Displaying: 91951 - 92000 of 219,213

No image available

Plan of land between Allston Place and Somerset Street, 1905

Plan showing property lots between Allston Place and Somerset Street.

No image available

Plan of Beacon Street, Boston proper, 1900

Plan showing the building line on Beacon Street, from Somerset Street to Bowdoin Street. This plan is a copy of a blue print made from original tracing.

No image available

A map of Portsmouth, N. H., 1930

Map showing "an old town by the sea" in old Strawbery Banke.

No image available

Plan of Lochstead Avenue, 1903

Plan and profile showing the laying out and established grade of Lochstead Avenue from Centre Street to the Jamaicaway in West Roxbury.

No image available

Plan of land belonging to Francis W. Hunewell in Wellesley, Mass., 1906

Plan of land in Wellesley between Washington Street and the Sudbury aqueduct.

No image available

Plan of Dunster Road, West Roxbury, 1914

Plan and profile showing the laying-out and established grade of Dunster Road from Centre Street to Pond Street in West Roxbury.

No image available

Plan of lots in Jamaica Plain, Mass., 1908

Plan showing lots belonging to Edward M. and Eliza Brewer in Jamaica Plain, Mass.

No image available

Plan of land in Roxbury, 1850

Plan showing land belonging to the Boston Iron Co.

No image available

Plan of land in Wellesley, Mass., 1923

Plan of land owned by Jane W. Cheever.

No image available

Plan of lands in Jamaica Plain, Mass., 1910

Plan showing lands owned by Moses and Ralph B. Williams, Trustees, in Jamaica Plain, Mass.

No image available

Plan of land on Wellington Hill, 1856

Plan of lots belonging to the estate of James Brown.

No image available

Plan of Shoreby Hill, Jamestown, Rhode Island, 1896

1 plot plan

No image available

City gardens, Saugus, Mass., 1911

Plan of lots of city gardens in Saugus, Mass. owned by J. W. Wilbur, formally owned by Elmer Newhall. Area in plan includes Howard Street, Carver Street, Becker Street, Ashby Street, Main Street, Ipswich Street, Heath Street, Falmouth Street, Enfield Street, and Dighton Street.

No image available

Portion of Black Cove beach, West Manchester, Mass., 1907

Plan showing the Boardman and Higginson lands in West Manchester, Mass.

No image available

Plan of the First Church in Salem, Mass., 1825

Plan of the first church in Salem with the land belonging, and the estates contiguous thereto, taken as the buildings.

No image available

Plan of the Roxbury Canal, 1889

Plan showing land of the heirs of Joseph Dorr.

No image available

Plan of estate in Boston, Mass., 1874

Plan showing estates of Henry and Francis L. Lee and Elizabeth I. Browne.

No image available

Plan of the Pond Hill Pasture, West Roxbury, 1908

Plan showing the pond belonging to the "Trustees of the Grammar School in the Easterly part of Roxbury" from a plan drawn by Mather Withington.

No image available

Plan of lands belonging to the estate of Thomas H. Perkins, undated

1 plot plan

No image available

Plan of Blaney Estate, Boston, Mass., 1874

Plan of no. 234 Washington Street to be sold at public auction by order of the Supreme Judicial Court on Saturday November 28th at 12 o'clock on the premises.

No image available

Plan of lands in Chelsea and Malden, Mass., 1846

Plan showing land of the Winnie Summet Co. and others.

Letterhead for The Old Lebanon Upholstery Shop, 40 Mascoma Street, Lebanon, New Hampshire, undated

Robert H. Leavitt is the proprietor of the business.

Letterhead for Hale Company, manufacturers and exporters of chairs and furniture, East Arlington, Vermont and 304 Pearl Street, New York, New York, dated July 28, 1894

An image of the earth is shown with a label reading "Our Field."

Bostonian Society membership certificate, 1896

Certificate to Henry S. Grew for life membership to the Bostonian Society on March 10, 1896.

Trade card for A.F. Darcy, store fixture sales, construction, modernizing, remodeling, 80 Pine Street, Chicopee Falls, Mass., undated

The business deals in store construction, modernizing and remodeling.

Trade card for the Hillsboro Furniture Mart, Inc., 1211 Elm Street, Manchester, New Hampshire, undated

The name George Bolsover is in the lower left corner of the image.

American Academy of Arts and Sciences certificate

A blank certificate for a Fellow in the American Academy of Arts and Sciences.

Trade card for the Charron Furniture Company, 162 Manchester Street, Manchester, New Hampshire, undated

The card reads "Everything for the home."

Trade card for the Central Furniture Company, 613 Elm Street, Manchester, New Hampshire, undated

The card reads "Special low prices on mattresses, studio couches, sofa beds, chairs, springs, rugs, blankets."

American Tract Society certificate

Certificate to Rev. S. B. Swaim for his contribution of "Fifty Dollars From the First Baptist Church Worcester, Mass." making him a Director for Life of the American Tract Society, May 30, 1846. The border has engraved scenes of people with Bibles or American Tract Society publications.

Business card for George S. Cabot, Paine Furniture Company, 48 Canal Street, Boston, Mass., undated

A chair within an oval frame is shown in the image.

Trade card for The Globe-Wernicke Co., furniture, 91-93 Federal Street, Boston, Mass., undated

The card illustration shows a desk, rolling chair, cabinet and book shelf.

Trade card for Dell & Joseph C. Noblit & Co., furniture coverings & curtain materials, 1222 Chestnut Street, location unknown, undated

The card verso lists some of the items carried by the Company including French tapestries, Brussels lace curtains and satin damasks. The business was established in 1849.

Rhode Island Historical Society membership certificate

Certificate from the Rhode Island Historical Society granting resident membership to Samuel G. Trippe of Providence, June 4, 1875. The top of the certificate has an allegory of Rhode Island, along with an anchor with the word "Hope" and two coins with a profile of possibly Roger Williams.

Trade card for the Wakefield Rattan Co., manufacturers of rattan furniture, 231 State Street, Chicago, Illinois, undated

The card verso lists the salesrooms across the country which carry the furniture. The Boston salesroom is located at 115 Washington Street.

Trade card for Irving and Casson, custom furniture, interior finish, wood mantels, decorations and upholstery, church furniture, 150 Boylston Street, Boston, Mass., undated

A decorated border frames the Irving and Casson trade card.

Trade card for The Bowditch and Prudden Co., furniture, 74 Orange Street, New Haven, Connecticut, undated

The card verso is a pocket book reference card listing New Haven businesses. Bowditch and Prudden was established in 1824.

Trade card for John Wille, new and second hand furniture, 889 High Street, Providence, Rhode Island, undated

The dealer will buy, sell or exchange new and second hand crockery in addition to furniture.

Master Mason certificate

Certificate from the Grand Lodge of Massachusetts making Gustavus V. Hall a Master Mason, March 16, 1859. "This certificate was delivered to Bro. Gustavus V. Hall on the day above mentioned by James J. Brown, Sec'y of Star of Bethlehem Lodge in Chelsea Mass."

Trade card for Thomas & Co., church, store and bank fixtures, 110 Exchange Street, Worcester, Mass., undated

Thomas manufactures pews, altars, pulpits and other church furnishings and provides furniture and cabinet work for stores and banks.

Trade card for the Keystone Roll-Up Spring Mattress, Keystone Installment Co., 607 Broadway, Albany, New York, undated

The card verso has illustrations of the mattress springs and a price list.

Trade card for the Keystone Roll-Up Spring Mattress, Keystone Installment Co., 607 Broadway, Albany, New York, 1881

Keystone has available wringers, washers, Penn Fluters and Mrs. Potts' Sad Irons. The bottom of the card verso reads "Principal Office and Factories at Erie, Pa."

Trade card for Wm. Sweeney & Co, mattresses, brass & iron bedsteads, springs, cots, etc., 122-124-128 North Main Street, Providence, Rhode Island, 1892

Sweeney has an electric feather machine to clean feathers and mattresses.

Trade cards for the Aromatic Pino-Palmine Mattress, 915 Arch Street, 113 North Front Street, Philladelphia, Pennsylvania and 115 Water Street, Boston, Mass., undated

The card verso lists the ailments cured by use of the mattress and testimonials in Providence, Rhode Island. The bottom of the verso has E.H. Carpenter, Agent in Providence, No. 97 Chestnut Street.

Trade card for Shaw, Applin & Co., furniture manufacturers, 27 Sudbury Street, Boston, Mass., undated

The business was established in 1780.

Trade card for Shaw, Applin & Co., manufacturers of parlor, church and lodge furniture, 27 Sudbury Street, Boston, Mass., 1877

The Company imports Samuel Laycock & Sons' English Hair Seating. The factory is in East Cambridge, Massachusetts. The changes in the Company's name from 1780-1877 is listed on the card.

Illustrated catalogue and price-list of the Shakers' chairs, manufactured by the Society of Shakers, R.M. Wagan, Mount Lebanon, New York and Emporium Publications, Newton, Mass., 1971

The catalog is a reprint of an earlier publication.

Trade card for Marks Adjustable Folding Chair, Marks Adjustable Folding Chair Co., Ltd, 930 Broadway, New York, New York, undated

Boston agencies for the Company are located on Tremont and Bromfield Streets. It was awarded the highest prize at the 1889 Paris Exposition.

Trade card for the Readsboro Chair Mfg. Company, Readsboro, Vermont and 90 Canal Street, Boston, Mass., undated

The Company manufactures folding, funeral and steamer chairs and seating for operas and halls. The warerooms are located at 90 Canal Street in Boston, Massachusetts.

General Society of Colonial Wars membership certificate

Certificate of membership awarded to Walter K. Watkins "in recognition of the faithful, loyal and patriotic service rendered by him to the United States of America in the World War 1917-1919," on June 14, 1919.