Guide to the Rhode Island Statute Consolidated Commission records , 1949-1957


Rhode Island State Archives
Rhode Island State Archives
337 Westminster Street
Providence, RI 02903
Tel: 401-222-2353
Fax: 401-222-3199
email: statearchives@sos.ri.gov

Published in 2009

Collection Overview

Title: Rhode Island Statute Consolidated Commission records
Date range: 1949-1957
Creator: Rhode Island. Statute Consolidation Commission
Extent: .5 cubic feet other
Abstract: The Rhode Island Statute Consolidated Commission records consist of a series of correspondence spanning the years 1949 to 1957 which illustrates the process of compiling and annotating a complete revision of the 1938 General Statutes.
Language of materials: English
Repository: Rhode Island State Archives
Collection number: 1997-89

Scope & content

The Rhode Island Statute Consolidated Commission records consist of a series of correspondence which illustrates the process of compiling and annotating a complete revision of the 1938 General Statutes. The bulk of the correspondence is to and from Maurice Hendel, the assistant in charge of Law Revision, Recipients include various publishers (notably Miche and Bobbs-Merrill), other Departments of State regarding their revisions, and other members of the Commission. Also includes a small amount of meeting minutes, a list of publishers, proposals and specifications, a contract and final report.

Access Points

Subject Names Subject Organizations Subject Topics Subject Topics Document Types

Arrangement

The Rhode Island Statute Consolidated Commission Records are arranged into the following series:

  • Series 1. Correspondence, 1949-1953, 1957
  • Series 2. Contract, 1954 and Final Report, c. 1956
  • Series 3. Proposals and Specifications, 1951

Historical note

The Rhode Island Statute Consolidated Commission was created by chapter 2768 of the 1951 public laws (formerly S-273, approved April 23, 1951) and was also known as the Digest Commission. Its purpose was to consolidate the general and public laws of the state as published in the 1938 Statutes and to include laws passed up to and including those of 1956 and annotations including all decisions up to January 1, 1957.

Members of the commission included the chief justices of the Supreme and Superior Courts (Edmund W. Flynn and Charles A. Walsh), the Secretary of State (Armand H. Cote), the State Librarian (Dr. Grace M. Sherwood), the assistant in charge of Law Revision (Maurice W. Hendel - also part of the Secretary of State's Office), the Supreme Court Reporter (Charles H. Drummey), and three active members of the Rhode Island Bar Association to be appointed by the Governor. The Commission issued a report at the end of this process which outlined specifications and recommendations for consideration in the publication of the 1956 enactment.

Access & Use

Access to the collection: No special restrictions unless otherwise specified.
Use of the materials: Copyright is in the public domain unless otherwise specified. We reserve the right to restrict reproduction of materials due to preservation concerns.
Preferred citation: Rhode Island Statute Consolidated Commission records, 1997-89, Rhode Island State Archives.
Contact information: Rhode Island State Archives
Rhode Island State Archives
337 Westminster Street
Providence, RI 02903
Tel: 401-222-2353
Fax: 401-222-3199
email: statearchives@sos.ri.gov

Administrative Information

ABOUT THE COLLECTION  
Acquisition: Accession records are not available.
Custodial history: Records of this Commission were copies of those kept by Maurice W. Hendel.
ABOUT THE FINDING AID  
Author: Finding aid prepared by Kate Telford.
Encoding: Finding aid encoded by Kate Telford 2009 April 22
Descriptive rules: Finding aid based on Describing Archives: A Content Standard (DACS)

Additional Information

Related material: 1880-1881 R. I. Commission to Revise and Digest Public Laws - Minutes1893-1895 R. I. Commission on the Revision of the Statutes - Reports1909 R. I. Commission to Arrange and Consolidate the Statutes - Report1923 General Laws of Rhode Island1938 General Laws of Rhode Island1956 General Laws of Rhode Island - galley sheets. Accession number: 000579

Inventory


Series 1. Correspondence
Box 1, Folder 1, 3, 5
Series includes correspondence which illustrates the process of compiling and annotating a complete revision of the 1938 General Statutes. The bulk of the correspondence is to and from Maurice Hendel, the assistant in charge of Law Revision, Recipients include various publishers (notably Miche and Bobbs-Merrill), other Departments of State regarding their revisions, and other members of the Commission.

Container Description Date
Box 1, Folder 1 Correspondence (1 of 3)
1949-1953
Box 1, Folder 3 Correspondence (2 of 3)
1952
Box 1, Folder 5 Correspondence (3 of 3)
1957

Series 2. Contract and Final Report
Box 1, Folder 4

Container Description Date
Box 1, Folder 4 Contract and Final Report
1954, circa 1956

Series 3. Proposals and Specifications
Box 1, Folder 2

Container Description Date
Box 1, Folder 2 Proposals and Specifications
1951