Search using this query type:

Search only these record types:

Advanced Search (Items only)

Browse Items (41 total)

  • Tags: blueprint

mhs-2016.489.jpg
A blueprint of the plan of the relocation of a portion of Parker Street, Maynard, dated 1960. Landmarks include the property of Anna Saari.

mhs-2016.493.jpg
A blueprint of Parker Street, Maynard, in 1919. Landmarks include the property of Emma Dettling.

mhs-2016.477.jpg
A blueprint of Waltham Street, Maynard, dated June 12, 1928. Landmarks include the property of Max Blatt, Franklin Flagg.

mhs-2016.468.jpg
Four blueprints of Summer St., Maynard, dated February 7, 1928. Landmarks include the property of Lucius Maynard, Arley Lawrence, August Nordberg, Charles Stockbridge, Robert Marsden, Ida Taylor, Esther Johnson, Charles Wetherbee, Elias Lazar, Mary…

mhs-2016.640.jpg
Two volumes of plans for the Maynard High School building under construction in 2011. This represents the near final configuration of the building.

mhs-2016.623.jpg
A detailed survey map of Maynard. First page is the index to the map. The files are named to correspond to the page numbers. Pages number 1-37.

mhs-2016.450.jpg
Plan of Mill Street Maynard as Ordered by the County Commissioners.

Depicts entire street including connections to Main Street and Summer Hill Road.

mhs-2016.463.jpg
Three blueprints of the plan of the relocation of Summer Hill Road, Maynard, dated 1958. Landmarks include the property of Charles & Maude Reba Taylor, Ellen Sullivan, Hattie Nickerson, Fred Taylor, Gladys MacLane, Vittorio Nicolazzo, Philip & Anna…

Tags: , ,

mhs-2016.482.jpg
Three blueprints of the plan of the portion of Concord Street, Maynard, dated 1906. Landmarks include the property of Ed Henderson, W. A. Haynes, Thomas Deane, G. W. Jordan, Arthur Dole, Emery Dole, George Fowler, D. W. Parmenter, Caroline Whitney,…

mhs-2016.446.jpg
A blueprint of the plan of relocation of Main Street, Maynard, dated February 2, 1926. Landmarks include the property of Julius & Benjamin Gruber, Silvee Construction Co.

mhs-2016.447.jpg
Two blueprints of the plan of Main Street, Maynard, dated 1918. Landmarks include the property of A. T. Haynes, Amory Maynard, B. J. Coughlin, Thomas Naylor, John Zanawski, Franklin Flagg, Frank Vodoklys, Elizabeth Cleary, Harry Clark, Kaleva…

mhs-2016.455.jpg
A blueprint of a plan for a portion of Nason Street, Maynard, dated 1857. Landmarks include the property of T. H. Brooks, A. Whitney.

mhs-2016.454.jpg
A blueprint of the plan for portions of Nason Street, dated May 1917. Landmarks include the property of Amory Maynard, Albert Hodges, Thomas Naylor.

mhs-2016.453.jpg
A blueprint of the plan of Nason Street, Maynard, dated May 1920. Landmarks include the property of Mary Reed, Benjamin Townsend, Albert Hodges, Thomas Naylor.

mhs-2016.452.jpg
A blueprint of the change in location of the corner of Nason & Summer Streets, Maynard, dated September 7, 1948. Landmarks include the property of Bartholomew Coughlin.

mhs-2016.461.jpg
Two blueprints of the plan of Sudbury Street, Maynard, dated 1903. Landmarks include the property of Mrs. Taylor, Mrs. Thomas King, Eli Gruber, Joseph King, Frank Dettling, Edward Murphy, Lorenzo Maynard, Catholic Church, Mrs. Collins, Ed McManus,…

mhs-2016.460.jpg
A blueprint of the plan pf a portion of River Street, Maynard, dated September 17, 1940. Landmarks inlcude the property of First National Cooperative Association.

mhs-2016.459.jpg
A blueprint of the plan of the change in location of Parker Street & Great Road, Maynard, dated September 6, 1935.

mhs-2016.491.jpg
Two blueprints of the plan of a portion of Main Street, Maynard, dated August 1904. Landmarks include the property of Johanna Sweeney, James Muller, A. D. Holt, George McCormack, A. Whitney, Mary Martin, Harriman Bros., Susan Wardsworth, and J. K.…