RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

Date Range

    -
  • 1901 - 2000 Remove facet 1901 - 2000
    ( 15 )

Format

Language

« Previous | 1 - 10 of 15 collections | Next »

Results

Formal title:
Edward Paul Doyle, O. P. papers
Extent:
2 box(es)
Date range:
1932-2000
Abstract:
The collection centers around Dominican Brother Edward Paul Doyle’s military service as a World War II U.S. Army Chaplain, participation in the 104th Infantry Division liberation of the Nazi concentration camp at Nordhausen, Germany, and attendance at Holocaust remembrance events during the 1980s and 1990s.
Repository:
Phillips Memorial Library
Collection call no:
rppc_doyle
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:
Rudolph Fisher papers
Extent:
2.0 Linear feet
Date range:
1919-1983 (bulk 1919-1934)
Abstract:
The Rudolph Fisher papers primarily contain various drafts and published copies of twenty-six Rudolph Fisher short stories and novels, as well as book reviews and essays. The collection also contains correspondence, publicity materials, personal papers, family papers and newsclippings. Materials cover Fisher’s life from 1919 to his death in 1934, as well as the work on behalf of Fisher done by his sister, Pearl, until 1983.
Repository:
John Hay Library
Collection call no:
MS.1U.F5
Formal title:
Just Say No Campaign collection
Extent:
1 linear foot (1 record center box)
Date range:
1985-1996 (bulk 1985-1992)
Abstract:
This collection contains material, chiefly photographs, related to the "Just Say No" campaign against drug use from 1985 to 1996. It also includes some correspondence to and from the Just Say No Foundation and Just Say No International, slides, negatives, videocassettes and a workbook.
Repository:
John Hay Library
Collection call no:
Ms.2008.010
Formal title:
David C. Lewis papers
Extent:
9.0 Linear feet
Date range:
1939-2006
Abstract:
The David C. Lewis papers contain information on his efforts to collect historical collections concerning alcoholism, and his work at the local, state and federal level concerning alcoholism and addiction. The collection contains correspondence, legal papers, writings, printed materials, meeting minutes, audiovisual materials and financial papers including appraisals of collections which David Lewis had acquired or was exploring acquiring for the Brown University library.
Repository:
John Hay Library
Collection call no:
MS.1UF.L3
Formal title:
J. Lyons Moore papers
Extent:
13 box(es)
Date range:
1904-1974
Abstract:
The collection contains materials relating to national and state campaign elections and conventions, including a wide assortment of memorabilia and private correspondence between party officials and approximately 200 prominent Democrats from the 1930's-1970's.
Repository:
Phillips Memorial Library
Collection call no:
rppc_jlmoore
Formal title:
Rhode Island National Guard (RING) 110th Public Affairs Detachment photographs
Extent:
4.8 cubic feet other
Date range:
1960-1995 (bulk 1982-1992)
Abstract:
The Rhode Island National Guard (RING) 110th Public Affairs Detachment photographs include photographs, newspaper clippings, negatives, slides, reports, news releases and memoranda.
Repository:
Rhode Island State Archives
Collection call no:
1998-149
Formal title:
Office of the Adjutant General Rhode Island National Guard Unit History records and photographs
Extent:
2.4 cubic feet other
Date range:
1926-1993 (bulk 1960-1990)
Abstract:
The Office of the Adjutant General Rhode Island National Guard Unit History records and photographs include historical data and photographs of units of the Rhode Island National Guard. Units include the 280th Signal Battalion, Company D, the 118th Military Police Battalion and the HHD 243d Military Police Battalion.
Repository:
Rhode Island State Archives
Collection call no:
1999-104
Formal title:
Office of the Secretary of State James R. Langevin records
Extent:
57.32 cubic feet other
Date range:
1995-2000
Abstract:
The Office of the Secretary of State James R. Langevin records include subject files, case files, videos, photographs and publications (created by the Office of the Secretary of State and outside agencies) memoranda and correspondence relating to various issues and events.
Repository:
Rhode Island State Archives
Collection call no:
2000-70
Formal title:
Webster M. Pidgeon Civilian Conservation Corps (CCC) papers
Extent:
.75 cubic feet other
Date range:
1936-1999 (bulk 1936-1938, 1984-1986)
Abstract:
The Webster M. Pidgeon Civilian Conservation Corps (CCC) papers include photographs, clippings and convention memorabilia related to the Civilian Conservation Corps (CCC).
Repository:
Rhode Island State Archives
Collection call no:
2000-55

Pagination

Options

For Participating Institutions