1972. 2013-04-16T17:25:15Z. 2013-04-16T17:25:15Z. Weiss, L. A. (Lawrence A.). The Survey. English. Public. Connecticut and Hartford Region.
Search Results
1909. 2016-11-04T18:54:08Z. 2018-09-05T21:12:07Z. Mendenhall, C. S. C.S. Mendenhall. English. cartographic image. Public. Connecticut and Connecticut. 1900-1999.
1860. 2013-09-26T17:10:09Z. 2013-09-26T17:15:54Z. United States Coast Survey, issuing body. English. Public. Long Island Sound (N.Y. and Conn.), New York (State), Long Island, and Connecticut.
1920. 2010-11-15T21:08:10Z. 2012-02-14T23:02:56Z. Clason Map Co. C.M. Co. English. Public. New England, Massachusetts, Connecticut, and Rhode Island.
275. Milford
1868. 2023-10-25T16:38:59Z. 2023-10-26T03:02:25Z. Beers, Ellis, & Soule. English. cartographic image. Public. Connecticut, Milford, and Milford (Conn.).
1886. 2010-07-26T20:32:41Z. 2020-06-23T18:17:21Z. U.S. Coast and Geodetic Survey. English. Public. Connecticut.
1914. 2023-08-10T17:05:24Z. 2023-08-11T03:02:16Z. Mulford, John C., cartographer. National Highways Association,American Bank Note Co. English. cartographic image. Public. Connecticut.
1924. 2010-07-22T20:04:38Z. 2021-05-04T22:58:18Z. National Map Company. National Map Company. English. Public. Connecticut.
1920. 2013-04-02T17:26:54Z. 2021-08-31T20:14:57Z. National Map Company, cartographer, publisher. National Map Company. English. Public. Connecticut.
1981. 2003-11-06T14:16:44Z. 2011-03-29T15:06:11Z. McElroy, Marianne. The Survey. English. Public. Connecticut.