RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

Date Range

    -
  • 1801 - 1900 Remove facet 1801 - 1900
    ( 398 )
« Previous | 141 - 150 of 398 collections | Next »

Results

Formal title:
Francis Family correspondence
Extent:
0.25 Linear feet (1 folder)
Date range:
1875-1887
Abstract:
Correspondence from George Blinn Francis and Henry Newton Francis to their family members in West Hartford, CT. Both George and Henry worked as civil engineers on reservoir projects in Rhode Island during the entire time period of this correspondence, 1875-1882.
Repository:
John Hay Library
Collection call no:
MS.2013.009
Formal title:
Francis/Herreshoff Collection
Extent:
5 binders (including approximately 60 letters) other
Date range:
1850-1930
Abstract:
Repository:
Roger Williams University
Collection call no:
UA.2016.007
Formal title:
French River Textile Company records
Extent:
15 linear feet
Date range:
1897-1928
Abstract:
The French River Textile Company was incorporated first in Rhode Island in 1897 by Frank A. Sayles, Alfred M. Coats, John Simson, and James B. Kirkaldy. Although the mill itself was located in Mechanicville, the business seat was in the Slater Trust Company in Pawtucket, Rhode Island. The records reflect manufacturing costs, sales, and finances of a Rhode Island and Connecticut firm manufacturing worsted cloth, silk cloth, cotton cloth, remnants and waste. The mill also sold water-generated electric power to the Putnam Light & Power Company, serving communities in northeast Connecticut.
Repository:
Rhode Island Historical Society
Collection call no:
MSS 6 SG 12
Formal title:
Frost (Edwin Collins) and William Henry Frost Papers
Date range:
1890-1941 (bulk 1890-1927)
Abstract:
This collection, dating from 1890 to 1941, consists of letters addressed to both Edwin Collins Frost (1867-1956) and William Henry Frost (1863-1902) and a small autograph collection. Edwin Collins Frost was an assistant and instructor of rhetoric at Brown University from 1895 to 1898 and the cataloguer of Marsden J. Perry's Shakespeare Collection from 1901 to 1907. William Henry Frost joined the
Repository:
John Hay Library
Collection call no:
Ms.78.7
Formal title:
William O. Fuller papers
Extent:
0.25 linear feet
Date range:
1849-1968 (bulk 1849-1859)
Abstract:
The Fuller papers consist of 58 items for the period 1849-1968. The papers include letters from Fuller to his family, as well as several letters to Fuller from Franz Liszt, Carl (Charles) Mayer, and others. Fuller (1828-1910) was a music teacher in Providence, Rhode Island.
Repository:
John Hay Library
Collection call no:
Ms.Fuller
Formal title:
Fulton/Howe Family Papers
Extent:
20 box(es)
Date range:
1870-1970 (bulk 1900-1950)
Abstract:
Marshall Nairne Fulton collected family photographs and letters, journals, and other writings created by both his Fulton relatives and his wife Mary Howe's relatives. He also collected material related to Ferrycliff Farm and the early history Roger Williams University.
Repository:
Roger Williams University
Collection call no:
UA 2012.02
Formal title:
Susanna Valentine Mitchell Gammell papers
Extent:
6 linear feet
Date range:
1896-1976
Abstract:
The Susanna Gammell papers is primarily comprised of manuscript drafts, notes, and typescripts of Gammell's writings. The types of materials include essays, novels, short stories, plays, poems, diaries, journals, speech material, and some correspondence. The collection also includes manuscript plays written by her father, Langdon Mitchell.
Repository:
Brown University Library
Collection call no:
Ms. 89.18
Formal title:
Rhode Island General Assembly Reapportionment and Redistricting records
Extent:
17.7 cubic feet other and 123 maps
Date range:
1883-2002 (bulk 1970-2002)
Abstract:
The Rhode Island General Assembly Reapportionment and Redistricting records consist of the records of the General Assembly’s Reapportionment Commission (2001) including official maps, transcripts, videocassettes of Commission proceedings and the records of Elmer E. Cornwall (House Parliamentarian (1977-2002) and was the House of Representatives' chief expert on Constitutional Conventions; Reapportionment and Municipal Home Rule Charters.
Repository:
Rhode Island State Archives
Collection call no:
2002-54
Formal title:
George H. M. Lawrence Papers
Extent:
15.5 linear feet,
Date range:
1850-1982
Abstract:
This collection contains the papers of celebrated botanist George H. M. Lawrence. The majority of the records in the collection are from the period 1971 to 1978 when Lawrence was in semi-retirement at his home in East Greenwich, Rhode Island.
Repository:
University Archives and Special Collections
Collection call no:
Mss. Gr. 49
Formal title:
Willard P. Gerrish papers
Date range:
1874-1937 (bulk 1896-1920)
Abstract:
The Willard P. Gerrish papers include a travel journal, specifications, blueprints and photographs of various telescopes and mounts, along with related technical writings by Gerrish on specific engineering projects, from 1896 to 1920. Household receipts and correspondence comprise a large portion of the collection. Also included are legal documents and correspondence regarding the estate of his father, William H. Gerrish, and high school copy books belonging to his sisters Isabel and Mary.
Repository:
John Hay Library
Collection call no:
Ms.2005.80

Options

For Participating Institutions