Search using this query type:

Search only these record types:

Advanced Search (Items only)

Browse Items (7891 total)

EPSON203ee.jpg
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.…

1999.2699e.jpg
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…

mhs-2019.534.pdf
Commonwealth of Massachusetts Corporation Annual Report form for the Assabet Village Minutemen.

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

MHSA2019_516.JPG
Finance Committee Report for Maynard's Annual Town Meeting on March 6, 1972.

Selectmen: Howard E. Boeske, Thomas A. Cocco, Willis D. Dodd

MHSA2019_515.JPG
Finance Committee Report for Maynard's Annual Town Meeting on March 1. 1971.

Selectmen: Willis D. Dodd, Howard E. Boeske, Thomas A. Cocco

MHSA2019_514.JPG
Finance Committee Report for Maynard's Annual Town Meeting on March 2, 1970.

Selectmen: Thomas A. Cocco, Willis D. Dodd, Howard E. Boeske

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_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