Woods in Massachusetts


Below is a list of Massachusetts Woods associated with the atlases in our collection. To see the complete list of Massachusetts atlases use our Geographic Browse function or Search. By clicking the Geocode Button (if available), you will be shown a list of individual maps which covers that geographic area as well as location of the point of interest highlighted on a modern map.

< Back to category list for Massachusetts

HINT: The multiple years listed after an atlases name indicates additional atlases within the collection. In the following example:

University of Michigan (Ann Arbor Campus)
Washtenaw County 1915, 1874, 1895, 1957, 1960, 1964, 1967, 1970, 1973, 1975, 1977, 1979, 1981, 1982, 1985, 1987, 1989, 1991, 1994, 1997, 1999

There are 21 individual Washtenaw County atlases spanning 84 years. Click each to see the development over time.
You can also find Woods
within these Massachusetts map groups:
Massachusetts State Atlas 1871
Massachusetts State Atlas 1891
Massachusetts State Atlas 1900
Massachusetts State Atlas 1904
Massachusetts State Atlas 1909




Showing "" through "Willard Woods"...

Baker Woods

 

Maps that contain this point of interest:
Newburyport, Essex County 1872
Salisbury, Rings Island, Essex County 1872
Newburyport 1, Essex County 1884
Salisbury Town, Essex County 1884
Plate 001, Methuen, Haverhill, Bradford, Merimac, Amesbury, Groveland, Newbury Port, Salisbury, Massachusetts State Atlas 1891
Atlases of this county (Essex):
Essex County 1872, 1884
Essex County 1919 - North Shore - Beverly to Magnolia

Black Woods

 

Maps that contain this point of interest:
Bristol County Map, New Bedford 1881
Bristol County, Massachusetts State Atlas 1871
Barnstable County and Cape Cod 1880 Single Map A, Barnstable County and Cape Cod 1880 Single Map A

Bowkers Woods

 

Maps that contain this point of interest:
Glendale Town, Curtisville Town, Berkshire County 1876
Stockbridge, Berkshire County 1876
Stokbridge West, Williamsville Town, Stockbidge west Town (a), Berkshire County 1876
Alford, Egremont, North Egremont, South Egremont, Berkshire County 1904
Stockbridge 1, Berkshire County 1904
West Stockbridge, Williamsville, Richmond, Berkshire County 1904
Plate 026, Berkshire, Hancock, Windsor, Becket, Alford, Massachusetts State Atlas 1891
Plate 008 Left - Stockbridge, Glendale, Curtisville, Berkshire County 1894
Plate 007 - Stockbridge, Berkshire County 1894
Atlases of this county (Berkshire):
Berkshire County 1876, 1904, 1894
Berkshire County 1777 MHS Digital Image 5089

East Woods

 

Maps that contain this point of interest:
Boylston, Boylston West, West Boylston, Boylston Center, Worcester County 1870
Clinton, Worcester County 1870
Northborough, Westborough, Worcester County 1870
Shrewsbury, Shrewsbury Center, Worcester County 1870
Sterling, Sterling Town, Sterling West, West Sterling, Worcester County 1870
Worcester County, Worcester County 1870
Clinton - Berlin - Bolton - Harvard 1 - Lancaster Towns, Worcester County 1898
Holden - Boylston - Boylston West Towns, Worcester County 1898
Northborough, Westborough, Southborough and Shrewsbury Towns, Fayville, Worcester County 1898
Middlesex County Map, Middlesex County 1889
Plate 017, Worcester, Clinton, Hubbardston, Lancaster, Westborough, North Brookfield, Massachusetts State Atlas 1891
Atlases of this county (Worcester):
Worcester County 1870, 1898
Worcester County 1785 MHS Digital Image 5099

Great Woods

 

Maps that contain this point of interest:
Attleborough, Dodgeville, Briggsville Town, Bristol County 1871
Mansfield, Mansfield Town East, East Mansfield Town, Bristol County 1871
Norton, Norton Town, Barrowsville Village Town, Winnicunett Village Town, Furnace Village, Bristol County 1871
Attleboro Town North, Attleboro Falls, Bristol County 1895
Mansfield Town, Bristol County 1895
Norton Town, Bristol County 1895
Bristol County Map, New Bedford 1881
Boston Harbor Chart 1790 Des Barres, Boston Harbor Chart 1790 Des Barres
Foxborough, Norfolk County 1876
Bristol County, Massachusetts State Atlas 1871
Plate 014, Bristol, Plymouth, North Attleborough, Bridgewater, Freetown, Swansea, Massachusetts State Atlas 1891
Plate 015, Worcester, Middlesex, Norfolk, Bristol, Massachusetts State Atlas 1891
Plate 040 Right - Bellingham, Franklin and Norfolk Townships, Norfolk Centre and City Mills, Norfolk County 1888
Plate 044 Right - Wrentham and Foxborough Townships, Sheldonville and East Forborough, Norfolk County 1888
Norton Township, Winneconnett, Copper Works, Barrowsville, Cranes Station, Bristol County 1944 Street Index
Mansfield Township, Bristol County 1944 Street Index
Atlases of this county (Bristol):
Bristol County 1871, 1895
Bristol County 1944 Street Index
Bristol County 1852 Wall Map

Hundreds Woods

 

Maps that contain this point of interest:
Weston, Weston Town, Middlesex County 1875
Wayland, Middlesex County 1875
Newton City Outline Map, Middlesex County 1875
Middlesex County Map, Middlesex County 1889
Natick 2, Sherborn, Middlesex County 1889
Wayland 1, Weston 1, Middlesex County 1889
Boston Harbor Chart 1790 Des Barres, Boston Harbor Chart 1790 Des Barres
Needham, Norfolk County 1876
Plate 004, Middlesex, Boston, Norfolk, Suffolk, Worcester, Massachusetts State Atlas 1891
Index Map and Plate 014 Left - Wayland and Wayland Town, Middlesex County 1908 Vol 3
Index Map and Plate 012 Right - Weston, Middlesex County 1908 Vol 3
Index Map and Plate 007 Right - Sherborn and Natick, Middlesex County 1908 Vol 3
Plate 034 Left - Needham, Wellesley and Dover Townships, Upper Falls and Highlandville, Norfolk County 1888
Atlases of this county (Norfolk):
Norfolk County 1876, 1888

Mill Woods

 

Maps that contain this point of interest:
Hingham Town, Cohasset Village, Plymouth County 1879
Scituate Town, Scituate Village South, South Village South, Plymouth County 1879
Cohasset Town 1, Plymouth County and Cohasset Town 1903
Norwell Town, Hingham Town, Hingham East,Norwell Village Post Office, Plymouth County and Cohasset Town 1903
Boston Harbor Chart 1790 Des Barres, Boston Harbor Chart 1790 Des Barres
Weymouth, Norfolk County 1876
Plate 006, Norfolk, Plymouth, Quincy, Scituate, Duxbury, Easton, Massachusetts State Atlas 1891
Plate 028 Right - Jerusalem Road and Cohasset Township, Norfolk County 1888
Plate 021 Right - Randolph, Braintree, Holbrook and Weymouth Townships and West Corners, Norfolk County 1888
Atlases of this county (Plymouth):
Plymouth County 1879
Plymouth County and Cohasset Town 1903

Ramshead Woods

 

Maps that contain this point of interest:
Bristol County Map, New Bedford 1881
Bristol County, Massachusetts State Atlas 1871
Barnstable County and Cape Cod 1880 Single Map A, Barnstable County and Cape Cod 1880 Single Map A

Rocky Woods

 

Maps that contain this point of interest:
Abington, South Abington Town, Abington Town South, Plymouth County 1879
Brockton City, Plymouth County and Cohasset Town 1903
Abington and Rockland, Abington and Rockland 1874
Abington, Abington and Rockland 1874
Boston Harbor Chart 1790 Des Barres, Boston Harbor Chart 1790 Des Barres
Braintree, West Corners - Randolph, Norfolk County 1876
Holbrook, Brookville - Holbrook, Norfolk County 1876
Weymouth, Norfolk County 1876
Plate 006, Norfolk, Plymouth, Quincy, Scituate, Duxbury, Easton, Massachusetts State Atlas 1891
Plate 021 Left - Randolph, Braintree, Holbrook and Weymouth Townships and West Corners, Norfolk County 1888
Atlases of this county (Norfolk):
Norfolk County 1876, 1888

The Woods

 

Maps that contain this point of interest:
Plate 010, Nantucket, Edgartown, Massachusetts State Atlas 1891
Atlases of this county (Nantucket):
Barnstable, Dukes and Nantucket Counties 1858 Wall Map

West Chop Woods

 

Maps that contain this point of interest:
Barnstable County and Cape Cod 1880 Single Map A, Barnstable County and Cape Cod 1880 Single Map A

Whitney Woods

 

Maps that contain this point of interest:
Hingham Town, Cohasset Village, Plymouth County 1879
Scituate Town, Scituate Village South, South Village South, Plymouth County 1879
Scituate Town, Plymouth County 1879
Cohasset Town 1, Plymouth County and Cohasset Town 1903
Minot Post Office, Situate Town, Plymouth County and Cohasset Town 1903
Boston Harbor Chart 1790 Des Barres, Boston Harbor Chart 1790 Des Barres
Cohasset, Norfolk County 1876
Plate 006, Norfolk, Plymouth, Quincy, Scituate, Duxbury, Easton, Massachusetts State Atlas 1891
Barnstable County and Cape Cod 1880 Single Map A, Barnstable County and Cape Cod 1880 Single Map A
Plate 028 Right - Jerusalem Road and Cohasset Township, Norfolk County 1888
Atlases of this county (Norfolk):
Norfolk County 1876, 1888

Willard Woods

 

Maps that contain this point of interest:
Medford 1830, Medford 1830
Lexington, Middlesex County 1875
Burlington, Burlington Town, Middlesex County 1875
Bedford, Middlesex County 1875
Middlesex County Map, Middlesex County 1889
Boston Harbor Chart 1790 Des Barres, Boston Harbor Chart 1790 Des Barres
Plate 004, Middlesex, Boston, Norfolk, Suffolk, Worcester, Massachusetts State Atlas 1891
Index Map Plate and 035 Right - Bedford and Lexington, Middlesex County 1906 Vol 2 Microfilm
Index Map Plate and 035 Left - Bedford and Lexington, Middlesex County 1906 Vol 2 Microfilm
Index Map and Plate 044 Right - Burlington, Middlesex County 1906 Vol 2 Microfilm
Index Map and Plate 040 Right - Concord and Lincoln, Middlesex County 1906 Vol 2 Microfilm
Atlases of this county (Middlesex):
Middlesex County 1875, 1889
Middlesex County 1900 Vol 1
Middlesex County 1908 Vol 3
Middlesex County 1906 Vol 2 Microfilm
Middlesex County 1907 Town Boundary Surveys
Middlesex County 1906 Vol 2
Middlesex County 1830c MHS Digital Image 4297



< Back to category list for Massachusetts