Search using this query type:

Search only these record types:

Advanced Search (Items only)

Browse Items (90 total)

  • Tags: town government

MHSA2019_579.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
Helen E. Punch,…

MHSA2019_100.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, Chairman
Helen E.…

MHSA2019_099.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
Helen E. Punch,…

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,…

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_578.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,…

MHSA2019_520a.jpg
Finance Committee Report for Maynard's Annual Town Meeting on April 25, 1977.

Cover: Financial Report & Official Warrant FY 1978

Selectmen (signatures): Alfred T. Whitney, Edwin Gately, Richard T. White.

MHSA2019_518.JPG
Finance Committee Report for Maynard's Annual Town Meeting on March 4, 1974.

Selectmen: Thomas A. Cocco, Edward J. Allard, Richard T, White

MHSA2019_517.JPG
Finance Committee Report for Maynard's Annual Town Meeting on March 5, 1973.

Selectmen: Thomas A. Cocco, Willis D. Dodd, Edward J. Allard

MHSA2019_516.JPG
Finance Committee Report for Maynard's Annual Town Meeting on March 6, 1972.

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

MHSA2019_515.JPG
Finance Committee Report for Maynard's Annual Town Meeting on March 1. 1971.

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

MHSA2019_514.JPG
Finance Committee Report for Maynard's Annual Town Meeting on March 2, 1970.

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

MHSA2019_513.JPG
Finance Committee Report for Maynard's Annual Town Meeting on March 3, 1969.

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

MHSA2019_512.JPG
Finance Committee Report for Maynard's Annual Town Meeting on March 6, 1967.

Selectmen: Albert G. Alexanian, Jr., Richard T. White, Howard E. Boeske

MHSA2019_511.JPG
Finance Committee Report for Maynard's Annual Town Meeting on March 7, 1966.

Selectmen: Howard E. Boeske, Albert G. Alexanian, Jr., Richard T. White

MHSA2019_510.JPG
Finance Committee Report for Maynard's Annual Town Meeting on March 1, 1965.

Selectmen: Patrick J. Donovan, Howard E. Boeske, Albert G. Alexanian, Jr.

MHSA2019_510.jpg
Finance Committee Report for Maynard's Annual Town Meeting on March 4, 1963.

Selectmen: Howard E. Boeske, Albert G. Alexanian, Jr.

MHSA2019_519.JPG
Finance Committee Report for Maynard's Annual Town Meeting on April 24, 1978.

Selectmen (signatures): Alfred T. Whitney, Edwin Gately, Michael Lynch

MHSA2019_509.JPG
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.

MHSA2019_508.JPG
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