Surveys processed and cataloged through a grant from the
National Historical Publications and Records Commission.
Images scanned from original surveys through a
grant from AT&T
Note regarding transcription:
The captions for the Thoreau surveys in the following list and on the thumbnail
image pages were normalized in the process of transcription. They may vary
somewhat from Thoreau's own manuscript captions in capitalization, punctuation,
and abbreviation. If in citation the viewer finds it desirable to present
Thoreau's caption exactly as it appears on the survey, retranscription
from the survey image itself is recommended.
Permission must be obtained
from the Concord Free Public Library to publish these images in any form,
including electronic.
1 Acton/Concord
Town Line ... [Sept. 15, 1851]
2a Plan of A. Bronson
Alcott's Estate; Concord, Mass. ... Sept. 22, 1857
2b [Draft of 2a] Sept.
22, 1857
3 Plan of a Woodlot
Near Flint's Pond in Lincoln, Mass. Belonging to Jacob Baker ... Apr. 23,
1852
4 Plan ... of a
Small Woodlot in ... Concord--Belonging to Prescott Barrett ... June 10,
1859
5 Plan of a Part
of Samuel Barrett's Woodlot Near Annursnack ... Dec. 6, 1851
6 Plan of a Piece
of Woodland Belonging to the Estate of Caleb Bates Deceased ... Dec. 22,
1857
7a Plan of the Court House
Grounds and Adjacent Lots ... June 13, 1850
7b Burying Ground Street ...
July 1853
7c New Road Toward Bedford
... July 1853
7d Plan of the Town House Lot
... June 13, 1850
7e Profile View of the Third
Section of the New Bedford Road ... [n.d.] (rolled survey)
7f [Untitled] (rolled
survey)
7g Plan of the Bedford
Road at Moore's Swamp (Between the Fences) ... May 3, 1859
7h [Draft of 7g] May
3, 1859
7i Plan of a New
Road from the N.E. Burying Ground in Concord to William Pedrick's House
... July 1853
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 Plan of
the [Wyman/Goose Pond] Woodlot (so called) Belonging to Geo[rge] Heywood
Concord Mass. ...Dec. 25, 1857
10 Plan of a Woodlot
in the South Part of Concord Belonging to Abel Brooks ... Dec. 29, 1857
11 Plan of the Noah &
Joshua Brooks Farm in Lincoln Mass. ... May 26-8-9-+31st, 1852
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 J.P. Brown's
Woodlot Sold to Wm Wheeler Dec. 19-21, [18]53
14a Plan of Woodland on Fair
Haven Hill in Concord, Mass. Belonging to Reuben Brown ... Oct. 22, 1851
14b Mainly From Hub[bard']s
Plan of Brown's Farm ... [n.d.]
14c [Draft and notes for 14a;
n.d., ca. Oct., 1851]
15 Plan of Woodland
in Acton Belonging to Wm. D. Brown The Wood Chiefly White Pine Sold to
Warner ...Apr. 12, [18]58
17 A Woodlot in
Acton (South Part) Belonging to Stedman Buttrick Sold to Sumner Blood of
Acton ...Apr. 18, [18]59
18 Plan of the
Boundary Line Between Concord & Carlisle ... Dec. 1851
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 Measured Area
of Concord, Carlisle, Lincoln, Boxborough, Acton, Littleton, Stow, Bedford
for Rhodes ...Oct. 1, 1860
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
24b Plan Showing the Relation
of a Proposed Street to the Depot and Neighboring Streets ... Sept. 1850
25a [Edward Damon factory
site, May 6, 7, 13, 14, 1859]
25b-f [Rough drafts of Edward Damon's
factory lot and other properties; 5 items; n.d.]
26a Plan of the McHard Lot
(so called) Belonging to James H. Duncan Esq. Haverhill Mass. ...[Apr.
12-29, 1853]
26b Plan of the Little River
Lot (so called) Belonging to James H. Duncan Esq. Haverhill Mass. ...[Apr.
12-29, 1853]
28 Plan of a Piece
of Meadow in the Easterly Part of Concord Belonging to Mr Ellis ... Dec.
24, 1857
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 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 ... "]
31a RWE [Ralph Waldo Emerson]
Lot by Walden ... Dec. 1857
31b RWE's Woodlot by Walden
... [n.d.]
32 Moore & Hosmer's
Lot by RRoad 1849-50
33 Plot of...Part of
R.W.E. Woodlot and Meadow by Walden Pond Contained within the Lincoln Bounds
...March 1850
34 Plan of the Sawmill
Woodlot (so called), Belonging to R. W. Emerson, Surveyed by Cyrus Hubbard
and H. D. Thoreau in 1849 & 1850, Represented in One Plan by H. D.
T. Nov. 7, 1854
35a Plan of the Goose Pond &
Walden Pond Woodlots (so called) Belonging to the Heirs of John Richardson,
Jr Esq ...Nov. & Dec. 1857
35b [Untitled; Goose Pond/Walden
Pond area] Jan. 2, [18]58
35c Heirs of John Richardson R.T.S.
[n.d.]
35d Goose Pond Lots R.T.S. [n.d.]
36 Plan of North Part
of R.W.E. Woodlot Burned Last March ... Apr. 30, 1860
38 RWE's Land [n.d.]
38.5 Plan of Land on the Bedford Road
Belonging to RWE ... Sept. 16, [18]59
40 This Plan Represents
the Farm Belonging to Willard T. Farrar, Containing 43 Acres & 93(?)
Rods, Copied from the Original of Plan Jan 1850 ...
41 Plan of the Farm Belonging
to the Estate of Virgil Fuller (deceased) in the North Part of Concord,
Mass. ...Dec. 16, 1852
42 Plan of Robert D.
Gilson's Mill in Littleton Mass ... May 9, [18]57
43 Plan of Charles Gordon's
Farm Concord Mass. ... Mar. 23, 1858
44 Plan of Land in Concord
Mass., Conveyed by E.R. Hoar to F.R. Gourgas ... Apr. 30, 1853
45 Plan of a House Lot
in Lincoln Mass. Belonging to Miss Maria Green ... Aug. 31, 1854
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 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 Plan
of Roads from J Hapgood's House to the Centre of Acton ... June 20, 1850
...
49 Plan of a Woodlot
in Acton Mass. Belonging to Simon Hapgood ... Dec. 15, 1853
51a Plan of Nathaniel Hawthorne's
Estate in Concord Mass. ... Aug. 20, 1860
51b [Draft for 51a; n.d.]
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 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 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 Plan of a Woodlot
in Concord Mass. Belonging to Tilly Holden ... Dec. 9, 1854
58a Plan of a Woodlot in Acton, Mass.,
Belonging to Abel Hosmer of Concord, Mass. ... Apr. 4, 1854
58b [Draft of 58a] Apr. 4, 1854
59 Plan of a White Pine
Woodlot Large Growth (Very Few Oaks) Belonging to Cyrus Hosmer ... Dec.
28, [18]57
60a Plan of Edmund Hosmer's Farm
in Concord Mass. ... June 17, 18, & 21, 1851
60b [Copy of 60a on cloth] June
1851
60c [Draft of 60a] June 17, 18,
& 21, 1851
61 Jesse Hosmer's Farm
... Spring of [18]50 [date from reverse of survey]
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
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
63c Moore & Hosmer Woodlots
by Walden [n.d.]
64 Plans of Woodlot Belonging
to John Hosmer ... Oct. 29, [18]59
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
65b [Draft of 65a] May 3, 1851
66 Plan of Silas Hosmer's
House Lot, in Concord, Mass. ... May 15, 1852
68 A Plot of Abel Moore
& John Hosmer's Woodlot 1842 (by Hubbard) ... Copied Dec. [18]57
69 Plan of Land in Haverhill
Mass. Belonging to Elizabeth How ... Apr. 20-21, 1853
70 E. [Ebenezer] Hubbard
Lot ... [n.d.]
71 Plan of Wood &
Pasture Land, in the North part of Concord, Mass., Belonging to the Heirs
of Humphrey Hunt ...Dec., 1852
72 Plan of T.F. Hunt's
House Lot in Concord Mass. ... Oct. 17, 1853
74 Plan of the Kettell
Farm (so called) in Concord Mass. Belonging to Samuel Staples ... Apr.
8 & 9, 1858
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"]
76b [Draft of 76a] Jan. 1853
76c [Draft of inset plan of Davis
lot on 76a; n.d.]
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 Plan of Land Near
the Factory Village, Concord, Mass. Owned by Thomas Lord ... Apr. 12, 1851
80a-g [Plans for a cow barn and stanchion to be built in Northboro;
Dec. 16, 1850]:
80a [Cow
Barn] West Side
80b [Cow
Barn] Ground
80c [Cow
Barn] South End
80d [Cow
Barn--north end?]
80e [Cow
Barn]
80f Stanchions
for Cows ...
80g Stanchions
for Cows ...
81a [Land Near Depot (Loring, Wheeler,
etc.)], June 21, [18]52
81b Rough Plan of Land Near the
Depot in Concord Mass. Belonging to David Loring
82 Plan of the House
Lot of David Loring in Concord, Mass. ... Sep. 17, 1856
83 Plan of Land at End
of Texas Street Belonging to D. Loring ... Sep. 13, 1856 (Note: Date amended
from 1853)
84 George Loring--[plan
for lead pipe machine] Sep. 15, [18]52
85a Plan of Land Owned by
James McCafferty, in the East Part of Concord, Mass. ... March & April
1851
85b [Draft of 85a] March &
April 1851
86 Plan of Land in Concord,
Mass. Belonging to Barnard MacKay ... May 25, [18]52
87 Plan of Land on the
Lowell Road in "Merrick's Pasture" formerly so called--Belonging to Daniel
Shattuck ...Jan. 10, [18]57
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)
88b Plan of the Same Premises with
Additions in Nov. 1855 ... Oct. 31, [18]55
88c View of the North Side or Rear
of the Buildings Oct. 31, [18]55
88d Land Belonging to the Mill Dam
Company ... Apr. 30, 1853
89 Plan of the Ministerial
Lot (so called) in the Southwest Part of Concord, Mass. ... Nov. 14 to
25, 1851
90a Plan of Part of the Ministerial
Lot, in the Southeast Part of Concord ... Dec. 9, [18]51
90b [Draft of 90a] Dec. 9, [18]51
91 Plan of Geo. Minot's
Land on the Mill Brook ... Aug. 30 & 31, 1860
92a Plan of a Piece of Land Near
the Depot in Concord, Mass. Purchased by Francis Monroe ... Aug. 17, 1850
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
93a Plan of a Piece of Land in Concord
Mass. Belonging to William Monroe Jr. ... Dec. 4, 1860
93b Plan of Land in Concord Mass.
Belonging to William Monroe Jr. ... Dec. 1, 1860
94a Plan of John B. Moore's Farm
Concord Mass. ... Feb. 1853
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.
94c Plan of John B. Moore's Farm
... Apr. 1860 [apparently the draft for printed plan 94b]
95 Plan of Land in Lincoln
Mass. Belonging to Rufus Morse ... Aug. 17, [18]59
96 Copied from Warren
Nixon's Plan Made for Bartlett June 27, [18]56 ...
97 Plan of a Woodlot
in Lincoln Mass. Belonging to Schuyler Parks ... Apr. 12, 1854
99a Plan of Land in the Southwest
Part of Concord Mass. Belonging to John Reynolds ... May 17, [18]53
99b Plan of John Reynolds' Premises,
Concord Mass. ... March 17, 1854
102 Plan of Land in Lincoln Mass.
Belonging to Wm Rice ... Jan. 20, 1858
103 Plan of a Woodlot in Lincoln
& Waltham Belonging to the Heirs of John Richardson ... Nov. 12, [18]53
104 J. Richardson's Heirs Walden
Pond Lot Dec. 2 & 3, 1857
105 Plan of the Fair Haven Woodlot
(so called) Belonging to the Heirs of John Richardson Esq. ... Dec. 3 &
8, 1857
106 Rufus Morse [and] Heirs of John
Richardson ... Dec. [18]57
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)
107b Statistics of the Bridges Over Concord
River, Between Heard's Bridge and Billerica Dam, Obtained June 22, 23,
& 24, 1859
108 Plan of Daniel Shattuck's Cottage
House Lot on the Main Street in Concord Mass. ... June 19, 1850
109 Plan of the Cottage House Lot
on Main Street, and a Lot on Monroe Street Belonging to Daniel Shattuck
...Oct. 6, 1856
110 Plan of a Woodlot in Concord
Mass. Belonging to Daniel Shattuck ... Sept. 11, 1854
113 Plan of the Estate of Daniel
Shattuck in Concord Mass. ... Sept. 29, 1860
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 [For Marcus Spring] Eagleswood,
Perth Amboy [N.J.] Nov. 1856
117 Plan of a Woodlot in the North
Part of Framingham Mass. Belonging to Sarah Stacy ... Aug. 3, 1853
119 Plan of a Woodlot Near Walden
Pond Belonging to Samuel Staples ... Dec. 8, [18]57
120 Plan of a Woodlot in the Southwesterly
Part of Concord Belonging to Cyrus Stow ... Nov. 14, 1850
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
121b Plan of a Woodlot Near Flint's Pond, Lincoln
Mass. Belonging to Cyrus Stow ... May 9, [18]59
122 Plan of a Piece of Swamp Land
in Bedford Mass. Belonging to Cyrus Stow of Concord ... Feb. 20 to 27,
1851
123 Plan of Land Owned by Cyrus
Stow in Concord Mass. Divided into House Lots and a New Street ...Apr.
18, 1851
125a Plan of Cyrus Stow's Grounds, Concord
Mass. ... Oct. 28, 1851
125b Stow's Yard Plan of Front Yard [n.d.;
ca. Oct. 1851]
125c Front View of Fence [Stow's; n.d.]
126 Nathan & Cyrus Stow ...
Jan. 12, 1858
127 Ground Plan of Louis A. Surette's
Cemetery Lot ... March 31, [18]57
128 Plan of Meadow Land in Concord
Mass. Belonging to Cyrus Temple ... Oct. 3, 1860
129 Plan of the Yellow House Lot,
so called ... May 25, 1850
131 Plan of Augustus Tuttle's Farm,
Concord Mass. ... Aug. 1853
132a Plan of a Woodlot in Lincoln Mass., Belonging
to Augustus Tuttle ... June 21, 1855
132b [Draft of 132a] June 21, 1855
133a Walden Pond [1846]
133b Walden Pond [draft of 133a; 1846]
133c Walden Pond R.T.S. [n.d.]
135 Isaac Watts' Woodlot Nov. 1849
136 Plan of Land in Lincoln Mass.,
Belonging to Daniel Weston ... Aug. 17, 1852
137 Plan of Land in Lincoln Mass.,
Belonging to Daniel Weston ... Dec. 13, 1852
138 Plan of Land in Lincoln Mass.,
Belonging to Daniel Weston ... Dec. 17, [18]53
142a Texas Road [draft; June, 1852]
143 Plan of the "Davis Piece" (so
called) in the S.W. Part of Concord Mass. Belonging to Thomas Wheeler ...Apr.
28, 1856
144 Plan of the "House Lot" of Thomas
Wheeler Concord Mass. ... Apr. 30, 1856
145a Plan of the "Ox Pasture" (so called) Belonging
to Thomas Wheeler Concord, Mass. ... May 5, [18]56
147 Plan of the Kimball Lot, (so
called), Belonging to Charles White Esq., Haverhill, Mass. ... Apr. 1853
148 White Pond Feb. 17 [1851]
149 Plan of Cemetery Lots for Mrs.
Whitman May 24, [18]56
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
150b [Draft of 150a] May 6, [18]59
152a Plan of the Road at the East Quarter School
... Nov. 9, 1855
152b [Draft of 152a]
152c [Draft of 152a]
153 [Unidentified; n.d.]
154 [Unidentified; n.d.]
155 [Unidentified; n.d.]
156a Canada East [n.d.] (Note: This and others
among the following appear to be maps copied or traced by Thoreau)
156b [Untitled; a more detailed copy of 156a;
n.d.]
157 [Cape Cod; n.d.]
158 Nantucket [n.d.]
159 Unidentified
160 Unidentified
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 Norumbega et Virginia 1597 ...
copied ... Sept. 17, [18]55
163 Road Between Acton Center &
West Acton Nov. 27[?], [18]50
164 Acton Road [n.d.]
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]
Survey Printing and Viewing
Tips
To
the Thoreau Survey Index
To
the Henry David Thoreau Papers Finding Aid
Special
Collections Homepage
|