My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
1975-Annual Town Report
>
1975-Annual Town Report
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/11/2021 3:40:21 PM
Creation date
1/11/2021 3:40:21 PM
Metadata
Fields
Template:
Annual_Town_Report
DocType
Annual Town Report
Year
1975
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
142
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
ANNUAL TOWN MEETING <br /> MAY 12, 2975 <br /> boards, seven days at least before said meeting. <br /> Hereof fail not and make returns of this warrant with your doings thereon <br /> to the Town Clerk at the time and place of said meeting. <br /> Given under our hands this 23rd day of April, in the year of our Lord <br /> one thousand nine hundred and seventy-five. <br /> Frank E. Hicks, Chairman <br /> Kevin D. O'Connell <br /> Randolph G. Peters <br /> BOARD OF SELECTMEN <br /> Bernice L. Grant <br /> Town Clerk <br /> A true copy attest: <br /> Vernon A. Thomas <br /> Constable <br /> Boston, Massachusetts <br /> September 5, 1975 <br /> The foregoing amendments to zoning by-laws adopted under Articles 76, 77, 78, <br /> 79 and 80 of the warrant are hereby approved. <br /> i <br /> Francis X. Bellotti <br /> Attorney General <br />�n <br /> Boston, Massachusetts <br /> September 24, 1975 <br /> The foregoing amendments to General-by-laws adopted under Articles 13, 16, 18, <br /> 59, 60, 73 and 75 of the warrant are hereby approved. <br /> I <br /> LS <br /> Francis X. Bellotti <br /> Attorney General <br /> r <br /> on <br /> 1 <br /> I <br /> n <br /> 69 <br />
The URL can be used to link to this page
Your browser does not support the video tag.