RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

    -
  • undated
    ( 3 )
  • 1901 - 2000
    ( 19 )
  • 1801 - 1900
    ( 6 )
  • 1701 - 1800
    ( 2 )

Subject

Format

« Previous | 21 - 30 of 30 collections | Next »

Results

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
Formal title:
Office of the Secretary of State Barbara M. Leonard records
Extent:
6.6 cubic feet other
Date range:
1993-1994
Abstract:
The Office of the Secretary of State Barbara M. Leonard records consists of subject files maintained by the Administrative Office, Hope Spruance, Chief of Staff and span the dates 1993-1994 reflecting the one term of Secretary of State Barbara Leonard.
Repository:
Rhode Island State Archives
Collection call no:
1998-22
Formal title:
Guide to the Rhode Island Constitutional Convention of 1973 collection
Extent:
3 linear feet
Date range:
1973
Abstract:
The Rhode Island Constitutional Convention of 1973 was convened to amend the state's constitution. The collection contains convention rules and other administrative documents, session journals, publicity, and research on the issues considered.
Repository:
Phillips Memorial Library
Collection call no:
rppc_ricc73
Formal title:
Senate Legal Counsel Edward M. Fogarty records
Extent:
8.4 cubic feet other
Date range:
1991-2004
Abstract:
The Senate Legal Counsel Edward M. Fogarty records include briefs, motions, court transcripts working papers, orders, clippings, interrogatories, judgments, correspondence and case histories.
Repository:
Rhode Island State Archives
Collection call no:
2001-78
Formal title:
Rhode Island State Prison and Providence County Jail records
Extent:
31 cubic feet
Date range:
1807-1972 (bulk 1807-1939)
Abstract:
This collection consists of prisoner, financial, administrative and medical records spanning the years 1807 to 1972 and includes records from the Providence County Jail as well as the State Prison.
Repository:
Rhode Island State Archives
Collection call no:
1995-291
Formal title:
Rhode Island State Prison and Providence County Jail records
Extent:
95.8 cubic feet other
Date range:
1789-1972
Abstract:
The Rhode Island State Prison and Providence County Jail records contain information on all aspects of the administration of the Providence County Prison and the Rhode Island State Prison over a span of nearly two hundred years. It also provides a wealth of information on those incarcerated. The collection contains correspondence, legal papers, reports, logs and registers, medical records and financial papers.
Repository:
Rhode Island State Archives
Collection call no:
490
Formal title:
Station Nightclub Victims’ Collection
Extent:
7.32 cubic feet other
Date range:
2004
Abstract:
The Station Nightclub Victims’ Collection is comprised primarily of color photographs and a small amount of memorabilia.
Repository:
Rhode Island State Archives
Collection call no:
2004-08
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
Formal title:
John Austin Stevens, Jr. family papers
Extent:
1.668 linear feet (4 boxes)
Date range:
approximately 1777-1941 (bulk 1863-1907)
Abstract:
The personal papers of the John Austin Stevens Jr. family of New York and Newport, including correspondence, historical research, published articles and poetry and other papers by various family members. This collection notably contains a hand-drawn map of Valley Forge possibly created by Louis Lebègue Duportail, dated approximately 1777.
Repository:
Newport Historical Society
Collection call no:
MS.43.2.1

Pagination

Options

For Participating Institutions