Search using this query type:

Search only these record types:

Advanced Search (Items only)

Browse Items (8235 total)

mhs-2016.352.jpg
A copy of the original public warrant for the "Act of Incorporation of the Town of Maynard, Mass". This public notice requested all eligible voting citizens to attend a public meeting to be held at 1:00 PM, on April 27, 1871 at Riverside Hall for the…

2012.406e.jpg
A report prepared for John F. Lovell, proprietor of the bus line for "The purpose to secure complete information concerning the Concord Maynard & Hudson Bus Line for a period of ten months beginning January 1st, 1924. Having done so, we have…

mhs-2016.338.jpg
An extra edition of the magazine all about DEC.

The Year of DEC

"We had a vision of computing we knew the world needed" - Ken Olsen

2019.105ef.jpg
A study exploring the cultural resources in the Assabet, Concord and Sudbury Rivers basin. see abstract

2021.405.jpg
A Maynard Consumers Credit Union Book for Ralph l. Sheridan. It is labeled number 1248.

mhs-2023.387.jpg
Photographs of ladder and pump trucks participating in an MFD training exercise at the Mill complex adjacent to the Assabet River / Walnut Street.

2023.229.jpg
A brown tabletop radio made with a bakelite frame.

Tags:

IMG_20150609_0038_NEW.pdf
A 50th Anniversary historical report about Erikson's Ice Cream & Dairy business, 1937-1987. This report was presented to the Maynard Historical Society on March 30, 1987 by Arlene Erikson Fraser and Joseph A. Fraser.

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.

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-2016.460.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.