Page images
PDF
EPUB

mayor shall make proclamation of the fact, and thereupon, the act shall take effect for the purpose of electing municipal officers at the next annual election, and for all other purposes it shall take effect on and after the first Monday of January

next.

[1854, 449.]
[1854, 448.]

April 29, 1854.

Chap. 449 AN ACT in addition to An Act to revise the Charter of the City of

Choice of alder

men.

cord of proceedings.

Be it enacted &c., as follows:

Boston.

SECTION 1. The qualified voters of each ward shall, at the annual election, be called upon to give in their votes for one able and discreet man, being an inhabitant of the ward, to be a member of the board of aldermen for the ensuing year; and all the ballots so given in, in each ward, being sorted, counted and declared, a public declaration of the Clerk to keep re- result shall be made by the warden in open meeting, and a record of such proceedings shall be kept by the clerk, in his journal, stating particularly the whole number of ballots given in, and the number actually given in for each person, the whole to be written in words at length. In case no person is chosen at the first ballot at the said meeting, adjournments shall be had for the purpose of effecting such election, in the same manner as is hereinafter provided with regard to the election of members of the common council.

Act to be accepted, &c.

SECTION 2. This act shall be submitted to the inhabitants of the city of Boston, for their acceptance or rejection, at the same time and in the same manner with the act to which it is in addition; and if both of the said acts shall be accepted by the said inhabitants, the first section of this act shall be substituted for, and take the place of, section nineteen in said first mentioned act, which provides for the election of aldermen. April 29, 1854.

Special Laws, vol. 1, p. 93. Special Laws, vol. 3, p. 214. 1827, 127: 1832, 170: 1833, 219; 1834, 131; 1835, 155; 1841, 88; 1842, 48; 1843, 30; 1845, 84, 250; 1850, 40; 1851, 105.

Chap. 451 AN ACT relating to the Charles River Bridge and the Warren Bridge.

Tolls established.

1850, 257.

Be it enacted &c., as follows:

SECTION 1. For the purpose of raising a fund for the rebuilding of the Charles River Bridge, and the repairing of the Warren Bridge; and for the further purpose of raising a fund sufficient to repair, and keep in repair said bridges as free public avenues, there shall be, from and after the first day of June next, levied and collected upon the said bridges the same rates of toll as the Hancock Free Bridge Corporation is now entitled to receive under the provisions of chapter two hundred fifty-seven of the laws passed in

the year eighteen hundred and fifty. And said tolls shall be levied upon said bridges until a sum shall be collected thereby sufficient to rebuild said Charles River Bridge, to repair the Warren Bridge, and to leave in the treasury of the Commonwealth a fund of one hundred thousand dollars, which fund, with all accumulations thereof, shall be applied to the future maintenance and repair of said bridges.

commissioners.

agent.

SECTION 2. The governor, with the advice and consent Governor to apof the council, is hereby authorized to appoint an agent to point agent and rebuild the Charles River Bridge, and repair the Warren Bridge, in such manner as shall be prescribed by three commissioners, one of them shall be the mayor of the city of Charlestown, to be appointed by the governor, with the advice and consent of the council, as soon as may be consistent with good economy. And said agent shall appoint toll-gatherers General duties of and other suitable persons to collect and receive said tolls, and to do all other necessary things in regard to said bridges. And said agent shall be responsible for the competency and integrity of all persons so appointed by him. And said agent shall render to the governor and council, under oath, a quarterly account of all receipts and expenditures on account of said bridges, and shall pay over to the treasurer of the Commonwealth, on the first day of each month, all money received for tolls on said bridges. And said agent shall, on the second Wednesday of January, in each year, make a report to the legislature, of his doings as such agent, to which report shall be added an account of all his receipts and expenditures during the year preceding. The agent so appointed, shall hold his office subject to removal by the governor and council.

draw warrant.

SECTION 3. The governor is hereby authorized to draw Governor may his warrant on the treasury in favor of the agent aforesaid, from time to time, for such sums as may be needed to carry on the work of rebuilding, or repairing said bridges, or either of them, or defraying any proper expense incidental thereto. And such sums shall be paid out of the money so paid into the treasury, as aforesaid; which money shall be kept and held by the treasurer of the Commonwealth, as a separate fund: provided, however, that the governor may draw by his Proviso. warrant, sums not exceeding, in the aggregate, ten thousand dollars, from the treasury, for the purposes aforesaid, to be paid out of the ordinary funds of the treasury. And if said sum of ten thousand dollars, or any part thereof, shall be so drawn, the amount thereof and interest thereon, shall be repaid into the ordinary funds of the treasury out of the fund arising from said tolls as soon as may be done consistently with the prosecution of the work of rebuilding or repairing said bridges.

Agent to give bond.

SECTION 4. The governor, with the advice and consent of the council, shall demand and receive from said agent a bond, with sureties in such sum as they shall deem sufficient, for the faithful performance of his duties, in the discharge of his office, and shall also fix the compensation to be allowed to said agent out of said tolls, which compensation shall be paid to said agent quarterly, so long as he shall remain in Compensation of said office. And if said agent shall be retained, or any other agent appointed, after the rebuilding of the Charles River Bridge, and the repairing of the Warren Bridge, the compensation to be thereafter paid, shall be directly proportionate to the service performed, the then agent being also hereby required to make quarterly returns, under oath, of said service, and of money expended therein, to the governor and council.

agent.

Compensation of commissioners.

Bridges, when to

be declared free.

City to keep part

of bridge in repair.

SECTION 5. The governor and council shall determine the compensation to be paid to the commissioners aforesaid, out of said tolls, which compensation shall be strictly proportionate to the service performed by them, and each of them. And the governor is hereby authorized to draw his warrant for the same. Said commissioners are hereby required to make, to the governor and council, quarterly reports of the progress of the work of rebuilding the Charles River Bridge, and the repairing of Warren Bridge; also to make quarterly returns of the time actually spent in the performance of duty under their commission.

SECTION 6. When the fund aforesaid shall have accumulated to the amount of one hundred thousand dollars more than is needed for the rebuilding of the Charles River Bridge, and the repairing of the Warren Bridge, the treasurer of the Commonwealth shall give notice thereof to the governor, who thereupon shall publicly declare said bridges free from toll.

SECTION 7. The city of Boston shall keep in repair all that part of Warren Bridge connected with the water-works of said city, and shall be liable for any damage arising from any defect in, or accident to, said works.

SECTION 8. This act shall take effect from and after its passage.

[1855, 253, 419; 1856, 282; 1859, 186.]

April 29, 1854.

SECRETARY'S OFFICE.

By the 256th chapter of the acts of 1851, entitled "An Act to provide for the Change of Names of Persons," it is provided that "the judges of probate for the several counties shall, annually, in the month of December, make a return to the office of the secretary of the Commonwealth of all changes

of names made under and by virtue of this act, and such returns shall be published in a tabular form, with the statutes of each year." And the following returns are all that have been received at this department in accordance with said act.

ESSEX.

February 1, 1853. Jane E. Danforth, of Danvers, takes the name of Jane E. Niles.

May 17. Charles Albert Solarris, of Danvers, takes the name of Charles Albert Lawrence.

June 7. William Pool, of Rockport, takes the name of William Choate Pool.

November 1. Mary Ann Griffin, of Salem, takes the name of Susan Swan Griffin. William Henry Hicer, of Salem, takes the name of William Henry Parker.

The decrees under date of February 1, May 17, and June 7, were made by Daniel A. White, former Judge, and the two latter by N. S. Howe, present Judge of Probate.

MIDDLESEX.

January 11, 1853. Emerson Pepper, of Lowell, a minor, takes the name of Frederick Emerson Willis.

May 17. Margaret Grace French, of Cambridge, single woman, takes the name of Margaret Grace Hastings.

November 1. Walter Powers, of Reading, takes the name of Thomas Walter Powers. John McCarty, Ann, his wife, and Charles, Andrew, John, and Mary Frances McCarty, his children, all of Lowell, take the surname of Mack, instead of McCarty.

Decreed by S. P. P. Fay, Judge of Probate for the county of Middlesex.

WORCESTER.

January 4, 1853. Windsor Adams, of Brookfield, a minor, son of Abigail Adams, deceased, takes the name of Windsor Adams Bowen.

July 5. Major Chamberlin, of Southbridge, a minor, takes the name of Andrew M. Chamberlin. Emily Todd, of Worcester, takes the name of Emily S. Walden. Nathaniel Richardson, and Emeline Richardson, his wife, adopt Emily Barber, daughter of John P. Barber, of Winchendon, and said Emily takes the name of Emily Barber Richardson.

August 2. James E. Cheney, and Caroline A. Cheney, of Holden, adopt a female child named Mary Davis, and said

Mary Davis takes the name of Mary Davis Cheney. Stephen Harrington, of Worcester, adopts Nancy Ann Temple, an orphan child, daughter of Samuel Temple and Nancy Temple, late of Holden, deceased, and said Nancy Ann takes the name of Nancy Ann Harrington.

October 4. John Hagan, of Upton, and Ann Hagan, his wife, adopt James Williams, a minor, of the age of 18 weeks, son of Jane Randles, widow, and said James Williams takes the name of James Williams Hagan. Erastus J. Barrows, and Nancy A. Barrows, his wife, adopt Jane, an infant daughter of Catharine Head, of Clinton, and said Jane takes the name of Jane Barrows.

December 6. Augustus F. Fuller, and Achsah Fuller, his wife, of Holden, adopt Eugene F. Brigham, a minor, son of Mary S. Swan, aged five years, and said Eugene takes the name of Eugene Brigham Fuller. G. Q. A. Bryant and Louisa Ann Bryant, his wife, adopt Finette Louisa Miller, daughter of Thomas Miller and Mary Ann Miller, and said Finette takes the name of Finette Louisa Bryant. Silas Andrew Freeman, of Millbury, takes the name of Andrew Silas Freeman.

Decreed by Thomas Kinnicutt, Judge of Probate for the county of Worcester.

HAMPSHIRE.

January 4, 1853. Frances Laura Miller, of Northampton, takes the name of Sarah Jane Miller.

May 3. Albert Henry Saunders, of Middlefield, takes the name of John Henry Damon. Nancy Haydon, of Williamsburg, takes the name of Nancy Hannum.

September 6. Perrin Mathews, of South Hadley, takes the name of Charles Perrin Mathews.

Decreed by Ithamar Conkey, Judge of Probate for the county of Hampshire.

HAMPDEN.

Michael Corbett, of Palmer, takes the name of Charles Corbett. Moses Chapin, 2d, of Chicopee, takes the name of Moses Whitman Chapin.

Decreed by Henry Smith, Register for the county of Hampden.

NORFOLK.

February 26, 1853. Anderson Hollingsworth, of Braintree, takes the name of Ellis Anderson Hollingsworth. May 7. Frederick Graham Howard, of Brookline, takes the name of Benjamin Chandler Howard.

« PreviousContinue »