Billhead for Henry W. Burr, manufacturers agent for rubber companies, 37 Milk Street, corner of Morton Place, Boston, Mass., dated February 6, 1863 Billhead for Worthley, Downes & Co., India rubber goods of every description, 29 Milk Street, 2 and 4 Hawley Street, Boston, Mass., dated February 28, 1884 Billhead for Tyer Rubber Company, manufacturers of Tyrian Bulb and Fountain Syringes, Andover, Mass. and 50 Bromfield Street, Boston, Mass., dated June 11, 1894 Wood engraving, block printing, Seaver-Howland Press, 409 D Street, near Summer, Boston, Mass. Billhead for the Stoughton Rubber Company, 232 Summer Street, Boston, Mass., dated April 26, 1904 Letterhead for The Elastic Tip Co., patentees and manufacturers of elastic and noiseless chair tips and buffers, 157 Washington Street, corner Cornhill, Boston, Mass., dated February 3, 1885 Waiting room for salesmen in the buyer's office, does your printed material conform to its rules and regulations? S.D. Warren Company, 89 Broad Street, Boston, Mass. Advertisement for the Boston Belting Co., rubber goods for mechanical uses, 256 and 260 Devonshire Street, Boston, Mass. and 100 Chambers Street, New York, New York, undated This paper is Ticonderoga Special Cover, Ticonderoga Pulp & Paper Company, Ticonderoga, New York Receipt for the American Rubber Co., Boston, Mass., dated July 15, 1886 Receipt for the American Rubber Co., Boston, Mass., dated August 2, 1889 Postal rates for the ten Warren's standard sales units, S.D. Warren Company, 101 Milk Street, Boston, Mass. Letterhead for the Canfield Rubber Co., Bridgeport, Connecticut, October 1, 1885 Billhead for S.M. Spencer, stencil and rubber stamp works, 112 Washington Street, Boston, Mass., dated November 2, 1886 Letterhead for The Elastic Tip Co, patentees and manufacturers of elastic and noiseless chair tips and buffers, 157 Washington Street, corner Cornhill, Boston, Mass., dated March 10, 1885 Price list for The Union India Rubber Company, New York, August 1861 Trade card for the United States Car Spring Company, manufacturers of India rubber rail-road car springs, No. 25 Cliff Street, New York, New York, undated Trade card for the Cambridge Rubber Company, CAMCO radio show, Boston, New York, Chicago, undated Billhead for C.S. Knowles, Dr., New England Agent Star Rubber Company, P.O. Box 2117, No. 7 Arch Street, Boston, Mass., 1800s Trade card for the Eastern Agency, Cleveland Rubber Co., Chas. T. Wood & Co., agents, 67 Chauncy Street, Boston, Mass., undated Calendar for The Maynard Rubber Corporation, rubber, 139 Bridge Street, Springfield, Mass., 1909 Architectural Drawings: Washington, D.C. Alterations to the townhouses of Francis Amory, Mrs. Endicott (Priscilla Maxwell Endicott) and 318 Commonwealth Avenue, Boston, Mass., 1898 and 1906 Alterations to the townhouse of Charles S. Hamlin, Boston, Mass., 1899-1901 Townhouse for James Means, Boston, Mass., 1897 Townhouse for Lester Leland, Boston, Mass., 1893 Alterations to the townhouse of F.H. Prince, Boston, Mass., 1901-1903 Alterations to the townhouse of Bryce Allan, Boston, Mass., 1899 Townhouse, including later alterations, for Lester Leland, Boston, Mass., 1899, 1913 and1920 Alterations and addition to the townhouse of John S. Ames, Boston, Mass., 1916-1917 Cambridge, Mass. Single-family residence for J.G. Thorp, Cambridge, Mass., 1889 Alterations to "Waldingfield" for R.M. Appleton, Ipswich, Mass., possibly 1891 and 1897-1900 Alterations and addition to the townhouse of Arthur Perry, Boston, Mass., 1905-1906 Townhouse for Mrs. Wirt Dexter (Josephine Moore Dexter), Boston, Mass., 1899 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