Billhead for Nathan Robbins, poultry and wild game, Stalls nos.33 and 35 Faneuil Hall Market, Boston, Mass., dated January 31, 1888 Letterhead for Charles H. North & Co., packers, curers and wholesale dealers in provisions, 27 & 29 Faneuil Hall Market, Boston, Mass., dated October 24, 1884 Letterhead for John H. Vose, Eastern Agent for John P. Squire Co., dealers in pork, lard, hams, 235 Commercial Street, Portland, Maine, dated August 5, 1905 Billhead for Brock & Nash, beef, pork, hams, lard, tallow, Nos. 37 & 39 Faneuil Hall Market, Boston, Mass., dated February 1, 1888 Label for Lily Chocolates, Ganong Bros., Saint Stephen, New Brunswick, Canada, undated Trade card for George Close, wholesale confectioner, 243 Broadway, Cambridgeport, Mass., undated Trade card for E.C. Atwood, confectionery, 487 Washington Street, Boston, Mass., undated Trade card for Baker's Chocolate and Bon Bons, Winthrop M. Baker, 490 Atlantic Avenue, Boston, Mass., undated Label for Princess Chocolate, location unknown, undated Trade card for Betty Standish Candies, Betty Standish, location unknown, 1923-1924 Billhead for M.R. Jones, confectioner and caterer, Harvard Square, Cambridge, Mass., dated July 1, 1889 Billhead for J.T. Pillman & Co., pure fruit preserves, jams and jellies, Ayer, Mass., dated April 21, 1902 Billhead for Crystal Confectionery Co., manufacturing confectioners, Rutland, Vermont, dated September 10, 1919 Trade card for Helvetia Milk Condensing Co., Highland, Illinois, 1890 Billhead for Bangs & Horton, coal agents, 16 Kilby Street, Boston, Mass., 1800s Billhead for Griggs & Forbes, dealers in coal and wood, wharf, Causeway Street near Charlestown Bridge, office, No. 20 State Street, Boston, Mass., dated October 15, 1845 Billhead for C.D. Wild & Son, wood, coal, hay, box and bundle wood, drain pipe, No. 3 Canal, near Cambridge Street, opposite Sullivan Square, Boston, Mass., dated July 8, 1875 Unitarian Church (not episcopal) now a private residence (1969), Manchester, Mass., undated Receipt for Cambridge Gas-Light Company, Dr., Hiton Block, 424 Harvard Street, Cambridge, Mass., dated October 1, 1886 Billhead for Ilsley Brothers, funeral and furnishing undertakers, corner Federal and Temple Streets, Portland, Maine, undated Trade card for the Boston Furnace Co., furnaces, ranges & ventilation, tin and sheet iron work, No. 6 Portland Street, Boston, Mass., undated Trade card for Edward P. Brock & Co., Ford's Steam Specialties, 104 High Street, Boston, Mass., undated Trade card for the Royal Steam Heater Co., Royal Boilers, steam supplies, steam and hot water heating, Gardner, Mass., undated Trade card for Frank O. Houghton Company, steam, gas and water piping, 93 and 95 Foster Street, Worcester, Mass., undated Advertisement for The Magee Furnace Co., furnaces, ranges and stoves, 36, 38 Union Street, 21 Friend Street, Boston, Mass., undated Town Railway Station and Harbor, Birdseye View from Spy Rock, Manchester by the Sea, Mass., undated Advertisement for Ballou & Co., furnaces, No. 112 Portland near Chardon Street, Boston, Mass., May 2, 1868 Lower Harbor, Manchester by the Sea, Mass., undated William A. Tucker Garage and Stable [combination], Manchester, Mass., undated Ernest Longfellow House, Coolidge Point, Manchester, Mass., undated Directions for the Puritan Oil Heater, The Cleveland Foundry Co., Cleveland, Ohio Trade card for the Jarvis Patent Gas Consuming Furnace for setting steam boilers, Jarvis Furnace Co., location unknown, undated Billhead for the New Haven Steam Heating Co., Patent Automatic Solo-Pressure Steam Heating Apparatus, 68 Court Street, New Haven, Connecticut, dated December 22, 1885 Advertisement for Clement & Brown Mfg. Co., manufacturers of Decrow Hot Air Furnaces, 101 and 103 Broad Street, Bangor, Maine, 1865 Billhead for John Ballou, hot-air furnaces, 112 Portland Street, Boston, Mass., dated November 1, 1881 Billhead for the Magee Furnace Co., furnaces, ranges, parlor, office & cooking stoves, 32 to 38 Union and 19 & 21 Friend Streets, Boston, Mass., dated April 28, 1881 Billhead for F.M.R. Loud & Co., Dr., plumbers and house heaters, South Weymouth, Mass., dated September 2, 1904 Billhead for Levi Chubbuck, brick and portable hot-air furnaces, No. 10 Bedford Street, formerly Nos. 336 & 338 Washington Street, Boston, Mass., dated December 4, 1869 Letterhead for F.E. Vail & Co., proprietors and manufacturers of Vail's Gas Saver, 176 & 178 Devonshire Street, Boston, Mass., dated March 5, 1879 Advertisement for Chilson's New Cone Furnace, Chilson, Gould & Co., 99 and 101 Blackstone Street, Boston, Mass., December, 1856 Trade card for Simons Burner and Petroleum Corp., furnaces, 65 Walnut Street, Springfield, Mass., undated Trade card for The Front Rank Furnace, 715 North Main Street, location unknown, undated Every requirement is met by the Splendid Novelty Portable Furnace, Abram Cox Stove Co., Philadelphia and New York, undated Billhead for The Waverly Heating Supply Co., stove, range, furnace, boiler repairs, 52-54 Union Street, Boston, Mass., dated December 18, 1923 Exterior view of the William B. Walker House, Highwood, Manchester-by-the-Sea, Manchester, Mass., undated Eleazer Arnold House, shortly after acquisition, Lincoln, Rhode Island, October 18, 1919 Trade card for the Dedham Sales Co., oil burners, 20 Eastern Avenue, Dedham, Mass., 1962 Billhead for the John Slater Co., practical plumbers and sheet metal workers, 520 Essex Street, Lawrence, Mass., dated October 2, 1920 Billhead for H.G. Burrell, plumbing, tin roofing, Porter Street, Stoughton, Mass., dated December 31, 1898 T.S. Clogston's Patent Cast Iron Sectional Steam Boiler and Radiator, T.S. Clogston & Co., 80 & 82 Sudbury Street, Boston, Mass., undated