Skip to main content Skip to search results

Showing Collections: 1111 - 1140 of 1180

The Status of MHRH: Promoting Services for Handicapped and Disabled Citizens

 Item — Folder: 17 The Status of MHRH: Promoting Services for Handicapped and Disabled Citizens 1984-1987
Identifier: 1636-1049
Dates: 1985, 1987

The Story of the Indian of New England by Alma Holman Burton

 Item — Volume: 1 volume
Identifier: 2014-14b
Scope and Contents

The Story of the Indian of New England by Alma Holman Burton, Illustrated by George W. Bardwell published by Silver, Burdett and Company, 1896 (sixth edition). 395 pages.

Dates: 1896

The Uniform of the Army of the United States

 Item — Box: Uniform of the Army of the United States October 1, 1908 (1636-720)
Identifier: 1636-720
Abstract

In 1908, Quartermaster General J.B. Alshire published 127 colored lithographic plates depicting each type of individual clothing and insignia (from head to foot) authorized for all officers and enlisted men of, and for all branches of the U.S. Army. These illustrations were based on the uniform regulations of 1907.

Dates: October 1, 1908

Tipping Fee Commission report

 Item — Folder: 6. Report of the Tipping Fee Commission, 1992
Identifier: 1636-167
Scope and Contents

Pursuant to Section 42-119 of the Rhode Island General Laws, enacted in July 1992, the Tipping Fee Commission completed this report to analyze and determine the necessary cash requirements of the Rhode Island Solid Waste Management Corporation for the period October 1, 1992 through June 30, 1993, and set a municipal tip fee for such a period.

Dates: 1992

Topographical Atlas

 Series
Identifier: C#00089
Abstract

Atlas of Surveys, 1895 created for the Bureau of Industrial Statistics. Conists of one volume annotated, the volume has also been rebound or repaired. Scales range from 300' to 0.5 mile to the inch. On page 38 annotation begins possibly for census use.

Dates: 1895

Topographical Atlas of the State of Rhode Island and Atlas of Surveys of Rhode Island

 Series — Multiple Containers
Identifier: 2003-60-2004-41
Dates: 1891, 1895, 1908

Town of Charlestown Charter Amendment Certification

 Item — Folder: 6. Town of Charlestown Charter Amendment Certification, 1992
Identifier: 1992-36-5
Dates: 1992

Town of Jamestown records on microfilm

 Series — Box: Jamestown records on microfilm 1797-1952
Identifier: C#00530
Dates: Majority of material found in 1797-1952

Town of Lincoln records

 Series — Multiple Containers
Identifier: 1636-298
Scope and Contents BOX 1 School Committee Annual Reports a. 1903 – 1909 b. 1910 – 1915 c. 1916 – 1920 d. 1921 – 1923, 1925 e. 1927 – 1930 f. 1931 – 1935 g. 1936 – 1940 School Building Survey, 1949 School Committee by-laws, 1953 Annual Reports for the Town of Lincoln: a. 1937, 1945 – 1949 b. 1950 – 1958 Annual Report: Budget Committee + others a. 1951 – 1956 b. 1957 – 1960 Lincoln Revelation Process of 1953-1954 Lincoln Tax Assessment – December 31, 1955 Lincoln: Sewer Commission,...
Dates: 1892-1976

Town Treasurers' annual reports

 Series — Box: Little Compton Treasurer annual reports, 1876-1952
Identifier: 2004-33
Scope and Contents

This entry includes a small selection of town treasurers' annual reports. and other town treasurers' records in the custody of the State Archives, including a Little Compton treasure's account book.

Dates: undated

Transportation photographs, newspapers and scrapbooks

 Series — Multiple Containers
Identifier: C#00637-C#01851-2001-19-2004-62
Abstract

This series contains photographs, newspaper clippings and scrapbooks created by the Rhode Island Department of Transportation.

Dates: c. 1912-1980; Majority of material found within c. 1940-1960

Treasury Department bonds of office

 Series — Multiple Containers
Identifier: C#00048-1636-1831-C#00886
Abstract

This series contains records documenting the posting of bonds by public officials.

Dates: 1756-1976

Treasury Department Deposit account records

 Series
Identifier: 1636-1829
Abstract

This series includes records that document the Treasury department's management of public funds deposited in various banks during the period between 1819 and 1908. Included is documentation concerning the Rhode Island Hospital Trust, the Burrillvile Bank, and the Bank of North America.

Dates: 1819-1908

Treasury Department General Obligation records

 Series — Box: Treasury Department Grand Committee bonds (Various Towns), 1728-1744
Identifier: C#00627
Abstract

This series includes records documenting the Treasury department's issuance of and payments on various forms of indebtedness in the form of bonds, state notes, and bills of credit.

Dates: 1726-1934

Treasury Department orders and receipts

 Series — Multiple Containers
Identifier: C#00065-1636-1830-C#00044-C#00045
Abstract

This series consists of receipts for monies received from and owed to various sources.

Dates: 1732-1800

Turnpike and Bridge Authority records

 Series
Identifier: 2001-35
Dates: 1929-1992

Two Hundred and Fiftieth Anniversary on the Planting of Providence: An Oration by Thomas Durfee

 Item — Folder: 250th Anniversary of the Planting of Providence, 1887
Identifier: 1636-4005
Dates: 1887

Typhoid Fever Cases map

 Item
Identifier: D-7
Abstract

Map showing Typhoid fever cases (1882 - 1883), in the city of Providence, Rhode Island. J.C. Thompson, Publisher: 28” X 34”.

Dates: 1878

Unemployment Compensation Insurance Findings and Recommendations

 Item — Folder: 28. Unemployment Compensation Insurance Findings and Recommendations, 1976
Identifier: 1636-146
Dates: 1976

Union Bank records

 Series — Volume: Union Bank records, 1838-1929
Identifier: C#00112
Abstract

This series records the transfers of stock and profits and losses of the Union Bank. Records include certificates of transfers of stock in the Union Bank, reports on profits and losses on stock, reports on account balances for specified state accounts with Union Bank.

Dates: January 1, 1838-November 13, 1929

United State Constitution: Rhode Island Convention

 Series — Multiple Containers
Identifier: C#00238
Abstract

The Constitutional Convention Constitution of the United States: Papers Relating to Adoption by the State of Rhode Island consist of papers relating to the adoption of the United States Constitution by Rhode Island.

Dates: 1785-1790

United States Bicentennial flag

 Item — Box: United States Bicentennial flag
Identifier: C#00423
Abstract

Bicentennial flag #276 flown aboard an SR-71 advanced reconnaissanceaircraft. Document of certification 2 page computer printout with diagram of SR-71 and background of the aircraft that this flag was flown on. Print of the SR-71 with technical information on the back.

Dates: 1976

United States Census records

 Series — Multiple Containers
Identifier: C#00198-C#00407-C#00415-C#00416
Dates: 1850--1930

United States Constitution, Amendments (Bill of Rights)

 Series — Case: Bill of Rights, 1789: 24 ¼ “ x 30”, encased
Identifier: C#00647-C#00223
Abstract

Engrossed copy of proposed first twelve articles of amendment to the United States Constitution, 1789

Dates: 1789

United States George Washington Bicentennial Commission publications

 Series — Folder: United States George Washington Bicentennial Commission publications, 1931-1932
Identifier: 1636-4009
Dates: 1931-1932

United States Office of Indian Affairs bulletins

 Series — Volume: United States Office of Indian Affairs bulletins #1-21, 1921-1923
Identifier: C#01039
Abstract

Bound volume containing the United States Office of Indian Affairs bulletins #1-21, 1921-1923.

Dates: 1921-1923

United States Provost Marshal (Rhode Island) records

 Series — Multiple Containers
Identifier: 1636-1847
Scope and Contents Records of William E. Hamlin, United States Provost Marshal & President of the Board of Military Enrollment for the first congressional district of Rhode Island. Includes correspondence & orders; board proceedings, draft rolls & returns; surgeon's reports & recruit examinations; military exemptions submitted & approved on account of medical & physical disability, son of widow or of aged or infirmed parent, non residence or allegiance to a foreign government, etc.;...
Dates: 1862-1865

United War Work Campaign posters

 Series
Identifier: R-1.3(b)-R-1.3(c)-R-1.3(d)-R-1.3(e)
Dates: 1918

University of Rhode Island, Coastal Resources Center reports and publications

 Series — Folder: 24 University of Rhode Island, Coastal Resources Center reports and publications
Identifier: 2018-30
Content Description

Two publications from the URI Coastal Resources Center.

Dates: 1999-1999

U.S. Campaign Buttons

 Collection — Multiple Containers
Identifier: 2017-33-2022-08
Content Description

1. William McKinley, 1896-1900 – red, white and blue with black and white portrait (St. Louis Button Co.) 2. “ROOSEVELT” – blue background with white uppercase letters (Bastian Bros. Co. , Rochester, NY.) 3. “I don’t want Eleanor either” – W. Wilkie campaign button, white background with blue upper and lowercase letters (Whitehead & Hoag Co., Newark, NJ.; 4 - Women Key to Reagan, 1984 pin

5. Herbert F. DeSimone for Governor c. 1970 6. James Taft, c. 1980

Dates: 1896-1980

Filter Results

Additional filters:

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