Address Search


Address: City: State:

Results for "Latitude 42.89234, Longitude -78.86575"



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.

Fourth Ward
Buffalo 1872

show address on this map
G. M. Hopkins & Co. 1872
Plate 033 - Tax Districts III - I and II
Buffalo 1915 Vol 2

show address on this map
Century Atlas 1915
West Seneca, Middle Ebenezer
Erie County 1866

show address on this map
Stone and Stewart 1866
Fifth - Sixth - Seventh - Twelfth Wards
Buffalo 1872

show address on this map
G. M. Hopkins & Co. 1872
Buffalo - City
Erie County 1880

show address on this map
F. W. Beers & Co. 1880
West Seneca Town 2
Erie County 1909

show address on this map
Century Map Co. 1909
Cheektowaga Town 2, West Seneca Town 3, Hamburg Town, East Hamburg Town
Buffalo 1915 Vol 3 Suburban

show address on this map
Century Atlas 1915
Buffalo 1850 to 1899 - 04x069.3
Buffalo 1850 to 1899 - 04x069.3

show address on this map
Charles Magnus Unattributed
Pennsylvania 1791c - APSdigobj3529
Pennsylvania 1791c

show address on this map
Adlum, John, 1759-1836; Wallis, John 1791c
Pennsylvania 1807 including neighboring states - APSdigobj3463
Pennsylvania 1807 including neighboring states

show address on this map
Pursh, Frederick, 1774-1820 1807
Lake Ontario - Lake Erie - Lake Champlain 1861 Lighthouse Charts - APSdigobj3543_001
Lake Ontario - Lake Erie - Lake Champlain 1861 Lighthouse Charts

show address on this map
Meade, George Gordon, 1815-1872 1861
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
Index Map
Erie County 1866

show address on this map
Stone and Stewart 1866
British America
Wells County 1881

show address on this map
H.H. Hardesty 1881
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
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
Erie County Map
Erie County 1909

show address on this map
Century Map Co. 1909
Outline Map of Greater Buffalo
Buffalo 1915 Vol 3 Suburban

show address on this map
Century Atlas 1915
World Map
Guthrie County 1917c

show address on this map
Kenyon Company 1917c
Erie County Map
Erie County 1940

show address on this map
Rural Surveys Inc. 1940