RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

    -
  • undated
    ( 2 )
  • 1901 - 2000
    ( 3 )
  • 1801 - 1900
    ( 5 )
  • 1701 - 1800
    ( 3 )
  • 1601 - 1700
    ( 2 )
15 matches found in 15 collections
Searched for: US-RNHi Remove search term US-RNHi
« Previous | 1 - 10 of 15 collections | Next »

Results

Formal title:
Charles E. Hammett Jr. papers
Extent:
3 folders, approximately 24 documents and one volume
Date range:
1831-1907, undated
Abstract:
These papers are the personal and business papers related to Charles E. Hammett Jr.
Repository:
Newport Historical Society
Collection call no:
Ms.2013.32
Formal title:
Elizabeth Wheeler Paul family papers
Extent:
0.21 linear feet
Date range:
1874-1898
Abstract:
This collection contains correspondence, photographs, and a pair of pockets of Elizabeth Wheeler Paul (1817-1906) and her family.
Repository:
Newport Historical Society
Collection call no:
MS.2012.34
Formal title:
Oscar Wilde invitation
Extent:
1 item(s)
Date range:
1882
Abstract:
This collection contains one item, an invitation to hear Oscar Wilde spaek on "The Decorative Arts" at the Casino.
Repository:
Newport Historical Society
Collection call no:
MS.2012.3
Formal title:
Newport Gardner letter to Sarah Burk
Extent:
1 folder(s)
Date range:
1821 October 16
Abstract:
This collection consists of one letter written by Newport Gardner to his niece, Sarah Burk.
Repository:
Newport Historical Society
Collection call no:
MS-2012-2
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:
Odell M. Chapman papers
Extent:
0.417 linear feet and 2 museum objects
Date range:
1882-1975
Abstract:
This collection contains photographs, music books, sheet music,a fife, as well as other documents relating to martial ensembles primarily of Connecticut and Rhode Island.
Repository:
Newport Historical Society
Collection call no:
Ms.44.4
Formal title:
Newport Insurance Company records
Extent:
12 oversized bound volumes and 2 folders
Date range:
1799-1835 (bulk 1799-1802)
Abstract:
This collection contains the business records of the Newport Insurance Company.
Repository:
Newport Historical Society
Collection call no:
MS-2012-1
Formal title:
Berkeley House collection
Extent:
1.668 linear feet
Date range:
1881-1895, undated (bulk 1884-1895)
Abstract:
This collection contains 4 architectural drawings and specifications, personal artwork, and household receipts related to LeRoy King and his residence, Berkeley House.
Repository:
Newport Historical Society
Collection call no:
MS.2012.33
Formal title:
Frederick W. Rhinelander family papers
Extent:
0.209 linear feet
Date range:
1842-1911
Abstract:
This collection contains correspondence, photographs, and other material from the extended family of Frederick William Rhinelander of New York and Newport.
Repository:
Newport Historical Society
Collection call no:
MS.2011.2
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

Pagination

Options

For Participating Institutions