RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

    -
  • undated
    ( 14 )
  • 2001 - 2100
    ( 1 )
  • 1901 - 2000
    ( 62 )
  • 1801 - 1900
    ( 20 )
  • 1701 - 1800
    ( 9 )
  • 1601 - 1700
    ( 6 )
  • 1501 - 1600
    ( 1 )

Subject

Language

« Previous | 21 - 30 of 113 collections | Next »

Results

Formal title:
Marjorie W. Champlin papers
Extent:
0.2 linear feet (4 folders)
Date range:
1943-1993 and undated (bulk 1980-1993)
Abstract:
This collection consists of correspondence Marjorie W. Champlin (1921-1993) of Jamestown, Rhode Island, received in reply to the letters she sent to various United States and Rhode Island legislators and politicians, college professors, journalists, a member of England’s House of Commons, and Queen Elizabeth’s personal secretary at Buckingham Palace.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.540
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:
Joseph Hodges Choate letter
Extent:
0.01 linear feet (1 folder)
Date range:
1915
Abstract:
This collection consists of one letter from Joseph Hodges Choate (1832-1917), New York lawyer and diplomat, to General Francis V. Choate (1850-1921), Army officer and a former Rhode Island resident.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.507
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:
John Laing Clark papers
Extent:
1 linear feet
Date range:
1942-1974
Abstract:
John Laing Clark of the law firm Edwards and Angell in Providence, R.I., collected this material on labor law, specifically wage and price stabilization, over the course of 32 years. Included are notes, pamphlets, newspaper clippings, reports, forms, government documents, law letters and manuals.
Repository:
Brown University Library
Collection call no:
Ms. 2010.025
Formal title:
Robert F. Cohen, Jr. papers
Extent:
7.1 Linear feet
Date range:
1952-1984 (bulk 1966-1972)
Abstract:
The Robert F. Cohen, Jr. papers relate to his activist work as a student at Brown from 1964-1968, and as a community organizer in Providence and other Rhode Island communities, and New York City around welfare rights, housing discrimination and education between 1966-1972. The collection contains original materials created in the context of this work, including press releases, research notes, minutes of meetings, leaflets, and other organizing materials, as well as news clippings covering the actual events. There is also an extensive collection of publications from progressive organizations.
Repository:
John Hay Library
Collection call no:
MS.1U.C8
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 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

Options

For Participating Institutions