My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
1963-Annual Town Report
>
1963-Annual Town Report
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/11/2021 3:08:10 PM
Creation date
1/11/2021 3:08:10 PM
Metadata
Fields
Template:
Annual_Town_Report
DocType
Annual Town Report
Year
1963
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
125
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
Show annotations
View images
View plain text
16 <br />21. 31 Dec. Selectmen's Expense—Town Hall <br />Maintenance 455.13 <br />22. 31 Dec. Tax Collector -1963 Real Estate & <br />Personal Property Tax Bills 25.70 <br />Total Transfers $2,502.82 <br />Respectfully submitted, <br />AMELIA C. STUDLEY, Chairman <br />ADELINE B. HICKbS, Secretary <br />ADOLPHUS G. MILLER <br />GORDON CROWELL <br />CHARLES GREEN <br />RESIGNATIONS AND APPOINTMENTS <br />Gordon Crowell resigned on September 12, 1963. <br />William Tanneyhill was appointed to act until the March <br />2, 1964 town meeting. <br />Adeline B. Hicks resigned on December 1, 1963 <br />Evelyn M. Beal was appointed to act until the March 2, <br />1964 town meeting. <br />k <br />
The URL can be used to link to this page
Your browser does not support the video tag.