USA > Rhode Island > Vital record of Rhode Island : 1636-1850 : first series : births, marriages and deaths : a family register for the people, Vol 2 > Part 47
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 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53
1-113
60 Moses, of Obediah and Sabra,
March 6, 1788.
1-77
Phebe, of Gideon and Sarah,
Jan. 12, 1793.
1 .- 77
66 James,
Sept. 25, 1796.
1-77
66 Mary,
Feb. 14, 1798.
1-77
Benjamin Whipple,
June 5, 1799.
1-77
Martha Field,
1
Oct. 24,'1801.
1-142
Julia Ann, dau, of Augustus Brown and Urania Kimball, June 19, 1807.
1-145
John O. W., of Cyrus and Sally,
Jan. 18, 1820.
1-145
Isaac,
March 7, 1822.
1-145
66 Daniel W.,
Sept. 21, 1823.
'-145
Danici W.,
d. Sept. - , 1846. Sept. 7, 1825.
:- 145
Cyrus,
March 18, 1829.
1-145
Sarah,
March 18, 1629.
1-145
Eunice M.,
May 31, 1831.
1-145
Gideon,
April 9, 1833.
¥-145
Esther F.
4
JOHNSTON -- BIRTHS AND DEATHS.
23
1-145
BROWN William, of Cyrus and Sally,
June -, 1854.
1-145 " Edward R.,
Jan. 22, 1838.
1-145
Amey,
Jan. 22, 1838.
1-145 Daniel W., of Eunice above,
June 5, 1847.
C
1-139 CEASER Sampson, of Joseph and Mary,
Jan. 1, 1794.
1-163 COOKE Isaac Brown, of Charles D. and Mary A.
May 24, 1837.
1-111 DINAH William, born
Sept. 14, 1784.
D
1-133 DYER Joseph, of John and Anna, May 17, 1772.
1-133 66 Lydia (Tefft, of Enfus and Sarah), his wife, Sept. 5, 1773.
1-133
66
Resolved Tetft, of Joseph and Lydia,
April 15, 1793.
1-133
Abigail,
July 23, 1797.
1-133 66 Sally Ann,
Nov. 27, 1800.
E
1-69 EDDY Joseph Wilbur, of Michael and Phebe,
March 18, 1791.
1-69
Phebe,
Sept. 27, 1793.
1-69
= Pamela,
Oct. 7, 1.96.
1-69
66 Michael,
Jan. 24, 1799.
1-69 77 Sarah, March 23, 1803.
· Note-Turee first born Johnston, two last Newport.
F
1-87 FENNER Lydia, of Arnold and Amey,
March 27, 1782.
1-87 Joseph Waterman,
Nov. 4, 1784.
1-87 Sarah,
March 12, 1790.
1-87 Arnold,
March 21, 1794.
1-91 = Asa, of Jeremiah and P'arniah,
April 20, 1786.
1-91
Emeline Brown, of Russell and Sarah,
Feb. 6, IS10.
1-91
Sarah, wife of Russell, died
June 8, 1811.
1-6
FISHER John, of Barzillia and Lydia,
Dec. 29, 1755.
1-6 Nathan, 66 Asahel,
Dec. 16, 1759.
1-104
FISK William, of Edmund and Abigail,
July 18, 1809.
1-13
FRANKLIN Dean, of .. ... and Berlah,
May 12, 1763.
G
1-6 GIBBS Phebe, of Thomas and Mercy,
Dec. 18, 1757.
1-90 GOFF Charles, of Olney and Sarah,
Oct. 11, 1796.
1-90 " Phebe,
Feb. 11, 1799.
1-90 Arthur Fenner,
March 6, 1801.
1-90 Olney Sutton,
Feb. - , 1803.
1-90
Sarah,
Aug. - , 1806.
1-90 Ashael Fenner,
-, 1809.
Note .- Sarah born Wickford, last Warwick.
1-11 GREENE Samuel, of Joshua and Mehltable,
Feb. 26, 1758.
1-11 William,
Jan. 11, 1761.
1-88-156 William, of Samnel and Mehitable,
3, 6m., 1787.
1-88-156 Samuel, of William and Phebe,
16, 4m., 1809.
1-155
Ruth,
27, 1m., 1811.
1-155 Rnth,
d. 4, 1m., 1834. 30, 11m., 1812.
1-155 Benjamin,
23, 4m., 1814.
1-155 James, of William and Phebe, 13, 1m., 1816.
1-155
Allen,
21, 9m., 1818.
1-155
66 Phebe, wife of William, died aged 26y. 7m. 28d., 8, 9m., 1819.
1-153 Duty,
Nov. 10, 175 ..
1-6
24
VITAL RECORD OF RHODE ISLAND.
1-155
GREENE Mehitable Manton, of William and Lydia,
5, 10m., 1823.
1-155
Mary,
-
-.
d. 24, 7m., 1830.
1-155
Sarah,
12, 9m., 1829.
1-155
Sarah,
d. 8, 8m., 1839.
1-155
Phebe M., dan. of Rnth above,
1-106
66
George, of Samnel and Mehitable,
July 21, 1792.
1-106
= Ray,
Ang. 20, 1799.
1-106
Mary,
April 16, 1809.
1-157
Abbie Ann, of Daniel and Almyrah,
Oct. 24, 1825.
1-157
Charles Henry,
Oct. 26, 1827.
1-157
Phebe,
June 24, 1829.
1-157
Andrew Jackson,
1-157
Ray,
Sept. 1, 1831.
H
1-27
HARRIS Stephen, of Caleb and Margaret,
April 23, 1761.
1-28
Stephen,
d. Sept. 19, 1781.
1-27
¥ John,
Nov. 24, 1762.
1-27
Cyrus,
Sept. 3, 1764.
1-27
cc Lydia,
Nov. 18, 1766.
1-27
Lydia,
d. Sept. 5, 1767.
1-27
Harding,
.
Sept. 7, 1770.
1-27
Caleb,
d. March 28, 1771.
1-27
CC Hannah,
April 2, 1772.
.
1-27
Hannah,
d. Sept. 12, 1772. Nov. 5, 1773.
1-27
Joseph,
Nov. 20, 1775.
1-28
Caleb,
d. Oct. - , 1782.
1-27
¥
Phebe,
Dec. 4, 1777.
1-27
Amey,
May 27, 1779.
1-28
Amey,
d. March 25, 1780.
1-28
William,
Oct. 10, 1780.
1-28
Sarah,
June 1, 1782.
1-21
Olney, of Andrew and Mercy,
Jan. 16, 1768.
1-21
Mary,
Oct. 27, 1770.
1-21
George,
July 4, 1774.
1-21
¥ Elizabeth,
Oct. 8, 1778.
1-21
Elizabeth,
d. Jan. 24, 1783.
1-39
= Christopher, of Andrew and Mercy,
Nov. 18, 1781.
1-60
22
Lydia, of John and Mary,
Sept. 16, 1786.
1-60
¥
Rebecca,
May 2, 1788.
1-60
Hannah,
Jan. 10, 1790.
1-60
Mary,
Jan. 4, 1792.
1-60
Marcy,
Oct. 17, 1793.
1-60
Caleb,
1-28
¥ Stephen, of Cyrus and Lydia,
1-28
Lydia, wife of Cyrus, died in her 23d year,
1-123 40 . Caleb, of Hardin and Abigail,
1-81
HAYES Sarah Augusta, of Elisha and Sarah,
Sept. 17, 1804.
1-81
John Alcxander,
July 27, 1806.
1-145
HOWLAND George H., died aged 16y., Om., 22d.,
Jan. 31, 1845.
I J K
1-19 KENT John, of John, dec., and Waite,
Feb. 10, 1722.
1-101
KIMBALL Abigail, of Joshua and Sarah,
Dec. 14, 1776.
1-101 Uranah,
Sept. 15, 1779.
1-101
Sarah,
July 26, 1781.
1-101 Sarah,
d. July 24, 1795.
1
1-27
Caleb,
Sept. 12, 1768.
1-106
Daniel,
Sept. 13, 1803.
1-109
Samnel, of William and Phebe,
11, 10m., 1833.
April 15, 1790.
1-106
= Duty,
20, 6m., 1825.
1-155
66 Mary,
July 5, 1795. Oct. 29, 1786. June 25, 1790. Oct. 6, 1797.
CE
1-27
Caleb,
Sept. 5, 1796.
Nov. 4, 1823.
JOHNSTON-BIRTHS AND DEATHS.
1-101
KIMBALL Dorcas, of Joshua and Sarah,
Sept. 12, 1784.
1-101
Dean,
April 13, 1787.
1-101
Betsey,
March 3, 1789.
1-101
Mowry,,
Sept. 15, 1792.
1-101
Sylvania,
Feb. 10, 1795.
1-101
Smith,
Oct. 21, 1804.
1-144
Solomon, of Benjamin, Jr., and Patience,
Oct. 25, 1800.
1-56 KING Joseph, of Josiah and Mary,
March 17, 1770.
1-46 Josiah, of Reuben and Mary,
Nov. 5, 1773.
1-41 Lydia, of William Borden and Welthiam,
Oct. 14, 1777.
1-41
Mary Borden,
Dec. 3, 1779.
1-41
William Borden,
March 13, 1782.
1-125
Samuel Ward, of William Borden and Welthiam,
May 23, 1786.
1-125
Josiah,
Feb. 3, 1788. Jan. 21, 1795. Ang. 3, 1806. Dec. 1, 1814.
1-122
Mary Waterman,
d. March 26, 1815.
1-122
Mary Ann,
March 1, 1816. Jan. 23, 1818.
1-122
Eliza Smith,
March 24, 1820.
1-122
Charles Rollin,
May 8, 1822.
1-122
Samuel Ward,
Ang. 4, 1824.
1-122
Samuel Ward,
d. April 9, 1826.
1-122
¥ Maria Waterman,
Nov. 30, 1826.
1-122
Maria Waterman,
Aug. 20, 1827.
1-122
ะ
Catherine Maria Waterman,
June 29, 1828.
1-123
Sarah Frances,
Dec. 24, 1829.
1-123
Sarah Frances,
1-123
¥ Frances Elvira,
1-123
Antonette Louisa,
1-123
Antonette Louisa,
d. June 8, 1835. March 4, 1835. Jan. 14, 1838.
1-123
Antonette Welthiam,
1-123
Antonette Welthlam,
d. Nov. 24, 1839.
1-142
¥ Mary Borden, of John and Lucretia,
Nov. 19, 1821. Oct. 23, 1823.
1-142
Henry Clay,
Feb. 22, 1825.
1-142
John Allen,
April 22, 1827.
1-140
KNAPP Moses B., of David and Anne,
Sept. 2, 1798 ..
L
1-107 LATHAM Thomas William, of Rowland and Mehitable,
March 20, 1792.
1-142 William, of Laben and Surviah, June 8, 1796.
1-59
LEWIS Charles, of Sabin and Sarah,
April 22, 1794.
1-59
Jabez,
March 9, 1796.
1-59
Amos, son of David Lewis and Esther Steavens (colored), Feb. 13, 1802.
M
1-8 MANTON Phebe, of John,
May 12, 1735.
1-15 Edward, of Daniel and Patience,
May 26, 1780.
1-15
Jeremiah,
Jan. 13, 1763.
1-15 Mehitable,
July 31, 1766.
1-15
" Elisha,
April 21, 1769.
1-16
Olney,
Feb. 27, 1772.
1-16
Daniel, Jr.,
Nov. 27, 1774.
1-16
ะ Jolın,
May 23, 1777.
1-16
William,
May 27, 1780.
1-16
¥ Esther,
Sept. 8, 1782.
1-16
Thomas,
April 7, 1785.
1-125
John,
1-125
William, of William B. Jr., and Sally Greene,
1-122
¥ Mary Waterman, of Samuel W. and Catherine L.,
1-122
James Lawrence,
d. July 22, 1830. July 28, 1832. May 30, 1833.
1-123
Samuel Ward,
1-142
Ann Eliza,
25
1
26
VITAL RECORD OF RHODE ISLAND.
1-31
MANTON Lydia, of Edward and Catherine,
May 17, 1781.
1-31
Patience,
Dec. 14, 1783.
1-32
Catherine,
Oct. 27, 1785.
1-32
William James,
Jan. 1, 1789.
1-32 Maria,
July 29, 1791.
1-32
Henry,
July 2, 1793.
1-32
Abigail,
Jan. 29, 1796.
1-37
Joseph, of Jeremiah and Mary A.,
Aug. 1, 1783.
1-37
Sarah,
April 8, 1785.
1-37
Charles,
Jan. 13, 1787.
1-57
Shadrach,
Oct. 19, 1789.
1-57
Seril,
Dec. 30, 1792.
1-57
George Anson,
June 24, 1796.
1-57
Salma,
1-57
Elisha,
Feb. 12, 1798. April 7, 1800. Nov. 5, 1796. Sept. 22. 1798.
1-40
Harriet, of William and Sally,
1-22 MATHEWSON Charles, of Noah and Judah,
1-22
ะ Asa,
1-22
Lucretia,
1-22
Darius,
1-22
Rhoda,
May 30, 1764. June 12, 1767. June 12, 1767.
1-22
Noah,
June 21, 1771.
1-22
CC
Judith,
June 21, 1771.
1-22
CC
Daniel,
April 27, 1777.
1-66
Nathan, of James and Prudence.
June 23, 1785.
1-66
Ang. 28, 1787.
1-66
¥ Abigail,
Jan. 17, 1789.
1-60
William Bussey,
Oct. 17, 1792.
1-66
Thankful,
May 19, 1795.
1-93
Anne Angell, of Daniel and Mary,
June 1, 1808.
1-93
Bettey Harris,
Feb. 2, 1810.
1-93
Sophia Olney,
May 2, 1811.
1-14
McDONALD Anne, of Barah and Alice,
Oct. 26, 1758.
1-14
Mary,
Jan. 1, 1762.
1-14 1-175
Naomi,
Nov. 26, 1763.
1-159
MERRILL Joseph Arnold, of James L. and Triphena. MILLARD Ann Elizabeth, of Russell and Sophia,
1-159
William Augustus,
Oct. 17, 1827.
1-159
James Russell,
Dec. 29, 1834.
1-159
Mary Knight,
July 4, 1838.
1-159
Mary Knight,
1-159
Hannah King,
d. Sept. 8, 1840. Dec. 17, 1841.
Note .- First born Warwick, second and third Cranston, and tile others Johnston. 1
1-22:1
MILLER Benjamin, died in 53d year, April 13, 1761,
1-2221
¥
Melitable (his wife), died aged 68 years, Feb. 10, 1775.
1-222
Col. Nathan,
d. aged 46 y., May 6, 1762.
1-222
Lieut. Samuel, d. aged 56 y., April 6, 1748.
1-222
¥ James, d. aged 87 y., Nov. 10, 1819.
1-222
Barbara, of James and Mary, d. Jan. 13, 1761.
N
1-197
NEWELL, George F., of Caleb and Almira,
Feb. 4, 1835.
1-197
Caleb H.,
Sept. 16, 1836.
1-197 Frank L.,
Oct. 16, 1837.
I-197 James A.,
Oct. 2, 1839.
1-197 Harriet E.,
Feb. 13, 1841.
1-197
Albert 'T.,
Oet. 28, 1842.
1-197
Anna H.,
March 26, 1848.
1-61
Seril, of John and Mary,
1-61
Dorcas,
Aug. 2, 1801.
June 29, 1757.
Sept. 4, 1758.
July 27, 1760. Dec. 7, 1762.
1-22
Joseph,
1-22
Benjamin,
1-93 Marie Antoinette,
Sept. 18, 1813.
1-14
97 John,
July 21, 1760.
Aug. 10, 1843.
Sept. 8, 1816.
1-159 Sarah Russell,
Dec. 6, 1830.
Joseph Paine,
27
JOHNSTON-BIRTHS AND DEATHS.
C
1-70 OLNEY, Anthony, of Esek and Martha,
Feb. 24, 1779.
1-70
Freelove,
July 7, 1781.
1-70
James,
March 22, 1784.
1-70 = Esek,
March 19, 1789.
1-70 Esek,
d. Jan. 2, 1790.
1-70 ¥
Whipple,
March 15, 1795.
1-70 Josiah Greene,
- May 2, 1792.
1-70 Whipple,
d. Oct. 31, 1796.
1-131
Dea. James, died
Dec. 13, 1846.
1-131 Olive, his wife, died
Oct. 11, 1844.
P
1-9 PEARCE Sarah, of Benony and Mehitable,
April 16, 1755.
1-8
CC William, of Ephraim and Phebe,
Jan. 1, 1757.
1-52
CC John,
Nov. 3, 1779.
1-52
John,
d. Nov. 17, 1802.
1-126
PAIN Joseph, of James and Susan,
April 3, 1816.
1-84
PATT Jonathan, of Jonathan and Mary, Benjamin,.
March 24, 1775.
1-13
PATTER James, of Samnel and Sarah,
Jan. 31, 1760.
1-78
PECK Sabra Waterman Harris, of Joseph and Sarah,
June 14, 1808.
1-227
PETTIS James Miller, Jan. 22, 1783 ; d. Feb. 16, 1871.
1-227 CC Phebe (Alverson, of John), his wife; died Dec. 15, 1839.
1-238 Marcelia, of James M. and Phebe, died, wife of Charles R. Klog, ¥ at Sandusky, O., Ang. 10, 1852.
1-228 Calista Ardelia, wife of Charles R. King, died Dec. 12, 1843. Children of James M. and Mary,
1-230
Walter Hunnewell, March 26, 1842 ;
d. Ang. 4, 1843.
1-230
CC Daniel Hunnewell, April 10, 1850;
d. May -, 1850. Jan. 11, 1846.
1-230
CC Edna Hastings,
1-227
Gardiner Burgess,
died July 3, 1874. May 6, 1811.
1-94
Maria,
Jnly 10, 1815.
1-94
¥ Maraha,
July 18, 1819.
1-94
Celeste A., March 10, 1822.
1-157 James L., of James M. and Mary Hammond Pettis, Nov. - , 1839.
1-224-6 PETTEY Daniel,, of John and Rachel, born Warren, R. I., Feb. 8, 1759; died Johnston, April 13, 1846.
1-225-6 Hannah (Williams), of Christopher and Betsey, his wife, born Cranston, R. I., June 19, 1762; died Feb. 19, 1835. Their children, births and deaths :
1-226 James M., Jan. 22, 1783; d. Feb. 16, 1871.
1-226
Rachel, June 25, 1785 ; d. Oct. 14, 1786.
1-226
Rhody, Jan. 24, 1786; d. July 27, 1789.
1-226
Betsey, July 8, 1789; d. Aug. 25, 1819.
1-226
David W., April 1, 1790; d. Aug. 10, 1791.
1-226 Daniel, Jan. 27, 1792; d. May 27, 1868.
1-226
John, Nov. 2, 1793; d. Sept. 5, 1838.
1-226
Henrietta, Ang. 18, 1796; d. March 18, 1873.
1-226
Joseph W., Dec. 1, 1797; d. Sept. 10, 1798.
1-226
Barbara, Ang. 18, 1799 ; d. -- , 1874, wife of George Leavens. David W., Aug. 1, 1801.
1-226
Mary, Dec. 24, 1804.
1-226
CC Rebecca, March 29, 1807 ; d. April 15, 1848, wife of Enos Weeden.
1-221-2
CC John, born Tiverton, Oct. 22, 1732; dicd in Providence, Sept. 26, 1815.
1-221-2 CC Rachel (Miller, of Benjamin and Mehitable), his wife, born War- ren, May 13, 1738; died In Providence, Jan. 8, 1816. Their children, births and deaths :
1-223 Rhody, July 20, 1755; d. Oct. 31, 1786.
1-223
¥ Elizabeth, June 23, 1757; d. Jan. 22, 1758.
1-223 Daniel, Feb. 8, 1759; d. April 13, 1846.
1-226
Almira, of James M. and Phebe,
1-94
Nov. 23, 1787.
1-84
28
VITAL RECORD OF RHODE ISLAND.
1-223
PETTEY John, Jan. - , 1762 ; d. July 5, 1762.
1-223 James, Ang. 30, 1763 ; d. Nov. 1, 1821.
1-223 John, Jan. 13, 1767; d. Oct. 7, 1791.
¥ 1-223 Benjamin, May 14, 1759; d. Sept. 14, 1790.
1-223 Mary, Dec. 14, 1771; d. Ang. 13, 1864.
1-223 Joseph, April 1, 1774; d. Sept. 15, 1774.
1-223 David, July 10, 1776; d. Nov. 27, 1815.
1-223
1-223 George, Oct. 8, 1778; d. June 20, 1779. ¥ Nancy, Ang. 31, 1782.
died April 16, 184S.
1-152 POTTER Mary Borden, of Zuriel and Rhoby M.,
Feb. 15, 1833.
1-152 Frances Maria,
May 14, 1834.
1-152
Rosanna, 1),
March 26, 1836.
1-152
Lydia (died 1857. Dec. 1),
July 30, 1839.
1-152 Benjamin Dyer.
July 24, 1842.
Q R
1-140 RANDALL Sarah Russell. of George and Betsey,
Jan. 21, 1800.
S
1-128 SEAMANS, Mary Ann, of David, and Mary,
Aug. 27, 1817.
1-6 SHIPPEE Rebecca, of Jonathan and Martha, Feb. 22, 1757.
1-140 SMART Isaiah Anthony, of Isaiah,
July 18, 1827.
1-142 SMITH Jeremiah Sheldon, of Benjamin and Amey,
April 24, 1799
1-125 Snsannah, of Brown. and Mary,
Jan. 9, 1800.
1-125 Mariah White,
Dec. 7, 1804.
1-25
SPRAGUE Dorcas, of Ebenezer and Meleson, 66 Phebe,
Sept. 5, 1763.
1-25
Stephen,
Ang. 10, 1765.
1-25
Solomon,
May 24, 1767.
1-25
Sally Lucy,
Nov. 24, 1769.
1-25
66 Amey.
Dec. 25, 1771.
1-25
Avis,
Jan. 21, 1774.
1-25
=
Dinah ( --- ), wife of Ebenezer, died Sept. 14, 1785.
July 20, 1804.
1-111
Amey Williams,
May 14, 1806.
1-111
Hannah,
July 7, 180S.
1-111
Adaline,
Feb. 28, 1810.
1-111
Thomas Williams,
Aug. 29, 1811.
1-26
66
Ebenezer, of Ebenezer and Meleson, Meleson,
May 1, 1781.
1-105
George, of Rufus, and Rosannah,
Aug. 18, 1736.
1-143
Ruth B., of Ethan, and Mary,
Dec. 20, 1802.
1-143
Elizabeth,
Oct. 6, 1805.
1-143
Nathan, 1
Jan. 22, 1807.
1-30
STEERE David, of Samuel, and Mary,
1-30
Martha,
Aug. 17, 1775. March 19, 1777. Sept. 22, 177S.
1-30
Thomas,
Jan. 1, 1781.
1-80
Silas,
Oct. 7, 1783.
1-30
.. Amasa,
Oct. 14, 1738.
1-30
Betsey,
Oct. 28, 1792.
1-30
Harding,
Jan. 15, 179S.
1-86
SWEET Nathaniel, of Phillip and Parres,
1-86
Richard, of Nathaniel and Hannahritta,
1-86
Ashael,
April 2, 1798.
1-86
Lydia,
April 24, 1801. July 15, 1804.
1-86
Nathaniel,
Nov. 27, 1806.
1-157
6. Eliza Ann, of Daniel A. and Mary Ann,
Aug. 27, 1827.
1-157
66 Harriet Amanda,
Ang. 7, 1830.
1-157
= Daniel,
March 7, 1834.
1-157
Mary A.,
March 24, 1837.
4
1
1-111
Albert Gailiton, of Ebenezer and Dinah,
July 27, 1778.
1-26
1-30
Lydia,
Ang. 5, 1772.
Oct. 28, 1794.
1-86
66 Daniel,
Sept. 16, 1761.
1-25
1-158 PHETTEPLACE Dexter S.,
JOHNSTON-BIRTHS AND DEATH8.
29
T
1-35
THORNTON Mercy, ot Richard, and Merebah,
Ang. 2, 1759.
1-33
Bordion,
March 14, 1762.
1-33
Pardon,
March 3, 1764.
1-32
Peninah,
Feb. 14, 1767.
1-38
Amey,
Jan. 8, 1769. Dec. 9, 1770.
1-33
S
Dorcas,
March 13, 1774.
1-33
Richard Montgomery,
Feb. 22, 1776.
1-34
Polly,
April 22, 1778.
1-34
Dinah,
Jan. 6, 1780.
1-34
Welcome,
1
March 13, 1783.
1-89
Jullan, of Pardon, and Ruth,
Jan. 1, 1804.
UV
1-137 VALLETT Asahel Hopkins, of Welcome and Thankful,
March 28, 1801.
1-64
VIAL David, of John and Lydia,
Dec. 6, 1781.
1-64
56 Sarah,
July 22, 1788.
1-64
Sarah,
d. June 8, 1811.
1-64
Mary Ann,
March 29, 1791.
1-64
Mary Ann,
d. June 17, 1811.
1-64
John Brown,
July 19, 1793.
1-152
Lydia B., of John B. and Susan C.,
Sept. 13, 1818.
1-152
Horatio G.,
June 27, 1821.
1-152
Mary Ann,
April 4, 1823.
W
1-116
WATERMAN Charles, of Charles and Jemima, July 18, 1747.
1-116
CE Sarah (Brown, of Gideon and Ruth), his wife, Nov. 4, 1753.
1-116 Phillip, of Charles and Sarah,
Sept. 29, 1779.
1-116
8 Jemima,
April 1, 1781.
1-116
Gideon,
July 26, 1783.
1-116
Elijah,
March 1, 1786.
1-116
Charles, 1
March 7, 1788.
1-116
James,
July 21, 1789.
1-116
Sarah Ann, ·
Ang. 18, 1792.
1-63
Mary, of Benjamin,
Sept. 22, 1769.
1-62 Sarah, of David, and Nancy,
Jan. 23, 1782.
1-62
8 Esther,
Sept. 4, 1783.
1-62 Christopher,
Sept. 5, 1785.
1-63
Job,
July 24, 1787.
1-63
John B.,
Oct. 29, 1789.
1-63
CC Benjamin,
May 26, 1793.
1-63 ¥ Mary,
April 2, 1796.
1-119
Amey, of George and Sarah,
June 19, 1797. Sept. 9, 1799. April 20, 1803.
1-119
John Allen,
1-119 Abble,
Jan. 4, 1805. Sept. 17, 1800.
1-116
Alfred, of Phillip and Lydia,
1-116
Alfred,
d. Feb. 7, 1803. Jan. 1, 1804.
1-116
Amasa,
1-116 Isaac Newton,
1-53 WHIPPLE Ruth, wife of Benjamin, died
1-53
Benjamin Greene, of Benjamin and Zupha,
1-53
Ruth, of Benjamin, and Zilpha, Caleb,
Ang. 2, 1807.
1-128
WILBUR Mary, of Daniel andMary, WILLIAMS Christopher, b. 1732;
Jan. 21, 1808.
1-128
¥ Phebe, : d. Jan. 31, 1871.
1-158
1-224 Betsy (his wife), d. aged 66 years, Feb. 1, 1816. WILSON Angenette C., of Henry, died,
May 11, 1848.
!
CC ะ %
1-119
Mary,
Oct. 16, 1806. July 9, 1802. June 26, 1803. May 4, 1805.
1-53
Sept. 11, 1 05.
1-224
$
1-33
Bettey,
30
VITAL RECORD OF RHODE ISLAND.
1-74
WINSOR. Augustus, of James and Betsey,
Oct. 25, 1783.
1-74 ¥ Andrew,
Feb. 5, 1786.
1-74
Huldah,
Jan. 21, 1789.
1-74
Zephaniah,
June, 21, 1791.
1-74
James;
May 7, 1796.
1-120
CE
Mary Ann, of Emor and Amey,
Aug. 8, 1802.
1-120
CE
Lydia Baxter,
Feb. 27, 1805.
1-120
Caroline,
Ang. 9, 1808.
1-120
Darins,
April, 24, 1811.
1-120
Elija Anthony,
Dec. 21, 1815.
1-199
66 Angustus Waterman, Dec. 10, 1810; died Dec. 28, 1883.
1-199
Almira (Pettes), his wife, May 6, 1811. Their Children :
1-199
Henry Andrew, Oct. 10, 1836; died Ang. 21, 1837.
1-199
Phebe Augusta, April 23, 1838 ; died Sept. 2, 1856.
1-199
Augustus Waterman,
Feb. 8, 1840.
1-199
Henry Andrew,
June 5, 1841.
1-199 CE
Almira Pettes, Jan. 16, 1843; died
Feb. 24, 1881.
1-199
Albert Walton,
March 10, 1844.
1-199
¥
Calista Ardella,
Dec. 15, 1846.
1-199
"
John Alverson,
April 14, 1848.
1-199
James Walter, July 8, 1851; died June 30, 1861.
XYZ
1
Vital Record of Rhode Island. 1636=1850.
FIRST SERIES.
BIRTHS, MARRIAGES AND DEATHS.
A Family Register for the People.
BY JAMES N. ARNOLD,
EDITOR OF THE NARRAGANSETT HISTORICAL REGISTER.
"Is My Name Written in the Book of Life?"
Volume 2. NORTH PROVIDENCE. Part IV.
Published under the Auspices of the General Assembly.
2.
PROVIDENCE, R. 1:
NARRAGANSETT HISTORICAL PUBLISHING COMPANY.
1892.
1
٠
AN ACT INCORPORATING THE TOWN OF NORTH PROVIDENCE.
In General Assembly at Newport, second Monday in June, 1765.
1
An Act Dividing the Town of Providence.
Whereas, a large number of the inhabitants of the northern part of the town of Providence preferred a petition and represented unto this Assembly that they are within the limits of said township upwards of four hundred free- men ; and those that dwell in the most compact part are altogether merchants and tradesmen ; and that for the greater part of the petitioners dwell in the more remote part of said township, and are near all farmers, whose interest and business oftentimes differ from the merchants; that town meetings have often been called and held in the compact part upon matters and things which did not and do not concern the farmers in the northern and more remote parts of said town ; that they, the petitioners, nevertheless, have been and still are obliged to leave farming business and to attend upon said meetings to pre- vent things being voted to their disadvantage, which has occasioned much loss of time, contention and expense, which ought to be borne by the merchants and tradesmen, all which, being very inconvenient, they prayed to be set off, ereet- ed and made into a township. Ou consideration whereof
Be it enacted by this General Assembly, and by the authority thereof it is enacted, that the said town of Providence be. and the same is hereby, divided into two distinct and separate towns; and that the bounds of the northern part, hereby set off, begin at the new bridge, near to the hill called Solitary Hill ; thence bounding on Wanasquatucket river until it comes to ,the north- west corner of the town's land at the east end of a place called Forestack meadow ; thence easterly on a straight line to the middle of the Mill bridge ; thence on a due east line until it comes to the Seaconck river, so called ; thence northerly bounding on said Seaconck river until it comes to the Smithfield line ; thence bounding by Smithfield line until it comes to Johnston line, and thence bounding westerly by said Johnston line until it comes to the afore- said Solitary Hill ; that all the lands included within the limits aforesaid shall be and hereby are erected and made into a township, to be distinguished, called and known by the name of North Providence; that the inhabitants thereof shall choose two deputies to represent them in the General Assembly, and that they shall have, hold and enjoy all and singular the liberties, privileges and immunities which the other towns of this Colony enjoy and are entitled to.
And be it further enacted by the authority aforesaid that all debts due and money belonging to the town of Providence, before the division thereof, by this act made, shall be divided according to the last tax ; and all debts due from the said towns before the said division shall be settled and made in like manner.
And be it further enacted by the authority aforesaid that all and every of the Justices of the Peace and Military Officers that were chosen and appointed for the town of Providence, who live iu that part thereof that is now made North Providence, be, and they are hereby, continued in their respective of- fices, with as full power and ample authority, in every particular, as they had
(Vit. Rec., Vol. 2.) 23
iv
ACT OF INCORPORATION OF NORTH PROVIDENCE.
in consequence of their being chosen into and commissionated for the offices by them respectively sustained ; and John; Olney, Esq., is hereby authorized and fully empowered to issue a warrant and call the freemen of the said town of North Providence to meet togethe at the house of Capt. Thomas Olney, with- in the same, on or before the 8th day of July, in order to choose and appoint all officers necessary for managing and conducting the prudential affairs of said town agreeably to the laws of this Colony.
And be it further enacted by the authority aforesaid that all town meet- ings in said town shall be holden at the dwelling house of the aforesaid Thomas Olney, it being agreed upon by the said petitioners as near the centre and most convenient ; and that the said town shall send one grand juror and one petit juror unto all and every the Superior Courts of Judicature, Court of Assize and General Jail Delivery, and also unto all and every the Inferior Court of Common Pleas and General Sessions of the Peace that shall hereafter be holden within and for the County of Providence.
And be it further enacted by the authority aforesaid that the town of Pro- vidence shall forever have and enjoy the full, constant and free use, privilege and improvement of the burying hill or ground that is now to be taken off in the town of North Providence, according as it now is stated and laid out by the town of Providence for burying their dead, making monuments for the same, and also for mustering their train bands and exercising their soldiers thereon, as usual heretofore, to all intents aud purposes ; anything to the contrary in this act or any part theroof, notwithstanding.
And be it further enacted by the authority aforesaid that for the future the town of Providence shall send one grand and one petit juror to each of the Superior Courts of Judicature, Court of Assize and General Jail Delivery, and one grand and one petit juror to each Inferior Court of Common Pleas and Gen- eral Sessions of the Peace that shall be holden in aud for the County of Provi- dence.
And be it further enacted by the authority aforesaid that the poor be divided between the said two towns in proportion to the taxes and debts.
It is voted and resolved that Henry Harris, Esq., and Col. William Brown be, and they are hereby, appointed a Committee to run the line between the towns of Providence and North Previdence; that they orect such monument- in the line as they shall think necessary, and that they make report to this As- sembly as soon as may be.
God save the King.
(R. I. Colonial Records, Vol. VI., pages 438-41.)
NORTH PROVIDENCE.
MARRIAGES.
A
1-134 ADAMS William T., of North Providence, and Amelia M. Davis, of Reho- both; m. by Rev. S. S. Bradford, April 23, 1843.
1-144 ALEXANDER Robert, and Elizabeth Jenckes, of Ichabod ; m. by Rev. George Taft, Jan. 25, 1842.
1-157
Ann Eliza, and John Field, March 14, 1846.
1-171 66 William H,, of Wrentham, and Nancy S. Butterfield, of Dedham; m. by Rev. Calvin Damon, Dec. 28, 1848.
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.