Billhead for the New England Glass Company, Boston, Mass., dated September 25, 1869 Trade card for Heisey's Combination Vase No. 1183, Heisey's Glassware, A.H. Heisey & Co., Newark, Ohio, 1911 Advertisement for Ladies' and Gentlemens' Hair Manufactory, 18 Washington Street, Boston, Mass., 1851 Advertisement for A. Jones' Vegetable Hair Oil, location unknown, ca. 1851 Boston and vicinity, 1924 Trade card for John Medina, Paris Hair Store, Lawrence, Mass. and 426 Washington, corner Summer Street, Boston, Mass., undated Trade card for John Medina, Paris Hair Store, Lawrence, Mass. and 426 Washington, corner Summer Street, Boston, Mass., undated Order form for Helene Curtis Spray Net, location unknown, undated Plan of land at Wellesley Hills, Mass., 1909 Bobbies of 1925, The Shepard Stores, Boston, Mass., 1925 Plan of land in Wellesley and Natick, Mass., 1906 Plan of land on Pigeon Hill in Weston, Mass., 1897 Back Bay park and vicinity, 1880 Plan of Forest Hill Cemetery, undated Advertisement for Professor Dyke's Beard Elixer, L.A.L. Smith & Co., Palatine, Illinois, undated Back Bay park and vicinity, 1881 Back Bay park and vicinity, 1882 A plan of the north half of the township of Woodstock, Conn., 1772 Plan of land at Jamaica Plain, 1863 Trade card for Dr. Jay O. Day, hair and scalp specialist, Tremont House, Boston, Mass. and 26 Pelham Street, Newport, Rhode Island, 1881 Trade card for Dr. Jay O. Day, hair and scalp specialist, Tremont House, Boston, Mass. and 26 Pelham Street, Newport, Rhode Island, 1881 Trade card for Buckingham's Dye for the Whiskers, R.P. Hall & Co., proprietors, Nashua, New Hampshire, undated Plan of portion of estate of Geo. S. Curtis, 1901 Plan of land at Jamaica Plain, 1915 Plan of lands adjoining Lochstead Street, Jamaica Plain in Boston, 1905 Plan of boundary line in Jamaica Plain, 1907 Trade card for Buckingham's Dye for the Whiskers, R.P. Hall & Co., Nashua, New Hampshire, undated Trade card for Hall's Vegetable Sicilian Hair Renewer, R.P. Hall & Co., Nashua, New Hampshire, undated Plan of lots near the border of Crystal Lake, Wakefield, Mass., 1855 Plan of Boston, 1920 Trade card for Buckingham's Dye for the Whiskers, R.P. Hall & Co., Nashua, New Hampshire, undated Trade cards for Hall's Vegetable Sicilian Hair Renewer, R.P. Hall & Co., Nashua, New Hampshire, undated Plan of a lot of land between South St. and Adelphi St., Boston, Mass., 1845 Trade card for Smith's Hair Store, 198 Westminster Street, Providence, Rhode Island, undated Plan of Bardwell Street, West Roxbury, 1914 Plan of a tract of land on Mount Washington, Haverhill, Mass., 1851 Trade card for Smith's Hair Store, 198 Westminster Street, Providence, Rhode Island, undated Plan of Centre Street, West Roxbury, 1901 Barbers Trade card for the Capital City Barber Shop, 11 Pleasant Street, Concord, New Hampshire, undated Land of the Lynn City Improvement Company, 1869 Plan of Estate in Newton and Brookline, 1907 Trade card for the Union Web Hammock, Horace Partridge & Co., sole agents, 51-57 Hanover Street, Boston, Mass., ca. 1875 Land at Annisquam, 1913 Copy of a plan of land in Medford, Mass., 1926 Plan of land in Roxbury, 1911 Plan of house lots in Thacher Plain, Milton, Mass., 1895 Plan of land between Allston Place and Somerset Street, 1905 Plan of Beacon Street, Boston proper, 1900 Advertisement for Braman, Shaw & Co., furniture, 27 Sudbury Street, Boston, Mass., undated