RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

    -
  • undated
    ( 33 )
  • 2001 - 2100
    ( 2 )
  • 1901 - 2000
    ( 85 )
  • 1801 - 1900
    ( 88 )
  • 1701 - 1800
    ( 49 )
  • 1601 - 1700
    ( 14 )

Subject

« Previous | 21 - 30 of 271 collections | Next »

Results

Formal title:
Body of Laws of the Colony of Rhode Island
Extent:
.10 linear feet
Date range:
1663-1705
Abstract:
The Body of Laws of the Colony of Rhode Island consists of statutes and other legislation enacted by the General Assembly of the Colony of Rhode Island from 1663 to 1705.
Repository:
Rhode Island State Archives
Collection call no:
C#00208
Formal title:
John P. Bourcier papers
Extent:
4 linear feet (3 records center boxes, 1 legal-size Hollinger document case and 1 letter-size Hollinger document case)
Date range:
1974-2002
Abstract:
This collection contains material related to John P. Bourcier's career as a jurist in Rhode Island from 1974 to 2002. It includes his Superior and Supreme Court decisions, instructions to juries, material related to his service on various committees, his work with the Alternate Disput Resolution Task Force created by Chief Justice Frank J. Williams, newspaper articles and correspondence regarding the antinuclear Trident II Plowshares trial, and the 1984 trial of Vincent A. Cianci, Jr.
Repository:
John Hay Library
Collection call no:
Ms.2009.005
Formal title:
Bristol Historical and Preservation Society Vertical Files
Extent:
400 folder(s)
Date range:
1680-1993
Abstract:
The Vertical Files include newspaper clippings, original documents, research notes, and other paper items relating to the specific topic covered by the subject. The Vertical Files are broken down into Subject Headings and further into Subject Subheadings.
Repository:
Bristol Historical and Preservation Society
Collection call no:
Bristol Historical and Preservation Society Vertical Files
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:
Anne S. Kinsolving Brown papers
Extent:
52 linear feet
Date range:
1912-1985
Abstract:
The Anne S. K. Brown collection contains various correspondence, writings, family papers, financial information, and documentation of Brown’s active social life collected by Brown and her family from 1912 until her death in 1985.
Repository:
Brown University Library
Collection call no:
Ms.2007.013
Formal title:
Harold Brown papers
Extent:
4.75 Linear feet
Date range:
1878-1920 (bulk 1884-1900)
Abstract:
The Harold Brown papers, dated from 1878 to 1920, include legal and business documents, personal and business correspondence, two unpublished manuscripts, miscellaneous bills paid, two cashbooks and an inventory of Harold Brown's estate.
Repository:
John Hay Library
Collection call no:
Ms.2007.006.TEMP
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:
John Nicholas Brown II papers
Date range:
1900-1979 (bulk 1960-1979)
Abstract:
The John Nicholas Brown II papers span the lifetime of John Nicholas Brown from his birth in February 1900 to his death in October 1979. While the bulk of the collection dates from the period 1960-1979, there are important materials from nearly every portion of Brown's life. The collection is comprised of manuscripts, ledgers, notebooks, journals, photographs, postcards, pamphlets, film, artifacts, architectural plans, blueprints, and other similar materials.
Repository:
John Hay Library
Collection call no:
Ms.2007.012
Formal title:
Natalie Bayard Brown papers
Extent:
53.25 Linear feet
Date range:
1877-1950 (bulk 1897-1950)
Abstract:
Natalie Bayard Brown (1869-1950) was the wife of John Nicholas Brown (1861-1900) and mother of John Nicholas Brown (1900-1979), members of the prominent Brown family of Providence, Rhode Island. The papers reflect Natalie Bayard Brown's interests in politics and charitable causes through correspondence with family and friends, writings and speeches, scrapbooks, and photographs. The papers contain detailed financial and legal records related to John Nicholas Brown's (1900-1979) large inheritance from his father and uncle, Harold Brown. The papers also hold travel diaries and photographs from Natalie Bayard Brown and John Nicholas Brown's (1900-1979) travels in Europe, Asia, and Middle East.
Repository:
John Hay Library
Collection call no:
Ms.2007.011

Options

For Participating Institutions