List of members with the general rules and regulations of the First Baptist Church in Providence, Rhode Island, Part 2

Author:
Publication date: 1850
Publisher: Providence : H.H. Brown
Number of Pages: 62


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).


Part 1 | Part 2


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.