Browse Items (90 total)
Sort by:
Street List - [List of Persons 17 Years of Age or Over Residing in the Town of Maynard, Massachusetts] - 1989
Board of Registrars:
Eino E. Nelson, Chairman
Judith C. Peterson, Clerk
Madaline K. Lukashuk
Marilyn A. Fedele
Eino E. Nelson, Chairman
Judith C. Peterson, Clerk
Madaline K. Lukashuk
Marilyn A. Fedele
Retirement for Public Employees in Massachusetts
G. L. Chapter 32, Sec. 1-28 and Other Special Acts.
Retirement as provided by law for employees of Massachusetts and the counties, cities, towns, districts and some public authorities in Massachusetts.
Retirement as provided by law for employees of Massachusetts and the counties, cities, towns, districts and some public authorities in Massachusetts.
Report of the Government Study Committee - 1965
Report of the Government Study Committee, charged with studying all aspects of Maynard's town government.
Committee Members:
Robert R. Billups, Chairman
Priscilla E. Page, Secretary
Arthur J. Brooks
Joseph P. Dineen
Elmer J. Mertz
Robert E.…
Committee Members:
Robert R. Billups, Chairman
Priscilla E. Page, Secretary
Arthur J. Brooks
Joseph P. Dineen
Elmer J. Mertz
Robert E.…
Report of the Finance Committee, Also Recommendations -1954
Finance Committee Report, "submitted on articles to be acted upon by the voters at the Annual Town Meeting", March 8, 1954. Includes copy of the warrant.
Selectmen: Joseph P. Dineen, Leo F. Mullin, Emile A. Dumas
Selectmen: Joseph P. Dineen, Leo F. Mullin, Emile A. Dumas
Registrar's List, Town of Maynard, Massachusetts - 1963
A report listing persons residing in the town of Maynard, Mass.
Protective Zoning By-Law, August 1960
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.
Members of Planning Board:
Carlo J. Mistretta, Chairman
Worsley Fardy, Clerk
Warren Johnson
Robert McMahon
Ralph W. Herrick, Jr.
Official Warrant for the 1969 Annual Town Meeting
Warrant for Maynard's Annual Town Meeting on March 3, 1969. See also item 2019.513, Finance Committee Report, Budget, Recommendations- 1969.
Selectmen: Howard E. Boeske, Thomas A. Cocco, Willis D. Dodd
Selectmen: Howard E. Boeske, Thomas A. Cocco, Willis D. Dodd
Official List...of the...Real Estate and Personal Property Tax Payers...of the...Town of Maynard, Massachusetts Including Valuation of All Property Assessed - 1944
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.
Rate of valuation: $32.00 per $1000
Board of Assessors: Charles B. Keene, Edwin Carlton, Edward E. Puffer, Jr.
Official List of the Tax Payers of the Town of Maynard for the Year 1915 With the Amount Due From Each
List of tax payers for Maynard, Mass.
Rate of taxation, $20.00 per $1000.
Rate of taxation, $20.00 per $1000.
Official List of the Tax payers of the Town of Maynard for the Year 1888 With the Amount Due From Each
List of tax payers for Maynard, Mass.
Rate of Tax, $9.00 per $1000.
Rate of Tax, $9.00 per $1000.
Official List of the Real Estate and Personal Property Tax Payers of the Town of Maynard, Massachusetts Including Valuation of All Property Assessed - 1949
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:…
Board of Assessors: Charles B. Keene, Alric B. French, William Stockwell
Rate of Valuation:…
Official List of the Real Estate and Personal Property Tax Payers Including Valuation of All Property Assessed of the Town of Maynard, Massachusetts - 1975
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
Rate of Valuation: $76.00 per $1000
Board of Assessors:
Thomas J. Duggan, Ralph L. Sheridan, Charles W. Nevala
Official List of the Real Estate and Personal Property Tax Payers Including Valuation of All Property Assessed of the Town of Maynard, Massachusetts - 1969
List of tax payers for the town of Maynard, Mass.
Rate of Valuation: $46.00 per $1000
Board of Assessors:
Thomas J. Duggan, Ralph L. Sheridan, Alric B. French
Rate of Valuation: $46.00 per $1000
Board of Assessors:
Thomas J. Duggan, Ralph L. Sheridan, Alric B. French
Official List of the Real Estate and Personal Property Tax Payers Including Valuation of All Property Assessed of the Town of Maynard, Massachusetts - 1964
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
Rate of Valuation: $29.50 per $1000
Board of Assessors:
Eino E. Nelson, Alric B. French, Thomas J. Duggan
Official List of the Real Estate and Personal Property Tax Payers Including Valuation of All Property Assessed of the Town of Maynard, Massachusetts - 1959
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
Rate of Valuation: $92.00 per $1000
Board of Assessors: Alric B. French, Thomas J. Duggan, Eino E. Nelson
Official List of the Real Estate and Personal Property Tax Payers Including Valuation of All Property Assessed and Listing of All Tax Exempt Property of the Town of Maynard, Massachusetts - 1954
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…
Rate of Valuation: $64.00 per $1000
Board of Assessors: Charles B. Keene, Alric B. French, William…
Mike Lynch Campaign Button - 1977
Mike Lynch, a newcomer to local politics, defeated Richard T. White for the office in 1977.
Lists of Persons/Taxpayers 1963-1975
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…
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…
Lists of Persons/Taxpayers 1888-1959
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,…
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,…
List of Persons 20 Years of Age or Over...Residing in the...Town of Maynard, Massachusetts - 1969
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.…
Frederick S.…