Showing Records: 1 - 29 of 29
Battleship Maine: Rhode Island Service list
Digital Record
Identifier: DO 142
Found in:
Rhode Island State Archives
City and Town Tax Books
Digital Record
Identifier: DO 177
Dates:
Publication: 1827-1980
Found in:
Rhode Island State Archives
Court Records at the RI State Archives
Digital Record
Identifier: DO 277
Dates:
Event: 1710-1930
Found in:
Rhode Island State Archives
Department of Transportation Bridge negatives and microfilm
Digital Record
Identifier: 2012-21
Found in:
Rhode Island State Archives
Department of Transportation Bridge photo albums box list
Digital Record
Identifier: 2012-35
Dates:
1999-2003
Found in:
Rhode Island State Archives
Extraditions and Requisitions
Digital Record
Identifier: DO 155
Dates:
Event: 1842-2001
Found in:
Rhode Island State Archives
Failed Legislation
Digital Record
Identifier: DO 182
Dates:
Event: 1728-2012
Found in:
Rhode Island State Archives
Gaspee Commission records finding aid
Digital Record
Identifier: C#0554
Dates:
1772-1773
Found in:
Rhode Island State Archives
General Assembly House of Representatives Commission to Study The Department of Environmental Management (DEM): Records of the Commission and Chairman Brian P. Kennedy
Digital Record
Identifier: DO 1998-25
Dates:
1996-1998
Found in:
Rhode Island State Archives
General Assembly Records finding aid
Digital Record
Identifier: DO 187
Dates:
Event: 1862-1952
Found in:
Rhode Island State Archives
General Assembly Speaker Files folder list
Digital Record
Identifier: 1636-1670
Dates:
1980-1992
Found in:
Rhode Island State Archives
Gyles Record
Digital Record
Identifier: DO 156
Dates:
Event: 1687
Found in:
Rhode Island State Archives
House Speaker Session Files
Digital Record
Identifier: DO 276
Dates:
Event: 1981-1992
Found in:
Rhode Island State Archives
Law Cases (File Papers), Vols. 1-10
Digital Record
Identifier: C#00366
Dates:
1725-1741
Found in:
Rhode Island State Archives
Lieutenant Governor Bernard Jackvony Box Content list
Digital Record
Identifier: 1998-145
Dates:
Event: 1997-1998
Found in:
Rhode Island State Archives
National Guard Pay Rolls finding aid
Digital Record
Identifier: DO 416
Dates:
1920-1971
Found in:
Rhode Island State Archives
Out Of State Deaths Indices
Digital Record
Identifier: DO 154
Dates:
1900-1955
Found in:
Rhode Island State Archives
Private Acts of the General Assembly
Digital Record
Identifier: DO 159
Dates:
Event: 1790-2009
Found in:
Rhode Island State Archives
Public Notary and Land Records finding aids, 1648-1795
Digital Work
Identifier: fc65e8ab-2b62-4442-aeac-e57d699d63ba
Found in:
Rhode Island State Archives
Public Utilities Commission reports
Digital Record
Identifier: C#1844
Dates:
Event: 1913-1965
Found in:
Rhode Island State Archives
Registration of Early Births, Marriages and Deaths Timeline
Digital Record
Identifier: DO 219
Dates:
1647-1856
Found in:
Rhode Island State Archives
Report of National Guard Duty Performed Finding Aid
Digital Record
Identifier: DO 837
Dates:
Event: 1926-1971
Found in:
Rhode Island State Archives
Secretary of State Incorporations (Non Business) finding aid
Digital Record
Identifier: DO 163
Dates:
1893-1959
Found in:
Rhode Island State Archives
Spanish American War: Participatory Record finding aid
Digital Record
Identifier: DO 147
Dates:
Event: 1898
Found in:
Rhode Island State Archives
Spanish American War: RI Casualties finding aid
Digital Record
Identifier: 148
Dates:
Event: 1898
Found in:
Rhode Island State Archives
State Archives Map database finding aid
Digital Record
Identifier: DO 294
Found in:
Rhode Island State Archives
War of 1812: Participatory Record
Digital Record
Identifier: DO 150
Dates:
Event: 1812-1815
Found in:
Rhode Island State Archives
WW I: Red Cross Nurses finding aid
Digital Record
Identifier: DO 152
Dates:
Event: 1914-1918
Found in:
Rhode Island State Archives
Filtered By
- Subject: finding aids X
Filter Results
Additional filters:
- Subject
- Spanish-American War, 1898. 3
- vital statistics records 2
- Bridges. 1
- Crime. 1
- Extradition. 1
- Gaspee (Schooner) 1
- Korean War, 1950-1953. 1
- United States--History--War of 1812. 1
- World War, 1914-1918. 1
- articles of incorporation 1
- legislation (legal concepts) 1
- maps (documents) 1
- official reports 1 ∧ less
- Language
- English 27
- Names
- Rhode Island. Adjutant General's Office (1780-) 6
- Rhode Island. General Assembly (1643-) 6
- Rhode Island. Courts (1647-) 2
- Rhode Island. Department of Health (1935-) 2
- George III, King of Great Britain, 1738-1820 1
- Rhode Island (Colony) General assembly. (1663-1776) 1
- Rhode Island. Department of Environmental Management (1977-) 1
- Rhode Island. Department of State (1730-) 1
- Rhode Island. Department of Transportation (1970-) 1
- Rhode Island. Governor (1647-) 1
- Rhode Island. Office of Lieutenant Governor (1663-) 1
- Rhode Island. Public Utilities Commission (1912-) 1
- Rhode Island. State Board of Health (1878-1935) 1 ∧ less
∨ more
∨ more