Search using this query type:

Search only these record types:

Advanced Search (Items only)

Browse Items (8232 total)

EPSON111e.jpg
The 53rd Annual Report of the Maynard United Cooperative Society, dated March 19, 1959. The Annual Meeting was held at the Green Meadow School Auditorium.

EPSON043e.jpg
Two commemorative pins and ribbons honoring St. Casimir Church and Rev. John S. Dziok, dated November 12, 1928, Maynard, MA.

Using Google Translate, an approximate translation of the ribbon has been derived: A souvenir of the consecration of the…

EPSON033e.jpg
A collection of nine Massachusetts Fire Insurance Department Forms which report on a variety of fires in Maynard in 1891. These fires are described as: Jan. 19, 1891, Darling Block Fire; March 5, 1891, Darling Block; May 9, 1891, Forest Fire; June 8,…

EPSON021e.jpg
Two separate insurance policies between the Town of Maynard and Fidelity and Deposit Company of Maryland regarding construction projects for the Maynard Senior and Junior High Schools. The policies are written on behalf of the plumbing and…

EPSON037e.jpg
Six black and white photos of graduates of Maynard High School, Class of 1948. These include photos of:

Picture 1 (l-r):
Top Row: Barbara Bowse, Jean Puffer(2 copies).
Bottom Row: Dorothy Chernak, Audrey Olsen.

Picture 2 (l-r):
David…

Tags:

EPSON039e.jpg
The Polish-American Citizen and Benefit Society Constitution handbook, written in Polish and American languages. The Handbook was printed in January 1955.

Tags:

A record book documenting the owners of the real estate of the American Woolen Company, 1934.

A set of indexes for the American Woolen Company and its real property offered for auction in 1934. The information includes: data on 75 dwellings in Maynard available for auction in 1931. Two reports were prepared by Maurice F. Reidy of Worcester,…

EPSON103e (2).jpg
A photo of the Maynard Water Tank located on Elmwood Street that was camouflaged by a house-like structure, ca 1934.

EPSON102e.jpg
Two sepia photos of Dorothy Murray, a Maynard First Grade teacher, 1920. She lived at 8 Demar's Street, Maynard, Mass.

Volume Three of a series of three ledgers documenting the death and funeral of those buried from the Twombly Funeral Home. Volume Three is dated January 20, 1950 to April 5, 1956. Individuals are entered by name, address, occupation,race,…

Volume Two of a series of three ledgers documenting the death and funeral of those buried from the Twombly Funeral Home. Volume two is dated January 4, 1941 to December 28, 1949. Individuals are entered by name, address, occupation,race,…

Volume One of a series of three ledgers documenting the death and funeral of those buried from the Twombly Funeral Home. Volume One is dated January 4, 1926 to December 26, 1940. Individuals are entered by name, address, occupation, race,…

EPSON098ee.jpg
A wage receipt issued to Emil Salmi from the American Woolen Company, dated November 4, 1951.

EPSON098e.jpg
An accident/insurance card issued to employees of the American Woolen Company. This card was issued to Emil Salmi, dated December 26, 1919.

EPSON101ee.jpg
A card issued to Emil Salmi, dated June 1, 1940 to September 1, 1940, for surplus food distribution during the War. The card is signed by Pat Murphy, Public Health Officer.

EPSON099e.jpg
Two medals awarded to members of the United Textile Workers of America. One medal (2018.266) belonged to Emil Salmi, ca 1940.

EPSON093.ejpg.jpg
A termination notice for Emil Salmi from the American Woolen Co. dated July 10,1952, due to permanent closing of the Assabet Mill.

EPSON093e.jpg
A series of five Textile Union Membership Cards for Emil Salmi, dated 1918, 1942, 1947, 1949, and 1950.

EPSON093e.jpg
A collection of ten War Ration Books and paperwork for fuel oil rations for the Salmi family during World War II.