Trade card for Gross, Witham & Co., manufacturers and commision merchants, 289 Devonshire Street, Boston, Mass., undated Trade card for Chamberlin Bros. & Co., wool, 114 Federal Street, Boston, Mass., undated Trade card for The Diamond Package Dyes, Wells, Richardson & Co., Burlington, Vermont, undated Trade card for N. Boynton & Co., commission merchants, manufacturers of cotton duck, Nos. 87 & 89 Commercial Street, Boston, Mass., November 17, 1884 Trade card for the Globe Woolen Co., manufacturers of fine fancy cassimeres, 62 White Street, New York, New York, undated Bird's Eye View of Lebanon, N.H., undated Label for unidentified textile material, location unknown, undated 101 uses for Curity Cheesecloth, Lewis Manufacturing Company, Walpole, Mass., 1927 Price list for the East India Bedding Co., manufacturers of and wholesale dealers in husk, hair, excelsior, moss, tow, No. 8 Canal Street, Boston, Mass., undated Trade card for the Meritas Table Oil Cloth, Meritas Standard Company, location unknown, undated Lewando's French Dye House, 65 Temple Place, Boston, Mass., undated Brochure for the New York Dyeing and Printing Establishment, 98 Duane Street, New York, New York, undated Erin spinning, Shamrock Irish Linens, John S. Brown & Sons, Belfast, Northern Ireland, 1890s Label for German Patent Silk Finished Velvet Brillant Black, Germany, undated Letterhead for the Office of the Willimantic Linen Co., Hartford, Connecticut, 1870s Letterhead for the Boston Print Works, printers of cassimeres, satinets, flannels, 258 Purchase Street, Boston, Mass., 1800s Letterhead for James L. Little & Co., agents Pacific Mills, Boston, Mass., 1870s Letterhead for Geo. C. Richardson & Co., selling agents, Boston and New York, 1870s Letterhead for The Lewiston Mills, Lewiston, Maine, 1800s Letterhead for the Wamsutta Mills, New Bedford, Mass., 1870s Letterhead for the Wamsutta Mills, New Bedford, Mass., 1870s Letterhead for F. Woodman & Co., dyestuffs & chemicals, 241 Franklin Street, Boston, Mass., 1870s Billhead for Minot, Hooper & Co., Boston, Mass., 1800s First floor plan showing gas and plumbing; 1/8 inch scale; residence of Cornelius Vanderbilt II, "The Breakers", 18 Bellevue Avenue, Newport, Rhode Island. First floor plan #20A, dated Feb. 14, 1895; 1/8 inch scale; residence of Cornelius Vanderbilt II, "The Breakers", 18 Bellevue Avenue, Newport, Rhode Island. Route of the Minute Men, April 19th, 1775, Lexington, Concord, Bedford, Lowell, Middlesex & Boston Street Railway Company, 797 Washington Street, Newtonville, Mass., undated Receipt for the Bennington & Rutland Railway Co., Dr., dated September 3, 1898 Map, issued by Passenger Department, Bay State Street Railway Co., 309 Washington Street, Boston, Mass., undated Postcard for Temple Tours, Intercollegiate Tours, 65 Franklin Street, Boston, Mass., 1923 Billhead for Tilton, McFarland Safe Manufacturing Co., manufacturers of McFarland's Patent Bank Vaults and Iron Safes, 110 Sudbury Street, Boston, Mass., dated May 5, 1874 Trade card for the George J. Ibbotson Company, Inc., automotive and industrial specialties, 171 Huntington Avenue, Boston 15, Mass., undated Trade card for the Elm Cycle Co., dealer for The American Moto Scoot, 21-23 N. Main Street, East Longmeadow, Mass., undated Trade card for the Automobile Headlight Wrench, L. Despres, manufacturer, Lebanon, New Hampshire, undated Trade card for Sanborn & Hamp, Inc., automobiles, Andover, New Hampshire, undated Trade card for The General Tire Company, Inc., 560 Commonwealth Avenue, Boston, Mass., undated Postcards for Peter Fuller's Cadillac Automobile Company of Boston, 808 Comonwealth Avenue, Boston 15, Mass., 1967 Billhead for the St. Johnsbury Storage Battery Co., Willard Service Station, 9 Portland Street, St. Johnsbury, Vermont, dated September 15, 1917 Euchre score sheet, compliments of The Portland Company, Cole-Six Automobile, Portland, Maine, 1914 Pennocks' Road Machines, 19 South Market Street, Boston, Mass., March 1884 Trade card for the Columbia Bicycle, Pope Manufacturing Company, Hartford, Connecticut, undated Advertisement for Lovell Diamond Cycles, John P. Lovell Arms Co., mfrs., 147 Washington Street, Boston, Mass., ca. 1890 Advertisement for The Pope Mfg. Co., 597 Washington Street, Boston, Mass., June 1881 Advertisement for Victor Bicycles, Overman Wheel Co., Boston, Mass., June 28, 1894 Billhead for The Pope Mfg. Co., makers of bicycles, 597 Washington Street, Boston, Mass., dated May 6, 1881 Envelope for The St. Louis Refrigerator & Wooden Gutter Co., corner Main Street & Park Avenue, St. Louis, Missouri, dated May 12, 1896 Receipt for The St. Louis Refrigerator & Wooden Gutter Co., corner Main Street & Park Avenue, St. Louis, Missouri, dated May 8, 1896 Billhead for The St. Louis Refrigerator and Wooden Gutter Co., corner Main Street & Park Avenue, St. Louis, Missouri, dated May 9, 1896 Billhead for The St. Louis Refrigerator and Wooden Gutter Co., corner Main Street & Park Avenue, St. Louis, Missouri, dated May 9, 1896 Certificate for the Lu-Mi-Mum Bicycle, The St. Louis Refrigerator and Wooden Gutter Co., St. Louis, Missouri, dated May 9, 1896 Envelope for the New York Export & Import Co., exporters, importers & manufacturers agents, 56 & 58 Pine Street, New York, New York, November 3, 1902