RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

Date Range

    -
  • 1801 - 1900 Remove facet 1801 - 1900
    ( 391 )
« Previous | 1 - 10 of 391 collections | Next »

Results

Formal title:
Providence Athenaeum records
Extent:
93 items
Date range:
1831-1836
Abstract:
Providence Athenaeum records, dating 1831-1836.
Repository:
Providence Athenaeum
Collection call no:
Arch-002
Formal title:
Providence Athenaeum charters, constitutions, and by-laws
Extent:
26 items
Date range:
1836-2000
Abstract:
Providence Athenaeum's governance documents (charters, constitutions, by-laws, and amendments) published 1836-2000.
Repository:
Providence Athenaeum
Collection call no:
Arch-003
Formal title:
Abolitionist Papers (1855-1872)
Extent:
18 item(s)
Date range:
1850-1886 (bulk 1861-1873)
Abstract:
The Abolitionist Papers (1855-1872) highlight George T. Downing's political interests, and include letters from William Lloyd Garrison and Ambrose E. Burnside.
Repository:
Roger Williams University
Collection call no:
UA 2013.01
Formal title:
Rhode Island Department of Health Library records
Extent:
51.6 cubic feet (42 boxes) other
Date range:
1850-2006
Abstract:
The Rhode Island Department of Health Library records consist primarily of annual reports and other reports of the Department of Health and its offices and divisions as well as the Providence Health Department.
Repository:
Rhode Island State Archives
Collection call no:
2006-27
Formal title:
Rhode Island State Board of Agriculture Minute Book
Extent:
.287 cubic feet other
Date range:
1885-1926
Abstract:
The volume includes hand-written meeting minutes from the inception of the Board in 1885 up to December 1926. Includes typescript notes tipped-in.
Repository:
Rhode Island State Archives
Collection call no:
2008-12
Formal title:
Albert C. Greene Papers
Extent:
16 linear feet
Date range:
1804-1863
Abstract:
Albert C. Greene (1791-1863) was born in Coventry, Rhode Island to Perry (b.1749) and Elizabeth (Belcher) Greene (b. 1758). He had one sibling, a brother, William P. Greene (1784-1855). He was educated at the East Greenwich Academy until he was placed as an apprentice, at the age of 13, to George Brinkerhoff, an attorney in New York City. He was admitted to the bar in 1812 and continued his studies at the law school of Judges Reeves & Gould in Litchfield, Connecticut. He returned to Rhode Island in 1813 and set up practice in East Greenwich.
Repository:
Rhode Island Historical Society
Collection call no:
MSS 452
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:
Glenlyon Dye Works
Extent:
25.5 linear feet
Date range:
1883-1950 (bulk 1883-1938)
Abstract:
The Glenlyon Dye Works began as a minor department relegated to operating wherever space could be found or made within the confines of Sayles Bleacheries Plant A at Saylesville. This department began as early as 1876, for the purposes of bleaching and dyeing wool yarn and piece goods. It was not formalized until 1882 when it turned entirely to processing goods for the new Lorraine Manufacturing Company, and the volume of work increased considerably. Later, as Glenlyon Print Works, the plant specialized in printing and finishing fine cotton and silk blend fabrics.
Repository:
Rhode Island Historical Society
Collection call no:
MSS 6 sg 13
Formal title:
French River Textile Company records
Extent:
15 linear feet
Date range:
1897-1928
Abstract:
The French River Textile Company was incorporated first in Rhode Island in 1897 by Frank A. Sayles, Alfred M. Coats, John Simson, and James B. Kirkaldy. Although the mill itself was located in Mechanicville, the business seat was in the Slater Trust Company in Pawtucket, Rhode Island. The records reflect manufacturing costs, sales, and finances of a Rhode Island and Connecticut firm manufacturing worsted cloth, silk cloth, cotton cloth, remnants and waste. The mill also sold water-generated electric power to the Putnam Light & Power Company, serving communities in northeast Connecticut.
Repository:
Rhode Island Historical Society
Collection call no:
MSS 6 SG 12
Formal title:
Anne Sims Hopkins collection of Sims family papers
Extent:
4 linear feet
Date range:
1844-1954 (bulk) 1905-1920
Abstract:
This collection consists of letters, photographs, invitations, a wedding gift registry, and other papers relating to the Sims family, particularly Admiral William S. Sims and his wife, Anne Hitchcock Sims. The papers detail the Sims family’s personal life and relationship as well as Admiral Sims’s career in the Navy.
Repository:
Naval War College (U.S.). Naval Historical Collection
Collection call no:
MSC-352

Pagination

Options

For Participating Institutions