Showing Records: 1 - 30 of 778
23rd Annual Report of the United States Volunteer Life Saving Corps, January 1928
Digital Work
Identifier: daabbbe3-48de-4a4a-a2fd-2e1e612625c7
Dates:
January 1928
Found in:
Rhode Island State Archives
24th Annual Report of the United States Volunteer Life Saving Corps, 1929
Digital Work
Identifier: 24th Annual Report of the United States Volunteer Life Saving Corps, 1929
Dates:
2021-04-01 - 2021-04-01
Found in:
Rhode Island State Archives
A Community Needs Assessment: A Documentation of the Progress and Problems of Poor and Minority People in the State of Rhode Island: Executive Summary, 1985-1986
Digital Work
Identifier: f8356258-290c-412f-a723-94b367b8a192
Found in:
Rhode Island State Archives
A Guide to Aid the Voter, 1941
Digital Work
Identifier: 32d3dd71-866d-4308-b623-331c0a97fddd
Dates:
1941
Found in:
Rhode Island State Archives
A Highway Program for Rhode Island, 1959
Digital Work
Identifier: A Highway Program for Rhode Island 1959.pdf
Dates:
1959
Found in:
Rhode Island State Archives
A History of the Rhode Island Red 1854-1954 booklet, 1954
Digital Work
Identifier: A History of the Rhode Island Red 1854-1954 booklet, 1954
Dates:
1954
Found in:
Rhode Island State Archives
A Lively Experiment Reflections on the Charter of 1663
Digital Work
Identifier: A Lively Experiment Reflections on the Charter of 1663.pdf
Dates:
Publication: 2013
Found in:
Rhode Island State Archives
Abraham Lincoln in Rhode Island souvenir pamphlet, February 12, 1930
Digital Work
Identifier: Abraham Lincoln in Rhode Island souvenir pamphlet, February 12, 1930
Dates:
February 12, 1930
Found in:
Rhode Island State Archives
Act creating the town of Hopkinton, March 19, 1757
Digital Work
Identifier: 7cee7859-a0a0-4c87-9483-a0350f20e0c0
Dates:
March 19, 1757
Found in:
Rhode Island State Archives
Act creating the town of Kingstown, 1674
Digital Work
Identifier: 82504876-14ce-4786-b3d8-927ba501417e
Dates:
1674
Found in:
Rhode Island State Archives
Act creating the town of Westerly, May 1669
Digital Work
Identifier: 5804af28-e2bb-4cf2-8dde-4037c7b5a21b
Dates:
May 1669
Found in:
Rhode Island State Archives
Act for the incorporation of Jamestown, 1678
Digital Work
Identifier: 641688e5-1e86-4e95-987e-80389086085f
Dates:
1678
Found in:
Rhode Island State Archives
Acts and Resolves indices, 1758-1850
Digital Work
Identifier: 20e9c25d-bb11-43e3-9c0e-9f995c4b2f59
Dates:
1758-1850
Found in:
Rhode Island State Archives
Acts and Resolves indices, 1850-1862
Digital Work
Identifier: 87efafa1-bcea-48ba-8d3e-47b06440bb80
Dates:
1850-1862
Found in:
Rhode Island State Archives
Acts and Resolves indices, 1863-1873
Digital Work
Identifier: e719cab4-b085-4a8e-8090-859a453d5d85
Dates:
1863-1873
Found in:
Rhode Island State Archives
Acts and Resolves indices, 1873-1899
Digital Work
Identifier: f354e147-16f9-4687-868a-911e2de8e906
Dates:
1873-1899
Found in:
Rhode Island State Archives
Adjutant General and Rhode Island National Guard photographs, c. 1915-1988
Digital Work
Identifier: 6c1bcd02-0306-47d5-8e5e-a7d80f7098a7
Dates:
c. 1915-1988
Found in:
Rhode Island State Archives
Adjutant General annual reports, 1861-2010
Digital Work
Identifier: 17bdb8a5-dc44-469c-8a66-18a06f1bcaee
Dates:
1861-2010
Found in:
Rhode Island State Archives
Adjutant General Correspondence Received, 1790-1915
Digital Work
Identifier: 29dfc46d-9e34-4958-91a1-7fbab6d516a1
Dates:
1790-1915
Found in:
Rhode Island State Archives
Adjutant General (includes Council of Defense and Defense Civil Preparedness Agency) rules and regulations, 1966-1988
Digital Work
Identifier: d0fcca5b-d9f7-41ff-99f5-8129d7f6077e
Dates:
1966-1988
Found in:
Rhode Island State Archives
Adjutant General Military Appointments, Executive Department Notifications, 1862-1865
Digital Work
Identifier: c7181d1c-3f8a-4e5d-b5b4-3b180c94f21a
Dates:
1862-1865
Found in:
Rhode Island State Archives
Adjutant General Military Services/Officer Commission, Applications Made, 1861-1863
Digital Work
Identifier: cded771f-cdec-4111-bc82-0fa0c25113bd
Dates:
1861-1863
Found in:
Rhode Island State Archives
Adjutant General Orders Issued, 1856-1974
Digital Work
Identifier: e57b493e-ce2e-4b59-b490-b3f889e1d80e
Found in:
Rhode Island State Archives
Adjutant General Orders Issued, Dorr Rebellion, 1842
Digital Work
Identifier: 21f1d40d-bcb4-4508-abf4-c48835c4777d
Dates:
1842
Found in:
Rhode Island State Archives
Adjutant General Orders Received, Executive Department, 1857-1863
Digital Work
Identifier: 8cabe215-9112-411c-9675-677ed7e9421b
Dates:
1857-1863
Found in:
Rhode Island State Archives
Advisory Board of Library Commissioners records, c. 2006-2012
Digital Work
Identifier: 59336d07-cc86-4ab6-926b-507c2e55d641
Found in:
Rhode Island State Archives
Airport Corporation rules and regulations, 1993-2001
Digital Work
Identifier: b473c5aa-dd91-440f-ab70-d84b3fcbf98f
Dates:
1993-2001
Found in:
Rhode Island State Archives
Alcoholic Beverage Law Study Commission final report, 1976
Digital Work
Identifier: 00521ce6c873f9f3c903f54fa92f15b9
Dates:
1976
Found in:
Rhode Island State Archives
Amendments to the Constitution, 1793-2012
Digital Work
Identifier: bef807f8-1e2f-4630-b120-650ebbfe27e9
Dates:
1793-2012
Found in:
Rhode Island State Archives
An Act Extending the Right to Vote to Women Citizens, January 1920
Digital Record
Identifier: 5fc19c9d-2616-4a98-ba71-9abf1669ef98
Dates:
January 1920
Found in:
Rhode Island State Archives
Filter Results
Additional filters:
- Subject
- administrative regulations 73
- finding aids 25
- articles of incorporation 11
- legislation (legal concepts) 11
- charters 10
- resolutions (administrative records) 9
- photographs 8
- Revolutionary War, American 1775-1783 6
- maps (documents) 6
- Maps 5
- Vital statistics 5
- United States--History--Revolution, 1775-1783. 4
- World War, 1914-1918. 4
- executive orders 4
- vital statistics records 4
- Census. 3
- Constitutional conventions--Rhode Island. 3
- Providence (R.I.) 3
- annual reports 3
- Airports 2 + ∧ less
- Language
- English 55
- Names
- Rhode Island. General Assembly (1643-) 31
- Rhode Island. Governor (1647-) 7
- Noel, Philip 4
- Rhode Island (Colony) General assembly. (1663-1776) 4
- Rhode Island. Adjutant General's Office (1780-) 3
- Rhode Island (Title of work: Constitution (1842).) 2
- Rhode Island Depositors' Economic Protection Corporation (1936-2001) 2
- Rhode Island. Commission Against Discrimination (1952-1968) 2
- Rhode Island. Department of Agriculture and Conservation (1935-1965) 2
- Rhode Island. Department of Environmental Management (1977-) 2
- Rhode Island. Department of Health (1935-) 2
- Rhode Island. Department of State (1730-) 2
- Rhode Island. Department of the Attorney General (1650-) 2
- Rhode Island. State Airport Commission 2
- Rhode Island. State Board of Registration for Professional Engineers and Land Surveyors (1990-) 2
- Chafee, John H., 1922-1999 1
- Department of Behavioral Healthcare, Developmental Disabilities and Hospitals (2010-) 1
- Employees' Retirement System (R.I.) 1
- Freemasons 1
- Haines, Wm. S. (William S.) 1 + ∧ less
∨ more
∨ more