RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

    -
  • 1901 - 2000
    ( 5 )
  • 1801 - 1900
    ( 2 )

Subject

Format

« Previous | 1 - 7 of 7 collections | Next »

Results

Formal title:
Guide to the 1964-1969 Rhode Island Constitutional Convention
Extent:
9 box(es)
Date range:
1964-1969
Abstract:
The Rhode Island Constitutional Convention Papers contains the official proceedings, proposals, and reports from the Convention in addition to correspondence and memorandums between the delegates. This collection also includes access to digitized copies of the Journals from the Constitutional Convention.
Repository:
Phillips Memorial Library
Collection call no:
rppc_ricc64
Formal title:
Rhode Island General Assembly Reapportionment and Redistricting records
Extent:
17.7 cubic feet other and 123 maps
Date range:
1883-2002 (bulk 1970-2002)
Abstract:
The Rhode Island General Assembly Reapportionment and Redistricting records consist of the records of the General Assembly’s Reapportionment Commission (2001) including official maps, transcripts, videocassettes of Commission proceedings and the records of Elmer E. Cornwall (House Parliamentarian (1977-2002) and was the House of Representatives' chief expert on Constitutional Conventions; Reapportionment and Municipal Home Rule Charters.
Repository:
Rhode Island State Archives
Collection call no:
2002-54
Formal title:
General Assembly Joint Committee on Accounts and Claims records
Extent:
15.6 cubic feet other
Date range:
1993-1999
Abstract:
The General Assembly Joint Committee on Accounts and Claims records include claimant files of claims, meeting files and some color photographs.
Repository:
Rhode Island State Archives
Collection call no:
1999-05
Formal title:
Rhode Island Leased Oyster Bed Grounds Indenture (agreements) records
Extent:
0.24 cubic feet other
Date range:
1844 - 1854
Abstract:
The Rhode Island Leased Oyster Bed Grounds Indenture (agreements) records consist of signed agreements with accompanying plot maps depicting leased oyster bed grounds primarily in the Providence River near Field's Point.
Repository:
Rhode Island State Archives
Collection call no:
C#1207
Formal title:
Office of the Secretary of State James R. Langevin records
Extent:
57.32 cubic feet other
Date range:
1995-2000
Abstract:
The Office of the Secretary of State James R. Langevin records include subject files, case files, videos, photographs and publications (created by the Office of the Secretary of State and outside agencies) memoranda and correspondence relating to various issues and events.
Repository:
Rhode Island State Archives
Collection call no:
2000-70
Formal title:
Office of the Secretary of State Barbara M. Leonard records
Extent:
6.6 cubic feet other
Date range:
1993-1994
Abstract:
The Office of the Secretary of State Barbara M. Leonard records consists of subject files maintained by the Administrative Office, Hope Spruance, Chief of Staff and span the dates 1993-1994 reflecting the one term of Secretary of State Barbara Leonard.
Repository:
Rhode Island State Archives
Collection call no:
1998-22
Formal title:
Rhode Island Statute Consolidated Commission records
Extent:
.5 cubic feet other
Date range:
1949-1957
Abstract:
The Rhode Island Statute Consolidated Commission records consist of a series of correspondence spanning the years 1949 to 1957 which illustrates the process of compiling and annotating a complete revision of the 1938 General Statutes.
Repository:
Rhode Island State Archives
Collection call no:
1997-89

Pagination

Options

For Participating Institutions