Click on any of the maps below to view a large, zoomable map.
 |
I, New Canaan RR, Atlantic St, Walnut St, Greenwich St Stamford and Environs 1879
show address on this map
|
G. M. Hopkins |
1879 |
 |
Index Map Stamford and Environs 1879
show address on this map
|
G. M. Hopkins |
1879 |
 |
Stamford Borough Connecticut State Atlas 1893
show address on this map
|
D. H. Hurd & Co. |
1893 |
 |
Westchester County Outline Map Right Westchester County 1901
show address on this map
|
G. W. Bromley and Co. |
1901 |
 |
Page 008 - Greenwich, Stamford and Darien Left Westchester County 1908
show address on this map
|
E. Belcher and Hyde |
1908 |
 |
Plate 036, Stamford, Riverside, Glenbrook Fairfield County 1931
show address on this map
|
Dolph & Stewart |
1931 |
 |
Stamford Town 1937 Stamford Town 1937
show address on this map
|
Stamford Town Zoning Commission |
1937 |
 |
Plate 001 Fairfield County 1942
show address on this map
|
Dolph & Stewart |
1942 |
 |
Pennsylvania, New Jersey, New York, Delaware 1749 - APSdigobj3524 Pennsylvania, New Jersey, New York, Delaware 1749
show address on this map
|
Evans, Lewis, 1700?-1756 |
1749 |
 |
New York Province 1779 Land Tracts new New York Province 1779 Land Tracts
show address on this map
|
Claude Joseph Sauthier |
1779 |
 |
Pennsylvania 1791c - APSdigobj3529 Pennsylvania 1791c
show address on this map
|
Adlum, John, 1759-1836; Wallis, John |
1791c |
 |
New Jersey 1793 - APSdigobj3457 New Jersey 1793
show address on this map
|
Unattributed |
1793 |
 |
Massachusetts 1802 MHS Digital Image 2113 Massachusetts 1802 MHS Digital Image 2113
show address on this map
|
Osgood Carleton |
1802 |
 |
Pennsylvania 1807 including neighboring states - APSdigobj3463 Pennsylvania 1807 including neighboring states
show address on this map
|
Pursh, Frederick, 1774-1820 |
1807 |
 |
Fairfield County 1856 Wall Map Fairfield County 1856 Wall Map
show address on this map
|
J. Chance |
1856 |
 |
New York, New Hampshire, Vermont 1864 Mitchell Plate New York, New Hampshire, Vermont 1864 Mitchell Plate
show address on this map
|
S. Augustus Mitchell |
1864 |
 |
State Map - Connecticut Massachusetts Rhode Island Litchfield County 1874
show address on this map
|
F. W. Beers & Co. |
1874 |
 |
New York, Connecticut Wells County 1881
show address on this map
|
H.H. Hardesty |
1881 |
 |
St. Croix and Hudson Rivers and Lake Ontario Chart 1882 New England St. Croix and Hudson River and Lake Ontario Chart 1882 New England
show address on this map
|
U. S. Coastal Survey |
1882 |
 |
New England 1883 New England 1883
show address on this map
|
Van Antwerp Bragg and Co. |
1883 |
 |
United States Map Winnebago County and Boone County 1886
show address on this map
|
H. R. Page & Co. |
1886 |
 |
Land Survey of the United States Cass County 1893
show address on this map
|
D.W. Ensign & Co. |
1893 |
 |
The World Map with Principal Cities of the Old World Fillmore County 1896
show address on this map
|
Geo. A. Ogle & Co. |
1896 |
 |
United States Map Genesee County 1899
show address on this map
|
Homer A. Day |
1899 |
 |
World Map Rooks County 1904 to 1905
show address on this map
|
Geo. A. Ogle & Co. |
1904 |
 |
United States Map Waushara County 1906c
show address on this map
|
C.A. McIntyre and C.H. Terril |
1906c |
 |
World Map Guthrie County 1917c
show address on this map
|
Kenyon Company |
1917c |
 |
Title Page and Index Map Fairfield County 1942
show address on this map
|
Dolph & Stewart |
1942 |
 |
Queens County, Nassau County - Map Pages Index Queens and Nassau Counties 1946 Long Island
show address on this map
|
Hagstrom Company |
1946 |
 |
Westchester County New York City 1949 Five Boroughs Street Atlas
show address on this map
|
Hagstrom - Cruikshank Company |
1949 |
 |
Long Island 1xxx - APSdigobj3449 Long Island 1xxx
show address on this map
|
Henry, Mathew Schropp, 1790-1862 |
Unattributed |