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 | 271 - 280 of 1174 collections | Next »

Results

Formal title:
Caroline Wells Healey Dall and family correspondence
Extent:
242 items
Date range:
1860-1924 (bulk 1879-1907)
Abstract:
The collection consists primarily of letters relating to the personal activities of Caroline Wells Healey Dall (1822-1912), a women's rights reformer, of her daughter, Sarah Keene Healey Dall Munro (1849- ), of her son, William Healey Dall (1845-1927), a naturalist, and of her husband, Rev. Charles Henry Appleton Dall (1816-1886), a Unitarian minister.
Repository:
John Hay Library
Collection call no:
Ms.83.4
Formal title:
S. Foster Damon Festival papers
Date range:
1967-1968
Abstract:
The S. Foster Damon Festival papers consists of approximately 50 items from 1967-1968 relating to the 75th birthday party of S. Foster Damon and the S. Foster Damon Festival at Brown University. S. Foster Damon was an American poet, William Blake scholar, Brown University professor of English (1927-1963), and curator of the Harris Collection, Brown University Library (1930-1963).
Repository:
John Hay Library
Collection call no:
Ms.Damon
Formal title:
Dance Company press kits
Extent:
4 linear feet
Date range:
1882-2007 (bulk 1917-2007)
Abstract:
Press kits and promotional materials for dance companies in the United States, Canada, Russia, and Europe dating from 1882-2007. This collection includes materials for well-known companies such as Agnes DeMille, Martha Graham and the Bolshoi Ballet as well as many smaller dance companies. The majority are located on the East Coast of the United States. Of note are programs and advertisement for Anna Pavlova and Rudolf Nureyev.
Repository:
John Hay Library
Collection call no:
Ms.2018.006
Formal title:
Helen M. Danforth records
Extent:
.5 linear feet
Date range:
1926-1967
Abstract:
The bulk of the collection consists of Museum correspondence, 1926-1949, organized chronologically. Helen M. Danforth's correspondence with RISD's Presidents, 1947-1967, is included.
Repository:
Rhode Island School of Design Archives
Collection call no:
02.01.8
Formal title:
David W. Dumas Papers
Extent:
6 box(es)
Date range:
1982-1998
Abstract:
The collection contains letters of correspondence, memoranda, newspaper articles, and press releases, which pertain to different legislative or political topics that were of interest to Mr. Dumas during his time as a State Representative.
Repository:
University Archives and Special Collections
Collection call no:
Mss. Gr. 151
Formal title:
Davisville Mill(s) Records
Extent:
50 item(s)
Date range:
1803-1875
Abstract:
The Davisville Mill(s) Records are the records of one or more textile mills that existed in Davisville, North Kingstown, Rhode Island in the nineteenth century. It is unclear from the records themselves if the volumes and papers all belong to one mill or to a group of mills. Some of the volumes have names inscribed on the front, spine, or inside pages. These include: Ezra and J. Davis, E. and J. Davis, Davis Reynolds, J. D. and S. and Davis and Sweet. The E. and J. Davis textile firm was founded in the early nineteenth century. It became the Davis, Reynolds and Co. in 1849. It appears that the Davisville Mill(s) Records are from these mill companies.
Repository:
North Kingstown Free Library
Collection call no:
msg. 1
Formal title:
December Press records
Extent:
15.25 linear feet
Date range:
ca. 1953-1983
Abstract:
Curtis L. Johnson (1928-2008) oversaw December Press, a literary press in Chicago, from 1962 until his death in 2008. The press published December, A Magazine of Arts and Opinion and several novels. This collection includes correspondence with authors, manuscripts, and financial records relating to the activities of the magazine and the press.
Repository:
Brown University Library
Collection call no:
Ms. 89.15
Formal title:
Michael DeCiantis papers
Extent:
5.8 cubic feet
Date range:
circa 1900-1980
Abstract:
Papers of a Rhode Island lawyer and judge. A majority of the collection consists of information on Rhode Island politics, Rhode Island Family Court, and life in Rhode Island.
Repository:
Special Collections, James P. Adams Library
Collection call no:
MSS-0001
Formal title:
Frederic Denison Collection of Baptist Biographies
Extent:
1 clamshell box (80 items)
Date range:
1880-1883
Abstract:
The Frederic Denison Collection of Baptist Biographies consist of letters, manuscripts, and printed matter that contain biographical information about individual Baptists in Connecticut, Rhode Island and Massachusetts.
Repository:
John Hay Library
Collection call no:
Ms.Denison
Formal title:
Department of Administration Division of Accounts and Control State Highway Program fiscal records
Extent:
1.2 cubic feet other
Date range:
1946-1967
Abstract:
The Department of Administration Division of Accounts and Control State Highway Program fiscal records include balance sheets, correspondence, program agreements and adjustment vouchers for the years 1946-1967.
Repository:
Rhode Island State Archives
Collection call no:
1993-93

Options

For Participating Institutions