Address Search
Results for "Latitude 40.882407, Longitude -74.225528"
View these maps overlayed on top of a modern map. You must be a member and logged in to use this feature.
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.
Passaic County - Geological Map Passaic County 1877 show address on this map |
E. B. Hyde and Co. | 1877 | |
Topographic Sheet 001 - New Jersey - New York Paterson Quadrangle New York City 1902 Geological Atlas of the United States Vol 83 show address on this map |
U.S. Geological Survey | 1902 | |
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 | |
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 | |
Essex County and Newark 1850 Wall Map 36x48 Essex County and Newark 1850 Wall Map show address on this map |
H. A. Belding | 1850 | |
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 County Plan Morris County 1868 show address on this map |
Beers, Ellis, Soule | 1868 | |
Pennsylvania State Adams County 1872 show address on this map |
I. W. Field & Company | 1872 | |
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 | |
Passaic County Outline Map Passaic County 1877 show address on this map |
E. B. Hyde and Co. | 1877 | |
Pennsylvania 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 006 - New York Postal Delivery Zones 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 |