Address Search
Results for "Latitude 41.75359, Longitude -72.674234"
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 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 |