Search using this query type:

Search only these record types:

Advanced Search (Items only)

Browse Items (8235 total)

MHSA2019_523.JPG
Warrant for Maynard's Annual Town Meeting on March 3, 1969. See also item 2019.513, Finance Committee Report, Budget, Recommendations- 1969.

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

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_521.JPG
Finance Committee Report for Maynard's Annual Town Meeting on April 26, 1976.

Selectmen: Alfred T. Whitney, Thomas A. Cocco, Richard T. White.

MHSA2019_520a.jpg
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.

EPSON202e.jpg
A photo collection of both the history of the Park and the renovation efforts to the Veteran's Memorial Park, Maynard, Mass. George Shaw was the Chairman of the Maynard Veteran's Memorial Committee. The photo album was presented by CWO Stewart T.…

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-2019.535.pdf
A collection of newsletters, 13 issues spanning 1972-1975.

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

mhs-2019.533.pdf
Certificate from the Commonwealth of Massachusetts recognizing the incorporation of the Assabet Village Minutemen.

mhs-2019.532.pdf
Bylaws of the "parent" organization of the Assabet Village Minutemen. The Council informed and organized various minutemen organizations across New England, focused around the United States Bicentennial in 1976.

mhs-2019.531.pdf
The Assabet Village Minutemen incorporated in 1975. While Maynard did not come to exist until 100 years after the Revolutionary War, the towns of Stow and Sudbury from which Maynard was carved did send Minutemen to various battles. The area of…

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