correspondence
Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Any forms of addressed and written communication sent and received, including letters, postcards, memorandums, notes, telegrams, or cables.
Found in 60 Collections and/or Records:
Adjutant General Correspondence Received, 1790-1915
Sub-Series — Multiple Containers
Identifier: 1636-1371
Abstract
Rhode Island Adjutant General - Official Communications Received
Dates:
1790-1915
Adjutant General Correspondence Received, 1790-1915
Digital Work
Identifier: 29dfc46d-9e34-4958-91a1-7fbab6d516a1
Dates:
1790-1915
Found in:
Rhode Island State Archives
Adjutant General Letters Written, 1894-1927
Sub-Series — Multiple Containers
Identifier: 1636-1375
Abstract
Correspondence outgoing
Dates:
1894-1927
Adjutant General records
Series — Multiple Containers
Identifier: C#00793-C#00117-C#00544-C#00489
Dates:
1781-1973
Found in:
Rhode Island State Archives
/
Adjutant General records
Bristol Bicentennial Committee records
Series — Multiple Containers
Identifier: C#00766
Abstract
The Bristol Bicentennial Committee Records contain materials from the committee for planning the Bristol Bicentennial Fourth of July Celebration and other events relating to the Bicentennial in Bristol, Rhode Island. The records were compiled by Lieutenant Colonel Ruth Mary Briggs of Bristol, Rhode Island, an organizer of the committee.
Dates:
July 1, 1974-February 28, 1977
Cemetery project records
Series — Box Department of Mental Health, Retardation, and Hospitals Cemetery Project records, 1974-2009 (2009-31)
Identifier: 2009-31
Abstract
The Department of Mental Health, Retardation and Hospitals cemetery project records consist of copies of correspondence, reports and photographs compiled and/or created by Chester A. Browning, Information Specialist of the Public Information Division.
Dates:
1880-2009; Majority of material found within 2004-2008
Found in:
Rhode Island State Archives
/
Cemetery project records
Charities and Correction reports and records
Series — Multiple Containers
Identifier: C#00524-2015-28
Abstract
The State Board of Charities and Correction records consists of various documents related to the Board its successor organizations. Items include individual case files from the Oaklawn School for Girls, newspaper clippings, financial reports, correspondence of the Board, and other material related to the work of agencies that reported to the Board.
Dates:
1903-1961
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
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: Military communications/correspondence received (Executive Department), 1860-1866
Sub-Series — Multiple Containers
Identifier: 1636-1423
Abstract
Communications received - Rhode Island military department
Dates:
1860-1866
Claimant Files, 1993-1999
Sub-Series — Multiple Containers
Identifier: 1999-05; 2001-09; 2007-02
Abstract
Includes Claimant files arranged by bill number or alphabetically by claimant’s name. Claimants’ files include correspondence, color photographs (some Polaroid), estimates of damage, police reports, and other paperwork and forms JCAC form Report of Loss) required for consideration of claim.
Dates:
1993-1999
Commission To Encourage Morality In Youth records
Series — Box Commission To Encourage Morality In Youth records
Identifier: C#00475
Abstract
The Rhode Island Commission To Encourage Morality In Youth records include annual reports and meeting minutes.
Dates:
1956-1964
Commissioners for State Aid: Civil War Veterans and Families records
Series — Box Commissioners for State Aid: Civil War Veterans and Families: correspondence, 1885-1889 and Temporary Soldiers Home ledger, 1886-1889
Identifier: 1636-1446
Abstract
Record of state aid rendered to disabled & destitute Civil War soldiers & families.
Dates:
1885-1889
Communication from the second auditor of the United States Treasury in reference to the claim of the fourth Rhode Island Regiment
Item — Folder 1. Communication from the second auditor of the United States Treasury in reference to the claim of the fourth Rhode Island Regiment, 1889
Identifier: 1636-119
Abstract
Communication from the second auditor of the United States Treasury in reference to the claim of the fourth Rhode Island Regiment, to his Excellency, Royal C. Taft, Governor
Dates:
1889
Division of Compliance and Inspection records
Series — Multiple Containers
Identifier: 2004-56
Abstract
The Department of Environmental Management Division of Compliance and Inspection records include card files/indices of dams (1938), photographs (1940-1941), report files of O. Perry Sarle C.E. (1940-1953), U.S. Geological Survey Maps and Data (1964-1977), Annual Reports (1887-1959), Freshet Rating Charts (1948); WPA Survey of RI dams field notes (1938-1939), and Journals of Commissioner of L.M.E Stone (1882-1891).
Dates:
1880-1982
Division of Women and Children records, 1936-1958
Sub-Series
Identifier: 2003-65
Abstract
The records are 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. The Division head also served as the Chair for the Mimimum Wage Board.
Dates:
1936-1958
Dorr Rebellion correspondence, 1820-1846
Sub-Series — Box Dorr Rebellion correspondence, 1820-1846
Identifier: C#01160
Abstract
Correspondence received by the Quartermaster General during the Dorr Rebellion, 1842.
During the Dorr Rebellion, the Law and Order government of Governor Samuel Ward King received assurances from local artilleries that they would not use their weapons against “the legal government of RI.”
Dates:
1820-1846
Gaspee Proclamation, June 12, 1772
Item — Gaspee Proclamation, 1772
Identifier: C#00554
Scope and Contents
From the Series:
Records of the commission established by King George III to inquire into the burning & destruction of the Royal revenue schooner "Gaspee" commanded by Captain William Dudingston on the night of June 10, 1772. Includes proceedings of court of inquiry & related correspondence, proclamations, warrants & depositions - 117 items.
Dates:
June 12, 1772
General Assembly correspondence
Series — Multiple Containers
Identifier: C#01304
Scope and Contents
Communications received from various colonial, state, federal or military officials, municipalities, individual citizens, religious groups or organizations as relating constitutional issues, boundaries, pending legislation, revenue & tarrifs, resignations or commission acceptences, lotteries or other matters of national or local importance.
Dates:
1720-1868
General Assembly correspondence received, 1720-1868
Sub-Series
Identifier: C#01304
Scope and Contents
From the Series:
Communications received from various colonial, state, federal or military officials, municipalities, individual citizens, religious groups or organizations as relating constitutional issues, boundaries, pending legislation, revenue & tarrifs, resignations or commission acceptences, lotteries or other matters of national or local importance.
Dates:
1720-1868
General Treasurer correspondence
Series
Identifier: C#00024
Abstract
This series consists of the outgoing correspondence of the office. Letter or Letter Book or one is mislabelled-invoicesLetters from the General Treasurer to all parties. Subjects cover all aspects of the treasurer's office.
Dates:
May 11, 1840-December 23, 1913
Governor Approval of Bond Issues
Series — Folder Governor Approval of Bond Issues, 1946-1976
Identifier: C#00892
Abstract
Letters to the Secretary of State from the Governor approving the issuance of bonds. Letters include names of the two general officers, purpose of the bond issue, date approved, and usually the amount of the bond issue.
Dates:
1946-1976
Governor J. Joseph Garrahy correspondence, 1970-1985
Sub-Series
Scope and Contents
From the Series:
Administration files spanning terms both as lieutenant governor & governor. Includes memorabilia, photographs, correspondence, press releases, speeches & appointments made, certificates of engagement, newspaper clippings, account of trips taken while in office, material relating to state budgets, elections, the blizzard of 1978 or other newsworthy issues or highlights encountered during administration.
Dates:
1970-1985
Governor J. Joseph Garrahy correspondence, 1970-1985
Digital Work
Identifier: 1a1ffe4f-7847-4cb7-93ee-41b29224db84
Dates:
1970-1985
Found in:
Rhode Island State Archives
Governor letter register
Series — Volume Governor letter register, 1756-1765
Identifier: C#00480
Abstract
Function: To record the text of correspondence related to RI's participation in the war of Great Britain against France. Contents: Handwritten copies of correspondence and other documents related to the RI's efforts in concert with Great Britain in the war with France. The majority of the documents are addressed to the Governor. Bulk consists of correspondence to and from Great Britain concerning the raising of troops and settling of accounts between the colony and the crown. Most of the volume...
Dates:
January 30, 1756-June 30, 1765
Found in:
Rhode Island State Archives
/
Governor letter register
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
Found in:
Rhode Island State Archives
/
Governor's correspondence
Governor's Messages and Legislative Addresses
Series — Multiple Containers
Identifier: C#01732-C#01187
Dates:
1732, 1739, 1744, 1755, 1812-1818, 1820-1821, 1841-1842, 1844, 1857, 1859, 1861-1862, 1864-1866, 1878-79, 1902, 1914, 1921, 1922, 1925-1930, 1931, 1933, 1941-1943, 1970-1980
Howard Preston correspondence, 1923-1928
Series — Folder Howard Preston correspondence 1923-1928, folder 1: Series 1636-244
Identifier: 1636-244
Dates:
Majority of material found in 1923-1928
Incoming correspondence, 1766-1796, 1850-1856
Sub-Series — Multiple Containers
Identifier: C#00047
Abstract
This subseries contains reports, letters, invoices received by the General Treasurer from insurance companies.
Dates:
1766-1796, 1850-1856

