54 Object Results

3520
Manuscripts
1893 – 1953
Newport City Records, 1893-1953

1339
Manuscripts
1899
Contract with Robert Curry, Builder, ...

92.58.1
Sign
1901 – 1926
Pine board, part of sign that origina...

1006
Manuscripts
1904 – 1911
Funeral Registers 1904, 1905-1906, 19...

6680
Manuscripts
1910
Receipt for boards sold by J. D. John...

1007
Manuscripts
1911 – 1920
Funeral Registers, 1911-1913, 1913-19...

3414
Manuscripts
1918 – 1939
Asylum Records #3, 1918-1939

1008
Manuscripts
1921 – 1924
Funeral Register, 1921-1924

1009
Manuscripts
1921 – 1932
Funeral Registers, 1921-1932

1010
Manuscripts
1924 – 1929
Funeral Register, 1924-1929

92.61.1
Doorframe
circa 1930
Wooden doorframe with semi-circular f...

Commemorative Plaque
2011.6
Commemorative Plaque
circa 1935
A metal sidewalk plaque dating to the...

Photographic Print
p5011
Photographic Print
January 26 1963
Photograph of a large City of Newport...

Photographic print
P9845
Photographic print
July 22 1966
A picture of two men observing a sign...

2009.26.11-.14
Drawing, Architectural
September 2008
Four architectural drawings on Mylar ...

5123
Manuscripts
Correspondence and Records

1617
Manuscripts
Records, Easton's Beach

1011
Manuscripts
Land Evidence

Next 36