Author
[J.H. Stuart & Co., Stuart, J. H.]
Full Title
(Covers to) Stuart's atlas of the state of Maine. Including statistics and descriptions of its history, educational system, geology, rail roads, natural resources, summer resorts and manufacturing interests, compiled and drawn from official plans and actual surveys and published by J.H. Stuart & Co. South Paris, Maine. 9th edition. Copyright secured by J.H. Stuart, 1890. Eng. by Balliet & Volk, 27 So. Sixth St., Phila., Pa. Printed by F. Bourquin, 31 So. Sixth St., Phila. (1894)
List No
0966A
Note
Date is on the cover. Atlas is bound in half leather black cloth covered boards with "State atlas of Maine, J.H. Stuart & Co. 1894-5." in gilt.
Author
[J.H. Stuart & Co., Stuart, J. H.]
Full Title
(Title Page to) Stuart's atlas of the state of Maine. Including statistics and descriptions of its history, educational system, geology, rail roads, natural resources, summer resorts and manufacturing interests, compiled and drawn from official plans and actual surveys and published by J.H. Stuart & Co. South Paris, Maine. 9th edition. Copyright secured by J.H. Stuart, 1890. Eng. by Balliet & Volk, 27 So. Sixth St., Phila., Pa. Printed by F. Bourquin, 31 So. Sixth St., Phila. (1894)
List No
0966B
Note
Date is on the cover. Atlas is bound in half leather black cloth covered boards with "State atlas of Maine, J.H. Stuart & Co. 1894-5." in gilt. Maps are in full hand color.
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)
List No
0966.001
Note
Hand colored lithographed map. Relief shown by hachures and spot heights. Shows settlements, post offices, roads, railroads, etc.
Author
[J.H. Stuart & Co., Stuart, J. H.]
Full Title
(Preface to) Stuart's atlas of the state of Maine. Including statistics and descriptions of its history, educational system, geology, rail roads, natural resources, summer resorts and manufacturing interests, compiled and drawn from official plans and actual surveys and published by J.H. Stuart & Co. South Paris, Maine. 9th edition. Copyright secured by J.H. Stuart, 1890. Eng. by Balliet & Volk, 27 So. Sixth St., Phila., Pa. Printed by F. Bourquin, 31 So. Sixth St., Phila. (1894)
List No
0966C
Author
[J.H. Stuart & Co., Stuart, J. H.]
Full Title
(Contents to) Stuart's atlas of the state of Maine. Including statistics and descriptions of its history, educational system, geology, rail roads, natural resources, summer resorts and manufacturing interests, compiled and drawn from official plans and actual surveys and published by J.H. Stuart & Co. South Paris, Maine. 9th edition. Copyright secured by J.H. Stuart, 1890. Eng. by Balliet & Volk, 27 So. Sixth St., Phila., Pa. Printed by F. Bourquin, 31 So. Sixth St., Phila. (1894)
List No
0966D
Author
J.H. Stuart & Co.
Full Title
Railroad map of Maine. (1894)
List No
0966.002
Note
Uncolored lithographed map. Shows named railroads, cities, counties, etc.
Author
J.H. Stuart & Co.
Full Title
Plan of Cape Arundel, Kennebunkport, Maine. Kennebunk Beach and Cape Porpoise. (1894)
List No
0966.003
Note
Hand colored lithographed map with inset. Shows buildings, landowners, railroad, etc.
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)
List No
0966.004
Note
Lithographed map. Hand colored. Explanation shows 9 geologic units.
Author
J.H. Stuart & Co.
Full Title
Map of Boothbay and adjacent islands. Drawn from U.S. Coast Survey charts. (1894)
List No
0966.005
Note
Hand colored lithographed map.
Author
J.H. Stuart & Co.
Full Title
Eastport Village. (1894)
List No
0966.006
Note
Hand colored lithographed map. Shows buildings, wharves, stand pipe, Fort Sullivan, etc.
Author
J.H. Stuart & Co.
Full Title
Map of Rumford Falls, Maine. (1894)
List No
0966.007
Note
Hand colored lithographed map. Shows buildings, landowners, railroad, etc.
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)
List No
0966.008
Note
Two hand colored lithographed maps. Relief shown by hachures and spot heights. Timber Lands of Maine at 1:253,440 scale.
Author
J.H. Stuart & Co.
Full Title
Stuart's map of the timber lands of Maine. No. 2. (1894)
List No
0966.009
Note
Hand colored lithographed map. Relief shown by hachures.
Author
J.H. Stuart & Co.
Full Title
Stuart's map of the timber lands of Maine. No. 3. (1894)
List No
0966.010
Note
Hand colored lithographed map. Relief shown by hachures.
Author
J.H. Stuart & Co.
Full Title
Stuart's map of the timber lands of Maine. No. 4. (1894)
List No
0966.011
Note
Hand colored lithographed map. Relief shown by hachures.
Author
J.H. Stuart & Co.
Full Title
Stuart's map of the timber lands of Maine. No. 5. (1894)
List No
0966.012
Note
Hand colored lithographed map. Relief shown by hachures.
Author
J.H. Stuart & Co.
Full Title
Stuart's map of the timber lands of Maine. No. 6. (1894)
List No
0966.013
Note
Hand colored lithographed map. Relief shown by hachures.
Author
J.H. Stuart & Co.
Full Title
City of Auburn, Androscoggin Co., city of Lewiston. (1894)
List No
0966.014
Note
Hand colored lithographed map. Relief shown by hachures. Shows wards, major buildings, railroads, radial distances from City Hall, etc.
Author
J.H. Stuart & Co.
Full Title
Map of Androscoggin County, Maine. (with) Turner Village, Androscoggin Co. (1894)
List No
0966.015
Note
Hand colored lithographed map. Relief shown by hachures.
Author
J.H. Stuart & Co.
Full Title
Map of Aroostook County, Maine. (1894)
List No
0966.016
Note
Hand colored lithographed map. Relief shown by hachures.
Author
J.H. Stuart & Co.
Full Title
Houlton, Aroostook Co. (1894)
List No
0966.017
Note
Hand colored lithographed map. Shows buildings, landowners, radial distances from court house, railroad, etc.
Author
J.H. Stuart & Co.
Full Title
Fort Fairfield, Aroostook Co. Presque Isle, Aroostook Co. Caribou, Aroostook Co. Mechanic Falls Village, Androscoggin County. (1894)
List No
0966.018
Note
Four hand colored lithographed maps. Relief shown by hachures. Show buildings, railroads, radial distances from town centers, etc. Scale of Mechanic Falls Village map 1:7,920.
Author
J.H. Stuart & Co.
Full Title
Map of Cumberland County, Maine. (1894)
List No
0966.019
Note
Hand colored lithographed map. Relief shown by hachures.
Author
J.H. Stuart & Co.
Full Title
City of Portland and vicinity, Cumberland Co., Me. (1894)
List No
0966.020
Note
Hand colored lithographed map. Relief shown by hachures. Shows major buildings, railroads, wharves, wards, etc.
Author
J.H. Stuart & Co.
Full Title
Farmington Village, Franklin Co. Gorham, Cumberland Co. Yarmouth, Cumberland Co. Bridgton, Cumberland Co. (1894)
List No
0966.021
Note
Four hand colored lithographed maps. Show buildings, railroads, radial distances from town centers, etc. Scale of Farmington Village map 1:9,900.
Author
J.H. Stuart & Co.
Full Title
Harpswell and adjacent islands, Casco Bay, Maine. (1894)
List No
0966.022
Note
Hand colored lithographed map. Shows buildings, roads, etc.
Author
J.H. Stuart & Co.
Full Title
Map of Franklin County, Maine. (1894)
List No
0966.023
Note
Hand colored lithographed map. Relief shown by hachures.
Author
J.H. Stuart & Co.
Full Title
Machias Village. (1894)
List No
0966.024
Note
Hand colored lithographed map. Shows major buildings, falls, dams, etc.
Author
J.H. Stuart & Co.
Full Title
Map of Hancock Co., Maine. (1894)
List No
0966.025
Note
Hand colored lithographed map. Relief shown by hachures.
Author
J.H. Stuart & Co.
Full Title
Village of Bar Harbor, Mount Desert Island, Me. (1894)
List No
0966.026
Note
Hand colored lithographed map. Shows buildings, wharves, park, "roadway at low tide," etc.
Author
J.H. Stuart & Co.
Full Title
Map of Kennebec County, Maine. (1894)
List No
0966.027
Note
Hand colored lithographed map. Relief shown by hachures.
Author
J.H. Stuart & Co.
Full Title
City of Augusta, Kennebec Co. (1894)
List No
0966.028
Note
Hand colored lithographed map. Shows wards, major buildings, railroad, radial distances from "Granite Hall," etc.
Author
J.H. Stuart & Co.
Full Title
City of Gardiner, Kennebec Co. (1894)
List No
0966.029
Note
Hand colored lithographed map. Shows wards, major buildings, railroad, radial distances from city hall, etc.
Author
J.H. Stuart & Co.
Full Title
Waterville, Kennebec County. (with) City of Hallowell, Kennebec Co. (1894)
List No
0966.030
Note
Hand colored lithographed map. Waterville map includes Winslow. Shows major buildings, railroad, radial distances from post office, etc. Hallowell map also shows wards.
Author
J.H. Stuart & Co.
Full Title
Map of Knox County, Maine. (1894)
List No
0966.031
Note
Hand colored lithographed map. Relief shown by hachures.
Author
J.H. Stuart & Co.
Full Title
City of Rockland, Knox County. (1894)
List No
0966.032
Note
Hand colored lithographed map. Shows major buildings, railroad, wharves, quarries, radial distances from post office, etc. Covers also Blackinton's Corner.
Author
J.H. Stuart & Co.
Full Title
Camden, Knox Co. Wiscasset Village, Lincoln Co. Damariscotta Village, Lincoln Co., Newcastle Village. Thomaston Village, Knox Co. (1894)
List No
0966.033
Note
Four hand colored lithographed maps. Show major buildings, railroads, radial distances from town centers, etc. Wiscasset Village map at 1:9,900 scale.
Author
J.H. Stuart & Co.
Full Title
City of Bath, Sagadahoc Co. (with) Winthrop Village, Kennebec Co. (with) Richmond Village, Sagadahoc Co. (with) Dexter Village, Penobscot County. (1894)
List No
0966.034
Note
Hand colored lithographed map with 3 ancillary maps. Shows major buildings, wharves, shipyards, railroad, wards, etc.
Author
J.H. Stuart & Co.
Full Title
Brunswick Village, Cumberland Co., Village of Topsham, Sagadahoc Co. (1894)
List No
0966.035
Note
Hand colored lithographed map. Shows major buildings, railroad, Bowdoin College, radial distances from depot, etc.
Author
J.H. Stuart & Co.
Full Title
Map of Lincoln County, Maine, Map of Sagadahoc County, Maine. (1894)
List No
0966.036
Note
Hand colored lithographed map. Relief shown by hachures.
Author
J.H. Stuart & Co.
Full Title
Map of Oxford Co., Maine. With portions of Coos Co., N.H. & Franklin Co., Me. & shewing the whole of the Androscoggin Lake District. (with) Bethel Hill, Bethel P.O., Oxford Co. (with) Paris Hill, Paris P.O., Oxford Co. (1894)
List No
0966.037
Note
Hand colored lithographed map with 2 insets. Relief shown by hachures.
Author
J.H. Stuart & Co.
Full Title
Norway Village, South Paris Village, Oxford County. (with) Wayne Village, Kennebec Co., Maine. (1894)
List No
0966.038
Note
Hand colored lithographed map with ancillary map. Shows major buildings, railroad, radial distances from railroad station, etc.
Author
J.H. Stuart & Co.
Full Title
(Map of parts of towns of Scarborough and Old Orchard and the cities of Saco and Biddeford) drawn from U.S. Coast Survey chart. (1894)
List No
0966.039
Note
Hand colored lithographed map. Shows buildings, railroad, wharves, landowners, etc. Appeared on p. 31 of George N. Colby's Atlas of the state of Maine (1885)
Author
J.H. Stuart & Co.
Full Title
Map of Penobscot County, Maine. (1894)
List No
0966.040
Note
Hand colored lithographed map. Relief shown by hachures and spot heights.
Author
J.H. Stuart & Co.
Full Title
Map of Camp Benson, G.A.R. Association, Newport, Maine. (1894)
List No
0966.041
Note
Hand colored lithographed map. Shows lots, buildings, landowners, etc.
Author
J.H. Stuart & Co.
Full Title
City of Bangor, Penobscot Co., City of Brewer. (1894)
List No
0966.042
Note
Hand colored lithographed map. Shows wards, major buildings, railroad, radial distances from post office, etc.
Author
J.H. Stuart & Co.
Full Title
City of Ellsworth, Hancock County. (1894)
List No
0966.043
Note
Hand colored lithographed map. Shows wards, major buildings, railroad, etc. Covers also Falls Village (Ellsworth Falls)
Author
J.H. Stuart & Co.
Full Title
Part of Sorrento, Maine. Village of South Berwick, York Co. Bucksport, Hancock Co. (1894)
List No
0966.044
Note
Three hand colored lithographed maps. Show major buildings, railroads, radial distances from Bucksport Post Office, etc.
Author
J.H. Stuart & Co.
Full Title
Map of Piscataquis Co., Maine. (1894)
List No
0966.045
Note
Hand colored lithographed map. Relief shown by hachures and spot heights.
Author
J.H. Stuart & Co.
Full Title
Foxcroft Village, Dover Village, Piscataquis Co. (with) Dixfield Village. (1894)
List No
0966.046
Note
Hand colored lithographed map with inset. Shows major buildings, railroad, radial distances from court house, etc.
|