Address Search
Results for "Latitude 41.472456, Longitude -71.300099"
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.
Plate Q Newport 1876 show address on this map |
Rhode Island | 1876 | |
Plate B Newport 1893 show address on this map |
L. J. Richards & Co. | 1893 | |
Plate 008 Newport - Middletown - Portsmouth 1907 show address on this map |
L. J. Richards and Co. | 1907 | |
Narragansett Bay 1778 MHS Digital Image 4597 Narragansett Bay 1778 MHS Digital Image 4597 show address on this map |
J. Denison | 1778 | |
Middle Town, Litle Compton Common, Adamsville Rhode Island State Atlas 1870 show address on this map |
D. G. Beers & Co. | 1870 | |
Plate R Newport 1876 show address on this map |
Rhode Island | 1876 | |
Massachusetts 1790c MHS Digital Image 5055 Massachusetts 1790c MHS Digital Image 5055 show address on this map |
Jeremy Belknap | 1790c | |
Massachusetts 1802 MHS Digital Image 2113 Massachusetts 1802 MHS Digital Image 2113 show address on this map |
Osgood Carleton | 1802 | |
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 | |
Maine to Rhode Island 1851 Coast Survey Chart Maine to Rhode Island 1851 Coast Survey Chart show address on this map |
A. D. Bache Superintendent | 1851 | |
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 | |
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 |