Streams in Vermont
Below is a list of Vermont Streams associated with the atlases in our collection. To see the complete list of Vermont atlases use our Geographic Browse function or Search. By clicking the Geocode Button (if available), you will be shown a list of individual maps which covers that geographic area as well as location of the point of interest highlighted on a modern map.
< Back to category list for Vermont
HINT: The multiple years listed after an atlases name indicates additional atlases within the collection. In the following example:
There are 21 individual Washtenaw County atlases spanning 84 years. Click each to see the development over time.
University of Michigan (Ann Arbor Campus)
Washtenaw County 1915, 1874, 1895, 1957, 1960, 1964, 1967, 1970, 1973, 1975, 1977, 1979, 1981, 1982, 1985, 1987, 1989, 1991, 1994, 1997, 1999
Washtenaw County 1915, 1874, 1895, 1957, 1960, 1964, 1967, 1970, 1973, 1975, 1977, 1979, 1981, 1982, 1985, 1987, 1989, 1991, 1994, 1997, 1999
There are 21 individual Washtenaw County atlases spanning 84 years. Click each to see the development over time.
You can also find Streams
within these Vermont map groups:
within these Vermont map groups:
Showing "" through "Royce Brook"...
Perkins Brook
Maps that contain this point of interest:
Chittenden County, Chittenden County 1869
Bakersfield, Bakersfield Town, Franklin and Grand Isle Counties 1871
Grand Isle & Franklin Counties Plan, Franklin and Grand Isle Counties 1871
Eden, Eden Town, Eden Mills Town, Lamoille and Orleans Counties 1878
Belvidere and Waterville, Belvidere Junction Town, Waterville Town, Lamoille and Orleans Counties 1878
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Perkins Meadow Brook
Maps that contain this point of interest:
Hardwick, Caledonia County 1875
Stannard, St. Johnsbury East Town, Fair Ground Town, Caledonia County 1875
Walden, Caledonia County 1875
Orange Co. Plan, Orange County 1877
Woodbury, Washington County 1873
Cabot, Washington County 1873
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Caledonia):
Caledonia County 1875
Caledonia County 1858 Wall Map
Perry Brook
Maps that contain this point of interest:
County Map, Addison County 1871
Cornwall Township, Addison County 1871
Whiting Township, Whiting, Addison County 1871
Shoreham Township, Addison County 1871
Rutland County Plan, Rutland County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Addison):
Addison County 1871
Perry Brook
Maps that contain this point of interest:
Orange Co. Plan, Orange County 1877
Orange Town East, Topsham Town East, Topsham Town West, Waits River Town, Orange County 1877
Orange, Orange County 1877
Topsham, Orange County 1877
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Orange County, Orange County 1888c from Orange County 1762 to 1888 Directory
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Orange):
Orange County 1877
Orange County 1888c from Orange County 1762 to 1888 Directory
Peterson Brook
Maps that contain this point of interest:
Chittenden County, Chittenden County 1869
Orange Co. Plan, Orange County 1877
Stowe, Lamoille and Orleans Counties 1878
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Pherrins River
Maps that contain this point of interest:
Newark, Caledonia County 1875
Westmore, Lamoille and Orleans Counties 1878
Charleston, Charleston Town East, Lamoille and Orleans Counties 1878
Barton, Barton Landing Town, Westmore Town, Lamoille and Orleans Counties 1878
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Orleans):
Lamoille and Orleans Counties 1878
Pike Hill Brook
Maps that contain this point of interest:
Bradford, Bradford Town Center, Orange County 1877
Corinth, Orange County 1877
Newbury, Newbury Town South, Boltonville Town, Newbury Town west, Orange County 1877
Orange Co. Plan, Orange County 1877
Topsham, Orange County 1877
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Orange County, Orange County 1888c from Orange County 1762 to 1888 Directory
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Orange):
Orange County 1877
Orange County 1888c from Orange County 1762 to 1888 Directory
Pike River
Maps that contain this point of interest:
Grand Isle & Franklin Counties Plan, Franklin and Grand Isle Counties 1871
St. Albans, St. Albans Bay, Franklin and Grand Isle Counties 1871
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Pine Brook
Maps that contain this point of interest:
Hancock Township, Addison County 1871
County Map, Addison County 1871
Orange Co. Plan, Orange County 1877
Rutland County Plan, Rutland County 1869
Rochester, Rochester Town, Mill Village, Windsor County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Windsor):
Windsor County 1869
Pine Brook
Maps that contain this point of interest:
Bennington Plan, Bennington County 1869
Windham County Plan (Vermont), Windham County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Bennington):
Bennington County 1869
Pine Brook
Maps that contain this point of interest:
County Map, Addison County 1871
Chittenden County, Chittenden County 1869
Orange Co. Plan, Orange County 1877
Moretown, Washington County 1873
Northfield, Washington County 1873
Fayston and Waitsfield, Irasville, Washington County 1873
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Orange County, Orange County 1888c from Orange County 1762 to 1888 Directory
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Washington):
Washington County 1873
Pine Brook
Maps that contain this point of interest:
Charleston, Charleston Town East, Lamoille and Orleans Counties 1878
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Orleans):
Lamoille and Orleans Counties 1878
Pinneo Brook
Maps that contain this point of interest:
County Map, Addison County 1871
Bolton, Chittenden County 1869
Chittenden County, Chittenden County 1869
Orange Co. Plan, Orange County 1877
Duxbury, Washington County 1873
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Orange County, Orange County 1888c from Orange County 1762 to 1888 Directory
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Chittenden):
Chittenden County 1869
Chittenden County 1857 Wall Map
Pinney Hollow Brook
Maps that contain this point of interest:
Rutland County Plan, Rutland County 1869
Bridgewater, Windsor County 1869
Plymouth, Windsor County 1869
Reading, Windsor County 1869
Woodstock, Windsor County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Windsor):
Windsor County 1869
Piper Brook
Maps that contain this point of interest:
Hancock Township, Addison County 1871
Granville Township, Addison County 1871
County Map, Addison County 1871
Orange Co. Plan, Orange County 1877
Rutland County Plan, Rutland County 1869
Rochester, Rochester Town, Mill Village, Windsor County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Addison):
Addison County 1871
Pleasant Brook
Maps that contain this point of interest:
Salisbury Township, Addison County 1871
Leicester Township, Addison County 1871
County Map, Addison County 1871
Whiting Township, Whiting, Addison County 1871
Rutland County Plan, Rutland County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Addison):
Addison County 1871
Podunk Brook
Maps that contain this point of interest:
Orange Co. Plan, Orange County 1877
Hartford, Windsor County 1869
Norwich, Windsor County 1869
Pomfret, Windsor County 1869
Sharon, Windsor County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Orange County, Orange County 1888c from Orange County 1762 to 1888 Directory
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Windsor):
Windsor County 1869
Polly Brook
Maps that contain this point of interest:
Chittenden County, Chittenden County 1869
Fairfax, Fairfax Town North, Fairfax Town Falls, Franklin and Grand Isle Counties 1871
Fletcher, Bingham Village, Fletcher Town, Franklin and Grand Isle Counties 1871
Grand Isle & Franklin Counties Plan, Franklin and Grand Isle Counties 1871
St. Albans, St. Albans Bay, Franklin and Grand Isle Counties 1871
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Pomfret Brook
Maps that contain this point of interest:
Orange Co. Plan, Orange County 1877
Barnard, Windsor County 1869
Hartland, Windsor County 1869
Pomfret, Windsor County 1869
Woodstock, Windsor County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Windsor):
Windsor County 1869
Pond Brook
Maps that contain this point of interest:
Bennington Plan, Bennington County 1869
Halifax, Halifax Town West, Halifax Center, Windham County 1869
Windham County Plan (Vermont), Windham County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Windham):
Windham County 1869, 1869
Pond Brook
Maps that contain this point of interest:
Orange Co. Plan, Orange County 1877
East Montpelier, Washington County 1873
Berlin, Washington County 1873
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Orange County, Orange County 1888c from Orange County 1762 to 1888 Directory
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Washington):
Washington County 1873
Pond Brook
Maps that contain this point of interest:
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Pond Brook
Maps that contain this point of interest:
Chittenden County, Chittenden County 1869
Milton, Chittenden County 1869
Westford, Westford Center, Chittenden County 1869
Grand Isle & Franklin Counties Plan, Franklin and Grand Isle Counties 1871
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Chittenden):
Chittenden County 1869
Chittenden County 1857 Wall Map
Pond Brook
Maps that contain this point of interest:
Chittenden County, Chittenden County 1869
Colchester, Chittenden County 1869
Milton, Chittenden County 1869
Grand Isle & Franklin Counties Plan, Franklin and Grand Isle Counties 1871
Grang Isle, Hero South, Franklin and Grand Isle Counties 1871
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Chittenden):
Chittenden County 1869
Chittenden County 1857 Wall Map
Pond Brook
Maps that contain this point of interest:
Orange Co. Plan, Orange County 1877
Rutland County Plan, Rutland County 1869
Barnard, Windsor County 1869
Bethel, Windsor County 1869
Royalton, Windsor County 1869
Stockbridge, Windsor County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Orange County, Orange County 1888c from Orange County 1762 to 1888 Directory
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Windsor):
Windsor County 1869
Pond Brook
Maps that contain this point of interest:
Monkton Township, Addison County 1871
County Map, Addison County 1871
Starksboro Township, South Starksboro, Starksboro, Addison County 1871
Chittenden County, Chittenden County 1869
Hinesburgh, Chittenden County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Chittenden):
Chittenden County 1869
Chittenden County 1857 Wall Map
Pond Hill Brook
Maps that contain this point of interest:
Castleton Town, Cookville, Castleton West, Hydeville, Castleton Corners, Rutland County 1869
Castleton Town, Rutland County 1869
Hubbarton Town, Hortonville, Rutland County 1869
Rutland County Plan, Rutland County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Rutland):
Rutland County 1869
Pope Brook
Maps that contain this point of interest:
Danville, Caledonia County 1875
Orange Co. Plan, Orange County 1877
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Caledonia):
Caledonia County 1875
Caledonia County 1858 Wall Map
Porter Brook
Maps that contain this point of interest:
Hardwick, Caledonia County 1875
Stannard, St. Johnsbury East Town, Fair Ground Town, Caledonia County 1875
Greensboro, Lamoille and Orleans Counties 1878
Craftsbury, Lamoille and Orleans Counties 1878
Belvidere and Waterville, Belvidere Junction Town, Waterville Town, Lamoille and Orleans Counties 1878
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Orleans):
Lamoille and Orleans Counties 1878
Porter Brook
Maps that contain this point of interest:
Hardwick, Caledonia County 1875
Stannard, St. Johnsbury East Town, Fair Ground Town, Caledonia County 1875
Walden, Caledonia County 1875
Orange Co. Plan, Orange County 1877
Woodbury, Washington County 1873
Belvidere and Waterville, Belvidere Junction Town, Waterville Town, Lamoille and Orleans Counties 1878
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Caledonia):
Caledonia County 1875
Caledonia County 1858 Wall Map
Potash Brook
Maps that contain this point of interest:
Burlington City & Burlington Town South Plan, Chittenden County 1869
Chittenden County, Chittenden County 1869
Shelburne, Chelburne Town, Chelburne Falls, Chittenden County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Chittenden):
Chittenden County 1869
Chittenden County 1857 Wall Map
Potash Brook
Maps that contain this point of interest:
Rutland County Plan, Rutland County 1869
Andover, Weston Town, Windsor County 1869
Chester, Windsor County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Windsor):
Windsor County 1869
Potash Brook
Maps that contain this point of interest:
County Map, Addison County 1871
Bridport Township, Addison County 1871
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Addison):
Addison County 1871
Potter Brook
Maps that contain this point of interest:
Peakham, Peacham Town South, Peacham Hollow Town..., Caledonia County 1875
Orange Co. Plan, Orange County 1877
Plainfield, North Montpelier, East Montpelier, Washington County 1873
Marshfield, Washington County 1873
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Orange County, Orange County 1888c from Orange County 1762 to 1888 Directory
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Washington):
Washington County 1873
Powder Spring Brook
Maps that contain this point of interest:
Newbury, Newbury Town South, Boltonville Town, Newbury Town west, Orange County 1877
Orange Co. Plan, Orange County 1877
Topsham, Orange County 1877
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Orange County, Orange County 1888c from Orange County 1762 to 1888 Directory
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Orange):
Orange County 1877
Orange County 1888c from Orange County 1762 to 1888 Directory
Prentiss Brook
Maps that contain this point of interest:
Bennington Plan, Bennington County 1869
Dorset, Bennington County 1869
Rupert, Rupert Town, Bennington County 1869
Rutland County Plan, Rutland County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Bennington):
Bennington County 1869
Preston Brook
Maps that contain this point of interest:
County Map, Addison County 1871
Bolton, Chittenden County 1869
Chittenden County, Chittenden County 1869
Orange Co. Plan, Orange County 1877
Duxbury, Washington County 1873
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Chittenden):
Chittenden County 1869
Chittenden County 1857 Wall Map
Pringle Brook
Maps that contain this point of interest:
County Map, Addison County 1871
Charlotte, Charlotte Four Corners, Charlotte Center, Chittenden County 1869
Chittenden County, Chittenden County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Chittenden):
Chittenden County 1869
Chittenden County 1857 Wall Map
Pruddy Brook
Maps that contain this point of interest:
Bennington Plan, Bennington County 1869
Sandgate, Bennington County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Bennington):
Bennington County 1869
Purchase Brook
Maps that contain this point of interest:
Danby, Mount Tabor, Danby Corners, Brooklyn, Rutland County 1869
Rutland County Plan, Rutland County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Rutland):
Rutland County 1869
Puss and Kill Brook
Maps that contain this point of interest:
Goshen Township, Addison County 1871
County Map, Addison County 1871
Rutland County Plan, Rutland County 1869
Rochester, Rochester Town, Mill Village, Windsor County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Rutland):
Rutland County 1869
Quation Brook
Maps that contain this point of interest:
Orange Co. Plan, Orange County 1877
Pomfret, Windsor County 1869
Royalton, Windsor County 1869
Sharon, Windsor County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Orange County, Orange County 1888c from Orange County 1762 to 1888 Directory
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Windsor):
Windsor County 1869
Quechee Gorge
Maps that contain this point of interest:
Orange Co. Plan, Orange County 1877
Hartford, Windsor County 1869
Hartland, Windsor County 1869
Pomfret, Windsor County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Windsor):
Windsor County 1869
Quimby Brook
Maps that contain this point of interest:
Burke, Caledonia County 1875
Kirby, Caledonia County 1875
Lyndon, Caledonia County 1875
Sutton, Sutton Part North, Caledonia County 1875
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Caledonia):
Caledonia County 1875
Caledonia County 1858 Wall Map
Quimby Brook
Maps that contain this point of interest:
Orange Co. Plan, Orange County 1877
Mendon Town. Sherburne Town, Sherburne, Mendon, Rutland County 1869
Rutland County Plan, Rutland County 1869
Bridgewater, Windsor County 1869
Stockbridge, Windsor County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Rutland):
Rutland County 1869
Rake Branch
Maps that contain this point of interest:
Bennington Plan, Bennington County 1869
Windham County Plan (Vermont), Windham County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Windham):
Windham County 1869, 1869
Rake Factory Brook
Maps that contain this point of interest:
Barnet, Passumpsic Town, Caledonia County 1875
Danville, Caledonia County 1875
Peakham, Peacham Town South, Peacham Hollow Town..., Caledonia County 1875
Orange Co. Plan, Orange County 1877
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Orange County, Orange County 1888c from Orange County 1762 to 1888 Directory
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Caledonia):
Caledonia County 1875
Caledonia County 1858 Wall Map
Ranch Brook
Maps that contain this point of interest:
Chittenden County, Chittenden County 1869
Orange Co. Plan, Orange County 1877
Stowe, Lamoille and Orleans Counties 1878
Belvidere and Waterville, Belvidere Junction Town, Waterville Town, Lamoille and Orleans Counties 1878
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Randall Brook
Maps that contain this point of interest:
Bennington Plan, Bennington County 1869
Halifax, Halifax Town West, Halifax Center, Windham County 1869
Windham County Plan (Vermont), Windham County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Windham):
Windham County 1869, 1869
Randall Brook
Maps that contain this point of interest:
Bennington Plan, Bennington County 1869
Halifax, Halifax Town West, Halifax Center, Windham County 1869
Windham County Plan (Vermont), Windham County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Windham):
Windham County 1869, 1869
Ranney Brook
Maps that contain this point of interest:
Bennington Plan, Bennington County 1869
Jamaica, Windham County 1869
Townshend, Harmoneyville, Windham County 1869
Windham County Plan (Vermont), Windham County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Windham):
Windham County 1869, 1869
Ranney Brook
Maps that contain this point of interest:
Kirby, Caledonia County 1875
Orange Co. Plan, Orange County 1877
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Caledonia):
Caledonia County 1875
Caledonia County 1858 Wall Map
Rattling Brook
Maps that contain this point of interest:
Chittenden County, Chittenden County 1869
Bakersfield, Bakersfield Town, Franklin and Grand Isle Counties 1871
Grand Isle & Franklin Counties Plan, Franklin and Grand Isle Counties 1871
Belvidere and Waterville, Belvidere Junction Town, Waterville Town, Lamoille and Orleans Counties 1878
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Reading Hill Brook
Maps that contain this point of interest:
Hartland, Windsor County 1869
Reading, Windsor County 1869
Windsor, Windsor West, Windsor County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Windsor):
Windsor County 1869
Reading Pond Brook
Maps that contain this point of interest:
Rutland County Plan, Rutland County 1869
Plymouth, Windsor County 1869
Reading, Windsor County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Windsor):
Windsor County 1869
Red Brook
Maps that contain this point of interest:
Barnet, Passumpsic Town, Caledonia County 1875
Groton, Caledonia County 1875
Peakham, Peacham Town South, Peacham Hollow Town..., Caledonia County 1875
Orange Co. Plan, Orange County 1877
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Orange County, Orange County 1888c from Orange County 1762 to 1888 Directory
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Caledonia):
Caledonia County 1875
Caledonia County 1858 Wall Map
Red Brook
Maps that contain this point of interest:
Bennington Plan, Bennington County 1869
Jamaica, Windham County 1869
Londonderry (Windham Co. VT), Windham County 1869
Windham County Plan (Vermont), Windham County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Windham):
Windham County 1869, 1869
Red Mill Pond Brook
Maps that contain this point of interest:
Bennington Plan, Bennington County 1869
Woodford, Bennington County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Bennington):
Bennington County 1869
Redfield Brook
Maps that contain this point of interest:
Bennington Plan, Bennington County 1869
Woodford, Bennington County 1869
Windham County Plan (Vermont), Windham County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Bennington):
Bennington County 1869
Reservoir Brook
Maps that contain this point of interest:
Bennington Plan, Bennington County 1869
Woodford, Bennington County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Bennington):
Bennington County 1869
Reservoir Brook
Maps that contain this point of interest:
Mendon Town. Sherburne Town, Sherburne, Mendon, Rutland County 1869
Rutland County Plan, Rutland County 1869
Bridgewater, Windsor County 1869
Plymouth, Windsor County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Windsor):
Windsor County 1869
Rice Brook
Maps that contain this point of interest:
County Map, Addison County 1871
Chittenden County, Chittenden County 1869
Orange Co. Plan, Orange County 1877
Warren, Washington County 1873
Fayston and Waitsfield, Irasville, Washington County 1873
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Washington):
Washington County 1873
Rich Brook
Maps that contain this point of interest:
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Richelieu River
Maps that contain this point of interest:
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Atlases of this county (Grand Isle):
Franklin and Grand Isle Counties 1871
Franklin and Grand Isle Counties 1857 Wall Map
Richelieu River
Maps that contain this point of interest:
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Atlases of this county (Grand Isle):
Franklin and Grand Isle Counties 1871
Franklin and Grand Isle Counties 1857 Wall Map
Richies Run
Maps that contain this point of interest:
Newark, Caledonia County 1875
Sutton, Sutton Part North, Caledonia County 1875
Westmore, Lamoille and Orleans Counties 1878
Barton, Barton Landing Town, Westmore Town, Lamoille and Orleans Counties 1878
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Caledonia):
Caledonia County 1875
Caledonia County 1858 Wall Map
Richmond Brook
Maps that contain this point of interest:
Orange Co. Plan, Orange County 1877
Barnard, Windsor County 1869
Bridgewater, Windsor County 1869
Pomfret, Windsor County 1869
Woodstock, Windsor County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Windsor):
Windsor County 1869
Ridley Brook
Maps that contain this point of interest:
County Map, Addison County 1871
Bolton, Chittenden County 1869
Chittenden County, Chittenden County 1869
Orange Co. Plan, Orange County 1877
Waterbury, Mill Village, Washington County 1873
Duxbury, Washington County 1873
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Orange County, Orange County 1888c from Orange County 1762 to 1888 Directory
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Washington):
Washington County 1873
Riford Brook
Maps that contain this point of interest:
Granville Township, Addison County 1871
County Map, Addison County 1871
Orange Co. Plan, Orange County 1877
Rutland County Plan, Rutland County 1869
Rochester, Rochester Town, Mill Village, Windsor County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Orange County, Orange County 1888c from Orange County 1762 to 1888 Directory
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Orange):
Orange County 1877
Orange County 1888c from Orange County 1762 to 1888 Directory
Roaring Branch
Maps that contain this point of interest:
Arlington, Arlington Town, Bennington County 1869
Bennington Plan, Bennington County 1869
Manchester, Bennington County 1869
Sunderland, Bennington County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Bennington):
Bennington County 1869
Roaring Branch
Maps that contain this point of interest:
Bennington Plan, Bennington County 1869
Bennington, Bennington County 1869
Pownal, Pownal Center Town, Bennington County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Bennington):
Bennington County 1869
Roaring Branch Walloomsac Brook
Maps that contain this point of interest:
Bennington Centre, Bennington Town, Bennington County 1869
Bennington Plan, Bennington County 1869
Bennington, Bennington County 1869
Pownal, Pownal Center Town, Bennington County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Bennington):
Bennington County 1869
Roaring Brook
Maps that contain this point of interest:
Bradford, Bradford Town Center, Orange County 1877
Newbury, Newbury Town South, Boltonville Town, Newbury Town west, Orange County 1877
Orange Co. Plan, Orange County 1877
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Orange County, Orange County 1888c from Orange County 1762 to 1888 Directory
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Orange):
Orange County 1877
Orange County 1888c from Orange County 1762 to 1888 Directory
Roaring Brook
Maps that contain this point of interest:
Sheffield, Caledonia County 1875
Irasburg, Lamoille and Orleans Counties 1878
Glover, Lamoille and Orleans Counties 1878
Barton, Barton Landing Town, Westmore Town, Lamoille and Orleans Counties 1878
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Orleans):
Lamoille and Orleans Counties 1878
Roaring Brook
Maps that contain this point of interest:
Orange Co. Plan, Orange County 1877
Mendon Town. Sherburne Town, Sherburne, Mendon, Rutland County 1869
Rutland County Plan, Rutland County 1869
Bridgewater, Windsor County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Rutland):
Rutland County 1869
Roaring Brook
Maps that contain this point of interest:
Rutland County Plan, Rutland County 1869
Wallingford Town, Wallingford Town West, Wallington South, Rutland County 1869
Wallingford, Rutland County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Rutland):
Rutland County 1869
Roaring Brook
Maps that contain this point of interest:
Bennington Plan, Bennington County 1869
Stamford, Stamford Town, Bennington County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Bennington):
Bennington County 1869
Roaring Brook
Maps that contain this point of interest:
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Roaring Brook
Maps that contain this point of interest:
Vernon, Vernon Village, Vernon South, Guilford, Windham County 1869
Windham County Plan (Vermont), Windham County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Windham):
Windham County 1869, 1869
Roaring Brook
Maps that contain this point of interest:
Fairlee West & Fairlee, Orange County 1877
Orange Co. Plan, Orange County 1877
Thetford, Orange County 1877
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Orange County, Orange County 1888c from Orange County 1762 to 1888 Directory
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Orange):
Orange County 1877
Orange County 1888c from Orange County 1762 to 1888 Directory
Roaring Brook
Maps that contain this point of interest:
Halifax, Halifax Town West, Halifax Center, Windham County 1869
Windham County Plan (Vermont), Windham County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Windham):
Windham County 1869, 1869
Roaring Brook
Maps that contain this point of interest:
Chittenden County, Chittenden County 1869
Jericho, Jericho Town, Jericho Center, Chittenden County 1869
Orange Co. Plan, Orange County 1877
Belvidere and Waterville, Belvidere Junction Town, Waterville Town, Lamoille and Orleans Counties 1878
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Chittenden):
Chittenden County 1869
Chittenden County 1857 Wall Map
Roaring Brook
Maps that contain this point of interest:
Bradford, Bradford Town Center, Orange County 1877
Newbury, Newbury Town South, Boltonville Town, Newbury Town west, Orange County 1877
Orange Co. Plan, Orange County 1877
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Orange County, Orange County 1888c from Orange County 1762 to 1888 Directory
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Orange):
Orange County 1877
Orange County 1888c from Orange County 1762 to 1888 Directory
Robbins Branch
Maps that contain this point of interest:
Hancock Township, Addison County 1871
Granville Township, Addison County 1871
County Map, Addison County 1871
Orange Co. Plan, Orange County 1877
Rutland County Plan, Rutland County 1869
Rochester, Rochester Town, Mill Village, Windsor County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Addison):
Addison County 1871
Roberts Brook
Maps that contain this point of interest:
Danville, Caledonia County 1875
Kirby, Caledonia County 1875
St. Johnsbury, Caledonia County 1875
Waterford, Caledonia County 1875
Orange Co. Plan, Orange County 1877
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Caledonia):
Caledonia County 1875
Caledonia County 1858 Wall Map
Robinson Brook
Maps that contain this point of interest:
Chittenden County, Chittenden County 1869
Brookfield, Brookfield Town East, Orange County 1877
Orange Co. Plan, Orange County 1877
Roxbury 1, Washington County 1873
Northfield, Washington County 1873
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Orange County, Orange County 1888c from Orange County 1762 to 1888 Directory
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Orange):
Orange County 1877
Orange County 1888c from Orange County 1762 to 1888 Directory
Rock Brook
Maps that contain this point of interest:
Danville, Caledonia County 1875
Stannard, St. Johnsbury East Town, Fair Ground Town, Caledonia County 1875
Walden, Caledonia County 1875
Orange Co. Plan, Orange County 1877
Cabot, Washington County 1873
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Caledonia):
Caledonia County 1875
Caledonia County 1858 Wall Map
Rock River
Maps that contain this point of interest:
Grand Isle & Franklin Counties Plan, Franklin and Grand Isle Counties 1871
St. Albans, St. Albans Bay, Franklin and Grand Isle Counties 1871
Swanton, Franklin and Grand Isle Counties 1871
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Rock River
Maps that contain this point of interest:
Newfane, Windham County 1869
Putney, Dummerston Town, Dummerston West, Windham County 1869
Slab Hollow, Dummerston, Windham County 1869
Windham County Plan (Vermont), Windham County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Windham):
Windham County 1869, 1869
Rodman Brook
Maps that contain this point of interest:
Grand Isle & Franklin Counties Plan, Franklin and Grand Isle Counties 1871
Wolcott, Lamoille and Orleans Counties 1878
Stowe, Lamoille and Orleans Counties 1878
Hyde Park, Lamoille and Orleans Counties 1878
Elmore, Lamoille and Orleans Counties 1878
Belvidere and Waterville, Belvidere Junction Town, Waterville Town, Lamoille and Orleans Counties 1878
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Rogers Branch
Maps that contain this point of interest:
Lowell, Westfield Town, Lowell Town, Lamoille and Orleans Counties 1878
Craftsbury, Lamoille and Orleans Counties 1878
Belvidere and Waterville, Belvidere Junction Town, Waterville Town, Lamoille and Orleans Counties 1878
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Orleans):
Lamoille and Orleans Counties 1878
Rogers Brook
Maps that contain this point of interest:
Hancock Township, Addison County 1871
County Map, Addison County 1871
Orange Co. Plan, Orange County 1877
Rutland County Plan, Rutland County 1869
Rochester, Rochester Town, Mill Village, Windsor County 1869
Stockbridge, Windsor County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Orange County, Orange County 1888c from Orange County 1762 to 1888 Directory
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Windsor):
Windsor County 1869
Rogers Brook
Maps that contain this point of interest:
Chittenden County, Chittenden County 1869
Milton, Chittenden County 1869
Westford, Westford Center, Chittenden County 1869
Grand Isle & Franklin Counties Plan, Franklin and Grand Isle Counties 1871
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Chittenden):
Chittenden County 1869
Chittenden County 1857 Wall Map
Rogers Brook
Maps that contain this point of interest:
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Rose Brook
Maps that contain this point of interest:
Bennington Plan, Bennington County 1869
Wilmington, Windham County 1869
Windham County Plan (Vermont), Windham County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Windham):
Windham County 1869, 1869
Ross Brook
Maps that contain this point of interest:
Bakersfield, Bakersfield Town, Franklin and Grand Isle Counties 1871
Grand Isle & Franklin Counties Plan, Franklin and Grand Isle Counties 1871
Belvidere and Waterville, Belvidere Junction Town, Waterville Town, Lamoille and Orleans Counties 1878
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Roundy Brook
Maps that contain this point of interest:
Burke, Caledonia County 1875
Lyndon, Caledonia County 1875
Sutton, Sutton Part North, Caledonia County 1875
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Caledonia):
Caledonia County 1875
Caledonia County 1858 Wall Map
Rowell Brook
Maps that contain this point of interest:
Bradford, Bradford Town Center, Orange County 1877
Fairlee West & Fairlee, Orange County 1877
Newbury, Newbury Town South, Boltonville Town, Newbury Town west, Orange County 1877
Orange Co. Plan, Orange County 1877
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Orange County, Orange County 1888c from Orange County 1762 to 1888 Directory
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Orange):
Orange County 1877
Orange County 1888c from Orange County 1762 to 1888 Directory
Roy Brook
Maps that contain this point of interest:
Danville, Caledonia County 1875
St. Johnsbury, Caledonia County 1875
Orange Co. Plan, Orange County 1877
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Caledonia):
Caledonia County 1875
Caledonia County 1858 Wall Map
Royce Brook
Maps that contain this point of interest:
Orwell Township, Orwell, Addison County 1871
County Map, Addison County 1871
Rutland County Plan, Rutland County 1869
New Hampshire and Vermont 1864 Mitchell Plate, New Hampshire and Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate, New York, New Hampshire, Vermont 1864 Mitchell Plate
Vermont 1860 State Wall Map with Property Owners 44x44, Vermont 1860 State Wall Map with Property Owners
Atlases of this county (Addison):
Addison County 1871
< Back to category list for Vermont