Address Search


Address: City: State:

Results for "Latitude 41.4986003, Longitude -81.6699924"



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.

Cleveland City - Part 011
Cuyahoga County 1892

show address on this map
Geo. F. Cram & Co. 1892
Plate 010
Cleveland 1898

show address on this map
A.H. Mueller 1898
Plate 006
Cleveland and Suburbs 1912 Vol 1

show address on this map
G.M. Hopkins Co. 1912
Plate 009 Left
Cleveland 1922 Revised 1924 Vol 4

show address on this map
G. M. Hopkins Co. 1922
Plate 006
Cleveland 1932 Revised 1942 Vol 1

show address on this map
G.M. Hopkins Co. 1932
Cleveland - Ward 4
Cuyahoga County 1874

show address on this map
Titus Simmons and Titus 1874
Brooklyn Township, West Cleveland, Linndale, South Brooklyn
Cuyahoga County 1892

show address on this map
Geo. F. Cram & Co. 1892
Plate 044 - Water System
Cleveland 1912 Revised 1920 Vol 2

show address on this map
G.M. Hopkins Co. 1912
Plate 022
Cleveland 1932 Revised 1942 Vol 1

show address on this map
G.M. Hopkins Co. 1932
Section 8
Cleveland and Cuyahoga County 1957

show address on this map
Commercial Survey Company 1957
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
Ohio State Map
Wayne County 1873

show address on this map
J. A. Caldwell 1873
Ohio State Map
Hocking County 1876

show address on this map
Titus, Simmons & Titus 1876
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
Cuyahoga County Map
Cuyahoga County 1892

show address on this map
Geo. F. Cram & Co. 1892
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
Cuyahoga County
Ohio State Highway Maps 1910

show address on this map
State Highway Department of Ohio 1910
World Map
Guthrie County 1917c

show address on this map
Kenyon Company 1917c