RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

    -
  • undated
    ( 4 )
  • 2001 - 2100
    ( 1 )
  • 1901 - 2000
    ( 46 )
  • 1801 - 1900
    ( 17 )
  • 1701 - 1800
    ( 3 )
  • 1601 - 1700
    ( 3 )
74 matches found in 74 collections
Searched for: US-R-Ar Remove search term US-R-Ar
« Previous | 31 - 40 of 74 collections | Next »

Results

Formal title:
Rhode Island Economic Development Corporation Division of Tourism photographs
Extent:
9.53 cubic feet other
Date range:
1950-1980
Abstract:
The Rhode Island Economic Development Corporation Division of Tourism photographs consist primarily of 8x10 black and white (silver gelatin) photographs and 8x10 corresponding negatives (safety film) from ca. 1950-1980.
Repository:
Rhode Island State Archives
Collection call no:
1996-14
Formal title:
Office of General Treasurer Nancy B. Mayer records
Extent:
114.5 cubic feet other
Date range:
1992-1998 (bulk 1993-1998)
Abstract:
The Office of General Treasurer Nancy B. Mayer records consist primarily of records created by the Office of the General Treasurer. The records contain correspondence, correspondence logs, letter chronologies, calendars, general files, lawsuits filed against the State of Rhode Island.
Repository:
Rhode Island State Archives
Collection call no:
1998-144
Formal title:
Providence Board of Health records
Extent:
.35 cubic feet
Date range:
1857-1977
Abstract:
Black and white photographs documenting disease and living conditions in Providence during the early 1900's as well as activities of the City of Providence Health Department. The collection also includes annual reports, and examples of actual signs used to warn of the existence of scarlet fever or diphtheria.
Repository:
Rhode Island State Archives
Collection call no:
C#95-197
Formal title:
Office of the Secretary of State Katherine S. Connell records
Extent:
7.2 cubic feet other
Date range:
1987-1993
Abstract:
The Office of the Secretary of State Katherine S. Connell records consist primarily of records of the Communications Office and the Legal Counsel.
Repository:
Rhode Island State Archives
Collection call no:
1997-112
Formal title:
Senate Legal Counsel Edward M. Fogarty records
Extent:
8.4 cubic feet other
Date range:
1991-2004
Abstract:
The Senate Legal Counsel Edward M. Fogarty records include briefs, motions, court transcripts working papers, orders, clippings, interrogatories, judgments, correspondence and case histories.
Repository:
Rhode Island State Archives
Collection call no:
2001-78
Formal title:
Rhode Island Solid Waste Management Corporation Citizens Solid Waste Management Advisory Board Records of the Director
Extent:
7.2 cubic feet other
Date range:
1974-1995 (bulk 1985-1992)
Abstract:
The Rhode Island Solid Waste Management Corporation Citizens Solid Waste Management Advisory Board Records of the Director consists primarily of correspondence, clippings, reports, brochures, programs, meeting notes, meeting notices and agendas, magazine articles, speeches and notes, and copies of legislation.
Repository:
Rhode Island State Archives
Collection call no:
2001-55
Formal title:
Rhode Island Turnpike and Bridge Authority records
Extent:
4.337 cubic feet other
Date range:
1929-2000
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:
2001-35
Formal title:
Rhode Island Milk Control Board records
Extent:
1 cubic feet
Date range:
1934-1957
Abstract:
The Rhode Island Milk Control Board was established by public law in 1934 to address the unregulated trade practices of the milk industry and to regulate the production, sale and distribution of milk and cream in the state. The Rhode Island Milk Control Board records consist of seven bound volumes documenting the history and the activities of the Rhode Island Milk Control Board during the period of 1934-1957.
Repository:
Rhode Island State Archives
Collection call no:
C#1845
Formal title:
Department of Environmental Management Division of Compliance and Inspection records
Extent:
7.7 cubic feet other
Date range:
1880-1982
Abstract:
The Department of Environmental Management Division of Compliance and Inspection records include card files/indices of dams (1938), photographs (1940-1941), report files of O. Perry Sarle C.E. (1940-1953), U.S. Geological Survey Maps and Data (1964-1977), Annual Reports (1887-1959), Freshet Rating Charts (1948); WPA Survey of RI dams field notes (1938-1939), and Journals of Commissioner of L.M.E Stone (1882-1891).
Repository:
Rhode Island State Archives
Collection call no:
2004-56
Formal title:
Rhode Island Select Commission on Race and Police-Community Relations records
Extent:
2.25 cubic feet other
Date range:
2000-2003 (bulk 2000-2001)
Abstract:
The Rhode Island Select Commission on Race and Police-Community Relations records primarily include the meeting agendas and meeting minutes of the Commission. The records also include copies of related presentations and reports as well as civilian complaint data requested by the Commission from the state and local police departments in Rhode Island.
Repository:
Rhode Island State Archives
Collection call no:
2010-05

Options

For Participating Institutions