RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

Date Range

    -
  • 1901 - 2000 Remove facet 1901 - 2000
    ( 14 )
« Previous | 1 - 10 of 14 collections | Next »

Results

Formal title:
Alexander A. Phillips letters
Extent:
0.01 linear feet (1 folder)
Date range:
1966-1987 (bulk 1971-1975)
Abstract:
Letters received by Alexander A. Phillips of Newport, Rhode Island, from various prominent political, literary, and artistic figures.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.511
Formal title:
John Galsworthy letters
Extent:
0.02 linear feet (1 folder)
Date range:
1910-1931
Abstract:
This collection contains four letters written by English novelist and playwright, John Galsworthy (1867-1933), to admirers and acquaintances.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.515
Formal title:
Frances Hubbert papers
Extent:
.08 linear feet (2 folders)
Date range:
1936-1957 and undated (bulk 1936-1938)
Abstract:
The collection is comprised of letters sent to Frances Hubbert (1894-1967) of Newport, Rhode Island, regarding her efforts to have Lady Winifred Fortescue’s (1888-1951) 1935 publication,
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.539
Formal title:
May L. Joynt auction records
Extent:
0.21 linear feet (1 half document case)
Date range:
1933-1983
Abstract:
Correspondence, financial records and photographs that document the purchase of silver at auction by Mrs. May L. Joynt.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.043
Formal title:
May L. Joynt auction records
Extent:
0.21 linear feet (1 half document case)
Date range:
1933-1983
Abstract:
Correspondence, financial records and photographs that document the purchase of silver at auction by Mrs. May L. Joynt.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.043
Formal title:
Roderick Terry journal with Ituna's log
Extent:
0.1 linear foot (1 volume)
Date range:
1913-1920
Abstract:
Journal kept by Rev. Roderick Terry (1849-1933), Presbyterian minister and Newport philanthropist, while onboard the steam yacht,
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.Bound.0003
Formal title:
Thornton Wilder letters
Extent:
0.05 linear feet (3 folders)
Date range:
1948-1975 (bulk 1969-1975)
Abstract:
Letters written by Thornton Wilder (1897-1975), the successful American writer, to Roy S. and Margaret H. Anderson of Newport, Rhode Island.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.562
Formal title:
Cherokee Nation legislative act
Date range:
1902-1903
Abstract:
An act of the National Council of the Cherokee Nation signed and approved by Principal Chief T. M. Buffington (1855-1938) and President Theodore Roosevelt (1858-1919).
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.572
Formal title:
Stuart Duncan estate architectural records
Extent:
1.25 linear feet (half document case, 2 small rolls of architectural drawings, 1 large roll of architectural drawings)
Date range:
1911-1919
Abstract:
This collection consists of architectural drawings and other documents from John Russell Pope and the Olmsted Brothers for Stuart Duncan’s estate, Bonniecrest, in Newport, Rhode Island.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.008
Formal title:
Newport Horticultural Society records
Extent:
.42 linear feet
Date range:
1921-1948
Abstract:
The Newport Horticultural Society was founded in 1890 in Newport, Rhode Island, to provide gardeners and other interested individuals an opportunity to display their gardening achievements and to discuss horticulture. The Newport Horticultural Society records consist of judges’ records and printed lists regarding the society’s summer and fall flower exhibitions.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.023

Pagination

Options

For Participating Institutions