Town records of 1820

1820 41 Page 420 TO NICHOLAS LITTLE, CONSTABLE, GREETING. [warrant for meeting on April 3,1820 to elect state officials] Page 421 AT A LEGAL MEETING of the inhabitants of Westport aforesaid qualified according to the Constitution assembled at the Town House in said Town on Monday, the third day of April, being the first Monday […]

Continue Reading

Town records of 1819

Page 398 AT A LEGAL MEETING [held at the house of Frederick Brownell, February 22, 1819, for the purpose of drawing Jurymen] Abner Devol was drawn grand juryman, Isaac Macomber & Benjamin Wing were drawn traverse jurors to serve at the C.C.C.Pleas to be holden at Taunton on the second Monday of March next. AT […]

Continue Reading

Town records of 1818

Page 382 informed that we have assessed on the polls & estates of the inhabitants of said district one hundred and fifty one dollars & forty four cents and have delivered lists thereof to Nicholas Little, Collector, with directions to collect the same & pay to you as Treasurer on or before the last day […]

Continue Reading

Town records of 1817

AT A LEGAL MEETING [held at Gifford house Feb. 28,1817] Nathan C. Brownell drawn grand juror, Thomas Winslow & Joshua Potter drawn traverse jurors to serve at C.C.C.Pleas AT A LEGAL MEETING [held at Gifford house Aug 28,1817] James H. Handy & Major Allen drawn traverse jurors for C.C.C.Pleas Page 361 1816 26 AT A […]

Continue Reading

Town records of 1816

Page 344 is blank Page 345 TO GEORGE C. BROWNELL, CONSTABLE, GREETING. [ warrant for meeting April 1, 1816 to elect state officials] AT A LEGAL MEETING [according to foregoing warrant] VOTES for the following persons were given in, sorted & counted and recorded and declaration thereof made as by the Constitution is directed, viz., […]

Continue Reading

Town records of 1815

Page 330 TO GEORGE C. BROWNELL, CONSTABLE, GREETING: [warrant, issued March 16,1815, to meet on April 3, 1815 to select state officials] AT A LEGAL MEETING [held April 3, 18151 votes for the following persons were given in, sorted, & counted, and declaration thereof made as by the Constitution is directed… For Governor: Caleb Strong, […]

Continue Reading

Town rcords 1814

Page 316 VOTED to adjourn this meeting until the last Saturday of August next at two of the clock in the afternoon. AT A LEGAL MEETING [held June 6,1814 to select jurors] Ebenezer Baker and Thomas Wordell was drawn as Traverse Jurymen at the Circuit Court of Common Pleas. AT A LEGAL MEETING [held September […]

Continue Reading

Town records of 1813

AT A MEETING [like above, a selection of jurors on March 1, 1813 at Gifford’s house] Abner B. Gifford was drawn as a Grand Juror, and Ezekiel Brownell was drawn a Traverse Juror for the Circuit Court of Common Pleas Page 303 AT A LEGAL MEETING [like above, a selection of jurors on April 26, […]

Continue Reading

Town records of 1812

AT A MEETING [at house of William White, Jr., held March 3,1812, to draw one man for Grand Jury at the Circuit Court of Common Pleas, the Court of Common Pleas, and Traverse jurors) Adam Gifford was drawn as Grand juror; Preserved Shearman and Edmond Mosher as Traverse jurors. Page 287 TO JOHN MILK, CONSTABLE, […]

Continue Reading

Town records of 1811

1811 1 Page 274 TO ADAM GIFFORD, CONSTABLE, GREETING You are hereby required in the name of the Commonwealth of Massachusetts to summon and notify the freeholders and other inhabitants of said town qualified by law to vote in town meetings, viz, such as pay to one single tax besides the poll or polls a […]

Continue Reading