My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
1954-Annual Town Report
>
1954-Annual Town Report
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/19/2021 3:13:20 PM
Creation date
2/19/2021 3:13:20 PM
Metadata
Fields
Template:
Annual_Town_Report
DocType
Annual Town Report
Year
1954
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
109
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
5: <br /> 20 <br /> r <br /> g Real Estate: <br /> Commitment per warrant $80,447.50 <br />€, Refunded 155.40 <br /> C Adj usted •18 <br /> To be Refunded 6.63 <br /> f, <br /> $80,609.71 <br /> Payments to Treasurer $73,739.17 <br /> g Abatements 1,686.53 <br />�} Transfers to Tax Titles 668.64 <br /> „o Outstanding Dec. 31, 1954 4,515.37 <br /> $80,609.71 <br /> Motor Vehicle & Trailer Excise: <br /> Commitment per warrant $4,503.51 <br /> Refunded 59.15 <br /> C <br /> $4,562.66 <br /> it Payments to Treasurer $3,176.14 <br /> Abatements 556.94 <br /> Outstanding Dec. 31, 1954 829.58 <br />'I <br /> $4,562.66 <br /> I� <br /> i <br /> Respectfully submitted, <br /> EMMA O. MILLS, <br /> Tax Collector <br /> H, <br /> Ii <br />
The URL can be used to link to this page
Your browser does not support the video tag.