Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Last (Jay T.) Collection of Travel and Exploration Prints and Ephemera
priJLC_TRAV  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

 

Series I: Small size prints and ephemera 1814-1909, bulk 1840-1909

Physical Description: 11.29 Linear Feet (approximately 1,139 items in 10 binders, 1 half-size document box, and 1 flat-box)

Arrangement

Items smaller than 8 x 10 inches are housed in 10 binders. They are arranged alphabetically by location or name of establishment and company.
Items that are between 8 x 10 inches and 11 x 14 inches in size are arranged in one flat-box. They are arranged into folders labeled hotels and resorts (Folder 1-2), and maps (Folder 3). Within these folders they are organized numerically by call number.
Materials cataloged at the item-level are described in the following format: Title of print. Date. Call number. Artist(s) (when known). Printer(s). Publisher(s).
Binder 1

Hotels and resorts, A-L, by state 1853-1908

Physical Description: Approximately 100 items.
Binder 2

Hotels and resorts, M (not including Massachusetts), by state 1840-1903

Physical Description: Approximately 50 items.
Binder 3

Hotels and resorts, Massachusetts 1834-1897

Physical Description: Approximately 115 items.
Binder 4

Hotels and resorts, New York City 1834-1900

Physical Description: Approximately 130 items.
Binder 5

Hotels and resorts, New York Islands 1856-1909 1905-1909

Physical Description: Approximately 195 items.
Binder 6

Hotels and resorts, New York State 1839-1909

Physical Description: Approximately 150 items.
Binder 7

Hotels and resorts, N-O, by state 1838-1907

Physical Description: Approximately 135 items.
Binder 8

Hotels and resorts, P-V, by state 1814-1909

Physical Description: Approximately 120 items.

Scope and Contents

Researchers might be interested in a letter located within the Vermont materials, signed by Luke Potter Poland, a Republican U.S. Senator and Representative from Vermont.
Binder 9

Hotels and resorts, W-Z, by state 1823-1893

Physical Description: Approximately 115 items.
Binder 10

Luggage, by company 1852-1899

Physical Description: Approximately 35 items.
Box 1, Folder 1

Massasoit House, Springfield, Mass. : M. & E.S. Chapin, proprietors priJLC_TRAV_001201 approximately 1857

Scope and Contents

Artist: Moore Brothers.
Box 1, Folder 1

View of the Neptune House, New Rochelle, West Chester Co. N.Y. priJLC_TRAV_001205 approximately 1845

Scope and Contents

Printer: Baillie, James S., fl. 1838-1855, New York (N.Y.). Publisher: Baillie, James S., fl. 1838-1855, New York (N.Y.).
Box 1, Folder 1

American Hotel priJLC_TRAV_006081 1848

Scope and Contents

Artist: Strong, Thomas W., 1842-1865.
Box 1, Folder 1

Broadway Central Hotel priJLC_TRAV_006082 approximately 1892

Scope and Contents

Printer: Sackett & Wilhelms Lithography Co., New York (N.Y.).
Box 1, Folder 2

Dey Street House, New-York priJLC_TRAV_006083 approximately 1855

Scope and Contents

Printer: Marquand, Moore & Co., New York (N.Y.).
Box 1, Folder 2

Prattsville House priJLC_TRAV_006084 approximately 1864

Scope and Contents

Printer: Joesbury, Joseph, Catskill and Prattsville (N.Y).
Box 1, Folder 2

Comfort and convenience. The Old United States Hotel, Boston priJLC_TRAV_006085 1889

Scope and Contents

Artist: Russell & Richardson. Printer: Forbes Lithograph Manufacturing Company, Boston (Mass.).
Box 1, Folder 2

View of Concord in 1746, by P. Carrigan priJLC_TRAV_006086 approximately 1828

Scope and Contents

Author: Carrigain, Philip, 1772-1842. Printer: Senefelder Lith. Co., Boston (Mass.)
Box 1, Folder 3

Map of the central gold region of Colorado priJLC_TRAV_002257 approximately 1862

Scope and Contents

Printer: L. Prang & Co., Boston (Mass.)
Box 1, Folder 3

Map of the city of Newark : Pop. 1853 48,000 priJLC_TRAV_006087 approximately 1853

Scope and Contents

Printer: Magnus, Charles, 1850-1900, New York (N.Y.).
Box 1, Folder 3

Map of New York & part of Brooklyn priJLC_TRAV_006088 1860

Scope and Contents

Printer: Fisk & Russell.
Box 1, Folder 3

Reduced section of a sketch of the western part of the continent of North America between latitudes 35 and 32 Nth priJLC_TRAV_006089 approximately 1860-1861

Scope and Contents

Author: Warren, Gouverneur Kemble, 1830-1882. Author: United States Pacific Railroad Expeditions and Surveys. Printer: Bien, Julius, 1826-1909, New York (N.Y.)
Box 2, Folder 1

The Ocean resort: life at Cape May, booklet 1876

Scope and Contents

Printer: Allen, Lane & Scott, Philadelphia.
Box 2, Folder 2

Charlevoix summer resort, booklet 1886

Scope and Contents

Printer: Kalamazoo Publishing Company, Michigan.
 

Series II: Large size prints and ephemera 1828-1937, bulk 1845-1896

Physical Description: 10 Linear Feet(50 items in 3 flat-file drawers)

Arrangement

Items are listed in order of call number. Materials cataloged at the item-level are described in the following format: Title of print. Date. Call number. Artist(s) (when known). Printer(s). Publisher(s).
 

Ohio White Sulphur Springs priJLC_TRAV_000563 1858-1859

Scope and Contents

Author: Moorman, J. J. (John Jennings), 1802-1885. Author: Dawson, W. W. (William Wirt), 1828-1896. Printer: Middleton, Strobridge & Co., Cincinnati (Ohio).
 

Our home on the hillside, Dansville, Liv. Co. N.Y. : the largest hygienic water cure in the world priJLC_TRAV_000596 1864-1870

Scope and Contents

Printer: Sage, Sons & Co., Buffalo (N.Y.).
 

Menlo Park Hotel : Menlo Park, San Mateo Co. California priJLC_TRAV_000631 1878

Scope and Contents

Printer: G.T. Brown & Co. Lith., San Francisco (Calif.). Publisher: Moore & De Pue, San Francisco (Calif.).
 

Chapin House, A. P. Chapin proprietor, Chicopee Falls Mass. priJLC_TRAV_000661 approximately 1857

Scope and Contents

Artist: Baker, Joseph E., approximately 1837-1914.
 

Huron House : S. Wilt, proprietor priJLC_TRAV_000672 approximately 1857

Scope and Contents

Artist: Waddle, Fetter & Co. Artist: Waddle, Thomas. Printer: Albert Krebs & Bro. Lith., Pittsburgh (Pa.).
 

Starin's Glen Island, N.Y. : will open for the season of 1881, on Saturday, May 28th priJLC_TRAV_000689 approximately 1881

Scope and Contents

Publisher: Puck Publishing Co., New York (N.Y.)
 

Montezuma Hotel priJLC_TRAV_001031 approximately 1882

Scope and Contents

Printer: Krebs Lithographing Company, Cincinnati (Ohio).
 

Tammany Hotel : fronting the park and City Hall, New-York priJLC_TRAV_001034 1851

Scope and Contents

Author: Rightmyer, L. Printer: W. Endicott & Co. New York (N.Y.). Printer: Baker & Godwin, New York (N.Y.).
 

American House Hanover Street, Boston. By Lewis Rice priJLC_TRAV_001046 approximately 1872-1877

Scope and Contents

Printer: J.H. Bufford's Lith., Boston (Mass.).
 

Grand four days excursion. The cheapest and grandest yet! : Excursionists will leave Central Village depot on the 23d day of July, 1851... priJLC_TRAV_001363 approximately 1851

 

The most delightful route to the sea shore priJLC_TRAV_001448 approximately 1870

Scope and Contents

Artist: Schell, Francis H., 1834-1909. Artist: Hogan, Thomas, 1843-1890. Printer: Hart, Chas. (Charles), active 1870-1880, New York (N.Y.).
 

Starin's excursions priJLC_TRAV_001449 approximately 1880

Scope and Contents

Printer: Donaldson Brothers, New York (N.Y.).
 

O. S. Baldwin and Co. agents for the Metropolitan Manufactory : Clothing and Furnishing House priJLC_TRAV_003033 approximately 1859-1860

Scope and Contents

Artist: Orr, John William, 1815-1887.
 

Clifton Springs Hotel priJLC_TRAV_003034 approximately 1867

Scope and Contents

Printer: Schlegel & Smart, 1849-1957, New York (N.Y.).
 

Altona Beach : ideal picnic resort, Stony Creek steamboat, recreation pier priJLC_TRAV_003035 approximately 1905

Scope and Contents

Printer: Donaldson Litho. Co., Newport (Ky.).
 

View of the Principal Hotel at Harrodsburg Springs. C. Graham M. D. proprietor priJLC_TRAV_004025 1844

Scope and Contents

Artist: Campbell, Thomas, 1790-1858. Printer: Peters, W. C. (William Cumming), 1805-1866, Louisville (Ky.).
 

Worcester House by Lysander C. Clark, Worcester, Mass. priJLC_TRAV_004026 1837

Scope and Contents

Artist: Lane, Fitz Henry, 1804-1865. Printer: Moore, Thomas, 1798-1842, Boston (Mass.)
 

Pacific Hotel priJLC_TRAV_006049 1836

 

Lewis Becker's Vauxhall Garden by F. Schneider priJLC_TRAV_006050 approximately 1845-1859

Scope and Contents

Printer: Heger, F., New York (N.Y.).
 

Riverside House and Cottages, Santa Cruz priJLC_TRAV_006051 approximately 1885

Scope and Contents

Printer: Saalburg, Charles W., 1865-1950, San Francisco (Calif.).
 

Chart of 1834 New York : travelling directory priJLC_TRAV_006052 1833

Scope and Contents

Printer: Squire, Bela S., 1810-1882, New York (N.Y.).
 

Broadway trunk store : John Monson priJLC_TRAV_006053 approximately 1907-1926

Scope and Contents

Printer: D.S. Walton & Co., New York (N.Y.).
 

Geographic chart of the United States priJLC_TRAV_006054 1853

Scope and Contents

Printer: Dayton & Wentworth, Boston (Mass.).
 

Plan of the village of Brooklyn and part of Long Island, 1766 priJLC_TRAV_006055 1864

Scope and Contents

Author: McCloskey, Henry, 1863-1867. Printer: Hayward, George, approximately 1800-, New York (N.Y.). Publisher: Brown, Arthur, New York (N.Y.).
 

Map of the burnt district of San Francisco : showing the extent of the fire priJLC_TRAV_006056 approximately 1851

Scope and Contents

Printer: Fishbourne, R.W, 1836-1862, San Francisco (Calif.). Printer: Gower, S.J., San Francisco (Calif.)
 

Map of New York City presented by The Murray Hill Hotel and Plaza Hotel priJLC_TRAV_006057 approximately 1890

Scope and Contents

Printer: J. Ottman Lithographic Company, 1885-1906, New York (N.Y.).
 

Pocket map of New York : Coldwell lawn mowers priJLC_TRAV_006058 approximately 1896

Scope and Contents

Printer: John (Jno) F. Waite Pub. Co., 1893-1910, Chicago (Ill.). Publisher: John (Jno) F. Waite Pub. Co., 1893-1910, Chicago (Ill.).
 

The White Mountains of New Hampshire priJLC_TRAV_006059 1937

Scope and Contents

Artist: Bumstead, Albert H. (Albert Hoit), 1875-1940. Artist: Austin, Margaret B. Printer: A. Hoen & Co., Baltimore (Md.). Publisher: National Geographic Society, Washington (D.C.).
 

Map of a portion of the city of Los Angeles showing streets paved and accepted priJLC_TRAV_006060 1915

Scope and Contents

Artist/Author: Hamlin, Homer, 1864-1920, Los Angeles (Calif.). Publisher: City of Los Angeles, Los Angeles (Calif.).
 

Map of the consolidated city of Brooklyn, 1864 priJLC_TRAV_006061 1864

Scope and Contents

Author: McCloskey, Henry, 1863-1867. Printer: A. Brown & Co., New York (N.Y.)
 

Map of the city of San Francisco, showing the various street railroad rounds in distinct colors, compiled from official surveys priJLC_TRAV_006062 1883

Scope and Contents

Printer: Baker, Geo. H. (George Holbrook), 1827-1906, San Francisco (Calif.).
 

Map of Alaska and surroundings, showing the Klondike gold fields, and routes to the mining camp priJLC_TRAV_006063 approximately 1897

Scope and Contents

Published: Syracuse (N.Y.).
 

The Antarctic regions : compiled and drawn in the Cartographic Section of the National Geographic Society priJLC_TRAV_006064 1932

Scope and Contents

Artist: Bumstead, Albert H. (Albert Hoit), 1875-1940. Artist: Darley, James M. (James Morrison). Printer: A. Hoen & Co., Baltimore (Md.). Publisher: National Geographic Society, Washington (D.C.).
 

Map of New York and vicinity : prepared by M. Dripps for Valentines manual, 1865 priJLC_TRAV_006065 1865

Scope and Contents

Author: Valentine, D. T. (David Thomas), 1801-1869. Artist: Dripps, M. (Matthew). Printer: Cooper, H. P. (Henry Poolly), New York (N.Y.).
 

The only correct map of the city of Cleveland priJLC_TRAV_006066 1878

Scope and Contents

Artist: Robison, Savage and Co. Author: Cleveland Directory Co. Printer: W. J. Morgan & Co., Cleveland (Ohio). Publisher: Robison, Savage and Co., Cleveland (Ohio).
 

Mouth of Galien River, Michigan : submitted by John R. Bowes, U.S. Agent, February, 1853 priJLC_TRAV_006067 1854

Scope and Contents

Author: Bowes, John R. Printer: Chillas, David, Philadelphia (Pa.).
 

Pictorial map of the great west : Ohio, Michigan, Illinois, Indiana, Wisconsin, Missouri and Iowa priJLC_TRAV_006068 1848

Scope and Contents

Printer: Blanchard, Rufus, Cincinnati (Ohio). Printer: Ward, Joseph, Boston (Mass.). Publisher: Ensign, Thayer & Co., New York (N.Y.).
 

Fresno County, Cal., farms of 20 or 40 acres, for sale in South Washington Colony : improved or unimproved land in large or small tracts, a specialty priJLC_TRAV_006069 approximately 1890

Scope and Contents

Printer: H.S. Crocker & Co., San Francisco (Calif.).
 

Ornamental map of the United States and Mexico, 1847 priJLC_TRAV_006070 approximately 1847

Scope and Contents

Author: Phelps, Humphrey, active 19th century. Artist: Barritt, William. Publisher: Ensign, Thayer & Co., New York (N.Y.).
 

Ornamental map of the United States and Mexico priJLC_TRAV_006071 approximately 1851

Scope and Contents

Author: Ensign, Thayer & Co. Author: Blanchard, Rufus, 1821-1904. Printer: Sowle & Ward, Boston (Mass.). Publisher: Ensign, Thayer & Co., New York (N.Y.).
 

Pictorial view of the world, 1846 priJLC_TRAV_006072 1846

Scope and Contents

Author: Phelps, Humphrey, active 19th century. Artist: Barritt, William. Publisher: Phelps, Humphrey, active 19th century.
 

Map of Bethlehem and the new town of Wetherill, Northampton county, Pa. priJLC_TRAV_006073 1855

Scope and Contents

Artist/Author: Roepper, W. Th. (William Theodore). Printer: P.S. Duval & Co., Philadelphia (Pa.).
 

Map of the Adirondack Forest and adjoining territory compiled from the official maps and field notes on file in the State departments at Albany, N. Y. priJLC_TRAV_006074 1896

Scope and Contents

Author: Fox, William, 1840-1909. Printer: Bien, Julius, 1826-1909, New York (N.Y.). Publisher: Fisheries, Game and Forest Commission, New York (N.Y.).
 

Pictorial New York priJLC_TRAV_006075 1855

Scope and Contents

Printer: Ensign, Bridgman, & Fanning, 1854-51, New York (N.Y.). Publisher: Ensign, Bridgman, & Fanning, 1854-51, New York (N.Y.).
 

Fresno County California, Perrin colonies priJLC_TRAV_006076 approximately 1892

Scope and Contents

Printer: H.S. Crocker & Co., San Francisco (Calif.). Publisher: Fresno County (Calif.). Board of Trade, Fresno (Calif.).
 

Our country priJLC_TRAV_006077 approximately 1855

Scope and Contents

Printer: Ensign, Bridgman, & Fanning, 1854-51, New York (N.Y.). Publisher: Ensign, Bridgman, & Fanning, 1854-51, New York (N.Y.).
 

World at one view priJLC_TRAV_006078 1854

Scope and Contents

Printer: Ensign, Bridgman, & Fanning, 1854-51, New York (N.Y.). Publisher: Ensign, Bridgman, & Fanning, 1854-51, New York (N.Y.).
 

Official map of Los Angeles County, California : compiled under instructions and by the order of the Board of Supervisors of Los Angeles County priJLC_TRAV_006079 1888

Scope and Contents

Author: Rowan, V.J. (Valentine James). Printer: Schmidt Label & Litho. Co., San Francisco (Calif.).
 

Township map of Massachusetts, Connecticut and Rhode Island priJLC_TRAV_006080 1855

Scope and Contents

Printer: Ensign, Bridgman, & Fanning, 1854-51, New York (N.Y.)
 

Perrin Colony. The finest tract of raisin land ever offered... priJLC_TRAV_006094 approximately 1887

Scope and Contents

Printer: H.S. Crocker & Co., San Francisco (Calif.). Publisher: Fresno County (Calif.). Board of Trade, Fresno (Calif.).