Guide to the Rhode Island Leased Oyster Bed Grounds Indenture (agreements) records, 1844 - 1854


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

Published in 2009

Collection Overview

Title: Rhode Island Leased Oyster Bed Grounds Indenture (agreements) records
Date range: 1844 - 1854
Creator: Rhode Island. Commissioners of Shell Fisheries
Extent: 0.24 cubic feet other
Abstract: The Rhode Island Leased Oyster Bed Grounds Indenture (agreements) records consist of signed agreements with accompanying plot maps depicting leased oyster bed grounds primarily in the Providence River near Field's Point.
Language of materials: English
Repository: Rhode Island State Archives
Collection number: C#1207

Scope & content

The Rhode Island Leased Oyster Bed Grounds Indenture (agreements) records consist of signed agreements with accompanying plot maps depicting leased oyster bed grounds primarily in the Providence River near Field's Point. References also made to beds near Starve Goat Island, Fuller's Lower Rocks, and Crook Dolphin. Issued by the Commissioners of Rhode Island Shell Fisheries during the period 1844 - 1854, these lots of approximately one acre in size were granted to individuals for a term of ten (10) years at a perannum cost of $10.00.

Access Points

Subject Organizations Subject Topics Subject Topics Document Types

Arrangement

The Rhode Island Leased Oyster Bed Grounds Indenture (agreements) records are arranged into the following series:

  • Series 1. Oyster Bed Grounds Indenture (agreements) records, 1844-1854

Historical note

Shellfishing and consumption of shellfish from Narragansett Bay and Rhode Island’s coastal salt ponds as been an important part of Rhode Island’s history. During the early Colonial period, extensive oyster reefs were harvested for the consumption of the meats, but the oyster shells had higher value as a raw material for the manufacture of lime for use in masonry mortar. Limestone, a traditional raw material for lime kilns, was not readily available in southern New England and surely contributed to the value of oyster shell as a source of calcium carbonate.

All of the early legislation by both Rhode Island’s Colonial Assembly and the post-Revolution General Assembly to regulate the oyster fishery led to the state issuing the first exclusive private harvest grants of oyster banks in Narragansett Bay, which forbade the general public from “molesting or disturbing [the grantee] in his enjoyment of the provisions of his charter.” Despite the granting of the exclusive rights to cultivate oysters on their grant areas, the grantees were not charged a lease fee for their grants. The lack of lease fees and the exclusion of the public from harvesting in the grant areas generated considerable controversy among fishermen. At this time—prior to the adoption Rhode Island’s 1843 constitution—the colonial King Charles Charter of 1646 was considered the unofficial constitution of Rhode Island.

Despite a passage in the charter stating that marine fisheries were to be treated as a common property resource, the fishermen took this as evidence that the General Assembly had no right to make grants of commonly held fishing grounds or to regulate the fisheries. However, the common property principle and the states’ rights to manage their resources were reinforced by the 1842 U.S. Supreme Court.

In light of the controversy surrounding the early aquaculture leases and the U.S. Supreme Court decision, the General Assembly passed the Oyster Act of 1844, which was Rhode Island’s first aquaculture law. The act established a system of leasing tracts of submerged land for the purpose of culturing oysters, as well as setting up a board of three shellfishery commissioners—who served without salary—and a fee structure for the leases. The fee structure ranged from a high of $10 per acre per year to a low of $1 per acre per year for larger, multiple-acre leases. The first year of leasing generated $60 in lease fees.

Despite the clarity of legislative intent of the 1844 Oyster Act to enhance oyster production and to establish a clear set of leasing protocols, the newly established Rhode Island Shellfisheries Commission got off to a rocky start. The fishermen on the public oyster grounds became openly rebellious. Stealing oysters from lease sites became rampant and arrests were made, leading to a number of court cases in the 1850s that upheld the power of the General Assembly to grant the leases. By 1855, the General Assembly authorized the use of lease fees for the purchase of a patrol boat to watch the leases, but this also proved unsuccessful, as those willing to lease new grounds were few, and lease income declined. Further laws passed in the 1850s aimed at improving the climate for shellfish aquaculture. An 1852 statute required all shell to be returned to beds to serve as setting substrate for oysters, and an 1854 statute allowed private aquaculture lessees to harvest 5 bushels of oysters per day from public beds to serve to seed the leased farms. Despite these legislative actions, by the end of the decade lease fees declined to zero, prompting the General Assembly to require a report from the commissioners as to the reasons. That report, made in 1859, referenced the poaching problems.

Excerpt from: Rice, Michael A. A History of Oyster Aquaculture in Rhode Island. Aquaculture in Rhode Island: 2006 Yearly Status Report by the R.I. Coastal Resources Management Council.

http://seagrant.gso.uri.edu/41N/vol4no2/12_rice.pdf accessed on August 12, 2009.

Access & Use

Access to the collection: No special restrictions unless otherwise specified.
Use of the materials: Copyright is in the public domain unless otherwise specified. We reserve the right to restrict reproduction of materials due to preservation concerns.
Preferred citation: Rhode Island Leased Oyster Bed Grounds Indenture (agreements) records, C#1207, Rhode Island State Archives.
Contact information: Rhode Island State Archives
Rhode Island State Archives
337 Westminster Street
Providence, RI 02903
Tel: 401-222-2353
Fax: 401-222-3199
email: statearchives@sos.ri.gov

Administrative Information

ABOUT THE COLLECTION  
Acquisition: No accession information is available.
ABOUT THE FINDING AID  
Author: Finding aid prepared by Kate Telford.
Encoding: Finding aid encoded by Kate Telford 2009 August 12
Descriptive rules: Finding aid based on Describing Archives: A Content Standard (DACS)

Additional Information

Inventory


Series 1. Oyster Bed Grounds Indenture (agreements) records
Box 1, Folder 1-4

Container Description Date
Box 1, Folder 4 Allen, James P.
Contents Note: Lot #13

1850 May 1
Box 1, Folder 1 Angell, Thomas L.
Contents Note: Lot #D

1854 September 4
Box 1, Folder 1 Arnold, Charles G.
Contents Note: Lot #176

1854 September 4
Box 1, Folder 1 Barker, Alexander
Contents Note: Lot #175

1854 September 4
Box 1, Folder 4 Bogman, Benjamin
Contents Note: Lot #2. Lot shared with Albert Tripp.

1844 May 1
Box 1, Folder 4 Bogman, Benjamin
Contents Note: Lot #E, side of Fuller's Lower Rock.

1846 May 15
Box 1, Folder 3 Bogman, William (of Prov.)
Contents Note: Lot btw. Stonington Depot and Field's Pt. W. side of Channel.

1847 June 1
Box 1, Folder 1 Bogman, William
Contents Note: Lot btw. Stonington Depot and Fields Pt.

1847 June 1
Box 1, Folder 2 Bourn, Cornel. E. (of Prov.)
Contents Note: Lot #20

1851 December 29
Box 1, Folder 2 Bourn, Wilder (Prov.)
Contents Note: Lot #21

1851 December 29
Box 1, Folder 1 Bowden, James
Contents Note: Lot #50

1854 September 4
Box 1, Folder 1 Bowden, John F.
Contents Note: Lot #43

1854 September 4
Box 1, Folder 3 Burke, James C. (of Prov.)
Contents Note: Lot #2 (at Fuller's Rocks)

1845 September 12
Box 1, Folder 1 Burke, James C. (of Prov.)
Contents Note: ref: General Treasurer correspondence

1845 September 15
Box 1, Folder 4 Burke, James C. (of Prov.)
Contents Note: Lot #9

1847 September 18
Box 1, Folder 1 Cook, George
Contents Note: Lot #139

1854 September 4
Box 1, Folder 1 Cozzens, Charles H.
Contents Note: Lot #158

1854 September 4
Box 1, Folder 1 Cummings, John
Contents Note: Lot #52

1854 September 4
Box 1, Folder 2 Dickey, George (Prov.)
Contents Note: Lot #124

1852 June 2
Box 1, Folder 2 Dodge, Albert
Contents Note: Lot #142

1854 September 4
Box 1, Folder 1 Dodge, Frederick F.
Contents Note: Lot #180

1854 September 4
Box 1, Folder 2 Dodge, Mark (of Prov.)
Contents Note: Lot #28

1853 June 2
Box 1, Folder 1 Durfee, Benjamin F.
Contents Note: Lot #45

1854 September 4
Box 1, Folder 4 Emerson, Elisha (of Prov.)
Contents Note: Lot n. creek btw. Stonington R.R. and Field's Pt.

1846 January 1
Box 1, Folder 1 Follensbee, James
Contents Note: Lot #145

1854 September 4
Box 1, Folder 1 Griffin, James
Contents Note: Lot #51

1854 September 4
Box 1, Folder 2 Hall, Augustus
Contents Note: Lot #44

1854 September 4
Box 1, Folder 2 Hall, George W.
Contents Note: Lot #123

1854 September 4
Box 1, Folder 3 Harris, James (of Prov.)
Contents Note: Lot #1 (at Fuller's Rocks)

1845 September 12
Box 1, Folder 3 Harris, James
Contents Note: ref: General Treasurer correspondence

1845 September 15
Box 1, Folder 1 Harris, William J.
Contents Note: Lot #49

1854 September 4
Box 1, Folder 1 Hart, Hezekiah
Contents Note: Lot #138

1854 September 4
Box 1, Folder 2 Havens, Samuel (of N.Prov.)
Contents Note: Lot #5 (lots in Seekonk River)

1854 April 10
Box 1, Folder 2 Hawkins, Moses (of Prov.)
Contents Note: Lot #24

1852 January 21
Box 1, Folder 3 Horr, Abner D. (of Prov.)
Contents Note: N.end of Starvegoat Island

1845 April 26
Box 1, Folder 4 Horton, Amos S.
Contents Note: Lot #L

1854 September 4
Box 1, Folder 2 Hudson, Benjamin T.
Contents Note: Lot #162

1854 September 4
Box 1, Folder 1 Hull, William
Contents Note: Lot #157

1854 September 4
Box 1, Folder 3 Hunt, Joseph (of Prov.)
Contents Note: btw. Stonington Depot and Field's Pt. W. side of Channel

1847 June 1
Box 1, Folder 1 Hunt, Joseph
Contents Note: n. bed of Wm Bogman

1847 June 1
Box 1, Folder 2 Jacobs, Solom. W. (of Prov.)
Contents Note: Lot #22

1852 January 5
Box 1, Folder 4 Jones, Benjamin E. (of Prov.)
Contents Note: Lot #2

1846 March 12
Box 1, Folder 4 Jones, Lewis (of Prov.)
Contents Note: Lot #4

1846 March 12
Box 1, Folder 4 Jones, William E. (of Prov.)
Contents Note: Lot #1

1846 March 12
Box 1, Folder 1 Jones, William E. (of Prov.)
Contents Note: S. side of Starve Goat Island

1844 May 1
Box 1, Folder 1 King, Jackson W. O.
Contents Note: Lot #146

1854 Septembet 4
Box 1, Folder 4 Leonard, Samuel W. (of Prov.)
Contents Note: Lot #11

1847 Septembet 18
Box 1, Folder 2 Lewis, George
Contents Note: Lot #160

1854 Septembet 4
Box 1, Folder 1 Macomber, Frederick
Contents Note: Lot #181

1854 Septembet 4
Box 1, Folder 4 Manchester, William E. (of Prov.)
Contents Note: Lot #3

1845 December 22
Box 1, Folder 2 Martin, Edward
Contents Note: Lot #163

1854 September 4
Box 1, Folder 2 Mason, Jas. S. (of N.Prov.)
Contents Note: Lot #1 (lots in Seekonk River)

1854 April 10
Box 1, Folder 1 McGarvin, John
Contents Note: Lot #173

1854 September 4
Box 1, Folder 1 Medbury, Benjamin
Contents Note: Lot #C

1854 September 4
Box 1, Folder 1 Millard, James P.
Contents Note: Lot #177

1854 September 4
Box 1, Folder 4 Moore, Edward T. (of Prov.)
Contents Note: Lot n. Crook Dolphin

1847 September 17
Box 1, Folder 1 Morse, George
Contents Note: Lot #182

1854 September 4
Box 1, Folder 1 Nye, Caleb R.
Contents Note: Lot #159

1854 September 4
Box 1, Folder 2 Peckham, Cranston P. (of Prov.)
Contents Note: Lot #17

1851 August 12
Box 1, Folder 4 Pettis, Gardner
Contents Note: Lot #10

1849 April 24
Box 1, Folder 4 Pettis, Robert (of Prov.)
Contents Note: Lot #12

1847 October 25
Box 1, Folder 4 Phillips, Joseph B. (of Prov.)
Contents Note: Lot #3

1846 March 12
Box 1, Folder 4 Polly, Nathaniel (of Prov.)
Contents Note: Lot #5

1846 March 12
Box 1, Folder 2 Pullen, William H.
Contents Note: Lot #165

1854 September 4
Box 1, Folder 2 Randall, Joshue
Contents Note: Lot #164

1854 September 4
Box 1, Folder 4 Rice, Octavin
Contents Note: Lot #4

1844 May 1
Box 1, Folder 2 Saunders, Geo. R. S. (of Prov.)
Contents Note: Lot #18

1851 June 13
Box 1, Folder 2 Sheldon, John P.
Contents Note: Lot #161

1854 September 4
Box 1, Folder 3 Smith, Benjamin (of Prov.)
Contents Note: Lot #7 (Great Bed)

1847 January 12
Box 1, Folder 1 Smith, Benjamin
Contents Note: Lot #7

1847 March 12
Box 1, Folder 1 Smith, Ferdinand
Contents Note: Lot #184

1854 September 4
Box 1, Folder 4 Smith, Heman
Contents Note: n. Crook Dolphin, next to Wm. Bogman lot

1848 September 1
Box 1, Folder 3 Spencer, William (of Prov.)
Contents Note: Lot #8

1847 September 13
Box 1, Folder 1 Spencer, William T.
Contents Note: Lot #8

1847 September 18
Box 1, Folder 2 Sutton, James G. (of Prov.)
Contents Note: Lot #143

1854 September 4
Box 1, Folder 1 Sutton, William H.
Contents Note: Lot #179

1854 September 4
Box 1, Folder 2 Tarp, George
Contents Note: Lot #46

1854 September 4
Box 1, Folder 1 Temple, Timothy
Contents Note: Lot #48

1854 September 4
Box 1, Folder 1 Thurber, Darius N. Jr. (of Prov.)
Contents Note: Lot #126 (a minor)

1854 September 4
Box 1, Folder 4 Thurber, Darius Nelson (of Prov.)
Contents Note: Lot #16

1850 May 1
Box 1, Folder 4 Tillison, Horace S.
Contents Note: Lot #14

1850 May 1
Box 1, Folder 1 Tracy, Lawrence
Contents Note: Lot #31

1854 September 4
Box 1, Folder 4 Tripp, Albert
Contents Note: Lot #2 (lot shared with Benjamin Bogman.

1844 May 1
Box 1, Folder 2 Watson, Simon
Contents Note: Lot #166

1854 September 4
Box 1, Folder 3 Wilbour, John (of Prov.)
Contents Note: Lot #6 (Great Bed)

1847 January 12
Box 1, Folder 2 Wilbour, John
Contents Note: Lot #6 (ref: Gen. Treas. corresp.)

1847 January 12
Box 1, Folder 2 Wilbour, John Jr. (of Prov.)
Contents Note: Lot #19

1852 January 1
Box 1, Folder 1 Wilcox. John
Contents Note: Lot #42

1854 September 4
Box 1, Folder 1 Woodbury, Willoughby
Contents Note: Lot #122

1854 September 4
Box 1, Folder 2 Wright, James (of Prov.)
Contents Note: Lot #23

1852 January 21
Box 1, Folder 2 Ives, Hope, Moses B. and Robt. H. and Wm. G. Goddard
Contents Note: Lots #1 and 2, Potowomut Oyster Bed, mouth of Hunt's River.

1844 May 1