Object Type: Folder
In Folder: Transportation, Department of (includes predecessor Department of Public Works)
Placing of Letters and Numbers on Graphic Registration Plates, 1992
2018-01-30
Policies, Minimum Standards and Procedures Manual, 1988
2021-05-17
Practice and Procedures Relative to the Equal Access to Justice Act, 1986
2021-05-17
Proof of Payment of Federal Highway Tax, 1984-1985
2018-02-01
Public Participation for Federal Aid Highway Projects, 1991
2021-05-17
Relocation Payments to Displaced by the Federal or State Highway Programs, 1963
2021-05-17
Replacing Pavement and Shoulders to Accompany Permits for Highway Cuts, 1959
2021-05-17
Rhode Island Scenic Highways Board, 1992-1999
2021-05-17
Sanctioning of Contractors on RIDOT Construction Projects, 1988
2021-05-17
Scenic Highway Criteria Evaluation Form, 1990
2021-05-17
Special Permits for Oversize Overweight Vehicles, 1974-1989
2018-02-01
Standard Specifications for Road and Bridge Construction, 1966-1974
2021-05-17
Surcharge for the Garage and Parking Concession at T.F. Green State Airport, 1987
2021-05-17
Suspension or Revocation of Certificates and Special Plates, 1987
2018-01-30
T.F. Green State Airport Parking Permits, 1987
2021-05-17
Use and Operation of State Aircraft and State Helicopter, 1978-1983
2021-05-17
Use of Highways, Freeways, Bridges and Structures, 1997-1998
2021-05-17