Address Search


Address: City: State:

Results for "Latitude 41.5923371, Longitude -70.9784562"



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.

Boston Harbor 1776 MHS Digital Image 5249
Boston Harbor 1776 MHS Digital Image 5249

show address on this map
Unattributed 1776
Westport, Adamsville Town, Westport Mills Town, Westport Point, Westport South, South Westport
Bristol County 1871

show address on this map
F. W. Beers & Co. 1871
Plate 013, Bristol, Plymouth, Swansea, Fall River, Rochester, New Bedford, Westport
Massachusetts State Atlas 1891

show address on this map
Geo. H. Walker & Co. 1891
Dartmouth Town, Dartmouth - Smiths Mill
Bristol County 1895

show address on this map
Everts & Richards 1895
Plate 013 - Westport, Bristol, New Bedford, Fairhaven, Dartmouth
Massachusetts State Atlas 1900

show address on this map
Geo. H. Walker & Co. 1900
Plate 013 - Westport, Middletown, Portsmouth, Somerset, Acushnet, Plymouth, Freetown
Massachusetts State Atlas 1904

show address on this map
Geo. H. Walker & Co. 1904
Plate 013 - Somerset, New Bedford, Bristol, Middletown, Swansea, Acushnet, Plymouth
Massachusetts State Atlas 1909

show address on this map
Walker Lithograph & Publishing Co. 1909
Massachusetts 1775 MHS Digital Image 0513
Massachusetts 1775 MHS Digital Image 0513

show address on this map
Bernard Romans 1775
Lake Champlain 1776 MHS Digital Image 2732
Lake Champlain 1776 MHS Digital Image 2732

show address on this map
William Brasier 1776
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
Barnstable, Dukes and Nantucket Counties 1858 Wall Map with background
Barnstable, Dukes and Nantucket Counties 1858 Wall Map

show address on this map
Henry F. Walling 1858
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
Bristol County
Massachusetts State Atlas 1871

show address on this map
Stedman, Brown and Lyon 1871
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