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 | 231 - 240 of 271 collections | Next »

Results

Formal title:
Rhode Island State Board of Agriculture Minute Book
Extent:
.287 cubic feet other
Date range:
1885-1926
Abstract:
The volume includes hand-written meeting minutes from the inception of the Board in 1885 up to December 1926. Includes typescript notes tipped-in.
Repository:
Rhode Island State Archives
Collection call no:
2008-12
Formal title:
State Board of Elections Campaign Finance Division Campaign Finance records
Extent:
95.1 cubic feet other
Date range:
1974-2008
Abstract:
The State Board of Elections Campaign Finance Division Campaign Finance records include the campaign finance reports of Democratic, Independent, and Republican Candidates in the state of Rhode Island for the years 1974 through 2008.
Repository:
Rhode Island State Archives
Collection call no:
1995-430
Formal title:
State Board of Elections transcripts
Extent:
2.1 cubic feet other
Date range:
1950-2004
Abstract:
The State Board of Elections transcripts consist of transcripts of hearings held between November 3, 1950-August 20, 2004.
Repository:
Rhode Island State Archives
Collection call no:
2009-18
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:
State Traffic Commission meeting minutes
Extent:
.24 cubic feet other
Date range:
1950-1967
Abstract:
The State Traffic Commission meeting minutes contains meeting minutes labeled as Books One through Four.
Repository:
Rhode Island State Archives
Collection call no:
1997-124
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:
Ezra Stiles list of Church members
Extent:
0.01 linear feet (1 folder)
Date range:
1786
Abstract:
List of church members at the Second Congregational Church in Newport, Rhode Island, compiled by Ezra Stiles (1727-1795), renowned American scholar, theologian, and president of Yale.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.575
Formal title:
Margaret Stillwell papers
Extent:
10 linear feet
Date range:
1827-1984 (bulk 1907-1984)
Abstract:
The Margaret B. Stillwell papers consist of personal papers, personal and professional correspondence, research materials related to her writings, especially those used in preparing Incunabula in American Libraries: A Second Census of Fifteenth-century Books Owned in the United States, Mexico, and Canada; notes and essays on topics ranging from the Annmary Brown Memorial to the women’s movement, examples of typefaces used by printers in Europe and the United States, and subject files.
Repository:
John Hay Library
Collection call no:
MS-1UF-S3
Formal title:
Stuart Duncan estate architectural records
Extent:
1.25 linear feet (half document case, 2 small rolls of architectural drawings, 1 large roll of architectural drawings)
Date range:
1911-1919
Abstract:
This collection consists of architectural drawings and other documents from John Russell Pope and the Olmsted Brothers for Stuart Duncan’s estate, Bonniecrest, in Newport, Rhode Island.
Repository:
Redwood Library and Athenaeum
Collection call no:
RLC.Ms.008

Options

For Participating Institutions