Showing Records: 121 - 150 of 750
Compliments of the Rhode Island Pure Food and Drug Commissioners
Digital Work
Identifier: Compliments of the Rhode Island Pure Food and Drug Commissioners, 1916
Dates:
Publication: 1916
Found in:
Rhode Island State Archives
Concerning East Greenwich, 1677
Digital Work
Identifier: 999ec972-78f1-41d2-9d93-702f1f7ae442
Dates:
1677
Found in:
Rhode Island State Archives
Congress at Albany, 1754
Digital Work
Identifier: 1dbad3b6-8650-4c97-b8c8-5d0a4f639b9a
Dates:
1754
Found in:
Rhode Island State Archives
Congress at Philadelphia Journal of the Proceedings, 1774
Digital Work
Identifier: b5e74ce2-5b6e-47b2-95ea-e958cda1207d
Dates:
1774
Found in:
Rhode Island State Archives
Connecting and Completing Downcity Providence, March 2004
Digital Work
Identifier: Connecting and Completing Downcity Providence, March 2004
Dates:
March 2004
Found in:
Rhode Island State Archives
Constitution Of The State Of Rhode Island & Providence Plantations, 1986
Digital Work
Identifier: 0fea95d6-8dce-41c8-a72e-77a762c55fe8
Dates:
1986
Found in:
Rhode Island State Archives
Constitution of the United States as Adopted by State of Rhode Island, September 17, 1787-May 29, 1790
Digital Work
Identifier: 90428133-70f4-4579-9846-fba569827ef6
Dates:
September 17, 1787-May 29, 1790
Found in:
Rhode Island State Archives
Constitutional Convention records, 1933
Digital Work
Identifier: 640d4e41-a659-40ce-8ddb-d6e426b954de
Dates:
1933
Found in:
Rhode Island State Archives
Constitutional Convention transcripts and journals, 1986
Digital Work
Identifier: 6c042588-f5cd-44b7-adbe-31270f5c1bbb
Dates:
1986
Found in:
Rhode Island State Archives
Constitutional Convention videotaped proceedings, 1986
Digital Work
Identifier: 7a6f93bf-8bfa-4e34-bcf8-877502b11537
Found in:
Rhode Island State Archives
Constitutional Conventions records, 1841-1842
Digital Work
Identifier: bc873e52-e584-4565-bb3c-ea2591f82c3f
Dates:
1841-1842
Found in:
Rhode Island State Archives
Consumers Council rules and regulations, 1992-1993
Digital Work
Identifier: 90793c5c-c1d7-4f66-afee-b3edeac69683
Dates:
1992-1993
Found in:
Rhode Island State Archives
Contractors' Registration Board rules and regulations, 1990-1998
Digital Work
Identifier: a18a9f88-d5af-4b54-9e0e-07a2d05537f5
Dates:
1990-1998
Found in:
Rhode Island State Archives
Contractors' Registration Board rules and regulations, 1990-1998 [State Building Codes]
Digital Work
Identifier: 426ec20f-fa06-4223-a293-c561909672e6
Dates:
1981-1998
Found in:
Rhode Island State Archives
Convention Journal and Related Papers, 1790
Digital Work
Identifier: 4421db8f-0cc7-47db-8de6-84f5ec2b0ee4
Dates:
1790
Found in:
Rhode Island State Archives
Council of War letters and accounts, 1775-1782
Digital Work
Identifier: 66124404-4035-40cd-9fe4-f1e8afa9921c
Found in:
Rhode Island State Archives
Council of War proceedings: Index
Digital Work
Identifier: c600adc0-6eba-4588-b985-9303a8e2ef01
Found in:
Rhode Island State Archives
Council of War proceedings: Unbound records, 1779-1781
Digital Work
Identifier: 8f914f5b-b115-4dfe-b019-9c3f59b2e685
Found in:
Rhode Island State Archives
Council of War proceedings: Volume 1, December 13, 1776-June 7, 1777
Digital Work
Identifier: 8ff073b8-ddb8-419d-b3e1-8f950c380787
Found in:
Rhode Island State Archives
Council of War proceedings: Volume 2, June 9, 1777-January 28, 1778
Digital Work
Identifier: 451dab9f-a8fc-476c-8237-157df1f5af2f
Found in:
Rhode Island State Archives
Council of War proceedings: Volume 3, January 30, 1778-August 30, 1779
Digital Work
Identifier: 8d02554d-9d12-4c4b-a6cf-5164c7db4ce8
Found in:
Rhode Island State Archives
Council of War proceedings: Volume 4, October 1, 1779-November 24, 1781
Digital Work
Identifier: ab3c009e-69b4-4516-90ed-9e1045ed84ff
Found in:
Rhode Island State Archives
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 Rhode Island State Archives list
Digital Work
Identifier: Court Records at the Rhode Island State Archives list
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
Currency reports, 1739-1749
Digital Work
Identifier: 432cb954-7714-430b-806e-99cdfd72453c
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 Index, 1853-1920, 1956-1972 [Digitization of these records is ongoing]
Digital Work
Identifier: 5424e076-95ce-455e-8674-d853fffe2215
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