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

201-250 of 419
  3 4 5 6 7  
Map Of Connecticut By H...
Map Of Connecticut
1870
Pocket Map
Author
Hamersley & Co.
Full Title
Map Of Connecticut By Hamersley & Co. Kellogg & Bulkeley Lith. Hartfd. Con.
Publisher
Kellogg & Bulkeley Lith.
Map Exhibiting The Expe...
Map Exhibiting The ... ...
1845
Separate Map
Author
Anderson, P.
Full Title
Map Exhibiting The Experimental and Located Lines for the New-York and New-Haven Rail-Road ... Projected and Drawn by P. Anderson Civil Engr. Scale 1 to 20,000. Feb. 1845.
Publisher
Manuscript
(Covers to) (Untitled P...
Covers: Rhode-Island. C...
1831
Pocket Map
Author
[DeSilver, Robert, Payne, John]
Full Title
(Covers to) (Untitled Pocket Atlas of Four Maps). (with) Map of Rhode-Island. Published In 1826. W. Barker sculp. Philada. (with) Map of Connecticut, Published In 1826. A. Anderson, Del. (with) State Of New Jersey. Engraved for New Encyclopedia Published by J. Low, New York. W. Barker sculp. Philada. (with) The State of South Carolina from the best Authorities 1831. Engraved for New Encyclopedia ... (map cut off below this point).
Publisher
No Publisher.
Map of Connecticut, Pub...
Connecticut.
1826
Pocket Map
Author
[DeSilver, Robert, Payne, John]
Full Title
Map of Connecticut, Published In 1826. A. Anderson, Del.
Publisher
No Publisher.
Map of Massachusetts Co...
Map of Massachusetts Co...
1826
National Atlas
Author
Finley, Anthony
Full Title
Map of Massachusetts Connecticut And Rhode Island Constructed from the Latest Authorities. 1825. Drawn by D.H. Vance. Engraved by J.H. Young. Published by A. Finley Philada. 1825.
Publisher
Anthony Finley
(Index Page to) Leahy's...
Index: Connecticut, Rai...
1934
Guide Book
Author
Leahy, J.F.
Full Title
(Index Page to) Leahy's Hotel Guide and Railway Distance Maps. Connecticut.
Publisher
American Hotel register Co.
Leahy's Hotel Guide and...
Railway Distance Map of...
1934
Guide Book
Author
Leahy, J.F.
Full Title
Leahy's Hotel Guide and Railway Distance Map of the State of Connecticut. Published by American Hotel Register Company. Leahy Build., 228-234 W. Ontario St., Chicago, Ill. Copyrighted by J.F. Leahy, Jan., 1934.
Publisher
American Hotel register Co.
Connecticut. Entered .....
Connecticut.
1838
National Atlas
Author
Bradford, Thomas G.
Full Title
Connecticut. Entered ... 1838, by T.G. Bradford ... Massachusetts. Engraved by G.W. Boynton.
Publisher
[Weeks, Jordan & Co., Wiley and Putnam.]
Vermont, New Hampshire,...
Vermont, New Hampshire,...
1906
World Atlas
Author
W. & A.K. Johnston Limited
Full Title
Vermont, New Hampshire, Massachusetts, Rhode Island, & Connecticut.
Publisher
W. & A.K. Johnston Limited
(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. Published ...
Connecticut
1849
World Atlas
Author
Mitchell, Samuel Augustus
Full Title
Connecticut. Published By S. Augustus Mitchell. N.E. corner of Market & 7th. Streets. Philadelphia. (inset map) Hartford &c. and New Haven &c.
Publisher
S.A. Mitchell
County map of Massachus...
County map of Massachus...
1865
World Atlas
Author
Mitchell, Samuel Augustus Jr.
Full Title
County map of Massachusetts, Connecticut, and Rhode Island. Drawn & Engraved by W.H. Gamble Philad. Entered ... 1862 by S. Augustus Mitchell, Jr. ... Pennsylvania.
Publisher
S.A. Mitchell Jr.
(Covers to) Map Of Mass...
Covers: Massachusetts, ...
1847
Pocket Map
Author
Brown & Parsons
Full Title
(Covers to) Map Of Massachusetts, Connecticut And Rhode Island Constructed from the Latest Authorities. Published by Brown & Parsons Hartford, Ct. 1847.
Publisher
Brown & Parsons.
Map Of Massachusetts, C...
Massachusetts, Connecti...
1847
Pocket Map
Author
Brown & Parsons
Full Title
Map Of Massachusetts, Connecticut And Rhode Island Constructed from the Latest Authorities. Published by Brown & Parsons Hartford, Ct. 1847.
Publisher
Brown & Parsons.
(Covers to) A Map Of No...
Covers: Map Of Norwich
1833
Pocket Map
Author
Lester, William Jr.
Full Title
(Covers to) A Map Of Norwich, from actual Survey By William Lester Jr. Published By Thomas Robinson. 1833. Engraved & Printed By S. Stiles & Co. New York. (inset) View of a Part of Norwich City.
Publisher
Thomas Robinson
A Map Of Norwich, from ...
Map Of Norwich
1833
Pocket Map
Author
Lester, William Jr.
Full Title
A Map Of Norwich, from actual Survey By William Lester Jr. Published By Thomas Robinson. 1833. Engraved & Printed By S. Stiles & Co. New York. (inset) View of a Part of Norwich City.
Publisher
Thomas Robinson
(Covers to) Map Exhibit...
Covers: Farmington, Ham...
1828
Pocket Map
Author
Jocelyn, N. & S.S.
Full Title
(Covers to) Map Exhibiting the Farmington, & Hampshire & Hampden Canals, Together with the Line of their proposed continuation through the Valley of the Connecticut River, to Canada. Engraved and published by N. & S.S. Jocelyn. New Haven, 1828. Entered ... August 1st 1828 by N. & S.S. Jocelyn ... Connt. (inset) Profile of the Canals. Surveys furnished by Davis Hurd Esqr. Chief Engineer.
Publisher
N. & S.S. Jocelyn
Map Exhibiting the Farm...
Farmington, Hampshire, ...
1828
Pocket Map
Author
Jocelyn, N. & S.S.
Full Title
Map Exhibiting the Farmington, & Hampshire & Hampden Canals, Together with the Line of their proposed continuation through the Valley of the Connecticut River, to Canada. Engraved and published by N. & S.S. Jocelyn. New Haven, 1828. Entered ... August 1st 1828 by N. & S.S. Jocelyn ... Connt. (inset) Profile of the Canals. Surveys furnished by Davis Hurd Esqr. Chief Engineer.
Publisher
N. & S.S. Jocelyn
(Covers to) Map Of Conn...
Covers: Connecticut
1852
Pocket Map
Author
[Mitchell, Samuel Augustus, Thomas, Cowperthwait & Co.]
Full Title
(Covers to) Map Of Connecticut. Published By Thomas, Cowperthwait & Co. No. 253 Market Street Philadelphia. 1852. Entered ... 1850, by Thomas, Cowperthwait & Co. ... Pennsylvania. (inset) Hartford &c. (inset) New Haven &c.
Publisher
Thomas, Cowperthwait & Co.
Map Of Connecticut. Pub...
Connecticut
1852
Pocket Map
Author
[Mitchell, Samuel Augustus, Thomas, Cowperthwait & Co.]
Full Title
Map Of Connecticut. Published By Thomas, Cowperthwait & Co. No. 253 Market Street Philadelphia. 1852. Entered ... 1850, by Thomas, Cowperthwait & Co. ... Pennsylvania. (inset) Hartford &c. (inset) New Haven &c.
Publisher
Thomas, Cowperthwait & Co.
County and township map...
County and township map...
1874
World Atlas
Author
Mitchell, Samuel Augustus Jr.
Full Title
County and township map of the states of Massachusetts, Connecticut and Rhode Island. Drawn and engraved by W.H. Gamble, Philadelphia. Entered ... 1874, by S. Augustus Mitchell ... Washington.
Publisher
S.A. Mitchell Jr.
County and township map...
County and township map...
1877
World Atlas
Author
Mitchell, Samuel Augustus Jr.
Full Title
County and township map of the States of Massachusetts, Connecticut and Rhode Island. Drawn and Engraved by W.H. Gamble Philadelphia. Entered ... 1876 by S. Augustus Mitchell, . ... Washington.
Publisher
S.A. Mitchell Jr.
Connecticut (insets) Ha...
Connecticut.
1850
World Atlas
Author
Mitchell, Samuel Augustus
Full Title
Connecticut (insets) Hartford &c. New Haven &c.
Publisher
Thomas, Cowperthwait & Co.
Map of Connecticut. Pub...
Map of Connecticut
1857
World Atlas
Author
Mitchell, Samuel Augustus
Full Title
Map of Connecticut. Published by Charles Desilver, No. 251 Market Street, Philadelphia. Entered ... 1856 by Charles Desilver ... Pennsylvania. (with two inset maps) Hartford &c., and New Haven &c.
Publisher
Charles DeSilver
Westchester County, Bed...
Westchester Co., Bedfor...
1891
City Atlas
Author
[Bien, Joseph Rudolf, Vermeule, C. C. (Cornelius Clarkson), 1858-1950]
Full Title
Westchester County, Bedford to state line. Copyrighted by Julius Bien & Co., 1890. (1891)
Publisher
Julius Bien
Route of the Western ra...
Route of the Western ra...
1837
Pamphlet
Author
Western Rail Road Corporation
Full Title
Route of the Western railroad. West of Connecticut River. 1837. Enlarged from map of the state. T. Moore's Lith. Boston. (to accompany) Reports of The Engineers of the Western Railroad Corporation.
Publisher
Merriam, Wood and Co.
Route of the Western ra...
Route of the Western ra...
1837
Pamphlet
Author
Western Rail Road Corporation
Full Title
Route of the Western railroad. East of Connecticut River. 1837. Enlarged from map of the state. T. Moore's Lith. Boston. (to accompany) Reports of The Engineers of the Western Railroad Corporation.
Publisher
Merriam, Wood and Co.
Johnson's Massachusetts...
Massachusetts Connectic...
1860
World Atlas
Author
Johnson, A.J.
Full Title
Johnson's Massachusetts Connecticut And Rhode Island By Johnson & Browning. No. 18-19.
Publisher
Johnson and Browning
Map of New York and Vic...
Map of New York and Vic...
1867
County Atlas
Author
Beers, Frederick W.
Full Title
Map of New York and Vicinity Accompanying Atlas of New York and Vicinity, Published by Beers, Ellis & Soule, 95 Maiden Lane, New York.
Publisher
Beers, Ellis & Soule
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.
Map of the states of Ma...
Mass., Conn., R.I.
1832
National Atlas
Author
[Hinton, Isaac Taylor, 1799-1847, Simpkin & Marshall]
Full Title
Map of the states of Massachusetts and Connecticut, and Rhode Island. (with) Plan of Boston &c. London, published Feb. 1, 1832 by I.T. Hinton & Simpkin & Marshall. Engraved & printed by Fenner Sears & Co. (1832)
Publisher
[Simpkin & Marshall, Thomas Wardle]
N. Eastern division of ...
N.E. United States.
1864
School Atlas
Author
Cornell, S. S. (Sarah S.)
Full Title
N. Eastern division of the United States. (with) Map of Rhode Island. (with) Map of Central Connecticut. (with) Vicinity of Boston. Drawn by E. Wells, N.Y. Designed to accompany Cornell's High school geography. Entered ... 1856, by S.S. Cornell ... Southern District of New York. New York: D. Appleton & Co., 443 & 445 Broadway. (1864)
Publisher
Appleton & Co.
Connecticut. Entered .....
Connecticut.
1836
School Atlas
Full Title
Connecticut. Entered ... 1836, by Eleazer Huntington ... Connecticut.
Publisher
Reed & Barber
Connecticut. Drawn by S...
Connecticut.
1804
World Atlas
Author
Lewis, Samuel
Full Title
Connecticut. Drawn by S. Lewis. (Published by John Conrad & Co., Philadelphia. 1804)
Publisher
J. Conrad
Connecticut. Drawn by S...
Connecticut.
1812
World Atlas
Author
Lewis, Samuel
Full Title
Connecticut. Drawn by S. Lewis. (Boston: Published by Thomas & Andrews. 1812)
Publisher
Thomas & Andrews
A Correct Map of Connec...
A Correct Map of Connec...
1797
Separate Map
Author
Doolittle, Amos
Full Title
A Correct Map of Connecticut from actual Survey. Engraved by A. Doolittle Newhaven 1797. Published for Dr. Trumbull's History of Connecticut.
Publisher
A. Doolittle
Connecticut. New-Englan...
Connecticut, New-Englan...
1831
World Atlas
Author
Goodrich, S.G.
Full Title
Connecticut. New-England. G. Boynton Sc. Entered ... by S.G. Goodrich of Massachusetts. (Boston: Gray & Bowen ... 1831)
Publisher
Gray & Bowen
(Legend to) Stati Uniti...
Legend: 132-33. Mass., ...
1929
World Atlas
Author
Touring club italiano
Full Title
(Legend to) Stati Uniti, United States of America, Massachusetts, Connecticut, Rhode Island, New Jersey, Delaware, Maryland, con parte di Pennsylvania, New York, Vermont, New Hampshire. Propr. Artistico-letteraria del T.C.I. Ufficio cartografico del T.C.I. (1929)
Publisher
Touring club italiano
County and township map...
Mass., Conn., R.I.
1890
World Atlas
Full Title
County and township map of the states of Massachusetts, Connecticut and Rhode Island. Drawn and engraved by W.H. Gamble, Philadelphia. Copyright 1887 by Wm. M. Bradley & Bro. (1890)
Publisher
John Y. Huber & Co.
Connecticut from the be...
Connecticut.
1827
Separate Map
Author
Doolittle, Amos
Full Title
Connecticut from the best authorities. Delineated & engraved by A. Doolittle, N. Haven. (Philadelphia: Robert DeSilver, 1827)
Publisher
Robert DeSilver
Massachusetts, Rhode-Is...
Mass., R.I., Conn.
1823
National Atlas
Full Title
Massachusetts, Rhode-Island and Connecticut. (with) Boston and its vicinity. N. & S.S. Jocelyn Sc. (New-Haven: N. & S.S. Jocelyn. 1823)
Publisher
N. & S.S. Jocelyn
Massachusetts. Rhode Is...
Massachusetts. Rhode Is...
1840
World Atlas
Author
Greenleaf, Jeremiah
Full Title
Massachusetts. Rhode Island. And Connecticut.
Publisher
G.R. French
(Covers to) Map of the ...
Cover: Map Westchester ...
1900
County Atlas
Author
Hyde & Company
Full Title
(Covers to) Map of the greater portion of Westchester County, New York and the towns of Greenwich and Stamford, Conn. Hyde & Company, 97 Liberty Street, Brooklyn, New York. Library form. 1900.
Publisher
Hyde & Company
Index map of the greate...
Index map Westchester C...
1900
County Atlas
Author
Hyde & Company
Full Title
Index map of the greater portion of Westchester County including Greenwich and Stamford, Ct. and the upper part of New York City. Published by Hyde & Company, 97 Liberty St., Brooklyn, N.Y. 1900.
Publisher
Hyde & Company
Map of Greenwich. (Publ...
8 Greenwich.
1900
County Atlas
Author
Hyde & Company
Full Title
Map of Greenwich. (Published by Hyde & Company, 97 Liberty St., Brooklyn, N.Y. 1900)
Publisher
Hyde & Company
Map of Stamford. (Publi...
9 Stamford.
1900
County Atlas
Author
Hyde & Company
Full Title
Map of Stamford. (Published by Hyde & Company, 97 Liberty St., Brooklyn, N.Y. 1900)
Publisher
Hyde & Company
(Covers to) Atlas of th...
Cover: Atlas rural coun...
1908
County Atlas
Author
Hyde, E. Belcher
Full Title
(Covers to) Atlas of the rural country district north of New York City embracing the entire Westchester County, New York, also a portion of Connecticut. Greenwich, Stamford, New Canaan, Darien, Wilton and Ridgefield. Compiled from maps on file and surveyors notes and data, maps from actual surveys furnished by individual owners & final field observations by our own Corps of Engineers. Published by E. Belcher Hyde, No. 5 Beekman Street, Manhattan, and No. 97 Liberty Street, Brooklyn. 1908. Entered ... 1908 by E. Belcher Hyde.
Publisher
E. Belcher Hyde
(Preface to) Atlas of t...
Preface: Atlas rural co...
1908
County Atlas
Author
Hyde, E. Belcher
Full Title
(Preface to) Atlas of the rural country district north of New York City embracing the entire Westchester County, New York, also a portion of Connecticut. Greenwich, Stamford, New Canaan, Darien, Wilton and Ridgefield. Compiled from maps on file and surveyors notes and data, maps from actual surveys furnished by individual owners & final field observations by our own Corps of Engineers. Published by E. Belcher Hyde, No. 5 Beekman Street, Manhattan, and No. 97 Liberty Street, Brooklyn. 1908. Entered ... 1908 by E. Belcher Hyde.
Publisher
E. Belcher Hyde
(Title Page to) Atlas o...
Title Page: Atlas rural...
1908
County Atlas
Author
Hyde, E. Belcher
Full Title
(Title Page to) Atlas of the rural country district north of New York City embracing the entire Westchester County, New York, also a portion of Connecticut. Greenwich, Stamford, New Canaan, Darien, Wilton and Ridgefield. Compiled from maps on file and surveyors notes and data, maps from actual surveys furnished by individual owners & final field observations by our own Corps of Engineers. Published by E. Belcher Hyde, No. 5 Beekman Street, Manhattan, and No. 97 Liberty Street, Brooklyn. 1908. Entered ... 1908 by E. Belcher Hyde.
Publisher
E. Belcher Hyde
201-250 of 419
  3 4 5 6 7