Alterations to the townhouse of F.H. Prince, Boston, Mass., 1901-1903 Alterations to the townhouse of Bryce Allan, Boston, Mass., 1899 Townhouse, including later alterations, for Lester Leland, Boston, Mass., 1899, 1913 and1920 Alterations and addition to the townhouse of John S. Ames, Boston, Mass., 1916-1917 Cambridge, Mass. Single-family residence for J.G. Thorp, Cambridge, Mass., 1889 Alterations to "Waldingfield" for R.M. Appleton, Ipswich, Mass., possibly 1891 and 1897-1900 Alterations and addition to the townhouse of Arthur Perry, Boston, Mass., 1905-1906 Townhouse for Mrs. Wirt Dexter (Josephine Moore Dexter), Boston, Mass., 1899 Alterations to the townhouse of S.E. Guild, Boston, Mass., 1906 Alterations and additions to the residence and gate house of Larz Anderson, Brookline, Mass., 1914 Residence for Mrs. Talbot C. Chase (Frances Bradley Chase), Brookline, Mass., 1929-1930 Alterations and additions to the residence of Francis Shaw, Brookline, Mass., 1903-1904 Residence for Charles S. Bird, Jr., Ipswich, Mass., 1925 Alterations for a garden at "Hawthorne Hall" for Bayard Thayer, Lancaster, Mass., 1906-1907 Beach, Newport, Rhode Island, Thomas Nelson & Sons, London, England, 1870s Boathouse landing, Newport, Rhode Island, Thomas Nelson & Sons, London, England, 1870s Glen, Newport, Rhode Island, Thomas Nelson & Sons, London, England, 1870s Old Mill Lawton's Valley, Newport, Rhode Island, Thomas Nelson & Sons, London, 1870s Old Stone Mill, Newport, Rhode Island, Thomas Nelson & Sons, 1870s Pond, Lawton's Valley, Newport, Rhode Island, Thomas Nelson & Sons, London, England, 1870s Piling plan, House for James Means, Esq., Bay State Road, Boston, Feby. 26, 1897 Redwood Library, Newport, Rhode Island, Thomas Nelson & Sons, London, England, 1870s Plan of Brick-work and Drains, House for James Means, Esq., Bay State Road, Boston, Feby. 26, 1897 Basement Plan, House for James Means, Esq., Bay State Road, Boston, Feby. 26, 1897 Family group with flower borders, location unknown, undated First Floor Plan, House for James Means, Esq., Bay State Road, Boston, Feby. 26, 1897 Framed mirror, location unknown, undated Second Floor Plan, House for James Means, Esq., Bay State Road, Boston, Feby. 26, 1897 Family group, location unknown, October 1874 Sample sheet, location unknown, undated Trade card for the James R. Osgood & Company, No. 211 Tremont Street, Boston, Mass., 1881 Advertisement for Blikman & Sartorius, publisher, Amsterdam, Netherlands, undated Billhead for William D. Ticknor, publisher, No. 135 Washington Street, corner of Washington and School Streets, Boston, Mass., dated September 28, 1842 Untitled chromolithograph for the Chromo Publishing Co., chromos, F. Gleason & Co., 738 Washington Street, Boston, Mass., undated Presenting a picture map of the historical rides of Paul Revere, William Dawes, Jr. and Dr. Samuel Prescott, April 18, 19, 1775, Robert M. Winn, 74 Lincoln Avenue, Wollaston, Boston, Mass., undated Circular for The Boston Transcript, Transcript Office, 324 Washington Street, corner Milk Street, Boston, Mass., undated Letterhead for the American Machinist, published by the American Machinist Publishing Company, 96 Fulton Street, New York, New York, dated May 20, 1885 Outbuildings for the residence of Henry Clay Frick, "Eagle Rock," Prides Crossing, Beverly, Mass., 1904 Finishes and details, plus later addition, to the residence of Henry Clay Frick, "Eagle Rock," Prides Crossing, Beverly, Mass., 1904-1905 and 1914-1915 Alterations and terrace for the residence of William H. Moore, Prides Crossing, Beverly, Mass., 1901 and 1914 Outbuildings for the estate of William H. Moore, Prides Crossing, Beverly, Mass., 1901 and 1914 Plot plans and grading for the residence of William H. Moore, Prides Crossing, Beverly, Mass., 1901-1907 Foundation Plan, Revised Jany. 19, 1906 Basement Plan, Dec. 23, 1905 First Floor Plan, Dec. 23, 1905 Second Floor Plan, Dec. 23, 1905 Third Floor Plan, Dec. 23, 1905 Fourth Floor Plan, Revised Jany. 19, 1906 Roof Plan, Dec. 23, 1905