REFINE

 

Who What Where When

 
 

WHERE

  1. Africa (1)
  2. Alfred (Me.) (1)
  3. Androscoggin County (Me.) (2)
  4. Aroostook County (Me.) (6)
  5. Arundel, Cape (Me.) (1)
  6. Auburn (Me.) (2)
  7. Augusta (Me.) (2)
  8. Bangor (Me.) (2)
  9. Bar Harbor (Me.) (1)
  10. Bath (Me.) (2)
  11. Belfast (Me.) (2)
  12. Belle Isle (1)
  13. Bethel (Me.) (1)
  14. Biddeford (Me.) (2)
  15. Boothbay (Me.) (1)
  16. Boston (Mass.) (1)
  17. Brewer (Me.) (2)
  18. Brunswick (Me.) (3)
  19. Calais (Me.) (2)
  20. Camden (Me.) (2)
  21. Camp Benson (Me.) (1)
  22. Canada (2)
  23. Cape Cod (Mass.) (1)
  24. Cape Porpoise (Me.) (1)
  25. Casco Bay (Me.) (4)
  26. Chesapeake and Ohio Canal … (1)
  27. Connecticut (3)
  28. Coos County (N.H.) (2)
  29. Cumberland County (Me.) (6)
  30. Cumberland Mills (Me.) (1)
  31. Dixfield (Me.) (1)
  32. Dover-Foxcroft (Me.) (2)
  33. Eastport (Me.) (2)
  34. Ellsworth (Me.) (2)
  35. Ellsworth Falls (Me.) (2)
  36. England (1)
  37. Fairfield (Me.) (2)
  38. Falmouth Foreside (Me.) (1)
  39. Farmington (Me.) (2)
  40. Fort Fairfield (Me.) (2)
  41. Franklin County (Me.) (2)
  42. Gardiner (Me.) (2)
  43. Gorham (Me.) (2)
  44. Greenville (Me.) (1)
  45. Guilford (Me.) (1)
  46. Hallowell (Me.) (9)
  47. Hancock County (Me.) (5)
  48. Houlton (Me.) (2)
  49. Japan (1)
  50. Kennebec County (Me.) (2)
  51. Kennebunkport (Me.) (1)
  52. Kentucky (1)
  53. Knox County (Me.) (2)
  54. Lewiston (Me.) (2)
  55. Lincoln County (Me.) (2)
  56. Livermore Falls (Me.) (1)
  57. Machias (Me.) (2)
  58. Maine (324)
  59. Maine Coast (2)
  60. Maritime Provinces (1)
  61. Maritime Provinces (Canad … (1)
  62. Massachusetts (7)
  63. Michigan (1)
  64. Mount Desert Island (2)
  65. Mount Desert Island (Me.) (1)
  66. New Brunswick (14)
  67. New England (6)
  68. New Hampshire (36)
  69. New York (3)
  70. Newfoundland (2)
  71. North America (1)
  72. North Atlantic States (1)
  73. Northern New England (1)
  74. Norway (Me.) (2)
  75. Nova Scotia (8)
  76. Ocean Point (Me.) (1)
  77. Ohio (1)
  78. Old Town (Me.) (2)
  79. Ontario (2)
  80. Orono (Me.) (1)
  81. Oxford County (Me.) (2)
  82. Pacific (1)
  83. Paris (Me.) (1)
  84. Pennsylvania (2)
  85. Penobscot County (Me.) (6)
  86. Piscataquis County (Me.) (8)
  87. Portland (Me.) (4)
  88. Presque Isle (Me.) (2)
  89. Prince Edward Island (1)
  90. Prouts Neck (Me.) (1)
  91. Quebec (9)
  92. Richmond Island (Me.) (1)
  93. Rockland (Me.) (2)
  94. Rumford (Me.) (1)
  95. Saco (Me.) (2)
  96. Sagadahoc County (Me.) (2)
  97. Saudi Arabia (1)
  98. Skowhegan (Me.) (2)
  99. Somerset County (Me.) (4)
  100. Sorrento (Me.) (1)
  101. South Berwick (Me.) (1)
  102. South Carolina (1)
  103. South Paris (Me.) (2)
  104. Topsham (Me.) (2)
  105. Turner (Me.) (1)
  106. U.S. North East (9)
  107. United States (28)
  108. Vermont (31)
  109. Virginia (1)
  110. Waldo County (Me.) (2)
  111. Washington County (Me.) (4)
  112. Waterville (Me.) (2)
  113. Westbrook (Me.) (1)
  114. Williamsburg (Me.) (1)
  115. Winthrop (Me.) (2)
  116. Wiscasset (Me.) (2)
  117. Wisconsin (3)
  118. Wyoming (1)
  119. York Beach (Me.) (1)
  120. York County (Me.) (4)
  121. York Harbor (Me.) (1)
Show Less 
REFINE 

Browse All : Composite Map by Smith & Stroup

201-250 of 324
  3 4 5 6 7  
(Title Page to) Farring...
Title Page: Map Of Main...
1900
Pocket Map
Author
[Cram, George, Farrington, E.C.]
Full Title
(Title Page to) Farrington's Map Of Maine, Together with the Index and Appendix Of Information ... E.C. Farrington, Augusta, Maine. (on verso) Index to State Map Of Maine. (with) Map Of The State Of Maine Showing Railroads, Towns, Plantations and Wild Lands. 1900. 61-63 Plymouth Place, Chicago, Ill. 130 Fulton Street, New York. Revised By Frank E. Oak, State Land Office, Augusta, Me. Copyright 1900 By E.C. Farrington, Augusta, Maine.
Publisher
E.C. Farrington
Farrington's Map Of Mai...
Map Of Maine
1900
Pocket Map
Author
[Cram, George, Farrington, E.C.]
Full Title
Farrington's Map Of Maine, Together with the Index and Appendix Of Information ... E.C. Farrington, Augusta, Maine. (on verso) Index to State Map Of Maine. (with) Map Of The State Of Maine Showing Railroads, Towns, Plantations and Wild Lands. 1900. 61-63 Plymouth Place, Chicago, Ill. 130 Fulton Street, New York. Revised By Frank E. Oak, State Land Office, Augusta, Me. Copyright 1900 By E.C. Farrington, Augusta, Maine.
Publisher
E.C. Farrington
(Covers to) Colton's Ma...
Covers: Maine
1886
Pocket Map
Author
Colton, G.W. & C.B.
Full Title
(Covers to) Colton's Maine. Published By G.W. And C.B. Colton & Co. No. 182 William St. New York. 1886. Copy Right 1885 By G.W. & C.B. Colton & Co. N.Y.
Publisher
G.W. & C.B. Colton
Colton's Maine. Publish...
Maine
1886
Pocket Map
Author
Colton, G.W. & C.B.
Full Title
Colton's Maine. Published By G.W. And C.B. Colton & Co. No. 182 William St. New York. 1886. Copy Right 1885 By G.W. & C.B. Colton & Co. N.Y.
Publisher
G.W. & C.B. Colton
(Covers to) Colton's Ma...
Covers: Maine
1879
Pocket Map
Author
Colton, G.W. & C.B.
Full Title
(Covers to) Colton's Maine. Published By G.W. And C.B. Colton & Co. No. 172 William St. New York. 1879. Entered ... 1855, by J.H. Colton & Co. ... New York.
Publisher
G.W. & C.B. Colton
Colton's Maine. Publish...
Maine
1879
Pocket Map
Author
Colton, G.W. & C.B.
Full Title
Colton's Maine. Published By G.W. And C.B. Colton & Co. No. 172 William St. New York. 1879. Entered ... 1855, by J.H. Colton & Co. ... New York.
Publisher
G.W. & C.B. Colton
County map of the State...
County map of the State...
1874
World Atlas
Author
Mitchell, Samuel Augustus Jr.
Full Title
County map of the State of Maine. (with inset map) Portland Har. and vicinity. Entered ... 1874, by S. Augustus Mitchell ... Washington.
Publisher
S.A. Mitchell Jr.
County map of the State...
County map of the State...
1877
World Atlas
Author
Mitchell, Samuel Augustus Jr.
Full Title
County map of the State of Maine. (with inset map) Fortland Har. and Vicinity. Entered ... 1876 by S. Augustus Mitchell, . ... Washington.
Publisher
S.A. Mitchell Jr.
A New Map of Maine.
Maine.
1850
World Atlas
Author
Mitchell, Samuel Augustus
Full Title
A New Map of Maine.
Publisher
Thomas, Cowperthwait & Co.
North America Sheet II....
North America Sheet II.
1865
World Atlas
Author
Society for the Diffusion of Useful Knowledge (Great Britain)
Full Title
North America Sheet II. East Canada and New Brunswick with Part of New York, Vermont and Maine.
Publisher
Edward Stanford
A New Map of Maine. Pub...
A New Map of Maine
1857
World Atlas
Author
Mitchell, Samuel Augustus
Full Title
A New Map of Maine. Published by Charles Desilver, No. 251 Market Street. 1857. Entered ... 1856 by Charles Desilver ... Pennsylvania.
Publisher
Charles DeSilver
Johnson's Maine By John...
Maine.
1860
World Atlas
Author
Johnson, A.J.
Full Title
Johnson's Maine By Johnson & Browning. No. 15.
Publisher
Johnson and Browning
The north eastern coast...
The north eastern coast...
1828
Chart Atlas
Author
Blunt, Edmund M. (Edmund March), 1770-1862
Full Title
The north eastern coast of North America from New York to Cape Canso including Sable Island by Edmund Blunt. Center sheet. Published & Sold by E. & G.W. Blunt, No. 154 Water Street, corner of Maiden Lane, New York. G. Ely Sct. Engd. by D.R. Harrison. Entered ... 22nd day of July 1828, by Edmund Blunt of the State of New York.
Publisher
E. & G.W. Blunt.
Maine. (Copyrighted by)...
Maine
1927
National Atlas
Author
National Map Company
Full Title
Maine. (Copyrighted by) National Map Company, Indianapolis. (to accompany) Official Paved Road and Commercial Survey of the United States.
Publisher
National Map Company
County map of the State...
County map of the State...
1868
World Atlas
Author
Mitchell, Samuel Augustus Jr.
Full Title
County map of the State of Maine. (inset map) 13. Portland Har. and Vicinity. Entered ... 1867 by S. Augustus Mitchell, Jr. ... Pennsylvania.
Publisher
S.A. Mitchell Jr.
Map of Maine, New Hamps...
Maine, N.H., Vt.
1832
National Atlas
Author
[Hinton, Isaac Taylor, 1799-1847, Simpkin & Marshall]
Full Title
Map of Maine, New Hampshire and Vermont. London, published April 15, 1832 by I.T. Hinton & Simpkin & Marshall. Engraved & printed by Fenner Sears & Co. (1832)
Publisher
[Simpkin & Marshall, Thomas Wardle]
Maine. Entered ... 1836...
Maine.
1836
School Atlas
Full Title
Maine. Entered ... 1836, by Eleazer Huntington ... Connecticut.
Publisher
Reed & Barber
Maine. Drawn by S. Lewi...
Maine.
1804
World Atlas
Author
Lewis, Samuel
Full Title
Maine. Drawn by S. Lewis. Engd. by Hooker. (Published by John Conrad & Co., Philadelphia. 1804)
Publisher
J. Conrad
Maine. (Boston: Publish...
Maine.
1812
World Atlas
Full Title
Maine. (Boston: Published by Thomas & Andrews. 1812)
Publisher
Thomas & Andrews
Canal de la Chesapeake ...
Canal de la Chesapeake ...
1834
National Atlas
Author
Poussin, Guillaume Tell, 1794-1876
Full Title
Canal de la Chesapeake a l'Ohio. Plan general du trace et profil du canal. Dessine par le Major Poussin. Grave par (V.?) Adam. (1834)
Publisher
[Libraire Anselin, Libraire Carilian-Goeury]
Maine. G. Boynton Sc. E...
Maine; Costumes.
1831
World Atlas
Author
Goodrich, S.G.
Full Title
Maine. G. Boynton Sc. Entered ... by S.G. Goodrich of Massachusetts. (Costumes) Arabians, Negroes, Japanese, Otaheitans, Algerines, Malays. (Boston: Gray & Bowen ... 1831)
Publisher
Gray & Bowen
Stati Uniti, United Sta...
129. Maine, Nova Scotia...
1929
World Atlas
Author
Touring club italiano
Full Title
Stati Uniti, United States of America. Maine, Nova Scotia, New Brunswick e parte del Quebec. Propr. Artistico-letteraria del T.C.I. Ufficio cartografico del T.C.I. (1929)
Publisher
Touring club italiano
(Legend to) Stati Uniti...
Legend: 129-31. Maine, ...
1929
World Atlas
Author
Touring club italiano
Full Title
(Legend to) Stati Uniti, United States of America, Maine ... Ohio, Pennsylvania, New York, Vermont, New Hampshire, West Virginia, Virginia, North Carolina. Propr. Artistico-letteraria del T.C.I. Ufficio cartografico del T.C.I. (1929)
Publisher
Touring club italiano
County and township map...
Maine.
1890
World Atlas
Full Title
County and township map of the state of Maine. Copyright 1887 by Wm. M. Bradley & Bro. (1890)
Publisher
John Y. Huber & Co.
Maine, New Hampshire an...
Maine, N.H., Vermont.
1823
National Atlas
Full Title
Maine, New Hampshire and Vermont. N. & S.S. Jocelyn Sc. (New-Haven: N. & S.S. Jocelyn. 1823)
Publisher
N. & S.S. Jocelyn
A new map of Nova Scoti...
Nova Scotia, Cape Brita...
1755
Geography Book
Author
Jefferys, Thomas
Full Title
A new map of Nova Scotia and Cape Britain, with the adjacent parts of New England and Canada, composed from a great number of actual surveys, and other materials regulated by many new astronomical observations of the longitude as well as latitude; with an explanation. 1755 published according to Act of Parliament by Thos. Jefferys, Geographer to His Royal Highness the Prince of Wales at the corner of St. Martins Lane, Charing Cross, London. (1760)
Publisher
Thomas Jefferys
Maine.
Maine.
1840
World Atlas
Author
Greenleaf, Jeremiah
Full Title
Maine.
Publisher
G.R. French
County map of the state...
Maine.
1870
[State Atlas, World Atl...
Author
Mitchell, Samuel Augustus
Full Title
County map of the state of Maine. (with) Portland Har. and vicinity. Entered ... 1870 by S. Augustus Mitchell, Jr. ... Pennsylvania.
Publisher
[R.A. Campbell, S.A. Mitchell, Jr.]
County map of the state...
Maine.
1880
World Atlas
Author
Mitchell, Samuel Augustus
Full Title
County map of the state of Maine. (with) Portland Har. and vicinity. Entered ... 1879 by S. Augustus Mitchell ... Washington. (1880)
Publisher
S.A. Mitchell
Province of Maine. Engr...
Province of Maine.
1796
National Atlas
Author
Carey, Mathew
Full Title
Province of Maine. Engraved by A. Doolittle New haven.
Publisher
Lang and Ustick
The Province of Maine, ...
Province of Maine.
1794
World Atlas
Author
Carey, Mathew
Full Title
The Province of Maine, From the best Authorities by Samuel Lewis, 1794. Engraved for Carey's American Edition of Guthrie's Geography improved.
Publisher
Mathew Carey
The Province of Maine, ...
Province of Maine.
1796
World Atlas
Author
Carey, Mathew
Full Title
The Province of Maine, From the best Authorities by Samuel Lewis, 1794. Engraved for Carey's American Edition of Guthrie's Geography improved.
Publisher
Mathew Carey
Alpine Glaciation. Yout...
Alpine Glaciation. Yout...
1966
Physical Atlas
Author
[Scovel, James L., O'Brien, Emmett J]
Full Title
Alpine Glaciation. Youthful Glaciation. Katahdin, Maine. (S) (on opposite page three views) Monumented Upland.
Publisher
John Wiley & Sons Inc.
Continental Glaciation....
Continental Glaciation....
1966
Physical Atlas
Author
[Scovel, James L., O'Brien, Emmett J]
Full Title
Continental Glaciation. Eskers-Drumlins. Passadumkeag, Maine. Sun Prairie, Wis. (on opposite page two views) A portion of the Enfiled Horsback ..., and Several drumlins in the vicinity of Mud Lake from the Sun Prairie, Wisconsin ...
Publisher
John Wiley & Sons Inc.
Shorelines. Embayed-Res...
Shorelines. Embayed-Res...
1966
Physical Atlas
Author
[Scovel, James L., O'Brien, Emmett J]
Full Title
Shorelines. Embayed-Resistant. Boothbay, Maine. (inset) Bath, Maine. Scale 1:250,000. (drawing and view on opposite page).
Publisher
John Wiley & Sons Inc.
A New Map of Maine. Phi...
Maine.
1860
World Atlas
Author
Mitchell, Samuel Augustus
Full Title
A New Map of Maine. Philadelphia, Published By Charles Desilver, No. 714 Chesnut Street. Entered according to Act of Congress in the year 1860 by Charles Desilver in the Clerk's office if the District Court of the Eastern District of Pennsylvania. 7.
Publisher
Charles Desilver.
Rand McNally Road map, ...
Road map of Maine, New ...
1940
National Atlas
Author
[Rand McNally and Company, State Farm Insurance Companies Travel Bureau]
Full Title
Rand McNally Road map, Maine, New Hampshire, Vermont. Copyright by Rand McNally & Company, Chicago, Ill. Lithographed in the U.S.A. (to accompany) State Farm Road Atlas: United States, Canada, Mexico,Central and South America. Copyright 1940 by Rand McNally & Company, Chicago, Ill.
Publisher
State Farm Insurance Companies Travel Bureau
Map of the principal ri...
Maine.
1829
State Atlas
Author
Greenleaf, Moses, 1777-1834
Full Title
Map of the principal rivers, mountains and highland ranges of the State of Maine, by Moses Greenleaf. 1828. Engraved by Wm. Chapin, N. York for Greenleaf's survey of Maine. Published by Shirley & Hyde, Portland, 1829.
Publisher
Shirley & Hyde
Sketch from Bouchette's...
Upper & Lower Canada, G...
1829
State Atlas
Author
[Bouchette, Joseph, Greenleaf, Moses, 1777-1834]
Full Title
Sketch from Bouchette's maps of Upper & Lower Canada and the District of Gaspe. Exhibiting the true range of highlands dividing the waters of the St. Lawrence & the Atlantic, and the imaginary ranges claimed by the British for the boundary of the State of Main. (By Moses Greenleaf). W. Chapin Sc. N. York. Portland, published by Shirley & Hyde, 1829.
Publisher
Shirley & Hyde
Sketch of the imaginary...
Maine highlands.
1829
State Atlas
Author
Greenleaf, Moses, 1777-1834
Full Title
Sketch of the imaginary ranges of highlands. Reported by the British surveyors under the Treaty of Ghent, as extending across the State of Maine. (By Moses Greenleaf). W. Chapin Sculpt. N. York. (Portland, published by Shirley & Hyde, 1829)
Publisher
Shirley & Hyde
Vertical sections, exhi...
Maine vertical sections...
1829
State Atlas
Author
Greenleaf, Moses, 1777-1834
Full Title
Vertical sections, exhibiting the comparative altitudes of the principal highlands and rivers of the State of Maine. By Moses Greenleaf 1828. Engraved by W. Chapin for Greenleaf's Survey of Maine. Published by Shirley & Hyde, Portland, 1829.
Publisher
Shirley & Hyde
Map exhibiting the prin...
Maine grants & land sal...
1829
State Atlas
Author
Greenleaf, Moses, 1777-1834
Full Title
Map exhibiting the principal original grants & sales of lands in the State of Maine. By Moses Greenleaf. Engraved by Wm. Chapin, N.Y. for Greenleaf's Survey of Maine. Published by Shirley & Hyde, Portland, 1829.
Publisher
Shirley & Hyde
Map of the inhabited pa...
Maine, inhabited part.
1829
State Atlas
Author
Greenleaf, Moses, 1777-1834
Full Title
Map of the inhabited part of the State of Maine, exhibiting the progress of its settlement since the year 1778, the Representative Districts since the year 1820, and the population and valuation of taxable property in each District at the year 1820. By Moses Greenleaf. Engraved by William Chapin, N.Y. for Greenleaf's Survey of Maine, 1828. Published by Shirley & Hyde, Portland, 1829.
Publisher
Shirley & Hyde
Meteorological diagrams...
Meteorological diagrams...
1829
State Atlas
Author
Greenleaf, Moses, 1777-1834
Full Title
Meteorological diagrams. Monthly means of extremes of temperature at Brunswick & Williamsburgh in the State of Maine ... Bowdoin College, Brunswick, Maine, Yale College, New Haven, Connecticut, Williams College, Williamstown, Massachusetts ..., Boyal Observatory, Gosport, England ... 1820 ... 1827. (By Moses Greenleaf). Portland, published by Shirley & Hyde, Portland, 1829.
Publisher
Shirley & Hyde
(Covers to) Atlas accom...
Cover: Atlas, Maine.
1829
State Atlas
Author
Greenleaf, Moses, 1777-1834
Full Title
(Covers to) Atlas accompanying Greenleaf's map and statistical survey of Maine ... Portland -- Shirley & Hyde Publishers, (1829)
Publisher
Shirley & Hyde
The Province of Maine, ...
Maine.
1811
World Atlas
Author
Carey, Mathew
Full Title
The Province of Maine, From the best Authorities by Samuel Lewis, 1794. W. Barker sculp. Engraved for Carey's American Edition of Guthrie's Geography Improved.
Publisher
M. Carey
Maine. (to accompany) B...
Maine
1885
National Atlas
Author
Bradstreet Company
Full Title
Maine. (to accompany) Bradstreet's Pocket Atlas Of The United States. Published Exclusively for Macullar, Parker & Company, Boston, Massachusetts ... New York: The Bradstreet Company, 1885. (on verso) Entered ... 1879, by The Bradstreet Company ... Washington.
Publisher
Bradstreet Co.
Part Of Maine &c. with ...
Maine
1828
National Atlas
Author
Tanner, Henry S.
Full Title
Part Of Maine &c. with The Boundary Claimed by GRt. Britain. (to accompany) A New Pocket Atlas of the United States With The Roads and Distances, Designed For the Use of Travelers. By H.S. Tanner. Philadelphia: Published by the Author. 1828. (on verso) ...on the seventeenth day of November ... 1828, Henry S. Tanner ... hath deposited ... a book ... Pennsylvania.
Publisher
H.S.Tanner
Maine.
Maine.
1883
World Atlas
Author
Cram, George Franklin
Full Title
Maine.
Publisher
A.C. Shewey and Co.
Maine. (to accompany) A...
Maine
1838
World Atlas
Author
Bradford, Thomas G.
Full Title
Maine. (to accompany) A Comprehensive Atlas, Geographical, Historical & Commercial. By T.G. Bradford. William D. Ticknor, Boston. Wiley & Long, New-York. Entered ... 1835, by Thos. G. Bradford ... Massachusetts.
Publisher
[William D. Ticknor, Wiley & Long]
201-250 of 324
  3 4 5 6 7