Address Search


Address: City: State:

Results for "Latitude 42.6398392, Longitude -71.625621"



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.

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