Town records of 1856

Page 12.

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 and in town affairs to meet at the town house in said Westport on Monday the seventh day of April next at nine and one half o’clock in the forenoon then and there to act on the following articles viz.

1sr. to Choose a Moderator to preside in said meeting.

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

3rd. To hear the reports of the Auditing Committee, School Committee and Landing Commissioners and act thereon.

4th. To such sums of money as may be necessary to defray town charges for the ensuing year and make appropriations of the same.

5th. To determine the manner of repairing the Highways, Town Ways, and bridges the year ensuing.

6th. To consider the expediency of amending the bylaws regulating the public landings in said town.

7th. To see if the town will accept the proposal of H. F. Whalling concerning a map of the town.

8th. To see if the town will call in the money loaned to Bristol County and deposit it in savings banks providing the County will not pay 6 percent for the said money.

9th. To hear the report of the Selectmen concerning guide posts and act thereon.

10th. To know the town’s mind in regard to regulating the oyster fishery.

11th. To see if the town will straighten the highway opposite Christopher Gifford

1856.

Page 13.

12th. To know the mind of the town in regard to resurveying or laying out a road from Ephraim Kirby’s corner easterly to the river.

13th. Revise and accept the list of Jurors as prepared by the Selectmen.

And you are directed to serve this warrant by posting up attested copies thereof at three or more public places in said town 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 meeting as aforesaid.

Given under our hands this eleventh day of March in the year eighteen hundred and fifty six.

Signed George H. Gifford, Russell Gifford, Israel Allen. Selectmen of Westport.

Bristol S. S.. Westport March 21st, A. D. 1856. I have served the within warrant by posting up three attested copies of the same one at Church and Winchesters store one at E. P. Brownell and Co. store and one at Wordell’s corner fourteen days before the time for holding said meeting.

Signed E. B. Gifford. Constable.

At a legal meeting of the Inhabitants of the town of Westport held at the town house in said town on Monday the seventh day of April A.D. 1856 agreeable to the foregoing warrant and for the purposes therein expressed the following named persons were chosen and votes passed-viz.-

for Moderator-Christopher A. Church

Page 14.

For Town Clerk.

Israel Allen sworn.

Voted. That we choose three Selectmen for the year ensuing.

For Selectmen .

Frederic Brownell sworn, Perry Davis sworn, Russell Gifford sworn.

Voted. That the Selectmen be Assessors the year ensuing and were sworn as Assessors according to law.

Voted. That the Selectmen be Overseers of the poor.

For Town Treasurer .

Israel Allen sworn.

Voted. That the Collector be allowed one and one quarter percent for collecting taxes.

Voted that the Treasurer be Collector of Taxes.

Voted. That all those that pay their taxes within sixty days from the date of the collectors notice shall be allowed 5 pr cent from their tax and after sixty and within 90 three percent.

Voted, that the collector sit in different parts of the town as usual.

Voted. That there be two constables elected for the year ensuing.

For Constables.

Eli P. Lawton sworn Benjamin F. Shaw sworn.

Voted. That the town have a school committee to consist of three persons.

For School Committee. E. P. Brownell, G.E. Brownell, Charles H. Macomber.

Voted. That the Treasurer be allowed one quarter ? ? ?

Page 15.

Voted. That the town elect 20 Field Drivers one in each school district .

For Field Drivers.

District No. 1 Abraham E. Manchester, district No. 2 Leonard Brightman sworn, district No. 3 David S. Howland sworn., district number 4 Charles H. Sisson sworn, district number five Edwin G. Sowle sworn, district number 6 Varnum Macomber sworn, district number seven Canaan G. Dyer sworn, district number eight Gideon H. Tripp sworn, district number nine Ivory trip sworn 6 month 4/56, district number 10 James H. Pettey sworn, district number 11 Edmund Tripp Jr., district number 12 George F. Wood, district number 13 Peleg S. Borden sworn, district number 14 WilliamH. Cummings, district number 15 Weston G. Sabins sworn, district number 16 Edwin Manly sworn, district number 17 Holder , district number 18 William G. Allen district number in 19 Isaac Howland sworn, district number 20 George W. Wing sworn,

for Surveyors of Lumber and Measurers of Wood and Bark.

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

For Pound Keeper.

Benjamin T. Shaw.

Voted. That each school district choose their Prudential Committee the year ensuing.

Voted. To raise the sum of two thousand dollars for the support of Public Schools in addition to the state fund and interest of surplus revenue loaned to Bristol County

Page 16.

Voted. To divide the money raised and appropriated for public school equally among the districts in the town.

Voted. To raise one thousand dollars for repairs of Highways and bridges. The present year.

Voted. That the money for repairs of Highways be raised and expended as in year 1854. Which was as follows. That the sum of one thousans dollars be assessed on the polls and estates of the inhabitants and non-residents 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 with his limits according to law.

And that one dollar be allowed for nine hours labor for a man and yoke of oxen 33 cents for a plow and 25 cents for a cart and in that proportion for a greater or less time, and that said Surveyors be directed to expend said money and made his returns to the Selectmen according to law.

For Surveyors of Highways.

Sworn Joshua Potter, Charles Little, Isaac Hicks, E. P. Brownell, sworn Edmund trip, sworn Godfrey Cornell, sworn Thomas Records, sworn Godfrey Cornell, sworn Stephen P. Kirby, James Reed, sworn Richard Brightman, affirmed Robert Potter, sworn Jonathan Pierce, sworn David D. Pettey, James F. trip, Willard Reed, John R. Baker affirmed, William Chace sworn , Andrew Slocum sworn, Stephen K. Howland sworn, Wilkinson Tripp sworn, Canaan Dyer sworn, Weston M. Cornell, Daniel Wing affirmed, Holder Wordell, Joseph Mosher, Stephen R. Howland sworn.

Page 17.

Sworn Russell Gifford, Joseph Howland, Daniel D. Snell, Nathaniel Kirby sworn, Thomas Brownell sworn, George H. Gifford sworn, sworn David Lawton.

Voted. To indefinitely postpone the 12th article in the warrant in regard to resurveying or laying out a road from Ephraim Kirby’s corner easterly to the river.

The report of the Landing Commissioners was read in open town meeting.

Voted. To accept said report and that it to be placed on file in the town clerk’s office.

Voted. That the amendments to the bylaws regulating town landings be lead on the table until the adjourned meeting.

Voted. That the present Landing Commissioners grant no leases or renew any now existing until said amendments are acted upon or decided.

Voted. To adjourn this meeting to Saturday the 12th at one o’clock P.M.

Recorded by me.

Israel Allen. Town clerk.

Bristol S. S.. April 12th, 1856.

Personally appeared David B. Pettey and made Oath that he would faithfully and impartially discharge the duties of one of the Surveyors of Highways in the Town of Westport in the County of Bristol mass Massachusetts forty ensuing year. He having been duly elected to that office by the citizens of said town.

Before me.

James Ford. Justice of the peace.

Recorded by me Israel Allen Town Clerk.

Page 18.

Saturday April 12th,1856. Agreeable to an adjournment from the first Monday of April instant. The Inhabitants of the town of Westport met accordingly and the following officers were chosen and votes passed.

Voted to take up the sixth article in the warrant.

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

Voted. That the Selectmen be a committee to investigate the matter in regard to Public and Town landings in said town and report if their need to be any offer alteration or addition in the bylaws regulating said landings.

Voted. That Benjamin T. Shaw be superintendent of the town burial ground.

For Fence Viewers.

Ezra P. Brownell, Abraham Dyer, Isaac Howland.

Voted. To excuse George H. Gifford as Surveyor of Lumber and Measurer of Wood and Bark-and elected preserved Tripp-sworn-.

Voted. That Stephen B. Cornell be Sealer of Weights and Measures .

For Auditing Committee.

E. P. Brownell, N. W. Winchester, Benjamin T. Shaw.

Voted. To excuse B. T. Shaw as Pound Keeper and the Selectmen appoint one for year ensuing.

Page 19.

Voted. That the Auditing Committee settle with the Treasurer and cause a report of the financial affairs of the town to be printed in pamphlet form and distributed to the inhabitants of said town previous to the annual meeting in April next and specifying in said report the names and amount of those furnished out of the Alms house.

Voted. That Benjamin P. Shaw serve as Pound Keeper the year ensuing.

Voted. That the Landing Commissioners be voted for all on one ballot.

For Landing Commissioners.

Perry Davis, Benjamin F. Tripp, Frederic Brownell, George H. Gifford.

Voted. To excuse Holder Wordell and elected Joshua Wordell as Surveyor of Highways.

Voted. That we excuse James F. Tripp as surveyor and elected Cornell.

Sworn 4 month16.

Voted. To excuse Joseph Mosher as Surveyor and elected Thomas B. Gifford.

Voted. To raise the sum of thiry five hundred dollars for incidental expenses and towards liquidating the indebtedness of the town.

Voted. That the Overseers of the Poor as far as practicable remove all Paupers to the Alms house.

Voted. Not to except the proposals of H. F. Whalling concerning a map of the town.

Voted. Not to withdraw the money loaned to Bristol County

Page 20.

Voted. To accept the report of the Selectmen concerning guide posts and that the present board carry out the recommendation in said report.

Voted. That no person be allowed to take oysters from the beds in Acoaxet River to be carried or sold out of the town.

Voted. That the town clerk post up notices of said votes or regulations at the head of the River Hicks Bridge and Westport Point.

Voted. That the 11th article in the warrant the indefinitely postponed the.

Voted. That those names on the Jurors lists that are not liable by law to serve be stricken off said list.

Voted. To except the Jurors list as revised by the above vote.

Voted. To desolve this meeting.

Recorded by me Israel Allen. Town clerk.

List of Jurors.

Thomas Sanford, Rufus W. Brightman, Henry B. Gifford, Peleg H. Gifford, Restcome Macomber, Frederic W. Brownell, Thomas records, Isaac Howland, Gershom Wordell, Christopher Gifford, Wilson Sherman, Ezra P. Brownell, Stephen Gifford, Charles Little, Stephen K. Cornell, Ephraim Gifford, Daniel B. Aiken, Job Davis, Devias Davis, George F. Wood, James Allen,Holder White, Weston Macomber,

1856.

Page 21.

Daniel H. Cornell,Holder Earle, Henry Palmer, Lemuel M. Gifford..

Recorded by me Israel Allen. Town clerk.

The subscribers Selectmen of the town of Westport have this date appointed Alexander H. Macomber to the office of Pound Keeper for said town the year ensuing.

Westport June 9, 1856.

Signed Frederick Brownell, Russell Gifford.

Then appeared Alexander H. Macomber before me and took the Oath the law requires as Pound Keeper for the year ensuing.

Westport 6 month 11/56 attest Israel Allen. Town clerk.

Recorded by me Israel Allen. Town clerk

Page 22.

The following is a list of persons names that are enrolled in the Militia in the town of Westport for the year 1856.

Allen Frederick, Allen William G., Allen Thomas Jr., Allen Samuel G.E., Allen James, Allen John, Allen Gideon A., Anthony John L., Allen Reuben H., Allen James P., Allen Cornelius T., 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 George J. A., Austin James, Almy Zelotes, Brightman Asa, Griggs Abner, Brownell John P., Borden Pardon L., Brownell Philip H., Brightman John, Brightman Sanford 2d, Butts George W., Brownell Alexander, Bradley David G., Brightman John H., Brightman Elias P., Brightman Leander, Brightman Elihu L., Brownell Andrew W., Brownell Ezra P., Brownell Isaac L., Brownell James H., Braves John A., Besse Peter S., Bassett Joseph S., Brightman Leonard, Brownell Giles E., Brownell George A., Borden Thomas 2d, Borden John, Baker Charles W., Baker Edward W., Brightman Rufus M., Brownell George R., Briggs Christopher, Briggs Joseph Jr., Briggs Jeremiah, Borden Peleg S., Brownell Alonson P., Brownell Frederick W., Brownell David E., Besse Aaron, Brightman Gideon, Brownell Uriah, Briggs Ephraim Jr., Brown Daniel K., Baker John H., Baker Henry L., Blanchard Isaac F., Benson William F.,

Page 23.

Boomer David H., Brightman John F., Borden Charles, Brightman Alexander, Ball Charles, Baird Elisha D., Brightman Abner,

Chace Thomas Jr., Chace William W., Cornell William A., Cornell James W., Cornell Stephen K., Crapo George D., Cornell Weston M., Caroll Charles, Cornell Joshua H., Craw Charles N., Crapo Daniel, Chace Gideon R., Coggshall Stephen, Crapo Holder B., Craw Henry B., Chace Charles, Carr Thomas B., Cornell Daniel H., Chace Elbridge G., Church Christopher A., Cornell John Allen, Cummings William H., Clark Henry, Cornell Thomas W., Carter Richard W., Cornell Stephen B., Cobb Nathaniel H. P., Cornell John W., Chace Franklin, Caroll Charles, Craw Leonard H., Crapo Alexander,

Dyer Abraham, Davis Thomas W., Davis Walter S., Dyer Warren, Davis Edmund, Dean John P., Davis Peter, Devol George F., Davis Abiel, Davis Perry, Devol James P., Davis Alfred C., Davis Benjamin 2d, Davis Charles R., Dyer Canaan G., Devol Edward S., Dring Thomas, Davis Job Jr., Davis Darius, Devol Samuel be, Durfee Job, Davis George, Devol Edwin L., John M. Anderson, Davis Christopher, Dean Samuel G.,

Earl Isaac D.,

Freelove Clark Jr., Freelove Barney, Francis Hiram, Fisher Charles,

Page 24.

Gifford Peleg W., Gifford Eli , Gifford George, Gifford Charles F., Gifford Benjamin, Gifford Henry H., Gifford Henry T., Gammons John, 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., Gifford Elihu B., Gifford Weston, Gifford Philip H., Gifford Thomas B., Gifford Alfred, Gifford Albert A., Gifford Samuel F., Gifford Abraham R., Gifford Samuel, Gifford Thomas W., Gifford William H., Gifford William H. 2d, Gifford Nathaniel, Gifford Benjamin F., Gifford Frederick W., Gifford Peleg C., Gifford Stephen, Gifford Ephraim, Gifford John S., Gifford ?, Gifford John W.,

Howland Zoeth, Howland William P., Howland Stephen R., Howland Stephen K., Howland Isaac, Howland Alexander K., Howland William, Howland David L., Hix Ruben C., Hix George A., Handy William W., Hedge Mortimer, Hathaway Albert, Hitt Humphrey, Hitt Charles, Howland Henry B., Haskel Isaac,

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.,

Louny Timothy, Levare Arnold, Lawton Perry G.,Lawton David, Lawton Edwin,

Page 25.

Lawton Gideon, Lawton Eli P., Lawton Uriah, Lawton George B., Lawton John, Lawton James R., Little Charles, Lavare William, Little Luther, Lewis George W., Leary James,

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 Andrew H., Mosher Charles W., Mosher Israel, Mosher Lorenzo D., Mosher John, Mosher William A., Mosher Joseph Jr., Mosher Frederick T., Mosher Benjamin F., Manchester Abraham E., Manchester Borden, Manchester George L., Manchester James W., Manchester Forbes, Mosher Frederick L., Mosher Ruben H., Millard Ebenezer, Macomber Charles H., Mosher Edwin P., Mosher Ephraim H., Mayhew Thomas H., Macomber James E., Manly Edwin,

Nickerson Leonard Jr., Nooning William B., Nye Joseph,

Palmer Henry, Palmer James, Potter Charles, Potter Frederick P., Potter Abner S., Potter Pardon C., Potter Isaac S., Petty Potter, Petty John T., Petty Abner T., Petty Holder L., Petty Pardon, Pierce Jonathan, Pierce George R. Jr., Peckham Elisha C., Petty George, Parris John B., Petty Edward, Petty Edward B., Petty David, Petty James H., Petty John, Petty Thomas J., Palmer Abner, Peckham Benjamin, Perry Joseph,

Page 26.

Petty Ray Green, Pool William, Packard Gideon,

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

Slocum Willard W., Sherman Daniel, Sherman Wilson, 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, Sowle James, Sowle Robert, Sowle Zoeth H., Snow James L., Sowle Henry, Sowle Pardon M., Sanford Silas B., Sanford Caleb T., Sanford David Jr., Sanford ?, Sanford Thomas, Sanford Barnabas B., Sanford David, Sisson Charles, Sisson Alden P., Sisson George F., Sisson Daniel H., Sisson Stephen L., Sisson Jonathan F., Sabins William H., Sabins Gideon B., Sabins Philander G. , Sabins Weston G., Sabins Job, Simmons Eben, Simmons Benjamin, Simmons George W., Shaw Benjamin T., Seabury Albert, Smith Raymond, Sheply Nathan, Sanford John W., Stephen William R., Sowle Abner, Snell David B., Sherman Jireh S., Simmons William, Stearns John, Sanford Daniel, Short Charles, Spencer Benjamin,

Tompkins Isaac B., Tripp William R., Tripp Charles H., Tripp Holder, Tripp Daniel H., Tripp George A., Tripp ?.

1856.

Page 27.

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 G., Tripp James F., Tripp Alexander A., Tripp Humphrey, Tripp Algerene C., Tripp Solomon C., Tripp Alonzo B., Tripp John A., Tripp Stephen R., Tallman Jethro , Tripp Andrew, Tripp Benjamin P., Tripp Preserved,

White Peleg S., White Holder S., Winchester Nathaniel W., Wing George W., Wing Frederick A., Wing Perry G.E., Wing Charles, Wing Lewis, Wood George F., Wood Alexander, Wood Nathan W., Wood Lawton, Wordell Elkanah, Wordell Holder, Wordell Christopher, Wordell Richard, Wordell Humphrey H., Wordell Joshua M., Wordell Gershom A., Waite Ruben, Waite Daniel H., Whalon Henry, Whalon Gideon, Whalon John R., Waite Reuben Jr., Whalen David S., Weston John W., Wilcox Hodiah B., Wady John G., Wood Charles H., Wood David H., Wilcox Bradford, Wordell Jonathan.

Whole number 419.

Westport June 1856.

The foregoing is a list of the Militia in Westport.

Signed Frederick Brownell, Perry Davis, Russell Gifford. Assessors of Westport.

A true record attest Israel Allen. Town clerk

Page 28.

To either of the constables 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 said Town of Westport qualified as required by the Constitution to assemble at the Town House on the fourth day of November next-it being the tuesday next after the first Monday in November at ten o’clock in the forenoon to bring in their votes to the Selectmen for thirteen electors of Presidents and Vice President of the united states viz. Two at-large and one for each Congressional District into which the Commonwealth is divided. Also for a Representative in thirty fifth Congress for the second Congressional district on one ballot.-For a Governor, Lieutenant Governor, Secretary, Treasurer and Receiver General Auditor, and Attorney General of the Commonwealth. A counselor for the first Counsellor district a district attorney for the southern district, three Senators for the Bristol Senatorial district a sheriff, clerk of courts, register of probate register of insolvency, a County Commissioner and two special County Commissioners and for commissioners of insolvency not to exceed three in number for the county of Bristol on one other ballot. And for one representative in the next General Courts on a separate ballot.

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 for holding said meeting.

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

The Selectmen will be in session at the Town House on the fourth day of November at

Page 29.

Correcting the list of voters.

Dated at Westport the twenty fourth day of october A. D. 1856.

Signed Frederick Brownell, Perry Davis, Russell Gifford, Selectmen of Westport.

Bristol S. S.. By virtue of the within warrant I have posted four attested copies of the within warrant at four public places in said Town of Westport agreeable to the within order.

Four copies service and travail $2.00.

Eli P. Lawton. Constable of Westport.

At a legal meeting of the inhabitants of the town of Westport held agreeable to the foregoing warrant on the fourth day of November 1856 George A. Hix was appointed and sworn envelope distributor for said meeting and the whole number of ballots given in was three hundred and forty three and the whole number of votes given in were received sorted counted and declared in open town meeting as by law directed and said votes were as follows.

For Electors at large.

Julius Rockwell of Pittsfield three hundred and twenty five 325

Thomas Colt of Pittsfield three hundred and twenty five 325

Nathaniel J. Lord of Salem nine 9

Whiteing Griswold of Greenfield nine 9

Charles D. Stockbridge of Whately nine 9

William Appleton of Boston nine 9

Page 30

For Electors for district No. one.

John Vinson of Edgartown three hundred and twenty five 325

Abraham H. Howland New Bedford nine 9

John Baileys New Bedford nine 9

For Electors for district number two.

Azariah B. Wheeler North Bridgewater three hundred and twenty five 325

Jared Pratt Middleborough nine 9

Henry Dimon Jr. Fall River nine 9

For Electors for district number three.

George R. Russell of West Roxbury three hundred and twenty five 325

Bradford L. Wales of Randolph nine 9

Alfred B. Ely of Newton nine 9

For Electors for district No. four.

George Odionne of Boston had three hundred and twenty five 325

Patrick Riley of Boston had nine 9

Archelaus Wilson Boston nine 9

For Electors for district No. five.

Lucius B. Marsh of Boston had three hundred and twenty five 325

Daniel Draper of Boston had nine 9

Zelotes Hosmer of Cambridge had nine 9

Electors for district No. six

George H. Devereux of Salem had three hundred and twenty five 325

William Hammond of Marblehead had nine 9

Henry Luscomb Jr. of Salem had nine 9

Electors for district No. seven.

James M. Usher of Medford had three hundred and twenty five 325

Edward Riddle of Charlestown had nine 9

Luther V. Bell of Charlestown had nine 9.

Electors for district No. eight.

John Nesmith of Lowell had three hundred and twenty five 325

James C. Abbott of Lowell had nine 9

Jefferson Bancroft of Lowell had nine 9

1856.

Page 31.

Electors for district No. Nine.

John S. C. Knowlton of Worcester had three hundred and twenty five 325

George W. Bentley of Worcester had nine 9

Joseph W. Leland of Grafton had nine 9

Electors for district number ten.

Charles E. Forbes of Northampton had three hundred and twenty five 325

Alonzo V. Blanchard of Palmer had nine 9

Joseph E. Marsh of Chicopee Falls had nine 9

Electors for district No. eleven.

Franklin Ripley of Greenfield had three hundred and twenty five 325

Thomas F. Plunkett of Pittsfield had nine 9

Franklin Weston of Dalton had nine 9

For Representative to Congress district No. second.

James Buffington of Fall River had three hundred and twenty three 323

Charles R. Vikery of Taunton had nine 9

For Governor

Josiah Quincy of Boston had two hundred and eighteen 218

Henry J. Gardner of Boston had forty 40

George W. Gordon of Boston had seven 7

Erasmus D. Beach of Springfield had four 4

For Lieutenant Governor

John Branning of Lee had two hundred twenty six 226

Henry W. Benchley of Worcester had thirty three 33

Albert Currier of Newburyport had four 4

Homer Foote of Springfield had seven 7

For Attorney General

John A. Andrew of Hingham had two hundred twenty six 226

John H. Clifford of New Bedford had thirty nine 39

Ezra Wilkinson of Dedham had four 4

For Secretary of State

Francis De Witt of Ware had two hundred fifty eight 258

William M. Cornell of Boston had seven 7

Jonathan E. field of Stockbridge had four 4

Page 32.

For Treasurer

Moses Tenney of Georgetown had thirty one 31

John Sargeant of Cambridge had two hundred twenty six 226

George Foster of Lyman had seven 7

Stedman Buttrick of Concord had four 4

For Auditor

Charles R. Ransom of Roxbury had thirty one 31

Joseph Mitchell of Boston had two hundred twenty six 226

Timothy Ingraham of New Bedford had seven 7

Giles H. Whitney of Winchendon had four 4

For Senators

Oliver Ames Jr. of Easton had two hundred fifty two 252

Jeremiah L. Young of Fall River had two hundred fifty two 252

Ezekiel R. Sawin of Fairhaven had two hundred fifty two 252

Benjamin Rodman of New Bedford had fourteen 14

William Barrows of Easton had fourteen 14

H. A. Shorrey of Fall River had fourteen 14

John Fraser of New Bedford had four 4

John L. Pierce of Somerset had four 4

Elija Hodges of Mansfield had four 4

For Clerk of Courts

John S. Brayton of Fall River had two hundred fifty two 252

Austin L. Cushman of New Bedford had fourteen 14

Nicolas Hathaway of Freetown had four 4

For Sheriff

George H. Abbott of Taunton had two hundred fifty one 251

Gardner Jones of Taunton had thirteen 13

Lyman W. Dean of Attleborough had four 4

For Register of Probate

John Daggett of Attleborough had two hundred fifty two 252

Benjamin R. Dean of Taunton had fourteen 14

Thomas L. Dennett of Taunton had four 4

Page 33.

For Register of Insolvency

Augustus L. West of New Bedford had two hundred fifty two 252

Thomas M. Bassett of had fourteen 14

Charles W. Underwood of New Bedford had four 4

For County Commissioner

Azariah Shove of Dighton had two hundred forty nine 249

Joseph W Capron of Attleborough had eighteen 18

For Special Commissioners

Daniel B. Wheaton of Easton had two hundred forty two 242

Edward Kingman of Mansfield had two hundred forty two 242

Hiram Heath of Easton had fourteen 14

Edwin L. Barney of New Bedford had fourteen 14

George Austin of Swansey had four 4

Jireh Sherman of Dartmouth had four 4

For Commissioners of Insolvency

Robert C. Pittman of New Bedford two hundred forty two 242

Edmund H. Bennett of Taunton had two hundred forty two 242

Simeon Borden of Fall River had two hundred forty two 242

Joshua C. Stone of New Bedford had Fourteen 14

Elnathan B. Hathaway of Freetown had four 4

Adam Mackie of New Bedford had four 4

Simeon Bowen of Attleborough had four 4

For Counciller.

George Howland of New Bedford had thirty five 35

Zenas D. Bassett Hyannis had two hundred twenty six 226

Isaac C. Taber of New Bedford had four 4

For District Attorney

Lincoln F. Brigham of of New Bedford had two hundred sixty two 262

Horatio Pratt of Taunton had four 4

For Representative to General Court

Abiel Davis had one hundred and forty seven 147

Perry Davis had twenty three 23

George H. Gifford had eighty nine 89

Israel Allen had fifty 50

Page 34.

Benjamin B. Sisson had one 1

Nathan Wood had one 1

Frederick Brownell had one 1

Recorded by me Israel Allen. Town clerk.

Bristol S. S.. Westport June seven, 1856.

The within named Charles Little made oath faithfully to discharge the trust assigned him by the within warrant before me.

Nathan C. Brownell. Justice Piece.

Recorded by me Israel Allen. Town clerk.