Address Search


Address: City: State:

Results for "Latitude 42.530798, Longitude -70.898462"



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 009 - city of Salem, Ward 6
Salem - Marblehead - Peabody - Danvers 1897

show address on this map
G. M. Hopkins, CE 1897
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
Salem City
Massachusetts State Atlas 1871

show address on this map
Stedman, Brown and Lyon 1871
Wenham, Wenham Village, Cove Village
Essex County 1872

show address on this map
D. G. Beers 1872
Salem City
Essex County 1884

show address on this map
Geo. H. Walker & Co. 1884
Plate 002, Essex, Boxford, Rowley, Cape Ann, Gloucester, Rockport, Marblehead, Salem, Wakefield
Massachusetts State Atlas 1891

show address on this map
Geo. H. Walker & Co. 1891
Plate 002 - Beverly, Manchester, Rockport, Goergetown, Danvers, Peabody
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 002 - Peabody. Lynnfield, North Reading, Beverly, Manchester
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
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
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
Vermont Plan Z
Windham County 1869

show address on this map
F.W. Beers & Co. 1869
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