RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

    -
  • undated
    ( 33 )
  • 2001 - 2100
    ( 2 )
  • 1901 - 2000
    ( 84 )
  • 1801 - 1900
    ( 89 )
  • 1701 - 1800
    ( 49 )
  • 1601 - 1700
    ( 14 )

Subject

« Previous | 71 - 80 of 271 collections | Next »

Results

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:
Department of Transportation State Photolog Highway films
Extent:
12.89 cubic feet other
Date range:
1981
Abstract:
The Department of Transportation State Photolog Highway films contain sequential images of the highway and its environs taken at equal increments of distance from a moving vehicle at driver’s eye level. The film documents such information as number of lanes, surface type, pavement markings, signs and hazards. It provides a permanent record or history of any one state highway at a given time. Additional information is included in the frame of the image, such as date, route description, direction and milepoint. All state roads were filmed in both directions.
Repository:
Rhode Island State Archives
Collection call no:
2001-17
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:
Nathan Fellows Dixon Family papers
Extent:
6.0 Linear feet
Date range:
1721-1938 (bulk 1825-1900)
Abstract:
The Nathan Fellows Dixon Family Papers consist of letters, legal documents, personal and political memorabilia and photographs relating to the Dixon Family of Westerly, Rhode Island. The bulk of the papers date from 1825 to 1900, with some pre-Revolutionary as well as twentieth-century documents included. The majority represent the domestic and political lives of three generations of men named Nathan Fellows Dixon, all of whom served in the United States Congress.
Repository:
John Hay Library
Collection call no:
Ms.2006.04
Formal title:
Thomas Wilson Dorr Papers
Extent:
600 items
Date range:
1790-1897 (bulk 1826-1854)
Abstract:
The Dorr Papers consist of approximately 600 letters, speeches, notes, drafts, pamphlets, clippings and other items for the period 1826-1854. Thomas Wilson Dorr (1805-1854) was the central figure in the Dorr Rebellion of 1842. The papers include material pertaining to the equal suffrage movement, electoral politics, legislative apportionment, state militia, banking, and the adoption of a state constitution in Rhode Island.
Repository:
John Hay Library
Collection call no:
Ms.Dorr
Formal title:
Drowne family papers
Extent:
10 Linear Feet
Date range:
1728-1936 (1750-1885)
Abstract:
The Drowne family papers encompass the correspondence and documents of several generations of an old and distinguished Rhode Island family, with the bulk of the materials consisting of writings and other materials pertaining to the life of Solomon Drowne, M.D. (1753-1834).
Repository:
John Hay Library
Collection call no:
Ms.Drowne
Formal title:
Easton family accounts and business records
Extent:
0.2 linear feet (1 loose volume, 2 folders)
Date range:
1835-1860, 1871-1883
Abstract:
Account books and receipts compiled by various members of the Easton family of Newport, Rhode Island, including James C. Easton (1803-1861), William H. Easton (1834-1910) and George W. T. Tilley (1838-1898) of William H. Easton & Co.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.031
Formal title:
Rhode Island Economic Development Corporation Division of Tourism photographs
Extent:
9.53 cubic feet other
Date range:
1950-1980
Abstract:
The Rhode Island Economic Development Corporation Division of Tourism photographs consist primarily of 8x10 black and white (silver gelatin) photographs and 8x10 corresponding negatives (safety film) from ca. 1950-1980.
Repository:
Rhode Island State Archives
Collection call no:
1996-14
Formal title:
Rhode Island Economic Development Corporation Division of Tourism videotapes
Extent:
7.2 cubic feet other
Date range:
1977-1992
Abstract:
The Rhode Island Economic Development Corporation Division of Tourism videotapes include ¾ inch UMatic videotapes and VHS videotapes.
Repository:
Rhode Island State Archives
Collection call no:
2002-23
Formal title:
Edith May collection
Extent:
2 linear feet
Date range:
1909-1967
Abstract:
This collection consists mostly of photographs belonging to Edith May. The photos were taken during her time in France and Italy where she served as a worker for relief organizations during World War I and founded two schools, The Travel School for American Girls and Villa Collina Ridente, a Centre for European and International Studies.
Repository:
North Kingstown Free Library
Collection call no:
1983.12

Options

For Participating Institutions