RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

Institution

    -
  • undated
    ( 2 )
  • 1901 - 2000
    ( 3 )
  • 1801 - 1900
    ( 5 )
  • 1701 - 1800
    ( 3 )
  • 1601 - 1700
    ( 2 )
« Previous | 1 - 10 of 15 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:
Arthur Commerford and Edith Wetmore papers on Stuart's Washington Portrait at the Colony House
Extent:
approximately 25 items
Date range:
1939 July 17 - 1940 May 24, undated
Abstract:
The bulk of this collection comprises of correspodence between Arthur B. Commerford and Edith Wetmore as they make efforts to reclaim the George Washington portrait by Gilbert Stuart back into the Colony House after its relocation to the Newport County Courthouse.
Repository:
Newport Historical Society
Collection call no:
MS.FIC.2013.6
Formal title:
Arthur B. Commerford Colony House scrapbooks
Extent:
3 volumes
Date range:
1925 Sept 20-1942 Feb 5
Abstract:
Three scrapbooks of the activities and news regarding the Colony House as it transitions from the Newport County Courthouse to a historic site.
Repository:
Newport Historical Society
Collection call no:
MS.FIC.2013.7
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
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:
Newport Historical Society collection of music
Extent:
3 oversize box(es)
Date range:
1643-1975, undated
Abstract:
This collection contains music manuscripts, books, full and condensed scores, and sheet music, much of which was written, printed, or performed in Newport and Rhode Island.
Repository:
Newport Historical Society
Collection call no:
MS.1854.6
Formal title:
Newport Historical Society's Old Stone Mill collection
Extent:
1.67 linear feet
Date range:
approximately 1677-2010, undated
Abstract:
This collection contains correspondence, booklets, published works, archaeological land surveys, and other materials related to the origin, history, and lore surrounding the Old Stone Mill in Newport.
Repository:
Newport Historical Society
Collection call no:
MS.1854.8
Formal title:
Newport Insurance Company records
Extent:
12 oversized bound volumes and 2 folders
Date range:
1799-1835 (bulk 1799-1802)
Abstract:
This collection contains the business records of the Newport Insurance Company.
Repository:
Newport Historical Society
Collection call no:
MS-2012-1
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

Pagination

Options

For Participating Institutions