Guide to the Dennis J. Roberts papers, 1927-1972


Phillips Memorial Library, Archives and Special Collections
1 Cunningham Square
Providence, RI 02918-0001
Tel: 401-865-2578
Fax: 401-865-1578
Archives and Special Collections
https://pml.providence.edu/

Published in 2008

Collection Overview

Title: Dennis J. Roberts papers
Date range: 1927-1972
Creator: Roberts, Dennis J., 1903-1994
Extent: 32 box(es)
Abstract: The collection of Dennis J. Roberts, former mayor of Providence and Rhode Island Governor, consists of his personal and political correspondence, clippings, reports, campaign and public speeches, press releases, and photographs.
Language of materials: English
Repository: Phillips Memorial Library, Archives and Special Collections
Collection number: rppc_roberts

Scope & content

The correspondence, clippings, reports, speeches, and press releases that comprise this collection directly relate to Dennis J. Roberts’s tenure in office as both mayor of Providence and Governor of Rhode Island, specifically regarding internal affairs, the functioning of his administration, his involvement at the Democratic National Convention and the awards and appointments assigned to him.

In addition, the collection includes correspondence, photos, and clippings, which document the advisory position Roberts assumed to John F. Kennedy, his work in establishing the John F. Kennedy Memorial Library and the John F. Kennedy Memorial Foundation, and speeches he made during the mid to late 1960s.

Access Points

Subject Names Subject Names Subject Organizations Subject Topics Geographical Names Subject Topics Document Types

Arrangement

The collection is arranaged into nine series.

  • Correspondence, 1952-1972
  • Clippings, 1951-1968
  • JFK Library, 1963-1971
  • Political Speeches, 1941-1972
  • Press releases, 1950-1957
  • Publications, 1941-1970
  • Rhode Lisland State Government, 1933-1970
  • Roberts and McMahon
  • Subject files

Biographical note

Dennis Joseph Roberts played an integral role in the development of Democratic politics at both the state and national level during the mid-to-late 20th century. Roberts began his political career in 1935 when he was elected to the Rhode Island state senate, and continued to be a public servant for the state, serving as mayor of Providence from 1940 until 1948, governor from 1950 until 1958, and heading a number of state committees, including the Rhode Island Board of Regents for Education, until his death in 1994. Moreover, his expertise and prominence in the Democratic Party led him to become a confidant and political advisor to John F. Kennedy, fostering a loyalty which would inspire Roberts to take on a key role in the creation of the John F. Kennedy Memorial Library and the John F. Kennedy Memorial Foundation of Rhode Island.

Born on April 9, 1903 in Providence, Rhode Island, to Dennis J Roberts, Sr. (1866-1934) and Mary A. Hagan (1873-1952), Dennis J Roberts, Jr., was the youngest of three children, having an older brother, John J. Roberts (1893-1914) and an older sister, Mary C. Roberts (1895-1992). Roberts attended La Salle Academy in Providence and graduated in 1923, continuing on to earn his undergraduate degree at Fordham University in 1927, and completed his education in 1930 when he graduated from Boston University Law School.

In 1935, five years after being admitted to the Rhode Island Bar Association, Roberts was elected to the Rhode Island State Senate. He went on to be named the Democratic State Chairman, a position he held from 1938 until 1943. Additionally, Roberts was an alternate in the Democratic National Convention in 1936, and then a primary delegate in 1940, 1948 and 1960. In 1939, he became a member of the Charter Revision Committee which reorganized the city governmental structure.

Roberts was elected Mayor of the City of Providence in 1940 and would hold this office until 1948, taking only a brief absence to serve as a Lieutenant Commander in the United States Navy (1943-1944). As a Lietenant Commander, Roberts headed a wartime school which trained the military for underwater sabotage and confidential missions in both the Mediterranean and and Pacific theaters. The nature of his office was not publically disclosed unitl 1945.

During his tenure as mayor, Roberts’s more notable accomplishments included the passage of a new city charter, which gave the mayor more appointive and administrative power, and the establishment of a unicameral city-council. As a prominent local Democratic politician, Roberts’s achievements ushered in thirty-four years of the Irish-Democratic Party domination in the City of Providence.

Following his service as mayor, Roberts ran for and was elected Governor of Rhode Island in 1950. He would eventually be reelected three additional times. Because of the many achievements Roberts accomplished as governor, the years of his governorship has often been described as the “Golden Age” of Rhode Island.

As Governor, his administration focused on improving the state’s economy, promoting industry, fostering education, and rectifying grievances within state municipality laws. He created the Department of Administration, a branch of city government that brought finance and several other city departments under one director, thus permitting the governor to spend greater attention on developing policy programs which directly addressed issues faced by Rhode Island citizens.

Furthermore, Roberts advocated for a modern highway system to help develop industry, granted more state aid to schools to implement modern education programs, and reorganized the Board of Education. Additionally, he created the Rhode Island Development Council to monitor the state’s fiscal status, prepared a new version of the General Laws, and addressed the Home Rule Amendment, which gave cities and towns power over local matters.

Roberts also dealt efficiently and effectively with natural disasters, such as hurricanes Carol and Diane in 1954, and pushed the state’s economic issues to the national foreground in order to receive federal support for Rhode Island’s unemployed workers. Roberts’s stellar performance as governor helped establish his image as an astute political leader, and as a result, the Rhode Island state legislature reflected their approval of his policies and aims by expanding the initiative powers of the Governor office.

Robert’s reputation as an able administrator earned him both national and international prominence. In 1955, he was named chairman of the New England Higher Education Convention, which agreed upon the New England Higher Education Compact designed to increased educational opportunities in the six regional New England states.

The same year, for his work to broaden immigration laws and his collaboration with the American Committee on Italian Migration, Roberts was honored by the Republic of Italy when he was named a Grand Officer of Merit of the Republic of Italy. Additional honors came that year when Pope Pius XIII, recognizing his role as a Catholic leader, appointed Roberts to the American Association of Sovereign Military Order of Knights of Malta.

In addition, President Eisenhower designated Roberts to be a representative of the United States at the tenth session of the United Nations General Assembly (1955). Roberts, however, had to decline this honor due to Rhode Island state law which mandated a governor must vacate their office in order to serve in such a capacity. Thus, Roberts sacrificed this prestigious position in order to remain a public servant of his state.

Roberts’s governorship is also associated with the Rhode Island State Convention in 1956. This event led to amendments in voting procedures for absentee and “shut-in” ballots. Therefore, Roberts was active in bringing about needed reforms, which altered the electoral process in the state.

While Roberts greatly added to the prestige and power of the state executive office, he unintentionally weakened his administration during his last term due to the controversy surrounding his reelection in 1956. During this election, his opponent, Christopher Del Sesto, won more popular votes than Roberts. However, the Rhode Island Supreme Court discounted several absentee ballots, leading to a victory for Roberts. Unfortunately, many viewed this outcome as underhanded and subsequent dissension in the Democratic Party led to his defeat in the 1958 elections.

Further political disappointment awaited Roberts when he ran against, and lost to, Claiborne Pell in the 1960 U. S. senatorial elections. Nevertheless, Roberts’s political career was far from finished, and he would play a pivotal role in the Kennedy administration.

Dennis J. Roberts first met John F. Kennedy when Roberts was mayor and Kennedy was in the House of Representatives. The two would build a close professional relationship, based on mutual support for one another’s political pursuits. Roberts was instrumental in campaigning for Kennedy as the vice-president nomination in 1956 and as the presidential nominee in the 1960 election. He continued to provide Kennedy with his political expertise and influence within the Democratic Party throughout Kennedy’s years as president, often conducting polls throughout the New England region to gage public opinion in response towards the Kennedy administration’s policies.

After President Kennedy’s assassination, Roberts was appointed by Governor Chafee to be a member of the commission to create the John F. Kennedy Memorial Foundation of Rhode Island, which sought to honor the former president by providing a series of lectures which would promote good will and international peace. Roberts also, along with Nuala Pell co-chaired the Rhode Island Committee for the John F. Kennedy Memorial Library, whose goal was to help raise over ten million dollars for the construction of the library. Due to the success of the committees’ efforts, Rhode Island contributed significantly to the project. Roberts’s involvement in establishing the memorial library was not only fiscal in nature for he also contributed his memories of the late president through an oral interview, which is available in the media portion of the memorial library.

Roberts continued to be an active member in Rhode Island politics and development. He was named chairman of the Rhode Island Constitutional Convention (1964-69) where he proposed a controversial shift towards a unicameral legislature, and he chaired the Rhode Island Board of Regents for Education from 1969 to 1994.

In addition, Roberts continued to practice law as a primary partner of the Roberts, Carroll, Feldstein & Pierce, Inc., which he established in 1959. He was an active in this practice until 1994, when while under going an operation for an aneurysm, he passed away.

Dennis J. Roberts devoted his entire life as a dedicated public servant to both the state of Rhode Island and the United States of America. He never married, displaying commitment and fortitude to the offices he held. The state of Rhode Island continues to benefit from the modernizing policies Roberts implemented; especially his progressive reforms in education, industry, and improvements to the structure of state and municipal government.

Chronology

Date Event
1903 Apr 9 Born in Providence, Rhode Island to Dennis J. Roberts, Sr. and Mary A. (Hagan) Roberts
1923 Graduated from La Salle Academy
1927 Graduated from Fordham University, B.S.
1930 Graduated from Boston University Law School, LL.B.
1930 Admitted to the Rhode Island Bar Association
1935-1938 Elected Rhode Island State Senator
1938-1943 Named Democratic State Chairman
1939 Admitted as a member of the Charter Revision Commission for the city of Providence
1941-1950 Elected as Mayor of Providence, Rhode Island, re-elected in 1942, 1944, 1946, 1948
1943-1944 Served as a Lieutenant Commander in the U.S Navy
1949 Received and honorary LL.D from Providence College
1951-1958 Elected Governor of Rhode Island, re-elected in 1952, 1954 and 1956
1953 Named Boston University Alumnus of the Year
1955 Appointed to the US delegation for the tenth session of the United Nations
1955 Received the Grand Cross of the Order of Merit of Republic of Italy
1955 Appointed to the American Association of Sovereign Military Order of Knights of Malta by Pope Pius XIII
1956 Received the Fordham University Public Service Award
1956-1963 Served in an advisory capacity to John F. Kennedy as both a campaign aid and political advisor
1959 Established the law firm Roberts, Carroll, Feldstein & Pierce
1960 Candidate for the Democratic Nomination for United States Senator for Rhode Island
1964 Appointed by Governor Chaffee of Rhode Island to be a member of the John F. Kennedy Memorial Foundation
1964-1967 Co-chaired the Rhode Island Committee for the John F. Kennedy Memorial Library and was a principal force behind fundraising efforts in the state
1964-1969 Chairman of the Rhode Island Constitutional Convention
1966 Participated in the John F. Kennedy Memorial Library oral history project by providing an interview regarding his relationship with the late President Kennedy
1969-1994 Chairman of the Rhode Island Board of Regents for Education
1971 Shareholder in the law firm of Roberts, Carroll, Feldstein & Pierce, Incorporated
1994 June 30 Roberts passes away during surgery for a ruptured aneurysm

Access & Use

Access to the collection: Collection is open for research by appointment. Materials do not circulate. Some materials may be restricted, for further information contact the Archives and Special Collections, Phillips Memorial Library, Providence College.
Use of the materials: Researchers are advised that express written permission to reproduce, quote, or otherwise publish any portion or extract from this collection must be obtained from the Phillips Memorial Library. Although Providence College has physical ownership of the collection and the materials contained therein, it does not claim literary rights. It is up to the researcher to determine the owners of the literary rights and to obtain any necessary permissions from them.
Preferred citation: Dennis J. Roberts papers, Providence College, Phillips Memorial Library, Archives and Special Collections.
Contact information: Phillips Memorial Library, Archives and Special Collections
1 Cunningham Square
Providence, RI 02918-0001
Tel: 401-865-2578
Fax: 401-865-1578
Archives and Special Collections
https://pml.providence.edu/

Administrative Information

ABOUT THE COLLECTION  
Acquisition: In 1969 Dennis J. Roberts presented his public papers to the Archives and Manuscript Collections of the Phillips Memorial Library at Providence College.
ABOUT THE FINDING AID  
Author: Finding aid prepared by Matthew J. Smith.
Encoding: Finding aid encoded by Shannon McNamara 2008 November 10
Descriptive rules: Finding aid based on Describing Archives: A Content Standard (DACS)

Additional Information

Related material: There are no known related materials.
Separated material: No materials have been removed from this collection.

Inventory


Series I. Correspondence
The bulk of this series details Mr. Roberts's dual role as a state and national leader. His relationship to the national Democratic Party is reflected in the Butler, Kefauver, Kennedy, Stevenson and Democratic National Committee and Convention records. Of particular importance is the Governor's close relationship with John F. Kennedy, which began at the 1956 National Convention and blossomed when Mr. Roberts helped to organize support in the western states during the Senator's drive in 1959 and 1960 for the presidential nomination.

Also at the national level, the Eisenhower correspondence concerns Mr. Roberts's appointment to the United States delegation to the United Nations. As Governor of Rhode Island, his correspondence with the Rhode Island delegation to Congress, Fogarty, Forand, Green and Pastore, provides valuable insights into the relationship between the federal government and the State of Rhode Island.

The Rhode Island political scene is surveyed in the Cote and Rao correspondence and in the folders pertaining to Roberts's unsuccessful bid for the Democratic nomination for the United States Senate in 1960. Also included in this series are notes of thanks, requests for speaking engagements, and correspondence of a personal nature with Fordham University, Providence College, and La Salle Academy.

Arrangement:

This series is arranged alphabetically.

Container Description Date
Box 1, Folder 1 Altieri, Alice LaFond
1952, 1954
Box 1, Folder 2 Bush, Prescott S. - U. S. Senator
1955-1956
Box 1, Folder 3 Butler, John M. - U. S. Senator
1957
Box 1, Folder 4 Butler, Paul M.
1956-1957
Box 1, Folder 5 Butler, Paul M.
1958
Box 1, Folder 6 Caffrey, James
1956-1958
Box 1, Folder 7 Coffey, John G.
1957
Box 1, Folder 8 Connorton, John N.
1958
Box 1, Folder 9 Cote, Armand H. - R.I. Sec. of State
1952
Box 1, Folder 10 Cote, Armand H. - R.I. Sec. of State
1956
Box 1, Folder 11 Cote, Aramand H. - R.I. Lt. Governor
1957
Box 1, Folder 12 Cote, Armand H. - R.I. Lt. Governor
1957
Box 1, Folder 13 Cote, Armand H. - R.I. Lt. Governor
1958
Box 1, Folder 14 Cote, Armand H. - R.I. Lt. Governor
1958
Box 1, Folder 15 Cote, Armand H. - R.I. Lt. Governor
1958
Box 1, Folder 16 Democratic National Committee
1956
Box 1, Folder 17 Democratic National Committee
1958
Box 1, Folder 18 Democratic National Convention
1952
Box 1, Folder 19 Democratic National Convention
1952
Box 1, Folder 20 Dunphy, Robert G.
1958
Box 1, Folder 21 Eisenhower, Dwight D. - President of the U. S.
undated
Box 1, Folder 22 Eisenhower, Dwight D. - President of the U. S.
1955
Box 1, Folder 23 Eisenhower, Dwight D. - President of the U. S.
1956
Box 1, Folder 24 Eisenhower, Dwight D. - President of the U. S.
1957
Box 1, Folder 25 Eisenhower, Dwight D. - President of the U. S.

Contains press releases.

1958
Box 1, Folder 26 Eisenhower, Dwight D. - President of the U. S.
1958
Box 2, Folder 1 Fogarty, John E. - U. S. Representative
1951
Box 2, Folder 2 Fogarty, John E. - U. S. Representative
1952
Box 2, Folder 3 Fogarty, John E. - U. S. Representative
1953
Box 2, Folder 4 Fogarty, John E. - U. S. Representative
1954
Box 2, Folder 5 Fogarty, John E. - U. S. Representative
1955
Box 2, Folder 6 Fogarty, John E. - U. S. Representative
1956
Box 2, Folder 7 Fogarty, John E. - U. S. Representative
1957
Box 2, Folder 8 Fogarty, John E. - U. S. Representative
1958-1960
Box 2, Folder 9 Forand, Aime J. - U. S. Representative
1951
Box 2, Folder 10 Forand, Aime J. - U. S. Representative
1952
Box 2, Folder 11 Forand, Aime J. - U. S. Representative
1953
Box 2, Folder 12 Forand, Aime J. - U. S. Representative
1954
Box 2, Folder 13 Forand, Aime J. - U. S. Representative
1955
Box 2, Folder 14 Forand, Aime J. - U. S. Representative
1956
Box 2, Folder 15 Forand, Aime J. - U. S. Representative
1957
Box 2, Folder 16 Forand, Aime J. - U. S. Representative
1958
Box 2, Folder 17 Fordham University
1951
Box 2, Folder 18 Fordham University
1952
Box 2, Folder 19 Fordham University
1953-1954
Box 2, Folder 20 Fordham University
1955
Box 2, Folder 21 Fordham University
1956
Box 2, Folder 22 Fordham University
1957
Box 2, Folder 23 Fordham University
1958
Box 2, Folder 24 Fordham University
1951-1958
Box 2, Folder 25 Goldwater, Barry M. - U. S. Senator
1957
Box 2, Folder 26 Green, Theodore F. - U. S. Senator
1949-1950
Box 2, Folder 27 Green, Theodore F. - U. S. Senator
1951-1952
Box 2, Folder 28 Green, Theodore F. - U. S. Senator
1953-1954
Box 2, Folder 29 Green, Theodore F. - U. S. Senator
1955-1957
Box 2, Folder 30 Green, Theodore F. - U. S. Senator
Jan 1958-Apr 1958
Box 3, Folder 1 Green, Theodore F. - U. S. Senator
May 1958-Jun 1958
Box 3, Folder 2 Green, Theodore F. - U. S. Senator
Jul 1958
Box 3, Folder 3 Green, Theodore F. - U. S. Senator
Aug 1958-Dec 1958
Box 3, Folder 4 Green, Theodore F. - U. S. Senator
1959
Box 3, Folder 5 Hayden, Carl - U. S. Senator
1956
Box 3, Folder 6 Humphrey, Hubert H. - U. S. Senator
1956-1957
Box 3, Folder 7 Johnson, Lyndon B. - U. S. Senator
1954
Box 3, Folder 8 Kefauver, C. Estes - U. S. Senator
1955-1956
Box 3, Folder 9 Kennedy, Edward M. - U. S. Senator
1959-1964
Box 3, Folder 10 Kennedy, Jacqueline B. (Mrs. John F.)
1965-1967
Box 3, Folder 11 Kennedy, John F. - U. S. Senator
1956
Box 3, Folder 12 Kennedy, John F. - U. S. Senator
1957
Box 3, Folder 13 Kennedy, John F. - U. S. Senator
1958
Box 3, Folder 11 Kennedy, John F. - U. S. Senator
1956
Box 3, Folder 14 Kennedy, John F. - U. S. Senator
Jan 1959-Jul 1959
Box 3, Folder 15 Kennedy, John F. - U. S. Senator
Aug 1959
Box 3, Folder 16 Kennedy, John F. - U. S. Senator
Sept 1959-Dec 1959
Box 3, Folder 17 Kennedy, John F. - U. S. Senator
1959
Box 3, Folder 17 Kennedy, John F. - U. S. Senator
1959
Box 3, Folder 19 Kennedy, John F. - U. S. Senator
Jan 1960-Feb 1960
Box 3, Folder 20 Kennedy, John F. - U. S. Senator
Mar 1960-Jun 1960
Box 3, Folder 21 Kennedy, John F. - U. S. Senator
1960
Box 3, Folder 22 Kennedy, John F. - U. S. Senator
1960
Box 3, Folder 23 Kennedy, John F. - U. S. Senator
1960
Box 3, Folder 24 Kennedy, John F. - U. S. Senator
1960
Box 3, Folder 25 Kennedy, John F. - U. S. Senator
1960
Box 3, Folder 26 Kennedy, John F. - U. S. Senator
1960
Box 3, Folder 27 Kennedy, John F. - U. S. Senator
1960
Box 3, Folder 28 Kennedy, John F. - U. S. Senator
1960
Box 3, Folder 29 Kennedy, John F. - U. S. Senator
1960
Box 3, Folder 30 Kennedy, John F. - U. S. Senator
1960
Box 3, Folder 31 Kennedy, John F. - U. S. Senator
1960
Box 3, Folder 32 Kennedy, John F. - U. S. Senator
1959-1960
Box 3, Folder 33 Kennedy, John F. - U. S. Senator
Jan 1960
Box 4, Folder 1 Kennedy, John F. - U. S. Senator
Feb 1960
Box 4, Folder 2 Kennedy, John F. - U. S. Senator
Apr 1960
Box 4, Folder 3 Kennedy, John F. - U. S. Senator
undated
Box 4, Folder 4 Kennedy, John F. - President of the U. S.
1961
Box 4, Folder 5 Kennedy, John F. - President of the U. S.
1962
Box 4, Folder 6 Kennedy, John F. - President of the U. S.
Jan 1963-Oct 1963
Box 4, Folder 7 Kennedy, John F. - President of the U. S.
Nov 1963
Box 4, Folder 8 Kennedy, John F. - President of the U. S.
Dec 1963
Box 4, Folder 9 Kennedy, John F. - President of the U. S.
1964
Box 4, Folder 10 Kennedy, John F. - President of the U. S.
1966 Dec 1
Box 4, Folder 11 Kennedy, John F. - President of the U. S.
1966 Dec 1
Box 4, Folder 12 Kennedy, John F. - President of the U. S.
1966-1968
Box 4, Folder 13 Kennedy, John F. - President of the U. S.
undated
Box 4, Folder 14 Kennedy, John F. - Memorial Foundation of R. I.
1964
Box 4, Folder 15 Kennedy, John F. - Memorial Foundation of R. I.
1965
Box 4, Folder 16 Kennedy, John F. - Memorial Foundation of R. I.
1966
Box 4, Folder 17 Kennedy, John F. - Memorial Foundation of R. I.
1967
Box 4, Folder 18 Kennedy, John F. - Memorial Foundation of R. I.

Legislative Acts

1966-1967
Box 4, Folder 19 Kennedy, Robert F. - Attorney General of the U. S.
1960-1964
Box 4, Folder 20 Kennedy, Robert F. - U. S. Senator
1965-1968
Box 4, Folder 21 La Salle Academy
1957-1958
Box 4, Folder 22 Lehman, Herbert H. - U. S. Senator
1955-1956
Box 4, Folder 23 Long, Russell B. - U. S. Senator
1956-1957
Box 4, Folder 24 McClellan, John L. - U. S. Senator
1957
Box 4, Folder 25 McGrath, J. Howard - Attorney General of the U. S.
1951
Box 4, Folder 26 McGrath, J. Howard
1952-1954, 1958
Box 4, Folder 27 Muskie, Edward S. - Governor of Maine
1958
Box 4, Folder 28 New York Athletic Club
1957
Box 4, Folder 29 Order of Merit from Republic of Italy
1955
Box 4, Folder 30 Pastore, John O. - U. S. Senator
1951-1952
Box 4, Folder 30 Pastore, John O. - U. S. Senator
1951-1952
Box 4, Folder 31 Pastore, John O. - U. S. Senator
1953-1954
Box 4, Folder 32 Pastore, John O. - U. S. Senator
1955-1957
Box 4, Folder 33 Pastore, John O. - U. S. Senator
1958
Box 4, Folder 34 Pell, Clairborne - U. S. Senator
1961
Box 5, Folder 1 Personal Correspondence
1958-1959
Box 5, Folder 2 Personal Correspondence
1960-1962
Box 5, Folder 3 Personal Correspondence
1963
Box 5, Folder 4 Personal Correspondence
1964
Box 5, Folder 5 Primary for U. S. Senator
Jun. 1960-Aug 1960
Box 5, Folder 6 Primary for U. S. Senator
Sep 1960
Box 5, Folder 7 Primary for U. S. Senator
Oct 1960
Box 5, Folder 8 Primary for U. S. Senator
Oct 1960-Dec 1960
Box 5, Folder 9 Primary for U. S. Senator
1960
Box 5, Folder 10 Providence College
1955-1958, 1971
Box 5, Folder 11 Rao, Frank - Democratic State Committee
1955-1956
Box 5, Folder 12 Rao, Frank - Democratic State Committee
1956
Box 5, Folder 13 Rao, Frank - Democratic State Committee
1957
Box 5, Folder 14 Smith, Margaret Chase - U. S. Senator
1955-1956
Box 5, Folder 15 Stevenson, Adlai E. - Governor of Illinois
1952
Box 5, Folder 16 Stevenson, Adlai E. - Governor of Illinois
1953-1955
Box 5, Folder 17 Stevenson, Adlai E. - Governor of Illinois
1956
Box 5, Folder 18 Stevenson, Adlai E. - Governor of Illinois
1954-1956
Box 5, Folder 19 Stevenson, Adlai E. - Governor of Illinois
1958
Box 5, Folder 20 Truman, Harry S. - President of the U. S.
1952-1956
Box 5, Folder 21 United Nations Appointment
1955
Box 5, Folder 22 United Nations Appointment
1955
Box 5, Folder 23 United Nations Appointment
1955
Box 5, Folder 24 Williams, G. Mennen - Governor of Michigan
1958
Box 5, Folder 25 Ziminsky, Victor
1956-1958
Box 5, Folder 26 Ziminsky, Victor
1957

Series II. Clippings
This series contains newspaper clippings reporting on a variety of subjects from 1951 to 1968 that were of interest to Governor Roberts during his tenure as governor and in the years following his governorship.

The topics reported by the news clippings in this series encompass issues such as Rhode Island industry and it's economy, education, state and national politics, the state constitutional conventions (including special sessions), Rhode Island infrastructure, natural disasters, such as hurricanes and flood control, and the environment.

Arrangement:

This series is arranged alphabetically, then chronologically within each topic.

Container Description Date
Box 6, Folder 1 Atomic Energy
1955 Aug 1-1956 Jun 28
Box 6, Folder 2 Budget
1955 Feb-1957 Feb
Box 6, Folder 3 Budget
1957 Feb-1957 Dec
Box 6, Folder 4 Budget
1957 Dec-1958 Mar
Box 6, Folder 5 Budget
1958 Mar-1958 Apr
Box 6, Folder 6 Budget
1958 Apr
Box 6, Folder 7 Budget
1958 Apr
Box 6, Folder 8 Budget
1958 Apr-1959 Apr
Box 6, Folder 9 Civic Center
1955 Jan 1-1958 Mar 20
Box 6, Folder 10 Civic Center
1958 Mar 23-1958 Oct 2
Box 6, Folder 11 Civic Center
1959 Jan-1959 Apr
Box 6, Folder 12 Commerce Oil Refinery
1955 May 12-1955 Oct 6
Box 6, Folder 13 Commerce Oil Refinery
1955 Oct 7-1956 Mar 29
Box 6, Folder 14 Commerce Oil Refinery
1955 Apr 12-1956 Aug 23
Box 6, Folder 15 Commerce Oil Refinery
1956 Aug 8-1956 Dec 12
Box 6, Folder 16 Commerce Oil Refinery
1957 Jan 8-1957 Feb 2
Box 6, Folder 17 Commerce Oil Refinery
1957 Feb 12-1957 Mar 3
Box 6, Folder 18 Commerce Oil Refinery
1957 Mar 5-1957 Mar 26
Box 6, Folder 19 Commerce Oil Refinery
1957 Mar 27-1957 May 23
Box 6, Folder 20 Commerce Oil Refinery
1957 May 25-1957 Oct 9
Box 6, Folder 21 Commerce Oil Refinery
1957 Oct 11-1957 Dec 4
Box 6, Folder 22 Commerce Oil Refinery
1957 Dec 9-1958 Feb 16
Box 6, Folder 23 Commerce Oil Refinery
1958 Mar 6-1958 Sep 12
Box 6, Folder 24 Constitutional Conventions
1955 Jan 28-1955 Jul 7
Box 6, Folder 25 Constitutional Conventions
1955 Jul 8-1956 Mar 19
Box 6, Folder 26 Constitutional Convention - Special Session
1956 Feb-1956 Dec
Box 6, Folder 27 Constitutional Convention - Special Session
1956 Mar-1957 Nov
Box 6, Folder 28 Constitutional Convention - Special Session
1957 Dec
Box 6, Folder 29 Constitutional Convention - Special Session
1957 Dec
Box 6, Folder 30 Constitutional Convention - Special Session
1957 Dec
Box 6, Folder 31 Constitutional Convention - Special Session
1957 Dec-1958 Jan
Box 6, Folder 32 Constitutional Convention - Special Session
1958 Jan-1958 Feb
Box 6, Folder 33 Del Sesto - General
1959 Jan-1959 Feb
Box 6, Folder 34 Del Sesto - General
1959 Feb-1959 Mar
Box 6, Folder 35 Del Sesto - General
1959 Mar
Box 6, Folder 36 Del Sesto - Judiciary
1958 Dec-1959 Feb
Box 6, Folder 37 Del Sesto - Judiciary
1958 Dec-1959 Jan
Box 6, Folder 38 Del Sesto - Patronage
1959 Jan-1959 Mar
Box 6, Folder 39 R. I. Economy
1955 Oct 26-1956 Jan 21
Box 6, Folder 40 R. I. Economy
1956 Jul 29-1957 May 1
Box 6, Folder 41 R. I. Economy
1957 May 12-1957 May 14
Box 6, Folder 42 R. I. Economy
1957 May 15-1957 Jun 2
Box 6, Folder 43 R. I. Economy
1957 Jun 6-1957 Jun 30
Box 6, Folder 44 R. I. Economy
1957 Jun 3-1957 Aug 15
Box 6, Folder 45 R. I. Economy
1957 Aug 22-1957 Oct 17
Box 6, Folder 46 R. I. Economy
1957 Oct 19-1957 Dec 27
Box 6, Folder 47 R. I. Economy
1958 Jan 10-1958 Feb 14
Box 6, Folder 48 R. I. Economy
1958 Feb 15-1958 Apr 30
Box 6, Folder 49 R. I. Economy
1958 May 11-1958 Jul 28
Box 6, Folder 50 R. I. Economy
1958 Aug 20-1958 Oct 19
Box 6, Folder 51 Education
1968 Jan 26
Box 6, Folder 52 Election Reform
1954 Dec 10-1955 Nov 8
Box 6, Folder 53 Election Reform
1955 Nov 9-1957 Jan 15
Box 6, Folder 54 Election Reform
1957 Feb 7-1957 Feb 26
Box 6, Folder 55 Election Reform
1957 Feb 27-1957 Mar 2
Box 6, Folder 56 Election Reform
1957 Mar 3-1957 Mar 22
Box 6, Folder 57 Election Reform
1957 Mar 23-1957 May 30
Box 6, Folder 58 Election Reform
1957 Jun 1-1957 Sep 13
Box 6, Folder 59 Election Reform
1957 Sep 19-1957 Nov 15
Box 6, Folder 60 Election Reform
1957 Nov 16-1958 Feb 26
Box 6, Folder 61 Election Reform
1958 Feb 27-1958 Apr 25
Box 6, Folder 62 Election Reform
1958 May 1-1958 Sep 24
Box 7, Folder 1 Elections - State Voter Census and Identification
1954 Jun 23-1956 Apr 3
Box 7, Folder 2 Elections - State Voter Census and Identification
1956 Apr 5-1956 May 24
Box 7, Folder 3 Elections - State Voter Census and Identification
1956 May 25-1956 Jun 12
Box 7, Folder 4 Elections - State Voter Census and Identification
1956 Jun 13-1956 Jun 21
Box 7, Folder 5 Elections - State Voter Census and Identification
1956 Jun 22-1956 Jul 6
Box 7, Folder 6 Elections - State Voter Census and Identification
1956 Jul 11-1956 Aug 6
Box 7, Folder 7 Elections - State Voter Census and Identification
1954 Aug 7-1956 Nov 5
Box 7, Folder 8 Election of 1958
1958 Nov 2
Box 7, Folder 9 Fiscal Study Committee
1958 Feb -1959 Jan 3
Box 7, Folder 10 Fiscal Study Committee
1958 Feb
Box 7, Folder 11 Flood Insurance
1955 Aug-1955 Oct
Box 7, Folder 12 Flood Insurance
1955 Nov-1955 Dec
Box 7, Folder 13 Flood Insurance
1956 Jan
Box 7, Folder 14 Flood Insurance
1956 Feb-1956 Apr
Box 7, Folder 15 Flood Insurance
1956 May
Box 7, Folder 16 Flood Insurance
1956 Jul-1956 Oct
Box 7, Folder 17 Flood Insurance
1957 Jan-1957 Mar
Box 7, Folder 18 Flood Insurance
1957 Jun-1957 Aug
Box 7, Folder 19 Flood Control
1957 Mar-1957 Apr
Box 7, Folder 20 Flood Control
1957 Jun-1957 Dec
Box 7, Folder 21 Flood Control
1958 Feb-1958 Mar
Box 7, Folder 22 Flood Control
1958 Apr-1958 Jun
Box 7, Folder 23 General Assembly
1955 Jan
Box 7, Folder 24 General Assembly
1955 Jan
Box 7, Folder 25 General Assembly
1955 Feb
Box 7, Folder 26 General Assembly
1955 Feb
Box 7, Folder 27 General Assembly
1955 Mar
Box 7, Folder 28 General Assembly
1955 Apr-1955 Aug
Box 7, Folder 29 General Assembly
1955 Oct-1955 Dec
Box 7, Folder 30 General Assembly
1956 Jan
Box 7, Folder 31 General Assembly
1956 Jan
Box 7, Folder 32 General Assembly
1956 Feb
Box 7, Folder 33 General Assembly
1956 Feb
Box 7, Folder 34 General Assembly
1956 Mar
Box 7, Folder 35 General Assembly
1956 Apr
Box 7, Folder 36 General Assembly
1956 Apr
Box 7, Folder 37 General Assembly
1956 Apr
Box 7, Folder 38 General Assembly
1956 May
Box 7, Folder 39 General Assembly
1956 Jun-1956 Sep
Box 7, Folder 40 General Assembly
1956 Oct-1956 Nov
Box 7, Folder 41 General Assembly
1957 Jan
Box 7, Folder 42 General Assembly
1957 Jan
Box 7, Folder 43 General Assembly
1957 Feb
Box 7, Folder 44 General Assembly
1957 Feb
Box 7, Folder 45 General Assembly
1957 Feb
Box 7, Folder 46 General Assembly
1957 Feb
Box 7, Folder 47 General Assembly
1957 Mar
Box 7, Folder 48 General Assembly
1957 Mar
Box 7, Folder 49 General Assembly
1957 Mar
Box 7, Folder 50 General Assembly
1957 Mar
Box 7, Folder 51 General Assembly
1957 Mar
Box 7, Folder 52 General Assembly
1957 Apr
Box 7, Folder 53 General Assembly
1957 Apr
Box 7, Folder 54 General Assembly
1957 Apr
Box 7, Folder 55 General Assembly
1957 Apr
Box 7, Folder 56 General Assembly
1957 Apr
Box 7, Folder 57 General Assembly
1957 May
Box 7, Folder 58 General Assembly
1957 May
Box 7, Folder 59 General Assembly
1957 Jul
Box 7, Folder 60 General Assembly
1958 Jan
Box 7, Folder 61 General Assembly
1958 Jan
Box 7, Folder 62 General Assembly
1958 Feb
Box 7, Folder 63 General Assembly
1958 Mar
Box 7, Folder 64 General Assembly
1958 Apr
Box 7, Folder 65 General Assembly
1958 Apr
Box 7, Folder 66 General Assembly
1958 May
Box 7, Folder 67 General Assembly
1958 May
Box 7, Folder 68 General Assembly
1959 Jan-1959 Apr
Box 7, Folder 69 General Assembly - Del Sesto
1958 May-1959 Feb
Box 7, Folder 70 General Assembly - Del Sesto
1959 Feb-1959 May
Box 7, Folder 71 General Assembly - Del Sesto
1959 May
Box 7, Folder 72 Huntington Expressway Industrial Park
1964 Aug 23
Box 7, Folder 73 Hurricane and Flood Control
1955 Jan-1955 Jun
Box 7, Folder 74 Hurricane and Flood Control
1955 Jul-1955 Aug
Box 7, Folder 75 Hurricane and Flood Control
1955 Aug
Box 7, Folder 76 Hurricane and Flood Control
1955 Aug
Box 7, Folder 77 Hurricane and Flood Control
1955 Sep
Box 7, Folder 78 Hurricane and Flood Control
1955 Oct
Box 7, Folder 79 Hurricane and Flood Control
1955 Nov-1955 Dec
Box 7, Folder 80 Hurricane and Flood Control
1956 Jan
Box 7, Folder 81 Hurricane and Flood Control
1956 Feb-1956 Mar
Box 7, Folder 82 Hurricane and Flood Control
1956 Apr-1956 May
Box 7, Folder 83 Hurricane and Flood Control
1956 Jun-1956 Jul
Box 7, Folder 84 Hurricane and Flood Control
1956 Aug-1956 Sep
Box 7, Folder 85 Hurricane and Flood Control
1956 Oct
Box 7, Folder 86 Hurricane Barrier
1955 Jan-1955 Jul
Box 7, Folder 87 Hurricane Barrier
1955 Aug-1955 Oct
Box 7, Folder 88 Hurricane Barrier
1956 Feb-1956 Nov
Box 7, Folder 89 Hurricane Barrier
1956 Nov-1956 Dec
Box 7, Folder 90 Hurricane Barrier
1957 Jan-1957 May
Box 7, Folder 91 Hurricane Barrier
1957 Jul
Box 7, Folder 92 Hurricane Barrier
1957 Aug
Box 7, Folder 93 Hurricane Barrier
1958 Jan-1958 Mar
Box 7, Folder 94 Hurricane Barrier
1958 Jun-1958 Oct
Box 8, Folder 1 Jamestown
1956 Jan-1956 Nov
Box 8, Folder 2 Jamestown
1957 Apr 29-1957 May 2
Box 8, Folder 3 Jamestown
1958 May
Box 8, Folder 4 Judiciary
1955 Jan-1955 Aug
Box 8, Folder 5 Judiciary
1955 Sep-1955 Oct
Box 8, Folder 6 Judiciary
1956 Jan-1956 Apr
Box 8, Folder 7 Judiciary
1956 Apr-1956 Jul
Box 8, Folder 8 Judiciary
1957 Jan-1957 Jun
Box 8, Folder 9 Judges
1956 Jan
Box 8, Folder 10 Judges
1956 Jan
Box 8, Folder 11 Judges
1956 Feb
Box 8, Folder 12 Judges
1956 Mar
Box 8, Folder 13 Judges
1956 May-1956 Jun
Box 8, Folder 14 Judges
1956 Sep
Box 8, Folder 15 Judges
1957 Mar-1957 Apr
Box 8, Folder 16 Judges
1957 Nov-1957 Dec
Box 8, Folder 17 Judges
1958 Jan
Box 8, Folder 18 Judges
1958 Jan
Box 8, Folder 19 Mt. Hope Bridge
1953 Dec 21-1953 Dec 31
Box 8, Folder 20 Mt. Hope Bridge
1954 Jan 6-1954 Jan 29
Box 8, Folder 21 Mt. Hope Bridge
1954 Mar 15-1954 Mar 19
Box 8, Folder 22 Mt. Hope Bridge
1954 Oct 25
Box 8, Folder 23 Mt. Hope Bridge
1955 Jan 20
Box 8, Folder 24 Mt. Hope Bridge
1955 Aug 16-1955 Aug 17
Box 8, Folder 25 Mt. Hope Bridge
1955 Sep 9-1955 Sep 14
Box 8, Folder 26 Mt. Hope Bridge
1955 Oct 26-1955 Oct 30
Box 8, Folder 27 Mt. Hope Bridge
1955 Nov 1-1955 Nov 22
Box 8, Folder 28 Mt. Hope Bridge
1955 Dec 12-1955 Dec 16
Box 8, Folder 29 Mt. Hope Bridge
1956 Sep 25-1956 Nov 20
Box 8, Folder 30 Mt. Hope Bridge
1957 Jan 4
Box 8, Folder 31 Mt. Hope Bridge
1957 Aug 15-1957 Sep 30
Box 8, Folder 32 Mt. Hope Bridge
1957 Dec 2-1958 Jan 15
Box 8, Folder 33 New England Governors Conference
1956 Jun 26
Box 8, Folder 34 New England Governors Conference
1956 Jul 4-1956 Jul 17
Box 8, Folder 35 New England Governors Conference
1957 Feb 26
Box 8, Folder 36 Nicholson File Co.
1951-1957
Box 8, Folder 37 Nicholson File Co.
1958 Jun 27-1958 Jun 30
Box 8, Folder 38 Nicholson File Co.
1958 Jul 1
Box 8, Folder 39 Public Expenditure Council - R. I.
1955
Box 8, Folder 40 Redevelopment
1955 Jan-1955 Aug
Box 8, Folder 41 Redevelopment
1957 Jan 25-1963 Mar 10
Box 8, Folder 42 Science...Research
1957 Nov-1957 Dec
Box 8, Folder 43 Science...Research
1958 Jan-1958 Feb
Box 8, Folder 44 Senatorial Primary
1960 Sep
Box 8, Folder 45 Senatorial Primary
1960 Sep
Box 8, Folder 46 Senatorial Primary
1960 Sep
Box 8, Folder 47 Senatorial Primary
1960 Sep
Box 8, Folder 48 Senatorial Primary
1960 Sep
Box 8, Folder 49 Senatorial Primary
1960 Sep
Box 8, Folder 50 Senatorial Primary
1960 Sep
Box 8, Folder 51 Senatorial Primary
1960 Oct
Box 8, Folder 52 Shore Development
1954 Apr-1954 Dec
Box 8, Folder 53 Shore Development
1955 Feb-1955 Dec
Box 8, Folder 54 Shore Development
1956 Apr-1956 Oct
Box 8, Folder 55 Shore Development
1958 Jan-1958 Jul
Box 8, Folder 56 Miscellaneous
1956 Feb-1958 Dec
Box 8, Folder 57 Miscellaneous
1959 Jan-1959 Feb
Box 8, Folder 58 Miscellaneous
1959 Feb-1959 Apr
Box 8, Folder 59 Miscellaneous
1958 Dec-1966 May 25
Box 8, Folder 60 Taxes
1954 Dec-1956 Aug
Box 8, Folder 61 Taxes
1956 Sep-1957 Mar
Box 8, Folder 62 Taxes
1957 Mar
Box 8, Folder 63 Taxes
1957 Apr
Box 8, Folder 64 Taxes
1957 Apr-1957 Aug
Box 8, Folder 65 Taxes
1957 Oct-1958 Feb
Box 8, Folder 66 Taxes
1958 Feb-1958 Apr
Box 8, Folder 67 Taxes
1958 Apr
Box 8, Folder 68 Taxes
1958 Apr-1959 Mar
Box 8, Folder 69 Textiles
1954 Dec 17-1954 Dec 18
Box 8, Folder 70 Textiles
1955 Jan 9-1955 Jan 31
Box 8, Folder 71 Textiles
1955 Feb 1-1955 Feb 25
Box 8, Folder 72 Textiles
1955 Mar 18
Box 8, Folder 73 Textiles
1955 Jul 8
Box 8, Folder 74 Textiles
1955 Aug 11
Box 8, Folder 75 Textiles
1955 Sep 22-1955 Sep 30
Box 8, Folder 76 Textiles
1955 Oct 4
Box 8, Folder 77 Textiles
1955 Nov 16-1955 Nov 29
Box 8, Folder 78 Textiles
1955 Dec 3-1955 Dec 30
Box 8, Folder 79 Textiles
1956 Jan 26
Box 8, Folder 80 Textiles
1956 Feb 13-1956 Feb 27
Box 8, Folder 81 Textiles
1956 Mar 9
Box 8, Folder 82 Textiles
1956 May 6-1956 May 25
Box 8, Folder 83 Textiles
1956 Jun 13-1956 Jun 30
Box 8, Folder 84 Textiles
1956 Jul 2-1956 Jul 25
Box 8, Folder 85 Textiles
1956 Aug 5-1956 Aug 28
Box 8, Folder 86 Textiles
1956 Sep 10-1956 Sep 30
Box 8, Folder 87 Textiles
1956 Oct 6-1956 Oct 23
Box 8, Folder 88 Textiles
1956 Oct 20
Box 8, Folder 89 Textiles
1956 Nov 18
Box 8, Folder 90 Textiles
1957 Jan-1957 Apr
Box 8, Folder 91 Textiles
1957 May-1957 Jul
Box 8, Folder 92 Textiles
1957 Aug-1957 Nov
Box 8, Folder 93 Textiles
1957 Dec
Box 8, Folder 94 Textiles
1958 Jan
Box 8, Folder 95 Textiles
1958 Feb
Box 8, Folder 96 Textiles
1958 Mar-1958 Jun
Box 8, Folder 97 Textiles
1958 Jul
Box 8, Folder 98 Textiles
1958 Sep

Series III. JFK Library
This series details the creation and operation of the Rhode Island Committee for the John F. Kennedy Memorial Library, headed by Dennis J. Roberts and Mrs. Clairborne Pell. The series reveals the efforts of Rhode Island to raise funds for the construction of the library. Records of committees, the correspondence of contributors, lists of donations, advertising and promotional materials, press releases, news clippings and the state fundraising plan, are included.

Arrangement:

This series is arranged alphabetically.

Container Description Date
Box 9, Folder 1 Committee Lists
1964 Apr-1964
Box 9, Folder 2 Contributors Correspondence
1964 May 4-1964 Jun 25
Box 9, Folder 3 Contributors Correspondence
1964 Jun 26-1964 Jul 24
Box 9, Folder 4 Contributors Correspondence
1964 Jul 28-1964 Sep 8
Box 9, Folder 5 Contributors Correspondence
1964 Sep 8-1964 Dec 24
Box 9, Folder 6 Contribution Analysis by State
1964 Mar-1964 Sep
Box 9, Folder 7 Contributions - Corporate Lists
1964 May
Box 9, Folder 8 Contributions - Corporate Lists
1964 Jul
Box 9, Folder 9 Contributions Report
1964-1966
Box 9, Folder 10 Correspondence - General
1964 Apr 13-1964 May 20
Box 9, Folder 11 Correspondence - General
1964 May 20-1964 May 30
Box 9, Folder 12 Correspondence - General
1964 Jun
Box 9, Folder 13 Correspondence - General
1964 Jul-1964 Aug
Box 9, Folder 14 Correspondence - General
1964 Sep-1964 Dec
Box 9, Folder 15 Correspondence - General
1965 Jan-1965 Apr
Box 9, Folder 16 Correspondence - General
1971 Feb
Box 9, Folder 17 Correspondence - General
undated
Box 9, Folder 18 News Clippings
1964 Apr 22-1964 May 21
Box 9, Folder 19 News Clippings
1964 May 24-1964 Jun 4
Box 9, Folder 20 News Clippings
1964 Jun 4-1964 Jun 7
Box 9, Folder 21 News Clippings
1964 Jun 22-1964 Aug 23
Box 9, Folder 22 Expenses - Travel
1964
Box 10, Folder 1 Governor Chaffee's Dinner
1964 May 27
Box 10, Folder 2 List of State Chairmen
1964 Mar-1964 Apr
Box 10, Folder 3 Mailing Lists
Undated
Box 10, Folder 4 Photographs
1964 May
Box 10, Folder 5 Press Releases
1963 May-1964 May
Box 10, Folder 6 Press Releases
1964 Jun
Box 10, Folder 7 Program: R. I. College Memorial Service for JFK
1964 Nov 19
Box 10, Folder 8 Promotional Materials
Undated
Box 10, Folder 9 Publication - The John F. Kennedy Library
1965 Apr 29
Box 10, Folder 10 Radio and T. V. Advertising
1964 May 2-1964 Jun 20
Box 10, Folder 11 Radio and T. V. Advertising
1964 May 20-1964 Jun 30
Box 10, Folder 12 Reciepts
1964
Box 10, Folder 13 Rocking Chair Proofs
Undated
Box 10, Folder 14 State Fundraising Plan
Undated
Box 10, Folder 15 Bo Bernstein & Co., Inc. - Advertising scrapbook
1964

Series IV. Political Speeches
The political speeches within this series cover a broad range of Roberts's public career, including his time as Mayor of Providence, Governor of Rhode Island, and well after his governorship. His tenure as mayor is addressed through the inclusion of his inaugural speeches and the public talks he gave from 1948 until 1950.

The inaugural addresses from his tenure as governor and public speeches he gave during the 1950s is incorporated along with campaign speeches given by both Roberts and his more prominent supporters. In addition, this series includes speeches made by Roberts from 1961 through 1972, highlighting his continued influence in the political sphere.

Arrangement:

This series is arranged chronologically.

Container Description Date
Box 11, Folder 1 Mayoral Inaugural Address
1941
Box 11, Folder 2 Mayoral Inaugural Address
1943
Box 11, Folder 3 Mayoral Inaugural Address
1945
Box 11, Folder 4 Mayoral Inaugural Address
1947
Box 11, Folder 5 Mayoral Inaugural Address
1949
Box 11, Folder 6 Public Information Talks - Outline
1948-1950
Box 11, Folder 7 Public Information Talk #1
1948 Jun 9
Box 11, Folder 8 Public Information Talk #2
1948 Jun 16
Box 11, Folder 9 Public Information Talk #3
1948 Jun 23
Box 11, Folder 10 Public Information Talk #4
1948 Jun 30
Box 11, Folder 11 Public Information Talk #5
1948 Jul 7
Box 11, Folder 12 Public Information Talk #6
1948 Jul 14
Box 11, Folder 13 Public Information Talk #7
1948 Jul 21
Box 11, Folder 14 Public Information Talk #8
1948 Jul 28
Box 11, Folder 15 Public Information Talk #9
1948 Aug 4
Box 11, Folder 16 Public Information Talk #10
1948 Aug 11
Box 11, Folder 17 Public Information Talk #11
1948 Aug 18
Box 11, Folder 18 Public Information Talk #12
1948 Aug 25
Box 11, Folder 19 Public Information Talk #13
1948 Sep 1
Box 11, Folder 20 Public Information Talk #14
1948 Sep 8
Box 11, Folder 21 Public Information Talk #15
1948 Sep 15
Box 11, Folder 22 Public Information Talk #16
1948 Sep 22
Box 11, Folder 23 Public Information Talk #17
1948 Sep 29
Box 11, Folder 24 Public Information Talk #18
1948 Oct 6
Box 11, Folder 25 Public Information Talk #19
1948 Oct 13
Box 11, Folder 26 Public Information Talk #20
1948 Oct 20
Box 11, Folder 27 Public Information Talk #21
1948 Oct 27
Box 11, Folder 28 Public Information Talk #22
1948 Nov 3
Box 11, Folder 29 Public Information Talk #23
1948 Dec 1
Box 11, Folder 30 Public Information Talk #24
1949 Jan 5
Box 11, Folder 31 Public Information Talk #25
1949 Feb 2
Box 11, Folder 32 Public Information Talk #26
1949 Mar 2
Box 11, Folder 33 Public Information Talk #27
1949 Mar 16
Box 11, Folder 34 Public Information Talk #28
1949 apr 6
Box 11, Folder 35 Public Information Talk #29
1949 May 4
Box 11, Folder 36 Public Information Talk #30
1949 Jun 1
Box 11, Folder 37 Public Information Talk #31
1949 Jul 6
Box 11, Folder 38 Public Information Talk #32
1949 Aug 3
Box 11, Folder 39 Public Information Talk #33
1949 Sep 7
Box 11, Folder 40 Public Information Talk #34
1949 Oct 5
Box 11, Folder 41 Public Information Talk #35
1949 Nov 2
Box 11, Folder 42 Public Information Talk #36
1949 Dec 7
Box 12, Folder 1 Public Information Talk #37
1950 Jan 4
Box 12, Folder 2 Public Information Talk #38
1950 Feb 1
Box 12, Folder 3 Public Information Talk #39
1950 Mar 1
Box 12, Folder 4 Public Information Talk #40
1950 Apr 5
Box 12, Folder 5 Public Information Talk #41
1950 May 3
Box 12, Folder 6 Public Information Talk #42
1950 Jun 7
Box 12, Folder 7 Public Information Talk #43
1950 Jul 5
Box 12, Folder 8 Public Information Talk #44
1950 Aug 2
Box 12, Folder 9 Public Information Talk #45
1950 Sep 6
Box 12, Folder 10 Public Information Talk #46
1950 Oct 4
Box 12, Folder 11 Public Information Talk #47
1950 Dec 6
Box 12, Folder 12 Governorship Inaugural Message
1951
Box 12, Folder 13 Governor's Annual Message
1952
Box 12, Folder 14 Index to 1952 Speeches
1952
Box 12, Folder 15 Speech #1
1952 Jan
Box 12, Folder 16 Speech #2-7
1952 Feb
Box 12, Folder 17 Speech #8-13
1952 Mar
Box 12, Folder 18 Speech #14-17
1952 Apr
Box 12, Folder 19 Speech #18-22
1952 May
Box 12, Folder 20 Speech #23-29
1952 Jun
Box 12, Folder 21 Speech #30-34
1952 Jul
Box 12, Folder 22 Speech #35-39
1952 Aug
Box 12, Folder 23 Speech #40-41
1952 Sep
Box 12, Folder 24 Speech #42-50
1952 Oct
Box 12, Folder 25 Speech #51-59
1952 Oct
Box 12, Folder 26 Speech #60-62
1952 Nov
Box 12, Folder 27 Speech #63-64
1952 Dec
Box 12, Folder 28 Campaign Speeches of 1952
1952 Sep
Box 12, Folder 29 Campaign Speeches of 1952
1952 Oct
Box 12, Folder 30 Campaign Speeches of 1952
1952 Oct
Box 12, Folder 31 Campaign Speeches of 1952
1952 Nov
Box 13, Folder 1 Inaugural Message
1953
Box 13, Folder 2 Index to 1953 Speeches
1953
Box 13, Folder 3 Speeches #1-3
1953 Jan
Box 13, Folder 4 Speeches #4-10
1953 Feb
Box 13, Folder 5 Speeches #11-17
1953 Mar
Box 13, Folder 6 Speeches #18-21
1953 Apr
Box 13, Folder 7 Speeches #22-33
1953 May
Box 13, Folder 8 Speeches #34-46
1953 Jun-1953 Sep
Box 13, Folder 9 Speeches #47-53
1953 Oct
Box 13, Folder 10 Speeches #54-60
1953 Nov
Box 13, Folder 11 Speeches #61-63
1953 Dec
Box 13, Folder 12 Annual Message
1954
Box 13, Folder 13 Index to 1954 Speeches
1954
Box 13, Folder 14 Speeches
1954 Jan
Box 13, Folder 15 Speeches
1954 Feb
Box 13, Folder 16 Speeches
1954 Mar
Box 13, Folder 17 Speeches
1954 Apr-1954 May
Box 13, Folder 18 Speeches
1954 Jun-1954 Jul
Box 13, Folder 19 Speeches
1954 Aug
Box 13, Folder 20 Speeches
1954 Sep
Box 13, Folder 21 Speeches
1954 Oct
Box 14, Folder 1 Speeches
1954 Nov-1954 Dec
Box 14, Folder 2 Index to Secondary Speeches 1954
1954
Box 14, Folder 3 Secondary Speeches
1954 Jan-1954 May
Box 14, Folder 4 Secondary Speeches
1954 Jun-1954 Sep
Box 14, Folder 5 Secondary Speeches
1954 Oct-1954 Dec
Box 14, Folder 6 Inaugural Message
1955
Box 14, Folder 7 Index to Speeches 1955
1955
Box 14, Folder 8 Speeches
1955 Jan-1955 Apr
Box 14, Folder 9 Speeches
1955 May-1955 Aug
Box 14, Folder 10 Speeches
1955 Sep-1955 Dec
Box 14, Folder 11 Index to Secondary Speeches 1955
1955
Box 14, Folder 12 Secondary Speeches
1955 Jan-1955 May
Box 14, Folder 13 Secondary Speeches
1955 Jun-1955 Sep
Box 14, Folder 14 Secondary Speeches
1955 Oct-1955 Dec
Box 14, Folder 15 Annual Message
1956
Box 14, Folder 16 Index to Speeches 1956
1956
Box 14, Folder 17 Speeches
1956 Jan
Box 14, Folder 18 Speeches
1956 Feb-1956 Apr
Box 14, Folder 19 Speeches
1956 May
Box 15, Folder 1 Speeches
1956 Jun
Box 15, Folder 2 Speeches
1956 Sep
Box 15, Folder 3 Speeches
1956 Oct-1956 Dec
Box 15, Folder 4 Index to Secondary Speeches 1956
1956
Box 15, Folder 5 Secondary Speeches
1956 Jan-1956 Feb
Box 15, Folder 6 Secondary Speeches
1956 Mar-1956 May
Box 15, Folder 7 Secondary Speeches
1956 Jun
Box 15, Folder 8 Secondary Speeches
1956 Jul-1956 Dec
Box 15, Folder 9 Index to Campaign Speeches 1956-Book 1
1956
Box 15, Folder 10 Campaign Speeches
1956 Sep 22-1956 Sep 29
Box 15, Folder 11 Campaign Speeches
1956 Oct 6-1956 Oct 8
Box 15, Folder 12 Campaign Speeches
1956 Oct 9-1956 Oct 10
Box 15, Folder 13 Campaign Speeches
1956 Oct 13-1956 Oct 15
Box 15, Folder 14 Campaign Speeches
1956 Oct 16-1956 Oct 17
Box 15, Folder 15 Campaign Speeches
1956 Oct 18-1956 Oct 19
Box 15, Folder 16 Campaign Speeches
1956 Oct 20
Box 15, Folder 17 Campaign Speeches
1956 Oct 21-1956 Oct 22
Box 15, Folder 18 Campaign Speeches
1956 Oct 23-1956 Oct 24
Box 15, Folder 19 Campaign Speeches
1956 Oct 25-1956 Oct 26
Box 15, Folder 20 Campaign Speeches
1956 Oct 27-1956 Oct 28
Box 15, Folder 21 Campaign Speeches
1956 Oct 29-1956 Oct 31
Box 16, Folder 1 Campaign Speeches
1956 Nov 1-1956 Nov 2
Box 16, Folder 2 Campaign Speeches
1956 Nov 3-1956 Nov 4
Box 16, Folder 3 Campaign Speeches
1956 Nov 5
Box 16, Folder 4 Index to Campaign Speeches on the behalf of Governor Roberts
1956
Box 16, Folder 5 Campaign Speeches - Senator Pastore, John O.
1956 Oct 15
Box 16, Folder 6 Campaign Speeches - Mrs. Siegal, Lester E.
1956 Oct 17
Box 16, Folder 7 Campaign Speeches - Mrs. Stitely, John O.
1956 Oct 18
Box 16, Folder 8 Campaign Speeches - Owen, Jr., H. Clinton
1956 Oct 18
Box 16, Folder 9 Campaign Speeches - Mrs. Cusson, Horace
1956 Oct 22
Box 16, Folder 10 Campaign Speeches - Monahan, Thomas A.
1956 Oct 22
Box 16, Folder 11 Campaign Speeches - Miss. Grande, Corinne
1956 Oct 23
Box 16, Folder 12 Campaign Speeches - Mrs. Slater, Eleanor
1956 Oct 24
Box 16, Folder 13 Campaign Speeches - Policastro, Thomas F.
1956 Oct 24
Box 16, Folder 14 Campaign Speeches - Mrs. Feeney, Mary
1956 Oct 26
Box 16, Folder 15 Campaign Speeches - Mrs. Hoban, Albert J.
1956 Oct 27
Box 16, Folder 16 Campaign Speeches - Notte, Jr., John A.
1956 Oct 27
Box 16, Folder 17 Campaign Speeches - Mrs. Mulvey, Mary
1956 Oct 29
Box 16, Folder 18 Campaign Speeches - Vallone, Joseph M.
1956 Oct 29
Box 16, Folder 19 Campaign Speeches - Kennedy, John F.
1956 Oct 30
Box 16, Folder 20 Campaign Speeches - Reynolds, Charles F.
1956 Nov 1
Box 16, Folder 21 Campaign Speeches - Reidy, Edward P.
1956 Nov 2
Box 16, Folder 22 Campaign Speeches - Denman, Arthur A.
1956 Nov 3
Box 16, Folder 23 Index to Speeches
1957
Box 16, Folder 24 Speeches
1957 Jan-1957 May
Box 16, Folder 25 Speeches
1957 Jun-1957 Dec
Box 16, Folder 26 Index to Secondary Speeches
1957
Box 16, Folder 27 Secondary Speeches
1957 Jan-1957 May
Box 16, Folder 28 Secondary Speeches
1957 Jun-1957 Jul
Box 16, Folder 29 Secondary Speeches
1957 Aug-1957 Sep
Box 16, Folder 30 Secondary Speeches
1957 Oct
Box 16, Folder 31 Secondary Speeches
1957 Nov-1957 Dec
Box 17, Folder 1 Annual Message
1958
Box 17, Folder 2 Speeches of 1958
1958 Jan-1958 Feb
Box 17, Folder 3 Speeches of 1958
1958 Mar-1958 May
Box 17, Folder 4 Speeches of 1958
1958 Jun-1958 Jul
Box 17, Folder 5 Speeches of 1958
1958 Aug
Box 17, Folder 6 Speeches of 1958
1958 Sep
Box 17, Folder 7 Speeches of 1958
1958 Oct 1-1958 Oct 15
Box 17, Folder 8 Speeches of 1958
1958 Oct 16-1958 Oct 31
Box 17, Folder 9 Speeches of 1958
1958 Nov-1958 Dec
Box 17, Folder 10 Speeches of 1959
1959
Box 17, Folder 11 Campaign Speeches
1960 Jun-1960 Aug
Box 17, Folder 12 Campaign Speeches
1960 Sep
Box 17, Folder 13 Speeches of 1961
1961
Box 17, Folder 14 Speeches of 1962
1962
Box 17, Folder 15 Speeches of 1963
1963
Box 18, Folder 1 Speeches of 1964
1964
Box 18, Folder 2 Speeches of 1965
1965
Box 18, Folder 3 Speeches of 1966
1966
Box 18, Folder 4 Speeches of 1969
1969
Box 18, Folder 5 Speeches of 1972
1972
Box 18, Folder 6 Speeches-undated
undated

Series V. Press Releases
The press releases within this series pertain to Roberts's administration as governor from 1950 to 1958. These are copies of statements and decisions given to the media for the purpose of informing the public on state and local affairs. They lend insight into policies and procedures of the executive branch under Governor Roberts.

Arrangement:

This series is arranged chronologically.

Container Description Date
Box 19, Folder 1 Press Releases
1950-1951
Box 19, Folder 2 Press Releases
1952 Jan-1952 Jul
Box 19, Folder 3 Press Releases
1952 Aug-1952 Dec
Box 19, Folder 4 Press Releases
1953 Jan-1953 Mar
Box 19, Folder 5 Press Releases
1953 Apr-1953 May
Box 19, Folder 6 Press Releases
1953 Jun-1953 Jul
Box 19, Folder 7 Press Releases
1953 Oct-1953 Dec
Box 19, Folder 8 Press Releases
1954 Jan-1954 Mar
Box 19, Folder 9 Press Releases
1954 Apr-1954 Sep
Box 19, Folder 10 Press Releases
1954 Oct-1954 Dec
Box 19, Folder 11 Press Releases
1955 Jan-1955 Apr
Box 19, Folder 12 Press Releases
1955 May-1955 Jul
Box 19, Folder 13 Press Releases
195 Aug-1955 Dec
Box 19, Folder 14 Press Releases
1956 Jan-1956 Mar
Box 19, Folder 15 Press Releases
1956 Apr-1956 Jun
Box 19, Folder 16 Press Releases
1956 Jul-1956 Aug
Box 19, Folder 17 Press Releases
1956 Sep-1956 Oct
Box 19, Folder 18 Press Releases
1956 Nov-1956 Dec
Box 20, Folder 1 Press Releases
1957 Jan-1957 Feb
Box 20, Folder 1 Press Releases
1957 Jan-1957 Feb
Box 20, Folder 2 Press Releases
1957 Mar-1957 Apr
Box 20, Folder 3 Press Releases
1957 May-1957 Jul
Box 20, Folder 4 Press Releases
1957 Aug-1957 Oct
Box 20, Folder 5 Press Releases
1957 Nov-1957 Dec
Box 20, Folder 6 Press Releases
1958 Jan
Box 20, Folder 7 Press Releases
1958 Feb
Box 20, Folder 8 Press Releases
1958 Mar
Box 20, Folder 9 Press Releases
1958 Apr
Box 20, Folder 10 Press Releases
1958 May
Box 20, Folder 11 Press Releases
1958 Jun
Box 20, Folder 12 Press Releases
1958 Jul-1958 Aug
Box 20, Folder 13 Press Releases
1958 Sep
Box 20, Folder 14 Press Releases
1958 Oct 1-1958 Oct 15
Box 20, Folder 15 Press Releases
1958 Oct 16-1958 Oct 31
Box 20, Folder 16 Press Releases
1958 Nov-1958 Dec

Series VI. Publications
This series contains publications relating to pertinent issues which were of interest to Roberts during his time as both Mayor of Providence, and Governor of Rhode Island. Many of these publications were employed by Roberts to help shape his policies.

The series includes a wide array of subjects such as public health initiatives and studies, the Rhode Island economy, the Democratic Party in Rhode Island, state education programs, the development of Rhode Island's infrastructure, state social policies and departments, financial reports, and Rhode Island state elections (1948, 1956, and 1958).

Arrangement:

This series is arranged alphabetically.

Container Description Date
Box 21, Folder 1 Aeronautics, State Division of, re: Green Airport
1958
Box 21, Folder 2 Aging, State Division of
1962
Box 21, Folder 3 Aging in Rhode Island
1957
Box 21, Folder 4 Bar Journals, R. I.
1955-1958
Box 21, Folder 5 Budgets, State
1950-1960
Box 21, Folder 6 Building Code, State
1958
Box 21, Folder 7 Chapin Hospital
1957-1958
Box 21, Folder 8 Communications Survey, State
undated
Box 21, Folder 9 Curative Services, State Division of -Exeter
1958
Box 21, Folder 10 Democratic National Convention Manual
1952
Box 21, Folder 11 Democratic Senatorial Candidates' Voting Record Book
1953-1957
Box 21, Folder 12 Democratic State Platforms
1954, 1956, 1958
Box 21, Folder 13 Development Council, R. I. Budget
1958-1963
Box 21, Folder 14 Development Council, R. I.-Census Tracts
1960, 1962
Box 22, Folder 1 Development Council, R. I.-General Information
1953, 1956
Box 22, Folder 2 Development Council, R. I.-Industry
1953 Nov 13
Box 22, Folder 3 Development Council, R. I.-Land Use
1961-1963
Box 22, Folder 4 Development Council, R. I.-Metropolitan Areas
1956-1957, 1962
Box 22, Folder 5 Development Council, R. I.-Port of Providence
1955
Box 22, Folder 6 East Providence Master Plan Reports
1962 Oct
Box 22, Folder 7 Education, R. I. State Board of
1955, 1957
Box 22, Folder 8 Education, Study Commission, Higher
1958 Sep-1958 Nov
Box 22, Folder 9 Education, Study Committee on State Aid for Public Schools
1956
Box 22, Folder 10 Educational, Vocational
1950, 1953, 1958
Box 22, Folder 11 Election Laws Study Commission
1957-1958
Box 22, Folder 12 Election of 1948
1948
Box 22, Folder 13 Election of 1956
1956
Box 22, Folder 14 Election of 1958
1958
Box 22, Folder 15 Employment Security
1957-1958
Box 22, Folder 16 Financial Reports, State Annual
1949-1958
Box 23, Folder 1 Fiscal Study Comission, State
1957 Dec-1958
Box 23, Folder 2 General Assembly, 1963, House Bills
1963
Box 23, Folder 3 General Assembly, 1963, Senate Bills
1963
Box 23, Folder 4 Governor's Report to the General Assembly
1958 January
Box 23, Folder 5 Highways, R. I.
1947, 1958 May-Jun
Box 23, Folder 6 Huntington Expressway Industrial Park
1961 Jul 16, 1964 Mar 1
Box 23, Folder 7 Insurance for Industrial Mortgage Loan
undated
Box 23, Folder 8 Insurance Report, State
1956 May 17
Box 23, Folder 9 Judicial Council, State
1955-1957
Box 23, Folder 10 Judiciary State
1955 Dec 19, 1957 Nov
Box 23, Folder 11 Labor Department Annual Reports, State
1944,1948,1950,1958
Box 23, Folder 12 Industrial National Bank
1941,1966
Box 23, Folder 13 Mental Health
1953 Jul, 1956 Sep 13
Box 23, Folder 14 Mount Hope Bridge
1954 Mar 15, 1955 Dec 1
Box 23, Folder 15 Nicholson File Company
944-1945, 1948-1957
Box 23, Folder 16 Oil Refinery
1957 Mar
Box 23, Folder 17 Old Colony Co-operative Bank
1970
Box 23, Folder 18 Pay Plan, State Official
1958 Aug 25
Box 23, Folder 19 Pay Plan, State Unclassified
1957 June 3
Box 23, Folder 20 Personnel Rules, State
1958
Box 23, Folder 21 Police Department, Providence
1941 Dec 8-10
Box 24, Folder 1 Public Expenditure Council, R. I.
1950 Dec, 1954 Apr, 1955 May, 1957 Aug, 1958 Feb
Box 24, Folder 2 Public Works Department, State, re: Narragansett Bay East Passage Crossing
1955 Feb
Box 24, Folder 3 Redevelopment Agency, Providence
1949-1951
Box 24, Folder 4 Rhode Island College of Education
1958 Oct 26
Box 24, Folder 5 Social Services, Study Commission on
1969 Jun
Box 24, Folder 6 Social Welfare Department, State, re: Hospital Administration
1956 May 22
Box 24, Folder 7 South Main and South Water Street Project - Providence, R. I.
ca. 1955
Box 24, Folder 8 State Budget - Annual
1940
Box 24, Folder 9 State Police
1962
Box 24, Folder 10 Urban Street Capacity Study
1963-1964
Box 24, Folder 11 University of Rhode Island
1956-1958
Box 24, Folder 12 Water Resources Coordinating Board, R. I.
1961, 1963
Box 24, Folder 13 Weekapaug Group Fact-Finding Survey
undated

Series VII. Rhode Island State Government
The Rhode Island State Government series details the procedures and policies taken by the Roberts Administration in the 1950s to address the crucial issues affecting the state.

Much of the focus in this series is on social welfare, employment security, business regulation, taxation, the budget, Rhode Island fiscal matters, education, scientific research, engineering, internal development, the construction and maintenance of public works, aeronautics, agriculture and conservation, the military and revisions to election laws.

Arrangement:

This series is arranged alphabetically.

Container Description Date
Box 25, Folder 1 Authority, Industrial Building
1957
Box 25, Folder 2 Authority, Industrial Building
1958
Box 25, Folder 3 Authority, Industrial Building Legislation
1958
Box 25, Folder 4 Authority, Jamestown Ferry
1956-1957
Box 25, Folder 5 Authority, Jamestown Ferry
1958
Box 25, Folder 6 Authority, Mt. Hope Bridge
1954-1957
Box 25, Folder 7 Authority, Turnpike and Bridge
1955-1957
Box 25, Folder 8 Board of Elections
1956-1958
Box 25, Folder 9 Commission, Atomic Energy
1956-1958
Box 25, Folder 10 Commission, Blackstone Valley Sewer District
1957-1958
Box 25, Folder 11 Commission to Investigate Feasibility of Family Court
1958
Box 25, Folder 12 Commission to Study Financial Assistance for Higher Education Students
1958
Box 25, Folder 13 Commission to Study Higher Education
1958
Box 25, Folder 14 Commission to Study and Revise Election Laws
1957-1958
Box 25, Folder 15 Commission to Study State and Local Fiscal Organizations
1957-1958
Box 25, Folder 16 Committee on Aging
1957-1958
Box 25, Folder 17 Committee on Hurricane Survey
1958
Box 25, Folder 18 Committee on Public Associations
1957
Box 25, Folder 19 Council for Science and Research
1957-1958
Box 25, Folder 20 Dept. of Administration - Architecture and Engineering
1958
Box 25, Folder 21 Dept. of Administration - Division of Budget
1957-1958
Box 25, Folder 22 Dept. of Administration - Division of Personnel
1956-1958
Box 25, Folder 23 Dept. of Administration - Division of Taxation
1957
Box 25, Folder 24 Dept. of Agriculture and Conservation, Director
1956
Box 25, Folder 25 Dept. of Agriculture -Director- Drought and Rainmaking
1957
Box 25, Folder 26 R. I. State Government Department Files: Dept. of Attorney General -Attorney General
1957-1958
Box 25, Folder 27 R. I. State Government Department Files: Dept. of Attorney General -Attorney General Opinions
1956-1958
Box 25, Folder 28 R. I. State Government Department Files: Dept. of Business Regulation, Banking, Insurance and Security Administration
1958
Box 25, Folder 29 R. I. State Government Department Files: Dept. of Education
1953-1958
Box 25, Folder 30 Dept. of Employment Security -Advisory Council on Employment Security
1955
Box 25, Folder 31 Dept. of Employment Security -Division on Unemployment Benefits
1954-1957
Box 25, Folder 32 Dept. of Employment Security -Division on Unemployment Benefits
1958 Jan-1958 May
Box 25, Folder 33 Dept. of Employment Security -Division on Unemployment Benefits
1958 Jun-1958 Dec
Box 25, Folder 34 Dept. of Employment Security -Division on Unemployment Benefits -Legislation
1958
Box 25, Folder 35 Dept. of Employment Security -Division on Unemployment Benefits -Merit Rating
1958
Box 25, Folder 36 Dept. Executive, Development Council
1957
Box 25, Folder 37 Dept. Executive, Military -Adjutant General
1958
Box 25, Folder 38 Dept. of Public Works -Director
1957-1958
Box 25, Folder 39 Dept. of Public Works -Division of Aeronautics; Harbors and Rivers, Parks and Recreation
1958
Box 25, Folder 40 Dept. of Public Works -Division of Roads and Bridges
1958
Box 25, Folder 41 Dept. of Social Welfare -Director
1956-1958
Box 25, Folder 42 Dept. of Social Welfare -Division of Correctional Services
1956
Box 25, Folder 43 Dept. of Social Welfare -Division of Currative Services
1958
Box 25, Folder 44 Dept. of Social Welfare -Division of Currative Services
1952-1958

Series VIII. Roberts and McMahon
This series sheds light onto the nature of the professional relationship between Dennis J. Roberts and his partner John J. McMahon as they dealt with the financial, legal and personal issues which arose from managing a law firm. Included in the correspondence are letters between Roberts and clients, advisors and Rhode Island judiciary figures.

Arrangement:

This series is arranged chronologically.

Container Description Date
Box 25, Folder 45 Correspondence
1968 Jan
Box 25, Folder 46 Correspondence
1968 Feb
Box 25, Folder 47 Correspondence
1968 Mar
Box 25, Folder 48 Correspondence
1968 Apr
Box 25, Folder 49 Correspondence
1968 May
Box 25, Folder 50 Correspondence
1968 Jun
Box 25, Folder 51 Correspondence
1968 Jul
Box 25, Folder 52 Correspondence
1968 Aug
Box 25, Folder 53 Correspondence
1968 Sep
Box 25, Folder 54 Correspondence
1968 Oct
Box 25, Folder 55 Correspondence
1968 Nov
Box 25, Folder 56 Correspondence
1968 Dec
Box 25, Folder 57 Correspondence
1969 Jan
Box 25, Folder 58 Correspondence
1969 Feb
Box 25, Folder 59 Correspondence
1969 Mar
Box 25, Folder 60 Correspondence
1969 Apr
Box 25, Folder 61 Correspondence
1969 May
Box 25, Folder 62 Correspondence
1969 Jun
Box 25, Folder 63 Correspondence
1969 Jul
Box 25, Folder 64 Correspondence
1969 Aug
Box 25, Folder 65 Correspondence
1969 Sep
Box 25, Folder 66 Correspondence
1969 Oct
Box 25, Folder 67 Correspondence
1969 Nov
Box 25, Folder 68 Correspondence
1969 Dec
Box 25, Folder 67 Correspondence
1970 Jan
Box 25, Folder 70 Correspondence
1970 Feb
Box 25, Folder 71 Correspondence
1970 Mar
Box 25, Folder 72 Correspondence
1970 Apr
Box 25, Folder 73 Correspondence
1970 May
Box 25, Folder 74 Correspondence
1970 Jun
Box 26, Folder 1 Correspondence
1970 Jul
Box 26, Folder 2 Correspondence
1970 Aug
Box 26, Folder 3 Correspondence
1970 Sep
Box 26, Folder 4 Correspondence
1970 Oct-1958 Nov
Box 26, Folder 5 Correspondence
1970 Dec

Series IX. Subject Files
The Subject Files which make up this series pertain to a number of key events which categorize different periods in Roberts's life. The bulk of materials relate to issues which arose during his governorship.

Topics include education, industry and the economy, fiscal policies, Home Rule, his re-elections, and the functioning of the Rhode Island State Government, particularly in regards to the Constitutional Convention of 1959. In addition, there are files which deal with his role in the Rhode Island Constitutional Conventions of 1964 until 1966.

Arrangement:

This series is arranged alphabetically.

Container Description Date
Box 26, Folder 6 Atomic Energy
1955-1956
Box 26, Folder 7 Business Development Co. of R. I.
1952-1953
Box 26, Folder 8 Business Development Co. of R. I. - Incorporation
1953
Box 26, Folder 9 Chapin Hosptial - Memorandum
1956
Box 26, Folder 10 Chapin Hosptial - Consultant's Report
1957
Box 26, Folder 11 Chapin Hosptial
1957-1958
Box 26, Folder 12 Civic Center
1958
Box 26, Folder 13 Commerce Oil Refinery Corp.
1956-1958
Box 26, Folder 14 Commerce Oil Refinery Corp.
1958
Box 26, Folder 15 Constitutional Convention (1958)
1955
Box 26, Folder 16 Constitutional Convention (1958)
1957
Box 26, Folder 17 Constitutional Convention (1958)
1955-1957
Box 26, Folder 18 Constitutional Convention, 1958 - Special Election for
1957-1958
Box 26, Folder 19 Constitutional Convention, 1958 - Special Election for - DJR Speech
1958
Box 26, Folder 20 Constitutional Convention, 1958 - Delegates
1955
Box 26, Folder 21 Constitutional Convention, 1958 - Delegates
1958
Box 26, Folder 22 Constitutional Convention, 1958 - Opening
1933, 1955, 1958-1958
Box 26, Folder 23 Constitutional Convention, 1958 - Committees
1958
Box 26, Folder 18 Constitutional Convention, 1958 - Special Election for
1957-1958
Box 26, Folder 24 Constitutional Convention, 1958 - Pages, Door keepers, and clerks, lists of
1958
Box 26, Folder 25 Constitutional Convention, 1958 - Resolutions
1958
Box 26, Folder 26 Constitutional Convention, 1958 - Correspondence
1958
Box 26, Folder 27 Constitutional Convention - Correspondence
1964
Box 26, Folder 28 Constitutional Convention - Correspondence
1966-1967
Box 26, Folder 29 Constitutional Convention - Offering of Services
1964-1966
Box 26, Folder 30 Constitutional Convention - Selection as Chairman
1964
Box 26, Folder 31 Constitutional Convention - Unicameralism
1966
Box 26, Folder 32 Constitutional Convention - Letters
1966
Box 26, Folder 33 Constitutional Convention - Correspondence
1965 Jan-1965 Feb
Box 26, Folder 34 Constitutional Convention - Correspondence
1965 Mar-1965 Apr
Box 26, Folder 35 Constitutional Convention - Correspondence
1965 May-1965 Jun
Box 26, Folder 36 Constitutional Convention - Correspondence
1965 Jul-1965 Dec
Box 26, Folder 37 Constitutional Convention - Misc.
undated
Box 26, Folder 38 Constitutional Convention - Photographs
undated
Box 26, Folder 39 Constitutional Convention - Proposal
undated
Box 26, Folder 36 Constitutional Convention - Publications
1965
Box 26, Folder 41 Constitutional Convention - Receipts
1964-1965
Box 26, Folder 42 Proclamations
1951, 1953
Box 26, Folder 43 Photographs: Woonsocket Call
1948 Oct 28
Box 26, Folder 44 News Clippings: Woonsocket Call
1948 Oct 28
Box 26, Folder 44 Election of 1956 - Speeches
1956
Box 26, Folder 45 Election of 1956 - News Clippings and Election Flyers
1956
Box 26, Folder 46 Election of 1958 - Correspondence
1957-1958
Box 26, Folder 47 Election of 1958 - Platform
1949-1958
Box 26, Folder 48 Election of 1958 - Speeches
1958
Box 26, Folder 49 Election of 1958 - Reports on State Taxes
1958
Box 26, Folder 50 Election of 1958 - Debate - R. I. Young Republicans
1958
Box 26, Folder 51 Election of 1958
1958
Box 26, Folder 52 Federal-State Action Committee
1957
Box 26, Folder 53 Federal-State Action Committee
1958
Box 26, Folder 54 Ft. Adams
1956-1958
Box 26, Folder 55 Ft. Adams - Maps of
1955
Box 26, Folder 56 Fox Point Hurricane Dam
1958
Box 26, Folder 57 Home Rule for R. I. Communities
1951-1953
Box 26, Folder 58 Human Relations Commission
1963
Box 26, Folder 59 Human Relations Commission
1964
Box 26, Folder 60 Human Relations Commission
1965
Box 26, Folder 61 Human Relations Commission
1966
Box 27, Folder 1 Human Relations Commission
1967-1969
Box 27, Folder 2 Human Relations Commission
undated
Box 27, Folder 3 Human Relations Commission
undated
Box 27, Folder 4 Human Relations Commission- Publicity
1963, 1968-1969
Box 27, Folder 5 Human Relations Commission- Reports
1963-1964
Box 27, Folder 6 Human Relations Commission- Reports
1966
Box 27, Folder 7 Human Relations Commission- Reports
1967
Box 27, Folder 8 Providence Redevelopment Agency
1963
Box 27, Folder 9 Intergovernmental Relations Sub-Committee of House Committee on Government Operations
1957
Box 27, Folder 10 Judiciary - Judgeships
1955-1958
Box 27, Folder 11 Judiciary - Reports
1958
Box 27, Folder 12 Judiciary - Speeches
1956-1958
Box 27, Folder 13 Judiciary - Powers, William E.
undated
Box 27, Folder 14 Labor Record of Dennis J. Roberts
1935-1938
Box 27, Folder 15 League of Women Voters of R. I.
1957-1958
Box 27, Folder 16 Lieutenant Governor Vacancy
1958
Box 27, Folder 17 Loan and Investment Companies - Commercial Credit Plan Incorp.
1938
Box 27, Folder 18 Loan and Investment Companies - Alliance Finance Corp. of R. I.
1927
Box 27, Folder 19 Loan and Investment Companies - Prudential Investment Corp.
1944
Box 27, Folder 20 Loan and Investment Companies - Forms
1949
Box 27, Folder 21 Mailing Lists
1958
Box 27, Folder 22 Metropolitan Area Problems
1957 Sep
Box 27, Folder 23 Milwaukee Sentinel - Forum for Progress
1964-1965
Box 27, Folder 24 Milwaukee Sentinel - Forum for Progress
1965 Feb-1965 May
Box 27, Folder 25 Milwaukee Sentinel - Forum for Progress
1965
Box 27, Folder 26 New England Board of Higher Education
1958
Box 27, Folder 27 New England Board of Higher Education
1958
Box 27, Folder 28 New York, New Haven and Hartford Railroad Co.
1956-1958
Box 27, Folder 29 New York, New Haven and Hartford Railroad Co.
1958
Box 27, Folder 30 Nicholson File
1958
Box 27, Folder 31 Nicholson File Co. - Reports - Financial
1935-1940
Box 27, Folder 32 Nicholson File Co. - Reports - President's
1952-1959
Box 27, Folder 33 Nicholson File Co. - NPRO - TV Speech by DJR
1958
Box 27, Folder 34 Nicholson File Co.
1958
Box 27, Folder 35 Pt. Judith Fishing Facilities
1957-1958
Box 27, Folder 36 Pt. Judith Fishing Facilites- Maps of
1957
Box 27, Folder 37 Raytheon Corp.
1958
Box 27, Folder 38 R. I. Bar Association
1955-1958
Box 27, Folder 39 R. I. College of Education
1956-1958
Box 27, Folder 40 R. I. Economy
1956-1958
Box 27, Folder 41 R. I. Economy - Democratic Fact Sheet
1952, 1958
Box 27, Folder 42 R. I. Economy - Speeches
1957-1958
Box 27, Folder 43 R. I. Economy
1958
Box 27, Folder 44 R. I. Economy - Weekapaug Group
1958
Box 27, Folder 45 R. I. Public Expenditure Council
1957-1958
Box 27, Folder 46 R. I. Shoreline, Misguamieut Beach
1958
Box 27, Folder 47 R. I., University of
1954, 1956, 1958, 1967
Box 27, Folder 48 Tariffs and Textiles
1954
Box 27, Folder 49 Tariffs and Textiles - Reports
1954
Box 27, Folder 50 Tariffs and Textiles - Correspondence
1955
Box 27, Folder 51 Tariffs and Textiles
1955
Box 27, Folder 52 Tariffs and Textiles - Correspondence
1956
Box 27, Folder 53 Tariffs and Textiles - Reports
1956
Box 27, Folder 54 Tariffs and Textiles - Speeches
1956
Box 27, Folder 55 Tariffs and Textiles
1956
Box 27, Folder 56 Tariffs and Textiles - Correspondence
1957
Box 27, Folder 57 Tariffs and Textiles - Reports
1957
Box 27, Folder 58 Tariffs and Textiles - Speeches
1957
Box 27, Folder 59 Tariffs and Textiles - Reports
1958
Box 27, Folder 60 Textron Inc.
1948
Box 27, Folder 61 Textron Inc.
1949-1951
Box 27, Folder 62 Tour of Westerly Citation
1958 Dec 12
Box 28, Folder 1 Trustees of State Colleges, Board of
1947-1956
Box 28, Folder 2 Trustees of State Colleges, Board of
1957
Box 28, Folder 3 Trustees of State Colleges, Board of
1958
Box 28, Folder 4 U. S. Naval Service
1943-1945
Box 28, Folder 5 U. S. Navy
1958
Box 28, Folder 6 United Transit Co.
1958
Box 28, Folder 7 United Fund
1970
Box 28, Folder 8 Vocational Education
1954
Box 28, Folder 9 Vocational Education - Proposals for the Development of Vocational Education in R. I.
1953
Box 28, Folder 10 Vocational Education - Improving Vocational Education in R. I.
1950