Address Search
Results for "Latitude 42.503575, Longitude -70.851257"
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.
Marblehead Center Essex County 1872 show address on this map |
D. G. Beers | 1872 | |
Plate 016 - Marblehead Salem - Marblehead - Peabody - Danvers 1897 show address on this map |
G. M. Hopkins, CE | 1897 | |
Plate 002 Marblehead 1912 show address on this map |
Walker Lithograph & Publishing Co. | 1912 | |
Salem, Marblehead, Beverly, Manchester Harbors Survey 1806 - APSdigobj3520 Salem, Marblehead, Beverly, Manchester Harbors Survey 1806 show address on this map |
Bowditch, Nathaniel, 1773-1838; Burchmore, George; Ropes, William III | 1806 | |
Salem Harbor 1855 - APSdigobj3522 Salem Harbor 1855 show address on this map |
Bache, A. D. (Alexander Dallas), 1806-1867; Boutelle, C. O.; Whiting, H. L.; McBlair, C. H.; Mahon, | 1855 | |
Marblehead, Lynnfield Center Essex County 1872 show address on this map |
D. G. Beers | 1872 | |
Marblehead Town Essex County 1884 show address on this map |
Geo. H. Walker & Co. | 1884 | |
Plate 005, Boston, Suffolk, Norfolk, Plymouth, Saugus, Marblehead, Cohasset, Quincy Massachusetts State Atlas 1891 show address on this map |
Geo. H. Walker & Co. | 1891 | |
Plate 014 - Marblehead Salem - Marblehead - Peabody - Danvers 1897 show address on this map |
G. M. Hopkins, CE | 1897 | |
Plate 005 - Quincy, Nahant, Beverly, Chelsea, Hingham, Cohasset Massachusetts State Atlas 1900 show address on this map |
Geo. H. Walker & Co. | 1900 | |
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 | |
Plate 005 - Nahant, Revere, Quincy, Weymouth, Hingham Massachusetts State Atlas 1909 show address on this map |
Walker Lithograph & Publishing Co. | 1909 | |
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 | |
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 | |
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 | |
York County 1856 Wall Map York County 1856 Wall Map show address on this map |
J.L. Smith & Co. | 1856 | |
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 | |
Maine State Map 1866 Maine State Map 1866 show address on this map |
A. J. Johnson | 1866 | |
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 | |
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 |