Who What Where WhenREMOVEWHATShow MoreWHERE
|
Author
[Bradford, Thomas G., Goodrich, S.G.]
Full Title
Maine. Engraved by G.W. Boynton. Entered ... 1838 by T.G. Bradford ... Massachusetts.
Publisher
C.D. Strong
Author
Johnson, A.J.
Full Title
Johnson's Maine. Published by A. J. Johnson, New York. 30. 31. Entered according to the Act of Congress, in the year 1866, by A.J. Johnson in the Clerk's Office of the District Court of the United States for the Southern District of New York.
Publisher
A.J. Johnson.
Author
Tanner, Henry S.
Full Title
Map of the States of Maine, New Hampshire, Vermont, Massachusetts, Connecticut, & Rhode Island. By H.S. Tanner. American Atlas. Engraved and Published by H.S. Tanner, Philadelphia. Entered according to Act of Congress, 14th Day of Novr. 1820, by H.S. Tanner, of the State of Pennsylvania.
Publisher
Henry Tanner
Author
[Bourquin, Frederick, Mitchell, Samuel Augustus, Tanner, Henry S.]
Full Title
A New Map of Maine. Published By S. Augustus Mitchell, N.E. corner of Market & 7th Streets, Philada. Entered according to Act of Congress in the 1846, by H.N. Burroughs, - in the Clerk's Office of the District Court of the Eastern District of Pennsylvania. 6.
Publisher
S. Augustus Mitchell.
Author
Asher & Adams
Full Title
Asher & Adams' Maine, New Brunswick, with portions of Quebec and Nova Scotia. Entered according to Act of Congress 1874 by Asher & Adams in the Office of the Librarian of Congress at Washington.
Publisher
Asher & Adams.
Author
Lucas, Fielding Jr.
Full Title
Maine. 12. H.S. Tanner, sc. (1816)
Publisher
[Fielding Lucas, Philip H. Nicklin.]
Full Title
Carte geographique, statistique et historique du Maine. Maine. (Auguste Francois?) Ales sculp. Fonderie et Imprimerie de J. Carez. (1825)
Publisher
J. Carez
Full Title
Maine. (Published by George F. Cram, Chicago, Ill. 1909)
Publisher
E.A. Davis
Author
Bache, A. D.
Full Title
Richmond's Island Harbor (Harbor of Refuge no. ). From a trigonometrical survey under the direction of A.D. Bache, Superintendent of the Survey of the Coast of the United States. Triangulation by A.D. Bache & C.O. Boutelle, assistant. Topography by A.W. Longfellow, assistant. Hydrography by the party under the command of M. Woodhull, Lieutenant U.S. Navy. Published in 1851. Topography reduced by J. Lambert, draughtsman. Hydrography reduced by John R. Barker. Topography engraved by S. Siebert. Title by J.V.N. Throop, remaining lettering by W. Smith. Electrotype copy no. 2 by G. Mathiot, U.S.C.S. (with logo) U.S. Coast Survey Office.
Publisher
U.S.
Full Title
Maine. (Written and engraved by Jos. Perkins. 1845)
Publisher
Tanner's Geographical Establishment
Author
Rand McNally and Company
Full Title
Rand McNally junior auto road map Maine. Copyright by Rand McNally & Co., Chicago, Ill. (1927)
Publisher
Rand McNally
Author
Lucas, Fielding Jr.
Full Title
Maine. Drawn & Published by F. Lucas Jr., Baltimore. B.T. Welch & Co. Sc. (1822)
Publisher
Fielding Lucas
Author
Colton, G.W.
Full Title
Maine. No. 9. Published by J.H. Colton & Co., No 172 William St., New York. Entered according to the Act of Congress in the year 1855 by J.H. Colton & Co. in the Clerk's Office of the District Court of the United States for the Southern District of New York.
Publisher
J.H. Colton
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
Burr, David H., 1803-1875
Full Title
Maine. Entered ... 1835 By Thomas Illman ... New-York.
Publisher
D.S. Stone
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.
|