Showing Collections: 31 - 35 of 35
State Librarian records
Series — Box: State Librarian records, 1972-1998
Identifier: 2020-09
Dates:
1972-1998
Found in:
Rhode Island State Archives
State Records Commissioner records
Series — Box: State Records Commissioner records, 1895-1965 (C#00890/00891)
Identifier: C#00890-C#891
Dates:
1895-1065
Found in:
Rhode Island State Archives
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
Found in:
Rhode Island State Archives
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
Found in:
Rhode Island State Archives
William Ellery correspondence
Series — Box: Multiple C#'s in box
Identifier: C#01266
Dates:
1777-1790
Found in:
Rhode Island State Archives
Filtered By
- Subject: correspondence X
Filter Results
Additional filters:
- Subject
- correspondence 28
- Municipal government -- Records and correspondence 8
- minutes (administrative records) 6
- official reports 6
- state government records 6
- clippings (information artifacts) 5
- photographs 3
- publications (documents) 3
- Rhode Island--History. 2
- Taxation. 2
- annual reports 2
- building plans 2
- Archives 1
- Bristol (R.I. : Town) 1
- Bunkers (Fortification) 1
- Burial 1
- Cemeteries 1
- Censorship. 1
- Census. 1
- Charlestown (R.I. : Town) 1 ∧ less
- Names
- Rhode Island. Governor (1647-) 6
- Rhode Island. Department of State (1730-) 4
- Rhode Island. General Assembly (1643-) 2
- Rhode Island. Treasury Department (1663-) 2
- Briggs, Ruth M., 1911-1985 1
- Ellery, William, 1727-1820 1
- Fenner, Arthur, 1745-1805 1
- Jamestown (R.I.) 1
- King, James A. (James Allen), 1905-1959 1
- Newport (R.I.) (1639-) 1
- Rhode Island Turnpike and Bridge Authority (1954-) 1
- Rhode Island. Adjutant General's Office (1780-) 1
- Rhode Island. Board of Agriculture (1886-1927) 1
- Rhode Island. Board of Charities and Corrections (1789-1917) 1
- Rhode Island. Citizens Solid Waste Management Advisory Board (1974-1996) 1
- Rhode Island. Commission To Encourage Morality In Youth (1957-1964) 1
- Rhode Island. Commission for State Aid (1885-1889) 1
- Rhode Island. Commission to Study the Sale and Distribution of "Comic" Books, etc (1955-1956) 1
- Rhode Island. Commissioner of dams and reservoirs. (1882-1935) 1
- Rhode Island. Department of Environmental Management (1977-) 1 ∧ less
∨ more
∨ more

