Showing Records: 271 - 300 of 778
Executive Orders, 1996
Digital Work
Identifier: 1996
Dates:
2019-03-11 - 2019-03-11
Found in:
Rhode Island State Archives
Executive Orders, 1997
Digital Work
Identifier: 1997
Dates:
2019-03-11 - 2019-03-11
Found in:
Rhode Island State Archives
Executive Orders, 1998
Digital Work
Identifier: 1998
Dates:
2019-03-11 - 2019-03-11
Found in:
Rhode Island State Archives
Executive Orders, 1999
Digital Work
Identifier: 1999
Dates:
2019-03-11 - 2019-03-11
Found in:
Rhode Island State Archives
Executive Orders, 2000
Digital Work
Identifier: 2000
Dates:
2019-03-11 - 2019-03-11
Found in:
Rhode Island State Archives
Executive Orders, 2001
Digital Work
Identifier: 2001
Dates:
2019-03-11 - 2019-03-11
Found in:
Rhode Island State Archives
Executive Orders, 2002
Digital Work
Identifier: 2002
Dates:
2019-03-11 - 2019-03-11
Found in:
Rhode Island State Archives
Executive Orders, 2003
Digital Work
Identifier: 2003
Dates:
2019-03-11 - 2019-03-11
Found in:
Rhode Island State Archives
Executive Orders, 2004
Digital Work
Identifier: 2004
Dates:
2019-03-11 - 2019-03-11
Found in:
Rhode Island State Archives
Executive Orders, 2005
Digital Work
Identifier: 2005
Dates:
2019-03-11 - 2019-03-11
Found in:
Rhode Island State Archives
Executive Orders, 2006
Digital Work
Identifier: 2006
Dates:
2019-03-11 - 2019-03-11
Found in:
Rhode Island State Archives
Executive Orders, 2007
Digital Work
Identifier: 2007
Dates:
2019-03-11 - 2019-03-11
Found in:
Rhode Island State Archives
Executive Orders, 2008
Digital Work
Identifier: 2008
Dates:
2019-03-11 - 2019-03-11
Found in:
Rhode Island State Archives
Executive Orders, 2009
Digital Work
Identifier: 2009
Dates:
2019-03-11 - 2019-03-11
Found in:
Rhode Island State Archives
Executive Orders, 2010
Digital Work
Identifier: 2010
Dates:
2019-03-11 - 2019-03-11
Found in:
Rhode Island State Archives
Executive Orders, 2011
Digital Work
Identifier: d8e33892-6851-4786-af92-d3baf3bfe34b
Dates:
2011
Found in:
Rhode Island State Archives
Executive Orders, 2012
Digital Work
Identifier: 2012
Dates:
2019-03-11 - 2019-03-11
Found in:
Rhode Island State Archives
Executive Orders, 2013
Digital Work
Identifier: 2013 Executive Orders
Dates:
2019-03-11 - 2019-03-11
Found in:
Rhode Island State Archives
Executive Orders, 2014
Digital Work
Identifier: 2014 Executive Orders
Dates:
2019-03-11 - 2019-03-11
Found in:
Rhode Island State Archives
Executive Orders, 2015
Digital Work
Identifier: 2015 Executive Orders
Dates:
2019-03-11 - 2019-03-11
Found in:
Rhode Island State Archives
Executive Orders, 2016
Digital Work
Identifier: 2016
Dates:
2019-03-11 - 2019-03-11
Found in:
Rhode Island State Archives
Executive Orders, 2017
Digital Work
Identifier: 2017
Dates:
2019-03-11 - 2019-03-11
Found in:
Rhode Island State Archives
Executive Orders, 2018
Digital Work
Identifier: 2018
Dates:
2019-03-11 - 2019-03-11
Found in:
Rhode Island State Archives
Executive Orders, 2019
Digital Work
Identifier: 2019
Dates:
2019-03-11 - 2019-03-11
Found in:
Rhode Island State Archives
Export Cargoes manifests, 1775-1790
Digital Work
Identifier: 91698fdf-3569-458a-a350-db647052522e
Dates:
1775-1790
Found in:
Rhode Island State Archives
Factory Inspectors court cases, April 15, 1926-November 8, 1926
Digital Work
Identifier: 3fdb6aab-b0ac-4c34-b993-6bccd68f122f
Dates:
April 15, 1926-November 8, 1926
Found in:
Rhode Island State Archives
Failed Legislation box list, 1965-1985
Digital Work
Identifier: 6521bd75-e5e4-4053-af49-c80d16f1034c
Found in:
Rhode Island State Archives
Fairchild Aerial Surveys, 1946-1951
Digital Work
Identifier: ba7cf3b4-2f6d-4532-969b-a96c5c274ef4
Found in:
Rhode Island State Archives
Field Notes of Northern Boundary Lines, 1883-1884
Digital Work
Identifier: 445c2da8-e70c-4a30-99b0-0f73bf37581e
Dates:
1883-1884
Found in:
Rhode Island State Archives
Final and Preliminary Reports of the Joint Special Committee to Consider and Report to the General Assembly what Changes are Desirable in the Law of this State Relative to Divorce, 1947
Digital Work
Identifier: 296d5c0d-53b7-443e-b9b5-a3b4da4bae2c
Dates:
1947
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