1.   Historical note

2.   Scope and content

3.   Provenance

4.   Processing note

5.   Inventory

6.   Subjects


    List of finding aids

    R.I.H.S. Library page

    R.I.H.S. home page

 Moses Brown Papers

 Merchant and philanthropist, of Providence, R.I.

 Collection, 1636-1836

 Size: 12.5 linear feet

 Catalog number: MSS 313

 Processed by: Pam Narbeth, 1995

 Finding aid by Rick Stattler, based on notes by Pam Narbeth, October 1996

 USE MICROFILM    E445 .R4, part 1, reels 2-17


©Rhode Island Historical Society

Manuscripts Division

 


Historical note:

Historical Note:


            Moses Brown (1738-1836) was an influential opponent of slavery; patron of education, religion and agriculture; and prominent Quaker. He also was a central figure in the birth of the Industrial Revolution, founding what was generally considered to be the first factory in America. In a busy life that spanned 98 years, he was prominent in virtually every aspect of life in his home town of Providence, Rhode Island.

            Moses Brown was born in Providence, Rhode Island, the youngest son of James and Hope (Power) Brown. He was the grandson of Baptist minister James Brown (1666-1732), and his father was a prosperous merchant. His father died in 1739, and Moses was raised in the family of his uncle Obadiah Brown (1712-1762). From age 13 to 22, he was an apprentice in his uncle’s firm, Obadiah Brown & Co. In 1760, he became a full partner, and was primarily responsible for running the firm’s spermaceti works. The firm was also active in distilling rum, owned an iron furnace, and took part in a wide variety of merchant activities including at least one slave voyage in 1759. Obadiah Brown died in 1762, and Moses Brown served as executor of his estate. Shares in the company were divided between Moses Brown and his three brothers, Nicholas, John and Joseph; it was renamed as Nicholas Brown & Co. This new firm quickly began involved with the slave trade, with Moses as an active partner. Their ship Sally left for Africa in 1764, and on the return trip most of the slaves died at sea from disease or were killed during unsuccessful revolts. After this one disastrous voyage, the firm does not seem to have had any direct involvement in the slave trade.

            Moses Brown married his cousin Anna Brown (daughter of his uncle Obadiah) in 1764. They had two surviving children: Sarah (1764-1794, married William Almy) and Obadiah (1771-1822), as well as a daughter who died young. Moses also served as a deputy to the Rhode Island General Assembly from 1764 to 1771, and served on a committee to oppose the Stamp Act in 1765. In 1769, he was active in efforts to move Rhode Island College to Providence from the town of Warren. The four Brown brothers donated family land for the new campus. Much later, after a generous donation from Nicholas Brown Jr., the school was renamed Brown University.

            Brown’s wife Anna died in 1773. He gradually retired from the family business and began attending Quaker meetings. The following year he formally became a member of the Society of Friends. As a Quaker, he began a lifelong crusade against slavery, and soon became the leading opponent of the slave trade in Rhode Island. He freed his own slaves in 1773. As his brother John Brown was one of the state’s leading slave traders, this caused some interesting tensions in the family. During the Revolution, Brown was active in New England Yearly Meeting’s efforts to provide financial assistance to war refugees. He also led the efforts to start a Yearly Meeting School for Friends’ children; it operated from 1777 to 1779, and then in Portsmouth, R.I. from 1784 to 1788, but lack of funds closed it both times.

            In 1779, Brown married his second wife, Mary Olney, a fellow Quaker. They were married for 18 years, and had no children.

            At the close of the war, Brown renewed his efforts against the slave trade. He unsuccessfully petitioned the General Assembly in 1783, wrote frequently in the local press, and helped distribute antislavery pamphlets throughout New England. He was instrumental in the 1787 passage of a law banning the participation of Rhode Islanders in the slave trade. In 1789, he helped found the Providence Society for Abolishing the Slave Trade with both Quaker and non-Quaker associates to help enforce this new law. He later helped to get a law passed in the U.S. Congress to forbid foreign slave ships from being equipped in American ports. He also became known for his willingness to help slaves and free blacks on an individual basis, through financial and legal assistance.

            In 1788, Brown returned briefly to the business world, embarking on a textile venture in partnership with his cousin Smith Brown and his future son-in-law William Almy. Moses Brown became interested in the recent British attempts to use water power in their textile mills, and hired English emigrant Samuel Slater to help build a similar mill in what is now Pawtucket. In 1790, this became the first water-powered spinning mill in America, an event generally considered the birth of our Industrial Revolution. Moses’ son Obadiah Brown soon replaced Smith Brown as a partner, and Samuel Slater was taken in as well, forming the new firm of Almy, Brown & Slater. Moses Brown soon withdrew from active involvement in the firm, but remained a partner.

            After getting Almy, Brown & Slater off the ground, Moses Brown moved on to a variety of new activities. He played a role in Rhode Island’s ratification of the U.S. Constitution in 1790. He also became interested in agricultural experiments on his Providence farm, and helped found the Rhode Island Agricultural Society in 1800. He served on the first board of directors of the Providence Bank, and was treasurer of the Central Bridge Company. He also was, with his son Obadiah, a founder of the Rhode Island Bible Society. During the yellow fever epidemic of 1797, he was a strong advocate of sanitary measures, and later introduced smallpox vaccination to Rhode Island.

            Brown’s second wife Mary died in 1798, and he married his third and final wife, the widow Phebe (Waterman) Lockwood, in 1799. She had several grown children of her own: Sarah (1773-1832, married E. Bates Harris), Avis (1774-1831, never married), Benoni (1777-1852) and Phebe (1778-1800). After the death of his third wife in 1809, Moses remained unmarried for the last 27 years of his life.

            Brown was inspired by the War of 1812 to work on behalf of peace, and was instrumental in the founding of the Rhode Island Peace Society in 1818. Another interest was local history. He played an important role in collecting the documents relating to colonial Rhode Island, many of them inherited through his own family. He was a founding member of the Rhode Island Historical Society, served as its chairman, and had most of his papers left there after his death.

            Brown’s last great contribution to Rhode Island life was his role in the revival of the New England Yearly Meeting School. It had existed intermittently in the 1770s and 1780s, but died out through lack of interest. In 1814, Brown presented the Yearly Meeting with 43 acres of land in Providence, and worked diligently toward the creation of a school on this land. He rendered important financial assistance, and also donated his impressive book collection to the school library. His son Obadiah was a major supporter of this effort until his untimely death in 1822. Moses Brown served as the school’s treasurer until shortly before his own death in 1836, at the age of 98. The school was later renamed in his honor as the Moses Brown School, and remains the leading preparatory school in the state.

            Moses Brown left few family members, having outlived three wives, all three of his children, and three of his four step-children. At his death, his only descendants were his granddaughter Sarah (Almy) Jenkins (1790-1849) and her children. He also left much of his estate to the children of his stepdaughter Sarah (Lockwood) Harris (1773-1832), and to the Society of Friends. His son Obadiah had married, but had not left any children.

            While Moses Brown was an important historical figure for many reasons, his anti-slavery activities are probably best remembered. It is easy to defend those who profited from slavery as products of their time. Moses Brown stands as a shining example of a man who refused to profit from the horrors of slavery, long before such stands became fashionable. Through his efforts none of his peers could claim ignorance of the moral dimensions of the slave trade. Though in many ways he was a generation or two ahead of his time, he was more than a voice in the wilderness; he helped pass important legislation and was an influence on the next generation of abolitionists.


Bibliography:

Bulkley, Abby Isabel (Brown). Chad Brown Memorial. Brooklyn, N.Y.: Published by the author, 1888.

Conrad, James Lawson. “The Evolution of Industrial Capitalism in Rhode Island, 1790-1830" Ph.D. diss., University of Connecticut, 1973.

Hedges, James B. The Browns of Providence Plantations. Cambridge, Mass.: Harvard University Press, 1952.

Jones, Augustine. “Moses Brown”, New England Magazine VI (1887).

Jones, Augustine. Moses Brown: His Life And Services. Providence, R.I.: Rhode Island Historical Society, 1892.

Reilly, James Francis. Moses Brown and the Rhode Island Anti-Slavery Movement. Masters’ thesis, Brown University, 1951.

Thompson, Mack. Moses Brown, Reluctant Reformer. Chapel Hill, N.C.: University of North Carolina Press, 1962.

The Chad Brown Workbook; A Continuing Family Genealogy of the Descendants of Chad Brown. 2nd edition. Providence: Rhode Island Historical Society, 1987.


Scope and Content:


            This collection is arranged into five series:

                        Series 1: Correspondence. Chronologically Arranged, 1753-1836

                        Series 2: Subject Files. Alphabetically arranged, 1707-1867

                        Series 3: Genealogical and Historical Collection, 1636-1836

                                                Subseries 1: Indexed in the 1887

                                                Subseries 2: Not indexed in 1887

                        Series 4: Bound Volumes, 1750-1836

                        Series 5: Indices


            The largest and most important is the correspondence series, which includes thousands of letters to and from Moses Brown from 1753 to 1836. Dozens are with his brother John Brown, and often discuss the slave trade. One particularly interesting letter from John dated November 27, 1786 attempts a lengthy moral justification for the trade. Many of the other letters in this series refer to the slave trade, especially after 1796. Other important topics include the Brown family spermaceti works; cotton manufacturing (especially circa 1790); the Society of Friends (Quakers); and state and local politics. There are also many letters to Brown asking for advice, legal assistance or financial support.

            The subject files are arranged thematically, and cover everything from property records to research notes on yellow fever. Four folders titled "Anti-slavery" are of particular interest. The historical series, consisting of documents collected by Brown to satisfy his historical curiosity, is very miscellaneous in nature, but is an important source on early colonial Providence. The fourth series contains bound volumes: account books, diaries and school books. Series 5 includes the early indices compiled for the collection as a whole.


Provenance:


            The bulk of this collection arrived in 1851 from the heirs of Moses Brown; this accession probably comprised the full 18 scrapbook volumes of the Moses Brown Papers that had been compiled by 1889. A gift of business account books came from the Moses Brown School in 1914. “A large quantity” of Moses Brown papers was donated in 1919 by Mrs. Austin Fox, Brown’s great-great-granddaughter, in 1919; this included several plats. Numerous other gifts dating from 1839 onward have been integrated into the collection. For a more detailed discussion of the provenance of this collection, see the note in the collection file at the repository.


Processing Note:

            Circa 1880, most of this collection was mounted in 18 scrapbooks. A calendar and index were compiled in 1887. There were 14 volumes of correspondence, three volumes titled “miscellaneous”, and one for the genealogical and historical material. Each item in the scrapbooks was stamped “Rhode Island Historical Society” in red, and a number assigned. Many old citations are made using these numbers, so a listing of the original arrangement might be useful.

 

Old volume I.             Correspondence, 1735-1770               #1 - #273

Old volume II.            Correspondence, 1770-1778               #274 - #591

Old volume III.           Correspondence, 1778-1782               #592 - #887

Old volume IV.           Correspondence, 1782-1784               #888 - #1140

Old volume V.            Correspondence, 1784-1787               #1141 - #1466

Old volume VI.           Correspondence, 1787-1789               #1467 - #1766

Old volume VII.         Correspondence, 1789-1792               #1767 - #2082

Old volume VIII.        Correspondence, 1792-1796               #2083 - #2401

Old volume IX.           Correspondence, 1796-1799               #2402 - #2729

Old volume X.            Correspondence, 1800-1804               #2730 - #3062

Old volume XI.           Correspondence, 1804-1810               #3063 - #3380

Old volume XII.         Correspondence, 1810-1816               #3381 - #3723

Old volume XIII.        Correspondence, 1816-1822               #3724 - #4054

Old volume XIV.        Correspondence, 1822-1842               #4055 - #4424

Old volume XV.         Miscellaneous volume 1, 1722-1803

Old volume XVI.        Miscellaneous volume 2, 1762-1824

Old volume XVII.      Miscellaneous volume 3, 1678-1824

Old volume XVIII.     Genealogical and historical collection.


            Around 1950, the collection was removed from these scrapbooks, and a wide variety of other material was integrated into the collection. Item numbers were written in pencil on the items from the historical collection. The whole collection was reorganized circa 1980, and assumed roughly its present form. A rough finding aid was compiled in 1993. Beginning in 1995, the John Nicholas Brown Center for the Study of American Civilization at Brown University, in partnership with the John Carter Brown Library at Brown University and the Rhode Island Historical Society, conducted a two year collaborative project to arrange, describe and catalog records relating to the Brown family of Providence, Rhode Island. The Brown Family Papers Project was made possible by a grant from the National Endowment for the Humanities. This collection was processed as part of that grant.

            A separate collection of Moses Brown papers is in the possession of the Archives of the New England Yearly Meeting of the Society of Friends (the Quakers); it is referred to as the Austin Collection of Moses Brown Papers. This collection is only one linear foot in volume, but contains important material. It relates largely, but not exclusively, to Moses Brown’s involvement in the Society of Friends. A separate inventory and item index is available.



Inventory:


Series 1: Correspondence.

This correspondence is indexed through a card catalog at the repository. Partial indices done in the 19th century can be found in box 12x, folders 4 and 5.


Box 1c, folders 1-26.

1735-1775

Box 2c, folders 27-51.

1776-1781

Box 3c, folders 52-78.

1782-1785

Box 4c, folders 79-103.

1786-1789

Box 5c, folders 104-124.

1790-1792

Box 6c, folders 125-144.

1793-1796

Box 7c. folders 145-169.

1797-1801

Box 8c, folders 170-191.

1802-1809

Box 9c, folders 192-216.

1810-1817

Box 10c, folders 217-242.

1818-1823

Box 11c, folders 243-257.

1824-1836

Box 12c, folders 258-262.

Undated correspondence, alphabetically arranged

Box 12c, folder 263.

Undated correspondence from close family members

Box 12c, folder 264.

Miscellaneous undated notes

Box 12c, folder 265-269.

Undated fragments of documents

Box 1x, 23 folders.

1772-1826, undated (fragile material)

Box 2x, 20 folders.

1761-1797 (oversized material)

Box 3x, 19 folders.

1802-1836 (oversized material)



Series 2: Subject Files.

There is no good item index to these files.


Box 1, folder 1.

Account of after-death experience

Box 1, folder 2.

“Advertisement of a Swindler”, mss. 1798

Box 1, folder 3.

Agricultural Society, Rhode Island, 1800

Box 1, folder 4.

Andrew, John. Arbitration bonds, 1791

Box 1, folder 5-7.

Anti-slavery (3 folders)

Box 4x, folder 1.

Anti-slavery, 1794 and undated (oversized folder)

Box 1, folder 8.

Association of Freedmen, Rhode Island, 1867 and undated

Box 1, folder 10.

Baptist Church, 1768, 1769 and undated notes by MB

Box 1, folder 11.

Bible Society, Rhode Island, 1814

Box 1, folder 12.

Bills and receipts, for street paving, 1785

Box 1, folder 13-19.

Bills and receipts, 1742, 1760-1836 (7 folders)

Box 4x, folders 2-15.

Bills and receipts, 1764-1824 (14 oversized folders)

Box 1, folder 20.

Bleaching Process, mss. undated

Box 1, folder 21.

Brown, Hope; and Mary Vanderlight Estates, 1773-1794

Box 1, folder 22.

Brown, John. Letter regarding his capture, 1775

Box 1, folder 23.

Brown, Mary. Agreements, 1766-1781

Box 4x, folder 16.

Brown, Moses. Marriage certificate to Phebe Lockwood, 1799

Box 1, folder 25.

Brown, Moses. Estate and property, 1776-1836

Box 4x, folder 17

Brown, Moses. Estate and property, 1830-1836 (oversized)

Box 1, folder 26.

Brown, Obadiah. Estate, 1762-1767 (uncle of MB)

Box 4x, folder 18.

Brown, Obadiah. Estate account, 1766 (Uncle of MB)

Box 1, folder 27.

Brown, Obadiah. Estate, 1823 (son of MB)

Box 1, folder 28.

Butts, Hugh. Estate, 1798-1800

Box 2, folder 29.

Census tallies, Rhode Island, for 1730, 1748 and 1755

Box 2, folder 30-50.

Central Bridge Company. Accounts, 1790-1831 (21 folders)

Box 5x, folder 1.

Central Bridge Company. Oversized documents, 1804-1815

Box 2, folder 51.

Central Bridge Company. Folios found loose in MB’s ledger, 1831-1835

Box 2, folder 52.

Central Bridge Company. Bank book, 1805

Box 2, folder 53.

Central Bridge Company. Day book, 1801-1803

Box 3, folder 54.

Chemistry/Medicine/Physics, 1801-1803 and undated

Box 3, folder 55.

College (later Brown University), 1769-1783

Box 5x, folder 2.

College, oversized items, 1769-1773.

Box 3, folder 56.

Commerce and finance, 1750, 1808 and undated

Box 3, folder 57.

Comstock, George. Subscription to send him to the Asylum for the Deaf and Dumb in Hartford, CT, 1817-1819

Box 3, folder 58.

Cranston voters, 1807

Box 3, folder 59.

Currency, 1731-1780 and undated

Box 5x, folder 3.

Currency, 1781(oversized)

Box 3, folder 60-61.

Dexter, Edward vs. John Harris - Court Case, 1804-1816 (2 folders)

Box 3, folder 62.

Diary. Journal of voyage to Philadelphia, 1760

Box 3, folder 63.

Diary. Account of journey to distribute donations, December 1775

Box 3, folder 64.

Diary. Entry of 96th birthday, 1834

Box 3, folder 65.

Dreams of Moses Brown 1836, and Sam Smith, 1787

Box 3, folder 66.

Duel, fought on Moses Brown’s land, 1806

Box 3, folder 67.

“Dullness of Business and Scarcity of Money” , ms.

Box 3, folder 68.

Elections, Rhode Island, 1758-1777, 1808-1812

Box 5x, folder 4.

Elections, Rhode Island, 1764, 1808

Box 3, folder 69.

Electrical experiments (formerly in Chemistry / Medicine / Physics folder)

Box 3, folder 70.

Fire of 1801, Providence

Box 3, folder 71.

First Rhode Island Infantry Regiment, 1780

Box 3, folder 72.

Fothergill, Samuel. Eulogy, 1775

Box 3, folder 73-76.

Friends (Quakers) (4 folders), 1707-1849

Box 5x, folder 5.

Friends (Quakers). Accounts with Richard Partridge, 1723.

Box 3, folder 77.

Genealogical notes of various families all undated


Bailey; Samuel and Maria Brown; Smith and Lydia Brown; Mordecai Ellis; Joseph and Sylvester Joslyn; Little family; Lockwood family; Otis family; Rogers family and others.

Box 3, folder 78.

General Assembly, Rhode Island, 1741-1812

Box 3, folder 79.

Governors of Rhode Island and their religions, 1647-1813 (list)

Box 3, folder 80.

Hill, David, 1797

Box 3, folder 81.

History, Rhode Island

Box 3, folder 82.

Hopkins, Governor Stephen, 1785, 1819

Box 3, folder 83.

Iron manufacturers, fragment of a letter

Box 3, folder 84.

Jenkins, Anna Almy, Estate, 1826-1854

Box 3, folder 85.

Judgments, 1773-74, 1834

Box 3, folder 86.

Lockwood, Benoni. Estate, 1812-1816

Box 5x, folder 6.

Lockwood, Benoni. Estate plat, undated.

Box 3, folder 87.

Meteorology, 1798-1821

Box 3, folder 88-89.

Morris, William, Estate, 1786-1810 (2 folders)

Box 3, folder 90.

Munro, Bennet, lease of farm in Norwich, Connecticut, 1780s

Box 3, folder 91.

Nantucket, 1769-1832

Box 3, folder 92.

Newport, 1774, 1779

Box 3, folder 93.

[Newport, Epidemic of 1800] - moved to Yellow Fever, folder 176

Box 3, folder 94.

North Providence, 1765-67

Box 5x, folder 7.

North Providence. Petition, 1767.

Box 4, folder 95.

“On the Change from Old to New Stile [Calendar]” mss.

Box 4, folder 96.

Pawtuxet River Dam

Box 4, folder 97-98.

Philosophy and religion (2 folders)

Box 5x, folder 8.

Philosophy and religion. "A Chronological Table of Jacob..."

Box 4, folder 99.

Pocket memo book, 1761-1769

Box 4, folder 100.

Property records. Plats and lot descriptions, places unidentified

Box 5x, folder 9.

Property records. Plats and lot descriptions, places unidentified

Box 4, folder 101.

Property records. Connecticut, 1775-1787

Box 5x, folder 10.

Property records. Connecticut. 19 items, glued together

Box 4, folder 102.

Property records. Adams, Massachusetts, 1784,1786

Box 4, folder 103.

Property records. Attleboro, Massachusetts, 1812-1821

Box 4, folder 104.

Property records. Dudley, Massachusetts, 1816

Box 4, folder 105-107.

 Property records. Rehoboth, Massachusetts, 1721-1817 (3 fol.)

Box 5x, folder 11-12.

Property records. Rehoboth, Massachusetts. Oversized

Box 4, folder 108.

Property records. Seekonk, Massachusetts, 1802-1821

Box 5x, folder 13.

Property records. Seekonk, Massachusetts. Oversized

Box 4, folder 109.

Property records. Taunton, Massachusetts, 1775

Box 4, folder 110.

Property records. Worcester County, Massachusetts, 1776, 1810

Box 5x, folder 14.

Property records. Kent County, Rhode Island, 1776, 1792

Box 4, folder 112.

Property records. Newport County, 1775, 1814

Box 5x, folder 15.

Property records. Newport County. Oversized

Box 4, folder 113.

Property records. Pawtucket, Rhode Island, 1761, 1797

Box 5x, folder 16.

Property records. Pawtucket, R.I. Oversized

Box 4, folder 114-120.

Property records. Providence, Rhode Island, 1705-1835 (7 folders)

Box 6x, folder 1-2.

Property records. Providence, 1727-1835. Oversized

Box 5, folder 121.

Property records. Providence, “Old Grist Mill Uptown”

Box 5, folder 122.

Property records. Providence, Angell vs. Clemence, 1748-1751, 1773

Box 5, folder 123.

Property records. Warwick, Rhode Island, 1810, 1818

Box 5, folder 124.

Property records. Vermont, 1791-1795

Box 5, folder 125.

Providence. Fire prevention, 1801-1821

Box 5, folder 126.

Providence. Epidemic diseases, 1723-1794

Box 5, folder 127.

Providence. History of “Manufactures”

Box 5, folder 128.

Providence. History, general, 1819-1836 and undated

Box 5, folder 129.

Providence. Roads, 1748-1837

Box 5, folder 130.

Providence. Taxes, 1650-1828

Box 6x, folder 3.

Providence. Taxes, 1764 and 1818

Box 5, folder 131.

Providence. Town meeting, council records, 1642 (copy), 1709-1824

Box 5, folder 132.

Providence Union Guards, 1814

Box 5, folder 133.

Providence Bank, 1798-1814

Box 5, folder 134.

Providence Fossil Coal Company

Box 5, folder 135.

Providence. School houses, 1767-1819

Box 5, folder 136-143.

Recipes, medicinal (8 folders)

Box 5, folder 144.

"Representation to the Lords of Trade", 1731

Box 5, folder 145.

Rehoboth. Minutes copied from the town record, 1653-1726

Box 5, folder 146.

Religious history

Box 5, folder 147.

Republican Party, 1831

Box 5, folder 148.

Rhode Island/Connecticut boundary, 1720, 1728

Box 5, folder 149.

River Machine Company

Box 5, folder 150.

Rogers, George. 1832

Box 6, folder 151.

Salisbury, Experience. Estate inventory, 1739

Box 6, folder 152.

Ship’s papers, various, 1737-1791

Box 6x, folder 4.

Ship's papers, various, 1758, 1772, 1810

Box 6, folder 153.

Ships - Privateers and prizes, 1788 and undated

Box 6x, folder 5.

Ships - Privateers and prizes, c.1784-1788

Box 6, folder 154.

Slater, James. Letter, 1790

Box 6, folder 155.

Smithfield. Grand Committee on Safety, 1775

Box 6, folder 156.

Smithfield Turnpike Corporation, shares in, 1825

Box 6, folder 157.

Spermaceti manufacture, 1769-1813

Box 6, folder 158.

Stamp Act

Box 6x, folder 6.

“State of Trade of this Colony” (1764 mss.)

Box 6, folder 160.

Sugar Act, mss.

Box 6, folder 161.

Taxes and Treasury, Rhode Island, 1763-1798

Box 6x, folder 7.

Tillinghast, Lydia. Estate, 1822-1823


See also Series 4, MB’s Day Book, 1822-1836

Box 6, folder 163.

Tockwotton Ferry. Lease, 1784

Box 6, folder 164.

United States government. Loans to, 1780-1781

Box 6, folder 165.

Walker, William. Estate 1745-46

Box 6, folder 166.

Wanton, Edward. 1687

Box 6, folder 167.

Wilkinson, Smith. 1834, 1837

Box 6, folder 168.

Williams, Roger. Notes written by MB

Box 6, folder 169.

Yearly Meeting School (later renamed Moses Brown School)

Box 6, folder 170.

Yellow fever, notes 1786, 1797 and undated

Box 6, folder 171.

Yellow fever, notes taken on readings, undated

Box 6, folder 172.

Yellow fever in Rhode Island, 1797 and undated

Box 6, folder 173.

Yellow fever in Newport, Bristol and Warren,1796, 1800 and undated

Box 6, folder 174-175.

Yellow fever. Providence, 1723-1800 (2 folders)

Box 6, folder 176.

Yellow fever. Providence, 1800

Box 6, folder 177.

Yellow fever. Providence “An Investigation of the Rise and Progress...”

Box 6, folder 178.

Yellow fever. Providence, 1797, and Nantucket, 1763-64

Box 6, folder 179.

Yellow fever. "An Account of the Malignant Remitting Billious or Yellow Fever in Providence from 1791 to 1797 Inclusive”, volume



Series 3: Genealogical and Historical Collection.

            These are papers that were collected by Moses Brown and they are divided into two subseries. Subseries 1 consists of documents that were indexed in the 1880s and the original listing can be found in Box 12x, folders 1-2. Subseries 2 is documents that were not indexed in the 1880s. An item level listing of all the materials in both subseries is provided below.


Series 3, Subseries 1

            These materials were indexed in 1887 and assigned document numbers. The item index and calendar created in 1887 can be found in Box 12x, folders 1-2. For those with old citations referring to “document” or “red” numbers the following listing has been provided to facilitate research. An item level listing of the documents follows.


Box 7, folder 1.

Copies of descriptions of the documents in the folders, previously glued to the front of each folder, by item number and “Red Number”.

 

Box 7, folder 2.

Documents 1a-4i

(Red Nos. 1-8)

Box 7, folder 3.

Documents 5a-8b

(Red Nos. 9-19)

Box 7, folder 4.

Documents 9a-13a

(Red Nos. 20-30)

Box 7, folder 5.

Documents 14a-19a

(Red. No. 31-41)

Box 7, folder 6.

Documents 20a-26b

(Red Nos. 41-50)

Box 7, folder 7.

Documents 27a-32b

(Red Nos. 51-61)

Box 7, folder 8.

Documents 33a-38b

(Red Nos. 62-70)

Box 7, folder 9.

Documents 39a-45b

(Red Nos. 71-80)

Box 7, folder 10.

Documents 46a-49d

(Red Nos. 81-91)

Box 7, folder 11.

Documents 50a-57g

(Red Nos. 92-101)

Box 7, folder 12.

Documents 58a-66b

(Red Nos. 102-112)

Box 7, folder 13.

Documents 67a-70f

(Red Nos. 113-122)

Box 7, folder 14.

Documents 71a-77c

(Red Nos. 123-131)

Box 7, folder 15.

Documents 78a-82c

(Red Nos. 132-142)

Box 7, folder 16.

Documents 83a-85c

(Red Nos. 143-152)

Box 7, folder 17.

Documents 86a-88b

(Red Nos. 153-163)

Box 7, folder 18.

Documents 88c-90b

(Red Nos. 164-171)

Box 7, folder 19.

Documents 91a-94b

(Red Nos. 172-182)

Box 7, folder 20.

Documents 95a-98c

(Red Nos.183-191)

Box 7, folder 21.

Documents 99a-102a

(Red Nos. 192-206)

Box 7, folder 22.

Documents 103a-108b

(Red Nos. 207-212)

Box 7, folder 23.

Documents 109a-112a

(Red Nos. 213-221)

Box 7, folder 24.

Documents 113a-120a

(Red Nos. 222-230)

Box 7, folder 25.

Documents 121a- 124d

(Red Nos. 231-236)

Box 7, folder 26.

Documents 125a-130d

(Red Nos. 237-242)

Box 7, folder 27.

Documents 131a-135d

(Red Nos. 243-248)

Box 7, folder 28.

Documents 136a-140b

(Red Nos. 249-300)

Box 7x, folders 1-10.

Oversized documents from box 7.

 


Series 3, Subseries 1

Listing of the items


Box 7, folder 1.

Copies of descriptions of the documents in the folders, previously glued to the front of each folder, by item number and “Red Number”.

Box 7, folder 2.

List of the Inhabitants of Salem Mass -- some of whom were the early settlers of Providence, 25th 10th m., 1637

Box 7, folder 2.

Death records of Capt. James Carder and Malachy Roades, 1714

Box 7, folder 2.

Copy of Epitaphs on ten ancient grave stones in Bristol for R. Smith, Sarah Walley, Rachel Waldron, Reverend Mr. John Sparhawk, William Throope, Elizabeth Gallap, Margaret Webb, Elisabeth Bosworth, JohnCary, Sarah Burges, 1692-1721

Box 7, folder 2.

Memorial to Obadiah Brown, 1762

Box 7, folder 2.

Pawtucket (Petuxet) Purchasers. Names of men who settled Providence.

Box 7, folder 2.

Bill of Mortality. Account of the people that died in Providence from July 8th 1723 to (October)

Box 7, folder 2.

Friends Records -- Extracts from the records for various families collected by Stephen Gould - Newport, 2m. 1814

Box 7, folder 2.

Historical & Biographical notes from various sources taken by Moses Brown

Box 7, folder 2.

Genealogy of part of the Angell family, undated

Box 7, folder 3.

Genealogy of the Angell Family written by Moses Brown spanning 1636-1715, undated

Box 7, folder 3.

John Angel's declaration regarding land offered to him by Ann Harris, signed by Richard Waterman, Junior, May 8, 1713

Box 7, folder 3.

Brown, Moses, Affirmation relative to the truth of the foregoing statement regarding the Angell family, Rhode Island Dist. Jan'y 19, 1820

Box 7, folder 3.

Arnold, William, who came into RI in or before 1638. Genealogy of family

Box 7, folder 3.

Genealogical trees and descriptions of William Arnold family, undated

Box 7, folder 3.

Copy of gravestone for Stephen Arnold, Aged 71, died Nov. 15, 1699 Copy of gravestone for Sarah Arnold, aged 84, died April 15, 1713

Box 7, folder 3.

Copy of gravestone for Sarah Bowen died March 17, 1800, aged 58

Box 7, folder 4.

Copy of gravestone of Roger Baster [Bester], died April 23, 1687 One of the 1st beginners of a church of christ of the 7th day sabbath

Box 7, folder 4.

Brown, Chad and wife Elizabeth -- names of their children, undated

Box 7, folder 4.

Statement of Elder James Brown regarding the settling of Providence as copied by Moses Brown for his cousin Elisha Brown, 30th, 9th mo. 1822

Box 7, folder 4.

Chad Brown and sons genealogy written by Moses Brown, undated

Box 7, folder 4.

Brown, Esek. 2 listings of the births of his children. One listing is written on the back of a sheet of paper with calligraphy practice done by Samuel Brown, 1783

Box 7, folder 4.

Brown, Elisha and Huldah--descendants by Thomas Brown, Glocester, Oct. 1, 1823

Box 7, folder 4.

Brown and Harris family marriages; reference to Daniel Brown deed, 1696

Box 7, folder 4.

Letter from Ezer Winsor in Laurens [Lawrence, NY] to Thomas Brown in Glocester, Providence County and forwarded to Moses Brown, regarding number of descendants of Andrew Brown, 7/13/1823

Box 7, folder 4.

Letter from Elisha Smith in Norwich, Chenango Co., NY to Moses Brown, concerning the Smith family in NY and descendants of Andrew Brown, June 21, 1823

Box 7, folder 4.

Death of Gov. William Coddington, one of the first planters of the Island of RI died 6th day, 9th mo. 1678. true copy from the Friends Rhode Island Monthly Meeting.

Box 7, folder 5.

Copy of a letter from Theodore Foster, Foster, RI to Barzillai Cranston, Providence, RI, Oct 16, 1822 concerning history of Cranston family

Box 7, folder 5.

Transcription of a certificate of genealogy and coat of arms for Samuel Cranston prepared by Alexander Areskine, Lyon of Cambo, Scotland, June 29,1724; [original of this certificate is located in the Samuel Cranston Papers MSS 9001-C] Transcriptions of other documents relating to the Cranston family in Scotland.

Box 7, folder 5.

Genealogy of the Dexter Family copied by William R. Staples from the original manuscript by William Arnold Whipple, presented Oct. 2, 1829? or 1849?

Box 7, folder 5.

Genealogy of the family of Major John Dexter, 2 undated sheets

Box 7, folder 5.

Death of Penelope Darling daughter of Samuel & Penelope, Aug 25, 1742; Death of Penelope Darling , wife of Samuel, July 10, 1759. True copies from the Town Records of Bellingham, [MA?]

Box 7, folder 5.

Deposition taken Nov. 10, 1784 of Timothy Walker and John Joles both of Rehoboth, County of Bristol, Commonwealth of Massachusetts, regarding lawful birth of Nathanial Butterworth to be used in case of Job Sweeting versus Silvanus Sayles.

Box 7, folder 5.

Fenner,Capt. Arthur record of his marriage and family spanning 1623-1761 on 3 slips of paper

Box 7, folder 5.

Fenner, John. Family genealogy spanning 1704-1823, undated

Box 7, folder 6.

Folger, Peter--grandchildren and great grandchildren, undated

Box 7, folder 6.

History of John Green and John Green Junior in Rhode Island spanning 1638-1705, written by Moses Brown, undated.

Box 7, folder 6.

Harris, Thomas, brother to William, Genealogical chart of his descendants spanning 1638-1812

Box 7, folder 6.

Certificate written for Phillip Crapo by Moses Brown on the 17th day, 5th month, 1830 regarding the genealogy and land ownership of William Harris who came to Providence in 1636.

Box 7, folder 6.

Harris, William, genealogy of his family by Moses Brown, undated

Box 7, folder 6.

Holden, Randal, genealogy written by Moses Brown, undated

Box 7, folder 6.

Hopkins, Gov. Stephen register of his family and a poem about the death of his son Silvanus copied from Hopkins original manuscript by John Howland on June 16, 1833

Box 7, folder 6.

Supplementary notes on Gov. Stephen Hopkins family by Moses Brown n.d.

Box 7, folder 7.

Hunt, Ephraim, an inhabitant of Providence as early as 1644 was probably brother to Peter Hunt; listing of Peter Hunt’s children, this note written by Moses Brown 28th 3m. 1805.

Box 7, folder 7.

Account of Hussey family on Nantucket written by Moses Brown for Mercy Hussey, 4th of 1st month, 1831. See (MB's) Letter, Prov. 28th 3m. 1805

Box 7, folder 7.

Jenckes, Joseph Esq. and Mistree Alice Dexter, widow, were joined in marriage Feb. 2, 1726/7. Certified to by Richard Browne, Justice of the Peace

Box 7, folder 7.

Account of the Jacob Motts written by Moses Brown showing that they were Quakers, undated.

Box 7, folder 7.

Account of the Mott family genealogy written by Moses Brown, undated

Box 7, folder 7.

Account of Mott family with additions by Moses Brown, undated

Box 7, folder 7.

Family of Richard and Hannah Olney, births and marriages spanning 1743-1776

Box 7, folder 7.

Olney, Samuel, son of Richard Olney Jr. - record of his birth and marriage, was impressed on the Schooner Haddock, Port Royal, Jamaica. Protection sent by Col. Jeremiah Olney. Note written by Moses Brown circa 1812

Box 7, folder 7.

Richardson [Rithardson] family. Several births records, 1674 - 1688

Box 7, folder 7.

Sayles, John and Elizabeth birth records of children. She died Nov. 2, 1699

Box 7, folder 8.

Some account of Richard Scott written by Moses Brown for John Howland, 2d, 3d mo. 1831.

Box 7, folder 8.

Scott, Katherine, maiden name Marbury, wife of Richard, visited some of the Friends in Boston, was imprisoned and whipped in 1657; their daughters Patience and Mary also imprisoned, 1659.

Box 7, folder 8.

Smith, Benjamin & Lydia his wife, who was the Daughter of Andrew Brown. Names and total number of descendants as transmitted to Moses Brown by Elisha Smith of Chenango County, NY, Oct. 3, 1823.

Box 7, folder 8.

Tillinghast, Pardon, account of the ancestor of the family in Rhode Island

Box 7, folder 8.

Tillinghast and Powers family history purchasers of 25 acres of land in Providence, May 19, 1755

Box 7, folder 9.

Listing of the children of Phillip Tillinghast, the son of Pardon who was the first comer, undated, children's birth dates 1692-1717

Box 7, folder 9.

Brown, Richard, Justice of the Peace certifies the marriage of Daniel Greene and Sarah Tillinghast – Nov. 16, 1732

Box 7, folder 9.

Tillinghast family records copied by Moses Brown from Lydia Tillinghast Bible describing dates and children of Jonathan, Joseph, Lydia, and Sarah Tillinghast, undated copy, range of dates 1698-1787

Box 7, folder 9.

Pardon Tillinghast and Thomas Clement receive a gift from the town of Providence of 25 acres of land dated 19th, 11month 1645 and Clement Thomas took 5 acres of meadow on the south side of the Wanasquatucket River. Copy made by Nicholas Tillinghast from the town records in 1755.

Box 7, folder 9.

History of Pardon Tillinghast, who came to Providence and received a quarter share of Land, 19th 11m. 1645, and his children, written by Moses Brown, undated.

Box 7, folder 9.

Tillinghast, Pardon, wills to the Six Principle Baptist his meeting house and lot, April 14, 1711. A copy of extracts from the deed made by Moses Brown

Box 7, folder 9.

Waterman, Richard, one of the companions of Roger Williams. Someaccount of his descendants on three sheets

Box 7, folder 9.

An account of the life and descendants of Richard Waterman as written byMoses Brown for Sarah Jenkins, 6th month, 1831

Box 7, folder 10.

Waterman, Hannah of Warwick, a record of many of her family written by her starting Jan. 14, 1770 and ending 1808

Box 7, folder 10.

Certificate of the marriage of Resolved Waterman to Lydia Mathuson [sic] by Richard Browne, Sept. 20, 1722

Box 7, folder 10.

Weston, Francis, was Grandfather to Col. Nicholas Power

Box 7, folder 10.

Whipple family in Providence 2 accounts of the family written by Moses Brown, one of them undated and the other one dated 21st, 4th month, 1836

Box 7, folder 10.

Accounts of John Whipple family on 5 sheets written by Moses Brown

Box 7, folder 11.

Whipple family histories on 2 sheets written by Moses Brown, undated

Box 7, folder 11.

Wilkinson, Lawrence, the first that came over, is said to have married on board the ship during his voyage. History of the family by Moses Brown, undated

Box 7, folder 11.

Wilkinson, William genealogy and history written by Moses Brown, n.d.

Box 7, folder 11.

Notes by Moses Brown on the published religious debate between William Wilkinson, Joseph Jenkes, and John Hammitt, 1719-1727. Also notes on the activities of the Friends Meeting in Rhode Island, 1709-1776

Box 7, folder 11.

Tombstones in Roger Williams Park Burial Ground, copied from

Box 7, folder 11.

Harris, William, letter to Capt. Deane Nov. 14, 1666 with an account of the conduct of Roger Williams toward William Harris, copy made 1800

Box 7, folder 11.

Materials towards the History of Friends in New England taken from the Minutes of the Yearly Meeting records, 1683-1760 (original and a copy)

Box 7, folder 11.

Angell, Thomas, account of his family by Moses Brown in the 83 year of his age, 1821

Box 7, folder 11.

A Plain Scriptural Description of Jesus Christ as being the only begotten son of God and also the Son of Man, Newport, printed by J. Franklin, 1754, a manuscript copy written by Joseph Tillinghast, John Hammitt and Joseph Tillinghast, Jr. with annotations by Moses Brown

Box 7, folder 12.

MacSparen, James Dr., letter to Stephen Hopkins, Narragansett, June 16, 1749 original

Box 7, folder 12.

Lippitt, Col. Christopher. Autobiography written by him, Cranston, Sept., 1822 in response to an advertisement in the Providence American in Sept. 1822 by the Rhode Island Historical Society for information about the history and geography of the state.

Box 7, folder 12.

Letter to Moses Brown from Tristam Burgess, Jan. 12, 1836 requesting information about the maritime and naval history of RI.

Box 7, folder 12.

Letter from Moses Brown to Tristam Burgess, Providence, 12th 1st. 1836 in reply to Burgess request for information about the maritime and naval history of RI.

Box 7, folder 12.

Brown, Moses - his affirmation offered before Judge David Howell as to what he knew of the family of Thomas Angell, Jan. 19, 1820

Box 7, folder 12.

Rivers, Thomas - Testimony relative to Judge Howell, Jan. 19, 1820

Box 7, folder 12.

Original draft to the above affirmation, Jan. 19, 1820

Box 7, folder 12.

To the Magistrates and householders of Providence, Portsmouth, Newport and Warwick

Box 7, folder 12.

Call the free inhabitants to a meeting on March 15, 1652 to discuss the foundation of the government, dated March 2, 1652 signed by William Baulston, Nicholas Easton, William Field[?] and one other that is illegible

Box 7, folder 12.

Greene, John, Town Clerk of Warwick calls a meeting, March 22, 1652

Box 7, folder 12.

Deputies of the Town of Warwick signed by John Browne and John Greene to the deputies of Providence, dated April 16, 1653 and April 20, 1653

Box 7, folder 12.

Greene, John, letter from Warwick, May 28, 1653

Box 7, folder 12.

Easton, Nicholas & Randall Houlden, to the Head Warden of Providence,Newport, Aug 9, 1653

Box 7, folder 13.

Williams, Roger, President and his Assistants call a Court of Delegates to meet at Newport. Portsmouth 2, 9, 1654 signed by Roger Williams, Benedict Arnold, Randall Houlden, John [?] and one other illegible

Box 7, folder 13.

Easton, Nicholas to Thomas Olney, undated [circa 1650]

Box 7, folder 13.

Browne, John, testimony before Arthur Fenner on March 20, 1661 and Shadrach Manton testimony before Arthur Fenner on March 24, 1661

Box 7, folder 13.

Manton, Shadrach, Town clerk being absent on a voyage. Town delivers the Records into the hands of the Town Council, January 3, 1699 signed by William Carpenter, William [?], Thomas Olney, Jr., Thomas Olney, Sr., John [?] and one other illegible

Box 7, folder 13.

Winsor, Samuel, testimony in case of William Turpin and Edward Hawkings, Jr. for playing cards as witnessed by Richard Brown, Justice of the Peace, Feb. 16, 1712/13

Box 7, folder 13.

List of 51 names of persons supposed to be Proprietors of Lots

Box 7, folder 13.

List of Governors of the state from 1663-1715, printed

Box 7, folder 13.

Journal of the Platt of the Town street, 1708

Box 7, folder 13.

Copy of above

Box 7, folder 14.

Plat of 51 lots of land to the first purchasers

Box 7, folder 14.

Plat of Providence 1707, laid out and surveyed by William Hopkins, 1707

Box 7, folder 14.

Plat - Snail Hill by Gov. Hopkins, (1897)

Box 7, folder 14.

Wilkinson, William, reminiscences copied by Dr. Usher Parsons, 1770

Box 7, folder 14.

Cranston, Maj. John Esq. The Grave of recently discovered died March 12th 1680, age 55 description presented to the RIHS by George K. Cranston, Jan 5, 1883

Box 7, folder 14.

Dwellings houses in the compact part of the Town of Providence, 1765

Box 7, folder 14.

Account of the division of the land within the seven mile line. May 1705 to April 1742, signed by Richard Browne on March 31,1746

Box 7, folder 14.

Voted and resolved the late division of the Town was against the wishes of the inhabitants, Nov. 25, 1765

Box 7, folder 14.

Also voted that a copy be delivered to the Deputies of the Town. Nov. 25, 1765

Box 7, folder 14.

Receipt from Samuel Byles, April 20,1760

Box 7, folder 15.

Nicholas Power. Some account of by Moses Brown, 31st 5th m. 1832

Box 7, folder 15.

Broadside - Stoughton’s Elixir, 1812

Box 7, folder 15.

Note from John Carter to Samuel Nightingale, Feb. 4, 1773 requesting payment for printing convention sermon

Box 7, folder 15.

Note from William Jencks and Samuel Bagley to Hon. Richard Fenner and Edward Arnold, Sep. 17, 1744 regarding value of Jencks land

Box 7, folder 15.

Copy of memorandum made on inside cover of a book published in 1774 regarding the death of people in the Mann, Arnold and Comstock families and also dates of natural events, 1764-1830

Box 7, folder 15.

Abstract from original plat of head lots adjoining the State of Connecticut in the original purchase of Providence, as copied by George Olney, Proprietory Clerk, May 13, 1823

Box 7, folder 15.

Note by Moses Brown regarding Justice R. Brown helping to fund the Baptist Meeting House in 1726 by giving 6 pounds to Thomas Olney.

Box 7, folder 15.

Receipt by Brown, Benson & Ives for money received from Moses Brown for sale of lot for parsonage house on Angell Street, Aug 17, 1792

Box 7, folder 15.

Inscription on wrapper that encompassed papers regarding the Angell family and preserved by Moses Brown and 1817 [documents numbered 140-220 were part of the set]

Box 7, folder 15.

The will of Thomas Angell recorded Aug 15, 1711, dated Sep 18, 1694

Box 7, folder 15.

Will of Alice Angell, Jan 15, 1694/5 and records Aug 18, 1711

Box 7, folder 15.

Deed dated Feb. 2, 1673 to William Hawkings from Richard Waterman for parcel of land

Box 7, folder 16.

Inventory of goods, cattle and chattels of James Angell, deceased Mar 17, 1710/11

Box 7, folder 16.

Letter of Administration to Abigaill Angell (Widow) from Town Council dated Mar 31, 1711

Box 7, folder 16.

Quit Claim Deed - James Angell, Dec. 1, 1715

Box 7, folder 16.

Abigail Angel’s Deed from her son James Angell, Sept. 9, 1718

Box 7, folder 16.

Deed from Shadrach Manton to William Edmonds, Feb. 28, 1710

Box 7, folder 16.

Copies made in 1755 by town clerk Nicholas Tillinghast showing land evidences for land owned by Thomas Clement in 1648 and 1670

Box 7, folder 16.

Document signed by Peleg Williams in regards to purchase of land from John Angel, May 20, 1714

Box 7, folder 16.

Copy of Deed from Daniel Field to William Edmunds, Oct 17, 1715

Box 7, folder 16.

Copy of deed from Tolleration Harris and Sarah Harris to Reverend Henry Harris, June 23, 1727

Box 7, folder 16.

Power of Attorney from the Executors (Sarah Harris, Benjamin Pemberton, Francis Brinley, Job Lewis) of the estate of Reverend Henry Harris to John Angel, 1729

Box 7, folder 17.

Lease between John Angell, Esq. And Job Potter, Feb. 19, 1745

Box 7, folder 17.

Deed - Sherriff Allin Brown sold at public vendue to Joseph Smith (the highest bidder) land which William Proud gained in payment for a debt owed to him by Isaac Annis, deceased. Dated Nov 17, 1758

Box 7, folder 17.

Deed from William Wise to Nehemiah Ward, Aug 9, 1759

Box 7, folder 17.

Comfort Peck inventory recorded May 30, 1759

Box 7, folder 17.

Inventory of personal estate of David Lawrence, July 11, 1760

Box 7, folder 17.

Inventory of John Coe’s estate, recorded April 8, 1761

Box 7, folder 17.

Richard Weeks - Deed from James Bucklen and Mary Bucklen, Jan 8, 1761

Box 7, folder 17.

Assignment of Phinehas Brown as administrator for the estate of Penelope Gorton, April 17, 1761

Box 7, folder 17.

Will of Peter Bateman, March 31, 1760

Box 7, folder 17.

Assignment of Ephriam Bowen as administrator of the estate of Jane Fennecy, Sept. 29, 1761

Box 7, folder 17.

Deed of Samuel Wall to Benajah Billing, Feb. 16, 1762

Box 7, folder 18.

Deed of John Potter and Robert Potter and their wives Elizabeth Potter and Miriam Potter to Samuel Potter, Aug 24, 1761

Box 7, folder 18.

Letters of administration on the Fortin Wiate estate, Grindall Rawson assigned as administrator, Jan 18, 1762

Box 7, folder 18.

Estate inventory of Fortin Wiate, a free Negro man, approved by the Town Council March 8, 1762

Box 7, folder 18.

Deed of Ezekiel Woodward to Jacob Woodward, April 13, 1762

Box 7, folder 18.

Deed of Obadiah Sprague and Simeon Thayer to James Angell a small slip of land to improve the public street or gangway between their dwelling houses, Sept 16, 1762

Box 7, folder 18.

Deed of John Whipple to Enoch Hunt (a perruke maker) Jan. 18, 1763

Box 7, folder 18.

Deed of John Westcot and Anne Westcot to Daniel Hawkins, Feb. 22, 1763

Box 7, folder 18.

Trial of David Thayer, July 18, 1763

Box 7, folder 19.

Quitclaim deed of Baulston Brayton to Azariah Whipple, Sep 12, 1764

Box 7, folder 19.

William Antram's declaration of bankruptcy and assignment of all his property to his creditors Capt. Benjamin Gorton, Thomas Wickes and James Angell, March 9, 1765

Box 7, folder 19.

Sherriff's Deed (Paul Tew) to Arthur Westcot, Oct. 29, 1765

Box 7, folder 19.

Lydia Wheaton's estate inventory, Jan. 19, 1766

Box 7, folder 19.

Petition of Allin Brown to the General Assembly, May 9, 1766

Box 7, folder 19.

Sherriff's Deed (Paul Tew) to James Mathewson, Oct. 10, 1769

Box 7, folder 19.

Capt. John Whipple (died Oct 6, 1769) estate inventory taken Nov. 14, 1769 and assignment of his son Joseph Whipple as administrator of estate approved on July 24, 1770

Box 7, folder 19.

Sarah Aplin relinquishing her right of Dower to the property of her husband Joseph Aplin, April 6, 1770

Box 7, folder 19.

Deed of Martha Brown to Christopher Williams, March 19, 1772

Box 7, folder 19.

Deed of Field Daly (or Field Dalee) to William Waterman, April 4, 1772

Box 7, folder 19.

Sherriff's Deed (Paul Tew) to Stukely Williams, July 29, 1772

Box 7, folder 20.

Deed of Phebe Ward (widow of Nehemiah Ward) to Joseph Bennet, Sep 28, 1772

Box 7, folder 20.

Second order to remove Betty Hopping from Providence to Attleboro and back to Providence, June - July, 1773

Box 7, folder 20.

Record of Esek Eddy and his wife Mary Perrey and children 1731-1772

Box 7, folder 20.

Records of marriage of Joseph Crawford and Susanna Bernon and births of their children, 1733-1759

Box 7, folder 20.

Record of marriage of Benjamin Cushing to Elizabeth Antram and then to Abigail Richmond, births of their children and deaths, 1734-1769

Box 7, folder 20.

Record of marriage and children of Christopher Whipple and his wife Mary Proud, 1737-1773

Box 7, folder 20.

Births of children of James and Lydia Thurber, 1750-1757

Box 7, folder 20.

Births of children of Levi Smith and his wives Sarah and Susannah, 1753-1764

Box 7, folder 20.

Children and marriages of Benjamin Whipple Junior and his wives Anne and Deborah, 1756-1764

Box 7, folder 21.

Births of D. Branch children, 1756-1767

Box 7, folder 21.

Births of Samuel and Freelove Chace children, 1756-1763

Box 7, folder 21.

Joshua Smith's children, 1759-1761

Box 7, folder 21.

Daniel and Martha Tefft's children, 1759-1767

Box 7, folder 21.

Record of the birth of Edward Spalding 1767 and John Spalding, 1771

Box 7, folder 21.

Marriage certificate for Silvester Jones and Charity Lincon, Nov. 6, 1768

Box 7, folder 21.

Birth of Obadiah Tefft, the son of Daniel and Martha Tefft, Aug 30,1770

Box 7, folder 21.

Marriage certificate for David Hoell and Mary Brown, Sep 30, 1770

Box 7, folder 21.

Marriage certificate for John Field, 3d and Mercy Searl, Oct 28,1770

Box 7, folder 21.

Marriage certificate for Benjamin Clap and Deborah Ellis, April 1774

Box 7, folder 21.

Marriage certificate for Joseph Snow 3d and Sarah Noyce daughter of Jonathan Badger, March 7, 1773

Box 7, folder 21.

Work record of Solomon Ruttenborge for John Angell, 1759

Box 7, folder 21.

Account of William Antram, 1763-1764

Box 7, folder 21.

Draft, Elisha Mowry to James Angell, Aug 29, 1767

Box 7, folder 21.

Account of James Angell with Tillinghast & Holroyd, 1772-1773

Box 7, folder 22.

Account of the estate of Capt. Joseph Olney (deceased) with James Angell and Jonathan Olney, Executors, 1777-1781

Box 7, folder 22.

Account of James Angell to Christopher Olney, 1778-1781

Box 7, folder 22.

Account of James Angell to Christopher Olney, 1778-1779

Box 7, folder 22.

Acknowledgment of money received by Sarah Whipple on behalf of her husband Abraham Whipple from John Angell, April 20, 1779

Box 7, folder 22.

Paper found in ledger known as "John Angel His Book" preserved by Moses Brown. (In regards to commissioned officers in the Government)

Box 7, folder 22.

Letter from Governor John Cranston to the Honorable Josiah Winslow Governor of Plymouth regarding William Harris, Dec 17, 1679 (plus a handwritten copy of this document)

Box 7, folder 23.

Copies of documents by His Excellencie Andros regarding training and pay of militia, Nov. 14, 1687 (plus a handwritten copy)

Box 7, folder 23.

Letter to Capt. Simon Smith from Benjamin Barton, Jan 21, 1707/08 (plus a handwritten copy)

Box 7, folder 23.

The names of Roger Williams, Gregory Dexter and Arthur Fenner written on a piece of paper by someone other than those three men.

Box 7, folder 23.

Autographs of Gregory Dexter and Arthur Fenner, Nov. 1677

Box 7, folder 23.

Autograph of E.A. Holyoke born Aug 12, 1728 and written in Jan. 1829

Box 7, folder 23.

Disposition regarding the jury duty of Esek Hopkins, Oct. 2, 1769

Box 7, folder 23.

List of men who used the Bridge Mashine, n.d.

Box 7, folder 23.

Letter to Almy Brown requesting presence at David Baton's (or Barton) counting room, July 28, 1836

Box 7, folder 23.

Account of the births of John Green 2nd, John Greene 3d, John Whipple, Arthur Fenner, Andrew Edmonds and Samuel Winsor, 1622-1679

Box 7, folder 23.

Title page "Copies presented by Moses Brown - papers relating to Roger Williams and William Harris" [stamped with RIHS stamp] n.d.

Box 7, folder 24.

Copy of the Deed of Rhode Island to William Coddington and his friends from the Natives, the 24th of 1st mo. called March 1637 and a copy of the memorandum of Osemaguen to William Coddington dated 6th of 5th month 1638. Both copied by William J. Harris 21st of 7th month 1826 and witnessed by Moses Brown

Box 7, folder 24.

Copies of documents relating to Joshua Verin. Disenfranchisement of Verin 21st of 3 month [1639/40]; confirmation of land rights to the first settlers of Providence 10th of 4th month [1640]; Joshua Verin letter to the Town of Providence, Nov. 21, 1650; and the Town’s answer, April 27, 1651

Box 7, folder 24.

Copy of Roger Williams warrant to arrest William Harris, 12-1-1656/1657

Box 7, folder 24.

Three copies of agreement in regard to Pawtuxett signed by Roger Williams, Richard Waterman, Zachary Roades, John Browne, James Aston, William Harris, August 1663

Box 7, folder 24.

Copy of letter from Edmund Calverly to Governor Benedict Arnold, 20th July 1669

Box 7, folder 24.

Copy of Roger Williams letter to Capt. Winthrop, July 7, 1675

Box 7, folder 24.

Copy of the application of William and Thomas Harris to administer the estate of their late sister, widow of Thomas Roberts, July 1676

Box 7, folder 24.

John Harvard letter from Long Island to Calverly at Newport in the case of the lands of Massachusetts, August 6, 1677

Box 7, folder 25.

Copy of the plea of Roger Williams to the Assembly of Commissioners in answer to Mr. Harris' plea of 1677 (2 copies)

Box 7, folder 25.

Copy of a letter written by Roger Williams to the Assembly of Commissioners Aug. 25, 1678 regarding the case of Capt. Arthur Fenner and his loss of 22 stacks of hay cause by the actions of the Army in 1675

Box 7, folder 25.

Copies of two letters, one from William Coddington and the other from Richard Scott respecting Roger Williams and his Book against the Quakers, 1677

Box 7, folder 25.

Two copies of the plea to the Court at New Plymouth from William Harris, October 1679

Box 7, folder 25.

Copy of a letter from Pardon Tillinghast, Gregory Dexter, and Aaron Davis to Obadiah Holmes in behalf of the Baptist Church in Providence, July 1681 [the original of this letter is in folder 27]

Box 7, folder 26.

E. Andros, Proclamation of order for Thanksgiving because the Queen is said to be pregnant, 1688 copy

Box 7, folder 26.

Copy of the Committee report on the line between Connecticut and Rhode Island, 1728

Box 7, folder 26.

Copy of an agreement of First Baptist Church in Providence, May 25, 1732

Box 7, folder 26.

Copy of a volunteer subscription to march against the French and Indians who had taken Fort William Henry, August 1757

Box 7, folder 26.

Copy of letter from Moses Brown to James D. Knowles, 17th 6 mo. 1830

Box 7, folder 26.

Letter to Calib Green, Newport from John Brown, Providence, June 4, 1797 [in the John Brown Papers MSS 312]

Box 7, folder 26.

John Brown Memorial to the Providence tax committee, Providence, Oct. 23, 1780 [in the John Brown Papers MSS 312]

Box 7, folder 26.

From letter of Hon. J.C. Greene, Mechanicville, NY in reference to the above John Brown Memorial

Box 7, folder 26.

Newspaper clipping in reference to Calib Green's death [in Caleb Greene Papers]

Box 7, folder 27.

Letter to Obadiah Brown from William Coddington, Newport, Aug. 18, 1752

Box 7, folder 27.

Obadiah (M.) Brown's account with Aza Arnold, 1806-1808

Box 7, folder 27.

Obadiah M. Brown's account with Russell Daggett, March 1808 - Aug 12, 1808

Box 7, folder 27.

Letter to Obadiah (M.) Brown sent care of Almy & Brown from A. L. in Bristol, Aug. 20, 1816

Box 7, folder 27.

Original letter from Hon. Pardon Tillinghast, Gregory Dexter and Aaron Davis to Obediah Holmes in behalf of the Baptist Church in Providence, 1681 and a copy of the letter [additional copy of the letter located in folder 25]

Box 7, folder 27.

James Angel's letter to Moses Brown with his extracts in verse from Samuel Gorton's works, June 12, 1777

Box 7, folder 28.

Account of Thomas L. Halsey to Almy & Brown, 1794-1818 [in oversize box 7]

Box 7, folder 28.

Printed list of wholesale prices of cotton yarn by Almy & Brown, Providence, 1st 8th month 1802

Box 7, folder 28.

Rule and report in the case of Obadiah Sprague vs. Ezra Olney, Providence Superior Court, June term, 1771

Box 7, folder 28.

Table of fees established by the General Assembly of the State of Rhode Island at their Session in January, 1795, Printed at Providence by Carter and Wilkinson, and sold at their Book-Store

Box 7, folder 28.

Handwritten copy of some of the fees charged by the Secretary as found in the Table of fees as noted above, undated

Box 7, folder 28.

Receipt for money received from Samuel Nightingale, Junior for printing the Sermon of Mr. Rowland on Catholicism done by John Carter, Oct. 3, 1772



Series 3, Subseries 2

            The items in this section were not indexed in 1887. An item level listing of them is provided here.

Box 8x, folder 1.

The Other Story Told: Printed statement about scandalous proceedings respecting elections of Senators, n.d.

Box 8x, folder 1.

Plat of Walnut Street Prison, Philadelphia, n.d.

Box 8x, folder 2.

Letter from William Harris to Captain Dean, concerning Roger Williams, 1666, copied by Moses Brown.

Box 8x, folder 3.

Broadside: A Just Reprehension of Cotton Mather, 1709.

Box 8x, folder 4.

Will of Samuel Whipple, 1710


Power of Attorney of Robert Curne, 1736


Estate Proceeding, estate of James Browne, Obadiah Brown and the executors, James and Joseph Browne, 1736


Power of Attorney, Robert Currie to John Whipple, 1737

Box 8x, folder 5.

Nicholas Power to James Brown Jr.- Bill of Sale of Negro man Cuffy, 1722


Nicholas Power - instructions for Capt. James Brown, Commander of the Four Bachelors to sail to the West Indies, 1722.

Box 8x, folder 6.

Cornelius Salisbury to John Whipple - Receipt for money due to Whipple’s wife from her brother John Heath’s estate, 1722.

Box 8x, folder 6.

Petition to Proprietors of the Common Land of Providence from Joseph Whipple to divide the common lands, 1723.

Box 8x, folder 7.

Power of Attorney, George Payson to Jabez Whipple, 1721

Box 8x, folder 7.

Indenture of William Williams to apprentice for Ephraim Walker, 1773

Box 8x, folder 8.

Account Settlement between Obadiah and James Brown, 1737

Box 8x, folder 8.

Order of the Town Council of Providence to lay a highway through the Common, 1733.

Box 8x, folder 9.

Estate Administration, John Whipple’s estate, 1752.

Box 8x, folder 9.

Power of Attorney from Ezekiel Whipple to John Whipple, 1747

Box 8x, folder 9.

Bill of Sale, Benjamin Crabb to John Beard, a spermaceti candleworks 1755.

Box 8x, folder 9.

Receipt - John Dexter to Joseph Davis for 22.5 days spent framing the New Gaol, 1753

Box 8x, folder 9.

House of Magistrates committee to consider building a new Court House, 1759.

Box 8x, folder 10.

Inventory of John Whipple, 1752.


Petition of Bethiah Whipple, widow of John, to sell real estate to settle debts, 1752.


John Dexter’s Account for building the new Gaol in Providence, 1753.


Deed of land in Connecticut - a committee appointed by the General Assembly to Thomas Peirce, 1754.

Box 8x, folder 11.

Alphabetical List of persons living in Providence, 1763.

Box 8x, folder 11.

Governor Samuel Ward to Sheriff of the County of Newport, regarding his cooperation with the customs inspector Nicholas Lechmore, 1762.

Box 8x, folder 11.

Appointment of a Committee to oppose the revival of the Sugar Act, and unfinished statement on financial hardship which would be caused by the Sugar Act, 1764.

Box 8x, folder 12.

Petition to General Assembly from inhabitants of Providence against the new division of the town, and increased taxes, signed by Moses Brown,1765.

Box 8x, folder 12.

Memorandum of taxes paid by William Potter, 1765.

Box 8x, folder 12.

Votes of Town Meeting, Providence, on Tax Rates, 1765.

Box 8x, folder 12.

Vote of the Upper House of Assembly, dispute over Taxes in Providence, Scituate and Cumberland, 1767.

Box 8x, folder 12.

Proposals of Deputies to General Assembly about Taxes of Providence, Scituate, and Cumberland, 1767.

Box 8x, folder 12.

Announcement of date of Town Meeting by Jabez Whipple, Town Clerk, North Providence, 1767.

Box 8x, folder 12.

Shipping Papers of Jabez Whipple, 1767.

Box 8x, folder 13.

Settled Account between Ephraim Walker and William Chace, 1767.

Box 8x, folder 13.

Certificates of Clear Title to lands in John Warren’s estate, 1775.

Box 8x, folder 13.

Testimony of Daniel Jenckes, on Committee to apportion the Colony Tax, on uneven tax proportions, 1766.

Box 8x, folder 13.

Order to Newport Sheriff to arrest Joseph Wanton and William Wanton for “nonperformance of promises and assumptions” of John Hopkins, 1766.

Box 8x, folder 13.

Town Meeting vote to set aside a place to innoculate against small pox, 1769.

Box 8x, folder 13.

Receipt from Ebenezer Tifany to Joseph Hewes, 1769.

Box 9x, folder 1.

“A Dream Concerning Philadelphia”, testimony at a Quaker Meeting[?], 1793.

Box 9x, folder 2.

Letter of Attorney, Isaac Lawton to Robert Lawton, Jr. 1774,

Box 9x, folder 2.

Indenture, Isaac Lawton to William Almy, 1796.

Box 9x, folder 2.

Mortgage, Job Almy to Isaac Lawton, 1774.

Box 9x, folder 3.

Portage Bill, Brigantine Freelove, 1776.

Box 9x, folder 3.

Charter of Bristol Academy, 1792.

Box 9x, folder 3.

Statement of Thomas Jenkins of Boston in the House of Representatives against men in Nantucket as “aiders and abettors of the enemy” 1779.

Box 9x, folder 3.

Registry of the Sloop Fancy, in Antigua. 1778.

Box 9x, folder 3.

Bill of Sale for cows, Silas Talbot to Benoni Pearce, 1779.

Box 9x, folder 4.

Quitclaim deed[?] of Nicholas Brown, 1780

Box 9x, folder 4.

Invoice, 1780

Box 9x, folder 5.

Accounts of Moses Brown’s farm in Sutton, MA and settlement of the lease on that farm with the tenant Samuel White, 1787-1789.

Box 9x, folder 6.

Indenture for apprenticeship, John Bucklin to Ephraim Walker, 1786.

Box 9x, folder 6.

Printed statement on Crary Balances from Revolutionary War service, 1808.

Box 9x, folder 6.

Bond and covenant between Moses Brown and Benjamin Brown concerning a farm in Kent, 1785.

Box 9x, folder 7.

Town Meeting - Proposal by Moses Brown to repair the road from Providence to his house, for a reduction in his taxes annually. The town voted for the proposal, 1809.

Box 9x, folder 7.

Printed statement supporting election of candidates of the Friends of Peace, 1812.

Box 9x, folder 7.

Handbill on Baltimore Riot, 1812.

Box 9x, folder 7.

Printed circular supporting DeWitt Clinton for President, 1812.

Box 9x, folder 8.

Fire Insurance policy for John Horton, 1830, and Charter of the Providence Mutual Fire Insurance Company, 1821.

Box 9x, folder 8.

Printed list of vessels in Port of Providence, 1824.

Box 9x, folder 8.

Drawing of Brown arms from a silver tankard of Moses Brown, dated 1837, drawn by William J. Harris.

Box 9x, folder 9.

Northern and Eastern Boundaries of Rhode Island, 1771

Box 10x, folder 1.

“Cause of Truth Maintained,” ms. by Job Scott, 1778




Series 4: Bound Volumes.

These volumes are unindexed.


Box 8, folder 1.

Copies of deeds in Pawtucket and Seekonk, 1797-1830, concerning the cotton mills of Almy and Brown. Lower part of pages cut off, evidently after becoming wet. Note: In middle of volume is the draft of a speech or letter concerning the opening of the Yearly Meeting School at its new location donated by Moses Brown in 1814.

Box 8, folder 2.

Moses Brown’s cyphering and navigation book, 1753-1755.

Box 8, folder 3.

Moses Brown’s cyphering book, 1750-1755.

Box 8, folder 4.

Moses Brown’s personal bank books 1791-1816

Box 8, folder 5.

Memorandum book, 1797-1800

Box 8, folder 6.

Memorandum book, 1800-1802

Box 8, folder 7.

Account book, 1800-1801. Grinding corn and rye [Elisha Brown’s?]

Box 8, folder 8.

Account book, 1791-1799

Box 9x, folder 10.

Moses Brown’s day book, 1790-1793, 1809-1823

Box 9x, folder 11.

Moses Brown’s cyphering book of mathematics and navigation, 1755

Box 8, folder 9.

Testimony of Moses Brown concerning Moses Farnum, 1780

Box 8, folder 10.

Account of books lent out from Moses Brown’s library, 1783-1834

Box 10x, volume 1.

Day Book 1763-1789

Box 11x, volume 1.

Day book, 1790-1823

Box 11x, volume 2.

Day book, 1822-1836

Box 11x, volume 3.

Ledger, 1763-1836



Series 5: Indices

Box 12x, folder 1.

Calendar and partial index for Genealogical and Historical Collection (formerly Volume XVIII scrapbook)

Box 12x, folder 2.

Index to former Volume XVIII, later called the Genealogical and Historical Collection. Index refers to numbers within the R.I.H.S stamp, once in red ink, called the “Red Numbers”.

Box 12x, folder 3.

Calendar of former Miscellaneous Papers, Volume 1 to Volume 3. Most of these items are now in Series 2, the subject files.

Box 12x, folder 4.

“List of Correspondence, 1735-1842, Volumes 1-14”. Calendar of correspondence when it was bound into volumes.

Box 12x, folder 5.

Alphabetical index to the first 14 volumes of correspondence, by “Red Numbers.” These letters are now in Series 1 and 2.



(Cataloging information)


Main Entry:


Mss

313      Moses Brown Papers

Merchant and philanthropist, of Providence, R.I.

Collection, 1636-1836 12.5 linear feet

 

A wide variety of correspondence and other papers of a leading abolitionist and industrialist. Also historical material collected by Brown dating back to the earliest days of Providence.

Accession: Various.



Additional Entries:

The bulk of this collection has been cataloged by item in a separate card catalog at the repository.



Abolitionists

Account books, 1763-1836

African Americans

Angell family

Brown family

Brown, John, 1736-1803

Brown, Nicholas, 1729-1791

Brown, Obadiah, 1712-1762

Ciphering books, 1750-1755

Diaries

Elections - Rhode Island - 18th century

Friends’ Boarding School (Providence, R.I.)

Genealogy

Hopkins, Stephen, 1707-1785

Medicine - Formulae, receipts, prescriptions

Merchants - Rhode Island - 18th century

Merchants - Rhode Island - Providence

Moses Brown School

Mott family

Politics - Rhode Island

Private libraries - Rhode Island - Providence

Providence (R.I.) - Commerce

Providence (R.I.) - HistoryQuakers

Slater Mill Historic Site (R.I.)

Slave trade

Slavery

Small pox

Society of Friends

Spermaceti

Textile industry - Rhode Island

Tillinghast family

Waterman family

Whipple family

Yellow fever - Rhode Island - History - 18th century


End of finding aid - return to top

RIHS1822