Search using this query type:

Search only these record types:

Advanced Search (Items only)

Browse Items (90 total)

  • Tags: town government

MHSA2019_489.JPG
List of persons residing in Maynard, Mass, "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".

Note on front:…

2023.660e.jpg
The Inventory of the Town and City Archives of Massachusetts is one of a number of bibliographies of historical materials prepared throughout the United States by workers on the Historical Records Survey of the Work Projects Administration. The…

MHSA2019_502.JPG
Finance Committee Report, which includes the copy of the warrant, for Maynard's Annual Town Meeting on March 14, 1949.

Selectmen: William J. Bain, James M. MacKenzie and Joseph P. Dineen.

MHSA2019_503.JPG
Finance Committee Report for the Annual Town Meeting on March 13, 1950.

Selectmen: Joseph P. Dineen, William J. Bain, Leo F. Mullin

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_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_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

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_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_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_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_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_510.jpg
Finance Committee Report for Maynard's Annual Town Meeting on March 4, 1963.

Selectmen: Howard E. Boeske, Albert G. Alexanian, Jr.

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_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_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_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_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_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