Hamilton-Thayer Sheet Map Collection

80 results

Maine Fishing
Publisher:
Date/Date Range Published: 1955
Language:
Dimensions: 69 x 41 cm
LC Call Number: G3731.E63 1955 M3
OCLC: 962184638
Accession Number: HT-1955-125
Donor:
Maine Fishing

Maine Woods: Proposed National Park and Preserve
Publisher:
Date/Date Range Published: 1994
Language:
Dimensions: 20 x 22 cm
LC Call Number: G3732.G52 1994 R4
OCLC: 1107800767
Accession Number: HT-1994-100
Donor:
Maine Woods: Proposed National Park and Preserve

West Middlesex Township 1 Range 3 N.B.K.P. Somerset County, Maine
Surveyor:
Date/Date Range Published: 1913
Language:
Dimensions: 45 x 59 cm
LC Call Number: G3733.S6 1913 C6
OCLC: 1107666745
Accession Number: HT-1913-95
Donor:
West Middlesex Township 1 Range 3 N.B.K.P. Somerset County, Maine

Plan of township no.6 R.9 W.E.L. as surveyed in September and October 1834 by Isaac S. Small, Silas Barnard, Caleb Leavitt
Surveyor:
Date/Date Range Produced: 1834
Language:
Region Depicted:
Map Type:
Printing Process:
LC Call Number: G3733.W4 1834 S4
OCLC: 1108654495
Accession Number: HT-1834-48
Donor:
Plan of township no.6 R.9 W.E.L. as surveyed in September and October 1834 by Isaac S. Small, Silas Barnard, Caleb Leavitt

Plan of Big W
Surveyor:
Date/Date Range Produced: 1894
Language:
Map Type:
Dimensions: 35 x 43 cm
LC Call Number: G3732.M59 1894 B8
OCLC: 1107879287
Accession Number: HT-1894-97
Donor:
Plan of Big W

Plan of township no.2, R-1 or, Sandwich Town
Surveyor:
Date/Date Range Produced: 1898
Language:
Map Type:
Dimensions: 36 x 61 cm
LC Call Number: G3732.M59 1898 O3
OCLC: 1107880224
Accession Number: HT-1898-101
Donor:
Plan of township no.2, R-1 or, Sandwich Town

Plan of tract of land in northeast part of TWP No. 7, R.10, N.W.P., (Bowdoin College East), Piscataquis County, Maine
Language:
Map Type:
Dimensions: 45 x 60 cm
LC Call Number: G3733.P5 1914
OCLC: 1108636471
Accession Number: HT-1914-126
Donor:
Plan of tract of land in northeast part of TWP No. 7, R.10, N.W.P., (Bowdoin College East), Piscataquis County, Maine

Part of Big Squaw Mountain TWP. (2 R. 6, B.K.P., E.K.R.)
Date/Date Range Produced: 1939
Language:
Region Depicted:
Map Type:
Dimensions: 46 x 60 cm
Printing Process:
LC Call Number: G3732.M59 1939
OCLC: 1108621685
Accession Number: HT-1939-176
Donor:
Part of Big Squaw Mountain TWP. (2 R. 6, B.K.P., E.K.R.)

Plan of Blake Town, (South half TNo. 1 R.14. W.E.L.S. Piscataquis County, Maine as surveyed in 1912 by Walter E. Craig
Surveyor:
Date/Date Range Produced: 1912
Language:
Map Type:
Dimensions: 50 x 90 cm
LC Call Number: G3733.P5 1912 C7
OCLC: 1108621439
Accession Number: HT-1912-101
Donor:
Plan of Blake Town, (South half TNo. 1 R.14. W.E.L.S. Piscataquis County, Maine as surveyed in 1912 by Walter E. Craig

Plan of TWP. No.1 R.7 Sapling Town in B.K.P.W.K.R. Somerset County, Maine
Surveyor:
Date/Date Range Published: 1912
Language:
Dimensions: 45 x 60 cm
LC Call Number: G3733.S6 1912 C7
OCLC: 1107640756
Accession Number: HT-1912-102
Donor:
Plan of TWP. No.1 R.7 Sapling Town in B.K.P.W.K.R. Somerset County, Maine