Search using this query type:

Search only these record types:

Advanced Search (Items only)

Browse Items (8202 total)

mhs-1999.443.jpg
A copy of the Middlesex Recorder dated April 19, 1775. This was published occasionally in Acton.

mhs-2016.557.jpg
A lithograph produced in 1886 by L. R. Burleigh Lithograph Establishment.

mhs-1999.341.jpg
This is a survey map made by William D. Tuttle on October 29, 1873. The house and barn faced Summer Street just west of where the Twobley Funeral Home is now located.

Tags: ,

mhs-1999.2769.jpg
A copy of a map of a survey by Augustus Tower in 1830.

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:

mhs-2016.515.jpg
As Ordered By The County Commissioners

Tags: ,

mhs-2016.526.jpg
Ordered By The County Commissioners

Tags: ,

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-2016.555.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-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-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-2016.463.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…

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-2016.479.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-2016.446.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-2016.447.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-2016.455.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-2016.454.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-2016.453.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-2016.452.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.