RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

    -
  • undated
    ( 21 )
  • 2001 - 2100
    ( 2 )
  • 1901 - 2000
    ( 221 )
  • 1801 - 1900
    ( 117 )
  • 1701 - 1800
    ( 42 )
  • 1601 - 1700
    ( 4 )

Language

« Previous | 1 - 10 of 407 collections | Next »

Results

Formal title:
Anna Tirocchi and Laura Tirocchi Cella Business records
Extent:
18 boxes and 1 flat file
Date range:
1912-1947
Abstract:
This collection consists of business records and some household repair/maintenance records, as well as floor plans of the Tirocchi house. There is considerable documentation of dressmaking supplies purchases including invoices, receipts, a few fabric samples, and correspondence.
Repository:
Rhode Island School of Design Archives
Collection call no:
SP11.0
Formal title:
Sayles Finishing Plants (Saylesville, Philipsdale, and Valley Falls, Rhode Island and Ashleville, North Carolina) Business Records
Extent:
55 linear feet
Date range:
1906-1971
Abstract:
In the first two decades of the 20th century, there occurred a gradual consolidation of the various finishing plants owned by Frank A. Sayles. To the original bleacheries at Saylesville were joined administratively the various branches of the Glenlyon Dye and Print Works and the National Tracing Cloth Company. The first indication of this trend came in 1906, when the records start referring to the Sayles Bleacheries as Plant A - implying the existence of a larger organization of which it formed a part. In the decade that followed, the various finishing units were increasingly linked by central departments - e.g. the Central Purchasing Department, the Efficiency Department, the Rate-Fixing Department, the Superintendent's Office - that came to coordinate more and more of their activities. This process was formalized in March 1917, when Frank A. Sayles set up Sayles Finishing Plants as an unincorporated trust that owned and operated the various finishing subdivisions.
Repository:
Rhode Island Historical Society
Collection call no:
MSS 6 Sg 2
Formal title:
Davisville Mill(s) Records
Extent:
50 item(s)
Date range:
1803-1875
Abstract:
The Davisville Mill(s) Records are the records of one or more textile mills that existed in Davisville, North Kingstown, Rhode Island in the nineteenth century. It is unclear from the records themselves if the volumes and papers all belong to one mill or to a group of mills. Some of the volumes have names inscribed on the front, spine, or inside pages. These include: Ezra and J. Davis, E. and J. Davis, Davis Reynolds, J. D. and S. and Davis and Sweet. The E. and J. Davis textile firm was founded in the early nineteenth century. It became the Davis, Reynolds and Co. in 1849. It appears that the Davisville Mill(s) Records are from these mill companies.
Repository:
North Kingstown Free Library
Collection call no:
msg. 1
Formal title:
Frank Swinnerton papers
Extent:
154 Items box(es)
Date range:
1953-1968
Abstract:
Frank Swinnerton was an English novelist (Brown class of 1907).This collection contains correspondence between Swinnerton and Alfred H. Gurney about personal and literary matters.
Repository:
Brown University Library
Collection call no:
Ms. Swinnerton
Formal title:
Granite Industry collection
Extent:
26 linear feet
Date range:
1870-1955
Abstract:
The Granite Industry collection is comprised of business records of the George Ledward & Company and the New England Granite Works, two Westerly, R.I. granite companies. In addition the collection contains records from the Quarry Workers’ International Union.
Repository:
Westerly Public Library
Collection call no:
Ms. GR01
Formal title:
George Gibbs receipt
Extent:
0.01 linear feet (1 folder)
Date range:
1811
Abstract:
This collection includes a receipt from George Gibbs (1766-1833) of Newport, Rhode, Island, for money received from Captain Daniel Brown.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.516
Formal title:
Flint and Co. Sail Plans
Extent:
1 folder(s)
Date range:
1868-1893 (bulk 1868-1893)
Abstract:
A collection of sail plans for 'downeaster' sailing ships.
Repository:
IYRS Maritime Library
Collection call no:
5463
Formal title:
Gilman Land Company records
Extent:
4.2 linear feet
Date range:
1905-1942
Abstract:
The records of Gilman Land Company, 1905-1942, document the official incorporation, financial transactions, and activities of the company throughout its history as presented at corporate meetings, official accounting records and correspondence between officers and their agents. The material is arranged by format and includes correspondence, meeting records, architectural maps and drawings, legal documents and financial records.
Repository:
John Hay Library
Collection call no:
Ms. 2007.032
Formal title:
Jesse Metcalf family papers
Extent:
1 linear foot
Date range:
circa 1845-1918 bulk 1845-1894
Abstract:
The collection consists of the Jesse Metcalf family papers including extensive correspondence, circa 1845-1894, and a family genealogy chart prepared circa 1918.
Repository:
Rhode Island School of Design Archives
Collection call no:
SP12.0
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

Pagination

Options

For Participating Institutions