Search using this query type:

Search only these record types:

Advanced Search (Items only)

Browse Items (7889 total)

2023.91.jpg
A brass sign for Century 21 Real Estate office in Maynard.

mhs-2014.484-2014B-032-1718.jpg
Father Frank Maskiewicz leads a ceremony outside of St. Casimir's Church (a Polish-American Catholic Church located at 65 Great Road, the parish was founded 1912 and closed in 1997)

2019.845e1.jpg
A series of certificates indicating the completion of course work by Mike Rolla as part of the continuing education program at Digital. Two are shown.

EPSON004e (3).jpg
A certificate issued by US Food Administrationd to Joshua Edwards for his work as a retail price reporter.

mhs-2016.353.jpg
The Certificate of Membership in the Francis Scott Key Association was issued to Charles A. Brown in recognition of his contribution the the purchase and preservation of the Francis Scott Key Historical Home in Washington, DC.

mhs-1999.1609.jpg
A certificate from Massachusetts Governor Samuel W. McCall appointing Joshua Edwards to the Local Committee on Public Safety

2023.193e.jpg
A certificate presented to the Auxiliary for their active participation in the Prisoners of War/Missing in Action Program.
Sign by Jean Lewandowski and Florence R. Fisher

2024.138.jpg
Certificate of Appreciation from the Maynard Veterans Council to Fr. Louis Bilicky recognizing his 50 years of service to God, country, community, and families.

Signed by: Marge Inannuzzo, Raymond DeForge, Rosemary Tower, Milton Lashus, and Paul…

churchmembershipN012e.jpg
A Certificate of Church Membership issued to Ruth Eaton by the Union Congregational Church, November 23, 1919, and signed by Pastor E. R. Atiyeh.

2023.601e.jpg
A certificate given by the National Commander recognizing the Maynard American Legion Post prompt response to emergencies in 1936.

img212e.jpg
A series of Certificates of Insurance from the American Woolen Mill Company for the employees in 1923-1924.

2018.9e.jpg
Marriage took place in New York, the certificate ended up Maynard. Presumably related to the Maynard Hamalainens.

img076e.jpg
A Certificate of Merit is awarded to Robert Whitehouse from the Massachusetts Petroleum Council for the Service Station of the Year. Mr. Whitehouse is on the right and was the owner of a gas station on Powder Mill Road.

2018.8ef.jpg
The original certificate from the 1954 naturalization.

2018.7e.jpg
The original certificate from the 1954 naturalization.

mhs-1999.1800.jpg
A citation from American Revolution Bicentennial Administration designating the Town of Maynard as a Bicentennial Community

2019.301e.jpg
A certificate that indicates Barbara McLane's promotion from the Primary Department to the Junior Department of the Union Congregational Church.

certificateofhonorEatonN014.jpg
A Certificate of Recognition and Honor was issued to Ruth Eaton Clancy by the Union Congregational Church upon the anniversary of her 48 year membership in the Church. The certificate was issued on November 26, 1967, and was signed by Rev. Hugh…

509e.jpg
The certificate of acceptance in the Charles A. Welch Lodge signed by Frank R. Rowe, Gavin A. Taylor, Therou A. Louden and Merton F. Merrick.

2017.449ef.jpg
A collection of certificates of redeemed, replaced or transferred shares from the early 1930's through 1962.