Location Searches
Location Searches
261421 to 261570 of about 5.32M searches.
Click the search text to load the location on this page. Click the arrow to load it on a dedicated page.
`Arjan, Wadi al Bir, Shara'b Ar Rawnah District, Ibb Governorate, Yemen
Arjan, Gujar Khan Tehsil, Rawalpindi District, Rawalpindi Division, Punjab, 47670, Pakistan
Arjan, دهستان جلگه, بخش مرکزی, Golpayegan County, Isfahan Province, Iran
Ortigueira, Região Geográfica Imediata de Telêmaco Borba, Região Geográfica Intermediária de Ponta Grossa, Paraná, South Region,
Itaoca de Cima, Nova Campina, Região Imediata de Itapeva, Região Geográfica Intermediária de Sorocaba, São Paulo, Southeast Regi
Estrada Mirante do Estreito, Nova Campina, Região Imediata de Itapeva, Região Geográfica Intermediária de Sorocaba, São Paulo, S
3645, Ruffin Road, Hopewell, Prince George County, Virginia, 23860, USA
3645, Ruffin Road, San Diego, San Diego County, California, 92123, USA
33, Via Di Camerata, Camerata, Florence, Firenze, Italy
70К-125, Мичурина, городской округ Ефремов, Tula Oblast, Central Federal District, Russia
Кипчакский сельсовет, Burzyansky District, Bashkortostan, Volga Federal District, 453583, Russia
Holy Name Cemetery, Olean Avenue, Jersey City, Hudson County, New Jersey, 07306, USA
Xiayi County, Shangqiu, Henan, China
Long Beach, Harbour Grace, Newfoundland, Newfoundland and Labrador, A0A2N0, Canada
Long Beach, Carbonear, Newfoundland, Newfoundland and Labrador, A1Y 1C5, Canada
Long Beach, Area C (Long Beach), Alberni-Clayoquot Regional District, British Columbia, Canada
Long Beach, Wawa, Algoma District, Northeastern Ontario, Ontario, Canada
Long Beach, Wainfleet, Niagara Region, Golden Horseshoe, Ontario, Canada
Long Beach, Kawartha Lakes, Central Ontario, Ontario, K0M1G0, Canada
408, East Bois D Arc Street, Nocona, Montague County, Texas, 76255, USA
2550 North, Pleasant View, Weber County, Utah, 84414, USA
North Washington Boulevard, North Ogden, Weber County, Utah, 84414, USA
North 400 East, North Ogden, Weber County, Utah, 84414, USA
2550 North, North Ogden, Weber County, Utah, 84414, USA
2550, North 400 East, North Ogden, Weber County, Utah, 84414, USA
375, Pearl Street, Brooklyn, New York, New York, 11201, USA
Brooklyn Friends School, 375, Pearl Street, Brooklyn, New York, New York, 11201, USA
San Sebastian, Leticia, Amazonas, RAP Amazonía, 910001, Colombia
San Sebastian, Mataasnakahoy, Batangas, Calabarzon, 4223, Philippines
San Sebastian, Balete, Batangas, Calabarzon, 4219, Philippines
San Sebastian, Samar, Eastern Visayas, 6714, Philippines
San Sebastian, Malinalco, State of Mexico, 52443, Mexico
San Sebastian, San Joaquín, AMCO, Area Metropolitana Centro Occidente, Pereira, Risaralda, RAP Eje Cafetero, Colombia
San Sebastián, Puerto Rico, 00685, USA
San Sebastian, Pichincha, Manabí, 130801, Ecuador
San Sebastián, Lempira, Honduras
San Sebastián, Gipuzkoa, Autonomous Community of the Basque Country, Spain
Eagle Road, Martinez Lake, Yuma County, Arizona, 85365, USA
Saint Anthony School, 900, Franklin Avenue, McDonoghville, Gretna, Jefferson Parish, Louisiana, 70053, USA
Franklin Avenue & Franklin Hospital, 900, Franklin Avenue, North Valley Stream, Town of Hempstead, Nassau County, New York, 1158
900, Franklin Avenue, North Valley Stream, Town of Hempstead, Nassau County, New York, 11580, USA
Long Island Jewish Valley Stream, 900, Franklin Avenue, North Valley Stream, Town of Hempstead, Nassau County, New York, 11580,
Community Health Care Clinic, 900, Franklin Avenue, Normal, McLean County, Illinois, 61761, USA
900, Franklin Avenue, River Forest, Cook County, Illinois, 60305, USA
900, Franklin Avenue, Normal, McLean County, Illinois, 61761, USA
900, Franklin Avenue, Faubourg Marigny, New Orleans, Orleans Parish, Louisiana, 70117, USA
900, Franklin Avenue, Brooklyn, New York, New York, 11225, USA
1, Heroes Way, Jonesborough, Washington County, East Tennessee, Tennessee, 37659, USA
2147, Enterprise Drive, Independence, Montgomery County, Kansas, 67301, USA
Kobuk Trailer Park, Patrick Drive, Kobuk Trailer Park, Anchorage, Anchorage, Alaska, 99504, USA
Eze, Tokat Merkez, Tokat, Black Sea Region, Turkey
375R, Seguine Avenue, Staten Island, New York, New York, 10309, USA
375, Seguine Avenue, Staten Island, New York, New York, 10309, USA
Staten Island University Hospital South, 375, Seguine Avenue, Staten Island, New York, New York, 10309, USA
101, Saint Andrews Lane, Siler City, Chatham County, North Carolina, 27344, USA
101, St Andrews Lane, Aurora, Portage County, Ohio, 44202, USA
101, Saint Andrews Lane, Fairview Township, Karns City, Butler County, Pennsylvania, 16025, USA
101, Saint Andrews Lane, Annetta, Parker County, Texas, 76008, USA
101, Saint Andrews Lane, Lodge Grounds, Greenwood, Greenwood County, South Carolina, 29646, USA
101, St Andrews Lane, Albertville, Marshall County, Alabama, 35951, USA
101, Saint Andrews Lane, Alamo, Contra Costa County, California, 94507, USA
101, Saint Andrews Lane, City of Glen Cove, Nassau County, New York, 11542, USA
101, St Andrews Lane, Colony Woods, Colony Park, Chapel Hill, Orange County, North Carolina, 27517, USA
Glen Cove Hospital, 101, Saint Andrews Lane, City of Glen Cove, Nassau County, New York, 11542, USA
701, North Broadway, Sleepy Hollow Manor, Village of Sleepy Hollow, Westchester County, New York, 10591, USA
Phelps Hospital, 701, North Broadway, Sleepy Hollow Manor, Town of Mount Pleasant, Westchester County, New York, 10510, USA
701 North Broadway, Oklahoma City, Oklahoma County, Oklahoma, 73102, USA
75, North Country Road, Smithtown, Suffolk County, New York, 11787, USA
75, North Country Road, Miller Place, Town of Brookhaven, Suffolk County, New York, 11764, USA
75, North Country Road, Rocky Point, Town of Brookhaven, Suffolk County, New York, 11764, USA
75, North Country Road, Wading River, Suffolk County, New York, 11792, USA
75, North Country Road, Setauket, Suffolk County, New York, 11733, USA
75, North Country Road, East Shoreham, Town of Brookhaven, Suffolk County, New York, 11786, USA
75, North Country Road, Mount Sinai, Town of Brookhaven, Suffolk County, New York, 11766, USA
John T. Mather Memorial Hospital, 75, North Country Road, Village of Port Jefferson, Town of Brookhaven, Suffolk County, New Yor
400, Main Street, Village/Town of Mount Kisco, Westchester County, New York, 10549, USA
Mozondó, Catolândia, Região Geográfica Imediata de Barreiras, Região Geográfica Intermediária de Barreiras, Bahia, Northeast Reg
Mozondó, São Félix do Coribe, Região Geográfica Imediata de Santa Maria da Vitória, Região Geográfica Intermediária de Barreiras
Hanti-ro, Jangyo-ri, Seosan-si, South Chungcheong, 31962, South Korea
Hanti-ro, Daegok-ri, Seosan-si, South Chungcheong, 31962, South Korea
Via Tripoli, Villaggio San Miceli, Milena, Caltanissetta, Sicily, 93010, Italy
Via Tripoli, Villaggio Roma, Milena, Caltanissetta, Sicily, 93010, Italy
Via Tripoli, Zingarini, Pomezia, Roma Capitale, Lazio, 00071, Italy
Via Tripoli, Anzio, Anzio Colonia, Anzio, Roma Capitale, Lazio, 00042, Italy
Via Tripoli, Trieste, Municipio Roma II, Rome, Roma Capitale, Lazio, 00199, Italy
410, 10th Avenue, Marion, Linn County, Iowa, 52302, USA
410, 10th Avenue, Cochrane, Cochrane District, Northeastern Ontario, Ontario, P0L 1C0, Canada
410, 10th Avenue, Hanover, Grey County, Ontario, N4N2N7, Canada
410, 10th Avenue, Greater Avenues, Salt Lake City, Salt Lake County, Utah, 84103, USA
410, 10th Avenue, East Village, San Diego, San Diego County, California, 92101, USA
Víta Nejedlého, Sídliště Víta Nejedlého, Dědice u Vyškova, Hamiltony, Vyškov, okres Vyškov, Jihomoravský kraj, Southeast, 682 01
5615, 63rd Street East, Bradenton, Manatee County, Florida, 34203, USA
5724, 63rd Street East, Bradenton, Manatee County, Florida, 34203, USA
6104, 63rd Street East, Bradenton, Manatee County, Florida, 34203, USA
6106, 63rd Street East, Bradenton, Manatee County, Florida, 34203, USA
5816, 63rd Street East, Bradenton, Manatee County, Florida, 34203, USA
5736, 63rd Street East, Bradenton, Manatee County, Florida, 34203, USA
5706, 63rd Street East, Bradenton, Manatee County, Florida, 34203, USA
5718, 63rd Street East, Bradenton, Manatee County, Florida, 34203, USA
5440, 63rd Street East, Bradenton, Manatee County, Florida, 34203, USA
5460, 63rd Street East, Bradenton, Manatee County, Florida, 34203, USA
270-05, 76th Avenue, Queens County, New York, New York, 11042, USA
Lakeville Road & Parker Jewish Institute for Health Care and Rehabilitation, 270-05, 76th Avenue, Queens County, New York, New Y
270-05, 76th Avenue, Glen Oaks, Queens, New York, New York, 11004, USA
Katz Women's Hospital, 270-05, 76th Avenue, Glen Oaks, Queens, North New Hyde Park, New York, 11004, USA
Long Island Jewish Medical Center, 270-05, 76th Avenue, Glen Oaks, Queens, New York, New York, 11004, USA
7700, Commerce Circle, Greenfield, Hennepin County, Minnesota, 55373, USA
Cohen’s Children’s Medical Center, 269-01, 76th Avenue, Glen Oaks, Queens, North New Hyde Park, New York, 11004, USA
Sydney Adventist Hospital Clinical School of The University of Sydney (SAHCS), The Comenarra Parkway, Wahroonga, Upper North Sho
301, East Main Street, Knoxville, Marion County, Iowa, 50138, USA
301, East Main Street, Griffith, Lake County, Indiana, 46319, USA
301, East Main Street, Branford Center, New Haven County, Connecticut, 06405, USA
301, East Main Street, Winters, Yolo County, California, 95694, USA
301, East Main Street, Ventura, Ventura County, California, 93001, USA
301, East Main Street, Sharpsburg, Washington County, Maryland, 21782, USA
301, East Main Street, Somerset, Perry County, Ohio, 43783, USA
301, East Main Street, Lexington-Fayette, Fayette County, Kentucky, 40507, USA
301, East Main Street, Gassville, Baxter County, Arkansas, 72635, USA
301, East Main Street, Magnolia, Columbia County, Arkansas, 71753, USA
Lenox Hill Hospital, 100, East 77th Street, Manhattan Community Board 8, Manhattan, New York County, New York, New York, 10021,
475, Seaview Avenue, Touisset, Swansea, Bristol County, Massachusetts, 02777, USA
475, Seaview Avenue, Holly Brook, Galloway Township, Atlantic County, New Jersey, 08205, USA
475, Seaview Avenue, Briny Breezes, Palm Beach County, Florida, 33435, USA
475, Seaview Avenue, Palm Beach, Palm Beach County, Florida, 33480, USA
475, Seaview Avenue, Ortona, Daytona Beach, Volusia County, Florida, 32118, USA
475, Seaview Avenue, Newfield, Bridgeport, Greater Bridgeport Planning Region, Connecticut, 06607, USA
475, Seaview Avenue, Staten Island, New York, New York, 10305, USA
475, Seaview Avenue, Dongan Hills, Staten Island, New York, New York, 10305, USA
210, East 77th Street, Upper East Side, New York, New York County, New York, 10021, USA
155, East 77th Street, Upper East Side, New York, New York County, New York, 10075, USA
101, East 77th Street, Upper East Side, New York, New York County, New York, 10075, USA
341, East 77th Street, Upper East Side, New York, New York County, New York, 10075, USA
330, East 77th Street, Upper East Side, New York, New York County, New York, 10021, USA
250, East 77th Street, Upper East Side, New York, New York County, New York, 10021, USA
421, East 77th Street, Upper East Side, New York, New York County, New York, 10075, USA
77, East 77th Street, Upper East Side, New York, New York County, New York, 10075, USA
N 15790, Bruce Mound Avenue, Thorp, Clark County, Wisconsin, 54771, USA
Ontario Provincial Police - Frontenac Detachmen, 5282, Hinchinbrooke Road, South Frontenac, Frontenac, Ontario, K0H 1W0, Canada
1925, Meadow Crest Drive, Apopka, Orange County, Florida, 32712, USA
Haines Place, Port Townsend, Jefferson County, Washington, 98368, USA
Blue Moose, Shell Street, Shelton Beach Estates, Saraland, Mobile County, Alabama, 36571, USA
Blue Moose, Wallace Street, Hope, Fraser Valley Regional District, British Columbia, V0X1L0, Canada
Blue Moose, Linglestown Road, Eubuna Gardens, Lower Paxton Township, Dauphin County, Pennsylvania, 17112, USA
Blue Moose, 5th Avenue NW, East Grand Forks, Polk County, Minnesota, 56721, USA
Blue Moose, 540, South Main Street, Breckenridge, Summit County, Colorado, 80424, USA
2290, Jefferson St, Port Townsend, Jefferson County, Washington, 98368, USA
2727, NE 63rd Street, Oklahoma City, Oklahoma County, Oklahoma, 73111, USA
1085, Haven Avenue, Simi Valley, Ventura County, California, 93065, USA
Trousdale County Courthouse, 200, East Main Street, Hartsville, Trousdale County, Middle Tennessee, Tennessee, 37074, USA
908, Main Street, Napa, Napa County, California, 94559, USA






















































































































































Selected Location
Latitude:
45
Longitude:
-90

Cursor Coordinates
Latitude:cursor off map
Longitude:
Latitude:
Longitude:
Latitude:
Longitude:
Sharing
Instructions

Address field - enter an address, city, state, place name, postal code or any other name for a location into this field and then click the find button to retrieve its latitude-longitude coordinate pair. Your result will be displayed in the box either under or to the right of the find button (depending on the width of the device you're viewing this on).
Latitude and Longitude fields - enter the latitude and longitude of the place you're trying to locate then click the find button. Again, your result will be displayed in the box either under or to the right of the find button.
Load Location
To find the latitude and longitude of a location enter its human readable form (i.e. an address, placename or postal/zip code, etc.) into the LOC field and then click the load button
(the return key will also submit). The latitude, longitude and address of the location will be displayed in the "Selected Location" box, if the attempt was successful.




The
and
buttons are only available when the input fields have content.








To find an address from a latitude and longitude coordinate pair enter the coordinates into their corresponding fields (LAT for latitude and LNG for longitude). The coordinates fields accept degrees decimal, degrees minutes decimal or degrees minutes and seconds decimal. Click
or type return/enter to submit. Again, results will display in the "Selected Location" box.




Click the clear button,
, to clear the input fields.




Map Coordinates displays the latitude and longitude coordinates in degrees, minutes, seconds decimal, degrees minutes decimal and degrees decimal of the currently selected map location.
Selected Location displays the reverse geocoded location of the current latitude and longitude (approximation only). See also find address from latitude and longitude.
Cursor Coordinates
Displays the latitude and longitude in degrees, minutes, seconds decimal, degrees minutes decimal and degrees decimal of the current mouse location. While dragging the map it displays the Map Center's coordinates. (See convert GPS coordinates to convert latitude-longitude coordinate pairs.)
Map Parameters displays current parameters of the map (zoom level, map type, map dimensions). The map can be reset to its default values and size by clicking the reset map button.
Map Height Click and drag the small, gray grab handle at the bottom of the map to adjust its height. Resize the window width to increase or decrease the map's width.