Click on any of the maps below to view a large, zoomable map.
|
Truro Town, Truro Village North Barnstable County 1880
show address on this map
|
Geo. H. Walker & Co. |
1880 |
|
Plate 008, Cape Cod, Barnstable, Provincetown, Truro, Wellfleet, Eastham Massachusetts State Atlas 1891
show address on this map
|
Geo. H. Walker & Co. |
1891 |
|
Plate 008 - Provincetown, Truro, Eastham, Wellfleet Massachusetts State Atlas 1900
show address on this map
|
Geo. H. Walker & Co. |
1900 |
|
Plate 008 - Provincetown, Truro, Wellfleet, Eastham Massachusetts State Atlas 1904
show address on this map
|
Geo. H. Walker & Co. |
1904 |
|
Plate 008 - Provincetown, Truro, Wellfleet Massachusetts State Atlas 1909
show address on this map
|
Walker Lithograph & Publishing Co. |
1909 |
|
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 |
|
Barnstable, Dukes and Nantucket Counties 1858 Wall Map 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 |
|
State Map - Connecticut Massachusetts Rhode Island Litchfield County 1874
show address on this map
|
F. W. Beers & Co. |
1874 |
|
Barnstable County and Cape Cod 1880 Single Map B Barnstable County and Cape Cod 1880 Single Map B
show address on this map
|
Historic Map Works |
1880 |
|
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 |
|
Maine State Map 1908 Revised 1914 Maine State Map 1908 Revised 1914
show address on this map
|
L. L. Poates |
1914 |
|
World Map Guthrie County 1917c
show address on this map
|
Kenyon Company |
1917c |