Alterations to the townhouse of S.E. Guild, Boston, Mass., 1906 Alterations and additions to the residence and gate house of Larz Anderson, Brookline, Mass., 1914 Residence for Mrs. Talbot C. Chase (Frances Bradley Chase), Brookline, Mass., 1929-1930 Alterations and additions to the residence of Francis Shaw, Brookline, Mass., 1903-1904 Residence for Charles S. Bird, Jr., Ipswich, Mass., 1925 Alterations for a garden at "Hawthorne Hall" for Bayard Thayer, Lancaster, Mass., 1906-1907 Beach, Newport, Rhode Island, Thomas Nelson & Sons, London, England, 1870s Boathouse landing, Newport, Rhode Island, Thomas Nelson & Sons, London, England, 1870s Glen, Newport, Rhode Island, Thomas Nelson & Sons, London, England, 1870s Old Mill Lawton's Valley, Newport, Rhode Island, Thomas Nelson & Sons, London, 1870s Old Stone Mill, Newport, Rhode Island, Thomas Nelson & Sons, 1870s Pond, Lawton's Valley, Newport, Rhode Island, Thomas Nelson & Sons, London, England, 1870s Piling plan, House for James Means, Esq., Bay State Road, Boston, Feby. 26, 1897 Redwood Library, Newport, Rhode Island, Thomas Nelson & Sons, London, England, 1870s Plan of Brick-work and Drains, House for James Means, Esq., Bay State Road, Boston, Feby. 26, 1897 Basement Plan, House for James Means, Esq., Bay State Road, Boston, Feby. 26, 1897 Family group with flower borders, location unknown, undated First Floor Plan, House for James Means, Esq., Bay State Road, Boston, Feby. 26, 1897 Framed mirror, location unknown, undated Second Floor Plan, House for James Means, Esq., Bay State Road, Boston, Feby. 26, 1897 Family group, location unknown, October 1874 Sample sheet, location unknown, undated Sample sheet, location unknown, undated Sample sheet, birds on a tree branch, H.S. Blanchard, Quincy, Illinois, undated Sample sheet, birds on a horsehoe, H.S. Blanchard, Quincy, Illinois, undated Sample sheet, bird on a branch, H.S. Blanchard, Quincy, Illinois, undated Sample sheet, eagle with banner, H.S. Blanchard, Quincy, Illinois, undated Third Floor Plan, House for James Means, Esq., Bay State Road, Boston, Feby. 26, 1897 Fourth Floor Plan, House for James Means, Esq., Bay State Road, Boston, Feby. 26, 1897 Roof Plan, House for James Means, Esq., Bay State Road, Boston, Feby. 26, 1897 Front Elevation, House for James Means, Esq., Bay State Road, Boston, Feby. 26, 1897 Rear Elevation, House for James Means, Esq., Bay State Road, Boston, Feby. 26 and Mar. 11, 1897 Basement Floor Frame, House for James Means, Esq., Bay State Road, Boston, Mch. 11, 1897 First Floor Frame, House for James Means, Esq., Bay State Road, Boston, undated Second Floor Frame, House for James Means, Esq., Bay State Road, Boston, undated Section "A-A" and Section "B-B," House for James Means, Esq., Bay State Road, Boston, undated First Floor Plan, Dec. 23, 1905 Second Floor Plan, Dec. 23, 1905 Third Floor Plan, Dec. 23, 1905 Fourth Floor Plan, Revised Jany. 19, 1906 Roof Plan, Dec. 23, 1905 Front Elevation, Dec. 23, 1905 Rear Elevation, Dec. 23, 1905 Basement Floor Frame, Jany. 19, 1906 Plan of Main Entrance, Dec. 23, 1905 Trade card for The Rumford Press, Concord, New Hampshire, undated Trade card for the New England Calendar Co., Inc., novelties for advertising, 18 Sudbury Street, Boston, Mass., undated Trade card for Ogilvie & Co., publishers, 25 Rose Street, New York, New York, 1881 Agriculture and landscaping Architecture and architectural elements