Address Search


Address: City: State:

Results for "Latitude 40.726191, Longitude -73.983871"



View this Location in Historic Earth
View these maps overlayed on top of a modern map. You must be a member and logged in to use this feature.


Environmental/Land Use Products
Purchase a series of maps or images documenting the environmental or land use history of this location.


A variety of printed products can be purchased by clicking on each individual map in the results below.
Click on any of the maps below to view a large, zoomable map.

Plate 007
New York City 1867 Dripps

show address on this map
Matthew Dripps 1867
Plate 008
New York City 1885

show address on this map
E. Robinson 1885
Index Map - Ward 17
New York City 1890c Block Book Vol 2 Canal to Fourteenth Street

show address on this map
J. P. Guzman & C. 1890
Plate 012 - Wards 11 and 17
New York City 1891 Manhattan Island

show address on this map
G. W. Bromley 1891
28, E9th St. Ave. B, E4th St., Second
New York City 1909 Vol 1 Revised 1915

show address on this map
G. W. Bromley & Co. 1915
Plate 028
Manhattan 1920-1924

show address on this map
G. W. Bromley & Co. 1924
Plate 028
Manhattan 1925 Land Book

show address on this map
G. W. Bromley & Co. 1925
Plate 028
Manhattan 1930 Land Book

show address on this map
G. W. Bromley & Co. 1930
New York City 1776 From 1767 Survey
New York City 1776 From 1767 Survey

show address on this map
Ratzer, Bernard 1776
New York City 1776c Showing British and American Troop Positions - APSdigobj3471
New York City 1776c Showing British and American Troop Positions

show address on this map
Peale, Charles Willson, 1741-1827 1776c
New York City 1807 Island of Manhattan 23x90
New York City 1807 Island of Manhattan

show address on this map
Wm. Bridges 1807
New York City 1830c - APSdigobj3528
New York City 1830c

show address on this map
J .A. 1830c
New York City 1850 Map
New York City 1850

show address on this map
Thomas Cowperthwait and Company 1850
New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate
New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate

show address on this map
S. Augustus Mitchell 1864
New York & Brooklyn Plan
New York and its Vicinity 1867

show address on this map
F. W. Beers, A. D. Ellis & G. C. Soulle 1867
New York 1778
New York City 1778 from Manual of the Corporation of the City of New York 1869

show address on this map
Thos. Kitchen Senr. 1869
Kings County and Environs 1872c 36x64
Kings County and Environs 1872c

show address on this map
Matthew Dripps 1872
New York City and County 1882 Published by Colton
New York City Map 1882 Published by Colton

show address on this map
Colton 1882
1, New York Map, Brooklyn, Jersey City (Section 1)
Hudson River Valley 1891

show address on this map
Watson & Co. 1891
Topographic Sheet 004 - New York Brooklyn Quadrangle
New York City 1902 Geological Atlas of the United States Vol 83

show address on this map
U.S. Geological Survey 1902
Queens County - Index Map
Queens and Nassau Counties 1946 Long Island

show address on this map
Hagstrom Company 1946
Manhattan Composite 1949
Manhattan Composite 1949

show address on this map
Hagstrom - Cruikshank Company 1949
Page 006
New York City 1960c Rapid Transit System

show address on this map
American Map Company 1960
Map 2
New York City 19xx

show address on this map
Progressive Publications, Inc. 19xx
New York City 1639 Manatvs gelegen op de Noot Riuier
New York City 1639 Manatvs gelegen op de Noot Riuier

show address on this map
Vinckeboons, Joan 1639
Pennsylvania, New Jersey, New York, Delaware 1749 - APSdigobj3524
Pennsylvania, New Jersey, New York, Delaware 1749

show address on this map
Evans, Lewis, 1700?-1756 1749
Bellin - New York - Baye et Port d'Yorc 1764
Bellin - New York - Baye et Port d'Yorc 1764

show address on this map
Jacques-Nicolas Bellin 1764
New York Province 1779 Land Tracts new
New York Province 1779 Land Tracts

show address on this map
Claude Joseph Sauthier 1779
Pennsylvania 1791c - APSdigobj3529
Pennsylvania 1791c

show address on this map
Adlum, John, 1759-1836; Wallis, John 1791c
New Jersey 1793 - APSdigobj3457
New Jersey 1793

show address on this map
Unattributed 1793
Pennsylvania 1807 including neighboring states - APSdigobj3463
Pennsylvania 1807 including neighboring states

show address on this map
Pursh, Frederick, 1774-1820 1807
New York, New Hampshire, Vermont 1864 Mitchell Plate
New York, New Hampshire, Vermont 1864 Mitchell Plate

show address on this map
S. Augustus Mitchell 1864
Morris, Passaic and Bergen Counties
Hudson County 1873

show address on this map
G. M. Hopkins & Co. 1873
State Map - Connecticut Massachusetts Rhode Island
Litchfield County 1874

show address on this map
F. W. Beers & Co. 1874
New Jersey State Map
Cumberland County 1876

show address on this map
D. J. Stewart 1876
New York Bay and Harbor-Coast Guard Chart No. 20
New Jersey Coast 1878

show address on this map
Woolman & Rose 1878
New York, Connecticut
Wells County 1881

show address on this map
H.H. Hardesty 1881
St. Croix and Hudson Rivers and Lake Ontario Chart 1882 New England
St. Croix and Hudson River and Lake Ontario Chart 1882 New England

show address on this map
U. S. Coastal Survey 1882
New England 1883
New England 1883

show address on this map
Van Antwerp Bragg and Co. 1883
United States Map
Winnebago County and Boone County 1886

show address on this map
H. R. Page & Co. 1886
Bergen - Hudson - Essex 1887 to 1889 Topographic Map - APSdigobj3557_007
Bergen - Hudson - Essex 1887 to 1889 Topographic Map

show address on this map
Cook, George Hammell, 1818-1889; Smock, John C. (John Conover), 1842-1926; Vermeule, C. C. (Corneliu 1887 to 1889
Land Survey of the United States
Cass County 1893

show address on this map
D.W. Ensign & Co. 1893
The World Map with Principal Cities of the Old World
Fillmore County 1896

show address on this map
Geo. A. Ogle & Co. 1896
United States Map
Genesee County 1899

show address on this map
Homer A. Day 1899
World Map
Rooks County 1904 to 1905

show address on this map
Geo. A. Ogle & Co. 1904
United States Map
Waushara County 1906c

show address on this map
C.A. McIntyre and C.H. Terril 1906c
World Map
Guthrie County 1917c

show address on this map
Kenyon Company 1917c
Queens County, Nassau County - Map Pages Index
Queens and Nassau Counties 1946 Long Island

show address on this map
Hagstrom Company 1946
Page 004 - New York Subway Map
New York City 1949 Five Boroughs Street Atlas

show address on this map
Hagstrom - Cruikshank Company 1949
Long Island 1xxx - APSdigobj3449
Long Island 1xxx

show address on this map
Henry, Mathew Schropp, 1790-1862 Unattributed