RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

Date Range

    -
  • 1601 - 1700 Remove facet 1601 - 1700
    ( 7 )

Subject

« Previous | 1 - 7 of 7 collections | Next »

Results

Formal title:
Body of Laws of the Colony of Rhode Island
Extent:
.10 linear feet
Date range:
1663-1705
Abstract:
The Body of Laws of the Colony of Rhode Island consists of statutes and other legislation enacted by the General Assembly of the Colony of Rhode Island from 1663 to 1705.
Repository:
Rhode Island State Archives
Collection call no:
C#00208
Formal title:
Cortazzo autograph collection
Extent:
0.83 linear feet (2 document cases)
Date range:
1656-1916 and undated (bulk 1880-1900)
Abstract:
Autographs, letters and letter fragments, postcards, notes, calling cards, poems, military orders, and other official documents collected by Emma Cullum Cortazzo and her daughter, Katherine Cortazzo, from various literary, historical, and royal figures.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.027
Formal title:
Fones Records
Extent:
.10 linear feet
Date range:
1659-1679
Abstract:
The Fones Record consists of deeds and other land records, dating from 1659-1679, pertaining to a portion of the Colony of Rhode Island that was known as Narragansett country.
Repository:
Rhode Island State Archives
Collection call no:
C#00209
Formal title:
Records of the Island of Rhode Island
Extent:
.10 linear feet
Date range:
1638-1644
Abstract:
The Records of the Island of Rhode Island consists of one bound volume of records of the colony of Rhode Island dating from 1638 to 1644. It includes the proceedings of the General Assembly, the General Court of Election, and the General Court.
Repository:
Rhode Island State Archives
Collection call no:
C#00206
Formal title:
Jonathan Russell papers
Extent:
10.0 Linear feet
Date range:
1661-1838 Bulk, 1810-1818
Abstract:
Appointed chargé d’affaires in Paris in 1810 by President Madison, Russell served as one of five U. S. negotiators for the Treaty of Ghent, which ended the War of 1812. He subsequently served as United States minister to Sweden and Norway from 1814 to 1818. Collection consists of correspondence, documents, ledgers, passports, and an account book created or received by Jonathan Russell during his career as merchant and diplomat between 1810 and 1818.
Repository:
Brown University Library
Collection call no:
Ms.Russell
Formal title:
Roderick Terry, Jr. autograph collection
Extent:
1.3 linear feet (1 document case, 1 flat box)
Date range:
1672-1940 (bulk 1750-1915)
Abstract:
Correspondence, financial accounts, poems, legal documents, notes, lists, and other documents primarily from individuals prominent in colonial and early United States history as well as notable literary figures.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.024
Formal title:
Samuel Wyllys papers
Extent:
3.5 Linear feet
Date range:
1638-1757 (bulk 1663-1698)
Abstract:
Annmary Brown Hawkins inherited from her father a collection of colonial documents compiled by Samuel Wyllys, a magistrate of Connecticut from 1654 to 1684, and other members of his family. The collection, covering the period from 1638 to 1757, comprises half of the original collection; the other half (1694-1726) is owned by the Connecticut State Library. These early papers pertain to Indian affairs, colonial wars, civil and criminal cases. The witchcraft trials of 1692 to 1693, as revealed in the testimony of witnesses in the Oyer and Terminer Courts, are of particular interest.
Repository:
John Hay Library
Collection call no:
Ms.Wyllys

Pagination

Options

For Participating Institutions