Skip to main content Skip to search results

Showing Collections: 121 - 150 of 207

Public Utilities Commission and the Division of Public Utilities and Carriers reports

 Series
Identifier: 1636-551a
Dates: 1969-1970, 1971-1972, 1992

Registered State Debt with Certificates report

 Item — Volume: Registered State Debt with Certificates report, 1849
Identifier: C#00618
Abstract

Report of committee appointed by General Assembly to investigate the origin and worth of certificates and notes of state debt issued approximately 50 years earlier. Includes report of committee findings, samples of certificates, copies of legislation and other documents related to the state debt.

Dates: 1849

Report Card for the 1990's: A Report on the Status of Girls and Women in Rhode Island Education

 Item — Multiple Containers
Identifier: 1636-159-1636-949
Dates: 1992

Report Number: FHWA-RI-EIS-86-03-D Federal Highway Administration Region 1: Draft Environmental Impact Statement IMPROVED ACCESS TO QUONSET POINT/DAVISVILLE FROM ROUTE 4

 Item — Volume: 34. Draft Environmental Impact Statement IMPROVED ACCESS TO QUONSET POINT/DAVISVILLE FROM ROUTE 4 1986
Identifier: 1636-704
Scope and Contents

Report Number: FHWA-RI-EIS-86--03-D Federal Highway Administration Region 1: Draft Environmental Impact Statement: Improved Access to Quonset Point/Davisville from Route 4 East Greenwich (Kent County) and North Kingstown (Washington County) Rhode Island.

Dates: 1986

Report of H. T. Coggeshall, M.C. as Delegate to the International Prison Congress, at Rome, Italy November 1885

 Item — Folder: 19. Report of H. T. Coggeshall, M.C. as Delegate to the International Prison Congress, 1887
Identifier: 1636-202
Dates: 1887

Report of J. Russell Bullock, Commissioner for Adjusting the Accounts of the State of Rhode Island Against the United States

 Item — Folder: 28 Report of J. Russell Bullock, Commissioner for Adjusting the Accounts of the State of Rhode Island Against the United States 1863
Identifier: 1636-808
Dates: 1863

Report of J.N. Arnold, Commissioner to Inquire into the Present Condition of the Governor Benedict Arnold Burial Place, and the Title Thereto Made to the General Assembly at Its January Session

 Item — Folder: 28. Report of J.N. Arnold, Commissioner to Inquire into the Present Condition of the Governor Benedict Arnold Burial Place, and the Title Thereto Made to the General Assembly at Its January Session, 1901
Identifier: 1636-1147
Dates: 1901

Report of the Board of Commissioners of the Fireman's Relief Fund, of the State of Rhode Island, to November 30, 1907-1908

 Series — Folder: Board of Commissioners of the Firemen's Relief Fund report, folder 18
Identifier: 1636-293
Dates: 1907 - 1908

Report of the Board of Control and Supply of Rhode Island

 Series — Folder: 20 Annual Reports of the Board of Control and Supply 1914-1916
Identifier: 1636-479
Dates: 1912-1916

Report of the Board of State Valuation made to the General Assembly, at its January Session A.D.

 Item — Folder: 38 Report of the Board of State Valuation made to the General Assembly, at its January Session A.D. 1847
Identifier: 1636-818
Dates: 1874

Report of the Board of Trustees of the Rhode Island Institute for the Deaf, presented to the General Assembly at its January Session

 Series — Folder: Report of the Board of Trustees Rhode Island Institute for the Deaf 1899-1934 folders 25-33
Identifier: 1636-266
Dates: 1899 - 1934

Report of the Commission on the Relocation of Monuments in the City of Providence, Made to the General Assembly at its January Session

 Item — Folder: 17. Report of the Commission on the Relocation of Monuments in the City of Providence, 1908
Identifier: 1636-200
Dates: 1908

Report of the Commission to Arrange and Consolidate the Statues, Made to the General Assembly at its January Session, 1909

 Item — Folder: 13 Arrange and Consolidate the Statutes 1909
Identifier: 1992-32-1428-1636-616
Dates: 1909

Report of the Eagleton Institute of Politics on the Rhode Island Legislature

 Item — Folder: 27. Report of the Eagleton Institute of Politics on the Rhode Island Legislature, 1967 (1636-1234)
Identifier: 1636-1234
Dates: 1967

Report of the Instructor of the School for the Deaf

 Item — Folder: Report of the Instruction of the School for the Deaf, 1877-1878 folder 24
Identifier: 1636-265
Dates: 1877-1878

Report of the Joint Special Committee on the Petition of George H. Corliss, and others.

 Item — Folder: 1 Report of the Joint Special Committee on the Petition of George H. Corliss, and others.
Identifier: 1992-36-2
Dates: 1874

Report of the Judicial Council to the Governor

 Series — Multiple Containers
Identifier: 1636-1187-1636-1048-1636-893
Dates: 1927-1973

Report of the Rhode Island Map Commission at its January Session, 1893

 Item — Folder: 11 Rhode Island Map Commission report 1893
Identifier: 1992-32-363-1636-614
Dates: 1893

Report of the Southeastern New England Study

 Item — Multiple Containers
Identifier: 1636-1155
Scope and Contents

Regional Report of the Southeastern New England Study, a Strategy for Balanced Development and Protection of Water and Related Land Resources in Eastern Massachusetts and Rhode Island

Includes maps

Dates: 1975

Report of the Special Committee on a Site for a New State House made to the General Assembly at the January Session

 Item — Folder: 42 Report of the Special Committee on a Site for a New State House made to the General Assembly at the January Session 1873
Identifier: 1636-822
Dates: 1873

Report of the State Unemployment Relief Commission

 Item — Folder: Report of the State Unemployment Relief Commission, 1933-1934
Identifier: C#1049.2
Dates: January 1, 1933-February 1, 1934

Report of the treasurer. Town-names in Rhode Island. The Date of passing the sentence of banishment on Roger Williams.

 Item — Folder: 4. Report pf the Treasurer, Town Names in Rhode Island and The Date of Passing Sentence of Banishment on Roger Williams
Identifier: 1994-48
Dates: 1887

Report on the Archives of Rhode Island by Clarence S. Brigham

 Item — Multiple Containers
Identifier: 2001-48-C#807-1636-3011
Abstract

Part of the report of the Public Archives Commission, 1903.

Dates: 1904

Report on the Industrial Statistics of the State of Rhode Island...for the Encouragement of Domestic Industry

 Item — Folder: 4. Report on the Industrial Statistics of the State of Rhode Island...for the Encouragement of Domestic Industry, 1860
Identifier: 1636-165
Scope and Contents

Report on the industrial statistics of the state of Rhode Island from materials collected by the Rhode Island Society for the encouragement of domestic industry, in accordance with a resolution of the General Assembly, January session, 1860

Dates: 1861

Report on the Restoration of Fort Adams II

 Item — Folder: 23. Report on the Restoration of Fort Adams II, 1973
Identifier: 1636-141
Scope and Contents

Report on the Restoration of Fort Adams II prepared by William B. Robinson, Consultant, June , 1973.

Dates: 1973

Report to the Rhode Island Bicentennial Commission Foundation

 Item — Folder: 20. Report to the Rhode Island Bicentennial Commission Foundation, 1974 (1636-1111)
Identifier: 1636-1111
Scope and Contents

Consists of two reports:

Report to the Rhode Island Bicentenial Commission/Foundation: Restoration of the Old State House, North Main Street, Providence, Rhode Island

Report to the Rhode Island Bicentenial Commission/Foundation: Restoration of Clarke Street Meeting House, Clearke Street, Newport, Rhode Island

Dates: 1974

Report upon Tuberculosis, and its Prevalence Among the Neat Cattle of Rhode Island

 Item — Folder: 19 Report upon Tuberculosis, and its Prevalence Among the Neat Cattle of Rhode Island 1899
Identifier: 1636-723
Dates: 1889

Rhode Island Annual Report of the State Board of Registration in Dentistry made to the General Assembly at its January Session

 Item — Folder: Annual Report of the State Board of Dentistry, 1902-1915, folder 21
Identifier: 1636-337
Dates: 1902-1915

Rhode Island Clean Water Protection Finance Agency Financial Statements and Schedules (With Independent Auditors' Report Thereon)

 Item — Folder: 26. Rhode Island Clean Water Protection Finance Agency Financial Statements and Schedules (With Independent Auditors' Report Thereon), 1991-1992 (1636-1203)
Identifier: 1636-1203
Dates: 1991-1992