Find link

language:

jump to random article

Find link is a tool written by Edward Betts.

searching for STS-42 174 found (233 total)

alternate case: sTS-42

National Register of Historic Places listings in northern Boston (254 words) [view diff] no match in snippet view article find links to article

Street Church More images May 4, 1973 (#73000313) Arlington and Boylston Sts. 42°21′07″N 71°04′16″W / 42.352028°N 71.071139°W / 42.352028; -71.071139
National Register of Historic Places listings in Worcester County, Massachusetts (430 words) [view diff] no match in snippet view article find links to article
Bounded roughly by South, Exchange, Main, Pleasant, Broad, School and Grove Sts. 42°25′20″N 72°06′20″W / 42.4222°N 72.1056°W / 42.4222; -72.1056 (Barre
National Register of Historic Places listings in Cambridge, Massachusetts (338 words) [view diff] no match in snippet view article find links to article
(#82001916) Ash St. and Ash St. Place between Brattle and Mount Auburn Sts. 42°22′30″N 71°07′29″W / 42.3751°N 71.1248°W / 42.3751; -71.1248 (Ash Street
National Register of Historic Places listings in Chemung County, New York (286 words) [view diff] no match in snippet view article find links to article
August 12, 1971 (#71000531) 210-228 Lake St., between Market and E. Church Sts. 42°05′26″N 76°48′07″W / 42.090556°N 76.801944°W / 42.090556; -76.801944
National Register of Historic Places listings in Salem, Massachusetts (318 words) [view diff] no match in snippet view article find links to article
Bridge St. and side streets between March/Osgood Sts., and Howard/Webb Sts. 42°31′48″N 70°53′19″W / 42.53°N 70.888611°W / 42.53; -70.888611 (Bridge
National Register of Historic Places listings in Franklin County, Massachusetts (364 words) [view diff] no match in snippet view article find links to article
Unitarian Church March 18, 1993 (#93000128) Junction of Church and Depot Sts. 42°40′14″N 72°33′00″W / 42.6706°N 72.55°W / 42.6706; -72.55 (Bernardston
National Register of Historic Places listings in southern Boston (275 words) [view diff] no match in snippet view article find links to article
District More images October 17, 1985 (#85003245) Bounded by Goddard and Avon Sts. 42°18′43″N 71°08′10″W / 42.3119°N 71.1361°W / 42.3119; -71.1361 (Larz
National Register of Historic Places listings in Hampshire County, Massachusetts (283 words) [view diff] no match in snippet view article find links to article
District June 2, 1982 (#82001913) Main, Maple, Walnut, Park, and Jabish Sts. 42°16′37″N 72°24′06″W / 42.276944°N 72.401667°W / 42.276944; -72.401667
National Register of Historic Places listings in Cattaraugus County, New York (255 words) [view diff] no match in snippet view article find links to article
District January 15, 2014 (#13001113) 9-52 Main, 1-17 Washington, 14 Waverly Sts. 42°19′47″N 78°52′04″W / 42.32977°N 78.867672°W / 42.32977; -78.867672
National Register of Historic Places listings in Springfield, Massachusetts (419 words) [view diff] no match in snippet view article find links to article
27, 1983 (#83000745) Roughly bounded by Lyman, Main, Murray, and Spring Sts. 42°06′31″N 72°35′25″W / 42.108611°N 72.590278°W / 42.108611; -72.590278
National Register of Historic Places listings in Hampden County, Massachusetts (331 words) [view diff] no match in snippet view article find links to article
Historic District April 20, 1979 (#79000351) Mountain Rd., Main and Faculty Sts. 42°07′29″N 72°25′56″W / 42.124722°N 72.432222°W / 42.124722; -72.432222
National Register of Historic Places listings in Methuen, Massachusetts (352 words) [view diff] no match in snippet view article find links to article
January 3, 1985 (#85000023) Broadway between Manchester, Stafford and Chase Sts. 42°42′56″N 71°10′52″W / 42.715556°N 71.181111°W / 42.715556; -71.181111
National Register of Historic Places listings in Essex County, Massachusetts (353 words) [view diff] no match in snippet view article find links to article
(#85001121) Market Sq. roughly bounded by Boardman, Water, Main and Pond Sts. 42°51′28″N 70°55′52″W / 42.8578°N 70.9311°W / 42.8578; -70.9311 (Amesbury
National Register of Historic Places listings in Norfolk County, Massachusetts (456 words) [view diff] no match in snippet view article find links to article
Broad St. from Middle to Putnam Sts. and Middle from Charles to Center Sts. 42°13′00″N 70°56′12″W / 42.2167°N 70.9367°W / 42.2167; -70.9367 (Central
National Register of Historic Places listings in Lawrence, Massachusetts (318 words) [view diff] no match in snippet view article find links to article
January 3, 1985 (#85000023) Broadway between Manchester, Stafford and Chase Sts. 42°42′56″N 71°10′52″W / 42.7156°N 71.1811°W / 42.7156; -71.1811 (Arlington
National Register of Historic Places listings in Stoneham, Massachusetts (222 words) [view diff] no match in snippet view article find links to article
(#89002277) Roughly bounded by Main, Central, Church, Winter and Common Sts. 42°28′51″N 71°05′59″W / 42.48073°N 71.099698°W / 42.48073; -71.099698
National Register of Historic Places listings in Waltham, Massachusetts (222 words) [view diff] no match in snippet view article find links to article
(#89001526) Roughly bounded by Church, Carter, Moody, Main and Lexington Sts. 42°22′32″N 71°14′10″W / 42.375556°N 71.236111°W / 42.375556; -71.236111
National Register of Historic Places listings in Broome County, New York (302 words) [view diff] no match in snippet view article find links to article
Upload image August 22, 2012 (#12000531) 15 & 17 Charles, & 219 Clinton Sts. 42°06′25″N 75°55′52″W / 42.107026°N 75.93115°W / 42.107026; -75.93115
National Register of Historic Places listings in Framingham, Massachusetts (152 words) [view diff] no match in snippet view article find links to article
Framingham Reservoirs Nos. 1 and 2, west of the junction of Winter and Fountain Sts. 42°16′58″N 71°26′45″W / 42.2828°N 71.4458°W / 42.2828; -71.4458 (Framingham
National Register of Historic Places listings in Ontario County, New York (278 words) [view diff] no match in snippet view article find links to article
Sts., portions of Park, Wood, Washington, Howell, Bemis, Main & Gibson Sts. 42°53′24″N 77°16′59″W / 42.890000°N 77.283056°W / 42.890000; -77.283056
National Register of Historic Places listings in Dubuque County, Iowa (295 words) [view diff] no match in snippet view article find links to article
Carnegie-Stout Public Library August 1, 1975 (#75000684) 11th and Bluff Sts. 42°30′09″N 90°40′12″W / 42.5025°N 90.67°W / 42.5025; -90.67 (Carnegie-Stout
National Register of Historic Places listings in northern Worcester County, Massachusetts (203 words) [view diff] no match in snippet view article find links to article
Roughly along Central, Cross, Elm, Green. Glazier, Pearl and Woodland Sts. 42°34′40″N 71°59′04″W / 42.5778°N 71.9844°W / 42.5778; -71.9844 (Gardner
National Register of Historic Places listings in Brookline, Massachusetts (174 words) [view diff] no match in snippet view article find links to article
District More images October 17, 1985 (#85003245) Bounded by Goddard and Avon Sts. 42°18′43″N 71°08′10″W / 42.311944°N 71.136111°W / 42.311944; -71.136111
National Register of Historic Places listings in Genesee County, New York (262 words) [view diff] no match in snippet view article find links to article
Morgan in 1824. 3 Batavia Club June 19, 1973 (#73001192) Main and Bank Sts. 42°59′51″N 78°10′55″W / 42.9975°N 78.181944°W / 42.9975; -78.181944 (Batavia
National Register of Historic Places listings in Middlesex County, Massachusetts (287 words) [view diff] no match in snippet view article find links to article
March 16, 1989 (#88000193) Main St. roughly between Park and Columbia Sts. 42°33′34″N 71°35′20″W / 42.559444°N 71.588889°W / 42.559444; -71.588889
National Register of Historic Places listings in Allegan County, Michigan (265 words) [view diff] no match in snippet view article find links to article
(#87000251) Roughly bounded by Trowbridge, Locust, Hubbard, Brady, and Water Sts. 42°31′39″N 85°50′58″W / 42.5275°N 85.849444°W / 42.5275; -85.849444 (Downtown
National Register of Historic Places listings in Delaware County, New York (281 words) [view diff] no match in snippet view article find links to article
June 2, 2000 (#00000574) Roughly Co. Rt. 6, Creamery Rd., Maple and Pink Sts. 42°15′34″N 74°47′20″W / 42.259444°N 74.788889°W / 42.259444; -74.788889
National Register of Historic Places listings in Uxbridge, Massachusetts (273 words) [view diff] no match in snippet view article find links to article
Mills District More images January 20, 1984 (#84002905) Mendon and Cross Sts. 42°04′49″N 71°37′16″W / 42.080278°N 71.621111°W / 42.080278; -71.621111
National Register of Historic Places listings in Chautauqua County, New York (274 words) [view diff] no match in snippet view article find links to article
images October 19, 1978 (#78001843) Main, Temple, Church, Day, and Center Sts. 42°26′25″N 79°19′55″W / 42.4403°N 79.3319°W / 42.4403; -79.3319 (Fredonia
National Register of Historic Places listings in Shiawassee County, Michigan (198 words) [view diff] no match in snippet view article find links to article
September 13, 1984 (#84001848) Roughly Saginaw St. from Maple to Water Sts. 42°49′20″N 83°56′39″W / 42.822222°N 83.944167°W / 42.822222; -83.944167
National Register of Historic Places listings in Berkshire County, Massachusetts (324 words) [view diff] no match in snippet view article find links to article
Cheshire Town Hall Complex March 7, 2017 (#100000719) 80-84 Church & 23 Depot Sts. 42°33′43″N 73°09′46″W / 42.561894°N 73.162812°W / 42.561894; -73.162812
National Register of Historic Places listings in Chenango County, New York (314 words) [view diff] no match in snippet view article find links to article
District October 29, 1982 (#82001096) Fayette and N., S., E., and W. Main Sts. 42°44′25″N 75°32′42″W / 42.7403°N 75.5450°W / 42.7403; -75.5450 (Earlville
National Register of Historic Places listings in Hillsborough County, New Hampshire (342 words) [view diff] no match in snippet view article find links to article
School May 30, 1975 (#75000232) Bounded by Ash, Bridge, Maple, and Pearl Sts. 42°59′46″N 71°27′17″W / 42.9961°N 71.4547°W / 42.9961; -71.4547 (Ash Street
National Register of Historic Places listings in Suffolk County, Massachusetts (397 words) [view diff] no match in snippet view article find links to article
(#85000030) Roughly bounded by Broadway, Shawmut, Chestnut, and Shurtleff Sts. 42°23′37″N 71°02′02″W / 42.393494°N 71.033844°W / 42.393494; -71.033844
National Register of Historic Places listings in Lowell, Massachusetts (217 words) [view diff] no match in snippet view article find links to article
(#82001993) Roughly bounded by Summer, Gorham, Thorndike, and Highland Sts. 42°38′13″N 71°18′41″W / 42.636944°N 71.311389°W / 42.636944; -71.311389
National Register of Historic Places listings in Cortland County, New York (249 words) [view diff] no match in snippet view article find links to article
25, 1986 (#86002773) Roughly on Main St. between South and Washington Sts. 42°35′46″N 76°05′35″W / 42.596111°N 76.093056°W / 42.596111; -76.093056
National Register of Historic Places listings in Dawes County, Nebraska (341 words) [view diff] no match in snippet view article find links to article
6 Crites Hall More images September 8, 1983 (#83001083) 10th and Main Sts. 42°49′13″N 103°00′01″W / 42.820278°N 103.000278°W / 42.820278; -103.000278
National Register of Historic Places listings in Marlborough, Massachusetts (147 words) [view diff] no match in snippet view article find links to article
Spring Hill Cemetery More images October 6, 2004 (#04001114) High and Brown Sts. 42°20′53″N 71°32′34″W / 42.3480°N 71.5429°W / 42.3480; -71.5429 (Spring
National Register of Historic Places listings in southwestern Worcester, Massachusetts (301 words) [view diff] no match in snippet view article find links to article
District March 5, 1980 (#80000533) Properties on Jackson, Hermon, and Beacon Sts. 42°15′22″N 71°48′28″W / 42.2561°N 71.8078°W / 42.2561; -71.8078 (Junction
National Register of Historic Places listings in Otsego County, New York (292 words) [view diff] no match in snippet view article find links to article
1997 (#97000532) Roughly bounded by Church, Sylvan, Gould, and Warren Sts. 42°51′21″N 74°59′02″W / 42.855833°N 74.983889°W / 42.855833; -74.983889
National Register of Historic Places listings in Madison County, New York (258 words) [view diff] no match in snippet view article find links to article
District October 29, 1982 (#82001096) Fayette, N., S., E., and W. Main Sts. 42°44′25″N 75°32′42″W / 42.740278°N 75.545°W / 42.740278; -75.545 (Earlville
National Register of Historic Places listings in Newton, Massachusetts (399 words) [view diff] no match in snippet view article find links to article
Burying Ground More images November 23, 1983 (#83004010) Centre and Cotton Sts. 42°20′26″N 71°11′28″W / 42.340556°N 71.191111°W / 42.340556; -71.191111
National Register of Historic Places listings in Erie County, New York (314 words) [view diff] no match in snippet view article find links to article
November 12, 2014 (#14000911) 16-50 Central Ave., 1-5 W. Main & 40 Clark Sts. 42°54′03″N 78°40′22″W / 42.9009623°N 78.6728664°W / 42.9009623; -78.6728664
National Register of Historic Places listings in Albany County, New York (338 words) [view diff] no match in snippet view article find links to article
Historic District Upload image March 26, 2018 (#RS100001767) 4th and Main Sts. 42°28′29″N 73°47′34″W / 42.4748°N 73.7928°W / 42.4748; -73.7928 (Coeymans
National Register of Historic Places listings in Sherborn, Massachusetts (220 words) [view diff] no match in snippet view article find links to article
District January 3, 1986 (#86000492) N. Main St. between Eliot and Everett Sts. 42°15′11″N 71°22′06″W / 42.253056°N 71.368333°W / 42.253056; -71.368333
National Register of Historic Places listings in Eaton County, Michigan (188 words) [view diff] no match in snippet view article find links to article
(#12000557) N. & S. Main, E. & W. Hamlin, E. & W. Knight, King, Hall, & Spicer Sts. 42°30′39″N 84°39′23″W / 42.510949°N 84.656366°W / 42.510949; -84.656366
National Register of Historic Places listings in Montgomery County, New York (279 words) [view diff] no match in snippet view article find links to article
Hill Cemetery Upload image March 15, 2005 (#05000166) Church and Cornell Sts. 42°56′16″N 74°11′05″W / 42.937778°N 74.184722°W / 42.937778; -74.184722
National Register of Historic Places listings in Yates County, New York (249 words) [view diff] no match in snippet view article find links to article
Village Historic District April 10, 2007 (#07000329) Main, Water, and Seneca Sts. 42°31′24″N 76°58′37″W / 42.523386°N 76.976872°W / 42.523386; -76.976872
National Register of Historic Places listings in Steuben County, New York (260 words) [view diff] no match in snippet view article find links to article
Village Hall More images April 23, 1980 (#80002771) Tuscarora and South Sts. 42°06′17″N 77°14′06″W / 42.104722°N 77.235°W / 42.104722; -77.235 (Addison
National Register of Historic Places listings in Ionia County, Michigan (234 words) [view diff] no match in snippet view article find links to article
(#84001437) Roughly W. Main and Washington Sts., from Dexter to Library Sts. 42°58′57″N 85°04′01″W / 42.9825°N 85.066944°W / 42.9825; -85.066944 (Ionia
National Register of Historic Places listings in Southbridge, Massachusetts (153 words) [view diff] no match in snippet view article find links to article
(#100008957) Optical Dr., Mechanic, Case, Cabot, Charlton, Main, and Wells Sts. 42°04′29″N 72°01′24″W / 42.0746°N 72.0233°W / 42.0746; -72.0233 (American
National Register of Historic Places listings in Greene County, New York (277 words) [view diff] no match in snippet view article find links to article
(#80002616) Roughly bounded by Hudson River, NY 385, Vernon and Market Sts. 42°15′34″N 73°48′46″W / 42.259444°N 73.812778°W / 42.259444; -73.812778
National Register of Historic Places listings in northwestern Worcester, Massachusetts (467 words) [view diff] no match in snippet view article find links to article
Properties on Lincoln and Wheaton Squares and on Salisbury and Tuckerman Sts. 42°16′20″N 71°48′04″W / 42.2722°N 71.8011°W / 42.2722; -71.8011 (Institutional
National Register of Historic Places listings in Milton, Massachusetts (254 words) [view diff] no match in snippet view article find links to article
also Adams, River, and Medway Sts., Millers Lane, and Eliot and Adams Sts. 42°16′16″N 71°04′08″W / 42.271111°N 71.068889°W / 42.271111; -71.068889
National Register of Historic Places listings in Tompkins County, New York (262 words) [view diff] no match in snippet view article find links to article
by properties fronting on E. Buffalo, E. Court, N. Cayuga, and N. Tioga Sts. 42°26′30″N 76°29′53″W / 42.4417°N 76.4981°W / 42.4417; -76.4981 (De Witt
National Register of Historic Places listings in Buffalo, New York (349 words) [view diff] no match in snippet view article find links to article
Normal, Plymouth, Porter, and Richmond Aves., and Franklin and Hudson Sts. 42°53′58″N 78°52′47″W / 42.8994°N 78.8797°W / 42.8994; -78.8797 (Allentown
National Register of Historic Places listings in Calhoun County, Michigan (250 words) [view diff] no match in snippet view article find links to article
images April 4, 1996 (#96000366) E. Michigan Ave., from Monroe to Jay Sts. 42°19′01″N 85°10′47″W / 42.316944°N 85.179722°W / 42.316944; -85.179722
National Register of Historic Places listings in Jackson County, Oregon (729 words) [view diff] no match in snippet view article find links to article
Cemetery More images June 8, 1995 (#95000687) Junction of E. Main and Morton Sts. 42°11′37″N 122°42′18″W / 42.19366111°N 122.7050056°W / 42.19366111; -122
National Register of Historic Places listings in Gloucester, Massachusetts (351 words) [view diff] no match in snippet view article find links to article
bounded by Middle, Main, Center, Hancock, Short, Prospect, and Pleasant Sts. 42°36′46″N 70°39′55″W / 42.6128°N 70.6653°W / 42.6128; -70.6653 (Central
National Register of Historic Places listings in Clay County, South Dakota (315 words) [view diff] no match in snippet view article find links to article
2016 (#16000415) Oak Pl. and Court, Kidder, Church, and Bloomingdale Sts. 42°46′38″N 96°55′54″W / 42.777222°N 96.931667°W / 42.777222; -96.931667
National Register of Historic Places listings in Black Hawk County, Iowa (347 words) [view diff] no match in snippet view article find links to article
102-422 Main, 100 blk. E. & W. 2nd, 100 blk. E. & W. 3rd, 100 blk. E. 4th Sts. 42°32′10″N 92°26′44″W / 42.536112°N 92.445554°W / 42.536112; -92.445554
National Register of Historic Places listings in Jo Daviess County, Illinois (290 words) [view diff] no match in snippet view article find links to article
(#97001332) 0.25 miles east-southeast of the junction of Mrytle and Illinois Sts. 42°19′05″N 90°12′51″W / 42.318056°N 90.214167°W / 42.318056; -90.214167
National Register of Historic Places listings in Lynn, Massachusetts (377 words) [view diff] no match in snippet view article find links to article
District December 10, 1985 (#85003335) Central Sq., Munroe, Union, and Willow Sts. 42°27′50″N 70°56′44″W / 42.463889°N 70.945556°W / 42.463889; -70.945556
National Register of Historic Places listings in Yankton County, South Dakota (386 words) [view diff] no match in snippet view article find links to article
and St. Paul Depot More images March 5, 1982 (#82003947) 8th and Douglas Sts. 42°52′35″N 97°23′27″W / 42.876389°N 97.390833°W / 42.876389; -97.390833
National Register of Historic Places listings in Washtenaw County, Michigan (207 words) [view diff] no match in snippet view article find links to article
St. and adjacent sections of Middle, Park, Jackson, East, and Orchard Sts. 42°19′05″N 84°01′13″W / 42.318056°N 84.020278°W / 42.318056; -84.020278
National Register of Historic Places listings in Plymouth County, Massachusetts (333 words) [view diff] no match in snippet view article find links to article
2015 (#15000352) 43–51, 53–61, 63–77, 91–93 Centre & 95, 124–126 Montello Sts. 42°05′02″N 71°01′03″W / 42.0840°N 71.0175°W / 42.0840; -71.0175 (Centre
National Register of Historic Places listings in Seneca County, New York (264 words) [view diff] no match in snippet view article find links to article
Methodist Church More images May 6, 1982 (#82003405) S. Main and Grove Sts. 42°36′45″N 76°49′22″W / 42.6125°N 76.8228°W / 42.6125; -76.8228 (Lodi
National Register of Historic Places listings in Jackson County, Iowa (312 words) [view diff] no match in snippet view article find links to article
100 North 2nd–307 South 2nd, 102 Market–203 West Market, 103–15 State Sts. 42°15′30″N 90°25′28″W / 42.258462°N 90.424317°W / 42.258462; -90.424317
National Register of Historic Places listings in Lexington, Massachusetts (151 words) [view diff] no match in snippet view article find links to article
Green More images October 15, 1966 (#66000767) Massachusetts and Hancock Sts. 42°26′58″N 71°13′53″W / 42.449444°N 71.231389°W / 42.449444; -71.231389
National Register of Historic Places listings in Cherokee County, Iowa (304 words) [view diff] no match in snippet view article find links to article
2005 (#05000903) Parts of Main, Maple, and Willow between 1st and 6th Sts. 42°45′05″N 95°33′10″W / 42.751389°N 95.552778°W / 42.751389; -95.552778
National Register of Historic Places listings in Weston, Massachusetts (138 words) [view diff] no match in snippet view article find links to article
District September 12, 2002 (#02001038) School, Wellesley, Newton and Ash Sts. 42°21′29″N 71°17′55″W / 42.358056°N 71.298611°W / 42.358056; -71.298611
National Register of Historic Places listings in Nebraska (2,008 words) [view diff] no match in snippet view article find links to article
images January 10, 1990 (#89002212) Box Butte Ave. between E. 5th and 6th Sts. 42°05′59″N 102°52′13″W / 42.0997°N 102.8702°W / 42.0997; -102.8702 (Box
National Register of Historic Places listings in Bennington County, Vermont (297 words) [view diff] no match in snippet view article find links to article
Railroad Station More images November 9, 1988 (#88001301) Depot and River Sts. 42°52′54″N 73°11′58″W / 42.881667°N 73.199444°W / 42.881667; -73.199444
National Register of Historic Places listings in Carroll County, Iowa (287 words) [view diff] no match in snippet view article find links to article
Building-Carroll September 6, 1990 (#90001299) Junction of N. West and W. 5th Sts. 42°03′55″N 94°52′18″W / 42.065278°N 94.871667°W / 42.065278; -94.871667
National Register of Historic Places listings in Boone County, Iowa (285 words) [view diff] no match in snippet view article find links to article
County Courthouse More images July 2, 1981 (#81000226) N. State and W. 2nd Sts. 42°03′32″N 93°54′21″W / 42.058889°N 93.905833°W / 42.058889; -93.905833
National Register of Historic Places listings in Kalamazoo County, Michigan (218 words) [view diff] no match in snippet view article find links to article
(#83000875) Roughly bounded by S. Rose, S. Westnedge, W. Walnut, and Ranney Sts. 42°17′05″N 85°35′12″W / 42.284722°N 85.586667°W / 42.284722; -85.586667
National Register of Historic Places listings in Onondaga County, New York (387 words) [view diff] no match in snippet view article find links to article
Shepard Family Houses December 22, 2015 (#15000923) 28 W. Genesee & 6 Hannum Sts. 42°56′44″N 76°25′55″W / 42.945498°N 76.432049°W / 42.945498; -76.432049
National Register of Historic Places listings in Woodbury County, Iowa (390 words) [view diff] no match in snippet view article find links to article
Annex More images July 23, 1974 (#74000817) 1212 Nebraska & 1121 Jackson Sts. 42°30′13″N 96°24′10″W / 42.50351°N 96.40285°W / 42.50351; -96.40285 (Sioux
National Register of Historic Places listings in Reading, Massachusetts (226 words) [view diff] no match in snippet view article find links to article
February 1, 1985 (#85000548) Roughly bounded by Main, Highland, and Federal Sts. 42°31′37″N 71°06′15″W / 42.526944°N 71.104167°W / 42.526944; -71.104167
National Register of Historic Places listings in Genesee County, Michigan (246 words) [view diff] no match in snippet view article find links to article
1982 (#82000507) Roughly bounded by Shiawassee, Riggs, Holly and George Sts. 42°47′31″N 83°42′20″W / 42.791944°N 83.705556°W / 42.791944; -83.705556
National Register of Historic Places listings in Bannock County, Idaho (313 words) [view diff] no match in snippet view article find links to article
September 7, 1984 (#84001008) Roughly bounded by 6th, 9th, Carter, and Center Sts. 42°51′57″N 112°26′15″W / 42.865833°N 112.4375°W / 42.865833; -112.4375
National Register of Historic Places listings in Holt County, Nebraska (301 words) [view diff] no match in snippet view article find links to article
images July 5, 1990 (#90000974) N. 4th St. between E. Clay and Benton Sts. 42°27′34″N 98°38′49″W / 42.459444°N 98.646944°W / 42.459444; -98.646944
National Register of Historic Places listings in Josephine County, Oregon (476 words) [view diff] no match in snippet view article find links to article
Pass City Hall and Fire Station September 7, 1984 (#84003017) 4th and H Sts. 42°26′21″N 123°19′48″W / 42.43928056°N 123.3301361°W / 42.43928056; -123
National Register of Historic Places listings in Bear Lake County, Idaho (311 words) [view diff] no match in snippet view article find links to article
Browning Block More images November 18, 1982 (#82000265) Main and Center Sts. 42°13′36″N 111°24′05″W / 42.226707°N 111.401280°W / 42.226707; -111.401280
National Register of Historic Places listings in Hardin County, Iowa (287 words) [view diff] no match in snippet view article find links to article
6, 1990 (#90001303) North of Railroad St., between State and Mitchell Sts. 42°33′19″N 93°03′08″W / 42.555139°N 93.052306°W / 42.555139; -93.052306
National Register of Historic Places listings in Schuyler County, New York (261 words) [view diff] no match in snippet view article find links to article
Montour Falls Historic District August 31, 1978 (#78001911) Main and Genesee Sts. 42°20′41″N 76°50′58″W / 42.344722°N 76.849444°W / 42.344722; -76.849444
National Register of Historic Places listings in Livingston County, New York (267 words) [view diff] no match in snippet view article find links to article
July 9, 1977 (#77000948) Main St. from the courthouse at Court and North Sts. 42°47′46″N 77°49′02″W / 42.796111°N 77.817222°W / 42.796111; -77.817222
National Register of Historic Places listings in Woonsocket, Rhode Island (296 words) [view diff] no match in snippet view article find links to article
1982 (#82000002) Roughly bounded by Verry, Highland, Winter, and Summer Sts. 42°00′31″N 71°31′15″W / 42.008611°N 71.520833°W / 42.008611; -71.520833
National Register of Historic Places listings in Story County, Iowa (292 words) [view diff] no match in snippet view article find links to article
Main & 5th Sts. with cross streets of Burnett, Kellogg, Douglas & Duff Sts. 42°01′32″N 93°36′49″W / 42.0255°N 93.6137°W / 42.0255; -93.6137 (Ames
National Register of Historic Places listings in Cherry County, Nebraska (473 words) [view diff] no match in snippet view article find links to article
County Courthouse More images January 10, 1990 (#89002229) 4th and Main Sts. 42°52′34″N 100°33′04″W / 42.876111°N 100.551111°W / 42.876111; -100.551111
National Register of Historic Places listings in Wyoming County, New York (249 words) [view diff] no match in snippet view article find links to article
images November 21, 2012 (#12000963) N. & S. Main between Frank & Brooklyn Sts. 42°44′22″N 78°07′57″W / 42.739424°N 78.132589°W / 42.739424; -78.132589
National Register of Historic Places listings in Allegany County, New York (251 words) [view diff] no match in snippet view article find links to article
& S. Main, Church, Ford, Glenn, Park, Sayles, Terrace & W. University Sts. 42°15′13″N 77°47′19″W / 42.2536°N 77.7886°W / 42.2536; -77.7886 (Alfred
National Register of Historic Places listings in Rensselaer County, New York (1,433 words) [view diff] no match in snippet view article find links to article
Hoosick Falls Armory March 2, 1995 (#95000086) Junction of Church and Elm Sts. 42°53′57″N 73°21′15″W / 42.8992°N 73.3542°W / 42.8992; -73.3542 (Hoosick
List of neighborhoods in Detroit (1,841 words) [view diff] no match in snippet view article find links to article
increase added in 2000. Greektown Monroe Ave., between Brush and St. Antoine Sts. 42°20′6″N 83°2′32″W / 42.33500°N 83.04222°W / 42.33500; -83.04222 (Greektown
National Register of Historic Places listings in Lake County, Oregon (539 words) [view diff] no match in snippet view article find links to article
Post and King Saloon More images March 17, 1977 (#77001104) N. 2nd and E Sts. 42°11′27″N 120°20′43″W / 42.190738°N 120.345165°W / 42.190738; -120.345165
National Register of Historic Places listings in Medford, Massachusetts (158 words) [view diff] no match in snippet view article find links to article
Bigelow Block February 24, 1975 (#75000268) NE Corner of Forest and Salem Sts. 42°25′06″N 71°06′36″W / 42.418333°N 71.11°W / 42.418333; -71.11 (Bigelow
National Register of Historic Places listings in Oakland County, Michigan (264 words) [view diff] no match in snippet view article find links to article
31, 1985 (#85000166) Along Fairgrove Ave. between N. Saginaw and Edison Sts. 42°38′39″N 83°17′34″W / 42.644167°N 83.292778°W / 42.644167; -83.292778
Dorchester, Boston (10,638 words) [view diff] no match in snippet view article find links to article
1983 (#83000602) Norfolk, Talbot, Epping, Lithgow, Centre, and Moultrie Sts. 42°17′25″N 71°04′16″W Collins Building June 8, 2005 (#05000559) 213–217 Washington
Downtown Detroit (3,801 words) [view diff] no match in snippet view article find links to article
Greektown Historic District Monroe Ave., between Brush and St. Antoine Sts. 42°20′6″N 83°2′32″W / 42.33500°N 83.04222°W / 42.33500; -83.04222 (Greektown
National Register of Historic Places listings in Jackson County, Michigan (351 words) [view diff] no match in snippet view article find links to article
from Spring to Michigan Sts. and N. Main St. from Railroad to Monroe Sts. 42°10′38″N 84°38′35″W / 42.177222°N 84.643056°W / 42.177222; -84.643056
National Register of Historic Places listings in Oneida County, Idaho (306 words) [view diff] no match in snippet view article find links to article
Block and J. N. Ireland Bank April 18, 1979 (#79000804) Main and Bannock Sts. 42°11′11″N 112°14′42″W / 42.186389°N 112.245°W / 42.186389; -112.245 (Co-Op
National Register of Historic Places listings in Tioga County, New York (261 words) [view diff] no match in snippet view article find links to article
December 3, 1980 (#80002780) North Ave., Park, Main, Lake, Court, and Fronts Sts. 42°06′06″N 76°15′40″W / 42.101667°N 76.261111°W / 42.101667; -76.261111
National Register of Historic Places listings in Racine County, Wisconsin (1,029 words) [view diff] no match in snippet view article find links to article
E. Washington, E. Chestnut, N. Dodge, Commerce, Mill, and W. Chestnut Sts. 42°40′49″N 88°16′37″W / 42.680278°N 88.276944°W / 42.680278; -88.276944
National Register of Historic Places listings in Dane County, Wisconsin (1,573 words) [view diff] no match in snippet view article find links to article
1997 (#96001577) Roughly bounded by Ridge, Henry, Vernon, and Academy Sts. 42°55′06″N 89°12′31″W / 42.918333°N 89.208611°W / 42.918333; -89.208611
National Register of Historic Places listings in Iowa County, Wisconsin (1,362 words) [view diff] no match in snippet view article find links to article
More images February 1, 1972 (#72000053) SW corner of Iowa and Chapel Sts. 42°57′41″N 90°07′51″W / 42.961503°N 90.130894°W / 42.961503; -90.130894
National Register of Historic Places listings in Arlington, Massachusetts (258 words) [view diff] no match in snippet view article find links to article
roughly bounded by Jason St., Massachusetts Ave., and Pleasant and Gray Sts. 42°24′53″N 71°09′21″W / 42.414722°N 71.155833°W / 42.414722; -71.155833
National Register of Historic Places listings in Schoharie County, New York (272 words) [view diff] no match in snippet view article find links to article
(#78001910) Irregular pattern along Washington Ave., Main, Grand, and Elm Sts. 42°40′41″N 74°29′03″W / 42.678056°N 74.484167°W / 42.678056; -74.484167
National Register of Historic Places listings in Columbia County, New York (322 words) [view diff] no match in snippet view article find links to article
Warren Street Historic District March 5, 1970 (#70000420) Front and Warren Sts. 42°15′19″N 73°47′42″W / 42.255278°N 73.795°W / 42.255278; -73.795 (Front
National Register of Historic Places listings in Gooding County, Idaho (314 words) [view diff] no match in snippet view article find links to article
12 Trinity Episcopal Church November 17, 1982 (#82000349) 7th and Idaho Sts. 42°56′18″N 114°42′46″W / 42.938333°N 114.712778°W / 42.938333; -114.712778
National Register of Historic Places listings in Walworth County, Wisconsin (1,805 words) [view diff] no match in snippet view article find links to article
Sales. 14 Douglass-Stevenson House April 3, 1986 (#86000615) Main and Mill Sts. 42°32′57″N 88°34′51″W / 42.549167°N 88.580833°W / 42.549167; -88.580833
National Register of Historic Places listings in Winchester, Massachusetts (251 words) [view diff] no match in snippet view article find links to article
bounded by Mt. Vernon and Washington Sts., Waterfield Rd., Church and Main Sts. 42°27′07″N 71°08′13″W / 42.451944°N 71.136944°W / 42.451944; -71.136944
National Register of Historic Places listings in Buena Vista County, Iowa (316 words) [view diff] no match in snippet view article find links to article
Lake Public Library More images May 23, 1983 (#83000346) E. 5th and Erie Sts. 42°38′39″N 95°11′57″W / 42.6442°N 95.1993°W / 42.6442; -95.1993 (Storm
National Register of Historic Places listings in Greene County, Iowa (287 words) [view diff] no match in snippet view article find links to article
blocks of N. Wilson, N. Chestnut, E. Lincoln, E. State & 115 S. Wilson Sts. 42°00′57″N 94°22′27″W / 42.015791°N 94.374136°W / 42.015791; -94.374136
National Register of Historic Places listings in Calhoun County, Iowa (317 words) [view diff] no match in snippet view article find links to article
Description 1 Calhoun County Courthouse July 2, 1981 (#81000227) Court and 4th Sts. 42°23′41″N 94°38′07″W / 42.394722°N 94.635278°W / 42.394722; -94.635278
National Register of Historic Places listings in Douglas County, Oregon (520 words) [view diff] no match in snippet view article find links to article
6 Canyonville Methodist Church April 5, 1984 (#84002983) 2nd and Pine Sts. 42°55′38″N 123°16′49″W / 42.927111°N 123.280235°W / 42.927111; -123.280235
National Register of Historic Places listings in Ingham County, Michigan (316 words) [view diff] no match in snippet view article find links to article
(#85001242) Roughly bounded by W. Maple, W. Ash, Lansing and McRoberts Sts. 42°34′47″N 84°26′56″W / 42.579722°N 84.448889°W / 42.579722; -84.448889
National Register of Historic Places listings in McHenry County, Illinois (262 words) [view diff] no match in snippet view article find links to article
bounded by Calhoun, Throop, Cass, Main, C and NW RR Tracks, and Jefferson Sts. 42°18′55″N 88°26′52″W / 42.315278°N 88.447778°W / 42.315278; -88.447778
National Register of Historic Places listings in Sheridan County, Nebraska (281 words) [view diff] no match in snippet view article find links to article
County Courthouse More images January 10, 1990 (#89002216) 2nd and Sprague Sts. 42°43′04″N 102°27′36″W / 42.717778°N 102.46°W / 42.717778; -102.46 (Sheridan
National Register of Historic Places listings in Wayne County, Michigan (2,389 words) [view diff] no match in snippet view article find links to article
October 17, 2012 (#12000870) Bounded by Holbrook, Pulaski, Casmere, & Lehman Sts. 42°23′55″N 83°03′32″W / 42.39852°N 83.058922°W / 42.39852; -83.058922
National Register of Historic Places listings in Sioux County, Nebraska (310 words) [view diff] no match in snippet view article find links to article
More images July 5, 1990 (#90000963) Northeastern corner of Main and 3rd Sts. 42°41′20″N 103°53′00″W / 42.68895°N 103.88340°W / 42.68895; -103.88340
National Register of Historic Places listings in Antelope County, Nebraska (339 words) [view diff] no match in snippet view article find links to article
District Upload image November 9, 2017 (#100001796) Main St. from 5th to 2nd Sts. 42°07′43″N 98°01′48″W / 42.128589°N 98.029883°W / 42.128589; -98.029883
National Register of Historic Places listings in Benton County, Iowa (421 words) [view diff] no match in snippet view article find links to article
21, 2012 (#12000948) Roughly bounded by 2nd & D Aves., W. 13th & W. 6th Sts. 42°09′45″N 92°01′34″W / 42.16246°N 92.0262°W / 42.16246; -92.0262 (Central
National Register of Historic Places listings in Fayette County, Iowa (287 words) [view diff] no match in snippet view article find links to article
Church of West Union More images October 7, 1999 (#99001240) Main and Vine Sts. 42°57′46″N 91°48′31″W / 42.962853°N 91.80856°W / 42.962853; -91.80856
National Register of Historic Places listings in Cayuga County, New York (308 words) [view diff] no match in snippet view article find links to article
1994 (#92001364) Roughly bounded by S. Main, Church, Park and Congress Sts. 42°42′36″N 76°25′07″W / 42.71°N 76.418611°W / 42.71; -76.418611 (Church
National Register of Historic Places listings in eastern Worcester, Massachusetts (302 words) [view diff] no match in snippet view article find links to article
February 9, 1990 (#89002371) Houghton St. between Palm and Dorchester Sts. 42°15′10″N 71°47′08″W / 42.2528°N 71.7856°W / 42.2528; -71.7856 (Houghton
National Register of Historic Places listings in Quincy, Massachusetts (159 words) [view diff] no match in snippet view article find links to article
River Club House September 20, 1989 (#89001333) Follett and Beechwood Sts. 42°15′01″N 70°58′44″W / 42.250278°N 70.978889°W / 42.250278; -70.978889
National Register of Historic Places listings in Jones County, Iowa (362 words) [view diff] no match in snippet view article find links to article
Caulkins House and Office March 5, 1982 (#82002625) Washington and Main Sts. 42°03′30″N 91°00′16″W / 42.058333°N 91.004444°W / 42.058333; -91.004444
National Register of Historic Places listings in Oneida County, New York (259 words) [view diff] no match in snippet view article find links to article
Historic District April 4, 1978 (#78001888) Stafford Ave., Main and White Sts. 42°55′50″N 75°22′43″W / 42.9306°N 75.3786°W / 42.9306; -75.3786 (Waterville
National Register of Historic Places listings in Cedar County, Nebraska (308 words) [view diff] no match in snippet view article find links to article
January 10, 1990 (#89002214) Broadway Ave. between Centre and Franklin Sts. 42°37′12″N 97°15′50″W / 42.62°N 97.263889°W / 42.62; -97.263889 (Cedar
National Register of Historic Places listings in Windham County, Vermont (212 words) [view diff] no match in snippet view article find links to article
1993 (#93000593) Roughly bounded by Canal, S. Main, Lawrence and Clark Sts. 42°50′56″N 72°33′35″W / 42.848889°N 72.559722°W / 42.848889; -72.559722
National Register of Historic Places listings in Grant County, Wisconsin (1,462 words) [view diff] no match in snippet view article find links to article
District April 7, 2006 (#06000233) Cherry, Jefferson, Madison, and Maple Sts. 42°50′51″N 90°42′36″W / 42.8475°N 90.71°W / 42.8475; -90.71 (Courthouse
National Register of Historic Places listings in Rockingham County, New Hampshire (358 words) [view diff] no match in snippet view article find links to article
(#80000299) Chestnut Hill Ave. and Water, Franklin, Pleasant, High, and Chestnut Sts. 42°58′57″N 70°56′49″W / 42.9825°N 70.946944°W / 42.9825; -70.946944 (Exeter
National Register of Historic Places listings in Knox County, Nebraska (360 words) [view diff] no match in snippet view article find links to article
More images July 5, 1990 (#90000972) Main St. between Brazile and Bridge Sts. 42°36′32″N 97°52′37″W / 42.608889°N 97.876944°W / 42.608889; -97.876944
National Register of Historic Places listings in Monroe County, New York (366 words) [view diff] no match in snippet view article find links to article
Presbyterian Church of Mumford April 1, 2002 (#02000299) George and William Sts. 42°59′32″N 77°51′42″W / 42.992155°N 77.861691°W / 42.992155; -77.861691
National Register of Historic Places listings in Cheshire County, New Hampshire (310 words) [view diff] no match in snippet view article find links to article
41 Dinsmoor-Hale House April 26, 1976 (#76000197) Main and Winchester Sts. 42°55′41″N 72°16′41″W / 42.927972°N 72.278175°W / 42.927972; -72.278175
Mount Morris (village), New York (1,457 words) [view diff] no match in snippet view article
John's Episcopal Church July 19, 1991 (#91000892) Jct. of State and Stanley Sts. 42°43′28″N 77°52′36″W / 42.724444°N 77.876667°W / 42.724444; -77.876667
Alpa (1,178 words) [view diff] exact match in snippet view article find links to article
Photo taken with an Alpa 11el, by James Eager Space shuttle Atlantis, STS-42 from the causeway viewing area. Photo taken with the unit pictured at the
National Register of Historic Places listings in Detroit (2,751 words) [view diff] no match in snippet view article find links to article
(#82000550) Bounded by Elmwood and Mt. Elliot Aves., Lafayette and Waterloo Sts. 42°20′59″N 83°01′05″W / 42.349722°N 83.018056°W / 42.349722; -83.018056
Getaway Special (1,362 words) [view diff] exact match in snippet view article find links to article
12(STS-61-C) 1987 0 1988 0 1989 2(STS-28/34) 1990 0 1991 12(STS-40) 1992 20(STS-42/45/47) 1993 10(STS-57) 1994 20(STS-59/60/64) 1995 6(STS-67/68/69) 1996 15(STS-72/76/77)
National Register of Historic Places listings in Platte County, Wyoming (309 words) [view diff] no match in snippet view article find links to article
(#100006269) 9th St. from Walnut to Water Sts., and Gilchrist St. from 8th to 9th Sts. 42°03′16″N 104°57′12″W / 42.0544°N 104.9534°W / 42.0544; -104.9534 (Wheatland
National Register of Historic Places listings in Clayton County, Iowa (354 words) [view diff] no match in snippet view article find links to article
Lessing and Pearl Sts.; also S. 1st, Prince, Goethe, Herder, and Schiller Sts. 42°46′56″N 91°05′42″W / 42.782222°N 91.095°W / 42.782222; -91.095 (Front
National Register of Historic Places listings in Lafayette County, Wisconsin (616 words) [view diff] no match in snippet view article find links to article
October 7, 1994 (#94001210) Roughly bounded by Main, Ann, Louisa and Wells Sts. 42°40′46″N 90°07′04″W / 42.679444°N 90.117778°W / 42.679444; -90.117778
National Register of Historic Places listings in Fremont County, Wyoming (356 words) [view diff] no match in snippet view article find links to article
Historic District May 5, 1987 (#87000700) Main St. between 2nd and 4th Sts. 42°49′59″N 108°43′55″W / 42.833056°N 108.731944°W / 42.833056; -108.731944
National Register of Historic Places listings in Bon Homme County, South Dakota (358 words) [view diff] no match in snippet view article find links to article
Parish House More images December 13, 1984 (#84000579) Yankton and Lidice Sts. 42°57′02″N 97°39′31″W / 42.950462°N 97.658516°W / 42.950462; -97.658516
National Register of Historic Places listings in Lincoln County, Wyoming (404 words) [view diff] no match in snippet view article find links to article
Kemmerer 11 Rock Church December 13, 1985 (#85003222) 2nd W. and 1st S. Sts. 42°47′30″N 111°00′04″W / 42.7917°N 111.0011°W / 42.7917; -111.0011 (Rock
National Register of Historic Places listings in Albany, New York (8,267 words) [view diff] no match in snippet view article find links to article
Columbia streets, also 145-150 State, 36-42 Eagle, and 93 North Pearl Sts. 42°39′02″N 73°45′08″W / 42.6505°N 73.7521°W / 42.6505; -73.7521 (Downtown
National Register of Historic Places listings in Converse County, Wyoming (467 words) [view diff] no match in snippet view article find links to article
Bounded by Elm, Erwin, west side of South 4th, and east side of South 6th Sts. 42°45′15″N 105°22′53″W / 42.7541°N 105.3813°W / 42.7541; -105.3813 (South
N-slit interferometric equation (1,867 words) [view diff] no match in snippet view article find links to article
Lasers '88; Proceedings of the International Conference. McLean, VA: STS: 42–47. Bibcode:1989lase.conf...42D. Duarte, F. J. (1991). "Chapter 2. Dispersive
National Register of Historic Places listings in Winnebago County, Illinois (287 words) [view diff] no match in snippet view article find links to article
Peacock Brewery November 22, 2011 (#11000851) 200 Prairie and 500 N. Madison Sts. 42°16′23″N 89°05′12″W / 42.2731°N 89.0867°W / 42.2731; -89.0867 (Peacock
Midtown Detroit (4,285 words) [view diff] no match in snippet view article find links to article
Park / Woodward East Bounded by Alfred, Edmund, Watson, Brush and John R. Sts. 42°20′43″N 83°3′9″W / 42.34528°N 83.05250°W / 42.34528; -83.05250 (Woodward
National Register of Historic Places listings in Wright County, Iowa (285 words) [view diff] no match in snippet view article find links to article
images January 21, 1994 (#93001545) Junction of Train and W. Railroad Sts. 42°39′25″N 93°29′57″W / 42.656944°N 93.499167°W / 42.656944; -93.499167
List of SOE establishments (1,773 words) [view diff] no match in snippet view article find links to article
S-Phone. Reception Committee School. STS 41 - Gumley Hal, Market Harborough STS 42 - Roughwood Park, Chalfont St Giles, Bucks STS 43 - Audley End House, Essex
National Register of Historic Places listings in Ulster County, New York (335 words) [view diff] no match in snippet view article find links to article
1982 (#82003411) Roughly bounded by Main, Partition, Market and Jane Sts. 42°04′37″N 73°57′10″W / 42.0769°N 73.9528°W / 42.0769; -73.9528 (Main-Partition
Dava Newman (2,122 words) [view diff] exact match in snippet view article find links to article
Co-Investigator on the Mental Workload and Performance Experiment (MWPE) that flew on STS-42 to measure astronaut mental workload and fine motor control in microgravity
List of Unitarian, Universalist, and Unitarian Universalist churches (1,183 words) [view diff] no match in snippet view article find links to article
Peterborough Unitarian Church 1825 built 1973 NRHP-listed Main and Summer Sts.42°52′40″N 71°57′0″W / 42.87778°N 71.95000°W / 42.87778; -71.95000 (Peterborough
National Register of Historic Places listings in Linn County, Iowa (378 words) [view diff] no match in snippet view article find links to article
Walker Station February 14, 1978 (#78001242) Between Rowley and Washington Sts. 42°17′03″N 91°42′52″W / 42.284167°N 91.714444°W / 42.284167; -91.714444
National Register of Historic Places listings in Kane County, Illinois (351 words) [view diff] no match in snippet view article find links to article
(#83000318) Roughly bounded by Villa, Center, Park, N. Liberty, and S. Channing Sts. 42°02′11″N 88°16′28″W / 42.0364°N 88.2744°W / 42.0364; -88.2744 (Elgin
National Register of Historic Places listings in Illinois (522 words) [view diff] no match in snippet view article find links to article
High School More images July 25, 1997 (#97000815) Jct. of Pearl and First Sts. 42°15′17″N 88°50′27″W / 42.254722°N 88.840833°W / 42.254722; -88.840833
Taher Saifuddin (5,246 words) [view diff] no match in snippet view article find links to article
الشعشعاني 1374 STS 40 بلاغ الدعاة الفاطميين 1375 STS 41 اشعة الفيض الازلي 1376 STS 42 امثال سدرة المنتهى Amṯāl sidrat al-muntahā 1377 1958 STS 43 روضة دار السلام
National Register of Historic Places listings in Hartford County, Connecticut (470 words) [view diff] no match in snippet view article find links to article
Carpet Mills More images March 10, 1983 (#83001256) Main and Pleasant Sts. 42°00′01″N 72°36′11″W / 42.000278°N 72.603056°W / 42.000278; -72.603056
Risalah Ramadaniyya (606 words) [view diff] no match in snippet view article find links to article
Fatemiyyeen 1375 STS 41 اشعة الفيض الازلي Asheat ul Faiz il Azali 1376 STS 42 امثال سدرة المنتهى Amṯāl sidrat al-muntahā 1377 STS 43 روضة دار السلام Rawḍat
National Register of Historic Places listings in Rock County, Wisconsin (5,037 words) [view diff] no match in snippet view article find links to article
back to 1846. 13 Citizens Bank August 1, 1985 (#85001661) Front & Allen Sts. 42°33′12″N 88°51′46″W / 42.553333°N 88.862778°W / 42.553333; -88.862778
List of Presbyterian churches in the United States (289 words) [view diff] no match in snippet view article find links to article
Memorial Presbyterian Church 1897 built 1979 NRHP-listed Mohawk and Seneca Sts. 42°46′28″N 73°42′2″W / 42.77444°N 73.70056°W / 42.77444; -73.70056 (Silliman
Meanings of minor planet names: 13001–14000 (445 words) [view diff] exact match in snippet view article find links to article
selected as a Canadian astronaut in 1983, flew on space shuttle mission STS-42 and has inspired the interest of young Canadians in science. JPL · 13693
List of archaeological sites on the National Register of Historic Places in Illinois (1,820 words) [view diff] no match in snippet view article find links to article
Elizabeth: 0.25 miles east-southeast of the junction of Myrtle and Illinois Sts. 42°19′6″N 90°12′53″W / 42.31833°N 90.21472°W / 42.31833; -90.21472 (Apple
National Register of Historic Places listings in Downtown and Midtown Detroit (2,700 words) [view diff] no match in snippet view article find links to article
images May 6, 1982 (#82002902) Monroe Ave., between Brush and St. Antoine Sts. 42°20′06″N 83°02′32″W / 42.335°N 83.042222°W / 42.335; -83.042222 (Greektown
National Register of Historic Places listings in Green County, Wisconsin (997 words) [view diff] no match in snippet view article find links to article
1982 (#82000671) Roughly bounded by 15th and 18th Aves., 9th and 13th Sts. 42°36′04″N 89°38′24″W / 42.601111°N 89.64°W / 42.601111; -89.64 (Monroe
List of Congregational churches (250 words) [view diff] no match in snippet view article find links to article
(Methuen, Massachusetts) 1855 built 1978 NRHP-listed Pleasant and Stevens Sts. 42°43′46″N 71°11′8″W / 42.72944°N 71.18556°W / 42.72944; -71.18556 (First
List of Baptist churches (171 words) [view diff] no match in snippet view article find links to article
Baptist Church of West Union 1867 built 1999 NRHP-listed Main and Vine Sts. 42°57′46.2″N 91°48′30.9″W / 42.962833°N 91.808583°W / 42.962833; -91.808583
National Register of Historic Places listings in Jefferson County, Wisconsin (2,248 words) [view diff] no match in snippet view article find links to article
Water Tower More images November 15, 2005 (#05001298) S. High and Fourth Sts. 42°55′33″N 88°49′58″W / 42.925833°N 88.832778°W / 42.925833; -88.832778
List of Anglican churches (1,828 words) [view diff] no match in snippet view article find links to article
Episcopal Church (Keokuk, Iowa) 1884–88 built 1989 NRHP-listed 4th and Concert Sts.42°31′6″N 93°15′47″W / 42.51833°N 93.26306°W / 42.51833; -93.26306 (St
List of Catholic churches in the United States (931 words) [view diff] no match in snippet view article find links to article
Charles Borromeo Church 1871 built, 1983 NRPH-listed N. Main and Daniels Sts. 42°0′29″N 71°30′52″W / 42.00806°N 71.51444°W / 42.00806; -71.51444 (St
National Register of Historic Places listings in Waukesha County, Wisconsin (4,937 words) [view diff] no match in snippet view article find links to article
by Grand Ave. and Franklin Street and portions of Pleasant and Division Sts. 42°51′57″N 88°19′53″W / 42.865833°N 88.331389°W / 42.865833; -88.331389
National Register of Historic Places listings in Milwaukee (5,724 words) [view diff] no match in snippet view article find links to article
Kinnickinnic River Parkway July 14, 2011 (#11000462) Between S. 72nd & S. 16th Sts. 42°59′51″N 87°57′49″W / 42.9975°N 87.963611°W / 42.9975; -87.963611 (Kinnickinnic