Skip to main content Skip to search results

Showing Collections: 991 - 1020 of 1180

State Board of Public Roads annual report

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

State Board of Public Roads bridge plans and drawings

 Series — Folder: Folders 1-3
Identifier: 1998-146
Abstract

The State Board of Public Roads bridge plans and drawings consist primarily of drawings created by the Bridge Department of the State Board of Public Roads (now RIDOT). The bulk of the collection was created under the supervision of Clarence L. Hussey, Bridge Engineer and State Engineer of Rhode Island from 1912-1925.

Dates: 1911-1938; Majority of material found within 1917-1938

State Board of Public Roads minutes of meetings

 Series — Multiple Containers
Identifier: C#00319
Scope and Contents

This series consists of the minutes of meetings of the Board of Public Roads.

Dates: 1902-1931

State Board of Public Roads Motor Vehicle Licenses cash book

 Item — Volume: State Board of Public Roads Motor Vehicle Licenses cash book, 1908
Identifier: C#00320
Abstract

The State Board of Public Roads Motor Vehicle Licenses cash books record money received for motor vehicles licenses and include the date of payment, name of payee, registration number, fee paid, and the total cash received.

Dates: June 15, 1908-December 31, 1908

State Board of Public Roads Operator's Licenses register

 Item — Volume: State Board of Public Roads Operator's Licenses register, undated
Identifier: C#00321
Abstract

The State Board of Public Roads Operator's Licenses register records the names of those persons licensed to operate motor and includes the name of licensee, registration number, fee. vehicles

Dates: undated

State Board of Public Roads publications

 Item
Identifier: 1993-32-1992-36-798
Dates: 1910, 1912

State Board of Registration for Professional Engineers and Land Surveyors annual reports

 Item — Folder: Annual Reports of the State Board of Registration for Professional Engineers and Land Surveyors
Identifier: 1636-336
Scope and Contents

Rhode Island Fourth, Fifth, Sixth, Seventh and Eighth Annual Reports of the State Board of Registration for Professional Engineers and Land Surveyors to the Governor for the Years Ending June 30, (1940-1941, 1942-1946)

Dates: 1940-1946

State Board of Soldiers' Relief annual reports

 Series — Multiple Containers
Identifier: C#1049.1
Dates: 1927-1929

State Budget Office Bond records

 Series — Box: Bond Records 1990, 1994
Identifier: 2021-20
Dates: 1990-1994

State Budgets

 Series — Multiple Containers
Identifier: C#01886-2016-10-1636-3003
Scope and Contents

Published state budgets submitted by the governor to the legislature outlining appropriations, estimated receipts, expenditures & financial statements of indebtedness, etc., for support of the state for the fiscal year ending June 30. Includes messages of the governor respective, personnel or program supplements, executive budget summaries, capital improvements, technical appendix, etc...

Dates: 1936-2017

State Buildings plans and blueprints

 Series — Folder: 46 items
Identifier: 2015-12
Abstract

These records contain plans and blueprints for the Rhode Island State House, Providence (May 10, 1895); Rhode Island State Office Building, Smith Street [current DOT Building facing State House] (drawn March 31, 1927; additions Oct. 4, 1934); Exeter School Hospital Building (Sept. 1934); and the Rhode Island State House Grounds, Providence (January 25, 1917).

Dates: 1895, 1917, 1927, 1934, 1935, 1936

State Bureau of Information publications

 Series
Identifier: 004.04.01
Dates: 1928, 1930

State Census Board records, 1865-1935

 Series — Multiple Containers
Identifier: C#00199-2001-29
Abstract

Records of the Census Board and the Superintendent of the Census include state decennial census manuscripts, census cards and microfilm.

Dates: 1865-1936

State Child System Plan 1992-1997 and Taking Responsibility, Review Draft

 Item — Folder: 22 State Child System Plan 1992-1997 and Taking Responsibility, Review Draft 1992
Identifier: 1636-1054
Dates: 1992

State Commission on Public Welfare Institutions reports

 Series — Folder: 10-11. Supplementary Report State Commission on Public Welfare Institutions, 1943
Identifier: 1636-791
Dates: 1943

State Commission on the Pollution of the Pawtuxet River preliminary report

 Item — Folder: 33. State Commission on the Pollution of the Pawtuxet River preliminary report, 1893
Identifier: 1636-554
Dates: 1893-1894

State Commission to Study the Development of a Rhode Island State Firefighters' Training Academy and to Study the Facilities Required, Establish a Recommended Curriculum, the Anticipated Cost of Development and all Related Activities report

 Item — Folder: 3. State Commission to Study the Development of a Rhode Island State Firefighters' Training Academy and to Study the Facilities Required, Establish a Recommended Curriculum, the Anticipated Cost of Development and all Related Activities report, 1969
Identifier: 1636-1035
Dates: 1969

State Commissioner of Finance ledger

 Item — Volume: State Commissioner of Finance ledger, 1928-1935 (C#00304)
Identifier: C#00304
Abstract

To record expenditures associated with the State Office Building. Contains date of expenditure, name of vendor, itemization of services or goods rendered, cost per item, total cost.

Dates: 1928-1935

State Commissioner of Finance reports

 Series — Folder: State Commissioner of Finance annual reports 1935-1938 (C#1049)
Identifier: C#1049-1
Dates: 1935-1938

State Commissioners Roll (Notary Publics)

 Series — Volume: State Commissioners Roll (Notary Publics), 1851-1857
Identifier: C#00190
Abstract

The State Commissioners Roll (Notary Publics) records the names, place of residence, and other information about governor-apponted state commissioners (notary publics) and includes the name of commissioner, place of residence, date of commission, date commission filed state commissioners were agents of the state of RI living in other states and conducting functions similar to that of anotary public for the state.

Dates: May 12, 1851-July 9, 1857

State Comptroller disbursements

 Series — Volume: State Comptroller disbursements, 1932-1933
Identifier: C#00035
Abstract

The State Comptroller disbursements consist of a chronological listing of all expenditures of the state for the fiscal year. Entries include: (balance), date, payee name, voucher number, amount, (account charged), appropriation or fund charged (this column is no used) running totals of expenditures appear in red.

Dates: July 1, 1932-June 30, 1933

State Comptroller itemized accounts

 Series — Multiple Containers
Identifier: C#00036
Abstract

The State Comptroller itemized accounts lists all accounts of the state. Entries include: old balance, date, name, voucher number, credit, debit, unencumbered balance.

Dates: 1929, 1935

State Conservation Committee reports and publications

 Series
Identifier: C# 1832
Dates: 1911-1980

State Corporations Tax Laws

 Series — Folder: State Corporation Tax Laws 1912,1924, 1927, 1636-296, folder 21
Identifier: 1636-296
Scope and Contents

Includes three publications consiting of, "The Tax Act of 1912 Providing for a Board of Tax Commissioners and for a State Tax Upon Corporations", 1912; "State Corporation Tax Laws issued by the State Board of Tax Commissioners", 1924; "State Corporation Tax Laws issued by the State Board of Tax Commissioners", 1927.

Dates: 1912, 1924, 1927

State Council of Defense orders issued under the War Powers Act

 Series — Volume: State Council of Defense orders issued under the War Powers Act, 1942-1946
Identifier: C#00479
Abstract Text of orders issued by the Governor under Chapter 1150 of the Public Laws of RI for 1942. These orders concern emergency action taken during World War II. Whenever practical these orders were approved by the State Council of Defence. Most of these orders were concerned with issues of Civil Defense.(eg. blackout regulations, air raid procedures), others were concerned with rationing (eg. fuel) or closing of financial institutions on Saturdays. These documents were filed with the Secretary...
Dates: May 4, 1942-June 19, 1946

State Council of Defense publications

 Series
Identifier: RISCD
Dates: 1942-1973

State Department of Public Welfare: Children's Bureau (Published laws relating to)

 Item — Folder: 28 Children's Bureau, Acts Relating to, 1926
Identifier: 1636-456
Scope and Contents

State Department of Public Welfare, Children's Bureau: 1. An Act Relating to the Licensing And Regulating The Receiving, Boarding and Keeping of Infants, 2. An Act Relating to Supervision and Licensing of Day Nurseries.

Dates: undated

State Departments, Boards and Commissions audits

 Series
Identifier: 15 15.01
Dates: 1974-1994

State Farm Deaths and Burials volume

 Series — Box: State Farm Deaths and Burials, 1875-1927
Identifier: 2005-41.1
Dates: 1875-1927

State Flags

 Item — Box: State Flags
Identifier: C#00266
Dates: 1975-1976

Filter Results

Additional filters:

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