Browse Items (7891 total)
Sort by:
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,…
Blueprint of Main Street - 1958
A blueprint of the plan of Main Street, Maynard, in 1958. Landmarks include the property of Charlie & Maude Taylor, Drozdowski.
Blueprint of Main & Summer Streets - 1957
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.
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 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 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 &…
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 Waltham Street - 1928
A blueprint of Waltham Street, Maynard, dated June 12, 1928. Landmarks include the property of Max Blatt, Franklin Flagg.
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 Parker Street - 1919
A blueprint of Parker Street, Maynard, in 1919. Landmarks include the property of Emma Dettling.
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 - 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 - 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.