RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

Institution

    -
  • 1901 - 2000
    ( 2 )
  • 1801 - 1900
    ( 4 )
  • 1701 - 1800
    ( 3 )
« Previous | 1 - 9 of 9 collections | Next »

Results

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
Inventory:
File Box 258 Folder 5 Deeds and business correspondence
1831-1907, undated
 
Formal title:
Correspondence from the Williams Collection
Extent:
1.25 linear feet
Date range:
1743-1859
Abstract:
Correspondence and related documents of two generations of the family of Obadiah Williams (1767-1848), Quakers, of Newport and Providence, R.I., New Bedford, Mass., and New York State, chiefly reflecting family matters; connections with the Rotch and Rodman families, whalers and merchants from New Bedford and the Brown family, of Providence, famous for their stand against slavery and founders of Providence Boarding School and Brown University; and the changes, principally those in the first half of the 19th century, involved in the history of the U.S. Subjects include the capture by the British of a ship mastered by Nicholas Williams in 1807, which led to financial disagreements with his brother, David Williams, a clockmaker in Newport; and the War of 1812, particularly pertaining to the death of James Hadwin, a relative, the capture of a family ship by a British privateer, and the embargo in Newport and subsequent difficulties experienced by Quaker merchants which led to the move of Obadiah Williams, merchant, farmer, and businessman, and other family members to Bridgewater and other farming towns in New York State, and Ohio. Other subjects include the utilization of ties in Newport by family members in New York to conduct trade via the Erie Canal; lands owned in New York State, Ohio, and Massachusetts; political and religious revivalism in New York in the 1820s, including family criticism of the Hicksite movement; the support of Obadiah's son, Henry Williams, of the Whig Party and Martin Van Buren; Quaker women, as exemplified by Ruth Hadwin Williams, second wife of Obadiah and their daughter, Catharine (Williams) Carman, an early student at Providence Boarding School; and descriptions of Newport (ca. 1848), as seen through the eyes of Henry Williams, a visitor, reflecting its people, events, and attitudes. Other family members represented include Dorcas Hadwin Brown, Obadiah Brown, and Mary Rotch.
Repository:
Newport Historical Society
Collection call no:
Ms.91.57.1
Inventory:
Item Box 1 Folder 9 Rodman, David to Williams, Obadiah
Rodman writes of business dealings and news, including the burglary of David Williams' shop
1813 January 5
Item Box 1 Folder 9 Williams, John Earl to Williams, Obadiah
J. Williams write O. Williams about the volume of business in his saddler shop. He includes an account of O. Williams' business affairs in Newport. He adds brief notes on other relatives in NY
1813 February 12
Item Box 2 Folder 1 Rodman, Ruth to Williams, Obadiah
D. Rodman writes O. Williams an account of business dealings they have in common
1813 October 16
Item Box 2 Folder 2 Rodman, David to Williams, Obadiah
D. Rodman writes O. Williams about Williams' business interests in Newport
1815 March 14
...and 18 other matches
Formal title:
John Austin Stevens, Jr. family papers
Extent:
1.668 linear feet (4 boxes)
Date range:
approximately 1777-1941 (bulk 1863-1907)
Abstract:
The personal papers of the John Austin Stevens Jr. family of New York and Newport, including correspondence, historical research, published articles and poetry and other papers by various family members. This collection notably contains a hand-drawn map of Valley Forge possibly created by Louis Lebègue Duportail, dated approximately 1777.
Repository:
Newport Historical Society
Collection call no:
MS.43.2.1
Inventory:
File Box 1 Folder 1 Stevens, John Austin, Sr
Correspondence written and received by John Austin Stevens Sr. The correspondence is reflective of his business work, including information about the Merchants’ Exchange Company, the Bank of Commerce and the Bank of the United States. Correspondents include fellow bankers, businessmen and statesmen, such as Albert Gallatin, Nicholas Biddle, George Curtis and Henry Clay
1825-1863
File Box 1 Folder 2 Stevens, John Austin, Jr
Correspondence written and received by John Austin Stevens, Jr. This correspondence series primarily consists of letters regarding his business interests as well as his historical and genealogical research and his involvement with the New York Historical Society, the New York and Rhode Island chapters of the Sons of the Revolution and the Society of the Cincinnati. Also included are letters from his time spent abroad in France. The collection is dominantly in English with some French. Correspondents include Robert H. Kelby, Benjamin Harrison, Asa Bird Gardiner, Henry Turner and unidentified correspondents
1863-1898
File Box 4 Folder 3 Stevens, John Austin, Jr. business records
This folder contains letters, pamphlets and other ephemera relating to fraternal organizations such as the Sons of the Revolution and the Society of the Cincinnati. Also included in this series is a separate box of ribbons made for functions held in connection with these fraternal organizations
1889-1926, undated
 
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:
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:
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
Inventory:
File Folder Volume 111 Ledger
This bound volume contains records of business for the Newport Insurance Company, 1799-1807. The ledger is an original oversized leather and decorated bound volume, not bound by NHS. The spine indicates that the ledger covers the years from 1799-1809, but it appears to only cover up to 1807
1799-1807
File Folder Volume 106 Letters and rates
The bulk of this bound volume contains copied letters written on behalf of the Newport Historical Society, including a letter to Thomas Jefferson, then President of the United States. Not bound, but within the books' pages, are additional correspondence and business records. Many pages of the volume are blank. Though the spine indicates there are records as late as 1865 included, that does not appear to be the case
1799-1803
 
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:
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:
Frederick W. Rhinelander family papers
Extent:
0.209 linear feet
Date range:
1842-1911
Abstract:
This collection contains correspondence, photographs, and other material from the extended family of Frederick William Rhinelander of New York and Newport.
Repository:
Newport Historical Society
Collection call no:
MS.2011.2

Pagination

Options

For Participating Institutions