Search using this query type:

Search only these record types:

Advanced Search (Items only)

Browse Items (54 total)

  • Tags: plan

mhs-2018.25.jpg
Plan of land showing location of school building proposal in relation to church off of Percival Street.

mhs-2016.683.jpg
Plans for gates to control water flow in the canal.

Tags: , , , ,

mhs-2016.702.jpg
A plan showing two parcels, B & C, to be acquired by the Maynard Conservation Commission

mhs-2016.691.jpg
Parcel 2 to be transferred to DE Realty Trust.

Tags:

2022.117e1.jpg
Land owned by William Eveleth was developed mostly according to this plan proposed in 1902. The street parallel to Thompson St. is now Sherman St. The right angled street is now Burnside St. and Thompson Court on the map is now Park St.

mhs-2016.515.jpg
As Ordered By The County Commissioners

Tags: ,

mhs-2016.526.jpg
Ordered By The County Commissioners

Tags: ,

mhs-2017.436.jpg
The planned area is off of Great Road where Erickson's Ice Cream is located near the Maynard - Stow line. The only street to be developed is Dewey Street.

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-2016.449.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.

2022.131e1.jpg
The plan was developed for the Maynard Planning Board and the Massachusetts Department of Commerce as guide to promote desirable growth in Maynard.

Maynard Planning Board: Walter J. Carbone, Fiorentino J. DiGrappa, Worsley Fardy, Frank W. Johnson,…

mhs-1999.209en.jpg
Surveyed by Augustus Tower

Tags: , ,

2022.130e1.jpg
A plan developed for the Maynard Planning Board and the Massachusetts Department of Commerce making recommendations to enhance the business district.

Maynard Planning Board: Walter J. Carbone, Fiorentino J. DiGrappa, Worsley Fardy, Frank W.…

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-2016.467.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-2016.471.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-2016.468.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-2016.463.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-2016.447.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…