My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
1951-Annual Town Report
>
1951-Annual Town Report
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/25/2025 12:26:12 PM
Creation date
1/26/2021 9:19:59 AM
Metadata
Fields
Template:
Annual_Town_Report
DocType
Annual Town Report
Year
1951
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
99
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
93 <br /> i <br /> } <br /> s <br /> Samuel G. Davis School Graduates <br /> 7 <br /> 1951 <br /> Z <br /> Norman Elwood Barros Bette Lee Hendricks <br /> Natalie Ann Couett Edward Lyman Peters <br /> Lester Grace Dias, Jr. Vernon Pocknett <br /> Vivienne Ethel Gray Barbara Ann Staten <br /> ATTENDANCE HONOR ROLL <br /> Perfect Attendance for Five Years <br /> Bernardine Hendricks <br /> Perfect Attendance for One Year <br /> Christine Hendricks <br /> ' S <br /> Absent One Day r <br /> Alice Peters Barbara Staten <br /> Rose White <br /> • a <br />
The URL can be used to link to this page
Your browser does not support the video tag.