financial records
Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Documents pertaining to money matters.
Found in 40 Collections and/or Records:
Adjutant General (Certificates of the RI Line) payroll accounts
Series — Volume Adjutant General (Certificates of the RI Line) payroll accounts, 1784
Identifier: C#00211
Abstract
Function: To settle the account of John Singer Dexter with the U.S. for payments to soldiers of the RI line. Includes: Date of payment, name of payee, amount of each certificate, total amount due each soldier, soldier's signature and occasionally a sicp1ature to witness soldier's signature. Signatures were somet1mes made by heirs, attorneys, etc. This material has
been microfilmed.
Dates:
1784
Adjutant General Military Appropriations invoices, 1911-1925
Sub-Series — Multiple Containers
Identifier: 1636-1379
Scope and Contents
From the Sub-Series:
Record of Military appropriations allocated & expended for salaries, armories, teaming, care & upkeep of equipment, small arms practice, rifle ranges, office expenses, supplies, National Guard & Naval militia tours of duty, mobilization camps, QM storehouse, telephones, transportation, chartered commands, etc. Volume 1915 – 1934; 14” x 16” x 1 ½”; 99 pp. entered Volumes (3) 1895 – 1903 8 ½” x 14” x ½” Volume Jan. 1908 – Dec. 1910 9” x 14” x 1”...
Dates:
1911-1925
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
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 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
Commissioners of the Sinking Fund accounts
Series — Volume Commissioners of the Sinking Fund accounts, 1875-1911
Identifier: C#00114
Abstract
The Commissioners of the Sinking Fund accounts contain ledgers, journals, pass books, check stubs from the accounts of the Commissioners of the Sinking Fund.
Dates:
June 1, 1875-December 2, 1911
Farmers' Bank of Glocester
Series — Box Farmers' Bank of Glocester papers, 1802-1809
Identifier: C#00071
Abstract
This series consists of minutes of annual meetings (1804-1808), checks, bills, other papers related to banking functions.
Dates:
1802-1809
General Treasurer account balance books, June 3, 1844-October 20, 1908
Sub-Series — Multiple Containers
Identifier: C#00031
Abstract
Date of deposit or withdrawal, name of payee, account balance, sometimes lists check number for the following accounts:
Bank of North America Accounts, 1844-1861
Bank of North America Accounts, 1853-1865
National Bank of North America- Account with Military Department, 1868
Rhode Island Hospital Trust Company, 1874-1888
Rhode Island Trust Company: Memorial Building for Soldiers, Bristol, RI, 1891
Industrial Trust Company Accounts, 1900-1907
Industrial Trust...
Dates:
June 3, 1844-October 20, 1908
General Treasurer accounts
Series — Multiple Containers
Identifier: C#00614
Abstract
The General Treasurer accounts consists of nine volumes documenting the expenditures and receipts of the General Treasury. Information usually includes the date of transaction, description of transaction, name of payee or payer, amount of money involved in transaction, totals. Second volume also contains audit committee reports for the years 1732-1812.
Dates:
1672-1792
General Treasurer accounts and claims allowed records
Series — Multiple Containers
Identifier: C#00025-C#00291-C#00292-C#01240
Abstract
The General Treasurer Accounts and Claims Allowed records consists of the claim number, payee, service or goods rendered or claim owed, date of claim, and amount owed.
Dates:
January 1, 1833-August 1, 1864; 1793-1795
General Treasurer accounts and claims not allowed records
Series — Box Accounts and Claims Not Allowed records, 1821-1868
Identifier: C#000292.1
Dates:
1821-1868
General Treasurer Bank Tax
Item — Folder General Treasurer Bank Tax, 1848-1861
Identifier: C#00604
Abstract
Date of taxation, name of bank, amount of capital, amount of tax, totals.
Dates:
June 1, 1848-November 30, 1861
General Treasurer cash book
Series — Volume General Treasurer cash book, 1894-1904 (C#00299)
Identifier: C#00299
Abstract
To record cash expenditures and balances for the State of RI. Includes the balance on hand, date of expenditure, account number, to whom paid, amount paid, total expended.
Dates:
1894-1904
General Treasurer historic events bills and invoices
Series — Folder Historic Events bills and invoices, 1800-1887
Identifier: C#00061
Abstract
Bills paid by General Treasurer for such events as President Hays' visit 1877, York Town Celebration, Jewish Synagogue Fund Establishment, and General Burnside's Funeral.
Dates:
1800-1887
General Treasurer Notes, Securities and Certificates accounts
Series — Volume 1-3. General Treasurer Notes, Securities and Certificates accounts, 1782-1798
Identifier: C#00607
Abstract
Accounts of Notes, Securities, and Certificates issued by the state to individuals and organizations for various reasons. Information varies but generally includes: name of instrument holder, type of instrument, date issued, amount of instrument. Sometimes includes interest due, reason instrument was issued, instrument number. Includes information about certificates issued to members of the RI Regiment for depreciation of their wages during the Revolutionary War.
Dates:
1782-1798
General Treasurer orders of courts, May 1854-October 1854
Item — Folder Orders of Courts, 1854
Dates:
May 1854-October 1854
General Treasurer Payments on Public Notes journal
Item — Volume General Treasurer Payments on Public Notes journal, 1791-1792
Identifier: C#00492
Abstract
Information concerning payments made on notes of public debt. Includes: name of owner, type of note, note number, date of issue, face value of note, specie endorsements for interest, date of payment in each quarter, amount of quarterly payments, specific value of paper endorsements, date of entry of
the information.
Dates:
1791-1792
General Treasurer public deposit book, January 19, 1837-January 4, 1872
Item — Volume Public Deposit Book, 1837-1872 (C#00032)
Identifier: C#00032
Abstract
Date of deposit, name of bank, amount deposited, also includes information on the Touro Synagogue Fund and the Permonent
School Fund.
Dates:
January 19, 1837-January 4, 1872
General Treasurer receipts for notes
Series — Box General Treasurer receipts for notes, 1791 (3 volumes)
Identifier: C#00487
Abstract
Receipts for payments made on notes of state debt. Information includes date of payment, name of person holding the note, amount ofthe note, amount paid, signature of note holder or agent of same. These receipts were entered in the Register of State Debt (FC-6) according to a note in the front of each book.
Dates:
July 26, 1791-November 10, 1791
General Treasurer Rent accounts
Series — Volume General Treasurer Rent accounts, 1894-1895 (C#00298)
Identifier: C#00298
Abstract
To record rents paid to General Treasurer on buildings owned by the State of RI. Includes address of property, value of property, annual taxes, monthly rent, date of transaction, rent paid, name of person or office renting the property.
Dates:
1894-1895
General Treasurer Revolutionary War Services and Supplies Back Pay records
Series — Multiple Containers
Identifier: C#00101
Abstract
Papers relating to the issuance of second certificates for services and supplies rendered during the Revolutionary War (handwritten).
Dates:
1795-1819
General Treasurer State Debt register
Series — Volume General Treasurer State Debt register, 1795-1819
Identifier: C#00478
Abstract
Function: To record information related to notes issued by the state. Contents: Claim number, name of present holder of note, whether certificate ornotes, name of person note was originally issued to, register number, month, day, year (issued?), face value of note, interest due, total amount due.
Dates:
August 25, 1795-June 28, 1819
General Treasurer State Department abstract
Series — Volume 1-2. General Treasurer State Department abstract, 1795
Identifier: C#00600
Abstract
Abstract of the state debt as of 1 January 1795. Includes name of person holding instrument of debt, (name of that person's agent), number of abstract, date of abstract, number of notes held, number of certificates held, face value of instrument, amount of interest at 6%, ditto at 4%, consolidated value of paper money payments, total amount of interest to 1 January 1795, total amount of interest and principal due, date and place copy of abstract prepared, signature of person receiving the copy.
Dates:
February 24, 1795-July 24, 1795
General Treasurer unclaimed deposits
Item — Volume General Treasurer unclaimed deposits, undated
Identifier: C#00484
Abstract
Information related to unclaimed deposits in savings banks in liquidation. Information includes: name of bank, name of customer, (unidentified) account number, amount on deposit,remarks (if any), This document is undated.
Dates:
undated
General Treasurer United States accounts
Series — Volume 1-3. General Treasurer United States accounts, 1777-1786
Identifier: C#00608
Abstract
Accounts of expenses and credits between the U.S. and RI for monies spent in the prosecution of the Revolutionary War. Information includes: date of expense or receipt; description of same; amount of same, totals for particular accounts.
Dates:
February 1, 1777-January 31, 1787
General Treasurer vouchers, receipts, invoices and bills
Series — Multiple Containers
Identifier: C#00512
Abstract
Loose documents. Receipts, vouchers, bills, and invoices from individuals and businesses for services or supplies provided to the state. The fifth box(# 905) contains receipts and
invoices for the Whitman and Budlong Co. for the years 1841-1845.
Dates:
1812-1859
General Treasurer's Accounts Alphabetical Book No. 6, 1761-1781
Item
Identifier: C#00614
Dates:
1761-1781
Insurance Commissioner Building and Loan Associations statements
Item — Volume Insurance Commissioner Building and Loan Associations statements, 1895-1896
Identifier: C#00610
Abstract
Financial statement of financial institutions doing business in RI under Building Loan Association rules. Lists extensive information about the financial condition of each institution.
Dates:
1895-1896
Invoice vouchers, 1999
Sub-Series
Identifier: 1999-05; 2001-09; 2007-02
Abstract
Includes invoice vouchers that authorize payment of claim.
Dates:
1999
List of Notes for Lawful Money Bills, 1762-1767
Sub-Series — Box List of Notes for Lawful Money Bills 1762-1767, C#01227
Identifier: C#01227
Scope and Contents
From the Series:
This series consists of records kept in the office of successive individual General Treasurers. The earliest set of records is from the office of Joseph Clark, General Treasurer between 1761 and 1792. Also included are records that span the years 1840-1859 for the following General Treasurers: Stephen Cahoone, of Newport (1840 – 1843) and (1843 – 1851); Edwin Wilbur, of Newport (1851 – 1854), and Samuel B. Vernon, of Newport (1854 – 1855; 1855-1866)
Dates:
1762-1767