Browse Items (8201 total)
Sort by:
Blueprint of Great Road - 1937
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.
Blueprint of Parker Street & Great Road - 1933
A blueprint of Parker St. & Great Rd, Maynard, dated July 17, 1933.
Blueprint of Great Road - 1921
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…
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 &…
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,…
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…
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 Parker Street - 1919
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.
Blueprint of Great Road - 1904
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.
Blueprint of Concord Street - 1904
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,…
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,…
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 Main Street - 1904
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.…
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 Nason & Summer Streets - 1948
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.
Blueprint of Nason Street - 1920
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.
Blueprint of Nason Street - 1899 Layout
A blueprint of the plan for portions of Nason Street, dated May 1917. Landmarks include the property of Amory Maynard, Albert Hodges, Thomas Naylor.
Blueprint of Nason Street - 1857
A blueprint of a plan for a portion of Nason Street, Maynard, dated 1857. Landmarks include the property of T. H. Brooks, A. Whitney.