Governors for three hundred years, 1638-1959; Rhode Island and Providence Plantations, Part 5

Author: Mohr, Ralph S
Publication date: 1959
Publisher: [Providence] Oxford Press
Number of Pages: 352


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 City Charter repealed, March 27, 1787.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.