1907. Gould, Harold D. Revised, enlarged and copyrighted Sept. 1907 by Harold D. Gould, publisher. Includes key to buildings. "Ann Arbor plant, the Richmond & Backus Co....
Search Results
1835. C.B. & J.R. Graham Lithographers. and Farmer, John, 1798-1859. Entered according to Act of Congress ... by John Farmer, AD 1835. Oriented with north toward the upper right. Cadastral map. Includes references an...
1914. Sauer, Wm. C. 1 map: col.; 51 x 79 cm., folded to 14 x 22 cm.
1912. Sauer Bros. and Frydrych. Historical sketch compiled by C. M. Burton, city histrographer & data prepared by board of Commerce. Street index. 1 map: col.; 56 x 84 cm.
1900. Crandall, Geo. K. 1 map ; 80 x 75 cm. Includes inset of the southern section of New London at scale [ca. 1:6,000].
1857. C. Currier's Lith. Shows public and private sewers and streets. "C. Currier's Lith. 33 Spruce St. N.Y." Inset: northern tip of Manhattan. 1 map on 2 sheets: mounted o...
1837. 1 map ; 52 x 81 cm Cadastral map. Includes area map and text.
1905. Edwards, R. M. Compiled and drawn by R.M. Edwards. Insets: Map of the Copper Range, Ontonagon County, Michigan; Geological section of copper range at Calumet; Lo...
1895. Burnham, Victor G. Shows major cities and towns. Shows railroads. 1 map: col.; 82 x 90 cm.
1860. F. Bourquin & Co., Geil, Samuel, Geil & Harley, Harley, David S., and Worley & Bracher. Cadastral map showing land ownership. Includes manuscript notations indicating the sale of land parcels. Original map was trimmed and the town inse...