Click on any of the maps below to view a large, zoomable map.
|
Sunderland, Leverett, Sunderland Village, Leverett Center, Leverett South, South Leverett, Leverett North, North Leverett Franklin County 1871
show address on this map
|
F. W. Beers & Co. |
1871 |
|
Plate 023, Franklin, Hampshire, Hampden, Windsor, Deerfield, South Hadley, Becket Massachusetts State Atlas 1891
show address on this map
|
Geo. H. Walker & Co. |
1891 |
|
Plate 023 - Cummington, Hadley, West Hampton, Chester, Huntington Massachusetts State Atlas 1900
show address on this map
|
Geo. H. Walker & Co. |
1900 |
|
Plate 023 - Chester, Middlefield, Cummington, Plainfield, Windsor, West Hampton Massachusetts State Atlas 1904
show address on this map
|
Geo. H. Walker & Co. |
1904 |
|
Plate 023 - Middlefield, Cummington, Plainfield, Deerfield, Southampton, Hadley 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 |
|
Berkshire County 1777 MHS Digital Image 5089 Berkshire County 1777 MHS Digital Image 5089
show address on this map
|
Wendell family |
1777 |
|
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 |
|
New Hampshire State Map 1794 New Hampshire State Map 1794
show address on this map
|
Samuel Lewis |
1794 |
|
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 |
|
Franklin County Map Massachusetts State Atlas 1871
show address on this map
|
Stedman, Brown and Lyon |
1871 |
|
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 |
|
New Hampshire and Vermont State Map New Hampshire and Vermont State Map 1899 Vermont 1902 Directory
show address on this map
|
Matthews-Northrup Co. |
1902 |
|
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 |