Search Maps
-
MapMaps showing the location of the Boston & Worcester Rail Road...
Location of the Boston and Worcester Railroad 1835 Shows portions of Suffolk, Norfolk, Middlesex, and Worcester counties. Orientation varies. Pen-and-ink and colored ink. Annotations in pencil and colored pencil on some maps. Available also through the Library of Congress Web site as a raster image. Vendor: John Carbonell Acquisitions control no. 2009-022- Contributor: Philbrick, Edward Southwick
- Date: 1858-01-01
-
MapA topographical map of Androscoggin County, Maine Shows landowners. Relief shown by hachures. Includes illustrations, directories, decorative border, population table, and 18 insets of towns and villages. LC copy sectioned in six and mounted on cloth. LC Land ownership maps, 265 Available also through the Library of Congress Web site as a raster image.
- Contributor: Rease, W. H - Page, J.Q. - Chace, J.
- Date: 1858
-
MapMap of Cumberland County, Maine Relief shown by hachures. LC Land ownership maps, 266 Available also through the Library of Congress Web site as a raster image. Includes distance chart, statistics, and illustrations. Insets: Bartol's Point Landing and Village -- Back Cove Village -- Bolsters Mills -- Bridgton Center -- Brunswick -- Casco Village -- Cumberland Center -- Edes Mills -- Falmouth Corner -- Freeport Village -- Gorham Village...
- Contributor: Chace, J.
- Date: 1857-01-01
-
MapMap of Kennebec Co., Maine Relief shown by hachures. LC Land ownership maps, 269 Available also through the Library of Congress Web site as a raster image. Includes business directories, distance chart, statistics, and illustrations. Insets: Augusta -- Belgrade Mills -- Branch Mills -- China Village -- City of Hallowell -- Clinton Village -- East Vassalboro -- Farmingdale -- Fayette Mills -- Gardiner -- Getchell or Vassalboro Corner --...
- Contributor: Southwick, J. - Chace, J.
- Date: 1856-01-01
-
MapA topographical map of Lincoln Co. Maine : from actual surveys LC Land ownership maps, 270 "Entered according to act of Congress in the year 1857 by Robert Pearsall Smith..." Includes 24 local maps, indexes and insets. Available also through the Library of Congress Web site as a raster image. LC copy signed on verso by Robert Pearsall Smith.
- Contributor: Smith, Robert Pearsall - Hopkins, Griffith Morgan
- Date: 1857-01-01
-
MapMap of Oxford County, Maine Relief shown by hachures. "Entered according to Act of Congress A.D. 1856 H. F. Walling in the Clerks office of the District of Massachusetts." Includes notes, 56 ancillary maps of communities, distance chart, statistics, business directories, and illustrations. LC copy varnished, sectioned in six and mounted on six pieces of cloth. LC Land ownership maps, 271 Available also through the Library of Congress Web...
- Contributor: H.F. Walling's Map Establishment - Walling, Henry Francis
- Date: 1858
-
MapTopographical map of the county of Penobscot, Maine Relief shown by hachures and spot heights. Includes ancillay maps of 42 cities and towns, indexed map of Bangor, distance chart, statistics, and illustrations. LC copy sectioned in six and mounted on cloth. LC Land ownership maps, 272 Available also through the Library of Congress Web site as a raster image.
- Contributor: Lee & Marsh - Walling, Henry Francis
- Date: 1859
-
MapMap of Piscataquis County, Maine Relief shown by hachures. LC Land ownership maps, 273 Available also through the Library of Congress Web site as a raster image. Includes ancillary maps, distance chart, statistics, business directories, and illustrations of points of interest. Ancillary maps: Brownville -- Milo -- Sebec -- Northern portion of Piscataquis County -- Blanchard -- Atkinson -- Sangerville -- East Dover -- South Dover -- Dover and...
- Contributor: Lee & Marsh - H.F. Walling's Map Establishment - Walling, Henry Francis - Eaton, L. H.
- Date: 1858
-
MapMap of Sagadahoc Co., Maine : from actual surveys Relief shown by hachures. LC Land ownership maps, 274 Includes 7 local maps, insets and business directories. Available also through the Library of Congress Web site as a raster image.
- Contributor: Chase, J.
- Date: 1858-01-01
-
MapMap of Waldo County, Maine "Engraved, colored & mounted by W.H. Rease ... Philadelphia." Relief shown by hachures. LC Land ownership maps, 276 Includes table of distances and Waldo Co. statistics, 1850. Inset maps include names of property holders; some insets include business directories. Available also through the Library of Congress Web site as a raster image.
- Contributor: Davison, D. H. - Kelsey, D. - Rease, W. H. - Chase, J.
- Date: 1859-01-01
-
MapMap of York County, Maine Relief shown by hachures. LC Land ownership maps, 278 Available also through the Library of Congress Web site as a raster image. Includes business directories, distance chart, statistics, and illustrations. Ancillary maps: Alfred Village -- Bar Mills -- Berwick -- Cornish -- East Parsonfield -- Goodwin's Mills -- Kennebunk -- Kennebunk Port and Harbor Village -- Kittery Point Village -- Kittery Village -- Limerick...
- Contributor: J.L. Smith Co - Chase, J.
- Date: 1856-01-01
-
MapMap of Belknap County, New Hampshire. Relief shown by hachures. Shows landowners. LC Land ownership maps, 423 Includes 16 ancillary maps, distance charts, business directories, and illustrations. Ancillary maps: Alton Village -- Barnstead Center -- Barnstead Parade -- Center Harbor Village -- East Sanbornton -- Gilford Village -- Gilmanton Center -- Gilmanton Iron Works -- Laconia Village -- Lake Village -- Meredith Center -- Meredith Village -- New Hampton Village...
- Contributor: Smith & Peavey - Woodford, E. M.
- Date: 1859-01-01
-
MapMap of Cheshire Co., New Hampshire
Map of Cheshire County, New Hampshire Relief shown by hachures. Shows landowners. LC Land ownership maps, 426 Differs from other 1858 edition in the location of the title in the upper right and the positioning of the insets. Includes distance chart, statistical charts, business directories, and illustrations. Insets: Ashuelot -- Chesterfield -- Chesterfield Factory -- East Jaffrey -- Fitzwilliam -- Gilsum -- Harrisville -- Hinsdale -- Jaffrey -- Keene --...- Contributor: Fagan, L. - Smith & Morley
- Date: 1858-01-01
-
MapMap of Cheshire Co., New Hampshire
Map of Cheshire County, New Hampshire Relief shown by hachures. Shows landowners. LC Land ownership maps, 427 Differs from other 1858 edition in the location of the title in the upper left. Includes distance chart, statistical charts, business directories, and illustrations. Insets: Ashuelot -- Chesterfield -- Chesterfield Factory -- East Jaffrey -- Fitzwilliam -- Gilsum -- Harrisville -- Hinsdale -- Jaffrey -- Keene -- Lowellville -- Marlborough -- Marlow --...- Contributor: Fagan, L. - Smith & Morley
- Date: 1858-01-01
-
MapMap of Merrimack County, New Hampshire Relief shown by hachures. Shows landowners. Includes ancillary maps, distance charts, business directories, illustrations, statistics, and decorative border. LC copy sectioned in six sheets and mounted on cloth. LC Land ownership maps, 431a Available also through the Library of Congress Web site as a raster image.
- Contributor: Smith & Peavey - H.F. Walling's Map Establishment - Walling, Henry Francis
- Date: 1858
-
MapMap of Rockingham Co., New Hampshire
Map of Rockingham County, New Hampshire Relief shown by hachures. Shows landowners. LC Land ownership maps, 432 Includes statistics, distance chart, business directories, and illustrations. Ancillary maps: Candia Village -- Chester -- Derry East Village -- Derry West Village -- Epping Village -- Exeter Village -- Hampton Village -- Hampton Falls Village -- Kingston Plains -- Newcastle Village -- Newmarket Village -- Newton Village -- Northwood Narrows -- Part of...- Contributor: Smith & Coffin - Chace, J.
- Date: 1857-01-01
-
MapMap of Strafford County, New Hampshire Relief shown by hachures Shows landownership. LC Land ownership maps, 435 Includes 26 views, 11 village plans, chart of distances, 3 directories, table of distances. Available also through the Library of Congress Web site as a raster image.
- Contributor: Smith & Bartlett - Chase, J.
- Date: 1856-01-01
-
MapMap of Keene, Cheshire Co., N.H.
Map of Keene, Cheshire County, New Hampshire Available also through the Library of Congress Web site as a raster image. General map showing buildings and householders' names. Wall map issued with rods attached at top and bottom sheet edges. Includes list of subcribers and 2 ill. of buildings. Copy imperfect: Brittle, torn, darkened, stained, backed by cloth.- Contributor: Sarony & Major - Presdee & Edwards
- Date: 1853-01-01
-
MapMap of the village of Lebanon, Grafton Co., N.H., 1853. General map showing buildings and householders' names. Relief shown by hachures. Available also through the Library of Congress Web site as a raster image. Wall map issued with rods attached at top and bottom sheet edges. Includes list of subcribers. Copy imperfect: Brittle, torn, darkened, stained, backed by cloth.
- Contributor: Presdee & Edwards - Sarony & Co
- Date: 1853-01-01
-
MapMap of Milford, Hillsboro' Co., New Hampshire
Map of Milford, Hillsborough County, New Hampshire General map showing selected buildings and householders' names and election districts. "[Lithography of] Friend & Aub, 80 Walnut St." Available also through the Library of Congress Web site as a raster image. Includes ill. of residences and other buildings and inset of "Village of Milford" that shows selected buildings and householders' names. Copy imperfect: Brittle, darkened, varnished, torn, mounted on cloth. Acquisitions control no.:...- Contributor: Clark, Richard - Wagner & M'guigan - Woodford, E. M. - Friend & Aub
- Date: 1854-01-01
-
MapMap of Addison County, Vermont Relief shown by hachures. LC Land ownership maps, 1181 Available also through the Library of Congress Web site as a raster image. Includes business directories, statistics, distance chart, and twelve illustrations of houses and other structures. Insets: Bridport -- Bristol -- East Middlebury -- Ferrisburgh -- Lincoln -- Middlebury -- Monkton -- New Haven -- North Ferrisburgh -- Orwell -- Salisbury -- Shoreham --...
- Contributor: Walling, Henry Francis
- Date: 1857-01-01
-
MapMap of Addison County, Vermont Relief shown by hachures. Shows landowners. LC Land ownership maps, 1182 Publisher data pasted on sheet. Available also through the Library of Congress Web site as a raster image. Includes business directories, statistics, distance chart, and twelve illustrations of houses and other structures. Insets: Bridport -- Bristol -- East Middlebury -- Ferrisburgh -- Lincoln -- Middlebury -- Monkton -- New Haven -- North Ferrisburgh...
- Contributor: Walling, Henry Francis
- Date: 1857-01-01
-
MapMap of the counties of Franklin and Grand Isle, Vermont : fro... Shows buildings with names of property owners. Relief shown by hachures. "Engraved, printed, colored and mounted at H.F. Walling & Co.'s Map Establishment." "Entered according to Act of Congress A.D. 1857 by H.F. Walling in the Clerks Office of the District of Massachusetts." Cobb, D.A. Vt. maps, 309 LC Land ownership maps, 1187 Available also through the Library of Congress Web site as a...
- Contributor: Walling, Henry Francis - Baker, Tilden & Co
- Date: 1857-01-01
-
MapMap of Orange County, Vermont Shows landowners. Relief shown by hachures. Includes 30 insets of towns and villages, business directories, statistics, distance chart, decorative border, and illustrations. LC copy sectioned in six and mounted on two cloth sheets. LC Land ownership maps, 1188 Available also through the Library of Congress Web site as a raster image.
- Contributor: H.F. Walling's Map Establishment - Walling, Henry Francis - Baker & Tilden
- Date: 1858
-
MapMap of the counties of Orleans, Lamoille, and Essex, Vermont Relief shown by hachures. Shows landowners. LC Land ownership maps, 1189 Available also through the Library of Congress Web site as a raster image. Includes business directories, statistics, distance chart, and illustrations. Ancillary maps: Albany Centre -- Barton -- Barton Landing -- Beebe Plain Derby -- Brownington -- Cady's Falls (Morristown) -- Cambridge Borough -- Cambridge Center -- Canaan -- Concord Corners -- Coventry...
- Contributor: H.F. Walling's Map Establishment - Walling, Henry Francis
- Date: 1859-01-01
-
MapScott's map of Rutland County, Vermont
Map of Rutland County, Vermont Relief shown by hachures. LC Land ownership maps, 1190 Available also through the Library of Congress Web site as a raster image. "Entered according to act of Congress in the year 1854 by James D. Scott in the clerk's office of the district court of the eastern district of Pennsylvania." Includes statistics, diagram of elevations, and thirteen views of scenery and structures. Insets: Brandon...- Contributor: Moore, Isaac W. - James D. Scott & Owen McLeran - Chace, J.
- Date: 1854-01-01
-
MapMap of Washington County, Vermont Relief shown by hachures. Shows landowners. LC Land ownership maps, 1191 Available also through the Library of Congress Web site as a raster image. Includes business directories, statistics, distance chart, and illustrations. Insets: Barre Village -- Berlin Corner -- Cabot -- Cabot Lower Village -- East Calais -- East Montpelier -- Falls Village (Northfield) -- Kents Corner -- Marshfield -- Middlesex Village -- Montpelier...
- Contributor: Walling, Henry Francis
- Date: 1858-01-01
-
MapMcClellan's map of Windham County, Vermont
Map of Windham County, Vermont Relief shown by hachures. LC Land ownership maps, 1192 Available also through the Library of Congress Web site as a raster image. Includes illustrations and statistical charts. Cambridge Port -- Fayetteville -- Grafton -- Jamaica -- Jacksonville -- North Londonderry -- Plan of Bellows Falls -- Plan of Brattleboro -- Plan of Wilmington -- Plan of West Townshend -- Putney -- Saxton's River Village...- Contributor: C. McClellan & Co - Chace, J.
- Date: 1856-01-01
-
MapMap of Windsor County, Vermont Relief shown by hachures. Shows landowners. LC Land ownership maps, 1193 Available also through the Library of Congress Web site as a raster image. Includes illustrations. Insets: Barnard -- Bethel -- Bridgewater -- Cavendish -- Chester -- East Bethel -- Gaysville -- Hartland -- Ludlow -- North Chester -- North Springfield -- Norwich -- Plan of Felchville -- Plan of Perkinsville -- Proctorsville --...
- Contributor: Doton, Hosea
- Date: 1855-01-01
-
MapMap of Windsor County, Vermont Relief shown by hachures. Shows landowners. LC Land ownership maps, 1194 Available also through the Library of Congress Web site as a raster image. Includes illustrations. LC copy sectioned in four and mounted on cloth. Insets: Barnard -- Bethel -- Bridgewater -- Cavendish -- Chester -- East Bethel -- Gaysville -- Hartland -- Ludlow -- North Chester -- North Springfield -- Norwich -- Plan...
- Contributor: Chace, J.
- Date: 1856-01-01
-
MapMap of Windsor County, Vermont Relief shown by hachures. Shows landowners. LC Land ownership maps, 1195 Available also through the Library of Congress Web site as a raster image. Includes illustrations. Insets: Barnard -- Bethel -- Bridgewater -- Cavendish -- Chester -- East Bethel -- Gaysville -- Hartland -- Ludlow -- North Chester -- North Springfield -- Norwich -- Plan of Felchville -- Plan of Perkinsville -- Proctorsville --...
- Contributor: Doton, Hosea
- Date: 1856-01-01
-
MapMap of the counties of Barnstable, Dukes & Nantucket, Massach... Shows landowners. Relief shown by hachures. Includes geological map, 36 inset maps of cities and towns, statistics, distance chart, business directories, and illustrations. "Entered according to Act of Congress A.D. 1856 by H.F. Walling, in the Clerks Office of the District of Massachusetts"--Bottom margin. "A large portion of the coast is laid down from materials obtained from the archives of the U.S. Coast Survey."...
- Contributor: H.F. Walling's Map Establishment - Walling, Henry Francis - Smith & Morley
- Date: 1858
-
MapMap of the county of Berkshire, Massachusetts Relief shown by hachures. Includes 49 insets of cities and towns, a geologic map of the county, statistics, business directories, and illustrations. LC copy varnished, mounted on cloth, and sectioned in six. LC Land ownership maps, 307 Available also through the Library of Congress Web site as a raster image.
- Contributor: Walling, Henry Francis
- Date: 1858
-
MapMap of Bristol County, Massachusetts Relief shown by hachures. Depths shown by soundings. LC Land ownership maps, 308 Available also through the Library of Congress Web site as a raster image. Includes insets of New Bedford and Fair Haven, Taunton, and an illustration. LC copy mounted on cloth and sectioned in four.
- Contributor: Walling, Henry Francis
- Date: 1852
-
MapMap of the county of Bristol, Massachusetts : based upon the ... Shows landowners. Relief shown by hachures. Includes text, business directories, statistics, distance chart, 35 insets of cities and towns, geological map of county, and illustrations of points of interest. "Entered according to Act of Congress A.D. 1858 by H. F. Walling in the Clerks Office of the District of Massachusetts"--Bottom margin. LC copy not mounted. One sheet printed in 2 sections. On verso in...
- Contributor: H.F. Walling's Map Establishment - Walling, Henry Francis
- Date: 1858
-
MapA topographical map of Essex County, Massachusetts Shows landowners. Relief shown by hachures. Includes geological map, 47 inset maps of cities and towns, statistics, distance chart, business directories, and illustrations of points of interest. "Entered according to Act of Congress in the year 1856 by Henry F. Walling, in the Clerks office in the District of Massachusetts"--Bottom margin. LC copy sectioned in 12 and mounted on 10 pieces of cloth. LC...
- Contributor: Worley, Geo. (George) - Bracher, Wm. (William) - Walling, Henry Francis
- Date: 1856
-
MapMap of Franklin County, Massachusetts : based on the trigonom... Relief shown by hachures. Shows landowners. LC Land ownership maps, 311 Available also through the Library of Congress Web site as a raster image. Includes 46 insets, business directories, statistical charts, distance chart, and illustrations. LC copy sectioned in six and mounted on two pieces of cloth.
- Contributor: Walling, Henry Francis
- Date: 1858-01-01
-
MapMap of Hampden County, Massachusetts Relief shown by hachures. LC Land ownership maps, 312 Available also through the Library of Congress Web site as a raster image. Ancillary maps: Blandford Centre -- Brimfield -- Chester Factories -- Chicopee -- Chicopee Falls -- Geological map of Hampden County, Massachusetts -- Holyoke -- Map of the city of Springfield, Massachusetts -- Monson -- North Blandsford -- Palmer Village Plan of the...
- Contributor: Walling, Henry Francis
- Date: 1855-01-01
-
MapMap of Hampden County, Massachusetts
Hampden County, Massachusetts Relief shown by hachures. Includes 17 insets of cities and towns and geological map of the county. "Entered according to act of Congress in the year 1855 by Henry F. Walling, in the Clerk's office of the District Court of Massachusetts." LC copy varnished, sectioned in six and mounted on cloth. LC Land ownership maps, 313 Available also through the Library of Congress Web...- Contributor: Baker, T. W. - Walling, Henry Francis
- Date: 1857
-
MapMap of Middlesex County, Massachusetts
Middlesex County, Massachusetts Relief shown by hachures. Includes geological map, 70 ancillary maps of different scales of cities and towns, distance chart, business directories, statistics, and illustrations of points of interest. LC copy sectioned in 16 and mounted on cloth. Annotation on backing cloth in brown ink: No. 134. Deposited Oct. 4, 1856. Recorded vol. 31, page 530. LC Land ownership maps, 316 Available also through the...- Contributor: Baker, T. W. - Walling, Henry Francis
- Date: 1856
-
MapMap of Norfolk County, Massachusetts Relief shown by hachures. LC Land ownership maps, 317 Available also through the Library of Congress Web site as a raster image. Includes statistics and insets showing Dedham village and Roxbury. LC copy shellacked, darkened, sectioned in two and mounted on cloth.
- Contributor: Walling, Henry Francis
- Date: 1853-01-01
-
MapMap of the county of Norfolk, Massachusetts Relief shown by hachures. LC Land ownership maps, 318 Available also through the Library of Congress Web site as a raster image. LC copy sectioned into six and mounted on two pieces of cloth.
- Date: 1858-01-01
-
MapMap of the county of Plymouth, Massachusetts LC Land ownership maps, 319 Available also through the Library of Congress Web site as a raster image. Includes 47 ancillary maps, business directories, statistics, distance chart, and illustrations. LC copy sectioned in six and mounted on two pieces of fabric.
- Contributor: Walling, Henry Francis
- Date: 1857-01-01
-
MapMap of Worcester County, Massachusetts Relief shown by hachures. LC Land ownership maps, 320 Available also through the Library of Congress Web site as a raster image. Includes business directories, statistics, distance chart, illustrations, over 80 ancillary maps of towns in Worcester County,and a geological map of the county. LC copy sectioned into twenty-four, mounted on cloth for folding in cover. Separated along cloth into four pieces.
- Contributor: Walling, Henry Francis
- Date: 1857-01-01
-
MapMap of Foxborough : containing 12806 acres Relief shown by hachures. Cadastral map showing drainage, landowners' names, school houses, roads, railroads, etc. Includes lists of selected ministers, town clerks and officers, landowners' names, census information, and ill. Available also through the Library of Congress Web site as a raster image. Acquisitions control no. 2011-006
- Contributor: Everett, J. M.
- Date: 1850-01-01
-
MapMap of the town of Haverhill, Essex County, Mass. General map showing householders' names. Relief shown by hachures. Wall map issued with wooden rods attached at top and bottom sheet edges. Includes ancillary map of downtown Haverhill and ill. Imperfect: Darkened, stained, brittle, small tears along edges. Available also through the Library of Congress Web site as a raster image. Acquisitions control no. 2004-84
- Contributor: Jaques, A. B. - Walling, Henry Francis
- Date: 1851-01-01
-
MapMap of the town of Medfield General map showing selected buildings and householders' names and election districts. Relief shown by hachures. Available also through the Library of Congress Web site as a raster image. Includes statistical information. Copy imperfect: Brittle, darkened, stained, backed by cloth. Acquisitions control no.: 2008-177
- Contributor: Kollner, Augustus - Walling, Henry Francis
- Date: 1852-01-01
-
MapMap of Watertown, Mass. : surveyed by order of the town, 1850
Map of Watertown, Massachusetts Relief shown by hachures. Cadastral map showing roads, drainage, landowners' names, school houses, churches, etc. Includes note, inset of "Plan of Watertown Village," and ill. (some hand col.). Available also through the Library of Congress Web site as a raster image. Dealer: Boston Rare Maps Acquisitions control no. 2009-070- Contributor: Eaton, S. Dwight - Mason, William - Tappan & Bradford - Whiting, Ellridge
- Date: 1850-01-01
-
MapMap of Newport County, Rhode Island Relief shown by hachures. Shows landowners. LC Land ownership maps, 827 Includes ancillary maps of Newport and Block Island, and illustrations. Available also through the Library of Congress Web site as a raster image.
- Contributor: Walling, Henry Francis
- Date: 1850-01-01
-
MapMap of Providence County, Rhode Island, with some of the adja... Relief shown by hachures. Shows landowners. LC Land ownership maps, 830 "Entered according to act of Congress ... by Robert P. Smith." Includes ancillary map of Providence and illustrations. Available also through the Library of Congress Web site as a raster image. LC copy sectioned in four and mounted on two pieces of cloth.
- Contributor: Walling, Henry Francis
- Date: 1851-01-01
-
MapMap of New Haven County, Connecticut. Relief shown by hachures. Shows landowners. LC Land ownership maps, 65 Available also through the Library of Congress Web site as a raster image. Includes illustrations, business directories, statistics, and distance chart. Ancillary maps: Ansonia -- Birmingham -- Branford -- Derby Narrows -- East Haven -- Guilford -- Humphreysville or Seymour -- Madison -- Meriden & West Meriden -- Milford -- Mixville -- Mount...
- Contributor: H & C.T. Smith (Firm)
- Date: 1856-01-01
-
Map[Map of town of Canaan, Connecticut]. General map showing householders' names. Served as basis for 1853 printed version entitled "Map of the town of Canaan, Litchfield Co., Conn." by L. Fagan. Relief shown by hachures. Shows districts of town of Canaan. Pen-and-ink and watercolor with annotations in pencil. Map backed with cloth. Watermark: J. Whatman, Turkey Mill, 1851. Insets with householders' names shown: Canaan -- Falls Village. Imperfect: Stained, lower...
- Contributor: Fagan, L.
- Date: 1853-01-01
-
MapMap of the town of Goshen, Litchfield County, Connecticut General map showing selected buildings and residences with names of owners. Relief shown by hachures. Pen-and-ink and watercolor. Includes insets of villages of Goshen and West Goshen. Available also through the Library of Congress Web site as a raster image. Imperfect: Brittle, torn, soiled, creased, annotated in pencil, mounted on cloth backing.
- Contributor: Woodford, E. M.
- Date: 1852-01-01
-
Map[Map of the town of New Hartford, Litchfield Co., Conn.]. General map showing selected buildings and residences with names of owners. Served as basis for 1852 printed version, "Map of the town of New Hartford, Litchfield Co., Conn., surveyed and drawn by L. Fagan." Relief shown by hachures. Pen-and-ink and watercolor. Includes inset of village of New Hartford. Imperfect: Brittle, torn, soiled, title area cut from map, annotated in pencil, mounted on cloth backing....
- Contributor: Fagan, L.
- Date: 1852-01-01
-
Map[Map of New Milford, Litchfield Co., Conn.]. General map showing selected buildings and residences with names of owners. Also covers town of Bridgewater before its incorporation as a separate town in 1856. Served as basis for 1853 printed version, "Map of New Milford, Litchfield Co., Conn., surveyed by L. Fagan." Relief shown by hachures. Pen-and-ink and watercolor. Includes insets of villages of New Milford and Bridgewater and ill. Available also through...
- Contributor: Fagan, L.
- Date: 1853-01-01
-
MapMap of the town of Norfolk, Litchfield County, Ct. General map showing selected buildings and residences with names of owners. Served as basis for 1853 printed version, "Map of Norfolk, Litchfield County, Ct., surveyed and drawn by L. Fagan." Relief shown by hachures. Pen-and-ink and watercolor. Includes inset of village of Norfolk. Available also through the Library of Congress Web site as a raster image. Imperfect: Brittle, torn, soiled, mounted on cloth backing,...
- Contributor: Fagan, L.
- Date: 1853-01-01
-
Map[Map of the town of Salisbury, Litchfield Co., Connecticut]. General map showing selected buildings and residences with names of owners. Served as basis for 1853 prnted version, "Map of the town of Salisbury, Litchfield Co., Connecticut, surveyed & drawn by L. Fagan." Relief shown by hachures. Pen-and-ink and watercolor. Includes insets of villages of Salisbury and Lakeville and ill. Available also through the Library of Congress Web site as a raster image. Imperfect:...
- Contributor: Fagan, L.
- Date: 1853-01-01
-
Map[Map of the town of Sharon, Litchfield County, Conn.]. General map showing selected buildings and residences with names of owners. Relief shown by hachures. Pen-and-ink and watercolor. Includes inset of village of Sharon. Available also through the Library of Congress Web site as a raster image. Imperfect: Brittle, torn, title area cut from map, annotated in pencil, mounted on cloth backing.
- Date: 1852-01-01
-
MapMap of the town of Washington, Litchfield Co., Conn. General map showing selected buildings and residences with names of owners. Relief shown by hachures. Pen-and-ink and watercolor. Includes insets of villages of Washington and New Preston. Available also through the Library of Congress Web site as a raster image. Imperfect: Brittle, torn, soiled, annotated in pencil, mounted on cloth backing and cut into 2 sheets.
- Contributor: Fagan, L.
- Date: 1853-01-01
-
MapMap of Albany County, New York : from actual surveys Relief shown by hachures. Shows landowners. LC Land ownership maps, 473 Includes ancillary maps of Albany, Rennselaerville, Cohoes, and the village of West Troy, statistical chart, business directories and illustrations. Available also through the Library of Congress Web site as a raster image. LC copy sectioned in four and mounted on cloth.
- Contributor: Gould, Jay
- Date: 1854-01-01
-
MapMap of Allegany Co., N.Y. : from actual surveys General-content county map showing rural buildings and householders' names. Relief shown by hachures. LC copy hand colored to emphasize town (township) boundaries and areas of village/city insets. "Entered according to act of Congress in the year 1856 by Robert Pearsall Smith in the ... Eastern District of Pennsylvania." LC copy imperfect: Trimmed on all outer edges, sectioned to 6 panels to enable folding. LC...
- Contributor: Bechler, Gustavus R. - Gillette, Matthews & Co - Smith, Robert Pearsall
- Date: 1856-01-01
-
MapMap of Broome County, New York General-content county map showing buildings in rural areas and householders' names; the Binghamton inset shows lot lines, building coverage, and some owners' names. Relief shown by hachures. Hand colored to emphasize town (township) boundaries. "Entered according to Act of Congress in the Year 1855 by Robert Pearsall Smith in the ... Eastern District of Pennsylvania." LC copy imperfect: Brittle, fold-lined, mounted on cloth backing....
- Contributor: A.O. Gallup & Co - Gifford, Franklin - Wenig, E. - Smith, Robert Pearsall
- Date: 1855-01-01
-
MapMap of Cattaraugus Co., New York : from the county records & ... General-content county map showing towns (townships), numbered town sections, some rural land tracts with owner's names, rural buildings, and householder's names. Relief shown by hachures. Hand colored to emphasize town boundaries and areas. "Entered according to Act of Congress in the year 1856 by Robert Pearsall Smith in the ... Eastern District of Pennsylvania." LC copy imperfect: Brittle, missing small edge sections, sectioned to...
- Contributor: Tiffany, J. M. - Godshalk, S. K. - Smith, Robert Pearsall - Geil, Samuel
- Date: 1856-01-01
-
MapMap of Cayuga County, New York : from actual surveys Relief shown by hachures. Shows landowners. LC Land ownership maps, 478 Includes ancillary maps of Weedsport, Auburn, and Union Springs, statistics, and illustrations. Available also through the Library of Congress Web site as a raster image. LC copy sectioned in four and mounted on cloth.
- Contributor: Geil, Samuel
- Date: 1853-01-01
-
MapMap of Cayuga and Seneca counties, New York General content county map showing towns (townships), numbered town sections, and rural buildings with householders' names. The city insets also show individual buildings and lot/tract lines (but not landowners' names). Hand colored to emphasize towns, incorporated villages/cities, and insets. Relief shown by hachures. "Assist. publishers I.D. Peck, S. Willard Treat, A.Y. Peck, C.O. Titus, J.H.C. Dawson, L.G. Dawson." "Entered according to Act of Congress...
- Contributor: Lothrop, G. D. - Gray, O. W. (Ormando Wyllis) - Dawson, A. R. Z. - Gillette, John E.
- Date: 1859-01-01
-
MapMap of Chautauque County, New York : from actual surveys Shows landowners. LC Land ownership maps, 480 Includes statistics and illustrations. Ancillary maps: Forestville -- Fredonia -- Jamestown -- Panama -- Plan of Dunkirk -- Plan of Mayville -- Silver Creek Village -- Sinclearville -- Westfield. Available also through the Library of Congress Web site as a raster image. LC copy sectioned in six and mounted on cloth.
- Contributor: Rea, Samuel M.
- Date: 1854-01-01
-
MapMap of Chemung County, New York : from actual surveys Relief shown by hachures. Shows landowners. LC Land ownership maps, 481 Includes statistics and illustrations. Ancillary maps: Plan of Elmira -- Plan of Havana -- Plan of Horse Heads -- Plan of Millport -- Plan of the village of Chemung. Available also through the Library of Congress Web site as a raster image. LC copy mounted on cloth, shellacked, and sectioned in four.
- Contributor: Rea, Samuel M.
- Date: 1853-01-01
-
MapMap of Chenango County, New York : from actual surveys Relief shown by hachures. Shows landowners. LC Land ownership maps, 482 Includes statistics and illustrations. Bainbridge -- Coventry -- Greene -- Guilford -- Plan of New Berlin -- Plan of Norwich -- Oxford -- Sherburne -- Smyrna -- South New Berlin -- South Otselic. Available also through the Library of Congress Web site as a raster image. LC copy sectioned in six and mounted...
- Contributor: Fagan, L.
- Date: 1855-01-01
-
MapMap of Clinton Co., New York Relief shown by hachures. Includes 29 insets, 4 views and table of statistics. "Entered according to Act of Congress in the year 1856 by Robert Pearsall Smith...Eastern district of Pennsylvania." LC Land ownership maps, 484 Available also through the Library of Congress Web site as a raster image.
- Contributor: Ligowsky, A.
- Date: 1856-01-01
-
MapMap of Columbia County, New York : from actual surveys Relief shown by hachures. Shows landowners. LC Land ownership maps, 487 Includes ancillary maps of Chatham and Hudson, notes, statistical table, and illustration. Available also through the Library of Congress Web site as a raster image. LC copy hand colored, mounted on cloth, and sectioned in four.
- Contributor: Otley, J. W.
- Date: 1851-01-01
-
MapMap of Columbia Co., New York : from actual surveys Relief shown by hachures. Shows landowners. LC Land ownership maps, 488 Includes illustrations, distance chart, notes, business directories, and statistics. Ancillary maps: Austerlitz -- Canaan Four Corners -- Chatham -- Chatham Four Corners -- Claverack -- Columbiaville and Stockport -- Copake Flats -- East Chatham -- Hillsdale -- Johnstown -- Kinderhook -- Lebanon Springs -- Malden Bridge -- Mellenville -- North Chatham -- Philmont...
- Contributor: Lake, D. J. - Beers, F. W. (Frederick W.) - Beers, S. N.
- Date: 1858-01-01
-
MapMap of Cortland County, New York : from actual surveys General-content county map showing rural buildings and householders' names. Hand colored to emphasize town (township) boundaries and areas. "Entered according to Act of Congress in the year 1855 by Robert Pearsall Smith in the ... Eastern District of Pennsylvania." LC land ownership maps, 489 Available also through the Library of Congress Web site as a raster image. LC copy imperfect: Brittle, originally printed on...
- Contributor: Browne, P. J. - Shields, J. B. - Smith, Eneas - Smith, Robert Pearsall
- Date: 1855-01-01
-
MapMap of Delaware Co., New York Relief shown by hachures. Shows landowners. LC Land ownership maps, 490 Includes statistical charts, business directories, and illustrations. Ancillary maps: Andes -- Bloomville -- Bovina Center -- Cannonsville -- Croton -- Delhi -- Deposit -- Downsville -- Franklin -- Griffins Corners -- Hamden -- Hancock -- Harpersfield Centre -- Harvard -- Lansingville -- Margaretville -- Masonville -- Meredith Square -- Plan of Hobart, Delaware...
- Contributor: Gould, Jay
- Date: 1856-01-01
-
MapMap of Dutchess County, New-York : from actual surveys Relief shown by hachures. Shows landowners. "Entered according to act of Congress in the year 1850 by Robert P. Smith..." LC Land ownership maps, 491 Includes "Plan of Poughkeepsie", statistical chart, notes and illustrations. Available also through the Library of Congress Web site as a raster image. LC copy sectioned in 4 and mounted on two pieces of cloth.
- Contributor: Smith, Robert Pearsall - Sidney, J. C. (James C.) - Gillette, John E.
- Date: 1850-01-01
-
MapMap of Dutchess Co., New York : from actual surveys County map showing rural buildings, householders' names, and unidentified large land tracts (some numbered, some with owner's name, some with acreage). Relief shown by hachures. Printed in northern/southern segments. LC Land ownership maps, 492 Available also through the Library of Congress Web site as a raster image. Includes statistical table, 33 village insets (not including Poughkeepsie city), local business directories, and illustrations of prominent...
- Contributor: Smith, Robert Pearsall - Corey, G. H. - Bachman, Chas. (Charles) - Gillette, John E.
- Date: 1858-01-01
-
MapMap of Erie County, New York : from actual surveys Shows landowners. LC Land ownership maps, 493 Includes "Plan of the city of Buffalo," statistical charts, notes, and illustrations. Available also through the Library of Congress Web site as a raster image. LC copy lightly hand colored, showing boundaries. Sectioned in four and mounted on cloth.
- Contributor: Smith, Robert Pearsall - Geil, Samuel
- Date: 1854-01-01
-
MapMap of Erie County, New York : from actual surveys Shows landowners. LC Land ownership maps, 494 "Entered according to act of Congress in the year 1855 by Robert Pearsall Smith..." Includes "A map of the City of Buffalo," ancillary maps, statistical chart, business directories, and illustrations. Ancillary maps: Abbott's Corners or Hamburg P.O. -- Akron -- Alden -- Boston -- Bowmansville -- Clarence -- Clarence Centre -- Colden -- Collins Centre -- East...
- Contributor: Gillette, Matthews & Co - Smith, Robert Pearsall - Geil, Samuel
- Date: 1855-01-01
-
MapMap of Essex Co., New York Relief shown by hachures. Includes 11 insets and table of statistics. "Entered according to Act of Congress in the year 1858 by Robert Pearsall Smith...Eastern district of Pennsylvania." LC Land ownership maps, 495 Available also through the Library of Congress Web site as a raster image.
- Contributor: French, J. H. (John Homer)
- Date: 1858-01-01
-
MapMap of Franklin Co., New York : from actual surveys. General-content county map showing towns (townships), some towns with numbered sectional divisions, rural buildings, and householders' names. Hand colored to emphasize town boundaries and areas. Relief shown by hachures. "Entered according to Act of Congress in the year 1858 by Robert Pearsall Smith in the ... Eastern district of Pennsylvania." Originally printed on 2 sheets (northern/southern). LC copy imperfect: Shellacked, darkened, brittle, mounted on...
- Contributor: Taintor, Dawson & Co - Smith, Robert Pearsall
- Date: 1858-01-01
-
MapMap of Fulton County, New York : from actual surveys Relief shown by hachures. Shows landowners. "Entered according to act of Congress in the year 1856 by Robert Pearsall Smith..." LC Land ownership maps, 497 Includes statistical charts, business directories, and illustrations. Ancillary maps: Broadalbin -- Garoga -- Gloversville -- Johnstown -- Kingsboro -- Mayfield Corners -- Newkirks Mills -- Northville -- Rockwood -- Vails Mills. Available also through the Library of Congress Web...
- Contributor: Smith, Robert Pearsall - Chace, J.
- Date: 1856-01-01
-
MapMap of Genesee County, New York : from actual surveys General-content county map showing rural buildings and householders' names. Hand colored to emphasize town (township) and incorporated village boundaries. Relief shown by hachures. "Entered according to Act of Congress in the year 1853 by R.P. Smith in the ... Eastern District of Pennsylvania." Originally printed on 2 sheets. LC copy imperfect: Original sheets conjoined, mounted on cloth backing, thirded to enable folding. Accompanied by...
- Contributor: Otley, J. W. - Rea, Samuel M. - Smith, Robert Pearsall - Gillette, John E.
- Date: 1854-01-01
-
MapMap of Greene County, N.Y. : from actual surveys General-content county map showing towns (townships), rural buildings, and householders' names. Relief shown by hachures. Hand colored to emphasize town boundaries and areas. "Entered according to Act of Congress in the year 1856 by Robert Pearsall Smith in the ... Eastern District of Pennsylvania." LC copy imperfect: Shellacked, mounted on cloth backing, pin-holed at corners, cloth-hemmed at outer edges, annotated "Greene N.Y." in gray...
- Contributor: Jones & Hitchcock - Balch, E. A. - Geil, Samuel - Smith, Robert Pearsall
- Date: 1856-01-01
-
MapMap of Herkimer County, New York The northern half of the map shows numbered survey tracts, some with owner's name; the southern half shows rural buildings and householders' names. The city insets show building coverage, lot/tract lines, and owners' names. Relief shown by hachures. Hand colored to emphasize town (township) boundaries and areas. "Entered according to act of Congress in the year 1857 by R.F. O'Connor in the ... Southern...
- Contributor: Golden, T. - Weingartner, A. - O'Connor, R. F.
- Date: 1859-01-01
-
MapJefferson County, New York : from actual surveys General-content county map showing towns (townships), rural buildings, and householders' names. Watertown city inset shows wards, buildings, larger real-property tracts (not residential lots), and some landowners' names. Hand colored to emphasize town (township) boundaries and areas. Relief shown by hachures. "Entered according to Act of Congress in the year 1855 by Robert Pearsall Smith in the ... Eastern District of Pennsylvania." Printed in northern/southern...
- Contributor: Shields, J. B. - Smith, Robert Pearsall - Levey, Morris
- Date: 1855-01-01
-
MapA topographical map of Lewis Co., New York : from actual surveys County cadastral wall map showing towns (townships), town survey divisions (some numbered), irregular rural property tracts, rural buildings, and rural householders' names; also shows individual buildings and occupants' names in the village insets. Hand colored (watercolor) to emphasize town boundaries. "Entered according to Act of Congress in the year 1857 by Robert Pearsall Smith in [...] the Eastern District of Pennsylvania." Originally printed on...
- Contributor: Ligowsky, A. - S. & R.S. Taintor Jr. & Co
- Date: 1857-01-01
-
MapMap of Livingston County, New York : from actual surveys General-content county map showing towns (townships), rural buildings, and householders' names; the village insets (including Geneseo and Dansville) also show building coverage and occupants' names. Hand colored to emphasize town boundaries and territories. Relief shown by hachures. "Entered according to Act of Congress in the year 1852 by Robert P. Smith in the ... Eastern District of Pennsylvania." Originally printed on 2 sheets (northern/southern)....
- Contributor: Rea & Otley - Smith & Gillett - Smith, Robert Pearsall
- Date: 1852-01-01
-
MapGillette's map of Livingston Co., New York : from actual surveys
Map of Livingston Co., New York County map showing towns (townships), numbered town subsections, irregular real-property tracts, rural buildings, and householders' names; the village insets (including Geneseo and Dansville) also show building coverage, lot/tract lines, and occupants' names. Hand colored to emphasize town boundaries. Relief shown by hachures. "Entered according to Act of Congress in the year 1858 by Robert Pearsall Smith in the ... Eastern District of Pennsylvania." Printed...- Contributor: Gillette, John E. - Smith, Robert Pearsall - French, J. H. (John Homer)
- Date: 1858-01-01
-
MapTopographical map of Madison County, New York : from actural ... County cadastral map showing towns (townships), town section numbers, rural property tracts, landowners' names, and rural buildings. Hand colored to emphasize town boundaries and incorporated village areas. "Entered according to the Act of Congress in the year 1853 by Robert Pearsall Smith in the ... Eastern District of Pennsylvania." Originally printed on 4 sheets (later conjoined to form single sheet). LC copy imperfect: Mounted...
- Contributor: Byles, A. D. - Evans, Gurdon - Smith, Robert Pearsall
- Date: 1853-01-01
-
MapGillette's map of Madison Co., New York : from actual surveys County cadastral map showing towns (townships), numbered town survey divisions, irregular rural property tracts, rural buildings, and rural householders' names. The Oneida, Cazenovia, Hamilton, Chittenango, Canastota, Morrisville insets show residential lots, buildings, and owners' names. Relief shown by hachures. Hand colored to emphasize town boundaries, town territories, and incorporated village areas. "Entered according to act of Congress by R. P. Smith in the year...
- Contributor: Gillette, John E. - Smith, Robert Pearsall - French, J. H. (John Homer)
- Date: 1859-01-01
-
MapMap of Monroe County, New York General-content county map showing municipalities, buildings in rural areas, and householders' names. Hand colored to emphasize town (township) boundaries and territories. "Entered according to Act of Congress in the year 1852 by Robert P. Smith in the ... Eastern District of Pennsylvania." LC copy imperfect: Originally printed on 4 sheets (later conjoined to form single sheet), fold-lined, mounted on cloth backing, quartered to enable...
- Contributor: Browne, P. J. - Gillet, A. G. - Smith, Robert Pearsall
- Date: 1852-01-01
-
MapGillette's map of Monroe Co., New York : from actual surveys County cadastral map showing towns (townships), numbered town survey divisions, irregular rural property tracts, rural buildings, and rural householders' names. The Rochester and Brockport insets show buildings and city wards; the smaller insets show buildings and householders' names. Hand colored to emphasize town (township) boundaries. "Entered according to Act of Congress in the year 1858 by Robert Pearsall Smith in the ... the eastern...
- Contributor: Browne, P. J. - Stone, C. K. - Smith, Robert Pearsall - Gillette, John E.
- Date: 1858-01-01
-
MapMap of Montgomery County, New York : from actual surveys General-content county map showing towns (townships), rural buildings, and householders' names. Relief shown by hachures. Hand colored to emphasize town boundaries. "Entered according to act of Congress in the year 1853 by R.P. Smith in the ... eastern District of Pennsylvania." Originally printed on 2 sheets (later conjoined). LC copy imperfect: Mounted on cloth backing, torn (before mounting), fold-lined, sheets thirded to enable folding....
- Contributor: Griner, Peter A. - Smith, Robert Pearsall - Geil, Samuel - Hunter, B. J.
- Date: 1853-01-01
-
MapMap of Niagara County, New York County map showing towns (townships), numbered town subsections, irregular landholdings, rural buildings, and householders' names. Also indicates the vertical and horizontal numbering system of the township/range land subdivision system. Relief shown by hachures and rock drawings. "Entered according to act of Congress in the year 1852 by Robert P. Smith in the ... Eastern District of Pennsylvania." Hand colored to emphasize town boundaries, town...
- Contributor: Gifford, Franklin - Geil, Samuel - Smith, Robert Pearsall
- Date: 1852-01-01
-
MapMap of Oneida County, New York : from actual surveys General-content county map showing towns (townships), rural buildings, householders' names, and forested areas. Hand colored to emphasize town boundaries and map insets. Relief shown by hachures. "Entered according to Act of Congress in the year 1852 by Robert P. Smith in the ... Eastern District of Pennsylvania." LC copy imperfect: Mounted on cloth backing, quartered to enable folding. LC Land ownership maps, 524 Includes...
- Contributor: Rogerson, A. E. (Andrew E.) - Smith, Robert Pearsall - Murphy, E. J.
- Date: 1852-01-01
-
MapGillette's map of Oneida Co., New York : from actual surveys
Map of Oneida Co., New York County cadastral wall map showing towns (townships), numbered town survey divisions, irregular rural property tracts, rural buildings, and rural householders' names. The Utica and Rome city insets show individual property lots and individual buildings. Hand colored (watercolor) to emphasize town and city boundaries. "Entered according to Act of Congress in the year 1858 by Robert Pearsall Smith in ... the Eastern District of Pennsylvania."...- Contributor: Lake, D. J. - Gillette, John E. - Beers, F. W. (Frederick W.) - Beers, S. N. - Smith, Robert Pearsall - French, J. H. (John Homer)
- Date: 1858-01-01
-
MapMap of Onondaga County, New York, from actual surveys. Scale ca. 1:53,000. Hand colored. Relief shown by hachures. Shows buildings and names of occupants. "Entered according to act of Congress in the year 1852 by R. P. Smith in the clerks office of the Dist. Court of the District of Pennsylvania." LC Land ownership maps, 526 Includes text, illus., statistical tables, and map of "City of Syracuse, N.Y." showing wards and block nos....
- Contributor: Fagan, L. - Sidney & Neff - Brown, George C. - E.H. Babcock & Co
- Date: 1852-01-01
-
MapMap of Onondaga County, New York : showing military townships... Shows real-property tracts and lines only in town (townships) adjacent to Syracuse; other towns are subdivided into numbered military townships. Relief shown by hachures. Hand colored to emphasize town (township) and incorporated village boundaries. "Entered according to Act of Congress by J.H. French in the year 1859 in the ... Northern District of New York." Printed in northern/southern segments (sheets). LC copy imperfect: Mounted...
- Contributor: French, H. H. (John Homer) - New York State Map and Atlas Survey (Organization)
- Date: 1859-01-01
-
MapMap of Ontario County, New York General-content county map showing towns (townships), numbered town survey divisions, rural buildings, and rural householders' names; the Canandaigua/Geneva insets show residential lots, lot numbers, land tracts, building coverage, and owners' names. Relief shown by hachures. Hand colored to emphasize town boundaries. "Entered according to Act of Congress by John E. Gillette in the year 1859 in the ... Eastern District of Pennsylvania." Originally printed...
- Contributor: Beers, D. G. (Daniel G.) - Dawson, A. R. Z. - Beers, S. N. - Gillette, John E.
- Date: 1859-01-01
-
MapMap of Orange County New York : from actual surveys Relief shown by hachures. General county map, showing towns and landowners' names. "Entered according to act of Congress in the year 1851 by Robert P. Smith in the ... eastern District of Pennsylvania." Includes ancillary map of Newburgh, notes, statistical chart and illustrations of notable buildings. LC copy sectioned into 4 and mounted on two pieces of cloth. LC Land ownership maps, 537 Available...
- Contributor: Brown, Newel S. - Sidney, J. C. (James C.) - Smith, Robert Pearsall
- Date: 1851-01-01
-
MapMap of Orleans County, New York : from actual surveys Relief shown by hachures. General county map showing towns and landowners' names. Includes ancillary maps of Albion and Medina, notes, statistics, and illustrations. LC copy sectioned in 4 and mounted on cloth. LC Land ownership maps, 539 Available also through the Library of Congress Web site as a raster image.
- Contributor: Van Derveer, Lloyd - Geil, Samuel - Lightfoot, Jesse
- Date: 1852