My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
1974-Annual Town Report
>
1974-Annual Town Report
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/11/2021 3:38:47 PM
Creation date
1/11/2021 3:38:47 PM
Metadata
Fields
Template:
Annual_Town_Report
DocType
Annual Town Report
Year
1974
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
165
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
83. <br /> Given under our hands this 6th day of May in the year <br /> of our Lord one thousand nine hundred and seventy-four. <br /> RANDOLPH G. PETERS, Chmn. <br /> KEVIN D. O'CONNELL <br /> FRANK E. HICKS <br /> Board of Selectmen <br /> BERNICE L. GRANT <br /> Town Clerk <br /> A true copy, Attest: <br /> VERNON A. THOMAS,Constable <br /> ANNUAL TOWN MEETING <br /> MAY 13, 1974 <br /> September 19, 1974 <br /> Boston, Massachusetts <br /> The foregoing amendments to by-laws adopted under <br /> Articles 33, 40, and 71 are hereby approved. <br /> ROBERT H. QUINN <br /> Attorney General <br /> November 5, 1974 <br /> Boston, Massachusetts <br /> The foregoing amendment to by-laws_ adopted under <br /> Article 64 of the warrant is hereby approved. <br /> ROBERT H. QUINN <br /> Attorney General. <br />�g <br /> ie <br /> Vs <br /> th ' <br /> ce <br /> 4 <br />
The URL can be used to link to this page
Your browser does not support the video tag.