RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

    -
  • undated
    ( 4 )
  • 2001 - 2100
    ( 1 )
  • 1901 - 2000
    ( 34 )
  • 1801 - 1900
    ( 10 )
  • 1701 - 1800
    ( 3 )
  • 1601 - 1700
    ( 3 )

Subject

« Previous | 1 - 10 of 55 collections | Next »

Results

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
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:
Rhode Island State Board of Agriculture Minute Book
Extent:
.287 cubic feet other
Date range:
1885-1926
Abstract:
The volume includes hand-written meeting minutes from the inception of the Board in 1885 up to December 1926. Includes typescript notes tipped-in.
Repository:
Rhode Island State Archives
Collection call no:
2008-12
Formal title:
State Board of Elections transcripts
Extent:
2.1 cubic feet other
Date range:
1950-2004
Abstract:
The State Board of Elections transcripts consist of transcripts of hearings held between November 3, 1950-August 20, 2004.
Repository:
Rhode Island State Archives
Collection call no:
2009-18
Formal title:
Station Nightclub Victims’ Collection
Extent:
7.32 cubic feet other
Date range:
2004
Abstract:
The Station Nightclub Victims’ Collection is comprised primarily of color photographs and a small amount of memorabilia.
Repository:
Rhode Island State Archives
Collection call no:
2004-08
Formal title:
State Traffic Commission meeting minutes
Extent:
.24 cubic feet other
Date range:
1950-1967
Abstract:
The State Traffic Commission meeting minutes contains meeting minutes labeled as Books One through Four.
Repository:
Rhode Island State Archives
Collection call no:
1997-124
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:
Mr. Henry A.L. Brown Constitutional Convention papers
Extent:
2.4 cubic feet other
Date range:
1986
Abstract:
The Henry A.L. Brown Constitutional Convention papers, though duplicated somewhat in the 1986 Constitutional Convention Collection at the Rhode Island State Archives, contains items which illustrate the process of drafting a constitution from the delegate's position within the process. Some items provide a view to the inner workings of the life of the delegate, from lobbying efforts of special interests groups to the efforts made of the Convention organizers to facilitate teamwork and keep delegates informed on the issues. This is not a complete record of the convention but documents one delegate's involvement. It is evident, from papers collected, that Mr. Brown served on the Judiciary Committee whose main focus was Resolution 80; This resolution, among others, addressed the issues of judicial power, accountability and selection.
Repository:
Rhode Island State Archives
Collection call no:
1997-96
Formal title:
Rhode Island Commission on Women records
Extent:
4.9 cubic feet other
Date range:
1970-2005
Abstract:
The Rhode Island Commission on Women records consists of the administrative records created during the course of activities completed by the Rhode Island Commission on Women.
Repository:
Rhode Island State Archives
Collection call no:
2009-17
Formal title:
Guide to the Department of Mental Health, Retardation and Hospitals cemetery project records
Extent:
.5 other
Date range:
1880-2009 (bulk 2004-2008)
Abstract:
The Department of Mental Health, Retardation and Hospitals cemetery project records consist of copies of correspondence, reports and photographs compiled and/or created by Chester A. Browning, Information Specialist of the Public Information Division.
Repository:
Rhode Island State Archives
Collection call no:
2009-31

Pagination

Options

For Participating Institutions