RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

Institution

Date Range

    -
  • 1801 - 1900 Remove facet 1801 - 1900
    ( 5 )
« Previous | 1 - 5 of 5 collections | Next »

Results

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:
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:
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:
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

Pagination

Options

For Participating Institutions