My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
1969-Annual Town Report
>
1969-Annual Town Report
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/11/2021 3:19:40 PM
Creation date
1/11/2021 3:19:40 PM
Metadata
Fields
Template:
Annual_Town_Report
DocType
Annual Town Report
Year
1969
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
137
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
25 <br /> sources and resulting in better services to the people in this <br /> area. <br /> Personnel of the department as of December 31, 1969 <br /> Mary Susich, R.N., B.S., M.P.H., County Health Officer <br /> Ruth J. Aivezi, Senior Clerk and Stenographer <br /> Sandra Burns, Junior Clerk and Stenographer <br /> Alice Dalzell, Public Health Dental Hygienist <br /> Leo H. Decoteau, B.A., R.S., Public Health Sanitarian <br /> Ronald A. Gifford, B.S., Public Health Sanitarian <br /> Mildred Gillis, C.S.W., Medical Social Worker <br /> *Alberta Gravatt, Junior Clerk and Stenographer <br /> Julie M. Hall, R.N., B.S., Nursing Educational Director II <br /> Esther G. Howes, R.N.,M.N., M.S., B.A., Nursing Educational <br /> Director I <br /> Richard M. Sturtevant, B.S., R.S., M.Sc., Public Health <br /> Sanitarian <br /> *Resigned April 23, 1969 <br /> Respectfully submitted, <br /> MARY SUSICH, € <br /> County Health Officer (' <br /> ri b�I <br /> ix: <br />
The URL can be used to link to this page
Your browser does not support the video tag.