Adjutant General records
Series — Multiple Containers
Identifier: C#00793-C#00117-C#00544-C#00489
Box Mexican Border Campaign Muster Rolls Oaths, June 24-October 16, 1916 (1 of 2)
Container
Found in:
Rhode Island State Archives
Box Mexican Border Campaign Muster Rolls Oaths, June 24-October 16, 1916 (2 of 2)
Container
Found in:
Rhode Island State Archives
Box Regimental Returns 1st Regiment C#505, 1781-1783
Container
Found in:
Rhode Island State Archives
Box Rhode Island Military Department General Staff and Officer Ledgers, 1861-1865
Container
Found in:
Rhode Island State Archives
Box Rhode Island Militia Unit Rosters, 1879-1887; Enlistments/Discharges, 1879-1882; Adjutant General letters outgoing, 1857-1861; Tenth RI Volunteers Order Book, 1862, Eleventh RI Volunteers Letterbook, 1862-1863
Container
Found in:
Rhode Island State Archives
Box Rhode Island National Guard photographs, 1913-1936, Bulk: 1916-1918
Container
Found in:
Rhode Island State Archives
Box US Navy Assistant Paymaster Franklin Page Sackett Allotments Register: U.S.S. Wheeling, Pather, Concord, 1902
Container
Found in:
Rhode Island State Archives
Box US Navy Assistant Paymaster Franklin Page Sackett Vessel Accounts: USS Castine, Wheeling, Abarenda, Concord, 1899-1902
Container
Found in:
Rhode Island State Archives
Box US Navy Assistant Paymaster Franklin Page Sackett Vessel Accounts: USS Castine, Wheeling, Parragua, 1899-1902
Container
Found in:
Rhode Island State Archives
Box US Navy Assistant Paymaster Franklin Page Sackett Vessel Accounts: USS Castine, Wheeling, Parragua, Abarenda, 1900-1902
Container
Found in:
Rhode Island State Archives
Box US Navy Assistant Paymaster Franklin Page Sackett Vessel Accounts: USS Castine, Wheeling, Parragua, Concord, 1899-1902
Container
Found in:
Rhode Island State Archives
Box US Navy Assistant Paymaster Franklin Page Sackett Vessel Pay/Receipt Rolls: USS Castine, Wheeling, Panther, 1899-1903
Container
Found in:
Rhode Island State Archives
Box Vietnam War Casualties- Department of Defense News Releases, 1966-1973
Container
Found in:
Rhode Island State Archives
Box Vietnam War Casualties- Department of Defense News Releases, 1966-1973
Container
Found in:
Rhode Island State Archives
Folder 4. Report of the Adjutant General, 1928 (1636-1211)
Container
Found in:
Rhode Island State Archives
Folder 10. Military Code of Rhode Island and Other Laws Relating to the Military, 1968-1969 (1636-1026)
Container
Found in:
Rhode Island State Archives
Folder 16. Adjutant General annual report, 1992 (1636-963)
Container
Found in:
Rhode Island State Archives
Folder Annual Report of the Adjutant General, FY 1992 (2 copies)
Container
Found in:
Rhode Island State Archives
Folder Company A, First Light Artillery meeting minutes, 1897-1902
Container
Found in:
Rhode Island State Archives
Volume Adjutant General Accounts, duties as US Disbursing Officer, 1911-1921
Container
Found in:
Rhode Island State Archives