USA > Rhode Island > Providence County > Providence > Governors for three hundred years, 1638-1959; Rhode Island and Providence Plantations > Part 5
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27
West Greenwich . April 6, 1741
Taken from East Greenwich.
West Warwick March 14, 1913
.Taken from Warwick and consists of Representative Districts 3, 4 and 5 of old town.
NEWPORT COUNTY . . . June 22, 1703 Originally incorporated as Rhode Island County; June 16, 1729, in- corporated as Newport county, and included Newport, Portsmouth, Jamestown and New Shoreham.
Fall River, Mass.
October 6, 1856 Taken from Tiverton. Ceded to Massachusetts in the settlement of the boundary question, March 1, 1862. See Pawtucket and East Providence.
Jamestown. ....
October 30, 1678 Named in honor of King James II. Indian name, Quononoqutt (Con- anicut) .
Little Compton January 27, 1746-47. One of the five towns received from Massachusetts pursuant to royal decree, May 28, 1746 (see Bristol). Annexed to Newport County, Feb. 17, 1746-47. Indian name, Seaconnet. Incorporated by Ply- mouth Colony in 1682.
Middletown. .June 16, 1743. Town in the "middle" of the island. Taken from Newport.
GOVERNORS OF RHODE ISLAND,
37
Counties aud Towns Date of Incorporation
Newport Original Town
From What Taken, Original Names, Changes of Boundaries, etc. .Settled in 1639. Line between Newport and Portsmouth established, Sept. 14, 1640. Incorporated as a city, June 1, 1784. City Charter repealed, March 27, 1787. City incorporated the second time, May 6, 1853, and the charter accepted May 20, 1853.
New Shoreham. . November 6, 1672.
Purchased and occupied, Apr., 1661. Admitted to colony as Block Island May 4, 1664. When incorporated in 1672, name changed to New Shoreham, "as signes of our unity, and likeness to many parts of our native country." Indian name, Manasses or Manisses. Named Block Island by Adrian Block the Dutch navigator.
Portsmouth
Original Town
Settled in 1638. Indian name, Pocasset. "At a quarter meeting of the first of ye 5th month, 1639, it is agreed upon to call this town Portsmouth." At the "Generall Courte" at "Nieuport" 12th of first month, 1640, the name of Portsmouth was confirmed.
Tiverton .
January 27, 1946-47.
One of the five towns received from Massachusetts by royal decrec. See Bristol, Warren, etc. Indian name, Pocasset. Incorporated by Province of Massachusetts, 1694. Annexed to Newport County, Feb. 17, 1746-47.
PROVIDENCE COUNTY. . ... . June 22, 1703.
Originally incorporated as the County of Providence Plantations, and included the present territory of Providence, Kent, and Washington counties, excepting the present towns of Cumberland, Pawtucket and East Providence. The name was changed to Providence County, June 16, 1729. See Kent and Washington counties.
Burrillville
. October 29, 1806
Taken from Glocester. The town was first authorized to meet to elect officers, Nov. 17, 1806. Named from Hon. James Burrill.
Central Falls . .... February 21, 1895
Taken from Lincoln and incorporated as a city. Act of incorporation accepted Feb. 27, 1895, by a vote of 1,531 for, to 794 against. The new city government was organized on the eighteenth day of March, 1895
Cranston.
June 14, 1754
Taken from Providence. Probably named from Samuel Cranston, who was Governor of Rhode Island from March, 1698, to April 27, 1727, when he died. Portions reunited to Providence, June 10, 1868, and March 28, 1873. Incorporated as a city, March 10, 1910. The new city government was organized May 2, 1910, the first election having been held April 19, 1910.
Cumberland.
January 27, 1746-47.
. One of the five towns received from Massachusetts by royal decree. See Bristol, Warren, etc. Until incorporated in Rhode Island, it was known as Attleboro' Gore. Named in honor of William, Duke of Cumberland. Annexed to Providence County, Feb. 17, 1746-47. A portion of Cumberland was incorporated as the town of Woon- socket, Jan. 31, 1867.
East Providence. . ... March 1, 1862.
The westerly part of Rehoboth, Massachusetts was incorporated as Seekonk, Feb. 26, 1812. The westerly part of Seekonk was annexed to Rhode Island, incorporated as a town, and named East Provi- dence, in the settlement of the boundary question in 1862. See Pawtucket and Fall River.
Foster . . . . .August 24, 1781.
Taken from Scituate. Named probably from Hon. Theodore Foster.
Glocester
.February 20, 1730-31
Taken from Providence. At this date an act was passed "for erecting and incorporating the outlands of the town of Providence into three towns." These towns were Scituate, Glocester, and Smithfield. Said to be named from Frederick Lewis, Duke of Glocester, and son of King George Il.
Johnston . .... March 6, 1759
.Taken from Providence and named in honor of Augustus Johnston, Esq., the attorney-general of the colony at that time; a portion re- annexed to Providence, June 1, 1898, and April 16, 1919.
Lincoln. March 8, 1871 Taken from Smithfield and named in honor of Abraham Lincoln.
38
THREE HUNDRED YEARS OF
Counties and Towns Date of Incorporation
North Providence .. .June 13, 1765
From What Taken, Original Names, Changes of Boundaries, etc. Taken from Providence. A small portion re-united to Providence, June 29, 1767, and March 28, 1873. The town was divided, March 27, 1874; a portion was annexed to the city of Providence, making the tenth ward in that city; and a portion was annexed to the town of Pawtucket. The act went into effect May 1, 1874.
North Smithfield. March 8, 1871
. Taken from Smithfield and incorporated as the town of Slater. Name changed to North Smithfield, March 24, 1871.
Pawtucket .March 1, 1862.
March 27, 1885
Name of Indian origin. Part of Seekonk, Mass. was incorporated as the town of Pawtucket, Mass., Feb. 29, 1828. The whole town of Pawtucket, except a small portion lying easterly of Seven and Ten Mile Rivers, was annexed to Rhode Island, with East Providence, which see. A portion of the town of North Providence annexed to Pawtucket, May 1, 1874. Incorporated as a city, March 27, 1885; act of incorporation accepted April 1, 1885, by a vote of 1,450 for, to 721 against. The new city government was organized on the first Monday of Jan., 1886.
Providence . ...... . Original Town
Settled in 1636. Named Providence by Roger Williams, "in gratitude to his supreme deliverer." Originally comprised the whole county. City incorporated by act passed Nov. 5, 1831, which act went into operation on the first Monday in June, 1832. Portions of the town of Cranston were re-annexed to Providence, June 10, 1868, March 28, 1873, and July 1, 1892. Portions of North Providence were re- annexed June 29, 1767, March 28, 1873, and May 1, 1874. A portion of the town of Johnston was re-annexed June 1, 1898, and April 16, 1919.
Scituate. February 20, 1730-31. . Taken from Providence. See Glocester. Named from Scituate, Mass. Smithfield . February 20, 1730-31 .... Taken from Providence. See Glocester. The town was divided March 8, 1871, a portion being annexed to Woonsocket; and the remainder divided into three towns. See Lincoln and North Smithfield.
Woonsocket. January 31, 1867. Name of Indian origin. Taken from Cumberland. A portion of Smithfield was annexed to Woonsocket, March 8, 1871. Incorporated as a city, June 13, 1888.
WASHINGTON COUNTY. .. .. June 16, 1729. . Originally called the Narragansett country. Named King's Province, March 20, 1654. Boundaries established May 21, 1669. Incorporated, June, 1729, as King's County, with the three towns of South Kings- town, North Kingstown, and Westerly, and same territory as at present. Name changed to Washington County, Oct. 29, 1781.
Charlestown. August 22, 1738. Taken from Westerly. Named "to the honor of King Charles Il, who granted us our charter.
Exeter. March 8, 1742-43
Taken from North Kingstown.
Hopkinton March 19, 1757 Taken from Westerly.
Narragansett. March 28, 1901 Taken from South Kingstown. Incorporated as a district, March 22, 1888.
North Kingstown October 28, 1674 First settlement. 1641. Incorporated in 1674, under the name of Kings Towne, as the seventh town in the colony. Incorporation re-affirmed in 1679. Name changed to Rochester, June 23, 1686, but restored in 1689. Kingstown divided into North Kingstown and South Kings- town, Feb., 1722-23. The act provided that North Kingstown should be the elder town.
Richmond.
.August 18, 1747. Taken from Charlestown.
South Kingstown .February 26, 1722-23
. See North Kingstown. Pettiquamscutt settled Jan. 20, 1657-58.
Westerly May 14, 1669 Original name Misquamicutt. Incorporated in May, 1669, under the name of Westerly, as the fifth town in the colony. Name of Westerly changed to Haversham, June 23, 1686, but restored in 1689.
1In several cases the exact date of the passage of the act of incorporation of towns cannot be ascertained. In such cases the date of the meeting of the general assembly, at which the act was passed, is given.
GOVERNORS OF RHODE ISLAND
39
Military Statistics STATISTICS OF THE RHODE ISLAND MILITARY REVOLUTIONARY WAR (1775-1783)
1775
1776
1777
1778
1779
1780
1781
1782
1783
Troops enlisted, includes
Continentals and Militia.
1,193
1,900
2,048
3,056
1,263
915
464
481
372
WAR OF REBELLION (1861-1865)
Troops Furnished
Navy Furnished
Killed
Wounded
Died
Officers
1,628
165
17
66
30
Enlisted men
21,829
480
238
1,183
1,235
Totals
23,457
645
255
1,249
1,265
Total war expenditure by State, cities and towns-$6,500,772.15. SPANISH AMERICAN WAR (1898-1899)
Troops Furnished
Navy Furnished
Died
Officers
Enlisted men
2,544
619
Unknown Unknown
Total
2,634
649
25 Est.
WORLD WAR I (1914-1918) (War against Germany formally declared by United States, April 6, 1917)
U. S. Army
National Guard
U. S. Navy
Naval Militia
Marine Corps
Allied Armies
Totals
Men furnished . Died
17,805
3,888
5,939
394
54
737
28,817
612
Undetermined Casualties
29
43
72
2,400 men were discharged for physical disability.
WORLD WAR II September 11, 1940 to October, 1947
Inducted .... 53,780
Enlisted. . . . 36,512
Females. ... 1,735
Total .... 92,027
DECEASED
Killed in Action
Died of Wounds 149
Died of Injuries 4
Died (not battle) 425
Finding of Death 106
Missing 9
Total
Army
976
482
. . .
. .
6
...
.
Totals
1458
149
4
431
106
9
2157
90
30
1669
Navy
488
KOREAN WAR STATISTICS UKNOWN AT THIS TIME
THREE HUNDRED YEARS OF
40
BUST OF ROGER WILLIAMS Hall of Fame, New York
ARMS OF THE STATE
The arms of the State are a golden anchor on a blue field, and the motto thereof is the word HOPE. (General Laws, Chapter 19, Section 1.)
STATE SEAL
There shall continue to be one seal for the public use of the State; the form of an anchor shall be engraven thereon: the motto thereof shall be the word HOPE; and in a circle around the same shall be engraven the words, SEAL OF THE STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS, 1636. (General Laws, Chapter 19, Section 2.)
STATE FLAG
The flag of the State shall be white, five feet and six inches fly and four feet and ten inches deep on the pike, bearing on each side in the centre a golden anchor, twenty-four inches high, and underneath it a blue ribbon twenty-four inches long and five inches wide, or in these proportions, with the motto "HOPE" in golden letters thereon, the whole surrounded by thirteen golden stars in a circle. The flag to be edged with yellow fringe. The pike shall be surmounted by a spear-head, and the length of the pike shall be nine feet, not including the spear-head. (General Laws, Chapter 19, Section 3.)
GOVERNORS OF RHODE ISLAND
41
Election Statistics for Governors
Votes cast for the several candidates for Governor since 1797, so far as can be ascertained.
1797. Arthur Fenner elected. 1,204 proxies reported, "from which there are very few erasures."
1798-1800. Arthur Fenner annually elected.
(Number of votes not reported.)
1801. For Arthur Fenner.
3,756
(No other votes reported.)
1802.
For Arthur Fenner.
3,802
William Greene
1.934
5,736
Gov. Fenner's majority, 1,868.
1803-1805. Arthur Fenner annually elected.
(Number of votes not reported.)
1806. For Richard Jackson, Jr.
1,662
Henry Smith 1,097
Peleg Arnold
1,094
Scattering.
6
3,859
(No choice. Isaac Wilbour, lieu- tenant-governor elect, officiated as governor.)
1807. For James Fenner
2.564
Seth Wheaton 1,268
Scattering.
59
3,891
Gov. Fenner's majority, 1,237.
1808-1810. James Fenner annually elected.
(Number of votes not reported.)
1811. For William Jones
3,885
James Fenner
3,651
Scattering.
62
7,598
Gov. Jones' majority, 172.
1812. For William Jones
4,122
¥
James Fenner
3,874
Scattering.
14
8,010
Gov. Jones' majority, 234.
1813. For William Jones. 3,350
(No opposition)
1814. For William Jones . .
2,713
others (not named)
829
3,542
Gov. Jones' majority, 1,884.
1815. For William Jones
3,372
Peleg Arnold
2,588
5.960
Gov. Jones' majority, 784.
1816. For William Jones
3,591
Nehemiah R. Knight.
3,259
6.850
Gov. Jones majority, 332.
1817. For Nehemiah R. Knight.
3,949
William Jones
3,878
Scattering.
3
7,830
Gov. Knight's majority, 68.
1818. For Nehemiah R. Knight
4,509
Elisha R. Potter.
3,893
8,402
Gov. Knight's majority, 616.
1819.
Whole number of votes. .
2,664
Nehemiah R. Knight elected with-
out opposition.
1820.
Whole number of votes.
1,981
Nehemiah R. Knight elected gov-
ernor.
(His number of votes not reported.)
1821. For William C. Gibbs.
3,801
Samuel W. Bridgham (including
scattering votes)
2,801
Gov. Gibbs' majority, 1,000.
6,602
1822.
Whole number of votes
2,092
William C. Gibbs elected governor.
(His number of votes not specified.)
1823.
Whole number of votes
1,647
William C. Gibbs elected governor.)
(His number of votes not specified.)
1824.
For James Fenner
2,146
Wheeler Martin
594
Scattering.
11
2.751
Gov. Fenner's majority, 1,605.
1825-1829. Gov. James Fenner annually re-
elected.
(Number of votes not reported.)
1830. For James Fenner
2.793
Asa Messer
1,455
Scattering.
266
4,514
Gov. Fenner's majority, 1,072.
1831. For Lemuel H. Arnold.
3,791
James Fenner
2.924
Scattering.
8
6,723
Gov. Arnold's majority, 859.
1832.
(Annual election.) For Lemuel H.
Arnold
2.711
For James Fenner
2.283
William Sprague
592
Scattering.
8
5,594
THREE HUNDRED YEARS OF
42
(No choice for Governor or Lieu- tenant-Governor and Senators. An election was ordered by the House to be holden on the 16th May inst.)
1832.
May 16. For Lemuel H. Arnold ...
3,310
James Fenner 2,954
" William Sprague
709
Scattering.
12
6,994
(No choice for Governor or Lieu- tenant-Governor and Senators. An election was ordered by the 18th of July following.)
July 18. For Lemuel H. Arnold ...
2.721
" James Fenner 2,341
¥
William Sprague
792
Scattering ..
6
5,860
(No choice for Governor or Lieu- tenant-Governor and Senators. An election was ordered by the 28th of August following.)
August 28. For Lemuel H. Arnold.
3,100
James Fenner 2,747
" William Sprague.
. .
976
Scattering. .
2
6,825
(No choice for Governor or Lieu- tenant-Governor and Senators.
An election was ordered by the House for the 21st of November following.)
Nov. 21. For Lemuel H. Arnold ...
2,870
James Fenner 2,226
William Sprague
811
Scattering.
10
5,917
(No choice for Governor, Lieu- Gov. King's majority, 2,585. tenant-Governor Senators At the January Session, 1833, For Samuel Ward King 4,864 the officers not re-elected in Thomas F. Carpenter. 2.211 1832 were continued in office Scattering. . 5 until the next session.) 7,080
1833. For John Brown Francis
4,025
Lemuel H. Arnold.
3,272
Scattering.
4
7,301
Gov. Francis' majority, 749. 16,520
1834. For John Brown Francis.
3,676
Nemehiah R. Knight.
3,520
Scattering.
6
Gov. Francis' majority, 150. 7,202
1835. For John Brown Francis. 3,880
Nehemiah R. Knight. 3,774 Scattering. 4
7,658
Gov. Francis' majority, 102.
1836. For John Brown Francis.
4,020
Tristam Burges 2.98 1
Charles Collins
135
Scattering.
12
7,151
Gov. Francis' majority, 889.
1837. For John Brown Francis.
2,762
" William Peckham 916
Scattering.
51
3,762
Gov. Francis' majority, 1,762.
1838. For William Sprague
3,984
John Brown Francis.
3,501
Scattering.
90
7.587
Gov. Sprague's majority, 381.
1839. For William Sprague
2.908
= Nathaniel Bullock 2,771
Tristam Burges
457
Scattering.
37
6,173
(No choice for Governor or Licu- tenant-Governor. Samuel Ward King, first Senator, acted as Gov- ernor.)
1840. For Samuel Ward King.
4,797
.
Thomas F. Carpenter.
3,418
Scattering.
68
8,283
Gov. King's majority, 1,311.
1841. For Samuel Ward King.
2,648
Scattering.
63
2,711
Gov. King's majority, 2,648.
1843. For James Fenner, ("Law and Or-
der") .
9,107
Thomas F. Carpenter, (Dem.) .
7,392
Scattering. .
21
Gov. Fenner's majority, 1,694.
1844. For James Fenner, ("Law and Or- der") 5,560
Scattering.
208
5,768
Gov. Fenner's majority, 5,352.
GOVERNORS OF RHODE ISLAND
43
1845. For Charles Jackson, ("Liberation") 8,010 James Fenner, ("Law and Or-
der") . 7,800 Scattering. 61
15,871
Gov. Jackson's majority, 149.
1846. For Byron Diman, ("Law and Or- der") . 7,477
Charles Jackson, (Dem. and "Liberation") 7,389
Scattering.
155
15,021
(No choice. Byron Diman chosen by the General Assembly.)
1847. For Elisha Harris, (Whig) . 6.300
Olney Ballou, (Dem.) 4.350
Scattering.
743
11,393
Gov. Harris's majority, 1,207.
1848. For Elisha Harris, (Whig)
5,695
= Adnah Sackett, (Dem.) 3,683
Scattering.
437
9,815
Gov. Harris's majority, 1,575.
1849. For Henry B. Anthony, (Whig)
5,081
¥
Adnah Sackett, (Dem.)
2.964
"
Edward Harris, (Free Soil)
458
Scattering.
112
8,615
Gov. Anthony's majority, 1,547.
1850.
For Henry B. Anthony, (Whig) 3,668
Edward Harris, (Free Soil) 753
Scattering.
135
4,576
Gov. Anthony's majority, 2,760.
1851. For Philip Allen, (Dem.)
6,935
Josiah Chapin, (Whig)
6,106
Edward Harris, (Free Soil).
183
Scattering.
18
13,242
Gov. Allen's majority, 628.
1852. For Philip Allen, (Dem.) 9,151
Elisha Harris, (Whig) 8,749
Scattering.
8
17,908
Gov. Allen's majority, 394.
1853. For Philip Allen, (Dem.) 10,371
William W. Hoppin, (Whig) 8,228
"
Edward Harris, (Frce Soil)
533
Scattering ..
16
19,148
Gov. Allen's majority, 1,594.
1854. For William W. Hoppin, (Whig) .. 9,216
¥ Francis M. Dimond, (Dem.) 6,253 Scattering. 217
Gov. Hoppin's majority, 2,746.
1855. For William W. Hoppin, (Whig and K. N.) 11,130 Americus V. Potter, (Dem.) 2,729 Scattering. 59
13,918
Gov. Hoppin's majority, 8,342. 1856. For William W. Hoppin, (Amer. and Rep.) . 9,856
Americus V. Potter, (Dem.). 7,131
Scattering.
27
17,013
Gov. Hoppin's majority, 2,707.
1857. For Elisha Dyer, (Rep.) .
9,591
Americus V. Potter, (Dem.) 5,323
Scattering.
18
14,932
Gov. Dyer's majority, 4,250.
1858. For Elisha Dyer, (Rep.)
7,934
Elisha R. Potter, (Dem.) 3,572
Scattering.
8
11,514
Gov. Dyer's majority, 4,354.
1859. For Thomas G. Turner, (Rep.) 8.938
Elisha R. Potter, (Dem.) 3,536
Scattering.
24
12,498
Gov. Turner's majority, 5,378.
1860.
For William Sprague, (Dem. and
Conser.) .
12,278
Seth Padelford, (Rep.) 10,740
Scattering.
139
23,157
Gov. Sprague's majority, 1,399.
1861. For William Sprague, (Union)
12,005
James Y. Smith, (Rep.) 10,326
Scattering.
18
22,349
Gov. Sprague's majority, 1,661.
1862.
For William Sprague, (Union)
11,199
Scattering.
65
11,264
Gov. Sprague's majority. 11,134.
1863. For James Y. Smith, (Rep.) ... 10,749
William C. Cozzens, (Dem. and Con.) . 7,672
Scattering.
304
18,725
Gov. Smith's majority, 2,773.
1864. For James Y. Smith, (Rep.) 8,836
George H. Browne, (Dem.) 7,312
1,348
Amos C. Barstow, (Ind. Rep.) ..
Scattering.
44
17,540
Gov. Smith's majority, 132.
1865. For James Y. Smith, (Rep.) 10,153
George H. Browne, (Dem.) 100
Edward Harris
197
Scattering.
535
Gov. Smith's majority, 9,321. 10,985
15,956
THREE HUNDRED YEARS OF
44
1866.
For Ambrose E. Burnside, (Rep.)
7,725
Lymon Pierce, (Dem.) . 2,796 Scattering. 160
10,681
Gov. Burnside's majority, 4,769.
1867. For Ambrose E. Burnside, (Rep.) ..
7,569
Lymon Pierce, (Dem.) ..
3,339
Scattering.
6
10,914
Gov. Burnside's majority, 4,224.
1868. For Ambrose E. Burnside, (Rep.)
10,054
Lymon Pierce, (Dem.).
5,709
Scattering.
6
Gov. Burnside's majority, 4,339.
1869.
For Seth Padelford, (Rep.)
7,359
Lymon Pierce, (Dem.)
3,390
Scattering.
11
10,760
Gov. Padelford's majority, 3,958.
1870.
For Seth Padelford, (Rep.)
10,337
Lymon Pierce, (Dem.)
6,295
Scattering.
248
16,880
Gov. Padelford's majority, 3,794.
1871. For Seth Padelford, (Rep.)
8,721
Thomas Steere, (Dem.)
5,347
Scattering.
126
14,194
Gov. Padelford's majority, 3,248.
1872.
For Seth Padelford, (Rep.)
9,463
= Olney Arnold, (Dem.) 8,308
Scattering.
80
17,851
Gov. Padelford's majority, 1,075.
1873.
For Henry Howard, (Rep.)
9,656
Benjamin G. Chace, (Dem.) 3,786
Scattering.
29
13,471
Gov. Howard's majority, 5,841.
1874. For Henry Howard, (Rep.)
12,335
Lymon Pierce, (Dem.).
1,589
Scattering.
177
14,101
Gov. Howard's majority, 10,569.
1875. For Rowland Hazard, (Rep. and
Pro.) . . 8,724
Henry Lippitt, (Rep.) 8,368
=
Charles R. Cutler, (Dem.)
5,166
Scattering.
6
22,264
(No choice. Henry Lippitt chos- en by the General Assembly.)
1876. For Henry Lippitt, (Rep.) 8,689
Albert C. Howard, (Rep. and Pro.) . . 6,733
William B. Beach, (Dem.)
3,599
Scattering.
16
19,037
(No choice. Henry Lippitt chos- en by General Assembly.)
1877. For Charles C. Van Zandt, (Rep. and
Pro.) . .
12,455
Jerothmul B. Barnaby, (Dem.) ..
11,783
€6
William Foster, Jr., (Greenback)
77
Scattering.
141
24,456
1878. For Charles C. Van Zandt, (Rep. and Pro.) 11,454
Isaac Lawrence, (Dem.)
7.639
William Foster, Jr., (Greenback)
590
Scattering.
26
19,709
Gov. Van Zandt's majority, 3,199.
1879. For Charles C. Van Zandt, (Rep. and Pro.) . . 9,717
Thomas W. Segar, (Dem.) 5,508
Samuel Hill, (Greenback)
318
Scattering.
110
15,653
Gov. Van Zandt's majority, 3,781.
1880. For Alfred H. Littlefield, (Rep.) ... 10,224
Horace A. Kimball, (Dem.) ...
7,440
66
Albert C. Howard, (Rep. and
Pro.) .
5,047
Scattering.
98
22,809
(No choice. Alfred H. Littlefield chosen by the General Assem- bly.)
1881. For Alfred H. Littlefield, (Rep.) ... 10,849 66 Horace A. Kimball, (Dem.) 4,756
Charles P. Adams, (Greenback) . 285
Frank G. Allen, (Pro.)
253
Scattering.
58
16,201
Gov. Littlefield's majority, 5,497.
1882.
For Alfred H. Littlefield, (Rep.)
10,056
66 Horace A. Kimball, (Dem.). 5,311
=
Charles P. Adams, (Greenback) .
120
Scattering.
36
15,523
Gov. Littlefield's majority, 4,589.
1883.
For Augustus O. Bourn, (Rep.)
13,068
= William Sprague, (Dem.) 10,201
=
Charles R. Cutler, (Dem.)
706
Scattering.
20
23,995
Gov. Bourn's majority, 2,141.
45
GOVERNORS OF RHODE ISLAND
15,769
Gov. Van Zandt's majority, 454.
1884. For Augustus O. Bourn, (Rep.) 15,936 Thomas W. Segar, (Dem.) 9,592 Scattering. 13
25,541
Gov. Bourn's majority, 6,331.
1885. For George Peabody Wetmore, (Rep.) . 12,563
" Ziba O. Slocum, (Dem.) 8,574 George H. Slade, (Pro.) 1,206 Scattering. 5
22.348
Gov. Wetmore's majority, 2,778.
1886. For George Peabody Wetmore, (Rep.). 14,340
.. Amasa Sprague, (Dem.) 9,944 George H. Slade, (Pro.) 2.585 Scattering. 6
26,875
Gov. Wetmore's majority, 1,805.
1887. For John W. Davis, (Dem.) 18,095
George Peabody Wetmore, (Rep.) 15,111
' Thomas H. Peabody, (Pro.) 1,895
Scattering.
35
35.136
Gov. Davis's majority, 1,054.
1888. For Royal C. Taft, (Rep.) 20,698
John W. Davis, (Dem.) 17,525
=
George W. Gould, (Pro.)
1,325
Scattering.
15
39,563
Gov. Taft's majority, 1,833.
1889.
For John W. Davis, (Dem.) 21,289
Herbert W. Ladd, (Rep.) 16,870
James H. Chace, (Law Enforce- ment) . 3,597
Harrison H. Richardson, (Pro.). 1.346
Scattering.
9
- 43,114
(No choice. Herbert W. Ladd chosen by the General Assem- bly.)
1890. For John W. Davis, (Dem.) 20,548
= Herbert W. Ladd, (Rep.) 18,988
John H. Larry, (Pro.) 1,820
Arnold B. Chace, (Union)
752
Scattering.
33
42,131
(No choice. John W. Davis chos- en by the General Assembly.)
1891.
John W. Davis, (Dem.) . 22,249
= Herbert W. Ladd, (Rep.) 20,995 John H. Larry, (Pro.) 1,829
=
Franklin E. Burton, (Nat.)
384
45,457
(No choice. Herbert W. Ladd chosen by the General Assem- bly.)
1892. For D. Russell Brown, (Rep.) .....
27,461
William T. C. Wardwell, (Dem.) 25,433 Alexander Gilbert, (Pro.) 1,598
'Franklin E. Burton, (People's) . . 187
Gov. Brown's majority, 243. 54,679
1893. Owing to a disagreement between the two houses of the General Assem- bly the ballots for State officers were not counted, and the State officers elected in 1892 held over.
1894. For D. Russell Brown, (Rep.) 29,157 David S. Baker, Jr., (Dem.) 22,650
Henry B. Metcalf, (Pro.) 2,241
Charles G. Baylor. (Socialist Labor) 592
= Henry A. Burlingame, (People's) 223
- 54,863
Gov. Brown's plurality, 6,507.
1895. For Charles Warren Lippitt, (Rep.) 25,098
George L. Littlefield, (Dem.) ... 14,289
= Smith Quimby, (Prohib.) .. 2,621
George E. Boomer, (Soc. Labor) 1.730 William Foster, Jr., (People's) . 469
Gov. Lippitt's plurality, 10,809. -- 44,110
1896. For Charles Warren Lippitt, (Rep.) 28.472 George L. Littlefield, (Dem.) ... 17,061
=
Thomas H. Peabody, (Prohib.) . 2,950
= Edward W. Thienert, (Soc.
Labor) .
1,272
Henry A. Burlingame, (People's) 730
50,485
Gov. Lippitt's plurality, 11,411.
1897. For Elisha Dyer, (Rep.)
24,309
Daniel T. Church, (Dem.) 13,675
46 Thomas H. Peabody, (Prohib.) . 2,096
Franklin E. Burton, (Soc.
Labor) .
1,386
John Hale Larry, (Nat, Liberty) 367
Gov. Dyer's plurality, 10,643. 41,823
1898. For Elisha Dyer, (Rep.) 24,743
Daniel T. Church, (Dem.) 13,224
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.