RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

    -
  • 2001 - 2100
    ( 1 )
  • 1901 - 2000
    ( 51 )
  • 1801 - 1900
    ( 36 )
  • 1701 - 1800
    ( 17 )
  • 1601 - 1700
    ( 1 )

Language

« Previous | 1 - 10 of 106 collections | Next »

Results

Formal title:
Trinity Church, Bristol, RI
Extent:
4 boxes
Date range:
1955-1966
Abstract:
The records of Trinity Church relate to the history of the church in its final years.
Repository:
University of Rhode Island, University Archives and Special Collections
Collection call no:
Mss. Gr. 179
Formal title:
St. Michael's Church, Bristol
Extent:
146 boxes
Date range:
1718-1999
Abstract:
The records of St. Michael's Church consist of materials from 1718-1999, documenting the history of the church from its founding to the end of the twentieth century. The collection, which is divided into thirteen series, consists of administrative records, personal papers from rectors and church members, parish registers, photographss and multimedia, financial documents, church publications, and realia.
Repository:
University of Rhode Island, University Archives and Special Collections
Collection call no:
Mss. Gr. 185
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:
George James Adams papers
Extent:
15 linear feet
Date range:
1795-1890
Abstract:
These papers span much of George James Adams’s long career as a textile manufacturer at various mills in Rhode Island and chief agent at the Narragansett Print Works. Included are personal, family, and business correspondence, invoices and receipts, inventories, payroll and supply lists, deeds and contracts, and photographs. A large set of letters are from Thomas P. Richmond, a banker of Bristol, Rhode Island, probably affiliated with the Bank of Bristol. They communicate Richmond’s strong abolitionist feelings and include descriptions of slave uprisings such as the insurrection on the ship La Amistad in 1839, meetings of abolitionist societies, etc. Also discussed are Richmond’s other interests, including phrenology, electricity, epidemiology, mesmerism, animal magnetism, and ships.
Repository:
John Hay Library
Collection call no:
Ms.2010.021
Formal title:
Helen Edwards Witchell papers
Extent:
.25 linear feet
Date range:
1912-1932
Abstract:
This series documents Helen Edwards Witchell's education, teaching career, and credentials, 1912-1932.
Repository:
Rhode Island School of Design Archives
Collection call no:
10.2.10
Formal title:
St. Mark's Episcopal Church, Warren
Extent:
35 box(es)
Date range:
1828-2010
Abstract:
The records of St. Mark’s Episcopal Church in Warren, Rhode Island, (1828-2010) comprehensively document its administrative and religious activities.
Repository:
University of Rhode Island, University Archives and Special Collections
Collection call no:
Mss. Gr. 220
Formal title:
Edward J. Higgins papers
Extent:
(2.0 linear feet)
Date range:
1935-1976
Abstract:
The papers of Edward J. Higgins consist of correspondence, baseball memorabilia, Democratic National Convention memorabilia, news clippings, and investigative reports concerning the 1939-1940 wire tapping case involving RI Governor William Henry Vanderbilt and Pawtucket City Mayor Thomas McCoy.
Repository:
Phillips Memorial Library
Collection call no:
rppc_higgins
Formal title:
Department of Environmental Management Division of Compliance and Inspection records
Extent:
7.7 cubic feet other
Date range:
1880-1982
Abstract:
The Department of Environmental Management Division of Compliance and Inspection records include card files/indices of dams (1938), photographs (1940-1941), report files of O. Perry Sarle C.E. (1940-1953), U.S. Geological Survey Maps and Data (1964-1977), Annual Reports (1887-1959), Freshet Rating Charts (1948); WPA Survey of RI dams field notes (1938-1939), and Journals of Commissioner of L.M.E Stone (1882-1891).
Repository:
Rhode Island State Archives
Collection call no:
2004-56
Formal title:
Office of the General Treasurer Land Evidence records
Extent:
0.46 cubic feet other
Date range:
1700-1895
Abstract:
The Office of the General Treasurer Land Evidence records consists of deeds and agreements for land in Rhode Island during the years 1700-1895.
Repository:
Rhode Island State Archives
Collection call no:
1997-137
Formal title:
Rhode Island Normal School. Columbian Exposition scrapbook
Extent:
0.30 cubic feet
Date range:
1854-1893
Abstract:
The scrapbook depicts the Normal School's history through photographs of professors, students in classrooms, and classes in session. It was created to be sent to the Columbian Exposition held in Chicago circa 1893.
Repository:
Special Collections, James P. Adams Library
Collection call no:
CA-0013

Pagination

Options

For Participating Institutions