Skip to main content Skip to search results

Showing Collections: 1021 - 1050 of 1175

State House Commission records

 Series — Multiple Containers
Identifier: C#00003-C#00004-C#00023-C#00074
Abstract

Records created, received and held by the State House Commission. The Commission was responsible for the care and maintenance of the newly built Rhode Island State House located in Providence.

Dates: 1890-1935

State House Marble Restoration photo album

 Series — Volume: State House marble restoration photo album, c. 1976
Identifier: 1636-429
Dates: c. 1976

State House postcards and commemorative plate

 Collection — Box: State House commemorative plate, c. 1940
Identifier: 2003-64
Abstract

Consists of 9 postcards and 1 commermorative plate all depicting the Rhode Island State House.

Dates: 1905-1989

State Infirmary Admissions and Deaths

 Series — Multiple Containers
Identifier: 2005-41.5
Dates: 1926-1975

State Infirmary Admissions and Discharges

 Series — Volume: 1929, 1935 State Infirmary Admissions and Discharges (2 volumes)
Identifier: 2005-41.8
Abstract

This series consists of two notebooks containing entries for State Infirmary Admissions and Discharges.

Dates: 1929, 1935

State Infirmary Daily Logs

 Series — Folder: 1961-1963 Daily Logs
Identifier: 2005-41.13
Dates: 1961-1963

State Infirmary Drug Inventories and Allocations

 Series — Folder: 1933-1938 Drug Inventories and Allocations
Identifier: 2005-41.11
Dates: 1933-1938

State Infirmary Patient Registers

 Series — Multiple Containers
Identifier: 2005-41
Abstract

This series consists of State Infirmary inmate registers spanning the period 1874-1927. There are few entries for the 1870s.

Dates: 1874-1927

State Institutions and State Farm plans

 Series — Box: State Board of Charities& Corrections State Institutions (Cranston) plans, 1895-1903
Identifier: 2007-21
Abstract

Maps of Water, Steam & Gas Pipes, Sewers and Underground construction of the State Farm, Rhode Island for the Board of State Charities and Corrections.
Engineer: Wm Dexter
Scale 16., 40., and 400., ft per inch
1895-1903 - 64 plans per index
Copy 1 - missing 2,3,5,31-32, 40-46, 48-54, 56-60, 62-64
Copy 2 - missing 1-7, 16-34, 37-54, 56-64
Includes 5 blue line prints from 1917 Nos. 1, 10, 14, 16 & 18
Scale 40 ft = 1 inch

Dates: 1895-1903, 1917

State Institutions Cemetery drawings

 Series
Identifier: 2007-59
Dates: March 1935

State Librarian records

 Series — Multiple Containers
Identifier: 2020-09-2022-12
Content Description 2020-09 - Correspondence (1990-1998); State Archives relocation (1991-1993; State Archives and Records Management law (1972-1981; State Library and State Publications (Clearinghouse, 1979-1982).2022-12 - Correspondence and subject files of State Librarian Tom Evans. Includes Document Distribution, Rhode Island Historical Society, Department of State Library Services library plan, Council for Preservation of Research Resources minutes 1991, ADA Equipment Committee 1995, Consortium...
Dates: 1972-1998

State Library reports and publications

 Series
Identifier: 1636-75
Dates: 1902-1965

State of Rhode Island appraisals

 Series — Box: State of Rhode Island appraisals
Identifier: 1999-22-1999-45-2001-89-2003-32
Abstract

Consists of reports containing color photographs taken as part of appraisals done by John A. Woods, Appraisers for the Department of Administration or the Secretary of State.

Dates: 1994, 1996, 1999, 2001-2003, 2005, 2007

State of Rhode Island Department of Children, Youth and Families Annual Report for the Fiscal Year

 Item — Folder: 9. State of Rhode Island Department of Children, Youth and Families Annual Report for the Fiscal Year, 1991-1992 (1636-1264)
Identifier: 1636-1264
Dates: 1991-1992

State of Rhode Island Militia Law

 Item — Folder: 9. State of Rhode Island Militia Law (1636-1025)
Identifier: 1636-1025
Scope and Contents

State of Rhode Island Militia Law 1840, Militia Law Passed at the Special Session of the General Assembly Held at Providence, August 1862 with the Laws Relating to Volunteers, Bounties, Exemptions, Provision for Families of Soldiers, Etc. Etc., Militia Laws Revised 1872, Militia Law also Extracts from the Constitution and Laws of the United States and this State in Relation Thereto 1875 and Militia Law 1883

Dates: 1840, 1862, 1872, 1875, 1883

State of Rhode Island Rhode Map

 Item — Folder: 5. State of Rhode Island Rhode Map, 1907
Identifier: 1636-1242
Dates: 1907

State Penal and Charitable Commission annual reports

 Series — Folder: State Penal and Charitable Commission annual reports, 1919, 1921
Identifier: C#1049
Dates: 1919, 1921

State Properties Committee meeting minutes

 Series — Box: State Properties Committee meeting minutes, 1981-1992
Identifier: 2014-24
Abstract

Records consist of requests, approvals, public works requests, agendas and meetings minutes for the State Properties Committee from 1981-1992.

Dates: 1981-1992

State Properties Committee meeting minutes

 Series — Multiple Containers
Identifier: 1996-45-2017-39
Dates: 1954-1973

State Public Health Commission reports and publications

 Series
Identifier: C#1049-4
Dates: 1929-1935

State Public Welfare Commission estimated budget

 Item — Volume: State Public Welfare Commission estimated budget, 1933-1935 (C#00300)
Identifier: C#00300
Abstract

To recapitulate expenditures for fiscal year 1933 and estimate requirements for fiscal year 1935. Contains name of bureau or division, line number from the budget, expenditure classification, expenditures for fiscal year 1933, appropriations for fiscal year 1933 and 1944, estimated requirements for fiscal year 1935, explanation of any changes in proposed budget, total expenditures for each division.

Dates: 1933-1935

State Public Welfare Commission scrapbook

 Series — Volume: State Public Welfare Commission scrapbook, c. 1930
Identifier: 1998-121
Abstract

The State Public Welfare Commission scrapbook includes black-and-white photographs (5 1/2" x 3 1/2") of properties at the State Farm, State Asylum, and the House of Corrections at the Howard complex in Cranston, Rhode Island.

Dates: c. 1930

State Records Commissioner records

 Series — Box: State Records Commissioner records, 1895-1965 (C#00890/00891)
Identifier: C#00890-C#00891-1636-928
Dates: 1895-1065

State Returning Board and State Board of Election records

 Series
Identifier: C#00167-1636-1771
Abstract

This series documents activites of the State Board of Elections from 1943-1983 relative to conducting elections.

Dates: 1901-1935, 1943-1983

State-Wide Voter Registration records

 Series — Multiple Containers
Identifier: 1636-1789
Abstract

Microfilm copies of voter registrations for the management of the central voter register.

Dates: 1952-1973

Statewide Planning Program reports and publications

 Series
Identifier: 1636-08
Dates: 1947-1986

Statistics of the Board of Parole, State of Rhode Island

 Series — Folder: 19. Statistics of the Board of Parole, State of Rhode Island, 1915-1927 (1636-1029)
Identifier: 1636-1029
Scope and Contents

Statistics of the Board of Parole, State of Rhode Covering Period from April 8, 1915 - December 31, 1925 Inclusive and December 1925 - December 31, 1927 Also Summary of Years 1915 - to 1927 Inclusive

Dates: 1926, 1928

Statute Consolidated Commission records

 Series — Box: Statute Consolidated Commission 1949-1957
Identifier: 1997-89
Abstract

The Rhode Island Statute Consolidated Commission records consist of a series of correspondence spanning the years 1949 to 1957 which illustrates the process of compiling and annotating a complete revision of the 1938 General Statutes.

Dates: 1949-1957

Statutes of Great Britain and Ireland

 Series
Identifier: C#01011
Abstract

Statutes at Large from Magna Charta to the end of the Eleventh Parliament of Great Britain, 1761 to Public General Acts Passed in the twenty sixth year of the reign of His Majesty King George the Fifth & the First Year of the Reign of His Majesty King Edward the Eighth, 1936

Dates: 1761-1936

Stone Bridge Commission records

 Series — Multiple Containers
Identifier: 1636-823-1636-1796
Scope and Contents

This series consists of annual reports filed by the commissioners with the General Assembly.

Dates: 1904-1912

Filter Results

Additional filters:

Subject
publications (documents) 251
official reports 207
state government records 134
annual reports 107
minutes (administrative records) 33