Address Search
Results for "Latitude 41.03046, Longitude -73.866271"
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.
Page 082 Westchester County 1914 Vol 2 show address on this map |
G. W. Bromley & Co. | 1914 | |
Greenburgh Town New York and its Vicinity 1867 show address on this map |
F. W. Beers, A. D. Ellis & G. C. Soulle | 1867 | |
Greenburgh Township, White Plains, Ashford and Harts Corners - Below Westchester County 1872 show address on this map |
J. B. Beers | 1872 | |
6, Rockland County Portion (Section 6), Westchester County Portion (Section 6} Hudson River Valley 1891 show address on this map |
Watson & Co. | 1891 | |
Westchester County Outline Map Right Westchester County 1901 show address on this map |
G. W. Bromley and Co. | 1901 | |
Page 006 - Tarrytown, Greenburgh, Mount Pleasant, White Plains, North Castle and Harrison Left Westchester County 1908 show address on this map |
E. Belcher and Hyde | 1908 | |
Plate 011, Irvington 1 Westchester County 1910-1911 Vol 2 show address on this map |
G. W. Bromley | 1911 | |
Plate 032 Westchester County 1931 Vol 3 show address on this map |
G.M. Hopkins Co. | 1931 | |
Plate 005 Left Westchester County 1953 show address on this map |
Hangstrom Company, Inc. | 1953 | |
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 | |
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 | |
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, 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 | |
Westchester County New York City 1949 Five Boroughs Street Atlas show address on this map |
Hagstrom - Cruikshank Company | 1949 | |
Westchester County Park System Westchester County 1953 show address on this map |
Hangstrom Company, Inc. | 1953 | |
Long Island 1xxx - APSdigobj3449 Long Island 1xxx show address on this map |
Henry, Mathew Schropp, 1790-1862 | Unattributed |