Address Search


Address: City: State:

Results for "Latitude 42.732624, Longitude -73.361493"



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.

Wynantskill, Grafton, Defreestville, Grafton Center
Rensselaer County 1876

show address on this map
F. W. Beers & Co. 1876
Plate 025, Berkshire, Williamstown, Clarksburg, Windsor, Hancock
Massachusetts State Atlas 1891

show address on this map
Geo. H. Walker & Co. 1891
Plate 025 - Lanesborough, Cheshire, Ashford, Williamstown, North Adams
Massachusetts State Atlas 1900

show address on this map
Geo. H. Walker & Co. 1900
Plate 025 - Lanesborough, Sheshire, Dalton, Williamstown, North Adams, Clarksburg
Massachusetts State Atlas 1904

show address on this map
Geo. H. Walker & Co. 1904
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
Hudson River from Albany to Fort Edward 1758c
Hudson River from Albany to Fort Edward 1758c

show address on this map
Unattributed 1758c
Lake Champlain 1776 MHS Digital Image 2732
Lake Champlain 1776 MHS Digital Image 2732

show address on this map
William Brasier 1776
Berkshire County 1777 MHS Digital Image 5089
Berkshire County 1777 MHS Digital Image 5089

show address on this map
Wendell family 1777
New York Province 1779 Land Tracts new
New York Province 1779 Land Tracts

show address on this map
Claude Joseph Sauthier 1779
Massachusetts 1785c MHS Digital Image 5091
Massachusetts 1785c MHS Digital Image 5091

show address on this map
Wendall family 1785c
Vermont 1789 MHS Digital Image 3606
Vermont 1789 MHS Digital Image 3606

show address on this map
Amos Doolittle, New Haven, Conn. 1789
Pennsylvania 1791c - APSdigobj3529
Pennsylvania 1791c

show address on this map
Adlum, John, 1759-1836; Wallis, John 1791c
Massachusetts 1802 MHS Digital Image 2113
Massachusetts 1802 MHS Digital Image 2113

show address on this map
Osgood Carleton 1802
Pennsylvania 1807 including neighboring states - APSdigobj3463
Pennsylvania 1807 including neighboring states

show address on this map
Pursh, Frederick, 1774-1820 1807
Vermont 1814 State Map 17x21
Vermont 1814 State Map

show address on this map
Carey, Mathew 1814
Vermont 181x State Map 17x20
Vermont 181x State Map

show address on this map
Doolittle, Amos 181x
Vermont 1826 State Map 17x20
Vermont 1826 State Map

show address on this map
Lucas Fielding 1826
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
Lake Ontario - Lake Erie - Lake Champlain 1861 Lighthouse Charts - APSdigobj3543_002
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
Washington County Map
Washington County 1866

show address on this map
Stone and Stewart 1866
Vermont Plan
Windham County 1869

show address on this map
F.W. Beers & Co. 1869
Vermont State Map 1859
Vermont State Map 1859 from Vermont Directory 1870

show address on this map
Claremont Manufacturing Company 1870
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
New Hampshire and Vermont 1880 State Map
New Hampshire and Vermont State Map 1880 Vermont 1888 Directory

show address on this map
Wm. P. Northrup and Co. 1888
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
New Hampshire and Vermont State Map
New Hampshire and Vermont State Map 1899 Vermont 1902 Directory

show address on this map
Matthews-Northrup Co. 1902
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
Vermont State Map
Vermont State Map 1910c from Vermont 1928 - 1929 Directory

show address on this map
Tuttle Company 1929