Skip to main content

RG 004/RG 004.01. Office of the Secretary of State

 Record Group Term
Identifier: RG 004/RG 004.01
Although a secretary of state had existed since the beginnings of the colony, it was only in 1935 that a Department of State was established. The new department inherited the functions of the secretary of state as well as a number of other functions formerly residing with several boards and commissions. PL 1935, chapter 2188.

Found in 33 Collections and/or Records:

Bank Stock subscriptions

 Series — Volume Bank Stock subscriptions, 1835-1855
Identifier: C#00606
Abstract

Document which records the names and number of shares held by the original subscribers to bank in Rhode Island.

Dates: 1835-1855

Civil and Military lists

 Series — Folder Civil and Military lists, 1821-1836
Identifier: C#00123
Abstract

The Civil and Military lists include the the names of civil and military officials for a given year in the state of Rhode Island.

Dates: May 1, 1821-December 31, 1836

Commission Appointed to Redistrict State record book

 Item — Volume Commission Appointed to Redistrict State record book, 1934
Identifier: C#00062
Abstract

Sealed volume title on cover reads, Record book of the Commission appointed to re-destrict the state. Filed by the Secretary Fredrick B. Cole on May 14, 1934.

Dates: 1934

Commissioners of Deeds records

 Series — Volume Commissioner of Deeds records, 1864-1964
Identifier: C#00010
Abstract

This volume contains the names and places of residence of persons authorized to act as Commissioners of Deeds for RI in other states. Information includes the name, date of commission, date filed, date expired, city and state of residence of the commissioner.

Dates: October 1, 1864-January 29, 1964

Department of State Expense records

 Series — Folder 1-4. Department of State Expense records, 1749-1799
Identifier: C#01856
Abstract

Expenses of the Secretary of State relative to duties of the office.

Dates: 1749-1799

French and Indian War Military papers

 Collection — Multiple Containers
Identifier: C#00246
Abstract

French and Indian Wars put together by former archivist. Subjects vary widely. There is a table of contents in the front of each volume. Subjects include: accounts of Fort Schuyler, Ontario, Stanwix, George, accounts of the Committee of War, lists ofmen involved in the Canadian expedition, papers related to the CrownPoint expedition. This material has been microfilmed.

Dates: 1740-1774

Governor's correspondence

 Series — Multiple Containers
Identifier: C#00257-C#01183-C#01305
Scope and Contents

Official communications received and copies of outgoing correspondence to/from various foreign governments, colonial, state, federal or military officials and departments, municipalities, individual citizens, religious groups or organizations.

Dates: 1731-1891

Interstate compacts

 Series — Multiple Containers
Identifier: C#00575-1636-4030
Abstract

Copies of interstate agreements for cooperative efforts in such areas as Atlantic fisheries, forest fire protection, water pollution, civil defense, mental health, and motor vehicles.

Dates: 1934-1960

John A. Notte Jr. records

 Series — Multiple Containers
Identifier: 2010-25
Abstract

The John A. Notte Jr. records include correspondence, campaign-related papers, newspaper clippings and other records of John A. Notte Jr. over the course of his political career including his time as Lieutenant Governor, Secretary of State and Governor.

Dates: 1935-1974; Majority of material found within 1950-1962

Legislation Concerning Town Boundaries report

 Item — Volume Legislation Concerning Town Boundaries report, 1916
Identifier: C#00429
Abstract

Function: To record information concerning legislation related to town boundaries. Contents: Include name of town, date of incorporation, description of original boundaries of the town, reference number and date of any subsequent legislation concerning the boundaries of the town.

Dates: March 22, 1916

Office of the Secretary of State: Report of Activities and Statistics- A Record of Progress for the Year

 Item — Folder 20. Office of the Secretary of State: Report of Activities and Statistics- A Record of Progress for the Year, 1966-67 (1636-1175)
Identifier: 1636-1175

Rhode Island State House Vaults inventory

 Series — Volume Rhode Island State House Vaults inventory, 1895
Identifier: C#00191
Abstract

The Rhode Island State House Vaults inventory consists of a listing of the contents of the North and South vaults of the Rhode Island State House [Newport].

Dates: 1895

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

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

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

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

Secretary of State correspondence

 Series
Identifier: C#01165-C#01166-C#00050-C#00051

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

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

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

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

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

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

State of Rhode Island appraisals

 Series — Box State of Rhode Island appraisals
Identifier: 1999-22-1999-45-2001-89-2003-32
Abstract

Consists of reports containing color photographs taken as part of appraisals done by John A. Woods, Appraisers for the Department of Administration or the Secretary of State.

Dates: 1994, 1996, 1999, 2001-2003, 2005, 2007