Search using this query type:

Search only these record types:

Advanced Search (Items only)

Browse Items (8232 total)

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-2016.506.jpg
A blueprint of the plan of Main Street, Maynard, in 1958. Landmarks include the property of Charlie & Maude Taylor, Drozdowski.

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-2016.491.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-2016.507.jpg
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.

mhs-2016.508.jpg
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.

mhs-2016.510.jpg
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…

mhs-2016.499.jpg
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.

mhs-2016.485.jpg
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,…

mhs-2016.629.jpg
A blueprint map of Great Road Park, Maynard, Mass., dated July 1918. The property belonged to T.J. McNamara and J.H. Coughlin.

mhs-2016.500.jpg
A blueprint of the plan of the corner of Main St. and Great Road, Maynard, in 1924. Landmarks include the property of Sophie Atwood on Great Road.

mhs-2016.602.jpg
A copy of a blueprint map of land in Maynard, dated 1923. The surveyor was Horace Tuttle. It was registered in Deeds, January 23, 1923

mhs-2016.608.jpg
A booklet of blueprints for St. Bridget's Rectory, dated June 5, 1906. Rev. Killea is the Pastor, and Charles Greco is the Architect.

mhs-1999.1712A.jpg
A blue Valentine picturing two children holding a flower wreath, with two love birds above their heads.

Tags:

2023.217e1.jpg
Documentation of the Blue Star Presentation by the American Legion.
The banner was presented to John C. Wallace, Joan Gray, Len Massarelli, Marcia Melone, Terri Melone, Sally W. Ferguson, Carl Anderson, Richard Gilfeather, John Farrar

Several…

009e.jpg
This blue skirt was donated by Janette Taylor. It was given to her mother, Mrs. Gavin Taylor by Mrs. Thomas Parker. It was worn by members of Mrs. Parker's family.

2022.428.jpg
A blue china plate from the 19th century.

015e.jpg
Eight blue bow ties worn by men for the Maynard Centennial.

The white and blue colors reflect the official town colors, established by Town Meeting in 1917:

The committee appointed at the February town meeting to consider a town color reported…

Tags: , ,

1999.2734C.jpg
This blotter is part of a desk set belonging to James V. King.