Skip to main content Skip to search results

Showing Collections: 961 - 990 of 1179

Stadium Building: Woonsocket, Rhode Island

 Item — Volume: Stadium Building: Woonsocket, Rhode Island
Identifier: 1636-327
Abstract

Stadium Building: Woonsocket, Rhode Island limited deluxe edition (No. 144) presented to the State Library with compliments of the Stadium Realty Corporation. Text by Haym Burstein, Historical Editing by John Cherry.

Dates: undated

State Agent of Public Schools report

 Item — Folder: State Agent of Public Schools report, 1844
Identifier: C#00059
Abstract

Report to Governor Lerner from Henry Barnard detailing his statewide investigation of public schools.

Dates: 1844

State Airport Commission reports

 Series
Identifier: 1636-1445
Dates: 1930-

State Allotment Commissioner records

 Series
Identifier: 09.06
Dates: 1862-1866

State Almshouse Death Burial Register and Discharge Cards

 Series — Volume: 1879, 1907-1918 Deaths, Burial Log and Discharge Orders
Identifier: 2005-41.3
Abstract

This series consists of two items, a death and burial register and a a set of discharge cards.

Dates: 1879, 1907-1918

State Almshouse Patient Examination Records

 Series — Multiple Containers
Identifier: 2005-41.4
Abstract

This series consists of State Almshouse records of patient examinations.

Dates: 1887-1911

State Almshouse Register of Births

 Series — Volume: 1883-1917 State Almshouse Births
Identifier: 2005-41.2
Abstract

This single volume records births at the State Almshouse.

Dates: 1883-1917

State and fiscal year audits

 Series
Identifier: C#00085
Abstract

Single state audits and fiscal year audits of various state agencies and programs. Also includes journals and ledgers kept by the Auditor General.

Dates: 1826-2003

State Archives Depositors records

 Series — Box: Depositors Records, 1969-
Identifier: 1636-3004
Scope and Contents

Files relating to deposits of records to the State Archives. Includes public agencies and non-public agencies. Includes deposit agreements and related correspondence as well as records that document activities that did not result in deposits.

Dates: 1969-2009

State Archives exhibit records

 Series — Multiple Containers
Identifier: SA 1636
Dates: 1995-1996

State Auditor Audited and Approved bill

 Series — Volume: State Auditor Audited and Approved bill, 1894-1926 (C#00303)
Identifier: C#00303
Abstract

To record expenditures audited and approved by the State Auditor. Contains date of meeting, name of vendor, date expense incurred, amount of expense, balance General Treasurer has on hand.

Dates: 1894-1926

State Auditor Certificate Numbers

 Series — Volume: State Auditor Certificate Numbers
Identifier: C#00307
Abstract

Function: To record information concerning certificates of the State Auditor paid by the General Treasurer. Contents: This book was never used. It conatains spaces for the number of the certificates, amount, to whose order payable, to whom paid, when paid, appropriation.

Dates: undated

State Auditor Itemized accounts

 Series — Multiple Containers
Identifier: C#00001
Abstract

Records of expenditures on state accounts. Entries include: date of payment, payee, item or service, no. (possibly check number), amount, total.

Dates: 1918-1919, 1924-1928

State Auditor journals

 Series — Volume: State Auditor journals, 1856-1867
Identifier: C#00306
Abstract

To record accounts against the state that have been paid. Contains Page number in unspecified ledger, date of expenditure, name of vendor or payee, amount paid, total expenditure.

Dates: 1856-1867

State Auditor ledgers

 Series — Multiple Containers
Identifier: C#00002-C#00296-C#00268-C#00613
Abstract

Varies slightly from year to year. Generally includes account name, amount appropriated for the account, amount drawn on account and date drawn, sometimes lists purpose of amount drawn, usually lists new balance. State agency ledgers (C#00268) include name of agency, date of expenditure, to whom rendered, items of vouchers rendered, number of order, amount, total expenditure for each agency

Dates: 1856-1866, 1924-1927

State Auditor orders

 Series — Folder: State Auditor orders, 1853-1857
Identifier: C#00043
Abstract

Orders from various parties to the State Auditor for payments from the General Treasury.

Dates: 1853-1857

State Auditor outgoing correspondence

 Series — Volume: State Auditor outgoing correspondence, 1893-1899 (C#00302)
Identifier: C#00302
Abstract

Letters written to various persons. This volume is a letter copy book. Majority of letters are typewritten. Includes copy of letter concerning costs related to revisions of the 1865 Adjutant General's Annual Report.

Dates: 1893-1899

State Auditor pay roll

 Series — Volume: State Auditor pay roll, 1887-1909
Identifier: C#00279
Abstract

Function: To record the salaries paid state officers. Contents: Name of payee, monthly salary, quarterly summary, remarks (usually payee's title or office).

Dates: 1887-1909

State Auditor Uncalled and Cancelled Checks records

 Sub-Series — Volume: State Auditor Uncalled and Cancelled Checks records
Identifier: C#00278
Abstract

Function: To record uncalled for checks and their cancellation. Contents: Date of issue of the check, to whom payable, purpose of the check, amount, check number, by whom signed, appropriation, when cancelled and certified to the General Treasurer.

Dates: June 25, 1868-October 19, 1927

State Board of Agriculture annual reports

 Series — Multiple Containers
Identifier: C#1861
Scope and Contents

The first report consisted of descriptions of lectures and discussions on agricultural topics that had taken place under the auspices of the board during 1885 and 1886. Subsequent reports included sections discussing specific topics related to agriculture, including entomology, horticulture, dairy farming, market gardening, aviary management, and veterinary care.

Dates: 1885-1922, 1928-1934, 1935, 1961, 1967-1968

State Board of Agriculture letterpress books

 Series — Volume: State Board of Agriculture letterpress books, 1885-1889
Identifier: 1997-46
Abstract

This series consists of one letterpress volume of incoming and outgoing correspondence.

Dates: 1885-1889

State Board of Agriculture meeting minutes

 Series — Box: State Board of Agriculture meeting minutes, 1885-1926
Identifier: 2008-12
Abstract

This series consists of one volume of State Board of Agriculture meeting minutes spanning the period between June 22, 1885 and December 22. 1926

Dates: 1885-1926

State Board of Charities and Corrections photograph album

 Series — Box: 13. State Board of Charities and Corrections photo album
Identifier: C#00345
Dates: 1874-1889

State Board of Elections records

 Series
Identifier: 1996-20
Scope and Contents

The State Board of Elections records consist of certifications of elections, campaign finance records, publications of the Board and transcripts from Board meetings and hearings.

Dates: 1950-2009

State Board of Examiners of Electricians annual reports

 Series — Multiple Containers
Identifier: 1636-260-1636-1189
Dates: 1942-1943

State Board of Examiners of Electricians: State of Rhode Island Revised Rules and Requirements

 Item — Folder: State Board of Examiners of Electricians Revised Rules and Requirement folder 20
Identifier: 1636-261
Dates: 1957

State Board of Health State Certificates and Board of Osteopathy meeting minutes

 Series — Multiple Containers
Identifier: 2013-T1
Abstract

The records include Rhode Island State Board of Health State Certificates for providers licensed by the State Board of Health, circa 1850-1899 (# 1-470) and meeting minutes for the Board of Osteopathy (1919-1929, 1939-1988).

Dates: 1895-1896, 1917-1929, 1939-1988

State Board of Labor reports and publications

 Series
Identifier:  1636-300-1636-16-1636-603-1636-1061
Dates: 1921, 1925, 1929, 1931

State Board of Pharmacy annual reports

 Series — Multiple Containers
Identifier: 1636-1033
Abstract

Annual Report of the State Board of Pharmacy made to the General Assembly at its January Session, 1873, 1876, 1878, 1880, 1883-1884, 1891, 1898, 1900-1903, 1905-1911, 1913-1922, 1925

Dates: 1873, 1876, 1878, 1880, 1883-1884, 1891, 1898

State Board of Public Roads annual report

 Item — Multiple Containers
Identifier: 1636-988
Dates: 1903, 1927

Filter Results

Additional filters:

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