My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
1971-Annual Town Report
>
1971-Annual Town Report
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/11/2021 3:33:09 PM
Creation date
1/11/2021 3:33:09 PM
Metadata
Fields
Template:
Annual_Town_Report
DocType
Annual Town Report
Year
1971
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
115
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
52 <br /> THE COMMONWEALTH OF MASSACHUSETTS <br /> DEPARTMENT OF CORRECTION <br /> Leverett Saltonstall Building, 100 Cambridge Street, <br /> Government Center, Boston, Massachusetts 02202 <br /> To the Commissioner of Correction Attention: Statistics Div. <br /> From: Town of Mashpee, Barnstable County <br /> r ! <br /> j In accordance with the Massachusetts General Laws, <br /> P Chapter 124, Section 9, I hereby submit the tabulation of all <br /> arrests and summons, during the period 1 January 1971 <br /> through 31 December, 1971, for crimes committed within my <br /> jurisdiction. <br /> l Signed: GEORGE G. BINGHAM, JR. <br /> Date this return forwarded: 12 January 72. <br /> I,' <br />
The URL can be used to link to this page
Your browser does not support the video tag.