RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

    -
  • undated
    ( 8 )
  • 2001 - 2100
    ( 1 )
  • 1901 - 2000
    ( 35 )
  • 1801 - 1900
    ( 10 )
  • 1701 - 1800
    ( 7 )
  • 1601 - 1700
    ( 5 )

Subject

« Previous | 1 - 10 of 66 collections | Next »

Results

Formal title:
Rhode Island Advisory Commission on Historical Cemeteries records
Extent:
.45 cubic feet other
Date range:
1987-2008 (bulk 1989-1991)
Abstract:
The Rhode Island Advisory Commission on Historical Cemeteries records consist primarily of meeting minutes, meeting notices and correspondence.
Repository:
Rhode Island State Archives
Collection call no:
2009-19
Formal title:
Aquidneck Island Law Enforcement Planning Commission meeting minutes
Extent:
.24 cubic feet other
Date range:
1969-1972
Abstract:
The Aquidneck Island Law Enforcement Planning Commission meeting minutes includes meeting minutes and other general records for the years 1969-1972.
Repository:
Rhode Island State Archives
Collection call no:
1997-28
Formal title:
Edwin W. Arnold Correspondence
Extent:
.25 linear feet
Date range:
1862 December 2 - 1894 September 2
Abstract:
This collection consists of letters written by Edwin W. Arnold to members of his family during the period of December 22, 1862 – November 1, 1865.
Repository:
Providence Public Library, Special Collections
Collection call no:
MSS 006
Formal title:
Board of Registration for Professional Engineers and Land Surveyors meeting minutes
Extent:
.12 cubic feet other
Date range:
1961 June - 1964 September
Abstract:
The Board of Registration for Professional Engineers and Land Surveyors meeting minutes includes meeting minutes; correspondence out to agencies/organizations (office copies); correspondence from agencies/organizations; mimeographed copies of board's newsletter; newspaper clippings and copies of Professional Engineering Exams from the State of New York.
Repository:
Rhode Island State Archives
Collection call no:
1997-27
Formal title:
Body of Laws of the Colony of Rhode Island
Extent:
.10 linear feet
Date range:
1663-1705
Abstract:
The Body of Laws of the Colony of Rhode Island consists of statutes and other legislation enacted by the General Assembly of the Colony of Rhode Island from 1663 to 1705.
Repository:
Rhode Island State Archives
Collection call no:
C#00208
Formal title:
John P. Bourcier papers
Extent:
4 linear feet (3 records center boxes, 1 legal-size Hollinger document case and 1 letter-size Hollinger document case)
Date range:
1974-2002
Abstract:
This collection contains material related to John P. Bourcier's career as a jurist in Rhode Island from 1974 to 2002. It includes his Superior and Supreme Court decisions, instructions to juries, material related to his service on various committees, his work with the Alternate Disput Resolution Task Force created by Chief Justice Frank J. Williams, newspaper articles and correspondence regarding the antinuclear Trident II Plowshares trial, and the 1984 trial of Vincent A. Cianci, Jr.
Repository:
John Hay Library
Collection call no:
Ms.2009.005
Formal title:
John Bristow arbitration award
Extent:
0.01 linear feet (1 folder)
Date range:
1755
Abstract:
This collection consists of an arbitration award between John Bristow and the owners of the Brigantine Amy: Henry Collins, Ebenezer Flagg, and Samuel Engs, all of Newport, Rhode Island.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.563
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:
Guide to the Ralph E. Carpenter, Jr., collection of manuscripts
Extent:
0.42 linear foot (1 document case)
Date range:
1711-1920 and undated (bulk 1711-1870)
Abstract:
This collection consists mainly of letters, receipts, and accounts from 1711-1920 that were collected by Ralph E. Carpenter, Jr. (1910-2009). The majority of these documents regard various people, places, and events in Newport, Rhode Island, from the colonial period through the early twentieth century.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.040
Formal title:
Marjorie W. Champlin papers
Extent:
0.2 linear feet (4 folders)
Date range:
1943-1993 and undated (bulk 1980-1993)
Abstract:
This collection consists of correspondence Marjorie W. Champlin (1921-1993) of Jamestown, Rhode Island, received in reply to the letters she sent to various United States and Rhode Island legislators and politicians, college professors, journalists, a member of England’s House of Commons, and Queen Elizabeth’s personal secretary at Buckingham Palace.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.540

Pagination

Options

For Participating Institutions