My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
1964-Annual Town Report
>
1964-Annual Town Report
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/11/2021 3:09:07 PM
Creation date
1/11/2021 3:09:07 PM
Metadata
Fields
Template:
Annual_Town_Report
DocType
Annual Town Report
Year
1964
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
132
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
26 <br />We suffered a loss in the death of Mr. Claude West, In- <br />spector for the Board. At this time the members of the board <br />wish to acknowledge Mr. West's contributions and regret the <br />loss of his presence. <br />We welcome the appointment of Mr. Edwin DeWillis, who <br />will continue the unexpired term as inspector and Mrs. Bar- <br />bara Peters, who is assisting as secretary. <br />The Board extends their appreciation to all boards, com- <br />mittees and the County who assisted and contributed to our <br />operations. <br />Respectfully submitted, <br />GEORGE E. GREEN, Chairman <br />EDWIN J. DeWILLIS, Inspector <br />CORNELIUS S. SOLIZ, Clerk <br />Board of Health <br />
The URL can be used to link to this page
Your browser does not support the video tag.