The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1928 Annual Reports of the Officers of the Town of Bethel for the Year Ending Feb. 1, 1928 Bethel (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs Repository Citation Bethel (Me.), "Annual Reports of the Officers of the Town of Bethel for the Year Ending Feb. 1, 1928" (1928). Maine Town Documents. 4753. https://digitalcommons.library.umaine.edu/towndocs/4753 This Report is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine Town Documents by an authorized administrator of DigitalCommons@UMaine. For more information, please contact
[email protected]. ANNUAL REPORTS — OF THE— OFFICERS OF THE Town of Bethel FOR THE YEAR ENDING FEB. I 1928. The Oxford County Citizen, Bethel, Maine SELECTMEN, ASSESSORS AND OVERSEERS OF THE POOR HENRY W. BOYKER, ARNOL R. BROWN, JOHN H. HOWE. CLERK ALICE J. BROOKS. TREASURER D. GROWER BROOKS. COLLECTOR DAVID M. FORBES. ROAD COMMISSIONER BERT BROWN. SUPEE,INTENDING SCHOOL COMMITTEE MRS. MAUD GLOVER, DR. W. B. TWADDLE, ARTHUR E. HERRICK. SUPERINTENDENT OF SCHOOLS FRANK E. RUSSELL. BOARD OF HEALTH H. H. HASTINGS, DR. W. B. TWADDLE, ROBERT I). HASTINGS. AUDITOR CLARENCE K. FOX. / CONSTABLES CHARLES L. DAVIS, C. M. BENNETT, D. M. FORBES, JOHN HARRINGTON, GUY BARTLETT, W. C. GAREY, HAROLD BENNETT, A. F. COPELAND. SEALER OF WEIGHTS AND MEASURES DAVID M. FORBES. SURVEYORS OF WOOD AND LUMBER G. N. THOMPSON, TIUGII THURSTON, PERCY BRINCK, II. M. FARWELL, A. M. MORRILL, C.