RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

Institution

Date Range

    -
  • 1901 - 2000 Remove facet 1901 - 2000
    ( 14 )

Subject

Format

« Previous | 1 - 10 of 14 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:
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:
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:
Department of Administration Division of Accounts and Control State Highway Program fiscal records
Extent:
1.2 cubic feet other
Date range:
1946-1967
Abstract:
The Department of Administration Division of Accounts and Control State Highway Program fiscal records include balance sheets, correspondence, program agreements and adjustment vouchers for the years 1946-1967.
Repository:
Rhode Island State Archives
Collection call no:
1993-93
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 General Treasurer Nancy B. Mayer records
Extent:
114.5 cubic feet other
Date range:
1992-1998 (bulk 1993-1998)
Abstract:
The Office of General Treasurer Nancy B. Mayer records consist primarily of records created by the Office of the General Treasurer. The records contain correspondence, correspondence logs, letter chronologies, calendars, general files, lawsuits filed against the State of Rhode Island.
Repository:
Rhode Island State Archives
Collection call no:
1998-144
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:
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 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

Pagination

Options

For Participating Institutions