Showing Collections: 121 - 150 of 1188
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
Found in:
Rhode Island State Archives
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
Found in:
Rhode Island State Archives
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
Found in:
Rhode Island State Archives
Chief Factory Inspector annual reports
Series — Multiple Containers
Identifier: C#00337
Abstract
This series consists of annual reports of the chief factory inspector and factory inspectors from 1895-1937.
Dates:
1895-1937
Found in:
Rhode Island State Archives
Chief Information Officer and Year 2000 Coordinator from the Year 2000 State Compliance Program records
Series — Box: 8. Chief Information Officer and Year 2000 Coordinator from the Year 2000 State Compliance Program records
Identifier: 2000-51
Abstract
The Chief Information Officer and Year 2000 Coordinator from the Year 2000 State Compliance Program records include various files (reference and vendor, agency) and reports, audits, videotapes, workshop
materials and CDs.
Dates:
1997-1999
Found in:
Rhode Island State Archives
Child Care in Rhode Island: Choosing It & Using It
Item — Folder: 13. Child Care in Rhode Island: Choosing It & Using It, 1985
Identifier: 1636-271
Dates:
1985
Found in:
Rhode Island State Archives
Children's Bureau annual reports
Series — Folder: 1 Annual Reports of the Children's Bureau 1927-1934
Identifier: 1636-441
Dates:
1927-1934
Found in:
Rhode Island State Archives
Children's Cabinet records
Series — Multiple Containers
Identifier: 2012-44.2
Dates:
1991-1997
Found in:
Rhode Island State Archives
Children's Cabinet, State of Rhode Island Child System Plan: Taking Responsibility
Series — Folder: 11. Children's Cabinet, State of Rhode Island Child System Plan: Taking Responsibility, 1992
Identifier: 1636-1248
Dates:
1992-1997
Found in:
Rhode Island State Archives
Children's Code Commission annual report
Item — Multiple Containers
Identifier: 1636-227-1636-905
Dates:
1992
Found in:
Rhode Island State Archives
Citizens Solid Waste Management Advisory Board records
Series — Multiple Containers
Identifier: 2001-55
Abstract
The Rhode Island Solid Waste Management Corporation Citizens Solid Waste Management Advisory Board Records of the Director consists primarily of correspondence, clippings, reports, brochures, programs, meeting notes, meeting notices and agendas, magazine articles, speeches and notes, and copies of legislation.
Dates:
1974-1995
Found in:
Rhode Island State Archives
City and Town filings
Series — Multiple Containers
Identifier: 1636-2500
Dates:
c. 1980-1989
Found in:
Rhode Island State Archives
City and Town School Committee annual reports
Series — Multiple Containers
Identifier: C#00989-C#00996
Abstract
The City and Town School Committee annual reports document the activities of the School District. Usually includes summary statistical information concerning the student population.
Dates:
1896-1935 with gaps
Found in:
Rhode Island State Archives
City and Town Tax Books
Series
Identifier: C#00111-1636-10
Dates:
1898-1978 with gaps
Found in:
Rhode Island State Archives
City and Town Treasurers' annual reports
Series — Multiple Containers
Identifier: C#00977-C#00981
Dates:
1879-1967 with gaps
Found in:
Rhode Island State Archives
City of Providence reports and publications
Series
Identifier: C#800
Dates:
1882
Found in:
Rhode Island State Archives
Civil and Military lists
Series — Folder: Civil and Military lists, 1821-1836
Identifier: C#00123
Abstract
The Civil and Military lists include the the names of civil and military officials for a given year in the state of Rhode Island.
Dates:
May 1, 1821-December 31, 1836
Found in:
Rhode Island State Archives
Civil Commissions register
Series — Volume: Civil Commissions register, 1831-1848
Identifier: C#00239
Abstract
Registry of civil commissions. Record of commissions officers elected by militia companies.
Dates:
May 1, 1831-February 29, 1848
Found in:
Rhode Island State Archives
Civil Defense Volunteer logs
Series — Box: Civil Defense Volunteer logs, 1942-1944
Identifier: C#00691
Abstract
Log of volunteers for the Providence Warning District. Includes: date of watch, hours of watch, names of members of a watch, names of groups (if volunteers for a particular watch were all from an organization), designation of the captain of a watch.
Dates:
March 4, 1942-June 3, 1944
Found in:
Rhode Island State Archives
Civil War Military records
Series — Multiple Containers
Identifier: C#00472-C#01171
Scope and Contents
Records of Rhode Island forces organized & engaged in the service of the Union against Confederate forces, 1861 – 1865. Includes national, executive, & military correspondence & orders, commissions, appointments & resignations, enlistment, muster & descriptive rolls, bounty & pay receipts, morning and post guard reports, monthly returns, recruits forwarded, ordnance & equipment issued, special requisitions, clothing books, field reports of casualties &...
Dates:
1856-1894; Majority of material found within 1861-1865
Found in:
Rhode Island State Archives
Civilian Conservation Corps (CCC) records
Series — Object: Civilian Conservation Corps (CCC) blueprints and maps, 1935-1938
Identifier: 2014-23-2014-18-2014-40
Dates:
1935-1944
Found in:
Rhode Island State Archives
Clarke Family personal papers
Collection — Box: Clarke Family papers, 1739-1776
Identifier: C#00073
Abstract
The Clarke Family personal papers contain the probate papers of Lutham Clarke, 1753-1760 (Joseph Clarke - Executor), the private papers of Mary Clarke, 1764-1766 (Mother of Joseph Clarke), and the private papers of Samuel Clarke, 1757-1760.
Dates:
1753-1775
Found in:
Rhode Island State Archives
Coastal Resources records
Series — Multiple Containers
Identifier: 1995-464
Abstract
The Rhode Island Department of Environmental Management Division of Coastal Resources records include a wealth of information related to the activities of the Harbor Commission, the Commission of Dams and Reservoirs, The Division of Harbors and Rivers and the Division of Coastal Resources. The records comprising this collection include reports, meeting minutes, correspondence, maps and aerial photographs.
Dates:
1883-1974
Found in:
Rhode Island State Archives
Colonel H. H. Young Monument Commission report
Item — Folder: 23. Colonel H. H. Young Monument Commission report, 1912
Identifier: 1636-727
Dates:
1912
Found in:
Rhode Island State Archives
Colonial flags (reproductions)
Item — Box: Colonial flags (reproductions)
Identifier: 2014-37.53
Scope and Contents
Reproductions of two colonial flags:
1. The Rhode Island Regiment Flag - white field with anchor and motto "Hope" and 13 gold stars on a blue canton.
2. 1775 Grand Union Flag (Continental Colors) - 13 white strips across a red field and the British "Union Jack" in the canton.
1. The Rhode Island Regiment Flag - white field with anchor and motto "Hope" and 13 gold stars on a blue canton.
2. 1775 Grand Union Flag (Continental Colors) - 13 white strips across a red field and the British "Union Jack" in the canton.
Dates:
undated
Found in:
Rhode Island State Archives
Colonial Rhode Island by Alice Collins Gleeson
Item — Volume: 1 volume
Identifier: 2014-14d
Abstract
Colonial Rhode Island by Alice Collins Gleeson published by the Automobile Journal Publishing Co., Pawtucket, RI. © 1926 Alice Collins Gleeson. 260 pages.
Dates:
1926
Found in:
Rhode Island State Archives
Colony of Rhode Island census
Series
Identifier: C#00197
Abstract
The Colony of Rhode Ialand census includes city or town, name of head of household, number of males and females under 16 and over 16, race, total per household. This material has been microfilmed, see C#00153.
Dates:
1774
Found in:
Rhode Island State Archives
Commission Against Discrimination annual reports
Series — Folder: 22. Commission Against Discrimination annual reports, 1952-1957, 1959-1962
Identifier: 1636-338
Abstract
Includes reports from 1953, 1954, 1955, 1956, 1957, 1958, 1960, 1961, 1962 and 1963.
Dates:
1952-1957, 1959-1962
Found in:
Rhode Island State Archives
Commission Appointed to Draft and Report an Act dividing the City of Providence into five Senatorial districts report
Item — Folder: 19 Report of the Commission...Dividing the City of Providence into Five Senatorial Districts
Identifier: 1636-454
Scope and Contents
Report of the Commission Appointed to Draft and Report an Act dicviding the City of Providence into five senatorial districts in accordance with the provision of Article XIX of Amendments to the Constitution of the State made to General Assembly of Rhode Island.
Dates:
1938
Found in:
Rhode Island State Archives
Commission Appointed to Draft and Report an Act Providing for such Changes in the General Laws as May be Necessary to Carry into effect Article XIX of Amendments to the Constitution of the State, and to Re-apportion the Representative Districts of the State in Accordance with Article XIII of Amendments to the Constitution of the State report
Item — Multiple Containers
Identifier: 1636-1213
Abstract
Includes report and maps accompanying report of the Commission.
Dates:
1930
Found in:
Rhode Island State Archives
Filter Results
Additional filters:
- Subject
- publications (documents) 262
- official reports 233
- state government records 134
- annual reports 110
- minutes (administrative records) 32
- photographs 31
- financial records 30
- correspondence 28
- maps (documents) 20
- legislation (legal concepts) 16
- clippings (information artifacts) 11
- scrapbooks 11
- Providence (R.I.) 10
- Voting. 10
- Court records 9
- legal documents 9
- Municipal government -- Records and correspondence 8
- building plans 8
- transcripts 8
- Elections. 7 ∧ less
- Names
- Rhode Island. General Assembly (1643-) 233
- Rhode Island. Department of State (1730-) 66
- Rhode Island. Treasury Department (1663-) 50
- Rhode Island. Governor (1647-) 35
- Rhode Island. Adjutant General's Office (1780-) 22
- Rhode Island. Department of Labor (1935-1996) 16
- Rhode Island. Courts (1647-) 15
- Rhode Island (Colony) General assembly. (1663-1776) 14
- Rhode Island. Department of Transportation (1970-) 14
- Rhode Island. Office of State Auditor 12
- Rhode Island. Department of Mental Health, Retardation, and Hospitals (1970-2010) 11
- Rhode Island Public Expenditure Council 10
- Rhode Island. Department of Employment Security (1949-1992) 10
- Rhode Island Depositors' Economic Protection Corporation (1936-2001) 9
- Rhode Island. Department of Administration (1951-) 9
- Rhode Island State Council on the Arts (1967-present) 8
- Rhode Island. State Board of Elections (1941-) 8
- Rhode Island. Board of Charities and Corrections (1789-1917) 7
- Rhode Island. Department of Public Works (1935-1970) 7
- Rhode Island. State Board of Public Roads (1902-1935) 7 ∧ less
∨ more
∨ more