Search

Search Constraints

Start Over You searched for: Year 1849 Remove constraint Year: 1849 Bounding Box -40.000931 39.999015 -39.999064 40.000987 Remove constraint Bounding Box: -40.000931 39.999015 -39.999064 40.000987

Search Results

1849. Foster, J. W. (John Wells), 1815-1873, Hill, S. W. (Samuel Worth), 1815-1889, P.S. Duval & Co., Schlatter, Wm. (William), and Whitney, J. D. (Josiah Dwight), 1819-1896. Relief shown by spot heights and hachures; depths shown by soundings. Shows mineral lands, mines, and furnaces. Appears in: Jackson, Charles T. Rep...

195. Map of French & English grants on Lake Champlain

Maps University Of Minnesota Public content
1849. Weed, Parsons & Co. From: The documentary history of the state of New York / E.B. O'Callaghan, edition Albany : Weed, Parsons & Co., 1851.; Includes note on grants, an... Weed, Parsons and Co. (Albany, N.Y).