Town records of 1859

Page 80.

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 said Town of Westport qualified by law to vote in Town affairs to assemble at the Town house in said Town on the fourth day of April next at ten in the forenoon to act on the following articles to wit.

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

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

3rd. To see if the Town will grant and raise such sums of money as may be necessary for the maintenance and support of schools, and the poor, and the repair of roads and bridges and to defray all other Town charges for the year ensuing.

4th. To hear the reports of the Selectmen Landing Commissioners, Auditing Committee, and School Committee and act thereon and also the reports of the Superintendent of Beach Grove Cemetery and act thereon.

5th. To see if the Town will appropriate a further sum of money sufficient to finish the enclosing all of Beach Grove Cemetery.

6. To see if the Town will instruct the Treasurer to renew certain notes which Frederick Allen holds against the Town of Westport.

7. To see if the Town will accept a list of Jurors as made out by the Selectmen.

1859.

Page 81.

8th. To see what action the Town will take in regard to building a new Town House in said Town.

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

Given under our hands at Westport this seveneenth day of March in the year one thiusand eight hundred and fifty nine.

Signed Perry Davis, Restcome Macomber. Selectmen of Westport.

Bristol S. S.. Westport April 4th, 1859.

Pursuant to the within warrant to me directed I have notified and warned the inhabitants of said Town of Westport qualified as therein expressed to assemble at the time and place and for the purposes therein mentioned by posting up three attested copies of such warrant one at the store of R. Macomber and company one at the store of Anthony and Macomber and one at the store of E.P Brownell and company they being public and conspicuous places in said Town on the twenty fourth day of March A. D. 1859.

Signed Benjamin T. Shaw. Constable of Westport.

At a legal meeting of the inhabitants of the Town of Westport held at the Town House in said Westport on Monday the fourth day of April A.D. 1859 agreeable to the foregoing warrant and for the purposes therein expressed the following officers were chosen

Page 82.

And votes passed viz.

First. Voted. That William W. Handy serve as a moderator of the meeting and was sworn to the faithful discharge of that duty by the Town clerk.

For Town Clerk Israel Allen sworn.

For Selectmen Ezra P. Brownell sworn 114, Restcome Macomber sworn 152, Joshua Wordell sworn 112.

Voted. That the Selectmen be Assessors the year ensuing and they were sworn to the faithful discharge of that duty by the Town clerk.

For Overseers of the Poor Harvey W. Kirby 125, George Lawton 129, Thomas J. Allen 112.

For School Committee Giles E. Brownell for three years 86.

Voted. That the Collector be Treasurer for the year ensuing.

Voted. That the Collector and Treasurer be allowed one and one quarter percent for all money collected on taxes.

For Collector and Treasurer Israel Allen sworn by me 4 mo. 21, 1859.

Signed George H. Gifford Justice of the peace.

For Constables Benjamin T. Shaw sworn, Eli P. Lawton sworn.

For Surveyors Highways.

Joshua Potter sworn, Holder Tripp, Benjamin T. Shaw sworn, Thomas W. Davis sworn, Thomas records sworn, Gideon B. Peckham sworn, Edmund Wordell sworn, Stephen B. Cornell sworn, Holder S. Borden sworn, Thomas Sanford sworn, Joseph Mosher Jr. sworn, Wanton B. Sherman sworn,

Page 83.

Stephen R. Howland sworn, Isaac L. Brightman sworn, Nathaniel Kirby sworn, Andrew Hicks sworn, Frederick Gifford, Charles N.Craw sworn, George Kirby, Thomas Allen Jr. sworn, Harvey W. Kirby sworn, Stephen P. Kirby sworn, David Lawton sworn, Lorenzo B. Mosher sworn, William H. Gifford 2d, Weston Gifford sworn, John R. Baker, Willard Reed, George Lawton sworn, Pardon Cornell sworn.

For Superintendent Town Burial Ground Israel Allen.

Voted. To proceed to grant and raise such sums of money as may be thought sufficient for support of Schools the Poor Highways and incidental expenses.

Voted. To raise two thousand dollars for support of Schools for current year.

Voted. That the interest on the surplus revenue be appropriated to the support of schools in addition to the above appropriation.

Voted. That the School Fund be divided equally between the districts.

Voted. To raise one thousand dollars for repair of Highways and Bridges to be expended in the following manner. The said sum to be assessed upon the Polls and estates of the inhabitants and non resident proprietors of the Town of Westport, 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. And that one dollar be allowed for nine hours of a man and yoke of oxen.

Page 84.

Thirty three cents for a plow twenty five cents for a cart, and in that proportion for greater or less time, and that said Surveyors are directed to expend said tax and make their returns to the Selectmen according to law.

Voted. To raise four thousand dollars for support of the Poor and incidental expenses.

Voted. That all persons that pay their taxes within 60 days from the date of the Assessors notice shall be allowed a discount of five percent on their tax, and all those that pay after sixty and within ninety from the date of such notice shall be allowed a discount of three percent, and all taxes that are not paid under the discount shall remain at par until the first day of February following, and all that remain unpaid on the said first day of February, the collector is hereby instructed to summons forthwith all such delinquents.

Voted. To elect one Field driver in each school district for the year ensuing and the following persons were duly elected.

Robert Potter, Job Durfee, Thomas B. Sherman, David Tripp, Joseph S. Bassett,Otice Macomber, Christopher Palmer, Gideon W. Tripp, Benjamin T. Shaw, John G. Gammons, Joseph Briggs, Edmund Tripp Jr., Peleg S. Borden sworn, Joseph Briggs Jr. sworn, John Sanford, John F. Clark, Holder Wordell, Frederick P. Mosher, Charles W. Baker, Abner Kirby.

1859.

Page 85.

For Pound Keeper Henry Palmer sworn.

For Fence Viewers Leonard Macomber affirm ,Isaac Howland sworn, Abraham Dyer sworn,Ephraim Briggs ,Christopher A. Church.

For Sealer of Weights and Measures Isaac Francis.

Voted. That the report of the Auditing Committee be accepted with the resolves thereinto corrected which is as follows.

Voted. That all persons holding demands against the Town shall be required to present them to the Town Treasurer Selectmen or either of the Auditing Committee on or before the first day of March in each year. And it shall be the duty of all officers of the Town to keep an account of all contracts they make for the Town, and furnish the same to the Auditing Committee, or Town Treasurer on or before the first day of March as aforesaid.

Voted. That the Town Treasurer shall cause to be posted in four or more public places in the Town on or before the 14th day of February in each year notices requesting all persons who have demands to bring them in as required by the preceding vote.

Voted. That the Overseers of the Poor, be directed to make an annual report of the number of Paupers received at the Alms house the current year. The number who have left to provide for themselves, the number of deaths if any and their names, the number of insane if any and their condition, the number still remaining their general health.

Page 86.

And their management as may be necessary. Also, the expenses at the Alms house and farm the current year as nearly as can be ascertained. The number of Paupers supported out of the Alms house ,cost per week, and other expenses attending them-also to make such recommendations in relation to the management of the Alms house and farm and the care of the Poor, as in their judgment will tend to promote a just and sound economy in that department of our Town affairs, and at the same time have a strict regard to the principle of humanity and kindness toward that unfortunate class, of our population and they shall furnish the Auditing Committee with a copy of said the report on or before the 5th day of March 1860, who shall cause the same to be printed in connection with their own report and distribute to the Town.

For Surveyors of Lumber and Measurers of Wood and Bark.

Frederick Brownell, David Lawton sworn, Russell Gifford, Varnum Macomber sworn, Edwin B.Gifford, Perry G. Lawton sworn, Perry Davis, Preserved Tripp sworn, Jeremiah T. Thompson, Peleg H. Gifford, Israel Allen sworn, Abner T. Wing sworn, Thomas B. Gifford, Thomas W. Mayhew sworn, Alden N. Lawton sworn.

Voted. To raise and appropriate the sum of fifty dollars to be expended on Beach Grove Cemetery.

Voted. That the Superintendent is hereby instructed to build or continue the wall on the East side of said Cemetery to the line of the highway leading to Hicks Bridge.

Page 87.

For Auditing Committee.

Christopher A. Church, Abner T. Wing, Stephen Gifford.

Voted. That the Auditing Committee audit the accounts of the Town and settle with the Treasurer and cause a report of the financial affairs of the Town to be printed in pamphlet form and distribute them to the inhabitants of the Town previous to the annual Town meeting in April next.

Voted. That the report of the Selectmen concerning the resurvey of the highway from A.C. Brownell south to James H. Handy’s be laid on the table to be taken up at any time.

Voted. That the Treasurer be hereby authorized to renew certain notes that Frederick Allen holds against the Town.

Voted. To accept the following list of Jurors.

Anthony Isaac A., Allen John, Almy Zelotus, Brownell Leonard, Ball Charles, Brownell Giles E., Brownell Alonson P., Cornell Daniel H., Davis Job, Gifford George H., Lawton David, Macomber John C., Macomber Andrew H., Macomber Andrew S., Manchester Abraham E., Macomber Ezra, Petty David B., Smith Henry, Sanford Peleg S., Sherman Justus, Tompkins Isaac B., Tripp Benjamin F.,

Page 88.

Wing Frederick A., White Holder, Wordell Elkanah, Wordell Joshua, Wordell Edmund, Wordell Gershom, Wood George F., Wood Thomas W., Wordell Holder, White John.

Voted. That there be a Committee of those chosen to investigate the matter of building a new Town House and report to the next annual meeting.

Voted. That the Selectmen serve as the above named Committee.

Voted. That each school district be allowed to choose their own their Prudential Committees.

For Landing Commissioners.

Frederick Brownell sworn, Cornelius T. Allen, Frederick Gifford sworn, Benjamin F. Tripp.

Voted. To accept the report of the Landing Commissioners.

Voted. To adjourn without day .

A true record attest.

Recorded by me Israel Allen. Town clerk.

Bristol S. S.. Westport April 7, 1859. Then personally appeared Perry G. Lawton and took the Oath of office as Surveyor of lumber and Measurer of Wood and Bark for the year ensuing in the Town of Westport.

Before me George H. Gifford. Justice of the Peace.

Recorded by me Israel Allen. Town clerk

Page 89.

Bristol S. S.. Westport April 8, 1859. Then personally appeared Abner T. Wing and made Oath to the faithful discharge of his duty as a Measurer of Wood and Bark in Westport for the year ensuing.

Before me George H. Gifford. Justice of the Peace.

A true copy attest recorded by me Israel Allen. Town clerk.

Bristol S. S.. April 21, 1859. Then personally appeared Israel Allen and made Oath to the faithful discharge of his duty as a Commissioner of public and Town landings in Westport for the year ensuing.

Before me George H. Gifford. Justice of the Peace.

A true copy attest Israel Allen. Town clerk of Westport.

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 required to notify and warn the inhabitants of the Town of Westport qualified to vote in elections and Town affairs to meet at the Town House in said Westport on Monday the ninth day of may instant at two o’clock afternoon for the purpose of giving in their votes to the Selectmen by ballot for or against an article of amendment to the Constitution of this Commonwealth as agreed to by the last and present legislature.

And also to meet at the same place and on the same day to act on the

Page 90.

Following articles viz.

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

2nd. To see if the Town will reconsider the vote passed at the annual meeting whereby it ordered the Superintendent of the Town Cemetery to extend the wall on the East side to the south end of the same.

3rd. To choose all Town officers necessary to fill vacancies caused by resignation or otherwise.

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

Hereof fail not to make due return of this warrant with your doings thereon to the Town clerk at the time and place of said meeting.

Given under our hands this twenty seventh day of April in the year of our Lord one thousand eight hundred and fifty nine.

Ezra P. Brownell, Restcome Macomber. Selectmen of Westport.

Bristol S. S.. Westport May 9th, 1859.

Pursuant to the within warrant to me directed I have notified and warned the inhabitants of said Town of Westport qualified as therein expressed to meet or assemble at the time and place and for the purposes therein mentioned by posting up four attested copies of such warrant one at the store of R. Macomber and company one at the store of Anthony and Macomber one at the store of Frederick Brownell one at the store of E. P. Brownell and company they being public and conspicuous places in said Town on the twenty eight day of April A.D. 1859.

Signed Benjamin T. Shaw. Constable of Westport

1859.

Page 91.

The inhabitants legal voters of the Town of Westport assembled themselves together at the Town House in said Town on Monday April of the ninth 1859. Agreeable to the foregoing warrant at two o’clock afternoon-and gave in their votes as follows.

Article of amendment yes seven votes Knoll nos nine.

On motion voted to adjourn without day .

Recorded by me Israel Allen. Town clerk.

At a meeting of the inhabitants of the Town of Westport held agreeable to the foregoing warrant at the Town House in said Town the following votes were passed and officers chosen-4 o’clock afternoon, April 9, 1859.

Meeting called to order by Israel Allen Town clerk and elected C. A. Church moderator.

On motion voted. To reconsider the vote passed at the annual meeting whereby the Town voted to instruct the Superintendent of Town Cemetery to build and continue the wall on the east side to the south end of the same.

For Surveyors of Highways.

Charles W. Baker sworn, James Reed, Weston M. Cornell, George W. Kirby sworn.

For Sealers of Weights and Measures.

Charles W. Baker sworn.

Page 92.

On motion voted. That the Selectmen be hereby authorized to fill all vacancies in Surveyors of Highways for the year ensuing.

Adjourn sine dir(?) .

Attest recorded by me Israel Allen. Town clerk.

Received of Israel Allen Treasurer of Westport the standards and seal, belonging to said Town which consist of the following viz. Once set of avoirdupois weights of 16 divisions viz. 1 and 2 drams weights 1/4, 1/2, 1,2, 4 and 8 oz.weights. 1,2, 4, 5, 10, 20, 25 and 50 pounds weights and the balances belonging to the same, also once set of dry measures of 5 divisions viz. 1/2, 1/4, 1/8, 1/16 and 1/32 bushel. One set of wine measures of six divisions viz. 1 gallon, 2 quart, 1 quart, 1 pint, 1/2 pint and one gill-and one brass yardstick all of which is in good condition except the 50, 25 and 20 pound weights which are a little Rusty.

Westport 6 mo. 10, 1859. Signed Charles W. Baker. Sealer of Westport.

Recorded by me Israel Allen. Town clerk

1859.

Page 93.

The following is a list of the names of persons that are enrolled and the militia in the Town of Westport for the year 1859.

Allen Frederick, Allen William G., Allen Thomas Jr., Allen James, Allen John, Anthony John L., Allen Ruben H., Allen James, Allen Abner, Allen Daniel H., Anthony Isaac A., Adams John R., Allen Israel, Anthony Nicolas B., Aikins Daniel B., Allen Eli G., Aikins Benjamin R., Aikins George C., Allen Abner W., Almy Zelotus, Almy William, Allen Pardon S., Adams John R., Adams Moses, Allen Cornelius T.,

Brightman Asa, Briggs Abner ,Brownell John P., Borden Peleg S., Brownell Philip H., Brightman Samuel 2d, Butts George W., Brownell Alexander, Bradley David S., Bradley George, Brightman Leander, Brightman John H., Brightman John, Brightman Elihu S., Brownell Ezra P., Brownell Isaac S., Briggs John A., Briggs Ephraim Jr., Bessee Peter S., Booth Square S., Bassett Joseph S., Brownell Giles E., Brownell George F., Brownell George R., Brownell Alonson P., Baker Charles W., Baker Edward M., Baker Henry, Brightman Rufus W., Briggs Christopher, Briggs Jeremiah, Briggs Joseph Jr., Brownell Frederick W., Bessee Aaron, Brightman Perry P., Brightman Abner, Brownell Charles H., Brownell James H., Baker Gehial, Burke John, Bliss Cyrus Jr.

Page 94.

Crapo George D., Crapo Daniel, Crapo Holder B., Crapo Ruben W., Chace Thomas Jr., Chace William W., Cornell William A., Cornell James H., Cornell George D., Cornell Weston M., Caroll Charles, Clark John, Cornell Joshua H., Cornell John, Capens William P., Chase Franklin, Cornell John W., Cornell Godfrey J., Craw Charles N., chase Gideon are, Coggshall Frederick, Coggshall Stephen, Craw Henry B., Chase Elbridge G., Cornell John A., Cornell Thomas W., Carter Richard W., Cornell Stephen B., Craw Leonard H., Crapo Alexander, Capens Andrew J.

Dyer Abraham, Davis Walter S., Davis Peter, Davis Abel, Davis Perry, Davis Alfred C., Davis Benjamin 2d, Davis Charles R., Dyer Canaan G., Devol Samuel B., Dring Thomas, Davis Job , Durfee Job, Dunham Anderson S., Davis Christopher, Devol Henry S., Demoranville Samuel

Dennis Giles

Fisher Charles, Freelove Barney

Gifford Peleg W., Gifford Eli, Gifford George, Gifford Giles F., Gifford Henry H., Gifford Henry T., Gammons John G., Gammons Lemuel T., Gifford George B., Gifford Giles R., Grinnell Eben S., Grinnell Oliver, Grinnell John, Grinnell Asa, Gifford Lysander W., Gifford Christopher R., Gifford Richard S., Gifford Alexander B., Gifford Peleg H., Gifford Edwin B.

1859.

Page 95.

Gifford Elihu B., Gifford Weston, Gifford Philip H., Gifford Albert A., Gifford Alfred, Gifford Jonathan R., Gifford Samuel S., Gifford William H. 2d, Gifford Benjamin F., Gifford John J., Gifford Stephen, Gifford James H., Gifford William H., Gifford John A., Gifford John W., Gifford Abraham R.

Howland Stephen R., Howland Zoeth, Howland William P., Howland Isaac, Howland David S., Hicks Ruben C., Hix George A., Handy William W., Hedge Mortimer, Hathaway Albert, Hitt Humphrey, Howland Henry B.., Haskins Isaac, Hood John B., Howland Robert S., Howland George, Howland John W. Jr., Hart Andrew, Hazard Francis, Hammond Elijah,

Kirby Perry, Kirby Tillinghast, Kirby Nathaniel, Kirby Edmund, Kirby Stephen P., Kirby Harvey W., Kirby Uriah, Kirby George of Abener(?), Kirby Abraham, Kirby Charles, Kirby Albert, Kirby George W.

Little Joseph, Louny Timothy, Levere Arnold B., Lawton Perry G., Lawton Edwin, Lawton Eli P., Lawton John, Lawton James R., Little Charles, Levere William B., Little Luther, Leary James

Macomber Leonard W., Macomber Alexander H., Macomber Restcome, Macomber Otis, Macomber Andrew S., Macomber Richard, Macomber David, Macomber John C., Macomber Alexander

Page 96.

Mosher Israel, Mosher John, Mosher William A., Mosher Joseph Jr., Mosher Frederick P., Mosher Benjamin, Manchester Abraham E., Manchester Borden, Manchester George L., Manchester James W., Manchester Forbes, Mosher Edward T., Mosher Frederick S., Mosher Ephraim H., Mayhew Thomas H., Macomber Rufus B., Mayhew Oliver

Nooning William B.

Palmer Isaac, Palmer Samuel, Palmer Henry, Palmer James, Potter Carmi, Potter George, Potter Pardon C., Petty Potter, Petty John P., Petty Abner T., Petty Pardon C., Petty Holder T., Pierce George R. 2d, Peckham Elija C., Petty David B., Petty Thomas J., Palmer Abner, Perry Joseph, Packard Gideon, Pirse George, Pierse Allen W.,

Slocum Willard W., Sherman Daniel, Sherman Wilson, Sherman Kempton, Sherman Abner, Sherman wanted B., Sampson John, Snell Henry, Snell Humphrey W., Snell Alexander, Snell Rodolphus, Smith Henry, Smith John A., Sabins Job, Sowle Charles P., Sowle Benjamin, Sowle James M., Snow James L., Sowle Henry, Sanford Silas B., Sanford David Jr., Sanford Barney B., Sanford David, Sisson Charles, Sisson Alden P., Sisson George F., Sabins William H., Sabins Gideon B., Sabins Philip G., Sabins Weston on C., Simmons Eben, Simmons Benjamin, Simmons George W., Shaw Benjamin T., Smith Raymond, Sanford John W., Stevens William R., Sowle Abner, Snell Daniel C.

1859.

Page 97.

Simmons William, Stearns John, Sanford Daniel, Spencer Benjamin, Sowle Tillinghast, Sowle William, Sowle Oliver, Sanford Philip, Sisson Jonathan F., Sowle John

Thompkins Isaac B., Tripp William R., Tripp Charles H., Tripp Holder T., Tripp Daniel H., Tripp George A., Tripp George B., Tripp Luthon B., Tripp Steven, Tripp John G., Tripp Jeremiah, Tripp Uriah B., Tripp Edmund Jr., Tripp Ellis, Tripp Jonathan, Tripp William H., Tripp Charles H. 2d, Tripp Weston S., Tripp James F., Tripp Alexander, Tripp Humphrey, Tripp Algerene C., Tripp Solomon C., Tripp Stephen R., Tallman Jethro , Tripp Andrew, Tripp Preserved, Tripp Wilbur C., Tripp Loaomi, Tripp Barjonah D., Tripp Orlander, Tripp Edwin,

Winchester Nathaniel N., White Peleg S., Wing George W., Wing Perry G., Wing Charles, with winged Lewis, Wood George F., Wood Alexander, Wood Nathan W., Wood Lawton C., Wood John B., Wordell Elkanah, Wordell Christopher, Wordell Richard, Wordell Humphrey H., Wordell Joshua N., Waite Daniel H., Whalon Henry, Whalon Gideon, Whalon John R., Waite Ruben H., Whalon David S., Weston John W., Wady John G., Wilcox Bradford, Wordell Bradford, Wordell Jonathan, Wood David H., Wood Andrew P., Wood Robert

Page 98.

Whole number enrolled 359.

Westport 6 month 30, 1859 signed Ezra P. Brownell, Restcome Macomber. Assessors of Westport.

A true record attest Israel Allen. Town clerk.

Report of Town Liquors Agent.

1859. Town of Westport in account with Restcome Macomber on account Liquors.

April 6. For amount of Liquors on hand $230.09

April 6 for amount of bills purchased $250.09

April 6 For one years services silling $75.00.

Total $555.18.

Contra credit.

by amount of sales to may first 1859 $238.11

by amount of liquor on hand may first 1859 $206.25

by five empty barrels on hand $3.75

by 27 gallons whiskey lost and charged to Town $60.75

by balance services given in $46.32.

Total $555.18.

Westport may first, 1859 Restcome Macomber. Town agent.

Recorded by me Israel Allen. Town clerk

1859.

Page 99.

To either of the constables of the Town of Westport. Greeting.

You are hereby requested in the name of the Commonwealth of Massachusetts to notify and warn the inhabitants of said Town of Westport qualified as the Constitution requires to assemble at the Town House in said Westport on the eighth day of November next (it being the first Tuesday after the first Monday in November) at ten o’clock in the forenoon then and there to bring in their votes to the Selectmen of said Town for a Governor, Lieutenant Governor a councillor for councillor district No. 7, Secretary, Treasurer and receiver general of the Commonwealth, a. States Attorney and Auditor a Senator for the West Bristol district Three Commissioners of insolvency two special Commissioners a Sheriff of the County a District Attorney a County Commissioner of Bristol who is not an inhabitant of the same Town as either of the commissioners remaining in office all on one ballot, and for one Representative to the next General Court from Representative district No. 8 in the County of Bristol on a separate ballot.

And also on the same day and at the same place at one o’clock. Afternoon to act on the following articles viz.

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

2nd. To see what action the Town will take in relation to a suite against Cory Reed.

3rd. To hear the reports of the Selectmen in regard to certain Highways and a private way laid out by them and act thereon.

4th. To see if the Town will consent to set off Stephen Kirby from district No. 20 to district No. 14.

Hereof fail not and make return of this warrant with your doings thereon at the time and place of meeting has aforesaid

Page 100.

Dated to at Westport this 17th day of october in the year of our Lord 1859.

Signed Ezra P. Brownell, Restcome Macomber. Selectmen of Westport.

Bristol S. S.. Westport November 8th, 1859. Pursuant to the within warrant to me directed I have notified and warned the inhabitants of said Town of Westport qualified as therein expressed to assemble at the time and place and for the purposes therein mentioned by posting up three attested copies of such warrant one at the store of Anthony and Macomber one at the store of R.Macomber and company and one at the store of E. P. Brownell and company they being public and conspicuous places in said Town on the 29th day of october A.D. 1859.

Signed Benjamin T. Shaw Constable of Westport.

At a legal meeting of the inhabitants of the Town of Westport in the County of Bristol held on the eighth day of November a D. 1859. Agreeable to the foregoing warrant and for the purposes therein named votes for the following named persons were given in assorted counted and a legal declaration thereof made in opened Town meeting by the Selectmen viz.

For Governor.

Nathaniel P. Banks of Waltham had eighty four 84

George N.Briggs of Pittsfield had thirty nine 39

Benjamin T. Butler of Lowell had fourteen 14

total 137.

For Lieutenant Governor

Eliphalet Trask of Springfield had eighty four 84

Increase Sumner of Great Barrington had forty eight 48

Stephen C. Davis of Springfield had eleven 11

Edwin Millen of Worcester had two 2

total 145.

Page 101.

For Secretary of State.

Oliver Warner of Northampton had eighty four 84.

Samuel W. Bowerman of Adams had Fifty two 52

For Treasurer and Receiver General.

Moses Tenney Georgetown had eighty four 84

Albert Currier of Newburyport had forty one 41

George Bennett of Boston had eleven 11

For Auditor

Charles White of Worcester had eighty four 84

James E. Estabrook of Worcester had fifty two 52

For Attorney General.

Stephen H. Philips of Salem had eighty four 84

Horatio Pratt of Taunton had forty 40

David H. Mason of Newton had eleven 11

For Councillor for seventh District.

Joseph M. Churchell of Milton had eighty four 84

Horatio Pratt of Taunton had fifty 50

Mark A. Slocum of Fall River had two 2

For Senator for West Bristol district.

M.R.Randall of Rehoboth had eighty 80

James M. Morton of Fall River had fifty two 52

Robert T. Davis of Fall River had three 3

For Sheriff for Bristol County

George H. Babbitt of Taunton had eighty one 81.

Elijah Hodges of Mansfield had forty nine 49

Jacob L. Porter of New Bedford had three 3

For County Commissioner

Horatio N. Gunn of Fall River had eighty four 84

George Austin of Swansey had fifty 50

Perry Davis of Westport had one 1

Elija Hodges of Mansfield had two 2

Page 102.

For Special Commissioners

Perry Davis of Westport had one hundred and twenty two 122

Elbridge G. Morton of Fairhaven had eighty three 83

George B. Crane of Norton had fifty two 52

James M. Morton of fall River had eleven 11

Zebedee Hunt of Fall River had two 2

For Commissioners of Insolvency

Simeon Borden of Fall River had one hundred and twenty four 124

Charles T. Bonney of New Bedford had eighty three 83

William W. Blodgett of Pawtucket had eighty three 83

Adam Mackie of New Bedford had fifty two 52

Claudius B. Farnsworth of Pawtucket had fifty two 52

Simeon Bowen of Attleborough had one 1

For District Attorney for Southern district

George Marston of Barnstable had one hundred and thirty four 134.

For District Attorney for the unexpired term

George Marston of Barnstable had nineteen 19

For Representative to General Court

Perry Davis of Westport had one hundred and nine 109

Henry Smith of Westport had sixty one 61

Peleg Davis had one 1

At the Town House one o’clock p.m..

The special meeting of the inhabitants specified in the foregoing warrant was called to order by the Town clerk and Perry Davis was chosen moderator and the several articles in the warrant acted on as follows viz.

1st. Voted that the Overseers of the Poor constitute a committee to investigate the matter contained in the second article in the warrant relative to the Cory Reed case and after investigation therein to act as in their judgment they may judge proper with due regard for the interest of the Town

1859.

Page 103.

Report No. 1.

The report of the Selectmen concerning the resurvey of the highway from the head of the River southerly to James H. Handy’s was read and on motion was accepted and adopted and ordered to be Recorded in the Town records.

Report No. 2.

The report of the Selectmen concerning a private way laid out by them for Simeon Macomber Jr. and others was read an on motion was accepted and adopted and ordered to be placed on record.

Report No. 3.

The report of the Selectmen concerning the resurvey and straightening the highway from Charles Little’s North line northerly to the County Road was read, and on motion was accepted adopted and ordered to be recorded in the Town record.

Report No. 4.

The report of the Selectmen concerning the laying out of the road through Stephen Allen’s Homestead farm West up the New Road Hill so-called was read an on motion was voted to be laid on the table.

Report No. 5.

The report of the Selectmen concerning the resurvey and alteration of the highway from the foot of the New road Hill (so-called) southerly through Pardon Davis’s land was read and while under consideration a motion was made and adopted to take the previous report from the table and on motion was voted that both reports be referred to a committee to consist of three with instructions to investigate the whole matter in all its bearings and make a report of their doing at the adjournment of this meeting.

Abraham R. Gifford, Frederick Brownell and Gideon Tripp were chosen for such committee. The fourth article in the warrant concerning setting off Stephen P. Kirby from district No. 20 to No. 14 was read and on motion was voted that this said Kirby be not sett off from district No. 20 to No. 14 as asked by him-on motion

Page 104.

Voted to adjourn to the 26th instant at ten o’clock forenoon.

Recorded by me Israel Allen. Town clerk of Westport.

Tom Hall Westport eleventh month 26, 1859.

Agreeable to adjournment from November the inhabitants of the Town assembled at the Town House on the 26th instant at ten o’clock forenoon and the following vote were passed.

The moderator not being present the meeting was called to order by the Town clerk and William W. Handy was chosen moderator pro tem of the meeting. The committee that was chosen at the previous meeting to investigate the subject contained in reports No. 4 and 5 of the Selectmen presented two reports the majority and minority reports on No. 5 the report of the majority was read an on motion voted to be laid on the table. The minority report was then read an on motion was voted to be laid on the table (a motion was then made and seconded and after considerable discussion was voted to accept of the highway as laid out by the Selectmen through land of Pardon Davis on the 15th day of october 1859) the committee then made a unanimous report on the report No. 4 of the Selectmen on the subject contained in said report-no.4 asking the Town to accept of said report No. 4 and on motion voted to lay it on the table. Voted to adjourn without day.

Recorded by me Israel Allen. Town clerk of Westport