Showing Records: 271 - 300 of 677
Failed Legislation
Digital Record
Identifier: DO 182
Dates:
Event: 1728-2012
Found in:
Rhode Island State Archives
Fairchild Aerial Surveys, 1946-1951
Digital Work
Identifier: ba7cf3b4-2f6d-4532-969b-a96c5c274ef4
Found in:
Rhode Island State Archives
Field Notes of Northern Boundary Lines, 1883-1884
Digital Work
Identifier: 445c2da8-e70c-4a30-99b0-0f73bf37581e
Dates:
1883-1884
Found in:
Rhode Island State Archives
Final and Preliminary Reports of the Joint Special Committee to Consider and Report to the General Assembly what Changes are Desirable in the Law of this State Relative to Divorce, 1947
Digital Work
Identifier: 296d5c0d-53b7-443e-b9b5-a3b4da4bae2c
Dates:
1947
Found in:
Rhode Island State Archives
Final Report of the Commission to Study Professional Boxing and Wrestling in Rhode Island, 1983
Digital Work
Identifier: 62d02ba9-3d0d-481d-867c-0ca2c340bc21
Dates:
1983
Found in:
Rhode Island State Archives
Final Report of the Joint Special Committee to Consider and Report Changes in the Law Relative to Divorce, 1947
Digital Work
Identifier: 65701257-cd50-43e6-98b9-74aa4fefd330
Dates:
1947
Found in:
Rhode Island State Archives
Fire Marshall rules and regulations, 1976-1993
Digital Work
Identifier: d9e8da57-cdde-4b82-97d2-2145c9016f82
Dates:
1976-1993
Found in:
Rhode Island State Archives
Fire Safety Code Board of Appeal and Review rules and regulations, 1975-1997
Digital Work
Identifier: 1e463fd3-9c54-496f-a140-28423532b68c
Dates:
1975-1997
Found in:
Rhode Island State Archives
First Newport printing by Solomon Southwick facsimile, 1776
Digital Work
Identifier: First Newport printing by Solomon Southwick facsimile, 1776
Dates:
1776
Found in:
Rhode Island State Archives
First reference to the State Seal, 1647
Digital Work
Identifier: 04657ef8-db30-4fd2-8a10-af739ccda21c
Dates:
1647
Found in:
Rhode Island State Archives
For the Record: 150 Years of Big Ideas in Little Rhody, December 2018-February 2019
Digital Work
Identifier: 57229253-aa7e-47fc-b66d-ef0e7beb9510
Dates:
December 2018-February 2019
Found in:
Rhode Island State Archives
Forest Fire Prevention Measures for Rural Residents
Digital Work
Identifier: Forest Fire Prevention Measures for Rural Residents, c. 1950
Dates:
c. 1950
Found in:
Rhode Island State Archives
Freedoms Protected by the Written Word
Digital Work
Identifier: Freedoms Protected by the Written Word, 1996
Dates:
Publication: 1996
Found in:
Rhode Island State Archives
Fun In Little Rhody, 2014
Digital Work
Identifier: dd8f2c15-bfe2-4369-817f-ef3a793086d3
Dates:
2014
Found in:
Rhode Island State Archives
Furlough Program and Work Release Program during Calendar Year 1991, 1992
Digital Work
Identifier: 003efb91-a1b8-41d8-b8ed-1f8db1ba9e50
Dates:
1992
Found in:
Rhode Island State Archives
Gaspee Commission records, 1772-1773
Digital Work
Identifier: e7d344a04c4ec2a8646f01210a333a09
Dates:
Majority of material found within 1772-1773
Found in:
Rhode Island State Archives
Gaspee Commission records finding aid
Digital Record
Identifier: C#0554
Dates:
1772-1773
Found in:
Rhode Island State Archives
Gaspee Proclamation, June 12, 1772
Digital Work
Identifier: 2abc1063-e469-4b26-9035-adc4fadaabf1
Dates:
June 12, 1772
Found in:
Rhode Island State Archives
General Assembly correspondence received, 1720-1868
Digital Work
Identifier: General Assembly correspondence received, 1720-1868
Dates:
1720-1868
Found in:
Rhode Island State Archives
General Assembly House of Representatives Commission to Study The Department of Environmental Management (DEM): Records of the Commission and Chairman Brian P. Kennedy
Digital Record
Identifier: DO 1998-25
Dates:
1996-1998
Found in:
Rhode Island State Archives
General Assembly Records finding aid
Digital Record
Identifier: DO 187
Dates:
Event: 1862-1952
Found in:
Rhode Island State Archives
General Assembly Speaker Files folder list
Digital Record
Identifier: 1636-1670
Dates:
1980-1992
Found in:
Rhode Island State Archives
General Treasurer receipts, 1745-1825
Digital Work
Identifier: 5dd1aec5-8bf8-4686-82e1-10ddbf192d11
Dates:
1745-1825
Found in:
Rhode Island State Archives
General Treasurer rules and regulations, 1980-2001
Digital Work
Identifier: 33371605-bf4b-42b6-86f4-bcd9219d092c
Dates:
1980-2001
Found in:
Rhode Island State Archives
General Treasurer's Accounts Alphabetical Book No. 6 , 1761-1781
Digital Work
Identifier: a11b99b6-ddf8-430f-8751-c84f3c12fa94
Dates:
1761-1781
Found in:
Rhode Island State Archives
George Washington and Rhode Island, 1932
Digital Work
Identifier: 1240dad2-195f-449e-b499-5aa3a5afa131
Dates:
1932
Found in:
Rhode Island State Archives
Governor Chafee inspects the building of the Newport Bridge
Digital Record
Identifier: DO 938749e2-d198-4ad2-9791-d4e1edcea618
Dates:
July 1967
Found in:
Rhode Island State Archives
Governor Gina M. Raimondo Inauguration program
Digital Work
Identifier: Governor Gina M. Raimondo Inauguration program, January 6, 2015
Dates:
Event: January 6, 2015
Found in:
Rhode Island State Archives
Governor J. Joseph Garrahy correspondence, 1970-1985
Digital Work
Identifier: 1a1ffe4f-7847-4cb7-93ee-41b29224db84
Dates:
1970-1985
Found in:
Rhode Island State Archives
Governor J. Joseph Garrahy photographs and slides, 1970-1985
Digital Work
Identifier: 6d800be8-4c49-4989-bf15-2002d941b9de
Dates:
1970-1985
Found in:
Rhode Island State Archives
Filter Results
Additional filters:
- Subject
- administrative regulations 73
- finding aids 30
- legislation (legal concepts) 13
- articles of incorporation 12
- charters 10
- photographs 10
- resolutions (administrative records) 10
- maps (documents) 7
- official reports 7
- 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
- Revolutionary War, American 1775-1783 3
- Spanish-American War, 1898. 3
- Voting. 3 ∧ less
- Language
- English 102
- Names
- Rhode Island. General Assembly (1643-) 42
- Rhode Island. Adjutant General's Office (1780-) 10
- Rhode Island. Governor (1647-) 9
- Rhode Island (Colony) General assembly. (1663-1776) 5
- Rhode Island. Department of Transportation (1970-) 5
- Noel, Philip 4
- Rhode Island. Department of Health (1935-) 4
- Rhode Island. Department of State (1730-) 4
- Rhode Island. Department of Environmental Management (1977-) 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 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

