Address Search


Address: City: State:

Results for "Latitude 40.876712, Longitude -73.8802812"



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.

Plate 036
New York City 1893 Wards 23 and 24

show address on this map
G. W. Bromley and Co. 1893
Plate 036
Bronx Borough 1904 Sections 9, 10, 11, 12 and 13

show address on this map
G. W. Bromley & Co. 1904
Plate 028
Bronx 1923 Vol 2 Revised 1926 North of 172nd Street

show address on this map
G. W. Bromley 1923
Plate 138 - Section 12
Bronx 1928 South of 172nd Street

show address on this map
G. W. Bromley 1928
Plate 028
Bronx Upper 1938 Vol 2 1938

show address on this map
G. W. Bromley & Co. 1938
New York City 1776c Showing British and American Troop Positions - APSdigobj3471
New York City 1776c Showing British and American Troop Positions

show address on this map
Peale, Charles Willson, 1741-1827 1776c
New York City 1807 Island of Manhattan 23x90
New York City 1807 Island of Manhattan

show address on this map
Wm. Bridges 1807
Yonkers Town
New York and its Vicinity 1867

show address on this map
F. W. Beers, A. D. Ellis & G. C. Soulle 1867
Kings County and Environs 1872c 36x64
Kings County and Environs 1872c

show address on this map
Matthew Dripps 1872
New York City and County 1882 Published by Colton
New York City Map 1882 Published by Colton

show address on this map
Colton 1882
Plate 041
New York City 1885

show address on this map
E. Robinson 1885
4, Bergen Town, Yonker & 24th Ward Portion
Hudson River Valley 1891

show address on this map
Watson & Co. 1891
Westchester County Outline Map Right
Westchester County 1901

show address on this map
G. W. Bromley and Co. 1901
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle
New York City 1902 Geological Atlas of the United States Vol 83

show address on this map
U.S. Geological Survey 1902
Index Map - Sections 11, 12 and 13
Bronx Borough 1904 Sections 9, 10, 11, 12 and 13

show address on this map
G. W. Bromley & Co. 1904
Index Map
Bronx Borough 1905 Annexed District

show address on this map
G. W. Bromley and Co. 1905
Page 001 - Mount Vernon, Yonkers and East Chester Left
Westchester County 1908

show address on this map
E. Belcher and Hyde 1908
Manhattan and The Bronx Map
New York City 1941

show address on this map
The Barkan System Street Directory Co. 1941
Queens County - Index Map
Queens and Nassau Counties 1946 Long Island

show address on this map
Hagstrom Company 1946
Page 012 - Manhattan, Bronx - Map No. 4
New York City 1949 Five Boroughs Street Atlas

show address on this map
Hagstrom - Cruikshank Company 1949
Plate 001 Left
Westchester County 1953

show address on this map
Hangstrom Company, Inc. 1953
Page 004
New York City 1960c Rapid Transit System

show address on this map
American Map Company 1960
New York City 1639 Manatvs gelegen op de Noot Riuier
New York City 1639 Manatvs gelegen op de Noot Riuier

show address on this map
Vinckeboons, Joan 1639
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
New York Province 1779 Land Tracts new
New York Province 1779 Land Tracts

show address on this map
Claude Joseph Sauthier 1779
Pennsylvania 1791c - APSdigobj3529
Pennsylvania 1791c

show address on this map
Adlum, John, 1759-1836; Wallis, John 1791c
New Jersey 1793 - APSdigobj3457
New Jersey 1793

show address on this map
Unattributed 1793
Pennsylvania 1807 including neighboring states - APSdigobj3463
Pennsylvania 1807 including neighboring states

show address on this map
Pursh, Frederick, 1774-1820 1807
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
Morris, Passaic and Bergen Counties
Hudson County 1873

show address on this map
G. M. Hopkins & Co. 1873
State Map - Connecticut Massachusetts Rhode Island
Litchfield County 1874

show address on this map
F. W. Beers & Co. 1874
New Jersey State Map
Cumberland County 1876

show address on this map
D. J. Stewart 1876
New York Bay and Harbor-Coast Guard Chart No. 20
New Jersey Coast 1878

show address on this map
Woolman & Rose 1878
New York, Connecticut
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
Bergen - Hudson - Essex 1887 to 1889 Topographic Map - APSdigobj3557_007
Bergen - Hudson - Essex 1887 to 1889 Topographic Map

show address on this map
Cook, George Hammell, 1818-1889; Smock, John C. (John Conover), 1842-1926; Vermeule, C. C. (Corneliu 1887 to 1889
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
Queens County, Nassau County - Map Pages Index
Queens and Nassau Counties 1946 Long Island

show address on this map
Hagstrom Company 1946
Westchester County
New York City 1949 Five Boroughs Street Atlas

show address on this map
Hagstrom - Cruikshank Company 1949
Long Island 1xxx - APSdigobj3449
Long Island 1xxx

show address on this map
Henry, Mathew Schropp, 1790-1862 Unattributed