About
Mission Statement
Staff
Collections
Imaging Services
Student Employment
History
Contact Us
Visit
Make Appointment
Hours
Directions
Research
Group Tours
K-12 Field Trips
Summer Camp
Teach
Book a K-12 Visit or Kit
Field Trips
Classroom Activity Kits
Professional Development
Downloadables
Mapmaking Contest
Summer Camp
News & Events
Blog
Search The Collection
Browse Maps
Exhibits and Reference
Gallery Exhibits
Map Commentaries
Digital Exhibits
Reference Books
Digital Commons
Ask a Librarian
ADVANCED SEARCH
HOME
|
Collection
About
Mission Statement
Staff
Collections
Imaging Services
Student Employment
History
Contact Us
Visit
Make Appointment
Hours
Directions
Research
Group Tours
K-12 Field Trips
Summer Camp
Teach
Book a K-12 Visit or Kit
Field Trips
Classroom Activity Kits
Professional Development
Downloadables
Mapmaking Contest
Summer Camp
News & Events
Blog
Search The Collection
Browse Maps
Exhibits and Reference
Gallery Exhibits
Map Commentaries
Digital Exhibits
Reference Books
Digital Commons
Ask a Librarian
ADVANCED SEARCH
Osher Sheet Map Collection
2,262 results
Mapa Geografico que comprehende la Nueva Inglaterra, Nueva York, Nueva Jersey, Pensilvania, Maryland y parte de Virginia por Don Tomas Lopez. Madrid ano de 1778.
Creator:
López de Vargas Machuca, Tomás, 1731-1802
Date/Date Range Produced:
1778
Language:
Spanish
Dimensions:
39 cm. x 38 cm. on sheet 43 cm. x 45 cm.
OCLC:
55073577
Accession Number:
OS-1778-5
Donor:
Osher
An Exact Map of the Province of Quebec, with Part of New York & New England from the Latest Surveys.
Creator:
Lodge, John, -1796
Publisher:
Lodge, John, -1796
Date/Date Range Produced:
1778
Language:
English
Region Depicted:
Maine
New Hampshire
New York (State)
Vermont
Map Type:
Geographical
Political maps
Dimensions:
H 21 x W 27 cm.
Material Type:
Paper
OCLC:
869472698
Accession Number:
OS-1778-6
Donor:
Osher
Subjects:
Colonial America
Maine
Maps--Early works to 1800
New Hampshire
New York (State)
Quebec (Province)
Saint Lawrence River
Vermont
Nouvelle Mappe Monde dediee au progres de nos connoisances
Creator:
Santini, Francesco
Date/Date Range Produced:
1784
Language:
French
Dimensions:
50 cm. x 65 cm. on sheet 51 cm. x 75 cm.
OCLC:
60358174
Accession Number:
OS-1784-10
Donor:
Osher
Il Canada, Le Colonie Inglesi Con La Luigiana, e Florida. di nuova Projezione Venezia 1778. Presso Antonio Zatta Con Privilegio dell'Eccmo Senato
Creator:
Zuliani, Giuliano, approximately 1730-1814
Publisher:
Zatta, Antonio, active 1757-1797
Date/Date Range Produced:
1778
Language:
Italian
Region Depicted:
Alabama
Arkansas
Connecticut
Delaware
Eastern Canada
Florida
Georgia
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Nebraska
New Hampshire
New Jersey
New York (State)
North Carolina
North Dakota
Nova Scotia
Ohio
Oklahoma
Ontario
Pennsylvania
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Turtle Island
Vermont
Virginia
West Virginia
Wisconsin
Map Type:
Geographical
Political maps
Dimensions:
31 x 41 on sheet 39 x 52 cm
Printing Process:
Engraving
Material Type:
Paper
OCLC:
18985724
Accession Number:
OS-1778-8
Donor:
Osher
Subjects:
Alabama
Animals
Arkansas
Birds
Canada, Eastern
Colonial America
Connecticut
Deer
Delaware
East (U.S.)
Florida
Georgia
Illinois
Indiana
Indigenous peoples
Iowa
Kansas
Kentucky
Lions
Louisiana
Maine
Maps--Early works to 1800
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Native American tribes
Nebraska
New Hampshire
New Jersey
New York (State)
North Carolina
North Dakota
Nova Scotia (Canada)
Ohio
Oklahoma
Ontario
Pennsylvania
plants
Quebec (Province)
Rhode Island
South Carolina
South Dakota
Symbolism
Tennessee
Texas
Vermont
Virginia
West Virginia
Wisconsin
Le Colonie Unite Dell America Settentrle. di Nuova Projezione ass.ee. li Signori Riformatori dello studio di Padova Venezia 1778 Presso Antonio Zatta Con Privilegio dell' Eccellentissimo Senato.
Creator:
Mitchell, John, 1711-1768
Zatta, Antonio, active 1757-1797
Date/Date Range Produced:
1778
Language:
Italian
Dimensions:
32 cm. x 42 cm. on sheet 39 cm. x 50 cm.
OCLC:
5447077
Accession Number:
OS-1778-9
Donor:
Osher
Plan de la Baie et du Havre de Casco et des Iles adjacentes Par le Cape. Cyprian Southack. Redige, d'apres un Plan Anglois, au Depot General des Cartes Plans et Journaux de la Marine. Par Ordre de M. de Sartine, Conseillor d'Etat, Ministre et Secretaire d'Etat au Departement de la Marine, 1779.
Creator:
Southack, Cyprian, 1662-1745
Date/Date Range Produced:
1779
Language:
English
French
Region Depicted:
Casco Bay, Maine
Portland Harbor, Maine
Map Type:
Nautical charts
Dimensions:
H 47.4 x W 65 cm
Printing Process:
Engraving
Material Type:
Paper
OCLC:
5412451
Accession Number:
OS-1779-1
Donor:
Osher
Subjects:
Casco Bay (Me.)
Islands
Maine--Maps
Maps--Early works to 1800
Nautical charts
Portland Harbor, Maine
Carte Reduite des Cotes Orientales de l'Amerique Septentrionale. Contenant Celles des Provinces de New-York et de Nouvelle Angleterre, celles de l'Acadie ou Nouvelle Ecosse, de l'Ile Royale de l'Ile St. Jean, avec l'interieur du Pays. Dressee au Depot General des Cartes, Plans et Journaux de la Marine. Pour le services des Vaisseaux Francais Par Ordre de M. de Sartine, Conseiller d'Etat, Ministre et Secretaire d'Etat ayant le Department de la Marine. 1780.
Creator:
France. Dépôt des cartes et plans de la marine
Publisher:
France. Dépôt des cartes et plans de la marine
Date/Date Range Produced:
1780
Language:
French
Region Depicted:
Connecticut
Maine
Maritime Provinces
Massachusetts
New England
New Hampshire
New Jersey
New York (State)
Nova Scotia
Pennsylvania
Rhode Island
Vermont
Map Type:
Geographical
Nautical charts
Political maps
Dimensions:
H 60 x W 87 cm
Printing Process:
Engraving
Material Type:
Paper
OCLC:
5402289
Accession Number:
OS-1780-1
Donor:
Osher
Carte de la Partie Nord, des Etats Unis, de l'Amerique Septentrionale. Par M. Bonne, Ingenieur Hydrographe de la Marine
Creator:
Dien, Charles
Date/Date Range Produced:
1780
Language:
French
Dimensions:
21 cm. x 31 cm. on sheet 25 cm. x 36 cm.
OCLC:
77934077
Accession Number:
OS-1780-2
Donor:
Osher
Chart of the Coast and Harbors of New England
Creator:
Des Barres, Joseph F. W. (Joseph Frederick Wallet), 1729-1824
Holland, Samuel, 1728-1801
Date/Date Range Produced:
1780
Language:
English
Dimensions:
H 84.5 x W 61 cm
Accession Number:
OS-1780-3
Donor:
Osher
A Chorographical Map of the Northern Department of North-America, Drawn from the latest and most accurate Observations. at Amsterdam, by Covens and Mortier and Covens, Junior.
Creator:
Covens et Mortier et Covens, junior
Publisher:
Covens et Mortier et Covens, junior
Date/Date Range Produced:
1780
Language:
English
Region Depicted:
Connecticut
Massachusetts
New England
New Hampshire
New York (State)
Vermont
Map Type:
Chorographic maps
Geographical
Political maps
Dimensions:
H 55.3 x W 66.5 cm
Material Type:
Paper
OCLC:
5569420
Accession Number:
OS-1780-4
Donor:
Osher
Subjects:
Connecticut
Covens et Mortier et Covens, junior
Land grants
Maps--Early works to 1800
Massachusetts
New England
New Hampshire
New York (State)
Vermont
48
49
50
51
52
53
54
55
56
57
×
Basic Search
Advanced Search
Site Search
Keyword
Start Year
End year
Show only results with images
Exact match?
SEARCH
KEYWORD
TITLE
REGION DEPICTED
CREATOR/Printmaker
START YEAR
END YEAR
SUBJECT
BARCODE
Item Type
<select>
Artifact
Atlas
AV
Book
Document
Ephemera
Globe
Image
Serial
Sheet Map
Type
<select>
Account books
Advertisements
Advertising cards
Albums (books)
Ambrotypes
Astrolabe
Astronomical Models
Audio Discs
Audiocassettes
Audiotapes
Automobile License Plates
Baseball Caps
Bells
Board games (game sets)
Bookplates
Broadsides
Brochures
Bumper stickers
Business cards
Buttons
Calendars
Cameras
Campaign button
Card photographs
Cassette Tape
Celluloid Buttons
Certificates
Chinaware
Circular letters
Clippings
Clothing
Commonplace books
Compact Discs
Computer Programs
Containers
Cookie Cutters
Copybooks (instructional materials)
Correspondence
Cyanotypes
Cylinder Recordings
DVDs
Decals
Deeds
Diaries
Digital
Drafting Tools
Drawings
Embroidery
Envelopes
Family papers
Fans (ephemera)
Film Reels
Film negatives
Filmstrips
Game pieces
Gameboards
Games
Glass negatives
Greeting cards
Handkerchiefs
Hats
Invitations
Jewelry
Journals (accounts)
Keepsakes
Key chains
Landscape photographs
Lantern slides
Letterheads
Luggage tags
Manufacturers' catalogs
Manuscripts
Marbles (game pieces)
Membership cards
Membership certificates
Memorabilia
Menus
Microfilms
Model
Motion Picture Cameras
Needlepoint
Notebooks
Other/Unknown
Paintings
Pamphlets
Passports
Pencil sharpeners
Periodical illustrations
Phonograph Records
Photograph albums
Photographic postcards
Photographs
Photography Equipment and Supplies
Pictorial envelopes
Pin
Postage stamps
Postcards
Posters
Presentation albums
Price lists
Printing Equipment
Prints
Programs
Puzzles
Receipts (financial record)
Receipts (financial records)
Rewards of merit
Rolodex
Schedules
Scrapbooks
Sculpted Object
Sextant
Ships' logs
Signs
Sketches
Slides
Sound Recordings
Souvenirs
Stationary
Stereographs
Stickers
Surveying Tools
T-shirts
Tape Reels
Textiles
Tickets
Timetables
Tintypes
Title pages
Toys
Trade cards
Transparencies
Transportation tickets
Travel sketches
VHS
Videocassettes
Videodiscs
Viewbooks
Vinyl Records
Watercolors (paintings)
Wills
Writing Instruments
Map Type
<select>
Aerial photographs
Aeronautical charts
Astronomical charts
Bird's-eye views
Boundary maps
Braille maps
Cadastral maps
Celestial charts
Census maps
Chorographic maps
City maps
Climactic maps
Diagram
Digital maps
Engineering maps
Fire insurance maps
Geographical
Geological maps
Historical maps
Land use maps
Manuscript maps
Military maps
Nautical charts
Navigation charts
Panoramas
Pictorial maps
Political maps
Population maps
Portolan charts
Property maps
Railroad maps
Raised-relief maps
Relief maps
Road maps
Statistical maps
Tactical maps
Thematic maps
Topographical maps
Tourist maps
Transportation maps
Views
Wall maps
Zoning maps
Donor
<select>
470 Railroad Club
Acadian Archives
Achs
American Textile History Museum
Anderson
Antonacos
Arader
Arsenault
Auletta
Ball State University
Bangor Public Library
Baresei
Barthelman
Baskes
Bates
Bates College Library
Bean
Bellemere
Berkley
Bischof
Bloom
Bonebakker
Bouzrara
Bradt
Bresler
Bresloff
Brown, B.
Brown, H.
Buehler
Burns
CG
Callanan
Carhart
Carpenter
Cartmill
Chase
Chase Vinton
Chassé
Chazaud
Christian
Christoforo
Christopher
Clark
Colorado School of Mines
Corse
Cosgrove
Cotsen
Crawford
Croft
D'Anci
Dahl
Dale
Dalton
Dancause
Davis, G.
Davis, M.
Deering
Dodge
Donovan
Draper
Duclos
Dunn
EIS
Eastman
Eclectibles
Edney
Edward E. Chase Family
Eliot
Ellenberger
Elze
Engass
Epstein
Estate of Chester Chase
Ettenger
Farmington
Flaherty
Fleet Bank
Flowerdew
Flynn
Foster
Fowler
Freidman
French
Galvin
Gardner
Garland
Gibb
Gorham Library
Gould Cheseboro
Greater Portland Council of Governments
Green
Griffin
Gurtman
Hall
Hamill
Hamilton
Hamilton-Thayer
Hanly
Hardenbergh
Haupt
Hawes
Hermann
Hickey
Hirst
Hodges
Holland
Holmberg
Holtwijk
Hopewell
Hornsby
Horowitz
Horwitz
Houghton
Hovey
Howard
Howell
Hunt
Hunter
J. Moore
Jackson
Joel Osher
Jordon
Kaufman
Kaufman, R.
Kellogg
Kelly
Kelsey
Kendall
Knowlton
Kurtz
LaMonica
Lahti
Leboutillier
Levin
Libby
Library of Congress
Lindl
Lisberger
Lumbert
MacGregor
Maine Historical Society
Maine State Library
Major
Mann
Marci
Marsh
Matthews
Maxwell/Wheeler
McCrum
McHugh
McMahon
McMorrow
Meeker
Meinig
Meyer
Michie
Michigan State University
Mitchell
Monkhouse
Moore
Morelli
Morin
Morris
Morse
Mosher
Mountford
Naden
Nancy Lane
Nashville Public Library
Neikirk
Nelson
Neuschaffer
Newick
Nickerson
Nunley
Nutty
Nyberg
O'Brien
Osher
Osher Lifelong Learning Institute
Owen
Padula
Paine
Paradis
Patenaude
Peabody Museum of Archeology
Pendexter
Perry
Peterson
Picton
Pomeroy
Pope
Porobic
Pratt
Prieto
Pringle
Rea
Rees
Riback
Rice
Robinson/J. Walkling
Rockport Public Library
Ronan
Roos
Ruderman
Russell
Sandford
Sataloff
Sawyer
Seavey
Sewell Corp.
Shain
Sharp
Shettleworth
Simpson
Skiff
Skye
Smiley
Smith
Solomon
Sorin
South Portland Housing Authority
Spencer
Stead
Stephenson
Story
Thompson
Thompson Public Library
Tilton
Tomazin
Topol
Torodash
Town of Whitefield, Maine
Tremper
Tupper
Turner
UMaine Farmington Mantor Library
USM Franco-American Collection
USM Geo/Anthro Department
University of Maine Fogler Library
University of Maine Law Library
University of North Carolina
University of Southern Maine President's Office
University of Vermont, Special Collections
Usenik
Walkling
Waters
Webb
Webber
Weld Historical Society
Wendell-Thorpe
Whitman
Whitten
Willette
Williams
Williamson
Willson
Wind
Witham
Witty
Wood
Woodbury
Woods Hole
Wurtz
Yensen
Yorke
Language
Dedicatee
Editor/Translator
Publisher
Purveyor
Surveyor
Printing Process/Technique
<select>
3-D
Aquatint
Blueprint
Cerography
Digital
Electrotype
Engraving
Etching
Line Engraving
Lithograph
Mezzotint
Not Specified
Offset Printing
Relief
Relief Cut (facsimile)
Steel engraving
Stereotyping
Wood engraving
Woodblock
Aluminum
Copper
Copper Letterpress
Letterpress
Linoleum
Manuscript
Not Specified
Planar Surface
Steel
Stone
Wax
Wood
Wood Letterpress
Wood Letterpress Manuscript
Zinc
Material Type
<select>
Ceramic
Cloth
Copper
Glass
Leather
Linen
Metal
Mylar (modern drafting)
Newsprint
Paper
Papier mache
Plaster
Plastic
Rubber
Silk (textile)
Vellum (parchment)
Wood
Show only results with images
Exact match?
More +
less -
SEARCH
Keyword
SEARCH