Address Search
Results for "Latitude 42.3285918, Longitude -71.0920603"
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.
![]() |
Plate P Suffolk County 1873 Vol 2 Roxbury show address on this map |
G. M. Hopkins & Co. | 1873 |
![]() |
Plate 054 Boston 1889 Vol 4 Roxbury show address on this map |
G. W. Bromley & Co. | 1889 |
![]() |
Plate 023 Boston 1906 Roxbury show address on this map |
G. W. Bromley & Co. | 1906 |
![]() |
Plate 023 Boston 1915 Roxbury show address on this map |
G. W. Bromley & Co. | 1915 |
![]() |
Plate 023 Boston 1931 Roxbury show address on this map |
G. W. Bromley & Co. | 1931 |
![]() |
Boston 1764 Bellin Boston 1764 Bellin show address on this map |
Jacques-Nicolas Bellin | 1764 |
![]() |
Boston 1775 Battle of Bunker Hill 28 November MHS Digital Image 5057 Boston 1775 Battle of Bunker Hill 28 November MHS Digital Image 5057 show address on this map |
S. Biggs | 1775 |
![]() |
Boston 1776 MHS Digital Image 0096 Boston 1776 MHS Digital Image 0096 show address on this map |
Richard Williams. Engrav?d by Jno. Lodge | 1776 |
![]() |
Boston Harbor 1777 - APSdigobj3523 Boston Harbor 1777 show address on this map |
Pelham, Henry, 1695?-1754 | 1777 |
![]() |
Somerville and Medford 1807 Somerville and Medford 1807 show address on this map |
Peter Tufts | 1807 |
![]() |
Boston 1814 MHS Digital Image 5112 Boston 1814 MHS Digital Image 5112 show address on this map |
Benjamin Dearborn | 1814 |
![]() |
Boston City Middlesex County 1875 show address on this map |
F. W. Beers | 1875 |
![]() |
Boston 1878 Civil Engineers Sketch - Version B Boston 1878 Civil Engineers Sketch show address on this map |
Office of Improved Sewerage | 1878 |
![]() |
Plate 005, Boston, Suffolk, Norfolk, Plymouth, Saugus, Marblehead, Cohasset, Quincy Massachusetts State Atlas 1891 show address on this map |
Geo. H. Walker & Co. | 1891 |
![]() |
Boston - City Page 006 - Diarrheal Diseases Boston 1895 Vital Statistics from 1884 to 1890 show address on this map |
Department of the Interior | 1895 |
![]() |
Plate 005 - Quincy, Nahant, Beverly, Chelsea, Hingham, Cohasset Massachusetts State Atlas 1900 show address on this map |
Geo. H. Walker & Co. | 1900 |
![]() |
Boston 1901 Boston 1901 show address on this map |
Rand McNally | 1901 |
![]() |
Boston 1902 Public Reservations and Parks Boston 1902 Public Reservations and Parks show address on this map |
Metropolitan Park Commision | 1902 |
![]() |
Plate 005 - Quincy, Weymouth, Hingham, Cohasset, Nahant, Beverly, Chelsea Massachusetts State Atlas 1904 show address on this map |
Geo. H. Walker & Co. | 1904 |
![]() |
Cambridge 1905 Regional Map Cambridge 1905 Regional Map show address on this map |
Charles D. Elliot | 1905 |
![]() |
Boston 1775 Recreated 1907 MHS Digital Image 5005 Boston 1775 Recreated 1907 MHS Digital Image 5005 show address on this map |
Henry Pelham. Engraved in aqua tinta by Francis Jukes | 1907 |
![]() |
Plate 005 - Nahant, Revere, Quincy, Weymouth, Hingham Massachusetts State Atlas 1909 show address on this map |
Walker Lithograph & Publishing Co. | 1909 |
![]() |
Plate 004 Boston 1924 Zoning Maps show address on this map |
City Planning Board | 1924 |
![]() |
Massachusetts 1775 MHS Digital Image 0513 Massachusetts 1775 MHS Digital Image 0513 show address on this map |
Bernard Romans | 1775 |
![]() |
Lake Champlain 1776 MHS Digital Image 2732 Lake Champlain 1776 MHS Digital Image 2732 show address on this map |
William Brasier | 1776 |
![]() |
Boston Harbor Chart 1790 Des Barres Boston Harbor Chart 1790 Des Barres show address on this map |
Des Barres | 1790 |
![]() |
Massachusetts 1790c MHS Digital Image 5055 Massachusetts 1790c MHS Digital Image 5055 show address on this map |
Jeremy Belknap | 1790c |
![]() |
Massachusetts 1802 MHS Digital Image 2113 Massachusetts 1802 MHS Digital Image 2113 show address on this map |
Osgood Carleton | 1802 |
![]() |
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 |
![]() |
Boston 1852 Boston and Vicinity Wall Map with background Boston 1852 Boston and Vicinity Wall Map show address on this map |
J. B. Shields | 1852 |
![]() |
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 |
![]() |
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 |
![]() |
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 |
![]() |
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 |