Osher Sheet Map Collection

2,393 results

Bird's Eye View of Waterville Kennebec, Co. Maine. 1878 Looking North West.
Printmaker:
Publisher:
Date/Date Range Produced: 1878
Language:
Region Depicted:
Map Type:
LC Call Number: G3734.W3 A3 1878
OCLC: 52568254
Accession Number: OS-1878-8
Donor:
Subjects:
Bird's Eye View of Waterville Kennebec, Co. Maine. 1878 Looking North West.

Gray's New Map of the United States
Creator:
Date/Date Range Produced: 1879
Language:
Dimensions: H 42.7 x W 68.4 cm
LC Call Number: G3700.G7.1879
OCLC: 45887390
Accession Number: OS-1879-17
Donor:
Gray's New Map of the United States

Colton's Maine
Creator:
Publisher:
Date/Date Range Produced: 1881
Language:
Region Depicted:
Map Type:
Dimensions: H 44 x W 35.6 cm
Material Type:
LC Call Number: G3730 .C6 1881
OCLC: 54902328
Accession Number: OS-1881-14
Donor:
Subjects:
Colton's Maine

An Arctic outpost : The Greeley Expedition in Discovery Harbor, Greenland.
Date/Date Range Produced: 1882
Language:
Dimensions: H 39.9 x W 27.8 cm
LC Call Number: G3270 .H3 1882
OCLC: 77486922
Accession Number: OS-1882-15
Donor:
An Arctic outpost : The Greeley Expedition in Discovery Harbor, Greenland.

County and Township Map of the State of Maine
Creator:
Atlas Reference:
Publisher:
Date/Date Range Produced: 1882
Language:
Region Depicted:
Map Type:
Dimensions: 55 x 37 cm.
Material Type:
LC Call Number: G3734 .F7 1886
OCLC: 55519977
Accession Number: OS-1882-9
Donor:
County and Township Map of the State of Maine

Maine : published by G.W. and C.B. Colton & Co., for the Maine State Year Book
Date/Date Range Produced: 1887
Language:
Dimensions: x
LC Call Number: G3730 .C65 1887
OCLC: 53285519
Accession Number: OS-1887-10.2
Donor:
Maine : published by G.W. and C.B. Colton & Co., for the Maine State Year Book

Map of the United States of America, showing the Boundaries of the Union and confederate Geographical Divisions and Departments, Dec. 31, 1860.
Date/Date Range Produced: 1891
Language:
Dimensions: H 47 x W 75.2 cm
Accession Number: OS-1891-6.34
Donor:
Map of the United States of America, showing the Boundaries of the Union and confederate Geographical Divisions and Departments, Dec. 31, 1860.

Map of the United States of America, showing the Boundaries of the Union and Confederate Geographical Divisions and Departments, June 30, 1863.
Date/Date Range Produced: 1891
Language:
Dimensions: H 47 x W 75 cm
OCLC: 2082674
Accession Number: OS-1891-6.39
Donor:
Map of the United States of America, showing the Boundaries of the Union and Confederate Geographical Divisions and Departments, June 30, 1863.

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.