RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

Date Range

    -
  • 1701 - 1800 Remove facet 1701 - 1800
    ( 13 )

Subject

« Previous | 1 - 10 of 13 collections | Next »

Results

Formal title:
Nelson W. Aldrich papers
Extent:
73 reel(s)
Date range:
1777-1930
Abstract:
United States representative and senator from Rhode Island, financier, and philanthropist. Collection contains correspondence, journal, appointment books, drafts of speeches, memoranda, financial records, reports, legislative matter, scrapbooks, serial publications, and other printed material relating chiefly to Aldrich's career in Congress. This is the microfilm copy of the collection held by the Library of Congress.
Repository:
Phillips Memorial Library
Collection call no:
aldrich
Formal title:
Guide to the Ralph E. Carpenter, Jr., collection of manuscripts
Extent:
0.42 linear foot (1 document case)
Date range:
1711-1920 and undated (bulk 1711-1870)
Abstract:
This collection consists mainly of letters, receipts, and accounts from 1711-1920 that were collected by Ralph E. Carpenter, Jr. (1910-2009). The majority of these documents regard various people, places, and events in Newport, Rhode Island, from the colonial period through the early twentieth century.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.040
Formal title:
Constitutional Convention Constitution of the United States: Papers Relating to Adoption by the State of Rhode Island
Extent:
0.46 cubic feet other
Date range:
1785-1790
Abstract:
The Constitutional Convention Constitution of the United States: Papers Relating to Adoption by the State of Rhode Island consist of papers relating to the adoption of the United States Constitution by Rhode Island.
Repository:
Rhode Island State Archives
Collection call no:
C#238
Formal title:
Inferior Court of Common Pleas (Newport County) records
Extent:
1.3 linear feet (1 volume)
Date range:
1754-1756
Abstract:
Record book of the Inferior Court of Common Pleas in Newport County documenting civil disputes between individuals. Also includes loose copies of court decisions.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.033
Formal title:
Inferior Court of Common Pleas (Newport County) records
Extent:
1.3 linear feet (1 volume)
Date range:
1754-1756
Abstract:
Record book of the Inferior Court of Common Pleas in Newport County documenting civil disputes between individuals. Also includes loose copies of court decisions.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.038
Formal title:
Malcolm Read Lovell, Jr. papers
Extent:
15 linear feet
Date range:
1795-1992 (bulk 1958-1992)
Abstract:
The Malcolm Read Lovell, Jr., papers relate mainly to Lovell's public service in Michigan under Governor George Romney, and in Washington, under Presidents Richard Nixon and Ronald Reagan. Reed was Undersecretary of Labor during the Reagan Administration, a former president of the National Planning Association, and Director of the Labor Management Institute at the George Washington University School of Business and Public Administration. The papers do include some personal papers related to his family and education (Brown University, Class of 1943).
Repository:
Brown University Library
Collection call no:
Ms. 94.14
Formal title:
Charles Woodberry McLellan papers
Extent:
1.0 linear foot
Date range:
1780-1953 (bulk 1901-1927)
Abstract:
The Charles Woodberry McLellan papers (1780-1953 (bulk 1901-1927)) consist primarily of correspondence between Charles McLellan, his sons Hugh and Malcolm, and collectors and dealers of Lincoln memorabilia. Also included is the correspondence between the McLellan family and Brown University regarding Brown's acquisition of the collection in 1923. In addition to a small collection of personal documents, the papers also include an assortment of facsimiles of documents in Lincoln's handwriting; transcriptions (typed and handwritten) of various documents by or about Abraham Lincoln; and inventories, want lists, and bibliographies of Lincolniana.
Repository:
John Hay Library
Collection call no:
MS.CWM
Formal title:
Office of the General Treasurer Land Evidence records
Extent:
0.46 cubic feet other
Date range:
1700-1895
Abstract:
The Office of the General Treasurer Land Evidence records consists of deeds and agreements for land in Rhode Island during the years 1700-1895.
Repository:
Rhode Island State Archives
Collection call no:
1997-137
Formal title:
Robert Cloutman and Elisabeth Anthony Dexter papers
Extent:
12.0 Linear feet
Date range:
1797-1971 (bulk 1935-1968)
Abstract:
The Dexter Papers are a wide-ranging collection of letters, diaries, reports, manuscripts, research notes and photographs dating from the early 19th to the late 20th century. The material represents Elisabeth and Robert Dexter’s humanitarian work in Europe with the Unitarian Service Committee, their respective historical and sociological research projects, and the life and work of Elisabeth’s father Alfred Williams Anthony, a Baptist minister and educator.
Repository:
John Hay Library
Collection call no:
Ms.2005.029
Formal title:
Thomas Rodney papers
Extent:
0.5 linear feet (103 items)
Date range:
circa 1774-1810
Abstract:
Personal papers and records of Thomas Rodney, including letters, essays, notes on court cases in Mississippi and Delaware (1791 to 1810), a journal about personal matters and Delaware politics (1792-1800), and manuscript poetry.
Repository:
John Hay Library
Collection call no:
Ms.Rodney

Pagination

Options

For Participating Institutions