Search using this query type:

Search only these record types:

Advanced Search (Items only)

Browse Items (8266 total)

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…

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

Tags:

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-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-2016.500.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-2016.629.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-2016.485.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-2016.499.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-2016.510.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-2016.508.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-2016.507.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-2016.491.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-2016.446.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-2016.506.jpg
A blueprint of the plan of Main Street, Maynard, in 1958. Landmarks include the property of Charlie & Maude Taylor, Drozdowski.

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-2016.455.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-2016.498.jpg
A blueprint of the the plan of the corner of Parker St. and Summer St., Maynard, in 1919. Landmarks include the property of James N. Haire.