Search using this query type:

Search only these record types:

Advanced Search (Items only)

Browse Items (64 total)

  • Tags: tax payers

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_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…

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_489.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".

Note on front:…

MHSA2019_490.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".

John C Brayden,…

MHSA2019_491.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".

John C. Brayden,…

MHSA2019_493.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".

John C. Brayden,…

MHSA2019_492.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".

John C. Brayden,…

MHSA2019_494.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".

John C. Brayden,…

MHSA2019_495.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".

John C. Brayden,…

MHSA2019_496.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.…

MHSA2019_497.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.…

MHSA2019_498.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.…

MHSA2019_499.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.…

MHSA2019_500.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.…

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.…

MHSA2019_528a.JPG
Poster version of the Town Warrant, notifying voters of the upcoming town meeting on Monday November 8, 1971.

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

Also includes two documents relating to a 10-year budget schedule,…

MHSA2019_478.jpg
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 thererto or amendments thereof.

Selectmen:
Clark Hooper, Chairman
Sophia T. Minko,…

MHSA2019_580.jpg
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.

Board of Registrars:
Eino E. Nelson
Sophia T. Minko,…