Showing Collections: 1 - 30 of 134
Abraham Lincoln Bicentennial Commission (RIALBC) archive
Series — Multiple Containers
Identifier: 2010-17
Abstract
The Rhode Island Abraham Lincoln Bicentennial Commission Archive consists of a wide variety of materials relating primarily to the activities in Rhode Island related to the Bicentennial of the birth of Abraham Lincoln.
Dates:
2007-2010
Found in:
Rhode Island State Archives
Adjutant General records
Series — Multiple Containers
Identifier: C#00793-C#00117-C#00544-C#00489
Dates:
1781-1973
Found in:
Rhode Island State Archives
Admiralty Court records
Series — Multiple Containers
Identifier: C#00180
Abstract
Record of cases brought before courts of Admiralty & Vice Admiralty as established throughout the British colonies to adjudicate disputes involving maritime activities between merchants & seaman
Dates:
1726-1786
Found in:
Rhode Island State Archives
Advisory Commission on Historical Cemeteries records
Series — Box: 1. Advisory Commission on Historical Cemeteries records, 1987-2008
Identifier: 2009-19
Abstract
The Rhode Island Advisory Commission on Historical Cemeteries records consist primarily of meeting minutes, meeting notices and correspondence.
Dates:
1987-2008
Found in:
Rhode Island State Archives
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
Found in:
Rhode Island State Archives
Board of Military Enrollment records
Series
Identifier: C#00783
Dates:
1863-1865
Found in:
Rhode Island State Archives
Boards and Commission records
Series
Identifier: C#00078-C#00503-C#00887-1995-482
Dates:
1841-
Found in:
Rhode Island State Archives
Capital Center Commission records
Series — Box: 1-21. Capital Center Commission records, 1980-2001
Identifier: 2009-06
Abstract
Records include meeting minutes and administrative files.
Dates:
1980-2001
Found in:
Rhode Island State Archives
Certificates of Elections records
Series — Multiple Containers
Identifier: C#00577
Scope and Contents
Certification of results of federal and state elections. Includes results and plurality of all federal and state races as well as results of state referenda questions. Also includes special election results and official count of presidential electors. These records are filed with SOS/Division of Elections by the Board of Elections.
Dates:
1901-2017
Found in:
Rhode Island State Archives
Certification of Amendment 27 to the Constitution of the United States of America
Item — Folder: 31. Certification of Amendment 27 to the Constitution of the United States of America, 1992
Identifier: 1636-214
Dates:
1992
Found in:
Rhode Island State Archives
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
Found in:
Rhode Island State Archives
Children's Cabinet records
Series — Multiple Containers
Identifier: 2012-44.2
Dates:
1991-1997
Found in:
Rhode Island State Archives
Citizens Solid Waste Management Advisory Board records
Series — Multiple Containers
Identifier: 2001-55
Abstract
The Rhode Island Solid Waste Management Corporation Citizens Solid Waste Management Advisory Board Records of the Director consists primarily of correspondence, clippings, reports, brochures, programs, meeting notes, meeting notices and agendas, magazine articles, speeches and notes, and copies of legislation.
Dates:
1974-1995
Found in:
Rhode Island State Archives
Civil War Military records
Series — Multiple Containers
Identifier: C#00472-C#01171
Scope and Contents
Records of Rhode Island forces organized & engaged in the service of the Union against Confederate forces, 1861 – 1865. Includes national, executive, & military correspondence & orders, commissions, appointments & resignations, enlistment, muster & descriptive rolls, bounty & pay receipts, morning and post guard reports, monthly returns, recruits forwarded, ordnance & equipment issued, special requisitions, clothing books, field reports of casualties &...
Dates:
1856-1894; Majority of material found within 1861-1865
Found in:
Rhode Island State Archives
Commission for Indian Affairs records
Series — Multiple Containers
Identifier: 1996-68
Abstract
The Rhode Island Commission for Indian Affairs records contains information on the commission's efforts to investigate problems common to persons of American Indian heritage in Rhode Island.
Dates:
1977-1986
Found in:
Rhode Island State Archives
Commission on Dams and Reservoirs Dam index cards
Series
Identifier: 1995-464b
Scope and Contents
This series consists of index cards arranged by name of the dam. Each card indicates the name of the dam and the Annual Report (s) and page number for which entries appear.
Dates:
1883-1927
Found in:
Rhode Island State Archives
Commission to Preserve the Military Records of the State
Series — Multiple Containers
Identifier: 1636-1417
Scope and Contents
Records of the commission established to administer the preservation of the State's Civil War records consisting of Governor, Secretary of State & Adjutant General. Includes 3 volumes of abstracted public laws, resolutons & reports concerning, expenditures, index of muster & descriptive rolls, orders, reports, monthly returns on hand or required to complete regimental files, etc.
Dates:
1883-1892
Found in:
Rhode Island State Archives
Committee records
Series — Multiple Containers
Identifier: 2013-05-2015-16
Abstract
Committee records and failed legislation as transferred from established committees (Judiciary, Corporations, Labor, Health Education and Welfare, etc.) for the prior two (2) year legislative session.
Dates:
1826-2018
Found in:
Rhode Island State Archives
Committee Records and Lists
Series — Multiple Containers
Identifier: 2010-20-2011-26
Abstract
Records that document the organization of Democratic and Republican state and municipal committees.
Dates:
2003-2008
Found in:
Rhode Island State Archives
Commutation Commission records and reports
Series — Multiple Containers
Identifier: C#00452-C#01167-C#01173-1636-590
Scope and Contents
Records of the Board of Commutation Commission meeting to examine claims and draw orders upon the General Treasurer for the repayment of monies expended by individuals & municipalities for Rhode Island men drafted into the service of the United States under act of Congress approved March 3, 1864. Includes:C#00452 - Commission proceedings (2 vols.), April 1, 1864 - Feb. 2, 1866; 9" x 13 ½" x 1 ½"; 285 pp. entered & 8 ½" x 13 ¼" x ½"; Sept. 1,...
Dates:
1864-1866
Found in:
Rhode Island State Archives
Councils of War records
Series
Identifier: C#00253
Scope and Contents
Councils of War consisting of the Governor, members of the legislature & militia established to coordinante the manning, equipping & application of Rhode Island forces engaged during times of conflict or war. French & Indian War February 8, 1755, Committee of War appointed with “full power and authority during the recess of the General Assembly, to give out orders to such officers as may be appointed by the Assembly, for that purpose,...
Dates:
1711-1818
Found in:
Rhode Island State Archives
Department of Children, Youth and Families (DCYF) Assistant Director records
Series — Box: 1-6. Department of Children, Youth and Families (DCYF) Assistant Director records
Identifier: 2004-65
Scope and Contents
Includes record center box numbers;
1014 - 1984 misc files
1034 - misc files
1041 - A-Cen
1048 - misc files
1048 - 1981-1982
1153 - S-UnusInc [Z], Mr Mastranelo, incident reports
1014 - 1984 misc files
1034 - misc files
1041 - A-Cen
1048 - misc files
1048 - 1981-1982
1153 - S-UnusInc [Z], Mr Mastranelo, incident reports
Dates:
1979-1988
Found in:
Rhode Island State Archives
Department of Environmental Management Legal Division landmark legal case files
Series — Multiple Containers
Identifier: 2012-32-2014-34-2014-31
Abstract
The Rhode Island Department of Environmental Management Legal Division landmark legal case files (GRS 2.1b) includes the records of four landmark legal cases.
Dates:
1974-2006
Found in:
Rhode Island State Archives
Department of Labor records
Series — Multiple Containers
Identifier: 2003-65
Abstract
The records are primarily of the Division of Women and Children and document activities relating to the establishment of minimum wages for women and minors employed in certain trades and industries as stipulated by powers established in Chapter 2289 of the 1936 Public Laws of Rhode Island.
Dates:
1936-1958
Found in:
Rhode Island State Archives
Department of Mental Health, Retardation and Disabilities Public Information Office records
Series — Multiple Containers
Identifier: 2000-15
Scope and Contents
The bulk of the recrds are from the office of Public Information and include newspaper clippings (1964-1991); news releases (1970-1989); annual reports (1970-1997); subject and reference files; photographs, slides, and negatives (1977-1987); Commitment Book (1884-1904); and a Daily Log (1911-1913).
Dates:
1884-1997; Majority of material found within 1964-1991
Found in:
Rhode Island State Archives
Department of Public Works publications and reports
Series
Identifier: RG 008.04.
Dates:
1935-1970
Found in:
Rhode Island State Archives
Department of State Division of Elections scrapbooks
Series — Multiple Containers
Identifier: 2005-47
Scope and Contents
Nine scrapbooks created by the division that document activities relating to the preparation of the ballot, election calendar, voter education and the central voter registry.
Dates:
1967-1992
Found in:
Rhode Island State Archives
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
Found in:
Rhode Island State Archives
Department of State Library Services records
Series — Multiple Containers
Identifier: 2015-30
Scope and Contents
The Department of State Library Services records consist primarily of correspondence, budget documents and reports.
Dates:
1962-1981
Found in:
Rhode Island State Archives
Department of Transportation Bridge Section records
Series — Multiple Containers
Identifier: 1636-999
Abstract
Records of the Bridge Section of the Department of Transportation and predecessor agencies.
Dates:
1916-1972
Found in:
Rhode Island State Archives
Filtered By
- Subject: state government records X
Filter Results
Additional filters:
- Subject
- correspondence 6
- official reports 5
- Voting. 4
- minutes (administrative records) 4
- Dorr’s Rebellion 3
- Elections. 3
- photographs 3
- annual reports 2
- clippings (information artifacts) 2
- legal documents 2
- publications (documents) 2
- Ballots 1
- Census. 1
- Charlestown (R.I. : Town) 1
- Indians of North America -- History 1
- Indians of North America--Rhode Island 1
- Municipal government -- Records and correspondence 1
- Narragansett Indians. 1
- Property. 1 ∧ less
- Names
- Rhode Island. General Assembly (1643-) 22
- Rhode Island. Department of State (1730-) 17
- Rhode Island. Adjutant General's Office (1780-) 12
- Rhode Island. Treasury Department (1663-) 9
- Rhode Island Depositors' Economic Protection Corporation (1936-2001) 8
- Rhode Island (Colony) General assembly. (1663-1776) 7
- Rhode Island. Vice-Admiralty Court (1723-1786) 7
- Rhode Island. State Almshouse (1869-1917) 4
- Rhode Island. Dorr Rebellion Board of Commissioners on Insurrectionary Claims (1842-1843) 3
- Rhode Island. State returning board. (1901-1941) 3
- Rhode Island. Washington bridge commission. (1883-1930) 3
- Rhode Island Ethics Commission (1987-) 2
- Rhode Island. Commissioner of dams and reservoirs. (1882-1935) 2
- Rhode Island. Department of Environmental Management (1977-) 2
- Rhode Island. Department of Public Works (1935-1970) 2
- Rhode Island. Department of State Library Services (1957-1996) 2
- Rhode Island. Department of Transportation (1970-) 2
- Rhode Island. Governor (1647-) 2
- Rhode Island. State Board of Elections (1941-) 2
- Rhode Island. State infirmary, Cranston. (1917-1962) 2 ∧ less
∨ more
∨ more

