RIAMCO

Rhode Island Archival and Manuscript Collections Online

For Participating Institutions

Providence, RI Town Council Minutes of Proceedings (Ms. 81.1)

Brown University Library

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

Inventory

Container Description Date
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