Browse Items (54 total)
Sort by:
Blueprint of Parker Street - 1919
A blueprint of Parker Street, Maynard, in 1919. Landmarks include the property of Emma Dettling.
Blueprint of Parker Street - 1926
A blueprint of the plan of the relocation of a portion of Parker Street, Maynard, dated October 15, 1926. Landmarks include the property of Vanni Koski.
Blueprint of Parker Street - 1960
A blueprint of the plan of the relocation of a portion of Parker Street, Maynard, dated 1960. Landmarks include the property of Anna Saari.
Blueprint of Parker Street & Great Road - 1933
A blueprint of Parker St. & Great Rd, Maynard, dated July 17, 1933.
Blueprint of Parker Street & Great Road - 1935
A blueprint of the plan of the change in location of Parker Street & Great Road, Maynard, dated September 6, 1935.
Blueprint of River Street - 1940
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.
Blueprint of Sudbury Street - 1903
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,…
Blueprint of Summer Street - 1936
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.
Blueprint of Walnut Street - 1904
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,…
Blueprint of Waltham Street - 1928
A blueprint of Waltham Street, Maynard, dated June 12, 1928. Landmarks include the property of Max Blatt, Franklin Flagg.
Blueprints of Concord Street - 1906
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,…
Blueprints of Concord Street - 1970
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,…
Blueprints of Great Road - 1920
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…
Blueprints of Main St. - 1961
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,…
Blueprints of Main Street - 1918
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…
Blueprints of Summer Hill Road - 1958
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…
Blueprints of Summer Street - 1928
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…
Blueprints of Taylor Road - 1951
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 &…
Blueprints of Waltham St. and Summer Street - 1904
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,…
Blueprints of Waltham Street - 1949
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…