Search using this query type:

Search only these record types:

Advanced Search (Items only)

Browse Items (31 total)

  • Tags: Annual Reports

img236e.jpg
The 24th Annual Report for the American Woolen Mill Company includes: Officers/Directors Listing,President's Report, Treasurer's Report, and brief history of the Company.

img219e.jpg
The 37th Annual Report of the American Woolen Company from December 31, 1935. The Report includes a notice to the stockholders, history of the wool industry in America for the last 37 years, description of the differing types of wool, the process of…

img220e.jpg
The 39th Annual Report of the American Woolen Company from December 31, 1937. The Report includes a notice to the stockholders, history of the wool industry in America for the last 39 years, description of the differing types of wool, the process of…

mhs-1999.843f-front.jpg
The 50th Annual Report of the American Woolen Company from December 31, 1948. The Report includes a notice to the stockholders, history of the wool industry in America for the last 50 years, description of the differing types of wool, the process of…

img218e.jpg
The 52th Annual Report of the American Woolen Company from December 31, 1950. The Report includes a notice to the stockholders, history of the wool industry in America for the last 52 years, description of the differing types of wool, the process of…

MHSA2019_502.JPG
Finance Committee Report, which includes the copy of the warrant, for Maynard's Annual Town Meeting on March 14, 1949.

Selectmen: William J. Bain, James M. MacKenzie and Joseph P. Dineen.

MHSA2019_503.JPG
Finance Committee Report for the Annual Town Meeting on March 13, 1950.

Selectmen: Joseph P. Dineen, William J. Bain, Leo F. Mullin

img219e.jpg
The Collection includes the 37th, the 39th, the 48th, and the 52nd Annual Reports for the American Woolen Company. The reports include a report to the stockholders, financial updates, history of the company, profit & loss statements, balance sheet,…

2019.950ef.jpg
The Annual Report includes a President's Letter by Ken Olsen, The Idea of Digital, A Financial Statement with a report by independent certified public accountants and a statement of stockholders equity. Shown is the 1976 Report Cover and front page.…

MHSA2019_505.JPG
Finance Committee Report "to be acted upon by voters at the Annual Town Meeting", March 14, 1955. Includes copy of warrant.

Selectmen: Leo F. Mullin, Emile A. Dumas, John Mitzcavitch

MHSA2019_506.JPG
Finance Committee Report "to be acted upon by voters at the Annual Town Meeting", March 3, 1958. Also includes warrant.

Selectmen: John Sokolowski, Joseph P. Dineen, James B. Farrell

MHSA2019_507.JPG
Finance Committee Report "to be acted upon by voters at the Annual Town Meeting", March 7, 1960. Also includes warrant.

Selectmen: James B. Farrell, John S. Sokolowski, Benjamin J. Gudzinowicz

MHSA2019_508.JPG
Finance Committee Report "to be acted upon by voters at the Annual Town Meeting", March 6, 1961.

Selectmen: James B. Farrell, Benjamin J. Gudzinowicz, John S. Sokolowski

MHSA2019_509.JPG
Finance Committee Report "to be acted upon by voters at the Annual Town Meeting", March 5, 1962. Also includes warrant.

Selectmen: Benjamin J. Gudzinowicz, Howard E. Boeske, Albert G. Alexanian, Jr.

MHSA2019_519.JPG
Finance Committee Report for Maynard's Annual Town Meeting on April 24, 1978.

Selectmen (signatures): Alfred T. Whitney, Edwin Gately, Michael Lynch

MHSA2019_510.jpg
Finance Committee Report for Maynard's Annual Town Meeting on March 4, 1963.

Selectmen: Howard E. Boeske, Albert G. Alexanian, Jr.

MHSA2019_510.JPG
Finance Committee Report for Maynard's Annual Town Meeting on March 1, 1965.

Selectmen: Patrick J. Donovan, Howard E. Boeske, Albert G. Alexanian, Jr.

MHSA2019_511.JPG
Finance Committee Report for Maynard's Annual Town Meeting on March 7, 1966.

Selectmen: Howard E. Boeske, Albert G. Alexanian, Jr., Richard T. White

MHSA2019_512.JPG
Finance Committee Report for Maynard's Annual Town Meeting on March 6, 1967.

Selectmen: Albert G. Alexanian, Jr., Richard T. White, Howard E. Boeske

MHSA2019_513.JPG
Finance Committee Report for Maynard's Annual Town Meeting on March 3, 1969.

Selectmen: Howard E. Boeske, Thomas A. Cocco, Willis D. Dodd