RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

    -
  • undated
    ( 13 )
  • 2001 - 2100
    ( 1 )
  • 1901 - 2000
    ( 23 )
  • 1801 - 1900
    ( 33 )
  • 1701 - 1800
    ( 24 )
  • 1601 - 1700
    ( 4 )

Subject

« Previous | 1 - 10 of 98 collections | Next »

Results

Formal title:
Easton family accounts and business records
Extent:
0.2 linear feet (1 loose volume, 2 folders)
Date range:
1835-1860, 1871-1883
Abstract:
Account books and receipts compiled by various members of the Easton family of Newport, Rhode Island, including James C. Easton (1803-1861), William H. Easton (1834-1910) and George W. T. Tilley (1838-1898) of William H. Easton & Co.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.031
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:
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:
John Nicholas Brown II papers
Date range:
1900-1979 (bulk 1960-1979)
Abstract:
The John Nicholas Brown II papers span the lifetime of John Nicholas Brown from his birth in February 1900 to his death in October 1979. While the bulk of the collection dates from the period 1960-1979, there are important materials from nearly every portion of Brown's life. The collection is comprised of manuscripts, ledgers, notebooks, journals, photographs, postcards, pamphlets, film, artifacts, architectural plans, blueprints, and other similar materials.
Repository:
John Hay Library
Collection call no:
Ms.2007.012
Formal title:
George H. Corliss collection
Extent:
9 linear feet
Date range:
1835-1962
Abstract:
The George H. Corliss collection consists of correspondence, business records, scrapbooks, awards, medals, and photographs relating to the life and activities of a leading nineteenth century inventor, engineer, and businessman. These papers are an important source of information concerning Corliss’s early years as a merchant and his life-long involvement with a variety of mechanical inventions. Primarily, however, the materials serve as a valuable collection of business records, which reveal the growth and operations of the Corliss Steam Engine Company of Providence, Rhode Island.
Repository:
Brown University Library
Collection call no:
Ms. 80.3
Formal title:
Akerman and Company records
Extent:
0.25 Linear feet
Date range:
1854-1884
Abstract:
Collection of 8 items concerning the business partnership of Charles Akerman and Thomas B. Rawson, bookbinders and stationers in Providence, Rhode Island.
Repository:
John Hay Library
Collection call no:
MS.2014.015
Formal title:
Letters and documents relating to Samuel Winsor and Rhode Island Baptists.
Extent:
50 item(s)
Date range:
1760-1802
Abstract:
Predominantly letters to Winsor; with other letters signed by him. Includes documents and records generated from church business and membership concerns. Also includes material about Winsor and his work as a Baptist minister.
Repository:
Brown University Library
Collection call no:
Ms. 89.22
Formal title:
Providence Medical Association Milk Commission records
Extent:
0.5 Linear feet
Date range:
1931-1985 (bulk 1931-1968)
Abstract:
The records of the Providence Milk Commission consist of financial and business records related to the Commission’s activities from 1931 to 1985. The series concerning Hillside Farms contains reports on the health of its employees and the results of tests to determine the quality of the milk produced there.
Repository:
John Hay Library
Collection call no:
Ms.2008.018
Formal title:
Samuel and William Vernon bill of exchange
Extent:
0.01 linear feet (1 folder)
Date range:
1768
Abstract:
This collection consists of one bill of exchange between the merchant firm of Samuel and William Vernon and Diederich Brameyer of Hamburg, Germany, on March 1, 1768, in which a payment is ordered to be made to Aaron Lopez (1731-1782), a merchant in Newport, Rhode Island.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.534
Formal title:
Samuel Holmes letter
Extent:
0.01 linear feet (1 folder)
Date range:
1753
Abstract:
This collection consists of one letter from Samuel Holmes of Newport, Rhode Island, to Thomas Fareweather, a merchant in Boston, Massachusetts.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.520

Pagination

Options

For Participating Institutions