Town records of 1854

Page 488.

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 directed to notify the inhabitants of the town of Westport qualified to vote in elections in town affairs to meet at the town house in said Westport on Monday the third day of April next at ten o’clock in the forenoon then and there to act on the following articles.

1st. To chose a moderator the preside in said meeting.

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

3rd .to hear the annual reports of the Selectmen, Landing Commissioners and School Committee and act thereon.

4th. To raise such sums of money as may be necessary for support of schools and other town charges for the year ensuing and make appropriations of the same.

5th. To determine the manner of repairing the highways and bridges the year ensuing.

6th. To bring in their votes for a County Treasurer .

7th. To see if the town will authorize the school districts to choose their own Prudential Committees.

8. To see of the town will direct for school district no. 2 to to have the balance of money that was due them in the winter of 1852 and 53.

1854.

Page 489.

9th. to see what action if any the town will take in relation to an act passed April 14, 1853 by the Legislature concerning School Districts.

10th. To see what action the town will take in relation to the expenses of building at the Alms House last year.

11th. To see if the town will vote to build a shed for wood at the Alms House.

12th. To see if the town will defend a suit commenced by Asa F. Wainer in July last against Hannah Peabody Teacher for alleged Mal-Treatment and assault on the person of his son Paul F. Wainer .

13th. To see if the town will chose a committee of six person two from the northerly part two from the middle and two from the southerly part of said town to report at the next meeting if it be necessary to build a new Town House and where to locate the same.

14th. To see if the town will express themselves for or against the Nebraska Bill now pending in Congress.

15th. To consider the expediency of changing the time for holding the annual meeting from April to March.

And you are directed to serve this warrant by posting up attested copies thereof at three or more public places in said town 14 days at least before the time

Page 490.

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 meeting as aforesaid.

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

Signed Perry Davis, Justus Sherman. Selectmen of Westport.

Bristol S. S.. March (?) 1854.

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

Signed E. B. Gifford. Constable of Westport.

On the third day of April 1854 the inhabitants of the town of Westport met agreeable to the foregoing warrant and the following named officers were chosen and votes passed viz:

For Moderator.

Abraham R. Gifford.

For Town Clerk.

George H. Gifford was chosen and sworn.

Page 491.

For Selectmen.

Frederic Brownell, George H. Gifford and Joshua Wordell were chosen and sworn.

Voted. That the Selectmen be Assessors and they were sworn to that office.

Voted. To chose 17 assistant Assessors one in each school district except in the district where the Assessors live.

For district No. 1 Peleg Manchester chosen and sworn.

For district number 2 John Gifford.

For district number 3 Abner R.Gifford chosen and sworn.

For district number 4 John Lawton chosen and sworn.

For district number 5 Russell Gifford chosen and sworn.

For district number 6 Giles E. Brownell chosen and sworn.

For district number 7 Barney Hicks chosen and sworn.

For district number 8 Gideon W. Tripp chosen and sworn.

For district number 9 Ezra P. Brownell.

For district number 11 Leonard Macomber chosen and sworn.

For district number 12 Peter Devoll.

For district number 13 Abraham Macomber chosen and sworn.

For district number 16 Rufus Tripp chosen and sworn.

For district number 18 Charles N.Craw chosen and sworn.

For district number 19 Isaac Francis.

For district number 20 Jeremiah Devoll.

For district number 15 Peleg S. Sanford chosen and sworn.

For Overseers of the Poor.

Frederick Brownell

Joshua Wordell and

Thomas J. Allen.

For Treasurer and Collector.

George H. Gifford was chosen and sworn and his commissions to be one and one half percent on all moneys collected and paid out of this years funds.

Page 492.

Voted. That the collector make the following discount on taxes this year viz..

All paid within 60 days 5 percent discount. All within 90 days 3 percent discount. All within 120 days from the time that the taxes are committed to him to be at par and voted. That all delinquents at the expiration of said 120 days to be summoned forthwith.

For Constables.

Jireh Brownell and Eli P. Lawton were chosen and sworn.

For Sealer of Weights and Measures.

Frederic Gifford Was chosen.

For Pound Keeper.

Benjamin T. Shaw Was chosen and was sworn April 10/54.

For Field Drivers.

Jonathan Pierce chosen and sworn.

Leonard Brightman chosen and sworn.

And Canaan Dyer chosen and sworn.

Humphrey Snell and Christopher Church.

For Surveyors of Lumber and Measurers of Wood and Bark.

Frederick Brownell chosen and sworn, Perry Davis chosen and sworn, David Lawton chosen and sworn, John Allen chosen and sworn, Russell Gifford chosen and sworn, George H. Gifford chosen, Varnum Macomber chosen, Jeremiah T. Thompson chosen, Edwin B. Gifford chosen-was sworn April 4, 1854, John Gifford chosen, and Peleg H. Gifford chosen.

1854.

Page 493.

Voted. To continue the school districts as heretofore.

Voted. That the school districts choose their own prudential committees.

Voted that the highways be repaired in the same manner as last year.

For Surveyors of Highways.

Uriah Kirby was chosen and sworn, Howland Tripp was chosen and sworn, Charles Little was chosen and sworn may 20, 1854, Justus Sherman was chosen and sworn, Nathan Wood was chosen and sworn, James F. Tripp was chosen and sworn April 27, 1854, Willard Reed was chosen and sworn, Lemuel M. Gifford was chosen, Samuel G. Allen was chosen, Jacob Allen was chosen and sworn, Elkanah Wordell was chosen and sworn, Henry Brightman was chosen was sworn May 29, 1854, Stephen K. Howland was chosen and sworn, Elisha Peckham was chosen, Ephraim Briggs was chosen, Ezra Macomber was chosen, Stephen Allen was chosen and sworn, George White was chosen and sworn, Weston M. Cornell was chosen, Lemuel Reed Jr. was chosen, Thomas Gifford was chosen was sworn April 4, 1854, Daniel Wing was chosen and sworn, David Sanford Jr. was chosen and was sworn June 12, 1854, Robert Potter was chosen and sworn, Perry Davis was chosen and sworn, Thomas B. Gifford was chosen and sworn, Joshua Wordell was chosen and sworn, Stephen R. Howland was chosen and sworn

Page 494.

Russell Gifford was chosen and sworn, Nathaniel Kirby was chosen, Thomas Sanford was chosen and was sworn June 12, 1854, George F. wood was chosen, Gideon W. Tripp was chosen and sworn,Wanton B. Sherman chosen and sworn.

For General School Committee.

Frederick W. Brownell, Ezra P. Brownell and Giles E. Brownell were chosen.

Voted. That the town will defend Miss.Hannah Peabody in the action that Asa F. Wainer has commenced against her for alleged damages done his son in the school in district number eight the summer last passed.

Voted. To accept to the Landing Commissioners report.

For Landing Commissioners.

Abraham Macomber was chosen and sworn, Frederick Brownell was chosen and sworn, Stephen Howland was chosen and sworn, Varnum Macomber was chosen.

Voted. To accept the report of the School Committee and that five hundred copies thereof be printed and circulated among the inhabitants of the town.

For Fence Viewers.

Lemuel Brownell was chosen and sworn, Holder Wordell was chosen and sworn, and Jireh Brownell was chosen and sworn.

Voted. To accept the report of the Selectmen.

Voted. To indefinitely postponed the 8th.article in the warrant.

Page 495.

Voted. To raise the sum of two thousand dollars for the support of schools in the town and also to add the interest on the surplus revenue fund to the said two thousand dollars and to divide the money among the several school districts the same as last year.

Voted. To raise the sum of three thousand five hundred dollars for incidental expenses and towards paying for the Alms House.

Voted. To raise the sum of one thousand dollars for the repairs of highways.

Voted. To raise the sum of six hundred and twenty five dollars to pay for the new road at Sodom so-called.

Voted. To indefinitely postpone the 11th article in the warrant.

Voted. To indefinitely postpone the 13th article in the warrant.

Voted. To indefinitely postpone the 15th article in the warrant.

For County Treasurer.

Samuel R. Thompson of Taunton had one hundred and twenty seven votes 127.

James P. Ellis of Taunton had forty seven votes 47

The following is a list of persons prepared by the Selectmen to serve as Jurors and accepted by the town.

Page 496.

Isaac L. Brightman, Thomas Records, Simeon Macomber Jr., Abraham Macomber, Thomas Sanford, Isaac A. Anthony, David Lawton, Frederic Allen , John C.Macomber, Elkanah Wordell, Ezra Macomber, Rufus W. Brightman, Joshua Wordell, George H. Gifford, Israel Allen , John Allen, Walter S. Davis, George B. Crapo, Barney Hicks, Holder Wordell, Abraham R. Gifford, Stephen P. Kirby, Godfrey Cornell, Edmund Wordell, Justus Sherman, Jeremiah Devoll, Henry B. Gifford, Edwin Lawton, Peleg H. Gifford, William G. Allen, Restcome Macomber, Frederic W. Brownell, Frederic Gifford, Isaac Hicks, Benjamin F. Tripp, Eli P. Lawton, Charles Little, Peleg S. Sanford, Abraham E. Manchester, Perry Davis, David B. Pettey.

The following resolutions were offered at the meeting.

Whereas-a Bill has passed the Senate and is now pending in the House of Representatives in Congress for the organization of the territories of Kansas and Nebraska, repealing that portion of the Missouri compromise so-called, which forever prohibited slavery in all of the territory acquired from France and lying north of 36 degrees 30 minutes north latitude and not included within the limits of the state of Missouri.

Therefore. Resolved by the people of Westport in annual town meeting assembled that we regard the abrogation of that portion of said compromise, which throws open to the incursion

1854.

Page 497.

of slavery territory which has been by Solemn Compact forever concecrated to freedom as a Wanton violation of the plighted faith of the nation-a gross moral and political wrong particularly towards the free laborers of the union a measure fraught with national injustice and perfidy alike repugnant to every sentiment of honor and justice and against which we do most solemnly and earnestly remonstrate.

Resolved-that we view with regret and detestation, this attempt on the part of slave extensionists to break over the land marks of freedom and pollute with slavery the soil of Kansas and Nebraska in violation of their own solemn covenant of more than thirty years standing.Doubly base and treacherous does this act appear on their part in their first securing to themselves during this long period all the political power and advantages accruing from another portion of the same compact in the admission of three slave states into the union taken from this territory acquired from France. Such an act of fraud and duplicity-so subversive of national honor and justice so designed to destroy that mutual confidence which should exist between the states so violative of every principle of equity-we earnestly whole will never receive the sanction of an American Congress.

Resolved. That in relation to the great question of slavery and its prohibition in the territories. Whether as presented by the bill now pending in Congress or its other bearings on the present perspective welfare of our country we desire no action on the part of Congress but such as we believe legitimately results from the carrying out of those Cardinal principles

Page 498.

of the declaration of independence and the Constitution of the United States has clearly indicated in the Jefferson proviso of 1784 and the ordinance of 1787. The latter abolishing slavery forever in the Northwest territory and the still subsequent act of Congress prohibiting by the several penalties the African slave trade and it is only we believe by a rigid adherance to those principles and acts (sanctioned and approved as they have been by the fathers of our republic) in the present and future legislation by the General government that this agitating question can be scuttled and made a “finality” our country maintain a true and consistent position. The inalieable right of Man secured and the integrity of the union be preserved.

The foregoing preamble and resolutions were unanimously adopted and it was voted that they be entered on the record of the town and an attested copy be forwarded to each of the Senators in Congress from this state and to the Representative from this congressional district.

A true record.

Attest George H. Gifford town clerk.

The following is a list of the persons names that are enrolled in the militia in the town of Westport for the year 1854.

Allen Frederick, Allen William G., Allen Thomas Jr., Allen Samuel G., Allen James, Allen John, Allen Charles, Anthony John L., Allen Cornelius P., Allen Abner E.,

1854.

Page 499.

Allen Thomas J., Allen Daniel H., Anthony Isaac A, Adams John R., Allen Israel, Anthony Nicolas B., Aikins Daniel B., Allen Gideon A., Allen Eli G., Allen Ruben H., Allen Pardon S..,

Borden Pardon S., Brownell Philip H., Brightman John, Brightman Sanford 2d, 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., Brownell James H., Briggs John A., Brower Oliver, Bessee Peter S., Bassett Joseph S., Brightman Leonard, Brownell Giles E., Brownell George A., Borden Thomas 2d, Borden John, Baker Charles W., Baker Edward M., Brightman Rufus W., Brownell George R., Briggs Christopher, Briggs Joseph Jr., Briggs Jeremiah, Borden Peleg S., Brownell Alanson P., Briggs Elias T., Brownell Frederick W., Brownell David E., Bessee Aaron, Barnum George, Brightman Gideon, Brownell Uriah, Briggs Ephraim Jr., Brown Daniel K., Baker John H., Blanchard Isaac F., Benson William F., Brightman Elihu S., Brightman John 2d,

Chace George H., Chace William W., Cornell William A., Cornell James W., Cornell Stephen K., Cornell George L., Crapo George D., Cornell Weston M., Caroll Charles, Chedell Timothy B., Cornell Joshua H., Cornell Jacob, Craw Charles N., Crapo Daniel,

Page 500.

Chace Gideon R., Coggshall Stephen, Chace Jonathan, Chace Jonathan 2d, Chace Charles, Carr Thomas B., Cornell Daniel H., Cornell Pardon, Chace Elbridge G., Church Christopher A., Cornell John Allen, Cummings William H., Cornell James, Clark Henry, Cornell John, Cornell Thomas W., Cory Alexander H., Casten Richard W., Crosby,

Dyer Abraham, Davis Thomas W.,Davis Walter S., Dyer Warren, Davis Allen, Davis Edmund, Devoll Philip H., Dean John, Davis Peter, Devoll George F., Davis Abiel,Davis Perry, Devoll James P., Davis Alfred C., Davis Benjamin, Davis Benjamin 2d, Davis Charles R., Dyer came in, Davis Adrian, Devoll Edward S., Dring Thomas, Dana Charles, Davis Job Jr., Davis Darius, Devoll Samuel ,Dayton Luther M., Devoll Charles F., Dean Samuel L., Durfee Job, Draper Chester, Davis George, Devoll Edwin Lee, Dunham Anderson S.,

Earl Isaac B., Eldridge Varnum,

Freelove Clark Jr., Freelove George, Freelove Joseph, Francis Hiram, Fisher Charles,

Gifford Eli, Gifford George B., Gifford Lysander, Gifford Jason, Gifford Charles, Gifford Benjamin, Gifford Henry H., Gifford Henry T., Gammons John,

1854.

Page 501.

Gifford George B., Gifford Giles R., Grinnell Eben S., Grinnell Oliver, Grinnell John, Grinnell Asa, Grinnell William, Gifford Christopher R., Gifford Richard S., Gifford Alexander B., Gifford Peleg H., Gifford Edwin B., Gifford Elihu B., Gifford Weston, Gifford Philip H., Gifford Thomas B., Gifford Charles F., Gifford Alfred, Gifford Albert A., Gifford Frederic, Gifford Philander, Gifford Elija Jr., Gifford Samuel F., Gifford Abraham R., Gifford Samuel, Gifford Thomas W., Gifford William H., Gifford William H. 2d, Gifford Nathaniel, Gifford Benjamin, Gifford Abel, Gidley Frederic W., Gifford Samuel S., Gifford Humphrey A. Jr., Gifford Peleg C., Gifford Benjamin F., Gifford Ephraim,

Howland Loeth, Howland William P., Howland Stephen K., Howland Stephen R., Howland Isaac, Howland Alexander K., Howland William, Howland David S., Howland Solomon, Hicks Bonnie, Hicks Ruben C., Hix George A.,Hix Daniel E., Handy William W., Hedge Mortimer, Hathaway Albert, Hopkins William, Hitt Humphrey, Hitt Charles, Howland Henry B., Hunter John W., Howland John W. Jr., Haskel Leonidas, Haskell Isaac, Haskins Clark,

Kirby Perry, Kirby Nathaniel, Kirby Tillinghast, Kirby Edmund, Kirby Stephen P., Kirby Harvey W., Kirby George W., Kirby Uriah, King Alfred, King Asa S., King Leander C.,

Page 502.

Levere Arnold B., Lawton Perry G., Lawton David, Lawton Edwin, Lawton Robert, Lawton Gideon, Lawton Eli P., Lawton Uriah, Lawton George B., Lawton John, Lawton James R., Lawton Russell S., Little Charles, Levere William,

Macomber Leonard, Macomber Israel, Macomber Alexander, Macomber Restcome, Macomber Otis, Macomber Isaac W., Macomber Andrew S., Macomber Richard, Macomber Daniel, Macomber John C., Macomber Alexander H., Macomber Thuston, Macomber Andrew, Macomber George B., Mosher Charles, Mosher George M., Mosher Israel, Mosher Lorenzo B., Mosher John, Mosher Joseph Jr., Mosher Frederick P., Mosher Benjamin F., Mosher William A., Manchester Abraham E., Manchester Wilbour P., Manchester Borden, Manchester George L., Manchester James W., Manchester William W., Manchester Charles Jr., Mosher Frederick S., Mosher Ruben H., Mosher Charles, Willard Ebenezer, Macomber Charles H.,

Nooning Jonathan,

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

Page 503.

Pettey James H., Pettey John, Pettey Thomas, Palmer Abner, Peckham Elisha, Peckham Benjamin, Perry Joseph, Pettey Ray Green,

Reed Willard, Reynolds Malachi, Records Philander, Reed Charles H.,

Slocum Andrew, Slocum Willard W., Sherman Daniel, Sherman Justus, Sherman Peleg, Sherman Wilson, Sherman Thomas B., Sherman Kempton, Sherman Abner, Sherman Wanton B., Sampson John, Snell Henry, Snell Humphrey W., Snell Moses, Snell Alexander, Snell Rodolphus, Smith Henry, Smith John A., Sowle Charles P., Sowle Benjamin, Sowle Russell, Sowle John H., Sowle John, Sowle James, Sowle Robert, Sowle Loeth H., Snow James L., Sowle Henry Jr., Sowle Pardon M.., Sowle Edward G., Sanford Silas B., Sanford Caleb T., Sanford David Jr., Sanford Peleg S., Sanford Thomas, Sanford Daniel M., Sanford Barnabas B.,Sanford David, Sisson Charles, Sisson Alden P., Sisson George F., Sisson Daniel H., Sisson Stephen T., Sisson Jonathan F., Sabins William H., Sabins Gideon B., Sabins Philander G., Sabins Weston G., Sabins Job, Simmons Ruben, Simmons Eben, Simmons Benjamin, Simmons George W., Shaw Benjamin P., Shaw Franklin, Seabury Albert, Seabury John, Sanford Philip, Sanford John W., Stephens William R.,

Page 504.

Sowle Abner, Snell Daniel B., Stanton James, Seabury Humphrey W., Sherman Jireh S., Simons William, Stearns John,

Tompkins Isaac B., Tompkins Joseph, Tilton Francis W., Tripp Andrew, Tripp Clark B., Tripp James F., Tripp Nathaniel, Tripp William R., Tripp Lioma, Tripp Oliver, Tripp Benjamin P., Tripp Nathaniel 2d, Tripp Charles, Tripp Pardon, Tripp Charles H., Tripp Holder, Tripp Daniel H., Tripp George, Tripp Luthon D., Tripp Stephen, Tripp Francis, Tripp John G., Tripp Jeremiah D., Tripp Uriah B., Tripp Edmund Jr., Tripp Ellis, Tripp Jonathan, Tripp William H., Tripp Charles H. 2d, Tripp Weston S., Tripp James H., Tripp Alexander A., Tripp Humphrey, Tripp Algerene, Tripp Solomon C., Tripp Alonzo B., Tripp John A., Tripp Stephen R., Tolman Jethro,

White Peleg S., White Holder, Wing George W., Wing Frederick A., Wing Perry G., Wing Charles, Wing Lewis, Wing Benjamin Franklin, Wood George F., Wood Alexander, Wood Nathan W., Wood Lawton, Wordell Gershom, Wordell Elkanah, Wordell Holder, Wordell Edmund, Wordell Christopher, Wordell Richard, Wordell Humphrey H., Wordell Joshua N., Wordell Gershom A., Waite Ruben, Waite Daniel H., Whalon Henry, Whalon Gideon, Whalon John R.,

1854.

Page 505.

Whalon David, Weston John W., Wilcox Hodejah B., Wilcox Jedediah, Wady John G., Wing Charles H., Wilcox Bradford, Winchester Nathaniel W.,.

The foregoing is a list of the militia in Westport.

June 17,1854. Signed F. Brownell, George H. Gifford, Joshua Wordell. Assessors of Westport.

Whole number 445.

A true record.

Attest George H. Gifford. Town clerk.

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 thirteenth day of November next 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 for the district of Bristol all on one ballot for the year ensuing. And one County Commissioner for said County on the same 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.

Page 506.

And to give in their votes for a Representative in the Congress of the United States for the second district on the same ballot with the Governor.

Also to meet at the same place at two o’clock p.m. of the same day then and there to act on the following articles.

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

2d. To see if the town will accept of the highway leading from Charles Bakers southerly to the Hix’s bridge as laid out by the Selectmen in June last past.

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 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 twenty fifth day of October in the year one thousand eight hundred and fifty four.

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

Westport November , 1854.

I have served the within warrant by posting a three tested copies in said town 14 days before the time of holding this meeting.

Signed Eli P. Lawton. Constable of Westport

service 30 cents.

Three copies 90 cents.

Travel five miles 20 cents.

$1.40.

Page 507.

At a legal meeting of the inhabitants of the town of Westport on the thirteenth day of November in the year one thousand eight hundred and fifty four at the town house in said town for the purposes expressed in the foregoing warrant votes for the following named persons were given in sorted, counted and a legal declaration thereof made in open town meeting, Edwin B. Gifford and Henry T. Gifford appointed and sworn envelope distributors.

For Governor.

Henry Wilson of Natick sixty four votes 64

Henry J. Gardner of had thirty seven votes 37

Emery Washburn of Weston had thirty five votes 35

Henry W. Bishop of Lenox had nine votes 9

whole number 145.

For Lieutenant Governor.

Increase Sumner of great Barrington had sixty five votes 65

Simon Brown of Concord had thirty seven votes 37

William C. Plunket of South Adams had thirty five votes 35

Caleb Stetson of Braintree had nine votes 9.

Whole number 146.

For Senators.

Whole number of ballots 146.

Isaac B. Hall of New Bedford has sixty five votes 65

William M. Chace of Fall River had sixty five votes 65

Joseph Wilbour of Taunton had sixty four votes 64

Page 508.

Claudius B. Farnwort of Pawtucket had thirty five votes 35

Anthony Shove of Dighton had thirty five votes 35

Joseph E. Dawley of fall River had seventy two votes 72

William Ide of Seekonk had nine votes 9

Stephen L. White of cotton had nine volts 9

Jireh Sherman of Dartmouth had nine votes 9

Simeon W. Robinson of Taunton had thirty seven votes 37

Ambrose Vincent of New Bedford had thirty eight votes 38

For Representative to Congress.

Gershom B. Weston of Duxbury had sixty votes five 65

James Buffington of Fall River had thirty eight votes 38

Samuel L. Crocker of Taunton had thirty three votes 33

Charles R. Vikery of Taunton had eight votes 8

whole number 144.

For County Commissioner.

Azariah Shove of Brighton had sixty five votes 65

Azariah Shove of Fall River had nine votes 9

Alson Gilmore of Easton had thirty five votes 35

Horatio N. Gunn of fall River had thirty seven votes 37

whole number 146.

1854.

Page 509.

At the first trial for Representative to the General Court.

Benjamin B. Sisson had sixty two votes 62

Humphrey A. Gifford Jr. had thirty four votes 34

Joshua Wordell had five votes 5

George H. Gifford had four votes 4

Abraham Macomber had seven votes 7

G. F. Wood had two votes 2

Eli P. Lawton had one vote 1

Gideon W. Tripp had ten votes 10

David S. Howland had two votes 2

F. Brownell had one vote 1

Abiel Davis had one vote 1

Job Tripp had one vote 1

Isaac Anthony had one vote 1

whole number one hundred and thirty one 131

necessary for choice sixty six 66

2d trial.

Whole number of votes for Representative to the General Court was one hundred and thirty. 130.

Necessary for choice sixty six 66

Benjamin B. Sisson had seventy votes and was chosen 70

Humphrey a Gifford Jr. had twenty four votes 24

Abraham Macomber had twenty seven votes 27

David S. Howland had five votes 5

Abraham R. Gifford had two votes 2

Joshua Wordell had one vote 1

Abiel Davis had one vote 1

also at two o’clock p.m. Nathan Wood was chosen Moderator.

Voted. Not to accept the highway mentioned in the foregoing warrant.

A true record attest George H. Gifford. Town clerk.