Search using this query type:

Search only these record types:

Advanced Search (Items only)

Browse Items (90 total)

  • Tags: town government

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_502.JPG
Finance Committee Report, which includes the copy of the warrant, for Maynard's Annual Town Meeting on March 14, 1949.

Selectmen: William J. Bain, James M. MacKenzie and Joseph P. Dineen.

MHSA2019_503.JPG
Finance Committee Report for the Annual Town Meeting on March 13, 1950.

Selectmen: Joseph P. Dineen, William J. Bain, Leo F. Mullin

MHSA2019_504.JPG
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

MHSA2019_505.JPG
Finance Committee Report "to be acted upon by voters at the Annual Town Meeting", March 14, 1955. Includes copy of warrant.

Selectmen: Leo F. Mullin, Emile A. Dumas, John Mitzcavitch

MHSA2019_506.JPG
Finance Committee Report "to be acted upon by voters at the Annual Town Meeting", March 3, 1958. Also includes warrant.

Selectmen: John Sokolowski, Joseph P. Dineen, James B. Farrell

MHSA2019_507.JPG
Finance Committee Report "to be acted upon by voters at the Annual Town Meeting", March 7, 1960. Also includes warrant.

Selectmen: James B. Farrell, John S. Sokolowski, Benjamin J. Gudzinowicz