Search using this query type:

Search only these record types:

Advanced Search (Items only)

Browse Items (8204 total)

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

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_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_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_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_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.…

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

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…

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.…

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.

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_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_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_524.JPG
Survey from January 1960, conducted by the Board of Trustees, Maynard Public Library - "The Library will be grateful for your help through this questionnaire in determining how closely its services meet the needs of its readers".

Tags:

2019.565e.jpg
A canvas bag used in the American Woolen Company in Maynard, Mass. The imprinted message reads "A. W. C. Beaton Yarn Bag Return to Drawing In".

2019.566ABCe.jpg
A set of three bobbins from the Assabet Mills. The yarn on them was spun in the local mill.

1999.246e.jpg
A sample piece of green cloth made at the Assabet Mills during the World War I for the United States Marine Corps.

1999.2845e.jpg
Two brown wooden bobbins used at the American Woolen Company Mill.

1999.2640e.jpg
A set of three bobbins with dark brown yarn made at the Assabet Mills, Maynard, Mass.