Address Search
Results for "Latitude 41.354655, Longitude -72.096456"
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.
|
Waterford, Gratte Ville New London County 1868
show address on this map
|
Beers, Ellis & Soule |
1868 |
|
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 |
|
Massachusetts and Rhode Island 1850 MHS Digital Image 5155 Massachusetts and Rhode Island 1850 MHS Digital Image 5155
show address on this map
|
Unattributed |
1850 |
|
New Haven County 1852 Wall Map 44x58 New Haven County 1852 Wall Map
show address on this map
|
Whiteford, R. |
1852 |
|
New London County 1854 Wall Map New London County 1854 Wall Map
show address on this map
|
Walling, Henry Francis |
1854 |
|
Windham County 1856 Wall Map 44x54 Windham County 1856 Wall Map
show address on this map
|
Eaton, Wm. C. |
1856 |
|
Tolland County 1857 Wall Map 44x49 Tolland County 1857 Wall Map
show address on this map
|
Eaton, Wm. C. |
1857 |
|
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 |
|
Massachusetts 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 |
|
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 |