 Bleacheries records
Extent:
48 linear feet
Date range:
1847-1906
Abstract:
The Sayles Bleacheries were the foundation for all the subsequent manufacturing activities of the Sayles family. The profits from this highly successful operation fueled the acquisition of the scores of companies whose records now make up the Sayles Collection. Thus the Sayles Bleacheries were in every sense the “parent” organization of the Sayles empire. The Sayles Bleacheries originated when William F. Sayles, in December 1847, bought at auction the plant of the Pimbly Print Works, lying along the Moshassuck River in the town of Lincoln, Rhode Island.
Repository:
Rhode Island Historical Society
Collection call no:
MSS 6 SG 1
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:
Schoolchildren photograph collection
Extent:
0.5 linear feet
Date range:
1880-1979
Abstract:
The collection contains school and/or class photographs from various locations throughout the United States between the 1880s and the 1970s.
Repository:
John Hay Library
Collection call no:
Ms.2018.001
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:
Carl Schraubstadter Catalogue of Hiroshige Prints typescript
Extent:
.25 linear feet
Date range:
1936
Abstract:
Repository:
Rhode Island School of Design Archives
Collection call no:
23.3.1.3
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

Options

For Participating Institutions