Billhead for J.B. Young, hard & soft coal and wood for family use, office, 78 Warren Street, junction of Harrison Ave, wharf, Federal Street, Boston Highlands, Mass., dated May 26, 1879 Needle case, Godfrey Coal Co., coal or coke, Milton, Mass., undated Bon Ton needle case, George L. Gage, coal and wood, prepared wood kindlings, 594 Essex Street, 138 West Street, Lawrence, Mass., 1897 Billhead for Horatio Wellington & Co., dealers in coal and wood, lime, hair, cement and plaster, East Cambridge and 11 Kilby Street, Boston, Mass., dated August 5, 1872 Billhead for Rufus Mosman, dealer in all kinds of hard and soft coal for grates and Smiths' use, corner of Cross and Fulton Streets, Boston, Mass., dated January 18, 1845 Billhead for Bangs & Horton, coal agents, 16 Kilby Street, Boston, Mass., 1800s Billhead for Griggs & Forbes, dealers in coal and wood, wharf, Causeway Street near Charlestown Bridge, office, No. 20 State Street, Boston, Mass., dated October 15, 1845 Billhead for C.D. Wild & Son, wood, coal, hay, box and bundle wood, drain pipe, No. 3 Canal, near Cambridge Street, opposite Sullivan Square, Boston, Mass., dated July 8, 1875 Unitarian Church (not episcopal) now a private residence (1969), Manchester, Mass., undated Receipt for Cambridge Gas-Light Company, Dr., Hiton Block, 424 Harvard Street, Cambridge, Mass., dated October 1, 1886 Billhead for Ilsley Brothers, funeral and furnishing undertakers, corner Federal and Temple Streets, Portland, Maine, undated Trade card for the Boston Furnace Co., furnaces, ranges & ventilation, tin and sheet iron work, No. 6 Portland Street, Boston, Mass., undated Trade card for Edward P. Brock & Co., Ford's Steam Specialties, 104 High Street, Boston, Mass., undated Trade card for the Royal Steam Heater Co., Royal Boilers, steam supplies, steam and hot water heating, Gardner, Mass., undated Trade card for Frank O. Houghton Company, steam, gas and water piping, 93 and 95 Foster Street, Worcester, Mass., undated Advertisement for The Magee Furnace Co., furnaces, ranges and stoves, 36, 38 Union Street, 21 Friend Street, Boston, Mass., undated Town Railway Station and Harbor, Birdseye View from Spy Rock, Manchester by the Sea, Mass., undated Advertisement for Ballou & Co., furnaces, No. 112 Portland near Chardon Street, Boston, Mass., May 2, 1868 Lower Harbor, Manchester by the Sea, Mass., undated William A. Tucker Garage and Stable [combination], Manchester, Mass., undated Ernest Longfellow House, Coolidge Point, Manchester, Mass., undated Directions for the Puritan Oil Heater, The Cleveland Foundry Co., Cleveland, Ohio Trade card for the Jarvis Patent Gas Consuming Furnace for setting steam boilers, Jarvis Furnace Co., location unknown, undated Billhead for the New Haven Steam Heating Co., Patent Automatic Solo-Pressure Steam Heating Apparatus, 68 Court Street, New Haven, Connecticut, dated December 22, 1885 Advertisement for Clement & Brown Mfg. Co., manufacturers of Decrow Hot Air Furnaces, 101 and 103 Broad Street, Bangor, Maine, 1865 Billhead for John Ballou, hot-air furnaces, 112 Portland Street, Boston, Mass., dated November 1, 1881 Billhead for the Magee Furnace Co., furnaces, ranges, parlor, office & cooking stoves, 32 to 38 Union and 19 & 21 Friend Streets, Boston, Mass., dated April 28, 1881 Billhead for F.M.R. Loud & Co., Dr., plumbers and house heaters, South Weymouth, Mass., dated September 2, 1904 Billhead for Levi Chubbuck, brick and portable hot-air furnaces, No. 10 Bedford Street, formerly Nos. 336 & 338 Washington Street, Boston, Mass., dated December 4, 1869 Letterhead for F.E. Vail & Co., proprietors and manufacturers of Vail's Gas Saver, 176 & 178 Devonshire Street, Boston, Mass., dated March 5, 1879 Advertisement for Chilson's New Cone Furnace, Chilson, Gould & Co., 99 and 101 Blackstone Street, Boston, Mass., December, 1856 Trade card for Simons Burner and Petroleum Corp., furnaces, 65 Walnut Street, Springfield, Mass., undated Trade card for The Front Rank Furnace, 715 North Main Street, location unknown, undated Every requirement is met by the Splendid Novelty Portable Furnace, Abram Cox Stove Co., Philadelphia and New York, undated Billhead for The Waverly Heating Supply Co., stove, range, furnace, boiler repairs, 52-54 Union Street, Boston, Mass., dated December 18, 1923 Exterior view of the William B. Walker House, Highwood, Manchester-by-the-Sea, Manchester, Mass., undated Eleazer Arnold House, shortly after acquisition, Lincoln, Rhode Island, October 18, 1919 Trade card for the Dedham Sales Co., oil burners, 20 Eastern Avenue, Dedham, Mass., 1962 Billhead for the John Slater Co., practical plumbers and sheet metal workers, 520 Essex Street, Lawrence, Mass., dated October 2, 1920 Billhead for H.G. Burrell, plumbing, tin roofing, Porter Street, Stoughton, Mass., dated December 31, 1898 T.S. Clogston's Patent Cast Iron Sectional Steam Boiler and Radiator, T.S. Clogston & Co., 80 & 82 Sudbury Street, Boston, Mass., undated Advertisement for Samuel Perkins, painted ornamented carpets, Kilby Street, Boston, Mass., 27 July, 1821 Envelope for C.J. Fay, felt carpeting & plastering, Camden, New Jersey, undated Billhead for Fowle & Company, foreign and American carpet warehouse, No. 164 Washington Street, Boston, Mass., dated September 3, 1867 Billhead for Fowle & Company, foreign and American carpet warehouse, No. 164 Washington Street, Boston, Mass., dated April 23, 1867 Billhead for Fowle & Company, foreign and American carpet warehouse, No. 164 Washington Street, Boston, Mass., dated December 18, 1865 Billhead for the New Bedford Steam Carpet Beating Establishment, H.M. Maine, proprietor, corner North and Water Streets, New Bedford, Mass., dated July 12, 1887 Billhead for the New Bedford Steam Carpet Beating Establishment, H.M. Maine, proprietor, corner North and Water Streets, New Bedford, Mass., dated July 6, 1891 Billhead for Geo. W. Chipman & Co., manufacturers of Harrington's Patent Carpet Lining and carpet commission merchants, corner of Milk and Devonshire Streets, Boston, Mass., dated June 25, 1868 Billhead for Parker Fowle & Sons, importers and dealers in carpetings, No. 164 Washington Street, Boston, Mass., dated May 29, 1861