Search using this query type:

Search only these record types:

Advanced Search (Items only)

Browse Items (8238 total)

A booklet celebrating the 70th Anniversary of the Russian Orthodox Holy Annunciation Church in Maynard, MA, from 1916-1986. The booklet includes congratulatory letters from Church Archbishops, pictures of parishioners, program for the Consecration of…

A Program booklet celebrating the 100th Anniversary of the Union Congregational Church in Maynard, MA. The booklet contains the the program for the Anniversary Service, the history of the Church,a list of Pastors from 1852-1952, a list of Deacons…

2012.433.jpg
An original one page Treasury's Report for the Town of Sudbury ending March 3, 1843.

Tags:

2012.440.jpg
Photos of a restored American Powder Division truck seen at a show in 2011.

2012.443.jpg
left photo
l to r
Front: Marian May, Ellen Sheridan, Marjorie Paul, Ruth Manning

Back: Mary Stades, Marie Sheridan, Eleanor Martin, Ella Charpentier, Genevieve Lynch. Constance Stigliani, Mrs. Gately Evelyn Mulcahy

Right photo are…

2012.449e.jpg
This photo shows the power station, then St. Casimir's Church, and the car barn, occupied by Atkins and Merrill Inc, of the former Concord, Maynard and Hudson Street Railway Company. Both buildings have flat roofs, a facade was put on the church…

File contains miscellaneous information relative to the Finnish people especially Maynard connection. Includes history of Finnish Saunas, the 1984 USA Finn Fest held at Worcester, MA., and a ticket and program of "The Gypsy Rover" presented by the…

img209e.jpg
A variety of American Woolen Company cost sheets generated in 1931, 1950, and 1951. These cost sheets include the fabric name, color and weight, labor costs, time of year, and material sizes of orders placed in 1931, 1950, 1951. The company's last…

1999.3037.jpeg
Group portrait of Assabet Mill (American Woolen Company) Office Employees.
l to r
Front: Mae Donahue, Dorothy Sheridan, Mildred Randall, Sadie Mallinson, Dorothy Wilder, Eva Tucker, Margaret McCormack, Mary Darcy, Gertrude…

Miscellaneous information relative to Concord, MA.
An invitation to the bicentennial ceremonies at Concord on April 18 & 19, 1975 sent to Richard T. White of the Maynard Board of Selectman.

img208e.jpg
An American Woolen Mill closing notice for employee Margaret O'Connell, July 10, 1952.

img210.jpg
A letter to the Textile Workers Union Local #140 regarding the permanent closing of the Assabet Mills, dated June 10, 1952. The letter speaks to the provisions for the soon-to-be unemployed Union member during and after the closing date, 30 days…

1999.3065.jpeg
Photo of the Assabet Mills, ca 1900.

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

2012.457.jpg
A sepia school picture of an unidentified grade in the Main Street School, ca 1930.

The File Folder of Assabet Mills includes the following information: Mill History, Mill Documents, Newspaper Articles and a variety of miscellaneous information about the Assabet Mills/American Woolen Company.

mhs-1999.843f-front.jpg
The 50th Annual Report of the American Woolen Company from December 31, 1948. The Report includes a notice to the stockholders, history of the wool industry in America for the last 50 years, description of the differing types of wool, the process of…

2012.459.jpeg
This view of the Assabet Mill was taken looking out over the roof of the dye house.

1999.1899.jpeg
Specking room employees working at a loom.