RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

Date Range

    -
  • undated Remove facet undated
    ( 33 )

Subject

« Previous | 1 - 10 of 33 collections | Next »

Results

Formal title:
William Austin certificate
Extent:
0.01 linear feet (1 folder)
Date range:
1813
Abstract:
This collection consists of a certificate signed by William Ellery (1727-1820), collector of the port of Newport, and W. Nichols, an officer, verifying that William Austin of the ship Anna Maria had secured the necessary duties of merchandize.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.549
Formal title:
John Bristow arbitration award
Extent:
0.01 linear feet (1 folder)
Date range:
1755
Abstract:
This collection consists of an arbitration award between John Bristow and the owners of the Brigantine Amy: Henry Collins, Ebenezer Flagg, and Samuel Engs, all of Newport, Rhode Island.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.563
Formal title:
Charles Timothy Brooks letter
Extent:
0.01 linear feet (1 folder)
Date range:
1878
Abstract:
Charles Timothy Brooks (1813-1883) was a Unitarian pastor in Newport, Rhode Island. This collection includes one letter addressed to Dr. J. Hammond Trumbull of Hartford, Connecticut, on July 2, 1878.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.503
Formal title:
Mr. Henry A.L. Brown Constitutional Convention papers
Extent:
2.4 cubic feet other
Date range:
1986
Abstract:
The Henry A.L. Brown Constitutional Convention papers, though duplicated somewhat in the 1986 Constitutional Convention Collection at the Rhode Island State Archives, contains items which illustrate the process of drafting a constitution from the delegate's position within the process. Some items provide a view to the inner workings of the life of the delegate, from lobbying efforts of special interests groups to the efforts made of the Convention organizers to facilitate teamwork and keep delegates informed on the issues. This is not a complete record of the convention but documents one delegate's involvement. It is evident, from papers collected, that Mr. Brown served on the Judiciary Committee whose main focus was Resolution 80; This resolution, among others, addressed the issues of judicial power, accountability and selection.
Repository:
Rhode Island State Archives
Collection call no:
1997-96
Formal title:
William Claggett invoice
Extent:
0.01 linear feet (1 folder)
Date range:
1748
Abstract:
This collection contains an invoice from printer and engraver William Claggett (1696-1749) of Newport, Rhode Island, to the Colony of Rhode Island for currency printed in 1748.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.508
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:
Department of Transportation State Photolog Highway films
Extent:
12.89 cubic feet other
Date range:
1981
Abstract:
The Department of Transportation State Photolog Highway films contain sequential images of the highway and its environs taken at equal increments of distance from a moving vehicle at driver’s eye level. The film documents such information as number of lanes, surface type, pavement markings, signs and hazards. It provides a permanent record or history of any one state highway at a given time. Additional information is included in the frame of the image, such as date, route description, direction and milepoint. All state roads were filmed in both directions.
Repository:
Rhode Island State Archives
Collection call no:
2001-17
Formal title:
William Ellery letter
Extent:
0.02 linear feet (1 oversize folder)
Date range:
1798
Abstract:
This collection consists of one letter from William Ellery (1727-1827), collector of the port of Newport, Rhode Island, to David L. Barnes (1760-1812), Rhode Island District Attorney, regarding maritime law.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.536
Formal title:
Benjamin Franklin and John Foxcroft receipt
Extent:
0.01 linear feet (1 folder)
Date range:
1763
Abstract:
This collection consists of one receipt to Thomas Vernon (1718-1784), postmaster for Newport, Rhode Island, from Benjamin Franklin (1706-1790) and John Foxcroft (d. 1790), the deputy Postmasters General for North America in 1763.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.513
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

Pagination

Options

For Participating Institutions