Address Search
Results for "Latitude 42.096331, Longitude -72.579867"
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 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 |