RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

    -
  • undated
    ( 91 )
  • 2001 - 2100
    ( 15 )
  • 1901 - 2000
    ( 681 )
  • 1801 - 1900
    ( 338 )
  • 1701 - 1800
    ( 75 )
  • 1601 - 1700
    ( 15 )
  • 1501 - 1600
    ( 1 )
  • 1401 - 1500
    ( 1 )
  • 1201 - 1300
    ( 1 )

Language

« Previous | 211 - 220 of 1218 collections | Next »

Results

Formal title:
Church of the Epiphany, Providence
Extent:
7 box(es), 1 rolled tube (3.5 cu. feet)
Date range:
1873-2009
Abstract:
Church Registers, vestry and other committee minute books, photographs and business correspondence and files documenting the parish life of Church of the Epiphany (1873- 2009), a parish in the Episcopal Diocese of Rhode Island
Repository:
University of Rhode Island, University Archives and Special Collections
Collection call no:
Mss. Gr. 227
Formal title:
Church of the Good Shepherd, Pawtucket
Extent:
5.5 box(es)
Date range:
1872-1985
Abstract:
The records of the Church of the Good Shepherd document its church vestry meetings and annual congregation meetings from 1874 to 1985, and meetings of the Episcopal Church Women from 1965 to 1974. The Registers list church services for the years 1939 to 1973, with an indexed listing of its communicants, marriages, baptisms, burials, including the Sunday School Registry, which lists students in attendance from 1874 to 1917. The records are complete for every year from 1872 to 1974, except for the baptism records from 1968.
Repository:
University of Rhode Island, University Archives and Special Collections
Collection call no:
Mss. Gr. 197
Formal title:
Church of the Resurrection, Warwick
Extent:
5 boxes
Date range:
1927-2001
Abstract:
The records of the Church of the Resurrection consist of materials from 1927-2001, documenting the administrative activities and worship life of the church. The collection, which is divided into one series, consists of annual reports of the parish, church bylaws, vestry meetings and minutes, financial records, guest registers, registers of church services, and a framed certificate of consecration of the church on 1970 Nov 1.
Repository:
University of Rhode Island, University Archives and Special Collections
Collection call no:
Mss. Gr. 180
Formal title:
John Ciardi letters
Extent:
13 items
Date range:
1952-1969
Abstract:
The collection is made up of eleven typed letters signed and one autographed letter signed to Professor William J. Griffin at George Peabody College, Nashville, Tennessee. Most letters are about his writing, with one form letter to Rodger P. Kingston.
Repository:
Brown University Library
Collection call no:
Ms. 88.4
Formal title:
Rhode Island Solid Waste Management Corporation Citizens Solid Waste Management Advisory Board Records of the Director
Extent:
7.2 cubic feet other
Date range:
1974-1995 (bulk 1985-1992)
Abstract:
The Rhode Island Solid Waste Management Corporation Citizens Solid Waste Management Advisory Board Records of the Director consists primarily of correspondence, clippings, reports, brochures, programs, meeting notes, meeting notices and agendas, magazine articles, speeches and notes, and copies of legislation.
Repository:
Rhode Island State Archives
Collection call no:
2001-55
Formal title:
City of Providence maps collection
Extent:
0.28 cubic feet
Date range:
1877-1925
Abstract:
The City of Providence maps collection comprises a range of maps, atlases, and cartographic materials that document the growth and evolution of Providence from the late 19th century through the early 20th century.
Repository:
Special Collections, James P. Adams Library
Collection call no:
MSS-0124
Formal title:
City of Providence Plat Maps
Extent:
0.15 cubic feet
Date range:
1936-1937
Abstract:
"Plat Book of the City of Providence," which showcases the division and use of land within Providence during the 1930s.
Repository:
Special Collections, James P. Adams Library
Collection call no:
MSS-0125
Formal title:
Civic Convocation (1955) Files
Extent:
.5 linear feet
Date range:
1954-1955
Abstract:
The Civic Convocation (1955) Files contain memos, tickets, and planning materials from the 1955 Brown University Civic Convocation. The material dates from 1954 to 1955.
Repository:
John Hay Library
Collection call no:
OF-1M-2
Formal title:
Caleb Claggett House restoration photographs
Extent:
16 photographs
Date range:
1959-1960
Abstract:
Repository:
The Preservation Society of Newport County
Collection call no:
PSNCA.H.041
Formal title:
William Claggett invoice
Extent:
0.01 linear feet (1 folder)
Date range:
1748
Abstract:
This collection contains an invoice from printer and engraver William Claggett (1696-1749) of Newport, Rhode Island, to the Colony of Rhode Island for currency printed in 1748.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.508

Options

For Participating Institutions