Skip to main content Skip to search results

Showing Collections: 1 - 10 of 17

Annual New England AME Conference minutes collection

 Collection — Container: Box 1
Identifier: MS 025.013
Scope and Contents This collection contains booklets from eleven New England A.M.E Annual Conference meetings. These include seven ‘Journal of Proceedings’ and five ‘Minutes of the Annual Sessions”. These all take place between 1919-1930, the 68th-79th Annual Conferences.There are two other A.M.E related materials: The 28th General Conference A.M.E Church Official Programme, dated May 7-25, 1928, and the A.M.E Church Booklet: The Review Published Quarterly Issue #242, dated April-June 1970....
Dates: Majority of material found within 1919-1930, 1970

Beatrice Coleman music book collection

 Collection — Container: Box 1, Box: 1
Identifier: MS 025.004
Abstract

A collection of four books of music donated by Beatrice Elizabeth Coleman (1904-2014), a 1925 graduate of Brown University from Providence.

Dates: 1887-1981

Bethel AME Church papers

 Collection — Container: 1
Identifier: MS 025.002
Abstract

The Bethel AME Church collection spans about twenty years and primarily follows Bethel AME relocation from Meeting Street to Rochambeau Avenue, from 1961 to 1962. Included are personal letters from Pastor Oliver W.H. Childers, documents pertaining to the acquisition of Rochambeau Avenue properties, programs from Bethel AME Anniversaries and related items.

Dates: 1955 - 1970

Cassie Banks papers

 Collection — Box: 1
Identifier: MS 025.009
Scope and Contents The Cassie Banks papers consists of personal items belonging to Cassie, Mary Cromwell, Ivan Cromwell and George Banks Jr. The Cassie Banks series contains a variety of personal items. Things such as date books, envelopes and general correspondences are inside. There are some Greeting cards with messages inside and church related items such as handouts and verses. Notable items are invitations from Governor John Chaffee and Providence Mayor Joseph Doorley Jr. There are also...
Dates: Majority of material found within c. 1900-1971

Catherine Robinson papers

 Collection — Box: 1
Identifier: MS 025.005
Collection Overview

One box, two series Series 1: Personal items including newspaper clippings, letters, photographs and two scrapbooks Series 2: Materials related to Catherine Robinson's time in The Scitamard Players

Dates: 1949 - 1977

George Leroy Turville collection

 Collection
Identifier: MS025.008
Collection Overview

Nine Boxes, series A-Z, photographs, manuscripts, records collection, awards, collectibles, and newspapers. Spanning adult life of George L. Turville.

Dates: circa 1850s-1990s

George T. Smith papers

 Collection — Box: 1
Identifier: MS 025.001
Abstract

The George T. Smith papers contain documents from his service in the Rhode Island Militia, dated between 1867 and 1887. They include promotions in rank and appointments to the positions of commissary and adjutant. The collection also contains a plot deed in Pocasset Cemetary in Cranston for Smith's wife, Lucy Ann Smith, and a deed to a property in Providence owned by his daughter, Gertrude E. Smith.

Dates: 1867 - 1918

Graves family papers

 Collection — Container: Box 1
Identifier: MS 025.012
Scope and Contents

Personal items from Richard Milo Graves, membership forms and postcards. C. 1917-1948

There are two American Legion medals and a medal of service from South Kingstown. 1917-1952

There are photos of the Graves family including Milo , Clarence, Marcileta and parents Cora and Robert Graves.

There is a collection of sheet music, both handwritten and printed.

Dates: c. 1900-1964

Higgins family papers

 Collection
Identifier: MS 024.007
Abstract The Higgins Family Collection consists of 350 items housed in three boxes, documenting the life and advocacy work of Bertha G. Higgins and her daughter, Prudence C.A. Higgins Irving. Box one contains materials from Bertha Higgins' life, including correspondence with notable political figures, documents related to her involvement in women's suffrage, African American employment equality, and her personal and professional life. The collection also features newspaper clippings, photographs, and...
Dates: 1899 - 1991

Home for Aged Colored Women records

 Collection — Multiple Containers
Identifier: MS 024.005
Scope and Contents

This collection includes inmate records from 1890 through 1952, board meeting minutes from 1890 through 1964, an accounting book with records from 1908 through 1951, annual reports from 1891, 1892, and 1978, and other materials from the Home for Aged Colored Women and the Bannister House.

Dates: 1890 - 1989