AR029

Royal Barry Wills Associates Collection, 1925-2013 (bulk 1920s-1980): Finding Aid

November 2019

HISTORIC Library and Archives 141 Cambridge Street Boston, 02114-2702

Funding provided in part by a matching grant from the Institute of Museum and Library Services, award #MA-30-16- 0435-16, with additional support from The Felicia Fund, Elizabeth and Robert Owens, and Kristin and Roger Servison.

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 1 of 115 DESCRIPTIVE SUMMARY Repository: Historic New England, 141 Cambridge Street, Boston, MA 02114. Collection number: AR029 Creator: Wills, Royal Barry, 1895-1962 Royal Barry Wills Associates Title: Royal Barry Wills Associates Collection, 1925-2013 (bulk 1920s-1980) Extent: 180 flat file drawers and 106 boxes Preferred citation: Item identification. Box/Drawer/folder#. Royal Barry Wills Associates Collection, 1925-2013 (bulk 1920s-1980), (AR029). Historic New England, Library and Archives. Rules and conventions: This finding aid is Second Edition DACS-compliant. Processor: This collection was primarily processed by Donna E. Russo, and Lynne Paschetag, with additional assistance from Stephanie Krauss, Jared Walske, Lorna Condon and Cristina Prochilo between 2017-2019.

Location: Flat files - HAV-01-403-Z-C-101, HAV-01-403-Z-C-102, HAV-01-403-Z-C-103, HAV-01- 403-Z-C-104, HAV-01-403-Z-C-105, HAV-01-403-Z-C-106, HAV-01-403-Z-C-107, HAV-01-403-Z-C- 108, HAV-01-403-Z-C-109, HAV-01-403-Z-C-110, HAV-01-403-Z-C-111, HAV-01-403-Z-C-112, HAV-01-403-Z-C-113, HAV-01-403-Z-C-114, HAV-01-403-Z-C-115, HAV-01-403-Z-C-116, HAV-01- 403-Z-C-201, HAV-01-403-Z-C-202, HAV-01-403-Z-C-203, HAV-01-403-Z-C-204, HAV-01-403-Z-C- 205, HAV-01-403-Z-C-206, HAV-01-403-Z-C-207, HAV-01-403-Z-C-208, HAV-01-403-Z-C-209, HAV-01-403-Z-C-210, HAV-01-403-Z-C-211, HAV-01-403-Z-C-212, HAV-01-403-Z-C-213, HAV-01- 403-Z-C-214, HAV-01-403-Z-C-215, HAV-01-403-Z-C-216, HAV-01-403-Z-C-301, HAV-01-403-Z-C- 302, HAV-01-403-Z-C-303, HAV-01-403-Z-C-304, HAV-01-403-Z-C-305, HAV-01-403-Z-C-306, HAV-01-403-Z-C-307, HAV-01-403-Z-C-308, HAV-01-403-Z-C-309, HAV-01-403-Z-C-310, HAV-01- 403-Z-C-311, HAV-01-403-Z-C-312, HAV-01-403-Z-C-313, HAV-01-403-Z-C-314, HAV-01-403-Z-C- 315, HAV-01-403-Z-C-316, HAV-01-403-Z-C-401, HAV-01-403-Z-C-402, HAV-01-403-Z-C-403, HAV-01-403-Z-C-404, HAV-01-403-Z-C-405, HAV-01-403-Z-C-406, HAV-01-403-Z-C-407, HAV-01- 403-Z-C-408, HAV-01-403-Z-C-409, HAV-01-403-Z-C-410, HAV-01-403-Z-C-411, HAV-01-403-Z-C- 412, HAV-01-403-Z-C-413, HAV-01-403-Z-C-414, HAV-01-403-Z-C-415, HAV-01-403-Z-C-416, HAV-01-403-Z-C-501, HAV-01-403-Z-C-502, HAV-01-403-Z-C-503, HAV-01-403-Z-C-504, HAV-01- 403-Z-C-505, HAV-01-403-Z-C-506, HAV-01-403-Z-C-507, HAV-01-403-Z-C-508, HAV-01-403-Z-C- 509, HAV-01-403-Z-C-510, HAV-01-403-Z-C-511, HAV-01-403-Z-C-512, HAV-01-403-Z-C-513, HAV-01-403-Z-C-514, HAV-01-403-Z-C-515, HAV-01-403-Z-C-516, HAV-01-403-Z-C-601, HAV-01- 403-Z-C-602, HAV-01-403-Z-C-603, HAV-01-403-Z-C-604, HAV-01-403-Z-C-605, HAV-01-403-Z-C- 606, HAV-01-403-Z-C-607, HAV-01-403-Z-C-608, HAV-01-403-Z-C-609, HAV-01-403-Z-C-610, HAV-01-403-Z-C-611, HAV-01-403-Z-C-612, HAV-01-403-Z-C-613, HAV-01-403-Z-C-614, HAV-01- 403-Z-C-615, HAV-01-403-Z-C-616, HAV-01-403-Z-D-101, HAV-01-403-Z-D-102, HAV-01-403-Z-D- 103, HAV-01-403-Z-D-104, HAV-01-403-Z-D-105, HAV-01-403-Z-D-106, HAV-01-403-Z-D-107, HAV-01-403-Z-D-108, HAV-01-403-Z-D-109, HAV-01-403-Z-D-110, HAV-01-403-Z-D-111, HAV-01- 403-Z-D-112, HAV-01-403-Z-D-113, HAV-01-403-Z-D-114, HAV-01-403-Z-D-115, HAV-01-403-Z-D- 116, HAV-01-403-Z-D-201, HAV-01-403-Z-D-202, HAV-01-403-Z-D-203, HAV-01-403-Z-D-204, HAV-01-403-Z-D-205, HAV-01-403-Z-D-206, HAV-01-403-Z-D-207, HAV-01-403-Z-D-208, HAV-01- 403-Z-D-209, HAV-01-403-Z-D-210, HAV-01-403-Z-D-211, HAV-01-403-Z-D-212, HAV-01-403-Z-D- 213, HAV-01-403-Z-D-214, HAV-01-403-Z-D-215, HAV-01-403-Z-D-216, HAV-01-403-Z-D-301, HAV-01-403-Z-D-302, HAV-01-403-Z-D-303, HAV-01-403-Z-D-304, HAV-01-403-Z-D-305, HAV-01- 403-Z-D-306, HAV-01-403-Z-D-307, HAV-01-403-Z-D-308, HAV-01-403-Z-D-309, HAV-01-403-Z-D- 310, HAV-01-403-Z-D-311, HAV-01-403-Z-D-312, HAV-01-403-Z-D-313, HAV-01-403-Z-D-314, HAV-01-403-Z-D-315, HAV-01-403-Z-D-316, HAV-01-403-Z-D-401, HAV-01-403-Z-D-402, HAV-01- 403-Z-D-403, HAV-01-403-Z-D-404, HAV-01-403-Z-D-405, HAV-01-403-Z-D-406, HAV-01-403-Z-D- 407, HAV-01-403-Z-D-408, HAV-01-403-Z-D-409, HAV-01-403-Z-D-410, HAV-01-403-Z-D-411, HAV-01-403-Z-D-412, HAV-01-403-Z-D-413, HAV-01-403-Z-D-414, HAV-01-403-Z-D-415, HAV-01- Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 2 of 115 403-Z-D-416, HAV-01-403-Z-D-501, HAV-01-403-Z-D-502, HAV-01-403-Z-D-503, HAV-01-403-Z-D- 504, HAV-01-403-Z-D-505, HAV-01-403-Z-D-506, HAV-01-403-Z-D-507, HAV-01-403-Z-D-508, HAV-01-403-Z-D-509, HAV-01-403-Z-D-510, HAV-01-403-Z-D-511, HAV-01-403-Z-D-512, HAV-01- 403-Z-D-513, HAV-01-403-Z-D-514, HAV-01-403-Z-D-515, HAV-01-403-Z-D-516, HAV-01-403-Z-D- 601, HAV-01-403-Z-D-602, HAV-01-403-Z-D-603, HAV-01-403-Z-D-604, HAV-01-403-Z-D-605, HAV-01-403-Z-D-606, HAV-01-403-Z-D-607, HAV-01-403-Z-D-608, HAV-01-403-Z-D-609, HAV-01- 403-Z-D-610, HAV-01-403-Z-D-611, HAV-01-403-Z-D-612, HAV-01-403-Z-D-613, HAV-01-403-Z-D- 614, HAV-01-403-Z-D-615, HAV-01-403-Z-D-616, HAV-01-403-Z-I-101, HAV-01-403-Z-I-102, HAV- 01-403-Z-I-103, HAV-01-403-Z-I-104, HAV-01-403-Z-I-201, HAV-01-403-Z-I-202, HAV-01-403-Z-I- 203, HAV-01-403-Z-I-204, HAV-01-403-Z-I-301, HAV-01-403-Z-I-302, HAV-01-403-Z-I-303, HAV- 01-403-Z-I-304, HAV-01-403-Z-J-101, HAV-01-403-Z-J-102, HAV-01-403-Z-J-103, HAV-01-403-Z-J- 104, HAV-01-403-Z-J-201, HAV-01-403-Z-J-202, HAV-01-403-Z-J-203, HAV-01-403-Z-J-204, HAV- 01-403-Z-J-301, HAV-01-403-Z-J-302, HAV-01-403-Z-J-303, HAV-01-403-Z-J-304

Abstract: This collection documents the history and work of the Boston architectural firm of Royal Barry Wills (later Royal Barry Wills Associates); including Royal Barry Wills, Merton S. Barrows, Robert E. Minot, Warren J. Rohter, Richard Wills, and others.

BIOGRAPHICAL/HISTORICAL NOTE Royal Barry Wills was born in Melrose, Massachusetts, on August 21, 1895. Upon graduation from Melrose High School in 1914, he entered the Massachusetts Institute of Technology, where he studied architectural engineering. Graduating in 1918 in the midst of World War I, Wills enlisted in the Naval Reserve and took a training course in naval architecture, which led to a position in the design department of a shipbuilding company in Philadelphia. Returning to Boston in 1919, Wills became a designing engineer with the Turner Construction Company.

At Turner Construction Company, Wills worked on, in his words, “large concrete structures,” but his real interest lay in residential architecture, with the goal of providing well-designed, well-constructed, and affordable suburban houses for middle- and upper-middle class Americans. He developed a plan to promote himself and his designs by contracting with Boston newspapers to provide building plans for a variety of house styles - including “half-timbered English cottages,” “French manor houses,” and “garrisons” - that would be offered for sale in the newspapers. Readers were encouraged to contact Wills through the papers with questions they might have about home building. The newspaper exposure brought clients to Wills, and he was able to leave Turner Construction Company in 1925 and open his own firm at 8 Beacon Street in Boston. For these clients, Wills began to design houses in a variety of styles, but gradually his focus turned to the traditional New England -style house and this cemented his reputation. The public responded enthusiastically to Wills’s ability to meld traditional design with modern technology and to his attention to detail – the carefully studied proportions, nearly perfect symmetry, narrow clapboards, wide muntins, massive corbeled chimneys, bow windows, and more.

During the 1930s, Wills began to attract national attention. In 1933, he received a gold medal from President Herbert Hoover for his 1932 winning entry in the Better Homes in America Small House competition. He would go on win medals and honorable mentions in House Beautiful and Better Homes and Gardens competitions among others. In 1938 Life magazine and Architectural Forum invited eight well-known American to participate in a competition to design homes for specific families in four income categories. In the category for people with incomes of $5,000 to $6,000, Royal Barry Wills was pitted against . The Blackbourn family of Edina, Minnesota, a suburb of Minneapolis, selected Wills’s traditional house over Wright’s modern design.

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 3 of 115 Wills’s success was as much the result of his business acumen as it was his aptitude for design. Writing in This Business of Architecture (first published in 1941), he noted that the must be both a professional and a businessman. “There is no other way to succeed amidst competition from within and without the profession.” In the book, Wills and his collaborator Leon Keach offered advice about setting up a business and about how to promote oneself: enter architectural competitions, give illustrated lectures, speak on the radio, author regular newspaper and architectural columns. All of these things and more Wills did with consummate skill to promote himself and his work: He wrote eight books offering advice about architecture, of which hundreds of thousands of copies were sold; hosted a radio program; lectured widely; received numerous awards; and was the subject or author of hundreds of magazine articles.

The Wills firm, which by the mid-1930s included Merton S. Barrows and Robert E. Minot, both MIT- trained architects, and later, Warren J. Rohter and Wills’s son Richard, both educated at the Boston Architectural Center (now Boston Architectural College), would go on to design more than 2,500 houses across the United States, Canada, and the Caribbean. After Royal Barry Wills’s death in 1962, the firm continued to design houses and other structures throughout the United States that were based on the traditional principles expounded by Wills.

SCOPE AND CONTENT NOTE This collection documents the history and work of the Boston architectural firm of Royal Barry Wills (later Royal Barry Wills Associates); the materials date from 1925 to 2013, with the bulk dating from the 1920s to 1980. The collection includes architectural drawings, photographs and negatives, scrapbooks, personal papers, professional papers, ephemera, newspaper clippings, manuscripts, and audiovisual material.

ADMINISTRATIVE INFORMATION Arrangement The collection is arranged in four series, chronologically when possible, which are arranged into subseries as follows:

Series I. Personal Papers, 1930s-2014, undated Subseries I: Biographical information, 1941-2014, undated Subseries II: Photographs, 1940s-1960s, undated Subseries III: Manuscripts, 1955, undated Subseries IV: Original artwork, 1950, undated Subseries V: Correspondence, 1950s Subseries VI: Scrapbook, 1930s-1940s Series II. Professional Papers, 1925-2012, undated Subseries I: Manuscripts, 1925-1993 Subseries II: Presentations-speeches, 1958-2010, undated Subseries III: Awards and trophies, 1982-2008 Subseries IV: Audio and audiovisual recordings, 1956-1960 Subseries V: Correspondence, 1948-2012 Series III Office Records, 1925-2009, undated Subseries I: Public relations, 1926-2009, undated Subseries II: Clippings and scrapbooks, 1925-1972 Subseries III: House Plans – Ladies’ Home Journal and Boston Varnish Company,1931-1939, undated Subseries IV: Photographs, 1954-1959, undated Series IV Project Records, 1920-2013, undated Subseries I: Project list, 1920-2013 Subseries II: Project files, 1954-2005 Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 4 of 115 Subseries III: Project photographs and negatives, 1940s-1960s, undated Subseries IV: Project drawings, 1920-2010 Subseries V: Renderings, 1989, undated

Conditions Governing Access This collection is available for research. Legal files in the client project files series IV, subseries II are restricted. See Library and Archives staff for details.

Physical Access There are no physical restrictions on this collection. Collection is located in the Haverhill, Massachusetts Regional Office and will require advanced scheduled appointment for access.

Technical Access Audio and audiovisual files were converted to MP3 digital files. A computer is required to play these audio files.

Conditions Governing Reproduction and Use Copyright restrictions may apply. Requests for permission to publish material from this collection must be discussed with Library and Archives staff.

Languages and Scripts Materials are entirely in English.

Finding Aids Note An electronic finding aid is available through Historic New England’s Collections Access Portal. A paper finding aid is available in the Library and Archives.

Custodial History The materials in this collection were donated to Historic New England in 2013 by Richard Wills, son of Royal Barry Wills and owner of Royal Barry Wills Associates. Prior to transfer, they were held by the donor.

Immediate Source of Acquisition Gift, Richard Wills, 2013. Accession number 2013.67.1

Appraisal, Destruction, and Scheduling Duplicate copies of publications have been removed from the collection and returned to the donor’s family when appropriate.

Restrictions Legal files found within the client project files are restricted and not available to the public. Please see staff for details.

Accruals In 2017, Jessica Wills-Lipscomb, daughter of Richard Wills and granddaughter of Royal Barry Wills, donated the remainder of the Royal Barry Wills Associates archive to Historic New England. This gift includes project drawings, project files, photographs, and ephemera dating from 2003 to 2017 and earlier. This accrual is not open for research, as it has not yet been processed, to date.

Related Archival Materials at Historic New England Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 5 of 115 The following materials may also be of interest:  Royal Barry Wills Associates, 2017 Gift, Jessica Wills-Lipscomb, Accession number 2017.78.1  Perspective: Dr. John Dreyfus House, Quincy, Massachusetts, 1954 - AR001.USMA.1000.001  Advertisement: Guildway Small Home Club, New York, New York, 1938 - EP001.12.002.005.095  Advertisement: Kyanize Self-Smoothing Paints Varnishes Enamels, Boston Varnish Company, Everett Station, Boston, Massachusetts - EP001.12.013.005.013  Book: More Houses for Good Living, by Royal Barry Wills Associates, Richard Wills, Robert E. Minot, and Warren H. Rohter, 1968 - NA7120.R75  Book: Houses for Good Living, by Royal Barry Wills, 1946 - NA7120.W65 1946  Book: Houses for Homemakers, by Royal Barry Wills, 1945 - NA7127.W618  Book: Living on the Level: One Story Houses, by Royal Barry Wills, 1955 - NA7127.W6185  Book: Better Houses for Budgeteers: Sketches and Plans, by Royal Barry Wills, 1941 - NA7201.W617  Book: Houses Have Funny Bones, by Royal Barry Wills, 1951 - NA737.W53 A3  Wills, Royal Barry, and Leon Keach. This Business of Architecture. New York, NY: Reinhold Publishing Corp., 1941.  Wills, Royal Barry. Planning Your Home Wisely. New York, NY: Franklin Watts, Inc., 1946.

Publications The following publications reference this collection:  Condon, Lorna. (2017, Winter). Digitizing Architects Good Living Legacy. Historic New England, 17 (3), 30.  Condon, Lorna, and Lynne Paschetag. (2018, Winter). The Kinds of Houses Most Americans Want. Historic New England, 18 (3), 6-10.  Floyd, Margaret Henderson. Architectural Education and Boston: Centennial Publication of the Boston Architectural Center – 1889-1989. Boston, MA: Boston Architectural Center, 1989.  Gebhard, David. Royal Barry Wills and the American Colonial Revival. Winterthur Portfolio 27 (Spring 1992): 45-74.  O’Gorman, James F., ed., et al. Drawing Toward Home: Designs for Domestic Architecture from Historic New England, 2010.  Schuler, Stanley. The Cape Cod House: America’s Most Popular Home West Chester, PA: Schiffer Publishing Co., 1982.  Wilson, Richard Guy. The Colonial Revival House. New York, NY: Henry N. Abrams, Inc., 2004.

Preservation Note The following preservation activities have been completed on this collection: Series II, Subseries IV: Audio and audiovisual recordings were digitized to MP3 files by Mass Productions 42 Rogers Street, Unit 5, Tewksbury, MA 01876. Digitized materials include Symposium on Public Relations – Massachusetts Society of American Architects meeting, Royal Barry Wills interview on radio station WEEI with Priscilla Fortescue, Office Christmas party, Office Christmas party, National Homes Corporation.

DETAILED SERIES DESCRIPTION AND CONTAINER LIST

Series I: Personal Papers Dates: 1925-2012, undated

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 6 of 115 Scope and Content Note: The series contains biographical information, photographs, manuscripts, correspondence, and a scrapbook by Royal Barry Wills. Extent: 1 record carton, 1 flat file drawer containing 5 oversized folders Arrangement: The original arrangement is unknown and has been arranged chronologically

Subseries I: Biographical information Dates: 1941-2014, undated Scope and Content Note: This subseries contains biographical information about the Royal Barry Wills Associates Extent: 10 folders

Title Dates Box Folder Biographical Information – Royal Barry Wills 1941-1950s 1 1 Who’s Who and Current Biography 1948-1954 1 2 Articles: “Royal Barry Wills,” Life magazine 8/26/1946; Life Houses, 1938-1957 1 3 9/26/1938; House and Home, 9/1957 Royal Barry Wills Obituaries 1962 1 4 Richard Wills 1962-2014 1 5 Richard Wills – New England Design Hall of Fame 2008-2009 1 6 Merton S. Barrows 1961-2006 1 7 Robert E. Minot 1962-1968 1 8 Warren J. Rohter 1961 1 9 History of Royal Barry Wills Associates Firm undated 1 10

Subseries II: Photographs Dates: 1940s-1960s, undated Scope and Content Note: This subseries contains photographs of Royal Barry Wills with his family, colleagues at social occasions. Extent: 4 folders

Title Dates Box Folder Family Photographs 1943-undated 1 11 Photographs of social occasions (1 of 2) 1940s-1960s 1 12 Photographs of social occasions (2 of 2) 1940s-1960s 1 13 Royal Barry Wills Cartoons undated 1 14

Subseries III: Manuscripts Dates: 1955, undated Scope and Content Note: This subseries is comprised of Royal Barry Wills’s writings and illustrations of a personal nature. Subjects include reminiscences about his childhood and working as a bellhop at a Maine coastal resort hotel. Also included are unpublished children's stories about a World War II bomber and a patriotic young boy. Types of materials include handwritten and typed drafts and manuscripts, original sketches, and copies of illustrations. One story, “Turtle Soup,” was written jointly by Richard Wills and Royal Barry Wills. Extent: 1 document case, 9 folders

Title Dates Box Folder Away Out on the Pacific Ocean undated 1 15 Little Boy with the Flag 1955 1 16

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 7 of 115 Please Pass the Weevils, Old Newport House Stories undated 1 17 Please Pass the Weevils, Old Newport House Stories, When We Were undated 1 18 Young When We Were Young undated 1 19 Turtle Soup undated 1 20 Unidentified or unpublished stories (1 of 3) undated 1 21 Unidentified or unpublished stories (2 of 3) undated 1 22 Unidentified or unpublished stories (3 of 3) undated 1 23 My Friends and I undated 1 24 The Case of the Upside Down Duck undated 1 25 Tepee undated 1 26 Diary 1949 1 27

Subseries IV: Original artwork Dates: 1950, undated Scope and Content Note: This subseries contains forty-four pieces of artwork by Royal Barry Wills. The works depict a wide range of subjects. They are unrelated to the firm. Extent: 2 folders

Title Dates Flat Folder file Living Chart undated 170 1 R. Stone undated 170 1 Backyard undated 170 1 Angry house undated 170 2 Don't have the bath at the top of the stairs undated 170 2 Formal and Informal entertaining undated 170 2 Caricatures of associates undated 170 2 Child play undated 170 2 High shelves undated 170 2 storage and sinks undated 170 2 Morning Orange Juice Mar 5, 50 1950 170 2 Doing errands Mar 18, 50 1950 170 2 Playing Dizzy Mar 18, 50 1950 170 2 Small and Queenie Mar 5, 50 1950 170 2 Riding Mar 25, 50 1950 170 2 Eating Hot Cookies undated 170 2 Tools undated 170 2 Richard Small Mar 3d 1950 1950 170 2 Making cookies undated 170 2 Construction Work Mar 18 '50 1950 170 2 Over and Down Apr 2, 50 1950 170 2 Ash Trays Mar 18 '50 1950 170 2 Getting Up after Fall Mar 18 '50 1950 170 2 Opening Doors Richard Small Mar 5 1950 1950 170 2 Falling Mar 18, 1950 1950 170 2 R.B. Wills Miscellaneous Sketches 1-58 undated 170 3-5

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 8 of 115 Subseries V: Correspondence Dates: 1950s Extent: 3 folders

Title Dates Box Folder Royal Barry Wills’ correspondence with a CARE Family in Yugoslavia (1 of 3) 1950s 1 28 Royal Barry Wills’ correspondence with a CARE Family in Yugoslavia (2 of 3) 1950s 1 29 Royal Barry Wills’ correspondence with a CARE Family in Yugoslavia (3 of 3) 1950s 1 30

Subseries VI: Scrapbook Dates: 1930s-1940s Extent: 1 folder

Title Dates Box Folder Royal Barry Wills Scrapbook 1930s-1940s 1 31

Series II: Professional Papers Dates: 1925-2012, undated Scope and Content Note: This series consists of records created by Royal Barry Wills and Royal Barry Wills Associates relating to the profession of architecture that are not specific to a particular commission. The materials are divided into five subseries: (I) Manuscripts, (II) Presentations-speeches, (III) Awards, (IV) Audio and audiovisual recordings, (V) Correspondence. Extent: 13 document cases and 2 flat file drawers

Subseries I: Manuscripts Dates: 1925-1993 Scope and Content Note: This subseries consists of materials relating to some of the books written by Royal Barry Wills or Royal Barry Wills Associates. Materials include typed manuscripts and drafts, handwritten drafts, illustrations, sketches, correspondence, mock-ups, and camera-ready mechanicals. Extent: 10 document cases and 1 flat file drawer

Title Dates Box/drawer Folder "Houses for Good Living" 1940 7, 8 1, 2 "Better Houses for Budgeteers" 1941 drawer 171 1, 2 "Houses Have Funny Bones" circa 1951 2 1-13 "Houses Have Funny Bones" circa 1951 drawer 171 3 "Living on the Level" 1954 3, 4, 9 1-14 "Living on the Level" 1954 drawer 171 4-10 "Tree Houses" 1955-1957 5 1-8 "Tree Houses" 1955-1957 5 1-7 "Tree Houses" 1955-1957 6 1-10 "Tree Houses" 1955-1957 drawer 172 1-4 "More Houses for Good Living" 1968 11 1-6 "Houses for Good Living" 1993 10 4 "This Business of Architecture" 1940 10 1 "Houses for Homemakers" 1945 10 2 "Planning Your Home Wisely" 1946 10 3 "Confessions of a Cape Codder" 1949 12 1-2

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 9 of 115 "Kathy Ryan's Colonial Primer" circa 1960 12 3 Unidentified or unpublished manuscripts 1925-1961 12 4-11

Subseries II: Presentations-speeches Dates: 1958-2010, undated Extent: 7 folders Arrangement: The materials in this subseries are arranged alphabetically, by speaker.

Title Dates Box Folder Speech material 1959-1982, undated 13 1 Barrows, Merton 1961 13 2 Minot, Robert and Wills, Richard 1961-1964, undated 13 3 Wills, Richard 1966-1967 13 4 Wills, Richard 1969-2010 13 5 Wills, Royal Barry 1960 13 6 Interview with Royal Barry Wills 1958 13 7

Subseries III: Awards and trophies Dates: 1982-2008 Scope and Content Note: This subseries contains awards and trophies received by Royal Barry Wills and Royal Barry Wills Associates. Extent: 2 document cases

Title Dates Box Awards and trophies 1932-1982 14-15

Subseries IV: Audio and audiovisual recordings Dates: 1956-1960, undated Extent: 1 document case

Title Dates Box Symposium on Public Relations – Massachusetts Society of American 1956 14 Architects meeting Royal Barry Wills interview on radio station WEEI with Priscilla 1958 14 Fortescue Office Christmas party 1959 14 Office Christmas party 1960 14 National Homes Corporation undated 14

Subseries V: Correspondence Dates: 1948-2012 Extent: 22 folders Arrangement: The subseries is arranged alphabetically.

Title Dates Box Folder Correspondence – General 1948-1956 13 8 Correspondence – General 1994-2011 13 9 Correspondence from Clients 1958-1966 13 10 Country Living Houses 1978-1995 13 11 Country Living Houses 1980-2001 13 12 Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 10 of 115 Gebhard, Dana 1986 13 13 House and Home 1957 13 14 Historic New England 2009-2010 13 15 Homestyle Center (1 of 2) 1956-1957 13 16 Homestyle Center (2 of 2) 1956-1957 13 17 Krim, Arthur 2000 13 18 Magazine Publicity 1974 13 19 Maine Home Design 2009 13 20 Martinson, Tom (The Atlas of American Architecture) 2007-2009 13 21 More House for Good Living 1968-1969 13 22 New England Home 2008-2009 13 23 Olsen, Richard (The Ranch House Book) 2004 13 24 Reiss, Steven (The Pope-Leighey House – Completing the 2012 13 25 Story) Reinhold Publishing Company (This Business of Architecture) 1963 13 26 San Francisco Museum of Modern Art 1995-1996 13 27 Town and Country 1952-1962 13 28 Wilson, Richard Guy, et al. (Colonial Revival House) 2003-2004 13 29

Series III: Office Records Dates: 1925-2009, undated Scope and Content Note: This series contains four subseries (I) public relations, (II) scrapbooks and clippings, (III) house plans – Ladies’ Home Journal and Boston Varnish Company, and (IV) photographs. Extent: 5 record cartons, 15 document cases, 1 folder

Subseries I: Public relations Dates: 1926-2009, undated Scope and Content Note: This subseries includes publicity materials written about the Royal Barry Wills Associates firm. Extent: 2 record cartons Arrangement: This subseries follows its original order and is arranged chronologically.

Title Dates Box Folder PR Office Copies 1926, 1929, 1932-1936, 1939 17 1 Pertaining to Williamsburg, VA 1935-1943 17 2 PR Office Copies 1939-1943 17 3 PR Office Copies 1944-1945 17 4 PR Office Copies 1946 17 5 PR Office Copies 1947-1948 17 6 PR Office Copies 1949-1950, 1953 17 7 PR Office Copies 1952-1954 17 8 PR Office Copies 1955-1957 17 9 PR Office Copies 1958 17 10 PR Office Copies 1959 17 11 PR Office Copies 1960 17 12 PR Office Copies 1962-1963 17 13 PR Office Copies (includes obituaries) 1960-1962 18 1 PR Office Copies 1964 18 2 Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 11 of 115 PR Office Copies 1965 18 3 PR Office Copies 1966-1967 18 4 PR Office Copies 1968-1969 18 5 PR Office Copies 1970-1971 18 6 PR Office Copies 1972-1973 18 7 PR Office Copies 1974-1975 18 8 PR Office Copies 1 of 2 1976-1980 18 9 PR Office Copies 2 of 2 1976-1980 18 10 PR Office Copies 1980-1981 18 11 PR Office Copies 1982-1989, undated 18 12 PR Office Copies 1990s 18 13 PR Office Copies 2000-2009 18 14

Subseries II: Clippings and scrapbooks Dates: 1925-2009 Scope and Content Note: This series is comprised of loose clippings and seventeen scrapbooks of varying sizes compiled by either Royal Barry Wills, or Royal Barry Wills Associates, in particular Robert E. Minot (the “Bob” in the list). The bulk of the material consists of clippings from newspapers and magazines,that document the work of Wills and his firm as well as reviews of books written by Royal Barry Wills. Extent: 3 record cartons which contain 35 folders, 14 document cases

Title Dates Box Folder Ironwork – Bob 1925-1936 19 1 Apartments - Hotels The American Architect 1929 19 2 Doorways - Bob 1 of 2 1920s-1960s 19 3 Doorways - Bob 1 of 2 1920s-1960s 19 4 General - Bob 1 of 3 1920s-1930s, undated 19 5 General - Bob 2 of 3 1920s-1930s, undated 19 6 General - Bob 3 of 3 1920s-1940s 19 7 Sketches - Bob 1 of 2 1920s-1930s, undated 19 8 Sketches - Bob 2 of 2 1920s-1930s, undated 19 9 Public Buildings - Bob 1 of 2 1920s 19 10 Public Buildings - Bob 2 of 2 1920s 19 11 General - Mostly Pencil Points, Progressive Architect, 1929-1958 (bulk 1940s-1950s) 19 12 The Architect 1 of 2 General - Mostly Pencil Points, Progressive Architect, 1929-1958 (bulk 1940s-1950s) 19 13 The Architect 2 of 2 (check) Art Deco 1928-1932 19 14 Gables - undated circa 1930s 19 15 Renderings – color 1930s, undated 19 16 House Plans from Magazines 1948-1957 19 17 Kitchen - Hayens 1950s, undated 19 18 From architectural publications 1 of 2 1920s-1930s 20 1 From architectural publications 2 of 2 1920s-1930s 20 2 Architecture's Portfolio - Bob 1 of 2 1926-1937 20 3 The White Pine Monograph Series 1 of 2 1932-1940 20 4 The White Pine Monograph Series 2 of 2 1932-1940 20 5 Forester, etc. 1930-1934 20 6

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 12 of 115 Rooms: Closets-Kitchen-Laundry 1945-1959 20 7 Rooms: Bathrooms 1946-1959 20 8 Ted Kautzky's Renderings and Books 1940s, undated 20 9 George W.W. Brewster, architect 1949-1961 20 10 Rooms: Decoration-Furniture – Bob Minot 1949-1961 20 11 Williamsburg – Bob Minot 1959, undated 20 12 Gardens-Walls-Fences-Steps, Pools and Outdoor 1940s-1950s, undated 20 13 Fireplaces Modern – Bob Minot 1 of 4 1930s-1950s 20 14 Modern - Bob Minot 2 of 4 1930s-1950s 20 15 Modern - Bob Minot 3 of 4 1930s-1950s 20 16 Modern - Bob Minot 4 of 4 1930s-1950s 20 17 Scrapbook 1926-1933 23 n/a Scrapbook 1930-1936 23 n/a Scrapbook 1933-1934 23 n/a Scrapbook 1935-1936 23 n/a Scrapbook 1935-1936 24 n/a Scrapbook 1937-1938 25 n/a Scrapbook 1939-1940 26 n/a Scrapbook 1943-1954 27 n/a Scrapbook 1951-1952 28 n/a Scrapbook 1954-1957 29 n/a Scrapbook 1957-1962 30 n/a Scrapbook 1962-1964 31 n/a Scrapbook 1963-1967 32 n/a Scrapbook 1956-1968 33 n/a Scrapbook 1965-1969 34 n/a Scrapbook 1970-1972 35 n/a Scrapbook undated 36 n/a

Subseries III: House Plans – Ladies’ Home Journal and Boston Varnish Company Dates: 1931-1939, undated Scope and Content Note: This subseries contains house plans that could be ordered through Ladies’ Home Journal and Boston Varnish Company. Extent: 1 folder

Title Dates Box House Plans – Ladies’ Home Journal and Boston Varnish 1931-1939, undated 20 Company

Subseries IV: Photographs Dates: 1954-1959, undated Scope and Content Note: This subseries contains professional photographs of the Royal Barry Wills Associates. The photographs are of Royal Barry Wills with clients and the Associates. Extent: 1 document case

Title Dates Box Professional photographs of the Royal Barry Wills Associates 1954-1959, undated 36

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 13 of 115

Series IV: Project Records Dates: 1920s-2013 Scope and Content Note: The firm of royal Barry Wills, later Royal Barry Wills Associates, designed more than 2,500 residences and other building types in the course of the life of the firm. The material in this series documents the work of the firm Extent: 1 card catalogue, 61 records cartons, 180 flat file drawers Arrangement: This series is arranged in five subseries (I) project list; (II) project files; (III) project photographs and negatives; (IV) project drawings; (V) project renderings.

Subseries I: Project list Dates: 1920-2013 Scope and Content Note: The list identifies projects by commission number, client name, dates, and location. Extent: 1 card catalogue Restrictions: This list contains addresses and is not available to the public due to privacy.

Title Dates Box Index card catalogue 1920-2015 37

Subseries II: Project files Dates: 1954-2005 Scope and Content Note: This collection consists of documents, correspondence, blueprints, plans, and photographs related to projects, designed, and/or built by Royal Barry Wills, and later Royal Barry Wills Associates. This includes concept sketches of floor plans, correspondence about the commission, correspondence about the progression of the final buildings construction, and correspondence from the commissioner as the house has been completed. Extent: 49 boxes containing 1386 folders. Arrangement: The client files are in the original order set forth by Royal Barry Wills Associates firm. The files are arranged chronologically by year and within each year the files are arranged alphabetically by client name.

Title Dates Box A – Hi 1960-1961 38 Ho – W 1960-1961 39 A – O 1962 40 P – V 1962 41 B – L 1963 42 Mc – Z 1963 43 A – M 1964-1965 44 N – Y 1964-1965 45 A – H 1966-1967 46 K – W 1966-1967 47 A – M 1968-1969 48 O – W, 1967-1969 49 A – C 1970 49 D – O 1971 50 P – W 1971 51 B – E 1971 51 Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 14 of 115 H – W 1971 52 A – L 1972-1973 53 M – R 1972-1973 54 A – W 1974 55 J – W 1974 56 A – P 1975 57 R – Z 1975 58 A – W 1976-1977 59 B – Y 1978 60 B – W 1978 61 B – W 1979-1980 62 B – S 1981 63 A – S 1982-1983 64 A – Z 1984-1985 65 A – Y 1986-1987 66 B – Z 1988-1989 67 B – W 1990-1991 68 A – Z 1992-1993 69 A – W 1994-1995 70 A – W 1996 71 A – U 1997-1998 72 A – W 1999-2000 73 Cunningham-Fine 1984-1994 74 W.F.I.-Wheelabrator-Frye 1970-1978 74 W.F.I.-Wheelabrator-Frye 1972-1975 75 D – S 1974-1976 76 Shulman-Wheelbarator-Fyre 1974-978 77-78 Eagle Hill-Changes Orders #1 1979-1985 79-80 Correspondence 1972-1983 81 Eagle Hill 1970-1981 82-84

Subseries III: Project Photographs and negatives Dates: 1940s-1960s, undated Scope and Content Note: The firm of Royal Barry Wills, later Royal Barry Wills Associates, hired professional photographers to document their work; in addition, staff photographically recorded the work. Extent: 15 records cartons Arrangement: The subseries is arranged by client name.

Title Photographer Dates Box R. Abbott house, Winchester, Massachusetts Arthur Haskell 1940s-1950s 88 F. Adams house, Brookline, Massachusetts Arthur Haskell 1940s-1950s 88 A. Adkins house, Lincoln, Massachusetts Arthur Haskell 1940s-1950s 88 A. Allan house, Brookline, Massachusetts Arthur Haskell 1940s-1950s 88 American Wood Council house unidentified undated 88 P. Ansell house, Melrose, Massachusetts Ken Duprey undated 88 J. Anton house, Weston, Massachusetts Ken Duprey undated 88 Apple Hill Lane, Lynnfield, Massachusetts unidentified undated 88 P. Avery house, Winchester, Massachusetts Arthur Griffin undated 88

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 15 of 115 E. Babb house, Wellesley, Massachusetts Arthur Haskell 1940s-1950s 88 W. Barker house, Nashua, New Hampshire Arthur Haskell 1940s-1950s 88 W. Barker yacht unidentified undated 88 Barnstable Post Office, Barnstable, Massachusetts unidentified undated 88 M. Barrows house, Lexington, Massachusetts Arthur Haskell 1940s-1950s 88 J. Baster house, Weston, Massachusetts unidentified undated 88 F. Beals house, Egypt, Massachusetts Arthur Haskell 1940s-1950s 88 F. Beckerman house, Brookline, Massachusetts Ken Duprey undated 88 G. Benedict house, Cohasset, Massachusetts Ken Duprey undated 88 S. Best house, New London, New Hampshire unidentified undated 88 R. Bigelow house, Wellesley, Massachusetts Arthur Haskell 1940s-1950s 88 P. Birmingham house, Osterville, Massachusetts unidentified undated 88 R. Blanchard house, Melrose, Massachusetts unidentified undated 88 Bright Coves development, New Seabury, Lisanti Inc. undated 88 Massachusetts I. Allan Balfour house, unknown location unidentified undated 88 Bowman House, Deep Run Cohasset, Massachusetts unidentified undated 88 J. Brooks house, Milton, Massachusetts Arthur Haskell undated 88 D. Brown house, Keene, New Hampshire C. Norton undated 88 J. Brown house, Wellesley, Massachusetts Arthur Haskell undated 88 W. Bruckhauser house, Brookline, Massachusetts Ken Duprey undated 88 Bryer house, Melrose, Massachusetts Arthur Haskell 1940s-1950s 88 G. Burgess house, Wellesley, Massachusetts Hanson and Walsh undated 88 J. Burke house, Dorset, unidentified undated 88 E. Butler house, Worcester, Massachusetts unidentified undated 88 R. Byers house, Wilton, Connecticut unidentified undated 88 H. Capen house, Dedham, Massachusetts unidentified undated 89 T. Cargill house, Boxford, Massachusetts Ken Duprey undated 89 K. Castner house, Westport, Maine unidentified undated 89 Center Village, Lynnfield, Massachusetts Alex Beatty undated 89 Centre Congregational Church, Lynnfield, Ken Duprey undated 89 Massachusetts A. Chesterton house, Scituate, Massachusetts Arthur Haskell 1940s-1950s 89 Cinder Block house Arthur Haskell 1940s-1950s 89 G. Cleary house, Duxbury, Massachusetts unidentified undated 89 D. Coakley house, Buzzard's Bay, Massachusetts Arthur Haskell, undated 89 Paul Davis, Redfearn Photos Cohasset Development, Deep Run, Cohasset, unidentified undated 89 Massachusetts H. Colby house, Marblehead, Massachusetts Arthur Haskell 1940s-1950s 89 R. Cooney house, Waldoboro, Maine unidentified undated 89 J. Brooks Crosby house, Centerville, Massachusetts unidentified undated 89 Country Living house, Aurora, Illinois Jessie Walker undated 89 G. Curtis house, Elmira, New York Lou Davis, undated 89 unidentified H. Dadmun house, Lincoln, Massachusetts Ken Duprey undated 89 J. Daly house, Osterville, Massachusetts John Bellenis undated 89 E. Dane house, Center Harbor, New Hampshire unidentified undated 89 Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 16 of 115 H. Darrah house, Adamsville, Rhode Island unidentified undated 89 F. Davidson house, Wellesley, Massachusetts Arthur Haskell 1940s-1950s 89 G. Davis house, Greenfield, Mass. unidentified Undated 89 N. Davis house, Osterville, Mass. unidentified Undated 89 L. Day house, Pigeon Cove, Massachusetts unidentified undated 89 W. Deekle house, Charlestown, Rhode Island unidentified undated 89 R. Dennison, Manchester, Connecticut unidentified undated 89 E. Dewhirst house, Belmont, Massachusetts Ken Duprey undated 89 Depositors Trust Co., Lexington, Massachusetts unidentified undated 89 M. Dingman house, Kensington, New Hampshire unidentified undated 89 W. Dorman house, Boxford, Massachusetts Ken Duprey undated 89 H. Dorner house, Osterville, Massachusetts unidentified undated 89 J. Dreyfus house, Quincy, Massachusetts Ken Duprey undated 89 P. Drinker house, Brookline, Massachusetts Geo. E. Lawrence undated 89 Co., unidentified

M. Dunlavy house, Brookline, Massachusetts Arthur Haskell 1940s-1950s 89 Eagle Hill, Sandy Hook, Connecticut unidentified undated 89 East Village, Lexington, Massachusetts Charles L. Norton undated 89 Eastward-Ho Country Club, Chatham, Mass unidentified undated 89 R. Eddy house, Old Bennington, Vermont unidentified undated 89 N. Edson house, Swampscott, Massachusetts Arthur Haskell 1940s-1950s 89 H. Ehlers, Oyster Harbors, Massachusetts unidentified undated 89 C. Eichenberger house, Egypt, Massachusetts unidentified undated 89 H. Emerson house, Brookline, Massachusetts unidentified undated 89 J. Ericson, unknown location unidentified undated 89 Essex Development Corp., Danvers, Massachusetts Korday Studio undated 89 C. Evarts house, South Weymouth, Massachusetts Arthur Haskell 1940s-1950s 89 A. Everts house, Newton, Massachusetts Ken Duprey undated 89 Faith Lutheran Church, Andover, Massachusetts unidentified undated 90 Farm Bureau Mutual, Columbus, Ohio Howell undated 90 Associates, Nils Lindquist Faulkes house, Lynnfield, Massachusetts Lisanti Inc., undated 90 Durland’s Photo Service E. Feck house, Melrose, Massachusetts Arthur Haskell 1940s-1950s 90 Felton house, Melrose, Massachusetts Arthur Haskell 1940s-1950s 90 Fieldston house, Newton, Massachusetts unidentified undated 90 Figge International, Cleveland, Ohio unidentified undated 90 W. Finard house, Weston, Massachusetts Douglas R. Gilbert undated 90 S. Fine house, Weston, Massachusetts Nick Wheeler undated 90 First Church of Christ Scientist, Winchester, Ken Duprey, undated 90 Massachusetts Arthur Griffin, Zaharis, unidentified C. Fitts house, Lincoln, Massachusetts Arthur Haskell 1940s-1950s 90 W. Fitzpatrick house, Egypt, Massachusetts Charles Darland, undated 90 unidentified

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 17 of 115 Mrs. C. Flannigan, unknown location unidentified undated 90 M. Flanagan house, Durham, New Hampshire Lisanti, Inc. undated 90 C. Flather house, Concord, Massachusetts Unidentified undated 90 D. Fleischer house, Weston, Massachusetts Alex Beatty undated 90 M. Freeman house, Winchester, Massachusetts Ken Duprey undated 90 R. Gardner house, Wilton, Connecticut unidentified undated 90 L. Garland house, Cape Elizabeth, Maine Dike Mason undated 90 R. Garrity house, Boxford, Massachusetts Ken Duprey undated 90 R. Gates house, Wellesley, Massachusetts Arthur Haskell 1940s-1950s 90 J. Geddes house, Melrose, Massachusetts unidentified undated 90 General Electric house, Marblehead, Massachusetts Arthur Haskell 1940s-1950s 90 L. Geuss house, Wellesley, Massachusetts Alex Beatty undated 90 S. Goldstein house, Wrentham, Massachusetts unidentified undated 90 C. Goldthwait house, Winchester, Massachusetts Arthur Haskell 1940s-1950s 90 L. Gordon house, Brookline, Massachusetts Ken Duprey undated 90 V. Goward house, Lowell, Massachusetts George H. Davis undated 90 Gram house, Wellesley, Massachusetts Arthur Haskell 1940s-1950s 90 A. Graves house, Hartford, Vermont Richard Garrison undated 90 Griffin Center, Winchester, Massachusetts unidentified undated 90 G. Griffiths house, Wellesley, Massachusetts Arthur Haskell 1940s-1950s 90 C. Guiler house, Westborough, Massachusetts unidentified undated 90 H. Halvorson house, Wellesley, Massachusetts Popular Home undated 90 Magazine E. Hanslin house, New Seabury, Massachusetts unidentified undated 90 I. Harris house, Melrose, Massachusetts Arthur Haskell 1940s-1950s 90 J. Harris, Lynnfield, Massachusetts unidentified undated 90 H. Hastings house, Weston, Massachusetts Arthur Haskell 1940s-1950s 90 Hawes house, Chatham, Massachusetts Arthur Haskell 1940s-1950s 90 K. Henderson house, West Southport, Maine unidentified undated 90 H. Hickey house, Quincy, Massachusetts Arthur Haskell 1940s-1950s 90 Highwood, New Seabury, Massachusetts Lisanti, Inc. undated 90 William Hilliard, Lincoln, Massachusetts unidentified undated 90 A. Hilton house, Southport, Maine unidentified undated 90 F. Hinds house, Ipswich, Massachusetts Arthur Haskell 1940s-1950s 90 C. Hine house, Springfield, Massachusetts Arthur Haskell, 1940s-1950s 90 Ken Duprey, undated 90 Zaharis, D. Hintlian house, Winchester, Mass unidentified Joseph Hirschberg, Orleans, Massachusetts unidentified undated 90 J. Hoag house, Wellesley, Massachusetts Arthur Haskell 1940s-1950s 91 C. Holcomb house, Reading, Massachusetts Benjamin Morse undated 91 R. Holden, unknown location unidentified undated 91 Holderness School, Plymouth, New Hampshire unidentified undated 91 J. Hough house, Nobleboro, Maine unidentified undated 91 House of Good Taste, Queens, New York Ken Duprey, undated 91 unidentified House of the Year, no location unidentified undated 91 Howard house, Wellesley, Massachusetts Arthur Haskell 1940s-1950s 91 J. Howe house, Wellesley, Massachusetts unidentified undated 91 Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 18 of 115 D. E. Hubbard, Walpole, New Hampshire unidentified undated 91 E. Hubbard house, Weston, Massachusetts Arthur Haskell 1940s-1950s 91 James H. Huyck house, Mohawk, New Hampshire unidentified undated 91 S. Illsley house, Wellesley, Massachusetts Arthur Haskell 1940s-1950s 91 W. Ittman house Arthur Haskell 1940s-1950s 91 Jasper Valley development, Amherst, New Hampshire Clarke’s Studio undated 91 Jergenson house, unknown location Dike Mason undated 91 Jericho Village development, Weston, Massachusetts unidentified undated 91 Johns-Manville house, Yonkers, New York unidentified undated 91 Jordan Marsh Exhibit of RBW Houses unidentified undated 91 B. Jurgenson house, Cape Elizabeth, Maine Dike Mason undated 91 L. Kaplan house, Swampscott, Massachusetts unidentified undated 91 P. Kaye house, West Bath, Maine Brian Vanden undated 91 Brink Knowles house unidentified undated 91 B. Kraus house, Falmouth, Massachusetts Richard Garrison undated 91 G. Jacobs house, Dennisport, Massachusetts unidentified undated 91 Larkin house, Lexington, Massachusetts Arthur Haskell 1940s-1950s 91 E. Leathem house, Lincoln, Massachusetts Ken Duprey undated 91 C. Lewis house, Swampscott, Massachusetts Arthur Haskell 1940s-1950s 91 Life magazine, Brookline, Massachusetts Russell B. undated 91 Harding J. Lilly house, West Falmouth, Massachusetts unidentified undated 91 J. Livingston house, Weston, Massachusetts unidentified undated 91 P. Lockwood house, Yarmouthport, Massachusetts The Kelsey Studio undated 91 J. Lyman house, Springfield, Massachusetts Arthur Haskell 1940s-1950s 91 I. MacFarlane house, Chestnut Hill, Massachusetts unidentified undated 92 R. Madden house, Osterville, Massachusetts unidentified undated 92 R. Marshall house, West Tisbury, Massachusetts unidentified undated 92 Martin house, Melrose, Massachusetts Arthur Haskell 1940s-1950s McHard house, unknown location unidentified undated 92 Minus house, Orleans, Massachusetts unidentified undated 92 Narragansett Historical Society, Templeton, unidentified undated 92 Massachusetts R. Nead house, Dover, Massachusetts unidentified undated 92 Oak Hill Village, Newton, Massachusetts unidentified undated 92 D. Perini, Dover, Massachusetts Alex Beatty undated 92 Pilgrim Congregational Church, Lexington, Ken Duprey undated 92 Massachusetts Pope and Cottle (Add-Easy House), unknown location unidentified undated 92 Potter Pond development, Lexington, Massachusetts Charles L. Norton undated 92 D. Price house, Brookline, Massachusetts Arthur Haskell 1940s-1950s 92 G. Quimby house, Wellesley Farms, Massachusetts Arthur Haskell 1940s-1950s 92 RBW House on Rock Hollow, Cohasset, Massachusetts unidentified undated 93 E. Reddan house, Wellesley, Massachusetts Ken Duprey undated 93 Renner house, Lincoln, Massachusetts Arthur Haskell 1940s-1950s 93 F. Rhoten house, Lunenberg, Massachusetts Ken Duprey, Fred undated 93 Rola, unidentified L. Rice house, Wellesley Hills, Massachusetts Arthur Haskell 1940s-1950s 93 Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 19 of 115 F. Rittner house, Pemaquid, Maine unidentified undated 93 River Music Center, Weston, Massachusetts unidentified undated 93 F. Rogerson house, Brookline, Massachusetts Arthur Haskell 1940s-1950s 93 Ross Realty houses Arthur Haskell, J. 1940s - 93 R. Lester, 1950s, unidentified undated Rossmoor Leisure World, Cranbury, New Jersey unidentified undated 93 Russell Square development, Lexington, Massachusetts C. L. Norton undated 93 E. Ryer house, Duxbury, Massachusetts Arthur Haskell 1940s-1950s 93 Kenneth E. Sampson house, Brockton, Massachusetts unidentified undated 93 R. Schaefer house, Mamaroneck, New York Ken Duprey, undated 93 unidentified G. W. Schultz Esq. house, Brookline, Massachusetts unidentified undated 93 A. Schwartz house, Beverly, Massachusetts Bill Maris undated 93 G. Scott house, Duxbury, Massachusetts Arthur Haskell 1940s-1950s 93 Wallace Scudder house, Manchester, Vermont unidentified undated 93 M. Segal house, North Andover, Massachusetts unidentified undated 93 W. Seitz house, Wilton, Connecticut unidentified undated 93 C. Severy house, Brookline, Massachusetts D. Depaola, undated 93 unidentified E. Sexton house, Cambridge, Massachusetts Ken Duprey undated 93 J. Sharkey house, Chestnut Hill, Massachusetts Leslie R. Jones undated 93 A. Shaw house, Buzzard's Bay, Massachusetts Arthur Haskell undated 93 E. Shaw house, Chatham, Massachusetts unidentified undated 93 J. Sheldon house, Dover, Massachusetts unidentified undated 93 Sherwood Forest development, Lynnfield, unidentified undated 93 Massachusetts J. Shore house, Providence, Rhode Island unidentified undated 93 D. Smith house, Milton, Massachusetts Arthur Haskell 1940s-1950s 93 W. Staniar house, Concord, Massachusetts unidentified undated 93 Steele house, Wellesley, Massachusetts Arthur Haskell 1940s-1950s 93 Stevens house, Cohasset, Massachusetts Arthur Haskell 1940s-1950s 93 Stone Cottage, unknown location unidentified undated 93 R. Stone house, Winchester, Massachusetts Lisanti Inc. undated 93 A. Stone street house, Milton, Massachusetts Arthur Haskell 1940s-1950s 93 M. Stuart house, Newton, Massachusetts Arthur Haskell 1940s-1950s 93 M. Stuntzer house, Westwood, Massachusetts unidentified undated 93 Sullivan house, Melrose, Massachusetts unidentified undated 93 Sundeen house, Jasper Valley, New Hampshire unidentified undated 93 H. Sweet guest house, Weston, Massachusetts Arthur Haskell undated 93 Commission 3233 Lisanti Inc. undated 93 Antonio Tambone house, Winchester, Massachusetts unidentified undated 93 S. Thayer house, Cohasset, Massachusetts Ken Duprey undated 93 D. Thomas house, North Attleboro, Massachusetts Arthur Haskell 1940s-1950s 93 J. Thomas house, Egypt, Massachusetts Charles Darling undated 93 Thorup house Arthur Haskell 1940s-1950s 93 R. Thurber house, Wellesley, Massachusetts Arthur Haskell 1940s-1950s 93 T. Troy house, Needham, Massachusetts Arthur Haskell 1940s-1950s 93 F. Trevor dental office, Melrose, Massachusetts Arthur Haskell 1940s-1950s 93 Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 20 of 115 unidentified house, unknown location unidentified undated 93 Ward House, Egypt, Massachusetts Arthur Haskell 1940s-1950s 93 Western Pine Association, Portland, unidentified undated 93 H. Wetter, Biddeford Pool, Maine unidentified undated 93 D. White, South Bristol, Maine unidentified undated 93 J. Williams, Wauwatosa, Wisconsin unidentified undated 93 J. Wills house, York Harbor, Maine unidentified undated 93 P. J. Willis house, Jamestown, Rhode Island unidentified undated 93 Royal Barry Wills resources and research on fences unidentified undated 93 Royal Barry Wills resources and research on houses unidentified undated 93 R. B. Wills, unknown location unidentified undated 93 I. C. Wright house, Milton, Massachusetts unidentified Zaharis 94 World's Fair, New York unidentified 1964 94 Zenker unidentified undated 94 RBWA Resources unidentified 1962, 95 undated Duplicates unidentified 1940-1960s 96 Duplicates unidentified 1940-1960s 97 Negatives and duplicates unidentified 1940-1960’s 98 Slides unidentified 1940-1960s 99

Subseries IV: Project Drawings Dates: 1920-2010 Scope and Content Note: The firm of Royal Barry Wills, later Royal Barry Wills Associates, designed more than 2,500 residences and other building types during its nearly 100-year existence. This subseries includes the architectural drawings as well as perspective renderings for many of these commissions. Extent: 174 flat files containing 1759 folders Arrangement: This subseries is arranged by project commission. Alterations and additions are kept with the original house plans. If architectural commissions have no commission numbers, they are arranged by project name, then by date.

Title Commission Dates Draw Folder er William A. Dole Jr. house, Melrose, 100 1 1 Massachusetts 1926 Fitz Gibbon and Crisp Inc. Trailer, I-101 1 1 Trenton, New Jersey 1951 Walk Over Shoe Store, Boston, I-102 1 2 Massachusetts 1937 H. C. Crandall house, Malden, 106 1 3 Massachusetts undated Wilhelmina T. Harding, Newton, 114 1 4 Massachusetts undated John A. Duggan house, Worcester, 119 1 5 Massachusetts 1959 Julian C. Howe house, Wellesley Farms, 120 1 26 Massachusetts 1926 Julian C. Howe house, Wellesley Farms, 120-A 1 26 Massachusetts 1932 Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 21 of 115 Henry Cragin Walker house, Duxbury, 142 1 6 Massachusetts undated Charles G. Eichenberger house, Egypt, 144 1 27 Massachusetts 1927 William M. Hilliard house, Lincoln, 145 1 27 Massachusetts 1927 Helen H. Concannon house, Waban, 147 1 7 Massachusetts 1927 Clifton H. Day house, Melrose, 160 1 8 Massachusetts 1927 Clifton H. Day house, Melrose, 160-A 1 8 Massachusetts 1927 Carl S. Whittier (developer) 2-family 163-A 1 9 house, Newton, Massachusetts 1927 Carl S. Whittier (developer) 2-family 163-B 1 10 house, Newton, Massachusetts 1927 Maurice A. Dunlavy (builder) house, 165-A 1 11 Brookline, Massachusetts 1927 Maurice A. Dunlavy (builder) house, 165-B 1 11 Brookline, Massachusetts 1928 Maurice A. Dunlavy (builder) house, 165-C 1 12 Brookline, Massachusetts 1928 Maurice A. Dunlavy (builder) house, 165-D 1 12 Brookline, Massachusetts 1928 Maurice A. Dunlavy (builder) house, 165-E 1 13 Brookline, Massachusetts 1928 Maurice A. Dunlavy (builder) house, 165-F 1 13 Brookline, Massachusetts 1928 Maurice A. Dunlavy (builder) house, 165-G 1 14 Brookline, Massachusetts 1928 Helen H. Concannon house, Waban, 166 1 14 Massachusetts 1928 George F. Quimby house, Wellesley, 168 1 15 Massachusetts 1928 Frank J. Allen house, Marshfield, 171 1 16 Massachusetts 1928 James E. Breslin house, Watertown, 175 1 17 Massachusetts 1928 J. Brooks Crosby house, Centerville, 176 1 18 Massachusetts 1928 Alfred L. Felch house, Waban, 177 1 18 Massachusetts 1928 Orville Forté house, Waban, 179 1 18 Massachusetts 1928 Mrs. James E. Thomas house, Scituate, 187 1 19 Massachusetts 1928 Maurice A. Dunlavy (builder) house, 188 1 20 Brookline, Massachusetts 1928 August Johnson Associates (builder) 189 1 21 house, Arlington, Massachusetts 1928 Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 22 of 115 Paul E. Fitzpatrick house, Brookline, 190 1 22 Massachusetts 1928 Vincent E. Squiers (builder) house, 192 1 23 Chestnut Hill, Massachusetts 1928 Vincent E. Squiers (builder) house, 193 1 24 Chestnut Hill, Massachusetts 1928 Margaret E. Gardner house, Newton, 194 1 25 Massachusetts 1928 Arnold Hartmann (developer) house, 196 2 28 Newton, Massachusetts 1928 Arnold Hartmann (developer) house, 197 2 29 Newton, Massachusetts 1928 Leigh MacEachern house, Newton, 198 2 30 Massachusetts 1928 Maurice A. Dunlavy (builder) house, 199 2 31 Brookline, Massachusetts 1928 Nils E. Eng (builder) house, Newton, 200 2 32 Massachusetts 1928 George S. Burgess house, Wellesley 201 2 33 Hills, Massachusetts 1928 T. R. Fraprie house, Brighton, 203 2 34 Massachusetts 1928 Lee R. Howe house, 206 1928 2 51 Ivan Hamm (builder) house, Newton, 207 2 35 Massachusetts 1928 August Johnson Associates (builder) 209 2 36 house, West Newton, Massachusetts 1929 Warren Ordway house, Newton, 212 2 37 Massachusetts 1928 Walter H. Hacker house, Brookline, 213 2 38 Massachusetts 1928 Roy Jacobson house, Melrose, 214 2 38 Massachusetts 1929 Carter Brothers (developer) house, 215 2 39 Arlington, Massachusetts 1929 Haynes and Hernandez (developer) 219 2 40 house, Newton, Massachusetts 1929 Roy Jacobson house, Melrose, 220 2 41 Massachusetts 1929 H. T. Capen house, Dedham, 223 2 42 Massachusetts 1929 Margaret E. Gardner house, Newton, 224 2 43 Massachusetts 1929 Herbert N. French house, Newton, 226 2 44 Massachusetts 1929 William A. Burton house, Marshfield, 227 2 44 Massachusetts 1929 William A. Burton house, Scituate, 228 2 45 Massachusetts 1929

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 23 of 115 Dwight T. Hersey house, Wellesley 232 2 46 Farms, Massachusetts 1929 Haynes and Hernandez (developer) 234 2 47 house, Newton, Massachusetts 1929 Frank Bowes store and apartment, 236 2 48 Melrose, Massachusetts 1929 Ivan Hamm (builder) house, Newton, 238 2 49 Massachusetts 1929 Maurice A. Dunlavy (builder) house, 239 2 50 unidentified location 1929 A. R. Allan house, Brookline, 240 2 52-53 Massachusetts 1929 Daniel Simonds house, Brookline, 240-A 2 53 Massachusetts 1968 A. D. Jonah house, Newton, 241 3 54 Massachusetts 1929 August Johnson Associates (builder) 243 3 55 house, unidentified location 1929 Ivan Hamm (builder) house, Newton, 245 3 56 Massachusetts 1929 Nils E. Eng (builder) house, Newton, 246 3 56 Massachusetts 1929 August Johnson Associates (builder) 247 3 57 house, Newton, Massachusetts 1929 August Johnson Associates (builder) 248 3 58 house, Newton, Massachusetts 1929 Carl A. Gurshin house, Newton, 251 3 59 Massachusetts 1930 August Johnson Associates (builder) 252 3 60 house, Newton, Massachusetts 1930 Richard Cole house, Newton, 253 3 61 Massachusetts 1930 August Johnson Associates (builder) 254 3 61 house, unidentified location 1930 Jess T. Melanson house, Wellesley 255 3 62 Hills, Massachusetts 1930 William P. Crockett house, Brookline, 257 3 63 Massachusetts 1930 Ellis K. Heath house, Worcester, 258 3 63 Massachusetts 1930 August Johnson Associates (builder) 259 3 64 house, unidentified location 1930 Maurice A. Dunlavy (builder) house, 261 3 65 Brookline, Massachusetts 1930 Crawford G. Goldthwait house, 262 3 66-67 Winchester, Massachusetts 1930 Crowell house, unidentified location 263 1930 3 68 Maurice A. Dunlavy (builder) house, 266 3 69 Brookline, Massachusetts 1930

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 24 of 115 John G. Doten house, Cohasset, 267 3 70 Massachusetts 1930 Maurice A. Dunlavy (builder) house, 268 3 71 unidentified location 1930 Ralph A. MacGilvra house, Wellesley 269 3 72 Hills, Massachusetts 1930 Maurice A. Dunlavy (builder) house, 270 3 73 unidentified location 1930 Maurice A. Dunlavy (builder) house, 273 3 73 unidentified location 1930 Harry V. Keefe house, Brighton, 275 3 74 Massachusetts 1930 William Kulmala house, Worcester, 276 3 75 Massachusetts 1930 Donald Adams house, Worcester, 278 3 75 Massachusetts 1930 Maurice A. Dunlavy house, Brookline, 279 3 7? Massachusetts 1930 August Johnson Associates (builder) 280 3 76 house, unidentified location 1930 A. D. Jonah house, Newton, 282 3 76 Massachusetts 1930 Georgina Flattery house, Brookline, 283 3 77 Massachusetts 1930 Harry Johnson house, unidentified 284 3 77 location 1930 Ivan Hamm (builder) house, unidentified 285 3 78 location 1930 J. Paul Hoag house, Wellesley Hills, 286 4 79 Massachusetts 1930 Alban F. Rosene (developer) house, 287 4 80 unidentified location 1930 Joseph Congdon house, Newton, 289 4 80 Massachusetts 1930 Frank Bose house, Winchester, 290 4 81-83 Massachusetts 1931 August Johnson Associates (builder) 292 4 84 house, unidentified location 1930 August Johnson Associates (builder) 293 4 84 house, unidentified location 1930 William Henry McAdams house, 294 4 85 Newton, Massachusetts 1931, 1942 Paul Smith house, Worcester, 297 4 86 Massachusetts 1931 Ivan Hamm (builder) house, unidentified 298 4 87 location 1931 Maurice A. Dunlavy (builder) house, 300 1931 4 87 unidentified location Herbert N. French house, Newton, 302 1931 4 88 Massachusetts Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 25 of 115 George R. White house, Swampscott, 303 1931 4 88 Massachusetts Harry J. Blake house, Wellesley Hills, 304 1931 4 89 Massachusetts Robert A. Muller house, Wellesley 305 1931 4 89 Hills, Massachusetts Maurice A. Dunlavy (builder) house, 306 1931 4 90 unidentified location Philip Lockwood house, Summit, New 307 1931 4 91-92 Jersey Roger W. Gates house, Wellesley Hills, 308 1939 4 93 Massachusetts Roger W. Gates house, Wellesley Hills, 308-A 1931 4 94 Massachusetts Walter G. Butler house, Worcester, 309 circa 1931 4 94 Massachusetts Haynes and Hernandez (developer) 312 circa 1931 4 95 house, Wellesley, Massachusetts Maurice A. Dunlavy (builder) house, 313 circa 1931 4 95 unidentified location Maurice A. Dunlavy (builder) house, 314 circa 1931 4 96 unidentified location Edith Moses house, Wellesley Hills, 315 1931 4 104 Massachusetts Louis Moll house, Wellesley Hills, 315-A circa 1931 4 104 Massachusetts Lloyd C. Douglas house, Wellesley 317 1931 4 97 Hills, Massachusetts Bruce Isley house, Wellesley, 318 circa 1931 4 97 Massachusetts Haynes and Hernandez (developer) 319 1931 4 97 house, West Newton, Massachusetts Bengt Eriksson house, Melrose, 322 1932 4 99 Massachusetts John T. Farrand house, unidentified 323 1932 4 99 location E. D. Wallace house, Newton 324 1932 4 99 Highlands, Massachusetts Gilbert Verney house, East Greenwich, 327 1932 4 100 Rhode Island Herbert N. French house, Newton, 328 1932 4 100 Massachusetts Haynes and Hernandez (developer) 329 1932 4 101 house, unidentified location Mrs. James A. Ward house, Scituate, 330 1932 4 102-103 Massachusetts DeHaan house, unidentified location 331 circa 1932 5 105 Frank Homeyer house, Brookline, 335 circa 1932 5 105 Massachusetts

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 26 of 115 Percy Winters house, unidentified 339 circa 1932 5 107 location Jacobs house, unidentified location 340 1933 5 107 George W. Dean house, Wellesley Hills, 341 1970 5 108 Massachusetts Leo E. Concannon house, unidentified 341-2 1932 5 129 location Christopher A. Visvis house, Wellesley 341-A 1933 5 129 Hills, Massachusetts DeRico house, Quincy, Massachusetts 342 1933 5 129 Maurice A. Dunlavy (builder) house, 345 1933 5 109 unidentified location Chester S. Patten (builder) house, 346 1933 5 110 Melrose, Massachusetts George Sullivan house, Belmont, 347 1933 5 Massachusetts Angus McDonald house, unidentified 348 1933 5 111 location E. Carlisle Baker house, Brookline, 350 1933 5 112-113 Massachusetts Joseph P. Lane house, Waltham, 351 1933 5 114 Massachusetts Clarence Severy house, Brookline, 356 1933 5 115 Massachusetts Robert Abbott house, Winchester, 357 1949, 1955 5 116-117 Massachusetts Robert Abbott house, Winchester, 357-A 1933 5 117 Massachusetts Edmund C. McLaughlin (builder) house, 359 1933 5 118 unidentified location Dorothy Kohl house, Melrose, 361 1933 5 118 Massachusetts Marlow and McKiel (builders) house, 362 1933 5 119 unidentified location Chester S. Patten (builder) house, 363 1933 5 119 Melrose, Massachusetts Sidney M. Kensinger house, Melrose, 364 1933 5 120 Massachusetts Chester S. Patten (builder) house, 366 1933 5 120 Melrose, Massachusetts W. N. Hardy house, Newton, 368 1933 5 121 Massachusetts Lawrence Scovelle house, Melrose, 369 1933 5 121 Massachusetts Bengt Eriksson house, Melrose, 370 1933 5 122 Massachusetts John H. Bryer house, Newton, 371 1933 5 122 Massachusetts Chester S. Patten (builder) house, 372 1933 5 123 Melrose, Massachusetts Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 27 of 115 William A. Flood farmhouse, 373 1933 5 123 Phillipston, Massachusetts Narragansett Historical Society building, 374 1933 5 124 Templeton, Massachusetts Inman house, unidentified location 375 1933 5 125 Chester S. Patten (builder) house, 376 1933 5 125 Melrose, Massachusetts Edmund C. McLaughlin (builder) house, 377 1933 5 126 Melrose, Massachusetts Maurice A. Dunlavy (builder) house, 377-2 1933 5 126 Brookline, Massachusetts Chester S. Patten (builder) house, 378 1933 6 127 unidentified location Alfred H. Dean house, Weston, 380 1933 6 128 Massachusetts Richard H. Grogan house, Wellesley 381 1958 6 128 Hills, Massachusetts Richard H. Grogan house, Wellesley 381-A 1933 6 128 Hills, Massachusetts Percy Winters house, unidentified 382 1933 6 130 location William H. Harney house, Scituate, 383 1933 6 130 Massachusetts Chester S. Patten (developer) house, 384 1933 6 131 Melrose, Massachusetts Chester S. Patten (builder) house, 385 circa 1933 6 132 unidentified location Marlow and McKiel (builders) house, 386 circa 1933 6 132 unidentified location Ralph Kenney house, Melrose, 387 circa 1933 6 133 Massachusetts Edmund C. McLaughlin (builder) house, 388 circa 1933 6 133 unidentified location Maurice A. Dunlavy (builder) house, 389 circa 1933 6 133 unidentified location Chester S. Patten (builder) house, 390 circa 1933 6 134 Melrose, Massachusetts Chester S. Patten (builder) house, 391 1934 6 134 Melrose, Massachusetts Chester S. Patten (builder) house, 392 1934 6 135 unidentified location Chester S. Patten (builder) house, 393 1934 6 135 Melrose, Massachusetts Chester S. Patten (builder) house, 394 1934 6 136 Melrose, Massachusetts Edmund C. McLaughlin (builder) house, 395 1934 6 136 unidentified location Chester S. Patten (builder) house, 396 1934 6 137 Melrose, Massachusetts

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 28 of 115 Maurice A. Dunlavy (builder) house, 397 1934 6 137 Brookline, Massachusetts Marlow and McKiel (builders) house, 398 1934 6 138 Wellesley, Massachusetts Carroll G. Seward house, Melrose, 399 1934 6 138 Massachusetts T. O. Troy house, unidentified location 401 1934 6 139 Mrs. A. W. Chesterton house, Scituate, 403 undated 6 139 Massachusetts Mrs. Atherton Loring house, unknown 406 1934 6 140 location P. A. McDonnell house, Lexington, 408 1934 6 140 Massachusetts Harry A. Hall Jr. house, Melrose, 410 1934 6 141 Massachusetts Vincent K. Cates (builder) house, 412 1934 6 142 unidentified location George Hale house, Waban, 413 1934 6 142 Massachusetts Mrs. E. Fletcher Ingalls house, 414 1934 6 143 Wellesley Hills, Massachusetts Unidentified house, unidentified 415 1934 6 143 location Louis Comeau house, Wellesley Hills, 415-2 1931 6 144 Massachusetts Dillon house, Brookline, Massachusetts 417 1934 6 145 Donald Walch house, Brookline, 418 circa 1934 6 145 Massachusetts Walpole Woodworkers Inc. house, 419 circa 1934 6 145 Walpole, Massachusetts Marlow and McKeil (builders) house, 420 circa 1934 6 146 Wellesley Hills, Massachusetts Ernest S. Henley house, Waban, 423 circa 1934 6 147 Massachusetts Homer Sweet guest house, Weston, 424 circa 1934 6 147 Massachusetts Vincent K. Cates (builder) house, 425 circa 1934 6 148 unidentified location Elmer Giles house, Melrose, 426 circa 1934 6 148 Massachusetts Bartlett house, unidentified location 432 circa 1934 6 149 George Haynes house, Wellesley, 434 circa 1934 6 150 Massachusetts Chester S. Patten (builder) house, 435 1935 6 150 Melrose, Massachusetts Small Brick House for Exhibit - Office 436 circa 1934 6 151 Building Arts Exhibit, no location Unidentified house, unidentified 437 1973 6 152 location

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 29 of 115 Maurice A. Dunlavy (builder) house, 445 1935 6 153 unidentified location Sophie Frances Wilk house, Wellesley 447 1935 7 154 Hills, Massachusetts George H. Davis house, Greenfield, 451 1935 7 155 Massachusetts Charles H. Peterson house, Roanoke, 452 1935 7 155 Virginia August Johnson Associates (builder), 455 1935 7 156 Belmont Hill, Massachusetts Ralph P. McCarthy house, Peabody, 458 1935 7 157 Massachusetts Wilfred A. Brady house, Newport, 459 1935 7 158 Rhode Island Wilfred A. Brady house, Newport, 459-A 1961 7 157 Rhode Island Vincent K. Cates (builder) house, 461 1935 7 158 Melrose, Massachusetts James C. Janney house, Wellesley Hills, 462 1935 7 158 Massachusetts Vincent K. Cates (builder) house, 463 1935 7 159 unidentified location Vincent K. Cates (builder) house, 464 1935 7 159 unidentified location Chester S. Patten (builder) house, 465 1935 7 159 Melrose, Massachusetts Chester S. Patten (builder) house, 466 1935 7 159 unidentified location General Contracting Co., unidentified 468 1935 7 160 location Edward Balch Hubbard house, Weston, 469 1935 7 160 Massachusetts Edward Balch Hubbard house, Weston, 469-A 1943, 1946 7 161 Massachusetts Mrs. Arthur W. Chesterton house, 470 circa 1935 7 161 Scituate, Massachusetts Benjamin Franklin Homes Inc. (builder) 471 circa 1935 7 162 house, unidentified location Frederick A. Trevor dental office, 472 circa 1935 7 163 Melrose, Massachusetts William H. Harney house, Scituate, 477 circa 1935 7 164 Massachusetts Arthur H. Shaw house, Buzzards Bay, 478 1936 7 179 Massachusetts August Johnson Associates (builder) 481 1936 7 165 house , unidentified location A. R. Hederman house, unidentified 482 1936 7 165 location A. R. Hederman house, unidentified 482-A 1947 7 165 location Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 30 of 115 Mrs. Arthur W. Chesterton house, 486 circa 1935 7 166 Scituate, Massachusetts Edmund C. McLaughlin (builder) house, 489 circa 1935 7 167 unidentified location Francis H. McKnight house, Edgeworth, 492 circa 1935 7 168 Pa. Helen F. Brooks house, Milton, 492-A circa 1935 7 169 Massachusetts Thomas J. Edwards house, Winchester, 493 circa 1935 7 170 Massachusetts Chester S. Patten (builder) house, 494 1936 7 170 Melrose, Massachusetts Chester S. Patten (builder) house, 495 1936 7 170 unidentified location Chester S. Patten (builder) house, 496 1936 7 171 Melrose, Massachusetts Edward A. Adey house, New Orleans, 498 1936 7 172-173 C. R. French house, Montgomery 499 1936 7 174 County, Maryland Gertrude Dyer house, Newton 500 1936 7 174 Highlands, Massachusetts Maurice A. Dunlavy (builder) house, 503 1936 7 175 unidentified location Eriksson and Eriksson (builders) house, 505 1936 7 176 Melrose, Massachusetts Maynard S. Renner house, Lincoln, 506 1936 7 176 Massachusetts Charles K. Fitts house, Lincoln, 507 1936 7 176 Massachusetts Louise Dyer house, Newton Highlands, 508 1936 7 177 Massachusetts H. Leland Hoar house, New Britain, 509 1936 7 177 Connecticut Robert D. Colby house, Melrose, 510 1936 8 178 Massachusetts Robert D. Colby house, Melrose, 510-A 1944 8 178 Massachusetts Ernest Johnson house, unidentified 511 1936 8 178 location Albert Vanderhoof house, Melrose, 512 1936 8 180 Massachusetts Edmund C. McLaughlin (builder) house, 513 1936 8 180 unidentified location Cinder Concrete Unit Corporation 514 1936 8 181 house, unidentified location August Johnson Associates (builder) 515 1936 8 181 house, unidentified location Vincent K. Cates (builder) house, 516 1936 8 182 Lincoln, Massachusetts Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 31 of 115 William A. Flood farmhouse, 517 1936 8 182 Phillipston, Massachusetts Raymond H. Blanchard house, Melrose, 518 1936 8 183 Massachusetts Vincent K. Cates (builder) house, 519 1936 8 184 Lincoln, Massachusetts J. Stanley Churchill house, Cohasset, 520 circa 1936 8 184 Massachusetts George Woodman house, unidentified 521 circa 1936 8 184 location Kenneth L. MacLachlan medical office, 523 circa 1936 8 185 Melrose, Massachusetts Francis A. Harrington house, Worcester, 525 circa 1936 8 186-187 Massachusetts Lewis C. Hennigar house, unidentified 526 circa 1936 8 188 location Warren A. Ellsworth house, Worcester, 527 circa 1936 8 188 Massachusetts Edward P. White house, Egypt, 528 circa 1936 8 189 Massachusetts Thomas O. Mattingly house, Newport 530 circa 1936 8 190 Beach, David H. Oakes house, Wellesley, 531 1937 8 191 Massachusetts Thomas Burns ice cream stand, 533 1937 8 192 unidentified location Mrs. R. E. Boutell house, Excelsior, 534 1937 8 192 Minnesota Maurice A. Dunlavy (builder) house, 535 1937 8 193 unidentified location Steele house, Wellesley, Massachusetts 535-A 1937 8 193 Frank M. Barnard house, Belmont, 536 1937 8 194 Massachusetts F. Dennette Adams house, Brookline, 537 1937 8 205 Massachusetts Marion T. McCarthy house, Buzzards 539 1937 8 195 Bay, Massachusetts Royal Barry Wills (developer) house, 540 1937 8 195 unidentified location Charles O. Duevel Jr. house, Norwich, 541 1937 8 196 Connecticut Royal Barry Wills (developer) house, 543 1937 8 197 Melrose, Massachusetts Royal Barry Wills (developer) house, 544 1937 8 197 unidentified location Chester S. Patten (builder) house, 545 1937 8 197 Melrose, Massachusetts Maurice A. Dunlavy (builder) house, 547 1937 8 198 unidentified location

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 32 of 115 Arthur M. Wyman house, unidentified 548 1937 8 198 location Marguerite Wills house, Melrose, 550 1937 8 199 Massachusetts Donald S. Smith house, Milton, 551 1937 8 200, 201 Massachusetts Arthur M. Wyman house, unidentified 552 1937 8 201 location Royal Barry Wills (developer) house, 554 1937 8 202 Melrose, Massachusetts Russell S. Cooney house, Waldoboro, 555 1937 8 202 Maine Mrs. Russell S. Cooney house, 555-A 1945-1949 8 203 Waldoboro, Maine Katharine W. Wallis house, Worcester, 556 1937 8 203 Massachusetts Samuel H. Glaser house, Brookline, 557 1937 8 204 Massachusetts Ray W. Greene house, West Barrington, 558 1937 9 206 Rhode Island Nicholas Hurd house, West Barrington, 558-A 1982 9 227 Rhode Island Nicholas Hurd house, West Barrington, 558-A2 2003 9 227 Rhode Island Andrew D. Bonnano house, Newton, 563 1937 9 207 Massachusetts Edward A. Feck house, Melrose, 564 1937 9 208 Massachusetts Gordon Wheeler house, Wellesley Hills, 565 1937 9 209 Massachusetts Charles Phelan broadcasting plant and 566 1937 9 210 house, Portland, Maine Albert W. Lang house, Melrose, 567 1937 9 211 Massachusetts Maurice A. Dunlavy (builder) house, 569 1937 9 212 Wellesley, Massachusetts Horace S. Stewart house, Orono, Maine 571 1937 9 213 A. Stewart Rogers house, Melrose, 572 1937 9 214 Massachusetts Deering Lumber Co. office, Melrose, 573 1937 9 214 Massachusetts Cutter P. Davis house, Springville, New 575 1937 9 215 York Cutter P. Davis house, Springville, New 575-A 1950 9 215 York Maurice A. Dunlavy (builder) house, 577 1937 9 216 unidentified location Maurice A. Dunlavy (builder) house, 578 1937 9 216 Newton, Massachusetts Tupper house, unidentified location 579 1937 9 216 Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 33 of 115 John A. Celler house, Wellesley Hills, 580 1937 9 228 Massachusetts Dwight H. Thomas house, North 581 1937 9 218 Attleboro, Massachusetts The Hob Knob ski lodge, Stowe, 582 1937 9 229 Vermont Kenneth Southerland house, Wellesley 583 1937 9 218 Hills, Massachusetts Carney house, Melrose, Massachusetts 585 1937 9 219 Mrs. Holmes house, Kingston, 586 1937 9 219 Massachusetts Wiberg house, unidentified location 590 1937 9 220 Henry F. Simmons house, Weston, 591 1937 9 220 Massachusetts Randolph K. Byers house, Little 593 1937 9 221 Compton, Rhode Island James C. Janney house, Wellesley Hills, 594 1937 9 230 Massachusetts Mrs. F. C. Donnelley house, Cohasset, 595 1937-1939 9 222 Massachusetts Henry G. Berquist house, Melrose, 596 1937 9 223 Massachusetts Roger A. Jennings house, Wellesley, 597 1938 9 223 Massachusetts John R. Westervelt house, Duxbury, 598 1938 9 598 Massachusetts Mrs. John L. Anderson house, Cohasset, 601 circa 1937 9 225 Massachusetts W. Bradford Saunders house, Duxbury, 603 circa 1937 9 225 Massachusetts Cedric J. Walker house, Wellesley, 605 1937 9 226 Massachusetts Cedric J. Walker house, Wellesley, 605-A 1954 9 226 Massachusetts Alphonso W. Adkins house, Lincoln, 611 1937 10 231 Massachusetts Elmer Stennes house, Weymouth, 615 1938 10 232 Massachusetts Daniel H. Coakley Jr. house, Buzzards 616 1938 10 233 Bay, Massachusetts William Farnsworth Loomis house, 617 1938 10 234 Dover, Massachusetts H. L. Bruce house, Melrose, 618 1938 10 235 Massachusetts Timothy W. Coakley house, Buzzards 619 1938 10 236 Bay, Massachusetts Howard house, Newport, Rhode Island 620 1938 10 237 August Johnson Associates (builder) 621 1938 10 237 house, Belmont, Massachusetts

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 34 of 115 Edward L. Dewhirst house, Belmont, 621-A 1938 10 237 Massachusetts August Johnson Associates (builder) 622 1938 10 238 house, unidentified location Earl Smith house, Buffalo, New York 624 1938 10 239 L. Thomas Hopkins house, Truro, 625 1938 10 239 Massachusetts Henry J. Hickey house, Quincy, 626 1938 10 254-255 Massachusetts Leo Daley house, Cohasset, 627 1938 10 240 Massachusetts Helen Brady house, Marshfield, 628 1938 10 240 Massachusetts Royal Barry Wills (developer) house, 629 1938 10 240 Melrose, Massachusetts Royal Barry Wills (developer) house, 631 1938 10 241 Melrose, Massachusetts August Johnson Associates (builder) 632 1938 10 241 house, Belmont, Massachusetts Sheridan house, Wellesley, 634 1938 10 242 Massachusetts Frank Clark house, Melrose, 635 1938 10 242 Massachusetts Charles H. Brown house, Wellesley, 639 1938 10 243 Massachusetts R. W. Langenbach house, Holliston, 641 1938 10 641 Massachusetts Western Pine Association, Portland, 643 1938 10 244 Oregon Maurice A. Dunlavy (builder) house, 645 1938 10 245 Wellesley, Massachusetts August Johnson Associates (builder) 646 1938 10 245 house, Belmont, Massachusetts Leslie R. Bartlett house, Wellesley, 647 1938 10 245 Massachusetts Maurice A. Dunlavy (builder) house, 648 1938 10 245 Wellesley, Massachusetts Maurice A. Dunlavy (builder) house, 649 1938 10 246 Wellesley, Massachusetts Howard A. Colby house, Marblehead, 650 1938 10 246 Massachusetts August Johnson Associates (builder) 651 1938 10 247 house, Belmont, Massachusetts Clarence Knapp house, Cohasset, 652 1938 10 256 Massachusetts T. L. Reynolds house, unidentified 653 1938-1941 10 248 location August Johnson Associates (builder) 654 1938 10 248 house, Belmont, Massachusetts

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 35 of 115 John H. Wilkins house, Lincoln, 657 1938 10 249 Massachusetts Peter King Jr. house, Newport, Rhode 658 1938 10 250 Island Maurice A. Dunlavy (builder) house, 659 1938 10 251 Wellesley Hills, Massachusetts Hugh D. Folsom house, Southborough, 660 1938 10 251 Massachusetts Johns-Manville Guildway Small Home 662 1938 10 252 Club house, unidentified location Weyerhaeuser Sales Company house, 666 1938 10 253 unidentified location Fannie D. Lent house, Sterling, 667 1938 10 253 Massachusetts Maurice A. Dunlavy (builder) house, 668 1938 11 253 Wellesley Hills, Massachusetts Maurice A. Dunlavy (builder) house, 669 1938 11 258 Wellesley Hills, Massachusetts J.L. Barrington house, Lexington, 670 1938 11 257 Massachusetts Walter L. Barker house, Nashua, New 671 1938 11 259 Hampshire County Building Supply Co. (builder) 672 1938-1939 11 259 house, Winchester, Massachusetts County Building Supply Co. (builder) 672-A 1938 11 260 house, Winchester, Massachusetts County Building Supply Co. (builder) 672-B 1938 11 260 house, Winchester, Massachusetts County Building Supply Co. (builder) 672-C 1938 11 260 house, Winchester, Massachusetts County Building Supply Co. (builder) 672-D 1938 11 260 house, Winchester, Massachusetts County Building Supply Co. (builder) 672-E 1938 11 260 house, Winchester, Massachusetts County Building Supply Co. (builder) 672-F 1938 11 260 house, Winchester, Massachusetts County Building Supply Co. (builder) 672-I 1938 11 260 house, Winchester, Massachusetts Royal Barry Wills (developer) house, 675 1938 11 261 Melrose, Massachusetts Archibald Van Beuren beach house, 680 1938 11 261 Middletown, Rhode Island Richard S. Robie house, Melrose, 682 1938 11 278 Massachusetts Jennie Wilkinson house, Wellesley 683 1938-1939 11 262 Hills, Massachusetts Willard Howard house, Wellesley Hills, 684 1939 11 262 Massachusetts Hollis P. Nichols house, Needham, 687 1938 11 279 Massachusetts Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 36 of 115 Hollis P. Nichols barn, Needham, 687-A 1938 11 263 Massachusetts Hollis P. Nichols house, Needham, 687-A2 1939 11 263 Massachusetts Hollis P. Nichols garden house, 687-B 1939 11 263 Needham, Massachusetts M. Fessenden house, Watch Hill, Rhode 690 1939 11 263 Island C. F. Blake house, Buzzards Bay, 691 1955 11 264 Massachusetts John H. Wilkins house, Lincoln, 694 1959 11 264 Massachusetts Daniel F. Comstock house, Lincoln, 698 1939 11 265 Massachusetts Robert W. Ladd house, Dover, 699 1939 11 280 Massachusetts Lawrence Edmands house, Wellesley 701 1939 11 266 Hills, Massachusetts Chester S. Patten (builder) house, 702 1939 11 266 Melrose, Massachusetts Shedd Vandenberg house, unidentified 704 1939 11 267 location Elwood A. Church house, Marblehead, 706 1939 11 267 Massachusetts Virginia Goward house, Lowell, 707 1939 11 268 Massachusetts Cora Riley and the Misses Carvell 709 1939 11 268 house, Newton, Massachusetts Cameron Guiler house, Westborough, 710 1939 11 269 Massachusetts Walter L. Barker house, Nashua, New 713 1939 11 281 Hampshire Clare H. Baker house, Milton, 714 1939 11 269 Massachusetts Paul Flynn (builder) house, Waltham, 715 1939 11 271 Massachusetts Paul Flynn (builder) house, Waltham, 716 1939 11 271 Massachusetts Paul Flynn (builder) house, Waltham, 717 1939 11 271 Massachusetts Edmund A. Moran house, Scituate, 718 1939 11 270 Massachusetts Johns-Manville Guildway Small Home 719 1939 11 270 Club house, unidentified location Paul Flynn (builder) house, Waltham, 720 1939 11 270 Massachusetts Joseph Fieldston house, Newton, 721 1939 11 281 Massachusetts Joseph Fieldston house, Newton, 721-F 1939 11 281 Massachusetts Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 37 of 115 T. H. Morgan house, Worcester, 722 1939 11 272 Massachusetts Paul Flynn (builder) house, Waltham, 723 1939 11 272 Massachusetts Roger W. Mills, Wayland, 724 1939 11 272 Massachusetts Chester S. Patten (builder) house, 725 1939 11 273 Melrose, Massachusetts Raymond S. Stevens house, Melrose, 725-A 1939 11 273 Massachusetts Maurice A. Dunlavy (builder) house, 726 1939 11 273 unidentified location Frederic Hinds house, Ipswich, 728 1939 11 273 Massachusetts A. W. Stewart house, Southbridge, 729 1939 11 282 Massachusetts Albert H. DiGregorio house, 729-A 1992 11 282 Southbridge, Massachusetts Nora M. Mohler house, Northampton, 730 1939 11 274 Massachusetts Mary M. Dolan and M. Agnes Burke 731 1939 11 274 house, Plymouth, Massachusetts Alfred H. Bartell house, Newton Centre, 732 1939 11 275 Massachusetts Paul A. Morin house, Saco, Maine 733 1940 11 275 Heber G. England house, Montpelier, 734 1939 11 276 Vermont Samuel Levine house, Newton, 735 1939 11 276 Massachusetts Anne C. Gallagher house, Norwood, 738 1939 11 276 Massachusetts Mrs. Bertram S. Hawkins house, 741 1939 11 277 Wellesley Hills, Massachusetts Keniston Building Trust (builder) house, 743 1940 12 283 Melrose, Massachusetts Alfred H. Bartell house, Newton Centre, 744 1940 12 283 Massachusetts W. H. Allen house, Mansfield, 744-A 1938 12 283 Massachusetts W. H. Allen house, Mansfield, 744-B 1940 12 283 Massachusetts Keniston Building Trust (builder) house, 745 1940 12 284 Melrose, Massachusetts Keniston Building Trust (builder) house, 746 1940 12 284 Melrose, Massachusetts Keniston Building Trust (builder) house, 747 1940 12 284 Melrose, Massachusetts John Lieper Allen house, Brookline, 749 1940 12 285 Massachusetts

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 38 of 115 John H. Marshall house, Brookline, 750 1940 12 285 Massachusetts P. W. Reilly house, Lowell, 752 1940 12 286 Massachusetts Edward E. Babb house, Wellesley Hills, 754 1940 12 303 Massachusetts Francis H. McKnight house, Pittsburgh, 757 1940 12 287 Nicholas DeMartinis house, Wakefield, 759 1940 12 287 Massachusetts Daniel A. Hartigan house, Rye, New 760 1940 12 288 Hampshire Mrs. George B. Degrasse house, 761 1940 12 288 Needham, Massachusetts F. Forest Davison, Esq house, 762 1940 12 289 Wellesley, Massachusetts Raymond A. Fallona house, Brookline, 764 1940 12 290 Massachusetts Raymond A. Fallona house, Brookline, 764-A 1941 12 290 Massachusetts Maurice A. Dunlavy (builder) house, 766 1940 12 291 Wellesley, Massachusetts Robert H. Jewell house, Winchester, 767 1940 12 291 Massachusetts Russell G. Hemenway cottage, East 768 1940 12 292 Wolfeboro, New Hampshire Mrs. Marshall L. Alling house, Lowell, 769 1940 12 292 Massachusetts Robert B. Choate house, Danvers, 770 1940 12 292 Massachusetts Robert Randall Jones house, Pelham, 771 1940 12 293 Massachusetts Robert D. Colby playhouse, Melrose, 772 1940 12 294 Massachusetts C. J. Walker house, unidentified location 773 1940 12 294 Roger L. Goodwin house, Wellesley 774 1940 12 295 Hills, Massachusetts Walter L. Barker house, Nashua, New 775 1940 12 304 Hampshire Walter L. Barker house, Nashua, New 775-A 1945-1956 12 304 Hampshire Lawrence B. Rice house, Needham, 776 1940 12 297 Massachusetts Benjamin F. Maxey house, Wellesley, 777 1940 12 297 Massachusetts Mrs. V. S. Brigham and Grace R. 778 1940 12 305 Stevens house, East Hebron, New Hampshire William Brose Lloyd house, Winnetka, 779 1940 12 306 Illinois Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 39 of 115 Eleanor Hudson Welch house, Still 780 1940 12 306 River, Massachusetts William Donald Miller house, 781 1940 12 298 Marblehead, Massachusetts Maurice A. Dunlavy (builder) house, 782 1940 12 298 unidentified location John French house, Wellesley, 784 1940 12 299 Massachusetts Edwin B. Havens house, Plainfield, New 785 1940 12 299 Jersey Edwin B. Havens house, Plainfield, New 785-A 1949 12 300 Jersey Edwin B. Havens house, Plainfield, New 785-B 1952 12 300 Jersey Edwin B. Havens bathhouse and garage, 785-C 1952 12 300 unidentified location Earl D. Collins house, Needham, 786 1940 12 300 Massachusetts Russell Noyes house, Bloomington, 794 1940 12 330 Illinois Maurice A. Dunlavy (builder) house, 795 1940 12 301 Wellesley, Massachusetts Robert L. Mayer house, Sharon, 796 1940 12 301 Massachusetts John Raymond Lester (builder) house, 797 1940 12 301 Springfield, Massachusetts John Raymond Lester (builder) house, 798 1940 12 302 Springfield, Massachusetts John Raymond Lester (builder) house, 799 1941 12 302 Springfield, Massachusetts Mrs. F. H. Mann house, Martha's 802 1949 12 302 Vineyard, Massachusetts Mrs. F. H. Mann house, Martha's 802-A 1940 13 307 Vineyard, Massachusetts Pasquale Cetrone house, Newton, 803 1941 13 307 Massachusetts Robert E. Lewis house, Decatur, Illinois 807 1941 13 308 J. D. Barr house, Westfield, New Jersey 808 1941 13 308 Jacob Shore house, Providence, Rhode 809 1941 13 333-334 Island George D. Truitt Jr. house, Hanover, 811 1941 13 309 Massachusetts George F. Thomas house, Princeton, 813 1941 13 309 New Jersey Edward Leach house, Braintree, 814 1941 13 310 Massachusetts Eleanor Hudson Welch house, Still 815 1941 13 310 River, Massachusetts Maurice A. Dunlavy (builder) house, 817 1941 13 310 unidentified location Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 40 of 115 A. Russell Coggins house, Manchester, 818 1941 13 310 New Hampshire Gustave Liljegren house, Marblehead, 819 1941 13 311 Massachusetts Richard Burgess house, Elyria, Ohio 820 1941 13 311 Thomas S. Buchanan house, Sharon, 822 1941 13 312 Connecticut Kenneth G. Garside house, Duxbury, 823 1941 13 313 Massachusetts Royal Barry Wills (developer) house, 825 1941 13 314 unidentified location C. J. Lynch house, Jamaica Plain, 827 1941 13 315 Massachusetts Paul Boeder house, Southbridge, 829 1939 13 316 Massachusetts Robert R. Cawley house, Princeton, 830 1941 13 316 New Jersey John Raymond Lester (builder) house, 831 1941 13 317 Springfield, Massachusetts Harry C. Robbins house, Jaffrey, New 832 1941 13 317 Hampshire John F. Rich house, Lexington, 833 1941 13 318 Massachusetts John Lyman house, Springfield, 834 1941 13 318 Massachusetts John Bush house, Englewood, New 835 1941 13 319 Jersey Rosalind Kempton house, Weston, 836 1941 13 319 Massachusetts Mrs. Richard Wengren house, 838 1941 13 320 Wellesley, Massachusetts John J. McNamara house, Lowell, 841 1941 13 321 Massachusetts Mrs. Harry A. Wright camp, East Blue 842 1941 13 321 Hill, Maine Mrs. Joseph P. Lane house, Waltham, 844 1941 13 322 Massachusetts John Raymond Lester (builder) house, 846 1941 13 322 Springfield, Massachusetts John Raymond Lester (builder) house, 850 1941 13 323 Springfield, Massachusetts Edgar A. Perry house, Melrose, 851 1941 13 323 Massachusetts Dorothy Lampman house, Keene, New 852 1941 13 324 Hampshire Robert M. Bigelow house, Wellesley, 856 1941 13 325 Massachusetts Vivian E. Kistler house, Melrose, 857 1941 13 325 Massachusetts

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 41 of 115 Vivian E. Kistler house, Melrose, 857-A 1958 13 325 Massachusetts Harold F. Burrell house, Norwell, 858 1941 13 326 Massachusetts Albert H. Stonestreet house, Milton, 860 1941 13 327 Massachusetts George L. Govoni house, Winchester, 861 1941 13 331 Massachusetts Eaton Clogher house, Orange, 862 1941 13 328 Connecticut George G. Davis house, Needham, 863 1941 13 328 Massachusetts David W. Peck house, Sharon, 864 1941 13 332 Connecticut James P. Lewis house, Beaver Falls, 865 1941 13 329 New York Mrs. C. H. Dahl house, Stratham, New 866 1941 13 329 Hampshire Frederick W. Thayer house, Burlington, 867 1941 14 335 Vermont Mrs. Isaac F. Atwood house, Topsfield, 869 1941 14 335 Massachusetts Paul M. Ashton house, Longmeadow, 872 1941 14 336 Massachusetts Paul M. Ashton house, Longmeadow, 872-A 1941 14 336 Massachusetts Thomas W. Chesterton house, Wellesley 873 1941 14 336 Hills, Massachusetts Mrs. Frank R. Jelleff house, Annisquam, 875 1941 14 352 Massachusetts Christine E. Evarts house, South 876 1941 14 337 Weymouth, Massachusetts Mrs. Rolliston W. Linscott house, 877 1941 14 337 Melrose, Massachusetts John Raymond Lester (builder) house, 878 1941 14 337 Springfield, Massachusetts Leo Francis Daley house, Andover, 879 1941 14 338 Massachusetts G. Lynn Sumner house, Pawling, New 881 1941 14 338 York G. Lynn Sumner house, Pawling, New 881-A 1941 14 339 York Carl E. Hine house, Springfield, 884 1941 14 339 Massachusetts John Raymond Lester (builder) house, 887 1941 14 339 Springfield, Massachusetts John Raymond Lester (builder) house, 894 1941 14 340 Springfield, Massachusetts Olen Anderson house, Wellesley Farms, 895 1941 14 340 Massachusetts Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 42 of 115 John Raymond Lester (builder) house, 896 1941 14 340 Springfield, Massachusetts Ross Realty Corporation (builder) 897 1942 14 341 house, Lexington, Massachusetts H. R. Phillips house, Ellsworth, Maine 899 1942 14 341 H. J. McKinney house, Newton, 901 1942 14 353 Massachusetts George Henrich house, Massapequa, 905 1942 14 342 New York John Raymond Lester (builder) house, 906 1942 14 342 Springfield, Massachusetts J. Kenneth Dyke house, Wakefield, 908 1942 14 343 Massachusetts A. Turner Wells (developer) house, 909 1942 14 343 Southbridge, Massachusetts A. Turner Wells (developer) house, 910 1942 14 343 Southbridge, Massachusetts Mark V. Wadsworth (developer) house, 911 1942 14 344 Springfield, Massachusetts Mark V. Wadsworth (developer) house, 912 1942 14 344 Springfield, Massachusetts Verney Mills, Inc. office building, 913 1942 14 344 Peterborough, New Hampshire A. Turner Wells (developer) house, 914 1942 14 345 Southbridge, Massachusetts Allen R. Gardner garage and apartment, 915 1942 14 345 Rye, New York Richard S. Robie farm house, Alton, 916 1942 14 354 New Hampshire Marie E. Frost duplex house, 917 1942 14 346 unidentified location Maurice A. Dunlavy (builder) house, 918 1942 14 346 Wellesley, Massachusetts Maurice A. Dunlavy (builder) house, 919 1942 14 346 Wellesley, Massachusetts Maurice A. Dunlavy (builder) house, 920 1942 14 346 Wellesley, Massachusetts Wychwood Corporation (builder) house, 921 1942 14 347 Westfield, New Jersey Maurice A. Dunlavy (builder) house, 922 1942 14 347 Wellesley, Massachusetts Maurice A. Dunlavy (builder) house, 923 1942 14 348 Wellesley, Massachusetts M. A. Walsh house, Holyoke, 924 1942 14 348 Massachusetts Hugh R. McKinnon house, unidentified 926 1942 14 348 location Wychwood Corporation (builder) house, 927 1942 14 349 Westfield, New Jersey

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 43 of 115 Winthrop A. Jackson house, Ipswich, 928 1942 14 349 Massachusetts L. Breckinridge house, unidentified 929 1942 14 349 location F. J. A. McKittrick garage, Canada 935 1942 14 350 Joseph P. Hammer house, unidentified 939 1943 14 350 location Celotex Corporation "Miracle House," 940 1943 14 340 unidentified location Rena Marie Farrell house, Topsfield, 943 1943 14 340 Massachusetts Ralph Kenney house, Melrose, 944 1943 14 340 Massachusetts Mrs. Henry H. Kimball house, Melrose, 945 1943 14 341 Massachusetts Elmer E. Fairchild Jr. house, Rochester, 946 1943 14 367-368 New York Cutter P. Davis house, Springville, New 948 1943 15 355 York George E. Boyd house, Martha's 951 1943 15 355 Vineyard, Massachusetts Charles J. Morrow house, Meredith 957 1943 15 356 Neck, New Hampshire James D. Wiley house, Wenham, 958 1943 15 356 Massachusetts F. H. Robertson Production Tools 959 1943 15 356 factory, Malden, Massachusetts Thomas F. Downes Engineering Co. 960 1943 15 357 (builder) house, Longmeadow, Massachusetts Thomas F. Downes Engineering Co. 961 1943 15 357 (builder) house, Springfield, Massachusetts Thomas F. Downes Engineering Co. 962 1943 15 357 (builder) house, Springfield, Massachusetts Thomas F. Downes Engineering Co. 963 1944 15 357 (builder) house, Springfield, Massachusetts J. R. Duggan house, Waban, 964 1944 15 357 Massachusetts Edward A. Marshall house, Wellesley, 965 1944 15 358 Massachusetts Margaret Lawton house, Stamford, 966 1944 15 369 Connecticut Arthur W. Hanson house, Reading, 968 1944 15 359 Massachusetts John Chew house, Wakefield, 969 1944 15 359 Massachusetts

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 44 of 115 Henry S. Howes house, Chatham, 970 1944 15 360 Massachusetts Paul M. Ashton tool house, 972 1944 15 360 Longmeadow, Massachusetts Walter L. Barker house, North 976 1944 15 371 Hampton, New Hampshire Walter L. Barker house, North 976-A 1951 15 371 Hampton, New Hampshire William A. Brown house, Beverly 977 1945 15 360 Farms, Massachusetts Philip S. Metcalf house, Walpole, 980 1944 15 373 Massachusetts Arthur W. Clapp house, Walpole, 981 undated 15 361 Massachusetts Arthur W. Clapp house, Walpole, 981-A 2012 15 361 Massachusetts Arthur W. Clapp house, Walpole, 981-A2 1944 15 361 Massachusetts R. B. Foye house, Portsmouth, NEW 984 1944 15 361 HAMPSHIRE Brooke, Smith, French and Dorrance 985 1941 15 362 recreation room, unidentified location Surface Combustion house, unidentified 986 1944 15 362 location Mrs. Walter Nichols house, Springvale, 987 1945 15 362 Maine Walter T. Burke house, Natick, 991 1944 15 363 Massachusetts Adrian R. Allan house, Betterton, 993 1944 15 364 Maryland George W. Kelley house, North 995 1945 15 364 Attleboro, Massachusetts Richard Cook house, Nashua, NEW 996 1944 15 364 HAMPSHIRE Thomas A. Demars house, Boxford, 1000 1945 15 365 Massachusetts Warman and Co. "Blackstone Home 1001 1945 15 365 Laundry" William R. Anthony house, Berkley, 1002 1945 15 374 Massachusetts Lyle J. Morse house, Lexington, 1004 1945 15 366 Massachusetts Raymond S. Stevens house, Melrose, 1005 1945 15 366 Massachusetts Good Housekeeping Magazine house, 1008 1945 15 387 Cape Cod model Daniel H. Coakley Jr. house, Buzzards 1009 1945 16 375 Bay, Massachusetts Mrs. Raymond L. Whitman house, 1010 1945 16 375 Beverly, Massachusetts Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 45 of 115 Miah H. Rovner medical office, 1012 1945 16 376 Melrose, Massachusetts Walter J. Wahlen house, Somerville, 1014 1945 16 376 Massachusetts Richard S. Light house, Norwell, 1017 1945 16 376 Massachusetts Ingersoll Steel and Disc Co. house, 1018 1945 16 388 unidentified location McCall's Magazine model house 1020 1946 16 377 W. D. Durye II house, Hamilton, 1020-2 1945 16 3388 Massachusetts E. Fletcher Ingalls house, Greenwich, 1021 1945 16 377 Connecticut W. C. Poe house, Nashua, New 1022 1945 16 377 Hampshire Humphrey Barker house, Taunton, 1025 1945 16 378 Massachusetts Walter W. Welch house, Nahant, 1028 1945 16 379 Massachusetts Walter W. Welch house, Nahant, 1028-A 1949 16 379 Massachusetts Lindsey I. Phillips house, Taunton, 1029 1945 16 379 Massachusetts A. H. Balsley house, Saint Thomas, 1030 1945 16 380 Virgin Islands Edward P. White house, Egypt, 1037 1945 16 381 Massachusetts Roger Kenney house, Dedham, 1038 1946 16 381 Massachusetts Donald B. Abbott house, Mamaroneck, 1040 1946 16 382 New York John Lieper Allen house, Brookline, 1041 1946 16 382 Massachusetts L. G. Ramsay house, Marblehead, 1043 1946 16 382 Massachusetts Leonard Kilgore house, Marblehead, 1043-A 1953 16 382 Massachusetts Henry B. Cabot house, Brookline, 1044 1946 16 389 Massachusetts W. R. Kenyon house, Lexington, 1048 1946 16 383 Massachusetts Philip W. Yeatman house, Little 1048-2 1946 16 390 Compton, Rhode Island Mabel Merriken house, Huntington, 1052 1946 16 384 West Virginia Lawrence Edmands house, Wellesley 1056 1946 16 385 Hills, Massachusetts M. G. Decatur house, West Medford, 1057 1946 16 385 Massachusetts

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 46 of 115 Kenison M. Hill house, Concord, New 1058 1946 16 391 Hampshire Mrs. K. Wyman house, Nantasket 1059 1946 16 385 Beach, Massachusetts R. D. Clapp garage, Winthrop, 1061 1946 16 386 Massachusetts Mrs. Richard Seifred house, Reading, 1063 1946 16 386 Massachusetts Arthur Hannegan house, Melrose, 1065 1946 16 386 Massachusetts John Raymond Lester (builder) house, 1066 1946 16 386 Springfield, Massachusetts J. Randolph Quick house, North 1068 1946 17 392 Grafton, Massachusetts Donald Johnson house, Upton, 1069 1946 17 392 Massachusetts Francis P. Foley house, Roxbury, 1071 1946 17 393 Massachusetts Joseph Shapiro house, Hull, 1072 1946 17 394 Massachusetts George L. Trotman house, Bridgetown, 1073 1946 17 395 Barbados, BWI Harry J. Stevens house, Hingham, 1075 1946 17 395 Massachusetts Herbert W. Hastings house, Weston, 1077 1946 17 396 Massachusetts Nicholas DeMartinis house, Wakefield, 1078 1946 17 396 Massachusetts George Eleanor Shaw house, Worcester, 1078-A 1947 17 397 Massachusetts William A. Murray house, Milford, 1079 1946 17 397 Massachusetts Richard S. Lewis house, Lynnfield, 1080 1946 17 398 Massachusetts Herbert S. Wight house, Medfield, 1081 1946 17 398 Massachusetts Malcolm Burroughs house, Scarsdale, 1082 1946 17 398 New York Harry Salander house, West Roxbury, 1083 1946 17 398 Massachusetts Chester B. Roche house, Gardner, 1084 1946 17 398 Massachusetts J. Newton Esdaile house, Melrose, 1085 1947 17 409 Massachusetts Myron E. Watson house, Wellesley, 1087 1946 17 408 Massachusetts Robert D. Barker house, Nashua, New 1088 1946 17 399 Hampshire Charles H. Brierley house, Wilbraham, 1089 1947 17 4100 New Hampshire Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 47 of 115 Robert L. Lewis house, Woodstock, 1090 1947 17 400 Vermont Sidney M. Kensinger camp, Lake 1091 1947 17 400 Winnipesaukee, New Hampshire J. V. Huppertz house, Cornish, Maine 1093 1946 17 400 John Lane house, Marshfield, 1095 1946 17 401 Massachusetts John S. Colby house, South Sudbury, 1096 1946 17 401 Massachusetts John S. Colby house, South Sudbury, 1096-A 1980 17 401 Massachusetts Judson P. Dunaway house, Dover, New 1097 1947 17 401 Hampshire Alvan T. Fuller Jr. house, Rye Beach, 1098 1947 17 411, 412 New Hampshire John H. Wilkins house, Lincoln, 1100 1947 17 402 Massachusetts Charles O. Duevel Jr. house, Norwich, 1101 1946 17 402 Connecticut Arthur S. Dwyer house, Gardner, 1101-2 1947 17 402 Massachusetts Douglas H. Grainger house, Lincoln, 1105 1947 17 413 Massachusetts Cutter P. Davis house, Springville, New 1106 1947 17 403 York A. L. Freeland house, Manomet, 1108 1947 17 404 Massachusetts Ralph S. Brown house, North Scituate, 1109 1947 17 404 Massachusetts Marion S. Weber house, East Sullivan, 1111 1947 17 414 New Hampshire Walter H. Moreton house, Falmouth, 1112 1947 17 414 Massachusetts Roland Gray Jr. house, Milton, 1113 1947 17 414 Massachusetts Arthur J. Roetting house, Woodbridge, 1115 1947 17 415 Connecticut E. B. Sweed house, Medford, 1116 1947 17 405 Massachusetts A. Fred Petersen house, Cohasset, 1117 1947 17 405 Massachusetts George F. Hinchliffe house, Cohasset, 1118 1947 17 406 Massachusetts George E. Griffiths house, Wellesley, 1119 1947 17 406 Massachusetts Earl B. Hoyle house, Sudbury, 1120 1947 18 416 Massachusetts John D. Hodges house, Brookline, 1122 1947 18 416 Massachusetts

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 48 of 115 William M. Pierce house, Gloucester, 1123 1947 18 417 Massachusetts PIC Magazine model house, April 1947 1124 1947 18 417 issue Earl L. Douglass house, Princeton, New 1125 1947 18 424 Jersey Edward A. Long house, Bloomfield, 1126 1947 18 425 Michigan John C. Braislin house and office, 1128 1947 18 426 Canton Center, Connecticut Russell E. Hamlin house, Lake 1129 1947 18 418 Winnespesaukee, New Hampshire Leonard Burch house, Hyannis, 1130 1947 18 427 Massachusetts William M. Tetrick house, Wellesley, 1132 1947 18 430 Massachusetts William M. Tetrick house, Wellesley, 1132-A 1950 18 419 Massachusetts Paul S. Emerson house, Wakefield, 1136 1947 18 420 Massachusetts Rudy H. Eddy and Alice S. Gilman 1137 1947 18 428, 429 house, Old Bennington, Vermont James Mahoney house, Whitman, 1138 1947 18 420 Massachusetts Dudley Harmon house, Wellesley Hills, 1139 1947 18 421 Massachusetts Elliott Peckham house, Wellesley, 1140 1947 18 421 Massachusetts Henry B. Cabot (developer) house, 1141 1947 18 422 Needham, Massachusetts Ernest H. Byron house, Longmeadow, 1142-A 1947 18 423 Massachusetts John Raymond Lester (builder) house, 1143 1947 18 423 unidentified location J. C. Batchelder house, Rehoboth, 1144 1947 18 423 Massachusetts Chester S. Pattern house, Gloucester, 1146 1947 18 431 Massachusetts Westinghouse Electric "Deluxe" model 1147 1947 18 432, 433 house, West Hartford, Connecticut Westinghouse Electric "Thrift" model 1148 1948 18 434 house, Hartford, Connecticut Westinghouse Electric "Ideal" model 1149 1948 18 434 house, Hartford, Connecticut Robert G. Rice house, Milwaukee, 1151 1948 19 449 Wisconsin Mrs. L. Joseph Eno house, Atkinson, 1153 1948 19 450 New Hampshire James W. Webb house, Niagara Falls, 1154 1948 19 435 New York Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 49 of 115 Norwood Estates house, West Harford, 1155 1948 19 436 Connecticut Herbert T. Lorentzen house, Englewood, 1156 1948 19 437 New Jersey Herbert T. Lorentzen house, Englewood, 1156-A 1951 19 437 New Jersey Frank H. Wood house, Lincoln, 1157 1948 19 438 Massachusetts J.M. Martin house, Shrewsbury, 1158 1958 19 438 Massachusetts McCall's Magazine model house 1159 1948 19 439 Frank H. Densmore house, Milton, 1160 1948 19 439 Massachusetts Richard K. Parker house. Wellesley, 1161 1948 19 451 Massachusetts Richard K. Parker house. Wellesley, 1161-A 1950 19 451 Massachusetts Mrs. G. L. Plimpton house, Wilbraham, 1162 1948 19 440 Massachusetts Allan M. Foote house, Wellesley, 1163 1948 19 440 Massachusetts Edwin D. Ryer house, Duxbury, 1164 1948 19 452 Massachusetts Richard Parker house, Marblehead, 1165 1948 19 453 Massachusetts Mrs. Harrison F. Lyman house, 1166 1948 19 454, 455 Winchester, Massachusetts Mrs. Hugo Ormo house, Cohasset, 1167 1948 19 456, 457 Massachusetts The Baptist Home building, Newton, 1170 1947 19 441 Massachusetts Stephen T. Roumell house, New 1171 1948 19 441 Buffalo, Michigan Mrs. Herbert D. Ward house, Wellesley, 1172 1948 19 442 Massachusetts Mrs. Herbert D. Ward house, Wellesley, 1172-A 1948 19 443 Massachusetts H. F. Halvorson house, Wellesley, 1174 1948 19 444 Massachusetts Dr. Alfred L. Duncombe, Brockton, 1176 1948 19 458 Massachusetts Frederick Mears house, Concord, 1177 1948 19 459 Massachusetts Robert J. Caldwell house, Sudbury, 1180 1948 19 447 Massachusetts Robert J. Caldwell house, Sudbury, 1180-A 1950 19 448 Massachusetts Robert J. Caldwell house, Sudbury, 1180-A2 1961 19 448 Massachusetts

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 50 of 115 Henry B. Cabot (developer) house, 1182 1948 19 445 Needham, Massachusetts Lucy Smith house, Lynnfield, 1183 1948 19 446 Massachusetts Lucy Smith house, Lynnfield, 1183-A 1948 19 446 Massachusetts Earl Firth house, Lewistown, Illinois 1186 1948 20 466 Sylvan A. Goodman house, Martha's 1187 1948 20 460 Vineyard, Massachusetts Lewis W. Sayers house, Walpole, 1189 1948 20 461 Massachusetts Carroll C. Taylor house, Lexington, 1191 1948 20 462 Massachusetts H. James Frost house, Wellesley, 1192 1948 20 463 Massachusetts H. James Frost house, Wellesley, 1192-A 1959 20 463 Massachusetts Mrs. Kenneth Morrison house, Medford, 1193 1948 20 467 Massachusetts Heath Christian Center, Boston, 1195 1948 20 467 Massachusetts John Rosenfeld house, Waban, 1199 1948 20 465 Massachusetts Allan M. Foote house, Wellesley, 1200 1948 21 468 Massachusetts Allan M. Foote house, Wellesley, 1200-A 1959 21 468 Massachusetts Robert Merriam house, Southwest 1201 1948 21 469 Harbor, Maine John Sugden house, Weston, 1202 1949 21 477 Massachusetts Nathan Edson house, Swampscott, 1204 1948 21 478 Massachusetts Carleton Ginsburg house, Swampscott, 1204-A 1969 21 489 Massachusetts Good Housekeeping Magazine house, 1205 1949 21 470 "Snug but Spacious" model Sidney Kane house, Providence, Rhode 1208 1949 21 480 Island Alfred J. Seaman Jr. house, Upper 1209 1949 21 481 Brookville, New York Alfred J. Seaman Jr. house, Upper 1209-A 1964 21 482 Brookville, New York Alfred J. Seaman Jr. house, Upper 1209-B 1986 21 483 Brookville, New York Alfred J. Seaman Jr. house, Upper 1209-C 1986 21 483 Brookville, New York Jack Boysen house, Genoa, Ohio 1211 1949 21 484 Gilbert Small Jr. house, Wayland, 1212 1949 21 485 Massachusetts Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 51 of 115 Sutherland-Abbott Advertising office, 1214 1949 21 486 Boston, Massachusetts Sutherland-Abbott Advertising office, 1214-A 1951 21 486 Boston, Massachusetts Benjamin F. Kraus house, North 1218 1949 21 487 Falmouth, Massachusetts Charles W. Beinbrink house, Stony 1220 1950 21 488 Brook, New York Daniel H. Coakley house, Weston, 1221 1949 21 489 Massachusetts Ladies’ Home Journal house 1222 1949 21 490, 491 Allan Gardner house, Annisquam, 1223 1949 21 471 Massachusetts Allan Gardner house, Annisquam, 1223-A 1955 21 471 Massachusetts David McEwan house, Swampscott, 1224 1949 21 492 Massachusetts Charles Narius house, Swampscott, 1224-A 1972 21 492 Massachusetts Congregational Church parsonage, 1226 1949 21 472 Jamaica Plain, Massachusetts Charles R. Baisley house, Gloucester, 1227 1949 21 472 Massachusetts William R. Cargill real estate office, 1229 1949 21 473 Topsfield, Massachusetts Richard Prouty house, Holden, 1231 1949 21 474 Massachusetts Levon Yacubian house, Westport, 1232 1949 21 493 Massachusetts Levon Yacubian house, Westport, 1232-A 1968 21 493 Massachusetts Walpole Woodworkers Inc. shop, 1233 1949 21 474 Walpole, Massachusetts W. Ward Harvey house, Newport, 1235 1949 21 475 Rhode Island Hugh F. Strain house, Cohasset, 1237 1949 21 476 Massachusetts Margaret Lyon and Dorothy Bolton 1238 1949 21 476 house, Wells, Maine Robert Milton house, Worcester, 1243 1949 21 494 Massachusetts Earl R. Hudson house, Douglaston, New 1244 1949 22 495 York Ernest Waterman house, Williams Bay, 1246 1949 22 496 Wisconsin Clyde S. Casady house, Waban, 1247 1950 22 496 Massachusetts Maxwell F. Evelith house, 1248 1949 22 497 Kennebunkport, Maine

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 52 of 115 Albert O. Wilson Jr. house, Lexington, 1249 1950 22 506, 507 Massachusetts Ralph M. Johnson house, West 1250 1950 22 508 Boylston, Massachusetts Harry G. Brustlan house, West 1250-A 1959 22 508 Boylston, Massachusetts Charles W. Glens house, Bridgewater, 1252 1950 22 509 New Jersey L. A. Hanson house, Watertown, S.D. 1254 1950 22 498 David A. Fisher house, Mansfield, 1257 1950 22 499 Connecticut Homode J. Habhab house, Haverhill, 1258 1950 22 510 Massachusetts F. Glenn Rink house, Weston, 1259 1950 22 499 Massachusetts Franklin B. Haven house, Weston, 1259-A 1950 22 499 Massachusetts Frank Twarug house, Weston, 1259-A2 1987 22 511 Massachusetts Ernest T. Berglund house, Lexington, 1260 1950 22 500 Massachusetts Joseph V. Rafferty house, East 1262 1950 22 501 Longmeadow, Massachusetts Henry B. Goodspeed house, Worcester, 1263 1950 22 502 Massachusetts A. C. Berglund house, Sharon, 1264 1950 22 503 Massachusetts Joseph Boris house, Marshfield, 1265 1950 22 504 Massachusetts William W. Claflin house, Marion, 1266 1950 22 505 Massachusetts Allard M. Graves house, White River 1267 1950 22 512, 513 Junction, Vermont Arthur Eaton house, Waterville, Maine 1268 1950 23 514 J. D. Brown house, Lynnfield, 1269 1949 23 514 Massachusetts Kenneth Goward house, South Chatham, 1272 1950 23 515 Massachusetts Virginia Goward house, South Chatham, 1272-A 1954 23 515 Massachusetts Franklin Synder house, Lynnfield, 1277 1950 23 516 Massachusetts Benjamin Coates house, Willistown 1278 1950 23 522 Township, Pennsylvania Haskell Linnell house, Longmeadow, 1281 1950 23 523 Massachusetts Walter Funnell house, Darien, 1282 1950 23 523 Connecticut Edward O. Smith house, Dedham, 1284 1950 23 517 Massachusetts Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 53 of 115 D. E. Price house, Brookline, 1285 1950 23 524, 525 Massachusetts Myer Ruttenberg house, Newton, 1287 1950 23 518 Massachusetts Boy Scout Lodge, unidentified location 1289 1950 23 518 John Wills house, Melrose, 1290 1950 23 519 Massachusetts Stephen Soja house, Indian Orchard, 1292 1950 23 519 Massachusetts J. H. Waddle house, Magnolia, Ark. 1293 1950 23 520 Peoples Broadcasting Corp., W. R. F. D 1295 1950 23 526 studio, Worthington, Ohio Howard Colby house, Melrose, 1297 1948 23 521 Massachusetts David J. Delaney house, Scituate, 1298 1950 23 521 Massachusetts S. M. Best house, New London, New 1299 1950 23 527, 528 Hampshire Leon R. Bouchard (builder) house, 1300 1950 24 535 Marblehead, Massachusetts Allan Hilton house, Waterville, Maine 1301 1950 24 536 Lady Coote house, Weston, 1302 1950 24 529 Massachusetts Leon R. Bouchard (builder) house, 1303 1950 24 529 Marblehead, Massachusetts Carl R. Frye house, Bexley, Ohio 1304 1953 24 537 Carroll C. Davis house, Winchester, 1305 1951 24 538 Massachusetts Leon R. Bouchard (builder) house, 1306 1951 24 530 Marblehead, Massachusetts Edward K. Robinson house, South 1307 1950 24 539 Dartmouth, Massachusetts Frederick A. Higgins house, Andover, 1308 1951 24 540 Massachusetts Julian I. Lindsay house, Burlington, 1309 1951 24 541 Vermont Albert l. Kress house, Princeton, New 1310 1950 24 542 Jersey Oscar H. Sherbrooke house, Cohasset, 1311 1951 24 531 Massachusetts Gilbert M. Betts house, Schenectady, 1313 1951 24 543 New York Frank Lewis house, Lexington, 1314 1951 24 532 Massachusetts Donald Holmes house, Easton, 1316 1950 24 544 Connecticut Paul Abbott house, Dover, 1317 1951 24 533 Massachusetts Leon Bouchard house, Marblehead, 1318 1951 24 534 Massachusetts Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 54 of 115 Robert W. Stark house, Needham, 1319 1951 24 534 Massachusetts Sidney Dawson house, unidentified 1321 1951 24 534 location Roland Schuerhoff house, Weston, 1322 1951 25 545 Massachusetts Melville Weston house, Milton, 1323 1951 25 546 Massachusetts Wellesley Home Mortgage Co. houses, 1324 1951 25 555, 556 Wellesley, Massachusetts Peter Ball house, West Cornwall, 1325 1950 25 547 Connecticut Second Congregational Church 1327 1951 25 548 parsonage, Winchester, Massachusetts Edward W. Cousins house, Sharon, 1331 1951 25 549 Massachusetts Ken MacPherson house, Reading, 1332 1951 25 549 Massachusetts Construction Inc. house, Framingham, 1335 1951 25 550 Massachusetts Ralph Wilbur house, Gloucester, 1336 1951 25 551 Massachusetts Carl A. Moses house, Barrington, Rhode 1337 1951 25 557 Island Benjamin Bucklin house, Newton, 1338 1951 25 552 Massachusetts Charles H. Stetson house, Presque Isle, 1342 1951 25 553 Maine Crocker Wight house, Brookline, 1344 1951 25 558 Massachusetts Howard Connor house, Brookline, 1345 1951 26 559 Massachusetts Richard K. Griffin house, Topsfield, 1346 1950 26 559 Massachusetts Bengt Eriksson house, Gloucester, 1347 1951 26 559 Massachusetts Thomas V. Urmy house, Williamstown, 1348 1951 26 560 Massachusetts Good Housekeeping Magazine model 1349 1951 26 561 house, unidentified location Kellam Hooper house, Darien, 1350 1951 26 562 Connecticut Norman Schmidt house, Harvard, 1351 1951 26 562 Massachusetts J. Tracy Colby house, Goffstown, New 1352 1960 26 571 Hampshire J. Tracy Colby house, Goffstown, New 1352-A 1951 26 571 Hampshire D. L. Burns house, Scituate, 1353 1951 26 572 Massachusetts Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 55 of 115 Robert Booth house, Walpole, 1354 1951 26 572 Massachusetts Oscar H. Sherbrooke house, Cohasset, 1355 1951 26 573 Massachusetts I. Alan Balfour office, Portland, Maine 1356 1951 26 563 Leon R. Bouchard (builder) house, 1357 1952 26 563 Marblehead, Massachusetts Alexander R. Wills house, Worcester, 1358 1951 26 563 Massachusetts Lawrence Thompson house, Princeton, 1359 1951 26 564 New Jersey Benjamin F. Goodrich Jr. house, 1361 1952 26 565 Duxbury, Massachusetts Bruce Durkee house, Swampscott, 1362 1952 26 566 Massachusetts Better Homes and Gardens Five Star Home Plan George A. Butler house, Worcester, 1363 1952 26 574 Massachusetts Walter H. Wilcox house, Wayland, 1364 1952 26 567 Massachusetts Union Fork and Hoe Co. office and 1365 1952 26 575 museum, Columbus, Ohio Mrs. Buell Alvord house, Ashland, New 1366 1952 26 576 Hampshire Flint Page grape arbor, Barrington, 1367 1952 26 568 Rhode Island Karl J. E. Gove house, Seabrook, New 1368 1951 26 569 Hampshire Ruth W. Nichols house, West Newton, 1369 1952 26 577 Massachusetts Nicholas DeMartinis house, Wakefield, 1370 1952 26 569 Massachusetts Edward A. Bigelow house, Chatham, 1371 1952 26 577 Massachusetts Henry Galvin house, Wakefield, 1372 1952 26 570 Massachusetts Leon R. Bouchard (builder) house, 1373 1952 26 579 Swampscott, Massachusetts Leon R. Bouchard (builder) house, 1373-A 1952 26 579 Swampscott, Massachusetts Herbert N. French house, Newton, 1375 1952 26 580 Massachusetts Bliss M. Jones house, Gloucester, 1376 1952 27 581 Massachusetts George T. Grosshans house, Bridgeport, 1377 1952 27 593 Connecticut Harold Jackson house, Sharon, 1378 1952 27 582 Massachusetts William A. Spinney dental office, 1379 1952 27 582 Reading, Massachusetts Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 56 of 115 Chester Williams house, Cohasset, 1380 1979 27 594 Massachusetts Don Richardson house, Cohasset, 1380-A 1952 27 594 Massachusetts I. Alan Balfour (developer) transportable 1381 1953 27 595 rental unit, Cape Cottage, Maine I. Alan Balfour (developer) transportable 1381-A 1952 27 595 rental unit, Cape Cottage, Maine Hygus P. Charles house, Melrose, 1382 1952 27 595 Massachusetts A. James Walsh house, Topsfield, 1383 1952 27 595 Massachusetts Walter Davis (builder) house, Melrose, 1384 1987 27 595 Massachusetts Walter Davis (builder) house, Melrose, 1385 1952 27 583 Massachusetts Walter Davis (builder) house, Melrose, 1386 1952 27 583 Massachusetts Edward H. Williams house, Falmouth, 1387 1952 27 584 Massachusetts Kent Smith house, Nashua, New 1388 1952 27 595 Hampshire C. L. Emerson Jr. house, Duxbury, 1389 1952 27 596 Massachusetts Elmer L. Ford house, Jaffrey, New 1390 1952 27 598 Hampshire C. B. Watkins house, Laconia, New 1391 1952 27 586 Hampshire John Leggett house, Manchester, 1392 1952 27 587 Massachusetts Maurice A. Dunlavy (builder) house, 1393 1952 27 588 Wellesley, Massachusetts Ernest Ruegg house, Wellesley Hills, 1394 1952 27 589 Massachusetts Walter Davis (builder) house, Melrose, 1395 1952 27 590 Massachusetts Harold H. Larsen house, Newport, 1396 1952 27 590 Rhode Island John B. Hopkins house, Wellesley, 1397 1952 27 591 Massachusetts J. F. Ryan house, Walpole, 1398 1952 27 592 Massachusetts Thomas Boynton house, Westwood, 1400 1952 28 605 Massachusetts Neal O'Hara Jr. house, Hingham, 1401 1952 28 605 Massachusetts J. P. Marquand house, Newburyport, 1402 1952 28 605 Massachusetts Edward Feck house, Weston, 1403 1952 28 606 Massachusetts Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 57 of 115 Edward Feck house, Weston, 1403-A 1952 28 606 Massachusetts Walter Davis (builder) house, Melrose, 1404 1952 28 599 Massachusetts I. Alan Balfour (developer) house, 1405 1952 28 600 Maine Francis R. Austin house, Dover, 1407 1952 28 607 Massachusetts G. Carlton Snowe house, Auburn, Maine 1408 1952 28 608 Improved Paper Machinery Co. plant, 1409 1952 28 600 Nashua, New Hampshire Improved Paper Machinery Co. plant, 1410 1952 28 609 Nashua, New Hampshire Mildred Stone house, Winchester, 1411 1952 28 601 Massachusetts John D. Langmuir house, Concord, New 1412 1952 28 610 Hampshire William E. Dorman house, Boxford, 1413 1952 28 602 Massachusetts Robert M. Stone house, Winchester, 1414 1952 28 611, 612 Massachusetts Robert M. Stone house, Winchester, 1414-A 1952 28 612 Massachusetts Carl W. Wood house, Winchester, 1415 1952 28 603 Massachusetts Raymond B. Willcox house, Wellesley, 1416 1952 28 604 Massachusetts Gordon Heath garage and greenhouse, 1417 1952 28 604 Sherborn, Massachusetts Robert S. Wicksman house, 1418 1954 28 613 Williamstown, Massachusetts Frank G. Riehl house, Rutland, Vermont 1419 1952 28 614 Gordon Brown house, Concord, 1420 1953 28 615 Massachusetts Gordon Brown house, Concord, 1420-A 1957 28 615 Massachusetts Howard F. Hill house, Belgrade, Maine 1421 1953 28 617 John Hartley house, Warwick, Rhode 1422 1953 28 617 Island Jane Corrente house, Warwick, Rhode 1422-A 1989 28 617 Island A. L. M. Dingee house, Hillsboro, New 1423 1952 28 616 Hampshire Samuel M. Sutter house, Mamaroneck, 1424 1953 28 618 New York Allan B. Stimpson house, South 1425 1953 28 619 Dartmouth, Massachusetts James H. Laubach Jr. house, Wickford, 1426 1953 29 623 Rhode Island

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 58 of 115 James H. Laubach Jr. house, Hamilton, 1426-A 1957 29 623 Massachusetts Warren Anderson house, West 1427 1954 29 624 Bridgewater, Massachusetts Edward A. Caredis house, Newton, 1428 1953 29 624 Mass Nelson Hastings house, South 1429 1953 29 625 Dartmouth, Massachusetts Nelson Hastings house, South 1429-A 1960-1963 29 625 Dartmouth, Massachusetts H. B. Emerson house, Brookline, 1430 1953 29 627 Massachusetts Everett H. Singer house, Amsterdam, 1431 1953 29 628 New York Daniel C. Loizeaux house, Greenwich, 1432 1953 29 629 Connecticut Daniel C. Loizeaux house, Greenwich, 1432-A 1953 29 630 Connecticut Hudson and Gangier house, Duxbury, 1433 1953 29 632 Massachusetts Cecil A. Prest house, Winchester, 1436 1953 29 633, 634 Massachusetts American Red Cross office building, 1437 1953 29 635 Melrose, Massachusetts I. Alan Balfour (developer) house, Cape 1438 1953 29 635 Cottage, Maine Charles W. Healy house, Mathews 1440 1953 29 636 County, Virginia E. J. Bransfield house, South Natick, 1442 1953 29 637 Massachusetts Stephen B. King house, Chatham, 1444 1953 29 638 Massachusetts Clarence Fuller house, Foxboro, 1445 1953 29 639 Massachusetts Robert Crane house, Pittsfield, 1446 1953 29 640 Massachusetts Marion L. Bradbury Jr. house, 1447 1954 30 644 Muskegon, Michigan I. Alan Balfour (developer) house, Cape 1448 1952 30 644 Cottage, Maine Log Cabin Restaurant, Holyoke, 1449 1953 30 645 Massachusetts Log Cabin Restaurant, Holyoke, 1449-A 1964 30 645 Massachusetts I. Alan Balfour (developer) house, Cape 1450 1952 30 646 Cottage, Maine Frank W. Sutterlin house, Bristol, Tenn. 1451 1954 30 647 Robert Swift house, Mishaum Point, 1452 1953 30 648 Dartmouth, Massachusetts

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 59 of 115 Charles P. Hasbrook house, Essex 1453 1954 30 649 Junction, Vermont Mrs. Larsen house, Norwell, 1455 1953 30 640 Massachusetts Earl K. Spotts house, Stamford, 1459 1953 30 641 Connecticut Edward L. Wheeler house, Swampscott, 1460 1953 30 650 Massachusetts George D. Sutcliffe house, Walpole, 1461 1953 30 642 Massachusetts George C. Jones house, Brunswick, 1462 1953 30 651 Georgia John Dreyfus house, Quincy, 1463 1953 30 652, 653 Massachusetts Richard T. Fisher house, Cohasset, 1464 1953 30 654 Massachusetts Clifford A. Harvey house, Sturbridge, 1466 1953 30 655 Massachusetts I. Alan Balfour (developer) house, Cape 1468 1953 30 643 Cottage, Maine Carroll K. Steele house, Gloucester, 1469 1954 30 656 Massachusetts James H. Huyck house, Mohawk, New 1470 1953 30 657 York Frank Weissman (builder) house, Upper 1471 1953 30 658 Brookville, New York Benjamin F. Goodrich house, Duxbury, 1472 1954 30 658 Massachusetts John M. Newton Jr. house, Holyoke, 1473 1954 30 659 Massachusetts Robert F. Nelson Jr. house, Hopkinton, 1475 1954 30 660 Massachusetts Robert F. Nelson Jr. house, Hopkinton, 1475-A 1962 31 660 Massachusetts Brandon Garvey house, Chicopee Falls, 1477 1954 31 663 Massachusetts Dean W. Ackerman house, Darien, 1478 1954 31 663 Connecticut Otto Essig house, Westfield, 1479 1954 31 664 Massachusetts James O'Hara Cosgrave II house, 1480 1954 31 664 Pocasset, Massachusetts Sargent F. Eaton house, Fairfield, 1484 1954 31 665 Connecticut Harrie H. Dadmun house, Lincoln, 1485 1954 31 666 Massachusetts St. Peter's Episcopal Church parish 1486 1954 31 661 house, East Deering, Maine Helen D. McCandless house, Great 1487 1954 31 668 Barrington, Massachusetts Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 60 of 115 Gilbert Bucknam house, Windham, New 1488 1954 31 668 Hampshire William K. Bruckhauser house, 1489 1954 31 669, 670 Brookline, Massachusetts Deran Hintlian house, Winchester, 1490 1954 32 671, 672 Massachusetts Mrs. Deran Hintlian house, Winchester, 1490-A 1968 32 673 Massachusetts Henry J. W. Vanderminden Jr. house, 1491 1954 32 674, 675 Granville, New York James J. Tynan house, Southbridge, 1492 1954 32 676 Massachusetts Edward A. Sherman house, Gloucester, 1493 1954 32 677 Massachusetts Richard Bartlett Jr. house, East 1494 1954 32 662 Bridgewater, Massachusetts E. V. French house, unidentified 1495 1954 32 678 location George E. Diethelm house, Locust 1496 1954 32 678 Valley, New York Charles G. Washburn house, Upper 1497 1954 32 679 Brookville, New York I. Alan Balfour (developer) house, Cape 1498 1954 32 679 Cottage, Maine I. Alan Balfour (developer) house, Cape 1498-A 1954 32 679 Cottage, Maine Ralph I. Alexander house, Templeton, 1500 1954 32 680 Massachusetts Mrs. Carl L. Woods house, Bourne, 1501 1954 33 681 Massachusetts Hadley S. Ward house, Cape Elizabeth, 1503 1954 33 686 Maine F. Lawrence Moore house, North 1504 1954 33 682 Hampton, New Hampshire W. W. Vasillov house, Brooklyn, 1506 1954 33 683 Connecticut Clyde S. Casady house, Cohasset, 1507 1954 33 687 Massachusetts Barbara Westcott and Associate house, 1510 1954 33 684 Longmeadow, Massachusetts Edwin B. Havens beach house, 1513 1954 33 688 unidentified location Carl E. Abbey house, South Hadley, 1514 1954 33 688 Massachusetts Charles E. Holzer house, Gallipolis, 1515 1954 33 689 Ohio Charles E. Holzer house, Gallipolis, 1515-A 2007 33 690 Ohio C. E. Paine house, Pratt, 1517 1956 33 690 Flavel Barnes house, Pratt, Kansas 1518 1956 34 685 Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 61 of 115 Flavel Barnes house, Pratt, Kansas 1518-B 1960 34 685 Andrew G. Rosenberger house, 1519 1956 34 585 Wellesley Hills, Massachusetts Mrs. James Brown house, New London, 1521 1954 34 694 New Hampshire John Gilman house, Tiverton, Rhode 1522 1954 34 694 Island I. Alan Balfour (developer) house, Cape 1523 1954 34 694 Cottage, Maine Charles T. Porter house, East Pepperell, 1524 1954 34 694 Massachusetts Hyman B. Ullian house, Chatham, 1525 1955 34 695 Massachusetts John Wills house, York Harbor, Maine 1526 1954 34 696 John Wills house, York Harbor, Maine 1526-A 1963 34 696 Margaret Sweetser house, Durham, New 1527 1954 34 697 Hampshire William Voorneveld Jr. house, 1528 1954 34 698 Nantucket, Massachusetts Dennis J. Looney house, Nantucket, 1530 1955 34 691 Massachusetts Sutherland-Abbott Advertising office, 1531 1955 34 699 Boston, Massachusetts (with #1579) William W. Winter house, New Canann, 1532 1955 34 700 Connecticut Frank Weissman (builder) house, Upper 1533 1955 34 700 Brookville, New York Ernest F. Leathem house, Lincoln, 1534 1955 34 701,702 Massachusetts W. Edward Taylor house, Fairfield, 1535 1955 34 703 Connecticut Framingham National Bank, Ashland, 1536 1955 34 704 Massachusetts Paul E. Thorson house, Setauket, New 1537 1955 34 705 York William Wallis house, Waltham, 1538 1955 34 692 Massachusetts William H. Danforth Jr. house, Oyster 1539 1955 34 706 Harbors, Massachusetts Donald Johnson house, Upton, 1540 1955 35 693 Massachusetts Charles S. Sykes house, Springfield, 1541 1955 35 713 Pennsylvania Paul F. Wanless house, Springfield, 1542 1955 35 714 Illinois Edmund W. Nutter house, East 1543 1955 35 714 Bridgewater, Massachusetts Carl A. Runberg house, South 1544 1955 35 715 Ashburnham, Massachusetts

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 62 of 115 William G. Burt house, Weston, 1545 1955 35 707 Massachusetts Richard D. Phippen house, Wenham, 1546 1955 35 7716 Massachusetts Richard D. Phippen barn, Wenham, 1546-A 1963 35 717 Massachusetts Richard D. Phippen house, Wenham, 1546-A2 1963 35 717 Massachusetts Rodger P. Nordblom house, Concord, 1547 1955 35 718 Massachusetts Rodger P. Nordblom house, Concord, 1547-A 1960, 1987-90 35 718 Massachusetts Thomas E. Cargill Jr. house, Boxford, 1548 1955 35 708 Massachusetts John Coburn house, Needham, 1549 1955 35 709 Massachusetts Sam G. Baggett house, Framingham, 1550 1957 35 720 Massachusetts James E. Nesworthy house, Weston, 1551 1955 35 721 Massachusetts James E. Nesworthy house, Weston, 1551-A 1961 35 721 Massachusetts Grace Ellen Belcher house, 1552 1955 35 790 Longmeadow, Massachusetts Edward L. Dewhirst house, Belmont, 1555 1955 35 722 Massachusetts Morton Grossman house, Chestnut Hill, 1556 1955 35 711 Massachusetts Robert Kiehl house, Summit, New 1557 1955 35 723 Jersey Lillian L. H. Wright house, Milton, 1558 1955 35 724 Massachusetts Frank Hartman house, Milton, 1558-A 1998 35 724 Massachusetts Tony DiRico house, Milton, 1558-A2 2002 35 724 Massachusetts Louis N. Gordon house, Brookline, 1559 1955 35 725 Massachusetts James W. Zarbock house, Westport, 1560 1955 35 712 Connecticut Gilbert M. Betts ice cream stand and 1561 1955 36 731 antique store, Schenectady, New York Donald Corbett house, Winslow, Maine 1562 1955 36 731 J. Keith Butters house, Lexington, 1563 1955 36 726 Massachusetts Sidney B. Turin house, Newton, 1564 1955 36 732 Massachusetts Albert E. Paine house, Lincoln, 1565 1955 36 726 Massachusetts

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 63 of 115 John Raymond Lester (builder) house, 1566 1955 36 727 Longmeadow, Massachusetts F. M. Beckerman house, Brookline, 1569 1955 36 733, 734 Massachusetts John W. Johnson house, Winchester, 1570 1955 36 735 Massachusetts Eliot Hubbard Jr. house, Cohasset, 1571 1955 36 736 Massachusetts I. Alan Balfour (developer) house, Cape 1572 1955 36 728 Cottage, Maine Homestyle Center Inc. model house, 1573 1955 36 737 Grand Rapids, Michigan Fred R. Sawyer house, Needham, 1574 1955 36 738 Massachusetts Theodore J. Vaitses house, Melrose, 1575 1955 36 739, 740 Massachusetts Mrs. Clifton Wheeler house, Acton, 1576 1955 36 724 Massachusetts Bernard Grossman house, West Newton, 1577 1956 36 741 Massachusetts I. Alan Balfour (developer) house, Cape 1578 1955 36 730 Cottage, Maine Sutherland-Abbott Advertising office, 1579 1956 36 742 Boston, Massachusetts I. Alan Balfour (developer) house, Cape 1581 1956 37 743 Cottage, Maine Anita W. Norseen house, Bolton, 1582 1956 37 749 Massachusetts Anita W. Norseen house, Bolton, 1582-A 1958 37 749 Massachusetts E. Kenneth Graham house, East 1583 1956 37 744 Brewster, Massachusetts Bruce Oakley house, Walpole, 1584 1956 37 744 Massachusetts Walter G. Butler house, South Harwich, 1586 1956 37 750 Massachusetts Eugene P. McCarthy house, Lexington, 1587 1956 37 745 Massachusetts Jerome Tosi house, Cohasset, 1588 1956 37 745 Massachusetts Eleanor Nielsen house, Fitchburg, 1589 1956 37 746 Massachusetts Don G. Limbert house, Closter, New 1590 1956 37 751 Jersey F. Brittain Kennedy house, Cohasset, 1592 1956 37 752 Massachusetts F. Brittain Kennedy house, Cohasset, 1592-A 1956 37 753 Massachusetts Thomas W. Morgan house, Gallipolis, 1594 1956 37 754 Ohio Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 64 of 115 Livermore house, Byfield, 1595 1956 37 747 Massachusetts Charles R. Baisley house, Reading, 1597 1956 37 755 Massachusetts Charles R. Baisley house, Reading, 1597-A 1956 37 755 Massachusetts Robert Finn house, Bloomfield, 1598 1956 37 748 Connecticut Charles Wheelwright house, Cohasset, 1599 1956 37 756 Massachusetts Raymond Heffron house, Foxboro, 1601 1956 38 764 Massachusetts Presidential Homes (builder) house, 1602 1956 38 764 Pemberton, New Jersey John G. Rohrbach house, Bloomfield, 1603 1956 38 765 Connecticut Leland Construction Co. (builder) 1604 1958 38 757 house, Burlington, Massachusetts George E. Jenkins house, Bedford, New 1605 1956 38 757 Hampshire Eugene O'Reilly house, Newport, Rhode 1606 1956 38 766 Island Sidney Harwood house, Worcester, 1607 1956 38 766 Massachusetts I. Alan Balfour (developer) house, Cape 1608 1956 38 758 Cottage, Maine Milton Greenberg house, Belmont, 1610 1956 38 767 Massachusetts Matthew J. McDonald Jr. house, Milton, 1611 1956 38 767 Massachusetts Rudolph J. Schaefer house, 1612 1956 38 759, 760, 768 Mamaroneck, New York Rudolph J. Schaefer house, 1612-A 1959 38 761 Mamaroneck, New York David W. Carnell house, Wilmington, 1614 1956 38 769 Delaware Charles J. Biddle house, Remington, 1615 1956 38 770 Leonard Bradford house, Wayland, 1616 1956 39 775 Massachusetts Gene Roberts house, Lexington, 1617 1956 39 762 Massachusetts G. Carlton Snowe house, Auburn, Maine 1618 1956 39 776 Richard Sherman house, Marblehead, 1619 1956 39 777, 778 Massachusetts George F. Burgess garage, Walpole, 1620 1956 39 763 Massachusetts Lewis F. King house, Chilmark, 1621 1956 39 779 Massachusetts

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 65 of 115 Walter A. Stewart house, Bristol, Rhode 1622 1956 39 771 Island Mrs. R. L. Whitman house, Beverly 1623 1956 39 780 Farms, Massachusetts Alan Howard guest house, Lake 1624 1956 39 780 Sunapee, New Hampshire J. Bell Baster house, Weston, 1625 1956 39 781 Massachusetts John Skillman house, Weston, 1625-A 1987-1993 39 781 Massachusetts William N. Simonds house, Sharon, 1626 1956 39 772 Massachusetts First Church of Christ Scientist, 1627 1957 39 782-785 Winchester, Massachusetts Maurice T. Freeman house, Winchester, 1627-A 1956 39 786 Massachusetts Maurice T. Freeman house, Winchester, 1627-B 1956 39 786 Massachusetts First Church of Christ Scientist, 1627-R 1967, 1989 39 787 Winchester, Massachusetts I. Alan Balfour (developer) house, Cape 1628 1956 39 773 Cottage, Maine J. S. Myers house, Weston, 1629 1956 39 773 Massachusetts Raymond H. Blanchard house, Melrose, 1630 1956 39 774 Massachusetts George W. Benedict Jr. house, Cohasset, 1632 1956 40 791, 792 Massachusetts F. Marsena Butts house, Lincoln, 1633 1956 40 793 Massachusetts Arthur J. Hassett Jr. house, Brockton, 1634 1957 40 788 Massachusetts Harold A. Grout house, Barrington, 1637 1957 40 794 Rhode Island Baldwin Sayer house, Middletown, 1638 1957 40 795 Rhode Island Baldwin Sayer house, Middletown, 1638-A 1957 40 795 Rhode Island Edward R. Sherman house, Middletown, 1639 1957 40 796 Rhode Island C. Louis Gagnebin house, Wellesley, 1640 1957 40 797 Massachusetts Maxon Construction Co. house, 1641 1957 40 798 unidentified location John T. Dalrymple house, Bolton, 1641-A 1963 40 789 Massachusetts Arthur W. Keylor house, Darien, 1642 1957 40 798 Connecticut

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 66 of 115 Fields Point Manufacturing Corp. 1643 1957 40 790 (builder) house, Barnstable, Massachusetts Fields Point Manufacturing Corp. 1644 1957 40 797 (builder) house, Barnstable, Massachusetts Fields Point Manufacturing Corp. 1644-A 1957 40 797 (builder) house, Barnstable, Massachusetts Fields Point Manufacturing Corp. 1644-B 1957 40 797 (builder) house, Barnstable, Massachusetts Fields Point Manufacturing Corp. 1644-D 1957 40 797 (builder) house, Barnstable, Massachusetts James K. Whelan house, Cohasset, 1645 1957 40 800 Massachusetts Bradley Raymond house, Wrentham, 1646 1957 40 790 Massachusetts G. Carlton Snowe house, Auburn, Maine 1647 1957 40 790 National Homes - Study Group 1648 1957 82 802, 1361- 1367 John T. Kenney house, Colebrook, 1650 1957 40 801 Connecticut John T. Kenney house, Colebrook, 1650-A 1972 41 809 Connecticut Fields Point Manufacturing Corp. 1651 1957 41 809 (builder) house, Barnstable, Massachusetts Robert L. French house, Winchester, 1652 1957 41 810 Massachusetts John Evans house, Cohasset, 1653 1957 41 803, 804 Massachusetts Monte J. Wallace house, Weston, 1654 1957 41 804 Massachusetts Albert P. Everts house, Newton, 1656 1957 41 811 Massachusetts Mrs. Perry Prentice house, 1657 1957 41 804 Westhampton Beach, New York Howard E. Keyes house, South Hadley, 1658 1957 41 804 Massachusetts Lee F. Burke house, Princeton, 1659 1957 41 812 Massachusetts Woodbury Brackett house, Concord, 1660 1957 41 813, 814 New Hampshire Lawson Hill Jr. house, Weston, 1661 1957 41 814 Massachusetts Clifford A. Smith house, Lafayette, 1663 1957 41 815 Indiana

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 67 of 115 Swiedler Building Co. (builder) house, 1664 1957 41 805 Wayland, Massachusetts I. Alan Balfour (developer) house, Cape 1665 1957 41 804 Cottage, Maine Mrs. P. M. Rice house, South Hampton, 1667 1957 41 816 New Hampshire Francis J. LaFountain house, Saco, 1668 1957 41 806 Maine Swiedler Building Co. (builder) house, 1669 1957 41 806 Wayland, Massachusetts Alan Trustman Jr. house, Brookline, 1670 1958 41 817 Massachusetts Charles L. Stearns house, Scituate, 1671 1957 41 807 Massachusetts G. Carlton Snowe house, Auburn, Maine 1673 1957 41 807 J. K. Lilly III house, West Falmouth, 1674 1958 41 818, 819 Massachusetts Nashua Country Club, Nashua, New 1675-A 1960 41 820, 821 Hampshire Daniel J. Bell house, Belmont, 1676 1957 41 821 Massachusetts John V. Gilmore house, Wellesley, 1677 1957 42 824 Massachusetts Louis H. Fischer house, East Orleans, 1678 1957 42 824 Massachusetts Harold M. Estabrook house, 1679 1957 42 825 Bridgewater, Massachusetts Woman's Day Magazine house 1681 1957 42 807 Freeman Foote house, Williamstown, 1682 1958 42 826 Massachusetts Allan M. Barker house, Nashua, New 1683 1957 42 826 Hampshire Winthrop W. Chamberlain house, 1684 1957 42 827 Boxford, Massachusetts I. Alan Balfour (developer) house, Cape 1685 1957 42 808 Cottage, Maine Ernest H. Waterman Jr. house, Glen 1686 1957 42 828 Ellyn, Illinois Henry A. Tazelaar house, Grand Rapids, 1687 1957 42 829, 830 Michigan Olaf G. Lorentzson house, 1688 1958 42 808 Westborough, Massachusetts James B. Hardy house, Fitchburg, 1689 1958 42 831 Massachusetts Henry Hohorst house, Lynnfield, 1690 1958 42 832 Massachusetts Edgar Cartwright house, Guilford, 1691 1958 42 808 Maine Henry Fortesque house, Hill, New 1694 1958 42 808 Hampshire Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 68 of 115 Sylvan A. Goodman house, Martha's 1695 1958 42 822 Vineyard, Massachusetts William J. Salter house, Augusta, Maine 1696 1958 42 833 Roland Clapp house, Cumberland 1697 1958 42 834 Foreside, Maine George W. Dana house, Franklin, 1698 1958 42 835 Massachusetts Centre Congregational Church, 1699 1958 42 835 Lynnfield, Massachusetts Gilbert Bucknam house, Nashua, New 1700 1958 43 839 Hampshire Lewis G. Wadsworth Jr. house, 1701 1958 43 839 Winchester, Massachusetts Charles Wheelwright house, Cohasset, 1702 1958 43 836 Massachusetts Carolyn Muzzy house, China, Maine 1703 1958 43 840 Charles W. Tuttle Jr. house, Colusa, 1704 1958 43 841 California Steve H. Dimmock house, Lexington, 1705 1958 43 837 Massachusetts Charles R. Pitts house, Schenectady, 1706 1958 43 842 New York Mortimer C. Mirantz house, Hamilton, 1707 1958 43 843 Massachusetts Sewell J. Shuger house, Pikesville, 1709 1958 43 843 Maryland Paul F. Avery house, Winchester, 1710 1958 43 844, 845 Massachusetts William E. Fitzgerald house, Lexington, 1711 1958 43 837 Massachusetts Avery D. Weisman house, Belmont, 1712 1958 43 846 Massachusetts Constantine Hutchins Jr. house, 1713 1958 43 838 Needham, Massachusetts Richard S. Paige house, Brookline, 1714 1958 43 847 Massachusetts Jay H. Walton Jr. house, Brookline, 1714-A 1995 43 848 Massachusetts Edward Sexton house, Cambridge, 1715 1958 43 849 Massachusetts Colin M. Cunningham house, Dover, 1716 1958 44 852 Massachusetts Burgess Stanley house, Medfield, 1717 1958 44 853 Massachusetts William E. Clark house, Falmouth 1718 1959 44 854 Foreside, Massachusetts William E. Clark house, Falmouth 1718-A 1963 44 855 Foreside, Massachusetts Frederick A. Best house, Wenham, 1719 1959 44 856, 857 Massachusetts Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 69 of 115 Clyde N. Mansur house, Harvard, 1720 1959 44 857 Massachusetts Allan M. Barker house, Nashua, New 1721 1959 44 858 Hampshire Mrs. C. Sahler Hornbeck house, 1722 1959 44 850 Chatham, Massachusetts John H. Knowles house, Brookline, 1723 1959 44 859 Massachusetts John H. Knowles house, Brookline, 1723-A 1962 44 859 Massachusetts Howard McConkey (builder) house, 1724 1959 44 860 Kenmore, New York Daniel W. Coakley Jr. house, Marion, 1725 1959 44 851 Massachusetts Edwin B. Havens house, Plainfield, New 1726 1958 44 861 Jersey Julian P. O'Leary house, Greenville, 1727 1958 44 861 S.C. Jenks Homes (builder) house, West 1728 1958 45 865, 866 Acton, Massachusetts Robert E. Hinchey house, Dover, New 1729 1958 45 866 Hampshire W. A. Cather III house, West Chatham, 1730 1959 45 862 Massachusetts W. A. Cather III house, West Chatham, 1730-A 45 863 Massachusetts Kenneth T. Daly house, Yarmouth Port, 1731 1959 45 867 Massachusetts Benjamin Linden house, Chestnut Hill, 1732 1959 45 867 Massachusetts Dwight B. Billings house, Needham, 1733 1959 45 868 Massachusetts Arthur Sewell house, Bath, Maine 1734 1959 45 862 Paul M. Weiner house, Haverhill, 1735 1959 45 862 Massachusetts Paul M. Weiner barn, Haverhill, 1735-A 1959 45 862 Massachusetts Halsey Davis house, Falmouth, Maine 1736 1959 45 870 Halsey Davis barn, Falmouth, Maine 1736-A 1959 45 863 Halsey Davis house, Falmouth, Maine 1736-A2 1964 45 863 R. H. Daniels house, York Harbor, 1737 1959 45 871 Maine Louis W. Mead house, Wells, Maine 1738 1959 45 863 Carrie K. Cook house, Hyannis, 1739 1959 45 864 Massachusetts G. Margaret Rourke house, Barnstable, 1740 1959 45 864 Massachusetts Willard Gilmore house, Waterville, 1742 1959 45 872 Maine

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 70 of 115 William H. Miller house, Williamsburg, 1743 1958 45 873 Virginia Walworth B. Williams house, 1744 1959 45 874, 875 Winchester, Massachusetts Dean W. Ackerman house, Wilton, 1745 1959 45 876 Connecticut Log Cabin Restaurant, Holyoke, 1746 1959 45 877 Massachusetts Log Cabin Restaurant, Holyoke, 1746-A 1964 45 877 Massachusetts Robert C. Lovell house, Wellesley, 1747 1959 45 878 Massachusetts Allan Hilton house, West Southport, 1748 1959 45 878 Maine Kenelm W. Winslow house, Brookline, 1749 1959 46 880, 881 Massachusetts Laurence Hagar house, Marshfield, 1750 1959 46 882 Massachusetts Snorado Corp. (builder) house, Auburn, 1751 1959 46 879 Maine Alfred F. DeScenza house, Medford, 1753 1959 46 883 Massachusetts Frank M. Webber house, Greenwich, 1754 1959 46 884 Connecticut E. Douglas Reddan house, Wellesley 1755 1959 46 885 Hills, Massachusetts Philip W. Hussey house, 1756 1959 46 886 Kennebunkport, Maine Everett Hicks house, Worcester, 1757 1959 46 887, 888 Massachusetts Walter E. Blowney house, York, Maine 1758 1959 46 889 Ted Weiss house, Lynnfield, 1759 1959 46 890 Massachusetts Nathalie Lamb house, Easton, 1760 1959 46 891 Connecticut Ray H. Durfee house, Middletown, 1761 1959 47 893 Rhode Island Russell C. Goldbaum house, Haverhill, 1762 1960 47 894 Massachusetts Carl E. Pearson house, Wayland, 1763 1959 47 895 Massachusetts John F. Reagan house, Woodbury, 1764 1959 47 896 Connecticut Melvin Cohen house, Newton, 1765 1959 47 897 Massachusetts A. E. Rowse Jr. house, Peterborough, 1766 1959 47 897 New Hampshire Robert C. Treadwell house, East Dennis, 1767 1959 47 898, 899 Massachusetts

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 71 of 115 Robert Stone Co. (builder) house, 1768 1959 47 900 Melrose, Massachusetts Robert Stone Co. (builder) house, 1768.1 1961 47 900 unidentified location John E. Chapman house, DeWitt, New 1768-A 1961 47 901 York Franklin Moore house, St. Clair, 1769 1959 47 902, 903 Michigan Paul Gates house, Dedham, 1770 1959 47 903 Massachusetts Paul E. Consilvio house, Winchester, 1771 1959 47 904 Massachusetts Edward F. McAleer house, Branford, 1772 1959 47 904 Connecticut Wilfred E. McHugh house, Marshfield, 1773 1959 48 909 Massachusetts John Rich house, Nashua, New 1774 1959 48 905 Hampshire C. F. Avila house, Milton, 1775 1959 48 905 Massachusetts I. Alan Balfour (developer) house, Cape 1776 1959 48 906 Cottage, Maine Mrs. S. B. Meachen house, Sudbury, 1777 1959 48 910 Massachusetts Daniel Gregory house, Westwood, 1779 1959 48 911 Massachusetts Pilgrim Congregational Church, 1781 1960 48 912, 913 Lexington, Massachusetts Charles Bevenuto house, Duxbury, 1782 1960 48 907 Massachusetts Dwight C. Arnold house, Wellesley, 1784 1960 48 914, 915 Massachusetts Merlin J. Ladd house, Duxbury, 1785 1960 48 908 Massachusetts Richard Priebe house, Tewksbury, 1786 1960 48 908 Massachusetts R.F. Adrian, Hardscrabble Road, 1786.1 1960 48 908 Massachusetts Ellis F. Brown house, Foxboro, 1787 1960 48 916 Massachusetts David C. Cameron house, Lexington, 1788 1960 49 917 Massachusetts Living on the Level house, page 69 1789 1960 49 917, 1368, 1369 George L. Jackson house, Wellesley 1790 1960 49 918 Hills, Massachusetts Donald C. Storrs house, Wolfeboro, 1791 1960 49 926 New Hampshire Edward F. Ornsteen house, Haverhill, 1792 1960 49 916 Massachusetts Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 72 of 115 Joseph B. Merrill house, Cohasset, 1794 1960 49 920 Massachusetts F. K. Devoe house, Sherman, 1795 1965 49 918 Connecticut Cliff Woods house, Cape Elizabeth, 1796-A 1960 49 928 Maine Leon P. Reservitz house, Brockton, 1797 1968 49 919 Massachusetts Larry Reservitz house, Brockton, 1797-A 1958 49 919 Massachusetts Benjamin F. Goodrich Jr. house, 1798 1961 49 929 Duxbury, Massachusetts William J. McGreal house, 1799 1960 49 920 Peterborough, New Hampshire Edward Dane house, Center Harbor, 1800 1961 49 930 New Hampshire George E. Williams house, South 1801 1960 49 930 Hamilton, Massachusetts Elizabeth Corkum house, China, Maine 1802 1960 49 921 Foreter Hodges house, Harvard, 1803 1960 49 931 Massachusetts Carl Wood house, Peterborough, New 1804 1960 49 932 Hampshire F. M. Rhoten house, Lunenburg, 1806 1960 49 933 Massachusetts F. M. Rhoten house, Lunenburg, 1806-A 1969 49 922 Massachusetts Mark Moore Jr. house, Lexington, 1807 1960 49 938 Massachusetts Harold J. Burke house, Lynnfield, 1808 1960 49 939 Massachusetts George F. Redman house, Andover, 1809 1960 49 923 Massachusetts David Peck house, Pawling, New York 1810 1960 49 924 Joseph Gallo house, Walpole, 1811 1960 50 940 Massachusetts Joseph Gallo house, Walpole, 1811-A 1962 49 924 Massachusetts Edward L. Burnham house, Cohasset, 1812 1960 50 940 Massachusetts Marcel P. Boisvert house, Reading, 1813 1960 50 934 Massachusetts Marcel P. Boisvert house, Reading, 1813-A 1971 50 941 Massachusetts Theodore Howard house, Walpole, 1814 1960 50 924 Massachusetts Robert E. Dickey house, Atkinson, New 1815 1960 50 942 Hampshire Ernest E. Doane house, Abington, 1816 1960 50 942 Massachusetts Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 73 of 115 Gilbert Verney guest house, Nantucket, 1817 1960 50 943 Massachusetts G. Eliot Robinson house, Hanover, 1818 1962 50 944 Massachusetts Richard A. Shuman house, Fall River, 1819 1960 50 944 Massachusetts Wenham Realty Trust office and post 1820 1960 50 936 office, Wenham, Massachusetts Louis H. Hamel house, Oyster Harbors, 1821 1960 50 945, 946 Massachusetts John M. Powell house, Waban, 1822 1960 50 947 Massachusetts Campbell Steward house, Topsfield, 1823 1962 50 948, 949 Massachusetts Campbell Steward pool house, 1823-P 1962 50 949 Topsfield, Massachusetts Richard E. Rodman house, Concord, 1824 1961 50 950, 951 Massachusetts Robert Flynn house, Simsbury, 1825 1961 50 937 Connecticut E. Vaughn Deal house, Cohasset, 1826 1961 50 937 Massachusetts Frederica Frankel house, Ridgefield, 1827 1961 51 954 Connecticut Mark Harrington house, Litchfield, 1828 1961 51 955 Connecticut Robert E. Reade house, West Falmouth, 1829 1961 51 952 Massachusetts Robert E. Reade house, West Falmouth, 1829-A 1975-1979 51 952 Massachusetts Michael E. Segal house, North Andover, 1830 1961 51 956 Massachusetts William H. Sawyer house, Holden, 1831 1961 51 957 Massachusetts W. T. Fulton house, Hanover, 1832 1961 51 953 Massachusetts W. H. Boldt house, Vestal, New York 1833 1961 51 958 Howard McConkey (builder) house, 1834 1961 51 958 Buffalo, New York W. S. Roberts Jr. house, Dover, 1835 1961 51 959 Massachusetts Paul Cifrino house, Cohasset, 1836 1961 51 960 Massachusetts Joseph Ferrucci house, Framingham, 1838 1961 51 961 Massachusetts J. Sterling Livingston house, Weston, 1839 1961 51 962 Massachusetts Myles Standish Jr. house, Sudbury, 1840 1961 51 963, 964 Massachusetts

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 74 of 115 Emil Hanslin Associates (developer) 1841 1961 52 970, 971 house, New Seabury, Massachusetts R. Lionel Barrows house, Greenfield, 1842 1961 52 972 Massachusetts Arthur B. Van Buskirk guest house, 1843 1961 52 973 Ligonier, Pennsylvania Arthur B. Van Buskirk guest house, 1843-A 1966 52 973 Ligonier, Pennsylvania Booma Trust house, Swampscott, 1844 1961 52 965 Massachusetts Robert E. Kelley house, Williamstown, 1845 1961 52 974 Massachusetts Edmund F. Wakelin house, Cape 1846 1961 52 975 Elizabeth, Maine Wallace Murray house, Dedham, 1847 1961 52 966 Massachusetts Ernest E. Vanham house, Lyndeboro, 1848 1961 52 967 New Hampshire Jack Reilly house, Scituate, 1849 1961 52 968 Massachusetts Thomas E. Cargill Jr. carriage shed, 1850 1961 52 969 Boxford, Massachusetts Carl S. Shoup house, Sandwich, New 1851 1961 52 976 Hampshire Carl S. Shoup studio, Sandwich, New 1851-A 1961 52 969 Hampshire Clifton M. Bockstoce house, York 1852 1961 52 977, 978 Harbor, Maine Ilse Bischoff house, Hartland, Vermont 1855 1961 52 979, 980 Thomas E. Cargill Jr. caretaker cottage, 1856 1961 53 985 Boxford, Massachusetts Stephen Paine house, Duxbury, 1857 1961 53 986-989 Massachusetts Jean Tariot house, Duxbury, 1857-A 1993 53 988, 989 Massachusetts Mrs. Verne L. Murray house, Chatham, 1858 1961 53 990 Massachusetts J. P. Donahue house, Arlington, 1859 1961 53 981 Massachusetts I. Alan Balfour (developer) house, Cape 1860 1961 53 982 Cottage, Maine John W. Goodrich house, Manchester, 1861 1961 53 991 Massachusetts J. Sterling Livingston house, Weston, 1862 1961 53 992 Massachusetts Holderness School headmaster's house, 1863 1961 53 993 Plymouth, New Hampshire Henry Fuller house, Easton, Connecticut 1864 1961 53 983 Robert J. Stone house, Lynnfield, 1865 1961 53 983 Massachusetts Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 75 of 115 I. Alan Balfour (developer) house, Cape 1866 1961 53 983 Elizabeth, Maine Flavel Barnes house, Pratt, Kansas 1868 1961 53 994 Trinity Church - Episcopal rectory, 1869 1962 53 995 Marshfield, Massachusetts William Miller apartment building, 1870 1961 53 984 Marblehead, Massachusetts William Miller garage, Marblehead, 1870-A 1962 53 984 Massachusetts Sidney F. Greenwald house, Barrington, 1871 1962 54 999 Rhode Island George F. Carrier house, Wayland, 1872 1962 54 1000 Massachusetts Edwin W. Fiske Jr. house, 1873 1962 54 996 Kennebunkport, Maine Richard Donovan house, Cohasset, 1874 1962 54 1001 Massachusetts Richard Donovan house, Cohasset, 1874-A 1969 54 1001 Massachusetts Noble Foss house, Rochester, 1875 1962 54 997 Massachusetts I. Alan Balfour (developer) house, Cape 1876 1962 54 1002 Elizabeth, Maine Norman P. Robinson house, West 1877 1962 54 1003 Harwich, Massachusetts John W. Stevenson house, Suffield, 1878 1962 54 1004 Connecticut Parker D. Perry house, Walpole, 1879 1962 54 1005 Massachusetts Andre Boris house, Westerly, Rhode 1880 1962 54 1006 Island Philip W. Strome house, Marblehead, 1882 1962 54 1007, 1008 Massachusetts J. T. Moynahan house, Gulf Breeze, 1883 1962 54 1009 O. Vincent Gustafson house, Worcester, 1884 1962 54 1010, 1011 Massachusetts John Tarbell house, Brockton, 1885 1962 54 1012 Massachusetts Kenneth B. Bowen house, Florence, 1886 1962 54 1013 Massachusetts Arthur Saltstein house, Bayside, 1887 1962 54 1013 Wisconsin Lee A. Young house, Lincoln, 1888 1962 54 998 Massachusetts A. F. Collins house, Franklin Lakes, 1889 1962 54 1014 New Jersey O. S. Cook house, Greenfield, New 1890 1962 55 1020 Hampshire

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 76 of 115 John W. Janson house, St. Paul, 1891 1962 55 1020 Minnesota Evelyn A. Flynn house, Orleans, 1892 1962 55 1020 Massachusetts Emil Hanslin Associates (developer) 1893 1962 55 1015 house, New Seabury, Massachusetts Edwin A. Lord house, New Seabury, 1893-A 1963 55 1021 Massachusetts Fred Glimp house, Belmont, 1894 1962 55 1021 Massachusetts Mrs. Richard R. Clemence house and 1895 1962 55 1016 schoolroom, Johnston, Rhode Island Paul T. Stefanik Jr. house, Wayne, 1896 1962 55 1022 Pennsylvania Windy Hill Corp. house, Cohasset, 1897 1962 55 1017 Massachusetts Hubert F. Gordon house, Lexington, 1898 1962 55 1023 Massachusetts Lawrence H. Doolittle house, Agawam, 1899 1963 55 1024 Massachusetts Bert D. Hollderan (builder) house, 1900 1962 55 1025 Pittsburgh, Pennsylvania Mary Cecille Miller house, 1901 1962 55 1026 Kennebunkport, Maine Robert L. Fletcher house, Central 1902 1962 55 1027 Valley, New York Orville W. McIntosh house, 1903 1962 55 1018 Marblehead, Massachusetts Peter Welch house, Weston, 1904 1963 55 1028 Massachusetts William Reinhart house, New Seabury, 1905 1962 55 1029 Massachusetts Gordon B. Allan house, Mansfield 1906 1962 55 1029 Center, Connecticut Barbara F. Coburn house, Weston, 1907 1962 55 1030 Massachusetts Joseph l. Keith III house, Ashburnham, 1908 1962 55 1031, 1032 Massachusetts Ann R. Howe house, Brookline, 1909 1962 55 1033 Massachusetts Mrs. Lindley I. Dean house, Rockport, 1910 1962 55 1034, 1035 Massachusetts Edward A. Colson house, Laconia, New 1911 1962 55 1036 Hampshire I. Alan Balfour (developer) house, Cape 1912 1962 55 1019 Elizabeth, Maine Bernard Gruber house, Boxford, 1913 1962 55 1019 Massachusetts John C. Merry house, Gonic, New 1914 1962 55 1037 Hampshire Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 77 of 115 George E. Cornwall house, 1915 1962 55 1038 Ashburnham, Massachusetts Arnold Collery house, New Seabury, 1916 1962 56 1041 Massachusetts Emil Hanslin Associates (developer) 1917 1962 56 1040 house, New Seabury, Massachusetts Emil Hanslin Associates (developer) 1917-A 1963 56 1039 house, New Seabury, Massachusetts George J. King house, Winchester, 1918 1963 56 1040 Massachusetts J. Greer McBratney, South Dartmouth, 1919 1963 56 1043 Massachusetts Winsor Harlow, Portsmouth, New 1920 1963 56 1044, 1045 Hampshire Alan Homes Inc. (developer) house, 1921 1963 56 1046 Cape Elizabeth, Maine Robert Phillips house, Remsenberg, 1922 1962 56 1046 New York Starr F. Schlobohm house, New 1923 1963 56 1047 Seabury, Massachusetts Dean Comeau house, Concord, 1924 1962 56 1048 Massachusetts Holderness School Dining Hall, 1925 1963 56 1049, 1052 Plymouth, New Hampshire Gerald Foster house, Belmont, 1926 1963 57 1056 Massachusetts Daniel J. Curtin house, Dewitt, New 1927 1963 57 1057 York 1927-A 57 1053 John H. Fahey house, Boxford, 1928 1963 57 1058, 1059 Massachusetts K. H. Kettlehut, Lafayette, Indiana 1929 1963 57 1059 Alan Hilton house, West Southport, 1930 1963 57 1054 Maine H.P. Smith and Co. Inc. (Office and 1931 1963 57 1060 Shop ) Herbert M. Cleaves, New Harbor, Maine 1932 1963 57 1061 Herbert M. Cleaves, New Harbor, Maine 1932-A 1969 57 1062, 1063 Dean Noyes, Brockton, Massachusetts 1933 1963 57 1064 George E. Cornwall house, 1934 1962 57 1055 Ashburnham, Massachusetts James T. McLaughlin house, Moline, 1936 1963 57 1065 Illinois Millard S. Peabody house, Falmouth, 1937 1963 57 1066 Massachusetts Kershaw E. Powell house, Watervill, 1938 1962 57 1067 Maine Thomas Taylor house, Manchester, 1939 1963 57 1068, 1069 Massachusetts

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 78 of 115 George Muir house, Cohasset, 1940 1964 57 1070 Massachusetts Paul H. Jordan Jr. house, Kingston, New 1941 1963 58 1072, 1073 York Louise Sanderson house, Abington, 1942 1963 58 1074 Massachusetts Melvin A. Pruhl house, Boxford, 1943 1964 58 1074 Massachusetts Howard M. Thompson house, Cornwall, 1944 1963 58 1075 Connecticut Gilbert L. Steward Jr. house, Topsfield, 1945 1963 58 1076 Massachusetts F. Burk Ketchum house, Cohasset, 1946 1963 58 1077 Massachusetts David Oakes houes, Tenants harbor, 1948 1963 58 1078 Maine John E. Chapman house, DeWitt, New 1949 1965 58 1079 York Robert J. Spiller house, Winchester, 1950 1963 58 1080 Massachusetts Robert J. Spiller house, Winchester, 1950-A 1964 58 1080 Massachusetts T.W. Dwight house, Riverhurst, 1951 1963 58 1081, 1082 Kennebunk, Maine Eugene H. Wozmak house, Abington, 1952 1963 58 1083 Massachusetts Angelo Zappala, Lawrence, 1953 1962 58 1084-1086 Massachusetts Mrs. Pamela B. Weatherbee house, 1954 1963 58 1087 Williamstown, Virginia Graham MaGee house, Nantucket, 1956 1963 59 1088 Massachusetts Arthur C. Jameson house, York Harbor, 1957 1954 59 1092, 1093 Maine Maurice J. Fitzgerald house, Sudbury, 1958 1962 59 1089 Massachusetts Gerald C. Swensson house, Hingham, 1959 1963 59 1094 Massachusetts William Schurcliff house, Ipswich, 1960 1963 59 1095 Massachusetts Ms. Florence Dwight houes, South 1961 1963 59 1090 Amherst, Massachusetts William D. Hooper house, Kennebunk, 1964 1963 59 1096 Maine Walter Sullivan house, Lynnfield, 1966 1977 59 1097 Massachusetts S. James Simpson Jr. house, Beverly, 1967 1963 59 1098 Massachusetts John E. Chapman house, DeWitt, New 1968 1961 59 1099 York Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 79 of 115 John E. Chapman house, DeWitt, New 1969 1964 59 1099 York Francis E. Robinson house, Durham, 1971 1964 59 1100 New Hampshire Harold L. Cohen house, Belmont, 1972 1964 59 1101, 1102 Massachusetts Louis Risman house, Medford, 1973 1964 59 1103, 1104 Massachusetts Fred Brauer house, Dedham, 1974 undated 59 1091 Massachusetts Charles B. Wills (builder) Lot #3 house, 1974.1 1964 59 1105, 1106 Lynnfield, Massachusetts (Ardon Farm) Robert L. Fletcher house, Holden, 1975 1964 59 1107 Massachusetts Bldg for Country Farms, East 1976 1964 60 1108 Longmeadow, New York People's Methodist Church, Bradford, 1978 1964 60 1108 Massachusetts Leonard B. Colt house, Little Compton, 1979 1964 60 1109-1111 Rhode Island Richard Goldbaum, Haverhill, 1980 1964 60 1112 Massachusetts Second Congregational Church, West 1982 1964 60 1112 Boxford, Massachusetts Harry F. Eaton house, Weston, 1984 1964 60 1112 Massachusetts Marion H. Towne, Osterville, 1985 1964 60 1113, 1114 Massachusetts Nathan C. Brady house, North Beverly, 1986 1964 1114 Massachusetts Ralph E. Troner, Brockton, 1987 1964 60 1115, 1116 Massachusetts Mrs. James E. Bigwood, Rumford (East 1988 1964 60 1117 Providence), Rhode Island I. Alan Balfour (developer) house, 1989 1964 60 1117 unknown location House of Good Taste/Home Builders 1991 1964 61 1181-1121 Program/World's Fair Howard Schoefeld house 1992 1965 61 1122 John W. Blake, Weston, Massachusetts 1994 1965 61 1123 Holderness School House #1 and 1995 1958 61 1124 Livermore, Plymouth, New Hampshire Hanslin Associates (developer) house, 1996 1964 61 1124 New Seabury, Massachusetts Donald L Forke house, Lincoln, 1997 1965 61 1125-1126 Nebraska Donald L Forke house, Lincoln, 1997-A 1965 61 1126 Nebraska Robert N. Hennessey house, Westboro, 2000 1964 61 1127 Massachusetts Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 80 of 115 J. W. McKernon house, Sharon, 2001 1964 61 1127 Connecticut Miss Charlotte J. Paine, Weston, 2002 1963 61 1128 Massachusetts Frederick Pond house, Nahant, 2003 1962 61 1128 Massachusetts William M. Bennett house, Perry, 2005 1962 62 1129 Florida William Walker Cowles house, West 2006 1962 62 1129 Newton, Massachusetts William Walker Cowles house, West 2006-B 1965 62 1129 Newton, Massachusetts First Congregatinal Church, Boxford, 2007 1965 62 1131, 1132 Massachusetts Charles B. Wills (builder) house, 2008 1965 62 1130 unknown location John Corcoran house, Boston, 2009 1964 62 1133 Massachusetts John W. Douglas house, Fort 2010 1964 62 1134, 1135 Lauderdale, Florida Harold E. Booma house, Swampscott, 2011 undated 62 1136 Massachusetts Robert C. McKee house, Holden, 2012 1965 62 1137 Massachusetts Carl B. Rechner house, Cohasset, 2013 1965 62 1138 Massachusetts Mrs. Lewis Mustard Jr. house, 2014 1965 62 1139, 1140 Wellesley, Massachusetts Norton house, Norwood, Massachusetts 2015 1965 62 1141-1143 Shop Group #1 Baldpate Project, 2016 1964 63 1144, 1145 Boxford, Massachusetts Richard Brady house, Sturbridge, 2017 1965 63 1146 Massachusetts Hugh S. Ferguson house, Barnstable, 2018 1965 63 1147 Massachusetts C. B. Wills house, Lynnfield, 2019 1965 63 1148 Massachusetts Myrtle A. Stuntzner house, Westwood, 2020 1966 63 1149 Massachusetts Hugo Beit house, Massawippi, Quebec 2021 1965 63 1150 William Bommer house, South 2022 1965 63 1151, 1152 Dartmouth, Massachusetts Edward H Turner house, Begrade, 2023 1965 63 1153 Maine Earle Neyman house, Lexington, 2024 1966 63 1154 Massachusetts Josephine Gould house, Peterboro, New 2025 1965 63 1155 Hampshire Motel and Office for the Candle Light 2026 1965 64 1157 Motel, Greenfield, Massachusetts Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 81 of 115 John W. King house, Goffstown, Neeew 2027 1965 64 1158 Hampshire Roger Webber house, New Boston, New 2028 1965 64 1159, 1160 Hampshire Leon Leach house, Lexington, 2030 1965 64 1161 Massachusetts Carl Ross house, Wichitaw, Kansas 2031 1965 64 1162, 1163 John L. Washbourne house, York, 2033 1975 64 1164 Maine I. Alan Balfour (developer) house, 2034 1965 64 1156 Portland, Maine Bernard Grossman house, Nantucket, 2035 1965 64 1165 Massachusetts Caretaker's house for Bernard Grossman 2035-A 1965 64 1166 house, Nantucket, Massachusetts Children's house for Bernard Grossman 2035-B 1965 64 1166 house, Nantucket, Massachusetts Robert Dennison house, Manchester, 2036 1965 64 1167 New Hampshire Henry O. Ehrisman house, New 2037 1965 65 1169 Seabury, Massachusetts Henry M. White house, Brookside, New 2039 1965 65 1170 Jersey Henry M. White house, Brookside, New 2039-A 1965 65 1170 Jersey New Building for the First Church of 2040 1966 65 1171, 1172 Christs Scientist, Andover, Massachusetts Faith Lutheran Church, Andover, 2041 1965 65 1168, 1173, Massachusetts 1174, 1175 F. H. Markey house, Gloucester, 2042 1966 65 1176, 1177 Massachusetts I. Alan Balfour (developer) house, 2043 1965 65 1178, 1179 unknown location R. Hial Pepper house, Newport News, 2045 1966 65 1180 Virginia James B. Patrick house, Warwick, 2046 1966 65 1181 Rhode Island Irving Pockel house, Sherborn, 2047 1965 65 1182, 1183 Massachusetts Harold E. Miller house, Cape Porpoise, 2048 1965 66 1185 Kennebunkport, Maine Lawrence P. Lanpher house, Little 2049 1966 66 1186, 1187 Compton, Rhode Island Robert P. Darrow house, Mendon, 2050 1966 66 1188 Vermont John P. Watson house, Dover, 2051 1966 66 1189 Massachusetts Theodore Papes Jr. house, Chappaqua, 2052 1966 66 1190 New York Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 82 of 115 Joseph N. Russo house, Oyster Harbors, 2053 1966 66 1191 Massachusetts Robert C. McLean house, Deery, New 2055 1966 66 1192 Hampshire Norman Kalat house, Cotuit, 2056 1966 66 1192 Massachusetts John E. Sheldon house, Dover, 2057 1966 66 1193, 1194 Massachusetts Donald K. Atkins house, Middleboro, 2058 1966 66 1195 Massachusetts Kenneth J. Winters house, Winchester, 2059 1966 66 1184 Massachusetts William P. Person house, Dover, 2060 1966 66 1196 Massachusetts Mr. and Mrs. Singerbeaux house, 2061 1966 67 1198 Woodstock, Massachusetts Michael A. Valerio house, Weston, 2062 1966 67 1199 Massachusetts Michael A. Valerio house, Weston, 2062-A 1966 67 1200 Massachusetts John C. Garland house, Ipswich, 2063 1966 67 1201 Massachusetts Alvino A. Aliberti house, Sturbridge, 2064 1966 67 1202 Massachusetts Mrs. Raymond F. Clark, Osterville, 2065 1966 67 1203 Massachusetts Allan I. Glazin house, Lincoln, 2068 1966 67 1204 Massachusetts Dennis M. Burns house, Dover, New 2069 1966 67 1197 Hampshire Janet S. Hurd house, Lunenburg, 2070 1966 68 1206 Massachusetts Warren Carstensen boat house, 2071 1966 68 1206 Osterville, Massachusetts Ed Thompson Co. house, Meredith Hill 2072 1967 68 1206 Morton P. MacLeod house, Los Altos, 2073 1969 68 1207, 1208 California Morton P. MacLeod house, Los Altos, 2073.1 undated 68 1209 California Rest Area for the Dept of Public Works, 2074 undated 68 1210 Nashua, New Hampshire Julian Allen house, Corning, New York 2075 1967 68 1211 Leonard Kaplan house, Swampscott, 2076 undated 68 1213, 1213 Massachusetts John H. Campbell house, Hardwick, 2077 1966 68 1214 Massachusetts Robert Garthwait house, Wolcott, 2078 1966 68 1215 Connecticut Jerome Sisson house, Sandwich, 2079 1966 68 1216 Massachusetts Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 83 of 115 Robert Swift house, Mishaum Point, 2080 1966 68 1205 Dartmouth, Massachusetts I. Alan Balfour (developer) house, Cape 2081 1966 69 1217 Elizabeth, Maine John D. Adams house, Hopkinton, New 2082 1966 69 1221 Hampshire Robert Proddow house, Nantucket, 2083 1966 69 1222 Massachusetts Larson house, Boxford, Massachusetts 2084 1966 69 1218 First Parish of Westwood - United 2085 1965 69 1223 Church Ardon Farms (AF) #29 2086 1966 69 1219 Marshall Matorin house, Newton, Mass 2087 undated 69 1224 Patrick Morrissey house, Windy Hill, 2088 1967 69 1220 Cohasset, Massachusetts Walter Noel house, Brookline, 2089 1966 69 1220 Massachusetts Duxbury Yacht Club, Duxbury, 2090 1967 69 1225, 1226 Massachusetts Lee Muller house, Quogue, Long Island, 2091 1967 69 1227 New York House for Lot #28 Ardon Farms 2092 1967 69 1228 Proposed Shopping Center for 2093 1965-1967 70 1229, 1230 Rossmoor Leisure World, Monroe Township, New Jersey Rossmoor Leisure World, Monroe n/a 1965-1967 70-71 1231-1249 Township, New Jersey James Bennett house, Jackson, Michigan 2095 1967 72 1250 Walter B. Reilly house, Westford, 2096 1966 72 1251 Massachusetts Robert Marshall house, West Tisbury, 2098 1968 72 1252 Massachusetts Stanley Smith house, Westford, 2099 1967 72 1252 Massachusetts Warren Seitz house, Wilton, 2101 1967 72 1253 Connecticut George A. Patterson house, Walpole, 2103 1970 72 1254 New Hampshire Robert B. Stewart house, Orleans, 2104 1967 72 1255 Massachusetts Carl E. Biechteler house, Picerington, 2105 1969 72 1256 Ohio Burton G. Shiro house, Waterville, 2106 1967 72 1256 Maine Frank Kilburn house, Wayland, 2107 1967 72 1257 Massachusetts Sid Rosenthal house, Newton, 2108 1967 72 1257 Massachusetts I. Alan Balfour (developer) house, Cape 2109 1968 72 1258 Elizabeth, Maine Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 84 of 115 Richard Nead house, Dover, 2110 1967 72 1259 Massachusetts J. Dale Boyd house, Ann Arbor, 2111 1967 72 1260 Michigan Lawrence Garland house, Cape 2112 1968 72 1261 Elizabeth, Maine I. Alan Balfour (developer) house, Cape 2113 1965 72 1262 Cottage, Maine John Campbell house, Hardwick, 2114 1967 72 1263 Massachusetts Alfred J. Seaman Jr. house, Upper 2115 1967 72 1264 Brookville, New York Edwin R. D. Fox II house, 2115.5 1967 72 1264 Bernardsville, New Jersey William E. Clark tool house, Falmouth 2116 1967 72 1264 Foreside, Massachusetts Thomas Foley Sr. house, Marion, 2117 1967 73 1265 Massachusetts Harry Silberman house, Block 707, Lot 2119 1967 73 1268 1, Panther Valley Allamuchy, New Jersey Block 708, Lot 9, Panther Valley, 2120 1967 73 1268 Allamuchy, New Jersey House for Panther Valley Block 705, 2121 1967 73 1269 Lot 33 Erik Sohlberg house, Panther Valley, 2122 1967 73 1266 Allamuchy, New Jersey Frank H. Taylor Co., Allamuchy, New 2123 1967 73 1270 Jersey Bernard Dubinsky house for Lot 56, 2125 1967 73 1267 Bright Coves, New Seabury, Massachusetts Town and Country Homes house, New 2127 1967 73 1271 Durham, New Hampshire Frank H. Taylor Co., Allamuchy, New 2129 1967 73 1272, 1273 Jersey Frank H. Taylor Co., Allamuchy, New 2129-6 1967 73-74 1274, 1275 Jersey Frank H. Taylor Co., Allamuchy, New 2129-8 1967 74 1276 Jersey Ardon Farms (AF) #25 2130 1967 74 1277 Ardon Farms (AF) #2 - Panther Valley, 2131 1967 74 1278, 1279 Allamuchy, New Jersey Gordon Weiner house, Magnolia, 2132 1967 74 1280 Massachusetts Topsfield Country Club, Topsfield, 2134 1967 74 1281, 1282, Massachusetts 1283 Oyster Harbors Club, Oyster Harbors, 2135 1968 75 1284-1291 Massachusetts

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 85 of 115 Bruce Center house, Chelmsford, 2136 1967 76 1302 Massachusetts Randolph K. Byers house, Wilton, 2137 1967 77 1303, 1304 Connecticut Ski house for Big Bromley Corp., 2138 1967 77 1305 Manchester, Vermont Ellen R. Wheeler house, Booth Bay, 2141 1967 77 1292 Maine Joseph P. Pellegrino house, North 2142 1967 77 1306 Andover, Massachusetts Radley Run Country Club, Pennsylvania 2143 1968 77 1293-1299 David C. Dickson house, Bath, Maine 2144 1967 77 1300 Edward Bernat house, Weston, 2145 1967 77 1307, 1308 Massachusetts James L. Fife house, Brunswick, Maine 2146 1967 77 1309 Robert Webster house, Andover, 2149 1967 77 1301 Massachusetts Donald V. Turnbull house, Cotuit, 2150 1967 77 1310 Massachusetts Hugo Virgilio house, Greenwich, 2151 1967 78 1311 Connecticut Big Bromley Corporation, Manchester, 2152 1968 78 1312 Vermont Big Bromley Corporation, Manchester, 2152-A 1968 78 1313 Vermont Big Bromley Corporation, Manchester, 2152-B 1968 78 1313 Vermont Big Bromley Corporation house for Mr. 2152-C 1969 78 1313 and Mrs. Ross, Manchester, Vermont R. Gilbert Bergh house, Plainville, 2153 1968 78 1314 Massachusetts Mrs. Harriet DeWitt, Orleans, 2154 1967 78 1315 Massachusetts Wallace Scudder house 1 and 2, 2155 1968 78 1316 Manchester, Vermont Wendell A. Simonson house, Newagen, 2156 196 78 1317, 1318 Maine Lot #16 Ardon Farms house, Boxford, 2157 196 78 1319 Massachusetts Harry Midgeley house, Bromley 2158 1968 78 1320 Village, Peru, Vermont Gene F. Boyle house, Weston, 2159 1968 78 1321 Massachusetts Bromley Management Corp, Roy 2160 1968 78 1322 Johnson, Peru, Vermont William Bennett Jr. house, South 2161 1968 78 1329 Bristol, Maine Thomas L. Stirling house, Cape 2162 1967 79 1330 Elizabeth, Maine

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 86 of 115 William Epstein house, Winhall, 2163 1968 79 1331 Vermont William T. Epstein house, Winhall, 2163-A 1970 79 1331 Vermont Lewis Emmerich house, Cohasset, 2164 1968 79 1332 Massachusetts George H. Strong house, Locust, New 2165.1 1968 79 1323 Jersey George H. Strong house, Locust, New 2165.2 1989 79 1333 Jersey George H. Strong house, Locust, New 2165-A 1993 79 1333 Jersey George H. Strong house, Locust, New 2165-A2 2001 79 1333 Jersey Joseph Mattaliano house, Canton, 2166 1969 79 1324 Massachusetts Charles White house, Greenville, North 2167 1967 79 1334 Carolina House for Dean of Wheaton College 2169 1968 79 1334 George Ferguson house, Sherborn, 2170 1968 79 1325, 1326 Massachusetts New Building for South Shore Natural 2171 1968 79 1335 Science Center, Inc. Robert Conway house, Boxford, 2172 1968 79 1327 Massachusetts Roger F. Von Roth house, Manchester, 2173 1968 79 1328 Vermont Big Bromley Corporation house, Peru, 2174 1968 79 1336 Vermont House for Sunday Herald Traveler 2175 1968 79 1337 Warren M. Hays house, Magnolia, 2176 1968 79 1338 Massachusetts Windy Hill house - Lots 12, 18,19, and 2177 1968 79 1339 35 - CB Wills, Lynnfield, Massachusetts Robert S. Shapiro house, Watchung, 2178 1968 79 1340 New Jersey Frank Gould house, Eastham, 2179 1968 79 1341 Massachusetts James F. Durkin house, Wenham, 2180 1968 79 1342 Massachusetts M. J. Stierstorfer Jr. house, Stone 2182 1968 79 1344 Harbor, New Jersey Gordon Winslow house, Southport, 2183 1968 80 1345 Maine Big Bromley Management Corporation 2185 1968 80 1343 house, Robert and Joseph Dockery, Manchester, Vermont Robert Santomenna house, Carlisle, 2186 1970 80 1346 Massachusetts

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 87 of 115 R. Stuart Holden house, Orleans, 2188 1970 80 1347 Massachusetts House for Panther Valley, AF#2, 2189 1968 80 1348 Allamuchy, New Jersey Albert J. Kaneb house, Weston, 2192 1968 80 1349, 1350 Massachusetts John W. Janson house, St. Paul, 2193 1969 80 1351 Minnesota K.E. Sampson house, Brockton, 2194 1967 80 1352 Massachusetts Andrew W. Edmonds house, Oyster 2195 1968 81 1353, 1354, Harbors, Osterville, Massachusetts 1355 Betty Dobell house, Cape Elizabeth, 2196 1969 81 1356 Maine John B. Watt house, Canton, 2197 1969 81 1357 Massachusetts Curtis L. Blake house, Auto Museum, 2198 1969 81 1358 Longmeadow, Massachusetts Alan G. Bennett house, Carondale, 2199 1969 81 1359, 1360 Illinois National Homes Inc., unknown location n/a Undated 81 1368-1369 Robert J. Kinasley house, North 2200 1969 82 1372 Andover, Massachusetts David M. Howland house, Sherborn, 2201 1969 83 1373, 1374 Massachusetts Louise Baldwin house, Manchester, 2202 1969 83 1375, 1376 Vermont David Randell house, Machester, 2203 1969 83 1377 Massachusetts Frank Dinsmore house, Nantucket, 2204 Undated 83 1378 Massachusetts Robert W. Johnstone house, Grafton, 2205 1969 83 1379 Massachusetts William Thresner house, Amherst, New 2206 1969 83 1380 Hampshire Richard Daly house, Marblehead, 2207 1969 83 1381 Massachusetts Robert Rosenberg house, Weston, 2208 1969 83 1382, 1383 Massachusetts Eugene Nathan house, West Tewksbury, 2209 1969 83 1370 Massachusetts R. G. Hargrove house, Lexington, 2210 1969 83 1370 Massachusetts Pindar Roraback house, Durham, New 2211 1969 83 1384 Hampshire Paul F. J. New house, Marblehead, 2212 1969 83 1371 Massachusetts James Patrick house, Little Compton, 2213 1969 83 1385 Rhode Island

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 88 of 115 Thomas Caffrey house, Lawrence, 2214 1969 83 1388 Massachusetts Edward Boote house, Peterboro, New 2215 1969 84 1388 Hampshire Gardiner house, Wickford, Rhode Island 2216 1969 84 1389 F.P. Murtrie house, Wellesley Hills, 2217 1969 84 1390 Massachusetts Mrs. Stuart Pratt house, South Cushing, 2218 1969 84 1391 Maine Richard Holden house, Cape Elizabeth, 2221 1962 84 1386 Maine Robert Bowden house, Southboro, 2222 1969 84 1392, 1393 Massachusetts J. Perry Morgan - house for Big 2223 1969 84 1387 Bromley Corp., Peru, Vermont Joseph Hirshberg house, Orleans, 2224 1971 84 1394 Massachusetts S. Charles Conarck house, Old Filed, 2225 1969 84 1395 Long Island, New York Thomas K. Massey house, Houston, 2226 1970 84 1396, 1397 Texas George D. Dickey house for Big 2227.1 1969 84 1400, 1401 Bromley Corp., Peru, Vermont John F. Duffy house, North Woodstock, 2227.2 1970 91 1400, 1401 Connecticut H. Irving Grousbeck house, Weston, 2228 1969 91 1402, 1403 Massachusetts Louis E. Stahl house, Swamscott, 2229 1969 91 1404, 1405 Massachusetts Mrs. Cyril Wynne house, Osterville, 2231 1969 91 1398 Massachusetts Alvan R. Schwartz house, Beverly, 2232 1969 91 1406 Massachusetts Elizabeth H. Benner house, 2233 1969 91 1407 Longmeadow, Massachusetts Ivan Nutter house, Hampton Beach, 2234 1969 91 1408 New Hampshire James Brown house, Warwick, Rhode 2235 1970 91 1399 Island Harry E. Darrah house, Adamsville, 2236 1969 91 1409 Rhode Island Charles Flather house, Concord, 2237 1970 91 1410, 1411 Massachusetts Daniel DelVecchio house, North 2238 1970 91 1413 Attleboro, Massachusetts Daniel F. Koehler house, Clarence 2239 1970 92 1414 Township, New York John Howley house, Lot #19, Cohasset, 2240 1970 92 1412 Massachusetts

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 89 of 115 John R. Peterson house, Falmouth, 2242 1970 92 1415 Massachusetts Jenkins Point Trust - Neil Wallace Jr. 2243 1970 92 1417, 1418 house, Martha's Vineyard, Massachusetts Country Apartments for Wilcon 2245 1970 92 1420-1423 Company, Weston, Massachusetts Robert B. Boye house, Bernardsville, 2246 1970 92 1424 New Jersey Antonio Tambone house, Winchester, 2247 1970 92 1425-1427 Massachusetts Jenkins Point Trust - Monte Wallace 2248 1971 93 1428-1430 house, Martha's Vinyard, Massachusetts Olin B. Cloudman house, Gorham, 2249 1971 93 1431 Maine I.R. Carter house, Fairfield, Connecticut 2252 1970 94 1431 Cedar Land Co. (Lot #2), Fairfield, 2253 1970 94 1431 Connecticut Subino Marinella house, Centerville, 2254 1971 94 1433, 1434 Massachusetts John Maxwell house, Columbus, Ohio 2256 1971 94 1435 George McEvoy house, Boothbay 2257 1971 94 1436, 1437 Harbor, Maine Martin Dunn house, Milton, 2259 1971 94 1438 Massachusetts F. K. Devoe barn, Sherman, Connecticut 2260 1970 94 1441 The "Big-Little" house, Mr. and Mrs. 2261 1970-1977 95 1441 Landy Germano, Stoughton, Massachusetts A.B. Clifford Jr. house, New Seabury, 2263 1971 95 1441 Massachusetts Robert Sundeen house, Jasper Valley, 2264 1971 95 1442 New Hampshire Carl S. Rowe house, Wauwinet, 2265 1971 95 1443 Nantucket, Massachusetts William D. Miller house, Brownsville, 2266 1971 95 1444 Vermont Raymond LaRochelle house, Andover, 2267 1971 95 1445, 1446 Massachusetts William Otto house, Manchester, 2268 1971 95 1447 Massachusetts Ronald J. Pimpinella house, Litchfield, 2269 1971 95 1439 Connecticut Edward Keating house, Manchester, 2270 1971 95 1448 Massachusetts John F. Stucke house, Marblehead, 2271 1971 95 1448 Massachusetts Edward Biron house, Dunstable, 2272 1971 95 1440 Massachusetts

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 90 of 115 John R. Donovan house, Falmouth, 2273 1971 95 1440 Massachusetts Joseph Carney house, South Easton, 2274 1971 95 1449 Massachusetts Roger Billings Jr. house, Prince Edward 2275 1971 95 1449 Island House for March Inc., New Seabury, 2276 1971 95 1450 Massachusetts Stephen Williams house, Monomoy, 2277 1971 96 1452 Massachusetts Mrs. Clinton W. Davis house, Cape 2278 1971 96 1453, 1454 Elizabeth, Maine "L" Shaped Cottage - Ardon Farms #6 2279 1971 96 1455 John Randazzo house, Needham, 2280 1971 96 1456 Massachusetts "The Barn" unknown location 2281 1971 96 1451 Fred Descenza house, Hamilton, 2282 1971 96 1451 Massachusetts Reginald Huggins house, New Seabury, 2283 1971 96 1457 Massachusetts A.M. Nicholi house, Concord, 2284 1971 96 1458 Massachusetts Donald Wilson house, Camden, Maine 2285 1971 96 1459 John MacIntyre house, Westboro, 2286 1971 96 1459 Massachusetts Lawrence Nannery house, Canton, 2287 1971 96 1460, 1461 Massachusetts Leslie Nelson house, Littleton, Rhode 2288 1971 96 1463 Island Eagle Hill development, Sandy Hook, 2289 undated 97 n/a Connecticut - commission not yet found – photos only William J. Braum house, Boston, 2290 1971 97 1464 Massachusetts J.P. Williams house, South Portland, 2291 1977 97 1465 Maine Harry D. Williams house, Naugatuck, 2292 1971 97 1462 Connecticut Michael DeVito house, Falmouth, 2293 1971 97 1466 Massachusetts Thomas Campion house, Amherst, 2294 1971 97 1467 Massachusetts O.E. Forbess house, Longmeadow, 2295 1971 97 1467 Massachusetts A. Wallace Cunningham house, 2296 1971 97 1467 Lebanon, New Hampshire Alan J. Hilton house, West Southport, 2297 1971 97 1469 Maine R.M. Housing Project, Lexington Green, 2298 1971-1980 97 1470-1473 Lexington, Massachusetts Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 91 of 115 H.T. Cavanaugh house, Fairfield, 2299 undated 97 1475 Connecticut Manager's house for the Half Mile 2300 1972 98 1475 Association, Fairfield, Connecticut Sidney S. Goldstein house, Wrentham, 2301 1972 98 1476, 1477 Massachusetts Edward J. Molloy house, Cousins 2302 1972 98 1478 Island, Maine Peter's Rock, The Tamaracks Inc., 2303 1971-1973 98 1479, 1480 Kennebunkport, Maine Edward Johnson house, Springfield, 2305 1972-1973 98 1481 New Hampshire Richard Romaine house, New Seabury, 2307 1972 98 1482 Massachusetts Howard Jacobson house, Popponesset, 2308 1972 98 1474 Massachusetts The Tamaracks Inc., Kennebunkport, 2309 1972 98 1483 Maine Harry S. Jonas house, Chatham, 2310 1972 98 1484 Massachusetts Harry S. Jonas house, Chatham, 2310-A 1972 98 1485 Massachusetts Carl F. Peterson house, Lynnfield, 2311 1972 98 1486 Massachusetts Richard Churchill house, Lynnfield, 2311-A 1983 98 1486 Massachusetts John L. Washbourne house, Plattsburgh, 2312 1972 98 1487 New York Frank Bauer house, Marcellus, New 2313 1972 98 1488 York Gilbert Verney house, Bennington, New 2314 1972 98 1488 Hampshire Frank Knight house, Holden, Maine 2315 1972 98 1489 Richard W. Schmader house, 2316 1972-1973 98 1491 Winchester, Massachusetts Nancy DeWitt Minus house, Orleans, 2317 1972-1973 99 1492 Massachusetts E. Raymond Corey house, Wellesley, 2318 1972-1973 99 1493 Massachusetts William T. Pike house, New London, 2319 1972 99 1493 New Hampshire Harry Littleton house, Londonderry, 2320 1972 99 1493 Vermont Alfred G. Nelson house, West 2321 1963-1973 99 1490 Southport, Maine Leo P. Convery Jr. house, Marthas 2322 1972-1973 99 1494 Vineyard, Massachusetts Martin G. Olson house, Camden, Maine 2323 1972-1973 99 1495 John P. Kostis house, Kennebunkport, 2324 19721974 99 1496 Maine Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 92 of 115 Jeremy R. Waldron house, Portsmouth, 2325 1972 99 1497 New Hampshire Fred Herr house, Orleans, Massachusetts 2326 1972 99 1498 William Smith house, Lexington, 2327 1972 99 1497 Massachusetts Claude Welch house, Belmont, 2328 1972-1973 99 1499 Massachusetts Dean R. Frieze house, York Harbor, 2330 1972-1973 99 1500 Maine Frederic A. Sharf house, West Newton, 2331 1972-1973 99 1501 Massachusetts Faust Farm, Croydon, New Hampshire 2332 1972 99 1503 Al Spahr house, Claremont, New 2333 1972 100 1503 Hampshire H.T. Cavanaugh house, Fairfield, 2334 1972 100 1504 Connecticut House for Lot #5 Cedar Land Co. William J. Kanz house, Orient, New 2335 1972-1973 100 1504 York Richard S. Robie house, Mirror Lake, 2336 1972-1973 100 1505 New Hampshire Kenneth E. Henderson house, West 2337 1972-1973 100 1505 Southport, Maine Priscilla Fortescue house, Hill, New 2338 1969 100 1505 Hampshire William A. Fresh house, Mount Vernon, 2339 1969 100 1502 New Hampshire Henry L. Goree house, Holly Springs, 2342 1969 100 1507 Miss. Club Taconnet, Joyce Island, Rome, 2340, 2380 1969 100 1506 Maine (multiple buildings/commissions ,2386 bound together) J. Rober Effinger house, Hinsdale, 2347 1969 100 1508 Illinois Raymond H. Nicholls house, Cape 2347 1969 100 1508 Elizabeth, Maine George S. Tripp house, East Hampton, 2350 1970 100 1508 Massachusetts David Zenker house, Harding Township, 2353 1969 100 1509, 1510 New Jersey Joan O"Reilly house, Cape Elizabeth, 2354 1970 100 1511 Maine Phillip Awad house, Weston, 2355 1970 100 1511 Massachusetts Gerald T. Moore house, Harvard, Mass 2357 1970 100 1512 Russell Square Condominiums, 2359 1970 100 1513, 1514 Lexington, Mass William C. Deekle house, Charlesrtown, 2362 1973 101 1515 Rhode Island

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 93 of 115 Wiliam N. Simonds Jr. house, Bradford, 2364 1973 101 1515 New Hampshire Clharles D. McMakin house, McLean, 2365 1973 101 1515 Virginia Gilbert B. Hebard house, Knoxville, 2366 1973 101 1516 Illinois Mark K. Smith house, Corinth, Vermont 2367 1973 101 1516 Robert D. Johnson house, McLean, 2368 1973 101 1517 Virginia John J. Edwards house, Kingston, New 2369 1973 101 1517 York Regional Development Co., Milton, 2370 1973 101 1518, 1519 Massachusetts Regional Development Co., Milton, 2370-A 1994 101 1520 Massachusetts E. I. Montague house, Cohasset, 2371 1973 101 1520 Massachusetts Helen Breen house, Orleans, 2372 1974 101 1521 Massachusetts Richard Love house, New Cumberland, 2373 1973 101 1521 Pennsylvania. David Fleischer house, Weston, 2374 1973 101 1522, 1523 Massachusetts David Fleischer house, Weston, 2374-A 1990 101 1524 Massachusetts Jerry Williams house, Milton, 2375 1973 101 1524 Massachusetts Robert Gallant house, New Seabury, 2376 1973 101 1525 Massachusetts Paul B. Ahern house, West Dennis, 2377 1973 101 1525 Massachusetts Paul B. Ahern house, West Dennis, 2377-A 1983 101 1525 Massachusetts John Hesse house, Nantucket, 2378 1973 101 1525 Massachusetts I. Alan Balfour for Fred's Woods of 2379 1973 101 1526 Broad Cove, Cape Elizabeth, Maine Robert Brooke Pietsch house, York 2382 1974 102 1527 Cliffs, Maine Charles B. Wills house, Lynnfield, 2383 1974 102 1528-1530 Massachusetts William F. Kearney house, Bedford, 2384 1974 102 1531 New Hampshire Tatsuo Wantanabe house, Waterville, 2385 1972 102 1532 Maine Bruce Stevens house, Winchester, 2387 1972 102 1531 Massachusetts Joseph Dombrowski house, Magnolia, 2388 1974 102 1532 Massachusetts

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 94 of 115 Richard Lingenfelter house, stables, 2389 1973 102 1533 kennel, and farm, Walpole E. G. Pierce Recreation and Storage 2391 undated 102 1534 Bldg, Westport, Maine I. Alan Balfour, Cape Elizabeth, Maine 2392 1975 102 1534 L. and F. Job, Portsmouth, Rhode Island 2394 1974 102 1534 Robert Tod house, Concord, 2395 1974 102 1534 Massachusetts Robert Hubbard house, Walpole, New 2396 1979 103 1536 Hampshire Robert Hubbard house, Walpole, New 2396-A 1997 103 1536 Hampshire Robert Hubbard house, Walpole, New 2396-B 1974 103 1536 Hampshire David Wiklund house, Groton, 2397 1975 103 1537 Massachusetts Hugh Aaron house, Orleans, 2399 1974 103 1537 Massachusetts Leader Corporation development, 2400-2401 1974 103 1538-1541 Lexington, Massachusetts Wheelabrator-Frye Inc. house, 2401.1 1973 103 1535 Hampton, New Hampshire M. D. Dingman house, Kensington, New 2402 1973 103 1542 Hampshire Clinton Rule house, Gloucester, 2405 1973 103 1543 Massachusetts Richard Barron house, Monmouth, 2406 1973 104 1547 Maine John Joyce house, Dover, Massachusetts 2407 1974 104 1548 Paul M. Montrone house, Hampton 2408 1974 104 1549 Falls, New Hampshire Paul M. Montrone house, Hampton 2408-A 1974 104 1549 Falls, New Hampshire Peter and Susan Scheidt house, Fulton, 2409 1994 104 1550 Maryland Peter and Susan Scheidt house, Fulton, 2409-A 1975 104 1551 Maryland Wheelabrator-Frye Inc. house, 2410 1975 104 1552 Hampton, New Hampshire Lawrence Kash house, Houston, Texas 2411 1975 104 1552 Burke W. Drummond house, Buck 2412 1974 104 1553 Point, Auburn, New Hampshire W. Dana Hardwick house, Cousins Is., 2413 1974 104 1553 Maine Steven Shulman house, Little Boars 2414 1974 104 1554 Head, New Hampshire Nicholas Rivotskie house, Centerville, 2415 1975 104 1554 Massachusetts Mrs. Charles E. Chapman house, 2416 1975 104 1554 Seabury, York, Maine Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 95 of 115 Donald E. Hubbard house, Walpole, 2417 1975 104 1555 New Hampshire F. Stanley Davis house, North Andover, 2418 1975 104 1556, 1557 Massachusetts Paul V. Jameson house, Canton, 2419 1975 104 1558 Massachusetts Richard Van Dernoot house, Wellesley, 2420 1975 104 1544 Massachusetts Edward Lehan house, Canton, 2421 1976 104 1545 Massachusetts Walden Square housing, Concord, 2422 1975 105 1559, 1560 Massachusetts Tom Finocchiaro house, North Andover, 2423 1975 105 1561 Massachusetts Gilbert Pierce house, Wayland, 2424 1975 104 1546 Massachusetts David B. Perini house, Dover, 2425 1976 105 1562, 1563 Massachusetts Donald Cheney house, Little Compton, 2426 1976 105 1564 Rhode Island East Village Condominiums, F. William 2427 1976 105 1565 Smith, Lexington, Massachusetts David L. Summers house, Atkinson, 2429 1975 105 1566 New Hampshire Roger M. Wheeler house, Siasconset, 2430 1976 105 1567 Massachusetts Colonial Village for I Alan Balfour, 2431 1975 106 1569 Cape Elizabeth, Maine Roger Webber house, New Boston, New 2432 1975 106 1570 Hampshire Richard H. Sgarzi house, Kingston, 2433 1978 106 1571 Massachusetts Donald Spaulding house, Dublin, New 2434 1975 106 1572 Hampshire Wheelabrator-Frye Inc. house, 2435 1975 106 1568 Hampton, New Hampshire John Tew house, Osterville, 2436 1976 106 1573 Massachusetts Donald Hubbard house, Walpole, New 2437 1976 106 1573 Hampshire Benedict Maggiore house, Winchester, 2438 undated 106 1574 Massachusetts Costanza D. Fustolo house, Belmont, 2439 1976 106 1574 Massachusetts Joseph S. Gaziano/Tyco Laboratories 2440 1976 106 1575 house, Epping, New Hampshire Rocktide Motor Inn, Boothbay Harbor, 2441 1976 106 1575 Maine Francis De Marneffe house, Cambridge, 2442 1976 106 1576 Massachusetts Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 96 of 115 William t. Bowler house, Portsmouth, 2443 1976 106 1577 Rhode Island Joseph Rafferty house, West Falmouth, 2444 1976 106 1578 Massachusetts George Mulligan Builders 2445 1976 107 1579 Frank W. Appleton house, Chester, 2446 1976 107 1580 Connecticut C. F. Machen house, Bald Peak, New 2447 1976 107 1580 Hampshire John T Bottomley house, North 2448 1976 107 1581 Hampton, New Hampshire Robert G. McClellan Jr., North 2449 1976 107 1581 Hampton, New Hampshire Donald S. Carmichael house, East 2450 1976 107 1583 Aurora, New York Kenneth Ganem house, Westwood, 2451 1976-1977 107 1584 Massachusetts James E. Kelley house, Cotuit, 2452 1976 107 1584 Massachusetts I. Alan Balfour, Multi-Family Units, 2453 1976-1977 107 1585 Cape Elizabeth, Maine Robert Thorson house, Winchester, 2454 1976-1977 107 1586 Massachusetts Jarvis Newman house, Southwest 2455 1977 107 1587 Harbor, Maine Dennis Murphree house, Houston, Texas 2456 1977 107 1588 Michael Crane house, South Burlington, 2458 1977 107 1589 Vermont Ronald Dowgiallo house, West 2459 1977 107 1589 Harwich, Massachusetts Max Kerns house, Brewster, 2461 1977 108 1590 Massachusetts W. Michael Salter house, Augusta, 2462 1977 108 1591 Maine Warren Cross house, Wellesley, 2463 1977 108 1592 Massachusetts Henry Wetter house, Biddeford Pool, 2464 1977 108 1593 Maine Henry Wetter house, Biddeford Pool, 2464-A 1977 108 1593 Maine Woodcliff Village, Augusta, Maine 2465 1977 108 1594 Stephen Jordan house, Cape Elizabeth, 2466 1973 108 1594 Maine Philip J. Willis house, Jamestown, 2467 1973 108 1595 Rhode Island John G. Wellman Jr. house, Florence, 2468 1977 108 1595 South Carolina Frank H. Dodge house, Westwood, 2469 1977 108 1596 Massachusetts

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 97 of 115 Earl Shaw Jr. house, Chatham, 2470 1977 108 1596 Massachusetts J. Paul Griffin house, Newington, New 2471 1977-1978 108 1597 Hampshire Steven Sitzman house, Lexington, 2472 1977-1978 109 1599 Massachusetts Vollmer Hetherington house, Hampton 2473 1977-1978 109 1599 Falls, New Hampshire Eileen Ouellette house, Newton, 2474 1977-1978 109 1600 Massachusetts D. W. Stephan house, Framingham, 2475 1977-1978 109 1600 Massachusetts John Schott house, Dover, 2476 1978 109 1601 Massachusetts Dorothy Swangren house, Dover, 2480 1978-1979 109 1602 Massachusetts Timothy A. Sorrell house, Wellesley, 2481 1978-1979 109 1602 Massachusetts Stephen Durkee house, Wallingford, 2482 1978-1979 110 1603 Vermont James H. McManus Jr., Weston, 2483 1977-1978 110 1603 Massachusetts J. Donnegan house, Weston, 2484 1978 110 1603 Massachusetts Oyster Harbors Club, Osterville, 2486 110 1604 Massachusetts 1968-1978 John Kriegel house, Carlisle, 2487 110 1605 Massachusetts 1978-1979 Phebe Bentinck-Smith house, Groton, 2488 110 1605 Massachusetts 1978-1979 Keevin Geller house, Kennebunkport, 2489 1978 110 1606 Maine Roberts Company house, Wayland, 2491 1978 110 1607 Massachusetts Douglas Brown house, Keene, New 2492 1979 110 1607 Hampshire John J. Williams house, East Dennis, 2493 1979 111 1608 Massachusetts Robert Sundeen house, Bedford, New 2494 1978 111 1609 Hampshire Douglas Reddan house, Santa Barbara, 2495 1979 111 1609 California Douglas Reddan house, Santa Barbara, 2495-A 1980 111 1609 California House for Lot #15 (Wyanoke Harbors), 2496 1979 111 1610 Wolfeboro, New Hampshire Benjamin Rae house, Dover, 2497 1974 111 1610 Massachusetts

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 98 of 115 Herbert S. Pheeney "Old Cape Cod", 2498 1979 111 1611 Wyanoke Harbors, Wolfeboro, New Hampshire Frank McGivern house, Windham, New 2499 1979 111 1612 Hampshire Clifton Smith house, Fittsford, Vermont 2500 1979-1980 111 1613 R. Hartwell Gardner house, Wilton, 2501 1979-1980 111 1613 Connecticut Lawrence Lanpher house, Little 2502 1979 111 1614 Compton, Rhode Island Joseph Gallagher house, Milton, 2503 1979 111 1614 Massachusetts Donald Wilson house, Rockport, Maine 2504 1979 111 1614 George Hebb house, Winchester, 2505 1979 111 1615 Massachusetts Depositors Trust Company, Lexington, 2506 1979-1980 112 1617 Massachusetts Robert J. Newhouse house, Nantucket, 2507 1980 112 1618 Massachusetts John Wills Jr. house, Wellesley, 2508 1980 112 1618 Massachusetts Paul Smith house, Grantham, New 2509 1980 112 1618 Hampshire Fairway Estates, Natick, Massachusetts 2510 1980 112 1619 Jamie Ladd house, Ada, Michigan 2511 1980 112 1620 Potter Pond - House for Steven 2512 1980 112 1620 Dickhaut, Lexington, Massachusetts Robert Geiger house, South Harpswell, 2513 1980 112 1621 Maine Edith Tupper house, Milford, New 2514 1980 112 1621 Hampshire John Hesse house, Fishers Island, New 2517 1980 112 1622 York Keevin Geller house, Kennebunkport, 2518 1980 112 1622 Maine David Buell house, Marblehead, 2520 1981 112 1623 Massachusetts Alfred Morse house, South Dartmouth, 2521 1981 112 1624 Massachusetts William W. Bain house, Weston, 2522 1980 112 1625 Massachusetts I. Alan Balfour (builder) house, Cape 2523 1980 112 1616 Elizabeth, Maine The Oaks, Cape Elizabeth, Maine 2524 1980 113 1626 David R. Hall, West Falmouth, 2525 1980 113 1627 Massachusetts Joseph Gaziano house, York Harbor, 2526 1980 113 1628, 1629 Maine Dana Hambleton house, Nantucket, 2527 1981-1982 113 1630 Massachusetts Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 99 of 115 Joseph Urbanetti house, Orleans, 2529 1981 113 1631 Massachusetts Joseph Urbanetti house, Orleans, 2529-A 1981 113 1632 Massachusetts Edward Bickford house, Sherborn, 2530 1981 113 1633 Massachusetts James R. Burnside house, Schenectady, 2531 1981 113 1633 New York Lawrence Ramsey house, Sherborn, 2532 1980-1981 113 1633 Massachusetts Robert F. Goldhammer house, 2534 1980-1982 113 1634 Winchester, Massachusetts Edgewood Aparments for I. Alan 2535 1977-1981 113 1635 Balfour, Auburn, Maine Condominium Complex "Old Mill", 2536 1981 113 1636 South Berwick, Maine Kenneth J. Rowley house, Wolfeboro, 2537 1981 113 1637 New Hampshire "Old Cape Cod" James P. Lampert house, Milton, 2538 1981 113 1638 Massachusetts Walter A Hahn house, Chatham, 2540 1981 113 1638 Massachusetts Paul Birmingham house, Oyster 2541 1981-1982 114 1639 Harbors, Massachusetts Laraja-Norman house, Orleans, 2542 1981-1982 114 1640 Massachusetts John Hickey house, Milton, 2544 1981 114 1641 Massachusetts Leslie Sheppard house, North Andover, 2546 1982 114 1642 Massachusetts E.G. Pierce house, Westport Island, 2547 undated 114 1643 Maine Robert Nelson house, Belmont, 2548 1982-1983 114 1644 Massachusetts Peter Klinkenberg house, Shelburne, 2551 1982-1983 114 1645 Vermont Stephen Ranere house, Belmont, 2552 1982 114 1646 Massachusetts Orchard Brook Farm, Carlisle 2553 1982 114 1647 Massachusetts David Anderson house, Blue Hill, Maine 2554 1982 114 1648 David E. Hefler house, Scarborough, 2555 1982-1978 114 1648 Maine William H. Joslin house, Little 2256 1982 115 1649 Compton, Rhode Island C. Mitchell McLean house, Prince 2557 1982-1984 115 1650, 1651 Edward Island, Canada Lester G. Loomis house, South 2559 1982 115 1652 Dartmouth, Massachusetts

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 100 of 115 Geoffrey Rhoads house, New Ipswich, 2560 1982 115 1653 New Hampshire Michael Dwyer house, Westwood, 2561 1982-1984 115 1654 Massachusetts Helmut Stein house, Weston, 2562 undated 115 1655 Massachusetts William M. Agee and William I. Koch 2564 1983-1989 115 1655 Joseph Crossen house, Cohasset, 2567 1983 116 1657 Massachusetts "Salt Box", Hamilton, Massachusetts 2568 1983 116 1657 Joseph Russo house, Oyster Harbors, 2570 1983 116 1658 Massachusetts Paul Butler house, Dover, Massachusetts 2571 1983 116 1659 Howarth Whitney house, West 2572 1983 116 1660 Newbury, Massachusetts Steven H. Chaffee house, Barrington, 2573 1983 116 1661 Rhode Island Louis Amoroso house, Winchester, 2574 1983-1984 116 1661 Massachusetts Cunningham, John F. house, Weston, 2575 1983-1986 116 1662-1665 Massachusetts Maine Mall Motors, South Portland, 2576 1983-1984 116 1666 Maine Albert Gould house, Carlisle, 2577 1983 116 1667 Massachusetts Richard Fitzgerald house, Osterville, 2578 1984 116 1667 Massachusetts John A. Pike house, Lincoln, 2579 1983 116 1668 Massachusetts Stephen Shepherd house, Boxford, 2580 1993 116 1656 Massachusetts I. Alan Balfour (builder) complex, 2581 1982-1983 117 1669 Auburn, Maine Robert Richards house, Weston, 2582 1982-1982 117 1670 Massachusetts Bradford P. Schaaf house, Chatham, 2583 1983-1984 117 1671 Massachusetts Howard B. Major Jr. house, Marston 2585 1983-1984 117 1672 Mills, Massachusetts Anthony Laugelle house, Dennis, 2586 2001 117 1672 Massachusetts John E. George house, Central Valley, 2686 2003 117 1792 New York Murray Pearlstein house, Gloucester, 2691 2004 117 1796, 1797 Massachusetts Dean Comeau house, Concord, 2593 1984 117 1676, 1677 Massachusetts Horst Dorner house, Oyster Harbors, 2595 1984 117 1678 Massachusetts

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 101 of 115 Subseries V: Renderings Dates: 1989, undated Scope and Content Note: This subseries contains renderings and perspective renderings by Royal Barry Wills and Royal Barry Wills Associates. This subseries is in its original order. The firm removed some original renderings from the associated commissions; others are copies of originals. Extent: 4 flat file drawers containing 42 oversized folders

Title Dates Flat Folder File Barrows, Merton S. undated 166 1-6 Cooper, James M. 1989, undated 166 7-8 Crombie, Charles H. undated 166 9-22 Wills, Royal Barry undated 167-168 23-31 Other identified artists undated 169 32-35 Unidentified artists undated 169 36-42

ACCESS POINTS

People: Barrow, Merton S. Cooper, James Crombie, Charles H. Crombie, Frederick W. Darling, Charles Dooley, R Duprey, Ken Guild-Dethlefts, David Haskell, Arthur Howard, John Keach, Leon Kiley, Harmon J., Jr. Kunz, Gordon Minot, Robert E. Parker, Nathaniel Pratt, Walter Rohter, Warren Stubbins, Hugh Wills, Richard, 1926-2014 Wills, Royal Barry, 1895-1962 A.B.V. B.W. C.H.Y. C.P.K. D.H.M. D.M.D. D.T.G. E.D. E.T.

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 102 of 115 G.E.R. G.H.M. H.T. J.E. N.M.B. P.B.M. P.N. R.D. R.H. R.J.D. R.P. R.S.J. R.T.S. S.C., S.W.M.

Organizations: A.O. Wilson Structural Co. Cambridge - electricians Albert A. Miller, Wilbur C Nylander, C.E. Lexington, Massachusetts Archways Inc. - Rogers and Marney, Inc. Berry Engineers, Vienna, Va. Brasseur Assoc. 60 1/2 Bailey St. Haverhill, Massachusetts C. Robert Lynch, C.E. C.E. Anderson Associates in Springfield, Massachusetts Carl D. Marsh Construction Co. Woodsville, New Hampshire Central Maine and Power Company Central Maine Power Co. Chester S. Patten Cimino Construction Co. Cleverdon & Varney C.E. Boston, Massachusetts Clyde R. Wheeler Inc. Bolton, Massachusetts Designer Susan Foley Larson and Searle & Searle Landscape Architects & Planners, Providence, Rhode Island Diamond International, South Portland, Maine E.N. Webb and Associates Consulting Engineers & and Land Surveyor, Carbondale, Illinois Essex Survey Service - Civil Engineers, Beverly, Massachusetts Evan F. Baily P.E. Everett M. Brooks Co. C.E. Newtonville, Wayland, and Acton, Massachusetts Frank M. Crane, Land Surveyor, Maine Frederick A. Ewell Land Surveyor, Winchester, Massachusetts George e. Hayes, Civil Engineer, Melrose, Massachusetts Gordon E. Ainstworth and Associates, Land Surveyors, engineers and Landscape Architects Greenwood Associates, North Andover & Andover Planning Board Gregg & Son Inc, Windows H.I. & E.C. Jordan - Surveyors, Portland, Maine Hesperus Realty Assoc., Hayes Engineering Interfield Engineering Co. Consulting Engineers, Houston, Texas Jens Frederick Larson, Architect, Hanover, New Hampshire Kawneer Company Inc. Niles, Michigan Landscape plan Bay State Nurseries, North Abington, Massachusetts Leo J. Brissette, HTC Engineer. Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 103 of 115 Leroy F. Geary, Landscape Architect MacCarthy & Sullivan Engineering Inc. Natick, Massachusetts Marshall S. Danforth, heating, Dindge, New Hampshire Megquier & Jones Corp. South Portland, Maine Nickerson & Berger, Inc. P.E. & R.L.S. Orleans, Massachusetts Norman A. Gray, Consulting Engineer, Portland, Maine Parkway Trust Houses Philip Ansell - Landscape Architecht & Erno J. Fonagy & Associates - Landscape architects Philip W. Ansell Landscape Architect R M Rumpf & Associates. R.H. Gamertsfelder Architect Grt Ohio R.I.-CO Iron & Metal Works Inc. Roxbury, Massachusetts Robert Henry Delaney Surveyor Ron Boucher landscape architect, Sudbury, Massachusetts Royal Barry Wills Associates Schofield Bros. C.E. Framingham, Massachusetts Stanley Orcutt registered architect, New Hampshire Stenbeck and Taylor, Inc., Surveyors, Marshfield, Massachusetts Tighe & Bond, consulting engineers, Holyoke, Massachusetts Topographical map by Everett M. Brooks Co. C.E., Newtonville, Wayland & W. Acton, Massachusetts Torpey engineering inc. Consulting Engineers Boston, Massachusetts Waterman Eng. Co. William F. Drake & Associates – CE Wood Structures Inc., Biddeford, Maine WTP Engineering - Wolfeboro, New Hampshire

Subjects: Architectural drawings (visual works) Orthographic Projections (images) Plans (orthographic projections) Exterior elevations Elevations (orthographic projections) Detail drawings (drawings) Cross sections Preliminary sketches (sketches) Renderings (drawings) Site plans Houses Dwellings Colonial Revival Cape Cod houses Apartments Stores Georgian Revival Salt box houses Tudor Revival Alterations (object components) Ranch houses

Places: Abington, Massachusetts Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 104 of 115 Acton, Massachusetts Ada, Michigan Adamsville, Rhode Island Agawam, Massachusetts Allamuchy, New Jersey Alton, New Hampshire Amherst, Massachusetts Amsterdam, New York Andover, Massachusetts Ann Arbor, Michigan Annisquam, Massachusetts Arlington, Massachusetts Ashburnham, Massachusetts Ashland, New Hampshire Ashland, Massachusetts Atkinson, New Hampshire Auburn, Maine Auburn, New York Auburn, Massachusetts Auburn, Maine Bald Peak, New Hampshire Barnstable, Massachusetts Barrington, Rhode Island Bath, Maine Bayside, Wisconsin Beaver Falls, New York Bedford, New Hampshire Belgrade, Maine Belmont, Massachusetts Belmont Hill, Massachusetts Bennington, New Hampshire Berkeley, Massachusetts Bernardsville, New Jersey Betterton, Maryland Beverly, Massachusetts Beverly Farms, Massachusetts Bexley, Ohio Biddeford Pool, Maine Bloomfield, Michigan Bloomfield, Connecticut Blue Hill, Maine Bolton, Massachusetts Booth Bay Harbor, Maine Boston, Massachusetts Bourne, Massachusetts Boxford, Massachusetts Bradford, New Hampshire Braintree, Massachusetts Branford, Connecticut Brewster, Massachusetts Bridgeport, Connecticut Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 105 of 115 Bridgetown, Barbados, British West Indies Bridgewater, New Jersey Bridgewater, Massachusetts Bright Coves, New Seabury, Massachusetts Brighton, Massachusetts Bristol, Tennessee Bristol, Rhode Island Brockton, Massachusetts Brookline, Massachusetts Brooklyn, Connecticut Brookside, New Jersey Brownsville, Massachusetts Brunswick, Georgia Brunswick, Maine Buffalo, New York Burlington, Vermont Burlington, Massachusetts Buzzards Bay, Massachusetts Byfield, Massachusetts Cambridge, Massachusetts Cambridge, Massachusetts Camden, Maine Canton, Massachusetts Canton Center, Connecticut Cape Cottage, Maine Cape Elizabeth, Maine Carlisle, Massachusetts Carondale, Illinois Center Harbor, New Hampshire Centerville, Massachusetts Central Valley, New York Chappaqua, New York Charlestown, Rhode Island Chatham, Massachusetts Chelmsford, Massachusetts Chester, Connecticut Chestnut Hill, Massachusetts Chicopee Falls, Massachusetts Chilmark, Massachusetts China, Maine Claremont, New Hampshire Closter, New Jersey Cohasset, Massachusetts Colebrook, Connecticut Columbus, Ohio Colusa, California Concord, New York Concord, Massachusetts Corinth, Vermont Corning, New York Cornish, Maine Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 106 of 115 Cornwall, Connecticut Cotuit, Massachusetts Cousins Island, Maine Croydon, New Hampshire Cumberland Foreside, Maine Danvers, Massachusetts Darien, Connecticut Dartmouth, Massachusetts De Witt, New York Decatur, Illinois Dedham, Massachusetts Deery, New Hampshire Dewitt, New York Douglaston, New York Dover, Massachusetts Dover, New Hampshire Dublin, New Hampshire Dunstable, Massachusetts Durham, New Hampshire East Aurora, New York East Blue Hill, Maine East Brewster, Massachusetts East Bridgewater, Massachusetts East Dedham, Massachusetts East Deering, Maine East Dennis, Massachusetts East Greenwich, Rhode Island East Hampton, Massachusetts East Hebron, New Hampshire East Longmeadow, Massachusetts East Orleans, Massachusetts East Pepperell, Massachusetts East Sullivan, New Hampshire East Wolfeboro, New Hampshire Eastham, Massachusetts Easton, Connecticut Edgeworth, Pennsylvania Egypt, Massachusetts Ellsworth, Maine Elyria, Ohio Englewood, New Jersey Epping, New Hampshire Essex Junction, Vermont Excelsior, Minnesota Fairfield, Connecticut Fall River, Massachusetts Falmouth, Massachusetts Falmouth, Maine Falmouth Foreside, Maine Fishers Island, New York Fitchburg, Massachusetts Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 107 of 115 Florence, Massachusetts Florence, South Carolina Fort Lauderdale, Florida Foxboro, Massachusetts Framingham, Massachusetts Franklin, Massachusetts Franklin Lakes, New Jersey Fulton, Maryland Gairmond Manor, New Jersey Gaithersburg, Maryland Gallipolis, Ohio Gardner, Massachusetts Genoa, Ohio Glen Ellyn, Illinois Gloucester, Massachusetts Goffstown, New Hampshire Gonic, New Hampshire Grafton, Massachusetts Grand Rapids, Michigan Grantham, New Hampshire Granville, New York Great Barrington, Massachusetts Greenfield, Massachusetts Greenfield, New Hampshire Greenville, South Carolina Greenville, North Carolina Greenwich, Connecticut Groton, Massachusetts Guilford, Maine Gulf Breeze, Florida Hamilton, Massachusetts Hampton, New Hampshire Hampton Beach, New Hampshire Hampton Falls, New Hampshire Hanover, Massachusetts Harding Township, New Jersey Hardwick, Massachusetts Hartford, Connecticut Hartland, Vermont Harvard, Massachusetts Haverhill, Massachusetts Hill, New Hampshire Hillsboro, New Hampshire Hingham, Massachusetts Hinsdale, Illinois Holden, Maine Holliston, Massachusetts Holly Springs, Mississippi Holyoke, Massachusetts Hopkinton, Massachusetts Hopkinton, New Hampshire Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 108 of 115 Houston, Texas Hull, Massachusetts Huntington, West Virginia Hyannis, Massachusetts Indian Orchard, Massachusetts Ipswich, Massachusetts Jackson, Michigan Jaffrey, New Hampshire Jamaica Plain, Massachusetts Jamestown, Rhode Island Jasper Valley, New Hampshire Johnston, Rhode Island Kalamazoo, Michigan Keene, New Hampshire Kenmore, New York Kennebunk, Maine Kennebunkport, Maine Kensigton, New Hampshire Kingston, Massachusetts Kingston, New York Knoxville, Illinois Laconia, New Hampshire Lafayette, Indiana Lake Sunapee, New Hampshire Lake Winnepesaukee, New Hampshire Lawrence, Massachusetts Lebanon, New Hampshire Lewistown, Illinois Lexington, Massachusetts Ligonier, Pennsylvania. Lincoln, Massachusetts Lincoln, Nebraska Litchfield, Connecticut Little Boars Head, New Hampshire Little Compton, Rhode Island Littleton, Rhode Island Locust, New Jersey Locust Valley, New York Londonderry, Vermont Long Island, New York Longmeadow, Massachusetts Los Altos, California Lowell, Massachusetts Lunenburg, Massachusetts Lyndeboro, New Hampshire Lynnfield, Massachusetts Magnolia, Arkansas Magnolia, Massachusetts Malden, Massachusetts Mamaroneck, New York Manchester, New Hampshire Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 109 of 115 Manchester, Massachusetts Manchester, Connecticut Manchester, Vermont Manomet, Massachusetts Mansfield, Massachusetts Mansfield, Connecticut Mansfield Center, Connecticut Marblehead, Massachusetts Marcellus, New York Marion, Massachusetts Marshfield, Massachusetts Marston Mills, Massachusetts Martha's Vineyard, Massachusetts Massapequa, New York Massawippi, Quebec Mathews County, Virginia McLean, Virginia Medfield, Massachusetts Medford, Massachusetts Melrose, Massachusetts Mendon, Vermont Meredith Hill Meredith Neck, New Hampshire Middleboro, Massachusetts Middletown, Rhode Island Milford, Massachusetts Milford, New Hampshire Milton, Massachusetts Milwaukee, Wisconsin Mirror Lake, New Hampshire Mohawk, New York Monmouth, Maine Monomoy, Massachusetts Monroe Township, New Jersey Montgomery County, Maryland Montpelier, Vermont Mount Vernon, New Hampshire Muskegon, Michigan Nahant, Massachusetts Nantasket Beach, Massachusetts Nantucket, Massachusetts Nashua, New Hampshire Natick, Massachusetts Nauqatuck, Connecticut Needham, Massachusetts New Boston, New Hampshire New Boston, Massachusetts New Britain, Connecticut New Buffalo, Michigan New Canaan, Connecticut New Cumberland, Pennsylvania Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 110 of 115 New Durham, New Hampshire New Harbor, Maine New Ipswich, New Hampshire New London, New Hampshire New Orleans, Louisiana New Seabury, Massachusetts New York, New York Newburyport, Massachusetts Newington, New Hampshire Newport, Rhode Island Newport Beach, California Newport News, Virginia Newton, Massachusetts Newton Centre, Massachusetts Newton Highlands, Massachusetts Niagara Falls, New York North Andover, Massachusetts North Attleboro, Massachusetts North Beverly, Massachusetts North Falmouth, Massachusetts North Grafton, Massachusetts North Hampton, New Hampshire North Scituate, Massachusetts North Woodstock, Connecticut Northampton, Massachusetts Norton, Massachusetts Norwell, Massachusetts Norwich, Connecticut Norwood, Massachusetts Old Bennington, Vermont Old Field, Long Island, New York Orange, Connecticut Orient, New York Orleans, Massachusetts Orono, Maine Osterville, Massachusetts Oyster Harbors, Massachusetts Pawling, New York Peabody, Massachusetts Pelham, Maine Pemberton, New Jersey Perry, Florida Peru, Vermont Peterborough, New Hampshire Phillipston, Massachusetts Pickerington, Ohio Pikesville, Maryland Pittsburgh, Pennsylvania Pittsfield, Massachusetts Pittsford, Vermont Plainfield, New Jersey Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 111 of 115 Plainville, Massachusetts Plattsburgh, New York Plymouth, Massachusetts Plymouth, New Hampshire Pocasset, Massachusetts Popponesset, Massachusetts Portland, Maine Portsmouth, New Hampshire Portsmouth, Massachusetts Portsmouth, Rhode Island Pratt, Kansas Presque Isle, Maine Prince Edward Island, Canada Princeton, New Jersey Princeton, Massachusetts Providence, Rhode Island Quincy, Massachusetts Reading, Massachusetts Rehoboth, Massachusetts Remington, Indiana Remsenberg, New York Ridgefield, Connecticut Riverhurst, Kennebunk, Maine Roanoke, Virginia Rochester, Massachusetts Rockport, Massachusetts Rome, Maine Roxbury, Massachusetts Rumford (East Providence), Rhode Island Rush, New York Rutland, Vermont Rye, New Hampshire Rye, New York Rye Beach, New Hampshire S. Cushing, Maine Saco, Maine Sandwich, New Hampshire Sandwich, Massachusetts Santa Barbara, California Scarborough, Maine Scarsdale, New York Schenectady, New York Scituate, Massachusetts Seabrook, New Hampshire Setauket, New York Sharon, Massachusetts Sharon, Connecticut Sherborn, Massachusetts Sherman, Connecticut Shrewsbury, Massachusetts Siasconset, Massachusetts Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 112 of 115 Simsbury, Connecticut Somerville, Massachusetts South Amherst, Massachusetts South Ashburnham, Massachusetts South Berwick, Maine South Bristol, Maine South Burlington, Vermont South Chatham, Massachusetts South Dartmouth, Massachusetts South Easton, Massachusetts South Hadley, Massachusetts South Hamilton, Massachusetts South Hampton, New Hampshire South Harpswell, Maine South Harwich, Massachusetts South Natick, Massachusetts South Portland, Maine South Sudbury, Massachusetts South Weymouth, Massachusetts Southborough (Southboro), Massachusetts Southbridge, Massachusetts Southport, Maine Southwest Harbor, Maine Springfield, Massachusetts Springfield, Pennsylvania Springfield, Illinois Springfield, New Hampshire Springvale, Maine Springville, New York St. Clair, Michigan St. Paul, Minnesota St. Thomas, Virgin Islands Stamford, Connecticut Sterling, Massachusetts Still River, Massachusetts Stone Harbor, New Jersey Stoneham, Massachusetts Stony Brook, New York Stoughton, Massachusetts Stowe, Vermont Stratham, New Hampshire Sturbridge, Massachusetts Sudbury, Massachusetts Suffield, Connecticut Summit, New Jersey Swampscott, Massachusetts Taunton, Massachusetts Templeton, Massachusetts Tenants, Maine Tewksbury, Massachusetts Tiverton, Rhode Island Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 113 of 115 Topsfield, Massachusetts Trenton, New Jersey Truro, Massachusetts Unknown, unknown Upper Brookville, New York Upton, Massachusetts Vestal, New York Waban, Massachusetts Wakefield, Massachusetts Waldoboro, Maine Wallingford, Vermont Walpole, Massachusetts Walpole, New Hampshire Waltham, Massachusetts Warwick, Rhode Island Watch Hill, Rhode Island Watchung, New Jersey Watertown, Massachusetts Watertown, South Dakota Waterville, Maine Wauwinet, Massachusetts Wayland, Massachusetts Wayne, Pennsylvania Wellesley, Massachusetts Wellesley Farms, Massachusetts Wellesley Hills, Massachusetts Wells, Maine Wenham, Massachusetts West Acton, Massachusetts West Barrington, Rhode Island West Boylston, Massachusetts West Bridgewater, Massachusetts West Chatham, Massachusetts West Cornwall, Connecticut West Dennis, Massachusetts West Falmouth, Massachusetts West Hartford, Connecticut West Harwich, Massachusetts West Medford, Massachusetts West Newbury, Massachusetts West Newton, Massachusetts West Roxbury, Massachusetts West Southport, Maine West Tewksbury, Massachusetts West Tisbury, Massachusetts Westborough (Westboro), Massachusetts Westerly, Rhode Island Westfield, Massachusetts Westford, Massachusetts Westhampton Beach, New York Weston, Massachusetts Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 114 of 115 Westport, Connecticut Westport, Maine Westport Point, Massachusetts Westwood, Massachusetts Weymouth, Massachusetts White River Junction, Vermont Whitman, Massachusetts Wichitaw, Kansas Wickford, Rhode Island Wilbraham, New Hampshire Wilbraham, Massachusetts Williams Bay, Wisconsin Williamsburg, Virginia Williamstown, Massachusetts Williamstown, Virginia Willistown Township, Pennsylvania Wilmington, Delaware Wilton, Connecticut Winchester, Massachusetts Windham, New Hampshire Winhall, Vermont Winnetka, Illinois Winslow, Maine Winthrop, Massachusetts Wolcott, Connecticut Wolfeboro, New Hampshire Woodbridge, Connecticut Woodbury, Connecticut Woodstock, Vermont Worcester, Massachusetts Worthington, Ohio Wrentham, Massachusetts Yarmouth Port, Massachusetts York, Maine York Cliffs, Maine York Harbor, Maine

Historic New England - Library & Archives AR029 – Royal Barry Wills Associates Page 115 of 115