My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
1959-Annual Town Report
>
1959-Annual Town Report
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/22/2021 10:33:58 AM
Creation date
2/19/2021 3:19:26 PM
Metadata
Fields
Template:
Annual_Town_Report
DocType
Annual Town Report
Year
1959
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
107
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
ii <br /> 76 <br /> Given under our hands this 10th day of June, in the year <br /> . . of Our Lord, One thousand nine hundred and fifty-nine. <br /> CLARA L. BIGELOW, Chmn. <br /> WILLIAM W. MILLS <br /> ' i I LEROY M. AIKEN <br /> Selectmen of Mashpee <br /> i <br /> A true copy <br /> s j Attest: <br /> c i Frederick A. Peters, Constable <br /> Attest: Elwood O. Mills <br /> +, Town Clerk <br /> f <br /> lT <br /> r <br /> e <br /> F <br /> k4 <br /> n <br /> � -' <br />
The URL can be used to link to this page
Your browser does not support the video tag.