Skip to main content Skip to search results

Showing Collections: 241 - 270 of 1180

Department of Administration Procedural Handbook

 Item — Folder: 28. Department of Administration Procedural Handbook, 1964 (1636-1119)
Identifier: 1636-1119
Dates: 1964

Department of Agriculture and Conservation Miscellaneous Bureaus and Offices Part VI of the Annual Report

 Item — Folder: 28. Department of Agriculture and Conservation Miscellaneous Bureaus and Offices Part VI of the Annual Report, 1936 (1636-1206)
Identifier: 1636-1206
Dates: 1936

Department of Agriculture and Conservation publications

 Series
Identifier: 1636-399
Dates: 1931-1961

Department of Business Regulation Division of Banking annual reports

 Series — Multiple Containers
Identifier: 1998-134-1636-1193
Dates: 1847-1926, 1980, 1986, 1993

Department of Business Regulation reports and publications

 Series — Multiple Containers
Identifier: C#01885-C#01874-C#01880-C#01881
Dates: Majority of material found in 1853-1964

Department of Children, Youth and Families (DCYF) Assistant Director records

 Series — Box: 1-6. Department of Children, Youth and Families (DCYF) Assistant Director records
Identifier: 2004-65
Scope and Contents

Includes record center box numbers;

1014 - 1984 misc files

1034 - misc files

1041 - A-Cen

1048 - misc files

1048 - 1981-1982

1153 - S-UnusInc [Z], Mr Mastranelo, incident reports

Dates: 1979-1988

Department of Civil Service reports and publications

 Series — Folder: 9 Annual Reports of the Department of Civil Service 1940-1944
Identifier: 1636-449
Dates: 1940-1944

Department of Community Affairs reports and publications

 Series
Identifier: 1636-11.1
Dates: 1967-1991

Department of Corrections publications and reports

 Series
Identifier: 1636-142a
Dates: 1975-1992

Department of Economic Development: Tourism videotapes, films and sound recordings

 Series — Multiple Containers
Identifier: 2002-23-2008-34.1-2006-04
Abstract

The Rhode Island Economic Development Corporation Division of Tourism videotapes include ¾ inch UMatic videotapes and VHS videotapes. Subjects primarily cover tourism and industry, promotional advertisements and media coverage of ad campaigns on behalf of state tourism.

Dates: 1977-1992

Department of Education Educational Statistics Unit reports and educational statistics negative microfiche

 Series — Box: Department of Education Educational Statistics Unit reports and educational statistics negative microfiche, 1945-1979
Identifier: 1636-323
Dates: 1945-1979

Department of Elderly Affairs reports and publications

 Series
Identifier: 1636-27
Dates: 1978-1993

Department of Employment Security reports and publications

 Series
Identifier: 1636-330
Abstract

Includes annual reports from 1949-1951 and 1953-1963.

Dates: 1949-1963

Department of Employment Security Statistical and Fiscal Digest

 Series — Folder: 13 Statistical and Fiscal Digest 1985
Identifier: 1636-632
Abstract

Statistical and Fiscal Digest for years 1964-1967, 1968-1971, 1974-1975, 1977, 1978-1980, 1978-1980 and 1981-1983.

Dates: 1964-1985

Department of Environmental Management Legal Division landmark legal case files

 Series — Multiple Containers
Identifier: 2012-32-2014-34-2014-31
Abstract

The Rhode Island Department of Environmental Management Legal Division landmark legal case files (GRS 2.1b) includes the records of four landmark legal cases.

Dates: 1974-2006

Department of Health annual reports

 Series — Multiple Containers
Identifier: 2014-37.56
Dates: 1878-2006

Department of Health Directors photographs

 Series — Box: Department of Health Directors photographs
Identifier: 2014-37.50
Scope and Contents

Records consist of three 8x10 black and white images of Department of Health Directors. Includes: Charles V. Chapin (Charles Value Chapin 1856-1941) Edwin M. Snow (1820-1888) Joseph E. Cannon (1911-1989)

Dates: undated

Department of Health publications

 Series
Identifier: 07 07.04
Dates: 1941-2000

Department of Health reports

 Series
Identifier: 07.04.00
Dates: 1878-2006

Department of Labor and Training reports and publications

 Series
Identifier: 2017-23
Dates: 1997-1998

Department of Labor annual reports

 Series — Multiple Containers
Identifier: 1636-605-1636-489
Scope and Contents

Published Annual reports created by the Department of Labor and predecessor agency the Commissioner of Labor.

Dates: 1916-1980

Department of Labor census records

 Series — Multiple Containers
Identifier: 1999-87-1996-40
Scope and Contents

This series includes the records of the 1936 Rhode Island State Census

Dates: 1936

Department of Labor, Division of Industrial Inspection: Regulations Governing Boiler and Factory Inspections Including Various other Labor Laws Pertaining to Industry and Employment

 Item — Folder: 7 Department of Labor, Division of Industrial Inspection: Regulations Governing Boiler and Factory Inspections Including Various other Labor Laws Pertaining to Industry and Employment 1936
Identifier: 1636-750
Dates: 1936

Department of Labor Division of Statistics and Census: Digest of Labor Laws

 Series — Multiple Containers
Identifier: 1636-1470-1636-987-1636-604
Scope and Contents

This series is a publication of labor laws as enumerated in the Rhode Island General Laws.

Dates: 1935-1987

Department of Labor records

 Series — Multiple Containers
Identifier: 2003-65
Abstract

The records are primarily of the Division of Women and Children and document activities relating to the establishment of minimum wages for women and minors employed in certain trades and industries as stipulated by powers established in Chapter 2289 of the 1936 Public Laws of Rhode Island.

Dates: 1936-1958

Department of Mental Health Death Log Books, Undertaker Logs and Autopsies

 Series — Multiple Containers
Identifier: 2005-41.7
Dates: 1965-2000

Department of Mental Health, Retardation and Disabilities Public Information Office records

 Series — Multiple Containers
Identifier: 2000-15
Scope and Contents

The bulk of the recrds are from the office of Public Information and include newspaper clippings (1964-1991); news releases (1970-1989); annual reports (1970-1997); subject and reference files; photographs, slides, and negatives (1977-1987); Commitment Book (1884-1904); and a Daily Log (1911-1913).

Dates: 1884-1997; Majority of material found within 1964-1991

Department of Mental Health, Retardation and Hospital Oral History transcripts

 Series — Box: Department of Mental Health, Retardation and Hospital Oral History transcripts, 1984-1985 (2007-48)
Identifier: 2007-48
Scope and Contents

The Department of Mental Health, Retardation and Hospital Oral History transcripts consists of twenty-six (26) transcripts of interviews conducted at the State Institutions (now Pastore Complex) from 1984-1985. This project was corrdinated by the Institute of Mental Health (IMH) and the General Hospital. The focus of the project was to document the changes in the quality of care at the State Institutions over the preceding sixty (60) years.

Dates: 1984-1985

Filter Results

Additional filters:

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