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 (419)
  25. Connecticut River (2)
  26. Connecticut River Estuary … (1)
  27. Cos Cob (Conn.) (1)
  28. Cromwell (Conn.) (1)
  29. Danbury (Conn.) (2)
  30. Danielson (Conn.) (1)
  31. Darien (Conn.) (1)
  32. Dayville (Conn.) (1)
  33. Deep River (Conn.) (1)
  34. Delaware (1)
  35. Derby (Conn.) (3)
  36. District of Columbia (1)
  37. East Hartford (Conn.) (1)
  38. East Rock Park (New Haven … (1)
  39. Enfield (Conn.) (1)
  40. England (1)
  41. Fairfield (Conn.) (2)
  42. Fairfield County (Conn.) (43)
  43. Fairfield County (N.Y.) (1)
  44. Fitchville (Conn.) (1)
  45. Florida (1)
  46. Forestville (Conn.) (1)
  47. Granby (Conn.) (1)
  48. Great Neck (N.Y.) (1)
  49. Greenwich (Conn. : Town) (2)
  50. Greenwich (Conn.) (3)
  51. Greenwich County (Conn.) (2)
  52. Groton (Conn.) (1)
  53. Guilford (Conn.) (1)
  54. Haddam (Conn.) (1)
  55. Hampden County (Mass.) (7)
  56. Hampshire County (Mass.) (3)
  57. Harrison (N.Y.) (1)
  58. Hartford (Conn.) (17)
  59. Hartford County (Conn.) (10)
  60. Hartford County (Mass.) (1)
  61. Hazardville (Conn.) (1)
  62. Higganum (Conn.) (1)
  63. Ivoryton (Conn.) (1)
  64. Jewett City (Conn.) (1)
  65. Kensington (Conn.) (1)
  66. Lakeville (Conn.) (1)
  67. Litchfield (Conn.) (1)
  68. Litchfield County (Conn. … (12)
  69. Long Island (2)
  70. Long Island (N.Y.) (1)
  71. Long Island (New York) (1)
  72. Long Island Sound (N.Y. a … (4)
  73. Madison (Conn.) (1)
  74. Maine (3)
  75. Manchester (Conn.) (2)
  76. Massachusetts (87)
  77. Meriden (Conn.) (6)
  78. Mid-Atlantic States (1)
  79. Middlesex (Conn.) (1)
  80. Middlesex County (Conn.) (7)
  81. Middletown (Conn.) (2)
  82. Milford (Conn.) (1)
  83. Moosup (Conn.) (1)
  84. Mystic (Conn.) (1)
  85. Naugatuck (Conn.) (2)
  86. New Britain (Conn.) (1)
  87. New Canaan (Conn.) (2)
  88. New England (5)
  89. New Hampshire (10)
  90. New Haven (Conn.) (14)
  91. New Haven County (Conn.) (10)
  92. New Haven Harbor (Conn.) (1)
  93. New Jersey (14)
  94. New London (Conn.) (3)
  95. New London County (Conn.) (9)
  96. New London Harbor (Conn.) (1)
  97. New York (69)
  98. New York (N.Y.) (8)
  99. New York Region (3)
  100. Newtown (Conn.) (2)
  101. Niantic (Conn.) (1)
  102. Noank (Conn.) (1)
  103. Norfolk (Conn.) (1)
  104. North Carolina (1)
  105. North Castle (N.Y.) (1)
  106. North Salem (N.Y. : Town) (1)
  107. Norwalk (Conn.) (2)
  108. Norwich (2)
  109. Norwich (Conn.) (2)
  110. Norwichtown (Conn.) (1)
  111. Ohio (2)
  112. Old Saybrook (Conn.) (1)
  113. Oxford (Conn.) (1)
  114. Palmertown (Conn.) (1)
  115. Pawcatuck (Conn.) (1)
  116. Pennsylvania (6)
  117. Plainfield (Conn.) (1)
  118. Plainville (Conn.) (2)
  119. Plymouth (Conn.) (1)
  120. Portland (Conn.) (1)
  121. Pound Ridge (N.Y. : Town) (1)
  122. Providence County (R.I.) (1)
  123. Putnam (Conn.) (1)
  124. Putnam County (N.Y.) (1)
  125. Rhode Island (71)
  126. Ridgefield (Conn. : Town) (2)
  127. Ridgefield (Conn.) (1)
  128. Rockville (Conn.) (2)
  129. Rowayton (Conn.) (1)
  130. Rye (N.Y. : Town) (1)
  131. Sachem Head Harbor (Conn. … (1)
  132. Sandy Hook (Conn.) (1)
  133. Scitico (Conn.) (1)
  134. Seymour (Conn.) (2)
  135. Shailerville (Conn.) (1)
  136. Shelton (Conn.) (1)
  137. South Carolina (1)
  138. South Glastonbury (Conn.) (1)
  139. South Norwalk (Conn.) (1)
  140. Southbury (Conn.) (1)
  141. Southern New England (2)
  142. Southington (Conn.) (2)
  143. Southport (Conn.) (1)
  144. Stafford (Conn.) (1)
  145. Stafford Springs (Conn.) (1)
  146. Stamford (Conn. : Town) (2)
  147. Stamford (Conn.) (3)
  148. Stanford (Conn.) (1)
  149. Stonington (Conn.) (1)
  150. Stony Creek (Conn.) (1)
  151. Stratford (Conn.) (3)
  152. Suffield (Conn.) (1)
  153. Suffolk County (N.Y.) (2)
  154. Terryville (Conn.) (1)
  155. Thomaston (Conn.) (1)
  156. Thompsonville (Conn.) (1)
  157. Tolland County (Conn.) (7)
  158. Torrington (Conn.) (3)
  159. U.S. North East (8)
  160. Uncasville (Conn.) (1)
  161. United States (24)
  162. Vermont (12)
  163. Wallingford (Conn.) (3)
  164. Warehouse Point (Conn.) (1)
  165. Washington County (R.I.) (1)
  166. Waterbury (Conn.) (13)
  167. Watertown (Conn.) (1)
  168. Waterville (Conn.) (1)
  169. West Haven (Conn.) (1)
  170. West Mystic (Conn.) (1)
  171. West Virginia (2)
  172. Westbrook (Conn.) (1)
  173. Westchester County (N.Y. … (32)
  174. Westport (Conn.) (1)
  175. Westville (Conn.) (1)
  176. Westville (New Haven, Con … (1)
  177. Wethersfield (Conn.) (1)
  178. White Plains (N.Y.) (1)
  179. Whitneyville (Conn.) (1)
  180. Williamsburg (Me.) (1)
  181. Willimantic (Conn.) (1)
  182. Windham County (Conn.) (9)
  183. Windsor Locks (Conn.) (1)
  184. Winsted (Conn.) (1)
  185. Worcester County (Mass.) (4)
Show Less 
REFINE 

Browse All : Images by William Behnes and David Allan

401-419 of 419
  7 8 9
(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.
Connecticut By H.S. Tan...
Connecticut.
1845
World Atlas
Author
Tanner, Henry S.
Full Title
Connecticut By H.S. Tanner. Engraved by E.B. Dawson. (with) two inset maps Hartford &c. and New Haven &c. Entered ... 1839 by H.S. Tanner ... Pennsylvania. Philadelphia: Published by Carey & Hart Philadelphia. (above neat line) Tanner's Universal Atlas.
Publisher
Carey and Hart
(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
County and township map...
Mass., Conn., R.I.
1886
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 1886 by Wm. M. Bradley & Bro.
Publisher
Wm. M. Bradley & Bro.
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
Geographical, Historica...
Map Of Connecticut.
1822
National Atlas
Author
[Carey, H. C., Lea, I.]
Full Title
Geographical, Historical, And Statistical Map Of Connecticut. Connecticut. No. 14. Engrav'd by Young & Delleker.
Publisher
H.C. Carey & I. Lea
Vermont, Massachusetts,...
Vermont, Massachusetts,...
1858
World Atlas
Author
[Colton, G.W., Fisher, Richard Swainson]
Full Title
Vermont, Massachusetts, Rhode Island, and Connecticut. (inset) Vicinity of Boston.
Publisher
J.H. Colton
Connecticut. Young & De...
Connecticut.
1824
World Atlas
Author
Finley, Anthony
Full Title
Connecticut. Young & Delleker Sc. Published by A. Finley Philada.
Publisher
Anthony Finley
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.
Connecticut From the be...
Connecticut.
1818
World Atlas
Author
Carey, Mathew
Full Title
Connecticut From the best Authorities. Delineated & Engraved by A. Doolittle. N. Haven.
Publisher
M. Carey and Son
Connecticut, From Actua...
Connecticut, From Actua...
1813
Wall Map
Author
[Gillet, George, Warren, Moses]
Full Title
Connecticut, From Actual Survey, Made in 1811; By and under the Direction of, Moses Warren and George Gillet; And by them Compiled. Published under the Authority of The General Assembly, By Hudson & Goodwin. Engraved By Abner Reed, E. Windsor. Entered ... 29th day of May, 1813 - By Hudson & Goodwin ... Connecticut. To His Excellency Roger Griswold, Esq. And to The Honourable, The Legislature of The State of Connecticut, This Map is Respectfully Inscribed By the Publishers. Hartford, February 1812.
Publisher
Hudson & Goodwin
Rand, McNally & Co.'s N...
Connecticut, R.I.
1897
World Atlas
Author
Rand McNally and Company
Full Title
Rand, McNally & Co.'s New business atlas map of Connecticut & Rhode Island. Copyright, 1888, by Rand, McNally & Co. (Chicago, 1897)
Publisher
Rand McNally
Gray's New Map of Massa...
Massachusetts, Rhode Is...
1878
World Atlas
Author
[Gray, Ormando Willis, Gray, Frank A.]
Full Title
Gray's New Map of Massachusetts, Rhode Island, and Connecticut. By Frank A. Gray. (inset) Environs of Boston. Philadelphia: O.W. Gray & Son.
Publisher
O.W. Gray & Son
Rand, McNally & Co.'s C...
Connecticut.
1879
National Atlas
Author
Rand McNally and Company
Full Title
Rand, McNally & Co.'s Connecticut. Rand, McNally & Co., Relief Plate Map Engr's., Chicago.
Publisher
Rand McNally
401-419 of 419
  7 8 9