Guide to the Providence, RI, Town Council Minutes of Proceedings , 1800-1814


Brown University Library, Special Collections
Box A, John Hay Library
Providence, RI 02912
Tel: 401-863-2146
Email: hay@brown.edu

Published in 2009

Collection Overview

Title: Providence, RI Town Council Minutes of Proceedings
Date range: 1800-1814
Creator: Providence, RI Town Council
Extent: 12 items item(s)
Abstract: Original minutes and related documents kept by the Providence, RI, Town Council for June 25, 1800 through March 7, 1801, February 26 through December 17, 1810, April 20, through September 27, 1814, originally bound in three volumes, with tipped-in and loose material; and for November 14, 1814 through March 7, 1815, with several documents tipped in, including a "List of Foreign Vessels in the Port of Providence" (29 June 1814), and a list of "Applicants for Town Watch" (undated).
Language of materials: English
Repository: Brown University Library, Special Collections
Collection number: Ms. 81.1

Scope & content

Original minutes and related documents kept by the Providence, RI, Town Council June 25, 1800 through March 7, 1801, February 26 through December 17, 1810, April 20, through September 27, 1814, originally bound in three volumes, with tipped-in and loose material; and for November 14, 1814 through March 7, 1815, with several documents tipped in, including a "List of Foreign Vessels in the Port of Providence" (29 June 1814), and a list of "Applicants for Town Watch" (undated).

Also includes Minute Book for 1805 (in two stitched sections): [1] June 3 to November 11, 1805 ; [2] November 12, 1805 to May 26, 1806.

Access Points

Subject Topics

Arrangement

  • Arranged in two boxes.

Historical note

Original minutes and related documents kept by the Providence, RI, Town Council June 25, 1800 through March 7, 1801, February 26 through December 17, 1810, April 20, through September 27, 1814, originally bound in three volumes, with tipped-in and loose material; and for November 14, 1814 through March 7, 1815, with several documents tipped in, including a "List of Foreign Vessels in the Port of Providence" (29 June 1814), and a list of "Applicants for Town Watch" (undated).

Also includes Minute Book for 1805 (in two stitched sections): [1] June 3 to November 11, 1805 ; [2] November 12, 1805 to May 26, 1806.

Access & Use

Access to the collection: There are no restrictions on access, except that the collection can only be seen by prior appointment. Some materials may be stored off-site and cannot be produced on the same day on which they are requested.
Use of the materials: Although Brown University has physical ownership of the collection and the materials contained therein, it does not claim literary rights. Researchers should note that compliance with copyright law is their responsibility. Researchers must determine the owners of the literary rights and obtain any necessary permissions from them.
Preferred citation: Providence, RI Town Council Minutes of Proceedings, Ms. 81.1, Brown University Library.
Contact information: Brown University Library, Special Collections
Box A, John Hay Library
Providence, RI 02912
Tel: 401-863-2146
Email: hay@brown.edu

Administrative Information

ABOUT THE COLLECTION  
Acquisition:
ABOUT THE FINDING AID  
Author: Finding aid prepared by Staff.
Encoding: Finding aid encoded by Daniel Mejia 2009 February 24
Descriptive rules: Finding aid based on Describing Archives: A Content Standard (DACS)

Additional Information

Related material: Providence Town Council Minutes, MSS 214 sg9

Inventory


Box 1, Folder 1 Minutes
Contents Note: Formerly bound with item in folder 3.

1800 Jun 25-1800 Sep 9
Box 1, Folder 2 Minutes
Contents Note: Formerly bound with item in folder 3.

1800 Sep 9-1800 Oct 4
Box 1, Folder 3 Minutes
Contents Note: Town Council Proceedings Commenced June 25 1800.

1800 Oct 4-1800 Nov 24
Box 1, Folder 4 Minutes
1800 Nov 20-1801 Mar 7
Box 1, Folder 5 Minutes
Contents Note: Label on cover: "Minutes of Town Council Proceedings Begun Feb 26, 1810."

1810 Feb 26-1810 Dec 17
Box 1, Folder 6 Minutes
1814 Apr 20-1814 Sep 27
Box 1, Folder 7 Loose material removed from item in folder 6.
Box 1, Folder 7 Town Clerk to Town Sergeant
Contents Note: Signed: Nathan W. Jackson. Notice of Town meeting on 20 Apr.

1814 Apr 14
Box 1, Folder 7 Report of committee appointed on 6 June to purchase land from the Congregational Society.
Contents Note: Signed Wm. Richmond, John Howland, and Walter Paine.

1814
Box 1, Folder 7 Bill of Samuel Pearson
Contents Note: For Fire buckets and repairs to engine no. 3.

1814 Aug 20
Box 1, Folder 7 Town Clerk to Moderator of the Town Meeting of 20 Aug 1814
Contents Note: Signed: Joshua H. Langley. Nomination of Isaac Bowen Jr. to vacancy in engine company no. 4.

1814 Aug
Box 1, Folder 7 Town Clerk to Town Sergeant
Contents Note: Signed: Nathan W. Jackson. Notice of town meeting on 24 Aug.

1814 Aug 22
Box 1, Folder 7 Town Clerk to Town Sergeant
Contents Note: Notice of town meeting on 27 Sep.

1814 Sep 6
Box 2, Folder 1 Minute Book for 1805
1805 Jun 3-1805 Nov 11
Box 2, Folder 2 Minute Book for 1805
1805 Nov 12-1806 May 26