Plan of Division of Gee's Estate in Boston, Mass., 1806 Plan of land of the South Cove Corporation, 1840 Trade card for Anthony Farrell, landscape gardening, 206 South Street, Jamaica Plain, Mass., 1920-1940 Trade card for Anthony J. Farrell, landscape gardening, 206 South Street, Jamaica Plain, Mass., 1920-1940 Plot plan of Boston streets, 1832 Billhead for Nicholson, Frost & Co., crockery, china, and glassware, 137 & 139 Milk and 2 & 4 Oliver Streets, Boston, Mass., dated August 30, 1879 Plan of land of the South Cove Corporation, 1841 Individual right of Best's Improved Fruit Tree and Vine Insect Destroyer and Invigorator, J. Ahearn, Marble Building, No. 5 Post Office Avenue, Baltimore, Maryland, 1869 Seabury South shore of York Harbor, Maine, 1910 Business card for A.P. Horne Co., Inc., nurserymen and landscape architects, Manchester, New Hampshire, undated Trade card for the Gem Evergreen Co., nursery, Wellington Road, Manchester, New Hampshire, undated Proposed improvement of Back Bay, 1879 Trade card for the Charter Oak Lawn Mower, James Moore & Sons, Concord, New Hampshire, undated Trees for shade & home adornment, Draper, location unknown, undated Trade card for The Homestead Gift Shop, hand-made gifts, children's wear, Warner, New Hampshire, undated Proposed improvement of Back Bay, 1879 Proposed improvement of Back Bay, 1879 Proposed improvement of Back Bay, 1879 Proposed improvement of Back Bay, 1879 Trade card for the Massachusetts Glass Co., green, black and amber glass ware, No. 29 Kilby Street, Boston and Medford Street, Charlestown, Mass., undated A plan profile of the Boston and Lowell Railroad, 1836 Trade card for patent combination castor, fruit stand, salt stand, and bell, glassware, location unknown, undated Trade card for Bay State Glass Works, Oakman's Patent Screw Capped Carboys and Demijohns, 223 Bridge Street, East Cambridge, Mass., undated South Cove plots, undated Trade card for L.C. Paul, manufacturers' agent for druggists', bottlers', & liquor dealers' glass ware, 149 Blackstone, 12 & 14 Endicott Streets, Boston, Mass., undated Leverett Court, Cotting Street, ca. 1843 Division of John Leverett's Estate, 1725, undated Boston Harbor, 1775 Plan of the Harbour of Boston from surveys made under the direction of Commissioners appointed by a Resolve of the Legislature, passed March 5th, 1835 General plan of Franklin Park, 1885 General plan of Franklin Park, 1885 Plan of the Receiving basin showing certain Avenues and lines of release, 1853 A plan profile of the Boston and Lowell Railroad, 1836 Walter Baker Estate, Dorchester, 1906 Map of the Boston Water Works prepared under the direction of the Cochituate Water Board, 1852 Sections of the Middlesex Canal, 1830 Plan of lands belonging to the Boston Water Power Company, 1855 Plan of Hunnewell Estates in Wellesley and Natick, Mass., 1905 Plan of divisions of Hunnewell lands, 1908 Plan of land owned by H. H. Hunnewell, 1876 Plan of Boston, Back Bay, 1883 Map of Milton made for the use of the Commitee on Water Supply, 1887 Map of the city of Boston, engraved expressly for the Atlas of the fire insurance districts of Boston, 1874 Plan of land in Boston, 1912 Old Boston compiled from the Book of Possessions by George Lamb, 1881 Portion of property of Robert F. Perkins, 1913 Plan of house lots and other lands offered for sale by the Boston Water Power Company, 1855 Plan of land belonging to Mary R. Bayley, 1910 Plan of section of Hall J. How's land sold at auction on April 21, 1869 Plan of property in Needham, Mass., 1935