RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

Date Range

    -
  • 1701 - 1800 Remove facet 1701 - 1800
    ( 7 )

Format

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

Results

Formal title:
Nathan Fellows Dixon Family papers
Extent:
6.0 Linear feet
Date range:
1721-1938 (bulk 1825-1900)
Abstract:
The Nathan Fellows Dixon Family Papers consist of letters, legal documents, personal and political memorabilia and photographs relating to the Dixon Family of Westerly, Rhode Island. The bulk of the papers date from 1825 to 1900, with some pre-Revolutionary as well as twentieth-century documents included. The majority represent the domestic and political lives of three generations of men named Nathan Fellows Dixon, all of whom served in the United States Congress.
Repository:
John Hay Library
Collection call no:
Ms.2006.04
Formal title:
Rush Hawkins collection
Extent:
71 linear feet
Date range:
1750-1951 (1830-1917)
Abstract:
The Rush Hawkins collection (1750-1951(bulk 1830-1917)) contains personal, family, financial, and military correspondence and documents; photographs; and a variety of museum objects ranging from dinnerware and household items to clothing and personal accessories belonging to the Hawkins and Brown families. Most of the collection reflects the life and interests of Hawkins himself, with some items related to his wife Annmary Brown Hawkins and her family. Included in the papers are two significant sub-collections of correspondence: a collection of antebellum historical letters and documents from earlier generations of the Brown family, as well as individual letters from Thomas Jefferson, Nathaniel Greene, Edgar Allan Poe, and Napoleon I; and a collection of Civil War-related correspondence and documents that contains records of Hawkins' Zouaves and much Confederate material, including a subseries of Jefferson Davis's communications to the Senate of the Confederate States.
Repository:
John Hay Library
Collection call no:
Ms.2006.05
Formal title:
Irish family papers
Extent:
1.04 linear feet
Date range:
1755-1991 (bulk 1755-1815)
Abstract:
This collection consists of financial accounts, legal documents and correspondence relating primarily to George Irish (1729-1801) and his immediate family. Records from the Bailey, MacKaye, Goodwin, and Atwood families, all descendants of George Irish, are also included.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.016
Formal title:
Manuscript Items
Extent:
38.5 linear feet (36 archival boxes, 7 half archival boxes, 14 oversize boxes, 6 oversize folders)
Date range:
1783-2013 and undated
Abstract:
This collection consists of single manuscripts items from past NWC presidents, faculty, and staff, as well as other other naval officers and military service members from Rhode Island and the surrounding area. These items include correspondence, journals, reports, certificates, commissions, scrapbooks, and other ephemera that relate to the history of the U.S. Naval War College, the history of navies in the Narragansett Bay region, and the history of naval warfare and strategy.
Repository:
Naval War College (U.S.). Naval Historical Collection
Collection call no:
MSC-364
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:
Shawomet Baptist Church records
Extent:
11.0 Linear feet
Date range:
1727-2011 (bulk 1945-1999)
Abstract:
The Shawomet Baptist Church records include founding documents, publications, meeting minutes, correspondence, financial records, membership lists, club and activity records and photographic materials documenting the 170-year history of the congregation, which was founded in 1842 and dissolved in 2011. The bulk of the material covers the period from 1945 through 1999. This is part of the Rhode Island Baptist Heritage Center collection.
Repository:
John Hay Library
Collection call no:
MS.2011.018
Formal title:
James H. and Candace Van Alen papers
Extent:
102 linear feet (32 records boxes, 4 document cases, 4 half document cases, 12 small flat boxes, 49 oversize flat boxes, 2 textile boxes)
Date range:
1746-2002 and undated (bulk 1949-1991)
Abstract:
James H. Van Alen (1902-1991) and Candace Van Alen (1912-2002), were a well-known high society couple who were instrumental in establishing the International Tennis Hall of Fame at the Newport Casino in Newport, Rhode Island. This collection consists of personal records, correspondence, published and unpublished writings, clippings, photographs, scrapbooks, audiovisual materials, artifacts, and textiles which document the lives, interests, and residences of James H. Van Alen and Candace Van Alen both separately and as a couple.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.003

Pagination

Options

For Participating Institutions