Proceedings of the Rhode Island Historical Society
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Dorr Rebellion
Rhode Island History Summer/Fall 2010 Volume 68, Number 2 Published by Contents The Rhode Island Historical Society 110 Benevolent Street Providence, Rhode Island 02906-3152 “The Rhode Island Question”: The Career of a Debate 47 Robert J. Manning, president William S. Simmons, first vice president Erik J. Chaput Barbara J. Thornton, second vice president Peter J. Miniati, treasurer Robert G. Flanders Jr., secretary Bernard P. Fishman, director No Landless Irish Need Apply: Rhode Island’s Role in the Framing and Fate Fellow of the Society of the Fifteenth Amendment 79 Glenn W. LaFantasie Patrick T. Conley Publications Committee Luther Spoehr, chair James Findlay Robert W. Hayman Index to Volume 68 91 Jane Lancaster J. Stanley Lemons Timothy More William McKenzie Woodward Staff Elizabeth C. Stevens, editor Hilliard Beller, copy editor Silvia Rees, publications assistant The Rhode Island Historical Society assumes no responsibility for the opinions of contributors. RHODE ISLAND HISTORY is published two times a year by the Rhode Island Historical Society at 110 Benevolent Street, Providence, Rhode Island 02906-3152. Postage is paid at Providence, Rhode Island. Society members receive each issue as a membership benefit. Institutional subscriptions to RHODE ISLAND HISTORY are $25.00 annually. Individual copies of current and back issues are available from the Society for $12.50 (price includes postage and handling). Manuscripts and other ©2010 by The Rhode Island Historical Society correspondence should be sent to Dr. Elizabeth C. Stevens, editor, at the RHODE ISLAND HISTORY (ISSN 0035-4619) Society or to [email protected]. Erik J. Chaput is a doctoral candidate in early American history at Syracuse Andrew Bourqe, Ashley Cataldo, and Elizabeth Pope, at the American University. -
Blackstone Park Historic District Other Name/Site Number
_________ ________________ NPS Foe,, 1o-O 0MB No. 14-l8 t. 84 United States Department of the Interior National Park Service National Register of Historic Places Registration Form 1. Name of Property historic name: Blackstone Park Historic District other name/site number: 1. Name of Property street&number: multiple - see description not for publication: N/A city/town: Providence vicinity: N/A state: RI county: Providence code: 007 zip code: 02906 3. Classification Ownership of Property: Public and Private Category of Property: District Number of Resources within Property: Contributing Noncontributing 198 13 buildings 1 sites structures objects 199 13 Total Number of contributing resources previously listed in the National Register: 0 Name of related multiple property listing: N/A USDI/NPS NRHP Registration Form Page 2 Propertyname Blpckstone Park Historic District. Prov., Providence Cty. RI 4. State/Federal Agency Certification As the designated authority under the National Historic Preservation Act of 1986, as amended. I hereby certify that this ._. nomination - request for determination of eligibility meets the documentation standards for registering properties in the National Register of Historic Places and meets the procedural and professional requirements set forth in 36 CPA Part 60. in my opinion, the property .x meets - does not meet the NationalRegister Criteria. See continuation sheet. hApv g9 Signature of certifying official Date State or Federal agency and bureau in my opinion, the property - meets - does not meet the National Register criteria. See continuation sheet. Signature of commenting or other official Date State or Federal agency and bureau 5. National Park Service Certification I hereby certify that this property is: entered in the National Register See continuation sheet. -
Alvierican Ket'1yot~S
AlvIERICAN KEt'1YOt~S Hi.story of Kenyons and Engli~ Connections of American Kenyons Genealogy of fhe American Kenyons of Rhode L,land Mi!!cellaneous Kenyon Material CAPTAIN HOWARD N. KENYON 1935 THE TUTTLE COMPANY RUTLAND. VERMONT THIS BOOK IS DEDICATED TO MY FATHER 7-{athaniel ealver Nnyon._, TABLE··OF CONTENTS Page Preface............................................ 9 The English Connections of the American Kenyons . 13 Kenyon Arms . 14 Kenyon of Kenyon . 15 Kenyons of Parkhead, Peel and Gredington. 16 Roger Kenyon . 18 Letter from James N. Arnold...... 26 Church and Court Records . 37 American Kenyons of Rhode Island . 4 7 Miscellaneous Kenyons . 24 7 Additions and Corrections. 251 Index of Names . 255 LIST OF ILLUSTRATIONS Facing page Nathaniel Colver Kenyon, Lt. Col. U.S.V. ........... 5, 230 Kenyon Arms.. 14 Lord Lloyd Kenyon, Lord Chief Justice................ 25 Oldham Parish Church.............................. 37 Arms of Lloyd Kenyon, First Baron of Gredington...... 45 James Kenyon Millsite, Gilbert Stuart Birthplace. 48 Map of Rhode Island................................ 51 Mr. and :Mrs. Thomas W. Kenyon, Golden Wedding. 189 Rev. Archibald Kenyon.. 204 Jefferson Burr Kenyon. 213 Mrs. Mary K. Thurston. 222 PREFACE I present herewith all of the early Kenyon records that appear to be extant after a period of work on this subject covering nearly fifteen years. In making investigations of this family among the published genealogies of the United States I found it was one of the comparatively large families whose name appeared often in early records but one for whom no one person had ever prepared a complete report. A number of New England genealogical correspondents have stated that the history of the Rhode IslaDd Kenyons was a riddle no one had dared to start unraveling, due to the many contradictions in published references and to numer ous intermarriages among themselves. -
Publications of the Rhode Island Historical Society New Series
Pass F ''] (r. Book. SlI / PUBLICATIONS OF THE RHODE ISLAND .^i^^ HISTORICAL SOCIETY |^^'^ NEW SERIES VOLUME VIII. 1900 PROVIDENCE Printed for the Society by Snow & Farnham 1900 Committee on publication: J. Franklin Jameson, Amasa M. Eaton, Edward Field. \ CONTENTS Page. Officers of the Rhode Island Historical Society i Proceedings, 1 899-1 900 3 Address of the President 9 Report of the Treasurer 24 Report of the Committee on Grounds and Buildings 28 Report of the Library Committee 29 List of Institutions and Corporations from which gifts have been received 37 List of Persons from whom gifts have been received 39 Report of the Lecture Committee 41 Report of the Publication Committee 42 Report of the Committee on Genealogical Researches 44 Necrology 46 Note on Roger Williams's Wife 67 Francis Brinley's Briefe Narrative of the Nanhiganset Countrey 69 British State Papers relating to Rhode Island 96 The Adjustment of Rhode Island into the Union in 1790 104 Sir Thomas Urquhart and Roger Williams 133 Editorial Notes 137, 193, 278 Ten Letters of Roger Williams, 1654-1678 141, 277 Benefit Street in 179S 161 Papers relating to Fantee r 90 Papers of William Vernon and the Navy Board 197 The A ncestry of Patience Cook 278 Index 279 I 1 ,\ f PUBLICATIONS OF THE RHODE ISLAND HISTORICAL SOCIETY NEW SERIES Vol. VIII April, 1900 No. Whole Number, 29 aMIG i£DlCAL PROVIDENCE, R. I. PUBLISHED BY THE SUCIETV ~ ~'" N i n—mil— 1 PRINTED BY SNOW & FARNHAM, PROVIDENCE [ Entered at the Post-Office at Providence, R. I., Aug. 11, 1893, as second-class matter] : Contents, April, 1900. -
A History of George Varnum, His Son Samuel Who Came to Ipswich About
THE VARNUMS OF DRACUTT (IN MASSACHUSETTS) A HISTORY -OF- GEORGE VARNUM, HIS SON SAMUEL WHO CAME TO IPSWICH ABOUT 1635, AND GRANDSONS THOMAS, JOHN AND JOSEPH, WHO SETTLED IN DRACUTT, AND THEIR DESCENDANTS, <.tomptlet> from jfamill] ll)aper.s ant> @ffictal 'Necort>.s, -BY- JOHN MARSHALL VARNUM, OF BOSTON, 19 07. " trr:bosu mbo bo not tnasmn up tbe mimotl!: of tbdt S!nmitats bo not bumbt ta bi nmembtttb bl!: lf)osttrit11:." - EDMUND BURKE, CONTENTS. PAGE PREFACE 5 HISTORY OF THE FAMILY, BY SQUIRE PARKER VARNUM, 5 1818 9 GENEALOGY: GEORGE V ARNUM1 13 SAMUEL V ARNUM2 16 THOMAS V ARNUM3 AND HIS DESCENDANTS 23 JOHN V ARNUM3 AND HIS DESCENDANTS - 43 J°'OSEPH V ARNUM3 AND HIS DESCENDANTS - 115 SKETCH OF GEORGE V ARNAM1 13 WILL OF' GEORGE VARNAM - 14 INVENTORY OF ESTATE OF GEORGE V ARNAM - 15 SKETCH OF SAMUEL V ARNUM1 16 DEED OF SHATSWELL-VARNUM PuROHASE, 1664 17 TRANSFER OF LAND TO V ARNUMS, 1688-1735 21 SKETCH OF THOMAS VARNUM3 28 w ILL OF THOMAS VARNUM - 29 SKETCH OF SAMUEL V ARNUM4 30 INVENTORY OF ESTATE OF THOMAS V ARNUM4 31 SKETCHES OF THOMAS V ARNUM1 34 DEACON JEREMIAH V ARNUM8 35 MAJOR ATKINSON C. V ARNUM7 36 JOHN V ARNUM3 45 INVENTORY OF ESTATE OF JOHN VARNUM 41 iv VARNUM GENEALOGY. SKETCH OF LIEUT. JOHN V ARNUM4 51 JOURNAL OF LIEUT. JOHN VARNUM~ 54-64 vVILL 01' L1EuT. JoHN VARNU111• - 64-66 SKETCHES OF JONAS VARNUM4 67 ABRAHAM V ARNUl\14 68 JAMES VA RNUM4 70 SQUIRE p ARK.ER VARNUM. 74-78 COL, JAMES VARNUM" - 78-82 JONAS VARNUM6 83 CAPT. -
Ocm08458220-1808.Pdf (13.45Mb)
1,1>N\1( AACHtVES ** Digitized by the Internet Archive in 2009 with funding from University of Massachusetts, Boston http://www.archive.org/details/pocketalmanackfo1808amer ; HUSETTS ttttter UnitedStates Calendar; For the Year of our LORD 13 8, the Thirty-fecond of American Independence* CONTAINING . Civil, Ecclrfaflirol, Juiicial, and Military Lids in MASSACHUSE i'TS ; Associations, and Corporate Institutions, tor literary, agricultural, .nd amritablt Purpofes. 4 Lift of Post-Towns in Majfacjufetts, with the the o s s , Names of P r-M a ters, Catalogues of the Officers of the GENERAL GOVERNMENT, its With feveral Departments and Eftabiifhments ; Tunes of jhc Sittings ol the feveral Courts ; Governors in each State ; Public Duties, &c. USEFUL TABLES And a Variety of other intereftiljg Articles. * boston : Publiflied by JOHN WEtT, and MANNING & LORING. Sold, wholesale and retail, at their Book -Stores, CornhUl- P*S# ^ytu^r.-^ryiyn^gw tfj§ : — ECLIPSES for 1808. will eclipfes .his THERE befiv* year ; three of the Sun, and two of the Moon, as follows : • I. The firit will be a total eclipfe of the Moon, on Tuefday morning, May io, which, if clear weather, will be viiible as follows : H. M. Commencement of the eclipfe 1 8^ The beginning or total darknefs 2 6 | Mean The middle of the eciiple - 2 53 )> iimc Ending of total darkneis - 3 40 | morning. "Ending of the eclipfe 4 ^8 J The duration of this is eclipfe 3 hours and 30 minutes ; the duration of total darkneis, 1 hour 34 minutes ; and the cbfcunty i8| digits, in the fouthern half of the earth's (hatiow. -
Archaeology of College Hill: John Brown House Results and Interpretations from the Fall 2010 Excavations
Archaeology of College Hill: John Brown House Results and Interpretations from the Fall 2010 Excavations Krysta Ryzewski and Jessica Nowlin, Editors, with contributions from the students of ARCH1900, The Archaeology of College Hill, Joukowsky Institute for Archaeology and the Ancient World, Brown University ARCHAEOLOGICAL REPORT SUBMITTED TO John Brown House Museum, Rhode Island Historical Society, 2011 1 TABLE OF CONTENTS Acknowledgements CHAPTER 1 Introduction 5 Krysta Ryzewski CHAPTER 2 Geographic Information Systems at the John Brown House 6 Max Mankin, Jessica Nowlin, Krysta Ryzewski CHAPTER 3 Unit 10 Excavation Summary 19 Laura Leddy CHAPTER 4 Unit 11 Excavation Summary 33 Alicia Hernandez CHAPTER 5 Unit 12 Excavation Summary 52 Brandon Delmore Tomasso CHAPTER 6 Site-wide Stratigraphy 68 Nick Bartos CHAPTER 7 Historic Landscape GIS 84 Eva Schwartz CHAPTER 8 Foodways and Recipes from the Brown Family Household 90 Ben Jones CHAPTER 9 Ceramics from the Winter 2009 Construction 102 Jenneth Igbokwe CHAPTER 10 Landscape Tour Pamphlet 118 Olivia Petrocco 2 CHAPTER 11 OBJECT BIOGRAPHIES Bottle Glass | Beer Bottle Cap 120 Nick Bartos Dime | Nail | Tobacco Pipe 129 Allison Iarocci Hinge| Bottle Stopper | Ceramic Tile 141 Jenneth Igbowke Buckle | Annular Ware | Domestic Hardware 148 Ben Jones Window Hardware | Hinges 162 Laura Leddy Tropicana Plastic | Metal Pipe | Mortared Tile 177 Alicia Hernandez Porcelain/ Ceramic Flake | Salt-Glazed Stoneware | Embossed Glass 189 Max Mankin Earthenware | Pearlware | Canton Porcelain 198 Olivia Petrocco Creamware Basket Sherd | Perfume Bottle | Clay Tile 204 Eva Schwartz Glass Bottle Base | Eye Fastener | Redware 214 Brandon Delmore Tomasso 3 ACKNOWLEDGEMENTS We are especially grateful to the staff of the John Brown House Museum and the Rhode Island Historical Society for their continued support of this work, and for donating their time to help students with their research projects, especially Kirsten Hammerstrom, Dan Santos, Morgan Grefe, Dalila Goulart, and Bernard Fishman. -
NJDARM: Collection Guide
NJDARM: Collection Guide - NEW JERSEY STATE ARCHIVES COLLECTION GUIDE Record Group: Department of Defense Subgroup: Adjutant General's Office (Revolutionary War) Series: Copies of Correspondence, 1777-1782 Accession #: Unknown Series #: SDEA1005 Guide Date: Pre-1989 Volume: 0.5 c.f. [1 box] Contents Item Description 1. "A Citizen" of Essex County to Baron Von Knyphausen, June 27, 1780. 2. Baron D'Arendt to [Alexander] Hamilton, October 29, 1777. 3. Baron D'Arendt to [Alexander] Hamilton, October 26, 1777. 4. Lady Theresa Asgill to Count de Vergennes, [1782]. 5. Lady Theresa Asgill to Count de Vergennes, [1782]. 6. Lady Theresa Asgill to [?] Gordon, [1782]. 7. Joseph Brown to William Irvine, February 29, 1780, [Extract]. 8. Benjamin Ford to [William] Irvine, January 6, 1780. 9. Benjamin Ford to [William] Irvine, January 8, 1780. 10. Benjamin Ford to [William] Irvine, January 14, 1780. 11. George Germain to Henry Clinton, September 2, 1778. 12. [Caleb] Gibb to George Washington, August 20, 1779. 13. Alexander Hamilton to William Irvine, June 11, 1779. 14. Nathaniel Heard to [Asher] Holmes, April 17, 1779. 15. E.C. de Hoenning to [Friedrich von] Steuben, October 25, 1781; return of Hessian prisoners captured at Yorktown, Virginia, [2 copies], [2 items]. 16. Jonathan Holmes to [his father], January 6, 1777; Jonathan Holmes to [his father], January 1, 1777. 17. William Irvine to Ann Irvine, June 24, 1780, [2 copies]. file:///M|/highpoint/webdocs/state/darm/darm2011/guides/guides%20for%20pdf/sdea1005.html[5/16/2011 9:36:33 AM] NJDARM: Collection Guide - 18. W[illiam] Irvine to George Washington, January 1, 1780, [2 copies]. -
The Commonwealth of Massachusetts William Francis Galvin, Secretary of the Commonwealth Massachusetts Historical Commission
The Commonwealth of Massachusetts William Francis Galvin, Secretary of the Commonwealth Massachusetts Historical Commission October 29, 2003 Ms. Carol Shull National Register of Historic Places Department of the Interior National Park Service 1201 Eye Street, NW, 8th floor Washington, DC 20005 Dear Ms. Shull: Enclosed please find the following nomination form: Commonwealth Avenue HD, North Attleborough (Bristol), MA The nomination has been voted eligible by the State Review Board and has been signed by the State Historic Preservation Officer. The owners of the properties included in the district were notified of pending State Review Board consideration 30 to 45 days before the meeting and were afforded the opportunity to comment. One letter of objection has been received. Sincerely, B~~ National Register Director Massachusetts Historical Commission enclosure cc: Wm. McKenzie Woodward, Consultant John C. Rhyno, Board of Selectmen Donald Johnson, Planning Board Robert Ashton, North Attleborough Historical Commission Doris Neal, North Attleborough Historical Commission 220 Morrissey Boulevard, Boston, Massachusetts 02125 (617) 727-8470 • Fax: (617) 727-5128 www.state.ma.us/sec/mhc -~i;;~~Form 10-900 0MB No. 1024-0018 (Rev. 10-90) United States Department of the Interior r)Jational Park Service '-·/ National Register of Historic Places Registration Form This form is for use in nominating or requesting determinations for individual properties and districts. See instructions in How to Complete the National Register of Historic Places Registration Form (National Register Bulletin 16A). Complete each item by marking "x'' in the appropriate box or by entering the information requested. If any item does not apply to the property being documented, enter "N/A" for "not applicable." For functions, architectural classification, materials, and areas of significance, enter only categories and subcategories from the instructions. -
National Register of Historic Places Inventory--Nominationform Teen1ereo
_______ IPcJ. 0-141 INFERIOR l I:.DSI ATES ILI’RTMIiNFOFI IlL FOR NPS USE ONLY NATIONAL PARK SERVICE r. -- / RECEIVEQ NATiONAL REGISTER OF HISTORIC PLACES DATE_ENTERED INVENTORY -- NOMINATION FORM - SEE INSTRUCTIONS IN HOW TO COMPLETE NA TIONAL REGISTER FORMS TYPE ALL ENTRIES-- COMPLETE APPLICABLE SECTIONS flNAME .- - . - - HISTORIC - Swan_Point_Cemetery AND/OR COMMON - LOCATION - . - - STREET& NUMBER 585 Biackstone -Boulevard .- CITY. TOWN - CONGRESSIONAL DISTRICT - Providence viCINITYOP #1-Rep. Pernanci J. St.Germain STATE CODE COUNTY - CODE Rhode Island -44 Providence 007 flCLASSIFLCATION CATEGORY OWNERSHIP STATUS -. PRESENT USE PUBLIC . OCCUPIED . 2cPRIVATE - STRUCIURE - . IN PROGRESS EDUCATPONAL RESIDENCE XSITE PUBLIC ACQUISITION ACCESSIBLE IN PROCESS RESTRICTED çONSIOLRED YES: UNRESTRICTED INDUSTRIL .TRANSPORTATION OTIIEAcemetery aOwNER OF PROPERTY - - NAME The -Proprietors of "Swan Point CemeteryT’ - STREET & NUMBER ..- 585 Blacl-cstone Bive. CITY. TOWN STATE - Providence - VICINITY OF Rhode Island eLOCATIONOF LEGAL DESCRIPTION COURTHOUSE. .. - REGISIRYOF DEEOS,ETC Providence City Hail STREET & NUMBER .- 2.5. IJorrance Street CITY. TOWN - SlATE - Providence Rhode Island REPRESENTATION IN EXISTING SURVEYS TITLE - - Providence Broadbrush: Biackstone - LI. - DATE - July 1976 FEDEHAL XSIATE COUNT.Y LOCAL DEPOSITORY FOH - SURVEYRECORDS - Rhode Island 1-listorical Preservation Commission CITY, OWN STATE Providence - - Rhode -Island -______ - -- C 4’ri/4_ - ._t ? p - - ,- r * .._ _ - - . DESCRIPTION - - - - CONDITION - CHECK ONE - CHECKONE . 2CEXCELLENT - _DETERIORATED _UNALTERED ORIGINAL SITE - - MOVEO DATE _000D - - _RUINS -- 2IALTERED - _FAIR - _UNEXPOSED . DESCRIBE THE PPESENT AND ORIGINAL IF KNOWN PHYSICAL APPEARANCE - Swan Point Cemetery, located in the northeast corner of Providence, is-bounded on the west b.5’ Blackstone Boulevard, on the south by Butler Hospital., on the east by the Seekonk River, and on the north by the City of Pawtucket thud. -
History 305W/405: the Maritime Atlantic World in the Age of Sail, 1450-1850
History 305W/405: The Maritime Atlantic World in the Age of Sail, 1450-1850 Professor Michael Jarvis [email protected] Mondays 2:00-4:40 pm Office: Rush Rhees 455 Rush Rhees 362 Phone: 275-4558 Office Hours: Wed. 2:00-4:00 or by appt. Scope of Course: The study of European expansion into Africa and the Americas between the ages of Discovery and Revolution has taken many forms. Some historians have pursued their investigations topically (slavery, migration, economic development, gender, class formation, etc.) while others have focused on particular colonies or regions, often with nationalistic, political or cultural motivations. Indeed, considerably more attention has been devoted to those colonies and regions that became the United States than elsewhere, due primarily to the fact that this country has produced so many historians. This course breaks with past tradition by shifting the focus of inquiry to the Atlantic Ocean itself, as the geographic center of an expanding European world. Rather than treat the ocean as peripheral while studying the settlement of the Atlantic coast, we will be primarily concerned with activities that took place upon its watery face, delving into the lives of the thousands of mariners who were catalysts in identity formation, migration, and economic development. Adopting a transnational and cross-culturally comparative and connective approach, we will focus particularly on three topics: migration (forced and free), maritime activities (seafaring, shipping, and fishing), and commerce (port cities and merchant communities), admittedly with a bias toward an expanding British Empire in the 17th and 18th centuries. By the end of this course, you will hopefully appreciate the centrality of the sea and maritime enterprises to the histories of Africa, Europe, and the Americas. -
S38541 Prince Bent
Southern Campaigns American Revolution Pension Statements and Rosters Pension Application of Prince Bent S38541 RI Transcribed and annotated by C. Leon Harris. State of Rhode Island On this Seventeenth day of April 1818, before me the Subscriber, one of the Judges of the Court of Common Pleas for the County of Washington in said State, Personally appears Prince Bent a man of Colour (being Born in Africa his age cannot be ascertained and he is far advanc’d Resident in Hopkinton in the County and State aforesaid who being by me first duly Sworn according to Law, doth, on his Oath, make the following declaration in order to obtain the provision made by the late act of Congress entitled An act to Provide for certain persons engaged in the Land and Naval Service of the United States in the revolutionary War That he the said Prince Bent enlisted (in March 1778) in Hopkinton in the County and State aforesaid under Lieut David Johnson joined the Company Commanded by Capt Elijah Lewis in Colo Green’s [sic: Christopher Greene] Regiment (after Commanded by Colo [Jeremiah] Olney) then at East Greenwich; that he continued to serve in said corps or in the service of the United States, until about June 1783 as near as he can Recollect when he was discharged from Service in Albany (at the hospital in the State of New York That his certifycate certifyd That he served Five year Three Months and some Days that he carried his Furlow in his Pocket got it wet and it come to Pieces That he was in the Battle on Rhode Island [29 Aug 1778] in Sulivans Expedition [sic: Gen.