Browse Items (8434 total)
Sort by:
Blueprints of Acton, Brown, and Haynes Street - 1925
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…
Blueprints for "Maynard Mall"
A set of planning documents for the "Maynard Mall" that stretched from 2 Nason Street through 111 Main Street.
Blueprint of Waltham Street - 1928
A blueprint of Waltham Street, Maynard, dated June 12, 1928. Landmarks include the property of Max Blatt, Franklin Flagg.
Blueprint of Walnut Street - 1904
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,…
Blueprint of Summer Street - 1936
A blueprint of the plan of the relocation of a portion of Summer Street, Maynard, at the intersection of Nason Street, on March 13, 1936.
Blueprint of Sudbury Street - 1903
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,…
Blueprint of River Street - 1940
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.
Blueprint of Parker Street & Great Road - 1935
A blueprint of the plan of the change in location of Parker Street & Great Road, Maynard, dated September 6, 1935.
Blueprint of Parker Street & Great Road - 1933
A blueprint of Parker St. & Great Rd, Maynard, dated July 17, 1933.
Blueprint of Parker Street - 1960
A blueprint of the plan of the relocation of a portion of Parker Street, Maynard, dated 1960. Landmarks include the property of Anna Saari.
Blueprint of Parker Street - 1926
A blueprint of the plan of the relocation of a portion of Parker Street, Maynard, dated October 15, 1926. Landmarks include the property of Vanni Koski.
Blueprint of Parker Street - 1919
A blueprint of Parker Street, Maynard, in 1919. Landmarks include the property of Emma Dettling.
Blueprint of Parker Street - 1919
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.
Blueprint of Nason Street - 1920
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.
Blueprint of Nason Street - 1899 Layout
A blueprint of the plan for portions of Nason Street, dated May 1917. Landmarks include the property of Amory Maynard, Albert Hodges, Thomas Naylor.
Blueprint of Nason Street - 1857
A blueprint of a plan for a portion of Nason Street, Maynard, dated 1857. Landmarks include the property of T. H. Brooks, A. Whitney.
Blueprint of Nason & Summer Streets - 1948
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.
Blueprint of Main Street - 1958
A blueprint of the plan of Main Street, Maynard, in 1958. Landmarks include the property of Charlie & Maude Taylor, Drozdowski.
Blueprint of Main Street - 1926
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.