Showing Collections: 871 - 900 of 1192
RI Bicentennial Commission records
Series — Multiple Containers
Identifier: 1636-1727-C#00570
Dates:
1969-1977
Found in:
Rhode Island State Archives
RI Marine Archaeology Project Revolutionary War Heritage Trail publications
Series — Box: RI Marine Archaeology Project Revolutionary War Heritage Trail publications
Identifier: 2013-30-2013-40-2014-35
Abstract
This series includes four RIMAP Maps: Heritage Trail Guides. They give local history and identify interesting places to visit in our state that relate to the forts, the industries, the hospitals, and the 18th-century transportation and communication systems.
Dates:
Publication: 2012
Found in:
Rhode Island State Archives
Richard’s Standard Atlas of the Providence Metropolitan District, Volume 2
Item
Identifier: 1636-3013
Abstract
27 plates showing layout of streets / building imprints in the city of Providence, Pawtucket, Central Falls, Cranston, Johnston, East Providence, North Providence & east shore of Warwick. Engineer: Harold Hazen Richards, Civil Engineer, Publisher: Richards Map Company, Springfield, MA.
Dates:
1917
Found in:
Rhode Island State Archives
Road map
Item
Identifier: 1636-J-98
Abstract
Copy map of layout of North Main street, Providence, Rhode Island, from North Ground home of lots on Town Street (now Canal) & John Whipple’s land, about 1770. 2 copies.
Dates:
c. 1770
Found in:
Rhode Island State Archives
Robert W. Johnson World War I photographs
Collection — Folder: 4. Robert W. Johnson World War I photographs, 1916-1919
Identifier: 1636-606
Abstract
The Robert W. Johnson World War I photographs consist of images showing training at the Cranston Street Armory (Dexter Training Grounds) in Providence. All photographs are 2.75x4.50. One photograph of Ft. Greble (1917); photographs of Preparedness Parade (1917); and Welcome Home (Victory) parade (May 1919) in Exchange Place in Providence (shows City Hall and Arch erected for the occasion).
Dates:
1916-1919
Found in:
Rhode Island State Archives
Rochambeau and Rhode Island
Item — Folder: 27. Rochambeau and Rhode Island, 1954 (1636-1009)
Identifier: 1636-1009
Abstract
Rhochambeau and Rhode Island was authored by Claiborne de B. Pell.
Dates:
1954
Found in:
Rhode Island State Archives
Roger Williams deeds
Item — Box: Roger Williams memorandum to General Assembly of deed, 1666
Identifier: C#00232
Abstract
A manuscript copy made in 1666 of a deed originally granted in 1638. Roger Williams granted equal shares and interest in the land granted to him by the Indians to his fellow white settlers.
Dates:
December 25, 1666
Found in:
Rhode Island State Archives
Roger Williams Park Museum of Natural History records
Collection — Multiple Containers
Identifier: 2009-11-2011-15
Scope and Contents
This collection is comprised of 209 4x5 black and white glass and celluloid images of sites and scenes in Rhode Island including images of mill buildings and environs and other historical sites. Includes one 5x7 glass image of a Map of the Parker Reservation in Coventry (presently an Audubon Society of Rhode Island refuge) dated April 1930. Also includes 68 color picture postcards of scenic attractions around Rhode Island, 4 black and white photographs and 2 trade cards of Providence businesses...
Dates:
1909-1924
Found in:
Rhode Island State Archives
Royal Charter Seal and Box
Item — Multiple Containers
Identifier: C#00641-C#00629
Abstract
The Royal Charter Seal Box was used to transport the Royal Charter and Seal from England.
Dates:
1663
Found in:
Rhode Island State Archives
Rules and Regulations, c. 1950-2002
Series — Multiple Containers
Identifier: 2016-04
Abstract
The rules and regulations promulgated by various state agencies, boards and commissions are filed with the Secretary of State per the Rhode Island Administrative Procedures Act.
Dates:
1956-
Found in:
Rhode Island State Archives
Runaways, Deserters, and Notorious Villains
Item — Folder: 27. Runaways, Deserters, and Notorious Villains (2014-37.27)
Identifier: 2014-37.27
Abstract
From Rhode Island Newspapers; Volume 1: The Providence Gazette
Picton Press, Rockport, Maine
Picton Press, Rockport, Maine
Dates:
1994
Found in:
Rhode Island State Archives
Sakonnet Point Perspectives by James C. Garman and Michelle G. Styger
Item — Volume: 1 volume
Identifier: 2013-19
Abstract
One published volume of Sakonnet Point Perspectives by James C. Garman and Michelle G. Styger, published by the Little Compton Historical Society.
Dates:
2011
Found in:
Rhode Island State Archives
Sanborn Insurance maps
Series
Identifier: D-28-D-29
Dates:
1874, 1899-1900 (with updates through 1904), 1956 (updated to 1961),
Found in:
Rhode Island State Archives
School Building Survey and Program for Warwick Rhode Island
Item — Folder: 24. School Building Survey and Program for Warwick Rhode Island, 1931 (1636-1115)
Identifier: 1636-1115
Scope and Contents
United States Deppartment of the Interior: Bulletin, 1930, No. 33: School Survey and Program for Warwick Rhode Island, A Study of a Town in the Path of an Expanding Metropolitan Area.
Dates:
1931
Found in:
Rhode Island State Archives
Schools for Our Children: Report of a Survey of the Structure and Operation of the Rhode Island Public School System, with Emphasis on Public School Finance
Item — Folder: 39 Schools for Our Children 1941
Identifier: 1636-669
Dates:
1941
Found in:
Rhode Island State Archives
Sea Change: Facing the Challenge
Item — Case: Sea Change: Facing the Challenge (1996)
Identifier: 1997-114
Dates:
1996
Found in:
Rhode Island State Archives
Sea Coast of New England map
Item — Volume: Sea Coast of New England map, c. 1740
Identifier: 1636-3012
Abstract
According to the actual Survey made thereof BY CAP.T CYPRIAN SOUTHACK As also the Outlines of Several of the Provinces of and Colonys lying thereon, according to the respective Grants and Charters. Shows boundary outlines for the "Colony of Connecticut", "Rhode Island and Providence Plantations", "New Plymouth", "His Majesty's PROVINCE of the MASSACHUSETTS BAY", "His Majestys PROVINCE of NEW HAMPSHIRE" and "The late Province of Maine". Surveyor: Captain Syprian Southack, 1662-1745.
Dates:
c. 1740
Found in:
Rhode Island State Archives
Second RI Public Expenditure Council (RIPEC) Implementation Review: Government Management Task Force
Item — Folder: 26. Second RI Public Expenditure Council (RIPEC) Implementation Review: Government Management Task Force, 1979
Identifier: 1636-144
Dates:
1979
Found in:
Rhode Island State Archives
Secretary of State A. Ralph Mollis records
Series — Multiple Containers
Identifier: 2014-20-2017-15
Abstract
The A. Ralph Mollis records consist of the records of the Chief of Staff, Administration, Deputy Secretary of State for Administration, Deputy Secretary of State for Policy and Planning, Legal Counsel and Communications Director for the Mollis administration.
Dates:
2001-2014
Found in:
Rhode Island State Archives
Secretary of State Absentee Ballots records
Item — Volume: Secretary of State Absentee Ballots records,1918
Identifier: C#00496
Abstract
Function: To record information about the actions taken by the commission to enable members of the American Expeditionary Force to vote. Includes: Records of a commission created under Chapter 1657 of the Public Laws of RI for 1918. The commission was created "to enable electors absent in the military service of the United States to vote." Included are minutes of meetings, accounts of the expenditures of the commission, lists of the numbers of eligible voters from each voting district in the...
Dates:
June 1, 1918-December 28, 1918
Found in:
Rhode Island State Archives
Secretary of State Archives inventory
Series — Volume: Secretary of State Archives inventory, September 1939
Identifier: C#00476
Abstract
An inventory of the archives. A note in pencil indicates that the inventory was taken in September of 1939. The archives was first housed in Room 31 of an unspecified building. It later moved to Room 146 of an unspecified building. Includes section letter, shelf number, type of records, years of records, quantity of material. One group of records from Room 23 contains records of the Adjutant General's Office.
Dates:
September 1939
Found in:
Rhode Island State Archives
Secretary of State Automobile cash books and License Plate Issues records
Series — Multiple Containers
Identifier: C#01201
Abstract
These records consist of cashbooks recording automobile and motorcycle license plate number, name and amount received.
Dates:
1904-1908
Found in:
Rhode Island State Archives
Secretary of State Barbara M. Leonard records
Series — Folder: 3. Secretary of State Leonard Press Release, 1993 (1636-950)
Identifier: 1998-22
Abstract
The Office of the Secretary of State Barbara M. Leonard records consists of subject files maintained by the Administrative Office, Hope Spruance, Chief of Staff and span the dates 1993-1994 reflecting the one term of Secretary of State Barbara Leonard.
Dates:
1993-1994
Found in:
Rhode Island State Archives
Secretary of State correspondence
Series
Identifier: C#01165-C#01166-C#00050-C#00051
Dates:
1851-1927
Found in:
Rhode Island State Archives
Secretary of State Division of Corporations trademark records
Series — Multiple Containers
Identifier: 2003-63
Abstract
Applications for trademarks and/or form of advertisements with attached specimens or facsimiles
Dates:
1908-1972
Found in:
Rhode Island State Archives
Secretary of State Division of Elections publications
Series
Identifier: C#01799
Dates:
1843-2004
Found in:
Rhode Island State Archives
Secretary of State Duties and Records transcripts
Series — Volume: Secretary of State Duties and Records transcripts
Identifier: C#00518
Abstract
Transcripts of documents related to the duties of the Secretary of State's office, transcripts of records held by the Secretary of State's office. Includes: Secretary of State's report on the condition of the state archives - 1860, copies of documents related to RI military units during the Revolutionary War, other documents related to the duties and records of the office.
Dates:
Event: 1647-1895
Found in:
Rhode Island State Archives
Secretary of State Edward S. Inman III records
Series — Multiple Containers
Identifier: 2003-21
Abstract
Records documenting the administrative offices of Rhode Island Secretary of State, Edward S. Inman III.
Dates:
2001-2002
Found in:
Rhode Island State Archives
Secretary of State James R. Langevin records
Series — Multiple Containers
Identifier: 2000-70
Abstract
The Office of the Secretary of State James R. Langevin records include subject files, case files, videos, photographs and publications (created by the Office of the Secretary of State and outside agencies) memoranda and correspondence relating to various issues and events.
Dates:
1995-2000
Found in:
Rhode Island State Archives
Secretary of State Kathleen S. Connell records
Series — Box: 1-21. Secretary of State Kathleen S. Connell records
Identifier: 1997-112
Abstract
The Office of the Secretary of State Kathleen S. Connell records consists primarily of records of the Communications Office and the Legal Counsel.
Dates:
1987-1993
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-) 23
- 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 Health (1878-1935) 7 ∧ less
∨ more
∨ more

