Search using this query type:

Search only these record types:

Advanced Search (Items only)

Browse Items (65 total)

  • Tags: report

MHSA2019_525.JPG
Town of Maynard zoning by-laws from 1960.

Members of Planning Board:
Carlo J. Mistretta, Chairman
Worsley Fardy, Clerk
Warren Johnson
Robert McMahon
Ralph W. Herrick, Jr.

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.

MHSA2019_453.JPG
List of tax payers in Maynard, Mass. Includes handwritten notes and a document entitled "Procedures For Making Up Budget For Annual Town Meeting".

Board of Assessors: Charles B. Keene, Alric B. French, William Stockwell

Rate of Valuation:…

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_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_488.JPG
List of tax payers in Maynard, Mass.

Rate of Valuation: $92.00 per $1000

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

MHSA2019_454.JPG
List of tax payers for Maynard, Mass. Includes a copy of "The Spruce Budworm, Leaflet No. 242" by the United States Department of Agriculture.

Rate of Valuation: $64.00 per $1000

Board of Assessors: Charles B. Keene, Alric B. French, William…

Bond Issue 1993, Maynard Open Space Plan 1972,

Tags:

2019.885ef.jpg
A summary of the fiscal 1979 year.

Official lists of persons (over 20 years of age), voters and/or taxpayers in Maynard.

List of Persons includes name, street address, age, and occupation. This box includes List of Persons from 1963, 1964, 1965, 1966, 1967, 1968, 1969, 1970, and…

Official lists of persons (over 20 years old) and taxpayers 1888, 1915 and 1940-1959.

List of Persons includes name, street address, and age, This box includes List of Persons from 1940, 1942, 1943, 1948, 1949, 1950, 1951, 1952, 1953, 1954, 1955,…

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_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_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.…

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_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.…

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,…

MHSA2019_501.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".

Alexander J.…