Showing Records: 121 - 150 of 667
Count Me In!, November 7, 2019-March 2020
Digital Work
Identifier: bccc3dcc-6508-42ab-8e9f-7006006d2264
Dates:
November 7, 2019-March 2020
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
Cranston Street Armory plans, 1986
Digital Work
Identifier: 7aad2969-53ba-408d-af7a-1aad050149b7
Dates:
10986
Found in:
Rhode Island State Archives
Currency, Paper Money and Bills of Credit, 1780-1807 with gaps
Digital Work
Identifier: 8fc0c273-8345-4e4f-a94c-d97ba36d9e12
Dates:
1780-1807
Found in:
Rhode Island State Archives
Cushing and Walling Providence map, 1849
Digital Work
Identifier: 4b29a087-c40b-42bf-b637-4aaf228578ab
Dates:
1849
Found in:
Rhode Island State Archives
Daniel Anthony Providence survey map, 1824
Digital Work
Identifier: f375f738-efe6-4be9-9fb9-6a672fce3554
Dates:
1824
Found in:
Rhode Island State Archives
Death records, 1853-1969
Digital Work
Identifier: e3bd6351-b516-4df3-b0ee-71d6175ce6e4
Dates:
1853-1969
Found in:
Rhode Island State Archives
Declaration of Independence: Mary Katherine Goddard printing, 1777
Digital Work
Identifier: Declaration of Independence: Mary Katherine Goddard printing, 1777
Dates:
1777
Found in:
Rhode Island State Archives
Declaration of Independence: William J. Stone Printing, 1823
Digital Work
Identifier: Declaration of Independence: William J. Stone Printing, 1823
Dates:
1823
Found in:
Rhode Island State Archives
"Delenda EST Canada"- Canada Must be Conquered: Rhode Island Troops at the Conquest of Montreal 1760 booklet
Digital Work
Identifier: "Delenda EST Canada"- Canada Must be Conquered: Rhode Island Troops at the Conquest of Montreal 1760 booklet, 1990
Dates:
Publication: 1990
Found in:
Rhode Island State Archives
Department of Administration (includes Department of Community Affairs) rules and regulations, 1968-2001
Digital Work
Identifier: f4259a48-ad3b-4cc3-8816-e96a18c388c8
Dates:
1968-2001
Found in:
Rhode Island State Archives
Department of Business Regulation (includes Rhode Island Share and Deposit Indemnity Corporation/RISDIC) rules and regulations, 1953-2001
Digital Work
Identifier: 9f99eb26-d1da-4b89-bfb3-b2127f308ff3
Dates:
1953-2001
Found in:
Rhode Island State Archives
Department of Children, Youth and Families rules and regulations, 1981-2001
Digital Work
Identifier: 4496f53d-73ec-4f2a-8c33-3066a7214c8c
Dates:
1981-2001
Found in:
Rhode Island State Archives
Department of Corrections rules and regulations, 1972-2001
Digital Work
Identifier: 7a83edac-9109-4054-b562-dca026b23eb8
Dates:
1972-2001
Found in:
Rhode Island State Archives
Department of Economic Development (includes Economic Development Corporation) rules and regulations, 1985-1999
Digital Work
Identifier: 2d6a0889-7937-4b8f-b492-030d2f22696d
Dates:
1985-1999
Found in:
Rhode Island State Archives
Department of Elderly Affairs rules and regulations
Digital Work
Identifier: 6ff0236a-535c-439f-a01d-d745b92c4b0e
Dates:
1983-2001
Found in:
Rhode Island State Archives
Department of Environmental Management (includes Department of Agriculture and Conservation and Department of Natural Resources) rules and regulations, c. 1950-2002
Digital Work
Identifier: 784171e6-5ef4-48ea-ab76-bfbf20cc07ad
Dates:
c. 1950-2002
Found in:
Rhode Island State Archives
Department of Health: Division of Drug Control annual report, 1986-1987
Digital Work
Identifier: bd13815e-45a6-4456-8e7e-0c1f1ed4e62c
Dates:
1986-1987
Found in:
Rhode Island State Archives
Department of Health rules and regulations, 1936-2001
Digital Work
Identifier: 76a830eb-f2d7-4919-90b5-1c9ed9a72948
Dates:
1936-2001
Found in:
Rhode Island State Archives
Department of Human Services rules and regulations, 1994-2001
Digital Work
Identifier: 47ca84ad-36c2-45bc-b794-9df73de71466
Dates:
1994-2001
Found in:
Rhode Island State Archives
Department of Mental Health, Retardation and Hospitals rules and regulations, 1970-2001
Digital Work
Identifier: 4cebbff4-20d2-4d6c-87b9-3fd375998f50
Dates:
1970-2001
Found in:
Rhode Island State Archives
Department of Public Works hurricane damage photographs, 1938
Digital Work
Identifier: dd4d6bbd-2cde-4f34-9bfe-f96d640605cc
Dates:
1938
Found in:
Rhode Island State Archives
Department of Public Works Maintenance Division photographs, c. 1950-1963
Digital Work
Identifier: 83249962-f358-4fc0-8a78-11a49396a5da
Found in:
Rhode Island State Archives
Department of Public Works maps, 1937
Digital Work
Identifier: 79ecea6b-abc7-437a-970c-8320c3ecb67f
Dates:
1937
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
Department of Transportation Historic Resources Archive: Adin B. Capron Memorial Bridge No. 792. 2017
Digital Work
Identifier: f3a39d5c-434c-4163-b561-459b964f3298
Dates:
2017
Found in:
Rhode Island State Archives
Department of Transportation Historic Resources Archive: Anthony Village Mill Worker's House (606-608 Washington Street), Coventry, R.I., 2017
Digital Work
Identifier: c060f5f5-e506-48c9-b466-33ed70219b46
Dates:
2017
Found in:
Rhode Island State Archives
Department of Transportation Historic Resources Archive: Atlantic Rayon Corporation/Thurston Manufacturing Company, 2000
Digital Work
Identifier: 6cf95c35-cd43-41d7-8f62-fde6f480c7fa
Dates:
2000
Found in:
Rhode Island State Archives
Department of Transportation Historic Resources Archive: Atwells Avenue Bridge No. 975, 2010-2015
Digital Work
Identifier: 9b19512b-1b80-449c-9239-a532ab5ac796
Dates:
2010-2015
Found in:
Rhode Island State Archives
Filter Results
Additional filters:
- Subject
- administrative regulations 73
- finding aids 31
- legislation (legal concepts) 13
- articles of incorporation 12
- charters 10
- resolutions (administrative records) 10
- photographs 8
- maps (documents) 7
- official reports 6
- Bridges. 4
- Census. 4
- World War, 1914-1918. 4
- correspondence 4
- executive orders 4
- Constitutional conventions--Rhode Island. 3
- Maps 3
- Providence (R.I.) 3
- Spanish-American War, 1898. 3
- Voting. 3
- Airports 2 ∧ less
- Language
- English 103
- Names
- Rhode Island. General Assembly (1643-) 42
- Rhode Island. Adjutant General's Office (1780-) 11
- Rhode Island. Governor (1647-) 9
- Rhode Island. Department of Transportation (1970-) 5
- Noel, Philip 4
- Rhode Island (Colony) General assembly. (1663-1776) 4
- Rhode Island. Department of State (1730-) 4
- Rhode Island. Department of Health (1935-) 3
- Rhode Island (Title of work: Constitution (1842).) 2
- Rhode Island Depositors' Economic Protection Corporation (1936-2001) 2
- Rhode Island. Building Code Standards Committee (1981-) 2
- Rhode Island. Census Board. (1875-1887) 2
- Rhode Island. Commission Against Discrimination (1952-1968) 2
- Rhode Island. Courts (1647-) 2
- Rhode Island. Department of Agriculture and Conservation (1935-1965) 2
- Rhode Island. Department of Environmental Management (1977-) 2
- Rhode Island. Department of the Attorney General (1650-) 2
- Rhode Island. Public Utilities Commission (1912-) 2
- Rhode Island. State Airport Commission 2
- Rhode Island. State Board of Registration for Professional Engineers and Land Surveyors (1990-) 2 ∧ less
∨ more
∨ more