Quick viewing(Text Mode)

Newport Historical Society, Manuscripts and Archives Collection Inventory Please Note These Collections Are Largely Unprocessed

Newport Historical Society, Manuscripts and Archives Collection Inventory Please Note These Collections Are Largely Unprocessed

Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Acoco Series Selected Stories, What Hetty Learned at School; One Thing Hetty Learned Ladies Home Journal Ladies Home Journal bound printed material; 20 Children's stories no. 23 at School pp.; illus. Allen family papers, 1728-1732 Deed for land on Ferry Wharf, August 5, 1728, recorded 1728 1732 Carr, Samuel ms Jeremiah Child listed as Cooper, Carr, Mary; Child, Jeremiah December 8, 1732 Copied by , 1766 Almy papers Plate of farm (near mile corner) Cranston, Samuel mss Xerox copies of paper originals Loaned by George A. Thurston of Union St., Portsmouth, March 1984

Barbara (Norman) Cooke papers Concert in Newport, 1962 1962 Goodman, Benny ms

Barbara Ladd Cooke papers Horse Racing Association, Portsmouth, papers, 1935 1935 Jones, Dan. W. Horse Racing Association ms Barber's Chronology Record of deaths of many prominent people from Barber's Chronology Trinity Church bound printed matter Genealogy , Bristol and Trinity Church records Benjamin B. Howland Collection Weather Reports and Newspaper Clippings Howland, Benjamin B. Bound scrapbook Meteorology

Benjamin B. Howland Collection Almanac for 1838 MS 1995.1.26 1838 bound, printed matter Author & place of publication Almanacs unknown Benjamin B. Howland Collection, The Streets of Newport Howland, Benjamin B. Bound ms Streets No. 23 Benjamin B. Howland Collection, Probate Fees, 1852-1856 1852 1856 Probate Court of Newport Bound ms Court records Howland, Benjamin B. No. 27 Benjamin B. Howland Collection, Early Records of the Town Meeting Newport Town Meeting Bound ms Newport--Town of--Records Howland, Benjamin B. no. 28 Benjamin B. Howland Collection, List of Newport Taxpayers Town of Newport Town of Newport Bound ms Taxation--Newport--Lists Howland, Benjamin B. No. 35 Benjamin Baker Howland Settlement of Aquidneck Howland, Benjamin B. Bound ms Rhode Island--History Collection, #10 Collection Meteorological diary, 1844-1875 1844 1875 bound ms Meteorology Bound imprint, illus. Programme of celebration of of the 7th 1950 Seventh Day Baptist Church Seventh Day Baptist Church ms 1 of 2 copies Programs Day held in Newport, 1950 Bound imprint; illus. Programme of celebration of yearly meeting of the 7th 1980 Seventh Day Baptist Church Seventh Day Baptist Church ms 2 of 2 copies Programs Day Baptists held in Newport at the Meeting House on Touro St., 1980 Bowen's Wharf Papers Records for Ship Amazon Amazon ms (10 items) Amazon is a ship Shipping records Bowen's Wharf Papers Navigation Chart ms Breese Papers Spoilage Claim, Schooner Industry, February 7, 1775 1998.11.2 1775 1775 Auchmuty, Robert Gift of Robinson McIlvaine, Beale, Richard Shipping records 7/23/1998 Breese Papers Miscellaneous legal documents and ephemera, 1784- 1998.11.2 1784 1831 Breese, Thomas Gift of Robinson McIlvaine, Howard, Thomas Shipping records 1831 7/23/1999 Breese Papers Thomas Breese correspondence, 1795-1813 1998.11.2 1795 1813 Breese, Thomas Gift of Robinson McIlvaine, Perry, Oliver Hazard --History--War of 1812 7/23/2000 Breese Papers Thomas Breese correspondence, Oct. 1, 1813-Sept 8, 1998.11.2 1813 1814 Breese, Thomas Gift of Robinson McIlvaine, Perry, Oliver Hazard United States--History--War of 1812 1814 7/23/2002 Breese Papers Thomas Breese correspondence, Oct. 4, 1814-April 14, 1998.11.2 1814 1817 Breese, Thomas Gift of Robinson McIlvaine, Breese, Elizabeth Malbone United States--History--War of 1812 1817 7/23/2003 Breese Papers Thomas Breese correspondence, Nov. 8, 1820-July, 1998.11.2 1820 1842 Breese, Thomas Gift of Robinson McIlvaine, Auchmuty, Robert J. United States--History--War of 1812 1842 7/23/2004 Breese Papers Papers regarding the commisioning of the U.S.S. 1998.11.2 1918 1918 Roosevelt, Franklin D. Gift of Robinson McIlvaine, McIlvaine, Mrs. Gilbert Naval history Breese, 1918, including a signed ALS from Franklin D. 7/23/2005 Roosevelt to Mrs. Gilbert McIlvaine Breese Papers Affadvit respecting the incident on Lake Erie, 1813, copy 1998.11.2 1813 1813 Gift of Robinson McIlvaine, Perry, Oliver Hazard United States--History--War of 1812 7/23/2001 Brenton family papers Castle Hill boundaries and way leading threto Castle Hill ms Brenton family papers John Franklin, Tallow chandler, (brother of Benjamin 1719 Franklin, John ms Brenton, Jahleel Franklin). Indentue of Jahleel Brenton land on Thames St., 1719

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 1 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Brenton family papers 's mill, paper giving boundries of William 1668 Lawton, George mss Seems to call present Mill Street Brenton, 's land, 1668 Road leading to George Lawton's Mill. Brenton Family papers Deeds, etc. Mumford, Nathaniel ms Brenton Papers Deed, 1737 1737 Cahoone, James ms Longworthy, Laurence; Longworthy, Mary Brenton papers Deed, Sept. 30, 1667 1667 Caswell, Thomas ms Caswell, Mary; Brenton, William

Brenton Papers Bond between Edward Taylor, William Brenton, Thomas 1653 Clarke, Thomas ms Signature of Thomas Clarke Purchased from Goodspeeds, April Taylor, Edward; Clarke with Richard Russell, Treasurer of Mass. 1653 21, 1967 Brenton,William; Russell, Richard Brenton papers 510 acres of land, 1665 1665 Coggeshall, John ms Brenton papers Deed, February 1, 1663 - 1664 1663 1664 Cottrell, Nicholas ms Richmond, Edward Brenton papers Will, May 1, 1727 1727 Cranston, Samuel ms Brenton papers copy of letter about Flag of Truce Trade, August 23, 1760 Pitt, William ms 1760 Channing family papers 1808 1808 Elam, Samuel Newport Insurance Co. ms Chester Collection Autograph album of Clarke family and others, containing MS 1997.23 1889 Clarke family bound scrapbook Mrs. Hawley T. Chester, April 2001 Autographs wax seals and postage stamps, commencing May 1889

Chester Collection Collection of diaries of Fanny P. Clarke: 1864, 1867, MS 1997.10 1864 1897 Clarke, Fanny P. Bound mss, 27 items Mrs. Hawley T. Chester, April 1997 Diaries 1868, 1869, 1870, 1871, 1878, 1879, 1880, 1881, 1882, 1883, 1884, 1885, 1886, 1887, 1888, 1889, 1890, 1891, 1892, 1893, 1894, 1895, 1896[2], 1897 Chester Collection Scrapbook, 1893, containing 18th and 19th century MS 1997.11 1700 1899 Clarke, H. Audley Bound ms with pasted-in Mrs. Hawley T. Chester, April 1998 Scrap-books manuscripts mss Chester Collection Documents regarding the estate of Henry Audley Clarke MS 1997.25 Clarke, Henry Audley mss Mrs. Hawley T. Chester, April 2003 Wills--Decedent's estates

Chester Collection Biography of Jeremiah Clarke MS 1997.12 Clarke, Jeremiah Bound ms, illus. Mrs. Hawley T. Chester, April 1999 Biography

Chester Collection Correspondence of Oskytel H. Clarke, 1952 MS 1997.27 1952 Clarke, Oskytel mss Mrs. Hawley T. Chester, April 2005 Letters

Chester Collection Invoice book of Peleg Clarke, 1783-84, portions used as MS 1997.13 1783 1899 Clarke, Peleg Bound ms, with printed Mrs. Hawley T. Chester, April 2000 Scrap-books Clarke family a scrapbook of 19th century family letters and for "Family items, illus. Records of Peleg Clarke," including Clarke and Fowler families Chester Collection Scrapbook of family information of James Robinson, MS 1997.26 1888 Robinson, James bound scrapbook Mrs. Hawley T. Chester, April 2004 Scrap-books Clarke, Peleg Peleg Clarke, Caleb Gardner, Audley Clarke, compiled in 1888 Chester Collection Toll book, Rhode Island Bridge Company, 1859 MS 1997.24 1859 Rhode Island Bride Company bound ms Mrs. Hawley T. Chester, April 2002 Transportation--Bridges

Chester Collection The Book of Common Prayer and the Holy Bible, 1750- MS 1998.3 1750 1751 bound imprint, ill., 39 x 25 Inscribed: "Oliver R. Warner to his Mrs. Hawley T. Chester, April 2006 Warner, Oliver R Sacred books 51, containing inserts of bookmarks, palm crosses, cm children...August 1784." Accepted family notes, scriptural articles by B.L., 12/10/98 Coggeshall family papers Petition for payment for supplies used when house was 1778 Coggeshall, Gideon ms Green, Nathanael; Sullivan headquarters in 1778 at the time of General Sullivan's expedition, 1783 Coggeshall family papers Petition for payment for supplies used by General 1778 Coggeshall, Gideon ms Greene, Nathanael; Sullivan, when Gideon Coggeshall's house General was headquarters in 1778 at the time of General Sullivan's expidition. Coggeshall Papers Barker's Acrostics Barker, Acrostics ms Mrs. Phyllis Carrara and Mr. Fred C. Acrostics King Coggeshall papers Letter from F. Coggeshall to Robert in camp at 1861 Coggeshall, F. ms Coggeshall, Robert Washington, May 6, 1861 Coggeshall papers Will, 1778 1778 Sherman, Peleg ms Customs House Ship lists, 1766-1799 1766 1799 Ellery, William Newport Customs House mss Shipping records Customs House Ship lists, vessel masters' lists, 1767-1793 1767 1793 Ellery, William Newport Customs House mss Shipping records

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 2 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Customs House List of ships, 1778-1795 1778 1795 Ellery, William Newport Customs House mss Shipping records Customs House Certificates of the admeaseurement of vessel under 20 1790 1794 Ellery, William Newport Customs House mss Shipping records tons from 1790-1794 Customs House Three fragments, 1809-1812 1809 1812 Ellery, William Newport Customs House mss Shipping records Customs House Fragments, 1810-1817 1810 1817 Ellery, William Newport Customs House mss Shipping records Customs House Ships cargo, 1810-1815 1810 1815 Ellery, William Newport Customs House mss Shipping records Customs House Papers relating to the Spanish prize Bello Corunes, 1818 Ellery, William Newport Customs House mss Shipping records 1818 Customs House Cargo lists, payroll, citizenship paper, 1817-1819 1817 1819 Ellery, William Newport Customs House mss Shipping records Customs House Various accounts, 1818 1818 Ellery, William Newport Customs House mss Shipping records Customs House Invoices, accounts, 1818 1818 Ellery, William Newport Customs House mss Shipping records Customs House Bill of sale, 1819; Crew lists, 1818-1819 1819 1819 Ellery, William Newport Customs House mss Shipping records Customs House Invoices, accounts, 1818-1819 1818 1819 Ellery, William Newport Customs House mss Shipping records Customs House Invoices, 1818-1819; fifteen documents 1818 1819 Ellery, William Newport Customs House mss Shipping records Customs House Receipts, purchases, 1818-1819 1818 1819 Ellery, William Newport Customs House mss Shipping records Customs House Receipts, 1819 1819 Ellery, William Newport Customs House mss Shipping records Customs House Two receipts of payment, 1820 1820 Ellery, William Newport Customs House mss Shipping records Customs House List of seamen, 1820 1820 Ellery, William Newport Customs House mss Shipping records Customs House Payrolls, cargo, 1820 1820 Ellery, William Newport Customs House mss Shipping records Customs House Cargo lists, 1820-1823 1820 1823 Ellery, William Newport Customs House mss Shipping records Customs House Bills of sales of ships, cargo lists, 1820-1824 1820 1824 Ellery, William Newport Customs House mss Shipping records Customs House Surveys, bills of lading, 1820 1820 1825 Ellery, William Newport Customs House mss Shipping records Customs House Surveys, 1820-1826 1820 1826 Ellery, William Newport Customs House mss Shipping records Customs House Cargo lists, 1820-1826 1820 1826 Ellery, William Newport Customs House mss Shipping records Customs House Bills of lading, price list - Stockholm, 1820-1826 1820 1826 Ellery, William Newport Customs House mss Shipping records Customs House Bills of lading, insurance claim, 1820-1827 1820 1827 Ellery, William Newport Customs House mss Shipping records Customs House Bills of lading, 1820-1828 1820 1828 Ellery, William Newport Customs House mss Shipping records Customs House Descriptions of ships, 1820-1828 1820 1828 Ellery, William Newport Customs House mss Shipping records Customs House Crew list, 1823 1823 Ellery, William Newport Customs House imprint Shipping records Customs House Insurance claims, 1825 1825 Ellery, William Newport Customs House mss Shipping records Customs House Two cargo lists, Act of Congress, 1827 1827 Ellery, William Newport Customs House mss Shipping records Customs House Surveys, 1820-1844 1820 1844 Ellery, William Newport Customs House mss Shipping records Customs House Ledger, 1837 1837 Ellery, William Newport Customs House mss Shipping records Customs House Ledger, 1837 1837 Ellery, William Newport Customs House mss Shipping records Customs House Three printed documents, 1844 1844 Ellery, William Newport Customs House mss Shipping records Customs House Two bills, 1869, 1879 1869 1879 Ellery, William Newport Customs House mss Shipping records Customs House Tonnage admeasurement; five documents, 1894-1904; 1894 1904 Ellery, William Newport Customs House mss Shipping records one certificate of enrollment, 1901 Customs House History relating to in 1638 Ellery, William Newport Customs House mss Shipping records Customs House Various papers, payrolls, purchases Ellery, William Newport Customs House mss Shipping records Customs House Arithmetic exercises Ellery, William Newport Customs House mss Shipping records Customs House Contract for ships, handwritten Ellery, William Newport Customs House mss Shipping records Customs House Sales book Ellery, William Newport Customs House mss Shipping records Customs House Division of molasses Ellery, William Newport Customs House mss Shipping records Customs House Invoices, crew list Ellery, William Newport Customs House mss Shipping records Customs House Accounts Ellery, William Newport Customs House mss Shipping records Customs House Dictionary page with pronunciations Ellery, William Newport Customs House mss Shipping records Customs House Directory of ships, typewritten Ellery, William Newport Customs House mss Shipping records DeBlois Family papers Estate of John Brown, Mathew Robinson executor, Brown, John ms DeBlois, Jane Brown; Brown, William Brown Ann (Lawton) Dunn-Hunter papers Rotch, Mary ms Engs family papers Letter to Mary R. Hunter in Brazil, July 11, 1842 1842 Briggs, C.E. ms Letter mentions Dorr Rebellion Letters Hunter, Mary R. Engs family papers Provisions issued from His Majesty's stores at Rhode 1779 Hessian Regiments ms Also, lists names of Hessian Island for the Hessian Regiments from June 27, 30, Regiments, etc. 1779 Family Christian Almanac The Family Christian Almanac for 1862 by Samuel H. MS 1995.1.27 1862 Wright, Samuel H. bound, printed matter Almanacs Wright of

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 3 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Farmer's Almanac Farmer's Almanac for 1811 by Robert B. Thomas of MS 1995.1.16 1811 Thomas, Robert B. bound, printed matter Almanacs Boston Farmer's Almanac Farmer's Almanac for 1812 by Robert B. Thomas of MS 1995.1.17 1812 Thomas, Robert B. bound, printed matter Almanacs Boston Farmer's Almanac Farmer's Almanac for 1814 by Robert B. Thomas of MS 1995.1.18 1814 Thomas, Robert B. bound, printed matter Almanacs Boston Farmer's Almanac Farmer's Almanac for 1816 by Robert B. Thomas of MS 1995.1.19 1816 Thomas, Robert B. bound, printed matter Almanacs Boston Farmer's Almanac Farmer's Almanac for 1817 by Robert B. Thomas of MS 1995.1.20 1817 Thomas, Robert B. bound, printed matter Almanacs Boston Farmer's Almanac Farmer's Almanac for 1818 by Robert B. Thomas of MS 1995.1.21 1818 Thomas, Robert B. bound, printed matter Almanacs Boston Farmer's Almanac Farmer's Almanac for 1819 by Robert B. Thomas of MS 1995.1.22 1819 Thomas, Robert B. bound, printed matter Almanacs Boston Farmer's Almanac The Farmer's Almanac for 1873 by Robert B. Thomas of MS 1995.1.28 1873 Thomas, Robert B. bound, printed matter Almanacs Boston Farmer's Almanac The Farmer's Almanac for 1876 by Robert B. Thomas of MS 1995.1.29 1876 Thomas, Robert B. bound, printed matter Almanacs Boston Farmer's Almanac The Farmer's Almanac for 1877 by Robert B. Thomas of MS 1995.1.30 1877 Thomas, Robert B. bound, printed matter Almanacs Boston Farmer's Almanac The Farmer's Almanac for 1878 by Robert B. Thomas of MS 1995.1.31 1878 Thomas, Robert B. bound, printed matter Almanacs Boston Farmer's Almanac The Farmer's Almanac for 1881 by Robert B. Thomas of MS 1995.1.32 1881 Thomas, Robert B. bound, printed matter Almanacs Boston Farmer's Almanac The Farmer's Almanac for 1883 by Robert B. Thomas of MS 1995.1.33 1883 Thomas, Robert B. bound, printed matter Almanacs Boston Freebody family papers Concerning Mr. Garrison teaching school in Moravian 1784 Rusmeyer, A.L. Moravian Church ms Garrison chapel, 1784 George Champlin Mason's notes family papers Champlin ms Mason; Heatly; Grant; Bell

Gould Papers Copy of comment concerning Newport History, 1834 1834 Brown, Moses ms Haight Papers Lopez papers concerning Thomas Arnold, silversmith Arnold, Thomas ms Haight Papers Ayrault, Stephen ms Letters Haight Papers Bill for boarding 3 children of Major Roger Goulding for 3 1696 , John ms Schools Goulding, Roger; Arnold, months and schooling, April 8, 1696 Penelope Haight Papers Bennett, John ms 2nd group Letters Haight papers deed Cahoone, John ms Haight papers (2nd group) Haight papers Deed, 1678 1678 Clarke, John ms John Clarke was nephew of John Arnold, Benedict Sr. Clarke dec'd Haight papers Diary for year 1810 (brown paper cover) 1810 Hazard, Tom "Nailer" mss Alsi 1787 and 1788 Haight Papers Slave Papers King, Samuel 15-1/4" x 10-1/4" x 5 " box African-Americans

Haight Papers Slave Papers King, Samuel 15-1/4" x 10-1/4" x 5 " box African-Americans

Haight Papers Papers Lopez, Aaron 15-1/4" x 10-1/4" x 5 " box Business records

Haight Papers Papers Lopez, Aaron 15-1/4" x 10-1/4" x 5 " box Business records

Haight Papers Papers Lopez, Aaron 15-1/4" x 10-1/4" x 5 " box Business records

Haight Papers Papers Lopez, Aaron 15-1/4" x 10-1/4" x 5 " box Business records

Haight Papers Papers Lopez, Aaron 15-1/4" x 10-1/4" x 5 " box Business records

Haight Papers Papers Lopez, Aaron 15-1/4" x 10-1/4" x 5 " box Business records

Haight Papers Papers Lopez, Aaron 15-1/4" x 10-1/4" x 5 " box Business records

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 4 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Haight Papers Papers Lopez, Aaron 15-1/4" x 10-1/4" x 5 " box Business records

Haight papers Captain John Stanton and Captain Walter B. Whitting, 1774 Stanton, John ms Ayrault, Stephen; Whitting, regarding slaves. 1774 Walter B. Haight Papers Second Congregational Church Papers Second Congregational Church 15-1/4" x 10-1/4" x 5 " box Church records and registers Lopez, Aaron

Haight Papers 'Haight Papers 15-1/4" x 10-1/4" x 5 " box Haight Papers, unsorted and Letters uncataloged Haight Papers 'Haight Papers 15-1/4" x 10-1/4" x 5 " box Haight Papers, unsorted and Letters uncataloged Haight Papers 'Haight Papers 15-1/4" x 10-1/4" x 5 " box Haight Papers, unsorted and Letters uncataloged Haight Papers 'Haight Papers 15-1/4" x 10-1/4" x 5 " box Haight Papers, unsorted and Letters uncataloged Haight Papers 'Haight Papers 15-1/4" x 10-1/4" x 5 " box Haight Papers, unsorted and Letters uncataloged Haight Papers 'Haight Papers 15-1/4" x 10-1/4" x 5 " box King family Genealogy

Haight Papers 'Haight Papers 15-1/4" x 10-1/4" x 5 " box

Haight papers Cabinet makers mss Haight papers Cabinet makers, also signatures of artists, etc. mss See also Box 168, Folder 6, Haight Papers (2nd group) Haight papers (2nd group) Letters concerning adoption of Constitution by RI; Collins, John mss Listed as Governor John Collins Collins, John Avery; Hazard, concerning John Avery Collins (son); letters from John John Hazard in ; Haight Papers (2nd Group) Receipts from Newport Business people. Wright, George mss Huner papers Printed copy of will Girard, Stephen ms Huner papers Stockton family ms Huner-Dunn papers Hunter- Dunn papers Birckhead, James ms Genealogy Birckhead, Kate; Hunter family; Dunn family Hunter Dunn papers Newport Business Bill heads Newport Bill Heads ms Hunter family Printed reports of the case of the steamer "General Hunter, Charles mss Civil War General Rusk; Blanche Rusk" alias "Blanche". Proceedings of Court Martial in case of Charles Hunter. Hunter Family Newport Summer, 1864 1864 ms ?Girl's composition? Hunter family papers Letters to family while at Harvard, 1880-1895 1880 1895 Dunn, Charles Hunter ms Listed as Charles Hunter Dunn, MD

Hunter family papers Recollections of Robinson Potter by his grandson Dunn, Thomas ms Potter, Robinson Thomas Dunn Hunter Family papers Letters from Rear Admiral Charles Sigsbee, USN Hunter, Augusta ms Sigsbee, Charles Hunter family papers Letters concerning 's financial status from Lane 1786 Rome, George mss Brinley, Francis; Hunter, Son and Fraser to Francis Brinley and Deborah Hunter. Deborah; Hunter, Anne Letter from George Rome to Anne Hunter, daughter of Willilam and Deborah Hunter, 1786 Hunter papers Letters to family, 1895 1895 Dunn, Thomas ms Hunter papers Franklin family genealogy (N.Y. family) Franklin, Walter ms Waltr Franklin's mansion was the first in New York. Hunter papers Introduction to Mrs. (President) Madison by William R. 1814 King, Charles Bird mss Hunter, William R.; Madison, Hunter, Dec. 1814. "...I went last Wednesday night for Dolly the first and only time to the Drawing Room for the purpose of introducting Charles King, the painter, to Mrs. Madison..."

Hunter papers Studio of John LaFarge LaFarge, John ms Hunter papers Architect, 1877 1877 McKim, Charles ms Hunter papers Letter from Paul M. Mumford to Robinson Potter, 1841 1841 Mumford, Paul M. ms Letters Potter, Robinson Hunter papers Genealogy Rodman family ms Hunter papers Genealogy Rotch family ms

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 5 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Hunter Papers Reminiscences of a Mrs. Townsend, written down in 1869 Townsend typed ms Newport--History Hunter, William 1869 Hunter papers Training Station Road property ms 14 pieces Hunter-Dunn family papers Estate of Elizabeth (Miss Lilly) Dunn, 1902 1902 Dunn, Elizabeth ms 33 pieces Hunter-Dunn papers Newport Business Bill Heads Dunn, Thomas ms Hunter-Dunn papers Greenway, Catherine Hunter ms Hunter-Dunn papers Hunter, Caroline ms Hunter-Dunn papers Hunter, Caroline ms Hunter-Dunn papers Will, vouchers of estate, 1860 1860 Rotch, William R. ms Hunter-Dunn papers Theo. Wendell, Artist, 1888 1888 Wendell, Theo. ms J.T. O'Connell Companies Cash Journal, 1935-1938 2003-17-11 1935 1938 J.T. O'Connell Companies Gift of the estate of Mary O'Connell Business Records, 1919-1957 Walsh J.T. O'Connell Companies Cash Journal, 1926-1928 2003-17-11 1926 1928 J.T. O'Connell Companies Gift of the estate of Mary O'Connell Business Records, 1919-1957 Walsh J.T. O'Connell Companies Commercial Finance Corp. Cash Journal, 1939-1957 2003-17-11 1919 1957 J.T. O'Connell Companies Gift of the estate of Mary O'Connell Business Records, 1919-1957 Walsh J.T. O'Connell Companies Boat slips, regualr and government, 1942-1943 2003-17-11 1942 1943 J.T. O'Connell Companies Gift of the estate of Mary O'Connell Business Records, 1919-1957 Walsh J.T. O'Connell Companies Account book, store changes, 1919-1929 2003-17-11 1919 1929 J.T. O'Connell Companies Gift of the estate of Mary O'Connell Business Records, 1919-1957 Walsh J.T. O'Connell Companies Cash Journal, 1943-1947 2003-17-11 1943 1947 J.T. O'Connell Companies Gift of the estate of Mary O'Connell Business Records, 1919-1957 Walsh J.T. O'Connell Companies Account Book, 1919-1920 2003-17-11 1919 1920 J.T. O'Connell Companies Gift of the estate of Mary O'Connell Business Records, 1919-1957 Walsh J.T. O'Connell Companies Checks and check stubs, Castle Hill Hotel, 1957 2003-17-11 1957 J.T. O'Connell Companies Gift of the estate of Mary O'Connell Business Records, 1919-1957 Walsh J.T. O'Connell Companies Account book, express, freight and various other 2003-17-11 1924 1929 J.T. O'Connell Companies Gift of the estate of Mary O'Connell Business Records, 1919-1957 charges, 1924-1929 Walsh J.T. O'Connell Companies Account book, store charges, 1928 2003-17-11 1928 J.T. O'Connell Companies Gift of the estate of Mary O'Connell Business Records, 1919-1957 Walsh J.T. O'Connell Companies Ledger, 1932-1937 2003-17-11 1932 1937 J.T. O'Connell Companies Gift of the estate of Mary O'Connell Business Records, 1919-1957 Walsh John Clarke papers Deed of land from , 1675-1676 1675 1676 Odlin, John ms Sanford, Peleg Jonas Bergner Collection Law Suite concerning Burial Ground Arnold, Benedict ms Cemeteries Jonas Bergner Collection Drawings, notes, photos and sketches on the 1920 1930 Bergner, Jonas mss Architecture--Plans construction of older homes in Newport, 1920-1930 Jonas Bergner Collection Sketches Bergner, Jonas mss Drawing Jonas Bergner Collection Maudsley House on Spring Street and Maxon House on Bergner, Jonas mss Maudsley House; Maxon House Spring and Barney Streets, notes Jonas Bergner Collection Tom Nason's Shop, Long Wharf, notes and a sketch Nason, Tom ms 1 1/2 mss boxes Jonas Bergner collection Trinity Church, Spring Street Trinity Church photos Bergner, Jonas Jonathan Bowen Collection Shipping papers and documents, 1810-1828 1810 1828 Bowen, Jonathan mss King Armstrong Papers Include correspondence, journals, calling cards, MS 1995.40 Armstrong family mss Written on box..."King Armstrong photographs, maps and illustrations, miscellaneous Papers...N. Libarary August 1971" business and personal papers, sketchbooks, account books, cook books, scrapbooks, and genealogical records and papers.

King Armstrong Papers Include correspondence, journals, calling cards, MS 1995.40 King family mss Written on box..."King Armstrong photographs, maps and illustrations, miscellaneous Papers...N. Libarary August 1971" business and personal papers, sketchbooks, account books, cook books, scrapbooks, and genealogical records and papers.

King Armstrong Papers Include correspondence, journals, calling cards, MS 1995.40 Rives family mss Written on box..."King Armstrong photographs, maps and illustrations, miscellaneous Papers...N. Libarary August 1971" business and personal papers, sketchbooks, account books, cook books, scrapbooks, and genealogical records and papers.

King family papers Invitations, etc. Rives, George Barclay ms folder

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 6 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) King Papers Letters from Polytechnic Inst., Troy, NY, April 1860 1860 Auchincloss, William ms Letters King, Wheaton King papers To Ann Dehon from brother Theodore Dehon in 1811 Dehon, Ann (Wheaton) ms Dehon, Theodore Charleston, Jan 1811 King papers Resignation as judge of Superior Court, 1787 1787 Howell, David ms King papers Wheaton family ms Mr. Haight King papers Regrets at death of Rev. Salmon Wheaton, 1844 1844 Wheaton, Ann ms Wheaton, Salmon Lena Clark papers Rate board for ferry, 1834 1834 ms photograph Jamestown Lopez paers Raphael Jacobs Jacobs, Raphael ms Lopez papers Providence, 1774 1774 Brown, John Nicholas and Company ms Brown, Moses Lopez papers "Received the above in full for my father" Elizer, Eleazer ms Elizer, Isaac Lopez papers Hart, Abraham ms Hart, Isaac Lopez papers Wedding invitation for Nathan Hart at Jacob Hart's Hart, Jacob ms Hart, Nathan wedding Lopez papers Hart, Napthal ms Hart, Samuel Lopez papers Hart, Nathan Nathan Hart and Company ms Also see Lopez papers from Birckhead auction. Lopez papers Hayes, Moses M. ms Lopez papers Isaacs, Moses ms Lopez papers Whaling, Dartmouth, MA Jarvis, Leonard mss Rotch, William Lopez papers Levy, Elezer ms Levy, Hiam Lopez papers From Christopher Birckhead auction Lopez mss Lopez papers Marks, Levy ms Lopez papers Letter to Lopez concerning indentured servant who ran Mayhew, J. Boston mss away and went to sea on one of Lopez' boats. Lopez papers "...P.S. My sister and brother, Levy, present their best Mears, Samson ms regard to you and Mrs. Lopez..." Lopez papers Lopez in Providence, Halifax, 1776 1776 Myers, Benamin ms Lopez Lopez papers Seixas, Moses ms Lopez papers Seixas, Moses ms Lopez papers ms Whaling Mabel Norman Cerio Papers Drawing of layout for Paradise Farm for radiators; notes 1915 Barker Brothers & Co. ms about radiators and bells for Belair; radiator letter from Barker Brothers and Bill Barker Brothers, October 20, 1915. Mabel Norman Cerio Papers Correspondence on Clark & Howe letterhead regarding 1915 Howe, Wallis E. Clark & Howe, Architects Howe is sending sketch plans of planned renovations, possibly regarding Paradise Farm, first and second floor of Paradise October 15, October 23, October 25, and November 2, Farm house he had visited Oct. 14; 1915. discussion of servants wing; Oct. 15, 1915. Follow-up of letter with proposed changes to original remodeling plans; disagrees about a corridor; is waiting info on availability of specific shingles; Oct. 23, 1915. Notification of the sending of two sets of prints of the plans of the house and two original plans; address of shingles seller; Oct. 25, 1915. Two sets of prints (of four elevations) were sent; discussion of sleeping porch and possible need for reinforcement of same with posts, Nov. 2, 1915.

Mabel Norman Cerio Papers Two drafts of correspondence on Paradise Farm 1918 Norman Cerio, Mabel ms Wills letterhead regarding a bequest to Mabel Norman Cerio from her governess, Sarah Taylor, to be used to set up a fund for Protestants in need of assistance, April 20, 1918.

Mabel Norman Cerio Papers Draft of garden plan, undated Norman Cerio, Mabel ms

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 7 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Mabel Norman Cerio Papers Cartoon of corset tying, room 23, Westover School, Norman Cerio, Mabel ms Middlebury, , undated. Mabel Norman Cerio Papers Handwritten notes about acreage, broken down into field Norman Cerio, Mabel ms Acreage would appear to match numbers, categorized as tillable and pasture; seed list. Paradise Farm.

Mabel Norman Cerio Papers Carbon copies of correspondence, undated. Norman Cerio, Mabel Mabel Norman Cerio Papers Correspondence to "My Dear Father" asking for money, 1881 Norman, Edith ms Relates what money was spent on April 1881. hotel bill, board, music lessons, clothes. Aunt Carrie's letter says "mother" is coming once in May and Braddie is in . Asks if Reggie could come and she wants to join them.

Mabel Norman Cerio Papers Two auto registrations, 1915; Correspondence to Mabel 1914 1915 Norman, Guy Becker-Stutz Co. ms Norman Cerio from Guy Normanregarding car, Dec. 1914; Becker-Stutz Co. correspondence to Mabel Norman Cerio, Nov. 1915; picture of car; pamphlet for Chevrolet Royal Mail Roadster; pamphlet for touring car - Eastern Advertising.

Malbone-Brinley papers Deeds to Mathew Robinson of house, garden and 1766 1779 Johnston, Augustus ms Loyalist collection Johnston, Patience; Percy, stable,1766,1779 Lord; Robinson, Mathew Manley Acct Book Navy Board, Revolution Washington bound ms Listed as Lady Washington Warren, J. Marine Society Papers Document regarding the estate of James Coggeshall, MS 1995.37.31 1796 Coggeshall, James Newport Marine Society bound ms Associations Mumford, Paul; Bours, J.; signed by Paul Mumford, J. Bours, David Huntington, Huntington, Daivd; Boss John Boss, Robert Brattell, 1796 Marine Society Papers Newport Marine Society minute book (annual meetings), MS 1995.37.1 1853 1891 Newport Marine Society Newport Marine Society bound ms Associations Newport Fellowship Club 1853-1891

Marine Society Papers Newport Marine Society account book, 1809-1819. MS 1995.37.2 1809 1820 Newport Marine Society Newport Marine Society bound ms Associations Newport Fellowship Club Annual Meeting 1820. A.K.A. Fellowship Club

Marine Society Papers Newport Marine Society account book, 1820-1847 MS 1995.37.3 1820 1847 Newport Marine Society Newport Marine Society bound ms Associations Newport Fellowship Club A.K.A. Fellowship Club

Marine Society Papers Newport Marine Society account book, 1759-1807 MS 1995.37.4 1759 1807 Newport Marine Society Newport Marine Society bound ms Associations Newport Fellowship Club A.K.A. Fellowship Club

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 8 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Marine Society Papers Newport Marine Society account book, 1799-1859 MS 1995.37.5 1799 1859 Newport Marine Society Newport Marine Society bound ms Associations Newport Fellowship Club A.K.A. Fellowship Club

Marine Society Papers Newport Marine Society account book, 1752-1773 MS 1995.37.6 1752 1773 Newport Marine Society Newport Marine Society bound ms Associations Newport Fellowship Club A.K.A. Fellowship Club

Marine Society Papers Newport Marine Society account book, 1857-1887 MS 1995.37.7 1857 1887 Newport Marine Society Newport Marine Society bound ms Associations Newport Fellowship Club A.K.A. Fellowship Club

Marine Society Papers Newport Marine Society account book, 1806-1850 MS 1995.37.8 1806 1850 Newport Marine Society Newport Marine Society bound ms Associations Newport Fellowship Club A.K.A. Fellowship Club

Marine Society Papers Newport Marine Society account book, 1753-1805 MS 1995.37.9 1753 1805 Newport Marine Society Newport Marine Society bound ms Associations Newport Fellowship Club A.K.A. Fellowship Club

Marine Society Papers Newport Marine Society minutes, 1772-1799 MS 1995.37.10 1772 1828 Newport Marine Society Newport Marine Society bound ms Associations Newport Fellowship Club Membership list, 1772-1828 A.K.A. Fellowship Club

Marine Society Papers Newport Marine Society Minute Book, 1755-1771 MS 1995.37.11 1755 1771 Newport Marine Society Newport Marine Society bound ms Associations Newport Fellowship Club A.K.A. Fellowship Club

Marine Society Papers Newport Marine Society Minute Book, 1773-1808 MS 1995.37.12 1773 1808 Newport Marine Society Newport Marine Society bound ms Associations Newport Fellowship Club A.K.A. Fellowship Club

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 9 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Marine Society Papers Newport Marine Society certificate, index of names MS 1995.37.15 Newport Marine Society Newport Marine Society bound ms Associations Newport Fellowship Club

Marine Society Papers Newport Marine Society Minutes, 1752-1754 MS 1995.37.16 1752 1754 Newport Marine Society Newport Marine Society bound ms Associations Newport Fellowship Club

Marine Society Papers Newport Marine Society Minutes, 1775, 1776-1778 MS 1995.37.17 1775 1778 Newport Marine Society Newport Marine Society bound ms Associations Newport Fellowship Club

Marine Society Papers Newport Marine Society Minutes, 1787-1792 MS 1995.37.18 1787 1792 Newport Marine Society Newport Marine Society bound ms Associations Newport Fellowship Club

Marine Society Papers Newport Marine Society Minutes, 1787-1792 MS 1995.37.19 1787 1792 Newport Marine Society Newport Marine Society bound ms Associations Newport Fellowship Club

Marine Society Papers Newport Marine Society form for receipt of dues with MS 1995.37.20 Newport Marine Society Newport Marine Society bound ms Associations Newport Fellowship Club ship logo

Marine Society Papers Newport Marine Society fragment of account page with MS 1995.37.21 Newport Marine Society Newport Marine Society bound ms Associations Newport Fellowship Club blotter on verso Marine Society Papers Newport Marine Society loose page from minutes March, MS 1995.37.22 1787 Newport Marine Society Newport Marine Society bound ms Associations Newport Fellowship Club April, June 1787 Marine Society Papers Marine Society Treasurer's report for year ending, MS 1995.37.23 1882 Newport Marine Society Newport Marine Society bound ms Associations Newport Fellowship Club January, 1882 Marine Society Papers Marine Society Treasurer's report for year ending MS 1995.37.24 1878 Newport Marine Society Newport Marine Society bound ms Associations Newport Fellowship Club January, 1878 Marine Society Papers Marine Society certificate #215, Captain John Grimes, MS 1995.37.25 1794 Newport Marine Society Newport Marine Society bound ms Associations Grimes, John; Newport 1794 Fellowship Club Marine Society Papers Marine Society certificate #434, Captain William Rogers MS 1995.37.26 1847 Newport Marine Society Newport Marine Society bound ms Associations Taylor, William Rogers; Newport Taylor, 1847 Fellowship Club Marine Society Papers Marine Society certificate #403, Captain Isaiah Crooker, MS 1995.37.27 1826 Newport Marine Society Newport Marine Society bound ms Associations Crooker, Isaiah; Newport 1826 Fellowship Club Marine Society Papers Marine Society certificate #454, Captain William F. MS 1995.37.28 1859 Newport Marine Society Newport Marine Society bound ms Associations Townsend, William F.; Newport Townsend, 1859 Fellowship Club

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 10 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Marine Society Papers Marine Society certificate #258, Captain Joseph Allen, MS 1995.37.29 1795 Newport Marine Society Newport Marine Society bound ms Associations Allen, Joseph; Newport 1795 Fellowship Club Marine Society Papers Marine Society certificate #308, Captain , MS 1995.37.30 1804 Newport Marine Society Newport Marine Society bound ms Deacidified, December, 1981 Associations Baker, Joseph; Newport 1804 Fellowship Club Marine Society Papers Marine Society Treasurer's Report for year ending, MS 1995.37.32 1883 Newport Marine Society Newport Marine Society bound ms Associations Newport Fellowship Club January 1883 Marine Society Papers Marine Society Treasurer's Report, January 12, 1876 MS 1995.37.33 1876 Newport Marine Society Newport Marine Society bound ms Associations Newport Fellowship Club Marine Society Papers Marine Society Treasurer's Report for year ending, MS 1995.37.34 1884 Newport Marine Society Newport Marine Society bound ms Associations Newport Fellowship Club January 1884 Marine Society Papers Marine Society list of accounts, 1882 MS 1995.37.35 1882 Newport Marine Society Newport Marine Society bound ms Associations Newport Fellowship Club Marine Society Papers Tin box containing copper engraved plates for Society MS 1995.37.36 Newport Marine Society Newport Marine Society Tin box Associations Newport Fellowship Club Certificates and several certificates Newport Almanac The Newport Almanac for 1800 by Oliver Farnsworth of MS 1995.1.13 1800 Farnsworth, Oliver bound, printed matter Almanacs Newport, RI Newport Almanac The Newport Almanac for 1801 by Oliver Farnsworth of MS 1995.1.14 1801 Farnsworth, Oliver bound, printed matter Almanacs Newport, RI Newport Marine Society Papers Newport Marine Society membership certificate, John 1847 1847 Hammond, John Newport Marine Society printed certificate Hammett, C. C. Associations Hammond, 1847 Newport Marine Society Papers Newport Marine Society membership certificate, 1811 1811 Hammond, Stephen Newport Marine Society printed certificate Earl, John Associations Stephen Hammond, 1811 Newport School Department "A Chronology of Some Educational Events in the 1998 1998 Williams, Sydney O. Newport School Department typescript Gift of Sydney O. Williams, 1998 Schools Schools of Newport, Rhode Island, 1640 Through 1990," 1998 Newport School Department Secretary's Records of the Public School Committee of 1827 1839 Newport School Department bound ms Placed on Deposit by Sydney O. Schools the Town of Newport, 1827-1839 Williams, April 14, 1998

Newport School Department Weekly Reports of Public School Number 1, March 14, 1843 1847 Newport School Department bound ms Cardboard binding completely Placed on Deposit by Sydney O. Schools 1843 - July 23, 1847 broken Williams, April 14, 1998

Newport School Department Student Roster, 1827-1834 1827 1834 Newport School Department bound ms Some staining Placed on Deposit by Sydney O. Schools Williams, April 14, 1998

Old Stone Mill Comment forms from exhibit "The Old Stone Mill in 1997 1998 Whittall, James Form Perspective," 1997-1998, including critical comment by James Whittall regarding carbon dating and research.

Pauline Weaver collection Wills, Deeds, Leases, Bonds, Powers of Attorney, 1744 1958 Weaver, Pauline mss - 2 Manuscript boxes Guardian and Ward, Citizenship, Licenses, Appointments to Office, Writs, Insurance Policies, Ship's Registration, Depositions, Accounts, Money, Receipts, Promissory notes, Bills of Sale, Manuscripts, Traties, Cemeteries, Poems, Letters, Augoraphs, Society of Friends, Legal Instruments, Marine Protests, Genealogy, 1744-1958

Pauline Weaver Collection Legal, Shipping, Correspondence, Miscellaneous 1744 1958 15-1/4" x 10-1/4" x 5 " box Shipping records Papers, 1744-1958 Pauline Weaver Collection Legal, Shipping, Correspondence, Miscellaneous 1744 1958 15-1/4" x 10-1/4" x 5 " box Shipping records Papers, 1744-1958 Pauline Weaver papers Rev. Daniel Wightman, will. Deed from Nathaniel Wightman, Daniel ms Coddington, Nathaniel Coddington Pomeroy papers Russell & Company dissolving partnership, China trade Russell & Company ms

Pomeroy papers China trade Russell & Company ms Randolph Family Papers 1844-1884 1844 1884 Hazard, Wanton Lyman ms 94 items Randolph Family Papers Letters from family members also elegies and poems by 1844 1884 Robinson, Emma ms Randolph, Thomas Lyman Emma Robinson, 1844-1884 Redwood papers Logan, James ms

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 11 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Reminiscences of Newport Artillery Company orders by the town, May 19, 1746 1746 Mason, George C. Newport Artillery Company ms and printed materials George C. Mason DeLuxe edition Associations Newport Artillery Company Reminiscences of Newport, Box 4, pg 282A Rhode Island Music Collection Broadside entitled the , Clipper Polkas dedicated 1851 America's Cup Races ms (broadside, musical Sailing to the Royal Yacht Club, 1851 score and framed color illus) Rhode Island Music Collection Sheet Music, "Home-Macdonald", 1777-1975 1777 1975 Archie, J. Rhode Island Music Collection ms Rhode Island Music Collection Sheet Music "Love Polka", 1777-1975 1777 1975 Bergmann, Carl Germania Musical Society ms Germania Musical Society Music Rhode Island Music Collection Sheet Music "Kladdradatsch Schottisch", 1777-1975 1777 1975 Bergmann, Carl Germania Musical Society ms Music Rhode Island Music Collection "Un Eve D'Amour" No. 1, "Tout Pour Toi" No. 2, "Tete-A- 1777 1975 Bergmann, Carl Rhode Island Music Collection ms Tete" No. 3, et al, Sheet Music, 1777-1975 Rhode Island Music Collection " Ball Polka Redowa", Sheet Music, 1777-1975 1777 1975 Bergmann, Carl Rhode Island Music Collection ms Rhode Island Music Collection Sheet Music "Evening Polka Redowa", 1777-1975 1777 1975 Bergmann, Carl ms Music Rhode Island Music Collection Sheet music "Fancy Ball Polka Redowa", 1777-1975 1777 1975 Bergmann, Carl ms Music Rhode Island Music Collection Sheet Music "Kladdradatsch", 1777-1975 1777 1975 Bergmann, Carl ms Music Rhode Island Music Collection Sheet Music "Ocean House Polka Redowa" 1777-1975 1777 1975 Bergmann, Carl ms Music

Rhode Island Music Collection Sheet Music "Season in Newport" 1777-1975 1777 1975 Bergmann, Carl ms Music Rhode Island Music Collection "Sounds from the Old Stone Mill", Sheet Music, 1777- 1777 1975 Bishop Rhode Island Music Collection ms Music 1975 Rhode Island Music Collection Rhode Island Music Collection, Sheet Music, 1777-1975 1777 1975 Cashman, Louise ms

Rhode Island Music Collection Newport Redowa Polka, Sheet Music, 1777-1975 1777 1975 Charlton Rhode Island Music Collection ms Rhode Island Music Collection "Sword of Bunker Hill" (sheet music) Clarke, J.G. Rhode Island Music Collection ms 1 original and 2 photo-copies Rhode Island Music Collection Sheet music "The Training Station Two Step", 1777- 1777 1975 Cowie, Charles Rhode Island Music Collection ms 1975 Rhode Island Music Collection Sheet Music "", 1777-1975 1777 1975 Cross, Sylvester Rhode Island Music Collection ms Rhode Island Music Collection Sheet Music "Old Stone Mill", 1777-1975 1777 1975 Dausch, N. Rhode Island Music Collection ms Rhode Island Music Collection "Newport Lancer Quadrilles", Sheet Music, 1777-1975 1777 1975 Ditson, Oliver Rhode Island Music Collection ms Rhode Island Music Collection Newport Lancer Quadrilles, sheet music, 1777-1975 1777 1975 Ditson, Oliver Rhode Island Music Collection bound ms Rhode Island Music Collection Newport "Wasoola", Sheet Music, 1777-1975 1777 1975 Freilberg, Fred Rhode Island Music Collection mss Rhode Island Music Collection Der Schottisch, German Polka, Sheet Music, 1777-1975 1777 1975 Griffiths, H. C. Rhode Island Music Collection ms

Rhode Island Music Collection Sheet Music, "Der Schottisch", German Polka, 1777- 1777 1975 Griffiths, H.C. Rhode Island Music Collection ms 1975 Rhode Island Music Collection "Un Eve D'Amour" No. 1, "Tout Pour Toi" No. 2, "Tete-A- 1777 1975 Helmsmuller, F.B. Rhode Island Music Collection ms Tete" No. 3, et al, Sheet Music, 1777-1975 Rhode Island Music Collection Sheet Music, "Haute Volee", 1777-1975 1777 1975 Helmsmuller, F.B. Rhode Island Music Collection ms Rhode Island Music Collection Sheet Music, "Anvil", 1777-1975 1777 1975 Helmsmuller, F.B. Rhode Island Music Collection ms Rhode Island Music Collection Sheet Music, "Ocean House Schottisch", 1777-1975 1777 1975 Helmsmuller, F.B. Rhode Island Music Collection ms Rhode Island Music Collection Sheet Music, "Rigoletto Polka Redowa", 1777-1975 1777 1975 Helmsmuller, F.B. Rhode Island Music Collection ms Rhode Island Music Collection Sheet Music "Soldiers Departure March" (Germania 1777 1975 Helmsmuller, F.B. Rhode Island Music Collection ms Music Society), 1777-1975 Rhode Island Music Collection Rhode Island Music Collection of Sheet Music, 1777 1975 Helmsmuller, F.B. mss Music "Aquidneck Polka", 1777-1975 Rhode Island Music Collection Sheet Music, "A Toast (to General Wasington)", 1777- 1777 1975 Hopkinson, Francis Rhode Island Music Collection ms 1975 Rhode Island Music Collection "Elite Newport" sheet music, 1777-1975 1777 1975 Klein, Leo Rhode Island Music Collection ms Rhode Island Music Collection Sheet Music "Elite Newport", 1777-1975 1777 1975 Klein, Leo Rhode Island Music Collection ms Rhode Island Music Collection Sheet Music, "Lancer's Quadrilles", 1777-1975 1777 1975 Knight, J.S. Rhode Island Music Collection ms Rhode Island Music Collection Sheet music, "Home", 1777-1975 1777 1975 MacDonald, J. Archie Rhode Island Music Collection ms Rhode Island Music Collection Sheet Music, " Mazurka", 1777-1975 1777 1975 Mack, E. Rhode Island Music Collection ms Rhode Island Music Collection Sheet music "Les Belles de Newport", 1777-175 1777 1975 Maylath, Henri ms Music Rhode Island Music Collection Bouquet Schottisch Polka, Munck, Johann - Sheet 1777 1975 Munck, Johann Rhode Island Music Collection ms Music Music, 1777-1975 Rhode Island Music Collection Sheet Music "Complete and Seperate" by Leo Murphy, 1777 1975 Murphy, Leo Rhode Island Music Collection mss 1777-1975 Rhode Island Music Collection Sheet music "Ode on Science-Summer", 1777-1975 1777 1975 Ode on Science-Summer Rhode Island Music Collection ms

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 12 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Rhode Island Music Collection "Newport Horse Trot" sheet music, 1777-1975 1777 1975 Parenteau, Zoel J. Rhode Island Music Collection mss Rhode Island Music Collection Sheet music "Spanish Polka", 1777-1975 1777 1975 Reed, G.P. Rhode Island Music Collection ms Rhode Island Music Collection Sheet music "Tedesco Polka", 1777-1975 1777 1975 Reed, G.P. Rhode Island Music Collection ms Rhode Island Music Collection Sheet music "La Bellevue Polka", 1777-1975 1777 1975 Ryan, Thomas ms Music Rhode Island Music Collection Sheet music, "Ocean Spray Polka", 1777-1975 1777 1975 Schultze, William H. Rhode Island Music Collection ms Rhode Island Music Collection "Brightest Eyes Gallop", sheet Music, 1777-1975 1777 1975 Schultze, William H. Rhode Island Music Society ms Music Rhode Island Music Collection Sheet music "Ode on Science", 1777-1975 1777 1975 Sumner Rhode Island Music Collection mss Rhode Island Music Collection Sheet music, "Ocean House Polka", 1777-1975 1777 1975 Titcomb, E.A. Rhode Island Music Collection ms Rhode Island Music Collection "The Fashionable Newport Polka", sheet music, 1777- 1777 1975 Weiland, Francis Rhode Island Music Collection ms 1975 Rhode Island Music Collection Sheet Music, Quadrille Millitaire "Les Hussards", 1777- 1777 1975 White, C.A. Rhode Island Music Collection ms 1975 Rhode Island Music Collection "Bright Eyed Little Nell of Narragansett Bay", Sheet 1777 1975 Wurzel Rhode Island Music Society ms Music Music, 1777-1975 Rhode Island Music Soceity Sheet Music, "Happy Bicentennial America", 1777-1975 1777 1975 Kaye, Nathan G. Rhode Island Music Soceity mss

Rhode Island Music Society Note book, music, Rhode Island Music Society Sheet 1777 1975 Biboris, Mary Rhode Island Music Society ms 15 leaves Music Music, 1777-1975 Rhode Island Music Society Sheet Music, "Happy Family Polka", 1777-1975 1777 1975 Brown, Francis Rhode Island Music Society ms Rhode Island Music Society Sheet Music, "Rhode Island Official State Song", 1777- 1777 1975 Brown, T. Clarke Rhode Island Music Society ms 1975 Rhode Island Music Society Sheet Music, "Rhode Island the Gem of ", 1777 1975 Burns, Bobbie Rhode Island Music Society ms 1777-1975 Rhode Island Music Society Sheet Music "Ida Lewis Waltz", 1777-1975 1777 1975 Graham, James Rhode Island Music Society ms Rhode Island Music Society Sheet music, "Governor Sprague's Grand March", 1777- 1777 1975 Hammerer, A. Rhode Island Music Society ms 1975 Rhode Island Music Society Sheet Music, "Governor Sprague's Grand March", 1777- 1777 1975 Hammerer, A. Rhode Island Music Society ms 1975 Rhode Island Music Society Sheet music "Glorioso Gallop/Glory Hallelujah", 1777, 1777 1975 Helmsmuller Rhode Island Music Society ms 1975 Rhode Island Music Society Sheet music, "The Reliance", 1777-1975 1777 1975 Hermann, H. Rhode Island Music Society ms Rhode Island Music Society Sheet Music, "Happy Bicentennial America!", 1777-1975 1777 1975 Kaye, Nathan G. Rhode Island Music Society ms

Rhode Island Music Society "The Singer Assistant" containing a number of psalm 1777 1975 Morris Rhode Island Music Society ms 43 leaves tunes. Sheet Music, 1777-1975 Rhode Island Music Society Second Newport Music Festival Souvenir Program Newport Music Club Newport Music Club ms Rhode Island Music Society Sheet music "My Rhode Island", 1777-1975 1777 1975 Peters, W.H. Rhode Island Music Society ms Rhode Island Music Society Sheet Music "Le Pifferaro", 1777-1975 1777 1975 Rossini, G. Rhode Island Music Society ms Rhode Island Music Society Sheet music "Say Yes", 1777-1975 1777 1975 Strakosch, Maurice Rhode Island Music Society ms Rhode Island Music Society Sheet Music "Grand Quick Step", 1777-1975 1777 1975 Taylor, Richard B. Rhode Island Music Society ms Rhode Island Music Society Sheet Music, "Grand Quick Step", 1777-1975 1777 1975 Taylor, Richard B. Rhode Island Music Society ms Rhode Island Music Society Sheet Music "General Burnside's Grand Triumphal", 1777 1975 Warren, C.W. Rhode Island Music Society ms 1777-1975 Rhode Island Music Society Sheet music "God Save the Thirteen States", 1777-1975 1777 1975 Rhode Island Music Society ms Photocopy

Rhode Island Music Society Sheet Music, "Recueil de Choeurs en Chiffres", 1777- 1777 1975 Rhode Island Music Society ms 1975 Rhode Island Sheet Music Rhode Island Sheet Music Collection, 1777-1975 0 1777 1975 19"x25"x2-1/2" box Music Collection containing 73 items Rives family papers Rives family papers, undated 15-1/4" x 10-1/4" x 5" box Unsorted Rives family Genealogy King family; Armstrong Family

Rives family papers Rives family papers 15-1/4" x 10-1/4" x 5" box Unsorted Rives family Genealogy King family; Armstrong Family

Rives family papers Rives family papers 15-1/4" x 10-1/4" x 5" box Unsorted Rives family Genealogy King family; Armstrong Family

Rives family papers Rives family papers 15-1/4" x 10-1/4" x 5" box Unsorted Rives family Genealogy King family; Armstrong Family

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 13 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Robinson papers Quartering orders to Thomas Robinson and Thomas Champlin, Jabez ms Robinson, Thomas; Forrister, Forrister for quartering of Noailles and Leuitenant. Thomas Robinson papers List of items contained in the Robinson House, 1820 1820 Robinson House mss typed transcription Williams, Mary Roderick Terry papers Autograph letter, Otto von Bismark,1864 1864 Bismark, Otto Leopold von ms Autographs Roderick Terry papers Letter signed by Sir John Bourchaier, May 25, 1649 1649 Bourchaier, Sir John Terry, Roderick Samuel Brown papers Receipt for deed for land in Charlestown ceeded to 1805 Brown, Moses Salem Turnpike Inc. ms Listed as Robert Smith Esquire, Smith, Robert Salem Turnpike Inc., January, 1805 Secretary of the Navy Samuel Vinson folder Will, June 16, 1774 1774 Melville, Thomas ms Samuel Vinson married Sarah Melville, Sarah; Vinson, Samuel Melville Scott family papers Letter from Simbert, "...Cousin Simbert and Moffatt..." Simbert ms Sherman Collection Almanacs and miscellaneous printed matter 0 Sherman Newport Daily News 15"x12"x10" box Almanacs Newport Daily News Slocum Family papers Marriage certificate signed by Zahmon Tobey, Pastor, 1835 Tobey, Zahmon Christian Church in Portsmouth ms July 19, 1835 Stephen and Job Almy family Stephen and Job Almy family papers of Portsmouth and 2002-29-25 undated undated Almy, Stephen Almy, Job papers Bristol Co., Massachusetts, undated Telegraphy Collection Telegraphy publications, "The Federal Telegraph deNeuf, Donald Imprints Coggeshall, Ivan S. Company," "The Telegrapher," Telegraphy Collection Telegraphy technical information deNeuf, Donald Printed, typed, ms Coggeshall, Ivan S. Telegraphy Collection History of telegraphy deNeuf, Donald Printed, typed, ms Coggeshall, Ivan S. Telegraphy Collection Telegraphy news clippings deNeuf, Donald printed Coggeshall, Ivan S. Telegraphy Collection Correspondence between Donald deNeuf, Ivan S. deNeuf, Donald Typed, ms Coggeshall, Ivan S. Coggeshall, et al Terry collection Autograph d'Annunzio, Gabriele ms Terry Collection Note from Cahterine Gladstone Field, Cyrus ms Gladstone, Catherine Terry collection Letter to Dr. Terry on death of his daughter, autograph, 1920 Van Dyke, Henry ms Terry 1920 Terry papers Small map showing property of Peleg Thurston in Thurston, Peleg ms Cornel House Portsmouth on West Main Road opposite Cornel House and Lawton's valley shows location of "Old Fort".

Thomas Family Collection It Takes a Sailor, written in 1930 from a diary kept by Ms. 1887 1930 Thomas, Ruth Simpson ms Diaries Patterson Thomas while on tour of Alaska aboard the Patterson, 1887 Thomas Family papers Correspondence with various Thomas family members, 1828 1919 Thomas mss 3 boxes, 161, 162, 163 Simpson, Ruth; Thomas, photographs, clippings religious and legal documents, Charles; Thomas, Ruth 1828-1919 Thomas Family papers Correspondence with various Thomas family members, 1828 1919 Thomas mss 3 boxes, 161, 162, 163 Simpson, Ruth; Thomas, photographs, clippings religious and legal documents, Charles; Thomas, Ruth 1828-1919 Thomas Family papers Correspondence with various Thomas family members, 1828 1919 Thomas mss 3 boxes, 161, 162, 163 Simpson, Ruth; Thomas, photographs, clippings religious and legal documents, Charles; Thomas, Ruth 1828-1919 Thomas Family papers Correspondence with Admiral Charles Thomas and his Thomas, Charles mss 3 boxes (161, 162, 163) Simpson, Ruth; Thomas, Ruth; wife Ruth Simpson Thomas as well as with their Thomas, Samuel; children: Ruth, Samuel, and Emily. also contains wireless communications received by the (USS) "Minnesota"

Thomas Family papers Correspondence with Admiral Charles Thomas and his Thomas, Charles mss 3 boxes (161, 162, 163) Simpson, Ruth; Thomas, Ruth; wife Ruth Simpson Thomas as well as with their Thomas, Samuel; children: Ruth, Samuel, and Emily. also contains wireless communications received by the (USS) "Minnesota"

Thomas Family papers Correspondence with Admiral Charles Thomas and his Thomas, Charles ms 3 boxes (161, 162, 163) Thomas, Ruth; Thomas, Emily; wife Ruth Simpson Thomas as well as with their Thomas, Samuel; children: Ruth, Samuel, and Emily. also contains wireless communications received by the (USS) "Minnesota"

Thomas Family papers Letters from various people, 1880-1913 1880 1913 Thomas, Charles ms 50 items

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 14 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Thomas Family papers Letters from various people, 1862-1865 1862 1865 Thomas, Charles ms 24 items Thomas Family papers Letters to Charles Thomas, 1898-1904 1898 1904 Thomas, Charles ms 5 items Thomas, Samuel Thomas Family papers Letters, 1880-1889, 1901-1908 1880 1908 Thomas, Charles mss 93 items Thomas, Ruth Simpson Thomas Family papers Letters 1873-1874, 1889-1899, 1901-1908 1873 1908 Thomas, Charles mss Thomas, Ruth Simpson Thomas Family papers photograph, ca. 1862 1862 Thomas, Charles M. photograph Thomas Family papers Letters to Joseph and his wife from various people, 1862- 1862 1865 Thomas, Joseph ms 6 items 1865 Thomas Family papers Photographs of drawings done by Ruth Thomas Thomas, Ruth photographs of drawings 9 items Thomas Family papers Letters from various people Thomas, Ruth mss 6 items Thomas Family papers Letters, 1898-1904 1898 1904 Thomas, Samuel mss Thomas, Charles Thomas Family papers Thomas Family papers, 1828-1919 1828 1919 Yarnell, Emily Carol (Thomas) mss Thomas Family papers Letters from Harry Yarnell, 1912-1918 1912 1918 Yarnell, Harry mss 4 items Thomas, Ruth Thomas Family papers Letters, 1912-1918 1912 1918 Yarnell, Harry mss Thomas Ruth Trinity Archives Pew Deed, estate of Alfred Hazard to Nancy Hazard, 1882 Hazard, Alfred bound printed mss Trinity Church April 5, 1994 Hazard, Nancy 1882

Trinity Church Archives Minutes of the Trinity Church Altar Society, 1947-1991 1947 1991 Trinity Church Trinity Church bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Trinity Church Archives Minutes of the Trinity Church Altar Society, 1908-1947 1908 1947 Trinity Church Trinity Church bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Trinity Church Collection Manuscript History probably written by Kaherine P. All Saints Church All Saints Church mss Church history Wormeley, Katherine P. Latimer (nee: Wormeley) daughter of Admiral Wormeley

Trinity Church Papers "Trinity Church in Old Newport, Rhode Island," by TR 1995 Ballard, Lockett Ford boxed typescript Placed on Deposit by Trinity Church, Church history Lockett Ford Ballard 1995 Trinity Church Papers Memoir of Trinity Church, Newport, RI, compiled by TR 1995 1841 1842 Bull, Henry bound ms Placed on Deposit by Trinity Church, Vinton, Francis Church records and registers at the request of the Rector Rev. Francis 1995 Vinton, recorded by John Sterne in 1841-42 Trinity Church Papers Photographs related to property report by Philip W. TR 1995 1963 Trinity Church photograph album Placed on Deposit by Trinity Church, Baker, Philip W. Church records and registers Baker of [Antium], NH, ca. 1963 1995 Trinity Church Papers Photograph album/scrapbook commemorating visit of TR 1995 1976 Trinity Church photograph album Placed on Deposit by Trinity Church, Queen Elizabeth Church records and registers Queen Elizabeth to Newport in 1976 1995 Trinity Church Papers Scrapbook of Trinity Church, 1972-1977 TR 1995 1972 1977 Trinity Church scrapbook Placed on Deposit by Trinity Church, Church records and registers 1995 Trinity Church Papers Account book, St. Michael's Endowment Fund, 1966- TR 1995 1966 1974 Trinity Church bound ms Placed on Deposit by Trinity Church, Church records and registers 1974 1995 Trinity Church Papers Minutes of vestry meetings, 1926-1950 TR 1995 1926 1950 Trinity Church bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Trinity Church Papers Copy book of baptisms and marriages, 1709-1784 TR 1995 1709 1784 Trinity Church bound ms (copy of Placed on Deposit by Trinity Church, Church records and registers original) 1995 Trinity Church Papers Vestry minutes, 1709-1806, copy TR 1995 1709 1806 Trinity Church bound ms (copy of Placed on Deposit by Trinity Church, Church records and registers original) 1995 Trinity Church Papers Deeds of pews, 1816-1838 TR 1995 1816 1838 Trinity Church bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Trinity Church Papers List of pew owners, 19th-20th century TR 1995 1800 1999 Trinity Church bound typescript Placed on Deposit by Trinity Church, Church records and registers 1995 Trinity Church Papers Pew deeds, 1926-1954 TR 1995 1926 1954 Trinity Church bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Trinity Church Papers Mission Council records, 1981 TR 1995 1981 Trinity Church bound typescript Placed on Deposit by Trinity Church, Church records and registers 1995 Trinity Church Papers Mission Council records, 1982 TR 1995 1982 Trinity Church bound typescript Placed on Deposit by Trinity Church, Church records and registers 1995

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 15 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Trinity Church Papers Mission Council records, 1983 TR 1995 1983 Trinity Church bound typescript Placed on Deposit by Trinity Church, Church records and registers 1995 Trinity Church Papers Vestry minutes, 1950-54 TR 1995 1950 1954 Trinity Church bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Trinity Church Papers Vestry minutes, 1954-57 TR 1995 1954 1957 Trinity Church bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Trinity Church Papers Vestry minutes, 1957-59 TR 1995 1957 1959 Trinity Church bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Trinity Church Papers Vestry minutes, 1959-63 TR 1995 1959 1963 Trinity Church bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Trinity Church Papers Vestry minutes, 1964-68 TR 1995 1964 1968 Trinity Church bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Trinity Church Papers Vestry minutes, 1969-72 TR 1995 1969 1972 Trinity Church bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Trinity Church Papers Vestry minutes, 1973-77 TR 1995 1973 1977 Trinity Church bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Trinity Church Papers Vestry minutes, 1978-82 TR 1995 1978 1982 Trinity Church bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Trinity Church Papers Vestry minutes, 1983-85 TR 1995 1983 1985 Trinity Church bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Trinity Church Papers Vestry minutes, 1985-86 TR 1995 1985 1986 Trinity Church bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Trinity Church Papers Vestry minutes, 1987-88 TR 1995 1987 1988 Trinity Church bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Turner family papers Letter, 1852 1852 Bancroft, George ms Letters Turner, George Vernon Papers Letters written from , Dec 2, 1778, Mar 16, 1778 1780 Adams, John ms, 2 originals and 1 copy United States--Presidents 1780, May 12, 1778 (copy) Vernon Papers Brig Venus, 1775 1775 Allen, Benjamin ms Shipping records Vernon Papers Verse from William Amory to Patty Clarke, n.d. Amory, William ms Poetry Clarke, Patty Vernon Papers Bill for Sloop Union, Oliver Warner, , 1754 1754 Ayrault, Stephen ms Shipping records Warner, Oliver Vernon Papers Business letters from Bordeaux, France, 1783-84 1783 1784 Bonfield, John mss; 7 pieces Business records Vernon Papers Letters from Nassau to Thomas Vernon, 1752-1753 1752 1753 Brett, John ms Turtles from Bahamas Business records Vernon, Thomas Vernon papers 1747-1759 1747 1759 Brown, John ms Listed as Capt. John Brown,12 pieces Vernon papers Business letters to William Vernon, 1792-1804 1792 1804 Brown, Samuel ms 13 pieces Vernon, William Vernon papers Captain Samuel Chace, Ship Ascension, 1798 1798 Chace, Samuel ms Ascension Vernon papers 1798 1798 Chase, Samuel ms Vernon papers Share of price money for Snow Duke of Marlborough, 1746 Claggett, W., Jr. ms 1746 Vernon papers Division of his property by his heirs, 1714 1714 Clarke, Walter ms Listed as Governor Vernon papers Richard Codman, Halifax, 1758 1758 Codman, Richard mss 4 pieces Hammond, Elnathan Vernon papers Captain Caleb Corey, 1754 1754 Corey, Caleb ms Vernon papers Captain Jeremah Osborne, 1767 1767 Cruger, H.M., Jr. ms Osborne, Jeremah Vernon Papers Ship Culloden, , Master, 1749 1749 Culloden ms Built by Daniel Goddard Adams, John; Goddard, Daniel Vernon papers Letter of Samuel Vernon to father regarding the "Count 1781 D'Noailles, Count mss Vernon, Samuel de Noailles", Dec 1 and 19, 1781 Vernon papers Brig "Dolphin", 1773 1773 Dolphin ms Smith, Sumner Vernon papers Letter to Samuel Vernon "celebrated singer Mrs. French 1821 D'Wolfe, Charles ms Vernon, Samuel; French, Mrs. to be in Bristol on Tuesday evening", 1821 Vernon Papers Commission to appointing him a 1798 Ellery, Christopher ms Rhode Island--State of--Records Breese, J. notory public, signed by Jno Breese, vice consul of Rhode Island, 1798 Vernon papers Letter to Samuel Brown, 1818 1818 Eustis, W. ms Brown, Samuel Vernon papers Letter concerning peace with Emperor of Morocco, 1803 1803 Eustis, William ms

Vernon papers Sloop "Hannah", Captain Joseph Finch, Master, 1794- 1794 1796 Finch, Joseph ms Hannah 1796 Vernon papers Gardoque & Cons ms

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 16 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Vernon Papers Papers regarding ship America from James Tanner & 1775 Hammond, Nathaniel ms America is a ship Shipping records America Co., St. Croix, 1775 Vernon papers Hayley, Goerge ms Hayley, Madame Mary Vernon papers Hayley, Madam Mary ms Vernon Papers Business letters, 1770-1783 1770 1783 Hewes, Josiah ms Vernon papers Letter to Christopher Ellery, 1789 1789 Ingram, John ms Report of William Taggart on Brig Ellery, Christopher; Recovery; "Recovery", Dr. John Ingram's letter Taggart, William to Mr. Christopher Ellery Vernon papers Letters to Samuel Vernon, 1793-1795 1793 1795 King, Samuel, Jr. mss King & Talbot Co., New York Vernon, Samuel Vernon papers 1771-1779 1771 1779 Rome, George mss 19 pieces - Dr. Wm. Hunter's acct Rome, Charles book "...cash paid Mr. Vernon for Charlie board, 8 weeks..." Vernon papers Business letters to William Vernon, 1770-1775 1770 1775 Roosevelt, Nicholas ms Vernon, William Vernon papers Letters and paper money, 1758-1782 1758 1782 Sanford, Samuel ms Vernon papers Newporters who left during the Revolution. Letters of 1776 1782 Sanford, Samuel ms Commissary during Revolution Vernon, William; Southwick, Samuel Sanford to William Vernon during the Solomon Revolution, 1776-1782 Vernon papers Paper money, Newporters who left during the 1758 1782 Sanford, Samuel ms Revolution, 1758-1782 Vernon papers List of underwriters for insurance office opened by 1784 Sanford, Samuel ms Samuel Sanford, 1784 Vernon papers Navy Board papers. Story, William ms Vernon papers French and Indian War. Capture of Vernon ship by 1757 Vernon ms French , 1757 Vernon Papers Letter from Thomas Vernon recommending Blackburn, 1754 Vernon, Thomas ms Negative and photograph in same Correpondence Blackburn, Limner 1754 box Vernon papers Business records of William Vernon, including the taxes 1746 1750 Vernon, William ms Business records assessed on his estate in 1746 and information about hat Trimmings, 1750 Vernon papers Captain James Wallace of his Majesty's ship "Rose". 1775 Wallace, James mss Rose; ; Allen, Articles taken from ship "Nova Scotia", 1775 Account of Ebenezer; Allen, William losses of Ebenezer Allen and sustained at . Vernon papers Sloop "Union" Warner, Oliver Ring ms Union Vernon papers Business letters, 1758 1758 Wickham, Benjamin mss 9 pieces Vernon papers 1766-1815 1766 1815 Wightman family mss 30 pieces Vernon Papers "An Accrostick," n.d.; bill from Mary Wightman to William 1811 1821 Wightman, Mary mss Poetry Tallman, William Tallman for milk and cheese, 1821; list of accounts, n.d.; receipt from V. Wightman, 1811; verse, n.d.

Vernon Papers Letter of Polly Wightman to brother concerning the 1798 Wightman, Polly ms 1 piece theatre in Brick Market, 1798 Vernon papers French and Indian War, Capture of Vernon ship by 1757 ms French Privateer, 1757 Vernon papers Navy Board, 1777-1794 1777 1794 ms 12 pieces Vernon papers Vernon house being painted. House built by French in 1775 1783 mss 53 pieces United States--History--Revolution yard. Purchase of Redwood House on Clark Street. 1775-1783 Wanton Family Papers Legal materials, deeds, Hunter house and land, Wanton Atherton, William mss Cemeteries Wanton, Joseph B Burial Ground, Family tree and miscellaneous materials

Wilbour family papers Letters to Mrs. Charlotte Wilbour, Sorosis Society, 1871- 1871 1873 Howe, Julia Ward ms 46 pieces, Wilbour famly and 15 Wilbour, Charlotte Beebe 1873 pieces, Charlotte Beebe Wilbour Wilbur Collection Record of Regiment at Jamaica, 1775 0 1775 Church, Thomas Boxed bound ms Business records William A. Sherman Collection Newport Hospital: Financial Report, 1967-68 1967 1968 Newport Hospital bound typescripts Donated by Mrs. William Sherman, Hospitals 1996 William A. Sherman Collection Newport Hospital: Summary reports, 1965-1969 1965 1969 Newport Hospital typescripts Donated by Mrs. William Sherman, Hospitals 1996

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 17 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) William A. Sherman Collection Newport Hospital: Correspondence, 1962-1969 1962 1969 Newport Hospital typescripts Donated by Mrs. William Sherman, Hospitals 1996 William A. Sherman papers Correspondence regarding suit between Arthur Jones 1945 Jones, Arthur Newport Trust Company ms Donated by Mrs. William Sherman, Sherman, William Court records and James D. Lews, Leo Tobak attorney, 1945 1996 William A. Sherman papers Will and codicil of Mary E. Sherman, 1934-35; estate 1934 1935 Sherman, Mary A. legal documents Donated by Mrs. William Sherman, Wills inventory of Edward A. Sherman, 1934 1996 William A. Sherman papers Deeds, leases, and legal documents, William Sherman 1889 1950 Sherman, William Leys Century Store legal documents Donated by Mrs. William Sherman, Newport--City of--Land evidence and Leys Century Store, 1889-ca. 1950 1996 William A. Sherman papers Deeds, leases, and legal documents, William Sherman 1951 1962 Sherman, William Leys Century Store legal documents Donated by Mrs. William Sherman, Newport--City of--Land evidence and Leys Century Store, ca. 1951-1962 1996 William A. Sherman papers School papers, report cards, memorabilia, etc., of 1915 1925 Sherman, William Rogers High School misc. Donated by Mrs. William Sherman, Schools William Sherman, ca. 1915-1925 1996 William A. Sherman papers Miscellaneous billheads, 1927-1951 1927 1951 Sherman, William imprints Donated by Mrs. William Sherman, Letterheads 1996 William A. Sherman papers Miscellaneous stock certificates, etc., from the estate of 1918 1960 Sherman, William certificates Donated by Mrs. William Sherman, Stock certificates William Sherman, 1918-1960 1996 William A. Sherman papers "Lines on the Back of a Confederate Note" Confederate States of America legal documents Donated by Mrs. William Sherman, United States--History--Civil War 1996 Williams Collection W. Almy writes R. Williams of his love for her and implies 1805 Almy, William ms Marion Hoffmire Williams, Ruth Hadwin a marriage proposal. Providence, September 2, 1805

Williams Collection W. Almy writes R. Williams of his love for her and 1805 Almy, William ms Marion Hoffmire Williams, Ruth Hadwin seeking permission to visit her in Newport, Providence, September 6, 1805 Williams Collection A. Arnold writes D. Brown a short note reporting the 1810 Arnold, A. ms Marion Hoffmire Brown, Dorcas Hadwin illness of a niece and asking D. Brown when she will return to Providence. Newport, 3rd day morning, 9 o'clock, (c. 1810) Williams Collection M. Barker writes R. Williams thanking her for several 1813 Barker, Margaret Hadwin ms Others mentioned: Barker, John; Marion Hoffmire Williams, Ruth Hadwin; letters. She speaks of he hardships in NY and of her Barker, Joseph, Sr.; Williams, Williams, Obadiah daily routine in Tiverton. She speaks at length of family David; Barker, Abram; Barker, and friends, including the engagement of Sarah Fish to Catharine; Barker, Joseph, Jr.; James Tucker. Tiverton, January 26, 1813 Barker, Francis; Brown, Dorcas Hadwin; Cornell, Lydia Hadwin; Carman, Catharine Williams; Mott. Eliza Williams; Arnold, Elizabeth Hadwin; Rodman, Clark; Hadwin, Benjamin; Williams, Sarah; Williams, Henry; Hadwin, John; Williams, John Earl; Earl, Dorcas Barney

Williams Collection M. Barker writes R. Williams of her sadness at her 1813 Barker, Margaret Hadwin ms Others mentioned: Purdie, Dorcas Marion Hoffmire Williams, Ruth Hadwin; Cornell, absence. She reports on family and friends, and Brown Williams; Carman, Catharine lydia Hadwin mentions the birth of D. Williams. Tiverton, June 30, Williams; Brown, Dorcas Hadwin; 1813 Brown, Obadiah Moses; Williams, Obadiah; Arnold, Elizabeth Hadwin; Williams, Francis Howgill; Mott, Eliza Williams; Earl, John; Earl, Elizabeth; Barker, John; Barker, Joseph; Hadwin, Barney; Hadwin, Benjamin; Williams, Sarah; Williams, Henry

Williams Collection M. Barker writes R. Williams asking hr to look after J. 1819 Barker, Margaret Hadwin ms Others mentioned: Williams, Marion Hoffmire Williams, Ruth Hadwin; Barker, Barker, Jr. who is going to NY to work in a store. Obadiah; Williams, Ann Joseph, Jr. Tiverton, March 15, 1819

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 18 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Williams Collection J. Bowne writes O. Williams asking him to distribute 1828 Bowne, Joseph ms Marion Hoffmire Williams, Obadiah; Mott, John; epistles of the Philadelphia and New York Yearly Hicks, Elias meetings. He expresses his regrets that J. Mott has chosen to follow the doctrines of E. Hicks. The tracts to be distributed are intended to contrast the actions of Hicksites with those of other Friends, and prevent the Hicksite faction from taking control in upcoming Meeting elections. Butternutts, June 1828.

Williams Collection J. Bragg writes D. Brown his condolences at the death of 1825 Bragg, John ms Marion Hoffmire Brown, Dorcas Hadwin; Brown, O. Brown. He also speaks of various family and friends. Obadiah Moses April 12, 1825 Williams Collection J. Bragg writes D. Brown from England of family news, 1825 Bragg, John ms Others mentioned: Cocklain, John Marion Hoffmire Brown, Dorcas Hadwin; including the death of Mary Cocklain, and a detailed Hadwin; Cocklain, Margaret; Cocklain, Mary Hadwin account of her illness. He reports the marriage of Ainsforth, Timothy; Priestman, Margaret Cocklain to T. Ainsforth. Hawkshead near Rachel Kendal, England, August 20, 1825

Williams Collection J. Bragg writes O. Williams from England about family 1811 Bragg, Joseph ms Others noted: Cocklain, Mary Marion Hoffmire Williams, Obadiah; Hadwin, and friends. He reports on the consequences of Hadwin; Williams, Ruth Hadwin; John England's war with the French. Whitehaven, August 4, Arnold, Elizabeth Hadwin; Brown, 1811 Dorcas Hadwin Williams Collection Mary Bragg is responding to a letter from her cousin 1784 Bragg, Mary ms People Mentioned: Barker, Marion Hoffmire Hadwen, Peggy; Hadwen, Margaret Hadwen in Newport. Mary extends an Margaret Hadwin; Brown, Dorcas Dorcas invitation to Dorcas Hadwin "to endeavor to cross the Hadwin; Hadwin, Benjamn; Slocum, sea to see me". Mary briefly describes Ackworth School Sarah Hadwin; Wiliams, Ruth in Yorkshire, which is "for Friends children to be Hadwin; Cornell, Lydia Hadwin; educated at". Whitehaven, July 16, 1784 Arnold, Elizabeth Hadwin

Williams Collection D. Brown writes R. Williams news of the death of J. 1818 Brown, Dorcas ms Others mentioned: Barker, Marion Hoffmire Williams, Ruth Hadwin; Barker, Barker. Tiverton, March 22, 1818 margaret Hadwin; Barker, Joseph, Joseph Jr.; cornell, Lydia Hadwin; Cornell, Walter Williams Collection D. Brown writes R. Williams news of the monthly 1808 Brown, Dorcas Hadwin ms Others mentioned: Brown, Obadiah Marion Hoffmire Williams, Ruth Williams; Brown, meeting and some otential converts to the faith. She Moses; Williams, Obadiah; Hadwin, Richard writes of her religious beliefs. Providence, February 10, John; Hadwin, James; Arnold, 1808 Elizabeth Hadwin Williams Collection D. Brown writes R. Williams news of family and friends, 1808 Brown, Dorcas Hadwin ms Others mentioned: Hadwin, Marion Hoffmire Williams, Ruth Hadwin; Carman, and mentions the recent birth of C. Williams. Fifth Day, Elizabeth Barney; Williams, Catherine Williams July 28, 1808 Obadiah Williams Collection D. Brown writes R. Williams expressing her sadness at 1812 Brown, Dorcas Hadwin ms Others mentioned: Hadwin, Eliza; Marion Hoffmire Williams, Ruth Hadwin; R. Williams' absence. She reports attending the New Williams, Obadiah; Barker, Williams, Eunice Bedford . Providence, December 14, Margaret Hadwin; Rotch, Mary; 1812 Brown, Moses; Williams, Francis Howgill; Brown, Obadiah Moses; Hadwin, Sarah; Jenkins, William; Arnold, Ellizabeth Hadwin; Arnold, George Rigg; Arnold, Alfred

Williams Collection D. Brown writes O. and R. Williams and speaks of O. 1813 Brown, Dorcas Hadwin ms Others mentioned: Harkness, Marion Hoffmire Williams, Obadiah; Williams, Williams reasons for leaving Newport. D. Brown speaks Robert; Barker, Margaret hadwin Ruth Hadwin at length about her faith and mentions the death of R. Harkness. Providence, January 20, 1813 Williams Collection D. Brown writes R. Williams speaking of their former 1813 Brown, Dorcas Hadwin ms Others mentioned: Brown, Obadiah Marion Hoffmire Williams, Ruth Hadwin; Barker, closeness and wishing her well in her new home. She Moses; Williams, Sarah; Mott, Eliza Margaret Hadwin reminisces about their late parents and speaks of her Williams; Williams, Francis Howgill; religious beliefs. January 30, 1813 Carman, Catherine Williams; Brown, Moses; Hadwin, Sarah

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 19 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Williams Collection D. Brown writes R. Williams news of the death of J. 1813 Brown, Dorcas Hadwin ms Others mentioned: Cornell, Lydia Marion Hoffmire Williams, Ruth Hadwin; Hadwin, Hadwin. He was apparently taken ill or injured aboard a Hadwin; Hadwin, Eliza; Brown, James navy . D. Brown writes disapprovingly of his Obadiah Moses; Williams, Sarah; being in the service. She also reports the death of S. Mott, Eliza Williams; Jenkins, Elam "...death is a leveller, no distinction...", and speaks William; Barker, Margaret Hadwin of the illness of a child who "...may early be a plant in the heavenly kingdom..." She speaks of a man's religious doubts. Providence, November 30, 1813

Williams Collection D. Brown writes R. Williams news of family and friends 1814 Brown, Dorcas Hadwin ms Others mentioned: Jenkins, Marion Hoffmire Williams, Ruth Hadwin; Barker, and describes additions being built on her house in Williams; Brown, Obadiah Moses; Margaret Hadwin Providence. Providence, January 25, 1814 Brown, Moses; Hadwin, Sarah Williams Collection D. Brown writes R. Williams news of family and friends, 1814 Brown, Dorcas Hadwin ms Also mentioned: Purdie, Dorcas Marion Hoffmire Williams, Ruth Hadwin; Arnold, including the death of J. Hadwin. She speaks of land Borwn Hadwin; Williams, Obadiah; Elizabeth Hadwin donated for (Providence Boarding School). Providence, Brown, Obadiah Moses; Hadwin, October 16, 1814 James; Barker, Margaret Hadwin; Hadwin, John

Williams Collection D. Brown writes R. Williams news of family, friends and 1814 Brown, Dorcas Hadwin ms Others mentioned: Barker, Margaret Marion Hoffmire Williams, Ruth Hadwin; Arnold, meeting. She reminisces about the late J. Hadwin. Hadwin; Hadwin, John; Hadwin, Elizabeth Hadwin Providence, November 5, 1814 James; Cornell, Lydia Hadwin; Brown, Obadiah Moses Williams Collection D. Brown writes R. Williams of mutual friends and 1816 Brown, Dorcas Hadwin ms Others mentioned: Rotch, Mary; Marion Hoffmire Williams, Ruth Hadwin; Slocum, relatives and of her religious beliefs. She mentions a trip Rotch, William; Rotch, Lucy; Brown, Sarah Hadwin to New Bedford and speaks of plans for a new school. Obadiah Moses; Cornell, Lydia On the back is lines from a poem or a song. Providence, Hadwin; Hadwin, Sarah; Hadwin, February 12, 1816 Dorcas

Williams Collection D. Brown writes R. an O. Williams reporting on their 1818 Brown, Dorcas Hadwin ms Others mentioned: Cornell, Lydia Marion Hoffmire Williams, Obadiah; Williams, sister, M. Barker's illness following the death of her Hadwin; Hadwin, John; Barker, Ruth Hadwin husband J. Barker. She also reports on farm business Margaret Hadwin; Barker, Joseph; and the death of R. Jones of Philadelphia. Providence, Rodman, Hannah; Jones, Rebecca May 4, 1818

Williams Collection D. Brown writes R. Williams news of family and friends. 1818 Brown, Dorcas Hadwin ms Others mentioned: Barker, Joseph, Marion Hoffmire Williams, Ruth Hadwin; Barker, She reports on a vote to remove the yearly meeting from Jr.; Williams, Henry; Cornell, Walter; Margaret Hadwin Newport, and on the opening of a Friends' school. Williams, David; Rodman, David; Newport, June 16, 1818 Rotch, Mary; Cornell, Lydia Hadwin; Rodman, Clark; Hadwin, John; Williams, Ann; Carman, Catharine Williams; Purdie, Dorcs Brown Williams; Williams, Francis Howgill

Williams Collection D. Brown writes R. Williams of family and freinds, 1818 Brown, Dorcas Hadwin ms Others mentioned: Barker, Marion Hoffmire Williams, Ruth Hadwin; Barker, including news of J. Barker's serious illness. Providence, Margaret Hadwin; Brown, Obadiah Joseph September 18, (1818) Moses Williams Collection D. Brown writes R. Williams speaking of the illness of M. 1818 Brown, Dorcas Hadwin ms Others mentioned: Barker, Joseph; Marion Hoffmire Williams, Ruth Hadwin; Barker, and J. Barker. Providence, October 7, 1818 Brown, Obadiah Moses Margaret Hadwin Williams Collection D. Brown writes R. Williams of a visit by J. Barker, Jr. 1819 Brown, Dorcas Hadwin ms Also mentioned: Rodman, Samuel; Marion Hoffmire Williams, Ruth Hadwin; Barker, who is unable to find a career and is causing great Barker, Margaret Hadwin; Cornell, Joseph, Jr. anxiety in the family. Providence, May 1, 1819 Lydia Hadwin Williams Collection D. Brown writes R. Williams of receiving portraits of G. 1823 Brown, Dorcas Hadwin ms Marion Hoffmire Williams, Ruth Hadwin; Fox, Fox and E. Fry. She speaks of family and friends and George; Fry, Elizabeth reminisces about O. Brown. 1823 Williams Collection D. Brown writes O. and R. Williams of the safe arrival of 1825 Brown, Dorcas Hadwin ms Others mentioned: Carman, Marion Hoffmire Williams, Obadiah; Williams, C. Carman in Providence, and other news of family and Catharine Williams; Hadwin, Ruth Hadwin friends. May 29, 1825 Benjamin; Earl, John; Arnold, Sarah Legget; Bragg, John; Barker, Margaret Hadwin

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 20 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Williams Collection D. Brown writes R. Williams news of C. Carman, who is 1825 Brown, Dorcas Hadwin ms Marion Hoffmire Williams, Ruth Hadwin; Carman, attending Providence Boarding School and visiting Catharine Williams several acquaintances. She describes M. Brown's 87th birthday, and prematurely eulogizes him. D. Brown is preparing for a visit from a renowned Quaker preacher. She reminisces about O. Brown, who died three years earlier. October 7, 1825

Williams Collection D. Brown writes R. Williams news of C. Carman's visit to 1825 Brown, Dorcas Hadwin ms Others mentioned: Fry, Lydia Marion Hoffmire Williams, Ruth Hadwin; Carman, Providence Boarding School preceding her enrollment, Breed Catharine Williams and the favorable impression she made. She reports 11 girls enrolled at the school. July 2, 1825

Williams Collection D. Brown writes C. Williams of the search for a teacher 1830 Brown, Dorcas Hadwin ms Others mentioned: Fry, Lydia Marion Hoffmire Carman, Catharine Willliams; at Providence Boarding School, and paraphrases a Breed; Williams, Ruth Hadwin; Brown, Moses letter from M. Brown to that purpose. She reports on Gifford, Timothy family and friends, including the death of T. Gifford. (Same letter, same date) L. Fry writes C. Carman of the search for a teacher, and mentions a person that C. Carman has recommended. Providence, March 5, 1830

Williams Collection M. Brown writes O.M. Brown in response to the death of 1810 Brown, Moses ms Marion Hoffmire Brown, Obadiah Moses an unnamed sister, Providence, February 26, 1810

Williams Collection M. Brown writes O. Williams a short note apparently 1812 Brown, Moses ms Marion Hoffmire Williams, Obadiah accompanying many letters, Providence, May 23, 1812

Williams Collection M. Brown writes C. Hadwin a short note asking him to 1828 Brown, Moses ms Marion Hoffmire Hadwin, Charles; Williams, Ruth send a dozen epistles of the yearly meeting of Indiana to Hadwin R. Williams to be disributed in that county. Providence, January 6, 1828 Williams Collection O. Brown is writing O. Williams to express his regrets on 1805 Brown, Obadiah M. ms Others mentioned: Brown, Dorcas Marion Hoffmire Williams, Obadiah; Williams, the death of Williams' wife D. Williams. O. Brown also Hadwin and Williams, John Earl Dorcas Earl proposes to pay "the boarding of schooling" for O. Williams' son J. Williams at school at Nine Partners, NY, take him "into our store", or provide him with a trade, Newport, July 22, 1805

Williams Collection O. Brown writes R. Williams of family and friends and of 1822 Brown, Obadiah Moses ms Others mentioned: Hadwin, Marion Hoffmire Williams, Ruth Hadwin; Hadwin, employing C. Hadwin at Almy and Brown in Smithfield. Benjamin Charles Providence (before 1822) Williams Collection E. Burling writes to D. Williams expressing her 1804 Burling, E. ms Others mentioned: Williams, Marion Hoffmire Williams, Dorcas Earl; Williams, happiness that Williams' daughter, Sarah, has come to Obadiah Sarah visit. Elizabeth's daughter, Mary, has recently retrned from Newport and looks "very much improved". November 16, 1804

Williams Collection E. Burling writes A. Williams of family and friends, 1818 Burling, Elizabeth ms Others mentioned: Slocum, Sarah Marion Hoffmire Williams, Ann; Williams, Ruth including news of S. Williams' visit to Union Springs. Hadwin; Williams, Sarah; Williams, Hadwin Union Springs, July 18, 1818 James; Williams, Esther Tracy; Mott, Eliza Williams; Williams, Henry; Williams, Obadiah

Williams Collection W. Burling writes O. Williams of the land and people in 1803 Burling, William ms Others mentioned: Williams, Marion Hoffmire Williams, Obadiah; Williams, Nine Partners, NY, and offers to become partners with Jonathan John him in the tanning trade there, New York, November 11, 1803 Williams Collection W. Burling writes to O. Williams about his desire to retire 1804 Burling, William ms Marion Hoffmire Williams, Obadiah; Williams, and his thoughts of buying a farm near Baltimore, and Dorcas Earl wishes O. Williams to join him in a trip there, New York, March 27,1804

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 21 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Williams Collection W. Burling writes O. Williams asking him to make a pair 1804 Burling, William ms Marion Hoffmire Williams, Obadiah; Williams, of saddle bags. He descriibes a trip from Purchase to John Nine Partners in which he attended more than 18 meetings, New York, August 28, 1804 Williams Collection W. Burling writes O. Williams describing good land and 1810 Burling, William ms Marion Hoffmire Williams, Obadiah; Burling, good society at Butternuts to be rare "...if I know my Elizabeth brother, O, he sets not a little value on good society..." There is also little need for a saddler, he writes. On the other hand, he describes the land at Nine Partners in glorifying terms, and names many of the Friends settled there. New York, February 19, 1810

Williams Collection W. Burling writes O. Williams attempting to influence him 1813 Burling, William ms Others mentioned: Burling, Marion Hoffmire Williams, Obadiah; Wiliams, to buy land in Scipio. He mentions hard times in Elizabeth James; Hadwin, Barney Newport. "...by a good fire in the land of Scipio...", January 30, 1813 Williams Collection Letter from Mary Cocklain in England asking after family 1794 Cocklain, Mary Hadwin ms Others mentioned: Slocum, Sarah Marion Hoffmire Hadwin, Margaret; Barker, and friends and inquiring if they have been inoculated for Hadwin; Brown, Dorcas Hadwin; Margaret Hadwin small pox, . May 26, 1794 Cocklain, Margaret Hadwin; Cocklain, John Hadwin; Cocklain, Isaac; Arnold, Elizabeth Hadwin; Hadwin, John

Williams Collection M. Cocklain writes R. Williams from England of famly 1799 Cocklain, Mary Hadwin ms Others mentioned: Hadwin, Marion Hoffmire Williams, Ruth Hadwin; Hadwin, and friends, Manchester, July 16, 1799 Elizabeth Brney; Barker, Margaret Benjamin; Hadwin, J Hadwin; Brown, Dorcas Hadwin; Routh, Martha; Cornell, Lydia Hadwin; Hadwin, Barney; Hadwin, James; Arnold, Elizabeth Hadwin

Williams Collection L. Cornell writes R. Williams describing the death of J. 1818 Cornell, Lydia Hadwin ms Others mentioned: Hadwin, Marion Hoffmire Williams, Ruth Hadwin; Barker, Barker, speaks of an apparent dispute over his will. She Benjamin Joseph speaks of family and friends and the employment of several female family members in small industry. (incomplete letter), c. 1818

Williams Collection L. Cornell writes R. Williams of the death of J. Williams, 1818 Cornell, Lydia Hadwin ms Marion Hoffmire Williams, Ruth Hadwin; and a dispute over his estate. Portsmouth, October 25, Williams, John 1818 Williams Collection (unknown author - possibly L. Cornell) writes R. Williams 1836 Cornell, Lydia Hadwin ms Others mentioned: Earl, John; Earl, Marion Hoffmire Williams, ruth Hadwin; Hadwin, of the death of their broher B. Hadwin. Other family Dorcas Barney; Brown, Dorcas Benjamin news includes D. Purdie's education. Portsmouth, Hadwin; Brown, Moses; Purdie, January 9, 1836 Dorcas Brown Williams; Hadwin, Charles

Williams Collection R. Cornell writes R. Williams news of family and friends, 1841 Cornell, Rebecca ms Others mentioned: Cornell, Lydia Marion Hoffmire Williams, Ruth Hadwin; Cornell, including the death of J. Hadwin. She speaks of ill Hadwin; Hadwin, John Walter feelings toward her father, W. Cornell, in the aftermath of her mother's death. Portsmouth, April 14, 1841

Williams Collection R. Cornell writes R. Williams news of the death of L. 1838 Cornell, Rebecca P.A. ms Others mentioned: Hadwin, John; Marion Hoffmire Williams, Ruth Hadwin; Cornell, Cornell. Portsmouth, September 9, 1838 Cornell, Lydia Hadwin; Cornell, Walter, Jr. Elizabeth; greene, Abigail Williams Williams Collection W. Cornell writes (unknown) about a recent reading of Cornell, William ms Purdie, Hadwin Lyle the works of Petrarch. Monday evening (unknown date and location)

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 22 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Williams Collection D. Earl writes O. Williams defending J.E. Williams' 1813 Earl, Dorcas Barney ms Others mentioned: Rodman, David; Marion Hoffmire Williams, Obadiah; Williams, actions respecting O. Williams' business interests. She Hadwin, David; Hadwin, James; John Earl; Earl, John discusses the disreputable company he is keeping and Barney, Earl; Brown, Obadiah somewhat rebellious actions. She describes the Moses; Brown, Dorcas Hadwin sickness and death of J. Hadwin. D. Rodman adds a postscript confirming D. Earl's assessment of accounts regarding J.E. Williams as exaggerated. Newport, October 29, 1813

Williams Collection E. Earl writes R. Williams news of the Newport winter, 1813 Earl, E. ms Others mentioned: Rodman, Ruth; Marion Hoffmire Williams, Ruth Hadwin; the dwindling number in meeting, and a sermon by C. Rodman, Clark; Williams, Ann Williams, Obadiah Rodman. She speaks of O. Williams' melancholy spirits. Newport, February 12, 1813 Williams Collection E. Earl writes O. and R. Williams news of family and 1813 Earl, E. ms Others mentioned: Arnold, Marion Hoffmire Williams, Obadiah; Williams, friends. She is uncerain if she will e moving to NY. She Elizabeth Hadwin; Barker, Margaret Ruth Hadwin mentions a and reports on the monthly meeting. Hadwin; Mott, Eliza Williams; She speaks of the volume of people leaving Newport, Rodman, David; Rodman, Ruth; and the high price of provisions. Newport, March 2, Williams, Samuel; Williams, Ann; 1813 Williams, Henry; Williams, Sarah; Williams, James; Williams, Eunice; Hadwin, Barney

Williams Collection An order for goods from E. Earl to J. Sherman, Newport. 1809 Earl, Eliza ms Marion Hoffmire Sherman, Job May 29, 1809 Williams Collection E. Earl writes R. Williams news of family and friends. J. 1813 Earl, Elizabeth ms Others mentioned: Brown, Dorcas Marion Hoffmire Williams, Ruth Hadwin; Williams has received a concilliatory letter from his father Hadwin; Williams, James; Williams, Williams, Obadiah and his attitude has improved. Newport, September 16, Henry; Purdie, Dorcas Brown 1813 Williams Williams Collection E. Earl is responding to a letter from R. Williams and is 1814 Earl, Elizabeth ms Others mentioned: Brown, Dorcas Marion Hoffmire Williams, Ruth Hadwin; reporting on family business, icluding the death of an Hadwin; Williams, Obadiah; Brown, Rodman, Clark unnamed brother. She mentions leters from D. Brown Obadiah M.; Cornell, Lydia Hadwin; and O. Brown. Newport, February 6, 1814 Rodman, David

Williams Collection E. Earl writes R. Williams news of family and friends, 1814 Earl, Elizabeth ms Others mentioned: Hadwin, Marion Hoffmire Willilams, Ruth Hadwin; including T. Rotch's difficulties in NY. March 29, 1814 Barney; Purdie, Dorcs Brown Rodman, David Williams; Williams, Obadiah; Williams, Ann; Cornell, Walter; Cornell, Lydia Hadwin; Hadwin, Benjamin

Williams Collection E. Earl writes R. Williams of her disappointment at O. 1813 Earl, Elizabeth S. ms Others mentioned: Hadwin, james; Marion Hoffmire Williams, Ruth Hadwin; Williams' decision to buy land at Bridgewater rather than Earl, John; Burling, William; Williams, Obadiah at Union springs, which land she describes as good, but Greene, Abigail prices high and provisions scarce. She mentions the deaths of J. Hadwin and S. Elam who willed his apparel to his favorite black boy and his library to the New Bedford Academy. She describes her husband's financial setbacks and subsequent rebuilding, including a boat and a grist mill. Union Springs, December 19, 1813

Williams Collection S. Earl writes A. Williams news of famly and friends. 1816 Earl, Sarah ms Others mentioned: Williams, Marion Hoffmire Williams, Ann; Brown, Dorcas She mentions the price of goods in Newport, which she Eunice; Mott, Eliza Williams; Hadwin describes as a "poor" town. Newport, November 18, Williams, Ruth Hadwin; Williams, 1816 Francis Howgill; Purdie, Dorcas Brown Williams; Burling, Eliza; Williams, Henry; Barker, Margaret Hadwin; Williams, Obadiah; Williams, Sarah

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 23 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Williams Collection D. Fry writes C. Carman news of mutual friends from 1832 Fry, Dorcas Breed ms Marion Hoffmire Carman, Catharine Williams; Providence Boarding School. She speaks of new Brown, Moses facilities and instructors at the school. Providence, February 19, 1832 Williams Collection L. Fry writes R. Williams of family and friends and 1826 Fry, Lydia Breed ms Others mentioned: Hadwin, Dorcas; Marion Hoffmire Williams, Ruth Hadwin; Brown, expresses grief at the death of D. Brown. Providence, Hadwin, Sarah Dorcas Hadwin May 20, 1826 Williams Collection L. Fry writes R. Williams news of family and freinds and 1827 Fry, Lydia Breed ms **Note** There is an inconsistancy Marion Hoffmire Williams, Ruth Hadwin; Brown, reports that O. Brown and D. Brown have moved. She in that O. Brown and D. Brown are Obadiah Moses writes of D. Earl's death on December 5 and the death of both dead at this time and news that J. Rodman. she adds a short letter to C. Carman they "moved" should be checked. reporting the number of students at Providence Boarding Others mentioned: Carman, School. Providence, January 6, 1827 Catharine Williams; Brown, Dorcas Hadwin; Earl, Dorcas; Rodman, John

Williams Collection S. Gould writes O. Williams asking his opinion on a 1830 Gould, Stephen ms Others mentioned: Gould, Hannah Marion Hoffmire Williams, Obadiah; Brown, teacher for Providence Boarding School, and, upon his Rodman; Jenkins, William Moses approval, forwarding a letter from hiring her. Providence, April 1, 1830 Williams Collection A. Greene writes R. Williams speaking of S. Williams' 1822 Greene, Abigail ms Others mentioned: Brown, Obadiah Marion Hoffmire Williams, Ruth Hadwin; illness. She writes of other family and freinds, including Moses; Williams, David; Williams, Williams, Sarah the death of O. Brown. May 10, 1822 Obadiah; Brown, Nicholas; Williams, John Earl; Williams, Lucy Wood; Mott, John

Williams Collection A. Greene writes R. Williams speaking of the deaths of 1822 Greene, Abigail ms Others mentioned: Brown, Obadiah Marion Hoffmire Williams, Ruth Hadwin; A. Williams and O. Brown. She speaks of other family Moses; Brown, Dorcas Hadwin; Williams, Ann and friends. (Same letter) A. Greene Jun. adds a poetic Mott Lydia; Williams, Henry note of sympathy over the death of A. Williams. 1822

Williams Collection A. Greene writes R. Williams inquiring after family and 1814 Greene, Abigail Williams ms Others mentioned: Williams, Marion Hoffmire Williams, Ruth Hadwin; Hadwin, friends. Aurora, May 19, (c. 1814) Obadiah; Williams, Sarah; Williams, John; Hadwin, James Henry; Mott, Eliza Williams

Williams Collection A. Greene writes O. Williams of S. Williams' safe arrival, 1818 Greene, Abigail Williams ms Others mentioned: Williams, Ruth Marion Hoffmire Williams, Obadiah; Williams, and speaks of the illness that led to S. Williams' Hadwin; Williams, James; Williams, Sarah; Williams, Ann retardation. She discourages the idea of A. Williams Samuel; Mott, Eliza Williams attending the Friends' school in Aurora. May 24, (c.1818)

Williams Collection B. Hadwin writes R. Williams of W. Cornell's refusal to 1814 Hadwin, Banjamin ms Others mentioned: Rodman, David; Marion Hoffmire Williams, Ruth Hadwin; Cornell, pay rent on the garden plot in Newport which he rented Barker, Margaret Hadwin; Weeden, Walter from O. Williams. Newport, March 15, 1814 Peleg; Williams, Obadiah; Cornell, Lydia Hadwin Williams Collection B. Hadwin writes R. Williams an account of a trip to 1814 Hadwin, Benjamin ms Others mentioned: Brown, Obadiah Marion Hoffmire Williams, Ruth Hadwin; Providence, mentioning various family and friends. He Moses; Hadwin, Barney; Hadwin, Weeden, Peleg speaks of his business interests. Newport, February 20, Margaret; Hadwin, Dorcas; Barker, 1814 Margaret Hadwin; Brown, Dorcas Hadwin; Cornell, Lydia Hadwin; Barker, Joseph; Purdie, Dorcas Brown Williams

Williams Collection B. Hadwin writes R. Williams news of family and friends 1814 Hadwin, Benjamin ms Others mentioned: Cornell, Walter; Marion Hoffmire Williams, Ruth Hadwin; Cornell, and mentions he was ill, possibly poisoned. Newport, Williams, Obadiah Lydia Hadwin May 8, 1814 Williams Collection C. Hadwin writes reporting the death of his wife, A. 1829 Hadwin, Charles ms Others mentioned: Hadwin, Marion Hoffmire Williams, Ruth Hadwin; Hadwin, Hadwin. Providence, November 25, 1829 Benjamin; Williams, Obadiah; Amy Carman, Catharine Williams

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 24 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Williams Collection C. Hadwin writes R. Williams news of family and friends 1837 Hadwin, Charles ms Others mentioned: Hadwin, Marion Hoffmire Williams, Ruth Hadwin; Brown, and sends money to settle various accounts. Benjamin; Gould, Stephen Moses Providence, March 10, 1837 Williams Collection Composed while sitting at the funeral of a friend. This 1825 Howland, Avis C. ms Marion Hoffmire poem mourns the death of a friend. Newport, November, 1825 Williams Collection Some account of the decease of Catherine Jackson of 1781 Jackson, John ms Marion Hoffmire Jackson, Catherine Grove in Chester County with a dream of one of her children in the time of her sickness. John Jackson recounts a dream in which he and his mother visited a mystical palace. Two nights laer he dreamed he was preparing the road near his house for a company of angels. His mother died soon after. Some attempt to explain tis phenomenon is given in the account, London Grove, February 23, 1781

Williams Collection Agreement with O. Williams and C. Bowen, shipwrights, 1792 Jacobs, Bela ms Williams, Obadiah; Bowen, for the construction of a ship, 1792. Constant Williams Collection W. Jenkins writes R. Willilams of his religious beliefs. 1813 Jenkins, William ms Marion Hoffmire Williams, Ruth Hadwin; Providence, January 30, 1813 Williams, Francis Howgill Williams Collection E. Killey writes R. Williams mentioning the birth of M. 1817 Killey, Eunice ms Others mentioned: Williams, John Marion Hoffmire Williams, Ruth Hadwin; Carman, Williams. Mendon, May 26, 1817 Earl; Williams, James; Rotch, Margaret Williams William Williams Collection E. Killy writes R. Williams asking after A. Williams health. 1822 Killy, Eunice ms Others mentioned: Williams, Henry; Marion Hoffmire Williams, Ruth Hadwin; (Same letter, Same Date) (Unknown) writes R. Williams Williams, Sarah; Mott, Eliza Williams, Ann of family and friends and speaks of A. Williams' illness. Willilams; Arnold, Elizabeth Hadwin; Sept. 29, 1822 Barker, Margaret Hadwin

Williams Collection E. Killy writes O. and R. Williams, breaking a lapse in 1826 Killy, Eunice ms Others mentioned: Carman, Marion Hoffmire Williams, Obadiah; Williams, communication of several years, and reporting the death Catharine Williams; Williams, Ruth Hadwin of her sister Phebe. She speaks of the death of D. Sarah; Brown, Dorcas Hadwin; Brown. Mendon, May 21, 1826 Hadwin, Benjamin; Mott, Eliza Williams; Williams, Francis Howgill

Williams Collection E. King writes to O. Williams of an unnamed affliction in 1795 King, Eleanor ms Marion Hoffmire Williams, Obadiah; Williams, New York, possibly a plague, and its impact on her faith, Dorcas Earl New York, Dec. 5, 1795 Williams Collection E. King writes of their friendship and the death of her 1796 King, Eleanor ms Marion Hoffmire Williams, Obadiah; Williams, mother, New York, June 28, 1796 Dorcas Earl Williams Collection E. King writes O. Williams about their friendship and 1794 King, Eleaza ms Other people mentioned: Williams, Marion Hoffmire Williams, Obadiah reports on the NY monthly meeting, New York, Dorcas Earl September 16, 1794 Williams Collection E. King is responding to O. Williams leter of March 3, 1795 King, Eleaza ms Marion Hoffmire Williams, Obadiah 1795. King is relating her concerns that Williams has not written recently. King is seeking Williams' encouragement in the practice of her religion, New York, March 24, 1795

Williams Collection Partial letter reporting news of family and friends, 1743 1743 Lancaster, Lydia ms Marion Hoffmire Williams Collection "Copied for (MR), J.W.'s Poem" Written after a letter 1805 M.R. ms Marion Hoffmire J.W. announcing the death of a young man in the Yellow Fever at Norfolk in Virginia who was engaged to an acquaintance of the writer. The poem is an account of a man's death at sea apart from his fiance. June 21, 1805

Williams Collection This is a brief letter which accompanied a reprinted letter 1808 Macy, M.C. ms Marion Hoffmire Williams, Ruth Hadwin; from relatives in England, New Bedford, November 1, Rodman, Clark 1808

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 25 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Williams Collection E. Mott writes C. Carman about O. Williams' severe 1848 Mott, Eliza Williams ms Others mentioned: Williams, Marion Hoffmire Carman, Catharine Williams; illness, and speaks of othr family members. She reports Francis Howgill; Wood, Leden; Williams, Obadiah the death of L. Wood. Sangerfield, February 18, 1848 Williams, Henry; Mott, John; Williams, Samuel; Mott, Eliza; Mott, George; Mott, Emily; Mott, Maria; Williams, John Earl

Williams Collection R. Priestman writes to D. Brown of family news from 1821 Priestman, Rachel ms Marion Hoffmire Brown, Dorcas Hadwin; England, including a detailed account of her father's death. June 23, 1821 Williams Collection R. Priestman writes D. Brown of the death of her father 1823 Priestman, Rachel ms Marion Hoffmire Brown, Dorcas Hadwin and news of other family and friends in England and Ireland. January 18, 1823 Williams Collection R. Priestman writes D. Brown consolations at the death 1824 Priestman, Rachel ms Marion Hoffmire Brown, Dorcas Hadwin; Brown, of O. Brown over a year previous. February 12, 1824 Obadiah Moses

Williams Collection D. Purdie writes R. Williams of family and friends, and Purdie, Dorcas Brown Williams ms Others mentioned: Williams, Marion Hoffmire Williams, Ruth Hadwin; Purdie, reports on a abolition and temperance lecture. Troy, Philanda Brooks; Purdie, Eliza Mott Hadwin Lyle December, 1841 Williams Collection D. Purdie writes R. williams news of family and friends 1848 Purdie, Dorcas Brown Williams ms Others mentioned: Purdie, John; Marion Hoffmire Williams, Ruth Hadwin; and speaks of receiving he news of O. Williams' death. williams, Philanda Brooks; Williams, Williams, Obadiah Waterloo, August 15, 1848 Samuel; Mott, Eliza Williams; Purdie, Marian Williams Collection D. Purdie writes R. Williams of family news and indicates 1849 Purdie, Dorcas Brown Williams ms Others mentioned: Williams, Marion Hoffmire Williams, Ruth Hadwin; Carman, troubles - "heresy" and "schism" - among the . Philanda Brooks; carman, Margaret Catharine Williams It concludes with an excerpt of a letter from Aunt Betsy Williams to Aunt Sarah respecting Uncle Barney's death. Waterloo, August 21, 1849

Williams Collection A. Purinton writes O. Williams describing a journey from Purinton, A. ms Marion Hoffmire Williams, Obadiah Philadelphia to Salem, NY, including travel conditions and people along the way. He reports on crops and land in NY and war morale. Williams Collection R.R. writes to O. and R. Williams of mutual family and 1813 R.R. ms Others mentioned: Mott, Eliza Marion Hoffmire Williams, Obadiah; Williams, friends. Newport, June 20, 1813 Williams Ruth Hadwin Williams Collection M.A. Robinson writes R. Hadwin upon her return from a 1806 Robinson, M.A. ms Marion Hoffmire Williams, Ruth Hadwin; Hadwin, visit to Newport, thanking E. Hadwin for the use of some Elizabeth Barney stockings, Point Judith, March 11, 1806 Williams Collection D. Rodman writes O. Williams an account of business 1813 Rodman, David ms Marion Hoffmire Williams, Obadiah; Williams, dealings they have in comon. Newport, October 16, Ruth Hadwin 1813 Williams Collection D. Rodman writes O. Williams of the signing of a deed 1814 Rodman, David ms Others mentioned: Williams, Ruth Marion Hoffmire Williams, Obadiah; Barker, adn the amount of leather in D. Rodman's shop. He Hadwin Joseph; Weeden, Peleg includes an account of O. Williams' busines holdings in Newport. Newport, February 23, 1814 Williams Collection D. Rodman reports to O. Williams he death of J. 1814 Rodman, David ms Marion Hoffmire Williams, Obadiah; Mansfield, Mansfield. There is an account of business dealings O. John M. Williams had in common with D. Rodman. D. Rodman also reports on the hardships the war is causing in Newport. Newport, September 7, 1814.

Williams Collection D. Rodman writes O. Williams about O. Williams 1815 Rodman, David ms Others mentioned: Hadwin, Marion Hoffmire Williams, Obadiah; Barker, business interests in Newport, Newport, March 14, 1815 Benjamin; Williams, John Earl Joseph; Cornell, Walter

Williams Collection D. Rodman writes O. Williams about the settlement of an 1816 Rodman, David ms Marion Hoffmire Williams, Obadiah; Earl, John estate in Newport in which they have an interest. Newport, April 1, 1816 Williams Collection D. Rodman sends O. Williams a detailes ledger of 1816 Rodman, David ms Marion Hoffmire Wiliams, Obadiah accounts they have in common. (Probably Newport) September 4, 1816

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 26 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Williams Collection D. Rodman writes to O. Williams of an offer to $700 from 1818 Rodman, David ms Marion Hoffmire Williams, Obadiah; Layins, B. Layins for Williams' house in Newport, Newport, Benjamin February 13, 1818 Williams Collection D. Rodman is writing to O. Williams to inform him of an 1818 Rodman, David ms Marion Hoffmire Williams, Obadiah; Thurman, offer of $700 for his house in Newport. He also reports Widow the funeral of the Widow Thurman of Portsmouth, March 13, 1818 Williams Collection D. Rodman writes O. Williams of a disagrement over D. 1819 Rodman, David ms Marion Hoffmire Williams, Obadiah; Brown, Rodman's handling of O. Williams' accounts. He speaks Obadiah Moses of other business, including his difficulty in selling or renting O. Williams' house in Newport. Newport, February 12, 1819

Williams Collection R. Rodman writes to O. and R. Williams of family and 1812 Rodman, Ruth ms Others mentioned: Slocum, Sarah Marion Hoffmire Williams, Obadiah; Williams, freinds, including the engagement of S. Slocum to G. Hadwin; Engs, George Ruth Hadwin Engs and reports on the quarterly meeting. Newport, December 23, 1812 Williams Collection R. Rodman is writing in response to O. and R. Williams' - 1813 Rodman, Ruth ms Others mentioned: Mott, Elizabeth; Marion Hoffmire Williams, Ruth Hadwin; her "dear kin." She reports on various mutual friends Williams, Mary Williams, Obadiah and the death of E. Mott. Newport, February 11, 1813

Williams Collection R. Rodman writes to R. Williams of family and friends. 1813 Rodman, Ruth ms Others mentioned: Easton, Dr.; Marion Hoffmire Williams, Ruth Hadwin; She speaks of her faith, and reports in detail on the Tillinghast, Joseph; tucker, James; Williams, Mary treatment of a sick relation. She mentions the deaths of Fish, Sarah; Lawland, Mary E.; Dr. Easton and J. Tillinghast. Among news of the Williams, Obadiah; Carman, monthly meeting, J. Tucker and S. Fish were engaged Catherine Williams; Williams, and a child was born to M. Lawland. Newport, March Francis Howgill 25, 1813

Williams Collection R. Rodman writes R. Williams news of family and friends 1813 Rodman, Ruth ms Others mentioned: Williams, Marion Hoffmire Williams, Ruth Hadwin; Carman, and describes a dream. She reports on a man's attempt Obadiah; Williams, Francis Howgill; Catharine Williams to be restored to the Society. Newport, October 10, Mott, Eliza Williams; Purdie, Dorcas 1813 Brown Williams; Cornell, Lydia Hadwin; Hadwin, Benjamin; Burling, Williams L.; Williams, James; Williams, Sarah; Williams, Henry; Williams, Ann; Williams, Mary; Williams, David; Earl, John; Rodman, David; Gould, Stephen

Williams Collection R. Rodman writes to O. and R. Williams that they are 1814 Rodman, Ruth ms Others mentioned: Engs, George; Marion Hoffmire Williams, Obadiah; Williams, missed in Newport. The writer reports on the quarterly Weeden, Peleg Ruth Hadwin meeting at Providence, and speaks of family and friends. Newport, February 6, 1814 Williams Collection R. Rodman writes O. Williams a sort note accompanying 1814 Rodman, Ruth ms Marion Hoffmire Williams, Obadiah; Weeden, an enclosed letter. She reports he death of H. Mitchell Peleg; Mitchell, Hannah of typhus. February 23, 1814 Williams Collection E. Rotch writes to R. Williams asking her to recommend 1809 Rotch, Elizabeth Rodman ms Others mentioned: Arnold, Sarah Marion Hoffmire Williams, Ruth Hadwin; Brown, a nurse for S. Arnold. New Bedford, March 9, 1809 Rotch Dorcas Hadwin

Williams Collection L. Rotch writes to R. Williams of M. Rotch's trip to 1804 Rotch, Lucy ms Marion Hoffmire Williams, Ruth Hadwin; Rotch, Pembroke, ME, and news of other family and friends, Mary New Bedford, April 6, 1804 Williams Collection L. Rotch writes R. Williams reporting the illness of a 1805 Rotch, Lucy ms Marion Hoffmire Williams, Ruth Hadwin niece, New Bedford, February 23, 1805 Williams Collection L. Rotch writes R. Williams asking for an ointment 1805 Rotch, Lucy ms Marion Hoffmire Williams, Ruth Hadwin; Rotch, recipe. She also speaks of mutual friends and her Mary daughter, M. Rotch. New Bedford, December 8, 1805

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 27 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Williams Collection L. Rotch writes R. Williams a leer of introduction for a 1807 Rotch, Lucy ms Marion Hoffmire Williams, Ruth Hadwin; Rotch, Philadelphia friend, and speaks of other family and Mary; Rodman, Eliza friends, New Bedford, July 28, (before 1807) Williams Collection L. Rotch writes R. Williams about family and friends, and 1807 Rotch, Lucy ms Marion Hoffmire Williams, Ruth Hadwin; Rotch, summarizes several letters she has received from Mary various mutual friends. New Bedford, September 2, (before 1807) Williams Collection M. Rotch writes to R. Hadwin speaking of friendship and 1800 Rotch, Mary ms Marion Hoffmire Williams, Ruth Hadwin; assures Ruth she will visit Newport soon, New Bedford, Rodman, Mary March 22, 1800 Williams Collection M. Rotch writes R.Williams of family and freinds, 1800 Rotch, Mary ms Marion Hoffmire Williams, Ruth Hadwin Prospect Room (New Bedford), May 18, 1800 Williams Collection M. Rotch writes R. Williams of family and riend, including 1800 Rotch, Mary ms Others mentioned: Brown, Mary; Marion Hoffmire Williams, Ruth Hadwin; Brown, some in Nantucket. She mentions the completion of Slocum, Sarah Hadwin; Cornell, Dorcas Hadwin (Fairhaven - New Bedford?) bridge, New Bedford, Nov. Lydia Hadwin 3, 1800 Williams Collection M. Rotch writes R. Williams from Hartford describing the 1800 Rotch, Mary ms Others mentioned: Rotch, Lydia Marion Hoffmire Williams, Ruth Hadwin; Brown, area and her brother's house. She writes news of family and Rotch, Thomas Obadiah Moses and friends, including the departure of William S. Walls of New Bedford and England, Hartford, Dec. 29, 1800

Williams Collection M. Rotch writes R. Williams news of family and friends, 1802 Rotch, Mary ms Marion Hoffmire Williams, Ruth Hadwin; Routh, including the arrival of M. Routh in New Bedford, New Martha Bedford, January 4, 1802 Williams Collection M. Rotch writes R. Williams news of family and friends, 1802 Rotch, Mary ms Others Mentioned: Brown, Dorcas Marion Hoffmire Williams, Ruth Hadwin; Rotch, New Bedford, October 17, 1802 Hadwin; Brown, Obadiah Moses; Sarah Rodman, William Williams Collection M. Rotch is writing to R. Williams of family and friends. 1803 Rotch, Mary ms Marion Hoffmire Williams, Ruth Hadwin She refers to a portrait of herself and mentions several works of literature, New Bedford, January 24, 1803

Williams Collection M. Rotch writes R. Williams of family and friends, 1803 Rotch, Mary ms Others mentioned: Slocum, Sarah Marion Hoffmire Williams, Ruth Hadwin; Rotch, including the deaths of Alice Russell and Abby Hadwin Eliza Shepherd, New Bedford, March 22, 1803 Williams Collection M. Rotch writes R. Williams asking for a letter of 1803 Rotch, Mary ms Others mentioned: Rotch, Lucy; Marion Hoffmire Williams, Ruth Hadwin; Rotch, introduction for a distant cousin visiting New Bedford, Cornell Lydia Hadwin; Hadwin, Lydia Scott professing her friendship and speaking of other friends Benjamin and relatives, New Bedford, August 8, 1803 Williams Collection M. Rotch writes R. Williams of mutual friends, New 1803 Rotch, Mary ms Marion Hoffmire Williams, Ruth Hadwin Bedford, Septemer 9, 1803 Williams Collection M. Rotch writes to R. Williams asking her to visit and 1805 Rotch, Mary ms Marion Hoffmire Williams, Ruth Hadwin; Cornell, reports coousin Lydia had decided "to desert the Lydia Hadwin sisterhood", August 2, 1805 Williams Collection M. Rotch writes R. Williams of family and friends, 1806 Rotch, Mary ms Others mentioned: Rodman, Marion Hoffmire Williams, Ruth Hadwin; Rotch, including the illnesses of several. New Bedford, March Elizabeth Joseph; Rotch, Lucy 20, 1806 Williams Collection M. Rotch writes R. Williams about friends from 1806 Rotch, Mary ms Marion Hoffmire Williams, Ruth Hadwin Nantucket and a trip to Boston, New Bedford, April 3, 1806 Williams Collection M. Rotch writes R. Williams of family and friends, June 2, 1806 Rotch, Mary ms Marion Hoffmire Williams, Ruth Hadwin 1806 Williams Collection M. Rotch writes R. Williams of family and friends, and 1806 Rotch, Mary ms Others mentioned: Cornell, Lydia Marion Hoffmire Williams, Ruth Hadwin; Rotch, speaks of their frieindship, New Bedford, July 17, 1806 Hadwin William; Rotch, Lucy

Williams Collection M. Rotch writes R. Williams speaking of R. Williams' 1806 Rotch, Mary ms Marion Hoffmire Williams, Ruth Hadwin impending marriage and possible relocation. New Bedford, October 23, 1806

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 28 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Williams Collection M. Rotch writes R. Williams with news of various 1806 Rotch, Mary ms Marion Hoffmire Williams, Ruth Hadwin common friends, New Bedford, December 13, 1806 Williams Collection M. Rotch writes R. Hadwin a note of friendship. Prospect 1807 Rotch, Mary ms Marion Hoffmire Williams, Ruth Hadwin Room, 3rd Day Evening, Before 1807 Williams Collection M. Rotch writes R. Williams news of family and friends, 1807 Rotch, Mary ms Marion Hoffmire Williams, Ruth Hadwin including the arrival of a tutor for the Rodman children, 7th Day Morning (before 1807) Williams Collection M. Rotch writes R. Williams expressing her regrets at R. 1807 Rotch, Mary ms Marion Hoffmire Williams, Ruth Hadwin; Williams having to leave New Bedford, New Bedford, Rodman, Mary before 1807 Williams Collection M. Rotch writes R. Williams expressing gladness over R. 1807 Rotch, Mary ms Marion Hoffmire Williams, Ruth Hadwin; Cornell, Williams apparent rejection of a marriage proposal. She Lydia Hadwin mentions various family and friends. undated (before 1807) Williams Collection M. Rotch writes R. Williams news of family and freinds, 1807 Rotch, Mary ms Marion Hoffmire Williams, Ruth Hadwin; Scott, and reports on Monthly meeting. S. Rotch adds her Lydia; Rotch, Sarah thoughts. (Incomplete letter) New Bedford, February 7 (afternoon) before 1807. Williams Collection M. Rotch writes to R. Williams one day after R. Williams 1807 Rotch, Mary ms Others mentioned: Rodman, Eliza Marion Hoffmire Williams, Ruth Hadwin; Hadwin, left New Bedford to return to Newport. M. Rotch and Rotch, Lydia Benjamin mentions news of family and friends. New Bedford, February 26, (before 1807) Williams Collection M. Rotch writes R. Hadwin news of family and friends, 1807 Rotch, Mary ms Marion Hoffmire Williams, Ruth Hadwin; Rotch, New Bedford, April 5, (before 1807) Lucy Williams Collection M. Rotch writes R. Williams describing a ferry boat trip 1807 Rotch, Mary ms Others mentioned: Cornell, Lydia Marion Hoffmire Williams, Ruth Hadwin; from Rhode Island to New Bedford. M. Rotch reports Hadwin Rodman, William that W. Rodman is to be educated in England, and she asks after family and friends. Prospect Room, May 16, (before 1807)

Williams Collection M.R. (M. Rotch) writes to R. Williams about mutual 1807 Rotch, Mary ms Others mentioned: Brown, Dorcas Marion Hoffmire Williams, Ruth Hadwin; Barker, freinds and relatives, (probably New Bedford), October Hadwin; Rodman, Clark; Rotch, Margaret Hadwin (before 1807) William; Rotch, Elizabeth Rodman

Williams Collection M. Rotch writes R. Williams reporting on Quarterly 1807 Rotch, Mary ms Marion Hoffmire Williams, Ruth Hadwin Meeting, and speaking of friendship. She mentions family and friends. New Bedford, December 18, (before 1807) Williams Collection M. Rotch writes R. Williams asking her if she has 1807 Rotch, Mary ms Marion Hoffmire Williams, Ruth Hadwin; become engaged to O. Williams, New Bedford, January Williams, Obadiah 14, 1807 Williams Collection M. Rotch writes R. Williams news of family and friends, 1807 Rotch, Mary ms Marion Hoffmire Williams, Ruth Hadwin; including several illnesses, New Bedford, August 30, Williams, Obadiah 1807 Williams Collection M. Rotch writes R. Williams news of the birth of a friend's 1807 Rotch, Mary ms Marion Hoffmire Williams, Ruth Hadwin son, and news of the Rochester meeting, January 16, 1807 Williams Collection M. Rotch writes R. Williams informing her of the illness of 1808 Rotch, Mary ms Marion Hoffmire Williams, Ruth Hadwin; Arnold, a mutual friend. New Bedford, 1808 Sarah R. Williams Collection M. Rotch writes R. Williams asking of her family and 1808 Rotch, Mary ms Others mentioned: Williams, Marion Hoffmire Williams, Ruth Hadwin; Arnold, professing her friendship. She reports on a sickness in Obadiah; Rotch, Lucy Sally Rotch New Bedford "which is considered a secies of the plague." (probably New Bedford), February 29, 1808 Williams Collection M. Rotch writes R. Williams speaking of the death of 1810 Rotch, Mary ms Others mentioned: Williams, Marion Hoffmire Williams, Ruth Hadwin; Hadwin, E.B. Hadwin as a "happy change". M. Rotch is glad that Obadiah; Carman, Catherine Elizabeth Barney it seems R. Williams is now "established" in Newport, Williams New Bedford, April 8, 1810

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 29 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Williams Collection M. Rotch writes R. Williams news of family and friends, 1812 Rotch, Mary ms Marion Hoffmire Williams, Ruth Hadwin; and mentions the possibility of the Williams family Williams, Obadiah moving "into the woods". Undated (c. 1812) Williams Collection M. Rotch writes R. Williams news of New Bedford family 1813 Rotch, Mary ms Marion Hoffmire Williams, Ruth Hadwin; Arnold, members. She speaks of the "wicked war" and the Elizabeth Hadwin formation of a society of women for the relief of the poor, and a school for girls taught by volunteers. She mentions a "dialectic society" and a "Budget society". Both are literary societies for debate and amatuer composition. New Bedford, 1813 (incomplete letter)

Williams Collection T. Rotch writes O. Williams a long letter with descriptions 1812 Rotch, Thomas ms Others mentioned: Williams, Ruth Marion Hoffmire Williams, Obadiah; Rotch, of the weather and the land around Stubenville and his Hadwin; Mott, E.; Rotch, C.; Charity Rodman plans to found a town. February 14, 1812 (Same letter) Carpenter, S.; Gould, M. (Dr.); C.R. Rotch writes to R. Williams of domestic and social Williams, D. & M. conditions in Stubenville. She asks to be remembered to firends in Newport, Steubenville, February 14, 1812

Williams Collection M. Routh writes R. Williams to thank her for 1803 Routh, Martha ms Marion Hoffmire Williams, Ruth Hadwin; Cornell, accompanying her to Tiverton and advises her on her Lydia Hadwin faith, New Bedford, July 15, 1803 Williams Collection Testimony from G. Street concerning M. Hanbury, 1823 Street, Grace ms Marion Hoffmire Hanbury, Mary; minister, who died May 17, 1823, eulogizing her and quoting excerpts from her journal. November 5, 1823 Williams Collection P. Weeden writes O. Williams about the price of land in 1812 Weeden, Peleg ms Others mentioned: Weeden, Marion Hoffmire Williams, Obadiah; Barker, NY and other farm news, Laurens, July 2, 1812 Catharine Williams Joseph Williams Collection C. Williams writes C. Carman enclosing a letter from S. 1852 Williams, Celena Osborne ms Others mentioned: Mott, Eliza Marion Hoffmire Carman, Catharine Williams; Williams to E. Mott. New Hartford, May 30, 1852 Williams; Williams, Samuel; Williams, Henry (enclosed letter) S. Williams to E. Williams writes to Williams, Sarah; Williams, John family and friends and farm business. May 2, 1853 Earl; Williams, Charles Williams Collection D. Williams writes O. Williams news of accounts left by 1813 Williams, David ms Others mentioned: Williams, Ruth Marion Hoffmire Williams, Obadiah; Rodman, O. Williams in D. Williams' care, including the leasing of Hadwin; Weeden, Peleg; Weeden, David; Williams, James O. Williams' house in Newport. He speaks of the war Caherine Williaims and the burglary of his shop. Two blacks are in gaol for the crime. Newport, January 31, 1813

Williams Collection D. Williams writes O. Williams about the pursuit of S. 1813 Williams, David ms Others mentioned: Hadwin, Marion Hoffmire Williams, Obadiah; Williams, Williams' vessel by a British privateer. After grounding Benjamin Samuel; Rodman, David his boat near Point Judith and removing some of his cargo, the boat and S. Williams ere captured and taken to Halifax. He speaks also of O. Williams' business interests in Newport. Newport, April 2, 1813

Williams Collection D. Williams writes O. Williams about an offer to rent his 1813 Williams, David ms Others mentioned: Williams, John Marion Hoffmire Williams, Obadiah; Rodman, tanyard for use as a gin distillery. He speaks of high D.; Williams, Ruth H.; Williams, David; Earl, John prices and scarcity of goods due to the war. Newport, Nicholas; Weeden, Peleg; Weeden, October 1, 1813 Catharine Williams Williams Collection D. Williams writes O. Williams about an offer of $800 for 1818 Williams, David ms Others mentioned: Williams' Ruth Marion Hoffmire Williams, Obadiah; Rodman, his house in Newport, Newport, March 17, 1818 Hadwin David Williams Collection E. Williams writes R. Williams of the death of E. H. 1841 Williams, Elizabeth ms Others mentioned: Arnold, Oliver; Marion Hoffmire Williams, Ruth Hadwin; Arnold, Arnold. Troy, December, 1841 Arnold, Sarah Legget; Carman, Elizabeth Arnold Catharine Williams; Williams, Sarah. Williams Collection H. Williams writes O. Williams about a buying trip to 1833 Williams, Henry ms Othrs mentioned: Williams, Lucy Marion Hoffmire Williams, Obadiah; Willliams, . He describes rivers, towns, people, industry, etc. Wood John Earl Waterloo, October 4, 1833 Williams Collection H. Williams writes S. Williams political news regarding 1840 Williams, Henry ms Others mentioned: Williams, Maria; Marion Hoffmire Williams, Samuel; Mott, John; Whigs, farming conditions, family news, and Abolitionist Williams Celena Osborne; Williams, Williams, Ann remarks. Waterville, October 3, 1840 Obidiah

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 30 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Williams Collection H. Williams responds to C. Carman's letter with news of 1848 Williams, Henry ms Others mentioned: Carman, Marion Hoffmire Carman, Catharine Williams; his trip from New York to Newport with S. Williams. His Margaret Williams; Williams, Carman, Thomas C. letter contains numerous descriptions of Newport. News Francis Howgill; Williams, Samuel; of family and friends. Monthall. February 1, 1848 Williams, Philanda Brooks; Williams, Obadiah; Mott, John; Mott, Eliza Williams; Brown, Dorcas Hadwin; Engs, George; Hadwin, William; Williams, Amy; Williams, Mary; Williams, Sarah; Hadwin, John

Williams Collection H. Williams writes C. Williams speaking of the problems 1848 Williams, Henry ms Others mentioned: Williams, Marion Hoffmire Carman, Catharine Williams; of Quakers and the advisability of disbanding his Celena Osborne; Williams, Frances; Williams, Ann meeting before it is destroyed. He reports news of Williams, Avis; Tower, Dewitt friends and relatives and the questionable conversion of Clinton; Cornell, Edward; Weeden, a man. He mentions the declining but still viable power Samuel; Weeden, Peleg; Weeden, of his father's name. He reports news of the monthly Catharine Williams meeting, including the supplication of a woman. Waterloo, April 18, 1848

Williams Collection H. Williams writes C. Williams news of famly and friends 1849 Williams, Henry ms Others mentioned: Williams, Marion Hoffmire Carman, Catharine Williams; and the loss of this love of agriculture. He speaks of the Celena Osborne; Williams, Ann; Williams, Edward problems of New England Quakers. " ...We suffer for Williams, Frances; Mott, John; Mott, intellectual Religious society in NY...", he complains as Eliza Williams; Tower, Dewitt well. Marshall, December 12, 1849 Cllinton; Tower, Ann Williams; Williams, John; Carman, Margaret Williams; Williams, Mary

Williams Collection H. Williams writes C. Williams, "...Thee mother might Williams, Henry ms Others mentioned: Weeden, Marion Hoffmire Carman, Catharine Williams; have rolled in a charriot could she have accepted the Phebe; Mott, Elliza Williams; Weeden, Peleg hand of another man, but chose a poor widower with Williams, Sarah; Carman, Margaret senven small children..." He writes of temperance and Williams; Carman, Thomas; his inability to farm any longer. Willilams, Francis Howgill

Williams Collection H. Williams writes M. Carman of purchasing 22 acres in 1850 Williams, Henry ms Others mentioned: Williams, Celena Marion Hoffmire Carman, Margaret Williams; augora. He speaks of the variety of Christian Osborne; Williams, Ann; Mott, John; Williams, Frances assemblies nearby. He writes disparagingly of uniting Mott, Elliza Willliams; Carman, the contentious Quaker meetings, and mentions a Thomas vigorous cure for ill health. New Hartford, April 21, 1850

Williams Collection H. Williams writes M. Carman of family and friends and a 1851 Williams, Henry ms Others mentioned: Mott, John; Marion Hoffmire Carman, Margaret Williams; Quaker's loss of faith. He speaks of the "spirit Mott, Lydia; Williams, Samuel; Mott, Eliza Williams knockings" and trip to upstate New York near Ontario. Williams; Celena Osborne; He mentions the declining size of the meeting. He Williams, Frances; Williams, Ann; speaks of the refusal of a woman to kneel at meting: Carman, Thomas "...Does this have a parallel in Quaker history..." Marshall, January 1851

Williams Collection H. Williams writes C. Carman of R. Williams' illness. He 1855 Williams, Henry ms others mentioned: Carman, Marion Hoffmire Carman, Catharine Williams; speaks of family and friends and a proposed Friends' Margaret Williams; williams, Francis Williams, Ruth Hadwin school at Scipio. New Harford, April 9, 1855 Howgill; Williams, Sarah; Williams, Celena Osborne; Williams, Ann; Carman, Thomas C.; Tower, Dewitt Clinton; Williams, James Earl; Mott, Lydia; Mott, Arthur

Williams Collection H. Williams writes C. Carman remembering the life and 1855 Williams, Henry ms Others mentioned: Williams, Marion Hoffmire Carman, Catharine Williams; character of R. Williams. New Hartford, April 9, 1855 Obadiah; Williams, Samuel; Williams, Ruth Hadwin Williams, John Earl; Peron, William

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 31 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Williams Collection H. Williams writes M. Carman news of a visit to the 1855 Williams, Henry ms Others mentioned: Tower, Dewitt Marion Hoffmire Carman, Margaret Williams; divided NY meeting. He describes a steamboat rip to RI Clinton; Tower, Ann Williams; Williams, Celena Osborn and subsequent visits to family and friends. He speaks Williams, Thomas; Williams, Mary; of the troubles in Kansas. He reports news of the Hadwin, John; Mott, Eliza Williams; Newport Yearly meeting and mentions sugestions to Hadwin, Charles; Williams, John D.; form a meeting fro independent blacks in Newport. New Carman, Thomas Hartford, July 31, 1855

Williams Collection H. Williams writes C. Carman to tell her of his plans for a 1850 1859 Williams, Henry ms Others mentioned: Williams, Marion Hoffmire Carman, Catharine Williams; trip to Newport. He speaks of a friend or relation who Celena Osborne; Mott, John; Mott, Williams, John Earl has gone to Milwaukee to seek his fortune. He mentions Eliza Williams; Carman, Margaret his belief in the imminent separation of the Quaker faith Williams; Carman, Thoams; and the chaos that will follow. New Hartford, May 11, Williams, Lucy Wood; Williams, Ann (1850's) II; Williams, Francis; Williams, Sarah; Purdie, John; Williams, Obadiah

Williams Collection H. Williams writes C. Williams describing a steam boat 1850 1859 Williams, Henry ms Others mentioned: Williams, Marion Hoffmire Carman, Catharine Williams; trip from New Hartford to New York. He describes the Jonathan; Williams, Mary; Williams, Tower, Ann Williams scene on the NY docks and a visit with A. Tower before Ann; Tower, Dewitt Clinton; boarding the "Empire State" bound for Newport. He Williams, Celena Osborne; Mott, gives an account of his visit, including description of Eliza Williams; Mott, John; Mott, meeting. He also mentions visits with other Rhode Maria; Williams, Francis Howgill; Island relatives before returning to New York. New Purdie, John; Carman, Thoams; Hartford, August 8 (1850's) Williams, Ann II; Williams, John D.; Williams, Eunice; Williams, Obadiah; Williams, Samuel; Williams, Francis; Hadwin, Charles

Williams Collection H. Williams writes C. Carman of controversy within the 1850 1859 Williams, Henry ms Others mentioned: hadwin, Marion Hoffmire Carman, Catharine Williams; Quaker faith, including allegations of breaches of Charles; Cornell, Walter; Williams, Williams, Mary doctrine and discipline. He mentions his recent trip to Celena Osborne; Williams, Ann II; Newport. August 25, (1850's) Williams, Francis; Mott, John; Williams, James; Williams, Maria; Williams, Edwin; Williams, Henry H.

Williams Collection H. Williams writes C. Carman of family and friends, 1850 1859 Williams, Henry ms others mentioned: Williams, Celena Marion Hoffmire Carman, Catharine Williams; mentioning the construction of two houses. He reports Osborne; Williams, Ann II; Mott, Williams, Francis on meeting and mentions Quaker troubles. New eliza Williams; Willliams, Philanda Hartford, August 25, (1850's) Brooks; Purdie, Dorcas Brown Williams; Williams, Ruth Hadwin; Carman, Margaret Williams; Williams, John Earl; Williams, Obadiah; Mott, John, Jr.; Mott, Edward; Mott, Maria; Mott, William; Carman, Thomas; Williams, James; Williams, Samuel

Williams Collection J. Williams writes O. Williams about the leasing of a mill, 1817 Williams, James ms Others mentioned: Williams, John Marion Hoffmire Williams, Obadiah; Williams, prices of farm goods, and expanding familly business Earl; Williams, Esther Tracy; Samuel inerests. He tries to convince O. Williams to relocate Williams, Sarah; Williams, closer to him. L', January 18, (after 1817) Jonathan; Carman, Catharine Williams; Purdie, Dorcas Brown Williams; Carman, Margaret Williams

Williams Collection J. Williams writes O. Williams of S. Williams' illness. He 1818 Williams, James ms Others mentioned: Williams, Marion Hoffmire Williams, Obadiah; Williams, invites O. Williams to visit his new house, and mentions Frederick; Williams, Henry; Sarah; Williams, Ann reports from an agricultural society. He compares Williams, Esther Tracy farmers with New York society. L'Orient, October 25, 1818

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 32 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Williams Collection J. Williams writes O. Williams about family and freinds 1826 Williams, James ms Others mentioned: Williams, Henry; Marion Hoffmire Williams, Obadiah; Williams, and concerns about his son Frederick's behavior. He Mott, eliza Williams; Williams, Samuel; Mott, John mentions other settelrs from Newport, New Bedford and Esther Tracy; Williams, Frederick; Nantucket. He describes convicts and a prison in N.Y. Williams, Ruth Hadwin; Rotch, J. Earl adds a postscript. New York, December 21, 1826 William; Purdie, Dorcas Brown Williams; Slocum, William; Williams, Sarah; Carman, Catharine Williams; Earl, John

Williams Collection J. Williams writes O. Williams about family and mentions 1829 Williams, James ms Others mentioned: Williams, Ruth Marion Hoffmire Williams, Obadiah; Carman, a steam boat trip. He advises on the installation of a Hadwin; Williams, Henry; Williams, Catharine Williams stove. He reports on the closure of a bank and the anti- Jonathan; Burling, Williams L.; masonry mood in N.Y. (Later date, same letter) C. Rotch, William; Williams, Esther Carman writes to O. Williams of the steam boat trip Tracy; Williams, Francis Howgill; mentioned above. Hudson, May 24, 1829 Purdie, Dorcas Brown Williams; Williams, Sarah; Arnold, Elizabeth Hadwin

Williams Collection J. Williams writes is son F. Williams of family plans to 1830 Williams, James ms Others mentioned: Williams, Emily; Marion Hoffmire Williams, Frederick; Williams, move west. He speaks of Frederick's siblings' studies Williams, Henry; Carman, Catharine Susan and encourages Frederick to study hard. He reports a Williams; Purdie, Dorcas Brown major fire in Hudson and farm news. Hudson, April 4, Williams; Williams, Ruth Hadwin; 1830 Williams, Francis Howgill; Williams, Obadiah

Williams Collection Letter reporting the success of small pox inoculations 1791 Williams, John ms Other people mentioned: Williams, Marion Hoffmire Williams, Jonathan; Williams, and mentions the sale of some land near Hudson, NY. Obadiah Nicholas He speaks of the prospects for a ferryman of farmer in New York, away from the "sweat and filth of Negroes." He plans to sell his land near Baltimore and move to the Troy and Albany area, Albany, November 6, 1791

Williams Collection J. Williams writes O. Williams reporting the death of his 1802 Williams, John ms Others mentioned: Weeden, Peleg; Marion Hoffmire Williams, Obadiah; Williams, (2nd) wife, Jane, of consumption and spotted fever, Weeden, Catharine Williams; Rotch, Jane Allen; Weeden, P which seems to be affecting many in Nine Partners. J. Thomas; Williams, David; Williams, Williams appears sorry he has setled in Nine Partners. Mary Dockray; Williams, George T. Rotch is offering to give away land to Quakers in order to attract settlers to Ohio, and J. Williams describes the land there. He calls T. Rotch the founder of Canton. P. and C. Weeden have bought land in NY and D. Williams has decided to stay in Newport, Nine Partners, May 19, 1802

Williams Collection J. Williams writes to O. Williams asking him if he is going 1802 Williams, John ms Others mentioned: Williams, John Marion Hoffmire Williams, Obadiah; Williams, to move to New York. He speaks of business and his D.; Williams, Jonathan Jane Allen increasing age, Nine Partners, September 5, 1802

Williams Collection J. Williams writes O. Williams trying to convince him to 1804 Williams, John ms Others Mentioned: Williams, David; Marion Hoffmire Williams, Obadiah; Earl, John; move his family to New York, Nine Partners, May 4, Weeden, Peleg; Weeden, Catharine Williams, Nicholas 1804 Williams Williams Collection J. Williams writes O. and D. Williams asking O. Williams 1804 Williams, John ms Others Mentioned: Burling, William; Marion Hoffmire Williams, Obadiah; Williams, to visit Nine Partners. He reports news of family and Williams, Nicholas; Williams, David Dorcas Earl friends, including N. Williams' rehearing and his indebtedness, and, cynically, D. Williams' failure to vidit due, in J. Williams' opinion, to a lack of a pending inheritance, Washington, Nine Partners, August 7, 1804

Williams Collection J. Williams writes O. Williams his regrets at the illness of 1805 Williams, John ms Others mentioned: Williams, David; Marion Hoffmire Williams, Obadiah; Williams, D. Williams. He also asks after other members of the Williams, Nicholas; Weeden, Peleg Dorcas Earl family, April 4, 1805

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 33 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Williams Collection J. Williams write O. Williams news of N. Williams capture 1808 Williams, John ms Others mentioned: Williams, Mary Marion Hoffmire Williams, Obadiah; Williams, by the British, his release, and subsequent trip to Nicholas Amsterdam. Washington (Nine Partners), May 20, 1808

Williams Collection J. Williams writes O. Williams about a sickness in Nine 1812 Williams, John ms Ohers mentioned: Williams, John Marion Hoffmire Williams, Obadiah; Rotch, Partners, and speaks of crops, land and water in New D.; Williams, David; Williams, Thomas; Williams, Thomas York. He mentions the possibility of the family moving to Nichiolas; Weeden, Catharine Ohio. Nine Partners, June 7, 1812 Weeden; Williams, Hezekiah Williams Collection J.D. Williams writes O. Williams that their faher had 1810 Williams, John D. ms Others mentioned: Williams, Marion Hoffmire Williams, Obadiah; Willliams, taken ill and gives a detailed account of the treatment. Elizabeth; Williams, Nicholas; John N. Williams appears ready to settle his debts. Nine Williams, Hezekiah Partners, May 6, 1810 Williams Collection J.D. Williams writes J. Williams, Sr. news of famly and 1813 Williams, John D. ms Others mentioned: Weeden, Peleg; Marion Hoffmire Williams, John, Sr.; Williams, friends crop news, and thoughts of seleling his farm and Weeden, Catharine Williams; Hezekiah moving. He speaks of his saddler trade. Nine Partners, Williams, Obadiah July 4, 1813 Williams Collection J.D. Williams writes O. and R. Williams reporting the 1818 Williams, John D. ms Others mentioned: Williams, David; Marion Hoffmire Williams, Obadiah; Williams, death of J. Williams of dropsy in the chest. He was Williams, Mary Dockray Ruth Hadwin asthmatic as a child. Troy, April 23, morning, 1818 Williams Collection J. Williams writes O. Williams, one month after O. 1812 Williams, John Earl ms Ohers mentioned: Almy, Job; Marion Hoffmire Williams, Obadiah; Williams, Williams' departure from Newport. News of O. Williams' Barker, Abram; Hadwin, Benjamin; James; Rodman, David finances in Newport, including the renting of his house Mott, Eliza Williams; Williams, and the status of his tanning business. He reports the Henry; Cornell, Lydia Hadwin death of Job Almy. Newport, October 22, 1812

Williams Collection J. Williams write O. Williams about the volume of 1813 Williams, John Earl ms Others mentioned: Williams, Marion Hoffmire Williams, Obadiah; Rodman, business in his saddler shop. He includes an account of James; Williams; sarah; Mott, Eliza David; Williams, David O. Williams' business affairs in Newport. He adds brief Williams; Williams, Henry; Williams, notes on other relatives in NY. Newport, February 12, Ann; Weeden, Catherine Willliams 1813 - 10 O'clock evening.

Williams Collection J. Williams writes O. Williams to explain a 1813 Williams, John Earl ms Others mentioned: Williams, Marion Hoffmire Williams, Obadiah; Rotch, misunderstanding over a kettle. He reports on financial Samuel; Greene, Abigail; Earl, John William; Rodman, David matters and mentiones the death of Dr. Easton. D. Rodman adds a short note about bsiness on the back. Newport, March 21, 1813

Williams Collection J. Williams writes O. Williams about the consequences 1814 Williams, John Earl ms Marion Hoffmire Williams, Obadiah; Rodman, of the British invasion of Newport, including economic David; Williams, Samuel hardships. He reports the death of J. Mansfield. Newport, September 10, 1814 Williams Collection J. Williams writes R. Williams about family and friends. 1814 Williams, John Earl ms Others mentioned: Cornell, Walter Marion Hoffmire Williams, Ruth Hadwin; Arnold, Newport, September 10, 1814 Elizabeth Hadwin Williams Collection J. Williams writes C. Carman of family and reports that 1852 Williams, John Earl ms Others mentioned: Earl, Dorcas Marion Hoffmire Carman, Catharine Williams; S. Williams has received a legacy of $1,000 from her Barney; Williams, Sarah; Williams, Earl, John Uncle Earl, and explains the further division of the Henry; Williams, Samuel; Williams, estate. Aurora, January 12, 1852 James; Mott, eliza Williams; Williams, Maria; Greene, Abigail Earl; Williams, Charles T.; Williams, Eunice; Kelly, eunice; Purdie, John; Burling, e.; Williams, Julia; Carman, Thomas

Williams Collection J. Williams writes C. Carman expressing his grief at the 1855 Williams, John Earl ms others mentioned: Carman, Marion Hoffmire Carman, Catharine Williams; death of D. Purdie's daughter, Catharine. He reports on Margaret Williams; Williams, Carman, Thomas crop news and mentions plans for a woman's school in Samuel; Purdie, Dorcas Brown Aurora. He writes briefly on the problems of the Williams; Purdie, John; Purdie, Quakers. Aurora, January 24, 1855 Catharine; Williams, Lucy Wood; Williams, Francis Howgill; Williams, Sarah

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 34 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Williams Collection J. Williams, Jr. writes O. Willilams regarding the 1808 Williams, John, Jr. ms Others mentioned: Williams, Marion Hoffmire Williams, Obadiah; Mott, James; possibility of O. Williams relocating to New York. O. Hezekiah Mott, Lydia Williams' business is bad. J. Williams, Jr. describes the land around Scipio, and speaks of the difficulty of conducting business during this period. Nine Partners, Nov. 10, 1808

Williams Collection J. Williams, Sr. writes O. Williams tring to raise his 1806 Williams, John, Sr. ms Others mentioned: Williams, Marion Hoffmire Williams, Obadiah; Weeden, flagging spirits and encouraging him to relocate to New Nicholas Peleg; Williams, David Hartford, NY, Washington (Nine Partners), May 23, 1806

Williams Collection M. Williams writes R. Williams of the danger of invasion 1813 Williams, Mary ms Others mentioned: Brown, Moses Marion Hoffmire Williams, Ruth Hadwin; Brown, or bombardment in Newport and the precautions being Dorcas Hadwin taken. She speaks of family and friends and of cloth being woven by water in a "patent loom". Newport, April 25, 1813

Williams Collection M. Williams writes R. Williams of famly and friends, and 1819 Williams, Mary ms Marion Hoffmire Williams, Ruth Hadwin; Brown, referring to O. Williams, she writes "...his ideas of Dorcas Hadwin Newport and misery are so associated..." Newport, February 27, 1819 Williams Collection M. Williams writes S. Williams news of modern 1844 Williams, Mary ms Others mentioned: Weeden, Marion Hoffmire Williams, Samuel; Weeden, imporvements in Newport, and the increasing number of Catharine Williams; Williams, John Peleg summer residents. She mentions her brother J. Williams Earl industrial enterprieses, and reports news of other family and friends. Newport, September 18, 1844

Williams Collection M. Williams writes R. Williams of her sadness at R. 1813 Williams, Mary I. ms Ohers mentioned: Williams, Mary II; Marion Hoffmire Williams, Ruth Hadwin; Williams' departure. She expounds on the repulsiveness Earl, Elizabeth; Barker, Joseph; Williams, Obadiah of the war, and reports E. Earl has been appointed Williams, David; Weeden, Catharine overseer of the poor in Newport, a position formerly held Williams by R. Williams. Newport, January 30, 1813

Williams Collection N. Williams writes to O. Williams of losing his ship after 1805 Williams, Nicholas ms Others mentioned: Earl, Dorcas Marion Hoffmire Williams, Obadiah; Williams, sailing from the coast of Africa. He speaks of a Barney; Weeden, Catharine David; Weeden, Peleg misunderstanding between himself and his brother, Williams; Williams, Polly David. Baltimore, November 17, 1805 Williams Collection N. Williams writes O. Williams reporting on his debts and 1806 Williams, Nicholas ms Marion Hoffmire Williams, Obadiah; Williams, severe financial difficulties resulting from the loss of his George ship and an unsuccessful insurance claim, Baltimore, January 7, 1806 Williams Collection N. Williams writes O. Williams of his captivity at Cape 1806 Williams, Nicholas ms Marion Hoffmire Williams, Obadiah Francois, and discusses an overdue loan. Baltimore, April 10, 1806 Williams Collection N. Williams writes O. Williams asking him to attend to the 1806 Williams, Nicholas ms Marion Hoffmire Williams, Obadiah; Williams, recovery of insurance for his ship, and for D. Williams to David keep account of money owed him for upkeep of N. Williams' family. Baltimore, Sept. 15, 1806

Williams Collection N. Williams writes to O. Williams describing the status of 1807 Williams, Nicholas ms Marion Hoffmire Williams, Obadiah American sailors captured or impressed by British ships. N. Williams himself has been captured. London, November 6, 1807

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 35 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Williams Collection J. Williams is enclosing a transcript of a letter from O. 1809 1810 Williams, Nicholas ms Others mentioned: Williams, Marion Hoffmire Williams, John; Williams, David; Williams' brother, N. Williams, as follows: N. Williams is Obadiah; Williams, John D.; Williams, Mary writing to J. Williams of his safe arrival from England and Weeden, Peleg; Weeden, Caherine subsequent illness. He intends to sail from New York Williams with a cargo of teas. Washington, NJ, February 7, 1810 J. Williams' letter to O. Williams continues with a report on the first monthly meeting at Butternutts, NY, Canton, Sept. 28, 1809

Williams Collection N. Williams writes O. Williams about debt arising from an 1810 Williams, Nicholas ms Others mentioned: Weeden, Marion Hoffmire Williams, Obadiah; Williams, unsuccessful insurance claim and his capture by the Catherine Williams David British. He requestes O. Williams to settle accounts with him. New York, May 13, 1810 Williams Collection N. Williams writes O. Williams from overseas news of his 1810 Williams, Nicholas ms Marion Hoffmire Williams, Obadiah; Williams, health and business, and of the quarrel between himself David and D. Williams, Gothenburg, July 26, 1810 Williams Collection N. Williams writes O. Williams asking him to inform D. 1811 Williams, Nicholas ms Marion Hoffmire Williams, Obadiah; Williams, Williams to forward information previously requested. David New York, Oct. 27, 1811 Williams Collection N. Williams writes D. Williams asking for some papers to 1811 Williams, Nicholas ms Marion Hoffmire Williams, David settle accounts between them. New York, December 2, 1811 Williams Collection N. Williams writes J. Williams, Sr. of his famly and 1813 Williams, Nicholas ms Others mentioned: Williams, Marion Hoffmire Williams, John, Sr.; Weeden, mentions he is ill. He speaks of farm business and of Obadiah; Weeden, Peleg Catherine Williams building a house in Ovid, NY. He mentions the war and the difficulty in living with the Indians. Town of Ovid, County Seneca, March 2, 1813

Williams Collection O. Williams writes R. Williams of his religious beliefs, 1806 Williams, Obadiah ms Marion Hoffmire Williams, Ruth Hadwin their relationship and obstacles to their being married. Newport, 5th day Evening (10 o'clock), Late 1806 Williams Collection O. Williams is writing to R. Williams a proposal of 1806 Williams, Obadiah ms Marion Hoffmire Williams, Ruth Hadwin marriage, Newport, December 22, 1806 Williams Collection O. Williams writes R. Williams describing a ferry trip to 1809 Williams, Obadiah ms Others mentioned: Harris, Joseph; Marion Hoffmire Williams, Ruth Hadwin; Buffum, Providence in a storm to meet with D. Buffum. at Joseph Williams, James; Williams, John David Harris', June 1, 7 o'clock, 1809 Earl Williams Collection O. Williams writes R. Williams about an inspection tour 1809 Williams, Obadiah ms Marion Hoffmire Williams, Ruth Hadwin; of the lands of western Massachusetts, including Williams, Hezekiah Amherst, and further west in NY. Troy, November 13, 1809 Williams Collection Agreement between Obadiah Williams and Bela Jacobs 1792 Williams, Obadiah bound ms Integrated with Williams Collection. Marion Hoffmire, September 19, Jacobs, Bela; Bowen, Constant and Constant Bowen, shipwrights, for the construction of No Deed sent. 1994 a ship, 1792 Williams Collection R. Williams writes O. Williams informing him that she 1807 Williams, Ruth Hadwin ms Others mentioned: Brown, Dorcas Marion Hoffmire Williams, Obadiah; Williams, plans to visit Hartford from D. and O. Brown's house in Hadwin; Brown, Obadiah; Williams, James Providence, 2nd Day morning, (late 1807) John Earl; Williams, Sarah

Williams Collection R. Williams writes O. Williams, who is traveling, that she 1807 Williams, Ruth Hadwin ms Others mentioned: Arnold, Marion Hoffmire Williams, Obadiah; Williams, and the children are well, Providence, 3rd day monring, Elizabeth Hadwin; Brown, Obadiah Ann (after 1807) Moses; Greene, Abigail Williams

Williams Collection R. Williams writes O. Williams from Providence 1811 Williams, Ruth Hadwin ms Others mentioned: Williams, Marion Hoffmire Williams, Obadiah; Carman, mentioning he funeral of R. Brown. She speaks of family Francis Howgill; Greene, Abigail Cathearine Williams and friends, asks after the children. Providence, March Williams; Brown, Richard 25, (after 1811) Williams Collection R. Williams writes O. Williams of her safe passage with 1812 Williams, Ruth Hadwin ms Others mentioned: Brown, Dorcas Marion Hoffmire Williams, Obadiah; Williams, F. Williams from Newport to Providence to visit D. Hadwin; Jenkins, William Francis Howgill Brown. Providence, about 1812

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 36 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Williams Collection R. Williams writes O. Williams assuring him of her 1813 Williams, Ruth Hadwin ms Others mentioned: Greene, Abigail; Marion Hoffmire Williams, Obadiah; Brown, committment to their recent removal. She speaks of O. Greene, Jonathan Moses Obadiah Brown's proposed mission to Ohio. R. Williams hopes to be settled by winter. Butternuts, 1813 (incomplete letter)

Williams Collection R. Williams writes to O. Williams informing him of her 1818 Williams, Ruth Hadwin ms Others mentioned: Barker, Marion Hoffmire Williams, Obadiah; Barker, safe arrival in Providence. She speaks of family and Margaret Hadwin; Brown, Dorcas Joseph; Lands, David friend, including the death of D. Lands. During her Hadwin; Brown, Obadiah Moses; journey she visited her sick father, and she speaks of Williams, William; Hadwin, John, Sr. attending meeting in Hartford. She transcribes a manuscript which tells of a man who met Czar Alexander of Russia and planned to move his family there in order to teach English farming methods to the Russians. Providence, September 16, 1818

Williams Collection R. Williams to O. Williams of family and freinds in Rhode 1818 Williams, Ruth Hadwin ms others mentioned: Rodman, David; Marion Hoffmire Williams, Obadiah; Brown, Island, Newport, August 7, 1818 Barker, Margaret Hadwin Obadiah Moses Williams Collection R. Williams writes to O. Williams an account of her trip 1824 Williams, Ruth Hadwin ms Others mentioned: Hicks, Elias; Marion Hoffmire Williams, Obadiah; Carman, from Bridgewater to Newport. E. Hicks wants to disown Williams, James; Hadwin, Catharine Williams the Williams due to a property dispute. He fails. The Benjamin; Williams, Mary; Cornell, Newport meeting has directed the subordinate meetings Walter; Rodman, David; Cornell, to discipline Separatists. June 3, 1824 Lydia Hadwin

Williams Collection R. Williams writes D. Brown of C. Carman recent arrival 1825 Williams, Ruth Hadwin ms Others mentioned: Mott, John Marion Hoffmire Brown, Dorcas Hadwin; in Providence to attend the Boarding school. 1825 Carman, Catharine Williams

Williams Collection R. Williams writes C. Carmans news of family and 1828 Williams, Ruth Hadwin ms Others mentioned: Willliams, Lucy Marion Hoffmire Carmans, Catharine Williams; friends, and reports on a meeting filled with dissent. She Wood; Williams, Walter Wood; Williams, John Earl describes preparations for a funeral. Another sister Purdie, Dorcas Brown; Williams, adds a short note. Bridgewater, July 7, 1828 Oadiah; Williams, Nicholas; Weeden, Peleg; Williams, Hanry; Williams, Sarah

Williams Collection S. Williams writes O. Williams of his plans to spend the 1812 Williams, Samuel ms Otehrs mentioned: Williams, Ruth Marion Hoffmire Williams, Obadiah; Williams, winter in North Carolina, trading corn, due to shortages Hadwin; Williams, Sarah; Williams, John Earl in the North caused by the war. He speaks of other James family and friends. Newport, Nov. 11, 1812 Williams Collection S. Williams writes O. Williams about the consequences 1813 Williams, Samuel ms Others mentioned: Williams, John Marion Hoffmire Williams, Obadiah; Hadwin of the war and the British blockade, and criticizes the Earl Barney; Williams, James way the war is being conducted. He mentiones a planned expedition to North Carolina, promising to avoid the desolute practices of that region. Newport, January 31, 1813

Williams Collection S. Williams writes O. Williams about the price of land 1814 Williams, Samuel ms Marion Hoffmire Williams, Obadiah; Williams, and goods in NY. Union Springs, November (c. 1814) James Williams Collection S. Williams writes his parents news of family and friends, 1830 Williams, Samuel ms Others mentioned: Williams, Marion Hoffmire Williams, Obadiah; Williams, and he mentions a Hicksite split within th family. James; Greene, Abigail Williams; Ruth Hadwin Waterloo, March 6, 1830 Mott, Lydia; Williams, Henry; Williams, Jhn Earl; Williams, Lucy Wood; Williams, Philanda Brooks; Williams, Caroline

Williams Collection S. Williams writes O. Williams regarding a trip to Troy, 1830 Williams, Samuel ms Others mentioned: Williams, Henry; Marion Hoffmire Williams, Obadiah; Williams, NY, regarding various people and information about Williams, James; Williams, Philanda Hezekiah various meetings of Friends. (same letter) H. Williams to Brooks; Williams, Esher Tracy; O. Williams writes of family news and Friends' meeting. Williams, John Earl; Williams, Ruth Waterloo, Sept. 14, 1830 Hadwin

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 37 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Williams Collection S. Williams writes (unknown) news of a planned reunion 1859 Williams, Samuel ms others mentioned: Williams Henry; Marion Hoffmire Williams, James; Williams, John of Newport ex-patriots. He speaks of his feelings about Williams, Mary; Williams, Eunice; Earl the Wilborite schism. He reports news of family and Tower, Dewitt Clinton; Tower, Ann friends, and speaks of farm business. He mentions D. Williams Tower's losses in his distiling business during the panic of 1857. He describes sailing near Goat Island as a boy. He writes briefly of politics and abolition. Waterloo, August 16, 1859

Williams Collection W. Williams writes O. Williams from Tennessee news of 1811 Williams, William ms Marion Hoffmire Willimas, Obadiah his family and of his religious beliefs. Tennessee, Blount County, December 19, 1811 Williams Collection J. Wright writes O. Williams offering his condolences at 1806 Wright, Jonathan ms Marion Hoffmire Williams, Obadiah; Williams, the death of D. Williams. 1806 Dorcas Earl Williams Collection (unknown) writes R. Williams of family and friends, 1808 ms Others mentioned: Williams, John Marion Hoffmire Williams, Ruth Hadwin; Rotch, including the death of Sarah Barney. New Bedford, Earl; Rodman, Clark; Engs, George; Lydia; Rotch, Mary February 26, 1808 Cornell, Lydia Hadwin Williams Collection Partial letter, unable to determine writer or recipient ms Marion Hoffmire Williams, Obadiah (probably O. Williams. This document is a listing of properties available near Marietta, Ohio (near the West Virginia border). Williams Collection Unknown writer to R. Williams reporting on a storm and 1813 ms Marion Hoffmire Williams, Ruth Hadwin; the delivery of a stove. The writer reports on family Williams, Obadiah business and gives detailed directions to a location in western New York. Unknown (same letter, different handwriting, possibly spouse of above writer) to father (probably Obadiah Williams) reporting crop news. L'Orient, August 13 (after 1813)

Williams Collection Unknown writer to R. Williams wishing her well in her 1814 ms Others mentioned: Williams, Ann; Marion Hoffmire Williams, Ruth Hadwin; Mott, new home in Butternutts. She also speaks of life in Greene, Abigail Williams; Weeden, Eliza Williams Scipio. Scipio, January 16, 1814 Catharine Williams Williams Collection "...The era of a new year - Ah! How portentious it may 1824 ms Marion Hoffmire Brown, Obadiah Moses prove to thousands..." (Author unknown) a poem in tribute of O. Brown. January 1, 1824 Williams Collection (Incomplete leter by an Unknown author) This letter 1833 ms Marion Hoffmire recounts the travels of an unknown person. Described is a ship, bound for England, which is leaking. The carpenter was lowered overboard and underwater to find the leak. A ship was purchased in England for a mission to the islands in the Pacific. while anchored during a storm a pod of whales protected the ship from waves. (after 1833)

Williams Collection (author unknown) writes O. Willliams about a recent 1835 ms Others mentioned: Williams, Marion Hoffmire Williams, Obadiah; Williams, illness, farming and news of family and friends. James; Williams, John Earl; Samuel Brooklyn, September 23, 1835 Williams, Francis Howgill; Purdie, John Williams Collection (undated, unsigned poem) "On Doing as Wee Would Be ms Marion Hoffmire Done By" This poem, among other things, condems slavery and gossip mongering. Letter concerning Benedict Arnold Burial Ground, Jan 1907 Arnold, Olney ms Cemeteries Tilley, R. Hammett 18, 1907 Concerning Benedict Arnold Burial Ground, Dec 29, 1906 Brayton, Charles R. ms Cemeteries Tilley, R. Hammett 1906 Letter from W. [Field] to the Rhode Island general 1650 [Field], W. Rhode Island General Assembly ms mounted in bound See Bartlett's Records of Rhode Rhode Island--Colony of--Records Clarke, John Assembly, May 23, 1650. scrapbook containing Island, Vol. 1, pp. 216-228 other loose pages Document involving Rhode Island General Court of 1650 [Field], William Rhode Island General Court of ms mounted in bound See Bartlett's Records of Rhode Rhode Island--Colony of--Records Clarke, John Elections, May 23, 1650 Elections scrapbook containing Island, Vol. 1, pp. 216-228 other loose pages

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 38 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Response from [Osten Sachen] to [David] King to a 1876 [Sachen, Osten] Muenchinger's ms contained in bound Invitations King, [avid] dinner invitation from Mr. and Mrs. King, December 4, scrapbook containing 1876 other loose pages Henrietta [Trent] to Mrs. Frederick Starr Collins with 1908 [Trent], Henrietta typed letter with cover Letters Collins, Mrs. Frederick Starr cover, 1908 Deed from Daniel and Mary Abbot to John Brown for 1/2 0 1742 Abbot, Daniel Rhode Island--Colony of--Land evidence Abbot, Mary; Brown, John part house and land in Providence, 10 May, 1742 Misc. documents, 1819, 1886, 1903, 1909 1819 1909 Adams, Charles Francis mss, 8 pieces Letters Estate of , Nov. 1799 1799 Adams, Jacob ms Capt. Jacob Adams & estate of Wills--Decedent's estates John Earle John Earle, Attorney Dividend estate of Jacob Adams Adams, Jacob ms Jacob Adams, Mariner Wills--Decedent's estates Letter to inhabitants of Town of Newport written from 1798 Adams, John ms United States--Presidents Philadelphia, 1798 Claim. Duplicate of claim made out to Adams, John ms Signed by the Secretary of War and United States--History--Revolution John Adams making entitled to $42.75 per year until his Commissioner of Pensions. death. (photocopy) Letters to Sherman Watts from John C. Adams, 1848, 1848 1850 Adams, John C. mss Letters Watts, Sherman 1850 Letter from to inhabitants of the 1842 Adams, John Quincy Presidents--United States Pearce, Dutee J. Town of Newport, 1842 Letter of marque to Samuel Bacon to be agent to 1820 Adams, John Quincy ms Presidents--United States Monroe, James intercept ships off the coast of Africa, Jan 1820 Misc. documents, 1819, 1886, 1903, 1909 1819 1909 Adams, Mrs. John Q. mss, 8 pieces Presidents--United States Log Book, 1834; Diary 1834 Adee, Dr. Augustus S. Brandywine Boxed bound ms Log-books Adee, Augustus S. Letter to Dear Clarence Simmons, 1889 1889 Adelaide Family ms Genealogy Simmons, Clarence Miscellaneous Writings Adlam Bound ms Church records and registers Pamphlets, 1850, 1871 1850 1871 Adlam, Samuel bound imprint Church records and registers Adlam's Baptist Church History, 1854 1854 Adlam, Samuel mss Church history Register of the works of Benjamin Howland, Dr. Henry Adlam, Samuel ms Bibliography Howland, Benjamin & Turner, Turner and Rev. Samuel Adlam Henry Deed for land in Spruce Street, 1851 1851 African Methodist Episcopal Church African Methodist Episcopal ms William War, John Johnson and Church records and registers War, William; Johnson, John; Church James Shiloer are trustees Shiloer; James Agnes of Newport built by Joseph Brown of Somerset, 1827 Agnes of Newport ms Agnes of Newport is a ship Ship-building Brown, Joseph 1827 Deed Nathaniel Coddington, John Leverett, Elisha 1704 Aires, Thomas ms Formerly PR1 Hutchinson, Elisha Winthrop Hutchinson, Wait Winthrop and John Saffin to Thomas Aires,1704 Certificate of construction and survey signed John 1823 Albany ms Slocum of Port of Newport, "Albany" of Newport, 1823

Deed for sale of land in Newport to Robert Lawton, Jr., 1799 Albro, Azariah ms Newport--Town of--Land evidence Albro, Hannah; Stanhoe, 1799 Edward; Stanhope, Mary Deposition concerning purchase of Island of Rhode 1705 1706 Albroe, John ms Native Americans Island, 1705-1706 Recommendation to appointment in regular army for Bvt. 1865 Alden, Alonzo ms Autograph Military History Terry, Alfred P. Brigt. Gen'l of Volunteer Alonzo Alden by Maj. Gen'l Alfred P. Terry, 1865 Letter from Nelson Aldrich to J. Austin Stevens Aldrich, Nelson ms Letters Stevens, J. Austin Deed selling land in Coventry, Rhode Island, from Rose 1776 Alerton, Rose ms Rhode Island--Colony of--Land evidence Brayton, Benjamin Alerton to Benjamin Brayton, 1776 Congratulations on the birth of a child. Alexander family ms Letters Deed regarding Nicholas Algar, Jr. and Joseph Anthony, 1847 Algar, Nicholas Jr. ms Newport--City of--Land evidence Anthony, Joseph 1847 Day Book, 1826-1827 MS 1995.51 1826 1827 Alger, William Bound ms Business records Account Book, 1861 1861 Allan Boxed bound ms Business records Account Book, 1890-1894 1890 1894 Allan Boxed bound ms Business records Account Book, 1894-1897 1894 1897 Allan Boxed bound ms Business records Account Book, 1897-1901 1897 1901 Allan Boxed bound ms Business records

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 39 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Account Book Allan Boxed bound ms Business records Allan Famly Deeds: W.S.N. Allan, Edward Allan, James Allan Family ms Newport--Town of--Land evidence W. Allan, Erastus P. Allan Deeds Allan family 15-1/4" x 10-1/4" x 5 " box Genealogy

Deed, Jan 27, 1836 1836 Allan, Erastus P. & Allan, Hannah ms Newport--Town of--Land evidence Allan, Edward T. & Allan, James W. Deed for George W. Allan's part of W.S.N. Allan's 1843 Allan, George W. ms George W. Allan is listed as a Newport--Town of--Land evidence Allan, W.S.N. propery, Jan 2, 1843 baker. Horace Allan's will naming: John Allan, Robert Allan, Allan, Horace ms Wills James Allan, Andrew Allan, Sarah A. Peckham, Abby A. Smith and William Allan, Aug 12, 1885 Estate of John J. Allan, 1861 1861 Allan, John J. ms Wils--Decedent's estates Deed for land in Newport from John J. Allan to William 1832 Allan, John J. ms Newport--Town of--Land evidence Messer, William Messer, Jan, 1832 Deeds for property on corner Marlborough St. and for Allan, W.S.N. ms Newport--Town of--Land evidence Thames St. property. Also estate of W.S.N. Allan Account Book, 1901-1904 0 1901 1904 Allan, William Boxed bound ms Business records Will of the estate of William Allan Allan, William ms Newport Bill heads Wills Family letters, horoscope of Francis Allen - 1814, 1763 1851 Allen Family ms Horoscopes Allen, Francis description of life in Fall river - 1839, 1763-1851 Family Letters 1763-1851, Horoscope of Francis Allen 1763 1839 Allen Family ms Allen, Francis 1814, description of life in Fall River, 1839 Obligation concerning importation of molasses, Oct 1765 1765 Allen, Christopher ms Business records Redwood, Jonas Langford

Account of losses sustained caused by Capt. Wallace, 1776 Allen, Ebenezer ms United States--History--Revolution Allen, William Prudence Island, 1776 Privateer sloop "Revenge", James Allen, Commander Allen, James ms Revenge John Allen of Swanzey sells cattle and sheep to 1722 Allen, John ms Farms Cary, Benjamin Benjamin Cary of Bristol, Dec 1722 Deed: John Allen of Portsmouth to Stephen Bowen et 1822 Allen, John ms Rhode Island--State of--Land evidence Bowen, Stephen al, land in Portsmouth, Sept 1822 Deed: John Allen of Portsmouth sells land in 1822 Allen, John ms Rhode Island--State of--Land evidence Northam, Stephen Portsmouth to Stephen Northam of Newport, Sept 1822

Bill of sale from John Allen to Benjamin Cary for cattle 1722 Allen, John ms Farms Cary, Benjamin and sheep, 1722 Photographs Allen, John Photographs Transferred to museum collection May, 1996 Deed: John J. Allen and wife Sarah to William Southwick 1842 Allen, John J. & Allen, Sarah ms Newport--Town of--Land evidence Sothwick, William of Newport, Feb 1842 Will of Rowland Allen of Portsmouth, Rhode Island, n.d. Allen, Rowland ms Wills

Horoscope, n.d. Allen, Welthy ms Letter to William Allen allowing mattress covers to be 1859 Allen, William ms Military history Borden, Richard used by Allen as long as they are returned clean, Aug 17, 1859 Agreement with Daniel Gould, etc., Fence, 1678 1678 Allen, William ms Newport--Town of--Land evidence Gould, Daniel 18 cannon, 18 lb. shot from Ship Alliance delivered to 1780 Alliance ms Cannon landed on Long Wharf, Constitution Castle Island for use of U.S. Constitution, Sept. Boston, from Ship Alliance 4, 1780 Bequest of Bethiah Allin of Bristol, Rhode Island, 1720 1720 Allin, Bethiah ms Wills Letter from Governor to Daniel 1995 Almond, Lincoln Newport Historical Society printed letter, ALS Newport Historical Society--Records Snydacker, Daniel Snydacker thanking him for the participation of the Newport Historical Society in "Celebrate Rhode Island", 1995

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 40 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Proclamation from Governor Lincoln Almond to the 1995 Almond, Lincoln Newport Historical Society printed proclamation, ALS Newport Historical Society--Records Newport Historical Society for its contributions to "Celebrate Rhode Island," 1995 Copies of Papers Almy family 15-1/4" x 10-1/4" x 5" box Gift of George A. Thurston, March, Genealogy 1984 Almy property, Cranston farm Almy Property ms (xerox copies) Mr. George A. Thurston March, Farms 1984 Inventory, Portsmouth, RI, 1775 1775 Almy, John ms Typed copy of letter to his parents with description of 1826 Almy, Joseph ms Disturbance by "New Lights", Letters visit to Newport, 1826 Description of Friends Meeting, Newport, 1826 Letters to Mrs. Levi Almy Almy, Levi ms Letters Letters written during the seige of Newport in August, 1778 Almy, Mary (Gould) ms United States--History--Revolution 1778 Letter between Rebecca Almy and Peleg Barker, 1856 Almy, Rebecca ms Letters Barker, Peleg September 30, 1856 Deed: Joseph Tabor to William Almy, land in Tiverton, 1697 Almy, William ms (photostat) Formerly PR1 Rhode Island--Colony of--Land evidence Tabor, Joseph 1697 Land sale to William Almy from Joseph & Hannah Tabor, 1697 Almy, William ms (photocopy) Rhode Island--Colony of--Land evidence Tabor, Joseph & Hannah of Tiverton, 1697 Letter regarding religious matters, Kingston, Jamaica, MS 1996.3.10 1774 Alvarenga, Jacob mss Lopez, Aaron December 8, 1774 (misc.) American Revolution ms United States--History--Revolution Almanac for 1762 MS 1995.1.4 1762 Ames, Nathaniel bound, printed matter Almanacs Almanac for 1762 by Nathaniel Ames of Boston MS 1995.1.3 1762 Ames, Nathaniel bound, printed matter Almanacs Almanac for 1761 by Nathaniel Ames of Boston MS 1995.1.2 1761 Ames, Nathaniel bound, printed matter Almanacs Letter from Sister M. Ancleties to Lenahan, Nov 11, 1924 1924 Anacleties, Sister M. ms Letters Lenahan

Oct 17, 1780 1780 Andre, Major ms Letters Account for laing steps and foundation for Providence 1769 Andrews, Zepaniah ms Court House by Zepaniah Andrews, 1769 Account for laying steps and foundation for Providence 1769 Andrews, Zephaniah ms Business records Court House, 1769 Payment for watches at Pawtuxet from Mar 1 to Apr 1, 1776 Angell, James ms Clock and watch making Clarke, Joseph 1776 Letters of Captain DeBlois Ann Alexander ms Ann Alexander is a whaler Whaling DeBlois, John Ship built for Samuel Allen, Andrew V. Allen, Jonathan Ann of Newport ms Ann of Newport is a ship Ship-building Davis, Benjamin Bowen, Richard Swan, Peleg Chapman & Thomas Brownell, 1821 Log Book, 1755 0 1755 Anthony Boxed bound ms Ship's name is not known. Anthony Log-books was her captain. Mortgage papers, Ann Anthony to Savings Bank of MS 1995.47.1 1874 Anthony, Ann Savings Bank of Newport ms From estate of Henry A. Curtis Marilyn Curtis, 12 Bayview Avenue, Newport--City of--Land Evidence Savings Bank of Newport Newport for land on Spring Street, 1874 Newport, RI Miscellaneous insurance documents, 1874-1913 MS 1995.47.2 1874 1913 Anthony, Ann ms From estate of Henry A. Curtis Marilyn Curtis, 12 Bayview Avenue, Insurance Newport, RI Miscellaneous documents regarding the estate of Ann MS 1995.47.3 1891 Anthony, Ann ms From estate of Henry A. Curtis Marilyn Curtis, 12 Bayview Avenue, Wills Anthony, 1891 Newport, RI Invitation to Thanksgiving Ball in Scituate, 1853; Calling MS 1995.47.4 1853 Anthony, Ann ms From estate of Henry A. Curtis Marilyn Curtis, 12 Bayview Avenue, Curtis, Henry A. card of Henry A. Curtis Newport, RI First surgeon, New London, Continental Vessel, Sep 2, 1776 Anthony, Benjamin ms United States--History--Revolution 1776 Marriage certificate by Giles Lawton Justice of the 1789 Anthony, Burington ms Recorded in Portsmouth Book of Genealogy Brownell, Susannah Peace, Feb 5, 1789 Marriages, No. 2, page 172 Appointment as Deputy Sheriff, May 4, 1798 1798 Anthony, Burrington ms Law enforcement Deed for land in Tiverton Anthony, Burrington ms Rhode Island--Stae of--Land evidence Anthony, Lucy

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 41 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Marriage, Feb. 5, 1789 1789 Anthony, Burrington ms Susannah was widow of Stephen Anthony, David; Brownell, Brownell and daughter of Joseph Susannah Sherman, Giles Lawton Justice of the Peace Marriage certificate (Friends Society), 1767 1767 Anthony, Daniel ms Genealogy Devoul, Sylvester Certificate for tax on 2 wheeled chaise, 1814 1814 Anthony, Gideon ms Taxation--Newport Letter from S.G. Arnold, Feb 19, 1866 1866 Anthony, H.B. ms Letters Arnold, S.G. Deed from Isaac Anthony to Josias Lyndon, land in 1732 Anthony, Isaac ms Formerly PR1 Newport--Town of--Land evidence Lyndon, Josias Newport, 1732 Mortgage for Isaac Anthony for Colony of Rhode Island, 1728 Anthony, Isaac ms Formerly PR1 Newport--Town of--Land evidence land in Newport, 1728 Will for Isaac Anthony, Portsmouth, Rhode Island, 1792 1792 Anthony, Isaac ms Wills

Letter regarding the loss of Deacon Vinson's wife and 1799 Anthony, John ms Death Vinson, Samuel advising him to remarry for the children's sake, Dec 7, 1799 Letter to Dr. Henry Turner Anthony, John Gould ms Letters Turner, Henry Deed between Joseph Anthony and Nicholas Algar, Jr., 1847 Anthony, Joseph ms Newport--Town of--Land evidence Algar, Nicholas, Jr. 1847 Deed for land, 1847 1847 Anthony, Joseph ms Algar, Nicholas, Jr. Letter to Reverend Gardner from Joseph Anthony in Anthony, Joseph ms Gardner, Thurston Philadelphia "The Anti-Slavery Record", Vol 1., no. 12, December MS 1995.70.13 1853 Anti-Slavery Record Anti-Slavery Record ms Abolition of slavery 1853 Joshua Appleby vs Capt. Charles C. Hopner. Ship Appleby, Joshua ms Court records Hopner, Charles C. wrecked on Florida Keys Loyalist confiscation of property in Jamestown, 1780 1780 Apthorpe, Charles Ward ms United States--History--Revolution Loyalist property in Jamestown confiscated, 1780 1780 Apthorpe, Charles Ward ms Aquidneck Cottage Industries Aquidneck Cottage Industries ms Letter Book, 1885; Check Book, 1895, 1954-1956 0 1885 1956 Aquidneck National Bank Aquidneck National Bank 15-1/2"x12-1/2"x5" box Banks and banking containing 3 vols. Snow Elizabeth of Newport, Commander Robert Arcambal, Louis ms The Snow Elizabeth was a ship Shipping records Elizabeth; Robinson, Robert Robinson Letters while at St. Mark's school, 1891 Armstrong, Maitland ms Schools Calendar given as a Christmas gift by H. Arnault, 1891 1891 Arnault, H. rigid paper with silk Calendars ribbons Letter, 1780 1780 Arnold, Benedict ms Letters Vernon, William; Vernon, Sammy 2 Copies of will also photocopy of original B. Arnold will Arnold, Benedict ms Wills from Redwood Library Will - Photograph copies; 6 leaves, 12 photos, 1678 1678 Arnold, Benedict Potocopies H.H. Swinburne, Wills Will, 1677 1677 Arnold, Benedict ms Wills Deed from Arnolds to Brinley for land in Jamestown, 1686 Arnold, Benedict ms Formerly PR1 Rhode Island--Colony of--Land evidence Arnold, Josias; Brinley, Francis 1686 Wills; Benedict Arnold, Cooper, 1728; Benedict Arnold, 1728 1766 Arnold, Benedict ms Wills Arnold, Benedict, Sr.; Arnold, Sr., 1732-1733; Stephen Arnold, Josiah Arnold, 1766 Stephen

Letter from Benedict Arnold to Roger Goulding regarding 1672 Arnold, Benedict ms mounted in bound Letters Goulding, Roger the prospective marriage of Arnold's daughter, scrapbook containing November 29, 1672 other loose pages Letter to son-in-law, Roger Goulding, August 31, 1674, 1674 Arnold, Benedict, Sr. ms Nasty parcell Molasses Letters Goulding, Roger addressed "...by Mr. Providence Williams..." Concerns Benedict Arnold Burial Ground, Jan 18, 1907 1907 Arnold, James N. ms Cemeteries Tilley, R. Hammett

Concerns Benedict Arnold Burial Ground, Jan 18, 1907 1907 Arnold, James N. ms Cemeteries Tilley, R. Hammett

Description of John Arnold's land, no date Arnold, John ms Rhode Isalnd--Colony of--Land evidence

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 42 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Diets for hospital patients to Dr. Peter Turner, July 16, 1778 Arnold, Jonathan ms Hospitals Turner, Peter 1778 Pettaquamscutt, 1687 1687 Arnold, Josias ms Rhode Island--Colony of--Land evidence Brinley, Francis Concerns Benedict Arnold Burial Ground, Jan 18, 1907 1907 Arnold, Olney ms Cemeteries Tilley, R. Hammett

Feb 19, 1866 1866 Arnold, S.G. ms Letters Anthony H.B. Account Book, 1737 0 1737 Arnold, Thomas Boxed bound ms Business records Cabinet maker's folder and craftsmen small accont book 1760 Arnold, Thomas mss Furniture making of Thomas Arnold, 1760 Assn. of Mechanics and Manufacturers, Merchant 1839 Assn. of Mechanics and Assn. of Mechanics and ms Associations Apprentices Library Rules & By-Laws, 1839 Manufacturers Manufacturers Association Against the Prohibition Amendment 1930 Association Against the Prohibition Association Against the printed matter Associations Pamphlet, 1930 Amendment Prohibition Amendment Warrant from Sir Edmond Andros, Boston Aug 18, 1871 1871 Atherton, Major ms copy Court records Cole, John; Place, Enoch; Eldred, Samuel Papers Atkinson family 15-1/4" x 10-1/4" x 5" box Genealogy Walsh, Boutin, Nicholl Families

Receipt for $12.00 to Thomas Cook, agent for the Atkinson, James Thespian Club ms Associations Cook, Thomas Thespian Club, Bedford, for curtains, scenery, etc. Journal of a trip to Ohio started Sept 30, 1839, returned 1839 Atkinson, James ms Diaries to Newport Oct 24, 1839 Letter to Postmaster, Louisville, Jefferson Co., Georgia 1837 Atkinson, James ms Letters Boutin, John asking for information on John Boutin, April 21, 1837 Estate of John B. Atkinson Atkinson, John B. Wills--Decedent's estates Atlantic House book of menus, 1858-1867 1858 1867 Atlantic House Atlantic House mss 50 pieces Menus Correspondence, deeds, etc., Naval Academy, 1861- 1861 1867 Atlantic House United States Naval Academy mss 22 pieces Naval history United States Naval Academy 1867 Genealogy of Atwood and associated families Atwood family imprint Formerly volume #1300 Genealogy Brownell family 1802-1807 1802 1807 Auchmuty, Robert ms 82 pieces Letters Auchmuty, Samuel Master of Ship "Audley Clarke", 1849 1849 Audley Clarke ms Griswold, Henry Inventory of "Aunt B's" estate, Oct. 23, 1866 1866 Aunt B. photocopy Donated by the Newport Restoration Wills Foundation, May 1998 Genealogy of Misc. families; Appleton; Badger; Cutler; Austin, J.T. ms Genealogy Houston; Saunders; Shaw; Meredity; Murray; Channing; Riche Genealogies by James T. Austin MS 1995.4 Austin, James T. bound ms Genealogy Channing Genealogies by James T. Austin MS 1995.4 Austin, James T. bound ms Genealogy Cutler Genealogies by James T. Austin MS 1995.4 Austin, James T. bound ms Genealogy Appleton Genealogies by James T. Austin MS 1995.4 Austin, James T. bound ms Genealogy Shaw Genealogies by James T. Austin MS 1995.4 Austin, James T. bound ms Genealogy Merideth Genealogies by James T. Austin MS 1995.4 Austin, James T. bound ms Genealogy Houston Genealogies by James T. Austin MS 1995.4 Austin, James T. bound ms Genealogy Murray Genealogies by James T. Austin MS 1995.4 Austin, James T. bound ms Genealogy Saunders Genealogies by James T. Austin MS 1995.4 Austin, James T. bound ms Genealogy Badger Genealogies by James T. Austin MS 1995.4 Austin, James T. bound ms Genealogy Riche Letter concerning appraisal of works of art for sale Avery, Samuel P. ms Painting Deed recorded, 1708 1708 Ayars, Robert ms Newport--town of--Land evidence Ayars, Hester; Brenton, Jahleel

Disbound Letter Book 0 Ayrault 15-1/4" x 10-1/4" x 5" box Business records

Genealogical charts Ayrault ms 7 rolls, 1 bound vol. Genealogy Genealogies of Ayrault and Champlin families Ayrault family ms Genealogy Champlin families Will dated Nov 9, 1795; Inventory dated Sept 1, 1798 1795 1798 Ayrault, Samuel ms Wills Letter Book, 1767-1778 0 1767 1778 Ayrault, Stephen Boxed bound ms Business records Account Ledger, 1736-1743 0 1736 1743 Ayrault, Stephen Boxed bound ms Business records Day Book, 1733-1734 0 1733 1734 Ayrault, Stephen Boxed bound ms Business records Account Book, 1769 0 1769 Ayrault, Stephen Boxed bound ms Business records Business letters and accounts, 1729-1775 1729 1775 Ayrault, Stephen mss 65 pieces Business records

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 43 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Deed for Goddard property on the Point, Aug 1, 1795 1795 Ayrault, Stephen ms Newport--Town of--Land evidence Bours, John; Southwick, Josiah

Letter regarding cargo of Sloop Union, Hamburg, 1755 1755 Ayrault, Stephen ms Shipping records Boranguot, Jacob Aplication for Revolutionary War pension,1834-1837 1834 1837 Babcock, Caesar ms United States--History--Revolution List of Jesse's 10 children, 1837 1837 Babcock, Jesse ms Genealogy List of rateable estate in Westerly, Oct 17, 1767 1767 Babcock, Joshua ms Taxation--Rhode Island--Lists Bible record Bacheller bound printed matter Genealogy Clarke "...A Reply to a Piece Wrote Last Year, by Mr. Israel MS 1995.70.6 1772 Backus, Isaac ms Southwick, Solomon; Holly, Holly, Pastor of a Church in suffield, entitled 'The New Israel Testament Interpretation of the Old, Relative to Infant Baptism.' " By Isaac Backs, 1772 Furniture order for Brig Charlotte, Oct 1771 1771 Bailey, Constant ms Furniture making Documentation hiring sloop Mary to carry goods to North 1749 Bailey, Constant ms Furniture making Cahoone, John; Peabody, Carolina and return loaded, May 3, 1749 Benjamin; John Lyon Photograph of marks on chest of drawer made by Bailey, Constant ms Furniture making Constant Bailey, joiner in Newport Letter from J. Bailey regarding dec'd son of Clarke 1826 Bailey, J. ms Taggart, Clarke; Taggart, Taggart, South Carolina, Jan. 31, 1826 William Will of John Bailey; Chapman, Ruth; Hall, Parker; Bailey, 1772 Bailey, John ms Wills Alice, Samuel, John, Easton, William, Sarah and Ruth; Coggeshal, Sarah and Thomas, 1772 Mortgage given to Samuel Bailey, 1737 1737 Bailey, Samuel Colony of Rhode Island ms Rhode Island--Colony of--Land evidence Account Book, 1761-1792 0 1761 1792 Baker, Benjamin Boxed bound ms Business records Master of sloop the Thomas & Abigail, 1735 1735 Baker, Benjamin ms There was a Benjamin Baker who Shipping records became a cabinetmaker. This may be the same person. Signature of Benjamin Baker on receipt to Joseph 1785 Baker, Benjamin ms Furniture making Lopez, Joseph Lopez, 1785 Court case, 1796 1796 Baker, John ms Court records Baker, Mary; Banister, John; Banister, Christian Deed for land from the Colony of Rhode Island to 1731 Baley, Samuel Colony of Rhode Island ms Formerly PR1 Samuel Baley, 1731 Mortgage given to Samuel Baley by the Colony of RI, 1737 Baley, Samuel ms 1737 Will of Edward Ball of , 1714 1714 Ball, Edward ms Wills Will of John Ball of Block Island, 1764 1764 Ball, John ms Wills Deed, 1740 1740 Ball, Peter ms Rhode Island--Colony of--Land evidence Ball, John Miscellaneous items belonging to the Ballard family MS 1995.72 1960 1967 Ballard family mss Lockett Ford Ballard, Jr., Post Office Dore, Bois including a 1960 St. Michael's School Price Card; Bois Box 586, Geneva, , 60134- Dore, 1964-1967; 1967 Tiffany Ball Program; Bois Dore 0586 August 26, 1995 place card; ticket. Collection including items belonging to Ballard family, 1960 1990 Ballard, Lockett Ford Newport Folk Festival ms 11 items Ballard, Lockett Ford Jr. 1960-1990 Apprenticeship papers releasing William Card, Aug 21, 1825 Ballou, Charles ms Apprentices Card, William H. 1825 Roses Valse Lente, 1906 1906 Balloy, Ashley M. bound imprint Autographs Ship Baltic of Newport, 1825 1825 Baltic of Newport ms Shipping records Slade, Edward; Robinson, Robert; Whitehorne, -Pelham Deeds to lower field property, Ship 1744 Banister, Arabella Williams ms Wills--Decedent's estates Pelham, Edward; Holman, John Pelham and Tryton Accounts. 1744 Copy Book, 1730-1742 1730 1742 Banister, John Boxed bound ms Business records Ledger, 1739-1746 1739 1746 Banister, John Boxed bound ms Business records Letter Book, 1748-1749 1748 1749 Banister, John Boxed bound ms Business records Letter Book, 1748-1750 1748 1750 Banister, John Boxed bound ms Business records Receipt Book, 1748-1768; Waste Book, 1744-1746 1744 1768 Banister, John Boxed bound mss; 2 vols. Business records

Memorandum Book, 1749-17__ 1749 1799 Banister, John Boxed bound ms Business records Cash and Invoice Book, 1758-1767 1758 1767 Banister, John Boxed bound ms Business records

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 44 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Cash Books, 1747-1758 1747 1758 Banister, John Boxed bound mss; 2 vols. Business records

Ledger, 1727-1728; Cash Book, 1739-1747 1727 1747 Banister, John Boxed bound mss; 2 vols. Business records Minot, George

Day Book, 1749-1758 1749 1758 Banister, John Boxed bound ms Business records Ledger, 1747-1752 1747 1752 Banister, John Boxed bound ms Business records Invoice Book, 1739 1739 Banister, John Boxed bound ms Business records Invoices, 1747-1769, and letters, 1761-1784 1747 1784 Banister, John Boxed bound ms Business records Day Book, 1739-1744 1739 1744 Banister, John Boxed bound ms Business records Account Book, 1739-1745 1739 1745 Banister, John Boxed bound ms Business records Deed for land in Middletown, 1758 1758 Banister, John ms Plat on back of deed Rhode Island--Colony of--Land evidence Whipple, Joseph Instructions to family concerning his funeral and grave Banister, John ms Epitaphs stone Loss due to British Soldiers on Stelle farm in Middletown Banister, John ms United States--History--Revolution Stelle, Isaac; Banister, Christian

Deed, 1830 1830 Banister, John ms Newport--Town of--Land evidence Banister, Elizabeth; Wheaton, Salmon 1672-1767 1672 1767 Banister, John ms 7 pieces Letters Case against Mary Baker for property in New York, 1796 1796 Banister, John ms Court records Banister, Christian; Baker, Mary; Baker, John 1758-1820 1758 1820 Banister, John ms 9 pieces Letters Banister, John, Jr.; Banister, Thomas Will, 1767 1767 Banister, John ms Wills Deed to land in Massachusetts, 1738 1738 Banister, John ms Formerly PR1 Massachusetts--Colony of--Land evidence Pelham, Edward; Pelham, Arabella Deed for land in Newport, 1741 1741 Banister, John ms Formerly PR1 Newport--Town of--Land evidence Sherman, Robert; Pelham, Arabella Mortgage for land in Newport, 1738 1738 Banister, John ms Formerly PR1 Newport--Town of--Land evidence Pelham, John; Pelham, Edward

Gilbert Stewart's account of the estate of John Banister, 1766 Banister, John ms Wills--Decedent's estates Stewart, Gilbert 1766 Settlement: John & Hermione Banister; Elizabeth, 1741 Banister, John ms Formerly PR1 Wills--Decedent's estates Banister, Hermione, Pelham, Penelope and Arrabella Pelham, 1741 Elizabeth Deed for land in Newport, 1738 1738 Banister, John ms Formerly PR1 Newport--Town of--Land evidence Pelham, Edward Mortgage for land in Massachusetts, 1738 1738 Banister, John ms Formerly PR1 Massachusetts--Land evidence Pelham, Edward; Pelham, Arabella Case of John Banister against Ezekiel Carpenter, 1742 Banister, John mss Signature of Governor Richard Carpenter, Ezekiel; Ward, August 10, 1742 Ward. Richard Account Book, 1746-1749 2003-34-1 1746 1749 Banister, John Purchase, August 2003 Banister, John, Jr. ms Letters A case of John Banister - Concerns the damage done to 1745 1808 Banister, John, Jr. ms United States--History--Revolution his property by British during occupation of Newport. He is requesting reimbursement from the British Government. Power of Attorney from England, Aug 7, 1782 1782 Banister, John, Jr. ms Court records Banister, Christian Day Book, 1728-1731 1728 1731 Banister, Samuel Boxed bound ms Business records Letter Book, 1695-1712 1695 1712 Banister, Thomas Boxed bound ms Business records Account Book, 1767-1775 1767 1775 Banister, Thomas Bouxed bound ms Business records Promisory note, 1829 1829 Bank of Rhode Island Bank of Rhode Island ms Banks Will of John Banks, 1697, recorded June 6, 1698 1697 1698 Banks, John ms Witnesses: Josiah Arnold, Isaac Wills Banks, Penelope; Goulding, Martindale and Josiah Cogeshall. George; Goulding, T. Will made in preparation of going to sea. Microfilm of Bannister Account Books Bannister Account Books microfilm Winterthur Museum Business records Baptist Church marriages Baptist Church Baptist Church ms Church records and registers Baptist Church marriages Baptist Church Baptist Church ms Church records and registers Baptist Church papers, minutes of meetings, 1794-1823 1794 1823 Baptist Church Baptist Church ms Church records and registers

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 45 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Letter from church "Lately under pastoral care of John 1749 Baptist Church Baptist Church ms Church records and registers Callender, John Callender, dec'd, 1749 Deeds of Second or North Baptist Church, 1697-1831 1697 1831 Baptist Church Baptist Church ms Church records and registers Notes and marriages Baptist Church Baptist Church bound mss 14 volumes, Church records and registers Adlam, Rev.; Howland, some small notebooks Benjamin B. Second Baptist Meeting House, exclusion notice Baptist Church Baptist Church ms Church records and registers Book concerning 2nd Baptist Church Baptist Church Baptist Church ms Nino Scotti, July, 1978 Church history Stanhope, Abigail Miscellaneous correspondence, 1783-1864. 1783 1864 Baptist Church Newport Temperence Union mss 55 pieces Church records and registers Choules, John O. Cash Book, 1817-1831 1817 1831 Barber, William Boxed bound ms Business records Cash Book, 1810-1815 1810 1815 Barber, William Boxed bound ms Business records Day Book, 1804-1810 1804 1810 Barber, William Boxed bound ms Business records Day Books, 1805-1810, 1814-1817 1805 1817 Barber, William Boxed bound mss; 2 vols. Business records

Day Book, 1809-1817; Ledger, 1804-1810 1804 1817 Barber, William Boxed bound mss; 2 vols. Business records

Day Book, 1823-1831 1823 1831 Barber, William Boxed bound ms Business records Account Book, 1810-1817 1810 1817 Barber, William Boxed bound ms Business records Rousmaniere Cash Book, 1810-1815 1810 1815 Barber, William Boxed bound ms Business records Rousmaniere List of Rhode Island and Massachusetts subscribers to 1806 1814 Barber, William Boxed bound ms Business records an unknown newspaper, 1806-1814 Barker Nicholson Coffey Smith Ward Reilly bible records 2006-38-1 1873 2004 Barker family Gift of Natalie N. Nicholson

Deed of sale for land in Middletown, 1813 1813 Barker, Arnold Rhode Island--State of--Land evidence Sheffield, Benjamin; Sheffield, Mary Deed of sale for land in Middletown from, Arnold and 1821 Barker, Arnold ms Rhode Island--State of--Land evidence Barker, Mary; Barker, Eliphar Mary to Eliphar, 1821 Deed for land on Broadway, 1929 1929 Barker, Ashton Newport Oil Corporation ms Newport--City of--Land evidence Newport Oil Corporation; Esterbrooks, David Bilble records of family of Edmund D. and Catherine 1999-30-1 1821 1999 Barker, Edmund ms photocopy Gift of Starr Barker Blamer, 1999 Burdick Barker of Middletown, 1821-1999 Deed for sale of land in Middletown from Eliphar to 1824 Barker, Eliphar ms Rhode Island--State of--Land evidence Sweet, George; Sweet, Fanny George and Fanny Sweet, 1824 Nancy Peckham relinquishes any claim to property to 1838 Barker, Eliphar ms Rhode Island--State of--Land evidence Peckham, Nancy Eliphar of Middletown, 1838 Oliver and Nancey of relinquish any claim to 1831 Barker, Eliphar ms Rhode Island--State of--Land evidence Wightman, Oliver; Wightman, property in Middletown to Elphar Barker of Middletown, Nancey 1831 Colony Mortgage with Isaac Barker of Tiverton, 1763 1763 Barker, Isaac Colony Mortgage Printed form copy made by Robert Gift of Timothy Sullivan Dennis, Robert Dennis after 1763 The Christian Pilgrimage: Or a Companion for the Holy Barker, Jane Boxed bound imprint; 152 1 of 61 volumes in this collection. On loan from Trinity Church Church history Season of Lent... p.; 4"x6-1/4" Deed of sale for land in Middletown, 1851 1851 Barker, Job M. ms Rhode Island--State of--Land evidence Barker, John Shipping papers for sloop packet New York of Newport, 1802 Barker, Joseph ms Shipping records New York Nov 1, 1802 Leila Barker trade card scrapbook 2006-39-1 1875 1910 Barker, Leila Gift of Natalie N. Nicholson Deed of sale for land in Newport to William Covell, 1894 1894 Barker, Paul M. ms Newport--City of--Land evidence Covell, William

Letter from Peleg Barker to Rebecca Almy Barker, Peleg ms Letters Almy, Rebecca Peter Barker military commission, 1820 1999-20-1 1820 Barker, Peter ms signed by Gov. Nehimiah Knight Gift of Starr Barker Balmer, 1999 Knight, Nehimiah Certificate of election as Ensign in Second Company of 1838 Barker, Robinson P. Second company of Infantry of ms William Sprague signed certificate Associations Sprague, William Infantry of Middletown, 1838. Middletown when he was . Deed of sale from Samuel and Sarah of Newport to 1807 Barker, Samuel ms Rhode Island--State of--Land evidence Barker, Sarah; Sheffield, Benjamin of Middletown, 1807 Benjamin Taylor Samuel M.C. Barker papers 2008-14-2 undated undated Barker, Samuel M.C. papers and photographs photographs stored separately Gift of Maryalcie Barker Deed from Ann Bull to Thomas Cornell, william Barker, 1706 Barker, William ms Formerly PR1 Newport--Town of--Land evidence Bull, Ann; Cornell, Thomas; Samuel Thurston and Jacob Mott, 1706 Thurston, Samuel Apprentice from boat builder, 1821 1821 Barlow, Lewis ms Apprentices

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 46 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Apprenticeship form Boat Builder: Lewis Barlow, 1821 Barlow, Lewis ms Smith, William Finch Master, William Finch Smith, Apprentice, 1821 Agreement for the sale of 30 acres of land by Richard Barnes, Richard Bound ms Newport--Town of--Land evidence Smith, Philip; Clarke, John Barnes to Philip Smith, executor of the estate of John Clarke Deed of sale for land in Newport from Jonathan and 1706 Barney, Jonathan typed copy, photocopy Formerly PR1 Newport--Town of--Land evidence Collins, Arnold; Barney, Sarah; Sarah to Arnold Collins, 1706 Barney, Jonathan Will for Jonathan Barney of Newport, Sept. 19, 1706 1706 Barney, Jonathan ms Wills Papers of Goodsell family Barney, Marian ms Genealogy Goodsell family Menu made out by Mrs. Barreda and one made out by 1868 Barreda mss 2 menus Menus Henri, Barbier Barbier Henri the cook, 1868 Records, receipts and grocery ledger kept by Barbier 1858 1868 Barreda mss 7 Items Menus Henri, Barbier Henri, the family cook, 1858-1868 Two famly menus, Newport restaurant menus. 1863- 1863 1979 Barreda mss 10 menus Menus 1979 Menus - one menu made out by Mr. Barreda and one 1868 Barreda mss Menus Henri, Barbier made out by Barbier Henri the cook. 1868 American Annals, 1620-1880 1620 1880 Barrows, H. G. Boxed bound ms New England--History American Annals, 1620-1880, New England History 1620 1880 Barrows, H.G. bound printed matter New England--History Letter in French and translation written at Newport, 1871 1871 Bartholdi, F.A. ms See also under Bartholdi in Artists LaFarge, John genealogical file of his marriage at Newport at house of John LaFarge.

Handwritten manuscript, 2 red flannel crosses made by Barton, Clara ms European War, 1914-1918 Miss Barton. Black and white battlefield ribbons presented to Miss Barton by the Kaiser. Papers concerning the purchase of Hunter House on 1806 1813 Barton, Seth ms Newport--Town of--Land evidence Hunter, William Washington Street, 1806-1813 Pension received for wound incurred during Revolution, 1785 Barton, William MS Listed as William Barton United States--History--Revolution 1785 Book of Tables for commerce, n.d. Bateman, Seth Boxed bound ms Business records Indentures for Castle Hill Farm Bateman, William ms Dorothy (Bateman) Beck Newport--Town of--Land evidence Will dated Mar 11, 1674 1674 Baulstone, William ms Wills Billheads, Bay State Railway, 1919 1919 Bay State Railway Bay State Railway ms Transportation--Railroads Letters to W. Watts Sherman, 1849 1849 Bayard, William ms Letters Sherman, W. Watts Deed for land in Bristol, 1690 1690 Bayfield, Nathaniel ms Formerly PR1 Smith, John Army orders, etc., 1860-1862 1860 1862 Beach, Francis ms Listed as Colonel Francis Beach, United States--History--Civil War U.S.A.

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 47 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Four ALS from captain Richard C. Beale, Master, Brig 2000.1.6 1803 1804 Beale, Richard C. 12 pps. March 2, 1804, letter from Beale Purchased at auction, Russ Rutter's Shipping records Industry to his wife Maria Ann, of Quincy, and one letter before leaving Newport: "the Main Street Auction, Minnetonka, from Maria Ann Beale to her husband, 1803-1804 tempest of today makes me feel MN, November 1999, for $675.00. thankful I was not rash enough to See auction catalog, item no. 436, have put to sea on Thursday as in box 36A. all possibility I might have been drove off the coast. June 20, 1804: I have been several times indisposed through the fatigues and over exertion one is obliged to make among these slow molded geniuses or else remain here." 1804: I have had a great deal to do to the vessel which has detained me considerably but have now nearly complete that part of my business . . . I feel extremely anxious for our dear offspring but whatever is the will of him who stears the great ship we must submit to with patience . . ." Captain Beale was lost at sea on the return voyage.

Documents regarding Beaver Tail Lighthouse, 1750s 1750 1759 Beaver Tail Lighthouse Beaver Tail Lighthouse Color photocopies Lighthouses Records; America's Cup, 1960s 1960 1969 Beck, James English Speaking Union, 15"x12"x10" box Associations English Speaking Union, America's Cup America's Cup Letters to Beach, Oct 14, 1860 1860 Bee, B.W. ms Letters Beach Telegram sent to General Crowder concerning cessation 1918 Beekman, R. Livingston ms Listed as Governor R. Livingston European War, 1914-1918 Crowder of draft business because of epidemic, 1918 Beekman; Listed as General Crowder. Bill to Captain Joseph Scott for 1 1/2 days work on 1751 Belcher, Edward ms Business records Scott, Joseph sloop, 1751 Commission for Justices Inferior Court Common Pleas. 1733 Belcher, J. ms Listed as Governor J. Belcher of Court records Willard; Lindal, Timothy; Burrell, Timothy Lindal, Theoph Burrell, John Wainwright, Massachusetts; Listed as Williard, Theoph Thomas Berry, 1733 Jr. Secretary Deed to Mary Fletcher, 1774 1774 Belcher, Joseph ms Newport--Town of--Land evidence Fletcher, Mary Order to Aaron Lopez, 1758 1758 Belcher, Joseph ms Business records Lopez, Aaron Sheriffs papers, list of children Belcher, Joseph Brazier ms Court records Certificate of share in the Ship South America going to 1849 Beldan, Stanton ms 4 other papers California--Gold discoveries South America California for mining. Aug 18, 1849 Letter from Yale signed by Jeremiah Day, 1833 1833 Beldan, Stanton ms Letters Day, Jeremiah Notarized affidavit of granddaghter concerning capture 1898 Belden, Antoinette P. ms United States--History--Revolution Soule, Dorcas; Soule, Abner of a spy by her grandmother during the Revolution, Dec 30, 1898 Letter regarding an ocean voyage, Annamaboe, MS 1996.3.9 1774 Bell, Charles mss Lopez, Aaron February 6, 1774 List of securities from estate upon termination of life Belmont, Alva ms Wills--Decedent's estates estate of Mrs. Belmont Case in equity concerning proposed closing of Ledge 1907 Belmont, Oliver ms Court records Belmont, Alva; Lippitt, Charles Road, Dec 27, 1907 Warren Typed copies of papers relating to house in Washington Belmont, Perry ms Summer colony Slidell family given to the Eastern Star. Also, notes concerning the Slidell family. Assorted business letters and political articles, 1870- 1870 1888 Belmont, Perry ms Listed as Honorable . Business records 1888 Bellevue Avenue drawing, nd Belton, Perkins K. mss, 90 items Mr. Belton's address is listed as Drawing King, Le Roy Boston, Massachusetts

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 48 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Receipt for payment for plan for a house in the 1805 Benjamin, Asher ms Samuel Brown, Navy agent's Naval history Brown, Samuel Charleston Massachusetts Navy Yard, 1805 papers Bill of Sale from John Allen to Benjamin Cary for cattle 1722 Benjamin, Cary ms Business records Allen, John and sheep, 1722 Autograph book of Charlotte Benjamin and Susan MS 1995.2 1906 1915 Benjamin, Charlotte bound mss Contains artwork and poems. Sherman, Susan Sherman, 1906-1915 Lopez papers, 1776 1776 Benjamin, Myer ms Business records Lopez, Aaron Account Book, 1738-174_ 1738 1749 Bennet, John Boxed bound ms Business records Mortgage for land in the Warwick Purchase, 1741 1741 Bennet, Samuel ms Formerly PR1 Rhode Island--Colony of--Land evidence Blue prints and architectural drawings; drawings and 1920 1929 Bennett mss, 137 pieces Architecture--Plans manuscripts, 1920's Day Book, 1737-1741 1737 1741 Bennett, John Boxed bound ms Business records Ledger, 1734-1760 1734 1760 Bennett, John Boxed bound ms Business records Day Book, 1730-1734 1730 1734 Bennett, John Boxed bound ms Business records Business letters and accounts, 1724-1793 1724 1793 Bennett, John ms Listed as John Bennett (Tanner) Business records Scott, John Bennett Deed for land in Newport from John Bennett to Joseph 1741 Bennett, John ms Formerly PR1 Newport--Town of--Land evidence Scott, Joseph Scott, 1741 Bond from John Bennett to James Honyman, 1756 1756 Bennett, John ms Formerly PR1 Business records Honyman, John Deed for land in Newport from Gideon Cornell to John 1754 Bennett, John ms Formerly PR1 Newport--Town of--Land evidence Cornell, Gideon Bennett, 1754 Deed for land in Newport from John Homans of 1741 1742 Bennett, John ms Formerly PR1 Newport--Town of--Land evidence Homans, John Bridgewater, Massachusetts to John Bennett, 1741- 1742 Letter to John Bennett from Ebenezer Gray concerning a 1745 1746 Bennett, John ms Letter is fragmented Newport--Town of--Land evidence Gray, Ebenezer house Eben wishes to rent in Newport, 1745-1746 Lease of land in Newport from William Stoddard to John 1764 Bennett, John Scott ms Formerly PR1 Newport--Town of--Land evidence Stoddard, William Scott Bennett, 1764 Mortgage for land in Warwick Purchase, 1741 1741 Bennett, Samuel ms Formerly PR1 Rhode Island--Colony of--Land evidence Rhode Island, Colony of Letter from Esther Benson to her mother concerning Benson, Esther Aquidneck Cottage Industries ms See drawing of dorway by Edith B. Business records date of closing of Aquidneck Cottage Industries Price in Edith Price Folder Box Letter, 1984 1984 Benson, Esther Fisher ms Letters Bronner, Edwin Letter from Catherine (Kit) Wright to Esther Fisher Smith Benson, Esther Fisher [Smith] ms Letters Wright, Catherine (Kit) regarding a marriage proposal from John Howard Benson: "Fishy: For God's sake say 'yes'! He's adorable!" Material concerning his work, etc. Benson, John Howard ms Stone carving Note to Emily Warren concerning plates from furniture Benson, John Howard ms Furniture making Warren, Emily given to Stage Door Canteen in memory of Charlotte Cushman. Receipt for a Milburn Electric Coupe, 1927 1927 Bercovitz, A. ms Transportation Lineham, J.A. Receipt for a Milburn electric coupe from A. Bercovitz to 1927 Bercovitz, A. ms Automobiles Lineham, J.A. J.A. Lineham, 1927 Sheet Music "Sounds of Newport", 1777-1975 1777 1975 Bergmann, Carl Rhode Island Music Collection ms Music Papers, Sketches, and Notes on Newport Houses, 1920- 1920 1930 Bergner, Jonas 15-1/4" x 10-1/4" x 5 " box Architecture 1930 List of first settlers and their land Bergner, Jonas ms Rhode Island--History Drawings, notes and sketches of older homes in Bergner, Jonas mss (1 1/2 boxes) Architecture--Plans Newport List of Newport Artisans Bergner, Jonas ms Furniture making Notice of a meeting of the Board of Directors of the 1916 Bergner, Jonas MS Newport Historical Society--Records Richardson, George H. Newport Historical Society and for the funeral service of George H. Richardson, addressed to Jonas Bergner and signed by John P. Sanborn, December 1, 1916 Alciphron: Or the Minute Philosopher, vol. 1 Berkeley, George Boxed bound imprint; 356 1 of 61 volumes in this collection. On loan from Trinity Church Philosophy p.; 5"x7-3/4" Alciphron: Or the Minute Philosopher, vol. II Berkeley, George Boxed bound imprint; 351 1 of 61 volumes in this collection. On loan from Trinity Church Philosophy p.; 5"x8"

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 49 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Pamphlet for reception for Matthew Best of the cruser 1935 Best, Matthew Newport Citizens Committee ms Listed as Vice Admiral Honourable Programs York "York", 1935 Sir Matthew Best, Document concerning property in Providence, 1829 1829 Bevins, John ms Listed as J. Gilpin, British Consul in Rhode Island--State of--Land evidence Gilpin, J. America English Bible which belonged to John Maylem, 1715 1715 Bible bound printed matter Maylem, John English Bible, owner unknown, 1755 1755 Bible bound printed matter English Bible, owned by , 1770 1770 Bible bound printed matter Hunter, William English Bible, belonged to George Wood, 1792 1792 Bible bound printed matter Wood, George English Bible, belonged to Mrs. R.B. Oakley, 1813 1813 Bible bound printed matter Oakley, R.B. (Mrs.) English N.T. Bible, belonged to Martha West Bible bound printed matter Title page has been removed. West, Martha English Bible, belonged to Elnathan Wood, 1816 1816 Bible bound printed matter Wood, Elnathan English Bible, Psalms of David, belonged to Arnold 1796 Bible bound printed matter Barker, Arnold Barker, 1796 English Bible, belonged to John Peckham, 1830 1830 Bible bound printed matter Printed by J. Howe, Philadelphia Peckham, John English Bible, belonged to Mary Ann Tallman, 1833 1833 Bible bound printed matter Tallman, Mary Ann English N.T. Bible, belonged to James MacKenzie 1860 Bible bound printed matter Listed as Captain James Jacques, James MacKenzie Jacques, 1860 MacKenzie Jacques Dutch Bible with Old and New Testaments, belonged to 1714 Bible bound printed matter Eyres, Margret Margret Eyres, 1714 English Bible, belonged to Godfrey Malbone, 1755 1755 Bible bound printed matter Malbone, Godfrey English Bible, owner unknown, 1812 1812 Bible bound printed matter English Bible, belonged to John Wood, 1805 1805 Bible bound printed matter Wood, John English Bible, belonged to S.B. Simmons, 1860 1860 Bible bound printed matter Simmons, S.B. English Bible, belonged to William Swinburne, 1855 1855 Bible bound printed matter Swinburne, William Almanac for 1822 by Isaac Bickerstaff, Esq. of MS 1995.1.23 1822 Bickerstaff, Isaac bound, printed matter Almanacs Providence Almanac for 1823 by Isaac Bickerstaff, Esq. of MS 1995.1.24 1823 Bickerstaff, Isaac bound, printed matter Almanacs Providence Almanac for 1836 by Isaac Bickerstaff, Esq. of MS 1995.1.25 1836 Bickerstaff, Isaac bound, printed matter Almanacs Providence Bank of U.S., from Nicholas Biddle to J. Austin Stevens Biddle, Nicholas ms Banks and banking Stevens, J. Austin

Log Book, Journal Bifforde, C. Cyrus Boxed bound ms C. Bifforde kept journal Log-books Studley, I. B.; Bifforde, C. Deed from Billings to Henderson, 1816 MS 1995.10 1816 Billings, Woodman ms Newport--Town of--Land evidence Henderson, James; Henderson, John Genealogical notes and copy letters from the Hunter, Birckhead family bound ms Genealogy Hunter family; Malbone family Malbone and Birckhead families. Letters from mother Florence, 1920's 1920 1929 Birckhead, Hugh (Mrs.) ms Letters Hall, Florence (Howe); Hall, David (Mrs.) Mrs. Birckhead's will and Genealogy of family, 1888 1888 Birckhead, James ms Wills Hunter, Eliza Receipt Book, 1751-1774 1751 1774 Bird, Matthew Boxed bound ms Business records Letters of Eliza Hunter Birkhead, 1848-1849 1848 1849 Birkhead, Eliza Hunter ms 12 pieces Hunter, Charles; Hunter, Mary Land in Newport, March 11, 1733 1733 Bissell, Job Congregational Church ms Congregational Church Privateer "Black Snake", John Randall, agent, 1757 1757 Black Snake ms Randall, John Jacob Blackwell, His Majestys Customs Collector at 1775 Blackwell, Jacob ms Signatures of Edward Townsend, Townsend, Edward; Goddard, West Florida, dec'd, June 15, 1775 John Goddard, Thomas Townsend John; Townsend, Thomas Business Billheads, 1870s 1870 1879 Blaine, E.C. ms Letterheads Dunn, T. Map of Green End in early deeds. Blaine, J. W. ms Index of Newport Historical Society Bulletins, "Newport 1912 1985 Blaine, Joseph Newport Historical Society Bound typescript Newport Historical Society--Records History," 1912-1985 Tax Rating List, 1787 1787 Blaine, Joseph Town of Newport Bound typed copy Taxation--Newport--Lists Town of Newport Index to 1880 census 1880 Blaine, Joseph B. Department of the Census Bound Typescript Census United States Government Blaskowitz chart (facsimile). Note which accompanied 1956 Blaskowitz, Charles ms Maps the facsimile which the John Carter Brown Library issued in 1956 Bill for teaching Felix Peckham's children, 1799 1799 Bliss, Elizabeth ms Schools Peckham, Felix Article from a magazine about the hailstorm of July 14, 1894 Bliss, Richard Imprint; 3 leaves, pp. 29, Article from a magazine, year and Natural history 1894 30 and 43 title unknown.

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 50 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) "The Newport Libraries" Article from a magazine, year Bliss, Richard Imprint; 8 leaves, pp 29, Libraries and title unknown 30 through 43 Reports, 1885-1887 1885 1887 Board of Health City of Newport bound mss Miscellaneous Research Notes on Marlborough Street Bolhouse, G. E. Boxed ms; loose pages; Probably by G. E. Bolhouse for A. Architecture Downing, Antoinette clippings Downing. Letter to Smith Hempstone Oliver, May 28, 1976 1976 Bolhouse, Gladys Newport Historical Society ms Newport Historical Society--Records Oliver, Smith Hempstone Letter to Smith Hempstone Oliver, June 1, 1976 1976 Bolhouse, Gladys Newport Historical Society ms Newport Historical Society--Records Oliver, Smith Hempstone Bound datebooks containing log of research and prices 1947 1962 Bolhouse, Gladys Newport Historical Society bound notebooks Newport Historical Society--Records by Gladys Bolhouse, ca. 1947-1962 Correspondence and thank you letters to Gladys 1969 1986 Bolhouse, Gladys Newport Historical Society mss Newport Historical Society--Records Bolhouse, 1969-1986 Concerning Arnold Burial Ground, Feb. 1976 1976 Bolhouse, Gladys Society of Colonial Wars ms Cemeteries Dumas, David Materials relating to Bicentennial, inc. A 1976 calender, MS 1995.43 1776 1976 Bolhouse, Gladys ms Collected by Gladys Bolhouse Bicentennial facsimiles of Rhode Island declaration of Independence, May, 1776 Concerning Arnold burial ground, March 3, 1976 1976 Bolhouse, Gladys E. Society of Colonial Wars ms Cemeteries Dumas, David W. "Editor's Easy Chair" Article on the death of Mrs. 1899 Bonaparte, Patterson (Mrs.) Imprint, single page from Biography Bonaparte, Jerome; Bonaparte, Patterson Bonaparte, who died in April 1899 an unknown periodical Estate of Henry Bond, Mariner, 1732 1732 Bond, Henry ms Witnesses: Willilam Coddington, Ellery, Benjamin; Coddington, Peleg Rogers John; Bond, Martha Letter from Bonnin of Antiqua to Goulding of Newport Bonnin, Henry ms Slave-trade Goulding, George concerning the slave trade Letters to Lawton Coggeshall and card to Club Booth, Edwin mss Letters Coggeshall, Lawton Letter asking for contribution for work of volunteers, 1896 Booth, Maud Ballington Volunteers of America ms Associations 1896 Estate of Abraham Borden witnessed by D. Updike and 1732 Borden, Abraham ms Richardson, Thomas William Coddington, 1732 Bond, estate of Elizabeth Borden, witnessed by William 1739 Borden, Elizabeth ms Wills--Decedent's estates Richardson, Thomas Coddington and , 1739 Deed for land in Newport, 1752 1752 Borden, John ms Formerly PR1 Newport--Town of--Land evidence Earle, Caleb Quaker marriage certificate, 1708 1708 Borden, Joseph ms Church records and registers Bryar, Elizabeth; Borden, Matthew; Bryar, Joseph Letter concerning land in Maryland, 1761 1761 Borden, Richard ms Letters Letters allowing mattress covers to be used by Allen as 1859 Borden, Richard ms Letters Allen, William S. N. long as they are returned clean, Aug. 17, 1859 Deed for land in Newport, 1698 1698 Boss, Edward ms Formerly PR1 Newport--Town of--Land evidence Newberry, Benjamin Letter requesting payment by Beriah Eldreo of a note he 1811 Boss, John Jr. Rhode Island Union Bank ms Note drawn on the RI Union Bank Banks and banking Eldreo, Beriah; Eldreo, Robert co-signed with Robert Eldreo who cannot be found, 1811 Notorial Record Books, 1807-1809, 1809-1812, 1812- 1807 1815 Boss, John L. Boxed bound mss Business records 1815 Notarial register, 1804-1805, 1805-1807 1804 1807 Boss, John L. Boxed bound mss Business records Receipt for two shares of capital stock, N.G. Boss, 1828 Boss, N.G. Narragansett Bay Co. ms Treasurer, 1828 Scrapbook with copies of signatues of signers of Boss, Nicholas G. mss Scrap-books Stevens, Robert on thin bank notepaper and notations on Newport history, including hanging of Indians on Easton's Beach. Also contains a letter written by Robert Stevens concerning the mystery of the brig Seabird.

Deed, April 14, 1835 1835 Bottomore, William ms Newport--Town of--Land evidence Corne, Michael Felix Autograph, English painter Boughten, George R. ms Folder contains a note to Dr. Autographs Terry, Roderick Roderick Terry Nouveau Traite de Navigation, Contenant la Theorie et Bouguer, M. 376 p.; maps; charts; ills. Navigation la Pratique du Pilotage Sale of a Negro girl aged 12 or 13, named Cloe, to 1748 Bourn, Jonathan ms Slave records Wickham, Benjamin; Cloe Bourn of Sandwich from Wickham, June 7, 1748 Bours, Peter Jr. ms Business records Ayrault, Stephen

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 51 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Cartoon on commissioning of USS Rhode Island, 1994 MS 1995.73.4 1994 Bousquet, Don Rhode Island, USS ms Photocopy 2 items Vice Admiral Thomas R. Weschler, USS Rhode Island and fax cover with cartoon to Admiral Weschler from Gull Ledge, 391 Indian Avenue, Don Bousquet. 1994 Portsmouth, RI 02871 June 26, 1995 USS Rhode Island Commissioning Cartoon by Don 1994 Bousquet, Don mss Photocopy USS Rhode Island Bousquet, 1994 Boutin Family Genealogy Boutin, John ms With Marsh and Nicoll papers Genealogy Boutin, Sarah Letter in which Clovis H. Bowen is trying to bribe Mr. 1843 Bowen, Clovis H. ms Dorr Rebellion, 1842 Helme Helme to vote for the new constitution, April 3, 1843 Personal and business correspondance; products and MS 1995.41 Bowen, George 15"x12"x10" box From two boxes in vault, one Letters price listings; business papers and receipts; and marked "Bowen, gift of Piltz 1976" assorted insurance papers. Personal and business correspondance; products and MS 1995.41 Bowen, George 15"x12"x10" box From two boxes in vault, one Letters price listings; business papers and receipts; and marked "Bowen, gift of Piltz 1976" assorted insurance papers. Personal and business correspondance; products and MS 1995.41 Bowen, George 15"x12"x10" box From two boxes in vault, one Letters price listings; business papers and receipts; and marked "Bowen, gift of Piltz 1976" assorted insurance papers. Deed of sale for land in Newport, 1825 1825 Bowen, George ms Newport--Town of--Land evidence Bowen, Stephen; Bowen, Rowena Asks Bowen to send coal to the Fish girls, encloses 1879 Bowen, George ms Business records Fish, A. money for the coal, Oct. 30, 1879 Legal documents, loan agreement, promissory note, 1863 1877 Bowen, George mss 3 items Business records Bowen, Stephen; Stevens, loan papers, 1863 & 1877 Julina Prisoners of War, exchange, 1783 1783 Bowen, Jabez ms Signed by , Deputy Governor of RI Bills of Sale, Shipping records, 1810-1829 1810 1829 Bowen, Johathan ms 197 items Shipping records Bill of Lading, Shipping records, 1810-1828 1810 1828 Bowen, Jonathan ms 197 items Insurance Shipping Records, 1810-1828 1810 1828 Bowen, Jonathan ms, 197 items Shipping records Shipping Records, 1810-1828 1810 1828 Bowen, Jonathan mss; 197 items Shipping records Bowen's Wharf Papers, 19th Century 1800 1899 Bowen, Jonathan ms Business records Marriage certificate (Friends) dated Nov. 13, 1828 1828 Bowen, Jonathan ms Attendees names on the bottom of Chase, Lydia the certificate Marriage certificate (Friends), Nov. 13, 1828 1828 Bowen, Jonathan graphics Chase, Lydia Bill from Jonathan Bowen to Henry Bull, n.d. Bowen, Jonathan ms Business records Bull, Henry Letter from Pardon Bowen to Mrs. Isabel Marchant Bowen, Pardon mss Marchant, Isabel; Ward, John concerning "...cousin John Ward's affair..." and lettr of apology to the managers of the assembly. Legal document, 1877 1877 Bowen, Stephen ms Business records Bowen, George Sale of land in Newport to George Bowen, 1825 1825 Bowen, Stephen ms Newport--Town of--Land evidence Bowen, George; Bowen, Rowena Vernon House on Clarke Street, 1751-1776 1751 1776 Bowler, Metcalf mss; 28 pieces Architecture Vernon House, 1772-1773 1772 1773 Bowler, Metcalf ms Architecture Ship "Snow Venus", bill from Metcalf Bowler, medicine, 1757 Bowler, Metcalf ms Snow Venus 1757 "A Treatise of Agriculture and Practical Husbandry" by MS 1995.70.24 1786 Bowler, Metcalf bound mss Wheeler, Bennett Metcalf Bowler, 1786 Papers, 1810-1828 1810 1828 Bown, Jonathan 15-1/4" x 10-1/4" x 5 " box Letters containing 637 pieces

differences in map (copy) of Jamestown owned by NHS Bowser, Molly mss Given to NHS in 1966 Jamestown Brown, John Perkins and one owned by Mrs. Molly Bowser and one owned by John Perkins Brown in 1961 Legal papers, vital records and family history. Boyd, Clifton Everett ms Genealogy Boyd, Ruth Esther (Thurston) Deed for land in Newport, Edward Pelham and wife 1733 Boyd, William ms Formerly PR1 Newport--Town of--Land evidence Pelham, Edward; Pelham, Arrabella to William Boyd, 1733 Arabella Indenture from October 28, 1811, until April 3, 1815 1811 1815 Bradford, Hersey ms Item is missing. Not in this location. Apprentices Hunt, William

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 52 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Will, 1694 1694 Bradley, George copy Wills "A Funeral Sermon, on the Death of the Honorable Paul MS 1995.70.12 1805 Bradley, Joshua ms Mumford, Paul Mumford" by Joshua Bradley, 1805 Letter of encouragement to W.T.L., Jr., a dying man, 1823 Braithwaite, Anna ms Death 1823. James and Hannah of Sturbridge, MA, sell land to Oliver 1819 Braman, James ms Newport--Town of--Land evidence Braman, Hannah; Wightman, Wightman of Middletown, 1819 Oliver Ten Day Books related to harness making, 1872-1888 1872 1888 Braman, Oliver 15-1/4" x 10-1/4" x 5 " box Oliver Braman was a harness Found in house at 8 Tilley Avenue, Business records maker Newport. Gift of Karl Julian, Portsmouth, RI Harness maker, 10 day books, 1872-1888 1872 1888 Braman, Oliver ms Gift of Karl Julian Business records

List of seamen and pay, 1806 1806 Brandywine ms Shipping records Wanton-Lyman-Hazard House garden plan by Norman 1929 Brayton, Alice Newport Historical Society ms Newport Historical Society--Records Isham, Norman Isham, ca. 1929 George Berkeley in Newport Brayton, Alice 129 p., 37 plates. Biography 18th Century Gardens of Newport by Alice Brayton 1700 1799 Brayton, Alice mss Gift of Mrs. Kate Derry, May 14, 1975 Deed for land in Coventry, May, 1776 1776 Brayton, Benjamin ms Rhode Island--Colony of--Land evidence Alerton, Rose Bond, Estate of Israel Brayton, 1734 1734 Brayton, Israel ms Witnesses: William Coddington, Brayton, Stephen; Polter, James Honeyman, Jr. William; Brayton, Elipha Specifications for various items at while 1893 1895 Breakers ms 47 pieces Architecture--Plans under construction, 1893-1895 Brenton family papers, 1638-1795 1638 1795 Brenton family mss, 50 pieces; copy Business records Brenton family papers, 1690-1767 1690 1767 Brenton family mss, 23 pieces Business records Brenton family papers, copy of will and inventory of 1668 1763 Brenton family mss, 8 pieces Business records Brenton, William William Brenton, 1668-1763 Brenton family papers, deeds, 1668-1814, 1640 (copy) 1640 1814 Brenton family ms 45 pieces Business records Lawton, George Brenton Family papers,1796-1819 1796 1819 Brenton family mss, 21 pieces Business records Brenton House, plans, line drawings, panneling Brenton family ms Gift of Elizabeth Morris Smith, April Architecture--Plans 10, 1974 Papers Brenton family 15-1/4" x 10-1/4" x 5 " ms Genealogy Mumford family box Papers Brenton family 15-1/4" x 10-1/4" x 5 " ms Genealogy box Letter to Capt. Elanthan Hammond, 1761 1761 Brenton, J. ms Letters Hammond, Elanthan Architectural drawings and blue prints of Jaheel Brenton 1915 1941 Brenton, Jahleel ms Architecture--Plans House (Hamersmith Farm), photos and correspondence, 1915-1941 Collector of rates and dutys and impositions due to 1690 Brenton, Jahleel ms Rhode Island--Colony of--Records majestys, Oct. 22, 1690 Will, 1731 1731 Brenton, Jahleel ms Wills Deed for sale of land in Newport from Joseph and Mary 1702 Brenton, Jahleel parchment Formerly PR1 Newport--Town of--Land evidence Bamford, Joseph; Clarke, John; Bamford to Jahleel Brenton. Mortgaged to Richard Dean, Richard Dean, 1702 Will, Oct. 10, 1766 1766 Brenton, Jahleel ms Wills Court case with John Stanton, 1727 1727 Brenton, Jahleel ms Court records Stanton, John Account of his time in English Navy training, London. 1747 1752 Brenton, Jahleel Jr. ms Naval history Gerrish, Joseph; Brenton, Oct. 7, 1747. Letter from father to son regarding small Jahleel Sr. pox, 1752 Bond agreement, 1653 1653 Brenton, William Signed by Richard Russell, Business records Taylor, Edward; Clarke, Treasurer of Massachusetts; Thomas; Russell, Richard Governor William Brenton Will, 1673 1673 Brenton, William ms Wills Genealogical charts, manuscripts, n.d. Brenton, William mss, 7 rolls, 1 bound vol. Genealogy Deed to William from David for farm formerly Robert 1667 Brenton, William mss Newport--Town of--Land evidence Sellerke, David; Sellerke, Hardings, 1667 Susannah

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 53 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Will of Governor William Brenton with inventory. Brenton, William ms Wills--Decedent's estates Letter from Sir Walter Scott to Henry Brevoort 1838 Brevoort, Henry ms Authors Scott, Walter; Irving, concerning 's "History of New York", Washington 1838 Deed, Henry E. Brewster, et al, to Anthony Stewart & MS 1995.21.8 1880 Brewster, Henry E. mss Clement W. Brown, P.O. Box 544, Newport--City of--Land Evidence Stewart, Anthony Anthony Stewart, Jr. for land on Mill Street, 1880 Newport, RI 02840-0005 February 22, 1995 Customs seizure and libel, 1817 1817 Brig B ms Shipping records Family record of Amos Briggs Briggs family ms Genealogy Briggs, Amos Estate of Fobes Briggs, 1755 1755 Briggs, Fobes ms Wills--Decedent's estates Will dated 1752, Will dated 1751 and inventory dated 1751 1753 Briggs, Fobes ms Wills 1753 Deed for land in Portsmouth, 1660 1660 Briggs, John ms Formerly PR1 Rhode Island--Colony of--Land evidence Wodell, William Order for Daniel Howland to pay John Briggs a sum of 1708 Briggs, John ms Court records Howland, Daniel money, 1708 Will, January 13, 1753 1753 Briggs, Mary ms Wills Orders for the purchase of slaves, 1768; accounts for 1768 Briggs, Nathaniel ms Brig "Hannah", Brig "Lopez", Brig Business records Hannah; Lopez; Rivera Lopez and Rivera, 1768 "Revera", Captain Nathaniel Briggs

Letter to Nathaniel Briggs from owners concerning slave Briggs, Nathaniel ms Slave records Mills, Robert; Lopez, Aaron of Aaron Lopez. Orders to Captain Robert Mills of Barbadoes Sloop "Betsy", slaves, orders to Captain Nathaniel 1765 Briggs, Nathaniel ms Lopez, Aaron; Betsy Briggs, July 22, 1765 Will, Jan. 11, 1783, Westchester, NY 1783 Briggs, Walter ms Wills Deed of Sale for land in Portsmouth, 1660 1660 Briggs, William ms Rhode Island--Colony of--Land evidence Wodell, William Letters to Brigham, August 8 - 9, 1914 1914 Brigham, Herbert mss, 2 items 2 letters Letters Moriarty, George Andrew Letter to Bingham, Feb. 28, 1916 1916 Brigham, Herbert ms Letters Moriarty, Mary Letter to Herbert Brigham, 1917 1917 Brigham, Herbert ms Letters Vanderbilt "The Newport Historical Society: A Survey" 1958, and 1958 1958 Brigham, Herbert O. Newport Historical Society Newport Historical Society--Re response by Herebert O. Brigham and Sydney Wright

Regarding a black boy slave being sent. Brimmer, M. ms Lopez, Aaron Agreement for John Grimes of America to settle debts 1796 Brine, Edward ms Formerly PR1 Business records Grimes, John with Edward Brine of Portsea, England, 1796 Brinley Coat of Arms and Genealogy Brinley family ms Genealogy Deed for land in Newport to Nicholas White, 1826 1826 Brinley, Edward ms Also listed on deed: Littlefield, Newport--Town of--Land evidence Littlefield, William; White, Edward B.; Littlefield, John; Fogg, Nicholas Deborah Deed from Edward Brinley, et al, to Nicholas White for 1826 Brinley, Edward, et al photocopy Donated by the Newport Restoration Newport--City of--Land evidence land in Newport, March 15, 1826 Foundation, May 1998 Deed, 1733 1733 Brinley, Francis Trinity Church ms Formerly PR1 Newport--Town of--Land evidence Brinley, Deborah Correspondence, Legal, and Miscellaneous materials, 1679 1827 Brinley, Francis mss Box one of two boxes, 173 and 174 Business records Malbone, Godfrey; Malbone, 1679-1827 John Correspondence, Legal, and Miscellaneous materials, 1679 1827 Brinley, Francis mss Box one of two boxes, 173 and 174 Business records Malbone, Godfrey; Malbone, 1679-1827 John Deed for land in Jamestown, 1697 1697 Brinley, Francis ms Rhode Island--Colony of--Land evidence Carr, Edward Deed for land in Jamestown, 1685 1685 Brinley, Francis ms Contains signature of "Henery Bull, Rhode Island--Colony of--Land evidence Willett, Andrew; Willett, Ann; Gov." Bull, Henry Deed for 4 acres of land in Newport, 1674 1674 Brinley, Francis ms Newport--Town of--Land evidence Mumford, Stephen Lease for land at Green End, March 7, 1710 1710 Brinley, Francis ms Rhode Island--Town of--Land evidence Green, John Lease for land at Green End, Newport, 1690 1690 Brinley, Francis ms Rhode Island--Town of--Land evidence Ginnings, Gabriel 1709-1874 1709 1874 Brinley, Francis mss, 8 pieces Business records Brinley family Various commissions, 1882 1882 Brinley, Francis ms Rhode Island--State of--Records Letters from Abigail Redwood to Francis Brinley Brinley, Francis typed copies Letters Redwood, Abigail; Redwood, Jonas Langford Deed for land in Jamestown, 1687 1687 Brinley, Francis ms Rhode Island--Colony of--Land evidence Sanford, Peleg; Sanford, Mary

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 54 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Account of Settlement of Narragansett County; Account 1657 Brinley, Francis ms Rhode Island--History Cranston, Samuel of 's proceedings concerning land; Account of purchase of Jamestown Island, 1657 Deed of sale for a 200th part of Jamestown; a 200th part 1681 Brinley, Francis ms Rhode Island--Colony of--Land evidence Low, Anthony; Low, Francis of Dutch Island, May 6, 1681 Deed for land in Jamestown, 1686 1686 Brinley, Francis ms Formerly PR1 Rhode Island--Colony of--Land evidence Arnold, Benedict; Arnold, Josias

Deed for land in Narragansett, 1697 1697 Brinley, Francis ms Formerly PR1 Rhode Island--Colony of--Land evidence Vyall, Samuel Deed for land in Newport, 1701 1701 Brinley, Francis ms Formerly PR1 Newport--Town of--Land evidence Carr, James; Carr, Francis Agreement for land in South Kingstown, 1738 1738 Brinley, Francis ms Formerly PR1 Rhode Island--Colony of--Land evidence Hazard, Thomas Lease for land in Newport, 1705 1705 Brinley, Francis ms Formerly PR1 Newport--Town of--Land evidence Fones, James John Paine to Francis Brinley, deed for land in Newport, 1689 Brinley, Francis ms Formerly PR1 Newport--Town of--Land evidence Paine, John 1689 Bond to Frances Brinley, 1696 1696 Brinley, Francis ms Business records Wickins, Samuel Account of Mr. Samuel Cranston's proceedings 1657 Brinley, Francis mss Account of purchasing written by Jamestown Cranston, Samuel concerning land in Jamestown, 1657 Francis Brinley in 1715 Typed copy of letter of Francis Brinley to Deborah 1803 Brinley, Francis mss "...The family plate was at Pomfret Hunter, Deborah Hunter in England, June 27, 1803 when our brother, John, died and on Mr. Fogg's advising me that it would probably be attached I desired him to send it to me. It is now in my possession, the chest locked and corded as I received it. I have proposed a division of it among the four sisters or their heirs by lot or otherwise..."

Inventory of the estate of Mary T. Brinley, Oct. 15, 1856 1856 Brinley, Mary T. photocopy Donated by the Newport Restoration Wills Foundation, May 1998 Genealogical charts, manuscripts n.d. Brinley, Thomas mss, 7 rolls, 1 bound vol. Genealogy Letter, 1984 1984 Bronner, Edwin ms Benson, Esther Fisher Newport Reminiscenses Brooks, C.T. ms Reverend C.T. Brooks Scrapbook of Poems and newspaper clippings, 1880's 1880 1889 Brooks, Charles T. Boxed bound ms Poetry Letters, 1852-1866 1852 1866 Brooks, Charles T. ms Reverend Charles T. Brooks Brooks, Sydney; King. David A signed requiem for Agatha Barclay Mayer, New Year's 1871 Brooks, Charles T. ms Mayer, Agatha Barclay morning, 1871 Letters Brooks, Sydney ms Listed as Dr. and Mrs. David King King. David Will, Portsmouth, RI, Dec. 10, 1757 1757 Brown, Caleb ms Receipt Book, 1808-1812 1808 1812 Brown, Daniel Boxed bound ms Business records Shipping papers for sloop "John", , Master: Brown, Elisha ms Assigned to: Constant Taber, Waler John Molasses and hides Channing, Eisha Borwn, Robert Eldridge Letter from Brown of Lynn, Massachusetts to Coggeshall 1891 Brown, J.H. ms Coggeshall, Joshua of Newport, Feb. 14, 1891 "What Event of the Revolution had the Most Effect of RI Brown, J.P. Boxed bound mss J.P. Brown won first prize in an United States--History--Revolution Plummer, Charles S. History" essay contest sponsored by the sons of the American Revol.ution. The second prize essay by Charles Plummer is also in this vol.ume.

Will, Newport, RI, March 17, 1753 1753 Brown, John ms Deed for land in Newport, 1736 1736 Brown, John ms Formerly PR1 Newport--Town of--Land evidence Stanton, John Articles of agreement with Ellery to be Ellery's servant. 1724 Brown, John ms Ellery, Benjamin Ellery to pay 26 pounds for Brown's pardon under condemnation and sentence of death. 1724 Deed, 1734 1734 Brown, John ms Daniel Russel is listed as a witness. Wanton, Benjamin; Russell, Daniel Account of Sloop Catey for Colony of Rhode Island, 1775 Brown, John ms Catey 1775

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 55 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Harpers Ferry, letters of John Brown and his family, 1840 1893 Brown, John ms 70 pieces Wise letter to Governor Wise of Virgina, 1840-1893 Account for John Brown, Sloop Catey, Colony of Rhode Brown, John ms Catey Island Bill for schooling of little servant Henrietta, 7 pounds, 1774 Brown, Mary ms Also in Folder 6 Redwood, Abraham; Henrietta April 7, 1774 Letter, 1830 1830 Brown, Moses ms Robinson, Abigail Letter to Robert Smith, Phladelphia concerning Quakers, 1830 Brown, Moses ms Xerox copy Smith, Robert Providence, May 10, 1830 Committee to burn counterfeit money on April 4, 1771 1771 Brown, Moses ms Thurston, Edward Jr.; Mowry, Daniel Jr. Biographical sketch of Isaac Lawton (1726-1803) by 1726 1803 Brown, Moses ms Lawton, Isaac Moses Brown and copied by William Richardson. Letter, 1830 1830 Brown, Moses ms Smith, Robert Letter containing 2 pen and ink sketches of Moses 1827 Brown, Moses ms Harris, William; Gould, Stephen Brown, April 27, 1827 ALS from Sam Brown to William Vernon, December 14, 2000.1.8 1789 1789 Brown, Sam 3 pps. Pertaining to Captains Hatch and Purchased at auction, November Vernon, William Shipping records 1789 Gardner and accounts of their cargo 1999, for $350.00. See auction and expenses. Closes with "I should catalog, item no. 441, box 36A. not wish to extract any freight for the extra slaves Captain Gardner brought off in the ship."

Navy Papers Brown, Samuel United States Navy 15-1/4" x 10-1/4" x 5 " box Naval history

Papers Brown, Samuel United States Navy 15-1/4" x 10-1/4" x 5 " box Naval history Vernon

Papers, 19th Century 1800 1899 Brown, Samuel United States Navy 15-1/4" x 10-1/4" x 5 " box Naval history Vernon

Papers, 1801 1801 Brown, Samuel United States Navy 15-1/4" x 10-1/4" x 5 " box Naval history Vernon

Navy papers, listing of ships to be sold Brown, Samuel ms Marines stationed at Boston, 1804 Merrimack, Herald, Franklin Navy agent Brown, Samuel ms Papers of Samuel Brown, Navy Agent, Boston, Brown, Samuel mss Constitution & Argus; Congress; regarding the ships: U.S.S. Constitution and Argus, Richmond U.S.S. Congress and U.S.S. Richmond Salem Turnpike, piece of land from Charleston Navy 1804 Brown, Samuel ms Samuel Brown, Naval Agent, Yard sold for turnpike, 1804 Boston papers Chart and papers relating to building , 1821 1830 Brown, Thompson S. U.S. Army Engineers mss Listed ast Lt. Thompson S. Brown, Beacon, Black Rock Harbor, 1821-1830 58 pieces in folder 4 and 46 pieces in folder 5 Letters from family in Brownville, NY, 1821-1846 1821 1846 Brown, Thompson S. mss Lt. Brown married Nancy S. Mann Bache, Alexander D.; Pearce, niece of Dr. John P. Mann, Folder 2 - Dutee 65 pieces and Folder 3 - 96 pieces.

Letter assuring that the order of wood would be sent out 1771 Brown, William ms as soon as possible, July 6, 1771 Ledger, 1785-1846; Letter Book, 1843-1847 1785 1847 Brownell Brownell Distillery Boxed bound ms Business records Susannah Shearman daughter of Joseph Shearman 1789 Brownell, Susannah Shearman ms Giles Lawton, Justice of the Peace Anthony, Burlington; Shearman, Married to Burlington Anthony son of David Anthony, Joseph Feb. 5, 1789 Contract on land bounded by Maple and Girard Avenue, 1904 Bruguiere, Josephine F. ms Edward Payson Whitman of Boston, Curry, Robert W. 1904 Architect; Robert W. Curry, Builder

Articles of agrement between rector, warden and vestry 1800 Brunson, Abraham Trinity Church ms Kay with Reverend Abraham Brunson for keeping the school agreeably to Mr. Kay's bequest, August, 1800

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 56 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Affidavit and reference, Dec. 4, 1869 1869 Bryan, J.C. Newport Pottery Co. ms Manager of the Newport Pottery Co. for 3 1/2 years. Letter regarding family matters, February 23, 1865 1865 Bryant, Frances ms Bushee, James Letter regarding Democratic Party, 1906 1906 Bryant, William J. Democratic Party ms 1 piece Belmont, P. Estate of John Bryer, witnessed by Josias Lyndon and 1732 Bryer, John ms Bryer, Elizabeth William Coddington, 1732 Letter to Honorable Greene C. Bronson recommending 1853 Buchanan, James ms Bronson, Greene C.; Barber, J. Dr. J. Barber as Collector of New York, 1853 Bond, Estate of Thomas Buck--?, 1733 1733 Buck, Thomas ms Witnesses: William Codington, Updike, D.; Bardin, Charles; John Holmes Holmes, John Deed for land in Newport, 1758 1758 Buckmaster, George ms Formerly PR1 Newport--Town of--Land evidence Lyndon, Josias Deed for land in Newport, 1756 1756 Buckmaster, George ms Formerly PR1 Newport--Town of--Land evidence Cahoone, James Tow ALS from George Buckmaster, Master, Brig 2000.1.15 1770 1770 Buckmaster, George 2 pps. Regarding the disposition of cargo Purchased at auction, Russ Rutter's Vernon Shipping records unknown, to Vernon, at Surinam, Feb 20, 27, 1770 and new "sales required . . . Am Main Street Auction, Minnetonka, afraid shall be obliged to bring MN, November 1999, for $220.00. home rum not sold . . ." A weekly See auction catalog, item no. 723, letter from the West Indies to box 36A. America.

Letter to Mrs H. Nelson Campbell of Providence, Nov. 1925 Buffum, David ms Hepsibah is 3rd wife of David who Buffum, Hepsibah Mitchell; 22, 1925 came to newport in 1792 Buffum, Josephine S. Malbone farm rented by Buffums, 1792 1792 Buffum, David ms Buffum, David, Jr.; Buffum, Josephine S. Letter to Mrs H. Nelson Campbell of Providence, Nov. 1925 Buffum, David Jr. ms Barker, Susan Ann 22, 1925 Tamany Hill Farm hired in 1811 and purchased in 1833 1811 1833 Buffum, David Jr. ms Rotche, William Jr.; Rotche, from Rotche's Lydia Scott Journals and account books, some letters, 1846, 1849 1846 1850 Buffum, Lydia Potter mss 12 Journals and account books, and 1850 some letters Deed for land in Newport, 1702 1702 Bull, Ann ms Formerly PR1 Newport--Town of--Land evidence Easton, Nicholas Ann Bull to Thomas Cornell, William Barker, Samuel 1706 Bull, Ann ms Formerly PR1 Newport--Town of--Land evidence Cornell, Thomas; Barker, Thurston and Jacob Mott for land in Newport, 1706 William; Thurston, Samuel Deed for Easton Point land to Quakers, 1706 1706 Bull, Anne Easton Quakers mss Easton, Nicholas; Bull, Henry Deed for land in Newport, 1724 1724 Bull, Benedict ms Formerly PR1 Newport--Town of--Land evidence Coggeshall, Peter Deed for land, 1757 1757 Bull, Benjamin ms Opinion of its validity by Thomas Bull, Jireh; Pitkin, Ozias; Ward, Ward. Thomas Apprenticeship papers for Nathan Bull to learn the trade 1754 Bull, Desire ms Apprentices Thurston, Gardner; Bull, Nathan of cooper, Sept 20, 1754 Agreement to teach Nathan Bull the trade of cooper, 1754 Bull, Desire ms Thurston, Gardner; Bull, Nathan Sept. 20, 1754 Chalk Drawing Bull, Henreitta Melville ms (1815-1885) Chalk Drawing Bull, Henreitta Melville ms 1815-1885 Bull's Memoirs Bull, Henry Rhode Island Republican and Boxed bound scrapbook Newspapers Rhode Island Republican and Ledger Ledger Memoir of Rhode Island, vol. 1 Bull, Henry Bound ms Rhode Island--History Account of Battle of Rhode Island and map with drawing Bull, Henry ms Listed as Major Henry Bull United States--History--Revolution of ships. Broker's license, Commercial Broker, 1863 1863 Bull, Henry ms Quit Claim Deed, Newport, RI, April 10, 1824 1824 Bull, Henry ms Listed as Captain Henry Bull Deed for land in Jamestown, 1685 1685 Bull, Henry ms Signature of Governor Henry Bull Willett, Andrew; Willett, Ann; on deed. Brinley, Francis Windmill at Newport, Winter of 1740 1740 Bull, Henry ms Agreement to lease candle and soap making machinery. 1810 Bull, Henry ms Thurston, Moses; Bell, Sanford; Inventory included. 1810 Thurston, William Genealogical Charts Bull, Henry ms "Contents of the Memoirs of Rhode Island...by Henry MS 1995.30.3 Bull, Henry ms Bull" Inventory, Newport, RI March 6, 1775 1775 Bull, Henry ms Chalk drawing Bull, Henry ms 1815-1879

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 57 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) History of Newport, written in 1839 1839 Bull, Henry ms Listed as Major Henry Bull Bill from Henry Bull to Samuel Vinson for "one pair of 1799 Bull, Henry bound scrapbook Stone carving Vinson, Samuel gravestones for your Wife measuring 3 feet and 7/8...50 containing loose pages extra letters," December 6, 1799. Surety bond for goods imported on the ship William, Mus 95.14 1827 Bull, Henry ms Helena Caldwell, granddaughter of Business records Whitehorne, John G. John and Samuel Whitehorne to Henry Bull, 1827 Jonas Bergner, 1996 Deed for land in Newport, 1705 1705 Bull, Jireh, Jr. ms Formerly PR1 Newport--Town of--Land evidence Norton, Benjamin Papers Bull, John 15-1/4" x 10-1/4" x 5 " ms Genealogy Ladd family box 1765-1802 1765 1802 Bull, John ms 29 pieces Certificate concerning the examination of all Flags of 1758 Bull, Joseph ms Joseph Bull was Master of the Dolphin; Reed, William Truce on the sloop "Dolphin" by William Reed, a Sloop "Dolphin" committee member, Jan 14, 1758 Apprenticeship papers by Desure Bull for her son 1754 Bull, Nathan ms Apprentices Thuston, Gardner; Bull, Desure Nathan Bull to be taught trade of cooper by Gardner Thurston, 1754 Agreement with Gardner Thurston to learn the trade of 1754 Bull, Nathan mss Nathan Bull was the son of Desire Thurston, Gardner cooper, Sept. 20, 1754 Bull (widow) Letter addressed to "Dear Jonny -" regarding voyage, 1757 Bull, Nathan mss Scott, John Aug. 30, 1757 Concerns Arnold grave site Bull, William ms Tilley, R. Deed for land in Rochester, MA, 1719-20 1719 1720 Bump, Benjamin ms Formerly PR1 Hammond, John A Booke [sic] of Christian Exercise... 0 Bunny, Edmund Boxed bound imprint; 2- 1 of 61 volumes in this collection. On loan from Trinity Church Church history 3/4"x5-1/8" Clark Burdick Campaign Committee letter, Nov. 3, 1922. MS 1998.5 1922 Burdick, Clark typescript C.A. Mello, 250 Shady Hills Dr., East Newport--Politics On verso is what appears to be the questions for a Greenwich, RI 02818. Gift 03/27/98. crossword puzzle. Bible records from Hopkinton, RI, 1782-1836 1782 1836 Burdick, Joseph ms New York 1831 (photocopy) Burdick, Susanna (Taggart) Burdick family genealogical notes. The notes trace some 2002.16.1 1917 Burdick, Robert ms The Burdick family genealogy 'The Howard Brickman, 3010 Mitchellville Genealogy of the descendants of Robert Burdick for about five Descendants of Robert Burdick of Road, Suite 104, Bowie, MD 20716. generations to roughly the mid to late 1700's. The notes Rhode Island' by Nellie Willard Received as a gift on August 3, also iclude biographical information about Robert Johnson (1937) is about 1400 2002. Burdick. 40 pages. 40 page photocopies of the same. pages long and includes supplement, published in 1952, which is about 300 additional page.

"Battle of Lake Erie With Notices of Commodore Elliot's 1998.11.1 1839 1839 Burges, Tristam Gift of Robinson McIlvaine, 2345 Elliot, J. D. United States--History--War of 1812 Conduct in that Engagement," by Tristam Burges, 1839 King Place NW, Washington, DC 20007-1030, 7/23/1998 Marriage Certificate to Caroline and Edward. Visit of 1871 Burgess, Edward ms Transcribed by Mayone Y.B. Wolff Sullivan, Caroline Louisa Caroline to Newport in 1871 Bond,1769 1769 Burgin, Phillip ms Soule, Gideon; Champlin, Christopher December 6, 1866 1866 Burr ms Bush, Thomas Letter to Samuel M. Hopkins, Councellor at Law, 1826 1826 Burr, Aaron ms Hopkins, Samuel M. Letter to Secretary of the Navy recommending Whipple Burrill, James Jr. ms There is no year listed, but R.I. Wipple, P.M. as Lt., Dec. 15 Senator Burrill was in office from March of 1817 to Dec 15, 1820. Deed for land in Tiverton, 1796 1796 Burrington, Robert ms Burrington, Lucy, Anthony, Burrington Painting, n.d. Burroughs, F.M. (Mrs.) ms Estate of Greene Burroughs, 1834-1838 1834 1838 Burroughs, Greene ms Acrostics, Poems or Hymns Burroughs, Peleg Bound typed copy of Typed copy of original, 1975. Poetry Kline, Alice Bates, trans. original Original in the American Baptist Historical Society in Rochester, New York. Transcribed by Alice Bates Kline (great granddaughter of Reverend Peleg Burroughs) Tiverton, RI.

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 58 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Journal, 1778-1797; 1780-1786 1778 1786 Burroughs, Peleg Bound typed copy of Includes index of deaths, births, and Diaries Kline, Alice Bates, trans. original marriages. Translated by Alice Bates Kline. Diary, 1777-1797 1777 1797 Burroughs, Peleg ms Reverend Peleg Burroughs, Baptist, Binder #2025 for typed copy of diary. Deed for land in Newport, 1756 1756 Burroughs, Samuel ms Formerly PR1 Newport--Town of--Land evidence Packom, Elizabeth Burroughs, Sarah - Devisees of William Burroughs a Burroughs, William ms under Rogers family Burroughs, Elizabeth; Newport distiller Burroughs, Benjamin Schedule of horse drawn busses, 1880, 1881 1880 1881 Burton, Benjamin ms Dec. 13, 1866 1866 Bush, Thomas ms Chandler, William E. Certificate of Public Notary. Additional fees levied 1858 1866 Bush, Thomas mss Signed by Andrew Johnson Emily M. Hopson, President, Kent Johnson, Andrew; Customs against ships and Naval commission (Customs House), Historical Society in Connecticut House 1858-1866 Appointments to the office of Naval Officer for the district 1861 1866 Bush, Thomas B. ms of Newport RI (Customs Office), 1861-1866 Letter dated August 20, 1857 1857 Bushee, James ms Dibble, P. Letter to Dr. Terry from San Francisco, 1922 1922 Butler, Nicholas Murray ms Terry Engraved print Buttre, J.C. ms Dr. Solomon Drowne Drowne, Solomon Engraved print Buttre, J.C. ms Colonel Christopher Greene Greene, Christopeher Engraved print Buttre, J.C. ms From an original minature by Ann Ward, Samuel; Hall, Ann Hall. 1755, 1785 1755 1785 Butts, John ms Butts, Benjamin Letter to Mrs. Simmons, Janury 27, 1890 1890 Byerly, Alice ms Simmons Nathaniel Byfield Judge of vice Admiralty Court, Aug. 28, 1731 Byfield, Nathaniel ms 1731 Deed for land in Bristol, 1690 1690 Byfield, Nathaniel ms Formerly PR1 Bristol--Town of--Land evidence Smith, John Letter, May 14, 1898 1898 Cabot, J. Elliott ms Higginson, Thomas Letter concerning restoration of the Friends Meeting 1941 Cadbury, Henry ms Smith, Sarah House, 1941 Letter concerning the Friends Meeting House, 1941 1941 Cadbury, Henry ms Listed as Dr. Henry Cadbury Smith, Sarah Ledger, 1797 1797 Cahoon, James Boxed bound ms Business records Receipt Book Cahoon, John Boxed bound ms Business records Cahoon, Henry Ledger, 1749-1760 1749 1760 Cahoon, John Boxed bound ms Business records Day Book, 1808-1820 1808 1820 Cahoon, John Henry Boxed bound ms Business records Will, New York, New York, April 17, 1830 1830 Cahoone, Henry ms Deed for land in Newport, 1756 1756 Cahoone, James ms Formerly PR1 Buckmaster, George Probate matter of Cahoone Family Cahoone, John ms Listed as Captain John Cahoone Mary, Philenia Charter party to hire Sloop "Mary" to carry goods to 1749 Cahoone, John ms Lyon John; Bailey, Constanat; North Carolina and return loaded, May 3, 1749 Peabody, Benjamin Inventory of articles belonging to him, 1831 1831 Cahoone, John ms Sloop Vigilant Vigilant Letter from nephew, John Cahoone, to Captain Henry I. 1846 Cahoone, John ms Hudson, Henry I. Hudson. Mutilated stamps of U.S. City Dispatch Post, 1846 Signature Cahoone, John ms Collection of signatures of cabinet makers, goldsmiths and artists of Newport. Will, Newport, RI, Commissioner's Report - Nov. 8, 1837; 1837 Cahoone, Phylenia ms Administration - March 6, 1837; Inventory - April 16, 1837 Resignation of J. Hudson from a position in government 1832 Cahoone, S. ms Hudson, J. or civil service, January 28, 1832 Scrapbook, miscellaneous clippings ca. 1841, pasted in MS 1995.68 1841 Caleb, Samuel Bound ms Scrap-books pages of Samuel [Caleb]'s account Book. Bill head for repairing china. Callaghan, John ms Account Book, 1827-1830; Ledger"D," with invoices, 1827 1844 Callahan, William Rhode Island Republican Boxed bound mss; 2 vols. Business records Tilley 1836-1844

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 59 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Day Book, 1829-1847; Day Book, 1840-1847; Account 1812 1857 Callahan, William Boxed bound mss; 3 vols. Business records Carr, Nath.; Chase Book, 1812-1857 Newport, RI, Inventories Feb. 13 and March 20, 1846; 1846 Callahan, William ms Bill to wife March 4, 1846; Sales at auction March 3, 1846 Estate of William D. Callahan Callahan, William D. ms "Indian Medicine for the Cure of a Cancer," 1742/43 1742 1743 Callender, John photostat Donated by Dr. Howard Browne, Medicine--History 1996 Letter, Nov. 12, 1844 1844 Calvert ms "Mr. Calvert is building a fine house Hunter, Thomas R. in K Street near Mann Avenue"

Battle of Lake Erie "Oration...Battle of Lake Erie", 1853 1853 Calvert, George H. ms O.H. Perry autograph pasted Perry, Oliver Hazard Certificate of builder, ship was 93 tons, 1833 1833 Canimar ms Ship Canimar Family bible records, 1818- 1818 Card, Joseph C. ms Card, Phebe (Stanhope) Charles Ballou releases William H. Card from 1825 Card, William H. ms Ballou, Charles apprenticeship, August 21, 1825 Letter from Stephen DeBlois from New York concerning 1782 Carleton, Guy ms Sir Guy Carleton, K.B., General and BeBlois, Stephen the billeting of soldiers in his house, 1782 Commander in cief of is Majesty's Forces in America Letter from Madrid, Spain, to John Collins, member of 1780 Carmichael, William ms William Carmichael (who died in Jay, John; Collins, John; Plen congress for RI, concerning allies of the U.S., to secure 1795) was secretary for John Jay at a treaty with Spain,1780, the Carpenter family business letters, 1741-1794 1741 1794 Carpenter ms 16 pieces Record Book, 1743 1743 Carpenter, Elizabeth Boxed bound ms Business records Research compiled by Frank Carpenter for his lecture, MS 1997.21 1997 Carpenter, Frank copies Frank Carpenter, 30 Rhode Island Church records and registers Channing Memorial Church "The Permanent and Transient In Newport: and Other Avenue, Newport, RI 02840, 7/31/97 Fading Flowers in the Qest for Plain Living and High Thinking," 1997 Receipt Book, 1743-1753 1743 1753 Carpenter, Jabez Boxed bound ms Business records Day Book, 1740-1742 1740 1742 Carpenter, Jabez Boxed bound ms Business records Ledger, 1750-1754 1750 1754 Carpenter, Jabez Boxed bound ms Business records Journal, 1750-1753 1750 1753 Carpenter, Jabez Boxed bound ms Business records Ledger, 1755-1772 1755 1772 Carpenter, Jabez Boxed bound ms Business records Married Ann November 12, 1707 by Captain John 1707 1710 Carpenter, Joseph ms Ann and Mary Willett were Willett, Ann; Willett, Mary; Eldred, married Ann's sister, Mary, Feb. 9, 1710. daughters of Andrew and Ann Eldred, John Willett. 1st book marriages North Kingstown copied Aug. 14,1788 Letter to Sidney Wright written by Roberta Lowy 1968 Carpenter, Ralph ms Lowy, Roberta; Wright, Sidney; (secretary) for Ralph Carpenter, August 28, 1968 Talbot, Harold R. Two letters, copies, August 20, 1968 1968 Carpenter, Ralph ms Wright, Sidney Wills and Deeds, 1681-1721 1681 1721 Carr Boxed bound ms 609A is part of 609 Wills Easton Carr family papers Carr ms Haight gift Drawing of Carr lot, "Trinity Church in Newport, Rhode 1936 Carr mss Papers, drawings, photographs, Isham, Norman Morrison Island", 1936 1712-1936, approximately 550 items Description of Carr Buring Ground with list of Carr family bound ms with unbound Cemeteries Randall, Dexter gravestones and epitaphs ms inside Miscellaneous Geneologies Carr family 15-1/4" x 10-1/4" x 5 " ms Geneologies for Carr, Green- Genealogy Franklin family box Franklin, Susan-Lawton family- Durfee. Will, March 8, 1693-1694 1693 1694 Carr, Caleb Boxed bound ms 609 A is part of 609 Wills Dolly Carr, schoolmistress, bills to Nathaniel Wilson, 1865 Carr, Dolly ms Wilson, Nathaniel 1865 Deed for land in Jamestown, 1697 1697 Carr, Edward ms Brinley, Francis Jamestown, copy of will, Jamestown town records, 1709- 1709 1740 Carr, Edward ms 1740 Will, Newport, RI, March 22, 1721 1721 Carr, Elizabeth ms Deed for land in Newport, 1701 1701 Carr, Francis ms Formerly PR1 Brinley, Francis; Carr, James

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 60 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Jamestown school book, 1826 1826 Carr, George W. ms Account Book, April, 1821-1822, New Bedford 1821 1822 Carr, Green ms, bound in cloth Moved from folder 1 Business records Account Book, 1829, New Bedford 1829 Carr, Green bound ms Moved from folder 1 Business records Letters and deeds, 1811-1845 1811 1845 Carr, Greene mss 62 pieces Estate of Carrs administered by William Allan Carr, John M. ms Carr, Jane; Allan William Newport, Will, July 13, 1745 1745 Carr, Mary ms Map of Wanton Farm, Jamestown, formerly the Carr 1782 Carr, Nicholas ms Jamestown Wanton, Sarah; Robinson, Farm. Deed - heirs of Nicholas Carr dec'd. Rental Rowland agreement, March 1782 Governor 's signatue on the mortgage 1751 Carr, Peleg ms Wanton, Joseph deed of Peleg Carr, Oct. 1751 Will, 1681 1681 Carr, Robert Boxed bound ms 609 B is part of 609 Wills Master of Sloop "Seaflower", Robert Carr, Master Carr, Robert ms Seaflower; Redwood, Abraham

Deed from Carrs to Davenport, 1783 1783 Carr, Robert ms Long Wharf lot Carr, Mary; Davenport, Gideon

Deed for land in Newport, 1724 1724 Carr, Samuel ms Formerly PR1 Newport--Town of--Land evidence Carr, Mary; Green, James Jamestown, RI, Will, December 31, 1792 1792 Carr, Samuel ms Brig "Industry", Robert Carter, Master. Stephen 1808 Carter, Robert ms Industry; Northam, Stephen Northam, imported rum, Jan 26, 1808 Papers of Marie Cary, also Baroness De Cartier (died MS 1995.33 1900 1910 Cartier, Baroness De ms Documents depicting Belgium in the Cary, Marie 1936) and family. Including correspondence, newspaper aftermath of World War I. clippings and postcards. 1900-1910

Account Book, 1732-1753 1732 1753 Cary, Benjamin Boxed bound ms Business records Deed for sale of cattle and sheep, December 1722 1722 Cary, Benjamin ms Allen, John Goods given in will to Susanna Gladding wife of 1764 Cary, Susanna (Mrs.) ms Gladding, Susanna; Gladding, Jonathan Glading, 1764 Jonathan Bill for Abner Peckham, 1813, 1822 1813 1822 Case, Benjamin ms Peckham, Abner Norman S. Case, Governor of Rhode Island, 1928 1928 Case, Norman S. ms (autograph) Writ concerning Casey's counterfeiting Spanish milled 1768 Casey, Samuel ms 1 piece dollars, 1768 Writ concerning Samuel Casey's counterfeiting Spanish Casey, Samuel ms milled dollars. Letter to Benjamin Fowler, Oct. 19, 1796 1796 Casey, Silas ms Mr. C. W. Wharton, Jr. Fowler, Benjamin The casino players, programme, 1931 1931 Casino Players ms Political Letters, 1839-1848 1839 1848 Cass, Lewis ms Lised as Governor Lewis Cass. 15 Pearce, Dutee J. pieces Town Records Castle Hill ms Apprenticeship agreement to learn the trade of house Castles, Elizabeth ms Apprentices Remington, Peter; Perry, servant. Elizabeth Peter Remington (overseer of the poor) binds Elizabeth Castles, Elizabeth ms Remington, Peter; Perry, Castles to Elizabeth Perry to learn the trade of house Elizabeth servant. Letter, April, 1835 1835 Caswell, B. ms Concerns another letter to be sent Pearce, Dutie J.; Peckham, to Agustus Peckam. Augustus Master carpenter on Ship Hope, certificate building ship Caswell, Lewis B. ms Hope

William Allan, guardian Caswell, Philip ms Allan, William

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 61 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Seaman Prince Center (a black man), affidait of 1798 Center, Prince ms Channing, Notary Channing, Francis Dana; Genral citizenship leaving on a voyage to Canton on sloop Public Greene General Greene, Feb. 9, 1798 Letter from Abm Prince V.P. Chabez, Shalom, 1854 Chabez, V.P. ms Touro, Judah; Touro, Isaac Snagogue, Boston asking name of Rev. Isaac Touro be placed on tablet to Judah's memory in synagogue. Left gift in Judah Touro's will to synagogue in Warren Street, Boston, $5,000, Dec. 15, 1854

"Alphabet to traveling ledger", by Somerset, MS 1995.15 1820 Chace, Charles bound ms Massachusetts, Nov. 10, 1820 To: Most Excellent Sir, May 20, 1787 1787 Chacon, Joseph Marie ms French officer from French Ship Hermione wounded. To Chadirac ms Hermione stay in Newport until recovered. Will from Newport, RI, Jan. 1, 1770 1770 Chaloner, Ann ms Receipt from Jahleel Brenton from Hammersmith Farm 1724 1725 Chambers, John ms Hugh D. Auchincloss Chambers, Rebekah; Brenton, for rent, 1724-1725 Jahleel Business letters of Christopher Champlin, 1757-1796 1757 1796 Champlin ms 160 pieces Champlin, Christopher Champlin family papers, 1796-1829 1796 1829 Champlin ms Ship and business papers, 1768-1808 1768 1808 Champlin ms Champlin family history copied from original Bible record Champlin ms Champlin, Christopher Grant by Christopher Grant Champlin Champlin letter and Vernon transferred from binders. Champlin ms Misc. Champlin ms Misc. Champlin ms Land in Exeter & East Greenwich, births of children John 1786 Champlin mss Estate of Hellen Champlin Laurence Charles Street to Richard Champlin. Champlin, John; Champlin, Champlin and Benjamin Champlin, May 9, 1786 of Warwick Deposited by him May 12, 1979 Benjamin; Champlin, Hele

Champlin family history copied from original Bible record Champlin family ms Genealogy by Chris Grant Champlin Papers Champlin family 15-1/4" x 10-1/4" x 5 " ms Genealogy box Papers Champlin family 15-1/4" x 10-1/4" x 5 " ms Genealogy box Papers Champlin family 15-1/4" x 10-1/4" x 5 " box Genealogy

Deed of sale for pew #44 at Trinity Church is sold to 1796 Champlin, Charles Trinity Church ms A.F. Hunter, 1930 Hunter, William William Hunter, et. al., in exchange for pew #13, 1796 Letter to Chris Champlin about Waterhouse appointment 1782 1784 Champlin, Chris Harvard College ms 4 pieces Waterhouse at Harvard College, 1782-1784 Receipt Book Champlin, Christopher Boxed bound ms Business records Memorandum Book Champlin, Christopher Boxed bound ms Business records Letter Book, 1788-1792 1788 1792 Champlin, Christopher Boxed bound ms Business records Letter Book, 1774-1781 1774 1781 Champlin, Christopher Boxed bound ms Business records Letter Books, 1799-1804; 1804-1805 1799 1805 Champlin, Christopher Boxed bound mss; 2 vols. Business records

Letter Book, 1781-1785 1781 1785 Champlin, Christopher Boxed bound ms Business records Letter Book, 1792-1799 1792 1799 Champlin, Christopher Boxed bound ms Business records Journal "C" to Ledger "A", 1790-1803 1790 1803 Champlin, Christopher Boxed bound ms Business records Day Book, 1771-1774 1771 1774 Champlin, Christopher Boxed bound ms Business records Day Book, 1774-1781 1774 1781 Champlin, Christopher Boxed bound ms Business records Day Book, 1785-1787 1785 1787 Champlin, Christopher Boxed bound ms Business records Invoice Book, 1757-1784 1757 1784 Champlin, Christopher Boxed bound ms Business records Day Book Champlin, Christopher Boxed bound ms Business records Shop Waste Book, 1774-1775 1774 1775 Champlin, Christopher Bound boxed ms Business records Journal "C" to Ledger "A", 1790-1803 1790 1803 Champlin, Christopher Boxed bound ms Business records Journal "B" to Ledger "A" Champlin, Christopher Boxed bound ms Business records Day Book, 1773-1774 1773 1774 Champlin, Christopher Boxed bound ms Business records

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 62 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Invoice Book, 1733-1753; Memorandum Book, 1781- 1733 1783 Champlin, Christopher Boxed bound ms Business records 1783 Shop Blotter, 1772 1772 Champlin, Christopher Boxed bound ms Business records Day Book, 1779-1883 1779 1883 Champlin, Christopher Boxed bound ms Business records Account Book, 1792-1803 1792 1803 Champlin, Christopher Boxed bound ms Business records Day Book, 1789-1792 1789 1792 Champlin, Christopher Boxed bound ms Business records Journal and Day Book, 1780-1786 1780 1786 Champlin, Christopher Boxed bound ms Business records Day Book, 1780-1785 1780 1785 Champlin, Christopher Boxed bound ms Business records Account Book, 1790-1799 1790 1799 Champlin, Christopher Boxed bound ms Business records Account Book, 1769-1774 1769 1774 Champlin, Christopher Boxed bound ms Business records Petty Ledger, 1765-1769 1765 1769 Champlin, Christopher Boxed bound ms Business records Ledger, 1803 1803 Champlin, Christopher Boxed bound ms Business records Ledger, 1781-1795 1781 1795 Champlin, Christopher Boxed bound ms Business records Invoice Book, 1772 1772 Champlin, Christopher Boxed bound ms Business records Index to Ledger "B" (758) Champlin, Christopher Boxed bound ms Business records Waste Book, 1803-1806 1803 1806 Champlin, Christopher Boxed bound ms Gift of Mrs. Carlton Lawton, 1978 Business records Champlin, Christopher Grant Letter Book, 1786-1788 1786 1788 Champlin, Christopher Boxed bound ms Business records Bond for Gideon Soule & Christopher Champlin to Phillip 1769 Champlin, Christopher ms Soule, Gideon; Burgin, Phillip Burgin, 1769 Business letters, 1768-1794 1768 1794 Champlin, Christopher ms 6 pieces Power of attorney from Isaac Elizer and Samuel Moses, 1763 Champlin, Christopher ms Elizer, Isaac; Moses, Samuel merchants, 1763 Sloop "Fanny", owner, Christopher Champlin, 1761 1761 Champlin, Christopher ms Fanny; Tillinghast, Joseph Beef for his Majesty's ships, Sept. 1775 1775 Champlin, Christopher ms (copy) Wallace, James Letter, 1792 1792 Champlin, Christopher G. ms Champlin, William M. Letter, 1792 1792 Champlin, Christopher G. ms Champlin, Margaret Account Book, 1772-1773 1772 1773 Champlin, George Boxed bound ms Business records Newport, RI, Will, Jan. 24, 1807 1807 Champlin, George ms French in Newport, Quartering orders Champlin, Jabez ms Forrister, Thomas; Robinson, Thomas 16 acres laid out to him by proprietors and by him sold to 1703 Champlin, Jeffrey ms Brenton, Jahlel William Brenton now being transferred to Jahleel Brenton, June 14, 1703 Bible records, Glocester, London, 1760 1760 Champlin, John ms Genealogy Champlin, Betsy (Felch) Bible records, Charlestown, 1760 1760 Champlin, John ms Genealogy Champlin, Hannah (Congdon) Bible records of the family from Gloucester, RI, 1813- 1813 1900 Champlin, John ms Champlin, Betsy (Finch) 1900. Bible records of the family from Charlestown, RI, 1759- 1759 1900 Champlin, John ms Champlin, Hannah (Congdon) 1900 Document giving land to 5 sons: John, Samuel, Stephen, Champlin, John ms Copied in 1844 by Town Champlin, Samuel; Champlin, Thomas and Ellisha. Not to be divided until youngest is Thomas Phillips Stephen 21, March 1772 Concerns Arnold Burial ground, Jan. 20, 1907 1907 Champlin, John D. ms Tilley Letter, 1792 1792 Champlin, Margaret ms Champlin, Christopher G. Letter, 1792 1792 Champlin, William M. ms Champlin, Christopher G. Letter, Dec. 13, 1866 1866 Chandler, William E. ms Bush, Thomas Misc. Channing ms Ledger accounts, 1771-1806 1771 1806 Channing mss 38 pieces Cruger, Henry Papers Channing family 15-1/4" x 10-1/4" x 5 " ms Genealogy Champlin family; Lopez family; box Vernon family Papers Channing family 15-1/4" x 10-1/4" x 5 " ms Genealogy Champlin family; Lopez family; box Vernon family Day Book, 1742-1749 1742 1749 Channing, John Boxed bound ms Business records Ledger, 1745-1749 1745 1749 Channing, John Boxed bound ms Business records Day Book, 1791-1798 1791 1798 Channing, William Boxed bound ms Business records Day Book, 1771-1783 1771 1783 Channing, William Boxed bound ms Business records Business letters for Channing family,1743-1793, Letter 1743 1793 Channing, William ms William Channing listed as Attn'y, Sigourney, Charles to William from Charles in Boston, 1790 153 pieces

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 63 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Business letters for Channing family, 1790-1825 1790 1825 Channing, William ms William Channing listed as Attn'y, 68 pieces Lawyer's letters, 1745-1792 1745 1792 Channing, William ms 29 pieces Letter concerning the distribution of land from an estate, Channing, William ms Elam, Samuel n.d. Letters, May 20, 1789 and Feb. 16, 1789 1789 Channing, William ms Elam, Samuel Letter to William Channing expressing the desire to be 1789 Channing, William ms Elam, Samuel; Ellery, William in Newport and regrets the death of , May 20, 1789 Letters of William Ellery (signer of Declaration of 1794 1813 Channing, William Ellery photostats 14 pieces Ellery, William Independence) to grandson, , 1794-1813 Letter concerning William Richardson verifying that he 1813 Chaplin, James P. ms Listed as Dr. William Richardson Richardson, William took courses at , 1813 Misc. Chapman ms Papers Chapman family 15-1/4" x 10-1/4" x 5 " ms Genealogy box Deed for land in Newport, 1751 1751 Chapman, John ms Formerly PR1 Newport--Town of--Land evidence Howland, Joseph Chapman Genealogy and corospondence with John H. Chapman, John H. ms Chapman Agreement for land in Newport, 1753 1753 Chapman, Nathan ms Formerly PR1 Newport--Town of--Land evidence Easton, Nicholas Papers Chapman, Odell 15-1/4" x 10-1/4" x 5 " ms Fife and album of photographs of Letters box drums removed from this box and given to museum collection, June, 12, 1996 Material to go with drum collection. Also, revolutionary Chapman, Odell ms fife and music. Odell Chapman photographs and music. Chapman Chapman, Odell mss revolutionary fife. Deed for land in Newport, 1752 1752 Chapman, Peleg ms Formerly PR1 Huddy, Thomas Deed for land in Newport, 1752 1752 Chapman, Peleg ms Huddy, Thomas Deed for land in Newport, 1736 1736 Chapman, Walter ms Formerly PR1 Newport--Town of--Land evidence Hazzard, Benjamin Copy of General Assembly's expression of loyalty to Charles II ms Sanford, John King Charles Ii and signed by , General recorder. Invitation to Mr. and Mrs. Bertram Lippincott III to attend 1996 Charles, Prince of Wales Mary Rose Trust printed matter Gift of Mr. and Mrs. Bertram Invitations Lippincott, Bertram a dinner featuring Charles, Prince of Wales, to raise Lippincott III. money for the Mary Rose Trust, New York Yacht Club, Harbor Court, Newport, July 18, 1996. Includes invitation, envelope, and reservations card.

Charter party to West Indies: Nathaniel Green, Perry 1785 Charleston ms Listed as Ship Charleston Packet. Green, Daniel Rogers and Joseph Rogers. Sept. 1785 Owners: Charles Handy, Thomas Russel and Levin Handy Portage Bill for Brig Charlotte, 1766 1766 Charlotte ms Thomas Brown listed as Master Brown, Thomas Brig Royal Charlotte, 1763, Protest list of Masters 1762- 1762 1767 Charlotte, Royal ms William Taylor listed as Master. Nice Taylor, William; William III 1767 Seal of William III "Charming Betty" - Privateer, seized the "Oratava" a 1740 Charming Betty ms The ship "Oratava" with Robert Oratava; Williamson, Robert; ship. 1740 Williamson, Master, was seized by Collingwood, James the privateer "Charming Betty" with James Collingwood, Master, and Godfrey Malbone, Owner.

Chase Bible records: Elizabeth 1727, James, Alilce, 1727 Chase mss Aaron, Paul, Zaccheus, Mary, Daniel and Peter. Obituary of Zacheus Chase, wife and daughter, 1816- 1816 1824 Chase Zacheus ms 1824 Papers from Chase Homestead, Olyphant Lane, 1822- 1822 1946 Chase, Daniel ms 43 pieces Stevens, Robert, Jr. 1946 Photograph Chase, Daniel photograph

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 64 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Cranston warns Chase not to have his clothes sent to 1858 Chase, Gilbert ms Original and copy Cranston, W.H.; Eliza Mallory; the mainland to be washed as it violated quarentine Barnum laws, July 24, 1858 Manuscript recollections Chase, Jacob mss Bill of sale for 1/3 schooner Jno Manlove, 1842-1864 1842 1864 Chase, Jesse ms 5 pieces Manlove, Jno Deed for land in Newport, 1728 1728 Chase, John ms Formerly PR1 Newport--Town of--Land evidence Goulding, George Marriage certificate (Friends) dated Nov. 13, 1828 1828 Chase, Lydia ms Attendees names on the bottom of Bowen, Jonathan the certificate. Will, Middletown, RI, June 19, 1782 1782 Chase, Peter ms Document related to ship Martha & Jane, 1736 1736 Cheesborough, David ms Martha & Jane is a ship, David Shipping records Pope, Francis; Martha & Jane Cheesborough is owner, Francis Pope is captain Ship Martha and Jane, 1736 1736 Cheesborough, David ms David Cheesborough listed as Pope, Francis; Martha and Jane owner, Francis Pope listed as captain. Letter concerning Ship "Snow Martha and Jane" of whch 1736 Cheeseborough, David ms Francis Pope listed as commander Pope, Francis; Snow Martha Pope was Commander from David Cheeseborough, and Jane 1736 Inventory, Newport, RI, Sept. 21, 1709 1709 Chester, William ms Sheriff's notice. Judgement against Joseph Coggeshall 1733 Child, Jeremiah ms Coggeshall, Joseph for 8 pounds brought by Jeremiah Child of Newport, 1733 Deed for land in Newort, 1739 1739 Chipman, John ms Formerly PR1 Newport--Town of--Land evidence Chipman, Mary; Lyndon, Josias

Bond estate of Stephen Chipman Chipman, Stephen ms Witnesses: John Coddington, Chipman, John; Chipman, Mary; Peleg Rogers Honyman, J. Jr. Letter, June 29, 1850 1850 Chop, William ms Millington, Richard Baptist Church correspondence Choules, John O. Baptist Church ms Reverent John O. Choules Dinner menu from Christie's Restaurant, 1993 1993 Christie's Restaurant Christie's Restaurant imprint Menus

Religious writings and acrostics, 1717 1717 Church, Abigail bound ms Diaries Booklet of religious writings and acrostics, 1717 1717 Church, Abigail ms Deed of sale for land to Junius P. Prentiss and William 1864 Church, Addison ms Land belonged to is minor children Prentiss, Junius P.; Covell, K. Covell, Jr. of Fall River, 1864 George and Elizabeth. William K., Jr. Inventory, Little Compton, RI, Feb. 5, 1717-1718 1717 1718 Church, Benjamen ms Papers relating to Benjamin Church collected by Church, Benjamin mss Tompkins, Hamilton Hamilton Tompkins Marriage Certificate, Sept. 5, 1821 1821 Church, Comfort ms Nathaniel Taylor son of Philip and Church, William; Church, Mary Taylor. Comfort Church Parnell; Taylor, Nathanie daughter of William and Parnell Church. Sale of Cargo for Brig Cicero, 1769-1770 1769 1770 Cicero ms G. Buckmaster Letter, Nov. 2, 1840 1840 Cist, Lewis J. ms Listed as Lewis J. Cist, Esq. Robbins, Asher Tax Books, 1701-1884, 1939 1701 1939 City of Newport City of Newport 15"x12"x10" box Some years not available. One copy Taxation--Newport--Lists containing 49 items of 1775 booklet was installed at the Museum of Newport History on Sept. 5, 1996, replacing 1772 booklet, which was removed.

Funeral Registers, 1904-1911 1904 1911 City of Newport City of Newport 15-1/2"x12-1/2"x5" box Funeral Records containing 4 vols. Funeral Registers, 1911-1920 1911 1920 City of Newport City of Newport 15-1/2"x12-1/2"x5" box Funeral Records containing 4 vols. Funeral Registers, 1921-1932 1921 1932 City of Newport City of Newport 15-1/2"x12-1/2"x5" box Funeral Records containing 3 vols. Bond Books, 1782-1801 1782 1801 City of Newport City of Newport 15-1/2"x12-1/2"x5" box Probate records Probate Court containing 4 vols.

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 65 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Bond Books, 1801-1820 1801 1820 City of Newport City of Newport 15-1/2"x12-1/2"x5" box Probate records Probate Court containing 2 vols. Funeral Register, 1921-1924 1921 1924 City of Newport City of Newport Bound vol.ume Funeral records Funeral Register, 1924-1929 1924 1929 City of Newport City of Newport Bound vol.ume Funeral records Bond Book, 1820-1830; Property Lots, 1840-1860; Fees, 1808 1860 City of Newport City of Newport 15-1/2"x12-1/2"x5" box Probate Records Probate Court 1840s-1850s; Minutes, 1808-1820; Assessments, 1834 containing 5 vols.

Receipts, 1825-1830, 1842-1848; Bond Book, 1808- 1808 1876 City of Newport City of Newport 15-1/2"x12-1/2"x5" box Probate Records Probate Court, Newport Asylum 1820; Records, 1868-1872; Asylum Accounts, 1820; containing 5 vols. Aged Fund, 1865-1876 Guardian Bonds, Book #1, 1850-1905, Book #3, 1903- 1790 1905 City of Newport City of Newport 15-1/2"x12-1/2"x5" box Probate records Probate Court 1905, 1873-1887; Justice Court, 1790-1815 containing 3 vols. Bond Book, 1904; Court Records, 1868-1872, 1858- 1858 1904 City of Newport City of Newport 15-1/2"x12-1/2"x5" box Probate records Probate Court 1868 containing 3 vols. Clerk's Records, 1878-1888 1878 1888 City of Newport City of Newport 15-1/2"x12-1/2"x5" box Probate records Probate Court containing 4 vols. Clerk's Records, 1886-1892 1886 1892 City of Newport City of Newport 15-1/2"x12-1/2"x5" box Probate records Probate Court containing 4 vols. Clerk's Records, 1892-1896 1892 1896 City of Newport City of Newport 15-1/2"x12-1/2"x5" box Probate records Probate Court containing 4 vols. Clerk's Records, 1898-1899; Judge's Records, 1876- 1876 1899 City of Newport City of Newport 15-1/2"x12-1/2"x5" box Probate records Probate Court 1880 containing 3 vols. Judge's Records, 1880-1887 1880 1887 City of Newport City of Newport 15-1/2"x12-1/2"x5" box Probate records Probate Court containing 4 vols. Judge's Records, 1887-1892 1887 1892 City of Newport City of Newport 15-1/2"x12-1/2"x5" box Probate records Probate Court containing 3 vols. Judge's Records, 1892-1896 1892 1896 City of Newport City of Newport 15-1/2"x12-1/2"x5" box Probate records Probate Court containing 3 vols. Judge's Records, 1895-1902; Pensions Book, 1797 1797 1902 City of Newport City of Newport 15-1/2"x12-1/2"x5" box Probate records Probate Court containing 4 vols. State and Town Tax Books, 1822-1838 1822 1838 City of Newport City of Newport 15-1/2"x12-1/2"x5" box Taxation--Newport--Lists Rhode Island -- State of Tax Books, 1833-1846 1833 1846 City of Newport City of Newport 15-1/2"x12-1/2"x5" box Taxation--Newport--Lists Tax Books, 1847-1852; Public Laws of RI, 1798 (2 1798 1852 City of Newport City of Newport 15-1/2"x12-1/2"x5" box Taxation--Newport--Lists Rhode Island -- State of copies, ms and imprint) Land Evidence, 1660-1758 1660 1758 City of Newport City of Newport 19"x25"x2-1/2" box Formerly PR 1 Newport--City of--Land Evidence Land Evidence, 1760-1776 1760 1776 City of Newport City of Newport 19"x25"x2-1/2" box Formerly PR 2 Newport--City of--Land Evidence Land Evidence, 1780-1799 1780 1799 City of Newport City of Newport 19"x25"x2-1/2" box Formerly PR 3 Newport--City of--Land Evidence Land Evidence, 1840-1859 1840 1859 City of Newport City of Newport 19"x25"x2-1/2" box Newport--City of--Land Evidence Land Evidence, 1860-1889 1860 1889 City of Newport City of Newport 19"x25"x2-1/2" box Newport--City of--Land Evidence Land Evidence, 1820-1839 1820 1839 City of Newport City of Newport 19"x25"x2-1/2" box Newport--City of--Land Evidence Land Evidence City of Newport City of Newport Oversize flat Newport--City of--Land Evidence Deed for plot number 45 in the city cemetery from City of 1867 City of Newport City of Newport ms Cemeteries Braman, Esther; Parker, Newport to Esther Braman, 1867, signed by Samuel Samuel Parker, mayor of Newport. 8 City of Newport, RI, Tax Books, 1832; 1850; 1854; MS 1995.70.19 1832 1862 City of Newport City of Newport bound mss Taxation--Newport 1858; 1859; 1860; 1861; 1862 3 Tourist maps of Newport, RI, including 2 copies of the MS 1995.70.29 1880 1881 City of Newport bound mss Maps Hammet 1880 map; and 1 copy of "Hammet's New Guide Map of Newport and Aquidneck" for 1881. 2 Newport city directories for 1858 and 1871-1872. MS 1995.70.30 1858 1872 City of Newport bound mss Newport--City of--Records Boyd, Andrew Compiled by Andrew Boyd. City of Providence, RI, Tax Book, 1838 MS 1995.70.20 1838 City of Providence City of Providence bound mss Taxation--Providence Mortgage given to William Clagget by the Colony of RI, 1728 Clagget, William ms 1728 Deed for land from the Colony of Rhode Island to 1728 Claggett, William Colony of Rhode Island ms Formerly PR1 William Claggett in Newport, 1728 Mortgage given to William Claggett by Colony of Rhode 1728 Claggett, William ms Island, 1728

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 66 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Letter for M. Randall, London, concerning Blaggett's 1721 Claggett, William ms Randall, M. book copy sent to "Brethren". copy of letter to William Claggett from London concerning Claggett's book "A Looking Glass for Elder Wightman" published, 1721 Signature Claggett, William ms Collection of signatures of cabinet makers, goldsmiths and artists of Newport. Will, Little Compton, RI, Feb. 19, 1777 1777 Clap, Elisha ms Letter of Nathaniel Clapp to Nicholas Clapp, part of a 1716 Clapp, Nathaniel ms Nichols sermon, 1716 Ship Clara Fisher, 98 tons, Certificate of Builder, 1830 1830 Clara Fisher ms Invetory of articles received from father's will, Nov. 10, 1740 Clark, Elizabeth ms 1740 Photograph Clark, Henry Photograph Folders of Jamestown history. Clark, Lena ms Scrap books in library Clark, Jane History folders Clark, Lena mss Gift of Mr. Sydney L. Wright Jamestown Clark, Jenny photograph Clark, W. A. photograph Day Book, 1805-1814 1805 1814 Clarke, Audley Boxed bound ms Business records Day Book, 1807-1817 1807 1817 Clarke, Audley Boxed bound ms Business records Ledger, 1802-1817 1802 1817 Clarke, Audley Boxed bound ms Business records Ledger, 1808-1843 1808 1843 Clarke, Audley Boxed bound ms Business records Fowler, Caleb Ledger "C", 1817-1843 1817 1843 Clarke, Audley Boxed bound ms Business records Ledger Clarke, Audley Boxed bound ms Business records Fowler, Caleb Account Books, 1844-1846; 1845-1847 1844 1847 Clarke, Audley Boxed bound mss; 2 vols. Business records Clarke, Peleg

Bond estate of James Clarke (?), yeoman, 1741 1741 Clarke, Cornelius ms Clarke, John; Clarke, James Clarke family papers 2006-5-1 undated undated Clarke, David W. Letters, diaries, albums, notes and Gift of Mary C. Clarke Clarke, Sarah Munro, Mrs. clippings from the children of David W. and Sarah (Munro Clarke) of Newport and Jamestown; Henry W. and Ann Catherine (Howland) Clarke; Thomas Hartwell and sarah Jane (Sherman) Clarke; Gustave Adolphus and Hannah (Carter) Clarke; Otis Clarke.

Gustave Adolphus Clarke letter, 1865 April 25 2005-46-1 1865 Clarke, Gustave Adolphus USS Saginaw described as "autograph letter Gift if William T. Clarke and Patricia signed". Written on boad USS M. Clarke Saginaw, San Francisco. Letter to his brohter Clarke family letters, photographs and newspaper 2006-7-1 undated undated Clarke, J.C. Newport Mercury Accession includes, "The Newport Gift of Donna Campopiano and Mercury Extraordinary" Thursday Wayne A. Carter June 27, 1776. Also, letters from J.C Clarke, John Helme Clarke, Caroline C. Clarke (ca. 1845-1865); Photographs of John H. Clarke, Arthur M. Clarke, Frank Clarke, John Clarke.

Estate of Jacob Clarke, 1840 1840 Clarke, Jacob ms Clarke, Sherman; Clarke, Mary; Clarke, Sharon Letters of James Clarke, Loyalist, 1767-1786 1767 1786 Clarke, James ms Papers Clarke, John Charity Farm 15-1/4" x 10-1/4" x 5 " ms Farms box Papers Clarke, John Charity Farm 15-1/4" x 10-1/4" x 5 " ms Farms box Accounts of dispersement of funds of John Clarke 1753 1832 Clarke, John Charity Farm mss 3 mss. acct books Estate, 1753-1832 John Clarke Estate. Persons appointed as Trustees of 1722 1831 Clarke, John Charity Farm mss Baptist Church papers fund, 1722-1831

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 67 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Agreement to take on Richard Barnes as an apprentice 1664 Clarke, John Bound ms One document Apprentices Barnes, Richard in exchange for thirty acres of land, 1664 Charter of Rhode Island, Prudence Island, Letter 1663 Clarke, John ms No date, No signature, (early concerning charter obtained by John Clarke in 1663. writing). Inventory of estate signed by Goernor Walter Clarke, 1676 Clarke, John ms Clarke, Walter 1676 Land Transaction: Thomas Cornell gives , 1704 1705 Clarke, John ms Assignees of original trustees of the Cornell, Thomas; Olney, Henry Tew, and William Weeden, March 5, 1704 - 1705 will of John Clarke - william Thomas; Tew, Henry Weeden, Phillip Smith, Richard Baily Bill for Rum & Molasses by Benedict Arnold Sr., Nov. 27, 1671 Clarke, John ms Listed as Deputy Goernor John Arnold, Benedict Sr. 1671 Clarke Mortgage of property in Rhode Island, 1663 1663 Clarke, John ms Deane, Richard Papers relating to the settlement of Dr. John Clarke's 1650 1699 Clarke, John ms 44 pieces estate, 1650-1699 Proff of Dr. John Clarke (graphic) Clarke, John ms Supposed portrait of Rev. John Clarke Clarke, John ms Letter to , Governor, with the names of 1814 Clarke, John G. ms Jones, William men recommended for officers in the South Kingstown Militia, Sept. 24, 1814 Receipt to Aaron Lopez from Jon Clarke, Silversmith, for 1761 Clarke, Jon ms Lopez, Aaron 8 silver soons, 1761 Account in diary of Clarke's being carried through the 1759 Clarke, Jonathan ms Listed as Jonathan Clarke, Tillinghast, Samuel Town of East Greenwich on a horse by a crowd and told Goldsmith not to return, 1759 Busines letters, 1763-1779 1763 1779 Clarke, Joseph ms Listed as General Treasurer of Colony Will, Newport, RI, Sept. 7, 1837 1837 Clarke, Joseph ms Loan Office, 1783 and 1785 1783 1785 Clarke, Joseph ms Joseph Clarke, General Treasurer Loan Office Certificates, 1764, 1784-1785 1764 1785 Clarke, Joseph mss Joseph Clarke, General Treasurer Loan Office Certificates, 1783-1785 1783 1785 Clarke, Joseph ms Joseph Clarke, General Treasurer Papers in William Ellery's handwriting copied from state Clarke, Joseph ms Ellery, William acts relating to Loan Office money. Jamestown History Clarke, Lena 15-1/4" x 10-1/4" x 5 " ms Rhode Island--History Clarke, Jenny box Jamestown History Clarke, Lena 15-1/4" x 10-1/4" x 5 " ms Rhode Island--History Clarke, Jenny box 1798-1832 1798 1832 Clarke, M. Elizabeth ms 9 pieces Letter Book, 1771-1774 1771 1774 Clarke, Peleg Boxed bound ms Business records Letter Book, 1774-1782 1774 1782 Clarke, Peleg Boxed bound ms Business records Account Book Clarke, Peleg Boxed bound ms Business records Account Book, 1794-1797; 1839-1845 1794 1845 Clarke, Peleg Boxed bound ms; 2 parts Business records Letter to Fletcher concerning the climate of Boston due 1773 Clarke, Peleg ms Fletcher to Tea Tax imposed by the British, November 28, 1773

List of ratable estate, Jan 2, 1787 1787 Clarke, Peleg ms Deed for land in Newport, 1790 1790 Clarke, Peleg ms Formerly PR1 Stoddard, Robert; Stoddard, Sarah Captain Peleg Clarke, Ship "" 1835 Clarke, Peleg ms John Coggeshall registration, 1835 Deed of sale for land in Middletown, 1808 1808 Clarke, Samuel ms Clarke, Rachel; Sheffield, Benjamin Commission of Thomas Clarke, Supt. of Schools, Clarke, Thomas ms Newport Letter to Watts Sherman in London concerning business 1838 Clarke, W. M. ms Sherman, Watts and cotton, 1838 Deed, May 15, 1686 1686 Clarke, Walter ms Gould, Mary; Gould, Daniel Deed for land in Newport, 1699 1699 Clarke, Walter ms Formerly PR1 Robinson, Rowland

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 68 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Release for land in Newport, 1706 1706 Clarke, Walter ms Formerly PR1 Newport--Town of--Land evidence Coggeshall, John Deed for sale of land in Newport to Rowland Robinson 1699 Clarke, Walter mss Signed by Sam Cranston Governor Robinson, Rowland; Cranston, by Walter Clarke, 1699 of Rhode Island Sam Deed to John Odlin, 1705 1705 Clarke, Walter ms Seal Odlin, John Walter clarke declines going to England to represent the 1699 Clarke, Walter ms colony, 1699 James Green of Warwick being bound for England, 1686 Clarke, Walter ms Rhode Island Governors Green, James Sept. 1686 Agreement of heirs of Walter Clarke, dated 1714, 1714 Clarke, Walter ms We further agree that the Widdow Wood, Almy recorded June 23, 1714 Almy Wood shall have one Fatt sheep of the value thereof annually during her natural life." Deed for land from Thomas cushman to John Almy, 1672 Clarke, Walter ms Signature, listed as Governor Cushman, Thomas; Almy, John June 26, 1672 Walter Clarke Deed to Capt and Mrs. Gould of mansion house and 1698 Clarke, Walter ms Mansion & Wharf - Mason's Gould, James; Gould, Katherine wharf bounded E&N by Common Streets of the town. Reminisances, page 188A 1698 Letter, 2 copies, 1829 and 1842 1829 1842 Clay, Henry ms Lawrence, W.B.; Strattan, Jacob

Letter relative to a piece of cannon for artillery and 1816 Clay, Henry ms Listed as George Graham, Esquire, Graham, George equipment for a volunteer company at Maysville, Ky., Acting Secretary 1816 Ship Cleopatra portage bill, 1768 1768 Cleopatra ms Listed as Waters Hannars, Master Hannars, Waters Presidental commission to David King to attend Paris 1889 Cleveland, Grover ms King, David International Exibition of 1889 A list of gravestones in the cemetery formerly located in United States Navy bound typed ms, 6 pp. Cemeteries Naval Training Station the proximity of the present telephine building at the Naval Training Station, Coasters Harbor Island, n.d. A character reference for John S. Ryan so he may get a 1863 Cobb, Howell ms Lised as Brig. General Howell Cobb Ryan, John S. promotion. March 19, 1863 M. Tullius Cicero De Oratore... Cockman, Thomas Boxed bound imprint; 5"x7- 1 of 61 volumes in this collection. On loan from Trinity Church History--Ancient 1/2" Opera Omnia... Cockshuti, Johannis Boxed bound imprint; 9- 1 of 61 volumes in this collection. On loan from Trinity Church Latin literature 1/2"x15" Rental of land to Turner for six years, 1795 1795 Coddington, Catherine Mary ms Coddington, Suzanna; Turner, Benjamin Letter to Governor Fenner asking for help in caring for 1828 Coddington, Elizabeth ms Fenner her house, 1828 Deed for land and building commonly called 2nd Baptist Coddington, Nathaniel Baptist Church ms Church records and registers Clarke, James church Letter concerning smallpox in Newport, 1739 1739 Coddington, Nathaniel ms 2 Deeds, 1696 and 1702 1696 1702 Coddington, Nathaniel ms Whiteman (Wightman), Daniel Bond, Estate of Job Weeden, 1734 1734 Coddington, Nathaniel ms Witnesses: John Holmes, Peleg Coddington, William; Weeden, Rogers Job Deed: Elisha Hutchinson, Wait Winthrop, John Saffin, 1704 Coddington, Nathaniel ms Formerly PR1 Newport--Town of--Land Evidence Hutchinson, Elilsha Nathaniel Coddington and John Leverett to Thomas Aires, 1704 Deed from Nathaniel Coddington last of the executors of 1723 1724 Coddington, Nathaniel ms Sanford, Peleg; Thurston, the will of Peleg Sanford, 1723-1724 Edward; Thurston, Samuel Purchase of from Cannonicus and 1677 Coddington, William ms Native Americans Cannonicus; Miantonomy Maintonomy to William Coddington, Sept 7, 1677 (copy)

Governor William Coddington House, Blue prints and 1920 1929 Coddington, William ms 137 pieces Bergner, Jonas architectural drawings, 1920's Copy of certificate or oath concerning the Purchase of 1677 Coddington, William ms Rose Island from Connanicus & Miantonomy, Sept. 7, 1677

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 69 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Deed for signed at New Lodge in 1657 1657 Coddington, William ms Account of purchase by Francis Brinley, Francis Brinley, written in 1715 Document from Whitehall, England, concerning Colony 1652 Coddington, William mss Signed by James Harrington Harrington, James of RI (in the absence of Governor Coddington) President of Parliment authorizing building of defenses against the Dutch. Notes by Dr. David King for a discourse on Coddington. Coddington, William ms Listed as Governor William King, David; Gorton, Samuel Newport History Coddington and Dr. David King Laying out of lands in Newport, March 6, 1639 1639 Coddington, William ms Copy of original, copy of changes by William Coddington, town clerk Deeds to Allan family, 1849 1849 Coe, Adam ms Coe, Ann War of 1812. Roll at Fort Adams, July 25, 1814, Oct. 31, 1814 Coe, Adam S. ms Listed as Captain Adam S. Coe, 1814, Dec. 31, 1814 commander of Company, War of 1812 Monthly News, Jan 1, 1840 1840 Coe, E. ms Newspaper written at 7 Church St.

Report of Captain Adam Coes Coes, Adam ms Jethro Mittchell receives power of attorney from Lucretia 1830 Coffin, Lucretia ms Mitchell, Jethro; Abraham, Eliza; Coffin, Eliza Abraham, Judith Chase, 1830 Chase, Judith Coggeshall family, wills, deeds, some copies, 1665-1793 1665 1793 Coggeshall mss

Miscellaneous Coggeshall mss Family Reunion, 1982 1982 Coggeshall family Boxed bound mss Genealogy Papers Coggeshall family 15-1/4" x 10-1/4" x 5 " ms Genealogy box Coggeshall family reunion papers, 1982 Coggeshall family letters and documents Gift of Nancy Coggeshall Bond, Estate of Mary Coggeshall, 1732 1732 Coggeshall, Abraham ms Witnesses: Peleg Rogers, Samuel Coggeshall, Mary; Coddington, Collins, Signature of Araham William Coggeshall and William Coddington

Diary, 1852-1855; Diary, 1856-1860 1852 1860 Coggeshall, Albert Boxed bound ms Separate volumes Diaries Daily Journal, 1861 1861 Coggeshall, Albert ms 1861 1861 Coggeshall, Albert bound mss Diaries Daily journal of Albert Coggeshall, 1861 MS 1995.8 1861 Coggeshall, Albert bound ms Diaries Apprenticeship papers to be a cordwainer Coggeshall, Daniel ms Apprentices Apprenticeship papers for trade of Cordwainer, Nov. 18, 1793 Coggeshall, Daniel ms Coggeshall, Thomas 1793 Deed for land in Portsmouth, 1743 1743 Coggeshall, Daniel ms Formerly PR1 Portsmouth--Town of--Land evidence Redwood, Abraham Deed for land in Newport, 1753 1753 Coggeshall, Daniel ms Formerly PR1 Newport--Town of--Land evidence Coggeshall, John Deed for land in Newport, 1754 1754 Coggeshall, Daniel ms Formerly PR1 Newport--Town of--Land evidence Coggeshall, John Court of Common Pleas, Simeon Potter of Bristol sues 1733 Coggeshall, Daniel ms Potter, Simeon Daniel Coggeshall of North Kingston, 1733 Deed for land in Newport, 1749 1749 Coggeshall, Daniel ms Formerly PR1 Newport--Town of--Land evidence Tillinghast, Pardon Market Ledger, 1904-1912 1904 1912 Coggeshall, F.B. Boxed bound ms Business records Dealer in Antiques, 28 Mill St., sold 1 chair to William B. 1918 Coggeshall, Goerge B. ms Vernon, William B. Vernon for $5.00, April 3, 1918 Deeds for property in the neck (list of heirs) Coggeshall, James ms Loyalist Coggeshall, James ms Loyalists, 1767-1786 1767 1786 Coggeshall, James ms 5 pieces Clarke, James; Piper, John Unsigned letter to James Coggeshall concerning 1772 Coggeshall, James ms Brentons, Jahleel smuggling molasses and sugar and Dudington wounded staing at Jahlel Brenton's, August 1772 Wills: John Coggeshall, 1708; Thomas Coggeshall, 1708 1793 Coggeshall, John mss Coggeshall, Thomas; 1756; Freegift Coggeshall, 1721; Amy Coggeshall, 1793 Coggeshall, Freegift

Copy of land, 1640 1640 Coggeshall, John ms Copy of will 1708, dated 1797 1708 1797 Coggeshall, John ms Indenture of Daniel Coggeshall to Thomas Coggeshall, 1793 Coggeshall, Jonathan ms Apprentices Coggeshall, Thomas; 1793 Coggeshall, Daniel

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 70 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Indenture of Daniel Coggeshall to Thomas Coggeshall, 1793 Coggeshall, Jonathan ms Daniel is the son of Jonathan Coggeshall, Thomas; 1793 Coggeshall Coggeshall, Daniel Will, Portsmouth, RI, July 13, 1687 1687 Coggeshall, Joshua ms Receipt for serving boards and planks for Coggeshall MS 1995.30.2 1742 Coggeshall, L. ms Dunham, Daniel house, 1742 Catalog of paintings in his collection, invitations to 1893 Coggeshall, Lawton ms From estate of Miss Mary Palmer, Booth, Edwin various weddings, etc., letters from , 1893 February 1964

Receipt Book, 1758-1770 1758 1770 Coggeshall, Nathaniel Boxed bound ms Business records Ledger #2, 1764-1767 1764 1767 Coggeshall, Nathaniel Boxed bound ms Business records Day Book, Record of Liquor Transactions, 1754 1754 Coggeshall, Nathaniel Boxed bound volume Business records Warrant to arrest Jethro Jeffers of Newport. Nathaniel 1754 Coggeshall, Nathaniel ms Jeffers, Jethro Coggeshall plaintiff, 1754 Family Bible Records, Bristol, RI, 1828 1828 Coggeshall, Nathaniel mss Coggeshall, Eveline (Borden) Will of Newby Coggeshall (copy), 1796; Will of William 1690 1796 Coggeshall, Newby mss Papers from Mrs. Barker concerning Coggeshall, William; Coggeshall (copy), 1748; Will of Major John Coggeshall Coggeshall family Coggeshall, John (copy), 1708 and land, 1690 Copy of will, 1796 1796 Coggeshall, Newby ms Coggeshall, Elizabeth (Newby); Coggeshall, William Cyphering Book Coggeshall, P. Bound ms Mathematics Rule of Three School WorkBook Coggeshall, P. Bound ms Mathematics Deed for land in Middletown, 1743 1743 Coggeshall, Peter ms Formerly PR1 Middletown--Town of--Land evidence Easton, Nicholas Deed for land in Newport, 1748 1748 Coggeshall, Peter ms Formerly PR1 Newport--Town of--Land evidence Tillinghast, Pardon Will, Newport, RI, May 2, 1748 1748 Coggeshall, Peter ms Marriage Certificate, Jan 4, 1844 1844 Coggeshall, Robert D. ms Robert M. Hatfield, Minister Hunt, Sarah Ann; Hatfield, Robert M. Coggeshall birth record for the children of Thomas Coggeshall, Thomas ms Mrs. Phyllis Carrara Coggeshall, Esther (Kenyon) Coggeshall and Esther (Kenyon) Coggeshall from Taggart-Coggeshall papers Will, dated May 19, 1756 1756 Coggeshall, Thomas ms "to my grandson, John Coggeshall Almy, John Coggeshall; Church, Almy, son of Benamin Almy, Bathsheba together with my daughter Bathsheba Church, all the residue and remainder of my estate both real and personal."

Deed for land in Middletown, 1753 1753 Coggeshall, Thomas ms Formerly PR1 Middletonw--Town of--Land evidence Thurston, John; Thurston, Edward Will, Bristol, RI, 1748 1748 Coggeshall, William ms Acct of Administrators on estate of William T. Coggeshall Coggeshall, William T. ms

Coginaquad, Chiefe Sachem of Narragansett to Major 1659 Coginaquad ms Cocomscosuck Atherton, Humphrey , 1659 Miscellaneous Cole, Hutchinson ms Letters, 1784-1791 1784 1791 Cole, Hutchinson mss Letters from nephew in Albro, John Halifax, 8 pieces Kidnapping of a boy at Brenton's Point by British officer. Coleraine, Lord ms Hange

Letter concerning goods shipped on the ship "Anthony" 1763 Collens, Stephen mss Lawton, George; Anthony which were not acceptable, 1763 photograph Colles, Christopher photograph A Supplement to the Great Historical, Geographical, 2009-33-1 1705 Collier, Jer. large book with vellum Featuring the inscriptions of Gift of William Ellery, 1861 April 10. Genealogical and Poetical Dictionary, 1705 over leather cover Benjamin Ellery, William Ellery (the signer), George Wanton Ellery, William Ellery Letters from Trinidad to niece at Newport, 1767-1816 1767 1816 Collin, Josiah Paul mss Official of English government in Jamacia, Senegal, Trinidad, etc., 33 pieces Collins family business letters, 1773-1814 1773 1814 Collins ms 6 pieces

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 71 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Deed for land in Newport, 1706 1706 Collins, Arnold ms Formerly PR1 Barney, Jonathan; Barney, Sarah Quit claim deed for land in Newport, 1729 1729 Collins, Arnold ms Formerly PR1 Newport--Town of--Land evidence Ward, Arnold Letter to Jacob Babbitt, Esquire, Newport, Jan. 6, 1822 1822 Collins, Charles ms Babbitt, Jacob

Papers Collins, Henry Baptists 15-1/4" x 10-1/4" x 5 " ms Church records and registers Trinity Church box Miscellaneous Collins, Henry ms Signature on receipts, 1736 and 1747 1736 1747 Collins, Henry ms Letter to Collins from Carmichael in Spain concerning 1780 Collins, John MS Mentions D'Estaing Mrs. A. B. Rives, October, 1968 Carmichael, William S.; allies of the U.S. in 1780; various papers relating to John D'Estaing; King David Collins from David King Letter from Thomas Paschall of Philadelphia concerning 1783 Collins, John ms Paschall, Thomas a slave boy, 1783 Governor John Collins Collins, John ms See also: Shelf 045, Box 180, Folder 6 Deed for Hotel on Washington Square and Insurance 1800 Collins, John A. ms Collins, John policy, 1800 A Penman's Employment: Penmanship Copy Book, 1762 Collins, Josiah Paul Boxed bound ms Moved to Museum of Newport Penmanship--Copy-books 1762 History, Sept. 3, 1996 Inventory: March 27, 1772; Will: April 8, 177- 1772 1779 Collins, Samuel ms Letters to Mrs. R. Terry, 1902 1902 Colman, Samuel ms Listed as Samuel Colmen, Artist Terry, R. Orders for sale of horses and purchase of molasses for 1801 1804 Commerce ms Gibbs and Channing owners Lawton, Robert ship Commerce, Captain Robert Lawton, Dec. 1801, January 14, 1804 Newport Restoration Foundation records originated by MS 1995.39 Comstock, Francis A. Newport Restoration Foundation ms Separate deeds of gift sent to each Adelaide C. Roberts, 9 Shinar Newport Restoration Francis A. Comstock donor. Mountain Road, Washington Depot, Foundation CT 06794 and Alexandra C. Dane, P.O. Box 2472, South Hamilton, MA 01982, May 18, 1995

Typed copies concerning loss of U.S.S. Concord in 1843 1843 Concord ms Hunter, Charles

Muster roll (not filled in) Confederate States of America Confederate States of America imprint United States--History--Civil War Congdon family of Jamestown, 1818 1818 Congdon ms Cash Book, 1808-1843 1808 1843 Congdon, Thomas Thomas Congdon Ferry Boxed bound ms Log-books List of people Thomas Congdon carried for one year at 1804 Congdon, Thomas ms Jamestown $3.00 on the Jamestown Ferry, 1804 Deed to Major and misc items, 1678 1678 Congrave, Walter ms Cranston, John Congressional Record Proceedings and debates of the 1982 Congress of the United States Congress of the United States mss Records dealing with Touro Touro Snagogue 97th Congress, Second Session Vol 128, No. 119, Sept. Synagogue Commemorative Stamp 10, 1982 Letter to Governor of Rhode Island, April 8, 1787 1787 Connell, Matthew ms Ship "Consolation of Newport" built at New Shoreham by 1831 Consolation of Newport ms Rose, John John Rose, 1831 U.S.S. Constellation Constellation ms Log of U.S.S. Constitution kept by Charles Hunter, 1835 Constitution mss Hunter, Charles August to October, 1835 Repairs to U.S.S. Constitution, Samuel Brown, Navy 1802 Constitution ms Brown, Samuel Agent, 1802 Cook family of Tiverton, 1823-1826 1823 1826 Cook ms Letter, Dec. 23, 1856 1856 Cook, Elizabeth ms Cook, Henry Payroll of his company in 's regiment from the 1777 1778 Cook, Isaac mss Photostats 24th to the 31st of July, 1778. Pay abstract between May 22 and June 22, 1777 Payroll of Captain Isaac Cook's company in Col. Nathan 1778 Cook, Isaac ms Miller, Nathan Miller's Regiment, RI, 1778 Release of Hannah Cook and Joseph, 1717 1717 Cook, Joseph ms Cook, Hannah

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 72 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Receipt to Joseph Peabody, executor, from Joseph 1717 Cook, Joseph ms Peabody, Joseph Wills--Decedent's estates Cook and Hannah Cook for payment from the estate of her father, John Peabody, August 9, 1717. Estate Documents Cook, Mrs. Benjamin Ladd 15-1/4" x 10-1/4" x 5" box Wills--Decedent's estates

Letter to Prof. Josiah P. Cooke from Timothy Dwight 1892 Cooke, Josiah P. mss Dwight, Timothy; Whitehall concerning Whitehall, 1892 Biography of and his correspondence 1775 1778 Cooke, Nicholas ms Typed copy in scrap book. Biography Cushing, Anne Cooke during the Revolutionary War, 1775-1778 Listed as Governor of Rhode Island Cooke, Nicholas ms See: Shelf 026, Box 54, Folder 11, Governors of Rhode Island Deed for land in Newport, 1760 1760 Cooke, Robert ms Formerly PR1 Easton, Nicholas Letters from Silas Cooke to Aaron Lopez headed from 1776 Cooke, Silas mss Lopez, Aaron; Whitehall Whitehall, Oct. 16 and Nov. 7, 1776 Also, letters from Silas Cooke regarding runaway slave. To rate makers for Newport unable to pay Tax, June 4, 1781 Cooke, Silas ms 1781 "Arithmetical Tables Suited to the Capacity of Boys and MS 1995.70.14 1835 Cooledge, Daniel bound ms Girls of an Early Age", New York, 1835 Letter to Newport Historical Society while he was Vice 1923 Coolidge, Calvin Newport Historical Society ms President, 1923 A friendly letter to Edith Wetmore, July 20, 1920 1920 Coolidge, Calvin ms Wetmore, Edith August B. Copeland and wife to David W. Holloway, MS1995.21.4 1857 Copeland, August B. United States Hotel mss Clement W. Brown, P.O. Box 544, Newport--City of--Land Evidence Holloway, David W. Mortgage, 1857 Newport, RI 02840-0005 February 22, 1995 Lease, 1856 MS 1995.21.1 1856 Copeland, Augusts B. United States Hotel mss Clement W. Brown, P.O. Box 544, Newport--City of--Land Evidence Holloway, Davis W. Newport, RI 02840-0005 February 22, 1995 Lease and Mortgage for the United States Hotel, 1856 1856 Copeland, Augustus B. United States Hotel ms Listed as Augustus B. Copeland Holloway, David W. and his wife. Deed, April 14, 1835 1835 Corne, Michael Felix ms Bottomore, William Cornell family, no date, miscellaneous genealogy Cornell ms 30 pieces Cornell family, Deeds, wills, etc., 1660-1867 1660 1867 Cornell ms 83 pieces Cornell family, Deeds, wills, etc., 1713-1874 1713 1874 Cornell mss 32 pieces General Cornell abdicated his seat in Congress Cornell ms Postscript of a copy of a letter from Howell, David David Howell to State of Rhode Island (rest of letter ot there). Letter to General Greene, January 23, 1781 1781 Cornell, Ezekiel ms Greene, Nathanael War office letter to President Reed of the State of 1781 Cornell, Ezekiel ms Reed Pennyslvania, April 1781 Gen'l John sullivan, , DeValnais to 1774 1784 Cornell, Ezekil ms Map showing the position of British United States--History--Revolution Livingston, William; Sullivan, Marquis DelaFayette from Mayor & Corp. of Newport. Ships, April 6, 1776 John; Marchant, H William Lingingston, Ezekil Cornell. 1774-1784 Bible records of Job and Sarah (Warren) Cornell and 1777 1851 Cornell, Job ms, 3 pieces Bible records Cornell, Sarah Warren family, ca. 1777-1851 Autograph book, 1861-1864 1861 1864 Cornell, Sarah mss Autograph book of Sarah Cornell MS 1995.4 Cornell, Sarah bound ms Autographs Captain Stephen Cornell, Revenue Cutter Service, 1853- 1853 1870 Cornell, Stephen mss 86 pieces 1870 Poster announcing the return of the Coronet to Newport 1995 Coronet International Yacht Restoration poster Yachts for the beginning of a restoration project by the School Internation Yacht Restoration School, September 3, 1995 Photographs Cortland, Allen ms Genealogical charts, manuscripts, n.d., 1651 1651 Cotter, Ichabod mss Allen, Martha Concerns the voyage of the Snow St. Andrew during 1740 Cotter, Thomas ms Mr. Cotter puts the full blame on Crosse, William; Dundas, Alex; which the cargo was damaged. 1740 Captain Hull and not anyone else. Hull; St. Andrew

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 73 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Letter asking Cottrell to help Prince William return to 1838 Cottrell, Benjamin ms If Prince William is unalbe to come Irish, George; William, Prince Narragansett. Nov. 15, 1838 back, he would like a steady black man. He will pay good wages. Mortgage for land on Thames and Brewer, 1887 1887 Cottrell, James ms Salt marsh at Sachuest, 1663-1664 1663 1664 Cottrell, Nicholas ms Richman, Edward Funeral Expense Book, 1901-1902; Records, 1894- 1875 1902 Cottrell, R. Poughkeepsie City and 15-1/2"x12-1/2"x5" box Funeral records Franklin, R. & W.; Morris, 1897; Cancelled Checks and Check Book, 1875-1876; Wappinger Falls Electric Co containing 4 vols. Margaret Religious Album, 1838 Magazine "Courrier" discussing a law passed in the 1791 Courrier ms French parliment, Feb. 26, 1791 Mortgage for property and land in Newport, 1936 1936 Covell, Elizabeth ms Quitclaim, 1894 1894 Covell, John ms Covell, Caroline; Covell, William

Town & Country Club of Newport, 1964 1964 Covell, Virginia Town & Country Club of Newport Bound typed ms Thesis Associations

Broadside concerning the Georgian Society of Rhode 1945 Covell, William Georgian Society of Rhode ms Island wants to buy and restore the house and make it Island into a museum, Feb. 15, 1945 Deed of sale for land in Newport to Junius P. Prentiss of 1864 Covell, William K. ms Purcell, Jobias; Purcell, Martha; Fall River and William K. Covell of Newport, 1864 Prentiss, Junius Deed for sale of land in Newport, 1866 1866 Covell, William K. ms Prentiss, Junius P. Deed for land and Gravely Point Boat Shop in Newport, 1862 Covell, William K. ms Southwick, James M.K. 1862 Deed for sale of land in Newport, 1898 1898 Covell, William K. ms West, Charles; West, Mary Broadside letter addressed "To Whom it May Concern" Covell, William King ms to raise money to buy Nicholas-Hunter House in Newport and make it into a house museum. Letter: William King Covell to Roger P. Braman, April 4, MS 1997.17 1956 Covell, William King ms Frank Carpenter, 30 Rhode Island Letters Braman, Roger P. 1956, criticizing the managing of Channing Memorial Avenue, Newport, RI 02840, 7/31/97 Church by minister John C. Agnew Letter: William King Covell to Roger P. Braman, MS 1997.18 1960 Covell, William King ms Frank Carpenter, 30 Rhode Island Letters Braman, Roger P. November 26, 1960, criticizing the managing of Avenue, Newport, RI 02840, 7/31/97 Channing Memorial Church by minister John C. Agnew, and recalling the beliefs of Maud Lyman Stevens

Assembly invitations on playing cards, 1766 and 1762 1762 1766 Cowley mss Invitations to Assembly, 1762, 1766 1762 1766 Cowley mss Deed for farm in Newport, 1753 1753 Cowley, Joseph ms Formerly PR1 Newport--Town of--Land evidence Cowley, Penelope; Whitehorne, Richard Log Book kept by John H. Cox, 1849-1850 1995.61 1849 1850 Cox, John H. Audrey Clarke Bound ms Log-books Cox, John H. Log Book of the whaler "Audley Clarke", kept by John H. MS 1995.62 1849 1850 Cox, John H. bound ms Gift of Charlotte S. Card Log-books Audley Clarke Cox, 1849-1850 Reverend Samuel H. Cox autographed letter to Lecture 1861 Cox, Samuel H. ms Committee Utica Mechanics Association, 1861

Protest against a group which sent the sloop "Humbird" 1770 Cox, Thomas mss New York merchants agred not to Humbird; Lawton, Robert away from dock at New York with a copy of agreement. accept goods from RI ships contrary May 1770 to non-importation agreement.

Treasury Department Circular, "Free" stampless covers, 1792 Coxe, Tench ms 1792 Letter concerning a legal matter, Nov. 15, 1816 1816 Cozzens, B. ms Sprout, James Marriage Certificate (Friends), 1758 1758 Cozzens, Leonard ms Typed copy Wheatley, Sarah Invoices for goods received by William Cozzens, master Mus 95.14 1812 Cozzens, William Bowen and Ennis ms, 7 pieces Helena Caldwell, granddaughter of Shipping records of the ship Franklin, in Gothenburg, 1812 Jonas Bergner, 1996 photograph Cozzens, William photograph

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 74 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Shipping papers for brig "John", William Cozzens, Cozzens, William ms Assigned to: Constant Taber, Waler John Master: Molasses Channing, Eisha Borwn, Robert Eldridge Letter from Benjamin Ruggles to Captain William Mus 95.14 1812 1813 Cozzens, William ms, 3 pieces Helena Caldwell, granddaughter of Shipping records Ruggles, Benjamin Cozzens advising him of the start of the War of 1812 and Jonas Bergner, 1996 offering advice on how to return home safely, 1812, 1813 Letter from Lockman concerning fees for Admiralty 1743 Cradock, Judge ms Honorable Judge Cradock Lockman, Leonard Court, 1743 The History of the Old Testament Methodized Cradock, Samuel Boxed bound imprint; 1 of 61 volumes in this collection. On loan from Trinity Church Church history 8"x12" Reminiscenses of Newport Crandall, Ada mss Cyphering Book, 1841 1841 Crandall, George B. Bound ms Gift of Mrs. Crandall, 1841. Mathematics Joseph Crandall of Westerly, Master Carpenter, who 1832 Crandall, Joseph ms Wells, Olliver D.; Jane built ship "Jane" for Oliver D. Wells and others, 1832 Ship "Camilla" built at Newport by William H. Crandall for 1833 Crandall, William H. ms Camilla; Bull, Henry; Bush, Henry Bull, Thomas Bush, William Vars, John Vars and Thomas ; Vars, William E & I Herrick of New York, 1833 Surveyor of Customs, Newport, printed orders from 1860 Crandall, William H. ms Washington, D.C., 1860 William H. Crandall of N. Stonington built ship "Minos" 1826 Crandall, William H. ms Engs, George; Minos for George Engs, 1826 Master Carpenter Crandall built ship "Sea Bird", 1825 1825 Crandall, William H. ms Sea Bird Certificate for ship "Governor Coddington" Crandall, William H. ms Governor Coddington Certificate for ships Crandall, William H. ms Canimer; William; William Engs; Erie Certificate for ship "John Coggeshall" Crandall, William H. ms John Coggeshall Ship "Pizzaro" built by william H. Crandall of North 1826 Crandall, William H. ms Pizarro; Greene, Pardon C. Stonington, CT, at Westerly, RI, for Pardon C. Greene of Newport, 1826 Letter to Dr. O.E. Turner, Oct. 3, 1837 1837 Cranston ms Turner, O.E. Bill of sale for vessel, 1734 1734 Cranston, Benjamin ms Goulding, George Estate, 1838 1838 Cranston, Catherine ms Manuscripts of original poems, 1841 1841 Cranston, Henry ms Representative of Congress under President Polk Cranston, Henry Y. ms Letters from Wasington Polk Will, Jamestown, RI, August 31, 1745 1745 Cranston, John ms Military commission from Samuel Cranston to Nicholas 1707 Cranston, Samuael Colony of Rhode Island Photocopy Origianl returned to Redwood Commissions Easton, , July 5, 1707 Library, 9 July 1996 Commission of John Warner, Justice of the Peace, 1725 Cranston, Samuel ms , Secretary Warner, John; Ward, Richard signed by Governor Samuel Cranston, July 5, 1725 Letter from Governor Cranston to Major Holden of 1722 1723 Cranston, Samuel ms Holden Warwick, 1722 - 1723 Will, recorded May 1, 1727 1727 Cranston, Samuel ms Commission of Charles M. Andrew in Company of Foot, 1710 Cranston, Samuel ms Governor Samuel Cranston; Clarke, Weston; Andrew, 1710 Secretary Weston Clarke; Colonel Charles M.; Cranston, John John Cranston Governor Samuel Cranston; Deputy Governor John 1698 Cranston, Samuel ms Greene, ; Court action, September 1698 Deputy Governor Walter Clarke to constable to assess 1703 Cranston, Samuel ms Clarke, Walter rate. Has seal on it. March 28, 1703 Governor Samuel Cranston, Captain James Green 1703 Cranston, Samuel ms Smith, Benjamin; Green, James (assistnats) for Warwich, June 15, 1703 Letter to Thomas (cousin) concerning business Cranston, Thomas ms Reverent Walter Cranston and Cranston family, 1820- 1820 1825 Cranston, Walter mss Letters and typed copies of wills 1825 Garlands for the Dead, 1842 1842 Cranston, William Bound ms Eulogies A. Crary to Thomas Rumrell, Esquire, Marietta, Jan. 8, 1809 Crary, A. ms Rumrell, Thomas 1809

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 75 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Col. E. Crary and Tophams Regement, Bill of Act to Crary, E. Tophams Regement ms obtain payment of wages for service in the Revolution from the U.S. Opinion of the Attorney General on the case of Captain 1879 Crawford ms Ellery, William; Tayen Tayen, Oct. 9, 1879 Genealogical charts, manuscripts, n.d. Crawford, Gideon mss Opinions of the Attorney General on questions 1819 Crawford, William H. ms Wirt, William; Ellery, William presented by William Ellery concerning slavery and the law. Oct. 1, 1819 Captain John Orde Creighton, Commanding Naval 1812 1815 Creighton, Jon Orde ms Typed copies of letters Nicholson, Joseph Officer Newport. Orders concerning Block Island vessels coming into other RI ports. 1812-1815 Block Island aiding the enemy vessels barred from entering RI ports. 1814

Communist Labor Party membership card, to Frank 1919 Cronk, Frank Communist Labor Party printed card Address given on card is 15 Central Cronk, October 3, 1919. Item contains Communist Labor Street Party stamps. Deed for land in Newport, 1753 1753 Crook, Robert ms Formerly PR1 Newport--Town of--Land evidence Easton, Nicholas Copy of an oration delivered at Newport, RI, July 4, 1825 1825 Crooke, Samuel Malbone ms Copied at the request of Dr. David King Will of 1869 1869 Crooker, Harriet G. ms Diary for 1868. 1868 Crosley, John Hookey ms Found in Vermont and returned to Newport, Oct. 1984 - by Mrs. Meg Smith Herbert R. Cross House, blue prints and architectural 1920 1929 Cross, Herbert R. mss drawings, 1920's Concerns the voyage of the snow St. Andrew during 1740 Crosse, William ms Cotter, Thomas; Dundas, Alex which the cargo was damaged. Cotter puts the full blame on Captain Hull, 1740 Deed for land in Tiverton, 1668 1668 Crowe, William ms Formerly PR1 Tiverton--Town of--Land evidence Lawton, Thomas Certificate as Policeman, Jan. 7, 1886; Certificate as 1886 1905 Crowley, James ms Chief of Police, May 19, 1905 Letter from General George Cullum to David King Jr. Cullum, George ms King, David, Jr. Bond for estate of John Cupit, mariner, 1736 1736 Cupit, Elizabeth ms Witnesses: William Coddington, Wanton, John; Cupit, John John Easton Contract with Robert Curry, Builder, and John D. 1899 Curry, Robert W. City of Newport ms Johnston, John D. Johnston, Architect, for Newport City Hall, 1899 Contracts for houses in Newport Curry, Robert W. ms Newport County Jail, contract with Robert w. Curry, 1898 Curry, Robert W. ms Changes in jail building and building Wetherell, J.H.; Horton, Jere W.; builder, Dudley Newton, Architect, 1898 new extension. Newton, Dudley Letter Curtis, G. W. ms Stevens, J. Austin Letter Curtis, G. W. ms Higginson, T. W. Fire insurance policy issued for a house at 220 Spring MS 1995.71.2 1903 1908 Curtis, Kate A. Providence Mutual Fire mss 1 Item Marilyn Curtis, 12 Bayview Avenue, Insurance Street, Newport, RI, by the Providence Mutual Fire Insurance Co. Newport, RI November 1995 Insurance Co. July 14, 1903 - July 14, 1908 Letter from Lewis Curtis, Ph.D., Yale, concerning 1930 Curtis, Lewis P. ms Autograph Sterne, Laurence Laurence Sterne, 1930 Biography of Nicholas Cooke, Governor of Rhode Island, 1775 1778 Cushing, Anne Coke Boxed bound typed copy Biography Cooke, Nicholas and his Correspondence During thre Revolutionary War, in scrapbook, index 1775-1778 Furniture of Charlotte Cushman gien by Emily Warren. Cushman, Charlotte Stage Door Canteen Club ms Warren, Emily Note by J. H. Benson concering gold plated brass plates.

Testimonial Dinner, Saturday, May 20, 1978 1978 Cushman, Oliver (Mrs. Fanny) ms Records, birth certificates of mariners, certificates of 1800 1899 Customes House mss 2123 pieces naturalization, 1800's Printed forms from U.S. Treasury Department to Customs House U.S. Treasury Department ms Customs Collector at Newport.

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 76 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Customs House receipts, etc., 1815-1849 1815 1849 Customs House ms 107 items Custom House accounts, 1801 - 1816 1801 1816 Customs House ms 102 pieces Statement of fees received by collector, 1790-1820 1790 1820 Customs House ms Certificate with Eagle and Stars in this box, Folder 3 Ships with figure heads. Customs House ms Measurements of vessels. Customs House ms Bills for printing, paper, rent, etc for Customs House. 1799 Customs House ms Lillibridge, Alice; Ellery, William Lease for rooms north side from Alice Lillibridge, 1799 Customs House, correspondence, 1799 - 1820 1799 1820 Customs House ms Ships with assorted figureheads: Negro, Alligator, Customs House ms woman, Fiddle, Billet, Man, Mercury and Apollo Papers relating to Spanish Prize Brig Bello Corune. 1791 1803 Customs House ms William Ellery correspondence Box. 1791 - 1803 Appointments (4): 1861-1866 1861 1866 Customs House ms Appointments to the office of Naval Bush, Thomas B. officer for the district of Newport, RI (Customes Office) Customs House Correspondence, 1728 - 1850 1728 1850 Customs House ms Records and Documents, 1793 - 1936 1793 1936 Customs House mss Also, documents issued by the departments of treasury and commerce, and RI Customs House in Newport Customs House vouchers Customs House ms Land laid out to her in Town Common, 1702 1702 Cutler, Penelope (Arnold) ms Daily calendar of J. Daly, 1926 1926 Daly, J. Bound imprint with J. Daly and the address 32 Calendars marginalia Annandale Road is written on the title page. Estate, 1841 1841 Dansell, James W. ms Administration of Will to Peter Remington, Nov. 1, 1841 1841 Danzell, James ms Remington, Peter

"Useful Instruction, for Children By Way of Question and MS 1995.70.14 1808 Darby, Abiah ms Sherman, Abraham Answer", by Abiah Darby, 1808 Award for settlement of wages to Captain Benjamin Darby, Benjamin ms Richardson, Thomas Darby to be paid by Thomas Richardson, Samuel Holmes, and John Bennett, n.d. Leters from Hawaii and Mexico aboard the U.S.S. 1887 1889 Darrah, William ms william Darrah, USN Adams, 1887-1889 Journal kept by Naval Cadet Darrah of U.S.S. 1883 1884 Darrah, William F. Kearsarge Boxed bound ms Log-books Kearsage Kearsarge, 1883-1884 Cadet journal of summer cruise of U.S.S. Standish, 1880 1880 Darrah, William F. Boxed bound ms Log-books U.S.S. Standish.

Cadet journal of summer cruise of U.S.S. Standish, 1882 1882 Darrah, William, F. Boxed bound ms Log-books U.S.S. Standish

Photograph Darwin, Charles ms 1783 1783 Daste, Jean ms Service records, burials, monments, etc., relating to Daughters of the American Revolution Daughters of the American ms Rhode Island patriots during the American Revolution. Revolution Notes on Davenport House on Franklin Street Davenport House ms Bergner, Jonas Medical invoices, 1850, 1859, 1869, nd 1850 1869 Davenport, A. K. Newport Hospital ms and imprints, 4 pieces Donated by Dr. Howard Browne, Medicine--History 1996 Estate, 1811 1811 Davenport, Gideon ms Listed as Phillis Davenport, Widow Davenport, Phillis

Deed for land in Newport, 1741 1741 Davenport, Thomas ms Formerly PR1 Newport--Town of--Land evidence Packom, Isaac Letter Davies, Theodore F. ms Stevens, J. Austin Letter from Charles Davis, Master of the Brig Ann, to the 1774 Davis, Charles ms Addressed Shipping records Ann Captain of Fort George asking permission to pass the fort, April 13, 1774 Autographed letter addressed to A.D. Bache of West 1860 Davis, Jefferson ms Bache, A.D. Point, Sept. 10, 1860

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 77 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Bond estate of Clement Alsworth, 1732 1732 Davis, John ms Witnesses: Peleg Rogers, William Easton, Nicholas Jr.; Aylsworth, Coddington Clement Account of court martials of Robert Davis and James 1778 Davis, Robert ms copy contained in United States--History--Revolution Sanford, James Sanford, August 25, 1778 (copy of original bound scrapbook containing other loose pages Invoice of glass from Venice Davis, Theodore M. ms Customs House papers. Custom House Proclamation of the Peace of 1783 - Sheriff William 1783 Davis, William ms Presented to the Society by his Davis read publicly on the Court House steps at the grandsone Joshua Sayer Feb. 11, close of the Revolutionary War. 1783 1822. Bill from William Davis, Cabinet maker, to Aaron Lopez, 1761 Davis, William ms Lopez, Aaron 1761 Papers concerning parentage of Sprague Dawley of Dawley, Sprague ms Listed as Dr. Solomon Sprague, 11 Sprague, Solomon Exeter pieces Letter concerning regiment, Nov. 23, 1861 1861 Day, Martin N. ms Higginson, Thomas W. Decree of Emperor of Russia prohibiting all commercial Dayton, Benedict mss R.P. searched for Russian Shipping records Dockray, James intercourse with Great Britain. Shipping records for document 8/2/1996 and was unable Brandywine, Boreal, Rising Sun to locate it in this folder. Estate, 1842 1842 Dayton, Mary ms Will, Newport, June 11, 1842; Inventory, June 20, 1842 1842 Dayton, Mary ms

Papers De Blois family 15-1/4" x 10-1/4" x 5 " ms Also contains material on the Genealogy Dudley family box Breakers. Two letters describing the situation in Belgium, names 1916 de Leyriche, Marcelle ms Typed copy have been removed from the letter, 1916 Court Action against John Reynolds of East Greenwich De St Croix, Joshua Temple ms Reynolds, John

Notes on the grave of Admiral de ternay as told to him 1874 de Ternay bound ms Eulogies Hornsby, Thomas by Thomas Hornsby, written in Paris, January 1874 Letter to Honorable Philip Schuyler, Esquire, asking for Dean, James ms James Dean Agent for Indian Affairs Schuyler, Philip; Ellery, payment of 800 continental dollars to pay the expenses Christopher of Indians during the Revolution. Mortgage to Richard Deane of Islington, Middlesex, 1663 Deane, Richard ms Clarke, John England from John Clarke on Newport property, 1663 DeBlois, misc. DeBlois ms DeBlois family accounts and business letters, 1779-1814 1779 1814 DeBlois ms 20 pieces

DeBlois family business letters, 1777-1788 1777 1788 DeBlois ms George, Stephen; Lewis, DeBlois DeBlois family business letters, 1777-1794 1777 1794 DeBlois ms 19 pieces DeBlois family business letters, 1776-1814 1776 1814 DeBlois ms 76 pieces Papers DeBlois family 15-1/4" x 10-1/4" x 5 " ms Genealogy box Papers DeBlois family 15-1/4" x 10-1/4" x 5 " ms Genealogy box Extracts from a journal kept while on a whaling voyage DeBlois, Henrietta ms with her husband. Letters to wife from whaling voyages aboard Barque 1861 1865 DeBlois, John S. ms Also, two journals of voyages Tew, Henrietta; Merlin "Merlin" -1861- 1865 Bowditch's Navigator. 17 additional leters received Aug 30, 1966.

DeBlois family papers, receipt concerning the estate of DeBlois, Ray ms Jane Brown married Stephen Brown, John; Robinson, John Brown to Mathew Robinson DeBlois Matthew Accounts, 1796-1800 1796 1800 DeBlois, Stephen ms 122 pieces Letter to Sir Guy Carleton, K.B., concerning soldiers 1782 DeBlois, Stephen ms Carleton, Guy billeted in DeBlois' house in New York, 1782 Letter regarding a distillery, Nov. 16, 1817 1817 DeBlois, Stephen ms Peck, Nicholas Leter regarding a distillery, November 16, 1817 1817 Deblois, Stephen ms Peck, Nicholas

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 78 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Stephen DeBlois letter to Sir Guy Carleton K.B. 1782 DeBlois, Stephen ms Carleton, Guy concerning soldiers billeted in DeBlois house in New York, 1782 Ship Com. Decatur, 1832 1832 Decatur ms Photographs, site journal, time sheets, artifact list from 1969 1970 Deetz, James misc. These items are on permanent loan Transfered from Plimoth Plantation Architecture--Restoration the archaeological excavation of the Friends Meeting until ownership can be established. April, 1998. House, 1969-70.

Series of plans and drawings of the archaeological 1969 1970 Deetz, James pencil drawings These items are on permanent loan Transfered from Plimoth Plantation Architecture--Restoration excavation of the Friends Meeting House, 1969-70, until ownership can be established. April, 1998. including one large rolled plan.

Wills, letters, deeds, etc. Dehon, Theodore mss Listed as Bishop Theodore Dehon Log for U.S.S. Deleware kept by Charles Hunter, U.S.N., 1835 1836 Deleware mss Hunter, Charles Nov 1835 to Feb 1836 Will, Newport, RI, March 7, 1830 1830 Denham, Daniel ms Picture Denham, Daniel graphic ALS from John Denison, Stonington, to William 2000.1.9 1753 1753 Denison, Jon 1 p. An angry letter: "I think you are Purchased at auction, Russ Rutter's Wickham, Benjamin Shipping records Pindalton, Newport, Feb. 18, 1753 hardly kind and you came away and Main Street Auction, Minnetonka, left my goods last trip . . . Bring my MN, November 1999, for $180.00. goods this trip without fail thair at See auction catalog, item no. 535, several places . . . At Capt. Benj box 36A. Wickhams/at Capt Joseph and Peter Harrisons/at Mr. Samll Vernons/at Jonathan Nichols Esq./ at Capt John Browns for cloves and shugar . . ."

Letters to Mary Robinson Hunter in Brazil, 1835-1846 1835 1846 Dennis, Catherine Engs mss Originals and typed copies. Also, Hunter, Mary Robinson letter of C.E. Biggs, (acct. of Dorr Rebellion) Engs Family papers, letter of Cahterine Engs Dennis to 1835 1846 Dennis, Catherine Engs ms Original and typed copies. Hunter, Mary Robinson Mary Robinson Hunter in Brazil, 1835-1846 Will, Newport, RI, April 24, 1766 1766 Dennis, Joanna ms Bill from John Dennis for sloop "Willingmind", John 1753 Dennis, John ms Willingmind; Beard, John Beard, Captain, 1753 Probate of estate, 1840 1840 Dennis, Peter ms Administration, March 1841; Commissioner's Report, 1841 Dennis, Peter ms Feb 20, 1841 Letter - Mr DeRham of New York is building near Mrs. 1844 DeRham mss Harpers; Hunter, Thomas r. Harpers, Nov. 12, 1844 Ship's Account Book, 1746. 1746 Derra, De Coudre St. Jacques Boxed bound ms Log-books Derra, De Coudre Letter from him, 1779 1779 D'Estaing ms Letter - French items D'Estaing ms Rochambeau DeTernay Monument, 1902 1902 DeTernay ms French officers Devillemarais and Chadirac from 1780 DeValnois ms Champlin, C.; DeVillemarais; Hermione wounded, July 2, 1780 Chadirac; Hermione Deed J. Devell to J. Pebody, 1676 1676 Devell, John ms Signature of Witness: Williams Pebody, John; Hiscox, William Hiscox. Formerly located on Shelf 037, Box 126, Folder 3

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 79 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Deed to John Pebody, 1676 1676 Devell, Jonathan ms Jonathan Develle is the son of Pebody, John William Devell Marriage certificate (Friends) to Daniel Anthony and 1767 Devoul, Sylvester ms Anthony, Daniel Sylvester Devoul, 1767 Deed for land, Jonathan Dewell to John Peabody, Nov. 1676 Dewell, Jonathan ms Newport--Town of--Land evidence 2, 1676 Note books of Mrs. Dewick (midwife) with Dr. Michael 1905 1911 Dewick, Mrs. bound ms, photograph Also, photograph of Mrs. Dewick Sullivan, Michael Sullivan with statistics on each child's birth, 1905-1911

Inquiry concerning Slave thrown overboard while she 1791 DeWolf, James ms Xerox copy -- original in Folder 24 was still alive and sick with smallpox, 1791 Letter to Honorable Samuel L. Southard, Secretary of 1825 DeWolfe, James ms Southard, Samuel L.; Mason, the Navy, recommending George Champlin Mason as George Champlin Purser, June 24, 1825 1792 1792 Dexter, Edward ms 2 pieces Note to Thomas Olney asking for the town's books by 1645 Dexter, Gregory ms Gift of Mrs. E.M. Armstrong Newport--Town of--Records Olney, Thomas bearer John Greene, Nov. 25, 1645 List of continental certificates belonging to John S. 1786 Dexter, John S. ms Dexter, 1786 Deed for land in Newport, 1722 1722 Dickinson, John ms Formerly PR1 Newport--Town of--Land evidence Dyre, William Order to collect states arms, March 28, 1815 1815 Dickson, Gordon ms Stall, Isaac Millinery Account Book, Helen Diggles, 1915-1917 1915 1917 Diggles, Helen Bound ms; 8-1/4"x 10- Donated by Martin De Veau, May, Business records 1/4"; red and black binding 1981.

1863 1863 Dix, Dorothea L. ms 3 pieces Letter to Samuel Powell Esquire of Philadelphia, Nov. 1863 Dix, Dorthea L. ms Powell, Samuel 23, 1863 Customs collector requests a sanction so he may obtain 1861 Dix, John A. Customs House Collectors ms Dennis, W.E. funds to pay the permanent inspector, W.E. Dennis, Office whom he just appointed. Feb. 27, 1861 Letter of introduction to Honorable James Guthrie, 1853 Dix, John A. ms Guthrie, James; Corning, Secretary of the Treasury, 1853 Erastus; Sherman, Watts Collector requests a sanction so he may obtain funds to 1861 Dix. John A. ms Customs House; Dennis, W.E. pay the permanent inspector, W.E. Dennis, whom he just appointed to position. Feb. 27, 1861 Miscellaneous materials related to the restoration of the 1955 1975 Dodge, Donald Newport Historical Society misc. Deetz, James Architecture--Restoration Friends Meeting House, Newport, 1955-1975. Friends Meeting House, Restoration project, drawings Dodge, Donald mss Bullock, Orin; Head, Alton Brigantine Dolphin with Solomon Malbone, Commander, 1756 Dolphin ms Malbone, Solomon 1756 Sloop Dolphin, flag of truce for Mississippi, Jan 14, 1758 1758 Dolphin ms

Letters: to board at John Wantons, Sept. 1783, and 1783 Dordin, Miss mss Wantons, John; Vernon, letters of William Vernon to son Sammy concering Miss William; Dordin, Peter Dordin, her mother and Mr. Wetmore. Brig Apollo owned by Vernon, 1765-1768 1765 1768 Dordin, Peter ms Apollo is a Brig Shipping records Apollo Will, Newport, RI, Oct. 13, 1767 1767 Dordin, Peter ms Silas Dean married Elizabeth Dordin (daughter of Peter). Dordin, Peter mss Mrs. De Le Deinier came back to Dean, Silas; Dordin, Elizabeth Widow of Peter Dordin Sr. (Mariner) married Peter Newport after the Revolution and Francis Christian De Le Deinier. was divorced November, 1785 1758 1758 Dordin, Peter ms

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 80 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) ALS from Peter Dordin, Quebec, to William Vernon, 2000.1.7 1761 1761 Dordin, Peter 2 pps. Comments on the bad business and Purchased at auction, November Vernon, William Shipping records Newport, June 20, 1761. plans to go to New Foundland: 1999, for $350.00. See auction "there is 30 sail daily expected from catalog, item no. 438, box 36A. England . . . And mount Royal the same the garrison is reduced to one half of the troops already and more are going towards N York."

Speech given by Governor Dorr in answer to the 1844 Dorr, Governor mss Dorr Rebellion, 1842 question by the court, why sentence should not be pronounced against him for treason, June 25, 1844 Letters of Thomas Dorr and George Turner, Attny. 1842- 1842 1853 Dorr, Thomas ms 34 pieces Dorr Rebellion, 1842 Turner, George 1853 Benjamin Doubledays' List of Bills Against Sundry 2000.1.11 1766 1773 Doubleday, Benjamin 2 pps., folio Vessels controlled by the Vernon Purchased at auction, Russ Rutter's Shipping records Vessels, 1766-1773 family of Newport with amounts. Main Street Auction, Minnetonka, Important listing of ships and their MN, November 1999, for $250.00. names owned by the Vernons See auction catalog, item no. 589, during this period. box 36A.

Letter from D.B. Douglas, Army Engineer, regarding the 1815 Douglas, D.B. ms fortifications of Newport in 1815 March 1853 and Jan 14, 1853 1853 Douglas, F. ms Higginson, Thomas W. Letter of introduction,1792 1792 Douthat, Francis ms Hamilton, Alexander; Mercer, Archibald Downing Family papers Downing ms Notes on Newport Architecture Downing, Antoinette Colonial Dames 15"x12"x10" box Architecture Colonial Dames Notes on Newport Architecture Downing, Antoinette Colonial Dames 15"x12"x10" box Architecture Colonial Dames Notes on Newport Architecture Downing, Antoinette Colonial Dames 15"x12"x10" box Architecture Colonial Dames Correspondence, Notes on Newport Architecture Downing, Antoinette 15"x12"x10" box Architecture Architectural heritage of Newport and book reviews Downing, Antoinette 18"x13"x3" box Architecture Scully, Vincent Four pages of the newspaper concerning the education 1853 Downing, George Thomas The Anglo-African ms Photocopies of blacks in Newport in 1853 Will, Brooklyn, NY, June 29, 1875 1875 Drapers, Albert ms Captain Thomas Dring, Commander of the brig George 1792 Dring, Thomas ms George William William, 1792 Pring engraved by J.C. Buttre Drowne, Solomon drawings Buttre, J.C. A New History of Ecclesiastical Writers... Du Pin, Lewis Ellies Boxed bound imprint; 8- 1 of 61 volumes in this collection. On loan from Trinity Church Church history 1/2"x11-1/2" Dubbs House, Touro Street, Notes and sketch Dubbs House ms Bergner, Jonas Duck Factory, Inventory and list of purchasers Duck Factory ms Letter to James Coggeshall at Jahleel Brentons, 1772 Duddington ms About smuggling and molasses Coggeshall, James unsigned, August 1772 Dudley, Misc. Dudley mss Charles Dudley, Collector of customs, 1770-1783 1770 1783 Dudley, Charles ms Letters of George Rome and Rome, George Charles Dudley Letters to and from Charles and Catherine Dudley, 1768- 1768 1837 Dudley, Charles ms "Kitty" Dudley Dudley, Charles E.; Dudley, 1837 Catherine (Cooke) Kitty letters while Charles is on the "Rose" in Newport 1775 1821 Dudley, Charles mss Dudley, Catherine; Rose Harbor in 1775. Also letters while Charles is in England. 1778-1821 1799-1816 1799 1816 Dudley, Charles E. mss Dudley, Charles; Dudley, Catherine Scrapbook containing articles and papers of Elizabeth MS 1995.22 1954 DuFais, Elizabeth mss Newport School Department, c/o Scrap-books DuFais, author. She died in 1954 Mary Ellen Burns, Rogers High School, Wickham Road, Newport, RI

Ship "Duke of Cumberland", Huxford Marchant - Master, 1746 Duke of Cumberland ms Marchant, Huxford; Garan, John John Garan - Mariner, 1746

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 81 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Powers of attorney for price money due to the private 1744 1748 Duke of Marlborough mss 15 pieces, also Box 52, Folder 9 man of war "Duke of Marlborough", 1744-1748 Privateer Duke of Marlborough ms Concerning Arnold Burial Ground Dumas, David Society of Colonial Wars ms Cemeteries Bolhouse, Gladys 2 Letters concerning Benedict Arnold Burial Ground, 1976 Dumas, David W. Society of Colonial Wars ms Cemeteries Bolhouse, Gladys E. Feb, 1976, and Mar 3, 1976 Copy from page 5 first numbering to the Clasp Book 1638 Dummer, Richard ms Easton, Nicholas; Brenton, admitted Fremen of this Society, June 20, 1638 William; Harding, Rober Lease for land in Newport, 1727 1727 Dunbar, Mordecai ms Formerly PR1 Pelham, Abigail Hunter-Dunn papers Dunn ms Genealogy and letters to Dunn family from relatives in 1849 1891 Dunn ms 29 pieces England, 1849-1891 Dunn, misc. Dunn ms Dunn, misc. Dunn ms Hunter-Dunn papers, Correspondence Dunn, Ann C.R. ms Letters to family Dunn, Charles Hunter ms Hunter-Dunn papers Dunn, Kate Hunter ms Hunter-Dunn papers Dunn, Kate Hunter ms Hunter-Dunn papers Dunn, Kate Hunter ms Hunter-Dunn papers Dunn, Kate Hunter ms Hunter-Dunn papers Dunn, Kate Hunter ms Hunter-Dunn papers Dunn, Kate Hunter ms Estate of Robert Steed Dunn, 1924-1956 1924 1956 Dunn, Robert Steed ms 1 letter, 1898; letters while in the Navy, 1920 1898 1920 Dunn, Robert Steed ms Deed for land in Newport, 1739 1739 Dunn, Samuel ms Formerly PR1 Newport--Town of--Land evidence Slocum, Giles Deed for land in Newport, 1739 1739 Dunn, Samuel ms Formerly PR1 Newport--Town of--Land evidence Gardner, George T. Dunn, misc., 1901-1903 1901 1903 Dunn, T. ms Descriptions of the Malbone House on Cannon St. and Dunn, T. ms Malbone House; Potter, of Elizabeth Robinson Potter from the Journal of T. Dunn Elizabeth Robinson

Letters from Thomas Dunn to family from West Point and 1850 1873 Dunn, Thomas mss Folder 6 - 1850-1860, Folder 7 - from China, 1850-1873 1854-1873 A discourse delivered in the New Dutch Church on 1794 Dunn, Thomas ms Delivered before the New York Tuesday, the 21st of October, 1794. Society for the information of and assistance of persons emigrating from foreign countries. Thomas Dunn, misc. Dunn, Thomas ms New House on Training Station Road Dunn, Thomas ms Bills from New York, London, Boston, New Bedford, 1874 1877 Dunn, Thomas ms 1874-1877 Correspondence Dunn, Thomas ms Journal of Life in China, Journal of the China trip, 1890- 1890 1891 Dunn, Thomas mss 1891 Letter of resignation from West Point, July 4, 1853 1853 Dunn, Thomas mss Signature of Robert E. Lee, Lee, Robert E.; Williams, Seth Superintendant of Military Academy Brevt

Letters to family from China, 1861-1867 1861 1867 Dunn, Thomas ms Letter to Miss Anna Dunn from Library of Congress 1858 1873 Dunn, Thomas ms Letters, photographs and Chinese Dunn, Anna acknowledging receipt of letter press books of T. Dunn map. for years 1858, 1859, 1863, 1872-73 Papers regarding the estate of Thomas Dunn, 1921 1921 Dunn, Thomas typed ms Wills--Decedent's estates Letters concerning Charles McKim and the Dunn house. Dunn, Thomas (Mrs.) ms See diary of 1877, Kate Dunn McKim, Charles

Bill for Dr. Thomas C. Dunn, 1830 1830 Dunn, Thomas C. ms A New Ecclesiastical History, Containing an Account of Dupin, Lewis Ellies Boxed bound imprint; 8"x 1 of 61 volumes in this collection. On loan from Trinity Church Church history the Controversies in Religion... 12-3/4" Durfee family, 1732-1860 1732 1860 Durfee ms 62 pieces

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 82 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Deed to Henry Collins and others for 12 1/2 shares in 1739 Durfee, Benjamin ms Collins, Henry the Town Wharf, 1739 Marriage Cerfitificate (Friends), December 26, 1792 1792 Durfee, John ms Westgate, Abigail; Durfee, Phebe Earmark for cattle belonging to Oliver Durfee, 1783 1783 Durfee, Oliver ms Dutch Island, Proprietor's Meeting, 1749 1749 Dutch Island ms 1 piece Dutch Island Proprietors Meetings, 1750-1753 1750 1753 Dutch Island ms 3 pieces Letter of Charles D'Wolfe to Samuel Vernon, 1821 D'Wolfe, Charles ms Vernon, Samuel; French, Mrs. "Celebrated singer to be in Bristol on Tuesday Evening", 1821 Deed for land in Newport, 1757 1757 Dyer, Abigail ms Formerly PR1 Newport--Town of--Land evidence Thurston, Gardner Will, Providence, RI, May 5, 1753 1753 Dyer, Abigail ms Concerns a loss to Mr. Ladd of a ship and goods or just 1811 Dyer, Benjamin ms Dyer, Charles; Ladd, John G. goods, 1811 Copies of letters including a brief narration of the Dyer, Mary ms Sufferings of the people called Quakers who were put to death in Boston in New England. Document from Rhode Island General Assembly 1652 Dyer, William Rhode Island General Assembly ms mounted in bound Rhode Island--Colony of--Records mentioning , March 18, 1652 scrapbook containing other loose pages Deed of land formerly Thomas Applegate to George 1644 Dyer, William ms Installed at the Museum of Newport Newport--Town of--Land evidence Gardiner, George; Dyer, Mary; Gardiner, 1644 History, Sept. 5, 1996 Applegate, Thomas Document from Whitehall (England) Authorization for 1652 Dyer, William ms Document carried by William Dyer colony to act against the Dutch, seize ships, etc., 1652 to Rhode Island from England. Invoice on board the ship "Wolfe" for "None so prettys, 1760 Dymond, George ms Clarke, Joseph; Wolfe 20 doz". Captain George Dymond for Mr. Joseph Clarke of London, 1760 "Dr. Robertson's Genuine Patent and Family MS 1995.70.7 1811 Dyott, T.W. bound ms Robertson Medicines..." prepared by T.W. Dyott, 1811 Lease from Charles Hunter for Dyre Farm Dyre ms Hunter, Charles Providence, RI, Will, May 5, 1753 1753 Dyre, Abigail ms Wills Deed, Newport, RI, 1749 1749 Dyre, Charles ms Letter "A brief narrative of the sufferings of the people Dyre, Mary ms See Box 126 folder 6 for Mary called Quakers who were put to death in Boston in New "Dire's" signature on a 1644 deed. England". Deed of land formerly Thomas Applegate to George 1644 Dyre, William ms Mary Dire signs as witness Applegate, Thomas; Gardiner, Gardiner, 1644 "Newport in the Isle of Rhodes" George; Dire, Mary Portsmouth compact Dyre, William ms Signature of William Dyre Deed for land in Newport, 1722 1722 Dyre, William ms Formerly PR1 Dickinson, John Signature of William Dyre Sr. on Bond, 1731 1731 Dyre, William Sr. ms Estate of ______? (Missing) Record Book, 1801-1818 MS 1995.54 1801 1818 E.J. Long Wharf Aquaduct Company Bound ms Business records

Ship Eagle, 1801 1801 Eagle ms Certificate of construction and survey signed John 1829 Eagle ms Slocum of Port of Newport, "Eagle" of Newport, 1829 Ledger "F", 1810-1812 1810 1812 Eanis Eanis and Company Boxed bound ms Business records Bowen Captain Barney Earl suggests that he has an 1813 Earl, Barney ms War of 1812 Robinson, Thomas understanding with the British Commodore. Letter of Thomas Robinson to his son, Nov. 1813 Account Book for trucking, 1757 1757 Earl, William ms 1802-1840 1802 1840 Earle, Abby ms 12 pieces Earl, John; Earl, Deborah Letter, Feb. 26, 1909 1909 Earle, Alice Morse ms Powel, Mary Edith Deed for land in Newport, 1752 1752 Earle, Caleb ms Formerly PR1 Borden, John Assignment of Mortgage, Sept. 20, 1677 1677 Earle, Nicholas ms Withnell, Thurston Letter concerning a catch of fish, July 14, 1771 1771 Earnshey, Thomas ms Account Book, 1872-1876 1872 1876 Easterbrooks, James A. Boxed bound ms Business records Easton Family, deaths and births, 1644-1802 1644 1802 Easton ms From Friend's Records Easton family papers Easton ms

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 83 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Record of births and deaths in the Easton family, 1644- MS 1995.3 1644 1802 Easton family bound ms Death 1802, from Friends' records. Memories of Arthur H. Easton, Newport, Rhode Island, 1944 Easton, Arthur H. ms Kimball Chase, University of Kimball, Chase P. 1944 Chicago, Department of Psychiatry

Elizabeth Easton (widow), probate of estate, 1838-1845 1838 1845 Easton, Elizabeth ms Easton, Benjamin

Newport, RI, inventory, December 7, 1838 1838 Easton, Elizabeth ms Rhode Island Registry of Motor Vehicles operator's 1908 Easton, Gardner C. Rhode Island Registry of Motor ms Transportation license, 1908 Vehicles Rhode Island registry of Motor Vehicles Operator's 1908 Easton, Gardner C. ms Operator's license grated to license, 1908 Gardner c. Easton of 10 Bradford Ave., Newport, RI Will, Newport, RI, March 25, 1756 1756 Easton, Hannah ms Deed for land in Newport, 1756 1756 Easton, Job ms Formerly PR1 Newport--Town of--Land evidence Packom, Timothy Genealogical charts Easton, John ms "The Nabby", the Hylton" and the sloop "Lydia", 1748 1748 Easton, John ms Nabby; Hylton; Lydia Lease for land in Newport, 1739 1739 Easton, John ms Formerly PR1 Newport--Town of--Land evidence Lawrence, John; Hazard, Benjamin Farm Ledger, 1749-1766 1749 1766 Easton, Jonathan Boxed bound ms Business records Physician's Book, 1809-1811 1809 1811 Easton, Jonathan Boxed bound ms Business records Physician's Book, 1772-1787 1772 1787 Easton, Jonathan Boxed bound ms Business records Physician's Book, 1774-1776 1774 1776 Easton, Jonathan Boxed bound ms Business records Physician's Book, 1776-1777 1776 1777 Easton, Jonathan Boxed bound ms Business records Deed for land in Middletown, 1743 1743 Easton, Jonathan ms Formerly PR1 Easton, Nicholas; Coggeshall, Peter To assessors for the Town of Newport account of losses 1781 Easton, Jonathan ms during the Revolution, June 9, 1781 Deed for land in Newport, 1713 1713 Easton, Miriam ms Formerly PR1 Newport--Town of--Land evidence Easton, Stephen Copy of will, 1674 1674 Easton, Nicholas ms Copy made in 1785 Petition to General Assembly for land at Beach in 1786 Easton, Nicholas ms Newport and Pond. Asks that it be annulled and a new trial, 1786 Bill for Cabinet making, Cherry tea table, etc., 1778-1779 1778 1779 Easton, Nicholas ms

Deed for land in Newport, 1756 1756 Easton, Nicholas ms Formerly PR1 Newport--Town of--Land evidence Hazard, Benjamin Will, Newport, RI, Jan 2, 1674 1674 Easton, Nicholas ms Will and inventory, Newport, RI, 1770 1770 Easton, Nicholas ms Genealogical charts Easton, Peter ms Bill from William Lake to Abraham Redwood for 1774 Easton, Redwood ms Lake, William; Redwood, schooling, 1774 Abraham Deed for land in Newport, 1713 1713 Easton, Stephen ms Formerly PR1 Easton, Miriam Records Easton's Beach Easton's Beach 15"x12"x10" Unsorted Newport--City of--Records City of Newport Political cartoon depicting the fiancing of Easton's 1914 Easton's Beach ms Beach, 1914 Easton's Beach controversy, 1786 1786 Easton's Beach ms Light House keeper for Pt. Judith Light Eaton, Edgar R. ms Contract with Robert W. Curry, builder, and J.D. 1893 Ebbs, Robert C. ms Curry, Robert W; Johnston, J.D. Johnston, architect, 1893 Bible records Eberly mss Rogers Bible records Eberly, Thurston ms Gift of Mrs. John Earle Peckham, Oman Recommendation of Friends of Philadelphia that Mary 1846 Ecroyd, Mary ms Snowden, Joseph Ecroyd be accepted to the meeting, May 26, 1846 Letters concerning location of grave, 1805 1820 Eddy, Samuel ms 5 pieces Wheaton, Henry; Martin, 1805-1820 Wheeler The Rhode Island almanack for the year 1792, Printed MS 1995.70.3 1792 Edes, P. bound ms Almanacs Rhode Island Almanac by P. Edes Will, Newport, RI, April 30, 1694 1694 Edward, William ms

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 84 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) A Compleat [sic] History or Survey of All the Edwards, John Boxed bound imprint; 1 of 61 volumes in this collection. On loan from Trinity Church Church history Dispensations and Methods of Religion...... the Methods 5"x8" of Religion (London, 1699) Patent procurement, Edwards and Smith apply for a land 1687 1688 Edwards, John ms Smith, Jeremiah patent, 1687- 1688 Will, 1695 1695 Edwards, William ms Copy of will, 1694 1694 Edwards, William ms Copied in 1773 Estate of Thomas Eggleston, 1734 1734 Eggleston, Thomas ms Witnesses, William Coddington and Eggleston, Johannah; Cranston, Thomas Peckham John, Wanton, Phil. Inventory of furniture and tools belonging to the estate of Elam, Gervas mss Gervas Elam. Shares of Stock, 1802 1802 Elam, Samuel Newport Insurance Company ms Promisory Note, Sample of notes, 1804-1806, one share 1804 1806 Elam, Samuel Rhode Island Union Bank ms of capital stock signed by Samuel Elam, President, 1804

Club called "Social Dinner Party", list of members, 1804 1804 Elam, Samuel ms

Letter concerning the distribution of land from an estate. Elam, Samuel ms Channing, William Letters of members of Society Dinner Party Club, 1804 1804 Elam, Samuel mss

Letter experssing desire to be in Newport, reporting the 1789 Elam, Samuel ms Channing, William; Ellery, death of William Ellery, May 20, 1789 William Naturalization papers, 1789 1789 Elam, Samuel ms Letters to William Channing, Feb. 16 and May 20, 1789 1789 Elam, Samuel ms Channing, William

Leter concerning the charter for the Washington 1800 Elam, Samuel ms Ellery, William Academy, June 2, 1800 Land indenture, John Eldred to John Wanton, William 1733 1733 Eldred, John photocopy Gift of Kelley Smith, 1030 Hope Coddington, William Rhode Island--Colony of--Land Evidence Coddington, George Goulding, Jaheel Brenton, Daniel Street, Providence, RI, December 7, Updike, and John Gardner, East Greenwich, 1733 1998

Sloop Elizabeth with James Stevens, Commander. Bill 1750 Elizabeth ms Stevens, James; Tisdale, Henry for cleaning small arms from Henry Tisdale, 1750 Sloop Elizabeth, account with Thomas Stetson, Dec. 10, 1777 Elizabeth ms Stetson, Thomas 1777 Ship "Elilzabeth & John" built by Benjamin Waterhouse 1824 Elizabeth & John ms Waterhouse, Benjamin of North Kingston, 1824 Power of attorney to Christopher Champlin, 1763 1763 Elizer, Isaac ms Moses, Samuel; Champlin, Christopher Day Book of Ellery Family, 1792-1793 1795 1793 Ellery Boxed bound ms Business records Ellery Family, 1700-1812 1700 1812 Ellery ms Also, William Ellery, Jr., 43 pieces Ellery, Benjamin, Ellery, Abraham Redwood Ellery Family, 1789-1827 1789 1827 Ellery ms 5 pieces, Folder 4 (1789-1827), Folder 6 (1760-1826) Ellery family papers from Wanton Lyman Hazard House. Ellery mss Brought by Mrs. Cushman, September 6, 1961 Ellery Family, misc. Ellery mss Ellery Family, misc. Ellery ms Papers Ellery family 15-1/4" x 10-1/4" x 5 " ms Genealogy box Papers Ellery family 15-1/4" x 10-1/4" x 5 " ms Genealogy box Account Book, 1708-1711 1708 1711 Ellery, Benjamin Boxed bound ms Business records Day Book, 1797 1797 Ellery, Benjamin Boxed bound ms Business records Boundaries of land, 1710 1710 Ellery, Benjamin ms Formerly PR1 Wanton, William; Lange, Nicholas; Mumford, John

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 85 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Boundaries of land, 1710 1710 Ellery, Benjamin ms Wanton, William; Lange, Nicholas; Mumford, John Memorial of losses sustained at Jamestown by attack of 1776 Ellery, Benjamin ms Wallace, Captain Captain Wallace, 1776 Businss letters from Mendon, 1778-1780 1778 1780 Ellery, Benjamin ms Articles of agreement with John Brown, Mariner, 1724 1724 Ellery, Benjamin ms Brown, John Losses of Jamestown sustained by Benjamin Ellery from 1776 Ellery, Benjamin ms Wallace, James: Rose damage by the attack of Captain James Wallace of the ship "Rose", 1776 Estate of Christopher Ellery, 1791-1796 1791 1796 Ellery, Christopher mss 78 pieces Vernon, Samuel; Robbins, Asher Ellery Family Ellery, Christopher mss Ellery, Mary (Vernon) Letters of the Ellery family. One letter from James Dean, 1780 1813 Ellery, Christopher ms 5 pieces Ellery, Benjamin; Dean, James Agent for Indian Affairs, 1780-1813 Ellery family, 1783-1793 1783 1793 Ellery, Christopher Jr. ms Copy book of items notarized especially accounts of 1847 1853 Ellery, George W. ms ships damaged by storms and forced into Newport for repairs, 1847-1853 Will (rough draft), no date Ellery, George Wanton ms Letter regarding a ship model displayed at the Redwood 1814 Ellery, Henrietta Channing ms John Samuel B., Jr. Library, 1814 Letter, June 29, 1810 1810 Ellery, Katherine ms Original and typed copy Sisson, Gideon (Mrs.) Wife of Christopher Ellery Ellery, Mary ms List of officers and members, 1789 1789 Ellery, William Congress of the United States ms William Ellery's handwriting Petition to Congress that Newport ships not have to pay Ellery, William Congress of the United States ms William Ellery's handwriting, rough tonnage as foreign vessels during adoption of the copy, no date, but probably just Constitution. before the adoption of the Constitution in 1790 61 Statements of fees received by Customs House Ellery, William Customs House ms Receipted bills, etc. Ellery, William Customs House ms Letter Book, 1743-1759 1743 1759 Ellery, William Boxed bound ms Business records Ledger, 1727-1763 1727 1763 Ellery, William Boxed bound ms Business records Ledger, 1763-1767 1763 1767 Ellery, William Boxed bound ms Business records Day Book, 1725-1728 1725 1728 Ellery, William Boxed bound ms Business records Journal, 1754 1754 Ellery, William Boxed bound ms Business records Document concerning the Easton's Beach controversy in 1786 Ellery, William ms Beaches William Ellery's handwriting, 1786 Revenue Cutter Vigilant contract with Benjamin Marble 1812 Ellery, William ms Vigilant; Marble, Benjamin; for building written by William Ellery, April 1812 Customs House Letter asking for appointment of Robbins, 1810 1810 Ellery, William ms Gallatin, Albert; Robbins, Asher; Cushing, Judge Business letters from William Redwood of Philadelphia, 1773 1775 Ellery, William mss Redwood, William 1773-1775 Letter regarding the Halifax letters, 1765. Remarks on an 1765 1810 Ellery, William ms Purchased from Christies infamous Publication in the Rhode Island Republican, April 10, 1810 8 autographed letters signed from 1770 to 1809 from 1770 1809 Ellery, William ms Copies of the same in Folder 10 Newport and Philadelphia from the Steadman family. Letter from William Ellery recommending a Marine 1799 Ellery, William ms Hospital in Newport, 1799 Petition to Congress in Ellery's handwriting asking that Ellery, William ms Probably circa 1790 just before the Newport vessels not have to pay tonnage as foreign adoption of the constitution. vessels, no date Correspondence as Customs Collecter, 1791-1803 1791 1803 Ellery, William ms Articles of agreement specifying finishing of a house in 1778 Ellery, William ms Williams, John Dighton for Ellery, dated, October 1778 Correspondence with Customs Officials Ellery, William ms Ellery Family letters, forms, etc., 1748-1820 1748 1820 Ellery, William ms

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 86 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Letter forwarded by Governor William Greene 1784 Ellery, William ms Letter is from Samuel Hardy, Greene, William; Hardy, Samuel concerning officers of Federal Government. 1784 Chariman of Congressional Committee Easton's Beach controversy, copy in Ellery's handwriting Ellery, William ms

Letters to William Vernon during the Revolution, 1776- 1776 1785 Ellery, William ms 9 pieces Vernon, William 1785 8 autographed letters signed from 1770 to 1809 from 1770 1809 Ellery, William mss Copies of the same in Folder 10 Newport and Philadelphia from the Steadman family. Leter regarding the Halifax Letters. 1765; Remarks on 1765 1810 Ellery, William mss the infamous Publication in the Rhode Island Republican. April 10, 1810 Opinion of the Attorney General on the case of Captain 1879 Ellery, William ms Crawfore Tayen, Oct. 9, 1879 District of Newport, license for coasting trade granted to 1794 Ellery, William ms Issued by William Ellery, collector License for trade Thurston, John B.; Defiance John B. Thurston, master of the sloop Defiance, June 6, and signed by Ellery and Thurston, 1794 Oct. 9, 1794 Shipping manifest, District of Newport, issued to Elisha 1816 Ellery, William ms Fish, Elisha; Hope Fish, Master of the sloop Hope of Newport, 1816 Rhode Island Charter, concerning fishing & whales Ellery, William ms Page 12 - Copy by William Ellery signer of Declaration of Independence Ellery, William ms see also Box 1 Agreement between William Ellery and David Williams to MS 1997.28 1807 1819 Ellery, William typed transcript and The Watch and Clock Museum of Clock and watch making Williams, David clean and repair his watch every year, 1807-1819 photocopy the NAWCC, 514 Poplar Street, Columbia, PA 17512-2130, July 9, 1997 Service records, burials, monuments, etc. Relating to RI Ellery-Barton DAR ms United States--History--Revolution patriots during the American Revolution Women's Suffrage Movement, letters. ca. 1914 1914 Elliot, Maud Howe 18"x13"x3" box Formerly box 164. Note on card Suffrage reads, "Put in also #1486 W.S. Assn. 1908-1916" Note from Mrs. Elliott to Herbert O. Brigham, Librarian, 1945 Elliott, Maud Howe mss Brigham, Herbert O.; Ward Newport Historical Society concerning money being raised to purchase papers of the Ward family found in New York. 1945 Assorted letters and notes: Mr. & Mrs. Bradford Norman Elliott, Maude Howe mss Elliott, John; Terry, Roderick 50th Wedding Anniversary; Julia Ward; Miss M.E. Pound (Mrs.)

Reverend Remeo Elton memorial by Dr. David King. Elton, Remo ms At one time Baptist minister at King, David Newport, Professor at . Ship Emily of North Kingston, built by Benjamin Marvel 1824 Emily ms Marvel, Benjamin; Phillips, of Newport for Christopher L. Phillips, Gardner and Christopher L. Pierce. 1824 Sloop Endeavour, charter party, 1751 1751 Endeavour ms Weaver, Benjamin; Thurston, Edwin Ship Endeavour, Captain James Cook, basics relating Endeavour ms Cook, James to. HMS Endeavour misc. Endeavour ms Enfield, misc. Enfield ms Captain William English, 1773 - 1774 1773 1774 English, William ms Lopez, Aaron; Rivera, Jacob Rod Captain William English, Sloop Mary and Brig Ann. English, William ms Ann; Mary Regarding slaves. Letter concerning slave trade, April 12, 1774 1774 English, William ms Lopez, Aaron Shipping papers for slaves: 33 men, 27 women, 2 boys, 1773 English, William mss To go to Kingston, Jamaica, Mr. Ann; Dolbear, Thomas 3 girls. On ship "Ann", Captain William English from Thomas Dolbear. Anamoboe, Africa, July 14, 1773 Engs Family genealogy Engs ms Xerox copies

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 87 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Papers Engs family 15-1/4" x 10-1/4" x 5 " box Genealogy

Letter to "Will", a friendly letter, Feb. 24, 1840 1840 Engs, George ms Engs family papers, Civil War documents. Engs, John ms Certificates signed by A. Burnside, Burnside, A. etc. Account Book 1745-1756; Meteorological Diary, 1786- 1745 1789 Engs, William Boxed bound mss; 2 vols. Business records 1789 Pamphlets and papers used as models in his school. Engs, William ms School accounts 1773-1778, List of pupils 1773-1797 1773 1797 Engs, William ms Journal of Winds and Weather, 1789-1800, containing 1789 1800 Engs, William ms Meteorology weather observations and journal entries Account of abstract of provisions issued from His 1779 Engs. William ms Names of Hessian Regiments, etc. Majesty's Stores at Rhode Island, June 27-30, 1779 4 orations on the 4th of July, 1821, 1823, 1837, 1848 1821 1848 Ennis, William Jr. ms Gift of General Ennis, September 1975 Will, Boston, Mass., Aug. 20, 1784 1784 Erving, John ms U.S. Ship of War Essex, account of Thomas Hornsby, 1800 Essex ms Hornsby, Thomas Purveyor of Naval Hospital with various nurses for care of men. 1800 Deed for land on Broadway, 1929 1929 Esterbrooks, David Newport Oil Corporation ms Letter regarding invitation to speak at Winter Series, 1989 Estes, James ms Snydacker, Daniel 1989 Certificate of builder for Ship Esther, 90 tons, 1821 1821 Esther ms Beatpauli Et Aliorum; vol. I Estio, D. Guilieimo Boxed bound imprint; 9- 1 of 61 volumes in this collection. On loan from Trinity Church Latin literature 1/2"x14-1/2" Letter Everett, Edward ms Stevens, J. Austin Honorable Edward Everett. 1849 1849 Everett, Edward ms Envelope with Cambridge, Mass., 5 cents paid, chg. E.E. Letter to regarding his election to the 1824 Everett, Edward ms Stuart, Gilbert Bunker Hill Monument Asociation, Dec. 1, 1824 Letters to Senator James Fair, auction catalog, 2006-6-1 undated undated Fair, James Rosecliff Gift of Shirley M. Yule America II postacrds of By the Sea and , brochure of yacht America II Material belonging to Fairbanks family on Prudence 1776 Fairbanks ms Wallace, James Island destroyed by Captain James Wallace, Jan 12, 1776 Bill for schooling from William Lake, teacher, 1774 1774 Fairbanks, Benjamin ms Fairbanks, William; Lake, William; Redwood, Abraha Indenture, Jeremiah Fairbanks to Nathaniel Coggeshall, MS 1999.1 1750 Fairbanks, Jeremiah photocopy Nancy Esperson and Gordon Fairbanks, David Apprentices cooper, May 26, 1750 Armstrong, 27 Walnut Street, Newport, Jan. 20, 1999 Bond Estate of Major Fairchild, Butcher, 1734 1734 Fairchild, Major ms Samuel Collins, John Holmes, Gould, Daniel; Gould, John; William Coddington Manchester, John Sloop "Fanny", Christopher Champlin, Owner, 1761 1761 Fanny ms Tillinghast, Joseph; Champlin, Christopher Shipping papers for China from , Sept. 1809 1809 Fanshaw, John ms Captain Hudson Hudson Drawings of Torpedo Station and quarters Farmer, Moses drawings Mrs. Staley Torpedo Station Listed as Professor Moses G. Farmer. Obituary May 26, 1893 Farmer, Moses G. ms Granted patent on his repeater for 1893, died in Chicago, buried in Eliot, Maine. submarine cables, Feb. 28, 1885. Testimonial from employees of Torpedo Station, Jan 7, 1882 Almanac for 1801 by Oliver Farnsworth -- "The Newport MS 1995.1.15 1801 Farnsworth, Oliver bound, printed mss Almanacs Almanac" Correspondence concering the "Farragut Pitcher" given 1925 Farragut, Mrs. ms 16 pieces Montgomery to Mrs. Farragut by men of the "Montgomery" in the Civil War, 1925 Scrapbook, Miscellaneous Objects, Photographs Farrow, Milton 15-1/4" x 10-1/4" x 5 " ms Scrap-books box

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 88 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Scrapbook and misc. objects. Farrow, Milton ms Brig "Favourite" wrecked on Seconnet Point Favorite ms Briggs and Channing Gaul, R.; Gibbs; Channing Autographs, 1898-1826 1898 1826 Fawcet, Helen ms Fawcett, J; Marting, Lady; Martin, Theodore Minutes and constitution of African Union Society and 1787 1946 Fayerweather, Summer Union Congregational Church mss Records not complete. Sinking Fund Association African Benevolent Society, Papers, letters, 1787-1946

Clavis Mystica: A Key Opening Divers Difficult and Featly, Daniel Boxed bound imprint; 907 1 of 61 volumes in this collection. On loan from Trinity Church Church history Mysterious Texts of Holy Scripture... p.; 8"x11-3/4" Schooner "Federal", insurance, March. 1801 1801 Federal ms Bill to town for material for repairs to Washington 1804 1806 Feke, Charles Town of Newport Also, photostat of Charles Feke's Square, Thames and Union Sts. 1804-1806 will. Will: Sarah Townsend, Charles F. Townsend, Solomon 1801 Feke, Charles ms John Townsend; Phila Townsend; Feke, Eleanor; Feke, Robert; Townsend, John F. Townsend, July 14, 1801 Catherine Feke, Elizabeth Hunter Feke, Horatio

Agreements between executors of Charles Feke's estate 1823 1872 Feke, Charles ms 21 pieces Hunter, William; Hunter, Charles and William Hunter. Deeds, insurance, will, etc., 1823- 1872 Letters from Deborah Hunter and her children to Charles 1786 1820 Feke, Charles ms Deborah Hunter wife of Dr. William Given by the Preservation Society of Hunter, Deborah; Hunter, Feke. 1786-1820 from England. 5 folders, 97 items Newport County Katherine; Townsend, Mary Copy of Charles Feke's will. Feke, Charles ms Deed for land, 1807 1807 Feke, Charles ms Green, Caleb Hunter Family Correspondence, typed copies of letters - 1786 1820 Feke, Charles mss 5 folders, 97 items Hunter, Deborah; Hunter, 1786-1820 Katherine; Townsend, Mary Will of Charles Feke, July 14, 1801 1801 Feke, Charles photocopy Donated by the Newport Restoration Wills Foundation, May 1998 Ship "Felix" of Newport, 1819 1819 Felix ms Governor Fenner, 1795 1795 Fenner ms Randolph, Edm Of the Church, Five Books Field, Richard Boxed Bound Imprint; 7- 1 of 61 volumes in this collection. On loan from Trinity Church Church history 1/2"x11-1/2" Deed for sale of land in Portsmouth, 1811 1811 Field, Richard ms Sisson, Pardon Will, Scituate, RI Field, Thomas ms Letter to Reverend John O. Choules, Newport, RI, 1850 1850 Fillmore, Millard ms 1 piece Choules, John O.

Signature on Commission of Edward W. Lawton as 1851 Fillmore, Millard ms Lawton, Edward W. Collector of Customs, Sept. 26, 1851 Printed photograph, 1856 1856 Fillmore, Millard photograph Finch Genealogy & Correspondence Finch ms Henry Finch, Master Carpenter, ship "Mt. Hope", Finch, Henry ms Mt. Hope Certificate of building ship. Letter, April 6, 1865 1865 Findley, William ms Robinson, G.B. Records First Baptist Church Baptist Church 15"x12"x10" box Church records and registers Second Baptist Church, Central Baptist Church Asks Bowen to send coal to the Fish girls, sends money 1879 Fish, A. ms Bowen, George for coal. Oct. 30, 1879 Shipping manifest, sloop "Hope", of Newport, Elisha fish, 1816 Fish, Elisha ms Signed by William Ellery, Collector Hope; Ellery, William Master, 1816 Autograph, 1885 1885 Fish, Hamilton ms Account Book, 1785-1797 1785 1797 Fish, Preserved Boxed bound ms Business records Account Book, 1779 1779 Fish, Preserved Boxed bound ms Business records Deed for land in Pocasset Purchase, 1719-1720 1719 1720 Fish, Robert ms Formerly PR1 Fish, William Contract for "Crossways" with Robert Curry, Dudley Fish, Stuyvesant ms Crossways; Curry, Robert; Newton, Architect. Newton, Dudley Expense book and diary which may have belonged to 1778 Fish, Thomas bound mss Diaries Thomas Fish, 1778 Expense book and diary which may have belonged to 1778 Fish, Thomas ms Thomas Fish, 1778 Log Book, 1837 1837 Fitzburg, Andrew Concord Boxed bound ms Log-books Fitzburgh, Andrew

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 89 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Mary Flagg, Administrator, widow of Ebenezer, for land Flagg, Mary ms Flagg, Ebenezer in Newport (Washington Square) Almanac for 1781 (Pocket Size) by T & J Fleet of Boston MS 1995.1.9 1781 Fleet, T & J bound, printed matter No title or back page Almanacs

"Lessons in Geography and Astronomy on the Globes", MS 1995.70.17 1844 Fleming, A. bound ms by A. Fleming, 1844 Letter to Royal Flint, Esquire, of Hartford telling of the 1780 Flint, Royal Trinity Church ms "...They were discovered yesterday Bowen, E. arrival of the French Fleet in Newport, 1780 off Block Island from the Church Lanthorn in NPort..." Letter to "Henry" about writing a book or coloring a book 1977 Floresjenkins, Ana ms about summer in Newport. Feb. 13, 1977 Deed for land in Kingstown, 1717 1717 Fones, Jeremiah ms Formerly PR1 Fones, John Deed for land in Kingstown, 1717 1717 Fones, John ms Formerly PR1 Kingstown--Town of--Land evidence Fones, Jeremiah Probate of Estate, 1838 1838 Forrester, Jane ms Inventory, Newport, Feb. 5, 1838 1838 Forrester, Jane ms Sheriff's notice - judgement against John Forrester for 1732 Forrester, John ms Vernon, Samuel 12 pounds, 13 shillings and 4 pence, 1732 Horoscope, 1816 1816 Forsberg, Sally ms Permit from the Captain at Fort George for the Brig 1774 Fort George ms Ann "Ann" to pass the fort. April 13, 1774 French and Indian War, 1756-1765 1756 1765 Fort George ms Receipt Book, 1738-1753 1738 1753 Fortuna, Daniel Boxed bound ms Business records Fountaine, Daniel Signed printed slip recommending leave for David 1775 Foster, Isaac ms Isaac Foster, Director of the Melville, David; Lee, Charles Melville because of infirmity. Oct. 1775 American Hospital Revolution; Countersigned by General Charles Lee. Massachusetts State Document of service in Colonial 1909 Foster, Timothy ms Wars, 1909 Copies of letters, 1760 1760 Fothergill, Samuel ms 3 pieces Copies of letters including a brief narration of the Fothergill, Samuel ms Sufferings of the people called Quakers who were put to death in Boston in New England. Account Book Fountaine, Daniel Boxed bound ms Business records Fortuna, Daniel Deed for land in Newport, 1735 1735 Fountane, Daniel ms Formerly PR1 Newport--Town of--Land evidence Fountane, Jane; Hammond, Elnathan Letter of credit from Christopher Fowler and Audley Mus 95.14 1812 Fowler, Christopher Thomas Mullet, J.J. Evans & Co. ms, 2 pieces Helena Caldwell, granddaughter of Shipping records Clarke, Audley Clarke to Thomas Mullet, J.J. Evans & Co. for the ship Jonas Bergner, 1996 Franklin, Captain William Cozzens, 1812, and document drawing on that account in Gothenburg Collection of letters and photographs from and regarding 1820 1829 Fowler, Christopher Trinity Church bound encapsulated ms Letters a gift of Mrs. Leon V. Letters Wood, Godfrey Christopher Fowler, Godfrey Wood, and Peleg Wood, Chaplin, Los Altos, CA, Feb. 2, ca. 1820s. Includes photograph of family bible records 1956. Book and photographs a gift and engraving of Trinity Church. of Mrs. Daniel Smith, Mary Street, Newport

Includes copy of Christopher's Will Fowler, Christopher ms Extracts from "Pa Fowler's" Diary Records of Past Time, 1774 1829 Fowler, Pa Bound typed copy, 9 pp. Diaries 1774-1829 Petty Ledger, 1783-1785 1783 1785 Fowler, S. Fowler & Son Boxed bound ms Business records Commission of Thomas Vernon as Postmaster, 1764- 1764 1770 Foxcroft, John ms 4 pieces, Signature of John Vernon, Thomas; Franklin, 1770 Foxcroft; Signature of Benjamin Estate of Hugh France, 1732 1732 France, Hugh ms Witnesses: W. Coddington, John Dunbar, Mordecai; Easton, Holmes Nicholas; Bull, Henry Letter from J.W. Francis to Dr. [David] King with cover 1853 Francis, J.W. ms letter and cover Letters King, [David] thanking King for administering to his son, June 14, contained in bound 1853 scrapbook containing other loose pages Sir Philip Francis, Author of Junius, 1771 1771 Francis, Philip ms

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 90 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Benjamin Frank, misc. Frank, Benjamin ms 1754-1765; Ann's estate items sold at auction, May 12, 1754 1765 Franklin, Abel ms 6 pieces Franklin, Ann; Franklin, James 1763 South Kingston, Will, Oct. 4, 1757 1757 Franklin, Abel ms Signature of Benjamin Franklin on Thomas Vernon's Franklin, Benjamin Post Office ms Vernon, Thomas certificate Motion drawn by William Ellery and Mr. Wadsworth to 1783 Franklin, Benjamin ms Ellery, William; Wadsworth allow Dr. Franklin to retire from public employment, 1783

Letter to Thomas Vernon, London, 1770 1770 Franklin, Benjamin ms Vernon, Thomas Sgnature, 1764-1770 1764 1770 Franklin, Benjamin ms Day Book and Ledger, 1758-1763 1758 1763 Franklin, James Newport Mercury Boxed bound ms Business records Notes collected by Dr. David King Franklin, James ms King. David Brief biography of James Franklin's life in Boston, nd Franklin, James ms contained in bound Biography scrapbook containing other loose pages Signature Franklin, James ms Collection of signatures of cabinet makers, goldsmiths and artists of Newport. The Rhode Island almanac for the year 1735, by Poor MS 1995.70.1 1735 Franklin, James bound ms Edward A. Sherman, Jr., 609 Almanacs Rhode Island Almanac Robin. Printed by James Franklin Papadise Avenue, Middletown, RI 02842 October 15, 1995 An Almanack for the years of our Lord 1751and 1753, by MS 1995.70.2 1751 1753 Franklin, James bound ms Almanacs Rhode Island Almanac Poor Job. Printed by James Franklin Papers Franklin, Robert 15-1/4" x 10-1/4" x 5" box Unsorted Letters

Papers Franklin, Robert 15-1/4" x 10-1/4" x 5" box Unsorted Letters

Papers Franklin, Robert 15-1/4" x 10-1/4" x 5" box Unsorted Letters

Arithmetic workbook, 1796 MS 1995.64 1796 Franklin, Samuel Allen ms School-books Misc items, no date Franklin, Susan ms, 16 items 16 pieces Various histories of Newport County places and Franklin, Susan mss, typescripts Newport--History individuals, nd Letter from Susan Braley Franklin to [Maud Howe] Elliot 1945 Franklin, Susan Braley typescript Elliot, [Maud Howe] Letters regarding the Maxon House, Feb. 28, 1945

Ship "Frederick Augustus" 1821 1821 Frederick Augustus ms Account Book, 1756-1757 1756 1757 Freebody Boxed bound ms Business records Papers, 1889 1889 Freebody Boxed bound ms Copied by Henry Turner Genealogy Turner, Henry Freebody Family - family letters and accounts 1747- 1747 1790 Freebody ms One letter concerning winter of 1790 1752. 64 pieces Freebody family - accounts, 1726-1794 1726 1794 Freebody ms 77 pieces Freebody family deeds Freebody ms Papers Freebody family 15-1/4" x 10-1/4" x 5 " ms Genealogy Gould family; Tillinghast family box Freebody Fund - Accounts for wood Freebody Fund ms 1840's 1840 1849 Freebody Fund ms Freebody Lot Ledger, 1728-1758 1728 1758 Freebody, John Boxed bound ms Business records Sales Book, 1724-1752 1724 1752 Freebody, John Boxed bound ms Business records Accts, pew rents, 1769-1788 1769 1788 Freebody, Samuel Trinity Church ms 29 pieces Trinity Church Ledger, 1789-1792 1789 1792 Freebody, Samuel Boxed bound ms Business records Wharf Records, 1758-1762 1758 1762 Freebody, Samuel Boxed bound ms Business records Freebody, Thomas Papers, 1771 1771 Freebody, Samuel mss Freebody, John; Wanton, Governor Billof Sale for goods, 1781 1781 Freebody, Samuel ms George, Archimedes; Bours, John

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 91 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Exemplification of recovery, 1757 1757 Freebody, Samuel ms Formerly PR1 Newport--Town of--Land evidence Rogers, Peleg bill for toys and dishes from Holland, 1739 1739 Freebody, Samuel ms Receipt Book, NoteBook, 1700, 1786-1814 1700 1814 Freebody, William Boxed bound ms Business records Drawing made for the John Stevens Shop at the time of 1636 1936 Freedley, Durr ms Gift of Mrs. John Howard Benson, Stevens, John the Rhode Island Tricentenary 1636-1936 Oct. 13, 1983 Photograph with genealogy on the back Freeman, Charles ms Resident of Sandwich, MA Newport Lists of Freemen: 1734, 1736, 1739, 1741, 1734 1753 Freemen mss 1751, 1753 Newport Lists of Freemen: 1767 and 1787 1767 1787 Freemen mss Signatures of soe men opposed to the repeal of the Fremont, G.C. ms Missouri Compromise and favoring the election of G.C. Fremont. French in Newport, arrival of the fleet, 1780 1780 French ms Business letters concerning Wm. H. Vernon, V & P 1778 1783 French, V. ms 6 pieces Vernon, William H. French & Nephew of Bordeaux,1778-1783 Quakers, misc. Friends Society of Friends ms Bond, Estate of Magdalen Fromagel, 1735 1735 Fromagel, Magdalen ms Witnesses: William Coddington, Buliod, Peter; Gould, James; John Sanford, William Letter to parents concerning evacuation of Newport by 1779 Frothingham, Ebenezer Jr. ms Also note regarding the capture of the British, Oct. 28, 1779 an American boy at Brenton's Pond by a British Officer. Letter concerning evacuation of Newport by the British, 1779 Frothingham, Ebenezer, Jr. ms Oct. 28, 1779 Rules of work for masons, 1761 1761 Frothingham, John ms Stevens, John Letter from John Frothingham of Charleston to John 1762 Frothingham, John photocopy Donated by the Newport Restoration Architecture Stevens containing advice and costs for constructing Foundation, May 1998 brick archways, Feb. 8, 1762 Marriage Certificate, Nov. 19, 1855 1855 Frowd, Eliza ms Frowd, John; Thompsn, Charles

Fry family accounts, etc., 1772 to 1854, 1868, 1872 1772 1872 Fry, Benjamin ms Fry, Mary Peleg Fry Estate, 1732 1732 Fry, Phoebe ms Witnesses: Peleg Rogers and Fry, Peleg; Rogers, Peleg; William Coddington Coddington, William Family bible records of Ruth (Fry) Leach of Newport, 1735 Fry, Ruth ms Leach, Ruth (Fry) 1735 Deed for land with dwelling west of Coddington burying 1737 Fryers, John ms Formerly PR1 Hannah, Rachel; Hannah, place in Newport, 1737 William; Wyatt, Benjamin Letter informing parents that he is in port in Rhode 1776 Fuller, Abiel ms Fuller, Asa Island, Oct. 17, 1776 Letter concerning regiment, Nov. 17, 1861 1861 Fuller, George ms Higginson, Thomas W. Autograph, 1773, 1775 1773 1775 Gage, Thomas ms Governor of Massachusetts Bay, Genal and Commander in Chief of all his Majesty's Land forces in North America Manuscripts on old Newport collected by Maria J. Gale Gale, Maria J. Bound ms Newport--History

Letter to Mrs. Stevens, 1931 1931 Gale, Marie ms (Removed from shipping records.) Stevens, Mrs. Newport Remeniscenses Gale, Marie ms Letters, 1805, 1811, 1812 1805 1812 Gallatin, Albert ms Ellery, William Bulding contract with R.W. Curry, dudley Newton, Gammell, William ms Curry, R.W.; Newton, Dudley Architect Insurance for schooner "Grand Turk", Henry Pettis, 1809 Gand Turk Newport Insurance Comany ms Pettis, Henry Master, July, 1809 Gardner and Dean, 1800 1800 Gardner, Amos Gardner and Dean ms Account Book, 1803-1819 MS 1995.49 1803 1819 Gardner, Benjamin Paradise Farm Bound ms Business records Letter of guardianship for Benjamin Wanton Gardner 1809 Gardner, Benjamin Wanton ms Hornsby, Thomas who is incapable of taking care of himself, March 17, 1809

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 92 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Marriage Certificate, June 3, 1770 1770 Gardner, Caleb Second Congregational Church ms Robinson, Sarah Ann; Stiles, Ezra Cabinet makers signatures, 1779 1779 Gardner, Caleb ms Haight Bill to Abraham Redwood to make a suit of Crimson Silk 1774 Gardner, Caleb ms Redwood, Abraham bed and window curtains, Sept. 14, 1774 Will, Newport, RI, January 20, 1764 1764 Gardner, John ms Letter to Samuel Vinson from Boston on eve of sailing, 1826 Gardner, Newport ms African-Americans Vinson, Samuel Jan 2, 1826 Signature on bill to Mrs. Wright for work in garden, 1807 1807 Gardner, Newport ms Wright, R. (Mrs.)

Signed letter to Samuel W. Vinson from Boston, January 1826 Gardner, Newport ms Vinson, Samuel W. 2, 1826 Bill for oxen from Rowland F. Gardner Gardner, Rowland F. ms Taggart, James Will, 1819 1819 Gardner, Samuel F. ms Will, July 25, 1827; Inventory, Dec. 6, 1837; Inventory, 1827 1838 Gardner, William ms Jan 22, 1838 Estate, 1838 1838 Gardner, William ms Estate of William Gardner, 1735 1735 Gardner, William ms Witnesses: William Coddington, Martin, J.; Pelham, Edward; John Holmes Wanton, George Indians, 1666 1666 Garrets mss Native Americans Herman; Weequsnack Insurance papers for ship "William and Margaret" from 1809 Gates, Billings ms William and Margaret Newport to Jamaica, May 17, 1809 Letter from Major General Horatio Gates, May 8, 1779 1779 Gates, Horatio ms Certificate of construction and survey signed John 1826 General Battey ms Slocum of Port of Newport, "General Battey" of Newport, 1826 General Green Memorial Association Secretary 1907 General Green Memorial Association General Green Memorial boxed bound ms Associations Records, 1907 Association U.S.S. General Greene account of Thomas Hornsby, 1800 General Greene ms Hornsby, Thomas 1800 U.S.S. General Greene, list of men taken to Hospital on 1799 General Greene ms Coaster's Harbor, 1799 Schooner, General Greene, 1799-1801 1799 1801 General Greene ms Men from ship General Greene brought into Newport 1799 General Greene ms with Yellow Fever, 1799 Day Book, 1797-1803 1797 1803 Geoffery, Nicholas Boxed bound ms Business records Ship "George and Mary", 1820 1820 George and Mary ms Ship's Log, 1824 1824 George Champlin Bowen's Wharf Boxed flat bound ms Includes account of voyage from Log-books (oversize) Newport to Ship "George Champlin" built for Christopher G. 1823 George Champlin ms Newhall, Jeremiah; Bowen, Champlin, 1823 Jonathan Ship "George Champlin" built for Christopher G. 1823 George Champlin ms Newhall, Jeremiah; Bowen, Champlin, 1823 Jonathan Men from the ship "" brought into 1799 George Washington ms Newport sick with yellow fever, 1799 Receipts for accounts, etc., 1767-1783 1767 1783 George, Archimedes ms Bill of sale, 1781 1781 George, Archimedes ms Freebody, Samuel; Bours, John

Bill of Sale for goods sold to John Bours and Samuel 1781 Geroge, Archimedes ms Business records Bours, John; Freebody, Samuel Freebody, 1781 Letter to Col. Sherburne concerning a letter to the 1813 Gerry, E. ms Sherburne, Secretary of War, 1813 Letter from Henry Sherburne asking for help in obtaining 1813 Gerry, Elbridge ms Sherburne, Henry a position as Tax Collector, Nov. 8, 1813 "A Testimony Concerning Acceptable Worshipto MS 1995.70.23 Getchell, Dennis bound mss 2 copies Shearman, Abraham Almighty God" by Dennis Getchell Letter from Howland Russell to Edith May Tilley 1914 Gibbs Bound ms Genealogy Russell, Howland; Tilley, E.M. concerning Gibbs Family containing family chart, 1914

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 93 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Gibbs, misc. Gibbs ms Notebook of Miss Mary Powell Powell, Mary giving account of Gibbs family Gibbs family, Oaklands, etc. List of trees on estates in 1825 1875 Gibbs mss mid 19th century. Shipping papers for Captain Robert Lawton, 1801-1804 1801 1804 Gibbs and Channing Gibbs and Channing bound ms Orders for sale of horses and Lawton, Robert purchase of molasses Papers Gibbs family 15-1/4" x 10-1/4" x 5 " ms Genealogy box Papers Gibbs family 15-1/4" x 10-1/4" x 5 " ms Genealogy box Orders to bring from Nankin, China on the "Russell" 1796 1800 Gibbs, G. mss G. Gibbs supercargo, Captain Wood; Megee; Russell; Grand 1796-1800 Wood, Captain Magee on the Grand Turk Turk. Letter Book, 1796-1799 1796 1799 Gibbs, George Gibbs and Channing Boxed bound ms Business records Letter Book, 1799-1801 1799 1801 Gibbs, George Gibbs and Channing Boxed bound ms Business records Letter Book, 1801-1804 1801 1804 Gibbs, George Gibbs and Channing Boxed bound ms Business records Letter Book, 1804-1811 1804 1811 Gibbs, George Gibbs and Channing Boxed bound ms Business records Letter Book, 1803-1811 1803 1811 Gibbs, George Gibbs and Channing Boxed bound ms Business records Account Book, 1806 1806 Gibbs, George Gibbs and Channing Boxed bound ms Business records Account Book, 1800-1805 1800 1805 Gibbs, George Gibbs and Channing Boxed bound ms Business records Journal, 1754-1759 1754 1759 Gibbs, George Boxed bound ms Business records Account Book, 1796-1806 1796 1806 Gibbs, George Boxed bound ms Business records Scientific correspondence of Colonel George Gibbs, 1822 1843 Gibbs, George ms 60 pieces 1822-1843 Scientific corresondence of Colonel George Gibbs, 1810- 1810 1814 Gibbs, George ms 1814 Scientific corresondence of Colonel George Gibbs, 1814- 1814 1819 Gibbs, George ms 1819 Scientific corresondence of Colonel George Gibbs, 1819- 1819 1822 Gibbs, George ms 1822 Scientific corresondence of Colonel George Gibbs.1796 1796 1810 Gibbs, George mss 113 pieces Russell Orders for china from Nankin on the Russell. 1796-1810

List of merchandise lost at sea since 1775, 1781 1775 1781 Gibbs, George ms Bill for ship bread from George Gibbs, HMS "Squirrel" 1764 Gibbs, George ms Business records Squirrel, Maidstone and HMS "Maidstone", 1764 Will, Jan. 2, 1724 1724 Gibbs, John ms John P. Pitman, Jr. appt. guardian to estate of L. Gibbs, 1794 Gibbs, L. ms Pitman, John P., Jr. Oct. 6, 1794 Daguerrotype Gibbs, William Channing Daguerrotype Court action against Israel Chapman, House Carpenter, 1739 Gidley, John ms John Gidley, Distiller Chapman, Israel 1739 Estate, 1748 1748 Gidley, John ms Family bible records, 1863 1863 Gifford, Henry C. ms Photocopy Gifford, Abbie A. (Young); Swan Gilforce Ship "Independence" built by Jeremiah Gifford for 1820 Gifford, Jeremiah ms Independence; Baker, Moses; Joseph Childs, Moses Baker and Aaron Baker, 1820 Baker, Aaron; Childs Ship "Portsmouth of Newport" built by Jeremiah Gifford, 1828 Gifford, Jeremiah ms Portsmouth of Newport; Child, Master Carpenter, of Portsmouth for Joseph Child of Joseph Portsmouth, 1828 From Moses Gill of Boston to John Scot of Boston, Deed 1755 Gill, Moses ms Formerly PR1 Scot, John for land in Rochester, MA, 1755 Gilpin, misc. Gilpin ms Drawings Gilpin, B. Boxed bound ms Drawing Attorney's papers, deeds, etc., pension applications, 1804 1889 Gilpin, William ms 59 pieces 1804-1889 Correspondence concerning silver. Will, 1922-1930 1922 1930 Girard, Stephen ms Peel Silver, Peel Genealogy, 32 pieces

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 94 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Dictionary - No title page, n.d. Girnie, John bound ms Owned by John Girnie, 1762 Family bible records, 1782 1782 Gladding, Alice ms Denham, Alice (Gladding) Autograph on note to Mr. Field Gladstone, Catherine ms Field, Cyrus U.S.S. Montgomery, charts, gulf blocade. Reprints of 1922 Gleaves, Albert mss 48 pieces Montgomery; Hunter, Charles; U.S. Naval Inst. prceedings "The Affair of the Blanch" by Blanche Rear Adm. Gleaves, USN, Oct. 1922 Marriage Certificate, Sept. 29, 1836 1836 Godard, Emily Catherine ms Whitehead, George Will, Newport, RI, Sept, 12, 1761 1761 Goddard, Daniel ms Will, Newport, RI, June 30, 1785; Inventory, August 1, 1785 Goddard, John ms 1785 Inventory, Newport, RI, August 30, 1867 1867 Goddard, John ms Note from H. [B.] Martin to Mary Goddard, 1837. 1837 Goddard, Mary ms Letters Martin, H. [B.] Fragments of receipts involving Ann Mason and Miss Goddard, Miss Business records Mason, Ann Godard, nd. Invitation to Miss Goddard to an Independence Day 1836 Goddard, Ruth King David's Lodge of Masons ms Associations King David's Lodge of Masons music recital, 1836 Will, Newport, Sept. 29, 1858 1858 Goddard, Thomas ms Sloop built by William Goddard for William Morres Goddard, William ms Morres, William Privateer "Lady Washington", James Godfrey, 1776 1778 Godfrey, James ms See also Box 80, Vernon Papers Lady Washington Commander, Recepits for , 1776-1778 Will, June 26, 1657 1657 Goff, Edward ms Goff, Samuel; Goff, Margaret; Wilkinson, Isabella Ship "Good Return" of Newport, built by Henry Crane, 1832 Good Return ms Crane, Henry Berkley, Mass., 1832 Letter from William Claggett Gooding to Thomas 1797 Gooding, William Claggett ms Claggett, Thomas Claggett, September 24, 1797 Letter of Dr. Choules, 1853 1853 Goodrich, S.G. ms Author and publisher Peter Parley Choules; Parley, Peter papers from 1851 to 1853 U.S. Consul at Parish) Goodsell, misc. Goodsell ms Letters, deeds, 1721-1839 1721 1839 Goodsell, Major ms 66 pieces Penfiled, Isaac Redemption Redeemed Goodwin, John Boxed bound imprint; 1 of 61 volumes in this collection. On loan from Trinity Church Church history 8"x11-1/2" Venture on "Maria", J. Gorham & Green and George 1807 Gorham, J. ms 4 slaves Lawton, George; Green lawton, Sept. 1807 Ensign's commission for Caleb Gorton, June 14, 1754 1754 Gorton, Caleb ms Signed by Governor William Greene Greene, William

Ensign's commission signed by Governor William 1754 Gorton, Caleb ms Greene, William Greene, June 14, 1754 Order for 12 bushels of corn, June 6, 1765 1765 Gorton, Othniel ms Green, James Notes on by Dr. David King Gorton, Samuel ms King, David Day Book, 1863-1867 1863 1867 Gould Boxed bound ms Business records Day Book, 1822-1825 1822 1825 Gould Boxed bound ms Business records Day Book, 1814-1816 1814 1816 Gould Boxed bound ms Business records Day Book, 1832-1835 1832 1835 Gould Boxed bound ms Business records Day Book, 1837-1839 1837 1839 Gould Boxed bound ms Business records Day Book, 1828-1832 1828 1832 Gould Boxed bound ms Business records Day Book, 1872-1879 1872 1879 Gould Boxed bound ms Business records Day Book, 1855-1856 1855 1856 Gould Boxed bound ms Business records Day Book, 1818-1822 1818 1822 Gould Boxed bound ms Business records Day Books, 1806-1809, 1809-1811 1806 1811 Gould Boxed bound mss; 2 vols. Business records

Day Books, 1792-1794, 1795-1796, 1797 1792 1797 Gould Boxed bound mss; 3 vols. Business records

Day Books, 1812-1814, 1816-1818 1812 1818 Gould Boxed bound mss; 2 vols. Business records

Day Books, 1844-1847 1844 1847 Gould Boxed bound ms Business records Day Book, 1849-1853 1849 1853 Gould Boxed bound ms Business records

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 95 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Day Book, 1856-1860 1856 1860 Gould Boxed bound ms Business records Day Book, 1860-1863 1860 1863 Gould Boxed bound ms Business records Day Book, 1835-1837 1835 1837 Gould Boxed bound ms Business records Day Book, 1847-1849 1847 1849 Gould Boxed bound ms Business records Day Book, 1841-1845 1841 1845 Gould Boxed bound ms Business records Day Book, 1825-1828 1825 1828 Gould Boxed bound ms Business records Day Book, 1867-1872 1867 1872 Gould Boxed bound ms Business records Ledger, 1816-1828 1816 1828 Gould Boxed bound ms Business records Ledger, 1867-1877 1867 1877 Gould Boxed bound ms Business records Ledger, 1835-1839 1835 1839 Gould Boxed bound ms Business records Ledger, 1806-1818 1806 1818 Gould Boxed bound ms Business records Ledger, 1840-1843 1840 1843 Gould Boxed bound ms Business records Ledger, 1849-1850 1849 1850 Gould Boxed bound ms Business records Ledger, 1803-1808 1806 1808 Gould Boxed bound ms Business records Ledger, 1862-1868 1862 1868 Gould Boxed bound ms Business records Day Book, 1839-1841 1839 1841 Gould Boxed bound ms Business records Ledger, 1844-1848 1844 1848 Gould Boxed bound ms Business records Day Book, 1833-1834 1833 1834 Gould Boxed bound ms Business records Ledger, 1827-1861 1827 1861 Gould Boxed bound ms Business records Ledger, 1856-1863 1856 1863 Gould Boxed bound ms Business records Gould Gould ms Gould family, receipts, misc., 1800's 1800 1899 Gould ms Gould family Gould ms Haight papers 2nd group Probate, 1716, 1757, 1810 1716 1810 Gould ms Letters of John Stanton Gould, Gould, John Stanton typewritten copies concerning family genealogy Maps: 1702, 1703 and 1741 1702 1741 Gould Island ms Wanton Famly papers from England

Ledger, "Annual return of Public Property...at the Gould 1895 Gould Island Light Station printed ledger Frederick J. Schlachter, 63 Middle Lighthouses Island Light Station," June 30, 1895 Road, Preston, CT. 06365, May 4, 1997 Inventory in 2 parts, Newport, March 5, 1836 1836 Gould, Anne ms Will, Newport, March 28, 1818 1818 Gould, Bathsheba ms Will, Barbados, March 5, 1693 1693 Gould, Daniel ms Wills, Middletown, RI, Dec. 11, 1756, June 21, 1756 and 1756 1772 Gould, Daniel ms April 2, 1772. Inventory, April 17, 1772 Book of Numerations: 1747 1747 Gould, Daniel ms Deed, Sept, 9, 1719. Will, August 16, 1727 1719 1727 Gould, Daniel ms Gould, Jeremiah Copy of will, 1711 1711 Gould, Daniel ms Deed for land in Middletown, 1753 1753 Gould, Daniel ms Formerly PR1 Middletown--Town of--Land evidence Gould, Thomas Will January 11, 1754, and Inventory, June 11, 1754, 1754 Gould, Elizabeth ms Middletown Letter concerns yearly meeting of the Quakers and a 1840 Gould, Hannah ms Meader, John; Wheeler, Daniel eulogy of Daniel Wheeler, 1840 Letter probably written to Newport Historical Society 1974 Gould, James ms Benson, George requesting information on George Benson, 1974 Deed for land in Newport, 1758 1758 Gould, James ms Formerly PR1 Newport--Town of--Land evidence Lyndon, Josias Deed to Daniel Gould, Shipwright, Sept. 9, 1719 1719 Gould, Jeremiah ms Gould, Daniel Contains entries for weather and daily activities, 1795- 1795 1806 Gould, John bound mss Diaries 1806 Diary: 1795-1806 1795 1806 Gould, John ms contains entries for weather and daily activities. Receipt of Legacy, Newport, RI, Oct. 25, 1763 1763 Gould, Joseph ms Shipping papers for sloop "Neptune", Joseph Gould, Gould, Joseph ms Assigned to: Constant Taber, Waler Neptune Master: Rum Channing, Eisha Borwn, Robert Eldridge Deed, 1834 1834 Gould, Margaret Hannah ms Gould, Thomas B. Deed, 1834 1834 Gould, Margaret Hannah ms Gould, Thomas B.

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 96 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Will, Newport, RI, April 5, 1854, Letter testamentary, 1854 1857 Gould, Mary ms Sept. 21, 1857 Gould notes from old daybook. Diary, 1835-1874. 1835 1874 Gould, Nathan Hammett Boxed ms written on loose Diaries Includes a report by Isaiah Rogers regarding the fence sheets and inside leaves around the Synagogue. of old ledgers. Reports of Southern Cabinet. List of accessions, 1824- 1824 1839 Gould, Stephen Newport Historical Society ms Howland, B.B. 1839 Letter Book, 1817-1828 1817 1828 Gould, Stephen Boxed bound ms Stephen Gould repaired watches Business records Memorandum of Watches Repaired, 1807-1827 1807 1827 Gould, Stephen Boxed bound ms Business records Gardner, Newport Diaries Gould, Stephen 15-1/4" x 10-1/4" x 5 " ms Diaries box Letter containing two pen and ink sketches of Moses 1827 Gould, Stephen ms Harris, William; Brown, Moses Brown, April 7, 1827 Watchmaker, signature Gould, Stephen ms Papers relating to Poetry and Friends Meeting Watch Gould, Stephen ms Testimony of Thomas Watson, Watson, Thomas; Taggart, papers. married Taggart daughter of widow Elizabeth Elizabeth Taggart. Agreement with William Allen concerning fence, 1678 1678 Gould, Thomas ms Gould, Wait; Gould, Daniel; Allen, William Will, 1724 1724 Gould, Thomas ms Receipt, Middletown, RI, Dec. 31, 1759 1759 Gould, Thomas ms Tax receipt from John Coggeshall, 1791 1791 Gould, Thomas ms Coggeshall, John Certificate of Clerk, Middletown, RI, Aug. 7, 1706 1706 Gould, Thomas ms Proprietor's Meeting accnt., March 7 1785 1785 Gould, Thomas ms Inventory, Middletown, RI, June 5, 1795 1795 Gould, Thomas ms Codicil to Will, Middletown, RI, April 30, 1818 1818 Gould, Thomas ms Deed, 1834 1834 Gould, Thomas B. ms Gould, Margaret Hannah Letter concerning the slave trade, 1736 1736 Goulding, George ms Bonnin, Henry Bill of Sale for a vessel, 1734 1734 Goulding, George ms Cranston, Benjamin William Wanton sells a vessel named "Fox" to George 1735 Goulding, George ms Wanton, William; Scott, George; Goulding and George Scott, 1735 Fox Accounts with various people. Goulding, George ms Court order signed by Richard Ward, 1719 and 1720. 1719 1743 Goulding, George ms Ward, Richard Estate of George Goulding, 1743 Inventory of estate, 1743 1743 Goulding, George ms Inventory of estate (house), 1743 1743 Goulding, George ms Amount paid by estate to heirs. Apprentice papers of William Hawkins, aged 15, to be a 1731 Goulding, George ms To have a good suit of clothes fro Hawkins, William mariner and learn the art of navigation. Sept. 5, 1731 head to foot and a sea quadrant with scale and divider. Business letters, 1733-1736 1733 1736 Goulding, George ms Goulding, George ms Goulding, Penelope; Jones, Thomas To bring will of Isaac Smith to court at Friends Meeting 1779 Goulding, Isaac ms Goulding, Elizabeth House, 1779 Bill of sale from Benjamin Chase half a shear of land at 1703 Goulding, Roger ms 220th lot Chase, Benjamin Assonett River Recorder, 1703 Deed for land in Little Compton, June 16, 1690 1690 Goulding, Roger ms Lake, David Land granted to him in Punkatest, 100 acres, November 1676 Goulding, Roger ms 1676 Deed for land in Little Compton, June 16, 1690 1690 Goulding, Roger ms Lake, David 100 acres of land given to him in Plymouth, Nov. 1676 1676 Goulding, Roger ms Penelope Goulding was daughter of Goulding, Penelope (Arnold); Benedict Arnold Cutler, John Banks Account for support of children of Roger Goulding, 1696, 1696 1698 Goulding, Roger ms John Banks married the widow and Banks, John; Goulding, George; 1697 and 1698 relick of Major Roger Goulding Goulding, Thomas Builder's certificate for ship "Governor Coddington", 205 1830 Governor Coddington ms tons, 1830 Ship "Governor Gibbs" of Newport, built by Jeremiah 1822 Governor Gibbs ms Gifford, Jeremiah; Cook, John Gifford, Portsmouth, for John B. Cook, 1822 B.

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 97 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Ephnaiot, S Irenaei Grabe, Johannes Ernestus Boxed bound imprint; 472 Includes index. 1 of 61 volumes in On loan from Trinity Church Latin literature p.; 10"x15-3/4" this collection. Privateer "Grand Sultan", Philip Wilkinson, agent, list of 1757 Grand Sultan ms Wilkinson, Philip crews, 1757 Grant, misc. Grant ms Papers Grant family 15-1/4" x 10-1/4" x 5 " ms Genealogy Mason Family; Champlin Family box Papers Grant family 15-1/4" x 10-1/4" x 5 " ms Genealogy Mason Family; Champlin Family box Alexander Grant, Halifax, 1762 1762 Grant, Alexander ms Letter dissolving partnership, April 16, 1744 1744 Grant, Patrick ms Witnessed by Matthew Robenson Vernon, Thomas and Augustus Johnston Letter from U.S. Grant to Mr. Bouie, Secretary of the 1876 Grant, U.S. ms Bouie Navy, 1876 Greason family bible records, Newport, 1875 1875 Greason, Clarence ms "...An account or representation of four successful MS 1995.30.1 1776 Great Britain British Navy ms Conservation needed. Photostatic April 28, 1995 United States--History--Revolution cannonadings of the King's Ships at Newport Rhode copy enclosed Island on the 6th, 7th, 11th and 14th of April, 1776..."

Certificates of bulding ships Greeman, Jeremiah ms Listed as Jeremiah Greeman, Ruggles, Benjamin Master Carpenter Maps of supposition. Green End ms Blaine, J.W. Fortifications blueprint and 2 photos (Folder #3) Green End ms Newport Remeniscences Green, Caroline mss Crandall, Ada; Brooks, C.T.; Gale, Marie Reminiscenses of Washington and Bridge Streets Green, Caroline A. ms Jamestown deeds Green, David ms Photograph of commission from to 1861 Green, James A. photograph Original in possession of Gladys Commissions Lincoln, Abraham James A. Green as Surveyor of the Customs, July 13, Green Sullivan, great- 1861 granddaughter of James A. Green, 1978 Mortgage for land in Newport, 1751 1751 Green, John ms Formerly PR1 Rhode Island--Colony of--Land evidence Sloop "Mary", Peleg Green, Master, and Aaron Lopez, Green, Peleg ms Mary; Lopez, Aaron owner. Deacon's note: Benjamin Mason vs. Rufus Green 1770 Green, Rufus ms Encapsulated, Honyman autograph Gift of Trinity Churcy, April 1981 Mason, Benjamin; Honyman (Honyman was attorney for Green), 1770 Genealogical Notes Greene Bound ms Genealogy Greene Family letters, 1733-1808 1733 1808 Greene ms Letter: Brenton Greene to George A. Simmons regarding 1873 Greene, Brenton Newport Hospital ms Donated by Dr. Howard Browne, Medicine--History a burying lot for Newport Hospital, 1873 1996 "History of the Seventh-Day Baptists of America" (copy) MS 1995.46 Greene, C.H. bound ms Don A. Sanford, Seventh Day Baptist Historical Society, 3120 N. Kennedy Road, P.O. Box 1678, Janesville, WI 53547-1678 July 14, 1994

Letter concerning Ray genealogy Greene, Catherine Ray ms Diary written during the Revolution Greene, Fleet S. ms Printed in the Newport Mercury, Nov. 30, 1861, and following. Certificate as Surveyor of Customs, Newport, RI, July 30, 1861 Greene, James A. mss Photograph - Original in possession Lincoln, Abraham 1861 of Mrs. Gladys Greene Syllivan - Great Grand Daughter

Affidavit, December, 1698 1698 Greene, John ms Smith, Benjamin Work on an anchor, 1769-1770 1769 1770 Greene, Nathanael Nathanael Greene & Co. ms

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 98 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Letter from General John Sullivan to General Green, 1778 Greene, Nathanael ms Order on Benjamin Steele, Esq., Sullivan, John; Steele, Oct. 5, 1778 Paymaster of the Army of the U.S. Benjamin; Bowen, Ephm. to pay Ephm. Bowen $50,000 for the use of the State of RI. Two photographs of the letter.

Letter for General N. Greene, Nov. 12, 1779 1779 Greene, Nathanael ms Merchant, Henry Division of Negroes and lands by heirs, not signed, not Greene, Nathanael ms Cornelia L. Skipwith, Nathaniel R. Miller, Catherine; Nightingale, dated Greene, Louisa C. Greene Martha W. Letter, July 11, 1780 1780 Greene, Nathanael ms Listed as Major General Greene Livingston, William Letters to and from General Greene and instructions 1777 1782 Greene, Nathanael ms 31 pieces Rochambeau; Lauren, John from Rochambeau, 1777, 1780 and 1782 List of citizens agreeing to defend town against enemy. John Lauren certificate. Letter from Governor Greene to Major General Greene, 1779 Greene, Nathanael ms Concerns the evacuation of British Greene, Nathaniel Nov. 14, 1779 troops and loyalists from Rhode Island and currency problems. Will, Oct. 11, 1785 1785 Greene, Nathanael ms Agreement for building a brigantine for Aaron Lopez, 1773 Greene, Nathanael ms Greene, Richard; Lopez, Aaron pay in English goods and 60% lawful money, 1773 Legal settlement of legitimate children is where the 1769 Greene, Nathanael, Jr. ms Arnold father's settlement is regardless of place of birth, signed Arnold, Dec. 13, 1769 Letter requesting a new mainsail for ship of his. The old MS 1996.3.8 1774 Greene, Nathaneal mss Lopez, Aaron one had burned, September 14, 1774 General Nathaniel Greene House, 1920's 1920 1929 Greene, Nathaniel drawings and blue prints Letter to General Greene, October, 1778 1778 Greene, Nathaniel ms Photograph of letter (2) Sullivan, John Letter concerning his father's right of land in Town of Lyn 1800 Greene, Ray ms Listed as Ray Green, Senator from county of Caledonia, State of Vermont, Feb. 7, 1800 Rhode Island

Deposition concerning house which Christopher Greene, Rebeccah ms Spencer, Christopher; Taft, Spencer repaired which was his grandfathers. George; Spencer, Henry Acrostics, written by Thomas Greene for Maria Thurston, 1790 Greene, Thomas fragmented encapsulated Acrostics Thurston, Maria 1790 ms; typed copy attached Acrostic written by Thomas Greene for Maria Thurston, 1790 Greene, Thomas ms Thurston, Maria 1790 Letter from Samuel Hardy, Chairman of the Committee 1784 Greene, William ms Listed as Governor of Rhode Island, Hardy, Samuel for election of Federal Officers, 1784 William Greene Receipt for one years service as governor 150 pounds. 1751 1880 Greene, William ms Freebody, Samuel July 30, 1751. Letter to Samuel Freebody, November, 1880 Letter concerning the evacuation of British troops and 1779 Greene, William ms Greene, Nathaniel loyalists from Rhode Island and currency problems, Nov. 14, 1779 Caleb Gorton's Ensign Commission, signed Governor 1754 Greene, William ms Gorton, Caleb William Greene, June 14, 1754 Orders to Captain William Mumford of Fort George and 1757 Greene, William ms Carr, Caleb; Mumford, William Lt. . Draw lots to go on expedition, August 13, 1757 Bill of Daniel Dunham for articles for the Colony House. 1750 Greene, William mss Load of sand for use of the Colony Dunham, Daniel; Vernon, Money for commissions, Thomas Vernon. Dec. 14, 1750 House, May 1752 Thomas

Winter of 1740, account as given by Governor William 1740 1780 Greene, William ms Meteorology Greene of Warwick. Dark Day, May 10, 1780. Typed copies (no originals) of orders to Greene. 1812- 1812 1814 Greene, William C. mss Listed as Sailing master, William C. Creighton, John O.; Perry, O.H. 1814 Greene Letter from Stephen Greenleaf of Boston to Abraham 1740 Greenleaf, Stephen Colony House ms Architecture Redwood, Abraham; Bours, Redwood of Newport, July 3, 1740 (see transcription William below)

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 99 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Letter from Stephen Greenleaf regarding bricks for the 1740 Greenleaf, Stephen ms "by Mr. Bours, to whom have Rewood, Abraham; Bours Colony House, 1740 shipped bricks for the Colony House" Business letters, 1746-1749 1746 1749 Greenleaf, Stephen ms Greenleaf, William Letter from Stephen Greenleaf, Boston, regarding the 1760 Greenleaf, Stephen mss Masons Enlarged Edition Louisburg; Murray arrival of miners to destroy the fortification at Louisburg. Reminiscences of Newport, page June 2,1760 71A Letter regarding fitting out of transports for Louisburg, 1755 1761 Greenleaf, Stephen mss Masons Enlarged Edition Louisburg July 27, 1761 Letter of January 11, 1755 Reminiscences of Newport, page 152A - 179A Ship Caroline of Newport built by Jeremiah Greenman of 1821 Greenman, Jeremiah ms Caroline Newport, 1821 Witness to deed of David Lake of Little Compton, June 1690 Greenman, John ms Lake, David 16, 1690 Letters to her father Whitney Warren, 1914-1919 1914 1919 Greenough, Charlotte Warren Bound typed copies of Some letters are written by Billy Warren, Whitney European War, 1914-1918 Greenough, Billy originals. [Greenough] to Whitney Warren. The letters concern local Newport and New York City gossip and the War (WWI). Charlotte and Billy are in New York and Newport, RI, while Whitney Warren is in France.

Copies of letters from and to hom concerning the death 1840 Greenough, Horace ms Greenough, Henry; Potter, C.R. of C.R. Potter in Rome, 1840 Letter to Col. H. Powell from Paris form Greenough and 1837 Greenough, Horatio ms Listed as Horatio Greenough, Powell, H.; Rocchi one in Italian to Mr. Rocchi in Italy, 1837 Sculptor $500 partial payment, March 1874 1874 Greenough, Richard ms Hunter, Charles Letter from Florence, 1874 1874 Greenough, Richard J. ms Richard J. Greenough, Sculptor Autographs Greenward, Grace ms Lippincott, L.K. Letters, 1834-1881 1834 1881 Greenway, Charles Hunter ms Hunter, Kate; Greenway, John Journal of Charles Hunter Greenway Greenway, Charles Hunter Bound ms 2 vols. Letters of John Greenway to mother-in-law, 1846-1847 1846 1847 Greenway, John ms 50 pieces Hunter, Mary Robinson Letters of Kate Hunter Greenway to mother, 1838-1841 1838 1841 Greenway, Kate Hunter mss 79 pieces Leters of Kate Hunter Greenway to mother in Rio from 1842 Greenway, Kate Hunter ms 42 pieces Montevedeo, Buenos Aires and Europe, 1842 Action of Frederick Crafy againsy William Hunter. Treaty 1826 Greenwich ms Crary, Frederick; Hunter, between the United States and Spain. Brig "Greenwich", William 1826 "H.M.S. Greyhound", Robert Oliver, Master, Col. Gooch, 1741 Greyhound ms Oliver, Robert; Gooch transport in service of expedition, May 17, 1741

"The Four Doctors Wigneron," bt Harriet Hamilton Griffin, 1885 Griffin, Harriet Hamilton ms Donated by Dr. Howard Browne, Vigneron (Wigneron) Medicine--History 1885, ms sent to Dr. Horation R. Storer 1996 Letter from Bishop Griswold to Reverend Wheaton Griswold, Alex N. ms Wheaton, Salmon Ship's Record Book, 1840-1848 1840 1848 Griswold, Henry Audley Clarke Boxed bound ms Log-books Griswold,Henry 1800-1801 1800 1801 Guardian of Liberty Bound original Newspapers Rhode Island Republican Ann Guthrie was widow of John Williams. Deed to 1716 Guthrie, Ann ms Williams, John; Williams, property at Sachuest dated May 23, 1716 Arabella The Touro family in Newport, 1935 1935 Gutstein, Morris A. Newport Historical Society ms 39 pages 3 plates Gift to Mayer, Lloyd, autographed Billheads, 1939, 1941 1939 1941 H. Lloyd Rooney Cadillac Sales H. Lloyd Rooney Cadillac Sales ms Transportation--Automobiles

Navy letters, letter to Vernon, April 3, 1778 1778 Hacker, Hoysteed ms Vernon Account Book, 1756-1762 1756 1762 Hadwen, James Boxed bound ms Business records Account Book, 1750-1762 1750 1762 Hadwen, James Boxed bound ms Business records Account Book, 1746-1750 1746 1750 Hadwen, James Boxed bound ms Business records Day Book, 1753-1755 1753 1755 Hadwen, John Boxed bound ms Business records Thurston, Edward Day Book, 1751-1758 1751 1758 Hadwen, John Boxed bound ms Business records Ledger, 1767-1777 1767 1777 Hadwen, John Boxed bound ms Business records

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 100 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Day Book, 1771-1779 1771 1779 Hadwen, John Boxed bound ms Business records Ledger, 1771-1808 1771 1808 Hadwen, John Boxed bound ms Business records Memorandum Book, 1750-1758 1750 1758 Hadwen, John Boxed bound ms Business records Instrument maker, July 6, 1763 1763 Haggar, William G. ms Receipt Affidavit concerning the loss of between $80 & $90 while 1801 Haig, Robert ms traveling on the stage, 1801 Sale of burial plot to William Hale, 1847 1847 Hale, William Town of Newport ms Sale of burial plot to William Hale, 1847 1847 Hale, William Town of Newport ms letter from Halifax to Francis Brinley from Dr. Haleburton, 1783 Haleburton, J. ms Brinley, Francis Loyalist, 1783 Halidon Hill Dock Club Minutes, 1899-1912 1899 1912 Halidon Hill Dock Club Halidon Hill Dock Club boxed bound ms Associations Letters from Florence Hall to daughter Mrs. Hugh 1920 1929 Hall, Florence (Howe) ms Hall, David A., Jr.; Birchlea, Birchlea, 1920's Hugh Report of town Watch against George Hall, Oct. 9, 1814 1814 Hall, George ms

Recollections of childhood at Grandmother Julia Ward Hall, Henry Marion ms Xerox copy Howe, 's Certificate written in Greek Language, 1930 1930 Hall, Henry Marion ms Autographed letter to Mrs. Terry, 1871 1871 Hall, J. ms Terry, Mrs. Mrs. Hall's Diary of European Trip, June 1842. Mr. Hall's 1842 1862 Hall, J. Prescott (Mrs.) ms Hall, J. Prescott diary for 1862. Chalk plate engravings made by Marshall Hall, 1900 1900 Hall, Marshall ms Will, Sept. 6, 1805 1805 Hall, Meribah ms Deed for land, Nov. 1780 1780 Hall, Parker ms Ruth Hall was born Ruth Bailey, Hall, Ruth (Bailey, Chapman); later married Chapman and then Bailey, John Parker Hall. Store Blotter, 1769, rum and molasses trade, outfitting MS 1995.59 1769 Hall, Quam ms ships. Printer of Newport Mercury, 1764-1769 1764 1769 Hall, Samuel Newport Mercury ms Lease of land in Portsmouth, 1756 1756 Hall, William ms Formerly PR1 Portsmouth--Town of--Land evidence Scott, Joseph Autographed letter, 1830 1830 Hallam, Arthur Henry ms friend of Tennyson Letter from W.F. halsey to R.S. Dunn, mentioning 1943 Halsey, W.F. United States Navy photocopy Item removed from box 246, Wilkinson, Ping Naval history several key naval personnel, May 15, 1943 formerly UM50 Letters from O.H. Perry, from the estate of Perry 1812 1819 Hambleton, Samuel ms Perry, O.H.; Belmont, Perry Belmont, 1812-1819 Funeral arrangements Hambly Funeral Home Hambly Funeral Home ms 19 clients Inventory, Tiverton, RI, no place, no date Hambly, Benjamen ms Letter to Archibald Mercer Deputy Governor. Introducing 1792 Hamilton, Alexander Society for Establishing Useful ms Mercer, Archibald; Douthat, Francis Douthat for manufacturing cloth, New Ark, NJ Manufacturers Francis 1792. Treasury Department, 1791-1801 1791 1801 Hamilton, Alexander ms 5 pieces A Chronological Account of all Material Occurances from 1636 1800 Hammett, Albert L. Bound ms Rhode Island--History the First Settlement of Rhode Island in 1636 to the Year 1800 Diary of C.C. Hammett, 1842-1898, with many years 1842 1898 Hammett, C.C. Jr. bound ms Diaries missing, mostly military matters The Newport Tide Almanac for the year 1866. MS 1995.70.5 1866 Hammett, Chas. E. bound ms Almanacs Newport Tide Almanac Published by Chas. E. Hammett, Jr. Will, Bergen, NJ, May 14, 1869 1869 Hammett, Frank ms Estate of Elnathan Hammond, 1793 1793 Hammond, Elnathan Boxed bound ms Wills--Decedent's estates Blotter Book, 1771-1776 1771 1776 Hammond, Elnathan Boxed bound ms Business records Day Book,1774-1790 1774 1790 Hammond, Elnathan Boxed bound ms Business records Day Book,1767-1769 1767 1769 Hammond, Elnathan Boxed bound ms Business records Ledger, 1760-1775 1760 1775 Hammond, Elnathan Boxed bound ms Business records Store Blotter, 1770 1770 Hammond, Elnathan Boxed bound ms Business records Deed and business letters, 1732 1732 Hammond, Elnathan ms Hammond, John Deed for land in Rochester, MA, 1729 1729 Hammond, Elnathan ms Formerly PR1 Hammond, John Deed for land in Newport, 1755 1755 Hammond, Elnathan ms Formerly PR1 Newport--Town of--Land evidence Spooner, Wing

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 101 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) A Paraphrase and Annotations Upon All the Books of Hammond, H. Boxed bound imprint; 9- 1 of 61 volumes in this collection. On loan from Trinity Church Church history the New Testament... 1/2"x14-3/4" Deed for land in Rochester, MA, 1711 1711 Hammond, John ms Formerly PR1 Hammond, Nathan Deed for land in Rochester, MA, 1713 - 1714 1713 1714 Hammond, John ms Formerly PR1 Holms, Abraham Deed for land in Rochester, MA, 1726 1726 Hammond, John ms Formerly PR1 Rochester, MA,--Land evidence Winslow, James Ship "America", 1770, 1775, St. Croix 1770 1775 Hammond, Nathaniel Tanner James & Company ms America Diary, weather and temperature in Newport, R.I., 1879- 1879 1881 Hammond, Zenas Boxed bound ms Contains dates of deaths of Meteorology 1881. Newport people. Diary, weather and temperature in Newport, R.I., 1870- 1870 1874 Hammond, Zenas Boxed bound ms Contains dates of deaths of Meteorology 1874. Newport people. Diary, weather and temperature in Newport, R.I., 1850. 1850 Hammond, Zenas Boxed bound ms Contains dates of deaths of Meteorology Newport people. Diary, weather and temperature in Newport, R.I., 1855. 1855 Hammond, Zenas Boxed bound ms Contains dates of deaths of Meteorology Newport people. Meteorological diary, 1875-1879. 1875 1879 Hammond, Zenus L. Boxed bound ms Meteorology Letters to the Navy Board, 1777 1777 Hancock, John ms 3 pieces (copies) Application for Rev. pension, 1820. Affidavit of service in 1820 Handy, John ms List of family Revolution, May 1820 Bond, estate of William Hannah, witnessed by William 1733 Hannah, William ms Hannah, Martha Oliver and William Coddington, 1733 Will, Dec. 11, 1729 1729 Hannah, William ms William Hannah, Joiner. George Hannah, Martha; Hannah, Hannah, Goldsmith George Deed for land in Newport, 1736 1736 Hannah, William ms Formerly PR1 Newport--Town of--Land evidence Wyatt, Benjamin; Fryers, John Will of William Hannah, Dec. 11, 1729 1729 Hannah, William photocopy Donated by the Newport Restoration Wills Foundation, May 1998 Deed of land to Sellerke, Dec. 7, 1645. Deed of 300 1645 1651 Harding, Robert ms Sellerke, David; Brenton, Will acres of land to Brenton, Nov, 4, 1651 Letter to Governor of Rhode Island asking that delegates 1784 Hardy, Samuel mss Samuel Hardy, Chairman of to Congress be sent to Philadelphia for election of Congressional Committee. Federal Head. 1784 Samuel Hardy, Chairman of Committee for Election of 1784 Hardy, Samuel ms Federal Officers, 1784 Letter requesting the release of 5 prisoners taken from 1813 Hardy, T.M. ms his ship because of hostilities between the two countries (probably the US and Great Britain), April 29, 1813

Powel family genealogy, pictures of miniature of Mrs. Hare, Charlotte ms Essen, Charlotte; Powel Essen (nee: Charlotte Hare) Deed for Harkness Mill and House from Eunice & Robert Harkness, Thomas ms Harkness, George; Sherman, Sherman and James Stevens, Old Beach Road Robert; Stevens, James

Sloop "Humbird", Master, John Harper, 1754 1754 Harper, John ms Humbird Letter from New Port Prison Ship "Lord Sandwich" to 1778 Harris, Benjamin Samuel Brown & Company ms List of Newporters placed on prison Lord Sandwich Samuel Brown & Co. asking aid in being exchanged or ship "Lord Sandwich". See also to send him some money, Taunton, 1778 Shelf 36, Box 123, Folder 21 Drawing of Moses Brown, 1827 1827 Harris, William ms Brown, Moses Letter containing two pen and ink sketches of Moses 1827 Harris, William ms Gould, Stephen; Brown, Moses Brown, April 27, 1827 Letter concerning the Harrison Farm in the neck, 1799 1799 Harrison Farm ms Ludlow, Cary; Collins, John A.

Letter to J. Austin Stevens Harrison, Benjamin ms Listed as President Benjamin Stevens, J. Austin Harrison Bill to Joseph Scott, 1749-1750 1749 1750 Harrison, Joseph ms Harrison, Peter; Scott, Joseph Business papers, 1749-1758 1749 1758 Harrison, Peter ms 2 pieces Harrison, Joseph Letter from "G.M." to Randolph Harrison stating she is 1815 Harrison, Randolph ms upset about Randolph and others who she feels have treated her unkindly. May 25, 1815 Letter to Mrs. Jarvis P. Hart, May 22, 1828 1828 Hart, Jarvis P. ms

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 102 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Letter of William Vernon to Charles Lining, Esq., attorney Hart, Nathan ms Regards Hart's occupation of a Vernon, Willliam; Lining, at law, Charleston, South Carolina. Vernon property in Newport and the Charles condition it was left in. Ledger, 1760-1770 1760 1770 Hart, Nathaniel Nathaniel Hart and Company Boxed bound ms Business records Letter regarding news of Hart's health and family, March MS 1996.3.6 1774 Hart, Nathaniel ms Lopez, Aaron 24, 1774 Ship "Harvest" of Newport built by Darius Perry of 1824 Harvest ms Perry, Darius; Whitehorne, Dighton, Mass., for John and Samuel Whitehorne, 1824 John; Whitehorne, Samue

Copy of Deed for Arnold burial ground by Wm. R. 1663 Harvey, William R. ms Cemeteries Harvey, Feb 2, 1663 Mortgage for land in South Kingstown,1738 1738 Hassard, ? ms Formerly PR1 South Kingstown--Town of--Land evidence Will, South Kingstown, RI, Oct. 27, 1740-1746 1740 1746 Hassard, George ms Letter to Thomas W. Higginson, Nov. 18, 1861 1861 Hastings, C.S. ms Concerning regiment Higginson, Thomas W. Donated Lloyd Minturn Mayer Collection on April 1980 Hastings, Thomas ms Letter to Horatio Rogers, February 20, 1890 1890 Hathaway ms Rogers, Horatio Letter: February 20, 1890 1890 Hathaway ms Rogers, Horatio Deed for land in Dartmouth, 1757 1757 Hathaway, Abiah ms Hathaway, Thomas Abiah Hathaway sells land in Dartmouth to Thomas, 1757 Hathaway, Abiah ms Hathaway, Thomas 1757 Letter from Henry O. Havemeyer to 1893 1945 Havemeyer, Henry O. Newport Golf Club typescript Authors correcting factual mistakes in "This was my Newport," April 20, 1945. Minutes of the Newport Golf Club, January 12, 1893; Jan. 24, 1893; March 16, 1893; Dec. 20, 1894; July 31, 1897.

Apprentice papers of William Hawkins, age 15, to be a 1731 Hawkins, William ms Apprentices Goulding, George mariner, Sep 5, 1731 Will, Newport, RI, Feb. 15, 1744 1744 Haydon, Willoby Bill from Peter Mumford to Moses Hayes, 1776 1776 Hayes, Moses ms Mumford, Peter Papers from King David's Lodge Hayes, Moses Michael King David's Lodge of Masons ms Xeroxes with St. John's lodge Invoice Book, 1775 1775 Hayley Hayley and Hopkins Boxed bound ms Business records Hopkins Invoice Book, 1770 1770 Hayley Hayley and Hopkins Boxed bound ms Business records Hopkins Account Book Hayley Hayley and Hopkins Boxed bound ms Business records Hopkins Hazard Family 1730-1840 1730 1840 Hazard ms 15 pieces Deeds on Rocky Farm Hazard ms Notes on literature and politics. Hazard, B. ms Anti Whig Party letters of Benjamin Hazard Hazard, Benjamin ms Letters Commission as Justice of the Supreme Court, 1794 1794 Hazard, Benjamin ms Letters concerning anti whig party Hazard, Benjamin ms Commission as Justice of the Supreme Court, 1794 1794 Hazard, Benjamin ms Benjamin Hazard, notes on politics, 1800 MS 1995.9.1 1800 Hazard, Benjamin bound ms Bound notebook, ms Benjamin Hazard, notes on Literature, Voltaire, ca.1800 MS 1995.9.2 1800 Hazard, Benjamin bound ms Bound notebook, ms

Benjamin Hazard, notes on Literature, Cicero, Homer, MS 1995 .9.3 1800 Hazard, Benjamin bound ms Bound notebook, ms ca.1800 Benjamin Hazard, notes on Literature, ca.1800 MS 1995.12 1800 Hazard, Benjamin bound ms Bound notebook, ms Letter to Dr. Terry concerning doorway from Vaucluse, 1926 Hazard, Caroline ms Terry 1926 Letter from to Dr. Terry concerning 1926 Hazard, Caroline ms Terry; Vaucluse Vaucluse doorway, 1926 Deed for land on Spruce Street, 1851 1851 Hazard, George Colored Methodist Church ms War, William; Johnson, John; Shiloer, James Certificate signed by R. Elliott, Intendant of Trade, Oct. 1780 Hazard, George ms Countersigned by Rochambeau Elliott, R.; Rochambeau 31, 1780 Family Bible records, 1843- 1843 Hazard, George A. ms Hazard, Abby (Card) Hazard Will Case, several separate pamphlets with 1882 Hazard, John Alfred mss various dates, 1882

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 103 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Artist Dana "is in the Engs House and has Hunt's 1866 Hazard, R. R., Jr. ms Dana; Hunter, Charles studio", letter, 1866 Letter to Charles Hunter: "Dana the artist is in the Engs 1866 Hazard, R.R., Jr. mss "Boit will build a $40,000 house on Hunter, Charles House and has Hunt's studio..." January 23, 1866 Mrs. Harper's 'Rocks' begins in May." Estate, 1849 1849 Hazard, Richard ms Letter to Commander David Turner, June 8, 1821 Hazard, Rowland ms Turner, David 1821 Letter to Mrs. Rowland Hazard, Sept. 4, 1794 1794 Hazard, Rowland (Mrs.) ms Robinson, Sarah Recommendation for Port Surgeon, 1819 1819 Hazard, Rowland R. ms Listed as Dr. Rowland R. Hazard Letter concerning a will, Jan. 13, 1831 1831 Hazard, Samuel ms Vernon, William letters of a Baltimore family staying at Hazard's. 1847 1847 Hazard, Sylvester ms Hazard Family papers. Mary Hazard's dream of Heaven Hazard, Thomas ms Hazard, Mary

Articles of incorporation of a manufactury. Letter to Dr. Hazard, Thomas R. ms Gift of Dr. and Mrs. Hart Hazard, Jonathan N.; Hazard, Rowland Hazard. Rowland Deed for land in Newport, 1736 1736 Hazzard, Benjamin ms Formerly PR1 Newport--Town of--Land evidence Stevens, George; Stevens, Mary Sale of 1/4 of the sloop "Vigilant" to Mary Ann Heath. 1860 Heath, Mary Ann ms Waite, Beriah; Sherman, 1860 Auguatus; Vigilant Marriage Certificate, Feb. 25, 1832 1832 Heath, Samuel ms Chace, Heph M. Letter from Major General Heath to , 1778 Heath, W. ms Hancock, John August 1778 Day Book, 1754-1759 1754 1759 Heatly Heatly and Grant Boxed bound ms Business records Grant Heatly Family: Grant, Champlin, Bell, Mason Heatly mss Captain John Heffernan, ship "Jacob", owner Aaron Heffernan, John ms Jacob; Lopez, Aaron Lopez Letter: John A. Heistand to William M. Heistand, relating MS 1998.3 1864 Heistand, John A. photocopy Gift of Jerauldine Peabody, 2302 Heistand, William M. United States--History--Civil War events of the Civil War, including his hospitalization in Phinney Dr., Champaign, IL 61821 Georgia, and the death of two Newporters, Aug. 9, 1864

Estate of William Helma, 1810-1816 1810 1816 Helma, William Boxed bound ms Wills--Decedent's estate Will, May 8, 1808. court Authorization for sale of estate, 1808 1816 Helme, William ms 1816. Receipt re estate, Jan. 26, 1811. Receipt for proceeds, Jan 23, 1811 Mortgage to L. Henderson Sept. 18, 1846 Probate 1845 1862 Henderson, James ms Henderson, L.; Henderson, naming son John executioner of estate, May 5, 1845 John Will, August 23, 1862 Two menus, Barreda Family, 1868 1868 Henri, Barbier ms Barbier Henri listed as the cook. Barreda Barreda Family records, 1858-1868 1858 1868 Henri, Barbier mss Ledger, Receipts and grocery kept Barreda by Barbier Henri, the family cook. Estate, 1840 1840 Henshaw, Hannah ms Will, Newport, RI, Nov. 10, 1840 1840 Henshaw, Hannah ms Certificate of builder for ship "Herald", 78 tons, 1819 1819 Herald ms The Charter for a proposed college in Newport, RI. Herbst, Jurgen mss Published in Newport History, Contains a copy of the petition to the General Assembly Spring, 1976 Typed copy with of RI for a charter for the proposed college corrections. Correspondence between May 8 and August 7, 1975 1975 Herbst, Jurgen mss Gilbert Doane of the Newport Doane, Gilbert Historical Society "Proposed college in Newport", Newport History, #162 1976 Herbst, Jurgen ms Typed copy with corrections Spring 1976, Vol. 49, part 2, 55p. Charter for proposed college in Newport, RI, 1976 Also, 1975 1976 Herbst, Jurgen ms Doane, Gilbert correspondence between Jurgen Herbst & Gilbert Doane, May 8-Aug 7, 1975 Photograph General Hershey Hershey, General photograph Lease for land in Newport from Jacob Mott et al, 1728 1728 Hicks, Thomas ms Formerly PR1 Newport--Town of--Land evidence Mott, Jacob Gymnastics Club, 1866 1866 Higginson, Thomas Gymnastics Club ms Listed as Thomas Higginson, President

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 104 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) President Thomas Higginson, 1866 1866 Higginson, Thomas Gymnastics Club ms Bills for gas, use of hall, etc. Draft of Constitution. Letter to Miss Powel from Higginson concerning Higginson, Thomas ms Powel, W.E. Newport. He speaks of his daughter and grandchildren.

Letters to him. Signatures of various authors. Relate to Higginson, Thomas mss Abolitionists and forming of regiment in Mass. in Civil War. Correspondence Higginson, Thomas Wentworth 15-1/4" x 10-1/4" x 5 " ms Letters box Deed for land in Warwick, 1738 1738 Hill, Bernard ms Formerly PR1 Lyndon, Josias 4 Letters from E.D. Hill about Lockett Ford Ballard, Jr.'s MS 1995.72 1977 1990 Hill, Elinor Dorrance mss Lockett Ford Ballard, Jr., Post Office Ballard, Lockett Ford; Ballard, employment at her estate. 1977 Drivers license for Box 586, Geneva, Illinois, 60134- Charlotte Lockard F. Ballard. 1972 military dependent's ID card 0586 August 26, 1995 and 1990 RI drivers license for Charlote Ballard. Deed, 1856 MS 1995.21.2 1856 Hill, Wicks United States Hotel mss Clement W. Brown, P.O. Box 544, Newport--City of--Land Evidence Vars, William; Vars, John; Newport, RI 02840-0005 February Holloway, David W. 22, 1995 Reverend Enos Hitchcock Hitchcock, Enos print Thesis: A Middling Gentility: Taste, Status and Material 2006-48-1 2007 Hodge, Christina Wanton-Lyman-Hazard House Boston University PhD Dissertation Culture at Eighteenth Century wood Lot, Wanton-Lyman- concerning the archaelogical Hazard House Site, Newport, Rhode Island excavations at the Wanton Lyman Hazard House Letters to Abby Holden from Hester Holden, May 15, 1837 1843 Holden, Abby (Young) ms Holden, Hester 1837, March 16, 1842 and October 8, 1843 Letter, March 8, 1891 1891 Holden, Abby (Young) ms Holden, Frederick A. Letter, March 21, 1847 1847 Holden, Abby (Young) ms Holden, I.M. Letter to Abby Holden from sister, Esther, consoling her 1862 Holden, Esther ms Holden, Abby (Young) over loss of Abby's baby and talking of the Civil War., March 2, 1862 Letter from I.M. Holden to "Sister" (could be Abby or 1853 Holden, I.M. ms Hester), 1853 Letter, nd Holden, Sarah ms Holden, Abby E. Letter, Nov. 12, 1896 1896 Holden, Stephen ms Young, Reginald Letter, nd Holden, Thomas ms Rhodes, William; Low, Bennet 50 acres near Clifton Cemetary, 1692 1692 Holder, Christopher ms Goulding, Roger Court case against George Goulding, 1719-1720 1719 1720 Holder, Christopher ms Goulding, George Deed, 1692 1692 Holder, Christopher ms Listed as , Goulding, Roger Clother Indenture to Deed, Newport, RI, July 9, 1692 1692 Holder, Christopher ms Letter to meeting on Rhode Island, 1669 1669 Holester, Dennis Quaker Church ms Deed from John Vars and wife to David W. Holloway, 1856 Holloway, David W. United States Hotel ms Vars, John United States Hotel, 1856 Deed to Anthony Stewart, 1858, United States Hotel 1858 Holloway, David W. United States Hotel ms Stewart, Anthony Deed, 1858 MS 1995.21.7 1858 Holloway, David W. United States Hotel mss Clement W. Brown, P.O. Box 544, Newport--City of--Land Evidence Stewart, Anthony Newport, RI 02840-0005 February 22, 1995 Deed for land in Rochester, MA, 1713-1714 1713 1714 Holmes, Abraham ms Formerly PR1 Hammond, John Holmes family, deeds, leases, plats, etc. John Holmes 1717 1837 Holmes, John mss 18 pieces Farm, Middletown and Portsmouth, 1717-1837

Law suit with "Freebody" over farm, 1765-1773 1765 1773 Holmes, John ms 17 pieces Freebody Will, Jan. 10, 1799. Codicil, July 8, 1799. Inventory, Dec. 1799 Holmes, John ms 30-31, 1799 Letter, 1869 1869 Holmes, John ms Holmes, Sarah Will, Newport, RI, 1705 1705 Holmes, Jonathan ms Baptist Church Box Holmes, Obadiah ms Hoeland, B.B. Will and mss. to his children, 1675 1675 Holmes, Obadiah ms 1 mss. pamphlet, 50 pages

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 105 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Inventory, Will, Farm Deeds, 1657-1746 1657 1746 Holmes, Obadiah ms 15 Pieces Holmes, Joseph Deed from Jeremiah Clarke to , 1657. 1657 Holmes, Obadiah ms Item was on display at the Museum Newport--Town of--Land eveidence Clarke, Jeremiah of Newport History until Sept 3, 1996. Exhibit label is also contained in this box. 2 letters: One concerning Dorothy Quincy and one 1875 Holmes, Oliver Wendell ms Quincy, Dorothy; Jackson, concerning Mr. Holmes, 1875 Edward; James, Henry Letter to Sarah Holmes, 1869 1869 Holmes, Sarah ms Holmes, John Almanac for 1713 by Edward Holyoke of Boston MS 1995.1.1 1713 Holyoke, Edward bound, printed matter Lacks Title Page and Last Leaf Almanacs Autograph, 1666 1666 Holyoke, Elizar ms R. Terry Jr. Deed for land in Newport, 1741-1742 1741 1742 Homans, John ms Formerly PR1 Newport--Town of--Land evidence Bennet, John Homeri Iliade et potssima parte Odyssaeae Homero Boxed bound imprint, 1 of 61 volumes in this collection On Loan from Trinity Church History--Ancient 5"x8" (see following 60 records). Guest Book, 1882-1892 1882 1892 Hone, Robert Boxed bound ms Guest books and lists

Papers concerning obit and history records. Family Honey, Samuel R. ms Genealogy genealogy Letters to Mary Honey, later Mrs. Josiah Quincy. Honey, Samuel R. ms Gift of Edmund Quincy Honey, Mary Business letters, 1762-1772 1762 1772 Honeyman, James ms Benjamin Mason vs Rufus Green, Honeyman is attorney 1770 Honyman, James Trinity Church ms Encapsulated. Honyman autograph. Gift of Trinity Church, April 1981 Mason, Benjamin; Green, Rufus for Green. 1770 Bond, 1756 1756 Honyman, James ms Formerly PR1 Bennett, John Release of apprenticeship, Jan 20, 1759 1759 Hoockey, Daniel Wightman ms Apprentices Howard, William Release of apprenticeship, Jan. 20, 1759 1759 Hoockey, Daniel Wightman ms Listed as Daniel Wightman Howard, William Hoockey, perrywig maker Will, July 16, 1770 1770 Hoockey, Stephen ms Hookey, Stephen Will, July 16, 1770 1770 Hoockey, Stephen ms Deed for land in Newport, 1686 1686 Hooker, Thomas ms Formerly PR1 Willett, Andrew Deed for land in Narragansett, 1686 1686 Hooker, Thomas ms Formerly PR1 Narragansett--Town of--Land evidence Willett, Andrew Hookey famly, genealogy and family letters, 1694-1818 1694 1818 Hookey ms 24 pieces

Questions and answers concerning business affairs on Hope Gibbs & Channing mss Probably Gibbs and Channing, trade with China. Mentions ship Hope, no name, no date 1810

Ship "Hope" of Newport, built by Thomas Barton for 1822 Hope ms Barton, Thomas; Barney, Mason Barney of Swansey, 1822 Mason Ship "Hope" certificate of builder, 14 tons, 1834 1834 Hope ms Ship "Hope", accounts in Norwegian and English, 1825 1825 Hope ms

Sloop "Hope", shipping manifest, 1816 1816 Hope ms Issued to Elisha Fish, Master, of the Fish, Elisha; Ellery, William sloop "Hope" of Newport. Signed by William Elelry, collector.

1796 1796 Hope furnace ms Captain , Commander, privateer 1756 Hopkins, Esek ms French and Indian War Providence "Providence", 1756 Case against Esek Hopkins of the ship "Warren" Hopkins, Esek ms Marvin, Richard; Shaw, Samuel; Warren First Congregational Church Hopkins, Samuel Congregational Church ms Vinal, William Letter Hopkins, Samuel ms Atkinson, James Postage receipts signed by Stephen Hopkins, 1757, 1757 1761 Hopkins, Stephen ms 3 receipts Gift of Mrs. Reginald B. Lanier, 1931 1758 and 1761. Order to pay Thomas Vernon for postage of a packet for 1755 Hopkins, Stephen ms Vernon, Thomas the Colony, May 10, 1755 Allegory on Hopkins-Ward controversy Hopkins, Stephen ms Ward, Samuel Commissions of Captain of the Rhode 1758 1762 Hopkins, Stephen ms 6 commissions signed by Stephen Tew, Thomas Island Regiment signed by Stephen Hopkins, Governor Hopkins (one on parchment, bad of Rhode Island, 1758-1762 condition).

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 106 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) signer of Declaration of Independence Hopkins, Stephen ms Letters concerning Hospital at Coasters Harbor Hornsby, Thomas ms Purveyor, Naval Hospital, accounts with various nurses, 1800 Hornsby, Thomas ms Ships "George Washington, 1800 General Greene and Essex" Hornsby guardian to Benjamin Wanton Gardner, 1809 Hornsby, Thomas ms Gardner incapable of taking care of Gardner, Benjamin Wanton Merchant. March 17, 1809 himself. Family letters, 1789-1821 1789 1821 Hornsby, Thomas ms 7 pieces Will, Newport, RI, October 1, 1814 1814 Hornsby, Thomas ms Account of Thomas Hornsby, Purveyor, Naval Hospital 1800 Hornsby, Thomas ms George Washington with various nurses for the care of men. United States Ship of War "George Washington", 1800 Inventory, Newport, RI, August 10, 1838 1838 Horswell, Sarah ms Estate, 1837 1837 Horswell, Sarah ms Inventory, 1799 1994.24.1 1799 Horton, William ms Various bills and lists of men from General Greene, 1799- 1799 1801 Hospital at Coasters Harbor ms Greene, General 1801 Receipt from John Camden Hotten to Henry Bellars with 1865 Hotten, John Camden ms contained in bound Business records Bellars, Henry a one penny stamp, October 14, 1865 scrapbook containing other loose pages House of Representatives, Washington, D.C., plan circa 1835 1837 House of Representatives ms 1835-1837 Appointments to Board f Assts to Marine Committee, 1777 Houston, William ms Listed as Deputy William Houston, Vernon, William; Warren, April 19, 1777 in Congress James; Deshon, John Diary kept by David How, 10 pages, typed copy, 1776 1776 How, David bound mss Original owned by Thomas Hoey Diaries

Diary kept by David How, 1776 1776 How, David ms 10 Typed pages, copy. Original owned by Thomas Hoey. Will, Newport, RI, May 12, 1807 1807 Howard, John ms Letter concerning slave and mentioning William 1765 1765 Howard, Martin ms Listed as William Townsend, Townsend, William; Townsend, Townsend goldsmith, "...brother of Solomon...", Solomon (photostat) Printer of paper for British during Rev., signature Howe, John ms Collection of signatures of cabinet makers, goldsmiths and artists of Newport. Mother goose songs and dances for children, 1931 1931 Howe, Julia Ward ms 16 pages numbered 3-18 Letter to Mon. F. Fruligath, St. Gear, nea Le Rin, 1843 1843 Howe, Samuel G. ms 1 piece Fruligrath, F. Deed for farm on West Main Road, Feb. 1, 1854 1854 Howe, Samuel G. ms Copy of postscript of a letter from Howell to the State of 1782 Howell, David ms Concerning General Cornell's RI, Sept. 23, 1782 abdication of his seat in Congress (rest of letter not here) October 18, 1782 1782 Howell, David ms Print of him Senator from Rhode Island to Elish Mathewson, 1814 Howell, J.B. ms Mathewson, Elisha Scituate, March 8, 1814 Estate of Elizabeth Howett, 1736-1737 1736 1737 Howett, Elizabeth ms Witnesses: William Coddington, Brett, John; Updike, D.; Nathanal Coddington Coggeshall, Joshua "The Little World" mss newspaper, 1840. "Berkeley 1840 1858 Howland and Coe ms Newton, Simon Standard" mss newspaper, Feb. 1858 "The Little World", mss. newspaper by two girls. 1840 1840 Howland and Coe ms History of Baptist Church Howland, B.B. Baptist Church ms Church history Reports for the Southern Cabinet Howland, Benjamin Newport Historical Society 15-1/4" x 10-1/4" x 5 " ms Newport Historical Society--Records box Deeds Howland, Benjamin ms Howland, Henry; Howland, Joseph Miscellaneous papers Howland, Benjamin ms Meteorological diary 1844-1875 1844 1875 Howland, Benjamin ms Newport in older times, misc. Howland, Benjamin ms Papers Howland, Benjamin ms Register of the works of Benjamin Howland Howland, Benjamin ms Turner, Henry; Adlam, Samuel

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 107 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Reports of Mr. Howland containing historical incidents in 1840 1869 Howland, Benjamin B. Newport Historical Society mss 36 pieces Newport, 1840-1869 Reports of Mr. Howland, Librarian and cabinet keeper, 1853 1876 Howland, Benjamin B. Newport Historical Society ms 16 pieces 1853-1876 King Philips War, notes by Benjamin B. Howland Howland, Benjamin B. ms History of Newport notes. Howland, Benjamin B. ms Excerpts by Benjamin Howland Schools of Newport, excerpts Howland, Benjamin B. ms Notes on the War of 1812 Howland, Benjamin B. mss Letter to George Turner, U.S. Collector, asking to be Howland, George ms "Sunbeam" employed by the Light Turner, George; Sunbeam appointed Master of the U.S. Schooner, "Sunbeam". House Board of commissions for setting buoys, April 8, 1857 Howland requests Littlefield to nominate him as a 1858 Howland, George ms Littlefield, William permanent inspector. Jan. 18, 1858 Deed for land in Mt. Hope Neck, 1683 1683 Howland, Jacob ms Formerly PR1 Howland, Bethiah; Smith, John

Minutes, 1836-1841; Address by John Howland, 1841 1836 1841 Howland, John Anit-Slavery Society Boxed bound mss Associations Minutes 1836-1841 1836 1841 Howland, John Anti-Slavery Society ms Address dated 1841 Letters and an Early 1 cent stamp, 1857 1857 Howland, John ms John Howland, president of the Howland, Benjamin B. Rhode Island Historical Society, 1834-1847 Artillery Company, Resignation of Thomas Howland, 1792 Howland, Thomas Newport Artillery Company ms Associations Crook, William 1792; List of committee to fix on the facings of coat, on the vest and breeches. Howland's Farm Bridge Howland's Farm Bridge ms Clippings from the "Newport Mercury" and the "Newport MS 1995.7 1876 1882 Howling, Mary J. bound ms Scrap-books Daily News" collected by Mary J. Howling, 1876-1882

Account for boarding and nursing men on U.S. ships of 1800 Hoxie, Elizabeth ms Ships "George Washington, Essex George Washington; Essex; war, 1800 and General Greene" General Greene Autographed letter, 1920 1920 Hubben, John Grier ms John Grier Hubben, President . To Mrs. Terry

ALS from Hughlans, Halifax, to William Vernon, August 2000.1.20 1752 1752 Hughlans 3 pps. Mention of "our late Gov Cornwallis Purchased at auction, Russ Rutter's Vernon, William Shipping records 10, 1752 has advertised that he will pay all Main Street Auction, Minnetonka, Pub[lic] debts before he leave the MN, November 1999, for $450.00. province." Information on a See auction catalog, item no. 804, Huntington, , Captain, box 36A. also "A jew . . . He is I believe a no good man . . . " Also includes a note by Vernon: "Arrived the 4th Dec 1752 Capt Eaddy.

Letter from Captain John Hull concerning his crew 1739 Hull, John ms He is relating these problems to the leaving him at dock in New York and other problems. owner of the vessel. 1739 Captain John Hull, Commander, Schooner "Dolphin", 1737 1739 Hull, John ms Dolphin orders to Island of Teneriff, 1737-1739. Customs House appointment as customs collector, 1730 1730 Hull, Joseph ms Customs House

Appointment as customs collector, 1730 1730 Hull, Joseph ms Sloop "Humbird", Benjamin Norton, Jr., Master, 1732, 1732 1754 Humbird ms Norton, Benjamin; Harper, John John Harper, Master, 1754 Copies of letters including a brief narration of the Humes, Sophia ms Sufferings of the people called Quakers who were put to death in Boston in New England. Letter, January 12, 1968 1968 Humphrey, Hubert H. ms Waterbury, Theodore E. Estate of George Hunt, 1761 1761 Hunt, George ms 4 pieces Charcoal drawings of Bennett House, 1800's 1800 1899 Hunt, Jane Bennett House ms 12 items Drawing

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 108 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Charcoal Drawings, 19th century 1800 1899 Hunt, Jane 19"x25"x2-1/2" box Drawing containing 12 items Atkinson House - charcoal drawings, 1800 1800 Hunt, Jane ms 12 items Drawing Charcoal drawings of Benjamin Barney House, 1800's 1800 1899 Hunt, Jane mss 12 Items Drawing Barney, Benjamin

Charcoal Drawings, 1800's 1800 1899 Hunt, Jane drawings 12 Charcoal drawings of homes in Newport during the mid to late 1800's. 12 charcoal drawings of homes in Newport dring the mid 1800 1899 Hunt, Jane drawings to late 1800's. Charcoal drawings, 1800's 1800 1899 Hunt, Jane ms Robinson House Indenture for son William to learn trade of ropemaker, 1811 Hunt, Sarah ms Hunt, William Oct. 28, 1811 Genealogical notes and copy leters from the Hunter, Hunter Bound ms Malbone and Brickhead families. Genealogy of Robinson, Hunter & Franklin famlies Hunter ms Logs: Deleware 1835-1836; Saratoga and Bainbridge 1835 1847 Hunter ms Log-books U.S.S. Deleware; U.S.S. 1845-1847 Saratoga; Bainbridge Log: August - October 1835 1835 Hunter ms U.S.S. Constitution Hunter family, 1786-1819 1786 1819 Hunter ms 19 pieces Hunter family, concerning Trinity Church, All Saints Hunter ms 9 pieces Chapel Hunter Family, 1817-1846 1817 1846 Hunter ms 42 pieces Hunter family, etc., 1843-1846 1843 1846 Hunter mss 130 pieces Hunter family, 1847-1859 1847 1859 Hunter mss 63 pieces Hunter Family, 1856-1857 1856 1857 Hunter ms 8 pieces Hunter family, Civil War Hunter ms 24 pieces Hunter family: Civil War circulars relative to prisoners, 1861 1862 Hunter ms Civil War U.S.S. Montgomery lists of vessels bound to southern states, officers and men of USS Montgomery, 1861-1862 Letters to Hunters in Europe from friends in Newport, 1861 1868 Hunter mss 38 pieces 1861-1868 Hunter family: deaths, marriages, etc. of French 1866 1914 Hunter mss 20 pieces relations, 1866-1914 Hunter family genealogy Hunter ms Genealogical notes and copy letters from the Hunter, Hunter family bound ms Genealogy Malbone family; Birckhead Malbone and Birckhead families. family Materials on the civil war Hunter family ms Originally part of box 20 Geneologies MS 1995.23 Hunter family 15-1/4" x 10-1/4" x 5 " ms Geneologies for Hunter-Malbone- Redwood Library, c/o Robert Behra Genealogy Malbone family; Robinson box Robinson family Papers Hunter family 15-1/4" x 10-1/4" x 5 " ms Genealogy box Papers Hunter family 15-1/4" x 10-1/4" x 5 " ms Genealogy box Papers Hunter family 15-1/4" x 10-1/4" x 5 " ms Genealogy box Papers Hunter family 15-1/4" x 10-1/4" x 5 " ms Genealogy box Papers Hunter family 15-1/4" x 10-1/4" x 5 " ms Genealogy box Papers Hunter family 15-1/4" x 10-1/4" x 5 " ms Genealogy Malbone family box Papers Hunter family 15-1/4" x 10-1/4" x 5 " ms Genealogy box Papers Hunter family 15-1/4" x 10-1/4" x 5 " ms Genealogy box Papers Hunter family 15-1/4" x 10-1/4" x 5 " ms Genealogy Dunn, Thomas box

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 109 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Papers Hunter family 15-1/4" x 10-1/4" x 5 " ms Genealogy box Papers Hunter family 15-1/4" x 10-1/4" x 5 " ms Genealogy box Papers Hunter family 15-1/4" x 10-1/4" x 5 " ms Genealogy box Papers Hunter family 15-1/4" x 10-1/4" x 5 " ms Genealogy Chase family box Papers Hunter family 15-1/4" x 10-1/4" x 5 " ms Genealogy box Papers Hunter family 15-1/4" x 10-1/4" x 5 " ms Genealogy box Papers Hunter family 15-1/4" x 10-1/4" x 5 " ms Genealogy box Papers Hunter family 15-1/4" x 10-1/4" x 5 " ms Genealogy box Letter Books, 1880s-1890s 1880 1899 Hunter Family 15-1/4" x 10-1/4" x 5 " ms Genealogy Dunn Family box Letter Books, 1870-1872; Cash Book, 1868; Diaries 1868 1872 Hunter Family 15-1/4" x 10-1/4" x 5 " ms Diaries Dunn, T.; Hunter, Kate box Letter Books, Diaries Hunter Family 15-1/4" x 10-1/4" x 5 " ms Diaries Dunn Family; Hunter, Caroline box S. Papers Hunter Family 15-1/4" x 10-1/4" x 5 " ms Genealogy box Papers Hunter family 15-1/4" x 10-1/4" x 5 " box Genealogy

Papers Hunter family 15-1/4" x 10-1/4" x 5 " box Genealogy

Papers Hunter family 15-1/4" x 10-1/4" x 5 " box Genealogy

Papers Hunter family 15-1/4" x 10-1/4" x 5 " box Genealogy

Papers Hunter family 15-1/4" x 10-1/4" x 5 " box Genealogy

Papers Hunter family 15-1/4" x 10-1/4" x 5 " box Genealogy

Papers Hunter family 15-1/4" x 10-1/4" x 5 " box Genealogy

Papers Hunter family 15-1/4" x 10-1/4" x 5 " box Genealogy

Papers Hunter family 15-1/4" x 10-1/4" x 5 " box Genealogy

Wanton Family: Legal materials, deeds, documents 1702 1805 Hunter House ms Wanton pertaining to house and land, Wanton burial ground, family tree, misc. 1702-1805 Hunter house on Washington Street, Jonas Bergner Hunter House mss Bergner, Jonas collection Letters to Charles Feke, 1789-1806 1789 1806 Hunter, Mrs. William Bound ms Letters Feke, Charles Papers Hunter, Ann 15-1/4" x 10-1/4" x 5 " ms Letters Hunter, Mary box Letters to Anna Hunter concerning sale of farm on 1918 Hunter, Anna ms Prudence Island, 1918 Lists of invitations for parties, 1894, 1895, 1897 1894 1897 Hunter, Anna F. ms 5 pieces Letters to family while she as studying painting in New 1878 Hunter, Anna F. ms York, 1878 School composition, exercise books and report cards, 1862 1869 Hunter, Anna F. ms Hunter, Carrie 1862-1869 Letters from Newport to family in Boston, 1895 1895 Hunter, Anna F. ms

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 110 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Diaries Hunter, Anna F. bound ms Composition in the form of a letter. "...Aropos of drawing Hunter, Anna F. mss Wilbour, M.A. lessons, I suppose you ave heard that Miss Wilbour has hired a room in the Masonic Hall for her classes. She has fitted it up very nicely. A number of easles standing about together with casts, models, etc., hanging upon the walls give it quite a studio-like air. Are you going to continue to draw this summer? If so, I suppose you will go there with the class from Miss Hunter's..."

Friends Meeting House receipt, 1922 1922 Hunter, Augusta ms Signed by Augusta Hunter and Wood, Anna Wharton Anna Wharton Wood Deed of sale for pew #44 at Trinity Church, 1860 1860 Hunter, Charles Trinity Church ms Gift of A.F. Hunter, 1930 Hunter, William Log of USS Bambridge, Saratoga, Mar 1845, Oct 1847 1845 1847 Hunter, Charles United States Navy ms Log-books USS Bainbridge

Hunter family, letters of Charles Hunter to family while he 1828 1833 Hunter, Charles ms Letters from Peru and Chili, 50 was in the Navy, 1828-1833 pieces Letters from Charles to Mary Hunter, Charles ms 36 Pieces Hunter, Mary Typed abstract of journal of Charles Hunter, 1829-1831 1829 1831 Hunter, Charles ms Letters from Charles Hunter while in the Navy to the 1828 1833 Hunter, Charles ms From Canton, Hawaii, Peru and family, 1828-1833 Chile. 50 pieces Journal of Charles Hunter typed abstract of 1829, 1830 1829 1841 Hunter, Charles bound mss 8 pieces and 1831. Philadelphia, July, August and October, 1841.

Journals of Charles Hunter while in Navy, 1829-1854 1829 1854 Hunter, Charles bound ms 4 journals Journals of Charles Hunter while in the Navy, 1829-1859 1829 1859 Hunter, Charles ms 4 journals

Letters to Charles Hunter, USN, from friends and 1831 1841 Hunter, Charles mss 69 pieces relatives, 1831-1841 Commissions and passports of Charles Hunter, USN, 1831 1871 Hunter, Charles ms 14 pieces Jackson, Andrew; VanBuren, 1831-1871 Martin; Tyler, John Letters of Charles Hunter, USN, to mother and sister, 1834 1846 Hunter, Charles mss 55 pieces 1834-1846 Letters of Charles Hunter, USN, to famly, 1837-1840 1837 1840 Hunter, Charles ms 73 pieces Letters of Charles Hunter, USN, to mother, 1840-1847 1840 1847 Hunter, Charles ms 49 pieces Letters to Charles Hunter, USN, from friends, 1842-1846 1842 1846 Hunter, Charles ms 46 pieces

Letters concerning the loss of the S.S. Concord, in 1843 1843 Hunter, Charles ms 11 pieces Concord

letters to Charles Hunter, USN, 1847 1847 Hunter, Charles ms 35 pieces Letters of Charles Hunter, USN, from Europe to his 1848 Hunter, Charles mss 38 pieces Hunter, Mary Robinson mother, 1848 Letters of Charles Hunter to his mother, 1848-1854 1848 1854 Hunter, Charles ms 21 pieces Hunter, Mary Robinson Letters of Charles Hunter to wife, 1849-1853 1849 1853 Hunter, Charles ms Children's letters, 1857-1893 Letters to father Charles 1857 1893 Hunter, Charles ms 58 pieces Rotch; Dunn, Kate Hunter and Grandfather Rotch. Letters to Kate Dunn, 1893 Navy letters relating to Charles Hunter naval blocade Hunter, Charles mss 64 pieces Farragut and Admiral Farragut, Civil War Letters from family and brother (William) concerning Hunter, Charles mss 28 pieces Hunter, William; Gibbs, W.C. naval apointments for Charles Hunter. Also, letter from W.C. Gibbs re Trinity Church. misc. Hunter, Charles ms Letters to them in Europe from friends in Newport, 1861- 1861 1868 Hunter, Charles mss 38 pieces 1868 Letter with description of the visit of Jenny Lind to U.S. 1851 Hunter, Charles ms Lind, Jenny; Albany ship "Albany" at Havana, Wednesday, Jan. 25, 1851

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 111 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Farm on Prudence Island owned by Charles Hunter, 1859 Hunter, Charles ms 13 pieces 1859 Letters, 1796-1810 1796 1810 Hunter, Deborah ms 20 pieces Mackay, Robert; Hunter, Eliza; Malbone, Mary Letter from Deborah Hunter to son William, June 4, 1798 1798 Hunter, Deborah mss "...I am entirely ignorant how the Malbone afffairs go on whether I am ever to have anything. I asked you once if they had made a division of the plate, told you the value of it. I know every piece and will not give up my share, if it be not sold to pay debts..."

Letters, wills, 1789-1851 1789 1851 Hunter, Eliza ms 64 pieces Hunter, William; Hunter, Deborah Eliza Hunter (later Mrs. Birkhead), business letters Hunter, Eliza ms Birkhead, James Letter from John Hunter of Norfolk, Va., regarding Hunter, John ms Lopez, Aaron Guinea trade. Diary, 1861-1877 1861 1877 Hunter, Kate 15-1/4" x 10-1/4" x 5 " ms Diaries box Diaries Hunter, Kate 15-1/4" x 10-1/4" x 5 " ms Diaries box Diaries Hunter, Kate 15-1/4" x 10-1/4" x 5 " ms Diaries box Hunter family, 1795-1849 1795 1849 Hunter, Kate ms 15 pieces Hunter, Eliza; Hunter, Mary Robinson Letters of Kate Hunter to family, 1832-1837 1832 1837 Hunter, Kate ms 104 pieces Letters to her, 1861-1866 1861 1866 Hunter, Kate mss 38 pieces "The Gilliatts have bought Ned Brinley's lot where his 1834 Hunter, Mary ms "He is to remove is house forthwith Hunter, Thomas, Gilliatt; Brinley, house stands for $2,000". March 30, 1834 on a lot next west of Mrs. Ned; Lawrence Lawrence". Letters to Charles and Mary Hunter from French 1848 1873 Hunter, Mary ms 34 pieces Hunter, Charles relatives, 1848-1873 Letter from Mary to Charles Hunter concerning Jane 1832 Hunter, Mary mss "...You may remember that the Hunter, Charles; Stuart, , January 28, 1832 widow and famly of Stuart, the Boston painter, occupy the house next to us. We find them kind and pleasant neighbours. One of the daughters (Jane Stuart) has inherited her father's talent for portrait painting and is now pursuing this profession with real success in New York and maintaining by its emoluments her family here. She, last summer, voluntarily pained a most beautiful picture of our dear Tom which she has now with her in New York and she writes word to her sister that it is thought there the most exquisite head that was ever seen. Several young ladies of the first fashion have fallen dreadfully in love with it and are living in hopes of one day seeing the original..."

3 note books of Mary Robinson Hunter, poetry, qotations Hunter, Mary Robinson Bound ms 3 vols. from authors, etc.

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 112 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Vol. 7 of a diary of Mary Robinson Hunter, Newport, 1852 1860 Hunter, Mary Robinson Bound ms 1852-1860 Hunter family, letters, 1774-1831 1774 1831 Hunter, Mary Robinson ms 21 pieces Letters of Mary to son Charles with reference to Jane 1826 1832 Hunter, Mary Robinson ms 42 pieces Hunter, Charles; Stewart, Jane; Stewart's portrait of Thomas R. Hunter, 1826-1832 Hunter, Thomas R. Letters of Mary Robinson Hunter to son Charles, 1833- 1833 1840 Hunter, Mary Robinson ms 67 pieces Hunter, Charles 1840 Letters of Mary Robinson Hunter to son Thomas, 1834- 1834 1848 Hunter, Mary Robinson ms Hunter, Thomas 1848 Letters of Mary Robinson Hunter to daughter Kate, 1835- 1835 1843 Hunter, Mary Robinson ms 32 pieces Hunter, Kate 1843 6 vols diary of Mary Robinson Hunter in Brazil and 1835 1852 Hunter, Mary Robinson bound ms Newport, 1835-1852 letters to Mary Robinson Hunter from friends, 1836-1849 1836 1849 Hunter, Mary Robinson ms 12 pieces

Letters of Mary Robinson Hunter to son Charles, 1841- 1841 1848 Hunter, Mary Robinson mss 84 pieces Hunter, Charles 1848 Letters of Mary Robinson Hunter from Brazil to son, 1843 1849 Hunter, Mary Robinson ms 8 pieces Hunter, Thomas R. 1843-1849 Letters of Mary Robinson Hunter to son, Charles, and 1848 1856 Hunter, Mary Robinson ms 82 pieces. August, 1851, stamped. Hunter, Charles his wife, 1848-1856 Several stampless envelopes.

Hunter, Mary Robinson ms Hunter, William Hunter family, Letters from Mary to Charles, 1849-1869 1849 1869 Hunter, Mary Rotch ms Tells of building house on Kay Hunter, Charles; Ingolls Street, Ingolls of New Bedford, Architect. 168 pieces letters to Mary Rotch while at school from her brother, 1835 1841 Hunter, Mary Rotch ms 25 pieces Rotch, Horatio S. 1835-1841 Letters from Rotch family to Mary Rotch Hunter, 1849- 1849 1850 Hunter, Mary Rotch ms 37 pieces 1850 Letters to Mary from her relations, etc., 1849-1873 1849 1873 Hunter, Mary Rotch mss 87 pieces Arnold; Emerson Letters from Rotch family to Mary, 1850 1850 Hunter, Mary Rotch mss 12 pieces Letters from her aunts, Harrison and Rhienlander, 1852- 1852 1873 Hunter, Mary Rotch ms 26 pieces 1873 Letters to and from Charles while he was on blockade 1861 1862 Hunter, Mary Rotch ms 244 pieces folder 1, 153 pieces Hunter, Charles duty during the Civil War. 1861-1862 folder 2. Letter of Mary Rotch Huner to husband Charles, July 13, 1862 Hunter, Mary Rotch ms Dr. Wheaton, Dr. King, Mr. Prescott Hunter, Charles; Lovell Hospital; 1862 (minister at Trinity Church) Wheaton, Dr.

Letter from Thomas Hunter to his mother, Nov. 12, 1844 1844 Hunter, Thomas ms Fry, Ben; Grant, Mrs.

Letters to mother and brother from Newport, 1823-1849 1823 1851 Hunter, Thomas mss folder 4, typed copies of above Letters to family from Newport, 1833-1851 Letters of Thomas R. Hunter to mother, father and 1833 1851 Hunter, Thomas R. mss 51 pieces. Folder 4, typed copies of Hunter, Charles; Hunter, Mary brother, mostly from Newport, 1833-1851 above. Robinson Letters to family, 1823-1844 1823 1844 Hunter, Thomas R. ms 62 pieces Typed copies of letters from him to family from Europe, 1827 1831 Hunter, Thomas R. mss 1827-1831 Letters from Newport to mother, 1823-1854 1823 1854 Hunter, Thomas Robinson mss Items about house. Certificate of membership of William Hunter in the Brazil 1841 Hunter, William Brazil Geographic Institute ms Associations Geographic Institute, Rio de Janeiro, 1841 Deed of sale for pew #44 at Trinity Church. 1860 1860 Hunter, William Trinity Church ms Gift of A.F. Hunter, in 1930 Hunter, Charles Letter from William Hunter to William [Hunter] 1873 Hunter, William United States Department of ms contained in bound Letters [Hunter], William accompanying a portrait of their grandfather. A copy was State scrapbook containing made when the surgeon general requested it be other loose pages photographed. July 29, 1873. Invoice Book, 1796-1798 MS 1995.52 1796 1798 Hunter, William Bound ms; 82 invoices Gift of Mrs. William S. Sherman, Business records September 28, 1995

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 113 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Physician's Book, 1765-1770 1765 1770 Hunter, William Boxed bound ms Business records Physician's Book, 1775-1779 1775 1779 Hunter, William Boxed bound ms Business records Hunter famly, letters to Honorable William Hunter, 1792- 1792 1823 Hunter, William ms 23 pieces 1823 Extracts from oration by William. Thomas' account of his 1890 1891 Hunter, William mss Dunns, Thomas; Hunter, life in China. Extracts from journal of Caroline Stockton Caroline Stockton Hunter, 1890-1891 Letters concerning Dr. William Hunter and the slave 1761 1837 Hunter, William ms 24 pieces trade, 1761-1837 Honorable William Hunter, 1792-1823 1792 1823 Hunter, William ms 23 pieces Law papers of Honorable William Hunter, letters, 1799- 1799 1849 Hunter, William ms 41 pieces Madison, James; Robins, Asher 1849 Letter concerning the Newport Theatre, 1799 Letters from William to Mary before their marriage, 1803- 1803 1804 Hunter, William ms 48 pieces Robinson, Mary 1804 William Hunter letters, 1805-1813, Mary Hunter letters, 1805 1831 Hunter, William mss Letters between husband and wife Hunter, Mary 1806-1831 Political letters, etc. to the Honorable William Hunter, 1806 1832 Hunter, William mss Autographs of Moses Brown, M. Brown, Moses; VanBuren, M.; 1806-1832 Van Buren, D. Webster. 20 pieces Webster, Daniel Book list etc, relating to Honorable William Hunter, 1810- 1810 1847 Hunter, William ms 12 pieces 1847 Letters of Honorable William Hunter to wife, 1813-1816 1813 1816 Hunter, William ms 29 pieces Letters of Honorable William Hunter to wife, 1816-1819 1816 1819 Hunter, William mss 28 pieces Honorable William Hunter's letters to his wife. 1820-1831 1820 1831 Hunter, William mss 29 pieces

Letters of Honorable William Hunter to his sons, 1821- 1821 1845 Hunter, William ms 27 pieces Hunter, Thomas; Hunter, 1845 Charles Agreement between executors of Charles Feke's estate 1823 1872 Hunter, William ms 21 pieces Feke, Charles; Hunter, Charles and William Hunter, 1823-1872 Deeds, insurance, will, etc. of Charles Hunter, 1850-1872. Will and estate of Honorable William Hunter, 1834-1852 1834 1852 Hunter, William mss 40 pieces

Bill from Dr. William Hunter to Aaron Lopez, 1763, 1764, 1763 1776 Hunter, William mss Lopez, Aaron 1765, 1776 Inventory of Dr. William Hunter's personal estate, Feb. 7, 1777 Hunter, William mss 1777 Bill to Edward Wanton, 1760 Will of Edward Wanton, 1716 1760 Hunter, William ms Wanton, Edward; Wanton, 1716 Will of Joseph Wanton, 1749 Joseph Letter on Triangular Trade Hunter, William ms Honorable William Hunter, notes for speeches, religious Hunter, William ms literature, etc. Compiled by Mary R. Hunter from Thacher's Memoirs of 1849 Hunter, William mss, sketch Robbins, Christopher Ellery eminent American Physicians. Biographical sketch of Hon. William Hunter, Dec. 11, 1849 Note from Admiral Sir . Reverse letter of Dr. Hunter, William ms Admiral parker was in Newport from Parker, Peter; Malbone, Hunter concerning wood taken from Godfrey Malbone's December 1776 to January 1778. Godfrey farm. Two Bills. Dec. 14, See printed F. Mackenzie's diary, library N.H.S. Articles of agreement between Taylor, apothecary, and 1796 1798 Hunter, William ms Taylor, James Hunter, attorney, concerning business, April 1796 and 1798. Receipt, Abraham Redwood to Dr. William Hunter for 1774 Hunter, William ms contained in bound Medicine--History Redwood, Abraham pills, ointments, and services, June 13, 1774 scrapbook containing other loose pages Short biography of Dr. William Hunter written by an Hunter, William ms contained in bound Biography unidentified person, nd scrapbook containing other loose pages

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 114 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Listed as William Hunter III, Secretary of State Hunter, William III ms William Hunter III was the son of Hunter, Godfrey William Hunter, Rhode Island Senator. 8 pieces Newport Association Society, William Hunter, Jr., 1831 1833 Hunter, William, Jr. Newport Association Society ms President, 1831, 1833 Letters of William Hunter Jr. to brother Charles, 1832- 1832 1843 Hunter, William, Jr. ms 32 pieces Hunter, Charles 1843 Bills, claim on ship "Hazard", action of Frederic Crary of Hunter, William, Jr. ms Gibbs, George; Lawton, the brig "Greenwide" against Hunter. Timothy; Irish, Jedediah Expedition to Quebec, Canada in 1775 led by Benedict 1775 Huston, James Boxed bound ms; Contents: Huston, James. Logistics Arnold, Benedict United States--History--Revolution Arnold, Benedict Arnold. photographs. of Arnold's march to Quebec-- Reenactment of 1775 expedition held in 1975, sponsored by Maine Historical Society--Photographs of maps and Col. Christopher Greene and Benedict Arnold.

Almanac for 1753 MS 1995.1.6 1753 Hutchins, John Nathan bound, printed matter (facsimile) Almanacs Folder containg copies of several documents related to Hutchinson, Thomas bound ms United States--History--Revolution Wanton, John Newport's early role in the Revolution. These documents have been removed and encapsulated in 1981. Their present location is unknown. Thomas Hyams Jr., London, and Lodowick Christian 1718 1728 Hyams, Thomas, Jr. ms Sprogle, Lodowick Christian Sprogle, Philadelphia, 1718-1728 Letter, August 25, 1852 1852 Hyde, A.L. ms Listed as Lieutenant Saunders Saunders Letter to Aaron Lopez from Captain John Hyer, 1771- 1771 1772 Hyer, John ms Lopez, Aaron 1772 Postage bill, brig "Sally", 1767 and 1768 1767 1768 Hyer, John mss Sally Deed for land in Bristol, 1687 1687 Hynton, John ms Formerly PR1 Bristol--Town of--Land evidence Smith, John Dr. Hyson was the physician in Newport that attended 1740 Hyson, Ayron ms Redwoods, A.; King, David the A. Redwoods family, 1740 U.S.S. Sloop of War "Huron" lost at sea. Tombstone at 1877 Ingham, Robert ms Huron Warner Street, Newport, 1877 Ingraham family and Osborn family, French Spoilation 1856 1887 Ingraham mss 25 pieces Osborn claims, 1856-1887 Papers Irish family 15-1/4" x 10-1/4" x 5 " ms Genealogy box Irish/Buffum House, West Main Road. Some history of 1925 Irish House ms House purchased by David Buffum, Buffum, Josephine; Campbell, the house in a letter from Josephine Buffum, November Jr., about 1820. H. Nelson 22, 1925 Letters and accounts. In poor condition. 1792-1816 1792 1816 Irish, George, Jr. ms Account Book, 1771 1771 Irish, John Boxed bound ms Business records Ledger, 1801-1816 1801 1816 Irish, John Boxed bound ms Business records Letter to Henry sheldon concerning a gardner named 1818 Irving, Washington mss Sheldon, Henry; Hugh. 1818 Business letters to William Stead in London, Letters, 1759 1786 Isaacks, Jacob ms 4 pieces Stead, William; Pollock, Myer 1759, 1764 and 1786 Letter thanking Lopez for assistance and coutesy to his MS 1996.3.7 1774 Isaacs, Moses ms Lopez, Aaron family, Newport, April 17, 1774 Blueprints and architectural drawings of Redwood Isham, Norman Redwood Library ms Library Papers, drawings and photographs, 1712-1936 1712 1936 Isham, Norman Morrison Christ Church, Boston mss Contains resoration notes, drawings, photographs collected by Norman Isham for his book. Colony House/Brick Market/Blue prints, papers, 1917 Isham, Norman Morrison Colony House ms Contains correspondence relating drawings; 1917- to the renovation of the Colony House and Old Brick Market place.

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 115 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Trinity Church In Newport, Rhode Island; papers, 1712 1936 Isham, Norman Morrison Trinity Church 18"x13"x3" box containing Restoration notes, drawings, Church records and registers drawings, photographs, 1712-1936 ca. 550 items photographs and correspondence Colony House Blueprints and Drawings, 1917- 1917 Isham, Norman Morrison 18"x13"x3" box Brick Market also Architecture--Restoration Kettell, K.H. Blue prints, drawings, manuscripts, 1920s 1920 1929 Isham, Norman Morrison 19"x25"x2-1/2" box Architecture--Restoration Kinnicutt, R. containing 193 items Blue prints, drawings, photos, correspondence, 1915- 1915 1941 Isham, Norman Morrison 19"x25"x2-1/2" box Architecture--Restoration Kinnicutt, R. 1941 containing 88 items The Old Brick Market or Old City Hall at Newport, 1915 Isham, Norman Morrison mss January 11, 1915 The Seventeenth Century House in the American Isham, Norman Morrison mss Colonies "Remarks of Hon. Samuel Ames, Reporter of the 2001-28-1 1859 Ives, Robert H. pamphlet Gift of Cynthia Greene, 2001 Hazard, Charles Decisions of the Supreme Court, in Explanation of His Report of the Case, Robert H. Ives vs. Charles T. Hazard, et al." Receipt from J. G. Shaw to Stephen L. Northam, $2.50 1812 J. G. Shaw ms Business records Stephen L. Northam for 1/2 ream of paper, 1812 Ship "Jackson" of Newport, 1830 1830 Jackson ms Notes on Newport History, ca. 1850 1850 Jackson, Henry Boxed bound ms Part of 642 Newport--History A Treatise of the Divine Essence Jackson, Thomas Boxed bound imprint; 8- 1 of 61 volumes in this collection. On loan from Trinity Church Church history Macook, J. 1/2"x13" The Works of the Reverend and Learned Divine, Jackson, Thomas Boxed bound imprint; 8- 1 of 61 volumes in this collection. On loan from Trinity Church Church history Thomas Jackson, D.D... 1/4"x13" The Works of the Reverend, Learned, and Pious Jackson, Thomas Boxed bound imprint; 8- 1 of 61 volumes in this collection. On loan from Trinity Church Church history Thomas Jackson, D.D. 1/2"x12-1/2" Testimony given by Joseph Jacob regarding exchange 1756 Jacob, Joseph ms rates of money between Rhode Island and Great Britain, 1756 Testimony given by Joseph Jacob of Newport 1756 Jacob, Joseph ms concerning exchange rates of money between RI and Great Britain, 1756 Dinner Books, 1904-1926, 1930-1936. 1904 1936 Jacobs, Henry B. Boxed bound mss; 3 vols. Contents: vol. 1: 1904-1914; vol. 2: Summer colony Jacobs, Mrs. Henry B. 1915-1923; vol. 3: 1924-1936 (excluding 1927, 1928, 1929). Gives list of guests invided to dinner and diagrams of seating arrangement. Menu.

A monthly journal devoted to natural history, mineralogy, 1888 Jacobs, S. mss Photocopy of January issue - The World of Nature etc. January, March, April, June, 1888 original badly deteriorated. The World of Nature "A monthly journal devoted to 1888 Jacobs, S. ms Volume 1, #1, 3, 4, 6. Photocopy of natural history, mineralogy, archaelogy, antiquities, 1888 January issue, original badly deteriorated. Receipt from James Shaw to Freeborn Coggeshall for 1826 James Shaw ms Business records Freeborn Coggeshall $50, 1826 "Cruise of the 'Aloha,'" August 4, 1925-November 6, 1925 James, Arthur Curtiss Aloha bound imprint, 2 1/4" x 3 Gift of Peter C. Petropoulas, 321 Log-books 1925, "The Commodore's Vest Pocket Log." 1/4" Broadway, Newport, RI Letter, 1847 1847 James, Augustus mss Sherman, Watts Letter of Mary Rotch Hunter to her husband mentioning 1862 James, Henry mss Hunter, Mary Rotch Mr. Henry James, 1862 Letter of marque for Samuel Bacon to be agent to 1820 James, Monroe ms Presidents--United States Adams, John Quincy; Bacon, intercept ships off the cost of Africa, Jan 1820 Samuel Will, Newport, RI, August 31, 1762 1762 James, Peter ms Jamestown Mill, 1788 1788 Jamestown Mill ms Ship "Jane" of Newport, 1828, 1832 1828 1832 Jane ms Certificate of builder, Schooner "Jane" by Joseph 1823 Jane ms Southwick, Joseph Southwick, 100 tons built 1823 Letter recommending William G. Bailey for Purser in the 1853 Jarvis, C.S. mss Addressed to President of the U.S. Thurston, B.B.; Bailey, William Navy, May 7, 1853 G.

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 116 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Appointment for Capt. Lt. William Littlefield in the 2nd 1777 Jay, John ms Signed by John Jay, president of Littlefield, William Rhode Island Regiment, 1777 the Congress of the US, 1779 Warrant to arrest Jethro Jeffers of Newport, 1754 1754 Jeffers, Jethro mss Cogeshall, Nathaniel Letter from Jefferson to Carr containing advice to Carr MS 1995.42 1787 Jefferson, Thomas ms Pertains mostly with religion and Presidents--United States Carr, Peter who has just arrived in Paris, France, August 10, 1787 information about European languages. Number 1284, moved from shelf 34. Letter to President Jefferson from Paul Mumford 1804 Jefferson, Thomas mss Mumford, Paul; Tabor, Constant concerning the appointment of Constant Tabor as Collector of Newport, 1804 Letter to Willliam Vernon concerning his return from 1792 Jefferson, Thomas mss Vernon, William France, 1792 Correspondence, Records, miscellaneous Jefferys, Charles Peter Beauchamp Newport Historical Society 15"x12"x10" box Newport Historical Society--Records Newport Historical Society Correspondence, Records, miscellaneous Jefferys, Charles Peter Beauchamp Newport Historical Society 15"x12"x10" box Newport Historical Society--Records Newport Historical Society Le Petit Neptune: French Coasting Pilot Jefferys, Thomas Original book entitled Petit Navigation Flambeau by Colbert. Revised by du Bocage, and finally revised and translated by Thomas Jefferys. Inspection of those suspected of coming from places 1730 Jencks, J. ms Adressed to Thomas Northup, Northup, Thomas with the small pox via the ferry to North Kingston, April Ferryman. Signed by J. Jencks, 25, 1730 Governor Estate of Edward Jenkins Jenkins, Edward ms Witnesses: William Coddington, Allcock, Nathan; Coddington, Peleg Rogers William; Rogers, Pele Day Book, 1763-1765 1763 1765 Jenkins, John Boxed bound ms Business records 1765-1766 1765 1766 Jenkins, Robert mss 1766-1769 1766 1769 Jenkins, Robert ms Jenkins, Elizabeth Commission to John Warner, Justice of the Peace, June 1723 1727 Jenks, Joseph ms Warner, John 15, 1727 Joseph Jenks, Deputy Governor, December 1723 Order to Thoms Northup, ferryman at North Kingston, to 1730 Jenks, Joseph ms Northrup, Thomas examine passengers for small pox, April 25, 1730 Insurance for Brig "John", John Bigley, Master, 1805 1805 John ms Bigley, John Insurance for brig "John", John Bigley, Master, Caleb John ms Bigley, John; Coggeshall, Caleb Coggeshall, Owner Insurance for brig "John Adams", April 1806 1806 John Adams ms Ship's Log, 1831-1839 1831 1839 John Coggeshall Boxed bound ms Log-books (oversize) Ship registration for "John Coggeshall", Peleg Clarke, 1835 John Coggeshall ms Clarke, Peleg Captain, 1835 Letter regarding a ship model on display at the Redwood 1814 John, Samuel B., Jr. Redwood Library ms Ellery, Henrietta Channing Library, 1814 Dr. Johnson's shop window, drawing, 1920's 1920 1929 Johnson ms "...has sold her place to a New York company for a hotel. 1844 Johnson ms Easton farm house now on Cliff She gets one thousand dollars an acre. The house is to Avenue GEB) be removed." Nov. 12, 1844 Estate of Elisha Johnson, Shoemaker, 1776 1776 Johnson, Elisha ms Elizabeth Seabury, Gentlewoman; Seabury, Eliza.; Baley, William Read, Gentleman; Constant Constant; Read, William Balley, Cabinet Maker Deed between Proprietors of Long Wharf and Augustus 1760 Johnston, Augustus Proprietors of Long Wharf ms There may be references to the Newport--Town of--Records Johnston, July 25, 1760 Brick Market in this document or box. Form dissolving partnership between Patrick Grant and Johnston, Augustus ms Witnesed by Matthew Robinson Robinson, Mathew; Grant, Thomas Vernon. Patrick; Vernon, Thomas Bill for articles bought at vendue, 1771 1771 Johnston, Augustus ms Johnston's signature Deed for land for Brick Market with propriators of Long 1760 Johnston, Augustus ms Wharf, July 25, 1760

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 117 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Declaration of date of death of Augustus, 1784 1784 Johnston, Augustus ms Patience left Newport with the Johnston, Patience British troops, 1779. File also under Loyalists Letter concerning the meeting of the RI Historical 1835 Johnston, Robert ms Webb, Thomas H. Society held on August 5 of which Webb is the Secretary, Aug. 15, 1835 Privateer "Jolly Bachelor", Paul Yew, Commander, Oct. 1757 1758 Jolly Bachelor ms Yew, Paul; Angel, Samuel 1757. Captain Samuel Angel, Paul Tew, 1758 Letter giving Dr. King power of attorney for Mrs. Jones 1853 Jones, George ms King, David and a requst for his aid in obtaining a loan, Feb. 15, 1853 Will, Newport, December 15, 1738 1738 Jones, William ms Letter advising having the two brass pieces moved 1814 Jones, William ms Listed as William Jones, Governor Williams Peleg within the village of Bristol, August 14, 1814 Order to detach one company of militia for the defense 1813 1814 Jones, William ms Listed as William Jones, Governor Stall, Isaac of RI, July 21, 1814 Letter concerning the company pay, August 10, 1813 Concerns the company's pay, August 10, 1813 1813 Jones, William ms Listed as William Jones, Governor Stall, Isaac Declines a commission as captain in the militia, no date. Jones, William ms Listed as William Jones, Governor Whitman, Reuben

"Joseph Snow" outfits on a voyage to New Foundland, Joseph Snow ms Pyner, John John Pyner, Master, no date Letter to President James K. Polk. Recommendation for Joslen, Joseph ms Polk, James K. Naval Officer of Newort, no date Papers Kane, Theodore 15-1/4" x 10-1/4" x 5 " ms Papers of Captain Theodore F. Letters box Kane, U.S.N. Papers regarding schooner "America" and pirate ship 1855 1899 Kane, Theodore F. ms Theodore F. Kane is captain, U.S.N. Shipping records America; Minnesota; Merrimac; "Tacony". 1855-1899 Description of U.S.S. Minnesota, Tacony 1855 Drawings of Kay Chapel, 1920's 1920 1929 Kay Chapel ms Trinity Church Extract of Will, April 28, 1734 1734 Kay, Nathaniel ms Sheet Music, "Lucy Lee and Johnny Free", 1777-1975 1777 1975 Kaye, Nathan G. Rhode Island Music Soceity mss

Letter to Miss Powel, no date Kazanjuan, Powel H. ms Powel Journal kept by Naval Cadet Darrah of U.S.S. 1884 1885 Kearsarge Kearsarge Boxed bound ms Log-books Darrah, William F. Kearsarge, 1884-1885 1929 1929 Keller, Helen ms Document certifying birth of Oliver Kelley, Warren, RI, 1797 Kelley, Oliver ms Genealogy Bliss, Patience; Brown, John; 1797 Barton, William "Historical Tree of Rhode Island" Origin of towns by Kellogg, John bound ms 11 1/4 x 14 1/2 illustration Chief Clerk of Rhode Island Census, John Kellog. Letter, 1851 1851 Kellogg, John R. ms Sherman, Watts Letter to Rev. Salmon Wheaton, 1813 1813 Kemp, James ms James Kemp of Baltimore Wheaton, Salmon Letter accepting invitation to speak at winter series, 1989 1989 Kennedy, Roger Snydacker, Daniel

The Elements of that Mathematical Art Commonly Called Kersey, John Boxed bound imprint; 323 1 of 61 volumes in this collection. On loan from Trinity Church Mathematics Alegebra; vol. I p.; 7-1/2"x11-3/4" K.H. Kettell, Architect Kettell, K.H. mss Memories of Arthur H. Easton, Newport Rhode 1944 Kimball, Chase P. ms Easton, Arthur H. Island/Kimball Chae, University of Chicago, 1944 Masonic - with St. John Lodge King David Lodge King David Lodge mss Originals in Large folder -- Xerox copies with St. John Lodge King Estate Papers King Family 15"x12"x10" Unsorted Genealgy King family papers King family mss Diaries King family 15-1/4" x 10-1/4" x 5 " ms Diaries box Diaries King family 15-1/4" x 10-1/4" x 5 " ms Diaries box

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 118 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Act for granting certain duties in the British Colonies and 1766 King George III British Parliament ms 6 leaves, 11 pages, pp. 655-664 British Parliament plantations in America. Includes dropping the tax on coffee sent to the colonies, 1766 An act to alter certain rates of postage and in other acts 1765 King George III British Parliament mss British Parliament relating to the revenue of the post office, 1765 An act grating certain duties in the British colonies and 1766 King George III British Parliament mss Includes dropping the tax on coffee British Parliament plantations in America, 1766 sent to the colonies. An act to discontinue shipping of goods, wares and 1774 King George III British Parliament mss British Parliament merchandise at the town and within the harbour of Boston, 1774 An act to alter certain rates of postage, and in other acts 1765 King George III British Parliament ms 10 leaves, 17 pages, pp 467-482 British Parliament relating to the revenue of the post office. 1765 An act to alter certain rates of postage and in other acts 1765 King George III Parliament ms; 10 leaves, 17 pages, 10 leaves, 17 pages, pp 467-482 Great Britain--History relating to the revenue of the post office. British pp 467-482 parliament Session Law, Reign of King George III, 1765.

An act for granting certain duties in the British Colonies 1766 King George III Parliament ms; 6 leaves, 11 pages, Great Britain--History and plantations in America. This includes dropping the pp. 655-664 tax on coffee sent to the colonies. British parliament Session Law, Reign of King George III, 1766 An act to discontinue shipping of goods, wares, and 1774 King George III Parliament ms; 6 leaves, 9 pages, pp Great Britain--History merchandise at the town and within the harbor of 515-516, 417, 518-519, Boston. British parliament Session Law, Reign of King 420, 521-522 George III, 1774 Letters, no date King, Amy ms King, Samuel Bill for compasses, 1737 1737 King, Benjamin ms Signature King, Benjamin ms Collection of signatures of cabinet makers, goldsmiths and artists of Newport. Notes on Constitution and a leter concerning Antiquarian King, David Newport Historical Society ms Hall. Copy of gravestones made by Dr. David King King, David Trinity Church mss Physician's Ledger, 1834-1837 1834 1837 King, David Boxed bound ms Business records Notes King, David 15-1/4" x 10-1/4" x 5 " ms Newport--History box Papers and Correspondence Related to Trip to China King, David 15-1/4" x 10-1/4" x 5 " box Travel

History Notes King, David 15-1/4" x 10-1/4" x 2-1/2" Unsorted Newport--History box Notes by David King, 1872 1872 King, David ms Newport--History Berkeley, Bishop Special passport issued by Secretary of State Bayard to 1889 King, David ms attend the Paris International Exhibition of 1889 Presidential Commission to attend Paris International 1889 King, David ms Signed by Cleveland, Grover Exhibition of 1889 Notes on Newport History King, David mss Listed as Dr. David King Memorials King, David ms Listed as Dr. David King and Rev. Elton, Romeo; Sargeant, Romeo Elton Winthrop King family diaries, 1859-1869 1859 1869 King, David mss Notes on Abraham Redwood by Dr. David King. King, David ms Redwood, Abraham Letter from David King to his parents regarding his 1800 King, David ms contained in bound Letters inability to aquire a shop from two female shopkeepers, scrapbook containing March 25, 1800. other loose pages Cover from letter, nd, containing three cent stamp King, David ms contained in bound Letters scrapbook containing other loose pages Dr. David King's list of wharves. King, David ms Mrs. David (Wheaton) King King, David (Wheaton) ms

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 119 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Jamestown History King, David Olyphant 15-1/4" x 10-1/4" x 5 " ms Rhode Island--History box Diary and credentials, in China King, David Olyphant mss Letter from Singapore, Journals from Bankok and 1854 1858 King, David Olyphant mss Cambodia, 1854-1858 Credentials as Prussian Consul in Siam King, David Olyphant ms Letters to family from Kong King, David, III ms Letters while in China. King, David, Jr. ms Leter from Singapore, August 18, 1858 1858 King, David, Jr. ms King, William D. Letter to Dr. David King Jr. regarding Mardenborough King, David, Jr. mss Mardenborough, Giles estate. King Family papers King, David, Jr. mss Letters concerning the condition of Wheaton King in 1861 King, Edward mss King, William; King, David; King, Confederate prison and illness of Charles Bird King, Wheaton Dec. 23, 1861 Essays, Notes, Diary, 1830-1837 1830 1837 King, George Gordon Boxed bound ms Diaries Letters from classmates at Brown. King, George Gordon mss Letter to Representative of US in Washington, D.C., Feb. 1850 King, George Gordon ms 28, 1850 Diary of Georgianna Gordon King, 1863, containing 1863 King, Georgianna Gordon bound ms Diary was written by a child Diaries sketches and drawings Diary of Georgianna Gordon King, 1867-1888, with 1867 1888 King, Georgianna Gordon bound ms Diaries sketches and drawings and samples of leaves picked during a trip to Europe Daily memorandum book of Georgianna Gordon King, 1859 King, Georgianna Gordon bound ms Diaries 1859 A story written by Georgianna Gordon King, nd, with King, Georgianna Gordon bound ms Authors drawings Letters, 1799, 1825 1799 1825 King, Job ms King, Job, Jr.; King, David Bond, Estate of Johannah King, 1732 1732 King, Johannah ms Witnesses: Samuel Collins, William Rogers, Peleg; Bradley, Weeden Johannah; Collins, Samuel Letter of Administration, 1767 1767 King, Matthias ms Artist's signature King, Samuel ms Artists Receipt for painting chaise for Archimedes George 1770 1812 King, Samuel ms George, Archimedes signed by Samuel King, 1770, 1812 Cabinet makers signature, 1780 1780 King, Samuel ms Letter from Dr. Senter to William Channing. Letter from 1793 King, Samuel mss Folder of letters bought from Wanton Senter; Channing, William King to Channing, 1793. Lyman Hazard House by Mrs. Chusman, Sept. 6, 1961 Signatures on bills King, Samuel ms Revolution King, Samuel ms United States--History--American Revolution Painted portrait of Samuel Vernon son of William, 1876 1876 King, Samuel mss Portrait in possession of Dr. Vernon, Samuel; Vernon, Letter of Thomas Vernon to George C. Mason Frederick P. Mann of Brooklyn, NY, Thomas; Mason, George C. grandson of Samuel Vernon. Folder on Cabinet makers, artists, etc.

Letter of William Vernon to son in France, Dec. 20, 1778 1778 King, Samuel mss "I have obtained from Mr. King the Vernon, William portrait of Gen. Washington which he copied from a picture by Peil of Philadelphia in the possession of Mr. Hancock..."

Signature King, Samuel ms Collection of signatures of cabinet makers, goldsmiths and artists of Newport. Proclamations from Governor Ward and President Tyler 1842 King, ms Dorr Rebellion, 1842 Tyler, John regarding the proposed revolution in RI to change the state government, April 11, 1842

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 120 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Letter addressed to "Debby" which concerns a meeting King, Sarah ms References are made to Sarah Wheaton, Sally; King, David; O., attended by W.O. in the Hill Section. no date King, a parson's daughter, Sally W. Wheaton and David King. Killed in the Civil War King, Theodore Wheaton mss Light house keeper for Beavertail Light. King, Thomas ms Letters from Camp Sprague, May, June, 1861 1861 King, Wheaton mss "...shook hands with President Lincoln..." Battle of Lexington, composition. King, Wheaton mss Recommendation for appointment as , USN, signed by Governor, Lt. Governor and members of the State Senate of RI.

King, Wheaton ms Letters to brothers, 1840-1856 1840 1856 King, William Henry mss Deed for 1/2 share in Ohio Land Co. to John Yeomans. 1789 King, Zebulon ms Yeomans, John Journal of journey to Marietta, Ohio. Account of King's death by indians, 1789 Drawings, 1920's 1920 1929 King's Arms ms Trinity Church Drawing, 1720 1720 King's Chapel mss Isham, Norman Morrison Certificate of construction and survey signed John 1820 Kingston ms Slocum of Port of Newport, "Kingston" of Newport, 1820

Deed for land in Bristol, 1742-1743 1742 1743 Kinnicut, Thomas mss Formerly PR1 Bristol--Town of--Land evidence Paine, Stephen R. Kinnicutt, Architect Kinnicutt, R. Trinity Church mss Contains blue prints and drawings by Kinnicutt. R. Kinnicutt, Architect Kinnicutt, R. mss Contains blue prints and drawings by Kinnicutt. R. Kinnicutt, Architect Kinnicutt, R. ms Contains blue prints and drawings by Kinnicutt. R. Kinnicutt, Architect Kinnicutt, R. mss Contains blue prints and drawings Isham, Norman Morrison by Kinnicutt. 2 photographs Kitchen, Miss photographs Map of Connecticut and Rhode Island, 1758 1758 Kitchen, Thomas mss Thomas Kitchen, Geographer Map of Connecticut and Rhode Island, 1758 1758 Kitchen, Thomas ms Listed as thomas Kitchen, Geographer Deed, December 11, 1678 Agreement with Thomas 1671 1678 Knight, Richard mss "...oldest son to inherit...son in Old Brinley, F.; Knight, John; Ward, Ward, 1675, recorded Sept. 15, 1671 England shall have nothing to do Thomas with any land in New England.." Agreement with wife Sarah not to sell property bought of 1648 1679 Knight, Richard mss Witnesses: Robert Spinke and Knight, Sarah; Rogers, James; James Rogers and Robert Griffin, 1648, 1679 John Downeing Griffin, Robert Cash Book, 1819-1831 1819 1831 Ladd Boxed bound ms Business records Newport family originally from Alexandria, Virginia, 1810- 1810 1839 Ladd family mss letters, business papers, stampless 1839 covers. 448 pieces Business papers, letters, 1808-1839 1808 1839 Ladd family mss 789 pieces Papers Ladd family 15-1/4" x 10-1/4" x 5 " ms Genealogy box Letter, 1811 1811 Ladd, John G. Wood & Burns mss Letters to John Ladd, 1808-1811 Misc. Items, 1808-1825 1808 1825 Ladd, John G. mss

Letter to John Ladd, 1811 1811 Ladd, John G. ms Rhodes, Daniel Jr. Letter, 1808 1808 Ladd, John G. ms Smith, Payson Letter, 1809 1809 Ladd, John G. mss Wheeler, Leonard Broadside that must have been used for a gravestone 1771 1819 Ladd, John Gardner ms inscripton, 1771-1819 Account Book, 1820-1822 1820 1822 Ladd, Joseph Boxed bound ms Business records Notes and Records, 1833 1833 Ladd, Joseph B. Boxed bound ms Business records Account Book, 1827-1883 1827 1883 Ladd, Joseph B. Boxed bound ms Business records Cash Book, 1819-1825 1819 1825 Ladd, Joseph B. Boxed bound ms Business records

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 121 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Receipts for prize money for privateer "Lady 1776 1778 Lady Washington ms Washington", 1776-1778 List of signers of crew for ship "Lady Washington" Lady Washington ms Letter to Watts Sherman concerning drawings and glass, LaFarge, John ms Sherman, Watts no date Letter to Mr. Sheldon in Paris with tickets to see house of 1826 Lafayette ms Sheldon; Nelson deputies. Letter from Lafayette to Dr. Nelson, 1826 Copy of letter from Mayor and Corporation of City of 1784 Lafayette ms Copy of letter sent in August 20, City of Newport Newport, Oct. 25, 1784 1824 Letter, Jan. 18, 1830 1830 Lafayette ms Photocopy Ruggles, David Christine Lamar research on Whitehouse family 2008-15-1 undated umdated Lamar, Christine genealogical research on the Gift of Christine Lamar Whitehouse family Whitehouse family of Newport Poems and manuscripts, 1788 & 1815 1788 1815 Lands, Othnial mss Point Judith poem, 1788; Othnial Poetry Lands for his dead wife, 1815; poem about gossiping women, nd Autograph, 1834 1834 Landseer, E. ms Autographs Als from Robert Lane to Samuel and William Vernon, 2000.1.21 1755 1755 Lane, Robert 1 p. "A war with France not having yet Purchased at auction, Russ Rutter's Vernon, Samuel Privateering Cork, Sept. 25, 1755 taken place but People in general Main Street Auction, Minnetonka, are so certain twill break out very MN, November 1999, for $180.00. shortly that several ships both in See auction catalog, item no. 808, England ans Ireland are bought up box 36A. for ." Also a handwritten copy on another ALS dealing with commercial affairs.

Boundaries, nd; Boundaries of a tract of land sold to Lange, Nicholas ms Wanton, William; Mumford, William Wanton, Nicholas Lange, John Mumford and John; Ellery, Benjamin Benjamin Ellery Boundaries, nd; Boundaries of a tract of land sold to Lange, Nicholas ms Formerly PR1 Wanton, William; Mumford, William Wanton, Nicholas Lange, John Mumford and John; Ellery, Benjamin Benjamin Ellery Ledger, 1786-1801 1786 1801 Langley Boxed bound ms Business records Memorandum of Late Deaths Beginning on March 1777 1777 Langley, John Boxed bound ms Contains a note giving some deaths Death in Newport Rhode Island in 1772. Estate, Court case Langley, William ms Inventory, Newport, RI, July 24, 1817 1817 Langley, William ms Autograph, 1801 1801 Langworthy, Edward ms Member of Congress, First Historian Autographs of Georgia Certificate of construction and survey signed John 1832 Lark ms Slocum of Port of Newport, "Lark" of Newport, 1832 Christopher LaRoux to Edith Ballinger Price, December AR 1995.1.3 1979 LaRoux, Christopher ms Restricted Price, Edith Ballinger; Thomas, 5, 1979 Regarding the status of letters between Price Ruth and Ruth Thomas, signed copy. Papers of Christopher LaRoux, NHS Archivist, 1979- AR 1995.1 1979 1981 LaRoux, Christopher mss Restricted 1981 Including policies and eports, correspondence, temporary finding aids, collections information and finding aids. ALS, with rememberences of Ruth Thomas, November 1979 LaRoux, Christopher ms Thomas, Ruth; Price, Edith 28, 1979 Ballinger Letter regarding the capture of whaling vessel at the MS 1996.3.3 Lathrop, Thomas ms Lopez, Aaron Falkland Islands, n.d. Letter regarding Thomas Lathrop's capture and MS 1996.3.4 1773 Lathrop, Thomas ms Lopez, Aaron imprisonment at the Falkland Islands during a whaling voyage, December 4, 1773 Commission of Joseph Turnbull, Conn. to New board of 1777 Laurens, Henry ms Resident of Congress Gift of Mrs. Garrow T. Geer Turnbull, Joseph War, Nov, 27, 1777 Aide to Washington, October 12, 1778 1778 Laurens, Henry ms 1 piece Warrant to Sheriff to carry Susannah Lawrence to 1696 Lawrence, Susannah ms Signed by Richard Arnold, Asst. Arnold, Richard Attleborough, September, 1696

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 122 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Charge' d'Affairs of U.S., 1828 1828 Lawrence, William Beach ms Deeds and wills Lawton family ms 11 pieces Certificate of marriage, Dec. 4, 1760 1760 Lawton, Amy ms Wightman, Samuel Certificate of marriage, November 12, 1758 1758 Lawton, Caleb ms Bullock, Almy Personal war sketches Grand Army of the Republic 1894 Lawton, Charles Bound ms One of two copies. United States--History--Civil War presented to Charles Lawton, 1894 Personal war skecthes Grand Army of the Republic 1894 Lawton, Charles Bound ms Second of two copies United States--History--Civil War presented to Charles Lawton, 1894 Letter, 1842 1842 Lawton, Charles ms Richardson, William Autograph book with drawings by class of 1877, 1877 1918 Lawton, Charlotte Amelia ms and 2 class pins Envelope with 2 class pins, 1877 Autographs Sherman, Susan Howland autographs dated 1907-1918 RHS and 1909 Calvert School pin Letter from Mr. Lawton to Major J.A. Collins concerning 1821 Lawton, E.W. ms Listed as Major J.A. Collins Collins, J.A. Mr. Lawton's goats being on the Mall, 1821 Light ship "Ledyard", light house keepers, 1860's 1860 1869 Lawton, Edward ms Ledyard Signature of Zachary Taylor, President, on the 1849 Lawton, Edward W. ms Taylor, Zachary commission of Edward W. Lawton as Collector of Customs, July 20, 1849 Will, Newport, RI, December 27, 1845 1845 Lawton, Francis ms Will, December, 1680 1680 Lawton, George ms Shipping papers for brig "Polly", George Lawton, Master: Lawton, George ms Assigned to: Constant Taber, Waler Polly Bordeaux wine Channing, Eisha Borwn, Robert Eldridge Brig "Marian", 4 slaves sold in a venture for George 1807 Lawton, George ms Marian; Gorham, I.; Green, A. Lawton, 1807 Two wills, one dated 1680 and 1684 1680 1684 Lawton, George mss Daughter Elizabeth is wife of John Hicks, John; Carr, Robert; Hicks in 1680 and wife of Robert Babcock, John Carr in 1684. Daughter Mary is wife of John Babcock. Deed for land in Portsmouth, 1662 1662 Lawton, George ms Witnesses: , William Portsmouth--Town of--Land evidence Baulston, Richard Bulgar, William Hall Estate of George Lawton, 1732 1732 Lawton, George ms Witnesses: William Coddington and Coddington, John; Lawton, Job; Peleg Peleg Diary of George Lawton written on board the ship 1833 1834 Lawton, George photocopy Transferred from library on 11/8/96. Gift of D. Lawton, P.O. Box 1374, Diaries George Gardner George Gardner from Baltimore to Valparaiso, 1833- Formerly Library 1995.53.1. Lakewood, NJ, 08701. Tel. # (908) 1834. 364-7580. He owns the original. Will, dated December 25, 1804 1804 Lawton, George R. ms Account Book, 1785-1807 1785 1807 Lawton, Henry Boxed bound ms Business records Marriage Certificate, 1827 1827 Lawton, Jane ms Richardson, William Bond - Signature, 1731 1731 Lawton, Job ms Estate of (missing) Account Book, 1855-1861 1855 1861 Lawton, Joseph Boxed bound ms Business records Captain Robert Lawton of ship "Commerce", Gibbs and Lawton, Robert Gibbs and Channing ms Orders for sale of horses and Commerce Chaning owners. purchase of molasses. Captain Robert Lawton, Copenhagen, August 1806 1800 1806 Lawton, Robert Ryberg & Co. ms Commerce Ship "Commerce", Amsterdam, May 1800 Deed for land in Tiverton, 1700 1700 Lawton, Robert ms Formerly PR1 Wodell, William Orders to Captain Robert Lawton when leaving for 1810 Lawton, Robert mss Can be landed at Amboy in New Dennis, Thomas; New Good Belfast - to be brought to a port in U.S. where no bond is Jersey. Thomas Dennis and others Interest required, Dec. 1810 owners. Deed, 1700 1700 Lawton, Robert ms Formerly PR1 Tiverton--Town of--Land evidence Wodell, William 1766-1777 1766 1777 Lawton, Robert ms 7 pieces Business letters, 1796-1817 1796 1817 Lawton, Robert ms 11 pieces Copy of George R. Lawton's will, deeds, Lawton letters Lawton, Robert ms Lawton, George R. and family letters. William Crowe of New Plymouth sells land to Thomas 1668 Lawton, Thomas ms Crowe, William Lawton of Portsmough, 1668 Deed, 1717-1718 1717 1718 Lawton, William ms Lawton, Sarah; Stoddart, Anne; Bull, Ann

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 123 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Letter concerning the Arnold grave site, Jan. 17, 1907 1907 Lawton, William H. ms Tilley, R. Hammett Poem by Emma Lazarus about religious freedom; Touro 1850 1907 Lazarus, Emma Boxed bound ms Poetry Touro Synagogue Synagogue guest book, 1850-1907 Visitors log, 1850-1907 1850 1907 Lazarus, Emma ms Letter, 1760's 1760 1769 Le Duc de Choiseul ms ALS (framed) also TL (English & Rochambeau French) Family bible records, 1735 1735 Leach, Ruth (Fry) ms Counterfeiting, 1783-1786 1783 1786 Leaford, James Wheaton mss Counterfeiting state notes, 1783-1786 1783 1786 Leaford, James Wheaton ms 4 pieces Ship "LeBarcean", a prize French ship and French LeBarcean ms prisoners Copies of letters including a brief narration of the Ledra, William ms Sufferings of the people called Quakers who were put to death in Boston in New England. General Charles Lee countersign on hospital ship for 1775 Lee, Charles ms Melville, Daniel Daniel Melville, 1775 Estate of Richard Lee, 1733 1733 Lee, Richard ms Witnesses: John Fryers, John Lee, Elizabeth, Cogeshall, Houlton Abraham, Thurston, Samu Letter concerning shot bars addressed to Lt. J.L. Mason, 1841 Lee, Robert E. ms Mason, J.L. Ft. Adams from Captain Robert E. Lee, Dec. 9, 1841

Day Book, 1808-1813 1808 1813 Lee, William Boxed bound ms Business records business letters from Newport to Hayman Levy in New 1753 1775 Levy, Hayman ms 34 pieces York, unsigned, 1753-1775 Newport Daily News clipping about the Jewish cemetery 1908 Levy, Max newspaper clipping Cemeteries Touro family in Newport, September 30, 1908 contained in bound scrapbook containing other loose pages Record dealling with Touro Synagogue Commemorative Lewis Theodore ms Proceedings and debates of the Stamp 97th Congress, Second Session, Vol. 128, No. 119 Dissolution of partnership, May 7, 1889 MS 1995.21.9 1889 Lewis, George S. ms 2 copies -- see also MS 1995.21.10 Clement W. Brown, P.O. Box 544, Tilley, George W. Newport, RI 02840-0005 February 22, 1995 138th birthday celebration - Newportant Association, 1980 Lewis, Ida Neportant Association ms Feb. 25, 1980 138th birthday celebration - Newportant Association, 1980 Lewis, Ida Newportant Association ms Feb. 25, 1980 Baptismal certificate, 1884 1884 Lewis, Ida ms Marriage certificate, 1870 1870 Lewis, Ida ms Wilson, William Various newspaper clippings. Scrap book of pledges for Lewis, Ida ms Ida Lewis monument in Old Cemetery, Newport Chalk Drawing Lhice, Israel Graphics Lieber family, 1848-1922 1848 1922 Lieber ms 11 pieces Deed from Lillingstons to Goulding, July 14, 1730 1730 Lillingston, James ms Rhode Island--Colony of--Land evidence Lillingston, Freelove; Goulding, George Deed, July 14, 1730 1730 Lillington, James ms Seal looks like a salamander Goulding, George; Lillington, Freelove Letter concerning proposed assassination of President 1861 Lincoln, Abraham ms Pinkerton Detective Agency Lincoln on his way to Washington, 1861 Resolution by Republican National Convention placing in 1860 Lincoln, Abraham ms First convention of Republlican Hazard, Rowland R. nomination Abraham Lincoln's name for President. 1860 Party.

Letter to William Ellery concerning Imported spirits, 1796 1796 Lincoln, C. B. ms 1 piece Ellery, William

Lindberg, Charles A. ms facsimile, 1 piece Wills and deeds and letters Lindol ms Simmons; Taylor

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 124 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Case in equity against Alva and 1907 Lippitt, Charles Warren ms Belmont, Alva; Belmont, Oliver concerning proposed closing of Ledge Road, December H.P. 27, 1907 Will, Warwick, RI, June 20, 1744 1744 Lippitt, Moses ms Court case against Timothy Whiting, 1728 1728 Lipscomb, John ms Listed as John Lipscomb, book Whiting, Timothy binder. Will, New Shoram (county of Newport), R.I., Feb. 4, 1767 1767 Littlefield, Caleb ms

Estate, New Shoreham, 1797-1798 1797 1798 Littlefield, John ms Will, New Shoreham, November 24, 1795 1795 Littlefield, John ms Will, 1874 1874 Littlefield, Martha ms John Littlefield deed to son William. Littlefield, John; Littlefield, William Littlefield agreement William concerning hospital. Appointment to Capt. Lieutenant in the 2nd Rhode 1777 Littlefield, William ms Signed by John Jay, president of Jay, John Island Regiment, 1777 the Congress of the U.S., 1779 Series Chronologica, Olympiadum, Pythiadum... Lloyd, Gulielnum Boxed bound imprint 1 of 61 volumes in this collection. On loan from Trinity Church Latin literature

Locke's Workes, vol. I Locke, John Boxed bound imprint; 1 of 61 volumes in this collection. On loan from Trinity Church Philosophy 9"x14-1/2" Letter from Leonard Lockman Judge to Judge Cradock 1743 Lockman, Leonard ms Letter concerning goods of Aaron Shipping records Craddock, Judge concerning fees for admiralty, 1743 Lopez which had been damaged - Thomas Vernon Admiralty Court Letter from Leonard Lockman to Hon. Judge Cradock, 1743 Lockman, Leonard ms Shipping records Cradock, Judge Admiralty Court, 1743 Deed from Alice Mary Loftus to the Newport Historical 1988 Loftus, Alice Mary Newport Historical Society legal document Newport Historical Society--Records Sheffield, Richard B. Society for property adjacent to the Friends Meeting House, 1988 Letter regarding gardener's seeds, the coachman and 1767 1768 Logan, James ms plants for the greenhouse. 1767-1768 Deeds to proprietors of Long Wharf 1739-1746 1739 1746 Long Wharf Long Wharf Proprietors ms Gift of Mr. Robert Lynch Steam Packets to have exclusive use of head of Wharf. Long Wharf Long Whart Proprietors ms General Assembly, May session, 1829 Long Wharf petition for liberty to build, 1739. 1739 Long Wharf mss Purchased from John Perkins Brown, December, 1965 Long Wharf school houses Long Wharf ms List of crew and wages for sloop "Little Ann", 1731 1731 Long, Jacob ms Listed as Jacob Long, Master Little Ann Architect, blue prints, architectural drawings, photos and 1915 1966 Long, Richard Rice mss Large flat storage box, 98 items correspondence, 1915-1966 Letter to Watts Sherman...subscription for the "Herbert 1859 Longfellow, Henry W. ms Sherman, Watts Memorial", 1859 Sloop "Susanah", spermacetti candles from Moses 1757 Longworthy, Andrew ms Susanah; Lopez, Moses; Lopez to Abraham Abraham, New York, 1757 Abrahams, Abraham Papers Lopez family 15-1/4" x 10-1/4" x 5 " ms Genealogy Vernon family box Philadelphia, 1780 1780 Lopez, Aaron Benjamin Seixas & Co. ms Seixas, Benjamin Shipping Book, 1771-1773 1771 1773 Lopez, Aaron Boxed bound ms; 5- Business records 3/8"x10"x1-3/8" Receipt Book, 1764-1767 1764 1767 Lopez, Aaron Boxed bound ms; Business records Receipt Book, 1772-1777 1772 1777 Lopez, Aaron Boxed bound ms; 4-1/8"x6- Business records 3/4"x1-1/4" Day Book, "Carpenter," 1770-1780 1770 1780 Lopez, Aaron Boxed bound ms; Business records 8"x7"x7/8" Waste Book, 1762-1767 1762 1767 Lopez, Aaron Boxed bound ms; 8- Business records 1/4"x7"x1/2" Ledger "O", 1767-1770 1767 1770 Lopez, Aaron Boxed bound ms; 19- Business records 3/4"x8-1/2"x2-3/4" (oversize)

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 125 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Ledger "N", 1766, 1775 1766 1775 Lopez, Aaron Boxed bound ms; 19- Business records 3/4"x8-1/2"x2-3/4" (oversize) Ship's Book, 1765-1772 1765 1772 Lopez, Aaron Boxed bound ms; 19- Business records 5/8"x8-3/4"x3" (oversize)

Day Book, 1767-1770 1767 1770 Lopez, Aaron Boxed bound ms; 19- Business records 3/4"x8-1/2"x 2-3/4" (oversize) Ledger "M", 1765-1766 1765 1766 Lopez, Aaron Boxed bound ms; 20"x8 Business records 1/4"x2 3/4" (oversize) Ledger "P" and Index 1767, 1769 1767 1769 Lopez, Aaron Boxed bound mss; 2 vols.; Business records 19 1/2"x8 3/8"x2 5/8" OS

Account Book, 1763-1766 1763 1766 Lopez, Aaron Boxed bound mss; 19 Business records 3/4"x8 1/4"x2 5/8" (oversize) Letter Book, 1767 1767 Lopez, Aaron Boxed bound ms; 11- Business records 3/4"x7-7/8"x2-3/4" Letter Book, 1751-1757 1751 1757 Lopez, Aaron Boxed bound ms; 13- Business records 5/8"x9"x3/4" Store Blotters, 1767-1773 1767 1773 Lopez, Aaron Bound boxed mss; 4 vols. Business records

Store Blotters,1768, 1772-1773 1768 1773 Lopez, Aaron Business records Store Blotters, 1764, 1769-1771 1764 1771 Lopez, Aaron Boxed bound ms; 5 vols., Business records 16-1/4"x7-7/8"x1" Store Blotters, 1767, 1769-1770, 1772, 1774-1775 1767 1775 Lopez, Aaron Boxed bound mss; 4 vols.; Business records 16"x7-1/4"x2-1/4" Store Blotter, 1755-1760 1755 1760 Lopez, Aaron Boxed bound ms; 16- Business records 1/4"x7-1/4"x1-5/8" Memorandum Book, 1769-1772 1769 1772 Lopez, Aaron Boxed bound ms; 15- Business records 3/8"x6-3/4"x1-1/8" Invoice Book and Store Blotter, 1763, 1768-1770 1763 1770 Lopez, Aaron Boxed bound ms; 12- Business records 1/2"x8-3/4"x2-3/4" Ledger Book, 1763-1774 1763 1774 Lopez, Aaron Boxed bound ms; 15- Business records 1/4"x10-1/4"x2-7/8" Ledger "N", 1770-1771 1770 1771 Lopez, Aaron Boxed bound ms; 18- Business records 3/8"x7"x2" Sailors Book and Index, 1767, 1769 1767 1769 Lopez, Aaron Boxed bound ms; 18- Business records 3/8"x7"x2" Memorandum Book and Ships' Accounts, 1764, 1767 1764 1767 Lopez, Aaron Boxed bound mss; 2 vols.; Business records 16"x7-1/4"x1-1/4" Ships Book, 1764-1765 1764 1765 Lopez, Aaron Boxed bound ms; 16- Business records 3/4"x7-3/4"x1/2" Store Blotter, 1771 1771 Lopez, Aaron Boxed bound ms; 13"x8- Business records 7/8"x1" Store Blotters, 1770, 1774, 1777, 1785 1770 1785 Lopez, Aaron Boxed bound mss; 3 vols.; Business records 12-1/2"x8-1/4"x2-1/8"

Store Blotters, 1767, 1774 1767 1774 Lopez, Aaron Boxed bound mss., 3 Business records vols.; 13"x8-3/4"x2-1/2" Store Blotters,1768, 1772, 1775-1776 1768 1776 Lopez, Aaron Boxed bound mss; 4 vols.; Business records 8-1/2"x8-1/4"x2-5/8"

Store Blotters, 1768-1770 1768 1770 Lopez, Aaron Boxed bound mss; 4 vols.; Business records 13"x8"x2-3/4"

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 126 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Store Blotters, 1768, 1772, 1778, 1780 1768 1780 Lopez, Aaron Boxed bound mss; 4 vols.; Business records 12-1/2"x8-1/4"x2-3/4"

Store Blotters, 1768, 1771, 1773 1768 1773 Lopez, Aaron Boxed bound mss; 3 vols.; Business records 12-1/4"x8-1/8"x2-3/4"

Store Blotters, 1767-1768, 1774 1767 1774 Lopez, Aaron Boxed bound mss; 4 vols.; Business records 13"x8-5/8"x3" Store Blotter, 1768 1768 Lopez, Aaron Boxed bound ms; 12- Business records 1/2"x8"x1" Store Blotters, 1766, 1771 1766 1771 Lopez, Aaron Boxed bound mss; 4 vols., Business records 13"x8-1/4"x2-3/4" Store Blotters, 1766, 1768, 1770 1766 1770 Lopez, Aaron Boxed bound mss; 4 vols.; Business records 13"x8-5/8"x2-7/8" Store Blotters, 1772-1773 1772 1773 Lopez, Aaron Boxed bound mss; 2 vols.; Business records 12-3/8"x8"x2-3/4" Memorandum Book, 1763-1764 1763 1764 Lopez, Aaron Boxed bound ms; 10- Business records 1/8"x7-1/2"x3/4" Store Blotters, 1761-1762, 1767, 1769 1761 1769 Lopez, Aaron Boxed bound mss; 4 vols., Business records 15-3/4"x7-1/2"x2-1/2"

Store Blotters, 1766, 1770-1771, 1775 1766 1775 Lopez, Aaron Boxed bound mss; 3 vols.; Business records 15-7/8"x7-1/8"x1" Store Blotters, 1761-1764 1761 1764 Lopez, Aaron Boxed bound mss; 2 vols.; Business records 16-7/8"x7-1/2"x1-3/4"

Store Blotter, 1774 1774 Lopez, Aaron Boxed bound ms; 15- Business records 3/4"x7-1/8"x1" Store Blotters, 1764, 1766-1767, 1770 1764 1770 Lopez, Aaron Boxed bound mss; 5 vols.; Business records 15-3/4"x7-1/4"x2-1/4"

Store Blotters, 1762-1764 1762 1764 Lopez, Aaron Boxed bound mss; 3 vols.; Business records 16-5/8"x7-1/2"x1-1/2"

Estate of Aaron Lopez, 1782 1782 Lopez, Aaron Boxed bound ms; 16- Business records 3/4"x7-1/2"x1/2" Shop Blotter, Day Book, Ship Waste Book, 1758-1759, 1758 1774 Lopez, Aaron Boxed bound mss; 6 vols.; Business records 1765, 1767-1769, 1771-1774 16-1/2"x8"x2-7/8" Ship Waste Books and Shop Blotters, 1759-1762, 1764- 1759 1766 Lopez, Aaron Boxed bound mss; 8 Business records 1766 vols.; 17-3/4"x8-3/8x3-1/8"

Shop Blotters, Account Book of "Taylors and 1765 1775 Lopez, Aaron Boxed bound mss; 7 vols.; Business records Spinners",1765-1766, 1769, 1771, 1773-1775 16-1/2"x8"x2-7/8" Store Blotter, 1766-1767 1766 1767 Lopez, Aaron Boxed bound ms; 13- Business records 1/4"x8-3/4"x1-1/4" Ships' documents Lopez, Aaron 15-1/4" x 10-1/4" x 5 " ms Shipping records box Papers, Diary of Voyage to China Lopez, Aaron 15-1/4" x 10-1/4" x 5" box Lopez Papers were Acquired at Diary King, William Delton Birckhead Auction Disbound Letter Books: 621 (1737-1738)(1754-1762); 1737 1782 Lopez, Aaron 15-1/4" x 10-1/4" x 5" box Business records 622 (1762-1765); 623 (1763-1767); 624 (1767-1773); 625 (1773-1782) Disbound Letter Books: 626 (1752-1757); 627 (1757- 1752 1770 Lopez, Aaron 15-1/4" x 10-1/4" x 5" box Business records 1762); 628 (1762-1764); 629 (1765-1767); 630 (1767- 1770)) Disbound Letter Books: 631 (1770-1771); 632 (1771); 1770 1774 Lopez, Aaron 15-1/4" x 10-1/4" x 5" box Business records 633 (1771-1772); 634 (1772-1773); 635 (1773); 636 (1773-1774)

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 127 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Disbound Letter Books: 637 (1774); 638 (1774-1775); 1774 1781 Lopez, Aaron 15-1/4" x 10-1/4" x 5" box Business records 639 (1775-1779); 640 (1779-1781); 641 (1781) Accounts unsettled, store blotter, 1763; Brig Minerva, 1763 1775 Lopez, Aaron Boxed bound ms Business records Minerva 1775 Receipt Book, 1767-1771 1767 1771 Lopez, Aaron Boxed bound ms Business records 1726-1809 1726 1809 Lopez, Aaron mss 14 pieces Mumford, Nathaniel Letters concerning wall paper, August 8, November 4, 1771 Lopez, Aaron ms Rome, George 1771 Power of Attorney, 1767 1767 Lopez, Aaron ms James Lucena of Newport puts Lucena, James Aaron Lopez of Newport in charge of his affairs. Business papers, 1744-1768 1744 1768 Lopez, Aaron ms 150 pieces Business papers, 1769-1812 1769 1812 Lopez, Aaron ms 194 pieces Naturalization papers. Business letters and accounts, 1754 1809 Lopez, Aaron ms 87 pieces 1754-1809 Letter book, 1764-1765 (torn) Correspondence Lopez, Aaron ms Correspondence Lopez, Aaron ms Correspondence Lopez, Aaron mss Correspondence Lopez, Aaron ms Agreements: Ships and houses to be built. 1761-1775 1761 1775 Lopez, Aaron ms 55 pieces Shipping papers, 1760-1770 1760 1770 Lopez, Aaron ms 132 pieces Lopez, Moses Personal and business letters, 1766-1783 1766 1783 Lopez, Aaron ms Ship papers, letters from Benjamin Wright, 1770-1780 1770 1780 Lopez, Aaron ms Wright, Benjamin Correspondence with John Bland, London, 1764-1770 1764 1770 Lopez, Aaron mss Bland, John Correspondence while in Providence, 1776 1776 Lopez, Aaron mss Correspondence with George Sears, Newfoundland, 1771 Lopez, Aaron mss Sears, George 1771 Correspondence sloop "Lovely George" Lopez, Aaron mss Lovely George Correspondence, 1769-1772 1769 1772 Lopez, Aaron ms Letters to Aaron Lopez, 1780 1780 Lopez, Aaron mss Providence Lopez, David Stampless cover with imprints of Savannah LaMare, 1768 Lopez, Aaron mss Lopez papers in front of box Wright, Benjamin Charleston, New York, Philadelphia, from Benjamin encapsulated Wright, 1768 Letters, 1780-1781 1780 1781 Lopez, Aaron ms Unsorted and uncatalogued Letter with post marks from Savanna LaMare, 1768 Lopez, Aaron ms Wilmington, North Carolina, Savanna, Charles Town, New York. November 17, 1768 Petition for Aaron Lopez and Isaac Elizer to be 1762 Lopez, Aaron mss Elizer, Isaac naturalized, Newport, March 1762 Naturalization papers from Taunton, Mass., Oct., 1762 Letter to Dr. R. Waugh for fitting out a medicine chest for 1774 Lopez, Aaron ms Waugh, R. a voyage to Guinea, April, 1774 Shipping Book, 1785 1785 Lopez, Joseph Boxed bound ms Business records Riviera, J.R. Letter thanking Aaron Lopez for his assistance and MS 1996.3.5 1774 Lopez, Matther, Jr. ms Lopez, Aaron hospitality, Barbados, June 10, 1774 Lopez, Moses mss Ship "" of Newport, 1819 1819 Louisiana ms Civil War List, Lovell Hospital, Portsmouth, RI Lovell Hospital ms Letter, n.d. Low, Bennett ms Rhodes, William; Holden, Thomas "The following Questions Were Offered by The teachers MS 1995.70.14 1818 Lowell, Daniel bound ms of the Nine Partners' Boarding School", Danville, VT, 1818 Author of "Life of George Berkeley", 1933 1933 Luce, A.A. ms Autographed letter to Dr. Terry Berkeley, George; Terry, Dr. Signature of Admiral S.B. Luce Luce, S.B. ms Papers of captain Theodore F. Kane, Theodore F. Kane, USN The French in Newport, 1760-1940 1760 1940 Luce, Stephen ms Papers and miscellaneous, 30 items Rochambeau

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 128 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Letters to Aaron Lopez from Savannah, Ga., some in Lucena, James ms Lopez, Aaron Spanish Shipping negroes to Lucena and Lucena shipping cocoa 1768 Lucena, James mss Lopez, Aaron to Lopez, 1768 (Georgia) Letter addressed to Mr. Southwick evidently intended for Lucius Southwick the Newport Mercury. Presumably around the time of the Stamp Act. Letters from Newport, summer of 1803 1803 Ludlow, Charles (Mrs.) mss 8 pieces Bible records Luther mss Estate, 1840 1840 Luther, Ezekiel ms Newport, RI: Will, Sept, 18, 1834, Inventory, February 1834 1840 Luther, Ezekiel ms 15 and April 17, 1840 Sergeant in Civil War Luther, Stephen G. ms Letter -- Federal City Lydon, Caesar ms Bible records Lyman mss Wanton Eulogium on George Wasington, delivered by Daniel MS 1995.16 1800 Lyman, Daniel ms Eulogies Washington, George Lyman January 6, 1800 Eliza B. Lyman writings 2006-14-1 undated undated Lyman, Eliza B. Book of poetry and writings Found in collection Blue prints and architectural drawings, 1920's 1920 1929 Lynde House mss Letter concerning purchase of Lottery tickets in "The 1793 1794 Lyndon, Caesar ms Lydon, Josias Federal City Lottery," 1793 . Slave of Governor Josias Lyndon, died Jan 23, 1794 Extract of Will, May 7, 1794, and Petition of Trustees, 1794 Lyndon, Josiah ms 1794 Quit claim deed for land in Newport, 1751 1751 Lyndon, Josias ms Formerly PR1 Lyndon, Sarah Estate of Josias Lyndon, 1794 1794 Lyndon, Josias ms Mortgage on house given by him to Baptist Church, Cancelled 1797 Quit claim deed, 1751 1751 Lyndon, Sarah ms Formerly PR1 Newport--Town of--Land evidence Lyndon, Josias Charter party with John Cahoone, Constant Bailey, 1749 Lyon, John ms Cahoone, John; Bailey, Benjamin Peabody, Joyners to hire sloop "Mary" to carry Constant; Peabody, Benjamin goods to North Carolina. May 3, 1749 Ledger and Index, 1834-1859 1834 1859 Lyon, Joseph Boxed bound ms; 2 vols. Business records Newport, RI, Will, October 29, 1853, Codicil, May 18, 1853 1855 Lyon, Joseph ms Wills 1855 Testimony of Abigail MacCloud regarding a case of 1708 MacCloud, Abigail ms Court records illegitimate birth, Abigail Peabody being the mother, May 13, 1708. Ship "MacDonough" of Newport, built at New Shoreham 1823 MacDonough ms Rose, John by John Rose, 1823 Letter concerning school and family matters, August 2, 1824 Mack, David ms Mack, Julia 1824 Letter to Charles Hammett concerning map of Newport Mahan, A. ms Listed as Admiral A. Mahan, USN, Hammett, Charles harbor at the time the French fleet entered, nd. War College, Newport The True Date of the English Discovery of the American Major, Richard Henry bound imprint Cabot, John Explorers Continent Under John and Sebastian Cabot Genealogical notes and copy letters from the Hunter, Malbone family bound ms Genealogy Hunter family; Birckhead family Malbone and Birckhead families. Papers, Legal Documents, Loyalists, 1679-1827 1679 1827 Malbone family 15-1/4" x 10-1/4" x 5 " box Genealogy Brinley family

Correspondence, 1679-1827 1679 1827 Malbone family 15-1/4" x 10-1/4" x 5 " box Genealogy Brinley family

Letter to father in Philadelphia at ball for Washington, 1796 Malbone, Catherine ms Aboyneau, Catherine Malbone; 1796 Malbone, Francis Will, January 2, 1818 1818 Malbone, Catherine ms Wills Letter to father concerning use of name, October 11, 1794 Malbone, Edward G. ms Listed as Edward G. Malbone, Artist Malbone, John 1794 correspondence Malbone, Francis ms Malbone, Catherine; Malbone, Sophia

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 129 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Unsigned letter to G. Malbone accusing M---H and Jon D- Malbone, G. Jr. ms --s of cheating at cards. Letter to Charlotte (?) Malbone, G. Jr. (?) ms "...I suppose Mr. M. intends a visit to Pomfret and wishes you to accompany him..." signed "Cr. S."

Letter addressed on back to G. Malbone, Jr. regarding Malbone, G., Jr. ms cheating at cards and unsigned, n.d. Contains correspondence, legal and miscellaneous 1735 1808 Malbone, Godfrey ms 34 items Malbone, John items, 1735-1808 Papers, 1749-1806 1749 1806 Malbone, Godfrey ms 35 items Malbone, John Papers, 1746-1798 1746 1798 Malbone, Godfrey mss 15 pieces - Inventory of Godfrey Malbone, John Malbone Sr's estate and John Malbone's unsigned will. Letter to Thomas Robinson thanking him for gift to help Malbone, Godfrey, Jr. ms (xerox copy) Robinson, Thomas build a church in Connecticut. Velvet for waistcoats in exchange for Caracas Cocoa, 1748 Malbone, Godfrey, Jr. ms 1748 Papers with water marks regarding the Malbone estate, 1795 Malbone, John Malbone, Evan 1795 Correspondence, 1749-1803 1749 1803 Malbone, John mss 20 pieces Chilcott, Mary First letter and poem to father, , 1796 1796 Malbone, Sophia ms Waring, Edmund T.; Malbone, Francis A thank you note from Charles Howard Malcom to David 1874 Malcom, Charles Howard ms contained in bound Letters King, David King for the gift of a book, Nov. 16, 1874 scrapbook containing other loose pages Old Stone Mill - report of excavation at Old Stone Mill, 1955 Mallery, Arlington ms 1955 Manchester and Mitchell family bible records and deeds. Manchester mss Mitchell

Diary, 1866-1869 1866 1869 Manchester, A. Russell bound ms Ledger from Tiverton, Rhode Island: Isaac Manchester's 2001.4.1 1780 1820 Manchester, Isaac ms The ledger mentions a lot of Purchased off of Ebay from Lorna Cook, John Business records Business Book, 139 pages, earliest entry is from 1780, wood/lumber being purchased and Wallace, 6281 S. Four Peaks Place, latest entry dates to 1820 mentions the building of walls. Also Chandler, AZ 85249. Purchased for mentioned is fabric being bought $1,752.00 on february 18, 2002 and sold for coats and shirts and leather for shoes. A hatter and blacksmith are noted as well. Toward the back of the ledger Isaac wrote down his family tree. He also mentions how he took posession of someones house and farm.

Letter from Margaretta Manginini to Herbert C. Grant 1964 Manginini, Margaretta Vernon House ms letter with cover Architecture Grant, Herbert C. regarding purchase of Vernon House, December 9, 1964 Manley account book. Manley bound ms Letter, June 18, 1780 1780 Manley, John ms Tillinghast, Nicholas Courtmartial verdict, June 13, 1778, on John Manley 1778 Manley, John ms Navy board papers Saltonstall, Dudley Letter to Daniel Tillinghast, Continental Agent, 1780 1780 Manley, John mss "...Troops from the French transport Tillinghast, Daniel halted at Daggets last night..."

Papers Mann family 15-1/4" x 10-1/4" x 5 " box Genealogy Pearce, Olyphant, Vernon, Howard Families Miscellaneous, 1843 1843 Mann, Edward J. ms Will, Nov, 4, 1834, Inventory, June 16, 1837 and Nov. 1834 1837 Mann, John P. ms Listed as Dr. John P. Mann Wills 21, 1837

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 130 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Papers (probably written by William Ellery) outlining the 1769 1787 Manning, James College of Rhode Island in mss 13 pieces Ellery, William beginnings of a college in Newport, 1769; Letter of Newport , 1787 Letter of 1787 1787 Manning, James ms Providence, RI, will, Sept. 3, 1755 1755 Manton, Edward ms Wills Billheads, Manuel Brothers, 1919 1919 Manuel Brothers Manuel Brothers ms Transportation--Automobiles Historical Notes, 1938 1938 Manuel, Elton M. Bound typed ms Newport--History More Newport Notes, 1940. 1940 Manuel, Elton M. Bound typed ms Newport--History Cemetery Records, vol.1 Manuel, Elton M. Bound ms Cemeteries Cemetery Records, vol. 2 Manuel, Elton M. Bound ms Cemeteries Cemetery Records, vol. 3 Manuel, Elton M. Bound ms Cemeteries Old Newport notes, 1639-1939, collected by Elton M. 1639 1939 Manuel, Elton M. Bound typed ms Newport--History Manuel Ink drawing of Tomini Hill, Newport Manuel, Elton M. drawings Ink drawing of Tomini Hill, Newport Manuel, Elton M. drawing Benjamin Marble, Jr., master carpenter. Certificates of Marble, Benjamin, Jr. mss Newport; Panther; Babcock; ships built. Caliban Letter of introduction for Watts Sherman to Honorable 1849 Marcey, W.L. mss W.L. Marcey, Governor of New York Sherman, Watts; Bancroft, , American Envoy at London, 1849 George Letter to General Greene, Philadelphia, November 1779 1779 Marchant, Henry ms Greene

Letter book of Henry Marchant, 1772-1775 1772 1775 Marchant, Henry ms 4 pieces Marchant, William; Marchant, Isabel Brig "Marigold", slaves, 1733 1733 Marigold ms Market House, Market Square, 1774 1774 Market House ms 2 pieces Account Book Marsh Boxed bound ms Business records Bible records and family notes Marsh mss Gould Marsh family Bible record, births and deaths Marsh mss Bible records of births and deaths, 1700's to mid-1800's MS 1995.19 1700 1869 Marsh family bound ms Genealogy

Quaker wedding certificate, Oct. 3, 1728. Will of 1728 Marsh, Jonathan mss Jonathan Marsh and others request Gould, Mary; Clarke, Walter Jonathan. to build a street from Bridge Street at Second Street to Long Wharf.

Original will, 1789 1789 Marsh, Jonathan ms City of Newport, Will, 1782 1782 Marsh, Mary ms encapsulated Wills Letter, 1773 1773 Marshall, Frank ms Gift of Frank Marshall, 1977 Sanford, James Concerning location of Roger Williams' grave, 1805- 1805 1820 Martin, Wheeler ms Williams, Roger 1820 Sloop "Mary" built in RI, 1759 Portage bill to Surinam, 1742 1759 Mary ms Valentine Wightman, mariner, Wightman, Valentine; Vose, Ebenezer Vose, Master, 1742-1743 Charleston, SC, May, 1766 Ebenezer Miscellaneous: including marriage certificates and Mason mss unsorted Grant; Champlin; Heatly; Bell genealogy Doctor bill, 1793 1793 Mason, Benjamin ms Sheet music, "The Colonial March," by Elizabeth 1894 Mason, Edith Livingston Printed sheet music, two Gift of Mrs. Sally H. Matz, Box 202, Music Livingston Mason, 1894 copies Cragsmoor, NY 12420. Donated August 9, 1995 Notarial Book, 1821-1838 1821 1838 Mason, G. C. Boxed bound ms Business records Newport Early History Mason, George C. Boxed ms; unnumbered George C. Mason may have been Newport--History loose leaves. Chapters the author. are numbered 1-295. Rhode Island Heritage Hall of Fame induction 2006-43-1 2006 December 10 Mason, George Champlin Rhode Island Heritage Hall of Programs and certificates documents of George Champlin Mason Fame A Memorial to , ca. 1895 1895 Mason, George Champlin Bound ms Biography Hope Deane or Manorial Life in the King's Province, 1915 Mason, George Champlin Boxed bound ms Rhode Island--History 1915 Book of Notes Mason, George Champlin Boxed bound ms Rhode Island--History

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 131 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Reminiscences of Newport, vol. 1 Mason, George Champlin Boxed unbound imprint, ill. Newport--History

Reminiscences of Newport, vol. 2 Mason, George Champlin Boxed unbound imprint, ill. Newport--History

Reminiscences of Newport, vol. 3 Mason, George Champlin Boxed unbound imprint, ill. Newport--History

Reminiscences of Newport, vol. 4 Mason, George Champlin Boxed unbound imprint, ill. Newport--History

Reminiscences of Newport, vol. 5 Mason, George Champlin Boxed unbound imprint, ill. Newport--History

Reminiscences of Newport, vol. 6 Mason, George Champlin Boxed unbound imprint, ill. Newport--History

Notes on Reminiscences of Newport, 1901 1901 Mason, George Champlin 19"x25"x2-1/2" box Newport--History Letter of recommendation by James De Wolf for Mason 1825 Mason, George Champlin ms De Wolf, James; Southard, to be Purser in U.S. Navy, addressed to Samuel L. Samuel L. Southard, Secretary of the Navy, June 24, 1825

Letter to father concerning published works, 1848 1848 Mason, George Champlin ms Notes on the Reminiscences of Newport, 1901 1901 Mason, George Champlin ms Blue-prints and architectural drawings. 1920's 1920 1929 Mason, George Jr. mss George Mason, Jr. (architect) 137 pieces Letters written by James L. Mason while stationed at the 1836 Mason, James L. ms Fort Adams Douglas, D.B. Fort. 1836 Letter from D.B. Douglas, Army Engineer, sent to inspect fortifications, 1815 Letters written while stationed at Fort Adams, 1836 1836 Mason, James L. mss 1760-1802 1760 1802 Masonic Lodge Masonic Lodge mss 6 pieces List of subscribers for new lodge building for St. John's 1805 Masonic Lodge St John's Masonic Lodge ms Xerox copes in King David Lodge Masonic Lodge, 1805 papers Colonel Silas Talbot's notes against John Mathewson, 1791 Matthewson, John ms Talbot, Silas 1791 Architectural drawings and blue prints, 1920's 1920 1929 Maudsley House mss Physicians and Apothecaries Bills Mauran, James Eddy Boxed bound ms Medicine--History Manuscript book of James Eddy Mauran Mauran, James Eddy mss The Touro family in Newport/Morris A. Gutstein. Newport 1935 Mayer, Lloyd mss 39 pages, 3 plates Gift to Lloyd Mayer, autographed by Gutstein, Moris A. Historical Society, 1935 the author Correspondence, diaries, scrapbooks, 1918-1935 1918 1935 Mayer, Lloyd E. ms Mayer, Lloyd Minturn; Mayer, Rosaline Correstpondence, diaries, scrapbooks kept by Lloyd 1918 1935 Mayer, Lloyd Minturn Bound imprints; 3 vols. Diaries Boncompagni, Arduina; Mayer, Mayer and his sister Rosaline Mayer, 1918-1935 and 1 box Rosaline Correspondence and drawings of Baltimore people 1831 1849 Mayer, Mary L. mss Summer of 1847 at Sylvester Mayer, Eliza C.; Mayer, Charles staing in Newport, 1831, 1847, 1849 Hazard's Tamanny Hill F.; Mayer, Francis Signed verse, 1734-1762 (?) 1734 1762 Maylem, John mss Publication of colonial Society of Mass. Transactions, 1933-37, vol 32, p. 87 Letters to Aaron Lopez and Johanna Rhoderick, 1763- 1763 1775 Mayne & Co. Mayne & Co. ms Lopez, Aaron; Rhoderick, 1775 Johanna Papers, 1857-1903, of Samuel McAdam, including deed MS 1995.71.1 1857 1903 McAdam, Samuel mss 10 items Marilyn Curtis, 12 Bayview Avenue, McTaggart, Margaret and other documents concerning the family burial plot Newport, RI November 1995 #1157 in Island Cemetary, Newport, RI, issued on September 18, 1873 Marriage certificate dated September 29, 1857; a family record of births and deaths;

Family papers including: marriage certificate, record of 1857 1903 McAdam, Samuel ms 10 items family births and deaths, deeds and family burial plots, 1857-1903 Autograph McAdoo, W. ms Kane, Theodore F. Papers McAllister, Ward 15-1/4" x 10-1/4" x 5 " box Summer colony

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 132 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Scrapbooks McCallister, Ward 15-1/4" x 12-1/2" x 5 " box Summer colony

Scrapbooks McCallister, Ward 15-1/4" x 12-1/2" x 5 " box Summer colony

Shiny Eyes and Rosey Toes: A Story for Little Boys and 1893 McCann, John Ernest Bovinine Company Bound imprint; 12 pages Girls, 1893 Shiny eyes and rosey toes: A story for little boys and 1893 McCann, John Ernest bound printed matter, The Bovinine company, 65 South Children's stories girls, 1893 12pp fifth Avenue, NYC, NY McKenzies marriages McKenzies Baptist church ms McSparren sermon, Letters from the founders of the 1715 1720 McSparren Narragansett Episcopal Church ms Church to the Society for the Propogation of the Gospel in England, 1715-1720 Receipt for 5 pounds Towns Bounty for enlisting as a 1780 McSparren, James ms soldier for the town of Richmond, July 1780 Letter concerning the yearly meeting of the Quakers and 1840 Meader, John mss Gound, Hannah, Jr.; Wheeler, an eulogy of Daniel Wheeler, 1840 Daniel License Bonds for vessels in the Whale Fishery, 1838- MS 1995.54 1838 1839 Mechanic ms Old numbers: 2HJ BFW & 335 Pocahontas; George Champlin; 1839 Vessels include "Mechanic", John Coggeshall "Pocahontas", "George Champlin", "John Coggeshall" Printed slip recommending leave for David Melville 1775 Mellvile, David ms Counersigned by General Charles Lee, Charles; Foster, Isaac because of infirmity, October 1775 Lee, signed by Isaac Foster, Director of the American Hospital Deed of sale for land in Boston, 1736 1736 Melvell, Thomas ms Stacey, Abigail Meterological diaries, 1816-1822, 1836-1854, 1869- 1768 1870 Melville, David Boxed bound mss Lighthouses contains Meteorology Langley, John; Taylor, Robert 1870; America and West Indies pilot guide, 1768-1796; meteorological table and diary. Lighthouses, 1817-1818 Book of Common Prayer Melville, David Bound imprint Owned by David Melville, 1782 Sacred books Typed copies of letters to Colonel Joseph Totten 1853 Melville, David mss Totten, Joseph concerning the Old Stone Mill, 1853 American Hospital slip for illness asking for furlough, 1775 Melville, David ms Signed by Isaac foster, Director of Lee, Charles; Foster, Isaac countersigned by General Charles Lee, October 1775 the American Hospital. Listed as David Melville, pewterer Deed for land in Boston from Abigail Stacey to Thomas 1736 Melville, Thomas ms Formerly PR1 Stacey, Abigail Melville, 1736 An Answer to Several Remarks Upon Dr. Henry More... Mennonite, S.E. Boxed bound imprint; 413 1 of 61 volumes in this collection. On loan from Trinity Church Church history p.; 6-3/8"x8-1/8" Gaspee Burning, letter book of Henry Merchant Merchant, Henry bound ms Letter to General Greene. Resolution passed by 1774 Merchant, Henry ms 1774-1782, 31 pieces United States--History--Revolution Greene, Nathanael Newport Council in 1774 protest against the tax on tea. Refugees from Newport during the Revolution. Letters 1777 Merchant, Isabel ms to Mrs. Isabel Merchant concerning her house in Newport "Taken by the troops", 1777 Estate of Admiral William Allan Metchear, Catherine ms Allan, William Inventory, Newport, RI, June 17, 1839 1839 Metchear, James ms Wills Court case for 12 acres of land, 1725 1725 Mew, Richard ms Coggeshall, Peter; Bull, Benjamin; Bazee; John 2 scrap books kept by Mrs. Alfred Carry Miantonomi Park Tower ms Carry, Alfred Recueil de Plusieurs Plans des Ports et Rades de la Mer 1774 Michelot 36 maps; engravings; 11- Allen, Benjamin Navigation Bremond Mediterranee 1/2" x 8-1/2" Schooner "Hulebut", John Miller, Master, spermaceti 1758 Miller, John ms Hulebut; Levy, Hayman candles consigned to Mr. Hayman Levy, 1758 Shipping papers for brig "Venus", John Tanner, Master, 1773 1796 Mills, William mss Glassware, decanters, tumblers, Venus; Tanner, John from Hamburg, Germany, to Bristol, England, 1796, window glass 1773 Naval papers of Howard G. Milne 2005-15-1 undated undated Milne, Howard G. includes naval appointments, Gift of Juanita S. Gee certificates and letters

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 133 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Nurse Esther Milward for men on board U.S. Warships, 1800 Milward, Esther ms General Greene; George January, 1800 Washington; Essex Scrapbook on Chester T. Minkler, inventor of the depth Minkler, Chester T. Boxed bound scrapbook Naval history bomb. Papers, 1917-1928 1917 1928 Minturn, Lloyd Mayer 15-1/4" x 10-1/4" x 5 " box Letters

Commercial Contract between G.H. Mitchell of London MS 1996.4 1797 Mitchell, George Hanbry ms Kalamazoo Valley Museum, 230 Handy, John and J. Handy of Newport, 1797 Rose Street, P.O. Box 4070, Kalamazoo, MU 49003-4070 June 20, 1996 Service record with honorable discharge from Army, 1919 Mitchell, J.C. ms Could be "Jasper" C. Mitchell Feb. 15, 1919 Letter of introduction for Watts Sherman to Mr. 1861 Moffatt, George ms Sherman, Watts; Coddington Coddington, 1861 Flag fagment from the Monitor in the battle with the iron- Monitor ms Lent by F.P. Godard, 1961 (Framed) Merrimac clad Merrimac in Hampton Roads. Leter from Oakhill, 1826 1826 Monroe, James ms Letter, 1848 1848 Monroe, James ms Sherman, Watts Letter relating to privateers. Sent to William Ellery, 1812 Monroe, James ms , Secretary of State, Ellery, William Collector of Customs, June 26, 1812 1 piece List of officers and men of the USS Montgomery, 47 Montgomery ms Civil War pieces Quit claim deed, Ebenezer Moon to John Peabody, May 1687 Moon, Ebenezer ms Newport--Town of--Land evidence 17, 1687. Will, Newport, RI, May 28, 1970 1970 Moore, Cornelius C. ms Wills Receipt Book, 1761-1775 1761 1775 Moore, David Boxed bound ms Business records Release of Rebecca and Ebenezer Moore, 1683 1683 Moore, Rebecca ms Moore, Ebenezer Discourses on Several Texts of Scripture More, Henry Boxed bound imprint; 488 1 of 61 volumes in this collection. On loan from Trinity Church Church history p.; 4-3/4"x7-1/2" An Illustration of Those Two Abtruse Books In Holy More, Henry Boxed bound imprint; 379 1 of 61 volumes in this collection. On loan from Trinity Church Church history Scripture... p.; 6-1/2"x8" Opera Theologica..., vol. III More, Henry Boxed bound imprint; 9- 1 of 61 volumes in this collection. On loan from Trinity Church Church history 1/2"x14-3/4" Cantabrigienis Scriptorum Philosophicorum More, Henry Boxed bound imprint; 9- 1 of 61 volumes in this collection. On loan from Trinity Church Church history 1/2"x14-1/2" Administration, Nov. 2, 1840 1840 Morgan, Sarah ms Wills Correspondence between the Consulate General of 1958 Morgenson, Soren Consulate General of Denmark ms, typescripts Posthumous gift of Anne Barker Wills--Decedent's estates Luth, Karen; Estes, N.A. Denmark regarding the death of Soren Morgenson, 1958 Will, Philadelphia, PA, July 20, 1699 1699 Morris, Mary ms Wills Autograph Collection Morris, Natalie Bailey 15"x12"x10" Unsorted Autographs Autograph Collection Morris, Natalie Bailey 15"x12"x10" Unsorted Autographs Unsigned letter from Providence to Mr. Morris 1793 Morris, Robert mss Signed letter written in prison when Nicholson, John concerning appointment of Commissioner of accts for confined for debt, July 17, 1799 state of New York.1793 Circular to Henry Sherburne from Finance office, 1783 1783 Morris, Robert ms Sherburne, Henry Letter to aunt of the improved condition of his wife, Morris, W. ms Cooper mentions a Mr. Cooper. nd Bond estate of Edward Morse, 1734 1734 Morse, Edward ms Morse, Jane; Bull, Henry; Easton, Nicholas 1829 1829 Morse, Samuel F.B. ms 1 piece 1784 1784 Morton, Esther ms Wightman, Elizabeth Letter concerning water works Morton, Levi ms Goft of Fred Kent, Newport Water Works Letters to Republican Club of Newport, Old Colony 1877 1888 Morton, Levi P. Republican Club ms Co.,1877-1888 Letter Morton, Levi P. ms Stevens, J. Austin

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 134 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Letters from Philadelphia to sister in Newport Morton, Mary Robinson ms Xerox copies of typed copies, no Robinson, Abigail manuscripts, originals at . Letters from Mary (Robinson) Morton to Abigail Morton, Mary Robinson mss Xerox copies, no originals. Robinson, Abigail Robinson Originals at Haverford College, Pennsylvania Deed of sale for land, 1682 1682 Mory, Joseph ms Wolcotts, Daniel Light House keeper forBlock Island Light Mott, Edward ms Deed for land, 1684 1684 Mott, Jacob ms Formerly PR1 Wodell, William Deed for land, 1684 1684 Mott, Jacob ms Wodell, William Confession of robery execution of Thomas Mount (alias 1790 1791 Mount, Thomas ms 9 pieces Brown, John of John Brown), 1790-1791 English Pilot: The Fourth Book, decribing the West India Mount, W. & J. Bound imprint, 69 pp., 20 Navigation Page, T.; Langley, John navigation ill., 19"x13" Day Book, 1818-1822 1818 1822 Mowett, J. Boxed bound ms Business records Deed for land in Pocassett, 1682 1682 Mowry, Joseph ms Formerly PR1 Wilcots, Daniel Letter to comfort someone who lost his wife, November 1862 Mowry, Lydia ms 12, 1862 1787-1788 1787 1788 Muenscher, John Trinity Church ms Leter to Reverend Richard Peters, President of College 1764 Muhlenberg, Henry ms Plea for benefit of German Lutheran Peters, Richard in Philadelphia, 1764 conregation. Letter to Rev. Richard Peters, President of College in 1764 Muhlengerg, Henry ms Plea for benefit of German Lutheran Peters, Richard Philadelphia, 1764 Congregation 1695-1772 1695 1772 Mumford ms West Jersey lands, 28 pieces Newdigate, Nathaniel 1757-1758 1757 1758 Mumford & Brenton Co. Mumford & Brenton Co. ms 5 pieces Receipt Book, 1806-1822 1806 1822 Mumford, Benjamin Boxed bound ms Business records Bond for estate of Edward Mumford, 1733 1733 Mumford, Edward ms Witnesses: W. Coddington, Daniel Mumford, Mary; Jeffers, John Gould Map of Newport, 1712 1712 Mumford, John ms A part of the original map photocopied (July, 1932) Original map in the possession of the Newport Historical Society. Case of John Potter vs Benjamin Peckham court 1704 1761 Mumford, John ms Peckham, Benjamin; Potter, records. Mumford Island, Little Comfort Island, Point John Judith Pond, 1704, August 17, 1761 Boundaries of a tract of land sold to William Wanton, Mumford, John ms Wanton, William; Lange, Nicholas Lange, John Mumford and Benjamin Ellery. nd Nicholas; Mumford, John

Boundaries of land belonging to William Wanton, 1710 Mumford, John ms Formerly PR1 Wanton, William; Lange, Nicholas Lange, John Mumford and Benjamin Ellery, Nicholas; Mumford, John 1710 Letter to President Jefferson concerning the 1804 Mumford, Paul ms Jefferson, Thomas; Taber, appointment of Constant Taber as Collector of Newport, Constant 1804 Deposes in 1761 that he had his grandfather's deeds, 1761 Mumford, Perry ms Mumford, John draughts in his possession. Court case Mumford Island and Little Comfort Island. Post rider, 1773 1773 Mumford, Peter ms Letter to Sarah, April 2, 1863 1863 Mumford, Sarah ms Copy, 1731, of second paragraph of original will dated 1707 Mumford, Stephen ms Wills August 28, 1707 Deed for 6 acres of land, recorded 1708 1708 Mumford, Stephen ms Listed as Captain Stephen Mumford, Mary; Brenton, Mumford, Jr. Jahleel Deed for land in Bristol, July 1, 1724 1724 Mumford, Stephen ms Mumford, Mary; Wilkins, John; Ellery, Benjamin Right of way through Brasse Farm to brother John 1708 Mumford, Stephen ms "Stephen Mumford Sr. my father Mumford, John; Ayres, Robert Mumford, 1708 and Robert Ayres my brother." Estate, 1845 1845 Mumford, Thomas ms Wills

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 135 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Deed for land in Kingstown, 1698 1698 Mumford, Thomas ms Brenton, Jahleel Will, Newport, RI, October 13, 1840. Inventory, February 1840 1845 Mumford, Thomas ms Wills 18, 1845 Genealogical charts, manuscripts, nd Mumford, Thomas mss 7 rolls, 1 bound vol. Commander Fort George, French and Indian War, 1756 1756 Mumford, William ms Listed as Captain William Mumford

Whaling Correspondence Munro, Peter 15"x12"x10" box Whaling Deed for land on Warner St., May 18, 1807 1807 Murphey, John W. ms Tophue, Ann; Tophue, John Certificate of construction and survey signed John 1821 Narragansett ms Saunders, John; Slocum, John Slocum of Port of Newport, "Narragansett", 1821 Certificate signed by Benjamin Howland, probate clerk, 1842 Nason, David ms Abigail Weaver is his widow and a Howland, Benjamin; Weaver, stating David Nason's service in Revolution, 1842 list of surviving children. Abigail

Estate of Edward Neargrass, 1732 1732 Neargrass, Edward ms Witnesses: Nath Newdgae, Daniel Neargrass, Rebekah; Updike, Ayrault Danl.; Pearse, Simon Obadiah Holmes of Newport Ancestor and Prototype of Nelson, Wilbur Bound ms Genealogy Holmes, Obadiah; Lincoln, Abraham Lincoln Abraham Bill of sale for 1/4 part of ship "Neptune", 1741 1741 Neptune ms Goulding, George; Hazard, Benjamin Ship "Nereus" of Newport, 1819 1819 Nereus ms Captain Robert Lawton of the ship "New Good Intent", 1810 New Good Intent ms Lawton, Robert; Dennis, owners and irish passeners, Dec. 1810 Thomas Commonplace Book, 1688-177_ 1688 1779 Newberry, Benjamin Boxed bound ms Business records Richardson Agreement concerning land by grandchildren of Walter 1706 1707 Newberry, Benjamin ms Clarke, Walter Clarke, 1706-1707 Shipping Book, 1673-1688 1673 1688 Newberry, Walter Boxed bound ms Business records Will, London, England, February 22, 1733-1734 1733 1734 Newberry, Walter ms Wills Bond, 1735 1735 Newdigate, William ms Weaver, Thomas; Holmes, John

Letter to Watts Sherman concerning a dinner at which 1851 Newell, G.W. ms Sherman, Watts; Palmerston Lord Palmerston was present, 1851 List of gravestones and epitaphs at Trinity Chruchyard Newell, J.P. Trinity Church bound ms Cemeteries Brown, Samuel Old Stone Mill,Print of a drawing of the Old Mill at 1632 1874 Newell, J.P. ms Chesterton, England erected in 1632 resembling in structure the old stone mill in Newport, 1874, also a print of the Old Stone Mill, 1850 Ship "Invincible" of Newport, built by Nehemiah Newhall 1825 Newhall, Nehemiah ms Geffray, Nicholas; Invincible for Nicholas Geffray, 1825 Nehemiah Newhall of Berlkey, Mass., builder for 1821 Newhall, Nehemiah ms Geffray, Nicholas; N and Felix Nicholas Geffray, ship "N and Felix" of Newport, 1821

Nehemiah Newhall, master carpenter, of Berkeley, Newhall, Nehemiah ms Elbe Mass., sloop "Elbe" of Newport Construction Plans for the , 1894 Newton, Dudley Newport Country Club folded ms Uncataloged Associations Newport Country Club Harrison Avenue Road plan, plan of drive and court yard, 1894 Specifications of Mason's, carpenter's, and other works 1896 Newton, Dudley Newport Country Club folded typed ms, drawing Architecture Newport Country Club to be performed in making additions to the stable of the Newport Country Club, ca. 1896; site plan of clubhouse

South Elevation of Newport Country Club; Plan of Stall 1896 Newton, Dudley Newport Country Club folded blueprint, drawing Architecture Newport Country Club Gutters for Newport Country Club Stables by Dudley on vellum Newton, 1896 West Elevation of Newport Country Club by Dudley 1896 Newton, Dudley Newport Country Club folded blueprint Architecture Newport Country Club Newton, ca. 1896 Floorplan of proposed addition to the stable of the 1896 Newton, Dudley Newport Country Club folded blueprint Architecture Newport Country Club Newport Country Club by Dudley Newton, 1896

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 136 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Frame for addition to Newport Country Club stable by 1896 Newton, Dudley Newport Country Club blueprint Architecture Newport Country Club Dudley Newton, ca. 1896 Settling of estate of William Newton, bills, etc. Some 1766 1869 Newton, William mss 123 pieces Davenport Davenport items, 1766-1869 A Comment on the Book of Common Prayer... Nicholls, William Boxed bound imprint; 1 of 61 volumes in this collection. On loan from Trinity Church Church history 10"x15" Nichols family, 1875, 1900 1875 1900 Nichols mss 2 pieces Plat of farm at Portsmouth, 1765 1765 Nichols, Johathan ms Part in Portsmouth, part in Middletown "exclusive of the burying ground" Heirs of John Nichols, 1785 1785 Nichols, John ms See also: Deed to William Vernon. Heirs: Warren Nichols, William Nichols, Edward Nichols, Charles Nichols, Benjamin Nichols

Hunter House, deed to Joseph Wanton from Jonathan Nichols, Jonathan ms Wanton, Joseph Nichols estate. Letter of Clapp to Nichols and part of a sermon, 1716, 1716 1724 Nichols, Kendall ms Clapp 1724 Deed for land from the Colony of Rhode Island to Robert 1741 Nichols, Robert Colony of Rhode Island ms Formerly PR1 Nichols for land in Newport and Portsmouth, 1741

Mortgage given to Robert Nichols by the Colony of RI, 1740 Nichols, Robert ms 1740 Mortgage given to Robert Nichols by the Colony of 1740 Nichols, Robert ms Rhode Island, 1740 Deed from Colony of Rhode Island to Robert Nichols for 1741 Nichols, Robert ms Formerly PR1 land in Newport and Portsmouth, 1741 Signatures, 1810, 1812 1810 1812 Nichols, William S. ms Bill for spoons and knives, 1850 1850 Nichols, William S. ms Witness to deed of School lands to Benjamin Stanton, 1723 Nickols, Mayes ms Mayes Nickols (or Nichols) Nichols, Mayes; Stanton, March 25, 1723 Benjamin Nicoll collection - descendants, Letter to James 1800 Nicoll mss Dr. Turner Nicoll, John - grand son Nicoll, Turner; Nicoll, John; Atkinson, Feb. 1800 of Col. was comptroller of Customs Boutin, Sarah for RI. Son John Nicoll married Sarah Boutin daughter of Captain John Nicoll of Newport.

1764 1764 Ninigret, Thomas ms See also: Shelf 027, Box 60, Folder 8 -- Shelf 029, Box 78, Folder 2

Deeds, 1709, letter to Governor with copy signed by 1709 1783 Ninigret, Thomas ms Ninigret, Charles; Ward, Henry Henry Ward, 1783 Certificate of construction and survey signed John 1824 Nonsuch ms Slocum of Port of Newport, "Nonsuch" of N. Kingston, 1824 Notes in 7 note books on the Water Works, 1888 1888 Norman, George bound ms Household bills Norman, George A. ms Estate of Captain Richard Norman, 1847 1847 Norman, Richard ms Inventory, Newport, Rhode Island, 1847 1847 Norman, Richard C. ms Wills Will, Newport, Rhode Island, Dec. 23, 1755 1755 Norraway, Thomas ms Wills Receipt Book, 1836-1840 1836 1840 Northam Northam Company Boxed bound ms Business records Ships Accounts, 1821-1828 1821 1828 Northam, J.P. Boxed bound ms Business records Store Blotter, 1801-1802 1801 1802 Northam, Stephen Boxed bound ms Business records Day Book, 1800-1805 1800 1805 Northam, Stephen Boxed bound ms Business records Day Book, 1817-1824 1817 1824 Northam, Stephen Boxed bound ms Business records Ledger, 1797-1813 1797 1813 Northam, Stephen Boxed bound ms Business records Letter Norton, Charles E. ms Stevens, J. Austin

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 137 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Descriptive letter of a trip to Narragansett, RI, October, 1854 Norton, Charles Elliot ms 1854 Will, January 10, 1743 1743 Norton, Jacob ms Wills Will, Boston, Massachusetts, April 1, 1669 1669 Norton, Mary ms Wills Lease for farm land in Antigua, 1732 1732 Nugent, Walter ms Formerly PR1 Redwood, Abraham 1928 1928 Obe a la France ms Lease from Elizabeth A. O'Connell to The Great Atlantic 1941 O'Connell, Elizabeth A. The Great Atlantic & Pacific Tea legal document Gift of Mrs. Eugene O'Reilly, 8 Newport--City of--Land Evidence & Pacific Tea Company for 364 Thames Street, Jan. 1, Company Oakwood Terrace, Newport, RI 1941 02840 , 1997 Lease from Elizabeth A. O'Connell to The Great Atlantic 1939 O'Connell, Elizabeth A. The Great Atlantic & Pacific Tea legal document Gift of Mrs. Eugene O'Reilly, 8 Newport--City of--Land Evidence & Pacific Tea Company for 336 Thames Street, April 1, Company Oakwood Terrace, Newport, RI 1939 02840 , 1997 Papers O'Connell, J.T. 15-1/4" x 10-1/4" x 5" box Business records

Deeds O'Connell, J.T. 15-1/4" x 5" x 5" box Unsorted Newport--Town of--Land Evidence Rent ledger, J.T. O'Connell Company, 1922-1929 MS 1997.8 1922 1929 O'Connell, J.T. bound ms Mrs. Eugene O'Reilly, 8 Oakwood Business records Terrace, Newport, RI 02840, Jan. 1997 Leters of Archibald Crary, Jabez Bowen, Thomas 1787 1799 Ohio Land Company Ohio Land Company mss 83 pieces Crary, Archibald; Bowen, Jabez; Rumreill, etc. concerning the Ohio Land Company, Rumreill, Thomas Marietta, Ohio, 1787-1799 Lists of subscribers, Treasurer's accounts, etc., 1788- 1788 1795 Ohio Land Company Ohio Land Company ms 76 pieces 1795 Accounts, Taxes, etc., 1800-1832 1800 1832 Ohio Land Company Ohio Land Company ms 73 pieces Correspondence regarding the Old Stone Mill, 1847- 1847 1981 Old Stone Mill Old Stone Mill mss 1981 Satirical letters from "Mrs. Wonder Oldvixon" to Miss Oldvixon, Wonder ms Prim, Deborah Deborah Prim, Newport "on the Hill" Society Mortgage for land in Newport, 1738 1738 Olney, William ms Formerly PR1 Rhode Island--Colony of--Land evidence Mortgage from the Colony of Rhode Island to William 1738 Olney, William ms Formerly PR1 Olney for land In Newport, 1738 Petition before General Assembly concerning the right of 1754 Olney, William ms The act passed, signed by Thomas Ward, Thomas William Olney to dock on lands in Newport, 1754 Ward Reformed Church of New York City, 1812, 1844, 1842, 1812 1844 Olyphant, D.W. 3rd Congregation Association ms Talbot & Olyphant 1830 Bible records Oman mss Mortgage deed to Savings Bank of Newport for land on MS 1995.24.1 1967 O'Reilly, Eugene Savings Bank of Newport ms Deed sent, May 3, 1995 Mrs. Eugene O'Reilly, 8 Oakwood Newport--City of--Land Evidence Liberty Street, Newport, 1967 Terrace, Newport, RI 02840 December 21, 1994 Quitclaim deed for land at Ayrault Street and Memorial 1973 O'Reilly, Eugene J. ms O'Reilly, Eileen P.; O'Reilly, Blvd., 1973 Eugene Quitclaim Deed for Ayrault Street and Memorial MS 1995.24.2 1973 O'Reilly, Eugene J. ms Mrs. Eugene O'Reilly, 8 Oakwood Newport--City of--Land Evidence O'Reilly, Eileen P.; O'Reilly, Boulevard, 1973 Terrace, Newport, RI 02840 Eugene December 21, 1994 Osborn Family French spoilation claims, 1856-1887 1856 1887 Osborn ms Will of Sarah Osborn establishing a trust for the benefit 1794 Osborn, Sarah First Congregational Church ms Wills of the minister and poor of the First Congregational Church, and including a prayer for the benefit of minister Samuel Hopkins, October 22, 1794. Diaries, Religious writings, 1753-1754, 1757, 1758, 1759- 1753 1784 Osborn, Sarah Bound mss, 6 Booklets (2 One unbound volume may have Diaries Anthony, Susanna 1760, 1772, [1784] are numbered 18 and 20) been written by Susanna Anthony, an aquaintance of Sarah Osborn's. Ledger, 1764-1768 1764 1768 Osborne Boxed bound ms Business records 1740-1770 1740 1770 Osborne, Samuel ms 7 pieces Osborne, Jeremiah Longitudinal section of the burial mound at Oseberg. Oseberg ms Illustration, nd Letter concerning Brenton property purchased by 1786 Otis, Jonathan ms Jonathan Otis, signature Jonathan Otis, Goldsmith, 1786

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 138 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Signature Otis, Jonathan ms Collection of signatures of cabinet makers, goldsmiths and artists of Newport. Estate of Richard Otis, 1733 1733 Otis, Richard ms Witnesses: William Coddington, Otis, Nicholas; Brayton, Peleg Rogers Stephen Hunter family: Letters of Lady Ouseley from Europe and 1841 1847 Ouseley, Lady mss 20 pieces Greenway, Kate H. Buenos Aires to Kate H. Greenway, 1841-1847 Deed of land at S. Kingstown, 1774 1774 Overing, Henry John ms Overing, Mary Warrant, 1772 1772 Overing, Henry John ms Warrant to arrest James Sheldon on Sheldon, James charges brought by Henry John Overing. Deed of land between Henry John Overing and Gideon 1774 Overing, Henry John ms Clark, Gideon; Whitehorne, Clark says "...which John Whitehorne of South John; Babcock, Samuel Kingstown, distiller, purchased of Samuel Babcock...N.B. I agree that 20 ft. square remain as a burying ground where Mr. John Whitehorne is buried for any more of his family. Gideon Clarke...", 1774

One page of accounts between Dr. Gordon S. Oxx, 1839 1840 Oxx, Gordon S. ms Found in Waterhouse genealogical Business records Oxx, Sarah Sarah Oxx, and Peter P. Remington, 1839-1840 file, December 14, 1995 Papers regarding estate of Thomas Oxx and other 1835 Oxx, Thomas ms Wills--Decedent's estates Oxx, Samuel materials regarding the Oxx family, ca. 1835 Deed to Philip Taylor, Little compton, Oct. 12, 1771 1771 Pabodie, John ms John Pabodie, Deborah his wife, Pabodie, John; Pabodie, Rebeckah his mother. Rebeckah; Taylor, Philip Bond Estate of John Pagot, 1732 1732 Pagot, John ms Witnesses: John Holmes, Peleg Hatch, Nathaniel; Wanton, Rogers William; Coddington, Wm. 1789-1831 Letter from sister, Anna Paine, april, 1814 1789 1831 Paine, Anna ms Vinson, Samuel Aquidneck Coal Mines, Portsmouth, Rhode Island, list of 1810 Paine, John Howard mss (12 pieces) Mines and mineral resources Case, Benjamin Waite subscribers, 1810 Certificate of builder for brig "Panther", 150 tons, 1822 1822 Panther ms Letter of John Parish discussing the advantage of trade Parish, John ms Speaks of capture of American with the Port of Gottenburgh in Sweden, no date ships on coast of France and Holland Letter to Mrs. Simmons, December 7 Parsons, Emma ms Simmons Autographed letters to Mrs. Elizabeth Morris Smith Pastore, John O. ms Smith, Eliz M. A Paraphrase Upon the Books of Ecclesiastes and the Patrick, Symon Boxed bound imprint; 5"x7- 1 of 61 volumes in this collection. On loan from Trinity Church Church history Song of Solomon 1/2" The Book of Job Paraphras'd Patrick, Symon Boxed Bound Imprint; 240 1 of 61 volumes in this collection. On loan from Trinity Church Church history p.; 4-3/4"x7-1/2" Reminiscences of Samuel Hopkins, D.D. of Newport Patten, William Boxed bound imprint; 157 1 of 61 volumes in this collection. On loan from Trinity Church Biography p.; 4"x6 1/4" Estate of Penelope Paul, 1732 1732 Paul, Penelope ms Witnesses: William Coddington, Goulding, George; Coggeshall, Peleg Rogers Peter Day Book, 1746-1748 1746 1748 Paul, William Boxed bound ms Business records Ledger, 1747-1760 1747 1760 Paul, William Boxed bound ms Business records Friends certificate, 1660 1660 Paxton, Mary ms Friends certificate, 1660 1660 Paxton, Mary ms 2 letters to John Howard Payene, 1814-1828 1814 1828 Payene, John Howard ms 2 pieces Hunt, Leigh Will of John Peabody, Sr., March 22, 1686. 1686 Peabdy, John ms Wills Inventory of the estate of John Peabody, March 5, 1710. 1710 Peabdy, John ms Wills--Decedent's estates

Will of John Peabody, Jr., 1710. 1710 Peabdy, John ms Wills Will of Joseph Peabody, September 25, 1725. 1725 Peabdy, Joseph ms Wills Children of Benjamin Peabody, Peter Remington, 1840 1850 Peabody, Benjamin ms Peabody, William H.; Peabody, Guardian, bills, 1840-1850 Sarah; Remington, P

Deed for land as settlement of debt of late Joseph 1810 Peabody, Eunis ms Peabody, Joseph Newport--Town of--Land evidence Peabody, Eunis Peabody et al to Caleb Peabody, October 31, 1810.

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 139 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Receipt to Joseph Peabody, executor, from Jane 1712 Peabody, Jane ms Peabody, John Wills--Decedent's estates Peabody for payment from the estate of her father, John Peabody, April 1, 1712. Receipt to Joseph Peabody, executor, from Jane 1712 Peabody, Jane ms Peabody, John Wills--Decedent's estates Peabody for payment from the estate of her father, John Peabody, April 21, 1712. Receipt to Joseph Peabody, executor, from Jane 1713 Peabody, Jane ms Peabody, John Wills--Decedent's estates Peabody for payment from the estate of her father, John Peabody, June 9, 1713. Draught of John Peabody's land in Middletown, 1743 Peabody, John ms Formerly PR1 Middletown--Town of--Land evidence Easton, Samuel surveyed and drawn by Samuel Easton,1743 Settlement in a legal dispute over a debt owed to 1684 Peabody, John ms Bowden, Mordecay; Peabody, Mordecay Bowden by John Peabody, 1684. John; Tooley, Dorothy

Description of boundaries of the land of John Peabody, 1702 Peabody, John ms Newport--Town of--Land evidence January 5, 1702. Estate of Joseph and Benjamin Peabody Peabody, Joseph ms Wills Peabody, Benjamin Inventory, Newport, RI, April 24, 1732 1732 Peabody, Joseph ms Wills Receipt to John Peabody, executor, from Rachel 1740 Peabody, Rachel ms Peabody, Joseph Wills--Decedent's estates Peabody for payment from the estate of her father, Joseph Peabody, October 24, 1740. Receipt to John Peabody, executor, from Sarah 1752 Peabody, Sarah ms Peabody, John Wills--Decedent's estates Peabody for payment from the estate of her father, Joseph Peabody, February 14, 1752. Newport, RI, List of claims, Feb. 10, 1851 1851 Peabody, Thomas ms Wills Copy of petition of John F. White on wife's estate Peace, Caroline ms White, John F. (Caroline Peace) Gives heirs of Carolline. Letter to William Vernon, 1817 1817 Peace, Joseph ms Vernon, William misc. Pearce family ms Pearce, Dutee J. ms John P. Pitman appt. guardian to personal estate of 1806 Pearce, Isaac ms Pitman, John P. Isaac Pearce, July 7, 1806 Estate of John M. Pearce, Apothecary, 1839 1839 Pearce, John M. ms Letters and communications received by Captain William 1863 Pearse, William C. ms C. Pearse while at San Francisco, California, as captain of U.S. Revenue Cutter, 1863 Newport, RI, Will, June 15, 1778 1778 Peas, Martha ms Wills Small account book for sloop "Humbird", Melitiah Pease, 1757 Pease, Melitiah ms Humbird Master, 1757 Record for money receivd for building lighthouse by 1749 Pease, Simon Beaver Tail Lighthouse mss 2 pieces Lighthouses Simon Pease, 1749 Letter, January 14, 1758 1758 Pease, Simon ms "...one of members of Committee appointed to examine all Flags of Truce...said Simon Pease is now indisposed..." Deed from Thomas Ward to John Pebody, 1679 1679 Pebody, John ms William Hiscox, witness Ward, Thomas Deed to W. Samuel Allan, January 24, 1807 1807 Peck, John ms "...land devised to Sarah Mumford Allan, W. Samuel; Mumford, in the 2nd device and last will and Sarah; Mumford, Stephen testament of Stephen Mumford, June 1731. Fronting on Thames St. Same lot Stephen Hammond deeded to Mary Peck, October 4, 1790..."

Bible records Peckham mss Genealogy, Bristol Register, n.d. Peckham ms Bible record Peckham ms Gift of Mrs. John Earle Deeds and genealogy, 1741-1809 1741 1809 Peckham family ms 9 pieces Family letters, 1825-1837 1825 1837 Peckham family ms 19 pieces

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 140 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Certificate of Ensign, First Co., Infantry in Middletown, 1817 Peckham, Abner ms Signed by Governor Nehemiah R. Knight, Nehemiah R. 1817 Knight. Abner Peckham rented Charity Farm. Account Book of Farm Supplies, 1889-1916 MS 1995.60 1889 1916 Peckham, Amos L. Bound ms Business records "The Oriental Bath, a Poem", by C.B. Peckham, 1847 MS 1995.70.9 1847 Peckham, C.B. ms

Estate Peckham, Caleb ms Caleb Peckham, Mary his wife. Peckham, Mary; Clarke, John; Children: Joshua Peckham; Pearce, John Nathaniel Peckham; Mary Peckham who married John Clarke; Peter Peckham; Sarah Peckham who married John Pearce of Providence.

Diary of Elisha Clark Peckham, trip to California, 1851- MS 1997.28 1851 1853 Peckham, Elisha Clark bound ms Box 228 formerly housed papers Donated by Mary Peckham Day, Taber, California--Gold discoveries 1853. Biography and transcription included. related to the restoration of the 124 Peckham Ave., Middletown, RI, Friends Meeting House. These Dec. 6, 1997 have been moved to box B35A Correspondence: Elisha Clark Peckham from California 1998.6 1851 1853 Peckham, Elisha Clark ms, 26 pieces plus covers Box 228 formerly housed papers Donated by Mary Peckham Day, Peckham, Ardelia California--Gold discoveries to Ardelia Peckham, 1851 to 1853, 26 pieces plus related to the restoration of the 124 Peckham Ave., Middletown, RI, covers. Friends Meeting House. These April 11, 1998 have been moved to box B35A Papers, bills, etc. collected by Eleanor Barker Peckham, Felix ms Deed for land given to William Swinburne, 1852 1852 Peckham, Francis B. ms Swinburne, William Deed for land given to William Swinburne, 1852 1852 Peckham, Francis B. ms Swinburne, William Deed for land given to Francis B. Peckham, 1852 1852 Peckham, Francis B. ms Swinburne, William Day Book, 1765-1786 1765 1786 Peckham, Henry Boxed bound ms Business records Articles of agreement to build house for John Townsend Peckham, Henry ms Listed as John Townsend, Joyner Spooner, Wing; Townsend, with Henry Peckham and Wing Spooner John Quitclaim, 1838 1838 Peckham, Nancy ms Nancy Peckham relinquishes any Middletown-Town of-Land evidence Barker, Eliphaz claim to property to Eliphaz Barker of Middletown. Recollections of a Hospital Steward. Civil War. Peckham, Stephen Farnham ms Recollection of a Hospital Steward in the Civil War Peckham, Stephen Farnham ms Day Book, 1739-1748 1739 1748 Peckham, Thomas Boxed bound ms Business records Deed for sale of land land to Oliver Wightman of 1819 Peckham, William ms Peckham, Nancy; Wightman, Middletown by William and Nancy Peckham of Newport, Oliver 1819 Letter of administration, October 7, 1784 1784 Peckham, William ms "...William Peckham, yeoman, last Peckham, Henry; Barker, Isaac will and testament...William Peckham, executor, granted administration 1st William above and Isaac Barker, housewright, were administrators on the estate of Henry Peckham. Second William, above, to act as administrator on said Henry..."

Marriage Certificate, October 1, 1845 1845 Peckham, William P. ms White, Sarah Will, Middletown, RI, June 25, 1811 1811 Peckhaw, Silas ms Will Peel silver and genealogy, 1922-1930 1922 1930 Peel ms 32 pieces. some correspondence concerning silver. Ship "Peggy" Peggy ms Ship "Peggy", 1774 1774 Peggy ms Ship "Peggy". Certificate to Lords of the Treasury for 1773 1775 Peggy ms 6 pieces. Signature of Thomas Gage, Thomas goods confiscated for his Majesty's forces, 1773-1775 Gage, Governor of Massachusetts Bay and Lt. General and Commander in Chief of all his Majesty's Land Forces in North America.

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 141 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Letter: George Peirce to Michael Driscoll regarding an 1885 Peirec, George Old Colony Steamboat ms Letters invitation t attend a lecture, 1885 Company Letters from London and Paris to her mother at Rio de 1835 1866 Peirse, Mary Hunter mss 101 pieces Janero, 1835-1866 Letters of Mary Hunter Peirse to famly in Rio de Janero, 1835 1872 Peirse, Mary Hunter bound ms 164 pieces 1835-1872 Letters of Mary Hunter Peirse, 1839 1839 Peirse, Mary Hunter ms 26 pieces Letters from England to family in America, 1840-1846 1840 1846 Peirse, Mary Hunter mss 39 Pieces Letters of Mary Hunter Peirse from Europe to family, 1841 1852 Peirse, Mary Hunter ms 30 pieces 1841-1852 Hunter family: Letters of Mary to sister, Eliza, relating 1860 1862 Peirse, Mary Hunter mss 93 pieces Birckhead, Eliza the feelings in England regarding the U.S. civil war, 1860- 1862 Letters, 1866-1873 1866 1873 Peirse, Mary Hunter ms 51 pieces Letter, 1869 1869 Peirse, Mary Hunter ms "It was after severe measles and Hunter, Eliza crying very much for a young English officer who was killed that Aunt Eliza's (Hunter) blindness first showed itself..."

Letter, 1864 1864 Peirse, Mary Hunter ms "I found here a very nice letter from Birckhead, Kate Tom and Fanny ... she tells me (your) mama has gone to Pomfret which will not be the first time as I supose it is the same old Malbone place where we all were baptised..."

Letters to Charles and Mary Hunter regarding Mary 1864 1873 Peirse, Mary Hunter mss 33 pieces Hunter, Charles; Hunter, Mary Peirse's estate. 1864-1873 Accounts of ships "Pelham" and "Tryton", 1744. 1740 1744 Pelham, Edward ms Williams, Arabella; Holman, Arabella Williams married (1) Edward Pelham (2) John John; Pelham; Tryton Holman, 1740 Funeral expenses and estate Pelham, Edward ms Marriage certificate. Deeds, 1745-1747 1745 1747 Pelham, Edward ms Williams, Arabella; Light house keeper for Watch Hill Light Pendleton, Ethan ms Inventory of the estate of Mrs. Penelope Paul taken by 1732 Penelope, Paul ms Goulding, George George Goulding, 1732 Pass stating James Atkinson has subscribed the 1776 Percy, Lord ms Atkinson, James declaration, Nov. 30, 1776 Brig "Perfect" Perfect ms 34 items in 2 folders, Part of the bowen's Wharf Papers Inventory, Newport, RI, March 18, 1746 1746 Perrins, James ms Wills Letters from Honorable Avios Perry and J.N. Arnold 1772 1889 Perry, Avios ms 9 pieces Arnold, J.N.; Turner family concrning history and genealogy, 1772-1889 Notarial Book, 1849-1853 1849 1853 Perry, C. G. Boxed bound ms Business records Collector of Revenue for RI, 1814 1814 Perry, Christopher Raymond ms Signature on certificate for license of 2 wheeled chaise Inventory, Sandwich, (County of Barnstable), MA, March 1694 1695 Perry, Edward ms Wills 9, 1694-1695 Letter to Dr. Terry when statue of Washington was to be 1932 Perry, James De W. ms Listed as Bishop of Rhode Island, Terry, Dr. unveiled, 1932 Autograph Blue prints and architectural drawings of the Matthew Perry, Matthew Newport Historical Society ms Architecture Wanton-Lyman-Hazard House Perry house Certificates, etc., concerning birth and burial of Perry Perry, Matthew C. ms Broadside commemorating the arrival of Commodore 1853 Perry, Matthew Calbraith ms Matthew C. Perry, USN, 1853 , 1695 1695 Perry, Oliver ms Letter from Mathew Perry, Hong Perry, Mathew Kong, quoting price on Canton china

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 142 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Information about Oliver Hazard Perry and Naval Perry, Oliver Hazard Office of United States Navy typed information in folder Naval history United States Navy vessels named after Oliver Hazard Perry Information Papers Perry, Oliver Hazard 15-1/4" x 10-1/4" x 5 " ms Naval history box Refitting bill signed by Commodore Oliver Hazard Perry 1815 Perry, Oliver Hazard ms Java for frigate U.S. Java, Sept. 15, 1815 Signature, Fire Watchers List, 1811 1811 Perry, Oliver Hazard ms Volunteer Fire Dept. Commodore Perry signature of refitting bill ofr U.S. 1815 Perry, Oliver Hazard ms Java Frigate "Java", Sept. 15, 1815 Typed copies (no originals) of letters of Perry to Samuel 1813 1820 Perry, Oliver Hazard ms Spelling is unclear on "Hambledon- Hambledon, Samuel; Porter; Hambledon (or Samuel Hambleton) and Porter, 1813- Hambleton" Hambleton, Samuel 1820 Folder of commissioning of U.S.S. Oliver Hazard Perry 1977 Perry, Oliver Hazard ms guided missile frigate seven, Dec. 17, 1977 List of contributors to a collection taken in memory of Perry, Oliver Hazard ms Each contributor signed his name. Perry. Photograph of portrait of Commodore Perry painted by 1814 1819 Perry, Oliver Hazard photograph Owned by O.H. Perry of Lowell, MA Stuart, Gilbert Gilbert Stuart sometime between, 1814 and 1819 Ship "Perseverence" built at Somerset by Edward Slade 1821 Perseverence ms Gray, Joseph; Slade, Edward for Joseph Gray, 1821 Banquet in honour of Marshal Petain and French 1931 Petain, Marshal ms Programs delegation, 1931 Banquet in honour of Marshal Petain and French 1931 Petain, Marshal ms delegation, 1931 Will, Newport, RI, May 14, 1753 1753 Petell, Eunice ms Wills Copy of William Coddington's deposition concerning the Pettaquamscutt ms copies Coddington, William purchase of Aquidneck Island. Theologica Christiana Petzoldum, Sebastanum Boxed bound imprint; 780 Includes index. 1 of 61 volumes in On loan from Trinity Church Church history p.; ?-1/4"x12 1/2" this collection. Letter to Dr. Terry from William Lyon Phelps, Yale, 1919 1919 Phelps, William Lyon ms Terry, Dr.

Genealogy; Letters, 1875-1876. 1875 1876 Phenix, Mary Whitney Boxed bound ms Contains letters written to Mary Genealogy Warren, Mary Caroline Phenix Caroline Phenix Warren by Mary Whitney Phenix. Philllips (architect) Phillips ms Guestbooks, clippings, menus, photos and invitations, 1941 1961 Phillips, Annette Townsend ms Whiteholme 1941-1961 Letter to Tom (?), 1753 1753 Phillips, Joseph ms Fagmented and encapsulated Phillips' U.S. Diary, Almanac for 1796 by Nathaniel MS 1995.1.12 1796 Phillips, Nathaniel bound, printed matter Almanacs Phillips of Warren, Rhode Island Guestbook including clippings, photos, menus and 1944 1961 Phillips, Townsend ms Whiteholme invitations from Whiteholme, 1944-1961 Letter, March 5, 1865 1865 Phinney, Theodore W. ms Robison, George Letter to Governor James wood of Virgina proclaiming a 1798 Pickering Timothy ms Timothy Pickering, Secretary of Wood, James day of fast, 1798 State for the U.S. Letter to Governor of Virginia, James Wood from 1798 Pickering, Timothy ms Wood, James Timothy Pickering, U.S. Secretary of State, proclaiming a day of fasting, 1798 Letters to Abby Robinson Pierce, sister of Mary 1821 1831 Pierce, Abby Robinson ms 5 pieces Hunter, Mary Robinson Robinson Hunter, 1821-1831 Day Book of the Bristol Ferry, 1836-1847 1836 1847 Pierce, Benjamin Bristol Ferry Boxed bound ms Business records Account Book, 1835-1842 1835 1842 Pierce, Benjamin Boxed bound ms Business records Account Book, 1774-1821 1774 1821 Pierce, Clothier Boxed bound ms Gift of Ralph Carpenter, December, Business records 1977. Hunter family - typed copies (bound) of letters, 1826- 1826 1833 Pierce, Mary (Hunter) ms 1833 Letters of Mary Hunter Pierce to family. Pierce, Mary (Hunter) ms 123 pieces Day Book, 1848-1858 1848 1858 Pierce, Oliver Boxed bound ms Business records

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 143 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Journal and Ledger, 1859-1860 1859 1860 Pierce, Oliver Boxed bound ms; 2 vols. Business records Cash Book, 1859-1869 1859 1869 Pierce, Oliver Boxed bound ms Business records Day Book, 1860-1868 1860 1868 Pierce, Oliver Boxed bound ms Business records Manuscript of novel "Florinda" in 10 sections. Pierse, Mary (Hunter) mss Commadore at Rhode Island, Signature, 1778 1778 Pigot, R. ms Newport Mercury article, 1800 October 14 2008-4-1 1800 October 14 Pinckney, Charles C. Newport Mercury 4 pages Gift of Anne Silva Bond for Estate of William Pinnegar, Hatter, 1732-1733 1732 1733 Pinnegar, William ms Witnesses: William Coddington, Pinnegar, Abigail; Coddington, John Holmes John; Updike, D. Ship "Snow Venus", William Pinniger, Master. William 1757 Pinniger, William ms Snow Venus; Vernon, William; Vernon and Robert Stevens to Jamaica, 1757 Stevens, Robert Loyalist Piper, John ms 3 lots of land on John Street, April 30, 1757 1757 Pitkin, Ozias ms Pitkin, Godsgift; Vernon, William

Deed of land, 1757 1757 Pitkin, Ozias ms Opinion of its validity by Thomas Bull, Jireh; Bull, Benjamin; Ward Ward, Thomas Pitman family remembrance Pitman, Benjamin ms Signature Pitman, James ms Collection of signatures of cabinet makers, goldsmiths and artists of Newport. Division of parents' household goods, Feb. 14, 1786 1786 1806 Pitman, John ms Wills Gibbs, L.; Pearce, Isaac; John P. Jr. appt. guardian to estate of L. Gibbs: Oct. 6, Pitman, Nancy 1794 John P. appt. guardian to personal estate of Isaac Pearce: July 7, 1806 Nancy Pitman appt. power of attorney: Nov. 29, 1803

Testimonial of character, n.d. Signatures of prominent 1820 Pitman, John ms men of Newport, circa 1820(?) Inventory: Aug. 24, 1809 Nancy Pitman appt. executor 1809 Pitman, John ms Wills Pitman, Nancy; Yates, Seth; of estate: June 9, 1809 Seth Yates, S. Yates, G. Hazard, G. Hazard appt. to take inventory: June 5, 1809

Family record of John and Nancy (Bennett) Pitman of 1785 1800 Pitman, John ms Genealogy Pitman, Nancy Bennett Newport, married 1785, including births of children, 1786- 1800. Petition to dispose of the estate of , 1769 Pitman, John typed ms Wills--Decedent's estates Pitman, Abigail chairmaker, 1769 Appt. Power of Attorney, Nov. 29, 1803. Appt. executor 1803 1809 Pitman, Nancy ms Seth Yates and G. Haza appt. to Pitman, John; Yates, Seth; of Estate, June 9, 1809 take inventory, June 5, 1809 Haza, G. Power of Attorney to wife Rebecca Place, May 18, 1765 1765 1782 Place, Joram ms Place, Rebecca; Place, Letters of Administration granted to widow Rebekah Rebekah Place, March 4, 1782. The Lives of the Noble Greeks and Romaines [sic] Plutarch Boxed bound imprint 1 of 61 volumes in this collection. On loan from Trinity Church History--Ancient Title page is missing. Certificate of construction and survey signed John 1829 Pocahontas ms Slocum of Port of Newport, "Pocahontas" of Newport, 1829 Pocasset Purchase, 1681 1681 Pocassett Lots ms Formerly PR1 Pocassett--Land Evidence Letter to Mary Hatch Willard, Presidente Internationale 1915 Podart, Justin mss Copy of typed letter in French, Willard, Mary Hatch du "Surgical Dressing Committee", Dec. 31, 1915 signed. Letter to Mary Hatch Willard, Presidente Internationale 1915 Podart, Justin ms Typed letter signed, letter written in Willard, Mary Hatch du "Surgical Dressing Committee", Dec. 31, 1915 French. (copy)

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 144 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Letter of Thomas Hunter to his mother in Brazil, June 21, 1847 Polk, James K. ms "...We had a passing visit last night Hunter, Thomas 1847 from President Polk. He stopped at the Long Wharf on his way to New York. He adressed the crowd from the boat and waggishly remarked he should be most happy to see them (it was dark as pitch) and give them an opportunity of seeing him, but public engagements, etc., ...then one of the audience cried out 'lights - - bring a lantern' and presently two candles ere held up on each side of his head. that wouldn't do--They, the women especially wanted to see the whole of him and bawled out for mre lights. They gave him three faint cheers and nine tremendous shouts for old 'Zack Taylor'..."

Thomas Pollen, former Rector of Trinity, 1761 1761 Pollen, Thomas ms Letter from Jamaica Brig "Polly", Jonathan Weaver, Master, and William 1763 Polly ms Guinea voyage Vernon, William; Weaver, Vernon, Owner, 1763 Jonathan Polock, Isaac ms Polock, Jacob Genealogy, China Trade Papers Pomeroy family 15-1/4" x 10-1/4" x 5" box Genealogy

Samuel W. Pomeroy, vice Counsul in China. Samuel W. 1829 Pomeroy, Samuel W. ms Pomeroy, Samuel W., Jr. Pomeroy Jr., manuscript diary, Chile, Peru and Bolivia, 1829 Ship "Pomona" builty by George Sheffield of 1825 Pomona ms Sheffield, George; Newton, Stonnington, Ct., for Simon Newton of Newport, 1825 Simon Francis Pope, Master, bill, July 2, 1739 1739 Pope, Francis ms Snow; Martha; Jane Deed for sale of land in Newport, 1734 1734 Pope, Francis ms Formerly PR1 Tillinghast, Francis; Redwood, Abraham Captain Francis Pope, Captain, "Abraham and Jonah", 1731 1736 Pope, Francis ms Abraham and Jonah; Martha Abraham Redwood, Owner, 1731-1733 Ship "Martha and Jane and Jane", David Cheeseborough, Owner, 1736

Letter from Antigua to A. Redwood, April 10, 1731 1731 Pope, Francis ms Redwood, A. Letters to firm of Isaac Gould concerning account of 1845 Porter, David D. ms Gould, Isaac David D. Porter, USN, 1845 Autograph Porter, David R. ms Papers of Captain Theodore F. Kane, USN Rector of Emmanuel Church, Newport, Autograph, 1916 1916 Porter, Emery H. ms

Letter of Administration, Sept. 3, 1792 1792 Potter, Barary ms Barary Potter widow of Josiah, Potter, Josiah; Potter, Reuben Reuben Potter son of Josiah. Papers, ca 1842 1842 Potter, Charles 15"x12"x10" box Formerly Temp box # 9. Unsorted Letters Letters to father Charles Potter concerning death of son Potter, Charles R. ms Greenough, Horatio in Rome. Copies of letters to and from Horatio Greenough. Daughter of Polly Potter and reputed daughter of Allen 1835 Potter, Harriet Newell ms Potter, Polly; Norton, Allen Norton, estate, 1835 Diary and Account Book, 1771-1802 1771 1802 Potter, Henry Boxed bound ms Business records Letter to Mrs. R. Terry on the death of her father, 1902 1902 Potter, Henry C. ms Terry, R. Dispute between John Potter of South Kingstown and 1726 Potter, John ms Formerly PR1 Connecticut--Land evidence Minor, Ephriam Ephrim Minor over the boundry of land in Connecticut, 1726

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 145 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Portrait, 1874-1877 1874 1877 Potter, John ms Deed for land in Warwick, 1694 1694 Potter, Robert ms 1 piece Potter, John; Potter, William Letters from donors for a bronze bust to be placed in 1965 Potter, Robert Brown mss Abby Austin Stevens married Noble, William Clarke; Stevens, Capital at Albany, NY Mr. Warwick Potter says that the Robert Brown Potter. Abby Austin bust of his granfather is at present in one of the dining rooms of the NY Chamber of Commerce, Feb. 2, 1965

Powell family papers (coal property in Pennsylvania), 1836 1845 Powel ms 13 pieces 1836-1845 Powell family letters, 1840-1850 1840 1850 Powel ms 63 pieces Powel family - Invitations, calling cards, etc. Powel ms 35 pieces Family letters, 1840-1859 1840 1859 Powel ms 23 pieces Powel family, 1861 1861 Powel ms 8 pieces Powel family letters relating to Philadelphia, 1830-1876 1830 1876 Powel ms 24 pieces Powel family, miscellaneous items, 1870-1915 1870 1915 Powel ms 20 pieces Powel papers, Letter from Florence, 1874 1874 Powel ms 1 piece Papers Powel family 15-1/4" x 10-1/4" x 5 " ms Genealogy box Papers Powel family 15-1/4" x 10-1/4" x 5 " ms Genealogy box Kazan juan, Powel H., to Miss Powel, n.d. Powel, H. ms Navy Day Official Program, July 1913, Newport, RI. 1913 Powel, M. E. Boxed ; Ills. Contains articles on the Navy and Naval history Newport history, advertisements of local businesses, autograph of , and marginal notes by M. E. Powel.

Note and clippings on silversmiths compiled by Miss Powel, M.E. ms M.E. Powel Washington's visit to Newport Powel, M.E. ms Typed copy Gift of Mrs. Richard Alexander Washington, George Recollections of some of our founders by Mary Powel Powel, Mary ms Diaries Powel, Mary Edith 15-1/4" x 10-1/4" x 5 " box Diaries

Letters concerning Washington's visit to Newport, 1909 1909 Powel, Mary Edith ms 1890 1890 Powel, Mary Edith ms 23 pieces Includes xerox copy of will, 1890 1890 Powel, Mary Edith ms 23 pieces "MEP" books on Newport written for her family "Parade" Powel, Mary Edith mss Bowery Street" 1870-1833 1870 1833 Powel, Samuel ms 9 pieces 1870-1883 1870 1883 Powel, Samuel ms 9 pieces Business letters, account of estate, 1720-1748 1720 1748 Powel, Samuel, Jr. ms 21 pieces Letters of Dr. Storer to Mary E. Powel, Secretary of the 1897 1899 Powell, Mary E. Coin and Medal Club ms Storer Club, 1897, 1898, 1899 Papers which include estate records; correspondence; MS 1995.44 1898 Powell, Mary Edith ms Powell, Hare shipping receipts, and business papers of Hare Powell; visiting and sunday tea lists; and "war letters" from officers' wives, 1898 2 Sketch books of Samuel F. Pratt, Architect Pratt, Samuel F. 2 sketch books Gifts of Art Assn of Newport Will, Newport, RI, May 1, 1834 1834 Pratt, Sarah ms Wills Pratt Family, 1798-1832 1798 1832 Pratt, Sylvanus ms 9 pieces Clarke, M. Elizabeth Copies of post cards, Christmas cards. Price, Edith ms Greeting cards Letter from Edith Ballinger Price to Deborah Walker 1986 Price, Edith Ballinger Aquidneck Cottage Industries ms Artists Walker, Deborah regarding the Aquidneck Cottage Industries, 1986; Christmas verse from Edith B. Price, n.d. Letter to Christopher LaRoux regarding letters between AR 1995.1.2 1979 Price, Edith Ballinger ms Rememberences of Ruth Thomas LaRoux, Christopher; Thomas, Ruth Thomas and Price at NHS. Novmeber 28, 1979 Ruth ALS, Edith Ballinger Price to Christopher LaRoux AR 1995.1.1 Price, Edith Ballinger ms Restricted LaRoux, Christopher; Thomas, regarding letters between Ruth Thomas and Price at Ruth NHS.

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 146 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Photocopy of letter from E.B. Price to Ruth Thomas, AR 1995.1.4 1919 Price, Edith Ballinger ms Restricted Thomas, Ruth June 1, 1919 Letter to Walter Bell (nephew) from S.A. Price, nd Price, S.A. ms Letters Bell, Walter Letter to James Christie describing a visit to Dr. & Mrs. 1838 Prince de Joinville ms Christie, James; Dunn dunn and a receiption on the French Man of War Prince de Joinville, June 25, 1838 Invitation from Prince Wilhelm, Duke of Sodermanland Prince Wilhelm, Duke of imprint Invitations Madame de Lagercrantz and Madame de Lagercrantz to Miss Stevens for a Sodermanland reception on board the HMS Fylgia, n.d. Letter concerning name of father of Judah Touro. Prince, Abraham ms Synagogue folder Chabey, V.P.; Touro, Judah Will, Sept. 19, 1719, inventory, October 30, 1719 1719 Prince, Isaac ms Wills Agreement with Lt. Robert Pringle, Chief Engineer 1774 Pringle, Robert ms Sears, George Newfoundland, 100 hogsheads of lime, 1774 Deed, December 7, 1652 1652 Prior, John ms Clarke, John Will, Newport, RI, Aug 22, 1757 1757 Proud, John ms Wills Sloop of War "Providence", muster roll, 1779 1779 Providence ms 1818 1818 Providence Mutual Insurance Co. Providence Mutual Insurance ms Co. Sloop "Prudent Abigail", Charles Dyre, commander, 1738 1739 Prudent Abigail ms Dyre, Charles; Thurston, 1738 Joseph Thurston, commander, John Dennis, Joseph; Dennis, John mate, 1739 Letter concerning cess pool, house on Brinley Street, 1885 Pumpelly, Raphael ms 1885 "Mrs. Caudles Curtain Lectures" by Punch MS 1995.70.18 Punch bound ms Curtain, Caudles Genealogical items Putman ms An act for the preservation of white and other ine trees 1710 Queen Anne British Parliament mss growing in her majesties colonies, 1710 An act for the preservation of white and other pine trees 1710 Queen Anne Parliament ms; 2 leaves, 3 printed Great Britain--History growing in her majesties colonies for ship masts. British pages, pp 387 amd 388 Parliament Session Law, Reign of Queen Anne, 1710.

An act for the preservation of white and other pine trees 1710 Queen Anne mss "...for the masting of her majesty's British Parliament growing in her majesty's colonies...1710 ships." 2 leaves, 3 pages, pp 387 & 388 Brigantine "Queen Elizabeth", John Dennis, master, 1753 Queen Elizabeth I ms John Dennis 1753 Manuscript account 2005-12-1 15XX Queen Elizabeth I ink on vellum; conserved with silkscreen, signed by Queen Elizabeth I Privateer, 1745 1745 Queen of Hungary Jonathan Tillinghast & Company ms Tillinghast, Jonathan

Sloop "Queen of Hungary", Nath Potter, commander, bill 1744 Queen of Hungary ms Potter, Nath; Freebody, John from John Freebody, 1744 1819, 1886, 1903, 1909 1819 1909 Quincy House ms 8 pieces Records Quindicem Club Quindicem Club 15"x12"x10" box Records are sealed. Associations Records Quindicem Club Quindicem Club 15"x12"x10" box Records are sealed. Associations Brig "Rambler" to Africa, South Carolina or Havana. 1806 Rambler ms Insurance Tayer, Edward Edward Tayer, master, 1806 Verses of "Maryland, My Maryland", signed by James Randall, James ms Randall, author Verses of "Maryland, My Maryland", no date Randall, James R. ms Randolph family, 1786, 1801 1786 1801 Randolph family ms Randolph family papers, 1844-1884 1844 1884 Randolph family ms 94 items Randolph, Thomas Lyman; Robinson, Emma Papers, 1844-1884 1844 1884 Randolph family 15-1/4" x 10-1/4" x 5 " Genealogy

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 147 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Letter from Corliss F. Randolph to Susan Braley Franklin 1945 Randolph, Corliss F. Seventh Day Baptist Historical typescript Franklin, Susan Braley Letters regarding the Maxon House, Feb. 26, 1945 Society

Address to members and deputies of assembly 1699 1700 Rathbone, Thomas ms Mott, Nathaniel concerning grievance of Town of New Shoreham, 1699- 1700 Letter to Miss Elilzabeth Ludlow, Newport, December 1, Read, Catherine ms Ludlow, Elizabeth nd Commission Certificate - promotion to Second 1863 Read, Howard ms Signed by James Smith, Governor Smith, James Lieutenant in the 1st Brigade of the Rhode Island Militia, of Rhode Island 1863 Promotion of Second Lieutenat in the 1st Brigade of the 1863 Read, Howard ms Signed by James Smith, Governour Smith, James Rhode Island Militia certificate, 1863 of RI Certificate of promotion to Second Lieutenant in the 1st 1863 Read, Howard ms Signed by James Smith, Governor Smith, James Brigade of the Rhode Island Militia. 1863 of RI Bond Estate of John Read, 1734 1734 Read, John ms Read, Elizabeth, Honeyman, J.

Estate, 1846 1846 Read, John ms Administration of Captain John Read, May 4, 1840, 1840 Read, John ms Wills Inventory, May 11, 1840 Concerns an estate settlement whereby Remington 1837 Read, Oliver ms Remington, P.P. would be appointed administrator, Dec. 15, 1837 Streets of Newport, Homeowners, 1810-1820 Newport 1810 1881 Read, Oliver ms Mercury 1877, 1878, 1880 Column Washington and Bridge Streets, April 30, 1881 Certificate of contents of Sloop "Dolphin" for Mississippi, 1758 Read, William ms Dolphin flag of truce, Jan 14, 1758 Receipt for framing and glazing 12 prints, 1774 1774 Reak, Charles ms Signature Reak, Charles ms Collection of signatures of cabinet makers, goldsmiths and artists of Newport. Ship "Reaper" of Newport, David Evans of Freetown, 1826 Reaper ms Evans, David; Bowen, Stephen; MA, builder for self, Stephen Bowen and George Bowen, Bowen, George 1826 Sloop "Recrute", Henry Taggart, Master, 1743 1743 Recrute ms Taggart, Henry Sloop "Recrute", Henry Taggart, master, Barbados 1743 1744 Recrute ms Taggart, Henry account of sales, 1743-1744 John Townsend's bill for mehogany bedsted with cornish 1774 Redwood mss Townsend, John; Gardner, fluted post, etc. July 23, 1774 Caleb Gardner to make a Caleb suit of crimson silk bed and window curtains.

Redwood letters Redwood ms Papers Redwood family 15-1/4" x 10-1/4" x 5 " ms Genealogy box Letters Redwood, Abraham 15-1/4" x 10-1/4" x 5 " ms Letters box Disbound Letter Books: 644 (1723-1740); 645 (1740- 1723 1773 Redwood, Abraham 15-1/4" x 10-1/4" x 5" box Business records 1749); 646 (1749-1756); 647 (1756-1773) Document related to ship, 1731-1733 1731 1733 Redwood, Abraham ms Abraham & Jonah is a ship. Shipping records Pope, Francis; Abraham & Abraham Redwood is the owner. Jonah Francis Pope is the captain. Lease for land in Antigua, 1732 1732 Redwood, Abraham ms Formerly PR1 Antigua--Land evidence Nugent, Walter Lease for farm in Antigua, 1735 1735 Redwood, Abraham ms Formerly PR1 Antigua--Land evidence Tomlinson, John Mortgage, 1731 1731 Redwood, Abraham ms Letters concerning the plantation in Antigua, 1755-1789 1755 1789 Redwood, Abraham ms 106 pieces Xerox of will Redwood, Abraham ms Accounts and correspondence Redwood, Abraham ms

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 148 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Colony mortgage, 1731 1731 Redwood, Abraham ms Photocopy Lease for land in Antigua, 1735 1735 Redwood, Abraham ms Formerly PR1 Tomlinson, John Photograph of portrait Redwood, Abraham photograph Will, Newport, RI, Sept. 8, 1760 1760 Redwood, Abraham ms Wills Xerox inventory of Abraham St. Xerox of guardianship Redwood, Abraham, Sr. ms Patience was the wife of Abraham Gift of Bertram Lipincott Redwood, Patience of her children by Patience, Salem. Redwood, Sr. Letterbooks, Philadelphia, 1787-1812 1787 1812 Redwood, William ms Letterbook, Philadelphia, 1787-1812 1787 1812 Redwood, William ms Will, Newport, RI, April 5, 1766 1766 Redwood, William ms Wills Photograph of portrait Redwood, William photograph Copy of leter from William in Philadelphia concerning Redwood, William ms Original at Redwood Library Tillinghast, William William Tillinghast. Sheet music, "Tedesco Polka", 1777-1975 1777 1975 Reed, G.P. Rhode Island Music Collection ms Original research notes, maps and correspondence for 1964 Reed, Henry Hope Preservation Society of Newport bound ms, 2 vols. Transfered from library, November Gift of Henry Hope Reed, 227 E. Summer colony "A Guide Map to Summer Villas and Mansions of County 12, 1996 50th Street, NY, NY, Sept. 1996 Newport, Rhode Island," by Henry Hope Reed, 1964, in two volumes Letters from owners of Newport mansions to Henry MS 1996.8 1964 Reed, Henry Hope mss Gift of Henry Hope Reed, 227 E. Summer colony Hope Reed regarding their homes, ca. 1964 50th Street, NY, NY, Sept. 1996 Collection of Notes and correspondence relating to the MS 1997.2 Reed, Henry Hope ms and typescripts These letters were written to Henry Gift of Henry Hope Reed, 227 E. Summer Colony Newport mansions Hope Reed by owners of various 50th Street, NY, NY, July 8, 1997 Newport mansions that Reed contacted for information about their homes. This information was used to compile "A Guide Map to Summer Villas and Mansions of Newport, Rhode Island"

Collection of Notes and correspondence relating to the MS 1997.3 Reed, Henry Hope ms and typescripts These letters were written to Henry Gift of Henry Hope Reed, 227 E. Summer Colony Newport mansions Hope Reed by owners of various 50th Street, NY, NY, July 10, 1997 Newport mansions that Reed contacted for information about their homes. This information was used to compile "A Guide Map to Summer Villas and Mansions of Newport, Rhode Island"

Collection of notes compiled by Henry Hope Reed 1964 Reed, Henry Hope mss Gift of Henry Hope Reed, 227 E. Summer colony during his research of Newport's Gilded Age Mansions, 50th Street, NY, NY, Sept. 1996 ca. 1964 "Streets of Newport, 1810-1820" Newport Mercury, 1877 Reed, Oliver Newport Mercury ms 1877 Ship "Reformation" of Newport, 1819 1819 Reformation ms Religious Intelligencer, 1821-1822 1821 1822 Religious Intelligencer Religious Intelligencer Bound original Newspapers Concerns an estate settlement whereby Remington 1837 Remington, P.P. mss Read, Oliver would be appointed administrator, Dec. 15, 1837 Overseer of the Poor, 1830-1851 1830 1851 Remington, Peter P. mss 57 pieces Estate, 1845 1845 Remond, John ms Ship "Resolution" of Newport, built by Joseph Crandall of 1830 Resolution ms Crandall, Joseph; Tucker, Perry; Westerly at South Kingston for Perry Tucker and Henry Card, Henry Card, 1830 Copper for U.S.S. "Constitution" by Paul Revere and 1801 1805 Revere, Paul Paul Revere and Son ms Papers of Samuel Brown, Naval Constitution Son, 1801, 1804, 1805 Agent Rhinelander family papers, 1842-1911 2011.18.1 1842 1911 Rhinelander, Frederick 0.209 linear feet Collection processed and finding Gift of Diana Lanier Smith aid is available online 1921 1921 Rhinelander, Philip M. ms Terry, Dr.

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 149 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Privateer sloop "Rhoba", Warren builders: Martin 1756 Rhoba mss Luther, Martin; Brown, James; Luther, James Brown, Silvester Childs, Cromwell Childs. Childs, Silvester Mark Anthony D'Wolf, commander, 1756 Letters from Lisbon, 1757-1759 1757 1759 Rhoderick, Johannes ms 6 pieces Letter to a friend in Newport, no date Rhodes, A.A. ms "Permanent Free Bed in Rhode Island Hospital" granted 1884 Rhodes, James T. Rhode Island Hospital imprint Donated by Dr. Howard Browne, Medicine--History to James T. Rhodes, 1884 1996 Day Book "A", 1853-1865 On card in book: MS 1995.50 1853 1865 Rhodes, James T. Bound ms On card in book: "Deposited 29 Business records August 1964 by Pierson Scott, Scottsville, Virginia. Great grandson of James Thomas Rhodes (1800- 1873), China trader, merchant & textile mill owner, of Providence, RI, and summer resident of Newport, RI.

Autographed letters to Dr. and Mrs. Terry, 1928-1929 1928 1929 Riano, Juan ms Terry, Dr. Letter of recommendation, August 24, 1761 1761 Richard, Guy ms Stanton, Phineas Robinson, Minturn, Greene, Allen letters some good 1740 1840 Richardson ms 137 pieces stampless covers. 1740-1840 family letters, 1741-1911 1741 1911 Richardson family mss Robinson, Smith families of Newport and Philadelphia, Richardson family mss letters, notes, etc. Copy book with letters in back. Richardson, Amy mss "Builder of The Newport Tower," by Edward Adams 1960 1960 Richardson, Edward Adams American Society of Civil typescript Gift of Frank Snyder, August 11, Archaeology Richardson, 1960 Engineers 1999 Cemetery Records and Abstracts; Colonial Land Richardson, George Boxed bound ms Cemeteries Evidence Cemetery Records Richardson, George Boxed bound photocopy Cemeteries Clippings and papers collected by George Richardson Richardson, George ms Diaries, 1868-1916 1868 1916 Richardson, George H. Boxed bound mss Some years not available Diaries Newport Historical society membership certificate, 1887 1887 Richardson, George H. ms

Receipt Book, 1759-1815 1759 1815 Richardson, Jacob Boxed bound ms Business records Letter, December 23, 1809 1809 Richardson, Jacob, Jr. ms Talor, George, Jr. Letter Book, 1710-1715 1710 1715 Richardson, Thomas Boxed bound ms Business records Letter Book, 1715-1719 1715 1719 Richardson, Thomas Boxed bound ms Business records Petty Account Book, 1722-1754 1722 1754 Richardson, Thomas Boxed bound ms Business records Day Book, 1740-1754 1740 1754 Richardson, Thomas Boxed bound ms Business records Letter Book, 1716-1741 1716 1741 Richardson, Thomas Boxed bound ms Business records Letter Book, 1751-1761 1751 1761 Richardson, Thomas Boxed bound ms Business records Weekly Record Book, 1850-1885 1850 1885 Richardson, Thomas Boxed bound ms Business records Account Book, 1662-1712 1662 1712 Richardson, Thomas Boxed bound ms Business records Richardson, William Account Book, 1662-1712 1662 1712 Richardson, Thomas Boxed bound copy Business records Richardson, William Memos, 1858 and 1864 1858 1864 Richardson, William Bowdoin College mss; 2 items Universities and colleges Account Book, 1692-1712 1692 1712 Richardson, William Boxed copy Business records Richardson, Thomas Ledger, 1757-1769 1757 1769 Richardson, William Boxed bound ms Business records Day Book, 1759-1769 1759 1769 Richardson, William Boxed bound ms Business records Memos, Bowdoin College, 1858 and 1864 1858 1864 Richardson, William ms 2 items Degree of Doctor of Medicine from Harvard University, 1815 Richardson, William ms 1815 Letter of appreciation from the people of Smithfield to Dr. 1817 Richardson, William ms He must leave due to the failure of Richardson for his work there as a doctor, 1817 the cotton industry which is forcing everyone to leave the town. Marriage Certificate, 1827 1827 Richardson, William ms Lawton, Jane Letters, 1813-1864 1813 1864 Richardson, William ms 10 items Will and letter of Testamentary, 1864 1864 Richardson, William ms Wills Records Richarson, George H. Common Burying Ground Boxed bound ms Cemeteries Common Burying Ground Copy of a letter recommending Mr. Campy, 1638 1638 Richelieu ms Campy

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 150 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Deed of partition from Gideon Richmond to Second 1808 Richmond, Gideon Second Congregational Church ms Second Congregational Church Congretational Church for land in Newport, 1808 Ricketson is asking information about his friend's sister, 1826 Ricketson, S. ms Abigail. June 28, 1826 Rider family Bible records Rider ms Mrs. Edward A. Sherman Bond of estate of John Rider Rigger, 1733 1733 Rigger, John Rider ms Witnesses: William Coddington, Rider, Sarah; Easton, Nicholas; Peleg Rogers Boss, Edward Brig "Rising Sun", James R. Dockray, master, Rotterdam Rising Sun ms Dockray, James R. to Newport Certificate of construction and survey signed John 1820 Rising Sun ms Slocum of Port of Newport, "Rising Sun" of Newport, 1820 Brig "Rival", 313 tons, certificate of builder, 1825 1825 Rival ms Rivera letters, 1751-1767 1751 1767 Rivera ms Rivera letters, 1751-1767 1751 1767 Rivera ms Letter from Jewish Newport merchants in response to MS 1995.38 1770 Rivera, Jacob ms Lopez, Aaron; Levy, Moses; cessation of communication by Philadelphia merchants Seixas, Moses; Polock due to Newport's refusal to place an embargo on tea, June 1, 1770. Signed by Jacob Rivera, Aaron Lopez, Moses Seixas, Moses Levy, Jacob Polock, Hays Polock, Hiam and Simon Levy.

Lopez account book? says "Cousin Jacob Rod Rivera", 1763 Rivera, Jacob Rod ms Lopez June 20, 1763 -- August, 1763 Papers Rives Family 15"x12"x10" box Genealogy King family; Armstrong family Loyalist printer Rivington, James ms , RI Senator, letter to Lewis J. Cist, Esq. 1840 Robbins, Asher mss Cist, Lewis J. Nov. 2, 1840 1828-1841 1828 1841 Robbins, Asher ms Will of Adelaide Roberts, 1936 1936 Roberts, Adelaide typescript Wills Robinson Genealogy and notes on Newport people. Robinson ms Hunter 1794-1829 1794 1829 Robinson Family mss 101 pieces Robinson, William T.; Morton, E.

family letters Robinson Family ms 1774-1813 1774 1813 Robinson Family ms 1770-1833 1770 1833 Robinson Family ms 38 letters Letters, copies of wills Robinson Family mss Gift of Mrs. J.H. Benson, Miss Sally Smith and Mrs. Deborah Lutman, Jan. 6, 1987 Map of property in New York City. Correspondence with 1927 1949 Robinson Family ms NY Historical Society, 1927-1949 Papers Robinson family 15-1/4" x 10-1/4" x 5 " ms Genealogy Richardson family box Papers Robinson family 15-1/4" x 10-1/4" x 5" box Genealogy Richardson family

Papers Robinson family 15-1/4" x 10-1/4" x 5" box Genealogy

Cartel ship "Robinson Potter", list of 126 prisoners 1812 1813 Robinson Potter ms 5 pieces returned from England and supplies given them, War of 1812, 1813 Affadavit and description of the cargo, expenses, and Mus 95.14 1818 Robinson Potter string bound ms Helena Caldwell, granddaughter of Shipping records Tillinghast, Joseph M. damages during a voyage of the Robinson Potter, 1818 Jonas Bergner, 1996

Account Book, 1824-1835 1824 1835 Robinson, Abigail Boxed bound ms Business records Will, 1834 1834 Robinson, Abigail ms A Dictionary of the Holy Bible Robinson, Edward Boxed bound imprint; 363 1 of 61 volumes in this collection. On loan from Trinity Church Church history p.; 4-1/4"x7" Physician's Book, 1740-1742 1740 1742 Robinson, James Boxed bound ms Business records

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 151 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) South Kingstown, RI, Legacy to Alice H. Babcock, 1837 1837 Robinson, James ms Wills Babcock, Alice H.

Estate, 1844 1844 Robinson, Joseph J. ms Robinson, William R. Inventory and will, April 16, 1844 and May 24, 1837 1837 1844 Robinson, Joseph Jacob ms Wills Note to St. Ayrault for nails, August 10, 1749 1749 Robinson, M. ms Papers; 6 diaries of Mary Robinson Robinson, Mary 15-1/4" x 10-1/4" x 5 " ms Hunter family Genealogy Robinson, Mary box Papers; 6 diaries of Mary Robinson Robinson, Mary 15-1/4" x 10-1/4" x 5 " ms Hunter family Genealogy Robinson, Mary box Miscellaneous items Robinson, Mary 15-1/4" x 10-1/4" x 5 " ms Box contains: Diary of Mary Naval history Rotch, W. Sr.; Hunter, Charles box Robinson; ships logs for the USS Delaware, USS Constitution, and USS Bainbridge; account of Nantucket during review by W. Rotch Sr.; and journal of Charles Hunter, 1828-1831.

6 Diaries Robinson, Mary bound ms misc. Robinson, Mary bound ms Matthew's letter concerning his wig. Robert's letter 1740 1790 Robinson, Matthew ms Robert Robinson, Collector of Robinson, Robert concerning illicit trade. 1740-1790 Customs Letter to Aaron Lopez, September 21, 1772 1772 Robinson, Matthew ms Lopez, Aaron Letter to Nath'l Mumford, August 4, 1759 1759 Robinson, Matthew ms Mumford, Nathaniel Receipt by Stephen and Jane DeBlois on estate of late Robinson, Matthews ms DeBlois, Stephen; DeBlois, grandfather of Jane and John Brown. Jane; Brown, John Genealogical charts, manuscripts Robinson, Roland ms Allen, Mary Deed for sale of land in Newport, 1699 1699 Robinson, Rowland ms On Vellum, 15 X 13 inches Clarke, Walter Receipt Book, 1753-1773 1753 1773 Robinson, Thomas Boxed bound ms Business records Account Book, 1753-1794 1753 1794 Robinson, Thomas Boxed bound ms Business records Day Book, 1762-1770 1762 1770 Robinson, Thomas Boxed bound ms Business records Deeds on Eastons Point, Second Division Robinson, Thomas ms Copies of letters including a brief narration of the Robinson, William ms Sufferings of the people called Quakers who were put to death in Boston in New England. Letter to Captain Rodan and Little Joe, January 5, 1785 1785 Robinson, William ms Rodan, Capt. Will, Newport, RI, Feb. 3, 1833 1833 Robinson, William ms Wills A collection of manuscripts and documents from the MS 1996.2 1782 1838 Robinson, William bound mss 62 items William Champlin Robinson, 581 Bunnell, Paul family of William Robinson, 1782-1838, including a copy Main Street, Cotuit, MA 02635 June of "The house of Robinson", by Paul Bunnell. 19, 1996 Letters, 1805-1826 1805 1826 Robinson, William T. ms 24 pieces Hunter, Mary Robinson; Morton, Esther Newport Begins Robson, Lloyd A. 172 p.; 177 leaves; maps; Newport--History index Bond of estate of Willliam Robson, 1736 1736 Robson, William ms Rhodes, Samuel; Updike, D. Rochambeau and the French in Newport, papers and 1760 1940 Rochambeau 19"x25"x2-1/2" box Also Monument to Rochambeau, United States--History--Revolution miscellaneous, 1760s-1940 containing 30 items Newport, RI Instructions from Rochambeau Rochambeau ms Letter to "Sir", list of items sent to addressee, two letters 1905 Rochambeau ms (one in French and one in English), the English letter is probably a copy of the French letter, 1905 Piloting U.S. Frigate "President" into New London and 1811 Rodgers, Commodore ms President; Cahoone, Henry Newport, 1811 1777-1821 1777 1821 Rodman family ms 9 pieces genealogy Rodman family ms Papers Rodman, Charles Atlantic House 15-1/4" x 10-1/4" x 5 " ms Genealogy Newton family box Bills, receipts, etc., 1866 1866 Rodman, Charles ms 93 pieces Marriage Certificate (Friends), Jan. 1, 1717 1717 Rodman, Thomas Society of Friends ms Scott, Elilzabeth Marriage certificate (Friends), January 1, 1717 1717 Rodman, Thomas mss Scott, Elizabeth

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 152 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Bible records Rogers mss 1785-1787 1785 1787 Rogers family ms 1868-1886 1868 1886 Rogers, Horatio G. ms General Horatio G. Rogers Report of Isaiah Rogers, synagogue fence filed in Gould Rogers, Isaiah ms notes. Deed for land in Newport, 1738 1738 Rogers, John ms Formerly PR1 Newport--Town of--Land evidence Rogers, Samuel Bond of estate of John Rogers, Mariner, 1736 1736 Rogers, John ms Witneses: William Coddington and Rogers, Elizabeth; Weeden, John Holmes Jonathan; Hall, Benj Affidavit of Rev. service, May 20, 1830 1830 Rogers, Robert ms Will, Newport, RI, Captain Samuel Rogers, June 3, 1750 1750 Rogers, Samuel ms Wills

Deed for land in Newport, 1738 1738 Rogers, Samuel ms Formerly PR1 Rogers, John Letters of Charles Dudley and George Rome, 1770-1783 1770 1783 Rome, George ms Dudley, Charles

Deed to John Pitman, misc. Newport items, 1763 1763 Rome, George ms Pitman, John Letters concerning wallpaper, August 8, 1771 (2 letters) 1771 Rome, George ms See also Box 49, Shelf 26, Folder 7 Lopez, Aaron and November 4, 1771 Letter regarding wall paper, 1771 1771 Rome, George ms These items were attached to this Lopez, Aaron; Bell, Mary; record for some unknown reason: Condrey, Isaac Aaron Lopez store blotter #677, April 1, 1771: Store blotter #676, Agusut 8 and August 17 1768, Store blotter #677A, May 27, 1771, Lechmere, Nicholas; Runimey, Ebenezer

Ship "Romel" of Newport, 1828 1828 Romel ms Contract with Robert Curry, builder, John D. Johnston, 1895 Rooney, Henry ms Rooney, Margaret C.; Curry, Architect, dwelling house at Barney and Mt. Vernon Robert; Johnston, John Streets, 1895 Mortgage for land in Block Island, 1716 1716 Roose, John ms Formerly PR1 Block Island--Land evidence Roose, Mary Letter to Watts Sherman concerning business papers, 1851 Roosevelt, James J. ms Sherman, Watts 1851 Letter wish Mrs. Webster success with her meeting, 1916 Roosevelt, Theodore ms Webster, Hamilton Fish December 20, 1916 Will, Northampton (county of Hampshire), Will, February 1709 1710 Root, Joseph ms Wills 23, 1709-1710 HMS Rose, letters for Captain Wallace to Town of Rose ms Xerox copies of letters. See also Wallace, Captain; Fairbanks Newport. Inventory of material destroyed on Prudence Box 62 and Box 199 Island which belonged to Fairbanks family by Captain Wallace. Man of War "Rose", brig "Royal Charlotte". Brig carried 1775 Rose ms Royal Charlotte; Wallace, from Newport to Boston by Captain Wallace, June 30, Captain 1775 Ship "Rose in Bloom", 1830 1830 Rose in Bloom ms Concerning Benedict Arnold Burial Ground, Dec 28, 1906 Rose, Henry ms Cemeteries Brayton, Charles R. 1906 "A Discourse Embracing the Civil and Religious History MS 1995.70.15 1838 Ross, Arthur A. bound ms of Rhode Island", by Arthur A. Ross, 1838 Bond of Estate of Edward Rossam (Sadler), 1735 1735 Rossam, Edward ms Witnesses: William Coddington, Stutson, Joshua; Marks, John Holmes Nehemiah Letters to Caroline Stockton, wife of William R. Rotch 1819 1838 Rotch, Caroline Stockton ms 76 pieces Rotch, William R. from her family, 1819-1838 Hunter family: Letters to Mary Rotch before her 1841 1843 Rotch, Mary ms Stampless covers, Provident, Fall Hunter, Charles marriage to Charles Hunter, 1841-1843 River, etc., 45 pieces Letters to Mary Rotch before her marriage to Charles 1841 1843 Rotch, Mary mss 69 pieces Hunter, Charles Hunter, 1841-1843 Hunter family: Letters of William Rotch, New Bedford, to 1840 1849 Rotch, William ms 17 pieces Wharton, Deborah niece, Deborah Wharton, 1840-1849

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 153 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Nantucket during the revolution, written by William 1814 Rotch, William ms Rotch, Sr., 1814 Letter copy book of William Rotch, Jr. 1812-1816 1812 1816 Rotch, William R., Jr. ms 1 copy book Hunter, Family Manuscript accoutn of William Rotch, Sr., of Nantucket Rotch, William Sr. ms Hunter during the Revolution Written account, 1814 1814 Rotch, William Sr. ms Letter copy book, 1812-1816 1812 1816 Rotch, William, Jr. mss Quakers in Rev., written by William Rotch, Sr., 1814 1814 Rotch, William, Sr. Quaker Church ms Copy of account of Quakers in Nantucket during the 1814 Rotch, William, Sr. ms Copied by his daughter Revolution written by Mr. Rotch, New Bedford, 1814 Signature, Fire Watchers list, 1811 1811 Rousmanniere, L. ms Volunteer Fire Dept. Recueil des Principaux Plans des Ports et Rades de la Roux, Joseph 153 plates; engravings Navigation Mer Mediterranee, Estraits de ma Carte in Douze Fecittes Brigantine "Royal Charlotte", Account book, William 1771 1772 Royal Charlotte ms Photocopy Cory, Capt.; Vernon, William Vernon, owner, Captain Cory, 1771-1772 Letter to Samuel ..., Newport, RI, August 13, 1856 1856 Rufus, E.A. ms Steamer "Rushlight", 96 tons, certificate of builder, 1827 1827 Rushlight ms

Letters to and from Amy (Hopkins) Russell, daughter of 1725 1804 Russell, Amy (Hopkins) mss Hopkins, Stephen; Russell, Stephen Hopkins and wife of Joseph Russell, 1725-1804 Joseph

Scrapbook, vol. I 1796 1844 Russell, Charles H. Bound ms Vol. 1 of 9 Scrap-books Scrapbook, vol. II 1796 1844 Russell, Charles H. Bound ms Vol. 2 of 9 Scrap-books Scrapbook, vol. III 1796 1844 Russell, Charles H. Bound ms Vol. 3 of 9 Scrap-books Scrapbook, vol. IV 1796 1844 Russell, Charles H. Bound ms Vol. 4 of 9 Scrap-books Scrapbook, vol. V 1796 1844 Russell, Charles H. Bound ms Vol. 5 of 9 Scrap-books Scrapbook, vol. VI 1796 1844 Russell, Charles H. Bound ms Vol. 6 of 9 Scrap-books Scrapbook, vol. VII 1796 1844 Russell, Charles H. Bound ms Vol. 7 of 9 Scrap-books Scrapbook, vol. VIII 1796 1844 Russell, Charles H. Bound ms Vol. 8 of 9 Scrap-books Scrapbook, vol. IX 1796 1844 Russell, Charles H. Bound ms Vol. 9 of 9 Scrap-books Scrapbook, vol. I 1851 1921 Russell, Charles H. Bound ms Vol. 1 of 3 Scrap-books Scrapbook, vol. II 1821 1921 Russell, Charles H. Bound ms Vol. 2 of 3 Scrap-books Scrapbook, vol. III 1851 1921 Russell, Charles H. Bound ms Vol. 3 of 3 Scrap-books Signature Russell, Daniel ms Collection of signatures of cabinet makers, goldsmiths and artists of Newport. Scrapbook, vol. I 1836 1855 Russell, Fanny G. Bound ms Vol. 1 of 3 Scrap-books Scrapbook, vol. II 1836 1885 Russell, Fanny G. Bound ms Vol. 2 of 3 Scrap-books Scrapbook, vol. III 1836 1885 Russell, Fanny G. Bound ms Vol. 3 of 3 Scrap-books Married at Newport, June 22, 1874 1874 Rutherford, William T. ms Shaw, Lile Concerning case in newspapers, 1802 1802 Rutledge, John ms Certificate of Achievement and letter addressed to Mrs. 1947 Ryan, J. Barry (Mrs.) Block Leaders Civilian Defense; ms World War, 1939-1945 Cooley, T.R. J. Barry Ryan, Mar. 18, 1947 U.S. Navy A character reference for John S. Ryan so he may get a 1863 Ryan, John S. ms Brig. General Howell Cobb Cobb, Howell; Ryan, John S. promotion, March 19, 1863

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 154 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Three depositions about an altercation on the schooner 2000.1.5 1803 1803 Sabara, Peter 3 pcs.: 4 pps., folio Attests to an altercation between Purchased at auction, Russ Rutter's Davis, Joseph Shipping records Experiment, Boston, Joseph Davis, Master, Nov. 1, two seamen on board the Main Street Auction, Minnetonka, 1803. Experiment while at Madeira: "while MN, November 1999, for $350.00. all hands were employed in setting See auction catalog, item no. 384, up the shrouds of the bowsprit, box 36A. William Welcome the cook was holding on the tackle falls, a dispute arose between said Welcome and Alexander Anderson, a mariner . . . Struck each other and while they were clinched together in the fore shrouds . . .the cook cried murder and the crew of a Philadelphia Brig came and took him."

"The New England Primer to Which is Added The MS 1995.70.14 1843 Sabbath School Society Sabbath School Society bound ms Catechism", Boston, MA, 1843 Papers in Tilley family folder acts with James Tilley, Sabure, John ms Sabure, Daniel; Sabure, Anne; Ropemaker. Sabeere Letters, account connected with admiralty, 1796-1810 1796 1810 Saddler, James Boxed bound ms Naval history Letters, account connected with admiralty, 1796-1810 1796 1810 Saddler, James ms Citizens of East Greenwich request nine cannons and 1814 Salisbury, Johathan ms Jones, William two field pieces. September 9, 1814 Letter to William Jones - the citizens of East Greenwich 1814 Salisbury, Jonathan ms Jones, William request 9 cannons and 2 field pieces, Sept. 9, 1814

Autogaph, Buffalo Bill's Wild West, 1902 1902 Salsbury, Nath ms The Season "devoted to the summer interests of 1887 Sanborn, John ms Newspapers Harris, Frank Newport", vol. 2, #75-99, August 31-September 28, 1887 Bond of Estate of Benjamin Sanford, mariner, 1733 1733 Sanford, Benjamin ms Witnesses: James Blackstock, Sanford, Ann; Vernon, Samuel Honnora Sanford Letter, 1773 1773 Sanford, James ms Expression of loyalty to King Charles II, Sept. 4, 1666 1666 Sanford, John Colony of Rhode Island ms Signed by John Sanford Genealogical Charts Sanford, John ms Will (poor condition), 1720 Indenture of Almy Sanford, 1720 1836 Sanford, Peleg ms Purchased by N.H.S. from Stuart Sanford, Almy 1836 Hart of Clarke Street a descendent for $50.00 Letter to William Vernon (uncle), July 6, 1776 1776 Sanford, Sam ms Vernon, William Insurance Records, 1784-1786 1784 1786 Sanford, Samuel Boxed bound ms Insurance Marine Insurance Book #4, 1788-1789 1788 1789 Sanford, Samuel Boxed bound ms Insurance Marine Insurance Policy Book #2 Sanford, Samuel Boxed bound ms Insurance Insurance Ledger, 1784-1793 1784 1793 Sanford, Samuel Boxed bound ms Insurance List of underwriters for insurance office opened by 1784 Sanford, Samuel ms Insurance Samuel Sanford, 1784 Insurance policies on vessels, 1784-1788 1784 1788 Sanford, Samuel ms 24 pieces Insurance Insurance policies on vessels, 1784-1788 1784 1788 Sanford, Samuel ms 24 pieces Letter to William Vernon, 1782 1782 Sanford, Samuel ms Vernon, William Memorial by Dr. David King Sargeant, Winthrop ms Sketches of Yarmouth Barnstable County, Satcher, Anthony sketches Satcher, Elizabeth Massachusetts Letter to Dr. David King concerning genealogy, 1858 1858 Savage, James ms King, David Controversy over Reverend Sayer and Reverend Smith, 1788 1790 Sayer mss 19 pieces Smith 1788-1790 Controversy, 1788-1794 1788 1794 Sayer, James Trinity Church ms

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 155 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Report of Stephen Gould for Southern cabinet for 1824 1824 Sayer, Joshua ms "...Proclamation of the Peace of Gould, Stephen; Davis, William 1783 printed Broad sheet...stated to be the same which William Davis Sheriff of the County of Newport read publicly on the court House steps at the Close of the Revolutionary War. Presented to the society by his grandson Joshua Sayer, 11 mo 2-1822..."

Scott family business letters, 1744-1780 1744 1780 Scott ms 21 pieces Genealogy, unsorted Scott mss Mr. Cox's genealogical notes, Cox unsorted, New York families Society for Promotion of Knowledge, beginnings of 1735 Scott, Edward ms copy made by Edward Scott, Redwood Library, 1735 Moderator "Five Letters From Job Scott, Written Whilst in Europe, MS 1995.70.10 1807 Scott, Job bound ms Shearman, Abraham to His Relations and Friends", 1807 Memorandum Book, 1763-1764 1763 1764 Scott, John Boxed bound ms Business records Bill for silk hose and gloves, 1760 1760 Scott, John ms Will, Newport, RI, May 6, no year Scott, John ms Wills Scott, John Bennett ms Day Book, 1750-1752 1750 1752 Scott, Joseph Boxed bound ms Business records Account Book, 1737 1737 Scott, Joseph Boxed bound ms Business records Ship's Account Book, 1754 1754 Scott, Joseph Boxed bound ms Log-books Letter of administration granted to John P. Mann for the 1817 Scott, Mary ms Mann, John P. estate of Mary Scott, Sept. 6, 1817 Genealogical Charts Scott, Richard ms Scott, Catherine Letter to Sallie from her aunt in England, 1839 1839 Scott, Sallie ms Cookson, Sophia Actress, letter and program Scott-Sidon, Mary ms 3 pieces Marriage certificate, 1845 1845 Seabury, Thomas M. Certificate Gift of Anne Barker, 1992 Genealogy Lovie, Caroline A. Order to detach one company of militia for the defense 1814 Searle, Nathaniel ms Stall, Isaac of Newport, June 24, 1814 Pete Seeger receipt, 2011 2011-13-1 2011 Seeger, Pete Credit card receipt signed by Pete Acquired by Newport Historical Singer for purchase at Museum of Society staff Newport History at Nrick Market Masonic, 1802 1802 Seixas, Moses ms 3 pieces Receipt for one shilling Sterling for teaching Harpsichord 1775 Selby, William ms William Selby, Organist Trinity Wright, Mary one month to Miss Mary Wright to Mr. Wright, Aug 28, 1775 Inventory of estate for Dr. Horace Senter Senter, Horace ms Dr. Senter's house on Bridge Street, Jonas Bergner Senter, Horace mss Bergner, Jonas Collection Lawyer and Congressman. Letter from him in Powell Sergeant, John ms Powell family file with Silversmiths. The letter book of Abigail Servat and related 1790 1835 Servat, Abigail typescript Peebles, Hugh Letters correspondence from Hugh Peebles, the Servat family and Henry Stevenson: 1790-1835. Compiler unknown.

Account of William's death in Army, Puebla, Mexico, 1847 Sessions, Harvey ms Sessions, William 1847 Letter of introduction for Watts Sherman from William H. 1863 Seward, William H. ms Sherman, Watts Seward, Secretary of State, 1863 Shaw family business letters, 1788-1837 1788 1837 Shaw ms 6 pieces John R. Shaw, Cabinetmaker, folder of cabinet maker 1809 Shaw, John R. ms signatures, 1809 Account Book, 1882-1886 1882 1886 Shaw, Josiah Boxed bound ms Business records Administration, Newport, RI, May 3, 1847 1847 Shaw, Josiah ms 2 documents Wills Estate, 1850, 1893 1850 1893 Shaw, Josiah C. ms Wills Shaw, Philander

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 156 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Probate Court order for extract of will to settle account of 1912 Shaw, Philander ms Wills Maxwell, Howard; Foot, Homer Howard Maxwell and Homer Foot, Jan. 23, 1912 Inventory, July 8, 1845 and Administration, March 2, 1845 1846 Shearman, James T. ms 3 documents Wills 1846 Will, March 28, 1780 1780 Shearman, Robert ms Wills Letter, July 19, 1758; postscript tells of unfortunate 1758 Sheehan, William ms Masons Enlarged Reminescenses Howe, Lord; Savage; Greenleaf, assault on the Fort and death of Lord Howe, July 8, 1758 of Newport July 7, 1758; letter of Stephen Stephen Greenleaf, Boston, Sept. 2, 1756 Programme of dedication, 1980 1980 Sheffield Building ms Capt. Aaron Sheffield Papers 2005-52-1 undated undated Sheffield, Aaron, Capt. Typescripts of probate, land and Gift of Claire Benson legal documents compiled by Claire Benson Leaking boat "Snow Two Brothers" Sheffield, Amos mss Nicolls, William; Wanton, Zebulon Deed to lots 12 and 13 Washington St. Sheffield, James ms NIchols, Jonathan Account of his movable estate, Nov. 29, 1729 1729 Sheffield, Nathaniel ms Tribute to Richard B. Sheffield, Past Chariman, Board of 1980 Sheffield, Richard B. ms Trustees, Newport Hospital, Jan. 29, 1980 Assortment of letters and documents recording the loan 1969 1970 Sheffield, Samuel Newport Restoration Foundation photocopy Donated by the Newport Restoration Waterbury, Theodore Newport Historical Society--Records of various documents to the Newport Historical Society Foundation, May 1998, and found in and their subsequent donation to the Newport collection Restoration Foundation, 1969-70 Autographed letter, 1871 1871 Sheffield, W.P. ms Letters to William Sheffield. Chronological list of 1907 1910 Sheffield, William ms correspondence and records and annotations of them, 1907-1910 "Historical Address of the City of Newport", by William P. MS 1995.70.16 1876 Sheffield, William P. bound ms Sheffield, 1876 3 contracts with Robert Curry, builder, Architect Dudley 1903 Sheffield, William P., Jr. ms Curry, Robert; Newton, Dudley Newton, 1903 Letters of Ethan T. Sheldon of Johnston, RI to his 1847 Sheldon, Ethan T. ms Mexican War brother from Tampico, Rio Grande and West Point, 1847 Letters written during Mexican War, 1847 1847 Sheldon, Ethan T. ms Ethan T. Sheldon, son of Angell Sheldon, Angell Sheldon, Johnston, RI Accounts, 1780-1799 1780 1799 Sheldon, James ms 17 pieces John Sheldon of Prudence Island. Losses sustained by 1775 Sheldon, John ms Wallace, James; Rose or damage by the crew of Captain James Wallace's tender "Rose", Nov. 17, 1775 Ledger, 1785-1801 1785 1801 Sherburn, Henry Boxed bound mss; 2 vols. Business records

Sherburne's Orderly Book - lists surviving officers of the 1826 Sherburne, Henry ms Revolution, 1826 Muster roll of the field and staff and other commissioned 1778 Sherburne, Henry ms Formerly volume #1215 United States--History--Revolution officers of Colonel Henry Sherburne's Regiment, June 1, 1778 to July 1778 Letter regarding 5 years full pay in lieu of half pay for life, 1780 1786 Sherburne, Henry ms Col. Henry Sherburne March 23, 1783 Also Account of rations, etc., from June 1778 to May 1780, Jan. 10, 1786 Orders signed by Washington and Trumbull, 1777 1777 Sherburne, Henry mss 3 letters from Washington to Washington, George; Trumbull, Sherburne orders for recruiting John regiment. Instructions from George Washington for recruiting 1777 Sherburne, Henry ms Washington, George troops for the , January 12, 1777 2 letters concerning liquidation of public accounts of U.S. 1777 1789 Sherburne, Henry ms 4 pieces Cuyler, Jacob within R.I., 1777-1789

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 157 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Colonel Sherburne regimental order book, Dec., 1777- 1777 1780 Sherburne, Henry mss 1780 4 Regimental order books for Co. Henry Sherburn. Sherburne, Henry bound ms In front of box 44 Several Discourses Preached at the Temple Church..., Sherlock, Thomas Boxed bound imprint, 424 1 of 61 volumes in this collection. On loan from Trinity Church Church history vol. II p.; 5"x8" Genealogical notes Sherman Boxed bound ms Genealogy Sherman family. Papers from Miss Lena Clarke, 1822 1882 Sherman mss 23 pieces Clarke, Lena; Clarke, Thomas Jamestown, 1822-1882 Sherman family papers, Late 19th century, early 20th 1875 1925 Sherman mss Mr. William A. Sherman Sherman, Walter; Sherman, century. David; Sherman, Roland Deeds Sherman family ms Sherman family bible records, 1809-1925 1809 1925 Sherman family ms, 2 pieces Each document is torn in half on Bible records fold line. Removed from Sherman vertical file, June 7, 1996 Papers Sherman family 15-1/4" x 10-1/4" x 5 " ms Genealogy Townsend family; Sterne family box An appendix containing short rules for lasting interest MS 1995.57 1824 1827 Sherman, Alice ms School book School-books and rebate, 1824-27 Arithmetic work book, School book, 1826 MS 1995.65 1826 Sherman, Alice bound ms School-books An appendix containing short rules and lasting interest 1824 1827 Sherman, Alice ms and rebate, school book, 1824-1827 Arithmetic workbook, 1826 1826 Sherman, Alice mss House of Anthony Sherman on Kay St., 1891 2 1891 Sherman, Anthony S. mss Wilson, H.M.; Curry, Robert W.; contracts with Robert W. Curry, builder, J.D. Johnston, Johnston architect. Autograph book, 1906-1915 1906 1915 Sherman, Benjamin ms Autographs Sherman, Charlotte Autograph Book, 1906-1915 1906 1915 Sherman, Benjamin ms Sherman, Char. Letters, certificates, etc., 1772-1840 1772 1840 Sherman, David mss 30 pieces Sherman, Thomas Advertising cards: Cigarette, patent medicines, clothing 1875 1899 Sherman, Edward (Mrs.) ms 637 cards Mrs. Edward Sherman and assorted cards. Some contain calendars on the reverse side. Late 19th century Deed from Robert and Katherine Sherman to George 1746 Sherman, George ms Sherman, Robert; Sherman, Sherman, Mariner, May 5, 1746 Katherine Collection of miscellaneous deeds, warrants, and other 1840 1841 Sherman, Ira ms Thayer Court records legal documents, mostly from Columbia County, New York, and New Lebanon, [Conn.], executed by Ira Sherman, Justice of the Peace, ca. 1840-1841 Estate, 1845 1845 Sherman, James T. ms Wills 's book of Horoscopes containing advide MS 1995.13 1758 1796 Sherman, John Bound ms In George Champlin Mason, Possibly a gift from J.H. Cloud, Horoscopes on health and weather and prognostications on the Reminiscences of Newport, special March 21, 1946 See "Newport success of merchant ventures, 1758-1796 illustrated edition, vol. 3, p. 189A, History" #229 Date received March are four pages of this volume 15, 1995 removed by Mason.

Letter to Dr. Terry, 1920 1920 Sherman, Philip D. ms Terry Deed for land in Newport, 1741 1741 Sherman, Robert ms Banister, John; Pelham, Arabella Harkness Mill property Old Beach road, 1822, 1825 1822 1825 Sherman, Robert ms Sherman, Emma Robert Sherman, butcher Sherman, Robert ms see: Nichols Williams, etc. Deed of land in New Milford, signature of Roger 1749 Sherman, Roger ms Signer of Declaration of Sherman, 1749 Independence from Connecticut signer of Declaration of Independence Sherman, Roger ms Samuel Sherman, Auctioneer, Portsmouth; Peleg Sherman, Samuel ms Sisson, Peleg; Lawton, Henry Sisson, Surety; Henry Lawton, Town Treasurer Letters of introduction, etc., 1838-1861 1838 1861 Sherman, W. Watts ms Day Book, 1834-1836 1834 1836 Sherman, Wanton Boxed bound ms Business records Invitation from British Minister to U.S., Lyons, to Watts 1861 Sherman, Watts ms Lyons Sherman to dine, 1861 Bills of Lading, 1817 1817 Shove, Anthony ms Shipping records

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 158 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Correspondence, newspaper clippings, etc. following 1991 1997 Siemonsen, Jorgen Committee for Research on misc. Archaeology study of the Old Stone Mill, 1991-1997 Nose Activities Letters to Col. George Gibbs from Yale Silliman, B. mss 44 letters Gibbs, George Letter from Gold. S. Silliman to Dr. David King 1829 Silliman, Gold S. ms contained in bound Letters King, David accompanying a bill of laden for goods, July 21, 1829 scrapbook containing other loose pages Letter from RI Senator James F. Simmons to Secretary 1852 Simmons, James F. ms Cishing, George W. of the Navy for appt. for George W. Cishing as Asst. Engineer in the US Navy, Sept. 1, 1852 Recollections from the Civil War. Simmons, S.B. ms Recollections of Civil War Simmons, S.B. ms Estate, 1846 1846 Simmons, Walter W. ms Letter to Y.F. Simmons concerning the Duty of Peace's 1846 Simmons, Y.F. mss Newport Duty of the Peace son who is up for a promotion in the Navy, May 29, 1846

Letter concerning the "Duty of Peace's" son who is up for 1846 Simmons, Y.F. ms promotion in the Navy, May 29, 1846 Ship "Vernon Galley", Peter Simond, Captain, Man of 1746 Simond, Peter ms Vernon Galley; Tartar War "Tartar" to accompany them. 1746 Sloop "Three Sallys", Peter Simons, Master. Caynne in Simons, Peter mss Three Sallys the vessel seized at St. Kitts. Letters from various people, 1867-1874 1867 1874 Simpson, Ruth ms 8 items Bond for Estate of Thomas Simpson, Mariner, 1737 1737 Simpson, Thomas ms King, Susannah (Mark); Bull, Henry Admiral William S. Sims, 1927, 1930 1927 1930 Sims, William S. ms 4 pieces Genealogy, Bristol Register, n.d. Sisson ms Letters from brother to Gideon Sisson. Sisson family, 1788 1811 Sisson ms Sisson, Gideon 1788-1811 Marriage certificate, Feb. 25, 1773 1773 Sisson, George ms Shearman, Anna; Shearman, Preserved Receipt Book, 1752-1759 1752 1759 Sisson, Gideon Boxed bound ms Business records List of rateable estate, May 10, 1780 1780 Sisson, Gideon ms Marriage certificate, July 19, 1835 1835 Sisson, Mahala H. Christian Church in Portsmouth ms Slocum, Abel; Tobey, Zahmon Deed for sale of land in Portsmouth, 1811 1811 Sisson, Pardon ms Field, Richard silversmith Sisson, Tosh ms Sisson, James McIntosh Francis Skinner, bookbinder, receipt/bill to Abraham 1745 Skinner, Francis ms Redwood, Abraham Redwood, 1745 Bill to Joseph Ellis of Warwick, 1743-1745 1743 1745 Skinner, Francis ms Ellis, Joseph Two depositions about loss of Sloop Lydia, Newport, 2000.1.3 1791 1791 Slason, Ebenezer 2 pcs.: 33 pps., folio; 2 Slason's statement blames Miller on Purchased at auction, Russ Rutter's Vernon, William Shipping records Samuel and William Vernon owners: from Ebenezer pps. Folio the loss of the Lydia on the bar at Main Street Auction, Minnetonka, Slason, pilot, Charleston, S.C., April 8, 1791; from Aaron Georgetown, South Carolina. MN, November 1999, for $550.00. Bowen, seaman, July, 11, 1791 Bowne's statement claims, "the See auction catalog, item no. 287, Captain exhorted us to stay on box 36A. board as long as any thing could be done to preserve the vessel but the sea beating hard upon the . . . Wreck . . . Dangerous tarrying on board."

ALS from Captain John Sleght to Samuel and William 2000.1.16 1770 1770 Sleght, John 2 pps. Regarding the quality of rum sent to Purchased at auction, Russ Rutter's Vernon, Samuel Shipping records Vernon, September 24, 1770 him along with other details. This Main Street Auction, Minnetonka, note was evidently sent by Captain MN, November 1999, for $225.00. Vredenburgh, who apparently, "is See auction catalog, item no. 726, cast ashore at Fisher's Island in a box 36A. violent storm."

Accounts and invoices, ca. 1943 1943 Slocum, Charles P. 15"x12"x10" box Business records Letter to brother asking for certificate of citizenship on 1806 Slocum, John ms Topic listed as " by H.M.S. San Josef board H.M.S. San Josef, Plymouth, Feb. 1806 British"

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 159 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Impressment by British. Letter to brother asking for 1806 Slocum, John ms On board HMS San Josef, certificate of citizenship, Feb. 1806 Plymouth Letter to Mr. Tilley, Dec. 17, 1909 1909 Slocum, Maud Syriun ms Tilley Letter to John Bennett, 1755 1755 Smibert, N. ms Bennett, John Smith, Robinson, and Richardson families of Newport Smith family mss Genealogy Robinson family and Philadelphia, including letters, notes, etc. Marriage certificate, December 25, 1914 1914 Smith, Andrew Kern ms by Reverend J. Henry Kluis Wolf, Edna Dean; Kluis, J. Henry Marriage certificate from District of Columbia, December 1914 Smith, Andrew Kern ms Wolf, Edna Dean; Kluis, J. 25,1914 Henry Deed, 1701 1701 Smith, Cornelius ms Formerly PR1 New York--Land evidence Vandam, Rip Deed for land in New York, 1701 1701 Smith, Cornelius ms Formerly PR1 Vandam, Rip Letter from Duncan C. Smith, III, about the proposed MS 1995.73.5 1994 Smith, Duncan C., III mss Vice Admiral Thomas R. Weschler, small passenger vessel regulations, January 24, 1994 Gull Ledge, 391 Indian Avenue, Portsmuth, RI 02871 June 26, 1995

Division of the estate of Edward Smith, 1730 1730 Smith, Edward ms Edward Smith - wife, Elizabeth Smith, Elizabeth; Smith, Philip Smith - son, Philip Smith Letter from Esther Morton Smith of 64 Washington 2000.1.1 1938 1938 Smith, Esther Morton ms Gift of Sarah A.G. Smith, Blenheim Smith, Edward Wanton Meteorology Street to her brother Edward Wanton Smith of 303 Valley Road, Middletown, RI Philadelphia, describing the Hurricane of ‘38, September 02842, May 12, 2000 28, 1938 R.I. Resort Architecture by McKim, Mead, and White / 1964 Smith, Eugenia Brandenburger 2 vols. University of Wisconsin MA thesis Architecture Eugenia Brandenburger Smith, 1964. Wife Elizabeth "...now wife of Isaac Goulding..." to bring 1779 Smith, Isaac ms Smith, Elizabeth; Goulding, will to court, 1779 Elizabeth; Goulding, I Deed for land from the Colony of Rhode Island to John 1735 Smith, John Colony of Rhode Island ms Formerly PR1 Smith for land in Providence, 1735 Boundaries run by John Smith on the Land Conanicus & 1677 Smith, John ms Formerly PR1 Williams, Roger; Conanicus; Miantonomi sold to Roger Williams, 1677 Miantonomi Will, Newark, NJ, March 3, 1807 1807 Smith, Margaret ms Wills Deeds, letters, 1840-1900 1840 1900 Smith, Nathan B. ms 45 pieces Smith, Ellen G.; Cornell family Sell one negro woman named Margaret, March 11, 1737- 1737 1738 Smith, Philip ms Smith, Elizabeth; Margaret 1738 Will, Newport, RI, Sept. 7, 1699 1699 Smith, Philip ms Wills R. Smith, Secretary of the Navy to Samuel Brown, Naval Smith, R. ms Brown, Samuel Agent, Boston. Pettaquamscott, 1679 1679 Smith, Richard Atherton's Company ms Letters from Robert Smith, Samuel, Vernon, and Samuel Smith, Robert United States Navy Naval history Vernon, Samuel; Brown, Brown Samuel Letters from Robert Smith, Samuel, Vernon, and Samuel Smith, Robert United States Navy Naval history Vernon, Samuel; Brown, Brown Samuel ALS from Captain Sumner Smith, Master, Sloop Dolphin 2000.1.23 1773 1773 Smith, Sumner 3 pps., folio "there is but two Norther America Purchased at auction, Russ Rutter's Vernon, William Shipping records from Samuel and William Vernon, Tortola, Jan. 22, Stores in this Island & they have Main Street Auction, Minnetonka, 1773 gote over grown fortune…" Includes MN, November 1999, for $325.00. statement of goods. See auction catalog, item no. 1021, box 36A.

Letter from to Aaron Lopez criticizing 1771 Smith, Thomas ms Shipping records Lopez, Aaron captain John Newdigate for his handling of the Brig Charlotte, July 13, 1771 Genealogy of Scott, Clarke, and Cornell Smith, Walter Dennison Boxed bound ms Genealogy Letter from sister, Susan, Newport, February 27, 1819 1819 Smith, William H. ms Letter to Rhode Island monthly meeting of the Friends 1846 Snowden, Joseph Friends, Society of ms Ecroyd, Mary from Philadelphia asking that Mary Ecroyd be accepted at this meeting, May 26, 1846 Rhode Island monthly meeting of the Friends, May 26, 1846 Snowden, Joseph Society of Friends ms Ecroyd, Mary 1846

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 160 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Letters regardng invitations to speak at Winter Series, 1989 Snydacker, Daniel Newport Historical Society ms Kennedy, Roger; Estes, James; 1989 Van Liew, Marcia Spy caught at Tiverton by Dorcas Soule wife of Abner Soule, Dorcas ms Notarized affidavit of Soule, Abner; Belden, Soule. granddaughter, Antoinette P. Antoinette P. Belden, 83 years old, Dec. 30, 1898

Bond record, 1769 1769 Soule, Gideon ms Business records Champlin, Christopher; Burgin, Phillip Robert Southey, Poet Laureate, 1829-1849 1829 1849 Southey, Catherine ms 8 pieces Southey, Robert Articles of Agreement between Dorcas Southwick and 2003-35-2 1828 Southwick, Dorcas Southwick, Stephen Stephen Southwick, 1828 Extract of Will, no distinguishable place or date Southwick, J.M.K. ms Wills Pitts Southwick, Master Carpenter, certificates of ships 1834 Southwick, Pitts ms Susan; built: Vessel "Susan", 8 tons, 1834, and sloop "Sea Serpent" Certificates for vessels built by Silas Southwick, Master Southwick, Silas MSS Certificate of builder for steamboat Van Buren; Providence; Herald; Carpenter "Providence", 135 tons, 1823 Esther; Rush Light Certificates for vessels built by Silas Southwick, Master Southwick, Silas Clara Fisher; Waccamaw; Carpenter mss William; Eagle Letter signed "Lucius" evidently for the Newport Mercury. Southwick, Solomon Newport Mercury ms Lucius Presumably around the time of the Stamp Act.

Letter from Solomon Southwick to William Vernon 1776 Southwick, Solomon ms Vernon, William; Townsend, concerning refugees from Newport and sending Jonathan Townsend to Boston for wine. 1776 Letter to William Vernon from Providence concerning 1776 Southwick, Solomon ms Vernon, William; Townsend, refugees from Newport and sending Jonathan Jonathan Townsend to Boston for wine. 1776 Deed to Sarah Spink daughter of robert Spink (dec'd), Spink, Sarah mss Spink, Robert; Tarbox, Samuel; Samuel Tarbox and Margaret (his wife), Thomas Jackwise, Thomas Jackwise and Hannah (Spink), Alexander Huling and Elizabeth (Spink), John Fry of Newport and Abigail (Spink)

Ship "Splendid" of Newport, 1831 1831 Splendid mss Intention of marriage, Nov., 6, 1728 1728 Sprague, David, Jr. ms Crandall, Experience Letter to Watts Sherman concerning death of General 1849 Sprague, I.T. ms Sherman, Watts; Worth, Worth, 1849 General Estate, 1796 1796 Sprague, Solomon ms Sprague, Isabel Dr. Solomon Sprague, 1776-1789, (11 pieces). Estate, 1776 1796 Sprague, Solomon ms Sprague, Isabel 1796 Letter to Dr. Usher Parsons claim for his invalid pension. 1836 Sprague, William Jr. Parsons, Usher Senator William Sprague, Jr. from R.I., Jan 22, 1836.

Undertaker's Book, 1824-1840 1824 1840 Springer, John Boxed bound ms Business records Newport Summer Life St. John, Estelle 15-1/4" x 10-1/4" x 5 " ms Summer colony box Misc. St. John, Estelle ms Newport Summer Life Society by Estelle St. John St. John, Estelle ms typed copy Deed for sale of land in Boston, 1736 1736 Stacey, Abigail ms Melvill, Thomas Deed, 1736 1736 Stacey, Abigal ms Formerly PR1 Boston--Land evidence Melville, Thomas Letter from Mary C. Stacy to her sister, 1852. 1852 Stacy, Mary C. ms Letters Bill to W.A. Clarke, Jr. for a minature and 2 cases Staigg, Richard ms Clarke, W.A., Jr. Small book concerning Baptist Church (2nd), has Stanhope, Abigail Baptist Church (2nd) ms Stanhope births. Stanhope Genealogy Stanhope, Clarence 15-1/4" x 10-1/4" x 5 " ms Genealogy box Letters of Stanley from Africa to Mr. Frank Webb, 1871- 1871 1874 Stanley, Henry ms 24 pieces Livingstone, David; Webb, 1874 Frank

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 161 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Letters of Stanley from Africa to Mr. Frank Webb, 1871- 1871 1874 Stanley, Henry ms 24 pieces Webb, Frank 1874 School land lease to Benjamin Stanton for 7 years, 1723 Stanton, Benjamin ms Committee: Nathaniel Coddington, Coddington, Nathaniel; Clarke, March 25, 1723 Weston Clarke, William Barker Weston; Barker, W

Snow Leghorn, Snow Phenix Stanton, Clement ms Ninyon Chaloner, Eleazer Arnold Clement Stanton, Master of "Leghorn Gallery" and 1739 Stanton, Clement ms Leghorn Gallery; Prince of "Prince of Orange" 1739 Orange Will of Captain John Stanton of Portsmouth, RI, March 1823 Stanton, John ms Wills 13, 1823 Letter of recommendation, August 24, 1761 1761 Stanton, Phineas ms Richards, Guy Robert Stanton, grandson of John Horndale, brother of 1706 Stanton, Robert ms Horndale, John; Stanton, John; John Stanton and Benjamin Stanton, son of Mary Stanton, Benjamin Stanton, 1706 Estate, 1771 1771 Stanton, Sarah ms Deed to Richard Tew for land near Newport Mill 1650 Starford, Thomas ms Tew, Richard; Clark, John adjoining farm of John Clark, December 20, 1650 Deed for school land leased to him, March 25, 1723 1723 Staunton, Benjamin ms Daniel Stedman's Journal, 1850-1859, typed MS 1995.36 1850 1859 Stedman, Daniel bound mss Transcribed by Joseph W. Blaine, transcription, with family photograph enclosed. May, 1984 Letters from Robert Steed in England, 1660-1734 1660 1734 Steed, Robert ms Steed, Jonathan; Steed, Sermon funeral of Mrs. Frances Steed by Thomas Frances, Winnett, Thomas Winnet, 1699 Ledger, 1741-1764 1741 1764 Stelle, Isaac Boxed bound ms Business records Day Book, 1755-1761 1755 1761 Stelle, Isaac Boxed bound ms Business records Log Book and Journal, voyage from Boston to Cape of 1849 Stephenson, W.H. Concordia Boxed bound ms Log-books Stephenson, W. H. Good Hope, 1849 Insurance for ship "Sterling". Two bills from Liverpool. Sterling mss One with cut of women making anchors and one making rope. On the Old Fall River Line, sheet music, 1913 1913 Sterling, Andrew B. Fall River Line imprint Music Jerome, William; Von Tilzer, Harry 1838-1861 1838 1861 Sterne family ms 14 pieces Diary of a journey to New York State by John Sterne, 1840 Sterne, John bound ms Diaries Taylor, Grant S. 1840 will, Nov. 19, 1894 1894 Sterne, Samuel ms Wills Letter to Mrs. Terry which had accompanied a red chalk 1907 Sterner, Albert mss Albert Sterner, Artist Terry portrait of Dr. Terry, 1907 List of John Steven's addresses and contributions to Steven, John Austin ms Rhode Island History. Ledger Book, 1859-1860 1859 1860 Stevens Stevens and Storey Boxed bound ms Business records Storey Scrapbook or travel log of 1852. 1852 Stevens Boxed bound ms Contains watercolours and pressed Scrap-books flowers. Scrapbook of vital statistics, 1859-1899 1859 1899 Stevens Estate bound scrapbook Contains NHS bookplate with Gift of Stevens Estate. Accessioned Scrap-books "Stevens Est." stamped on it. Acc. in 1946 #46-1852. Accessioned December 31, 1946 by LJP. Account Book, 1705-1758 1705 1758 Stevens, John Boxed bound facsimile Business records Letters to parents, 1777-1798 1777 1798 Stevens, John ms 4 pieces Bill for John Freebody's tombstone Stevens, John ms Freebody, John Papers Stevens, John Austin 15-1/4" x 10-1/4" x 5" box Processed Letters

Papers Stevens, John Austin 15-1/4" x 10-1/4" x 5" box Processed Letters

Papers Stevens, John Austin 15-1/4" x 10-1/4" x 5" box Processed Letters

Papers Stevens, John Austin 15-1/4" x 10-1/4" x 5" box Processed Letters

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 162 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Papers Stevens, John Austin 15-1/4" x 10-1/4" x 5" box Processed Letters

Papers Stevens, John Austin 15-1/4" x 10-1/4" x 5" box Processed Letters

Papers Stevens, John Austin 15-1/4" x 10-1/4" x 5" box Processed Letters

Will, July 24, 1862 1862 Stevens, Jos. Gardner ms Wills Will, Wrentham, MA, April 4, 1913 1913 Stevens, Julina ms Wills Scrapbook Stevens, Mary Boxed bound ms Scrap-books Scrapbook, ca. 1881 MS 1995.67 1881 Stevens, Maud L. Bound ms Gift of estate of M.L. Stevens Scrap-books Notes, correspondence, scrapbook #1992, Stevens, Maud Lyman Newport Historical Society 15"x12"x10" box Newport Historical Society--Records Wanton-Lyman-Hazard House miscellaneous Notes and correspondence Stevens, Maud Lyman Newport Historical Society 15"x12"x10" box Newport Historical Society--Records Wanton-Lyman-Hazard House Papers Stevens, Maud Lyman 15-1/4" x 10-1/4" x 5" box Unsorted Letters

Papers Stevens, Maud Lyman 15-1/4" x 10-1/4" x 5" box Unsorted Letters

Papers Stevens, Maud Lyman 15-1/4" x 10-1/4" x 5" box Unsorted Letters

Papers Stevens, Maud Lyman 15-1/4" x 10-1/4" x 5" box Unsorted Letters

Papers Stevens, Maud Lyman 15-1/4" x 10-1/4" x 5" box Unsorted Letters

Letter Book, 1835-1837 1835 1837 Stevens, Robert Boxed bound ms Business records Wharf Blotter Stevens, Robert Boxed bound ms Business records Will, Newport, RI, January 13, 1774 1774 Stevens, Robert ms Wills Judgement against the estate of Elizabeth Harrison for 1791 Stevens, Robert ms Harrison, Elizabeth Robert Stevens late of New York, but then of Albany, NY, 1791 Citizen Ducis, Chancellor of the French Republic at 1795 Stevens, Robert mss Stevens, Eben; Ducis Newport, 1795 1822-1946 1822 1946 Stevens, Robert, Jr. ms 43 pieces. (Papers from Chase Chase, Daniel Homestead on Olypant Lane, 1962.) Receipt for gravestone for Mrs. William Baley and son by 1770 1779 Stevens, William ms Baley, William (Mrs.) William Stevens, Stonecutter, 177- Receipt, 1772 1772 Stevens, Zingo ms Redwood, Abraham Copies of letters including a brief narration of the Stevenson, Marmaduke ms Sufferings of the people called Quakers who were put to death in Boston in New England. Mortgage for land adjacent to the United States Hotel, MS 1995.21.6 1863 Stewart, Anthony Newport Savings Bank mss Clement W. Brown, P.O. Box 544, Newport--City of--Land Evidence Newport Savings Bank 1863 Newport, RI 02840-0005 February 22, 1995 Mortgage to Newport Savings Bank for land adjacent to 1863 Stewart, Anthony ms United States Hotel, 1863 Second Congregational Church, 1735-1857 1735 1857 Stiles Congregational Church ms Accounts for building Dr. Stiles house, lottery, etc. 81 pieces Records, 1728-1809, including list of baptisms and 1728 1809 Stiles, Ezra Second Congregational Church Boxed bound ms Also contains information with Church records and registers marriages performed by Ezra Stiles and Rev. John problems with Rev. Nathanial Clap, Adams First Congregational Church, 1728

Second Congregational Church building account, 1756- 2009-1-1 1756 1757 Stiles, Ezra Second Congregational Church building account for the construction On depost from Gonald Magee and 1757 of the Secind Congreagational Florence Archambault Church parsonage for Ezra Stiles at 14 Clarke Street

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 163 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Copies from papers of Ezra Stiles: "Stamp Act," July 17, 1765 1767 Stiles, Ezra mss contained in bound Diaries 1765; list of Royal Crown officers, Nov. 14, 1766; The scrapbook containing Tree of Liberty, March 18, 1767 other loose pages Letter from Rev. Ezra Styles to John Burnham, Esq., 1780 Stiles, Ezra ms Burnham, John Shaftsbury, VT, 1780 Letter to Chastellux concerning Kelsey Mill. Stiles, Ezra ms Chastellux Letter to William Vernon concerning Stiles' appointment 1777 Stiles, Ezra ms Vernon, William to Yale, 1777 Letter of character written for Willliam Richardson by 1817 Stockbridge, Horatio mss Richardson, William Horatio Stockbridge of Smithfield, RI, 1817 Stocker informs Lopez that a writ of attachment has 1770 Stocker, Anthony ms Goods of Capt. Gregory Cosens are Lopez, Aaron; Howell, Samuel; been obtained. 1770 being held by Samuel Howell. Cosens, Gregory Stocker will obtain the money owed Lopez plus inerest. Scrapbook, 1843-1845 1843 1845 Stockton, R.F. Bound scrapbook Scrap-books Marriage certificate, Ocbober 18, 1756 1756 Stoddard, Robert ms Copied by Gardner Thurston Pease, Mary; Eyres, Nicholas

Indenture between Stoddard of Middletown and Scott of 1764 Stoddard, William mss Scott, John Bennett Newport for land in Newport being rented for one year by Scott for 120 Spanish silver dollars, 1764 Autograph of Henry D. Stone addressed to M.V. Doland, 1876 Stone, Henry D. ms Labeled in pencil "scarce" from Dr. Doland, M.V. 1876 Terry) Letters to Anna Hunter and some verses by Rev. Henry 1899 1907 Stone, ms Rev. Stone died, April 1908 Hunter, Anna Morgan Stone, Rector Trinity, 1899-1907 Letters to Mrs. Wilbour. Subscription to "The Women's 1872 Stone, Lucy ms Wilbour Journal", 1872 Letters to Thomas W. Higginson, April 16, 1858, and 1858 1859 Stone, Lucy ms Higginson, Thomas W. Jan. 16, 1859 Letters to Mary E. Powell, Secretary of the club, 1897, 1897 1899 Storer, Horatio Coin and Medal Club ms Powel, Mary E. 1898, 1899 Photograph of portrait of Commodore Perry painted by 1814 1819 Stuart, Gilbert photograph Original owned by O.H. Perry of Perry, Oliver Hazard Gilbert Stuart sometime between 1814 and 1819 Lowell, MA Life membership in Boston Anthaneaum, 1823 1823 Stuart, Gilbert ms Letter, December 5, 1850 1850 Stuart, Jane ms Letter Stuart, Jane ms Stevens, John Austin Notes on Paintings Sturtevant, Helena 15-1/4" x 10-1/4" x 5 " ms Artists box Paintings of Newport, lists and locations Sturtevant, Helena ms Paintings of Newport, lists, locations Sturtevant, Helena ms Letter: M. H. Sullivan to Katherine Driscoll regarding 1903 Sullivan, M. H. ms with cover "Dear Miss Driscoll: Enclosed is my Associations membership in a tennis club, 1903 subscription to proposed tennis club. If the executice committee can considerately reserve for me a large hammock under a good shade tree, I will gladly increase my initiation fee."

Roman a clef about public figures in Newport during the Sullivan, Mortimer typed ms Gift of Dr. Howard Browne, Newport--History Corcoran, Edward mayoralty of Mortimer Sullivan September 19, 1996 Menu used for dinner at Clarke Cooke House, 1976 1976 Sullivan, T. Geoffrey ms Menus Arch Bishop of Canterbury Gift of a menu used for Arch Bishop of Canterbury 1976 Sullivan, T. Geoffrey ms Held at the Clarke Cooke House Menus dinner in Newport, 1976 Gift of menu for dinner in Newport, 1976 Letter thanking 1976 Sullivan, T. Geoffrey ms Held at the Clarke Cooke House Arch Bishop of Canterbury Mr. Sullivan for gift, January 29, 1976 Letters, March of 1855 and April 9, 1853 1853 1855 Sumner, Charles ms Higginson, Thomas Papers Swan, Mabel 15"x12"x10" Unsorted Letters Estate, 1809 1809 Swan, Richard ms Bond, Estate of W. Swan, 1737 1737 Swan, W. ms Lassell, William; Howard, Martin; Dunbar, Mordecai

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 164 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Bond of Estate of William Swan, 1734 1734 Swan, William ms Witnesses: John Holmes and Peleg Gould, John; Carr, Peleg Rogers William and Susan Swan bible records, 1802-1894 2011-14-1 1802 1894 Swan, William from The Holy Bible published by C. Gift of Larry M. Campbell Ewer & T. Bedlington publishers, Boston; J.H.A. Front printer, 1827

Papers Swanhurst Swanhurst 15"x12"x10" box Schools Genealogical charts Sweet family ms Deed for land given to Francis Peckham, 1852 1852 Swinburne, William ms Peckham, Francis Material concerning W.J. Swinburne including his copy MS 1995.70.22 1889 1890 Swinburne, William J. bound mss of "Civil Government of Rhode Island...1889-90"; a newspaper clipping from 1/17/81; his military commission of 1863; and customs oath of 1835. A Commentary Upon the First Book of Moses, Called Symon Boxed bound imprint; 652 1 of 61 volumes in this collection. On loan from Trinity Church Church history Genesis p.; 6-1/2"x8-1/4" A Commentary Upon the Fourth Book of Moses, Called Symon Boxed bound imprint; 680 1 of 61 volumes in this collection. On loan from Trinity Church Church history Numbers p.; 6-1/2x8-1/4" A Commentary Upon the Fifth Book of Moses called Symon Boxed bound imprint; 696 1 of 61 volumes in this collection. On loan from Trinity Church Church history Deuteronomy p.; 6-1/4"x8-1/8" Correspondence from Thomas Synnott to Rear Admiral MS 1999.1 1990 1998 Synnott, Thomas typescripts, 6 pages Thomas Synnott, 3 Concord Ave., Naval History Ronald J. Kurth, U.S. , 1990, 1998 Cambridge, MA 02138, December 1998 Letter to J. Richetson, 1806 1806 Taber, Benjamin Jr ms Richetson, J. Letter, 1806 1806 Taber, Benjamin Jr. ms Richetson, J. Subscription for Cod Fishery in Newport, 1785 1785 Taber, Constant ms Listed as Constant Taber, Agent Cod Fishery in Newport, Constant Taber, Agent, 1785 1785 Taber, Constant ms Letter concerning occupation of Lopez' house by French, 1780 Taber, Constant ms Lopez, Aaron 1780 Letters to Aaron Lopez, 1773-1774 1773 1774 Tagart, William mss Lopez, Aaron Arithmetic workbook, 1825 MS 1995.63 1825 Taggart, Clarke ms #1857 Gift of Elise Logan, 1960 School-books Letters from New foundland and Barbadoes, 1742-1743 1742 1743 Taggart, Henry ms

Henry Taggart, Master, sloop "Recrute", 1743 1743 Taggart, Henry ms Recrute Captain John Taggart - Captain of a schooner belonging 1819 Taggart, John ms Geffray, Nicholas; Shaw, John to John A. Shaw and Nicholas Geffray, to Mr. Gordon, a A.; Gordon merchant in Plymouth, NC, Sept. 9, 1819

Bill for cheese, Edenton, NC, December, 1819 1819 Taggart, Joseph ms School Book, arithmetic, 1825 1825 Taggart, S. Clarke bound ms Arithmetic workbook, 1825 1825 Taggart, S. Clarke ms Transfer 12, Range 5, Land Office, Steubenville, April 7, 1817 Taggart, Thomas ms 1817 Taggart reporting on brig "Recovery". Also, Dr. John 1789 Taggart, William ms Ellery, Christopher; Ingram, Ingram's letter to Mr. Ellery, 1789 John; Recovery Deed for property on Second and Poplar St. Property of 1762 Taggart, William ms Taggart, Henry Henry Taggart, Mariner, dec'd. Sold at auction. May 10, 1762 Letter, August 14, 1968 1968 Talbot, Harold R. ms Wright, Sidney Col. Silas Talbot's notes against John Matthewson, 1791 1791 Talbot, Silas mss Matthewson, John

C.L. Tallman's notes on striped bass fishing, number of 1915 1965 Tallman, C.L. ms Fishing fishes caught, weights, etc., ca. 1915-1965 C.L. Tallman's striped bass fishing logs, ca. 1915-1965 1915 1965 Tallman, C.L. ms Fishing Will, January 19, 1785 1785 Tanner, John ms Wills Bond, 1717 1717 Tanner, William ms Formerly PR1 Newport--Town of--Land evidence Stanton, Benjamin Bond, 1717 1717 Tanner, William ms Stanton, Benjamin Taylor family newspapers Taylor family 20 1/2 x 16 x 3 1/2" box Newspapers Wills and deeds Taylor family ms

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 165 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Will, 1841 1841 Taylor, Comfort ms Will, 1821 1821 Taylor, Elizabeth ms Passport belonging to George Taylor of Great Britain, 1858 Taylor, George ms 1858 Will, Newport, RI, February 23, 1877 1877 Taylor, George W. ms Wills Poems Taylor, Harriet Boxed bound ms Poetry Ledger, 1767-1802 1767 1802 Taylor, James Boxed bound ms Business records The Book of Psalms; with the Argument of Each Psalm Taylor, John Boxed bound imprint; 230 1 of 61 volumes in this collection. On loan from Trinity Church Church history p; 4-3/4"x7-3/4" Will, 1824 1824 Taylor, Nathaniel ms Will, 1844 1844 Taylor, Nathaniel ms Estate, 1848 1848 Taylor, Patience ms Wills Will, August 22, 1848. Admin.'s accnt of estate receipt, 1848 Taylor, Patience ms Wills Inventory, Oct. 9, 1848 Little Compton will, 1739 1739 Taylor, Philip ms Will, 1818 1818 Taylor, Philip ms Will, date missing. Taylor, Philip ms Commission as Justice of the Peace Taylor, Philip ms Lists of R.I. Militia for Portsmouth, Middletown, Block 1862 Taylor, R.J. Rhode Island Militia ms; 100 pieces Military history Island, 1862; Records of R.J. Taylor for Newport County

Record Book, 1837-1842 1837 1842 Taylor, R.J. Boxed bound ms Business records Lists of RI Militia for Portsmouth, Middletown, Block 1862 Taylor, R.J. ms 100 pieces Island of Newport County, 1862 Papers of Robert Taylor. Commissioner printed general 1861 1862 Taylor, Robert ms 39 pieces orders for State of Rhode Island, 1861-1862 Deed, 1748 1748 Taylor, Robert ms Formerly PR1 Newport--Town of--Land evidence Shearman, Robert Certificate of membership, 1859 1859 Taylor, Robert J. American Pharmaceutical ms Deacidified Jan. 16, 1981 Association Cassada Garden, bill from Jacob Richardson, 1756 1756 Taylor, T.T. ms Richardson, Jacob Purchase of slaves "..not one slave under four feet.." 1736 Taylor, Thomas Teakle ms Goulding, George addressed to George Goulding, 1736 Business letters, 1759-1775 1759 1775 Taylor, William ms 21 pieces Account of the burning of Washington in the War of 1812 Taylor, William V. ms 27 pieces United States--History--War of 1812 1812. Mortgage given to John Tayne of Newport by the Colony 1728 Tayne, John ms of RI, 1728 Deed for land from the Colony of Rhode Island to John 1728 Tayre, John Colony of Rhode Island ms Formerly PR1 Tayre, 1728 Autograph drawing of "pig", 1899 1899 Terry, Ellen ms Specifications for repair of Redwood Library 1914, 1927 1914 1927 Terry, Roderick Redwood Library typescripts Architecture Isham, Norman

Dinner Book, 1915 1915 Terry, Roderick Bound ms Menus Apprenticeship agreement between Elisha Tew and 1803 Tew, Elisha ms Apprentices Weaver, Holmes; Peggy Holmes Weaver for Peggy (a slave) for 10 years to learn to read, 1803 Indenture between Tew and Weaver to apprentice his 1803 Tew, Elisha ms Weaver, Holmes; Peggy slave, Peggy, to Weaver for 10 years to learn to read, 1803 Indenture between Elisha Tew of Jamestown and 1803 Tew, Elisha ms Weaver, Holmes Holmes Weaver of Newport. Tew is apprenticing his slave Peggy to Weaver for 10 years to learn to read, 1803 Bond Estate of George Tew, 1733 1733 Tew, George ms William Codding, witn. Tew, Edward; Smith, Peleg; Easton, Nicholas Ledger, 1798-1816 1798 1816 Tew, Henry Boxed bound ms Business records Will, Newport, RI, May, 1745 1745 Tew, Henry ms Wills

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 166 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Portion of the will of Henry Tew, showing the division of 1687 Tew, Henry ms Wills moveables and stock to inheritors, April 20, 1687. Misc. items, 1769 1769 Tew, Job ms 4 pieces Certificate of building ship "Egeria" by Josiah Tew, Tew, Josiah ms Egeria Master Carpenter Request to be sent a barrel of rum and mentions his 1780 Tew, Paul ms health, April 6, 1780 Account Book Tew, Thomas Boxed bound ms Business records Captain Thomas Tews Company Orderly Book, May 21 1760 Tews, Thomas ms and October 6, 1760 Sermon of Dr. Thayer of the United Congregational 1852 Thayer Congregational Church mss From Mrs. Thayer's Journal 1890- Church, Nov. 25, 1852 1892 European Diary Thayer, Rev. Dr. Boxed bound mss Diaries Letter to Mr. Marquand from Reverent Thatcher Thayer Thayer, Thatcher ms Marquand; Terry at the time of daughter Linda's marriage to Dr. Terry. The Literary Journal and Weekly Register of Science ..., 1833 1834 The Literary Journal and Weekly The Literary Journal and Weekly Bound original Newspapers 1833-1834 Register of Scienc Register of Scienc The Newport Herald, 1787-1788, 1789-1790 1787 1790 The Newport Herald The Newport Herald Bound originals Newspapers The Rhode Island Museum 1794 1794 The Rhode Island Museum The Rhode Island Museum Bound original Newspapers Ship "Thomas" of Newport, 1802 1802 Thomas ms Papers, Correspondence, 1828-1919 1828 1919 Thomas family 15-1/4" x 10-1/4" x 5 " box Genealogy

Papers, Correspondence, 1828-1919 1828 1919 Thomas family 15-1/4" x 10-1/4" x 5 " box Genealogy

Legal and Religious Papers, Menus and Programs; 1828 1919 Thomas family 15-1/4" x 10-1/4" x 5 " box Genealogy 1828-1919 Papers, 1862-1919, including correspondence with 1862 1919 Thomas family 15-1/4" x 10-1/4" x 5 " box Letters Thomas, Ruth Admiral Thomas, his wife Ruth, and their children. Includes photos and a diary kept by Ruth Thomas. Papers, 1862-1919 1862 1919 Thomas family 15-1/4" x 10-1/4" x 5 " box Genealogy

"Receipt" from Sarah Russell to Thomas William Branch, 1838 Thomas William Branch ms Letters Sarah Russell "two sweet kisses," 1838 Spanish American War Veterans, roster: Rear Admiral Thomas, Charles M. ms Charles M. Thomas branch "Old houses with Stories", Historic Houses Thomas, Harriet E. printed mss Pamphlets and booklets, 77 pp, ills.

"Old Houses with Stories" by Harriet E. Thomas, 1928 1928 Thomas, Harriet E. ms 17 pp, ills., Single items: pamphlets and booklets Photograph, 1915 1915 Thomas, Maud photograph "It Takes a Sailor" writen from a diary kept by Mrs. 1887 Thomas, Rugh Simpson ms Diaries Patterson Thomas while touring in Alaska on the Patterson, 1887 Photographs of drawings done by Ruth Thomas. Thomas, Ruth drawings 9 items Letter from Pishey Thompson to Dr. Daniel King 1859 Thompson, Pishey ms contained in bound Genealogy King, Daniel; Coddington, regarding questions about William Coddington's place of scrapbook containing William birth in England, February 23, 1859 other loose pages Requests for more ammunition for the town of Bristol, 1813 Throop, William ms Listed as William Jones, Governor Jones, William July 28, 1813 Bible records Thurston mss Accounts, Genealogies, poetry Thurston family 15"x12"x10" box Formerly Temp box # 5 Genealogy Putnam family "Brown Men in the Work World" Thurston, Benjamin F. 15-1/4" x 10-1/4" x 5 " ms Typed manuscript African-Americans Frank, Benjamin box Brown men in the Work of the World, 1937 1937 Thurston, Benjamin F. ms typed manuscript Brown Deed for land from the Colony of Rhode Island to 1728 Thurston, Edward Colony of Rhode Island ms Formerly PR1 Edward Thurston, 1728 Day Book, 1773-1774 1773 1774 Thurston, Edward Boxed bound ms Business records Day Book, 1758-1762 1758 1762 Thurston, Edward Boxed bound ms Business records Journal, 1736-1773 1736 1773 Thurston, Edward Boxed bound ms Business records

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 167 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Account Book, 1764-1765 1764 1765 Thurston, Edward Boxed bound ms Business records Green, Benjamin Deed of partition, 1750 1750 Thurston, Edward ms Formerly PR1 Newport--Town of--Land evidence Thurston, Samuel; Thurston, Joseph; Thurston, John Mortgage given to Edward Thurston of Newport by the 1728 Thurston, Edward ms Colony of RI, 1728 Reverend Gardner Thurston, Edward Thurston, 1738 1779 Thurston, Edward ms 5 pieces Thurston, Gardner Thurston Family, 1738-1779 Bible records, Thurston family, 1683-1724 1683 1724 Thurston, Edward mss Gardner, Elizabeth; Thurston, Gardner Bond Estate of Edward Thurston, 1736 1736 Thurston, Edward ms Witnesses: William Coddington and Thurston, Katherine; Gardner, John Easton John Thurston Bible records, Marriages 2nd Baptist Church, 1761 1789 Thurston, Gardner ms North Baptist Street, 1761-1789 Inventory of estate, March 22, 1771. Division of estate, 1751 1773 Thurston, John ms Wills January 12, 1773. Receipt of legacy, Nov. 25, 1751

License for coasting trade granted to John B. Thurston, 1794 Thurston, John B. mss Signed by William Ellery, Collector, Ellery, William; Defiance Master of the sloop "Defiance" of Newport. Issued June and William Ellery, Oct. 9, 1794 6, 1794. Mortgage for land in Newport, 1738 1738 Thurston, Jonathan ms Formerly PR1 Newport--Town of--Land evidence Deed, 1750 1750 Thurston, Joseph ms Formerly PR1 Middletown--Town of--Land evidence Thurston, John Agreement to lease candle & soap making machinery, 1810 Thurston, Moses ms Bell, Sandford, Thurston, includes inventory, 1810 William; Bull, Henry Sheriffs order to arrest Joseph Hill for payment of debt to 1766 Thurston, Peleg mss Hill, Joseph Peleg Thurston, Oct. 6, 1766 Apprenticeship papers for negro boy, Pomp Thurston, to 1767 1767 Thurston, Pomp ms See also Shelf 062, Box B10 Lawrence, George Apprentices Lawrence, George; Thurston, learn trade of whaling from George Lawrence of John Nantucket, April 1, 1767 Mortgages, to Samuel Thurston, 1733 1733 Thurston, Samuel ms, 4 items Formerly PR1 Rhode Island--Colony of--Land evidence Will, Newport, RI, May 13, 1740 1740 Thurston, Samuel ms Wills Concerns the Benedict Arnold Burial Ground, Jan 4, 1907 Tiffany, Peter ms Cemeteries Tilley, R. Hammett 1907 Autograph, 1875 1875 Tilden, Samuel I. ms Tilley family genealogical notes Tilley Boxed bound ms Genealogy Tilley Genealogy Tilley Boxed bound ms Genealogy Miss Tilley, Rhode Island State Record Commissioners Tilley ms

Notary Public Book, 1859-1885, 1886-1873? 1859 1873 Tilley, Charles Boxed bound mss Business records Extract of will: Dec. 1, 1884 1884 Tilley, Deacon ms Wills Miss Edith Tilley's papers. Tilley, Edith ms Genealogy compiled by Edith M. Tilley. Tilley, Edith M. Bound ms Received from estate on February Genealogy 23, 1940. Papers Tilley, Edith May 15-1/4" x 10-1/4" x 5" box Unsorted Letters

Papers Tilley, Edith May 15-1/4" x 10-1/4" x 5" box Unsorted Letters

Correspondence, Probate, and miscellaneous Tilley, Edith May 15"x12"x10" box Formerly Temp box # 4 Probate records Ropemaker, New London (father of William?) In Tilley Tilley, James ms family folder Genealogical notes on several persons Tilley, R. H. Boxed bound ms Genealogy Inscriptions from Newport tombstones, compiled by R. 1883 Tilley, R. Hammett Boxed bound ms Cemeteries Hammett Tilley, 1883 Concerning the Benedict Arnold Burial Ground, Jan 17, 1907 Tilley, R. Hammett ms Concerning the Arnold grave site Cemeteries Lawton, William H. 1907 Report of Committee on the Burial place of Governor 1906 Tilley, R. Hammett mss 9 pages including letter Cemeteries Benedict Arnold, 1906 Letter concerning Arnold burial ground, Jan. 4, 1907 1907 Tilley, R. Hammett ms Tiffany, Peter Concerning Benedict Arnold Burial Ground. Tilley, R. Hanmett ms Concerns Arnold grave site Cemeteries Bull, William

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 168 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Concerning the Arnold Burial Ground, Jan 20, 1907 1907 Tilley, R. Hanmett ms Cemeteries Champlin, John D.; Restoration of Benedict Arnold Burial Ground, 1906- 1906 1907 Tilley, R.H. Society of Colonial Wars ms Cemeteries Society of Colonial Wars 1907 William Tilley, Ropemaker, his wife and family. They are 1739 Tilley, William mss Tilley, Dorcas sent back to Newport in an action of debt in the custody ofthe Sheriff. May 1739 Deed, 1734 1734 Tillinghast, Francis ms Formerly PR1 Newport--Town of--Land evidence Pope, Francis; Redwood, Abraham Freelove Tillinghast, father - Samuel Tillinghast and 1787 Tillinghast, Freelove ms Tillinghast, Nicholas P.; brother- Nicholas P. Tillinghast of Warwick, 1787 Tillinghast, Samuel Account Book, 1769-1827 1769 1827 Tillinghast, John Boxed bound ms Business records Ledger, 1749-1752 1749 1752 Tillinghast, John Boxed bound ms Business records Dennis, John Will, Newport, RI, Dec. 28, 1762 1762 Tillinghast, Joseph ms Wills An agreement regarding Joseph R. Tillinghast, Master. Tillinghast, Joseph R. ms Presidents--United States Jefferson, Thomas; Amazon Estate of Stephen Gould. Desk and bookcase to Tillinghast, Mary ms Wills Gould, Stephen; Easton, Jonathon Easton brother of Mary Tillinghast. Jonathon Will: May, 1812. Will (part): April 14, 1813. Inventory: 1812 1821 Tillinghast, Mary mss Wills 1820. Division of Estate: 1821. Family letters, 1780-1788 1780 1788 Tillinghast, Nicholas P. mss 48 pieces Tillinghast, Samuel Samuel Tillinghast's Almanac and Diary, containing his 1760 Tillinghast, Samuel ms Cover reads "Historical Society, Diaries observations on weather, 1759. Southern Cabinet, 1826." This must be one of the first items in the NHS collection. Physician's Book, 1777-1785 1777 1785 Tillinghast, William Bound ms Business records Journal kept by Dr. Tillinghast while studying medicine at 1773 1774 Tillinghast, William mss Philadelphia, 1773-1774 The Works of the Learned Isaac Barrow, D.D., vol. II Tillotson, John Boxed bound imprint; 8- 1 of 61 volumes in this collection. On loan from Trinity Church Philosophy 1/2"x13" The Works of the Learned Isaac Barrow, D.D., vol. I Tillotson, John Boxed bound imprint; 8- 1 of 61 volumes in this collection. On loan from Trinity Church Philosophy 1/2"x13" Sermons Tillotson, John Boxed bound imprint; 8- 1 of 61 volumes in this collection. On loan from Trinity Church Church history 1/2"x13" Pastor of the Christian Church in Protsmouth, RI, July 1835 Tobey, Zahmon ms 19, 1835 Estate, 1860 1860 Tompkins, Tillinghast ms Settlement of the estate of Thomas Tooley, whose wife 1686 Tooley, Thomas ms is now the wife of Bouden or Bowden, 1686 Deed of land in Warner Street to John W. Murphy. May 1807 Topham, Ann ms Topham, John; Murphy, John 18, 1807 W. Purchase of land on Warner Street from John Newton 1766 Topham, John ms Newton, John and his wife, May 17, 1766 Letter concerning Touro Monument, unsigned, 1848 1848 Touro ms 1 piece The Touro family in Newport. Touro family ms Gift to Lloyd Mayer, autographed by Gutstein, Morris A. author (Mayer Collection) Record dealing with the Touro Commemorative Stamp. 1982 Touro Synagogue Congressional Record ms Proceedings and Debates of the 97th Congress, 97th Session, Vo. 128, No. 119, Sept. 10, 1982

Blue-prints and architectural drawings. Touro Synagogue mss Letter written in Hebrew detailing a business agreement, 1774 Touro, Isaac ms Item was on display at the Museum Hart, Napthali 1774 of Newport History until Sept 3, 1996. Exhibit label is also contained in this box. Returned to original location from Box 43, folder 16, July 30, 1997.

Receipt to Aaron Lopez from Rabbi Isaac de Abraham 1766 Touro, Isaac de Abraham ms Lopez, Aaron Touro, December, 1766

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 169 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Justification of Lewis Tousard adressed to the national 1793 Tousard, Lewis Bound imprint Biography convention of France, Jan. 24, 1793 Letter concerning Stuart family living in Newport near Tower, Lawrence mss Sherman, Mrs.; Stuart, Jane; Abraham Redwood.n.d. Malbone, Godfrey Reverend Samuel Towle, 1817 1817 Towle, Samuel Moravian Church ms 1 piece 1817 1817 Towle, Samuel Moravian Church ms 1 piece Misc. Townsend ms Miscellaneous Geneologies Townsend family 15-1/4" x 10-1/4" x 5 " ms Geneologies for Enfield-Gilpin- Genealogy Lawton family box Goodsell, Cole, Hutchinson-Lawton, Robert-Townsend, Thomas-Misc. Newport. Diaries Townsend family 15-1/4" x 10-1/4" x 5" box Diaries

Signature Townsend, Christopher ms Collection of signatures of cabinet makers, goldsmiths and artists of Newport. Will, Newport, RI, December 20, 1877 1877 Townsend, Christopher ms Wills Will and inventory of Christopher Townsend, Dec. 20, 1871 Townsend, Christopher photocopy Donated by the Newport Restoration Wills 1871 Foundation, May 1998 Action agains Nathaniel Coddington - house on east 1773 Townsend, Edmund ms Edmund Townsend, Shop Joiner Coddington, Nathaniel; Engs, side of Thames St. and William Engs, Schoolmaster, and Town Treasurer William 1773 7 certificates of membership in masonic lodges, etc. Townsend, Edmund J. mss 8 pieces Will with codicil of Ellen Townsend, Feb. 26, 1885 1885 Townsend, Ellen photocopy Donated by the Newport Restoration Wills Foundation, May 1998 Record Book, 1812-1817 1812 1817 Townsend, Job Boxed bound ms Business records Ledger, 1750-1793 1750 1793 Townsend, Job Boxed bound ms Business records Day Book, 1794-1802 1794 1802 Townsend, Job Boxed bound ms Business records Day Book, 1776, 1780, 1803, 1808 1776 1808 Townsend, Job Boxed bound ms Business records Signature Townsend, Job ms Collection of signatures of cabinet makers, goldsmiths and artists of Newport. Signature, 1762 Cabinet makers signatures, 1803 1762 1803 Townsend, Job ms Townsend, R. Signature of Job Townsend on report of Town Watch. Townsend, Job ms Signature Townsend, John ms Collection of signatures of cabinet makers, goldsmiths and artists of Newport. Bill to Abraham Redwood for mehogany bedstead with a Townsend, John mss Redwood, Abraham cornish flooted post 7 pounds 10. Contract to build a house, builders Henry Peckham and 1754 Townsend, John photocopy Donated by the Newport Restoration Spooner, Wing Furniture making Wing Spooner, for John Townsend, 1754 Foundation, May 1998 Invoice from Thomas Rogers to John Townsend for 1754 Townsend, John photocopy Donated by the Newport Restoration Furniture making supplies and men to build a house or shop, March 12, Foundation, May 1998 1754 Receipt to Capt. Edward Wanton for coffin for negro girl, 1770 Townsend, Jonathan ms Wanton, Edward 1770 Signature Townsend, Solomon ms Collection of signatures of cabinet makers, goldsmiths and artists of Newport. Solomon Townsend, merchant, sloop "Rhoda", William 1768 Townsend, Solomon ms Rhoda; Lake, William Lake, master, 1768 Signature Townsend, Thomas ms Collection of signatures of cabinet makers, goldsmiths and artists of Newport. 1785-1810 1785 1810 Townsend, Thomas ms 18 pieces Genealogical charts, manuscripts, n.d. Tracey, Bovey mss Bill for making sails for a sloop, James Sevens, master, 1747 Treby, Peter ms Stevens, James June 16, 1747

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 170 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Deed, 1734 1734 Treby, Ruth ms Witneses: Abigail Cheseborough Treby, Peter; Cheseborough, and Thomas Ward Abigail; Ward, Thomas Letter to Abraham Redwood, 1730 1730 Trench, Joseph ms Redwood, Abraham Eleazer Trevett and son Eleazer, insurance on sloop 1769 Trevett, Eleazer mss Oritavo, Bizzell, Richard "Oritavo", Richard Bizzell, master, August 1769 Letters and Account Book, 1783-1787 1783 1787 Trevett, John Boxed bound ms Business records Journal kept during the Revolution, unsorted, 1775-1781 1775 1781 Trevett, John ms 20 pieces

John Trevett vs. John Weeden - Case in court 1786 Trevett, John ms 12 pieces Weeden, John concerning refusal to accept paper currency in payment for meat, 1786 John Trevitt Diary; Material on the American Revolution Trevitt, John 15-1/4" x 10-1/4" x 5 " ms Diaries box Bill of sale for slave, , for 560 pounds, 1752 1752 Trobridg, Ebenezer ms Frebody, Samuel; Pompey Commission by Congress as member of New Board of 1777 Trumbull, Joseph ms Laurens, Henry War. Letter signed by , President of Congress, 1777 Letter to Thomas W. Higginson, May 29, 1848 1848 Tuckerman, E. ms Higginson, Thomas W. Draft of letter accompanying gift of books from the estate 1873 Tuckerman, Henry Redwood Library ms Letter was found in the printed Libraries Redwood Library of Henry Tuckerman to the Redwood Library, 1873 funeral serman of Henry Tuckerman by George Bellows Estate, 1848 1848 Tuell, James M. ms Wills Inventory, Feb. 21, 1848; List of Accounts, Feb. 15, 1848 Tuell, James M. mss Wills 1848; Commissioner's Report, Oct. 4, 1848 Turner Family papers, 1859-1865 1859 1865 Turner Family ms 60 pieces 1859-1865 1859 1865 Turner, Charles W. ms 64 pieces Receipt rolls for clothing issued to enlisted men in Co. H, 1864 Turner, George mss Lieut George Turner, 14 pieces Miss Majel Parmenter 4th R.I. Artilery during the Civil War, 1864 Business letters 1852-1892 1852 1892 Turner, George ms 26 pieces Turner, Henry Letters to his family while in the Rhode Island regiment, 1862 1864 Turner, George F. mss 25 pieces 1862-1864 Genealogical notes Turner, Henry Boxed bound ms Genealogy Cemetery Records Turner, Henry Boxed bound ms Cemeteries Cemetery Records Turner, Henry Boxed bound ms Cemeteries Cemetery Records Turner, Henry Boxed bound ms Cemeteries Papers Turner, Henry Boxed bound ms Genealogy Papers Turner, Henry Boxed bound ms Genealogy Papers Turner, Henry Boxed bound ms Genealogy Papers Turner, Henry Boxed bound mss Genealogy List of Freemen of Newport Turner, Henry Boxed bound ms Genealogy Genealogical notes Turner, Henry Boxed bound ms Genealogy Town Records of Newport Turner, Henry Boxed bound ms Newport--Town of--Records Colonial Land Evidence, RI, copied by Henry Turner. Turner, Henry Boxed bound ms Rhode Island--Colony of--Land evidence Turner's Reminiscence, 1892 1892 Turner, Henry Boxed bound ms Biography Births and Deaths in Warwick, RI, 1885 1885 Turner, Henry Boxed bound ms Genealogy Papers Turner, Henry Boxed bound mss; 10 Genealogy vols. Papers Turner, Henry Boxed bound mss; 10 Genealogy vols. Genealogical notes Turner, Henry Boxed bound mss Genealogy Marriages, Portsmouth, RI, 1885 1885 Turner, Henry Boxed bound ms Genealogy Genealogy of Stukley Wescott Turner, Henry Boxed bound ms Genealogy Westcott, Stukley Papers Turner, Henry Boxed bound mss; 9 vols. Genealogy

Genealogies of Newport Families Turner, Henry 15"x12"x10" box Genealogy Genealogies of Newport Families Turner, Henry 15"x12"x10" box Genealogy Physicians of Newport (early) by Dr. Turner Turner, Henry ms History of Newport Schools, 1875 1875 Turner, Henry ms

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 171 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Dr. Henry Turner's visits to Fort Adams to examine 1861 1862 Turner, Henry mss 24 pieces recruits for National Guard for defense of Fort Adams, 1861-1862 1860-1863 family letters; 1861 Leter of Dr. Henry Turner 1860 1883 Turner, Henry mss 25 pieces Turner, P.; Perry concerning Medical operations; 1883 concerning Perry Statue Manuscript copy of Journal of Siege of Newport by 1778 Turner, Henry W. ms United States--History--Revolution Almy, Benjamin (Mrs.) Henry W. Turner, 1778 William Greene Turner Turner, John H. Bound ms Artists Will, Middletown, Oct. 7, 1752 1752 Turner, Mary ms Wills Letter to Dr. O.E. Turner, October 3, 1837 1837 Turner, O.E. ms Record of People Vaccinated in Newport in the years 1835 1846 Turner, Oliver C. Bound ms Medicine--History 1835-1846 Bill Dr. T.V. Turner and son, 1840 1840 Turner, T.V. ms 1859-1865 1859 1865 Turner, William ms 60 pieces 1860-1867 1860 1867 Turner, William Green mss 83 pieces Compilation of documents regarding William Greene Turner, William Greene photocopy Artists Turner in the collection of the Newport Historical Society, photocopy Note to H.J. Redfield concerning appointment of W. 1854 Tweed, W.M. ms W.M. (Boss) Tweed Redfield, H.J.; Weeks, W. Fisher Fisher Weeks as inspector, Autograph, 1854 Estate of John Tweedy, Apothecary, 1792 1792 Tweedy, John ms Estate, 1770 1770 Tweedy, Nathaniel ms Invitation from Mrs. Twombley to Mrs. Phillips for Twombley imprint Invitations Phillips luncheon at "Vinland," July 13. Includes guest list. Bond, 1732 1732 Tyler, Jane ms bad condition Article in the Providence Daily Express that 1842 Tyler, John ms Dorr Rebellion, 1842 misrepresented the view of President Tyler toward the constitution crisis in RI. April 30, 1842 Honorable John Tyler, concerning pistols, 1831 1831 Tyler, John ms 1 piece Letter concerning a memorial to the Friends of Ireland in 1847 Tyler, Robert ms O'Connell, Daniel New York and Daniel O'Connell from Robert Tyler of Philadelphia, 1847 Letter concerning memorial to Daniel O'Connell and 1847 Tyler, Robert ms autograph O'Connell, Daniel Friends of Ireland in New York, 1847 Letter Book, 1896-1901 1896 1901 Underwood, William Boxed bound ms Business records Family Papers and Documents Related to the Miss Underwood, William 15-1/4" x 10-1/4" x 5 " ms Genealogy Lieber family Tercentary Pagent box Bond estate of William Underwood, 1734 1734 Underwood, William ms Witnesses: William Coddington, Underwood, Mary; King, Martin Howard William; Walker, John Bills, 1887-1898 1887 1898 Underwood, William ms 44 items Day book for a grocer or general merchant, author 1784 1786 Unknown disbound ms Gift of Frederick Ringer, Jr., 7 Business records unknown, 1784-1786 Patricia Place, Essex Junction, NY 05452, May 15, 1998 Poem before Masons. Providence St. John's Day, June 1857 Van Zandt, Charles Collins ms 24, 1857 Commissions, etc. Van Zandt, Charles Collins ms Deed from John and Matilda Vars for land adjacent to 1846 Vars, John Rhode Island Union Bank ms Vars, Matilda; Eagle; United Eagle (United States) Hotel, 1846 States Hotel Deed, for land adjacent to Eagle (United States) Hotel, MS1995.21.5 1846 Vars, John Rhode Island Union Bank mss Clement W. Brown, P.O. Box 544, Newport--Town of--Land Evidence Vars, Matilda 1846 Newport, RI 02840-0005 February 22, 1995 John Vars and wife to David W. Holloway, Deed, 1856 MS1995.21.3 1856 Vars, John United States Hotel mss Clement W. Brown, P.O. Box 544, Newport--City of--Land Evidence Holloway, David W. Newport, RI 02840-0005 February 22, 1995 Newport, Will, Sept. 6, 1705 1705 Vaughn, John ms 3 copies Wills Sloop "Venus", 1769 1769 Venus ms

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 172 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Papers Vernon United States Navy 15-1/4" x 10-1/4" x 5 " box Naval history Navy Board

Papers Vernon United States Navy 15-1/4" x 10-1/4" x 5 " box Naval history Department of the Navy

Day Book, 1767-1776 1767 1776 Vernon Boxed bound ms Business records Journal "B", 1767-1778 1767 1778 Vernon Boxed bound ms Business records Day Book, 1740-1758 1740 1758 Vernon Boxed bound ms Business records Ledger, 1738-1750 1738 1750 Vernon Boxed bound ms Business records Ledger and Index "B" Vernon Boxed bound mss; 2 vols. Business records

Ledger "A", 1749-1769 1749 1769 Vernon Boxed bound ms Business records Navy letters Vernon ms Vernon ms Brig. General Vernon, Peekskill, 1777 1777 Vernon ms Business letters, 1771- 1771 Vernon family mss Business letters, 1756-1765 1756 1765 Vernon family ms 81 pieces 1765-1769 1765 1769 Vernon family mss 54 pieces Business letters, 1794-1816 1794 1816 Vernon family mss Business papers, 1740-1816 1740 1816 Vernon family ms 109 pieces Estate of Samuel Vernon, son of Samuel Vernon, 1809 Vernon family Vernon, Samuel Merchant (Church and High Streets), 1809 Deeds to Vernon House and lot next north from Paul 1744 1774 Vernon family ms Bowler, Metcalf; Paul family and Metcalf Bowler, 1744-1774 Deeds with good seal of Newport with sheep, 1756, 1756 1763 Vernon family ms Pilkin, Ozras; Vernon, William 1763 Ship papers Vernon family ms Papers Vernon family 15-1/4" x 10-1/4" x 5 " ms Genealogy box Papers Vernon family 15-1/4" x 10-1/4" x 5 " ms Genealogy box Papers Vernon family 15-1/4" x 10-1/4" x 5" box Genealogy

Papers Vernon family 15-1/4" x 10-1/4" x 5" box Genealogy

Ships' Papers Vernon family 15-1/4" x 10-1/4" x 5" box Genealogy

1740-1744 1740 1744 Vernon papers ms 118 pieces Business letters, 1745, 1747, 1748 1745 1748 Vernon papers mss 81 pieces Letter concerning postal debts to John Channing. 1748 1755 Vernon papers mss 106 pieces Vernon, Thomas; Channing, Business letters, 1748-1755 John Business letters, 1770-1786 1770 1786 Vernon papers ms Transferred from binders Vernon papers ms Transferred from binders Vernon papers ms Letters from Elizabeth A. Vernon to daughter, Catherine 1805 1806 Vernon, Elizabeth A. ms Vernon, Catherine; Mann, Joel Vernon Mann, 1805-1806 Elizabeth Almy Vernon (nee Ellery) wife of Samuel 1818 1843 Vernon, Elizabeth Almy ms Vernon, Samuel Tertius Tertius Vernon, family letters, 1818-1843 Vernon, Howard ms Letter to "Tim" regarding land in Marrietta, Ohio, that 1865 Vernon, S.B. ms He questions Tim as to exactly what Vernon is going to inspect for "Tim", 1865 his intentions are. Apparently there may be oil on the land.

Account Book of Banister's Wharf, 1821-1837 1821 1837 Vernon, Samuel Banister's Wharf Boxed bound ms Business records Receipt Book, 1786-1803 1786 1803 Vernon, Samuel Boxed bound ms Business records Letter Book #2, 1740-1748 1740 1748 Vernon, Samuel Boxed bound ms Business records Vernon, William Journal "A", 1748-1767 1748 1767 Vernon, Samuel Boxed bound ms Business records Vernon, William Ledger, 1774-1800 1774 1800 Vernon, Samuel Boxed bound ms Business records Index Vernon, Samuel Boxed bound ms Business records

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 173 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Letter Book #1, 1738-1750 1738 1750 Vernon, Samuel Boxed bound ms Business records Vernon, William Monograph of Samuel Vernon, 1683-1737, Silversmith / 1683 1737 Vernon, Samuel Boxed bound ms; 31 p., Biography by J. O., 1939. 32 leaves; ills. Ohio Land Shipping Papers and Business Papers, 1740- 1740 1775 Vernon, Samuel 15-1/4" x 10-1/4" x 5 " box United States--History--Westward Vernon, William 1775 expansion Vernon house occupied by Franch "...I believe the 1780 Vernon, Samuel ms General takes as much care of the house as the French men generally do, but it will sustain more damage than a family living in it seven years. The floors will be entirely spoiled...", October 10, 1780

Business letters, 1742-1800 1742 1800 Vernon, Samuel ms Vernon, William Ohio Land property Vernon, Samuel mss Vernon, William Miscellaneous 19th century 1800 1899 Vernon, Samuel mss Vernon, William Shipping and business papers, 1740-1775 1740 1775 Vernon, Samuel mss Vernon, William Business letters to father, 1781 1781 Vernon, Samuel ms 10 pieces Letters to family, 1742-1777 1742 1777 Vernon, Samuel ms Vernon, William; Vernon, Amy Bible record births and deaths of children and parents, 1707 1724 Vernon, Samuel ms Samuel Vernon, Silversmith, and Vernon, Elizabeth 1707-1724 Elizabeth Fleet Vernon Sailing orders (owners' copy) from Samuel and William 2000.1.12 1771 1771 Vernon, Samuel 1 p. Instructions for sailing to Purchased at auction, Russ Rutter's Brown, Jonathan Shipping records Vernon to to Captain Jonathan Brown, Brig Othello, July Newfoundland with orders to "sell Main Street Auction, Minnetonka, 24, 1771 your cargo for good fish, Bills of MN, November 1999, for $180.00. exchange and as much cash as you See auction catalog, item no. 591, can collect." box 36A.

Letter of instruction from Samuel and William Vernon 2000.1.13 1772 1772 Vernon, Samuel 2 pps., folio "Our Brig Royal Charlotte loaded Purchased at auction, Russ Rutter's J. Tennant Shipping records and company to Jno. Tennant, Master, Brig Royal and ready to sail we order you to Main Street Auction, Minnetonka, Charlotte, February 4, 1772 proceed to the harbor of Montego MN, November 1999, for $450.00. Bay . . . We hope you will endevour See auction catalog, item no. 597, to keep good orders on board and box 36A. do all in your power to promote good agreement and harmony and then business will go briskly with no murmuring . . . Suffer no quarrelling and fighting on board . . ."

Sailing orders from Samuel and William Vernon to 2000.1.17 1749 1749 Vernon, Samuel 2 pps., folio Regarding a voyage to the West Purchased at auction, Russ Rutter's Reynolds, Richard Shipping records Richard Reynolds, Master, Sloop Culloden, August 23, Indies and the possible sale of the Main Street Auction, Minnetonka, 1749 vessel. "How you shall act upon MN, November 1999, for $350.00. their refusing to pay the bill, after See auction catalog, item no. 727, you have waited the time and box 36A. protested, not knowing what measures of violence they may possibly take to get her from you."

Letter of instruction from Vernon firm to Captain James 2000.1.24 1800 1800 Vernon, Samuel 2 pps. "Follensbe being ready for sea it is Purchased at auction, Russ Rutter's Perry, James Shipping records Perry, Master, Ship Follensbe, Newport, August 14, our orders that you proceed with all Main Street Auction, Minnetonka, 1800 possible dispatch to China taking MN, November 1999, for $325.00. Port Jackson in your way," other See auction catalog, item no. 1022, orders. box 36A.

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 174 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Draft ALS from Samuel Vernon, Newport, Oct. 4, 1760 2000.1.25 1760 1760 Vernon, Samuel 4 pps. Two drafts of the same letter with Purchased at auction, Russ Rutter's Slave-trade the second being initialed by S.W.V. Main Street Auction, Minnetonka, Concerning the concealment of MN, November 1999, for $450.00. contraband and other matters. "as See auction catalog, item no. 1103, to ye hogshead of T write Cocco box 36A. upon ye head with chalk and the people need not know but they contain it . . . As to the Poder let it be stowed forward and well covered with ockam…all goods on board must be shipped for Fyal one ye western isds…W. Vinnegars cargo of Slaves."

Letters, 1777 1777 Vernon, Samuel, Jr. ms Vernon, William Letter Book, 1761; Post Office record Books, 1755-1757, 1755 1775 Vernon, Thomas Post Office, Newport Boxed bound mss Postal Service--History 1765-1766; Account Book, 1774-1775 Account Book, 1760-1782 1760 1782 Vernon, Thomas Boxed bound ms Business records Day Book, 1739-1758 1739 1758 Vernon, Thomas Boxed bound ms Business records Ledger, 1739-1772 1739 1772 Vernon, Thomas Boxed bound ms Business records Letter Book, 1758-1763 1758 1763 Vernon, Thomas Boxed bound ms Letters Indenture between Thomas Vernon and Sueton Grant to MS 1995.45 1734 Vernon, Thomas ms, framed and matted Framed and mounted for "It's About Apprentices Grant, Sueton; Vernon, Samuel teach Vernon the trade of merchant shopkeeping, 1734 Time". Installed at the Museum of Newport History, Sept. 5, 1996

Will, April 21, 1784 Inventory, May 19, 1784 (2 copies) 1784 1785 Vernon, Thomas ms Wills Account of sales of furniture, April 5, 1785 Journal during Revolution while in custody of whigs. 1769 Vernon, Thomas bound ms 1 piece (Journal) Vernon, Jane; Grant, Patrick; Admin. of wife Jane Vernon's estate, July 1769 Brown, Jane Certificate to dissolve co-partnership with Patrick Grant, April 16, 1744 Obligation to Jane Brown, widow of John Brown and Robert Broom, July 17, 1766

Book containing unidentified icons coresponding with MS 1995.17 1800 1899 Vernon, Thomas Bound ms imprint dates and places around the world, 1800's Thomas Vernon's Almanac for 1770 MS 1995.18 1770 Vernon, Thomas bound ms Almanacs Letter from Louisbourg, Aug 30, 1745 William Williams 1745 Vernon, William Sitwell Noyes & Co. mss Williams, William; Quick, Elie one years half pay as Ensign of American Reg. Mr. Elie Quick of Boston. Messrs Sitwell Noyes & Co., mchts in London. Co-partnership, New York commission merchants Vernon, William Vernon & Rogers ms Rogers, Daniel 1817-1834, formed Vernon and Company, 1820 1817 1834 Vernon, William Vernon and Company mss Vernon, Samuel Ledger and Index, 1740-1764 1740 1764 Vernon, William Boxed bound mss; 2 vols. Business records

Letter Book #3, 1751-1776 1751 1776 Vernon, William Boxed bound ms Business records Day Book, 1740-1751 1740 1751 Vernon, William Boxed bound ms Business records Day Book, 1751-1759 1751 1759 Vernon, William Boxed bound ms Business records Day Book, 1759-1765 1759 1765 Vernon, William Boxed bound ms Business records Papers Vernon, William 15-1/4" x 10-1/4" x 5 " box Letters

Letter from William Vernon to brother from Louisburg 1745 Vernon, William mss Letter from William Winslow to Winslow, William; Fones, describing conditions at the Garrison. Oct. 31, 1745 William Vernon with Capt. Daniel Daniel; Louisburg Fones. Bill of exchange for wages paid men on Tartar. Letters of William Vernon to son Samuel from Boston, 1777 1791 Vernon, William ms 33 pieces Vernon, Samuel 1777-1791 Will, Newport, July 18, 1792 1792 Vernon, William ms Wills 1820-1850 1820 1850 Vernon, William ms

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 175 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Letter of disinheritance to is son, William Vernon, Jr., 1795 Vernon, William ms Sept. 12, 1795 Deed of lots 10, 11, 12 (John Street) from Ozias Pitkin 1757 Vernon, William ms Pitkin, Ozias; Pitkin, Gods Gift and his wife, Gods Gift, to William Vernon April 30, 1757

Deed of lots 10, 11, 12 (John Street) from Ozias Pitkin 1757 1758 Vernon, William mss Pitkin, Ozias; Pitkin, Gods Gift and his wife, Gods Gift, to William Vernon April 30, 1757, 1758 Vernon, William mss Brigantine "Royal Charlotte" account book, 1771-1772, 1771 1772 Vernon, William ms Photocopy Royal Charlotte; Cory Captain Cory Almanack for 1770 1770 Vernon, William ms Sailing orders from Samuel & William Vernon, Newport, 2000.1.1 1762 1762 Vernon, William 1 pp., 187mm x 157mm Early slave document detailing Purchased at auction, Russ Rutter's Dordin, Peter Shipping records RI to Captain Peter Dordin, Sept. 15, 1762 orders to Dordin, Master, Brig Main Street Auction, Minnetonka, Reynard, to proceed "directly for the MN, November 1999, for $575.00. coast of Africa where being arrived See auction catalog, item no. 139, you will consult the interest of the box 36A. concerned in the whole of your trade." Acknowledged by Dordin: "the foregoing is copy of my orders wch I promise to observe."

ALS from Samuel and William Vernon to Captain William 2000.1.2 1768 1768 Vernon, William 2 pp. With stampless Sailing orders to Taylor with "details Purchased at auction, Russ Rutter's Taylor, William Shipping records Taylor, Master, Brig Royal Charlotte, Sept. 7, 1768 cover, folio of the pursuit of the voyage to Main Street Auction, Minnetonka, James River, Virginia and thence to MN, November 1999, for $250.00. Cadiz . . . If you have opportunity of See auction catalog, item no. 140, selling any slaves to advantage box 36A. going up the river you are at liberty to do it."

Charter agreement between Samuel and William 2000.1.4 1774 1774 Vernon, William 2 pps., folio Butler is chartering the ship Purchased at auction, Russ Rutter's Butler, Obed Shipping records Vernon, Newport, and Obed Butler, Falmouth, Ma., Susanna from the Vernons from Main Street Auction, Minnetonka, March 29, 1774 Newport to Virginia and back. The MN, November 1999, for $575.00. document states, "shall happen to See auction catalog, item no. 382, be siezed and confiscated during box 36A. said voyage by reason or means of her being loaded with any unlawful goods or merchandise" Butler will have to cover the cost of the vessel.

Account settlements of the Brig Pitt and her cargo, 2000.1.22 1780 1780 Vernon, William 2 pps. "being 2/5ths loaded on acct. of Purchased at auction, Russ Rutter's Privateering Boston, June 9, 1780 William Vernon, Newport and 2/5ths Main Street Auction, Minnetonka, on acct. of D. Huntington, Jamaica. MN, November 1999, for $475.00. Captured by the Jay privateer & See auction catalog, item no. 861, others of Philadelphia…" Lists box 36A. "5410 Gall. Jamaica spirit," which is the great majority of the value, some 50,000 pounds.

Chair bought of George B. Coggeshall, dealer in 1918 Vernon, William B. ms Coggeshall, George B. antiques, April 3, 1918 Vernon papers, 1773-1788 1773 1788 Vernon, William H. ms 39 pieces Boat builder, 1724, 1725 1724 1725 Viall, John ms Chambers, John Family bible record and photo lighograph by grandson, Viall, Nathaniel ms Williams, J. Appleby J. Appleby Williams 1839 Estate and Joshua A. Williams' signature. 1839 Viall, Nathaniel ms Viall, Patience; Williams, Joshua A. Estate of George L. Vinson, 1800-1818 1800 1818 Vinson, George L. Boxed bound ms Business records

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 176 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Will of James Vinson, Georgetown, SC, for land in 1800 Vinson, James mss Vinson, Samuel; Vinson, Portsmouth, RI, March 22, 1800 Vinson, Samuel; George Lawton Vinson, George Lawton; Vinson, Samuel H.; Eyres, Elizabeth; Vinson, Elizabeth; Porter, William; Porter, Eliza; Porter, Fanny; Porter, Hannah

First Congregational Church, Samuel Vinson, Deacon Vinson, Samuel Congregational Church ms Papers of Samuel Vinson, Deacon, of the First Vinson, Samuel Congretagional Church ms Congregational Church Ledger, 1797-1813 1797 1813 Vinson, Samuel Boxed bound ms Business records Signature Vinson, Samuel ms Collection of signatures of cabinet makers, goldsmiths and artists of Newport. Letters, 1792-1823 1792 1823 Vinson, Samuel mss 3 pieces Gardner, Newport Correspondence, Folder 10 Deacon of 1st Vinson, Samuel ms Congregational Church, Folder 11 Address of the minority in the Virginia Legislature to the 1798 Virginia Legislature Virginia Legislature mss, 16 pp Kentucky and Virginia resolutions of Alien and Sedition laws, 1798 State of Virginia people of Virginia regarding the Alien and Sedition 1798 Laws, 1798 Collection of Claus von Bulow Trial Clippings, undated 1999-60-1 undated undated von Bulow, Claus Gift of Ruth Meyers, 1999 Collection of Claus von Bulow Trial Clippings, undated 2004-31-1 undated undated von Bulow, Claus Gift of Ruth Meyers, 2004 Letter signed by him, May 5, 1781 1781 Von Steuben, Baron ms "Log of the Gloucester, commanded by Lt. Commander 1899 Wainwright, Richard bound imprint, 9" x 6" Log-books Richard Wainwright, and the Official Reports of her Cruise during the Late War with Spain," 1899

List of voyages from 1799 to 1838, also list of ships and 1799 1858 Waite, Beriah ms masters. 1858 Bill of sale of an enrolled vessel, 1860 August Sherman, 1860 Waite, Beriah mss Sherman, Augustus; Heath, executor of the estate of Beriah Waite, sells 1/4 part of Mary Ann; Vigilant the sloop "Vigilant" to Mary Ann Heath. Prescription Book, 1829 1829 Walcott Bound ms Medicine--History "Shanghaied into the European War," by Daniel H. 1916 Wallace, Daniel H. League of Humanity Bound imprint, torn, illus., European War, 1914-1918 League of Humanity Wallace, 1916. 16 pp. Map of Newport - A section of the city bounded by Elm 1937 Walpoleans' Newport ms (photocopy) Street to the north and John Street to the South, Washington St. to the West and Jew St. to the East, shows some buildings, May 22, 1937 Letter written by Isaack Walton Walton, Isaack ms (Facsimile) Barrie Binney, Annamobe, Africa, 1764 Certificate for 7 1764 Wantman, John mss Wanton, Edward; Binney, Barrie slaves received of Edward Wanton of RI and John Wantman, Esq., Cromertin Castle Deeds for Wanton Farm, Map and deeds for Gould and Wanton family mss Jamestown Gould Island; Dutch Island Dutch Islands Legal material, deds, documents, etc., 1702-1805 1702 1805 Wanton family mss Wanton-Lyman bible record Wanton family ms Papers, 1702-1805 1702 1805 Wanton family 15-1/4" x 10-1/4" x 5 " box Genealogy

Benjamin Wanton, Commander of brig "Little George" Wanton, Benjamin ms Little George for the West Indies. Genealogical charts Wanton, Edward ms Signature of Governor Gideon Wanton, July 28, 1747 1747 Wanton, Gideon ms Ledger, 1753-1757 0 1753 1757 Wanton, John Boxed bound ms Business records Wanton, Gideon Deed, 1730 1730 Wanton, John ms Formerly PR1 Newport--Town of--Land evidence Redwood, Abraham John Wanton House Drawing, 1800's 1800 1899 Wanton, John ms Hunt, Jane Order to constable concerning disorderly persons on the 1739 Wanton, John mss 1st day of the week, July, 1739 Copy of certificate, 1689 1689 Wanton, Joseph ms Gift of E. Fisher Benson, 1991 Freeborn, Sarah

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 177 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Wanton family papers received from England. Land in 1787 Wanton, Joseph Jr. ms Wanton, Joseph Brenton; Jamestown and Gould Island maps. Joseph Brenton Rogers, Robert Wanton son of Col. Joseph Wanton, guardianship papers. Robert Rogers acct. for schooling, guardian certificate with seal of RI, August 1787

Supt of Police at Rhode Island during occupation by 1779 Wanton, Joseph Jr. ms British. Account of pay due, Oct. 1779 Letter from Mary Wanton to son Edward at Barbadoes. 1716 1774 Wanton, Mary mss 9 pieces Wanton, Edward; Wanton, Will of Edward Wanton, 1716. Will of Joseph Wanton, Joseph 1749 Business letters, 1766-1774 Estate of Philip Wanton, 1735 1735 Wanton, Philip ms Witnesses: John Holmes, William Wanton, Hannah; Wanton, Coddington John; Wanton, Gideon Correspondence and other materials related to "Newport 1985 Warburton, Eileen Newport Historical Society typed and ms Newport Historical Society-Records Wadleigh, John R. History," ca. 1985, including older typed article, "The Garden of Lov'e Football Team" Genealogy, Bristol Register, n.d. Ward ms Bible record, 1851 1851 Ward, Abner ms Hannah, daughter of Richard, Will, 1784 1784 Ward, Hannah ms Ward, Richard Letter to Samuel Freebody from Providence concerning 1782 Ward, Henry ms Freebody, Samuel Sammy Freebody, Jr., 1782 Commission signed for Philip Taylor, Little Compton, 1776 Ward, Henry mss Taylor, Philip; Clarke, Joseph; 1776 Henry Ward to Joseph Clarke hire one hundred Gardner, Sylvester pounds to supply commissioners going to New York, n.d. General assembly Dec. 12, 1781, money to Sylvester Gardner.

Genealogical charts Ward, John ms Will, June 6, 1748 1748 Ward, Joseph ms Wills Lease agreement from Richard Ward and Sion Arnold to 1716 Ward, Richard photocopy Gift of Charles Apfelbaum, 39 Rhode Island--Colony of--Land evidence Arnold, Sion Thomas Wait of Tiverton for land in South Tiverton, 1716 Flower Road, Valley Stream, NY 11581, July 1988 Letter Ward, S. ms Stevens, J. Austin Money advanced for Col. Samuel Ward's use for his 1786 Ward, Samuel ms expenses from Newport to Annapolis, Md., for convention of a Committee of Merchants to regulations of Commerce to be laid before the Continental Congress, Sept. 15, 1786

General assembly ordered 30 pounds lawful money to 1766 Ward, Samuel ms Ellsworth, Olive; Holton, Tim be paid to Samuel Ward, Feb., 1766. Receipt for Olive Ellsworth for $60 note against Tim Holton. August 23, 1783 ALS from Samuel Ward, Warwick, to Samuel Vernon, 2000.1.18 1785 1785 Ward, Samuel 2 pps. Regarding a sloop that "had been Purchased at auction, Russ Rutter's Vernon, Samuel Shipping records Jr., May 25, 1785 condemned in Newport before he Main Street Auction, Minnetonka, bought her and was thirty years MN, November 1999, for $150.00. old." The fate of the vessel is See auction catalog, item no. 751, uncertain, and information will be box 36A. coming from Mott.

Account of people white and black together with quantity 1755 Ward, Thomas Colony of Rhode Island ms Military history of arms and ammuniton in the hands of private persons in the colony of Rhode Island, Dec 4, 1755 "Account of the people in the Colony of Rhode Island, 1730 1755 Ward, Thomas Colony of Rhode Island ms Thomas Ward is listed as Secretary Whites and blacks Together with the Quantity of Arms of the Colony and Ammunition in the Hands of Private Persons." Census figures taken by order of the Lord Commissioners for Trade and Plantations, 1730, 1748 and 1755

Congress at Albany, Union of his Majesty's northern 1755 Ward, Thomas Congress at Albany mss Thomas Ward, Secretary for Rhode colonies proposed for their common defense, 1755 Island Letter, n.d. Ward, Thomas ms 1 piece Cooke, Silas

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 178 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Way to the common called "Lenthall's Plain", Jan. 5, 1675 Ward, Thomas ms 1675 Order to Thomas Richardson, General Treasurer, to pay 1754 Ward, Thomas ms Rhode Island--Colony of--Records Richardson, Thomas Job Bennet 66 pounds, 15 shillings, 3d, November 20, 1754 Deed for land, Thomas Ward to John Peabody, March 8, 1679 Ward, Thomas ms Newport--Town of--Land evidence 1679. Letter concerning regiment, Nov. 17, 1861 1861 Ware, T.K. ms Higginson, T.W. Letter to Elnathan Hammond from Fort Royal, 1755 1755 Warner, Oliver Ring ms Hammond, Elnathan Letter from armory first light infantry company requesting Warner, S.C. ms Military history Allen, S.N. mattress covers to S.N. Allen. Deposition concerning the home of Christopher Spencer Warner, Samuel ms Spencer, Christopher

Papers Warren, Emily 15-1/4" x 10-1/4" x 5" box Unsorted Letters

Papers Warren, Emily 15-1/4" x 10-1/4" x 5" box Unsorted Letters

Papers Warren, Emily 15-1/4" x 10-1/4" x 5" box Unsorted Letters

Papers Warren, Emily 15-1/4" x 10-1/4" x 5" box Unsorted Letters

Papers Warren, Emily 15-1/4" x 10-1/4" x 5" box Unsorted Letters

Papers Warren, Emily 15-1/4" x 10-1/4" x 5" box Unsorted Letters

Papers Warren, Emily 15-1/4" x 10-1/4" x 5" box Unsorted Letters

Papers Warren, Emily 15-1/4" x 10-1/4" x 5" box Unsorted Letters

Navy Board Papers Warren, James mss Navy Board Papers Warren, James ms Schooner "Washington", Portage bills. Part of the Washington ms 2 items Bowen's Wharf papers. Letter by George Washington to the Jewish community 1790 Washington, George Touro Synagogue facsimile Religious liberty in Newport expressing religious freedom as a basic principle of the new American republic, August 21, 1790

List of subscribers to the President's Ball, February 1796 1796 Washington, George ms, framed in glass Presidents--United States

Receipt for $6,000 for public use, Feb. 25, 1781 1781 Washington, George ms 1 piece Part of document with George Washington's signature. 1777 Washington, George mss Jan. 12, 1777 Letter to George Washington from East Greenwich, not signed. 3 letters of instruction concerning orders for recruiting Washington, George ms Sherburne, Henry regiment. Facsimile of letter of Washington accepting Presidency. Instructions to Henry Sherburne for recruiting troops for MS 1995.29 1777 Washington, George ms Conservation needed United States--History--Revolution Sherburne, Henry the Continental Army, signed by George Washington, January 12, 1777 Thames St. and Union St. (back of Colony House), Bills 1804 1806 Wasington Square ms for repairs, 1804-1806 American Association of Museums accreditation report, 1972 Waterbury, Theodore American Association of typescript Newport Historical Society--Records 1972 Museums Benjamin Waterhouse, Master Carpenter, brig "Rival", Waterhouse, Benjamin ms Rival Certificate of builder. Letter to Chris Champlin about Waterhouse's 1789 1816 Waterhouse, Benjamin ms 4 pieces Champlin, Chris appointment to Harvard College, 1816 Letter from Cambridge, June 15, 1789

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 179 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Bill to Abraham Redwood for varnishing 12 chairs and 1 Waterhouse, Timothy ms Redwood, Abraham great chair. Bill for turning "posts for stares" and "9 Bannesters for 1756 Waterhouse, Timothy ms Furniture making Gardner, Caleb the ministerial house," 1756 Letter, June 10, 1968 1968 Watlington, Hereward T. ms Wright, Sidney 1901, 1913 1901 1913 Watson, William ms English poet Map of Wayne's Battle Ground, Battle of Fallen Timbers, 1794 Wayne, Anthony ms Written on map: "This map shows 8 Military history 1794 miles of country along the Maumee. Just previous to the battle Waynes army was encamped at Roche de Baeuf-the battle commenced at Presque Isle Hill. Perrrysburg & Maumee city on opposite sides of the river are 6 or 7 miles above the present city of Toledo. Fort Meigs is shown because it was prominent in the War of 1812.

Almanac for 1769 MS 1995.1.5 1769 Weatherwise, Abraham bound, printed matter Almanacs U.S. Patent for finger bar for mowing machines, 1886 1886 Weaver, George ms Unites States and Canadian patent for finger bar for MS 1995.21.11 1886 Weaver, George A. ms Canadian patent MS 1995.21.12 Clement W. Brown, P.O. Box 544, Patents mowing machines, 1886 Newport, RI 02840-0005 February 22, 1995 Apprenticeship papers of Peggy, a black girl, to Holmes Weaver, Holmes ms Apprentices Peggy Weaver Will, Newport, RI, July 7, 1841 1841 Weaver, Peleg ms Wills Estate, 1844-1849 1844 1849 Weaver, Peleg ms Will, Newport, RI, Sept. 13, 1783 1783 Webber, Thomas ms Wills Letter to Mr. Webster from James E. (?). Letter 1916 Webster ms concerning a meeting in Newport to protest the deportation of Belgians. December 21, 1916 1838 1838 Webster, Daniel mss 2 pieces Letter asking Mr. Stuart to draw a picture of Mr. Webster, 1823 Webster, Grace ms Stuart, Gilbert March 29, 1823 Letters (some undated), 1839-1857 1839 1857 Weeden, Charles H. ms 29 pieces Rosencrans; Totten Light House Keeper for Jamestown Light (Beavertail) Weeden, G.H. ms Deed to John B. Weeden, 1842 1842 Weeden, John B. ms Weeden, William Sam Weeden, Town Crier for 45 years. Cried against Weeden, Sam ms Otis, Jonathan Jonathan Otis' girls. Deed, 1842 1842 Weeden, William ms Weeden, John B. Autograph Wells, Gideon ms Papers of Captain Theodore F. Kane, Theodore F. Kane, USN Records, 1865-1906 1865 1906 West Island Fishing Club West Island Fishing Club 15"x12"x10" Unsorted Associations Almanac for 1778 MS 1995.1.7 1778 West, Benjamin bound, printed matter Almanacs Almanac for 1781 by Benjamin West of Providence MS 1995.1.8 1781 West, Benjamin bound, printed matter Printed in Newport Almanacs Almanac for 1787 by Benjamin West of Providence MS 1995.1.11 1787 West, Benjamin bound, printed matter Almanacs Deed for land, Nathaniel West to John Peabody, Sept. 1683 West, Nathaniel ms Newport--Town of--Land evidence 15, 1683. Mourning stationary of Col. P.V. Fox, Society of the 1885 Wetmore, ms George Peabody Wetmore, Fox, P.V. Army of the Cumberland, August 18, 1885 Governor of RI Notes on the diary of Deborah F. Wharton (ca. 1818), by 1818 Wharton, Deborah F. Bound ms with typed Diaries Smith, S.A.G. S.A.G. Smith, n.d. inserts Booklet containing political and religious writings, n.d. Wheaton mss Booklet containing political and religious writings, n.d. Wheaton booklet Wills, letters, deeds, etc. Wheaton, Ann Dehon mss Mrs. Ann Dehon Wheaton Concerns a meeting attended by "W.O." in the Hill Wheaton, Sally ms 5 pages King, Sarah; King, David Section. References are made to Sarah King, a parson's daughter, Sally Wheaton and David King

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 180 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Wills, letters, deeds, etc. Wheaton, Salmon mss Listed as Rev. Salmon Wheaton Theodore Wheaton at New Mexico Wheaton, Theodore ms Outline of will, n.d. Wheeler, E.G. ms Permission for George Hunt commander of the sloop 1758 Whipple, Joseph ms Signature of Joseph Whipple, Hunt, George "Dolphin" to sail for Barbados, April 19, 1758 Governor. Seal with man's head. 1753-1767 1753 1767 Whipple, Joseph mss 6 pieces Butterfly signature Whistler, J. McNeil ms Contract with Robert W. Curry, builder, for dwelling 1899 Whitall, John M. ms Curry, Robert W. house at Jamestown, RI, 1899 Bible Records (copy) White family ms 1776-1794 1776 1794 Whitefield Family ms 4 pieces Letter to Mr. Savage at London "...wrote at sea dated at 1739 Whitefield, George ms 1 piece Savage Philadelphia, Nov. 8, 1739..." Deed from George Whitehead to William T. Stacey for 1856 Whitehead, George ms Newport--Town of--Land evidence Stacey, William T. land at the corner of Fourth Street and Willow Street, 1856 Sugar House Book (Recipes) Whitehorne family bound ms James Whitehorne of South Kingstown, court papers Whitehorne, James ms Perkins, Nathaniel against Nathaniel Perkins Adm. account of funeral expenses. John Whitehorne, 1766 Whitehorne, John ms yeoman., 1766 Mrs. Samuel Whitehorne's "Sugar House Book", 1801 1801 Whitehorne, Samuel ms Gift of great-granddaughter, Miss Clara Ennis "Sugar House Book", Cook book, Nov. 10, 1801 1801 Whitehorne, Samuel (Mrs.) mss Gift of her great granddaughter, Cook Book Miss Clara Ennis, to Wanton Lyman Hazard House Contract between Edward Payson Whitman (Boston 1904 Whitman, Edward Payson ms Curry, Robert W.; Bruguiere, architect) and Robert W. Curry, builder, for a house Josephine F. being built for Josephine F. Bruguier on Maple and Girard Aves. (later known as Mercy Home), 1904 Letter, March 4, 1863 1863 Whittier, John ms Higginson, Thomas Bill of sale for slave girl Cloe, Benjamin Wickham to 1748 1748 Wickham, Benjamin ms Slave records Jonathan Bown, 1748 Receipt Book, 1751-1784 1751 1784 Wickham, Charles Boxed bound ms Business records Genealogical charts Wickham, Samuel ms Bond record, 1696 1696 Wickins, Samuel ms Business records Brinley, Francis Deed for sale of land, 1819 1819 Wightman, Benjamin ms Wightman, Mary; Wightman, Oliver Deed of sale from Mary and Benjamin Wightman of 1819 Wightman, Benjamin ms Wightman, Mary; Wightman, Newport to Oliver Wightman of Middletown, 1819 Oliver Quitclaim, 1831 1831 Wightman, Oliver ms Oliver and Nancey Wightman of Middletown-Town of-Land evidence Nancey Wightman; Barker, Maryland relinqish any claim to Eliphaz property in Middletown to Eliphaz Barker of Middletown. Physician's Ledger "B", 1760-1770 1760 1770 Wigneron Boxed bound ms Business records Physician's Ledger "C", 1725-1726 1725 1726 Wigneron Boxed bound ms Business records Physician's Ledger "A", 1726-1728 1726 1728 Wigneron Boxed bound ms Business records Physician's Ledger "A", 1759-1770 1759 1770 Wigneron Boxed bound ms Business records Physician's Ledger "D", 1769-1785 1769 1785 Wigneron Boxed bound ms Business records Physician's Ledger "D", 1739-1759 1739 1759 Wigneron Boxed bound ms Business records Physician's Ledger "C", 1764-1769 1764 1769 Wigneron Boxed bound ms Business records Physician's Book, 1772-1776 1772 1776 Wigneron Boxed bound ms Wigneron attribution is unconfirmed. Business records

Bill to John B. Scott, 1765 1765 Wigneron, Charles ms Charles Wigneron, Cabinet Maker Scott, John B. Genealogy. Historical sketches of: War of 1812 in Little Wilbour family mss 32 items Walton, Isaac Compton, Revolution in Little Compton and Isaac Walton.

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 181 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Letters, 1849-1896 1849 1896 Wilbour family mss 117 pieces Wilbour, Charles; Wilbour, Sarah S. Letters, 1870-1885 1870 1885 Wilbour family mss 151 pieces Wilbour, Charles; Wilbour, Sarah S. Family correspondence, 1837-1880 1837 1880 Wilbour family mss 81 pieces Unnumbered short hand writing of Edwin Wilbour Wilbour family mss Wilbour, Edwin Letters of Edwin Wilbour and mother and father, 1849- 1849 1855 Wilbour family mss 62 pieces Wilbour, Edwin 1855 Valentines, Memorials, etc., 1787-1851 1787 1851 Wilbour family mss 21 pieces Letters, 1874-1885 1874 1885 Wilbour family mss 116 pieces Wilbour, Edwin; Wilbour, Charles 1850-1899 1850 1899 Wilbour family mss 72 pieces Letters, 1850-1890 1850 1890 Wilbour family mss 109 pieces Wilbour, Charles Edwin; Wilbour, Sarah S. Accounts for house, 1873-1901 1873 1901 Wilbour family mss Letters regarding women's sufferage, 1870-1885 1870 1885 Wilbour family mss 60 pieces Stone, Lucy 1839-1901 1839 1901 Wilbour family mss Letters to Mr. & Mrs. Charles Wilbour from grandchildren 1874 1886 Wilbour family mss 270 pieces Wilbour, Charles in Europe, 1874-1886 Deeds, etc., estate of Charles Wilbour, 1841-1900 1841 1900 Wilbour family mss 50 pieces Wilbour, Charles Letters and invitations, 1850-1885 Letter concerning 1850 1885 Wilbour family mss Wilbour, Charles people from Little Compton in California, 1850 Papers Wilbour family 15-1/4" x 10-1/4" x 5 " ms Genealogy box Papers Wilbour family 15-1/4" x 10-1/4" x 5 " ms Genealogy box Papers Wilbour family 15-1/4" x 10-1/4" x 5 " ms Genealogy box Papers Wilbour family 15-1/4" x 10-1/4" x 5 " ms Genealogy box Papers Wilbour family 15-1/4" x 10-1/4" x 5 " ms Genealogy box Will, Little Compton, RI, Oct. 14, 1772 1772 Wilbour, Joseph ms Wills Genealogy of Wilbour family from 1600's to 1868. 1600 1868 Wilbour, Sarah Boxed bound ms Genealogy Notes and sketch of Wilbur Boarding House on Wilbur Boarding House ms Bergner, Jonas Washington St. Deed, 1682 1682 Wilcots, Daniel ms Formerly PR1 Pocasett--Town of--Land evidence Mowry, Joseph Deed for sale of land, 1682 1682 Wilcotts, Daniel ms Mory, Joseph Three ledgers, possibly from Wilcox Market MS 1996.1 Wilcox Wilcox Market 3 vols. Frederick Kempenaar, 31 Gibbs Business records Lane, Portsmouth, RI 02871 June 13, 1996 Receipt for ten dollars for white washing and leveling the 1795 Wilcox, Benjamin ms earth around the Tammany Hill Citadel by Benjamin Wilcox, 1795 Division of estate of Mary Wilcox Sanford, 1723 Mary 1723 Wilcox, Mary ms Children: Samuel, Thomas, William Brooks, Thomas; Sanford, John; Wilcox, later wife of John Sanford, butcher. Jeremiah and Hannah Brooks Wilcox, Jeremiah Wilcox, son of Mary Wilcox Sanford. Daughter, Mary, married Thomas Brooks. Correspondence and Records Wilde, Oscar City of Newport 15-1/4" x 10-1/4" x 5" box Newport-- City of--Records Howe, Julia Ward

Program for Casino performance, 1882 1882 Wilde, Oscar ms Leters to Aaron Lopez from Fishkill, New York, 1780 1780 Wiley, John ms Lopez, Aaron Newport, RI, January 5, 1685 1685 Willett, Andrew ms Wills Letter from Francis Willett, 1756 1756 Willett, Francis ms Pease, Simon Will, Northingtown ( King's County), RI, January 19, 1776 Willett, Francis ms Wills 1776 Will (part), January 28, 1723-1724 1723 1724 Willett, Thomas ms Wills

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 182 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Certificate of construction and survey signed John 1827 William ms Slocum of Port of Newport, "William" of Newport, 1827

Ship "William" of Newport, 1834 1834 William ms Whaler, "William Lee", 1848 1848 William Lee ms Whaling Will, October 25, 1687 1687 William, John ms Wills Williams Orderly Book Williams microfilm Ann Williams (widow of John) now Ann Guthrie, deed to 1716 Williams, Ann mss Williams, John; Guthrie, Ann; Arrabella Williams (daughter) land at Sachuset, May 23, Williams, Arrabella 1716 Old Stone Mill - Photograph in sketch book of Samuel Williams, J. Applebby ms Pratt, Samuel Pratt. Photograph of Old Stone Mill in sketch book of Samuel Williams, J. Appleby ms Pratt, Samuel F. Pratt. Viall family Bible record. Early photo lithograph and a Williams, J. Appleby ms Viall dv. for Stereoptican exhibition. Will, 1687: Sons - Nathaniel and Palsgrave. Daughters - 1687 Williams, John mss Copy Ann, Elizabeth, Arabella. Brother - Nathaniel Williams of Boston Family bible records 1794 - 1794 Williams, John E. mss Williams, Lucy (Wood); Barney; Earl; Green; Hadwin Form of indebtedness for duties on merchandize 1801 Williams, Nicholas mss Nicholas Williams, Merchant - Sherman, Robert; Bull, Henry; imported on the sloop "Sally", Christopher Congtone, Robert Sherman, Butcher - Henry Sally; Congtore, Chr Master, Oct. 15, 1801 Bull, Stone Cutter Family bible records, includes other families, 1767 1767 Williams, Obadiah mss Williams, Ruth; Hadwn; Purdie; Earl Signature of Brevt. Capt. Adjutant Seth Williams from 1853 Williams, Seth ms West Point, 1853 William Williams, Master of the Brig Columbia, explains 1819 Williams, William ms Columbia the loss of the Brig, 1819 Letter to William Vernon from William Williams on years 1745 Williams, William ms Vernon, William; Louisburg half pay as ensign of American Reg., August 30, 1745

Estate of Alice Wilson, 1734 1734 Wilson, Alice ms Witnesses, W. Coddington, John Easton, Nicholas; Updike, D; Holmes Baley, John Joiner Rev. D.M. Wilson, 1819, 1886, 1903, 1909 1819 1909 Wilson, D.M. ms 8 pieces Receipt Book, 1753-1804 1753 1804 Wilson, James Boxed bound ms Business records Letter to Watts Sherman from London, 1840 1840 Wilson, James R. ms Sherman, Watts Sentence issued by the Superior Court, South Kingston - Wilson, Samuel ms crime unknown. Verse Wimble, Timothy ms Ward, Thomas; Vernen, Amy Account Book, 1845-1848 1845 1848 Winans, R. Winans and Winans Bound ms Business records Receipt Book, 1817-1822 1817 1822 Winans, R. Bound ms Business records Account Book, 1847-1852 1847 1852 Winans, Ross Winans and Winans Bound ms Business records Letter Book, 1852-1854 1852 1854 Winans, Ross Winans and Winans Bound ms Business records Machinery and Sale Book, 1867-1875 1867 1875 Winans, Ross Winans and Winans Bound ms Business records Copy Book, 1854-1856 1854 1856 Winans, Ross Winans Coal Works Bound ms Business records Copy Book, 1847-1849 1847 1849 Winans, Ross Bound ms Business records John G. Winslow Oral History, 1996 LIB 1996-27-1; 1996 Winslow, John G. bound typescript Summer colony Wood, Linda P. 1997-15-1 Bill of exchange for wages paid men on "Tartar". Letter 1745 Winslow, William ms Vernon, William; Fones, Daniel; from William Winslow to William vernon with Captain Tartar Daniel Fones, 1745 Autograph poem, no date Winter, William ms Letters concerning John Brown of Harpers Ferry to Wise, H. mss 70 pieces Brown, John Governor H. Wise of Virginia Henry A. Wise, Governor of Virginia, autographed letter 1858 Wise, Henry A. ms concerning horses, 1858

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 183 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Vice Consul Don Joseph Wiseman, 1807 1807 Wiseman, Don Joseph ms 2 pieces Building contract, October 6, 1893, Jan. 6, 1894 1893 1894 Withers, F.C. St. John's Episcopal Church ms 2 letters signed by F.C. Withers Murphy, Michael F.; Curry, R.W.

Newport, RI, grants James Wixson a Peddler's License, 1888 Wixson, James ms 1888 Deed of land to Joseph Anthony for Lot #14 in Tiverton, 1705 1706 Wodell, Gershom ms Wodell, Sarah; Anthony, Joseph 1705-1706 Will, 1697 1697 Wodell, William ms Wills Deed of land in Tiverton from Joseph Morey of 1684 Wodell, William Jr. ms Signed by Walter Clarke, Governor Morey, Joseph; Clarke, Walter Jamestown, July 9, 1684 Treasury Department letter to William Ellery, 1793 1793 Wolcott, Oliver ms 1 piece Ellery, William Anna Wharton Wood to Sarah A.G. Smith, May 28, 1939 MS 1997.4 1939 Wood, Anna Wharton ms Letter regards relationship between Sally Smith, 303 Valley Road, # 105, Genealogy Smith, Sarah A. G. Williams and Robinson families Middletown, RI 02842, June 2, 1997

Anna Wharton Wood to Sarah A.G. Smith, September 3, MS 1997.5 1940 Wood, Anna Wharton ms Letter regarding death of a family Sally Smith, 303 Valley Road, # 105, Genealogy Smith, Sarah A. G. 1940 member Middletown, RI 02842, June 2, 1997

Anna Wharton Wood to Sarah A.G. Smith, August 9, MS 1997.6 1942 Wood, Anna Wharton ms Letter regarding the provenance of Sally Smith, 303 Valley Road, # 105, Genealogy Smith, Sarah A. G. 1942 two Thomas Robinson letterbooks Middletown, RI 02842, June 2, 1997 and the relationship between the Williams and Robinson families Anna Wharton Wood to Sarah A.G. Smith, August 14, MS 1997.7 1942 Wood, Anna Wharton ms Letter regarding seat cushions for Sally Smith, 303 Valley Road, # 105, Genealogy Smith, Sarah A. G. 1942 the "Falcon" Middletown, RI 02842, June 2, 1997

Letters from Fanny Wood (wife of Henry Audley Clarke) 1830 Wood, Fanny Randolph bound ms Gift of Helen Clarke [Hougton], 1939 Clarke, Henry Audley to sister, Martha Littlefield, 1830 Will, Little Compton, RI, December 2, 1785 1785 Wood, John ms Wills Will, Little Compton, RI, Dec. 2, 1785 1785 Wood, John ms Wills Quit claim deed, John Wood to John Peabody, April 20, 1687 Wood, John ms Newport--Town of--Land evidence 1687. Quit claim deed, Jonathan Smith to John Peabody, 1687 Wood, John ms Newport--Town of--Land evidence October 31, 1687. Thomas Wood of Little Compton, Will, 1729 -- Sister, 1729 Wood, Thomas ms Wills Wood, Deire; Shaw, Anthony; Desire Wood, sister, wife of Anthony Shaw, sister, Wood, Deliverance Deliverance Wood, Brother John Wood. Notorial Register, 1873 1995.66 1873 Wood, Thomas W. Bound ms Business records Notorial Register of Thomas W. Wood, 1873 MS 1995.66 1873 Wood, Thomas W. bound ms Letters Woods, Leonard ms Stevens, J. Austin Day Book, Boston, 1791-1795, Newport, 1795-1796 1791 1796 Woodward, Ebenezer Boxed bound ms Business records Cash Book and Day Book, 1786-1797 1786 1797 Woodward, Ebenezer Boxed bound ms Business records Will, Wendham, Conn., January 21, 1726-1727 1726 1727 Woodworth, Benjamen ms Wills Correspondence for Industrial School for Girls in 1887 1888 Wormeley, K.P. Industrial School for Girls ms Hunter, Anna Newport, 1887-1888 Letters from K.P. Wormley to Anna Hunter. Lists of 1887 1888 Wormeley, Katherine P. Industrial School for Girls mss 83 pieces Hunter, Anna; annual subscribers for industrial school. 1887-1888 Letter concerning removal of keeper of the asylum in Wormeley, Katherine P. ms Newport, n.d. Colonel Worth letter concerning Tampa Bay Florida, 1842 Worth, Colonel ms (torn in half) 1842 Log Book, Dec. 28, 1772 1772 Wright, Benjamin Boxed bound ms Benjamin Wright was the Master Log-books Wright, Benjamin; Lopez, Aaron and Aaron Lopez was the owner. The Good Old Summertime, 1968 1968 Wright, Catherine Bound ms Contents: Horsehead, Bayhead, Rhode Island--History Wright, Sydney Fox Hill and Beavertail, Jamestown, R.I. Wills, letters, deeds, etc. May, 1764, 1793 1764 1793 Wright, George mss Mrs. George Wright Wright, Rachel Bond estate of James Wright, mariner, 1733 1733 Wright, James ms Witnesses: James Martin and Wills Wright, Sarah; Gibbs, Elisha; William Coddington Gibbs, John Correspondence, 1866-1890 1866 1890 Wright, M.F. United States Navy Boxed mss Naval history

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 184 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Correspondence, 1868-1869 1868 1869 Wright, M.F. United States Navy Boxed mss Naval history Receipt from Rachel Wright to Stephen Gould for a silver 1804 Wright, Rachel ms contained in bound Clock and watch making Gould, Stephen; watch, August 8, 1804 scrapbook containing Mardenborough, Giles other loose pages receipt from Peter Kemble to Rachel Wright for receiving 1808 Wright, Rachel ms contained in bound Clock and watch making Mardenborough, Giles; Kemble, one watch, Nov. 8, 1808 scrapbook containing Peter other loose pages Bills, 1801-1811 1801 1811 Wright, Rachel mss Correspondence from and to Hereward Watlington and 1968 Wright, Sidney L. ms 12 items Watlington, Hereward T.; Ralph Carpenter, 1968 Carpenter, Ralph; Talbot, Bill of Sale for sloop John Wilkes, Newport, Sept. 17, 2000.1.19 1777 1777 Wyatt, Lemuel 1 p., folio John Wilkes, "of the burden of about Purchased at auction, Russ Rutter's Vernon, Samuel Shipping records 1777 thirty five tons now lying in Seekonk Main Street Auction, Minnetonka, Cove" is sold by Lemuel Wyatt, MN, November 1999, for $180.00. merchant, Rehobeth, to Samuel See auction catalog, item no. 756, Vernon, Samuel Brown, and Paul box 36A. McDonald for the sum of "Fourteen Hundred Dollars." Signed by Lemuel Wyatt with his seal, John Manley, and Nathan Jacobs

ALS from Charles Yates, Fredricksburg, Va., to William 2000.1.10 1774 1792 Yates, Charles 4 pps., integral stampless Yates writes "five continental Purchased at auction, Russ Rutter's Vernon, William Shipping records Vernon, balance sheet and letter, March 23, 1792; cover certificates . . . And to send you an Main Street Auction, Minnetonka, balance sheet entries from April 21, 1774 through June account for the Othello's cargo of MN, November 1999, for $850.00. 14, 1791 slaves sold by Col. John Thornton, See auction catalog, item no. 540, Mr. Daniel Bayne and myself, which box 36A. although unfavorable to Messr.s Samuel and William Vernon , will I hope be attributed to the distracted period in which the business was transacted." Various entries including sale of 52 slaves from the Othello, to paying Stephen Smith 45 pounds for a Negro boy run off in the war, etc.

Zabriskie Memorial, contract with Robert W. Curry, 1893 Zabriskie, Sarah Titus St. John's Episcopal Church ms Curry, Robert W.; Withers, builder, Frederick C. Withers and Walter Dickson, Frederick C.; Dickson architects, 2 contracts, 1893 Papers Adlams Baptist Church 15-1/4" x 10-1/4" x 5 " ms Holmes family Genealogy box Papers Adlams Baptist Church 15-1/4" x 10-1/4" x 5 " ms Holmes family Genealogy box Papers Adlams Baptist Church 15-1/4" x 10-1/4" x 5 " ms Holmes family Genealogy box Log Book, 1750 1750 Africa Boxed bound ms Log-books Tillinghast, Samuel Log Book, 1818 1818 Alliance Boxed bound ms Log-books Log Book, 1795-1796 1795 1796 America Boxed bound ms Log-books Woodward The New Testament American Bible Society Boxed bound imprint; 5- 1 of 61 volumes in this collection. On loan from Trinity Church Genealogy Langley Family 3/4"x9-1/2"

Log Book, Journal, Invoice Book, 1765-66 1765 1766 Apollo Boxed bound ms Log-books Dordin, Peter Records Aquidneck Agricultural Society Bound ms Associations Letterhead Protection Hall, Protection Co. #5, 1848- 1848 1861 Aquidneck Fire Company #3 mss Reunion Sons and Daughters 1861 Bills, letters, etc., regarding Aquidneck Fire Co. #3 Newport, 1859, 78 pieces

Minutes, correspondence, membership records from the 1977 1989 Aquidneck Island Clergy notebook Associations Aquidneck Island Clergy Association, 1977-1989 Association

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 185 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Ship's Log, 1796-1798 1796 1798 Ascension Boxed bound ms Log-books (oversize) Ship's Account Book, 1795-1797 1795 1797 Ascension Boxed bound ms Log-books Log Book, 1860 1860 Atlas Boxed bound ms Log-books Ship's Log book of the whaler "Audley Clarke", 1840- MS 1995.61 1840 1844 Audley Clarke Boxed bound ms #3815 Gift of Mrs. J.H. Benson, 1987 Log-books 1844 (oversize) Ship's Account Book, 1833 1833 Audley Clarke Boxed bound ms Log-books Marine invoice Book, 1800-1825 1800 1825 Audley Clarke Boxed bound ms Log-books Ship's Account Book, 1837-1840 1837 1840 Audley Clarke Boxed bound ms Log-books Clarke, Peleg Ship's Account Book, 1833-1834 1833 1834 Audley Clarke Boxed bound ms Log-books Clarke, Peleg Log Book of whaling voyage to the Pacific, 1834-1836 1995.61 1834 1836 Audley Clarke Bound ms Log-books Records, 1812 1812 Baptist Church Boxed bound ms Church records Papers Baptist Church 15-1/4" x 10-1/4" x 5 " ms Church records and registers box List of Marriages Baptist Church 15-1/4" x 10-1/4" x 5 " ms Church records and registers Thurston, Gardner box Records, 1845-1946; Union of Second and Central 1845 1906 Baptist Church 15-1/4" x 10-1/4" x 5" box Church records and registers Second and Central Baptist Baptist Churches, 1906; Union of First and Second Church Baptist Churches, 1946-1947 Catalog of Books, Coin & Medal Club. Books, Coin & Medal Club Boxed bound ms Associations Documents regarding French spoilation claims for the 1776 1924 Brandywine Donated by Patrick Kirby, 1998 Shipping records ship Brandywine, taken by the French in 1776, 1907- 1924

Log Book from Bristol, RI, 1818 -1825; Boarding House 1818 1851 Bristol Boxed bound ms Log-books De Wolf, George records, 1849-1851. Resolution of Newport council to oppose Parliament 1774 british parliament ms Newport--Town of--Records restrictions on Boston trade, May 20, 1774 Misc. materials Brown University 15-1/4" x 10-1/4" x 5 " ms Contains materials on College of RI United States--History--War of 1812 College of Rhode Island box in Newport; War of 1812; Brown University Brown University Brown University ms Report of an Ad-Hoc Committee to Study Growth MS 1997.19 1960 Channing Memorial Church typed ms Frank Carpenter, 30 Rhode Island Church records and registers Possibilities of Channing Memorial Church, 1960 Avenue, Newport, RI 02840, 7/31/97

Channing Memorial Church newsletter, "The Catalyst," MS 1997.20 1984 1986 Channing Memorial Church printed items Frank Carpenter, 30 Rhode Island Church records and registers ca. 1984; brochure, Annual Canvas, 1985-1986 Avenue, Newport, RI 02840, 7/31/97

Log Books, Chilo, Epaninondas, Isaac Newton,1844- 1844 1845 Chilo Boxed bound ms Log-books Epaminondas; Isaac Newton 1845 Log Book, 1768-1771; Certificate of protection from 1768 1771 Cicero Boxed bound ms Log-books impressment by the British to Goodman Halverson, 17??; Certificate of bond of legal goods to Goodman Halverson from England, Certificate of bond of legal goods to Goodman Halverson from England, 17??; bond of legal goods, 1769; Custom House Record to Goodman, 1769; Letter written by Halverson to his wife, 1770; Practice book containing Geometry, Trigonometry, Plane Sailing, Surveying, 1768-1771.

Printed program: "old Home Week," Sept. 10-16, 1905 MS 1997.15 1905 Citizens Business Association printed program Mrs. George A. Spooner, 29 Lincoln Associations Circle, Carver, MA 02330, Jan. 1997

Minutes, 1905-1914 1905 1914 Citizens Municipal Association of Bound ms Associations Newport Asylum Records #3, 1918-1939 1918 1939 City of Newport Bound volume Newport--City of--Records City of Newport Records, 1893-1953 1893 1953 City of Newport 15-1/2"x12-1/2"x5" box Parks Park Commission containing 3 vols.

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 186 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Records of the Town of Newport, 18th century. 1700 1799 City of Newport Boxed bound ms Includes: probate, cemetery Newport--Town of--Records records, land evidences. Records: Applicants for help, 1870-1888; Asylum, 1819- 1819 1888 City of Newport Boxed bound ms Newport--City of--Records 1827; Council minutes, 1820; Militia, 1852-1854; Voters by wards. Census of 1774 1774 City of Newport Bound imprint Census Civil Defense Council, Financial book, 1941 1941 Civil Defense Council ms Minutes, May 25, 1942 - July 2, 1945; Audit of National 1942 1945 Civilian Defense Council Bound ms Associations Ward Fisher Company Committee of Defense by Ward Fisher Co. Guest Register, 1916-1943. 1916 1943 Cleveland House Bound ms Hotels, taverns, etc. Guest book, Cleveland House, 1916-1945. Alfred Smith, 1916 1945 Cleveland House bound ms (oversize) Binding in very poor condition. Smith, Afred Hotels, taverns, etc. W.S. Vanderbilt, and Mrs. Roy Rogers are registered as Placed with oversize volumes for guests. protection. Cloyne School House, Training Station Road (Hunter 1895 Cloyne School ms Family), 1895 Guest Book, 1932-1941. 1932 1941 Colony House Bound ms Guest books and lists Guest Book, 1942-1951. 1942 1951 Colony House Bound ms Guest books and lists Guest Book, 1942-1959. 1942 1959 Colony House Bound ms Guest books and lists List of subscribers for purchase of colony House Clock, 1785 Colony House ms Mary 15, 1785 Long list of court cases pending, Nov. 1771 1771 Colony of Rhode Island ms Court papers, 1720-1747 1720 1747 Colony of Rhode Island mss 100 pieces Court papers, 1734-1774 1734 1774 Colony of Rhode Island mss 51 pieces Notebook of minutes, schedules, and micellaneous 1992 Columbus Ships Reception notebook Gift of W. Ogden Ross, Harrison Associations information of the Columbus Ships Reception Committee Committee Avenue, Newport, RI, Nov. 1, 1996 regarding the visit of reproductions of the Nina, the Pint, and the Santa Maria, 1992 Account Book, 1835-1867 1835 1867 Commissioner of School Fund Boxed bound ms Newport--Town of--Records Town of Newport To send copies of Resolution passed by Town of 1774 Committee of Correspondence ms Newport to unite with other colonies, May 20, 1774 for Newport Ship's Log, 1818 1818 Commodore Bainbridge Boxed bound ms Log-books Thomas, Andrew (oversize) Cemetery Records Common Burying Ground Bound mss 6 vols. as follows: A-Langley, John, Cemeteries 1885-1888; B-Cottrell, Michael, 1885-1895; C-Langley, 1888-1895; D-Cottrell, 1888-1895; E-Langley, 1895-1913; F-Cottrell, R.C., 1914- 1917. Contains the names and dates of buriel of many people buried in the Common Cemetery on Farewell St. in Newport. Separate volumes.

Committee Book, 1803-1833; Marriages by Ezra Stiles 1803 1833 Congregational Church Boxed bound mss; 2 vols. Church records and registers Congregational Church, Second

Subscription Book Congregational Church Boxed bound ms Church records and registers Heyler Committee Book, 1743-1799 1743 1799 Congregational Church Boxed bound ms Church records and registers Records, 1744 1744 Congregational Church Boxed bound mss; 2 vols. Church records and registers

A Sketch of the History of the Congregational Churches Congregational Church Boxed unbound imprint, Church history Hammett, Charles E. of Newport, RI octavo Congergationalism in Newport, RI Congregational Church Boxed bound imprint Church history Brown, Horace C. Records Congregational Church Boxed bound ms Church records Osborn, Sarah; Osborn House A History of Congregationalism in Newport Congregational Church Boxed bound imprint Church history Wallace, Robert W. Records Congregational Church 15-1/4" x 10-1/4" x 5 " ms Church records and registers box Records Congregational Church 15-1/4" x 10-1/4" x 5 " ms Church records and registers box

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 187 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Papers Congregational Church 15-1/4" x 10-1/4" x 5 " box Church records and registers

Papers Congregational Church 15-1/4" x 10-1/4" x 5 " box Church records and registers

Papers Congregational Church 15-1/4" x 10-1/4" x 5 " box Church records and registers

Papers Congregational Church 15-1/4" x 10-1/4" x 2-1/2" Church records and registers box Congregational Church Congregational Church ms Congregational Church, 1736-1897 1736 1897 Congregational Church ms 79 pieces Documents relating to First Congregational Church, 1729 1899 Congregational Church ms 66 pieces 1729-1899 United Congregational Church, 1769-1857 1769 1857 Congregational Church ms Repairs to 2nd church after Revolution; Bell of 2nd church; Controversery between 1st and 2nd churches. 98 pieces Second Congregational Church, receipts and bills for Congregational Church ms repairs to mettinghouse. Cozzens and Bull Electric Company order books, 1880- 2006-21-2 1880 1891 Cozzens and Bull Electric 2 volumes Order books for installations and Gift of 1891 Company repairs of annunciators, alarms, bells, and telephones Commercial Advertising Cards Currier & Ives 123 cards: ills; many Some cards are Currier & Ives Advertising cards colors prints Custom House Records, Newport, RI, Records and 1793 1936 Custom House Records ms 146 items - Contains documents Documents, 1793-1936 issued by the departments of Treasury and Commerce, and RI Custom House in Newport Treasurer's Book, 1896-1925. 1896 1925 Daughters of the American Bound ms Associations Revol.ution Minutes of monthly meetings, vol. 2, 1927-1942. 1927 1942 Daughters of the American Bound ms Associations Revol.ution Treasurer's Book, 1925-1932. Record of parties given 1925 1932 Daughters of the American Bound ms Associations for service men and women at Robinson House for Army Revol.ution & Navy, YMCA during World War II. Treasurer's Book, 1932-1938. 1932 1938 Daughters of the American Bound ms Associations Revol.ution Treasurer's Book, 1938-1944. 1938 1944 Daughters of the American Bound ms Associations Revol.ution Restoration of Wanton Hazard House fund Book, 1926 1926 Daughters of the American Bound ms Associations Revol.ution Minutes 1935-1953. 1935 1953 Daughters of the American Bound ms Associations Revol.ution Ship's Journal for U.S.S. Delaware kept by Captain C.S. 1841 1843 Delaware Boxed bound ms Log-books McCauley, C.S. McCauley, 1841-1843 Fourth Census of Newport, 1820 1820 Department of the Census Bound imprint Census United States Government Sixth Census of Newport, 1840 1840 Department of the Census Bound imprint Census United States Government Newport Census of 1880 1880 Department of the Census Bound imprint Census United States Government Invitation to Newport premiere of "Amistad," December 1997 Dreamworks Pictures imprint Spielberg, Steven Invitations 9, 1997 Vernon letters and papers; Account Book Duke of Marlborough Boxed bound ms Log-books Vernon Ship's Account Books Duke of Marlborough Boxed bound ms Log-books Vernon, William Index for Ship's Account Book Duke of Marlborough Boxed bound ms Log-books Vernon, William Cemetery Records of Easton Burying Ground Easton Burying Ground Boxed bound ms Cemeteries Log Book, Journal of the ship Elizabeth from the Lizards Elizabeth Boxed bound ms Log-books to Barbados.

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 188 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Communion Alms; Account Book, 1848 1848 Emmanuel Church Boxed bound mss Harriet H. Saunders in account with Church records and registers Saunders Rev. Dr. Baleh, Emanuel Church.; Camelius Saunders' day account book, 1848 Log Book, Congo Transactions, 1750 1750 Endeavor Boxed bound ms Log-books Hymns of the Protestant Episcopal Church... Episcopal Church Boxed bound imprint; 132 1 of 61 volumes in this collection. On loan from Trinity Church Church music p.; 4"x7" "The Equality Park Gazette", March 24, 1939, a MS 1995.35 1939 Equality Park Gazette mss neighborhood newspaper. Fifty Washington Square housing and shelter records, 2010-25-1 1986 1998 Fifty Washington Square Gift of Jan Shapin 1986-1998 membership list, 1725; record book, 1648-1834, 1725 1835 First Baptist Church Boxed bound mss; 2 vols. Church records Eddy, Michael Marriages, 1790-1835 Records, 1833 1833 First Baptist Church Boxed bound ms Church records List of Members, 1644-1864 1644 1864 First Baptist Church Boxed bound ms Church records Marriages and Baptisms; 1744-1821 1744 1821 First Congregational Church Boxed bound ms Church records and registers Records, 1743-1831 1743 1831 First Congregational Church Boxed bound ms Church records and registers Record Book, 1807 1807 First Methodist Church Bound ms Church records and registers Records of Building of House of Worship, 1806 1806 First Methodist Church Bound ms Church records and registers Record Book, 1823 1823 First Methodist Church Bound ms Church records and registers Record Book, 1835 1835 First Methodist Church Bound ms Church records and registers Record Book, 1869 1869 First Methodist Church Boxed bound ms Church records and registers Record Book, 1906 1906 First Methodist Church Bound ms Church records and registers Quarterly Conference Records, 1892-1922 1892 1922 First Methodist Church Bound ms Church records and registers Records of Society of "F" Co. 1st Regm't RIDM, 1861 1861 1871 First Regiment Boxed bound ms Copied by George Richardson on Military history F Company; RIDM and 1871. November, 1934 Student Register, 1846-1870 1846 1870 First School District, Plympton, Bound ms Schools MA Material on Fort Adams Fort Adams 15-1/4" x 10-1/4" x 5 " ms Fortification box Records, 1809-1859 1809 1859 Fourth Baptist Church Boxed bound ms Church records Constitution and Laws, 1819; Minutes, 1819-1822. 1819 1822 Franklin Association, Newport, Boxed bound mss Associations R.I. Records, 1825-1826 1825 1826 Fraternity of Odd Fellows Boxed bound ms Associations Copies of Doings of Town of Newport Freemen of Newport Boxed bound ms; hand- Minutes of meetings of the Freemen Newport--Town of--Records Town of Newport written copy of Newport. Copied by Charles[Gaylos?], Newport, RI, 1681-1739. Item relating to prison ships and French fleet French Navy Bound ms Naval history Gazette Francoise: A Facsimile Reprint of a Newspaper 2005-50-1 1926 Gazette Francoise Gift of Jane Carey and John Printed in newport on the Printing Press of the French Hattendorf Fleet in American Waters During the Revolutionary War

Genealogical Society of Rhode Island Genealogical Society of Rhode ms Island Legal papers, General Assembly Acts, 1694, 1730-1789 1694 1789 General Assembly ms Copies

Legal papers, 1797-1850 1797 1850 General Assembly mss 34 pieces Records of CWL, 1910 1910 General Greene Memorial Bound ms See vol. 1409 A for index to Associations Association records. Index to Records of CWL, 1910 1910 General Greene Memorial Boxed bound ms See vol. 1409 for records. Associations Association Log Book, 1816-1817 1816 1817 George & Mary Boxed bound ms Log-books Waldin Log Book of the U.S. Gun Boat Glouster, 1898 1898 Glouster Log-books Wainwright, Richard Receipts Goat Island Bound ms Business records Receipts Goat Island Bound ms Business records Receipts Goat Island Bound ms Business records Account Book of slave ship Greyhound, 1733-1741 1733 1741 Greyhound Boxed bound ms Log-books Bull, Nathan

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 189 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Invoice, 1802 1802 Hannah Boxed bound ms Log-books Finch, Joseph; Vernon, Samuel; Vernon, William Log Book, 1936-1939 1936 1939 Harvest Boxed bound ms Log-books Heart Fire Club, Records Book, 1798-1838 1798 1838 Heart Fire Club Boxed bound ms Fires Heart Fire Club Letter Books, 1901-1903; Meteorological Logs, 1891- 1891 1911 Hedge & Company 15-1/4" x 10-1/4" x 5 " ms Hunter Family Meteorology Dunn, T. 1911 box Hedge & Company, misc. Hedge & Company ms Papers HMS Endeavour 15-1/4" x 10-1/4" x 5 " ms Naval history box Papers HMS Endeavour 15-1/4" x 10-1/4" x 5 " ms Naval history box Correspondence HMS Rose 15-1/4" x 10-1/4" x 5 " ms Naval history Wallace box Funeral arrangements for 19 clients. Hombly Funeral Home ms Log Book and Journal, 1829-1832 1829 1832 Hope Boxed bound ms Log-books Paddock, Joseph, Jr. Papers Howland's Farm 15-1/4" x 10-1/4" x 5 " ms Contains information on the bridge Vernon family Genealogy box at Howland's Farm. Papers Howland's Farm 15-1/4" x 10-1/4" x 5 " ms Contains information on the bridge Vernon family Genealogy box at Howland's Farm. Log Book, 1766-1767 1766 1767 Industry Boxed bound ms Log-books Deeds for Cemetery Plots, 1840-1860. 1840 1860 Island Cemetery Boxed bound ms Cemeteries Jewish Club Rules, 1761 1761 Jewish Club ms Rules of the Jewish Club, 1761 1761 Jewish Club ms Ship's Log, 1843-1847 1843 1847 John Coggeshall Boxed bound ms Log-books Macey, S. (oversize) Ship's Account Book, 1843-1847 1843 1847 John Coggeshall Boxed bound ms Log-books Macy Ship's Account Book, 1835-1839 1835 1839 John Coggeshall Boxed bound ms Log-books Clarke, Peleg Ship's Account Book, 1831-1839 1831 1839 John Coggeshall Boxed bound ms Log-books Clarke, Peleg Ship's Account Book, 1839-1947 1839 1947 John Coggeshall Boxed bound ms Log-books Clarke, Peleg Yacht's Visitors Book 1995.18 Kelpie Bound ms Log-books Xeroxes of lodge material King David Lodge of Masons mss with St. John's Lodge material Papers, 1917 1917 Kingscote 15-1/4" x 10-1/4" x 5 " ms King family Architecture box Book with mss. inserts from Kingscote. Kingscote and Preservation bound mss Put on loan by Mrs. E. M. Smith, Society October, 1977 Log Book, 1812 1812 Lawrence Unbound facsimile Log-books Perry, O. H. League of Women Voters of Rhode Island, Newport Unit 1908 1928 League of Women Voters mss Scrap book of organizaiton meeting and minutes of meetings -- list of members, 1920-1928 Women's Suffrage Assn. minutes, 1908-1916 Log Book, 1794 1794 Lily Boxed bound ms Log-books Log Book, Ship's Account Books, 1847-1860 1847 1860 Lisbon Boxed bound ms Log-books Account Book, 1750-1768. 1750 1768 Long Wharf Boxed bound ms; some Business Records Town of Newport loose papers. Shares, 1739 1739 Long Wharf Boxed bound ms Business Records Town of Newport Proprietors, 1739-1768. 1739 1768 Long Wharf Boxed bound ms Business Records Town of Newport Minutes of Meetings of Proprietors of Long Wharf, 1800- 1800 1863 Long Wharf Boxed bound ms Business Records Town of Newport 1863 Ledger, 1801-1848. 1801 1848 Long Wharf Boxed bound ms Business Records Town of Newport Papers Long Wharf Schoolhouse 15-1/4" x 10-1/4" x 5 " ms Schools box Report of mounted guard at Lovell General Hospital, 1865 Lovell General Hospital Bound ms Has been used as a scrapbook. United States--History--Civil War Portsmouth Grove, R.I., April 1865 - August 1865. Journal of Midshipman Frederick Hyde, 1864. 1864 Macedonian Boxed bound ms Log-books Hyde, Frederick, G. Record Book of Certificates of Manufacturing 1853 1904 Manufacturing Corporations Boxed bound ms Included are businesses that do Business Records Corporations as Required by Law, 1853-1904, Newport, business in Newport but are based RI in another city or state, and those businesses based in Newport.

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 190 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Marine Hospital at Newport, 1799 1799 Marine Hospital ms Letter from William Ellery Ellery, William recomending one. Record Book, 1820-1822 1820 1822 Marine Insurance Company Bound ms (oversize) Insurance Log Book, voyage from St. John to Barbados, 1869 1869 Marion Boxed bound ms Log-books McLeod Privateer "Mars". Agreement between William Bull, 1772 Mars ms Bull, William; Vernon, Samuel mariner, and Samuel Vernon, Tertino, June 9, 1772 Log Book, Geometry; Sailing instructions, 1793 1793 Matsey Boxed bound ms Log-books King, Frederick; Helme, Nathaniel Cash disbursements at Honolulu Mechanic Boxed bound ms Log-books Records of the Mechanics and Manufacturers Mechanics and Manufacturers 15-1/4" x 10-1/4" x 5 " ms Associations Association; Newport Society Wills Association box Records Mechanics and Manufacturers 15-1/4" x 10-1/4" x 5" box Associations Association Records Mechanics and Manufacturers 15-1/4" x 10-1/4" x 5" box Associations Association Records Mechanics and Manufacturers 15-1/4" x 10-1/4" x 5" box Associations Association Records Mechanics and Manufacturers 15-1/4" x 10-1/4" x 5" box Associations Association Day Book of whaling voyage, 1842-1843 1842 1843 Menkar Boxed bound ms Log-books Log Book, 1843-1845 1843 1845 Menkar Boxed bound ms Log-books Sherman, Joseph Brig "Merigold", Thomas Teakle Taylor, Master, 1733 1733 Merigold ms Owners: George Goulding, Peer Teakle, Thomas Taylor Bours, George Scott Ship "Mermaid" Peter Dorden, Master, Amsterdam to 1759 Mermaid ms 2 pieces Dorden, Peter; Vernon, William Newport, William Vernon, owner, 1759 Log Book, 1852 1852 Metamora Boxed bound ms Log-books Nichols, George T. Account Book, 1901-1902 1901 1902 Methodist Episcopal Church Boxed bound ms Church records and registers Ledger Book, 1899 1899 Methodist Episcopal Church Boxed bound ms Church records and registers Record Book, 1900-1922 1900 1922 Methodist Episcopal Church Boxed bound ms Church records and registers An Act to Incorporate the Trustees of the Thames St. Methodist Episcopal Church Boxed bound ms Church records and registers Methodist Episcopal Church in Newport Library Record Book, n.d. Methodist Episcopal Church Bound ms Church records and registers Contributions Book, 1912-1915 1912 1915 Methodist Episcopal Church Bound ms Church records and registers List of voters, freemen and taxpayers, 1837 1837 Middletown-Town of-Records ms Newspaper clippings of the opening Mount Hope Bridge Boxed items Includes invitation to celebration Scrap-books and photographs of Mt. Hope Bridge. October 24, 1929. Ship "Mt. Hope", crew list giving place of birth, age, 1803 1805 Mt. Hope ms height, complexion, 1803, Nov. 1, 1805 Ship "Mt. Hope", Certificate of builder, 434 tons, 1832 1832 Mt. Hope ms Schooner "Mt. Vernon" insurance Newport to Spanish 1809 Mt. Vernon ms main, May 1809 Narragansett County, King's County, Warwick, 1686- 1686 1791 Narragansett County ms 7 pieces 1791 Watch bill kept by Midshipman C. Saunders in 1836 1836 Natchez Boxed bound ms Log-books Saunders, C. Log Book, 1836-1837 1836 1837 Natchez Boxed bound ms Log-books Fall River Line, programs, Oct. 14, 1876, and Sept. 13, 1876 New England Steamship ms 1876 Company Invitation, / New York Yacht Club 1999 1999 New York Yacht Club Yachts America's Cup Challenge Ball, 1999 Certificate of builder for ship "Newport", 407 tons, 1821 1821 Newport ms 350th Time Capsule, list of items enclosed. Installed 1990 Newport ms To be opened in 2019. May 24, 1990. Miscellaneous Newport ms 4 envelopes printed with scenes of Newport. Newport ms Miscellaneous items, 1678-1816 1678 1816 Newport mss 39 pieces Newport & Wickford Railroad & Steamship Co., 2 Annual MS 1995.70.11 1881 1905 Newport & Wickford Railroad & bound ms Reports for 1881 and 1905 Steamship Co. Agreement Newport Aqueduct Co. ms

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 191 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Records, 1741-1865 1741 1865 Newport Artillery Company 15-1/2"x12-1/2"x5" Associations containing 4 vols. Records, 1865-1902 1865 1902 Newport Artillery Company 15-1/2"x12-1/2"x5" Associations containing 2 vols. Records, 1902-1930 1902 1930 Newport Artillery Company 15-1/2"x12-1/2"x5" Associations containing 2 vols. Descriptive Book; Name Book; Attendance Roll, 1837- 1837 1861 Newport Artillery Company 15-1/2"x12-1/2"x5" Associations 1851; Order Book, 1837-1859; Record Book of containing 5 vols. Company F, 1861 Orderly Book, 1800-1815; Fine Roll, 1898-1907; Letter 1775 1907 Newport Artillery Company 15-1/2"x12-1/2"x5" Associations Book, 1859-1863; Minute Book, 1775-1794, Morning containing 5 vols. Reports, 1861 Enlistment Roll, 1741-1913; accounts, 1806-1824; 1741 1913 Newport Artillery Company 15-1/2"x12-1/2"x5" Associations Orderly Book, 1806-1815; scrapBook # 1195 containing 4 vols. Photographs of Records deposited in 1951 by Col. 1951 Newport Artillery Company 18"x13"x3" Associations Thomas Smyth Rhode Island artillery companies, lists: Officers, Non- 1859 1860 Newport Artillery Company ms There are also 3 undated lists Associations comms., Privates and Drivers, Dec 1, 1860, Dec 24, 1859 Artillery Company Records. Newport Artillery Company Photocopies (plates) Deposited with the Historical Society Associations in 1951 by Col. Thomas Smyth

Newport Artillery Company, description of building of 1878 Newport Artillery Company ms Author unknown Associations armory, 1878 Clippings Newport Artilley Comapny 15-1/4" x 10-1/4" x 5" box Unsorted Associations

Correspondence, 1791-1833; Treasurer's Report, 1782- 1791 1849 Newport Association of Boxed bound mss Associations 1849 Mechanica and Manufacturers Library Report, 1828-1842; Treasurer's Report, 1850- 1828 1886 Newport Association of Boxed bound mss Associations 1886 Mechanica and Manufacturers Catalogue, 1828-1856 1828 1856 Newport Association of Boxed bound ms Associations Mechanica and Manufacturers Charter, Constitution, and Bylaws, 1791-1872; Minutes, 1791 1872 Newport Association of Boxed bound mss Associations 1791-1828 Merchants and Manufacturers Newport Association Society later Newport Lyceum, 1831 Newport Association Society ms Newport Lyceum 1831 Papers Newport Association Society 15-1/4" x 10-1/4" x 5 " box Associations Newport Lyceum

Newport Asylm Newport Asylum Newport--Town of--Records Town of Newport Records, 1827-1841 1827 1841 Newport Asylum Boxed bound ms Newport--Town of--Records Town of Newport Records, 1842-1855. 1842 1855 Newport Asylum Boxed bound ms Newport--Town of--Records Town of Newport Annual meeting, about 1842 1842 Newport Athenaeum ms Turner, H.E. Sample of note Newport Bank ms 19th Century 1800 1899 Newport Bill Heads ms 1875-1880 1875 1880 Newport Bill Heads ms Board of Commissioners Minutes, 1821-1827. 1821 1827 Newport Board of Boxed bound ms Newport--Town of--Records Town of Newport Commissioners Board of Health Records, 1819-1832 1819 1832 Newport Board of Health Boxed bound ms First Board of Health book in Newport--Town of--Records Town of Newport Newport. Subscriptions for the Years of 1908-1909 1908 1909 Bound ms Moved to Box UB? Associations Scrapbook Newport Choral Society Bound scrapbook Associations Widening of Thames Street, 1871 1871 Newport City Council ms 3 pieces Proposed widening of Thames Street, 1871 1871 Newport City Council ms 3 pieces Newport Coin Medal Club Minutes 1897-1901 1897 1901 Newport Coin Medal Club boxed bound ms Associations Old Friends Meeting House, Marlborough St., Newport Community Center mss Mrs. Gardner Dunton, VP Friends Meeting House correspondence, clippings, reports Plans Newport Country Club mss

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 192 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Collection of United States Women's Open memorabilia 2006-20-1 2006 June 29-July 3 Newport Country Club Contains program, tickets, passes, Gift of James P. Gaffney schedules, etc. Collection of United States Women's Open memorabilia 2006-30-1 2006 June 29-July 3 Newport Country Club Contains program, tickets, passes, Gift of James Haas schedules, etc. Newport County Women's Republican Club 1919 1922 Newport County Women's bound boxed ms Associations Memberships, 1919-1922 Republican Club Record of court appearance of Robert B. Cranston for 1817 Newport Courts Bound ms Court records Cranston, Robert B. insulting Governor on 'Lection Day, 1817 Vouchers for Vessel Movements, 1793-1798 1793 1798 Newport Customs House 12-1/2"x5"x5" box Rhode Island--State of--Records Bound oaths, 1797-1810 1797 1810 Newport Customs House 12-1/2"x5"x5" box Rhode Island--State of--Records Records and Papers Newport Customs House 15"x12"x10" Unsorted Rhode Island--State of--Records Records and Papers Newport Customs House 15"x12"x10" Unsorted Rhode Island--State of--Records Vouchers; Receipts for Loan Office Certificates, 1798 1798 Newport Customs House 15-1/4" x 10-1/4" x 5 " ms Rhode Island--State of--Records Ellery, William box Correspondence, 1728-1850 1728 1850 Newport Customs House 15-1/4" x 10-1/4" x 5 " ms Rhode Island--State of--Records box Cash Book # 5, 1807-1810 1807 1810 Newport Customs House Boxed bound ms Rhode Island--State of--Records Papers Newport Customs House 15-1/4" x 10-1/4" x 5 " box Rhode Island--State of--Records

Papers Relating to Figure Heads Newport Customs House 15-1/4" x 10-1/4" x 5 " box Rhode Island--State of--Records

Records, 1793-1936 1793 1936 Newport Customs House 15-1/4" x 10-1/4" x 5 " box Rhode Island--State of--Records

Papers Newport Customs House 15-1/4" x 10-1/4" x 5" box Unsorted Rhode Island--State of--Records

Certificates of birth for mariners, 19th century. 1800 1899 Newport Customs House 15"x12"x10" box Rhode Island--State of--Records Newspaper Plates, Scrapbooks Newport Daily News 15"x12"x10" Unsorted Newspapers Newport Daily News, 1846-1847 1846 1847 Newport Daily News Bound original Newspapers Newpaper clipping regarding severe electrical storm, 1908 Newport Daily News Newspaper clipping Thayer School which damaged Thayer School, August 5, 1908. contained in bound scrapbook containing other loose pages Calendars Newport Daily News 15-1/4" x 10-1/4" x 5" box Unsorted Newspapers

Calendars Newport Daily News 15-1/4" x 10-1/4" x 5" box Unsorted Newspapers

Newport Dancing Assembly Records, 1806-1825 1806 1825 Newport Dancing Assembly bound boxed ms Contains list of members, rules, Associations expenses and accounts Records Newport Female Auxiliary Boxed bound mss; 3 vols. Church records and registers First Congregational Church Society Daily Record of Fires, 1840-1892 1840 1892 Newport Fire Department Bound ms Fires Records Newport Fire Department 15-1/4" x 10-1/4" x 5" box Unsorted Fires

Record of Engine Company No. 3, 1818-1872 MS 1995.48.4 1818 1872 Newport Fire Dept. Bound ms Fires Engine Company No. 3 Record of Engine Company No. 7, 1839-1857 MS 1995.48.2 1839 1857 Newport Fire Dept. Bound ms Fires Engine Company No. 7 Record Book of unknown fire company, 1853-1857 MD 1995.48.1 1853 1857 Newport Fire Dept. Bound ms Fires Record of Engine Company No. 2 MS 1995.48.3 Newport Fire Dept. Bound ms Fires Engine Company No. 2 Records, 1839-1857 1839 1857 Newport Fire Dept. Boxed bound ms Fires Hercules Fire Co. Journal, 1811-1838. 1811 1838 Newport Fire Dept. Boxed bound ms Fires Engine Company, Number 5 Letter and clippings concerning the Newport Flag, 1928- 1928 1930 Newport Flag ms 1930 Newport Gazette, 1777-1778 1777 1778 Newport Gazette Bound photostats Newspapers First Day Cover postage stamp 2005-42-2 2005 Newport Gulls Newport Gulls All-Star Game, Gift of the United States Post Office United States Post Cardines Filed July 2005 Office No Addressor, nd Newport Herald ms Newport High School Bulletins Newport High School printed ms Printers offsets (and reprints)

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 193 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) "Newport Historical Magazine", Vol. 3, no.1, July, 1882 MS 1995.70.26 1882 1886 Newport Historical Magazine bound mss Associations Rhode Island Historical and Vol 3, no 4, April, 1883. Also, "Rhode Island Magazine Historical Magazine" (formerly "Newport Historical Magazine"), Vol 6, no 3, January 1886. Newport History, 1912- 1912 Newport Historical Society 15"x12"x10" box Newport Historical Society--Records Newport History offset printing negatives, 1968-1974 1968 1974 Newport Historical Society 18"x13"x3" box Newport Historical Society--Records Records Newport Historical Society 15"x12"x10" Unsorted Newport Historical Society--Records Records, Scrapbooks Newport Historical Society 15"x12"x10" Unsorted Newport Historical Society--Records Financial Records, 1979-1980 1979 1980 Newport Historical Society 15"x12"x10" Unsorted Newport Historical Society--Records Records Newport Historical Society 15"x12"x10" Unsorted Newport Historical Society--Records Records Newport Historical Society 15"x12"x10" Unsorted Newport Historical Society--Records Archives Newport Historical Society 12 1/2 x 10 1/2 x 5" box Newport Historical Society--Records Index to vaults "A" & "C", incliding account books, Newport Historical Society Bound typescript Newport Historical Society--Records cemetery records, church records, custom house records, genealogical records, letter books, marine insurance, ship's papers and logs, physician's ledgers, and town records

Material concerning the Newport Historical Society MS 1995.70.27 1886 1899 Newport Historical Society bound mss Associations including: the first annual report (1886, 2 copies); a brief history of the society; 1889 By-laws; and a directors' report for 1899. Documents related to the Newport Historical Society's 1996 Newport Historical Society printed matter Newport Historical Society--Records 1996 Annual Awards dinner at Rosecliff. Includes placecards, invitation, and program. AASLH Commendation, 1985 1985 Newport Historical Society ms Newport Historical Society brochures, invitations, and 1993 Newport Historical Society Newport Historical Society--records newsletters, 1993- Newport Historical Society, Board of Directors, policies, 1994 Newport Historical Society Newport Historical Society--records minutes, reports, 1994- Miscellaneous administrative documents, Wanton Newport Historical Society 15"x12"x10" box Newport Historical Society--Records Wanton-Lyman-Hazard House Lyman Hazard House Recipes gathered for cook book printed for the Wanton Newport Historical Society ms Recipes Newport Historical Society Lyman Hazard House. Also, medicinal recipes. Newport History, "Court End of Town," "Marine Newport Historical Society 15-1/4" x 10-1/4" x 5 " ms Newport Historical Society--Records Museum," "Napoleon Comes to RI," "Artillery Co.," box "Newport 100 Years Ago" Invitation and program for the 1997 Awards Event 1997 Newport Historical Society printed matter Invitations Newport Historical Society Guest registers, library, 1985 Newport Historical Society bound ms Newport Historical Society--Records museum, etc., 1985- 1998 Annual Awards Event program and invitation 1998 Newport Historical Society imprint, two pieces Newport Historical Society--Records Newport Historical Society, miscellaneous financial 1961 1964 Newport Historical Society Newport Historical Society--Re records, bylaws, records, 1961, 1964 Newport Independent, volume 1, issue 1, November 1997 Newport Independent newspaper, 2 copies One of two issues ever printed Newspapers 1997 Newport Independent, volume 1, issue 2, December 1997 Newport Independent newspaper, 2 copies One of two issues ever printed Newspapers 1997 1997 Brig "Ruth" insurance paper, Dec. 10, 1806 1806 Newport Insurance Co. ms Brig "Mentor" insurance, October, 1800 1800 Newport Insurance Company ms Charter, March, 1799 Office Book, 1800 1799 1800 Newport Insurance Company ms Insurance papers for ships "William and Margaret" and Newport Insurance Company mss William and Margaret; Mt. schooner "Mt. Vernon" Vernon Charer March, 1799 Office Book, 180 1799 Newport Insurance Company ms Letters and Rates, 1799-1835 1799 1835 Newport Insurance Company Bound ms (oversize) Insurance Ledger, 1799-1809 1799 1809 Newport Insurance Company Bound ms (oversize) Insurance Record Book, 1802-1804 1802 1804 Newport Insurance Company Bound ms (oversize) Insurance Record Book, 1800-1801 1800 1801 Newport Insurance Company Bound ms (oversize) Insurance Record Book, 1804-1805 1804 1805 Newport Insurance Company Bound ms (oversize) Insurance Record Book, 1805-1807 1805 1807 Newport Insurance Company Bound ms (oversize) Insurance

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 194 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Record Book, 1799-18__ 1799 1899 Newport Insurance Company Bound ms (oversize) Insurance Ledger, 1809-1812 1809 1812 Newport Insurance Company Bound ms (oversize) Insurance Record Book, 1810-1812 1810 1812 Newport Insurance Company Bound ms (oversize) Insurance Record Book, 1807-1810 1807 1810 Newport Insurance Company Bound ms (oversize) Insurance Record Book, 1801-1802 1801 1802 Newport Insurance Company Bound ms (oversize) Insurance Minutes and Constitution, 1872-1877 1872 1877 Newport Lecture Association Bound ms Lena Clarke of Jamestown Associations 1866 1866 Newport Light Infantry mss 1 piece Newport Marine Society account book, 1807-1886 MS 1995.37.13 1807 1886 Newport Marine Society Bound volume Associations Newport Fellowship Club A.K.A. Fellowship Club Newport Marine Society account book, 1773-1775, MS 1995.37.14 1773 1775 Newport Marine Society Bound volume Associations Newport Fellowship Club A.K.A. Fellowship Club Deeds, etc., Treasurer's reports, 1754-1885 1754 1885 Newport Marine Society mss Lot #18, first division Easton Point land in the neck, 50 acres. Newport Mercury 1758-1770, 1772, 1776, 1780-1800 1758 1800 Newport Mercury Bound photostats Newspapers Newport Mercury, 1774-1829 1774 1829 Newport Mercury Bound originals All years may not be available. Newspapers December 19th, 1758 MS 1995.25.1 1758 Newport Mercury facsimile 2 copies - facsimiles Original no Bill Fisher, Fisher of Books, 2 Main longer exists Street, Kings Park, NY 1754 Purchased, December 24, 1994 Fragment from the Newport Mercury, nd Newport Mercury fragment of newspaper Newspapers Southwick, Solomon contained in bound scrapbook containing other loose pages 9 Newport Mercury Almanacs for the years: 1887; 1888; MS 1995.70.4 1887 1903 Newport Mercury bound ms Almanacs 1889; 1891; 1898; 1899; 1900; 1901; 1903. December 19, 1758 (facsimile) MS 1995.74 1758 Newport Mercury bound ms Edward T. Morris, 553 Bellevue Avenue, Newport, RI 02840 November 15, 1995 December 19, 1758 (facsimile) MS 1995.3.1 1758 Newport Mercury bound ms Gayl Michael, Nantucket Historical Association, P.O. Box 1016, Nantucket, MA 02554-1016 April 2, 1996 Account Book, 1828; List of Subscribers, 1844 1828 1844 Newport Mercury Boxed bound ms; 2 vols. Business records Barber List of Subscribers, 1809 1809 Newport Mercury Boxed bound ms Business records Extracts, 1760-1775 1760 1775 Newport Mercury Boxed bound ms Newspapers Receipt for advertisement, will, Asa Freeborne's estate, 1862 1864 Newport Mercury paper receipts, 2 items Gift of Joseph F. Marshall, 355 Mail Freeborne, Asa Business records Aug. 23, 1862; Receipt for advertisement, guardian and Coach Road, Portsmouth, RI, administration notices, estate of Charles H. Chase, Nov. November 1998 26, Dec. 24, 1864. Newport Mercury, January 7, 1800 1800 1800 Newport Mercury newspaper Very bad condition, torn, stained Gift of Vassar College Libraries, Newspapers Poughkeepsie, New York, August 1999 Pamphlet containing the constitution, by-laws, charter, MS 1995.70.31 1883 Newport Natural History Society bound mss Associations and list of officers for the Society, 1883 Proceedings of the Newport Natural History Society for MS 1995.70.32 1883 1899 Newport Natural History Society bound mss Associations 1883-1884 (2 copies), 1884-1885 (2 copies), 1886-1887, 1887-1888, and 1891-1899 Catalogue #2 Newport Natural History Society Bound ms Associations

Scrapbook and meeting minute book of the Newport 1903 1914 Newport Natural History Society Gift of Thomas Mazza, P.O. Box Associations Natural History Society, 1903-1914 1464, Newport, RI, 1997 Vessel movements, 1841 1841 Newport News Room Bulletin Boxed bound ms Log-books Clippings from Mercury and Daily News, 1876-1882 1876 1882 Newport Newspapers ms Receipts signed by printers of Newport newspapers. 1801 1848 Newport Newspapers ms 15 pieces 1801-1848 Receipts for papers signed by James Franklin, Peter 1757 1790 Newport Newspapers mss 28 pieces Franklin, James; Edes, Peter; Edes, Solomon Southwick, Henry Barber, 1757-1790 Southwick, Solomon Account Book, 1908-1913. 1994261 1908 1913 Newport Oil Company Bound ms Account book probably of the Business records Newport Oil Company.

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 195 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Records, constitution, members Newport Philharmonic Soc. ms Philharmonic Society Treasurer's Book 1896-1930 1896 1930 Newport Philharmonic Society bound boxed ms Associations Newport Philharmonic Society Record Book, MS 1995.20 Newport Philharmonic Society ms Associations Constitution and Membership Proprietors' Records, 1701-1756 1701 1756 Newport Proprietors Bound ms Newport--Town of--Records Richardson, George H. Published by the U.S. Naval Training Center in Newport, 1919 Newport Recruit bound mss Single Items: Pamphlets and RI, May 1919 booklets, Vol. 7, #5 Notes, Correspondence, progress reports, memoes Newport Restoration Foundation 15"x12"x10" box Architecture--Restoration Duke, Doris

Annual meeting reports for 4 years, 1827-1831 1827 1831 Newport Sabbath School Union ms "...last year 248 girls and 258 boys, 14 male teachers and 40 female teachers..." Minutes of meetings of the Newport sabbath School 1827 1831 Newport Sabbath School Union bound ms Schools Union, 1827-1831 Newport Sanitary Protection Association minutesm 1878- 2006-17-1 1878 1884 Newport Sanitatary Protection Gift of James T. Maguire, Jr. 1884 Association Mortgage from Anthony Stewart for land adjacent to 1863 Newport Savings Bank; United mss Stewart, Anthony United States Hotel, 1863 States Hotel List of School Children, Teachers and Parents, 1876. 1876 Newport Schools Boxed bound ms Newport--City of--Records City of Newport Papers Newport Sheriff 15-1/4" x 10-1/4" x 5" box Unsorted Law enforcement

1820-1830 1820 1830 Newport Ship Builders ms Scrapbook and memorabilia, 1876-1879. 1876 1879 Newport Steeplechasers Boxed bound ms Associations Newport Town Council minutes, 1807-1814. 1807 1814 Newport Town Council Boxed bound ms Newport--Town of--Records Town of Newport Newport Town Council Minutes, 1809-1820. 1809 1820 Newport Town Council Boxed bound ms Newport--Town of--Records Town of Newport Newport Town Council Minutes, 1814-1819. 1814 1819 Newport Town Council Boxed bound ms Newport--Town of--Records Town of Newport Newport Town Council Minutes, 1790-1794. 1790 1794 Newport Town Council Boxed bound ms Newport--Town of--Records Town of Newport Newport Town Council Minutes, 1845-1853. 1845 1853 Newport Town Council Boxed bound ms Newport--Town of--Records Town of Newport Newport Town Council minutes, 1795-1803. 1795 1803 Newport Town Council Boxed bound ms Newport--Town of--Records Town of Newport Newport Town Council Minutes, 1836-1853. 1836 1853 Newport Town Council Boxed bound ms Newport--Town of--Records Town of Newport Newport Town Council Minutes, 1829-1844 1829 1844 Newport Town Council Boxed bound ms, hand- Newport--Town of--Records Town of Newport written copy Newport Town Council Minutes, 1819-1836. 1819 1836 Newport Town Council Boxed bound ms Newport--Town of--Records Town of Newport Newport Town Council Minutes, 1803-1807. 1803 1807 Newport Town Council Boxed bound ms Newport--Town of--Records Town of Newport Newport Town Council Minutes, 1807-1809. 1807 1809 Newport Town Council Boxed bound ms Newport--Town of--Records Town of Newport Treasurer's Account Book, 1761-1796 1761 1796 Newport Town Council Boxed bound ms A portion of this volume was on Newport--Town of--Records Town of Newport display at the Museum of Newport History. It was removed on Sept. 3, 1996. Treasurer's Account Book, no. 12, 1819-1835. 1819 1835 Newport Town Council Boxed bound ms Newport--Town of--Records Town of Newport Newport Town Council Minutes, 1780-1802 1780 1802 Newport Town Council Boxed bound ms Newport--Town of--Records Town of Newport Newport Town Council Minutes, 1802-1806. 1802 1806 Newport Town Council Boxed bound ms Newport--Town of--Records Town of Newport NoteBooks Newport Waterworks 15-1/4" x 10-1/4" x 5" box Business records

Newport Yacht Racing Asociation Checkbook, 1906- 1906 1917 Newport Yacht Racing bound boxed ms Associations 1917 Asociation Minute Book, 1901-1917; Drawings and Lithographs; 1762 1935 Newport Yacht Racing 15-1/2"x12-1/2"x5" box Associations Dunn, Elizabeth; Girney, John; Dictionary, 1762; Diary (3 vols.) 1929-1935 Association containing 6 vols. Mayer, Lloyd Mintur Dues Book, 1902-1908. 1902 1908 Newport Yacht Racing Bound ms Associations Association Ship "Niagara" of Newport, 1825 1825 Niagara ms Records Ohio Land Corp. 15-1/4" x 10-1/4" x 5 " ms Business records box Oldport Association, letterhead, c. 1976 1976 Oldport Association ms Associations Oldport Association papers, including miscellaneous 1973 1980 Oldport Association Associations Newport Historical Society papers, 1973-1980

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 196 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Oldport Association papers, including information about 1969 1979 Oldport Association Associations the Wanton-Lyman-Hazard House and the proposed merger with the Newport Historical Society, 1967-1977

Oldport Association papers, including including Newport 1969 1969 Oldport Association Associations Restoration Foundation information and clippings, 1969

Oldport Association papers, Friends Meeting House 1973 1976 Oldport Association Associations Committee, 1973-1976 Schedule of busses to Point, Beach, Bellevue Avenue, 1880 1881 Omnibus Co. ms etc. 1880, 1881 Papers of Operation Clapboard, 1965-1972, including MS 1995.34 1965 1972 Operation Clapboard mss Donor unclear. Possibly susan notes, correspondence, and publicity for annual house Watts (see letter in deed file). tours, lists of shareholders, newspaper clippings, August Possibly Mrs. genevive Mattuson 1970 issue of "American Home", containing article on (see entry in handwritten log, June Operation Clapboard and reaction from readers. 30, 1983) May 10, 1995

British Parliament Session Law, Reign of King George 1774 Parliament mss; 6 leaves, 9 pages, Great Britain--History III, 1774 pp. 515-516, 417, 518- 519, 420, 521-522 Ship's Account Books, sales of the Brigantine Peggy's 1797 Peggy Boxed bound ms Log-books Vernon, Samuel cargo from Bordeaux; also includes the accounts of the sloop Juliet, 1797. Alphabet Index for Memorandum "O" Peggy Boxed bound ms Log-books Pike, John Ship's Record, 1818 1818 Penelope Boxed bound ms Log-books Pinard Cottages rental ledger, 1895-1907 2007-13-1 1895 1907 Pinard Cattages Gift of Lindesay Aquino Port of Newport, Eagle with stars, 1820 1820 Port of Newport ms Customs House Records Post Office 15-1/4" x 10-1/4" x 5 " ms Postal service--History box Records Post Office 15-1/4" x 10-1/4" x 5 " ms Postal service--History box Records Post Office 15-1/4" x 10-1/4" x 5 " ms Postal service--History box Accounts of Newport Post Office with General Post 1755 1770 Post Office ms Office of America, 1755-1770 Commissions of Thomas Vernon, a Postmaster Tables 1765 Post Office mss 4 pieces, 1764-1770 Vernon, Thomas of posts of single letters caried by Post, 1765 Changes from other Post Offices to Newport, 1772-1775 1772 1775 Post Office ms 24 pieces

1762-1819 1762 1819 Post Office ms 8 pieces Account of mails received, 1841-1843 1841 1843 Post Office ms Record Book Post Office, Newport Boxed bound ms Contains record of letters sent from Postal Service--History Newport Post Office and the date, destination, and sums paid. Notes on Newspapers, 1814 1814 Post Office, Newport Boxed bound ms Postal Service--History Record Book of letters received, 1755-1765 1755 1765 Post Office, Newport Boxed bound ms Postal Service--History Post Office Letter Book, 1755-1757 1755 1757 Postal Service Boxed bound ms Postal Service--History Preservation Society of Newport County, Tickets, 1979 1979 Preservation Society of Newport ms County Epistle, testimony, etc., mostly undated. Quaker Church ms 81 pieces Yearly meeting, women friends, 1820-1842 1820 1842 Quaker Church ms Quaker Letters, one undated, 1757, 1757 1757 Quaker Church ms Inventories of the house at the corner of Catherine and Redwood Cottage bound ms Brinley Streets and Redwood Cottage, nd Society for the Promotion of Knowledge, 1735 1735 Redwood Library ms Copy made by Edward Scott, Moderator Promisory note for the return of a book to the library, 1759 Redwood Library ms 1759

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 197 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Blue print and architectural drawings Redwood Library mss Redwood Library and Athenaeum, stamped card, March 1999 1999 Redwood Library and printed matter Postal service--History 11, 1999, special cancellation, two copies Athenaeum Reunion, 1859 1859 Registry Sons and Daughters Boxed bound ms Associations Old Home Week, 1905 1905 Registry Sons and Daughters Bound ms Associations Circular - Republican Party, 1819 1819 Republican Party ms Log Book, Steward's weekly returns, 1809-1811 1809 1811 Revenge Boxed bound ms Log-books Papers Revenue Cutter Service 15-1/4" x 10-1/4" x 5 " ms Cornell family Genealogy box Revenue Cutter Service Revenue Cutter Service ms Acts of the General Assembly, 1788-1799 1788 1799 Rhode Island -- State of 18"x13"x3" box Some years not available Rhode Island--State of--Records General Assembly Lists of officers, non-commissioned officers, privates, 1859 1860 Rhode Island Artillary Co. mss and drivers. Dec 1, 1860 & Dec. 24, 1859 (also 3 undated lists) News clipings (photocopies), 1900-1964 MS 1995.73.1 1900 1964 Rhode Island Battleship ms 10 items Vice Admiral Thomas R. Weschler, Gull Ledge, 391 Indian Avenue, Portsmouth, RI 02871 June 26, 1995 Rhode Island Bridge Toll Book, 1867 1867 Rhode Island Bridge Authority Bound mss Transportation--Bridges Bridge at Howlands Ferry, shares, 1807 1807 Rhode Island Bridge Co. ms Bridge at Howland's Ferry, 1794-1796 1794 1796 Rhode Island Bridge Company ms Transportation--Bridges Copies of Records from Colonial Rhode Island, 1638- 1638 1841 Rhode Island Colony Boxed bound ms, hand- Rhode Island--Colony of--Records 1841 written copy Rhode Island Colonial Records, 1638-1855. Hand 1638 1855 Rhode Island Colony Boxed bound ms; typed Contents: Proprietors records of Rhode Island--Colony of--Records copied in 1857 from original. copy with index #2030. land evidence 1639-1644 (with index)--Marriages of the Friends of Road[sic]Island and some other places , 1638-1768--Births of Friends Children, 1638-1703-- Record of death of Friends and their children, 1647-1719--Grant of Long Wharf to the proprietors and their records, 1739-1855--Town Commons and lots granted, 1702 (includes 3 property maps).Separate volumes.

Land Evidence Record Book, 1707-1721 / copied from 1707 1721 Rhode Island Colony Boxed bound ms; hand- Includes index. Rhode Island--Colony of--Land evidence Hammett, Charles D., trans. original by written copy Record of Court Cases, 1745 1745 Rhode Island Courts Boxed bound ms Court records Rhode Island Gazette, January 25, 1733. Contains letter MS 1995.31.3 1733 Rhode Island Gazette mss Gift of Albert and Edward Sherman, Newspapers Franklin, James to the editor regarding household furniture domestic July 5, 1994 problems. News clips from London, Dublin, Philadelphia, Boston & New York. Local advertisements. January 25, 1733

Rhode Island Gazette, February 22, 1733. Contains MS 1995.31.2 1733 Rhode Island Gazette ms Gift of Albert and Edward Sherman, Newspapers Franklin, James letter to editor regarding the Grammar School of July 5, 1994 Dalkeith. News clips from London, Leghorn, Paris, Hague, Philiadelphia. Winter conditions. Small pox among indians. Counterfeit money. February 22, 1733

Rhode Island Gazette, March 1, 1733. Contains article MS 1995.31.4 1733 Rhode Island Gazette ms Gift of Albert and Edward Sherman, Newspapers Franklin, James on deforestation of island. News clips from Hague July 5, 1994 regarding French troop movements. Account of the trial for the murder of John Rogers of Pembroke. March 1, 1733

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 198 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Rhode Island Gazette, January 11, 1733. Contains letter MS 1995.31.1 1733 Rhode Island Gazette ms Gift of Albert and Edward Sherman, Newspapers Franklin, James to editor regarding protecting personal liberties. Small July 5, 1994 pox epidemic. Note of severe winter. Various local deaths. Assumpton of greater hereditary Prerogatives. January 11, 1733

Act to set number of men & ammunition during the War 1812 1813 Rhode Island General Assembly ms Rhode Island--State of--Records of 1812, 1813 Acts of the General Assembly. Various dates: 1788, 1788 1799 Rhode Island General Assembly mss Various dates: 1788, 1789, 1790, 1789, 1790, 1792, 1793, 1797, 1799. 1792, 1793, 1797, 1799. "Rhode Island Historical Society Collections" Vol. 15, no. MS 1995.70.28 1922 Rhode Island Historical Society bound mss Associations 5, October, 1922 The Rhode Island Register, 1820 MS 1995.70.21 1820 Rhode Island Register bound mss List of Subscribers, 1805 1805 Rhode Island Republican Boxed bound ms Business records Expenses and Accounts, 1836-1843 1836 1843 Rhode Island Republican Boxed bound ms Business records Callahan and Tilley Ledger, 1826-1831 1826 1831 Rhode Island Republican Boxed bound ms Business records Record of Advertisements, 1825-1832 1825 1832 Rhode Island Republican Boxed bound ms Business records List of Subscribers, 1833-1840 1833 1840 Rhode Island Republican Boxed bound ms Business records Scrapbook of Clippings from "Memoior of RI," ca 1816. 1816 Rhode Island Republican Bound ms Scrap-books

Samples of ink used by clerks in Rhode Island tested for 1908 Rhode Island Town Clerks Bound ms Newport--Town of--Records durability and permanence, 1908 RIUB Ledger, June 1815 to February 1817 MS 1995.11 1815 1817 Rhode Island Union Bank mss Letter Book, 1822-1826 1822 1826 Rhode Island Union Bank Bound ms Banks and banking List of Yearly Advertisers, 1845 1845 Rhode Islander Bound ms Business records Rhulands on the Cliff, correspondence, advertisements, 1907 1909 Rhudlands on the Cliff ms and printed matter Formerly box UM48 Hotels, taverns, etc. buisness records, guest lists, 1907-1909

RI Women's Suffrage Association, Constitution, 1872 1872 RI Women's Suffrage ms 61 pieces Association Cartel Book, 1813 1813 Robinson Potter Boxed bound ms Log-books Alumni Record Book, 1878-1931 1878 1931 Rogers High School Boxed bound ms Yearbooks Register of the Graduates of the Rogers High School, 1827 1834 Rogers High School bound typescript, 5.5" X Gift of Thomas Mazza, P.O. Box Schools Newport, RI 1874-1894 4.5" 1464, Newport, RI, 1997 Log Book, 1799 1799 Russell Boxed bound ms Log-books Wood, William Sloop "Sally", John Taggart, master, log of trip towards 1819 Sally ms Taggart, John North Carolina from Newport, March 16 to April 20, 1819

Ship "Sally" of Newport, 1819 1819 Sally ms Log Book, 1792 1792 Sally Boxed bound ms Log-books Sherman, George Log Book, 1813 1813 Saratoga Boxed bound ms Concerns cruise to New Orleans. Log-books Letters of witnesses regarding the "Sea Bird" coming 1750 Sea Bird bound ms ashore on Easton's Beach, 1750 Log Book of Wireless Station on the Yacht Sea Otter, 1907 1910 Sea Otter Boxed bound ms Log-books New York Yacht Club 1907, 1910. Sloope "Sea Serpent", Certificate of builder, 16 tons, 1820 Sea Serpent ms 1820 Records, 1783-1886 1783 1886 Second Baptist Church Boxed bound ms Church records and registers Six Principles Baptist Society Six Principle of the Church Second Baptist Church Boxed bound mss; 2 vols. Church records Six Principles Baptist Society

Printed program: "Order of Performance for the MS 1997.14 1824 Second Baptist Church printed program Sheldon Clark, 6 Orchard Drive, Programs Celebration of Independence," July 5, 1824 Hudson, MA 01749, Feb. 10, 1997 Rates of Pews, List of Pew Holders, Lottery, 1785-1788 1785 1788 Second Congergational Church Boxed bound mss; 2 vols. Church records and registers

Record Book, 1725-1772 1725 1772 Second Congregational Church Boxed bound ms Church records and registers Records, 1741-1755 1741 1755 Second Congregational Church Boxed bound ms Church records and registers Pitman Accounts and Records, 1733-1834 1733 1834 Second Congregational Church Boxed bound ms Church records and registers Accounting Records, 1733-1834 1733 1834 Second Congregational Church Boxed bound ms Church records and registers Support & salary of the minister. Second Congregational Society ms

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 199 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Service of recollection and prayer, 1961 1961 Seventh Day Baptist Church ms Church records and registers Records, 1707-1817 1707 1817 Seventh Day Baptist Church Boxed bound ms Church records Records, 1708-1817 1708 1817 Seventh Day Baptist Church Boxed bound ms Church records Records, 1707-1817 1707 1817 Seventh Day Baptist Church Boxed bound copies, 2 Church records vols. Records, 1708-1817 1708 1817 Seventh Day Baptist Church Boxed bound copy Church records Time Book for the month of Sept., 1863-1867 in relation 1863 1867 Shanahan and Beattie Boxed bound mss Business records of Warren and Fall River Railroad. Contractors Log Book, Journal, 1826-1827 1826 1827 Shark Boxed bound ms Log-books Partial inventory and provenance of collection of books 1725 Society for the Propagation of bound photocopy Church History reputed to have been sent to Newport by the Society for the Gospel the Propagation of the Gospel in Foriegn Parts, ca. 1725. Inventory was compiled in 1981. Account Book of the Proprietors of Easton's Point, 1760- MS 1995.28 1760 1861 Society of Friends Boxed bound ms Conservation needed Church records and registers 1871 and 1769-1861 Minutes of Women's Meeting, 1676-1679; Visitor's Book, 1656 1814 Society of Friends Boxed bound handwritten Church records and registers 1656-1814 copy and ms; 2 vols. Minutes of Meetings, 1676-1707 1676 1707 Society of Friends Boxed bound ms Church records and registers Minutes of Meetings, 1707-1739 1707 1739 Society of Friends Boxed bound ms Church records and registers Minutes of Meetings, 1739-1773 1739 1773 Society of Friends Boxed bound ms Church records and registers Minutes of Meetings, 1773-1790 1773 1790 Society of Friends Boxed bound ms Church records and registers Minutes of Meetings, 1790-1803 1790 1803 Society of Friends Boxed bound ms Church records and registers Minutes of Meetings, 1807-1824 1807 1824 Society of Friends Boxed bound ms Church records and registers Minutes of Women's Meeting, 1699-1759 1699 1759 Society of Friends Boxed bound ms Church records and registers Minutes of Women's Meeting, 1759-1784 1759 1784 Society of Friends Boxed bound ms Church records and registers Minutes of Women's Meeting, 1784-1801 1784 1801 Society of Friends Boxed bound ms Church records and registers Minutes of Women's Meeting, 1801-1820 1801 1820 Society of Friends Boxed bound ms Church records and registers Minutes of Women's Meeting, 1821-1868 1821 1868 Society of Friends Boxed bound ms Church records and registers Minutes of Women's Meeting, 1868-1884 1868 1884 Society of Friends Boxed bound ms Church records and registers Certificates, 1786-1885 1786 1885 Society of Friends Boxed bound ms Church records and registers Certificates, 1787-1799 1787 1799 Society of Friends Boxed bound ms Church records and registers Testimony, 1718-1827 1718 1827 Society of Friends Boxed bound ms Church records and registers Births and Deaths, 1638-1812 1638 1812 Society of Friends Boxed bound ms Church records and registers Births, 1776-1861 1776 1861 Society of Friends Boxed bound ms Church records and registers Deaths, 1808-1875 1808 1875 Society of Friends Boxed bound ms Church records and registers Marriages, 1643-1775 1643 1775 Society of Friends Boxed bound ms Church records and registers Marriages, 1775-1888 1775 1888 Society of Friends Boxed bound ms Church records and registers Minutes of Meetings, 1824-1875 1824 1875 Society of Friends Boxed bound ms Church records and registers Minutes of Meetings, 1875-1920 1875 1920 Society of Friends Boxed bound ms Church records and registers Proprietor's Records, 1804-1899, 1778-1804 1778 1899 Society of Friends Boxed bound mss; 2 vols. Church records and registers

Discipline Book, 1785 1785 Society of Friends Boxed bound ms Church records and registers Ministers and Elders, 1793-1895 1793 1895 Society of Friends Boxed bound ms Church records and registers Minutes of Meetings, 1921-1931 1921 1931 Society of Friends Boxed bound ms Church records and registers List of Friends Visiting New England, 1656-1803 1656 1803 Society of Friends Boxed bound ms Church records and registers Account Book, 1812 1812 Society of Friends Boxed bound ms Church records and registers Minutes of Meetings, 1823-1858 1823 1858 Society of Friends Boxed bound ms Church records and registers Minutes of Meetings, 1902-1911 1902 1911 Society of Friends Boxed bound ms Church records and registers Minutes of Meetings, 1903-1914 1903 1914 Society of Friends Boxed bound ms Church records and registers Minutes and Treasurers Report, Portsmouth, 1924-1933 1924 1933 Society of Friends Boxed bound ms Church records and registers

Minutes of Men's and Women's Meeting, Index 1914- 1914 1922 Society of Friends Boxed bound ms Church records and registers 1922 Minutes of Meetings, 1927-1931 1927 1931 Society of Friends Boxed bound ms Church records and registers Trustees to Mary Tillinghast, 1820 1820 Society of Friends Boxed bound ms Church records and registers Tillinghast, Mary Minutes of Overseers' Meetings, 1851, 1887 1851 1887 Society of Friends Boxed bound ms Church records and registers Minutes of Women's Meeting, 1900-1905 1900 1905 Society of Friends Boxed bound ms Church records and registers

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 200 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Minutes of Women's Meetings, 1676-1707 1676 1707 Society of Friends Boxed bound handwritten Church records and registers copy Gladys Bolhouse Handwritten Abstracts from Meeting Society of Friends Boxed bound ms Church records and registers Minutes of Meeting House Construction Minutes of Meetings, 1918-1951 1918 1951 Society of Friends Boxed bound ms Church records and registers Minutes of Meetings, 1926-1951 1926 1951 Society of Friends Boxed bound ms Church records and registers Minutes of Meetings, 1923-1951 1923 1951 Society of Friends Boxed bound ms Church records and registers Minutes of Meetings, 1932-1951 1932 1951 Society of Friends Boxed bound ms Church records and registers Minutes of Meetings, 1951-1977 1951 1977 Society of Friends Boxed bound ms Church records and registers Records Society of Friends 15-1/4" x 10-1/4" x 5 " box Found in the attic of the Friends' Church records and registers Evangelical Church, 1970 Society of the Cincinnati Pamphlets; 1801, 1917, 1801 1934 Society of the Cincinnati ms Associations 1919,1934 Society of the Cincinnati pamphlets, 1801, 1917, 1919, 1801 1934 Society of the Cincinnati ms 1934 Letter to them from Carolina, 1770 1770 Sons of Liberty ms Repeal of act imposing duty on paper, glass, etc. Letter from Carolina regarding the repeal of act imposing 1770 Sons of Liberty ms duty on paper, glass, etc., 1770 Records Sons of the American Revolution Bound ms Associations

Certificates of membership for Peleg Clarke, 1781; Title 1779 1781 St. John's Lodge 20-1/2"x24-1/2"x3" Box Verification of lineage for Samuel Associations Freemasons of Royal Arch Mason to Dr. Peter Turner, 1779 Cranston, 1724. 3 Items Miscellaneous papers and records of the St. John's 1998.12 1900 1975 St. John's Lodge of Masons Gift of Daniel P. Titus, Chairman, Associations Lodge of Masons and Newport order of the Knights Masonic Corp. of Newport, acting as Templar, including rosters, correspondence, and agent of said corporation, December invitations, ca. 1900-1975 1, 1998 Miscellaneous papers and records of the St. John's 1998.12 1900 1975 St. John's Lodge of Masons Gift of Daniel P. Titus, Chairman, Associations Lodge of Masons and Newport order of the Knights Masonic Corp. of Newport, acting as Templar, including rosters, correspondence, and agent of said corporation, December invitations, ca. 1900-1975 1, 1998 Miscellaneous papers and records of the St. John's 1998.12 1900 1975 St. John's Lodge of Masons Gift of Daniel P. Titus, Chairman, Associations Lodge of Masons and Newport order of the Knights Masonic Corp. of Newport, acting as Templar, including rosters, correspondence, and agent of said corporation, December invitations, ca. 1900-1975 1, 1998 Log Book, Journal vol. 1 & 2, arithmetic exercise, St. Louis Boxed bound ms Log-books Sloat, John D. Journal of cruise. Dedication, 1853 1853 St. Mary's Church ms Index to the Three Vols. of Land Evidences of the 1867 State of Rhode Island Boxed bound ms Rhode Island--Colony of--Land evidence Rhode Island Secretary of State Secretary of State Office in Providence, RI, 1867. State of Rhode Island Booklet containing court cases 1791 1792 State of Rhode Island ms heard in rovience Court, 1791-1792 Diary listing court cases in various towns in Rhode 1779 State of Rhode Island ms Island, 1779 Court papers, 1785-1799 1785 1799 State of Rhode Island ms 100 pieces Rhode Island Declaration of Independence enacted by 1776 State of Rhode Island mss Facsimile - 2 copies Declaration of Independence the general Assembly a the Old State House in Providence, May 4, 1776 Lists court cases in various towns in Rhode Island, 1779 1779 State of Rhode Island bound mss Diaries

Proposed Constitution of the State of Rhode Island and 1841 State of Rhode Island ms 4 leaves, 8 pages Dorr Rebellion, 1842 , Peoples Convention, Nov. 18, 1841 Ship of War "Success", Peter Marshall, commander. Success ms Marshall, Peter Briganteen "Success", William Tillinghast, Master, from 1741 Success ms Tillinghast, William Surinam, Portledge (sp) Bill, 1741 Blue-prints and arcitectural drawings, etc., 1920's 1920 1929 Sueton Grant House ms Jonas Bergner Collection Sueton Grant House mss Bergner Jonas

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 201 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Log Book and Journal, 1812 1812 Swift Boxed bound ms Log-books Topham, P. M. Sloop of War "Tartar", French and Indian War 1745- 1745 1763 Tartar ms 25 Pieces 1763, French Prizes, 1745 Man of War "Tartar", Captain Ward, to accompany 1746 Tartar ms Ward Vernon galley from Charleston, 1746 Temperance Society, 1831 1831 Temperance Society mss Jamestown The Newport Observer, May 3, 1995 (first issue); The 1995 1995 The Newport Observer newspaper Newspapers Newport Observer, November 8, 1995 (last issue) Printed program for Swanhurst Choral Society 1937 The Swanhurst Choral Society printed pamphlet Programs production of HMS Pinafore, August 9, 1937 "The Village Bell," Little Compton, RI, June 29, 1882 1882 The Village Bell newsprint Newspapers Muster Rolls, 1811-1819 1811 1819 Third Company, First Regiment Boxed bound ms Military history Account book, Thurston Brothers Greenhouse, Newport, MS 1998.2 1879 1907 Thurston Brothers Greenhouse bound ms Accepted by JY. Binding in poor Mary L. Thurston, 38 Mary Lane, Gardening 1879-1907 condition. Appraised at $150.00. Portsmouth, RI, dec. 10, 1997 Museum accession number 97.29.7

Log Book, 1812 1812 Tom Boxed bound ms Log-books Wilson, Thomas Minutes, July 11, 1887 - Dec. 4, 1905. 1887 1905 Town & Country Club Boxed bound ms Loaned by Redwood Library Associations Establishment of commission to investigate a land 1645 Town of [Providence] ms mounted in bound Rhode Island--Colony of--Records controversy, 1645 scrapbook containing other loose pages Tax Lists, 1832-1859 1832 1859 Town of Newport 12-1/2"x5"x5" box Some years not available Taxation--Newport--Lists List of Taxes {Payable for Lots and Dwellings of Rhode 1815 Town of Newport Bound volume Taxation--Newport--Lists Rhode Island -- State of Island First District, 1815 A list of the polls and estates real and personal of the 1767 Town of Newport incapsulated mss GB stands for Graphics Bin Taxation--Newport propriators and inhabitors of the Town of Newport, 1767

Newport Town Meeting Minutes, 1679-1776. 1679 1776 Town of Newport Boxed bound ms Copy of the original Newport--Town of--Records Newport Town Meeting Minutes, 1681-1702. 1681 1702 Town of Newport Boxed bound ms Newport--Town of--Records Newport Town Meeting Minutes, 1816-1831. 1816 1831 Town of Newport Boxed bound ms Newport--Town of--Records Newport Town Meeting Minutes, 1831-1843. 1831 1843 Town of Newport Boxed bound ms Newport--Town of--Records Newport Town Meeting Minutes, 1843-1853. 1843 1853 Town of Newport Boxed bound ms Newport--Town of--Records Newport Town Proceedings, vol. 1, 1779-1855 1779 1855 Town of Newport Boxed bound ms Newport--Town of--Records Land Evidence Record Book, 1705-1774. 1705 1774 Town of Newport Boxed bound ms Copy of original Newport--Town of--Land evidence Land Evidence Record Book, 1709-1729 & 1774. 1709 1774 Town of Newport Boxed bound ms Newport--Town of--Land evidence Treasurer's Account Book "B" 1761-1796 1761 1796 Town of Newport Boxed bound ms Newport--Town of--Records Newport Town Records, 1638-1696. (copy of original) 1638 1696 Town of Newport Boxed bound ms Includes land evidences and Newport--Town of--Records probate records. Newport Town Records, 1671-1708, vol. II. 1671 1708 Town of Newport Boxed bound ms Newport--Town of--Records Treasurer's Account Book, 1796 1796 Town of Newport Boxed bound ms Newport--Town of--Records Newport Town Meeting Minutes, 1787-1795 1787 1795 Town of Newport Boxed bound ms Newport--Town of--Records Newport Town Meeting Minutes, 1795-1809 1795 1809 Town of Newport Boxed bound ms Newport--Town of--Records Newport Town Meeting Minutes, 1809-1820 1809 1820 Town of Newport Boxed bound ms Newport--Town of--Records Newport Town Meeting Minutes, 1821-1834. 1821 1834 Town of Newport Boxed bound ms Newport--Town of--Records Newport Town Meeting Minutes, 1834-1849. 1834 1849 Town of Newport Boxed bound ms Newport--Town of--Records Certificates of Residence for Persons Movng to Newport, 1780 1840 Town of Newport Boxed bound ms Newport--Town of--Records RI from Other Towns, 1780-1840. Town Laws, 1777-1807. 1777 1807 Town of Newport Boxed bound ms Newport--Town of--Records Record Book, 1841 1841 Town of Newport Boxed bound ms Newport--Town of--Records Newport Tax Collector Town of Newport Quarantine Book, 1832-1852 1832 1852 Town of Newport Boxed bound ms Newport--Town of--Records Extracts from town meeting minutes, 1779-1847 MS 1999.3 1779 1847 Town of Newport ms Gift of Richard Sheffield, Sheffield & Newport--Town of--Records Harvey, 47 Long Wharf Mall, Newport, January 1999 Some stamples covers marked "free" Wasington City. 1793 1831 Treasury Dept. ms Printed circulars sent to collector of customs, Newport, 1793-1831

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 202 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Documents issued by the departments of Treasury and 1793 1936 Treasury Dept. ms 146 items. Custom House Commerce and RI Custom House in Newport, 1793- 1936 Offerings, 1958 1995 1958 Trinity Church Bound ms Church records and registers Circulars regarding controversy over All Saints Chapel in 1860 Trinity Church ms All Saints Chapel 1860 Rev. William Smith, controversy, 1788-1794 1788 1794 Trinity Church ms Folder 4, 16 pieces - Folder 5, 13 Smith, William pieces 1771-1874 1771 1874 Trinity Church mss 76 pieces Financial papers, Treasurer-Wardens Reports. 1962 1970 Trinity Church mss St. Michael's School Correspondence concerning Folk Festial at St. Michael's School. 1962-1970 Scrapbook, 1944-1951 1944 1951 Trinity Church Bound scrapbook with Church records and registers some loose pages Scrapbook, 1951-1955 1951 1955 Trinity Church Bound scrapbook Church records and registers Scrapbook, 1953-1960 1953 1960 Trinity Church Bound scrapbook Church records and registers Scrapbook, 1955-1957 1955 1957 Trinity Church Bound scrapbook Church records and registers Scrapbook, 1958-1962 1958 1962 Trinity Church Bound scrapbook Church records and registers Scrapbook, 1963-1965 1963 1965 Trinity Church Bound scrapbook Church records and registers Scrapbook, 1965-1968 1965 1968 Trinity Church Bound scrapbook Church records and registers Scrapbook, 1968-1972 1968 1972 Trinity Church Bound scrapbook Church records and registers Records of Baptisims; Marriages, Burials, Confirmations, 1709 1785 Trinity Church Boxed bound ms Church records and registers Minutes, 1709-1785 Records of Baptisims; Marriages, Burials, Confirmations, 1731 1805 Trinity Church Bound ms Church records and registers Minutes, 1731-1805 Records of Baptisims; Marriages, Burials, Confirmations, 1786 1861 Trinity Church Bound ms Includes index Church records and registers 1786-1861 Records of Baptisims; Marriages, Burials, Confirmations, 1806 1816 Trinity Church Bound ms Church records and registers Minutes, 1806-1816 Records of Baptisims; Marriages, Burials, Confirmations, 1817 1850 Trinity Church Bound ms Church records and registers Minutes, Charter, 1817-1850 Records of Baptisims; Marriages, Burials, Confirmations, 1849 1865 Trinity Church Bound ms Church records and registers Minutes, 1849-1865 Records of Baptisims; Marriages, Burials, Confirmations, 1865 1890 Trinity Church Bound ms Church records and registers Minutes, 1865-1890 Vestry Minutes, Trinity Church, 1890-1905 1890 1905 Trinity Church Bound ms Church records and registers Account Book and Minutes, 1906-1926 1906 1926 Trinity Church Bound ms Church records and registers Records of Baptisims; Marriages, Burials, Confirmations, 1861 1888 Trinity Church Bound ms Church records and registers Minutes, Vital Statistics, 1861-1888 Records of Baptisims; Marriages, Burials, Confirmations, 1883 1904 Trinity Church Bound ms Church records and registers Minutes, Vital Statistics, 1883-1904 Records of Baptisims; Marriages, Burials, Confirmations, 1905 1927 Trinity Church Bound ms Contains index Church records and registers Minutes, Vital Statistics, 1905-1927 Minutes and Pew Records, 1731-1924 1731 1924 Trinity Church Bound ms Church records and registers Pew Tax Records, 1869-1884 1869 1884 Trinity Church Bound ms Church records and registers Treasurer's Accounts, 1817-1891 1817 1891 Trinity Church Bound ms Church records and registers Treasurer's Accounts, 1829-1858 1829 1858 Trinity Church Bound ms Church records and registers Account Books, Funds, 1859-1873 1859 1873 Trinity Church Bound ms Church records and registers Account Books, Funds, 1873-1891 1873 1891 Trinity Church Bound ms Church records and registers Financial Statements, 1961-1968 1961 1968 Trinity Church Bound ms Church records and registers List of Tombstones in Graveyard, 1854 1854 Trinity Church Bound ms Contains 3 plates by Newell Cemeteries Newell, J.P. Graveyard Trinity Church Bound ms Contains epitaphs. Compiled by Dr. Cemeteries Dr. Carr; Crosby, comp. Carr and Mr. Crosby, 1937. 250th Anniversary Trinity Church Bound ms Church records and registers All Saints Chapel, 1862-1869 1862 1869 Trinity Church Bound ms Church records and registers Index to Parish Records Trinity Church Bound ms Compiled by Joseph Blaine, 1983 Church records and registers Blaine, Joseph Items Related to Restoration Trinity Church Boxed items Church records and registers Box Containing Miscellaneous Items (uncataloged) Trinity Church Boxed items Church records and registers

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 203 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Communicant Record, 1944-1958 TR 1995 1944 1958 Trinity Church Bound ms Church records and registers Canonical Marriage Register, 1927-1954 TR 1995 1927 1954 Trinity Church Bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Canonoical Marriage Register, 1954-1956 TR 1995 1954 1956 Trinity Church Bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Parish Register of Births, Marriages, Burials, 1904-1956 TR 1995 1904 1956 Trinity Church Bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Parish Register of Births, Marriages, Burials, 1926-1962 TR 1995 1926 1962 Trinity Church Bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Parish Register, 1962-1964 TR 1995 1962 1964 Trinity Church Bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Parish Register, 1964-1965 TR 1995 1964 1965 Trinity Church Bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Parish Register, 1966-1968 TR 1995 1966 1968 Trinity Church Bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Parish Register, 1968-1970 TR 1995 1968 1970 Trinity Church Bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Parish Register, 1970-1972 TR 1995 1970 1972 Trinity Church Bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Parish Register, 1973-1975 TR 1995 1973 1975 Trinity Church Bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Parish Register, 1976-1978 TR 1995 1976 1978 Trinity Church Bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Parish Register, 1978-1980 TR 1995 1978 1980 Trinity Church Bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Cash Book, 1905-1914 TR 1995 1905 1914 Trinity Church Bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Cash Book, 1914-1918 TR 1995 1914 1918 Trinity Church Bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Ledger, 1913-1915 TR 1995 1913 1915 Trinity Church Bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Offerings Book, 1950 TR 1995 1950 Trinity Church Bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Offerings Book, 1951 TR 1995 1951 Trinity Church Bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Offerings Book, 1952 TR 1995 1952 Trinity Church Bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Offerings Book, 1953 TR 1995 1953 Trinity Church Bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Offerings Book, 1956 TR 1995 1956 Trinity Church Bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Offerings Book, 1958 TR 1995 1958 Trinity Church Bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Record of Church Services, 1942-1951 TR 1995 1942 1951 Trinity Church Bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Record of Church Services, 1951-1958 TR 1995 1951 1958 Trinity Church Bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Record of Church Services, 1958-1959 TR 1995 1958 1959 Trinity Church Bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Record of Church Services, 1960-1962 TR 1995 1960 1962 Trinity Church Bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Record of Church Services, 1963-1966 TR 1995 1963 1966 Trinity Church Bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Record of Church Services, 1967-1972 TR 1995 1967 1972 Trinity Church Bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Record of Church Services, 1973-1979 TR 1995 1973 1979 Trinity Church Bound ms Placed on Deposit by Trinity Church, Church records and registers 1995

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 204 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Record of Church Services, 1979-1985 TR 1995 1979 1985 Trinity Church Bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Record of Church Services, 1986-1991 TR 1995 1986 1991 Trinity Church Bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Record of St. Stephen's Guild, 1874-1888 TR 1995 1874 1888 Trinity Church Bound ms Placed on Deposit by Trinity Church, Church records and registers 1995 Blue prints and drawings, 1920s-1930s 1920 1939 Trinity Church 19"x25"x2-1/2" box Church records and registers containing 113 items Log Book, Journal, 1812-1813 1812 1813 U.S. Gunboat No. 48 Boxed bound ms Log-books Greene, William Certificate of construction and survey signed John 1826 Union ms Slocum of Port of Newport, "Union" of Newport, 1826 List of Subscribers, 1824 1824 Union Congregational Church Boxed bound ms Church records Constitution and Minute Book, 1808-1824 1808 1824 Union Congregational Church Boxed bound ms Church records African Benevolent Society Minute Book, 1789-1796 1789 1796 Union Congregational Church Boxed bound ms Church records African Union Society Minutes, Laws, Cash, Constitution, Accounts, 1793-1933 1793 1933 Union Congregational Church Ms box, 15 1/4"x10 Church records African Humane Society and 1/4"x5", containing 7 ms African Union Society items; bound and unbound Account Book, Trustees, 1875-1908; Bill Book, 1873- 1873 1935 Union Congregational Church Ms box, 15 1/4"x10 Church records 1899; Day Book, 1908; Finance Book, 1928-1935 1/4"x5", containing 4 ms items; bound and unbound Receipt Book, 1873-1892; Record Book, 1871-1889; 1859 1945 Union Congregational Church Ms box, 15 1/4"x10 Church records Register Book, 1930-1945; Minute Book, 1859-1890; 1/4"x5", containing 5 ms Minutes Book of Trustees, 1866-1877 items; bound and unbound Minutes Book, 1878-1895; Minutes Book, 1895-1904; 1878 1940 Union Congregational Church Ms box, 15 1/4"x10 Church records Minutes Book, 1928-1930; Trustees Minutes Book, 1940- 1/4"x5", containing 4 ms 1946 items; bound and unbound Minutes & constitution of African Union Society & African 1787 1946 Union Congregational Church 15-1/4" x 10-1/4" x 5 " box Church records and registers African Union Church; Burton, Benevolent Society. Records not complete, 1787-1946. containing 19 vols. Benjamin Papers and Records, 1793-1916 Ship "Union of Newport", 1831 1831 Union of Newport ms Lottery List, 1856 1856 United Congergational Church Boxed bound ms Church records and registers Records, 1890-1899 1890 1899 United Congregational Church Boxed bound ms Church records Christian Endeavor Society United States General Hospital in Portsmouth, RI, United States General Hospital ms Encapsulated Drawing, Civil War period USS Bainbridge Log United States Navy ms Log-books United States Navy The commissioning of the USS Rhode Island MS 1995.73.3 1944 United States Navy mss 17 Items Vice Admiral Thomas R. Weschler, (SSBN740), July 9, 1944 Gull Ledge, 391 Indian Avenue, Portsmouth, RI 02871 June 26, 1995 Material concerning the cancellation of the MS 1995.73.2 1983 United States Navy mss 4 items Vice Admiral Thomas R. weschler, commissioning of the USS Rhode Island (SSBN740), Gull Ledge, 391 Indian Avenue, 1983 Portsmouth, RI 02871 June 26, 1995 Information compiled by Leonard Panaggio on the MS 1995.73.5 United States Navy mss 4 itmes Panaggio, Leonard vessels designated USS Rhode Island, n.d. Papers, USS Constellation United States Navy 15-1/4" x 10-1/4" x 5 " ms Naval history United States Naval Education box Center Ships' Papers, Peggy, Lady Washington; Vernon Navy United States Navy Board 15-1/4" x 10-1/4" x 5 " ms Vernon family Naval history Manley Board Papers box Ships' Papers, Peggy, Lady Washington; Vernon Navy United States Navy Board 15-1/4" x 10-1/4" x 5 " ms Vernon family Naval history Manley Board Papers box Stamps and cover - Rhode Island, 1960-1990 1960 1990 United States Postal Service Postal materials Postal service--History Loose stamps United States Postal Service Postal materials Postal service--History Foreign stamps United States Postal Service Postal materials Postal service--History

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 205 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Cancellations, no stamps, wax seals, 1800-1810 1800 1810 United States Postal Service Postal materials Postal service--History Cancellations, no stamps, wax seals, 1820-1847 1820 1847 United States Postal Service Postal materials Postal service--History Cancellations, no stamps, 1850-1870 1850 1870 United States Postal Service Postal materials Postal service--History Letters, cancellations only United States Postal Service Postal materials Postal service--History Envelopes with stamps, 1860-1898 1860 1898 United States Postal Service Postal materials Postal service--History Envelopes with stamps, 1850-1899 1850 1899 United States Postal Service Postal materials Postal service--History Envelopes with stamps, 1850-1899 1850 1899 United States Postal Service Postal materials Postal service--History Envelopes with stamps United States Postal Service Postal materials Postal service--History Stamped envelopes, 1900-1910 1900 1910 United States Postal Service Postal materials Postal service--History Postmarks, 1911-1929 1911 1929 United States Postal Service Postal materials Postal service--History Envelopes with stamps, 1930-1939 1930 1939 United States Postal Service Postal Materials Postal service--History Envelopes with stamps, 1940-1949 1940 1949 United States Postal Service Postal Materials Postal service--History Military Post Office, 1907, 1919-1920, 1945 1907 1945 United States Postal Service Postal Materials Postal service--History Envelopes, 1950-1969 1950 1969 United States Postal Service Postal Materials Postal service--History Envelopes with stamps, 1970-1979 1970 1979 United States Postal Service Postal Materials Postal service--History Envelopes with stamps, 1980-1989 1980 1989 United States Postal Service Postal Materials Postal service--History Envelopes with stamps, 1980-1989 1980 1989 United States Postal Service Postal Materials Postal service--History Envelopes with stamps, 1980-1989 1980 1989 United States Postal Service Postal Materials Postal service--History Envelopes with stamps, 1990-1999 1990 1999 United States Postal Service Postal Materials Postal service--History Newport and Rhode Island Commemoratives United States Postal Service Postal Materials Postal service--History Envelopes with stamps, not cancelled United States Postal Service Postal Materials Postal service--History Envelopes with stamps, not cancelled United States Postal Service Postal Materials Postal service--History Envelopes with stamps, not cancelled United States Postal Service Postal Materials Postal service--History Envelopes with stamps, not cancelled United States Postal Service Postal Materials Postal service--History Miscellaneous postmarks, no dates United States Postal Service Postal Materials Postal service--History Revolutionary Claim - duplicate of claim made out to United States Secretary of War photocopy Claim is for John Adams of United States--Presidents United States Secretary of John Adams of Massachusetts making him entitled to Massachusetts Pensions $42.75 per year until his death, 1840 Letter from the Secretary of War transmitting surveys MS 1996.3.2 1830 United States Secretary of War mss Bound imprint. and reports of the waters of Narragansett Bay and the Harbor of Newport, January 14, 1830 "The Universal Magazine of Knowledge and Pleasure", MS 1995.70.25 1780 Universal Magazine of bound mss 1780 Knowledge and Pleasure Labor Union Charter of the Upholsterers, Carpet, MS 1998.4 1903 Upholsterers, Carpet, Linoleum imprint with scrollwork Daniel P. Titus, Chairman, Masonic Trade-unions Linoleum Mechanics Union, local chapter 98, 10 June Mechanics Union border, several Corp. Of Newport, acting as agent of 1903. signatures, printed seal said corporation

US Naval Academy "Honor Concept Process MS 1995.73.5 1994 US Naval Academy mss Vice Admiral Thomas R. Weschler, Statement", January 12, 1994 "The Gouge" US Naval Gull Ledge, 391 Indian Avenue, Academy Alumni Assocl, Vol.1, no. 10, January 1994 Portsmuth, RI 02871 June 26, 1995

Invitation: Open House at Vanderbilt Hall, July 29, 1997 MS 1997.16 1997 Vanderbilt Hall printed invitation Invitation was mailed to NHS Invitations

August 28, 1731 Some undated, 1762-1773 1731 1773 Vice Admiralty Court mss Vernon, Thomas Certificate of builder, ship "Waccamaw", 110 tons, 1824 1824 Waccamaw ms

Log Book, 1898-1899 1898 1899 Boxed bound ms Log-books Willoughby, Hugh L. Drawing of house on Broadway. Statement of Mary W. 1865 Wanton Lyman Hazard House ms Moved to box B-16 Bergner, Jonas; Hazard, Mary Hazard concerning house, Dec. 1865 W. Act of the Rhode Island General Assembly to MS 1998.11 1889 Weenatt Shawsitt Red Men's framed certificate Gift of Miss G. Ruth Westall, 10 Associations incorporate the Weenatt Shawssitt Red men's Club, Club Leonard Terrace, Newport, RI January 1889 Account Book, 1891-1895 1891 1895 Westchester Polo Club Bound ms Business records Reprint of a letter to the editor of the Newport Daily Wickford Railroad imprint contained in bound Transportation--Railroads Newport Daily News News advocating a steamship and railroad route to scrapbook containing Wickford, nd other loose pages

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 206 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Letter, 1811 1811 Wood & Burns ms Ladd, John G. Exhibition of Japanese Buddistic Art, Boston Art Club, Yamanaka & Co. Inc. Bound vol.; 34 plates Exhibition catalog in celebration of Exhibitions Boston, MA the tercenterary of Harvard University. Records and papers, 1833-1908 1833 1908 Zion Church mss 30 items 1840 1840 Zion Church mss Charter, 1834; Treasury, 1840 1834 1840 Zion Church Boxed bound mss Church records and registers Treasurer's accounts, 1833-1848 1833 1848 Zion Church Boxed bound mss Church records and registers Records Zion Church Boxed bound mss Church records and registers Families, Offerings, Burials, etc. Zion Church Boxed bound mss Church records and registers Deeds (Records #3), 1850-1932 1850 1932 Zion Church Boxed bound mss Church records and registers Treasurer's Book, 1879-1890 1879 1890 Zion Church Boxed bound mss Church records and registers Collections, 1899-1902 1899 1902 Zion Church Boxed bound mss Church records and registers Newport Hospital, Annual report, 1980 1980 ms Sheffield Building, programme of dedication, 1980 1980 ms Annual report, 1980 1980 ms Sheffield Building, programme of dedication, 1980 1980 ms Tribute to Richard B. Sheffield, past chariman, board of 1980 ms Sheffield, Richard B. trustees, Newport Hospital, Jan 29, 1980 Old Emmissions Money to Treasury of U.S., 1791 1791 The Book of Common Prayer Boxed bound imprint; 4- 1 of 61 volumes in this collection. On loan from Trinity Church Sacred books 1/2"x6-3/4" Enchiridon Biblicum Boxed bound imprint; Include index. 1 of 61 volumes in On loan from Trinity Church Church history 1061 p.; 4-1/4x7" this collection. Herbinicus's Letters: Or a Philosophical Miscellany, by Boxed bound imprint; 5"x8- 1 of 61 volumes in this collection. On loan from Trinity Church Philosophy "Several Eminent Hands in Dublin", vol. II 1/2" Memoirs of Queen Anne... Boxed bound imprint; 317 Includes index. 1 of 61 volumes in On loan from Trinity Church Biography p.; 5"x8" this collection. The Psalms of David 1 of 61 volumes in this collection. On loan from Trinity Church Sacred books

A Vindication of a Discourse Entitled The Principles of Boxed bound imprint; 536 1 of 61 volumes in this collection. On loan from Trinity Church History--Ancient the Cyprionic Age... p.; 6-1/2"x8-1/2" The Practical Believer Boxed bound imprint; 364 1 of 61 volumes in this collection. On loan from Trinity Church Church history p.; 4-3/4"x7-1/4" The Book of Common Prayer Boxed bound imprint; 1 of 61 volumes in this collection. On loan from Trinity Church Sacred books 11"x17-1/2" Beatipauli: Et Aliorum; vol. II Boxed bound imprint; 9- 1 of 61 volumes in this collection. On loan from Trinity Church Latin literature 1/2"x14-1/2" Title page is missing. A New History of Ecclesiastical Writers Boxed bound imprint; 8- 1 of 61 volumes in this collection. On loan from Trinity Church Church history 1/2"x12-1/2" A Course of Lectures Upon the Church Catechism, in Boxed bound imprint; 8- 1 of 61 volumes in this collection. On loan from Trinity Church Church history Four volumes, by "A Divine of the ", 1/2"x13-1/4" vol. I A New Dictionary in Five Alphabets Boxed bound imprint; 7- 1 of 61 volumes in this collection. On loan from Trinity Church Encyclopedias and dictionaries 3/4"x9-3/4" The Book of Common Prayer Boxed bound imprint; 1 of 61 volumes in this collection. On loan from Trinity Church Sacred books 8"x11-1/2" A Relation of the Conference between , and Boxed bound imprint; 253 1 of 61 volumes in this collection. On loan from Trinity Church Church history Mr. Fisher the Jesuit... p.; 7-3/4"x12" The History of Appian of Alexandria Boxed bound imprint; 1 of 61 volumes in this collection. On loan from Trinity Church History--Ancient 8"x13" A Catechism Boxed bound imprint; 8- 1 of 61 volumes in this collection. On loan from Trinity Church Sacred books 1/2"x13" Title page is missing. Account Book, 1801-1802; Newspaper Clippings, 1847- MS 1995.54 1801 1848 Bound ms Business records 1848, H.E.W., comp. Physician's Day Book, ca. 1820 1820 Boxed bound ms Some pages have been used as a Business records scrapbook. Scrapbook, ca. 1880, miscellaneous clippings MS 1995.69 1880 Bound ms Scrap-books

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 207 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Meterological Diary, RI, 1816-1822 1816 1822 Bound ms Meteorology Meteorological Diary, RI, 1855-1862 1855 1862 Boxed bound ms Meteorology Poems; 1841 1841 Boxed bound mss Poetry New Testament Writings (Greek language) Boxed bound ms Contains some translations and Church history thoughts on the text. Draft numbers for the Civil War Boxed bound ms United States--History--Civil War Scrapbook of marriages and deaths in Newport, 1825, 1825 1834 Boxed bound ms Genealogy 1834 Happenings of Fifty and Twenty-five Years Ago Loose Clippings "Happenings" is a newspaper Newspapers (newspaper clippings) column Massachusetts Regimental Orderly Book, 1777 1777 Boxed bound mss Military history Meteorological diary, 1849-1850. 1849 1850 Boxed bound ms Meteorology Meteorological Diary and Account Book, 1835-1870. 1835 1870 Boxed bound ms Meteorology Collection of Autographs of British Subjects Bound ms Autographs Silver (old) Exhibition at the Old State House, Newport, 1938 Bound ms Silver RI, July 4-August 2, 1938 Memoirs of Rhode Island, n.d. Boxed bound mss, 3 vols. Box contains first three vols. of six Rhode Island--History vols. Memoirs of Rhode Island, n.d. Boxed bound mss, 3 vols. Box contains last three vols. of six Rhode Island--History vols. Lists of Summer Residents of Newport, R.I., 1895, 1896, 1895 1902 Boxed bound mss Summer colony 1897, 1901, 1902, n.d. Newport Tercentenary Scrapbook, 1939. 1939 Bound ms Scrap-books Prescription Book, 1835-1840; Receipt Books, 1841- 1835 1843 Boxed bound mss; 3 vols. Medicine--History 1842, 1842-1843. Receipt Books (daily), 1845-1846. 1845 1846 Boxed bound mss Business records Lincoln Guard of Honor, 1865 1865 Boxed bound mss; Members of the funeral procession United States--History--Civil War photographs April 1865, for President Lincoln. INcludes photographs. Sketch of William Vernon Boxed bound ms Articles are cut out of paper and Biography pasted into scrapbook. Navigation Books, 1756 1756 Boxed bound ms Navigation The Two Williams; n.d. Boxed bound ms Contents: History of William King Covell Family Biography Covell family. Newport and Wilmington, N.C. are mentioned during the 1800's. Tombstone Inscriptions from the Vernon Cemetery lot in Bound ms Vernon Family Cemeteries Newport, R.I.

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 208 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Family Record of James and Sarah Gibbs, of Bristol, Boxed imprints; mss; Contains the following pamphlets: Genealogy Channing Family Mass. [now RI] / author unknown. clippings; maps. Address at the funeral of Mrs. Laura Wolcott Gibbs...at all Souls' Church, New York, December 13, 1870 / by Rev. Henry Bellows, 1871.--A memorial of George Gibbs by John Austin Stevens, Jr.--New York: NY Historical Society, 1873.--University of Pennsylvania, proceedings of "University Day" February 22, 1902-- Philadelphia: Univ. of Penn., 1902-- Notes concerning the Channing Family / colllected by Edward T. Channing--Boston: Hallet, printer, 1895. Loose material in carton holding book includes: newspaper articles-- Gibbs, 1822- 1908 reprinted from Proceedings of the American Philosohical Society, 1910, vol. 196.--map of Gibbs Estate (Perry Farm) 1871; Walter Easton Farm, 1854; Easton Farm 1845. There are two copies of tow mentioned maps.

Gravestone Inscriptions Bound typed ms Cemeteries Official Portraits of our Presidents, n.d. 1 vol. (25 plates in case) Historical sketches, each by a Presidents--United States different author, attached to each portrait. Old Stone Mill, Records, Notes, Correspondence, etc. 15-1/4" x 10-1/4" x 5 " ms Archaeology box Old Stone Mill, Records, Notes, Correspondence, etc. 15-1/4" x 10-1/4" x 5 " ms Archaeology box Old Stone Mill, Records, Notes, Correspondence, etc. 15-1/4" x 10-1/4" x 5 " ms Archaeology box Civil War Material 15-1/4" x 10-1/4" x 5 " ms United States--History--Civil War box Civil War Material 15-1/4" x 10-1/4" x 5 " ms United States--History--Civil War box Dorr War Material 15-1/4" x 10-1/4" x 5 " ms Dorr Rebellion, 1842 box Cabinet Makers Materials 15-1/4" x 10-1/4" x 5 " ms Furniture making box Slave Materials 15-1/4" x 10-1/4" x 5 " ms Slave records box Slave Materials 15-1/4" x 10-1/4" x 5 " ms Slave records box Material on the American Revolution 15-1/4" x 10-1/4" x 5 " ms United States--History--Revolution box Material on the American Revolution 15-1/4" x 10-1/4" x 5 " ms United States--History--Revolution box Material on the American Revolution 15-1/4" x 10-1/4" x 5 " ms United States--History--Revolution box Legal papers, bonds, indentures, sheriff papers, writs or 15-1/4" x 10-1/4" x 5 " ms Court records summons box Sheriff's papers, court summons 15-1/4" x 10-1/4" x 5 " ms Court records box

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 209 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Sheriff's papers, court summons 15-1/4" x 10-1/4" x 5 " ms Court records box Sheriff's papers, court summons 15-1/4" x 10-1/4" x 5 " ms Court records box Admiralty court papers 15-1/4" x 10-1/4" x 5 " ms Court records box Arms 15-1/4" x 10-1/4" x 5 " ms Military history box Estates, War of 1812 1812 15-1/4" x 10-1/4" x 5 " ms Summer colony box Estate Building Contracts 15-1/4" x 10-1/4" x 5 " ms Summer colony box "Sugar House Book" (recipes) 15-1/4" x 10-1/4" x 5 " ms Recipes box Recipes 15-1/4" x 10-1/4" x 5 " ms Recipes box Ships' Insurance Documents 15-1/4" x 10-1/4" x 5 " ms Shipping records box Bible Records 15-1/4" x 10-1/4" x 5 " ms Genealogy box Bible Records 15-1/4" x 10-1/4" x 5 " ms Genealogy box Bible Records 15-1/4" x 10-1/4" x 5 " ms Genealogy box Log Bookof the Lawrence, 1812 1812 18"x13"x3" containing 2 Log-books Perry, Oliver Hazard bound photocopies Advertising Cards, late 19th Century: Cigarettes, patent 1870 1899 15-1/4" x 10-1/4" x 5 " box Gift of Mrs. Edward Sherman Advertising cards medicines, clothing and miscellaneous, some with containing 637 pieces calendars. Wills, 1687-1970 1687 1970 15-1/4" x 10-1/4" x 5 " box Wills

Wills 15-1/4" x 10-1/4" x 5 " box Wills

Correspondence and Records 15-1/4" x 10-1/4" x 5" box Newport-- City of--Records

Correspondence and Records 15-1/4" x 10-1/4" x 5" box Newport-- City of--Records

Papers related to Newport Wharves 15-1/4" x 10-1/4" x 5" box Wharves

Papers related to the Cliff Walk 15-1/4" x 10-1/4" x 5" box Summer colony

Papers Related to Transportation, including information 15-1/4" x 10-1/4" x 5" box Transportation on streetcars and railroads 15-1/4" x 10-1/4" x 5" box

15-1/4" x 10-1/4" x 5" box

Documents related to the Restoration of Bellevue MS 1995.26 1985 1989 15-1/4" x 10-1/4" x 5" box Alexander G. Walsh, Law Offices of Architecture--Restoration Avenue, 1985-1989: Newspaper clippings, plans & Alexander G. Walsh, Ship's drawins, Bellevue Avenue Advisory Committee notes, Chandlery Building, 366 Thames minutes and correspondence, technical leaflets, Street, P.O. Box 755, Newport, information on trees, work plans and specifications, January 15, 1995 correspondence from City Hall and misc. correspondence.

Newport Descriptions 15-1/4" x 10-1/4" x 5" box Removed from Library, 1995 Newport--History

Deeds; Typed Copy of Book of Epistles of 15-1/4" x 10-1/4" x 5" box Richardson family Newport--Town of--Land evidence Robinson Family; George Fox

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 210 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Disbound Letter Books 15-1/4" x 10-1/4" x 5" box Champlin family Business records Vernon Family

Papers 15-1/4" x 10-1/4" x 5" box Unsorted Hunter family Genealogy

Papers 15-1/4" x 10-1/4" x 5" box Unsorted Hunter family Genealogy

Papers 15-1/4" x 10-1/4" x 5" box Unsorted Hunter family Genealogy

Papers 15-1/4" x 10-1/4" x 5" box Unsorted Hunter family Genealogy

Papers 15-1/4" x 10-1/4" x 5" box Unsorted Hunter family Genealogy

Papers 15-1/4" x 10-1/4" x 5" box Unsorted Potter family Genealogy

Papers 15-1/4" x 10-1/4" x 5" box Unsorted Potter family Genealogy

Papers 15-1/4" x 10-1/4" x 5" box Unsorted Potter family Genealogy

Papers 15-1/4" x 10-1/4" x 5" box Unsorted Potter family Genealogy

Papers 15-1/4" x 10-1/4" x 5" box Unsorted Potter family Genealogy

Papers 15-1/4" x 10-1/4" x 5" box Unsorted Potter family Genealogy

Papers 15-1/4" x 10-1/4" x 5" box Unsorted Potter family Genealogy

Papers 15-1/4" x 10-1/4" x 5" box Unsorted Potter family Genealogy

Papers 15-1/4" x 10-1/4" x 5" box Unsorted Ridlon family Genealogy

Papers 15-1/4" x 10-1/4" x 5" box Unsorted Robson family Genealogy

Papers 15-1/4" x 10-1/4" x 5" box Unsorted Robson family Genealogy

Papers 15-1/4" x 10-1/4" x 5" box Unsorted Robson family Genealogy

Papers 15-1/4" x 10-1/4" x 5" box Unsorted Robson family Genealogy

Papers 15-1/4" x 10-1/4" x 5" box Unsorted Robson family Genealogy

Papers 15-1/4" x 10-1/4" x 5" box Unsorted Robson family Genealogy

Papers Related to Abraham Lincoln and Ulysses S. 15-1/4" x 10-1/4" x 5" box Unsorted Presidents--United States Grant Vernon House 15-1/4" x 10-1/4" x 5" box Unsorted Architecture

Papers 15-1/4" x 10-1/4" x 5" box Unsorted Powel family Genealogy

Maudsley House 15-1/4" x 10-1/4" x 5" box Unsorted Architecture

Invitations 15-1/4" x 10-1/4" x 5" box Unsorted Invitations

Invitations 15-1/4" x 10-1/4" x 5" box Unsorted Invitations

Invitations 15-1/4" x 10-1/4" x 5" box Unsorted Invitations

Christmas Cards and Dinner Programs 15-1/4" x 5" x 5" box Unsorted Greeting cards Shipping Records, 1740-1760, 1770-1800, 1840-1860 1740 1860 15"x12"x10" box Formerly Temp box # 2 Shipping records

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 211 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) 15"x12"x10" box Formerly Temp box # 3 Miscellaneous legal, correspondence, shipping, receipts 1663 1980 15"x12"x10" box Formerly Temp box # 7. Shipping records and accounts, 1663-1980 Miscellaneous shipping, correspondence, deeds, legal, 1660 1976 15"x12"x10" box Formerly Temp box # 10. Shipping records and miscellaneous records, 1660-1847, 1976 containing 157 items The Holy Bible, 1755, 1770, 1792, 1813, 1816, 1796, 1714 1860 15"x12"x10" box Sacred books 1833, 1860, 1830, 1714, 1755, 1812 containing 13 vols. The Holy Bible, 1805, 1860, 1855, 1715; Book of 1715 1860 15"x12"x10" box Sacred books Common Prayer, 1728 containing 5 vols. The Holy Bible, 1854, 1886 1854 1886 15"x12"x10" box Sacred books containing 2 vols. The Holy Bible, 1816, 1803; Book of Common Prayer, 1803 1816 15"x12"x10" box Sacred books 18_1 containing 3 vols. The Family Bible: Old & New Testaments Bound imprint, ill. Sacred books Sea Weeds and mounted sea plants, 1896-1940, 249 1896 1940 18"x13"x3" box containing Natural history pieces. Contains a book of sea weeds and illustrations, 249 pieces loose sea weed and sea mosses mounted on blotter paper, and an envelope containing mounted sea algae.

Civil War photographs and manuscripts, 1861-1935, 1861 1963 19"x25"x2-1/2" box United States--History--Civil War 1961-1963 containing 157 items Pictures, Photographs and Graphics 19"x25"x2-1/2" box The Season, Aug. 31-Sept. 28, 1887, vol. 2, #75-79; The 1887 1888 19"x25"x2-1/2" box Newspapers World of Nature, Jan., Mar., Apr., Jun., 1888, vol. 1, #1,3,4,6 Music, sheet and volume 19"x25"x2-1/2" box Music 19"x25"x2-1/2" box Uncataloged 19"x25"x2-1/2" box Uncataloged Broadsides 19"x25"x2-1/2" box Broadsides Broadsides 19"x25"x2-1/2" box Broadsides Broadsides 19"x25"x2-1/2" box Broadsides Broadsides and Alden Imprints 19"x25"x2-1/2" box Broadsides Brick Market Manuscripts 15-1/2"x12-1/2"x5" 15"x12"x10" Unsorted 15"x12"x10" Unsorted 15"x12"x10" Unsorted 15"x12"x10" Unsorted Architectural Drawings, Genealogical Charts 15"x12"x10" Unsorted Architecture--Plans United States Flag 15"x12"x10" Turned over to museum collection, May 1, 1996 15"x12"x10" 15"x12"x10" 15"x12"x10" Unsorted 15"x12"x10" Unsorted Lighthouse Records 15"x12"x10" Unsorted Lighthouses Music Books 15"x12"x10" Unsorted Music 15"x12"x10" Unsorted 15"x12"x10" Unsorted Calendars 15"x12"x10" Unsorted Calendars 15"x12"x10" Unsorted 15"x12"x10" Unsorted 15"x12"x10" Unsorted Architectural Drawings, Genealogical Charts 15"x12"x10" Unsorted Architecture--Plans Architectural Drawings, Genealogical Charts 15"x12"x10" Unsorted Architecture--Plans Advertisements and miscellaneous newspaper clippings, 1787 1844 Boxed scrapbook Scrap-books 1787-1844 Boston newspapers, 1751-1792 1751 1792 Bound originals Newspapers

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 212 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Miscellaneous newspapers 21 x 16 1/2 x 3" boxes Unaccessioned. 3 boxes. Sorted Newspapers 5/11/95 Account Book, 1831-1834 1831 1834 bound ms Author unknown Business records 4 small account books, 1777-1779 1777 1779 bound mss Authors unknown Business records Account book, 1779-1782 1779 1782 bound ms Author unknown Business records Act against labouring on 1st day of the week, 1725 1725 ms Rhode Island--Colony of--Records High School graduation prog., commemorative prog., RI 1874 1980 Pamphlets & booklets, Information ranging from 1874-1980 Maps & Newport summer tourist broch., photo. illust. & maps miscellaneous single of RI & Newport, Business ads. items Commercial advertising pamphlets. Some are stories for 1895 pamphlets Envelopes #12 & #13 Pamplets children.1895 Commercial advertising cards, 1890 1890 printed cards Enveolpes #1 & #2 Advertising cards Articles of Agreement, 1690-1841 1690 1841 mss, 15 pieces (45 thru Business records 59) 1st 3 pages for 1783, rest of pages from Blackstaff's MS 1995.1.10 1783 1792 bound, printed matter Almanacs Almanac of 1792, Boston Apothecaries and Physicians ms Medicine--History Letter concerning the Benedict Arnold Burial Ground, 1907 ms Unknown author Cemeteries R. Hammett Tilly Jan 18, 1907 Benedict Arnold Burial Ground, Newspaper clipping with ms Cemeteries copy Powers of Attorney ms Unsorted Court records Ball for Washington's birthday, 1796 1796 ms Invitations Bird descriptions booklet. Manuscript boklet describing 1810 ms 54 pages Natural history birds, no author, 1810 Bonds and Indentures, 1632-1751 1632 1751 ms Business records Bonds and Indentures, 1763-1796 1763 1796 mss; 70 pieces Business records Bonds and Indentures, 1800-1849 1800 1849 ms Business records Booklet, Latin grammar, and chemical mixture recipes bound ms; 7 pieces; 45 Author unknown School-books pages Booklets - religious writings, account booklets, bound printed matter Business records philosophy, meteorological diaries, chemical mixtures, ship's arrivals, court cases and expense book Bookplates bound ms Bookplates Scrapbook of bookplates, some of Newport families ms Scrap-books Watercolor "Love Rock's Shore", Bristol, RI, artist 1680 ms Painting unknown, 1680 Longitudinal section of the burial mound at Oseberg ms Illustration, n.d. Lithograph of Atlantic House, Newport ms Silversmiths, etc., Cabinet makers ms Calendars, Advertising Cards, Cigarette, Patent 1870 1899 Bound ms and cards 637 cards Mrs. Edward Sherman Calendars medicines, clothing, late 19th century Manuscript relating to Rhode Island fishermen having 1773 ms Fishing the right to continue fishing in Canadian waters without fear of legal action, 1773 Latin grammer and chemical formulas, no author, n.d. pamphlet 45 pages Inventories of China and furniture, no name, no date ms Christmas in Newport, Schedule of events, 1976, 1977 1976 1977 ms

Civil War misc. mss Civil War misc. mss Civil War misc. mss Civil War misc. ms List of militia for Portsmouth for the Civil War, 1862 1862 ms Surgeons certificate for infermities. Boundy slips for RI 1862 ms 96 pieces militia, Civil War, 1862 Miscellaneous reports, documents and clippings. 1993 mss Folders 1 through 7 Cliff Walk Repairs to Cliff Walk, December 1993

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 213 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) List of subscribers for purchase of clock for the State 1785 mss Clocks House, Mar. 15, 1785 Map showing coal deposits on Aquidneck Island, 1810 1810 ms Mining List of persons with smallpox, 1772(?) 1772 ms Coasters Harbor Island Framed feather pictures of a cock fight, 1922 1922 ms Mrs. Samuel Cary Cock fight Paper giving current prices of items exported from 1808 mss America to Liverpool, Britain, during the Napoleonic War, April 12, 1808 Commissions - Military papers, 1730-1836 1730 1836 ms Commissions signed by the Governors of Rhode Island, 1757 1905 mss 67 pieces 1757-1905 Complaints Warrants, 1859 1859 ms Constitution of the State of Rhode Island ms Letter regarding the adoption by Rhode Island of the 1791 ms 1 piece Constitution, 1791 Statement of a cotton manufactury owned by a 1809 ms Cotton Providence firm, 1809 Country Club plans (blue prints) ms Document relating to request for ministers to call their 1739 ms Gift of Mrs. Reginald B. Lanier, June congregations together to pray that smallpox be averted, 22, 1931 1739 Hap Hazard Song for the people. mss "Ye 'Ass-ard and ye H'Lues Case!! Dorr Rebellion, 1842 A Hap-Hazard Song for the People" Short satire and song of protest against the government of Rhode Island

Read: Wake up before it is too late upon the resolution 1842 ms Managers to report upon Dorr Rebellion, 1842 to discharge the committee selected by a board of "Registered State Debt" May managers. May 1842 sesion, 1842 Circular to the Suffrage men of Rhode Island about the 1842 ms Dorr Rebellion, 1842 virtues of the "Land Holders Constitution" over the new constitution. The Rights of Fishery - deals with the new constitution, 1842 ms A reasrance that the present Dorr Rebellion, 1842 March 19, 1842 constitution does not prohibit fishing. 2 copies Resignation of all the officers under the People's 1842 ms Dorr Rebellion, 1842 Constitution. Native American Citizens! Read and take learning. ms Dorr Rebellion, 1842 Encouraging all to vote and to put down the Dorrites who 1842 ms Dorr Rebellion, 1842 are alleged to have committed atrocities. Smithfield, RI

Election Poster, March 4, 1842 1842 ms Candidates for th People's Dorr Rebellion, 1842 Constitution and State Rights Party.

Rules and Regulations for the Government of the 1842 ms Contains 24 rules for running a Dorr Rebellion, 1842 convention. convention. Papers on the Dorr War 1842 mss Dorr Rebellion, 1842 "The Economy of Human Life" printed in Philadelphia, MS 1995.32 1807 bound ms 36 pages, incomplete 1807

Paper giving the current prices of items exported from 1808 ms Embargo, 1807-1809 America to Britain during the Napoleonic war. April 12, 1808 Fire Watchers, List of signatures, 1811 1811 ms Listing of different fish caught at Newport, 1802-1816 1802 1816 ms

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 214 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Fisherman's Rights from the Rhode Island Charter, Page ms Copied by William Ellery 12. Manuscript relating to Cod fishing in Canada. RI 1773 ms Fragmented fishermen want the right to continue fishing in Canadian waters without fear of legal action. 1773 Newport Flag - letters and clippings concerning the 1928 1930 ms Newport Flag, 1928-1930 Misc. documents, reports and clippings, Fort Adams, mss Fort Adams Newport, RI French & Indian Wars, Rhode Island Laws, 1772 1772 ms French and Indian War, papers relating to Fort George, 1758 1765 ms 1758-1765 Autographs of governors of Rhode Island on 1671 1959 ms Commissions, 1671-1959 Drawings, artist unknown Drawings Hebrew signatures, 1769-1792 1769 1792 ms 8 pieces Horse Race on Easton's Beach, 1765 1765 ms Indentures mss Indentured servants, 1729 1729 ms Indians in Rhode Island, 1704 1704 mss 5 pieces Native Americans Instructions to delegates of RI in Congress regarding 1781 ms quartering of French soldiers, 1781 Insurance on ships mss Insurance Jamestown history mss Jamestown Jamestown history mss Jamestown Jamestown, plan of Conanicut Park, 1873 1873 ms Jamestown Jamestown, census, 1810 1810 ms Jamestown Report of committee on proposed canal to be cut 1826 mss Jamestown through the island, 1826 Extracts from town records, 1709-1740 1709 1740 mss Copy of Edward Carr's will Jamestown Journal of Natural History, 1839 1839 booklet booklet "Courrier", magazine discussing a law passed in the 1791 Bound imprints French Parliament. Feb. 26, 1791 Prison ship "Lord Sandwich", list of Newporters placed 1777 ms on board, October, 1777 "Love Rock's Shore", Bristol, RI, artist unknown, 1680 1680 water color

Map of Rev. British ships in harbor, April, 1776 1776 ms Walpoleans' Newport, May 22, 1937 1937 ms Map of Newport - a section of the city bounded by Elm St. to the north and John St. to the south, Washington St. to the west and Jew St. to the east. Shows some buildings.

Shipping papers and documents: 1740-1750; 1770- 1740 1850 mss No inventory, seperated into series. 1790; 1840-1850 Finding aid with inventories.

Marriage certificates mss Invoice from London for lawns, calicos, linens, etc., 1760 1760 mss "...none so prettys..."

Medicinal recipes and food recipes ms Meteorological diary, booklet, 1819-1820 1819 1820 bound ms Author unknown Meteorology Meteorological diary, 1819-1820 Also, weather journal in 1819 1872 bound ms Author unknown Meteorology 2 booklets, 1855 - 1872 List of RI Militia for Portsmouth, Middletown and Block 1862 mss Records of R.J. Taylor for Newport Newport-County of-Records Island. 1862 County, 100 pieces Middletown tax list, 1808 1808 ms Indexed by Mr. Blaine Middletown-Town of-Records Military papers, Commissions, etc., 1730-1836 1730 1836 ms 41 pieces

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 215 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Coal mine in Portsmouth, Aquidneck Island, 1810 1810 ms Mines and mineral resources Miss "Tercentary Pagent" Newport ms Old Emision Money pd. Treasurer, US, 1791 1791 ms Argument for the formation of the U.S. Navy, 1803 1803 ms Navy Commissions, 1759-1814 1759 1814 ms 3 pieces Document dealing with the pledge of asociation to asist 1780 ms Frames Gift of Gilbert Doane, June 22, 1963 in the defense of Newport against the King. 1780 Newport Summer Life ms Night Watch, list of names and reports, 1812-1847 1812 1847 ms 62 pieces Old Stone Mill - Booklets, prints, photos, 1847 1981 mss correspondence, 1847-1981 Old Stone Mill - document, correspondence 36 thru 100, 1678 1960 ms 100 pieces 1678 thru 1960 newspaper clippings, pictures, articles, etc., 1 thru 35, 1678 1960 ms 100 pieces 1678- 1960 Old Stone Mill - Plowden's New Albion - Photocopy from 1869 ms Pages 213-222, Reference to Stone Collection of New York Historical Society, New York, Tower 1869 Philharmonic programs mss Physicians and apothecaries ms Pirates Trial, 1738 1738 ms part gone Pocassett Lots (Tiverton), Bounds, 1681 1681 ms Formerly PR1 Pocasset Land, Copies, 1681-1697 1681 1697 ms 22 pieces Political bet, Polk vs clay, July 16, 1844 1844 mss List of Militia for Portsmouth, Civil War, 1862 1862 ms One roll Nicholas B. Boss' scrap book from Mrs. Maitland ms Armstrong with copy of signatures of Portsmouth Compact on their bank note paper. Powers of attorney, unsorted mss Prescriptions and Recipe, undated ms 7 pieces Price Current for America to Liverpool, April 12, 1808 1808 ms Paper giving currnt prices of items exported from America to Britain during the . Prices of various European businesses, 1749-1816 1749 1816 ms 177 pieces in 2 folders. Newport printers, autographs ms Receipts signed by printers of Newport newspapers. ms Privateer, 1744-1745 1744 1745 ms Privateers, 1756-1757 1756 1757 ms Association against the Prohibition Amendment 1930 ms Pamphlet, 1930 Providence Court Cases, State of Rhode Island Booklet, 1791 1792 ms Contains court cases heard in 1791-1792 Providence court Punch recipe ms Newport streetcars and railroads, Assorted notes and mss documents Railroad from Newport to Fall River. survey taken in 1846 ms June, 1846 Reading Room, December 26, 1853 1853 ms Prospectus for formation of Reading Room. Recipes - Sugar House Book ms Regimental Order books, Morristown, PA: 4 books, 1777 1780 bound mss 1777, 1779 (2) and 1780 Regimental Order Book, Peekskill, 1777 1777 ms (partial gone) Religious notes and essays ms Owners and occupants of houses in Newport during the ms Revolution printed in RI Historical Magazine.

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 216 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Rhode Island Camp near Boston. Pass words and 1775 ms general orders, 16 pages sewn into pamphlet. June 4, 1775 through Nov. 9, 1775 Revolutionary papers, 1774-1793 1774 1793 mss 63 pieces United States--History--Revolution Rhode Island Political papers, etc. Freemen, etc. ms undated Custom House certificates of birth for mariners. 1800 1899 mss Certificates of birth and Records: 19th Century naturalization. Documents are arranged by state and town and are in alphabetical order by surname. 1 linear ft., 2123 pieces

Custom House Records, Newport, RI. Documents and 1793 1936 ms Documents issued by the Records, 1793-1936. departments of Treasury and Commerce, and RI Custom House in Newport. Rhode Island Declaration of Independence, 1776 1776 ms Facsimile - 2 copies Rhode Island Declaration enacted by the General Assembly at the Old Sate House in Providence, May 4, 1776. Rhode Island Laws, 1772 1772 ms Roll of the House of Representatives, State of Rhode 1877 ms Removed from the shipping Island, May session, 1877 records. Sheet music, polkas and waltzes, nd ms and printed Music Dinner menu from unidentified Newport restaurant, ca. 1993 imprint Menus 1993

Journal of notable events in Rhode Island, 1638-1803 1638 1803 bound ms Diaries Loose page of accounts, nd ms contained in bound Business records scrapbook containing other loose pages Fragments of accounts, probably 17th century 1600 1699 two ms fragments Business records contained in bound scrapbook containing other loose pages "I am a Rhode Islander," handwritten tract defending the ms contained in bound United States--History--Civil War stance of the Union during the Civil War, nd scrapbook containing other loose pages Unidentified autograph, Whitehall, October 11, 1652 1652 ms contained in bound Autographs (copy) scrapbook containing other loose pages Account book of unknown grocer, 1765-1771 1765 1771 bound ms Business records School Book, arithmetic workbook, 1796 1796 bound ms School houses, Long Wharf proprietors ms Newport schools, receipts for tuition, etc., 1777-1878 1777 1878 ms School teachers ms School teachers of Newport, 1727-1849 1727 1849 ms 45 pieces Seal of Newport with sheep ms Seals of Newport with sheep, 1696 1696 ms Senators of Rhode Island, autographed letters ms Sheriff papers, Court papers, Writs and Summons to 1700 1774 mss 85 pieces court, 1700-1774 Sheriff papers, Court papers, Writs and Summons to 1771 1778 mss 79 pieces court, 1771-1778 Sheriff papers, Court papers, Writs and Summons to 1780 1789 mss 147 pieces court, 1780-1789 Sheriff papers, Court papers, Writs and Summons to 1790 1799 mss court, 1790-1799

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 217 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Sheriff papers, Court papers, Writs and Summons to 1792 1799 mss 160 pieces court, 1792-1799 Sheriff papers, Court papers, Writs and Summons to 1800 1820 mss 106 pieces court, 1800-1820 Sheriff papers, Court papers, Writs and Summons to 1820 1847 ms 102 pieces court, 1820-1847 Sheriff papers, Court papers, Writs and Summons to 1843 1846 ms 57 pieces court, 1843-1846 Sheriff papers, Court papers, Writs and Summons to 1840 1847 mss 100 pieces court, 1840-1847 Shipping papers: papers and documents, 1740-1750; 1740 1850 ms No inventory, seperated into series. 1770-1790; 1840-1850 Finding aid with inventories.

Shipping papers, 1750-1900 1750 1900 mss Folders 7 through 11, 54 items Ship arrivals and departures, booklets 1831-1832 1831 1832 ms 4 items, one booklet not dated Shipping records, correspondence, deeds, legal 1660 1847 mss 157 items - Subject headings and documents, and misc. papers. 1660-1847 added entries are on inventory. Note and clippings on silversmiths ms Compiled by Miss M.E. Powel Slaves, misc ms Document relating to request for ministers to call their 1739 ms Gift of Mrs. Reginald B. Lanier, June Smallpox congregations together to pray that smallpox is averted, 22, 1931 1739 Smallpox, Coasters Harbor Island, List of persons, 1772 1772 ms

Manufacturers of Spermacetti, Articles of agreement for 1767 mss 1767. May 10, 1767 Stamp Act, 1765-1766 1765 1766 ms 2 pieces Stamp Act paper printed form printed "...at Rhode Island ms in New england where no stamped paper is to be had..."

Tax on carriage, 1814 1814 ms Articles of Association, February, 1831 1831 ms Temperance Assn. Organized, 1834 1834 ms See Baptist Church box Temperance Union Tercentenary Pagent "An Epic of Newport" mss Original mss. Town Meeting (extracts): Newport, Middletown and 1750 1847 ms 21 pieces Portsmouth, 1750-1847 Newport Streetcard and railroads, assorted notes and mss documents Notebook of occurances, April 1917-January 1919 1917 1919 mss Warwick -- Committee to divide Commons, 1716-1717 1716 1717 ms 1 piece License bonds for vessels in the whale fishery, 1838- 1838 1839 mss Whaling 1839 Vessels employed in the whale fishery, 1845-1859 1845 1859 ms Whaling Wrecked vessels left by the British, 1780 1780 ms Notebook of events of World War I, locally and overseas, MS 1995.6 1917 1919 bound ms Europen War, 1914-1918 April, 1917-January, 1919 Account Book, unknown merchant, 1831-1834 MS 1995.14 1831 1834 bound ms Business records Map of lots on Easton's Point, 1725 MS 1995.27.1 1725 Rolled drawing containd in Conservation needed. Full text of 4" X 4" X 4" X 37" box title block is as follows: "This is a true draught of the Point lands layed out into lots which was ordered to be dun in [1714] and in 1721 ordered to plats [in] 1725 by Samuel Easton Surveyor . . . Drawn by scale of . . . For 100 feet"

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 218 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Map of lots on Easton's Point, 1725 MS 1995.27.2 1725 Rolled drawing contained Conservaton needed. Full text of in 4" X 4" X 30" box title block is as follows: "This is a true draught of a piece of land that goes by the name of Easton's Point lying northwest of the town of Newport in Rhode Island and part of it is laid out into lots as the draft doth set it forth and set out upon ground rents for [ ] by order of the monthly meeting of Friends on Rhode Island drawn by me the twentieth day of the seventh month 1725. Samuel Easton surveyor."

Abstracts of vessels employed in the whale fishery which MS 1995.55 1845 1859 ms Old numbers: 2hJ AF1 entered in this district, 1845-1859, including names of vessels and cargo. Ships accounts, 1754-1764, with index MS 1995.56 1754 1764 ms Old number: 599 Gift of Joseph Scott, 1954 Arithmetic Workbook, ca 1800 MS 1995.58 1800 bound ms School-books Lottery Ticket #4353 granted for paving the streets of MS 1995.70.7 1752 ms Ticket found in book "Dr. Newport, 1752? Robertson's Genuine Patent and Family Medicines..." by T.W. Dyott, MS 1995.70.6 Cottage Owners and Rentals: Newport and Jamestown, MS 1995.70.8 1903 1908 bound ms RI, 1903, 1906, 1908 "Constitution of a Society Abollishing Slave-Trade..." MS 1995.70.13 1789 ms Abolition of slavery 1789 Weather Journal (2 booklets), 1855, 1872 1855 1872 bound mss Log-books Town Watch - Report to Town Council, Oct. 9, 1814 1814 mss Signatures of Town Watch: Newport History Townsend, Job; Trevett, John; Gardner; Henry; Oman, William B.

List of voters in Newport, 1767, 1787 1767 1787 ms Newport-Town of-Records Time Chamber - 350th anniversary of Founding of 1990 mss (newspaper clippings in Library) Newport-History Newport -- list of items enclosed in chamber installed May 25, 1990 to be opened in 2039. Tax Records, 1780-1864 1780 1864 ms 17 pieces Tax Notices ms Synagogue, 1775, 1780 1775 1780 ms Receipts Statement of a cotton manufactury owned by a 1809 ms Providence firm, 1809 Stampless covers "Free", Treasury Dept. Circular, 1792 1792 ms

Stamp, early 1 cent, 1857 1857 ms Mutilated stamps of U.S. City Dispatch Post on letter to 1846 ms Captain Henry I. Hudson, January,1846 Stamp on letter to Captain John Osborne from Bristol, 1767 ms Signed John Mallard February 10, 1767 Spoilation Claims (French), 1856-1887 1856 1887 ms 25 pieces Receipts and Accounts, single items: Receipts and 1663 1875 mss Folders #12 - 14: 96 items (see accounts 1663-1875 inventory) Providence Muster Roll (microfilm) Accounts in Manley mss Account book also (same box) Stampless Covers and Postmarks: Wilmington, NC: 1768 mss Savanna: New York: Charlestown. Postmark on a letter to Aaron Lopez from Benj. Wright from Savanna La Mar, Nov. 28, 1768

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 219 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012 Newport Historical Society, Manuscripts and Archives Collection Inventory Please note these collections are largely unprocessed. The data presented here is to aid scholar and researcher access, while formal processing is underway. For processed collections, visit the Manuscripts and Archives Collection on the NHS Online Catalog at http://j.mp/nhsarchives, or locate our finding aids on RIAMCO, Rhode Island Archives and Manuscripts Collections Online, at http://j.mp/nhsriamco. For more information about the items here or to make an appointment, please contact NHS.

440: Series Note 245: Title Statement 035: Local 691: Local Subject 691: Local Subject 100: Main Entry - Personal Name 110: Main Entry - Corporate 300: Physical 500: General Note 541: Immediate Source of 600: Subject Added Entry - 610: Subject Added 650: Subject Lookup (1) 700: Added Entry - Personal System Control Added Entry - Date Added Entry - Date Name Description Acquisition Personal Name (1) Entry - Corporate Name (1) Number Name (1) Pamphlets and booklets, miscellaneous single items: 1874 1980 ms Contents: High school grad. 1874-1980 programmes, commemorative programmes, RI & Newport Summer tourist rochures, photographs, illustrations, maps. Some contain business advertisements from Newport.

Colony Mortgages, Newport, Portsmouth, Middletown, 1728 1754 mss 58 pieces Purchased from Mr. Sicard, April, Jamestown, 1728-1754 1989 Signatures of some men opposed to the repeal of the ms Missouri Compromise and favoring the election of G. C. Fremont. Miscellaneous papers mss Lotteries: Parade, 1784: Fortification, 1757: Pavement, 1757 1785 mss 1761: King Street, 1772: Congrigational Church, 1785: Methodist Chapel, 1807 List of vessesl paying from Light Money. Goves lists of 1787 1788 ms destinations. May 8, 1787 to January 1, 1788 Latin grammer and chemical formulas, Author unknown, booklet n.d., 45 pages Inventories of China and furniture, no name, no date ms Theater program, Newport, ca. 1930 MS 1997.1 1930 printed matter Extremely brittle, fractured on James L. Woodward, 103 Harbor Programs seams House Drive, Osprey, FL, July 15, 1997 Billheads and bills of sale, 1880-1941 1880 1941 printed matter Formerly box UM22 Business records Greeting cards, Christmas, Easter, birthday, valentines 1800 1999 printed matter Formerly box UM8, UM 72 Greeting cards Day, 19th and 20th century Greeting cards, Christmas, Easter, birthday, valentines 1800 1999 printed matter Formerly box UM8, UM 72 Greeting cards Day, 19th and 20th century Business ledger of a tailor 2001.3.2 07/09/1907 07/07/1908 ms Found in a dump site by Edie Banky. Business records Donated to NHS June 2002

Ledger: Plumber's Account book 2001.2.1 05/16/1912 07/10/1915 ms Donated by Sheila Dre O'Brien on Business records August 14, 2001

Genealogical Chart of fifteen families, ca. 1900 1900 1900 Coggeshall, John Genealogy Genealogical Chart of fifteen families, ca. 1900 1900 1900 Sweet Genealogy Genealogical Chart of fifteen families, ca. 1900 1900 1900 Ward, John Genealogy Genealogical Chart of fifteen families, ca. 1900 1900 1900 Ayrault Genealogy Genealogical Chart of fifteen families, ca. 1900 1900 1900 Bull, Henry Genealogy Genealogical Chart of fifteen families, ca. 1900 1900 1900 Sanford, John Genealogy Sailing orders from owners unknown to Captain Joseph 2000.1.14 1796 1796 1 p., folio Orders to "proceed directly for the Purchased at auction, Russ Rutter's Rodman, Joseph Shipping records Rodman, Master, ship Molly. February 20, 1796. island of Barbados . . . Speak no Main Street Auction, Minnetonka, vessel at sea unless in distress, MN, November 1999, for $375.00. making all dispatch possible . . ." See auction catalog, item no. 599, also concerning a return cargo of box 36A. rum and sugar.

Phyllis Hubbell shipping receipts, undated 2008-2-2 undated undated Admiral T. Swinburn papers, undated 2011-38-10 undated undated Gift of Patricia Slingluff Business ledger of a tailor 2001.3.1 1913 December 17 1914 June 13 ms Found in a dump site by Edie Banky. Business records Donated to NHS June 2002

Newport Historical Scoiety 82 Touro Street, Newport, RI 02840 Page 220 of 220 (401) 846-0813 [email protected] Last updated: 4/12/2012