RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

    -
  • undated
    ( 1 )
  • 2001 - 2100
    ( 1 )
  • 1901 - 2000
    ( 98 )
  • 1801 - 1900
    ( 35 )
  • 1701 - 1800
    ( 7 )
  • 1601 - 1700
    ( 2 )

Format

« Previous | 81 - 90 of 144 collections | Next »

Results

Formal title:
John Maxtone-Graham Papers
Extent:
24 linear feet
Date range:
1900-2015 (bulk 1930-1995)
Abstract:
John Maxtone-Graham's personal papers and files, as well as various photographs, souvenirs, and ephemera related to maritime history, steamships, steamship companies, and travel.
Repository:
Steamship Historical Society of America
Collection call no:
2018.07
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:
Hiram P. Merville papers
Extent:
0.25 linear feet
Date range:
1861-1897 (bulk 1862-1865)
Abstract:
The Merville papers consist of 19 letters of Hiram P. Merville to family and friends, and one letter from a friend to Hiram, during the years 1861 or 1862 to 1865. The collection also includes a booklet from the 1897 reunion of the First New York Dragoons, the unit in which Hiram served during the Civil War.
Repository:
John Hay Library
Collection call no:
Ms.96.4
Formal title:
The Meservey Photographs Collection
Extent:
3 Hollinger document boxes
Date range:
1948-1951
Abstract:
This collection is comprised of photographs taken between 1948 and 1951, commissioned in 1947 by Robert Meservey as a survey of Newport's architectural history.
Repository:
The Preservation Society of Newport County
Collection call no:
PSNCA.H.025
Formal title:
José Rodrigues Miguéis papers
Extent:
19.5 linear feet (17 record center boxes, 2 document boxes, 2 oversize boxes, 1 shoebox)
Date range:
1874-1992 (bulk 1918-1980)
Abstract:
The José Rodrigues Miguéis Papers comprise the author’s correspondence, literary manuscripts, interviews, diaries, calendars, notebooks, drawings, photographs, audio recordings, awards, clippings, personal library, and personal papers. It also includes work by others that relate to Miguéis, including literary reviews and criticism, adaptations of Miguéis’s work, drawings, and miscellaneous manuscripts. The collection includes materials from the late 1800s and extends until the 1990s.
Repository:
John Hay Library
Collection call no:
Ms.89.7
Formal title:
Nancy K. Miller papers
Extent:
17 Linear Feet
Date range:
1957-2019
Abstract:
This collection contains the personal and professional papers of Nancy K. Miller, American literary scholar, feminist theorist, and memoirist, and Distinguished Professor of English and Comparative Literature at the CUNY Graduate Center. Materials include photographs, notebooks, personal and professional correspondence, conference materials, syllabi and lecture notes, and drafts of books, articles, and lectures, and related research materials, dating from 1957-2019.
Repository:
John Hay Library
Collection call no:
Ms.2015.002
Formal title:
Mabel Paul Munroe Mills papers
Date range:
1915-1994 (bulk 1928-1949)
Abstract:
Correspondence, photographs, and ephemera from the life of Mabel Paul Munroe Mills, with documents related to her social life, interests, and family.
Repository:
The Preservation Society of Newport County
Collection call no:
PSNCA.H.026
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:
Newport Ship Yard, Inc. collection
Extent:
.83 linear feet
Date range:
1880-1989 1947-1973
Abstract:
This collection includes a variety of records salvaged from the former Newport Shipyard, including correspondence, clippings, meeting minutes, promotional material, and administrative records, as well as images of boats affiliated with the shipyard and depicting work at the shipyard's three sites.
Repository:
Salve Regina University Special Collections
Collection call no:
SP.10
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

Options

For Participating Institutions