Click on any of the maps below to view a large, zoomable map.
|
Pepperell 1844 Pepperell 1844
show address on this map
|
J. H. Loring |
1844 |
|
Groton - Shirley - Pepperell 1847 Groton - Shirley - Pepperell 1847
show address on this map
|
Unattributed |
1847 |
|
Shirley, Shirley Town, Shirley Village Middlesex County 1875
show address on this map
|
F. W. Beers |
1875 |
|
Groton 2 Middlesex County 1889
show address on this map
|
Geo. H. Walker & Co. |
1889 |
|
Plate 018, Worcester, Middlesex, Winchendon, Pepperel, Harvard, Hubbardston Massachusetts State Atlas 1891
show address on this map
|
Geo. H. Walker & Co. |
1891 |
|
Plate 018 - Princeton, Westminster, Templeton, Hubbardston, Winchendon, Pepperell Massachusetts State Atlas 1900
show address on this map
|
Geo. H. Walker & Co. |
1900 |
|
Plate 018 - Hubbardston, Princeton, Leominster, Groton, Shirley Massachusetts State Atlas 1904
show address on this map
|
Geo. H. Walker & Co. |
1904 |
|
Plate 018 - Hubbardston, Westminster, Gardner, Winchendon, Ashby, Harvard, Fitchburg 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 |
|
Vermont 1789 MHS Digital Image 3606 Vermont 1789 MHS Digital Image 3606
show address on this map
|
Amos Doolittle, New Haven, Conn. |
1789 |
|
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 |
|
Vermont 1814 State Map 17x21 Vermont 1814 State Map
show address on this map
|
Carey, Mathew |
1814 |
|
Vermont 181x State Map 17x20 Vermont 181x State Map
show address on this map
|
Doolittle, Amos |
181x |
|
Vermont 1826 State Map 17x20 Vermont 1826 State Map
show address on this map
|
Lucas Fielding |
1826 |
|
Maine State Map 182x Maine State Map 182x
show address on this map
|
Perkins, A.T. |
182x |
|
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 |
|
Hillsborough County 1858 Wall Map Hillsborough County 1858 Wall Map
show address on this map
|
Chace, J |
1858 |
|
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 Windham County 1869
show address on this map
|
F.W. Beers & Co. |
1869 |
|
Worcester County Worcester County 1870
show address on this map
|
F. W. Beers & Co. |
1870 |
|
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 |
|
New Hampshire and Vermont 1880 State Map New Hampshire and Vermont State Map 1880 Vermont 1888 Directory
show address on this map
|
Wm. P. Northrup and Co. |
1888 |
|
Middlesex County Map Middlesex County 1889
show address on this map
|
Geo. H. Walker & Co. |
1889 |
|
Hillsborough County New Hampshire State Atlas 1892
show address on this map
|
D. H. Hurd & Co. |
1892 |
|
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 |
|
Vermont State Map Vermont State Map 1910c from Vermont 1928 - 1929 Directory
show address on this map
|
Tuttle Company |
1929 |