1.   Historical note

2.   Scope and content

3.   Provenance

4.   Processing note

5.   Inventory

6.   Subjects


    List of finding aids

    R.I.H.S. Library page

    R.I.H.S. home page

 Rhode Island State Records Collection

 Rhode Island

 Records, 1661-1979

 Size: 5.5 linear feet

 Catalog number: MSS 231 SG 3

 Processed by: Karen Eberhart, March 2002


©Rhode Island Historical Society

Manuscripts Division

 



Scope and content:


            This collection of documents relating to the government of the state of Rhode Island has been collected over the years from a variety of sources. It is divided into the following series.


Series listing

Series I: General Assembly

            Acts and Resolves, 1661-1920

            Miscellaneous Rhode Island records arranged chronologically, 1670-1979

 

Series II: Governor

            Correspondence and resolves received by Governor from the U.S. Congress, 1775-1788

            

Series III: State Agencies

            Commission to Study Higher Education, 1957-1960

            Rhode Island Normal School/College of Education - Minutes, 1909-1930

            Rhode Island State Council of Defense (WWII), 1941-1944

            State Board of Education - Minutes, 1909-1930

            State Board for Vocational Education - Minutes, 1917-1927

            State Home and School - Board of Control - Minutes, 1891-1911


Series IV: Administrative units

            Rhode Island Banking, Insurance and Securities Administration, c.1799-c.1940

            State Planning Board, 1944


Series V: Courts

            Lords Commissioners for Hearing Prize Appeals and

                        Privy-Council in Whitehall, England, 1741-1752

            Maritime court, 1776

            RI General Court, c.1780s

            Vice-Admiralty Court, 1746-1762


Return to top


Provenance:


            Where the provenance is known, the accession number is written on the item's folder. The provenance for many of the documents in the collection is not known.


Return to top


Processing note:


Transferred from MSS 231 SG3

Rhode Island State Records Collection

Transferred to:

Providence County Inferior Court of Common Pleas, Docket for June 1763

MSS 229

Providence County Records

Summary of census data for 1755 broken down by race, gender and amount of arms and ammunition in private hands. Includes totals for 1730 and 1748 censuses broken down by white and black inhabitants

MSS 231 SG2

Rhode Island State Censuses.

Index of 1777 military census for the town of Tiverton, 1777

MSS 231 SG2

Rhode Island State Censuses

Collector of Revenue for the 3rd District, RI, "Statement of duties arising on Licenses for one year granted to retailers of wine Spiritous Liquors and foreign merchandise by James Helme collector."1814

MSS 232 SG5

United States Collector of Revenue

Collector of Revenue for the 1st District, RI - Entries for carriages, 1-12/1817

MSS 232 SG5

United States Collector of Revenue

Copy of letter from William Pitt to Governor Stephen Hopkins ordering the cessation of illegal trade with the French, August 23, 1760

MSS 492

Stephen Hopkins Collection

Pay John Gardner 400 pounds to pay soldiers wages, bounties and bills and charge the same to the Colony, Committee of War to Thomas Richardson, General Treasurer, April 26, 1760

MSS 673 SG1

Colonial Militia Collection

Letter written by Thomas Carlile to the Council of War, 11/29/1777

MSS 673 SG 2, Series 3, Subseries F

Revolutionary War Records

Order from Council of War to Town of North Providence to have Daniel Anthony, John Comstock and John Scott, Jr. pay the bounty to have men hired as soldiers in their place, Aug. 30, 1778.

MSS 673 SG 2, Series 4, Subseries E

Revolutionary War Records

Resolve of Council of War for Major William Perkins to leave military stores in the care of Col. Josiah Flagg, July 26, 1781

MSS 673 SG 2, Series 6 Revolutionary War Records

Resolve of General Assembly that Major Perkins deliver cannon to Count Rochambeau and Assistant Deputy Quarter Master Bourn repair the Providence powder house, March 21, 1781

MSS 673 SG2, Series 6

Revolutionary War Records

Resolve of Council of War for Daniel Mowry to sell cattle and sheep, Dec. 18, 1776

MSS 673 SG 2, Series 6 Revolutionary War Records

Resolve of Council of War to ship 5,000 gallons rum to Hartford and then on to main Army, June 26 1781

MSS 673 SG 2, Series 6 Revolutionary War Records

Court case of John Banister vs. John Brown of Newport,

1762-1765

MSS 919

John Banister Collection

Naval office certificate of entry for the Sloop Bonato, Robert Furness master, importing 40,000 boards signed by William Ellery, Naval Officer, May 24, 1757

MSS 9001-B

Bonato (Sloop)



Copy of "The humble address of the Governt. & Company of Your Majesty's Colony of Rhode Island and Providence Plantations in New England in America" to Queen Anne regarding the preparations for an expedition against the French in Canada, May 13, 1709. Copy of the cover letter for the address to the Queen signed by Samuel Cranston, May 13 1709

MSS 9001-C

Samuel Cranston Papers

(see inventory)

Six pounds to be paid by the General Treasury to Joseph Edmonds, Sep. 18, 1758

MSS 9001-E

Edmonds, Joseph



Items transferred to Graphics:

War posters and large organizational charts from the Rhode Island State Council of Defense were transferred to the Graphics Division.



Return to top


Inventory:


Series I: General Assembly

 

Acts and Resolves

            A copy of the Act and Resolves was sent to each town. Many of these copies were sent to Thomas Spencer in East Greenwich. Many of the packets are incomplete and appear to be selected excerpts.        


Box 1, folder 1. 1661, 1663, 1677, 1689, 1699, 1703, 1707, 1708 [photostats]

Box 1, folder 2. 1704, 1713-1716

Box 1, folder 3. 1717, 1719-1720

Box 1, folder 4. 1721-1723

Box 1, folder 5. 1724-1726

Box 1, folder 6. 1727-1729

Box 1, folder 7. 1730-1732

Box 1, folder 8. 1733-1734

Box 1, folder 9. 1735-1736

Box 2, folder 1. 1737

Box 2, folder 2. 1738

Box 2, folder 3. 1739

Box 2, folder 4. 1740-1741

Box 2, folder 5. 1742

Box 2, folder 6. 1743

Box 2, folder 7. 1745

Box 2, folder 8. 1747

Box 2, folder 9. 1753-1764

Box 2, folder 10. 1779-1920, n.d.


Miscellaneous Rhode Island records - arranged chronologically

Box 3, folder 1. Minutes of the General Assembly                                       1670 October 13-27

Box 3, folder 2. Minutes of the General Assembly                                       1675 May 4-5

Box 3, folder 3. Minutes of the General Assembly                                       1690 October 29-31

Box 3, folder 4. Deputy service certificates                                                  1702-1714

Box 3, folder 5. Grand Committee - Account of the paper money issued on

                                    loans backed by land security,                                    1728-1747

Box 3, folder 6. Report to the R.I. General assembly to stop enlisting men

                                    for King George's War, signed by Peter Bours,

                                    John Cranston, Thomas Fry, Jr.                                  1740 June 19

Box 3, folder 7. House of Deputies - order to arrest John Martin on

                                    charge of slander                                                        1748

Box 3, folder 8. Grand Committee records                                                   1750-1761

Box 3, folder 9. Petition - to exclude members of the Government from

                                    becoming judges and vice versa                                 1756

Box 3, folder 10. Riots in Newport, August 1765 - copies of documents

                                    pertaining to claims for damages incurred                 1756-1771

Box 3, folder 11. Tax of 8,000 pounds to be assessed "for paying off the

                                    forces on their return from the present expeditions"

                                    during the French and Indian War                              1762 August 26 & 28

Box 3, folder 12. Committee of War report regarding the final settling of

                                    accounts with soldiers signed by Thomas Cranston,

                                    John Jepson and John Bours                                       1763 June

Box 3, folder 13. Deputies list                                                                       1780, 1792

Box 3, folder 14. General Treasury - Tax assessed towns to pay for

                                    new Continental money                                              1783

Box 3, folder 15. Petitions - Narragansett Indians                                         1785

Box 3, folder 16. Claimants of interest certificates                                       1785-1786

Oversize          Petition - regarding regulation of public vendue in RI by

                                    requiring vendue masters and auctioneers to obtain a

                                    license from the Governor. Petition written in the hand

                                    of Welcome Arnold, signed by 238 people, n.d.        [c.1785-1798]

Box 3, folder 17. General Treasury - Present state of the taxes, reports

                                    prepared by Joseph Clarke, Gen. Treasurer                1786, 1788, 1789

Box 3, folder 18. Taxes - copy of tax estimate for RI created 1823              1796

Box 3, folder 19. Warrant to Sheriff of Newport County to warn every

                                    member of the General Assembly within the county to

                                    appear at a special session of the General Assembly

                                    due to the declaration of war against Great Britain    1812 June 27

Box 3, folder 20. Representative districts based on 1840 census                  c.1842

Box 3, folder 21. Prayer for the opening of the General Assembly               1852 July 6

Box 3, folder 22. Vote tallies for Governor, Lt. Governor and President

                                    for an unidentified RI locality                                                1856-1859

Box 3, folder 23. House of Representatives - Committee on Corporations

                                    Docket                                                                        1891-1895

Box 3, folder 24. House of Representatives - Committee on Corporations

                                    Docket                                                                        1896-1906

Box 4, folder 1. Providence Armory, Joint Special Committee                    1894-1906

Box 4, folder 2. Commission to Draft and Report an Act to Carry into

                                    Effect Article XIX of Amendments to the

                                    Constitution of the State and the Re-Apportion

                                    the Representative Districts of the State - Report       1930

Box 4, folder 3. Capitol Center Relocation Project - Theodore Francis

                                    Green II                                                                      1978-1979


Series II: Governor

Rhode Island Governor - correspondence/announcements received from U.S. Congress

Box 4, folder 4. 1775-1777

Box 9, folder 1. 1777-1778 Oversize

Box 4, folder 5. 1778

Box 4, folder 6. 1779

Box 9, folder 2. 1779-1781 Oversize

Box 4, folder 7. 1780

Box 4, folder 8. 1781

Box 4, folder 9. 1782

Box 9, folder 3. 1782-1786 Oversize

Box 4, folder 10. 1783

Box 4, folder 11. 1784

Box 4, folder 12. 1785

Box 4, folder 13. 1786-1788

Box 4, folder 14. undated (1 item)

Box 9, folder 3. undated Oversize


Series III: State Agencies


Commission to Study Higher Education

Box 5, folder 1. Agreement to guarantee loans, 1960

Box 5, folder 2. Correspondence - notes - post Conant meeting, 1958-1959

Box 5, folder 3. Correspondence and press releases - general, 1957-1959

Box 5, folder 4. Correspondence - regarding report, 1959

Box 5, folder 5. Correspondence - research studies, 1958

Box 5, folder 6. Data sheets - community colleges, ca.1958?

Box 5, folder 7. Educational inventory project - analysis sheets, 1958

Box 5, folder 8. Legislation, 1959

Box 5, folder 9. Miscellaneous, n.d.

Box 5, folder 10. Newspaper clippings, 1957-1959

Box 5, folder 11. Publications and summaries, 1958-1960

Box 5, folder 12. Reference publications (other organizations), 1958-1959

Box 5, folder 13. Research notes "Q.M.D.", 1960, n.d.

Box 5, folder 14. WPRO-TV appearance - script, correspondence, etc., 1959

            

Box 6, Vol. 1 Rhode Island Normal School/College of Education, Trustees Minutes, 1909-1915

Box 6, Vol. 2 Rhode Island Normal School/College of Education, Trustees Minutes, 1916-1920

Box 6, Vol. 3 Rhode Island Normal School/College of Education, Trustees Minutes, 1921-1925

Box 6, Vol. 4 Rhode Island Normal School/College of Education, Trustees Minutes, 1926-1930

Box 6, folder 7. Rhode Island Normal School - Graduation program and playbill for

                                    The Neighbors 1918


Box 8, Vol. 1 State Board of Education - Minutes, 1909-1915

Box 8, Vol. 2 State Board of Education - Minutes, 1916-1920

Box 8, Vol. 3 State Board of Education - Minutes, 1921-1925

Box 8, Vol. 4 State Board of Education - Minutes, 1926-1930


Box 8, Vol. 5 State Board for Vocational Education - Minutes, 1917-1927


Box 6, folder 1. State Home and School - Board of Control - Secretary's records, 1891-1911


Rhode Island State Council of Defense

                        This agency was part of the federal hierarchy for civilian defense during World War II. Each state had its own council to coordinate civilian defense within its borders. The majority of the information seems to have been collected by Alfred H. Fenton who was the Manager of the Public Relations Division as well as Chief of the Information Subdivision. He served in those capacities from at least March, 1942 until December 13, 1943 when he resigned to report to the Army. The material arrived in no discernible order and has been organized into subjects. Refer to the organizational charts in folder 59 to get an overview of how all the divisions and subdivisions were related to each other in the hierarchy. War posters and large organizational charts were transferred to the Graphics Division.

Box 7, folder 1. "Air Attack", 1942

Box 7, folder 2. Air priorities control office, n.d.

                             Aircraft Warning Service - see Ground Observer Corps

Box 7, folder 3. Air raid, 1941-1944

Box 7, folder 4. Air raid wardens, 1942

Box 7, folder 5. American Red Cross, 1942

Box 7, folder 6. Automobiles - use and identification, 1942-1943

Box 7, folder 7. Awards, 1943-1944

Box 7, folder 8. Blackouts, 1942-1943

Box 7, folder 9. Block Plan Division, 1943-1944

Box 7, folder 10. Bomb reconnaissance agents, 1942-1944

Box 7, folder 11. Boy Scouts, 1942

Box 7, folder 12. "The Bulldozer" - newsletter of the U.S. National Guard, Camp Endicott, Davisville, RI, 1942

Box 7, folder 13. Business regulation - Securities Bureau, 1943

Box 7, folder 14. Child care committee, 1942-1943

Box 7, folder 15. Citizens' Defense Manual, c. 1943

Box 7, folder 16. Civil Air Patrol, 1942-1944

Box 7, folder 17. Civilian Defense Services, 1942

Box 7, folder 18. Civilian Protection School - Amherst, MA, 1942

Box 7, folder 19. Civilian War Services, 1942-1944

Box 7, folder 20. Community wartime business clinics, 1942

Box 7, folder 21. Conservation of War Records Committee, 1942

Box 7, folder 22. Consumer Division, 1941-1944

Box 7, folder 23. Dimout regulations, 1942-1943

Box 7, folder 24. Directories, 1943, n.d.

Box 7, folder 25. Divisional directors, 1942-1943

Box 7, folder 26. Drivers Corps, 1942-1944

Box 7, folder 27. East Coast Conference of State Defense Councils, 1942

Box 7, folder 28. Emergency Medical Subdivision, 1943

Box 7, folder 29. Emergency Service Division, 1943, n.d.

Box 7, folder 30. Emergency Welfare Service, 1942

Box 7, folder 31. Evacuation Division, 1942-1943

Box 7, folder 32. Farm Labor Supply Subdivision, 1943

Box 7, folder 33. Field exercises, 1943

Box 7, folder 34. Film Service, 1942-1943

Box 7, folder 35. Fire fighters and equipment, 1942-1944

Oversize          Fire fighting resources inventory for state-wide defense plan, 1941

Box 7, folder 36. "Fire From the Sky", 1943

Box 7, folder 37. Food, 1942-1943

Box 7, folder 38. Forest Wardens, 1942

Box 7, folder 39. Gas Officer, 1942-1943

Box 7, folder 40. Gasoline, 1942-1943

Box 7, folder 41. Ground Observer Corps, 1942-1944

Box 7, folder 42. Home front pledge, 1943

Box 7, folder 43. Housing, 1943

Box 7, folder 44. Incident Officers School, 1942

Box 7, folder 45. Induction into military, 1944, n.d.

Box 7, folder 46. Industrial, 1943

Box 7, folder 47. Insignia Committee, 1943

Box 7, folder 48. Job descriptions, n.d.

Box 7, folder 49. Junior Citizens Service Corps, 1943

Box 7, folder 50. Labor Division, 1942

Box 7, folder 51. Library services, 1942, n.d.

Box 7, folder 52. Local Councils of Defense, 1941-1943

Box 7, folder 53. Manpower Division, 1943

Box 7, folder 54. Medical Aid and Health Division, 1942-1943

Box 7, folder 55. Messenger Subdivision, 1943

Box 7, folder 56. National Family Week, 1943

Box 7, folder 57. Nurses Subdivision, 1943-1944

Box 7, folder 58. Office of Civilian Defense, 1942-1943

Box 7, folder 59. Organizational charts, 1942-1943, n.d.

Box 7, folder 60. Parade - "On to Victory", 1943

Box 7, folder 61. Planning and Technical Division, 1941, 1943

Box 7, folder 62. Plant Protection Subdivision, 1943-1944

Box 7, folder 63. Police, Auxiliary manual, 1942

Box 7, folder 64. Post Office, 1942-1943

Box 7, folder 65. Post War Survey Committee, 1944

Box 7, folder 66. Price Administration Office, 1942-1943

Box 7, folder 67. Protection Division, 1942-1943

Box 7, folder 68. Providence Civilian Defense Council, 1942

Box 7, folder 69. Public Relations Division, 1943, n.d.

Box 7, folder 70. Public Relations Division - news releases, 1942-1943

Box 7, folder 71. Publications - general, 1942-1943

Box 7, folder 72. Radio operating, c.1943

Box 7, folder 73. Radio programs, 1943

                             Rationing see Home front pledge, 1943

Box 7, folder 74. Rescue Squads, 1942-1943

Box 7, folder 75. Rhode Island Council of War Agencies, 1943-1944

Box 7, folder 76. Rhode Island State Council of Defense, 1942-1944

Box 7, folder 77. Rhode Island State Council of Defense - meetings, 1942-1943

Box 7, folder 78. Rhode Island United War Fund, 1942

Box 7, folder 79. Rumors, 1942-1943

Box 7, folder 80. Salvage Division, 1942-1944

Box 7, folder 81. Schools at war program, 1942

Box 7, folder 82. State Emergency Fleet, 1943

Box 7, folder 83. State Personnel Officer, 1943

Box 7, folder 84. State Property Officer, 1942-1943

Box 7, folder 85. Statistics, 1942-1943

Box 7, folder 86. Training Subdivision, 1942-1943

Box 7, folder 87. Transportation Conservation Subdivision, 1942-1943

Box 7, folder 88. Victory Farm Volunteers Subdivision, 1943

Box 7, folder 89. Victory gardens, 1943-1944

Box 7, folder 90. Victory tax, 1942

Box 7, folder 91. Volunteer Office, 1942-1943

Box 7, folder 92. War loan drives, 1943-1944 see also Rhode Island United War Fund

                             War Civilian Security Program see State Personnel Officer

Box 7, folder 93. Warning Centers, 1942-1944

Box 7, folder 94. Warning district efficiency reports, 1942 

Box 7, folder 95. Welfare Division, 1943-1944


Series IV: Administrative Units

Box 6, folder 2. Rhode Island Banking, Insurance and Securities Administration - Listing of Discontinued Companies, c.1799-c.1914

Box 9, Vol. 1 Rhode Island Banking, Insurance and Securities Administration - Listing of companies, c.1799 - c.1940

Box 6, folder 3. State Planning Board - Survey of World War I Memorials in RI, 1944


Series V: Courts

 

Box 9, Volume 2. Lords Commissioners for Hearing Prize Appeals and Privy-Council in Whitehall, England, 1741-1752 (photostat negatives made by the New York Public Library)

Box 6, folder 4. Maritime Court - Minute Book #3, 10/1/1776 - 10/28/1776

Box 6, folder 5. Rhode Island General Court - List of Representatives, c.1780s

Box 6, folder 6. Vice Admiralty Court

Decree of judge William Strengthfield declaring the ship St. Jacques "as good and lawful prize," July 4, 1746

Copy of judgment of William Strengthield about the rights of Francisco Yudice, July 21, 1747

Copy of "Honorable Joseph Wanton, Esq. to costs in the Court of Vice Admiralty arising on sundry Information by him presented,"1762, 1764

Document regarding jurisdiction over the case of Jonathan Thurston vs. Devarieux Grande Terre regarding the sloop Dolphin signed by Judge William Strengthfield, April- May, 1748



Return to top


Subjects:


Armories - Providence, RI

Civil defense - Rhode Island

Commission to Study Higher Education

Committee on Corporations

Congress (Continental)

Green, Theodore F. II

Insurance - Rhode Island 

Maritime court

Money - Rhode Island

Narragansett Indians

Newport - Riots - 1765

Prize cases

Privateer cases

Providence Armory

Rhode Island - Acts and Resolves

Rhode Island College of Education

Rhode Island - Courts

Rhode Island - Education

Rhode Island - Finance

Rhode Island - General Assembly

Rhode Island Normal School

Rhode Island State Board of Education

Rhode Island State Council of Defense

Rhode Island State Home and School for Children

Rhode Island State Planning Board

Rhode Island - Taxes

Rhode Island - Taxes, 1796

Rhode Island Vocational School

Riots - Newport, RI, 1765

St. Jacques (Ship)

Strengthfield, William

United States. Congress - Records and correspondence

United States - History - Revolution, 1775-1783

Vice Admiralty Court

World War, 1914-1918

World War, 1939-1945



End of finding aid - return to top

RIHS1822