Showing Collections: 31 - 60 of 1185
Adult Education Commission annual report
Item — Folder: Adult Education Commission Annual Report, folder 29
Identifier: 1636-345
Dates:
1980
Found in:
Rhode Island State Archives
Advisory Commission on Historical Cemeteries records
Series — Box: 1. Advisory Commission on Historical Cemeteries records, 1987-2008
Identifier: 2009-19
Abstract
The Rhode Island Advisory Commission on Historical Cemeteries records consist primarily of meeting minutes, meeting notices and correspondence.
Dates:
1987-2008
Found in:
Rhode Island State Archives
African-American collection
Collection
Identifier: 1636-1389
Scope and Contents
The presence of African-Americans looms long and large over the history of Rhode Island. Early in its establishment as an English colony in the 1630s, the colonial legislature promulgated a law that prohibited "the common course practiced among Englishmen to buy Negroes" and sought to prevent "such practice among us" (1652). As it turned out, however, this law could not override the influence of the colony's limited natural resources and its advantageous maritime location. By the...
Dates:
1652-1885
Found in:
Rhode Island State Archives
Alcoholic Beverage Law Study Commission final report
Item — Folder: 33. Alcoholic Beverage Law Study Commission, 1976
Identifier: 1636-663
Dates:
1976
Found in:
Rhode Island State Archives
Alleged Frauds in Recent Elections
Item — Folder: 27. Alleged Frauds in Recent Elections, 1880 (1636-1118)
Identifier: 1636-1118
Abstract
Spine Title: Suffrage etc. in Rhode Island: Wallace Committee
Dates:
1880
Found in:
Rhode Island State Archives
American Archives series
Series — Box: American Archives series
Identifier: C#01308
Abstract
Copies of Letters from the American Archives Series 1775, 1776, 1780-1781.
Dates:
1775, 1776, 1780-1781
Found in:
Rhode Island State Archives
American Historical Oration by B.L. Henin (Reprint)
Item — Folder: 33. American Historical Oration by B.L. Henin (Reprint) (2015-14)
Identifier: 2015-14b
Scope and Contents
Includes the publication American Historical Oration by B.L. Hénin. Includes the following three speeches: The Help of the French Nation During the American Revolution 1780; Purchase of the Island of Manhattan Foundation of New York 1624; and Prejudice of Historians. The oration was delivered on July 14, 1928 in Newport, R.I. at the inauguration of the monument erected in Newport, R.I., to commemorate the landing in 1780 on the cliffs on Newport, of the French troops which came to...
Dates:
Publication: 1929
Found in:
Rhode Island State Archives
American Patent Models
Collection — Multiple Containers
Identifier: 1998-128
Scope and Contents
The collection consists of thirty-five models of early American patents issued to citizens of Rhode Island. These models were the originals filed with the United States Patent Office, and subsequently released for public sale by the United States government. They were purchased by Antoine Gazda and gifted to the State of Rhode Island and Providence Plantations by Mr. Gazda in 1945.
Dates:
1838-1886
Found in:
Rhode Island State Archives
An Inventory of the Papers of the Rhode Island Constitutional Convention 1964-1968 in the Phillips Memorial Library of Providence College
Item — Folder: 20. An Inventory of the Papers of the Rhode Island Constitutional Convention 1964-1968 in the Phillips Memorial Library of Providence College, 1964-68
Identifier: 1636-117
Dates:
1973
Found in:
Rhode Island State Archives
An Outline of Rhode Island Government 1663-1842
Item — Folder: An Outline of Rhode Island Government 1663-1842, folder 3
Identifier: 1636-249
Dates:
undated
Found in:
Rhode Island State Archives
An Outline of Rhode Island State Government
Item — Folder: 15. An Outline of Rhode Island State Government, c. 1962
Identifier: 1636-67
Abstract
A publication designed to provide the citizens of Rhode Island an easily understandable survey of the state government so that the government remains comprehensible and accessible.
Dates:
1960
Found in:
Rhode Island State Archives
An Outline of Rhode Island State Government Third Edition Research Series Number 14
Item — Folder: 18. An Outline of Rhode Island State Government Third Edition Research Series Number 14, 1971 (1636-1225)
Identifier: 1636-1225
Dates:
1971
Found in:
Rhode Island State Archives
Ancestors and Immigrants: A Changing New England Tradition by Barbara Miller Solomon
Item — Volume: 1 volume
Identifier: 2014-14e
Abstract
Ancestors and Immigrants: A Changing New England Tradition by Barbara Miller Solomon published by John Wiley & Sons, Inc., New York. © 1956, by the President and Fellows of Harvard College. 276 pages.
Dates:
1956
Found in:
Rhode Island State Archives
Annual Report of Rhode Island State Police (Hope) In the Service of the State
Item — Multiple Containers
Identifier: 1636-962
Scope and Contents
Rhode Island State Police Creed: "You are Always to Remember that You are in the Department of State Police, and in the Service of the State. It is a Call of Honor. It Requires Unselfish Devotion to Duty, the Highest Type of Honesty and Downright Courage."
Dates:
1926-1935, 1992
Found in:
Rhode Island State Archives
Annual Report of The Advisory Council for Children And Their Families
Item — Folder: 9 Annual Report of The Advisory Council for Children And Their Families 1986-1987
Identifier: 1636-752
Dates:
1985-1986
Found in:
Rhode Island State Archives
Annual Report of the Bank Commissioner Showing the Condition of State Banking Institutions
Series — Multiple Containers
Identifier: 1636-1163
Scope and Contents
Twenty-First Annual Report of the Bank Commissioner Showing the Condition of State Banking Institutions as of June 30, 1928 made to the General Assembly at its January Session 1929
Dates:
1910-1940
Found in:
Rhode Island State Archives
Annual Report of the Commissioner of Forestry made to the General Assembly at its January Session
Series — Folder: 18 Commissioner of Forestry Annual Reports 1914-1927
Identifier: 1636-397
Abstract
Includes annual reports from 1907 to 1918 and 1920 to 1927.
Dates:
1907-1927
Found in:
Rhode Island State Archives
Annual Report of the Commissioners of Inland Fisheries made to the General Assembly at its January Session
Item — Folder: 12. Annual Report of the Commissioners of Inland Fisheries made to the General Assembly at its January Session, 1895 (1636-1190)
Identifier: 1636-1190
Dates:
1895
Found in:
Rhode Island State Archives
Annual Report of the Department of Employment Security
Series — Folder: Department of Employment Security annual reports, folders 1-14
Identifier: 1636-330
Abstract
Includes annual reports from 1949-1951 and 1953-1963.
Dates:
1949-1963
Found in:
Rhode Island State Archives
Annual Report of the Division of Campaign Contributions and Expenditures Reporting for the Calendar Year
Item — Folder: 36. Annual Report of the Division of Campaign Contributions and Expenditures Reporting for the Calendar Year, 1991 (1636-983)
Identifier: 1636-983
Dates:
December 31, 1991
Found in:
Rhode Island State Archives
Annual Report of the E-911 Uniform Emergency Telephone System Authority
Item — Folder: 14 Annual Report of the E-911 Uniform Emergency Telephone System Authority 1987
Identifier: 1636-1046
Dates:
1987
Found in:
Rhode Island State Archives
Annual Report of the Mount Hope Bridge Authority, Rhode Island
Item — Folder: 1. Annual Report of the Mount Hope Bridge Authority, Rhode Island (1636-1018)
Identifier: 1636-1018
Dates:
November 1969
Found in:
Rhode Island State Archives
Annual Report of the Northeastern Forest Fire Protection Commission of Rhode Island
Series — Folder: 17 N.E. Forest Fire Prevention Commission Annual Reports 1951-1965
Identifier: 1636-398
Abstract
Includes annual reports from 1951-1955, 1961-1962, and 1965. Annual Reports include minutes from annual meetings.
Dates:
1951-1965
Found in:
Rhode Island State Archives
Annual Report of the Penal and Charitable Commission to the General Assembly at its January Session
Series — Folder: 22. Annual Report of the Penal and Charitable Commission to the General Assembly at its January Session (1636-1032)
Identifier: 1636-1032
Dates:
1918-1919, 1921-1923
Found in:
Rhode Island State Archives
Annual Report of The Rhode Island Housing and Mortgage Finance Corporation Opening More Doors, for More People
Item — Folder: 24. Annual Report of The Rhode Island Housing and Mortgage Finance Corporation Opening More Doors, for More People, 1992 (1636-971)
Identifier: 1636-971
Dates:
1992
Found in:
Rhode Island State Archives
Annual Report of the Rhode Island Industrial Building Authority
Series — Folder: 19 Rhode Island Industrial Building Authority annual reports 1961-1968 w/gaps
Identifier: 1636-593
Abstract
Includes annual reports from 1961, 1966, 1967 & 1968.
Dates:
1961-1968
Found in:
Rhode Island State Archives
Annual Report of the Rhode Island Permanent Advisory Commission on Women
Item — Folder: 8 Annual Report of the Rhode Island Permanent Advisory Commission on Women 1972
Identifier: 1636-1040
Dates:
1972
Found in:
Rhode Island State Archives
Annual Report of the Rhode Island Public Building Authority
Item — Folder: 18. Annual Report of the Rhode Island Public Building Authority, 1991 (1636-965)
Identifier: 1636-965
Dates:
1991
Found in:
Rhode Island State Archives
Annual Report of the Rhode Island Public Health Commission
Item — Folder: 1. Annual Report of the Rhode Island Public Health Commission, 1932 (2014-37.55)
Identifier: 2014-37.55
Dates:
1932
Found in:
Rhode Island State Archives
Annual Report of the Rhode Island Public Transit Authority
Item — Folder: 11 Rhode Island Public Transit Authority Annual Reports 1973 and 1975
Identifier: 1636-1043
Dates:
1973, 1975
Found in:
Rhode Island State Archives
Filter Results
Additional filters:
- Subject
- publications (documents) 262
- official reports 233
- state government records 134
- annual reports 110
- minutes (administrative records) 32
- photographs 31
- financial records 30
- correspondence 28
- maps (documents) 20
- legislation (legal concepts) 16
- clippings (information artifacts) 11
- scrapbooks 11
- Voting. 10
- Court records 9
- Providence (R.I.) 9
- legal documents 9
- Municipal government -- Records and correspondence 8
- building plans 8
- transcripts 8
- Elections. 7 ∧ less
- Names
- Rhode Island. General Assembly (1643-) 233
- Rhode Island. Department of State (1730-) 66
- Rhode Island. Treasury Department (1663-) 50
- Rhode Island. Governor (1647-) 35
- Rhode Island. Adjutant General's Office (1780-) 22
- Rhode Island. Department of Labor (1935-1996) 16
- Rhode Island. Courts (1647-) 15
- Rhode Island (Colony) General assembly. (1663-1776) 14
- Rhode Island. Department of Transportation (1970-) 14
- Rhode Island. Office of State Auditor 12
- Rhode Island. Department of Mental Health, Retardation, and Hospitals (1970-2010) 11
- Rhode Island Public Expenditure Council 10
- Rhode Island. Department of Employment Security (1949-1992) 10
- Rhode Island Depositors' Economic Protection Corporation (1936-2001) 9
- Rhode Island. Department of Administration (1951-) 9
- Rhode Island State Council on the Arts (1967-present) 8
- Rhode Island. State Board of Elections (1941-) 8
- Rhode Island. Board of Charities and Corrections (1789-1917) 7
- Rhode Island. Department of Public Works (1935-1970) 7
- Rhode Island. State Board of Public Roads (1902-1935) 7 ∧ less
∨ more
∨ more