RIAMCO

Rhode Island Archival and Manuscript Collections Online

For Participating Institutions

Theodore Francis Green papers (MS.2012.026)

Brown University Library

Box A
Brown University
Providence, RI 02912
Tel: 401-863-2146
email: hay@brown.edu

Inventory

Series 1. Arnold Green papers, 1821-1903

Correspondence

Container Description Date
Box 7 Letters received
circa 1865-1903
Box 74 Letterbooks
1877-1903

Financial records

Container Description Date
Box 5 Bills/Receipts
1887-1895
Box 6 Bills/Receipts; Arnold Green letterbook

Legal records

Container Description Date
Box 56A Monthly Reference Lists
1881
Box 56A Ledger?--mostly blank
Box 56A Charter and By-Laws of the American File Company, Pawtucket, Rhode Island
1863
Box 56A Checkbook Rhode Island Hospital Trust Company
November 1907- September 1908
Box 56A Checkbook Rhode Island Hospital Trust Company
October 1908- June 1909
Box 56A Circuit Court of the United States, Elias A. Tuttle et ux v. Daniel T. Church
1892
Box 56A Circuit Court of the United States, Elias A. Tuttle et ux v. Joseph Church and Company; Same v. W.M.J. Brightman and Company, pleadings and proofs
1892
Box 56A Circuit Court of the United States, Elias A. Tuttle et ux v. Joseph Church and Company; Same v. W.M.J. Brightman and Company, brief
1892
Box 56A Circuit Court of the United States, J. W. Garrett v. W. F. Sayles and W. F. Sayles v. J.W. Garrett, Statement of the Case
circa 1880
Box 56A Circuit Court of the United States, Robert Garrett and Sons vs. American File Company, Bill of Complaint
circa 1870
Box 56A Circuit Court of the United States, W. F. Sayles et al vs. Garrett and Sons, Brief
1877
Box 56A Circuit Court of the United States, W. F. Sayles v. G. S. Brown, Complainants brief
Box 56A Circuit Court of the United States, W. F. Sayles v. G. S. Brown, Brief for T.J. Wilson
circa 1880
Box 56A Circuit Court of the United States, W. F. Sayles v. G. S. Brown, Bill of Complaint (copy)
1880
Box 56A Circuit Court of the United States, W. F. Sayles v. G. S. Brown, Bill of Complaint
circa 1880
Box 56A Circuit Court of the United States, W. F. Sayles vs. Robert Garrett and Sons, Complainants' Bill
1877
Box 56A Kelley vs. Silver Spring, record
1875
Box 56A Letters from the law offices of Venable and Packard, Baltimore, Maryland
1889-1890
Box 56A Memorandum of Papers, various court cases
Box 56A Miscellaneous
Box 56B New York and New England Railroad Company, New York v. The City of Providence et al
1886
Box 56B Papers regarding Sayles v. Bates
1885-1887
Box 56B Petition for Bankruptcy--Roscoe Washburn
Contents Note: Folder 1 of 2
July 1900
Box 56B Petition for Bankruptcy--Roscoe Washburn
Contents Note: Folder 2 of 2
July 1900
Box 56B Record of Halsey Estate cases
Box 56B Rhode Island Supreme Court, W. F. Sayles v. M. Bates, Brief for James Brown
circa 1886
Box 56B Rhode Island Supreme Court, W. F. Sayles v. M. Bates, Brief for Sarah P. Brown and James Brown
1886
Box 56B Rhode Island Supreme Court, W. F. Sayles v. M. Bates, Brief for the Complainants
March Term 1886
Box 56B Rhode Island Supreme Court, W. F. Sayles v. M. Bates, Brief for Warland, Starkweather, Starkweather, Adams and Thomas
March Term 1886
Box 56B Rhode Island Supreme Court, W. F. Sayles v. M. Bates, Brief for William Bailey
circa 1880
Box 56B Rhode Island Supreme Court--Charles W. Lippitt v. Joseph P. Cotton et al, Bill of Complaint
circa 1897
Box 56B Statute, Title XIX of Corporations
circa 1870
Box 56B Supreme Court Brief--William F. Sayles vs. N. Bates
March Term 1886
Box 56B Supreme Court of Rhode Island, W. F. Sayles v. N. Bates, Bill of Complaint and exhibits
1885
Box 56B Supreme Court of the United States, The American File Company, William F. Sayles et al vs. Garrett, Brief
October Term 1883
Box 56B US Circuit Court Brief William F. Sayles et al, vs. Robert Garrett and Sons, and Robert Garrett and Sons vs. American File Company et al
circa 1862
Box 56B Verbatim Report of Testimony and jury charge, Mary Spooner v. Boston and Providence Railroad Company
1868
Box 56B William Pierce v. Swan Point Cemetery, record
circa 1860
Box 58A Circuit Court of the United States, Charles T. James v. Atlantic De Laine Company, opening--defendants
1862
Box 58A Circuit Court of the United States, Charles T. James v. Atlantic De Laine Company, argument for respondents
1867
Box 58A Circuit Court of the United States, Charles T. James vs. the Atlantic De Laine Company
1870
Box 58A Circuit Court of the United States, Lucinda James v. Atlantic De Laine Company, T. Jenckes' argument
1872
Box 58A Circuit Court of the United States, Lucinda James v. Atlantic De Laine Company, brief for complainant
circa 1865
Box 58A Circuit Court of the United States, Lucinda James v. Atlantic De Laine Company, opening argument by A. Payne
1872
Box 58A Circuit Court of the United States, Lucinda James v. Atlantic De Laine Company, closing argument by A. Payne
1872
Box 58A Circuit Court of the United States, Lucinda James v. Atlantic De Laine Company, brief on order for rehearing
circa 1871
Box 58A Circuit Court of the United States, Lucinda James v. Atlantic De Laine Company, argument of A. Payne
1871
Box 58A Circuit Court of the United States, Lucinda James v. Atlantic De Laine Company, report
1872
Box 58A New York Supreme Court, Charles Lambard v. Blair, Ames, Sioux City and Pacific Rail Road Company, report
1869
Box 58A Newburyport Water Company v. City of Newburyport, stenographers report--Vol. I
1896
Box 58A Newburyport Water Company v. City of Newburyport, stenographers report--Vol. II
1896
Box 58A Newburyport Water Company v. City of Newburyport, stenographers report--Vol. III
1896
Box 58A Newburyport Water Company v. City of Newburyport, stenographers report--Vol. IV
1896
Box 58A Newburyport Water Company v. City of Newburyport, stenographers report--Vol. V
1896
Box 58A Rhode Island Supreme Court, Aliens Print Works v. W. F. and F.C. Sayles, respondents' arguments
1891
Box 58A Rhode Island Supreme Court, Aliens Print Works v. W. F. and F.C. Sayles, respondent's brief
1891
Box 58B Rhode Island Supreme Court, Aliens Print Works v. W. F. and F.C. Sayles, brief for complainant
1891
Box 58B Rhode Island Supreme Court, I.P. Hazard v. T.C. Durant, briefs
1876
Box 58B Rhode Island Supreme Court, John Glavin v. Rhode Island Hospital, brief
1878
Box 58B Rhode Island Supreme Court, Silver Spring Bleaching and Dyeing Company v. Wanskuck Company
1880
Box 58B Rhode Island Supreme Court, Silver Spring Bleaching and Dyeing Company vs. Wanskuck Company
1881
Box 58B United States Supreme Court, Atlantic De Laine Company v. Lucinda James, brief
1876
Box 58B United States Supreme Court, Atlantic De Laine Company v. Lucinda James, transcript of record
1874
Box 58B United States Supreme Court, Eaton v. Eaton, briefs
1875
Box 58B William Harris vs. Boston and Providence Railroad Company, stenographers report
1886
Box 62 Lemimers? Report of evidence Circuit Court United States. Tuttle v. Church Equity 2925, [?] v. Brightman Equity 2926
Box 62 Storer vs. Harrison Appellate Division Supreme Court Providence Equity 3944
Box 62 Providence County Supreme Court Appellate Division Jury trial waived 196; Reliance Mills Company v. New York, New Haven and Hartford Rail Road Company
Box 62 Copy, Declaration. 2767 Wilmarth vs. Providence and Worcester and Boston and Providence Railroad Companies; petition for new trial failed
Box 62 Supreme Court--Newport County Court of Common Pleas, Newport County (guided research?)
Box 62 Starkweather v. Williams, Providence County Equity 4699 Testimony for Complainant, none taken of respondent
Box 62 Providence Supreme Court, Appellate Divison, David Harley Company vs. Thomas P. Barnefield, Equity no. 4870; testimony
Box 62 Providence County Equity 4523 American Screw County vs. David Baker, Adm.
Box 62 United States vs. Sebastian Garst, United States Circuit Court
1889 October
Box 62 Defendants synopsis of evidence in ? case, Moroney vs. McCaughey, trial began December 17, 1895; Providence Common Pleas Division
1895

Personal papers

Container Description Date
Box 72 Arnold Green and Welcome Arnold Burgess
Contents Note: Includes Welcome Arnold Burgess (1801-1828) notes on lectures on law taken at Litchfield Law School, 1821-1823 (8 volumes); Arnold Green account books of family expenses and housekeeping, 1871-1903.
1821-1903
Box 73 Arnold Green--Ledgers/Journals
circa 1865

Series 2. Correspondence, 1899-1961

Brown University

Container Description Date
Box 1, Folder 1 Academic Dress
Box 1, Folder 2 Associated Alumni
Box 1, Folder 3 Athletics
Box 1, Folder 4 Bear Bonds
Box 1, Folder 5 Bear's Den
Box 1, Folder 6 Board of Fellows
1929-1935
Box 1, Folder 7 Board of Fellows
1936-1948
Box 1, Folder 8 Board of Fellows
1949-1957
Box 1, Folder 9 Bronze Bruno
1922-April 1923
Box 1, Folder 10 Bronze Bruno
1923 May
Box 1, Folder 11 Bronze Bruno
June 1923-March 1924
Box 1, Folder 12 Bronze Bruno
1925
Box 1, Folder 13 Bronze Bruno
January-July 1926
Box 1, Folder 14 Bronze Bruno
August-December 1926
Box 1, Folder 15 Bronze Bruno
1926-1929
Box 1, Folder 16 Brown Bear Fountain
Box 1, Folder 17 Brown Club in New York
Box 1, Folder 18 Brown Club of Rhode Island
Box 1, Folder 19 Brown University miscellaneous Correspondence
1899-1914
Box 1, Folder 20 Brown University miscellaneous Correspondence
1915-1928
Box 1, Folder 21 Brown University miscellaneous Correspondence
1929-1930
Box 1, Folder 22 Brown University miscellaneous Correspondence
1931
Box 1, Folder 23 Brown University miscellaneous Correspondence
1932-1933
Box 1, Folder 24 Brown University miscellaneous Correspondence
1934-1938
Box 1, Folder 25 Brown University miscellaneous Correspondence
1939-1955
Box 1, Folder 26 Brown University miscellaneous Correspondence
1956-1958
Box 1, Folder 27 Brown University
Box 1, Folder 32 Changes in the Charter of Brown University
1922-1925
Box 1, Folder 33 Changes in the Charter of Brown University
1925
Box 1, Folder 35 Christian Association
Box 1, Folder 36 Class of 1887
Box 1, Folder 37 Commencement
Box 1, Folder 38 Commencement
1956
Box 1, Folder 39 Committee on Commencement Dinner
Box 1, Folder 40 Committee on Comprehensive Planning and Development
Box 1, Folder 41 Committee on Dante's Anniversary Brown University
1921
Box 1, Folder 42 Committee on Endowment
Box 1, Folder 43 Committee on Germanic Department
1915-1918
Box 1, Folder 44 Committee on Germanic Department
1919-1923
Box 1, Folder 45 Committee on Germanic Department
March 1924-1928
Box 1, Folder 46 Committee on Germanic Department
1928-1930
Box 1, Folder 47 Committee on Germanic Department
1931-1935
Box 2, Folder 1 Committee on Lectureship
1928-1948
Box 2, Folder 2 Committee on Lectureship
November 1929-March 1930
Box 2, Folder 3 Committee on Lectureship
April 1930-February 1931
Box 2, Folder 4 Committee on Lectureship
March-July 1931
Box 2, Folder 5 Committee on Lectureship
August-October 1931
Box 2, Folder 6 Committee on Lectureship
1931 November
Box 2, Folder 7 Committee on Lectureship
1931 December
Box 2, Folder 8 Committee on Lectureship
January-August 1932
Box 2, Folder 9 Committee on Lectureship
September 1932-February 1933
Box 2, Folder 10 Committee on Lectureship
March 1933-March 1934
Box 2, Folder 11 Committee on Standing Committee Vacancies
1928
Box 2, Folder 12 Committee on Standing Committee Vacancies
1929-1935
Box 2, Folder 15 Corporation
1903-1936
Box 2, Folder 16 Corporation
1937-1958
Box 2, Folder 17 Curriculum
Box 2, Folder 18 Debating Union
Box 2, Folder 32 Diplomas
Box 2, Folder 33 Eighteen Eighty-Seven Gate
Box 2, Folder 34 Faculty Club
Box 2, Folder 35 Fraternities
Box 2, Folder 36 Funds: Brown University
1900-1927
Box 2, Folder 37 Funds: Brown University
1930-1957
Box 2, Folder 38 Honorary Degrees
Box 2, Folder 39 Latin American Books at Brown
Box 2, Folder 40 Library
Box 2, Folder 41 Library of Congress
1960-1961
Box 2, Folder 42 Library-Gifts To
Box 3, Folder 1 Pembroke College-25th Anniversary
Box 3, Folder 2 Psi Epsilon
Box 4, Folder 32 Sock and Buskin
Box 4, Folder 33 Stadium and Athletic Field
Box 4, Folder 34 Theodore Francis Green Award
Box 4, Folder 35 Theodore Francis Green Corporation Scholarship
Box 4, Folder 36 Tuition and Scholarships
Box 4, Folder 37 Visiting Committee; includes Visiting Day (see also Committee on Germanic Department)

Invitations

Container Description Date
Box 45
1933
Box 46
1934
Box 47
1935
Box 48
1936 January - November
Box 49
1937

Personal

Container Description Date
Box 3, Folder 3
no date
Box 3, Folder 4
1899-1901
Box 3, Folder 5
1902-1904
Box 3, Folder 6
1905
Box 3, Folder 7
1906-1907
Box 3, Folder 8
1908-1910
Box 3, Folder 9
1911-1912
Box 3, Folder 10
1913
Box 3, Folder 11
1914-1915
Box 3, Folder 12
1916 January-June
Box 3, Folder 13
1916 July-October
Box 3, Folder 14
1916 November-December
Box 3, Folder 15
1917 January-February
Box 3, Folder 16
1917 March-April
Box 3, Folder 17
1917 May-August
Box 3, Folder 18
1917 September-December
Box 3, Folder 19
1918, 1940, 1943, 1946, 1952, 1956, 1957, 1959
Box 3, Folder 20
1931
Box 3, Folder 21
1938 January-May
Box 3, Folder 22
1938 May-December
Box 3, Folder 23
1939 January-July
Box 3, Folder 24
1939 August-December
Box 3, Folder 25
1948
Box 3, Folder 26
1949 January
Box 3, Folder 27
1949 February
Box 3, Folder 28
1949 March
Box 3, Folder 29
1949 April
Box 3, Folder 30
1949 May
Box 3, Folder 31
1949 June
Box 3, Folder 32
1949 July
Box 3, Folder 33
1949 August-September
Box 3, Folder 34
1949 October-December
Box 3, Folder 35
1950 January
Box 3, Folder 36
1950 February
Box 3, Folder 37
1950 March
Box 3, Folder 38
1950 April
Box 3, Folder 39
1950 May
Box 3, Folder 40
1950 June
Box 3, Folder 41
1950 July
Box 3, Folder 42
1950 August
Box 4, Folder 1
1950 September
Box 4, Folder 2
1950 October
Box 4, Folder 3
1950 November-December
Box 4, Folder 4
1953 January
Box 4, Folder 5
1953 February
Box 4, Folder 6
1953 March
Box 4, Folder 7
1953 April
Box 4, Folder 8
1953 May
Box 4, Folder 9
1953 June
Box 4, Folder 10
1953 July
Box 4, Folder 11
1953 August
Box 4, Folder 12
1953 September
Box 4, Folder 13
1953 October
Box 4, Folder 14
1953 November
Box 4, Folder 15
1953 December
Box 4, Folder 16
1954 January
Box 4, Folder 17
1954 February
Box 4, Folder 18
1954 March
Box 4, Folder 19
1954 April
Box 4, Folder 20
1954 May
Box 4, Folder 21
1954 June-July
Box 4, Folder 22
1954 August-September
Box 4, Folder 23
1954 October-November 19
Box 4, Folder 24
1954 November 20-30
Box 4, Folder 25
1954 December 1-16
Box 4, Folder 26
1954 December 17-29

Political

Container Description Date
Box 1, Folder 28 Campaign
1954 January-August
Box 1, Folder 29 Campaign
1954 September-November
Box 1, Folder 30 Campaign-Financial
1948
Box 1, Folder 31 Campaign-Financial
1954
Box 1, Folder 34 Chinese Art Society of America
Box 2, Folder 13 Congratulatory Messages for Re-election
1948 November 6-November 10
Box 2, Folder 14 Congratulatory Messages for Re-election
1948 November 11-December
Box 2, Folder 19 Democratic National Committee
1939 January-May
Box 2, Folder 20 Democratic National Committee
1939 June-December
Box 2, Folder 21 Democratic National Committee
1948 January-June
Box 2, Folder 22 Democratic National Committee
1948 July
Box 2, Folder 23 Democratic National Convention Committee on Platform Hearings and Platform
Contents Note: Folder 1 of 6
1948
Box 2, Folder 24 Democratic National Convention Committee on Platform Hearings and Platform
Contents Note: Folder 2 of 6
1948
Box 2, Folder 25 Democratic National Convention Committee on Platform Hearings and Platform
Contents Note: Folder 3 of 6
1948
Box 2, Folder 26 Democratic National Convention Committee on Platform Hearings and Platform
Contents Note: Folder 4 of 6
1948
Box 2, Folder 27 Democratic National Convention Committee on Platform Hearings and Platform
Contents Note: Folder 5 of 6
1948
Box 2, Folder 28 Democratic National Convention Committee on Platform Hearings and Platform
Contents Note: Folder 6 of 6
1948
Box 2, Folder 29 Democratic National Convention Miscellaneous
Contents Note: Folder 1 of 2
1948
Box 2, Folder 30 Democratic National Convention Miscellaneous
Contents Note: Folder 2 of 2
1948
Box 2, Folder 31 Democratic State Committee
1939
Box 4, Folder 38 Washington Office Staff
1961

Series 3. Financial records, 1900-1937

Container Description Date
Box 36 A-E
Contents Note: Correspondence and reports, largely related to investments. Includes an index to Green's financial files.
circa 1900-1934
Box 37 F-Morris
Contents Note: Correspondence and reports, largely related to investments.
Box 38 Morris-O
Contents Note: Correspondence and reports, largely related to investments.
Box 39 P-W
Contents Note: Correspondence and reports, largely related to investments.
circa 1900-1937
Box 75 Accountbooks
Contents Note: Includes records of the Crawford Land Company (incorporated 1901)
1901-1914
Box 55 Financial records
circa 1924-1930
Box 55 Cash Distribution Statements, Green, Hinckley and Allen
1914-1918
Box 55 Checkbook--John Thayer Company, Providence National Bank
1929 September 9-1933 December 7
Box 55 Partners Accounts, Green, Hinckley and Allen
1914-1917
Box 55 Portfolio of stocks and bonds
1927
Box 55 Profit and loss statements and account statements--Green, Hinckley and Allen
1908-1917
Box 55 Journal--Rent Book financial records,
1925 April 1 - 1929 October
Box 68, Folder 9 Ledger: Estate of Arnold Green
1903-1909
Box 68, Folder 10 Ledger: Expenditures by day of Theodore Francis Green
1915-1917
Box 68, Folder 11 Ledger: Expenses of Theodore Francis Green
1911-1915
Box 68, Folder 12 Ledger: Total Expenses (Personal, Philanthropic, Political etc.)
1911-1918

Series 4. Professional papers, 1872-1958

Legal records

Container Description Date
Box 8 Cases 1-66
Box 9 Cases 67-126
Box 10 Cases 127-199
Box 11 Cases 200-253
Box 12 Cases 300-359
circa 1884
Box 13 Cases 360-392
1872-1889
Box 14 Cases 1001-1072
Box 15 Cases 1073-1195
circa 1890-1900
Box 16 Cases 1200-1298
Contents Note: Includes Estate of Arnold Green Records (number 1262).
Box 17 Cases 1300-1439
1882-1898
Box 18 Cases 1440-1630
Box 19 Cases 1631-1736
Box 20 Case portfolios 206-1516
Box 21 Case portfolios1610-2000
circa 1921
Box 22 Case portfolios 2537-2630
Box 23 Case portfolios 2709-2836
Box 24 Case portfolios 2934-3375
circa 1915
Box 25 Case portfolios 3541-4081
Box 26 Case portfolios 4113-5003 (5)
Box 27 Case portfolios 5003 (6)-5011
Box 28 Case portfolios 5025-5097
Contents Note: Morris Plan Bankers Association
1925-1926
Box 29 Case portfolios 5113 (3-4)
Box 30 Case portfolios 5113 (6)-5189
Box 31 Case portfolios 5113 (4-5)
1926-1927
Box 32 Case portfolios 5189-5424 (3)
Box 33 Case portfolios 5424 (4)-6000
Box 34 Case portfolios 6001-6012
Box 35 Case portfolios 6014-6036
Box 55 Authenticated Copy of Will and probate proceedings--Sarah B. Fearing
Box 55 Client-Attorney Correspondence Notes A-H
1925-1932
Box 55 Client-Attorney Correspondence Notes I-Q
1924-1932
Box 55 Client-Attorney Correspondence Notes R-Z
1926-1932
Box 55 Copy of Ante-Nuptial Settlement of K. F. Strong and A. N. Welman
July 1878
Box 55 Copy of decree appointing G. W. R. Matteson Trustee, Estate of Sarah B. Fearing
October 23, 1886- November 1886
Box 55 Mrs. Trevilians Letters about Mrs. Goddards Estate--Estate of Sarah B. Fearing
April 1898
Box 55 Papers showing settlement of Anna F. Goddard--Estate of Sarah B. Fearing
January 1898
Box 55 Trust settlement papers--Sarah B. Fearing
October 1903- October 1904
Box 55 Copy of Decree placing John L. C. under will of A. F. Goddard in place of C.E. Strong
1900 April
Box 55 Copy of Deed--F. M. G. Wayland and Heirs of Arnold Green to Nicola Capelli
1905
Box 55 Copy of Deed--F. M. G. Wayland and Heirs of Arnold Green to Nicola Capelli
1906 November 2
Box 55 Copy of Deed--F. M. G. Wayland et al to Albinco Bucci
1909 November
Box 55 Copy of deed--F. M. G. Wayland et al to Guistino Tortolani
1907
Box 55 Copy of deed--F. M. G. Wayland to John Caruolo
1909 October
Box 55 Copy of deed of trust, Ante-Nuptial settlement--Anna E. Fearing to G. Curtis and T.P.I. Goddard
October 18, 1853
Box 55 Copy of deed, F. M. G. Wayland to First Italian Methodist Episcopal Church
1907
Box 55 Copy of deed, F.M.G. Wayland et al to Tirbiana Russo
1907
Box 55 Copy of quitclaim deed-to trustees of the First Italian Methodist Episcopal Church
1907
Box 55 Copy of the last will of Kate Fearing Welman
1907 March 20
Box 55 Estate of Sarah B. Fearing, Cook County, Ills, Land
1903 June 18
Box 55 Estate Papers of Cornelia E. Green, Federal Hill Estate
circa 1891
Box 55 Balance sheets--Estate of Cornelia E. Green and Theodore Francis Green to William H. Herrick Company
1907
Box 55 Extracts of Will, Eleanor F. Strong
1901 November 12
Box 55 Genealogical Record (May 1897) and Inventory as of December 1853--Estate of Sarah B. Fearing
Box 55 Lease--Cornelia E. Green to John Caruolo, Federal Hill Plot
1891
Box 55 Lease--Cornelia E. Green to Rafaele Pinto, Federal Hill Plot
1890
Box 55 Lease-John Thayer Company to Arthur Fontaine
1958
Box 55 Lease agreement--Cornelia E. Green to Isabel Emma Horton, wife of Moses Horton, Federal Hill Plot
1891
Box 55 Lease agreement--Cornelia E. Green to John Caruolo, Providence, Rhode Island
circa 1890
Box 55 Quitclaim deed--Devisees of Arnold Green to Nicola Rufrano and wife, Providence copy
September 1903
Box 55 Quitclaim deed--F. M. G. Wayland and Theodore Francis Green to Maria L. Truzio Providence copy
1905
Box 55 Quitclaim deed--Francis M. G. Wayland to Nicola Rufrano and wife, Providence, copy
April 1903
Box 55 Quitclaim deed copy--Francis M. G. Wayland to Nicola Rufrano and wife, Providence
April 1903
Box 55 Renewal of Lease--Arnold Green, F. M. G. Wayland to Nathan B. Horton
1897

Subject files

Container Description Date
Box 51 Registration
November 1, 1929- December 31, 1932
Box 51 Republican split and Metcalf
Box 51 Roads Board
February 5, 1931- December 31, 1932
Box 51 St. Lawrence Deep Waterway Treaty
November 5, 1932- December 31, 1932
Box 51 untitled--previously unfoldered papers found in box
Box 51 untitled--previously unfoldered papers found in box
Box 51 State aid to public schools
Box 51 State Central Committee, Folder I
Box 51 Tariff
February 1, 1929- December 31, 1932
Box 51 Workmens Compensation
January 23, 1930- December 31, 1932
Box 51 Immigrants
1-Jan-33
Box 51 International Relations
January 1, 1933
Box 51 Liquor, State and Federal
Box 51 Machine Rule
January 1, 1933
Box 51 Message, message
Box 51 Miscellaneous clippings
January 1, 1933
Box 51 Miscellaneous National clippings
January 1, 1933
Box 51 Miscellaneous, other than clippings
January 1, 1933
Box 51 National--Roosevelt
January 1, 1933
Box 51 Old Age Pension
January 1, 1933
Box 51 Political Party Organization
January 1, 1933
Box 51 Prohibition, State and Federal
January 1, 1933
Box 51 Prosperity and Unemployment
January 1, 1933
Box 51 Public Utilities
January 1, 1933
Box 51 Public Welfare
January 1, 1933
Box 51 Radio
January 1, 1933
Box 51 Reapportionment
January 1, 1933
Box 51 Registration
January 1, 1933
Box 51 Roads Board
January 1, 1933
Box 51 Roosevelt--National
January 1, 1933
Box 51 St. Laurence Deep Waterway Treaty
January 1, 1933
Box 51 State Aid to Public Schools
January 1, 1933
Box 51 State Central Committee
January 1, 1933
Box 51 Tariff
January 1, 1933
Box 51 Workmens Compensation
January 1, 1933
Box 51 Speeches
January 1, 1933-December 31, 1933
Box 51 Elections and Caucus Reform
January 1, 1933
Box 51 Finance Commissioner
January 1, 1933
Box 51 Fish War
January 1, 1933
Box 51 Governors Power
January 1, 1933
Box 51 Harbor Development
January 1, 1933
Box 51 Home Rule
January 1, 1933
Box 51 Department Reorganization
January 1, 1933
Box 51 Courts and Judges
January 1, 1933
Box 51 Constitutional Convention
January 1, 1933
Box 51 Political Correspondence
January 1, 1933
Box 52 Campaign--miscellaneous,
1936
Box 52 Congratulations--Senator, answered personally
Box 52 Congratulations--Senator, answered form letter
Box 52 Congratulations--Senator, answered personally
Box 52 Correspondence
January 1, 1936
Box 52 Election
1936
Box 52 Election and Caucus reform
1936 January
Box 52 St. Louis Trip--Governors conference
November 15-22, 1936
Box 52 Harbor Development
1936 January
Box 52 Miscellaneous
1936 January
Box 52 Patronage
Box 52 Republican Party
1936 January
Box 52 Complete Set--Rhode Island tercentenary advertising
Box 52 Unemployment Compensation Board
Box 52 Women
Box 52 Political Campaign letters
1912
Box 53 Political Campaign material for speeches
1912
Box 53 Political Speeches
1912
Box 53 Political Matters--Democratic National Campaign Fund
1912
Box 53 Political Campaign Miscellaneous Memoranda
1912
Box 53 Political Matters, clippings
1912 October 10-December 31
Box 53 Political Matters
1912 July 15-October 9
Box 53 Political Matters
1912 April 15-July 15
Box 53 Political Campaign
August 1911-April 15, 1912
Box 53 Political Campaign
Aug 1910-July 1911
Box 53 Political Campaign
1909 Sept-July 1910
Box 53 Political Campaign
JulyNov 1908
Box 53 Political Campaign
1907, Oct-Nov
Box 53 Political Matters- Miscellaneous
1907, June-August
Box 53 Political Speeches
General Note: See also General Assembly Speeches 1906-07
1906-1907
Box 53 Political Speeches, letter in re: 1907
Box 54 Special Constables--Police Department?--correspondence
1917-1918
Box 54 Letters from the Providence Players Club
1914-1916
Box 54 Playground and Recreation Association of America correspondence
1915-1926
Box 54 Preparedness Parade
1916 June 3
Box 4, Folder 27 Prints of Green's Ancestors as it appears in "Lineal and Collateral Ancestors"
Box 4, Folder 30 Portrait of Ruggles, General Timothy
Contents Note: Folder 1 of 2
Box 4, Folder 31 Portrait of Ruggles, General Timothy
Contents Note: Folder 2 of 2
Box 54 Prospectus of the Players Realty Company
1912
Box 54 Providence--Committee to Welcome Home Soldiers and Sailors from Service
1918-1919
Box 54 Providence Bar Club
1882-1921
Box 54 Providence Chamber of Commerce--Committee on Tariff Commission
1915-1916
Box 54 Providence Chamber of Commerce--War Council
1917-1918
Box 54 Providence Childrens Friend Society, annual reports
1919, 1922
Box 54 Providence City Plan Commission--Correspondence
1911-1919
Box 54 Providence City Plan Commission--Miscellaneous
Contents Note: Folder 1 of 2
1914-1919
Box 54 Providence City Plan Commission--Miscellaneous
Contents Note: Folder 2 of 2
1914-1919
Box 54 Providence City Plan Commission--Newspaper Clippings
1913-1919
Box 54 Providence City Plan Commission--Public Garden
1915-1919
Box 54 Providence Housewives League
1914
Box 54 Providence Housing Corporation
1920
Box 54 Providence Marine Corp of Artillery
1915-1921
Box 4, Folder 28 Providence Public Library--Correspondence
Contents Note: Folder 1 of 2
Box 4, Folder 29 Providence Public Library--Correspondence
Contents Note: Folder 2 of 2
Box 54 Providence Public Library--Correspondence
1911-1914
Box 54 Providence Public Library--Correspondence
1915-1918
Box 54 Providence Public Library--Correspondence
1919-1920
Box 54 Providence Public Library--Correspondence
1921
Box 54 Providence Public Library--Correspondence
1922
Box 54 Providence Public Library--Correspondence
1923-1924
Box 54 Providence Public Library--Fiftieth Anniversary
1928
Box 54 Providence Safety Council
Contents Note: Folder 1 of 2
1926-1928
Box 54 Providence Safety Council
Contents Note: Folder 2 of 2
1926-1928
Box 54 Roosevelt Memorial Association
Contents Note: Folder 1 of 2
1919-1921
Box 54 Roosevelt Memorial Association
Contents Note: Folder 2 of 2
1919-1921
Box 54 West Providence Land Company
1915-1919
Box 55 Charter and By-Laws of the Providence, Warren and Bristol Railroad Company
1853
Box 55 Insurance Papers for Theodore Francis Green and John Thayer Company
1952-1960
Box 55 Letters from the Swedish Lutheran Church (Gloria Dei), Providence, Rhode Island
1915
Box 55 Letters regarding the Providence Safety Council
1923-1924
Box 55 Letters regarding the West Providence and United Land Companies
1906-1914
Box 55 List of officers and members of the general assembly Rhode Island State Senate
1903
Box 55 Memos regarding lots on America Street
Box 55 Miscellaneous
Box 55 Newspaper Clippings about land deals
1898-1904
Box 55 Notices from Walter L. Clarke (city treasurer) to Theodore Francis Green
1908
Box 55 Program of Entertainment, American Bar Association, Buffalo, New York
August-September 1927
Box 55 Program of the 50th Annual Meeting, American Bar Association, Buffalo, New York
August-September 1927
Box 55 Resolutions of the Providence City Council
1928
Box 55 Rhode Island School of Design Distribution Map of Students and Application for
1901
Box 55 Saint Georges School, Middletown, Rhode Island--Cases, Documents
1907
Box 55 Seating List, Fiftieth Annual Dinner, American Bar Association, Buffalo, New York
September 1927
Box 55 Stockholder papers, Northern Pacific Railway Company
1910-1919
Box 55 Stockholder statement--Pawtucket Gas Company of New Jersey
1905
Box 55 Stockholder statements--Duke Price Power Company
1949
Box 57 Acceptances and Regrets Governors Dinner
July 6, 1934
Box 57 Cards
Box 57 Courts
Box 57 District Court--First Judicial District
Box 57 District Court--Second Judicial District
Box 57 District Court--Third Judicial District
Box 57 District Court--Fourth Judicial District
Box 57 District Court--Fifth Judicial District
Box 57 District Court--Sixth Judicial District
Box 57 District Court--Seventh Judicial District
Box 57 District Court--Eighth Judicial District
Box 57 District Court--Ninth Judicial District
Box 57 District Court--Tenth Judicial District
Box 57 District Court--Eleventh Judicial District
Box 57 District Court--Twelfth Judicial District
Box 57 Executive Department (Governor Personal)
Box 57 Executive Department (Personal--State Police)
Box 57 Financial Committee--Peck
Box 57 Forests, Parks and Parkways
Box 57 Material for Message
Box 57 Parole
Box 57 Roads and Bridges
Box 57 Sheriffs
Box 57 Staff
Box 57 State Barber Commission
Box 57 State Athletic Commission
Box 57 Unemployment Relief
Box 59 Forms Binder 1
Box 59 Forms Binder 2
Box 59 Postmasters
Box 59 Proclamations
Box 59 Pershing Letters--Original in envelope
Box 59 Limit Men
Box 59 Lists etc.
Box 59 Four Minute Men--Correspondence, Bulletins, etc.
Box 59 Knockers Island Letters
Box 59 Correspondence (selected) J.E. Kavanagh
Box 59 Pamphlets
Box 59 Newspaper Ads.
Box 59 Miscellaneous
Box 60 Unemployment Relief
Box 61 Personal Matters--miscellaneous Newspaper Clippings
1932
Box 61 Peers, Gordon
Box 61 Proof Reading
Box 61 The Providence Visitor
Box 61 Real Estate Agents, etc.
Box 61 Recall of judges
Box 61 References and Recommendations--Letters of (see also War Ref.)
Box 61 The Rhode Island Company Trust
Box 61 School Commission
Box 61 School Teachers Pension--In re
Box 61 Scribner, John
Box 61 Soellner, Robert
Box 61 Southern Industrial Competition (See also Pamphlet File)
Box 61 Southern Pacific Railroad Company, accident claim against
Box 61 Statue of St. Theodore
Box 61 Tariffs, see also file of pamphlets
Box 61 Tate, William
Box 61 Trip to Europe
1929
Box 61 Travel--Miscellaneous
Box 61 The War-causes
Box 61 The War--documents
Box 61 The War--progress
Box 61 War Risk Insurance
Box 61 Workmens Compensation Act
Box 61 Yanoff, Nicholas G.
Box 62 No. 1 W.S.S. [War Savings Stamps?] Clippings
1917 November-1918 April
Box 63 Political Index
Box 63 October 8, 1914 (date of Democratic Convention) to December 31, 1914
Box 63 Political 1915
Box 63 Political
1916-1918
Box 63 Political Campaign--1916--The Bulletin
1916
Box 63 Political Campaign--1916--The Bulletin
1916
Box 63 Correspondence
1918 fall
Box 63 Political Correspondence
1914 October 13-1918 summer
Box 63 Political Speeches--Campaign 1914
1914
Box 63 Political Matters
January 1, 1914-October 8, 1914
Box 63 Political Matters
December 31, 1912-December 31, 1913
Box 64 Metropolitan Life Insurance Company
Box 64 Morris Heights School
Box 64 Mortgage Guaranteed Title Company
Box 64 Newspaper Clipping--The Assembly of 1913-1914?
Box 64 George Street Estate
Box 64 Girls City Club of Providence, The-
Box 64 Grace Church--Pew Directory
Box 64 Green, Arnold Estate of
Box 64 Harvard Law School
Box 64 Harvard University
Box 64 Home for Aged Colored Women
Box 64 Homeopathic Hospital Drive
Box 64 Hope Club--Treasurers Reports
1876-1912
Box 64 Immigrant Educational Bureau
Box 64 Improved Tenement Corp.
Box 64 Income Tax--Green family
Box 64 Italian Voting Club
Box 64 Japanese Orphans Relief
Box 64 Jefferson Montecello Association of America
Box 64 Jewish Orphanage of Rhode Island, The-
Box 64 The Lafayette Fund
Box 64 Lawyers Realty Corporation
Box 64 Lakeside
Box 64 League of Improvement Societies in Rhode Island
Box 64 Cases Education
Box 64 Letter carriers
Box 64 The Lincoln School for Girls?
Box 64 Petition to the Board of Trade?
Box 65, Folder 1 Moses Brown School
Box 65, Folder 2 Municipal League of Providence
Box 65, Folder 3 Narragansett Pier Company
Box 65, Folder 4 National Association for Constitutional Government
Box 65, Folder 5 National Municipal League
Box 65, Folder 6 National Security League, The
Box 65, Folder 7 National Thrift Bond Corporation
Box 65, Folder 8 Navy League of the United States
Box 65, Folder 9 Neighborhood Cottage, East Greenwich
Box 65, Folder 10 Netherland-America Foundation, The
Box 65, Folder 11 Newport Hospital Addresses Etc.--Correspondence
Box 65, Folder 12 Newport War Conditions
Box 65, Folder 13 Office Data, re $3000
1922
Box 65, Folder 14 Office Memoranda
Box 65, Folder 15 Office Memoranda--Announcements, Letter paper samples, etc.
Box 65, Folder 16 Office Memoranda--Firm agreements (copies of)
Box 65, Folder 17 Office Memoranda--Miscellaneous
Box 65, Folder 18 Office Memoranda--notices
Box 65, Folder 19 Office Miscellaneous
1927-1930
Box 65, Folder 20 Officers Association B.R.I.M.
Box 65, Folder 21 Officers Reserve Corps
Box 65, Folder 22 Official Service Record--G. H. and A.
Box 65, Folder 23 Orange Street Estate--Appraisal
1918-1919
Box 65, Folder 24 Orange Street Estate--Breach of Lease?
Box 65, Folder 25 Orange Street--Proposed Incorporation and Income Tax
Box 65, Folder 26 Pawtucket Chamber of Commerce
Box 65, Folder 27 Pawtucket Chamber of Commerce Advertisements etc.
Box 65, Folder 28 Scudder, Stevens and Clark--Investment Counsel
1926
Box 66, Folder 1 Safety Council of Providence
1923-1925
Box 66, Folder 2 Salmagundi Club
Box 66, Folder 3 Sargent, Alice E.--Automobile Accident
Box 66, Folder 4 Serbian Aid Fund
Box 66, Folder 5 Railroad Charters of Railroads in Providence, Rhode Island
1887
Box 66, Folder 6 Republic Railway and Light Company / For annual reports and monthly statements,
Box 66, Folder 7 Rhode Island Civic Committee December 1922
Box 66, Folder 8 Rhode Island Civic Committee
1924-1926
Box 66, Folder 9 Rhode Island Civic Committee--Committee of Eight--Correspondence
Box 66, Folder 10 Rhode Island Civic Committee--Committee of Eight--miscellaneous, reports, etc.
Box 66, Folder 11 Rhode Island Civic Committee--Committee of Eight--Newspaper clippings
Box 66, Folder 12 Rhode Island Council of Defense
Box 66, Folder 13 Rhode Island Hospital Trust Company
Box 66, Folder 14 Rhode Island School for Feeble-Minded
Box 66, Folder 15 Rhode Island School of Design,
1900-1903
Box 66, Folder 16 Rhode Island School of Design
1904-1905
Box 66, Folder 17 Rhode Island School of Design--Correspondence
1906-1915
Box 66, Folder 18 Rhode Island School of Design--Correspondence
1916-1921
Box 66, Folder 19 Rhode Island School of Design--Correspondence
December 1921- April 1928
Box 66, Folder 20 Rhode Island School of Design 1910 Endowment
Box 66, Folder 21 Rhode Island School of Design--miscellaneous and newspaper clippings
Box 66, Folder 22 Rhode Island Sunday School Association
Box 67, Folder 1 George Washington Memorial Association
Box 67, Folder 2 Tercentenary Celebration of New England
Box 67, Folder 3 Town Criers--1922 Convention
1922
Box 67, Folder 4 Town Criers of Rhode Island
1918-1923
Box 67, Folder 5 Trevilian Trust--Correspondence,
October 21, 1910- December 7, 1912
Box 67, Folder 6 Trevilian Trust--Correspondence,
January 6, 1913- December 4, 1914
Box 67, Folder 7 Trevilian Trust--Correspondence,
January 15, 1915- January 28, 1916
Box 67, Folder 8 Trevilian Trust--Miscellaneous
Box 67, Folder 9 United States Food Administration
Box 67, Folder 10 United States Naval Reserve
Box 67, Folder 11 University School, The Providence, Rhode Island
Box 67, Folder 12 Upbuilding the Wards of the Nation
Box 67, Folder 13 War Camp Community Service Committee
Box 67, Folder 14 War Relief Fund Committees, etc.--miscellaneous
Box 67, Folder 15 War Savings Committee
Box 67, Folder 16 War Savings Reunion
1919
Box 69, Folder 22 War Savings Committee--Correspondence
Box 69, Folder 23 War Savings and Miscellaneous
Box 69, Folder 24 War Savings Societies
Box 67, Folder 17 Whitmarsh Street Estate
Box 67, Folder 18 Woodman Street Agreement
Box 67, Folder 19 Woodman Street Estate
Box 67, Folder 20 Woodman Street--Garage
Box 67, Folder 21 Woonsocket Estate--Correspondence
1918
Box 67, Folder 22 Woonsocket Estate--Correspondence
1919
Box 67, Folder 23 Woonsocket Estate--Correspondence
1920
Box 67, Folder 24 Woonsocket Estate--Correspondence / See also Renewals 1921
1921
Box 69, Folder 1 Annual Appropriation Bill, Rhode Island 1934
Box 69, Folder 2 Calendar and Appointments--1937
1937
Box 69, Folder 3 Campaign Receipts
Box 69, Folder 4 Correspondence--de Coppet, T.
Box 69, Folder 5 Correspondence--Harris, John F.
Box 69, Folder 6 Correspondence--miscellaneous
Box 69, Folder 7 Correspondence and Newspaper War Savings Committee, Federal Reserve Bank of Boston
Box 69, Folder 8 Democratic National Committee miscellaneous
Box 69, Folder 9 Invitation Acceptance--to Mr. Robert Jackson
Box 69, Folder 10 National War Savings Committee
Box 69, Folder 11 Newspaper Clippings
Contents Note: Folder 1 of 3
Box 69, Folder 12 Newspaper Clippings
Contents Note: Folder 2 of 3
Box 69, Folder 13 Newspaper Clippings
Contents Note: Folder 3 of 3
Box 69, Folder 14 Paylists
1930-1932
Box 69, Folder 15 Rhode Island Questionnaire (Experience of War Savings)
1918 August 3
Box 69, Folder 16 Rhode Island Stamp Acts (National War Savings Committee)
Box 69, Folder 17 Sales
1918-1919
Box 69, Folder 18 State Commissioner of Finance Reports--
1926, 1931, 1932
Box 69, Folder 19 State Headquarters of War Savings--Employment
Box 69, Folder 20 Unfoldered Miscellaneous
Box 69, Folder 21 War Memoranda Relating to Women
Box 70, Folder 1 Bills and Receipts
Box 70, Folder 2 Bulletins--Americanization
Box 70, Folder 3 Department of the Interior
Box 70, Folder 4 Forms--Citizenship
Box 70, Folder 5 Material relating to circulars, etc.
Box 70, Folder 6 Meeting Minutes--American Citizenship Committee
Box 70, Folder 7 Miscellaneous
Box 70, Folder 8 Mrs. Rush Sturges, Chairman, Rhode Island Division, Womens Committee
Box 70, Folder 9 Newspaper clipping
Box 70, Folder 10 Newspaper clippings relating to citizenship
Box 70, Folder 11 Pamphlets (naturalization, citizenship, etc.)
Box 70, Folder 12 Reports, etc.
Box 70, Folder 13 Welcome to New Citizens--Meeting
1918 May 19
Box 71, Folder 1 American Citizenship Campaign--Copies of answers to letters received
Box 71, Folder 2 American Citizenship Campaign--Copies of answers to letters received
Box 71, Folder 3 American Citizenship Campaign--Letters Received
Contents Note: Folder 1 of 2
Box 71, Folder 4 American Citizenship Campaign--Letters Received
Contents Note: Folder 2 of 2
Box 71, Folder 5 Correspondence
1917
Box 71, Folder 6 Correspondence
1918
Box 71, Folder 7 Correspondence
1919
Box 71, Folder 8 Personal Bills
1920
Box 71, Folder 9 Vouchers
1918
Box 71, Folder 10 Vouchers
1919
Box 68, Folder 1 A message to South County Voters--Newspaper clipping
Box 68, Folder 2 Annual Appropriations Bills--
1934-1935
Box 68, Folder 3 Association Against the Prohibition Amendment Annual Report
1933
Box 68, Folder 4 Congratulations--Reelection as Governor 1934
1934
Box 68, Folder 5 Drafts of Bills
Box 68, Folder 6 Home Rule--
1-Jan-34
Box 68, Folder 7 Invitation from President Roosevelt to Governor Green--January 19, 1935
Box 68, Folder 8 Jefferson Dinner--January 1, 1934
Box 68, Folder 13 List of Political Topics
Box 68, Folder 14 Newspaper Clippings and Invitations
Box 68, Folder 15 Personal Correspondence
Box 68, Folder 16 Air Service
1933 July 12
Box 68, Folder 17 Private Correspondence
March 27- October 2, 1914
Box 68, Folder 18 Radio Address by Treasurer General of Rhode Island
1934
Box 68, Folder 19 Receipts
Contents Note: Folder 1 of 3
Box 68, Folder 20 Receipts
Contents Note: Folder 2 of 3
Box 68, Folder 21 Receipts
Contents Note: Folder 3 of 3
Box 68, Folder 22 Rhode Island Annual Budget
Box 68, Folder 23 Speech--Approval of the New Deal
Box 68, Folder 24 State Commissioner of Finance Reports--
1933, 1934
Box 68, Folder 25 Unemployment Insurance
Box 68, Folder 26 Works Progress Administration Projects
Box 50 Subscriptions
1933-1938
Box 40 Actors' National Memorial Day Campaign-Brown University Charter changes 1910-1916
Contents Note: Miscellaneous files (re: professional/civic activities); with some printed material; includes material relating to Brown University
1910-1926
Box 41 American Bar Association
Contents Note: Records related to the American Bar Association Council on Legal Education and Admissions to the Bar. Includes correspondence, reports, and printed materials.
Box 42 Brown University: Chinese students conference - Committee on Consultation between Corporation and Faculty
Contents Note: Files related to Green's service to Brown University. Includes correspondence, reports, and printed materials.
Box 43 Brown University Committee on Filling Vacancies - Fraternit des Artitstes
Contents Note: Files regarding professional, political, and civic activities. Includes correspondence, reports, and printed materials.
Box 44 Political: Air Service - Reapportionment
1926-1932