Search using this query type:

Search only these record types:

Advanced Search (Items only)

Browse Items (8203 total)

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

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

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_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

1999.1807e.jpg
The bandstand was built by Abel Haynes in 1904, and was set up at the foot of Walnut and Main Streets (then known as Post Office Square). The Maynard Brass Band used it until 1915. At that time, as a result of a dispute between the Maynard Brass…

img321e.jpg
A photo showing the final examination of the fabrics as they are pulled over high racks. Inspectors reject or pass the finished pieces according to rigid standards set for the particular grades of fabric. (May not be the Maynard Mill)

EPSON175e.jpg
A note of final estimate written by Robert Lewis Davis, Resident Engineer, for the work of Sewall F. Belknap in 1849. The Belknap Company moved 37,873 cubic yards of earth; moved 386 cubic yards of ledge; and, built 169.5 cubic yards of culvert…

pauls-bakery.png
A silent film showing the operations at Paul's Bakery, probably around 1930.

1941-film.png
A silent film showing life in Maynard in 1941. Scene index: TBS

A File of miscellaneous information about the following churches: Methodist Church, Union Congregational Church, Russian Orthodox Holy Annunciation, Rodoff Shalom, St. John's Finnish Evangelical Lutheran Church, St. George's Episcopal Church, Church…

File folders for: High School both Summer Street and Tiger Drive: Fowler School both Summer Street and Tiger Drive; Emerson Junior High; Brick School House; Frost School; Green Meadow School; Bancroft Street and Calvin Coolidge School; Assabet…

Four folders containing information on the Maynard Kinights of Columbus from its inception in 1920 throught the 1970's. Included are histories, brochures, newspaper clippings, charter constitution and by laws, memorabilia such as tickets to…