Skip to main content Skip to search results

Showing Collections: 61 - 90 of 1178

Annual State Employee Christmas Program

 Item — Folder: 31 State Employees Christmas Program, 1972
Identifier: 1636-4039
Dates: December 21, 1972

Apollo 17 Goodwill moon rock

 Item — Object: Apollo 17 Goodwill moon rock, 1972
Identifier: 1636-0017
Abstract

The Apollo 17 lunar sample display consists of a Moon rock fragment from a lava Moon stone identified as lunar basalt 70017, the recipient's flag and two small metal plates attached with descriptive messages. A goodwill gift from the Apollo 17 mission was then given in the form of a wooden commemorative plaque display individually to all fifty states, five U.S. territories, and 135 nations worldwide. Rhode Island owns No. 277.

Dates: 1972

Aquidneck Island Law Enforcement Planning Commission meeting minutes

 Series — Folder: Aquidneck Island Law Enforcement Planning Commission meeting minutes, 1969-1972 (1997-28)
Identifier: 1997-28
Abstract

The Aquidneck Island Law Enforcement Planning Commission meeting minutes includes meeting minutes and other general records for the years 1969-1972.

Dates: 1969-1972

Archives of the Archives and Local Government photographs

 Series — Box: Archives of the Archives and Local Government photographs, 1992-2004
Identifier: 1636-1636.2
Dates: 1992-2004

Army and Navy registers and journals

 Series — Multiple Containers
Identifier: 1636-1398
Abstract

Weekly publications dedicated to military history & the United States Armed forces

Dates: 1883-1900

Arnold's Vital Records volumes, 1636-1850

 Series — Multiple Containers
Identifier: 1992-28-1998-91
Content Description v.1. Kenty County v. 2-3. Providence County v. 4. Newport County v. 5. Washington County V. 6. Bristol County v. 7. Ministers and friends v. 8. Episcopal and Congregational v. 9. Seekonk (including East Providence), Pawtucket and Newman Congregational Church v. 10. Town and church v. 11. Church records v. 12. Revolutionary rolls and newspapers v. 13. Deaths, Providence Journal, S to Z. Providence Gazette, A to J,...
Dates: 1891-1912

Art work of Providence pictorial publication

 Item — Box: Art work of Providence: published in nine parts, 1896
Identifier: 1995-348
Dates: 1896

Articles of Incorporation records

 Series — Box: 3. Index to Articles of Incorporation, June 1, 2004-
Identifier: C#00179
Dates: 1700-2007

Arts in Education Programs: Guidelines & Application Form

 Item — Folder: 40. Arts in Education Programs: Guidelines & Application Form, 1993
Identifier: 1636-223
Dates: 1993

Attorney General records

 Series
Identifier: C#00888
Dates: 1787-2013

Bank Stock subscriptions

 Series — Volume: Bank Stock subscriptions, 1835-1855
Identifier: C#00606
Abstract

Document which records the names and number of shares held by the original subscribers to bank in Rhode Island.

Dates: 1835-1855

Battle of Gettysburg Commemoration event

 Item — Folder: Subject Files- "Civil War"
Identifier: 2013-38
Abstract

Record includes one (1) copy of the Battle of Gettysburg Commemoration 3 July 2013, Rhode Island State House Rotunda event program.

Dates: 2013

Battleship Rhode Island photograph album and list of subscribers

 Item — Volume: Battleship Rhode Island photograph album and list of subscribers, 1907
Identifier: C#00420
Abstract

Photoprints of silver service set given by the citizens of RI to the Battleship RI. Also included is a list of subscribers.

Dates: 1907

Beer’s Atlas of Rhode Island

 Item
Identifier: 1636-F-19
Dates: 1874

Bibliography of Rhode Island: A catalogue of books and other publications relating to the state of Rhode Island by John Russell Bartlett

 Item — Folder: 28. Bibliography of Rhode Island: A catalogue of books and other publications relating to the state of Rhode Island by John Russell Bartlett, 1864
Identifier: 1636-80
Abstract

Bibliography of Rhode Island: a catalogue of books and other publications relating to the state of Rhode; with notes, historical, biographical and critical by John Russell Bartlett

Dates: Publication: 1864

Bicentennial Commission of the 13 States

 Series — Multiple Containers
Identifier: None
Dates: 1977-1980

Bicentennial flag

 Item — Box: Bicentennial flag, 1976
Identifier: 1999-82
Dates: 1976

Biographical History of the State of Rhode Island

 Item
Identifier: C#00561
Abstract

Brief historical, biographical, and genealogical sketches of prominent RI citizens.

Dates: 1920

Bird and Game Laws of Rhode Island

 Series — Folder: 5. Bird and Game Laws, 1909-1931 w/gaps
Identifier: C# 1882
Dates: Majority of material found in 1909-1931

Black Rhode Islanders 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

Blackstone River Valley collection

 Collection — Multiple Containers
Identifier: 2013-11
Scope and Contents This collection is composed of silver gelatin dry plate 5x7 and 4x5 glass negatives and cellulose acetate (safety film) negatives that were found in a basement of a house in Hopedale MA. Images include portraits, family portraits, exterior and interior views of a family, landscape and farm views, Cobble Rock in Woonsocket, Horseshoe Falls (Harris Pond), Hoag Lake in Bellingham MA (a popular recreational destination for northern Rhode Islanders), views of an unidentified mill and environs,...
Dates: 1901-1990; Majority of material found within 1905, 1942

Blackstone Valley Sewer District Commission Summary Report

 Series — Folder: 32. Blackstone Valley Sewer District Commission Summary Report, 1947-1953
Identifier: 1636-1151
Dates: 1947-1953

Block Island Oral History project records

 Collection — Box: Block Island Oral History project records, 2000-2001
Identifier: 2004-23
Scope and Contents Coordinators: Jane Musky and Nina StackInterviewers: Nina Stack, Jane Musky, Kim Gaffett, Pam Gasner, Martha Ball, Margarite DonnellyGoal “Family histories and memories of generations of Block Island that have lived and worked on the island for at least 100 years.”Method When possible, 2-3 family members representing different generations were present for the interview.In 1661, 16 families were granted the right to settle...
Dates: 2000-2001

Blue Ribbon Commission on the General Assembly report

 Item — Multiple Containers
Identifier: 1636-184-1636-1137
Dates: 1993

Blue Ribbon Commission to Study the Funding of Public Higher Education in Rhode Island Including Compensation of Faculty final report

 Item — Folder: 16. Blue Ribbon Commission to Study the Funding of Public Higher Education in Rhode Island Including Compensation of Faculty final report, 1987
Identifier: 1636-537
Dates: 1987

Board of Elections Certificates of Elections

 Series — Multiple Containers
Identifier: C#00577-2023-01
Scope and Contents

Certification of results of federal and state elections. Includes results and plurality of all federal and state races as well as results of state referenda questions. Also includes special election results and official count of presidential electors. These records are filed with SOS/Division of Elections by the Board of Elections.

Dates: 1901-2022

Board of Food and Drug Commissioners reports

 Series — Folder: 21-23 Board of Food and Drug Commissioners Annual Reports 1910-1925
Identifier: 1636-389-1636-79-1636-391
Dates: 1910-1913, 1915-1919, 1920-1922, 1924-1925

Board of Managers of the Rhode Island College of Arts and Mechanic Arts annual reports

 Series — Multiple Containers
Identifier: 1636-926
Dates: 1889-1891, 1895

Board of Military Enrollment records

 Series
Identifier: C#00783
Dates: 1863-1865

Board of Pure Food and Drug Commissioners publications

 Series
Identifier: 1636-367a
Dates: 1916-1917

Filter Results

Additional filters:

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