. City documents. Municipal register, mayor's address, annual reports, etc . charged for lodging and re-ported their condition as a matter of safety in ease of fireto the Mayor and Board of Aldermen. In every casewhere the necessary precautions against the spread of fireand giving alarm to inmates had not been provided for,the petitioner for license to maintain such house was givenleave to withdraw. CONCLUSION. In conclusion, I wish to express my appreciation andthanks to the Mayor and the various committees of theCity Council for their cordial cooperation in all matterspertaining to the work


. City documents. Municipal register, mayor's address, annual reports, etc . charged for lodging and re-ported their condition as a matter of safety in ease of fireto the Mayor and Board of Aldermen. In every casewhere the necessary precautions against the spread of fireand giving alarm to inmates had not been provided for,the petitioner for license to maintain such house was givenleave to withdraw. CONCLUSION. In conclusion, I wish to express my appreciation andthanks to the Mayor and the various committees of theCity Council for their cordial cooperation in all matterspertaining to the work of this department. Respectfully submitted, JOSEPH L. GIBBS, Supt. Public Buildings,Inspector of Buildings. City of New Bedford. ^l<^ In Board of Aldermen, February 23, 1917. Received, filed, ordered printed in the City DocumentSjand sent down for concurrence. W. H. B. REMINGTON, City Clerk. Concurred. In Common Council, February 23, 1917. CHARLES P. SAWYER, Clerk. TWENTY-SECOND ANNUAL REPORT OF THE Board of Cemetery Commissioners For the Year Ending December 3, New Bedford, Mass. THE J. E. BUDLONG PRESS, PRINTERS. 19 17 CEMETERY BOARD. WILLIAM M. HIGHAM, G. NICHOLSON,CHARLES H. VINAL, Secretary. CLERK OF THE BOARD. PARDON A. MACOMBER. ASSISTANTS. MISS IVAH M. HUNT MISS ALICE G. SHAW ASSISTANT SUPERINTENDENT. HURLBERT E. THOMAS. CEMETERIES. RURAL, Sexton, NELSON L. PIKE. OAK GROVE Sexton, EDMUND M. CORNELL PINE GROVEGRIFFIN STREET CITY OF NEW OF THE CEMETERY BOARD. New Bedford, December 4th, the Honorable, the City Council of the City of New Bedford. Gentlemen :— In accordance with the requirement of Section 119, ofthe revised ordinance relative to the Department of Cemeter-ies, the Board of Cemetery Commissioners herewith submitsits twenty-second annual report, the same being for the yearending December 3rd, 1916. CHARLES H. VINAL, Secretary. CEMETERY REPORT FINANCIAL STATEMENT, For the year ending December 3, 1916. Dr. Balance,


Size: 1583px × 1578px
Photo credit: © Reading Room 2020 / Alamy / Afripics
License: Licensed
Model Released: No

Keywords: ., bookcentury1800, bookdecade1890, bookidcitydocument, bookyear1894