Overview of the Collection

Biographical or Historical Information

Scope and Content Note

Arrangement

Restrictions

Index Terms

Related Material

Administrative Information

Inventory

Creator: John H. Chafee
Title: The Senatorial Papers of John H. Chafee
Dates: 1976-1999
Quantity: 155 box(es) (220 linear feet)
Abstract: The Providence Office papers document the activities of the Chafee Administration during the time he was Senator from Rhode Island, 1976-1999. Subjects include issues regarding the environment, budget, health care, foreign policy, defense, trade, and taxes. Records include memoranda, correspondence, speeches, reports, legslative materials, notes, photographs, electronic and printed matter.
Identification: Mss. Gr. 115.1
Language: The records are in English.
Repository: University of Rhode Island Library, Special Collections and Archives Unit 15 Lippitt Road Kingston, RI 02881-2011 https://web.uri.edu/specialcollections/

Biographical or Historical Information

John Hubbard Chafee was born October 22, 1922 in Providence, Rhode Island. He attended Providence Country Day school and Deerfield Academy in Deerfield, Massachusetts. In 1940 he enrolled in Yale University but left during his sophomore year to join the United States Marine Corps at the start of World War II. He was among the first wave of American forces that invaded Guadalcanal and later the island of Okinawa. After returning from the war in 1945 he returned to Yale University and completed his bachelor’s degree. In 1950 he earned a law degree from Harvard University.

In 1951 the Marine Corps recalled Chafee to active duty. He spent the next two years serving as a rifle company commander in the Korean conflict. After returning from Korea in 1953 Chafee worked as an attorney in a Providence law firm while serving in the Rhode Island House of Representatives from 1957 to 1963. He was elected minority leader for the Rhode Island Republican party for three years and nominated as the party’s candidate for governor in the 1962 elections.

In 1962 Chafee ran for Governor of Rhode Island and won by a very narrow margin. He was reelected in 1964 and 1966 by the largest margins in the state’s gubernatorial history. After losing the 1968 gubernatorial race to Frank Licht, Chafee was appointed Secretary of the Navy by President Richard Nixon in January 1969. Upon resigning from that position, Chafee entered the 1972 Senatorial race which he lost to incumbent Democrat Claiborne Pell.

Chafee ran again for Senator when John O. Pastore announced he was retiring. He was challenged by Richard P. Lorber, who beat Governor Philip Noel by a hundred votes in the primary. Chafee won the election by a comfortable margin carrying every town in the state and capturing 58 percent of the vote. He was the first Republican from Rhode Island elected to the Senate since 1930.

Chafee’s record was highlighted by his ability to lead bipartisan efforts towards passing far-reaching legislation. In Congress he worked through consensus and cooperation in order to make progress on important bills that greatly affected the budget, tax policy, environmental protection, health care, and civil rights. In 1977, Chafee attained the chairmanship of the Senate Committee on Environment and Public Works. He quickly established himself as an advocate of environmental protection, often finding himself at odds with the conservative factions of his party.

Chafee helped pass major environmental protection legislation that included the 1980 Superfund program to clean up hazardous waste, the Clean Water Act of 1986, the 1990 amendments to the Clean Air Act, the Resource Conservation and Recovery Act, the Endangered Species Act, and the Oil Pollution Act of 1990. In 1990 Chafee was ousted from his Senate Republican Chairmanship position (the third ranking position in the party leadership) because of his collaboration with Senate majority leader George Mitchell on the Clean Air Act.

Chafee was a member of several important congressional committees. He sat on the Select Committee on Intelligence, Committee on Small Business, was Chairman of the Senate Finance Committee’s Subcommittee on Health Care, and was a member of the Senate Arms Control Observer Group. He also served as Chairman of the Republican Conference for six years. He was an advocate for expanding Medicare coverage to needy families and fought diligently to secure health care coverage for children through employee benefit plans. Chafee played a key role in the passage of the Family and Medical Leave Act, which allowed workers to take unpaid leave to care for a new child or deal with a family medical crisis.  In addition, he helped write the Children’s Supplemental Security Income grant that safeguarded families threatened by government cutbacks. Chafee also fought hard for persons with disabilities and established landmark legislation providing home and community-based services for the developmentally disabled.

The 1982 senatorial election campaign was more difficult for Chafee than his previous election campaign. He was challenged by former state Attorney General Julius C. Michaelson. Michaelson tried to discredit Chafee by tying him to elements in the Republican party that supported President Ronald Reagan’s conservative agenda and close ties to big business which often clashed with the traditionally moderate ideology of Rhode Island constituents. Chafee defended his record by asserting that he prevented many jobs from leaving Rhode Island by persuading General Dynamics’ Electric Boat division to keep it’s shipyard in the state. Chafee was able to build a large treasury that allowed him to run a stronger campaign in the areas of the state that required his attention. Chafee’s long-standing seat on the Senate Finance Committee also gave him a significant advantage over his opponent. As a result, Chafee won the election, but by a mere 7,965 votes.

In the 1988 elections Chafee was challenged by Lieutenant Governor Richard Licht, nephew of former Governor Frank Licht. With a substantially larger campaign treasury and twelve years of experience in Congress, Chafee won the election with a comfortable 55 percent of the vote making him the first Republican senator in Rhode Island to be popularly elected to three consecutive terms.

Chafee was extremely active in efforts to preserve fragile coastal regions. His sponsorship of the Coastal Barriers Resources Act of 1982, which was amended in 1990, protected expansive areas of coastal shoreline from human development. Chafee also worked to protect wetlands and sponsored the American Wetlands Conservation Act. He played a leading role in the reformation of the Safe Drinking Water Act of 1995 and 1996, and he sponsored the 1984 Atlantic Striped Bass Conservation Act which saved important fisheries along the Atlantic coast and the Gulf of Mexico from pollution and over-fishing. In addition, Chafee established the nation’s first indoor air hazard research and response program, and he authored legislation that established Rhode Island’s Pettaquamscutt Cove National Wildlife Refuge which protects over 300 acres of salt marsh and forest land.

In the 1994 senatorial election Chafee retained his seat by defeating Democratic state legislator Linda J. Kushner by a comfortable margin. Chafee captured a surprising 65 percent of the vote in a year when he was thought to be vulnerable because of his highly centrist record which was seen as too moderate for Republicans and too conservative for Democrats. Nevertheless, Kushner failed to develop an effective campaign strategy and often attacked Chafee in areas where he excelled, such as health care and the environment. One of the last major bills Chafee helped create and pass was the Transportation Equity Act for the 21st Century through which he obtained federal funding for a bicycle trail along the Blackstone River, in addition to 59 million dollars for a new Jamestown Bridge.  Chafee died on October 24, 1999 after more than forty years of public service. He left behind his wife Virginia, and their five children.

Return to the top of the page


 

Scope and Content Note

The Senatorial Papers of John H. Chafee (1976-1999) are divided into three sub-groups: Providence Office, Washington Office, and Multi-Media. The Providence Office sub-group provides series descriptions and folder title listings for the records of Senator Chafee and his staff from his Providence office. The collection also includes records that date to earlier years when Chafee was Governor of Rhode Island, 1963-1969, Secretary of the Navy, 1969-1972, and as a Rhode Island law firm partner, 1973-1975. These records were used as research materials during his Senatorial years and therefore are kept in this collection.

The senatorial papers contain 1,929 boxes of records and occupy approximately 1,088 linear feet of shelf space. The Providence Office, sub-group 1, contains 220 boxes of records and occupies 155 linear feet of shelf space. The Washington Office, sub-group 2, contains 1,642 boxes of records and occupies 873 linear feet of shelf space. Multi-Media, sub-group 3, contains 67 boxes of records and occupies 60 linear feet of shelf space.

The records from the Providence Office consist of constituent case work files, memoranda, speeches, notes, bills, correspondence, publications, news articles, and photographs. The records also include citations, certificates, trophies, paintings, campaign bumper stickers, and buttons.

 

Return to the top of the page


Arrangement

Providence Office Series I, Constituent Casework (Case Numbers 7060-18729) (1987-1999) consists of correspondence and letters from Rhode Island constituents. The correspondence was handled by Senator Chafee’s administrative assistants. The records consist of case files that were assigned four and five digit numbers. The folder are arranged chronologically by case number. Due to the private nature of some of the material, approval for research in this series is by permission of the archivist.

Series II, Constituent Casework (Case Numbers 125185-153681) (1996-1999) consists of correspondence and letters from Rhode Island constituents. The series contains case files that were assigned six digit numbers. The folders are arranged chronologically. The records in box 42 were on active status and in the process of being resolved when they were received by Special Collections. The folders in box 42 are arranged alphabetically by last name of the constituent. Due to the private nature of some of the material, approval for research in this series is by permission of the archivist.

Series III, Donald Sennott Files (1983-1999) Donald Sennot served as a member of Senator Chafee’s Providence office staff from 1984 to 1999. He was in charge of processing constituent mail concerning issues with the military, veteran’s affairs, and taxes. The records in this series are kept in the original folders which are labeled alphabetically by the constituent’s last name, or the name of the organization from which the letter originated. Due to the private nature of some of the material, approval for research in this series is by permission of the archivist.

Series IV, Chronological Files (1991-1999) consists of constituent correspondence handled by Senator Chafee’s staff. The folders are arranged chronologically by month from 1991 to 1999.

Series V, Charles Hawkins Files (1988-1998) Charles Hawkins served as Senator Chafee’s Legislative Assistant and News Coordinator. He was also in charge of handling constituent correspondence pertaining to transportation, Indian affairs, workers compensation, and employment. The folders are arranged alphabetically by last name of the constituent. Due to the private nature of some of the material, approval for research in this series is by permission of the archivist.

Series VI, Leslie Whyte Files (1982-1986) Leslie Whyte served on Senator Chafee’s staff from 1978 to 1985 and handled constituent mail. The records in this series consist of constituent correspondence from individuals and organizations. The series is arranged numerically by assigned case file numbers running from 4-796 to 4-970. Each folder also has the name of the person or organization from which the correspondence originated along with the date it was received. Due to the private nature of some of the material, approval for research in this series is by permission of the archivist.

Series VII, Mike Ryan Files (1987-1997) Mike Ryan served as Senator Chafee’s Chief of Staff for the Providence office from 1986 to 1995. The series consists of administrative reports, notes, photocopies of legislative bills, research material for campaigns, data on financial institutions, public opinion surveys, receipts, disbursement reports, and statements by Senator Chafee concerning the environment and gun control. The folders are alphabetically by subject.

Series VIII, Barbara Berke Files (1962, 1976-1999) Barbara Berke served as Senator Chafee’s Personal Secretary for each of his terms in office. The records in this series consist of an alphabetically ordered correspondence file that includes letters concerning support for campaigns, legislative issues, personal requests, and invitations mostly from 1984 to 1994. The folders are arranged alphabetically by subject.

Series VIIIA, Keith Lang Files (1990-1999) Keith Lang served as Chafee’s Providence Office Director 1995-1999. The series contains records kept by Lang as part of his office files. Records consist of constituent correspondence, reports, news articles, press releases, notes, publications, conference schedules, and intern program applications. The folders are arranged alphabetically by subject.

Series IX, Correspondence (1987-2000) consists of constituent, personal, and administrative correspondence, news clippings, memoranda, notes, and research material for lectures. Chaffee’s personal correspondence files from 1973 to 1999 consists of invitations, congratulatory notes, thank you letters for speaking engagements, donations, and general support on specific issues. The folders are arranged alphabetically by subject.

Series X, Alphabetical File (1992-1999) contains constituent and administrative correspondence filed alphabetically according to constituent’s last name, or title of department, agency, institution, organization, etc. A reply letter from Senator Chafee ‘s office is attached to each correpondence. The folders are arranged alphabetically.

Series XI, Invitations (1986-1999) contains invitations to events sponsored by political groups, charity organizations, government agencies, veterans groups, health care organizations, as well as artistic, scholastic, athletic, and journalist associations. The folders are arranged chronologically.

Series XII, Regrets and Requests (1986-1999) contains folders named either “regrets” or “requests.” “Regrets” files contain yellow carbon copy or photocopied responses attached to invitations sent by constituents, organizations, and government agencies. “Requests” files consist of pink carbon copied or photocopied responses to requests made by constituents and organizations for monetary donations to charities, political campaigns, cultural events, minority groups, business events, and educational inititatives. The incoming correspondence is attached to the Administration’s response. The folders are arranged chronologically.

Series XIII, Letters (1977-1998) consists of crank files (1986-1995) (also referred to as “K” files by the Senator Chafee’s Providence office staff), donation requests, flag requests, employment recommendations, and “thank you” letters. The folders are arranged alphabetically.

Series XIV, Environment (1973-1999) contains records concerning environmental management and major ecological issues. The records include correspondence, memoranda, scientific studies, government reports, news articles, notes, brochures, maps, and photographs. The records also include constituent correspondence in the folders titled “Answered Letters”. “Answered Letters” files cover the years 1997 to 1999.  The folders are arranged alphabetically by subject.

Series XIVA, Environment: Janet Coit Files (1989, 1991-2000) contains the environmental files of Senator Chafee’s staff assistant Janet Coit, 1997-1999. Subjects include the Blackstone River revitalization program, Kyoto Conference, North Cape oil spill, Woonasquatucket River clean-up, and Superfund legislation. The records consist of bills, memoranda, correspondence, press releases, articles, congressional statements, speeches, and notes. The folders are arranged alphabetically by subject.

Series XV, Subject Files (1962-1999) consists of correspondence, memorandum, briefing books, notes, letters, and campaign materials including flyers, mailing samples, voting records, and constituent lists. The records also include are news clippings, press releases, public statements, speeches, appointment schedules, and calendars. The series also contains photographs of Chafee at campaign fundraiser events, holiday parades, ribbon cuttings, and conferences. Subjects include issues concerning gun control, environmental conservation, and campaign financing. The folders are arranged alphabetically by subject.

Series XVI, Congratulatory Letters (1993-1999) consists of letters of congratulations from Senator Chafee’s office to constituents and organizations who have requested a letter of congratulations, have announced the celebration of an anniversary, or are celebrating a particular accomplishment. The letters of congratulations, from 1993 to 1999, are attached to the original correspondence. The folders are arranged chronologically.

Series XVII, Speeches (1964-1999) consists of speeches, addresses, press releases and drafts written for, or by, Senator Chafee. One folder contains a limited amount of material produced during his time as Governor, and later as Secretary of the Navy, but the bulk of this series covers the years 1973 to 1999. There are also memoranda from staff members to Chafee informing him of scheduled speech dates and the topics he is expected to addressed. The records in this series are filed chronologically by month and year.

Series XVIII, Grants (1989-1999) consists of requests to Senator Chafee’s office for federal and/or state funding assistance by various local and national organizations. The series contains correspondence, grant applications, grant proposals, request forms, notes, reports, pamphlets, photographs, and news clippings. The folders are arranged alphabetically by subject. The folders are arranged chronologically.

Series XIX, Federal Election Committee (1977-1998) consists of receipt and disbursement reports detailing expenditures, assets, and contributions as reported to the Federal Eelections Commission. The records cover the years 1977 through 1982, and from 1990 through 1998. The folders are arranged chronologically.

Series XX, News Clippings (1985-1992) consists entirely of photocopied newspaper articles filed in record storage boxes (1 cubic foot). The series is arranged chronologically from 1985 to 1999.

Series XXI, Senate Bills (1993-1994) consists of constituent feedback on senate legislation. The records include telephone message slips, correspondence, facsimile transmissions, petitions, reply letters, and copies of congressional amendments to senate bills. The folders are arranged alphabetically by subject.

Series XXII, Photographs (1987-1999) This series has been moved to Sub-Group 3, Multi-Media.

Series XXIII, Memorabilia (1972-1999) consists of personal and political realia. The reocrds include letters of recognition, citations, certificates, and trophies for achievement in areas of environmental legislation and urban development as well as honorary degrees and campaign paraphernalia. The record titles in this series are arranged alphabetically by subject.

Series XXIV, Printed Matter (1978-1998) consists of thirteen hardcover books signed by the authors, or editors, for Senator Chafee. The books include studies in Rhode Island history, naval history, culture, science, politics, and technology. They are listed alphabetically by the last namen of the author.

List of Series:

 

Return to the top of the page


Restrictions

Open for research.

Terms governing use and reproduction: Photocopying and scanning of materials is a fee based service available in the repository and is allowed at the discretion of the Archivist when in compliance to the Unit’s policy on copyright and publication.

Return to the top of the page


Index Terms

 

These records are indexed under the following headings in the HELIN catalog. Researchers wishing to find related materials should search the catalog under these index terms.

 

Return to the top of the page


Related Material

Related materials include the John H. Chafee Gubernatorial and Secretary of the Navy Papers; Senatorial Papers of John H. Chafee, Washington Office; Senatorial Papers of John h. Chafee, Multimedia.

There are no separated materials.

Return to the top of the page


Administrative Information

Custodial History

The papers were held in Senator Chafee’s Providence Office prior to their transfer to the Universtiy of Rhode Island.

Preferred Citation

The Senatorial Papers of John H. Chafee, Mss. Gr. 115.1, University of Rhode Island Special Collections

Acquisitions Information

The records of the Providence Office subgroup were transferred to the University of Rhode Island from Senator Chafee’s offices in Providence, RI. The first shipments of the Chafee Senatorial Papers were transferred to the University of Rhode Island in the Spring of 1993 and continued to arrive periodically through March of 2001.

Processing Information

The papers were processed in 2005.

Finding aid prepared by Mark J. Dionne.

Finding aid encoded by Mark J. Dionne on 2007 November 14

Return to the top of the page


Inventory


Series: Constituent Casework (7060-18729)
Dates: 1987-1999
Extent: 23 box(es) (23 linear feet)
Types of Materials: case files
correspondence
Scope and Content Note
The Constituent Casework series consists of correspondence from constituents to Chafee asking him for assistance. Senator Chafee’s administrative assistants handled the processing of the high volume single issue mail. Constituent Casework consists of two series because of the large volume of records it contains. Series I contains casework files that were assigned four and five digit numbers. Series II contains casework files that were assigned six digit numbers.
The folder labels contain the name of the person, organization, or institution requesting assistance, as well as the case number and year it was received. The records reside in their original folders and are kept in records storage boxes. No documentation exists on how the numbers were assigned, or why the numeric gap exists in Series I and II.   The series contains a case file index that lists the case number, name and address of the constituent and the staff member’s name who was assigned to respond. The index covers file numbers 9676-12785, and is filed at the end of the series.
The records also include requests for services or gifts, commendations for accomplishments, criticisms of administrative policies and political positions. Each file contains the Administrative response to the constituent’s letter. The responses are either attached to the original document or kept with multiple other responses. The folders may also contain news articles, speeches, letters, and press releases relating to the case.
Due to the private nature of some of the material, approval for research in this series is by permission of the archivist.
Arrangement
The folders are arranged chronologically.

Box
Folder
Title
Date(s)
Extent
1 1 7060-7425 1987-1988
Box
Folder
Title
Date(s)
Extent
2 2 7434-7680 1988-1989
Box
Folder
Title
Date(s)
Extent
3 3 7681-8115 1988-1989
Box
Folder
Title
Date(s)
Extent
4 4 8116-8470 1988-1989
Box
Folder
Title
Date(s)
Extent
5 5 8471-8870 1988-1989
Box
Folder
Title
Date(s)
Extent
6 6 8871-9125 1989-1990
Box
Folder
Title
Date(s)
Extent
7 7 9126-9425 1990
Box
Folder
Title
Date(s)
Extent
8 8 9426-9619 1990-1991
Box
Folder
Title
Date(s)
Extent
9 9 9620-9820 1990-1991
Box
Folder
Title
Date(s)
Extent
10 10 9822-10029 1991
Box
Folder
Title
Date(s)
Extent
11 11 10030-10200 1991
Box
Folder
Title
Date(s)
Extent
12 12 10201-10370 1991
Box
Folder
Title
Date(s)
Extent
13 13 10371-10640 1991-1992
Box
Folder
Title
Date(s)
Extent
14 14 10641-10851 1991-1992
Box
Folder
Title
Date(s)
Extent
15 15 10851-10930 1992
Box
Folder
Title
Date(s)
Extent
16 16 10931-11069 1992-1993
Box
Folder
Title
Date(s)
Extent
17 17 11070-11283a 1993
Box
Folder
Title
Date(s)
Extent
18 18 11283-11499 1991-1995
Box
Folder
Title
Date(s)
Extent
19 19 11500-11760 1993-1996
Box
Folder
Title
Date(s)
Extent
20 20 11761-11940 1992-1995
Box
Folder
Title
Date(s)
Extent
21 21 11941-12118 1992-1996
Box
Folder
Title
Date(s)
Extent
22 22 12120-12199 1994-1995
Box
Folder
Title
Date(s)
Extent
23 23 12200-18729 1994-1999

Series: Constituent Case Files
Dates: 1996-1999
Extent: 23 box(es) (21 linear feet)
Types of Materials: case files
correspondence
Scope and Content Note
The Constituent Casework series consists of correspondence from constituents to Chafee asking him for assistance. Senator Chafee’s administrative assistants handled the processing of the high volume single issue mail. Constituent Casework consists of two series because of the large volume of records it contains. Series I contains casework files that were assigned four and five digit numbers. Series II contains casework files that were assigned six digit numbers.
The folder labels contain the name of the person, organization, or institution requesting assistance, as well as the case number and year it was received. The records reside in their original folders and are kept in records storage boxes.
The series also contains a case file index that lists the case number, name and address of the constituent and the staff member’s name who was assigned to respond. The index covers file numbers 9676-12785, and is filed at the end of the series.
Subjects include requests for services or gifts, commendations for accomplishments, criticisms of administrative policies and political positions. Each file contains the Administrative response to the constituent’s letter. The responses are either attached to the original document or kept with other responses. The folders may also contain news articles, speeches, letters, and press releases relating to the case.
Due to the private nature of some of the material, approval for research in this series is by permission of the archivist.
Arrangement
The folders are arranged chronologically.

Box
Folder
Title
Date(s)
Extent
1 1 101501-136068 1996-1998
Box
Folder
Title
Date(s)
Extent
2 2 163070-197899 1995-1999
Box
Folder
Title
Date(s)
Extent
3 3 137902-138962 1993-1998
Box
Folder
Title
Date(s)
Extent
4 4 139034-140047 1996-1999
Box
Folder
Title
Date(s)
Extent
5 5 140270-140999 1996-1998
Box
Folder
Title
Date(s)
Extent
6 6 141584-141994 1994-1998
Box
Folder
Title
Date(s)
Extent
7 7 142034-142260 1994-1998
Box
Folder
Title
Date(s)
Extent
8 8 142262-142534 1994-1997
Box
Folder
Title
Date(s)
Extent
9 9 142655-142900 1995-1997
Box
Folder
Title
Date(s)
Extent
10 10 142901-143099 1995-1998
Box
Folder
Title
Date(s)
Extent
11 11 143103-144600 1995-1998
Box
Folder
Title
Date(s)
Extent
12 12 144601-146959 1997-1998
Box
Folder
Title
Date(s)
Extent
13 13 147074-148088 1996-1998
Box
Folder
Title
Date(s)
Extent
14 14 148129-148642 1997-1998
Box
Folder
Title
Date(s)
Extent
15 15 148643-149248 1997-1998
Box
Folder
Title
Date(s)
Extent
16 16 149251-150805 1996-1998
Box
Folder
Title
Date(s)
Extent
17 17 151122-153593 1998
Box
Folder
Title
Date(s)
Extent
18 18 153622-155592 1998
Box
Folder
Title
Date(s)
Extent
19 19 155630-159867 1998
Box
Folder
Title
Date(s)
Extent
20 20 156286-995710 1998

Series: Donald Sennott Files
Dates: 1983-1999
Extent: 7 box(es) (7 linear feet)
Types of Materials: case files
correspondence
Scope and Content Note
Donald Sennot served as a member of Senator Chafee’s Providence office staff from 1984 to 1999. He was in charge of handling constituent mail concerning the military, veteran’s affairs, and tax issues. The records in this series are kept in the original folders which are labeled alphabetically by the constituents’ last name, or the name of the organization from which the letter originated.
  Due to the private nature of some of the material, approval for research in this series is by permission of the archivist.
Arrangement
The folders are arranged alphabetically.

Box
Folder
Title
Date(s)
Extent
43 1 Adams, Earl 1993
2 Adams, Jann 1996
3 Adams, Lisa 1996
3A Adult Diploma Program 1992
4 Aitcheson, Susan 1996
5 Alberghini, Jon 1985
6 Alburquerque, Chastity 1999
7 Alexander, John 1998-1999
8 Alfano, Joseph 1991
9 Alfieri, Italo 1988
10 Allan, Christine 1997
11 Almond, Lincoln 1996
11A Ames, R.S. 1998-1999
12 Anderheggen, Carol 1998
13 Anderson, Bonnie 1998-1999
14 Anderson, Margaret 1992
15 Anderson, Vivian 1992
16 Andreozzi, Michael 1993
17 Andrews, Michael 1995
18 Anonelli, Frank 1995
18A Antietam National Battlefield: King, David Letter 1999
19 Armstrong, Teresa 1997
19A Army, Department of 1991-1995
20 Arnold, Michael 1993
21 Arpin, David 1998
22 Assante, Anthony 1998
23 Audette, Marcel 1988
24 Auger, Debbi 1999
25 Auker, Ronald 1998
26 Ault, Robert 1998
27 Avanzo, Frank 1995
28 Babbitt, Stephen 1999
29 Baetz, Scott 1992
30 Baker, Howard 1998
31 Ball, Mary Jane 1998
32 Bandur-Duvall, Teresa 1997
33 Bannon, John J. 1997
34 Barbone, Rita 1998
35 Bardsley, James R. 1999
36 Barrett, Earl 1997
37 Bartlett, William 1992
38 Bartolini, Thomas 1999
39 Basile, Michael 1997
40 Batrakov, Gennady 1991
41 Beaty, Ronald 1996
41A Beeman, William O.: Brown University 1999
42 Beimdiek, Janice 1996
43 Beirola, Teresa 1996, 1997, 1999
44 Belko, Martin 1997-1998
45 Bennett, Howard E. 1997
46 Berendes, Leo 1998
47 Bernstein, Sam 1997
48 Bertoncini, Robert 1998-1999
49 Bessette, Oliver 1998
50 Billings, Patricia 1999
51 Billington, Ryan 1998
52 Birckhead, Scott N. 1994
53 Blaise, Blea 1996
54 Blanchette, Brian 1991
54A Blasbalg, Arnold 1993
55 Block Island Harbor 1992
56 Bolster, Donald 1998
57 Bolton, Reginald 1998
58 Borsay, Mary Joy 1998-1999
58A Boston Railway Terminal 1995
59 Botelho, Joseph 1996-1997
60 Botrakov, Gennady n.d.
61 Bouchard, Paul 1991
62 Boucher, Richard 1998
63 Boule, Marie 1979, 1992
63A Bowles, Erskine B. 1993
64 Boyd, Thomas 1997
65 Bradasz, Pamela 1993
66 Brandariz Aerospace 1992-1993
67 Brandur-Duvall, Teresa 1997
68 Breard, Michael 1997
68A Breen, Cornelius 1993
69 Breslin, Thomas 1998
70 Brooks, Stephen E. 1998
70A Brouillard, Alice 1993
71 Brouillard, Patricia 1998
72 Broussear, Jeremy 1999
73 Brown, Elizabeth A. 1998
74 Brown, Thomas A. 1990-1991
75 Brown, Waterman 1993
76 Buckler, Steven 1996
77 Bulgarelli, Leo 1998
78 Bulmer, Margaret 1998
79 Buono, David 1999
80 Burdon, Arlene 1997
81 Burgess, M; RE: Burgess, P.E. 1999
82 Burke, Thomas W. 1996
83 Burkhardt, Kenneth R. 1998
84 Burnham, David 1999
85 Burns, Helen 1997
86 Burns, Paul 1996
87 Burns, Theresa 1998
88 Burr, Chris 1998
89 Butler, Christopher 1998
90 Butler, Lois L. 1997
91 Butterworth, Barry 1991-1998
92 Calcagni, Frank 1998
93 Callaghan, Robert P. Jr. 1996
94 Callahan, Patricia n.d.
95 Callahan, Raymond 1995-1998
96 Callahan, Robert P. 1996, 1998, 1999
97 Campagna, Thomas 1998
98 Campion, Colonel Lawrence 1999
99 Cappodano, John: EPA cleanup 1998
100 Capwell, Larry 1992
101 Card, Steven 1992
102 Cardi, Stephen 1996
103 Carley, G.A. 1996
104 Carley, Michael 1996
105 Carlisle, Everett 1998-1999
106 Carlson, Jim 1999
107 Carlson, Kathleen 1998-1999
108 Carpenter, Richard 1992-1994
109 Carter, Wilfred 1997-1998
110 Casal, Tatiana 1999
111 Catuto, Anthony 1998
112 Cavaco, Joseph 1998
113 Cavanaugh, Raymond T. 1998
114 Centazzo, Frank J. 1999
115 Cervone, John 1998
116 Chan, A.Y.; RE: Sullivan, D. Esq. 1996
117 Chan, Siu-Chim 1996
118 Charron, Barbara 1996
119 Chase, Irwin 1998-1999
120 Chau, Wing 1996
121 Chernov, Sandick 1997-1998
122 Chevalier, Irenee J. 1997
123 Chevrette, Aldor 1998-1999
Box
Folder
Title
Date(s)
Extent
44 124 Choquette, Paul 1998
125 Chorey, Lois 1999
126 Chowansky, Michael 1998
127 Cianci, Vincent A. 1999
128 Clemente, Alice 1999
129 Codega, Joseph 1999
130 Cohen, Jules A. 1997
131 Cohen, Kip 1993
132 Coia, Ronald 1998
133 Cole, Julie Ann 1998
134 Coletta, Michael; RE: Pelletier L. 1999
134a Coll, C.G. 1999
135 Collier, John 1999
136 Collins, Kenneth J., Jr. 1998
137 Collins, Robert B. 1989
138 Coloian, Artin 1999
139 Combellack, Philip 1998
140 Conley, John 1992
141 Conley, Margie 1999
142 Conlon, Arthur 1999
143 Conlon, Daniel 1991
144 Connors, James 1997
145 Connors, Sean 1996
146 Conway, Edward n.d.
147 Cook, James 1997
148 Corbin, LeRoy 1998
149 Corr, John 1992
150 Correia, Francis 1997
151 Correspondence: T 1984-1996
152 Correspondence: U 1985, 1989
153 Correspondence: V 1986, 1992
154 Correspondence: W 1983-1992
155 Correspondence: Y 1993
156 Corsetti, Amato 1989
157 Costa, Bruce 1992
158 Costanza, Carole A. 1997
159 Coughlin, William 1998
160 Couture, Edward 1998
161 Coventry 250th Anniversary 1991
162 Craft, Bethany 1999
163 Creaney, Kathleen 1999
164 Cross, David 1991
164A Cross, David 1989
165 Cross, Joseph A. 1997
166 Crowther, P.E., Jr. 1999
167 Cryan, Walter 1998
168 Culhane, Edmund 1996
169 D’Agostino, Cristina 1995-1996
170 D’Agostino, Walter R., Jr. 1999
171 D’Agostino, Wayne 1998
172 Dalpe, Peter G. 1998
173 Danton, William and Silvia 1995
174 Darcy, Alfred E. 1998
175 Dargie, Paul 1999
176 DaSilva, Robert 1998
177 Daugherty, Donald 1993
177A Davis, A. 1999
178 Davis, Martin, Dr. 1992
179 Deal, Janice 1998
179A Death Penalties 1994
180 DeBritto, Meredith 1995
180A Defense, Department of 1995
181 DeFranco, Kenneth L. 1995
182 DeGrace, Marjorie 1996
183 Dellafratte, Michael 1997
184 Della Grotta, John 1997
185 Della Ventura, Christopher 1997
186 Delsignore, Derec A. 1997
187 Deluty, Jerome 1996
188 Demers, Normand 1998
188A Demers, Wade 1993
189 Demicco, Katheryn 1997
190 Demopulos, Harold 1999
191 DeNobrega, Manuel 1991
191A Denton Program 1998
192 Desjardins, Jason A. 1998
193 Devereaux, Amy 1994
194 Devereaux, William P. 1993
195 Devost, Robert 1996
196 Dexter, Cindy 1992
196a DiCola, J. 1997
196b D’Iorio, Marie 1998
197 DiManna, Dando 1990
198 DiNitto, Eva 1987
199 DiPetrillo, Terry 1996
200 Dipippo, Elizabeth 1998
201 DiSano, Pasquale 1987
202 Doda, Eleanor 1998
203 Dodge, James 1998
204 Dominov, John 1998
205 Doorley, Robert 1992
206 Douglas, George 1996
207 Drainville, Richard 1999
208 Dreher, Nancy 1999
209 Drew, Edward 1998
210 Drouic, Vlaka 1997
211 Drury, Jason 1999
212 Dub and Grande 1996-1997
213 Dube, Roland 1988-1989
214 Dube, William 1992
215 Dumas, Margarita Anastasiadou n.d.
216 Dumont, John 1998
217 Dunham, Griffin 1999
218 Dunn, John 1987
219 Dupre, Ann 1997
220 Dwares, Kevin 1993
221 Dworman, Carl 1998
222 Eannarino, Richard 1999
223 Elliott, Linda 1999
224 Engelmann, Al 1991
224A Eng-wong, John 1999
224B Escribano, Joseph 1993
225 Evans, Bernie 1998
226 Fahlman, Doris 1997
227 Fallon, Chandra 1999
228 Fallone, Diana 1998
229 Farber, Stewart 1995
230 Farber, Stewart 1992-1994
231 Farley, James 1998
232 Faubert, Mary 1999
233 Feeney, Frank 1981
234 Ferrance, Margaret 1998
235 Ferrara, Alfred T. 1995
236 Ferrelli, Marcus 1998
237 Ferrick, Gerald 1995
238 Ferris Health Center 1996
239 Finberg, William 1996
240 Fiore, Roland, Jr. 1997
241 Fish, Lydia 1998
242 Fleming, Robert E. 1998
243 Flynn, Barbara 1999
244 Foer, Gordon 1996
245 Foley, William 1996
246 Fontaine, Jeannette 1997
247 Forbes, Lucien 1998
248 Forcier, Charles 1993-1994
248A Forslund, Robert 1993
249 Forster, Marie K. 1996
250 Foster, George L. 1981-1991
251 Fournier, Eleanor 1998
252 Fox, Philip 1998
253 Fox, Robert 1998
254 Fracasso, Richard 1997-1998
255 Frechette, Robert 1994
256 Freeman, Irene K. 1999
256A Freight Rail Plan 1993
Box
Folder
Title
Date(s)
Extent
45 257 Gabriel, Geoffrey 1992
258 Gabrielle, James 1998
259 Galego, J.M. 1996
260 Gallagher, Kathy 1999
261 Gallagher, Thomas 1998
262 Gallo, Eileen and Joseph 1997
263 Gamble, Charlene 1997
264 Garvey, G.M. 1997
265 Garvey, James 1996
266 Gauthier, Frank 1999
267 Gauthier, John and Dianne 1997
268 Gauvin, William 1998
269 Gavigan, James 1993
270 Gavitt, Ernest 1998
271 Gavitt, Grace 1996
272 Geary, Joseph 1998
273 Genovese, Jeannette 1999
274 Germano, Joseph D. 1994-1995
275 Gianquitti, Raymond and Kathleen 1997
276 Giard, Diana 1996
277 Gibson, Tom 1998
277A Gifford, James 1993
278 Gingerella, Holly 1991-1992
279 Girard, Barbara 1996
280 Glazzard, Malcolm 1998
281 Glispie, Benson 1989
282 Goffinet, Joseph 1993
283 Gold, David M. 1999
284 Golden, James 1997
285 Golden, Leon 1996
286 Golembeski, Joseph 1986-1987
287 Golembeski, Joseph 1998
288 Gomes, Lisa 1999
289 Goode, Frances 1995
290 Goquen, Paul 1998
290A Gordon, Kevin 2000
291 Gorman, John 1999
292 Gorman, Michael 1999
293 Goslowski, Albert 1993
294 Grande, Theresa 1997
295 Grant, Nathan 1999
296 Graves, William 1998
297 Green, Debra 1998
298 Greenaway, William 1997
299 Grilli, John 1991
300 Guadagni, William J. 1988
301 Guaneri, Albert 1999
302 Gunther, Jeffrey 1992
303 Haczynski, Leon 1992
304 Hall, John T. 1995
305 Hall, Joseph 1998
305A Hamilton, E.B. 1999
306 Han, Sherwin 1998
306A Handel, John W., Jr. 1995
307 Handy, Frank 1996
308 Harnois, Richard 1998
309 Harnois, Ronald 1998
310 Harold, Louis 1999
311 Harris, Cecil 1999
312 Hart, Gregory E. 1985
313 Hauquitz, Carl 1997
313A Hayes, Jean 1993
314 Hellman, Richard 1998
315 Henderson, James 1999
316 Henry, ? 1991-1992
317 Henry, Earl 1998
318 Henry, Phillip 1989
319 Henselder, Conrad 1998
320 Herbert, W.E. 1998
321 Hill, Rhonda 1999
322 Hilley, William, Mr. and Mrs. 1999
323 Hinchey, James 1987
324 Hirsch, John 1999
325 Hoag, Patricia 1993
326 Hoder, F. Jay, Kazachenko, Viktoriya 1996-1997
327 Hodge, Richard 1999
328 Hodosh, Milton 1994-1995
329 Hoffman, Brad 1999
330 Hoffman, Carl R., Jr. 1999
331 Holden, Peter 1998
332 Holihen, Kevin n.d.
332A Holmes, David 1993
333 Holmes, Suzanne 1996
334 Holty, Michael 1986-1988
335 Homan, Brad 1999
336 Hood, Richard 1992
337 Horan, Ann 1996
338 Hostetler, Dean 1998
339 Hotaling, Norma 1999
339A Howard Building 1995
340 Hubbard, Brian 1998-1999
341 Hughes, Murray 1992
342 Hunt, Rita 1996-1998
343 Huppee, John 1989-1997
344 Hurd, J&C 1997-1998
345 Hweitt, Michael 1999
346 Iannucelli, Michael 1996
347 Indeglia, Vincent 1998
347A Internal Revenue Service 1991, 1995, 1999
348 International Environmental Services 1996
348A Interstate Navigation 1993
349 Jacks, Curtis 1996
350 Jackson, Andrew L. 1997, 1999
351 Jaegar, Peter 1992
352 Jenkins, Raleigh 1998
353 Johns, David 1999
354 Johnson, Donald 1998
355 Johnson, John J. 1996
356 Johnson, Mimi 1996
357 Johnson, Shirley 1995
358 Jones, James L. 1999
359 Jordan, Robert 1992
360 Jorgenson, Dorothy 1995
360A Justice, Department of 1993
361 Jutras, Susan 1997
Box
Folder
Title
Date(s)
Extent
46 362 “K” file 1994
363 Kantrowitz, Gordon Ira 1992
364 Keating, Christopher M. 1998
365 Kelley, Martha L. 1998
366 Kelly, Ray 1997
367 Kelvey, David 1999
368 Kerbel, Rich 1998
369 Kersey, Chanelle 1999
370 Kessler, Sanford 1997
371 King, Miles 1998
372 King, Rodney Mrs. 1994-1996
373 King, Rodney Mrs. 1995
374 King, Rodney Mrs. 1996
375 Kite, Matthew J. 1996
376 Kloc, Irene 1998
377 Knight, Frank 1997
378 Kogut, Stanley 1993
379 Kolling, Eleanor 1997
380 Konopky, Kathleen 1998
380A Kooloian, Azarig 1993
381 Kornsand, Elliot 1998
382 Kowal, Brian 1997
382A Krupowicz, Joseph 1994
383 Kubic, Ken 1999
384 Kumes, Thomas 1991
384A Labor, Department of 1993
385 LaFontaine, Leo 1996
386 Lambert, Richard 1998
387 Lane, Andrew D. 1998
388 Lane, Elsabet (Elsie) 1996
389 Lang, Kari Nel 1996
389A Langton, Evelyn 1999
390 Lanigan, Bunny 1996
390A Lanna, Vincent 1992
391 LaPierre, Bruce 1999
392 LaPierre, Eugene 1998
393 Laprocina, Kevin 1989
394 Laramee, Alfred 1998
395 Largess, Clifton R. 1998
396 LaRochelle, Gary D. 1983-1992
397 LaRochelle, Gary D. 1993
398 LaRue, RV 1997
399 Latham, D. 1997
400 Laudone, N.L. 1998
401 Lavik, Marc 1998
402 Lawrence, Daniel 1996
403 Lawrence, Jack 1998
404 Leach, Muriel 1999
405 LeBlue, A.V. 1996
406 LeCroy, Alton 1998
407 Lee, Ralph 1999
408 Leer, Dean 199?
409 Leigh, Harold 1998
410 Lemieux, John 1998-1999
411 LeMire, Joanne 1998
412 LeMonde 1998
413 Lennox, W.R. 1998
414 Letoile, Stephen 1998
415 Leung, Jamieson 1992
416 Levesque, Michael 1996
417 Levianis, John 1996
418 Lichatin, Stephan 1998
419 Lincoln, John 1998
420 Lincoln Post Office 1998
421 Lind, Angela J. 1997
422 Lindemouth, Shawn 1990, 1993, 1998
423 Link, Anna 1999
424 Lombardi, James 1998
425 Long, David A. 1996
426 Lopes, Isadore A. 1997
426A Lopes, John 1994
427 Lopes, Walter 1992
428 Lopes, Walter 1997
429 Lor, Fong 1999
430 Lotito, Ciro J. 1998
431 Lotring, Mark W. 1998
432 Loughlin, John 1997
433 Loux, George 1988
433A Lowes, Erylene 1999
434 Lownes, Erylene 1999
435 Luacaw, Wilbur W. 1996
436 Lukkari, Ruth 1998
437 Lupovitz, Benjamin 1999
438 Luth, Edward n.d.
439 Lynch, Peter 1998
440 MacDonald, Dorothy S. 1999
441 Madina, Yesif 1992
441A Madyun, Yolanda 1997
442 Maher, Kelly Lee 1998
443 Maher, Patricia 1992
444 Mainelli, Chip 1995
445 Maldonado, Nancy 1996
446 Manchester, Minnie 1996
447 Mancini, John 1993-1994
448 Marabello, Domenic G. 1981, 1992
449 Marcum, Donald E. 1998
450 Marino, Darrell 1996
451 Marino, M.A. 1999
452 Marshall, Donna A. 1997
453 Marshall, Patricia 1998
454 Martin, Esther 1999
455 Martin, Helen 1997-1998
456 Martin, James 1994-1998
457 Martin, James F. 1999
458 Martin, Louis 1990, 1996-1997
459 Martin, Lucy 1995
460 Marzilli, Vincent 1998
461 Mason, Robert E. 1998
462 Mass, June 1999
463 Massey, Wayne 1994
464 Mauro, Edmund M., Jr. 1999
465 Mayes, Susan 1997
Box
Folder
Title
Date(s)
Extent
47 465A Mazzocca, Salvatore 1997
466 McAndrew, Thomas J. 1998
466A McCafferty, Charles 1991
467 McCormick 1998
468 McCoy, Susan 1998
469 McCullough, Ricky W. 1995
470 McDonald, Dorothy 1999
470A McFadden, Stacey 1999
471 McGarry, John F. 1999
472 McGovern, Charles 1998
473 McGrath, Edward 1999
474 McGreavy, Edward 1997-1998
475 McKay, Joyce 1991
476 McManus, Robert 1993
477 McNarmara, Louise 1998
478 McNeely, Tim 1999
478A Mederios, M. 1999
479 Mederos, Diane 1998
480 Meegan, W. Howard 1995
481 Mello, Alfred 1996-1997
482 Mello, Robert 1986-1988
483 Mellor, William 1998
484 Melucci, Alfred 1993
485 Menard, Dorothy 1998
485a Mendozza, Victor 1995
486 Menge, Charles 1992
487 Mercier, Donald 1997
488 Meroli, Germano J. 1993
488A Military Base Closures 1991
489 Miller, Howard 1999
490 Minutelli, Michael 1999
490A Miscellaneous 1997
491 Mitchell, Cynthia C. 1998-1999
491A Moghadam, N. 1998
492 Mohammed, Kameel 1996-1997
493 Monaco, Raymond 1999
494 Monahan, David 1995
495 Monast, Norman 1998
496 Moniz, Maria 1999
497 Montanari, William A. 1996, 1999
498 Montgomery, David A. 1997
499 Morales, Carlos 1998
500 Moriarty, Michael 1989-1992, 1996
501 Morissette, Jan 1997
502 Moscovita, Peter n.d.
503 Mosher, Lloyd 1999
504 Mosley, Thomas 1998
505 Mottola, Brian 1999
506 Mouawad, Paul 1997
507 Mower, Amy 1998-1999
508 Mozzetta, Domenic 1992
509 Mrozcek, Theodore 1997
510 Mullaney, Christopher 1999
511 Munn, Melaura and Troy 1999
512 Munro, Dugald 1995
513 Murdoch, Shawn G. 1997
514 Murray, Dahlis 1998
515 Murray, Scott J. 1998
516 Narragansett Electric: Mike Ryan 1996
517 National Refrigeration Inc. 1997
517A Navy, Department of 1991-1995
518 Nelson, Renee E. 1998
519 Nerenberg, Richard 1998
520 Nesbitt, Wilson 1991
521 Newman, Lois and Michael 1994
522 Nichols, Bruce 1997
523 Niro, Mark A. 1999
524 Nisenfeld, Steve 1998
525 Noche, Vicente 1991
526 Nolan, Heather 1999
527 Nolan, Roger T. 1999
528 Nolan, Thomas 1996
529 Noonan, Patricia 1998
530 Notoriami-Wilson, Irma 1992
531 Nunes, John 1996
532 O’Brien, John L. 1993
533 O’Connor, William 1998
534 O’Donnell, Brendan P. 1993
535 O’Donnell, Michael J. 1997
536 O’Gara, Christopher J. 1996
537 O’Laughlin, Raymond 1998
538 Olenn and Penza 1992
539 Oliver, Steven 1993
540 Olson, Floyd 1997
541 O’Neil, R. 1997
542 O’Neill, Brian 1999
543 O’Neill, J., esq. 1999
544 Orloff, Cathy: Amtrak 1996
544A Ouellette, Helen C. 1993
545 Pachall, James Lee 1997
546 Pacheco, David 1993, 1999
547 Paice, Lorraine 1999
548 Paine, Paul 1995
549 Palumbo, Edward H. 1997
550 Palumbo, Gary 1999
551 Paolino, Dena 1999
552 Paolino, Raymond 1998
553 Papineau, Julie 1991
553A Pappi, Lawrence 1998
554 Parella, Joseph 1998
555 Paulus, Marsha 1997
556 Peacock, John 1997
557 Pearson, Annette 1998
558 Pearson, Brian 1997
559 Pearson, W.M. 1996
560 Peck, Robert 1997
561 Peck, Mary 1996
562 Pell, Harry 1998
563 Pelland, Herve 1998
564 Peloquin, Eugene 1999
565 Peloquin, Gerard 1997
Box
Folder
Title
Date(s)
Extent
48 566 Pendergast, Terrence B. 1992
567 Pepin, Camille E. 1997
568 Pereira, Ronald 1999
569 Perrino, Frank 1999
570 Perry, Alfred 1999
571 Perry, Victor 1998
572 Petitions: Cranston Command 1993
573 Pezza, Frank 1989
574 Phelan, Dennis 1998
575 Phillips, Warren 1984
576 Piatte, Catherine 1996
577 Pichette, Paul R. 1993
577A Pichette, Pauline 1993
578 Pickell, Barry 1997
579 Pickell, Barry 1998
580 Picozzi, Joseph 1990-1991
581 Picozzi, Olive 1992
582 Picozzi, Olive 1992
583 Pike, Exum L., Sr. 1997
584 Pisman, Donald 1998
585 Plante, Maurice 1997, 1999
586 Pliakas, George A. 1999
587 Pocchiore, Leo 1994
588 Podgurski, Cyndi 1998
589 Poirier, Pamela 1999
590 Poisson, Maurice J. 1992
591 Polce, A.E. 1997
592 Pollard, S.M. 1997
593 Pope, Gil 1993, 1996
594 Pope, Paul E. 1996, 1999
595 Potts, Wallace 1999
596 Poulton, Arthur 1990
596A Power, Rick 1993
597 Preite, Donald G. 1999
598 Prendville, Edmond 1996
599 Preston, Melanie 1999
600 Prew, Harold 1987
601 Quinn, Catherine 1998
602 Quonset Air Museum 1991
603 Rabczak, Albert 1996, 1998
604 Randall, Bruce 1994
605 Rastapkevich, Jose 1992
606 Raymond, Frances 1996
607 Raynor, Barbara 1992
608 Razook, Philip 1996
609 Read, William 1989
610 Regenstein, Gabrielle 1998
611 Reposa, Arthur 1993
612 Resnick, Gerald B. 1997
613 Reynolds, Cynthia 1989
614 Rhode Island Medical Society vs. Whitehouse and Almond 1996
615 Riccardi, Joseph 1997
616 Riccardi, Rita 1993
617 Ricci, Vincent 1988, 1991
618 Riccio, David 1994
619 Richard, Marcel 1993
620 Rieger, Anne 1997
621 Rieger, Philip 1998
622 Rigazio, Richard 1999
623 Riggs, Thomas 1996
624 Robb, Ralph 1999
625 Roberts, Dennis J. 1995
626 Roberts, Dennis: “Safe Drinking Water Act” 1996
626A Robinson, Wayne 1991
627 Rochon, Rene 1991
628 Rose, D 1995
629 Rossi, Bethany 1998
630 Rothschild, Donald 1998
630A Rouleau, Robert 1996
631 Rubien, Joseph 1991
632 Ruggieri, John 1998
633 Russo, Peter 1997
634 Ryan, Ralph 1998
635 Saint George, E.A. 1996
636 Salo Construction Co. 1998
637 Salois, Steve 1988
638 Salvadore, Dana Frances 1996
639 Samia, Robert 1991
639A Samia, Robert 1986-92
639B Sampson, Normand 1993
640 Sandler, Igor Aleksandrovich 1980, 1998
641 Santos, Dale 1987
642 Santos, Dennis 1998
643 Santos, Robert W. 1997-98
644 Sarchione, Mario 1994
645 Sauber, Richard 1993
646 Sauveur, Charles 1993
647 Schaefer, Peder 1998
648 Schnack, Roy 1986
649 Schultz, Edna H. 1999
650 Scolaro, Placido 1997
650A Securities and Exchange Commission 1991
651 Seiler, Edward 1997
651A Sennott, Donald: Obituary 18-Jul-07
652 Serna, Dom Mark 1998
653 Sequino, William 1999
654 Serra, Miguel 1992
655 Settipane, Guy J. 1999
656 Sharpe, Neil 1999
Box
Folder
Title
Date(s)
Extent
49 657 Shaw, Marion B. 1998
658 Shaw, Robert 1998
658A Sheldon, Jackie 1993
659 Sherman, Dorothy 1993
660 Shortman, Donald 1997
661 Shu, Jianchao 1997
662 Silva, Alfred 1999
663 Silverbrand, Howard 1997
664 Silvia, David 1997-1998
665 Silva, Thomas 1997-1998
666 Simmons, Dana 1997-1998
667 Simpson, Paul 1998
668 Sink 1992
669 Sixx, Bob 1994
669A Slosser, Daniel 1993
670 Smith, George 1996
671 Smith, Howard 1998
672 Smith, Mabel C. 1995
673 Smith, Mark 1992
674 Smith, Paul J. 1996
675 Smith, Robert Ellis 1998
675A Socha, Bill 1995
676 Socha, Ernest M. 1997
677 Socha, William 1992
678 Sokoloff, Barbara 1996
679 Sookikian, Steven 1998
680 Soriano, Julita P. 1997
681 Sosnowski, V. Susan 1998-1999
682 Spitz, Freida n.d.
683 Stafford, Maribeth 1996
684 Staples, Richard 1998
685 Steele, J. James 1997
686 Stelljes, Peter 1999
687 Stewart, Robert 1997, 1999
688 Stiles, Polly 1998
689 Stillings, Robert M. 1998
690 Stone, Donna 1996
691 Stone, Michael 1995-1996
692 Storti, Steven 1986-1989
692A Sullivan, Deborah 1993
693 Sullivan, Robert 1998
694 Sullivan, Walter J. 1997-1998
695 Sunni, Ali 1992
696 Sutter, Leroy 1996
697 Sutton, James 1992
698 Swanson, Joshua 1997
699 Swanson, Penelope 1996
700 Sweeney, Robert H. 1993, 1997
X-Ref T-Correspondence (see folder 151)
701 Tartaglia, David A. 1992-1993
702 Tate, John 1999
703 Tavares, Carlos 1999
704 Taylor, Charlotte 1996
705 Taylor, Joseph 1999
706 Taylor, Rodney 1994
707 Tellier, Jean 1999
708 Temple, Michael 1996
709 Terenzi, Judith 1999
710 Terranova, Timothy 1996
711 Thank Yous – Rhode Island 1986
712 Thank Yous – Events and Visits 1986
713 Thank Yous – Campaign 1986
714 Thank Yous – Out of State 1986
715 Thank Yous – Out of Country 1986
716 Thank Yous – Personal 1986
717 Thank Yous 1978
718 Thank Yous 1984
719 Thanks – Miscellaneous 1989
720 Thompson, Brian 1999
721 Thompson, Deborah 1999
721A Tillman, D. 1998
722 Toti, Christopher A. 1997
723 Tracey, William 1997
724 Tremblay, Joseph 1998-1999
725 Tripp, William 1992
726 Tuthill, Bruce 1997
727 Tuttle, Herbert 1994
727A Tuttle, Herbert, Jr. 1993
728 Twell, Steward 1998
X-Ref U-Correspondence (see folder 152)
728A United States Postal Service 1991-1994
729 United We Stand – Perot 1993
X-Ref V-Correspondence (see folder 153)
730 Vallor, Charles 1992
731 Varr, William 1997
732 Veazey, John 1998
733 Versaci, Nancy R. 1986
733A Veterans Affairs, Department of 1994-1995
734 Veyera, Gary S. 1997
735 Violet, Arlene 1997
736 Voccola, Stephen 1992
737 Von Bulow, Claus 1978
738 Voote, Heather 1997
X-Ref W-Correspondence (see folder 154)
738A Walker, James 1993
739 Wall, Brenda M. 1993
740 Wallis, Robert 1993
741 Warren, Benjamin 1994-1999
742 Watkins, Alan 1996
743 Watkins, Cheryl 1996
744 Watkinson, Kevin 1996
744A Watson, Robert 1998
745 Weaver, David: US Air 1996
746 Webster-Sheldon: Legal Matter 1978
747 Weiss, James 1992-1994
748 Weiss, James 1994
749 Wendelschaefer, William 1994
750 Wersal, Joseph 1997
750A West, Jeff 1996
751 Wetherell, Robert C. 1991
752 Whaley, Mary 1987
753 Wheetley, D. William 1993
754 White, Deborah 1997
755 Wiens, Richard 1999
756 Wilcox, Geneva 1991
757 Williams, Allen 1997
758 Williams, Arthur 1997
759 Williams, Robert 1996
760 Willoughby, Alan 1992
761 Wilson, Robert 1993
762 Winiarski, Roger 1998
763 Wolpert, Bruce A. 1998
764 Women’s Conference: RI Women 1991
765 Wong, Pamela 1991
766 Wood, Sterling 1997
767 Woodbury, Coral 1999
767A Woods, Virginia 1993
768 Worthington, Thomas 1991
769 Wyld, Lionel 1993
769A Wyman, Karen 1993
770 Wyss, Robert B. 1998
X-Ref Y-Correspondence (see folder 155)
771 Yates, Russell M., Jr. 1998
771A Young, Ernest E. 1993
771B Young, Ernest, III 1993
772 Youskevich, Helen 1996
772B Zammiello, Frank 1995
773 Zanfagna, Andrea 1998
774 Zarski, Edward 1997
775 Zeller, Joan 1996

Series: Chronological File
Dates: 1991-1996
Extent: 4 box(es) (2 linear feet)
Types of Materials: case files
correspondence
Scope and Content Note
The series consists of constituent correspondence handled by Senator Chafee’s staff. The records include documents that accompanied the original correspondence and a yellow carbon of the reply correspondence. The majority of this correspondence was handled by Special Projects Assistant Donald Sennott. Subjects include issues relating to the Rhode Island National Guard. Due to the private nature of some of the material, approval for research in this series is by permission of the archivist.
Arrangement
The folders are arranged chronologically.

Box
Folder
Title
Date(s)
Extent
50 1 Chronological File Jul-Sep 1991
2 Chronological File Oct-Nov 1991
3 Chronological File Dec-91
4 Chronological File Jan-92
5 Chronological File Feb-92
6 Chronological File Mar-92
7 Chronological File Apr-Jul 1992
8 Chronological File Sep-Nov1992
9 Chronological File Jan-Feb 1993
10 Chronological File Mar-Apr 1993
Box
Folder
Title
Date(s)
Extent
51 11 Chronological File Jan-Mar 1994
12 Chronological File Apr-May 1994
13 Chronological File Jun-94
14 Chronological File Jul-94
15 Chronological File Aug-Sep 1994
16 Chronological File Oct-Nov 1994
17 Chronological File Dec-94
18 Chronological File Jan-95
19 Chronological File Feb-95
20 Chronological File Mar-Apr 1995
Box
Folder
Title
Date(s)
Extent
52 21 Chronological File May-95
22 Chronological File Jun-95
23 Chronological File Jul-95
24 Chronological File Aug-95
25 Chronological File Sep-95
26 Chronological File Oct-95
27 Chronological File Nov-Dec 1995
28 Chronological File Jan-Apr 1996
29 Chronological File May-96
Box
Folder
Title
Date(s)
Extent
53 30 Chronological File Jun-Jul 1996
31 Chronological File Aug-96
32 Chronological File Aug-Sept 1996
33 Chronological File Nov-Dec 1996

Series: Charles Hawkins Files
Dates: 1988-1998
Extent: 8 box(es) (4 linear feet)
Types of Materials: case files
correspondence
Scope and Content Note
Charles Hawkins served as Senator Chafee’s Legislative Assistant and News Coordinator, 1990-1999. Hawkins was also in charge of handling constituent correspondence pertaining to transportation, Indian affairs, workers compensation, and employment issues.
The records consist of correspondence from constituents in regards to issues concerning legislation, government activities, public services, and Indian affairs. The records include correspondence from the Chafee Administration to federal and state government officials asking for assistance in regards to the issue. The records also include notes detailing the actions and responses taken by the Chafee Administration.
Due to the private nature of some of the material, approval for research in this series is by permission of the archivist.
Below is a acronym list for the folder titles of this series.
DMV: Department of Motor Vehicles
DOT: Department of Transportation
EB: Electric Boat
EPA: Environmental Protection Agency
EEOC: Equal Employment Opportunity Commission
FAA: Federal Aviation Administration
FHA: Federal Highway Administration
HUD: Department of Housing and Urban Development
ISTEA: Intermodal Surface Transportation Efficiency Act
OSHA: Occupational Safety and Health Administration
OWCP: Office of Workers Compensation Program
RIAC: Rhode Island Airport Corporation
RIDET: Rhode Island Department of Employment and Training
RIDOT: Rhodel Island Department of Transportation
RIHPC: Rhode Island Historic Preservation Commission
RIPTA: Rhode Island Public Transportation Authority
RISD: Rhode Island School of Design
SCORE: Service Corps of Retired Executives
TDI: Temporary Disability Insurance
USDOD: United States Department of Defense
VA: Veterans Affairs, Department of

 

Arrangement
The folders are arranged alphabetically.

Box
Folder
Title
Date(s)
Extent
54 1 AAA Tow Truck Petition n.d.
2 Ahern, Brian: Amtrack 1991
3 Airports: RIDOT 1991
4 Airports: T.F.Green Airport 1992
5 Alberts, Henry 1990
6 Albion Bridge 1990
7 Algiere, Dennis: Amtrack 1993
8 Allard, Steven: Department of Labor 1991
9 Almond-Blue Ribbon Panel Transportation 1991
10 Almy, Timothy: Roadsigns 1990
11 American Shipyard Corp. 1995
12 Amtrack 1990
13 Anglon- Reynoso, Gloria-OWCP 1995-1996
14 Appointment Diary (empty), notes on JHC Speech 1990
15 Ariel, Christine 1990-1991
16 Arnold, Peter-Narragansett Indians 1992
17 Atwater, Nathaniel 1992
18 Avdette, Roger G. 1994
19 Barber, Richard-Amtrack 1992
20 Barrows, Warren-Narragansett Indians 1992
21 Baxter, Fred 1994
22 Bello, Helen 1993
23 Bellows, Kathy S. 1993
23A Benson, Fred 1991
24 Beaulieu, Clade-Driving License 1992
25 Beausoliel, Craig 1993
26 Bernard, Mary: RIPTA 1992
27 Bianchini, Frank:OWCP n.d.
28 Bilodeau, Jean: Travel 1992
29 Bisbano, Orlando: Narragansett Indians 1994
30 Blackstone Valley Tourism 1992
31 Blackwood, Richard S. 1994
32 Blydenburg, CR: DOT 1985-1992
33 Bourne, Thelma: OWCP 1991
34 Bovie, Irene: RIPTA 1992
35 Braga, Joseph 1993
36 Brandariz, George: RIAC 1996
37 Brouillard, Aline: RIDOT 1993
38 Brown, John: Narragansett Indians 1990-1991
39 Brown, Phyllis: Narragansett Indians 1992
40 Brownell, John E. 1993
41 Brule, Helen E. 1993
42 Brunnigan, Thomas n.d.
43 Burns, Eleana R. 1994
44 Buckler, William: OCWP 1993-1995
45 Burrillville-Rt 96 1990
46 Cadorette, Ruth: RIDOT 1992
47 Caesar, Patrick 1993
48 Calitri, Anthony: OWCP 1991
49 Campbell, Daniel: Travel agency 1991
50 Canario, Mario 1993
51 Capabianco, John R. 1993
52 Capwell, Robert: Job 1994
Box
Folder
Title
Date(s)
Extent
55 53 Carlin, David: Kingston Station 1994
54 Carr, Mark H., Captain 1994
55 Carr, Stephen W. 1993
56 Carroll, Barbara 1994
57 Cawley, Michael: OWCP 1990
58 Cayouette, Ida 1995
59 Champlin, Isabelle 1989
60 Charboniier, Donald: Narragansett Indians 1992
61 Charles, Claire Y.: Employee 1994
62 Chemical Leaman Tank Lines: Amtrack 1992
63 Chihoski, Donald: Merit System Act 1992
64 Childs, Gene: Car Insurance 1992
65 Chirnside, Cardyn 1991
66 Chorlton, Maureen: RIPTA 1994
67 Citizens for Gloucester- Rte. 44 1991
68 Coast Guard 1995
69 Coffey, Dennis: Providence & Worcester RR 1991
70 Collinson, James 1990
71 Computer Disks 3.5″ n.d.
72 Concerned Island Residents: Jamestown 1990
73 Connely, Elizabeth: Travel 1992
74 Connery, Ruth: RIPTA 1990
75 Corbro Manufacturing Corporation 1993
76 Cordberg, Ruth: DMV 1989
77 Costa, Albert: RIPTA 1991
78 Costa, David: OWCP 1991
79 Costa, David: OWCP 1991
80 Cote, Michael: Driving License 1992-1993
81 Coutcher, Robert: EEOC 1991
82 Craveiro, Joseph L., Jr. 1993
82A Crawford, Christopher 1990
83 Crawford, William: OWCP 1991
84 Carry, Harold: RIDOT 1991
85 Dalti, Timothy 1994
86 Davis- Francis, Rosalie 1996
87 Davis, William 1998, 1990
88 Denis, Albert: RIDOT n.d
89 Destefano, Robert: Travel Agency 1992
90 DiPierro, Roger 1993
91 Directories: Town Councils, GOP Assembly 1992-1994
92 Donovan, Charles: ISTEA 1992
93 Donovan, Jennifer 1994
94 DOT Watch, Inc. Meeting (Notes) Feb, Jul 1991
95 DOT Watch, Inc. Re: Walker, George-EPA 1994
96 Driver, Ricky 1990
97 DuPerry, Harvey:OWCP 1993
98 Earley, John: OWCP 1994
99 Electrification, Amtrack 1992
100 Ellis, Beverly-RIDOT 1992
101 Ellis, Calvin: RIDOT 1992
102 Engert, Richard: RIDET 1994
103 Environmental Council 1991
104 Esposito, John 1995
105 Evon, Kimberly 1993
Box
Folder
Title
Date(s)
Extent
56 106 Feldstein, Edward, Esq. 1994
107 Ferrar, Diane-Colonial Bank 1991
108 Finnegan, Frank 1991
109 Finni, Abdul 1993
110 Fionto, Luigi 1994
111 Forest, Linda: OWCP 1992
112 Foster, Town of: Petition to RIDOT 1992
113 Francis, Philip: Almacs 1995
114 Freda, Cherilyn 1996
115 Friday, Jacqueline: OWCP 1993-1994
116 Froberg, P.: Jamestown 1991
117 Gales, Leighton: Airport 1991
118 Gambling 1991
119 Garber, Jonathan: Rte. 138 1991
120 Gates, Wilfred 1993
121 Gatre, Lawrence J. 1994
122 Gautschi, Herri: North Central Airway 1991
123 Gautschi, Henri 1993
124 Gavitt, Grace: RIDOT 1993
125 Granitsaris, Victoria 1991
126 Glick, Richard 1990
127 Glose Muriel L.: Car Insurance 1992
128 Goldberg, H.P.: RIPTA 1993
129 Golden, Olga C. 1994
130 Golembeski, Joseph 1994
131 Gordon, John: Employment 1994
132 Granieri, Peter 1992
133 Gravel, Timothy: Unemployment 1992
134 Greene, Albert 1994
135 Griffin, John: RIPTA 1991
136 Grissom, Christopher 1992
137 Grondin, Francis: Airport 1994
138 Guilbault, Paula: OWCP 1991-1992
139 Guilbert, Paula and Kathryn: Narragansett Indians 1991
140 Gulliver, Ruth: Artist Guild 1991
141 Hacunda, John 1994-1995
142 Hagan, James 1993
143 Hamilton, Bruce 1992
144 Hankins, Jonathan 1991
145 Harding Brook Tenants Association 1994
145A Hawksley, Nancy: Job 1994
145B Henshaw, Stanley 1990
145C Herreshoff, Halsey 1992
145D Hickey, Joanne: Airport 1991
145E Hicks, Phyliss E. 1993
145F Hillman, William F. 1994
145G Historical Commission Conference Apr. 1992
145H Hobson, Kenneth: OWCP 1992
145I Hodshon, William: Narragansett Indians 1992
145J Hoefer, Robin A. 1993
145K Holliday, James: OWCP 1991
145I Hone, Fred 1990
Box
Folder
Title
Date(s)
Extent
57 146 Hovercraft: Airwave 1991
146A Hoxie, Gordon: Lauver Memo 1991
147 Hubbard, Gordon R. 1993
148 Hughes, Patricia: OWCP 1990
149 Hunt, Russel: RIDOT 1991
150 Iacobucci, Mary: Horses 1991
151 Iannoli, Robert: OWCP 1990
152 Intermodal Surface: Transportation Efficiency Act 1991-1993
153 Izzi, Joseph: RIDOT 1992
154 Jamestown Ball Field 1992
155 Jamestown Bridge Access 1991
156 Jamestown Connector Road 1991
157 Jamestown Connector Road 1991
158 Jamestown Connector 1991
159 Jamestown, Cross: Island Road 1991
160 Jamestown Playground 1993
161 Johnson, Steven 1992
162 Kalyvianakis, Georgia 1994
163 Kaplan, Martin: RIDOT 1992
164 Kaplonski, Edward-OWCP 1991
165 Katula, Richard: Amtrack 1992
166 Kelley, Paul: Unemployment 1992
167 Kelley, William P.: Driving License 1992
168 Kenyon, Evelyn: Ministerial Rd. 1991
169 Kingston Station 1992
170 Kingston Station 1992
171 Kingston Station, Friends of 1991-1993
172 Kinsella-Sullivan, Jay and Mil 1991
173 Kucon, Thomas: Car Insurance 1992
174 Konicki, John: USDOD 1992
175 Kurci, James: RIDOT 1992
176 Laberge, Harry 1990
177 LaFrance, Robert 1993
178 Larsh, Gary 1993
179 Lavik, Mark: Employment 1994
180 LeBeau, Gary: RIDET 1992-1993
181 Leeson, Robert: ISTEA 1991
182 Lekos, Andrew 1989-1990
183 Lekos, Peter: OWCP 1990
184 Lemont, Robert 1993
185 Lilly, Daniel: Jamestown 1991
186 Lincoln, Norman 1993
187 Little Kountry Kitchen Restaurant 1995
188 Lizotte, Robert 1993
189 Lizotte, William 1993
190 Lombardi, John: ISTEA 1992
191 Lonergan, Patrick: OWCP 1994-1995
192 Loureiro, Paula 1994
193 Lung, Victor-Airport n.d.
194 Lussier, Mrs. Roger: OWCP 1990
195 Lydon, Thomas: OWCP 1993-1994
196 Lynch, Paula: Narragansett Indians 1992
Box
Folder
Title
Date(s)
Extent
58 197 Maesteri, Joseph 1992
198 Mahony, Dennis 1993
199 Malenant, Daniel 1993
200 Mancini, Barbara and Paul: OWCP 1990
201 Mancester, Cynthia: RIDOT 1993-1994
202 Margadonna, Mrs. Richard 1992
203 Marks, Eugenia: Audobon 1991
204 Mansolilo, Anna: Car Insurance 1992
205 Maynard, Kenneth: Narragansett Indians 1992
206 Maritime Presevation 1993-1994
207 Marsella, Joan 1992-1993
208 Martin, Louis 1995
209 McFadden, Kimberly 1991
210 McFadden, Kimberly 1994
211 McEvoy, Leo 1993
212 McGovern, Edward-Re: Fred Benson 1992
213 McGrath, Michael: RIDOT 1994
214 McGreevy, Thomas: OWCP 1990
215 McKenna, Marilyn: EEOC 1991
216 McKenna, Robert: RIPTA 1991
217 McNeil, Sandra 1994
218 McVeigh, Stella 1992
219 McVicar, Susan: Jamestown 1990
220 Meagher, Mary 1993
221 Medici, Americo: Dept. of Labor 1978-1979
222 Melander, Bert 1995
223 Mellor, Laurena 1993
224 Migneault, Dennis: RIHPC 1992
225 Mitchell, Frank 1993
226 Mitchell, Louis: RIDOT 1990
227 Moore, Stephen: Employee 1994
228 Morancy, Robert: Employment 1994
229 Moretti, Albert 1994
230 Morrow, Theresa L. 1994
231 Murray, Douglas 1992
232 Musen, Steven: RI Association of Railroad Passengers 1991
233 Myers, Henry: OWCP 1991
234 Narragansett Indians Bureau of Indian Affairs 1992
235 Narragansett Indians Bureau of Indian Affairs-Blackwell and Gilbert 1990
236 Narragansett Indian Casino Case 1993
237 Narragansett Indians-Chardon, Phoebe 1991
238 Narragansett Indian Casino 1988-1992
239 Narragansett Indians-Clark, Robert-Narragansett Indians 1992
240 Narragansett Indian Council of Rhode Island 1990-1991
241 Narragansett Indians 19,881,990
242 Narragansett Indians, Hopkins, George H. 1990
243 Narragansett Indians-Phillips, Kenneth 1993
244 Nerley, Ned-  Valley Lodge 1990
245 Neville, Camilla  Ann-TDI 1994
246 Nielson, Elizabeth 1994
247 Noel, Muriel-DMV 1994
248 Northeast Corridor Conference 1993
249 O’Connor, Jeremiah 1994
Box
Folder
Title
Date(s)
Extent
59 250 O’Hearn, Paul E. 1995
251 O’Malley, Kate 1994
252 O’Neill, Ann-ISTEA n.d.
253 On- Trac- Citizens for Improved Transit 1992
254 Orlandi, John-OWCP 1991
255 Osler, Betsey 1994
256 Palmisciano, Rosinto 1990
257 Palmisciano, Rosinto   OWCP 1991
258 Parker, Wayne: Unemployment 1992
259 Parkhurst, Edward 1994
260 Pavao, Gregory-OWCP 1992
261 Payne, Ken 1993
262 Payne, Ken- Coast Guard 1993
263 Pearlman, Thomas, Esq.: OWCP 1992
264 Pedisce-Albert n.d.
265 Peloquin, Karen-Car Insurance 1990
266 Perrin, Gram: Providence Mall 1994
267 Perry, Donald 1990
268 Phaneuf, Terry 1992
269 Picazzola, Anthony-HUD 1993
270 Piette, Normand: RIDOT 1994
271 Pineau, Craig: RIDOT n.d.
272 Place, Pamela 1990
273 Platner, Ruth: Anti-Gambling 1992
274 Polce, Robert 1992
275 Porter, Robin 1994
276 Pothier, David: RIDOT 1992
277 Potter, Craig n.d.
278 Pridokas, James 1994
279 Prorencher, Richard A. 1994
280 PRM Concrete: River Sand and Gravel 1993
281 Puleston, Diana: Route 138 1990
282 Quonsett Access Road 1994
283 Quonset Point: DOT Watch 1993
284 Reba, Irac 1994
285 Remington, Bruce 1995
286 Resnick, Gerald 1993-1994
287 Rest Area  I-295: Proposal n.d.
288 Ricci, Ernest:  9-1-1 1992
289 Ricci, Vincent 1996
290 RIDOT 19,811,990
291 RIDOT:  Narrow River Preservation Association 1994
292 RIDOT: Miscellaneous 1991
293 RIPTA Reports 1992
294 RISD Transportation Plan 1992
295 RI Tile Distributors 1993
296 Riviera, Juan 1993
297 Roger, Alexander B. 1994
298 Roney, Frances 1991
299 Ross, Bonnie 1994
300 Rourke, David: Stolen Car 1992
301 Rotella, Ernie 1991
302 Ruggiano, John: OWCP 1992
303 Russo, Michael: Shannock 1990
304 Salvatore, Karen: Amtrack 1992
305 Salvatore, Karen: Dot Watch Inc. 1993
Box
Folder
Title
Date(s)
Extent
60 306 Sam, Janice 1994
307 Sand, Barret 1993
308 Sanderson, Edward: India Point 1992
309 Santana, Ismail 1994
310 Sauerwald, William 1991
311 Save the Bay 1992
312 Scenic Highway n.d.
313 Scenic Highways Draft 1992
314 Scenic Highways Board 1993
315 Scenic Highway 1991-1993
316 Scenic Roads Program 1992
317 Schief, Carl: OWCP 1994
318 Schmidt, Kathy 1992
319 Schuttert, Joseph P. 1996
320 SCORE: J.G.E. Knight 1990
321 Secore, Donald: Parking 1994
322 Sepe, Arthur 1993
323 Shanley, Daniel 1992
324 Shannock 1990-1993
325 Sheehan, Ann: RIDOT 1992
326 Sherman, Jane 1992
327 Shilo, Donald 1993
328 Shippee, Harold: Foster Fire Co. 1991-1992
329 Shippee, Harold: FHA 1994
330 Showalter, Kara: Kingston Station 1992
331 Simmons, Robert 1993
332 Simus, Paula: Employment 1994
333 Sitkus, Daria: DMV 1994
334 Slater Mill: Post Office 1990
335 Sloane, Dave- Woonsocket DET 1994
336 Smith, Linwood 1995
337 Smith, Paul: Employment 1994
338 Smolan, Jan 1991
339 South County Tourism: Conference Apr. 1992
340 South Kingstown, Town of 1993
341 Souza, Anthony: Unemployment 1991
342 Spadaro, Sally: Scenic RI 1992
343 Spadaro, Sally J 1993
344 Spears, Coby: RIDOT 1994
345 Springer, Roy M. 1991
346 St. Jean, Richard 1994
347 Stanley, Elmer 1995
348 State Planning Council (RI) 1993
349 Stellies, Peter 1993
350 Stenmark, Denise: EEOC, FAA 1992
351 Sterne, Richard 1993
352 Streeter, Maurice: AMTRAK 1991
353 Strembicka, Frank: Driving License 1992
354 Stevens, Lori: Unemployment 1992
355 Sturdalh, Thomas 1994
Box
Folder
Title
Date(s)
Extent
61 356 Taddei, Arthur 1990
357 Tansey, Gene: Conference on Transportation Policy 1992
358 Tavarozzi, John J.: OWCP 1992
359 Taylor, Brenda 1993
360 Taylor, Capt. Brown: Driving License 1990
361 Taylor, Rodney: OWCP 1992
362 Taylor, Rodney: OWCP 1992
363 Teague, Ronald: EB 1991
364 Temple, Michael 1992
365 Temple, Mike: Ford Truck 1992
366 Temple, Michael: VA 1992
367 Tetreault, Norman:  Narragansett Indians 1992
368 Thayer Street Merchants: DOT Watch, Inc. 1992
369 Theriault Roebuck, Marley: Ministerial Rd 1991
370 Thielsch, Helmut 1993
371 Thurber, William 1994
372 Tierney, George 1992
373 Traficante, Michael, Mayor of Warwick-Transportation 1992
374 Travel Expenses: Charles Hawkins 1991
375 Travers, Anne: Recommendation 1990
376 Tribelli, Patricia: OWCP 1991
377 Tucker, Jared: Jamestown 1991
378 Unemployed: Trade Readjustments 1991
379 Utility Wires, Burying 1990
380 Uxbridge Airport Master 1991
381 Vadenais, Norman: OWCP 1991
382 Van Hook, Suzanne 1992
383 Votava, Bob- Shannock 1991
384 Wakefield Main Street 1992
385 Wakefield Main Street 1992
386 Walsh, Ed 1993
387 Walton, Dawn: OWCP 1992
388 WARN- Department of Labor 1991
389 Warwick Public Schools, Noise Abatement 1992
390 Wasco, Timothy 1993
391 Weeden, Albert 1993
392 Westall, Pat 1993
393 Westerly Preservation 1993
394 Wing, Richard:  Employment 1994
395 Winsor, Carrie: OWCP 1992
396 Wolke, Richard-Casino 1992
397 Wood, Bruce: Parking 1994
398 Wright, Thomas 1992
399 Yabroudy, Robert 1992
400 Yatsko, Arthur: RIDOT 1991
401 Young, Pat- OSHA 1990
402 Zimmerman, Helen: Jamestown 1992
403 Zuclich, Gustav: RIDOT 1994
404 Zuclich, J.O.: Ninigret Park 1989

Series: Leslie Whyte Files
Dates: 1982-1986
Extent: 6 box(es) (3 linear feet)
Types of Materials: case files
correspondence
Scope and Content Note
Leslie Whyte served on Senator Chafee’s staff from 1978 to 1984. The series consists of constituent correspondence from individual constituents and organizations. The records include blue carbon copies of Chafee’s responses.   The series is arranged numerically by assigned case file numbers running from 4-796 to 4-970. The folders are arranged numerically by case code. The folder title list is arranged alphabetically by the last name of the sender. Due to the private nature of some of the material, approval for research in this series is by permission of the archivist.
Arrangement
The folders are arranged numerically by case code.

Box
Folder
Title
Date(s)
Extent
62 1 Abrams, Philip 1982
4A Almonte, Dennis 1982
46 Alsfield, A. William 1983
109 Audino, Norman 1983
22 Baker, Harry 1982-1983
105 Bannister Nursing Center 1983
142 Barnes, Jean 1984
139 Becker, Adeline 1984
97 Becker, Adeline 1983
163 Bell, Terrel H. 1984
112 Bentz, John B. 1983
32 Berardinelli, Edmund 1983
121 Bettinger, Fredericka 1984
131 Biltmore Hotel UDAG 1984
167 Brown, Colin 1984-1985
162 Brown, Ken 1984-1985
81 Brynes, Howard 1983
164 Brynes, Nathaniel 1984
60 Businger, Kurt 1983
15 Carrano, Frank 1982
75 Cassidy, Alice 1983
119 Chadwick, Thomas G. 1984
108 Cimino, Bonnie 1983
69 Clachrie, James 1983
33 Clarke, William R 1983
113 Cooper, George N. 1983-1984
43 Coventry HUD Application 1983
90 Cox, Robert A. 1983
58 Crafford, Howard 1983
48 Cranston HUD Grant 1983
120 Cranston UOA Grant 1984
160 Czernik, T.W. 1984-1985
40 Czernik, T.W. 1983
129 Dadurian, Paul 1984
93 Davis, Donald 1983
170 de Hertogh, Kenneth 1984
44 DeAngelis, Rev. Anthony 1983
102 DeGoes, John 1983
87 Derecktor, Robert 1983
30 DiPrete, Edward 1983
68 Dolan, Steven 1983
54 Doolittle, Duncan 1983
39 Doris, Virginia 1983
117 Duhamel, K.R. 1984
76 Duncan, Richard 1983
122 Economic Development Corporation 1984
85 Feld, Marcia 1983
135 Ferrazzoli, Mary 1984
74 Ferriter, Gail 1983
152 Fish, Clyde 1984
103 Floor, Delores 1983
166 Fox Point Housing Cooperative 1984
154 Fried, H.M. 1984
132 Furtado, Jesse 1984
136 Garrahy, Joseph 1984
80 Geffroy, Guy 1983
45 Gertz, Raymond 1983
52 Gertz, Raymond 1983
77 Grande, William 1983
165 Greco, Ralph C. 1984
57 Grossman, Charles 1983
34 Guindon, Noel 1983
Box
Folder
Title
Date(s)
Extent
63 26 Haffenreffer Museum 1983
153 Hampton, Louis 1984
24 Harkins, Thomas K. 1982-1983
16 Heckler, Margaret 1982-1983
98 Hilliard, Dennis 1983
20 Hodsoll, Frank 1982
4 Hopkinton HUD Application 1982
78 Hughes, Beth 1983
138 Hunt, Errol 1984
94 Isenberg, Mrs. Jay 1983
64 Jackson, Oling 1983
5 James, Henry 1982
133 Jerry, Jan 1984
29 John, Emil Paul 1983
110 Jones, Gael 1983
31 Kerber, Jordan 1983
114 Kirby, Patrick 1983
116 Lacy, Beverly 1984
151 Lees, William T. (Mrs.) 1984
47 Limone, Joseph 1983
149 Littell, R. Wallace 1984
124 Luber, Adelaide 1984
70 Luginbuhl, Christian 1983
63 Malloy, Thomas A 1983
2 Maron, James 1982-1983
56 Martin, William W. 1983
171 Maytum, Charles 1984
18 Meehan, John 1982
111 Mittleman, Aaron 1983
104 Morris, Lois 1983
51 Murphy, James 1983
55 Nannig, Urban 1983
118 Narragansett Indian HUD Grant 1984
128 Newman, Bonnie 1984
169 Newport UDAG 1984-1985
91 Nydegger, Walter 1983
99 Palazzo, A. Eric 1983
38 Palumbo, Joseph 1983
6 Parente, Simeo 1982
82 Patota, Jean 1983
123 Patota, Jean 1984
Box
Folder
Title
Date(s)
Extent
66 130 Patota, Jean 1984
150 Patota, Jean 1984
84 Pauhen, Thomas 1983
100 Payne, Kenneth 1983
23 Peck, Bud 1982-1983
17 Phillips, Fred 1982
12 Phillips, Roswell W. 1982
88 Phillips, Susan: Children’s Museum 1983
35 Piccirilli, Frank 1983
49 Polis, Jon K. 1983
144 Providence HUD: Kolaski, Casimir 1984
141 Rhode Island Lighthouse 1984
159 Rhode Island Philharmonic, See 4-424 1984
125 Rhode Island Yacht Club 1984
101 Richardson, Stuart 1983
71 Richmond Square HUD Grant 1983
41 Roseman, Janet 1983-1986
86 Salve Regina College 1983
11 Sammartino, Clark 1982
79 Sapinsley, Lila: Warwick HUD Application 1983
137 Sawicky, Thomas 1984
140 Schneider, Carolyn 1984
36 Schweiker, Richard 1983
Box
Folder
Title
Date(s)
Extent
67 161 Scotti, Mr and Mrs Pat 1984
115 Silvia, Alfred 1983-1984
72 Simonetti, Anthony 1983
59 Sisson, J. Roger 1983
134 Smith, Duncan 1984
65 Smith, Matthew 1983
83 Smith, Matthew 1983
106 Soong, Chang-Chin 1983
28 Soriano, Jesse 1983
37 Stewart, Rowena 1983
107 Stoughton, John Jr. 1983
Box
Folder
Title
Date(s)
Extent
64 62 Susi, Richard A 1983
66 Taylor, John H. 1983
157 Teknor Apex 1984
172 Thin Film Engineering Center 1984
155 Union of Senior Citizens HUD Grant 1984
158 Union Station Providence 1984
27 Updegrove, Richard 1982
168 Utter, Anne 1984
19 Vanner, John F. 1982-1983
Box
Folder
Title
Date(s)
Extent
65 92 Vanni, Joseph 1983
127 Veith, Harvey 1984
53 Versaci, Nancy 1983
143 Versaci, Nancy 1984
147 Volunteers in Action 1984
73 Walsh, Joseph 1983
14 Walsh, Joseph W. 1982
67 Walsh, Joseph W. 1983
13 Warwick HUD: Pierce, Samuel R. 1982
95 Warwick: Handicap Program 1983
96 Washburn, Lawrence 1983
7 WIC Program 1982
156 Wilbur Hills Housing HUD Grant 1984
61 Wild, C. Kenneth 1983
126 Williams, Steven 1984
42 Woloohojian, James 1983
148 Women’s Development Corporation 1984
146 Wood River Health HUD 1984
145 Woonsocket HUD 1984
50 Woonsocket Urban Development Action Grant 1983
25 Zabatta, Marie 1982
3 Zachs, Sumner 1982
89 4-886: Dept. of Education: PWI 1983
21 Merritt, Richard 1982
8 Pullano, A.R. 1982
10 Revolving Loan Fund 1982-1983
9 Urban Development Action Grant 1982

Series: Mike Ryan Files
Dates: 1982-1997
Extent: 4 box(es) (2 linear feet)
Types of Materials: campaigns
correspondence
legislation
notes
reports
Scope and Content Note
Mike Ryan served as Senator Chafee’s chief of staff for the Providence office from 1986 to 1995. He replaced Phillip Rivers who left to pursue a career in business. Ryan also served as legislative assistant to Lieutenant Governor Joseph Garrahy from 1972 to 1977 and as special assistant, special counsel, and press secretary to Garrahy when he was elected Governor of Rhode Island from 1978 to 1984. Ryan then worked for AT&T communications as a Public Relations Manager from 1984 to 1986.
The series consists of administrative reports, photocopies of legislative bills, research material for campaigns, data on financial institutions, public opinion surveys, receipts and disbursement reports, constituent correspondence regarding gun control, photographs, and statements by Senator Chafee concerning the environment.
Subjects include:
Bills, (1985-1992) consisting of voting records on individual bills for Rhode Island state congressional members and in particular, Linda Kushner, who ran against Chafee in the 1994 Senatorial race.
Gun Control Letters (1992, 1997) consisting of letters from constituents regarding Chafee’s legislative efforts to reinforce gun control laws.
Ryan, Mike (1986-1992) consists of constituent correspondence, news articles, and memoranda regarding gun control bills, tax legislation, and reconstruction efforts in Kuwait.
Scouting (1990) concerning awards and citations earned by boy scouts and girl scouts. Records include statements by Chafee commending individuals and groups on their accomplishments.
Tiverton Coastal Damage Photographs (1988) consisting of five photographs of waterfront property depicting environmental damage. The photographs have hand-written comments on the front sides.
Arrangement
The folders are arranged alphabetically by subject.

Box
Folder
Title
Date(s)
Extent
68 1 Activity Report  (Chafee) 1995
2 Antitrust Monopolies: Subcommittee on Life Insurance 1993
3 Bills, Lists of 1985-1990
4 Bills, Lists of 1990
5 Bills, Lists of 1991
6 Bills, Lists of 1992
7 Bills, Lists of (Kushner) 1991
8 Bills, Lists of (Kushner) 1992
9 Bills, Lists of (Kushner) 1994
10 Bills, Lists of (Kushner) 1993
11 Bills, Lists of (Kushner) 1992
12 Campaign Material 1982
13 Campaign Report (Kushner) 1990
14 Citizens Bank, Research 1985-1990
Box
Folder
Title
Date(s)
Extent
69 15 Gun Control: Bill Information (Mike Labertu) 1993-1994
16 Gun Control Letters 1997
17 Gun Control Letters 1992
18 Gun Control Letters 1992
19 Gun Control Letters 1992
20 Gun Control Letters 1992
21 “Guns Aren’t Cool” Contest n.d.
22 Journal, House of Representatives Jan-Mar 1985
23 Letters from Constituents 1990
Box
Folder
Title
Date(s)
Extent
70 24 Letters from Constituent 1991
25 Letters from Constituents 1990-1991
26 Memoranda from Jamie Pound (Staff Assistant) 1982
27 Narragansett Indian-RI Tri State Compact Aug-94
28 Photographs: Tiverton 1988
29 Postal Briefing 14-Apr-93
30 Public Opinion Survey Sep-88
31 Public Opinion Survey-Chafee/Licht Sep-88
32 Public Opinion Survey-Chafee/Licht 1988
33 Receipts and Disbursements, Report on (Reed) 1992
34 Receipts and Disbursements, Report on (Chafee) 1993
Box
Folder
Title
Date(s)
Extent
71 35 Receipts and Disbursements, Report on (Kushner) 1993
36 Receipts and Disbursements, Report on (Reed) 1993
37 Receipts and Disbursements, Report on (Chafee) 1994
38 Ryan, Michael 1986-1993
39 Ryan, Michael: Correspondence 1987
40 Ryan, Michael: Correspondence 1988-1992
41 Ryan, Michael: Kuwait Files 1991
42 Scouting 1990
43 Statements by Chafee 1995-1997
44 Wind Driven Cargo Vessels 1980
45 Women’s Political Caucus 1982

Series: Barbara Berke Files
Dates: 1976-1999
Extent: 4 box(es) (2 linear feet)
Types of Materials: campaigns
correspondence
invitations
legislation
Scope and Content Note
Barbara Berke served as Senator Chafee’s personal secretary, 1976-1999. The series consist of correspondence relating to campaigns, legislative issues, personal requests, judgeship nominations, invitations, and the environment. The records also include congratulatory letters and notes. The folders for “Correspondence A-C” were not found in the boxes containing these records.
In addition, the series also contains news articles covering Senator Chafee’s accomplishments, political battles, and his efforts to implement a national universal health care coverage program.
The series includes addendum records that were transferred to the University of Rhode Island after the collection was processed. The records were kept by Senator Chafee’s Personal Secretary, Barbara Berke, and consist of correspondence, speeches, and news articles.
The addendum records also include correspondence from constituents, colleagues, and associates of Senator Chafee. The folders containing speeches include notes, articles, and background materials.
Arrangement
The folders are arranged alphabetically by subject.

Box
Folder
Title
Date(s)
Extent
72 1 Accomplishments 1991
2 Accomplishments 1991
3 Alpha Research Project n.d.
4 Awards 1977-1992
5 Bank of Boston 1985
6 Biographical Data 1976, 1993-1998
7 Congratulations, Thank You’s 1983-1984
8 Correspondence D 1987-1993
9 Correspondence E 1984-1993
10 Correspondence F 1985-1996
11 Correspondence G 1976-1993
12 Correspondence H 1976-1993
13 Correspondence I 1986-1988
14 Correspondence J 1984-1993
15 Correspondence K 1977-1993
Box
Folder
Title
Date(s)
Extent
73 16 Correspondence L 1984-1993
17 Correspondence O 1989-1994
18 Correspondence P 1984-1993
19 Correspondence Q 1984
20 Correspondence R 1985-1992
21 Crime Bill 1994
22 Defense Mapping Agency Closing 1986
23 De Goes, Jeffery 1984
24 Desert Storm Magazine 1991
25 Eastland Bank 1992
26 Economic “Horribles” Reports 1995
27 Edwards, James 1962, 1994
28 Electric Boat 1991
29 Enola Gay 1994
30 Federal Protective Service 1983-1996
31 First Ladies (of Rhode Island) 1991
32 Flag Etiquette 1994
33 Flanders, Bob 26-May-88
34 Flores, Matthew 1994
35 Gamble, William B. 1991-1993
36 Gilbane Building Company 1994
37 Gore, Al 21-Oct-96
38 Greater Providence Deposit and Trust 1990
39 Greenbush School 1992
40 Ground Wave Emergency Network Tower, G.W.E.N. 1987
41 Handgun Legislation 1992-1994
42 Health Care 1994
43 Health Care 1994-1995
Box
Folder
Title
Date(s)
Extent
74 44 Herreshoff, Halsey C. 1995
45 Hoechst Celanese Corporation 1987
46 Hurley, Cornelius 1994
47 Honarary Degrees 1988-1990
48 Human Interest 1986-1994
49 Human Interest 1986-1990
50 Human Interest 1984-1994
51 Invitations 1988-1989
52 Invitation Lists 1991-1999
53 Judgeships 1986-1994
54 Judicial Reform Speech 1994
55 Johnson, Steven 1992-1993
56 Kohl, Heb (Senator) 21-Oct-96
57 Korean War Memorial 1997
58 Kramek, Robert E. (Coast Guard) 1996
59 Krasnow, Howard 1994
60 Legislative Responses 1986-1993
61 Lott, Trent 1996
62 Lyons, Helen 1992
63 Lyons, Nettie 1989-1990
Box
Folder
Title
Date(s)
Extent
75 64 Marshall, John L. 1992
65 Metivier, Robert E.: Proclamation 15-Apr-92
66 Miscellaneous File 1996
67 Newsclippings 1966-1975
68 Newsclippings, etc. 1984-1988
69 Newsclippings 1987, 1994
69a Office Automation Report 12-Jun-84
70 Old Stone Corporation 1994
71 Pastore, John O. 1992
72 Pennsylvania, University of: Health Care Seminar 1994
73 Prew, Harold S. 1992-1994
74 Providence Place 1994
75 Puliafito, Carmen: Tufts 1994
76 Quonset Closing 1976
77 Quonset Point Development 1994
78 Recipes n.d.
79 Red Cross 1987
80 Republican Party: Anchor Letters 1984
81 Republican Party: Bulletins, etc. 1995
82 Republican Party: Note Guarantee 1995
83 Resumes 1992-1994
84 Retirement Letters 1999
85 Right Associates (Natalie Joslin) 1984
86 River Relocation Project 1984
87 Roger Williams Foods 1987
88 Rudman, Warren B. 1996
89 Ryan, Mike: Correspondence 1990-1991
90 State Officers, Four Year Term 1992
91 Summer Party 10-Jun-78
92 Thank You’s 1984-1992

Barbara Berke Addendum Records top
1973-1999
2 box(es) (1.5 linear feet)
Types of Materials:

 


Box
Folder
Title
Date(s)
Extent
75A 1 Invitations, Campaign Ads 1976
2 News Articles 1973-1999
3 Personal Correspondence 1973
4 Personal Correspondence 1973
5 Personal Correspondence 1976-1992
6 Personal Correspondence 1992-1994
7 Personal Correspondence 1992-1994
Box
Folder
Title
Date(s)
Extent
75B 8 Speeches 1976-1998
9 Speeches 1992-1998
10 Speeches 1992-1998

Series: Keith Lang Files
Dates: 1990-1999
Extent: 5 box(es) (2.5 linear feet)
Types of Materials: correspondence
notes
reports
schedules
Scope and Content Note
Keith Lang served as Senator Chafee’s Providence Office Director 1995-1999. The series contains records kept by Lang as part of his office files. The records consist of constituent correspondence, reports, news articles, press releases, notes, publications, conference schedules, and intern program applications.
Subjects include:
Chafee Correspondence (1995-1998), consisting of letters from constituents, government officials, business organizations, and colleagues regarding the environment, politics, employment, and education. The reply letters are attached to the original correspondence.
Education Technology (1997-1998), regarding the “Education Rate” seminar sponsored by the Rhode Island Association of School Principles. The purpose of the seminar was to find ways to procure funding for schools and libraries in need of telecommunications services and new computer technology.
“Guns Aren’t Cool” (1997-1998), regarding a statewide essay contest for grade school pupils advocating gun safety and awareness.
Senior Citizen Intern Program (1993-1997), providing senior citizens with an opportunity to become involved in public policy action.
United States Fish and Wildlife Refuges (1990-1998), regarding legislative efforts to improve the management of the Wildlife Refuge system. Records consist of brochures, maps, guide pamphlets, and reports from state and federal environmental agencies. Subjects include the congressional delegation meeting for the Ninigret National Research Refuge in Charlestown, Rhode Island.
Arrangement
The folders are arranged alphabetically by subject.

Box
Folder
Title
Date(s)
Extent
1 1 Block Island Power Company 1996
2 Chafee Correspondence 1995
3 Chafee Correspondence 1996
4 Chafee Correspondence 1996
5 Chafee Correspondence 1996
6 Chafee Correspondence 1996
7 Chafee Correspondence 1996
8 Chafee Correspondence 1996-1998
9 Chafee Correspondence 1996-1998
Box
Folder
Title
Date(s)
Extent
2 10 Chafee Correspondence 1996-1998
11 Chafee Correspondence: Recommendations and Job Requests 1999
12 Chafee Correspondence 1999
13 Chafee Correspondence 1999
14 Chafee Environment Awards 1997-1998
15 Chafee Funeral Service and Sympathy Cards 1999
16 Chafee Funeral Service and Sympathy Cards 1999
17 Cumberland Farms and Save the Bay 1998
18 Dry Bridge Landfill- North Kingstown 1997-1998
19 Education Technology: Chafee Meeting 1997
20 Education Technology: Information 1997-1998
Box
Folder
Title
Date(s)
Extent
3 21 Education Technology: Seminar 1997
22 Education Technology: Seminar Letters 1997
23 Election Support and Endorsement of Candidates by Chafee 1996
24 Geography Awareness Week 1997-1998
25 “Guns Aren’t Cool” Contest Announcement 1997-1998
26 “Guns Aren’t Cool” Entries 1997
27 “Guns Aren’t Cool” Essay Winners 1997
28 “Guns Aren’t Cool” Letters and Kickoff 1997
29 “Guns Aren’t Cool” Mailing Lists 1997
30 “Guns Aren’t Cool” Pre-Event Information 1997
31 “Guns Aren’t Cool” Program 1997
32 Hasbro, Inc. 1998
33 Letters of Thanks and Invitations to Chafee 1999
34 Mayer, Nancy: State Treasurer 1996
35 McGarry, John: Corporation and Superfund Contracts 1999
Box
Folder
Title
Date(s)
Extent
4 36 Medical Device Industry 1994
37 Microfin Corporation 1996-1998
38 Mitken Corporation 1995
39 National Environmental Policy Act and Indian Gaming 1993-1997
40 Old Stone and Citizens Bank Merger 1995
41 Pelletier Flag Donation to Smithsonian 1996
42 Pipeline Regulations- Rhode Island 1996-1997
43 Point Street Bridge Rehabilitation 1995
44 Providence County Day: Board of Trustees Meeting May 18, 1999
45 Republican Campaign Issues 1995-1997
Box
Folder
Title
Date(s)
Extent
5 46 Rhode Island College: Chafee Endowed Chair Position 1996
47 Ryan, Michael: Luncheon 1995
48 Senior Citizen Intern Program: Applications 1993-1996
49 Senior Citizen Intern Program: Applications 1997
50 Senior Citizen Intern Program: Applications 1998-1999
51 Sony Student Project Abroad 1995-1999
52 Southwest Airlines: Gun Essay Award Offer 1998
53 U.S. Fish and Wildlife: Congressional Staff Member Meeting Apr 28, 1998
54 U.S. Fish and Wildlife: Land and Water Conservation and Refuges 1991-1992, 1995
55 U.S. Fish and Wildlife: Piping Plover 1990-1991, 1996
56 U.S. Fish and Wildlife: Refuges 1990-1995
57 U.S. Fish and Wildlife: Reports 1995

Series: General Correspondence
Dates: 1973-2000
Extent: 14 box(es) (7 linear feet)
Types of Materials: articles
correspondence
memorandums
notes
Scope and Content Note
The series consists of constituent, personal, and administrative correspondence, as well as news clippings, memoranda, notes, and research material. The series covers social, environmental, and political issues including abortion, cable services, water resource management, strike legislation, and voter registration.
Records include memoranda and correspondence from ambassadors, senators, department heads, and other government officials, as well as correspondence from business and social organizations regarding requests for gifts and speaking engagements. The series also contains congratulatory letters for Eagle Scout award recipients that cover the years 1993 to 1999.
Personal Correspondence folders, 1973-1998, consists of invitations, congratulatory notes, thank you letters for speaking engagements, requests for donations, and support on political issues. The folders also contain carbon copy responses from Chafee’s Providence office.
Other materials in this series include requests for Whitehouse tour passes, Presidential letters, invitations to dinners and other social events. Subjects include the United Nuclear Company’s bid to store high-level radioactive waste in Charlestown, RI. The “Visits” folder contains invitations sent by various businesses organizations to promote their products and services.
Arrangement
The folders are arranged alphabetically by subject.

Box
Folder
Title
Date(s)
Extent
76 1 Abortion 1994
2 Academy Day 1995, 1999
3 Alzheimer’s Disease Center 1988
4 Ambassadors and Consulers 1995
5 Anniversary Notices 1993-1994, 1998
6 Armenian Crisis 1993
7 Art for Providence Office May, 1980
8 Birthdays 1993-1994
9 Birthdays 1997
10 Birthdays 1997
11 Birthdays 1998
12 Bliss Properties 1994
13 Blue Cross Aug, 1993
14 Bosnia 1993
15 Brennan, Sean Jan 1991
Box
Folder
Title
Date(s)
Extent
77 16 Cable TV 1993-1995
17 Cable TV 1993-1995
18 Campaign 1988
19 Campaign 1994
20 Candidate Declaration 1994
21 Clinton, Bill Mar 17, 2000
22 Coast Guard 1995
23 Commencements 1990
24 Commendations 1997
25 Commendations 1998
26 Commendations 1998
Box
Folder
Title
Date(s)
Extent
78 27 Common Cause of Rhode Island 1987-1993
28 Condolences 1995, 1996, 1998
29 Condolences 1997-1998
30 Debris Removal 1984
31 Delayed Entry Program 1999
32 DiCiurcio, Alfred Mar 1991
33 Direct Response Program 1993-1994
34 Dis-Affiliate Letters 1994
35 Eagle Scouts 1993
36 Eagle Scouts 1993
37 Eagle Scouts 1993
38 Eagle Scouts 1994
39 Eagle Scouts 1994
40 Eagle Scouts 1994
Box
Folder
Title
Date(s)
Extent
79 41 Eagle Scouts Jan-Mar 1995
42 Eagle Scouts April-May 1995
43 Eagle Scouts June 1995
44 Eagle Scouts Jul-Aug 1995
45 Eagle Scouts Sep-Nov 1995
46 Eagle Scouts 1995-1996
47 Eagle Scouts 1996
48 Eagle Scouts 1996
49 Eagle Scouts 1997
Box
Folder
Title
Date(s)
Extent
80 50 Eagle Scouts 1997
51 Eagle Scouts 1998
52 Eagle Scouts 1998
53 Eagle Scouts 1999
54 Eagle Scouts 1999
55 Eagle Scouts 1999
Box
Folder
Title
Date(s)
Extent
81 56 Employment 1989
57 Employment 1990
58 Employment and Training, Dept. of 1994-1995
59 Environmental Management, Dept. of 1988
60 Export Assistance Center 1994
61 Farmers Home Administration 1994
62 Federal Energy Corporation June 30, 1996
63 Federal Executive Council May 18, 1994
64 Fisher, Bill: Guadalcanal Foundation 1994
65 Fisherman’s Application Award 1988
66 Flooding 1983-1986
67 Focus Groups 1994
68 Galilee Mission to Fisherman 1989-1993
69 Gift Requests 1993-1994
70 Gift Requests 1996
71 Girl Scouts 1992
72 Grant Recommendations 1993-1994
Box
Folder
Title
Date(s)
Extent
82 73 Harrington vs. Chafee et al 1975-1976
74 Health and Housing Authority 1994
75 Herreshoff Marine Museum 1997
76 Housing 1990
77 Immigration 1994-1995
78 Immigration and Naturalization 1991
79 Insurance Bills (RISDC) 1985
80 Jamestown: Route 138 1991
81 Jewish Foundation 1994
82 Kaye, Steven 1999
82a King, Tracy Aug 9, 1999
83 League of Conservation Voters 1994
83a Lowe, Katie Jun 25, 1999
84 Marine Traders Association 1993
85 Media Plan 1994
86 Medical Waste 1988
87 Miscellaneous Political Material 1974-1976
88 Navy Freeze on Contracts 1984-1988
89 Navy Pentagon Jan 9, 1996
90 Navy Squash Team 1993
91 Naval Gardens 1985
92 Newport Gateway Block Project 1983-1984
93 Newport Secondary Treatment Waiver 1983
94 Newport Sewage District 1984-1985
95 Nickerson House Committee Center 1988
95a Niro, Mark A. Aug 3, 1999
96 Non-Immigration Visa Requests 1991
97 North Smithfield Septic System Overflow 1983
Box
Folder
Title
Date(s)
Extent
83 98 Panama Canal 1964-1975
99 Personal Correspondence Mar 1-26, 1973
100 Personal Correspondence Mar 26-Feb 7, 1973
101 Personal Correspondence Sep 5-Dec 21, 1973
102 Personal Correspondence 1977-1983
103 Personal Correspondence 1995-1996
Box
Folder
Title
Date(s)
Extent
84 104 Personal Correspondence 1995-1996
105 Personal Correspondence 1997
106 Personal Correspondence 1998
107 Personal Correspondence 1998
108 Plastic Pollution Bill 1986
109 Poll 1994
110 Prison Site: Davisville 1986
111 Progresso Latino 1985
112 Providence Journal Articles 1996
113 Public Utilities Commission 1993
114 Raymond Pontarelli 1984
115 Raytheon Sewer Hook Up 1995
116 Republican Party Voter Identification 1994
Box
Folder
Title
Date(s)
Extent
85 117 Resumes and Speaking Engagments 1973, 1975
118 Retirement 1997
119 Retiree Benefits 1992-1993
120 Retirement Letters 1998
121 Rhode Island College: Lecture Material 1974-1975
122 Richmond Landfill 1989
123 Richmond Water 1982
124 Richmond Wellwater Contamination 1984
125 Royal Rangers 1997
126 Romney, George 1967
127 Sabella, Phillip: RI Handgun Alliance 1993
127a Saito, Kunihiko Aug 30, 1999
127b Samia, Robert 1980-1998
128 Sample Letters 1996
Box
Folder
Title
Date(s)
Extent
86 129 Save the Bay 1983-1984
130 Schapiro, Judge Sheldon 1993
131 School Children Information Requests 1986-1992
132 Seafreeze, Ltd 1991, 1994
133 Sierra Club 1994
134 Slater Dye Works 1983-1984
135 Small Business 1993-1996
136 Small Town Grants 1982-1984
137 Social Security Inquiries 1990
Box
Folder
Title
Date(s)
Extent
87 138 Space Program 1982
139 State Debt 1996
140 State Issues 1995-1996
141 State Jurisdiction Inquiries 1990
142 Statements and Memoranda 1993
143 Strike Legislation: S-55 1993
144 Strike Legislation: S-55 1993
145 Strike Legislation: S-55 1993
146 Strike Legislation: S-55 1994
147 Student Requests 1997
148 Student Financial Aid 1990
Box
Folder
Title
Date(s)
Extent
88 149 Sympathy 1990
150 Sympathy 1994
151 Sympathy 1996
152 Sympathy 1997
153 Tall Ships 1999
154 Temporary File 1997
155 Thank You 1986-1992
156 Thank You’s Recieved 1997
157 Tiverton: Pig Farm 1982-1983
158 Transmittals 1992-1993
159 United Nuclear Corporation 1980-1982
160 United We Stand: Rhode Island Chapter 1993
161 Urban Policy 1978
162 Visits 1996-1998
163 Voting 1993
Box
Folder
Title
Date(s)
Extent
89 164 Warwick 1977-1982
165 Warwick Airport Relocation 1983
166 Warwick: Belmont Plan Flooding 1982
167 Westerly 1984
168 Westerly: Sewers 1983-1984
169 West Warwick Treatment Plant 1981-1983
170 White House Passes 1986-1990
171 White House Requests 1991-1992
171a Whitehouse, Sheldon Oct 13, 1999
172 William, Frank J. 1994
173 Wodell, W. Page 1988
174 Women’s Political Caucus 1982-1987
175 Wood River Flooding 1984
176 Woonsocket Industrial Highway 1985-1986
177 Woonsocket Office 1979-1995
178 Woonsocket Sewage Treatement Plant 1985
179 Wrestling 1998
180 Yale Campaign 1974, 1976
181 Young Volunteers in Action 1988
182 Zoology Recommendations 1976

Series: Alphabetical File
Dates: 1992-1999
Extent: 3 box(es) (1.5 linear feet)
Types of Materials: correspondence
invitations
Scope and Content Note
The series contains correspondence from constituents, colleagues, government officials, and organizations. The replies from Senator Chafee’s office are attached to the original letters which are filed alphabetically by name and title.
The records include local constituent correspondence, requests for autographs, invitations to birthdays, and federal agency inquiries regarding political matters at the state and national level. he Subjects include political opinions, Chafee legislation, and legislation on crime, auto-insurance, and education. The series also includes letters from minority groups concerning cultural issues, requests for recommendations for employment and acceptance into educational institutions.
Arrangement
The folders are arranged alphabetically by the first letter of the sender’s last name, or the title of the department, agency, institution, or organization from which the correspondence originated.

Box
Folder
Title
Date(s)
Extent
90 1 “A” Correspondence 1994-1996
2 “B” Correspondence 1994-1999
3 “C” Correspondence 1993-1999
4 “D” Correspondence 1993-1996, 1999
5 “E-F” Correspondence 1992-1999
6 “G” Correspondence 1992-1996
Box
Folder
Title
Date(s)
Extent
91 7 “H” Correspondence 1994, 1999
8 “I” Correspondence 1994-1996
9 “J” Correspondence 1994, 1995, 1999
10 “K” Correspondence 1992-1999
11 “L” Correspondence 1994
12 “L” Correspondence 1994-1999
13 “M” Correspondence 1992-1996
14 “M” Correspondence 1992-1999
15 “N” Correspondence 1993-1995
Box
Folder
Title
Date(s)
Extent
92 16 “O” Correspondence 1994-1999
17 “P” Correspondence 1992-1999
18 “R” Correspondence 1992-1999
19 “S” Correspondence 1992-1999
20 “T” Correspondence 1992-1996
21 “V” Correspondence 1992, 1994
22 “W” Correspondence 1993-1995
23 “X,Y,Z” Correspondence n.d.

Series: Invitations
Dates: 1986-1999
Extent: 11 box(es) (5.5 linear feet)
Types of Materials: correspondence
invitations
Scope and Content Note
This series contains invitations to events sponsored by political groups, charity organizations, government agencies, veterans groups, healthcare organizations, as well as artistic, scholastic, athletic, and journalist associations. The invitations include requests for Senator Chafee to deliver a speech.
The series also contains invitations to dinners, breakfasts, ground-breakings, theater, musical performances, art exhibits, campaign fundraisers, medical research fundraisers, and fundraisers for athletic, art, business, cultural programs.
Arrangement
The folders are arranged chronologically.

Box
Folder
Title
Date(s)
Extent
93 1 Invitations Feb-Dec 1986
2 Invitations Jan-Mar 1987
3 Invitations Feb-Mar 1987
4 Invitations Apr-May 1987
5 Invitations May-Jun 1987
6 Invitations Jul-Dec 1987
7 Invitations May-Sep 1987
Box
Folder
Title
Date(s)
Extent
94 8 Invitation Calendars Aug 1986-May 1987
9 Invitations Sep-Dec 1987
10 Invitations Jan-Mar 1988
11 Invitations Feb-Jun 1988
12 Invitations May-Jun 1988
13 Invitations May-Oct 1988
14 Invitations Jun-Jul 1988
15 Invitations Jun-Sep 1988
Box
Folder
Title
Date(s)
Extent
95 16 Invitations Jul-Aug 1988
17 Invitations Aug-Nov 1988
18 Invitations Sep-Oct 1988
19 Invitations Oct-Dec 1988
20 Invitations May-Aug 1989
Box
Folder
Title
Date(s)
Extent
96 21 Invitations Jun-Dec 1989
22 Invitations 1990
23 Invitations Feb-Dec 1991
24 Invitations, Town Meetings 1991-1993
25 Invitations Feb-Dec 1992
26 Invitations Jan-May 1993
27 Invitations Aug-Nov 1997
28 Invitations Nov. 1997
29 Invitations Nov-Dec 1997
Box
Folder
Title
Date(s)
Extent
97 30 Invitations Dec 1997 – Jan 1998
31 Invitations Jan-Feb 1998
32 Invitations Feb-Mar 1998
33 Invitations Feb-Mar 1998
34 Invitations Mar 1998
35 Invitations Apr 1998
Box
Folder
Title
Date(s)
Extent
98 36 Invitations Apr-May 1998
37 Invitations Apr-May 1998
38 Invitations Apr-May 1998
39 Invitations Apr-May 1998
40 Invitations Apr-Mar 1998
41 Invitations May 1998
42 Invitations May-Jun 1998
Box
Folder
Title
Date(s)
Extent
99 43 Invitations May-Jun 1998
44 Invitations Jun-Jul 1998
45 Invitations Jun-Aug 1998
46 Invitations Jun-Aug 1998
47 Invitations Jul-Aug 1998
48 Invitations Aug-Oct 1998
49 Invitations Sep-Oct1998
Box
Folder
Title
Date(s)
Extent
100 50 Invitations Sep-Oct 1998
51 Invitations Oct 1998
52 Invitations Oct 1998
53 Invitations Oct-Nov 1998
54 Invitations Nov-Dec 1998
55 Invitations Nov-Dec 1998
56 Invitations Dec 1998 -Jan 1999
Box
Folder
Title
Date(s)
Extent
101 57 Invitations Jan-Feb 1999
58 Invitations Feb-Mar 1998
59 Invitations Ma-Apr 1999
60 Invitations Mar-Apr 1999
61 Invitations Apr 1999
62 Invitations Apr-May 1999
Box
Folder
Title
Date(s)
Extent
102 63 Invitations Apr-May 1999
64 Invitations Apr-May 1999
65 Invitations Apr-Jul 1999
66 Invitations May 1999
67 Invitations May-Jul 1999
68 Invitations Jun-Oct 1999
Box
Folder
Title
Date(s)
Extent
103 69 Invitations Aug, Sep 1999
70 Invitations Aug, Sep 1999
71 Invitations Aug, Sep 1999
72 Invitations Jul 8, Oct.12 1999

Series: Regrets And Requests
Dates: 1986-1999
Extent: 3 box(es) (1.5 linear feet)
Types of Materials: correspondence
invitations
letters of recommendation
Scope and Content Note
The series contains responses to invitations to events sent by constituents, organizations, and government agencies. The series include requests made by constituents or organizations asking for donations to charities, political campaigns, fundraisers, and cultural events.
The records also include requests from businesses and educational agencies asking for monetary contributions. In addition, there are requests from constituents asking for autographed portraits, Senate pens, and letters of recommendation.
Arrangement
The folders are arranged chronologically.

Box
Folder
Title
Date(s)
Extent
104 1 Regrets 1986
2 Regrets 1986
3 Regrets 1986
4 Regrets 1987
5 Regrets 1987
6 Requests 1989
7 Requests 1988
8 Requests 1989
9 Requests 1989
Box
Folder
Title
Date(s)
Extent
105 10 Regrets 1990
11 Regrets 1990
12 Requests 1990
13 Requests 1990
14 Requests 1990
15 Requests 1991
16 Requests 1991
17 Requests 1991
18 Requests 1991
19 Requests 1992
Box
Folder
Title
Date(s)
Extent
106 20 Requests 1992
21 Requests 1992
22 Requests 1992
23 Requests 1992
24 Requests 1994-1995
25 Requests 1995
26 Requests 1996
27 Requests 1999

Series: Letters
Dates: 1977-1998
Extent: 4 box(es) (2 linear feet)
Types of Materials: correspondence
recommendations
Scope and Content Note
The series contains correspondence from constituents, organizations, groups, and government agencies. The records consist of crank files (also referred to as “K” files by Senator Chafee’s Providence office staff), donation requests, flag requests, recommendations, and “thank you” letters. The series is filed alphabetically by type of correspondence and chronologically by year within each category.
Subjects include:
Crank “K” Files (1986-1995) consists of letters from constituents that either are unintelligible or of such a discordant nature that they are not worthy of response.
Donation requests (1995-1996) consists of correspondence from non-profit organizations, veterans groups, public service entities, youth leagues, and political groups seeking donations for fundraising events, anniversary celebrations, exhibits and performances. The records include correspondence from the United Way, League of Women Voters, Providence Public Library, and The Jewish Voice.
Examples (1983-1998) consists of sample correspondence Senator Chafee’s staff used in drafting recommendations for constituents according to the guidelines set in place by the United StatesSenate Select Committee on Ethics and the Office of Personnel Management. Changes to the guidelines transpired as a result of the Hatch Act Reform Amendments of 1993 which is included in a memorandum from the Director of the Office of Personnel Management. Flag requests (1986-1996) consists of requests by constituents for government-issued American flags. Attached to the original request is a copy of the form letter response providing purchasing information to the constituent. Most requests were made by grade school children, veterans groups, and various contemporary public organizations.
Recommendations (1995) folders contain correspondence from Senator Chafee’s office to state agencies, military branches, politicians, educational institutions, and corporations. The letters request consideration in accepting a particular individual for employment, or enrollment as a student. Attached to the letter is the constituent’s request for a recommendation and any materials they sent to the Senator that helped explain their qualifications.
Thank You letters (1977-1984) consist of responses to constituent correspondence. The records are arranged alphabetically by the first letter of the constituent’s last name. Only constituents with last names beginning with the letters B, C, M, S, and W are present in this series.
Arrangement
The folders are arranged alphabetically.

Box
Folder
Title
Date(s)
Extent
107 1 Letters – Crank “K” 1986-1988
2 Letters – Crank “K” 1988
3 Letters – Crank “K” 1990
4 Letters – Crank “K” 1991
5 Letters – Crank “K” 1992
6 Letters – Crank “K” 1994, 1995, n.d.
Box
Folder
Title
Date(s)
Extent
108 7 Letters – Donation Requests 1995-1996
8 Letters – Flag Requests 1989-1996
9 Letters – Examples 1983-1998
10 Letters – miscellaneous n.d.
11 Letter- Recommendations 1995
12 Letters – Recommendations 1995
13 Letters – Recommendations 1995
14 Letters – Recommendations 1995
15 Letters – Recommendations 1995
16 Letters – Recommendations 1995
Box
Folder
Title
Date(s)
Extent
109 17 Letters – B – Thank you 1977-1978
18 Letters – B – Thank you 1981
19 Letters – B  -Thank You 1982
20 Letters – B  -Thank You 1983
21 Letters –  B -Thank You 1984
22 Letters – C  -Thank You 1981
23 Letters – C  -Thank You 1982-1983
24 Letters – C  -Thank You 1984
25 Letters C – Thank You 1977-1980
Box
Folder
Title
Date(s)
Extent
110 26 Letters M – Thank You 1977-1978
27 Letters M – Thank You 1981
28 Letters M – Thank You 1982
29 Letters M – Thank You 1983-1984
30 Letters – Miscellaneous – Thank You 1991-1998
31 Letters S – Thank you 1983-1984
32 Letters S – Thank You 1983-1984
33 Letters S – Thank You 1980-1981
34 Letters S – Thank You 1978-1979
35 Letters W – Thank You 1978-1980
36 Letters W – Thank You 1980-1983

Series: Environment
Dates: 1973-1999
Extent: 11 box(es) (9 linear feet)
Types of Materials: articles
correspondence
maps
memoranda
notes
photographs
reports
Scope and Content Note
This series contains records concerning environmental management and ecological issues. The records include correspondence, memoranda, scientific studies, departmental reports, news articles, handwritten notes, brochures, maps, and photographs. The “Answered Letters” (1997-1999) folders contain letters from constituents affixed with responses from Chafee’s office.
Subjects include proposed construction of the University of Rhode Island’s cogeneration plant, Providence Place Mall construction, wetlands preservation, and Cross-Bay Pipeline Project.  Subjects also include emissions-control legislation, dredging of waterways, shell fishing and fisheries conservation, and reports from the Department of Environmental Management concerning land acquisition.
The series also contains twelve oversized Coastal Barrier Resources Act maps produced by the United States Fish and Wildlife Service pursuant to the Coastal Barrier Improvement Act of 1990. In addition, there are six maps of Rhode Island national wildlife refuges also produced by the United States Fish and Wildlife Service. The maps are listed at the end of the series.
Other topics include:
Coastal Barriers Resources System (1981-1990) regarding efforts to designate over 800,000 acres of coastal areas and wetlands in the United States under the protection of the Coastal Barriers Resource Act. Subjects include the entry of Easton’s Beach in Newport, RI into the Coastal Barriers Resources System to protect it from being commercially developed. Endangered Species Act (ESA) (1994,1997) regarding the Kempthorne-Chafee proposal to improve the Environmental Protection Agency by requiring the Secretary of the Interior to use the best available scientific and commercial data in the listing of species and designation of critical habitats. It also called for the establishment of an independent peer review for listing decisions by three scientists nominated by the National Academy of Sciences.
Open Space, Rhode Island (1980-1994) regarding Senator Chafee’s efforts to secure environmentally sensitive land for designation as  National Wildlife Refuge parks and open space preserves in order to limit development projects and prevent destruction of wildlife habitats. Subjects include Pettaquamscutt Cove, Trustom Pond, Card’s Pond, and Narrow River which are located in southern Rhode Island.
Solid Waste Management (1987-1994) regarding efforts to establish the Rhode Island Materials Recycling Facility in Johnston (1989). Subjects include waste disposal, organic materials recycling programs, and disposal of constructions materials. Subjects also include the Solid Waste Disposal Act (1991) prohibiting the export from and import into the United States of hazardous waste.
Trustom Pond National Wildlife Refuge (1981-1991) concerning local opposition to the clothes-optional recreation area residing within the preserve. The refuge was established in 1974 by a private donation of 365 acres in South Kingstown, RI for the purpose of preserving a resting, feeding, nesting, and wintering habitat for migratory birds.
Arrangement
The folders are arranged alphabetically by subject.

Box
Folder
Title
Date(s)
Extent
111 1 Accomplishments 1983-1999
2 Air Park Land Development 1991
3 Allen Harbor 1992
4 Amazon Trip 1990
5 Answered Letters Apr-Dec 1997
6 Answered Letters Jan-Jun 1998
7 Answered Letters Jul-Oct 1998
Box
Folder
Title
Date(s)
Extent
112 8 Answered Letters Nov-May 1999
9 Answered Letters Jun-Nov 1999
10 Aquaculture 1994
11 Aquidneck Island 1991
12 Asbestos 1992-1993
13 Automotive Parts: Environmental Protection Agency Ban 1991
14 Blackstone River 1992-1993
15 Cape Cod 1994
16 Casey Point 1992
17 Chepachet Lake 1993
18 Chepiwanoxet Peninsula 1990
19 Clean Air Act 1991
20 Clean Water Act 1991
21 Clean Water Act 1994
22 Coal-Fired Cogeneration Plants 1989-1993
23 Coastal Barriers Resource Systems 1981-1990
24 Coastal Resources Management Council 1989-1997
Box
Folder
Title
Date(s)
Extent
113 25 Coast Guard, U.S. 1990-1995
26 Cogeneration Plant 1991-1992
27 Conservation Committee 1988-1998
28 Conservation Districts 1997
29 Conventry High School 1993
30 Cranston Sewers 1989-1995
30A Cranston Sewers: Waste Water Investigation Jun-91
31 Cross-Bay Pipeline Project 1989-1994
32 Douglas Landfill 22-Mar-83
33 Dredging 1990-1992
34 Dredging 1991-1996
35 Dry Bridge Road, Landfill 13-Feb-97
Box
Folder
Title
Date(s)
Extent
114 36 East Coast Fisheries 1992-1994
37 East Providence Pipeline 1997-1998
38 Ecology 1993-1995
39 Emissions 1991, 1993, 1995
40 Endangered Species Act 1973, 1994, 1997
41 Endangered Species Act 1994
42 Endangered Species Act 1997
43 Endangered Species Act 1997
44 Endangered Species Act 1997-1998
Box
Folder
Title
Date(s)
Extent
115 45 Endangered Species Act: Background for Rhode Island Meeting 1997
46 Enforcement, Department of: Division of Fish, Wildlife, and Estuarine Resources 1993
47 Environment Justice 1995
48 Environmental Management, Department of 1995
49 Erosion Control 1994
50 Federal Emergency Management Agency 1991-1995
51 Fees 1994
52 Fisheries 1991-1995
53 Fish Issues 1992
54 Forestry and Lumber 1989, 1992-1995
55 Garden Club Award 1991
56 High Voltage Power Lines 1990-1994
57 Hope Webbing 1994
58 Hurricane Bob 1991
59 Incinerators 1991
60 Indoor Air Quality 1994
61 Issues 1989-1994
62 Jamestown 1993
63 Jerimoth Hill 1993
64 Kickemuit River 1990-1992
65 Greene Park 1-Jun-67
Box
Folder
Title
Date(s)
Extent
116 66 Land Acquisition 1997-1998
67 Land and Water Conservation Fund 1996-1997
68 Landfills 1989-1993
69 Light Houses 1987-1988
70 Lymansville Neighborhood Association 1994
70A Lobster Amendment 1995
71 Lobster: Congressional Research Service, Library of Congress 1992
72 Marina Institute 1992
73 Marine Trade, Rhode Island Association 1991
74 Middletown 1992
75 Misquamicut Club Drainage System 26-Sep-95
76 Narragansett 1990-1996
77 Narragansett Bay Project 1991-1992
78 Narrow River 1994
79 Narrow River Bridge 1993
80 National Ambient Air Quality Standards 1997
81 Newport Cliff Walk 1991-1994
82 Newspapers/Media Contacts 1992
Box
Folder
Title
Date(s)
Extent
117 83 Noise Pollution 10-Sep-91
84 North Smithfield: Western Sand and Gravel n.d.
85 Notes 1994-1995
86 Ocean Dumping 1992
87 Olney Memorial Park 1992
88 Oceans 1988-1994
89 Oil Spills 1989
90 Oil Spills: Technician Proposal 1990-1993
91 Open Space: Rhode Island Acquisition 1980-1989
92 Open Space: Rhode Island Statement 1990-1994
93 Ormsby Technologies 1992
94 Pawcatuck River 1996
95 PCB Tainted Fluff 1988
Box
Folder
Title
Date(s)
Extent
118 96 Pettaquamscutt 1991-1996
97 Piccillo Farm: Superfund 1981-1993
98 Press Clippings, Speeches, Statements 1997-1998
99 Providence Place Group 1995
100 Public Relations 1989
101 Quonset Incinerator 1986-1992
102 Rainforest 1993
103 Recycling 1991-1994
104 Report on the 101st Congress 1990
105 Rhode Island Natural History Survey 1993
106 Rhode Island Tales n.d.
107 Rhode Island Whitehouse Conference on Travel and Tourism 1995
108 Roundtable Discussion 1991
109 Runnins River 1990-1992
110 Saugatuck River Heritage Corridor 22-Aug-95
111 Scituate Reservoir 1995
Box
Folder
Title
Date(s)
Extent
119 112 Seafreeze Ltd. Jul-91
113 SeaMat Ocean Systems 1995
114 Sewerage Disposal 1992
115 Shellfisherman: Hurricane Bob Relief Fund 1991
116 Sierra Club 1991
117 Silver Council: Resource Conservation Recovery Act n.d.
118 Small Business 1993, 1994
119 Soil Analysis Report 9-Jan-95
120 Solid Waste Management 1987-1990
121 Solid Waste Management 1987-1991
122 Solid Waste Management 1990-1994
123 Southeast Light: Block Island 1990-1996
Box
Folder
Title
Date(s)
Extent
120 124 Speeches and Statements Jan-Apr 1995
125 Speeches and Statements 1995-1997
126 Stafford Pond: Bridge, Russell 1989-1990
127 Star Gas 1995-1996
128 Sterling Tire Plant 1989, 1992
129 Technic Inc. 1993
130 Trustom Pond National Wildlife Refuge 1981-1983
131 Trustom Pond National Wildlife Refuge 1981-1991
132 Trustom Pond National Wildlife Refuge 1987-1991
Box
Folder
Title
Date(s)
Extent
121 133 Trustom Pond National Wildlife Refuge 1990-1995
134 Underwater Archeology 30-Jul-93
135 United Nuclear Property 13-Nov-95
136 Visa Rhode Island 1996
137 Water Supply Issue 1990-1991
138 Weather Service 1993
139 Western Sand and Gravel 1990-1992
140 Wetlands 1984-1996
141 Wetlands: Newsclippings 1990-1996
142 Wetlands: Notes 1990-1993
143 Wetlands: Printed Matter 1989-1990
144 Wildlife 1992-1993
144A Yellowstone National Park 1993-1994
145 “Zoo 1492-1992” Project 1991
Box
Folder
Title
Date(s)
Extent
Oversize Maps
Box
Folder
Title
Date(s)
Extent
121 1 Coastal Barrier Resources System: Brown Point Unit, Fogland Marsh Unit, Sapowet Point Unit Oct 24, 1990, Revised Oct 15, 1992
2 Coastal Barrier Resources System: McCurry Point Unit, Sandy Point Unit Oct 24, 1990, Revised Oct 15, 1992
3 Coastal Barrier Resources System: Sachuest Point Unit, Easton Beach Unit, Almy Pond Unit, Hazards Beach Unit Oct 24, 1990
4 Coastal Barrier Resources System: West Narragansett Bay Complex Unit Oct 24, 1990
5 Coastal Barrier Resources System: Fox Hill Marsh Unit, Bonnet Shores Beach Unit, Narragansett Beach Unit Oct 24, 1990
6 Coastal Barrier Resources System: Seaweed Beach Unit, East Matunick Beach Unit Oct 24, 1990
7 Coastal Barrier Resources System: Card Ponds Unit, Green Hill Unit Oct 24, 1990, Revised Oct 15, 1992
8 Coastal Barrier Resources System: East Beach Unit, Quonochontaug Beach Unit Oct 24, 1990
9 Coastal Barrier Resources System: Misquamacut Beach unit, Maschaug Beach Unit Oct 24, 1990, Revised Oct 15, 1992
10 Coastal Barrier Resources System: Napatree Unit Oct 24, 1990, Revised Oct 23, 1992
11 Coastal Barrier Resources System: Block Island Unit Oct 24, 1990
12 Coastal Barrier Resources System: Little Compton Ponds Unit, Tunipus Pond Unit Oct 24, 1990, Revised Oct 15, 1992
13 Pettaquamscutt Cove National Wildlife Refuge Oct 24, 1990
14 Pettaquamscutt Cove National Wildlife Refuge Aug 1991
15 Trustom Pond National Wildlife Refuge Aug 1991
16 Block Island National Wildlife Refuge Dec 1976
17 Ninigret National Wildlife Refuge Oct 1993
18 Sachuest National Wildlife Refuge Dec 1980

Series: Environment: Janet Coit Files
Dates: 1989-2000
Extent: 14 box(es) (7 linear feet)
Types of Materials: articles
correspondence
memoranda
notes
press releases
speeches
Scope and Content Note
The series contains records regarding environmental issues kept by Senator Chafee’s staff assistant Janet Coit, 1997-1999. The records consist of bills, memoranda, correspondence, press releases, articles, congressional statements, speeches, and notes.
Subjects include:
Blackstone River National Heritage Corridor (1991-1998) regarding reauthorization for historic preservation and environmental management funding for parks, trails, and open spaces residing in the Blackstone River National Heritage Corridor. The Corridor was established in 1986 to commemorate the birthplace of the American Industrial Revolution. It occupies an area from northern Rhode Island to southern Massachusetts.
Combined Sewer Outflow: Narragansett Bay Commission Alternatives (1997-1998) concerning efforts to conduct studies on the water quality of Narragansett Bay. Projects included building a tunnel to divert sewer run-off from the Bay to a water treatment facility. The Narragansett Bay Commission operates urban sewerage systems draining into Narragansett Bay.
Estuary Habitat Bill (1997-1998) allocating funding and resources for the purposes of restoring and preserving one million acres of estuary habitats throughout the United States by 2010.
Kyoto Conference on Global Climate Change (1996-1997) regarding the international summit held in Japan during December 1996. The conference sought to establish a number of protocols aimed at reducing carbon emissions in response to global warming. Chafee urged the United States and environmental groups for greater participation and support.
North American Wetlands Conservation Act (1998) regarding reauthorization of wetland protection laws for five years by providing matching funds for conservation projects and grants throughout North America.
North Cape Oil Spill (1996-1999) involving the barge North Cape which ran aground off the southern shores of Rhode Island on January 19-20, 1996 spilling 828,000 gallons of home heating oil. The resulting environmental damage prompted Chafee to author the Oil Spill Prevention and Response Improvement Act which called for stricter laws when dealing with oil spill disasters.
Superfund Reauthorization (1997-1998) regarding the reauthorization of appropriations for cleaning up hazardous waste and brown field sites throughout the United States.
Voluntary Reductions Act (1999) regarding legislative efforts aimed at awarding business credits to companies taking voluntary steps to reduce greenhouse gas emissions from their operations processes.
Arrangement
The folders are arranged alphabetically by subject.

Box
Folder
Title
Date(s)
Extent
    1 1 Agriculture and Drought Emergency 1999
2 Allendale Dam: North Providence, Rhode Island 1999-2000
2A Alternative Energy Resources 1998-1999
3 American Heritage Rivers 1997
4 American Heritage Rivers: Support Letters 1997-1998
5 Aquaculture in Rhode Island 1997-1999
6 Army Corps of Engineers 1997-2000
Box
Folder
Title
Date(s)
Extent
2 7 Atlantic States Rural Water and Waste Association 1998-1999
8 Attleboro and Pawtucket Waste Transfer System 1999
9 Beach Bills 1999
10 Beaudoin, Harold 1999
11 Blackstone River Valley: Funding 1998
12 Blackstone River Valley: National Heritage Corridor 1997
13 Blackstone River Valley: Ten Year Plan 1997
14 Blackstone Valley Heritage 1991-1998
15 Block Island Power Company 1999
16 Block Island Land Sale 1994
17 Bristol Lighthouse Proposal 1997
18 Carbon Dioxide Offsets: Blackstone Valley 1998
19 Central Rhode Island Development Corporation: Brownfields Proposal 1997
Box
Folder
Title
Date(s)
Extent
3 20 Children’s Garden Museum 1998
21 Clean Air Act 1998
22 Clean Water Act: Section 106 Funds 1998
23 Climate Change 1997
24 Combined Sewer Outflow: Narragansett Bay Commission 1997-1998
25 Combined Sewer Outflow: Narragansett Bay Commission Alternatives 1998
26 Combined Sewer Outflow: Narragansett Bay Commission Management 1998
27 Conservation Fund: Chafee Tribute 2000
28 Conservation Law Foundation Event 1999
Box
Folder
Title
Date(s)
Extent
4 29 Cranston Water Main Break 1996
30 Davis Gloucester/Smithfield, Rhode Island (GSR): Landfill 1997
31 Davis Tire Bill 1997
32 Davis Tire Bill: Older Information 1991-1994
33 Diesel Emissions Regulations 1997
34 Disaster Relief Rhode Island Emergency Management 1998
35 Disinfection Contact Time Study 1993
36 Drinking Water State Revolving Fund 1999
37 Energy Issues 1989-1997
38 Environmental Protection Agency 1998-1999
39 Environmental Protection Agency 1999
40 Estuaries 1998-1999
Box
Folder
Title
Date(s)
Extent
5 41 Estuary Habitat Bill 1998
42 Federal Emergency Management Agency: General Administration 1999
43 Federal Emergency Management Agency: Preparedness 1998
44 Federal Emergency Management Agency: Project Impact 1998
45 Federal Emergency Management Agency: Witt Visit 1999
46 Forest Service State Programs 1997
47 Formerly Used Defense Sites 1999
48 Fort Greene 1998
49 Fox Point Hurricane Protection Barrier 1997-1998
50 General Services Administrations: Brownsfields Redevelopment Initiative 1999
Box
Folder
Title
Date(s)
Extent
6 51 Governor’s Environmental Advisory Council 1997
52 Governor’s Environmental Advisory Council 1997-1998
53 Heritage Harbor 1997
54 Historic Preservation 1998
55 Inspection and Maintenance Emissions Program 1998
56 Intermodal Surface Transportation and Efficiency Act 1998
57 International Canvasback Award 1999
58 Jamestown Landfill 1999
59 Johnston Sewer Problems 1998-1999
60 John Lewis Testimony 1987-1997
61 Kyoto Conference Global Climate Change 1997
62 Lead Project 1997
Box
Folder
Title
Date(s)
Extent
7 63 Lighthouse Museum (see also folders 76, 98, 99) 1997
64 Lighthouse Museum: Bill (see also folders 76, 98, 99) 1998
65 Lighthouse Museum: Correspondence 1997
66 Lighthouse Museum: Rose Island 1999
67 Lighthouse Museum: Tax Conservation Credits 1998
68 Magnuson Stevens Act 1999
69 Metal Finishing Common Sense Initiative 1997
70 Middletown, Town of: Department of Navy 1994
71 Mill Pond Restoration Bristol, RI 1999
72 Mussachuck Creek 1999
73 Napp Technology: Coventry, RI 1997
74 Narragansett Bay Commission 1998
75 National Environmental Education Act 1997
76 National Lighthouse Museum (see also folders 63-67, 98, 99) 1998
Box
Folder
Title
Date(s)
Extent
8 77 Natural Resource Conservation Service 1997-1998
78 Natural Resource Conservation Service: General Information 1998-1999
79 New England Farm Defense Initiative 1998-1999
80 Nonpoint Source Pollution 1999
81 North American Wetlands: Conservation Act 1994, 1996
82 North American Wetlands: Conservation Act 1998
83 North American Wetlands: Conservation Act Application 1998
84 North American Wetlands: Conservation Act Rhode Island Grant 1996
Box
Folder
Title
Date(s)
Extent
9 85 North American Wetlands: Conservation Act Viall Farm 1998
86 North Cape Oil Spill 1996
87 North Cape Oil Spill: Criminal Settlement 1998
88 North Cape Oil Spill: Hearing 1998
89 North Cape Oil Spill: Insurance Claim 1999
90 North Cape Oil Spill: James Coady 1997
91 North Cape Oil Spill: Land Acquisition 1999
92 North Cape Oil Spill: United States Coast Guard Regulations 1998
93 North Smithfield Land and Resource Recovery 1996
94 North Smithfield Sewers 1996
95 Northeast States for Coordinated Air Use Management 1999
96 Pascoag Reservoir 1998
97 Perry Farm Property 1997
Box
Folder
Title
Date(s)
Extent
10 98 Point Judith Site: Lighthouse Museum (see also folders63-67, 76) 1998
99 Point Judith Site: Lighthouse Museum (see also folders 63-67, 76) 1998
100 Projects 1998
101 Providence Hurricane Barrier 1997
102 Quonset 1997-1998
103 Refuge Volunteers Bill 1998
103A Rhode Island Flood Plain Management Services 19,931,996
104 Rhode Island Resource Recovery Corporation 1999
Box
Folder
Title
Date(s)
Extent
11 105 Roger Williams Park Zoo 1997-1998
106 Rome Point 1999
107 Rural Utilities Service Water and Wastewater Program 1999
108 Sachuest Point Landfill: Middletown, RI 1998
109 Sachuest Point National Wildlife Refuge 1998
110 Safe Drinking Water Act 1993
111 Safe Drinking Water 1995-1998
112 Scituate, Town of: Trichloroethylene in Water Supply 1999
113 Seekonk River Dredging 1998
114 Serec Corporation 1998
115 Six Flags, North Stonington, CT: Rejected Proposal 1997
116 South County Bike Path 1999
Box
Folder
Title
Date(s)
Extent
12 117 South County Coastal Erosion Study: Army Corps of Engineers 1998
118 Southeast Lighthouse 1997
119 Staffing Issues: National Wildlife Refuges of Rhode Island 1999-2000
120 Stamp Farm: Wetlands Permit Issues 1998
121 Stillhouse Cove Erosion 1997
122 Stillhouse Cove Erosion 1998
123 Stillwater Dam 1998
124 Superfund 1997-1998
125 Superfund Rhode Island Sites in General 1997-1999
126 Superfund SARA 1998
127 Theater-by-the-Sea Land Exchange 1998
Box
Folder
Title
Date(s)
Extent
13 128 Tobacco Settlement 1998
129 United States Coast Guard Survey 1998
130 Urban Forestry Event 1997
131 Voluntary Reductions Act Credit 1999
132 Voluntary Reductions Act S. 547 Hearing 1999
133 Wallop-Breaux Program 1997
134 Water Resources 1997-1998
135 Wetlands 1997
Box
Folder
Title
Date(s)
Extent
14 136 Whale Regulations 1997
137 Winter Flounder: New England Fisheries Management Council 1999
138 Woonasquatucket, RI Brownsfield Showcase Communities Project 1997-1998
139 Woonasquatucket: Rivers and Dams 1998-1999
140 Woonasquatucket: River Greenway 1995-1999

Series: Subject File
Dates: 1976-1999
Extent: 32 box(es) (16 linear feet)
Types of Materials: articles
correspondence
legislation
memoranda
notes
photographs
press releases
speeches
Scope and Content Note
The series consists of correspondence, memorandum, briefing books, handwritten notes and letters, campaign materials including flyers, mailing samples, voting records, and constituent lists. The series also contains biographical records consisting of background information on Senator Chafee from 1963-1990, as well as records from when Chafee was Governor of Rhode Island, and later, as Secretary of the Navy (See MsG. 114.3 Secretary of the Navy Papers, 1969-1972).
The records include news clippings, press releases, public statements, speeches, appointment schedules, photographs and calendars. In addition, the records include summaries and fact sheets focusing on subjects such as welfare reform, transportation, and the environment. There are also records covering Chafee’s first Senatorial campaign in 1972. The news articles are photocopied from microfilm. Subjects include national defense initiatives and the controversy surrounding the seizure of the USS Pueblo by North Korea on January 23, 1968 (See MsG. 114 John H. Chafee Gubernatorial and Secretary of Navy Papers).
Folders containing correspondence include letters from constituents and government officials writing to Senator Chafee on personal, political, and financial matters. The folders are arranged alphabetically by the first letter of the last name of the person. The correspondence includes copies of responses from Senator Chafee’s office. The correspondence from persons with last names beginning with the letters “G” through “L” are not present in this series.
Subjects include:Accomplishments (1988-1994) consisting of awards Chafee received, as well as lists of legislative accomplishments. Folder 4 contains minutes from town meetings in East Greenwich and Tiverton, Rhode Island.
Cranston Street Armory (1997) regarding the acquisition of preservation funding for the Providence armory, and it’s inclusion on the list of America’s eleven most endangered historic places. Records include photographs, architectural plans, physical stabilization reports, expense estimates, and background information.
Ground Wave Emergency Network (GWEN) (1985-1988) regarding the construction and operation of the nuclear missile defense communications system in Little Compton and Tiverton, Rhode Island.Gun control (1992) containing constituent correspondence regarding Chafee’s legislative efforts in sponsoring gun control bills.
“Inner Circle” Challenge (1990) regarding complaints brought against the Republican Senatorial Inner Circle 1990 concerning questionable fundraising operations.
National Conservative Political Action Committee (1980) containing correspondence from committee members in support of Chafee’s re-election.
Position Papers (1976) consisting of press releases stating Chafee’s position on employment, education, national park preservation, transportation, and energy. The records include a campaign speech titled “The Role of the Senator” and a public statement announcing his candidacy on the 1976 Republican ticket for the U.S. Senate.Project File (1996) consisting of handwritten notes, news clippings, correspondence, and memoranda concerning road construction, housing development, environmental management, highway relocation, oil spill management, and Quonset Point port development.
Voting Records cover the 97th to 100th Congresses (1981-1988). The records consist of lists of bills with descriptions of each bill, the date it was presented in Congress, and the vote Senator Chafee gave on it. The subject of each bill is indicated at the top of the page. Records include three legal pads containing transcribed voting records of state representative Linda Kushner who ran against Chafee in the 1994 senatorial campaign. The records also include news articles and campaign files on Chafee’s 1982 senatorial campaign opponent, Julius Michealson.
Womens Issues (1992-1998) regarding legislation and projects addressing work-related difficulties encountered by women. Subjects also include proposals for the establishment of National Centers of Excellence in Women’s Health, as well as the passage of the Women’s Health Research and Prevention Amendments (1998) focusing on the treatment of breast, cervical, and ovarian cancer. Other subjects include the Violence Against Women Prevention Program and the “Violence Against Women in Rhode Island: A Needs Assessment” conference.
Arrangement
The series is arranged alphabetically by subject.

Box
Folder
Title
Date(s)
Extent
122 A-Correspondence (see folder 137)
1 Accomplishments 1988
2 Accomplishments 1994
3 Accomplishments 1984-1989
4 Accomplishments: Town Meeting Minutes 1993, 1994
5 Actions on Behalf of Petitioners 1996
6 Advertising Schedule for TV, Radio, Print 1982
7 Adoption 1997
8 Aging 2000: Strategic Plan 1995
9 Airport Clear Zone 1982-1983`
10 Allendale Dam 1994
11 Almond, Lincoln 1994
12 Alpha Exit Poll Results 1988
13 Americas Cup 1994
14 American Farmland Trust 1995
15 American Heritage Trust Act 1989
16 American Power Conversion 1992
17 American Waterways Operators Trip 1990
18 Announcement Apr 1994
Box
Folder
Title
Date(s)
Extent
123 19 Anti-Gun Control: Constituent Correspondence 1992
20 Anti-Gun Control: Constituent Correspondence 1992-1994
21 Arctic National Wildlife Refuge 1990
22 Argenti, Thomas 1989-1992
23 Army Corps Permits 1990
24 Arnold Pt. Sewage Treatment Plant 1989
25 Articles 1994
26 Action to Save Quonset Abandoned Housing 1984
27 AST Research, Inc. 1991
28 AT&T: Dual Party Relay Center 1994
29 Atlantic Conference: Chile 1996
30 Attacks Upon Chafee: Newsclips 1972-1976
Box
Folder
Title
Date(s)
Extent
124 31 B-Correspondence (see folder 137) 1980-1994
32 Back-Up Disks for Contributors 1991
33 Balanced Budget Worksheets 1995-1997
34 Bannister House 1983-1984
35 Bevilacqua, Joseph A. 1984
36 Bianchini, Frank 1995
37 Big River 1988-1989
38 Biographical Material 1963, 1969
39 Bio Matrix 1996
40 Black Hut Wildlife Area 1987
41 Blackstone River Valley Anniversary 1996
42 Blackstone Valley Community Healthcare 1995
43 Blackstone Valley Community Healthcare 1997
44 Bliven, George 1985
45 Block Island 1989
46 Block Island 1994
47 Block Island-Water Quality Grant 1985
48 Blue Shutters Beach 1989
49 Blute, Peter 1996
50 Bork Nomination 1987
51 Boston Globe 1998
52 Brady Group/ Hannibal 2 Software 1988
53 Brandariz Aerospace n.d.
54 Bray, Phil 1987
Box
Folder
Title
Date(s)
Extent
125 55 Briefing Book 1976
56 Brenton Reef Light Tower 1989
57 Bristol Flooding 1984
58 Bristol Harbor 1984
59 Bristol School Children June 1, 1988
60 Bristol Sewers 1984
61 Brown, Hank 1996
62 Budget: Newsclips 1972
63 Burrillville Sewers 1984
64 Business and Professional Women, Rhode Island Federation of June 27, 1997
 X-Ref. C-Correspondence (see folder 138)
65 Calligraphy n.d.
66 Campaign: Miscellaneous Correspondence 1994
67 Campaign 1976
68 Campaign Articles 1982
69 Campaign Contribution and Expenditure Reports 1987
70 Campaign Contributions 1988
71 Campaign Contributions 1988
Box
Folder
Title
Date(s)
Extent
126 72 Campaign Correspondence 1989-1993
73 Campaign Decision Flow Chart 1982
74 Campaign Material 1982
75 Campaign Material 1982-1986
76 Campaign Material 1982
77 Campaigns, Other Candidates 1978-1980
78 Campaign Planning 1982
79 Campaign Reflections 1972
80 Candidate Support Letters 1978
81 Capital Yacht Club 1982
82 Casework System 1982
83 Castro, Paul 1995
84 Catastrophic Coverage Act 1989
Box
Folder
Title
Date(s)
Extent
127 85 Central Rhode Island Development Corporation 1996
86 Central Rhode Island Economic Development 1997
87 Chafee Committee 1989, 1994
88 Chafee Headlines 1982
88A Chafee, Janet: Condolence of Passing from Rhode Island Senate Aug 17, 1977
89 Chafee in the Press 1976
89A Chafee, John H.: Original Drafts, Memoranda 1962-1990 (scattered)
90 “Challenges and Opportunities of Pluralism”: Rhode Island College 1995
91 Champlin: Harge, Bethany 1999
92 Charlestown Landfill 1987
93 Chicago Lunch 1981
94 Child Care 1988-1992
95 Childhood Lead Poisoning 1997
96 Children’s Crusade “Ounce of Prevention” 1997
97 Christmas Card List 1997
98 Christmas: Thank You’s 1992
99 Cianci, Buddy Jr. 1980
100 Ciba-Geigy Corporation 1982-1983
101 Circus America 1995
102 Citizenship 1997
103 Citizens Utility Board 1984
104 Clarence Thomas Case n.d.
Box
Folder
Title
Date(s)
Extent
128 105 Clean Water 1989
106 Clinton Impeachment, News Articles 1999
107 Clinton, William (President): Birthday Letter to Chafee 1996
108 “Clipping” Report (news articles) Aug 1-15 1982
109 Coastal Issues 1982-1983
110 Coast Guard, Navy, Miscellaneous, Tabbed Reports, News 1997
111 Cohen, William (Senator) 1996
112 Collaboratory Design Center of Excellence 1996
113 Collins, Neil 1997
114 Colt State Park 1963-1997
115 Combined Sewer Overflows 1990
116 Commerce General 1991-1996
117 Committee on Aging: Medication 1994
118 Commodores Club 1993
119 Community Acheivement Award 1989
Box
Folder
Title
Date(s)
Extent
129 120 Completed Requests 1987-1989
121 Concord Coalition 1997
122 Congratulations: Campaign 1994
123 Congratulations: Ceremonies with Photographs 1980-1994
124 Congratulations: Elections 1994
125 Congratulations and Tributes 1986-1994
126 Congressional Programs for Students 1997
127 Conservation 1982-1988
128 Conservation: Voters League of n.d.
129 Constituent Correspondence: Credit Unions 1992-1996
130 Consumer Problems 1992-1996
131 Consumer Product Safety 1992
Box
Folder
Title
Date(s)
Extent
130 132 Contributors to Fundraiser 1981, June 3, 1984
133 Contributor Lists 1972-1976
134 Convention Center- Westin Hotel 1996
135 Coventry- EDA Jobs  Bill Sewers 1983
136 Copley, Frederick 1996
137 Correspondence:  A-B 1985-1995
138 Correspondence C 1978, 1984-1994
139 Correspondence: D-F 1972-1996
140 Correspondence M 1985-1993
Box
Folder
Title
Date(s)
Extent
131 141 Correspondence M-R 1991
142 Correspondence  S 1984-1993
143 Correspondence S-Z 1991
144 Council for a Livable World 1982
145 Cranston Flooding 1984
146 Cranston Street Armory 1997
147 Cranston’s Wish List 1982-1983
148 Crime Bill Correspondence 1994
 X-Ref. Credit Unions: Correspondence (see folder 129)
Box
Folder
Title
Date(s)
Extent
132 149 Crime Bill:  Mike Ryan Files 1994
150 Crime : Newsclips 1972
151 Crime Statistics 1971-1980
152 Cumberland Water 1982
153 Current Issues Sept. 28, 1994
  X-Ref. D-Correspondence (see folder 139)
154 Davinci Center 1995
155 Debate File 1988
156 Debate Notes on Index Cards 1982
157 Debt Figures 1995-1997
158 Debt, Rhode Island 1996
159 Defense: Newsclips 1969-1972
160 Defense Finance and Accounting Service 1980,1997,1998
161 Dempsey, Raymond L. 1996
162 Department of Environmental Management: Grant 1997
163 Diprete, Ed 1983
164 Direct Mailing Samples 1993
165 Disano, Robert 1987
166 Drugs: Newsclips 1972
167 Dole, Robert 1996
168 Domestic Violence 1996-1999
169 Donald Simpson Fellowship 1998
  X-Ref. E-Correspondence (see folder 139)
170 East Greenwich: Railroad Crossing Elimination 1986
Box
Folder
Title
Date(s)
Extent
133 171 East Greenwich: Resolutions 1989
172 East Natick Vilage Association 1995
174 East Providence Senior Center 1997
175 Economic Development Administration Grant 1996
176 Economy; Newsclips 1972
177 Education; Newsclips 1966,1972
178 Educational Opportunity Center, Rhode Island 1997
179 Education: Transition Grant 1995
180 Elderly: Newsclips 1972
181 Employment and Training 1993
182 Endorsements 1987, 1988
183 Endorsement Letters 1982
184 Energy: Newsclips 1972
185 Environment: Newclips 1972
186 Environmental Justice Community 1996
187 Environment: Native Americans, Suzy Chafee 1999
188 Environment and Public Works Committee: North Cape Oil Spill 1996
189 E-Rate Program 1998
190 Exeter: Town funding 1996
  X-Ref. F-Correspondence (see folder 139)
191 Fall River Dredging Project 1984
192 Family Nurse Practitioner Program 1996
193 Fax Lists 1999
194 Federal Applications 1980-1982
195 Federal Election Committee Requirements 1993,1994
196 Federal Employment: Justice Department 1980,1981
197 Federal Judgeships: Applications 1982-1984
Box
Folder
Title
Date(s)
Extent
134 198 Ferry, High-Speed: Newport to Providence 1998
199 Foreign Policy: News Articles 1972
200 Fort Barton Industries 1987
201 Foster, Jeanne: Nature Conservancy 1986,1994
202 Foundation Center Workshop, Rhode Island 1995
203 Freedom of Access to Clinic Entrances (FACE) 1999
204 Fundraisers 1963-1991
205 Fundraising Letters 1982
206 Fundraising Events 1994
207 Government Reform : Newsclips 1963-1972
208 Governor’s Record: Newsclips n.d.
209 Grant Information: Government Information Services 1996
210 Griswold Textile 1981
211 Groden Center, Inc. 1997
212 Ground Wave Emergency Network (GWEN) 1985-1988
213 Gubernatorial Dedications 1968,1969
214 Gubernatorial Public Service, Honors, Recognition 1963-1968
215 “Guns Aren’t Cool” Essay Contest Grades 3-5 Mar-Apr 1997
Box
Folder
Title
Date(s)
Extent
135 216 “Guns Aren’t Cool” Essay Contest Grades 6-8 Mar-Apr 1997
217 “Guns Aren’t Cool” Essay Contest Grades 9-12 Mar-Apr 1997
218 “Guns Aren’t Cool” Letters 1997
219 “Guns Aren’t Cool” Letters 1997
220 “Guns Aren’t Cool” Letters 1997
Box
Folder
Title
Date(s)
Extent
136 221 “Guns Aren’t Cool” Letters 1997
222 “Guns Aren’t Cool” Newspaper Articles 1996-1997
223 “Guns Aren’t Cool” TV and Sports Personality Correspondence 1997
224 Gun Control 1992
225 Gun Control: Articles 1991-1992
226 Gun Control: News Releases 1997
227 Handgun Control, Inc. 1982
228 Handwritten Notes 1988-1989
229 Hart, Joseph: Firearms Compliance 1995
230 Hatch Act 1982
231 Headstart Grants 1996
232 Health Care: News Articles 1963, 1972
233 Health Care Roundtable Discussion June 8, 1998
234 Health, Department of: Violence Against Women 1996
235 Henry, William and Ellen 1991
Box
Folder
Title
Date(s)
Extent
137 236 HIV Emergency Relief Grant Program n.d.
237 Housing for People with AIDS 1997
238 Historical Preservation 1983, 1998
239 Honorariums 1982-1988
240 Hopkinton Prison n.d.
241 Hoskins Park 1984-1986
242 Human Services Forum 1988
243 Immigration Law Project 1995
244 Imminent Threat Grants: Public Health Response Plan 1982
245 Independent Square Foundation 1997
246 Indian Gaming Briefing Book n.d.
247 “Inner Circle” Challenge 1990
248 Institute of American Studies, Taiwan 1996
249 Insurance Dinner 1982
250 Intern Applicants 1980, 1994-1995
Box
Folder
Title
Date(s)
Extent
138 251 Intern Correspondence 1981-1985
252 Intern Program 1988
253 Interns 1995-1996
254 Internships 1992-1993
255 Intern Theses 1990
256 Invitations: Environment 1987
257 Iraq: Chemical Weapons Resolution 1988
258 “Jazz by the Sea” Control Sheets Sep 20, 1981
259 Job Training 1996
260 Johnson, Susan: Erythropaietin 1995
261 Johnston: Flooding 1985
262 Johnston: Incinerator 1983
263 Johnston: Silvestri Dump 1982-1984
264 Johnston: Water Supply 1983-1986
265 Journals/Magazines 1969-1980
Box
Folder
Title
Date(s)
Extent
139 266 Kaprielian, Mike 1997
267 Kearflex Engineering Co. 1983-1984
268 Kelly Rule 1999
269 Kennedy, Patrick 1998
270 Kent County Mental Health Center 1995
271 Key Vote Analysis 1988
272 Kingston Water District 1997
273 Kissinger, Henry Aug 5, 1994
274 Kunst, William 1991
275 Kushner, Linda: Contributions and Expenditures 1982-1993
276 Kushner, Linda: Yearly Financial Statement 1990
277 Kushner, Linda 1992-1994
278 Kushner, Linda: Voting Record Jan 1, 1985-Jun 30, 1989
279 Kushner, Linda 1999
280 Lake Washington 1989
281 League of Women Voters 1997-1998
282 Legal Education Partnership 1995
283 Lehihan Tax Commission 1999
284 Licht, Richard 1988
285 Licht, Richard 1988
Box
Folder
Title
Date(s)
Extent
140 286 Licht, Richard 1988
287 Lincoln: Well Water Contamination 1981-1984
288 Lockwood High School 1983
289 Logan, Kevin J.: Chafee Papers Oct 25, 1999
290 Loon Mountain (NH) Ski Area 1990
291 Lopes, Walter 1998
292 Lotteryville: Marina Avondale (RI) n.d.
293 Lourenco, Marie S. 1998
  X-Ref. M-Correspondence (see folder 140, 141)
294 Magazines and Journals 1984-1993
295 Mahoney, Dennis 1986-1994
296 Managed Care Reform 1998
297 Mansollilo, Joseph n.d.
298 March of Dimes 1997
299 Mayer, Nancy n.d.
300 Mayor’s Council on Drugs 1997
301 McLaren, Oscar 1991, 1993
302 Media Response 1987
303 Medicare 1997
304 Menard, Susan D. n.d.
305 Mental Health Counseling 1988
306 Metal Finishing Industry: Environmental Concerns 1997
307 Michaelson, Julius 1972-1978
Box
Folder
Title
Date(s)
Extent
141 308 Michaelson, Julius 1982
309 Michaelson, Julius: Campaign Material 1982
310 Michaelson, Julius: News Articles 1976-1978
311 Michaelson, Julius: News Articles 1976-1978
312 Michaelson, Julius: News Articles 1982
313 Michaelson Record 1963
Box
Folder
Title
Date(s)
Extent
142 314 Ministerial Road 1991-1995
315 Miscellaneous Correspondence 1993, 1998
316 Miscellaneous News Articles 1965-1969
317 Miscellaneous Political 1990-1991
318 Multiple Sclorosis 1996
 X-Ref. N-Correspondence (see folder 141)
319 Name Lists 1991-1993
320 Narragansett Indian Gambling Casino 1994
321 Narragansett Indian Tribe 1993
322 Narragansett Towers 1991
323 Nasson Institute 1997
324 National Register of Historic Places: Inventory n.d.
325 National Conservative Political Action Committee 1980
326 National Oceanic and Atmospheric Administration 1997
327 National Republican Senatorial Committee: Workshop 1982
328 Navy Bases: News Articles 1970-1972
329 Navy: News Articles 1972-1973, 1976
330 Newport Electronic Company 1986
331 Newport Yacht Club 1993
332 News Articles on Chafee 1998
Box
Folder
Title
Date(s)
Extent
143 333 News Articles: Rhode Island Issues 1997
334 News Articles: Senatorial Terms 1964-1991
335 News Articles 1972
336 News Articles 1980-1982
337 News Articles July 15-31 1982
338 News Articles 1980-1982
Box
Folder
Title
Date(s)
Extent
144 339 New York City Fundraiser 1976
340 Ninigret Development 1996
341 Northeast Inner Circle and Republican Trust Members 1981
342 North Providence Schools 1997
343 Nynex: Loss of Jobs 1992, 1994
  X-Ref. O-Correspondence (see folder 141)
344 Original Drafts, Memos, Notes and Letters by Chafee (moved to folder 89a) 1962-1990 (scattered)
345 “Our Global Environment: The Next Challenge” 1986
   X-Ref. P-Correspondence (see folder 141)
346 Pacheco, David 1995
347 Partial Birth Abortion Legislation 1995, 1998
348 Party Chairman 1988
349 Pastore, John O. 1975, 1997
350 Pawtucket School Programs 1995
351 Peacedale Post Office 1997
352 Pensions 1992-1996
353 Pensions: Newsclips 1972
354 Personal Material 1957-1986
355 Philharmonic Orchestra, Rhode Island 1998
356 Phillip Hunt Chemical Corporation 1981
357 Phoenix Environmental Asset Corporation 1997
358 Pine, Jeffrey: Gun Control 1994
359 Plant Closings 1988
Box
Folder
Title
Date(s)
Extent
145 360 Political Action Committees 1982
361 Political Correspondence 1977
362 Political Designees 1989
363 Pollution Prevention Centers 1997
364 Ponaganset Band Association 1995
365 Position Papers 1976
366 Position Papers: Noel Records n.d.
367 Postal Services 1997
368 Post-Election Correspondence: Congratulations 1988
369 Post-Senatorial 1977
370 Post, Thomas n.d.
371 Press File: Russian Newsletter 1997
372 Press Information 1996
373 Press Releases 1976
374 Press Releases 1976
375 Press Responsibilities 1996
Box
Folder
Title
Date(s)
Extent
146 376 Projects 1996
377 Proof Reading and Editing 1996
378 Providence Blueprint for Education 1995
379 Providence Civic Center 1996
380 Providence Performing Arts Center 1995
381 Providence Public Library Grant 1997
382 Public Opinion Report (Journal) 1991-1992
383 Public Service Honors and Recognition 1972-1992
384 Public Utility Information 1982
  X-Ref. R-Correspondence (see folder 141)
385 Redwood Library 1997
 X-Ref. Requests: Completed (see folder 120)
386 Resumes of JHC Employees n.d.
387 Republic State Central Committee 1977-1978
388 Reynolds, Jim: Senatorial Campaign 1974
389 Rhode Island Oil Spill 1996
390 Rhode Island Political Issues 1994
391 Rhode Island Port Authority: Quonset Point Development 1995
392 Rhode Island Public Expenditure Council 1995
Box
Folder
Title
Date(s)
Extent
147 393 Rhode Island Share and Deposit Indemnity Corporation 1992
394 Rhode Island Statewide Tracking Study Oct 1982
395 Rhode Island Study for Chafee for Senator Committee Jun 1976
396 Rhode Island for Chafee for Senator Committee Jun 1976
397 Rhode Island Study for the National Republican Senatorial Committee Jul 1983
Box
Folder
Title
Date(s)
Extent
148 398 Rhode Island Targeting Sep 1982
399 Rhode Island Technology Transfer Center 1997
400 Rivers, Trainor, Doyle and Walsh 1994
401 Riviera, Stephanie 1995
402 Rocky Point Family Day: Rocky Hill Fair 1982
403 Rossi, Michael 1995-1996
404 Roster for Rhode Island Youth Accomodation Association 1994
  X-Ref. S-Correspondence (see folder 142, 143)
405 Sakonnet Lighthouse 1984-1990
406 Salaries and Allowances: The Congress 1988
407 Salve Regina Grant 1996
408 Save the Bay Oct 1, 1987
409 Sawyer, Ada 1979
410 Schedules 1977
411 Schedules 1979-1983
Box
Folder
Title
Date(s)
Extent
149 412 Schedules 1984-1987, 1996
413 Schneider, Claudine: Campaign 1978
414 School Computer Grants 1997
415 Scrapbook Material for 1976 Senatorial Campaign 1976
416 Seabee File 1998
417 Secretary of Navy: Materials 1969-1971
418 Selya, Bruce n.d.
419 Senate Journal Summaries, Rhode Island 1963-1972
420 Senatorial Papers: Control and Disposition of 1978-1980
421 Senatorial Term: News Articles 1992-1995
422 Sennott, Donald 1993
423 Sennott, Donald 1993
424 Serec Corporation 1996
425 Senesco Mantech Grants 1996
426 Shoreline en Espanol 1996
427 Size of Legislature 1999
Box
Folder
Title
Date(s)
Extent
150 428 Skating Championships 1994-1995
429 Slater, Thomas 1995
430 Small Business Innovations Development Act 1982
431 Small Business Summit 1998
432 Social Security 1982
433 Social Security: Newsclips 1972
434 South County Tourism Council 1997
435 South Kingstown Recreation Commission 1996
436 Southeast Light: Block Island 1989
437 Speeches 1981-1982
438 Spintex Mill 1997
439 Stained Glass Window Restoration 1998
440 Stanley Street Treatment and Resources 1997
441 Star Gas Company 1995
442 Statements and Press Releases 1981-1982
443 State Pensions 1996
444 Steering Committee Meeting 1976
445 Supplemental Security Income 1998
446 Surveys 1976
447 Swearer, Howard 1988
448 Swiney, Roy 1993-1997
449 Sympathy File 1977-1994
Box
Folder
Title
Date(s)
Extent
151   X-Ref. T-Correspondence (see folder 143)
450 Tad Davis Fundraiser 1982
451 Taxation of Americans Abroad 1982
452 Taxes: News Articles 1963-1972
453 Thank You Letters for Campaign Contributions 1982
454 Thank You Letters: Personal 1977-1980
455 Thundermist Health Associates, Inc. 1997
456 Tides Family Service Runaway: Drug House Grant 1995
457 Toy Manufacturers of America 1992
458 Transportation Equity Act 1999
459 Transportation Funding 1996
460 Transportation: Newsclips 1969-1970
461 Travelers Aid 1997
462 United Parcel Service (UPS) Strike 1997
463 Urban Field Center: University of Rhode Island 1995
464 Urban: News Articles 1972
465 US Department of Housing and Development: Ounce of Prevention Program 1995
  X-Ref. V-Correspondence (see folder 143)
466 Venturini, Dave 1997
467 Veterans Affairs: Department of 1997-1998
468 Veterans Auditorium 1997
469 Veterans: Correspondence 1998
470 Violence Against Women Prevention Program 1994-1999
Box
Folder
Title
Date(s)
Extent
152 471 Violet, Arlene 1986
472 Voting Record : 97th-100th Congress: Abortion-Budget 1981-1988
473 Voting Record 97th-100th Congress: Civil Rights-Energy 1981-1988
474 Voting Record 97th-100th Congress: Environment-Judiciary 1981-1988
475 Voting Record 97th-100th Congress: Labor – Welfare 1981-1988
  X-Ref. W-Correspondence (see folder 143)
476 Weaver, Rose 1997
477 Weekapaug Foundation for Conservation 1996
478 Welcon 1995
479 Welfare: Newsclips 1972
480 Weygand, Bob 1999
Box
Folder
Title
Date(s)
Extent
153 481 Women’s Conference 1997
482 Women and Infants 1997
483 Women’s Health Issues 1998
484 Women’s Issues: Violence Against 1998
485 Women’s Center of Rhode Island: Newsletter 1998
486 Women’s in Defense 1998
487 Women’s Conference: Confirmation Lists, Brochure 1994
488 Women’s Conference: Violence Survey 1992-1996
489 Women’s Conference: Violence Against Women 1996
490 Woonasquatucket River Greenway Project 1996
 X-Ref. Y-Correspondence (see folder 143)
491 Young American Medals Program 1998
 X-Ref. Z-Correspondence (see folder 143)

Series: Congratulatory Letters
Dates: 1993-1999
Extent: 3 box(es) (1.5 linear feet)
Types of Materials: correspondence
Scope and Content Note
The series consists of letters of congratulations from Senator Chafee’s office to constituents and organizations who have either requested a letter of congratulation, or have announced the celebration of an anniversary or accomplishment. The response letters are attached to the requests.
Subjects include requests from religious groups celebrating the anniversary of their establishment or the retirement of a clergy member. There are also letters from military groups, medical associations, schools, news stations, artist groups, and government agencies. Many of the responses to these letters congratulate individuals who are retiring or have attained a specific number of years of service with a particular government organization, agency, or department.
Arrangement
This folders are arranged chronologically.

Box
Folder
Title
Date(s)
Extent
154 1 Congratulatory Letters 1993-1994
2 Congratulatory Letters: Military 1993-1994
3 Congratulatory Letters: Presidential Greeting Card Requests 1993-1994
4 Congratulatory Letters 1994
5 Congratulatory Letters: Presidential Greeting Card Requests 1995
6 Congratulatory Letters: Birthdays, Anniversaries 1995
7 Congratulatory Letters 1995
8 Congratulatory Letters 1995
Box
Folder
Title
Date(s)
Extent
155 9 Congratulatory Letters: Retirement 1995-1997
10 Congratulatory Letters 1996
11 Congratulatory Letters 1996
12 Congratulatory Letters 1996
13 Congratulatory Letters: Presidential Greeting Card Requests 1996
14 Congratulatory Letters: Presidential Greeting Card Requests 1997
15 Congratulatory Letters 1998
16 Congratulatory Letters 1998-1999
Box
Folder
Title
Date(s)
Extent
156 17 Congratulatory Letters 1999

Series: Speeches
Dates: 1964-1999
Extent: 7 box(es) (3.5 linear feet)
Types of Materials: notes
press releases
speeches
Scope and Content Note
The series consists of addresses and speeches Senator delivered at local, state, and national events. The records include press releases, speech drafts and notes. Folder 1 contains records from Chafee’s tenure as Governor of Rhode Island, and later as Secretary of the Navy.
The series also includes memoranda from staff members to Senator Chafee informing him of scheduled speech dates and the topics he is to speak on. The records also include congressional senate statements regarding international issues and free trade negotiations with Canada.
Subjects include gun control, global warming, veteran’s benefits, veteran’s memorial ceremonies, and Rhode Island ecological issues. The records also include speeches to the National Organization of Woman, Foster Parents Plan International Annual Conference, as well as a speech given at Providence Mayor Vincent Cianci’s 1978 mayoral inauguration and Vice President Al Gore’s introduction to the “Save the Bay” Annual Conference on March 5, 1995.
Arrangement
This folders are arranged chronologically.

Box
Folder
Title
Date(s)
Extent
157 1 Speeches 1964, 1969, 1972
2 Speeches Feb-Apr 1973
3 Speeches Apr-Dec 1973
4 Speeches Jan-Dec 1974
5 Speeches Jan-Nov 1975
6 Speeches Jan-Sep 1976
7 Speeches Jun 1977
8 Speeches Jan-Nov 1978
9 Speeches May- Aug 1979
10 Speeches Mar-Oct 1980
Box
Folder
Title
Date(s)
Extent
158 11 Speeches Feb-Nov 1981
12 Speeches Feb-Oct 1982
13 Speeches Jan-Dec 1983
14 Speeches Oct 1984
15 Speeches Jan-Dec1984
16 Speeches Feb-Dec 1985
17 Speeches Oct-Dec 1986
Box
Folder
Title
Date(s)
Extent
159 18 Speeches Jan-Apr 1986
19 Speeches Jan-May 1987
20 Speeches Sep-Dec 1987
21 Speeches Jan-Feb 1988
22 Speeches Mar- Apr 1988
23 Speeches May-Jul 1988
24 Speeches Aug-Oct 1988
Box
Folder
Title
Date(s)
Extent
160 25 Speeches Feb-Aug 1989
26 Speeches Jan-Dec 1990
27 Speeches Apr-Dec1991
28 Speeches Feb-Dec 1992
29 Speeches Feb-Jul 1993
30 Speeches Aug-Nov 1993
Box
Folder
Title
Date(s)
Extent
161 31 Speeches Jan-Feb 1994
32 Speeches Mar-Sep 1994
33 Speeches Oct 1994
34 Speeches Nov-Dec 1994
35 Speeches Jan-Oct 1995
36 Speeches Mar-Apr 1996
37 Speeches May-Jul 1996
Box
Folder
Title
Date(s)
Extent
162 38 Speeches Aug-Sep 1996
39 Speeches Oct-Dec 1996
40 Speeches Jan-Mar 1997
41 Speeches May-Aug 1997
42 Speeches Sept 1997
43 Speeches Oct-Nov 1997
44 Speeches Jan-Apr 1998
45 Speeches May-Jun 1998
Box
Folder
Title
Date(s)
Extent
163 46 Speeches Jul-Oct 1998
47 Speeches Oct-Dec 1998
48 Speeches Mar 15, 1999
49 Speeches 1999

Series: Grants And Funding
Dates: 1989-1999
Extent: 6 box(es) (3 linear feet)
Types of Materials: articles
brochures
correspondence
grants
photographs
reports
Scope and Content Note
The series contains requests to Senator Chafee’s office for federal and state assistance. The records include requests from business, social, environmental, artistic, cultural, municipal, and educational groups that depend on grants and funding for maintaining core operational activities and for initiating specialized programs and projects. The records also include correspondence, grant applications, grant proposals, request forms, hand-written notes, reports, pamphlets, photographs, and news clippings.
The series also contains responses from Senator Chafee’s office notifying the requestor of the course of action the administration has decided on pursuing. The responses can include contact information for additional federal or state financial aid agencies that may be of assistance to the requestor. These responses may be accompanied by recommendations to be sent to the corresponding agency.
Subjects include requests for funding and grants for businesses, healthcare, drug abuse programs, welfare assistance, environmental research and cleanup, community development, housing, military funding, agriculture, and the arts.
Of interest, are files on Heritage Harbor Museum, University of Rhode Island Convocation Center, and “The Rhode Island Day” movie.
Arrangement
The folders are arranged alphabetically by subject.

Box
Folder
Title
Date(s)
Extent
164 1 Academic Decathlon 1998
2 Archeological Institute of America 1998
3 Archives: University of Rhode Island, Deed of Gift, Transmittals; Chafee Papers 1997
4 AS 220 1998
5 Blackstone Valley Tourism 1997
6 Booster Seats 1999
7 Break Free Grant 1998
8 Brown University Physics Department Grant 1998
9 “Best Practices” Award 1999
10 Chafee Center Health Promotion: Disease Prevention, URI 1997
11 Channel One: Warwick 1989
12 Children’s Crusade for Higher Education 1998-1999
13 Clariant Chemical 1999
14 Combat Violent Crimes: Women on Campuses 1999
15 Community Development 1998
16 Community Learning Centers: Pawtucket 1999
17 Community Organization for Drug Abuse Control (CODAC) 1989
18 Conanicut Battery 1998
19 Coventry Housing Authority 1998
20 Coventry Housing Authority: Andrew Cuomo 1998
21 Cranston Street Armory 1997
22 Cranston Urban Development 1989
23 Drug Free Communities Program: Mayor Cianci 1998
24 East Coast Greenway Alliance 1998
25 East Providence Waterfront Land 1999
26 East Providence Urban Development 1999
27 Education, Department of 1989
Box
Folder
Title
Date(s)
Extent
165 28 Elderly Affairs 1989
29 Environmental Protection Agency: Block Island 1997
30 Environmental Protection Agency: Brownsfields Program 1998
31 Environmental Protection Agency: Environmental Justice 1997
32 Family AIDS Center: Treatment and Support (Facts) 1997
33 Family Court 1997-1998
34 Family Violence Research Program 1998
35 Gear Up 1999
36 Gerantology Research 1999
37 Gloucester Town Hall 1990
38 Graduate Assistance 1989
39 Grants and Funding: Health, Social 1990
40 Greenlight Foundation 1999
41 Greenville Public Library 1989
42 Grow Smart 1999
43 Haffenreffer Museum of Anthropology 1998
44 Harrisville Fire District 1999
45 Hartford Park Corporation 1989
46 Heritage Harbor Museum 1998-1999
47 Holland, Richard 1999
48 Hope Street Commerce Center: Woonsocket 1999
49 Housing and Mortgage Financing Corporation 1989, 1998
50 Independent Living Authority 1989
51 Indian Affairs, Bureau of 1989
52 International Yacht Restoration School 1998
53 I-95 Service Road Improvement Project 1999
54 Justice Assistance 1997
Box
Folder
Title
Date(s)
Extent
166 55 Keep Providence Beautiful 1999
56 Kennedy Center 1999
57 Lead Paint 1999
58 Livable Communities Grant 1999
59 Magnet Schools 1998
60 Marine Research 1996
61 Market Development Cooperator Program 1999
62 Morris, David J.: Pathology Grant 1998
63 Mortgage Qualifiers, Inc. 1999
64 Music School, The 1989
65 Narragansett Bay Commission 1999
66 Narragansett Indian Tribe 1998
67 National Investments, Ltd. 1998
68 Nature Conservancy 1997
69 Newport Historical Society 1998-1999
70 North American Wetlands Conservation Council 1998
71 Northern Rhode Island Collaborative 1999
Box
Folder
Title
Date(s)
Extent
167 72 Nurses, Daily Care 1997
73 Nurses, Daily Care 1998
74 Parent Information Network, Rhode Island 1998
75 Pawtucket A+ Youth Mentoring Component 1998
76 Pawtucket Housing Authority 1998
77 Pav-Tek 1998
78 People in Partnership 1989
79 Police Departments 1989, 1998
80 Portsmouth Middle School Drug Prevention 1999
81 Private Industry Council 1998
82 Project Abstract: Hispanic Families 1999
83 Project REACH 1998
84 Providence Center, The 1998
85 Providence Community Action 1999
86 Providence Health Care 1997
87 Providence Housing Authority 1997
88 Public Housing Drug Elimination Program 1999
89 Project Independence 1990
90 Providence Plan, The 1998
91 Providence Public Library 1997
92 Providence Safe Communities 1997
Box
Folder
Title
Date(s)
Extent
168 93 Radio Stations 1999
94 Reading Excellence 1999
95 Regional Humanities Center: Brown University 1998
96 “Rhode Island Day”: Imax Film 1999
97 Rhode Island Educational Opportunity Center 1997
98 Rhode Island READS 1998
99 Rhode Island Philharmonic 1999
100 Rhode Island Water Resources Board 1999
101 Rootzone Arresting System 1998-1999
102 Rural Development 1999
103 Rural Water Resources 1989
104 Safe Schools/Healthy Students Initiative 1999
105 Salve Regina 1997, 1999
106 Sea Corp Engineering 1997
107 Seat Belts 1999
108 Seatbelt Incentive 1999
109 Selya Lifespan Reception 1999
110 Sluice Mining 1998
111 Smith Hill Community Development 1999
112 Southeast Asian Youth and Family Development Project 1998
113 South Providence Development Corporation 1998
114 Stopover Services (SOS); Newport County 1997
115 Substance Abuse Task Force 1998-1999
116 Sullivan School, The 1998
117 Superpave Project 1999
Box
Folder
Title
Date(s)
Extent
169 118 Technology Innovations Challenge Fund 1998
119 Traumatic Brain Injury Demonstration 1998
120 Trinity Repertory Company 1998
121 Tri-Town Community Action Agency 1999
122 United Methodist Elder Care 1997
123 University of Rhode Island: Convocation Center 1994, 1999
124 Vibtech, Inc.: Mine Warfare Craft 1998
125 Weed and Seed 1999
126 Welfare Reform Studies and Analysis 1997
127 West Warwick: Education 1989
127A Wolovich, William A.: Engineering 1998
128 Women’s Development Corporation 1999
129 Young America: America’s Cup Challenge 1999
130 Youth Offenders Demonstration Project 1998

Series: Federal Election Committee
Dates: 1977-1998
Extent: 6 box(es) (3 linear feet)
Types of Materials: financial records
financial statements
reports
Scope and Content Note
The series contains receipt and disbursement reports indicating expenditures, assets, and contributions as reported to the Federal Election Committee (FEC) by the Chafee Election Committee under the direction of the Treasurer John S. Rena, Jr. The records include itemized receipt reports which list the name, address, employer, and occupation of campaign contributors along with the amount they contributed and the date of receipt.
Included with the reports are handwritten tally sheets of itemized financial records as well as correspondence from the FEC to the Chafee Election Committee regarding amended reports and changes in guidelines and regulations. The records cover the years 1977 through 1982, and from 1990 through 1998.
Arrangement
The folders are arranged chronologically.

Box
Folder
Title
Date(s)
Extent
170 1 Federal Election Committee Jan 1, 1977-Dec 31, 1980
2 Federal Election Committee Jul 1-Dec 31, 1981
3 Federal Election Committee Jan 1-Dec 31, 1981
4 Federal Election Committee: Disbursement Amendment Jul 1-Dec 31, 1981
5 Federal Election Committee Jan 1-Mar 31, 1982
6 Federal Election Committee Jan 1-Mar 31, 1982
Box
Folder
Title
Date(s)
Extent
171 7 Federal Election Committee Apr-Nov 22, 1982
8 Federal Election Committee Jul 1- Dec 31, 1987
9 Federal Election Committee Jan 1-Mar 31, 1988
10 Federal Election Committee Apr 1-Jun 30, 1988
11 Federal Election Committee Jul 14-Aug 25, 1988
Box
Folder
Title
Date(s)
Extent
172 12 Federal Election Committee Aug 26-Sept 30, 1988
13 Federal Election Committee Oct 1-19, 1988
14 Federal Election Committee Nov 28-Dec 31, 1988
15 Federal Election Committee Jan 1-Jun 30, 1989
16 Federal Election Committee Jan 1-Jun 30, 1989
17 Federal Election Committee Nov 29-Dec 31, 1989
18 Federal Election Committee Jul 1-Dec 31, 1990
19 Federal Election Committee Jan 1-Jun 30, 1991
20 Federal Election Committee Jul 1-Dec 31, 1991
21 Federal Election Committee Jan 1-Jun 30, 1992
22 Federal Election Committee Jul 1-Dec 31, 1992
23 Federal Election Committee Jan 1-Jun 30, 1993
Box
Folder
Title
Date(s)
Extent
173 24 Federal Election Committee Jul 1-Dec 31, 1993
25 Federal Election Committee Jul 1-Dec 31, 1993
26 Federal Election Committee Jan 1-Mar 31, 1994
27 Federal Election Committee Jan 1-Mar 31, 1994
28 Federal Election Committee Apr 1-Jun 30, 1994
29 Federal Election Committee Apr 1-Jun 30, 1994
Box
Folder
Title
Date(s)
Extent
174 30 Federal Election Committee Jul 1-Aug 24, 1994
31 Federal Election Committee Aug 25-Sep 30, 1994
32 Federal Election Committee Aug 25-Sep 30, 1994
33 Federal Election Committee Sep 1994
34 Federal Election Committee Oct 1-19, 1994
Box
Folder
Title
Date(s)
Extent
175 35 Federal Election Committee Oct 1-19, 1994
36 Federal Election Committee Oct 20-Nov 28, 1994
37 Federal Election Committee Oct 20-Nov 28, 1994
38 Federal Election Committee Nov 29-Dec 31, 1994
39 Federal Election Committee Jan. 1-Jun 30, 1995
40 Federal Election Committee Jul 1-Dec 31, 1995
41 Federal Election Committee Jan 1-Jun 30, 1996
42 Federal Election Committee Jul 31-Dec 31, 1996
43 Federal Election Committee Jan 1-Jun 30, 1997
44 Federal Election Committee Jul 1-Dec 31, 1997
45 Federal Election Committee Jan 1-Jun 30, 1998
46 Federal Election Committee Jul 1-Dec 31, 1998

Series: News Clippings
Dates: 1985-1999
Extent: 32 box(es) (32 linear feet)
Types of Materials:
Scope and Content Note
The series contains photocopied news articles filed chronologically from 1985 to 1999. The records cover the years 1985 to 1999. Included in each folder is a list of titles of the articles in that folder.
Subjects include gun control, Rhode Island credit union crisis, environmental management, education, tax legislation, and campaign finance.   The records are housed in heavyweight gusseted folders and stored in records storage boxes (one cubic foot).
Arrangement
The folders are arranged chronologically.

Box
Folder
Title
Date(s)
Extent
176 1 News Clippings 1985-1986
2 News Clippings Sep 1987
3 News Clippings Jan 1989-Dec 1990
4 News Clippings Oct 1990-Jul 1992
5 News Clippings Jan-Dec 1991
Box
Folder
Title
Date(s)
Extent
177 6 News Clippings Jan 1993
7 News Clippings Feb 1993
8 News Clippings Mar 1993
Box
Folder
Title
Date(s)
Extent
178 9 News Clippings Apr 1993
10 News Clippings May 1993
11 News Clippings Jun 1993
12 News Clippings Jul 1993
13 News Clippings Aug 1993
14 News Clippings Sep 1993
15 News Clippings Oct 1993
16 News Clippings Nov 1993
17 News Clippings Dec 1993
Box
Folder
Title
Date(s)
Extent
179 18 News Clippings Jan 1994
19 News Clippings Feb 1994
20 News Clippings Mar 1994
Box
Folder
Title
Date(s)
Extent
180 21 News Clippings Apr 1994
21A News Clippings May 1994
Box
Folder
Title
Date(s)
Extent
181 22 News Clippings Jun 1994
22A News Clippings Jun 1994
Box
Folder
Title
Date(s)
Extent
182 23 News Clippings Jul 1994
24 News Clippings Aug 1994
25 News Clippings Sep 1994
Box
Folder
Title
Date(s)
Extent
183 26 News Clippings Oct 1994
27 News Clippings Nov 1994
28 News Clippings Dec 1994
Box
Folder
Title
Date(s)
Extent
184 29 News Clippings Jan 1995
30 News Clippings Feb 1995
31 News Clippings Mar 1995
Box
Folder
Title
Date(s)
Extent
185 32 News Clippings Apr 1995
33 News Clippings May 1995
34 News Clippings Jun 1995
Box
Folder
Title
Date(s)
Extent
186 35 News Clippings Jul 1995
36 News Clippings Aug 1995
37 News Clippings Sep 1995
Box
Folder
Title
Date(s)
Extent
187 38 News Clippings Oct 1995
39 News Clippings Nov 1995
40 News Clippings Dec 1995
Box
Folder
Title
Date(s)
Extent
188 41 News Clippings Jan 1996
42 News Clippings Jan 1996
43 News Clippings Feb 1996
44 News Clippings Feb 1996
45 News Clippings Mar 1996
Box
Folder
Title
Date(s)
Extent
189 46 News Clippings Mar 1996
47 News Clippings Apr 1996
48 News Clippings May 1996
Box
Folder
Title
Date(s)
Extent
190 49 News Clippings Jul 1996
50 News Clippings Jun 1996
51 News Clippings Jun 1996
52 News Clippings Jul 1996
53 News Clippings Aug 1996
53A News Clippings Aug 1996
Box
Folder
Title
Date(s)
Extent
191 53B News Clippings Aug 1996
53C News Clippings Aug 1996
53D News Clippings Aug 1996
53E News Clippings Aug 1996
54 News Clippings Sep 1996
54A News Clippings Sep 1996
54B News Clippings Sep 1996
54C News Clippings Sep 1996
54D News Clippings Sep 1996
54E News Clippings Sep 1996
55 News Clippings Oct 1996
56 News Clippings Oct 1996
57 News Clippings Nov 1996
Box
Folder
Title
Date(s)
Extent
192 58 News Clippings Nov 1996
59 News Clippings Dec 1996
Box
Folder
Title
Date(s)
Extent
193 60 News Clippings Jan 1997
61 News Clippings Jan 1997
62 News Clippings Feb 1997
63 News Clippings Mar 1997
Box
Folder
Title
Date(s)
Extent
194 64 News Clippings Mar 1997
65 News Clippings Apr 1997
66 News Clippings Apr 1997
66A News Clippings May 1997
66B News Clippings May 1997
Box
Folder
Title
Date(s)
Extent
195 67 News Clippings Jun 1997
67A News Clippings Jun 1997
68 News Clippings Jul 1997
68A News Clippings July 1997
68B News Clippings July 1997
Box
Folder
Title
Date(s)
Extent
196 69 News Clippings Aug 1997
69A News Clippings Aug 1997
70 News Clippings Sep 1997
70A News Clippings Sep 1997
71 News Clippings Oct 1997
Box
Folder
Title
Date(s)
Extent
197 72 News Clippings Oct 1997
73 News Clippings Nov 1997
74 News Clippings Nov 1997
75 News Clippings Dec 1997
76 News Clippings Dec 1997
Box
Folder
Title
Date(s)
Extent
198 77 News Clippings Jan 1998
78 News Clippings Jan 1998
79 News Clippings Feb 1998
80 News Clippings Feb 1998
Box
Folder
Title
Date(s)
Extent
199 81 News Clippings Mar 1998
82 News Clippings Mar 1998
83 News Clippings Apri 1998
84 News Clippings Apri 1998
85 News Clippings Apri 1998
Box
Folder
Title
Date(s)
Extent
200 86 News Clippings May 1998
87 News Clippings May 1998
88 News Clippings Jun 1998
89 News Clippings Jul 1998
Box
Folder
Title
Date(s)
Extent
201 90 News Clippings Jul 1998
91 News Clippings Aug 1998
92 News Clippings Sep 1998
Box
Folder
Title
Date(s)
Extent
202 93 News Clippings Oct 1998
94 News Clippings Nov 1998
95 News Clippings Dec 1998
Box
Folder
Title
Date(s)
Extent
203 96 News Clippings Jan 1999
97 News Clippings Feb 1999
Box
Folder
Title
Date(s)
Extent
204 97a News Clippings Feb 1999
97b News Clippings Feb 1999
98 News Clippings Mar 1999
Box
Folder
Title
Date(s)
Extent
205 99 News Clippings Apr 1999
100 News Clippings May 1999
101 News Clippings Jun 1999
Box
Folder
Title
Date(s)
Extent
206 102 News Clippings Jun 1999
103 News Clippings Jul 1999
104 News Clippings Jul 1999
Box
Folder
Title
Date(s)
Extent
207 105 News Clippings Aug 1999

Series: Senate Bills
Dates: 1993-1994
Extent: 4 box(es) (2 linear feet)
Types of Materials: correspondence
forms
petitions
Scope and Content Note
The series contains correspondence, facsimile transmissions, message slips, petitions, responses from the Senator’s office, and copies of congressional amendments to senate bills. The records consist of constituent correspondence regarding senate bill proposals initiated during the years 1993 to 1994.
The message slips are pink 4.5″ X 11″ forms that allow constituents to explain to the Senator their position on particular senate bills. Subjects include budget appropriations, cigarette tax, health care reform, telecommunications, campaign reform, Whitewater case, and the North American Free Trade Agreement (NAFTA).
The records also include responses from Senator Chafee’s office that explain his position on the issue as well as provide a brief synopsis of the historical and current legislative status of the bill.
Arrangement
The folders are arranged alphabetically by subject.

Box
Folder
Title
Date(s)
Extent
208 1 Balanced Budget 1993, 1994
2 Campaign Finance Reform 1994
3 Casino 1993
4 Chiropractic Treatment 1999
5 Cigarrette Tax 1994
6 Convention Center / Hotel 1995
7 Cost of Living Adjustments 1993-1994
8 Deficit Reduction 1993
9 Dietary Drugs 1993
10 Disaster Relief 1993
Box
Folder
Title
Date(s)
Extent
209 11 Intern Letters 1993-1994
12 Interns – Calls taken by 1993
13 Intern Letters 1993-1994
14 Lauri Tucker Replies 1994
15 Line Item Veto n.d.
16 Long Term Health Care 1994
17 National Service Act 1993
18 North American Free Trade Agreement 1993
19 North American Free Trade Agreement 1993
Box
Folder
Title
Date(s)
Extent
210 20 Elders, Joycelyn  – Nomination 1993
21 Environment 1994
22 Fairness in Broadcasting 1993
23 Foreign Monetary Aid 1993
24 Freedom of Choice 1993
25 Freedom of Religion 1993
26 Gays in the Military 1993
27 Gun Control 1994
28 Hatch Act 1993
29 Health Care 1994
30 Health Care 1994
31 Helmet Regulations 1993
32 Immigration 1994
33 In- State Issues 1993-1994
Box
Folder
Title
Date(s)
Extent
211 34 Occupational Safety and Health 1994
35 President Clinton’s Tax Proposal 1993
36 Prison Employment 1993
37 Product Liability 1994
38 Providence Place Mall 1994
39 Retirement Age Rising Nov-93
40 Social Security 1993
41 Statehood for District of Columbia and Puerto Rico 1994
42 Super Collider 1993
43 Telecommunications 1994
44 Whitewater 1994

Series: Memorabilia
Dates: 1972-1999
Extent: 2 box(es) (2 linear feet)
Types of Materials: advertisements
awards
campaigns
certificates
paintings
realia
Scope and Content Note
The series consists of realia, awards, and campaign paraphernalia. Records consist of citations, certificates, trophies, paintings, bumper stickers, and buttons.
The records include honorary degrees to Senator Chafee from Johnson and Whales College and Roger Williams College, as well as a Service of Thanksgiving from the Chafee Memorial Service at Grace Church in Providence October 30, 1999. The records also include letters of recognition for achievements in areas of environmental legislation and urban development.
This series also contains material from Chafee’s 1972 and 1988 campaigns. The campaign materials consist of advertisements, bumper stickers, trading cards, political supplements from the Providence Journal Bulletin, and volunteer request forms.
Arrangement
The folders are arranged alphabetically by subject.

Box
Folder
Title
Date(s)
Extent
215 1 Almond, Lincoln: Congratulations to Chafee Dec 7, 1998
Box
Folder
Title
Date(s)
Extent
216 2 Board of Elections (See Oversize: Box 216) Dec 14, 1988
Box
Folder
Title
Date(s)
Extent
215 3 Breakfast and Briefing at Holiday Inn Apr 5, 1994
4 Chafee Athletic and Recreation Complex Dedication Oct 17, 1998
5 Chafee, Janet: Condolence Memoriam Aug 17, 1977
6 Christmas Seal Ball Oct 26, 1991
7 Community College of Rhode Island 30th Anniversary Oct 20, 1994
8 Congressional Leadership Dinner: Tribute Senator John Chafee 1993
9 Conservation Law Foundation Jul 11, 1999
10 Deerfield Academy Bicentennial 1997
11 Hope Road Recreation Facility Dedication Oct 17, 1998
12 Johnson and Wales College: Doctor of Humanities Degree May 29, 1989
13 Kirk, Kenneth L.: Distinguished Citizen Award May 9, 1994
14 Newport Marine Facility: Ground Breaking Ceremony Jun 14, 1999
Box
Folder
Title
Date(s)
Extent
216 15 Osprey Painting (See Oversize: Box 216) 1987
Box
Folder
Title
Date(s)
Extent
215 16 Rhode Island College: Cap and Gown Convocation May 5, 1999
17 Roger Williams College: Doctor of Laws Degree May 28, 1977
18 Senatorial Campaign Material 1972
19 Senatorial Campaign Material 1988
Box
Folder
Title
Date(s)
Extent
216 20 Senatorial Campaign Political Advertisement (See Oversize: Box 216) 1988
21 Senatorial Campaign Political Advertising Supplements (See Oversize: Box 216) 1972
Box
Folder
Title
Date(s)
Extent
215 22 Service of Thanksgiving for the Life of John H. Chafee Oct 30, 1999

Series: Printed Matter
Dates: 1978-1998
Extent: 1 box(es) (1 linear feet)
Types of Materials: books
Scope and Content Note
The series consists of thirteen hardcover books signed by the authors, or editors, for Senator Chafee. Subjects include Rhode Island history, naval history, culture, science, politics, and technology.
Arrangement
The folders are arranged alphabetically by author and publisher.

Box
Folder
Title
Date(s)
Extent
217 1 Arain, Lorne: “The Most Important Thing I Know” 1997
2 Conley, Patrick T.: “An Album of Rhode Island History 1636-1986” 1986
3 Crandel, Julian T.: “The Tapestry of My Life” 1980
4 Hubbard, Brian J.: “From Emptiness to Empowerment” 1997
5 Komiske, Bruce K.: “Family Partnership in Hospital Care” 1994
6 Myer, Elizabeth G.: “The Social Situation of Women in the Novels of Ellen Glasgow” 1978
7 Naval Undersea Warfare Center: “A Century of Progress” (2 copies) 1998
8 Naval Underwater Systems Center: “Attenuation of Low Frequency Sound in the Sea” 1998
9 Rudman, Warren B. “Combat: Twelve Years in the Senate” 1996
10 Savage, John E.: “Models of Computation: Exploring the Power of Computing” 1998
11 Senate Historical Office: “Conference on the Research Use and Disposition of Senator’s Papers” 1978
12 Tillman, M.F.: “Special Issue on Historical Whaling Records” 1983
13 Thomey, Tedd: “Immortal Images” 1996
Think Big We Do

Copyright © 2024 University of Rhode Island.