Showing Collections: 871 - 900 of 1179
Road map
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.
Robert W. Johnson World War I photographs
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).
Rochambeau and Rhode Island
Rhochambeau and Rhode Island was authored by Claiborne de B. Pell.
Roger Williams deeds
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.
Roger Williams Park Museum of Natural History records
Royal Charter Seal and Box
The Royal Charter Seal Box was used to transport the Royal Charter and Seal from England.
Rules and Regulations, c. 1950-2002
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.
Runaways, Deserters, and Notorious Villains
From Rhode Island Newspapers; Volume 1: The Providence Gazette
Picton Press, Rockport, Maine
Sakonnet Point Perspectives by James C. Garman and Michelle G. Styger
One published volume of Sakonnet Point Perspectives by James C. Garman and Michelle G. Styger, published by the Little Compton Historical Society.
Sanborn Insurance maps
School Building Survey and Program for Warwick Rhode Island
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.
Schools for Our Children: Report of a Survey of the Structure and Operation of the Rhode Island Public School System, with Emphasis on Public School Finance
Scrapbooks
Sea Change: Facing the Challenge
Sea Coast of New England map
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.
Second RI Public Expenditure Council (RIPEC) Implementation Review: Government Management Task Force
Secretary of State A. Ralph Mollis records
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.
Secretary of State Absentee Ballots records
Secretary of State Archives inventory
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.
Secretary of State Automobile cash books and License Plate Issues records
These records consist of cashbooks recording automobile and motorcycle license plate number, name and amount received.
Secretary of State Barbara M. Leonard records
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.
Secretary of State correspondence
Secretary of State Division of Corporations trademark records
Applications for trademarks and/or form of advertisements with attached specimens or facsimiles
Secretary of State Division of Elections publications
Secretary of State Duties and Records transcripts
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.
Secretary of State Edward S. Inman III records
Records documenting the administrative offices of Rhode Island Secretary of State, Edward S. Inman III.
Secretary of State James R. Langevin records
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.
Secretary of State Kathleen S. Connell records
The Office of the Secretary of State Kathleen S. Connell records consists primarily of records of the Communications Office and the Legal Counsel.
Secretary of State Matthew A. Brown records
Records documenting the administrative offices of Rhode Island Secretary of State Matthew A. Brown.
Secretary of State mortgages
Copies of mortgages and related documents (leases and agreements) recorded with the office of the secretary of state relating to railroads.
Filter Results
Additional filters:
- Subject
- publications (documents) 251
- official reports 208
- state government records 135
- annual reports 106
- minutes (administrative records) 34
- photographs 31
- correspondence 30
- financial records 30
- maps (documents) 23
- legislation (legal concepts) 18
- clippings (information artifacts) 13
- scrapbooks 12
- Providence (R.I.) 11
- Voting. 10
- Court records 9
- building plans 9
- legal documents 9
- Municipal government -- Records and correspondence 8
- Rhode Island--History. 8
- audits 8 + ∧ less
- Names
- Rhode Island. General Assembly (1643-) 208
- Rhode Island. Department of State (1730-) 64
- Rhode Island. Treasury Department (1663-) 51
- Rhode Island. Governor (1647-) 34
- Rhode Island. Adjutant General's Office (1780-) 23
- Rhode Island. Courts (1647-) 15
- Rhode Island. Department of Labor (1935-1996) 14
- Rhode Island. Department of Transportation (1970-) 14
- Rhode Island (Colony) General assembly. (1663-1776) 13
- 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 Depositors' Economic Protection Corporation (1936-2001) 9
- Rhode Island. Department of Administration (1951-) 9
- Rhode Island. Department of Employment Security (1949-1992) 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 Health (1935-) 7
- Rhode Island. Department of Public Works (1935-1970) 7 + ∧ less