Records of the town of Tisbury, Mass. : beginning June 29, 1669, and ending May 16, 1864, Part 49

Author: Tisbury (Mass.); Swift, William S. (William Smith), 1860- 4n; Cleveland, Jennie W. (Jennie Warren), 1869- 4n; Banks, Charles Edward, 1854-1931. cn
Publication date: 1903
Publisher: Boston : Wright & Potter Print. Co.
Number of Pages: 868


USA > Massachusetts > Dukes County > Tisbury > Records of the town of Tisbury, Mass. : beginning June 29, 1669, and ending May 16, 1864 > Part 49


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63


1


Levett Thaxter One


1


Voted to adjourn without day


Attest PARMENAS PARSONS Town Clerk


609


TISBURY TOWN RECORDS.


Doing of the anuall Town Meeting continued


Met at the time and place agreeable to adjournment the meeting being called to order by the Moderator


Voted,, To sell to the lowest Bidder the making of the Towns pro- potion of the County road It was accordingly sold in open Town Meet- ing by the Moderator to Prince D Athearn for the sum of Sixty five (65) cents pr rod


Voted that when this meeting adjourn It adjourned to the first Mon- day in May also


Voted That the Committee on Settlements report their doings the committee on Settlements not deeming the time sufficient for them to prepare their report. It was moved & seconded that the last Vote be re- considered then


Voted that the committee Present their report when they are ready


Voted That the sum of Twelve hundred $1200 dollars be raised for the support of the Towns poor & Incidental Charges for the ensuing year


Voted That the sum of nine Hundred dollars ($900) be raised for the support of Public Schools for the Ensuing year


Voted That the sum of Two hundred dollars ($200) be raised for the repairs of Highways & Bridges for the ensuing year


Voted That the Town Treasurer be and is Instructed to forclose the Mortgage on the estate of Chas G. Athearn


Voted & Chos for Constable for the Ensuing year James D Peakes & Samuell Thompson


sworn


Voted That the Taxes now due the Town by Mr James Rodgers be remitted


Voted that the demands of Charles Cottle & M. P. Spear for servises rendered in visiting the Public schools be allowed


Voted That If the Select Men think It necessary they be allowed to hire sufficient sums of money (on the credit of the Town) as will serve to pay Mr John Manters bill for Board at the Insane Hospital


Voted That the Meeting adjourn Sine die


Attest PARMENAS PARSONS Town Clerk


Pursuant to a Legal Notice from Sylvenas Luce Constable of the Town of Tisbury and by his producing a Vernire from the Clerk of the Supreme Court of the County of Barnstable to draw one suitable man of good Moral character to serve at sd Court as Traverse Jury sd Court


610


TISBURY TOWN RECORDS.


to be holden at Barnstable within and for sd County of Barnstable and Dukes County on the fourth day of May 1847.


The Select men and Town Clerk being assembled at the Clerks office on the 22d day of April 1847 drew from the Jury Box the name of Charles G Athearn to serve at sd court as Traverse Jury


Attest PARMENAS PARSONS Town Clerk


At a Legal Meeting of the Inhabitants of the Town of Tisbury holden in the district School House in the Village of Holmes Hole on the Elev- enth day of May 1847, To see if the Town will accept the list of Names of persons to be placed in the Jury Box or make such Alterations as they May think proper Timothy Luce Jr was chosen Moderator After making some additon of names to the sd list It


Voted, That It be accepted - the following are the names of persons placed in the Jury Box


1 William C. Luce.


24 Franklin D Cottle


2 Hiram Chace


25 Stephen Skiff


3 Edward Luce


26 Timº Luce


4 Frederick Smith


27 Chas Bradley


5 Alfred Norton


28 Chas G Smith


6 Cha: Cottle


29 David Smith


7 Edmund Cottle


30 Mason Pierce


8 Joseph Luce


9 David Butler


32 Peter Norton Jr


10 Shubael Weekes Jr


33 Wm M. Norton


34 Tho: Harding


12 Walter Hillman


35 Chas Allen


13 William Roggers


36 O P. Branscomb


14 Leander Luce


37 John Robinson


15 Prince D Athearn


38 Chas N Look


16 Wm Chace


39 Shubael D Smith


17 Epraim S Allen


40 Obed Nickerson


18 Franklin Grey


41 John Manter


19 Hariph Mayhew


42 Cha: M Luce


20 Thos Barrows


43 Cyrus Look


21 Ja: L Barrows


44 Wm Athearn


22 Tho: Bradley


45 Robert Manter


23 Calvin Tilton


46 Stephen Luce Jr


1


11 Jas. L. Merry


31 John Holmes


611


TISBURY TOWN RECORDS.


47 Thos Waldon


48 John J Barrows


49 Cha: Smith


50 Joseph R. Luce


51 Parmenas Parsons


52 Holmes D. Luce


53 Timº B. Lovell


54 Isaac L. Vincent


55 Nathan Mayhew 2ª 56 Wm Daggett 3ª


Attest PARMENAS PARSONS, Town Clerk


Pursuant to a Legal Notice from Sylvenas Luce Constable of Tis- bury and by his producing a Vernire from the clerk of the Court of Common Pleas, The Select Men and town Clerk being assembled at the town Clerks Office on the Eleventh day of May 1847, drew from the Jury Box the names of six good and Lawful men to serve as Grand Jurors and four men of like qualification to serve as Petit Jurors at the Court of Common Pleas to be holden at Edgartown within and for the County of Dukes County on the last Monday of May 1847, - the fol- lowing are the names of the persons that were Legally drawn For Grand Jurors Petit Jurors


1 Thomas Barrows


2 Stephen Luce Jr


3 Edmund Cottle


4 W_ Daggett 3ª


5 Leander Luce


6 Wm M Norton


1 Walter Hillman


2 John Holmes


3 Orrok P. Branscomb


4 Franklin Grey


Attest PARMENAS PARSONS Town Clerk


The number of Children in the North East School districts from four to Sixteen years of age June 24" 1847 as pr return of Edward Luce Com of sd District is Thirty two 32


The Selectmen of the Town of Tisbury at a meeting this day held for that purpose hereby appoint Henry Bradley Town Clerk in the place of Parmenus Parsons resigned


Tisbury August 20 1847


JONATHAN LUCE JR Selectmen


EDMUND COTTLE of Tisbury


PRINCE D ATHEARN


612


TISBURY TOWN RECORDS.


Dukes County s, s, Augt 20, 1847


Then appeared the above named Henry Bradley and made oath to the faithfull performance of the duty asigned him by the above ap- pointment Before Me


BARTLETT ALLEN Jus. of the Peace


Attest a true Copy HENRY BRADLEY T Clerk


Pursuent to a Legal Notice from Silvanus Luce Constable of Tisbury and by his producing a Venira from the Clerk of the Court of Common Pleas -, The Select men & Town Clerk assembled, at the store of Thos Bradley & sons in said Town to draw from the Jurors Box Four good and Lawfull men to serve as Petit Jurors at the Court of Common Pleas of this commonwealth within and for the County of Dukes County to be holden at Edgartown on the Last Monday of Sept 1847 The following persons were legally drawn Sept 18,, 1847


Harrif Mayhew


Joseph Luce


Holmes D Luce Ì Jury Warren Waldon


Attest HENRY BRADLEY


Town Clerk


Record of a meeting of the Legal voters of the Town of Tisbury held at the Holmes Hole South School House on Monday the Eight day of November 1847 at one O Clock P. M. for the purpose of giving in their Votes for Gevernor Lieutenant Governor Senetor & Representative for the general Court.


Whole number of Ballots given for Governor was one hundred & Twenty Six


For George N Briggs Fifty Eight 58


"' Caleb Cushing Fifty 50


" Samuel E Sewell Eighteen 18


126


Whole number of Ballots given for Lieu. Governor


was One Hundred & Twenty Six


For John Reed Fifty Eight 58


" Henry W Cushing Fifty 50


" John M Brewster Eighteen 18 ---


126


613


TISBURY TOWN RECORDS.


Whole number of Ballots given for Senetor for general court was One hundred & Twenty


For Charles Cottle Seventeen 17


" Thos,, Bradley Fifty five 55


" Dr John Pierce Forty five 45


" Daniel Fisher Three 3


120


Whole number of Ballots given in for Representative to general Court was One hundred & nineteen on the first Trial


For Thos. D Blake Fifteen


15


" Wm Dunham Forty nine 49


" Jonathan Luce Jr Forty six 46


" Stephen Skiff One 1


" Alphonso D Luce Six 6


" Leander West Two 2


119


nessary for Choise 60 accordingly was no Choise


Whole number of Ballots for Representative To general Court was One hundred & Twenty Four on the second Trial For Tho: D Blake Twelve 12


" Wm Dunham Sixty Two 62


"' Jonathan Luce Jr Forty Four 44


" Stephen Skiff one


1


" O P Branscomb three


3


" Alphonso D Luce one 1


" Richard Luce Jr One 1


124


Nessary for Choise 63 accordingly was no Choise


Whole number of Ballots for Representative to general Court was One hundred and Six on the third Trial For Wm Dunham fifty Two 52


" Jonathan Luce Jr thirty seven 37


" Thos D Blake sixteen 16


" Stephen Skiff one 1


106


nessary for a choise 54


accordingly no Choise


614


TISBURY TOWN RECORDS.


Voted to adjourn untill 9th of November 1847 at one O Clock P. M. at the same place for Choosing a Representative


Attest HENRY BRADLEY Town Clerk


Record of an adjourned meeting of the legal Voters of the Town of Tisbury held at the Holmes Hole South School District house on Tues- day the ninth day of November 1847 for the purpose of giving in their Votes for a Representative to the general Court


Whole number of Ballots given for Representative to general Court on the first Trial


For Wm Dunham Sixty five 65


" Jonathan Luce Jr Fifty Eight 58


" Thos. D Blake Eleven 11


Necessary for a Choise 69 134


accordingly no Choise


Whole number of Ballots given for Representative to general Court on the second Trial


For Wm Dunham Sixty three 63


" Jonathan Luce Jr Fifty five 55


" Thos D Blake Fourteen 14


132


Necessary for a Choise 67 accordingly no Choise


Voted to adjourn Sini di


Attest HENRY BRADLEY Town Clerk


At the Annual Town Meeting holden at the South Baptist Meeting House in West Tisbury on the twentyeth day of March A D 1848 at ten O Clock in the forenoon Thomas Barrows was chosen Moderator then (sworn) Voted & chose Timothy B. Lovell for Town Clerk for the year ensuing and other officers as follows Viz


for Select Men


Prince D. Athearn sworn


Edmond Cottle sworn


Jonathan Luce Jr sworn


for Standing School Committee William A Mayhew


Davis Cottle


Matthew P Butler


*


615


TISBURY TOWN RECORDS.


for Town Treasurer sworn Henry Bradley for County Treasurer


John D Roach had sixty one votes James L Barrows one


for Prudential School Committee for 4th District Leander Luce 1st James Look 2ª Lenard Luce South East William Athearn


for Surveyors of Highways William S. Vincent sworn


Timothy B. Lovell


Shubael Weeks Jr sworn


James D. Peaks sworn


Franklin Luce sworn


for Fence Viewers James Look 1


Hariph Mayhew sworn


James Cottle


Lenard Luce sworn


for Surveyor of Lumber John W Howland sworn


William A Robinson sworn


Bartlett Allen


sworn


Nathan Smith


Joseph R. Luce


for Surveyors of Wood and Bark Mathew P. Butler John D Roach sworn


for Field Drivers


Moses Y Cromwell


Nathan Smith


· Tristram Luce sworn


Isaac Daggett


Frederick Smith


Samuel Allen sworn


for Pound Keepers Prince D Athearn Thomas N Hillman


616


TISBURY TOWN RECORDS.


for Health Committee


Laroy M. Yale


Henry P. Worth William H. Luce


for Sealers of Weights and Measures sworn


Henry Bradley sworn also Voted for him to procure a new Standard


Voted and Chose for Constable


James D. Peaks sworn


Thomas N. Hillman


Alphonso D. Luce


for Fish Committee


Thomas Bradley


Nathan Smith


Frederick Smith


Voted that the proseeds of the funds which have and Shall accrue from the Chappaquansett Hering Fishery shall be placed in the hands of the Towns committee for said Fishery


Voted to raise seven hundred dollars for the support of Publick Schools $700


Voted to raise in addition to the above sum two hundred dollars $200


Voted to raise twelve hundred dollars for the support of the Poor and other incidental charges for the ensuing year


Voted that the Selectmen be instructed to settle with the delinquent collectors and audit the accounts


Voted that the Tax of Samuel Butler be left in the hands of Select- men until instructed


Voted to raise two hundred dollars for the support of High Ways $200


Voted for Henry Bradley collector of Taxes for the insuing year


Voted to discount on Taxes for prompt payment as last year


Voted that Henry Bradley have three per cent for collecting Taxes the ensuing year


Voted that the Selectmen ar to petition to Judge of Probate to ap- point a guardian for Nancy Luce


Voted that the report of the School committee be accepted


Voted that the Town Treasurer have Eight dollars for his servisis for foreclosing Mortgage


Voted to adjourn without day


Attest TIMOTHY B. LOVELL Town Clerk


617


TISBURY TOWN RECORDS.


Dukes County ss march 27th 1848 Then personally appeard Isaac Daggett Field driver for the Town of Tisbury the insuing year and made Oath before the subscriber, that he would faithfuly perforn all the duties which by law is incumbent to his said Office


STEPHEN SKIFF Justice of the Peace Attest TIMOTHY B. LOVELL Town Clerk


Dukes County ss,, March 27th 1848 Then personaly appeard before the subscriber Joseph R. Luce Surveyor of lumber for the Town of Tis- bury for the insuing year And made Oath that he would faithfuly and impartially perforn all the duties incumbent to his Said Office.


STEPHEN SKIFF Justice of the Peace Attest TIMOTHY B. LOVELL Town Clerk


Dukes County ss,, March 23ª 1848 personaly appeared before me the Subscriber Thomas N. Hillman Constable for the Town of Tisbury for the insuing year and made Oath that he would faithfully perforn all the duties requred by law incumbent to his said office


STEPHEN SKIFF Justice of the Peace


April 20th 1848


Attest TIMOTHY B. LOVELL


Town Clerk


Pursuant to a legal notice from Thomas N Hillman Constable from the Clerk of the Supreme Court of the county of Barnstable to seve at sª court as Traverse Jury sd court to be holden at Barnstable within and for sd County of Barnstable and Dukes County on the 9th day of may 1848


The Selectmen and Town Clerk assembled at the Clerks office on the 20th day of Aprill 1848 drew from the Jury Box Cyrus Look to serve at sd Court as traverse Jury


Attest TIMOTHY B. LOVELL


Town Clerk


Pursuant to a Legal notice from Thomas N Hillman constable of Tis- bury and by his producing a Venira from the clerk of the court of com- mon Pleas The Select men and Town Clerk being assembled at the Town Clerks office on the 13th day of May 1848 drew from the Jury Box the names of six good Lawful men to serve as grand Jurrors and five men of like qualifications to serve as Petit Jurors at the court of common Pleas


618


TISBURY TOWN RECORDS.


to be holden at Edgartown within and for the county of Dukes county on the last Monday of May 1848 The following are the names of the persons that were legaly drawn


For Grand Jurors


Petit Jurrors


Shubael Weeks Jr


Nathan Mayhew 2d


Charles N Look


Isac L Vincent


Stephen Skiff


Timothy Luce


Ephraim S Allen


Charles Cottle


William C Luce


Charles Bradley


Charles G Smith


TIMO B. LOVELL Town Clerk


Pursuant to a legal notice from Thomas N Hillman Constable of Tisbury and by his producing a Venira from the Clerk of the court of common Pleas The Select men and Town Clerk assembled at the Clerks office to draw from the Jurors Box five good and Lawful men serve as Petit Jurors at the Court of Common Pleas of this Commonwealth within and for Said County of Dukes to be holden at Edgartown on the last Monday of September 1848 The following persons were legally drawn


September 154 1848 John J. Barrows


James L Merry John Manter


David Butler


John Robinson


Attest TIMOTHY B. LOVELL Town Clerk


At a legal meeting of the freeholder and other inhabitants of the Town of Tisbury qualified to vote for electors of President and vice President of the United States holden at the Baptist meeting House in the west Parrish on Tuesday the 7th day of November 1848 at 1 O clock P. M. sª inhabitants did then and there give in their votes as follows


For Electors at large Levi Lincoln of Worcester. Ninety nine Edmund Dwight of Boston Ninety nine Samuel Hoar, of Concord Forty two William Jackson of Newton Forty two


619


TISBURY TOWN RECORDS.


Charles G Green of Boston Thirty eight Henry H. Child of Pitsfield Thirty eight For District


No 1 Albert Fearing of Boston ninety nine


Joseph Willard of Boston forty two


James Cheever of Boston thirty eight


1


2 David Pingree of Salem, ninety nine


John B. Alley of Lynn, forty two Eben H. Stacy of Gloucester, thirty eight Daniel Adams of Newbery, ninety nine


3 John G. Whittier of Amesbery, forty two Edward Lawrence of Newberyport thirty eight


4 Isaac Livermore of Cambridge ninety nine Nathan Brooks of Concord, forty two Timothy Fletcher of Charlestown thirty eight


5 Benjamin F. Thomas, of Worcester Alexander De Witt, of Worcester forty two


ninety nine


J. S. C. Knowlton, of Worcester thirty eight


6 Myron Lawrence of Belchertown James Fowler of West field forty two Joseph Smith of Hatfield thirty eight


ninety nine


7 Asa Howland of conway ninety nine Thomas Robinson of Adams forty two Samuel Gates of West Stockbridge thirty eight


8 Henry A. S. Dearborn of Roxbury ninety nine Benjamin B. French of Braintree forty two William Ellis of Dedham thirty eight


9 William Baylies of West Bridgewater ninety nine Philo Leach of Bridgewater forty two


Foster Hoopeer of Fall River thirty eight


10 William R. Easton of Nantucket ninety nine Isaac C. Taber of New Bedford forty two James D. Thompson of New Bedford thirty eight Attest TIMOTHY B. LOVELL Town Clerk


At a legal meeting of the inhabitants of the Town of Tisbury quali- fied to vote in elections and Town affairs held at the old Baptist Meeting House in west Tisbury on Monday the 13 day of Nov 1848 at nine Oclock A. M. Jonathan Luce Jr was chosen moderator


620


TISBURY TOWN RECORDS.


Voted that the Town except the five hundred dollars bequethed in the last will and Testament of Ichabod Norton Esqr late of Edgartown deceased


Voted that the Selectmen receive the sum of five hundred dollars gave and bequeathed to the Town of Tisbury in the last will and Testa- ment of Ichabod Norton Esqr late of Edgartown deceased now in the hands of John P. Norton Esqr executor to said will


Voted that the Selectmen appropriate the same according to said will


At a legal meeting of the freeholders and other inhabitants of the Town of Tisbury qualified to vote in elections for Govornor Leutenant Govornor and Senator and Representative in General Court holden at the Baptist Meeting in the west Parish on Monday thirteenth day of Nov 1848 at eleven O clock A M it being the second Monday of said Month Sd inhabitants did then and there bring in their votes as follows


For Govornor George N. Briggs seventy nine Stephen C. Phillips thirty three Caleb Cushing twenty eight


For Lieut Governor John Reed seventy nine


John Mills thirty three Henry W. Cushman twenty eight


For Senator


William R Easton seventy nine


Charles B. Macy thirty three Eben W. Allen twenty six


For Representative to Congress District Nº 10


Joseph Grinnell seventy three


Simpson Hart twenty seven


C. B. H Fessenden twenty two Abraham H. Howland sixteen


For Representative to General Court


William A. Mayhew seventy six


Alfred Norton forty three Asa Johnson twenty


Attest TIMOTHY B. LOVELL Town Clerk


At a legal Meeting of the inhabitants of the town of Tisbury held in Hall of the Holmes Hole South Destrict school House on the 26th March 1849 for the purpose of electing Town officers and the transacting of other necessary business Johnathan Luce Jr was chosen Moderator of


621


TISBURY TOWN RECORDS.


said Meeting and chose Charles Bradley (sworn) Town Clerk for the year ensuing and other officers as follows Viz


Voted for Select Men


George Dunham Sworn


Edmund Cottle Sworn James Look Sworn


Voted to adjourn to one O Clock P. M. then to assemble at the same place


One O Clock met according to adjournment the meeting being called to order by the moderator proceeded to ballet for Town Treasurer


Voted for Town Treasurer


Henry Bradley sworn


Voted for Standing School Committee Nathan Mayhew


Wm A Mayhew Davis Cottle


Voted to excuse Charles Cottle from Serving as school Committee Voted for County Treasurer


John D Rotch had Fifty Five 55


2


William Daggett had Two


James W Hatch had Two 2


Frederic Bayles had one 1


-


60


Voted for Fish Committee


Thomas Bradley


Nathan Smith


Benjamin F Smith


Voted for Surveyers of High Ways Hiram Derter


Sworn


Asa Johnson


sworn


Thomas L Norton sworn


Edward Luce


sworn


Leonard Luce sworn


Voted for Constables


Thomas N Hillman Sworn


Stephen Skiff sworn


James D Peakes sworn


Thomas Cathcart sworn


622


TISBURY TOWN RECORDS.


Voted for Pound Keepers


Thomas N Hillman sworn


Barnerd Luce


Samuel Thompson sworn


Voted for Fence vewers


Harriff Mayhew


Prince D Athearn sworn


Thomas N Hillman sworn


Stephen Skiff sworn


Voted for Surveyers of Lumber


John W Howland


sworn


Wm A Robinson


sworn


Joseph R Luce


sworn


John Lambert


Voted for Surveyers of Wood & Bark


Wm C Luce


sworn


Stephen Skiff


sworn


Davis Look


sworn


Voted for Field Drivers


Moses T Cromwell


Sworn


Thomas N Hillman


Tristram Luce


Sworn


George Dunham


Sworn


Benjamin F Smith


Sworn


Benjamin Cleveland


Sworn


John A Swain


Sworn


Samuel S Allen


Dennis Dexter


Thomas Waldron Wm S Vincent


Voted for Hog Reaves John A Luce


Josiah Vincent


William Harding Jr


Benjamin Cromwell


Ebenezer Norton


Sworn


Edward Dillingham


Holmes D Luce Sworn


623


TISBURY TOWN RECORDS.


Voted for Health Committee


Thomas Bradley


Thomas H Smith


John Holmes


Stephen Skiff


William Daggett


Voted That all the meetings for the year 1850 be in the east parrish as far as this meeting is authorized to vote


Voted That the report of the Select Men on the finances of the town be accepted


Voted All the real estate in the town of Tisbury be taxed


Voted all the personal property be taxed


Voted To raise Twelve Hundred Dollars for the Support of Public Schools


Voted That when this Meeting adgourns to adgourn to next Saturday at one O Clock P. M. then to assemble at the same place


Voted That the Meadow and Beach Tax standing against Nancy Luce be paid by the Town


Voted to adgourn


Attest CHARLES BRADLEY Town Clerk


Doings of the annual Town Meeting Continued Met at the time and place agreeable to adgournment the Meeting being called to order by the Moderator


Voted That the vote for raising Twelve Hundred Dollars for the Sup- port of Public Schools be reconsidered


Voted That one Thousand Dollars $1000 be raised for the support of Public Schools for the year ensuing


Voted To raise one thousand Eight Hundred Dollars $1800. for the Support of the Poor and incidential charges


Voted To raise one Hundred and Fifty Dollars $154 for the repairs of High Ways


Voted That the Treasurer be Collector of Taxes for ensuing year.


Voted That the Treasurer and Collector have three per cent


Voted That there Should be no discount on Taxes for prompt pay- ment the ensuing year


Voted That the vote that there shall be no discount on Taxes for prompt payment be reconsiderd


1


624


TISBURY TOWN RECORDS.


Voted That the Select Men rent the farm of Charles G Athearn now in the possession of the Town the ensuing year


Voted That there be allowed a discount for the prompt payment of taxes of Six per cent for all Taxes paid within thirty days four per cent for all paid within Sixty days Two per cent for all paid within Six months


Voted to adjourn without day


Attest CHARLES BRADLEY Town Clerk


Persuant to a legal notice from Thos N Hillman constable of Tisbury and by his producing a venire from the Clerk of the Supreme Court of Barnstable to draw one suitable man of good moral character to serve at sª court as traverse Juror sª court to be held at Barnstable within and for sd county of Barnstable and Dukes county on the 8th day of may 1849


The Selectmen and Town Clerk being present at said Meeting held april 25 1849 at Thos Bradley & sons store drew from the Jurors box the name of Franklin D Cottle to serve at sd court as Traverse Juror Attest CHARLES BRADLEY Town Clerk


At a legal Meeting of the Selectmen of the Town of Tisbury for the purpose Henry Bradley was appointed Sealer of Weights and Measures for said Town for the present year


given under our hands


this Twenty fifth day of April year 1844


GEORGE DUNHAM Selectmen


EDMUND COTTLE S of Tisbury


Dukes County ss April 25th 1849 Then the within named Henry Bradley personally appeared and made oath that he would faithfully and Justly perform the duties as sealer of Weights and Measures for ensuing year.


STEPHEN SKIFF Justice of the Peace


True Coppy Attest


CHARLES BRADLEY Town Clerk


Pursuant to a legal Notice from Thos N Hillman constable of Tis- bury and by his poducing a venire from the Clerk of the court of Com- mon pleas the Selectmen and Town Clerk being assembled at the store of Thos Bradley & sons in Holmes Hole on the Fourteenth day of May


625


TISBURY TOWN RECORDS. -


1849 drew from the Jurror Box the names of Six good and lawful men to serve as Grand Jurror and Five Men of like qualifications to serve as Petit Jurrors at the court of common pleas to be held at Edgartown within and for the county of Dukes County on the last Tuesday of May 1849, the following are the names of the persons that were legally drawn, Viz


For Grand Jurror For Petit Juror


1 O. P. Branscomb


2 Obed Nickerson


3 Edmund Cottle


4 Charles M Luce


5 Wm Daggett 3ª


6 Thomas Barrows


1 William Athearn


2 Charles Smith


3 David Smith


4 Calvin Tilton


5 Joseph R Luce


Tisbury June 11 1849 George Dunham Edmund Cottle James Look personally appeared before me and was Sworn as assessors of Tax for 1849 as the law Directs


CHARLES BRADLEY Town Clerk


Persuant to a legal Notice from Thos N Hillman Constable of Tis- bury and by his poducing a venire from the Clerk of the court of Com- mon please. The Select Men and Town Clerk being assembled at the Store of Thos Bradley & sons in Holmes Hole on the Eighth day of Sep- tember 1849 drew from the Juror Box the names of Four good and lawful men to serve as Traverse Jurors at the court of Common please to be held at Edgartown within and for the county of Dukes County on last Tuesday of September 1849 the following are the names of the per- sons that were legally drawn viz




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.