Browse Items (8239 total)
Sort by:
Finance Committee Budget, Also Recommendations - 1961
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
Selectmen: James B. Farrell, Benjamin J. Gudzinowicz, John S. Sokolowski
Finance Committee Budget, Also Recommendations - 1962
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.
Selectmen: Benjamin J. Gudzinowicz, Howard E. Boeske, Albert G. Alexanian, Jr.
Finance Committee Report, Budget, Recommendations - 1963
Finance Committee Report for Maynard's Annual Town Meeting on March 4, 1963.
Selectmen: Howard E. Boeske, Albert G. Alexanian, Jr.
Selectmen: Howard E. Boeske, Albert G. Alexanian, Jr.
Finance Committee Report, Budget, Recommendations - 1965
Finance Committee Report for Maynard's Annual Town Meeting on March 1, 1965.
Selectmen: Patrick J. Donovan, Howard E. Boeske, Albert G. Alexanian, Jr.
Selectmen: Patrick J. Donovan, Howard E. Boeske, Albert G. Alexanian, Jr.
Finance Committee Report, Budget, Recommendations - 1966
Finance Committee Report for Maynard's Annual Town Meeting on March 7, 1966.
Selectmen: Howard E. Boeske, Albert G. Alexanian, Jr., Richard T. White
Selectmen: Howard E. Boeske, Albert G. Alexanian, Jr., Richard T. White
Finance Committee Report, Budget, Recommendations - 1967
Finance Committee Report for Maynard's Annual Town Meeting on March 6, 1967.
Selectmen: Albert G. Alexanian, Jr., Richard T. White, Howard E. Boeske
Selectmen: Albert G. Alexanian, Jr., Richard T. White, Howard E. Boeske
Finance Committee Report, Budget, Recommendations - 1969
Finance Committee Report for Maynard's Annual Town Meeting on March 3, 1969.
Selectmen: Howard E. Boeske, Thomas A. Cocco, Willis D. Dodd
Selectmen: Howard E. Boeske, Thomas A. Cocco, Willis D. Dodd
Finance Committee Report, Budget, Recommendations and Official Warrant - 1970
Finance Committee Report for Maynard's Annual Town Meeting on March 2, 1970.
Selectmen: Thomas A. Cocco, Willis D. Dodd, Howard E. Boeske
Selectmen: Thomas A. Cocco, Willis D. Dodd, Howard E. Boeske
Finance Committee Report, Budget, Recommendations and Official Warrant - 1971
Finance Committee Report for Maynard's Annual Town Meeting on March 1. 1971.
Selectmen: Willis D. Dodd, Howard E. Boeske, Thomas A. Cocco
Selectmen: Willis D. Dodd, Howard E. Boeske, Thomas A. Cocco
Finance Committee Report, Budget, Recommendations and Official Warrant - 1972
Finance Committee Report for Maynard's Annual Town Meeting on March 6, 1972.
Selectmen: Howard E. Boeske, Thomas A. Cocco, Willis D. Dodd
Selectmen: Howard E. Boeske, Thomas A. Cocco, Willis D. Dodd
Finance Committee Report, Budget, Recommendations and Official Warrant - 1973
Finance Committee Report for Maynard's Annual Town Meeting on March 5, 1973.
Selectmen: Thomas A. Cocco, Willis D. Dodd, Edward J. Allard
Selectmen: Thomas A. Cocco, Willis D. Dodd, Edward J. Allard
Finance Committee Report, Budget, Recommendations and Official Warrant - 1974
Finance Committee Report for Maynard's Annual Town Meeting on March 4, 1974.
Selectmen: Thomas A. Cocco, Edward J. Allard, Richard T, White
Selectmen: Thomas A. Cocco, Edward J. Allard, Richard T, White
Finance Committee Report and Official Warrant - 1978
Finance Committee Report for Maynard's Annual Town Meeting on April 24, 1978.
Selectmen (signatures): Alfred T. Whitney, Edwin Gately, Michael Lynch
Selectmen (signatures): Alfred T. Whitney, Edwin Gately, Michael Lynch
Report of the Government Study Committee - 1965
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.…
Committee Members:
Robert R. Billups, Chairman
Priscilla E. Page, Secretary
Arthur J. Brooks
Joseph P. Dineen
Elmer J. Mertz
Robert E.…
Assabet Village Minutemen Mass. Annual Report 1976
Commonwealth of Massachusetts Corporation Annual Report form for the Assabet Village Minutemen.
American Woolen Co/Assabet Mills Employee Entrance Button - ca1920
This identification button was worn by all empoyees at the Assabet Mills, Maynard, during the early 1920's. These buttons were worn by Salvatore Terrasi (1999.2699); George Peterson (1999.244); Henry Slyvert (1999.245); Niilo hyden (1999.1099); Niilo…
Testimonial in Honor of James V. King - 1977
A set of 78 color photographs of the testimonial for James V. King, held November 13, 1977, at Alphonse's Restaurant, Rte. 62, Maynard, Mass. The testimonial was a celebration of 45 years of service by James "Jimmy" King in the Town of Maynard.…
Finance Committee Report, Budget, Recommendations and Official Warrant - 1977
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.
Cover: Financial Report & Official Warrant FY 1978
Selectmen (signatures): Alfred T. Whitney, Edwin Gately, Richard T. White.
Warrant for the Annual Town Meeting - 1976
Finance Committee Report for Maynard's Annual Town Meeting on April 26, 1976.
Selectmen: Alfred T. Whitney, Thomas A. Cocco, Richard T. White.
Selectmen: Alfred T. Whitney, Thomas A. Cocco, Richard T. White.
By-Laws of the Town of Maynard - 1962
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
By-Laws Committee:
Frank C. Lituri, Chairman
Raymond J. Sheridan, Clerk
Michael T. Zapareski