Search Maps

  • Map
    Map of Yates County, New York. General-content county map showing rural buildings and householders' names; the insets also show building coverage and owners' names; the West Dresden inset also shows the same plus lot lines. Hand colored to emphasize town (township) boundaries and territories. Relief shown by hachures. Prime meridian: Washington D.C. LC copy imperfect: Mounted on cloth backing, quartered, shellacked, darkened, cloth hemmed, annotated in gray wash hand printing...
    • Contributor: Burns & Miller - Lith. Of Richd. H. Pease (Firm) - L. & S. Denton (Firm)
    • Date: 1855-01-01
  • Map
    Draft of Potter County, Pennsylvania Shows townships, roads, settlements, some property tracts with owners' names, and warranty tracts (numbered). LC copies imperfect: Sun-darkened, fold-lined, copy 1 annotated in black ink to show new settlements (named), copy 1 annotated in brown ink to show new road, copy 2 missing section of sheet at S.E. corner. LC Land ownership maps, 787 Available also through the Library of Congress Web site as...
    • Contributor: Land Office of S. Ross - T. Sinclair's Lith
    • Date: 1856-01-01
  • Map
    Map 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
  • Map
    Map of M'Kean County, Pennsylvania
    Map of McKean County, Pennsylvania
    Shows townships (including Shippen Twp., now part of Cameron County), warranty-deed tracts with numbers/warrantees' initials, some real-property tracts with owners' names, and rural buildings with householders' names. Hand col. to distinguish townships. LC copy imperfect: Brittle, darkened by lamination, quartered (later conjoined), annotated in lead pencil, missing small sections at edges and cut lines. Includes ill. of rampant eagle at head of title. LC...
    • Contributor: Kollner, Augustus - King, W. K.
    • Date: 1857-01-01
  • 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
  • Map
    Map of Wyoming County, New York : from actual surveys Relief shown by hachures. Shows landowners. Available also through the Library of Congress Web site as a raster image. Includes ill., tables of statistics and 8 insets. Creek, A. Maps of the Genesee Valley & Finger Lakes region, 1776-1950, p. 134 LC Land ownership maps, 579
    • Contributor: Browne, P. J. - Brown, Newel S.
    • Date: 1853-01-01
  • Map
    Map 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
  • Map
    Sectional map of southern Minnesota "Entered accordinly to Act of Congress in the year 1855 by S. Holsteen in the Clerks Office of the District Court of Minnesota." LC Land ownership maps, 641 Available also through the Library of Congress Web site as a raster image. Includes population statistical table.
    • Contributor: Mendel, Edward - Holsteen, S.
    • Date: 1855-01-01
  • Map
    Map of the village of Lockport, Niagara Co., N.Y.
    Map of the village of Lockport, Niagara County, New York
    Wall map. Relief shown by hachures. Includes 6 detail maps. Available also through the Library of Congress Web site as a raster image. Mounted on cloth. Attached to wooden rods along top and bottom of sheet. LC copy imperfect: Minor losses at top-center of map, significant liquid staining throughout. Vendor: John Carbonell Acquisitions control no. 2005-164
    • Contributor: Dripps, M. (Matthew) - Callan, Bernard - Kollner, Augustus
    • Date: 1851-01-01
  • Map
    Map of Portage Co., Ohio "Entered according to act of Congress in the year 1857 by Robert Pearsall Smith in Clerks Office of the district court of the eastern district of Pennsylvania." LC Land ownership maps, 664 Available also through the Library of Congress Web site as a raster image. Includes views of public, residential, and commercial properties. Insets: Deerfield -- Garretsville -- Rootstown -- Streetsboro -- Atwater --...
    • Contributor: Brown, P. J.
    • Date: 1857-01-01
  • Map
    Map 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
  • Map
    Map of the counties of Genesee & Shiawassee, Michigan, 1859 : from actual surveys & official records Stamped at head of title: "23 Jan. 1860." "Surveys by J.W. Stout, J.D. Nash & C. Wilson." "Entered according to act of Congress in the year 1859 by Samuel Geil, in the Clerk's Office of the District Court of the Eastern District of Penn." LC Land ownership maps, 328 Available also through the Library of Congress Web site as a raster image. Includes business...
    • Contributor: Geil and Jones - Herline & Hensel - Bush, J. E. (John E.)
    • Date: 1859-01-01
  • Map
    Map 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
  • Map
    Map of Greene County, Ohio LC Land ownership maps, 629 Available also through the Library of Congress Web site as a raster image. Includes subscribers' names, agricultural and population statistical tables (June 1st 1855), insets of Fairfield, Spring Valley, Bellbrook, Osborn, Yellow Springs, Xenia, Clifton, Cedarville, Jamestown, views of public, residential, commercial properties, and illustrations.
    • Contributor: Rogerson, A. E. (Andrew E.) - Murphy, E. J.
    • Date: 1855-01-01
  • Map
    Map of Cattaraugus Co., New York : from the county records & actual surveys 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
  • Map
    Map 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
  • Map
    Map of Darke County, Ohio LC Land ownership maps, 615 Available also through the Library of Congress Web site as a raster image. Includes business directory, agriculture statistical tables, and view of public properties. Insets: Hollandsburgh -- Greenville -- New Madison -- Castine -- Ithaca -- Dallas -- Versailles, Wayne Tp. -- Gettysburgh, Wayne Tp. -- Arcanum, P.O., Twin Tp. -- Union City -- Ft. Jefferson -- Palestine --...
    • Contributor: Chace, J.
    • Date: 1857-01-01
  • Map
    City of Troy, N.Y. : from actual surveys City cadastral street map showing lot/tract lines, lot numbers, names of owners of rural tracts, building coverage, ward boundaries, and ward numbers. Also covers West Troy (now City of Watervliet). Oriented with north toward the upper right. "Entered according to act of Congress in the year 1858 by William Barton in the Clerks Office of the District Court for the Northern District of New...
    • Contributor: W. Barton & J. Chace Jr - Barton, William - Barker, Wm. J. (William J.)
    • Date: 1858-01-01
  • 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 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
  • Map
    Map of Onondaga County, New York : showing military townships and their names, lot lines, numbers, and dimensions, with names of first proprietors ... location of farm houses and names of owners, ... 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
  • Map
    Map of Cazenovia, Madison Co., N.Y. Cadastral survey wall map showing buildings, lot lines, and landowners' names. Relief shown by hachures. Originally issued as a wall map; wooden rods removed from top and bottom edges of sheet. Available also through the Library of Congress Web site as a raster image. Includes inset "Sketch of creek & plank road from the corporation boundary to Chittenango Falls", ill. of "Cazenovia Seminary", and...
    • Contributor: Hart, Henry - Miller & Co
    • Date: 1852-01-01
  • Map
    Map 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
  • Map
    Map of M'Kean County, Pennsylvania
    Map of McKean County, Pennsylvania
    Shows townships (including Shippen Twp., now part of Cameron County), warranty-deed tracts with numbers/warrantees' initials, some real-property tracts with owners' names, and rural buildings with householders' names. Hand col. in red to emphasize township boundaries and large real-property tracts (some designated with the name "Estate"). LC copy imperfect: Brittle, darkened by lamination, halved to enable folding, missing small sections at sheet edges and cut...
    • Contributor: Kollner, Augustus - King, W. K.
    • Date: 1856-01-01
  • Map
    Draft of the Larry's Creek Plank Road, Lycoming County, Penn'a : 18 miles long. Shows numbered land property tracts (some with owner's name) and the proposed route of the Larry's Creek Plank Road in the Cogan House Valley and in adjacent townships of northern Lycoming County (Pa.). Also shows canal, proposed railroad routes, sawmill locations, and watercourses. LC copy imperfect: Laminated, darkened, mounted on cloth backing, annotated in lead-pencil handwriting. Includes note and unrolled scroll image as a...
    • Contributor: Kollner, Augustus - Larry's Creek Plank Road Company
    • Date: 1855-01-01