Skip to main content Skip to search results

Showing Collections: 301 - 330 of 1180

Directory of Public Schools of the City of Providence

 Item — Folder: 1 folder
Identifier: 2015-06b
Scope and Contents

Records consist of 2 volumes of the Directory of Public Schools of the City of Providence publications for 1965-1966; 1966-1967.

Dates: 1965-1967

District Committee records

 Series — Box: District Committee records, 2007-2008
Identifier: 2010-37
Abstract

District Committee records contain the Republican Senate District Committee records, Republican House District Committee records, Democrat Senate District records, Democrat House District Cmmittee records and Division of Elections correspondence related to District Committees. Records include member contact lists, correspondence, and Division of Elections Orgamization of Committee forms.

Dates: 2004-2008

Division of Accounts and Control Financial Statements for the Fiscal Year Ended June

 Item — Folder: 30 Financial Statements 1940-1942
Identifier: 1636-482
Dates: 1940-1942

Division of Compliance and Inspection records

 Series — Multiple Containers
Identifier: 2004-56
Abstract

The Department of Environmental Management Division of Compliance and Inspection records include card files/indices of dams (1938), photographs (1940-1941), report files of O. Perry Sarle C.E. (1940-1953), U.S. Geological Survey Maps and Data (1964-1977), Annual Reports (1887-1959), Freshet Rating Charts (1948); WPA Survey of RI dams field notes (1938-1939), and Journals of Commissioner of L.M.E Stone (1882-1891).

Dates: 1880-1982

Division of Elections sample ballots

 Series — Multiple Containers
Identifier: 2004-32-2019-06-2020-10-2012-47
Abstract

Sample ballots of primaries, presidential preference primaries, special elections and general elections.

Dates: 1940-2022

Division of Elections voter education records

 Series — Box: Voter Information State Referenda and Handbook, 1989-1996
Identifier: 1995-975-1996-78
Dates: 1989-1996

Division of Maintenance films

 Series — Multiple Containers
Identifier: 2002-22
Scope and Contents Archive includes 16mm black and white and color double perf and single perf (sound) cinefilm (safety film), 1 reel of 35mm black and white cinefilm and several reels of 16mm black and white cinefilm with sound. Many films produced by Leo P. Reardon. Subjects include: Tuna Derby, engineering, bridges, traffic views, aerial views, beach scenes, parks and recreation, aeronautics, harbors and rivers, Rhode Island highways, Democratic State Convention June 2, 1952, Cranston Bicentennial, Route...
Dates: 1929-1964; Majority of material found within 1949-1964

Division of Parole: A Protective Agency for the Citizens of Rhode Island annual reports

 Series — Folder: 4. Division of Parole: A Protective Agency for the Citizens of Rhode Island annual reports, 1936-1962 (1636-1020)
Identifier: 1636-1020
Dates: 1936-1940, 1943, 1949-1962

Division of Probation and Parole annual reports

 Series — Folder: Division of Probation and Parole annual reports, 1946, 1951, 1957-1961
Identifier: 1636-19
Scope and Contents

Seven annual reports from 1946 and 1951, 1957-1962 describing how the probation and parole programs benefit society, the state, and the prisoner, followed by a breakdown of the division's budget.

Dates: 1946, 1951, 1957-1961

Division of Public Information publications

 Series
Identifier: 04.04.02
Dates: 1853-2016

Division of State Taxation reports

 Series — Folder: Biennial Report of the Division of State Taxation 1935-1938 (C#1049)
Identifier: C#1049-2
Dates: 1935-1935

Division of Water Resources: The State of the State's Waters-Rhode Island; a Report to Congress (PL 92 - 500, 305b)

 Item — Folder: 29a-29b: Division of Water Resources: The State of the State's Waters-Rhode Island; a Report to Congress (PL 92 - 500, 305b), 1992 (1636-925)
Identifier: 1636-925
Dates: 1992

Division of Workers' Compensation Directors files

 Series
Identifier: 2006-24
Dates: 1986-1990

Docket of the Court of Common Pleas

 Item — Multiple Containers
Identifier: 1994-15
Content Description

Covers for the years 1870-1872 were signed by Thomas C. Greene.

Dates: 1752-1867, 1870-1872, 1875-1876, 1881

Dorr Rebellion: Committee on Accounts

 Series — Box: Dorr Rebellion: Committee on Accounts
Identifier: C#01158
Abstract

Dorr Rebellion – Accounts allowed by Committee appointed by the General Assembly October Session 1842

Dates: 1842

Dorr Rebellion: Insurrectionary Claims

 Series — Volume: Dorr Rebellion: Insurrectionary Claims
Identifier: C#01157
Abstract

Payment ledger of the General Treasurer of approved claims against the State for services rendered or damages incurred during the Dorr insurrection, May - July 1842

Dates: 1842-1843

Dorr Rebellion: Payment Vouchers

 Series — Box: Dorr Rebellion: Payment Vouchers
Identifier: C#01161
Abstract

Payment vouchers - orders drawn upon the General Treasurer for services rendered during Dorr Insurrection, May - July 1842.

Dates: 1842-1843

Down the Drain: Toxic Pollution and the Status of Pretreatment in Rhode Island

 Item — Folder: 9. Down the Drain: Toxic Pollution and the Status of Pretreatment in Rhode Island, 1986
Identifier: 1636-127
Dates: 1986

Dr. Frederick (Fred) Burke Commissioner of Education speeches

 Series — Box: Dr. Frederick (Fred) Burke Commissioner of Education speeches, 1971-1974 (2005-27)
Identifier: 2005-27
Abstract

The Dr. Frederick (Fred) Burke Commissioner of Education speeches are primarily speeches of Dr. Fred Burke made during his time as the Rhode Island Commission of Education for the years 1971-1974.

Dates: 1969-1974; Majority of material found within 1971-1973

Draft legislation (Proposed)

 Series — Box: Draft legislation (Proposed), 1807-1821
Identifier: 1636-1636
Dates: 1807-1821

Drug Alcohol Treatment Association of Rhode Island legislative position paper

 Item — Folder: 8. Drug Alcohol Treatment Association of Rhode Island legislative position paper, 1987
Identifier: 1636-126
Dates: 1987

E-911 reports and publications

 Series
Identifier: 1636-255
Dates: 1987-1993

East Providence Public Library Genealogical and Reference materials

 Series
Identifier: 1996-35
Abstract

The East Providence Public Library Genealogical and Reference Materials consist eighteen (18) items donated to the Rhode Island State Archives that document the history of Rhode Island and New England.

Dates: 1636-1996

Economic and Industrial Development for Rhode Island: An Approach to Action Programs and Planning

 Item — Folder: 26. Economic and Industrial Development for Rhode Island: An Approach to Action Programs and Planning, 1968 (1636-1233)
Identifier: 1636-1233
Dates: 1968

Education reports and publications

 Series — Multiple Containers
Identifier: 53.01
Dates: 1854-2002

Edward D. Greer collection

 Collection — Multiple Containers
Identifier: 2014-37-2022-05
Scope and Contents This collection includes monographs and historical publications relative to local events, Pawtuxet RI postcards, 35mm slides, two flags and eight photographs. The list of publications is as follows: ·         Hurricane Pictures of Greater Fall River ·         Once In a Hundred Years; A Pictorial History of the Town of Lincoln ·         Rhode Island History Volume 62 Number 1 ·         Rhode Island Industries Catalogued and Illustrated, 1636-1904 ·         Rhode...
Dates: 1880-1999

Edward DiPrete campaign plans

 Series — Box: Edward DiPrete campaign plan, 1984
Identifier: 2011-46
Scope and Contents

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.

Dates: 1984

Eighty Fifth Annual Report upon the Births, Marriages and Deaths in the City of Providence 1939

 Item — Folder: Eighty Fifth Annual Report upon the Births, Marriages and Deaths in the City of Providence, 1939
Identifier: 1636-130
Dates: 1940

Election Laws Study Commission reports

 Series — Folder: 26. Election Laws Study Commission Professional Seminars in Family Relocation reports, 1957-1958
Identifier: 1636-806
Abstract

This series includes reports of the commission.

Dates: 1957-1958

Election video recordings

 Series
Identifier: 2016-18.2
Dates: 2004

Filter Results

Additional filters:

Subject
publications (documents) 251
official reports 208
state government records 135
annual reports 106
minutes (administrative records) 34