Address Search


Address: City: State:

Results for "Latitude 43.240523, Longitude -70.596275"



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.

York
York County 1872

show address on this map
Sanford, Everts and Co. 1872
Lake Champlain 1776 MHS Digital Image 2732
Lake Champlain 1776 MHS Digital Image 2732

show address on this map
William Brasier 1776
New Hampshire State Map 1794
New Hampshire State Map 1794

show address on this map
Samuel Lewis 1794
Sullivan's District Map of Maine 1795
Sullivan's District Map of Maine 1795

show address on this map
Sullivan 1795
Maine State Map 1799c MHS Digital Image 5103
Maine State Map 1799c MHS Digital Image 5103

show address on this map
Osgood Carleton 1799c
Maine State Map 182x
Maine State Map 182x

show address on this map
Perkins, A.T. 182x
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
Maine State Map 1855 Wall Map
Maine State Map 1855 Wall Map

show address on this map
J. B. Mansfield 1855
York County 1856 Wall Map
York County 1856 Wall Map

show address on this map
J.L. Smith & Co. 1856
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
Maine State Map 1866
Maine State Map 1866

show address on this map
A. J. Johnson 1866
York County
York County 1872

show address on this map
Sanford, Everts and Co. 1872
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
York County Map
Maine State Atlas 1884

show address on this map
Geo N. Colby & Co. 1884
United States Map
Winnebago County and Boone County 1886

show address on this map
H. R. Page & Co. 1886
Maine 1887 County and Township Map
Maine 1887 County and Township Map

show address on this map
M. Bradley and Bros. 1887
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
Maine Railroad Map 1906
Maine Railroad Map 1906

show address on this map
Rand-McNally 1906
United States Map
Waushara County 1906c

show address on this map
C.A. McIntyre and C.H. Terril 1906c
Gloucester to Kennebec River Chart E 1909 Revised 1913 Eldridge
Gloucester to Kennebec River Chart E 1909 Revised 1913 Eldridge

show address on this map
Geo. E. Eldridge 1913
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