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.