RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

Institution

    -
  • 2001 - 2100
    ( 1 )
  • 1901 - 2000
    ( 10 )
  • 1801 - 1900
    ( 1 )

Subject

Format

« Previous | 1 - 10 of 12 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:
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 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 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 Environmental Management Division of Compliance and Inspection records
Extent:
7.7 cubic feet other
Date range:
1880-1982
Abstract:
The Department of Environmental Management Division of Compliance and Inspection records include card files/indices of dams (1938), photographs (1940-1941), report files of O. Perry Sarle C.E. (1940-1953), U.S. Geological Survey Maps and Data (1964-1977), Annual Reports (1887-1959), Freshet Rating Charts (1948); WPA Survey of RI dams field notes (1938-1939), and Journals of Commissioner of L.M.E Stone (1882-1891).
Repository:
Rhode Island State Archives
Collection call no:
2004-56
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:
Rhode Island Health Planning Council reports
Extent:
4.2 cubic feet other
Date range:
1965-1985
Abstract:
The Rhode Island Health Planning Council reports consist of various reports created by the Council and its various sub-committees on hospitals, agencies and non-hospital facilities. The Health Planning Council reports also include survey findings.
Repository:
Rhode Island State Archives
Collection call no:
2007-10
Formal title:
Rhode Island National Guard (RING) 110th Public Affairs Detachment photographs
Extent:
4.8 cubic feet other
Date range:
1960-1995 (bulk 1982-1992)
Abstract:
The Rhode Island National Guard (RING) 110th Public Affairs Detachment photographs include photographs, newspaper clippings, negatives, slides, reports, news releases and memoranda.
Repository:
Rhode Island State Archives
Collection call no:
1998-149
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

Pagination

Options

For Participating Institutions