RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

    -
  • undated
    ( 3 )
  • 1901 - 2000
    ( 34 )
  • 1801 - 1900
    ( 18 )
  • 1701 - 1800
    ( 4 )

Format

« Previous | 1 - 10 of 59 collections | Next »

Results

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:
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:
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:
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:
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:
Southside Community Land Trust records
Extent:
2.087 cubic feet other
Date range:
1982-2007
Abstract:
The Southside Community Land Trust records contain information on the organization’s efforts to develop community gardens in South Providence and provide educational programming. The collection contains correspondence, legal papers, printed materials, meeting minutes, site plans and financial papers.
Repository:
Rhode Island State Archives
Collection call no:
2009-02
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:
Correspondence from the Williams Collection
Extent:
1.25 linear feet
Date range:
1743-1859
Abstract:
Correspondence and related documents of two generations of the family of Obadiah Williams (1767-1848), Quakers, of Newport and Providence, R.I., New Bedford, Mass., and New York State, chiefly reflecting family matters; connections with the Rotch and Rodman families, whalers and merchants from New Bedford and the Brown family, of Providence, famous for their stand against slavery and founders of Providence Boarding School and Brown University; and the changes, principally those in the first half of the 19th century, involved in the history of the U.S. Subjects include the capture by the British of a ship mastered by Nicholas Williams in 1807, which led to financial disagreements with his brother, David Williams, a clockmaker in Newport; and the War of 1812, particularly pertaining to the death of James Hadwin, a relative, the capture of a family ship by a British privateer, and the embargo in Newport and subsequent difficulties experienced by Quaker merchants which led to the move of Obadiah Williams, merchant, farmer, and businessman, and other family members to Bridgewater and other farming towns in New York State, and Ohio. Other subjects include the utilization of ties in Newport by family members in New York to conduct trade via the Erie Canal; lands owned in New York State, Ohio, and Massachusetts; political and religious revivalism in New York in the 1820s, including family criticism of the Hicksite movement; the support of Obadiah's son, Henry Williams, of the Whig Party and Martin Van Buren; Quaker women, as exemplified by Ruth Hadwin Williams, second wife of Obadiah and their daughter, Catharine (Williams) Carman, an early student at Providence Boarding School; and descriptions of Newport (ca. 1848), as seen through the eyes of Henry Williams, a visitor, reflecting its people, events, and attitudes. Other family members represented include Dorcas Hadwin Brown, Obadiah Brown, and Mary Rotch.
Repository:
Newport Historical Society
Collection call no:
Ms.91.57.1
Formal title:
Kate Sullivan Collection on the Nursing Program at the Universidad Nacional Autónoma de Honduras
Extent:
1 Linear Foot
Date range:
1965-1970, 2013
Abstract:
Oral history with Catherine "Kate" Sullivan regarding her work on the nursing program at Universidad Nacional Autónoma de Honduras, with supporting objects, documents, and correspondence.
Repository:
Salve Regina University Archives
Collection call no:
RG21.5
Formal title:
Christopher Kiernan papers,
Extent:
2.625 linear feet
Date range:
1975-2009
Abstract:
This collection contains documentation of the life and teaching of Christopher Kiernan, faculty member and administrator at Salve Regina from 1980 to 2009.
Repository:
Salve Regina University Archives
Collection call no:
RG21.6

Pagination

Options

For Participating Institutions