RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

    -
  • 1901 - 2000
    ( 10 )
  • 1801 - 1900
    ( 16 )
  • 1701 - 1800
    ( 4 )

Format

« Previous | 1 - 10 of 30 collections | Next »

Results

Formal title:
Isaac C. Bates Scrapbook
Extent:
1 Album containing 156 letters
Date range:
1877-1887 bulk 1877-1883
Abstract:
The scrapbook of Isaac Comstock Bates, 1877-1887, contains letters from artists and dealers about the purchase of paintings and engravings.
Repository:
Rhode Island School of Design Archives
Collection call no:
02.01.06
Formal title:
Providence Steamboat Company Collection
Extent:
1.04 linear feet
Date range:
1928-2007
Abstract:
Providence Steamboat Company archives, including artifacts, framed photographs, loose images, and documents.
Repository:
Steamship Historical Society of America
Collection call no:
2007.01
Formal title:
Nathaniel Terry Bacon papers
Extent:
20.8 cubic feet
Date range:
1825-1927
Abstract:
Nathaniel Terry Bacon was an engineer, entrepreneur-industrialist, philanthropist, and scholar. He actively participated in several business enterprises and wrote extensively on a variety of topics. The collection reflects both his personal and professional life.
Repository:
Special Collections, James P. Adams Library
Collection call no:
MSS-0005
Formal title:
Walter Nickerson Hill Papers
Extent:
4.0 Linear feet
Date range:
1860-1905 (bulk 1870-1884)
Abstract:
American chemist. Letters and manuscripts; letterpress books; scrapbook; notebooks; documents; pamphlets; photographs; and memorabilia. The bulk of the written material (to, from, and about Hill) dates from 1870-1884. It consists of personal letters between Hill and his wife; letters between Hill and leading scientists and ordinance specialists; letters to and from important political, scientific, and military figures regarding Hill's application for appointment of Professor of Mathematics in the Navy; business correspondence; Hill's patents and pamphlets regarding explosives, demagnetization, etc.; newspaper clippings of Hill's death in an explosion.
Repository:
John Hay Library
Collection call no:
Ms.Hill
Formal title:
Irish family papers
Extent:
1.04 linear feet
Date range:
1755-1991 (bulk 1755-1815)
Abstract:
This collection consists of financial accounts, legal documents and correspondence relating primarily to George Irish (1729-1801) and his immediate family. Records from the Bailey, MacKaye, Goodwin, and Atwood families, all descendants of George Irish, are also included.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.016
Formal title:
Joe and Lil Shapiro collection of laundry ephemera
Extent:
15.0 linear feet
Date range:
1805-2010 (bulk 1880-1955)
Abstract:
The Joe and Lil Shapiro collection of laundry ephemera is a collection consisting largely of small format ephemera that depict the history, artifacts and materials used in doing laundry over several centuries. Most of the material was produced by companies involved in the manufacture of laundry products. The collection includes, but is not limited to, advertising premiums, billheads, broadsides, brochures, calendars, greeting cards, labels, matchbooks, pamphlets, photographs, postage stamps, poster stamps, promotional booklets, puzzles, scrapbooks, shirt boards and trade cards. Much of the material in the collection is undated. The dated material is from 1805 to 2010. Most was produced between 1880 and 1955.
Repository:
John Hay Library
Collection call no:
MS.2014.002
Formal title:
Scott Corbett papers
Extent:
1.5 Linear feet
Date range:
1884-1984 (bulk 1941-1971)
Abstract:
The Scott Corbett papers contain a variety of material related to his career as a writer as well as personal memorabilia from his childhood and service in the United States Army during World War II. These papers also include Elizabeth Corbett’s personal and business papers and artwork by the illustrator and author Don Freeman.
Repository:
John Hay Library
Collection call no:
Ms.2008.019
Formal title:
Mary Elizabeth Sharpe papers
Extent:
22 Linear Feet
Date range:
1914-1985
Abstract:
Mary Elizabeth Sharpe (1884-1985) was a successful businesswoman (owner of a successful tea shop and candy room in New York City) when she married her husband Henry Sharpe in 1920. Mrs. Sharpe was a philanthropist with many interests but was best known for her efforts to beautify Brown University and the city of Providence, RI. A self-taught landscape architect, Sharpe established an annual tree fund and lead the fundraising efforts to create India Point Park, a Providence waterfront recreation area. This collection contains her personal files, blueprints, correspondence, day books, calendars, clippings, recipes, scrapbooks, records relating to landscaping and other community projects, gardening information, blueprints, and photographs.
Repository:
John Hay Library
Collection call no:
Ms.2005.34
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:
Manly Wade Wellman papers
Extent:
11 Linear Feet
Date range:
1908-1997 (1935-1986)
Abstract:
The Manly Wade Wellman papers consist primarily of his fiction and nonfiction manuscripts (originals, carbon copies, and page proofs), personal and professional correspondence, and financial records. Also included are a small collection of manuscripts and correspondence belonging to his wife Frances Wellman.
Repository:
John Hay Library
Collection call no:
Ms.2007.029

Pagination

Options

For Participating Institutions