Address Search


Address: City: State:

Results for "Latitude 42.096331, Longitude -72.579867"



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 7a, Main St, Edgewood St, Conn River, Williams St
Springfield 1882

show address on this map
Geo. H. Walker & Co. 1882
Plate 06
Springfield 1899

show address on this map
L. J. Richards & Co. 1899
Plate 6
Springfield 1910

show address on this map
L. J. Richards & Co. 1910
Plate 005
Springfield and Longmeadow Towns 1920

show address on this map
Richard`s Map Co. 1920
West Springfield 1831
West Springfield 1831

show address on this map
J. Lathrop 1831
Springfield
Hampden County 1870

show address on this map
Beers, Frederick W. 1870
Plate 2, Springfield Plan
Springfield 1882

show address on this map
Geo. H. Walker & Co. 1882
Plate 022, Berkshire, Hampden, Hampshire, Becket, South Hadley, Springfield, Tolland
Massachusetts State Atlas 1891

show address on this map
Geo. H. Walker & Co. 1891
Springfield Town West, West Springfield Town
Hampden County 1894

show address on this map
L. J. Richards & Co. 1894
Plate 022 - Tolland, Montgomery, Blandford, South Hampton, Chicopee
Massachusetts State Atlas 1900

show address on this map
Geo. H. Walker & Co. 1900
Plate 022 - Tolland, Branville, Southwick, Springfield, Montgomery
Massachusetts State Atlas 1904

show address on this map
Geo. H. Walker & Co. 1904
Springfield
Springfield 1908 - 1909 from Springfield - West Springfield Directory

show address on this map
Price & Lee Co. - Milton Bradley Litho. 1908
Plate 022 - Granville, Tolland, Montgomery, Southampton
Massachusetts State Atlas 1909

show address on this map
Walker Lithograph & Publishing Co. 1909
Springfield
Springfield - West Springfield - Chicopee 1920 from Springfield 1920 Directory

show address on this map
The Price and Lee Co. 1920
New York Province 1779 Land Tracts new
New York Province 1779 Land Tracts

show address on this map
Claude Joseph Sauthier 1779
Massachusetts 1785c MHS Digital Image 5091
Massachusetts 1785c MHS Digital Image 5091

show address on this map
Wendall family 1785c
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
Hampshire County Wall Map 1854
Hampshire County 1854 Wall Map

show address on this map
Wm. J. Barker 1854
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
British America
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