Browse Items (137 total)
- Collection: Town Records
Sort by:
Community Preservation Act in Maynard 2006 -2008
The Community Preservation act was adopted by Maynard at the 2005 Town Meeting and Town election in 2006. The CPA was enacted by the Massachusetts Legislature in 2000 to enable local municipalities to preserve resources in four core categories -…
Report of the Committee on Lighting -1902
Town of Maynard
The Committee's report and recommendations to the Town voters relative to an Agreement with the American Woolen Company to supply street lighting for the Town.
Committee:
P. J. Sullivan
George H. Hart
A. J. Coughlan
James F. Sweeney
C. H.…
Committee:
P. J. Sullivan
George H. Hart
A. J. Coughlan
James F. Sweeney
C. H.…
Amendments To By-laws of the Town of Maynard -1915
Many of the Amendments involved the Annual Town Meeting procedures however one Amendment did establish a Finance Committee, its structure and responsibilities.
Town of Maynard Scammed - 1896
The Farmers' Loan and Trust Company Letter
The letter from W. D. Searls, Vice President of the Bank, to W. H. Gutteridge, Maynard's Treasurer, indicates the Town was deceived and defrauded relative to Bond #112 of the Durham Water Works Company. It would seem that other fraudulent bonds with…
Maynard Property Valuations For 1989
A supplement to the Maynard Edition of The Beacon newspaper. The street, number, owner, land value, building value and total value is listed.
Finance Committee Report, Budget, Recommendations and Official Warrant - 1980, 1983, 1984, and 1986.
Four Finance Committee Reports for Maynard, MA, 1980, 1983, 1984, and 1986. The Meeting took place in the Maynard High School Auditorium.
Dedication of Maynard Town Building and Library - 1962
A copy of the program used at the Formal Dedication of the Town Building.
Attending individuals:
Edgar M. Olsen, Rev. Richard D. Rintala, Jean T. Caisey, Stanley M. Kulik
Howard E. Boeske, Joseph F. Dineen, John H. McDonald
Edwin Carlton,…
Attending individuals:
Edgar M. Olsen, Rev. Richard D. Rintala, Jean T. Caisey, Stanley M. Kulik
Howard E. Boeske, Joseph F. Dineen, John H. McDonald
Edwin Carlton,…
Perambulate the Town Boundary - 1975
State law requires the town boundaries be verified every 5 years. During November 1975, DPW Superintendent Tom Sheridan took Selectman Tom Cocco and Dick White along with Dick's two sons, Denis and Charlie, to perambulate and date the…
Maynard Historical Commission Citation - 2021
Massachusetts House of Representatives
Citation presented to the Historical Commission in recognition of their effort in the erection of the Maynard Mill Marker.
Maynard Historical Commission Official Citation - 2021
Massachusetts Senate
Citation in recognition of the work done by the Historical Commission to erect the Maynard Mill Marker.
Land Use & Major Street Plan - 1958
The plan was developed for the Maynard Planning Board and the Massachusetts Department of Commerce as guide to promote desirable growth in Maynard.
Maynard Planning Board: Walter J. Carbone, Fiorentino J. DiGrappa, Worsley Fardy, Frank W. Johnson,…
Maynard Planning Board: Walter J. Carbone, Fiorentino J. DiGrappa, Worsley Fardy, Frank W. Johnson,…
Central Business District Plan - 1958
A plan developed for the Maynard Planning Board and the Massachusetts Department of Commerce making recommendations to enhance the business district.
Maynard Planning Board: Walter J. Carbone, Fiorentino J. DiGrappa, Worsley Fardy, Frank W.…
Maynard Planning Board: Walter J. Carbone, Fiorentino J. DiGrappa, Worsley Fardy, Frank W.…
Glenwood Cemetery National Historic Register Nomination Form
The National Register of Historic Places Form and Application. A description of Glenwood Cemetery including history, map, archeological features, ecology of the area and other aspects that allows the cemetery to be registered as a historic location.…
MACRIS - 2018/20219
Massachusetts Cultural Resource Information System
Maynard Historical Property Inventory
A description of historical properties and areas with a photograph and information including: Location, Present Use, Date of Construction, Overall Condition, Major Intrusions and Alterations, Acreage.
A description of historical properties and areas with a photograph and information including: Location, Present Use, Date of Construction, Overall Condition, Major Intrusions and Alterations, Acreage.
MACRIS - 2015/20216
Massachusetts Cultural Resource Information System
Maynard Historical Property Inventory
A description of historical properties and areas with a photograph and information including: Location, Present Use, Date of Construction, Overall Condition, Major Intrusions and Alterations, Acreage.
Areas…
A description of historical properties and areas with a photograph and information including: Location, Present Use, Date of Construction, Overall Condition, Major Intrusions and Alterations, Acreage.
Areas…
Massachusetts Historic Landmarks - 1974
Correspondence relative to the designation of the "Town Clock", "Puffer Road", "Old Marlboro Road" and "Concord/Summer Street" as Historic Landmarks. The selectman approving are Edward J. Allard, Thomas A. Cocco and Richard T. White. Birger R.…
Hook and Ladder, No. 1 - 1891
Maynard Fire Department
The church to the right is St. Bridget's, then located on Main St. where this picture was taken.
Identified people
l to r
Del Martin, William Clements, Henry Ledgard, Joshua Edwards, James Murray, James Cleary, Joshua Edwards, Asahel Haynes,…
Identified people
l to r
Del Martin, William Clements, Henry Ledgard, Joshua Edwards, James Murray, James Cleary, Joshua Edwards, Asahel Haynes,…
Original Town Seal
Town of Maynard
This was the Town Seal until 1975 when the current seal was adopted (see 2020.391). The seal hung in the selectman's office.
Valuation List for the Town of Maynard
1879 - 1880 - 1881 - 1882
Four volumes for the years 1879 - 1882 showing the taxable property/assets for each individual in the Town. The source of income for the Town was a Poll Tax, Personal Estate Tax and Real Estate Tax.