Osher Atlas Collection

836 results

National Geographic Society Atlas Folio
Publisher:
Date Produced: 1959
Language:
Dimensions: Height: 50
Physical Description: 1 v. (loose-leaf), folded colored maps
LC Call Number: G1019 .N27 1959
OCLC: 11581263
Accession Number: OS-1959-15
Donor:
National Geographic Society Atlas Folio

United States Atlas Maps and Charts Accompanying the Case and Counter Case of The United States
Author:
Date Produced: 1904
Language:
Dimensions: 49 x 38
Physical Description: 3 volumes: maps (some color), plates
LC Call Number: F912.B7 A44
OCLC: 43268238
Accession Number: OS-1904-14
Donor:
United States Atlas Maps and Charts Accompanying the Case and Counter Case of The United States

Maine Topographic Series
Date Produced: 1906
Language:
Dimensions: 52 x 38
LC Call Number: G3730 1906.U5
Accession Number: OS-1906-26
Donor:
Maine Topographic Series

New Hampshire and Vermont Topographic Series
Date Produced: 1906
Language:
Dimensions: 52 x 38
LC Call Number: G3740 1906.U5
Accession Number: OS-1906-27
Donor:
New Hampshire and Vermont Topographic Series

Atlas of Bar Harbor and Vicinity in the Town of Eden Hancock Co. Maine
Author:
Publisher:
Date Produced: 1904
Language:
Dimensions: 50 cm. x 36 cm.
Physical Description: 1 atlas: 13 double maps
OCLC: 22330831
Accession Number: OS-1904-21
Donor:
Atlas of Bar Harbor and Vicinity in the Town of Eden Hancock Co. Maine

Insurance Maps of South Portland Maine Including Cape Elizabeth
Publisher:
Date Produced: 1954
Language:
Dimensions: 52 cm. x 40 cm.
LC Call Number: 82742419
Accession Number: OS-1954-16
Donor:
Insurance Maps of South Portland Maine Including Cape Elizabeth

Insurance Maps of Auburn Maine
Publisher:
Date Produced: 1957
Language:
Accession Number: OS-1957-17
Donor:
Insurance Maps of Auburn Maine

Insurance Maps of Lewiston Maine
Publisher:
Date Produced: 1957
Language:
Accession Number: OS-1957-18
Donor:
Insurance Maps of Lewiston Maine

South Berwick, York County, Maine
Publisher:
Date Produced: 1927
Language:
Physical Description: 7 sheets in binding
OCLC: 237112589
Accession Number: OS-1947-18
Donor:
South Berwick, York County, Maine

Kennebunkport, York County, Maine : including Cape Arundel, Kennebunk Lower Village, Kennebunk Beach and Cape Porpoise
Publisher:
Date Produced: 1923
Language:
Dimensions: 35 cm. x 31 cm.
Physical Description: 16 sheets in binding
OCLC: 231966690
Accession Number: OS-1938-19
Donor:
Kennebunkport, York County, Maine : including Cape Arundel, Kennebunk Lower Village, Kennebunk Beach and Cape Porpoise