Skip to main content Skip to search results

Showing Collections: 871 - 900 of 1179

Road map

 Item
Identifier: 1636-J-98
Abstract

Copy map of layout of North Main street, Providence, Rhode Island, from North Ground home of lots on Town Street (now Canal) & John Whipple’s land, about 1770. 2 copies.

Dates: c. 1770

Robert W. Johnson World War I photographs

 Collection — Folder: 4. Robert W. Johnson World War I photographs, 1916-1919
Identifier: 1636-606
Abstract

The Robert W. Johnson World War I photographs consist of images showing training at the Cranston Street Armory (Dexter Training Grounds) in Providence. All photographs are 2.75x4.50. One photograph of Ft. Greble (1917); photographs of Preparedness Parade (1917); and Welcome Home (Victory) parade (May 1919) in Exchange Place in Providence (shows City Hall and Arch erected for the occasion).

Dates: 1916-1919

Rochambeau and Rhode Island

 Item — Folder: 27. Rochambeau and Rhode Island, 1954 (1636-1009)
Identifier: 1636-1009
Abstract

Rhochambeau and Rhode Island was authored by Claiborne de B. Pell.

Dates: 1954

Roger Williams deeds

 Item — Box: Roger Williams memorandum to General Assembly of deed, 1666
Identifier: C#00232
Abstract

A manuscript copy made in 1666 of a deed originally granted in 1638. Roger Williams granted equal shares and interest in the land granted to him by the Indians to his fellow white settlers.

Dates: December 25, 1666

Roger Williams Park Museum of Natural History records

 Collection — Multiple Containers
Identifier: 2009-11-2011-15
Scope and Contents This collection is comprised of 209 4x5 black and white glass and celluloid images of sites and scenes in Rhode Island including images of mill buildings and environs and other historical sites. Includes one 5x7 glass image of a Map of the Parker Reservation in Coventry (presently an Audubon Society of Rhode Island refuge) dated April 1930. Also includes 68 color picture postcards of scenic attractions around Rhode Island, 4 black and white photographs and 2 trade cards of Providence...
Dates: 1909-1924

Royal Charter Seal and Box

 Item — Multiple Containers
Identifier: C#00641-C#00629
Abstract

The Royal Charter Seal Box was used to transport the Royal Charter and Seal from England.

Dates: 1663

Rules and Regulations, c. 1950-2002

 Series — Multiple Containers
Identifier: 2016-04
Abstract

The rules and regulations promulgated by various state agencies, boards and commissions are filed with the Secretary of State per the Rhode Island Administrative Procedures Act.

Dates: 1956-

Runaways, Deserters, and Notorious Villains

 Item — Folder: 27. Runaways, Deserters, and Notorious Villains (2014-37.27)
Identifier: 2014-37.27
Abstract

From Rhode Island Newspapers; Volume 1: The Providence Gazette

Picton Press, Rockport, Maine

Dates: 1994

Sakonnet Point Perspectives by James C. Garman and Michelle G. Styger

 Item — Volume: 1 volume
Identifier: 2013-19
Abstract

One published volume of Sakonnet Point Perspectives by James C. Garman and Michelle G. Styger, published by the Little Compton Historical Society.

Dates: 2011

Sanborn Insurance maps

 Series
Identifier: D-28-D-29
Dates: 1874, 1899-1900 (with updates through 1904), 1956 (updated to 1961),

School Building Survey and Program for Warwick Rhode Island

 Item — Folder: 24. School Building Survey and Program for Warwick Rhode Island, 1931 (1636-1115)
Identifier: 1636-1115
Scope and Contents

United States Deppartment of the Interior: Bulletin, 1930, No. 33: School Survey and Program for Warwick Rhode Island, A Study of a Town in the Path of an Expanding Metropolitan Area.

Dates: 1931

Scrapbooks

 Series — Multiple Containers
Identifier: 2023-03
Content Description Various themed personal scrapbooks (annual, vacations, special) kept by Rhode Island resident Gertrude Louise (Pearce) Saunders. – Includes photographs, post cards, brochures, pamphlets, maps, matchbooks, menus, newspaper clippings, labels, ticket stubs, tourist souvenirs, business cards, pressed leaves/ flowers, paper napkins, etc. Chronological scrapbooks primarily pertain to local events occurring in Warwick and East Providence and activities of National Secretaries Association as a...
Dates: 1920-1989

Sea Change: Facing the Challenge

 Item — Case: Sea Change: Facing the Challenge (1996)
Identifier: 1997-114
Dates: 1996

Sea Coast of New England map

 Item — Volume: Sea Coast of New England map, c. 1740
Identifier: 1636-3012
Abstract

According to the actual Survey made thereof BY CAP.T CYPRIAN SOUTHACK As also the Outlines of Several of the Provinces of and Colonys lying thereon, according to the respective Grants and Charters. Shows boundary outlines for the "Colony of Connecticut", "Rhode Island and Providence Plantations", "New Plymouth", "His Majesty's PROVINCE of the MASSACHUSETTS BAY", "His Majestys PROVINCE of NEW HAMPSHIRE" and "The late Province of Maine". Surveyor: Captain Syprian Southack, 1662-1745.

Dates: c. 1740

Second RI Public Expenditure Council (RIPEC) Implementation Review: Government Management Task Force

 Item — Folder: 26. Second RI Public Expenditure Council (RIPEC) Implementation Review: Government Management Task Force, 1979
Identifier: 1636-144
Dates: 1979

Secretary of State A. Ralph Mollis records

 Series — Multiple Containers
Identifier: 2014-20-2017-15
Abstract

The A. Ralph Mollis records consist of the records of the Chief of Staff, Administration, Deputy Secretary of State for Administration, Deputy Secretary of State for Policy and Planning, Legal Counsel and Communications Director for the Mollis administration.

Dates: 2001-2014

Secretary of State Absentee Ballots records

 Item — Volume: Secretary of State Absentee Ballots records,1918
Identifier: C#00496
Abstract Function: To record information about the actions taken by the commission to enable members of the American Expeditionary Force to vote. Includes: Records of a commission created under Chapter 1657 of the Public Laws of RI for 1918. The commission was created "to enable electors absent in the military service of the United States to vote." Included are minutes of meetings, accounts of the expenditures of the commission, lists of the numbers of eligible voters from each voting district in the...
Dates: June 1, 1918-December 28, 1918

Secretary of State Archives inventory

 Series — Volume: Secretary of State Archives inventory, September 1939
Identifier: C#00476
Abstract

An inventory of the archives. A note in pencil indicates that the inventory was taken in September of 1939. The archives was first housed in Room 31 of an unspecified building. It later moved to Room 146 of an unspecified building. Includes section letter, shelf number, type of records, years of records, quantity of material. One group of records from Room 23 contains records of the Adjutant General's Office.

Dates: September 1939

Secretary of State Automobile cash books and License Plate Issues records

 Series — Multiple Containers
Identifier: C#01201
Abstract

These records consist of cashbooks recording automobile and motorcycle license plate number, name and amount received.

Dates: 1904-1908

Secretary of State Barbara M. Leonard records

 Series — Folder: 3. Secretary of State Leonard Press Release, 1993 (1636-950)
Identifier: 1998-22
Abstract

The Office of the Secretary of State Barbara M. Leonard records consists of subject files maintained by the Administrative Office, Hope Spruance, Chief of Staff and span the dates 1993-1994 reflecting the one term of Secretary of State Barbara Leonard.

Dates: 1993-1994

Secretary of State correspondence

 Series
Identifier: C#01165-C#01166-C#00050-C#00051
Dates: 1851-1927

Secretary of State Division of Corporations trademark records

 Series — Multiple Containers
Identifier: 2003-63
Abstract

Applications for trademarks and/or form of advertisements with attached specimens or facsimiles

Dates: 1908-1972

Secretary of State Division of Elections publications

 Series
Identifier: C#01799
Dates: 1843-2004

Secretary of State Duties and Records transcripts

 Series — Volume: Secretary of State Duties and Records transcripts
Identifier: C#00518
Abstract

Transcripts of documents related to the duties of the Secretary of State's office, transcripts of records held by the Secretary of State's office. Includes: Secretary of State's report on the condition of the state archives - 1860, copies of documents related to RI military units during the Revolutionary War, other documents related to the duties and records of the office.

Dates: Event: 1647-1895

Secretary of State Edward S. Inman III records

 Series — Multiple Containers
Identifier: 2003-21
Abstract

Records documenting the administrative offices of Rhode Island Secretary of State, Edward S. Inman III.

Dates: 2001-2002

Secretary of State James R. Langevin records

 Series — Multiple Containers
Identifier: 2000-70
Abstract

The Office of the Secretary of State James R. Langevin records include subject files, case files, videos, photographs and publications (created by the Office of the Secretary of State and outside agencies) memoranda and correspondence relating to various issues and events.

Dates: 1995-2000

Secretary of State Kathleen S. Connell records

 Series — Box: 1-21. Secretary of State Kathleen S. Connell records
Identifier: 1997-112
Abstract

The Office of the Secretary of State Kathleen S. Connell records consists primarily of records of the Communications Office and the Legal Counsel.

Dates: 1987-1993

Secretary of State Matthew A. Brown records

 Series — Multiple Containers
Identifier: 2007-06
Abstract

Records documenting the administrative offices of Rhode Island Secretary of State Matthew A. Brown.

Dates: 2003-2007

Secretary of State mortgages

 Series — Multiple Containers
Identifier: C#00557-C#00168
Abstract

Copies of mortgages and related documents (leases and agreements) recorded with the office of the secretary of state relating to railroads.

Dates: 1866-1925

Filter Results

Additional filters:

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