Billhead for William Barstow & Co., carpetings, floor oil cloths, house paper, and upholstery goods warehouse, No. 91 Westminister Street and 30 Exchange Place, Providence, Rhode Island, dated August … Billhead for Sweetser & Abbott, carpet dealers, 47 Temple Place, near Washington Street, Boston, Mass., dated May 15, 1871 Sanborn's Nu-Way Soap Rug and Carpet Shampoo, G.O. Sanborn, manufacturer, Wakefield, Mass., undated Letterhead for Chas. A. Millen & Co., mouldings, wood mantels, 11 & 12 Charlestown and 14 to 30 Beverly Streets, Boston, Mass., undated Carpets and oil cloths, Richardson & Folsom, manufacturers and dealers in furniture, carpets and oil cloths, paper hangings, window shades and fixtures, Lancaster, New Hampshire, undated Billhead for Lovejoy & Wood, importers and dealers in English carpetings, oil cloth, mattings, bocking, rugs, mats, No. 6 Summer Street, next to Trinity Church, Boston, Mass., dated May 30, 1861 Bellows & Son, carpets and oil cloths, opposite Union House, Littleton, New Hampshire, undated Trade card for Oliver Stearns, William P. Tenny & Co.'s Carpet Hall, over the Boston and Maine Railroad Depot, Haymarket Square, Boston, Mass., undated Trade card for the New England Carpet Company, 75 Hanover Street, Boston, Mass., undated Trade card for Childs & Lane, carpetings, 116 Tremont Street, Boston, Mass., undated Trade card for Wax Bros., new & second hand furniture, 69 1/2 Prince Street, Boston, Mass., undated Trade card for Chipman's Sons & Co., carpetings, corner of Court & Hanover Streets, Boston, Mass., undated Trade card for J.W. Stewart, carpet and furniture upholsterer, No. 23 Wall Street, off Causeway Street, Boston, Mass., undated Trade card for John H. Pray Sons & Co., carpetings, 558 & 560 Washington Street, 30 to 34 Harrison Avenue Extension, Boston, Mass. and 113 Worth Street, New York, New York, undated Trade card for Samuel Perkins, carpets, Adams & Milk Street, Boston, Mass., May 1, 1816 Trade card for the Oriental Afghan Rug Renovating Company, A.S. Boyadjian, 200 Harrison Avenue, Boston, Mass. and 217 Dunster Lane, Winchester, Mass., undated Daylight Rug Salesroom 1st floor, O.W. Richardson & Co., corner Wabash Avenue and Congress Street, Chicago, Illinois, undated Trade card for Watt & Findlay, geometrical & encaustic tile pavements, 124 Maiden Lane, New York, New, York, undated Stratton hooked rug supplies, The Charlotte K. Stratton Co., 68 Haywood Street, Greenfield, Mass., undated Trade card for B. Altman & Co., "Announcing the August sale of oriental rugs", location unknown, undated Trade card for Sweetser's Market, Bermuda onions, 6 Granite Street, Quincy, Mass., undated Envelope for the W.H. Blodget Co., importers & exporters, commission merchants and wholesale dealers in fruit, produce, butter, cheese, eggs, potatoes, etc., 71, 73, 75 & 77 Park Street, Worcester, Ma… Trade card for F. Marino, oranges & lemons, State Street, New York, 1893 Sixteenth season, Sunny South Fruit Company, 12 Gray Gardens East, Cambridge, Mass., undated Billhead for Lowell Bro's & Bailey, Dr., foreign and domestic fruits & produce, 73 & 75 Clinton Street, Boston, Mass., dated April 2, 1900 Billhead for John Hill, ice, foreign & domestic fruits and vegetables, No. 103 Faneuil Hall Market, Boston, Mass., dated November 4, 1852 Billhead for I.H. Lamprey, horticultural fruit store, 100 Tremont Street, Boston, Mass., dated January 31, 1888 Billhead for L.B. Chaffee & Co., Dr., foreign and domestic groceries, No. 136 Main Street, Middletown, Rhode Island, dated February 21, 1891 Billhead for Winsor Gleason, fruit & vegetables, Cellar No. 13, Faneuil Hall Market, south side, Boston, Mass., dated March 24, 1871 Billhead for Wood, Pollard & Co., importers & grocers, corner Summer Street & Atlantic Avenue, opposite Southern Union Station, Boston, Mass., dated July 1, 1909 Menu, supper, location unknown, undated Envelope for Old Huguenot Bookshelf and Tea House, New London, Connecticut, dated February 19, 1938 Thanksgiving dinner menu, Fuller's Tavern, South Walpole, Mass., 1935 Reduced price list for J. Purssell, Jr., 52 West Fourteenth Street, New York, New York, February 1, 1879 Handbill for R.M. Waitt & Co., new dining rooms for ladies and gentlemen, 20 Bedford Street, Boston, Mass., January 4, 1871 Handbill for new bakery, Mrs. E.S. Shedd, 851 Harrison Avenue, near Northampton Street, Boston, Mass., undated Trade card for Old Jims Restaurant, 25 Faneuil Hall Square, 25a Dock Square, Boston, Mass., undated Manus Diner menu, Manus Diner Restaurant Co., 19 School Street, Concord, New Hampshire, undated Billheads for J.H.W. Huckins, manufacturer of Huckins' Soups and Sandwich Meats, 18 & 20 Waterford Street, Boston, Mass., 180? Billhead for J.H.W. Huckins, manufacturer of Huckins' Soups and Sandwich Meats, No. 72 Murray Street, New York, New York, 187? Billhead for Joseph Kern & Co., proprietors of The Toll Gate Inn, Tap Room & Restaurant, 3748 Washington Street, 19 Hyde Park Avenue, Forest Hills, Boston, Mass., undated Trade card for the Village Inn, restaurant, Ridge Road West, Route 104, corner 98, location unknown, undated Trade card for The Original Tremont Tea Room, lunch and afternoon tea, 6th Floor, 171 Tremont Street, Boston, Mass., undated Trade card for the Cheechako, restaurant, Lewis Point, Damariscotta, Maine, undated Trade card for Bon Ton Dining Rooms for ladies & gents, No.714 Washington Street, Boston, Mass., undated Trade card for L.B.F. Zitkov, eating house, 131 Main Street, Worcester, Mass., undated Trade card for the Ladies' Coffee & Lunch Room, T.D. Cook, caterer, No. 23 Avon Street, Boston, Mass., undated Trade card for Easler's Restaurant and Lobster House, Route 127, Duncan & Rogers Streets, Gloucester, Mass., undated Trade card for the Pemberton Square Cafe, 30 Pemberton Square, Boston, Mass., undated Trade card for The Woodland Restaurant, south of the Indian Head at southen end of Franconia Notch, U.S. Route 3, Lincoln, New Hampshire, undated