Town records of 1846

1846.

Page 271.

To the Honorable Senate and House of Representatives of the Commonwealth of Massachusetts now in General Court assembled.

The partition of Thomas J. Allen, a citizen of Westport in the County of Bristol and Commonwealth aforesaid, that said Thomas J. Allen his heirs and assigns be authorized to plant for the purpose of propagation and to dig oysters, in the waters and the flats of the Westport River, on the bar situated on the easterly side of the channel of said River above Hixes bridge, and opposite land of Frederick Brownell and Cynthia White, with the usual and customary privileges heretofore granted in such cases.

Signed Thomas J. Allen.

We the undersigned owners of lands in parts of which the said Thomas J. Allen petitions to plant and dig oysters, hereby concur in said petition, and ask that the same may be granted .

Signed Cynthia White, Frederick Brownell.

We the undersigned citizens of the town of Westport believing that the granting of the foregoing petition will be for the public interest concurred therein, and join in prayer thereof.

Signed doctor G. F. L. White and others.

Commonwealth of Massachusetts.

In Senate February 27th., 1846.

On the petition aforesaid, ordered, that the petitioner cause an attested copy of his petition, with this order thereupon, to be served on the town clerk of the town of Westport, four days, at least, before the ninth day of March next, that all persons interested, may then appear, and show cause, if any they have, why the prayer of said petition should not be granted.

Sent down for concurrence.

Signed Charles Calhoun, Clerk.

Page 272.

In the house of representatives February 27, 1846.

Concurred.

Charles W. Story, Clerk.

A true copy, attest Charles Calhoun, clerk of the Senate.

Westport 3 Mo.3 1846. A true copy of the petition and order of notice therein.

Attest. Daniel Ripley, constable.

Recorded by me G. W. Peckham, Town Clerk.

Bristol S. S.. To Isaac Francis one of the constables of the town of Westport, in the County of Bristol. Greeting.

In the name of the Commonwealth of Massachusetts, you are directed to notify and warn the Inhabitants of the town of Westport, qualified to vote in elections, and in Town affairs, to meet at the Town House, in said Westport, on Monday the sixth day of April next at ten o’clock in the forenoon, then and there to act on the following articles viz..

1st. To choose a Moderator to preside in said meeting.

2nd.To choose all necessary Town Officers for the year ensuing.

3rd. To bring in their votes for a County Treasurer .

4th. To determine the sum to be expended in repairs of Highways and the manner it shall be appropriated.

5th. To choose a Committee to receive and examine all accounts brought against the town and to settle

with the Treasurer .

6th. To determine the sum of money to be

1846.

Page 273.

Raised for the support of Schools and the mode of appropriating it.

7th. To raise a sum of money for the support of the poor, and other incidental expenses.

8th. To appoint their Treasurer Collector of taxes-determine the rate of abatement for prompt pay, at what time the collection shall be completed, and the amount to be allowed for his services.

9th. To see if the town will vote to divide school district No. 13.

10th.To choose such other committees or agents as circumstances may render expedient.

And you are directed to serve this warrant by posting attested copies thereof at three or more public places in the Town 14 days, at least, before the time of holding said meeting.

Hereof fail not and make return of this warrant with your doings thereon to the town clerk, at the time and place of meeting as aforesaid.

Given under our hands this fourteenth day of March, in the year 1846.

Signed George H. Gifford, Edwin S. Gifford, Rufus Tripp, Selectmen of Westport.

Bristol S. S.. March 20th, 1846.

I served the within warrant by posting attested copies thereof at the following places viz.. One at Christopher Churches store, one at Frederick Brownell store,one at Davis and Corys store, in one at the Town House in said town, fourteen days before the time of holding said meeting.

Signed Isaac Francis, Constable.

Page 274.

At a legal meeting of the Inhabitants of the town of Westport, held at the Town house in said town on Monday the sixth day of April A.D. 1846. Agreeable to the foregoing warrant, and for the purposes therein expressed, the following named officers were chosen, and votes passed. Viz..

For Moderator, Benjamin B. Sisson Esq..

Town clerk, Peleg W. Peckham.

Selectmen.

George H. Gifford, sworn. Frederick Brownell, sworn. Stephen Howland, sworn.

The town declined choosing Assessors and the Selectmen took the Assessors oath.

The report of the General School Committee was read in open town meeting by George F. S. White one of the committee, and the Inhabitants of said town voted to accept the same.

General School Committee.

Doctor George F. S. White, Ezra P. Brownell, Henry P. Sumner,.

Voted. That each school district, choose their own Prudential Committee.

Voted. That the sum of fifteeh hundred dollars be raised by way of tax, in addition to what money may be received from the state school fund, for the support of common free Schools, in each school district, the year ensuing.-said money to be equally divided between all the school districts in said town.-and no money to be paid to any school district for support of common free Schools, until-

it shall have been expended in said district for the aforesaid free Schools, and the certificate received by the Treasurer, from the school committee certifying the same.-and the school committee is hereby further instructed, that they strictly

1846.

Page 275.

attend to and see, that all the money which is apportioned to each school district be fully expended, within one year from the 6th day of April 1846. For the support of common free Schools according to law.

Committee on Accounts.

Perry Davis, doctor James H. Handy, Andrew Hicks.

Voted. That when we adjourn we adjourn to Monday April the 13th, 1846.

Bristol S. S..

To Isaac Francis one of the Constables of the Town of Westport in the County of Bristol. Greeting.

In the name of the Commonwealth of Massachusetts you are directed to notify the Inhabitants of the Town of Westport, qualified to vote in Elections, to bring in their votes at their annual Town meeting on the sixth day of April next, for a register of deeds for the southern district of Bristol County.

And you are directed to serve this warrant by posting up attested coppies thereof at one or more public places in said town, six days at least before the time of holding said meeting.

Hereof fail not and make return of this warrant with your doings thereon to the Town Clerk, at the time and place of meeting as aforesaid.

Given under our hands and seals thirtyeth day of March, in the year 1846.

Signed Edward L. Gifford, George H. Gifford, Selectmen of Westport.

Bristol S. S. March 30th, 1846.

I served the within warrant by posting up attested coppy thereof at Christopher A. Churches store in said town six days before the time of holding this meeting.

Signed Isaac Francis Constable.

page 276.

At a legal meeting of the Inhabitants of the Town of Westport, qualified by the Constitution to vote for Representatives, Holden at the Town house in said Town, on Monday the sixth day of April 1846. The said Inhabitants gave in their votes for a County Treasurer and the same being counted and sorted in open Town meeting by the Moderator thereof and Town Clerk-it appeared that there were.

For Edmund Anthony of Taunton one hundred and sixty eight votes. 168.

For James P. Ellis of Taunton twenty four votes. 24.

For B. L. Congdon one vote. 1.

At a legal meeting of the Inhabitants of the Town of Westport, qualified by the Constitution to vote for representatives, Holden at the Town House in said Town, on Monday the sixth day of April A.D. 1846. The said Inhabitants gave in their votes for a Register of deeds for the southern district, and the same being counted and sorted in said meeting, by the Moderator thereof and Town Clerk, and it appeared that there were.

For Benjamin L. Congdon of New Bedford one hundred and seventy one votes. 171. Voted. To adjourn as before stated.

Recorded by me G. W. Peckham, Town Clerk

1846.

Page 277.

Monday April 13th, 1846.

Agreeable to an adjournment from the first Monday of April instant-the Inhabitants of said town of Westport met according to adjournment, and the following Officers were chosen and votes passed.

Voted. To excuse doctor James H. Handy from serving as one of the towns Committee on accounts.

Voted. To choose Ezra Macomber for one of the Committee on accounts in lieu of James H. Handy.

Declined.

Constables

Isaac Francis.Sworn .Jirah Brownell who is to have six dollars for his servisis for doing the towns business as Constable.

Voted. That P.W. Peckham be Treasurer and Collector for the year ensuing his compensation to be two percent of what money he collects and pays into the treasury.

Voted. That the Assessors when they deliver the tax bills to the Collector shall give notice thereof by

posting up notices, at five public places in the town, that those who voluntarily pay their tax within sixty days from the date of said notice shall be entitled to an abatement of five percent from their tax.-after sixty and within one hundred and twenty days three percent and that the collector shall meet the Inhabitants for the purpose of receiving taxes, at the Bridge, Westport Point, and Adamsville at some convenient time, which shall be named on the assessors notice, within the sixty days, and also within the one hundred and twenty days, and on other days at is house.

Page 278.

Voted. To appropriate the interest of state fund money for the support of common free Schools the year

ensuing ?nd to be divided equally between all the school districts in the Town.

Voted. That the Prudential Committee of each School district, select and contract which such Teachers, as can be approbated by the school committee according to law, and in their opinion will best promote the

welfare of the district in which they are to keep.

Voted. That the sum of one thousand dollars, be assessed on the Polls and Estates of the Inhabitants, and nonresident Proprietors, of the Town of Westport, for repairing Highways, the year ensuing. And the assessors are directed to assess said sum,as soon as may be, and deliver lists thereof with the persons names and the sums they are assessed, to each surveyor with his limits, according to law, that one dollar, be allowed for nine hours work of a man and yoke of oxen-33 cents for plow, and 25 cents for a cart, and in that proportion for a greater or less time, and that the surveyor expend the said sum according to law.

Voted. That the sum of two thousand dollars be raised by way of tax, on the Polls and Estates of the Inhabitants, and nonresident Proprietors of the Town of Westport, for the support of Paupers and other incidental expenses, to be assessed, collected and paid into the Town treasury, on or before the first day of March next and the assessors are directed to assess, said sum in the way and manner provided by law, and deliver lists thereof to the collector as soon as made be.

Voted.That the committee on accounts be instructed to audit all accounts brought against the town, one week previous to our next annual Town meeting and report the same at our next annual Town meeting

1846.

Page 279.

Voted. That the Selectmen be Instructed to keep a record of their proceedings in regards to the financial concerns of the Town, and report at our next annual Town meeting.

Voted. That the ninth article in the warrant be indefinitely Postponed.

Agents for the Town.

Stephen Howland and Gamaliel Church.

George H. Gifford, chosen Land surveyor sworn.

Nathan C. Brownell, chosen Pound Keeper, sworn.

Surveyors of Highways.

Thomas W. Wood sworn, David Lawton sworn, Abraham C. White sworn, James Reed sworn, Russell Sowle sworn, Abner T. Pettey sworn, Andrew Lawrence sworn, Stephen B. Cornell sworn, Daniel Wing sworn, Christopher Palmer sworn, Philip Sanford sworn, Ichabod Kirby sworn, N.C. Brownell sworn, Robert Potter sworn, Benjamin Tripp sworn, Isaac Macomber sworn, Levi Gifford sworn, Wilson Shearman sworn, Stephen Howland sworn, John R. Baker sworn, Philip T. Chase sworn, Jonathan Pierce Jr. sworn, Abraham Manchester sworn, John A. Cornell sworn, Williams Allen sworn, Harvey W. Tripp sworn, Pardon Pettey sworn, Nathaniel Tripp sworn, John Sanford sworn, Samuel Dyer sworn,

Andrew Hicks sworn, Godfrey Cornell sworn, Jired Chase sworn, Ephriam Kirby sworn,

Field Drivers.

Abraham Brownell sworn, William B. Hicks, Jeremiah T. Thompson, Perry Briggs, Willard Reed, Joseph Chase, Pardon butts, John Sampson, Jonathan Pierce sworn, Abram C.White sworn, Benjamin Gifford.

Page 280.

Fence Viewers.

Nathan C. Brownell, Adam Gifford, Jonathan Davis, Lemuel Brownell,.

Surveyors of Lumber and Measurers of wood and bark.

Abner B. Gifford, Frederick Brownell, Freeman Lawrence, Stephen Howland, Perry Davis, Russell Gifford 2nd sworn, John Allen, David Sanford sworn, Varnum Macomber.

Overseers of Town Landings.

Frederick Brownell, Obadiah Lawton, Freeman Lawrence, Andrew Hicks, George H. Gifford, Stephen Howland, William Taylor, John A. Cornell, George C. Brownell.

Sealer of Weights and measures.

Isaac Francis-chosen, sworn.

Voted that whereas the School Committee have laboured under many disadvantages during the past year, in obtaining the registers, without which they cannot make out their return.-therefore resolved, that no money be paid from the Treasury until the registers are deposited with the School committee, and a certificate of the accuracy of the same, filed with the Treasurer.

Recorded by me G. W. Peckham, Town Clerk.

This certifies that Wilson Shearman personally appeared before me this day, and made oath faithfully to discharge the duty of Surveyor of Highways for the year ensuing.

Westport April 25th, 1846 .signed Benjamin B. Sisson Justice of the Peace.

Recorded by me G. W. Peckham Town Clerk.

1846.

Page 281.

Annual Returns of the names of the persons enrolled in the Militia, in the town of Westport, for the year 1846. The whole No. enrolled being three hundred and thirty seven 337.

Allen Frederick, Allen Israel H., Allen William G., Allen Thomas Jr., Allen Samuel G., Allen Timothy G., Allen James, Allen John, Alvin Humphrey B., Allen George S., Anthony John L., Alvin Charles, Allen Cornelius T., Albert Perry, Allen Abner, Allen Thomas Jr., Allen Daniel, Anthony Isaac A.,

Butts George, Brownell Alexander, Brownell George, Bradley David L., Brightman Jones H., Brightman Elias T., Brightman Leander, Brightman Elihu, Brightman John, Brownell Andrew, Brownell Ezra T., Brownell Isaac L., Brownell William, Brightman Sanford 2nd, Brownell Jabez, Brownell Daniel, Brownell James, Bailey Oliver, Brightman Isaac L., Brightman Wanton, Brightman Charles, Brownell Peleg, Brownell Uriah, Booth Isaac, Booth Square, Brown Salsbury, Briggs George, Besee Peter L., Briggs Earl C., Bassett Joseph L., Brightman Restcom, Brightman Leonard, Bennett Adam, Borden Holder, Baker Thomas W., Brownell George H., Briggs Peleg P.,Chace William, Cornell William A., Cornell Stephen H., Cornell Stephen B., Cornell job, Cornell John A., Crapo George D., Chadwick George, Chace Jared, Cornell Joshua H., Cornell Jacob, Cornell George L., Crossman Frederick,

page 282.

Craw Charles, Craw Henry, Cornell John, Chace Thomas J., Crapo Daniel, Chace Gideon R., Dyer Abraham, Davis Thomas H., Davis Walter, Devol Benjamin, Dyer Warren, Davis Allen, Davis Edmund, Devol Jones, Devol David 2nd, Devol Philip H., Devol Johnnathan, Dana Charles, Dean John, Davis Ebenezer H., Davis Peter, Davis Andrew, Devol Edward, Fuller Benjamin, Farnum George, Freelove Barnea, Freelove Leander, Gifford Christopher, Gifford Richard L., Gifford Anthony A., Grinnell William, Gifford Alexander B., Gifford Charles, Gifford Peleg H., Gifford Edwin B., Gifford John 2nd, Gifford Elihu B., Gifford Jonathan P., Gifford Weston, Gifford Philip, Gifford Thomas B., Gifford Charles F., Gifford Joshua H., Gifford Alfred, Gifford Albert A., Gifford Stephen H., Gifford Benjamin R., Gifford Frederick, Philander, Elijah Jr., Gifford William 3rd, Gifford Jeremiah, Gifford Gideon B., Gidley Frederick,Gifford Samuel,Stephen K., Howland Alexander, Howland Charles, Howland David L., Handy William W., Heydon Charles B., Howland Noah D., Hathaway Charles H., Howland Isaac, Hicks Ruben C., Howland Stephen R., Howland William,Allen Gideon of green

1846.

Page 283.

Kirby Perry, Kirby Nathaniel, Kirby Tillinghast, Kirby Edmund, Kirby Stephen P., Kirby Harvey W., Kirby Abner, King Alfred, King Godfrey, King George W.,

Lawton Abraham, Lawton John, Lawton Isaac, Lawton Andrew, Lawton David, Lawton Edwin, Lawton Robert, Lawton Gideon, Lawton George, Lawton Perry, Lawton Preserved, Lawrence Andrew, Little Charles,Mosher Lorenzo D, Manchester Abraham E., Manchester Barton D., Manchester Beriah, Manchester Wilbour, Manchester Borden, Macomber Alexander H., Macomber Simeon Jr., Macomber Israel, Macomber John, Macomber Alexander, Macomber Restcom,Manchester William G., Manchester Wanton, Mosher Luthurn, Manchester George L., Manchester James H.., Manchester William W., Macomber Otis, Mayhew Benjamin P., Mosher John, Mosher Robert, Macomber Ezra, Macomber Andrew, Macomber Zebedee B., Macomber Orrin, Macomber Richard, Macomber Ezra 2nd, Macomber Moses, Mosher Joseph Jr., Manchester Charles, Manchester James, Macomber Henry, Mosher Charles,Nye Isaiah T., Nooning Jonathan, Nickerson Elkanah,Pike Perry, Potter Charles, Potter Nathaniel, Potter Frederick P., Potter Abner, Potter Pardon C., Potter Abner 2nd, Pettey Potter, Pettey John P., Pettey Isaac, Pettey Abner P., Pettey Holder T., Pettey Pardon 2nd.

Page 284.

Pierce Jonathan Jr., Peckham Jacob, Pettey Edward B., Potter Isaac P., Pierce George, Perry John.

Records Holder, Reed Willard ,Reed Caleb, Reed Rodney, Reynolds Malachi, Reed Alden,

Sampson Ebenezer, Sampson John, Sowle Gideon, Sowle Oliver, Sowle Charles P., Sowle Benjamin, Shearman James H., Shearman Justus, Shearman Peleg, Slocum Andrew, Slocum David E., Sowle Russell, Sanford Silas B., Sanford Caleb P., Sisson Abner, Sisson Urial, Sisson Charles, Sisson Gideon, Snell Humphrey M., Shearman Wilson, Shearman Thomas, Sanford David Jr., Sanford Peleg L.,

Sanford Thomas, Sabins William H., Sabins Gideon B., Shearman Kempton, Shearman Caleb, Shearman Anthony, Simmons Rubin, Sabins Weston G., Sisson Alden P., Sowle John, Sumner Henry P., Sowle Henry Jr., Shaw Benjamin, Seabury Albert, Sowle Benjamin Jr., Snell Daniel B., Sowle William, Sisson George, Sanford Philip, Simmons Eber, Sowle Isaac, Sowle Henry,

Tripp Horace N., Tripp Clark, Tripp Benjamin P., Tripp Nathaniel, Tripp William R., Tripp Samuel L., Tripp Benjamin P., Tripp Nathaniel 2nd, Tripp Frederick P., Tripp Frederick P. 2nd, Tripp Holder, Tripp David, Tripp Ivory, Tripp Lyman, Tripp Stephen Jr., Tripp John M.,

1846.

Page 285.

Tripp David H., Taber William, Tripp Howland, Tripp Francis Jr., Tripp Abner D., Tripp John G, Tripp Jeremiah D, Tripp Joseph H., Tripp Uriah B.,Thompson Joseph, Thompson Jeremiah T., Tripp Alden, Tripp Howard P., Tripp Edmond Jr., Tripp Isaac L., Tripp Luthurn K., Tripp Jonathan, Tripp Eli ,Tripp Emanuel G. K.K, Taylor William, Tripp Jonathan 2nd,White Abraham C., White George F. S.

Wood Joseph, Wood George W., Wait Henry, White George B., Wood George F., Wood Alexander, Wood Nathan W., Wood Lawton, Wilbour Solomon, Wodell Gershom, Wodell Elchanah, Whalen John R., Wait James M., Wait Ruben, Wait Daniel, Whalen Henry W., Wing John T., White Holder Jr., Wing Ezra, Washburn John, Winchester Nathaniel W., Wodell Edmond, Wardell Bailey, Wardell Richard,

sent to the Adjutant General’s office june 1st., 1846

recorded by me P. W. Peckham, Town Clerk.

Page 286.

Bristol S. S. to either of the constables of the Town of Westport Greeting. In the name of the Commonwealth of Massachusetts you are required to notify and warn the Inhabitants of the Town of Westport, qualified to vote in elections, to meet at the Town House in said town on Monday the ninth day of November. It being the second Monday of said month, at ten o’clock in the forenoon, to bring in their votes to the Selectmen for a Governor, Lieutenant Governor of the Commonwealth and for three Senators for the district of Bristol, for the year ensuing, also. To bring in their votes for one Representative that is an Inhabitant of congressional district No.nine to represent them in the Congress of the United states of America, for the term of two years, from the fourth day of March 1845, and for the term of two years from the fourth day of March 1847, all on one ballot. Also to choose one representative to represent them in the General Court, to be held at Boston on the first Wednesday of January next.

And at one o’clock in the afternoon to act on the following articles, viz..

1st. To choose a Moderator.

3rd. To take such action as may be deamed necessary concerning the herring fishery, and to their being admitted into the mill pond of said town.

2nd. To take such action as may be deamed necessary in relation to the public or Town landings in said town.

4. To hear the report of the committee on accounts, and take such action thereon as the town may think proper.

And you are directed to serve this warrant by posting attested copies thereof at three or more public places in said Town, fourteen days at least before the time of holding said meeting.

Hereof fail not, and make due return of this warrant, with your doings thereon, to the subscribers, at the time and place of meeting as aforesaid. Given under our hands and seals this 21st day of October 1846.

Signed George H. Gifford, Frederick Brownell, Stephen Howland, Selectmen of Westport.

Pursuant to the within warrant I have notified the Inhabitants of the Town of Westport by posting up attested copies at three public places in the town as the law requires for to meet at the time and place and for purposes therein mentioned.

October 1846 signed Jireh Brownell, Constable

1846.

Page 287.

Commonwealth of Massachusetts.

At a legal meeting of the Inhabitants of the Town of Westport, in the County of Bristol and Commonwealth of Massachusetts, qualified by the Constitution to vote for Governor and Lieutenant Governor Holden at the Town House in said Town, on the ninth day of November (being the second Monday of said month, in the year Eighteen hundred and forty six )for the purpose of giving in their votes for Governor and Lieutenant governor of said Commonwealth, the votes were given in were sorted, counted, and recorded, and a public declaration thereof made, as is directed by the Constitution, and were for the following persons.

Whole number of votes given in for Governor was one hundred and sixty seven -167.

Viz.. For Isaac Davis of Worcester one hundred and thirteen -113

For George N. Briggs of Pittsfield forty five -45

for Samuel E. Sewall of Roxbury nine -9.

For Lieutenant Governor viz.

For George Hood of Lynn one hundred and thirteen -113

for John Reed of Yarmouth forty five -45

for John M. Brewster of Pittsfield nine -9.

Signed George H. Gifford, Frederick Brownell, Stephen Howland, Selectmen of Westport

Attest P. W. Peckham ,Town Clerk

page 288.

Commonwealth of Massachusetts.

At a legal meeting of the Inhabitants of the Town of Westport, in the County of Bristol, and Commonwealth of Massachusetts, qualified by the Constitution to vote for senators, Holden at the Town House in said Town on the ninth day of November, it being the second Monday of said month, in the year eighten hundred and forty six, for the purpose of giving in their votes for Senators for the district of Bristol, the votes given in, were ordered, counted, and recorded, and a public declaration thereof made, as by the Constitution is directed; and were for the following persons.

Whole No. of votes given in for Senators was

one hundred and seventy six -176

and for Mark B. Palmer, of New Bedford one hundred and twenty two -122

and for Johnson Gardner of Seakonk one hundred and twenty two -122

and for the John Crane of Norton one hundred and twenty two -122

for Nathaniel B. Borden of Fall-River forty five -45

for Silas Sheapard of Taunton forty three -43

for Ezekiel Swain of Fairhaven forty five -45

for Mason Stone of Norton nine -9

for Ira Sampson of Dighton nine -9

for Thacher Thomas of Dartmouth nine -9

signed George H. Gifford, Frederick Brownell, Stephen Howland, Selectmen of Westport

attest P. W. Peckham, Town Clerk

11 Mo 9 1846

page 289.

At a legal meeting of the Inhabitants of the Town of Westport, in the County of Bristol and Commonwealth of Massachusetts, qualified by the Constitution to vote for a Representative, that is an Inhabitant of Congressional District No. 9 to represent them in the Congress of the United States of America; for the term of two years from the fourth day of March 1845-and for the term of two years from the fourth day of March 1847-all on one ballot.

Also to choose one Representative to represent them in the General Court, to be held at Boston on the first wednesday of January next.

Said meeting was held at the Town House in said Town on Monday the ninth day of November 1846, (being the second Monday in said month) and the following votes were passed.

Whole number of votes for Representatives to Congress.

For 29th and 30th Congress, was one hundred and seventy five 175

And Foster Hooper of Fall River had one hundred and twenty one 121

Artemas Hale had forty five 45

Labin M. Wheaton of Norton had nine 9

Whole number of ballots gave in for Representatives to General Court was-

one hundred and sixty two 162

and Perry Davis of Westport had seventy eight 78

George F. S. White of Westport had forty five 45

Andrew Hicks of Westport had fifteen 15

Micah Dean of Westport had thirteen 13

Ezra Macomber of Westport had three 3

John Macomber of Westport had three 3

Russell Gifford of Westport had two 2

George H. Gifford of Westport had two 2

Abraham Macomber of Westport had one 1

signed George H. Gifford, Frederick Brownell, Stephen Howland, Selectmen of Westport.

Attest P. W. Peckham, Town Clerk

page 290.

Voted. That this meeting the adjourned Line.Dic.

Recorded by me P. W. Peckham Town Clerk.

At about 3 o’clock p.m. on the same day the Inhabitants of said town, was called to order, by the Town Clerk, and opened an other meeting by reading the residue of the foregoing warrant. And the said Town Clerk, acting as Moderator did collect, sort, and count the votes for Moderator and found that Benjamin B. Sisson Esq. was chosen Moderator of said Meeting.-and the second article was then taken up of the foregoing warrant, John A. Cornell presented a motion in writing, which read as follows viz.. Voted that a Committee of three be chosen to ascertain from the records, if possible, the original laying out and limits of the several public, or Town landings in Westport. To resurvey the same, and set up suitable monuments at such places, as they may deem necessary to designate the true boundaries thereof, and report their doings together with the names of the several trespassers and the nature of the trespassers upon said Lands, to the annual Town meeting to be holden in the month of March or April next.

Voted. That Nathan C. Brownell George H. Gifford and Perry Davis be that Committee. 3rd and 4th articles taken up, action had on the 4th article so far as to have the report read in open meeting by Perry Davis one of the Committee on accounts. Voted. That the 3rd and 4th articles be referred to the adjournment of this meeting for further action.

Voted. That this meeting be adjourned to the fourth Monday of November next which will be on the 23rd day of November 1846.

Recorded by me P. W. Peckham Town Clerk

11th Mo 23rd 1846

page 291.

Monday November 23rd, 1846.

Agreeable to an adjournment from the ninth day of November 1846-being the second Monday in said month-the Inhabitants of said Town of Westport, met according to adjournment and the following votes were passed viz..

Voted. That George H. Gifford be the Moderator protem.

Voted. To indefinitely postpone the third article in the aforegoing warrant.

Voted. To accept the Report of the Committee on Accounts it being the fourth and last article in said warrant.

Recorded by me P. W. Peckham Town Clerk.

Bristol S. S..

To either of the Constables of the Town of Westport, in the County of Bristol. Greeting.

In the name of the Commonwealth of Massachusetts you are hereby required to notify and warn the Inhabitants of the Town of Westport, qualified to vote in elections to meet at the Town House in Westport, on Monday the twenty third day of November instant-it being the fourth Monday in said month, at eleven of the Clark in the forenoon, then and there to act on the following articles;

1st. To determine if the Town will choose a Representative to represent them in the next General Court to be holden in Boston.

2nd. To bring in their votes to the Selectmen for a Representative to represent them in the General Court, to be held at Boston on the first Wednesday of January next.

And also at two o’clock in the afternoon of the same day to act on the following articles;

1st.To choose a Moderator to preside in said meeting.

2nd. To see what measures the Town will take relating to the affairs of William Wood

and to act on said affairs.

3rd. To determine the manner of settling or

page 292.

Disposing of the bills against the town for removing snow, from the several Highways in the town, in the winter last past.

4th .To see if the Town will pay for boarding the schoolteacher last winter in school district No. 13.

And you are directed to serve this warrant by posting up attested copies thereof, at three or more public places in said town, seven days at least before the time of holding said meeting.

Hereof fail not and make return of this warrant, with your doings thereon to ourselves at the time and place of meeting as aforesaid.

Given under our hands this tenth day of November, in the year eighteen hundred and forty six.

Signed George H. Gifford, Stephen Howland, Selectmen of Westport.

November 1846.

Pursuant to the within warrant I have warned the Inhabitants of the said Town of Westport, by posting up attested copies at three public places in said town for to meet at the time and place, and for the purposes within mentioned.

Signed Jireh Brownell, Constable.

Commonwealth of Massachusetts.

Bristol S. S.-County of Bristol-

Pursuant to to a law of this Commonwealth, the qualified voters of the Town of Westport, In Town meeting, on the 23rd day of November instant. For the choice of one Representative in the General Court, did elect Perry Davis, being and Inhabitant of said town, to represent them in the General Court to be holden on the first Wednesday of January next, dated at Westport the twenty third day of november 1846.

Signed George H. Gifford, Frederick Brownell, Stephen Howland, Selectmen of Westport.

The person chosen as aforesaid was notified thereof and summoned to attend

by one Jireh Brownell, Constable of Westport.

11th Mo 23rd 1846

page 293.

At a legal meeting of the Inhabitants of the Town of Westport, qualified agreeable to law, held at the Town House in said Town, on Monday November the 23rd. A.D. 1846. For the purposes expressed in the foregoing warrant, the following officers were chosen, and votes passed. Viz..

1st. Voted. To send one Representative to the next General Court to to be holden in Boston.

Second. The whole number of votes given in for a Representative was one hunderd and forty nine 149

for Perry Davis ninety six votes 96

for George F. S. White twenty six votes 26.

for Rufus Tripp thirteen 13

for Andrew Hicks seven 7

for Ephraim Briggs four 4

for Micah Dean one 1

for Edwin B. Gifford one 1

for William Potter one 1

necessary for choice 75 votes-and Perry Davis had 96 and was chosen.

And at two o’clock p.m. of the same day an other meeting was opened, for the purposes expressed in the same warrant. Viz.

1st. Voted that George H. Gifford be Moderator of said meeting.

2nd. Voted that the Selectmen be a Committee to purchase Judith Wood’s right of dower in William Woods real estate, if they think it will be for the Interest of the Town, so to do and report at our next meeting.

3rd .Voted. That the Selectmen audit all bills brought against the Town of Westport for the removal of snow in the winter last past.

4th.Voted. That the Treasurer be instructed to collect if possible, the uncollected school bills

page 294.

Presented to the Town of Westport, by the Inhabitants of school district No. 13, and due for school taught in the winter of 1845 and six. Also voted that John Gifford, assist said Treasurer in the Collection of the same-and report at the next annual Town meeting.

Voted. To adjourn this meeting to tuesday the the first day of December next A.D. 1846, at half past two o’clock p.m..

Recorded by me P. W. Peckham Town Clerk.

To the Town Clerk of Westport.

The subscribers Assessors of said town, have determined that the real estate of Abner Devol, Abner G. Devol of Tiverton-Gideon Gifford of Fall River, and Pierce Phillips of Freetown, taxable in this town, shall be taxed in school district No. 16. Westport November 27,1845.

Signed George H. Gifford assessor of Westport.

To the Town Clerk of Westport.

The susscribers Assessors of said town have determined that the real estate belonging to Ezekiel Brownell and Cornelius Seabury Jr. of Tiverton situated in Westport, shall be taxed in school district No. 13.

Westport July 1st A.D. 1846 signed George H. Gifford, Stephen Howland, Assessors of Westport.

To the Town Clerk of Westport.

The Assessors of said town have determined that the real estate of Charles White and Jeremiah Gidley of Dartmouth, taxable in this town shall be taxed in school district No. 3.

Signed George H. Gifford chairman.

Received and recorded the above three certificates this 25th day of November A.D. 1846.

By me P. W. Peckham Town Clerk

11th Mo 25th 1846

page 295.

The Committee appointed by the Town of Westport at a Town meeting, held on the sixth day of April A.D. 1846. To examine accounts brought against said town, do make the following report, after giving due notice, we met at the house of Peleg W. Peckham in said town, and examined the accounts presented to us, and found due to the following persons the sums set against their respective names.

No. 1. To the town of Dartmouth for supplies $7.81

No. 2 To Ezra P. Brownell for servises as School Committee $18.75

No. 3 To Isaac Francis for servises as Constable $10.67

No. 4 To Isaac Francis for blacksmithing for said town $11.37

No. 5 To David Lawton work on the highway $4.70

No. 6 To C.A.Church and co. for merchandise for Alms House $53.04

No. 7 To Town of New Bedford for supplies for 1845 $187.74

No. 8 To Rufus strip as Selectmen, assessor and overseer of the poor $36.85

No.9 To Rufus Tripp use of plow on the road $1.08

No.10 To Benjamin B. Sisson, medicine and attendance $1.50

No.11 To Edward L. Gifford, as Selectmen, assessor and overseer of the Poor $22.00 No.12 To Edward L. Gifford for one pick axe $0.97

No.13 To George H. Gifford as Selectmen, assessor, overseer of the Poor attending Town meeting four times, drawing jurymen four times, making lists of voters and dividing School Fund money $29.00

No. 14 To Thomas J. Allen for services at the Poor House one-year ending March 25. A.D. 1846 $225.00

No. 15 To John W. Gifford, for boarding Barbara Devol $21.67

No. 16 To New Bedford old bill commencing February 20th, 1843 and ending May 20th 1845, for supplies $195.35

No. 17 To Town of Fall River bills for supplies, (small pox) $78.66.

No. 18 To William W. Gifford, servises as school Committee horse hire, and toll over the bridge $28.26

No.19 To George F. S. White as School Committee and horse hire $19.84

No. 20 To taking census of births and deaths in the Town of Westport and recording the same by G. F. S. White and P. W. Peckham $12.28

No.21 To P. W. Peckham for making check lists for 1846 and postage and stationery for 1845 $9.20

No. 22 To Perry Davis services as Committee on accounts $1.50

No. 23 Ezra Macomber services as Committee on accounts $1.50

whole amount of bills presented is $978.69

page 296.

Your Committee further report that your Treasurer has paid the following bills; and for the purposes herein stated, since his last settlements with the Town.

Paid bills for board of paupers to sundry persons $151.00

paid services of school Committee $36.50

paid books, postage and stationery $29.42

paid roads and bridges $434.65

paid boarding Committee on accounts $4.00

paid taking census of births and deaths $11.35

pay labour on the Town’s farm $45.29

paid blackmiths bills $7.43

paid lumber bills $7.52

paid stock put on the farm $35.53

paid supplies for the Alms House $48.23

paid merchandise for Alms House $27.33

paid wood for Alms House $52.00

paid funeral expenses $12.18

page servises of Committee on accounts $6.00

paid the following persons their notes and interest viz..

Paid Harvey W. Kirby, Abner Kirby, Deborah Kirby, Lydia Tripp and Stephen P. Kirby all amounting to $869.07

paid County Sealers services and expenses $8.00

paid repairs on the Town House $3.33

paid for summer schools 1845 $576.00

paid for winter Schools for 1845 and 6 $956.06

paid state tax for the year 1845 $175.50

paid County tax for the year 1845 $775.59

paid state Lunatic hospittle for board of William wood $198.14

paid George H. Gifford for going to Worcester $4.40 surveying highway $2.00 ,for Thomas Town Officers $1.25. Beef $5.47,

paid making wagon body, wheels, iron work and painting and 31.91 $45.08

paid George H. Gifford for assessing taxes and boarding Assessors $26.67

paid Franklin Trasher’s bill which was trusteed $49.34

paid commissions for collecting taxes $96.23

paid whole amount paid by your Treasurer since his last settlement with the Town

$4687.44

11 Mo 25th 1846

page 297.

Your Committee find the following demands against the Town of Westport, from the report of 1845, and find up to April 23rd,1846 ballance due Thomas J. Allen on note dated March the 25th, 1842, for servisis $226.61

Thomas J. Allen on note dated June 29 1841 for $100.00 $132. 96

Frederick Allen on note dated March 25th 1842 for $250.00 $318.57

Amount of outstanding notes against the Town $678.14

amount of bills now allowed by your Committee $978.69

whole amount of indebtedness against said Town $1656.83

as far as has come to the knowledge of your Committee.

Your Committee find there was in the hands of Frederick Brownell as former Treasurer in april 1845 $104.95

add one year’s interest $6.29

and in his hands as former Collector $327.34 $438.58

taxes uncollected in the hands of P. W. Peckham for 1843 $22.01

taxes uncollected in the hands of P. W. Peckham for 1844 $25.42

taxes uncollected in the hands of P. W. Peckham for 1845 $278.71 $326.14

whole amount available $764.72.

Amount due from the town of Westport up to this date, that has come to our knowledge is $892.11

your Committee find that the Treasurer has paid out since his last settlement and $4687.44

and has received in the same time $4656.28 $31.16

leaving a balance now due from the town of Westport to the Treasurer of $31.16

Also find that the Town is now indebted the sum of $923.27.

Westport may 23rd, 1846.

All of which your Committee most respectfully submit.

Signed Perry Davis, Ezra Macomber, Committee on Accounts.

Page 298.

The foregoing report of the Committee on Accounts was again read and explained by the Moderator George H. Gifford in open Town meeting held that the Town House in said Town on Monday the 23rd day of November A.D. 1846 and voted by said meeting to accept the same.

Recorded by me P. W. Peckham, Town Clerk.

To the Town Clerk of Westport.

The Assessors of Westport have determined that the property of the following persons that is taxable in this Town shall be taxed in school district No. 9, viz.. Frederick A. Brownell, of New Bedford, Samuel Cook, Stephen Crandall, and Abel Hart of Tiverton, Gideon Gifford, Joseph P. Gifford, Abner Kirby and Joseph Briggs of little Compton, and Elihu Kirby and Abner Potter of Dartmouth.

Signed George H. Gifford Chairman.

To the Town Clerk of Westport.

The Assessors of the Town of Westport have determined that the real estate of Joseph Gifford-Robert Lawrence-Howland Russell-Alden Reed and David M. Howland all of Dartmouth -and Jeremiah Wilcox of New York state-laying in Westport shall be taxed in school district No. 2.

Westport October 19 1846 signed George H. Gifford Chairman.

Recorded by me P. W. Peckham Town Clerk.

1846.

Page 299.

Bristol S. S.. To either of the Constables of the Town of Westport. Greeting.

In the name of the Commonwealth of Massachusetts, you are directed to notify the Inhabitants of said Town of Westport qualified to vote in Town affairs, to meet at the Town House in said Town the first day of December next at two o’clock in the afternoon to act on the following articles. viz..

1st. To choose a Moderator.

2nd. To see if the Town will accept a list of Jurors made by the Selectmen, and you are directed to serve this Warrant by posting up attested copies thereof at three or more Public Places in said Town. Seven days at least before the time of holding said meeting—hereof fail not and made due return of this Warrant, with your doings thereon to the Town Clerk at the time and place of meeting as aforesaid.

Given under our hands this 23rd day of November in the year 1846.

Signed George H. Gifford, Frederick Brownell, Stephen Howland, Selectmen of Westport.

Westport November 1846.

Pursuant to the within Warrant I have notified the Inhabitants of said town of Westport qualified to vote in Town affairs, to meet at the time and place, and for the within mentioned purposes. Signed Jireh Brownell, Constable.

1st. Voted. That George H. Gifford be Moderator of said meeting.

2nd. Voted. That the following list of Jurors presented by the Selectmen be accepted, and the names be deposited in the jury box according to law.

Page 300.

The list of names accepted by the Town of Westport December 1st A.D. 1846-as Jurors.

Henry Wilcox, Godfrey Cornell, John Sanford, Charles S. Coggshall, Thomas Allen Jr., Henry B. Gifford, Jeremiah Devol, Henry Brightman, Abraham Manchester, Andrew Hicks, Lemuel Brownell, Paul Fisher, John Allen, Robert Lawton, John A. Cornell, James Allen, Cornelius T.Allen, Isaac L. Brightman, Leander Brightman, Joshua Wodell ,Edmund Wodell,Earl C. Briggs, Stephen B. Cornell, Thomas W. Davis, Job Davis Captain, Adrian Davis, Peleg Dennis, George H. Gifford, William Gifford III, Anthony Gifford, Charles B. Hayden, Stephen P. Kirby, John Lawton, Simeon Macomber Jr., Abraham Macomber, Thomas Records, George W. Sowle, Eli Tripp, Jeremiah T. Thompson, Abraham C. White, George F. wood, Edwin B. Gifford, Edmund Kirby, Leonard Macomber, Varnum M. Macomber, Andrew Macomber

recorded by me P. W. Peckham T. Clerk

Dec. 1st 1846

page 301.

Thursday Dec. 1st 1846. Agreeable to adjournment from the 23rd day of November 1846. The Inhabitants of said Town of Westport met accordingly and the following business was transacted. Viz..

The Selectmen reported that they had purchased Judith Wood’s right of dower in the William Wood’s real estate and agreed to give her three hundred dollars; on condition that the Town have security, to the satisfaction of the Selectmen, for that amount, that if the said Judith Wood should ever become chargeable to the Town the three hundred dollars should be paid back to the Town.

Voted. To accept the above report from the Selectmen.

Voted. That the Selectmen be instructed to send each Surveyor of Highways, in said Town, as soon as may be, a notice, that they will be in session at the dwelling house of P. W. Peckham on Saturday the 12th day of December instant at 10 o’clock a.m. for the purpose of auditin the bills brought against the Town for removing snow in the winter last past.

To the Town clerk of Westport.

The Assessors of Westport have determined that the real estate of Charles Denna of Fall River, Alexander H. Gifford of New Bedford, and Eseck Little of Dartmouth, and situate in said Town of Westport shall be taxed in school district No. 19.

Signed George H. Gifford, Stephen Howland, Assessors of Westport.

Westport Dec. 16th 1846.

Recorded by me P. W. Peckham Town Clerk.

???@