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.