Address Search
Results for "Latitude 42.060156, Longitude -75.427828"
View these maps overlayed on top of a modern map. You must be a member and logged in to use this feature.
Purchase a series of maps or images documenting the environmental or land use history of this location.

Click on any of the maps below to view a large, zoomable map.
![]() |
Deposit Broome County 1866 show address on this map |
Beers & Beers | 1866 |
![]() |
Deposit Delaware County 1869 show address on this map |
F. W. Beers | 1869 |
![]() |
Deposit Broome County 1876 show address on this map |
Everts, Ensign & Everts | 1876 |
![]() |
Sanford Broome County 1866 show address on this map |
Beers & Beers | 1866 |
![]() |
Sanford Township Broome County 1876 show address on this map |
Everts, Ensign & Everts | 1876 |
![]() |
Sanford Broome County 1908 show address on this map |
Northwest Publishing Co. | 1908 |
![]() |
Pennsylvania, New Jersey, New York, Delaware 1749 - APSdigobj3524 Pennsylvania, New Jersey, New York, Delaware 1749 show address on this map |
Evans, Lewis, 1700?-1756 | 1749 |
![]() |
Pennsylvania 1770 - APSdigobj3576 Pennsylvania 1770 show address on this map |
Scull, William | 1770 |
![]() |
New York Province 1779 Land Tracts new New York Province 1779 Land Tracts show address on this map |
Claude Joseph Sauthier | 1779 |
![]() |
Pennsylvania 1791 - APSdigobj3558 Pennsylvania 1791 show address on this map |
Howell, Reading, 1743-1827 | 1791 |
![]() |
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 |
![]() |
Broome County Map Broome County 1866 show address on this map |
Beers & Beers | 1866 |
![]() |
Colchester, Downsville Delaware County 1869 show address on this map |
F. W. Beers | 1869 |
![]() |
Pennsylvania State Adams County 1872 show address on this map |
I. W. Field & Company | 1872 |
![]() |
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 |
![]() |
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 |
![]() |
World Map Guthrie County 1917c show address on this map |
Kenyon Company | 1917c |