Showing Records: 61 - 90 of 750
Black Rhode Islanders Collection, 1652-1885
Digital Collection
Identifier: DO 448
Dates:
1652-1885
Found in:
Rhode Island State Archives
Blackstone River Valley negatives
Digital Work
Identifier: Negatives c1901-1990
Found in:
Rhode Island State Archives
Blackstone Valley District Commission, 1959-1987
Digital Work
Identifier: 97006b2e-5ce6-4d00-862d-3d91e975349c
Found in:
Rhode Island State Archives
Blackstone Valley Sewer District Commission Abatement of Water Pollution, September 1, 1948
Digital Work
Identifier: 6d335fb2-b5ef-4dc8-bada-a29380def46c
Found in:
Rhode Island State Archives
Blackstone Valley Sewer District Commission summary report, 1947-1953
Digital Work
Identifier: Blackstone Valley Sewer District Commission summary report, 1947-1953
Dates:
2022-10-17 - 2022-10-17
Found in:
Rhode Island State Archives
Block Island Oral History audio recordings, 2000-2001
Digital Work
Identifier: da476eaf-7901-4aa9-9304-6dd7161a50ac
Found in:
Rhode Island State Archives
Board of Accountancy rules and regulations, 1974-2001
Digital Work
Identifier: 07f20e24-b105-4437-a560-ea274212279c
Dates:
1974-2001
Found in:
Rhode Island State Archives
Board of Education (includes Department of Education and Commission and Regents) rules and regulations, 1959-2000
Digital Work
Identifier: 83fed517-243c-40fb-b2b3-6bc6dda19515
Dates:
1959-2000
Found in:
Rhode Island State Archives
Board of Elections rules and regulations, 1980-2001
Digital Work
Identifier: f78f4e5a-da92-41df-91b7-2896dadd0d2a
Dates:
1980-2001
Found in:
Rhode Island State Archives
Board of Examination and Registration of Architects rules and regulations, 1987-1992
Digital Work
Identifier: 3be2fcfd-9a22-4cb5-8ea9-a29609f9c5c2
Dates:
1987-1992
Found in:
Rhode Island State Archives
Board of Examiners of Landscape Architects rules and regulations, 1989-1994
Digital Work
Identifier: 5d535ab6-b51b-418f-bed8-2561e5aa1c35
Dates:
1989-1994
Found in:
Rhode Island State Archives
Board of Food and Drug Commissioners annual reports, 1910-1925
Digital Work
Identifier: 8eb580c3-62f4-4300-bd3b-72fa98febb5a
Dates:
1910-1913, 1915-1919, 1920-1922, 1924-1925
Found in:
Rhode Island State Archives
Board of Military Enrollment Records, 1863-1865
Digital Work
Identifier: 1e045246-3ee3-4f4d-bc97-53038d479c53
Dates:
1863-1865
Found in:
Rhode Island State Archives
Board of Registration for Professional Engineers rules and regulations, 1980-1998
Digital Work
Identifier: bee1d6dc-a734-4453-bdaa-36b6e7d16b6f
Dates:
1980-1998
Found in:
Rhode Island State Archives
Board of Registration for Professional Land Surveyors rules and regulations, 1980-2001
Digital Work
Identifier: 7c2e4d6a-e66d-4b76-ad8a-81d7b2e0ff3f
Dates:
1980-2001
Found in:
Rhode Island State Archives
Board of State Charities and Corrections images from annual reports
Digital Record
Identifier: DO 1636-1409
Found in:
Rhode Island State Archives
Board of State Prison Inspectors meeting minutes, 1838-1869
Digital Work
Identifier: 595e6a3c-aebc-4320-9e7a-21152356ebd5
Found in:
Rhode Island State Archives
Bristol Warren boundary map. 1878
Digital Work
Identifier: d51849f8-8d7a-4776-8a03-87d79e4d6e21
Dates:
1878
Found in:
Rhode Island State Archives
Bullets and Bulletins: African American Activism in Civil War Era Rhode Island, February 3-April 28, 2017
Digital Work
Identifier: 5bf25728-5a87-4fe0-bbd2-c615a5c55f7c
Dates:
February 3-April 28, 2017
Found in:
Rhode Island State Archives
Bureau of Audits rules and regulations, 1973
Digital Work
Identifier: ae70ab7f-da61-4eb4-bf02-595d4c8cb21b
Dates:
1973
Found in:
Rhode Island State Archives
Camp Fornance, South Carolina, February 1899
Digital Work
Identifier: 83eb9577-ca94-4de3-a33e-2513c0c28c32
Dates:
February 1899
Found in:
Rhode Island State Archives
Capital Center Commission rules and regulations, 1990-1994
Digital Work
Identifier: 91e299e5-a6e9-4431-8631-3d8d1ecf6024
Dates:
1990-1994
Found in:
Rhode Island State Archives
CCC Fire Training Manual Eastern Region, March 1941
Digital Work
Identifier: CCC Fire Training Manual Eastern Region 1941_03.pdf
Dates:
March 1941
Found in:
Rhode Island State Archives
Certificates: Rhode Island Line, 1784
Digital Work
Identifier: 26d0500a-1328-418b-9190-d3477a2ff7b9
Found in:
Rhode Island State Archives
Charles Blaskowitz Waterways map, 1777, (1956 reproduction)
Digital Work
Identifier: d7c7dac2-594d-45b1-8709-9f9da6b38b05
Found in:
Rhode Island State Archives
Charlie Ration Cookbook, 1966
Digital Work
Identifier: Charlie Ration Cookbook
Dates:
1966
Found in:
Rhode Island State Archives
Charter of Block Island town of New Shoreham, 1672
Digital Work
Identifier: 7db3b0f5-e1bc-45ac-b888-aaa326ac9421
Dates:
1672
Found in:
Rhode Island State Archives
Chief Factory Inspector annual report photographs, 1906, 1912
Digital Work
Identifier: Chief Factory Inspector annual report photographs, 1906, 1912
Dates:
1906, 1912
Found in:
Rhode Island State Archives
Citizens' Defense Manual
Digital Work
Identifier: Citizens' Defense Manual, c. 1942
Dates:
c. 1942
Found in:
Rhode Island State Archives
City and Town Tax Books at the Rhode Island State Archives list
Digital Work
Identifier: c54f588c-bfc4-42e0-8bd3-83e9e47e455b
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