Search using this query type:

Search only these record types:

Advanced Search (Items only)

Browse Items (8203 total)

mhs-2018.577.jpg
Town Buildings and flag raising event.

mhs-2018.578.jpg
Town Buildings and flag raising event.

mhs-2018.579.jpg
Bill Baron and Joe Dineen prepare to raise the Stars and Stripes along with Maynard Centennial flags at Town Hall as part of the kick off activities for Centennial Week. Both veterans would be the Grand Marshals of the July 4th parade.

mhs-2018.580.jpg
Rev. Gary Heikkila, Father Murphy.

Rear: Will Dodd, Selectman.

mhs-2018.581.jpg
Opening Day Ceremony, June 26, 1971

William H. Hastings, Grand nephew of Amory Maynard.

mhs-2018.582.jpg
Centennial Committee

Front: Ralph, Liz, and Rudy.

Rear: _____(?), Bill Bennett, Virginia Murphy.

mhs-2018.583.jpg
l to r
Rudy Koski; Bill Bennett.

mhs-2018.584.jpg
Bill Bennett is standing in back of the podium.

mhs-2018.585.jpg
Joe Dineen (#1) and Bill Baron (#2) were selected to start the Centennial Week celebration by raising the American and Maynard Centennial flags at Town Hall. Both veterans would be the Grand Marshals of the July 4th parade. Bill Bennett (#3).

mhs-2018.586.jpg
l to r
1) Bill Bennett 2) Howard Boeske.

mhs-2018.587.jpg
Selectmen:
1) Will Dodd
2) Howard Boeske
3) Tom Cocco

mhs-2019.2.pdf
Document that enumerates the terms and conditions of how the Town Clock and Tower should be maintained. Originally entered into agreement with Franklin Lifecare Corporation, it applies to all subsequent owners of the mill complex (subject to a…

EPSON161e.jpg
A letter issued by John _ to R. Lewis Davis regarding a trip to New York. The letter was inside an envelope with the label Bent & Bush Co. This letter is part of a collection dated 1849 ca.

EPSON162e.jpg
A letter to Amory Maynard from Jacob Foster, dated Boston, October 18, 1849. Names mentioned in the note are Mr. Davis, Mr. Silas P. Brooks, Mr. Blake at the Acton Depot, and _ H. Brooks.

EPSON165e.jpg
A note from J. Gove, Esq. to Robert Lewis Davis, Esq. regarding a bill. The note is dated December 27, 1852, Concord, An envelope accompanies the note. The envelope is addressed to Robert Lewis Davis, Esq., Assabet, Mass.

EPSON166e.jpg
A personal letter with envelope from R. Davis to his son, Francis, regarding his son visiting in Concord, NH. It is dated Friday, March 11, 1853.

EPSON169ee.jpg
Two printed receipts from R. L. Davis. One was issued to W. Robinson and noted paid by Whitmarsh. The receipt was for $0.46. Another was to John G. Fothrick for $0.67, dated October 28, 1850.

EPSON170e.jpg
An invoice submitted by Cyrus Hill to Mr. Lewis Davis. The invoice is for the purchase of a hat for $4.00, and another item for $15.00. A total of $19.00 due. Cyrus Hill was a dealer in fur products in Concord, NH. The date of invoice is October 22,…

EPSON171e.jpg
A letter to Mr. Davis from Gentleman T. J. Green, Jamaica Plain, Mass. The letter requests Mr. Davis retrieve his dog who followed Mr. Green home from Brighton to Jamaica Plain. The dog remained with Mr. Green.

EPSON160e.jpg
An invoice from R. L. Davis to Gilbert Robertson for $45.00. The invoice is for a silver mounted harness for $40.00, and a breast plate for $5.00.