USA > Rhode Island > Providence County > Providence > List of members with the general rules and regulations of the First Baptist Church in Providence, Rhode Island > Part 2
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).
Caswell Alexis
Coleman Mrs. Mary (W) Coleman Elizabeth M. *Chace Mrs. Lydia L. *Clark Mrs. Mary Ann (W) Chace George I:
66
Mar. 16, 1838 Brookfield, Mass.
Aug. 3, 1843 |Philadelphia, Penn.
Barros William L.
Var. 26, 1846
16
NAMES.
WHEN ADMITTED.
NO. STREET, &c.
BY BAPTISM.
BY LETTER.
Cogswell Wilson Cogswell Mrs. Abby
July 26, 1849 Olney
Crossman Mrs. Mary A.
July 31, 1840
16 Taunton, Mass.
Dods Mrs. Rosannah (W.)
Daniels Dexter
July 4, 1833
Daniels Mrs Margaret
Daniels Hannah P.
Mar. 31, 1836
Dunham Deborah
May 1,'1834
.. 66 52 Meeting
Dunham Abby T.
July 3, "
Dunham Mrs. Maria W.
Mar. 26, 1840
Dorr Adaline C.
May: 12, 1836
Rear of 51 Congdon
*Dods Daniel B.
May 3, 1838
Warren
Dyer Mrs. Sophia
Nov. 1, Cor. Pine and Stewart
*Drown Henry T.
April 4, 1839 New-York city June 3, 1841 Cor. Wash. & Walker 66
* Day Henry
" 2, 1812
Windsor, Vt.
Durfee Sanford
Dec. 29, 1848 Cor. Pine &. Dorrance
*Dowley Mrs. Elizabeth J. June 4, 1820
Day Mrs. Maria S.
April 17, 1838
Exeter, Mass. 34 Benevolent
Earle Mrs. Freelove
Sept. 1, 1793
Leicester, Mass.
Easton Mary
Aug. 5, 1820
*Easton Hetty
June 7, 1801
Ellis Mrs. Louisa Ann (W) Feb. 26, 1835
94 Benevolent
Elliott Lemuel H.
July 31, 1:34
Brown University
Elliott Mrs. Mary M. *Eddy Mrs. Betsey
Feb. 18, 1828
Scituate Joliston
* Easterbrooks Mrs. Celia
Oct. 1, 1835 Aug. 2, 1838
North Providence
*Edwards Lydia
Easterbrooks Susan H.
June 27, 1844 Phenix village Nov. 21, " 60 Sabin June, 1850
Fox Mrs. Rhoda (W) *Freeman Caroline
June, 1812
62 William
Foley Mrs. Exper. R. (W) July 4, 1819
Foley Thomas W.
May 1, 1834
Foley Mrs. Marcy C. Franklin Mrs. Abby Fenner Thomas
Mar. 6, 1820
66 80 High 43 Fountain
Fenner Mrs. Mary
Aug. 19, 1830
Fisher Mrs. Nancy
May 31, 1832
34 Benevolent Detroit, Mich.
*Fuller Mrs. Abby (W)
Nov. 28, 1833
Freeman Mrs. Nancy (W) April 3, 1834
July 29, 1841
July 25, 1844 Taunton, Mass.
*Flagg Mrs. Mary W. * Fairbanks Willard W. *Fairbanks Mrs. Eliza *Fish Frederic E. Frackelton Mary A.
April 30, 1848
Ford Darius
Farnum Mrs. Anna P.
18,1838
Sept. 26, 1850 Brown University 65 Congdon
Gudgeon Mrs. Sally (W)
Oct. 22, 1801
85 Point
Nov. 4, 1824
87 Transit 27 Benevolent 66
Dunham Mrs. Esther
Oct. 30, 1834 Harrington's lane
Douglas William
Douglas Mrs. Sarah
21 College Mendon, Mass.
*Everett Elizabeth *Easton Mrs. Amelia
Attleborongh, Mass.
82 Benefit 66
April 4, 1833
47 North Main Philadelphia, Penn.
Jan. 27, 1848 California 15 State
-
17
NAMES.
WHEN ADMITTED.
RESIDENCE.
RY BAPTISM
| BY LETTER.
NO. STREET, &c.
Grayson Mrs. Amey
*Greene Mary
June 2, 1312 Feb. 4, 1816 June 2, "
335 North Main New- York city 232 South Main
Greene Sarah Ann
Aug. 3, 1826
Greene Mrs. Emily G.
May 4, 1832 Uct. « «
43 Transit 9 Fountain 1~6 North Main 15 State
Gowdey James A.
April " 1833
Gowdey David
May 21, 1835
Mar. 26, 1846 June 29, 1837
Brown University
Gorton Esther
Oct. 10, 1839
Dec. 3, 1840
14 John
Green Mrs. Cornelia E.(W) Gorham Susan
Nov. 7, 1841
Nov. 7, 1841
Westmin. cor. Walker Union
Gant Josephine E.
Dec. 30, 1841
Nov. 11, 184238 angell
Gamwell Albert A.
Guild Reuben A.
Guild Mrs. Jane C.
Hopkins Mrs. Betsey
June 30, 1:05
15 State
* Hill Martha
Boston, Mass.
Hopkins Mrs. Rosamond
May 5, 1816
7 John
Ileilen Mary
May 31, 1832
22 James
* Harrington Sarah
Nov. 20, 1816
Pawtucket
* Humes Abby
July 29, 1819 At the West
Hathaway Mrs. Sarah
June 2, 1820 66
527 North Main
* Hayward Mrs. Mary
Braintree, Mass.
Ilail Mary Ann
Nov. 1, 1827 12 Cady
Humphreys William S.
June 4, 1829
Cor. Angell & Brown
Humphreys Mrs. Mary Ann Hlail George
Aug. 4, 1831
32 Congdon
Hail Mary Mrs.
66 66
Hail Elizabeth G.
66
66
Holroyd James M.
Holroyd Mrs. Sarah L.
Sept. 23, 1837
Holroyd Sally
Aug. 2, 1840
Aug. 2, 1533 1 66 Oct. 4, 1832 14 Cottage 12 Randall
Hawkins John S.
June 4 1840
Nov. 1, 1832 332 Benefit
Howard Mrs. Ase (W) *Harden Henry
May 30, 1833 " 1, 1834 " 22, "
Savannah, Geo. New- York 308 North Main
Hayford Mrs. Rebecca Heath Mrs. Rhoda (W) Henry Hannah
Henry Charles W.
Aug. 4, 1836
11.
llenry Mrs. Mary
" 2, 1838
5 Monroe 17 Angell 44 Westminster
Iloward Mrs. Mary (W) *Henry Foster Harkness Albert
Mar. 4, 1842 State Dec. 29, 1844 Vermont June 25, 1846 Cooke
3
-
Giles Susan II.
Gowdey Mrs. Isabella
66
Gammell William
31 Aborn
54 Benefit
Greene Maria
Granger James N., Pastor Granger Mrs. Anna B.
Mar. 31, 1850,60 Sabin April 24, 1850 Bowen 66 "
Hail Caroline F.
66 Mar. 4, 1842 .. 66 June 2, 1832
58 George
Holroyd Mrs. C. V. (W)
Hawkins Mary Ann
* Hawkins Alexander
Mar. 31, 1836 297 3, "
2 Cranston 320 Benefit
Hazard Mrs. Martha P. Humphreys Mrs. Rebecca C. Hlaszard Wanton R.
Dec. 30, 1841
Granger Mrs. Sally
4
18
NAMES.
WHEN ADMITTED.
RESIDENCE.
BY BAPTISM. | BY LETTER.
NO. STREET, &c.
* Hibbard Charles *Ilaszard Mrs. Sarah *Holmes Mrs. Mary Harris Mrs. Phebe James
June 24, 1847 Newton, Mass.
July 29, "
June 1, 1845
Mar. 31, 1831
N. Providence Seekonk, Mass. 72 Douglas
Ives Mrs. Hope
July 31, 1840
Cor. Power and Brown
Johnson Mrs. Violet *Jackson Mrs. Eliza
.
Mar. 3, 1816
New-York
Justin Mrs. Abby
47 College
Jolls John F.
June 4, 1830
40 Benevolent
Jolls Mrs. Julia A.
Nov. 2, 1837
*Jerauld Patience
April 3, 1834
Seekonk, Mass.
Jastram George B.
Mar. 16, 1838
18 Transit 66
Jastram Mrs. Abby Maria Jackson Mrs. Phebe T.
April 23, 1840
Mar. 3, 1843 20 Power Sept. 26, 1850 40 Broadway
Johnson Mos. Hannah
Jones Howard Malcom
Sept. 1, 1850
Brown University
Kendall Mrs. Sally (W)
Kinsley Mary
Nov. 5, 1815
Keep Mrs. Maria
June 2, 18IS
3 Hoyle 112 Richmond
Kinyon Sarah
30, 1831
Mar. 10, 1836 136 Westminster Nov. 1, 1838 222 Benefit .6
Knowles Sarah A.
Langley Joshua H.
Mar. 1, 1792
296 Benefit 109 Fountain
Lake Mrs. Sally
June 2, 1839
15 Charles Field
Lippitt Mrs. Martha B. Lamson Mrs Elizabeth (W) Livermore Susan P.
Nov. 3, 1831 Jan. 4, 1833 Feb. 1, "
115 High
*Lincoln Mrs. Phebe
Mar. 29, 1833
159 Westminster
Lincoln Mrs. Rosina C. Lyon Merrick
Mar. 30, 1813 1.0 Power
..
296 Benefit
Lincoln Mrs. Laura C.
June 23, 1838
66 146 North Main 15 Cottage
Messer Mrs. Deborah (W) Oct. 22, 1801
172 Cranston
Malcom Dolly
July 7, 1793
13 Bowen
Martin Mrs. Mary (W)
Aug. 4, «
100 Westminster
Mason Mrs. Isabella
Feb. 20, 1806
441 North Main
Mason Joseph R.
July 30, 1812 ..
22 Thayer 46 66
Marble Margaret
June 30, "
24 South
Mason Nancy
72 Washington
Metcalf Mrs. Elizabeth(W) July, 1812
Rear of 26 Jenckes
Miller Mrs. Olive
April 7, 1816 Mumford Mrs. Louisa (W) May 5, "
39 East 25 Waterman
.. 16
5 East 600 North Main
Knight Mrs Louisa V. (W) Knowles Mrs. Susan E.(W) Knowles Susan E.
Aug. 1, 1947 Mar. 31, 1$50;
Low Mrs Mary
Oct. 6, 1816
May 29, 1817 8 Parsonage
Brown University
Smithfield
Lyon Mrs. Caroline B. Langley Harriet N. Lincoln John L.
Aug. 1, 1817
April 24, 1850 149
* Lawrence Mrs Achsa S. Lovett Mrs. Rebecca L.
May 12, 1836 June 16, 1850
Mason Mrs. Polly
Dec. 26, 1805
Dexter Asylum
Johnson Oliver
19
NAMES.
BY BAPTISM. | BY LETTER.
NO. STREET, &c.
Martin Mrs. Ann
Jan. 2, 1817
199 North Main
Mason George
Mar. 31, 1831
13 Angell
Mason Mrs. Waity F'.
Mar. 27, 1845
77 Benevolent
Mason Mrs. Elizabeth
Nov. 3,
Over 99 North Main
Miller Pardon
May 4, 1832
22 Angell 66
Miller Mrs. Ann Eliza
Miller Frederick
June 4, 1840
60 Congdon
Miller Mrs. Abby
April 17, 1838
53 Benevolent
Martin Mrs. Rebecca (W)
+Miller Barton
Oct. 4, 1832
*Miller Mrs. Mary
May 12, 1836
Mathewson Nathan F.
July 7, 1833
Mathewson Mrs. Susan G. June 28, 1838 Jan. 4, 1838
* Muzzy Mrs. Mary M. Mumford Sarah S.
66
Philadelphia, Penn. 56 Benefit
Mason Rachel
Metcalf' Mrs. Almira
April 23, 1840
13 Charles Field
Millard Mrs. Hannah C.
Manchester Mrs. Caroline Manchester Phebe Ann
Marchant Henry
June 1, 181) 163 Benefit
Myers Mrs. Rosamond H Metcalf Mrs. Abby Mason
Nye Mrs. Louisa
Mar. 6, 1820
'reen lane
Newell Asa
16, 1838
94 Benefit
Newell Mrs. Asenath A.
Oct. 25, "
Ormsbee Mrs. Mary (W)
Mar. 3, 1816
Rear 45 Benefit
Ormsbee Mary 11.
April 30, 1835
87 Transit
Ofee Mrs. Sylvia
Overstreet Mrs. Cath. (W) Ormsbee Mrs. Frances M.
June 28, 1838'64 Congdon April 22, 1847 10 Stampers
Purkis Mrs. Polly
Purkis Mary Ann
Pearce Mrs. Mary G.
Pearce Mrs. Lydia (W) Pearce Caroline E.
Sept. 6, 1812 June 30, 1844
Hayti 14 Brown
Pike Mrs. Cynthia Pike Sarah
Pike Ruth S.
Potter Mrs. Harinah B.
Pitts Mrs. Fanny (W) Perry Mrs. Susan (W) Potter Mrs. Sally (W) *Potter Mrs. Ann Eliza Pierce Mrs. Theolotia *Phettiplace Miranda *Phettiplace Susan M. Patten Susan
Nov. 4, 1824 June 2, 1832 Dec. 4, 1834 Aug. 4, 1835 66
126 Broad 164 Westminster 44 Wickenden 20 Cooke Brooklyn, Conn. 27 Aborn Gloucester
June 3, 1841 20 Meeting
.6
Martin Mrs. Sally (W)
June 28, 1832
19 Point
Pawtucket ٠، 15 Sabin
.. .
Mar. 5, 1343 156 lhigh Sept. 30, 1841 30 John 18 Transit
Aug. 31, 1843
April 24 1845 191 North Main Mar. 26, 1846 32 Broadway
66
Ormsbee i rs. Maria
Nov. 4, 1824 Aug. 2, 1832
I George
April 17, 1805 4 30, 1848 June, 1812
39 Charles Field
96 Chestnut 149 Benefit
*Prior Betsey
Pike Jonathan
May 7, 1815 Ang. 6, 1815
Sept. 6, 1838 Mar. 29, 1817 Oct. 25, 1838 April 5, 1818 Mar. 6, 1820 May "'
163 South Main " 66
THE NEWBERRY LIBRARY CHICAGO
WHEN ADMITTED.
RESIDENCE.
Morse Mrs. Amey (W)
June 4, 1831
June 23, 1838 13 Bowen
20
NAMES.
WHEN ADMITTED.
RESIDENCE.
BY BAPTISM. |
BY LETTER.
NO. STREET, &C.
Pitinan Rebecca Pearce Mrs. Mary Il. *Prevaux Francis E. Paine Angeline Perry Mrs. Elizabeth A.
July 29, 1841 Jan. 1, 1842
,7 Benefit 9 John
Feb. 29, 1844 California May 23, “ 121 Pine April 24, 1845 24 Summer
Ross Daniel V.
Feb. 23, 1797
32 Wickenden
Ross Mrs. Abigail H.
Jan. 4, 1838
66
66
Robinson Benjamin
Nov. 6, 1808
13 Bowen
Robinson Mrs. Mary
June, 1811
66
*Randall Sarahı
July 7, 1816
North Attleborough
Round Daniel
June 2, 18.0
334 Broad 66
Round Mrs. Sarah
Aug. 30, 1:32
Round Mary A. Round Elizabeth
April 23, 1840
66
Read James H.
June 29, 1820 22 Brown
Read Mrs. Hannah C.
June 2, 1832
Read Cyrus B.
Mar. 31,1842
Aug. 31, 1820 Near junc. Westm'r & Broad " 26, 1824 44 Benefit
Ryder Mrs. Chloe
June 3, 1830
135 South Main
Ruggles Mrs. Ruth (W) Rogers Mrs. Eliza B.
Aug. 30, 1818
I George 30 Carpenter
Rice Mrs. Lydia Ann
July 31, 1834
Dec. 2, 1841
42 Transit
Read William
Feb. 6, 1842
West Clifford
Robinson George W.
April 4, 1844 61 Sabin 66
Robinson Susan A.
Robinson Mrs. Amey Anu
Nov. 21, " 66
Robinson Margaret A.
Oct. 29, 1848
60 Dec. 26, 1815 23 President
Rear of 53 North Main
Rogers Eleanor F.
June 16,1850
54 South Main
Reynolds Mrs. Charlotte V. Remington Mrs.Caroline E.
Jan. 23, 1846 177 North Main Feb. 29, 1844 Cor. Ilospital & Point
Seekel Mrs. Susannah
April 7, 1805
212 Broad
Sweet Mrs. Nancy (W)
Feb. 20, 1-11 Aug. 2, 1812
15 Bowen
Salisbury Mary
Mar. 23, 1838
127 Wickenden
Slocum Harriet
Mar. 3, 1816
164 Broad
Sim mons Mrs. Abby
April 1, 1818 " 5, 1817
48 Transit
Sheldon Mrs. Sally (W)
June 4, 1829
Stafford Elizabeth
Mar. 15, 1832
'an. 31, 1833
70 Benefit Charles 10 Conduit Eastford, Conn.
Stoddard Mrs. Mary (W) *Stevenson Mrs. Eineline
Dec. 4, 1834
147 North Main
Sayles Mrs. Hannah Slater Mrs. Sarah J. Sprague Mary I. Smith John
Oct. 1, 1835 Way 12, 1836 Mar. 3, 1838 " 26, 1840
60 Benefit
96 North Main
Near south end Hope
Snow Mrs. Rebecca (W) Smith Elizabeth
6 Smith 2 Eddy
Sessions Mary Ann
Aug. 2, " May 9, 184] Sept. 30, 1841
Providence neck
66
66
Roberts Mrs. Abigail (W) Robbins Charles
Sept. 1, 1831
20 Thayer
Read Mrs. Esther J.
Rice Mrs. Martha F.
Dec. 2, 1849
52 Transit
Salisbury Mrs. Lydia (W)
Sweetland Mrs. Mary (W) |May 2, 1313
Foster
Synja Mrs Bathsheba (W) Stocker Abby
June 3, 1823 Upper Middle
66 66
Read Pamela M.
Mar. 31, 1 $ 6
6.
-
21
NAMES.
WHEN ADMITTED.
RESIDENCE.
BY BAPTISM. | BY LETTER.
NU. STREET, &C.
Sherman George J. Sherman Mrs. Sarah C. *Sweet Cynthia
Dec. 30, 1841 66 66
95 Charles
Nov. 11, 1842 Gloucester
Shaw Charles
2, 1843
102 Benefit
Shaw Harriet N.
Aug. 1, 1847
Dec. 20, 1844 148 South Main 66 66
Steere Mrs. Rhoda
Smith Mrs. Sarah Ann
Spink Mrs. Martha
Sheldon Mrs. Eliza M.
Scott Mrs. Lydia
Scott Mrs. Ehza Stone Mrs. Emily S.
*Southworth Mrs. Amey T. Nov. 1, 1838
Snow Mrs. Ann M.
Mar. 4, 1812
Stuart Ambrose P. S.
Stuart Mrs. Mary
Satterlee Alfred Brown Seamans Charles
Mar. 6, 1820
April 24, 1850 Brown University Res.July 27 ~ 170 Fountain
Townsend Mrs. Amelia S. Tefft Mrs. Abigail
" 7, 1806
16 Brown Cor. Tallman & Richm
Tillinghast Mrs. Lydia(W), Jan. 3, 1818
Dec. 30, 1841
Dec. 29, 1836 66
167 North Main 25 54 Transit Dartmouth, Mass. 87 North Main
3 Benevolent 323 Broad
Nov. 29, 1845 84 Power July 29, 1847 Brown University Dec. 29, 1848 Rear 62 Congdon 16 Brown
Townsend Fanny G. Tuthill Horatio
Mar. 31, 1850
Sept. 26, 1850 Butler Ilospital
Vandoorn Sophia
May 6, 1820
Col. O. phan's Shelter
*Waterman Mrs. Nancy (W) Walker David Walker Sarah
Whiting Betsey
Wainsley Sarah
Westcott Polly
Mar. 3, 1816 April 7, "
Mar. 6, 1820 July 19, 1832 April 2, 1820
Davis June 4, 1818 22 Angell 71 Point 365 North Main 358 Feb. 23, 1825 68 Smith April 3, 1828 47 College
Westcott Mrs. Sarah (W) Wayland Francis Wayland Mrs. Hepsey S.H. April 28, 1839
Winslow Mary Winslow Caroline S.
June 2, 1831 April 30, 1840
10 Hopkins 66
66
Oct. 23, 1845 313 " 28, 1847 148 Pine Jan. 23, 1846 177 North Main May 23, " Near 3d Baptist chur. . .
April 26, 1849 144 North Main New-York 176 North Main 69 Washington March, 1850 66
54 Power 66 66
Tillinghast Charles E. Tillinghast Mrs. Rebecca Thurber Mrs. Janette Taft Mrs. Chloe Tillinghast Mrs. Amelia G. July 3, 1834 *Thomas Mrs. Mahala Taylor Mrs. Nancy (W) Townsend Mrs. Maria Ann Thornton Hannah M. Mar. 4, 1842 Townsend John A. Tefft Thomas A. Titus Mrs. Anne
Oct. 30, 1823 Nov. 1, 1832
April 2, 1835 Aug. 2, 1838
Dec. 26, 1805 Jan. 3, 1808 June 6, 1812 Aug. 7, 1808
Canterbury, Conn. 9 Olney 66 16 Rear of Summer 116 Pond Rear of 242 Benefit
Wesson Mrs. Desdamona Winsor Susan J. Wilbour Mrs. Mary Whipple Mrs. Phebe Wilbour Mrs. Catharine
Steere Enoch
22
NAMES.
WHEN ADMITTED.
RESIDENCE.
BY BAPTISM. | BY LETTER.
NO. STREET, &C.
Wells Elisha C.
Aug. 4, 1831
34 John
Wells Mrs. Harriet A.
Walker Elizabeth
Mar. 15, 1832
20 George 114 High
Wight Sarah S. Webb Mrs. Anna D). Warner James M. 2d Walls Clarissa
Whittemore Mrs. Hannah |Mar. 26, 1840
Woods Alva
Woods Mrs. Almira M.
Whipple Mrs. Eliza *Willard Andrew F.
* Wilder Ruth W.
Jan. 30, 1848
Townsend, Vt.
* Wayland Heman L. Whipple Emeline B. Webb Mrs. Amey * Whitman Mrs. Cynthia B. Waite Nancy
Nov. 7, 1841
July 3, 1834 Mar. 31. 1850 Charles
Yeomans Henry P.
June 4, 1831
134 North Main
Yeomans Mrs. Caroline J. Mar. 23, 1838
Yeomans Mrs. Olive
Sept. 1, 1836 66
Rear of 134 North Main
Yeomans Eliza O.
Yeomans Mrs. Mary A.
April 23, 1846 131 North Main
Yeomans Mary A. Augusta Aug. 1, 1847
Yeomans Henry P. Jr.
Yeomans Caroline
Jan. 2, 1818
Young Mrs. Frances II. June 4, 1840
3.11 66
Total No. Members, November 10, 1850.
Males,
Females, - 350
456
-
-
Warner Eliza H.
May 2, 1833
Mar. 31, 1836
Nov. 2, 1837
Sept. 6, 1838 Oct. 3, 1839
105 North Main 109 209 Pine 10 fligh Cranston
Feb. 6, 1842 53 Prospect 66 April 23, 1846 146 Benefit Sept. 24, " Nova Scotia Feb. 26, 1847 Savannah, Georgia
Feb. 25, 1818 146 Benefit 54 Benefit
Warwick
..
.6
23
NAMES OF MEMBERS WHO HAVE DIED SINCE THE YEAR 1805.
1806.
Freclove Brown, Feb. 13 Nancy Trobridge, Aug. 26
Phebe Bishop,
29
Phebe Warner, Sept. Betsey Westcott, Sept. 28 Timothy Sheldon, Oct. 31 1807.
Benjamin Thurber, April 28 Martha Gipson, Aug. 21 1808. Martha Eddy, Feb. ] Jacob Chaffee, March 29
Penelope Gladding, April 19 1809.
Hannah Ross, Jan. 4
Sabra Dallas, " 9
Elizabeth Rhodes, Feb. 5
Christopher C. Olney, April 12 Elizabeth Ross,
Edward Thurber, June 16 Rebecca Horton,
Sophia Gray, 30
Phehe Brown, Sept. 7
Rebecca Hill, 3 6. Benjamin Gorham, Nov. 12 Phehe Brown, Dee. 5 1810.
Lillis Young, May 27
Amey Brown, June 1 Ruth Fuller, Sept. 29
Rebecca Lasell, Oct. 17 1811.
Patience Borden, April 1 Mary Harrington, May 17 Hepsibah Sanders, June 15 Joseph Randall, July 23 Calfornia Clarke, Ang. 5 Abigail Burgess, Sept. 17 Hannah Bucklin, 1812.
Eleanor Peckham, Feb. 18 Hannah Brown, April 15 Mary Smith, May Mebicahel Tyler, Juine 25 Amey Westcott, Ang.
William Ceaser, Sept. 10 Anna Mowry, June Esther Mason, D.e. 1813.
Seth Davis, Feb 5 Mary Rnley, March 29 Wilbam Ruley, May 19 1814.
Elizabeth Myers, April 8 Agatha Thurber, May 1 Deliverance Thurber, May 7 Sarah Westcott, June 17 Wilham Lee, Oct. 21 Sarah Wlupple, Oct. 26 Sally Cornell, Nov. 14 1815.
Mary Warner, Jan. Jonathan Knowles, Feb. 12 Sarah Spellman, March 21 Hopestill Robinson, June 15 Rebecca Fenner, Ang. 4 Hannah Thurber, Sept. 10 John Pitty, Sept. 26 Margaret Manning, Nov. 9
Ilannah Wheaton, " 30 1816.
Whipple Jenkes, Jan. 1 Rachel Pitty, 66 8 Rebecca Williams, Feb. 17
Marcy Jencks, July 3 William Tyler, Nov. 2 Patience Holroyd, Nov. 26 Mary Dummer, 6
1817.
Naomi Ann Eddy, Feb. 13 Cyrus G. Babcock, March 7 Lillis Cole, .. 31
Joanna Sibley, May 28
Jenny Gilbo, June 26 Elizabeth Jackson, Dec. 19 1818.
Rath Sheldon, June 23 William Dawless, Jove 23
Martha Willis, July 7 Mary H. Robinson, July 19 David Martin, Ang. 19 John Robinson, March 3
Phobe Thurber, Sept. 20
Phebe Brown,
66
30 Joseph Jenckes, 13 John F. Tucker 1819.
Maria Newman, Jan . 15 Samuel I hurston, March 24
Mary Peck, May 10
Nancy Vinton, July 13
Jonathan Dexter, " 31 Louisa C'alder, Sept. 3 Mary Wiser Jaseph Drew
John Hill, Jr. Nov. 2
Lucy Graves, "
Seth Davis, Dec. 12 1820.
Catharine Green, Feb. B. Angell,
Sarah Pearce, April 3 Jonathan Maxcy, June 4 Nancy Peters, Sept. 21 Ehzabeth Martin, Sept. 23 Josiah Seamans Oct. 5 Susan Jones, Feb. 24 1821. Philip Martin, May G Mary Parvere, " 15 Ruth Sheldon, June 6 Desire French, Sept. 24 Sarah Freeman, Ort 27 Lydia Carpenter, Nov. 13 18222.
Rebecca Southworth, Jan. Robert Brown, March 19 Lucy Sweet, 11
Alice Dexter, April 3 Ruth Brewer, May 12 Alice Arnold, " 18 Alice Newman, " 24 Frederick Hathaway, June 26 Ann J. Ilendly, Sept. 11 Benjamin Burgess, Oct. 7 Moses Briggs. " 10
Lydia Hansley, Nov. 17 Rebecca Allen, Dee. 3 .
Seth Fisher, Jr. Immanuel Northup 1823.
Almira Olney, Jan. 26 Mary C. Bowen, March 7 Elizabeth Mason, Oct. 16 Mary S . Lewis, Oct. 25 Phehe Warner 1-24.
Rosannah Fenner, March 12 Betsey Weatherby, 20
Joseph Wadsworth, 19
Phebe; Bishop,
29
Auchia Fisher, April 24 Waity Wilbour, May 25 Judith Pearson, Oct. 18 1825.
Mary Jenckes, March 6 Lydia, Ross, Jan. 7 Elizabeth Manchester, March 9 Elizabeth Phillips, March 1
sarah Briggs, April 3
Emily Carpenter, May 24
Sarah Buckliu
Sarah Ann Cooke, Ang. 9
George Dods, July ally Miller, Sept. 28 Rebecca Power, Oct. 28 Rebecca Luther, Nov. 20 Mary Lewis, Dee 26 1826.
Mary Farnum, Feb. 25. aged 50 Fus monah Millard, Mar. 3, 101 Amardla Babcock, April 12 William Holroyd, June 21 Mary Westcott, 30 Sylvester Marble, July 7
Sarah Whipple,
66
26
Ann Dunn, Aug. 19 Phebe Winsor, Sept. 17 90
Elizabeth Hunting, Oct. 6 1527. Prudence Dennis, Feb. 23 Phillis Waterman, April 14 Sarah M. Kinsley, May 12 Ann Seveerly. June 6
Elizabeth Bradley, June 15 Asa Thornton, 30
Lydia Spencer, Aug. 24
Lucy Luther, Oct. 10 Abigail Williams, Nov. 18 1528.
Sophia Davis, Feb. 28 Cynthia Young, March 21 Elizabeth Tripp, April 7 Jerusha Olney, Stephen Gano, Pastor, Aug. 28 Benjamin Millard, Nov. 27 1829. Hannah Hoppin, Jan. 18 Martha Simpson, " 21 Nicholas Hoppin, Feb. 22 Cynthia Luther, : " 26 John Davis, May 4
Bathsheba C. Smith, May 16 Phebe Smith, Oct. 18 Lydia Brown, Dec. 2 1830.
Priscilla Lassell, Feb. 11 Abigail Potter, April 14 Charlotte Hitchcock, July 3 Prudence Haradon, Aug. 9
18
24
Nanny Jackson, Sept. 21 Charles Lassels, Oct. 19 Samuel Whitman 1831.
Sally Simmons, Feb. 20 Sanford Ross, April 22 Violet Mumford Amelia Chaffee, April Elizabeth Perk, May 10 Auna Walker, July 19 Elizabeth Metcalf, Sept. 9 Mary Jastram, Oct. 28 Mehitabel Saow, Nov. 21 Huldah Thurber, Dec. 18 Stephen G. Luther, Dec. Polly Moulton, Alice Brown, 1832.
Sarah Bliven, March 6 Hannah Benjamin, March 26
Elizabeth Ormsbee,
Abby Macomber
Mary Walker, May 17 Clorinda Jeranld, June 23 Susan Gonsolve, " 28
Naomi Thurston, July 18 Mary Eddy, Sept. I
John Studley (shipwreck ) Decl Amelia Harding
Rebecca M. Lane, Dec. 19 1833.
Zervialı Taylor, Jan. 22
Amey Martin, Feb. 8 Preciove Spencer, May 21
Eliza S. Clarke, July 22
Sarah L. Pattison, Sept. 10
Warwick Sweetland, Oet. 8
Ann Pitman, Nov. 13 Dinah Sprague, " 26
Ruth Swift, Dec. 7
Amey Brown, " 28 1834.
Lucy Low, Jan. 6
Waity Page, March 17
Joseph Martin Dea. Mar. 20
Sarah Wayland, April 3 Mary Brewer, May 8
Nancy B. Green, " 18 Martha Peck, " 30 Jonathan Cady, July 12
Anna C. Baldwin, " 16 Elizabeth Boyd, Aug. 6 Hannah Coggshall, Sept. 15 Phillis Willis, Oct. 7 Abby Peck, " 14 Elizabeth Ross, Dec. 3 1835.
.
Nanny Seamans, June 9 Mary 11. Baker, Ang. 10 Sarah Davis, Sept. 19 Ardelia II. Mason, Dec. 5 Lucy Cozzens John P. Siminons
1836.
IInidah Farnum, Feb. 17
Amey Williams, "
Charity Gonsolve, June 3 at 79 Mary Spellman, Ang. 6
Abigail Daniels, July 6
Eliza Luther, Sept. 13
Sarah Olney, Oct. 30 Frances D. Blake, Dec. 27
65 Lucina Walker, “ 22
1843.
84 Richard Salisbury, Jan. 15 59
Caroline Treat, Feb. 2 21
Augustus Brown, " 16 Eliza Newman, March 23 47 Rebecca C. S. Read, " 27 41
Celia E. Mowry, 33 70 85| Elizabeth Winman, June 7 Mary Ann Carpenter, " 11 35 82 17 70 39 Lucinda A Wilder, Nov. 1 51 Joseph Foot, " 21 Amos Yeomans, Dec. 21 1814.
Bathsheba Thayer, July 6 Alice D. Beekwith, Ang. 19 17 Sarah Angell, Sept 15 -17 Matilda Thurber, May 23 73 Julia Lee Whipple, Oct. 7 75 Joseph Bogman, March 27 51 Sarah Whitman, Mar. 99 Elizabeth Rathforth, April Freelove Baker, July 3 77
Horace Robbins, Aug. 9 33
Rebecca K. Angell, Feb. 2 20 Margaret A. Grafton, Aug. 21 25 Pardon Sheldon, 3 .. 98 Sarah Austin. Oct. 17 68 Zilpha Teal, Mar. 20 65 Lucinda Randall, Nov. 20 18 1845. 85
62, James Brown, Jan. 16 2-1
27 Hannab Hale, Ang 14 45
82 Ruth S. Clarke, " 19 67
67 Sasan II. Cooper, Oct. 17 61
Hannah Hall, Dee. 6 1846.
3:2
Lonisa Bailey, Feb. 15 Anstis Green, Jan. 2 Relief Thurber, April 12 77
Isaac llarr's
Ann Chaffee, April 28 78
Freelove Atwood, Ang. 26 82
Lucinda Dexter, Oct. 28 80
75 Polly Allen, Dec. 13 72
84
1847.
Lydia Pearce, May 31 89
50 Catherine Harwood, July 27 Vinos D. Yeomans, Oct. 8 39 Nancy Hopkins, Nov. 1 1848.
Elizabeth Thurber, Jan. 31 79 Elizabeth Salisbury, Feb. 14 8) Agnes Calder, Feb. 12 Deborah Weeden, March 20 73 80 Amey C. Dann, July 7 79
53 Violet Stober, Sept. 1 75
53 Lydia Pearson, Nov. 10 63
29 Delia R. Ellis, " 11 57
1849.
Lorana Carpenter, Arnold Whipple, Feb 17 60
52| Anna Farnum, April 4 68
Co Philhs Church, May 11 68
Lydia Farmuim, June 13 93
Eliza Holden, July II 62
Phebe Thurber, " 27 75
Betsey Langl y, " Subnel Staples, " 30 81
76 57 Edward Harwood, Ang 8 Harriet Harding, Aug. 31 30
72, Menbah A. Henley, Sept. 22 51
4 87 28
Amey Mann, 27
Mary Brown, Oct. 14 1842.
Hannah Wilbour, April 1 8.1
Elizabeth Helme ..
Abigail Truman, 14
Hannah Budlong, May 7
Lydia llale, 66
88 Jane E. Clapp, May 4 23
57 Archibald Salisbury, Sept. 17 89 Sarah W. Latham, June 11 52
86 Esther Lois Caswell, " 25 47
23 Sally White, Oct. 14 72
43 Augustus Ellis, Aug. 23 43
Nancy Winsor, Nov. 7 72
Mary Scott, Nov. 4
Sarah L. Slocum, Nov. 29
Affa Nichols, Dec. 2 Alice Bradford, " 2 18.37.
Sarah Dorr, Jan. 11 Mary And Davis, Jan. 27 Anna Arnold, Jan. 30 Naomi Whipple, Feb. 18 Catharine Howard, Mar. 2 Peggy Sweetland, " 3
Lucina Sprague 1533.
Abby Wilder, April 1 Esther Thornton, May 23 Abby T. Salisbury, June 12 Eunice Sheldon, Ang. 24 Amey Knowles, Oct. 24
Martha Smith
Sylva Lothrop
Polly Hopkins, Nov. 21
Sarah Perry
Dorothea Teal 1839.
Nancy Scamans, May 30
Alice Place, June 19
Hannah Ausbury, July 29
Abia Millard, Oct. 2
John Hall, Sept.
Eliza Justin, " 9
Eliza. A. Gammell, Nov. 25 25
Earle D. Pearce, Dec. 30 1840.
Eliza 11. Noyes, June 3
Phillis Anderson Elizabeth Arnold
Lydia Rhodes, Sept. 21 75
Eliza Willard, Sept. 4 Philena Butts, Oct. 4 Patience Miller, " 23
Hannah Williams, Oct. 3 Elizabeth Hathaway, Oct. 27 66 Sarah Brown, Oct. 1841.
Anna G. Bump, Jan. 15
Exper. B. Thurber, Mar 3
Walter Col man, " 25
Mary Ann Tillinghast, May 20 Hannah Robinson,
Abigail Jackson, July 23
75 Almena Basworth, 60 Sally Sylvester 37 Hannah Barton, Dee: 17 64
Betsey Holden, " .24 1850.
William Rice, March 55
John Dexter, April 12 83
17
63
John K. Winslow, Oct. 1 Asa Messer, 12
Martin Seamans, Feb. 17 Patience Eddy, May 11 Ruth Staples, June 4
Nanny Daggett, March 15
Fanny Cook, May 29
nged 55
75
25
1847515
Historical Notice.
The First Baptist Church in Providence was founded by Roger Williams and others, in the year 1637 or 1638. The records of the church, for more than one hundred years, were kept, probably without much care, and are now irrevocably lost. It is, therefore, impossible to supply many important events in its history. The names of its Pastors, and the order of their settlement, have, how- ever, been preserved, and are inserted below. On the subject of the date of the founding of the church, the following extract is here given from the report of a special committee presented to the church, Aug. 25, 1850.
" We learn from that voluminous record of events in those days, the Journal of Governor Winthrop, that so early as January, 1639, religious meetings were held at the house of Roger Williams, and that so tenaciously was the principle of freedom of conscience then held by the people of Providence, the town disfranchised one of its own citizens, for refusing to allow his wife to attend meeting as often as she wished." These facts show, that regular meetings were held at that time; but they do not prove that a church had then been formed.
A little farther on, Winthrop has an entry, which shows that a church had then been established. He records the baptism of Roger Williams and of eleven others : an event which signally and indisput- ably marks the founding of the First Baptist church in Providence, " being," in the words of the inscription on the walls of its venera- ble edifice, " the first in America."
This important passage in Winthrop's Journal is inserted under date of March 16, 1639, and is as follows :
" At Providence things grew still worse ; for a sister of Mrs. Hutchinson, the wife of one Scott, being infected with anabaptistry, and going last year to live at Providence, Mr. Williams was taken (or rather emboldened) by her, to make open profession thereof, and accordingly was re-baptized by one Holyman, a poor man late of Salem. Then Mr. Williams re-baptized him and some ten more. They also denied the baptizing of infants, and would have no mag- istrates."+
*Savage's cd., vol. 1, p. 283. Knowles' Memoir of Roger Williams, p. 138. t Savage's Winthrop, vol. 1, p. 293.
4
1
26
The exact time when this took place is unknown. The language of Winthrop refers us to the preceding year. He says that the wife of one Scott going last year to Providence, Mr. Williams was em- boldened to make open profession of anabaptistry, and was re- baptized with others. Now what period does Winthrop allude to, when he writes "last year ?" The year then began on the 25th day of March. This entry in his Journal is under date of March 16th, 1639, N. S. which was the last of the last month of the year 1638, (). S. He used the expression last year, as we should use it, in connexion with a past event, were we writing on the 16th of De- cember. We should refer to the year of our Lord preceding the year in which we were writing. If then the words of Winthrop are to be taken in their strict sense, and there is no reason why they should not, they carry us back to the year 1637, for the time when this church was founded, or, sometime between the 25th of March, 1637, and the 25th of March, 1638. We have no doubt, therefore. that this church was founded before the year 1639. Nevertheless, the church has not been accustomed to claim so carly an origin .- The date of the entry in Winthrop's Journal, which is the earliest authentic notice we have of the existence of the church, has usually been regarded as the time of its organization, viz. March, 1639."
Names of Pastors.
ROGER WILLIAMS, chosen Pastor, 1638
CHAD BROWN, ordained
1642
WM. WICKENDEN "
by Mr. Brown.
GREGORY DEXTER, chosen 1669
THOMAS OLNEY, dicd June 11, 1722
PARDON TILLINGHAST,
EBENEZER JENCKES, ordained " 1719
JAMES BROWN, grandson of Chad, dicd Oct. 28, 1732
SAMUEL WINSOR, ordained 1733
THOMAS BURLINGHAM, associated with Mr: Winsor.
SAMUEL WINSOR, 2d, ordained Pastor, 1759
JAMES MANNING, chosen
1771
JONATHAN MAXCY, ordained
Sept. 8, 1791
STEPHEN GANO, chosen
1792
ROBERT E. PATTISON, " 1839
WILLIAM HAGUE, ..
1837
ROBERT E. PATTISON, " 66
1811
JAMES N. GRANGER, "
18.12
27
The following Table has been prepared from a file of Minutes of the Warren Association, and shows the alterations which have taken place in the church for the last sixty-eight years.
and by baptism.
Added by letter
Dismissed.
Excluded.
Died.
Total.
Added by bap.
Added by letter.
Dismissed.
Excluded.
Died.
Total.
1782
127
1817
18
7 12
3
S
524
17S3
127
1818
10 10 12
11
6
6
10
519
1785
6
1
2.105
1820 147 10
9 11
8
648
1786
1
I
1 104
1821
5 3.38
6
7
605
1787
3
1
106
1822
4 10 13
9 11
586
1788
1
3 104
1823
3 9 18 9 10
561
1789
7
1
1 109
1824
2 10
6
6 11
553
1790
20
129
1825
2
4
7
10
8
546
1791
22
6 159
1826
2
3 13
5 12
521
1792
12
3
1
2 165
1827
1
3
8
2
10
505
1793
20
1
207
1828
3.17
15
5
7
491
1794
17
1
1
3,212
1829
10
3 15
4
8
477
1795
9
5
1
5210
1830
4
5 19
6
462
1796
2
1
4
1206
1831
36 5 10
10
484
1797
5
4
208
1832
56 12 9
6.15
515
1798
3
1799
1
1
5 202
1834
41
9:21
2
16
544
1800
6
2
2204
1835
18
1735
2
9
534
1801
47
2
6,243
1836
29
1925
2
7
549
1802
18
6 257
1837
7 918
2 14
531
1803
8
2
3 5255
1839
48 29,21
1 10 576
1806
52
7
2 4353
1811
6 11 20
11
524
1807
8
41
2 5313
18.12
31.1531
5. 6 530
1808
21
1
4 327
18-13
7.1721
4 13
515
1809
10
1
1 8327
1844
2 14 11
4 9
502
1810
10
3
7321
1845
5 916
3 5
493
1811
4
7
1 9311
1846
22 13
1 8
487
1812 104
6 409
1847
6'55 63
1 460
1813
27
5
1
5 4:25
1SIS
6| 8
6
]
5 482
1514
13
3
6
5 424
1249
5 7 9|
15
469
1815
27
13|
3 8.427
1:50
7:10 11|
1/13!
462
1816 114
6, 4 9,522
1839
11 9'20
2 5 561
1S04
7
7
10 245
1805 134
56
1 8314
1S40
33 11 21
4 12
540
2-3 3
1. 1.
* Previous to the year 1813, the Minutes do not designate whether ad. ded by baptism or by letter.
1
9
521
1784
3%
2 126
1819
1833
26 16 13
6 6 533
4,207
Year.
Year.
D28457.7
64
APR 75
N. MANCHESTER, INDIANA
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.