Skip to main content

photographs

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Refers to still images produced from radiation-sensitive materials (sensitive to light, electron beams, or nuclear radiation), generally by means of the chemical action of light on a sensitive film, paper, glass, or metal. It does not include reproductive prints of documents and technical drawings, for which descriptors found under "

Found in 78 Collections and/or Records:

23rd Annual Report of the United States Volunteer Life Saving Corps, January 1928

 Item — Folder 1. 23rd Annual Report of the United States Volunteer Life Saving Corps, January 1928

23rd Annual Report of the United States Volunteer Life Saving Corps, January 1928

 Digital Work
Identifier: daabbbe3-48de-4a4a-a2fd-2e1e612625c7
Dates: January 1928

24th Annual Report of the United States Volunteer Life Saving Corps, 1929

 Item — Folder 2. 24th Annual Report of the United States Volunteer Life Saving Corps, 1929

Adjutant General records

 Series — Multiple Containers
Identifier: C#00793-C#00117-C#00544-C#00489
Dates: 1781-1973

Archives of the Archives and Local Government photographs

 Series — Box Archives of the Archives and Local Government photographs, 1992-2004
Identifier: 1636-1636.2
Dates: 1992-2004

Battleship Rhode Island photograph album and list of subscribers

 Item — Volume Battleship Rhode Island photograph album and list of subscribers, 1907
Identifier: C#00420
Abstract

Photoprints of silver service set given by the citizens of RI to the Battleship RI. Also included is a list of subscribers.

Dates: 1907

Camp Fornance, South Carolina, February 1899

 Item
Scope and Contents From the Collection: The King and Nichols family photographs consist of forty-seven (47) photographs of the King and Nichols families of East Greenwich and Warwick. Includes mounted prints, one tintype and other photoprints of various sizes. 1. Southeast view of East Greenwich [Harbor] 2. Kingdom Come on the beach at Chippewanoxet [Chepiwanoxet] c. 1903 3. [1st RI U.S. Volunteer Infantry at Camp Fornance SC February 1899 after reported blizzard - Spanish American War] 4-5. [Picnic...
Dates: February 1899

Cemetery project records

 Series — Box Department of Mental Health, Retardation, and Hospitals Cemetery Project records, 1974-2009 (2009-31)
Identifier: 2009-31
Abstract

The Department of Mental Health, Retardation and Hospitals cemetery project records consist of copies of correspondence, reports and photographs compiled and/or created by Chester A. Browning, Information Specialist of the Public Information Division.

Dates: 1880-2009; Majority of material found within 2004-2008

Chief Factory Inspector annual report photographs, 1906, 1912

 Item
Scope and Contents From the Series:

This series consists of annual reports of the chief factory inspector and factory inspectors from 1895-1937.

The reports include a summary of employment statistics for the state followed by reports of men and number of women and children employed by each business that employs 5 or more employees. List of employers are alphabetical by town then by name of business.Also included in the reports are tabulated statements of types of establishments inspected and goods produced.

Dates: 1906, 1912

Civilian Conservation Corps (CCC) yard-longs/panoramic photographs, c. 1939-1944

 Sub-Series — Box Civilian Conservation Corps (CCC) yard-longs/panoramic photographs
Scope and Contents

These records consist of two large pictures showing Civilian Conservation Corp (CCC) workers and camp facilities labeled for the 1186th company of the Civilian Conservation Corp (CCC), in Escoheag, Rhode Island. These images are circa 1939-1940. The records also include a large class picture for Gilbert Stuart Middle School, June 1944. The photographer is listed as from Providence, R.I.

Dates: c. 1939-1944

Claimant Files, 1993-1999

 Sub-Series — Multiple Containers
Identifier: 1999-05; 2001-09; 2007-02
Abstract

Includes Claimant files arranged by bill number or alphabetically by claimant’s name. Claimants’ files include correspondence, color photographs (some Polaroid), estimates of damage, police reports, and other paperwork and forms JCAC form Report of Loss) required for consideration of claim.

Dates: 1993-1999

Department of Health Directors photographs

 Series — Box Department of Health Directors photographs
Identifier: 2014-37.50
Scope and Contents

Records consist of three 8x10 black and white images of Department of Health Directors. Includes: Charles V. Chapin (Charles Value Chapin 1856-1941) Edwin M. Snow (1820-1888) Joseph E. Cannon (1911-1989)

Dates: undated

Department of Health Library photographs, c. 1955-1970

 Digital Work
Identifier: 1a3545e3-583c-43ca-9bc7-3f2e7d42ef00

Department of Public Works hurricane damage photographs, 1938

 Sub-Series
Identifier: C#00637; 2001-19
Abstract

This series contains photographs created by the Rhode Island Department of Public Works documenting the hurricane that struck Rhode Island in 1938.

Dates: 1938

Department of Transportation Bridge Construction photo albums

 Series — Multiple Containers
Identifier: 2012-35
Abstract

These records consist of photographic documentation of bridge construction projects.

Dates: 1999-2003

Descendants 350 photographs, 1986

 Sub-Series — Box Descendants 350 photographs, 1986
Identifier: 2004-48
Scope and Contents

Includes 40 8x10 black and white photographs of the descendants of Roger Williams.

Dates: 1986

Development Council manufacturing and industrial photographs, c. 1950-1980

 Sub-Series
Identifier: 1997-136; 1998-127; 1999-103
Scope and Contents The Development Council manufacturing and industry photographs consists primarily of 8" x 10" black-and-white photographs of manufacturing and industrial parks and sites, c. 1950-1980. This subseries includes black-and-white photographs of A.T. Cross (1058 Broad Street, Providence), Apponaug Co., Hope Webbing Co., American Boat (Warwick), Barreled Sunlight Paint Co., Rice’s Mill White, Wanskuck [Mill], Woonsocket [Mill?] (credit Boston Herald), Berkshire (Warren), Desitin Chemical...
Dates: c. 1950-1980

Development Council photographs and drawings

 Series — Multiple Containers
Identifier: 1996-14-1998-127-2002-15-1997-136
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.

Dates: c. 1945-1980

Development Council Tourist Promotion Division photographs, c. 1948-1988

 Sub-Series
Identifier: 1996-14; 1997-136; 1998-127; 1999-103
Scope and Contents This collection consists primarily of 8x10 black and white (silver gelatin) photographs and 8x10 corresponding negatives (safety film) from ca. 1950-1980. Negatives exist for approximately 40% of the images. The collection also includes some 5x7 and 3x5 black and white photographs, color negatives (mostly 35mm), a small amount of color photographs and some black and white halftone negatives for publication use. Captions penned by the department are included in many of the files (95%). ...
Dates: c. 1948-1988

Division of Airports photographs, 1951-1961

 Digital Work
Identifier: 47f939ac-bad6-4720-99a7-7ffae884da4b
Dates: 1951-1961

Division of Women and Children records, 1936-1958

 Sub-Series — Folder 11 Survey of Hours, Wages and Other Conditions in Laundry and Dry Cleaning Occupations in Rhode Island, 1950 (1636-681)
Identifier: 2003-65
Abstract

The records are of the Division of Women and Children and document activities relating to the establishment of minimum wages for women and minors employed in certain trades and industries as stipulated by powers established in Chapter 2289 of the 1936 Public Laws of Rhode Island. The Division head also served as the Chair for the Mimimum Wage Board.

Dates: 1936-1958

Governor's photographs

 Series
Identifier: C#01311
Dates: 1949-2009

"Heritage '76 - Meeting House" Rhode Island Proposals report and photographs

 Item — Folder 26-27. "Heritage '76 - Meeting House" Rhode Island Proposals report and photographs, 1973
Identifier: 1636-1283
Abstract

Report and photographs of the “Heritage’76 - Meeting House” Rhode Island Proposal

Dates: 1973

James Allen King family archive

 Collection
Identifier: 2015-39
Abstract

The James Allen King family archive consists primarily of photographs, correspondence, clippings and pencil renderings related to King’s artistic works.

Dates: c. 1940-1988

John F. McBurney Jr. Collection photographs

 Series — Box John F. McBurney Jr. Collection photographs
Identifier: 2015-45
Abstract

This series contains photographs of the Speaker of the Rhode Island General Assembly, House of Representatives, Harry F. Curvin. Images include other Rhode Island elected official and notables from the period 1951-1963.

Dates: 1951-1963

Joseph P. Burlingame photograph

 Item — Folder 30. Joseph P. Burlingame photograph (2014-26)
Identifier: 2014-26
Scope and Contents

One 6.5” X 4.25” inch sepia tone photograph depicting Joseph P. Burlingame who was Speaker of the Rhode Island State House of Representatives from 1903-1906.

Dates: c. 1890-1910

King and Nichols family photographs

 Collection — Box King and Nichols family photographs, c. 1900
Identifier: 2005-31
Scope and Contents The King and Nichols family photographs consist of forty-seven (47) photographs of the King and Nichols families of East Greenwich and Warwick. Includes mounted prints, one tintype and other photoprints of various sizes. 1. Southeast view of East Greenwich [Harbor] 2. Kingdom Come on the beach at Chippewanoxet [Chepiwanoxet] c. 1903 3. [1st RI U.S. Volunteer Infantry at Camp Fornance SC February 1899 after reported blizzard - Spanish American War] 4-5. [Picnic...
Dates: c. 1900

Merci America Boxcar photograph album, 1949

 Sub-Series — Multiple Containers
Identifier: C#01311
Scope and Contents The Merci America Boxcar photograph album consists of fifty-two (52) black-and-white 8" x 10" photographs of the “Merci America” boxcar (aka the Gratitude Train) which came to Rhode Island on February 8, 1949. The train was a gift from France to the United States for aiding in famine relief in that country after World War II. France sent forty-nine (49) boxcars filled with gifts to the forty-eight (48) states, Washington D.C. and Hawaii. The photographs show Governor John O. Pastore at the...
Dates: 1949