Author
[Weber, C.F., Punnett Brothers]
Full Title
(Alameda County)
List No
15195.000
Author
F.F. Pulver Co.
Full Title
Worlds Fair 1904 : California. Commissioners: Theo. Gier, W.H. Weilbye, Wilber Walker. (on verso) F.F. Pulver Co. makers of celluloid Novelties that advertises, Rochester, N.Y. Allied Publishing, Rochester.
List No
9817.000
Note
Souvenir of the 1904 World’s Fair in St. Louis, put together by three officers of the Merchants’ Exchange of Oakland as part of an apparent effort to promote Oakland business at the fair. The button, adorned with California poppies, names these officers as commissioners in minuscule type, shows Alameda County and Bay Area cities with ferry locations and railroads, and places the University of California, Berkeley and Mills College along the upper rim. Publishers information on verso.
Author
[Thomas Bros., Thomas Brothers]
Full Title
(View) (Alameda County).
List No
0994.006
Author
Thompson & West
Full Title
(Covers to) Official and historical atlas map of Alameda County, California. Compiled, drawn and published from personal examinations and surveys by Thompson & West. Oakland, Cala. 1878. Thos. Hunter Pr. Phila. N. Friend, Engr. Philad. C.L. Smith, Del.
List No
0999A
Note
Impressive maps and views of Oakland, Alameda, Berkeley and other more obscure parts of the county. Full color. Bound in three quarters leather brown cloth covered boards with "New historical atlas of Alameda Co. California. Illustrated. Thompson & West. 1878." stamped in gold.
Author
Thompson & West
Full Title
(Title Page to) Official and historical atlas map of Alameda County, California. Compiled, drawn and published from personal examinations and surveys by Thompson & West. Oakland, Cala. 1878. Thos. Hunter Pr. Phila. N. Friend, Engr. Philad. C.L. Smith, Del.
List No
0999B
Note
Illustrated title page. Impressive maps and views of Oakland, Alameda, Berkeley and other more obscure parts of the county. Full color. Bound in three quarters leather brown cloth covered boards with "New historical atlas of Alameda Co. California. Illustrated. Thompson & West. 1878." stamped in gold.
Author
Thompson & West
Full Title
(Contents to) Official and historical atlas map of Alameda County, California. Compiled, drawn and published from personal examinations and surveys by Thompson & West. Oakland, Cala. 1878. Thos. Hunter Pr. Phila. N. Friend, Engr. Philad. C.L. Smith, Del.
List No
0999C
Note
Illustrated title page. Impressive maps and views of Oakland, Alameda, Berkeley and other more obscure parts of the county. Full color. Bound in three quarters leather brown cloth covered boards with "New historical atlas of Alameda Co. California. Illustrated. Thompson & West. 1878." stamped in gold.
Author
[Haynes, M. B., Thompson & West]
Full Title
Map of the County of Alameda. Drawn by M.B. Haynes, C.E. Published by Thompson & West, Oakland, Cal. (1878)
List No
0999.004
Note
Hand col. lithographed map. Relief shown by hachures. Shows railroads, townships, ranchos, etc.
Author
Thompson & West
Full Title
Map number one (Alameda County farm map. Published by Thompson & West, Oakland, Cal., 1878)
List No
0999.007
Note
Hand col. lithographed map. Relief shown by hachures. Shows parcels with owners, tracts, etc.
Author
Thompson & West
Full Title
Map number two (Alameda County farm map. Published by Thompson & West, Oakland, Cal., 1878)
List No
0999.008
Note
Hand col. lithographed map. Relief shown by hachures. Covers Alameda, Piedmont and parts of Oakland and Emeryville. Shows parcels with owners, tracts, etc. Inset map: Eastern part of the Sobrante Rancho, Eden Tp.
Author
Thompson & West
Full Title
Map number three (Alameda County farm map. Published by Thompson & West, Oakland, Cala., 1878)
List No
0999.011
Note
Hand col. lithographed map. Relief shown by hachures. Covers San Leandro, San Lorenzo, Castro Valley and parts of Hayward and Oakland. Shows parcels with owners, tracts, etc.
Author
Thompson & West
Full Title
Map number four (Alameda County farm map. Published by Thompson & West, Oakland, Cala., 1878)
List No
0999.014
Note
Hand col. lithographed map. Relief shown by hachures. Covers Union City-Hayward-Fremont area. Shows parcels with owners, tracts, etc.
Author
Thompson & West
Full Title
Map number five (Alameda County farm map. Published by Thompson & West, Oakland, Cala, 1878)
List No
0999.017
Note
Hand col. lithographed map. Relief shown by hachures. Covers Newark and part of Fremont. Shows parcels with owners, tracts, etc. Inset map: South east corner of Alameda County.
Author
Thompson & West
Full Title
Map number six (Alameda County farm map. Published by Thompson & West, Oakland, Cala., 1878)
List No
0999.020
Note
Hand col. lithographed map. Relief shown by hachures. Covers Sunol, Rancho Valle de San Jose, Pleasanton, Murray Township area. Shows parcels with owners, tracts, ranchos, etc.
Author
Thompson & West
Full Title
Map number seven (Alameda County farm map. Published by Thompson & West, Oakland, Cala., 1878)
List No
0999.023
Note
Hand col. lithographed map. Relief shown by hachures. Covers Dublin, Pleasanton, Livermore area. Shows parcels with owners, tracts, ranchos, etc.
Author
Thompson & West
Full Title
Map number eight (Alameda County farm map. Published by Thompson & West, Oakland, Cal., 1878)
List No
0999.024
Note
Hand col. lithographed map. Relief shown by hachures. Covers Altamont Pass, Patterson Pass area. Shows parcels with owners, tracts, rancho, etc.
Author
Thompson & West
Full Title
Res. & farm of Carl G. Munch, Murray Tp., Alameda Co., Cal. Res. & farms of Geo. C. Stanley, Livermore, Alameda Co., Cal., showing his Las Posetas (i.e., Positas) Ranch in distance. (Published by Thompson & West, Oakland, Cala., 1878)
List No
0999.067
Note
Two lithographed low oblique bird's-eye views on 1 sheet.
Author
Thompson & West
Full Title
Stock farm of W.H. Blacow, Mission Peak, Alameda County, California. (Published by Thompson & West, Oakland, Cala., 1878)
List No
0999.098
Note
Lithographed low oblique bird's-eye view.
Author
[Rhea, J. J., Sierra Art & Engraving Co.]
Full Title
Alameda County, California. Sierra Art & Eng. Designed by J.J. Rhea, Oakland, Cal. Printed by Kelley-Davis Co., Oakland, Cal. (1914)
List No
1784.001
Note
Relief shown by shading. Includes text, statistical information, and ill. Text and ill. on verso. Full color. Folded into self wrappers 24 x 10 cm.
Author
[Rhea, J. J., Sierra Art & Engraving Co.]
Full Title
(Covers to) Alameda County, California. Sierra Art & Eng. Designed by J.J. Rhea, Oakland, Cal. Printed by Kelley-Davis Co., Oakland, Cal. (1914)
List No
1784A
Note
Self wrappers with "Alameda County, California" and view on each panel.
Author
[Rhea, J. J., Sierra Art & Engraving Co.]
Full Title
(Verso of) Alameda County, California. Sierra Art & Eng. Designed by J.J. Rhea, Oakland, Cal. Printed by Kelley-Davis Co., Oakland, Cal. (1914)
List No
1784B
Note
Portion of verso. Three text panels. Illustrations at top of each panel: Irvington orchards -- Across the Livermore Valley--near Pleasanton -- Winter plowing--Hayward.
Author
[Rhea, J. J., Sierra Art & Engraving Co.]
Full Title
(Verso of) Alameda County, California. Sierra Art & Eng. Designed by J.J. Rhea, Oakland, Cal. Printed by Kelley-Davis Co., Oakland, Cal. (1914)
List No
1784C
Note
Portion of verso. Text. Surrounded by illustrations: Alameda--home city -- Castro Valley--a type of rural settlement -- Niles--rose farm -- Mission San Jose--palm drive -- Down Broadway, Oakland -- Yacht Club, Alameda -- Commerce at the Alameda County shore -- Doe Library, Berkeley -- Across Lake Merritt, Oakland -- San Leandro truck gardens.
Author
[Rhea, J. J., Sierra Art & Engraving Co.]
Full Title
(Verso of) Alameda County, California. Sierra Art & Eng. Designed by J.J. Rhea, Oakland, Cal. Printed by Kelley-Davis Co., Oakland, Cal. (1914)
List No
1784D
Note
Portion of verso. Text. Illustration at top: Westward across Oakland and the Bay.
Author
[Rhea, J. J., Sierra Art & Engraving Co.]
Full Title
(Verso of) Alameda County, California. Sierra Art & Eng. Designed by J.J. Rhea, Oakland, Cal. Printed by Kelley-Davis Co., Oakland, Cal. (1914)
List No
1784E
Note
Verso of map, with text and illustrations.
Author
Thomas Bros.
Full Title
(Covers to) Thomas Bros. New Map Of City And County Of San Francisco. Published By Thomas Bros. Map Publishers, 461 Market Street, San Francisco ... 361 7th Street, Oakland ... Copyrighted By Thomas Bros. (on verso) New Map Of Oakland, Berkeley, Alameda, San Leandro, Piedmont, Emeryville, Albany ...
List No
3669.001
Note
Map of San Francisco on one side, Oakland-Albany on the other. Date is estimated. Map folds into brown card board covers 22x13 printed with the title "Thomas Bros. Map San Francisco, Oakland, Berkeley, Alameda, San Leandro, Piedmont, Emeryville, Albany. 25c. Compiled And Published By Thomas Bros. Map Publishers ..."
Author
Thomas Bros.
Full Title
Thomas Bros. New Map Of City And County Of San Francisco. Published By Thomas Bros. Map Publishers, 461 Market Street, San Francisco ... 361 7th Street, Oakland ... Copyrighted By Thomas Bros. (on verso) New Map Of Oakland, Berkeley, Alameda, San Leandro, Piedmont, Emeryville, Albany ...
List No
3669.002
Note
Map of San Francisco on one side, Oakland-Albany on the other. Printed with no color. Date is estimated. Map folds into brown card board covers 22x13 printed with the title "Thomas Bros. Map San Francisco, Oakland, Berkeley, Alameda, San Leandro, Piedmont, Emeryville, Albany. 25c. Compiled And Published By Thomas Bros. Map Publishers ..." Includes street index and Index to Principal Office Buildings.
Author
Thomas Bros.
Full Title
New Map Of Oakland, Berkeley, Alameda, San Leandro, Piedmont, Emeryville, Albany ... (on verso) Thomas Bros. New Map Of City And County Of San Francisco. Published By Thomas Bros. Map Publishers, 461 Market Street, San Francisco ... 361 7th Street, Oakland ... Copyrighted By Thomas Bros.
List No
3669.003
Note
Map of San Francisco on one side, Oakland-Albany on the other. Printed with no color. Date is estimated. Map folds into brown card board covers 22x13 printed with the title "Thomas Bros. Map San Francisco, Oakland, Berkeley, Alameda, San Leandro, Piedmont, Emeryville, Albany. 25c. Compiled And Published By Thomas Bros. Map Publishers ..." Includes street index and Index to Principal Office Buildings.
Author
Allardt, G. F.
Full Title
Sale map no. 11. Salt marsh and tide lands situate in the counties of Alameda & Contra Costa, state of California. To be sold at public auction by order of the Board of Tide Land Commissioners ... Greenbaum & Co. Auctioneers. Sale to commence Wednesday July 10th 1872, at 11 A.M. at the sales rooms of Greenbaum & Co. Nos. 115 & 117 Bush Street, San Francisco. R.P. Johnson, Edgar Briggs, C.M. Stratton, Board of Tide Land Commissioners. J.M. Currier, Secretary. G.F. Allardt, Chief Engineer. Lith. Britton & Rey S.F. (inset) Tide lands in Lake Merritt.
List No
3972.000
Note
This map is double the size of the usual tide land maps and shows the shore of the east bay from Oakland north to Point San Pablo. Cadastral map showing drainage, township and section lines, land ownership, ranchos, lot numbers, railroads, etc. Map is without color (for hand colored copy see our 4470). Printed on 2 sheets, mounted together.
Author
Allardt, G. F.
Full Title
Sale map no. 11. Salt marsh and tide lands situate in the counties of Alameda & Contra Costa, state of California. To be sold at public auction by order of the Board of Tide Land Commissioners ... Greenbaum & Co. Auctioneers. Sale to commence Wednesday July 10th 1872, at 11 A.M. at the sales rooms of Greenbaum & Co. Nos. 115 & 117 Bush Street, San Francisco. R.P. Johnson, Edgar Briggs, C.M. Stratton, Board of Tide Land Commissioners. J.M. Currier, Secretary. G.F. Allardt, Chief Engineer. Lith. Britton & Rey S.F. (inset) Tide lands in Lake Merritt.
List No
4470.000
Note
This map is double the size of the usual tide land maps and shows the shore of the east bay from Oakland north to Point San Pablo. Cadastral map showing drainage, township and section lines, land ownership, ranchos, lot numbers, railroads, etc. Hand colored (for uncolored copy see our 3972). Printed on 2 sheets, mounted together.
Author
Higley, Horace A.
Full Title
Official Map Of The County Of Alameda California Surveyed and compiled by Order of the Board of Supervisors. Horace A. Higley, County Surveyor. April - 1857. Lithy. of Britton & Rey, S.F.
List No
4600.000
Note
The first and earliest map of Alameda County listed by Vogdes and the second published county map of a California county, preceded only by San Francisco. The Bancroft Library catalog entry says "This is the oldest known map of Alameda County." Higley made several maps of local ranches and towns prior to making this county map. With brown top and bottom rollers and brown linen edging. With hand painted color by township.
Author
[King, M. G. (Malcolm G.), William J. Dingee]
Full Title
Map of Oakland, Berkeley and Alameda. William J. Dingee, agent. For the purchase, sale, appraisal and care of real estate. 460 & 462 Eighth Street near Broadway, Oakland. M.G. King, C.E., surveyor. Entered ... in the year 1878, by Woodward & Taggart in the office of the Librarian of Congress at Washington, D.C. Galloway Litho Co., 418-422 Commercial St., S.F. (1884?)
List No
5725.001
Note
Uncolored lithographic map. Shows drainage, block numbers, ownership of large parcels, railroads, charter line, Oakland Harbor improvements, etc. Includes location map. Covers also Emeryville, Piedmont and Albany. Oriented with north toward left. Jackson, Vandercook & Melvin advertisement on verso. David Rumsey Collection copy: has annotations in black and col. pencil.
Author
U.S. Geological Survey
Full Title
San Francisco and vicinity, California. From Geological Survey atlas sheets surveyed in 1892-1913.
List No
5742.000
Note
Covers San Francisco and San Pablo Bay areas. Relief shown by contours and spot heights. Shows wetlands, roads, streets, buildings, railroads, etc. Title in upper margin: Topography, California, San Francisco Bay and vicinity. "Culture revision of San Francisco, Oakland, Alameda, Berkeley, and Richmond in 1913-1914. R.B. Marshall, Chief Geographer. Owned by Michael Moore.
Author
California Division of Highways
Full Title
Alameda County.
List No
6345.018
Author
[Key System Transit Lines (Calif.), Sunderland, Clyde H.]
Full Title
(Covers to) Key System Transit Lines: Aerial System Maps.
List No
6346.001
Note
Bound with binding screws. Heavy cardboard gray cloth-covered boards with title in black letters. Front cover three centimeters wider than back. Library stamps and stickers. Inside front cover has label reading, "Do Not Remove from Office of J.R. Worthington, Development and Planning Dept., Key System Transit Lines, Room 515, 1106 Broadway, Oakland, California".
Author
[Key System Transit Lines (Calif.), Sunderland, Clyde H.]
Full Title
(Index Map to) Key System Transit Lines: Aerial System Maps.
List No
6346.002
Note
Sunderland Reference A17842B. Photographs missing tabs labeled on back in pencil. Air photo mosaic serving as an index to the air photos in volume.
Author
[Key System Transit Lines (Calif.), Sunderland, Clyde H.]
Full Title
(Index Map to) Key System Transit Lines: Aerial System Maps.
List No
6346.003
Note
Sunderland Reference A17842C. Photographs missing tabs labeled on back in pencil. Air photo mosaic serving as an index to the air photos in volume.
Author
[Key System Transit Lines (Calif.), Sunderland, Clyde H.]
Full Title
1-6
List No
6346.004
Note
Sunderland Flight AV-11, dated March 24, 1947. Photographs missing tabs labeled on back in pencil.
Author
[Key System Transit Lines (Calif.), Sunderland, Clyde H.]
Full Title
2-34
List No
6346.005
Note
Sunderland Flight AV-11, dated March 24, 1947. Photographs missing tabs labeled on back in pencil.
Author
[Key System Transit Lines (Calif.), Sunderland, Clyde H.]
Full Title
2-32
List No
6346.006
Note
Sunderland Flight AV-11, dated March 24, 1947. Photographs missing tabs labeled on back in pencil.
Author
[Key System Transit Lines (Calif.), Sunderland, Clyde H.]
Full Title
2-30
List No
6346.007
Note
Sunderland Flight AV-11, dated March 24, 1947. Photographs missing tabs labeled on back in pencil.
Author
[Key System Transit Lines (Calif.), Sunderland, Clyde H.]
Full Title
2-28
List No
6346.008
Note
Sunderland Flight AV-11, dated March 24, 1947. Photographs missing tabs labeled on back in pencil.
Author
[Key System Transit Lines (Calif.), Sunderland, Clyde H.]
Full Title
2-26
List No
6346.009
Note
Sunderland Flight AV-11, dated March 24, 1947. Photographs missing tabs labeled on back in pencil.
Author
[Key System Transit Lines (Calif.), Sunderland, Clyde H.]
Full Title
2-24
List No
6346.010
Note
Sunderland Flight AV-11, dated March 24, 1947. Photographs missing tabs labeled on back in pencil.
Author
[Key System Transit Lines (Calif.), Sunderland, Clyde H.]
Full Title
2-22
List No
6346.011
Note
Sunderland Flight AV-11, dated March 24, 1947. Photographs missing tabs labeled on back in pencil.
Author
[Key System Transit Lines (Calif.), Sunderland, Clyde H.]
Full Title
2-20
List No
6346.012
Note
Sunderland Flight AV-11, dated March 24, 1947. Photographs missing tabs labeled on back in pencil.
Author
[Key System Transit Lines (Calif.), Sunderland, Clyde H.]
Full Title
2-18
List No
6346.013
Note
Sunderland Flight AV-11, dated March 24, 1947. Photographs missing tabs labeled on back in pencil.
Author
[Key System Transit Lines (Calif.), Sunderland, Clyde H.]
Full Title
2-16
List No
6346.014
Note
Sunderland Flight AV-11, dated March 24, 1947. Photographs missing tabs labeled on back in pencil.
Author
[Key System Transit Lines (Calif.), Sunderland, Clyde H.]
Full Title
2-14
List No
6346.015
Note
Sunderland Flight AV-11, dated March 24, 1947. Photographs missing tabs labeled on back in pencil.
Author
[Key System Transit Lines (Calif.), Sunderland, Clyde H.]
Full Title
2-12
List No
6346.016
Note
Sunderland Flight AV-11, dated March 24, 1947. Photographs missing tabs labeled on back in pencil.
Author
[Key System Transit Lines (Calif.), Sunderland, Clyde H.]
Full Title
2-10
List No
6346.017
Note
Sunderland Flight AV-11, dated March 24, 1947. Photographs missing tabs labeled on back in pencil.
Author
[Key System Transit Lines (Calif.), Sunderland, Clyde H.]
Full Title
2-8
List No
6346.018
Note
Sunderland Flight AV-11, dated March 24, 1947. Photographs missing tabs labeled on back in pencil.
|