County: Hamilton Co.
City: Cincinnati
Date: 1904-June 1950 vol. 1,1934-Apr. 1950
Currently viewing image: 48 of 88
Previous - Next

Current sheet label: 43
Jump to sheet label:

Print map from PDF
Download full image
Download current view

A full color archival version of this map is available from the Kent State University Institutional Repository.

Locations:
Davisbilt Products Co., Metal Oil Containers & Vehicle Tanks Mfg
Royal Home Products, Inc., Packing Food, &c
Beatrice Creamery Co
Berghausen, E., Chemical Co
Cincinnati Coffin Co
Davis Welding and Mfg Co
Kelly Auto Body Co
Nurre, H., Co., Picture Frames Mfg

Streets:
Carr [801-957]
Court, W [1110-1133]
Eighth, W [1100-1134]
Gest [1101-1137]
Harriet [800-1014]
Ninth, W [1100-1135]
Richmond [1100-1133]