Skip to main content Skip to search results

Showing Collections: 1 - 15 of 15

6th District Court records

 Series — Box: 6th District Court records, 1914, 1922, 1925
Identifier: 1636-499
Abstract

Includes warrants (1914), court records relating toR.I. v. George Steinhart (1922), and R.I. v. James Hanley Brewing Co. (1925).

Dates: 1914, 1922, 1925

Commission to Repair Washington County Court House accounts

 Item — Folder: Commission to Repair Washington County Court House accounts, 1870
Identifier: C#00609
Abstract

Bills and receipts for various expenditures for the repair of the Washington County Court House that were approved by the General Assembly.

Dates: January 6, 1870-March 6, 1870

Court Clerks' returns

 Series — Multiple Containers
Identifier: C#00075
Abstract

This series consists of listings of the costs, fines, and executions from circuit court cases in Rhode Island, 1747-1832.

Dates: 1747-1932

Court of Magistrates annual report

 Item — Volume: Court of Magistrates annual report, 1850
Identifier: C#00495
Abstract

Information concerning cases brought before the Court of Magistrates includes: names of complainant and respondent, offense, judgment, court fees, witness fees, counsel fees, disposition, amount paid by the accused, totals of various categories, signature of the clerk. This information was presented to the General Assembly in the form of an annual report.

Dates: 1850

Court Returns

 Series — Box: Court Returns, 1933-1973
Identifier: C#00885
Abstract

To record information about cases handled by the District and Superior Courts in a given year. "Annual Report" of the Courts of RI. Includes: name of the court, number of cases handled by the court, disposition of cases handled by the court, number of cases pending at the beginning and end of the year, signature of the Clerk of the Court, year of filing.

Dates: 1933-1973

Docket of the Court of Common Pleas

 Item — Multiple Containers
Identifier: 1994-15
Content Description

Covers for the years 1870-1872 were signed by Thomas C. Greene.

Dates: 1752-1867, 1870-1872, 1875-1876, 1881

Equity Court judgement dockets

 Series — Volume: Equity Court judgement dockets, 1741-1743
Identifier: C#00494
Abstract

Function: To record the decision of the judges in cases brought before the Equity Court. Includes: Name of plaintiffs and defendants, decision of the court, amount of damages, amount of court costs, date of court session, names of Judges present, docket number of the cases.

Dates: September 8, 1741-December 31, 1743

Equity Courts case files

 Sub-Series — Multiple Containers
Identifier: C#00371
Abstract

Function: To record information acted upon by the courts concerning individual cases. Contents: Groups of documents related to individual cases heard before the RI Equity Court. Documents include: copies of the case, plea and answer of defendant, depositions, deeds, verdicts, warrants, powers of attorney, and other documents relative to the adjudication of the individual case.

Dates: March 22, 1741-April 14, 1744

Judiciary reports

 Series
Identifier: 1636-98
Dates: 1880-1991

Oration Delivered at the Dedication of the Providence County Court House

 Item — Folder: 13. Oration Delivered at the Dedication of the Providence County Court House, 1879 (1636-1220)
Identifier: 1636-1220
Scope and Contents

Oration Delivered at the Dedication of the Providence County Court House, December 18, 1877, by the Hon. Thomas Durfee, Chief Justice of the Supreme Court of the State of Rhode Island.

Dates: 1877

Probate records

 Series — Multiple Containers
Identifier: C#00121
Abstract

The Probate records consist of four volumes that contain the file number of estate, name of deceased, name of executor or administrator. One volume contains loose papers related to the estate of F.N. Barlow.

Dates: 1871-1890

Rhode Island law cases (file papers)

 Series — Multiple Containers
Identifier: C#00366
Abstract

Groups of documents related to individual cases heard before various colonial courts. Documents include: copies of the case, plea and answer of defendant, depositions, verdicts, warrants, powers of a Attorney, deeds and other documents necessary for the adjudication of the case. Cases are arranged chronologically by session of the court.

Dates: 1725-1741

Superior Court records

 Series
Identifier: 1636-352
Dates: 1866-1930

Supreme Court of Probate meeting minutes

 Series — Volume: 1-2. Supreme Court of Probate meeting minutes, 1755-1813
Identifier: C#00497
Abstract

Function: To record the actions of the General Assembly acting as the Supreme court of Probate. Includes: Minutes of the General Assembly acting as the Supreme court of Probate. Information includes: date and place of session, names of parties present, name of deceased, decisions of lower courts regarding the case, and the decision of the Supreme Court of Probate. In the same volume with letters from the Governor (C# 00499) and Orders of the Council of War (C#00498).

Dates: June 1, 1755-October 31, 1813

Supreme Court opinions

 Series
Identifier: 64 64.01
Dates: 1878-1954

Filtered By

  • Names: Rhode Island. Courts (1647-) X

Filter Results

Additional filters:

Subject
Court records 6
legal documents 2
official reports 2
Courthouses 1
case files 1