|
Lexington Home Page
|
Help
|
About
|
Browse
Search
1965-03-15 to 1965-03-24- ATM-min
Breadcrumb Navigation:
TownOfLexington-Public
>
WEB PUBLISHED-PUBLIC DOCUMENTS
>
ELECTIONS AND TOWN MEETING ACTION & WARRANTS
>
Town Meeting Minutes and Reports
>
1960-1969
>
1965
>
1965-03-15 to 1965-03-24- ATM-min
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
12/21/2022 12:45:48 PM
Creation date
3/17/2011 10:04:51 AM
Metadata
Fields
Template:
Archives
Year
1965
Keywords or Subject
Minutes of Annual Town Meeting 1965
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
33
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).
View images
View plain text
4443 c= <br /> Article 86. Presented by Lincoln P. Cole, Jr. <br /> (7) <br /> VOTED: That this article be indefinitely postponed. <br /> Carried Unanimously 12:25 A. M. <br /> Lincoln P. Cole, Jr. moves that this meeting be dissolved. <br /> Carried Unanimously 12:25 A. M. <br /> A true copy. <br /> Attest: <br /> Town Clerk <br /> Marjorie C. L. Williams resigned as a Town Meeting Member in <br /> Precinct Six effective as of March 25, 1965. <br /> Marlin E. Whitney, L3 Wood Street, was moved up, and has accepted, <br /> filling the vacancy caused by Mrs . Williams , resignation. Term ends <br /> in March, 1966. <br />
The URL can be used to link to this page
Your browser does not support the video tag.