Osher Sheet Map Collection

2,393 results

State Highway Commission Map of Maine
Creator:
Publisher:
Date/Date Range Produced: 1932
Language:
Region Depicted:
Map Type:
Dimensions: H 61 x W 43.2 cm
Material Type:
LC Call Number: G3730.P2 S7 1932
OCLC: 57518839
Accession Number: OS-1932-5
Donor:
Subjects:
State Highway Commission Map of Maine

State of Maine Franklin County compiled from Prentiss & Carlisle Co. Inc. Surveys-U.S.G.S.-and information on file Paul E. Atwood Topographer.
Creator:
Date/Date Range Produced: 1933
Language:
Dimensions: 79 cm x 45 cm. on sheet 51 cm. x 85 cm. in envelope 23 x 10 cm.
Accession Number: OS-1933-1
Donor:
State of Maine Franklin County compiled from Prentiss & Carlisle Co. Inc. Surveys-U.S.G.S.-and information on file Paul E. Atwood Topographer.

Map Showing the Rail and Water Terminal Facilities of Portland, State of Maine.
Creator:
Publisher:
Date/Date Range Produced: 1933
Language:
Region Depicted:
Map Type:
Dimensions: 68 x 84 cm.
Material Type:
LC Call Number: G3731.P3 J6 1933
OCLC: 76881578
Accession Number: OS-1933-13
Donor:
Subjects:
Map Showing the Rail and Water Terminal Facilities of Portland, State of Maine.

Somerset County, State of Maine
Creator:
Publisher:
Date/Date Range Produced: 1933
Language:
Dimensions: 123 cm x 61 cm. folds into envelope 23 cm. x 10 cm.
LC Call Number: G3733.S6 P7 1933
OCLC: 86222000
Accession Number: OS-1933-2
Donor:
Subjects:
Somerset County, State of Maine

Bacon's New Large Print Map of London and Suburbs : extending from Highgate to Crystal Palace Twickenham to Greenwich
Creator:
Date/Date Range Produced: 1934
Language:
Dimensions: H 19 x W 12 cm
LC Call Number: G5754.L7 1934 .G22
Accession Number: OS-1934-15
Donor:
Bacon's New Large Print Map of London and Suburbs : extending from Highgate to Crystal Palace Twickenham to Greenwich

State of Maine Aroostook County Southern Part compiled from Prentiss & Carlisle Co. Inc. Surveys-U.S.G.S.-and information on file Paul E. Atwood Topographer.
Creator:
Date/Date Range Produced: 1935
Language:
Dimensions: 68 cm. x 50 cm. folds into envelope 23 cm. x 10 cm.
OCLC: 586089739
Accession Number: OS-1935-5
Donor:
State of Maine Aroostook County Southern Part compiled from Prentiss & Carlisle Co. Inc. Surveys-U.S.G.S.-and information on file Paul E. Atwood Topographer.

State Highway Commission Map of Maine
Creator:
Publisher:
Date/Date Range Produced: 1935 - 1936
Language:
Dimensions: 56 x 40 cm. on sheet 61 x 49 cm. folded to 25 x 11 cm.
OCLC: 57251502
Accession Number: OS-1936-11
Donor:
State Highway Commission Map of Maine

Bartholomew's Revised Half-Inch Map: Cambridgeshire England and Wales, Sheet 19 (D2)
Publisher:
Date/Date Range Produced: 1936
Language:
Dimensions: 53 x 81 cm. folds into cover 20 x 10 cm.
LC Call Number: G5753.C3 1936.B37
Accession Number: OS-1936-3
Donor:
Bartholomew's Revised Half-Inch Map: Cambridgeshire England and Wales, Sheet 19 (D2)

Bartholomew's Revised Half-Inch Map : Fen Country England and Wales, Sheet 14 (C4)
Publisher:
Date/Date Range Produced: 1936
Language:
Dimensions: 53 x 81 cm. folds into cover 20 x 10 cm.
LC Call Number: G5752.F4 1936.B37
Accession Number: OS-1936-4
Donor:
Bartholomew's Revised Half-Inch Map : Fen Country England and Wales, Sheet 14 (C4)

Bartholomew's Revised Half-Inch Map : Surrey England and Wales, Sheet 30 (B4)
Date/Date Range Produced: 1936
Language:
Dimensions: 53 cm. x 81 cm. folds into cover 20 cm. x 10 cm.
Accession Number: OS-1936-5
Donor:
Bartholomew's Revised Half-Inch Map : Surrey England and Wales, Sheet 30 (B4)