REFINE

 

Who What Where When

 
 

REMOVE

  1. Maine

WHO

  1. A. & C. Black (1)
  2. A.C. Shewey and Co. (1)
  3. A.J. Coolidge (3)
  4. A.J. Johnson (1)
  5. A.J. Johnson. (1)
  6. Adam & Charles Black (1)
  7. Adam, V. (1)
  8. Ales, Auguste Francois (1)
  9. Alvin J. Johnson & Co. (1)
  10. American Hotel register C … (2)
  11. American Telephone and Te … (2)
  12. Andrews, J. (1)
  13. Anson, W. (2)
  14. Anthony Finley (10)
  15. Appleton, D. & Co. (1)
  16. Arbuckle Bros. (1)
  17. Arrowsmith, Aaron (2)
  18. Asher & Adams (2)
  19. Asher & Adams. (1)
  20. Asher and Adams (1)
  21. B.T. Welch & Co. (2)
  22. Bache, A. D. (1)
  23. Balliet & Volk (2)
  24. Barker, John R. (1)
  25. Barker, W. (1)
  26. Barralet (1)
  27. Barralet. (1)
  28. Bartholomew, John (2)
  29. Bayer, Herbert (1)
  30. Beers, Frederick W. (1)
  31. Bibliographischen Institu … (1)
  32. Black, Adam & Charles (2)
  33. Blunt, Edmund M. (Edmund … (1)
  34. Bossange (1)
  35. Boston & Maine Railroad (2)
  36. Boston and Maine Railroad (2)
  37. Bouchette, Joseph (1)
  38. Bourquin, F. (Frederick), … (6)
  39. Bourquin, Fred (1)
  40. Bourquin, Frederick (1)
  41. Boutelle, C. O. (1)
  42. Bower, J. (1)
  43. Boynton, G.W. (3)
  44. Boynton, G.W. & Co. (1)
  45. Boynton, George W. (3)
  46. Bracher, Wm. (5)
  47. Bradford, Thomas G. (3)
  48. Bradstreet Co. (1)
  49. Bradstreet Company (1)
  50. Breese, S. (1)
  51. Breese, Samuel (1)
  52. Breese, Samuel, 1802-1873 (2)
  53. Brown & Parsons (4)
  54. Brown & Parsons. (2)
  55. Buchon, J. A. C. (1)
  56. Burr, David H., 1803-1875 (1)
  57. Burroughs, H. N. (1)
  58. Burroughs, H.N. (2)
  59. C.C. Hall (2)
  60. C.D. Strong (1)
  61. Campbell, R.A. (1)
  62. Carey and Hart (1)
  63. Carey, H. C. (2)
  64. Carey, Mathew (8)
  65. Carez, J. (1)
  66. Chace, J. (1)
  67. Chapin, William, 1802-188 … (7)
  68. Chapman and Hall (1)
  69. Chapman, F.A. (1)
  70. Chapman, R.B. (3)
  71. Charles Desilver (2)
  72. Charles DeSilver (1)
  73. Charles Desilver. (2)
  74. Cogswell, Charlotte B. (3)
  75. Colby, George N. (52)
  76. Colby, N. Geo. (1)
  77. Colesworthy, S.H. (1)
  78. Colton, G. Woolworth (1)
  79. Colton, G.W. (8)
  80. Colton, G.W. & C.B. (4)
  81. Colton, J. H. (4)
  82. Colton, J.H. (5)
  83. Container Corporation of … (1)
  84. Coolidge, A.J. (3)
  85. Cowperthwait, Desilver & … (1)
  86. Cram, George (3)
  87. Cram, George Franklin (5)
  88. Croome, W. (1)
  89. D. Appleton & Co. (1)
  90. D. McLellan & Bros. (1)
  91. D.H. Vance (2)
  92. D.S. Stone (1)
  93. Dankworth, Frederick, b. … (1)
  94. Davies and Roberts (1)
  95. Davis, Ellis Arthur (1)
  96. Desilver, Charles (2)
  97. Doepler, C.E. (1)
  98. Doolittle, A. (1)
  99. Doolittle, Amos (1)
  100. Dower, John (1)
  101. Duval, P.S. (1)
  102. Duval, P.S., & Co. (1)
  103. E. & G.W. Blunt (Firm) (1)
  104. E. & G.W. Blunt. (1)
  105. E.A. Davis (1)
  106. E.C. Farrington (3)
  107. E.P. Dutton & Co. (3)
  108. E.W. Carpenter (1)
  109. Edgerly, Jas. A. (1)
  110. Edward Stanford (1)
  111. Edwards, C.H. (1)
  112. Edwards, J.P. (1)
  113. Eldridge, George (1)
  114. Ely, G. (1)
  115. Evans (2)
  116. Everts, W.P. (1)
  117. F. & R. Bailey (1)
  118. F.W. Beers & Co. (1)
  119. Farrington, E.C. (3)
  120. Fenner, Sears & Co. (1)
  121. Fielding Lucas (2)
  122. Fielding Lucas Jr. (1)
  123. Finley, Anthony (12)
  124. Fisher, Richard Swainson (5)
  125. Franklin Type Foundry (1)
  126. G. W & C. B. Colton & Co. (3)
  127. G.R. French (1)
  128. G.W. & C.B. Colton (5)
  129. Gamble, W.H. (4)
  130. Garden City Publishing Co … (1)
  131. George F. Cram (3)
  132. George N. Colby (52)
  133. George N. Colby & Co. (52)
  134. George Russell & Co. (1)
  135. Goodrich, S. G. (Peter Pa … (1)
  136. Goodrich, S.G. (2)
  137. Goodspeed & Co. (1)
  138. Gordon, T. (2)
  139. Gray & Bowen (1)
  140. Gray, O.W. (2)
  141. Gray, Ormando Willis (2)
  142. Greenleaf, Jeremiah (2)
  143. Greenleaf, Moses, 1777-1 … (10)
  144. Guyot, A. (2)
  145. H.C. Carey & I. Lea (1)
  146. H.H. Bancroft (1)
  147. H.S. Tanner (3)
  148. H.S. Tanner & Co. (1)
  149. H.S.Tanner (1)
  150. Halfpenny, H. E. (4)
  151. Hall, Sidney (1)
  152. Hamilton, T.H. (1)
  153. Hammond, C.S. (1)
  154. Harlow, A.H. (1)
  155. Harper & Brothers (1)
  156. Harper and Brothers (1)
  157. Harrison, D. R. (1)
  158. Hart & Mapother. (1)
  159. Hart, Chas. (1)
  160. Hazzard, J.L. (2)
  161. Heermans, Anna A. (3)
  162. Henry Tanner (1)
  163. Henshaw, Frances A. (2)
  164. Hinton, Isaac Taylor, 179 … (1)
  165. Hinton, John Howard (1)
  166. Hitchcock, Charles H. (Ch … (2)
  167. Hooker, William (1)
  168. Houghton, H.O. And Compan … (3)
  169. Howe, Samuel Gridley (1)
  170. Hughes, William (1)
  171. Humphreys, F. (3)
  172. Humphrys, F. (1)
  173. Huntington, Nathaniel G. … (1)
  174. Illman, Thomas (1)
  175. Imprimerie de Lachevardie … (1)
  176. Instituto Geografico di A … (1)
  177. J. & C. Walker (2)
  178. J. Carez (1)
  179. J. Chace Jr. & Co. (1)
  180. J. Conrad (1)
  181. J. David Williams (1)
  182. J. Greenleaf. (1)
  183. J. H. Colton. (1)
  184. J.H. Colton (7)
  185. J.H. Colton. (2)
  186. J.H. Stuart & Co. (62)
  187. J.H. Young (2)
  188. Jefferys, Thomas (2)
  189. John Reid (1)
  190. John Wiley & Sons Inc. (3)
  191. John Y. Huber & Co. (1)
  192. John Y. Huber Company (1)
  193. Johnson & Browning (1)
  194. Johnson and Browning (1)
  195. Johnson and Ward (2)
  196. Johnson, A.J. (6)
  197. Johnston, A. Keith (1)
  198. Jones, C.H. (1)
  199. Julius Bien (1)
  200. Keen & Lee (1)
  201. Key, T. Hewett (1)
  202. Kneass, Wm. (1)
  203. Knight, J. (2)
  204. knight, J. (1)
  205. Knowles Hare, J. (2)
  206. Lambert, John (1)
  207. Landon, A. (1)
  208. Lang and Ustick (1)
  209. Lea, I. (2)
  210. Leahy, J.F. (2)
  211. Leggett, C.T. (1)
  212. Lewis, Samuel (7)
  213. Libraire Anselin (1)
  214. Libraire Carilian-Goeury (1)
  215. Little, Brown, and Compan … (1)
  216. Longfellow, A. W. (1)
  217. Loven, C.E. (1)
  218. Lubbock, John (1)
  219. Lucas, Fielding Jr. (3)
  220. M. Carey (1)
  221. M. Carey and B. Warner (1)
  222. M. Carey and Son (1)
  223. Manuscript (2)
  224. Mathew Carey (4)
  225. Mathiot, G. (1)
  226. Matthews-Northrup Co. (1)
  227. McCormack, J.C. (3)
  228. McLellan, D. & Bros. (1)
  229. Meisel Brothers Lith. (3)
  230. Meyer, Joseph, 1796-1856 (1)
  231. Mitchell, Samuel Augustu … (19)
  232. Mitchell, Samuel Augustus … (7)
  233. Morse, Sidney E (1)
  234. Morse, Sidney E. (2)
  235. Morse, Sidney E. (Sidney … (2)
  236. Morse, Sidney E. Sidney E … (1)
  237. Murchison, I. (1)
  238. N. & S.S. Jocelyn (1)
  239. N. & S.S. Jocelyn (Firm) (1)
  240. National Map Company (1)
  241. Neuman, L. (1)
  242. Neuman, L.E. (1)
  243. New England Institution f … (1)
  244. New England Railway Publi … (1)
  245. New-York Observer (1)
  246. No Publisher (3)
  247. No publisher (2)
  248. O'Brien, Emmett J (3)
  249. O.W. Gray & Son (1)
  250. Oak, Frank E. (3)
  251. Perkins, Joseph (2)
  252. Philip H. Nicklin. (1)
  253. Poussin, Guillaume Tell, … (1)
  254. R.A. Campbell (1)
  255. Ralph, W. (1)
  256. Rand Avery Supply Co. (2)
  257. Rand McNally (6)
  258. Rand McNally & Co. (2)
  259. Rand McNally and Company (23)
  260. Rand McNally and Company. (2)
  261. Reed & Barber (1)
  262. Reid, John (1)
  263. Roe, A.D. (1)
  264. Rogers, H.D. (1)
  265. Ruggles, Samuel P. (1)
  266. S. Augustus Mitchell (2)
  267. S. Augustus Mitchell. (1)
  268. S.A. Mitchell (6)
  269. S.A. Mitchell Jr. (4)
  270. S.A. Mitchell, Jr. (2)
  271. S.H. Colesworthy (2)
  272. Sanborn-Perris Map Co. (7)
  273. Sanborn-Perris Map Co. Li … (7)
  274. Sanborn-Perris Map Compan … (7)
  275. Sanford Everts & Co. (1)
  276. Sanford, E.F. (1)
  277. Sanford, Geo. P. (1)
  278. Sayer and Bennett (1)
  279. Schonberg & Co. (2)
  280. Scoles. (1)
  281. Scott, Joseph (1)
  282. Scovel, James L. (3)
  283. Seymour. (1)
  284. Shedd & Edson. (3)
  285. Shell Oil Company (2)
  286. Shirley & Hyde (8)
  287. Sidney E. Morse & Co. (1)
  288. Siebert, Selmar (1)
  289. Simpkin & Marshall (1)
  290. Smith, J. Calvin (1)
  291. Smith, Philip (1)
  292. Smith, W., engraver (1)
  293. Society for the Diffusion … (2)
  294. Southern Pacific Company (2)
  295. State Farm Insurance Comp … (2)
  296. Stedman & Brown (1)
  297. Stedman, Brown & Lyon (2)
  298. Stuart, J. H. (9)
  299. Tanner's Geographical Est … (1)
  300. Tanner, H.S. (2)
  301. Tanner, Henry S. (10)
  302. Tanner, T.R. (2)
  303. Taylor, Frank J. (1)
  304. Theodor Fischer (1)
  305. Thomas & Andrews (1)
  306. Thomas Jefferys (1)
  307. Thomas Wardle (1)
  308. Thomas, Cowperthwait & Co … (3)
  309. Throop, J.V.N. (1)
  310. Tisdale, E. (1)
  311. Touring club italiano (2)
  312. U.S. (1)
  313. U.S. General Land Office (1)
  314. U.S.C.S. Dept. (2)
  315. United States Coast Surve … (1)
  316. United States Military Ac … (3)
  317. United States Military Ac … (3)
  318. USSR (1)
  319. USSR (Union of Soviet Soc … (1)
  320. Vance, D.H. (1)
  321. Verdiere (1)
  322. W. & A.K. Johnston Limite … (1)
  323. Walling, H. F. (3)
  324. Walter, T.U. (1)
  325. Wardle, Thomas (1)
  326. Warner, Benjamin (1)
  327. Warnicke, John G. (1)
  328. Warnicke, John G., d. 181 … (1)
  329. Weeks, Jordan & Co. (1)
  330. Weller, Edward. (1)
  331. White, Ruth Taylor (1)
  332. Wiley & Long (1)
  333. Wiley and Putnam. (1)
  334. William D. Ticknor (1)
  335. Williams W. (1)
  336. Williams, C.S. (1)
  337. Williams, J.David (1)
  338. Williams, W. (3)
  339. Winterbotham, W. (1)
  340. Wise, C. (2)
  341. Wissler, J. (2)
  342. Wm. M. Bradley & Bro. (2)
  343. Wm. M. Bradley & Bros. (1)
  344. Wolcott, J.D. (1)
  345. Woodhull, M. (1)
  346. Woodward, S.P. (1)
  347. Worley & Bracher (1)
  348. Yeager, J. (1)
  349. Young & Delleker (3)
  350. Young & Delleker. (2)
  351. Young, J. H. (James Hamil … (2)
  352. Young, J.H. (5)
  353. Young, J.H.; Dankworth, E … (2)
  354. Ziegler & McCurdy (1)
Show Less 
REFINE 

Browse All : Images of Maine

1-50 of 324
1 2 3  
The Province of Maine, ...
Province of Maine.
1796
National Atlas
Author
[Reid, John, Winterbotham, W.]
Full Title
The Province of Maine, From the best Authorities 1795.
Publisher
John Reid
Maine. Published by J.H...
Maine.
1856
World Atlas
Author
Colton, G.W.
Full Title
Maine. Published by J.H. Colton & Co. 172 William St. New York. Entered ... 1855 by J.H. Colton & Co. ... New York. No. 9.
Publisher
J.H. Colton
A Map of the most Inhab...
The Provinces of Massac...
1776
National Atlas
Author
Jefferys, Thomas
Full Title
A Map of the most Inhabited part of New England, containing the Provinces of Massachusetts Bay and New Hampshire, with the Colonies of Conecticut And Rhode Island, Divided into Counties and Townships: The Whole composed from Actual Surveys and its Situation adjusted by Astronomical Observations. (with) A Plan of the Town of Boston. November 29th 1774. Published according to Act by Thos. Jefferys Geographer to His Royal highness the Prince of Wales near Charing Cross. (Northern section)
Publisher
Sayer and Bennett
Maine.
Maine.
1823
[Manuscript Map, Nation...
Author
Henshaw, Frances A.
Full Title
Maine.
Publisher
Manuscript
(Description of) Maine.
(Description of) Maine.
1823
[Manuscript Map, Nation...
Author
Henshaw, Frances A.
Full Title
(Description of) Maine.
Publisher
Manuscript
Schonberg's Map of Main...
Schonberg's Map of Main...
1867
National Atlas
Author
Schonberg & Co.
Full Title
Schonberg's Map of Maine and New Brunswick. Entered ... 1867 ... New York.
Publisher
Schonberg & Co.
Shell Map of Maine and ...
Shell Highway Map of Ma...
1956
National Atlas
Author
Shell Oil Company
Full Title
Shell Map of Maine and Maritime Provinces (cover title). Shell Highway Map of Maine. 9-DD-1956-1.
Publisher
Shell Oil Company
Quebec. Portland. Regio...
Various Regions and Cit...
1956
National Atlas
Author
Shell Oil Company
Full Title
Quebec. Portland. Regional map of Maine, St. Lawrence Seaway, and Canadian Maritime Provinces). (Verso to) Shell Highway Map of Maine.
Publisher
Shell Oil Company
Railroad and County Map...
Maine.
1889
World Atlas
Author
Cram, George Franklin
Full Title
Railroad and County Map of Maine. Geo. F. Cram. Engraver and Publisher, Chicago.
Publisher
George F. Cram
Colton's Maine. Publish...
Maine.
1886
World Atlas
Author
Colton, G.W.
Full Title
Colton's Maine. Published by G. W & C. B. Colton & Co., No. 182 William St. New York.
Publisher
G. W & C. B. Colton & Co.
North America sheet II....
Lower-Canada, N.B., N.Y...
1832
World Atlas
Author
Society for the Diffusion of Useful Knowledge (Great Britain)
Full Title
North America sheet II. Lower-Canada and New-Brunswick with part of New-York, Vermont and Maine. J. & C. Walker sc. Published by the Society for the Diffusion of Useful Knowledge. Published August 1st. 1832 by Baldwin & Cradock, 47 Paternoster Row, London. (London: Chapman & Hall, 1844)
Publisher
Chapman and Hall
Colton's Maine. Publish...
Maine.
1874
World Atlas
Author
Colton, G.W.
Full Title
Colton's Maine. Published by G. W & C. B. Colton & Co., No. 172 William St. New York.
Publisher
G. W & C. B. Colton & Co.
Colton's Maine. Publish...
Maine.
1866
World Atlas
Author
Colton, G.W.
Full Title
Colton's Maine. Published by G.W. & C.B. Colton & Co., No. 172 William St. New York.
Publisher
G.W. & C.B. Colton
Asher & Adams' Maine an...
Maine, N.B.
1874
National Atlas
Author
Asher & Adams
Full Title
Asher & Adams' Maine and New Brunswick with portions of Quebec & Nova Scotia. Entered according to Act of Congress in the year 1874 by Asher & Adams ... at Washington. (New York, 1874)
Publisher
Asher and Adams
Maine. Vermont and New ...
Maine. Vermont and New ...
1865
World Atlas
Author
Schonberg & Co.
Full Title
Maine. Vermont and New Hampshire.
Publisher
Schonberg & Co.
Maine.
Maine.
1901
World Atlas
Author
Cram, George Franklin
Full Title
Maine.
Publisher
George F. Cram
(Covers to) Map of Main...
Covers: Maine New Hamps...
1834
Pocket Map
Author
Mitchell, Samuel Augustus
Full Title
(Covers to) Map of Maine New Hampshire And Vermont, Compiled From The Latest Authorities. Published by S. Augustus Mitchell Philadelphia. 1834. J.H. Young Sc. (inset) North Part of Maine.
Publisher
S. Augustus Mitchell
Map of Maine New Hampsh...
Maine New Hampshire And...
1834
Pocket Map
Author
Mitchell, Samuel Augustus
Full Title
Map of Maine New Hampshire And Vermont, Compiled From The Latest Authorities. Published by S. Augustus Mitchell Philadelphia. 1834. J.H. Young Sc. (inset) North Part of Maine.
Publisher
S. Augustus Mitchell
(Covers to) Map Of The ...
Covers: Maine, New Hamp...
1847
Pocket Map
Author
Tanner, Henry S.
Full Title
(Covers to) Map Of The States Of Maine, New Hampshire, Vermont, Massachusetts, Connecticut & Rhode Island. By H.S. Tanner 1847. Engraved & Published by H.S. Tanner, Philadelphia.
Publisher
H.S. Tanner
Map Of The States Of Ma...
Map of the States of Ma...
1847
Pocket Map
Author
Tanner, Henry S.
Full Title
Map Of The States Of Maine, New Hampshire, Vermont, Massachusetts, Connecticut & Rhode Island. By H.S. Tanner 1847. Engraved & Published by H.S. Tanner, Philadelphia.
Publisher
H.S. Tanner
(Covers to) Map Of Main...
Covers: Map Of Maine, N...
1838
Pocket Map
Author
Brown & Parsons
Full Title
(Covers to) Map Of Maine, New Hampshire And Vermont From the most authentic Sources. Published by Brown & Parsons Hartford Ct. 1838. (inset) North Part of Maine.
Publisher
Brown & Parsons.
Map Of Maine, New Hamps...
Map Of Maine, New Hamps...
1838
Pocket Map
Author
Brown & Parsons
Full Title
Map Of Maine, New Hampshire And Vermont From the most authentic Sources. Published by Brown & Parsons Hartford Ct. 1838. (inset) North Part of Maine.
Publisher
Brown & Parsons.
(Covers to) Map of Main...
Covers: Maine, New Hamp...
1827
Pocket Map
Author
Finley, Anthony
Full Title
(Covers to) Map of Maine, New Hampshire and Vermont, Compiled From The Latest Authorities. (inset) North Part of Maine.
Publisher
Anthony Finley
Map of Maine, New Hamps...
Maine, New Hampshire an...
1827
Pocket Map
Author
Finley, Anthony
Full Title
Map of Maine, New Hampshire and Vermont, Compiled From The Latest Authorities. (inset) North Part of Maine.
Publisher
Anthony Finley
(Covers to) Maine. 1855...
Covers: Maine. 1855
1855
Pocket Map
Author
Colton, J. H.
Full Title
(Covers to) Maine. 1855. Published By J.H. Colton. No. 172 William St. New York. Entered ... 1853 by J.H. Colton ... New York.
Publisher
J.H. Colton.
Maine. 1855. Published ...
Maine. 1855
1855
Pocket Map
Author
Colton, J. H.
Full Title
Maine. 1855. Published By J.H. Colton. No. 172 William St. New York. Entered ... 1853 by J.H. Colton ... New York.
Publisher
J.H. Colton.
(Covers to) Rand McNall...
Covers: Maine. Liberty ...
1926
Pocket Map
Author
Rand McNally and Company
Full Title
(Covers to) Rand McNally Special Auto Road Map Maine. Copyright By Rand McNally & Company, Chicago, Ill. Made In U.S.A. ...
Publisher
Rand McNally and Company.
Rand McNally Special Au...
Maine. Liberty Auto Roa...
1926
Pocket Map
Author
Rand McNally and Company
Full Title
Rand McNally Special Auto Road Map Maine. Copyright By Rand McNally & Company, Chicago, Ill. Made In U.S.A. ...
Publisher
Rand McNally and Company.
Maine. (Pocket Atlas Of...
Maine
1827
Pocket Map
Author
Finley, Anthony
Full Title
Maine. (Pocket Atlas Of The New England States And New York). (with 7 maps) Connecticut, New York. Maine. New Hampshire. Vermont. Massachusetts. Rhode Island. Published by A. Finley Philada. Young & Delleker Sc.
Publisher
Anthony Finley
(Covers to) Maine. Publ...
Covers: Maine
1828
Pocket Map
Author
Finley, Anthony
Full Title
(Covers to) Maine. Published by A. Finley Philada. Young & Delleker Sc.
Publisher
Anthony Finley
Maine. Published by A. ...
Maine
1828
Pocket Map
Author
Finley, Anthony
Full Title
Maine. Published by A. Finley, Philada. Young & Delleker Sc.
Publisher
Anthony Finley
Maine, New Hampshire, V...
Maine, New Hampshire, V...
1859
Separate Map
Author
Coolidge, A.J.
Full Title
Maine, New Hampshire, Vermont 1859. Published By A.J. Coolidge, No. 39 Court St. Boston. Plotted on the polyconic projection by Shedd & Edson, Civil Engineers & Surveyors, No. 42 Court St. Boston. Meisel Brothers Lith, Boston. Entered ... 1859 by A.J. Coolidge ... Massachusetts. (with) New Hampshire. Published By A.J. Coolidge ... 1859 ... Engraved by G.W. Boynton. (with) Vermont. Published By A.J. Coolidge ... 1859 ...
Publisher
A.J. Coolidge
Maine 1859. Published B...
Maine
1859
Separate Map
Author
Coolidge, A.J.
Full Title
Maine 1859. Published By A.J. Coolidge, No. 39 Court St. Boston. Plotted on the polyconic projection by Shedd & Edson, Civil Engineers & Surveyors, No. 42 Court St. Boston. Meisel Brothers Lith, Boston. Entered ... 1859 by A.J. Coolidge ... Massachusetts. (with) New Hampshire. Published By A.J. Coolidge ... 1859 ... Engraved by G.W. Boynton. (with) Vermont. Published By A.J. Coolidge ... 1859 ...
Publisher
A.J. Coolidge
New Hampshire 1859. Pub...
New Hampshire
1859
Separate Map
Author
Coolidge, A.J.
Full Title
New Hampshire 1859. Published By A.J. Coolidge, No. 39 Court St. Boston. Plotted on the polyconic projection by Shedd & Edson, Civil Engineers & Surveyors, No. 42 Court St. Boston. Meisel Brothers Lith, Boston. Entered ... 1859 by A.J. Coolidge ... Massachusetts. (with) New Hampshire. Published By A.J. Coolidge ... 1859 ... Engraved by G.W. Boynton. (with) Vermont. Published By A.J. Coolidge ... 1859 ...
Publisher
A.J. Coolidge
A New Map of the Maine....
A New Map of the Maine
1853
World Atlas
Author
Mitchell, Samuel Augustus
Full Title
A New Map of the Maine. Published by Thomas, Cowperthwait & Co. No. 253 Market Street. Philadelphia. Entered ... 1850, by Thomas, Cowperthwait & Co. ... Pennsylvania.
Publisher
Thomas, Cowperthwait & Co.
County Map of the State...
County Map of Maine.
1874
National Atlas
Author
Mitchell, Samuel Augustus Jr.
Full Title
County Map of the State of Maine. (inset) Portland Har. and Vicinity. Entered ... 1874 by S. Augustus Mitchell ... Washington.
Publisher
Ziegler & McCurdy
Johnson's Maine By John...
Maine
1864
World Atlas
Author
Johnson, A.J.
Full Title
Johnson's Maine By Johnson and Ward.
Publisher
Johnson and Ward
A new map of Maine. Pub...
A new map of Maine
1855
World Atlas
Author
Mitchell, Samuel Augustus
Full Title
A new map of Maine. Published by Thomas, Cowperthwait & Co. No. 253 Market Street, Philadelphia. Entered ... 1850 by Thomas, Cowperthwait & Co. ... Pennsylvania.
Publisher
Cowperthwait, Desilver & Butler
Map of Maine, New Hamps...
Maine, New Hampshire, V...
1873
World Atlas
Author
[Jones, C.H., Hamilton, T.H., Williams, J.David]
Full Title
Map of Maine, New Hampshire, Vermont, Massachusetts, Rhode Island, and Connecticut.
Publisher
J. David Williams
Maine. U.S. State.
Maine.
1953
World Atlas
Author
[Bayer, Herbert, Container Corporation of America]
Full Title
Maine. U.S. State.
Publisher
Container Corporation of America
(Text Page to) Maine. (...
Text Page: Maine
1875
School Atlas
Author
[Heermans, Anna A., Cogswell, Charlotte B.]
Full Title
(Text Page to) Maine. (to accompany) A Hieroglyphic Geography Of The United States. Part 1 Containing The States Of Maine, New Hampshire, Vermont, Massachusetts, Rhode Island, Connecticut And New York. Designed And Drawn By Anna A. Heermans. Engraved By Charlotte B. Cogswell, Cooper Union Engraving School, New York. New York, E.P. Dutton And Company, 713 Broadway, 1875. (on verso) Entered ... 1874, by Charlotte B. Cogswell ... Washington. Riverside, Cambridge: Electrotyped And Printed By H.O. Houghton And Company.
Publisher
E.P. Dutton & Co.
(View to) Maine. (to ac...
View: Hieroglyphic View...
1875
School Atlas
Author
[Heermans, Anna A., Cogswell, Charlotte B.]
Full Title
(View to) Maine. (to accompany) A Hieroglyphic Geography Of The United States. Part 1 Containing The States Of Maine, New Hampshire, Vermont, Massachusetts, Rhode Island, Connecticut And New York. Designed And Drawn By Anna A. Heermans. Engraved By Charlotte B. Cogswell, Cooper Union Engraving School, New York. New York, E.P. Dutton And Company, 713 Broadway, 1875. (on verso) Entered ... 1874, by Charlotte B. Cogswell ... Washington. Riverside, Cambridge: Electrotyped And Printed By H.O. Houghton And Company.
Publisher
E.P. Dutton & Co.
(Text Page to) Maine. (...
Text Page: Maine
1875
School Atlas
Author
[Heermans, Anna A., Cogswell, Charlotte B.]
Full Title
(Text Page to) Maine. (to accompany) A Hieroglyphic Geography Of The United States. Part 1 Containing The States Of Maine, New Hampshire, Vermont, Massachusetts, Rhode Island, Connecticut And New York. Designed And Drawn By Anna A. Heermans. Engraved By Charlotte B. Cogswell, Cooper Union Engraving School, New York. New York, E.P. Dutton And Company, 713 Broadway, 1875. (on verso) Entered ... 1874, by Charlotte B. Cogswell ... Washington. Riverside, Cambridge: Electrotyped And Printed By H.O. Houghton And Company.
Publisher
E.P. Dutton & Co.
Maine. Engraved by A. D...
Maine
1816
World Atlas
Author
[Carey, Mathew, Warner, Benjamin]
Full Title
Maine. Engraved by A. Doolittle, New Haven.
Publisher
M. Carey and B. Warner
Maine. (By Sidney E. Mo...
Maine.
1845
National Atlas
Author
[Breese, Samuel, 1802-1873, Morse, Sidney E. (Sidney Edwards), 1794-1871]
Full Title
Maine. (By Sidney E. Morse and Samuel Breese. New York: Published by Harper & Brothers, 1845)
Publisher
Harper & Brothers
Map of the State of Mai...
State of Maine.
1873
County Atlas
Author
[Sanford, E.F., Everts, W.P.]
Full Title
Map of the State of Maine. Drawn and Engraved especially for this Atlas. L Neuman, Engraver, 95 Maiden Lane N.Y.
Publisher
Sanford Everts & Co.
(Maine).
Maine.
1837
[National Atlas, School...
Author
[Howe, Samuel Gridley, Ruggles, Samuel P.]
Full Title
(Maine).
Publisher
New England Institution for the Education of the Blind
Johnson's Maine. Entere...
Maine.
1870
World Atlas
Author
Johnson, A.J.
Full Title
Johnson's Maine. Entered ... 1866.
Publisher
A.J. Johnson
Neueste Karte von Maine...
Maine.
1845
World Atlas
Author
Meyer, Joseph, 1796-1856
Full Title
Neueste Karte von Maine. Nach den bessten Quellen verbessert. 1845. Aus der Geographischen Graviranstalt des Bibliographischen Instituts zu Hildburghausen, Amsterdam, Paris u. Philadelphia, (1860)
Publisher
Bibliographischen Instituts
Map of the State of Mai...
Maine.
1871
County Atlas
Author
Beers, Frederick W.
Full Title
Map of the State of Maine. Drawn and Engraved especially for this Atlas.
Publisher
F.W. Beers & Co.
1-50 of 324
1 2 3