Skip to main content Skip to search results

Showing Collections: 901 - 930 of 1192

Secretary of State Matthew A. Brown records

 Series — Multiple Containers
Identifier: 2007-06
Abstract Records documenting the administrative offices of Rhode Island Secretary of State Matthew A. Brown.
Dates: 2003-2007

Secretary of State mortgages

 Series — Multiple Containers
Identifier: C#00557-C#00168
Abstract Copies of mortgages and related documents (leases and agreements) recorded with the office of the secretary of state relating to railroads.
Dates: 1866-1925

Secretary of State permits

 Series
Identifier: C#00007-C#00008
Dates: 1907-1922

Secretary of State photographs

 Series
Identifier: C#00858
Dates: c. 1920-1986

Secretary of State Powers of Attorney index

 Series — Box: Secretary of State Powers of Attorney index
Identifier: C#00277
Abstract Function: To record the number of the files of powers of attorney. Contents: Number of file, by whom executed, to whom given, date of execution, purpose of the power of attorney. No agency is directly stated. Weare 9'1essing that the agency is the Secretary of State's office.
Dates: 1867-1890

Secretary of State reports and publications

 Series — Multiple Containers
Identifier: C#00774-2018-31-2020-08
Abstract Includes Women Suffrage timeline (2 copies) State Archives exhibit timeline of Rhode Island history. Lobbyist Report information sheets A Guide to Rhode Island Government & History (2 copies) Rhode Island State House Coloring Book (2 copies). English and Spanish Division of Elections voting brochures (2 copies), signs (2) and poster “2018 Election Cyber security Planning Snapshot, State of Rhode Island”
Dates: 1930-1993

Secretary of State State Maps receipts

 Series — Volume: Secretary of State State Maps receipts, 1834-1837
Identifier: C#00502
Abstract Function: To record the number of copies of maps of the State distributed to officials of the state and towns. Includes: Receipts for copies of a map of the state issued to state and town officials. Includes date of receipt, number of copies received, agency receiving the maps, name of person receiving the maps.
Dates: February 11, 1834-September 28, 1837

Secretary of State Susan L. Farmer records

 Series — Box: 1-3. Secretary of State Susan L. Farmer records
Identifier: 1998-23
Abstract Primarily records of the Legal Counsel. Series include Correspondence Outgoing, Correspondence Incoming and Litigation files.
Dates: 1983-1987

Seekonk River Bridge Commission reports

 Series — Multiple Containers
Identifier: 1636-207-1636-724
Dates: 1881, 1887

Select Commission on Race and Police-Community Relations records

 Series — Multiple Containers
Identifier: 2010-05
Abstract The Rhode Island Select Commission on Race and Police-Community Relations records primarily include the meeting agendas and meeting minutes of the Commission. The records also include copies of related presentations and reports as well as civilian complaint data requested by the Commission from the state and local police departments in Rhode Island.
Dates: 2000-2001

Select Commission to Study the Future of Solid Waste Management in Rhode Island records

 Series — Multiple Containers
Identifier: 2015-33.1
Dates: 1973-2005

Senate Finance Committee System of Taxes (Other States)

 Item — Volume: Senate Finance Committee System of Taxes (Other States), 1881
Identifier: C#00602
Abstract Brief description of the systems of taxes in Maine, New Hamphire, Vermont, Massachusetts, Connecticut, New Jersey, Pennsylvania, and Illinois.
Dates: 1881

Senate Legal Counsel records

 Series — Multiple Containers
Identifier: 2001-78-2004-27
Abstract The Senate Legal Counsel Edward M. Fogarty records include briefs, motions, court transcripts working papers, orders, clippings, interrogatories, judgments, correspondence and case histories.
Dates: 1991-2004

Senate President Montalbano records

 Series — Box: 40. Senate President Montalbano records, 2002-2004
Identifier: 2013-05.1
Dates: 2002-2004

Settling of Rhode Island (Commemorative) U.S. postal card

 Item — Volume: Settling of Rhode Island (Commemorative) U.S. postal card, 1986
Identifier: C#00595
Abstract Function: To commemorate the three hundredth anniversary of the settling of RI. Contents: Commemorative Post Cards from U.S. Postal Service. One has been postmarked on the first day of issue.
Dates: June 26, 1986

Shoup Voting Machine

 Item
Identifier: 2010-31
Dates: c. 1936

Smith Granite Company agreement, Westerly

 File — Folder: 30 Smith Granite Company agreement, Westerly, 1897
Identifier: 1636-4038
Dates: 1897

Society of Colonial Wars in the State of Rhode Island Record Books of the Society

 Item — Multiple Containers
Identifier: 2006-11-1636-4001
Dates: 2005

Solid Waste Management Corporation Records

 Series
Identifier: 31.00
Dates: 1975-1995

Solid Waste Management Plan

 Item — Folder: 4. Solid Waste Management Plan, 1973 (1636-1183)
Identifier: 1636-1743-1636-1183
Dates: 1973

Southside Community Land Trust records

 Series — Multiple Containers
Identifier: 2009-02
Abstract The Southside Community Land Trust records contain information on the organization's efforts to develop community gardens in South Providence and provide educational programming. The collection contains correspondence, legal papers, printed materials, meeting minutes, site plans and financial papers.
Dates: 1982-2007

Spanish American War Military records

 Series — Multiple Containers
Identifier: 09.02
Scope and Contents Records of Rhode Island units organized & engaged in United States Service during hostilities with Spain, April 21 – August 12, 1898. Includes orders issued, correspondence & reports, volunteer enlistment / recruit examination records, muster & pay rolls, morning reports & compiled & consolidated service cards pertaining to the First Rhode Island US Volunteer Infantry stationed at Camp Russell A. Alger, VA, May – July, 1898; Camp George Gordon Meade, PA, August – September,...
Dates: 1898-1899

Special Commission created to Study the Fire Safety Code report

 Item — Folder: 21. Special Commission created to Study the Fire Safety Code report, 1974
Identifier: 1636-864
Dates: 1974

Special Commission of the State of Rhode Island Mechanics' Lien Law Commission report

 Item — Folder: 10.Special Commission of the State of Rhode Island Mechanics' Lien Law Commission report, 1956
Identifier: 1636-1217
Dates: 1956

Special Commission on Public School Finance and Administration report

 Item — Folder: 25. Special Commission on Public School Finance and Administration report, 1922
Identifier: 1636-868
Dates: 1920

Special Commission on Settlement with United States accounts

 Item — Box: Special Commission on Settlement with United States accounts
Identifier: C#00580
Abstract Function: To settle accounts with the U.S. for expenses incurred by RI in the prosecution of the Revolutionary War and the War of 1812. Contents: Accounts of the state of RI with the United States for expenses associated with the prosecution of the Revolutionary War and the War of 1812. Information includes; date of expenditure, name of payee, reason for payment, amount of payment, interest due. Includes claims for damages and the final settlement of the U.S. with RI. Accounts were prepared by...
Dates: December 1, 1775-April 30, 1816

Special Commission to Appraise the Financial Operations of the State Government and the Matter of State-Local Financial Relations interim report

 Item — Folder: 2. Special Fiscal Study Commission: Interim Report of the Special Commission to Appraise the Financial Operations of the State Government and the Matter of State-Local Financial Relations, 1957
Identifier: 1636-784
Dates: 1957

Special Commission to Study and Evaluate the Problem of Mental Illness in its Relation to Criminal Responsibility interim report

 Item — Folder: 38. Special Commission to Study and Evaluate the Problem of Mental Illness in its Relation to Criminal Responsibility interim report, 1971
Identifier: 1636-739
Dates: 1971

Special Commission to Study and Review the Judicial System final report

 Item — Folder: 28. Final Report of Special Commission to Study and Review the Judicial System, 1960 (1636-924)
Identifier: 1636-924
Dates: 1960

Special Commission to Study Employees and the Retirement System final report

 Item — Folder: 12. Special Commission to Study Employees and the Retirement System final report, 1970
Identifier: 1636-855
Dates: 1970

Filter Results

Additional filters:

Subject
publications (documents) 262
official reports 233
state government records 134
annual reports 110
minutes (administrative records) 32