Archives Home
Archives Catalog
Harmful Content Statement
Archives Home
Archives Catalog
Harmful Content Statement
Search archive
Browse digital records
Up
Search
archive
matches
between
and
Submit
Commission correspondence- F-G, 1919-1921
Object Type: Folder
In Folder:
State House Commission incoming correspondence, 1892-1932
Browse Archive
>
. . .
>
State House Commission incoming correspondence, 1892-1932
>
Commission correspondence- F-G, 1919-1921
Sort by Type
Sort by Title
Sort by Date
▲
Button group show selection as: List, Table, Tile
Active view
Active view
View Gallery
Search
Folder
Title
▲
▼
Description
Date
▲
▼
1916-12-01 Military Flags_01
2022-06-23
1916-12-01 Military Flags_02
2022-06-23
1916-12-01 Military Flags_03
2022-06-23
1916-12-01 Military Flags_04
2022-06-23
1916-12-01 Military Flags_05
2022-06-23
1919-06-16 Joseph F. Cole_01
2022-06-23
1919-06-16 Joseph F. Cole_02
2022-06-23
1919-06-16 Joseph F. Cole_03
2022-06-23
1919-06-16 Joseph F. Cole_04
2022-06-23
1919-06-16 Joseph F. Cole_05
2022-06-23
1919-06-16 Joseph F. Cole_06
2022-06-23
1919-06-16 Joseph F. Cole_07
2022-06-23
1919-06-16 Joseph F. Cole_08
2022-06-23
1919-07-01 Executive Chamber
2022-06-23
1919-08-14 Gorham Mfg. Co._01
2022-06-23
1919-08-14 Gorham Mfg. Co._02
2022-06-23
1919-08-28 State House Commission
2022-06-23
1919-09-11 Gorham Mfg. Co.
2022-06-23
1919-09-12 Gorham Mfg. Co.
2022-06-23
1919-11-08 Executive Chamber_01
2022-06-23
1919-11-08 Executive Chamber_02
2022-06-23
1919-11-08 Executive Chamber_03
2022-06-23
1919-12-03 Executive Chamber
2022-06-23
1920-02-17 Military Flags_01
2022-06-23
1920-02-17 Military Flags_02
2022-06-23
1920-02-17 Military Flags_03
2022-06-23
1920-02-17 Military Flags_04
2022-06-23
1920-02-17 Military Flags_05
2022-06-23
1920-02-17 Office of Factory Inspectors
2022-06-23
1920-03-02 Battle Flags Preservation Resolution
2022-06-23
1920-03-11 State House Commissioning Company
2022-06-23
1920-05-17 Board of Food and Drug Commissioners
2022-06-23
1920-07-14 Gorham Manufacturing Company
2022-06-23
1920-09-11 Gorham Mfg. Co.
2022-06-23
1920-11-05 Gorham Mfg. Co.
2022-06-23
1920-12-10 Office of Factory Inspectors
2022-06-23
1921-02-17 Rhode Island League of Girls Clubs_01
2022-06-23
1921-02-17 Rhode Island League of Girls Clubs_02
2022-06-23
1921-02-17 Rhode Island League of Girls Clubs_03
2022-06-23
1921-02-17 Rhode Island League of Girls Clubs_04
2022-06-23
1921-02-21 Executive Chamber
2022-06-23
1921-02-23 Gorham Co Architectural Bronze
2022-06-23
1921-05-03 Board f Food and Drug Commissioners
2022-06-23
1921-05-11 R.L. Beekman
2022-06-23
1921-07-20 Flynn Towel Supply and Laundry
2022-06-23
1921-08-12 Cass Gilbert
2022-06-23
1921-08-18 Gorham Co Architectural Bronze
2022-06-23
1921-10-24 Executive Chamber_01
2022-06-23
1921-10-24 Executive Chamber_02
2022-06-23
We use cookies so that we can provide you with the best user experience possible. Click Accept to confirm that you are happy with us to use cookies.
Accept