RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

Institution

    -
  • undated
    ( 1 )
  • 2001 - 2100
    ( 1 )
  • 1901 - 2000
    ( 5 )
  • 1801 - 1900
    ( 1 )

Format

« Previous | 1 - 8 of 8 collections | Next »

Results

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:
Chief Information Officer and Year 2000 Coordinator from the Year 2000 State Compliance Program records
Extent:
9 cubic feet other
Date range:
1997-1999
Abstract:
The Chief Information Officer and Year 2000 Coordinator from the Year 2000 State Compliance Program records include various files (reference and vendor, agency) and reports, audits, videotapes, workshop materials and CDs.
Repository:
Rhode Island State Archives
Collection call no:
2000-51
Formal title:
Rhode Island Department of Health Library records
Extent:
51.6 cubic feet (42 boxes) other
Date range:
1850-2006
Abstract:
The Rhode Island Department of Health Library records consist primarily of annual reports and other reports of the Department of Health and its offices and divisions as well as the Providence Health Department.
Repository:
Rhode Island State Archives
Collection call no:
2006-27
Formal title:
Rhode Island Department of Transportation Historic Resources Archive Documentation and Archaeology Series records
Extent:
3.34 cubic feet other
Date range:
1997-2015
Abstract:
The Rhode Island Department of Transportation Historic Resources Archive Documentation and Archaeology Series records consist of Archaeology Series publications and Historic Resources Archive records.
Repository:
Rhode Island State Archives
Collection call no:
1997-55
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:
John A. Notte Jr. records, 1935-1974
Extent:
7.2 cubic feet other
Date range:
1935-1974 (bulk 1950-1962)
Abstract:
The John A. Notte Jr. records include correspondence, campaign-related papers, newspaper clippings and other records of John A. Notte Jr. over the course of his political career including his time as Lieutenant Governor, Secretary of State and Governor.
Repository:
Rhode Island State Archives
Collection call no:
2010-25
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
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

Pagination

Options

For Participating Institutions