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- A, 1901-1911
Object Type: Folder
In Folder:
State House Commission incoming correspondence, 1892-1932
Browse Archive
>
. . .
>
State House Commission incoming correspondence, 1892-1932
>
Commission correspondence- A, 1901-1911
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
▲
▼
1903-08-04 American Art Annual_01
2022-05-02
1903-08-04 American Art Annual_02
2022-05-02
1905-03-22 Art Metal Construction Company
2022-05-02
1905-04-05 State Board of Agriculture_01
2022-05-02
1905-04-05 State Board of Agriculture_02
2022-05-02
1905-09-12 Art Metal Construction Company
2022-05-02
1905-12-20 Allen Fire Dept. Supply Company
2022-05-02
1906-01-23 Art Meta lConstruction Company
2022-05-02
1906-02-12 D.H. Arnold
2022-05-02
1906-10-02 State Board of Accountancy_01
2022-05-02
1906-10-02 State Board of Accountancy_02
2022-05-02
1906-10-24 Adjutant General
2022-05-02
1907-02-03 Arnold_01
2022-05-02
1907-02-03 Arnold_02
2022-05-02
1907-04-04 Rogers Screw Company
2022-05-02
1907-06-10 F.M Andrews & Co._01
2022-05-02
1907-06-10 F.M Andrews & Co._02
2022-05-02
1907-06-10 F.M Andrews & Co._03
2022-05-02
1907-06-10 F.M Andrews & Co._04
2022-05-02
1907-07-18 F.M Andrews & Co._01
2022-05-02
1907-07-18 F.M Andrews & Co._02
2022-05-02
1907-11-05 B.G. Gladding Dry Goods Co._01
2022-05-02
1907-11-05 B.G. Gladding Dry Goods Co._02
2022-05-02
1907-11-12 Anthony and Cowell Co_01
2022-05-02
1907-11-12 Anthony and Cowell Co_02
2022-05-02
1908-04-18 State House Commission
2022-05-02
1908-11-27 State Auditor’s Office
2022-05-02
1908-12-08 American-Irish Historical Society
2022-05-02
1908-12-14 State House Commission
2022-05-02
1909-01-09 Bank and Office Equipment Co._01
2022-05-02
1909-01-09 Bank and Office Equipment Co._02
2022-05-02
1909-01-09 Bank and Office Equipment Co._03
2022-05-02
1909-10-30 Adjutant General
2022-05-02
1909-11-24 State Board of Agriculture
2022-05-02
1910-04-04 Anthony and Cowell Co._01
2022-05-02
1910-04-04 Anthony and Cowell Co._02
2022-05-02
1910-04-13 Anthony and Cowell Co._01
2022-05-02
1910-04-13 Anthony and Cowell Co._02
2022-05-02
1911-02-03 Adjutant General Charles Abbot Jr.
2022-05-02
1911-02-07 American Institute of Architects
2022-05-02
1911-02-14 Adjutant General Charles Abbot Jr. Charles Abbot Jr.
2022-05-02
1911-03-03 American Institute of Architects RI Chapter_01
2022-05-02
1911-03-03 American Institute of Architects RI Chapter_02
2022-05-02
1911-04-06 State Board of Agriculture
2022-05-02
1911-04-14 American Institute of Architects RI Chapter_01
2022-05-02
1911-04-14 American Institute of Architects RI Chapter_02
2022-05-02
1911-04-14 American Institute of Architects RI Chapter_03
2022-05-02
1911-04-14 American Institute of Architects RI Chapter_04
2022-05-02
1911-04-14 American Institute of Architects RI Chapter_05
2022-05-02
1911-04-18 Allen Fire Department Supply Company
2022-05-02
1
2
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