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
Found in:
Rhode Island State Archives
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
Found in:
Rhode Island State Archives
Secretary of State permits
Series
Identifier: C#00007-C#00008
Dates:
1907-1922
Found in:
Rhode Island State Archives
Secretary of State photographs
Series
Identifier: C#00858
Dates:
c. 1920-1986
Found in:
Rhode Island State Archives
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
Found in:
Rhode Island State Archives
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
Found in:
Rhode Island State Archives
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
Found in:
Rhode Island State Archives
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
Found in:
Rhode Island State Archives
Seekonk River Bridge Commission reports
Series — Multiple Containers
Identifier: 1636-207-1636-724
Dates:
1881, 1887
Found in:
Rhode Island State Archives
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
Found in:
Rhode Island State Archives
Select Commission to Study the Future of Solid Waste Management in Rhode Island records
Series — Multiple Containers
Identifier: 2015-33.1
Dates:
1973-2005
Found in:
Rhode Island State Archives
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
Found in:
Rhode Island State Archives
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
Found in:
Rhode Island State Archives
Senate President Montalbano records
Series — Box: 40. Senate President Montalbano records, 2002-2004
Identifier: 2013-05.1
Dates:
2002-2004
Found in:
Rhode Island State Archives
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
Found in:
Rhode Island State Archives
Smith Granite Company agreement, Westerly
File — Folder: 30 Smith Granite Company agreement, Westerly, 1897
Identifier: 1636-4038
Dates:
1897
Found in:
Rhode Island State Archives
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
Found in:
Rhode Island State Archives
Solid Waste Management Corporation Records
Series
Identifier: 31.00
Dates:
1975-1995
Found in:
Rhode Island State Archives
Solid Waste Management Plan
Item — Folder: 4. Solid Waste Management Plan, 1973 (1636-1183)
Identifier: 1636-1743-1636-1183
Dates:
1973
Found in:
Rhode Island State Archives
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
Found in:
Rhode Island State Archives
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
Found in:
Rhode Island State Archives
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
Found in:
Rhode Island State Archives
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
Found in:
Rhode Island State Archives
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
Found in:
Rhode Island State Archives
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
Found in:
Rhode Island State Archives
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
Found in:
Rhode Island State Archives
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
Found in:
Rhode Island State Archives
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
Found in:
Rhode Island State Archives
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
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

