Search using this query type:

Search only these record types:

Advanced Search (Items only)

Browse Items (64 total)

  • Tags: tax payers

MHSA2019_607.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:
Deborah Collins
C. David Hull
Madaline…

MHSA2019_603.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:
Deborah Collins
Karl Hilli
Madaline…

1999.2736ef.jpg
An information booklet with lists of Acton, Concord and Maynard (shown) tax payers, advertisers, moral lessons, calenders, court schedules and other miscellaneous tidbits.

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,…