|
Full Title
Maine. (Published by George F. Cram, Chicago, Ill. 1909)
Publisher
E.A. Davis
Author
Mitchell, Samuel Augustus
Full Title
A new map of Maine. Published by S. Augustus Mitchell, N.E. corner of Market & 7th streets, Philada. 1846. Entered ... 1840 by H.S. Tanner ... Pennsylvania.
Publisher
S.A. Mitchell
Author
Mitchell, Samuel Augustus
Full Title
(Covers to) Maps of Maine, New Hampshire and Vermont, Massachusetts & Rhode Island, Connecticut, New York, and New York City. Published by S. Augustus Mitchell, North East corner of Market and Seventh streets, Philadelphia. 1846. Evans, Printer. Fourth below Chestnut.
Publisher
S.A. Mitchell
Author
[J.H. Stuart & Co., Stuart, J. H.]
Full Title
Map of the state of Maine. Compiled, drawn & published from official plans and actual surveys by J.H. Stuart & Co. South Paris, Me. Copyright secured by J.H. Stuart 1890. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
Railroad map of Maine. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
Plan of Cape Arundel, Kennebunkport, Maine. Kennebunk Beach and Cape Porpoise. (1894)
Publisher
J.H. Stuart & Co.
Author
Hitchcock, Charles H. (Charles Henry), 1836-1919
Full Title
Geological map of Maine. Colored to show the geological formations by Prof. C.H. Hitchcock, Geologist to the state of Maine, Ph.D. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
Map of Boothbay and adjacent islands. Drawn from U.S. Coast Survey charts. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
Eastport Village. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
Map of Rumford Falls, Maine. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
Casco Bay from Broad Sound to Cape Elizabeth Light. Drawn from U.S. Coast Survey Chart. Stuart's maps of the timber lands of Maine. No. 1. (with Peaks Island or Jones Landing. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
Stuart's map of the timber lands of Maine. No. 2. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
Stuart's map of the timber lands of Maine. No. 3. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
Stuart's map of the timber lands of Maine. No. 4. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
Stuart's map of the timber lands of Maine. No. 5. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
Stuart's map of the timber lands of Maine. No. 6. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
City of Auburn, Androscoggin Co., city of Lewiston. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
Map of Androscoggin County, Maine. (with) Turner Village, Androscoggin Co. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
Map of Aroostook County, Maine. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
Houlton, Aroostook Co. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
Fort Fairfield, Aroostook Co. Presque Isle, Aroostook Co. Caribou, Aroostook Co. Mechanic Falls Village, Androscoggin County. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
Map of Cumberland County, Maine. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
City of Portland and vicinity, Cumberland Co., Me. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
Farmington Village, Franklin Co. Gorham, Cumberland Co. Yarmouth, Cumberland Co. Bridgton, Cumberland Co. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
Harpswell and adjacent islands, Casco Bay, Maine. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
Map of Franklin County, Maine. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
Machias Village. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
Map of Hancock Co., Maine. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
Village of Bar Harbor, Mount Desert Island, Me. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
Map of Kennebec County, Maine. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
City of Augusta, Kennebec Co. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
City of Gardiner, Kennebec Co. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
Waterville, Kennebec County. (with) City of Hallowell, Kennebec Co. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
Map of Knox County, Maine. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
City of Rockland, Knox County. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
Camden, Knox Co. Wiscasset Village, Lincoln Co. Damariscotta Village, Lincoln Co., Newcastle Village. Thomaston Village, Knox Co. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
City of Bath, Sagadahoc Co. (with) Winthrop Village, Kennebec Co. (with) Richmond Village, Sagadahoc Co. (with) Dexter Village, Penobscot County. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
Brunswick Village, Cumberland Co., Village of Topsham, Sagadahoc Co. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
Map of Lincoln County, Maine, Map of Sagadahoc County, Maine. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
Map of Oxford Co., Maine. With portions of Coos Co., N.H. & Franklin Co., Me. & shewing the whole of the Androscoggin Lake District. (with) Bethel Hill, Bethel P.O., Oxford Co. (with) Paris Hill, Paris P.O., Oxford Co. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
Norway Village, South Paris Village, Oxford County. (with) Wayne Village, Kennebec Co., Maine. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
(Map of parts of towns of Scarborough and Old Orchard and the cities of Saco and Biddeford) drawn from U.S. Coast Survey chart. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
Map of Penobscot County, Maine. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
Map of Camp Benson, G.A.R. Association, Newport, Maine. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
City of Bangor, Penobscot Co., City of Brewer. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
City of Ellsworth, Hancock County. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
Part of Sorrento, Maine. Village of South Berwick, York Co. Bucksport, Hancock Co. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
Map of Piscataquis Co., Maine. (1894)
Publisher
J.H. Stuart & Co.
Author
J.H. Stuart & Co.
Full Title
Foxcroft Village, Dover Village, Piscataquis Co. (with) Dixfield Village. (1894)
Publisher
J.H. Stuart & Co.
|