Osher Map Library Atlas Collection

786 results

Cartographie Monastere des Ursulines' Standsead 1911-1912
Author:
Date Produced: 1911 - 1912
Language:
Dimensions: 23 x 19 cm
LC Call Number: G133 1912.L3
OCLC: 1164808640
Accession Number: OML-1912-111
Cartographie Monastere des Ursulines' Standsead 1911-1912

[portfolio of Shell road maps]
Publisher:
Date Produced: 1953
Physical Description: 65 road maps with identifying tabs.
Accession Number: OML-1953-139
[portfolio of Shell road maps]

Rangeley, Franklin County, Maine : including Oquossoc
Publisher:
Language:
OCLC: 237344306
Accession Number: OML-1934-111
Rangeley, Franklin County, Maine : including Oquossoc

Atlas of York County, Maine : from actual surveys drawn and published by Sanford, Everts & Co
Author:
Date Produced: 1872
Language:
Dimensions: H 42 x W 36 cm
Physical Description: 1 atlas: (127 pages), chiefly colored maps
LC Call Number: G1218.Y6 S3 1872
OCLC: 166641624
Accession Number: HA-1872-13
Donor:
Atlas of York County, Maine : from actual surveys drawn and published by Sanford, Everts & Co

Insurance Maps of Portland, Maine
Publisher:
Date Produced: 1896 - 1899
Language:
Material Type:
Dimensions: Cover: 64.5 x 59 cm, pages: 64 x 54 cm
OCLC: 234080041
Accession Number: OML-1896-21
Subjects:
Insurance Maps of Portland, Maine

Mexican War Atlas
Publisher:
Date Published: 1910
Language:
Dimensions: H 36.5 X W 26.6 cm
Historical Context: The Mexican Revolution of 1910 to 1920 was a series of regional conflicts that involved changes in government and the Mexican culture. After the conflicts a constitution of 1917 was established to provide workers' rights, separation of Church and state and land reform.
LC Call Number: G1545 1910.H3
OCLC: 1419545400
Accession Number: OML-1910-216
Mexican War Atlas