My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
1968-Annual Town Report
>
1968-Annual Town Report
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/11/2021 3:17:22 PM
Creation date
1/11/2021 3:17:22 PM
Metadata
Fields
Template:
Annual_Town_Report
DocType
Annual Town Report
Year
1968
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
161
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
82 <br /> DEATHS-1968 <br /> Yrs. Mos. Dys. <br /> i f <br /> January 12—Edward Silas Mitchell, Sr. 85 8 4 <br /> February 2-Harry W. Conant 81 11 24 <br />` February 14—Frank Hebron Hicks 83 10 3 <br /> April 24—William Ernest Lopez 39 2 1 <br /> April 24—Richard F. Stubbs 70 8 14 <br />�b May 22—Horace T. Gifford <br /> 60 4 21 <br /> May 31—Hubert Brooks Eames 73 2 12 <br /> ash: i <br /> June 13—Annie Maud McKenna 84 4 0 <br /> July 23—Reginald A. Avant 54 11 1 <br /> August 8—Edward J. Berthiaume 48 6 1 <br /> + August 8—William Pinkney Lamarche 32 4 19 <br /> August 9—Anna Duane McEnroe 84 4 28 <br /> October 12—Anita (Bolduc) Gaffney 65 8 28 <br /> November 30—Frances E. Godleski 67 7 7 <br /> f <br /> Respectfully submitted, <br /> ANN S. WEST, <br /> Town Clerk !' <br /> 11' <br /> i <br /> fl <br /> F <br />
The URL can be used to link to this page
Your browser does not support the video tag.