Browse Items (44 total)
Sort by:
24th Annual Report American Woolen Mill - December 31, 1922
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.
37th Annual Report of American Woolen Company - December 31,1935
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…
39th Annual Report of American Woolen Company - December 31,1937
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…
50th Annual Report of the American Woolen Company, Inc. - December 31, 1948
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…
52nd Annual Report of American Woolen Company - December 31,1950.
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…
Annual Report 1946
United Co-operative Society
Various reports of the United Cooperative Society written entirely in Finnish.
Annual Report 1958
United Co-operative Society
A report to the membership including the balance sheet, membership, savings, patronage, taxes etc...
Annual Report - 1960
United Cooperative Society
Twelve page report including the General Manager's report, Board of Directors report, financial reports, statement of operations and a membership summary. Many photos throughout the document.
(The Society also have a copy of the 1959 and 1943 Annual…
(The Society also have a copy of the 1959 and 1943 Annual…
Annual Report - 1961
United Cooperative Society
Eight page summary of the Society's acitvities for 1961 including the Treasure's report and the General Manager's report.
Annual Report and Recommendations of the Finance Committee to the Annual Town Meeting - 1949
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.
Selectmen: William J. Bain, James M. MacKenzie and Joseph P. Dineen.
Annual Report for 1962
United Cooperative Society
A booklet that features monetary balances, past activities and future events.
Annual Report of the Finance Committee, Also Copy of the Warrant with Recommendations to the Annual Town Meeting - 1950
Finance Committee Report for the Annual Town Meeting on March 13, 1950.
Selectmen: Joseph P. Dineen, William J. Bain, Leo F. Mullin
Selectmen: Joseph P. Dineen, William J. Bain, Leo F. Mullin
Collection of books and papers about the American Woolen Company
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,…
DIGITAL Equipment Corporation
1976 Annual Report
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.…
Finance Committee Budget, Also Recommendations - 1955
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
Selectmen: Leo F. Mullin, Emile A. Dumas, John Mitzcavitch
Finance Committee Budget, Also Recommendations - 1958
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
Selectmen: John Sokolowski, Joseph P. Dineen, James B. Farrell
Finance Committee Budget, Also Recommendations - 1960
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
Selectmen: James B. Farrell, John S. Sokolowski, Benjamin J. Gudzinowicz
Finance Committee Budget, Also Recommendations - 1961
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
Selectmen: James B. Farrell, Benjamin J. Gudzinowicz, John S. Sokolowski
Finance Committee Budget, Also Recommendations - 1962
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.
Selectmen: Benjamin J. Gudzinowicz, Howard E. Boeske, Albert G. Alexanian, Jr.
Finance Committee Report and Official Warrant - 1978
Finance Committee Report for Maynard's Annual Town Meeting on April 24, 1978.
Selectmen (signatures): Alfred T. Whitney, Edwin Gately, Michael Lynch
Selectmen (signatures): Alfred T. Whitney, Edwin Gately, Michael Lynch