Skip to main content

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 63 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

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

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

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 — Folder 11 Survey of Hours, Wages and Other Conditions in Laundry and Dry Cleaning Occupations in Rhode Island, 1950 (1636-681)
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

General Treasurer Seth Magaziner records

 Series — Multiple Containers
Identifier: 2022-26
Scope and Contents

The records of General Treasurer Seth Magaziner primarily includes records of community outreach, attended events and policy rearch. Attended events includes invitations, meeting requests, event briefing information, city and town outreach and correspondence (email). Policy outreach includes such topics as Rhode Island Infrastructure Bank; Rhode Island Housing, and School construction

Dates: 2015-2022

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

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...
Dates: January 30, 1756-June 30, 1765

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

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

Harbor Commission records, 1876-1978, bulk: 1876-1928

 Series — Multiple Containers
Identifier: 2019-21
Dates: 1876-1978; Majority of material found within 1876-1928