Lapas attēli
PDF
ePub
[blocks in formation]
[blocks in formation]

© Jan. 4, 1923; 2 c. Jan. 9; F 38786; Frank William Bacon, Los Angeles.

GAINESVILLE, Hall Co., Ga. [Insurance maps] Oct., 1922. Scale 50 ft. to an inch. 18 sheets, size 25 by 21 inches. 1377

Dec. 23, 1922; 2 c. Dec. 29; F 41997; Sanborn map co., Pelham, N. Y.

GALAX, Grayson & Carroll Cos., Va. [Insurance maps] Nov., 1922. Scale 50 ft. to an inch. 9 sheets, size 25 by 21 inches.

1378

[blocks in formation]

Jan. 5, 1923; 2 c. Feb. 3; F 38834; State highway, department of Georgia, Atlanta.

GERMANY. Allied occupation of territory along the Rhine showing French advance into the Ruhr Basin. Scale 25 mi. to an inch. Size 101 by 7 inches. (In The Literary digest, Jan. 27, 1923) 1380

Jan. 25, 1923; 2 c. Feb. 3; F 38831; Funk & Wagnalls co., New York.

GRANT COUNTY, Ark. inches. Blueprint.

Size 42 by 38

1381

Aug. 4, 1922; 2 c. Jan. 3, 1923;

F 38766; Frances Lillian Blaisdell, Little Rock, Ark.

[blocks in formation]

Jan. 5, 1923; 2 c. Jan. 6; F 42017; Sanborn map co., Pelham, N. Y.

HARTFORD, Conn. Insurance maps.

1. 1922. Scale 50 ft. to an inch. [16], 90 1, size 25 by 21 inches. Bound. 1387 Dec. 28, 1922; 2 c. Jan. 2, 1923; F 42011; Sanborn map co., Pelham, N. Y.

v. 2. 1922. Scale 50 ft. to an inch. [3], 73 1., size 25 by 21 inches. Bound.

1388

Jan. 8, 1923; 2 c. Jan. 11; F 41024; Sanborn map co., Pelham, N. Y.

HARTLINE, Grant Co., Wash. [Insur

ance maps] Nov., 1922. Scale 50 ft. to an inch. 2 sheets, size 25 by 21 inches. 1389

Jan. 10, 1923; 2 c. Jan. 16; F 42041; Sanborn map co., Pelham, N. Y.

HAZELTON, Jerome Co., Id. [Insurance maps] Oct., 1922. Scale 50 ft. to an inch. 2 sheets, size 25 by 21 inches.

1390

pt. 1, n. s., v. 20

Jan. 4, 1923; 2 c. Jan. 6; F 42018; Sanborn map co., Pelham N. Y.

HEPPNER, Morrow Co., Or. [Insurance maps] Aug., 1922. Scale 50 ft. to an inch. 8 sheets, size 25 by 21 inches. 1391

Dec. 28, 1922; 2 c. Jan. 2, 1923; F 42006; Sanborn map co., Pelham N. Y. HERMISTON, Umatilla Co., Or. [Insur ance maps] Sept., 1922. Scale 50 ft. to an inch. 4 sheets, size 25 by 21 inches. 1392

Jan. 5, 1923; 2 c. Jan. 15; F 42050; Sanborn map co., Pelham, N. Y. HOLLISTER, Twin Falls Co., Id. [Insurance map] Oct., 1922. Scale 50 ft. to an inch. 1 sheet, size 25 by 21 inches. 1393

Jan. 5, 1923; 2 c. Jan. 15; F 42043; Sanborn map co., Pelham, N. Y. HOLYOKE, Mass. [Insurance map] new sheet 49, Sept., 1922. Scale 50 ft. to an inch. 1 sheet, size 25 by 21 inches. 1394

Jan. 18, 1923; 2 c. Jan. 22; F 42060; Sanborn map co., Pelham, N. Y.

[blocks in formation]

Jan. 24, 1923; 2 c. Jan. 30; F 38823; Jesse L. Grote and A. C. Tomlinson, Houston, Tex.

Oil field and road map of Houston district (west part). Scale 4 mi. to an inch. Size 20 by 28 inches. 1397 Dec. 26, 1922; 2 c. Jan. 8, 1923; F 38783; B. D. King, Wharton, Tex. HULL, Plymouth Co., Mass. [Insurance maps] Dec., 1922. Scale 50 ft. to an inch. 23 sheets, size 25 by 21 inches. 1398

O Feb. 9, 1923; 2 c. Feb. 14; F 42113; Sanborn map co., Pelham, N. Y.

[blocks in formation]

INGOMAR, Rosebud Co., Mont. [Insurance map] Jan., 1923. Scale 50 ft. to an inch. 1 sheet, size 25 by 21 inches. 1404

Jan. 24, 1923; 2 c. Jan. 30; F 42089; Sanborn map co., Pelham, N. Y.

INWOOD-LAWRENCE, N. Y. [Insurance maps] new sheets 17, 28. Sept., 1922. Scale 50 ft. to an inch. 2 sheets, size 25 by 21 inches. 1405

Jan. 18, 1923; 2 c. Jan. 22; F 42064; Sanborn map co., Pelham, N. Y.

JOHNSTON CITY, Williamson Co., Ill. [Insurance maps] July, 1922. Scale 50 ft. to an inch. 8 sheets, size 25 by 21 inches. 1406

Dec. 29, 1922; 2 c. Jan. 2, 1923; F 42002; Sanborn map co., Pelham, N. Y.

[blocks in formation]

LAUREL SPRINGS, Camden Co., N. J. [Insurance maps] Dec., 1922. Scale 50 ft. to an inch. 11 sheets, size 25 by 21 inches.

1412

[blocks in formation]
[blocks in formation]

Jan. 17, 1923; 2 c. Jan. 22; F 42052; Sanborn map co., Pelham, N. Y. LOUISVILLE, Ky. [Insurance maps] v. 3. add'l sheets 296-301. Sept., 1922. Scale 50 ft. to an inch. 6 sheets, size 25 by 21 inches. 1417

Jan. 20, 1923; 2 c. Jan. 22; F 42072; Sanborn map co., Pelham, N. Y.

LOWELL, Mass. Map of the city of Lowell, 1923. Size 20 by 32 inches. 1418

Jan. 30, 1923; 2 c. Feb. 5; F 38838; Sampson & Murdock co., Boston.

LUMPKIN, Stewart Co.; Ga. [Insurance maps] Nov., 1922. Scale 50 ft. to an inch. 6 sheets, size 25 by 21 inches. 1419

Jan. 26, 1923; 2 c. Jan. 29; F 42088; Sanborn map co., Pelham, N. Y. LYNDHURST, N. J. [Insurance maps] Township of Lyndhurst, including Kingsland, Bergen Co., N. J. Dec., 1922. Scale 50 ft. to an inch. 17 sheets, size 25 by 21 inches. 1420

Feb. 7, 1923; 2 c. Feb. 12; F 42102; Sanborn map co., Pelham, N. Y. LYNWOOD, Los Angeles Co., Calif. [Insurance maps] Oct., 1922. Scale 50 ft. to an inch. 1 sheet, size 25 by 21 inches.

1421

[blocks in formation]

Jan. 8, 1923;

pt. 1, n. s., v. 20

2 c. Jan. 15; F 38798; George F. Cram co., Chicago. MANSFIELD, Douglas Co., Wash. [Insurance maps] Aug., 1922. Scale 50 ft. to an inch. 3 sheets, size 25 by 21 inches. 1424

Dec. 16, 1922; 2 c. Dec. 22; F 41991; Sanborn map co., Pelham, N. Y.

MARIES COUNTY, Mo. Size 36 by 52 inches. 1425

Sept. 1, 1922; 2 c. Dec. 2; F 38769; Minnie A. Higgins, St. Louis. MARION, Marion Co., Kan. [Insurance maps] July, 1922. Scale 50 ft. to an inch. 5 sheets, size 25 by 21 inches. 1426

Jan. 25, 1923; 2 c. Jan. 29; F 42080; Sanborn map co., Pelham, N. Y. MARSHALLVILLE, Macon Co., Ga. [Insurance maps] Sept., 1922. Scale 50 ft. to an inch. 4 sheets, size 25 by 21 inches.

© Dec. 29, 1922; 2 c. Jan. 5, 1923: F 42015; Sanborn map co., Pelham, N. Y.

MASSACHUSETTS. Davis road and distance guide map of eastern Massachusetts. Size 3 by 5 inches. 1428 Jan. 29, 1923; 2 c. Jan. 31; F 38824; Abraham L. Davis, Ashland, N. H.

[blocks in formation]

Jan. 5, 1923; 2 c. Jan. 8; F 38780; Price & Lee co., New Haven. MICHIGAN. Michigan showing all railroads, cities, towns and principal villages. 1430

Jan. 2, 1923; 2 c. Jan. 4; F 38773; J. N. Matthews co., Buffalo, N. Y. MICHIGAN CITY, La Porte co., Ind. Insurance maps. Nov., 1922. Scale 50 ft. to an inch. 40 sheets, size 25 1431 by 21 inches.

Jan. 11, 1923; 2 c. Jan. 15; F 42038; Sanborn map co., Pelham, N. Y.

MIDDLETOWN, Conn. Map of the city of Middletown, Conn., 1923. Size 20 by 23 inches.

Dec. 23, 1922; 2 c. F 38768;; Price & Lee Haven, Conn.

1432

Dec. 28;

co., New

1432

[blocks in formation]

MT. STERLING, Madison Co., O. surance maps] Aug., 1922. Scale 50 ft. to an inch. 4 sheets, size 25 by 21 inches. 1437

Jan. 20, 1923; 2 c. Jan. 22; F 42056; Sanborn map co., Pelham, N. Y.

MULLENS, Wyoming Co., W. Va. [Insurance maps] Dec., 1922. Scale 50 ft. to an inch. 6 sheets, size 25 by 21 inches. 1438

Feb. 5, 1923; 2 c. Feb. 9; F 42095; Sanborn map co., Pelham, N. Y.

MURRAY COUNTY, Minn. Size 64 by 64 inches. 1439

Jan. 15, 1923; 2 c. Feb. 6; F 38843; E. G. Minder, Slayton, Minn.

NEW JERSEY. Auto road map of New Jersey with main routes into adjoining states. Size 15 by 101 inches. 1440

Jan. 17, 1923; 2 c. Jan. 18; F 38810; W. Nuneviller co., Philadelphia.

[ocr errors]

NEW ORLEANS, La. [Insurance map] v. 4. add'l sheet 424. July, 1922. Scale 50 ft. to an inch. 1 sheet, size 25 by 21 inches.

1441

Dec. 20, 1922; 2 c. Dec. 26; F 41978; Sanborn map co., Pelham, N. Y.

v. 5. new sheets 524, 525, 532, 535, add'l sheet 534. Sept., 1922. Scale 50 ft. to an inch. 5 sheets, size 25 by 21 inches. 1442

Jan. 18, 1923; 2 c. Jan. 22; F 42062; Sanborn map co., Pelham, N. Y.

NEW YORK (State) New York showing all railroads, cities, towns and principal villages. Scale 48 mi. to an inch. Size 5 by 6 inches. 1443

Jan. 2, 1923; 2 c. Jan. 4; F 38775; J. N. Matthews co., Buffalo, N. Y.

NEW YORK (City) Industrial map of New York City showing manufacturing industries. Size 36 by 37 inches. 1444

Jan. 3, 1923; 2 c. Jan. 10; F 38788; Merchants association of New York, New York.

Insurance maps of the City of New York, Borough of Manhattan, v. 1. 1922. Scale 50 ft. to an inch. [109] 1. size 26 by 18 inches. 1445 Feb. 7, 1923; 2 c. Feb. 12; F 42103; Sanborn map co., Pelman, N. Y.

Interborough rapid transit company map showing subway and elevated lines. Size 9 by 20 inches. 1446

Jan. 8, 1923; 2 c. Jan. 18; F 38808; Rand, McNally & co., New York. NEWBURGH, N. Y. [Insurance maps] new sheets 11, 33, add'l sheets 6567. July, 1922. Scale 50 ft. to an inch. Sheets, size 25 by 21 inches. 1447

O Dec. 20, 1922; 2 c. Dec. 26; F 41974; Sanborn map co., Pelham, N. Y. NOBLESVILLE, Hamilton Co., Ind. [Insurance maps] Oct., 1922. Scale 50 ft. to an inch. 17 sheets, size 25 by 21 inches. 1448

Jan. 17, 1923; 2 c. Jan. 22; F 42058; Sanborn map co., Pelham, N. Y.

« iepriekšējāTurpināt »