Skip to main content

Municipal government -- Records and correspondence

 Subject
Subject Source: Library Of Congress Subject Headings

Found in 11 Collections and/or Records:

Board of State Property Valuation Estimated Tax Valuation reports, 1849, 1855

 Sub-Series — Multiple Containers
Identifier: C#00374-C#00403
Abstract

The Estimated Tax Valuation reports were created to record estimates of the value of property owned by individuals and taxes owed on the same. Includes the Name of property owner, value of real estate (city and town lots at full value-rural, undeveloped and waste land at 2/3 value), value of personal property, total value for each property owner, total of each category for the town. Also included summary of valuations for the previous five years from the date of the estimate.

Dates: 1849, 1855

Board of State Property Valuation meeting minutes, 1849

 Sub-Series — Volume Board of State Property Valuation meeting minutes, 1849
Identifier: C#00469
Abstract

This subseries consists of the minutes of meetings of the State Board of Prperty Valuation between March 1872 and January 1874.

Dates: 1849

Board of State Property Valuation records

 Series
Identifier: C#00374
Dates: 1849, 1855

Charlestown Town Clerk Records

 Series — Multiple Containers
Identifier: 2016-35
Abstract

The Charlestown Town Clerk Records contain materials from the town of Charleston, Rhode Island in the 1700s-1800s. The records are believed to have been collected by a town clerk of Charlestown and contain governmental records from that time.

Dates: Majority of material found within July 18, 1744 – July 8, 1936

City and Town filings

 Series — Multiple Containers
Identifier: 1636-2500
Dates: c. 1980-1989

Local Government Records in Rhode Island: A Survey and Summary

 Item
Identifier: 1997-112.1
Scope and Contents This report is a product of a grant from the National Historical Publications & Records Commission (88-077), made in support of the Rhode Island State Archives. Grant funding was provided for a two year period to provide the foundation for a professional state archives program and a professional historical records program for the state at large. Included in the plan of work was a survey of the historical records held in the town and city clerks offices of the thirty-nine (39)...
Dates: May 1991

Morris-Ireland Safe Company blueprints , 1908

 Item — Folder 4 Morris-Ireland Safe Co. blueprints, 1908
Identifier: 1636-4014
Scope and Contents

Morris-Ireland Safe Co. blueprints for records vaults including shelving.

Dates: 1908

Proposed Newport Military Installation records

 Series — Box Proposed Newport Military Installation (Rochefontaine) drawings and correspondence, 1794
Identifier: 2000-20
Scope and Contents

The Military Installation records consist of eight (8) color ganache drawings by engraver Rochefontaine of proposed military installations or fortifications for Newport, Rhode Island. This series also includes a letter from Rochefontaine to Governor Fenner regarding the plans for the proposed fortifications dated August 16, 1794 (Boston).

Dates: 1794

Smith Granite Company agreement, Westerly

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

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

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