USA > Massachusetts > Norfolk County > Brookline > Town records of Brookline, Massachusetts, 1872-1884, v. 3 > Part 53
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
Voted, That the meeting now proceed to choose by ballot the following town officers, all to be voted for on one ticket ; viz., -
A Town Clerk, five Selectmen, who shall be Surveyors of Highways and Board of Health, seven Overseers of the Poor, two of whom shall be women, a Treasurer, who shall also be Collector, three Assessors, three Members of the School Com- mittee for three years, one Member of the School Committee for two years, four Trustees of the Public Library for three years, two Members of the Trustees of Walnut Hills Ceme- tery for three years, one Member of the Commissioners of the Sinking Fund for three years, one Member of the Park Com- missioners for three years, one Member of the Water Board for three years, three Auditors, two Fence Viewers, and four Constables.
On motion of Mr. A. E. Kenrick, it was -
Voted, That a committee of three be appointed by the Moderator to assist the Moderator and Town Clerk in sort- ing and counting the votes.
The Moderator appointed as said committee, A. E. Ken- rick, Thomas P. Ritchie, and Nathaniel Conant.
On motion of Mr. W. A. Humphrey, it was -
Voted, That no business except that under the Second Article be transacted to-day.
On motion of Mr. F. W. Lawrence, it was -
Voted, That when this meeting adjourns, it be to meet in this place on Wednesday, the fifteenth instant, at half-past seven of the clock in the evening.
Voted, That the polls be kept open until fifteen minutes past six of the clock in the afternoon.
The polls were then declared open for the reception of votes for the various town officers, and were kept open until fifteen minutes past six of the clock, when, after due notice, they were declared closed.
The Moderator and Town Clerk then proceeded to assist in
639
Annual Meeting, March 6, 1882.
sorting and counting the votes given in, and the whole number of votes so given in was five hundred and sixty-four (eight of which were the votes of women for School Committee), and the following persons, having a plurality, and all a ma- jority, of the votes cast, were declared elected ; viz., -
Town Clerk : Benjamin F. Baker [sworn by the Moderator].
Selectmen, Surveyors of Highways, and Board of Health : Charles H. Drew [sworn by the Town Clerk], Horace James [sworn by the Town Clerk], Francis W. Lawrence [sworn by the Town Clerk], William D. Coolidge, Nathaniel Lyford [sworn by the Town Clerk].
Overseers of the Poor : Charles H. Drew [sworn by the Town Clerk], Horace James [sworn by the Town Clerk], Francis W. Lawrence [sworn by the Town Clerk], William D. Coolidge, Nathaniel Lyford [sworn by the Town Clerk], Mrs. Henrietta G. Codman, Mrs. Elizabeth Cabot.
Treasurer and Collector : Moses Withington.
Assessors : William Lincoln [sworn by the Town Clerk], Joel Anson Guild, William D. Coolidge.
School Committee for 3 years : John D. Runkle [accepted], Rev. Law- rence J. Morris, William T. R. Marvin [accepted].
School Committee for 2 years : Rev. John B. Brackett.
Trustees of the Public Library for 3 years : Charles D. Head [accepted], Benjamin F. Baker [accepted], James M. Codman, George M. Towle.
Trustees of Walnut Hills Cemetery for 3 years : Theodore Lyman, Des- mond Fitzgerald.
Commissioner of the Sinking Fund for 3 years: Thomas Parsons [ac- cepted].
Park Commissioner for 3 years : Theodore Lyman.
Member of the Water Board for 3 years : Francis Hunnewell.
Auditors : William D. Coolidge, Frederick C. Bowditch, Frederic Cunningham.
Fence Viewers : Clark L. Haynes, William K. Melcher.
Constables : Eben W. Reed, Willard Y. Gross [sworn by the Town Clerk], George F. Johnson, Charles L. Palmer.
On the question, " Shall licenses be granted for the sale of intoxicating liquors in this town?" Yeas, three hundred and one (301), Nays, two hundred and twenty-six (226).
In voting, the check list was used, and a separate list for the women who were entitled to vote for School Committee, and no person was allowed to vote until his or her name was found on the list and checked.
The meeting then nominated and chose the following list of officers for the ensuing year ; viz., -
Surveyors of Lumber and Measurers of Wood and Bark: William D. Coolidge, Francis H. Bacon, William K. Melcher, John E. Cousens, Charles D. Austin.
1
640
Brookline Town Records.
Pound Keeper : Eben W. Reed.
Field Driver : Eben W. Reed.
Sealers of Leather : Samuel A. Robinson, Isaac D. White.
Sealer of Weights and Measures : Alfred Kenrick, Jr. Cemetery Committee : Joseph D. Gutterson.
Adjourned, to meet in this place on Wednesday, the fif- teenth instant, at half-past seven of the clock in the evening.
Attest : B. F. BAKER,
Town Clerk.
In pursuance of the laws of this Commonwealth, the Town Clerk forthwith made out his warrant and delivered it to Con- stable Willard Y. Gross, requiring him, within three days from the date thereof, to summon all officers chosen and not qualified, to appear before the Town Clerk within seven days from the date of said warrant, to be qualified for their several offices, to be sworn where an oath is required, or to signify their refusal of said office, also to signify their acceptance or refusal of the office to which they had been chosen where no oath is required.
Attest : B. F. BAKER, Town Clerk.
COMMONWEALTH OF MASSACHUSETTS.
NORFOLK, SS.
Then personally appeared the persons below named, and were sworn to the faithful discharge of the duties of their offices at the times set against their names, or signified their acceptance or refusal of the office to which they had been chosen ; to wit, -
1882.
Selectman, Surveyor of Highways, Board of Health, and Overseer of the Poor : William D. Coolidge [sworn March 9].
Overseers of the Poor : Mrs. Henrietta G. Codman [sworn March 8], Mrs. Elizabeth Cabot [sworn March 8].
Assessors : Joel Anson Guild [sworn March 9], William D. Coolidge [sworn March 9].
Fence Viewers : Clark L. Haynes [sworn March 11], William K. · Melcher [sworn March 13].
Constables : Eben W. Reed [sworn March 11], George F. Johnson [sworn March 13].
641
Adjourned Annual Meeting, March 15, 1882.
Surveyors of Lumber and Measurers of Wood and Bark: William D. Coolidge [sworn March 9], Francis H. Bacon [sworn March 11], John E. Cousens [sworn March 13], William K. Melcher [sworn March 13], Charles D. Austin [sworn March 10].
Pound Keeper : Eben W. Reed [sworn March 11].
Field Driver : Eben W. Reed [sworn March 11].
Sealer of Leather : Samuel A. Robinson [sworn March 8].
Sealer of Weights and Measures : Alfred Kenrick, Jr. [sworn March 10].
School Committee for 3 years: Rev. Lawrence J. Morris [accepted March 10].
School Committee for 2 years : Rev. John B. Brackett [accepted March 9].
Trustees of the Public Library for 3 years : James M. Codman [accepted March 13], George M. Towle [accepted March 8].
Trustees of Walnut Hills Cemetery for 3 years : Theodore Lyman [ac- cepted March 9], Desmond FitzGerald [accepted March 13].
Park Commissioner for 3 years : Theodore Lyman [accepted March 9]. Cemetery Committee : Joseph D. Gutterson [accepted March 8].
Auditors : William D. Coolidge [accepted March 9], Frederick C. Bowditch [accepted March 12], Frederic Cunningham [accepted March 8].
Member of the Water Board for 3 years : Francis Hunnewell [accepted March 9].
ADJOURNED ANNUAL MEETING, MARCH 15, 1882.
Pursuant to adjournment, the inhabitants of the town of Brookline, qualified to vote in elections, met at the Town Hall in said town, on Wednesday, the fifteenth day of March in the year of our Lord one thousand eight hundred and eighty-two, and were called to order at half-past seven of the clock in the evening, by the Moderator, Rufus G. F. Can- dage.
Third Article taken up :
To see if the town will vote to change the name of Brighton street to Chestnut Hill avenue, as prayed for by Jacob W. Pierce and others.
On motion of Mr. Alfred D. Chandler, it was -
Voted, That the name of Brighton street be changed to Chestnut Hill avenue.
Fourth Article taken up :
To see if the town will appropriate the sum of one hundred and twenty- five dollars to pay the award made by the County Commissioners in 1874
642
Brookline Town Records.
to Daniel W. Russell, for damages sustained by him in the widening of Washington street.
Voted, That the sum of one hundred and twenty-five dol- lars be appropriated to pay Daniel W. Russell the amount awarded him by the County Commissioners in 1874 for dam- ages in the widening of Washington street.
Fifth Article taken up :
To see whether the town will, by its vote or otherwise, ask the Legis- lature to extend to women who are citizens the right to hold town offices and to vote in town affairs on the same terms as male citizens.
Voted, That the Fifth Article be indefinitely postponed.
On motion of Mr. Charles H. Drew, it was -
Voted, That the Eleventh Article be taken up.
Eleventh Article taken up :
To hear and act upon the reports of town officers and committees.
On motion of Mr. Charles H. Drew, it was -
Voted, To accept the reports of the various town officers and committees, which had been printed and distributed among the inhabitants of the town.
On motion of Mr. Charles H. Drew, it was -
Voted, That the report of the Park Commissioners be taken up.
The meeting then took up and considered so much of the report of the Park Commissioners as relates to the borrowing of money, in which they ask the town to authorize the issue of bonds to the amount of forty thousand dollars, to be ex- pended by them from time to time in procuring by purchase or otherwise the land lying within the limits of the town, required to carry out Mr. Olmsted's plan.
Voted, That the Treasurer be, and he is hereby, authorized to borrow, under the direction of the Selectmen, the sum of forty thousand dollars, at a rate of interest not exceeding (4}) four and one half per cent., the bonds or certificates of indebtedness to be denominated upon their face " The Public Park Loan," maturing in ten years from March 18, 1882, and to be issued from time to time as the Park Commissioners may require them ; and the Park Commissioners are author- zed to expend the said sum for the taking in fee, by pur-
643
Adjourned Annual Meeting, March 15, 1882.
chase or otherwise, land within the limits of the town of Brookline, for the purpose of a public park or parks.
Yeas (187) one hundred and eighty-seven.
Nays (0) none.
On motion of Mr. Oliver Whyte, it was -
Voted, That the report of the Water Board be taken up.
The meeting then took up and considered so much of the report of the Water Board as relates to the laying of water pipes in the new town way laid out from Washington street to Tappan street, over the lands of the Aspinwall Land Com- pany, and the lease or sale of the house formerly occupied by the engineer, situated on Baker street, West Roxbury.
On motion of Mr. Oliver Whyte, it was -
Voted, That the Water Board be authorized to lay in the new roadway over the grounds of the Aspinwall Land Com- pany connecting Tappan street with Washington street, a six-inch water pipe, with suitable gates and hydrants, at an estimated cost of ($4000) four thousand dollars, provided the said land company signs an agreement to pay to the town five per cent. per annum for five years on the estimated cost of laying the same, less such an amount as may be chargeable to water rates on said roadway, said payment to be made yearly in advance.
Voted, That the Water Board be authorized to lease or sell at public auction or private sale, as they shall think for the best interests of the town, the wooden dwelling-house on the grounds connecting with the old pumping station situated on Baker street, West Roxbury, said house to be removed by the purchaser off the land belonging to the town.
Voted, That the Eleventh Article be laid on the table.
On motion of Mr. Charles H. Drew, it was -
Voted, That the Fifteenth Article be taken up.
Fifteenth Article taken up :
To raise and appropriate such sums of money as may be necessary for all or any of the purposes mentioned in the foregoing articles, or as may be required to defray the expenses of the town for the ensuing year, and especially to act upon all the appropriations asked for or proposed by the Selectmen, or by any town officers or committees.
644
Brookline Town Records.
The meeting then proceeded to vote the following appro- priations ; to wit, -
Appropriations.
. For abatement of taxes
· · $1,000 00
Assessors
3,750 00
Auditors
150 00
cemetery (Walnut street)
200 00
Clerk Selectmen and Overseers of the Poor
750 00
Clerk 'of the Trustees of Walnut Hills Cemetery
150 00
contingencies .
8,000 00
Decoration day
300 00
Health Department
1,800 00
highways
. 18,000 00
highways, removing snow from sidewalks
2,500 00
interest on town debt
· 90,000 00
Library, including Librarian's salary
5,200 00
lighting streets
. 15,500 00
Muddy-River improvement
2,000 00
Overseers of the Poor
1,000 00
Police
20,000 00
poor, support of
7,000 00
repairs of town buildings
1,500 00
ringing bell
175 00
Selectmen
2,000 00
settlement of claims on sewer in the village, reappropri- ation
1,330 26
sewers, care of
1,500 00
sidewalks
4,000 00
sinking fund .
· 59,000 00
sinking fund for the Public Park bonds
3,000 00
State aid
800 00
schools
36,000 00
schools, industrial
250 00
schools, evening
500 00
schoolhouses, interior repairs of .
500 00
Superintendent of Streets
1,500 00
Thayer-street sewer, etc., reappropriation
397 00
Thayer street and place, reappropriation
1,301 31
Thayer street, to pay land damages due to Mr. E. C. Emer- son
2,301 35
Town Clerk
1,000 00
Town Hall, lighting, care of, and salary of janitor
2,500 00
Town Hall, repairs
1,500 00
Treasurer and Collector
2,500 00
.
unpaid bills of J. H. Shedd .
1,720 00
water works, extension
6,000 00
water works, maintenance
8,800 00
.
soldiers, disabled, and families of deceased soldiers
500 00
645
Adjourned Annual Meeting, March 20, 1882.
For water works, repairing roof of engine house $550 00
watering streets
5,000 00
On motion of Mr. Thomas Parsons, it was -
Voted, That when this meeting adjourns, it be to meet in this place on Monday next, the twentieth instant, at half-past seven of the clock in the evening.
Adjourned.
Attest : B. F. BAKER,
Town Clerk.
ADJOURNED ANNUAL MEETING, MARCH 20, 1882.
Pursuant to adjournment, the inhabitants of the town of Brookline, qualified to vote in elections, met at the Town Hall in said town, on Monday, the twentieth day of March in the year of our Lord one thousand eight hundred and eighty-two, and were called to order at half-past seven of the clock in the evening by the Moderator, Rufus G. F. Can- dage.
The records of the last meeting were read and approved.
Eighth Article taken up :
To see if the town will accept the list of jurors as revised by the Se- lectmen and posted according to law.
The following list of jurors for the ensuing year was pre- sented, and after the following names had been struck off, which was done at their own request, or in consequence of their removal from town; viz., M. Shepard Bolles, George F. Greene, Augustine Shurtleff, and William B. Sears, -the list as revised was then presented to the meeting ; to wit, -
List of Jurors for the Town of Brookline for the year 1882.
Allen, Edward F.
Badger, Samuel A.
Allen, Philip S. Baker, James
Bancroft, Charles P.
Armstrong, George W. Atkinson, Edward Beal, Samuel
Atkinson, George Bean, John D.
Austin, Charles D. Beecher, Luther F.
Bacon, Thomas H. Bigham, John
Bachelder, Charles W. Blaisdell, John C.
646
Brookline Town Records.
Boody. James HI.
Guild, J. Anson
Bowker, Watts H.
Haseltine, William B.
Bowles, Martin L.
Haven, Frank
Boyden, Addison
Heath, William
Boynton, George F. Brooks, George K.
Hill, William H., Jr.
Cabot, John H.
Cabot, Walter C.
Hunnewell, Francis Jackson. Henry W.
Cabot, William R.
James, Horace
Candage, R. G. F.
Kendall, Henry A.
Chace, Reuben A.
Kendrick, David T.
Chase, H. Lincoln
Lamb, Salem T.
Chester, Walstein R.
Lewis, Charles W.
Clarke, Amasa
Little, James L., Jr.
Clark, Henry M.
Lovering, James C.
Clark, Samuel
Lyman, Theodore
Codman, James M.
Macomber, Henry S.
Collins, Henry
Mason, Henry
Coolidge, Henry S.
May, George W.
Cotton, Walter G.
Maynard, Charles H.
Cutler, William S.
McBurney, James
Daggett, Willard E.
Melcher, Williamı K.
Dana, Richard H.
Merritt, George W.
Dane, Edward S.
Nash, Samuel Y.
Davis, Langdon S.
Nelson, George
Delano, Clarence A.
Parker, William L.
Delano, Oliver B.
Peabody, Robert S.
Dorr, Nathan
Perrin, Lewis
Dow, Charles R.
Phillips. John F.
Driscoll, James, Jr.
Richards, Francis C.
Duncklee, Charles 'T.
Richie, Thomas P.
Eager, Henry B.
Rogers, John K.
Edgerly, James W.
Russell, Marshall
Eldridge, Henry G.
Sabin, Charles W.
Fabyan, George F.
Seamans, James M.
Farnum, Charles B.
Shewell, Thomas R.
Fay, Harry F.
Singleton, Thomas C.
Fillebrown, Edward
Spaulding, Charles F. Stearns, William
FitzGerald, Desmond
Taylor, William H.
Foster, Charles O.
Thomas, Edward I.
Foster, John H.
Train, Stephen G.
French, Alexis H.
Trowbridge, Charles P.
Frost, Morrill
Verney, Osavius
Gardner, Harrison Gibbs, John
Weeks, Allen S.
Goodnough, Xanthus
White, Francis A.
Gove, Arthur B.
White, Isaac D.
Winsor, Alfred
Griggs, Thomas B.
Warren, Cyrus M.
Fisher, George J.
Howard, Perez B.
647
Adjourned Annual Meeting, March 20, 1882.
Williams, Arthur Wood, Rufus K.
Worthley, George H. Young, John D.
Attest : B. F. BAKER,
Town Clerk.
Brookline, Mass., February 20, 1882.
Voted, That the foregoing list be accepted.
On motion of Mr. George Griggs, it was -
Voted, To reconsider the vote passed by the town at the meeting held on the fifteenth instant, whereby the town voted to lay a six-inch water pipe in the new roadway over the grounds of the Aspinwall Land Company, connecting Tappan street with Washington street, provided the said land com- pany agree to pay to the town five per cent. per annum for five years on the estimated cost of laying the same, less such an amount as may be charged to water rates on said roadway.
Voted, That the Water Board be authorized to lay in the new roadway over the grounds of the Aspinwall Land Com- pany, connecting Tappan street with Washington street, a six-inch water pipe with suitable gates and hydrants, at an estimated cost of ($4000) four thousand dollars, provided the said land company signs an agreement to pay to the town five per cent. per annum for five years on the estimated cost of laying the same, less such an amount as may be received from water rates on said roadway ; said payment to be made yearly in advance.
Twelfth Article taken up :
To see if the town will authorize the Selectmen to give to James M. Seamans a confirmatory deed of the parcel of land situated on the corner of Cypress street and Cypress place known as the Library lot, purchased by him of the town on the 4th day of May, 1881.
Voted, That the Selectmen be authorized to give Mr. James M. Seamans a confirmatory deed of the parcel of land sit- uated on the corner of Cypress street and Cypress place, known as the Library lot, purchased by him of the town on the 4th day of May, 1881.
Ninth Article taken up :
To see if the town will accept and allow Edge Hill road as laid out by the Selectmen.
648
Brookline Town Records.
The Selectmen then presented the following report on the Ninth Article ; to wit, -
The undersigned, Selectmen of Brookline, having given printed and written notices to Robert S. Peabody, Moorfield Story, Follen Cabot, Marianne Cabot, Samuel Cabot, Jr., John W. Candler, Gidney K. Richard- son, T. N. Hart, and F. B. Taylor, and the Brookline Land Company (being all the parties known to us to be interested in the subject matter of the street or town way to be laid out) of our intention to lay out as a town way the private way called Edge Hill road, leading from High street on the southerly side, such notices requiring such persons to ap- pear before us at the Town Hall, on Monday, the 12th day of De- cember, 1881, at four o'clock in the afternoon; and having caused such notices to be actually served, according to law, upon all such persons, by a constable of this town, at least seven days before the day so appointed for the hearing ; and having given notice to them, and to all other persons (if any) who may be interested in the subject matter of said way, whose names are not known to us, by posting up a copy of the printed and writ- ten notice in a public place in town, at least seven days before the time appointed for the hearing, and by publishing the same in the " Brookline Chronicle ;
Pursuant to such notice, we met at the time and place appointed for the hearing, and all parties and interests which had appeared having been heard in relation thereto, and the route of the street having been viewed and examined by us, after fully considering the subject, do adjudge that it is necessary for the public convenience that a street or town way, called by us Edge Hill road, should be laid out and maintained by the town as hereinafter described by its centre line; viz., -
Commencing at a stone monument situated on the easterly side of High street, and 119.28 feet southerly from the southeasterly corner of Cum- berland avenue and High street (said Cumberland avenue being 50 feet wide as now laid out) ; also 271.54 feet from the northerly boundary of the estate owned by Mrs. Mary A. Curry, and running by a curve with a radius of 289.44 feet, 150.54 feet.
Thence curving to the right with a radius of 602.46 feet, 316.65 feet to a stone monument, taking a parallel width of 15 feet on each side of the centre line, except as hereinafter described ; viz., -
Commencing at a point on the easterly line of said Edge Hill road per- pendicular with and 15 feet distant from its centre line, at a point 79.39 feet northerly from last-mentioned stone monument, and running south- erly on a continuation of said easterly line, by a curve to the left, with a radius of 101.62 feet, 31.55 feet.
Thence curving to the right with a radius of 119.21 feet, 52.74 feet.
Thence curving to the right with a radius of 30 feet, 94.25 feet.
Thence curving to the right with a radius of 119.21 feet, 47.97 feet.
Thence curving to the right with a radius of 30 feet, 15.22 feet, to a point situated on the westerly side of said road, 15 feet from its centre line.
649
Adjourned Annual Meeting, March 20, 1882.
The intersection of the side lines of said road with the easterly side of High street are curved with a radii of 18 feet.
The location of said road is in accordance with a plan and profile of the same dated February 23, 1882, made by A. H. French, civil engineer, approved by us, and such plan and profile are adopted by us as a part of this record.
And the owners of the land abutting upon said road or way, and of the fee of the land over which said road or way is laid out, in consideration of the town laying out the same, agree to waive all claims to land or grade damages.
There being no structures, buildings, trees, walls, fences, or hedges standing upon the land taken for said road or way, the same may be en- tered upon at once for the purpose of constructing the same, and the esti- mated cost of making said road or way is about four hundred and fifty dollars, exclusive of curbstones.
And said road or way as so laid out, located, and described, is hereby reported to the town for acceptance, and when so accepted, allowed, and recorded, is to be known as a town way.
The said plan, profile, and this record have this day been filed by us in the Town Clerk's office.
CHAS. H. DREW, R. G. F. CANDAGE, HORACE JAMES, FRANCIS W. LAWRENCE, OLIVER WHYTE,
Brookline, February 23, 1882. Selectmen of the Town of Brookline
BROOKLINE, Mass., February 23, 1882. - Filed in the office of the Town Clerk.
Attest : B. F. BAKER, Town Clerk.
Voted, To accept and allow the report of the Selectmen on the laying out of Edge Hill road.
Voted, That the sum of four hundred and fifty dollars be be appropriated to make Edge Hill road.
Tenth Article taken up :
To see if the town will accept and allow Sewall avenue as laid out by the Selectmen.
The Selectmen presented the following report on the Tenth Article ; to wit, -
The undersigned, Selectmen of Brookline, having given printed and written notices to William Stearns, John K. Rogers, Charles H. Stearns, and Charles U. Cotting, agent, (being all the parties known to us to be interested in the subject matter of the street or town way to be laid out), of such intention to lay out as a town way the private street called
650
Brookline Town Records.
Sewall avenue, and running from St. Paul street to Kent street, such notices requiring such persons to appear before us at the Town Hall, on Monday, the 13th day of February, 1882, at five o'clock in the afternoon ; and having caused such notices to be actually served according to law upon all such persons, by a constable of this town, at least seven days before the day so appointed for the hearing; and having given notice to them, and all other persons (if any) who may be interested in the subject matter of said street or way, whose names are not known to us, by post- ing up a copy of the printed and written notice in a public place in town, at least seven days before the time appointed for the hearing :
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.