RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

Date Range

    -
  • 1901 - 2000 Remove facet 1901 - 2000
    ( 946 )
« Previous | 1 - 10 of 946 collections | Next »

Results

Formal title:
Department of State Division of Public Information Meeting Minutes
Extent:
21.60 cubic feet other
Date range:
1967-2004 (bulk 1989-2003)
Abstract:
The Department of State Division of Public Information Meeting Minutes consist of minutes of boards, commissions, committee and subcommittees established by statutory authority.
Repository:
Rhode Island State Archives
Collection call no:
2002-43
Formal title:
Rhode Island Depositors Economic Protection Corporation (DEPCO) records
Extent:
151.2 cubic feet other
Date range:
1944-2001 (bulk 1991-1997)
Abstract:
The Rhode Island Depositors Economic Protection Corporation (DEPCO) records consist of records from the three DEPCO divisions: Warehouse, Loans, Administration and Payout and Investigations, Liability and Litigation.
Repository:
Rhode Island State Archives
Collection call no:
2002-09
Formal title:
Rhode Island Economic Development Corporation Division of Tourism videotapes
Extent:
7.2 cubic feet other
Date range:
1977-1992
Abstract:
The Rhode Island Economic Development Corporation Division of Tourism videotapes include ¾ inch UMatic videotapes and VHS videotapes.
Repository:
Rhode Island State Archives
Collection call no:
2002-23
Formal title:
Rhode Island Rehabilitation Council meeting minutes
Extent:
.08 cubic feet other
Date range:
1962-1964
Abstract:
The Rhode Island Rehabilitation Council meeting minutes consists of meeting minutes with attached/accompanying reports, memoranda, charters, articles of association and membership lists.
Repository:
Rhode Island State Archives
Collection call no:
2003-07
Formal title:
Rhode Island Commission for Indian Affairs records
Extent:
3.6 cubic feet other
Date range:
1977-1986
Abstract:
The Rhode Island Commission for Indian Affairs records contains information on the commission's efforts to investigate problems common to persons of American Indian heritage in Rhode Island.
Repository:
Rhode Island State Archives
Collection call no:
1996-68
Formal title:
World War II Posters
Extent:
89 item(s)
Date range:
1940-1950
Abstract:
Repository:
Bristol Historical and Preservation Society
Collection call no:
Ms. 2017.256
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:
Rhode Island Public Laws, Private Acts and Resolutions records
Extent:
104.1 cubic feet other
Date range:
1991-2008
Abstract:
The records include Rhode Island Public Laws, Private Acts and Resolutions.
Repository:
Rhode Island State Archives
Collection call no:
1996-74
Formal title:
Office of the Lieutenant Governor Robert A. Weygand records
Extent:
1.2 cubic feet other
Date range:
1993-1996
Abstract:
The records relating to the office of the Lieutenant Governor date from 1993-1996. These records reflect the agenda of the Lieutenant Governor and his position as President of the Senate.
Repository:
Rhode Island State Archives
Collection call no:
1997-12
Formal title:
Yearbook Collection
Extent:
7 linear feet
Date range:
1970-2020
Abstract:
The collection contains yearbooks for Roger Williams University and its predecessors, from 1970 through 2011.
Repository:
Roger Williams University
Collection call no:
UA 2009.003

Pagination

Options

For Participating Institutions