Osher Sheet Map Collection

2,262 results

Section of G. Woolworth Colton's New Guide Map of the United States and Canada with Railroads, Counties etc. 1863
Date/Date Range Produced: 1891
Language:
Dimensions: H 47 x W 75 cm
Accession Number: OS-1891-6.33
Donor:
Section of G. Woolworth Colton's New Guide Map of the United States and Canada with Railroads, Counties etc. 1863

Map of Penobscot County, Maine.
Publisher:
Date/Date Range Produced: 1895
Language:
Region Depicted:
Map Type:
Dimensions: 3813.0001: H 75.5 x W 45.6 cm
3813.0002: H 22.6 x W 19.2 cm
Material Type:
LC Call Number: G3733.P4 S7 1895
OCLC: 86222395
Accession Number: OS-1895-22
Donor:
Subjects:
Map of Penobscot County, Maine.

Maine
Creator:
Publisher:
Date/Date Range Produced: 1900
Language:
Region Depicted:
Map Type:
Dimensions: Cover: H 13.8 x W 16.8 cm
Map: H 34.8 x W 27.5 cm
Material Type:
LC Call Number: G3730 .W35
OCLC: 55520293
Accession Number: OS-1900-26
Donor:
Subjects:
Maine

Scarborough's Topographic Map of the White Mountains and central New Hampshire.
Date/Date Range Produced: 1903
Language:
Dimensions: 92x97 cm. fold. to 25x13 cm
LC Call Number: G3742.W4 1903 .S237
OCLC: 1058707
Accession Number: OS-1903-10
Donor:
Scarborough's Topographic Map of the White Mountains and central New Hampshire.

Map of the Coast of Maine (Western Part). Published by Walker Lith. & Pub. Co. 400 Newbury St., Boston.
Publisher:
Date/Date Range Produced: 1905
Language:
LC Call Number: G3737 .C6 1905 .G3
OCLC: 32999278
Accession Number: OS-1905-12
Donor:
Map of the Coast of Maine (Western Part). Published by Walker Lith. & Pub. Co. 400 Newbury St., Boston.

Map of the Coast of Maine (Western Part)
Publisher:
Date/Date Range Produced: 1905
Language:
Dimensions: x
LC Call Number: G3737 .C6 1905 .G3
OCLC: 32999278
Accession Number: OS-1905-13
Donor:
Map of the Coast of Maine (Western Part)