Skip to main content Skip to search results

Showing Collections: 91 - 120 of 1180

Board of Purification of Waters annual reports

 Series — Box: Board of Purification of Waters annual reports, 1928-1932, 1934 (2011-20)
Identifier: 2011-20
Scope and Contents

Records consist of 9 individual Annual Reports of the Rhode Island Board of Purification of Waters spanning the years 1921-1924, 1928-1932, 1934.

Dates: 1921-1924, 1928-1932, 1934

Board of Registration for Professional Engineers and Land Surveyors meeting minutes

 Series — Box: Board of Registration for Professional Engineers and Land Surveyors meeting minutes, 1961-1964 (1997-27)
Identifier: 1997-27
Abstract

The Board of Registration for Professional Engineers and Land Surveyors meeting minutes includes meeting minutes; correspondence out to agencies/organizations (office copies); correspondence from agencies/organizations; mimeographed copies of board's newsletter; newspaper clippings and copies of Professional Engineering Exams from the State of New York.

Dates: 1961-1964

Board of State Property Valuation records

 Series
Identifier: C#00374
Dates: 1849, 1855

Board of Tax Commissioners special and annual reports

 Series — Multiple Containers
Identifier: 1636-941
Scope and Contents

First, Second, Third, Fourth, Fifth, Sixth, Seventh., Eighth, Ninth, Tenth, Eleventh, Twelveth, Thirteenth. fourteenth, Fifthteen, Annual Report of the Board of Tax Commissioners for 1913-1919, 1921, 1923, 1925,1927, 1929, 1931, 1933, 1935

Dates: 1913-1919, 1921, 1923, 1925, 1927, 1929, 1931, 1935

Board of Trustees of State College Report on Community Colleges to the General Assembly at its January Session

 Item — Folder: 2. Board of Trustees of State College Report on Community Colleges to the General Assembly at its January Session, 1960
Identifier: 1636-1239
Dates: 1960

Boards and Commission records

 Series
Identifier: C#00078-C#00503-C#00887-1995-482
Dates: 1841-

Boundary Commission

 Item
Identifier: F-101
Dates: 1878

Bridge plans (copies)

 Series — Multiple Containers
Identifier: 2010-11
Abstract

This series is of Department of Public Works map copies of bridge plans from the WW II era.

Dates: 1939-1946

Bristol Bicentennial Committee records

 Series — Multiple Containers
Identifier: C#00766
Abstract

The Bristol Bicentennial Committee Records contain materials from the committee for planning the Bristol Bicentennial Fourth of July Celebration and other events relating to the Bicentennial in Bristol, Rhode Island. The records were compiled by Lieutenant Colonel Ruth Mary Briggs of Bristol, Rhode Island, an organizer of the committee.

Dates: July 1, 1974-February 28, 1977

Bristol County Bridge Commission report

 Item — Folder: 17. Bristol County Bridge Commission report, 1912
Identifier: 1636-760
Dates: 1912

Bulletin of the Western Rhode Island Civic Historical Society: The Hinterlander

 Series — Volume: The Hinterlander, 1957-1959
Identifier: C#00458
Dates: 1957-1959

Burrillville Bank papers

 Series — Box: Burrillville Bank papers, 1826-1832
Identifier: C#00070
Abstract

The Burrillville Bank papers include one ledger book, one check file, assorted bundles of old bills and check deeds, an audit, and other papers related to the banks operations.

Dates: 1826-1832

Campaign Finance records

 Series — Multiple Containers
Identifier: 2018-08-2020-07-1995-430
Abstract

The State Board of Elections Campaign Finance Division Campaign Finance records include the campaign finance reports of Democratic, Independent, and Republican Candidates in the state of Rhode Island.

Dates: 1974-2017

Canonicus Memorial Services of Dedication

 Item — Folder: 10 Canonicus Memorial Services of Dedication, 1887
Identifier: 1636-4020
Dates: 1883

Capital Center Commission records

 Series — Box: 1-21. Capital Center Commission records, 1980-2001
Identifier: 2009-06
Abstract

Records include meeting minutes and administrative files.

Dates: 1980-2001

Capitol Television video recordings

 Series — Box: /s 001b to 766b; IM-001 to IM-185
Identifier: 2007-17-2023-04
Abstract

Televised recordings of general assembly proceedings.

Dates: 1984-2013

Captain Lewis Leavens papers

 Collection — Folder: 2. Captain Lewis Leavens papers, 1854-1870.
Identifier: 2021-14
Content Description Accession includes commissioning documents from the New York state militia and the Rhode Island Volunteers 7th Regiment.1. Photograph (carte-de-visite or CDV) presumed to be Captain Lewis Leavens. 2. Photograph (carte-de-visite or CDV) of J M Dyckman coat of arms (ZYT Bestendig "Be Constant") . 3. Lewis Leavens 2nd Lt. of Riflemen in the 18th Regiment 7th Brigade and 2nd Div. commission for New York State Militia, Nov. 23, 1854. 4. Lewis Leavens 1st Lt. in the 18th Regiment 7th...
Dates: 1854-1870

Captain Robert Gray, Tiverton's Illustrious Son

 Item — Folder: Captain Robert Gray, Tiverton's Illustrious Son, 1945
Identifier: 1636-28
Abstract

A brief account of the life of Robert Gray: the first person to carry the American flac around the world, the builder of the the first American ship on the Pacific coast, and the discoverer of the Columbia river.

Dates: Publication: 1945

Cast of the Great Seal of Charles II

 Item — Object: Cast of the Great Seal of Charles II, 1953
Identifier: C#00641.1
Abstract

Cast of the Great Seal of Charles II, a gift of Sir Ellis H. Minns of Pembroke College.

Dates: 1953

Catalog, Bulletin and Circular of the Rhode Island Normal School

 Series — Multiple Containers
Identifier: 1636-1019
Dates: 1873, 1878, 1901-1907, 1909-1910, 1912-1915, 1918-1919

CCS Directory of Rhode Island Health, Recreation, and Welfare Agencies

 Item — Folder: 23. CCS Directory of Rhode Island Health, Recreation, and Welfare Agencies, 1969-1971 (1636-1230)
Identifier: 1636-1230
Dates: 1969-1971

Cemetery project records

 Series — Box: Department of Mental Health, Retardation, and Hospitals Cemetery Project records, 1974-2009 (2009-31)
Identifier: 2009-31
Abstract

The Department of Mental Health, Retardation and Hospitals cemetery project records consist of copies of correspondence, reports and photographs compiled and/or created by Chester A. Browning, Information Specialist of the Public Information Division.

Dates: 1880-2009; Majority of material found within 2004-2008

Central Falls School Committee annual reports

 Series — Box: Central Falls School Committee annual reports, 1908-1929 with gaps
Identifier: 2010-23
Dates: 1908-1929 with gaps

Certificate of Nomination

 Series
Identifier: 2016-18
Dates: 2012

Certification of Amendment 27 to the Constitution of the United States of America

 Item — Folder: 31. Certification of Amendment 27 to the Constitution of the United States of America, 1992
Identifier: 1636-214
Dates: 1992

Charities and Correction reports and records

 Series — Multiple Containers
Identifier: C#00524-2015-28
Abstract

The State Board of Charities and Correction records consists of various documents related to the Board its successor organizations. Items include individual case files from the Oaklawn School for Girls, newspaper clippings, financial reports, correspondence of the Board, and other material related to the work of agencies that reported to the Board.

Dates: 1903-1961

Charles Blaskowitz Waterways map

 Item
Identifier: G-14
Abstract

Reproduction Charles Blaskowitz chart (originally published, July 22, 1777) of Narragansett Bay. Includes lists of principal farms: 22” X 32”.

Dates: Publication: 1956; 1777

Charlestown Town Clerk Records

 Series — Multiple Containers
Identifier: 2016-35
Abstract

The Charlestown Town Clerk Records contain materials from the town of Charleston, Rhode Island in the 1700s-1800s. The records are believed to have been collected by a town clerk of Charlestown and contain governmental records from that time.

Dates: Majority of material found within July 18, 1744 – July 8, 1936

Charter: City of East Providence

 Item — Folder: 32. Charter: City of East Providence, 1952
Identifier: 1636-150
Scope and Contents

Charter: City of East Providence Framed by the Charter Commission of the Town of East Providence to be submitted to the Electors of the Town of East Providence, November 4, 1952.

Dates: November 4, 1952

Check-list of Legislative Documents in the Rhode Island State Archives

 Item — Multiple Containers
Identifier: 1636-63
Scope and Contents

At the suggestion of Hon Ernest L. Sprague, Secretary of State, Grace E. Macdonald of the State Library, was assigned the task of classifying and recoding the volumes in the state archives, and in the process created a check list of session of the General Assembly, adding the manuscript material prepared in connection with the various sessions.

Dates: 1928

Filter Results

Additional filters:

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