Address Search


Address: City: State:

Results for "Latitude 41.75359, Longitude -72.674234"



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 011
Hartford City and West Hartford Town 1896

show address on this map
L. J. Richards & Co. 1896
Plate 009
Hartford City and West Hartford Town 1909

show address on this map
L. J. Richardson 1909
Plate 012
Hartford City and West Hartford Town 1917

show address on this map
Sanborn Map Company 1917
Hartford, Cedar Cemetery
Hartford City and County 1869

show address on this map
Baker & Tilden 1869
Hartford City
Hartford 1874 from Hartford City Directory 1879

show address on this map
Elihu Geer 1879
Index Map
Hartford City 1880

show address on this map
G. M. Hopkins 1880
Hartford City Map 1887
Hartford 1887 from Hartford 1888 Directory

show address on this map
Elihu Geer 1888
Hartford City - South Part
Connecticut State Atlas 1893

show address on this map
D. H. Hurd & Co. 1893
Index Map
Hartford City and West Hartford Town 1896

show address on this map
L. J. Richards & Co. 1896
Index Map
Hartford City and West Hartford Town 1909

show address on this map
L. J. Richardson 1909
Index Map 001
Hartford City and West Hartford Town 1917

show address on this map
Sanborn Map Company 1917
Plate 033
Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931

show address on this map
Dolph & Stewart 1931
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
Hartford County 1855 Wall Map 44x63
Hartford County 1855 Wall Map

show address on this map
Woodford, E.M. 1855
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