Morse Sheet Map Collection

113 results

United States-East Coast Rhode Island-Connecticut-New York Fishers Island Sound
Publisher:
Date/Date Range Produced: 1962
Dimensions: 15 x 23.3
Accession Number: MRS-1962-68
Donor:
United States-East Coast Rhode Island-Connecticut-New York Fishers Island Sound

United States-East Coast New York-Long Island Block Island Sound and Gardiners Bay
Publisher:
Date/Date Range Produced: 1961
Accession Number: MRS-1961-84
Donor:
United States-East Coast New York-Long Island Block Island Sound and Gardiners Bay

United States-East Coast New York-Long Island Shelter Island Sound and Peconic bays
Publisher:
Date/Date Range Produced: 1962
Accession Number: MRS-1962-69
Donor:
United States-East Coast New York-Long Island Shelter Island Sound and Peconic bays

United States--East Coast Massachusetts: Nantucket Sound and Approaches
Creator:
Date/Date Range Produced: 1966
Accession Number: MRS-1966-78
Donor:
United States--East Coast Massachusetts:  Nantucket Sound and Approaches

United States-East Coast Rhode Island-Connecticut-New York Block Island Sound and Approaches
Date/Date Range Produced: 1962
Accession Number: MRS-1962-70
Donor:
United States-East Coast Rhode Island-Connecticut-New York Block Island Sound and Approaches

United States--East Coast, Rhode Island--Connecticut--New York: Block Island Sound and Approaches
Date/Date Range Produced: 1967
Dimensions: 109 x 88
Accession Number: MRS-1967-76
Donor:
United States--East Coast, Rhode Island--Connecticut--New York:  Block Island Sound and Approaches

United States-East Coast Connecticut-New York Long Island Sound-Eastern Part
Date/Date Range Produced: 1962
Dimensions: 109 x 84
Accession Number: MRS-1962-71
Donor:
United States-East Coast Connecticut-New York Long Island Sound-Eastern Part