RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

    -
  • undated
    ( 3 )
  • 1901 - 2000
    ( 34 )
  • 1801 - 1900
    ( 18 )
  • 1701 - 1800
    ( 4 )

Format

« Previous | 51 - 59 of 59 collections | Next »

Results

Formal title:
Station Nightclub Victims’ Collection
Extent:
7.32 cubic feet other
Date range:
2004
Abstract:
The Station Nightclub Victims’ Collection is comprised primarily of color photographs and a small amount of memorabilia.
Repository:
Rhode Island State Archives
Collection call no:
2004-08
Formal title:
Rhode Island Statute Consolidated Commission records
Extent:
.5 cubic feet other
Date range:
1949-1957
Abstract:
The Rhode Island Statute Consolidated Commission records consist of a series of correspondence spanning the years 1949 to 1957 which illustrates the process of compiling and annotating a complete revision of the 1938 General Statutes.
Repository:
Rhode Island State Archives
Collection call no:
1997-89
Formal title:
John Austin Stevens, Jr. family papers
Extent:
1.668 linear feet (4 boxes)
Date range:
approximately 1777-1941 (bulk 1863-1907)
Abstract:
The personal papers of the John Austin Stevens Jr. family of New York and Newport, including correspondence, historical research, published articles and poetry and other papers by various family members. This collection notably contains a hand-drawn map of Valley Forge possibly created by Louis Lebègue Duportail, dated approximately 1777.
Repository:
Newport Historical Society
Collection call no:
MS.43.2.1
Formal title:
Kate Sullivan Collection on the Nursing Program at the Universidad Nacional Autónoma de Honduras
Extent:
1 Linear Foot
Date range:
1965-1970, 2013
Abstract:
Oral history with Catherine "Kate" Sullivan regarding her work on the nursing program at Universidad Nacional Autónoma de Honduras, with supporting objects, documents, and correspondence.
Repository:
Salve Regina University Archives
Collection call no:
RG21.5
Formal title:
The Breakers Collection
Extent:
3 Hollinger Boxes; 1 album box; 5 oversized storage containers
Date range:
circa 1877-1990
Abstract:
The Breakers Collection is comprised of materials relating to the architecture of the home, as well as to its various occupants and their descendants. The collection spans a period from about 1877 until 1990. The collection includes images of the interior and exterior of the home from various points in its existence, as well as images, documents and correspondence related to the people whose lives were intertwined with the home.
Repository:
The Preservation Society of Newport County
Collection call no:
PSNCA.H.001
Formal title:
The Elms Collection
Extent:
6 Hollinger Boxes; 4 Other Media Boxes; 3 Oversized Boxes
Date range:
circa 1807-1990
Abstract:
The Elms Collection is comprised of materials relating to the Berwind Family and their property, from 1807 until 1990. It includes images of the interior and exterior of the home from various points in its existence, as well as images showing various generations of the family. Also included is correspondence and printed materials related to both the running of the estate, and the sale of its contents in 1962.
Repository:
The Preservation Society of Newport County
Collection call no:
PSNCA.H.004
Formal title:
Vernon Court Junior College collection
Extent:
0.42 linear feet
Date range:
1964-1971, undated
Abstract:
Small collection of documents, ephemera, and printed material relating to Vernon Court Junior College.
Repository:
Newport Historical Society
Collection call no:
MS.2013.5
Formal title:
Correspondence from the Williams Collection
Extent:
1.25 linear feet
Date range:
1743-1859
Abstract:
Correspondence and related documents of two generations of the family of Obadiah Williams (1767-1848), Quakers, of Newport and Providence, R.I., New Bedford, Mass., and New York State, chiefly reflecting family matters; connections with the Rotch and Rodman families, whalers and merchants from New Bedford and the Brown family, of Providence, famous for their stand against slavery and founders of Providence Boarding School and Brown University; and the changes, principally those in the first half of the 19th century, involved in the history of the U.S. Subjects include the capture by the British of a ship mastered by Nicholas Williams in 1807, which led to financial disagreements with his brother, David Williams, a clockmaker in Newport; and the War of 1812, particularly pertaining to the death of James Hadwin, a relative, the capture of a family ship by a British privateer, and the embargo in Newport and subsequent difficulties experienced by Quaker merchants which led to the move of Obadiah Williams, merchant, farmer, and businessman, and other family members to Bridgewater and other farming towns in New York State, and Ohio. Other subjects include the utilization of ties in Newport by family members in New York to conduct trade via the Erie Canal; lands owned in New York State, Ohio, and Massachusetts; political and religious revivalism in New York in the 1820s, including family criticism of the Hicksite movement; the support of Obadiah's son, Henry Williams, of the Whig Party and Martin Van Buren; Quaker women, as exemplified by Ruth Hadwin Williams, second wife of Obadiah and their daughter, Catharine (Williams) Carman, an early student at Providence Boarding School; and descriptions of Newport (ca. 1848), as seen through the eyes of Henry Williams, a visitor, reflecting its people, events, and attitudes. Other family members represented include Dorcas Hadwin Brown, Obadiah Brown, and Mary Rotch.
Repository:
Newport Historical Society
Collection call no:
Ms.91.57.1
Formal title:
John A. Yule garden journals and papers
Extent:
2 boxes
Date range:
1972-1998
Abstract:
Includes annual journals chronicling John Yule's gardening activities at Champ Soleil and various papers related to plant and supply purchases.
Repository:
Preservation Society of Newport County
Collection call no:
PSNCA.H.033

Pagination

Options

For Participating Institutions