here - Newport Restoration Foundation

The
Captain
William
58 Thames Street Read
House
Authored & Compiled by Maggie Hereford
Education Intern
Summer 2013
The Captain William Read House, 58 Thames Street, Newport, Rhode Island 1 Table of Contents History of the Captain William Read House .......................................................................... 3 Early Evidence ..................................................................................................................... 4 Architectural Style ............................................................................................................. 6 Nearby Comparisons ........................................................................................................ 8 William Read ........................................................................................................................ 9 John Read & John Read, Junior ..................................................................................... 13 Thomas Dennis & Thomas Dennis, Junior ............................................................... 15 Property Owners 1824 – 1884 ..................................................................................... 18 Emily J. Burton & Mary J. Downes ............................................................................... 21 Ownership & Use 1928 – 1971 .................................................................................... 23 NRF Purchase & Restoration ........................................................................................ 24 Bibliography........................................................................................................................................ 26 Appendices I Images A: Before Restoration ............................................................................................ 29 B: During Restoration ........................................................................................... 43 C: After Restoration ............................................................................................... 49 D: Architectural Drawings ................................................................................... 63 II Maps .............................................................................................................................. 76 III Land Evidence History .......................................................................................... 82 IV Census History ......................................................................................................... 90 V City Directory Information ................................................................................. 106 2 History of the Captain William Read House The Captain William Read House (CWRH) is one of the Newport Restoration Foundation’s (NRF) finest examples of colonial residential architecture in Newport, Rhode Island. This gambrel-­‐-­‐-­‐roofed structure is located on its original lot on the upper portion of Thames Street, across from what was the old, wharf-­‐-­‐-­‐lined cove. This section of Newport is part of the Newport National Historic Landmark1 (NHL) District, which contains dozens of contributing structures along and adjacent to this stretch of Thames Street. Fifty-­‐-­‐-­‐eight Thames Street is designated as lot 86 on plat 17 of the Tax Assessor’s Plat of the City of Newport and the boundaries measure 68’6” to the north, 51’ on Charles Street to the east, 83’6” to the south, and 50’8” along Thames Street to the west. There is a long history of the owners of the structure and land, dating to 1727, including but not limited to mariners, merchants, bankers, carriage-­‐-­‐-­‐drivers, landlords. Data on these families and individuals was found in various locations per given time period. Historic newspaper articles for the Newport area are searchable by keyword or name from the later decades of the 18th century to the middle of the 19th century, providing information concerning the earliest inhabitants of the CWRH. Though helpful with providing context and specifics about these inhabitants and their roles within the Newport community, it proved frustrating when names were common and certainty could not be achieved as to whom was whom when referenced 1 A National Historic Landmark is similar to a National Register of Historic Places designation but more selective in its inclusion of additions with a notable national importance. These selections are made by the department of the Secretary of the Interior. 3 in and between various articles. The most direct insight then changes as the newspapers after the mid-­‐-­‐-­‐1800’s are not digitized, but city directories were beginning to be published at this time; listing address, and often, occupation. Census records provided varying, and occasionally inconsistent, pieces of information about the homeowner’s and their families from 1774 to the present. Additionally, precise information on the changes made to the structure throughout its life proved difficult to obtain. Assumptions can be made regarding major changes but not with certainty. The property experienced remodeling throughout its life, however, the original, presumed-­‐-­‐-­‐to-­‐-­‐-­‐be Townsend staircase survived and the original massing of the home was evident upon purchase by the NRF and restored. This restoration returned the home to its believed 18th century appearance, based on scholarly architectural judgment on style and layout, and maintained much of the historic materiality and structurality to this day. Thus the CWRH plays an integral part in telling the story of colonial Newport.. Early Evidence By tracing land evidence back through time, a conclusion can be made that what is now 58 Thames Street was once part of a transaction between John Read, who served as executor of William Read’s estate and William Robinson in 1786. The text in this deed describes three parcels of land, purchased decades earlier by William Read,2 Two of which, purchased from Kendall Nichols and Joseph Chaplin, can conclusively be eliminated as the same property upon which he would build the 2 See appendix III for the full transcription of this deed. 4 CWRH. Both of these purchase transactions are in volumes at the Newport Historical Society (NHS) and describe easterly (rather than westerly) boundaries on Thames Street. By this discrepancy, it is almost certain that the third parcel purchased, from Mary Weeden, was bounded westerly by Thames Street and is now known as 58 Thames Street, however this deed could not be physically located at the NHS. The transaction between William Read and Weeden occurred on April 27, 1742, which correlates with the 1740 – 1760 estimated period of construction determined by Robert Foley, Director of Preservation at NRF. This estimation is based on materiality and architectural features. Locating this deed could present knowledge of whether or not a home was already present on the land upon purchase by Read from Weeden. If there was no home present, he would have more likely began construction at the time of the purchase. If there was a home, it is unknown how long he resided in it before building the CWRH. It is notable that the CWRH is original in massing to this 1740 – 1760 date and not a larger home created by addition to existing structure. The original date of property subdivision for this section of land between Thames Street, Farewell Street, and north of North Baptist Street is unknown. The Quaker divided “Point” neighborhood does not extend to the western side of Thames Street, however the CWRH stands on land that was once part of William Coddington’s personal residence’s plot of land which was bounded roughly by Thames Street, Marlborough Street, and what is now Farewell Street and North Baptist Street. There are records of Coddington gifting land from his larger farm sites to his workers3 but it 3 Bridenbaugh, 20. 5
is uncertain whether this practice occurred with his land along Thames Street as well as the precise date when the streets that divide the block present today were created.4 It is known with certainty that the block now encompassing 58 Thames had been created by 1712, as shown by the Mumford Map.5 Downing & Scully claim that the CWRH structure is not articulated on the Ezra Stiles Map of 1758, suggesting that a date circa 1760 is more accurate than the earlier years of the estimation, however, this declaration is easily arguable. There is a “2,” which was used to designate a two story dwelling on the map, at a location that is just north of where the CWRH stands. The “2” on the north end of the block could suggest that the aforesaid “2” is actually the CWRH due to lot situation. There is an “S,” used to designate a stable, in the exact location on the block that the CWRH is built on which could indicate that a stable was already adjacent to the home for William Read’s use. These assertions do not conclusively prove that the home is shown (or built yet) on the Ezra Stiles map. However, regardless of the exact date, we can describe the house to be in the Georgian style of colonial architecture. Architectural Style The CWRH was built in the Georgian style. The gambrel shape of the roof was quite popular for Georgian colonial homes in the northern colonies6 and maximized 4 Further research into the history of this estate of William Coddington could possibly prove more information on the division of his land in this area. 5 Downing & Scully, 19. This map is incorrectly labeled in Downing & Scully as Henry Bull’s sketch of Newport in 1641. 6 McAlester, 139. 6 the space on the uppermost level. However, roofs of this style and time period typically ran parallel to the street, with the front door on the longer face of the home, rather than the perpendicular fashion seen on the CWRH. The structure features an end-­‐-­‐-­‐to-­‐-­‐-­‐street situation with the front door on the narrow end of the house, which is abutted to the sidewalk, almost certainly due to the narrow lot shape.7 This spatial situation of the structure maximizes the lot space, while providing room for a stable and other outbuildings. By altering the typical street display of a Georgian, gambrel-­‐-­‐-­‐roofed home, the structure further diverges from colonial style norms. The side placement of the front door, as well as the pairing of windows on the right side of this façade, is atypical of design at this time. However, classic Georgian elements are present, such as the decorative entablature and pilasters surrounding the paneled front door, central chimney, double-­‐-­‐-­‐hung twelve-­‐-­‐-­‐paned windows, and the wooden structural system.8 The home was built rectangular in shape, with a layout of rooms arranged around a central brick chimney. There were three fireplaces on both the first and second levels, with an ample attic space provided by the gambrel roof shape. The front door placement opens to a unique staircase in the northwestern corner of the building and a large room in the southeastern corner. Robert Foley believes the staircase to be crafted by the Goddard-­‐Townsend shop. It features finely carved stringers and intricate, alternating balusters. There are three quarter landings 7 Upper Thames Street lots during the colonial time were almost all long and narrow to maximize the quantity that could fit on the street. This both made sense economically as well as in terms of convenience by providing as many merchants and mariners as possible with nearby wharf access to the cove. 8 McAlester, 139-­‐-­‐-­‐40. 7
between the first and second levels, the uppermost of which leads to two opposing shorts flights; one to a hall with entrances to the master chamber and stairs to the attic level and another to the northeastern rooms of the level. This design was utilized for the dual purpose of maximizing space while comfortably situating as many rooms around a fireplace as possible. Downing & Scully describe the “interior detail and the stairway [to] resemble those in the Steven house at 59 Farewell Street.”9 The home was built by platform framing of oak timbers. The gambrel roof would require additional framing members for support in comparison with the simpler and more typical gable roof structures.10 The clapboards and shingles were both made of cedar and cut nails were used to fasten the clapboards to wooden planks, which, along with laths and plaster, created the exterior walls of the structure. The interior walls consisted of laths and plaster on both sides and the chimney was made of brick. It is likely that the house was painted upon completion of construction but this is not certain. The original color of paint cannot be determined with complete accuracy. Nearby Comparisons There are two end-­‐-­‐-­‐to-­‐-­‐-­‐street gambrels specifically mentioned in the NHL nomination; at 46 Division Street (the Dr. Samuel Hopkins House) and at 78 Washington Street (the Captain William Finch House). The nomination cites the Dr. Samuel Hopkins House as being built circa 1770 and Captain William Finch House as being constructed between 1758 and 1770, however the signage on the Finch home 9 Downing, 495. 10 McAlester, 44. 8 reads “built circa 1750.”11 These structures are of similar massing as the CWRH, however, the Hopkins House features a centered entry door. These two comparisons are about equidistant from the CWRH, with the Finch house found northwest and along the waterfront, and the Hopkins house found southeast and further inland. Two closer examples of end-­‐-­‐-­‐to-­‐-­‐-­‐street gambrels similar to the CWRH are found just north on 31 and 36 Thames Street. Both of these examples are abutted to the sidewalk and have the entry doors on the right side of the front façade. There is no signage on the home at 31, but the one located at 36 displays a sign reading “Ross-­‐-­‐-­‐ Covell House, Circa 1746.” As this sign is not produced by any reputable organization, its information cannot be certain as fact but further research on both structures pertaining construction date and owner history would provide additional context for the CWRH. Captain William Read William Read relocated to Newport from Freetown, in Bristol County in the Massachusetts Bay colony,12 for unknown reasons but the prosperity of maritime trade in colonial Newport likely played a key role. The size, location, and articulation of the CWRH suggest that the captain was well off financially. Since the transaction deed of purchase from Weeden cannot be located, the price of the land is unknown. 11 Adams, 8. 12 Land Evidence Book 7, Pages 214-­‐-­‐-­‐5, NHS. This deed dates to August 2, 1727 but the date of his migration to Newport is uncertain. 9 He owned a wharf as well, described as being “at the Point,”13 which was likely across Thames Street in the cove and close to his residence. The Civil and Military List of Rhode Island names Read in two military positions; however, he was likely a merchant captain at some time and capacity14 as well. He is recorded as serving as Captain at Fort George for the Newport County Troop of Horse in June of 1761 and the Newport Artillery Company in June of 1762.15 Read was a prominent townsperson in addition to his military and maritime endeavors. He is mentioned frequently in both Rhode Island and New England newspapers throughout the 18th century for a variety of topics, most notably his positions served in town council and leadership positions. He was elected as a town deputy,16 councilman,17 person “to value estates of persons to be made freeholders,”18 assembly representative,19 and overseer of the poor.20 It is also possible that William Read held positions regulating the burial ground and presenting inspected [Nusances? ill.] to the grand jury.21 These newspaper announcements vary the title of William Read from “Capt.” to “Mr.,” thus presenting the possibility that some mentions may not be the correct individual. It is also possible that these announcements are not inclusive and that William Read may have held other 13 Newport Mercury, 09-­‐-­‐-­‐18-­‐-­‐-­‐1759. 14 This is an assertion based on his residence, and land and wharf ownership along the cove. 15 Civil and Military List of Rhode Island, 224, 231. 16 Newport Mercury, 05-­‐-­‐-­‐09-­‐-­‐-­‐1763, 04-­‐-­‐-­‐23-­‐-­‐-­‐1764, 08-­‐-­‐-­‐25-­‐-­‐-­‐1766. 17 Newport Mercury, 01-­‐-­‐-­‐21-­‐-­‐-­‐1765, 06-­‐-­‐-­‐10-­‐-­‐-­‐1765, 06-­‐-­‐-­‐02-­‐-­‐-­‐1766, 06-­‐-­‐-­‐01-­‐-­‐-­‐1767, 06-­‐-­‐-­‐13-­‐-­‐-­‐1768. 18 Newport Mercury, 06-­‐-­‐-­‐11-­‐-­‐-­‐1764, 06-­‐-­‐-­‐02-­‐-­‐-­‐1766, 06-­‐-­‐-­‐13-­‐-­‐-­‐1768. 19 Newport Mercury, 05-­‐-­‐-­‐05-­‐-­‐-­‐1764, 05-­‐-­‐-­‐06-­‐-­‐-­‐1765, 09-­‐-­‐-­‐02-­‐-­‐-­‐1765, 05-­‐-­‐-­‐05-­‐-­‐-­‐1766, 05-­‐-­‐-­‐02-­‐-­‐-­‐1768. 20 Newport Mercury, 06-­‐-­‐-­‐10-­‐-­‐-­‐1765, 06-­‐-­‐-­‐02-­‐-­‐-­‐1766, 06-­‐-­‐-­‐01-­‐-­‐-­‐1767, 06-­‐-­‐-­‐13-­‐-­‐-­‐1768. 21 Newport Mercury, 06-­‐-­‐-­‐13-­‐-­‐-­‐1768. 10 positions during his time in Newport as well as his known positions in additional years. Newspapers also evidence the high social status of Read. He is described in a Newport Mercury article as “Esq.,” a suffix given to men of high social standing in the colonial era, during his time in the Sons of Liberty. While in this group of Patriots, Read donated a parcel of land to the cause, upon which was a large tree and became the “Tree of Liberty,” echoing a similar sentiment executed by the Boston Sons of Liberty. The article announcing this transaction reads as follows: “William Read, Esq; of this Town, at the bequest of some of the Sons of Liberty hath generously given to a Number of Gentlemen as [Feoffes?] in Trust for the Sons of Liberty, a large Button Wood Tree at the North End of Thames Street; with a piece of Land adjoining thereto, sufficient for the Accommodation of the Sons of Liberty. -­‐-­‐-­‐-­‐-­‐-­‐-­‐-­‐-­‐ The Consideration, Uses, and Designs mentioned in the Deed are as follows, viz. ‘For and in Consideration of the Love of my Country, and an ardent Desire to perpetuate to the latest Posterity, the Liberties and Privileges handed down by my glorious Ancestors. I give, &c. -­‐-­‐-­‐-­‐-­‐-­‐-­‐-­‐-­‐ To and for the Uses, &c. -­‐-­‐-­‐-­‐-­‐-­‐-­‐-­‐-­‐ That the said Tree be forever hereafter known by the Name of the Tree of Liberty, and be set apart to & for the Use of the Sons of Liberty, and that the same stand a Monument of the spirited and noble Opposition made to the Stamp Act in the Year One Thousand Seven Hundred and Sixty Five, by the Sons of Liberty in Newport, Rhode Island, and throughout the Continent of America : -­‐-­‐-­‐-­‐-­‐-­‐-­‐-­‐-­‐ And be considered as emblematical of Public Liberty : Of her taking deep Root in English America : -­‐-­‐-­‐-­‐-­‐-­‐-­‐-­‐-­‐Of her Strength and spreading Protection, by her benign Influences, refreshing her Sons in all their just Struggles against the Attempts of Tyranny and Oppression: -­‐-­‐-­‐-­‐-­‐-­‐-­‐-­‐-­‐ And furthermore, the said Tree of Liberty is destined and set apart for exposing to public Ignominy and Reproach all Offenders against the Liberties of their Country, and Abettors and Approvers of such as would enslave her, -­‐-­‐-­‐-­‐-­‐-­‐-­‐-­‐-­‐ And that the same may be repaired to upon all Rejoicings, on Account of the Rescue and Deliverance of Liberty from any Danger she may have been in, of 11 being subverted and overthrown. -­‐-­‐-­‐-­‐-­‐-­‐-­‐-­‐-­‐And furthermore, that the said Tree of Liberty stand a Memorial of the firm and unshaken Loyalty of the American Sons of Liberty, to his Majesty King George the Third, and of their inviolable Attachment to the happy Establishment of the Protestant Succession in the Illustrious House of Hanover. And in general said Tree is hereby conveyed to and for such other Uses as they the true born Sons of Liberty shall from Time to Time, from Age to Age, and in all Times and Ages forever hereafter apprehend, judge and resolve, may subserve the glorious Cause of Public Liberty.’ The Sons of Liberty will without Doubt, take proper Notice of this striking Instance of Public Spirit ; and the Name of William Read will be handed down with Honour to the latest Posterity.”22 It can be concluded that Read, like many other Newport Patriots, fled from the town during the later years of the American Revolution. He is described as being “Late of Swanzey” in the land deed transaction in which a John Read of Swansey, described as the executor of Read’s last will and testament, grants the sale of the property to a “William Robinson of Newport Yeoman” for the price of 650 “Spanish Silver milld Dollars.”23 Spanish Silver milled Dollars were viewed as a stable and desired currency in the years just following the American Revolution. It needs to be remembered, however, that this price includes all three of the aforementioned parcels of land. William Read passed away in late 1782 as described by the Newport Mercury which announced the request for “all Persons having any Demands on the Estate of William Read, Esq; late of Newport, deceased, are desired to bring them in to the Subscriber, and all indebted to said Estate are requested to make immediate payment to John Read, executor, Swansey, December 10, 1782.”24 22 Newport Mercury, 04-­‐-­‐-­‐14-­‐-­‐-­‐1766. 23 Land Evidence Volume 4, Pages 9-­‐-­‐-­‐11, Newport City Hall (NCH). 24 Newport Mercury, 12-­‐-­‐-­‐14-­‐-­‐-­‐1782. 12 John Read & John Read Jr. John Read was the son of William25 and was listed as the executor of the last will and testament of William’s estate. For reasons unknown, John Read, while serving as executor, granted the property to William Robinson as described in the previous section, on June 25, 1786. The next day, John Read purchased the property back from William Robinson for the same price in Spanish Silver milled Dollars.26 Neither of these documents mentions a dwelling house on the subject land. Like William, John Read was also noted frequently in newspaper and held prominent town roles in Newport. A John Read is first mentioned as serving as the collector of rates27 in 1765 and later as an assembly representative.28 In 1774, he was voted as one of the men to “see that the association agreement, entered into in a Continental Congress, held at Philadelphia, on the 5th day of September last, be faithfully adhered to, and punctually observed; and that eleven of said committee be a quorum; and they continue till further orders from the town; and that the chairman, or any three of the committee, be empowered to call a meeting at any time when they shall judge it necessary, and that the Sergeant attend said committee, and be paid for his service of the town treasury; and said committee are requested to meet immediately.”29 However, it is not certain that this John Read is the same one that served as executor for the estate of William Read, as John is described as being of Swansey in the year 1782, as mentioned in the previous section. Mentions of the name John Read after 25 Downing, 495. 26 Land Evidence Volume 4, Pages 11-­‐-­‐-­‐12, NCH. 27 Newport Mercury, 06-­‐-­‐-­‐10-­‐-­‐-­‐1765, 06-­‐-­‐-­‐01-­‐-­‐-­‐1767. 28 Newport Mercury, 05-­‐-­‐-­‐09-­‐-­‐-­‐1774. 29 Newport Mercury, 12-­‐-­‐-­‐19-­‐-­‐-­‐1774. 13 1782 in the Newport Mercury list the man as a “corder of firewood.”30 This person may be John Read Junior. It is somewhat indiscernible who is John Read, executor of William Read’s estate, and who is John Read Junior, described as being “of Newport,” and purchasing the property from the earlier John Read for a sum of $400 on January 11, 1801. In this deed, the earlier John Read is described as being “of Somersett,” possibly indicating a move back to the Colony of Massachusetts from Newport. Though the senior John Read is never referred to as a captain or mariner, John Read Junior is described as such in the deed transaction of his sale of the property.31 This reference makes it likely that the newspaper announcement of death on November 11, 1818 is that of the junior John Read.32 A later death announcement is made in the Newport Mercury for a “Mr. John Read, aged 78 years. – Through life he sustained the character of an honest and industrious citizen, and an affectionate husband, kind parent, and friend.”33 The timings and titles given for these announcements presents a lack of certainty as to whom is who. 30 Newport Mercury, 06-­‐-­‐-­‐11-­‐-­‐-­‐1799, 06-­‐-­‐-­‐10-­‐-­‐-­‐1800, 06-­‐-­‐-­‐09-­‐-­‐-­‐1801. The 1799 article also lists William Read as a “corder of firewood.” This cannot be the same person as the Captain William Read, as he is deceased by this year. Thus, it can be concluded that there was another William Read in Newport during Captain William Read’s life, presenting the possibility mentioned above that some mentions without the “Capt.” title may be referring to an unrelated person. 31 Land Evidence Volume 11, Page 128, NCH. 32 Newport Mercury, 11-­‐-­‐-­‐21-­‐-­‐-­‐1818. 33 Newport Mercury, 03-­‐-­‐-­‐05-­‐-­‐-­‐1831. 14 Thomas Dennis & Thomas Dennis Jr. John Read Junior sold the property to Thomas Dennis on May 5, 1809 for a price of $3000. The reasoning behind this drastic increase from the previous and future sales is unknown. The Newport economy was on an upswing before the outbreak of the War of 1812 but there is likely a separate reason for the pricing discrepancy such as additional considerations or unmentioned debts. Similarly to John Read, Thomas Dennis also sold the property to his junior on September 16, 1820 for $400.34 Though the elder Thomas Dennis is described as a merchant, while the younger as a mariner in the land evidence deed,35 the elder is described as a captain as well,36 and, like the John Reads, were frequently mentioned in the Newport newspapers as well. One of the Thomas Dennis’s is described as a town councilman and the town treasurer in 180237 as well as “Treasurer of the Marine Society,” listed as Thomas Dennis, Esq,38 and “Director of the Bank of Rhode Island.”39 Newspaper outlets also relayed many sales and leases of ships, products, land, and structures by Thomas Dennis.40 Notable of these sales is the one listed in the Newport Mercury on September 20, 1823 reading, “Valuable Real Estate – To be sold on very reasonable terms… Also, The House and Lot in Thames Street, lately improved by Albert W. Gardner, and known by the name of the Read House. –Indisputables titles will be 34 Land Evidence Volume 14, Page 531, NCH. 35 Land Evidence Volume 14, Page 531, NCH. 36 Newport Mercury, 04-­‐-­‐-­‐19-­‐-­‐-­‐1828. 37 Rhode Island Republican, 01-­‐-­‐-­‐09-­‐-­‐-­‐1802. 38 Rhode Island Republican, 01-­‐-­‐-­‐03-­‐-­‐-­‐1810. 39 Newport Mercury, 01-­‐-­‐-­‐12-­‐-­‐-­‐1811. 40 See appendix VI for articles. 15 given; and all particulars made known by application to T. Dennis, jun…”41 This is notable, not simply for the mention of the pending sale, but for the public establishment of the name, “Read House.” Interestingly, the property would not be sold until five years later. It is possible that an adequate offer was not given or it was leased out instead. Thomas Dennis Junior appears to have suffered financial difficulties and setbacks despite all he advertised for sale. In 1824, he became an advocate for an act that was set to relieve debtors. Both the Providence Patriot and the Rhode Island Republican listed invitations for the creditors of Captain Dennis to “appear, if they see fit, at the General Assembly, to be holden at Newport, on the first Wednesday of May next, to show cause why his petition for the benefit of the act, entitled ‘an act for the relief of insolvent debtors,’ ought not to be granted,”42 and “prove their claims against the estate of said Dennis, within six months from the date hereof agreeably to law.”43 It appears that both junior and senior Dennis experienced financial difficulties as explained in this death announcement in the Newport Mercury on April 19, 1828, which read: “Died -­‐-­‐-­‐-­‐-­‐-­‐-­‐-­‐-­‐ In this Town on Monday last, Capt. Thomas Dennis, aged 77 years. -­‐-­‐-­‐-­‐-­‐-­‐-­‐-­‐-­‐ In early life, by industry and enterprize, he acquired a handsome property, and for many years was one of our most enterprising Merchants, distinguished for his public spirit and benevolence. -­‐-­‐-­‐-­‐-­‐-­‐-­‐-­‐-­‐ But he was fated to experience the storm which overwhelmed, during the commercial restrictions,44 so many of our 41 Newport Mercury, 09-­‐-­‐-­‐20-­‐-­‐-­‐1823. 42 Providence Patriot, 04-­‐-­‐-­‐21-­‐-­‐-­‐1824. 43 Rhode Island Republican, 05-­‐-­‐-­‐20-­‐-­‐-­‐1824. 44 These commercial restrictions could very well be the Embargo Act of 1807, which lasted for almost two years, just before the War of 1812 which “destroyed Newport’s maritime economy once again,” according to John F. A. Herzon in The West Broadway 16 merchants; and to pass the evening of his days in obscurity and neglect.”45 The age listed here is evident that this was almost certainly the announcement for the elder Thomas Dennis, as another death announcement followed less than one year later, on January 17, 1829, describing as follows: “Distressing Shipwreck -­‐-­‐-­‐-­‐-­‐-­‐-­‐-­‐-­‐ The Sloop Enterprize, Capt. Thomas Dennis, sailed this port on the morning of the 2d inst. For New York, with a cargo of Rhode Island Coal, and in the snow storm on that night, was wrecked on the North side of Plumb Island, in the Sound, and her crew all lost. -­‐-­‐-­‐-­‐-­‐-­‐-­‐-­‐-­‐ The bodies of Capt. Dennis, and Mr. James Collins, mate, both of this town were found on the Island on the 6 inst. having perished with the cold after they had succeeded in reaching the shore, and were decently interred on the Island.”46 It is presumable that this unfortunate occurrence happened to the junior Dennis, just six months after he sold the CWRH and property to the Six Principles Baptist Society on July 2, 1828 for $750.47 However, it is also possible that one of these deaths was not of a Thomas Dennis that owned the CWRH as a later Newport Mercury article made notice that “The Court of Probate of Newport have this day opened the Commission for receiving claims of the creditors of Thomas Dennis, senior, late of Newport, merchant, dec. for One Month.”48 Further research into birth and death dates may yield insight into Neighborhood in Newport, Rhode Island. He also describes; “In the decade following the War of 1812, Newport’s economic base was weak: shipbuilding was at an all time low, foreign commerce and trade slackened and building activity almost ceased. Between 1825 and 1845, new investments in the textile and whaling industries stimulated the economy temporarily” (Herzon, 15-­‐-­‐-­‐16). 45 Newport Mercury, 04-­‐-­‐-­‐19-­‐-­‐-­‐1828. 46 Newport Mercury, 01-­‐-­‐-­‐17-­‐-­‐-­‐1929. 47 Land Evidence Volume 17, Pages 123-­‐-­‐-­‐124, NCH. 48 Newport Mercury, 09-­‐-­‐-­‐23-­‐-­‐-­‐1837. 17 which of these Thomas Dennis’s owned the CWRH. This is the same inconclusiveness as seen with William Read and the John Read’s due to the commonness of these names in colonial Rhode Island and New England. Property Owners 1828 -­‐-­‐-­‐ 1884 The Six Principles Baptist Society only owned the property for five years and not much is known about the usage or inhabitants. It was then sold to William Lovie, described as a merchant, on April 1, 1832, for $1250.49 William Lovie and his heirs would own the CWRH for almost three decades and like the Reads and Dennises, was a prominent Newporter. Many sales announced in the Newport Mercury were directed through Lovie50 and he was a director of the Merchants Bank,51 of which Samuel Whitehorne was president. Lovie died in 1840 at the age of 52 and was described as “a kind and devoted Husband” and “a fond and affectionate Father.”52 Lovie’s widow would reside at the residence53 until it was sold to Samuel Brown and Joseph Sherman on May 3, 1853 for $250.66.54 The reasoning behind this seemingly low price tag is again, unknown. The location of the CWRH is sensible for the Sherman family as Joseph is listed in the 1860 and 1870 federal censuses as a mariner and the 1880 federal census as a 49 Land Evidence Volume 19, Pages 428-­‐-­‐-­‐429, NCH. 50 Newport Mercury, 06-­‐-­‐-­‐26-­‐-­‐-­‐1830, 04-­‐-­‐-­‐21-­‐-­‐-­‐1832. 51 Newport Mercury, 10-­‐-­‐-­‐12-­‐-­‐-­‐1833. 52 Newport Mercury, 04-­‐-­‐-­‐25-­‐-­‐-­‐1840. 53 M. Dripps’ Map of Newport, Rhode Island (1850) shows William Lovie as owner and resident of the lot in 1850 and Downing & Scully state that “William Lovie owned it in 1850,” however, only his heirs were there as owners and residents as he was deceased ten years prior. 54 Land Evidence Volume 31, Pages 18-­‐-­‐-­‐19, NCH. 18 customs inspector. Brown is listed as a surveyor in 1850, a gentleman in 1860, a civil engineer in 1870, at which time his personal estate value was $75,000 dollars, and a retired merchant in 1880.55 Also unknown is the nature of life in the home as census records imply that Brown never married and accumulated considerable wealth, yet resided with the Sherman family of seven in the CWRH for over two years until the two men sold the property to William H. Barker on October 26, 1855 for $2,000.56 At this time, the property was listed as 28 Thames Street. Newport streets received a numbering overhaul in 1882 to resolve conflicts on numerous streets and assist with postal delivery and it was at this time, that the property would receive the number 58. Barker is listed as a “collector of taxes, and manufacturer of indelible marking ink” in the 1858 Newport city directory before passing at some time before February 12, 1863, when his heirs, Abby and Elisabeth Barker sold the property back to Samuel Brown for $2,000.57 The wealthy Brown had continued to live with the Sherman family elsewhere, as indicated in the 1860 federal census.58 His second ownership of the property was for only one year, as he sold again on March 2, 1864 to Stephen Henry Norman for $2,400.59 Norman is listed in the Newport city directories first as a teacher, in 1865, and in later years as a cashier, secretary, and treasurer, at the Aquidneck National Bank. 55 United States Federal Censuses, 1860-­‐-­‐-­‐1880. 56 Land Evidence Volume 33, Pages 122-­‐-­‐-­‐123, NCH. 57 Land Evidence Volume 36, Pages 123, NCH. 58 United States Federal Census, 1860. 59 Land Evidence Volume 37, Page 51, NCH. 19 The property was sold a decade later to George B. Hazard on May 13, 1874 for $3,400,60 and then to Emily J. Burton another decade later for $5,000 on April 4, 1884.61 Hazard’s ownership of the house marks a change in the property’s history as he is listed as living in a different location, on 30 Touro Street, from 1879 – 1882. Reverse city directories were not yet in existence for the city of Newport at this time, so it is unknown if the house was being leased or vacant. The most likely census record in 1880 for Hazard lists him as a widower and real estate agent.62 At an unknown date in the later half of the 19th century, the house underwent a renovation which most notably included a restructured roof in the mansard style, which is sometimes referred to as the second empire style. This style was most popular in the states between 1860 and 1880, although not uncommon as early as the 1850’s or into the late 1880’s, and was inspired from French architecture of the time. Like the gambrel roof, the mansard also allowed for a tall uppermost level and was a popular choice for renovations of the same time period.63 The most popular mansard shapes were straight, straight with a bottom flare, or concave, such as the one added to the CWRH, which also added frontal dormer windows in the location where the original uppermost windows had been on this façade. The two greatest price increases during this time period occurred during the ownerships by George B. 60 Land Evidence Volume 45, Page 437-­‐-­‐-­‐438, NCH. 61 Land Evidence Volume 54, Page 393-­‐-­‐-­‐394, NCH. 62 United States Federal Census, 1880. There is no way to be completely certain that this is the correct recording of the same George B. Hazard that purchased the CWRH, however, it is very likely. 63 McAlester, 241. 20 Hazard and Stephen Henry Norman, so it is likely that one of those men made the renovations, but this cannot be confirmed.64 Emily J. Burton & Mary J. Downes Emily J. Burton was the property’s first African American owner and is representative of the influx of African Americans from the Mid-­‐-­‐-­‐Atlantic States for employment with the Fall River line or service industries.65 She was married to Charles Burton for many years before his passing, which occurred at some time between 1870 and 1880, and he was employed as an expressman.66 It is likely that Burton was related in some fashion to the wealthy African American entrepreneur, Benjamin J. Burton. Benjamin J. “invested in levery and express companies which later evolved into significant taxi and bus service enterprises, the latter providing Newport with its first mass transit operation.”67 It is unclear which express business employed Charles before his death, but after moving into the CWRH, Emily boarded other expressmen in her home at 58 Thames. The 1880 census lists two expressmen, Charles Guinn, age 24, and James H. Willis, age 45, as additional members of Emily’s household.68 After the city directories provided reverse listings in 1888, Willis is listed as employed by Benjamin J.’s business on 170 Bellevue Avenue.69 64 Another explanation for the price increases could be linked to the Newport economy. Further research into home and property pricing during these time periods may yield more insight. 65 Youngken, 28. 66 United States Federal Census, 1860 – 1880. 67 Youngken, 33. 68 United States Federal Census, 1880. 69 Newport City Directories, 1888 – 1889. 21 Emily would will the property to her daughter, Mary, upon her death on January 26, 1888. Mary married James H. Downes and the couple owned the CWRH from 1888 until her death on November 15, 1927. City directories list James as a laborer for many years before joining the express business as a hostler, foreman, hackman, and cabman.70 The Downeses would have many boarders throughout their residence at 58 Thames, as listed by the reverse city directories.71 The directories also lend the knowledge that Mary would own and operate an eatinghouse at the property from 1909 – 1914; first with one of her boarders, Julia Mitchell, who had previously been employed as a cook for The Pelham, and after, on her own. Mary is also listed as having a laundry business, also at 58 Thames. It is not until 1922 that the address 58 ½ Thames is listed in the city directory as a leased commercial space so it is uncertain when the store structure, located on the south side of the property,72 was built or if Downes’s restaurant was operated out of the fronted store or the actual CWRH. Shortly after James died on October 19, 1922, Mary moved from the CWRH for two years to a residence at 150 Broadway, while continuing to profit from boarders at 58 Thames. She returned to the CWRH in 1926, one year after the home is described by city directories as containing two separate apartments. This would mark the final two years in which the owner of the property resided in the CWRH. Another prominent African-­‐-­‐-­‐American Newporter, Marcus F. Wheatland, would serve as the 70 Newport City Directories, 1894 – 1915, 1917 – 1922. 71 See appendix V for complete listing of residents. 72 Foley, 50. 22 administrator of Mary J. Downes’s estate and sell the property to Edward W. and Ann J. Watkins on September 17, 1928 for a price of $1325.73 Ownership & Use 1928 -­‐-­‐-­‐ 1971 The low price of the purchase by the Watkins’s could be indicative of the dire economic situation of Newport at the time, the condition of the structure itself, or a combination of both of these notions. The structures and desirability of the upper section of Thames Street both greatly deteriorated just before and during the Great Depression and the CWRH remained divided into the two units before being further divided into three apartments in 1934. At some point during these apartment subdividings, the central chimney was removed and discarded in order to provide more rentable space. The Watkinses, for unknown reasons, only owned the home for exactly one year before selling the property to Manuel S. and Angelina L. Marks for an undisclosed sum.74 The Markses resided on Beacon Street but Manuel worked further up the street from the CWRH at 80 Thames Street as a tinsmith and the couple leased the apartments at the CWRH to varying tenants. The store at 58 ½ Thames Street was occupied by the Great A & P Tea Company grocers for the first several years of the Marks’s ownership of the land before Manuel and Angelina opened a furniture and hardware store in the space in 1939. Their store is listed in the city directories until 73 Land Evidence Volume 122, Pages 36-­‐-­‐-­‐37, NCH. 74 Land Evidence Volume 123, Pages 356-­‐-­‐-­‐7, NCH. The deed lists the sale price as “in considerations of One Dollar and other valuable considerations.” The deed also describes “a mortgage of $2100.00 principal money held by the Savings Bank of Newport which the grantees assume and agree to pay…” giving the indication that the Watkins’s owed more money on the property than they had spent for it’s purchase. 23 1947, when it was replaced by Toppa’s Market and the store would later undergo many years of alternating between various businesses and storage uses.75 Manuel passed away on September 28, 1970 and Angelina sold the CWRH to the NRF shortly thereafter on April 22 1971. NRF Purchase & Restoration The NRF purchased the CWRH along with the properties at 60, 62, and 64 Thames Street from Angelina Marks on April 22, 1971.76 A Historic Building Data Sheet from the Rhode Island Statewide Survey describes the condition of the CWRH as “poor.” The exact date of this survey is not listed but it was during the time of ownership by Angelina Marks and thus unlikely to have been improved before the NRF purchase. This data sheet also notes the two-­‐-­‐-­‐story addition and lean to roof on east side of the structure.77 The NRF made the decision to restore the home to it’s original colonial appearance and layout by removing the rear additions and adjacent storefront, replacing the chimney, and returning the roof to a gambrel shape from it’s mansard alteration. The restorations were complete by 1976 and described by a later, but undated, Historic Property Data Sheet as both “major” and “good.”78 While the staircase was in remarkable condition, considering the state of the home, the restoration entailed “Much of the interior detail presently in the house came from the 75 Newport City Directories, 1947 – 1964, 1966, 1968, 1970 – 1972. 76 Land Evidence Volume 234, Pages 235-­‐-­‐-­‐236, NCH. 77 Historic Building Data Sheet, Rhode Island Statewide Survey, Phase 1 78 Historic Property Data Sheet, Rhode Island Statewide Survey. 24 NRF inventory of period materials – paneling, doors, and fireplaces walls – while other needed material was reproduced.”79 The result of this restoration was the presence of a grand, colonial, home on upper Thames Street, representative of the rich history of prosperity in Newport during the colonial era. The NRF would acquire and restore a dozen houses during the 1970’s clustered around this northern section of Thames Street, effectively creating a zone of 18th century preservation, in hopes of attracting and enticing others to preserve nearby structures.80 Today, this section of Thames Street is comprised of numerous additional structures owned and/or restored by the NRF, Operation Clapboard, and individual owners, creating what is arguably one of the most well preserved and restored streetscapes, not only in Newport, but in the United States as well. 79 Foley, 50. 80 Foley, 17. 25 Bibliography Books Bridenbaugh, Carl. Fat Mutton and Liberty of Conscience: Society in Rhode Island, 1636 – 1690. Providence: Brown University Press, 1974. Civil and Military List of Rhode Island. Compiled from the Records by Joseph Jencks Smith. Providence: RI Preston and Rounds Co., 1900. Downing, Antoinette F. and Vincent J. Scully, Jr. The Architectural Heritage of Newport Rhode Island. New York: American Legacy Press, 1967. Foley, Robert P., Bruce MacLeish, and Pieter N. Roos. Extraordinary Vision. Newport Restoration Foundation: Newport, RI, 2010. Herzan, John F. A. The West Broadway Neighborhood in Newport, Rhode Island. Providence: Rhode Island Historical Preservation Commission, 1977. McAlester, Virginia & Lee. A Field Guide to American Houses. New York: Alfred A. Knopf, 1996. Youngken, Richard C. African Americans in Newport: An Introduction to the Heritage of African American in Newport, Rhode Island, 1700 – 1945. Providence: Rhode Island Historical Preservation & Heritage Commission, Rhode Island Black Heritage Society, 1995. Census Records Enrollment of Male Persons Above 20 Years, Newport 1889. Newport Historical Society, Newport, RI, 1889. First through Thirteenth Censuses of the United States, 1790 – 1920, Ancestry.com. RI Census, 1774, Newport, RI, Ancestry.com. Directories 1858, 1865, 1867, 1870, 1872-­‐-­‐-­‐1874, 1876, 1878 – 1964, 1966, 1968, 1970 – 1972, 1978, 1981 – 1990. Newport City Directories, Newport Historical Society, Newport, RI. 1990 – 2010 Newport City Directories, Newport Public Library, Newport, RI. 26 Land Evidence See Appendix III for Volumes from Newport City Hall Land Evidence Volume 7. Newport Historical Society, Newport, Rhode Island. Maps Atlas of the City of Newport and Town of Middletown and Portsmouth, Rhode Island. Massachusetts: L.J. Richards and Co., 1907. Atlas of the City of Newport, Rhode Island. Philadelphia: G.M. Hopkins, 1883. Atlas of Newport, Jamestown, Middletown, and Portsmouth Rhode Island. New York: Sanborn Map Company, 1921. Atlas of Rhode Island. Everts and Richards, 1895. Blaskowitz, Charles, Map of Newport. Newport, RI: Charles Blaskowitz, 1777. De Barres, J.F.W., Map of Newport. Newport, RI: J.F.W. de Barres, 1776. Dripps, M., Map of Newport, Rhode Island. New York: M. Dripps, 1850. Dripps, M. and B.J. Tilley, Map of the City of Newport, RI. Newport, RI: M. Dripps and B.J. Tilley, 1859. Elliot, Charles L. and Thomas Flynn, Atlas of the City of Newport, RI. Massachusetts: L.J. Richards and Co., 1893. Hopkins, G.M., City Atlas of Newport, RI. Philadelphia, PA: G.M. Hopkins, 1876. Stiles, Ezra, Map of Newport. Newport, RI: Ezra Stiles, 1758. Newspaper Articles The Newport Mercury. 18 Sep 1759, 9 May, 1763, 23 Apr 1764, 5 May 1764, 11 Jun 1764, 6 May 1765, 21 Jan 1765, 10 Jun 1765, 2 Sep 1765, 14 Apr 1766, 2 Jun 1766, 25 Aug 1766, 1 Jun 1767, 2 May 1768, 13 Jun 1768, 13 Jun 1768, 9 May 1774, 14 Dec 1782, 11 Jun 1799, 10 Jun 1800, 9 Jun 1801, 12 Jan 1811, 21 Nov 1818, 17 Jan 1823, 20 Sep 1823, 19 Apr 1828, 26 Jun 1830, 5 Mar 1831, 21 Apr 1832, 12 Oct 1833, 23 Sep 1837, 25 Apr 1840. The Providence Patriot. 21 Apr 1824. 27 The Rhode Island Republican. 9 Jan 1802, 3 Jan 1810, 20 May 1824. Other Sources Adams, Virginia. Newport National Historic Landmark District. National Register of Historic Places Nomination, 1995. Historic Property Data Sheet, Rhode Island Statewide Survey, Plat 17 Lot 86., Newport Historical Society, Newport, RI. Historic Building Data Sheet, Rhode Island Statewide Survey, Phase 1, Plat 17 Lot 86. Probate Vol. 40, Page 669, Newport City Hall, Newport, Rhode Island Probate Vol. 43, Page 664, Newport City Hall, Newport, Rhode Island 28 Appendices I: Images Before Restoration 29 30 31 32 33 34 35 36 37 38 39 40 41 42 During Restoration 43 44 45 46 47 48 After Restoration 49 50 51 52 53 54 55 56 57 58 59 60 61 62 Architectural Drawings Pre-­‐Restoration Existing Conditions: Third Level Floor Plan 63 Pre-­‐Restoration Existing Conditions: Second Level Floor Plan 64 Pre-­‐Restoration Existing Conditions: First Level Floor Plan 65 Restored Third Level Floor Plan 66 Restored Second Level Floor Plan 67 Restored First Level Floor Plan 68 Restored Section 69 Restored North & West Elevations 70 Restored Parlor Wall Elevations 71 Restored Master Chamber East & South Elevations, North Chamber & Hall South Section Elevation, Dressing Room North Elevation, First Level Study North Elevation, Typical Windows 72 Restored Keeping Room South & East Elevations Kitchen East & South Section Elevations, Interior Molding Profiles 73 Restored Entry Door Elevations, Exterior Molding Profiles 74 Restored Site Plan 75 II: Maps 1758: Map of Newport, Ezra Stiles 1776: Map of Newport, J.F.W. de Barres 76 1777: Map of Newport, Charles Blaskowitz 1850: Map of Newport, M. Dripps 77 1859: Map of the City of Newport, RI, M. Dripps & B.J. Tilley 1876: City Atlas of Newport, RI, G.M. Hopkins 78 1883: Atlas of the City of Newport, Rhode Island, G.M. Hopkins 1893: Atlas of the City of Newport, RI, L.J. Richards and Co. 79 1895: Atlas of Rhode Island, Everts and Richards 1907: Atlas of the City of Newport and Town of Middletown and Portsmouth, Rhode Island, L.J. Richards and Co. 80 1921: Atlas of Newport, Middletown, and Portsmouth Rhode Island, New York: Sanborn Map Company 81 III: Land Evidence History The ownership history of the land (and dwellings upon) can be traced back to a date that is most likely April 27, 1742 through primary sources located at the Newport City Hall and the library at the Newport Historical Society (NHS). Newport City Hall houses the Land Evidence volumes from 1776 to the present while the NHS owns volumes predating the revolution. Unfortunately, these earlier volumes at the NHS are heavily damaged and incomplete as they were rescued from a sunken ship in the Atlantic Ocean. The transaction deed between Mary Weeden and Captain William Read from April 27, 1742 could not be located. The following tables transcribe the grantee, grantor, pertinent description, boundaries, book and page location, price, and other relevant information from the deeds found in the land evidence volumes located at the Newport City Hall. Grantee: Newport Restoration Foundation Grantor: Angelina L. Marks, widow of the late Manuel S. Marks (deceased Sep 28, 1970) Description: n/a Date: Witnessed and signed by Marks on April 22, 1971, Date of Jan 14, 1972 is listed on deed record card and written in as recording date on deed but is crossed out. Boundaries: First Parcel: Northerly: By land of William Fitzpatrick, sixty-­‐eight feet, six inches (68’6”); Easterly: By Charles Street, fifty-­‐one feet (51’); Southerly: Partly by land of Ellene Koulouvardis, and partly by other land of this grantor (Marks) eighty-­‐three feet, six inches (83’6”); Westerly: By Thames Street, fifty feet, eight inches (50’8”). Designated as Lot 86 on Plat 17 of Tax Assessor’s Plat of said City of Newport, and known as 58-­‐58 ½ Thames Street. Book #: 234 Page #: 235-­‐6 Sale Price: Considerations paid Other Notes: This deed also lists the sale of 60-­‐62-­‐64 Thames Street from Marks’s to the NRF as well. Grantee: Manuel S. Marks and his wife, Angelina Marks, both of the city of Newport Grantor: Edward W. Watkins and Anna J. Watkins, both of the City of Newport in the State of Rhode Island Description: n/a Date: Sep 17, 1929, recorded Sep 18, 1929 Boundaries: Northerly on land formerly of Francis Stevens, 68 6/12ths feet; Easterly on Charles Street, 51 feet; Southerly on lands formerly of Harriet W. Ruggles, 83 6/12ths feet and Westerly on Thames Street, 50 8/12ths feet, be all of said measurements more or less or however otherwise the same premises may be bounded or described. Book #: 123 Page #: 356-­‐7 82 Sale Price: in considerations of One Dollar and other valuable considerations Other Notes: Page 356 mentions a “dwelling-­‐house.” Page 357 mentions “a mortgage of $2100.00 principal money held by the Savings Bank of Newport which the grantees assume and agree to pay…” Grantee: Edward W. Watkins and Anna J. Watkins, both of the City of Newport Grantor: Marcus F. Wheatland of the City of Newport in the State of Rhode Island in my capacity as administrator of the Estate of Mary J. Downes, and acting hereunder by virtue of the power and authority conferred upon me by a decree of the Probate Court of the City of Newport aforesaid entered on the 6th date of August, A.D. 1928 Description: n/a Date: Sep 17, 1928, recorded Oct 2, 1928 Boundaries: Northerly on land formerly of Francis Stevens, 68 6/12ths feet; Easterly on Charles Street, 51 feet; Southerly on lands formerly of Harriet W. Ruggles, 83 6/12ths feet and Westerly on Thames Street, 50 8/12ths feet, be all of said measurements more or less or however otherwise the same premises may be bounded or described. Book #: 122 Page #: 36-­‐7 Sale Price: Thirteen hundred, twenty five dollars ($1325.00) Other Notes: Page 36 mentions “dwelling house.” Grantee: Emily J. Burton Grantor: George B. Hazard Description: Thames & Charles Sts. Date: Apr 4, 1884, recorded Apr 8, 1884 Boundaries: Westerly on Thames Street fifty feet and eight inches; Northerly on land of the heirs of Thomas Weaver, deceased, sixty eight feet and six inches; Easterly on Charles Street, fifty one feet; and Southerly on land of the heirs of Robert Dennis, deceased, eighty three feet and six inches Book #: 54 Page #: 393-­‐4 Sale Price: Five thousand dollars Other Notes: I am assuming that Emily J. Burton left the property to her daughter, Mary J. Downes. There are extensive Probate records concerning Emily J. Burton and while none specifically mention the willing of the home or land, Probate Vol. 40, Page 669 refers to Mary J. Downes as the daughter of Emily J. Burton, and Probate Vol. 43, Page 664 refers to Mary J. Downes as the heir at law. Mentions “buildings…” on page 394. Grantee: George B. Hazard Grantor: Stephen Henry Norman, of the City and Court of Newport, in the state of Rhode Island Description: Thames & Charles Sts. Date: May 13, 1874, recorded May 13, 1874 Boundaries: Westerly on Thames Street, fifty feet & eight inches; Northerly on land of 83 the heir of Thomas Weaver, dec, sixty eight [insert 6/12] feet; Easterly on Charles Street, fifty one feet; and Southerly on land of the heirs of Robert Dennis, eighty three 6/12 feet Book #: 45 Page #: 437-­‐8 Sale Price: Thirty four hundred and fifty dollars Other Notes: Page 393 mentions the “mansion house and outbuildings…” Grantee: Stephen Henry Norman, formerly of Ledyard, New London County, State of Connecticut, but now a resident of said City & County of Newport, and State of Rhode Island Grantor: Samuel Brown, of the City and County of Newport, State of Rhode Island Description: Thames & Charles Sts. Date: Mar 2, 1864, recorded Mar 2, 1864 Boundaries: Westerly, on Thames Stree, fifty feet eight inches; Northerly on land of the heirs of Thomas Weaver, dec, sixty eight feet six inches; Easterly on Charles Street, fifty one feet, and Southerly on land of Robert Dennis, eighty three feet six inches Book #: 37 Page #: 51 Sale Price: Twenty four hundred dollars Other Notes: “Mansion house and outbuildings” mentioned on page 51. Grantee: Samuel Brown, of said City of Newport Grantor: Abby & Elisabeth Barker, both of Newport [ill.] the persons named in this will / Devisees of William H. Barker Description: Thames & Charles Sts. Date: Feb 12, 1863, recorded Feb 13, 1863 Boundaries: Easterly on Charles Street, Fifty one feet; Southerly, on land of Robert Dennis, eighty three feet six inches; Westerly, on Thames Street, Fifty feet eight inches; and Northerly, on land of the heirs of Thomas and Joseph Weaver, Sixty eight feet six inches Book #: 36 Page #: 123 Sale Price: Two thousand dollars Other Notes: Page 123 mentions “the Mansion House, and the outbuildings thereon standing…” Grantee: William H. Barker of said City of Newport Grantor: Samuel Brown (and Joseph Sherman,) of the City and County of Newport, State of Rhode Island Description: Thames & Charles Sts. Date: Oct 26, 1855, recorded Oct 29, 1855 Boundaries: Easterly on Charles Street Fifty one feet, Southerly on land of Robert Dennis, Eighty three feet six inches, Westerly on Thames [insert Street,] Fifty feet and eight inches, and Southerly on land of the heirs of Thomas and Joseph Weaver, Sixty eight feet six inches 84 Book #: Sale Price: Other Notes: Grantee: Grantor: 33 Page #: 122-­‐3 Two thousand dollars Page 122 refers to “the Mansion house and the out buildings…” Samuel Brown et al. (and Joseph Sherman) William Lovie / Martha M. Lovie Guardian of the Estate of her minor daughter Helen C. Lovie both of the Town and County of Newport State of Rhode Island Description: East side of Thames St (1/7) Date: May 3, 1853, recorded Jul 1, 1853 Boundaries: Easterly on Charles Street fifty one feet, Southerly on land of Robert Dennis eighty three feet, six inches, Westerly on Thames Street, fifty feet eight inches, and Northerly on land [late?] of Thomas and Joseph Weaver sixty eight feet six inches Book #: 31 Page #: 18-­‐9 Sale Price: Two hundred fifty one 66/100 dollars Other Notes: Grantee: William Lovie Grantor: Six Principles Baptist Society / Benjamin H Tisdale of Newport County of Newport State of Rhode Island and Providence Plantations, Treasurer of the Corporation of the Six Principle Baptist Society in said town of Newport, duly and legally elected to said Office of Treasurer Description: East side of Thames Date: Apr 1, 1832, recorded Aug 1, 1833 Boundaries: Westerly on Thames Street Fifty feet Eight inches; Northerly on land of Thomas and Joseph Weaver sixty eight feet six inches, Easterly on Charles Street fifty one feet, Southerly on land of Robert Dennis eighty three feet six inches Book #: 19 Page #: 428-­‐9 Sale Price: One thousand two hundred and fifty dollars Other Notes: William Lovie is referred to as a “Merchant” on page 428. Page 429 mentions that the Six Principles Baptist Society is also “called the Second Baptist Society.” Grantee: Six Principles Baptist Society Grantor: Thomas Dennis / Description: East side of Thames Date: Jul 2, 1828, recorded Boundaries: Easterly on a Street, Northerly on land late of Samuel Sawton, deceased, Westerly on Thames Street & Southerly on land of Robert Dennis Book #: 17 Page #: 123-­‐4 Sale Price: Seven Hundred & fifty Dollars Other Notes: Deed begins with “The President Directors & Company of the Bank of 85 Rhode Island, an incorporated Bank in the Town & County of Newport, in the State of Rhode Island and Providence Plantations Send Greeting. Whereas, Thomas Dennis, late of said Newport, on the 29th day of July AD 1816 made, executed acknowledged & delivered to the said President Directors and Company of said Bank, a certain Mortgage Deed of that date & for the considerations therein expressed, of two Certain Real Estates… And Whereas the Condition of said Mortgage deed having never been performed (except to a small extent) the said President Directors and Company of said Bank commenced their action thereon for possession of said Estates, at the November Term o the Court of Common Pleas for said County of Newport AD 1819, recovered judgement for possessions at the next May Term of said Court AD 1820, & received Possession on Execution, of one of said Estates Nov 9 (?) AD 1820 & of the other Estate (hereinafter to be described) on an Alias Execution on the 24th day of April 1821. And Whereas, the said Presiden Directors and Company of said bank, on the 20th July AD 1824, being still in possession of said Estates & the condition of said mortgage being still unperformed contracted with the Six Principles Baptist Society in said Town of Newport…” Page 124 mentions “a Dwelling House…” Grantee: Grantor: Thomas Dennis Jr. of Newport aforesaid Thomas Dennis of Newport in the County of Newport in the State of Rhode Island Description: Easterly side of Thames Date: Sep 16, 1820 Boundaries: Westerly on Thames Street, Northerly on land occupied by Joseph Weaver, Easterly on Charles Street and Southerly on land of Robert Dennis Book #: 14 Page #: 531 Sale Price: Four hundred dollars Other Notes: Thomas Dennis (the senior) is mentioned as “Merchant” and Thomas Dennis Junior is referred to as “Mariner.” Deed also reads, “Together will all and singular the Buildings Ways Waters Privileges and Appurtenances thereto belonging or in any wise Appertaining…” Grantee: Thomas Dennis Grantor: John Read of Newport in the County of Newport & State of Rhode Island Description: Easterly side of Thames Street Date: May 5, 1809 Boundaries: Southerly on land of Fitzgerald Slocum & Robert Dennis, Northerly on land of Samuel Sawton, Easterly on a Street or Highway and Westerly on Thames Street Book #: 11 Page #: 128 Sale Price: Three thousand dollars Other Notes: On page 128, John Read is referred to as “Mariner” and Thomas Dennis as “Merchant.” Also mentioned is “a Dwelling House and other Buildings…” 86 Deed also reads, “Together will all & singular the Buildings Ways Waters Rights Liberties Privileges and Appurtenances thereto belonging or in any wise Appertaining…” Grantee: Grantor: Description: Date: Boundaries: John Read Jr. / John Read of Newport in the State of Rhode Island John Read of Somersett in the Commonwealth of Masschusets Easterly side of Thames Jan 11, 1801, recorded Jan 12, 1801 Southerly on land of James R Dockray, Northerly by land of Jeremiah Sawton, Easterly by a Highways and Westerly by Thames Street Book #: 8 Page #: 408-­‐9 Sale Price: Four hundred dollars Other Notes: Page 409 mentions “a Dwelling House and other Buildings…” Grantee: William Robinson Grantor: John Read Description: None Date: Jun 26, 1786 Boundaries: Book #: 4 Page #: 11-­‐2 Sale Price: Six hundred and fifty Spanish silver Milld Dollars Other Notes: Grantee: William Robinson of said Newport Yeoman Grantor: Read of Swansey in the County of Bristol and Commonwealth of Massachusets Yeoman, Executor of the last Will & Testament of William Read, late of Swanzey aforesaid “Yeoman” John Description: none Date: Jun 25, 1786 Boundaries: Book #: 4 Page #: 9-­‐11 Sale Price: Six hundred and fifty Spanish Silver milld Dollars Other Notes: Transcription: To All People to whom these presents shall come, John Read of Swansey in the County of Bristol and Commonwealth of Massachusets Yeoman, Executor of the last Will & Testament of William Read late of Swanzey aforesaid “Yeoman” [ill.] sendeth Greeting. Whereas the said John Read represented to the General Assembly of the State of Rhode Island [ill.] at their session in Newport on the last Monday of June AD 1785 that the said William Read real & personal Estate was before the Honorable George Leonard Esq. upon the first day of March preceding – adjudged upon the report of Commissioners theretofore appointed capable of paying no more than twelve shillings and six pence on the pound which sum was Ordered by the said judge to be paid by the Executor & and at the same time prayed that for paying the sums due from said Williams estate the said Assembly would be pleased to vote and enact that such part of the said Williams real Estate scituate 87 in the County of Newport should be sold as would be sufficient for the payment of his Debts under the direction, and with the consent & approbation of the Judge of Probate for the City of Newport or the Town Council of that Town in which such real Estate lyeth & that the Deed or Deeds thereof to be given by the said John Read should convey to the purchaser or purchases a good indefeasible estate of Inheritance in fee simple, whereupon it was then & there by the General Assembly aforesaid resolved that the prayer so as aforesaid by the said John Read made, should be granted, and that so much of the real Estate of the said William Read (deceased) as should be sufficient with his personal Estate, to pay his Just Debt under the direction of the respective Town Councils of the Towns or that of the Judge of Probate for the City of Newport where said Estate might lie, or be fold, that a Deed or Deeds thereof made & executed by the said John Read, executor as aforesaid pursuant to that resolve should be sufficient to vest in the purchaser or purchases all the right, Interest and title, which the [ill.] William Read (deceased) at his death had in the same & all and everywhere of by the records & proceedings of the s’d General Assembly reference being thereto had will fully appear, And Whereas in consequence of and in conformity to theresolve aforesaid by the direction of the Judge of Probate for the City aforesaid, all the right, Interest & title….. which the said William Read (deceased) at his death had in One Certain Piece of Land with the Dwelling House & Other Buildings thereon situate in Newport aforesaid which the said William Read Purchased of Kendall Nichols & Mary his Wife and also in other piece or parcell of land situate in Newport aforesaid with a stable now or late thereon, which the said William Read purchased of the said Kendall Nichols & Mary his Wife as by their Deed of the said two pieces or parcels of land, with the Dwelling house Stable and Other Buildings thereon, dated the second day of August in the Year of our Lord One thousand seven hundred & Twenty seven, or the record thereof in the Town Clerks office of Newport aforesaid, reference being thereto had will fully appear, and also in & to One other lott or piece of land scituate & being in Newport aforesaid which the said William Read purchased of Joseph Chaplin & Bathsheba his wife as by their deed thereof to the said William bearing the date the Nineteenth day of September in the Year of Our Lord, one thousand seven hundred & thirty [not correct – bounds easterly on Thames] or the record thereof in the office aforesaid, reference being thereto had will fully appear and likewise in & unto one other lott or piece of land scituate & being in said Newport, which the said William Read purchased of Mary Weeden, as by her Deed thereof to the said William, dated the twenty seventh day of Aprill in the Year of Our Lord one thousand seven hundred & forty two, or the records thereof in the Office aforesaid as will the s’….. William Reads right, title, interest & estate therein as the butts, bounds and further Description of the said severall lotts, or pieces of land & appurtenances, reference being thereto had will fully appear, were at public Vendue At Newport aforesaid [Streets?] off to William Robinson of said Newport Yeoman who was the highest Bidder for the sum of six hundred & fifty Spanish Silver milld Dollars; Now Know Ye that I the said John Read Executor as aforesaid by force and virtue of the resolve aforesaid and for and in consideration of the sum of Six hundred & fifty Spanish silver Milld Dollars to me in hand before the ensealing and Delivery hereof will & truly contented and paid & thereof & of every Part & Parcell thereof do exonerate, Acquit & discharge him the said William Robinson, His Heirs Executors & Administrators forever by these presents Have given granted bargained, Sold aliened [ill.] Conveyed & Confirmed and by these presents do freely fully & absolutely give, grant, bargain sell, alien, 88 [ill?], convey & confirm unto him the said William Robinson his heirs and assigns forever, all and singular the Estate, Inheritance….. Interest, Right, Title, property claim & demand whatsoever which the said William Read (deceased) at the time of his Death had of in & to the premises aforesaid and every part & parcel thereof, With all the Ways, Waters, Rights, Liberties, Priviledges, Improvements, Hereditaments, & Appurtenances whatsoever unto the hereby granted premises belonging or in any wise….. appertaining & the reversions & remainders thereof; To Have and To Hold the said granted And bargained premises with all the Appurtenances, Hereditaments, priviledges & Commodities to the same belonging or in any wise appertaining to him the said William Robinson His heirs and assigns forever, to his and their only proper use, benefits, & behoof forever. In Witness thereof I have hereunto set my hand and seal the twenty fifth Day of June in the Year of Our Lord, One thousand seven hundred & eighty six, and in the tenth year of American Independency. Signed John Read…… Sealed & Delivered in Presence of Daniel Sherman Jr, S Hassard….. October 7th, 1706 Recorded and Compared by Peleg ? [ill. letter] Barker Jun [ill. Symbol] City Clerk. In the County of Washington then [ill.] day of Sep 16th AD 1786 personally appeared the above named John Read & acknowledged the above & within to be his ….. Voluntary act and Deed before me Daniel Sherman Junior Justice of the Peace. 89 IV: Census History Federal censuses began in 1790 and these records are available for every tenth year, excluding 1890. Additionally, there are records of Rhode Island censuses in 1774 and 1782, as well as a Newport census in 1889. The census records do not always include correct spellings of names or places, nor do the ages and birth years always correlate from census to census per designated individual. I attempted to find all census records for the owners and inhabitants of the CWRH from the first censuses through the 1920 Federal Census, which would be the last one to include Mary J. Downes, the last owner who inhabited the home, before her death. Rhode Island Census 1774 • William Read White Males Above 16: 2 White Females Above 16: 1 White Females Under 16: 1 Blacks: 4 Total: 8 • John Read (unsure if correct person) White Males Above 16: 1 White Males Under 16: 3 White Females Above 16: 1 White Females Under 16: 2 Blacks: 1 • John Read (unsure if correct person) White Males Above 16: 1 White Males Under 16: 3 White Females Above 16: 1 White Females Under 16: 2 Federal Census, 1790 • John Reed, Somerset Free White Males Under 16: 1 Free White Males Above 16: 4 Free White Females: 3 Household Total: 8 • Thomas Dennis, Newport Free White Males Under 16: 3 90 Free White Males Over 16: 2 Free White Females: 6 Other Free Persons: 1 Total Household: 12 Federal Census, 1800 • John Read, Newport (unsure if correct person) Free White Males Under 10: 4 Free White Males Over 45: 1 Free White Females 10-­‐15: 1 Free White Females 26-­‐44: 1 Household Members Under 16: 5 Household Members Over 25: 2 Household Total: 7 • John Read, Newport (unsure if correct person) Free White Males 26-­‐44: 1 Free White Females Under 10: 1 Free white Females 10-­‐15: 1 Free White Females 16-­‐25: 1 Household Members Under 16: 2 Household Members Over 25: 1 Household Total: 4 • John Read, Somerset, Bristol, Massachusetts Free White Males 16-­‐25: 2 Free White Males Above 45: 1 Free White Females 10-­‐15: 1 Free White Females Above 45: 1 Number of All Other Free Persons: 3 Household Members Under 16: 1 Household Members Above 25: 2 Household Total: 8 • Thomas Dennis, Newport Free White Males Under 10: 1 Free White Males 10-­‐15: 2 Free White Males Over 45: 1 Free White Females Under 10: 1 Free White Females 16-­‐25: 3 Free White Females Over 45: 2 Other Free Persons: 1 Household Members Under 16: 4 91 Household Members Over 25: 3 Household Total: 11 1810 Federal Census • Thomas Dennis, Newport Free White Males 10-­‐15: 1 Free White Males 16-­‐25: 1 Free White Males Over 45: 1 Free White Females 10-­‐15: 1 Free White Females 26-­‐44: 1 Free White Females Over 45: 2 Household Members Under 16: 2 Household Members Over 25: 4 Household Total: 7 • John Read, Newport (unsure if correct person) Free White Males Under 10: 3 Free White Males 10-­‐15: 4 Free White Males Over 45: 1 Free White Females Under 10: 3 Free White Females 16-­‐25: 1 Free White Females 26-­‐44: 1 Household Members Under 16: 10 Household Members Over 25: 2 Total Household: 13 • John Read, Newport (unsure if correct person) Free White Males 16-­‐25: 1 Free White Females 16-­‐25: 1 Free White Females Over 45: 1 Household Members Over 25: 1 Total Household Members: 3 • John Read, Newport (unsure if correct person) Free White Males 16-­‐25: 1 Free White Males 26-­‐44: 1 Free White Females Under 10: 2 Free White Females 10-­‐15: 1 Free White Females 16-­‐25: 2 Free White Females 26-­‐44: 1 Household Members Under 16: 3 Household Members Over 25: 2 Total Household: 8 92 1820 Federal Census • Thomas Dennis, Newport Enumeration Date: August 7, 1820 Free White Males Over 45: 1 Free White Females 10-­‐15: 1 Free White Females Over 45: 1 Free White Persons Under 16: 1 Free White Persons Over 25: 2 Free White Total: 3 All Persons Total: 3 • Thomas Dennis Junior, Newport Enumeration Date: August 7, 1820 Free White Males Under 10: 1 Free White Males 26-­‐44: 1 Free White Females Under 10: 1 Free White Females 10-­‐15: 1 Free White Females 26-­‐44: 1 Number of Persons Engaged in Commerce: 1 Free White Persons Under 16: 3 Free white persons Over 25: 2 Total Free Whites: 5 Total All Persons: 5 • John Read, Newport (unsure if correct person) Enumeration Date: August 7, 1820 Free White Males 10-­‐15: 2 Free White Males 16-­‐25: 1 Free White Males Over 45: 1 Free White Females Under 10: 1 Free White Females 10-­‐15: 2 Free White Females Over 45: 1 Number of People Engaged in Manufactures: 1 Free White Persons Under 16: 1 Free White Persons Over 25: 2 Free White Persons: 9 Total All Persons: 9 • No William Lovie’s in Newport • No Joseph Sherman’s in Newport 1830 Federal Census • No Thomas Dennis’s in Newport 93 •
William Lorie [William Love] Free White Males 40-­‐49: 1 Free White Females Under 5: 2 Free White Females 10-­‐14: 2 Free White Females 15-­‐19: 2 Free White Females 20-­‐29: 1 Free White Persons under 20: 7 Free White Persons 20-­‐49: 2 Free White Total: 9 All Persons Total: 9 •
Joseph Sherman, Newport Free White Males 20-­‐29: 1 Free White Females 20-­‐29: 1 Free White Females 50-­‐59: 1 Free White Persons 20-­‐49: 1 Total Free Whites: 3 Total All Persons: 3 • John Read, Newport (unlikely correct person) Free White Males Under 5: 2 Free White Males 5-­‐9: 1 Free White Males 30-­‐39: 1 Free White Females 5-­‐9: 2 Free White Females 10-­‐14: 1 Free White Females 15-­‐19: 1 Free White Females 30-­‐39: 1 Free White Persons Under 20: 7 Free White Persons 20-­‐49: 2 Total Free Whites: 9 Total All Persons: 9 1840 Federal Census • Joseph Sherman, Newport Free White Males 30-­‐39: 1 Free White Females Under 5: 1 Free White Females 5-­‐9: 1 Free White Females 30-­‐39: 1 Free Whites Under 20: 2 Free Whites 20-­‐29: 2 Total Free Whites: 4 Total All Persons: 4 94 •
John D. Read, Newport (unlikely correct person) Free White Males 60-­‐69: 1 Free White Females 60-­‐69: 1 Total Free Whites: 2 Total Persons: 2 •
Abby Barker, Newport Free White Males 20-­‐29: 1 Free White Females 20-­‐29: 1 Free White Females 50-­‐59: 1 Free White Persons 20-­‐49: 2 Total Free Persons: 3 Total Persons: 3 •
George B. Havard [George B. Hazard], Newport Free White Males Under 5: 1 Free White Males 15-­‐19: 1 Free White Males 20-­‐29: 1 Free White Females 5-­‐9: 1 Free White Females 20-­‐29: 1 Persons Employed in Agriculture: 1 Free White Persons 20-­‐29: 2 Total Free Whites: 5 Total All Persons: 5 1850 Federal Census • William H. Barker Age: 28 Birth Year: about 1822 Birthplace: Rhode Island Home in 1850: Newport, Newport, RI Occupation: Book Keeper Other Household: Abby Barker, Age 68 Elizabeth Y Barker, Age 32 • John D. Read (unlikely correct person) Age: 75 Birth Year: about 1775 Birthplace: Rhode Island Home in 1850: Newport Occupation: Laborer Value of Real Estate: $800 95 Other Household: Lydia Read 74 •
Martha M Lorie – image clearly looks like “Lovie” Age: 45 Birth Year: about 1805 Birthplace: Newport Home in 1850: Newport Value of Real Estate: Martha $200, Phillip $5,500 Other Household: Phillip Rider, Age 30, Merchant Abby Rider, Age 20 Ellen Lorie, Age 18 •
Samuel Brown Age: 43 Birth Year: about 1807 Birthplace: Rhode Island Home in 1850: Newport Occupation: Surveyor [difficult to discern writing] Other Household: Sarah Brown, Age 69 Samuel Brown, Age 43 Bridget Connolly, Age 25 •
Joseph Sherman Age: 45 Birth Year: about 1805 Birthplace: Rhode Island Home in 1850: Newport Occupation: Mariner Real Estate Value: $2,000 Lydia and Joseph (Jr) attended school within the year Other Household: Mary Sherman, Age 43 Fanny Sherman, Age 19 Lydia Sherman, Age 9 Joseph Sherman, Age 4 Elizabeth Sherman, Age 2 Sarah Lawton Sherman, Age 15 •
Stephen H. Norman Age: 24 Birth Year: about 1826 Birthplace: Connecticut 96 •
Home in 1850: Ledyard, New London, Connecticut Occupation: Teacher Value of Real Estate Owned: Thomas, $286, Hannah $286, Hibbard
$286, Sarah $286, Stephen $286 Other Household: Thomas J. Norman, Age 36 Hannah A. Norman, Age 37 Moses E. Norman, Age 34, Carpenter Hibbard R. Norman, Age 31, Teacher Sarah E. Norman, Age 28 Hannah Norman, Age 63 George B. Hazard (unsure if correct person) Age: 40 Birth Year: about 1810 Birthplace: RI Home in 1850: Newport Occupation: Teamster Real Estate Value: $1,300 Other Household: Sarah E. Hazard, Age 3 Abbey Burt, Age 40 • George B. Hazard (unsure if correct person) Age: 35 Birth Year: about 1815 Birthplace: Rhode Island Home in 1850: Newport Occupation: Farmer Real Estate Value: $3,500 Russel and Alfred attended school within the year Fanney and Ann cannot read or write Other Household: Martha B. Hazard, Age 30, born in Connecticut Russel C. Hazard, Age 11 Alfred H. Hazard, Age 8 Elizabeth C. Hazard, Age 0 Fanney Berkshire, Age 26, Black, born in Kentucky Ann Thomas, Age 50, Black, born in DC 1860 Federal Census • George B. Hazard (unsure if correct person) Age: 43 97 Birth Year: about 1817 Birthplace: Rhode Island Home: Newport Post Office: Newport Value of Real Estate: $8,200 Value of Personal Estate: $2,800 Occupation: Farmer Elizabeth attended school within the year Other Household: Martha E. Hazard, Age 42, born in Connecticut Alfred Hazard, Age 17 Elizabeth Hazard, Age 10 Catherine Watson, Age 35, Black, Servant, born in Pennsylvania Mary Watson, Age 16, Black, Servant, born in Pennsylvania •
Stephen H. Norman Age: 32 Birth Year: about 1828 Birthplace: Groton, Connecticut Home: Ledyard, New London, Connecticut Post Office: Groton Value of Real Estate: $6,000 Personal Estate Value: $16,200 Other Household: H. R. Norman, Age 40, Farmer Hannah S. Norman, Age 44 Sarah E. Norman, Age 35, Book Agt [writing difficult to discern] R. H. Norman, Age 34, Book Keeper Thomas P. Norman, Age 17 [_racher?? Writing difficult to discern], born in Newport •
Joseph Sherman Age: 54 Birth Year: about 1806 Birthplace: Rhode Island Home: Newport Post Office: Newport Occupation: Mariner Real Estate Value: Joseph Sherman $3,900, Samuel Brown $900 Personal estate value: Joseph Sherman $1,000, Samuel Brown 30,000 Joseph Jr and Elizabeth attended school within the year Other Household: Mary Sherman, Age 53 Fanny Sherman, Age 28 Lydia Sherman, Age 19 98 •
•
•
Joseph Sherman, Age 14 Elizabeth Sherman, Age 11 Samuel Brown, Age 53, Gentleman Samuel Brown, see above Martha M. Lorie [Lovie] Age: 55 Birth Year: about 1805 Birthplace: Rhode Island Home: Newport Post Office: Newport Real Estate Value: $3,000 Personal Estate Value: $4,000 Other Household: Martha M. Lorie, Age 55 Ellen C. Lorie, Age 26 Abby Barker (no William on the record or separate record) Age: 75 Birth Year: about 1785 Birthplace: Connecticut Home: Newport Post Office: Newport Real Estate Value: $2,000 Other Household: Elizabeth Y. Barker, Age 47 1870 Federal Census • Emily Burton (unsure if this is correct person) Age: 30 Birth Year: about 1840 Birthplace: Maryland Home: Newport Ward 1 Race: Black Post Office: Newport Could not read or write Occupation: Keeping House Other Household: Charles Burton, Age 27, born in Connecticut, Expressman • Samuel Brown Age: 65 99 •
Birth Year: about 1805 Birthplace: Rhode Island Home: Newport Ward 3 Post Office: Newport Occupation: Civil Engineer Real Estate Value: $5,000 Personal Estate Value: $75,000 Joseph Sherman Age: 63 Birth Year: about 1807 Birthplace: Rhode Island Home: Newport Ward 2 Post Office: Newport Occupation: Custom Inspector Real Estate Value: $3,000 Personal Estate Value: $1,500 Other Household: Elizabeth Sherman, Age 22, Keeping House • Stephen H. Norman Age: 40 Birth Year: about 1830 Birthplace: Connecticut Home: Newport Ward 1 Post Office: Newport Occupation: Bank Cashier Real Estate Value: $2,300 Personal Estate Value: $2,300 Born in Connecticut 1880 Federal Census • Stephen H. Norman Age: 53 Birth Year: about 1827 Birthplace: Connecticut Home: Newport Marital Status: single Father’s Birthplace: Rhode Island Mother’s Birthplace: Connecticut Occupation: Bank Cashier Other Household: Benjamin C. Weaver, Age 58, Retired Carpenter, Disability: 100 Neuralgia, Widowed Mary H. Weaver, Age 33, House Keeping, Single G. Norman Weaver, Age 29, Civil Engineer, Single Sarah C. Weaver, Age 27, School Teacher, Single Ann Eliza Norman, Age 51, House Keeping, Single Abby H. Norman, Age 46, House Keeping, Single •
George Babcock Hazard Age: 69 Birth Year: about 1811 Birthplace: Rhode Island Home: Newport Widower Father’s Birthplace: Rhode Island Mother’s Birthplace: Rhode Island Occupation: Real Estate Agent Household Members: Elizabeth Johnson, Age 37, Single, Unrelated, Housekeeper •
Joseph Sherman Ag:e 75 Birth Year: about 1805 Birthplace: Rhode Island Home: Newport Widower Father’s Birthplace: Rhode Island Mother’s Birthplace: Rhode Island Other Household: Elizabeth Sherman, Age 32, Single, School Teacher Lydia Hammett, Age 39, Married, Keeps House John B. Hammett, Age 40, Married, Carpenter •
Samuel Brown Age: 73 Birth Year: about 1807 Birthplace: Rhode Island Home: Newport Single Father’s Birthplace: Rhode Island Mother’s Birthplace: Rhode Island Occupation: Retired Merchant •
Edward Watkins Age: 26 Birth Year: about 1854 101 Birthplace: Massachusetts Home: Newport Married Father’s Birthplace: Massachusetts Mother’s Birthplace: Massachusetts Occupation: Breakman on Railroad Other Household: Mary Watkins, Age 20, Keeping House, cannot write Anna Watkins, Age 1, Single, cannot write • Emily Burton Age 55 Birth Year: about 1825 Birthplace: Maryland Home: Newport Race: Black Head of house Widowed Father’s Birthplace: Maryland Mother’s Birthplace: Canada Occupation: Keeping House Other Household: Charles Guinn, Age 24, Expressman James H. Willis, Age 45, Expressman Enrollment of Male Persons Above 20 Years, Newport, 1889 • James Downes Age: 39 Residence: 58 Thames Birthplace: Baltimore, MD DOB: 1850 Date of arrival in RI: 1888 Date of arrival in Newport: 1888 Occupation: Stabler • Stephen H. Norman Age: 63 Residence: 86 Spring Birthplace: Connecticut DOB: 1825 Date of arrival in RI: 1850 Date of arrival in Newport: 1850 Occupation: Bank Cashier 102 •
•
•
Joseph Sherman Age: 83 Residence: 74 Thames Birthplace: Newport, RI DOB: 1806 Occupation: Sea Captain Edward Watkins Age: 34 Residence: Warner Birthplace: Springfield, MA DOB: 1854 Date of Arrival in RI: 1872 Date of Arrival in Newport: 1872 Occupation: Laborer George B. Hazard Age: 79 Residence: 110 Thames Birthplace: North Kingston DOB: 1809 Date of Arrival in Newport: 1827 Occupation: Real Estate 1900 Federal Census • Mary J. Downes Age: 39 Birthdate: March 1861 Birthplace: Maryland Home: Newport Ward 1 Race: Black Married James H. Downes in 1880 Father’s Birthplace: Maryland Mother’s Birthplace: Maryland No children Occupation: Laundry Other Household Members: James H. Downes, Age 47, Black, Overseer Stable, owned home with mortgage Nellie L. Peters, Age 40, Black, Widow, no children, born in Massachusetts, Occupation illegible Julia Mitchell, Age 65, Black, Widow, no children, born in Virginia, Cook 103 1910 Federal Census • Mary J. Downes Age: 43 Birth Year: about 1867 Birthplace: Maryland Home: Newport Ward 1 Race: Black Married James H. Downes Mother’s Birthplace: Maryland Father’s Birthplace: Maryland Other Household: James H. Downes, Age 53, Drives Cab (own cab) Mary J. Downes, Age 43, Proprietor (lunch room) Edmond B. Rice, Age 31, lodger, [illegible writing] contractor Lottie G. Rice, Age 35, lodger, Cook (domestic) 1920 Federal Census • Manuel L Marks [Manuel S Marks] Birth Year: about 1893 Birthplace: Portugal Home: Newport Immigration year: 1900 Father’s Birthplace: Portugal Mother’s Birthplace: Portugal Occupation: Proprietor of Furniture Store Home Value: $3,000 Speaks Portugese Other Household: Angelina Marks, Age 28, Sales Clerk of Furniture August Marks, Age 16 Lester Marks, Age 15 Celia Marks, Age 6 Louise Marks, Age 3 Samuel Marks, Age 59, speaks Portugese Mary Ellen King, Age 36, lodger, Sales Clerk at Hardware Store • Mary Downes (records do not match perfectly) Age: 61 Birth Year: 1859 Birthplace: Maryland Home: Newport Ward 3 Race: Mulatto 104 Married Mother’s Birthplace: Maryland Father’s Birthplace: Maryland Can read, write Occupation illegible Other Household: James H. Downes, Age 63, Carriage Driver, own stable 105 V: City Directory Info The Newport Historical Society owns hard copies of the City Directories from 1858 to the present, with few exceptions missing. The early directories list males or head of homes, occupation, and address. In 1922, the directories began including a reverse look up by address. This yields information on who was residing (boarding or leasing) the CWRH when the owner was not the resident. 1858 • Barker William H., collector of taxes, and manufacturer of indelible marking ink, h 28 Thames 1865 • no Samuel Brown • Norman Stephen H., teacher, h 28 Thames 1867 • Norman Stephen H. cashier Aquidneck National Bank, bds. Aquidneck House 1870 • Norman Stephen H., cashier Aquidneck National Bank, bds United States hotel 1872 • Norman Stephen H. cashier, Aquidneck National Bank, 196 Thames, h. 38 Spring 1873 • Norman Stephen H. cashier National Exchange Bank, also, sec. and treas. Island Savings Bank, boards Perry House, rooms 38 Spring 1874 • Hazard G.B. house Walnut corner Third • Norman Stephen H. cashier, National Exchange Bank, h. 38 Spring 1876 • Hazard George B. house 28 Thames 1878 • Hazard George B. h. 28 Thames 1879 • Hazard George B., house 30 Touro 1880 • Hazard George B., house 30 Touro, near Spring 1881 • Hazard George B., house 30 Touro, near Spring 1882 • Hazard George B., hosue 30 Touro, near Spring 1883 • Hazard George B. house 66 Touro 1884 • Hazard George B. house 66 Touro • Burton Emily, widow, house 8 Madison court 106 1885 •
1886 •
1887 •
1888 •
•
•
1889 •
•
1890 •
1891 •
1892 •
1893 •
1894 •
1895 •
1896 •
1897 •
1898 •
1899 •
1900 •
•
1901 •
•
1902 •
•
1903 •
Burton Emily J. widow, house 58 Thames Burton Emily J. widow, house 58 Thames Burton Emily J. widow, house 58 Thames Burton Emily J. died Jan. 26, 1888 Downes James H. laborer, house 58 Thames Willis James A. driver, 170 Bellevue av. Bds. 58 Thames Downes James H. laborer, house 58 Thames Willis James A. driver, 170 Bellevue av. Boards 58 Thames Downes James H. laborer, house 58 Thames Downes James H. laborer, house 58 Thames Downes James H. laborer, house 58 Thames Downes James H. laborer, house 58 Thames Downes James H. hostler, N.Y. & Boston Express Co. house 58 Thames Downes James H. foreman Newport Transfer Co. stable, house 58 Thames Downes James H. foreman Newport Transfer Co. stable, house 58 Thames Downes James H., Newport Transfer Co. stable, h. 58 Thames Downes James H. foreman, Newport Transfer Co. stable, house 58 Thames Downes James H. foreman, Newport Transfer Co. stable, house 58 Thames Downes James H. foreman, Newport Transfer Co. stable, house 58 Thames Peters Nellie L. seamstress, rooms 58 Thames Downes James H. foreman, Newport Transfer Co. stable, house 58 Thames Mitchell Julia, cook at The Pelham [unknown residence] Downes James H. foreman, Newport Transfer Co. stable, house 58 Thames Mitchell Julia, cook at The Pelham [unknown residence] Downes James H. foreman, Newport Transfer Co. stable, house 58 Thames 107 •
1904 •
•
1905 •
•
1906 •
•
1907 •
•
1908 •
•
1909 •
•
•
•
1910 •
•
•
1911 •
•
•
1912 •
•
1913 •
•
•
1914 •
•
•
1915 •
Mitchell Julia, cook at The Pelham [unknown residence] Downes James H. foreman, Newport Transfer Co. stable, house 58 Thames Mitchell Julia, cook at The Pelham [unknown residence] Downes James H driver house 58 Thames Mitchell Julia, cook at The Pelham [unknown residence] Downes James H Hackman house 58 Thames Mitchell Julia, cook at The Pelham [unknown residence] Downes James H Hackman house 58 Thames Mitchell Julia, cook at The Pelham [unknown residence] Downes James H Hackman house 58 Thames Mitchell Julia, cook at The Pelham [unknown residence] Downes James H Hackman house 58 Thames Downes Mary J (Mitchell & Downes) eatinghouse and laundry 58 Thames house do Mitchell Julia (Mitchell & Downey) eatinghouse 58 Thames house do Eating Houses: Mitchell & Downes 58 Thames Downes James H Hackman house 58 Thames Downes Mary J laundry 58 Thames house do Rice Edmund stableman boards 58 Thames Downes James H Hackman house 58 Thames Downes Mary J restaurant Restaurants: Downes Mary 56 Thames Downes James H Hackman house 58 Thames Downes Mary J restaurant 58 Thames house do Downes James H Hackman house 58 Thames Downes Mary J restaurant 58 Thames house do Restaurants: Downes Mary 58 Thames Downes James H Hackman house 68 Thames [believe this is a typo] Downes Mary J restaurant 58 Thames house do Restaurants: Downes Mary 58 Thames Downes James H Hackman house 58 Thames 108 1916 •
1917 •
1918 •
1919 •
1920 •
1921 •
1922 •
•
•
1923 •
•
•
•
1924 •
•
•
1925 •
•
•
1926 •
•
•
1927 •
•
•
1928 •
•
•
•
Downes James H sexton First M E church house 58 Thames Downes James H cabman house 58 Thames Downes James H (Mary J) cabman house 58 Thames Downes James H (Mary J) cabman house 58 Thames Downes James H (Mary J) foreman house 58 Thames Downes James H (Mary J) foreman house 58 Thames Downes James H (Mary J) foreman house 58 Thames 58 Thames Downes James H 58 ½ Thames Sinevitz Jacob shoe repairer Downes James H (Mary J) died October 19 1922 Downes Mary J widow James H house 58 Thames 58 Thames Downes Mary J Mrs 58 ½ Thames vacant Downes Mary J widow James H 150 Broadway 58 Thames Wakefield Ellen restaurant 58 ½ Thames Grobman Abraham shoe repr Downes Mary J widow James H 150 Broadway 58 Thames Vars William J 2d – 1, Tozier Edwin C – 2 58 ½ Thames Ostrofsky Abraham shoe repr Downes Mary J widow James H 58 Thames 58 Thames Lipscomb Anderson – 1, Downes Mary J Mrs – 2 58 ½ Thames Ostrofsky Abraham shoe repr Downes Mary J widow James H 58 Thames 58 Thames Lipscomb Anderson – 1, Downes Mary J Mrs – 2 58 ½ Thames Ostrofsky Abraham shoe repr Downes Mary J widow James H died Nov 15 1927 Watkins Edward W (Anna J) machinist Torpedo Station house 12 Canonicus 58 Thames vacant 58 ½ Vacant Store 109 1929 • Watkins Edward W (Anna J) machinist Torpedo Station house 12 Canonicus tel 3312-­‐W • Manuel S (Angelina) tinsmith 80 Thames tel 1139 house Beacon st at Middletown line tel 1139-­‐K • 58 Thames vacant • 58 ½ Ostrofsky Abraham shoe repairer 1930 • Marks Manuel S (Angelina) tinsmith 80 Thames tel 1139 house Beacon st at Middletown line tel 1139-­‐R • 58 Thames Robinson Elizabeth P – 1, Sheffield James H -­‐ 2 • 58 ½ Thames vacant 1931 • Marks Manuel S (Angelina) tinsmith 80 Thames tel 1139 house Beacon st at Middletown line tel 1139-­‐R • 58 Thames Robinson Elizabeth P – 1, Sheffield James H -­‐ 2 • 58 ½ Thames vacant 1932 • Marks Manuel S (Angelina) tinsmith 36 W Broadway tel 1139 h Beacon st at Middletown line tel 1139-­‐R – see page 165 • 58 Thames Robinson Elizabeth P – 1, Sheffield James H -­‐ 2 • 58 ½ Great A & P Co grocers 1933 • Marks Manuel S (Angelina) tinsmith 36 W Broadway tel 1139 h Beacon st at Middletown line – see page 118 • 58 Thames Riley Chester C – 1, Minez Jos – 2 • 58 ½ Thames Great A & P Co grocers 1934 • Marks Manuel S (Angelina) tinsmith 36 W Broadway tel 1139 h Beacon st at Middletown line tel 1139-­‐R – see page 122 • 58 Thames Riley Naomi Mrs – 1, Minez Jos – 2, Perry Edwd B – 3 • 58 ½ Thames Great A & P Co grocers 1935 • Marks Manuel S (Angelina) tinsmith 36 W Broadway tel 1139 h Beacon st at Middletown line tel 1139-­‐R – see page 124 • 58 Thames Robinson Robt – 1, Mandville Basil J – 2, Vacant – 3 • 58 ½ Thames Great A & P Grocers 1936 • Marks Manuel S (Angelina) tinsmith 36 W Bway tel 1139 h Beacon st at Middletown line • 58 Thames Shallcross Frank – 1, Durkee Walter – 2, Vacant – 3 • 58 ½ Thames Great A & P Tea Co gros 110 1937 • Marks Manuel S (Angelina) (Ace Key Shop) 36 Broadway and tinsmith do tel 1139 h Beacon st at Middletown line – see page 119 • 58 Thames Shallcross Frank – 1, Vacant – 2 – 3 • 58 ½ Great A & P Tea Co gros 1938 • Marks Manuel S (Angelina L) kitchen ware 36 W Broadway tel 1139 h Beacon • 58 Thames Vacant – 1, Durkee Walter S – 2, Yarwood Bertha Mrs – 3 • 58 ½ Great Atlantic & Pacific Tea Co The groc 1939 • Marks Manuel S (Angelina L) kitchen ware 36 W Broadway tel 1139 and furn 58 ½ and 62 Thames h Beacon st • 58 Thames Moore Joseph L – 1, Comley Clayton E – 2, Yarwood Bertha Mrs – 3 • 58 ½ Thames Marks Manuel S furn 1940 • Marks Manuel S (Angelina) hardware 58 ½ Thames tel 1139 h Beacon st at Middletown line • 58 Thames Moore Jos – 1, Conley Clayton E – 2, Yarwood Bertha Mrs – 3 • 58 ½ Thames Marks Manuel S hdw 1941 • Marks Manuel S (Angelina) hardware, stoves, tinsmith, electric refrigeration, stove repairing, linoleums, beds, springs and mattresses 58 ½ Thames tel 1139 h Beacon st at Middletown line – For further information see page 20 Buyers’ Guide • 58 Thames Sunderland Jas W – 1, Moore Jos L – 2, Yarwood Bertha Mrs – 3 • 58 ½ Thames Marks Manuel S hdw 1942 • Marks Manuel S (Angelina) hardware 58 ½ Thames tel 1139 h Beacon st at Middletown line • 58 Thames Gebo Harry M – 1, Moore Jos L – 2, Yarwood Bertha Mrs – 3 • 58 ½ Thames Marks Manuel S hdw 1943 • Marks Manuel S (Angelina) hardware 58 ½ Thames and 62 Thames tel 1139 h Beacon st • 58 Thames Vacant – 1, Gebi Harry M – 2, Yarwood Bertha Mrs – 3 • 58 ½ Thames Marks Manuel S hdwe 1944 • Marks Manuel S (Angelina) hardware 58 ½ Thames and 62 Thames tel 1139 h Beacon st tel 465-­‐R • 58 Thames Vacant – 1, Stewart Lionel G – 2, Yarwood Bertha Mrs – 3 • 58 ½ Thames Marks Manuel S hdwe 1945 • Marks Manuel S (Angelina L) hardware 58 ½ Thames and 62 Thames tel 1139 h Beacon st tel 465-­‐R 111 • 58 Thames Vacant – 1, Stewart Lionel G – 2, Vacant – 3 • 58 ½ Thames Marks Manuel S hdwe 1946 • Marks Manuel S (Angelina L) hardware 58 ½ Thames and 62 Thames tel 1139 h Beacon st tel 465-­‐R • 58 Thames Vacant – 1, Stewart Lionel G – 2, Vacant – 3 • 58 ½ Thames Marks Manuel S hdwe 1947 • Marks Manuel S (Angelina L) hardware 56 Thames tel 1139 h Beacon st tel 465-­‐R • 58 Thames Vacant – 1, Stewart Lionel G – 2, Vacant – 3 • 58 ½ Thames Toppa’s Market 1948 • Marks Manuel S (Angelina L) hardware 56 Thames tel 1139 h Beacon st • 58 Thames Vacant – 1, Stewart Lionel G – 2, Lewis Pearl E Mrs – 3 • 58 ½ Thames Toppa’s Market 1949 • Marks Manuel S (Angelina L) hardware 56 Thames tel 1139 h Beacon st • 58 Thames Vacant – 1, Stewart Bessie Mrs – 2, Lewis Pearl E Mrs – 3 • 58 ½ Thames Toppa’s Market tel 3238 1950 • Marks Manuel S (Angelina L) hardware 56 Thames tel 1139 h Beacon st tel 465-­‐R • 58 Thames Vacant – 1, Gagne Ernest J – 2 tel 3129-­‐R, Lewis Pearl E – 3 • 58 ½ Thames Toppa’s Market tel 3238 1951 • Marks Manuel S (Angelina L) hardware 56 Thames tel 1139 h Beacon st • 58 Thames Vacant – 1, Sawyer Mary E – 2, Lewis Pearl E – 3 • 58 ½ Thames Toppa’s Market tel 3238 1952 • Marks Manuel S (Angelina L) hardware 56 Thames tel 1139 h Beacon st • 58 Thames Vacant – 1, Sawyer Mary E – 2, Lewis Pearl E – 3 tel 5493 • 58 ½ Thames Toppa’s Market tel 3238 1953 • Marks Angelina Mrs clk 56 Thames st h Beacon st • Manuel S (Angelina L) hardware 56 Thames tel 1139 h Beacon st • 58 Thames Vacant – 1, Sawyer Mary E – 2, Lewis Pearl E – 3 tel 5493 • 58 ½ Thames Toppa’s Market tel 3238 1954 • Marks Angelina Mrs clk 56 Thames st h Beacon st • Manuel S (Angelina L) hardware 56 Thames tel 1139 h Beacon st • 58 Thames Vacant – 1, Sawyer Mary E – 2, Lewis Pearl E – 3 tel 5493 • 58 ½ Thames Vacant store 112 1955 •
•
•
•
1956 •
•
•
•
1957 •
•
•
1958 •
•
•
1959 •
•
•
1960 •
•
•
1961 •
•
•
1962 •
•
•
1963 •
•
Marks Angelina Mrs clk 56 Thames st h Beacon st Manuel S (Angelina L) hardware 56 Thames tel 1139 h Beacon st tel 5847-­‐J 58 Thames Vacant – 1, Sawyer Mary E – 2, Lewis Pearl E – 3 tel 5493 58 ½ Thames Vacant store Marks Angelina Mrs clk 56 Thames st h Beacon st Manuel S (Angelina L) hardware 56 Thames tel VI 6-­‐1139 h Beacon st tel VI 7-­‐
1488 58 Thames Vacant – 1, Sawyer Mary E – 2, Lewis Pearl E – 3 tel VI 7-­‐5433 58 ½ Thames Ovenglo Commissary & Sales Co VI 7-­‐2314 Marks Manuel S (Angelina L) h Beacon st tel VI 7-­‐1488 58 Thames Vacant – 1, Sawyer Mary E – 2, Lewis Pearl E – 3 tel VI 7-­‐5433 58 ½ Thames Richard’s Radio & TV Serv tel VI 7-­‐2739 Marks Manuel S (Angelina L) ret h 127 Beacon tel VI 7 7-­‐1488 58 Thames Vacant – 1, Sawyer Mary E – 2, Lewis Pearl E – 3 tel VI 7-­‐5433 58 ½ Thames Richard’s Radio & TV Serv tel VI 7-­‐2739 Marks Manuel S (Angelina L) ret h 127 Beacon tel VI 7 7-­‐1488 58 Thames Vacant – 1, Sawyer Mary E – 2, Lewis Pearl E – 3 tel VI 7-­‐5433 58 ½ Thames Richard’s Radio & TV Serv tel VI 7-­‐2739 Marks Manuel S (Angelina L) ret h 127 Beacon tel VI 7 7-­‐1488 58 Thames Vacant – 1, Sawyer Mary E – 2, Lewis Pearl E – 3 tel VI 7-­‐5433 58 ½ Thames Richard’s Radio & TV Serv tel VI 7-­‐2739 Marks Manuel S (Angelina L) ret h 127 Beacon tel VI 7 7-­‐1488 58 Thames Vacant – 1, Sawyer Mary E – 2, Lewis Pearl E – 3 tel VI 7-­‐5433 58 ½ Thames Vacant store Marks Manuel S (Angelina L) ret h 127 Beacon tel VI 7 7-­‐1488 58 Thames Vacant – 1, Sawyer Mary E – 2, Lewis Pearl E – 3 tel VI 7-­‐5433 58 ½ Thames Vacant store (storage) Marks Manuel S (Angelina L) ret h 127 Beacon tel 846-­‐2692 58 Thames Vacant – 1, Sawyer Mary E – 2 tel 846-­‐3577, Lewis Pearl E – 3 tel 847-­‐5433 58 ½ Thames Vacant store (storage) •
1964 • Marks Manuel S (Angelina L) ret h 127 Beacon tel 846-­‐2692 • 58 Thames Vacant – 1, Vacant – 2, Lewis Pearl E – 3 tel 847-­‐5433 • 58 ½ Thames Vacant store (storage) 113 1965 [unavailable] 1966 • Marks Manuel S (Angelina L) ret h 127 Beacon tel 846-­‐2692 • 58 Thames Vacant – 1, Vacant – 2, Vacant – 3 • 58 ½ Thames Vacant store (storage) 1967 [unavailable] 1968 • Manuel S (Angelina L) ret h 127 Beacon tel 847-­‐1488 • 58 Thames vacant – 1, vacant – 2, vacant -­‐ 3 • 58 ½ Thames Smith Furniture Co (storage) 1969 [unavailable] 1970 • Marks Manuel S (Angelina L) ret h 127 Beacon • 58 Thames Vacant • 58 ½ Thames Smith Furniture tel 847-­‐5836 1971 • Marks Angelina L wid Manuel S h 127 Beacon • Marks Manuel S died Sept 28 1970 age 76 • 58 Thames Vacant • 58 ½ Thames Smith Furniture tel 847-­‐5836 1972 • 58 Thames Vacant • 58 ½ Thames Smith Furniture tel 847-­‐5836 1974 [unavailable] 1975 [unavailable] 1976 [unavailable] 1977 [unavailable] 1978 • 58 Thames Vacant • 58 ½ Vacant 1979 [unavailable] 1980 [unavailable] 1981 • 58 Thames Sayre K M 1982 • 58 Thames Wright James C 114 1983 •
1984 •
1985 •
1986 •
1987 •
1988 •
1989 •
1990 •
1991 •
1992 •
1993 •
1994 •
1995 •
1996 •
1997 •
1998 •
1999 •
2000 •
2001 •
2002 •
2003 •
2004 •
58 Thames Wright James C 58 Thames Wright James C 58 Thames Wright James C 58 Thames Wright James C 58 Thames Wright James C 58 Thames Wright James C 58 Thames Wright James C 58 Thames Wright James C 58 Thames Wright James C 58 Thames Wright James C 58 Thames Wright James C 58 Thames Wright James C 58 Thames Wright James C 58 Thames Wright James C 58 Thames Wright James C 58 Thames Wright James C 58 Thames Wright James C 58 Thames Wright James C 58 Thames Wright James C 58 Thames Wright James C Apartments, Frank D Petty, James C Wright Apartments, Frank D Petty, James C Wright, Barbara F Wright 115 2005 •
2006 •
2007 •
2008 •
2009 •
2010 •
James C and Barbara F Wright James C and Barbara L Wright James C and Barbara L Wright James C and Barbara L Wright James C and Barbara L Wright James C and Barbara L Wright 116