RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

    -
  • undated
    ( 33 )
  • 2001 - 2100
    ( 2 )
  • 1901 - 2000
    ( 84 )
  • 1801 - 1900
    ( 89 )
  • 1701 - 1800
    ( 49 )
  • 1601 - 1700
    ( 14 )

Subject

« Previous | 101 - 110 of 271 collections | Next »

Results

Formal title:
General Assembly Joint Committee on Accounts and Claims records
Extent:
15.6 cubic feet other
Date range:
1993-1999
Abstract:
The General Assembly Joint Committee on Accounts and Claims records include claimant files of claims, meeting files and some color photographs.
Repository:
Rhode Island State Archives
Collection call no:
1999-05
Formal title:
William C. Gibbs papers
Extent:
0.01 linear feet (1 folder)
Date range:
1822-1823
Abstract:
This collection consists of one letter and a commission, both signed by William C. Gibbs (1789-1871) during his term as governor of Rhode Island.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.542
Formal title:
Alice Collins Gleeson papers
Extent:
0.5 Linear feet
Date range:
1935-1937
Abstract:
The Alice Collins Gleason papers consist of scripts and preparation sheets for radio plays about early Rhode Island history written for elementary and junior high schools in Rhode Island. The plays date from 1935-1937.
Repository:
John Hay Library
Collection call no:
MS.1U.G4
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:
Goelet family papers
Extent:
1.25 linear feet (3 document boxes)
Date range:
1881-1953 (bulk 1893-1898)
Abstract:
Financial records and correspondence related to Ogden Goelet and his family members, including his brother and his son, both named Robert. Much of the material relates to the family's real estate holdings in New York City and Odgen's Newport residence, Ochre Court.
Repository:
Salve Regina University Special Collections
Collection call no:
SP 02
Formal title:
Goff family papers
Extent:
0.25 Linear feet
Date range:
1842-1946 (bulk 1842-1867)
Abstract:
The Goff family papers number seven items in all. The collection includes a letter from Daniel H. Goff, a Rhode Island native, sent from San Francisco, in 1849 to his family in Rhode Island. It includes military commissions of Daniel H. Goff and his son William M.Goff, in 1849 and 1865-1867 respectively. The collection also includes the wills of William’s brother, Daniel. C. Goff, probated 1852, and the latter’s wife, Martha Hall Goff, dated 1946.
Repository:
John Hay Library
Collection call no:
Ms.2008.016
Formal title:
Stephen Gould genealogy of the Rodman family
Extent:
0.01 linear feet (1 folder)
Date range:
1822
Abstract:
This collection consists of a family history of the Rodman family of Newport, Rhode Island, compiled by Stephen Gould (1781-1838) of Newport.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.559
Formal title:
William Greene letter
Extent:
0.01 linear feet (1 folder)
Date range:
1784
Abstract:
This letter from Governor William Greene (1731-1809) to the sheriff of Newport County, William Davis (fl. 1784), gives direction on when and how to announce the success of the Treaty of Paris (1783) between the United States and the King of England.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.576
Formal title:
The Green Animals Collection
Extent:
6 Hollinger Boxes; 2 Oversize Boxes
Date range:
circa 1870-1990
Abstract:
The Green Animals Collection is comprised of materials relating to the Brayton Family, as well as the Estate’s house and gardens, spanning the period from 1870 until 1990. The collection 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.
Repository:
The Preservation Society of Newport County
Collection call no:
PSNCA.H.009
Formal title:
Hazel Greenleaf Collection
Extent:
1 linear foot
Date range:
1956-1976, undated
Abstract:
This collection contains the genealogical and Rhode Island history research materials of Hazel Greenleaf.
Repository:
North Kingstown Free Library
Collection call no:
1998.1

Options

For Participating Institutions