County: Hamilton Co.
City: Cincinnati
Date: 1904-June 1950 vol. 2,1934-Apr. 1950
Currently viewing image: 40 of 94
Previous - Next

Current sheet label: 136
Jump to sheet label:

Print map from PDF
Download full image
Download current view

Locations:
American Tool Works Co.: Old Pattern and Machine W. Ho
Atkins & Pearce Mfg Co
Cincinnati Oil Works Co
Diem & Wing Paper Co
Frank Tea and Spice Co., Factory Buildings
Schreiber, L., & Sons Co., Structural Iron Works
Shillito, J., Co., Household Goods Warehouse
Whitaker Paper Co., Warehouse

Streets:
Baum [501-545]
Culvert [500-718]
Eggleston Ave [500-629]
Eighth, E [501-509]
Fifth, E [538-642]
Lock [500-535]
Lock [601-627]
Sixth, E [474-505]
Sixth, E [507-528]