Skip to main content Skip to search results

Showing Collections: 1081 - 1110 of 1180

The Dark Days of Social Welfare at the State Institutions at Howard, Rhode Island by Henry A. Jones, M.D.

 Item — Volume: Volume 1
Identifier: 1636-1458
Scope and Contents This publication was prepared by Henry Aaron Jones, who served as physician for the State Institutions from the 1890s to the 1930s, when state public welfare programs resided first with the Board of State Charities and Corrections, then with Public Welfare Commission, and then with the Department of Public Welfare. The book contains personal details about the staff who served at the State Institutions and especially about the physicians and the medical programs. However, the work also...
Dates: 1943

The Defenders of Providence During King Philips War by Howard W. Preston

 Item — Folder: 25. The Defenders of Providence During King Philips War by Howard W. Preston, 1928
Identifier: 1636-77
Dates: 1928

The Dorr Rebellion: Rhode Island's Crisis in Constitutional Government by Patrick T. Conley

 Item — Folder: 1. The Dorr Rebellion: Rhode Island's Crisis in Constitutional Government by Patrick T. Conley (1636-1157)
Identifier: 1636-1157
Dates: 1976

The Education Reform Act of 1994 A Guaranteed Student Entitlement: Major Concepts, A Report to the General Assembly

 Item — Folder: 36. The Education Reform Act of 1994 A Guaranteed Student Entitlement: Major Concepts, A Report to the General Assembly, 1994
Identifier: 1636-88
Dates: 1994

The Employment Security and the Cash Sickness Compensation Acts

 Item — Folder: Employment Security and Cash Sickness Compensation Act 1949 folder 16
Identifier: 1636-257
Dates: 1949

The Factory Mutuals 1835-1935

 Item — Volume: 1 volume
Identifier: 2014-21
Scope and Contents

Providence, RI: Manufacturers Mutual Fire Insurance Company, 1935. 384 pp, "Being Primarily a History of the Manufacturers Mutual Fire Insurance Company the Original of the Factory Mutual Companies during its First One Hundred Years."

Dates: 1935

The Finances and Administration of Providence 1636-1901

 Item — Volume: The Finances and Administration of Providence 1636-1901
Identifier: 2022-55-2
Dates: 1903

The Fire's Center: Rhode Island in the Revolutionary Era

 Item — Folder: 33. The Fire's Center: Rhode Island in the Revolutionary Era (2014-37.33)
Identifier: 2014-37.33
Scope and Contents

Published:

Rhode Island Bicentennial Foundation, Providence, Rhode Island, 1979

Dates: 1979

The French in Rhode Island by John Austin Stevens

 Item — Folder: 33. The French in Rhode Island (2015-14)
Identifier: 2015-14a
Scope and Contents

Includes the publication The French in Rhode Island: Newport in the Revolutionary Period 1778-1782: The French Occupation 1780-1781: An Address Delivered in Newport by John Austin Stevens in 1897.

Unknown Binding: 40 pages

Publisher: Franklin Print. House, Inc (1928)

Language: English

ASIN: B000880SJM

Dates: 1897

The Great Hurricane and Tidal Wave, Rhode Island, September 21

 Item — Folder: The Great Hurricane and Tidal Wave, September 21, 1938
Identifier: 2014-37.12
Dates: 1938

The Greenhouse Compact

 Item — Folder: 1. The Greenhouse Compact, 1984
Identifier: C#01729
Dates: 1984

The Greenhouse Compact: Cultivating Rhode Island's Fourth Economy

 Item — Folder: 41. The Greenhouse Compact: Cultivating Rhode Island's Fourth Economy, 1984
Identifier: 1636-299.1
Abstract

A report by the Rhode Island Strategic Development Commission, Volume 1 and Executive Summary (2 copies).

Dates: 1984

The Hero of Aquidneck: A Life of Dr. John Clarke by Wilbur Nelson

 Item — Volume: 1 volume
Identifier: 2013-49c
Scope and Contents

The Hero of Aquidneck: A Life of Dr. John Clarke by Wilbur Nelson. Published by Fleming H. Revell, 1998 (3rd printing). 93 pages.

Dates: 1987

The History of Denization and Naturalization in the Colony of Rhode Island 1636-1790

 Item — Folder: 23. The History of Denization and Naturalization in the Colony of Rhode Island 1636-1790 (1636-1114)
Identifier: 1636-1114
Dates: 1905

The History of Little Compton: A Home By The Sea, 1820-1950 by Janet Lisle

 Item — Volume: 1 volume
Identifier: 2013-20
Abstract

One published volume of The History of Little Compton: A Home By The Sea, 1820-1950 by Janet Lisle, published by the Little Compton Historical Society, 2012.

Dates: 2012

The History of Squantum on the Occasion of the 100th Anniversary of the Incorporation of the Association by Robert E. Anderson

 Item — Folder: 14 The History of Squantum on the Occasion of the 100th Anniversary of the Incorporation of the Association by Robert E. Anderson
Identifier: 1995-75-1
Dates: 1972

The Life and Works of Gilbert Stuart by George C. Mason

 Item — Folder: 10 The Life and Works of Gilbert Stuart by George C. Mason
Identifier: 1993-32-48
Dates: 1879

The Narcotic Law of Rhode Island: Chapter 158 of the General Laws of 1923

 Series — Folder: 21. The Narcotic Law of Rhode Island: Chapter 158 of the General Laws of 1923, 1923-1935 (1636-1031)
Identifier: 1636-1031
Scope and Contents The Narcotic Law of Rhode Island Chapter 158 of the General Laws of 1923 (Public Laws of 1918; Chapter 1674.) Together with such amendments as have been made by Chapter 793, Public Laws of 1926; by Chapter 1024, Public Laws of 1927; by Chapter 1236, Public laws of 1928; by Chapter 1419, Public Laws of 1929; by chapter 1567, Public Laws of 1930, by Chapter 1794, Public Laws of 1931; by Chapter 1948, Public Laws of 1932 and the General Laws to be cited as "The Uniform Narcotic Drug Act" Passed...
Dates: 1930, 1933-1934

The Navy in the Rhode Island area: Annual Report 1977

 Item — Folder: 7. The Navy in the Rhode Island area: Annual Report, 1977
Identifier: 1636-125
Dates: 1978

The Outlet Story 1894-1984

 Item — Multiple Containers
Identifier: 2014-37.58
Dates: 1984

The Pageant of Benefit Street Down Through the Years

 Item — Folder: 39. The Pageant of Benefit Street Down Through the Years (2014-37.39)
Identifier: 2014-37.39
Scope and Contents

Margatet Bingham Stillwell; Illustrated by the Author

The Akerman-Standard Press MCMXLV

Dates: 1945

The Providence Athenaeum: A Brief History 1753-1939

 Item — Folder: 11 The Providence Athenaeum: A Brief History 1753-1939
Identifier: 1636-4021
Dates: 1940

The Providence Plantations For 250 Years

 Item — Volume: The Providence Plantations For 250 Years, 1886
Identifier: 1636-927
Abstract The Providence Plantations For 250 Years, 1886 ยท Providence RI, by GREENE, WELCOME ARNOLD. Providence RI: J.A. & R.A. Reid, 1886. Original green cloth with red, black and gilt decoration and titling. Spine ends, joints, corners and edges bumped and worn with some material loss. Hinges starting and book a little shaken. Beveled boards and AEG. Covers the period 1636-1886. Binding a little soiled. Offset on Introduction and preceding page from some previously laid-in. . First Edition....
Dates: Other: 1886

The Rhode Island Courts: A Survey

 Item — Folder: 11. The Rhode Island Courts: A Survey, 1967
Identifier: 1636-129
Dates: 1967

The Rhode Island Home Front in the Civil War Era, Editors: Frank J. Williams and Patrick T. Conley

 Item — Volume: 1 volume
Identifier: 2013-60
Scope and Contents The Rhode Island Home Front in the Civil War Era is a collaborative effort by Chief Justice (ret.) Frank J. Williams and Chairman of the Rhode Island Civil War Sesquicentennial Commission, along with co-authors, University of Rhode Island Professor Maury Klein; Roger Williams University Professor Jim Tackach; Naval War College Professor Mac Owens; with co-editors Frank J. Williams and Patrick T. Conley, Esq. It contains an introduction and four chapters that examine...
Dates: 2013

The Rhode Island Skill Survey

 Item — Folder: Rhode Island Skill Survey 1968 and 1971 folder 15
Identifier: 1636-256
Dates: 1968, 1971

The Roots of RIGHA: A Personal History of The Rhode Island Group Health Association

 Item — Folder: 5 The Roots of RIGHA c. 1977
Identifier: 1636-4015
Dates: 1977

The Shipwrecks and Submerged Cultural Resources of Rhode Island

 Item
Identifier: 2013-40
Abstract

This edition includes the original Fielder database as well as ship name and class, date of loss, and location.

Dates: 2013

Filter Results

Additional filters:

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