Town records of 1858

To either of the Constables of the Town of Westport in the county of Bristol. Greeting. In the name of the Commonwealth of Massachusetts you are hereby requested to notify and warn the inhabitants of said Town of Westport qualified by law to vote in town affairs to assemble at the Town House in said Town on Monday the sixth day of April next had nine o’clock in the forenoon to act on the following articles. Viz.

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

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

3rd. To grant and raise such sums of money as may be necessary for the support of schools, the Poor, repairing of roads and bridges and to defray all other town charges for the year ensuing.

4th. To see if the Town will build a Town Hall on land recently purchased by the Town.

5th. To see if the Town will continue the School Districts.

6th. To see if the Town will instruct the Selectmen

1857.

Page 35.

7th. To see if the Town would discontinue the highway over Pardon Davis Land.

8th. To see what action the Town will take in regard to a suit commenced by Lyman Snell against the Town.

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 make due return of this warrant with your doings thereon to the town clerk at the time and place of meeting.

Given under our hands at Westport this seventeenth day of March in the year one thousand eight hundred and fifty seven.

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

Bristol S. S.. Westport March 31, 1857. I have served the foregoing warrant by posting up three attested copies of the same one at the store of Anthony and Macomber one at the store of E. Brownell Company one at the store of A.H. Cory fourteen days before the time of said meeting.

Benjamin T. Shaw Constable.

At a legal meeting of the inhabitants of the Town of Westport held at the Town House in said Westport on Monday the sixth day of April A. D. 1857 agreeable to the foregoing warrant and for the purposes therein named the following named persons were chosen and votes passed viz.

1st. For moderator of said meeting William W. Handy sworn

P. 36.

For town clerk Israel Allen sworn in meeting.

Voted. To elect a board of three Selectmen.

For Selectmen Perry Davis, Ezra P. Brownell, Restcome Macomber. Sworn by town clerk.

Voted. To choose a board of three Assessors.

For Assessors George H. Gifford, Perry Davis, Frederick Brownell.

Voted. To choose a board of Overseers consisting of three.

For Overseers of the Poor Perry Davis, Stephen K. Howland, Abraham Macomber.

Voted. To choose a board of school committee consisting of three.

For school committee E.P. Brownell, William W. Handy, John C. Macomber.

Voted. To elect two Constables.

Constables Benjamin T. Shaw sworn, Isaac Francis.

Collector and Treasurer Israel Allen sworn.

Voted. That the Collector have one and one quarter percent for his services as collector.

Voted. That the Treasurer be allowed one quarter of one percent for his services as Treasurer .

Page 37.

For superintended of Burial Ground Benjamin T. Shaw.

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

Surveyors of Highways.

Joshua Potter sworn, Charles Little sworn, Isaac Hicks , Ezra P. Brownell , Edmund Tripp affirmed, Godfrey Cornell sworn, Thomas Records sworn, Stephen P. Kirby, Charles H. Reed sworn, Abraham Brownell, Robert Potter affirmed, Thomas J. Allen, Edmund Wordell sworn, Joseph Briggs sworn, Willard Reed, George H. Gifford, John R. Baker, James Allen sworn, Stephen K. Howland sworn, George Lawton sworn, Canaan Gifford sworn, Isaac Earl sworn, Daniel Wing, Holder Wordell sworn, Joseph Mosher sworn, Zepheniah Borden sworn, Wanton B. Sherman sworn, Russell Gifford sworn, Obadiah Mosher sworn, David Lawton sworn, Nathaniel Kirby sworn, Thomas Brownell.

Voted. To elect twenty Field Drivers.

And the following were chosen.

Abraham E. Manchester, Leonard Brightman sworn, David S. Howland, Charles H. Sisson, Restcome Macomber, George F. wood, Peleg Borden, Anthony Sherman, Alden A. Sisson sworn, Nathaniel W. Winchester, George wing, Varnum Macomber, Canaan G. Dyer sworn, Gideon W. Tripp, Ivory C. Tripp, Mathias E. Gammons, Edmund Tripp Jr., Thomas Brownell, Jonathan Pierce sworn six mo. 29/57, William G. Allen, Henry H. Gifford, Stephen B. Cornell added.

Page 38.

Sealer of Weights and Measures Stephen B. Cornell sworn.

Voted. That each school district shall to choose their Prudential Committees.

Voted. That the fourth article in the warrant be laid on the table.

Voted. To reconsider the previous vote to lay on the table.

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

Voted. To excuse Daniel Wing as Surveyor and elected William W. Cornell instead. Sworn.

Voted. That Isaac Francis be a Surveyor in addition to the number already chosen, sworn.

Voted. That George B. Crapo be a Surveyor in addition to those already chosen.

Voted. To excuse Thomas Brownell as Surveyor and elected Jethro Tallman in-place.

Voted. That the same Measurers of Lumber and Surveyors of Wood and Bark be Measurers and Surveyors the year ensuing.

Frederick Brownell, David Lawton, sworn, Russell Gifford sworn, Varnum Macomber, Edwin B. Gifford sworn, Perry G. Lawton added sworn, Perry Davis, Preserved Tripp, Jeremiah C. Thompson sworn, John Gifford, Peleg H. Gifford, Henry P. Gifford sworn.

For Pound Keeper Henry Palmer.

Voted. To choose another pound keeper in case that Mr. Palmer does not serve.

And Andrew Mosher was chosen.

For Fence Viewers.

E. P. Brownell, Abraham Dyer, Isaac Howland sworn, Lemuel Brownell.

Page 39.

For Auditing Committee.

John L. Anthony, Nathaniel W. Winchester, Perry G. Lawton.

To settle with the Treasurer and report at the annual meeting.

Voted. To raise two thousand dollars for to support of public schools in addition to the state fund and the interest on the surplus revenue.

Voted. That the school fund be equally divided among the districts.

Voted. To raise one thousand dollars for repairs of highways and bridges in the following manner that the said one thousand dollars be assessed on the polls and estates of the inhabitants and non resident proprietors of the Town of Westport and the assessors are directed to assess said sum as soon as may be and deliver lists thereof with the persons names and the sums they are assessed to each Surveyor with his limits according to law.

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

Voted. To raise four thousand dollars for incidental expenses.

Voted. That the School District system be continued.

Voted. Not to discontinue the highway over Pardon Davis land.

Voted. That the Selectmen be instructed to defend the suit commenced by Lyman Snell provided they cannot compromise with him to their satisfaction.

Page 40.

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

Voted. That the list of Jurors as prepared by the Selectmen be adopted.

And they were as follows-

A list of Jurors.

Aikins Daniel B., Allen James, Allen Thomas J., Allen Cornelius T., Brownell Ezra T, Brownell Frederick W., Brightman Henry, Baker John C., Cornell Daniel H., Cornell Stephen K., Cornell Stephen B., Cornell Weston M., Davis Adrian, Davis Job Jr., Davis Walter S., Davis Abiel, Davis Pardon, Davis Edmund, Gifford Ephraim, Gifford Alexander B., Gifford Stephen, Gifford Peleg H., Gifford Jonathan T., Gifford William H., Gifford Frederick, Howland Zoeth, Howland William T., Hicks Barney, Kirby Harvey W., Kirby Abner, Kirby George W., Kirby Uriah, Kirby Edmund, Lawton Perry G., Lawton Edwin, Macomber Andrew H., Macomber Weston, Macomber Leonard, Macomber John C., Palmer Henry, Sherman Justus, Sanford Thomas, Sherman Peleg, Wordell Gershom, Wood George F.,

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

1857.

Page 41.

Voted. To accept the report of the Selectmen concerning guide posts which is as follows. Viz.

The subscribers to a law of the Commonwealth make the following the report concerning Guide Posts. There is one erected near Peleg W. Peckham one-near James H. Handy one-near the Town House one near George Kirby, and in our opinion one ought to be erected near Edmund Wordell one-near George H. Gifford one near Pine Hill meeting house.

April 6,1857. Signed Frederick Brownell, Perry Davis. Selectmen of Westport.

Voted. That the Selectmen be instructed to carry out the recommendation of said report.

Voted. To excuse Andrew Slocum as Surveyor and elect Thomas Allen Jr. in-stead and sworn.

Voted. To adjourn to Saturday 25th day of April at 1 o’clock.

A true record. Attest Israel Allen Town clerk.

Saturday April 25th, 1857. Agreeable to adjourn from the first Monday of April instant the inhabitants met accordingly and the following officers were chosen and votes passed. Viz.

Voted. That the same discount be allowed on taxes as last year.

Voted. That 13 cents per hour be allowed for each man and oxen for labor on the highway the year ensuing.

Voted. To reconsider the first vote passed concerning discount on taxes.

Voted. That all those that pay their taxes within sixty days from the date of the assessors notice shall be allowed a discount of five percent and those that pay after 60 and within 90 shall be allowed three percent except the deficient

Page 42 .

cy on highway taxes.

The assessors, chosen at the previous meeting declined serving and the Town voted not to choose any.

Voted. That Isaac Hicks be excused from serving as a Surveyor and Lemuel Brownell was chosen to fill the vacancy and sworn in the meeting.

Voted. That E. P. Brownell be excused as Surveyor of highways and Nathan Wood was chosen to fill the vacancy and was sworn in the meeting.

Voted. That John R. Adams be a Surveyor of highways in addition to the number already chosen.

Voted. That Israel Allen be a Surveyor of Lumber and Measurer of Wood and Bark in addition to the number already chosen.

The report of the School Committee was read in open Town meeting and accepted and ordered to be placed on file in the town clerk’s office.

Voted. To elect two Overseers of the Poor in addition to the number chosen at the previous meeting and Isaac Francis and Leonard Macomber were chosen, as such.

The report of the Landing Commissioners was read and accepted.

The report of R. Macomber on afc liquor sold by him as agent of the Town was read and accepted.

Voted. To adjourn the meeting without day.

Recorded by me Israel Allen. Town clerk Westport

Page 43.

Bristol S. S.. Westport April 30, 1857. Then personally appeared Leonard Macomber and affirmed to the faithful discharge of the duties of clerk of school district No. 11 before me.

Israel Allen. Justice of the Piece.

Recorded by me Israel Allen. Town clerk.

Bristol S. S.. To either of the Constables of the Town of Westport in the County of Bristol. Greeting.

You are hereby requested in the name of the Commonwealth of Massachusetts to notify and warn the inhabitants of said Westport qualified as the Constitution requires to assemble at their Town House on the first day of may next at two o’clock in the afternoon to give in their votes for or against three articles of amendments to the Constitution of the aforesaid Commonwealth.

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 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 twentyeth day of April in the year one thousand eight hundred and fifty seven.

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

Page 44.

Bristol S. S.. Westport April 23, 1857. Pursuant to the within warrant to me directed I have notify and warned the inhabitants of said Town of Westport qualified as therein expressed to assemble at the time and place and for the purposes therein mentioned by posting up three attested copies of said warrant, one at the store of R.Macomber Company one at the store of E. P. Brownell Company and one at the store of Anthony and Macomber, they being public and conspicuous places in said Town on the twenty third day of April A. D. 1857.

Signed Benjamin T. Shaw. Constable

Westport may 1st, 1857.

The inhabitants of Westport agreeable to the foregoing warrant assembled at their Town House in said Westport and gave in their votes on the several articles of amendments as follows.

Article first yeas one nays twenty three

article second yeas two nays twenty two

article third yeas five nays nineteen.

And voted to adjourn without day.

A true record. Attest Israel Allen. Town clerk.

Bristol S. S.. May 16, 1857 then personally appeared Edmund Wordell 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 Piece.

A true copy. Attest Israel Allen. Town clerk

1857.

Page 45.

The following is a list of persons names that are enrolled in the malitia in the Town of Westport for the year 1857.

Allen Frederick, Allen William G., Allen Thomas Jr., Allen Samuel G.,Allen James, Allen John, Anthony John L., Allen Gideon A., Allen Ruben H., Allen James P., Allen Cornelius T., Allen Abner, Allen Daniel H., Anthony Daniel 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., Allen Abner T., Almy Zelotes,

Brightman Asa, Briggs Abner, Brownell John T., Borden Peleg S., Brownell Philip K., Brightman John, Brightman Samuel, Butts George W., Brownell Alexander, Bradley David S., Brightman Leander, Brightman John H., Brightman Elias P., Brightman Elihu L., Brownell Andrew W., Brownell Ezra P., Brownell Isaac S., Brownell James H., Briggs John A., Booth Squire, Besse Peter S., Bassett Joseph S., Brightman Leonard, Brownell Giles E., Brownell George A., Brownell George R., Brownell Alonson P., Borden Thomas second, Borden John, Baker Charles W., Baker Edward M., Brightman Rufus W., Briggs Christopher, Briggs Joseph Jr., Briggs Jeremiah, Brownell Frederick W., Brownell David E., Besse Aaron, Brightman Gideon, Brownell Uriah, Braves Ephraim Jr., Brown Daniel K., Baker John H., Baker Henry L., Blanchard Isaac F., Brightman Perry P., Boomer David M.,

Page 46.

Brightman John F., Borden Charles, Brightman Abner,

Crapo George D., Chace Thomas Jr., Chace William W., Cornell William A., Cornell Stephen K., Cornell George B., Cornell Weston M., Caroll Charles, Cornell Joshua H., Cornell John, Cornell Godfrey Jr., Craw Charles N., Crapo Daniel, Chace Gideon R., Coggshall Stephen, Craw Henry B., Chace Charles, Cornell Daniel H., Chace Elbridge G., Church Christopher A., Cornell John Allen , Clark Henry, Cornell Thomas W., Carter Richard W., Cornell Stephen B., Cornell John W., Chace Franklin, Craw Leonard H., CrapoHolder D.., Crapo Alexander, Cook Benjamin,

Dutera Emanuel L., Davis Stephen G., Dyer Abraham, Davis Walter S., Dyer Warren, Davis Edmund, Dean John P., Davis Peter, Davis Abiel, Davis Perry, Devoll James P., Davis Alfred C., Davis Benjamin 2d, Davis Charles R., Davis Job Jr., Dyer Canaan G., Devol Edward S., Dring Thomas,, Davis Darias, Devol Samuel B., Durfee Job, Davis George, Devol Edwin L., Dunham Anderson, Davis Christopher, Devol Henry S.,

Fisher Charles,

Gifford W. Peleg, Gifford Eli, Gifford George, Gifford Charles F., Gifford Benjamin, Gifford Henry H., Gifford Henry T., Gammons John, Gammons Lemuel T., Gifford George B., Gifford Giles R., Grinnell Eben S., Grinnell Oliver,

Page 47.

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 be, Gifford Albert a, Gifford Alfred, Gifford Samuel T., Gifford Abraham R., Gifford Samuel, Gifford Thomas W., Gifford William H. 2d, Gifford Nathaniel, Gifford Benjamin F., Gifford Peleg C., Gifford Stephen, Gifford Ephraim, Gifford John J., Gifford Joseph, Gifford John W.,

Howland Zoeth, Howland William P., Howland Stephen R., Howland Stephen K., Howland Isaac, Howland Alexander K., Howland William, Howland David S., Hicks Ruben C., Hicks Barney, 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 George, Kirby George W., Kirby Harvey W., Kirby Uriah, King Alfred, King Asa S., King Leander C.,

Little Joseph, Lowny Timothy, 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., Little Charles, Levere William, Little Luther, Lewis George W., Leary James,

Page 48.

Macomber Leonard W., Macomber Israel, Macomber Alexander, Macomber Restcome, Macomber Otice, 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 Andrew T., Mosher Lorenzo B., Mosher John, Mosher William A., Mosher Joseph Jr., Mosher Frederick P., Manchester Abraham E., Manchester Borden, Manchester George L., Manchester James W., Manchester Forbes, Mosher Edward T., Mosher Ephraim H., Mayhew Thomas W., Manly Edwin, Macomber Rufus W., Maranville Clark,

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

Palmer Henry, Palmer James, Potter Job, Peabody William B., Potter Carmi, Potter Abner S., Potter Pardon C., Potter Isaac S., Petty Potter, Petty John T., Potter Abner T., Petty Pardon , Petty Holder T., Petty Pardon 2d, Pierce Jonathan, Pierce George R. Jr., Peckham Elija C., Petty Edward, Petty David B., Petty James H., Petty John, Petty Thomas J., Palmer Abner, Perry Joseph, Petty Ray Green, Pool William, Packhand Gideon, Rounds Benjamin, Reed Willard, Rekords Philander, Reed Charles H.,

Slocum Willard H., Sherman Daniel, Sherman Wilson, Sherman Kempton, Sherman Abner, Sherman Wanton B., Sampson John, Snell Henry, Snell Humphrey W., Snell Moses

1857.

Page 49.

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 P., Sanford David Jr., Sanford Peleg W., Sanford Thomas, Sanford Barnabas B., Sanford David, Sisson Charles, Sisson Alden T., Sisson George F., Sisson Daniel H., Sisson Stephen P., Sisson Jonathan F., Sabins William H., Sabins Gideon B., Sabins Philander G., Sabins Job, Simmons Eben, Simmons Benjamin, Simmons George W., Shaw Benjamin T., Seabury Albert, Smith Raymond, Sanford John W., Stevens William R., Sowle Abner, Snell David B., Sherman Jireh S., Simmons William, Stearns John, Sanford Daniel, Shorte Charles, Spencer Benjamin,

Tripp Oliver, Thompkins Isaac B., Tripp William R., Tripp Charles H., Tripp Holder, Tripp Daniel H., Tripp George A., Tripp Luthon B., Tripp Stephen, Tripp Francis, Tripp John G., Tripp Jeremiah, Tripp Uriah B., Tripp Edmund Jr., Tripp Ellis, Tripp Jonathan, Tripp William H., Tripp Charles H. 2d, Tripp Weston S., Tripp James F., Tripp Alexander A., Tripp Humphrey, Tripp Algerene C., Tripp Solomon C., Tripp Jonathan A., Tripp Stephen R., Tallman Jethro, Tripp Andrew, Tripp Preserved, Tripp Wilbur B., Tripp Loammi, Tilton Francis, Tripp Orlander J.,

Page 50.

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

Whole number 425. Westport June 1857.

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

A true record. Attest Israel Allen. Town clerk.

1857.

Page 51.

Bristol S. S.. Westport. April 28, 1857. Then personally appeared Preserved Tripp and made Oath to the faithful discharge of his duty as a Surveyor of lumber and Measurer of Wood and bark for the Town of Westport for the ensuing year.

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

A true record. Attest. Israel Allen. Town clerk.

Bristol S. S.. To Benjamin T. Shaw Constable 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 wa arn the inhabitants of the Town of Westport qualified by law to vote in Town affairs, to meet at the Town House in said Westport on Saturday September 26th. at 3three o’clock P. M.. By posting up notices in three or more public places at least seven days before the time of holding said meeting. To act on the following articles viz.

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

2nd. To see if the Town will authorize the Town treasurer to loan a sum of money sufficient to meet a demand that Thomas J. Allen now holds against the Town.

3rd. To see if the Town will grant and appropriate a sum of money to be expended on the Town Cemetery.

Hereof fail not to make return of this warrant in your doings thereon at the time and place of holding said meeting.

Given under our hands this 18th day of September in the year of our Lord one thousand eight hundred and fifty seven.

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

Page 52.

Bristol S. S.. Westport September 25th 1857. To the within warrants to me directed I have notified and warned the inhabitants of said Town of Westport qualified as therein expressed to assemble at the time and place and for the purposes therein mentioned by posting up three attested copies of such warrant one at the store of C. A. Church Co. one at the store of R. Macomber Co. and one at the store of E. P. Brownell Co. they being public and conspicuous places in said Town on the eighteenth day of September A.D. 1857.

Signed Benjamin T. Shaw. Constable.

A true record. Attest Israel Allen. Town clerk.

At a meeting of the inhabitants of the Town of Westport held at the Town House in said Town on the 26th day of september 1857. Agreeable to the foregoing warrant and for the purposes therein named the following votes were passed.

1st. Voted. That George H. Gifford serve as a moderator of said meeting.

2nd. Voted. That the Town treasurer be authorized to loan a sufficient sum of money to meet a demand that +1

Thomas J. Allen holds against the Town.

3rd.voted. To indefinitely postpone the third article in the warrant.

4th. voted. To adjourn without day.

Recorded by me Israel Allen. Town clerk.

Page 53 missing.

Page 54.

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 the Constitution requires to assemble at the Town House in said Westport on the third day of November next (it being the first tuesday after the first Monday in November) at 10 o’clock in the forenoon then and there to bring in their votes to the Selectmen of said Town for a Governor, lieutenant governor, a councillor for council district number seven, Secretary, treasurer and receiver general, auditor of accounts and Attorney General of the Commonwealth a Senator for the West Bristol district a County Commissioner for the County of Bristol who is not an inhabitant of the same Town with either of the commissioners remaining in offices, all on one ballot, and for one representative to the next general court, from representative district number eight in the County of Bristol on a separate ballot.

And you are directed to serve this warrant by posting up attested copies thereof at 3 or more public places in said Town 10 days at least the before the time of 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 third day of November at nine o’clock A. M. for the purpose of correcting the list of voters.

Given under our hands this twentyeth day of October eighteen hundred

Page 55.

And fifty seven.

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

Bristol S. S.. Westport October 26,1857. Pursuant to the within warrant to me directed I have notified and warned the inhabitants of said Town of Westport qualified as therein expressed to assemble at the time and place and for the purposes therein mentioned by posting up three attested copies of said warrant one at the store of R. Macomber and Co. one add the store of E. P. Brownell and Co. and one add the store of Anthony and Macomber they being public and conspicuous places in said Town, on the tweth fourth day of October, A.D. 1857.

Signed Benjamin T. Shaw Constable.

At a meeting of the inhabitants of the Town of Westport held agreeable to the foregoing on the third day of November 1857 Charles N. Craw and Preserved Tripp were appointed and sworn envelope distributors for a said meeting.

The whole number of votes or ballots given in was one hundred and sixty nine and were for the following named persons viz.

For Governor of the Commonwealth.

Nathaniel P. Banks of Waltham had one hundred and thirty two 132.

Henry J. Gardner of Boston twenty seven 27

Erasmus B. Beach of Springfield had nine 9

Caleb Swan of Easton had one 1

For Lieutenant Governor.

Eliphalet Trask of Springfield had one hundred and thirty two 132

Alexander De Witt of Oxford had twenty eight 28

Albert Carrier of Newburyport had nine 9

Page 56.

For Secretary of State.

Oliver Warner of Northampton had one hundred and thirty two 132

Benjamin L. Allen of Boston had twenty seven 27

Jonathan T. Field of Stockbridge had nine 9

For Attorney General

Stephen H. Philips of Salem had one hundred and thirty two 132

John H. Clifford of New Bedford had twenty seven 27

Ezra Wilkinson of Dedham had nine 9

For Treasurer and Receiver General.

Moses Tenney Jr. of Georgetown had one hundred and thirty one 131

Timothy Ingraham of New Bedford had twenty seven 27

Charles Thompson of Charlestown had nine 9

State Auditor.

Charles White of Worcester had one hundred and thiry one 131

Chandler R. Ransom of Roxbury had twenty seven 27

Seymour L. Meade of Nantucket had nine 9

For Councillor for seventh district.

Labin M. Wheaton of Norton had one hundred and thirty one 131

George Howland Jr. of New Bedford had twenty eight 28

Isaac C. Taber of New Bedford had nine 9

For Senator, Bristol West District

Albert Bliss of Pawtucket had one hundred and thiry one 131

Menzies R. Randall of Rehoboth had twenty seven 27

William Ide of Seekonk had nine 9

For County Commissioner.

Joseph W. Capron of Attleborough had one hundred and forty 140

Horatio N. Gun of Fall River had twenty seven 27

For Representative for district number eight

Ezra P. Brownell of Westport had ninety one 91

George H. Gifford of Westport had thirty nine 39

Ezra Macomber of Westport had two 2

Gideon W. Tripp of Westport had two 2

Gershom Wordell of Westport had one 1

Nathan Wood of Westport had one 1

1857.

Page 57.

Then voted to adjourn without day .

Recorded by me Israel Allen. Town clerk.

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 the Constitution requires, to assemble at the Town House in said Town on the third day of November next at two o’clock P. M. to act on the following articles. Viz:

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

2nd. To see what action the Town will take in relation to a public and Town landing near Westport Harbour.

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 of 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.

Given under our hands this twentyeth day of October eighteen hundred and fifty seven.

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

Bristol S. S.. Westport October 26,1857.

Page 58.

In accordance with the above warrant I have notified and warned the inhabitants of said Town of Westport qualified as therein expressed to assemble at the time and place and for the purposes therein mentioned by posting up three attested copies of such warrant one at the store of C. A. Church and Co. one at a the store of E. Brownell and Co. and one at the store of R. Macomber and Co. they being public and conspicuous places in said Town on the twenty fourth day of October A.D. 1857.

Benjamin T. Shaw. Constable.

At a legal meeting of the inhabitants of the Town of Westport held at the Town House in said Westport tuesday October third, 1857 at two o’clock P. M. for the purposes named in the foregoing warrant and the following votes were passed. Viz.

1st. Voted that Ephraim Briggs was chosen moderator for said meeting.

2nd. That the 2nd article in the warrant concerning landings at the Harbor be referred to the present Landing Commissioners for their investigation and report at the annual meeting.

Third. Voted. That this meeting the adjurned without day .

Recorded by me. Israel Allen. Town clerk

Page 59.

Bristol S. S.. April 17, 1857. This day William G. Allen made Oath that he would faithfully discharge the duties of field driver in said Town for the ensuing year.

Before me Nathan C. Brownell. Justice of the peace .

Recorded by me Israel Allen. Town clerk.

Bristol S. S.. May 23, 1857.

Then within named John R. Adams Surveyor swore before me.

N. C. Brownell. Justice of peace.

Recorded by me Israel Allen. Town clerk.

We the undersigned Selectmen of Westport having been requested by a committee chosen by the legal voters of district number 11 to fix a location for their House. Accordingly have this day proceeded to set off and survey a lot belonging to the heirs of Benjamin Tripp containing about fifty rods commencing at a certain ash three on the north east corner be set our compass and run West 15 degrees north 8 1/4 rods to a stake. Thence South 5 degrees West 6 rods to a stake thence east 15 degrees north to a stake. Thence north 5 degrees east in the line of the road or highway 6 rods to the ash tree mentioned above.

Westport September 26,1857.

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

Recorded by me Israel Allen. Town clerk.