Skip to main content Skip to search results

Showing Collections: 31 - 60 of 1178

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

Adult Education Commission annual report

 Item — Folder: Adult Education Commission Annual Report, folder 29
Identifier: 1636-345
Dates: 1980

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

Alcoholic Beverage Law Study Commission final report

 Item — Folder: 33. Alcoholic Beverage Law Study Commission, 1976
Identifier: 1636-663
Dates: 1976

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

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

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...
Dates: Publication: 1929

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Annual Report of the Rhode Island School Staff Institute to the General Assembly 1990-1991

 Item — Folder: 42. Annual Report of the Rhode Island School Staff Institute to the General Assembly 1990-1991 (1636-896)
Identifier: 1636-896
Dates: 1992

Annual Report of the Rhode Island Solid Waste Management Corporation

 Item — Folder: 17. Annual Report of the Rhode Island Solid Waste Management Corporation, 1993 (1636-1272)
Identifier: 1636-1272
Dates: 1993

Annual Reports of the State Auditor

 Series — Volume: Annual Reports of the State Auditor, 1920-1926
Identifier: C#00338-1636-1194
Dates: 1909-1926

Filter Results

Additional filters:

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