Toggle navigation
LMEC Home
Exhibitions
Georeferencing
Tools for Teachers
Collections
My Favorites
Sign Up / Log In
Search
Search the map portal
Map Collection
Map Collection
Map Sets
Search
Search
Search for
Search In
All Fields
Creator
Title
Subject
Place
Search All Digital Collections
Advanced Search
8739 Results
My Search
Start Over
More Like
commonwealth:3f463274z
Remove constraint More Like: commonwealth:3f463274z
Filter your Search
Place
North and Central America
5,970
United States
4,888
Massachusetts
2,103
Europe
1,396
Suffolk (county)
1,077
Boston
1,050
Canada
449
Asia
438
more
Place
»
Topic
Boston (Mass.)--Maps
599
United States--Maps
282
Real property--Massachusetts--Boston--Maps
183
Massachusetts--Maps
162
Landowners--Massachusetts--Boston--Maps
141
North America--Maps--Early works to 1800
103
New England--Maps
102
Europe--Maps
79
more
Topic
»
Date
Date range begin
–
Date range end
Current results range from
1482
to
2023
View distribution
Creator
United States. Hydrographic Office
595
O.H. Bailey & Co
148
Des Barres, Joseph F. W. (Joseph Frederick Wallet), 1722-1824
124
United States. Post Office Dept
120
Ptolemy, 2nd cent
100
Walling, Henry Francis, 1825-1888
94
Geological Survey (U.S.)
86
Jefferys, Thomas, -1771
85
more
Creator
»
Format
Maps/Atlases
8,679
Manuscripts
215
Prints
56
Books
36
Objects/Artifacts
10
Drawings/Illustrations
8
Posters
6
Georeferenced
Yes
873
No
7,866
Collection
Norman B. Leventhal Map & Education Center Collection
8,707
Boston and New England Maps
2,257
Urban Maps
2,038
Maritime Charts and Atlases
1,087
American Revolutionary War-Era Maps
628
Boston Redevelopment Authority Collection
99
Mapping Boston Collection
11
William L. Clements Library Collection
10
more
Collection
»
Available to use
No known restrictions
8,566
Creative Commons license
59
Search Constraints
Sort by relevance
relevance
title
date (asc)
date (desc)
Number of results to display per page
20 per page
10
per page
20
per page
50
per page
100
per page
View results as:
grid view
map view
Search Results
1861.
Le comté de Bourgogne, dit autrement Franche-comté conquise par le Roy, en moins de 15 jours de temps, dans le mois de...
1862.
Concord Junction, Mass : 1893
1863.
Connecticut
1864.
Connecticut
1865.
Connecticut
1866.
Connecticut
1867.
Connecticut
1868.
Connecticut, from actual survey
1869.
Connecticut from the best authorities
1870.
Connecticut with portions of New York & Rhode Island
1871.
Constantinople
1872.
Constantinople, or Stambol
1873.
Contado di Molise et principato vltra
1874.
The contending states - boundaries of 350 B.C.
1875.
Contents of composite atlas
1876.
Contents of composite atlas verso
1877.
Contents of composite atlas volume 2
1878.
Contents of composite atlas volume 2 verso
1879.
Contour plan, Melbourne and suburbs
1880.
Conway Harbour : Port Aylesbury
‹ Prev
Next ›
1
2
…
90
91
92
93
94
95
96
97
98
…
436
437