Skip to main content

state government records

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Records made or received by an agency of a state government and maintained in the conduct of state government business.

Found in 316 Collections and/or Records:

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

Adjutant General Accounts, duties as US Disbursing Officer, 1911-1921

 Sub-Series — Volume Adjutant General Accounts, duties as US Disbursing Officer, 1911-1921
Identifier: 1636-1369
Abstract

Receipts & expenditures, federal military appropriations (1911 - 1921)

Dates: 1911-1921

Adjutant General Daily Activity Ledgers, 1886-1916

 Sub-Series — Multiple Containers
Identifier: 1636-1372
Abstract

Rhode Island Adjutant General - Daily Operations

Dates: 1886-1916

Adjutant General Index to Letters Received, 1889-1892

 Sub-Series
Identifier: 1636-1373
Abstract

Correspondence index

Dates: 1889-1892

Adjutant General Letter Press Books, Outgoing Correspondence, 1862-1914

 Sub-Series — Multiple Containers
Identifier: 1636-1374
Abstract

Duplicate transparent copies of outgoing correspondence.

Dates: 1862-1914

Adjutant General Medical Officer Vouchers, Examined Recruits, 1938-1943

 Sub-Series — Multiple Containers
Identifier: 1636-1376
Abstract

Payments made for examined National & State Guard recruits by the Medical Corps of the Rhode Island National Guard

Dates: 1938-1943

Adjutant General Military Appointments, 1842-1892

 Sub-Series — Multiple Containers
Identifier: 1636-1377; C#00793
Abstract

Rhode Island Military Department, officers engaged

Dates: 1842-1892

Adjutant General Military Appropriations, 1895-1934

 Sub-Series — Box Adjutant General Expenditures: Militia Appropriations, 1895-1910
Identifier: 1636-1379
Abstract

Rhode Island Militia / National Guard expenditures

Dates: 1895-1934

Adjutant General Orders Issued, 1856-1974

 Sub-Series — Multiple Containers
Identifier: C#00012
Abstract

Adjutant General - Orders issued

Dates: 1856-1974

Adjutant General Orders Issued, Dorr Rebellion, 1842

 Item
Identifier: 1636-1384
Abstract

Dorr Rebellion - Orders Issued, June 25 - 29, 1842

Dates: 1842

Adjutant General Orders Received, Executive Department, 1857-1863

 Sub-Series — Multiple Containers
Identifier: 1636-1385
Abstract

Military orders issued, RI Executive Department

Dates: 1857-1863

Adjutant General Orders Received, War / Military Departments, 1861-1869

 Sub-Series — Multiple Containers
Identifier: 1636-1386
Abstract

Adjutant General - orders & notifications received

Dates: 1861-1869

Adjutant General records

 Series — Multiple Containers
Identifier: C#00793-C#00117-C#00544-C#00489
Dates: 1781-1973

Adjutant General Requests for Service Medals, 1896-1946

 Sub-Series — Box Adjutant General Requests for Service Medals: M-Z applications, 1896-1946
Identifier: 1636-1387
Abstract

Service Medals, RI Milita & National Guard

Dates: 1896-1946

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

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

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

Board of Elections Certificates of Elections

 Series — Multiple Containers
Identifier: C#00577-2023-01
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: 1901-2022

Board of Military Enrollment records

 Series
Identifier: C#00783
Dates: 1863-1865

Boards and Commission appointments, 1967-

 Sub-Series — Multiple Containers
Identifier: 1995-482
Scope and Contents

Record of legislative or executive appointments made to boards & commissions as mandated by statute or created by joint resolution, public or private act.

Dates: 1967-

Boards and Commission records

 Series
Identifier: C#00078-C#00503-C#00887-1995-482
Dates: 1841-

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

Certificate of engagements and appointments, 1873-1990

 Sub-Series — Multiple Containers
Identifier: C#00887
Scope and Contents

Record of oaths, registered bonds, notifications, applications and/or certificates as pertaining to executive appointments made to established State agencies, boards & commissions, advisory councils, trustees, the judiciary, positions requiring advise & consent of the Senate or individuals acting in the capacity of railroad, metropolitan park & steamboat police.

Dates: 1873-1990

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

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

Children's Cabinet records

 Series — Multiple Containers
Identifier: 2012-44.2
Dates: 1991-1997

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

Civil War: Adjutant General accounts and expenditures, 1856-1889

 Sub-Series — Volume RI Civil War Claim - Special Settlement No. 6111, 1868 (C#00472)
Identifier: 1636-1368; C#00472
Abstract

Civil War Military Accounts

Dates: 1856-1889