Showing Collections: 241 - 270 of 1188
Creative Television of Rhode Island Presents "Hurricane Bob"
Item — Folder: 13. Creative Television of Rhode Island Presents "Hurricane Bob", undated (1636-1268)
Identifier: 1636-1268
Criminal Law Advisory Commission annual reports
Series — Folder: Criminal Law Commission Advisory Commission annual report
Identifier: 1636-294
Dates:
1928-1933
Found in:
Rhode Island State Archives
Cushing and Walling map
Item
Identifier: 1636-D-16
Abstract
Map of the city of Providence & parts of Johnston, North Providence, Cranston & Seekonk, MA Detail includes buildings, hotels, manufacturers, fire houses, schools, churches & public buildings.
Dates:
1849
Found in:
Rhode Island State Archives
Daniel Anthony Providence survey map
Item
Identifier: 1636-D16
Abstract
Survey map of the city of Providence, Rhode Island. Detail includes principal points of interest.
Dates:
1824
Found in:
Rhode Island State Archives
Declaration of Independence
Series
Identifier: 01 01.44
Dates:
1777, 1823
Found in:
Rhode Island State Archives
Dedication of Rhode Island's Twelve Million Dollar Emergency Public Works Program
Item — Folder: 44. Dedication of Rhode Island's Twelve Million Dollar Emergency Public Works Program (2014-37.44)
Identifier: 2014-37.44
Abstract
A Record of Progress
Published by the Rhode Island Emergency Public Works Commission
Published by the Rhode Island Emergency Public Works Commission
Dates:
1936
Found in:
Rhode Island State Archives
"Delenda EST Canada"- Canada Must be Conquered: Rhode Island Troops at the Conquest of Montreal 1760
Item — Folder: 13. "Delenda EST Canada"- Canada Must be Conquered: Rhode Island Troops at the Conquest of Montreal 1760, 1990 (1636-996)
Identifier: 1636-996
Dates:
Publication: 1990
Found in:
Rhode Island State Archives
Department of Administration Budget Division reports and publications
Series — Multiple Containers
Identifier: C#01887-C#01888
Dates:
1952
Found in:
Rhode Island State Archives
Department of Administration Building Commission records and reports
Series
Identifier: 1995-25
Dates:
1994
Found in:
Rhode Island State Archives
Department of Administration Division of Personnel Administration publications
Series
Identifier: 055.02
Dates:
1951-1986
Found in:
Rhode Island State Archives
Department of Administration Division of Planning reports and publications
Series — Multiple Containers
Identifier: 2012-44-C#01778-C#01779-C#00363
Scope and Contents
This series includes reference materials (boxes 1-15) accumulated by the Division of Planning for their library. Materials are primarily printed reports/publications from various departments and division of state agencies including the planning division (Statewide Planning). Materials are arranged by topic or agency name. This accession also included records of the division which include materials described in seperate series which consist of the Children’s Cabinet records (1991-1997);...
Dates:
1949-1998
Found in:
Rhode Island State Archives
Department of Administration Office of Accounts and Control reports and publications
Series
Identifier: RG 055.01
Dates:
1969-1979
Found in:
Rhode Island State Archives
Department of Administration Procedural Handbook
Item — Folder: 28. Department of Administration Procedural Handbook, 1964 (1636-1119)
Identifier: 1636-1119
Dates:
1964
Found in:
Rhode Island State Archives
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
Found in:
Rhode Island State Archives
Department of Agriculture and Conservation publications
Series
Identifier: 1636-399
Dates:
1931-1961
Found in:
Rhode Island State Archives
Department of Business Regulation Division of Banking annual reports
Series — Multiple Containers
Identifier: 1998-134-1636-1193
Dates:
1847-1926, 1980, 1986, 1993
Found in:
Rhode Island State Archives
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
Found in:
Rhode Island State Archives
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
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
Found in:
Rhode Island State Archives
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
Found in:
Rhode Island State Archives
Department of Community Affairs reports and publications
Series
Identifier: 1636-11.1
Dates:
1967-1991
Found in:
Rhode Island State Archives
Department of Coordination and Finance reports and publications
Series
Identifier: 1636-340
Dates:
1939
Found in:
Rhode Island State Archives
Department of Corrections publications and reports
Series
Identifier: 1636-142a
Dates:
1975-1992
Found in:
Rhode Island State Archives
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
Found in:
Rhode Island State Archives
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
Found in:
Rhode Island State Archives
Department of Elderly Affairs reports and publications
Series
Identifier: 1636-27
Dates:
1978-1993
Found in:
Rhode Island State Archives
Department of Employment Security Statistical and Fiscal Digest
Series
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:
1964-1983
Found in:
Rhode Island State Archives
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
Found in:
Rhode Island State Archives
Department of Environmental Management records, reports, plans and publications
Series
Identifier: 13.13.06
Dates:
1931-2000
Found in:
Rhode Island State Archives
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
Found in:
Rhode Island State Archives
Department of Health publications
Series
Identifier: 07 07.04
Dates:
1941-2000
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