Search using this query type:

Search only these record types:

Advanced Search (Items only)

Browse Items (90 total)

  • Tags: town government

MHSA2019_102.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
Judith C.…

MHSA2019_101.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
Judith C.…

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_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_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_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_527.JPG
Including Zoning By-Law, Salary Administration Plan, Civil Defense By-Law, Traffic Rules and Orders.

By-Law Committee:
Richard M. Merrill
Alfred S. Carey, Jr., Chairman
Indgrid Martin, Town Clerk

MHSA2019_526.JPG
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.

MHSA2019_525.JPG
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.

MHSA2019_523.JPG
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

MHSA2019_522.JPG
By-Laws, Zoning By-Law, Salary Administration Plan, Civil Defense By-Law, By-Laws Committee, Traffic Rules and Orders - March 5, 1962.

By-Laws Committee:
Frank C. Lituri, Chairman
Raymond J. Sheridan, Clerk
Michael T. Zapareski

MHSA2019_521.JPG
Finance Committee Report for Maynard's Annual Town Meeting on April 26, 1976.

Selectmen: Alfred T. Whitney, Thomas A. Cocco, Richard T. White.

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_487.JPG
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.…

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_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