Skip to main content Skip to search results

Showing Collections: 271 - 300 of 1178

Department of Mental Health, Retardation and Hospitals Admissions, Discharges and Deaths

 Series — Volume: 1972-2001 MHRH Admissions, Discharges and Deaths
Identifier: 2005-41.14
Dates: Majority of material found in 1972-2001

Department of Mental Health, Retardation and Hospitals historical files

 Series — Folder: 1-21 MHRH historical files 1939-2002
Identifier: 2008-34
Dates: 1939-2002

Department of Mental Health, Retardation and Hospitals Incident Logs

 Series — Volume: 1979-1981 MHRH Incident Logs
Identifier: 2005-41.15
Dates: 1979-1981

Department of Public Welfare annual reports

 Series
Identifier: 1636-1463
Scope and Contents

This series consists of the annual reports of the Department of Public Welfare for 1936 and 1939.

Dates: 1936, 1939

Department of Public Works Bridge and Road Project proposals

 Series — Folder: Department of Public Works Bridge and Road Project proposals, 1935-1939
Identifier: C#00468
Abstract

Proposals for road and bridge construction projects. These proposals called for the expenditure of federal funds for at least part of thecost of the project. Many of the projects were to be funded under programs of the Works Progress Administration. Proposals include location of work, type of work to be done, estimated costs of th project and usually the amount of that cost wanted from the federal government. Included are documents related to the construction of the Jamestown Bridge.

Dates: 1935-1939

Department of Public Works publications and reports

 Series
Identifier: RG 008.04.
Dates: 1935-1970

Department of Social Welfare annual reports

 Series — Folder: Department of Social Welfare annual reports, 1939-1941, 1945-1948, 1950
Identifier: 1636-1565
Dates: 1939-1955

Department of State Division of Elections scrapbooks

 Series — Multiple Containers
Identifier: 2005-47
Scope and Contents

Nine scrapbooks created by the division that document activities relating to the preparation of the ballot, election calendar, voter education and the central voter registry.

Dates: 1967-1992

Department of State Expense records

 Series — Folder: 1-4. Department of State Expense records, 1749-1799
Identifier: C#01856
Abstract

Expenses of the Secretary of State relative to duties of the office.

Dates: 1749-1799

Department of State Library Services records

 Series — Multiple Containers
Identifier: 2015-30
Scope and Contents

The Department of State Library Services records consist primarily of correspondence, budget documents and reports.

Dates: 1962-1981

Department of the Treasury reports

 Series — Multiple Containers
Identifier: C#00644
Dates: 1811-1993

Department of Transportation Archaeology Series

 Series — Box: Department of Transportation Archaeology Series, 2012-2015
Identifier: 2013-22-2013-46-2013-57-2013-58
Dates: 1992-

Department of Transportation Bridge Construction photo albums

 Series — Multiple Containers
Identifier: 2012-35
Abstract

These records consist of photographic documentation of bridge construction projects.

Dates: 1999-2003

Department of Transportation Bridge negatives and microfilm

 Series — Multiple Containers
Identifier: 2012-21
Scope and Contents These records consist of RIDOT Cultural Resources records and includes color photographic negatives of Rhode Island bridges and microfilm of Rhode Island bridge plans. 35mm color negatives of statewide bridge projects throughout the state. Includes Washington Bridge (#200), Sakonnet Bridge (#250) and Jamestown Bridge (#400). Also includes microfiche of bridge plans. See below:Bridge plans for bridges # 1-72 (See Box 1 in Box 7) - no plans for bridges 37-39....
Dates: 1990-2005

Department of Transportation Bridge Section records

 Series — Multiple Containers
Identifier: 1636-999
Abstract

Records of the Bridge Section of the Department of Transportation and predecessor agencies.

Dates: 1916-1972

Department of Transportation Historic Resources Archive

 Series — Multiple Containers
Identifier: 08 08.01
Dates: 1996-

Department of Transportation publications

 Series
Identifier: 1636-770a
Dates: 1982-1987

Department of Transportation reports

 Series
Identifier: 1636-775a
Dates: 1979-1987

Department of Transportation State Photolog Highway films

 Series — Multiple Containers
Identifier: 2001-17-2010-33
Abstract The Department of Transportation State Photolog Highway films contain sequential images of the highway and its environs taken at equal increments of distance from a moving vehicle at driver’s eye level. The film documents such information as number of lanes, surface type, pavement markings, signs and hazards. It provides a permanent record or history of any one state highway at a given time. Additional information is included in the frame of the image, such as date, route description,...
Dates: 1981

Department of Workers' Compensation annual reports

 Item — Folder: 30 Department of Workers' Compensation annual reports 1986-1987
Identifier: 1636-773
Dates: 1986-1987

Depositors' Economic Protection Corporation (DEPCO) Bond Records

 Series — Box: 1-4. Depositors' Economic Protection Corporation (DEPCO) Bond Records, 1991-1993
Identifier: 1636-1463.1
Abstract

These records include bond issuance binders, as well as bond refunding, defeasance and cancellations, and bond rebate certificates.

Dates: 1991-1993

Depositors' Economic Protection Corporation (DEPCO) Corporate records

 Series — Box: 1-21. Depositors' Economic Protection Corporation (DEPCO) Corporate records, 1991-2001
Identifier: 1636-1464.2
Abstract

This series consists of the corporate records of the Depositors' Economic Protection Corporation.

Dates: 1991-2001

Depositors' Economic Protection Corporation (DEPCO) Executive records

 Series — Box: 1-14. Depositors' Economic Protection Corporation (DEPCO) Executive records, 1992-2002
Identifier: 2003-18
Scope and Contents This series consists of several sets of DEPCO Executive level records, each covering all or part of the span of DEPCO's existence. Included are Board of Directors' meeting minutes as well records of the proceedings when the board went into executive session. These records also include copies of consultant reports, business plans, and strategic plans. Also included are several Auditor General reports and reviews prepared for the General Assembly.; executive director briefings, amd media...
Dates: 1992-2002

Deputies and Freeman records

 Series — Multiple Containers
Identifier: C#00653
Abstract

Town returns of "freeman" admitted & men chosen to act as Deputies in the General Assembly

Dates: 1727-1778

Detention Castles of Stone and Steel: Landscape, Labor, and the Urban Penitentiary by James C. Garman

 Item — Volume: 1 volume
Identifier: 2014-43
Abstract

Centered primarily on a historical archaeological and architectural investigation of Rhode Island's first state prison, built in Providence in 1838, this study by James C. Garman (Assistant Professor of Archaeology, Salve Regina University) is concerned with the negotiation and contestation of power and work in the landscape and built environment of the 19th century social reform institution.

Dates: Publication: 2005

Development Council photographs and drawings

 Series — Multiple Containers
Identifier: 1996-14-1998-127-2002-15-1997-136
Abstract

The Rhode Island Economic Development Corporation Division of Tourism photographs consist primarily of 8x10 black and white (silver gelatin) photographs and 8x10 corresponding negatives (safety film) from ca. 1950-1980.

Dates: c. 1945-1980

D.G. Beers & Company map

 Series
Identifier: 1636-3014
Abstract

Map of Providence, Rhode Island. Part of Beers published survey for State & Townships.

Dates: 1870

Directory of Parenting Services

 Item — Folder: 38 Directory of Parenting Services
Identifier: 1636-668
Dates: c. 1983-1985

Filter Results

Additional filters:

Subject
publications (documents) 251
official reports 207
state government records 135
annual reports 106
minutes (administrative records) 33