3. Provenance 5. Inventory 6. Subjects |
United States Custom House Records, Providence, Rhode Island United States Custom House (Providence, R.I.) Records 1789 - 1940 Size: 273 ft., 353 volumes Catalog number: MSS 28 SG 1 Processed by: Funds to process the records of the United States Custom House at Providence were provided by a grant from the National Endowment for the Humanities. Project staff consisted of: Patricia Albright, Assistant Archivist. Paul Arsenault, Assistant Archivist. Harold Kemble, Project Director. Lucinda Manning, Assistant Archivist and Archivist. Gail O'Hare, Assistant Archivist. Caroline Preston, Archivist. Additional work done by volunteer Katie Chase, 2006-2007 ©Rhode Island Historical Society Manuscripts Division |
Historical note:
Customs Service
The United States Custom Service was created by an act of the Congress dated 31 July 1789 (1 Stat. L, 24) as a branch of the Treasury Department. It was responsible for the collection of duties on imports, the registering and licensing of vessels, the enforcement of all regulation restricting import and export of goods, and the enforcement of laws governing the entry and clearance of seamen and ships' passengers.
A supplementary Customs Act (1 Stat. L, 24-29) provided for the establishment of custom districts and ports of entry, the appointment of customs officers, and regulations for the collection of duties. This act created fifty-nine custom districts in eleven states. No provision was made for Rhode Island, which had not yet ratified the Constitution of the United States.
The Act of 14 June 1790 (1 Stat. L, 127) created the Rhode Island custom districts of Providence and Newport. Both towns were constituted Ports of Entry and for each were appointed a collector, a naval officer, and a surveyor. There were seven Ports of Delivery-- Pawtuxet, in the Providence district, and North Kingstown, East Greenwich, Westerly, Bristol, Warren, and Barrington in the Newport district.
In 1799 the boundaries of the Providence district were defined to include all of the waters and shores from the southern part of Warwick Neck to the southern end of Rumstick Point, and up to Providence.
Customs Officials
Each district employed a variety of officials including a collector, naval officer, surveyors, weighers, gaugers, and inspectors. Appointments were made by the President of the United States, and were usually accompanied by considerable infighting and intrigue. The position of District Collector, because of its attendant political influence and control over the maritime commerce of the district, was a particularly valued job and one of the most honored and lucrative of government appointments.
The Providence Custom House Collector, as chief officer of the district, was responsible for collecting duties and keeping records of all financial transactions for reporting to the Treasury Department. He was required to enforce the revenue laws and impose fines, penalties, and forfeitures. He was responsible for the appointment and paying of the other custom officials; for the admeasurement and documentation of American merchant vessels; licensing of fishing vessels; registration of American seamen and ships' passengers entering and clearing the port; maintenance of custom buildings and property; collection of funds for and administration of the Maritime Hospital and records of the Pension Agency; and the placement of harbor stakes and buoys.
The Naval Officer, equal in rank with the Collector, was required to keep copies of all manifests and entries; to estimate custom duties; to keep separate records; and to countersign certain of the Collector's accounts.
The Surveyor, under the supervision of the Collector, kept a daily record of all vessels arriving. He was assisted by the inspectors, weighers, and gaugers in estimating impost and tonnage duties on goods. The surveyor also supervised cargo lading for drawback, the collection and payment of bounty allowances and fees on goods, and the admeasurement of foreign vessels for tonnage duty. Records of entries and clearances at the two ports of delivery for Providence, East Greenwich, and Pawtuxet were kept by the surveyors of those two ports and are listed in this inventory.
The salaries of collectors of customs districts were paid from specified fees and a commission on the amounts paid by the district into the Treasury Department. Naval officers, surveyors, weighers, gaugers, and measurers were paid entirely from fees. Inspectors were paid a fixed sum per day.
Custom House Activities
Although the basic functions of the Providence Custom House remained relatively unchanged during the nineteenth century, its duties became more complex and specialized as the volume of maritime commerce grew. The Treasury Department required the custom collectors to keep increasingly detailed accounts of the custom house's activities and its importation statistics.
After the war between Britain and France was declared in 1793, the customs districts were required to regulate exports in addition to imports. Between 1798 and 1809, the customs enforced the various embargo and non-intercourse laws, issued special clearances or permits and reported any violations of the laws.
The Marine Hospital, providing for the care of sick or disabled seamen, was founded in 1798, and the customs officials were required to collect hospital dues from vessels arriving from foreign ports and to make reports of these dues to the Treasury.
After 1819, the customs districts were required to collect passenger lists from all incoming vessels from foreign ports for the preparation of United States immigration statistics.
In addition to the above activities, the customs district was charged with keeping the records of the naval and army pension agency. The collectors were designated as pension agents in 1790 and were directed to pay the military pensions which had been granted by the states and which had been assumed by the United States.
Other functions of the customs district were to warehouse goods imported in a custom warehouse until duty could be paid (established in 1846); to keep the official records of the sale of vessels, after 1850; and to regulate steamship commerce. Although steamship trade began in the 1830s, the first steamboat inspectors were appointed in 1852 and were required to issue licenses after inspections and to enforce safety regulations.
Shipping Trade Patterns
The port of Providence had a large percentage of its vessels engaged in foreign trade during the early years of maritime commerce. Between 1787 and 1841, a period of fifty-four years, several of the biggest Providence shipping companies, such as Brown & Ives and Edward Carrington and Co., engaged in the profitable China and East Indies trade. Trade with the East and Europe at this time was secondary in comparison with the Caribbean and Latin America. Custom House impost records between 1800 and 1830 list some 1,432 vessels from the West Indies and Latin America; 459 from Europe; 40 from Canada; 86 from Asia; and 21 from Africa.
After 1830, foreign trade consisted primarily of imports from Canada. Prior to this, trade between Providence and Canada had averaged scarcely three vessels a year. Because of the rapid growth of railroads and factories and the demand that was created for coal and lumber, after 1830 Canada became the major supplier for these raw materials which could be gotten relatively easily and cheaply.
Coastwise trade, which in the early years had distributed the foreign goods that had been imported to Providence, in later years carried domestic produce and manufacture, including dairy products, to nearby ports in Massachusetts and Connecticut. After 1830, the Providence coastal trade lost much of its earlier variety and became more concentrated on general cargo trade, especially with New York, for Rhode Island consumption rather than redistribution, and also concentrated on raw materials imports for local consumption, such as coal, cotton, and lumber.
Although Providence was never an active fishing port, there was a slight revival of whaling and fishing after 1830 which had all but disappeared by 1845.
In 1853, the Providence Custom House moved from its original building at 71 South Main Street to its present building on Weybosset Street which it originally shared with the Post Office and the Court House. In 1913, as a response to the decline of maritime activity, the three Rhode Island Districts of Bristol/Warren, Newport, and Providence were consolidated into one custom district with its headquarters in Providence.
Bibliography
Andros, R.S.S. The United States Customs Guide; being a compilation of the laws relating to the registry, enrollment, and licensing of vessels; entry and clearance in the foreign and coasting trade; navigation; commercial intercourse; seamen in the merchant service; the entry of merchandise for consumption and for warehousing, etc. etc. Boston: T.R. Marvin Publisher. 1859.
(Andros was a Deputy Collector of the Custom House in Boston. This book is located in Harvard's Widener Library)
Albion, Robert G. New England and the Sea. Middletown, Conn.: Wesleyan University Press. 1972.
National Archives Inventories of the Customs Service holdings. 1 folder of photocopies of the Inventories is available relating to the Providence and Bristol/Warren Districts. (In the general collections vertical file)
Grieve, Robert. "The Sea Trade and Its Development in Rhode Island," State of Rhode Island and Providence Plantations. from, Field, Edward, editor, State of R.I. and Prov. Plant. at the End of the Century: A History. Boston and Syracuse: The Mason Publishing Co., 1902.
Schmeckbier, Lawrence. The Customs Service-- Its History, Activities and Organization. 1924
Tanner, Earl C. "The Providence Federal Customhouse Papers as a Source of Maritime History since 1790." New England Quarterly. March, 1953. vol. 26.
Rich, Anita H. and Larkin, Judith F. Three Centuries of Custom Houses. Published by National Society of Colonial Dames, Washington, D.C. 1972.
Shipping records dated prior to 1790 can be found in the holdings of the National Archives and Records Service, in Washington and at the Federal Records Center, Waltham, Massachusetts. Records created after 1900, and some earlier records, are located at the Federal Records Center.
Scope and content:
The Rhode Island Historical Society holdings of the records of the U.S. Custom House at
Providence, Rhode Island span the years 1790-1900. Included are nearly complete runs of summary records and less complete runs of records of initial entry. The material is arranged in series by record type, and thereunder chronologically. Researchers will find especially useful the crew lists and registers of seamen's protections, the alien reports and passenger lists, the Maritime Hospital records, and the abstract reports of commerce submitted to the Treasury Department. Basic intellectual access to the records will be through the records of entries and clearances.
These records document the shifts and changes in foreign and coastwise trading and demonstrate the decline of maritime commerce after 1830.
Series List | Series | Page |
Correspondence, 1789-1887 | 1 |
X |
Entries and Clearances, 1789-1879 | 2 | X |
Registers, Enrollments and Licenses, 1790-1890 | 3 | X |
Foreign Manifests, 1790-1896 | 4 | X |
Coastwise Manifests, 1790-1896 | 5 | X |
Impost Records, 1790-1892 | 6 | X |
Tonnage Books, 1790-1890 | 7 | X |
Inspector's Returns and Surveyor's Reports, 1799-1872 | 8 | X |
Exportation and Bond Records, 1790-1853 | 9 | X |
Embargo and Non-Intercourse Bonds, 1798-1814 | 10 | X |
Warehouse Records, 1849-1898 | 11 | X |
Wreck Reports, 1874-1895 | 12 | X |
Crew Lists and Shipping Articles, 1803-1884 | 13 | X |
Register of Seamen's Protections, 1796-1870 | 14 | X |
Alien Reports of Passenger Lists, 1798-1870 | 15 | X |
Sale of Vessels, 1850-1865 | 16 | X |
Sea Letters and Mediterranean Passports, 1800-1846 | 17 | X |
Marine Hospital Records, 1798-1870 | 18 | X |
Pension Agency Records, 1838-1870 | 19 | X |
Custom House Business Records, 1790-1869 | 20 | X |
Business Records and U.S. Treasury Accounts, 1790-1875 | 21 | X |
Pawtuxet Port of Delivery Records, 1794-1866 | 22 | X |
East Greenwich Port of Delivery Records, 1789-1874 | 23 | X |
Miscellany | 24 | X |
Documents from other districts | 25 | X |
Provenance:
Most of this record group was given to the Rhode Island Historical Society by the incumbent Collector pursuant to a resolution of Congress dated 28 June 1902. Official correspondence and records have also been restored to these records from the personal papers of former collectors Olney, Coles, and Danforth.
Processing note:
Additional materials were found in the library and appear to have been collected by furniture historian Joseph K. Ott. They were identified, sorted and interfiled with the appropriate series within the Customs House Papers during 2006-2007 by volunteer Katie Chase.
Inventory:
Series 1: Correspondence, General and U.S. Treasury Department
Sub-series A: incoming, 1789-1887.
"General" includes letters from local merchants, customs house collectors in other districts, and various other government officials. "Treasury" includes letters from the Secretary of the Treasury, the Comptroller, the Revenue Service, and the Office of the Register, regarding the Custom Service.
Box 1, Folder 1-22. 1789 - 1794
Box 2, Folder 23-66. 1795 - 1807
Box 3, Folder 67-106. 1808 - 1818
Box 4, Folder 107-121. 1819 - 1823
Box 5, Folder 122-163. 1824 - 1837
Box 6, Folder 164-201. 1838 - 1855
Box 7, Folder 211-231. 1855 - 1889
Sub-series B: Outgoing, 1790-1851.
"General" includes letters from the Collector and Deputy Collector primarily, and from other officers at the Custom House. Also includes in-house correspondence. "Treasury" consists primarily of letters from the Collector to the Secretary of the Treasury and other Treasury officials. Includes also letters from Deputy Collectors and other local officials. Includes also 3 letter books, 1809-1829, of Collector Thomas Coles, and one letter book, 1829-1837 of Collector Walter Danforth.
Box 1, Folder 1-11. 1790 - 1793
Box 2, Folder 12-26. 1794 - 1798
Box 3, Folder 26-27. 1799 - 1854
Letter books (3) 1809 - 1829
Letter book 1829 - 1837
Series 2: Entries and Clearances, 1789-1940
Records of entries into and clearances out of the port of Providence, listing vessels as either coastwise or foreign. Shows date of entry and clearance, name and rig of vessel, nationality if foreign, name of Master, tonnage, number of crewmen, destination or last port of call, cargo, name of owner, and duties and fees paid. This series will provide the primary point of access to the Customs House records for most research.
Volume 1. June 20, 1789 - 1790 "A Register of the Vessels, Masters and Owners Names, the Amount of Their Tonnage & Light Money, with the Place Whither Bound"
* 1790 - 1794 (foreign and coastal)
* 1795 - 1800 (foreign and coastal)
* 1801 - 1805 (foreign and coastal)
Volume 2. 1806 - Jun 1810
Volume 3. Jun 1810 - 1818
Volume 4. 1819 - 1827
Volume 5. 1828 - Mar 1837
Volume 6. Apr 1837 - Apr 1848
Volume 7. Dec 1848 - Jul 1864
Volume 8. Jul 1864 - 1879
Volume 9. (no volume 9 - formerly a reel of microfilm)
Volume 10. 1870 - 1879, U.S. Vessels cleared for foreign ports
Volume 11. 1870 - 1879, foreign vessels cleared
Volume 12. 1870 - 1879, entries of foreign vessels
* 1870, 1873, 1875, 1877 - 1879, 1890 (foreign)
* 1870 - 1879, 1886-1890 (coastal)
Volume 13. 1894 - 1907 (foreign)
Volume 14. 1908 - 1915 (foreign)
Volume 15. 1915 - 1925 (foreign)
Volume 16. 1925 - 1932 (foreign)
Volume 17. 1932 - 1939 (foreign)
Volume 18. 1935 - 1940 (coastal)
* Originals at the National Archives. Microfilm copy available in the Reference Reading Room.
Series 3: Registers, Enrollments, and Licenses, 1783 - 1890
A vessel engaging in foreign trade was required to register. Vessels engaged in coasting trade and fishing were required only to enroll. A license was issued valid for one year on an enrollment. Vessels under 20 tons required only a license. Boxed documents are originals that would have traveled with a ship. Volumes contain office copies.
Sub-series A: Registers, 1783-1864
Box 1, folders 1-9 Fragments, 1973 - April 1790
Volume 1. July - December 1790
Volume 2. 1802 - 1803
Volume 3. 1804
Volume 4. (no volume 4)
Volume 5. 1806 - 1807
Volume 6. 1808 - 1809
Volume 7. 1810
Volume 8. 1811 - 1814
Volume 9. 1815
Volume 10. 1816 - 1817
Volume 11. 1818 - 1819
Volume 12. 1820 - 1821
Volume 13. 1822 - 1823
Volume 14. 1824 - 1825
Volume 15. 1826 - 1827
Volume 16. 1828 - 1829
Volume 17. 1830 - 1831
Volume 18. 1832 - 1833
Volume 19. 1834 - 1835
Volume 20. 1836 - 1837
Volume 21. 1838 - 1839
Volume 22. 1840 - 1841
Volume 23. 1842 - 1843
Volume 24. 1844 - 1845
Volume 25. 1846 - 1847
Volume 26. 1848 - 1849
Volume 27. 1850 - 1854
Volume 28. 1854 - 1858
Volume 29. 1858 - 1864
Volume 30. Register Oaths and Bonds 1854 - 1864
Sub-series B: Enrollments of Vessels In Coasting Trades and Fisheries, 1790 - 1872.
Volume 1. 1790 - 1791
Volume 2. 1792 - 1793
Volume 3. Jun 1793 - Nov 1793
Volume 4. Dec 1793 - May 1794
Volume 5. May 1794 - Dec 1794
Volume 6. Mar 1795 - Nov 1795
Volume 7. Mar 1795 - Dec 1796
Volume 8. 1797
Volume 9. 1798 - 1799
Box 1, folder 10 1799, Brig Charlotte
Volume 10. 1800 - 1801
Volume 11. 1802 - 1803
Volume 12. 1804 - 1805
Volume 13. 1806 - 1807
Volume 14. 1808 - 1810
Box 1, folder 11 1810, Sloop Warwick
Volume 15. 1811 - 1812
Volume 16. 1815 - 1816
Volume 17. 1817 - 1818
Volume 18. 1819 - 1820
Volume 19. 1821 - 1822
Volume 20. 1823 - 1824
Volume 21. 1825 - 1826
Volume 22. 1827 - 1828
Volume 23. 1829 - 1830
Volume 24. 1831 - 1832
Volume 25. 1833 - 1834
Volume 26. 1835 - 1836
Volume 27. 1837 - 1838
Volume 27A, Box 1, folder 12 1839
Volume 28. 1839 - 1840
Volume 29. 1841 - 1842
Volume 30. 1845 - 1846
Volume 31. 1847
Volume 32. 1848 - 1849
Volume 33. 1850 - 1851
Volume 34. 1853 - 1854
Volume 35. 1854 - 1856
Volume 36. 1854 - 1858
Volume 37. 1856 - 1858
Volume 38. 1858 - 1859
Box 1, folder 13 1862, Schooner Ann Elizabeth
Box 1, folder 14 1864, Schooner George Fales, Schooner James Parker Seignior
Volume 39. 1865 - 1866
Volume 40. 1866 - 1872
Box 1, folder 15 1868, Schooner Mary Miller
Sub-series C: Cancelled Register and Enrollment Bonds, 1790 - 1864.
Owner's oath that master will obey laws of registry and that certificates of registry and enrollment will not be sold or used by another vessel, dates issues and dates surrendered.
Box 1, Folder 1-30. 1790 - 1799
Box 2, Folder 31-59. 1800 - 1810
Box 3, Folder 60-668. 1811 - 1815
Box 4, Folder 69-91. 1816 - 1825
Box 5, Folder 92-109. 1826 - 1832
Box 6, Folder 110-115. 1833 - 1835
Box 7, Folder 116-134. 1835 - 1845
Box 8, Folder 135-156. 1846 - 1853, 1858 - 1860
Box 9, Folder 157-165. 1861 - 1864
Sub-series D: Licenses for Coasting Trade and Fishing, 1793 - 1866
Volume 1. Licenses under 20 tons. 1793, 1793-1795
Volume 2. Licenses under 20 tons 1793, 1795 - 1796, 1823
for vessels in cod and
whale fishery.
Volume 3. Vessels under 20 tons 1799 - 1815
in coasting trade.
Volume 4. Vessels under 20 tons 1815 - 1825
in coasting trade.
Volume 5. Vessels under 20 tons 1826 - 1840
in coasting trade.
Volume 6. Licenses under 20 tons 1841 - 1847
in coasting trade and
cod fishing.
Volume 7. Licenses under 20 tons 1848 - 1854
in coasting trade and
cod fishing.
Box 1, folder 16 1850, Schooner Gaspee (?)
Volume 8. Licenses over 20 tons. 1795
Volume 9. Licenses over 20 tons. 1796
Volume 10. Licenses over 20 tons. 1797
Volume 11. Licenses over 20 tons. 1798 - 1799
Volume 12. Licenses over 20 tons. 1799
Volume 13. Licenses over 20 tons. 1800 - 1801
Volume 14. Licenses over 20 tons. 1802 - 1803
Volume 15. Licenses over 20 tons. 1804
Volume 16. Licenses over 20 tons. 1805
Volume 17. Licenses over 20 tons. 1806 - 1807
Volume 18. Licenses over 20 tons. 1808
Volume 19. Licenses over 20 tons. 1809 - 1810
Volume 20. Licenses over 20 tons. 1811 - 1812
Volume 21. Licenses over 20 tons. 1813 - 1814
Volume 22. Licenses over 20 tons. 1815 - 1816
Volume 23. Licenses over 20 tons. 1817 - 1818
Volume 24. Licenses over 20 tons. 1819 - 1820
Volume 25. Licenses over 20 tons. 1822 - 1823
Volume 26. Licenses over 20 tons. 1824 - 1825
Volume 27. Licenses over 20 tons. 1826 - 1827
Volume 28. Licenses over 20 tons. 1828 - 1829
Volume 29. Licenses over 20 tons. 1830
Volume 30. Licenses over 20 tons. 1831
Volume 31. Licenses over 20 tons. 1832
Volume 32. Licenses over 20 tons. 1833
Volume 33. Licenses over 20 tons. 1834
Volume 34. Licenses over 20 tons. 1835
Volume 35. Licenses over 20 tons. 1836
Volume 36. Licenses over 20 tons. 1837
Volume 37. Licenses over 20 tons. 1838
Volume 38. Licenses over 20 tons. 1839
Volume 39. Licenses over 20 tons. 1840
Volume 40. Licenses over 20 tons. 1841
Volume 41. Licenses over 20 tons. 1842
Volume 42. Licenses over 20 tons. 1843
Volume 43. Licenses over 20 tons. 1844
Volume 44. Licenses over 20 tons. 1845
Volume 45. Licenses over 20 tons. 1846
Volume 46. Licenses over 20 tons. 1847
Volume 47. Licenses over 20 tons. 1848
Volume 48. Licenses over 20 tons. 1849
Volume 49. Licenses over 20 tons. 1850
Volume 50. Licenses over 20 tons. 1851
Volume 51. Licenses over 20 tons. 1852
Volume 52. Licenses over 20 tons. 1853
Volume 53. Licenses over 20 tons. 1854
Volume 54. Licenses over 20 tons. 1855 - 1856
Volume 55. Licenses over 20 tons. 1856 - 1857
Volume 56. Licenses over 20 tons. 1857 - 1858
Volume 57. Licenses over 20 tons. 1858 - 1859
Volume 58. Licenses over 20 tons. 1859 - 1861
Volume 59. Licenses over 20 tons. 1861 - 1863
Volume 60. Licenses over 20 tons. 1839
in whale fishery.
Volume 61. Licenses over 20 tons 1829 - 1850
in mackerel fishery.
Volume 62. Licenses over 20 tons 1824 - 1863
cod fishery.
Volume 63. License Oaths and Bonds. 1854 - 1856
Volume 64. License Oaths and Bonds. 1869 - 1870
Volume 65. Bonds for Licenses for Yachts. 1895 - 1897
Volume 66. Abstracts: Licenses for 1809 - 1847
enrolled vessels in
coasting trade.
Abstracts: Licenses for 1809 - 1846
enrolled vessels in cod
or mackerel fishery.
Volume 67. Quarterly abstracts and 1847 - 1852
licenses to enrolled vessels
surrendered in coasting trade.
Abstracts: Licenses 1847 - 1853
surrendered in cod or
mackerel fishery.
Volume 68. Abstracts: Licenses for 1835 - 1850
vessels in coasting trade.
Abstracts: Licenses for 1835 - 1850
vessels in mackerel fishery.
Abstracts: Licenses for 1839
vessels in whale fishery.
Abstracts: Licenses for 1837 - 1853
vessels in cod fishery.
Volume 69. Abstracts: Licenses to 1809 - 1850
vessels under 20 tons.
Volume 70. Abstracts: Licenses to 1851 - 1853
vessels under 20 tons.
Volume 71. Abstracts: Licenses to 1852 - 1869
vessels under 20 tons.
Volume 72. Abstracts: Abstract of 1813 - 1832
licenses granted in cod fishery.
Abstracts: Abstract of licenses 1829
granted in mackerel fishery.
Abstracts: Abstract of licenses 1809 - 1834
granted in coasting trade.
Volume 73. Abstracts of Licenses to 1852 - 1870
vessels in coasting trade
under 20 tons.
Abstracts of Licenses to 1854 - 1865
Yachts as Pleasure Vessels.
Abstracts of Licenses to 1852 - 1866
Vessels in Cod, Mackerel,
and Fishing Trade.
Sub-series E: Cancelled Coasting Trade Licenses, 1790 - 1869.
Coasting licenses also include cod fishing and mackerel fishing licenses. Lists of owner, master, name and rig of vessel, home port, type of license, and amount of bond.
Box 1, Folder 1-42. 1790 - 1809
Box 2, Folder 43-75. 1810 - 1827
Box 3, Folder 76-83. 1828 - 1832
Box 4, Folder 84-109. 1833 - 1850
Box 5, Folder 110-133. 1851 - 1866, 1869
Sub-series F: Abstracts of Registered and Enrolled Vessels, 1790 - 1890
Volume 1. Abstracts of Outstanding 1790 - 1801
Ship Registers.
Abstract of Outstanding 1790 - 1801
Permanent Enrollments.
Volume 2. Registers, Enrollments, 1809 - 1853
and Licenses taken by force.
Volume 3. Registers, Enrollments, 1855 - 1865
and Licenses taken by force.
Volume 4. Abstracts of Permanent 1809 - 1830
Enrollment.
Volume 5. Abstract of Registers. 1809 - 1836
Volume 6. Abstract of Registers. 1837 - 1853
Volume 7. Abstract of Enrollments. 1824 - 1853
Volume 8. Abstract of Permanent 1830 - 1849
Enrollments.
Volume 9. Abstract of Permanent 1849 - 1853
Enrollments.
Volume 10. Abstract of Temporary 1845 - 1859
Enrollments.
Volume 11. Abstract of Enrollments. 1853 - 1869
Volume 12. Abstract of Enrollments. 1854 - 1869
Volume 13. Abstract of Temporary 1854 - 1869
Registers.
Volume 14. Quarterly Abstract of Steam 1854 - 1868
Vessels.
Volume 15. Abstract of Registered, 1854 - 1869
Enrolled, and Licensed Vessels.
Volume 16. List of Merchant Vessels 1880 - 1890
Belonging in Providence.
Sub-series G: Abstracts of Endorsements of Change of Masters, 1824 - 1878
Volume 1. 1824 - 1853
Volume 2. 1854 - 1869 (also includes Abstracts of Licenses to Enrolled Vessels in Coasting Trade, 1852 - 1869)
Volume 3. 1869 - 1878
Oaths of New Master of Vessel 1872, 1877 - 1833, 1886 - 1900
- Registry oaths for new master agreeing to same conditions of Master's
Bonds of Oath. Lists district and port, name of new master, name of vessel, tonnage, citizenship, date of issue, and collector of port
Box 1, Folder 1-5. 1872, 1877 - 1883, 1886 - 1900
Sub-series H: Certificates of Measurement of Admeasurement, 1790 - 1863
Certificates used for enrollment and registration of a vessel. Lists name of ship and rig, owner, dimensions, number of masts, decks, heads and galleries, shape of stern, and name of ship and home port painted on stern. Also included are some builder's certificates listing master carpenter's name, vessel's dimensions, and where built.
Box 1, Folder 1-11. 1790 - 1803, 1810, 1818 - 1825, 1831,
1833 - 1839, 1854 - 1857, 1859, 1861, 1863,
1867, 1875
Series 4: Foreign Manifests -- Inward and Outward, 1790 - 1896.
Sub-series A: Inward Foreign Manifests, 1790 - 1886, 1892.
Ships' manifests were given docket numbers upon entry into port for filing purposes. Foreign manifests were cargo lists on goods imported from foreign ports. Manifests include date imported, name of vessel, rig, where built, name of owner, where registered, description of cargo, shipper and consignee. Also included with manifests are importer's entries, estimates of duties, reports of merchandise damaged in transit, inspector's, weigher's, surveyor's, and gauger's returns, consulate certificates, lists of seamen, entries of merchandise for export, and bonds.
Box 1, Folder 1-24. 1790 - 1791
Box 2, Folder 25-44. 1792 - Feb 1793
Box 3, Folder 45-55. Mar - Sep 1793
Box 4, Folder 56-80. Sep 1793 - 1794
Box 5, Folder 81-104. Jan - Sep 1795
Box 6, Folder 105-110. Oct - Dec 1795
Box 7, Folder 111-131. Jan - Oct 1796
Box 8, Folder 132-155. Oct 1796 - 1797
Box 9, Folder 156-166. Jan - May 1798
Box 10, Folder 167-195. May 1798 - Aug 1799
Box 11, Folder 196-204. Sep - Dec 1799
Box 12, Folder 205-231. 1800
Box 13, Folder 232-264. 1801
Box 14, Folder 265-285. Jan - 13 Sep 1802
Box 15, Folder 286-292. 13 Sep - Dec 1802
Box 16, Folder 293-324. 1803
Box 17, Folder 325-334. Jan - 4 May 1804
Box 18, Folder 335-362. 16 May - 12 Nov 1804
Box 19, Folder 363-392. Nov 1804 - 14 Sep 1805
Box 20, Folder 393-402. 16 Sep 1805 - Dec 1805
Box 21, Folder 403-429. Jan - 16 Sep 1806
Box 22, Folder 430-453. 24 Sep 1806 - 13 Jun 1807
Box 23, Folder 454-476. 16 Jun 1807 - 28 Mar 1808
Box 24, Folder 477-484. 2 Apr 1808 - 14 Nov 1808
Box 25, Folder 485-508. 18 Nov 1808 - 1809
Box 26, Folder 509-529. Jan - 2 Oct 1810
Box 27, Folder 530-539. 13 Oct - Dec 1810
Box 28, Folder 540-560. Jan - 19 Oct 1811
Box 29, Folder 561-566. Oct 21 - Dec 1811
Box 30, Folder 567-592. 1812 - 17 Aug 1813
Box 31, Folder 593-618. 6 Sep 1813 - 24 Oct 1815
Box 32, Folder 619-624. 26 Oct - Dec 1815
Box 33, Folder 625-648. 1816
Box 34, Folder 649-677. 1817 - 10 Aug 1818
Box 35, Folder 678-687. 14 Aug - Dec 1818
Box 36, Folder 688-707. Jan - 10 Sep 1819
Box 37, Folder 708-716. 10 Sep - Dec 1819
Box 38, Folder 717-740. 1820
Box 39, Folder 741-761. 1821
Box 40, Folder 762-783. Jan - 28 Sep 1822
Box 41, Folder 784-790. 30 Sep - Dec 1822
Box 42, Folder 791-811. Jan - 1 Oct 1823
Box 43, Folder 812-820. 4 Oct - Dec 1823
Box 44, Folder 821-845. 1824
Box 45, Folder 846-866. 1825
Box 46, Folder 867-889. Jan - 12 Sep 1826
Box 47, Folder 890-895. 30 Oct - Dec 1826
Box 48, Folder 896-922. 1827
Box 49, Folder 923-947. 1828
Box 50, Folder 948-970. 1829 - 16 Jul 1830
Box 51, Folder 971-978. 23 Jul - Dec 1830
Box 52, Folder 979-1000. 1831
Box 53, Folder 1001-1019. 1832
Box 54, Folder 1020-1026. Jan - 11 Jul 1833
Box 55, Folder 1027-1034. 12 Jul - 15 Nov 1833
Box 56, Folder 1035-1053. 1834
Box 57, Folder 1054-1077. 1835 - 25 Aug 1836
Box 58, Folder 1078-1084. 29 Aug - 22 Nov 1836
Box 59, Folder 1085-1103. 1837
Box 60, Folder 1104-1122. 1838
Box 61, Folder 1123-1140. 1839
Box 62, Folder 1141-1161. 1840 - 14 Jun 1841
Box 63, Folder 1162-1171. 14 Jun - 17 Aug 1841
Box 64, Folder 1172-1179. 20 Aug - 6 Dec 1841
Box 65, Folder 1180-1202. 1842 - 1843
Box 66, Folder 1203-1221. 1844
Box 67, Folder 1222-1245. 1845 - 21 Sep 1846
Box 68, Folder 1246-1267. 23 Sep 1846 - 1 Aug 1847
Box 69, Folder 1268-1276. 20 Sep - Dec 1847
Box 70, Folder 1277-1297. Jan - 16 Sep 1848
Box 71, Folder 1298-1303. 25 Sep - 20 Dec 1848
Box 72, Folder 1304-1319. 1849
Box 73, Folder 1320-1342. 1850
Box 74, Folder 1343-1349. Jan - 26 May 1851
Box 75, Folder 1350-1372. 5 Jun 1851 - 24 Dec 1852
Box 76, Folder 1373-1393. Jan - 10 Oct 1853
Box 77, Folder 1394-1400. 10 Oct - 30Dec 1853
Box 78, Folder 1401-1424. 1854
Box 79, Folder 1425-1442. 1855
Box 80, Folder 1443-1460. 1856
Box 81, Folder 1461-1469. Jan - 9 Jun 1857
Box 82, Folder 1470-1476. 12 Jun - 20 Aug 1857
Box 83, Folder 1477-1495. 24 Aug - 7 Dec 1857
Box 84, Folder 1496-1516. 1859 - 1 June 1860
Box, 85 Folder 1517-1537. 4 Jun - 28 Dec 1860
Box 86, Folder 1538-1560. 1861 - 5 Sep 1862
Box 87, Folder 1561-1566. 6 Sep 1862 - Dec 1862
Box 88, Folder 1567-1586. 1863 - 12 Jul 1864
Box 89, Folder 1587-1594. 13 Jul - 30 Dec 1864
Box 90, Folder 1595-1623. 1865-1866
Box 91, Folder 1624-1640. 1867
Box 92, Folder 1641-1656. 1868
Box 93, Folder 1657-1662. Jan - 20 Aug 1869
Box 94, Folder 1663-1684. 23 Aug - Oct 23 1869, "Free"* Jan - 31 Dec 1869 - 25 Aug 1870
Box 95, Folder 1685-1702. 26 Aug - 3 Oct 1870
Box 96, Folder 1703-1707. Jan - 29 Aug 1871
Box 97, Folder 1708-1725. 2 Sep - 29 Nov 1871, "Free"* Jan- Dec 1, 1871
Box 98, Folder 1726-1743. Jan - 18 May 1872
Box 99, Folder 1744-1749. 20 May - 18 Nov 1872
Box 100, Folder 1750-1766. Jan - 7 Mar 1873
Box 101, Folder 1767-1772. 8 May - 17 Dec 1873
Box 102, Folder 1773-1791. Jan - 24 Aug 1874
Box 103, Folder 1792-1806. 1874, "Free"* 2 Sep - 30 Dec 1875
Box 104, Folder 1807-1827. 1876 - 24 May 1877
Box 105, Folder 1828-1834. 24 May - 31 Jul 1877
Box 106, Folder 1835-1852. 1878-1879
Box 107, Folder 1853-1875. 1880-1881
Box 108, Folder 1876-1895. 1882-1884
Box 109, Folder 1896-1913. 1885-1896, 1892
*NOTE: Duty-free cargoes, often raw materials such as lumber or coal, were usually designated on the manifest.
Sub-series B: Outward Foreign Manifests. 1791, 1797, 1802-1896
Outward foreign manifests prior to 1802 (both volumes and loose records) were sent to Washington for settlement of "French Spoliation Claims" and are now at NARA.
Cargo lists on goods exported to foreign ports. Includes vessel's name and rig, port bound from, tonnage, number of crew, where bound to, date exported, marks and numbers of goods, number of packages and kind of goods, quantity of articles in bulk, quantity in weight, gauge, or measure, total cost of value and whether domestic or foreign produce. Attached to the 1799 outward foreign manifest is an affidavit, 1904, typed, from Amasa Mason Eaton submitted to the Court of Claims for French Spoliation. This affidavit includes references to NARA's decision to destroy Custom House records and RIHS' request to house them.
Box 1, Folder 1-35. 1791, 1797, 1801 - 1816, [1904]
Box 2, Folder 36-65. 1817 - 1827
Box 3, Folder 66-88. 1828 - 1840
Box 4, Folder 89-117. 1841 - 1854
Box 5, Folder 118-143. 1855 - 1869
Box 6, Folder 144-166. 1870 - 1884, 1886 - 1887, 1895 - 1896
Series 5: Coastwise Manifests, Inward and Outward, 1790 - 1889
Coastwise steamship manifests have been integrated with all of the coastwise manifests by year. Passage of the Steamboat Act of 1852 provided for appointment of steamboat inspectors by Custom House collectors. It further increased the duties of customs officers by providing that no document should be issued to a steamboat until all the inspectors certified a steamboat's compliance with safety requirements.
Sub-series A: Inward Coastwise Manifests. 1790 - 1889
Cargo lists of vessels from other U.S. ports. Lists date of entry, name of vessel, rig, name of master and owner, description of cargo, consignee, port of clearance, and amount of duties. Also includes port clearances, shipping permits and inspector's returns. Steamship manifests have been integrated in each box with the other inward coastwise manifests beginning in 1825.
Box 1, Folder 1-22. May 1790 - 1792
Box 2, Folder 23-52. 1793 - 1796
Box 3, Folder 53-60. 1797
Box 4, Folder 61-86. 1798-1800
Box 5, Folder 87-114. 1801-1803
Box 6, Folder 115-123. 1804
Box 7, Folder 124-162. 1805 - 1806
Box 8, Folder 163-198. 1807-1808
Box 9, Folder 199-207. Jan - Oct 1809
Box 10, Folder 208-230. 1810 - May 1812
Box 11, Folder 231-237. Jun - Dec 1812
Box 12, Folder 238-266. 1813 - 1814
Box 13, Folder 267-292. 1815 - Jun 1816
Box 14, Folder 293-301. Jul - Dec 1816
Box 15, Folder 302-329. 1817 - Apr 1819
Box 16, Folder 330-351. May 1819 - 1821
Box 17, Folder 352-377. 1822 - 1823
Box 18, Folder 378-385. Jan - Jun 1824
Box 19, Folder 386-410. Jul 1824 - 1825
Box 20, Folder 411-436. 1826 - 1827
Box 21, Folder 437-445. 1828 - 1829, 1831
(Except for the single 1831 manifest above, inward coastwise manifests for the years
1830-1833 inclusive were not found)
Box 22, Folder 446-474. 1834, 1836 - 1846
Box 23, Folder 475-498. 1847 - 1851
Box 24, Folder 499-519. 1852 - 1854
Box 25, Folder 520-538. 1855 - 1856
Box 26, Folder 539-547. 1857
Box 27, Folder 548-572. 1858 - 1859
Box 28, Folder 573-596. 1860 - 1862
Box 29, Folder 597-602. 1862
Box 30, Folder 603-624. 1863 - 1865
Box 31, Folder 625-632. 1865
Box 32, Folder 633-656. 1866 - 1867
Box 33, Folder 657-675. 1868 - 1869
Box 34, Folder 676-703. 1870 - 1871
Box 35, Folder 704-709. Jan - Jun 1872
Box 36, Folder 710-724. Jul 1872 - 1873
Box 37, Folder 725-746. 1874 - 1875
Box 38, Folder 747-756. 1876 (no manifests for July or December)
Box 39, Folder 757-777. 1877 - 1878
Box 40, Folder 778-800. 1879 - Mar 1881
Box 41, Folder 801-809. Apr - Dec 1881
Box 42, Folder 810-827. 1882 - Aug 1883
Box 43, Folder 828-831. Sep - Dec 1883
Box 44, Folder 832-854. 1884 - 1885
Box 45, Folder 855-870. 1886 - Aug 1888
Box 46, Folder 871-877. Sep 1888 - 1889
Sub-series B: Outward Coastwise Manifests, 1790 - 1889.
Cargo lists on vessels leaving Providence for U.S. ports. Includes date of departure, name of vessel, rig, name of master, description of cargo, and destination and inspector's returns.
Box 1, Folder 1-26. 1790 - 1794
Box 2, Folder 27-58. 1795 - 1799
Box 3, Folder 59-88. 1800 - Jun 1804
Box 4, Folder 89-95. Jul - Dec 1804
Box 5, Folder 96-127. 1805 - 1806
Box 6, Folder 128-151. 1807 - Sep 1808
Box 7, Folder 152-157. Oct - Dec 1808
Box 8, Folder 158-185. 1809 - May 1811
Box 9, Folder 186-192. Jun - Dec 1811
Box 10, Folders 193-217. 1812 - 1814
Box 11, Folder 218-224. 1815
Box 12, Folder 225-252. 1816 - 1818
Box 13, Folder 253-582. 1819 - 1821
Box 14, Folder 583-608. 1822 - 1824
Box 15, Folder 609-633. 1825 - 1827
Box 16, Folder 634-642. 1828
Box 17, Folder 643-668. 1829 - 1834
Box 18, Folder 669-692. 1835 - 1840
Box 19, Folder 693-697. 1841 - 1842
Box 20, Folder 698-717. 1843 - 1852
Box 21, Folder 718-745. 1853 - 1865
Box 22, Folder 746-751. 1866 - 1869
Box 23, Folder 752-773. 1870 - 1879
Box 24, Folder 774-793. 1880 - 1887
Box 25, Folder 794-799. 1888 - 1889
Series 6: Impost Records, 1790 - 1892.
By the Act of May 19, 1828 (4 Stat. L., 273), it became mandatory for the collector to provide for an impartial appraisement of all goods subject to advalorum duty or on which the duty was estimated on the value of any quantity. Appraisal of merchandise consisted simply of determination of the value of goods at this time and did not include consideration of a proper classification for determination of their value.
Sub-series A: Impost Books, 1790 - 1892.
Volume 1. Impost book, Blotter A. Jun 1790 - Oct 1791
Volume 2. Impost book A. 1790 - 1795
Volume 3. Impost book B. Oct 1795 - 1806
Volume 4. Impost book C. 1807 - Jun 1828
Volume 5. Impost book. Jan 1807 - Nov 1826
Volume 6. Impost book. Dec 1826 - Jul 1828
Volume 7. Impost book, Naval Office. Jul 1828 - Oct 1853
Volume 8. Impost. Jul 1828 - Dec 1856
Volume 9. Impost. Jan 1857 - May 1872, Aug 1885 - Feb 1888
Volume 10. Impost. Jan 1859 - Nov 1865, Mar 1888 - Feb 1892
Volume 11. Importation of Free Mar 1857 - Jun 1877
Merchandise.
Volume 12. Record of Appeals for 1928 - 1967
Reappraisement.
Sub-series B: Account of Foreign Teas, 1793 - 1827.
Volume 1. 1793 - 1801
Volume 2. 1801 - 1827
Sub-series C: Tea Deposits and Receipts, 1791 - 1847.
Includes estimates of duties on tea left deposited at Custom House, duties on tea imports, letters to inspectors for release of tea, and permits to remove tea on which duties have been paid. Also included are some permits for other kinds of imported goods in addition to tea.
Box 1, Folder 1-59. 1791 - 1794, 1796 - 1797, 1799 - 1809,
1810 - 1812, 1816, 1818 - 1819,
1827 - 1841, 1844 - 1847
Box 2, Folder 60-69. 1819, 1822 - 1832, 1834 - 1835
Tea Import Certificates, Brown & Ives.
Sub-series D: Accounts of Importation of Foreign Spirits, 1801 - 1827.
Volume 1. 1801 - 1806
Volume 2. 1806 - 1827
Sub-series E: Entries/Reports of Foreign Spirit Imports and Entries/Bonds for Spirits
Exportation, 1791 - 1841.
Merchants were required to pay duty on imported spirits according to amount of alcohol content. Includes importer's manifests of imported spirits and bonds for exportation, name of consignee, name of ship, master, tonnage, port of departure, date of arrival, where to be landed, quantity and kind of spirits, and amount of duties.
Box 1, Folder 1-53. 1791 - 1810
Entries/Reports of Foreign Spirit Imports
Box 2, Folder 54-70. 1811 - 1828, 1830 - 1833, 1835, 1840 - 1841
Box 3, Folder 71-97. 1790 - 1802
Entries/Bonds for Spirits Exportation
Series 7: Tonnage Books, 1790 - 1890.
Duties on tonnage paid by incoming vessels. Lists name and rig of vessel, master's name, port of departure, destination, rate and amount of duty.
Volume 1. Tonnage. Jun 1790 - Dec 1803
Volume 2. Tonnage. Jan 1804 - Dec 1826 Also has Accounts of Duties on Passports and Clearances, 1803 - 1830
Volume 3. Tonnage. 1807 - 1838
Volume 4. Tonnage. Jan 1827 - Feb 1831 Also has Accounts of Hospital Money Received, 1852 - 1857
Volume 5. Tonnage. 1866 - 1870
Series 8: Inspector's Returns and Surveyor's Reports, 1799 - 1872
Sub-series A: Inspector's Returns, 1799 - 1868.
Inspector's reports on imported merchandise. Lists contents and marks on boxes, when imported, to whom delivered, name and rig of vessel, and master. (Each volume of Inspector's Returns may contain several small unbound volumes of returns.)
Volume 1. 1799
Volume 2. 1799
Volume 3. 1800
Volume 4. 1801
Volume 5. 1802
Volume 6. 1803
Volume 7. 1804
Volume 8. 1805
Volume 9. 1806
Volume 10. 1807
Volume 11. 1808
Volume 12. 1810
Volume 13. 1811
Volume 14. 1812
Volume 15. 1813
Volume 16. 1816
Volume 17. 1817
Volume 18. 1818
Volume 19. 1818
Volume 20. 1819
Volume 21. 1820
Volume 22. 1821
Volume 23. 1822
Volume 24. 1823
Volume 25. 1824
Volume 26. 1825
Volume 27. 1826
Volume 28. 1827
Volume 29. 1828
Volume 30. 1829
Volume 31. 1830
Volume 32. 1831
Volume 33. 1832
Volume 34. 1832
Volume 35. 1833
Volume 36. 1834
Volume 37. 1835
Volume 36. 1834
Volume 37. 1835
Volume 38. 1838
Volume 39. 1841 - 1860
Volume 40. 1853 - 1868
Volume 41. 1868 - 1872
Sub-series B: Steamship Inspector's Certificates, 1840 - 1869 (incomplete).
Box 1, Folder 1-8. 1840 - 1842, 1844 - 1848, 1850 - 1851, 1854, 1858,1860, 1862-1869
Sub-series C: Inspector's Returns of Coasting Vessels Entered and Cargoes Listed, 1839 - 1863.
Lists date of arrival, rig, vessel's name, where from, licensed or registered, cleared or not cleared, and some mention of cargo, such as cotton, flour, grain, or coal.
Box 1, Folder 1-26. 1839 - 1854
Box 2, Folder 27-47. 1855 - 1863
Sub-series D: Returns of Merchandise Unladen, 1801 - 1880 (incomplete).
Box 1, Folder 1-12. 1801 - 1803, 1805, 1808 - 1810, 1815, 1819,
1822 - 1823, 1833, 1851, 1870, 1874, 1877,
1880.
Sub-series E: Inspector's Time Book, 1868 - 1872. One volume ( missing).
Records the number of days spent on inspecting cargo of each vessel.
Sub-series F: Returns of Salt Measured, 1799 - 1807.
Volume 1. Jul 1799 - Oct 1807
Volume 2. 1806 - 1807
Sub-series G: Gauger's Book: Measures of Molasses, Rum, Brandy, Wine, and Other Spirits,
1804 - 1806, 1811.
Volume 1. Jul 1804 - Sep 1806
Volume 2. Feb 1811 - Nov 1811
Sub-series H: Weigher's and Gauger's Returns, 1801 - 1810, 1853 - 1860
Returns on miscellaneous cargoes including coal, salt, lumber, cocoa, figs, coffee, brown sugar, raisins, and ground pepper.
Volume 1. 1801
Volume 2. Apr 1806 - Dec 1808
Volume 3. Jan 1810 - Dec 1810
Volume 4. Apr 1853 - May 1861
Sub-series I: Surveyor's Reports of Vessels arrived at Providence from Foreign Ports, 1809 - 1861.
Verifies manifests of incoming vessels from foreign ports.
Volume 1. Foreign Arrivals. 1809 - 1820
Volume 2. Foreign Arrivals. 1821 - 1841
Volume 3. Foreign Arrivals. 1859 - 1867
Series 9: Exportation Bond Records, 1790 - 1853.
Sub-series A: Registry of Bonds, Bounties, and Drawback, 1798 - 1869
Accounts of bonds, bounty, and drawback on domestic merchandise exported. Lists date of bond, when payable, number of manifest, principals, sureties, amount due, date discharged, and amount paid.
Volume 1. Account book of bonds, 1794 - 1798
drawbacks, and bounties.
Volume 2. Account book of bonds, 1798 - 1803
drawbacks, and bounties.
Volume 3. Account book of bonds, 1803 - 1809
drawbacks, and bounties.
Volume 4. Liquidated bonds. 1810 - 1819
Volume 5. Liquidated bonds. 1820 - 1823
Volume 6. Bonds deposited. 1817 - 1825
Volume 7. Liquidated bonds. 1823 - 1838
Volume 8. Bonds payable. 1818 - 1827
Volume 9. Bonds payable. 1828 - 1841
Volume 10. Bonds deposited. 1829 - 1837
Volume 11. Account book of bonds. 1839 - 1842
Volume 12. Register of bonds. 1854 - 1869
Sub-series B: Exportation Bonds for Domestic Spirits, Sugar, and Other Exports, 1794 - 1829, 1867 (incomplete).
Bonds for exportation of domestic merchandise to foreign ports. Lists vessel, owner, master, destination, amount and type of cargo, amount of bond, date of issue and cancellation.
Box 1 Folder 1-4. 1794 - 1796, 1806 - 1807, 1824 - 1826, 1829, 1867
Sub-series C: Bounties on Fish and Salted Provisions, 1816 - 1836.
A bounty was paid by the collector of the Customs on dried fish, pickled fish, and salted provisions exported (pursuant to July 4, 1789, 1 Stat. L, 24).
Volume 1. Bounties on Pickled 1816 - 1836
Fish Exported.
Lists when exported, by whom, destination, barrels and type of fish, amount
of bounty, when due, and when paid.
Sub-series D: Bounties on Fish and Salted Provisions, 1790 - 1807.
Entries of pickled fish and salted provisions intended to be exported for benefit of bounty. Lists the marks branded on the casks, number of barrels, description or species of fish or provision, quality of provision, name of exporter, name of vessel and master, where bound from and to, and date of export.
Box 1, Folder 1-36. 1790 - 1793
Box 2, Folder 37-56. 1794 - 1802
Box 3, Folder 57-65. 1803 - 1807
Sub-series E: Receipts and Certificates for Drawbacks paid on exported goods, debentures, 1799 - 1802
Volume 1. Debentures: Receipts for 1799 - 1800
Drawbacks.
Volume 2. Debentures: Receipts for 1800 - 1802
Drawbacks.
Sub-series F: Drawbacks or Re-Exportation Bonds, 1790 - 1853, 1854, 1856 - 1859, 1868.
A drawback was an agreement between the Custom House and a merchant, in which the merchant agreed to pay duty on merchandise being exported after payment was received. The merchant had to furnish evidence of the re-exportation of merchandise. Drawbacks trace the distribution and resale of cargo both coastwise and foreign and show the patterns of neutral trading.
Entries of Merchandise for Exportation and Drawback. Lists of goods arrived at Providence to be exported to either a foreign or coastwise port and eligible for benefit of a drawback. Lists when goods were imported, date and destination of export, cargo, and amount of drawback.
Box 1, Folder 1-30. 1790 - 1796
Box 2, Folder 31-59. 1797 - 1799
Box 3, Folder 60-70. 1800
Box 4, Folder 71-106. 1801 - 1803
Box 5, Folder 107-145. 1804 - 1805
Box 6, Folder 146-155. Jan - Jun 1806
Box 7, Folder 156-186. Jul 1806 - 1809
Box 8, Folder 187-217. 1810 - 1816
Box 9, Folder 218-229. 1817
Box 10, Folder 230-249. 1818 - 1821
Box 11, Folder 250-257. 1822
Box 12, Folder 258-285. 1823 - 1825
Box 13, Folder 286-300. 1826 - 1829
Box 14, Folder 301-324. 1830 - 1843
Box 15, Folder 325-331. 1844 - 1848, 1853 - 1854, 1856 - 1859, 1867, 1868
Sub-series G: Protests, 1791 - 1847 (incomplete).
When merchants signed an exportation bond, they agreed to pay custom duty on merchandise being exported after they received payment. If the cargo was lost or damaged and the merchant received no payment, a protest was filed with Collector of Customs House to be released from the obligation of the bond. Final approval for the merchant's protest was granted by the Treasury Department.
Volume 1. Record of protests. 1928 - 1967
Box 1, Folder 1-10. 1791, 1796, 1799 - 1801, 1803, 1805 - 1806, 1808 - 1809, 1811, 1816, 1822, 1828, 1841, 1847.
Series 10: Embargo and Non-intercourse Bonds, 1798 - 1814.
Due to hostilities, trade between the U.S. and Great Britain, France, and their colonies was restricted by passage of many embargo and non-intercourse laws. The forms of bonds that a merchant was obliged to sign before leaving port changed frequently as the laws were amended and modified.
Sub-series A: Non-Intercourse and French Non-Intercourse Bonds, 1798 - 1805.
Agreement of merchant not to trade with Great Britain, France, or their colonies. Lists name of master and owner, name of sureties, amount, and date.
Box 1, Folder 1-12. 1798 - 1801, 1805 - 1806
Box 2, Folder 13-21. 1807 - 1809, 1812 - 1813
Sub-series B: Non-Intercourse Bonds for War-like Stores of Merchandise, 1797 - 1800.
Bonds prohibiting the carrying of war-like stores of merchandise to foreign ports.
Box 3, Folder 22-26. 1797 - 1800
Sub-series C: Applications for Private Armed Vessels, 1797 - 1800.
Box 3, Folder 27. 1798 - 1800
Sub-series D: Bonds for Letters of Marque, 1813 - 1814.
Letters of marque were issued by the customs, giving American merchants permission to capture or privateer enemy vessels in shipping.
Bonds specifying obligations of merchant being issued the letter of marque. Lists name of master and owner, names of sureties, name of vessel, and number of guns carried.
Box 3, Folder 28. 1813 - 1814
Sub-series E: Embargo Bond Book, 1809 - 1810.
Embargo Bonds 1808 - 1814. Bonds issued to merchants engaged in coastwise trade agreeing not to engage in foreign trade during the continuance of the Embargo Act of 1808.
Box 4, Folder 29-32. 1808 - 1809, 1814
Sub-series F: Embargo Applications, 1808.
Applications to the collector of Providence for permission to clear for a foreign port during the embargo. Merchants were required to demonstrate that they had a previous contractual agreement to import cargo (pursuant to Section 7, Supplementary Embargo Act, March 12, 1808).
Box 4, Folder 33-39. 1808
Series 11: Warehouse Records, 1849 - 1898.
The original Customs Act of 1789 and later acts permitted the storage of goods in customs warehouses if a bond were given for double the amount of duty, but the compromise tariff of 1833 provided that after June 30, 1842, all credits should be abolished and required duty to be paid in cash. The act of 1846 extended the warehouse privilege to all classes of merchandise but the bond for the payment of duty was still required. In 1863, provisions were made for manufacturing warehouses in which certain articles could be manufactured for export without payment of tax (12 Stat. L., 728), and allowance of exportation of distilled liquor after 1866 without payment of tax (14 Stat. L. 161), was also allowed. In 1870, provision was first made for the transportation of merchandise in bond from the port of landing to another port, where the goods could be appraised and the duty paid (16 Stat. L. 270).
Sub-series A: Warehouse Bond Books, 1855 - 1860.
Includes copies of warehouse bonds, warehouse transportation bonds, re-warehousing bonds, export certificate number, amount due on duties, and date of cancellation.
Volume 1. 1855 - 1858
Volume 2. 1857 - 1860
Sub-series B: Merchandise Warehoused Book, 1849 - 1870.
Debit accounts for warehoused merchandise. Lists name and date of import, merchandise, import and warehouse duties due.
Volume 1. 1849 - 1870, 1850 - 1869
Volume 2. Jul 1857 - Jan 1864
Sub-series C: Warehouse Entries, Bonds, and Withdrawals of Merchandise, 1849 - 1898.
Merchant's forms for entering, withdrawing, and transporting merchandise to and from warehouse.
Box 1, Folder 1-8. 1849 - 1854
Box 2, Folder 9-21. 1855 - 1857
Box 3, Folder 22-28. 1858
Box 4, Folder 29-39. 1859 - 1860
Box 5, Folder 40-54. 1860 - 1861
Box 6, Folder 55-67. 1862 - 1866
Box 7, Folder 68-77. 1867 - 1868
Box 8, Folder 78-91. 1869 - 1870
Box 9, Folder 92-103. 1871 - 1872
Box 10, Folder 104-113. 1872
Box 11, Folder 114-124. 1873
Box 12, Folder 125-135. 1874 - 1875
Box 13, Folder 136-145. 1876
Box 14, Folder 146-155. 1877 - 1879
Box 15, Folder 156-167. 1882, 1885 - 1887, 1893, 1897 - 1898
Series 12: Wreck Reports, 1874 - 1895
Forms listing information about wrecks of ships, including date of wreck, name and nationality of vessel, age and name of owner and master, value and insurance, and explanation of the wreck.
Volume 1. 1874 - 1883
Volume 2. 1884 - 1895
Series 13: Crew Lists and Shipping Articles, 1792 - 1884.
Sub-series A: Crew Lists, 1792 - 1884.
Crew lists include the name of the master, name and rig of the vessel, destination and expected date of return, each crew member's name, date and place of birth, nationality, and a brief physical description. After 1803 there are many duplicates as a departing vessel was required to leave a copy of the crew list at the custom house and to keep another on the vessel. Upon completion of the voyage the master was required to return the duplicate crew list with an accounting for the absence of any crew members. Also included in this sub-series are crew lists appended to "passports" issued to vessels pursuant to the treaty between the U.S. and France of February 6, 1778.
Box 1, Folder 1-31. 1797 - 1806 (One folder is 1797 -1799, the remainder is complete Apr 1803 onward.)
Box 2, Folder 32-65. 1807 - 1811
Box 3, Folder 66-89. 1812 - 1819
Box 4, Folder 90-97. 1820 - 1821
Box 5, Folder 98-119. 1822 - 1825
Box 6, Folder 120-138. 1826 - 1829
Box 7, Folder 139-142. 1830
Box 8, Folder 143-160. 1831 - 1835
Box 9, Folder 161-174. 1836 - 1840
Box 10, Folder 175-179. 1841 - 1842
Box 11, Folder 180-197. 1843 - 1847
Box 12, Folder 198-217. 1848 - 1852
Box 13, Folder 218-222. 1853
Box 14, Folder 223-240. 1854 - 1857
Box 15, Folder 241-261. 1858 - 1863
Box 16, Folder 262-268. 1864 - 1865
Box 17, Folder 269-287. 1866 - 1877
Box 18, Folder 288-295. 1878 - 1884
note: Outward foreign crew lists 1792 - 1801 are interspersed with manifests on microfilm reel HJ 6640 .P9 U5, reel two. The originals are at the National Archives.
Sub-series B: Shipping Articles (with some crew lists), 1841, 1843 - 1879.
Agreement between the master or owner of vessel and seamen regarding voyage, salary, and obligations. Listed on a printed form with the general agreement of obligations, the length and destination, age, nationality, address, rating, and salary of each seaman.
Box 1, Folder 1-19. 1841, 1843 - 1852
Box 2, Folder 20-32. 1853 - 1860
Box 3, Folder 33-55. 1861 - 1879, 1882 - 1885, 1889
Series 14: Register of Seamen's Protections, 1796 - 1870
Licensing of seamen on ships. Lists date of certificate, number, name of seaman, age, physical description, place of birth, and means by which citizenship was acquired. This information is transcribed and indexed in Register of seaman's protections : index, 1796-1883 in the RIHS Library Reading Room, call number HD 8039 .S4 R33 v.1-2. All volumes also available on microfilm in the RIHS Library Reading Room: Microfilm HA 730 .P9 A6.
Sub-series A: Registers of Seamen's Protections
Volume 1. 1796 - 1797
Volume 2. 1798 - 1803
Volume 3. 1804 - 1806
Volume 4. 1806 - 1828
Volume 5. 1829 - 1857
Volume 6. 1857 - 1870
*USE MICROFILM AND PUBLISHED TRANSCRIPTION: All 6 volumes are available on microfilm in the RIHS Library Reading Room: Microfilm HA 730 .P9 A6. A transcription and index published as Register of seaman's protections : index, 1796-1883 is available in the RIHS Library Reading Room: HD 8039 .S4 R33
Sub-series B: Certificates of Citizenship, 1799 - 1883 (incomplete).
Certificates used either for seamen's register or for master's bonds of oath to prove citizenship. Oaths made by town clerks or personal acquaintances attesting to seaman's citizenship.
Box 1, Folder 1-13. 1799 - 1883
Box 2, Folders 14-25. 1810 - 1828
Box 3, Folders 26-35. 1834, 1836 - 1838, 1842 - 1847
Box 4, Folders 36-46. 1848 - 1852, 1854, 1862 - 1866, 1883
Series 15: Alien Reports or Passenger Lists, 1798 - 1870.
Sub-series A: Alien Reports.
An act concerning aliens, passed June 25, 1798, required the masters on incoming vessels to report all immigrants to the collector. These reports of aliens, later called passenger lists, list the name of the passenger, sex, age, place of birth, nationality, and occupation.
Volume 1. Register of Aliens. 1798 - 1808
(Indexed by Maureen Taylor in Providence Passenger Lists.)
Sub-series B: Alien Reports or Passenger Lists, 1798 - 1872 (incomplete).
An act relating to the carrying of passengers on merchant vessels enacted February 22, 1847 (9 Stat. L., 127), limited the number of passengers according to the area of deck space. This act did not state specifically that the customs officers were to enforce it, but they probably constituted the principal agency for that purpose as no other officers of the United States came in contact with shipping.
A year later, on May 17, 1848 (9 Stat. L., 220), an act was passed requiring facilities for the ventilation of passenger vessels, for cooking ranges, and for rules of general sanitation which the collectors of customs were charged with enforcing through inspection of vessels.
Box 1, Folder 1-6. 1798 - 1799, 1804 - 1807
Box 2, Folder 7-49. 1820 - 1872 (incomplete)
(Indexed by Maureen Taylor)
Series 16: Sale of Vessels, 1850 - 1865.
By the act of July 29, 1850, (9 Stat. L., 440), custom houses were made the recording office for all papers affecting the title to vessels. Prior to 1850, changes in the title of vessels, if they were recorded at all, were registered with the office of the county recorder of deeds.
Sub-series A: Copies of bills of sale.
Volume 1. 1850 - 1854
Volume 2. 1854 - 1856
Volume 3. 1856 - 1861
Volume 4. 1859 - 1861
Volume 5. 1861 - 1865
Series 17: Sea Letters and Mediterranean Passports, 1800 - 1846.
Sub-series A: Sea Letter Book, 1804 - 1846.
Abstracts of sea letters issued from the Providence Custom House. Includes date of issue, and names of master, vessel, and owner.
Volume 1. 1804 - 1846
Sub-series B: Sea Letters, 1804 - 1811, 1828 - 1851.
Ships' licenses in four languages, issued to insure safe passage through waters dominated by France or Great Britain. After 1830, sea letters were routinely issued to vessels embarking on long whaling voyages.
Box 1, Folder 1-20. 1804 - 1811, 1828 - 1851
Sub-series C: Mediterranean Ships' Passports, 1805 - 1849 (incomplete).
Passports issued by the United States Government to insure safe passage of American vessels in the Mediterranean Sea.
Box 2, Folder 21-27. 1805 - 1806, 1809 - 1812, 1815 - 1819, 1821 - 1823, 1825, 1827, 1832, 1836, 1849.
Sub-series D: Bonds for Ships' Passports, 1796 - 1839 (incomplete).
In order to obtain a passport, a bond had to be given to insure that the passport would not be used fraudulently. The bond was cancelled when the passport was forfeited.
Box 2, Folder 28-36. 1796 - 1807, 1809 - 1811, 1816, 1819 - 1822, 1825 - 1834, 1839.
Series 18: Marine Hospital Records, 1798 - 1870.
After the Marine Hospital Service Act of 1798 was passed, (1 Stat. L., 608), the customs collectors became responsible for the collection of hospital dues of seamen on incoming ships. The law provided that ships arriving from a foreign port should pay the collector a set fee for every seaman employed. The President was authorized to use the money that was collected for the relief of sick and disabled seamen. The collectors continued in charge of the marine hospitals until the passage of the Act of June 26, 1884 (23 Stat. L., 57), effective July 1, 1884.
Sub-series A: Marine Hospital Books, 1840 - 1858.
Lists date, name of seaman, residence, date of discharge, number of days in hospital, and amount charged.
Volume 1. 1840 - 1842
Volume 2. 1842 - 1850
Volume 3. 1850 - 1858
Sub-series B: Hospital Money Books, 1798 - 1870.
Monies received from vessels for support of maritime hospital. Lists vessel, number of seamen and aggregate time of employment, amount due and received.
Volume 1. 1798 - 1823
Volume 2. 1857 - 1870
Volume 3. 1857 - 1866
(Hospital Money Book for 1852 - 1857 is in back of Tonnage Book, Volume 4)
Sub-series C: Return of Seamen, Bond Books, 1839 - 1870.
An act of February 28, 1803, (2 Stat. L., 203), marked the beginning of the duties of collectors with the protection of seamen, by requiring the master of a vessel bound for a foreign port to file a list of the crew with the collector of customs and to enter into a bond to produce the seamen on the ship's return.
Volume 1. Bonds for Return of Seamen. 1839
Volume 2. Bonds for Return of Seamen. 1841
Volume 3. Bonds for Return of Seamen. 1842 - 1844
Volume 4. Bonds for Return of Seamen. 1854 - 1870
Sub-series D: Return of Seamen, 1798 - 1870.
List of crewmen on incoming vessels. Includes name of master and vessel, port of departure, names of crewmen, nationality, physical description of crew, length of employment and hospital fee charged.
Box 1, Folder 1-36. 1798 - 1809
Box 2, Folder 37-69. 1810 - 1816, 1818 - 1820
Box 3, Folder 70-79. 1821 - 1822, 1824 - 1825
Box 4, Folder 80-105. 1826 - 1844
Box 5, Folder 106-134. 1845 - 1860
Box 6, Folder 135-147. 1861 - 1870
Sub-series E: Reports of Hospital Dues for Coasting, Lake, and River Vessels, 1874 - 1882.
Reports of hospital dues paid by owner for relief of sick and disabled seamen.
Box 1, Folder 1-31. 1873 - 1882 (no 1878)
Sub-series F: Master's Certificates, 1869 - 1888.
Master's verification of nationality and employment of seamen requesting attention, and doctor's certification of patient's illness.
Box 1, Folder 1-8. 1869 - 1877, 1881
Box 2, Folder 9-16. 1882 - 1888
Sub-series G: Bills of Health for the Care of Sick Seamen, 1883, 1899 - 1900.
Bills sent by the Marine Hospital Service for care of seamen patients to custom house for reimbursement.
Box 1, Folder 1-7. 1883, 1899 - 1900.
Sub-series H: Hospital Reports of Sick Seamen, 1809 - 1830.
Lists of physicians with money expended on each; includes some detailed bills from physicians.
Box 1, Folder 1-11. 1809 - 1830
Sub-series I: Hospital Money Returns, 1838 - 1877 (incomplete)
Box 1, Folder 12-26. 1838, 1857 - 1862, 1869 - 1877.
Sub-series J: incorporated into sub-series H, folder 1
Sub-series K: Accounts and Bills for Treatment of Seamen, 1876 - 1882.
Box 1, Folder 28-31. 1876 - 1882
Sub-series L: Reports of Transactions of Marine Hospital Service, 1878 - 1881.
Box 1, Folder 32-33. 1878 - 1881
Sub-series M: Abstracts of Quarterly Returns of Expenditures out of Marine Hospital Fund,
1831 - 1846, 1848 (incomplete).
Box 1, Folder 1-13. 1831 - 1839, 1841 - 1842, 1845 - 1846, 1848
Series 19: Pension Agency Records, 1838 - 1870 (incomplete).
On January 30, 1790, the Collectors of customs were designated as pension agents and directed to pay the military pensions which had been previously been granted by the states and which had been assumed by the United States by the Act of September 29, 1789 (I Stat. L., 95).
Includes military pensioners' statements and payments, quarterly statements of Pension Agency, some agency correspondence and pensioners' death certificates and widows' oaths of identity. Also included, in Box 2, are lists of unclaimed pensions, pension magistrates' certificates and pension applicants' forms. Box 3 contains some monthly account sheets of army and navy pensions and numbered pension checks.
Box 1, Folder 1-18. 1838, 1840 - 1842, 1844 - 1849, 1850 - 1860, 1863 (incomplete)
Box 2, Folder 19-34. 1860 - 1866, 1868 - 1869, 1876 (incomplete)
Box 3, Folder 35-43. 1868 - 1870
Series 20: Custom House Business Records, 1790 - 1869.
Prior to June 30, 1849, Congress made no annual appropriations for the expenses of the Customs Service, all expenses being deducted from receipts before they were turned in to the Treasury.
The Act of March 3, 1849, (9 Stat. L., 398), provided that receipts of every character should be paid into the Treasury without deduction on account of salaries, fees, or other expenses, and made a permanent annual appropriation of not more than $1,560,000 plus the receipts from cartage, labor and storage, until such time as specific appropriations should be made by Congress.
Sub-series A: Daily Cashbooks, 1809 - 1866.
Debt and credit accounts of cash paid to and by the Providence Custom House on a daily basis.
Volume 1. Daily Cashbook. 1809 - 1813
Volume 2. Daily Cashbook. 1814 - 1820
Volume 3. Daily Cashbook. 1821 - 1825
Volume 4. Daily Cashbook. 1825 - 1830
Volume 5. Daily Cashbook. 1831 - 1841
Volume 6. Daily Cashbook. 1841 - 1854
Volume 7. Daily Cashbook. 1854 - 1866
Sub-series B: Journal Cashbooks 1790 - 1842.
Debit account of money paid by Custom Officials for bounties, drawbacks, bonds, duties, tonnage. Accounts bi-monthly of monthly compilations.
Volume 1. Journal. 1790 - 1797
Volume 2. Journal. 1797 - 1811
Volume 3. Journal. 1812 - 1824
Volume 4. Journal. 1825 - 1842
Volume 5. Journal. 1832 - 1843
Volume 6. Journal. 1837 - 1840
Sub-series C: Fee Books, 1790 - 1869.
Accounts of the daily compilation of fees received at the Providence Custom House.
Volume 1. Fee Book. 1790 - 1793 (also includes River Machine Co.)
Volume 2. Fee Book. 1794 - 1797
Volume 3. Fee Book. 1797 - 1800
Volume 4. Fee Book. 1801 - 1803
Volume 5. Fee Book. 1804 - 1808
Volume 6. Fee Book. 1808 - 1816
Volume 7. Fee Book. 1817 - 1822
Volume 8. Fee Book. 1823 - 1828
Volume 9. Fee Book. 1828 - 1834
Volume 10. Fee Book. 1835 - 1839
Volume 11. Fee Book. 1840 - 1847
Volume 12. Fee Book. 1848 - 1855
Volume 13. Fee Book. 1855 - 1862
Volume 14. Fee Book. 1862 - 1869
Sub-series D: Receipt Books, 1790 - 1809.
Copies of receipts of money paid out to individuals by the Custom House Collector.
Volume 1. Receipt Book. 1790 - 1792
Volume 2. Receipt Book. Apr 1792 - 1793
Volume 3. Receipt Book. 1794 - 1796
Volume 4. Receipt Book. Jul 1796 - Aug 1797
Volume 5. Receipt Book. Sep 1797 - Jan 1800
Volume 6. Receipt Book. Feb 1800 - Jul 1802
Volume 7. Receipt Book. Jul 1802 - Feb 1805
Volume 8. Receipt Book. Feb 1805 - Jan 1807
Volume 9. Receipt Book. Jan 1807 - Jun 1809
Series 21: Business Records, U.S. Treasury Accounts, 1790 - 1875.
From the beginning of the U.S. government, statistics of imports and exports were compiled by the Treasury Department from the reports of the customs collectors, but the Customs Service itself had never published them. The Office of the Register of the Treasury published the statistics from 1820 to 1846, and from 1846 to 1903 they were published by the Bureau of Statistics of the Treasury Department. In 1903 the Bureau of Statistics was transferred to the newly-created Department of Commerce and Labor which continued to publish the statistics.
Sub-series A: U.S. Treasury Ledgers, 1790 - 1866.
Accounts relating to hospital fees money, passport clearances, bounties, allowances, salaries of customs officials, monthly/bi-monthly with index. Includes general and cash accounts.
Volume 1. Ledger. 1790 - 1809
Volume 2. Ledger. 1809 - 1855
Volume 3. Ledger. 1818 - 1842 (William Church)
Volume 4. Ledger. 1846 - 1866
Sub-series B: Monthly Cashbooks, 1849 - 1864.
Money received by the Custom House Collector for district and deposited to the credit of the Treasury Department.
Volume 1. Cashbook. Jul 1849 - May 1853 (Weekly statement of money received)
Volume 2. Cashbook. May 1853 - Feb 1858
Volume 3. Cashbook. Apr 1858 - Feb 1864
Sub-series C: Expense Ledgers, 1806 - 1822.
Collector's accounts of expenses. Includes amounts for naval officer, surveyor, gauger, and disabled seamen. Also includes ports of Newport, Warren, Bristol, and Pawtuxet.
Volume 1. Expense Ledger. 1806 - 1809
Volume 2. Expense Ledger. 1809 - 1822
Sub-series D: Treasury Notes Received and Paid, 1815, 1874 - 1875.
Volume 1. 1815
Volume 2. 1874 - 1875
Sub-series E: U.S. Receipts and Expenditures, 1793, 1800 - 1813.
Printed annual account of expenditures by U.S. government including report on each custom district. Lists statement of duties on merchandise and tonnage, gross amount of money collected, bonds and cash transferred on behalf of Treasury Department, payments to Treasury Department and balance due.
Volume 1. 1793
Volume 2. 1800
Volume 3. 1801
Volume 4. 1802
Volume 5. 1803
Volume 6. 1804
Volume 7. 1805
Volume 8. 1805 - 1807
Volume 9. 1806
Volume 10. 1808
Volume 11. 1809
Volume 12. 1813
Sub-series F: Acts Concerning U.S. Trade, (printed) 1792 - 1867.
Printed copies of acts and amendments to trade laws sent to Collector by the Treasury Department.
Box 1, Folder 43, 44 1792-1867
Sub-series G: Abstracts, Quarterly Reports and Statistics, 1789 - 1854 (incomplete).
An act providing for statistics, passed February 10, 1820, (3 Stat. L., 543) required that the collector keep systematic statistics of imports, exports, and tonnage. Abstracts were compiled quarterly and semi-annually. Includes abstracts of changes of masters of vessels, coasting licenses above 20 tons, merchandise exported, permanent enrollments, outstanding temporary registers, and statistics of exports. Also includes annual reports of public property held by Providence Custom House, and monies received and accounts paid.
Box 1, Folder 1-36. 1789 - 1808, 1811 - 1818, 1823 - 1824, 1836 - 1837, 1844 - 1852, 1855, 1863.
Sub-series H: Monthly Reports of Dutiable Importations and Appraisements Thereof,
1872-1881.
Reports of monthly importations and appraisements. Lists date of export, date of entry, place of exportation, commercial marks or brands, quantity and description of merchandise, invoice price per, total invoice value, additions made by importers or appraisers, rate of duty, rate of damage, total amount of duty, and additional remarks.
Box 1, Folder 37-42. 1832, 1875 - 1881
Sub-series I: Monthly Schedule of Bonds Given for Duties, 1790 - 1830.
Schedule of monthly binds given for duties in the district of Providence. Lists date, when payable, obligor's name(s), and amount of duty.
Box 2, Folder 1-19. 1790 - 1791, 1794 - 1807, 1809 - 1811, 1823 - 1830, 1839.
Sub-series J: Monthly Accounts Current of Disbursements of the Appropriation for Fuel and Miscellaneous Items for Public Buildings, 1875 - 1877.
Monthly reports of the accounts current of money disbursed for fuel and other building-related expenses for the Providence Custom House. Lists date, disbursements, amount, receipts, and amount. Included monthly accounts current, abstracts of disbursements, and vouchers.
Box 3, Folder 1-3. 1875, 1877
Sub-series K: Monthly Reports and Statements of Customs Collector.
Includes Bills of sale of vessels in Providence, monthly statements of debentures issued and paid, statements of vessels sold or lost at sea, and time and payroll of customs officers.
Box 3, Folder 4-14. 1827 - 1875 (incomplete)
Sub-series L: Weekly Returns of Monies, 1790 - 1848.
Weekly accounts of money paid and received by the Custom House Collector. Incoming accounts include duties on merchandise, duties on tonnage, fines, penalties, and forfeitures. Outgoing accounts include reports on inspector's, weigher's, gauger's, and measurer's salaries; drawbacks on merchandise including foreign spirits, domestic distilled spirits, domestic refined sugar; bounties on fish, provisions, and fishing vessels; expenses on revenue boats, and store rent.
Box 1, Folder 1-26. 1790 - 1804
Box 2, Folder 27-41. 1805 - 1809, 1839, 1840, 1842, 1848
Sub-series M: Weekly Statements of Coasting Vessels Cleared Having Domestic Produce or Manufacture on Board, July 1808 - January 1809.
Box 1, Folder 42 - 45. 1808 - 1809
Sub-series N: District Inspector's Daily Report to Surveyor of Vessels Arrived, 1882.
Daily reports of vessels arrived in the port of Providence. Lists date, nation, class or rig of vessel, name of vessel, master, from whence arrived, cargo, where bound, wharf, and remarks.
Box 2, Folder 46. 1882
Sub-series O: Miscellaneous Business Records, 1800 - 1882 (incomplete).
Includes annual accounts of monies spent for stakes and buoys, some correspondence between Naval Office and Comptroller of the Treasury, statements of customs officers' wages and work done for the custom house, returns of tax withheld from payments to customs officers, and vouchers for purchases and some deposit receipts of monies, and bank receipts to the Treasury Department.
Box 1, Folder 47-56. 1800 - 1882 (incomplete)
Box 2, Folder 57-69. 1801 - 1816 Bank receipts to Treasury
Box 3, Folder 70-76A. 1817 - 1830, 1848 Bank receipts to Treasury
Series 22: Pawtuxet Records, 1794 - 1866.
Pawtuxet was used as a port of delivery for the port of Providence during the years between approximately 1794 to 1866.
Sub-series A: Surveyor's Journal, 1813 - 1866.
Receipts of duty and notices of arrival of vessels, notes on activities such as certifying ships' manifests and sending rebates to Providence. Some correspondence included.
Sub-series B: Surveyor's Monthly Returns of Coasting Vessels Entered and Cleared in the port of Pawtuxet, 1794 - 1850.
Monthly reports to the Providence Collector.
Box 1, Folder 1-15. 1794 - 1795, 1798, 1800 - 1802,
1841 - 1850.
Sub-series C: Inspector's Monthly Returns of Coasting Vessels Arrived at the Port of Pawtuxet, 1849 - 1859
Box 1, Folder 16-21. 1849 - 1851, 1854 - 1859
Sub-series D: Miscellaneous Loose Records, 1791 - 1886 (incomplete).
Box 1, Folder 22. 1791 - 1866
Series 23: East Greenwich Records, 1791 - 1874.
Originally a port of delivery for the Newport Custom District, East Greenwich became a Providence port of delivery in 1850.
Sub-series A: Entries and Clearances of Vessels in the Port of East Greenwich, 1800 - 1819, 1861 - 1873.
Volume 1. Reports of Entries 1800 - 1819
and Clearances.
Volume 2. Reports of Entries only. 1861 - 1873
Sub-series B: Tonnage Books of East Greenwich, 1800 - 1831.
Volume 1. 1800 - 1828
Volume 2. 1828 - 1831
Sub-series C: Weigher's and Gauger's Returns, 1799 - 1821.
Sub-series D: Returns of Foreign Goods Imported, 1822 - 1829.
Sub-series E: Amounts of Foreign Spirits Imported, Marked, and Gauged, 1791 - 1811
Sub-series F: Fee Books of East Greenwich, 1795 - 1839.
Sub-series G: Statements of Certificates Received from Collector, 1807 - 1829
Volume 1. 1801 - 1820
Volume 2. 1820 - 1829
Sub-series H: Inward Coastwise Manifests, 1791 - 1853.
Box 1, Folder 1-29. 1791 - 1793, 1796, 1800, 1802 - 1803,
1805 - 1812, 1814 - 1833
Box 2, Folder 30-45. 1834 - 1850, 1852 - 1853
Sub-series I: Outward Coastwise Manifests, 1792 - 1857.
Box 2, Folder 46-50. 1792 - 1793, 1795 - 1796, 1800,
1802 - 1803, 1805 - 1812, 1814,
1816 - 1823, 1826 - 1829, 1835 - 1836,
1841, 1848, 1850, 1857.
Sub-series J: Inward Foreign Manifests, 1790 - 1857.
Box 3, Folder 1-4. 1790 - 1812, 1816 - 1820, 1829, 1843, 1849, 1855 - 1857
Sub-series K: Surveyor's Monthly Returns of Coasting Vessels Entered and Cleared in the Port of East Greenwich, 1794 - 1857.
Box 3, Folder 5-9. 1794, 1796 - 1798, 1821, 1850, 1853,
1855 - 1857
Sub-series L: Inspector's Monthly Returns of Coasting Vessels Arrived at the Port of East Greenwich, 1850 - 1863.
Box 3, Folder 10-14. 1850, 1851, 1854 - 1863
Sub-series M: Builder's and Admeasurement Certificates, 1795 - 1858.
Box 3, Folder 15. 1795 - 1796, 1799, 1820, 1823 - 1824, 1828, 1850, 1855, 1858
Sub-series N: Correspondence Incoming, 1790, 1817 - 1868.
Box 3, Folder 16. 1790, 1817, 1821, 1832 - 1833, 1837 - 1839, 1842, 1845 - 1846, 1849 - 1852, 1858,
1862 - 1863, 1867 - 1868.
Sub-series O: Business Records, 1849 - 1851
Box 3, Folder 17. 1801 - 1851
Sub-series P: Miscellany, 1792 - 1874.
Box 3, Folder 18. 1792 - 1874
Sub-series Q: Record of Launchings, 1789 - 1798.
One volume, five pages, bound in with a record of coastwise manifests entered 1790 - 1791. The record of launchings includes: date of launching, denomination of vessel, name of vessel, first masters' names, number of decks, kind of waist, number of guns, owners' names, owners' nationalities, kind of timber used in construction.
Series 24: Miscellany. 1790 - 1886.
Consisting of a wide assortment of loose records, this series includes various oaths (1790 - 1855), bills (1801 - 1834), consignees' bonds (1803 - 1804), returns of seized merchandise (1803 - 1811), treasurer's responses to petitions (1810 - 1811), orders of restoration of seized ships (1811), arrest warrants (1827 - 1848), consulate certificates (1859 - 1863), blank forms, letter of marque, quit claim deeds, lease, and other miscellaneous items.
Box 1, Folder 1-16. 1790 - 1886 (incomplete)
Box 1, Folder 17 Certification of manifest, US Consulate, Amsterdam, 1802
Box 1, Folder 18 Fragment, 1807
Box 1, Folder 19 Letter of marque, 1812
Box 1, Folder 20 Manifest of goods seized from British vessel, 1814
Box 1, Folder 21 Lease, 1837
Box 1, Folder 22 Power of Attorney, 1857
Box 1, Folder 23 Inward foreign manifest with no identifying information, 1862
Box 1, Folder 24 Two quit claim deeds, 1866
Box 1, Folder 25 Two export bonds, 1867
Box 1, Folder 26 Two "Form f's" and other documents, 1867, relating to cargo of rifles and muskets transported via train car.
Box 1, Folder 27 Lumber manifest, 1879
Also includes 2 records cartons of accounts, vouchers, abstracts, etc. of Collector Walter R. Danforth, 1829 - 1842.
Series 25: Documents from other Districts
Box 1, Folder 1 New York
Box 1, Folder 2 Connecticut
Box 1, Folder 3 Newport
Box 1, Folder 4 North Carolina
Box 1, Folder 5 Bahamas
Box 1, Folder 6 Pennsylvania
Box 1, Folder 7 Massachusetts
Box 1, Folder 8 Bristol, RI
APPENDIX I
Providence Custom House Records at the National Archives, Washington, D.C., and at the Federal Record Center, Waltham, Massachusetts.
A. National Archives
1. Certificates of Registry, 1791 - 1801 (R.G. 36,639)
2. Record of Entrances and Clearances (640)
3. Outward Foreign Manifests (641)
4. Bonds for Letters of Marque (642)
5. Letters Sent, 1858 - 1861, 1878 - 1898 (629)
6. Records of Entrances and Clearances, 1870 - 1891 (631)
7. Abstract of Passenger Lists, 1820 - 1867 (638)
B. Federal Records Center
1. Registers, 1869 - 1897
2. Enrollments, 1859 - 1905
3. Licenses Over 20 Tons, 1863 - 1883
4. Licenses of Yachts, 1854 - 1870, 1875 - 1885
5. Records of Changes of Master, 1878 - 1899
6. Certificates of Admeasurement, 1804 - 1817
7. Impost, 1797 - 1806
8. Cash Accounts of Tonnage, 1801 - 1805
9. Account of Wines, 1801 - 1848
10. Vessels Engaged in Foreign Trade, 1880 - 1894
Subjects:
Africa - Commerce.
Asia - Commerce.
Australia - Commerce.
Bristol (R.I.) - History.
Canada - Commerce.
Coal trade.
Coastwise shipping.
Cranston (R.I.) - History.
Customs administration - United States.
Distilling industries - Rhode Island.
East Greenwich (R.I.) - History.
Embargo, 1807-1809.
Emigration and immigration.
Europe - Commerce.
Firearms industry and trade.
Fish trade.
Fishing.
Hospitals - Rhode Island.
Medical care.
Merchant marine.
Merchant mariners.
Merchant ships.
Military pensions.
Newport (R.I.) - History.
Nursing - Rhode Island - Providence.
Oceania - Commerce.
Privateering.
Providence (R.I.) - History.
Providence (R.I.) - Hospitals.
Ship's papers.
Shipwrecks.
Slave trade.
South America - Commerce.
Steamboats.
Tariff - United States.
United States - History, 1797-1801.
United States - History - War of 1812..
Warwick (R.I.) - History.
West Indies - Commerce.
Whaling ships.
Whaling.
Added Entries
Aborn, James, fl. 1858-1861.
Anthony, Charles Lawton, 1836-.
Bradford, Gideon, fl. 1854-1857.
Coles, Thomas, 1752-1844.
Cowell, Benjamin, 1781-1860.
Danforth, Walter Raleigh, 1767-1871.
Harris, Cyrus, fl. 1879-1885.
McWilliams, John, fl. 1879-1885.
Olney, Jeremiah, 1749-1812.
Pomroy, Gorham Parks, 1834-1896.
Shaw, James Jr., 1830-.
Watson, William Robinson, 1799-1864.
Wilson, Ellery Holbrook, 1848-1906.
Analytics
Aborn, Joseph.
Allen, Zachariah, 1795-1882.
Anderson, Joseph.
Arnold, Thomas.
Arnold, Welcome, 1745-1798.
Balch, Joseph.
Barnes, David Leonard, 1760-1812.
Barton, John.
Barton, William, 1748-1831.
Bates, Barbabas, c.1785-1853.
Baylies, Hodijah.
Bosworth, Samuel.
Bourne, Benjamin, 1755-1808.
Bradford, William, 1755-1808.
Bridgham, Samuel Willard, 1729-1808.
Brown, John, 1736-1803.
Bullock, Nathaniel, 1779-1867.
Butler, Cyrus, 1767-1849.
Campbell, George Washington, 1769-1848.
Champlin, Christopher, 1731-1809.
Channing, William, 1751-1793.
Coles, Thomas.
Collins, Charles.
Coxe, Tench, 1755-1824.
Crawford, William Harris, 1772-1834.
Dallas, Alexander James, 1759-1816.
Davis, John.
DeWolf, Charles.
Dearborn, Henry Alexander Scamwell, 1783-1851.
Devens, Samuel.
Dexter, Samuel, 1761-1816.
Duane, William John, 1780-1865.
Duvall, Gabriel, 1752-1844.
Ellery, Christopher, 1768-1840.
Ellery, William, 1727-1820.
Ellery, William Jr.
Eveleigh, Nicholas.
Fellows, John.
Fenner, Arthur, 1745-1805.
Fenner, James, 1771-1846.
Gallatin, Albert, 1761-1849.
Galston, David.
Greene, Ray, 1765-1849.
Greene, Richard Ward, 1792-1875.
Halsey, Thomas Lloyd, 1776-1855.
Hamilton, Alexander, 1757-1804.
Howell, David, 1747-1824.
Ingham, Samuel Delucenna, 1779-1860.
Jones, William, 1760-1831.
Lamb, John, 1735-1800.
Lincoln, Benjamin, 1733-1810.
McLane, Louis, 1786-1857.
Malbone, Francis, 1769-1809.
Marchant, Henry, 1741-1796.
Maxcy, Virgil, 1785-1844.
Meredith, Samuel, 1741-1817.
Olney, George.
Onley, Jeremiah, 1749-1812.
Otis, James.
Pearce, Dutee J., 1789-1849.
Phillips, Nathaniel.
Pinckney, William, 1764-1822.
Pitman, John, 1785-1864.
Rhodes, Zachariah.
Robbins, Asher, 1757-1845.
Rush, Richard, 1780-1859.
Russell, Jonathan, 1771-1832.
Sherbourne, Henry.
Slocum, John.
Steele, John, 1758-1827.
Sterry, Cyprian.
Stillman, George.
Swartout, Samuel.
Taylor, Andrew.
Thompson, Jonathan, 1773-1846.
Warren, Henry.
Weston, Isaiah.
Williams, Nathaniel.
Wolf, George, 1777-1840.
Woodbury, Levi, 1789-1851.
Woolcott, Oliver.
End of finding aid - return to top
RIHS1822