RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

Date Range

    -
  • 1601 - 1700 Remove facet 1601 - 1700
    ( 8 )
« Previous | 1 - 8 of 8 collections | Next »

Results

Formal title:
William Arnold Autograph Collection
Extent:
1.0 Linear feet
Date range:
1655-1922
Abstract:
The William Arnold Autograph Collection is part of a larger collection of books and manuscripts dealing with American, especially Rhode Island, history. The entire collection was donated to the Providence Public Library in 1923 by Mr. Frederick Augustus Arnold. In an effort to support collections at other Providence libraries, the following transfers of materials were made: items representing “Americana” before the year 1801 were transferred to the John Carter Brown Library; items relating to American poetry were transferred to the John Hay Library; and publications concerning the Arnold family were transferred to the Rhode Island Historical Society. The remaining materials constitute the William Arnold Autograph Collection. The collection was named for William Arnold, an ancestor of Frederick A. Arnold. The collection consists mainly of legal documents and correspondence, but also includes poems, portraits, business records, and ephemera dating from 1655 to 1922.
Repository:
Providence Public Library, Special Collections
Collection call no:
MSS016
Formal title:
Mel B. Yoken collection
Extent:
84 Linear Feet
Date range:
1683-2012 (1900-2012)
Abstract:
This collection was assembled over a period of fifty years by Mel B. Yoken. The primary focus is 20th century pieces of correspondence and documents by and related to French, Québécois, British, and American authors, artists, politicians, and public figures. Numerous letters written by significant figures of the 18th and 19th century enhance the historical, literary and political interest of the collection. Notes, typescripts, photographs and personal papers complement the archive.
Repository:
John Hay Library
Collection call no:
Ms.2011.038
Formal title:
Samuel Wyllys papers
Extent:
3.5 Linear feet
Date range:
1638-1757 (bulk 1663-1698)
Abstract:
Annmary Brown Hawkins inherited from her father a collection of colonial documents compiled by Samuel Wyllys, a magistrate of Connecticut from 1654 to 1684, and other members of his family. The collection, covering the period from 1638 to 1757, comprises half of the original collection; the other half (1694-1726) is owned by the Connecticut State Library. These early papers pertain to Indian affairs, colonial wars, civil and criminal cases. The witchcraft trials of 1692 to 1693, as revealed in the testimony of witnesses in the Oyer and Terminer Courts, are of particular interest.
Repository:
John Hay Library
Collection call no:
Ms.Wyllys
Formal title:
Jonathan Russell papers
Extent:
10.0 Linear feet
Date range:
1661-1838 Bulk, 1810-1818
Abstract:
Appointed chargé d’affaires in Paris in 1810 by President Madison, Russell served as one of five U. S. negotiators for the Treaty of Ghent, which ended the War of 1812. He subsequently served as United States minister to Sweden and Norway from 1814 to 1818. Collection consists of correspondence, documents, ledgers, passports, and an account book created or received by Jonathan Russell during his career as merchant and diplomat between 1810 and 1818.
Repository:
Brown University Library
Collection call no:
Ms.Russell
Formal title:
Alva Woods papers
Extent:
3.0 Linear feet
Date range:
1657-2011 (bulk 1812-1918)
Abstract:
Most of the material in the Alva Woods papers consists of correspondence, documents, publications and writings that belonged to the Alva Woods family and the Brown family of Providence, Rhode Island. Most of the material is dated between 1812 and 1918. The papers also include architectural drawings, ephemera, one map, newspaper clippings, handwritten recipes, and some photographs. The material is housed in two letter-size Hollinger document cases, one legal-size Hollinger document case and one triple oversize box.
Repository:
John Hay Library
Collection call no:
MS.2011.017
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:
Rhode Island State Records Collection
Extent:
5.5 linear feet
Date range:
1661-1979
Abstract:
Records of the Rhode Island General Assembly, Governor, state agencies, administrative units, and courts.
Repository:
Rhode Island Historical Society
Collection call no:
MSS 231 SG 3
Formal title:
Roderick Terry, Jr. autograph collection
Extent:
1.3 linear feet (1 document case, 1 flat box)
Date range:
1672-1940 (bulk 1750-1915)
Abstract:
Correspondence, financial accounts, poems, legal documents, notes, lists, and other documents primarily from individuals prominent in colonial and early United States history as well as notable literary figures.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.024

Pagination

Options

For Participating Institutions