Town records of 1860

1860.

Page 105.

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

In the name of the Commonwealth of Massachusetts you are hereby required to notify and warn the inhabitants of Westport qualified by law to vote in elections and Town affairs to assemble at the Town House in said Town on Monday the second day of April next at ten o’clock in the forenoon to act on the following articles. Viz.

!st. 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 Paupers, Schools and for the repair of roads and bridges and to defray all necessary incidental expenses of the Town for the year ensuing.

4th. To hear reports of the Selectmen, Overseers of the Poor, landing Commissioners, school committee, auditing committee, superintendent of the Town Cemetery and act thereon.

5th. To see if the Town will accept the list of Jurors as made out by the Selectmen.

6th. To see if the Town will remit to Mr. Alte the sum of $10 the same being the amount of the fine imposed on him for keeping a dog without a license.

7th. To see if the Town will allow to each person having paid a license for his dog the past year the proportional sum of the balance remaining in the treasury on the first day of may next-pro rata towards his dog tax for the year ensuing.

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

Given under our hands at Westport this twelth day of March in the year one

Page 106.

Thousand eight hundred and sixty.

Ezra P. Brownell, Joshua Wordell. Selectmen of Westport.

Bristol S. S.. Westport April 2nd, 1860. 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 five attested copies of such warrant one at the store of R. Macomber and company one at the store of Frederick Brownell one at the store of E. P. Brownell and company one at the store of A.C.Church and company and one at the store of Abner T. Wing they being public and conspicuous places in said Town on the twenty first day of March A.D. 1860.

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 second day of April A.D. 1860 agreeable to the foregoing warrant and for the purposes therein named. The following officers were chosen and votes passed. Viz.

William W. Handy was chosen moderator and sworn to the faithful discharge of his duties by the Town clerk.

For Town clerk Israel Allen. Sworn by the moderator.

For Selectmen Perry Davis sworn, Ezra P. Brownell sworn, Restcome Macomber sworn,

1860.

Page 107.

Voted. That the Selectmen be Assessors for the year ensuing and they were sworn by the Town clerk.

Voted. Not to choose any Overseers of the poor.

Voted. That the collector and Treasurer be allowed one and one quarter percent for his services.

For Treasurer Israel Allen.

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

For school committee John B. Parris for three years.

For voted to choose one Constable.

For Constable Benjamin T. Shaw.

For Surveyors of Highways.

Joshua Potter sworn, Alden M. Lawton sworn, Holder S. Borden sworn, Stephen R. Howland, Frederick Gifford, Harvey W. Kirby sworn, William H. Gifford 2d sworn, George Lawton sworn, Holder Tripp sworn, Isaac Tripp sworn, Thomas Sanford sworn, Wanton B. Sherman sworn, Thomas Allen Jr. sworn, Stephen P. Kirby sworn, Willard Reed sworn, Gideon B. Peckham sworn, Humphrey H. Wordell, Thomas B. Gifford sworn, Nathaniel Kirby sworn, George N. Kirby sworn, David Lawton, John R. Baker, Elisha C. Peckham sworn, Thomas N.Davis sworn, Isaac L. Brightman sworn, Isaac Hicks sworn, Charles N. Craw, Charles Wing sworn, Perry Davis, David B. Petty for south district on drift way, George F. Wood sworn, Giles Ennis. sworn.

Voted. That the Selectmen fill the vacancies in the list of Surveyors by appointment.

Page 108.

For landing Commissioners.

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

For auditing committee.

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

For pound keeper Henry Palmer sworn.

Voted. To elect 20 field drivers and the following were duly chosen.

Andrew W. Brownell, Charles Wing, Pardon Davis, Joseph Wood, Ivory C. Tripp, Edmund Tripp Jr., Perry G. Lawton,Holder T. Petty, Gershom Wordell, Charles W. Baker, Henry Smith, Isaac F. Lawton sworn, Abraham Dyer, Gideon W. Tripp, Isaiah W. Graffum, David Devol, Philip H. Brownell, Jonathan Pierce sworn, Eben D. Baker, Abner Kirby.

For fence viewers.

Leonard Macomber, Abraham Dyer, Ephraim Briggs sworn, C.A. Church.

For Surveyors of lumber and measurers of Wood and bark.

Frederick Brownell, Rufus Gifford, Edwin B. Gifford, Perry Davis, Jeremiah T. Thompson, David Lawton, Varnum Macomber, Perry G. Lawton sworn, Preserved Tripp sworn, Peleg H. Gifford.

Page 109.

Israel Allen, Thomas W. Mayhew sworn, Abner T. Wing sworn, Thomas B. Gifford, Alden M. Lawton sworn, Isaac Howland sworn.

Voted. To proceed to choose Prudential committees.

For Prudential committees.

Abraham E. Manchester, Charles Fisher, George Howland 3rd, Barney Hicks, William R. Tripp, Isaac Tripp, Perry G. Lawton, James L.Snow, Charles N. Craw, Charles Little, John Lawton, Cornelius T. Allen, Rufus W. Brightman, Henry Palmer, Stephen K. Howland, George F. Wood, N.W. Manchester, Jonathan Pierce, Abial Davis, Abner Kirby.

Voted. To raise by taxation fifteen hundred dollars for incidental expenses of the Town the ensuing year.

Voted. To raise one thousand dollars towards liquidating the Town debt.

Voted. To raise two thousand dollars for support of schools the ensuing year.

Voted. To add the income arising from the surplus revenue to the school fund for support of schools.

Voted. That the school fund be equally divided between the several school districts in Town.

Voted. To raise one thousand dollars for the repairs of Highways and bridges for the year ensuing. To be expended in the following manner in the said sum

Westport Page 110.

Westport, and the Assessors are hereby 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 labor for a man or yoke of oxen. Thirty three cents for a plow ywenty five cents for a cart and in that proportion for a longer or shorter length of time and that said Surveyors are directed to expend said tax and make their returns to the Selectmen according to law.

On motion the report of the Selectmen concerning the building of a New Town House was read an accepted reporting inexpedient to build at present.

The report of the Selectmen concerning the resurvey of the highway at Brownell’s corner was read accepted and voted to be laid on the table.

Voted. To accept the following list of Jurors.

Anthony John L., Allen William G., Allen John, Almy Zelotes, Brownell Alexander, Brightman Rufus W., Cornell Godfrey Jr., Dyer Abraham, Davis Perry, Davis Alfred C., Davis Job Jr., Gifford Abraham R., Howland Isaac, Hicks Andrew, Hicks Isaac, Howland Stephen J., Kirby Stephen P., Manchester James W., Macomber Varnum, Macomber Ezra, Manchester Abraham E., Mayhew Edwin L., Nooning William B., Potter Robert, Petty David B., Palmer Henry, Peckham Gideon B., Smith Henry, Sowle Edward G., Tallman Jethro,Tripp William R., Tripp Benjamin F., Wood George F., Wordell Humphrey H., Wood Nathan W., Wordell Edmund, Wood Thomas W., White Holder, Wilcox Henry

1860.

Page 111.

Wordell Joshua.

Westport March 12, 1860 signed Ezra P. Brownell, Restcome Macomber. Selectmen of Westport.

The report of the auditing committee was presented and on motion was accepted and ordered to be deposited in the Town Clerk’s office.

Voted. To indefinitely postpone the sixth article in the warrant.

Voted. To indefinitely postpone the seventh article in the warrant.

On motion voted that five percent discount be allowed on all taxes paid within ninety days from the date of the Assessors warrant and that all taxes that remain unpaid on the 15th of February 1861 be summonded fortwith an all so summoned that shall not be paid within 30 days from the date of the summons be collect by Destraint.

On motion voted to hear the report of the landing Commissioners which was read and accepted.

The report of the superintendent of the Town Cemetery was read and accepted.

On motion voted to adjourn without day.

A. true record attest Israel Allen. Town clerk.

Page 112.

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 seventh day of May next at two o’clock in the afternoon for the purpose of giving in their votes to the Selectmen by separate ballots for or against two articles of amendment to the Constitution of this Commonwealth as agreed to by the last and present legislatures.

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 and 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 fifth day he of April in the year of our Lord one thousand eight hundred and sixty.

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

Bristol S. S.. Westport may 7th, 1860. Pursuant to the foregoing 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 five attested copies of such warrant one at the store of R. Macomber and company one at the store of Frederick Brownell one at the store of E. P. Brownell and company one at the store of Anthony and Macomber and one at the store of Abner P. Wing they being public and conspicuous places in said Town on the twenty eight day he April A.D. 1860

Signed Benjamin T. Shaw. Constable of Westport

Page 113.

The inhabitants legal voters of the Town of Westport assembled themselves together at the Town House in said Town on Monday may 7th, 1860. Agreeable to the foregoing warrant at two o’clock in the afternoon and gave in their votes on the two articles of amendment as follows.

First article of amendment 11 yeas

2d article of amendment 11 yeas

On motion voted to adjourn.

Attest Israel Allen. Town clerk.

Commonwealth of Massachusetts. Bristol S. S..

Fall River may 29th 1860.

Humphrey H. Wordell of Westport having been chosen Surveyor of Highways in his district for the ensuing year, personally appeared before me and made oath that he would faithfully and impartially discharge the duties of said office according to his best judgment.

Signed Stephen B. Gifford. Justice of the peace for County of Bristol.

Recorded 6 month 19, 1860.

A true copy attest Israel Allen. Town clerk.

Page 114.

To the Constable of the Town of Westport in the County of Bristol. Greeting.

In the name of Commonwealth of Massachusetts you are hereby required to notify and warn the inhabitants of the Town of Westport qualified to vote in elections and Town affairs to assemble at the Town House in said Town on Tuesday the 10th day of July next at 3 o’clock afternoon to act on the following articles to wit.

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

2nd. To see if the Town will discontinue the old Town way leading southerly and easterly from the County Road through lands of Isaac Francis and John T. Wing intersecting a new Town way which has been already excepted by the Town and which is now open to public travel.

3rd. To see if the Town will give any instructions to the Selectmen or take any action in regard to the transportation and management of cattle in order to prevent or retard the pleuro-pneumonia in case it shall appear within our borders.

4th. To see what action the Town will take in relation to an order from the County Commissioners directed to the Selectmen instructing them to make certain repairs in a highway recently laid out by them, also to see if the Town will appoint and agent or agents whom shall be authorized to take such measures as shall be deemed necessary in order to protect maintain and secure the equitable and lawful rights of its citizens relative to the laying out altering or discontinuing any of its Highways Town ways or private ways.

And you are directed to serve this warrant by posting up three or more attested copies in

Page 115.

As many 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 at the time and place of the meeting.

Dated at Westport this twenty ninth day of June in the year of our Lord one thousand eight hundred and sixty.

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

Bristol S. S.. Westport July 10, 1860. 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 five attested copies of such warrant one at the store of R. Macomber and company one at the store of E. P. Brownell and company one at the store of Frederick Brownell one at the store of Anthony and Macomber and one at the store of Abner T. Wing they being public and conspicuous places in said Town on the second day of July A.D. 1860.

Benjamin T. Shaw. Constable.

At a legal meeting of the inhabitants of the Town of Westport held at the Town House in said Town on Tuesday July 10th, 1860 at three o’clock afternoon according to the foregoing warrant and for the purposes therein expressed the following votes were passed viz.

Page 116.

1st. The meeting was called to order by the Town clerk and William W. Handy was elected moderator of the meeting.

2nd. Voted. That the old Town way leading southerly and easterly from the County Road through lands of Isaac Francis and John P. Wing and intersecting the new Road be discontinued.

3rd. On motion voted to reconsider the previous vote of discontinuance.

4th. Voted. That the 2d article in the warrant in relation to discontinuance of the old Town way therein referred to be laid on the table for further considerations.

5th. Voted. That the 3rd article in the warrant concerning the cattle disease be indefinitely postponed.

6th. Voted. That so much of the fourth article in the warrant that relates to the order of the County Commissioners ordering the inhabitants of the Town to make certain repairs in a highway recently laid held by them be indefinitely postponed. And that the Selectmen be hereby instructed to appeal from the order of the commissioners bearing date may 29th 1860 and take such legal measures as the law provides to have said order overruled quashed and set aside.

Seventh. Voted. To adjourn without day.

A true record attest Israel Allen. Town clerk.

Bristol S. S.. Westport may 25th, 1860. Then personally appeared Charles N. Craw and made Oath to the faithful discharge of his duty as a Surveyor of Highways in the Town of Westport for the year ensuing. Before me

George H. Gifford justice of the peace.

Recorded by Israel Allen. Town clerk.

1860.

Page 117.

The following is a list of the names of persons that are enrolled in the Militia in the Town of Westport for year 1860.

Allen William G., Allen Thomas Jr., Allen James, Allen John, Allen Abner W., Allen Daniel H., Allen Israel, Anthony Isaac A., Adams John R., Aikins Daniel B., Allen Eli.G., Aikins Benjamin R., Aikins George C., Aikins Edward, Almy Zelotes, Almy William, Allen Pardon S., Allen Cornelius T., Anthony Julius,

Brightman Asa, Briggs Abner, Brownell John T., Borden Peleg S., Brownell Philip H., Butts George W., Bradley David G., George Bradley, Brightman Lysander, Brightman John H., Brightman Elihu L., Brightman Samuel, Brownell Ezra P., Brownell Isaac S., Brownell Giles E., Brownell George F., Brownell Frederick W., Brownell Alonson P., Briggs Ephraim Jr., Bessee Peter S.,Booth Square S., Baker Charles N., Baker Henry C., Brightman Rufus W., Briggs Christopher, Briggs Jeremiah, Briggs Joseph Jr., Brightman Perry P., Baker Gehial, Burt Charles, Bliss Cyrenus Jr.,

Chace George H., Crapo George B., Crapo Daniel, Crapo holding B., Chace Thomas J., Chace William W., Cornell William A., Cornell James H., Cornell Westin M., Cornell Joshua H., Cornell Daniel H.

Page 118.

Cornell Godfrey Jr., Cornell John 80, Carol Charles, Capens William P., Chace Franklin, Craw Charles N., Chace Gideon R., Chace Elbridge G., Coggshall Frederick B., Craw Henry B., Craw Leonard H., Cornell Thomas W., Carter Richard N., Crapo Alexander, Capens Andrew J.

Dyer Canaan G., Davis Walter L., Davis Peter, Davis Alfred C., Davis Darius, Davis Benjamin 2d, Davol Samuel B., Davis Job ,Dunham Anderson P., Davis Christopher, Davol Henry S., Demoranville Samuel

Earl Isaac B., Ennis James, Ennis Giles, Earl Andrew,

Fisher Charles, Freelove Barney

Gifford Peleg N., Gifford Eli, Gifford Jonathan, Gifford Charles F., Gifford Henry H., Gifford Henry P., Gifford George B., Gammons John G., Gifford Giles R., Gammons Lemuel T., Grinnell Eben S., Grinnell Oliver, Grinnell John, Grinnell Asa, Grinnell Thomas,Gifford Lysander W., Gifford Christopher, Gifford Richard S., Gifford Peleg H., Gifford Edwin B., Gifford Weston, Gifford Albert, Gifford Alfred, Gifford Samuel S., Gifford Stephen, Gifford James H., Gifford William H., Gifford John W., Gifford Benjamin

1860.

Page 119.

Howland Stephen R., Howland Zoeth, Howland William P., Howland Isaac, Howland David S., Hicks George A., Handy William W., Hathaway Albert, Howland Henry B., Howland Robert S., Howland John W. Jr., Hart Andrew, Hazard Francis, Hammond Elija, Haskel Isaac

Kay David, King Stephen S., Kirby Tillinghast, Kirby Edmund, Kirby Stephen P., Kirby Harvey W., Kirby Albert C., Kirby George B., Kirby Abraham, Kirby Charles, Kirby George W.,

Lawton Eli P., Lawton Perry G., Lawton Alden M., Lawton John, Lawton Edwin, Lawton James R., Little Luther, Levere Arnold B.

Miller David H., Macomber Robert F., Macomber Leonard W., Macomber Alexander H., Macomber Andrew S., Macomber Darius W., Macomber David, Macomber John C., Macomber Alexander, Mosher Charles W., Mosher David G., Mosher Daniel, Mosher William A., Mosher Frederick P., Mosher Benjamin F., Manchester Abraham E., Manchester Calvin, Manchester George L., Manchester James W., Manchester Forbes, Mosher Edward T., Mosher Frederick S., Mayhew Thomas H., Mayhew Oliver, Macomber Rufus B.

Nooning William B.,

Pettey Edward, Palmer Samuel, Palmer Abner, Palmer Henry, Palmer James,

Page 120.

Potter George, Potter Pardon C., Pettey John T., Pettey Andrew P., Pettey Pardon Jr., Pettey holding T., Pierse John R. 2d, Pierse Allen W., Perry Joseph, Peckham Elija C., Pettey David B.

Sisson Stephen P., Sowle Francis, Slocum William W., Sherman Daniel, Sherman Thomas, Sherman Wanton 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, Sowle Pardon M., Sanford Barney B., Sabins Gideon B., Simmons George W., Sanford John W., Stevens William R., Sowle Abner, Snell Daniel B., Simmons William, Sanford Daniel M., Sowle Tillinghast, Sowle William, Sowle Oliver, Sanford Philip, Sisson George F., Sisson Jonathan F., Sowle James, Sowle Frederick P., Sherman Jireh S.,

Tompkins Isaac B., Tripp William R., Tripp Charles H., Tripp Holder T., Tripp Daniel H., Tripp George A., Tripp George B., Tripp Luthon B., Tripp Jeremiah, Tripp Uriah B., Tripp Edmund Jr., Tripp Elvis, Tripp Jonathan, Tripp William H., Tripp James F., Tripp Alexander, Tripp Humphrey, Tripp Algerene C., Tripp Solomon, Tallman Jethro, Tripp Andrew, Tripp Preserved, Tripp Wilber B., Tripp Loammi, Tripp Edwin, Tripp Orlander

Page 121.

Winchester Nathaniel W., White Peleg S., Wing Charles, Wood George F., Wood Alexander, Wood Nathan W., Wood Lawton C., Wood John B., Wordell Joshua N., Wordell Humphrey H., Wing Edward, Waite Daniel H., Wady John G., Whalon Gideon, Wordell Bradford, Wood David H., Wood Robert, Wood Andrew P., Wilcox Bradford, Wordell Jonathan, Wing Abner T., Wing Alexander.

Whole No. enrolled 289.

Westport July 30, 1860. Signed Ezra P. Brownell, Restcome Macomber. Assessors of Westport.

A true record. Attest Israel Allen. Town clerk

1860.

Page 122.

Bristol S. S.. Aug. 2nd, 1860. Then personally appeared Perry Davis one of the Assessors of Westport in said County and made oath that he would impartially according to his best skill and judgment assess and apportion all such taxes as he may during the year ensuing be directed to assess and that he would faithfully discharge all other duties of said office of assessor.

Guilford H. Hathaway. Justice of the Peace.

A true record. Attest Israel Allen. Town clerk.

Bristol S. S.. Westport 7 month 25, 1860. Then personally appeared Israel Allen of Westport and made oath to the faithful discharge of his duties as treasurer and collector of said Town for the present year to which offices he was chosen at the annual meeting of April 2nd 1860. Before me.

George H. Gifford. Justice of the Peace.

Bristol S. S.. June 25, 1860. Then personally appeared John R. Baker and made oath or affirmation that he would faithfully perform the duties as a Surveyor of highway in the Town of Westport for the year ensuing.

George H. Gifford. Justice of the Peace.

Recorded by me. Israel Allen. Town clerk.

Page 123.

To the constable of the Town of Westport. Greeting.

You are hereby required in the name of the Commonwealth of Massachusetts to notify and warn the inhabitants of the Town of Westport qualified as the Constitution requires to assemble at the Town house in said Westport on the sixth day of November next it being the next tuesday after the first Monday in said month at 9 1/2 o’clock in the forenoon for the following purposes viz.

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

2nd. To choose a Selectman to fill the vacancy occasioned by the resignation of one of the members of the board elected at the last annual meeting.

And also on the same day and at the same place at 11 o’clock a.m. for the following purposes viz.

To bring in to the Selectmen their votes then and their for thirteen Electors of President and vice president of the United States viz. Two at-large and one for each congressional district, also for a governor and Lieutenant governor, Secretary of the Commonwealth, treasurer and receiver general, auditor, Attorney General of the Commonwealth, a councillor for councillor district No. 7, a senator for the West Bristol district, a County Commissioner for the County of Bristol who is not an inhabitant of the same Town as either of the commissioners in office, and a representative for the second congressional district in the thirty seventh Congress of the United States all on one ballot.

And also for one representative to the next general court from representative district No. eight in the County of Bristol on a separate ballot.

And you are directed to serve this warrant by posting up attested copies thereof in three or

Page 124.

More public places in said Town at least ten days before the time of holding said meeting.

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

Given under our hands this 22nd day of October 1860.

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

Bristol S. S.. Westport November 6, 1860. 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 five attested copies of such warrant one at the store of R. Macomber and company one at the store of Frederick Brownell one at the store of E. P. Brownell and company one at the store of Anthony and Macomber and one at the store of Abner T. Wing they being public and conspicuous places in said Town on the 25th day of October A.D.1860.

Signed Benjamin T. Shaw. Constable of Westport.

At a legal meeting of the inhabitants of the Town of Westport held at the townhouse in said Town on Tuesday the sixth of October 1860 agreeable with the foregoing warrant the following officers were chosen and votes passed viz. Nathan Wood was chosen Moderator of the meeting.

1st. Harvey W. Kirby was chosen a selectman to fill the vacancy occasioned by the resignation of Perry Davis and was sworn by the Town clerk.

On motion voted to adjourn without day .

November 6,1860 recorded by me Israel Allen. Town clerk

1860.

Page 125.

Westport November 6th, 1860.

At a meeting of the inhabitants of the Town of Westport held at the Town house in said Town for the purposes set forth in the foregoing warrant. Votes for the following named persons were given in assorted counted and a legal declaration thereof made in open Town meeting by the Selectmen-viz-at 3 o’clock p.m. on motion voted to close Polls.

For Electors at-large,whole number of votes two eighty four 284

George Morey of Boston had two hundred and seventy four 274

Ruben A. Chapman of Springfield had two hundred and seventy four 274

Isaac Davis of Worcester had four 4

Charles Hubner of Lee had four 4

Levi Lincoln of Worcester had one 1

Marshall P. Wilder of Dorchester had one 1

Chester W. Chapin of Springfield had five 5

Eben Sutton of South Danvers had five 5

For Electors in district number one whole number 284.

Alfred Macy of Nantucket had two hundred and seventy four 274

Alexander Baxter of Yarmouth had four 4

Joseph Grinnell of New Bedford had one 1

Sylvanus B. Finney of Barnstable had five 5

For Electors in district number two, Whole number 284

James H. Mitchell of East Bridgewater had two hundred and seventy four 274

Benjamin G. Chace of Somerset had four 4

Benjamin Hobart of Abington had one 1

Phineas W. Lelland of Fall River had five 5

For Electors in district number three whole number 284

John M. Forbes of Milton had two hundred and seventy four 274

H.A. Aldrich of Mendon had four 4

Henry S. Mansfield of Blackstone had one 1

Rosswell Gleason of Dorchester had five 5

Page 126.

For Electors in district number four whole number 284

Charles B. Hall of Boston had two hundred and seventy four 274

William J. Reynolds of Roxbury had four 4

Sanford M. Hunt of Roxbury had one 1

Benjamin F. Hallett of Boston had five 5

For Electors in district number five whole number 284

Peleg W. Chandler of Boston had two hundred and seventy four 274

R. S. Chaffee of Cambridge had four 4

J. Thomas Stevenson of Boston had one 1

George W. Parmenter of Boston had five 5

For Electors in district number six whole number 284

John G. Whittier of Amesburry had two hundred and seventy four 274

George Upton of Salem had four 4

Nathaniel Silbee of Salem had one 1

Henry Durant of Lynn had five 5

For Electors in district number seven whole number 284

Gerry W. Cochrain of Methuen had two hundred and sevevty four 274

George W. Dike of Stoneham had four 4

N.G. White of Lawrence had one 1

Richard Frothingham Jr. of Charlestown had five 5

For Electors in district number eight whole number 284

John Nesmith of Lowell had two hundred and seventy four 274

Ambrose Sloper of Natick had four 4

D. S. Richardson of Lowell had one 1

Peter Haggerty of Lowell had five 5

For Electors in district number nine whole number 284

Amasa Walker of North Brookfield had two hundred and seventy four 274

Levi Barker of Worcester had four 4

John G. Thurston of Lancaster had one 1

John Spurr of Charlestown had five 5

1860.

Page 127.

For Electors in district number ten whole number 284

Charles Field of Athol had two hundred and seventy four 274

Stephen C. Bemis of Springfield had four 4

Osmyn Baker of North Hampton had one 1

Wells Lothrop of South Hadley had five 5

For Electors in district number eleven whole number 284

Charles Mattoon of Greenfield had two hundred and seventyfour 274

Phineas Allen of Pittsfield had four 4

William G. Bates of Westfield had one 1

Ruben Noble of Westfield had five 5

For Governor, number votes Whole number of votes 283

John A. Andrew of Boston had two hundred and seventy three 273

Erasmus G. Beach of Springfield had four 4

Benjamin F. Butler of Lowell had five 5

For Lieutenant Governor, number of votes 284

John C. Goodrich of Stockbridge had two hundred and seventy four 274

Charles Thompson of Charlestown had four 4

David N. Carpenter of Greenfield had five 5

For Secretary whole number of votes 283

Oliver Warner of North Hampton had two hundred and seventy four 274

Samuel W. Bowerman of Pittsfield had four 4

William W. Comstock of Middleborough had five 5

For Treasurer and Receiver or General whole number of votes 283

Henry K. Oliver of Lawrence had two hundred and seventy four 274

Silas Pierce of Boston had four 4

George Dennitt of Boston had five 5

For Auditor whole number of votes 283

Levi Reed of Abington had two hundred and seventy four 274

J. E. Estabrook of Worcester had four 4

Joseph W. Munsur of Fitchburg had five 5

Page 128.

For Attorney General whole number of votes 283.

Dwight Foster of Worcester had Two hundred and seventy four 274

Samuel C. Lamb of Greenfield had four 4

George Washington Warren of Charlestown had five 5

For Representative to the 37th Congress whole number 284

James Buffington of Fall River had two hundred and seventy four 274

Aaron Hobart of East Bridgewater had ten 10

For Senator West Bristol district whole number of votes 277

Robert T. Davis of Fall River had two hundred and sixty eight 268

Edward F. Gardner of Swansey had four 4

George Austin of Swansey had five 5

For Councillor 7th district whole number of votes 282

Oakes Ames of Easton had two hundred and seventy three 273

Horatio Pratt of Taunton had four 4

F. W. Lincoln of Canton had five 5

For County Commissioner whole number of votes 280

Guilford White of Easton had two hundred and seventy three 273

Luther Anthony of Taunton had four 4

Joseph W. Capron of Attleborough had three 3

For Representative for district number whole number 234

Ezra P. Brownell of Westport had two hundred and one 201

Ezra Macomber of Westport had twelve 12

Joshua Wordell of Westport had eighteen 18

J. B. Tompkins of Westport had one 1

Benjamin F. Tripp of Westport had one 1

Russell Gifford of Westport had one 1

on motion voted to adjourn without day.

A true record. Attest Israel Allen. Town clerk