26 - 50 of 169 results
You searched for: Medium: is exactly 'paper'Type: Map
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Tags
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
3667Calais to Little River
  • Map
  • 1906
  • 1 nautical chart
  • paper
3672Boston Bay
  • Map
  • 1906
  • 1 nautical chart
  • paper
3668Little River to Petit Manan
  • Map
  • 1907
  • 1 nautical chart
  • paper
3702Gouldsborough Bay to Little Spoon Island, including Mount Desert Island
  • Map
  • 1909
  • 1 nautical chart
  • paper
3652East Penobscot Bay
  • Map
  • 1910
  • 1 nautical chart
  • paper
3653West Penobscot Bay
  • Map
  • 1910
  • 1 nautical chart
  • paper
  • poor
3659From Penobscot Bay to Kennebec Entrance
  • Map
  • 1910
  • 1 nautical chart
  • paper
3674Salem Harbor
  • Map
  • 1911
  • 1 nautical chart
  • paper
3665Cross Island to Nash Island
  • Map
  • 1911, 1952
  • 2 nautical charts
  • paper
3679Bath to Boothbay Harbor
  • Map
  • 1914
  • 1 nautical chart
  • paper
3678Casco Bay
  • Map
  • 1915
  • 1 nautical chart
  • paper
3682Boston Harbor
  • Map
  • 1915, 1950
  • 1 nautical chart
  • paper
3572Path Map of the Eastern Part of Mount Desert Island, Maine
  • Map
Relief shown by hachures, spot heights, and topography.
  • Edward L. Rand, Waldron Bates, Herbert Jacques
  • 1917
  • 1
  • paper
Description:
Relief shown by hachures, spot heights, and topography.
3579Path Map of the Eastern Part of Mount Desert Island, Maine
  • Map
Relief shown by hachures, spot heights, and topography.
  • Edward L. Rand, Waldron Bates, Herbert Jacques
  • 1921
  • 1
  • paper
Description:
Relief shown by hachures, spot heights, and topography.
3710Northeast Harbor, Hancock County, Maine.
  • Map
Fire risk assessment and real property maps. Location map and index.
  • 1921
  • 4 maps, 1 book
  • paper
Description:
Fire risk assessment and real property maps. Location map and index.
3570Lafayette National Park
  • Map
  • Places, Island
  • Places, Park
Topographic map showing boundaries of Lafayette National Park (now Acadia National Park). Hancock County towns (Trenton, Lamoine, Hancock, and Sorrento) and some nearby islands are shown. George Wood's "Geology of Mt. Desert" is printed on the back.
  • 1922
  • 1
  • paper
  • brittle paper with tears and pieces missing. Fragile.
Description:
Topographic map showing boundaries of Lafayette National Park (now Acadia National Park). Hancock County towns (Trenton, Lamoine, Hancock, and Sorrento) and some nearby islands are shown. George Wood's "Geology of Mt. Desert" is printed on the back.
3576Map of Mount Desert Island, Maine
  • Map
Relief shown by contours, hachures and spot heights.
  • Waldron Bates, Herbert Jacques
  • 1922
  • 1
  • paper
Description:
Relief shown by contours, hachures and spot heights.
7142Long Pond Quadrangle, Somerset County, Maine
  • Map
  • Places
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine represented by the Public Utilities Commission, Long Pond Quadrangle, Somerset County (N45.30/W70.00). Scale 1: 62 500. Topography by J. I. Gayetty, W. K. McKinley, S. L. Parker and G. E. Sisson. Control in part by U.S. Coast and Geodetic Survey and from railroad valuation surveys.
  • J. I. Gayetty, W. K. McKinley, S. L. Parker, G. E. Sisson
  • 1922
  • 1
  • paper
  • good
Description:
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine represented by the Public Utilities Commission, Long Pond Quadrangle, Somerset County (N45.30/W70.00). Scale 1: 62 500. Topography by J. I. Gayetty, W. K. McKinley, S. L. Parker and G. E. Sisson. Control in part by U.S. Coast and Geodetic Survey and from railroad valuation surveys.
3819St. George River and Muscle Ridge Channel, Maine
  • Map
Depths shown by isolines and soundings. Relief shown by contours, hachures, and spot heights.
  • 1925
  • 1 map
  • paper
Description:
Depths shown by isolines and soundings. Relief shown by contours, hachures, and spot heights.
3712Bar Harbor, Hancock County, Maine
  • Map
  • Places, Town
Fire risk assessment and real property maps. Location map and index. Property/cottage names are included. Second book was updated and modified in 1952.
  • 1927, 1952
  • 2 books (16 maps each)
  • paper
Description:
Fire risk assessment and real property maps. Location map and index. Property/cottage names are included. Second book was updated and modified in 1952.
3661Damariscotta and Medomak Rivers
  • Map
  • 1928
  • 1 nautical chart
  • paper
3673Ipswich to Gloucester Harbor
  • Map
  • 1928
  • 1 nautical chart
  • paper
3677Passamaquoddy Bay and Approaches
  • Map
  • 1928
  • 1 nautical chart
  • paper
3817United States--east coast, Maine, Kennebec and Sheepscot River
  • Map
Depths shown by isolines and soundings. Relief shown by contours, hachures, and spot heights.
  • 1928
  • 1 map
  • paper
Description:
Depths shown by isolines and soundings. Relief shown by contours, hachures, and spot heights.
3818United States--east coast, Maine, Kennebec and Sheepscot River entrances
  • Map
Depths shown by isolines and soundings. Relief shown by contours, hachures, and spot heights.
  • 1928
  • 1 map
  • paper
Description:
Depths shown by isolines and soundings. Relief shown by contours, hachures, and spot heights.