Address Search


Address: City: State:

Results for "Latitude 42.361968, Longitude -71.070175"



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 M
Suffolk County 1874 Vol 1 Boston

show address on this map
G. M. Hopkins & Co. 1874
Plate E
Boston 1883 Vol 1 Proper

show address on this map
G. W. Bromley & Co. 1883
Plate 005
Boston 1888 Vol 1 Proper

show address on this map
G. W. Bromley & Co. 1888
Plate 003
Boston 1902 Proper and Back Bay

show address on this map
G. W. Bromley and Co. 1902
Plate 003
Boston 1908 Proper and Back Bay

show address on this map
G. W. Bromley & Co. 1908
Plate 003
Boston 1912 Proper and Back Bay

show address on this map
G. W. Bromley & Co. 1912
Boston 1914 Business Section Map
Boston 1914 Business Section from Boston 1919 Street Directory

show address on this map
Sampson and Murdock Co. 1914
Plate 003
Boston 1917 Proper and Back Bay

show address on this map
G. W. Bromley & Co. 1917
Plate 003
Boston 1922 Proper and Back Bay

show address on this map
G. W. Bromley & Co. 1922
Plate 003
Boston 1928 Proper and Back Bay

show address on this map
G. W. Bromley & Co. 1928
Plate 003
Boston 1938 Proper and Back Bay

show address on this map
G. W. Bromely & Co. 1938
Medford 1637 MHS Digital Image 3837
Medford 1637 MHS Digital Image 3837

show address on this map
Winthrop family 1637
Boston 1676 Created 1920c MHS Digital Image 3850
Boston 1676 Created 1920c MHS Digital Image 3850

show address on this map
Samuel Chester Clough 1676
Boston 1722 Captain John Bonner Survey reissued and updated in 1835 MHS Digital Image 5024
Boston 1722 Captain John Bonner Survey reissued and updated in 1835 MHS Digital Image 5024

show address on this map
Capt. John Bonner 1722
Boston 1722 Captain John Bonner Survey third state likely produced in 1725 MHS Digital Image 5023
Boston 1722 Captain John Bonner Survey third state likely produced in 1725 MHS Digital Image 5023

show address on this map
Capt. John Bonner 1722 Likely 1725
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
Boston 1789 Norman Survey
Boston 1789 Norman Survey

show address on this map
Norman 1789
Index Map MHS Digital Image 5052_leaffront
Boston 1798 Clough's Finished 60 Page Atlas MHS Digital Series 5052

show address on this map
Samuel Chester Clough 1798
Boston 1803 Carleton Survey
Boston 1803 Carleton Survey

show address on this map
Ofgood Carleton 1803
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 1825c MHS Digital Image 3516
Boston 1825c MHS Digital Image 3516

show address on this map
Unattributed 1825c
Somerville 1830 Reprinted 1870c
Somerville 1830 Reprinted 1870c

show address on this map
Charles D. Elliot 1830
Cambridge 1833 - Version B
Cambridge 1833

show address on this map
Unattributed 1833
Boston 1864 Mitchell Plate
Boston 1864 Mitchell Plate

show address on this map
S. Augustus Mitchell 1864
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
Stoneham, Melrose 5, Medford 8, Malden 2, Everett 6, Somerville 3, Cambridge 1
Middlesex County 1889

show address on this map
Geo. H. Walker & Co. 1889
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
Boston 1908
Boston 1908

show address on this map
Historic Map Works 1908
Plate 005 - Nahant, Revere, Quincy, Weymouth, Hingham
Massachusetts State Atlas 1909

show address on this map
Walker Lithograph & Publishing Co. 1909
Boston 191x
Boston 191x

show address on this map
Rand McNally 191x
Boston 1922 High Pressure Fire Service Map
Boston 1922 High Pressure Fire Service Map

show address on this map
Boston Board of Fire Underwriters 1922
Plate 003
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