Billhead for Kennedy's Celebrated Biscuit, National Biscuit Company, Cambridgeport, Mass., dated April 23, 1902 Trade card for Maillard, fancy chocolate & bonbons, location unknown, undated Trade card for unknown confectioner, location unknown, undated Trade card for unknown confectioner, location unknown, undated Trade card for unknown confectioner, location unknown, undated A. & H. McDonald, confectioners, 337 Washington Street, Boston, Mass., undated Trade card for Charles Copeland, confectioner, 85 & 87 Court Street, Boston, Mass., undated Trade card for Weber, confectioner, 25 Temple Place, Boston, Mass., undated Trade card for Dolly Drake and Bobby Blake Brittle Mints, location unknown, undated Trade card for W.F. Pearson, candy manufactory, 37 1-2 Merrimack Street, Lowell, Mass., undated Trade card for W.F. Pearson, candy manufactory, 37 1-2 Merrimack Street, Lowell, Mass., undated Trade card for W.F. Pearson, candy manufactory, 37 1-2 Merrimack Street, Lowell, Mass., undated Plan of lots in the city of Cambridge, 1899 Plan of lots in the city of Cambridge, 1896 Plan of lots in the city of Cambridge, 1896 Plan of lots in the city of Cambridge, undated Plan of lots in the city of Cambridge, undated Plan of lots in the city of Cambridge, undated Plan of lots in the city of Cambridge, undated Plan of lots in the city of Cambridge, 1895 Plan of lots in the city of Cambridge, 1896 Plan of lots in the city of Cambridge, 1895 Plan of lots in the city of Cambridge, 1899 Plan of lots in the city of Cambridge, 1897 Plan of lots in the city of Cambridge, 1895 Plan of lots in the city of Cambridge, 1895 Plan of lots in the city of Cambridge, 1895 Plan of lots in the city of Cambridge, undated Letterhead for the Elmwood Hotel, Waterville, Maine, dated April 1, 1908 Brochure for the Fort William Henry Hotel, Lake George, New York, The Arlington, Washington, D.C., T. Roessle & Son, proprietors, Washington D.C., undated Billhead for the Mansion-House, E.W. Newton, Middletown, Connecticut, dated June 19, 1833 Plan of lots in the city of Cambridge, 1895 Plan of lots in the city of Cambridge, 1895 Billhead for Bell's Neville Hotel, Newcastle on Tyne, England, undated Billhead for Poland Mineral Spring, Poland Water, Hiram Ricker & Sons, South Poland, Maine, September 3, 1895 Billhead for the Royal Hotel Glendalough, R. Jordan, proprietor, Seven Churches, Glendalough, Republic of Ireland, 1867 Sewall, Day & Co.'s Cordage Manufactory, Boston Custom House, Boston, undated Auction Sale. The John Hancock Mansion House Old Hancock House, on Friday, June 26, 1863, at 4:00 p.m. on the premises, Sprague & Tappan, auctioneers, store, Nos. 11 and 13 Central Street, Boston, Mass. Plan of lands owned by Sarah E. Marcy in Cambridge, Mass., undated Plan of the Massachusetts Athletic Association grand stand in Cambridge, Mass., 1896 Box for the Elmwood Collar, Narragansett Collar Co., location unknown, ca. 1871 Box for Windsor Collars, Windsor Collar and Cuff Company, Windsor, Connecticut, undated Box for Choice Selected Grapes, Oneida Community, Oneida, New York, Ja. Mallory, paper box manufacturer, Rochester, New York, ca. 1865 Plan of lots and proposed streets in the city of Cambridge, undated Cambridge Atlas, 1894 Part of the ancient town of Falmouth, Mass., undated Land of Mrs. Leonard Ahl in Beverly, Mass., 1931 Box for Dobbs Fifth Avenue Hats, New York, New York, undated