Search using this query type:

Search only these record types:

Advanced Search (Items only)

Browse Items (41 total)

  • Tags: blueprint

mhs-2016.449.jpg
A map of the plan for alterations to Main Street and Sudbury Street designed March 1913. Haynes Brothers Store is a highlighted location. Survey and location notes by Wm. D. Tuttle.

mhs-2016.635.jpg
Street-level diagrams for the existing and planned addition of the New England Telephone & Telegraph office (Main & Walnut Street)

mhs-2016.507.jpg
A blueprint of the plan of Main Street and Summer Street, Maynard, dated July 10, 1957. Landmarks include the property of the Methodist Episcopal Church, Esso Gas Station, Fire & Police Stations.

mhs-2016.467.jpg
Four blueprints of a portion of Summer Street, Maynard, dated September 3, 1904. Landmarks include the property of William Bishop, James Bent, Robert McAllister, Frank Hildbard, Joel Butterworth, John May, W.E. Tilton, J. Webster, Richard Parmenter,…

mhs-2016.500.jpg
A blueprint of the plan of the corner of Main St. and Great Road, Maynard, in 1924. Landmarks include the property of Sophie Atwood on Great Road.

mhs-2016.451.jpg
A plan of Nason & Acton Streets in Maynard as ordered by the County Commissioners in 1911. Frank J. McCarron and W. A. Haynes are noted on the map.

mhs-2016.501.jpg
Three blueprint sheets of the plan of Great Road in Maynard, in 1920. The landmarks on the prints include the property of Emma Whitcomb, Kalle Havanker, Jaakka Wainjonpaa, Robert Yahn, John Nordberg, Oscar Luoma, William Taylor, and the Archbishop…

mhs-2016.504.jpg
Two blueprints of the plan of Main St., Maynard, in July 1961. The landmarks on these prints include the property of William & Leona George, Thomas & Margaret Eley, Anthony Popieniuk, Donald & Marion Brazee, William & Annie Naylor, Nina Sinewski,…

mhs-2016.506.jpg
A blueprint of the plan of Main Street, Maynard, in 1958. Landmarks include the property of Charlie & Maude Taylor, Drozdowski.

mhs-2016.508.jpg
A blueprint of Great Road, Maynard, dated September 7, 1937. Landmarks include the property of Glenwood Cemetery, Robert Yahn, Oldga Waieanpaa, Moynihan, Nordberg, Boothroyd, John Aho, and St. Bridget's Cemetery.

mhs-2016.509.jpg
A blueprint of Parker St. & Great Rd, Maynard, dated July 17, 1933.

mhs-2016.510.jpg
Five blueprints of the plan of Great Road, Maynard, dated 1921. Landmarks include the property of William Eveleth, John A. Johnson, George White, Antonio Lalli, Annie Fienberg, Archbishop of Boston (RC), Robert White, Alice Hardy, Delia Casey, Nellie…

mhs-2016.471.jpg
Two blueprints of the plan for the relocation of Taylor Road, Maynard, dated May 3, 1951. Landmarks include the property of Edward & Marion Athorn, Bernard & Antonina Tarara, Horace Butler, Edward & Mary Butler, Edmund & Mary Mariano, Edward &…

mhs-2016.473.jpg
Two blueprints of Walnut Street, Maynard, in 1904. Landmarks include the property of H. J. Dwinell, Dr. Howard Hamblen, Elias Severson, John Flood, Hugh McPhail, James Haire, M. E Parsonage, Mary Thompson, John McGill, W. H. Eveleth, TIMOTHY Buckley,…

mhs-2016.475.jpg
Two blueprints of a portion of Waltham Street, Maynard, dated September 20, 1949. Landmarks include the property of Stanley & Sylveny Tomlinson, Eugene & Marguerite Jokisaari, Leo & Grace Boeske, Francis & Josephina Kasziewicz, Armas Haapanen, Julius…

mhs-2016.478.jpg
A blueprint of the plan of the relocation of a portion of Summer Street, Maynard, at the intersection of Nason Street, on March 13, 1936.

mhs-2016.498.jpg
A blueprint of the the plan of the corner of Parker St. and Summer St., Maynard, in 1919. Landmarks include the property of James N. Haire.

mhs-2016.499.jpg
A blueprint of the plan of a portion of Great Road, Maynard, dated November 12, 1904. Landmarks include the property of George Hincliffe, W. F. Litchfiled, Artemus Whiting, Edward Phillips, and Michael Driscoll.

mhs-2016.485.jpg
Two blueprints of a portion of Concord Street, Maynard, dated September 3, 1904. Landmarks include the property of Thomas Hillis, Mary Reed, W.E. Tilton, J. Webster, Orrin Fowler, Frank McCarron, Israel Jannell, a. F. Carney, Ida Bailey, J. Sheehan,…

mhs-2016.487.jpg
Two blueprints of the plan of a portion of relocation of Concord Street, Maynard, dated 1970. Landmarks include the property of Harold & Lena Whitney, Alton & Edith Whitney, Milton & Constance Lahto, Earl & Patricia Carruth, Harrison & Audrey Price,…