Address Search


Address: City: State:

Results for "Latitude 43.6522825, Longitude -70.2656201"



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.

Portland 1775 Falmouth Neck
Portland 1775 Falmouth Neck

show address on this map
Pendleton`s Lithography Boston 1775
Portland - Wards 5 6 7
Cumberland County 1871

show address on this map
F. W. Beers & Co. 1871
25, Park, Spring, Brackett, Pine
Portland 1886

show address on this map
Sanborn Map and Publishing Co. 1886
Plate 043
Portland 1909 Vol 1 Revised 1951

show address on this map
Sanborn Map Company 1909
Portland Development Composite 1720 to 1856 17x55
Portland Development Composite 1720 to 1856

show address on this map
Various 1720
Portland Land Grants Between 1720 and 1728
Portland Land Grants Between 1720 and 1728

show address on this map
Pendleton`s Lithography Boston 1728
Portland - Maine - Harbor Chart 1854
Portland Harbor Chart 1854 Maine

show address on this map
Coast Survey Office 1854
Portland Harbor Chart 1855 Maine
Portland Harbor Chart 1855 Maine

show address on this map
A. D. Bache 1855
Portland 1856
Portland 1856

show address on this map
S. H. Colesworthy 1856
Portland Harbor Chart 1862 Maine - Hand Colored by John R. Barrows Version 3
Portland Harbor Chart 1862 Maine - Hand Colored by John R. Barrows

show address on this map
A. D. Bache U. S. Coast Survey 1862
Portland Map from 1866 Directory
Portland Map from 1866 Directory

show address on this map
B. S. Becket 1866
Westbrook and Deering, East Deering, Deering East
Cumberland County 1871

show address on this map
F. W. Beers & Co. 1871
Portland 1879
Portland 1879

show address on this map
B. B. Rusfell in the Clerks Office 1879
Casco Bay, Scarborough, Cape Elizabeth, Portland, Falmouth, Cumberland, Yarmouth, Freeport, Peaks Island
Maine State Atlas 1884

show address on this map
Geo N. Colby & Co. 1884
Portland Harbor Including Back Cove
Portland 1887

show address on this map
U. S. Engineers Office 1887
Portland 18xx
Portland 18xx

show address on this map
Unattributed 18xx
Plate 018
Portland and South Portland Cities 1914

show address on this map
Richards Map Company 1914
Page 024 - Roads Around Cape Elizabeth Map
Portland 1955 Hay's Guide to Portland and Motoring in Maine

show address on this map
Hay's Drug Stores 1955
Maine 1754 Coast and Rivers MHS Digital Image 2731
Maine 1754 Coast and Rivers MHS Digital Image 2731

show address on this map
Thomas Johnston 1754
Cumberland and Oxford Counties 1771c
Cumberland and Oxford Counties 1771c

show address on this map
Greenleaf, S., Captain 1771c
Casco Bay Chart 1776
Casco Bay Chart 1776

show address on this map
Des Barres, Joseph F.W. 1776
Casco Bay 1779 Plan de la baie et du havre de Casco et des ?les adjacentes
Casco Bay 1779 Plan de la baie et du havre de Casco et des iles adjacentes

show address on this map
Cyprian Southack 1779
New Hampshire State Map 1794
New Hampshire State Map 1794

show address on this map
Samuel Lewis 1794
Sullivan's District Map of Maine 1795
Sullivan's District Map of Maine 1795

show address on this map
Sullivan 1795
Maine State Map 1799c MHS Digital Image 5103
Maine State Map 1799c MHS Digital Image 5103

show address on this map
Osgood Carleton 1799c
Maine State Map 182x
Maine State Map 182x

show address on this map
Perkins, A.T. 182x
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
Maine State Map 1855 Wall Map
Maine State Map 1855 Wall Map

show address on this map
J. B. Mansfield 1855
York County 1856 Wall Map
York County 1856 Wall Map

show address on this map
J.L. Smith & Co. 1856
Sagadahoc County 1858 Wall Map
Sagadahoc County 1858 Wall Map

show address on this map
Chase, 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
Casco Bay Chart 1870 Maine - Hand Coloring by John R. Barrows
Casco Bay Chart 1870 Maine - Hand Coloring by John R. Barrows

show address on this map
Benjamin Peirce 1870
Cumberland County
Cumberland County 1871

show address on this map
F. W. Beers & Co. 1871
York County
York County 1872

show address on this map
Sanford, Everts and Co. 1872
Casco Bay to Campobello Island 1879 Coast and Geodetic Survey Section 1 Upper
Casco Bay to Campobello Island 1879 Coast and Geodetic Survey Section 1 Upper

show address on this map
Coast and Geodetic Survey 1879
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
York County Map
Maine State Atlas 1884

show address on this map
Geo N. Colby & Co. 1884
United States Map
Winnebago County and Boone County 1886

show address on this map
H. R. Page & Co. 1886
Maine 1887 County and Township Map
Maine 1887 County and Township Map

show address on this map
M. Bradley and Bros. 1887
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
Maine Railroad Map 1906
Maine Railroad Map 1906

show address on this map
Rand-McNally 1906
United States Map
Waushara County 1906c

show address on this map
C.A. McIntyre and C.H. Terril 1906c
Gloucester to Kennebec River Chart E 1909 Revised 1913 Eldridge
Gloucester to Kennebec River Chart E 1909 Revised 1913 Eldridge

show address on this map
Geo. E. Eldridge 1913
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
Casco Bay 1923 from Casco Bay 1923 - 1924 Directory
Casco Bay 1923 from Casco Bay 1923 - 1924 Directory

show address on this map
Crowley and Lunt, Publishers 1924
Casco Bay Chart 1933 Number 315 Maine
Casco Bay Chart 1933 Number 315 Maine

show address on this map
U. S. Coast and Geodetic Survey 1933