T H E ACT OF INCORPORATION OF THE RHODE ISLAND MEDICAL SOCIETY, TOGETHER WITH THE BY-LAWS AND LIST OF MEMBERS. PROVIDENCE: PRINTED FOR THE SOCIETY. 1870. THE ACT OF INCORPORATION OF. THE RHODE ISLAND MEDICAL SOCIETY, TOGETHER WITH THE BY-LAWS AND LIST OF MEMBERS. PROVIDENCE : PRINTED FOR THE SOCIETY. 1870. FEINTED BY HAMMOND, ANGEI/L & CO., PROVIDENCE, E. I. #tat« ot Ijssliuu], 1812. AN ACT TO INCORPORATE CERTAIN PHYSICIANS AND SUR- GEONS, BY THE NAME OF “THE RHODE ISLAND MEDICAL SOCIETY.” As the Medical Art is important to the health and happiness of society, every institution calculated to further its improvement is entitled to public attention: and as Medical Societies, formed on liberal princi- ples, and encouraged by the patronage of the laws, have been found conducive to this end:— Section I.—Be it therefore enacted by the General Assembly, and by the authority thereof it is enacted, That Amos Throop, William Bowen, Pardon Bowen, Levi Wheaton, Rowland Greene, Samuel Hudson, Daniel Barrus, Joseph Comstock, Niles Manchester, John Wilkinson, John M. Eddy, Thomas M. Barrows, Charles Eldredge, Jacob Fuller, Moses Mowry, Peleg Clark, John Mackie, Jeremiah Williams, Wil- liam C. Bowen, Joseph B. Pettes, Walter Wheaton, Stephen Harris, Sylvester Knight, Abraham Mason, Ezekiel Comstock, Augustus Torry, A. Waldron, Caleb Eiske, Solomon Drown, Comfort A. Car- penter, Thomas Nelson, Thomas Warren, John W. Richmond, Wil- liam G. Shaw, Cyril Carpenter, Thomas Carpenter, Gorton Jerauld, Chillingsworth Foster, Lemuel W. Briggs, John Aldrich, Eleazer Bel- lows, Eleazer Bellows, Jr., Jonathan Easton, Benjamin Waite Case, Enoch Hazard, David King, William Turner, Edmund Thomas War- ing, and Jonathan Easton, Jr., he and they hereby are formed into? 4 constituted and made, a body politic and corporate, by the name of ‘‘The Rhode Island Medical Society;” and that they and their successors, and such other persons as shall be elected in the manner hereafter mentioned, shall be and continue a body politic and corporate by the same name forever. Sec. 2. And be it further enacted, That the members of said Society may, from time to time, elect a President, two Vice-Presidents, one or more Secretaries, with such other officers as they shall judge necessary andcoevenient; and they, the members of said Society, shall have full power and authority, from time to time, to determine and establish the names, number and duty of their several officers, and the tenure they shall respectively have in their offices. Sec. 3. And be it further enacted, That the members of said Society shall have a common seal, and power to break, change, or renew the same at pleasure. Sec. 4. And be it further enacted, That the said Society may sue and be sued, in all actions, real, personal and mixed, and prosecute and defend the same unto final judgment and execution. Sec. 5. And be it further enacted, That the said Society shall have full power and authority to make and enact such rules and by-laws, for the better government of said Society, as are not repugnant to the laws of this State, or of the United States, and to annex reasonable fines and penalties to the breach of them, not exceeding the sum of fifty dollars, to be sued for and recovered by said Society, and to their own use, by action of debt, in any court having cognizance of the same; and also to determine the number requisite to constitute a quorum for the transaction of business; and to establish the time, place and man- ner of convening the said Society. Sec. 6. And be it further enacted, That said Society, at any stated legal meeting of the same, may, by a majority of the votes of those present, elect any suitable person or persons to be a member or mem- bers of the said Society : Provided, That all practicing Physicians, or Surgeons, resident within this State, who shall be so elected, shall, within one year after such election, subscribe the by-laws of the said Society, or otherwise declare in writing their assent to the same, or such election shall be void; and all persons not practicing Physicians or Surgeons, or not resident within this State, who shall be so elected, may be deemed honorary members of the said Society; and at any such meeting, the said Society shall have power, in like manner, to suspend or expel, for improper conduct, any member of said Society. Sec. 7. And be it further enacted, That the President and members of said Society, or such officers or members as they shall specially ap- point for that purpose, shall have full power and authority to examine 5 all candidates for the practice of Physic and Surgery, who shall offer themselves for examination, respecting their skill in their profession; and if, upon examination, the said candidates shall he found skilled in their profession, and fitted for the practice of it, they shall receive the approbation of the said Society, in letters testimonial, under the seal of said Society, signed by the President, or such other person or per- sons as shall be appointed for that purpose. Sec. 8. And he it further enacted, That the said Society may and shall forever be deemed capable in law, of having, holding, and taking, in fee-simple or any less estate, by gift, grant or devise, or otherwise, any land, tenement or other estate, real or personal, provided that the annual income of the whole real estate, that may be given, granted or devised to, or purchased by the said Society, shall not exceed the sum of five hundred dollars, and the annual income or interest of said per- sonal estate shall not exceed fifteen hundred dollars, and the annual income or interest of the said real or personal estate, together with the fines and penalties paid to said Society, or recovered by them, shall be appropriated to such purposes as are consistent with the end and de- sign of the institution of the said Society, and as the members thereof shall determine. Sec. 9. And he it further enacted, That a meeting for the organiza- tion of the said Society shall be held in some convenient place within this State, and that Dr. Amos Throop be, and he hereby is, authorized to appoint the time and place of holding the said meeting, and to give notice of the same in two or more newspapers printed in the towns of Newport and Providence. Passed February Session, A. D. 1812. BY-LA WS. Whereas, it is granted and declared, in and by the Charter for incor- porating a Medical Society in the State of Rhode Island, that the Fellows may enact such by-laws, rules and regulations, relative to the affairs, concerns, and property of said Society, and relative to the duties of their several officers, as they may think proper; it is therefore ordained that the following be the By-laws and Rules of the said Society:— CHAPTER I. —OF MEETINGS. Section 1. There shall be an annual meeting of the Rhode Island Medical Society, to be held in the city of Providence, on the second Wednesday in June, at 10 o’clock, A. M., at such place as the President may appoint; seven days’ notice being previously given in some paper printed in the city of Providence, and also by a written or printed no- tice addressed to each Fellow of the Society by the Recording Secretary. At all meetings ten Fellows shall constitute a quorum for transacting business. ANNUAL AND QUARTERLY MEETINGS. There shall be three quarterly meetings of the Society, to be held as follows:—on the third Wednesday of September; on the third Wednes- day ol December, and on the third Wednesday of March, at 10 o’clock A. m., in such town or city as the Society, at the previous meeting, shall appoint. Like notice of each of these meetings shall be given by the Recording Secretary as is required for the annual meeting. Sec 2. At the annual meeting the Recording Secretary shall read the records of the last annual meeting and the proceedings of the Cen- sors, and of the Trustees of the Fiske fund, and shall receive the report of the Treasurer, and of any committee or committees. The Society shall then make such alterations in the By-laws as may be judged ex- pedient; after which the election of officers for the next ensuing year shall take place. The Society shall then proceed to the admission of ORDER OF BUSINESS. 7 candidates, as Fellows or honorary members of the Society. After which the Society shall attend to such communications as it shall he thought proper to make, and to any propositions which may be con- sidered conducive to the welfare of the Society, or the general interests of medical science, and shall, by a vote, name the place of the next meeting. The annual discourse shall be delivered at 1 o’clock p. m. At the quarterly meetings so much only of the records of previous meetings shall be read as the Society shall elect at the time; and these meetings shall be chiefly devoted to the reading of dissertations and medical papers, the report of cases, and the general advancement of medical knowledge among the members of the Society. At these meet- ings any business may be transacted which may property be done by the Society, except such as specialty belongs to the annual meeting. Delegates to the American Medical Association shall be chosen at the meeting in March, ASSESSMENTS. Sec. 3. Every Fellow of this Society shall annually contribute three dollars to the funds of the Society, and shall pay the same to the Trea- surer thereof. RESIGNATION. Sec. 4. The Society may, for satisfactory reasons, permit a Fellow to resign his fellowship, on his showing a certificate from the Treasurer that he has paid’ all dues. expulsion. Sec. 5. No Fellow of the Society shall be expelled therefrom but by a vote of two-thirds, at least, of the Fellows present at the annual meeting of the Society. CHAPTER 11. —OF OFFICERS. OFFICERS, Section 1. Annually there shall be chosen, by ballot, a President and two Vice-Presidents, a Recording Secretary, Corresponding Sec- retary, Treasurer and eight Censors. PRESIDENT. Sec. 2. The President shall have power to call a special meeting of the Society whenever he shall deem it expedient, or whenever five Fellows shall request it in writing; shall preside at all meetings of the Society; shall call for reports of committees; shall regulate all debates thereat; shall state and put questions; shall enforce an observance of the by-laws and regulations; shall have custody of, and use, on proper 8 occasions, the seal of the Society; shall have a casting vote; shall ap- point, at a previous meeting, one or more members to read papers or to open discussions at the quarterly meetings, and also appoint dele- gates to other State Medical Societies; and shall perform all such du- ties as may be assigned him. Sec. 3. The first Vice-President, in case of the death, resignation, disability or absence of the President, shall have and exercise all his powers, until a new choice shall he made; and in the absence of those two officers, the second Vice-President shall officiate as President. VICE-PRESIDENTS. RECORDING secretary. Sec. 4. The Recording Secretary shall have charge of the charter, by-laws and records of the Society; shall notify all meetings of the Society; shall keep a fair record of their proceedings; shall receive and record the proceedings of the Censors, which he shall read at the next regular meeting, and also such communications as have been made since the last meeting; shall, after any person is elected a Fellow or honorary member, transmit information thereof, together with a copy of the charter and by-laws of the Society, to the Corresponding Secre- tary, within ten days from the time of said election; shall notify the chairmen of all committees, furnish the names of the committee; shall, within ten days after every annual meeting, certify to the cashier of the Union Bank, by a written notice, that the Rhode Island Medical So- ciety has continued to hold its annual meetings as authorized by char- ter—who its President and Vice-Presidents are—and also, if such be the fact, that the Society is constituted of more than twenty members exclusive of honorary members; and perform any other services which may be assigned him. Sec. 5, The Corresponding Secretary shall have the charge of all letters and communications transmitted to the Society; shall cause pa- pers written in any foreign language to be translated into English; shall prepare and transmit answers to correspondents, in such lan- guage and form as the Society shall direct; shall within thirty days from the time of receiving the requisite information from the Record- ing Secretary, notify every person elected a Fellow, or honorary mem- ber, of his election, and the time when it was made, and at thg same time transmit him a copy of the charter and by-laws, and perform such other duties as may be assigned him. If, at any time, either of the secretaries should be absent, the one attending shall perform the ser- vices of both, but shall, as soon as may be, arrange and deliver over the CORRESPONDING SECRETARY, 9 papers of their respective departments. The secretaries may also, with the consent of the President, furnish attested copies of papers and trans- actions belonging to their respective departments, for which such fees may be demanded as the Society shall establish. TREASURER. Sec. 6. The Treasurer shall give security for the trust reposed in him, whenever the Society shall judge it requisite, and the funds will admit a compensation for his services; shall demand and receive all raonejrs due to the same, together with all bequests and donations; shall demand, and if necessary, sue for and recover all fines and assess- ments due to the Society; shall, under the direction of the Society, sell or lease any estate belonging to them, and execute the necessary papers; shall have custody of all books and pamphlets published by this Society, and shall see that each of the members, both resident and hon- orary, be supplied with a copy of such publications, and also of every essay published by the Trustees of the Piske Fund, and report the number of copies on hand at each annual meeting; shall, in general, have the care and management of all fiscal concerns, and keep an accurate statement of all receipts and expenditures; shall pay no mo- ney out of the treasury but by an order from the President, and shall make a report of the state of the treasury at every annual meeting. His accounts shall also be examined and reported annually to the Society by a committee appointed for that purpose. RESIGNATION, removal and replacement of officers. Sec. 7. Every officer of the Society may, for sufficient reasons, re- sign his office, or may be removed therefrom by order of the Society, for neglect, inattention or malcontent; in either of which cases, or on the death of an officer, the President shall appoint a Fellow to the office so vacated, who shall serve until the next annual meeting. CHAPTER 111. OF CENSORS AND THEIR DUTIES. Section 1. There shall be a meeting of the Censors on the morn- ing of the annual and each quarterly meeting of the Society, for the transaction of such business as may come before them; seven days’ notice thereof being given in a public paper. Three Censors shall constitute a quorum, and the Senior Censor present shall preside, and may appoint either of the other Censors present to officiate as Secre- tary, whose duty it shall be to keep a faithful record of all the proceed- ings of the Censors, and from time to time transmit a copy of the same to the Recording Secretary. 10 Sec. 2. It shall be the duty of the Censors to act as a committee ex-officio, or court of inquiry, for the purpose of receiving charges of any unprofessional conduct of the members, and if they shall consider them as sufficiently substantiated, to report the same to the Society at the next annual meeting; and should such charges be preferred at a quar- terly meeting, it shall be incumbent on the Censors to notify the per- sons implicated of the existence of such charges within one month after said quarterly meeting, in order that he may be present and prepared to defend himself at the next annual meeting. Sec, 3. It shall also be the duty of the Censors to receive applica- tions for admission of any person as a Fellow of this Society, and after duly examining his certificate or diploma, provided it emanated from some medical board of known and acknowledged respectability, recog- nized by the American Medical Association, they shall make a report of the same, if approved, to the Society. And no application shall be received by the Censors and reported for consideration, unless it be in writing and signed by at least two members of the Society. NOMINATIONS. Sec. 4. Every person elected a Fellow of this Society shall be noti- fied thereof by the Corresponding Secretary, and upon declaring his assent in the manner required by the act of incorporation, and paying three dollars to the Treasurer for the use of the Society, and signing the constitution and by-laws, shall receive from the Recording Secretary the usual diploma. Sec. 5. Fellows may be elected at any regular meeting of the Society, but only by ballot, and by a two-thirds vote of the members present. HONORARY MEMBERS. Sec. 6. Physicians and Surgeons of wide-known and established reputation may be admitted at the annual meeting as honorary mem- bers of the Society by a vote of two-thirds of the members present. Sec. 7. At every annual meeting, it shall be the duty of the Censors, with the concurrence of the President, to appoint an orator, who shall read a Discourse on some medical subject at the next annual meeting. They shall also appoint a second Orator to fulfill this duty in case the first named Orator be prevented from performing it. The first Orator, if he find himself unable to prepare and deliver such a Discourse, shall give sufficient notice thereof to the second Orator. A copy of every such Discourse, when read, shall be deposited in the archives of the Society. They shall also appoint an Anniversary Chairman, to preside at the next annual dinner. DISCOURSE. 11 CHAPTER IY.—OF THE DUTIES OF PHYSICIANS TO EACH OTHER, AND TO THE PROFESSION AT LARGE. The following subjects are all comprised in Chapter 11. of the Code of Ethics of the National Medical Association, and are adopted as a substitute for the By-laws and Medical Police of this Society, hereto- fore in use:— Article 1. For the support of professional character. 2. Professional services of Physicians to each other. 3. Of the duties of Physicians as respects vicarious offices. 4. In regard to consultations. 5. In cases of interference. 6. In cases of differences between Physicians. 7. In regard to pecuniary acknowledgments. 8. Duties of Physicians to the public. RULES OF DEBATE. 1. No Fellow shall speak in any debate without rising and address- ing himself to the President. 2. No Fellow, having spoken once in any debate, shall speak to the prevention of another who has not spoken and manifests a desire to speak. 3. Every Fellow as soon as he is done speaking shall sit down. 4. No Fellow shall interrupt another while speaking, unless it shall be to call him to order or correct a mistake. 5. No motion shall be considered unless seconded. 6. No Fellow shall nominate more than one person for the same committee, provided the first person nominated by him be chosen. 7. No vote shall be reconsidered at the same meeting by a smaller number than were present at its passing. FISKE FUND, FOli PRIZE DISSERTATIONS, The late Dr. Caleb Eiske, formerly President of the Rhode Island Medical Society, with a munificence that does honor to his memory, bequeathed in his last will, for the benefit of the Society, the sum of two thousand dollars, directing the proceeds thereof to be applied to the payment of premiums for Prize Dissertations, and for contingent expenses, as set forth in the following extract from his will:— Item.—“ I give and bequeath to the President and two Vice-Presidents of the Medical Society of the State of Rhode Island, for the time being, and to their successors in office, the semi-annual dividends arising from forty shares of stock which I own in the Union Bank, in Providence, the amount thereof, two thousand dollars, in trust for the uses herein limited:—Use the first: nine- twelfths of said dividends shall constitute a fund to be applied in the manner following, to wit: The said trustees, or either two of them, shall select, at every annual meeting of said Society, such subject or subjects for investigation as they may judge most conducive to the advancement of medical science, and give notice thereof in one of the newspapers published in Newport, and one published in Providence, for the term of six weeks, offering such premium or premiums as the annual product of said funds will justify, to be awarded and paid out by said trustees for the best treatise on the subject proposed by them for investigation, to be communicated to said trustees one month previous to the next annual meeting of said Society. And in order that a laudable spirit of emulation may be excited and maintained, the trustees shall not only suita- bly reward the authors of the fortunate productions, but also prescribe such rules for receiving the communications and deciding on the merits of the seve- ral performances as will shield the unsuccessful competitor from obloquy or reproach. Use the second: two-twelfths of the profits or dividends of said stock are to remunerate said trustees for their services in the execution of the several trusts herein confided to them. Use the third: one-twelfth of the profits of said stock is to be appropriated to printing and supplying each member of said Society with a copy of such treatise for which premiums have been awarded. It is believed, however, that the copyright of the productions may be so disposed of by said trustees as not only to furnish the members of said Society with copies gratis, but also to make some addition to the aforesaid fund; and it is also believed that said trustees, in consideration of advantages which said Society may derive from a discreet management of said fund, will frequently, if not uniformly, render their services gratuitously, whereby a fur- ther addition may be made to said fund. If these anticipations should be real- ized in part or in whole, whatever sums remain unappropriated shall be added to said fund for the uses aforesaid. And my will further is, and I hereby or- dain, that the aforesaid forty shares of stock, the nominal amount whereof is two thousand dollars, shall remain registered in my name in the books of said bank, but the dividends or profits arising therefrom shall be subject, from time to time, to the order of said trustees for the uses above limited; but every order drawn on said bank shall express the uses to which the money is to be applied. Furthermore, the said trustees shall cause their proceedings in the premises to be recorded in a book, or books, from year to year, and deposited in the archives or cabinet of said Society for safe keeping, inserting therein the annual amount of said fund and the additions, if any, made thereto, the subject or subjects proposed for investigation, the amount of premiums offered, the names and places of abode of persons to whom premiums are awarded, with such other facts and remarks relative to the application of said dividends as they may judge expedient, and the proceedings, or such parts thereof as shall be audibly read before said Society at their annual meeting, and also be subject to the inspection of any member of said Society, and also be free for examination by my heirs at law; provided, nevertheless, and Ido hereby order, that if the said dividends or profits arising from the aforesaid stock, or any part thereof, should at any time hereafter be used for any other purposes than those before limited, or applied in any other manner than is above directed, or if said trustees, or either two of them for the time being, shall neglect or refuse to execute the aforesaid trust in manner and form before specified, sickness, and other un- avoidable accidents excepted, for the term of one year, then, in either of these cases, this bequest shall thenceforth cease and determine, and said stock and the dividends arising therefrom shall thenceforth descend to, and vest in, my heirs at law. Provided, also, and Ido hereby ordain, that if, at any time here- after, said Medical Society shall discontinue its anniversary meetings, author- ized by its charter, or in case its members (fellows) exclusive of honorary mem- bers, should decline in number and at any time hereafter be reduced to twenty, then, and in either of those cases, this bequest shall thenceforth cease and de- termine, and said stock and the dividends or profits arising therefrom shall descend to, and vest in, my heirs at law.” OFFICERS OF THE RHODE ISLAND MEDICAL SOCIETY 1870. GEORGE L. COLLINS, M. D., Providence. President, First Vice-President, LLOYD MORTON, M. D., Pawtucket. Second Vice-President, EENNER H. PECKHAM, M. D., Providence. Recording Secretary, CLARENCE T. GARDNER, M. D., Providence. Corresponding Secretary, CHARLES W, PARSONS, M. D., Providence. Treasurer, THOMAS K. NEWHALL, M. D., Providence. THEOPHILUS C. DUNN, M. D., Newport. ARIEL BALLOU, M. D., Woonsocket. JAMES H. ELDREDGE, M. D., East Greenwich. CHARLES W. EABYAN, M. D., Providence. OTIS BULLOCK, M. D., Warren. Censors, SYLYANUS CLAPP, M. D., Pawtucket. JAMES MILLAR, M. D., North Providence. JAMES W. C. ELY, M. D., Providence. FELLOWS OF THE RHODE ISLAND MEDICAL SOCIETY, 18 70. Name. Kesidence. ' When elected. Anthony, Walter E. Providence, 1867. Aldrich, Henry Wyoming (JToplcinton), 1860. Arnold, S. Augustus Providence, 1822. Baker, George P. “ 1851. Ballou, Ariel Woonsocket, 1882. Becker, Alexander R. Providence, 1864. Blake, John T. “ 1868. Bowen, Israel M. Johnston, 1842. Bowen, William H. Scituate, 1863. Briggs, Lemuel W. Bristol, 1845. Brown, W. Owen Providence, 1852. Browning, Albert G. Olneyville, 1863. Bullock, Otis Warren, 1838. Bullock, William T. Providence, 1867. Burden, Frederick L. Scituate, 1869. Butler, Samuel W. Newport, 1847. Buttrick, James T. New Shoreham, 1863. Capron, George Providence, 1826. Carpenter, Frederick B. East Providence, 1869. Carr, George W. Providence, 1860. Caswell, Edward T. “ 1863. Church, George H. TFicfc/breZ (North Kingstown), 1825. Church, Samuel B. “ ■ “ 1864, Clapp, Sylvanus Pawtucket, 1842. Clark, E. P. Hopkinton, 1867. Collins, Amos R. Westerly, 1868. Collins, George L. Providence, 1847. Cook, Warren Lonsdale (Smithfield), 1854. Dedrick, Albert C. Centreville (Warwick), 1858. Drury, Samuel S. Bristol, 1859. Dunn, Theophilus C. Newport, 1824. D’Wolf, James A. Providence, 1869. Edwards, Daniel M. Woonsocket, 1869, Eldredge, James H. East Greenwich, 1838. Ely, James W. C. Providence, 1847. Fabyan, Charles W. “ 1847, Fifield, Moses Centreville (Warwick), 1855. 16 Name. Residence When elected. Fillmore, Charles W. Providence, 1864. Fisher, Charles 11. North Scituate, 1850. Fisher, N. Augustus Providence, 1839. Gardner, Clarence T. “ 1866. Garvin, L. F. C. Lonsdale (Smithfield), 1867. Greeley, Adoniram J. Olneyville, 1865. Greene, Benjamin Portsmouth, 1859. Greene, William B. Nas£ Greenwich, 1865. Griffin, Samuel O. Pascoag, 1854. Ham, Albert E. Providence, 1870. Hammond, Henry L. Pawtucket, 1866. Harris, Edward M. Providence, 1867. Holmes, David “ 1866. Hunt, Simeon Hast Providence, 1868. -Tenches, George W. Woonsocket, 1855. Keene, Stephen S. Providence. 1866. Kenyon, Job Anthony (Coventryi), 1854. Kenyon, Napoleon B. Greenville (Smithfield), 1864. Kenyon, George H. Providence, 1866. King, David Neivport, 1834. King, Henry Apponaug (Warwick), 1857. King, Howard W. Providence, 1857, Lawton, Thomas C. Cranston, 1869. Leonard, Charles H. Providence, 1870. Madden, Peter H. TFoonsocfcetf, 1864. Mahar, Thomas Providence, 1870. Mann, Augustine A. Central Falls (Smithfield), 1860. Manchester, Charles F. Pawtucket, 1838. Marchant, Joseph M. Warren, 1860. Martin, Luther A. Bristol, 1853. Mason, George E. Providence, 1865. Mathewson, Thomas “ 1867. Mattison, John Quidnick (Coventry), 1867. Mauran, Joseph Providence, 1819. Millar, James FVmi Hill (North Providence), 1827. Millar, Robert Providence, 1865. Miller, Horace G. u 1867. Morton, Lloyd Pawtucket, 1864. Mowry, Samuel Providence, 1838. Newell, Timothy “ 1852. Newhall, Thomas K. “ 1848. Nutting, Thomas Georgiaville, 1840. O’Leary, Charles Providence, 1868. Palmer, William H. “ 1866. Parsons, Charles W. “ 1846. Peckham, Fenner H. “ 1852. Peckham, Fenner H., Jr. “ 1866. Perry, Thomas W. “ 1857. Pierce, George A. “ 1857. Potter, Albert Chepachet, 1865. Potter, Thomas G. Providence, 1850. Radeke, Gustav “ 1870. Redfield, Paul S. “ 1866. 17 Name. Residence. When elected Remick, Augustus Providence, 1869. Bobbins, Albert O. “ 1869. Robinson, Josiah W. “ 1832. Sawyer, John W. “ 1867. Shaw, William A. Wickford (North Kingstown), 1834. Snow, Edwin M. Providence, 1850. Stanley, George W. Slatersville (Smithfield), 1850. Swan, Lyman B. Providence, 1866. Traver, Lorenzo “ 1868. Traver, William H. “ * 1863. Turner, Henry E. Newport, 1837. Wheaton, Francis L. Providence, 1832. Whitman, Alrnon C. Fiskeville (Cranston), 1840. Whitney, James O. Pawtucket, 1848. Wiggin, Chase Providence, , 1848. Wiggin, Oliver C. “ 1867. Woods, Marshall “ 1850. PAST FELLOWS. f Addison, Robert Providence, 1848. +*Aldrich, John South Kingstown, Original Member, t*Allen, Stephen West Greenwich, 1812. * Allen, Hiram Woonsocket, • 1832. * Allen, William H. Providence, 1826. *Allenton, Goodwin “ 1818. *Ames, J. Fisher “ 1827. * Andros, James T. Natick Factory (Warwick), 1832. * Anthony, John H. Providence, 1840, fAngell, George M, “ 1847. *Armington, Hervey “ 1826. *Aspinwall, Thomas W. East Providence, 1862. *Baker, Daniel Cranston, 1842. I'Ballou, Asa W. Smithfield, 1823. *Barrows, Thomas M. Providence, Original. f*Barrus, Daniel Warren, Original. fßatchelder, D. Homer Knightsville, 1857. *Beckwith, W. C. Providence, 1856. *Bellows, Eleazer Glocester, Original. Eleazer, Jr. Burrillville, Original. fJßicknell, Howland Y. Warwick, 1836. j*Bowen, Horatio G. Providence, 1812. l*Bowen, Joseph Glocester, 1812. *Bowen, Pardon Providence, Original. *Bowen, William “ Original. *Bowen, William C. “ Original. ♦Dead. t Removed from the State. t Resigned. 18 Name. Kesidence. When elected. fßrainard, Austin Providence, 1826. Lemuel W. Bristol, Original. ♦Brownell, Pardon Providence, 1817. ♦Brownell, Richmond “ 1817. tßrownell, William R. “ 1862. *Bucklin, Hiram Smithfield, 1838. fßronson, John R. “ 1854. fCard, David C. Carolina Mills (Richmond), 1855. *Carpenter, Comfort A. Cranston, Original. ♦Carpenter, Cyril „ Coventry, Original. ♦Carpenter, Thomas O. H. “ Original. ♦(•Carpenter, Thomas O. H. Clayville (Scituate), 1824. ♦Case, Benjamin W. Newport, Original. ♦Cleveland, Hiram Paiotucket, 1824. ♦Clifford, liewis W. Providence, 1847. ♦Cole, Jeremiah “ 1812. ♦Comstock, Ezekiel South Kingstown, Original. ♦Comstock, John L. “ “ Original. fComstock, Joseph “ “ 1813. ♦Cook, Dennis Tiverton, 1813. ♦JCotton, Charles Newport, 1816. ♦Crook, William “ 1826. fDickinson, Samuel F. Cumberland, 1846. ♦Drown, Solomon Foster, Original. ♦Easton, Jonathan Newport, Original. ♦Easton, Jonathan, Jr. Smithfield, Original. ♦Eddy, John M. Providence, Original. ♦Eldredge, Charles East Greenwich, Original. ♦Ellis, Joshua J. Bristol, 1852. fEabyan, George Providence, 1839. fFales, Joseph J. Newport, 1831. ♦Fearing, Joseph W. Providence, 1827. (Fellows, John Smithfield, 1844. ♦Fiske, Caleb Scituate, Original. (Flagg, J. F. B. Providence, 1849. ♦Foster, Chilhngsworth, Bristol, Original. ♦Fowler, Ezekiel Woonsocfcet, 1818. •(Fuller, Asa W. Warwnc/c, 1847. ♦Fuller, Jacob Providence, Original. ♦•(Fuller, John P. “ 1838. •(Fuller, Joseph B. F. “ 1838. (Gallup, Lewis F. Newport, 1840. ♦Gardner, Johnston Providence, 1820. •(Gilbert, George O. “ 1823. Rowland Scituate, Original. ♦Gi’iffin, Stephen F. Charlestown, ■ 1813. (Grosvenor, J. W. Providence, 1866. (Grosvenor, William “ 1838. ♦Gushee, Almond Warren, 1840. JHammett, G A. Newport, 1842. ♦{Harris, Stephen Providence, Original. fHaszard, Albert A. “ 1847. {♦Hazard, Enoch Newport, Original. 19 Name. Residence When elected. •(•♦Hazard, Jonathan E. North Kingstown, 1812- ♦Holmes, Jabez Bristol, 1816. {{Holmes, Thomas D. Smithfield, 1830. *Hubbard, William A. Crompton Mills (Warwick), 1840- {♦Hudson, Samuel Warwick, Original. {Hartshorn, Isaac . Providence, 1832. {Hathaway, Edmund V. “ 1847- {Hubbard, Henry Warwick, 1847. * James, Silas Providence, 1819- f*Jerauld, Gorton Warwick, Original. ♦{ Johnson, Peleg South Kingstown, 1820. * Jones, John Davis Providence, 1864. ♦Keith, John M. Portsmouth, 1836. ♦King, Absalom P. Providence, 1848. ♦King, Dan Cumberland, ' 1842. ♦King, David Newport, Original. {♦Knapp*, Ephraim Cumberland, 1819. ♦Knight, Addison “ 1841 ♦Knight, Sylvester Providence, Original. fKnight, Elam C. Smithfield, 1848. {Lee, Henry S. “ 1825. {♦Leonard, John P. Providence, 1844. fLeProhon, Edward P. u 1844. {Long, Lawson A. “ 1844. ♦Mackie, John “ Original. ♦Manchester, Niles North Providence, Original. ♦{Marsh, Metcalf Smithfield, 1832. ♦Mason, Abraham Cumberland, Original. fMauran, Antoine J. Providence, 1854. {♦McCormick, Edward G. “ 1849. {McGowan, John J. “ 1852. ♦McGregor, John 44 1847. {Miller, J. Leland “ 1840. ♦Miller, Lewis L. u 1827. ♦Miller, Nathaniel “ 1847. ♦Moore, Thomas P. Warren, 1851. {♦Moore, William B. “ 1827. ♦Mowry, Moses Johnston, Original. ♦Needham, John G. Pawtuxet, 1836. ♦Nelson, Thomas Bristol, Original. Nicholas, Benjamin Warwick, 1840. ♦Nichols, Charles E. Glayville (Scituate), 1854. ♦Olney, Jererniah W. Cranston, 1842. ♦Otis, Daniel G. Providence, 1852, {Paine, Zina G. North Providence, 1816. ♦Parsons, Usher Providence, 1823. {Peck, William • “ 1823. {♦Peckham, Hazael Glocester, 1812. ♦Perrin, Nelson Smithfield, 1838. f*Pettes, Joseph B. Providence, Original. fPotter, Allen Glocester, 1823. {Potter, Hazard A. Cumberland, 1846. ♦Potter, Nehemiah A. “ 1812. 20 Name. Residence. When elected. fPratt, Henry P. Providence, 1847. *Perry, Christopher G. Newport, 1837. *Perry, George H. Hopkinton, 1825. jßanney, Mark Providence, 1851. fßay, B. Lincoln “ 1859. fßay, Isaac “ 1850. William Johnston, 1819. John W. Providence, 1847. *Rivers, Henry W. “ 1839. James E. South Scituate, 1849. tßussell, Henry Providence, 1854. jSatterlee, Richard S. United States Army, 1848. f*S exton, Jotham Little Compton, ' 1825. fShaw, Joseph L. Providence, 1832. *Shaw, William G. Wickford, Original. fSimmons, Thomas H. Newport, 1819. {Slack, David B. Providence, 1826. * Smith, David S. C. H. “ 1848. *Smith, Jarvis J. Chepachet, 1834. t* Stanley, Selim A. Valley Palls, 1829. fSumner, John IST. Providence, 1836. William Warren, 1813. *Throop, Amos Providence, Original. j*Tibbitts, John W. Warwick, 1816. {Tillinghast, Allen Washington Village (Coventry),lB47. j*Tillinghast, George H. Providence, 1818. *Tillinghast, Wilbor West Greenwich, 1812. *Tobey, Samuel Boyd Providence, 1830. *fTorrey, Augustus Glocester, Original. Francis L, Newport, 1865. Henry E. East Greenwich, 1812. Oliver C. Newport, 1835. Peter East Greenwich, 1812. *jTurner, William Neivport, Original. *jTurner, James V. “ 1812. j*Tyler, George W. Providence, 1823. *Utley, Leantler “ 1827. J* Wads worth, John A. “ 18191 * Walcott, Halsey D. Cumberland, 1838. * Walcott, Micah “ 1838. *4Waldron, A. Glocester, Original. * Waring, Edmund T. Newport, Original. * Warren, Joseph E. Diamond Hill (Cumberland), 1841. *Warren, Thomas Bristol, Original. fWeaver, Joseph L. Pascoag (Burrillville), 1854, ■)*Webb, Thomas H. Providence, 1826. *Webber, Richard M. Tiverton, ■ 1816. •(•West, Benjamin H. North Providence, 1839. *West, Samuel Tiverton, _ _ 1814. *Wheaton, Levi Providence, Original. *fWheaton, Walter Y, “ Original, tWheeler, L. Marcellus East Greenwich, 1839. *Whitridge, William Tiverton, 1812. 21 Name fWhitridge, William C. Tiverton, 1814. *fWilkinson, John Scituate, Original. *Williams, Jeremiah, TFdrren, Original. fWood, Bobert C. Newport, 1821. *Wylley, Aaron C, JVeto Shoreham, 1812. .Residence. When elected. HONO R A R Y MEMB E R S . Name, and when elected. i 813. *P. Xj. Armand Auboyneau, ia Rochelle, France. * James B. Mason, Providence, P. J. ♦Kathan Smith, Hanover, A. J/. Residence. 1814. * William Ingalls, Boston, Mass. 1815. ♦John P. Mann, Newport, P. I. 1816. ♦Thomas Hubbard, Pomfret, Conn. 1820. * Walter Clianning, Boston, Mass. Miller,. Franklin, u * James Thatcher, .. Plymouth,“ ♦John C. Warren, Boston, “ 1825, ♦Samuel L. Mitchell, JVeio York City. 1826. *Philip Syng Physick, Philadelphia, Penn. ’•‘Wright Post, JVew York City. 1829. Pel eg Clark, Coventry, J?. /. * John W. Richmond, Providence, “ 1831. *Zacclieus Bartlett, Plymouth, Mass. * William Clift, London, England. *George McClellan, Philadelphia, Penn. 1835. Joshua B. Whitridge, Charleston, S. O. 1836. Andrew Harris, Canterbury, Conn. 1 838. *Thomas Miner, Middletown, Conn. *George C. Shattuck, Boston, Mass. 22 Name, and when elected. Kesidence, *T. Romeyn Beck, Jacob Bigelow, ♦John I/. Fisher, ♦William E. Horner, * James Jackson, Samuel Jackson, *Thomas Sewall, lexander H. Stevens George B. Wood, I 839. Albany, N. Y. Boston, Mass. U U Philadelphia, Penn. Boston, Mass. Philadelphia, Penn. Washington, 7). (7, iVew Fbr& City. Philadelphia, Penn, 1840. ♦John B Beck, ♦Zadcc Howe, ♦Lyndon A. Smith, William B. Stevens, New York City. JTTu/00, Newark, A. J. Savannah, Gra. ♦Daniel Drake, ♦Valentine Mott, ♦Samuel B. Woodward, 1841. Cincinnati, Ohio. New York City. Worcester, Mass. 1842. ♦Amariah Brigham, Utica, N. Y. ♦Elisha Bartlett, 1844. Smithfield, Ji. I. ♦Henry H. Childs, 1845. Pittsfield, Mass. 1847. ♦Josiah Bartlett, Isaac Bay, Strut ham, JV. 11. Providence, B. I. ♦Abel L, Peirson, 1848. Salem, Mass. 1849. ♦George Hayward, ♦John W. Richmond, ♦John Ware, Boston, Mass. Stonington, Conn. Boston, Mass. 1850. ♦Thomas D. Mutter, Harvey Lindsley, Philadelphia, Penn. Washington, B. G. 1851. ♦John Green, ♦Worthington Hooker, Worcester, Mass. Norwich, Conn. 1 853. Henry J. Bigelow, ♦lsaac Lincoln, F. Campbell Stewart, D. Humphreys Storer, James P. White, Boston, Mass. Brunswick, Me. New York City. Boston, Mass. Buffalo, N. Y. ♦John Homans, ♦Reuben D. Mussey, 1855. Boston, Mass. Cincinnati, Ohio. 23 Name, and when elected. 1856. Richard S. Saterlee, United States Army. H. W. Williams, Boston, Mass. v Austin Flint, New York. .Residence. 185 T. Henry I. Bowditch, Boston, Mass. D. Francis Condie, Philadelphia, Penn. Bene La Boclie, “ u *David Brainard, Chicago, 111. Charles A. Page, St. Louis, Mb. Zina Pitcher, Detroit, Mic/i. S. H. Dickson, JVew York. 1858. Isaac Plays, Philadelphia, Penn. Hugh McGuire, Winchester, Va. James McKean, Top sham, Me. Alfred Stille, Philadelphia, Penn. Solomon D. Townsend, Boston, Mass. 1859. Edmund K. Peaslee, New York. Ashbel Woodward, Franklin, Vt. 1861. Christopher C. Cox, Baltimore, Md. 1864. L. A. Edwards, United States Army. 1865. H. S. Davis, Chicago, 111. * Augustus A. Gould, Boston, Mass. 18TO. Alonzo Clark, Wew Forfc. PRESIDENTS RHODE ISLAND MEDICAL SOCIETY. OF THE ♦AMOS THROOP, ------- 1812-1814. ♦WILLIAM BOWEN, ------- 1814-1815. ♦PARDON BOWEN, ------- 1815-1823. ♦CALEB FISKE, 1823-1824. ♦LEYI WHEATON, ------- 1824-1829. ♦DAYID KINO, - - - 1829-1834. ♦CHARLES ELDREDGE, 1834-1837. ♦USHER PARSONS, 1837-1840. ♦RICHMOND BROWNELL, 1840-1843. THEOPHILUS C. DUNN, 1843-1846. ♦LEWIS L. MILLER, 1846-1847. JOSEPH MAURAN, 1847-1848. DAYID KINO, -------- 1848-1849. 8. AUGUSTUS ARNOLD, ------ 1849-1850, GEORGE CAPRON, - - 1850-1851. ♦HIRAM ALLEN, -------- 1851-1852. JOSEPH MAURAN, 1852-1855. ARIEL BALLOU, - 1855-1866_ ISAAC RAY, 1856-1858. JAMES H. ELDREDGE, ------- 1858-1860. CHARLES W. PARSONS, 1860-1862, HENRY E. TURNER, ------- 1862-1864. SYLYANUS CLAPP, 1864-1866. OTIS BULLOCK, 1866-1868. JAMES W. C. ELY, ------- 1868-1870. GEORGE L. COLLINS, 1870.