Chester S. Patten (builder) house, Melrose, Mass. Raymond S. Stevens house, Melrose, Mass. Maurice A. Dunlavy (builder) house, unidentified location Nora M. Mohler house, Northampton,Mass. Mary M. Dolan and M. Agnes Burke house, Plymouth, Mass. Alfred H. Bartell house, Newton Centre, Mass. Paul A. Morin house, Saco, Maine Heber G. England house, Montpelier, Vt. Samuel Levine house, Newton, Mass. Fall-winter collections 2017, French art de vivre, Rochebobois, Paris, France Long's magazine, 2017-2018, issue 4, published by Tufts Communications, 600 Corporation Drive, Suite 106, Pendleton, Indiana Menu, Trader Vic's, Statler Hilton, Boston, Mass. Menu, Le Bifthèque, Andover, Mass; Braintree, Mass. Frederic Hinds house, Ipswich, Mass. Anne C. Gallagher house, Norwood, Mass. Mrs. Bertram S. Hawkins house, Wellesley Hills, Mass. Anchor-weld iron fences and gates, catalog no. 83, Anchor Post Fence Company, Eastern Avenue and Kane Street, Baltimore, Maryland Keniston Building Trust (builder) house, Melrose, Mass. Alfred H. Bartell house, Newton Centre, Mass. Carbone Inc. catalogue, Italian garden ornaments, 338-342 Boylston Street and 348 Congress Street, Boston, Mass. W. H. Allen house, Mansfield, Mass. W. H. Allen barn, Mansfield, Mass. Keniston Building Trust (builder) house, Melrose, Mass. Keniston Building Trust (builder) house, Melrose, Mass. Keniston Building Trust (builder) house, Melrose, Mass. Mrs. John L. Anderson house, Cohasset, Mass. W. Bradford Saunders house, Duxbury, Mass. Cedric J. Walker Jr. house, Wellesley, Mass. Cedric J. Walker Jr. house, Wellesley, Mass. Letterheads by Monroe! Monroe Letterhead Corporation, Huntsville, Alabama Alphonso W. Adkins house, Lincoln, Mass. Oxford at home, Oxford-Print, 881 Commonwealth Avenue, Boston, Mass. Elmer Stennes house, Weymouth, Mass. William Farnsworth Loomis house, Dover, Mass. H. L. Bruce house, Melrose, Mass. Selective printing, Tolman Print, Inc., Boston & Brockton, Mass. Timothy W. Coakley house, Buzzards Bay, Mass. Patents and related documents Technical and architectural drawings Corporate documents Ephemera Calendar, Bird's Stationery Shop, Boston, Mass. Patent Documents 1848-1860 Trade card, Mrs. M.E. Coburn, French embroidery and fancy work, 25 Winter Street, Room 24, Boston, Mass. Trade card, F. Schneider, diamonds, watches, clocks, 242 Essex Street, Lawrence, Mass. Patent Documents 1867-1897 Patent Documents 1899-1915 Patent Documents undated C.G. Sargent Patents 1854-1871 C.G. Sargent Patents 1873-1878