1836. Depths shown by bathymetric soundings.; "25 Congress 2 Session S. Doc. Number 73."; "Surveyed in August 1836, under the direction of Lt. Col. S.H. ... Publisher not identified.
Search Results
1872. G.W. & C.B. Colton & Co. Entered according to Act of Congress in the year 1855, by J.H. Colton & Co. in the Clerks Office of the District Court of the United States for the... Published by G.W. and C.B. Colton & Co. for Hoyt, Fogg & Breed, Portland, Maine (New York).
1980. United States. Soil Conservation Service. Shows land use.; Sheet 2 of 2; shows eastern portion.; "September 1980."; Includes vicinity map and inset.; "1-16370." 22 x 102 centimeters. The Service (Orono, Maine.?).
1981. United States. Soil Conservation Service. Shows land use.; "March 1981."; Includes key map. 112 x 92 centimeters and smaller, on sheets 102 x 122 centimeters and 122 x 102 centimeters Scale... The Service (Orono, Maine.).
1916. Geological Survey (U.S.). Relief shown by contours, spot heights and bathymetric isolines.; Title in lower right corner: Portland and vicinity; at head of map: Topography.; ... The Survey (Washington, D.C).
1839. Burr, David H., 1803-1875. Detailed map showing relief by hachures, drainage, township and county boundaries, cities and towns, canals, road, and railroads. From his The Amer... (London], ).
1896. Bates, Waldron. Relief shown by contours.; "Topography and hydrography adapted from the map of Mount Desert Island issued by hte United States Coast and Geodetic S... Geo. W. Stadley & Co (Boston, Mass).
1893. Geo. H. Walker & Co. Cover title: Latest map of the coast of Maine, eastern part.; Cycling routes shown in red. 52 x 78 centimeters Scale approximately 1:225,000 Genera... The Company (Boston, Mass), 1893.
1893. Geo. H. Walker & Co. Oriented with north to the upper right.; Cycling routes shown in red.; Cities/towns and counties are labeled. 51 x 77 Centimeters, on sheet 57 x 81... , 1993.
1836. Depths shown by bathymetric soundings.; "Surveyed in August 1836, under the direction of Lt. Col. S.H. Long, by Lieuts. J.F. Cooper and J.L. Donald... Publisher not identified.
1909. Bates, Waldron. Relief shown by contours, hachures and spot heights.; Also shows reservations.; "Copyright 1909 by Edward L. Rand and Herbert Jaques.; "Topography ... Walker Lith. & Pub. Co (Boston).
12. State of Maine
1922. Geological Survey (U.S.). Compiled in 1921 and 1922. 112 x 69 centimeters Scale 1:500,000 General Map Collection. U.S. Geological Survey (Washington, D.C).
1926. United States. Bureau of Public Roads. Shows Federal Aid Highway System, portions of System improved and under construction, national parks, monuments, and military reservations.; "Publi... U.S. Geological Survey (Washington, D.C).