Architects - General - Folder 5 Year-book of the Rhode Island Chapter American Institute of Architects, Rhode Island Chapter of the American Institute of Architects, Providence, R.I., 1910 Star Furniture Company, Jamestown, N.Y., 1934 Memorial mode book, vol. 1, no. 4, Bliss Design Company, 214 S. Church Street, Rockport, Ill., 1934 November Memorial mode book, January issue, Bliss Design Company, 214 S. Church Street, Rockport, Ill., 1934 January Memorial mode book, vol. 1, no. 3, Bliss Design Company, 214 S. Church Street, Rockport, Ill., 1934 June Memorial mode book, Bliss Design Company, 214 S. Church Street, Rockport, Ill., undated The 150th anniversary, Heywood-Wakefield, The Early American Company, Heywood-Wakefield Company, Gardner, Massachusetts, 1976 Kendall Pond and Bridge, Windham, N.H. Kendall's Mill pond, Windham, N.H., 15 June 1891 Broadside, D. L. Kent & Co., dealers in and producers of East Dorset variegated marble, East Dorset, Vt., undated Papers of Henry Campbell Slack (1909-1987) and Margaret Holt Slack (1920-1975), 1909-1980, undated Color transparencies, 1965-1966 Correspondence: aerograms from Margaret Holt Slack, 1969 Correspondence: aerograms to Margaret Holt Slack, 1969 Correspondence: greeting cards, 1966-1980, undated Correspondence: miscellaneous [1 of 2], 1966-1980, undated Correspondence: miscellaneous [2 of 2], 1966-1980, undated Correspondence: postcards, 1974 Correspondence: telegrams, 1969 Financial records: bill of sale, 1964 Legal records: affidavit and appraisal of estate of Margaret Holt Slack, 1969-1978 Legal records: birth certificate of Henry Campbell Slack, 1909 Legal records: Certificate of Marriage Registration for Henry Campbell Slack and Margaret Holt, 1966 Legal records: copies of death certificate of Margaret Holt Slack, 1975 Legal records: copy of warranty deed and map, 1929 Legal records: insurance, 1969 Legal records: listing contracts, 1978 Legal records: probate documents, 1975-1977 Legal records: tax documents, 1950-1975 Legal records: warranty deeds, 1968-1972 Legal records: Will and Testament of Margaret Holt Slack, 1969-1974 Notes, 1968, undated Photographic prints: group photograph, undated Photographic prints: landscapes, 1964, undated Photographic prints: miscellaneous, undated Photographic prints: negatives, undated Printed material: Airmans License for Margaret Holt Slack, 1949 Printed material: Armed Service Discharge Receipt and Certificate of Service, 1947 Printed material: Certificate of Registration authorizing Margaret Holt slack to work as a Registered nurse, 1945 Printed material: Certificate of Registration to Board of Examiners for Nursing in Connecticut, 1953 Printed material: Confirmation certificate of Margaret Holt Slack, 1935 Printed material: License to Practice as a Registered Professional Nurse for Margaret Holt Slack, 1945 Printed material: miscellaneous, 1935-1980, undated Printed material: Presidential Memorial Certificate, undated Printed material: receipts re: Worcester Art Museum Printed material: registry book entries, 1964-1970 Printed material: Rosalie Hicks Slacks eligibility claim for The Colonial Dames of the State of New York, 1930 Letter to Josiah Quincy III from Joseph H. Dorr regarding a drain in Quincy House East Boston - Reconstruction of piers, warehouses after fire