RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

Institution

Date Range

    -
  • 1901 - 2000 Remove facet 1901 - 2000
    ( 10 )

Format

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

Results

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 Solid Waste Management Corporation Citizens Solid Waste Management Advisory Board Records of the Director
Extent:
7.2 cubic feet other
Date range:
1974-1995 (bulk 1985-1992)
Abstract:
The Rhode Island Solid Waste Management Corporation Citizens Solid Waste Management Advisory Board Records of the Director consists primarily of correspondence, clippings, reports, brochures, programs, meeting notes, meeting notices and agendas, magazine articles, speeches and notes, and copies of legislation.
Repository:
Rhode Island State Archives
Collection call no:
2001-55
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:
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 State Division of Public Information Meeting Minutes
Extent:
21.60 cubic feet other
Date range:
1967-2004 (bulk 1989-2003)
Abstract:
The Department of State Division of Public Information Meeting Minutes consist of minutes of boards, commissions, committee and subcommittees established by statutory authority.
Repository:
Rhode Island State Archives
Collection call no:
2002-43
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:
Rhode Island Rehabilitation Council meeting minutes
Extent:
.08 cubic feet other
Date range:
1962-1964
Abstract:
The Rhode Island Rehabilitation Council meeting minutes consists of meeting minutes with attached/accompanying reports, memoranda, charters, articles of association and membership lists.
Repository:
Rhode Island State Archives
Collection call no:
2003-07
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 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