Osher Atlas Collection

838 results

[Celestial Atlas]
Publisher:
Date Published: 1855
Language:
Dimensions: 42 x 36 cm
LC Call Number: G1000.2 1855.H8
OCLC: 1137547979
Accession Number: OML-1855-89
[Celestial Atlas]

Case's Bible Atlas : to illustrate the old and new testaments, for the use of Sunday school teachers and scholars and all students and readers of the Bible
Author:
Date Produced: 1879
Language:
Dimensions: H 28.3 X W 21.9 cm
Physical Description: 1 atlas: (xvi, 16, 4 pages), colored maps
LC Call Number: B630 .C38 1879
OCLC: 54902461
Accession Number: OS-1879-6
Donor:
Case's Bible Atlas : to illustrate the old and new testaments, for the use of Sunday school teachers and scholars and all students and readers of the Bible

Atlas of Somerset County, Maine compiled, drawn, and published from official plans and actual surveys by George N. Colby & Co., assisted by H.E. Halfpenny [and others]
Author:
Date Produced: 1883
Language:
Physical Description: 1 book: 76 pages, colored maps
LC Call Number: G1218.S6 C8 1883
OCLC: 568078
Accession Number: OS-1883-5
Donor:
Subjects:
Atlas of Somerset County, Maine compiled, drawn, and published from official plans and actual surveys by George N. Colby & Co., assisted by H.E. Halfpenny [and others]

Atlas Pintoresco e Historico de Los Estados Unidos Mexicanos por Antonio Garcia Cubas Divisiones Política, Etnográfica y Eclesiástica; Vias de Communicacion...
Author:
Date Produced: 1885
Dimensions: 60 x 80 cm
Physical Description: Border illustrations and portraits.
LC Call Number: G1545 .G33 1885
OCLC: 46488815
Accession Number: OS-1885-19
Donor:
Atlas Pintoresco e Historico de Los Estados Unidos Mexicanos por Antonio Garcia Cubas Divisiones Política, Etnográfica y Eclesiástica; Vias de Communicacion...

Statistical Atlas of the United States based on the results of the ninth census 1870 : with contributions from many eminent men of science and several departments of the government comp. under the authority of Congress by Francis A. Walker .
Author:
Date Produced: 1874
Language:
Dimensions: Height: 56
Physical Description: 1 atlas: 52 pages in various pagings, 54 leaves of plates, maps, charts, diagrams
LC Call Number: HA201 1870 .E74
OCLC: 2898344
Accession Number: OS-1874-4
Donor:
Statistical Atlas of the United States based on the results of the ninth census 1870 : with contributions from many eminent men of science and several departments of the government comp. under the authority of Congress by Francis A. Walker .

Atlas of Piscataquis County, Maine; compiled, drawn, and published from official plans and actual surveys by George N. Colby & Co., assisted by H.E. Halfpenny [and others]
Author:
Publisher:
Date Produced: 1882
Language:
Dimensions: Height: 43
Physical Description: 1 atlas: 67 pages, color maps
LC Call Number: G1218.P5 C6 1882
OCLC: 566513
Accession Number: OS-1882-3
Donor:
Subjects:
Atlas of Piscataquis County, Maine; compiled, drawn, and published from official plans and actual surveys by George N. Colby & Co., assisted by H.E. Halfpenny [and others]

Portland Maine published by the Sanborn Map and Publishing Co. Limited... Oct. 1886 Corrected August 1894
Publisher:
Date Produced: 1886
Language:
Dimensions: Cover: H 65 x W 57.5 cm, Page: H 63 x W 53.5 cm
Accession Number: OS-1886-12
Donor:
Portland Maine published by the Sanborn Map and Publishing Co. Limited... Oct. 1886 Corrected August 1894

Etrennes dediees a Mlle. C. Fromaget par sa niece Mlle. Elise Massieu a St. Quentin, an 1806.
Author:
Date Produced: 1806
Language:
Dimensions: 38 x 26
Physical Description: Manuscript colored maps bound as an atlas. Dedicated to A[melie] C. Fromaget by her niece.
LC Call Number: G1019.A5 1806
OCLC: 930611103
Accession Number: OS-1806-16
Donor:
Etrennes dediees a Mlle. C. Fromaget par sa niece Mlle. Elise Massieu a St. Quentin, an 1806.