Feeds:
Posts
Comments

Archive for October, 2008

LibNum
LibAlpha
Mo
Day
Year
Row
Col
Survey # and Name
43 3 23 1858 E 9 43
Plan of Charles Gordon’s Farm Concord Mass. … Mar. 23, 1858
44 4 30 1853 F 8 44
Plan of Land in Concord Mass., Conveyed by E.R. Hoar to F.R. Gourgas … Apr.
30, 1853
45 8 31 1854 H 9 45
Plan of a House Lot in Lincoln Mass. Belonging to Miss Maria Green … Aug.
31, 1854
46 1 18 1853 A 3 46
Plan of a Woodlot in W Part of Stow–Belonging to Mr.–Hale Surveyed for
Turner Bryant & James Wood Jr.Jan. 18, [18]53
47 . 1830 J 9 47
Plan of the Town of Lincoln in the County of Middlesex from Survey Made in
1830 by John G. Hale Fayette Street Boston [copy; n.d.]
48 6 20 1850 C 3 48
Plan of Roads from J Hapgood’s House to the Centre of Acton … June 20, 1850
49 12 15 1853 C 3 49
Plan of a Woodlot in Acton Mass. Belonging to Simon Hapgood … Dec. 15, 1853
51 a 8 20 1860 F 8 51a
Plan of Nathaniel Hawthorne’s Estate in Concord Mass. … Aug. 20, 1860
51 b 8 20 1860 F 8 51b
[Draft for 51a; n.d.]
53 3 28 1860 K 7 53
Plan of a Farm in Lincoln Mass. Belonging to Edward S. Hoar … March 1860
(27 & 28) [Notation on reverse: “Snelling Farm, So[uth]
Lincoln”]
54 4 5 1854 E 7 54
Plan of Woodlots Belonging to to Samuel Hoar, of Concord, Mass., Surveyed by
Henry D. Thoreau, Ap. 5, 1854 [two surveys on one side of one sheet of
paper]: Plan of the Poplar Hill woodlot, (so called) in Concord & Carlisle,
Belonging to Samuel Hoar of Concord, Mass.; Plan of the Hutchinson Woodlot
(so called), in Carlisle, Mass., Belonging to Samuel Hoar of Concord, Mass.
55 5 12 1860 F 6 55
Plan of the Boundary Line Between Land of Moses Prichard and Land of Joseph
Holbrook on … Main Street in Concord Mass. … May 12, 1860
57 12 9 1854 G 5 57
Plan of a Woodlot in Concord Mass. Belonging to Tilly Holden … Dec. 9, 1854
also C6
58 a 4 4 1854 G 2 58a
Plan of a Woodlot in Acton, Mass., Belonging to Abel Hosmer of Concord, Mass.
… Apr. 4, 1854
58 b 4 4 1854 G 2 8b
[Draft of 58a] Apr. 4, 1854
59 12 28 1857 J 7 59
Plan of a White Pine Woodlot Large Growth (Very Few Oaks) Belonging to Cyrus
Hosmer … Dec. 28, [18]57
60 a 6 21 1851 G 9 60a
Plan of Edmund Hosmer’s Farm in Concord Mass. … June 17, 18, & 21, 1851
60 b 6 1851 G 9 60b
[Copy of 60a on cloth] June 1851
60 c 6 21 1851 G 9 60c
[Draft of 60a] June 17, 18, & 21, 1851
61 1850 G 4 61
Jesse Hosmer’s Farm … Spring of [18]50 [date from reverse of survey]
63 a 6 4 1856 F 4 63a
Plans of Wood & Meadow Lots in the Westerly Part of Concord
Belonging to John Moore Enlarged from Plans Made by Cyrus Hubbard with
Additions in Blue & Red Ink by H.D. Thoreau June 3 & 4, [18]56
63 b 6 1856 F 9 63b
Plans of Meadow and Wood Lots in the Westerly Part of Concord Belonging to
John Hosmer Enlarged from Plans Made by Cyrus Hubbard (With Additions in Blue
Ink) by Henry D. Thoreau June 1856
63 c nd H 7 63c
Moore & Hosmer Woodlots by Walden [n.d.]
64 10 29 1859 F 5 64
Plans of Woodlot Belonging to John Hosmer … Oct. 29, [18]59
65 a 5 3 1851 G 4 65a
Plans of a Road (a continuation of another road,) Leading from Land of Luther
Hosmer, Near the Road to Sudbury, Through Land of James P. Brown, to the
Marlboro Road, at Land of Thomas Wheeler … May 3, 1851
65 b 5 3 1851 G 4 65b
[Draft of 65a] May 3, 1851
66 5 12 1852 E 9 66
Plan of Silas Hosmer’s House Lot, in Concord, Mass. … May 15, 1852
68 12 18 1857 G 7 68
A Plot of Abel Moore & John Hosmer’s Woodlot 1842 (by Hubbard) … Copied
Dec. [18]57
69 4 21 1853 ` 69
Plan of Land in Haverhill Mass. Belonging to Elizabeth How … Apr. 20-21,
1853
70 nd G 7 70
E. [Ebenezer] Hubbard Lot … [n.d.]
71 12 1852 C 7 71
Plan of Wood & Pasture Land, in the North part of Concord, Mass.,
Belonging to the Heirs of Humphrey Hunt …Dec., 1852
72 10 17 1853 E 7 72
Plan of T.F. Hunt’s House Lot in Concord Mass. … Oct. 17, 1853
74 4 9 1858 F 8 74
Plan of the Kettell Farm (so called) in Concord Mass. Belonging to Samuel
Staples … Apr. 8 & 9, 1858
76 a 1 1853 B 4 76a
Plan of John Le Grosse’s Farm in the North-West Part of Concord, Mass. …
Jan. 1853 [Note: Smaller plan inset upper left corner: “Woodland in
Carlisle & Acton–Davis Lot”]
76 b 1 1853 B 4 76b
[Draft of 76a] Jan. 1853
76 c nd B 4 76c
[Draft of inset plan of Davis lot on 76a; n.d.]
77 5 17 1859 G 2 77
Plan of a Tract of land at the Factory Village in the SW Part of Concord
Belonging to Samuel Lees …May 17, [18]59
78 4 12 1851 G 2 78
Plan of Land Near the Factory Village, Concord, Mass. Owned by Thomas Lord
… Apr. 12, 1851
80 a 80a
[Cow Barn] West Side
80 a-g 1855 80a-g  [Plans for a cow barn and stanchion to be built in Northboro;
Dec. 16, 1850]:
80 b 1855 80b
[Cow Barn] Ground
80 c 1855 80c
[Cow Barn] South End
80 d 1855 80d
[Cow Barn–north end?]
80 e 1855 80e
[Cow Barn]
80 f 1855 80f
Stanchions for Cows …
80 g 1855 80g
Stanchions for Cows …
81 a 6 21 1852 F 6 81a
[Land Near Depot (Loring, Wheeler, etc.)], June 21, [18]52
81 b F 6 81b
Rough Plan of Land Near the Depot in Concord Mass. Belonging to David Loring
82 9 17 1856 F 6 82
Plan of the House Lot of David Loring in Concord, Mass. … Sep. 17, 1856
83 9 13 1856 F 6 83
Plan of Land at End of Texas Street Belonging to D. Loring … Sep. 13, 1856
(Note: Date amended from 1853)
84 9 15 1852 84
George Loring–[plan for lead pipe machine] Sep. 15, [18]52
85 a 4 1851 E 10 85a
Plan of Land Owned by James McCafferty, in the East Part of Concord, Mass.
… March & April 1851
85 b 4 1851 E 10 85b
[Draft of 85a] March & April 1851
86 5 25 1852 F 6 86
Plan of Land in Concord, Mass. Belonging to Barnard MacKay … May 25, [18]52
87 1 10 1857 E 7 87
Plan of Land on the Lowell Road in “Merrick’s Pasture” formerly so
called–Belonging to Daniel Shattuck …Jan. 10, [18]57
88 a 4 30 1853 F 7 88a
Plan of Land and Buildings in Concord Mass. Belonging to the Milldam Company
… April 30, 1853 (Note: This plan also carries the date Oct. 31, [18]55)
88 b 10 31 1855 F 7 88b
Plan of the Same Premises with Additions in Nov. 1855 … Oct. 31, [18]55
88 c 10 31 1855 F 7 88c
View of the North Side or Rear of the Buildings Oct. 31, [18]55
88 d 4 30 1853 F 7 88d
Land Belonging to the Mill Dam Company … Apr. 30, 1853
89 11 25 1851 G 3 89
Plan of the Ministerial Lot (so called) in the Southwest Part of Concord,
Mass. … Nov. 14 to 25, 1851
90 a 12 9 1851 F 7 90a
Plan of Part of the Ministerial Lot, in the Southeast Part of Concord …
Dec. 9, [18]51
90 b 12 9 1851 F 7 90b
[Draft of 90a] Dec. 9, [18]51
91 8 31 1860 F 7 91
Plan of Geo. Minot’s Land on the Mill Brook … Aug. 30 & 31, 1860
92 a 8 17 1850 F 6 92a
Plan of a Piece of Land Near the Depot in Concord, Mass. Purchased by Francis
Monroe … Aug. 17, 1850
92 b 8 1850 F 6 92b
Plan of a Piece of land Near the Depot in Concord, Mass. Belonging to Francis
Monroe & Others; With a Street Laid Out on the Same … Aug. 1850
93 a 12 4 1860 F 7 93a
Plan of a Piece of Land in Concord Mass. Belonging to William Monroe Jr. …
Dec. 4, 1860
93 b 12 1 1860 F 7 93b
Plan of Land in Concord Mass. Belonging to William Monroe Jr. … Dec. 1,
1860
94 a 2 1853 F 9 94a
Plan of John B. Moore’s Farm Concord Mass. … Feb. 1853
94 b 5 10 1860 F 9 94b
[Printed item] Plan of John B. Moore’s Farm in Concord Mass. Surveyed by
Henry D. Thoreau. To be Sold at Public Auction on the Premises on Thursday
May 10th 1860 at 1 o’clock p.m. N.A.  Thompson & Co. Auctioneers.
Office Old State House, Boston.
94 c 4 1860 F 9 94c
Plan of John B. Moore’s Farm … Apr. 1860 [apparently the draft for printed
plan 94b]
95 8 17 1859 G 7 95
Plan of Land in Lincoln Mass. Belonging to Rufus Morse … Aug. 17, [18]59
96 6 27 1856 J 8 96
Copied from Warren Nixon’s Plan Made for Bartlett June 27, [18]56 …
97 4 12 1854 K 9 97
Plan of a Woodlot in Lincoln Mass. Belonging to Schuyler Parks … Apr. 12,
1854
99 a 5 17 1853 J 5 99a
Plan of Land in the Southwest Part of Concord Mass. Belonging to John
Reynolds … May 17, [18]53
99 b 3 17 1854 F 7 99b
Plan of John Reynolds’ Premises, Concord Mass. … March 17, 1854
102 . 1 20 1858 G 10 102
Plan of Land in Lincoln Mass. Belonging to Wm Rice … Jan. 20, 1858
103 11 12 1853 L 8 103
Plan of a Woodlot in Lincoln & Waltham Belonging to the Heirs of John
Richardson … Nov. 12, [18]53
104 12 3 1857 H 8 104
J. Richardson’s Heirs Walden Pond Lot Dec. 2 & 3, 1857
105 12 8 1857 J 8 105
Plan of the Fair Haven Woodlot (so called) Belonging to the Heirs of John
Richardson Esq. … Dec. 3 & 8, 1857
106 12 18 1857 J 7 106
Rufus Morse [and] Heirs of John Richardson … Dec. [18]57
107 a 1860 H 1 107a
Plan of Concord River from East Sudbury & Billerica Mills, 22.15 Miles,
To be used on a trial in the S.J. Court, Sudbury & East Sudbury Meadow
Corporation vs. Middlesex Canal, Taken by agreement of Parties, By L.
Baldwin, Civil Engineer. Surveyed & Drawn by B.F. Perham. May 1834
[1859/1860] (rolled survey)
107 b 6 24 1859 H 1 107b
Statistics of the Bridges Over Concord River, Between Heard’s Bridge and
Billerica Dam, Obtained June 22, 23, & 24, 1859
108 6 18 1850 F 6 108
Plan of Daniel Shattuck’s Cottage House Lot on the Main Street in Concord
Mass. … June 19, 1850
109 10 6 1856 F 6 109
Plan of the Cottage House Lot on Main Street, and a Lot on Monroe Street
Belonging to Daniel Shattuck …Oct. 6, 1856
110 9 11 1854 E 8 110
Plan of a Woodlot in Concord Mass. Belonging to Daniel Shattuck … Sept. 11,
1854
113 9 29 1860 F 7 113
Plan of the Estate of Daniel Shattuck in Concord Mass. … Sept. 29, 1860
114 11 13 1860 F 6 114
Plan of House Lot Concord Mass. Belonging to Daniel Shattuck … Nov. 13,
1860 (Notation on reverse in very faint pencil: “Daniel Shattuck’s Land
Monument Street … “)
116 11 1856 116
[For Marcus Spring] Eagleswood, Perth Amboy [N.J.] Nov. 1856
117 8 3 1853 L 11 117
Plan of a Woodlot in the North Part of Framingham Mass. Belonging to Sarah
Stacy … Aug. 3, 1853
119 12 18 1857 H 8 119
Plan of a Woodlot Near Walden Pond Belonging to Samuel Staples … Dec. 8,
[18]57
120 11 14 1850 H 3 120
Plan of a Woodlot in the Southwesterly Part of Concord Belonging to Cyrus
Stow … Nov. 14, 1850
121 a 3 3 1851 F 9 121a
Plan of a Woodlot on Pine Hill, in the East Part of Concord Mass. Owned by
Cyrus Stow …Feb. 27 to March 3, 1851
121 b 5 9 1859 H 10 121b
Plan of a Woodlot Near Flint’s Pond, Lincoln Mass. Belonging to Cyrus Stow
… May 9, [18]59
122 2 27 1851 B 10 122
Plan of a Piece of Swamp Land in Bedford Mass. Belonging to Cyrus Stow of
Concord … Feb. 20 to 27, 1851
123 4 18 1851 G 6 123
Plan of Land Owned by Cyrus Stow in Concord Mass. Divided into House Lots and
a New Street …Apr. 18, 1851
125 a 10 28 1851 F 7 125a
Plan of Cyrus Stow’s Grounds, Concord Mass. … Oct. 28, 1851
125 b 10 1851 F 7 125b
Stow’s Yard Plan of Front Yard [n.d.; ca. Oct. 1851]
125 c nd F 7 125c
Front View of Fence [Stow’s; n.d.]
126 1 12 1858 H 9 126
Nathan & Cyrus Stow … Jan. 12, 1858
127 3 31 1857 F 7 127
Ground Plan of Louis A. Surette’s Cemetery Lot … March 31, [18]57
128 10 3 1860 D 4 128
Plan of Meadow Land in Concord Mass. Belonging to Cyrus Temple … Oct. 3,
1860
129 5 25 1850 F 7 129
Plan of the Yellow House Lot, so called … May 25, 1850
Bad image
131 8 1853 G 8 131
Plan of Augustus Tuttle’s Farm, Concord Mass. … Aug. 1853
132 a 6 21 1855 G 10 132a
Plan of a Woodlot in Lincoln Mass., Belonging to Augustus Tuttle … June 21,
1855
132 b 6 21 1855 G 10 132b
[Draft of 132a] June 21, 1855
133 a 1846 H 8 133a
Walden Pond [1846]
133 b 12 1 1846 H 8 133b
Walden Pond [draft of 133a; 1846]
133 c 1860 H 8 133c
Walden Pond R.T.S. [n.d.]
135 11 1849 E 7 135
Isaac Watts’ Woodlot Nov. 1849
136 8 17 1852 J 10 136
Plan of Land in Lincoln Mass., Belonging to Daniel Weston … Aug. 17, 1852
137 12 13 1852 J 10 137
Plan of Land in Lincoln Mass., Belonging to Daniel Weston … Dec. 13, 1852
138 12 17 1853 J 10 138
Plan of Land in Lincoln Mass., Belonging to Daniel Weston … Dec. 17, [18]53
142 a 6 1852 F 6 142a
Texas Road [draft; June, 1852]
143 4 28 1856 G 4 143
Plan of the “Davis Piece” (so called) in the S.W. Part of Concord
Mass. Belonging to Thomas Wheeler …Apr. 28, 1856
144 4 30 1856 G 4 144
Plan of the “House Lot” of Thomas Wheeler Concord Mass. … Apr.
30, 1856
145 a 5 5 1856 G 3 145a
Plan of the “Ox Pasture” (so called) Belonging to Thomas Wheeler
Concord, Mass. … May 5, [18]56
147 4 1853 A 7 147
Plan of the Kimball Lot, (so called), Belonging to Charles White Esq.,
Haverhill, Mass. … Apr. 1853
Haverhill
148 2 17 1851 J 4 148
White Pond Feb. 17 [1851]
149 5 24 1856 F 7 149
Plan of Cemetery Lots for Mrs. Whitman May 24, [18]56
150 a 4 25 1864 G 2 150a
Plan of Samuel A. Willis’ House & Woodlot at the Factory Village Concord
Mass. Surveyed by Henry D. Thoreau & William D. Tuttle May 6, 1859 &
Apr. 25, 1864
150 b 5 6 1859 G 2 150b
[Draft of 150a] May 6, [18]59
152 a 11 9 1855 F 9 152a
Plan of the Road at the East Quarter School … Nov. 9, 1855
152 b 11 9 1855 F 9 152b
[Draft of 152a]
152 c 11 9 1855 F 9 152c
[Draft of 152a]
153 nd 153
[Unidentified; n.d.]
154 nd 154
[Unidentified; n.d.]
155 nd 155
[Unidentified; n.d.]
156 a nd 156a
Canada East [n.d.] (Note: This and others among the following appear to be
maps copied or traced by Thoreau)
156 b nd 156b
[Untitled; a more detailed copy of 156a; n.d.]
157 nd 157
[Cape Cod; n.d.]
158 nd 158
Nantucket [n.d.]
159 nd 159
Unidentified
160 nd 160
Unidentified
161 161
Part of the Map “Americae sive novi orbis, nova descriptio” in
“Ortelii Theatrum Orbis Terrarum,” Antwerp, preface dated 1570 …
[copied] Sept. 17, [18]55
162 9 17 1855 162
Norumbega et Virginia 1597 … copied … Sept. 17, [18]55
163 11 27 1850 163
Road Between Acton Center & West Acton Nov. 27[?], [18]50
164 nd 164
Acton Road [n.d.]
165 1835 165
A Plan of the Public Lands in the State of Maine Surveyed under Instructions
from the Commissioners & Agents of the State of Massachusetts and
Maine…, Boston, 1835 [one section (that including Mount Katahdin) of a
multi-sectional map]

Read Full Post »

Index
to  “Henry David Thoreau Land and
Property Surveys” # 1-42 and their estimated location on Gleason’s 1906 Map of Concord; Surveys # 43-165 appear above.

October
26, 2008

 

The “Henry David Thoreau Land and Property Surveys”
available online in the Special Collections of the Concord Free Public Library
are listed by name below along with a hyperlink that allows the reader to view
the surveys.

 

For each survey a letter row and numeric column
indicate the space on Gleason’s 1906 map within which the survey originated by
Thoreau. 

N.B. this is a DRAFT of a work in progress.  Comments and corrections are invited.

LibNum

LibAlpha

Mo

Day

Year

Row

Col

Name

1

9

15

1851

G

2

 1       
Acton/Concord Town Line … [Sept. 15, 1851]

2

a

9

22

1857

F

8

2a     
Plan of A. Bronson Alcott’s Estate; Concord, Mass. … Sept. 22, 1857

2

b

9

22

1857

F

8

2b     
[Draft of 2a] Sept. 22, 1857

3

4

23

1852

H

10

3      
Plan of a Woodlot Near Flint’s Pond in Lincoln, Mass. Belonging to Jacob
Baker … Apr. 23, 1852

4

6

10

1859

D

4

4      
Plan … of a Small Woodlot in … Concord–Belonging to Prescott Barrett …
June 10, 1859

5

12

6

1851

D

3

5      
Plan of a Part of Samuel Barrett’s Woodlot Near Annursnack … Dec. 6, 1851

6

12

22

1857

G

8

6      
Plan of a Piece of Woodland Belonging to the Estate of Caleb Bates Deceased
… Dec. 22, 1857

7

a

6

13

1850

F

7

7a    
Plan of the Court House Grounds and Adjacent Lots … June 13, 1850

7

b

7

1853

F

7

7b    
Burying Ground Street … July 1853

7

d

6

13

1850

F

7

7d    
Plan of the Town House Lot … June 13, 1850

7

d

7

1853

E

7

7c    
New Road Toward Bedford … July 1853

7

e

.

.

nd

F

8

7e    
Profile View of the Third Section of the New Bedford Road … [n.d.] (rolled
survey)

7

f

.

.

nd

F

7

7f     
[Untitled] (rolled survey)

7

g

5

3

1859

E

7

7g     
Plan of the Bedford Road at Moore’s Swamp (Between the Fences) … May 3,
1859

7

h

5

3

1859

E

7

7h     
[Draft of 7g] May 3, 1859

7

I

7

1853

E

8

7i      
Plan of a New Road from the N.E. Burying Ground in Concord to William
Pedrick’s House … July 1853

7

j

2

1

1854

E

7

7j      
Plan of Sleepy Hollow from Plans Made by Cyrus Hubbard in 1836 & 1852 and
the New Road Added by Henry D. Thoreau Feb. 1, 1854

9

12

25

1857

H

8

9       
Plan of the [Wyman/Goose Pond] Woodlot (so called) Belonging to Geo[rge]
Heywood Concord Mass. …Dec. 25, 1857

10

12

29

1857

H

10

10     
Plan of a Woodlot in the South Part of Concord Belonging to Abel Brooks …
Dec. 29, 1857

11

5

26

1852

G

11

11     
Plan of the Noah & Joshua Brooks Farm in Lincoln Mass. … May
26-8-9-+31st, 1852

12

6

5

1858

H

10

12     
Plan of That Part of Thomas Brooks’ Woodland in Lincoln Mass.  Which was
Burned Over in the Fall of 1857 …June 5, 1858

13

12

19

1853

G

5

13      
J.P. Brown’s Woodlot Sold to Wm Wheeler Dec. 19-21, [18]53

14

a

10

22

1851

J

7

14a    
Plan of Woodland on Fair Haven Hill in Concord, Mass. Belonging to Reuben
Brown … Oct. 22, 1851

14

b

.

.

nd

E

8

14b    
Mainly From Hub[bard’]s Plan of Brown’s Farm … [n.d.]

14

c

10

.

1851

J

7

14c    
[Draft and notes for 14a; n.d., ca. Oct., 1851]

15

4

12

1858

G

2

15      
Plan of Woodland in Acton Belonging to Wm. D. Brown The Wood Chiefly White
Pine Sold to Warner …Apr. 12, [18]58

17

4

18

1859

17      
A Woodlot in Acton (South Part) Belonging to Stedman Buttrick Sold to Sumner
Blood of Acton …Apr. 18, [18]59

18

12

1851

B

7

18      
Plan of the Boundary Line Between Concord & Carlisle … Dec. 1851

20

11

6

1854

E

6

20      
This Plan Represents a Part of the Homestead Farm of the Late General James
Colburn Deceased …Copy of Plan Made by Hubbard about 1830 … Nov. 6, 1854

23

10

1

1860

A

11

23      
Measured Area of Concord, Carlisle, Lincoln, Boxborough, Acton, Littleton,
Stow, Bedford for Rhodes …Oct. 1, 1860

24

a

3

.

1851

F

7

24a    
Plan of a New Street, from the Depot in Concord, Mass. to the Academy Lane,
Through Land of Francis Monroe and Others … March 1851

24

b

9

.

1850

F

6

24b    
Plan Showing the Relation of a Proposed Street to the Depot and Neighboring
Streets … Sept. 1850

25

b-f

.

.

nd

G

3

25b-f   [Rough drafts of Edward
Damon’s factory lot and other properties; 5 items; n.d.]

26

a

4

12

1853

26a    
Plan of the McHard Lot (so called) Belonging to James H. Duncan Esq.
Haverhill Mass. …[Apr. 12-29, 1853]

26

b

4

12

1853

26b    
Plan of the Little River Lot (so called) Belonging to James H. Duncan Esq.
Haverhill Mass. …[Apr. 12-29, 1853]

28

12

24

1857

E

9

28      
Plan of a Piece of Meadow in the Easterly Part of Concord Belonging to Mr
Ellis … Dec. 24, 1857

29

a

1

10

1857

E

6

29a    
Plan of the Lee Farm (so called) Belonging to David Elwell Concord Mass. …
Dec. 30-31 & Jan. 1, [18]57. Var Jan. 7 … Jan. 10

30

5

.

1850

30      
Plan of a Tract of Land Belonging to the Heirs of Nehemiah Emerson in
Haverhill, Mass. … May 1850 . [Note: Title amended from "Plan of a
Part of the House Lot of the Hayes Farm … "]

31

a

12

1857

H

8

31a    
RWE [Ralph Waldo Emerson] Lot by Walden … Dec. 1857

31

b

.

.

nd

H

8

31b    
RWE’s Woodlot by Walden … [n.d.]

32

.

.

1850

F

8

32     
Moore & Hosmer’s Lot by RRoad 1849-50

Read Full Post »