Guide to the Rhode Island State Records Collection, 1661-1979


Rhode Island Historical Society
121 Hope Street
Providence, RI 02906
Tel: 401-273-8107
Fax: 401-751-7930
Email: reference@rihs.org

Published in 2009

Collection Overview

Title: Rhode Island State Records Collection
Date range: 1661-1979
Creator: Rhode Island
Extent: 5.5 linear feet
Abstract: Records of the Rhode Island General Assembly, Governor, state agencies, administrative units, and courts.
Language of materials: English
Repository: Rhode Island Historical Society
Collection number: MSS 231 SG 3

Scope & 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. See the Arrangement section for a detailed listing of the contents of this collection.

Of particular note are the files relating to the 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.

Access Points

Subject Names Subject Organizations Subject Topics Subject Topics

Arrangement

Series I: General Assembly

  • Acts and Resolves, 1661-1920 (Use published transcriptions in Records of the Colony of Rhode Island and Providence Plantations in New England, edited by John Russell Bartlett, Providence, 1856 available in the RIHS Reading Room at Call Number F 76 .R29 1968.)
  • 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
  • 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
  • Rhode Island State Council of Defense (WWII), 1941-1944

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

Historical note

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.

Access & Use

Access to the collection: There are no restrictions on access.
Use of the materials: Researchers are advised that express written permission to reproduce, quote, or otherwise publish any portion or extract from this collection must be obtained from the Rhode Island Historical Society.
Preferred citation: Rhode Island State Records Collection, MSS 231 SG 3, Rhode Island Historical Society.
Contact information: Rhode Island Historical Society
121 Hope Street
Providence, RI 02906
Tel: 401-273-8107
Fax: 401-751-7930
Email: reference@rihs.org

Administrative Information

ABOUT THE COLLECTION  
Acquisition: 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.
Processing information: Providence County Inferior Court of Common Pleas, Docket for June 1763; Transferred to: 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 ; Transferred to: MSS 231 SG2 Rhode Island State Censuses. Index of 1777 military census for the town of Tiverton, 1777; Transferred to: 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; Transferred to: MSS 232 SG5 United States Collector of Revenue. Collector of Revenue for the 1st District, RI - Entries for carriages, 1-12/1817; Transferred to: 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; Transferred to: 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; Transferred to: MSS 673 SG1 Colonial Militia Collection. Letter written by Thomas Carlile to the Council of War, 11/29/1777; Transferred to: 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.; Transferred to: 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; Transferred to: 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; Transferred to: MSS 673 SG2, Series 6 Revolutionary War Records. Resolve of Council of War for Daniel Mowry to sell cattle and sheep, Dec. 18, 1776; Transferred to: 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; Transferred to: MSS 673 SG 2, Series 6 Revolutionary War Records. Court case of John Banister vs. John Brown of Newport, 1762-1765; Transferred to: 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; Transferred to: 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; Transferred to: MSS 9001-C Samuel Cranston Papers (see inventory). Six pounds to be paid by the General Treasury to Joseph Edmonds, Sep. 18, 1758 ; Transferred to: 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.
ABOUT THE FINDING AID  
Author: Finding aid prepared by Karen Eberhart.
Encoding: Finding aid encoded by Mark Chepkwony 2009 June 22
Descriptive rules: Finding aid based on Describing Archives: A Content Standard (DACS)

Additional Information

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. (Use published transcriptions in Records of the Colony of Rhode Island and Providence Plantations in New England, edited by John Russell Bartlett, Providence, 1856 available in the RIHS Reading Room at Call Number F 76 .R29 1968.)

Container Description Date
Box 1, Folder 1 photostats
1661, 1663, 1677, 1689, 1699, 1703, 1707, 1708
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
Contents Note: Miscellaneous Rhode Island records - arranged chronologically

1779-1920
Box 3, Folder 1 Minutes of the General Assembly
1670 October 13-1670 October 27
Box 3, Folder 2 Minutes of the General Assembly
1675 May 04-1675 May 05
Box 3, Folder 3 Minutes of the General Assembly
1690 Oct 29-1690 Oct 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 Jun 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 Aug 26-1762 Aug 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 Jun
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 Folder Petition
Contents Note: 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]

[c.1785-1786]
Box 3, Folder 17 General Treasury - Present state of the taxes, reports prepared by Joseph Clarke, Gen. Treasurer
1786-1789
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 Jun 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 Jul 06
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

Container Description Date
Box 4, Folder 4
1775-1777
Box 9, Folder 1 Oversize
1777-1778
Box 4, Folder 5
1778
Box 4, Folder 6
1779
Box 9, Folder 2 Oversize
1779-1781
Box 4, Folder 7
1780
Box 4, Folder 8
1781
Box 4, Folder 9
1782
Box 9, Folder 3 Oversize
1782-1786
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 1 item, undated
Box 9, Folder 3 Oversize undated

Series III. State Agencies

Container Description Date
Box 5, Folder 1 Commission to Study Higher Education - Agreement to guarantee loans
1960
Box 5, Folder 2 Commission to Study Higher Education - Correspondence, notes, post Conant meeting
1958-1959
Box 5, Folder 3 Commission to Study Higher Education - Correspondence and press releases - general
1957-1959
Box 5, Folder 4 Commission to Study Higher Education - Correspondence - regarding report
1959
Box 5, Folder 5 Commission to Study Higher Education - Correspondence - research studies
1958
Box 5, Folder 6 Commission to Study Higher Education - Data sheets - community colleges
c.1958?
Box 5, Folder 7 Commission to Study Higher Education - Educational inventory project - analysis sheets
1958
Box 5, Folder 8 Commission to Study Higher Education - Legislation
1959
Box 5, Folder 9 Commission to Study Higher Education - Miscellaneous, undated
Box 5, Folder 10 Commission to Study Higher Education - Newspaper clippings
1957-1959
Box 5, Folder 11 Commission to Study Higher Education - Publications and summaries
1958-1960
Box 5, Folder 12 Commission to Study Higher Education - Reference publications (other organizations)
1958-1959
Box 5, Folder 13 Commission to Study Higher Education - Research notes "Q.M.D."
1960
Box 5, Folder 14 Commission to Study Higher Education - WPRO-TV appearance - script, correspondence, etc.
1959
Box 6, Volume 1 Rhode Island Normal School/College of Education, Trustees Minutes
1909-1915
Box 6, Volume 2 Rhode Island Normal School/College of Education, Trustees Minutes
1916-1920
Box 6, Volume 3 Rhode Island Normal School/College of Education, Trustees Minutes
1921-1925
Box 6, Volume 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, Volume 1 State Board of Education - Minutes
1909-1915
Box 8, Volume 2 State Board of Education - Minutes
1916-1920
Box 8, Volume 3 State Board of Education - Minutes
1921-1925
Box 8, Volume 4 State Board of Education - Minutes
1926-1930
Box 8, Volume 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
Box 7, Folder 1 RI State Council of Defense - "Air Attack"
1942
Box 7, Folder 2 RI State Council of Defense - Air priorities control office, undated
Contents Note: Aircraft Warning Service - see Ground Observer Corps

Box 7, Folder 3 RI State Council of Defense - Air raid
1941-1944
Box 7, Folder 4 RI State Council of Defense - Air raid wardens
1942
Box 7, Folder 5 RI State Council of Defense - American Red Cross
1942
Box 7, Folder 6 RI State Council of Defense - Automobiles - use and identification
1942-1943
Box 7, Folder 7 RI State Council of Defense - Awards
1943-1944
Box 7, Folder 8 RI State Council of Defense - Blackouts
1942-1943
Box 7, Folder 8 RI State Council of Defense - Block Plan Division
1943-1944
Box 7, Folder 10 RI State Council of Defense - Bomb reconnaissance agents
1942-1944
Box 7, Folder 11 RI State Council of Defense - Boy Scouts
1942
Box 7, Folder 12 RI State Council of Defense - The Bulldozer - newsletter of the U.S. National Guard, Camp Endicott, Davisville, RI
1942
Box 7, Folder 13 RI State Council of Defense - Business regulation - Securities Bureau
1943
Box 7, Folder 14 RI State Council of Defense - Child care committee
1942-1943
Box 7, Folder 15 RI State Council of Defense - Citizens' Defense Manual
c.1943
Box 7, Folder 16 RI State Council of Defense - Civil Air Patrol
1942-1944
Box 7, Folder 17 RI State Council of Defense - Civilian Defense Services
1942
Box 7, Folder 18 RI State Council of Defense - Civilian Protection School - Amherst, MA
1942
Box 7, Folder 19 RI State Council of Defense - Civilian War Services
1942-1944
Box 7, Folder 20 RI State Council of Defense - Community wartime business clinics
1942
Box 7, Folder 21 RI State Council of Defense - Conservation of War Records Committee
1942
Box 7, Folder 22 RI State Council of Defense - Consumer Division
1941-1944
Box 7, Folder 23 RI State Council of Defense - Dimout regulations
1942-1943
Box 7, Folder 24 RI State Council of Defense - Directories
1943
Box 7, Folder 25 RI State Council of Defense - Divisional directors
1942-1943
Box 7, Folder 26 RI State Council of Defense - Drivers Corps
1942-1944
Box 7, Folder 27 RI State Council of Defense - East Coast Conference of State Defense Councils
1942
Box 7, Folder 28 RI State Council of Defense - Emergency Medical Subdivision
1943
Box 7, Folder 29 RI State Council of Defense - Emergency Service Division
1943
Box 7, Folder 30 RI State Council of Defense - Emergency Welfare Service
1942
Box 7, Folder 31 RI State Council of Defense - Evacuation Division
1942-1943
Box 7, Folder 32 RI State Council of Defense - Farm Labor Supply Subdivision
1943
Box 7, Folder 33 RI State Council of Defense - Field exercises
1943
Box 7, Folder 34 RI State Council of Defense - Film Services
1942-1943
Box 7, Folder 35 RI State Council of Defense - Fire fighters and equipment
1942-1944
Oversie Folder RI State Council of Defense - Fire fighting resources inventory for state-wide defense plan
1941
Box 7, Folder 36 RI State Council of Defense - Fire From the Sky
1943
Box 7, Folder 37 RI State Council of Defense - Food
1942-1943
Box 7, Folder 38 RI State Council of Defense - Forest Wardens
1942
Box 7, Folder 39 RI State Council of Defense - Gas Officer
1942-1943
Box 7, Folder 40 RI State Council of Defense - Gasoline
1942-1943
Box 7, Folder 41 RI State Council of Defense - Ground Observer Corps
1942-1944
Box 7, Folder 42 RI State Council of Defense - Home front pledge
1943
Box 7, Folder 43 RI State Council of Defense - Housing
1943
Box 7, Folder 44 RI State Council of Defense - Incident Officers School
1942
Box 7, Folder 45 RI State Council of Defense - Induction into military
1944
Box 7, Folder 46 RI State Council of Defense - Industrial
1943
Box 7, Folder 47 RI State Council of Defense - Insignia Committee
1943
Box 7, Folder 48 RI State Council of Defense - Job descriptions, undated
Box 7, Folder 49 RI State Council of Defense - Junior Citizens Service Corps
1943
Box 7, Folder 50 RI State Council of Defense - Labor Division
1942
Box 7, Folder 51 RI State Council of Defense - Library services
1942
Box 7, Folder 52 RI State Council of Defense - Local Councils of Defense
1941-1943
Box 7, Folder 53 RI State Council of Defense - Manpower Division
1943
Box 7, Folder 54 RI State Council of Defense - Medical Aid and Health Division
1942-1943
Box 7, Folder 55 RI State Council of Defense - Messenger Subdivision
1943
Box 7, Folder 56 RI State Council of Defense - National Family Week
1943
Box 7, Folder 57 RI State Council of Defense - Nurses Subdivision
1943-1944
Box 7, Folder 58 RI State Council of Defense - Office of Civilian Defense
1942-1943
Box 7, Folder 59 RI State Council of Defense - Organizational charts
1942-1943
Box 7, Folder 60 RI State Council of Defense - Parade - On to Victory
1943
Box 7, Folder 61 RI State Council of Defense - Planning and Technical Division
1941,1943
Box 7, Folder 62 RI State Council of Defense - Plant Protection Subdivision
1943-1944
Box 7, Folder 63 RI State Council of Defense - Police, Auxiliary manual
1942
Box 7, Folder 64 RI State Council of Defense - Post Office
1942-1943
Box 7, Folder 65 RI State Council of Defense - Post War Survey Committee
1944
Box 7, Folder 66 RI State Council of Defense - Price Administration Office
1942-1943
Box 7, Folder 67 RI State Council of Defense - Protection Division
1942-1943
Box 7, Folder 68 RI State Council of Defense - Providence Civilian Defense Council
1942
Box 7, Folder 69 RI State Council of Defense - Public Relations Division
1943
Box 7, Folder 70 RI State Council of Defense - Public Relations Division - news releases
1942-1943
Box 7, Folder 71 RI State Council of Defense - Publications - general
1942-1943
Box 7, Folder 72 RI State Council of Defense - Radio operating
c.1943
Box 7, Folder 73 RI State Council of Defense - Radio programs, Rationing see Home front pledge
1943
Box 7, Folder 74 RI State Council of Defense - Rescue Squads
1942-1943
Box 7, Folder 75 RI State Council of Defense - Rhode Island Council of War Agencies
1943-1944
Box 7, Folder 76 RI State Council of Defense - Rhode Island State Council of Defense
1942-1944
Box 7, Folder 77 RI State Council of Defense - meetings
1942-1943
Box 7, Folder 78 RI State Council of Defense - Rhode Island United War Fund
1942
Box 7, Folder 79 RI State Council of Defense - Rumors
1942-1943
Box 7, Folder 80 RI State Council of Defense - Salvage Division
1942-1944
Box 7, Folder 81 RI State Council of Defense - Schools at war program
1942
Box 7, Folder 82 RI State Council of Defense - State Emergency Fleet
1943
Box 7, Folder 83 RI State Council of Defense - State Personnel Officer
1943
Box 7, Folder 84 RI State Council of Defense - State Property Officer
1942-1943
Box 7, Folder 85 RI State Council of Defense - Statistics
1942-1943
Box 7, Folder 86 RI State Council of Defense - Training Subdivision
1942-1943
Box 7, Folder 87 RI State Council of Defense - Transportation Conservation Subdivision
1942-1943
Box 7, Folder 88 RI State Council of Defense - Victory Farm Volunteers Subdivision
1943
Box 7, Folder 89 RI State Council of Defense - Victory gardens
1943-1944
Box 7, Folder 90 RI State Council of Defense - Victory tax
1942
Box 7, Folder 91 RI State Council of Defense - Volunteer Office
1942-1943
Box 7, Folder 92 RI State Council of Defense - War loan drives see also Rhode Island United War Fund War Civilian Security Program see State Personnel Officer
1943-1944
Box 7, Folder 93 RI State Council of Defense - Warning Centers
1942-1944
Box 7, Folder 94 RI State Council of Defense - Warning district efficiency reports
1942
Box 7, Folder 95 RI State Council of Defense - Welfare Division
1943-1944

Series IV. Administrative Units

Container Description Date
Box 6, Folder 2 Rhode Island Banking, Insurance and Securities Administration - Listing of Discontinued Companies
c.1799-c.1914
Box 9, Folder 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

Container Description Date
Box 9, Folder 2 Lords Commissioners for Hearing Prize Appeals and Privy-Council in Whitehall, England, (photostat negatives made by the New York Public Library)
1741-1752
Box 9, Folder 4 Maritime Court - Minute Book #3
1776 Oct 01-1776 Oct 28
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"
1746 Jul 04
Box 6, Folder 6 Vice Admiralty Court - Copy of judgment of William Strengthield about the rights of Francisco Yudice
1747 Jul 21
Box 6, Folder 6 Vice Admiralty Court - Copy of "Honorable Joseph Wanton, Esq. to costs in the Court of Vice Admiralty arising on sundry Information by him presented
1762/1764
Box 6, Folder 6 Vice Admiralty Court - Document regarding jurisdiction over the case of Jonathan Thurston vs. Devarieux Grande Terre regarding the sloop Dolphin signed by Judge William Strengthfield
1748 Apr-May