Showing Records: 211 - 240 of 752
Development Council manufacturing and industrial photographs, c. 1950-1980
Digital Work
Identifier: 023d193c-447a-4326-bbea-1e3afbccaa60
Dates:
c. 1950-1980
Found in:
Rhode Island State Archives
Development Council Tourist Promotion Division photographs, c. 1948-1988
Digital Work
Identifier: 66d9f82d-53c1-40fb-80dd-35f0a909c1bc
Dates:
c. 1948-1988
Found in:
Rhode Island State Archives
D.G. Beers & Company Providence map, 1870
Digital Work
Identifier: bca4d02c-6eb5-4528-8409-28893d487181
Dates:
1870
Found in:
Rhode Island State Archives
Distance register for vehicles (Patent Number 201.608), Patented March 26, 1878
Digital Work
Identifier: efbbaae6-7c32-45cd-b0cc-8b73d07fe351
Dates:
Other: Patented March 26, 1878
Found in:
Rhode Island State Archives
Division of Airports photographs, 1951-1961
Digital Work
Identifier: 47f939ac-bad6-4720-99a7-7ffae884da4b
Dates:
1951-1961
Found in:
Rhode Island State Archives
Division of Motor Vehicles rules and regulations, 1982-2001
Digital Work
Identifier: d6edac14-6d12-4af7-8119-a26b1be744d2
Dates:
1982-2001
Found in:
Rhode Island State Archives
Division of Taxation rules and regulations, 1959-2000
Digital Work
Identifier: 6505ed07-5861-4012-a5da-95d330d5c703
Dates:
1959-2000
Found in:
Rhode Island State Archives
Division of Women and Children records, 1936-1958
Digital Work
Identifier: fa489403-34f4-48ea-a191-4d7d1dbea4a8
Dates:
1936-1958
Found in:
Rhode Island State Archives
Docket of Legislative Agents, 1913-1973
Digital Work
Identifier: 6708de35-10f7-407f-9683-577fd920863e
Dates:
1913-1973
Found in:
Rhode Island State Archives
Docket of Legislative Council before Committees, 1913-1968
Digital Work
Identifier: c41c11fa-7cd8-4eb4-afd2-541c28d4a5ed
Dates:
1913-1968
Found in:
Rhode Island State Archives
Dorr Rebellion correspondence, 1842
Digital Work
Identifier: 519c9033-c3f0-48c0-8fb5-52c589b2a50c
Dates:
1842
Found in:
Rhode Island State Archives
Dorr Rebellion: Map of Road Leading to Chepachet, 1842
Digital Work
Identifier: 59343dd7-12f5-4f57-86c8-675c9595d07a
Dates:
1842
Found in:
Rhode Island State Archives
Dyverville State Park Project, 1996-1998
Digital Work
Identifier: 00b4dabb-c72b-4df9-9385-7eb9c6dc8b4b
Found in:
Rhode Island State Archives
Education in Rhode Island: A Plan for the Future final report, June 1968
Digital Work
Identifier: b8610794-3407-4170-ba6d-06cce278e89c
Dates:
June 1968
Found in:
Rhode Island State Archives
Edward D. Greer collection postcards
Digital Work
Identifier: 96354269-19b9-43c7-8ae4-ec55d4a53d50
Found in:
Rhode Island State Archives
Edward D. Greer photographs and publications, 1880-1998
Digital Work
Identifier: b8a5bd85-1b3b-402f-9ab5-dd23d2f25e9b
Dates:
1880-1998
Found in:
Rhode Island State Archives
Edward DiPrete campaign plan, 1984
Digital Work
Identifier: 6c380353-0751-48b4-84d6-a8fdc23900bb
Dates:
1984
Found in:
Rhode Island State Archives
Election Certificates of Delegates to the [State] Convention by the Freemen of the towns, 1790
Digital Work
Identifier: c956ff38-3d28-4097-ab52-0327192c14e3
Dates:
1790
Found in:
Rhode Island State Archives
Employees’ Retirement System of Rhode Island and Municipal Employees’ Retirement System rules and regulations, 1992-2000
Digital Work
Identifier: 50ccfb2b-428d-4ab9-bf39-70c4564771a3
Dates:
1992-2000
Found in:
Rhode Island State Archives
Employment Security, Department of
Digital Work
Identifier: df65c2c3-1953-4818-b2a6-f0191b1ac264
Found in:
Rhode Island State Archives
Energy Facility Siting Board
Digital Work
Identifier: 63720f5a-51d9-4652-9430-294fe21ae9cf
Found in:
Rhode Island State Archives
Estimates of Rateable Property, 1783
Digital Work
Identifier: 2ec11699-871c-4093-a02b-f6fe58edb97b
Found in:
Rhode Island State Archives
Ethics Commission rules and regulations, 1977-2000
Digital Work
Identifier: 33cba47c-6d47-4608-9d06-d8fe1a980888
Dates:
1977-2000
Found in:
Rhode Island State Archives
Evaluation of the System of Internal Accounting and Administrative Controls of the Division of Public Utilities, 1992
Digital Work
Identifier: 516faad2-020d-4338-996d-4a82025fe213
Dates:
1992
Found in:
Rhode Island State Archives
Executive Department rules and regulations, 1962-1990
Digital Work
Identifier: 22b334b5-1e0d-41e6-9afb-31b4842090a5
Dates:
1962-1990
Found in:
Rhode Island State Archives
Executive Orders, 1959
Digital Work
Identifier: 1959
Dates:
2019-10-29 - 2019-10-29
Found in:
Rhode Island State Archives
Executive Orders, 1960
Digital Work
Identifier: 1960
Dates:
2019-10-29 - 2019-10-29
Found in:
Rhode Island State Archives
Executive Orders, 1963
Digital Work
Identifier: 1963
Dates:
2019-10-29 - 2019-10-29
Found in:
Rhode Island State Archives
Executive Orders, 1964
Digital Work
Identifier: 1964
Dates:
2019-10-29 - 2019-10-29
Found in:
Rhode Island State Archives
Executive Orders, 1965
Digital Work
Identifier: 1965
Dates:
2019-10-29 - 2019-10-29
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