REFINE 

Browse All : Images of Arkansas and New York from 1865

1-24 of 24
(Text Page to) Connecti...
Text Page: Connecticut
1875
School Atlas
Author
[Heermans, Anna A., Cogswell, Charlotte B.]
Full Title
(Text Page to) Connecticut. (to accompany) A Hieroglyphic Geography Of The United States. Part 1 Containing The States Of Maine, New Hampshire, Vermont, Massachusetts, Rhode Island, Connecticut And New York. Designed And Drawn By Anna A. Heermans. Engraved By Charlotte B. Cogswell, Cooper Union Engraving School, New York. New York, E.P. Dutton And Company, 713 Broadway, 1875. (on verso) Entered ... 1874, by Charlotte B. Cogswell ... Washington. Riverside, Cambridge: Electrotyped And Printed By H.O. Houghton And Company.
Publisher
E.P. Dutton & Co.
(View to) Connecticut. ...
View: Hieroglyphic View...
1875
School Atlas
Author
[Heermans, Anna A., Cogswell, Charlotte B.]
Full Title
(View to) Connecticut. (to accompany) A Hieroglyphic Geography Of The United States. Part 1 Containing The States Of Maine, New Hampshire, Vermont, Massachusetts, Rhode Island, Connecticut And New York. Designed And Drawn By Anna A. Heermans. Engraved By Charlotte B. Cogswell, Cooper Union Engraving School, New York. New York, E.P. Dutton And Company, 713 Broadway, 1875. (on verso) Entered ... 1874, by Charlotte B. Cogswell ... Washington. Riverside, Cambridge: Electrotyped And Printed By H.O. Houghton And Company.
Publisher
E.P. Dutton & Co.
(Text Page to) Connecti...
Text Page: Connecticut
1875
School Atlas
Author
[Heermans, Anna A., Cogswell, Charlotte B.]
Full Title
(Text Page to) Connecticut. (to accompany) A Hieroglyphic Geography Of The United States. Part 1 Containing The States Of Maine, New Hampshire, Vermont, Massachusetts, Rhode Island, Connecticut And New York. Designed And Drawn By Anna A. Heermans. Engraved By Charlotte B. Cogswell, Cooper Union Engraving School, New York. New York, E.P. Dutton And Company, 713 Broadway, 1875. (on verso) Entered ... 1874, by Charlotte B. Cogswell ... Washington. Riverside, Cambridge: Electrotyped And Printed By H.O. Houghton And Company.
Publisher
E.P. Dutton & Co.
Johnson's Massachusetts...
Massachusetts, Connecti...
1874
World Atlas
Author
Johnson, A.J.
Full Title
Johnson's Massachusetts, Connecticut, and Rhode Island. Published by A. J. Johnson, New York. 34. 35. Entered according to the Act of Congress, in the year 1864, by A.J. Johnson in the Clerk's Office of the District Court of the United States for the Southern District of New York.
Publisher
A.J. Johnson.
Connecticut. Entered ac...
Connecticut.
1848
World Atlas
Author
[Bourquin, Frederick, Mitchell, Samuel Augustus, Tanner, Henry S.]
Full Title
Connecticut. Entered according to Act of Congress in the 1839, by H.S. Tanner, - in the Clerk's Office of the District Court of the Eastern District of Pennsylvania. 9.
Publisher
S. Augustus Mitchell.
Connecticut. 15. H.S. T...
Connecticut.
1816
World Atlas
Author
Lucas, Fielding Jr.
Full Title
Connecticut. 15. H.S. Tanner, sc. (1816)
Publisher
[Fielding Lucas, Philip H. Nicklin.]
Carte des Provinces Sep...
Carte des Provines Sept...
1807
Historical Atlas
Author
Marshall, John
Full Title
Carte des Provinces Septles. des Etats-Unis. (1807)
Publisher
Dentu, Imprimeur-Libraire.
Connecticut with Portio...
Connecticut with Portio...
1857
National Atlas
Author
Colton, G.W.
Full Title
Connecticut with Portions of New York and Rhode Island. No. 14. Published by J.H. Colton & Co., No 172 William St., New York. Entered according to the Act of Congress in the year 1855 by J.H. Colton & Co. in the Clerk's Office of the District Court of the United States for the Southern District of New York.
Publisher
J.H. Colton
(Map 3 - Virginia, West...
(Map 3 - West Virginia,...
1878
Case Map
Author
U.S. General Land Office
Full Title
(Map 3 - Virginia, West Virginia, Ohio, Pennsylvania, Maryland, Delaware, New Jersey, New York, Rhode Island, Massachusetts, Connecticut).
Publisher
Julius Bien
Connecticut. (Copyright...
Connecticut
1927
National Atlas
Author
National Map Company
Full Title
Connecticut. (Copyrighted by) National Map Company, Indianapolis. (to accompany) Official Paved Road and Commercial Survey of the United States.
Publisher
National Map Company
County map of Massachus...
County map of Massachus...
1868
World Atlas
Author
Mitchell, Samuel Augustus Jr.
Full Title
County map of Massachusetts, Connecticut, and Rhode Island. Drawn & Eng'd. by W.H. Gamble. Entered ... 1867 by S. Augustus Mitchell, Jr. ... Pennsylvania.
Publisher
S.A. Mitchell Jr.
Connecticut. (to accomp...
Connecticut
1842
National Atlas
Author
[Morse, Sidney E., Breese, S.]
Full Title
Connecticut. (to accompany) Supplement To The New-York Observer. The Cerographic Atlas Of The United States. By Sidney E. Morse, A.M. And Samuel Breese, A.M. New-York: Published By Sidney E. Morse & Co. 1842. [Entered ... 1841, by Sidney E. Morse and Samuel Breese ... New-York.]
Publisher
Sidney E. Morse & Co.
Rand McNally Road map: ...
Rand McNally Road map: ...
1939
National Atlas
Author
[Rand McNally and Company, State Farm Insurance Companies Travel Bureau]
Full Title
Rand McNally Road map: Connecticut, Massachusetts, Rhode Island. Copyright by Rand McNally & Company, Chicago, Ill. Lithorgaphed in the U.S.A. U.3614. (to accompany) State Farm road atlas : United States, Canada, Mexico.
Publisher
State Farm Insurance Companies Travel Bureau
Soil Map of the United ...
Soil Map of the United ...
1931
National Atlas
Author
Marbut, Curtis F.
Full Title
Soil Map of the United States by Curtis F. Marbut and Associates in the Soil Survery, U.S. Department of Agriculture, F.J. Marschner, Cartographer and Associate in Compilation. 1931. Soils, Plate 5, Section 1. Lith. A. Hoen & Co., Inc. Atlas of American Agriculture.
Publisher
U.S. Department of Agriculture
(Text Page) Industrial ...
Text Page: Industrial S...
1924
National Atlas
Author
Rand McNally and Company
Full Title
(Text Page) Industrial Statistics of the United States. Connecticut. Delaware. Dist. of Columbia. Florida. Georgia.
Publisher
Rand McNally and Company
(Text Page) Connecticut...
Text Page: Connecticut.
1889
National Atlas
Author
Rand McNally and Company
Full Title
(Text Page) Connecticut.
Publisher
Rand McNally
(Text Page) Connecticut...
Text Page: Connecticut.
1889
National Atlas
Author
Rand McNally and Company
Full Title
(Text Page) Connecticut.
Publisher
Rand McNally
Map of Connecticut. Phi...
Connecticut.
1859
World Atlas
Author
Mitchell, Samuel Augustus
Full Title
Map of Connecticut. Philadelphia, Published By Charles Desilver, No. 714 Chestnut Street. Entered according to Act of Congress in the year 1856 by Charles Desilver in the Clerk's office if the District Court of the Eastern District of Pennsylvania. 10.
Publisher
Charles Desilver.
(Rand, McNally & Co.'s ...
Connecticut. Rhode Isla...
1903
National Atlas
Author
Rand McNally and Company
Full Title
(Rand, McNally & Co.'s Connecticut. Rhode Island.)
Publisher
Rand McNally and Company
Rand, McNally & Co.'s C...
Connecticut.
1889
National Atlas
Author
Rand McNally and Company
Full Title
Rand, McNally & Co.'s Connecticut.
Publisher
Rand McNally
New York, Vermont, New ...
New York and New Englan...
1854
World Atlas
Author
[Black, Adam & Charles, Hall, Sidney, Hughes, William]
Full Title
New York, Vermont, New Hampshire, Rhode Island, Massachusetts & Connecticut. Edinburgh, Published by A. &. C. Black. Drawn and Engraved by J. Bartholomew, Edinburgh
Publisher
Adam & Charles Black
(Text Page) Rand, McNal...
Text Page: Connecticut.
1903
National Atlas
Author
Rand McNally and Company
Full Title
(Text Page) Rand, McNally Co.'s Connecticut.
Publisher
Rand McNally and Company
(Text Page) The Rand, M...
Text Page: Connecticut.
1903
National Atlas
Author
Rand McNally and Company
Full Title
(Text Page) The Rand, McNally Co.'s Connecticut.
Publisher
Rand McNally and Company
Johnson's Massachusetts...
Massachusetts, Connecti...
1886
World Atlas
Author
Johnson, A.J.
Full Title
Johnson's Massachusetts, Connecticut, and Rhode Island. (inset) Vicinity of Boston. Published by Alvin J. Johnson & Co., New York. 34. 35. Entered according to the Act of Congress, in the year 1864, by A.J. Johnson in the Clerk's Office of the District Court of the United States for the Southern District of New York.
Publisher
Alvin J. Johnson & Co.
1-24 of 24