Skip to main content Skip to search results

Showing Collections: 1 - 30 of 34

Admiralty Court records

 Series — Multiple Containers
Identifier: C#00180
Abstract

Record of cases brought before courts of Admiralty & Vice Admiralty as established throughout the British colonies to adjudicate disputes involving maritime activities between merchants & seaman

Dates: 1726-1786

Aquidneck Island Law Enforcement Planning Commission meeting minutes

 Series — Folder: Aquidneck Island Law Enforcement Planning Commission meeting minutes, 1969-1972 (1997-28)
Identifier: 1997-28
Abstract

The Aquidneck Island Law Enforcement Planning Commission meeting minutes includes meeting minutes and other general records for the years 1969-1972.

Dates: 1969-1972

Board of Registration for Professional Engineers and Land Surveyors meeting minutes

 Series — Box: Board of Registration for Professional Engineers and Land Surveyors meeting minutes, 1961-1964 (1997-27)
Identifier: 1997-27
Abstract

The Board of Registration for Professional Engineers and Land Surveyors meeting minutes includes meeting minutes; correspondence out to agencies/organizations (office copies); correspondence from agencies/organizations; mimeographed copies of board's newsletter; newspaper clippings and copies of Professional Engineering Exams from the State of New York.

Dates: 1961-1964

Board of State Property Valuation records

 Series
Identifier: C#00374
Dates: 1849, 1855

Bristol Bicentennial Committee records

 Series — Multiple Containers
Identifier: C#00766
Abstract

The Bristol Bicentennial Committee Records contain materials from the committee for planning the Bristol Bicentennial Fourth of July Celebration and other events relating to the Bicentennial in Bristol, Rhode Island. The records were compiled by Lieutenant Colonel Ruth Mary Briggs of Bristol, Rhode Island, an organizer of the committee.

Dates: July 1, 1974-February 28, 1977

Citizens Solid Waste Management Advisory Board records

 Series — Multiple Containers
Identifier: 2001-55
Abstract

The Rhode Island Solid Waste Management Corporation Citizens Solid Waste Management Advisory Board Records of the Director consists primarily of correspondence, clippings, reports, brochures, programs, meeting notes, meeting notices and agendas, magazine articles, speeches and notes, and copies of legislation.

Dates: 1974-1995

Commission To Encourage Morality In Youth records

 Series — Box: Commission To Encourage Morality In Youth records
Identifier: C#00475
Abstract

The Rhode Island Commission To Encourage Morality In Youth records include annual reports and meeting minutes.

Dates: 1956-1964

Commission to Revise and Digest Public Laws meeting minutes

 Series — Volume: Commission to Revise and Digest Public Laws meeting minutes, 1880-1881
Identifier: C#00372
Abstract

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.

Dates: July 1, 1880-January 13, 1881

Ethics Commission (Conflict of Interest) meeting minutes

 Series — Box: Ethics/Conflict of Interest Commission meeting minutes 1977-1988 C#00135
Identifier: C#135
Scope and Contents

Records consist of the meeting minutes of the Conflict of Interest/Ethics Commission meeting minutes for the years 1977-1988.

Dates: 1977-1988

Farmers' Bank of Glocester

 Series — Box: Farmers' Bank of Glocester papers, 1802-1809
Identifier: C#00071
Abstract

This series consists of minutes of annual meetings (1804-1808), checks, bills, other papers related to banking functions.

Dates: 1802-1809

General Treasurer Seth Magaziner records

 Series — Multiple Containers
Identifier: 2022-26
Scope and Contents

The records of General Treasurer Seth Magaziner primarily includes records of community outreach, attended events and policy rearch. Attended events includes invitations, meeting requests, event briefing information, city and town outreach and correspondence (email). Policy outreach includes such topics as Rhode Island Infrastructure Bank; Rhode Island Housing, and School construction

Dates: 2015-2022

Jamestown Bridge Commission minutes

 Series — Multiple Containers
Identifier: 1996-11
Scope and Contents

The Jamestown Bridge Commission minutes cover the years 1937-1970 and include copies of bylaws, financial statements and correspondence.

Dates: 1937-1970

Joint Special Committee on Constitutional Changes minutes and newspaper clippings

 Series — Volume: Joint Special Committee on Constitutional Changes minutes and newspaper clippings, 1884
Identifier: C#00465
Abstract

Newspaper clippings and handwritten notes concerned with meetings of the Joint Special Committee Constitutional Changes. The committee concerned itself with issues concerning the relocation of the railroad tracks and terminal in the city of Providence. Accounts include dates and places of meetings, names of members of the committee, names of the people testifying, reporters optinion of the action taking place.

Dates: March 6, 1884-April 11, 1884

Mobile and Manufactured Home and Park meeting minutes

 Series — Multiple Containers
Identifier: 2012-43
Abstract

The records consist primarily of meeting minutes from 1986 to 1993.

Dates: 1986-1994

Mount Hope Bridge Authority records

 Series — Volume: Mount Hope Bridge Authority records, 1964-1965
Identifier: C#00454
Scope and Contents Papers consist primarily of meeting minutes and correspondence of members of the Mount Hope Bridge Authority for the years 1954-1965.Contents include appointments to the authority, correspondence of the authority, annual budgets, copy of indenture for 3.1 million in revenue bonds, agreement turning bridge over to the RI turnpike and Bridge Authority, agreement for acquiring the bridge from the Mount Hope Bridge Corporation.Bulk of the material is the minutes of the Mount Hope...
Dates: 1954-1965

Narragansett Indian collection

 Collection — Multiple Containers
Identifier: C#00213
Abstract The Narragansett Indian collection is a compilation of documents extracted from manuscript proceedings of the general assembly. Comprising 196 items, the records consist primarily of eighteenth & nineteenth century acts & resolutions, petitions, memorials & reports issued as relating to land transfers between tribal leaders & the colony / state, or between individual members residing both inside & outside of Rhode Island. Several stray items surrounding efforts toward...
Dates: c. 1735-1970's

Newport County Branch of the NAACP Patriots’ Park Development Committee records

 Collection
Identifier: 2023-12
Abstract

Records relative to the planning and execution of the building of a monument and park in Portsmouth commemorating the 1st Rhode Island regiment and the Battle of Rhode Island. Includes plans, minutes, subject files, project history, photographs and clippings

Dates: 1967-2023

Providence School Department records

 Series — Multiple Containers
Identifier: 2005-44
Abstract

The Providence School Department records consist primarily of meeting minutes of the Providence School Committee (1828-1965), resolutions of the Providence School Board/Committee (1965-2001), reports and manuals (1861-1961) and various images (1907-1923) including lantern slides (1800-1870).

Dates: 1828-2001

Rate Estimate Committee meeting minutes

 Series — Volume: Rate Estimate Committee meeting minutes, 1822-1829
Identifier: C#00553
Abstract

Function: To record the actions of the committee appointed by the General Assembly to take an estimate of all the rateable property in RI. Includes: Copies of the enabling legislation for the committee. Minutes include the date and place of meetings, names of members present, issues discussed and action taken by the committee. Includes estimates of the total value of rateable property in each town.

Dates: June 1, 1822-January 26, 1829

Real Estate Committee meeting minutes

 Series
Identifier: C#00552
Abstract

Function: To record the actions of the committee appointed to take on estimateof all the rateable property in RI. Includes: Enabling legislation for the committee. Minutes include: date and place of meeting, names of members present, action taken by the committee. Includes text of instruction to appraisers, names of appraisers in each county, amount of money to be paid each appraiser.

Dates: May 1, 1855-January 16, 1856

Rehabilitation Council meeting minutes

 Series — Box: Rehabilitation Council meeting minutes, 1962-1964
Identifier: 2003-07
Abstract

The Rhode Island Rehabilitation Council meeting minutes consists of meeting minutes with attached/accompanying reports, memoranda, charters, articles of association and membership lists.

Dates: 1962-1964

Rhode Island Coastal Resources Management Council records

 Series — Multiple Containers
Identifier: 1995-464
Abstract

The Rhode Island Department of Environmental Management Division of Coastal Resources records include a wealth of information related to the activities of the Harbor Commission, the Commission of Dams and Reservoirs, The Division of Harbors and Rivers and the Division of Coastal Resources. The records comprising this collection include reports, meeting minutes, correspondence, maps and aerial photographs.

Dates: 1883-1974

Rhode Island Safety Commission meeting minutes

 Series — Folder: 3. State Board of Public Roads Operator's Licenses register, 1945-1947
Identifier: C#00322
Abstract

Typewritten minutes include date and location of meetings, names of members present action taken by the commission.

Dates: January 23, 1945-December 3, 1947

Rhode Island School for the Deaf records and photographs

 Series — Multiple Containers
Identifier: 2001-98
Abstract

The Rhode Island School for the Deaf records and photographs contain minutes of the Board of Trustees, annual reports, photographs that were used in the annual reports, admissions, rosters, teachers’ registers and student registrations.

Dates: 1877-1974

Rhode Island State Council on the Arts Council meeting minutes, May 26

 Item — Folder: 33 State Council on the Arts meeting minutes May 26, 1992
Identifier: 1636-477
Dates: 1992

Special Legislative Commission to Study the Howard Complex records

 Series — Folder: 3-5. Special Legislative Commission to Study the Howard Complex records, 1970-1972
Identifier: 2012-44.1
Abstract

Special Legislative Commission to Study the Howard Complex records of the chief of the Division of Planning (Statewide Planning) Daniel Varin.

Dates: 1970-1972

State Board of Agriculture meeting minutes

 Series — Box: State Board of Agriculture meeting minutes, 1885-1926
Identifier: 2008-12
Abstract

This series consists of one volume of State Board of Agriculture meeting minutes spanning the period between June 22, 1885 and December 22. 1926

Dates: 1885-1926

State Board of Health State Certificates and Board of Osteopathy meeting minutes

 Series — Multiple Containers
Identifier: 2013-T1
Abstract

The records include Rhode Island State Board of Health State Certificates for providers licensed by the State Board of Health, circa 1850-1899 (# 1-470) and meeting minutes for the Board of Osteopathy (1919-1929, 1939-1988).

Dates: 1895-1896, 1917-1929, 1939-1988

State Board of Public Roads minutes of meetings

 Series — Multiple Containers
Identifier: C#00319
Scope and Contents

This series consists of the minutes of meetings of the Board of Public Roads.

Dates: 1902-1931

State Properties Committee meeting minutes

 Series — Box: State Properties Committee meeting minutes, 1981-1992
Identifier: 2014-24
Abstract

Records consist of requests, approvals, public works requests, agendas and meetings minutes for the State Properties Committee from 1981-1992.

Dates: 1981-1992

Filtered By

  • Subject: minutes (administrative records) X

Filter Results

Additional filters:

Subject
correspondence 7
official reports 7
clippings (information artifacts) 4
state government records 4
agendas (administrative records) 3