Box 1, Folder 1 |
|
Deeds and Agreements (1 of 6) Contents Note: Folder includes Part of Deed, John and Judah Mumford to Jonathan Lewis, North Kingston, n.d.; Part of Deed
Joseph Cowen to Dudly Wade, Glocester, n.d. (noted as an abstract from Glocester Records) Pardon Field to Jedidiah Sprague, Glocester, n.d.; Deed
Jeremiah Willson, Block Island to John Potter, Land at Mattanick, June 10, 1700; Agreement, Mary Smith, Providence (wife of Jeremiah) to Margaret Smith (wife of Ephraim) of Kingstown, income from ferry Prudence to Portsmouth, October 17, 1722; Quit Clame Deed, Jeremiah Willson to Samuel Potter, South Kingstown, February 17, 1724/5 and Deed, William and Mary Page to Major William Smith of Colony Committee, Providence Court House Lot, December 24, 1729, recorded April 10, 1730.
|
|
1700-1731 |
Box 1, Folder 2 |
|
Deeds and Agreements (2 of 6) Contents Note: Folder includes Record of Survey, Land of Ezekiell Holiman west of Seven Mile Line at junction of Warwick and Providence, May 22, 1705, Recorded July 3, 1711, (A true copy written June 28, 1733); Certificate of Recording of Deed, Thomas Beadle, Smithfield, May 19, 1738 by Daniel Jenkes, Town Clerk; Deed, Jonathan and Elizabeth Tourtellot to David and Rebecca Thayer, Scituate, January 12, 1760, recorded March 19, 1760; Deed, Allin and Rebekeh Brown, David and Martha Harris, and William and Abigail Smith, all of Providence to Colony of Rhode Island, Court House Lot on Main and Benefit Streets, Providence, March 2, 1761; Certificate of Recording of Deed, Peter Boss to Caleb Gardner, South Kingstown, June 21, 1764, recorded June 25, 1764; Ratable Estate, Nathan Williams, Providence, November 5, 1779; Deed, William Thurber, Samuel Hill and Elizabeth his wife, Benjamin Alger and Mary his wife to Edward Thurber - Camp Hill in Providence , March 15, 1780. [unsigned by landowners, probably a copy and subsequently found with Admiralty papers] and Deed, William Potter, South Kingstown to General Treasurer of Rhode Island - Court House at Little Rest Hill, November 3, 1785.
|
|
1711-1785 |
Box 1, Folder 3 |
|
Deeds and Agreements (3 of 6) Contents Note: Folder includes Deed, Richard Fry, Sheriff to General Treasurer, execution against John Rice and William Burllinggame, Coventry, May 3, 1785; Deed, Society of Quakers (Clarke Rodman, Richard Mitchell, Samuel Thurston, Benjamin Mott and Benjamin Hadmen) to John Brown, for lots # 15 and 16, March 16, 1793; Deed(2), Joseph Hopkins Jr. West Greenwich to Henry Sherburne, General Treasurer, Land in West Greenwich, June 17, 1799, recorded June 21, 1799; Deed, John and Lois Howland, Eddy and Molly Howland to General Treasurer, Land in Glocester, February 7, 1800; Deed, Asher Robbins, to General Treasurer, land in Newport, November 9, 1802 and Deed, Benjamin and Esther Hoppin to Peter Wanton. Snow - for Cotton Manufacturer in the Town of Johnston, February 20, 1808, recorded February 25, 1808.
|
|
1785-1808 |
Box 1, Folder 4 |
|
Deeds and Agreements (4 of 6) Contents Note: Folder includes Deed, Charles Feke to Constant Taber, General Treasurer, Newport, March 21, 1810; Quit Claim Deed, Nicholas Brown to Samuel W. Bridgham Attorney General, July 19, 1814, Providence; Deed, Town of Bristol to State of Rhode Island, May 20, 1816; Deed, Obadiah Johnson to General Treasurer, June 22, 1820, Coventry. Includes General Assembly Resolution dated June Session 1831; Deed, William C. Thayer to Lemuel Arnold, Governor of the State, for land to erect building for use of the United Independent Company of Volunteers, Providence, October 10, 1832 and Deed, City of Providence to State of Rhode Island for land called Great Point for purposes of erecting a State Prison or Penitentiary, Providence. July 16, 1835, recorded July 24, 1835.
|
|
1810-1835 |
Box 1, Folder 5 |
|
Deeds and Agreements (5 of 6) Contents Note: Folder includes Deed, Ann P. and Phila F. Townsend to John Sterne, General Treasurer, for land surrounding the monument to Commodore Oliver H. Perry, Newport, May 24, 1836; Quit Claim Deed, Proprietors of Grand Purchase of Providence to the State of Rhode Island, May 14, 1838, for "lot now occupied and adjoining to the State's jail", recorded June 4, 1838; Quit Claim Deed, City of Providence to State of Rhode Island for "lot of land called the Jail Lot on which the jail of the County of Providence now stands..." April 2, 1838; Deed, City of Providence to State of Rhode Island for "a lot of land between North Main Street and the Cove on which the State Jail lately stand", June 21, 1839, recorded August 9, 1839; Deed, Cory Matteson to Haulsey Matteson, West Greenwich, April 11, 1842 and Deed, Martha B. Farnum to Martha Thurber, North Providence, August 1, 1849, recorded March 4, 1850.
|
|
1836-1850 |
Box 1, Folder 6 |
|
Deeds and Agreements (6 of 6) Contents Note: Folder includes Warranty Deed, (Typed transcription of record recorded June 6, 1851] Ann F. Herreshoff et.al to Millard Fillmore, President of the United States, for Sandy Point on Prudence Island in Portsmouth, May 23, 1851; Deed, Christopher and William Rhodes to William A. Howard, March 24, 1852 regarding a piece of land known as the "State Farm" in Cranston [unofficial, handwritten transcription .c. 1878]; Mortgage Deed, Copy of mortgage deed of December 20, 1849 from trustees of the Methodist Episcopal Church to David W. Hunt, East Greenwich, January 20, 1853; Deed, The Kentish Guards to the State of Rhode Island, East Greenwich, March 29, 1853, recorded March 31, 1853 plus attached resolution of the General Assembly appropriating monies for said transaction; Warranty Deed, Edward and Abby M. Harris to State of Rhode Island, Woonsocket Armory, May 11, 1871, recorded June 20, 1871; Deed, Joseph and Harriet Sherman to Samuel Clark, General Treasurer, for County Court House, South Kingstown, February 10, 1892 and Agreement, Of the North Kingstown Town Council and the State of Rhode Island, for the erection of a wharf for the use of the State in connection with the Quonset Camp Ground, April 3, 1895. (Includes plan of road in North Kingstown from State Wharf to Camp Grounds, June 1894- see C-30 in map database.)
|
|
1851-1895 |