Osher Map Library Atlas Collection

785 results

Collier's World Atlas and Gazetteer
Publisher:
Date Produced: 1941
LC Call Number: G1019 .C5 1941 c.4
OCLC: 22292955
Accession Number: OML-1941-139
Donation Date: Feb 28th, 2020
Collier's World Atlas and Gazetteer

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
Language:
OCLC: 234080041
Accession Number: OML-1896-21
Insurance Maps of Portland, Maine

Richards Standard Atlas of the City of Portland
Publisher:
Date Produced: 1914
Language:
Dimensions: Height: 58
Physical Description: 1 atlas: [1], 23 double plates including 63 colored maps
LC Call Number: G1219.P8 R5 1914
OCLC: 2773691
Accession Number: OML-1914-33
Subjects:
Richards Standard Atlas of the City of Portland