Search using this query type:

Search only these record types:

Advanced Search (Items only)

Browse Items (7891 total)

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.…

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-2016.460.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-2016.461.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-2016.452.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-2016.453.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-2016.454.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-2016.455.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-2016.447.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-2016.446.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-2016.479.jpg
Three blueprints of the plan of Acton, Brown, and Haynes Streets, Maynard, dated 1925. Landmarks include the property of Daniel Parmenter, Maynard Country Club, Aquilla Reynard, William McAuslin, Michael Murphy, Albert Haynes, Madeline Wall, Ida…

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-2016.463.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-1999.1322.jpg
A copy of the map of the historical ride of Paul Revere and William Dawes on April 18-19, 1775. The original map was drawn by I. A. Chisholm, Registrar of Deeds, Boston, in 1929.

Tags:

mhs-2016.554.jpg
A collage of miscellaneous obituaries from 1940-1941. The names are of Ida Wickman, Emmanuel Taylor, Fred Mallinson, John Uljua, Sgt. William Tenney, Herbert Bishop, Clara White, Joseph Parkin, Timothy Lawlor, Sarah Woodis, Clarence Carbary, John…

Tags: ,

mhs-2016.555.jpg
An advertisement for Dr. Hess's Stock Tonic, a scientific compound of conditioner and worm expeller. This product is used by veterinarians and those raising stock animals.

mhs-1999.213.jpg
A copy of the Map of Sudbury as it was on April 17, 1795. The map was drawn by Matthias Mossman. It is filed in the MASS Archives

Tags: ,

mhs-2016.526.jpg
Ordered By The County Commissioners

Tags: ,

mhs-2016.515.jpg
As Ordered By The County Commissioners

Tags: ,

mhs-1999.2770.jpg
A composite map of Maynard from Stow & Sudbury maps, made by Paul Murphy. Dotted lines were added to reflect what Maynard would have looked like in 1830.

Tags: