Address Search
Results for "Latitude 42.37539, Longitude -71.062608"
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 H Suffolk County 1875 Vol 6 Charlestown show address on this map |
G. M. Hopkins & Co. | 1875 | |
Plate C Boston 1885 Vol 6 Charlestown and Brighton show address on this map |
G. W. Bromley & Co. | 1885 | |
Plate 007 Boston 1892 Vol 10 Charlestown show address on this map |
G. W. Bromley & Co. | 1892 | |
Plate 007 Boston 1912 Charlestown and East Boston show address on this map |
G. W. Bromley & Co. | 1912 | |
Plate 018 Boston 1922 Charlestown and East Boston show address on this map |
G. W. Bromley & Co. | 1922 | |
Medford 1637 MHS Digital Image 3837 Medford 1637 MHS Digital Image 3837 show address on this map |
Winthrop family | 1637 | |
Boston 1676 Created 1920c MHS Digital Image 3850 Boston 1676 Created 1920c MHS Digital Image 3850 show address on this map |
Samuel Chester Clough | 1676 | |
Boston 1722 Captain John Bonner Survey - Version A Boston 1722 Captain John Bonner Survey show address on this map |
Captain John Bonner | 1722 | |
Boston 1764 Bellin Boston 1764 Bellin show address on this map |
Jacques-Nicolas Bellin | 1764 | |
Boston 1775 Battle of Bunker Hill 28 November MHS Digital Image 5057 Boston 1775 Battle of Bunker Hill 28 November MHS Digital Image 5057 show address on this map |
S. Biggs | 1775 | |
Boston 1776 MHS Digital Image 0096 Boston 1776 MHS Digital Image 0096 show address on this map |
Richard Williams. Engrav?d by Jno. Lodge | 1776 | |
Boston Harbor 1777 - APSdigobj3523 Boston Harbor 1777 show address on this map |
Pelham, Henry, 1695?-1754 | 1777 | |
Boston 1789 Norman Survey Boston 1789 Norman Survey show address on this map |
Norman | 1789 | |
Boston 1803 Carleton Survey Boston 1803 Carleton Survey show address on this map |
Ofgood Carleton | 1803 | |
Somerville and Medford 1807 Somerville and Medford 1807 show address on this map |
Peter Tufts | 1807 | |
Boston 1814 MHS Digital Image 5112 Boston 1814 MHS Digital Image 5112 show address on this map |
Benjamin Dearborn | 1814 | |
Somerville 1830 Reprinted 1870c Somerville 1830 Reprinted 1870c show address on this map |
Charles D. Elliot | 1830 | |
Cambridge 1833 - Version B Cambridge 1833 show address on this map |
Unattributed | 1833 | |
Boston 1864 Mitchell Plate Boston 1864 Mitchell Plate show address on this map |
S. Augustus Mitchell | 1864 | |
Boston City Middlesex County 1875 show address on this map |
F. W. Beers | 1875 | |
Boston 1878 Civil Engineers Sketch - Version B Boston 1878 Civil Engineers Sketch show address on this map |
Office of Improved Sewerage | 1878 | |
Somerville 1879 Somerville 1879 show address on this map |
T. P. Perkins | 1879 | |
Somerville 1887 Somerville 1887 show address on this map |
W. A. Greenough & Co. - Walker Lith | 1887 | |
Stoneham, Melrose 5, Medford 8, Malden 2, Everett 6, Somerville 3, Cambridge 1 Middlesex County 1889 show address on this map |
Geo. H. Walker & Co. | 1889 | |
Plate 005, Boston, Suffolk, Norfolk, Plymouth, Saugus, Marblehead, Cohasset, Quincy Massachusetts State Atlas 1891 show address on this map |
Geo. H. Walker & Co. | 1891 | |
Somerville 1892 Somerville 1892 show address on this map |
Pos. Perkins - Heliotype Printing Co. | 1892 | |
Somerville 1893 Copy 1 Somerville 1893 show address on this map |
Pos. Perkins - Heliotype Printing Co. | 1893 | |
Boston - City Page 006 - Diarrheal Diseases Boston 1895 Vital Statistics from 1884 to 1890 show address on this map |
Department of the Interior | 1895 | |
Plate 005 - Quincy, Nahant, Beverly, Chelsea, Hingham, Cohasset Massachusetts State Atlas 1900 show address on this map |
Geo. H. Walker & Co. | 1900 | |
Boston 1901 Boston 1901 show address on this map |
Rand McNally | 1901 | |
Boston 1902 Public Reservations and Parks Boston 1902 Public Reservations and Parks show address on this map |
Metropolitan Park Commision | 1902 | |
Plate 005 - Quincy, Weymouth, Hingham, Cohasset, Nahant, Beverly, Chelsea Massachusetts State Atlas 1904 show address on this map |
Geo. H. Walker & Co. | 1904 | |
Cambridge 1905 Regional Map Cambridge 1905 Regional Map show address on this map |
Charles D. Elliot | 1905 | |
Boston 1775 Recreated 1907 MHS Digital Image 5005 Boston 1775 Recreated 1907 MHS Digital Image 5005 show address on this map |
Henry Pelham. Engraved in aqua tinta by Francis Jukes | 1907 | |
Boston 1908 Boston 1908 show address on this map |
Historic Map Works | 1908 | |
Plate 005 - Nahant, Revere, Quincy, Weymouth, Hingham Massachusetts State Atlas 1909 show address on this map |
Walker Lithograph & Publishing Co. | 1909 | |
Boston 191x Boston 191x show address on this map |
Rand McNally | 191x | |
Boston 1922 High Pressure Fire Service Map Boston 1922 High Pressure Fire Service Map show address on this map |
Boston Board of Fire Underwriters | 1922 | |
Plate 003 Boston 1924 Zoning Maps show address on this map |
City Planning Board | 1924 | |
Massachusetts 1775 MHS Digital Image 0513 Massachusetts 1775 MHS Digital Image 0513 show address on this map |
Bernard Romans | 1775 | |
Lake Champlain 1776 MHS Digital Image 2732 Lake Champlain 1776 MHS Digital Image 2732 show address on this map |
William Brasier | 1776 | |
Boston Harbor Chart 1790 Des Barres Boston Harbor Chart 1790 Des Barres show address on this map |
Des Barres | 1790 | |
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 | |
Middlesex County 1830c MHS Digital Image 4297 Middlesex County 1830c MHS Digital Image 4297 show address on this map |
James G. Carter | 1830c | |
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 | |
Boston 1852 Boston and Vicinity Wall Map with background Boston 1852 Boston and Vicinity Wall Map show address on this map |
J. B. Shields | 1852 | |
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 | |
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 |