RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

    -
  • undated
    ( 91 )
  • 2001 - 2100
    ( 13 )
  • 1901 - 2000
    ( 649 )
  • 1801 - 1900
    ( 327 )
  • 1701 - 1800
    ( 75 )
  • 1601 - 1700
    ( 16 )
  • 1501 - 1600
    ( 1 )
  • 1401 - 1500
    ( 1 )
  • 1201 - 1300
    ( 1 )

Language

« Previous | 1031 - 1040 of 1174 collections | Next »

Results

Formal title:
Rhode Island Statute Consolidated Commission records
Extent:
.5 cubic feet other
Date range:
1949-1957
Abstract:
The Rhode Island Statute Consolidated Commission records consist of a series of correspondence spanning the years 1949 to 1957 which illustrates the process of compiling and annotating a complete revision of the 1938 General Statutes.
Repository:
Rhode Island State Archives
Collection call no:
1997-89
Formal title:
John Austin Stevens, Jr. family papers
Extent:
1.668 linear feet (4 boxes)
Date range:
approximately 1777-1941 (bulk 1863-1907)
Abstract:
The personal papers of the John Austin Stevens Jr. family of New York and Newport, including correspondence, historical research, published articles and poetry and other papers by various family members. This collection notably contains a hand-drawn map of Valley Forge possibly created by Louis Lebègue Duportail, dated approximately 1777.
Repository:
Newport Historical Society
Collection call no:
MS.43.2.1
Formal title:
Mitchell L. Stevens papers
Extent:
5.0 Linear feet
Date range:
1988-2004 (bulk 1992-2000)
Abstract:
The Mitchell L. Stevens papers are a collection of materials on home schooling in the United States in the late 20th and early 21st century. There are newsletters, catalogs, workbooks and promotional materials for private schools, home schooling programs and home schooling products, conference handouts, photocopies of newspaper and magazine articles and long runs of magazines.
Repository:
John Hay Library
Collection call no:
Ms.2008.001
Formal title:
Margaret Stillwell papers
Extent:
10 linear feet
Date range:
1827-1984 (bulk 1907-1984)
Abstract:
The Margaret B. Stillwell papers consist of personal papers, personal and professional correspondence, research materials related to her writings, especially those used in preparing Incunabula in American Libraries: A Second Census of Fifteenth-century Books Owned in the United States, Mexico, and Canada; notes and essays on topics ranging from the Annmary Brown Memorial to the women’s movement, examples of typefaces used by printers in Europe and the United States, and subject files.
Repository:
John Hay Library
Collection call no:
MS-1UF-S3
Formal title:
James B. Stockdale papers
Extent:
4.2 linear feet (10 archival boxes)
Date range:
1965-2005 (bulk 1975-1983)
Abstract:
Vice Admiral James B. Stockdale (1923-2005) was a highly decorated naval aviator who spent nearly eight years as a prisoner of war during the Vietnam War. He was the fortieth President of the Naval War College and after his retirement from the navy he served as President of The Citadel, Charleston, S.C and was an independent candidate for Vice President of the U.S. in 1992. This collection includes correspondence, photographs, newspaper articles, speeches, and writings relating to Stockdale’s naval and academic careers.
Repository:
Naval War Collection (U.S.). Naval Historical Collection
Collection call no:
MSC-085
Formal title:
Merton P. Stoltz files as provost of Brown University
Extent:
45 linear feet
Date range:
1959-1978
Abstract:
Merton Philip Stoltz (1913-1989) held many positions during his tenure at Brown University: Professor of Economics, associate dean of the Graduate School, dean of the University, provost, and acting president. The materials in this collection primarily relate to his work as provost. It include office files, correspondence, and committee files dated from 1959 to 1978. It includes materials from various campus offices, speeches, projects, and committees regarding the comprehensive involvement of a Provost at the University. It includes significant materials related to the student exchange program and relationship between Tougaloo College, an historically black college in Tougaloo, Mississippi, and Brown University.
Repository:
John Hay Library
Collection call no:
OF-1CA-S2
Formal title:
Wilfred E. Stone Collection
Extent:
21 photograph(s)
Date range:
1907-1923 (bulk 1920-1921)
Abstract:
This collection contains 21 photographic prints by photographer Wilfred E. Stone. These images document life in early 20th century Rhode Island, particularly 1920-1921.
Repository:
Providence Public Library Special Collections, Rhode Island Collection
Collection call no:
VM020
Formal title:
Wilfred E. Stone photographs
Extent:
0.2 cubic feet
Date range:
circa 1895-1929
Abstract:
The collection consists of photographs taken by Wilfred E. Stone in various places of New England, mostly in Rhode Island.
Repository:
Special Collections, James P. Adams Library
Collection call no:
MSS-0052
Formal title:
Stone Country Press records
Extent:
8 linear feet
Date range:
1971-1983
Abstract:
Founded, edited, and published by Judith Neeld from 1970 through 1990 Stone Country Press produced Patterns, a Literary Journal, from 1970 through 1973. In 1974 the publication changed its name to Stone Country, a Magazine of Poetry, Art and Letters. The collection is primarily made up of correspondence and manuscript drafts of material published by Stone Country Press. It also includes business records, promotional materials, and some printed items.
Repository:
Brown University Library
Collection call no:
Ms. 2010.029
Formal title:
Stuart Duncan estate architectural records
Extent:
1.25 linear feet (half document case, 2 small rolls of architectural drawings, 1 large roll of architectural drawings)
Date range:
1911-1919
Abstract:
This collection consists of architectural drawings and other documents from John Russell Pope and the Olmsted Brothers for Stuart Duncan’s estate, Bonniecrest, in Newport, Rhode Island.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.008

Options

For Participating Institutions