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 | 401 - 410 of 1174 collections | Next »

Results

Formal title:
General Highway Maps of Rhode Island
Extent:
0.42 cubic feet
Date range:
1963-1966
Abstract:
Maps of the general highway system of the different counties of Rhode Island.
Repository:
Special Collections, James P. Adams Library
Collection call no:
MSS-0112
Formal title:
General Machinery Corporation Collection
Extent:
1.15 cubic feet
Date range:
1920-1961 (bulk 1920-1949)
Abstract:
Publications, ledgers, manuals, and photo albums from Baldwin-Hamilton records related to General Machinery Corporation and Hooven-Owens-Rentschler.
Repository:
Steamship Historical Society of America
Collection call no:
1976.01
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
Formal title:
George Gibbs receipt
Extent:
0.01 linear feet (1 folder)
Date range:
1811
Abstract:
This collection includes a receipt from George Gibbs (1766-1833) of Newport, Rhode, Island, for money received from Captain Daniel Brown.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.516
Formal title:
Theodore K. Gibbs commissions
Extent:
0.02 linear feet (1 oversize folder)
Date range:
1862, 1866
Abstract:
This collection consists of two United States Army commissions conferred upon Theodore K. Gibbs (1840-1909) of Newport, Rhode Island, during his service in the American Civil War.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.537
Formal title:
William C. Gibbs papers
Extent:
0.01 linear feet (1 folder)
Date range:
1822-1823
Abstract:
This collection consists of one letter and a commission, both signed by William C. Gibbs (1789-1871) during his term as governor of Rhode Island.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.542
Formal title:
Andrew E. Gibson papers
Extent:
8 Linear Feet (19 archival boxes)
Date range:
1890-2000 (bulk 1944-2000)
Abstract:
These papers document and focus on Andrew E. Gibson's career as a government official, corporate executive, and professor at the Naval War College. The collection consists of many elements including but not limited to: correspondence, writings, speeches, deck files, books, proposals, critiques, legislation testimony and charts.
Repository:
Naval War College (U.S.). Naval Historical Collection
Collection call no:
MSC-242
Formal title:
Andrew E. Gibson papers
Extent:
8 Linear Feet (19 archival boxes)
Date range:
1890-2000 (bulk 1944-2000)
Abstract:
These papers document and focus on Andrew E. Gibson's career as a government official, corporate executive, and professor at the Naval War College. The collection consists of many elements including but not limited to: correspondence, writings, speeches, deck files, books, proposals, critiques, legislation testimony and charts.
Repository:
Naval War Collection (U.S.). Naval Historical Collection
Collection call no:
MSC-242
Formal title:
Gilman Land Company records
Extent:
4.2 linear feet
Date range:
1905-1942
Abstract:
The records of Gilman Land Company, 1905-1942, document the official incorporation, financial transactions, and activities of the company throughout its history as presented at corporate meetings, official accounting records and correspondence between officers and their agents. The material is arranged by format and includes correspondence, meeting records, architectural maps and drawings, legal documents and financial records.
Repository:
John Hay Library
Collection call no:
Ms. 2007.032

Options

For Participating Institutions