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 | 51 - 60 of 271 collections | Next »

Results

Formal title:
Collection of Newport, R.I. deeds
Extent:
0.1 linear feet (1 folder)
Date range:
1731-1835 (bulk 1761-1800)
Abstract:
Deeds, receipts, memos, and plat maps concerning land in Newport, Rhode Island, particularly on Thames Street.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.574
Formal title:
Collection of Redwood family papers
Extent:
1.8 linear feet (1 half document case, 1 flat box)
Date range:
1710-1999 and undated (bulk 1729-1796)
Abstract:
This collection consists of letters, legal documents, accounts, family histories, and other papers related to the Redwood family and its descendants, particularly Abraham Redwood (1709-1788), the founder of the Redwood Library and Athenaeum.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.029
Formal title:
Collection of theater performances in Newport
Extent:
0.42 linear feet (1 document case)
Date range:
1980-1995 (bulk 1980-1989)
Abstract:
This collection consists of newspaper clippings and playbills for various community theater productions performed primarily in Newport, Rhode Island, from 1980-1995.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.010
Formal title:
Collection on the Redwood Library and Athenaeum
Extent:
1.8 linear feet (1 half document case, 1 flat box)
Date range:
1821-1990 and undated (bulk 1980-1990)
Abstract:
Newspaper clippings and photographs concerning the Redwood Library and Athenaeum in Newport, Rhode Island.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.030
Formal title:
Arthur Commerford and Edith Wetmore papers on Stuart's Washington Portrait at the Colony House
Extent:
approximately 25 items
Date range:
1939 July 17 - 1940 May 24, undated
Abstract:
The bulk of this collection comprises of correspodence between Arthur B. Commerford and Edith Wetmore as they make efforts to reclaim the George Washington portrait by Gilbert Stuart back into the Colony House after its relocation to the Newport County Courthouse.
Repository:
Newport Historical Society
Collection call no:
MS.FIC.2013.6
Formal title:
Arthur B. Commerford Colony House scrapbooks
Extent:
3 volumes
Date range:
1925 Sept 20-1942 Feb 5
Abstract:
Three scrapbooks of the activities and news regarding the Colony House as it transitions from the Newport County Courthouse to a historic site.
Repository:
Newport Historical Society
Collection call no:
MS.FIC.2013.7
Formal title:
Rhode Island Commission on Women records
Extent:
4.9 cubic feet other
Date range:
1970-2005
Abstract:
The Rhode Island Commission on Women records consists of the administrative records created during the course of activities completed by the Rhode Island Commission on Women.
Repository:
Rhode Island State Archives
Collection call no:
2009-17
Formal title:
Rhode Island Constitutional Convention records
Extent:
37.8 linear feet
Date range:
1986
Abstract:
The records of the 1986 Rhode Island Constitutional Convention covers the entire year of 1986 and consists of videotaped plenary sessions, transcripts of proceeding, journals, committee files, subject files, ballot questions, resolutions, realia (convention stamps), publicity files, public information videotapes and audio tapes.
Repository:
Rhode Island State Archives
Collection call no:
C#00339
Formal title:
Constitutional Convention Constitution of the United States: Papers Relating to Adoption by the State of Rhode Island
Extent:
0.46 cubic feet other
Date range:
1785-1790
Abstract:
The Constitutional Convention Constitution of the United States: Papers Relating to Adoption by the State of Rhode Island consist of papers relating to the adoption of the United States Constitution by Rhode Island.
Repository:
Rhode Island State Archives
Collection call no:
C#238
Formal title:
Consumers' League of Rhode Island
Extent:
125 item(s)
Date range:
1901-1951
Abstract:
Includes: [1] Annual reports, Membership Lists, Reports on Rhode Island Legislation and Miscellaneous Newspaper Clippings and Material on the Consumer's League of Rhode Island, 1901-1951. [2] Minutes of the Board of Directors' meeting, February 1908- October 1951. [3] Report of the executive secretary, October 4, 1940- May 1951. [4] Treasurer's reprot, 1911-1948.
Repository:
Brown University Library
Collection call no:
Ms. 89.21

Options

For Participating Institutions