RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

Institution

    -
  • undated
    ( 4 )
  • 1901 - 2000
    ( 9 )
  • 1801 - 1900
    ( 14 )
  • 1701 - 1800
    ( 1 )
« Previous | 11 - 20 of 28 collections | Next »

Results

Formal title:
The Hunter House Collection
Extent:
1 document case, 1 oversized box
Date range:
circa 1745-1990
Abstract:
The Hunter House Collection is comprised of materials relating to the home’s various occupants, as well as some of the restoration activities carried out by the PSNC. The documents cover the period from circa 1745 until 1990.
Repository:
The Preservation Society of Newport County
Collection call no:
PSNCA.H.006
Formal title:
The Isaac Bell House Collection
Extent:
1 hollinger box
Date range:
circa 1879-1980
Abstract:
The Isaac Bell House Collection is comprised of materials relating to the home’s various occupants, spanning the period from 1879 until 1980. The collection includes images of the interior and exterior of the home from various points in its existence, as well as images from the families who lived there.
Repository:
The Preservation Society of Newport County
Collection call no:
PSNCA.H.007
Formal title:
The King Family Letters Collection
Extent:
4 Hollinger boxes
Date range:
circa 1835-1925
Abstract:
The King Family Letters Collection is composed of letters written by or to members of the King family or associated persons, including members of the Armstrong and Rives families. Many of the letters are between Gwendolen King and her mother Ella Rives King. Most of the letters are written in English, but some are written in French, and others are partially in French and partially in English
Repository:
The Preservation Society of Newport County
Collection call no:
PSNCA.H.021
Formal title:
The King Family Photographs Collection
Extent:
1 Hollinger box
Date range:
circa 1850-1925
Abstract:
This collection is comprised mostly of photographs of members of the King family and associated persons. The collection also contains a few paper documents, mostly written in French and seemingly related to the service of Philip Wheaton Rives King in a welfare organization attached to the French army during World War I.
Repository:
The Preservation Society of Newport County
Collection call no:
PSNCA.H.022
Formal title:
The Marble House Collection
Extent:
2 hollinger boxes, 4 oversized boxes
Date range:
circa 1892-1990
Abstract:
The Marble House Collection is comprised of materials relating to the home and its various occupants and employees, spanning the period from 1892 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 from the families who lived there and the employees who worked for them.
Repository:
The Preservation Society of Newport County
Collection call no:
PSNCA.H.002
Formal title:
The Meservey Photographs Collection
Extent:
3 Hollinger document boxes
Date range:
1948-1951
Abstract:
This collection is comprised of photographs taken between 1948 and 1951, commissioned in 1947 by Robert Meservey as a survey of Newport's architectural history.
Repository:
The Preservation Society of Newport County
Collection call no:
PSNCA.H.025
Formal title:
Mabel Paul Munroe Mills papers
Date range:
1915-1994 (bulk 1928-1949)
Abstract:
Correspondence, photographs, and ephemera from the life of Mabel Paul Munroe Mills, with documents related to her social life, interests, and family.
Repository:
The Preservation Society of Newport County
Collection call no:
PSNCA.H.026
Formal title:
The Newport Collection
Extent:
1 hollinger box
Date range:
circa 1950-1970
Abstract:
The Newport Collection includes prints and negatives of Newport buildings restored and/or renovated by Fall River - Newport architect and preservation architect for the Preservation Society of Newport County, Thomas Marvell. Marvell was the nephew of Miss Alice Brayton of Green Animals.
Repository:
The Preservation Society of Newport County
Collection call no:
PSNCA.H.020
Formal title:
Newport Gardens photographs
Extent:
.125 linear feet (1 flat box)
Date range:
1923
Abstract:
Photographs of Newport gardens commissioned for the
Repository:
The Preservation Society of Newport County
Collection call no:
PSNCA.H.043
Formal title:
Perry Expedition Centennial papers
Extent:
.208 linear feet
Date range:
1953
Abstract:
Materials documenting the planning and activities of the committee commemorating the 1953-1954 centennial of Commodore Matthew C. Perry's U.S. Naval Expedition to Japan.
Repository:
The Preservation Society of Newport County
Collection call no:
PSNCA.H.042

Options

For Participating Institutions