Trails to the Past

Rhode Island

Newport County

Deaths

 

 

 

Deaths

Newport Daily News Monday May 4, 1846

Name of Deceased 

Parents

Place of Death 

Age 

  Date of Death

Jackson, Harriet E. Thomas Jackson Norwich 25 April 11, 1846
Hopkins, Mrs. Mary Clark Taggart, Esq Newport 57 April 26,1846
Coggeshall, Mary Ann M. Edward Coggeshall Portsmouth 8 April 16, 1846
Hammett, Ada Nathan E. & Catharine C. Hammett New Bedford 2 April 24, 1846

Newport Mercury February 8, 1896

 

Name of Deceased 

Parents

  Spouse

  Place of Death

  Age

  Date of Death

  Nows, Dr. Ancle     Newport   January 7, 1896
  Gladding, Elizabeth   Thomas Gladding Newport 66 yrs January 6, 1896
  Vincy, Catherine Catherine & Eugene McCarthy Arichibald Vincy Newport   January 5, 1896
  Brennan, Jane   Michael T. Brennan Newport   January 5, 1896
  Hawkins, Edith May Henry Matthew & Cora Rebecca Hawkins   Newport 11 mo. January 4, 1896
  Shea, Dennis     Newport, 8 Pond Avenue 42 yrs January 2, 1896
  Roche, Katherine Norris & Honora Roche   Newport infant January 2, 1896
  Nolan, Ellen   James Nolan Newport   January 1, 1896
  Murphy, Harry F. Peter & Mary A. Murphy   Middletown 18 yrs January 1, 1896

Newport Mercury June 6, 1896

Name of Deaceased 

Parents

Spouse 

Place of Death 

Age 

Date of Death 

Fogarty, John Patrick & Alice Fogarty   Newport 50 yrs May 2, 1896
Dewick, William Henry     Newport   May 31, 1896
Durfee, Mary H.   William H. Durfee Newport   May 31, 1896
Peckham, Annie R.     Newport   May 30, 1896
Cozzens, Elizabeth Captain Henry & Elizabeth Castloff John H. Cozzens Newport   May 30, 1896
Butterfield, Sarah Ann Mrs.     Newport 58 yrs May 30, 1896
Brecae, Lucy M. Thomas & Lucy M. (Randolph) Brecae   Newport   May 29, 1896
Wearer, Matthew     Middletown 71 yrs May 29, 1896
Sprague, Henry Henry Lawrence Sprague & Sarah Eckley Nustis   Newport 51 yrs May 3, 1896
Henderson, Elnor     Newport 65 yrs May 3, 1896
Herman, G. N. Charles G. & Paulina Muenchinger Herman   Newport 44 yrs May 5, 1896

Newport Mercury June 13, 1896

Name of Deceased

Parents

  Spouse

Place of Death 

  Age

Date of Death 

Notes 

Jamieson, Nancy Ashley   George W. Jameison Newport   May 10, 1896  
Larsen, Johan Christian & Mary Larsen   Newport 11 mo. 2 days May 9, 1896  
Malgan, John     Newport 60 yrs    
McDonald, William Lewis   Thomas & Juliet McDonald Newport 27 yrs March 3, 1896 Drowned in the Bay
Davis, Amelia Whiting Augustus & Sarah Swan Whiting John Davis Newport   May 6, 1896  
Gash, John Jane & John Gash   Newport 47 yrs May 5, 1896  
Keith, James G. Dr. John M. & Francis Potter Keith   Providence 62 yrs May 6, 1896  
Tozier, Albert L. Josiah H. & Charlotte H. Tozier   Howard, RI 40 yrs May 5, 1896 Of Newport
Hazard, Charles H.     Middletown 73 yrs June 1896  
Holt, Nancy Bliss     Triverton 68 yrs June 9, 1896  
Gaines, Emeline T.     Little Compton 71 yrs June 9, 1896  
Arnold, Margaret S.     Slocumville 72 yrs May 9, 1896  

Newport Journal & Weekly News Friday February 16, 1917

Name of Deceased

Parents

  Spouse

Place of Death 

 Age

Date of Death 

  Notes

Buckley, Margaret A John M. & Catherine Buckley   30 Mann Avenue   February 14, 1917  
Draper, Henrietta Dana (Stevens)   George H. Draper Newport   February 13, 1917  
Smith, Elizabeth Roberts Capt. Samuel & Elizabeth Smith   Newport   February 13, 1917  
Orswell, Diana E.   George M. Orswell Triverton 67 February 13, 1917  
Sullivan, Margaret   John Sullivan Newport 29 Carey Street   February 10, 1917  
Rose, Rebecca B.   William H. B. Rose Newport 31 February 11, 1917  
Richardson, Delphine   Jonathan Richardson Newport   February 8, 1917 Died at her daughters Mrs Ermest J. Hinds
Huntington, Lucy O.     Newport Hospital   February 8, 1917 Mother of Pharmacist W. H. Huntington US Navy
Faulkner, William H.     Newport 63 February 8, 1917  
Spooner, Samuel C     Newport 42 February 7, 1917  
Miller, Walter J.     Newport 34 February 9, 1917  
Nolan, Bridget     Newport 86 February 10, 1917 Died at the home of a Nephew Augustus Nolan
Handy, John H.     Newport 58 February 11, 1917  
Steward, Sarah     Newport 70 February 11, 1917  
Irwin, James C. Gideon & Ella Irwin   Newport Infant February 11, 1917  
Cook, Helen Elizabeth Samuel Haddock Frederick D. Cook Blairsville, PA 57 January 18, 1917  
Murphy, Mary   Michael Murphy Newport   February 7, 1917  

Newport Journal & Weekly News Friday May 11, 1917

Name of Deceased 

Parents

  Spouse

Place of Death 

  Age

  Date of Death

  Notes

Campbell, Sister Mary Albina     St Marys Convent Spring St   May 8, 1917  
Kirwin, Son Anna & Andrew J. Kirwin Jr.   Newport Infant May 2, 1917  
Moriarty, Stephen Patrick & Catherine Moriarty   Newport   April 29, 1917  
Kelley, Catherine   Joseph W. Kelley Newport   May 2, 1917  
Grinnell, Abby Stephen & Abigail Grinnell   Triverton 86 May 2, 1917  
Wilkey, Sarah C.   Nicholas A. Wilkey Newport   May 4, 1917 Mother of Louis R. & Mabel E. Mumford
Shaw, William     Portsmouth 68 May 3, 1917  
Langelier, ?vida, daughter Louis & Geraldine Langelier   Newport 3 May 5, 1917  
Tallman, Dorothy G. Harry & Isabella Tallman   Keene, NH   May 5, 1917  

 

 

The information on Trails to the Past © Copyright  2024may be used in personal family history research, with source citation. The pages in entirety may not be duplicated for publication in any fashion without the permission of the owner. Commercial use of any material on this site is not permitted.  Please respect the wishes of those who have contributed their time and efforts to make this free site possible.~Thank you!