Address Search


Address: City: State:

Results for "Latitude 41.1706928, Longitude -73.2083177"



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 016
Bridgeport 1888

show address on this map
G. M. Hopkins & Co. 1888
Plate 031
Bridgeport 1910

show address on this map
William H. Kershaw 1910
Plate 008
Bridgeport 1917

show address on this map
G. M. Hopkins Co. 1917
Plate 011
Bridgeport 1876

show address on this map
J. B. Beers & Co. 1876
Bridgeport - South Part
Connecticut State Atlas 1893

show address on this map
D. H. Hurd & Co. 1893
Plates 033 and 034, Black Rock, Pleasure Beach, Straford Point
Fairfield County 1931

show address on this map
Dolph & Stewart 1931
Plate 005
Fairfield County 1942

show address on this map
Dolph & Stewart 1942
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
Massachusetts 1802 MHS Digital Image 2113
Massachusetts 1802 MHS Digital Image 2113

show address on this map
Osgood Carleton 1802
Pennsylvania 1807 including neighboring states - APSdigobj3463
Pennsylvania 1807 including neighboring states

show address on this map
Pursh, Frederick, 1774-1820 1807
New Haven County 1852 Wall Map 44x58
New Haven County 1852 Wall Map

show address on this map
Whiteford, R. 1852
Fairfield County 1856 Wall Map
Fairfield County 1856 Wall Map

show address on this map
J. Chance 1856
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
New Haven County Map
New Haven County 1868

show address on this map
Beers, Ellis & Soule 1868
State Map - Connecticut Massachusetts Rhode Island
Litchfield County 1874

show address on this map
F. W. Beers & Co. 1874
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
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
Title Page and Index Map
Fairfield County 1942

show address on this map
Dolph & Stewart 1942
Queens County, Nassau County - Map Pages Index
Queens and Nassau Counties 1946 Long Island

show address on this map
Hagstrom Company 1946
Long Island 1xxx - APSdigobj3449
Long Island 1xxx

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