Showing Collections: 1 - 30 of 34
Annual State Employee Christmas Program
Commission to Revise and Digest Public Laws meeting minutes
Minutes of meetings of the commission to revise and digest public laws of the State of RI. Included: Dates of meetings, number of meetings, names of members present, titles and chapters acted upon, other actions taken by the commissioners.
Edward DiPrete campaign plans
Records consist of documents labeled as "DiPrete Campaign Plan" for the year 1984. It includes ten (10) sections which are: I. Introduction; II. Background; III. Profile of the Candidate; IV. Republican Nomination; V. Strategy Statement; VI. Tactics; VII. Media Strategy; VIII. Survey Research; IX. Budget and Addendum. The documents outline the DiPrete campaign strategy for the candidate's first successful run for Rhode Island Governor.
General Implications of Oil Refinery Development Governor's Office, ERCC
Governor Approval of Bond Issues
Letters to the Secretary of State from the Governor approving the issuance of bonds. Letters include names of the two general officers, purpose of the bond issue, date approved, and usually the amount of the bond issue.
Governor Edward D. DiPrete records
Records spanning tenure as governor primarily correspondence (incoming & outgoing) & subject files as relating to governor’s executive council, budget & legal offices, extraditions ordered, proclamations issued, memos, staff agendas, projects, etc.
Governor Herbert W. Ladd papers
Record in incoming correspondence, personal notes & scrapbook of newspaper clippings relating to business & organizational dealings while serving as president of the Commercial Club of Providence & two non consecutive administrations as governor of Rhode Island, 1889 – 1890 & 1891 – 1892
Governor J. Joseph Garrahy records
Administration files spanning terms both as lieutenant governor & governor. Includes memorabilia, photographs, correspondence, press releases, speeches & appointments made, certificates of engagement, newspaper clippings, account of trips taken while in office, material relating to state budgets, elections, the blizzard of 1978 or other newsworthy issues or highlights encountered during administration.
Governor letter register
Governor Lincoln D. Chafee records
These are the records of the administration for Governor Lincoln D. Chafee for the years 2011-2015.
Governor's Auditing Committee Quartermaster General's Accounts audit
Governor's Committees, Commissions & Task Forces
Governor's correspondence
Official communications received and copies of outgoing correspondence to/from various foreign governments, colonial, state, federal or military officials and departments, municipalities, individual citizens, religious groups or organizations.
Governor's day book
The Governor's day book records actions of the governor in carrying out various functions of the office and consists of appointments (civil and military), pardons, orders to the Adjutant General, papers concerning paupers, invalids, and the insane. See table of contents for complete listing.
Governor's executive orders
Record of orders issued by the governor as head of the executive branch of government having status or rule of law and not requiring action by the state legislature
Governor’s Insurance Council minutes
Governor's Justice Commission records
Governor's Messages and Legislative Addresses
Governor's photographs
Governor's proclamations
Record of official notifications, acknowledgments or accolades pertaining to specific celebrations & holidays, historical events, individuals, groups or entities as well as matters of local or national importance.
Governor's publications
Governor's renditions and extraditions (Fugitives from Justice)
Governor's reports
Governor's vetoed legislation
Record of disapproved legislation as passed by both houses of the General Assembly & transmitted to the governor for signature. May include attached committee roll call votes, substitutions & floor amendments as well as messages by governor respective.
John A. Notte Jr. records
The John A. Notte Jr. records include correspondence, campaign-related papers, newspaper clippings and other records of John A. Notte Jr. over the course of his political career including his time as Lieutenant Governor, Secretary of State and Governor.
NY, New Haven and Hartford Railroad Company engineering report
Complete inventory of all the property belonging to the New York, New Haven, and Hartford Railroad Company. Lists type of property, number of each t~e cost for replacement, and cost for replacement less depreciation.
Office of the the Governor scrapbooks
Book with blue cover has information on building of present State House. Information on railway is scattered throughout.
Papers relative to 1864 Immigration
President Abraham Lincoln tribute subscriptions
The President Abraham Lincoln tribute subscriptions consists of $1.00 donations made by Rhode Island residents to honor the memory of President Lincoln as part of a $100.00 tribute to be presented to Mrs. Lincoln and family by Governor James Y. Smith. Selected items include donations from Market Men of Providence, residents of East Providence and Pawtucket, employees of Sayles Bleachery, and the Bristol Steam Mill.
Proposed Newport Military Installation records
The Military Installation records consist of eight (8) color ganache drawings by engraver Rochefontaine of proposed military installations or fortifications for Newport, Rhode Island. This series also includes a letter from Rochefontaine to Governor Fenner regarding the plans for the proposed fortifications dated August 16, 1794 (Boston).
Filtered By
- Names: Rhode Island. Governor (1647-) X
Filter Results
Additional filters:
- Subject
- correspondence 5
- official reports 4
- publications (documents) 4
- state government records 2
- Bunkers (Fortification) 1
- Christmas 1
- Education 1
- Emigration and immigration 1
- Extradition. 1
- Military bases 1
- Municipal government -- Records and correspondence 1
- Railroad engineering 1
- Railroads 1
- United States Constitution Bicentennial, 1987-1991 1
- audits 1
- budgets 1
- building plans 1
- drawings (visual works) 1
- electronic documents 1
- executive orders 1 + ∧ less
- Names
- Rhode Island. Department of State (1730-) 2
- Rhode Island. Office of Lieutenant Governor (1663-) 2
- Fenner, Arthur, 1745-1805 1
- Licht, Frank R. 1
- Lincoln, Abraham, 1809-1865 1