Vital record of Rhode Island : 1636-1850 : first series : births, marriages and deaths : a family register for the people, v. 11, Part 40

Author: Arnold, James Newell, 1844-1927
Publication date: 1891
Publisher: Providence, R. I. : Narragansett Historical Pub. Co.
Number of Pages: 1260


USA > Rhode Island > Vital record of Rhode Island : 1636-1850 : first series : births, marriages and deaths : a family register for the people, v. 11 > Part 40


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


March 28, 1871 May 3, 1837 March 1, 1891


MARCHANT Mary, letter


MARTIN Ann, profession May 2, 1857, died.


MARWOOD N. R., letter Dec. 2, 1888, took no letter.


MATHER Sarah A., letter May -, 1872, in full fellowship at Stoughton, Mass., took no letter.


MAWNEY Harriet E., March 3, baptized MAY Olive, letter, took no letter.


Elisha, profession Aug. 1, 1858, died


Lizzie A., profession Sept. 5, 1869, took letter


Jan. 1, 1871


Sarah, letter from Church of England Nov. 10, 1878,died Annie, profession


McCORD Archibald, letter March 28, 1870, took letter July 26, 1873


McLOUD John, letter from Presbyterian Church, Geneva, N. Y., May 4, 1879, took letter


March 4, 1849


May 17, 1866


Aug. - , 1883. Oct. 6, 1895


May -, 1891


503


M. E. CHURCH EAST GREENWICH-MEMBERS


McNAUGHTON Maggie, letter from Scot- land April 1, 1894, took letter July 9, 1895


July 9, 1895


Elizabeth, profession June 2, took letter John B., profession June 2, took letter McNAY Lucius, profession Aug. 5, 1888, took letter McREADING Joseph (S. P.) Harriet.


Feb. 23, 1890


MEADOWCRAFT William, letter Oct. - , 1850, removed.


MEDDICK Hannah D., letter Oct. 20, 1869, took no letter.


MELVILLE Charles, letter Oct. 2, 1858, took letter


Mary, letter Oct. 2, 1858, took letter


Dean, letter Oct. 3, 1858, took letter


Grace L., profession Oct. 1, 1893, took letter


March 1, 1895


George H, profession Dec. 2, 1894, took letter


March 1, 1895


Mary F., profession Dec. 2, 1894, took letter.


March 1, 1895 Sept. 6, 1849


MERRELL Almy R., letter, took letter Sept. 8, 1849, letter June 4, 1854, took letter Mary J., removed by letter


Feb. - , 1857 Feb. - , 1857


Sylvester K., letter, took letter Sept. 8, 1849, returned


June 4, 1854


MERTON James, letter from Congregational Church Nov. 6, 1892, returned by letter Margarey, from Congregationalists


March 6, 1891 Nov. 6, 1892


MIDDLETON W. H., letter Sept. 6, 1891, took letter MILLARD Sally.


March 16, 1892


MILLER Cynthia, took no letter. Emeline, removed


Aug. - , 1851


Etheline, March 19, 1836, baptized Aug. 14, 1838, removed by letter. Martin, from Old Baptists, died Mary A., March 19, 1836, baptized Aug. 14, 1838, took letter. Sally, by letter.


March -, 1856


William Albert, received Aug. 29, baptized Sept. 20, in full fellowship


William Bowen, March 19, 1836, baptized Aug. 14, 1838, took letter. Sarah A., April 2, baptized May 29, 1842, in full fellowship April 3, 1843, returned Henry W., Sept. 24, 1842, baptized Oct. -, 1844, took letter Caroline, profession


Nov. 29, 1835


Oct. - , 1848


Oct. - , 1848 Aug. 1, 1858


:


Sept. 12, 1859 Sept. 12, 1859 Jan. 1, 1859


James, letter June 3, 1894, took letter


March 1, 1895


MENTREE Rufus, by letter


July 9, 1895


504


VITAL RECORD OF RHODE ISLAND


MILLER Bowen, profession Aug. 1, 1858, died Rebecca, Sept. 5, 1858, took letter


John W., letter Jan. 4, 1880, removed to Schickshinny, Pa., July 1, 1881, same name given letter Sept. 28, 1880, letter to same place


Edgar E., profession Feb. 1, 1891, took no letter.


MITCHELL William, took letter


May 3, 1856


MOORE Sarah, letter Oct. 30, 1847, in full fel- lowship Sarah, Sept. - , 1848, removed, letter Nov. -, 1856, took letter


Sept. 9, 1849


March -, 1857


John, Feb. 3, 1849, in full fellowship


Oct. 7, 1849


MORGAN Anna, letter June 3, 1860, took letter MORSE H. L., letter MOWRY A. S.,


April -, 1861 Sept. 1, 1853 April 1, 1853


March -, 1853, removed.


Anna B., profession Nov. 20, 1881, took no letter. MUMFORD Ann E., letter from Fairhaven April 6, 1873, took letter


Sept. 26, 1877


N


NAGARIAN Arachael H., profession June 14, 1885, took letter Jan. 15, 1889, licensed to exhort.


NASON Mary F., March -. , 1853, removed.


Julia C., profession March 5, 1871, took letter NEWCOMB Agnes L., letter Oct. 6, 1895, married - Ryerson at Jewett City, Ct. NICKERSON Lizzie G.,


Lorenzo B, letter Dec. 1, 1867, took letter NORDGRON Nicoline J., letter June 6, 1875, married Berghdall.


NORTH Ellen, letter March 2, 1884, trans- ferred to Hill's Grove.


NORTHUP Hannah, letter Feb. 2, 1863, died NUTTING Frances M., letter Nov. 3, 1889, took letter


April -, 1884


'Sept. 30, 1892


0


OLDHAM John, letter Feb. 26, 1888, took letter OLMSTEAD Mrs. D. C., letter Oct. 2, 1892, took letter


Jan. 24, 1894


June 21, 1894


June 4, 1860 Sept. 27, 1859


June 27, 1881


Nov. 15, 1872


June 6, 1857 March 23, 1868


505


M. E. CHURCH EAST GREENWICH-MEMBERS


ORCUTT Eugene L., profession June 3, 1893, took letter OSBORN Mary S., letter Dec. 1, 1861, re- moved


Dec. 10, 1884


Aug. 9, 1862


P


PACKARD Prof. John C., letter June 2, 1889, took letter


July 7, 1890


PALMER Sarah H., letter


Dec. 4, 1858


Adaline D., June 4, 1859, took letter Sarah H., letter


May 31, 1861


PARISH Celia, Feb. 26, 1842, baptized


Oct. - , 1844


PARKER Charles M., Jan. - , 1874, took no letter.


Herbert E., from Montville, Ct., Oct. 18, 1885, took letter


Sept. 19, 1888


PARNELL Mary,


Nov. 13, 1887


PAUL Walter N, letter Nov. 1, 1891, took letter


Sept. 23, 1892 March -, 1853 Jan. 4, 1857


PEASE Marcia M., Nov. 8, 1856, took letter


PECK Dexter S., Nov. - , 1856, removed.


PENNOYER Caroline, Nov. - , 1856, removed Elias R., Nov. - , 1856, removed


May 30, 1860


PHELPS George N., profession, May 3, 1857, removed, letter Sept. 25, 1864, took letter Charles, profession Sept. 7, 1868, took letter Feb. 21, 1872


Dec. 26, 1867


PHILLIPS Chloe G., Nov. - , 1850, removed. William H., letter Dec. 21, 1869, took letter PIERCE Thirza.


Jan. 18, 1871


Caroline T., Nov. - , 1851, removed.


James O., letter Oct. - , 1865, took letter


Jan. - , 1866


Annyvella, profession March 2, 1884, trans- ferred to Ilill's Grove.


David M., profession March 2, 1884, trans- ferred to Hill's Grove. Ellen, profession March 2, 1884, transferred to Hill's Grove.


PIKE Emma M., profession


Dec. 1, 1895


PITKIN F. W, letter Sept. 1, 1853, removed. PLACE Josephine A. Clarrissa, Oct. - , 1842, removed. Abby L., May 1, 1852, removed. Algernon W., profession S. Iraphing, letter from Bristol PLATT Sarah. POLLARD Susan, letter, removed. Ezra, Oct. 8, baptized Earl P., in full fellowship Aug. 2, 1835, died in 80th year


April 7, 1878


April 2, 1882


Nov. 2, 1834


April 5, 1883


.


Oct. 1, 1860


PAYNE C. H. (L. P.),


May 30, 1860


506


VITAL RECORD OF RHODE ISLAND


POLLARD Hannah, in full fellowship Aug. 21, 1835, died.


Phebe, baptized


Aug. 1, 1838


Ann Eliza, received and baptized April 8, 1849, removed. Susan, April 4, 1849, took letter POTTER Caroline, Mary A. Lydia G., took letter


July 1, 1849


Dec. 31, 1863


Dec. 31, 1863


PRENTICE William H., from West Water- ville, Me., April 2, 1882, took no letter.


Mrs. William H., from West Waterville, Me.,


April 2, 1882


Eva Ella, profession Jan. 4, 1885, removed with no letter.


PRICE Isaac G., letter Oct. 9, 1871, removed with letter


May 5, 1873


PRINCE Anne, Jan. - , 1851, removed.


PROFITT Nora M., profession


June 2, 1895


Q


QUEREAU George W., letter Aug. - , 1853, removed.


Susan H., letter Aug. - , 1853, removed. QUINN Emeline, certificate May -, 1883, transferred to Hills Grove.


R


RATHBONE Abby, removed without letter. Robert B., removed without letter.


READ Lizzie, profession


April 10, 1887


REED Cynthia L., letter Feb. 7, 1892, took no letter. REMINGTON Sarah, profession June 2, 1876, withdrew


Jan. 30, 1881


RENAEW Thomas F., letter Feb. 3, 1895, took no letter.


H. S., letter Nov. 3, 1895, took no letter.


REYNOLDS Mary A., letter, died (George W., died. aged 83 years,


Dec. 31, 1875


May 5, 1883


May -, 1856


June 1, 1879


June 1, 1879


Jan. 21, 1860


James, letter Kate J., from Providence Milton M., from Providence


RICH Barzillai, letter Jan. - , 1858, took letter RICHARDS Alfred, letter from Keene, N. H., Feb. 1, 1874, letter to West Quincy, Mass. RIDER Jesse, Jr., letter Dec. 4, 1856, removed ROBBINS Charles H., letter Sept. 7, 1890, took letter


Dec. 26, 1859


Aug. 7, 1892


Dee. 30, 1884


PRATT Minott, letter Sept. 5, 1852, removed.


507


M. E. CHURCH EAST GREENWICH-MEMBERS


ROBERTS W., from Baptists June 10, 1883, dismissed without letter.


ROBERTSON Christiania A., Sept. 24, 1842, baptized Oct. - , 1844, took letter


ROBINSON Eliza H., letter


Aug. - , 1846 Oct. 1, 1865


RODDY Michael L., letter Nov. 6, 1858, re- moved Jan. 19, 1859 June 1, 1851


RODMAN D. K., profession


ROSE Thomas D., March 19, 1836, baptized Aug. 14, 1838, died in peace


April -, 1849


Hannah, March 19, 1836, baptized Aug. 14, 1838, removed with letter


Dec. 23, 1851


Charles H., received Dec. -- , 1845, took letter Hannah, Feb. 2, 1868, married


Dec. 30, 1884 June 16, 1870


S


SALISBURY Susan R. P., received Oct. 12, 1834, baptized April 12, 1835, died


Lydia, received Nov. 21, 1834, bapt. May 3, 1835, died suddenly SAMPSON Lydia W., letter from Providence March 1, 1885, took letter


Nov. 2, 1892


Henry, profession Feb. 14, 1886, died


Sept. - , 1891


April 10, 1884


Sept. 6, 1862


May 12, 1887


May 12, 1887


SCOVILLE Ina E., letter Dec. 4, 1881, took letter SCUDDER Joseph C., letter Dec. 5, 1857, re- moved


May 16, 1882


June 30, 1858


SEARS Joseph E., letter Nov. 9, 1870, took letter Feb. 26, 1873, returned May 4, 1873, took letter


Nov. 6, 1874


Reuben, from Leeds, N. Y., June 10, 1883, took letter


Dec. 30, 1884


SELEE N. P. (L. P.), letter April -, 1851, removed.


SHARP Clara A., took letter


July 23, 1869


Emily A., Feb. 7, 1864, took no letter. Sybil, died


SHAW Prescilla, profession June 1, 1890, took letter


March 25, 1895


Aug. - , 1867


SANDAHIL Caroline S., from Lutheran Church, April 1, 1877, letter to Florida SANDFORD E. M., April 15, 1862, removed. P. S., April 15, 1862, removed. W. F., April 15, 1862, removed


SCOTT Everett H., letter Sept. 13, 1885, took letter


Gertrude, letter Sept. 13, 1885, took letter Lucy A., from Binghampton, N. Y., Sept. 13, 1885, took letter


May 12, 1887


SECOR Mary, from Leeds, N. Y., June 10, 1883, took letter


Dec .. 30, 1884


Jan. 4, 1875


Dec. 17, 1890


508


VITAL RECORD OF RHODE ISLAND


SHEFFIELD Julia, March 29, 1856, removed.


Charles A., letter June 22, 1869, took letter


April -, 1872


Charlotte D., letter June 22, 1869, took let- ter


April -, 1872


Frank H., letter June 22, 1869, took letter Mary C., letter June 22, 1869, took letter SHELDON Philinda, letter Feb. 9, 1848, re- moved.


April -, 1872 April -,1872


SHEPHERDSON William, March -, 1853, removed.


SHUMWAY Philip B., letter May -- , 1856, removed.


Sept. 10, 1864


Mary E., letter Jan. 2, 1862, removed SIBLEY Rachel M.,


Sept. 2, 1848


SILVA Emanuel A., profession


Sept. 3, 1865


SILVERSTON Gustavus A., Feb. 1, 1852, re- moved.


SISSON Adeline M., died in New York state Mary E., profession,


Feb. 3, 1886


James P., letter April 4, 1853, died


May 8, 1861


Mary T., letter April 4, 1853, died suddenly


July 29, 1885


David, Dec. 31, 1863, removed Nov. - , 1865, died.


Sarah, from Westerly Aug. 5, 1883, letter to Westerly Sept. 2, 1886


SKIDMAN Joseph, letter, removed.


SLATER Margaret, letter June 25, 1867, died SLOCUM Hannah, died


Jan. 17, 1865


Hannah A., by letter.


Jeremiah S.,


Oct. 25, 1822


Margaret A., Sept. 2, 1848, baptized same day, in full fellowship


March 31, 1849


Mary E, Sept. 2, baptized 3, 1848, in full fellowship


March 31, 1849


Jeremiah, letter June 30, 1860, removed Sept, 6, 1862, returned


Sarah, letter Jan. 1, 1888, took letter


SMALL Jennie, letter from Moosup, Ct., Nov. 14, 1886, took letter


Feb. 27, 1896


SMITH Ann E. Stephen. Stephen, profession Eliza,


William J., letter June 7, 1863, removed


Watson B., letter Sept. 4, 1864, took letter Hattie M., letter May 7, 1876, took letter


Herbert M., letter Dec. - , 1879, letter to Madison, N. Y.,


March 26, 1871 Dec. 31, 1895


Feb. 1, 1854 March -, 1857


Sept. 26, 1865 March 9, 1867 June 18, 1883


Sept. 14, 1880


March 7, 1853


March 25, 1889


Mary E., March -, 1849, married Wright. Jeremiah (L. P.), letter June -, 1854, re- moved.


509


M. E. CHURCH EAST GREENWICH-MEMBERS


SMITH Cora J., letter Sept. 4, 1887, took no letter.


Jane, letter Nov. 13, 1887, died


Laura A., letter Oct. 6, 1889, took letter


Sherman E., letter Nov. 1, 1891, died Frank O., profession


Feb. 7, 1892 June 23, 1893 June 24, 1892 July 7, 1895


SNOW Ella C., letter April 6, 1890, took letter Herbert P., letter April 6, 1890, took letter Unice L., letter


May 3, 1896


SOULE Ann C., from Coxsocksie, N. Y., June 10, 1883, took letter


Dec. 30, 1884


George C., letter from Congregationalists, Jewett City, Ct., June 10, 1883, took letter


Dec. 30, 1884


SOUTHWICK Emeline, letter Jan. - , 1854, removed.


SPARKS Mary A., letter Sept. 2, 1848, took letter


Feb. 14, 1849


May 2, 1862


SPENCER Almy, died Eliza. Eliza M.


Lucy, took no letter.


Nathan M., died


Dec. 15, 1861 1862


Sarah H., died


March 12, 1871


Richard, Sr., died


Aug. - , 1851


Richard, died in 97th year .


Sept. - , 1894


Thomas L., died aged 96 years


Aug. 17, 1895


Richard, 2d.


Almira, received April 4, baptized May 24, 1835, in full fellowship


Nov. 29, 1835


Julia A., received and baptized Jan. 23, 1848, in full fellowship


Jan. 6, 1849


Mary Eliza,


Jan. - , 1849


Abby F., Oct. - , 1849, took letter


March 6, 1864


Emeline, profession


Jan. 3, 1853


Ruth M., profession April 1, 1853, married Stephen Burlingame


June 22, 1886


Martha, July 4, 1858, unknown Almy C.,


Sept. 4, 1864


Thomas L., Jr., Sept. 4, 1864, died


March 8, 1871


SPERRY Annie M., letter from Lutherian Church June 4, 1876, took letter


May 14, 1884


Annie G., profession Nov. 5, 1876, took letter SPINK Catharine. Mary T.


March 16, 1879


Thomas G. A., died July 15, 1878, over 50 years a member.


Mary F., Oct. 30, 1847, baptized same day and in full fellowship also. Susan,


1880


Nov. 21, 1847


Sarah, died


May 3, 1896 March 15, 1896


510


VITAL RECORD OF RHODE ISLAND


SPINK John Thomas, profession March 5, IS71, died. Sarah B., profession March 5, 1871, died.


SPRAGUE Elizabeth, profession Oct. 5, 1873


STARR Nancy W., letter April 23, 1882, re- moved.


Mattie L., profession April 6, 1884, removed.


Alice J., letter


July 1, 1892


Josephine E., letter


July 1, 1892


Walter J., letter


July 1, 1892


STANLEY Robert N., letter June 4, 1865, re- moved


May 1, 1866


Laura C., letter


Sept. 3, 1865


Marietta F., letter


Sept. 3, 1865


STEELE James H., profession Jan. 1, 1860, took letter


March 26, 1850


Rose B., letter Nov. 19, 1878, took letter


April 14, 1880


STETSON Lucy F.,


April -, 1856


STICKLAND F. C., letter


Feb. 3, 1889


Mrs. M. A., letter


June 2, 1889


STILLMAN Sarah R., from Leeds, N. Y., June 5, 1887, took letter


May 26, 1892


STONE Maria S., letter Oct. 2, 1858, removed. Nathaniel, letter Oct. 2, 1858, removed.


STOWE Lucy A., certificate from West Ha- verhill, Mass., May 4, 1873, died


June 21, 1877


STRATTON James,


Sept. 2, 1848


SWAN James, profession


July 7, 1895


SWEETZER Sarah F., letter


Feb. 5, 1859


SWINERTON Sally M., letter.


SWIZER Margaret, letter


Nov. 5, 1893


SYLVA Manuel A., took letter


July 2, 1870


T


TABOR Walter, profession Sept. 7, 1868, took letter


Feb. 17, 1899


TALBOT Emory H., profession Sept. 7, 1868, took letter July 3, 1869, returned Dec. 3, 1869, took letter


June 27, 1870


TAPLIN Sarah J., letter Oct. - , 1850, removed. William, letter Oct. - , 1850, removed, let- ter Dec. 5, 1859, withdrew


1860


Hannah L., letter Dec. 5, 1859, withdrew Hannah, letter


1860


William, letter Sept. 4, 1887, took letter


FASKER Harriet, letter Sept. 5, 1852, removed. TAYLOR Phebe, Nov. 5, 1842, baptized March 24, in full fellowship May 7, 1843, re- moved with letter.


Feb. 2, 1868


Dec. 26, 1895


STRAIGHT Melissa W., from Portland, Ct., Feb. 4, 1883, died


Aug. 20, 1888


511


M. E. CHURCH EAST GREENWICH-MEMBERS


TEMPLE, Eliza, letter Nov. 4, 1860, removed. TENNANT Charlotte E., baptized 1834, died Eliza, died Ann E.,


March 25, 1895


Oct. 6, 1863


Sept. 5, 1858


TERRELL Addie M., profession June 5, 1881, took letter Feb. 27, 1889


THOMAS Sarah M., March 16, 1849, died Annie S., letter from Middletown


Sept. - , 1849


- July 2, 1893


THOMPSON James, letter.


James G., removed.


Mary R., March 24, baptized 25, in full fel- lowship April 9, 1849


Thomas, profession Sept. 13, licensed to exhort Oct. 17, 1885, took letter


Sept. 17, 1889


Helen J., April 10, 1887, took letter.


TIFFANY Maria, profession


Jan. - , 1854


TILLEY Henry, April 30, 1859, took letter


Oct. 4, 1861


Margaret A., March -, 1849, died S. G .


Sept. 1, 1846


Samuel L., letter April 30, 1859, died Abbie F., letter


Jan. 2, 1876


TODD Laura, profession Sept. 13, 1885, took letter


Nov. 2, 1892


Kate, letter from Broadway, Providence, Feb. 7, 1886, took letter


Nov. 2, 1892


Herbert, profession April 10, 1887, took no letter.


TOURGEE Angeline, July 4, 1834, removed with letter.


Ebenezer, July 4, 1834, removed with letter.


Angeline I)., June 26, 1861, died


Aug. 3, 1888


Oct. 10, 1878


Abby, Nov. 2, 1862, took letter


Nov. 3, 1865


Eben, Nov. 2, 1862, took letter


Nov. 3, 1865


J. H., certificate Nov. 1, 1874, took letter June 28. 1877, returned Oct. 31, 1880, letter to Fitchburg


July 7, 1889


TOURTELLOTTE Harriet, profession May 4, 1873, died


TOWNSEND Jane.


Susan, letter, took letter Julia A., letter May 7, 1853, removed.


Joseph, letter


Annie, letter Nov. 12, 1882, letter to Ash- land, Mass.


William C., letter Nov. 12, 1882, letter to Ashland, Mass.


Elizabeth, letter May -, 1883, transferred to Hill's Grove.


William, from England June 10, 1883, let- ter to Wickford


Dec. - , 1892


Feb. 26, 1866


April 30, 1859


Dec. 30, 1884


TILLINGHAST Julia.


May 18, 1875


Aug. 14, 1896


Ebenezer S., June 26, 1861, died


512


VITAL RECORD OF RHODE ISLAND


TYLER L. Nettie, profession Nov. 20, 1881, took letter


Sept. 2, 1887


UV


VAN HOETEN Lois F., profession VAN VLECK John M.


Feb. 1, 1891


VICKORY Charles, letter Nov. 9, 1890, took letter Emeline, received


Dec. 23, 1891


July 8, 1891


VINCENT Rebecca J. Sophia T. VOSE Ella Mary.


James Shirley, letter July 6, 1890, took letter


July -, 1894


W


WADLEIGH Isaac L., certificate from Spring- field June 1, 1873, withdrew


Patience, certificate from Springfield June 1, 1873, died


Sept. 17, 1874


Susan E., letter to Worcester, Mass.,


May 1, 1851


WAITE Stephen,


WALKER Willliam, letter. John W., letter May 7, 1853, removed.


WALL Mary, March 19, 1836, baptized


Aug. 14, 1838 March 7, 1853


WARREN A. C., letter Sept. 2, 1848, took letter


July 4, 1860


WATERHOUSE Simeon G., Jan. I, baptized March 24, 1842, in full fellowship


Feb. 4, 1843


WATERMAN Byron Il., profession April 7, 1878, took letter


April 4, 1880


Isabella M., profession April 7, 1878, took letter


April 4, 1880


WATSON Lydia, took no letter.


D. G , profession Sept. 4, 1864, took letter


WEAVER Susan, Nov. - , 1850, removed.


WEEDEN William, Sept. 24, 1842, baptized Oct. - , 1844, letter, removed March 7, 1853, returned again


March 31, 1856


W. I. M. (L. P.), letter Feb. 5, 1862, died WEEKES Harriet E.


June -, 1863


Oliver, baptized, died aged 97 years.


WELLS Matilda P., letter.


WELCOME Manley, profession Feb. 2, 1873, died Oct. 28, 1875


WESLEY Frank Augustus, letter Sept. 7, 1890, took letter


July 24, 1894


Sept. 1. 1877


May 27, 1878


WARNER Adeline M., letter, removed


Nov. 1, 1864


513


M. E. CHURCH EAST GREENWICH-MEMBERS


WEST Elizabeth A., letter Jan. 11, 1868, took letter


March 30, 1870


Annie R., letter Feb. 7, 1892, took no letter. George M., letter Feb. 7, 1892, took no letter. WESTGATE Jerusha A., Nov. -- , 1851, rem. Fanny, profession May 1, 18SI, took no letter


Nov. 2, 1891


Phebe A., letter Nov. 12, 1882, transferred to Hill's Grove


WHEDON Mrs. D. A., letter


March -, 1884 April 5, 1891


WHEELER Asa B., certificate May 4, 1873, took letter


Dec. 8, 1874


Elizabeth B., certificate May 4, 1873, took letter


Dėc. 8, 1874


WHEELOCK Daniel. Phebe.


Susan F., took no letter, letter


June 24, 1853


Mary B., letter May 18, 1890, died


Oct. - , 1895


Susie E., letter


May 18, 1890


William G., letter


May 18, 1890


Susan P., letter Feb. 1, 1891, died aged 88 years


Jan. 26, 1895


WHITEHEAD Elizabeth, letter July 31, 1858, died


June 26, 1868


Lucy Maslin, letter from Baptist Church, N. Y., Sept. 4, 1887, took no letter.


WIIITEMAN Patience, Sept. 24, 1842, bapt. 1884, in full fellowship


Oct. 29, 1845


WHITENS Lucretia, letter April 30, 1859, took letter


Dec. 7, 1861


WHITFORD Benjamin, letter.


Mary A., March 5, bapt. April 3, in full fel- lowship Oct. 1, 1842, withdrew


April 20, 1847


Ella Grace, profession


March 15, 1896


WHITING Cynthia, Feb. 26, bapt. March 27, 1842, in full fellowship


March 7, 1843


Helen W., letter from Buffalo, N. Y., June 1, 1840, took no letter.


WHITMAN Patience.


Susan. Deborah,


Phebe G.,


Phebe, letter April 1, 1855, took letter


WICKES Harriet E., died WIGHTMAN Susan.


Oct. 13, 1875


WIGLEY Helen, letter from Stuyvesant Falls, N. Y., took letter Irving, letter from Stuyvesant Falls, N. Y., took letter


March 24, 1884


WILBUR Mary A., of Apponaug, died


May 25, 1849


Harriet, March 5, bapt. April 3, in full fel- lowship Oct. 1, 1842, rem. with letter


April 11, 1849 Nov. - , 1851 Nov. 1, 1879


March 24, 1884


June 20, 1847


-


514


VITAL RECORD OF RHODE ISLAND


WILBUR Miss G., profession


Feb. 5, 1865


WILCOX Dutee, profession, removed. Hannah, profession, removed.


WILKINSON James, removed


Aug. - , 1858


Alice, letter from Manayunk, Pa., Dec. 2, 1883, took letter


March 30, 1884


Frank, letter from Manayunk, Pa., Dec. 2, 1883, took letter Isaac, letter from Manayunk, Pa., Dec. 2, 1883, took letter WILLARD Franklin E., certificate from Gen- essee, N. Y., Feb. 1, 1874, took letter


March 30, 1884


WILLIAMS Anna E., took no letter, joined in Providence, letter Sept. 5, 1858, took letter


Jan. 17, 1866


Christopher, took no letter, joined in Provi- dence, profession July 4, 1858, took letter Fannie B , letter Feb. 7, took letter


Jan. 17, 1866


Aug. 1, 1864


Leonard, profession Sept. 5, 1869, withdrew. Charles H., profession Aug. 1, 1875, un- known 1880


WILLIAMSON Kate, letter July 7, took let- ter


Dec. 23, 1895


WILLIS Elizabeth (of Wickford.) John (of Wickford.)


Priscilla, letter May 2, 1880, removed with- out letter 1881


WILMARTH Herbert C., letter June 2, 1862, took letter


Feb. 16, 1899


WILSON Betsey F., Christopher, Clarrissa, letter given


June 2, 1880


WINSOR Mary D., letter Sept. 7, 1868, took letter


April 6, 1869


WOOD Hannah, letter.


Mary, letter.


Sybel, letter.


Irene, letter May 7, 1853, removed.


July 12, 1881


Jerome, letter Nov. 19, 1879, took letter James A., letter June 5, 1888, took letter


Nov. 18, 1887


WORTH William T., May 1, 1852, removed.


WRIGHT Jennie A., certificate from Berkeley, Mass., July 7, 1874, took letter


April 15, 1875


Adeline M., profession April 6, 1890, died


June 17, 1890


WYLLIE Agnes L., letter from Woonsocket Nov. 4, 1883, took letter


Sept. 7, 1888


XYZ


YATES Martha B., letter from Centreville, R. I., May 2, 1880, took letter


April 10, 1882


June 19, 1884


July 1, 1874


Sept. 5, 1858


Sept. 5, 1858


515


M. E. CHURCH EAST GREENWICH-MEMBERS


YOUNG Mahala, March 3, 1849


Mary C., Jan. 6, 1849, took letter. Mahala, letter Oct. 4, 1879, died


Aug. 8, 1881


James A., letter from Boston, Mass., Feb. 3, 1889, took letter


March 20, 1890


Y


ST. LUKE'S CHURCH, EAST GREENWICH.


There was an Episcopal Church in the vicinity of East Green- wich where many of our villagers worshipped as long ago as 1728. It was on a lot at Coweset near the railroad station. The ground on which it stood is now owned by Mr. Jonathan Pierce. The lot was conveyed by the Rev. George Pigot " to the Society in London for the Propagation of the Gospel in Foreign Parts," for "erecting a church according to the establishment of churches by law in Eng- land."


When the congregation of Trinity Church in Newport built their new church in 1726, " they gave their old church to the people of Warwick, who had no church of their own." It was taken down and carried on sloops to Coweset (the Indian name for that part of Warwick), where it was rebuilt. It was two stories in height, with a steeple or spire fronting the West Road. After remaining unoc- cupied a long time in a ruined state, it was taken down a second time, about the year 1764, and removed to Old Warwick. Before the materials could be removed from the shore a violent storm arose, during which they were scattered and lost.


A number of graves, probably of individuals connected with the church, are still to be seen on the lot. The Rev. George Pigot resided in Warwick a number of years and owned a large tract of land near East Greenwich. He probably furnished the means for erecting the church. The Rev. Dr. McSparran, Mr. Fayerwether, and others officiated once in a month. It appears the church was never in a very flourishing condition. As Dr. McSparran says in his diary : " Episcopacy never seemed to succeed in the north part of the State, as the Quakers and other heretics are the dominant class."


The Parish of St. Luke's, East Greenwich, was organized " ac- cording to the doctrine and dicipline of the Protestant Episcopal Church in the State of Rhode Island," on the tenth day of August, A. D., 1833, at a meeting of sundry of the citizens, at the Kent Academy, the Rev. Sylvester Nash being Chairman and John P.


518


VITAL RECORD OF RHODE ISLAND


Roberts, Secretary. Charles Eldredge and Joseph J. Tillinghast were chosen Wardens; Daniel Greene, Howland Greene, Wickes Hill, Silas Weaver, Kingsley Bullock, John G. Ladd, Emory Fiske, Wanton Casey and William G. Spencer, Vestrymen ; Augustus Greene, Treasurer, and John P. Roberts, Secretary.


Services had been held in the Academy for sometime previous and they were continued there regularly until the new church was consecrated in the April following.




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.