REFINE

 

Who What Where When

 
 

WHERE

  1. Ansonia (Conn.) (4)
  2. Baltic (Conn.) (1)
  3. Bedford (Westchester Coun … (1)
  4. Berkshire County (Mass.) (3)
  5. Bethel (Conn.) (1)
  6. Black Rock (Bridgeport, C … (1)
  7. Black Rock Harbor (Conn.) (1)
  8. Boston (Mass.) (2)
  9. Branford (Conn.) (1)
  10. Bridgeport (Conn.) (5)
  11. Bridgeport Harbor (Conn.) (1)
  12. Bristol (Conn.) (4)
  13. Bronx (New York, N.Y.) (2)
  14. Brooklyn (Conn.) (1)
  15. Brunswick (Me.) (1)
  16. Byram (Conn.) (1)
  17. Captain Harbor (Conn.) (1)
  18. Central Village (Conn.) (1)
  19. Cheshire (Conn.) (1)
  20. Cleveland (Ohio) (1)
  21. Clinton (Conn.) (1)
  22. Colchester (Conn.) (1)
  23. Collinsville (Conn.) (1)
  24. Connecticut River (2)
  25. Connecticut River Estuary … (1)
  26. Cos Cob (Conn.) (1)
  27. Cromwell (Conn.) (1)
  28. Danbury (Conn.) (2)
  29. Danielson (Conn.) (1)
  30. Darien (Conn.) (1)
  31. Dayville (Conn.) (1)
  32. Deep River (Conn.) (1)
  33. Delaware (1)
  34. Derby (Conn.) (3)
  35. District of Columbia (1)
  36. East Hartford (Conn.) (1)
  37. East Rock Park (New Haven … (1)
  38. Enfield (Conn.) (1)
  39. England (1)
  40. Fairfield (Conn.) (2)
  41. Fairfield County (Conn.) (43)
  42. Fairfield County (N.Y.) (1)
  43. Fitchville (Conn.) (1)
  44. Florida (1)
  45. Forestville (Conn.) (1)
  46. Granby (Conn.) (1)
  47. Great Neck (N.Y.) (1)
  48. Greenwich (Conn. : Town) (2)
  49. Greenwich (Conn.) (3)
  50. Greenwich County (Conn.) (2)
  51. Groton (Conn.) (1)
  52. Guilford (Conn.) (1)
  53. Haddam (Conn.) (1)
  54. Hampden County (Mass.) (7)
  55. Hampshire County (Mass.) (3)
  56. Harrison (N.Y.) (1)
  57. Hartford (Conn.) (17)
  58. Hartford County (Conn.) (10)
  59. Hartford County (Mass.) (1)
  60. Hazardville (Conn.) (1)
  61. Higganum (Conn.) (1)
  62. Ivoryton (Conn.) (1)
  63. Jewett City (Conn.) (1)
  64. Kensington (Conn.) (1)
  65. Lakeville (Conn.) (1)
  66. Litchfield (Conn.) (1)
  67. Litchfield County (Conn. … (12)
  68. Long Island (2)
  69. Long Island (N.Y.) (1)
  70. Long Island (New York) (1)
  71. Long Island Sound (N.Y. a … (4)
  72. Madison (Conn.) (1)
  73. Maine (3)
  74. Manchester (Conn.) (2)
  75. Massachusetts (87)
  76. Meriden (Conn.) (6)
  77. Mid-Atlantic States (1)
  78. Middlesex (Conn.) (1)
  79. Middlesex County (Conn.) (7)
  80. Middletown (Conn.) (2)
  81. Milford (Conn.) (1)
  82. Moosup (Conn.) (1)
  83. Mystic (Conn.) (1)
  84. Naugatuck (Conn.) (2)
  85. New Britain (Conn.) (1)
  86. New Canaan (Conn.) (2)
  87. New England (5)
  88. New Hampshire (10)
  89. New Haven (Conn.) (14)
  90. New Haven County (Conn.) (10)
  91. New Haven Harbor (Conn.) (1)
  92. New Jersey (14)
  93. New London (Conn.) (3)
  94. New London County (Conn.) (9)
  95. New London Harbor (Conn.) (1)
  96. New York (69)
  97. New York (N.Y.) (8)
  98. New York Region (3)
  99. Newtown (Conn.) (2)
  100. Niantic (Conn.) (1)
  101. Noank (Conn.) (1)
  102. Norfolk (Conn.) (1)
  103. North Carolina (1)
  104. North Castle (N.Y.) (1)
  105. North Salem (N.Y. : Town) (1)
  106. Norwalk (Conn.) (2)
  107. Norwich (2)
  108. Norwich (Conn.) (2)
  109. Norwichtown (Conn.) (1)
  110. Ohio (2)
  111. Old Saybrook (Conn.) (1)
  112. Oxford (Conn.) (1)
  113. Palmertown (Conn.) (1)
  114. Pawcatuck (Conn.) (1)
  115. Pennsylvania (6)
  116. Plainfield (Conn.) (1)
  117. Plainville (Conn.) (2)
  118. Plymouth (Conn.) (1)
  119. Portland (Conn.) (1)
  120. Pound Ridge (N.Y. : Town) (1)
  121. Providence County (R.I.) (1)
  122. Putnam (Conn.) (1)
  123. Putnam County (N.Y.) (1)
  124. Rhode Island (71)
  125. Ridgefield (Conn. : Town) (2)
  126. Ridgefield (Conn.) (1)
  127. Rockville (Conn.) (2)
  128. Rowayton (Conn.) (1)
  129. Rye (N.Y. : Town) (1)
  130. Sachem Head Harbor (Conn. … (1)
  131. Sandy Hook (Conn.) (1)
  132. Scitico (Conn.) (1)
  133. Seymour (Conn.) (2)
  134. Shailerville (Conn.) (1)
  135. Shelton (Conn.) (1)
  136. South Carolina (1)
  137. South Glastonbury (Conn.) (1)
  138. South Norwalk (Conn.) (1)
  139. Southbury (Conn.) (1)
  140. Southern New England (2)
  141. Southington (Conn.) (2)
  142. Southport (Conn.) (1)
  143. Stafford (Conn.) (1)
  144. Stafford Springs (Conn.) (1)
  145. Stamford (Conn. : Town) (2)
  146. Stamford (Conn.) (3)
  147. Stanford (Conn.) (1)
  148. Stonington (Conn.) (1)
  149. Stony Creek (Conn.) (1)
  150. Stratford (Conn.) (3)
  151. Suffield (Conn.) (1)
  152. Suffolk County (N.Y.) (2)
  153. Terryville (Conn.) (1)
  154. Thomaston (Conn.) (1)
  155. Thompsonville (Conn.) (1)
  156. Tolland County (Conn.) (7)
  157. Torrington (Conn.) (3)
  158. U.S. North East (8)
  159. Uncasville (Conn.) (1)
  160. United States (24)
  161. Vermont (12)
  162. Wallingford (Conn.) (3)
  163. Warehouse Point (Conn.) (1)
  164. Washington County (R.I.) (1)
  165. Waterbury (Conn.) (13)
  166. Watertown (Conn.) (1)
  167. Waterville (Conn.) (1)
  168. West Haven (Conn.) (1)
  169. West Mystic (Conn.) (1)
  170. West Virginia (2)
  171. Westbrook (Conn.) (1)
  172. Westchester County (N.Y. … (32)
  173. Westport (Conn.) (1)
  174. Westville (Conn.) (1)
  175. Westville (New Haven, Con … (1)
  176. Wethersfield (Conn.) (1)
  177. White Plains (N.Y.) (1)
  178. Whitneyville (Conn.) (1)
  179. Williamsburg (Me.) (1)
  180. Willimantic (Conn.) (1)
  181. Windham County (Conn.) (9)
  182. Windsor Locks (Conn.) (1)
  183. Winsted (Conn.) (1)
  184. Worcester County (Mass.) (4)
Show Less 
REFINE 

Browse All : Images of Connecticut

151-200 of 419
  2 3 4 5 6  
Arrowwanna Mills, I.E. ...
Arrowwanna Mills.
1893
State Atlas
Full Title
Arrowwanna Mills, I.E. Palmer, Middletown, Conn. (D.H. Hurd & Co., Boston)
Publisher
D.H. Hurd & Co.
Haddam & Shailorville, ...
Haddam, Shailorville.
1893
State Atlas
Full Title
Haddam & Shailorville, town of Haddam, Middlesex Co. (with) Durham, town of Durham ... (with) East Haddam, town of East Haddam ... (Copyright 1893 by D.H. Hurd & Co.)
Publisher
D.H. Hurd & Co.
Deep River, town of Say...
Deep River, Ivoryton, C...
1893
State Atlas
Full Title
Deep River, town of Saybrook, Middlesex County. Ivoryton, Centre Brook and Essex, town of Essex, Middlesex County. (with) East Hampton, town of Chatham ... (with) Moodus, town of East Haddam ... (with) Chester, town of Chester ... (with) Rock Falls, town of Middlefield ... (Copyright 1893 by D.H. Hurd & Co.)
Publisher
D.H. Hurd & Co.
Westbrook, town of West...
Westbrook, Cromwell.
1893
State Atlas
Full Title
Westbrook, town of Westbrook, Middlesex County. Cromwell, town of Cromwell, Middlesex County. (Copyright 1893 by D.H. Hurd & Co.)
Publisher
D.H. Hurd & Co.
Works of the Waterbury ...
Waterbury Clock Co.
1893
State Atlas
Author
[D.H. Hurd & Co., Gilbert, Frank M.]
Full Title
Works of the Waterbury Clock Company, Waterbury, Conn. Movement Department. (with) Case Department. F.M. Gilbert '93. D.H. Hurd & Co., Boston.
Publisher
D.H. Hurd & Co.
North part of Tolland C...
Tolland Co. N.
1893
State Atlas
Author
D.H. Hurd & Co.
Full Title
North part of Tolland Co., Connecticut. Copyright 1893 by D.H. Hurd & Co.
Publisher
D.H. Hurd & Co.
The New Departure Bell ...
New Departure Bell Co.,...
1893
State Atlas
Author
Caughey, R.
Full Title
The New Departure Bell Co., Bristol, Conn. Miller Bros. Cutlery Co., Meriden Conn., U.S.A. Caughey (del. D.H. Hurd & Co., Boston. 1893)
Publisher
D.H. Hurd & Co.
"Rose Hill,"--residence...
Rose Hill, Judd residen...
1893
State Atlas
Author
[Billings, H. B., D.H. Hurd & Co., Gilbert, Frank M.]
Full Title
"Rose Hill,"--residence of Mr. A.S. Chase, Waterbury, Conn. F.M. Gilbert '93 (del.) D.H. Hurd & Co., Boston. Residence of H.L. Judd, Wallingford, Conn. H. Billings '93 (del.)
Publisher
D.H. Hurd & Co.
Brooklyn, town of Brook...
Brooklyn, Plainfield, W...
1893
State Atlas
Full Title
Brooklyn, town of Brooklyn, Windham County. (with) Plainfield, town of Plainfield ... (with) Windham Center, town of Windham ... (Copyright 1893 by D.H. Hurd & Co.)
Publisher
D.H. Hurd & Co.
Borough of Willimantic,...
Willimantic.
1893
State Atlas
Full Title
Borough of Willimantic, town of Windham, Windham Co. (with) Central Village, town of Plainfield ... (with) East Killingly, town of Killingly ... (Copyright 1893 by D.H. Hurd & Co.)
Publisher
D.H. Hurd & Co.
Moosup, town of Plainfi...
Moosup, Dayville, Waure...
1893
State Atlas
Full Title
Moosup, town of Plainfield, Windham Co. Dayville, town of Killingly, Windham Co. Wauregan, town of Plainfield, Windham Co. South Windham, town of Windham, Windham Co. (Copyright 1893 by D.H. Hurd & Co.)
Publisher
D.H. Hurd & Co.
Works of Rogers & Broth...
Rogers & Bro. works.
1893
State Atlas
Author
Caughey, R.
Full Title
Works of Rogers & Brother, Waterbury, Conn. Caughey (del. D.H. Hurd & Co., 1893)
Publisher
D.H. Hurd & Co.
Borough of Danielsonvil...
Danielsonville, Putnam.
1893
State Atlas
Full Title
Borough of Danielsonville, towns of Killingly & Brooklyn, Windham County. Putnam, town of Putnam, Windham County. (Copyright 1893 by D.H. Hurd & Co.)
Publisher
D.H. Hurd & Co.
Connecticut. Engraved b...
Connecticut.
1841
World Atlas
Author
[Bradford, Thomas G., Goodrich, S.G.]
Full Title
Connecticut. Engraved by G.W. Boynton. Entered ... 1838, T.G. Bradford ... Massachusetts.
Publisher
C.D. Strong
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 geographique, sta...
Connecticut.
1825
National Atlas
Full Title
Carte geographique, statistique et historique du Connecticut. Connecticut. Fonderie et Imprimerie de J. Carez. (1825)
Publisher
J. Carez
Connecticut. (Published...
Connecticut.
1909
State Atlas
Full Title
Connecticut. (Published by George F. Cram, Chicago, Ill. 1909)
Publisher
E.A. Davis
General chart of the co...
Gay Head to Cape Henlop...
1852
Chart Atlas
Author
[Bache, A. D., Hassler, F. R.]
Full Title
General chart of the coast from Gay Head to Cape Henlopen. From a trigonometrical survey under the direction of F.R. Hassler and A.D. Bache, Superintendents of the Survey of the Coast of the United States. Published in 1852. A.D. Bache, Superintendent. Reduction for engraving by J. Farley asst., W.M.C. Fairfax asst., C. Mahon, J.J. Ricketts & J. Lambert draughtsmen. Views by J. Farley asst. Topography engraved by F. Dankworth & O.A. Lawson. Lettering by John Knight. Views by O.A. Lawson. Soundings by J. Knight & W. Smith. Sections by G. McCoy & O.A. Lawson. Electrotype copy no. 2 by G. Mathiot, U.S.C.S. (with logo) U.S. Coast Survey Office.
Publisher
U.S.
Fisher's Island Sound. ...
Fisher's Island Sound.
1847
Chart Atlas
Author
[Bache, A. D., Hassler, F. R.]
Full Title
Fisher's Island Sound. Founded upon a trigonometrical survey under the direction of F.R. Hassler, Superintendent of the Survey of the Coast of the United States. Triangulation by W.H. Swift, Captain Topl. Engineers. Hydrography by the party under the command of G.S. Blake, Lieutenant, U.S. Navy. Topography by F.H. Gerdes assistant. Republished in 1847 with additions. A.D. Bache Superintendent. Final reduction for engraving by J.B. Gluck, draughtsman. Engraved by J.V.N. Throop, Washington, D.C. and corrected at the Coast Survey Office. Electrotype copy no. 2 by G. Mathiot, U.S.C.S. (with logo) U.S. Coast Survey Depot.
Publisher
U.S.
The Harbor of New Londo...
Harbor of New London.
1848
Chart Atlas
Author
[Bache, A. D., Hassler, F. R.]
Full Title
The Harbor of New London. Founded upon a trigonometrical survey under the direction of F.R. Hassler, Superintendent of the Survey of the Coast of the United States. Triangulation by E. Blunt assistant. Topography by F.H. Gerdes and J.B. Gluck assistants. Hydrography by the party under the command of G.S. Blake, Lieutenant, U.S. Navy. Published in 1848. A.D. Bache, Superintendent. Final reduction for engraving by J.B. Gluck, draughtsman. Topography engraved by A. Rolle. Lettering by J. Knight. Electrotyped by S. Siebert. Printed by H. Benner. Electrotype copy no. 2 by G. Mathiot, U.S.C.S. (with logo) U.S. Coast Survey Depot.
Publisher
U.S.
Mouth of Connecticut Ri...
Mouth Connecticut River...
1853
Chart Atlas
Author
[Bache, A. D., Hassler, F. R.]
Full Title
Mouth of Connecticut River. From a trigonometrical survey under the direction of F.R. Hassler and A.D. Bache, Superintendents of the Survey of the Coast of the United States. Triangulation by Capt. W.H. Swift, U.S.A. and E. Blunt, assistants. Topography by H.L. Whiting, assistant. Hydrography by the parties under the command of Lieuts. J.R. Goldsborough and M. Woodhull, U.S.N., assts. Published in 1853. A.D. Bache, Superintendent. Red(uce)d dr(awi)ng by A. Boschke. Eng(ravin)g by S. Siebert, O.A. Lawson & W. Smith. Electrotype copy no. 1 by G. Mathiot, U.S.C.S. (with logo) U.S. Coast Survey Office.
Publisher
U.S.
New Haven Harbor. Found...
New Haven Harbor.
1846
Chart Atlas
Author
[Bache, A. D., Hassler, F. R.]
Full Title
New Haven Harbor. Founded upon a trigonometrical survey under the direction of F.R. Hassler, Superintendent of the Survey of the Coast of the United States. Triangulation by James Ferguson and Edmund Blunt, assistants. Topography by C.M. Eakin, W.M. Boyce & J. Farley, assistants. Hydrography by the party under the command of G.S. Blake, Lieut., U.S. Navy. Published in 1846. A.D. Bache, Superintendent. Final reduction for engraving by Jno. B. Gluck, draughtsman. Engraved by Sherman & Smith, N.Y. Electrotype copy no. 3 by S. Siebert, U.S.C.S. (with logo) U.S. Coast Survey Depot.
Publisher
U.S.
Harbors of Black Rock a...
Black Rock, Bridgeport.
1848
Chart Atlas
Author
[Bache, A. D., Hassler, F. R.]
Full Title
Harbors of Black Rock and Bridgeport. Founded upon a trigonometrical survey under the direction of F.R. Hassler, Superintendent of the Survey of the Coast of the United States. Triangulation by J. Ferguson, assistant. Topography by C.M. Eakin. Hydrography by the party under the command of Lieutenant G.S. Blake, U.S. Navy. Published in 1848. A.D. Bache, Superintendent. Reduction for engraving by M.I. McClery, assistant, with some additions by J.M. Wampler, draughtsman. Topography engraved by S.T. Pettit, apprentice, finished by F. Dankworth, O.A. Lawson & A. Rolle. Lettering by F. Dankworth and J. Knight. Electrotype copy no. 1 by G. Mathiot, U.S.C.S. (with logo) U.S. Coast Survey Office.
Publisher
U.S.
Harbors of Captain's Is...
Captain's Island E., W.
1849
Chart Atlas
Author
[Bache, A. D., Hassler, F. R.]
Full Title
Harbors of Captain's Island East and Captain's Island West. From a trigonometrical survey under the direction of F.R. Hassler, Superintendent of the Survey of the Coast of the United States. Triangulation by J. Ferguson, assistant. Topography by C.M. Eakin, assistant. Hydrography by the party under the command of Lieutenant G.S. Blake, U.S. Navy. Published in 1849. A.D. Bache, Superintendent. Topography reduced by W. Luce, draughtsman. Hydrography reduced by W.C. Barney, Lt. U.S. Navy. Hills by A. Rolle. Title by W. Smith, and the rest by S.T. Pettit. Electrotype copy no. 2 by G. Mathiot, U.S.C.S. (with logo) U.S. Coast Survey Office.
Publisher
U.S.
Hart & City Island. Fro...
Hart & City Island, Sac...
1851
Chart Atlas
Author
[Bache, A. D., Hassler, F. R.]
Full Title
Hart & City Island. From a trigonometrical survey under the direction of F.R. Hassler, Superintendent of the Survey of the Coast of the United States. Triangulation by E. Blunt, assistant. Topography by T.W. Werner and H.L. Whiting, assistants. Hydrography by the parties under the command of Lieut. G.S. Blake & Lieut. J.R. Goldsborough, U.S.N. ... Sachem's Head Harbor. From a trigonometrical survey under the direction of F.R. Hassler, Superintendent of the Survey of the Coast of the United States. Triangulation by E. Blunt, assistant. Topography by W.M. Boyce, assistant. Hydrography by the party under the command of Lieutenant G.S. Blake, U.S. Navy. Published in 1851. A.D. Bache, Superintendent. Reduction for engraving by M. McClery, J. Lambert & J. Robertson. Eng. principally by R.T. Knight & S.T. Pettit. Electrotype copy no. 2 by G. Mathiot, U.S.C.S. (with logo) U.S. Coast Survey Office.
Publisher
U.S.
Connecticut. (Written a...
Connecticut.
1845
World Atlas
Full Title
Connecticut. (Written and engraved by Jos. Perkins. 1845)
Publisher
Tanner's Geographical Establishment
Rand McNally junior aut...
Mass., Conn., R.I.
1927
National Atlas
Author
Rand McNally and Company
Full Title
Rand McNally junior auto road map Massachusetts, Connecticut, Rhode Island. Copyright by Rand McNally & Co., Chicago, Ill. (1927)
Publisher
Rand McNally
Colton's road maps. G.W...
Colton's road maps.
1892
Pocket Map
Author
G.W. & C.B. Colton & Co.
Full Title
Colton's road maps. G.W. & C.B. Colton & Co. 312 Broadway, New York. (1892)
Publisher
G.W. & C.B. Colton
(Colton's road maps). G...
(Colton's road maps)
1892
Pocket Map
Author
G.W. & C.B. Colton & Co.
Full Title
(Colton's road maps). G.W. & C.B. Colton & Co. 312 Broadway, New York. (1892)
Publisher
G.W. & C.B. Colton
(Colton's road maps). G...
(Colton's road maps)
1892
Pocket Map
Author
G.W. & C.B. Colton & Co.
Full Title
(Colton's road maps). G.W. & C.B. Colton & Co. 312 Broadway, New York. (1892)
Publisher
G.W. & C.B. Colton
Massachusetts, Rhode Is...
Massachusetts, Rhode Is...
1848
World Atlas
Author
Greenleaf, Jeremiah
Full Title
Massachusetts, Rhode Island, And Connecticut.
Publisher
J. Greenleaf.
Connecticut. Drawn & Pu...
Connecticut.
1822
World Atlas
Author
Lucas, Fielding Jr.
Full Title
Connecticut. Drawn & Published by F. Lucas Jr., Baltimore. B.T. Welch, Sc. (1822)
Publisher
Fielding Lucas
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
Connecticut.
Connecticut.
1795
Gazetteer Book
Author
Scott, Joseph
Full Title
Connecticut.
Publisher
F. & R. Bailey
Connecticut. (with) Har...
Connecticut.
1846
State Atlas
Author
Mitchell, Samuel Augustus
Full Title
Connecticut. (with) Hartford &c. (with) New Haven &c. Published by S. Augustus Mitchell, N.E. corner of Market & 7th streets, Philada., 1846. Entered ... 1839 by H.S. Tanner ... Pennsylvania.
Publisher
S.A. Mitchell
Massachusetts. Rhode Is...
Massachusetts. Rhode Is...
1835
World Atlas
Author
Burr, David H., 1803-1875
Full Title
Massachusetts. Rhode Island. And Connecticut. Entered ... Febr. 17th in the year 1835 by Thomas Illman ... New York.
Publisher
D.S. Stone
(Covers to) Map Of Conn...
Covers: Map Of Connecti...
1858
Pocket Map
Author
Brown & Gross
Full Title
(Covers to) Map Of Connecticut. From Actual Survey. Published by Brown & Gross, Hartford, Conn. Engraved by Daggett & Ely New Haven. (inset) Plan of the City of New Haven. (inset) Plan of the City of Hartford. (inset) New England States.
Publisher
Brown & Gross
Map Of Connecticut. Fro...
Map Of Connecticut from...
1858
Pocket Map
Author
Brown & Gross
Full Title
Map Of Connecticut. From Actual Survey. Published by Brown & Gross, Hartford, Conn. Engraved by Daggett & Ely New Haven. (inset) Plan of the City of New Haven. (inset) Plan of the City of Hartford. (inset) New England States.
Publisher
Brown & Gross
(Covers to) Map of Conn...
Covers: Map of Connecti...
1854
Pocket Map
Author
Brown & Parsons
Full Title
(Covers to) Map of Connecticut. From Actual Survey. Published by Brown & Parsons, Hartford, Conn. Engraved by Daggett & Ely New Haven. (inset) Plan of the City of New Haven. (inset) Plan of the City of Hartford. (inset) New England States.
Publisher
Brown & Parsons
Map of Connecticut. Fro...
Map of Connecticut from...
1854
Pocket Map
Author
Brown & Parsons
Full Title
Map of Connecticut. From Actual Survey. Published by Brown & Parsons, Hartford, Conn. Engraved by Daggett & Ely New Haven. (inset) Plan of the City of New Haven. (inset) Plan of the City of Hartford. (inset) New England States.
Publisher
Brown & Parsons
(Covers to) Massachuset...
Covers: Massachusetts, ...
1827
Pocket Map
Author
Morse, Sidney E.
Full Title
(Covers to) Massachusetts, Rhode-Island And Connecticut. On the Improved Plan of Sidney E. Morse, A.M. Entered ... second day of May, 1827, By Sidney E. Morse ... Connecticut. Published by N. & S.S. Jocelyn, New-Haven, Con. 1827. N. & S.S. Jocelyn Sc. (inset) Boston and its Vicinity.
Publisher
N. & S.S. Jocelyn
Massachusetts, Rhode-Is...
Massachusetts, Rhode-Is...
1827
Pocket Map
Author
Morse, Sidney E.
Full Title
Massachusetts, Rhode-Island And Connecticut. On the Improved Plan of Sidney E. Morse, A.M. Entered ... second day of May, 1827, By Sidney E. Morse ... Connecticut. Published by N. & S.S. Jocelyn, New-Haven, Con. 1827. N. & S.S. Jocelyn Sc. (inset) Boston and its Vicinity.
Publisher
N. & S.S. Jocelyn
(Covers to) The States ...
Covers: The States Of M...
1832
Pocket Map
Author
Andrus & Judd
Full Title
(Covers to) The States Of Massachusetts, Connecticut And Rhode Island From the best Authorities. Published by Andrus & Judd Hartford, Conn. 1832. Copy Right secured according to Act of Congress.
Publisher
Andrus & Judd
The States Of Massachus...
The States Of Massachus...
1832
Pocket Map
Author
Andrus & Judd
Full Title
The States Of Massachusetts, Connecticut And Rhode Island From the best Authorities. Published by Andrus & Judd Hartford, Conn. 1832. Copy Right secured according to Act of Congress.
Publisher
Andrus & Judd
(Covers to) The State O...
Covers: The State Of Co...
1852
Pocket Map
Author
Nevers, Roderick
Full Title
(Covers to) The State Of Connecticut Including Parts Of New York And New Jersey. Hartford, Published by Roderick Nevers. 1852.
Publisher
Roderick Nevers
The State Of Connecticu...
The State Of Connecticu...
1852
Pocket Map
Author
Nevers, Roderick
Full Title
The State Of Connecticut Including Parts Of New York And New Jersey. Hartford, Published by Roderick Nevers. 1852.
Publisher
Roderick Nevers
(Covers to) Map Of Conn...
Covers: Map Of Connecti...
1870
Pocket Map
Author
Hamersley & Co.
Full Title
(Covers to) Map Of Connecticut By Hamersley & Co. Kellogg & Bulkeley Lith. Hartfd. Con.
Publisher
Kellogg & Bulkeley Lith.
151-200 of 419
  2 3 4 5 6