My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
1953-Annual Town Report
>
1953-Annual Town Report
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/11/2021 11:37:04 AM
Creation date
3/11/2021 11:36:28 AM
Metadata
Fields
Template:
Annual_Town_Report
DocType
Annual Town Report
Year
1953
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
76
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
i' <br />S, <br />48 <br />1953—EXCISE <br />Committment per warrant 3,068.41 <br />Abated payment, refunded <br />56.94 <br />Adjusted <br />5.04 <br />3,130.39 <br />Payments to Treasurer 2, .67 <br />196 <br />Abated <br />196.70 <br />Adjusted <br />119.70 <br />Outstanding, Dec. 31, 1953 161.32 <br />3,130.39 <br />1953—REAL ESTATE <br />Committment per warrant 77,702.94 <br />Abatements and overpayments refunded 538.75 <br />e <br />78,241.69 <br />Payments to Treasurer 72,047.14 <br />Abatements 1,419.00 <br />Tax Takings <br />805.64 <br />3,969.91Outstanding, Dec. 31, 1953 <br />p <br />78,241.69 <br />Respectfully submitted, <br />L5 EMMA O. MILLS, <br />Tax Collector <br />rl
The URL can be used to link to this page
Your browser does not support the video tag.