My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
1954-Annual Town Report
>
1954-Annual Town Report
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/19/2021 3:13:20 PM
Creation date
2/19/2021 3:13:20 PM
Metadata
Fields
Template:
Annual_Town_Report
DocType
Annual Town Report
Year
1954
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
109
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
103 <br /> Davis Medals and Prizes <br /> Scholarship Good Manners Awards <br /> Grade Medals $10.00 Prizes $5.00 Prizes <br /> 1 Paul E. Mills Robert Joseph Paul Mills <br /> Eugene Martini <br /> 2 Michele O.Bingham Marilyn Potter June Hendricks <br /> Bonnie Lee Frye <br /> 3 George W. Lumsden Nancy Grant Martha White <br /> Jane Eyre Hendricks <br /> 4 Leonard Pocknett Leonard Pocknett George Bingham III <br /> Elmer Hendricks <br /> 5 Virginia White Carolyn Hendricks Glenna Coombs <br /> 6 Brenda Hall Brenda Hall Carlton Hendricks <br /> 7 Ramona Grant Loretta White Jon Pocknett <br /> 8 Barbara Hicks Brenda Hines Leigh Potter <br /> Patricia Turner <br />
The URL can be used to link to this page
Your browser does not support the video tag.