Search

Search Constraints

Start Over You searched for: Year 1927 Remove constraint Year: 1927 Bounding Box -180 -89.81531 180 89.456192 Remove constraint Bounding Box: -180 -89.81531 180 89.456192

Search Results

242. Plan of Lavallette City by the Sea

Maps Public content
1927. Map covers area from Ortley Avenue to Trenton Avenue along the Boulevard including Snipe Island. Map depicts the numbered lots and land plots in th...

243. Plat book of Luce County, Michigan

Maps Michigan State University Public content
1927. W.W. Hixson & Co. Scale determined from section lines. Scale approximately 1:51,000. W.W. Hixson & Company.

245. Soil map, Mille Lacs County, Minnesota

Maps University Of Minnesota Public content
1927. United States. Bureau of Chemistry and Soils. Relief shown by contours.; "Corrected to January 1, 1911."; "Monograph LII, plate VIII"--Upper right corner. 123 x 49 centimeters Scale [1:63,360] ... Field Operations, Bureau of Chemistry and Soils (Washington, D.C.?).

246. Cumberland Co. No. 3

Maps Public content
1927. Maurice River from Mauricetown to just past the Manatico Creek. Map has the land owners and grants, leases, and licenses. The Buckshutem Creek, Ma...

247. Hampton Roads port area

Maps University Of Minnesota Public content
1927. C.S. Hammond & Company. Includes indexes to shipping and storage facilities, and distance and weather tables.; Depths shown by soundings. 80 x 97 centimeters Scale [1:63,3... C.S. Hammond and Co (New York).