RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

Date Range

    -
  • 1901 - 2000 Remove facet 1901 - 2000
    ( 8 )

Subject

Format

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

Results

Formal title:
Guide to the 1964-1969 Rhode Island Constitutional Convention
Extent:
9 box(es)
Date range:
1964-1969
Abstract:
The Rhode Island Constitutional Convention Papers contains the official proceedings, proposals, and reports from the Convention in addition to correspondence and memorandums between the delegates. This collection also includes access to digitized copies of the Journals from the Constitutional Convention.
Repository:
Phillips Memorial Library
Collection call no:
rppc_ricc64
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 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:
Edward J. Higgins papers
Extent:
(2.0 linear feet)
Date range:
1935-1976
Abstract:
The papers of Edward J. Higgins consist of correspondence, baseball memorabilia, Democratic National Convention memorabilia, news clippings, and investigative reports concerning the 1939-1940 wire tapping case involving RI Governor William Henry Vanderbilt and Pawtucket City Mayor Thomas McCoy.
Repository:
Phillips Memorial Library
Collection call no:
rppc_higgins
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:
Dennis J. Roberts papers
Extent:
32 box(es)
Date range:
1927-1972
Abstract:
The collection of Dennis J. Roberts, former mayor of Providence and Rhode Island Governor, consists of his personal and political correspondence, clippings, reports, campaign and public speeches, press releases, and photographs.
Repository:
Phillips Memorial Library, Archives and Special Collections
Collection call no:
rppc_roberts
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