My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
1957-Annual Town Report
>
1957-Annual Town Report
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/19/2021 3:17:37 PM
Creation date
2/19/2021 3:17:37 PM
Metadata
Fields
Template:
Annual_Town_Report
DocType
Annual Town Report
Year
1957
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
95
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
53 <br /> Post Office and one at each of the bulletin boards, seven <br /> days at least before said meeting. <br /> Hereof fail not and make due returns of this warrant <br /> with your doings thereon to the Town Clerk at the time and <br /> place of said meeting. <br /> Given under our hands this eighth day of February in <br /> the year of our Lord one thousand nine hundred and fifty- <br /> seven. <br /> LEROY M. AIKEN, Chmn. <br /> FRANK E. HICKS <br /> CLARA L. PETERS <br /> Selectmen of Mashpee <br /> A true copy, <br /> Attest: <br /> WILBUR A. OAKLEY, Constable <br /> Attest: MABEL L. AVANT <br /> Town Clerk <br /> j <br /> I <br />
The URL can be used to link to this page
Your browser does not support the video tag.