Search using this query type:

Search only these record types:

Advanced Search (Items only)

Browse Items (8226 total)

mhs-2016.475.jpg
Two blueprints of a portion of Waltham Street, Maynard, dated September 20, 1949. Landmarks include the property of Stanley & Sylveny Tomlinson, Eugene & Marguerite Jokisaari, Leo & Grace Boeske, Francis & Josephina Kasziewicz, Armas Haapanen, Julius…

mhs-2016.473.jpg
Two blueprints of Walnut Street, Maynard, in 1904. Landmarks include the property of H. J. Dwinell, Dr. Howard Hamblen, Elias Severson, John Flood, Hugh McPhail, James Haire, M. E Parsonage, Mary Thompson, John McGill, W. H. Eveleth, TIMOTHY Buckley,…

mhs-2016.471.jpg
Two blueprints of the plan for the relocation of Taylor Road, Maynard, dated May 3, 1951. Landmarks include the property of Edward & Marion Athorn, Bernard & Antonina Tarara, Horace Butler, Edward & Mary Butler, Edmund & Mary Mariano, Edward &…

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-2016.509.jpg
A blueprint of Parker St. & Great Rd, Maynard, dated July 17, 1933.

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

mhs-2016.504.jpg
Two blueprints of the plan of Main St., Maynard, in July 1961. The landmarks on these prints include the property of William & Leona George, Thomas & Margaret Eley, Anthony Popieniuk, Donald & Marion Brazee, William & Annie Naylor, Nina Sinewski,…

mhs-2016.501.jpg
Three blueprint sheets of the plan of Great Road in Maynard, in 1920. The landmarks on the prints include the property of Emma Whitcomb, Kalle Havanker, Jaakka Wainjonpaa, Robert Yahn, John Nordberg, Oscar Luoma, William Taylor, and the Archbishop…

mhs-2016.451.jpg
A plan of Nason & Acton Streets in Maynard as ordered by the County Commissioners in 1911. Frank J. McCarron and W. A. Haynes are noted on the map.

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-2016.467.jpg
Four blueprints of a portion of Summer Street, Maynard, dated September 3, 1904. Landmarks include the property of William Bishop, James Bent, Robert McAllister, Frank Hildbard, Joel Butterworth, John May, W.E. Tilton, J. Webster, Richard Parmenter,…

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-2019.532.pdf
Bylaws of the "parent" organization of the Assabet Village Minutemen. The Council informed and organized various minutemen organizations across New England, focused around the United States Bicentennial in 1976.

mhs-2019.541.pdf
A collection of 9 newsletters published by the Council of Minute Men. Each issue primarily covers events and the names of the participants.

2023.586.jpg
An wooden antique switchboard taken from the Maynard Hotel.

2022.413.jpg
Three spools of thread for sewing purposes.

img159e.jpg
A booklet describing the objective of the Society, monthly Scripture readings, and a listing of the Society's Officers for 1903.

s1830e.jpg
A photo of the shot-putting contest at the Finnish Summer Festival.

1999.683e.jpg
Aerial view of the mill when it was owned and operated by Maynard Industries, Inc. (1953-1974).