Search using this query type:

Search only these record types:

Advanced Search (Items only)

Browse Items (133 total)

  • Collection: Town Records

s445ef.jpg
In 1871 a committee comprised of the following was organized to draw up By-Laws for the newly incorporated Town of Maynard: William H. Maxwell, John Hillis, Joseph W. Reed, Asakel Balcom, W. Hazelwood and George P. Randall. Town Clerk: E.R. Chase,

Excerpts of some of the major events as gleamed from the Annual Reports of the Town of Maynard by Ralph Sheridan. These include votes of Town Meeting, financial data, school reports, By-Law changes, various town department reports etc...

Several pages of notes on an attempt to organize a Public Safety Committee during June and July 1917. Joshua Edwards was elected Secretary. The attendees of the first meeting include: John W. Flood, Frank Binks, Sam B. Morse, Albert Smith, C. J.…

2015.96e1.jpg
A ledger with "School House Loan", "Water Bond Redemption", "Water Sinking Fund", Cemetery Funds and other monies accounted by the town. Several pages are shown.

1999.2384e.jpg
Over half listed(36 of 69) work for the American Woolen Company in the mills.

Tags: ,

2019.156e.jpg
The ledger was used to keep account of the revenues and expenses for the Town of Maynard.

MHSA2019_475.JPG
A report listing persons residing in the town of Maynard, Mass.

MHSA2019_476.JPG
List of persons residing in Maynard, Mass, "published by the Registrars of Voters in accordance with the provisions of Chapter 51, Section 6, of the General Laws of Massachusetts, and any additions thereto or amendments thereof".

Edward E. Puffer,…

MHSA1999_1513.JPG
List of persons residing in Maynard, Mass "published by the Registrars of Voters in accordance with the provisions of Chapter 51, Section 6, of the General Laws of Massachusetts, and any additions thereto or amendments thereof".

Frederick S.…

MHSA1999_1514.JPG
List of persons residing in Maynard, Mass "published by the Registrars of Voters in accordance with the provisions of Chapter 51, Section 6, of the General Laws of Massachusetts, and any additions thereto or amendments thereof".

Frederick S.…

MHSA1999_1515.JPG
List of persons residing in Maynard, Mass "published by the Registrars of Voters in accordance with the provisions of Chapter 51, Section 6, of the General Laws of Massachusetts, and any additions thereto or amendments thereof".

Frederick S.…

MHSA2019_477.JPG
List of persons residing in Maynard, Mass "published by the Registrars of Voters in accordance with the provisions of Chapter 51, Section 6, of the General Laws of Massachusetts, and any additions thereto or amendments thereof".

Frederick S.…

MHSA1999_1516.JPG
List of persons residing in Maynard, Mass "published by the Registrars of Voters in accordance with the provisions of Chapter 51, Section 6, of the General Laws of Massachusetts, and any additions thereto or amendments thereof".

Frederick S.…

MHSA2019_478.JPG
List of persons residing in Maynard, Mass "published by the Registrars of Voters in accordance with the provisions of Chapter 51, Section 6, of the General Laws of Massachusetts, and any additions thereto or amendments thereof".

Frederick S.…

MHSA2019_479.JPG
List of tax payers in the town of Maynard, Mass.

Rate of Valuation: $29.50 per $1000

Board of Assessors:
Eino E. Nelson, Alric B. French, Thomas J. Duggan

MHSA2019_480.JPG
List of tax payers for the town of Maynard, Mass.

Rate of Valuation: $46.00 per $1000

Board of Assessors:
Thomas J. Duggan, Ralph L. Sheridan, Alric B. French

MHSA2019_481.JPG
List of tax payers of Maynard, Mass.

Rate of Valuation: $76.00 per $1000

Board of Assessors:
Thomas J. Duggan, Ralph L. Sheridan, Charles W. Nevala

MHSA2019_486.JPG
List of tax payers for Maynard, Mass.

Rate of valuation: $32.00 per $1000

Board of Assessors: Charles B. Keene, Edwin Carlton, Edward E. Puffer, Jr.