Guide to the Collection of Newport, R.I. tax statements, 1813-1820 and undated


Redwood Library and Athenaeum
50 Bellevue Avenue
Newport, RI 02840
Tel: (401) 847-0292
Fax: (401) 841-5680
email: redwood@redwoodlibrary.org

Published in 2018

Collection Overview

Title: Collection of Newport, R.I. tax statements
Date range: 1813-1820 and undated
Creator: Redwood Library and Athenaeum.
Extent: 0.02 linear feet
Abstract: This collection consists of tax records presented to tax collectors by various residents of Newport, RI in the years 1813-1820 and undated.
Language of materials: English
Repository: Redwood Library and Athenaeum
Collection number: RLC.Ms.581

Scope & content

This collection consists of tax records presented to tax assessors of Newport County by various residents of Newport, Rhode Island in the years 1813-1820, with several undated items. The majority of the records, which cover assets including real estate, merchandise, ship cargo, and debts owed, are addressed to tax assessors Stephen Gould (1781-1838), Anthony Dixon (c. 1758-1826) and Thomas Bush (1778-1846). The earliest dated items in the collection are addressed to Augustus Peckham (1761-1844), Thomas Thurston (1782-1814) and Grosman (fl. 1813). The items in the collection were numbered by past Library Staff in alphabetical order.

Access Points

Subject Names Subject Topics Document Types Subject Topics

Arrangement

This collection is arranged in alphabetical order.

Biographical note

The majority of the records are addressed to tax assessors Stephen Gould (1781-1838), Anthony Dixon (c. 1758-1826), and Thomas Bush (1778-1846). Stephen Wanton Gould (1781-1838) was born in Newport Rhode Island to James and Hannah Gould. He married Hannah Rodman and they had one son, John Stanton Gould. Stephen was an active Quaker, and a repairer of clocks in Newport, Rhode Island. Anthony Dixon, Esq. (c. 1758-1826), of Newport, married Mary Taylor (1760-1806), daughter of Robert and Rebecca (Coggeshall) Taylor. Together they had two children, James and Mary Dixon. Thomas Bush (1778-1846) became a proprietor of the Redwood Library in 1810 with one share.

Access & Use

Access to the collection: Access is open to members and researchers at the Redwood Library and Athenaeum.
Use of the materials: This collection is owned by the Redwood Library and Athenaeum. Permission to publish materials must be obtained in writing from the Special Collections Librarian of the Redwood Library and Athenaeum.
Preferred citation: Collection of Newport, R.I. tax statements, RLC.Ms.581, Redwood Library and Athenaeum.
Contact information: Redwood Library and Athenaeum
50 Bellevue Avenue
Newport, RI 02840
Tel: (401) 847-0292
Fax: (401) 841-5680
email: redwood@redwoodlibrary.org

Administrative Information

ABOUT THE COLLECTION  
Acquisition: Acquisition information is unknown.
Processing information: Prior to processing in June 2015, this collection was found within the Steel Cabinet Collection: Drawer 14, Folder 1. The contents of this collection were most likely numbered by Library Staff at an unknown time. The inventory created by the Library Staff is included with the collection.
ABOUT THE FINDING AID  
Author: Finding aid prepared by Finding aid prepared by Elizabeth Delmage.
Encoding: This finding aid was produced using the Archivists' Toolkit 2018-01-24
Revisions: Finding aid revised by Michelle Farias, 2018 January.
Descriptive rules: Finding aid based on Describing Archives: A Content Standard (DACS)

Additional Information

Inventory


Folder 1 / Item 1 Anderson, Francis
Manuscript Box 2

undated
Folder 1 / Item 2 Austin, Daniel Jr.
1818 Jul 21
Folder 1 / Item 3 Austin, Daniel Jr.
1820 Jul 29
Folder 1 / Item 4 Boss, John L.
1813 Sep 10
Folder 1 / Item 5 Bours, John
1814 Sep 5
Folder 1 / Item 6 Brinley, Edward
1815 Nov 15
Folder 1 / Item 7 Carr, Benjamin U.
1818
Folder 1 / Item 8 Carr, Benjamin U.
1819 Jun 23
Folder 1 / Item 9 Carr, Robert R.
1819
Folder 1 / Item 10 Carr, Samuel E.
1818 Jun 31
Folder 1 / Item 11 Carr, Samuel E.
1818 Jul 20
Folder 1 / Item 12 Carr, Samuel E.
undated
Folder 1 / Item 13 Case, John P.
1820 Aug 1
Folder 1 / Item 14 Clark, George
1820 Jul 28
Folder 1 / Item 15 Clarke, Thomas
1818 Jul 28
Folder 1 / Item 16 Cornell, Benjamin
1813
Folder 1 / Item 17 Cornell, Benjamin
1814 Sep 18
Folder 1 / Item 18 Cornell, Benjamin
1818 Jul 18
Folder 1 / Item 19 Cornell, Benjamin
1819 Jun 29
Folder 1 / Item 20 Cornell, Benjamin
1820 Jul 28
Folder 1 / Item 21 Cozzens, Benjamin
1813 Sep 3
Folder 1 / Item 22 Cozzens, Benjamin
1814 Sep 5
Folder 1 / Item 23 Deblois, Stephen
1814 Sep 3
Folder 1 / Item 24 Deblois, Stephen, written for his mother, Jane Deblois
1815 Nov 27
Folder 1 / Item 25 Dennis, Jonathan
1817 Nov 10
Folder 1 / Item 26 Douglass, William
1814 Sep 9
Folder 1 / Item 27 Douglass, William
1816 Oct 28
Folder 1 / Item 28 Douglass, William
1820 May 20
Folder 1 / Item 29 Ellery, William
1817 Oct 13
Folder 1 / Item 30 Freebody, Sarah
undated
Folder 1 / Item 31 Freebody, William
1814 Sep 7
Folder 1 / Item 32 Gardner, Samuel Fowler
1814 Sep 13
Folder 1 / Item 33 Gardner, Samuel Fowler
1818 Aug 17
Folder 1 / Item 34 Greene, William C.
1820 Jul 24
Folder 1 / Item 35 Hall, Benjamin
1816 Oct 30
Folder 1 / Item 36 Hammett, John V.
1818 Jul 28
Folder 1 / Item 37 Hammett, Nathan B.
1818
Folder 1 / Item 38 Hammond, James
1819 Jul 8
Folder 1 / Item 39 Helms, Fancy
undated
Folder 1 / Item 40 Hudson, Thomas
1820 Jul 12
Folder 1 / Item 41 Lawton, Robert
undated
Folder 1 / Item 42 Lyon, Joseph
undated
Folder 1 / Item 43 Mann, John P.
1820 Aug 8
Folder 1 / Item 44 Martin, Simeon
1818 Jul 21
Folder 1 / Item 45 Moore, William Jr.
1813 Oct 26
Folder 2 / Item 46 Mumford, Benjamin B.
1816 Nov 1
Folder 2 / Item 47 Mumford, Benjamin B.
1818 Jul 16
Folder 2 / Item 48 Mumford, Benjamin B.
1820 Jul 22
Folder 2 / Item 49 Nichols, William S.
1819 Jun 28
Folder 2 / Item 50 Olyphant, Ann
1820 Jul 27
Folder 2 / Item 51 Pearce, Israel
1814 Sep 15
Folder 2 / Item 52 Peckham, Joshua
1817 Oct 11
Folder 2 / Item 53 Perry, Mrs. Oliver Hazard [item not present]
1816
Folder 2 / Item 54 Pitman, John
1820 Jul 21
Folder 2 / Item 55 Potter, Robinson
1814 Sep 4
Folder 2 / Item 56 Read, Eleazar
1813 Sep 6
Folder 2 / Item 57 Read, Elizabeth
1820 Jul 31
Folder 2 / Item 58 Robbins, Asher
1815 Dec 6
Folder 2 / Item 59 Robbins, Asher
1820 Jul 25
Folder 2 / Item 60 Robinson, Robert
1814 Sep 17
Folder 2 / Item 61 Robinson, Robert
1816 Nov 27
Folder 2 / Item 62 Robinson, Thomas
1814
Folder 2 / Item 63 Ruggles, Benjamin
1814 Sep 2
Folder 2 / Item 64 Shaw, Josiah C.
1815 Dec 9
Folder 2 / Item 65 Shaw, Josiah C.
1818 Aug 17
Folder 2 / Item 66 Shearman, John R.
1814 Sep 10
Folder 2 / Item 67 Shearman, John R.
1816 Oct 25
Folder 2 / Item 68 Shearman, John R.
1817 Sep 15
Folder 2 / Item 69 Shearman, John R.
1818 Jul 18
Folder 2 / Item 70 Shearman, John R.
1818 Nov 24
Folder 2 / Item 71 Shearman, John R.
1820 Jul 20
Folder 2 / Item 72 Shearman, Thomas
1818 Jul 17
Folder 2 / Item 73 Sterne, John
1818 Jul 21
Folder 2 / Item 74 Sweet, Christopher A.
1818 Jul 15
Folder 2 / Item 75 Tayer, Edward
1818 Aug 18
Folder 2 / Item 76 Tenney, Caleb J.
1813 Sep 13
Folder 2 / Item 77 Tew, Sarah
1814
Folder 2 / Item 78 Tilley, William
1815
Folder 2 / Item 79 Townsend, John F.
1815 Dec 4
Folder 2 / Item 80 Tripp, Joseph T.
1820 Jul 28
Folder 2 / Item 81 Vaughan, John
1818 Jul 17
Folder 2 / Item 82 Webster, Nicholas
1814
Folder 2 / Item 83 Whitehorne, John G.
undated
Folder 2 / Item 84 Wilbur, Anthony
1814 Sep 12
Folder 2 / Item 85 Wilbur, Anthony
1820 Aug 8