LINCOLN PUBLIC LIBRARY Bedford Road, Lincoln, Massachusetts ARCHIVES/ SPECIAL COLLECTIONS Inventory List Flat Files in Vault Processed by William F. Carroll, CA January 2004
Drawer 1, Architectural Plans: Folder 1, Schools: Smith School addition, 1951. Smith School, 1948. Smith School addition, 1954. Brooks School, 1971. Folder 2, Churches: St. Joseph's Church renovation, 1991. St. Joseph's Church, 1904. St. Joseph's Church, 1927 renovation documents. Folder 3, Library: 1958 plans and subsequent alterations. 1883 architectural sketch with floor plan. Specifications for 1968 alterations (4 copies) Folder 4, Miscellaneous: Plan of the DeCordova & Dana Museum, n.d. Joshua Brooks house, front facade, 1961. Plans for Garland cottage at Sandy Pond, 1937. Drawer 2, Maps: Folder 1, 18th century Lincoln: Lincoln in 1775, drawn by Elizabeth Little and Kerry Glass, 1975. (28 copies) Plan of the Town of Lincoln, Stephen Hosmer, 1758. Plan of the Town of Lincoln, 1758, copied by S. Hoar, 1772. Plan of the Town of Lincoln, 1794-1795, Samuel Hoar, surveyor. Plan of the Town of Lincoln, 1794-1795, Samuel Hoar, surveyor. (2 reduced size copies) Folder 2, 19th century Lincoln: Plan of the road from Concord to Cambridge, 1801. Plan of the new county road from Lincoln Meetinghouse to Watertown, n.d. Plan of the Town of Lincoln, John G. Hales, 1830. (3 copies) Lincoln, Massachusetts, Beers Atlas, 1875. (3 copies, two photographic copies) South Lincoln, Lincoln Center, Beers Atlas, 1875. South Lincoln, Walker Atlas, 1889. Lincoln Center, Whitlock's Atlas, n.d.
Drawer 2, continued: Folder 2, continued: Plan of Mill Pond, Lincoln, 1854, 1892, 1904. (three sheets) Area of gypsy moth infestation in Lincoln, Walker, 1899. U. S. Geological Survey quadrangle map, 15' series, Framingham, 1894. (surveyed 1886) Folder 3, Lincoln, 1900-1949. Town of Lincoln, hand-drawn, ca. 1930s. Map of gypsy moth infestation in Lincoln, Walker, 1902. Zone map of Town of Lincoln, March 4, 1929. (6 copies) Zone map of Town of Lincoln, March 6, 1944. Map of the Town of Lincoln, 1944. (5 copies) Suburb map for Lincoln, Mass., 1934. (3 copies) Folder 4, Lincoln, 1950-1999. Proposed zoning changes, Great North Road, 1951. Zoning map of Lincoln, 1953. Land use study maps, 1955. (3 items) Zoning districts, Lincoln, 1959. Historic District overlay map, n.d. (5 copies) Preliminary land use map, Lincoln, 1959. Lincoln wetlands map, October 1973. Lincoln Land Conservation Trust properties and trails, 1976. (3 sheets) Hanscom Field map and pictorial guide, 1969. (2 copies) U. S. Geological Survey quadrangle map, 7 ½' series, Concord, 1979. (surveyed 1970) (2 copies) Folder 5, Miscellaneous: A plan of Boston, Osgood Carleton, 1796. (3 copies) Plan of the Town of Lexington, Samuel Thompson, surveyor, 1794. Map of Concord, Mass., Herbert W. Gleason, 1906. Folder 6, Minute Man National Historical Park: Plans filed with Lincoln Conservation Commission, 1995. (4 sets) Folder 7, Plans of land: Hartwell property (copy of 1779 survey) Plan of Weston property in Lincoln, Henry D. Thoreau, surveyor, 1853. South Lincoln station area, Lincoln Planning Board, 1951. Plans of grounds of W. A. Burnham, Lincoln, F. L. Olmstead, 1892.
Drawer 3, Photocopies, User Copies of Maps, etc. Folder 1, Plans of land: Historic District map: Lincoln Center, Codman, Woods End Historic Districts, 1981. (3 copies) Lincoln Ridge site layout and utilities plans, 1978. (2 items) Plan of land owned by Edward F. & Henry F. Flint, for the Cemetery Commission, 1977. Plans for Oak Meadow Road subdivision, n.d. (2 items) Hanscom Field, existing airport plan, 1975. Plan of land in Lincoln, frontage on Depot Road and Sandy Pond Road, 1917. Folder 2, Maps, etc.: Map of Middlesex County, 1965. (2 copies) Topographic map of Lincoln showing wetlands, other features, hand-colored, n.d. Lincoln Land Conservation Trust trail map, 1970. (2 copies) Land about Lincoln School, hand-drawn, n.d. (1975) Lincoln map, showing protected land, proposed land for protection, land to be developed, hand-colored, n.d. Wetlands map of Lincoln, 1973. Bird's-eye view of Lincoln and surrounding towns, 1871. Town of Lincoln, photostat from Smith & Bumstead Atlas, 1858. Town of Lincoln, n.d. Plan of the Town of Concord, Shattuck, 1830. Town of Lincoln pictorial map, ca. 1935. Folder 3, Maps, etc.: Lincoln Land Conservation Trust trail map, 1972. Lincoln in 1775, sketch map by Kerry Glass and Elizabeth Little, 1975..(3 copies) Lincoln Open Space map, 1976. U. S. Geological Survey quadrangle map, 7 ½' series, Concord, 1958. (surveyed 1942) U. S. Geological Survey quadrangle map, 7 ½' series, Concord, 1950. (surveyed 1942) U. S. Geological Survey quadrangle map, 7 ½' series, Concord, 1943. (surveyed 1940) Telephone pole location maps, 1902. (2 item) Town of Lincoln, showing family homes, ca. 1952. Map of Lincoln, Brooks, 1944. (26 copies) Proposed conservation land acquisition map, 1960. Lincoln, photocopy from USGS map. Folder 4, Maps and Plans: Gypsy moth infestations in Lincoln, 1908. South Lincoln, Lincoln Center, Sudbury, Beers Atlas, 1875. (2 copies)
Pictorial map of Lincoln, ca. 1935. Photostat of map of Waltham, Walling, 1866. Folder 4, continued: Map of the Town of Lincoln, Lincoln Planning Board, 1955. Map of the Town of Lincoln, Brooks, 1942. Map of Lincoln, New England Map Co., 1945. Photograph of map of Lincoln, Beers, 1875. (2 copies) Land use study, developed lots, Lincoln Planning Board, 1955. Zone map of Lincoln, 1929. (9 copies) Lincoln, Mass. zoning districts, Lincoln Planning Board, 1955. Lincoln, Mass. zoning districts, Lincoln Planning Board, 1959. Plan of land in Lincoln to be conveyed to Walter B. & Helen F. Fletcher, 1950. Lincoln Center, Concord Junction, Westvale, Walker, 1889. Folder 5, Maps and Plans, Photocopies: Plan of the road from Concord to Cambridge, Tufts, 1801. Plan of road from Concord to Cambridge (Turnpike), Tufts, 1801. Plan of Concord River, East Sudbury to Billerica Mills, Perham, 1834. Plan of the Town of Lexington, Thompson, 1794. Plan of Lincoln, Samuel Hoar, 1794. (4 copies) Plan of land of Ephraim Hartwell, Stephen Davis, 1779. Map of a tract of land called Nonsuch (Weston), 1687. Dividing line between Cambridge and the farms adjoining Concord, 1684. Plan of the Town of Lincoln, 1758, copied by S. Hoar, 1772. Plan of the Town of Lincoln, Stephen Hosmer, 1758. Plan of the new County Road from Lincoln to Watertown (Trapelo Road), Bowman, n.d. Lincoln maps, user copies, photographs. (Boxed) Lincoln maps, user copies, negatives. (Boxed) Brooks Tavern negative. Drawer 4, Miscellaneous maps, etc: Folder 1: Maps. Major changes in Lincoln in 200 years, sketch map on Mylar, 1975. Lincoln in 1775, Kerry Glass and Elizabeth Little, 1975. (1 bundle plus 4 maps) Soil map of Lincoln, U. S. Dep't. Agriculture, 1971. (15 copies) Folder 2: Newspapers: Lincoln train wreck, Boston Globe, November 27, 1905. (3 sheets, photocopies) 100th anniversary of the Revolution in Lexington, Boston Morning Journal, April 20, 1875. [In poor condition] 100th anniversary of the Revolution in Concord, Boston Morning Journal, April 20,
1875. [In poor condition] Folder 2, continued: Broadside of auction of farm animals and equipment, Lincoln, June 20, 1913. The Boston Recorder, September 8, 1865. Folder 3, Posters, Broadsides, etc. School posters as a parody of Town government, n.d. (12 posters) Proclamation in recognition of Lincoln's 200th anniversary by Lincoln, England, 1954. Proclamation in recognition of Lincoln's 200th anniversary, House of Representatives of the Commonwealth, 1954. Certificate of Recognition to Lincoln as a Bicentennial Community, 1976. Genealogical tree of Farrar family, 1299-ca. 1790. Lincoln Library Centennial broadside, October 1984. Photograph of 6th Annual Banquet of White House correspondents, 1927. Folder 4, World War I Broadsides: Broadsides advocating purchase of Liberty Bonds, 1918-1919. (11 items) Folder 5, Miscellaneous maps: New England, photographic copy, Tanner, 1820. (2 copies) Map of New England, photographic copy, Modern Atlas, n.d. (ca. 1780) Map of the Town of Lincoln, Lincoln Planning Board, 1953. Folder 6. Miscellaneous: Farrar family genealogical fan. Plan of Middlesex County, unidentified atlas, ca. 1890. Map of Lincoln, Whitlock, 1875. Lincoln Center, Walker, 1889. Paul Revere Insurance Co. logo, pencil sketch. "... Headquarters Department", list of names, 1914. Certificate of Membership in American Institute of Consulting Engineers of J. Waldo Smith, 1923. American Bicentennial costume poster, 1976. (2 copies) Diploma of J. Waldo Smith as Doctor of Science, Colombia University, 1918. Photograph of Lorenzo Brooks House, ca. 1890s. Folder 7, J. Waldo Smith: Professional Engineering license to J. Waldo Smith by State of New York, 1922. Membership Certificate to J. Waldo Smith in New England Historic Genealogical Society, 1930. Membership Certificate to J. Waldo Smith in American Institute of New York, n.d. Membership Certificate to J. Waldo Smith in American Society of Mechanical Engineers, May 20, 1896.
Drawer 5, Municipal Records: Folder 1, Financial Records: Photocopies of tax lists and valuation lists, 18th century. (19 small folders) Folder 2, Financial Records: Photocopies of tax lists and valuation lists, late 18th century. Folder 3, Financial Records: Photocopies of Reports of Receipts and Expenditures, ca. 1830s-1860s. Folder 4, Tax Records: Poll tax assessment lists, 1898-1905. Folder 5, Voting Lists: List of voters in Lincoln, 1898-1905. Folder 6, Militia Records: Militia lists, 1775-1778. List of members, 1804. Folder 7, Miscellaneous non-municipal records: Photostats of Stone family deeds, late 17th century to mid-18th century. Warrant to Joshua Child to collect taxes, 1766. (encapsulated) Assessors' Warrant to Amos Brooks to collect taxes, 1750. (encapsulated) Receipt for taxes paid by Joshua Child, 1767. Transmittal letters from NEDCC. Separate Box: Plan of land in northeastern part of Lincoln. (rolled)