Skip to main content Skip to search results

Showing Collections: 361 - 390 of 1180

Fourth RIPEC Implementation Review: Government Management Task Force

 Item — Folder: 27. Fourth RIPEC Implementation Review: Government Management Task Force, 1979
Identifier: 1636-145
Dates: 1979

Frank Leslie’s Illustrated Newspaper

 Item — Volume: Frank Leslie’s Illustrated Newspaper, 1864
Identifier: 1636-326
Dates: June 18, 1864

Freemen Voting in Elections volumes

 Series — Box: Freemen Voting in Elections volumes, 1747-1768
Identifier: C#00517
Abstract

The volumes are organized alphabetically by town. Two of the volumes are then organized alphabetically by the last name of the voters. They list the voters names and the years they voted in elections. The third volume consists of transcripts of votes cast in each town in an election April 1767.

Dates: 1747-1768

French and Indian War Military papers

 Collection — Multiple Containers
Identifier: C#00246
Abstract

French and Indian Wars put together by former archivist. Subjects vary widely. There is a table of contents in the front of each volume. Subjects include: accounts of Fort Schuyler, Ontario, Stanwix, George, accounts of the Committee of War, lists ofmen involved in the Canadian expedition, papers related to the CrownPoint expedition. This material has been microfilmed.

Dates: 1740-1774

From Occupastuxet to Red Bank: A History of Cole's Farm

 Item — Folder: 4. From Occupastuxet to Red Bank: A History of Cole's Farm, 2014 (2014-37.57)
Identifier: 2014-37.57
Dates: Publication: 2013

Furlough Record of James J. McQuade

 File — Folder: 28 Furlough Records of James McQuade, 1899
Identifier: 1636-4036
Scope and Contents

Includes Western Union telegram, Furlough order, and request for furlough

Dates: 1899

Gaspee Commission records

 Series — Multiple Containers
Identifier: C#00554
Abstract

Records of the commission established by King George III to inquire into the burning & destruction of the Royal revenue schooner "Gaspee" commanded by Captain William Dudingston on the night of June 10, 1772.

Dates: 1772-1861; Majority of material found within 1772-1773

Genealogical Dictionary of Rhode Island

 Item — Box: Genealogical Dictionary of Rhode Island, 1887
Identifier: C#00572
Abstract

Genealogical information of families coming to RI prior to 1690. Information includes names, birth dates, death dates, marriage dates, occupation, and any other information available about a particular person.

Dates: 1887

General Assembly attendance records

 Sub-Series — Box: General Assembly attendance records, 1902-1934
Identifier: C#00119
Abstract

Function: To record attendance of members of the House and Senate. Contents: Names of legislators, dates of sessions, legislators attendance.
Senate, 1902-1934
House, 1909-1918
Senate volume also contains a stack of milage affidavits for the Senators.

Dates: 1902-1934

General Assembly correspondence

 Series — Multiple Containers
Identifier: C#01304
Scope and Contents

Communications received from various colonial, state, federal or military officials, municipalities, individual citizens, religious groups or organizations as relating constitutional issues, boundaries, pending legislation, revenue & tarrifs, resignations or commission acceptences, lotteries or other matters of national or local importance.

Dates: 1720-1868

General Assembly Grand Committee records

 Series — Multiple Containers
Identifier: C#00373-C#00334
Dates: 1715-1808, 1910-1971

General Assembly House and Senate Committee records

 Series — Multiple Containers
Identifier: 2013-05-2015-16-2021-05-2021-07
Abstract

Committee records and failed legislation as transferred from established committees (Judiciary, Corporations, Labor, Health Education and Welfare, etc.) for the prior two (2) year legislative session.

Dates: 1826-2022

General Assembly Legislation as Introduced

 Series — Multiple Containers
Identifier: 1995-186-2021-15
Scope and Contents

Annual numerical sequence of bills submitted by both houses of the Rhode Island legislature (text only). No supporting documentation, annotations or committee stamps.

Dates: 1899-2002

General Assembly Masonry and Anti-Masonry records

 Series — Volume: General Assembly Masonry and Anti-Masonry records, 1833-1834
Identifier: C#00195
Dates: 1833-1834

General Assembly newspaper clippings scrapbooks

 Series — Multiple Containers
Identifier: C#00312-C#00313
Abstract

The General Assembly Proceedings scrapbooks include volumes containing clippings from local newspapers pasted in chronological order in scrapbooks. Articles describe proceedings of the General Assembly as well as other news relative to the General Assembly, or its members.

Dates: 1878-1893, 1895-1932

General Assembly publications

 Series
Identifier: 1636-1125
Dates: 1994

General Assembly Reapportionment (and Redistricting) Commission records

 Series — Multiple Containers
Identifier: 2002-54-C#01858
Abstract

The Rhode Island General Assembly Reapportionment and Redistricting records consist of the records of the General Assembly’s Reapportionment Commission (2001) including official maps, transcripts, videocassettes of Commission proceedings and the records of Elmer E. Cornwall (House Parliamentarian (1977-2002) and was the House of Representatives' chief expert on Constitutional Conventions; Reapportionment and Municipal Home Rule Charters.

Dates: 1883-2002; Majority of material found within 1990-2002

General Assembly reports

 Series
Identifier: 1636-610
Dates: 1851-2013

General Assembly Session Records 1856-1990

 Series — Multiple Containers
Identifier: C#00078-C#00264-1998-95-2018-20
Abstract

Records received or reviewed by the General Assembly during sessions engaged. Includes reports, petitons and published reports.

Dates: 1856-1989

General Assembly Special Senate Committee testimony transcripts

 Series — Folder: General Assembly Special Senate Committee testimony transcripts, 1865
Identifier: C#00471
Abstract

Function: To record information on a Senate Committee pertaining to the enlistment of George E. Smith. Contents: Testimony before a committee of the state sentate investigating the enlistment of George E. Smith into the United States army. Smith was a minor enlisted from a reform school to serve during the Civil War. Included: name of person testifying, name of interrogator, date of testimony, transcript of the conversation between the two parties.

Dates: March 7, 1865-March 10, 1865

General Assembly tax lists

 Series — Box: General Assembly tax lists, 1762, 1769
Identifier: C#00218-C#00219
Abstract New Shoreham tax list: Function: To record the tax valuation of real and personal property of the residents of New Shoreham. Contents: Tax list includes following info: names of men whose property is rateable, poles not ratable, dwelling house, work houses and other buildings, grist mills, servants for life between ages of 14 and 45,tons of vessels upwards of ten tons, amount of all persons trading stock, money at interest, horses and mares from 2 to 4 years, horses and mares 4 years and up,...
Dates: March 23, 1762, February 28, 1769

General Corporation Law of the State of Rhode Island

 Series — Folder: 8 General Corporation Law 1936 (C#1049)
Identifier: 1636-297
Scope and Contents

Includes twelve volumes for the years 1900, 1902, 1904, 1906, 1908-1909, 1911, 1913, 1921, 1923, 1926, 1928, 1932, 1936, 1940, 1953, 1958, 1968, 1970. Also includes the supplemenet to the 1912 volume but does not contain the 1912 volume itself.

Dates: 1900-1970

General Implications of Oil Refinery Development Governor's Office, ERCC

 Item — Folder: 31 General Implications of Oil Refinery Development Governor's Office, ERCC, 1967
Identifier: 1636-735
Dates: 1967

General Sullivan's Expedition records

 Series
Identifier: C#00569
Abstract

Map of the Island of RI (Aquidneck Island) showing the distribution of British and American troops during the Battle of Rhode Island, August 1778. Hand-drawn and colored. Also 2 negatives from photographs of the map. Photographs and photocopies of the map. Also reproductions of a British map of the same battle.

Dates: 1778

General Treasurer account ledgers

 Series — Multiple Containers
Identifier: 1636-278-C#00305-C#00297-1636-3006
Dates: 1854

General Treasurer accounts

 Series — Multiple Containers
Identifier: C#00614
Abstract

The General Treasurer accounts consists of nine volumes documenting the expenditures and receipts of the General Treasury. Information usually includes the date of transaction, description of transaction, name of payee or payer, amount of money involved in transaction, totals. Second volume also contains audit committee reports for the years 1732-1812.

Dates: 1672-1792

General Treasurer accounts and claims allowed records

 Series — Multiple Containers
Identifier: C#00025-C#00291-C#00292-C#01240
Abstract

The General Treasurer Accounts and Claims Allowed records consists of the claim number, payee, service or goods rendered or claim owed, date of claim, and amount owed.

Dates: January 1, 1833-August 1, 1864; 1793-1795

General Treasurer accounts and claims not allowed records

 Series — Box: Accounts and Claims Not Allowed records, 1821-1868
Identifier: C#000292.1
Dates: 1821-1868

General Treasurer Bank Tax

 Item — Folder: General Treasurer Bank Tax, 1848-1861
Identifier: C#00604
Abstract

Date of taxation, name of bank, amount of capital, amount of tax, totals.

Dates: June 1, 1848-November 30, 1861

Filter Results

Additional filters:

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