RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

    -
  • 2001 - 2100
    ( 1 )
  • 1901 - 2000
    ( 62 )
  • 1801 - 1900
    ( 44 )
  • 1701 - 1800
    ( 26 )
  • 1601 - 1700
    ( 3 )
« Previous | 91 - 100 of 136 collections | Next »

Results

Formal title:
Obadiah Moses Brown Papers
Extent:
0.75 linear feet
Date range:
1782-1823
Abstract:
Obadiah M. Brown was born on July 15, 1771,* the only son of Moses (1738-1836) and Anna (Brown) Brown (1744-1773) of Providence. In adulthood he added Moses as a middle name and used the signature Obadiah M. Brown to distinguish himself from his cousin Obadiah Brown, son of Joseph Brown.
Repository:
Rhode Island Historical Society
Collection call no:
MSS 941
Formal title:
William Arnold Spicer, III papers
Extent:
4.0 linear feet
Date range:
1901-2004 (bulk 1960-2004)
Abstract:
This small collection of materials consists of scattered correspondence; travel brochures, maps, and postcards; memorabilia; printed materials; photographs and photographic slides; ephemera; and various artifacts, including an antique stereoscope with accompanying glass slides. The sum total of this collection offers a glimpse into the social and intellectual life of William A. Spicer, III, a Brown University alumnus and administrator, world traveler, and expert in the care and restoration of clocks. The materials date from 1901 to 2004, with the bulk from the 1960s to 2004.
Repository:
John Hay Library
Collection call no:
Ms.2012.023
Formal title:
John Brown Papers
Extent:
1 linear foot
Date range:
1743-1829
Abstract:
John Brown (1736-1803) was born in Providence, R.I., the fourth son of merchant James Brown II (1698-1739) and Hope (Power) Brown (1702-1792). He began his working life in partnership with his three brothers (Nicholas, Joseph and Moses) and his uncle as Obadiah Brown & Co., a mercantile firm that traded in rum, slaves, molasses and other goods. The firm was renamed Nicholas Brown & Co. after the death of Obadiah in 1762.
Repository:
Rhode Island Historical Society
Collection call no:
MSS 312
Formal title:
Loraine Wyman Collection
Extent:
700.0 items (31 boxes)
Date range:
1859-1952 (bulk 1910-1937)
Abstract:
The Loraine Wyman Collection consists of manuscripts, sheet music, and miscellaneous material collected and/or edited by Loraine Wyman, the bulk dating from 1910-1937, and collected in Kentucky, Quebec, and France. The collection contains principally folk songs, arrangements or orchestrations of folk music, and French art songs.
Repository:
Orwig Music Library
Collection call no:
Ethno.Arc.0128
Formal title:
University of Rhode Island Bicentennial Committee
Extent:
9 box(es)
Date range:
1973-1977
Abstract:
Consists of the records of the University of Rhode Island Bicentennial Committee from 1973 to 1977, including member list, correspondence, minutes, reports, budget request and designs.
Repository:
University of Rhode Island, University Archives and Special Collections
Collection call no:
Rec. Gr. 116A
Formal title:
Rush Hawkins collection
Extent:
71 linear feet
Date range:
1750-1951 (1830-1917)
Abstract:
The Rush Hawkins collection (1750-1951(bulk 1830-1917)) contains personal, family, financial, and military correspondence and documents; photographs; and a variety of museum objects ranging from dinnerware and household items to clothing and personal accessories belonging to the Hawkins and Brown families. Most of the collection reflects the life and interests of Hawkins himself, with some items related to his wife Annmary Brown Hawkins and her family. Included in the papers are two significant sub-collections of correspondence: a collection of antebellum historical letters and documents from earlier generations of the Brown family, as well as individual letters from Thomas Jefferson, Nathaniel Greene, Edgar Allan Poe, and Napoleon I; and a collection of Civil War-related correspondence and documents that contains records of Hawkins' Zouaves and much Confederate material, including a subseries of Jefferson Davis's communications to the Senate of the Confederate States.
Repository:
John Hay Library
Collection call no:
Ms.2006.05
Formal title:
Richard Licht Rhode Island Senatorial Papers
Extent:
8 linear feet
Date range:
1988-2000
Abstract:
This collection is comprised of audio and visual materials used by Licht for his campaigns of 1988 and 2000.
Repository:
University Archives and Special Collections
Collection call no:
Mss. Gr. 163
Formal title:
George Earl Church family collection
Extent:
1.25 Linear Feet
Date range:
1866-1980 (1891-1911)
Abstract:
The materials in this collection relate to the family and personal life of George Earl Church and were sent to Brown University by descendants of Church.
Repository:
John Hay Library
Collection call no:
MS.2016.012
Formal title:
Rhode Island College miscellaneous papers
Extent:
250 items
Date range:
1763-1804
Abstract:
A collection of historical documents from the petition for a charter in 1763 to the change of name from Rhode Island College to Brown University in 1804. Titles of the papers and folder numbers are taken from the two volumes in which the papers had previously been mounted.
Repository:
John Hay Library
Collection call no:
MS.1E.1
Formal title:
Prices Current Collection
Extent:
9 folders
Date range:
1766-1825
Abstract:
Repository:
John Carter Brown Library
Collection call no:
MD2.1-9

Options

For Participating Institutions