Showing Collections: 1 - 8 of 8
Board of State Property Valuation records
Series
Identifier: C#00374
Dates:
1849, 1855
Found in:
Rhode Island State Archives
Charlestown Town Clerk Records
Series — Multiple Containers
Identifier: 2016-35
Abstract
The Charlestown Town Clerk Records contain materials from the town of Charleston, Rhode Island in the 1700s-1800s. The records are believed to have been collected by a town clerk of Charlestown and contain governmental records from that time.
Dates:
Majority of material found within July 18, 1744 – July 8, 1936
Found in:
Rhode Island State Archives
City and Town filings
Series — Multiple Containers
Identifier: 1636-2500
Dates:
c. 1980-1989
Found in:
Rhode Island State Archives
Local Government Records in Rhode Island: A Survey and Summary
Item
Identifier: 1997-112.1
Scope and Contents
This report is a product of a grant from the National Historical Publications & Records Commission (88-077), made in support of the Rhode Island State Archives. Grant funding was provided for a two year period to provide the foundation for a professional state archives program and a professional historical records program for the state at large. Included in the plan of work was a survey of the historical records held in the town and city clerks offices of the thirty-nine (39)...
Dates:
May 1991
Found in:
Rhode Island State Archives
Proposed Newport Military Installation records
Series — Box: Proposed Newport Military Installation (Rochefontaine) drawings and correspondence, 1794
Identifier: 2000-20
Scope and Contents
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).
Dates:
1794
Found in:
Rhode Island State Archives
Smith Granite Company agreement, Westerly
File — Folder: 30 Smith Granite Company agreement, Westerly, 1897
Identifier: 1636-4038
Dates:
1897
Found in:
Rhode Island State Archives
Town of Jamestown records on microfilm
Series — Box: Jamestown records on microfilm 1797-1952
Identifier: C#00530
Dates:
Majority of material found in 1797-1952
Found in:
Rhode Island State Archives
Town of Lincoln records
Series — Multiple Containers
Identifier: 1636-298
Scope and Contents
BOX 1
School Committee Annual Reports
a. 1903 – 1909
b. 1910 – 1915
c. 1916 – 1920
d. 1921 – 1923, 1925
e. 1927 – 1930
f. 1931 – 1935
g. 1936 – 1940
School Building Survey, 1949
School Committee by-laws, 1953
Annual Reports for the Town of Lincoln:
a. 1937, 1945 – 1949
b. 1950 – 1958
Annual Report: Budget Committee + others
a. 1951 – 1956
b. 1957 – 1960
Lincoln Revelation Process of 1953-1954
Lincoln Tax Assessment – December 31, 1955
Lincoln: Sewer Commission,...
Dates:
1892-1976
Found in:
Rhode Island State Archives
Filtered By
- Subject: Municipal government -- Records and correspondence X
Filter Results
Additional filters:
- Subject
- Taxation. 2
- Archives 1
- Bunkers (Fortification) 1
- Census. 1
- Charlestown (R.I. : Town) 1
- Military bases 1
- Property. 1
- Rhode Island--History. 1
- building plans 1
- correspondence 1
- drawings (visual works) 1
- legal documents 1
- minutes (administrative records) 1
- official reports 1
- state government records 1
- vital statistics records 1
- warrants 1
- wills 1 ∧ less
- Names
- Fenner, Arthur, 1745-1805 1
- Jamestown (R.I.) 1
- Newport (R.I.) (1639-) 1
- Rhode Island. Department of State (1730-) 1
- Rhode Island. Governor (1647-) 1
∨ more