Browse All : Images of New England

Printer Friendly
1 2
1-50 of 56
     
     
 
Sort Options
Select fields to sort by. Then, click the sort button.
Primary sort field


Secondary sort field


Tertiary sort field


Quaternary sort field
Adams, Daniel
United States.
1819
School Atlas
Authors Adams, Daniel
Full Title United States. (with) New England States. Wightman Sc. Published by Lincoln & Edmands, Boston, (1819)
List No 0004.003
Note Uncolored engraved map with inset. Relief shown pictorially. Prime meridians: London and Philadelphia.
Adams, Daniel
New England, Middle States.
1832
School Atlas
Authors Adams, Daniel
Full Title New England States. Middle States. H. Morse Sc. Published by Lincoln & Edmands, Boston. (1832)
List No 0006.004
Note Two engraved maps on 1 sheet. Outline hand col. Relief shown pictorially. Prime meridians: Greenwich and Washington.
Asher & Adams
N.H., Vt., Mass., R.I., Conn …
1874
National Atlas
Authors Asher & Adams
Full Title Asher & Adams' New Hampshire, Vermont, Massachusetts, Rhode Island and Connecticut. Entered according to Act of Congress in the year 1874 by Asher & Adams ... at Washington. (New York, 1874)
List No 0041.005
Note Hand col. engraved map. Relief shown by hachures. Shows distances along railroads, etc. Prime meridians: Greenwich and Washington.
Burr, David H., 1803-1875
New-York State, surrounding …
1832
State Atlas
Authors Burr, David H., 1803-1875
Full Title Map of the State of New-York and the surrounding country by David H. Burr. Compiled from his large map of the State, 1832. (with) Profile of the Grand Erie Canal. (with) Profile of the Champlain Canal. (with) Profile of the Seneca Canal. Entered according to Act of Congress Jany. 5th., 1829 by David H. Burr of the State of New York. Engd. by Rawdon, Clark & Co., Albany & Rawdon, Wright & Co., New York.
List No 0103.001
Note Hand col. engraved map. Relief shown by hachures. Covers Connecticut, Rhode Island, Vermont and parts of New Hampshire, Massachusetts, New Jersey and Pennsylvania. Prime meridian: Washington, D.C.
Gibson, John, Bowen, Emanuel
New England
1758
World Atlas
Authors Gibson, John, Bowen, Emanuel
Full Title New England. (to accompany) Atlas Minimus or a New Set of Pocket Maps of the Several Empires, Kingdoms and States of the Known World, with Historical Extracts relative to each. Drawn and Engraved by J. Gibson from the Best Authorities, Revis'd, Corrected and Improv'd by Eman: Bowen Geographer to His Majesty.
List No 0300.044
Note This page includes Outline color map of the world and text. First edition. The "Historical Extracts" are short bits of text printed on the maps giving relevant geographical information. A revised edition was published in London in 1792. In 1759, another edition was published adding separate geographical descriptions and correcting some of the maps (see our copy). The Philadelphia 1798 edition by Mathew Carey incorporates the 1759 edition text word for word (excepting the maps of United States which Carey omits in favor of his pocket atlas of the U.S.). Gibson and Bowen made the four sheet map of North America (Stevens 49), and Gibson made the four sheet map of America (Stevens 3).
Grigg, John
New England.
1830
School Atlas
Authors Grigg, John
Full Title New England States. J.H. Young Sc. (Philadelphia: John Grigg, No. 9 North Fourth Street. 1830)
List No 0315.005
Note Engraved map. Full hand color. Relief shown pictorially. Prime meridians: Greenwich and Washington.
Pinkerton, John, 1758-1826
United States of America, no …
1810
World Atlas
Authors Pinkerton, John, 1758-1826
Full Title United States of America, northern part. Drawn under the direction of Mr. Pinkerton by L. Hebert. Neele sculpt. 352 Strand. London: published 2d. April 1810 by Cadell & Davies, Strand & Longman, Hurst, Rees, Orme, & Brown, Pater Noster Row.
List No 0732.043
Note Engraved map. Full hand col. Relief shown by hachures. "Pinkerton's modern atlas."
Rand McNally and Company
Covers: New England
1925
Pocket Map
Authors Rand McNally and Company
Full Title (Covers to) Rand McNally Junior Road Map New England. Copyright By Rand McNally & Co. Chicago Ill. Made In U.S.A. ...
List No 0800.001
Note The "Junior" series. Map is printed in dark blue and roads are shown in red. Covers are beige card board 12.5x8 printed in dark blue with "Rand McNally Junior Auto Road Map New England. Lake Parlin House and Camps, Lake Parlin Hotel Company. In the Heart of the Great Maine Woods, On the Shores of Beautiful Lake Parlin, An Ideal place to spend a day, a week, or a season. Jackman Station, Somerset County, Maine." Also on the cover is pictured the Lake Parlin House.
Rand McNally and Company
New England
1925
Pocket Map
Authors Rand McNally and Company
Full Title Rand McNally Junior Road Map New England. Copyright By Rand McNally & Co. Chicago Ill. Made In U.S.A. ...
List No 0800.002
Note The "Junior" series. Map is printed in dark blue and roads are shown in red. Covers are beige card board 12.5x8 printed in dark blue with "Rand McNally Junior Auto Road Map New England. Lake Parlin House and Camps, Lake Parlin Hotel Company. In the Heart of the Great Maine Woods, On the Shores of Beautiful Lake Parlin, An Ideal place to spend a day, a week, or a season. Jackman Station, Somerset County, Maine." Also on the cover is pictured the Lake Parlin House.
Society for the Diffusion of …
N.Y., Vt., Maine, N.H., Mass …
1832
World Atlas
Authors Society for the Diffusion of Useful Knowledge (Great Britain)
Full Title North America sheet VI. New-York, Vermont, Maine, New-Hampshire, Massachusetts, Connecticut, Rhode-Island, and New-Jersey. J. & C. Walker sculpt. Published by the Society for the Diffusion of Useful Knowledge. Published Sept. 1st. 1832 by Baldwin & Cradock, 47 Paternoster Row, London. (London: Chapman & Hall, 1844)
List No 0890.133
Note Engraved map. Relief shown by hachures. County boundaries hand col.
Tanner, Henry S.
Covers: Maine, New Hampshire …
1847
Pocket Map
Authors 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.
List No 0985.001
Note Adds Railroads and Canals to 1820 Atlas map. Covers are a dark brown cloth 15.5x10 stamped with "Tanner's Travelling Map Of New England" in gilt. Counties in Maine are changed, as well as the Maine boundary with Canada, a line of mountains added north of Maine, list of canals and railroads upper right. Full color by county.
Tanner, Henry S.
Map of the States of Maine, …
1847
Pocket Map
Authors 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.
List No 0985.002
Note Adds Railroads and Canals to 1820 Atlas map. Covers are a dark brown cloth 15.5x10 stamped with "Tanner's Travelling Map Of New England" in gilt. Counties in Maine are changed, as well as the Maine boundary with Canada, a line of mountains added north of Maine, list of canals and railroads upper right. Full color by county. Prime meridians are Washington D.C. and Greenwich.
Walling, H.F., Hitchcock, C. …
New England with adjacent po …
1877
State Atlas
Authors Walling, H.F., Hitchcock, C.H.
Full Title Map of New England with adjacent portions of New York & Canada. (inset) 15 Miles Around Boston.
List No 1149.028
Note Hand tinted in full color.
Gray, Ormando Willis, Wallin …
New England.
1871
State Atlas
Authors Gray, Ormando Willis, Walling, H. F.
Full Title Map of New England with adjacent portions of New York & Canada. (with) 15 miles around Boston. H.F. Walling & O.W. Gray, Boston, 1871.
List No 1154.004
Note Hand col. lithographed map. Relief shown by hachures. Shows railroads, counties, towns, settlements, etc.
USSR (Union of Soviet Social …
Map Title Page: 197-198. Uni …
1967
World Atlas
Authors USSR (Union of Soviet Socialist Republics).
Full Title (Map Title Page) 197-198. United States of America, North East. 199. New England.
List No 1603.208
USSR (Union of Soviet Social …
199. New England. The World …
1967
World Atlas
Authors USSR (Union of Soviet Socialist Republics).
Full Title 199. New England. The World Atlas.
List No 1603.210
Huntington, Francis Junius, …
New England States.
1830
School Atlas
Authors Huntington, Francis Junius, 1802-1878, Huntington, Hezekiah, 1795-1865, Goodrich, S.G.
Full Title New England States. Entered ... 12th day of August 1830 by H. & F.J. Huntington ... Connecticut.
List No 1902.001
Note Engraved map. Hand colored. Relief shown pictorially and by hachures. Prime meridian: Washington.
Huntington, Nathaniel G. (Na …
New England.
1836
School Atlas
Authors Huntington, Nathaniel G. (Nathaniel Gilbert), 1785-1848
Full Title New England. Entered ... 1836, by Eleazer Huntington ... Connecticut.
List No 2022.004
Note Engraved map. Hand colored. Relief shown by hachures. Shows states, counties, settlements, rivers, etc. Prime meridians: Greenwich and Washington.
Lloyd, H.H.
New England and New York.
1873
State Atlas
Authors Lloyd, H.H.
Full Title Atlas of the United States. New England and New York. (by H.H. Lloyd. Published by Stedman, Brown & Lyon, Baltimore. 1873)
List No 2239.021
Note Hand col. lithographed map. Counties in full color. Relief shown by hachures.
Hale, Nathan
Covers: New England States.
1826
Case Map
Authors Hale, Nathan
Full Title (Covers to) A Map of the New England States, Maine, New Hampshire, Vermont, Massachusetts, Rhode Island & Connecticut, With the adjacent parts of New York & Lower Canada. Compiled and Published By Nathan Hale, Boston 1826. Engraved by J.V.N. Throop. Entered ... the 14th day of August 1826 by Nathan Hale of Massachusetts. (inset) Northern & Eastern Part Of Maine And Part Of Lower Canada And New Brunswick.
List No 2265A
Hale, Nathan
New England States.
1826
Case Map
Authors Hale, Nathan
Full Title A Map of the New England States, Maine, New Hampshire, Vermont, Massachusetts, Rhode Island & Connecticut, With the adjacent parts of New York & Lower Canada. Compiled and Published By Nathan Hale, Boston 1826. Engraved by J.V.N. Throop. Entered ... the 14th day of August 1826 by Nathan Hale of Massachusetts. (inset) Northern & Eastern Part Of Maine And Part Of Lower Canada And New Brunswick.
List No 2265.001
Black, Adam & Charles, Hall, …
New York and New England.
1854
World Atlas
Authors Black, Adam & Charles, Hall, Sidney, Hughes, William
Full Title New York, Vermont, New Hampshire, Rhode Island, Massachusetts & Connecticut. Edinburgh, Published by A. &. C. Black. Drawn and Engraved by J. Bartholomew, Edinburgh
List No 2305.056
Note Engraved. Counties shown by tinting.
D.F. Robinson & Co., Olney, …
Eastern States.
1829
School Atlas
Authors D.F. Robinson & Co., Olney, J. (Jesse), 1798-1872
Full Title Eastern States. Entered according to Act. of Congress Nov. 20th 1829 by D.F. Robinson & Co. of the state of Connecticut.
List No 2430.005
Note Engraved map. Hand colored. Relief shown by hachures. Covers New England states. Shows states, counties, cities with population, rivers, etc. Prime meridian: Washington.
Goodrich, S.G.
Connecticut, New-England.
1831
World Atlas
Authors Goodrich, S.G.
Full Title Connecticut. New-England. G. Boynton Sc. Entered ... by S.G. Goodrich of Massachusetts. (Boston: Gray & Bowen ... 1831)
List No 2468.010
Note Two hand colored engraved maps on facing pages. Relief shown pictorially. Prime meridians: Washington and Greenwich.
Hale, Nathan
Cover: New England States.
1827
Case Map
Authors Hale, Nathan
Full Title (Covers to) A Map of the New England States, Maine, New Hampshire, Vermont, Massachusetts, Rhode Island & Connecticut, With the adjacent parts of New York & Lower Canada. Compiled and Published By Nathan Hale, Boston 1826. Engraved by J.V.N. Throop. Entered ... the 14th day of August 1826 by Nathan Hale of Massachusetts. (inset) Northern & Eastern Part Of Maine And Part Of Lower Canada And New Brunswick. (1827?)
List No 2504A
Hale, Nathan
A Map of the New England Sta …
1827
Case Map
Authors Hale, Nathan
Full Title A Map of the New England States, Maine, New Hampshire, Vermont, Massachusetts, Rhode Island & Connecticut, With the adjacent parts of New York & Lower Canada. Compiled and Published By Nathan Hale, Boston 1826. Engraved by J.V.N. Throop. Entered ... the 14th day of August 1826 by Nathan Hale of Massachusetts. (inset) Northern & Eastern Part Of Maine And Part Of Lower Canada And New Brunswick. (1827?)
List No 2504.001
Note Colored by county, engraved by J.V.N. Throop. 1826 on title. Shows the Farmington Canal extended to Northampton, Mass., which is further than the uncolored 1826 edition, so we presume it was updated at least a year later. Later Editions published to 1853. The quality of the engraving is extraordinary. Throop engraved Ohio for Lucas' 1823 General Atlas. Tooley lists an O.H. Throop of New York who engraved for Amos Lay (New York 1832) as well as for Asa Whitney, and a D.S. Throop who also engraved for Lay (U.S. 1832). Map is bordered in green silk , dissected in 24 sections, and folds with marbled end sheets into a blue marbled slip case 26x21.
Warner & Beers, Lloyd, H.H.
Atlas of the United States, …
1872
National Atlas, State Atlas
Authors Warner & Beers, Lloyd, H.H.
Full Title Atlas of the United States, New England, New York, and New Jersey. Warner & Beers, Publishers. From H.H. Lloyd & Co.'s Atlas of the United States.
List No 2585.069
Note Relief shown in hachures.
Gray, Ormando Willis, Lloyd, …
New England and New York.
1872
State Atlas
Authors Gray, Ormando Willis, Lloyd, H.H., Walling, H. F.
Full Title Atlas of the United States. New England and New York. (Published by Stedman, Brown & Lyon, Cincinnati. 1872. Entered ... 1872, by H.F. Walling, and O.W. Gray, and H.H. Lloyd & Co. ... Washington)
List No 2710.026
Note Hand col. lithographed map. Counties in full color. Relief shown by hachures.
Lange, Henry, 1821-1893.
Vermont, New Hampshire, Mass …
1854
National Atlas
Authors Lange, Henry, 1821-1893.
Full Title Vermont, Neu Hampshire, Massachusetts, Connecticut u. Rhode Island. Maine. H. Lange's Atlas v. Nord Amerika Blatt II. Braunschweig: Verlag v. George Westermann. Lith. Anst. von L. Kraatz in Berlin.
List No 2743.002
Note Two engraved maps on 1 sheet. Borders hand col. Shows roads, canals, railroads, etc. Relief shown by hachures.
Tanner, Henry S.
New England
1828
National Atlas
Authors Tanner, Henry S.
Full Title New England. (to accompany) A New Pocket Atlas of the United States With The Roads and Distances, Designed For the Use of Travelers. By H.S. Tanner. Philadelphia: Published by the Author. 1828. (on verso) ...on the seventeenth day of November ... 1828, Henry S. Tanner ... hath deposited ... a book ... Pennsylvania.
List No 2782.004
Note Outline colored map. Prime meridian is Washington, D.C. Rare. Same maps used in Darby's View of U.S. Although this appears in Tanner's catalogues for several years after 1828, it must not have sold well, as few copies have survived. Bound with half leather and paper covered boards. "Pocket Atlas" embossed on spine.
Ensign & Thayer
Map Of New England
1847
Broadside
Authors Ensign & Thayer
Full Title Map Of New England. Published By Ensign & Thayer, 50 Ann Street, New York, and 12 Exchange St., Buffalo. Entered ... 1847, by Ensigns & Thayer ... New York. Jos. Ward, 52 Cornhill, Boston.
List No 3344.000
Note Part of the Ornamental map type series. The map is surrounded by views of farmers and Indians, portrait of John Hancock in decorative cartouche is below the title, the Boston Tea Party is shown, seals of New England states in upper left corner, and the same whaling vignette is repeated five times. This is the "cheap" production for which this publisher is well known during the late 40's. The method of printing is hard to determine - it is either wood block, litho, or cerograph. Full color by county. Relief shown by hachures. Prime meridians are Greenwich and Washington, D.C.
International Steamship Comp …
Cover: Nova Scotia excursion …
1888
Timetable Map
Authors International Steamship Company
Full Title (Covers to) Nova Scotia excursion route. International Steamship Company. 1888. Digby and Annapolis direct. Summer edition, 1888. Rand Avery Supply Co., Printers, Boston.
List No 3447A
International Steamship Comp …
Text Page: Nova Scotia excur …
1888
Timetable Map
Authors International Steamship Company
Full Title (Text Page to) Nova Scotia excursion route. International Steamship Company. 1888. Digby and Annapolis direct. Summer edition, 1888. Rand Avery Supply Co., Printers, Boston.
List No 3447B
Note (5) p. on 1 sheet. Text and ill. self wrapper.
International Steamship Comp …
Intl. Steamship Co.'s routes …
1888
Timetable Map
Authors International Steamship Company
Full Title Map showing the International Steamship Co.'s routes and connections. (untitled inset of Grand Manan Island).
List No 3447.001
Note Covers the Maritime Provinces and most of New England. Includes time table and "Notes to passengers."
Kenyon Company
Covers: New England
1910
Pocket Map
Authors Kenyon Company
Full Title (Covers to) Map Of New England With population and Location of the Principal Towns and Cities according to Latest Reliable Statistics ... Copyrighted 1910 by The Kenyon Company, Map Makers, Des Moines, Iowa. (on verso) Location and Population of towns and Cities in New England According to the United States census of 1910.
List No 3518.001
Note On front of brown paper covers 14x7.5 is printed "Up-To-Date Indexed Map Of New England. Showing Counties, Cities, Towns ... J. White Publisher and Jobber 29 Causeway St. Boston, Mass. Established 1892". On the back cover are "Parcel Post Rates."
Kenyon Company
Text Page: New England Censu …
1910
Pocket Map
Authors Kenyon Company
Full Title (Text Page to) Map Of New England With population and Location of the Principal Towns and Cities according to Latest Reliable Statistics ... Copyrighted 1910 by The Kenyon Company, Map Makers, Des Moines, Iowa. (on verso) Location and Population of towns and Cities in New England According to the United States Census of 1910.
List No 3518.002
Note On front of brown paper covers 14x7.5 is printed "Up-To-Date Indexed Map Of New England. Showing Counties, Cities, Towns ... J. White Publisher and Jobber 29 Causeway St. Boston, Mass. Established 1892". On the back cover are "Parcel Post Rates."
Kenyon Company
New England
1910
Pocket Map
Authors Kenyon Company
Full Title Map Of New England With population and Location of the Principal Towns and Cities according to Latest Reliable Statistics ... Copyrighted 1910 by The Kenyon Company, Map Makers, Des Moines, Iowa. (on verso) Location and Population of towns and Cities in New England According to the United States Census of 1910.
List No 3518.003
Note On front of brown paper covers 14x7.5 is printed "Up-To-Date Indexed Map Of New England. Showing Counties, Cities, Towns ... J. White Publisher and Jobber 29 Causeway St. Boston, Mass. Established 1892". On the back cover are "Parcel Post Rates."
Mitchell, Samuel Augustus
New England.
1847
School Atlas
Authors Mitchell, Samuel Augustus
Full Title Map of the New England or Eastern States. Engraved to illustrate Mitchell's school and family geography. (with) Map of New Brunswick, Nova Scotia and Newfoundland &c. (with) Vicinity of Boston & Providence. (with) Vicinity of New Haven & Hartford. Drawn and engraved by J.H. Young. Entered ... 1844 by S. Augustus Mitchell ... Eastern District of Pennsylvania.
List No 3559.004
Note Engraved map with 3 insets. Hand colored. Relief shown by hachures and spot heights. Shows railroads, canals, cities with population, etc. Prime meridians: Greenwich and Washington.
Bowen, Emanuel
N.J., Pa., N.Y. & New Englan …
1747
Geography Book
Authors Bowen, Emanuel
Full Title A new and accurate map of New Jersey, Pensilvania, New York and New England, with the adjacent countries. Drawn from surveys, assisted by the most approved modern maps & charts, and regulated by astronomical observations. By Eman. Bowen. (London: Printed for William Innys, Richard Ware, Aaron Ward, J. and P. Knapton, John Clarke, T. Longman and T. Shewell, Thomas Osborne, Henry Whitridge ... M.DCC.XLVII)
List No 3733.061
Note Engraved map. Has ornamental cartouche. Relief shown pictorially.
Hale, Nathan
Cover: New England States.
1853
Pocket Map
Authors Hale, Nathan
Full Title (Covers to) A Map of the New England States, Maine, New Hampshire, Vermont, Massachusetts, Rhode Island & Connecticut, With the adjacent parts of New York & Lower Canada. Compiled and Published By Nathan Hale, Boston 1826. Engraved by J.V.N. Throop. Revised Edition of 1853. Corrected by the addition of the Railroads, new towns, & other public improvements, to Feby. 1853. Entered ... February 1853, by Nathan Hale ... Massachusetts. (inset) Northern & Eastern Part Of Maine And Part Of Lower Canada And New Brunswick. With Corrections in 1853.
List No 4320A
Hale, Nathan
New England States.
1853
Pocket Map
Authors Hale, Nathan
Full Title A Map of the New England States, Maine, New Hampshire, Vermont, Massachusetts, Rhode Island & Connecticut, With the adjacent parts of New York & Lower Canada. Compiled and Published By Nathan Hale, Boston 1826. Engraved by J.V.N. Throop. Revised Edition of 1853. Corrected by the addition of the Railroads, new towns, & other public improvements, to Feby. 1853. Entered ... February 1853, by Nathan Hale ... Massachusetts. (inset) Northern & Eastern Part Of Maine And Part Of Lower Canada And New Brunswick. With Corrections in 1853.
List No 4320.001
Bouchette, Joseph, Faden, Wi …
Composite: Lower Canada
1815
National Atlas
Authors Bouchette, Joseph, Faden, William, 1750?-1836
Full Title (Composite of) To His Royal Highness George Augustus Frederick ... This Topographical map of the Province of Lower Canada, shewing its division into Districts, Counties, Seigniories, & Townships ... Is ... Most gratefully dedicated by ... Joseph Bouchette, His Majesty's Surveyor General of the Province & Lieutt. Colonel C.M. ... Published by W. Faden, Charing Cross, Augst. 12th. 1815. Engraved by J. Walker & Sons, 47 Bernard Street, Russell Square, London. J. Walker sculp. (with) Town of Three Rivers. (with) City of Quebec. (with) Town of Montreal ...
List No 4431.011
Note Engraved map on 10 sheets. Boundaries outlined in color by hand. Includes 5 five views and three large inset maps of Montreal, Quebec, and Three Rivers. Relief shown by hachures, depths by soundings. Shows buildings in cities.
Bouchette, Joseph, Faden, Wi …
Composite: Lower Canada west …
1815
National Atlas
Authors Bouchette, Joseph, Faden, William, 1750?-1836
Full Title (Composite of western sheets). (To His Royal Highness George Augustus Frederick ... This Topographical map of the Province of Lower Canada, shewing its division into Districts, Counties, Seigniories, & Townships ... Is ... Most gratefully dedicated by ... Joseph Bouchette, His Majesty's Surveyor General of the Province & Lieutt. Colonel C.M. ... Published by W. Faden, Charing Cross, Augst. 12th. 1815. Engraved by J. Walker & Sons, 47 Bernard Street, Russell Square, London. J. Walker sculp). (with) Town of Three Rivers.
List No 4431.012
Note Six westernmost sheets of 10-sheet engraved map. Boundaries outlined in color by hand. Includes views. Relief shown by hachures. Shows buildings in cities.
Bouchette, Joseph, Faden, Wi …
Composite: Lower Canada east …
1815
National Atlas
Authors Bouchette, Joseph, Faden, William, 1750?-1836
Full Title (Composite of eastern sheets) To His Royal Highness George Augustus Frederick ... This Topographical map of the Province of Lower Canada, shewing its division into Districts, Counties, Seigniories, & Townships ... Is ... Most gratefully dedicated by ... Joseph Bouchette, His Majesty's Surveyor General of the Province & Lieutt. Colonel C.M. ... Published by W. Faden, Charing Cross, Augst. 12th. 1815. Engraved by J. Walker & Sons, 47 Bernard Street, Russell Square, London. J. Walker sculp. (with) Town of Three Rivers. (with) City of Quebec. (with) Town of Montreal ...
List No 4431.013
Note Four easternmost sheets of 10-sheet engraved map. Includes views, and ornamental cartouche. Relief shown by hachures, depths by soundings. Shows buildings in cities.
Lucas, Fielding Jr.
Canada.
1816
World Atlas
Authors Lucas, Fielding Jr.
Full Title Canada, &c. 8. H.S. Tanner, sc. (1816)
List No 4534.008
Note Engraved, hand colored. Relief shown with hachures. Meridian London.
Blunt, Edmund M. (Edmund Mar …
The north eastern coast, Nor …
1828
Chart Atlas
Authors Blunt, Edmund M. (Edmund March), 1770-1862, Des Barres, Joseph F. W. (Joseph Frederick Wallet), 1722-1824, Taber, W. C., Wadsworth, A. S. (Alex. S.)
Full Title (The north eastern coast of North America from New York to Cape Canso including Sable Island by Edmund Blunt. West sheet. (with) Buzzards Bay drawn from the survey of Des Barres and information furnished by W.C. Taber ... (with) Boston Harbour from the survey of A.S. Wadsworth, U.S.N. and the chart of Des Barres. Published & Sold by E. & G.W. Blunt, No. 154 Water Street, corner of Maiden Lane, New York. G. Ely Sct. Engd. by D.R. Harrison. Entered ... 22nd day of July 1828, by Edmund Blunt of the State of New York)
List No 4662.003
Note West sheet of 3-sheet engraved nautical chart. Includes 2 insets. Extends south to Barnigat Inlet, N.J. Depths shown by soundings. Light house coloring added by hand in red. Guthorn notes subsequent eds. in 1844, 1847 and 1848.
Blunt, Edmund M. (Edmund Mar …
Composite: NE coast North Am …
1828
Chart Atlas
Authors Blunt, Edmund M. (Edmund March), 1770-1862, Des Barres, Joseph F. W. (Joseph Frederick Wallet), 1722-1824, Taber, W. C., Wadsworth, A. S. (Alex. S.)
Full Title (Composite of) The north eastern coast of North America from New York to Cape Canso including Sable Island by Edmund Blunt. (with) Halifax Harbour and adjacent coast by J.F.W. Des Barres. (with) Buzzards Bay drawn from the survey of Des Barres and information furnished by W.C. Taber ... (with) Boston Harbour from the survey of A.S. Wadsworth, U.S.N. and the chart of Des Barres. Published & Sold by E. & G.W. Blunt, No. 154 Water Street, corner of Maiden Lane, New York. G. Ely Sct. Engd. by D.R. Harrison. Entered ... 22nd day of July 1828, by Edmund Blunt of the State of New York.
List No 4662.004
Note Three sheet engraved nautical chart, with three insets. Depths shown by soundings. Light house coloring added by hand in red. Guthorn notes subsequent eds. in 1844, 1847 and 1848.
Jefferys, Thomas
Nova Scotia, Cape Britain.
1755
Geography Book
Authors Jefferys, Thomas
Full Title A new map of Nova Scotia and Cape Britain, with the adjacent parts of New England and Canada, composed from a great number of actual surveys, and other materials regulated by many new astronomical observations of the longitude as well as latitude, with an explanation. 1755 published according to Act of Parliament by Thos. Jefferys, Geographer to His Royal Highness the Prince of Wales at the corner of St. Martins Lane, Charing Cross, London. (1760)
List No 4796.004
Note Engraved map. Borders hand col. Relief shown pictorially. Shows Indian tribes, fishing banks, roads with distances, etc. Prime meridian: Ferro.
Tanner, Henry S.
States of Maine, New Hampshi …
1833
World Atlas
Authors Tanner, Henry S.
Full Title Map of the States of Maine, New Hampshire, Vermont, Massachusetts, Connecticut, & Rhode Island. By H.S. Tanner. American Atlas. Engraved and Published by H.S. Tanner, Philadelphia. Entered according to Act of Congress, 14th Day of Novr. 1820, by H.S. Tanner, of the State of Pennsylvania.
List No 4862.014
Note Engraved. States and counties differentiated by full color. Northern tip of Maine shown in inset. Alternative Meridan Washington D.C. Relief shown by hachures.
Lucas, Fielding Jr.
Canada &c.
1822
World Atlas
Authors Lucas, Fielding Jr.
Full Title Canada &c. S. Lewis, del. H.S. Tanner, Sc. (1822)
List No 4866.031
Note Engraved. Colored by states. Meridians Philadelphia and London. Relief shown by sketches.
1 2
1-50 of 56
     
     
 
Sort Options
Select fields to sort by. Then, click the sort button.
Primary sort field


Secondary sort field


Tertiary sort field


Quaternary sort field