Showing Records: 151 - 180 of 750
Death records, 1853-1969
Digital Work
Identifier: e3bd6351-b516-4df3-b0ee-71d6175ce6e4
Dates:
1853-1969
Found in:
Rhode Island State Archives
Death Registrations, 1853-1939
Digital Work
Identifier: 176c1c5b-8888-43c7-8802-b55e0486675e
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
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: Contest for Department Seal samples, 1977
Digital Work
Identifier: de70e5b2-0d5c-49db-a8e2-20d6f3d8175a
Dates:
1977
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 Library photographs, c. 1955-1970
Digital Work
Identifier: 1a3545e3-583c-43ca-9bc7-3f2e7d42ef00
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, 1967-2001
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 Public Works State Highway films, 1953-1958
Digital Work
Identifier: ea346bbd-bcf2-430a-8576-1307ba5c0899
Found in:
Rhode Island State Archives
Department of Transportation Bridge negatives and microfilm list
Digital Work
Identifier: ae964380-4000-4cb9-9ba5-f692fb8d7fd9
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
Department of Transportation Historic Resources Archive: Big River Bridge No. 34, 2018
Digital Work
Identifier: 6de3ac4a-8812-4dd5-ae59-aec81de36c6e
Dates:
2018
Found in:
Rhode Island State Archives
Department of Transportation Historic Resources Archive: Block Island State Airport terminal, 2008
Digital Work
Identifier: 1fa8fa27-2f14-43a5-a9e1-5a25f24dc9e1
Dates:
2008
Found in:
Rhode Island State Archives
Department of Transportation Historic Resources Archive: Branch Avenue Bridge No. 976, 2011
Digital Work
Identifier: 0dbd2a27-7b7f-485b-bef6-0a5e40f70c44
Dates:
2011
Found in:
Rhode Island State Archives
Department of Transportation Historic Resources Archive: Chepachet Bridge No. 100, 2010
Digital Work
Identifier: 995a4b4b-090a-4a78-9bca-8bab28c15a66
Dates:
2010
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