Town records of 1831

1831 page 42. Commonwealth of Massachusetts. Bristol S. S.. To George C. Brownell constable of Westport, greeting. You are hereby a required in the name of said Commonwealth. To notify and warn the Inhabitants of said town of Westport qualified by the Constitution to vote for Governor, Lieutenant Governor, Senators and Counsellors. To meet at […]

Continue Reading

Town records of 1830

1830 page 32 At a legal meeting of the inhabitants of said Town of Westport qualified agreeable to the Constitution, assembled at the town house in said town on Monday the fifth day of April, for the purposes expressed in the foregoing warrant. Votes ,for the following persons were given in ,sorted ,counted. Recorded and […]

Continue Reading

Town records of 1829

1829 page 24 Commonwealth of Massachusetts. Bristol S. S.. To George C. Brownell constable of the town of Westport, greeting. You are hereby required in the name of said Commonwealth. To notify and warn the inhabitants of said town of Westport qualified by the Constitution to vote for governor, lieutenant governor, senators and counselors. To […]

Continue Reading

Town records of 1828

1828 page 11 Elisha Woodworth, Brownell Wilbour, all of Little Compton and Christopher Manchester’s heirs of Tiverton— shall be taxed in school district No. 1– of which you will make record .signed Frederick Brownell, John Macomber, Westport January 28 1828 recorded by Frederick Brownell town clerk. Bristol S. S. to George C. Brownell constable of […]

Continue Reading

Town records of 1827-B

Note: This appears to be a second transcription of the 1827 records. Not sure what the difference is, but for now I’m including both it and the earlier one. – Greg Stone 1827 page 1 Bristol S. S.. To George C. Brownell constable of the Town of Westport. Greetings. You are hereby required in the […]

Continue Reading

Town records of 1827

Page 548 1827 74 TO GEORGRC. BROWNELL, CONSTABLE, GREETING. [warrant for congressional election on March 5, 1827] AT A LEGAL MEETING [to act on previous warrant] The following persons were voted for, viz., Page 549. Francis Baylies, 26 votes; James L. Hodges, 17 votes; James Arnold, 14 votes; Hercules Cushman, 9 votes; Rufus Bacon, 5*votes; […]

Continue Reading

Town record of 1826

AT A LEGAL MEETING [held at the Town House on the seventh day of March, 1826 for the 1826 69 purpose of drawing jurors] Wilson Wing was drawn grand juror & Luthan Wing and Shearman Slade were drawn traverse jurors for the C.C.Pleas in Taunton in March. Page 530 TO GEORGE C. BROWNELL, CONSTABLE, GREETING. […]

Continue Reading

Town records of 1825

Page 511 Barnstable Wymphas Marston had 25 votes and Hezekiah Barnard had 11 which were sorted, counted, record and declaration thereof made agreeable to law. Recorded by Frederick Brownell, Town Clerk TO CHARLES S. GIFFORD, CONSTABLE, GREETING [warrant for special meeting on January 3, 1825 to select congressional representative from Bristol District] Page 512 AT […]

Continue Reading

Town records of 1824

Page 494 January 1, 1824: Pursuant to the within warrant I have summoned and notified the inhabitants of said Town of Westport qualified as therein expressed, to assemble at the time and place for the purposes within mentioned, by posting up one notice at the Town House, one at F. Brownell Store, one at Isaac […]

Continue Reading

Town records of 1823

AT A LEGAL MEETING [held at Brownell store March 2,1824] Isaac Cory, Jr., was drawn grand juror and George W. Davis and Daniel Brownell traverse jurors for C.C.Pleas AT A LEGAL MEETING [held at Brownell store April 3, 18241 Emmanuel Devol was drawn grand juror and Henry Wilcox and Nathaniel Tripp, Jr., traverse jurors for […]

Continue Reading