RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

Date Range

    -
  • 1901 - 2000 Remove facet 1901 - 2000
    ( 16 )

Subject

Format

« Previous | 1 - 10 of 16 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:
Arthur Commerford and Edith Wetmore papers on Stuart's Washington Portrait at the Colony House
Extent:
approximately 25 items
Date range:
1939 July 17 - 1940 May 24, undated
Abstract:
The bulk of this collection comprises of correspodence between Arthur B. Commerford and Edith Wetmore as they make efforts to reclaim the George Washington portrait by Gilbert Stuart back into the Colony House after its relocation to the Newport County Courthouse.
Repository:
Newport Historical Society
Collection call no:
MS.FIC.2013.6
Formal title:
Arthur B. Commerford Colony House scrapbooks
Extent:
3 volumes
Date range:
1925 Sept 20-1942 Feb 5
Abstract:
Three scrapbooks of the activities and news regarding the Colony House as it transitions from the Newport County Courthouse to a historic site.
Repository:
Newport Historical Society
Collection call no:
MS.FIC.2013.7
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

Pagination

Options

For Participating Institutions