Town records of 1853

1853.

Page 463.

Hundred and fifty three.

Frederic Brownell, George H. Gifford. Selectmen of Westport.

Bristol S. S. January 27th, 1853. By virtue of this warrant I have notified the inhabitants of the town of Westport by posting up attested copies of this warrant as within directed.

Signed Isaac Francis. Constable.

At a legal meeting of the inhabitants of the town of Westport held agreeable to the foregoing warrant on the third day of February 1853. Nathan Wood was chosen Moderator and Jireh Brownell was chosen agent for the purpose expressed in the 2nd.article of said warrant.

Voted. To choose two assistant agents.

James H. Handy and Christopher A. Church were chosen assistant agents.

Voted. That if the assistant agents will not serve that the agent choose his own assistants.

Voted. That the agent make a report of his doings to the town on the first Monday in March next.

A true record.

Attest George H. Gifford. Town Clerk.

Page 464.

Bristol S. S.. To either of the Constables of the town of Westport in said county. Greeting.

In the name of the Commonwealth of Massachusetts you are required to notify and warn the inhabitants of said town of Westport qualified to vote for Senators or Representatives in the General Court to meet at the town house in said town on Monday the seventh day of March next being the first Monday of said month at ten o’clock in the forenoon to choose one delegate to meet delegates from other towns and cities in convention in the state house in Boston on the first Wednesday of may next for the purpose of revising or altering the Constitution of government of this Commonwealth.

And you are directed to serve this warrant by posting up 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 made due return of this warrant with your doings thereon to ourselves at the time and place of meeting as aforesaid.

Given under our hands this fourteenth day of February in the year one thousand eight hundred and fifty three.

Signed Frederic Brownell, George H. Gifford. Selectmen of Westport.

Bristol S. S.. Feb. 16th.1853. By virtue of this warrant I have notified and warned the inhabitants of the town of Westport by posting up attested copies of this warrant as within directed signed Isaac Francis. Constable of Westport.

Page 465.

The inhabitants of the town of Westport met agreeable to the foregoing warrant, Peleg W.Peckham, David S. Howland and Daniel Crapo were appointed and sworn for envelope distributors and Frederick Brownell was chosen a delegate for the purpose expressed in said warrant.

A true record.

Attest George H. Gifford. Town Clerk.

Bristol S. S.. To either of the Constables of the Town of Westport in said County. 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 and in town affairs to meet at the town house in said town on Monday the fourth day of April next at nine o’clock in the forenoon then in there to act on the following articles:-

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 provide for ten months free school in each school district the ensuing year.

4th. To see if the town will abolish the school districts in said town agreeable to a law passed may 3, 1850.

5th. To know the mind of the town in regard to building an addition to the Alms house.

Page 466.

6th. To hear the annual report of the Selectmen Landing Commissioners and School Committee and act thereon.

7th. To see if the town will build a new Town Hall.

8th. To bring in their votes for three county commissioners being inhabitants of different towns in the county and also for two special commissioners all on one ballot.

9th. To raise such sums of money as may be necessary for the support of schools and other town charges for the ensuing year and make appropriations of the same.

10th. To determine the manner of repairing the highways and bridges the year ensuing.

11th. To bring in their votes for a County Treasurer.

12th. To see if the town will authorize the school districts to chose their own Prudential Committees.

And you are directed to serve this warrant by posting up attested copies thereof at three or more public places in said town fourteen days at least before the time for 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 the meeting as aforesaid.

Given under our hands this seventh day of March in the year one thousand eight hundred and fifty three.

Signed Frederick Brownell, Perry Davis, George H. Gifford. Selectmen of Westport.

Page 467.

Bristol S. S.. Westport March 21st. 1853. By virtue of this warrant I have notified the inhabitants of the town of Westport by posting up attested copies of this warrant as within directed.

Signed Isaac Francis. Constable of Westport.

On the fourh day of April 1853. The inhabitants of the town of Westport met agreeable to the foregoing warrant and choose the following named Town Officers.

For moderator

Abraham R. Gifford.

For town Clerk.

George H. Gifford was chosen and sworn.

For Selectmen.

Perry Davis, Justus Sherman sworn, David Lawton sworn.

For Assessors.

Perry Davis, Justus Sherman sworn, David Lawton sworn.

Voted. That the Selectmen be Overseers of the Poor.

Voted. That the treasurer be Collector.

George H. Gifford was chosen treasurer and collector and sworn. He agreeing to do the business for the same compensation as last year.

Voted. To choose two Constables

468.

Jireh Brownell and Edwin B. Gifford were chosen and sworn as Constables.

Voted. That the school districts chose their own Prudential Committees.

Sealer of Weights and Measures

Isaac Francis.

Pound keeper.

Ezra P. Brownell and he was sworn.

Voted. Not to build a new town house.

Field Drivers.

Voted. To chose five, Perry Briggs, Jonathan Pierce, Canaan Dyer, Ephraim Briggs and Leonard Brightman were chosen Perry Briggs, Jonathan Dyer, Ephraim Briggs and Leonard Brightman were sworn.

Surveyors of Lumber and Measurers of Wood and Bark.

Peleg H. Gifford, Jeremiah T. Thompson, Perry Davis, John Allen, David Lawton, George H. Gifford, Frederic Brownell, Russell Gifford, Varnum Macomber, Edwin B. Gifford and John Gifford were chosen. John Allen and David Lawton were sworn.

The whole number of votes given in for County Treasurer was one hundred and sixty one 161

James P. Ellis of Taunton had twenty nine votes 29

Samuel R. Townsend of Taunton had one hundred and thirty two votes 132

1853

.Page 469.

The whole number of ballots given in for county Commissioners was one hundred and sixty six 166

Elbridge G. Morton of Fairhaven had one hundred and thirty one votes 131

Joseph W. Capron of Attleborough had one hundred and thirty votes 130

Azariah Shove of Fall River had one hundred and thirty votes 130

John Bailies of New Bedford had thirty five votes 35

James W. Crossman of Taunton had thirty five votes 35

Lemuel Perry of Norton had thirty five votes 35

the whole number of ballots for Special Commissioners given in was one hundred and sixty five 165

George Austin of Swansey had one hundred and thirty votes 130

Edward Canaan of Mansfield had one hundred and thirty votes 130

Alson Gilmore of Easton had thirty five votes 35

Joseph E. Read of Fall River had thirty five votes 35

voted to adjourn to Monday next at ten o’clock a.m..

A true record.

Attest George H. Gifford. Town Clerk.

Bristol S. S.. April 5, 1853. Then personally appeared Edwin B. Gifford and took the Oath of office as surveyor of lumber and measurer of Wood and bark.

Before me George H. Gifford. Town Clerk.

Page 470.

Westport. April 11, 1853.

The inhabitants of the town of Westport met agreeable to adjournment from the fourth instant and transacted the following business and passed the following votes:

Perry Davis was sworn to the offices of Selectmen, assessor and surveyor of lumber and measurer of Wood and bark, Varnum Macomber and Russell Gifford were sworn as surveyors of lumber and measurers of Wood and bark, Canaan Dyer was sworn as field driver.

Voted. To choose 33 surveyors of highways. The following named persons were chosen for surveyors of highways and all those marked thus ‘ S’. were sworn into office.

Thomas W. Wood, Gideon Lawton, David Tripp, Justus Sherman sworn, Nathan Wood sworn, Joseph Briggs, Willard Reed sworn, John R. Baker, Samuel G. Allen, Jacob Allen sworn, Elcanah Wordell, Thomas W. Davis, Stephen K. Howland sworn, Henry Palmer, Stephen Allen , George White, Weston M. Cornell, Joseph Brightman sworn, James Reed, Leonard Brightman sworn, Daniel Wing sworn, Peleg J. Sanford sworn, Uriah Brownell, Perry Davis sworn, Thomas B. Gifford sworn,Holder Wordell sworn, Stephen R. Howland, Russell Gifford sworn, Nathaniel Kirby sworn, John Sanford, Lemuel M. Gifford, George F. Wood sworn, William taber.

Voted. To excuse Isaac Francis as sealer of weights and measures and chose Eli P. Lawton in his stead.

Page 471.

Frederic W. Brownell, Ezra P. Brownell and Giles E. Brownell were chosen as General School Committee.

Landing Commissioners Stephen Howland chosen and sworn, Abraham Macomber chosen and sworn ,Frederic Brownell chosen ,Varnum Macomber chosen and sworn.

Perry Davis, Lemuel Brownell and Holder Wordell was chosen and sworn as Fence Viewers.

Voted. To accept the reports of the General School Committee, Landing Commissioners and Selectmen and that the report of the General School Committee be placed on file.

Voted. To accept the report of Jireh Brownell as agent concerning the road at or near Nathaniel Kirby’s.

Voted. To lay the third article in the warrant on the table.

Voted. To abolish the school districts in the town agreeable to a law passed may 3rd, 1850. Voted to choose a Committee of three to carry said vote into effect and George H. Gifford agrees to give the town five dollars for support of schools and school houses provided they carry said vote into effect. George H. Gifford, Giles E. Brownell and Abraham Macomber were chosen for said Committee.

Voted. To lay the 5th article on the table.

Voted. To raise the sum of one thousand dollars for the repairs of highways and that it be appropriated and the highways be repaired in the same manner as last year.

Page 472 .

Voted. To raise the sum of twenty six hundred dollars for incidental expenses.

Voted. To raise the sum of two thousand dollars for the support of schools and also to add the interest on the surplus revenue fund to said two thousand dollars and that the school money be appropriated or divided as it was last year.

Voted. To take the 5th article from the table.

Voted. That the Selectmen be a Committee to examine into the propriety of building an addition to the Alms house and voted that John Allen be added to said Committee and that they report at the town meeting next Saturday.

Voted. To add David Lawton, Justus Sherman, Ezra P. Brownell and John Allen to the Committee concerning abolishing school districts.

Voted. That the Selectmen settle with the treasurer and have their report printed the same as voted in the year 1848.

Voted. That the collector make the same abatement for prompt payment of taxes as was made last year.

Voted. That this meeting adjourn to next Saturday at 1 o’clock p.m..

A true record.

Attest George H. Gifford. Town Clerk.

Page 473.

Bristol S. S.. April 13, 1853. Then personally appeared William taber and took the Oath of Office as a surveyor of highways.

Before me George H. Gifford. Town Clerk.

Bristol S. S.. April 15, 1853. Then personally appeared Joseph Briggs and took the Oath of Office as a surveyor of highways for the year ensuing.

Before me George H. Gifford town Clerk.

Westport April 16, 1853. The inhabitants of Westport agreeable to the adjournment from the eleventh instant and past the following votes viz..

Voted. To reconsider the vote to passed on 11th. instant whereby they voted to abolish the school districts.

Voted. To indefinitely postponed the fourth article in the warrant.

Voted. To accept the report of the committee concerning an addition to the Alms house.

Voted. To build an addition to the Alms house.

Voted. That the same committee be a building committee.

Voted. To excuse the three Selectmen from serving on said committee.

Page 474.

Voted. That Thomas J. Allen and Stephen Howland be added to said committee.

Voted. To excuse Frederick W. Brownell from being one of the General School Committee and to choose one in his stead. And then chose Frederick Allen in his place.

voted. That the building committee build the addition to the Alms house and that the town pay them interest on the bills until they are paid by the town.

Voted. To adjourn sine die.

A true record.

Attest George H. Gifford. Town Clerk.

Bristol S. S.. To either of the Constables of the town of Westport in said county. 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 town affairs to meet at the town house in said town on Saturday the sixteenth day of April instant at two o’clock in the afternoon to act on the following articles. viz..

First. To chose a Moderator to preside at said meeting.

2nd. To see if the town will accept a town way as laid out by the Selectmen through the land of Abner T. Tripp and others.

1853.

Page 475.

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 fourth day of April in the year one thousand eght hundred and fifty three.

Signed Justus Sherman, David Lawton. Selectmen.

Pursuant to the above warrant I have notified the inhabitants of said town of Westport by posting up attested copies at four publick places in said Town one at the head of the East River one at pocarchuc.one at Hixes Bridge one at the store of E. P. Brownell and co. for to meet at the time and place and for the purposes therein mentioned.

Signed Jireh Brownell. Constable.

The inhabitants of Westport met agreeable to the foregoing warrant and chose Abraham R. Gifford Moderator of the meeting and voted not to accept of the town way as reported by the Selectmen and voted that the Selectmen notify the County Commissioners that the town voted not to accept of said way as reported by the Selectmen.

Voted to adjourn sine die .

A true record.

Attest George H. Gifford. Town Clerk.

Page 476.

Bristol S. S.. May 7, 1853. Then personally appeared David Tripp and took the Oath of office as surveyor of highways for the town of Westport the ensuing year.

Before me George H. Gifford. Town Clerk.

Bristol S. S.. May 1853. Then personally appeared Thomas W. Wood and James Reed and took the Oaths of office as surveyors of highways the ensuing year in the town of Westport.

Signed George H. Gifford. Town Clerk.

The following is a list of the militia in the town of Westport as returned by the Assessors in the year 1853.

Aikins Benjamin R., Aikins Frederic, Allen William G., Allen Thomas Jr., Allen Samuel G., Allen Timothy G., Allen James, Allen Jones, Allen Charles, Anthony John L., Allen Cornelius T., Allen Abner, Allen Thomas J., Allen Daniel, Anthony Isaac A., Adams Jhon R., Allen Israel,

Brownell Philip H., Brightman John, Brightman Sanford 2nd, Butts George W., Brownell Alexander, Bradley David S., Brightman John H., Brightman Elias P., Brightman Leander, Brightman Elihu, Brownell Andrew W., Brownell Ezra P., Brownell Isaac S., Brightman John 2nd, Brownell James H., Briggs John, Brower Oliver, Brownell Daniel, Brownell George H. B., Brownell James

Page 477.

Bailey Oliver, Briggs George, Bessey Peter S., Bassett Joseph S., Brightman Restcome, Brightman Leonard, Borden Holder, Brownell Giles E., Briggs Peleg T., Brownell George A., Brownell George F., Borden Thomas, Borden John, Bliss J. N., Baker Charles, Baker Edward W., Brightman Rufus, Briggs John, Brownell George R., Briggs Christopher, Briggs Jeremiah, Borden Peleg, Brownell Alonson P., Briggs Elias, Brownell Frederic W., Brownell David E.,

Chace William, Cornell William A., Cornell James W., Cornell Stephen K., Cornell George L., Crapo George D., Cornell Weston M., Carroll Charles, Chedell Timothy B., Cornell Joshua H., Cornell Jacob, Crossman Frederic, Craw Charles N., Crapo Daniel, Chace Gideon R., Cogeshall Stephen, Chace Jonathan, Chace Jonathan 2nd, Chace Charles, Carr Thomas B., Chace William W., Cornell Daniel H., Cornell Pardon,Chace Elbridge G., C.A. Church, Cornell John Allen, Cummings William,

Dyer Abraham, Davis Thomas W., Davis Walter S., Dyer Warren a, Davis Allen, Davis Edmund, Devoll John, Devoll David 2nd, Devoll Philip H., Dean John, Davis Peter, Devoll George F., Davis Abiel, Devoll James P., Davis Alfred C., Davis Benjamin, Davis Charles R., Dyer Canaan,

Page 478.

Davis Adrian, Devoll Edward, Dring Thomas, Dana Charles, Davis Job, Davis Derias, Devol Samuel , Dean Samuel

Freelove Clark Jr., Freelove George, Freelove Barney, Freelove Joseph, Francis Hiram,

Gifford Jason, Gifford Charles, Gifford Benjamin, Gifford George B., Gifford Giles R., Grinnell Eben S., Grinnell John, Grinnell Asa, Gifford Christopher R., Gifford Richard S., Grinnell William, Gifford Alexander B., Gifford Peleg H., Gifford Edwin B., Gifford Elihu B., Gifford Weston, Gifford Philip, Gifford Thomas B., Gifford Charles F., Gifford Alfred, Gifford Albert A., Gifford Benjamin R., Gifford Frederic, Gifford Philander, Gifford Elija Jr., Gifford Samuel F., Gifford Abraham R., Gifford Stephen B., Gifford Samuel , Gifford Christopher C., Gifford Thomas W., Gifford William H., Gifford William H. 2nd, Gifford John Tasker, Gifford Henry H., Gifford Henry S., Gammons Mathias E., Gifford Andrew, Gifford Nathaniel, Gidley Frederic, Gifford George 2nd, Gifford Benjamin, Gifford Philip, Gifford Asel,

Hicks Alexander, Howland Loeth, Hicks Barney, Howland William L., Howland Stephen K., Howland Alexander K., Howland Benjamin, Hicks George, Hicks Daniel, Handy William H., Howland Isaac, Howland Stephen R., Howland Peleg C.,

1853.

Page 479.

Hedge Mortimer, Hathaway Albert, Howland William, Howland David S., Hitt Humphrey, Howland Solomon, Hopkins William, Hicks Rubin C.

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

Levere Arnold B., Lawton Perry G., Lawton David, Lawton Edwin, Lawton Robert, Lawton Gideon, Lawton Eli L., Lawton Uriah, Little Preserved, Lawrence Andrew, Little Charles, Lawton George B., Lawton John, Lawton James, Lawton Russell,

Macomber Leonard, Mosher Charles, Mosher George M., Mosher Israel, Mosher Lorenzo, Manchester Abraham E., Manchester Barton B., Manchester Wilbour P., Manchester Borden, Macomber Simeon Jr., Macomber Israel, Macomber John D., Macomber Alexander, Macomber Restcom, Mosher Luthon, Manchester George L., Manchester James W., Manchester William W., Macomber Otis, Mosher Daniel, Mosher John, Mosher Robert, Macomber Andrew, Macomber Zebedee B., Macomber Richard, Macomber Ezra 2nd, Macomber Moses, Mosher Joseph Jr., Manchester Charles, Macomber Daniel, Mosher Frederick, Macomber George H., Macomber Richmond, Macomber in John C., Mosher Benjamin, Mosher William A., Macomber Alexander H., Macomber Andrew H.,

Page 480.

Macomber Thuston, Macomber George B., Manchester George, Manchester William G., Manchester Restcom,

Nooning Jonathan, Negus John P.,

Potter Joshua Jr., Palmer Henry, Potter Charles, Potter Frederick P., Potter Abner, Potter Pardon C., Potter Abner S., Pettey Potter, Pettey John T., Pettey Isaac, Pettey Abner T., Pettey Holder T., Pettey Pardon 2nd, Pierce Jonathan Jr., Potter Isaac P., Pierce George, Peckham Edward, Pettey George S., Parris John B., Pettey Edward, Pettey David, Pettey David 2nd, Pettey James H., Palmer James,

Reed Willard, Reed Caleb, Reynolds Malachi, Reed Alden M.,

Slocum Willard, Slade Edwin, Sherman Daniel, Sampson John, Snell Henry, Smith Henry, Sowle Oliver, Sowle Charles P., Sowle Benjamin, Sherman Justus, Sherman Peleg, Slocum Andrew, Sowle Russell, Sanford Silas B., Sanford Caleb T., Sisson Charles, Sisson Gideon, Sowle John H., Snell Humphrey W., Sherman Wilson, Sherman Thomas B., Sanford David Jr., Sanford Peleg S., Sanford Thomas, Sabins William H., Sabins Gideon B., Sabins Philander G, Sherman Kempton, Simmons Ruben, Sabins Weston G, Sisson Alden T., Sowle John,

Page 481.

Sowle Henry Jr., Shaw Benjamin T., Seabury Albert, Snell David D., Sowle William, Sisson George, Sanford Philip, Simmons Eben, Seabury John, Sowle Abel Jr., Sherman Abner, Simmons George W., Snell Lyman, Simmons Benjamin, Sisson Daniel H., Sowle James, Sowle Robert, Snell Moses, Sisson Stephen P., Sowle Isaac, Sowle Pardon, Shaw Franklin, Stevens Riley, Sowle Edward G., Sanford Daniel, Snell Rodolphus,

Tripp Andrew, Tompkins Isaac, Tripp Clark B., Tripp James F., Tripp Nathaniel, Tripp William R., Tripp Lyomi, Tripp Emerson, Tripp Oliver, Tripp Benjamin P., Tripp Nathaniel 2nd, Tripp Charles, Tripp Pardon, Tripp Holder, Tripp David R., Tripp George, Tripp Ivory, Tripp Luthon D., Tripp Stephen Jr.,Tripp Francis, Tripp John G., Tripp Jeremiah G., Tripp Uriah B., Thompson Joseph, Tripp Edmund Jr., Tripp Jonathan, Tabor Joseph, Tripp Ellis, Tripp William H., Tripp Pardon, Tilton Francis W., Tripp Charles H., Tripp Weston S., Tripp James H., Tripp Alexander A., Tripp David K., Tripp Daniel H.,

White Peleg S., White George W., Wing George W., Wood George F., Wood Alexander, Wood Nathan W., Wood Lawton,

Page 482.

Wordell Gershom, Wordell Elkanah, Whalon John R., Waite Ruben,Waite Daniel H., White Holder Jr., Wing Ezra, Winchester Nathaniel W., Wordell Edmund, Wordell Richard, Wing Frederick A., Wing Perry, Wilcox Bradford, Wordell Humphrey H., Wordell Joshua N., Wordell Abiel G., Whalon Henry, Wing Charles, Wilcox Preserved, Wing Lewis,Wady John G., Anthony Nicolas B.,Beper Aaron, Barnum George, Chace George H., Devoll Charles F., Dayton Luthon M., King Asa S., King Charles, Luther James H., Nye Joseph,

the foregoing is a list of the malitia in the town of Westport.

Signed Perry Davis, Justus Sherman, David Lawton. Assessors of Westport.

Westport may 30, 1853.

Whole number 418.

A true record.

Attest George H. Gifford. Town Clerk.

Bristol S. S.. October 1, 1853. Then personally appeared Stephen Allen and affirmed to the duties of office as a surveyor of highways for the ensuing year in the town of Westport.

Before me George H. Gifford. Town Clerk.

Page 483.

Whereas George H. Gifford Esq. is now the Town Clerk for the Town of Westport and expects to be absent for a few weeks we the subscribers hereby appoint Henry T. Gifford Town Clerk pro tem during his absence for said Town.

Perry Davis, David Lawton. Selectmen of Westport.

Westport July 19. 1853.

Bristol S. S.. July 19. 1853. Then personally appeared the above named Henry T. Gifford and made Oath to the fathful discharge of the duty to which he is appointed

in the above appointment as town Clerk pro tem .Before me

George H. Gifford justice of the peace.

A true record.

Attest Henry T. Gifford. Town Clerk pro tem.

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 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 fourteenth day of November instant it being the second Monday of said month at ten of the clock in the forenoon to bring in their votes to the Selectmen for a Governor Lieutenant Governor of the Commonwealth and for three Senators on one ballot for the district of Bristol for the

Page 484.

Year ensuing, also one representative to represent them in the General Court to be held in Boston on the first Wednesday of January next. Also to bring in their votes in one sealed envelope upon the constitutional propositions adopted by a the convention of delegates assembled at Boston in the year 1853.

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

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

Given under our hands this first day of November in the year 1853.

Signed Perry Davis, Justus Sherman. Selectmen Westport.

Bristol S. S.. Nov. 3rd., 1853.

I have served the within warrant by posting up three attested copies of the same one at Alexander H. Cory’s store one at E. P. Brownell’s and company store and one at E.B. Gifford’s store ten days before the time of holding said meeting.

Signed E. B. Gifford. Constable of Westport.

Agreeable to the foregoing warrant the inhabitants of the Town of Westport met

1853.

Page 485.

For the purposes expressed in said warrant.Edwin Lawton and Jacob Cornell were appointed and sworn to distribute Envelopes.

The whole number of votes given in for Governor was two hundred and forty one 241.

Henry Wilson of Natick had eighty two votes 82.

Henry W.Bishop of Lenox had eighty two votes. 82.

Emory Washburn of Worcester had seventy seven votes 77.

For Lieutenant Governor the whole number of votes was two hundred and forty two 242.

Amasa Walker of North Brookfield had eighty three votes 83.

Levi A. Dowley of Boston had eighty two votes 82.

William C. Plunkett of Adams had seventy seven votes 77.

The whole number of ballots for Senators was two hundred and forty three.

Isaac D. Hall of New Bedford had one hundred and sixty four votes 164.

Daniel Wilbur of Somerset had

Page 486.

one hundred and sixty five votes 165.

Charles R. Vickery of Taunton had one hundred and sixty five votes 165.

George Howland Jr. of New Bedford had seventy eight votes 78.

Willard Blackington of Attleborough had seventy eight votes 78.

Richard Borden of Fall River had seventy eight votes 78

The whole number of votes for a representative was two hundred and three

at the first trial 203

Isaac A. Anthony had eighty three votes 83

J. Peckham Gifford fifty eight votes 58

Frederick Brownell forty five votes 45

Abraham R. Gifford twelve votes 12

Benjamin B. Sisson two votes 2

Holder Wordell two votes 2

J. B. Parris one vote 1

at the second ballotting the whole number of votes given in was one hundred and eighty two 182

Isaac A.Anthony had ninety six votes and was chosen.

The votes on the several constitutional propositions were given in as follows viz.:

for proposition numbered one there was 151 yes

1853.

Page 487.

And ninety seven no.

For the proposition numbered two there was one hundred and fifty three yes and ninety seven no.

For proposition numbered three there was one hundred and fifty seven yes and ninety seven no.

For proposition numbered four there was one hundred and fifty four yes and ninety seven no.

For proposition numbered five there was one hundred and fifty one yes and ninety one no.

For proposition number six there was one hundred and fifty four yes and ninety seven no.

For proposition number seven there was one hundred and fifty three yes and ninety seven no.

For proposition number eight there was one hundred and fifty three yes and ninety seven no.

A true record.

Attest George H. Gifford. Town Clerk of the Town of Westport