Location Searches
Location Searches
463081 to 463260 of about 5.18M searches.
Click the search text to load the location on this page. Click the arrow to load it on a dedicated page.
Stevie Horn, Potter, Centre County, Pennsylvania, 16875, USA Stevie Smith, Palmers Green, London, Greater London, N13 4DN, United Kingdom Stevie Wonder, Butchertown, Louisville, Jefferson County, Kentucky, 40206, USA Stevie Scherl, 4, Heiliggeiststraße, Innsbruck, Innsbruck, Tyrol, Austria, 6020 Stevie`s Taxi, Paphos District, Cyprus Stevie, 18-34, Station Street, Sandringham, Bayside, Victoria, Australia, 3191 Stevie Ray's Blues Bar, East Main, Louisville, Jefferson County, Kentucky, 40202, USA Stevie’s Bar & Grill, 2705, Union Avenue, Cambrian, San Jose, Santa Clara County, California, 95124, USA Stevie's Bar & Grill, Junction City, Geary County, Kansas, 66441, USA East Avenue, City of Rochester, New York, 14610, USA East Avenue, Cobbs Hill, City of Rochester, Monroe, New York, 14610, USA East Avenue, East Avenue, City of Rochester, Monroe, New York, 14607, USA Golden Flyer Stadium, 4245, East Avenue, Town/Village of East Rochester, New York, 14618, USA Grounds Maintenance, 4245, East Avenue, Town/Village of East Rochester, New York, 14618, USA Anna Portka Hall, 4245, East Avenue, Town/Village of East Rochester, New York, 14618, USA Breen Hall, 4245, East Avenue, Town/Village of East Rochester, New York, 14618, USA 4245, East Avenue, Town/Village of East Rochester, New York, 14618, USA Golisano Training Center, 4245, East Avenue, Town/Village of East Rochester, New York, 14618, USA 735, Willett Avenue, East Providence, Providence County, Rhode Island, 02915, USA 66, Oakmount Road, High Park North, Toronto, Toronto, Ontario, M6P 2M8, Canada 3551, North Wilton Avenue, Lakeview, Chicago, Cook County, Illinois, 60657, USA 1305, West Addison Street, Lakeview, Chicago, Cook County, Illinois, 60613, USA 1664, Rue Gendron, Mont-Joli, La Mitis, Bas-Saint-Laurent, Quebec, G5H 3Y1, Canada 21, Gratio Place, Green Cove Springs, Clay County, Florida, 32043, USA 4090, Springbank Road, Green Cove Springs, Clay County, Florida, 32043, USA 2031, West Cuyler Avenue, North Center, Chicago, Cook County, Illinois, 60618, USA 1174, South Grande Vista Avenue, Boyle Heights, Los Angeles, Los Angeles County, California, 90023, USA US 23;US 441;GA 15, Tallulah Falls, Rabun County, Georgia, 30552, USA 819, South Euclid Avenue, Boyle Heights, Los Angeles, Los Angeles County, California, 90023, USA 2015, East 1st Street, Boyle Heights, Los Angeles, Los Angeles County, California, 90033, USA 18, Agassiz Circle, Parkside, Buffalo, Erie County, New York, 14214, USA 18, Agassiz Circle, Buffalo, Erie County, New York, 14214, USA Bahia Ensenada, 2605 E, Cesar E Chavez Avenue, Boyle Heights, Los Angeles, Los Angeles County, California, 90033, USA 6582, Avenue Baldwin, Anjou, Montreal, Montreal, Quebec, H1K 3C5, Canada 146, South Soto Street, Boyle Heights, Los Angeles, Los Angeles County, California, 90033, USA 3266, East Eagle Street, Boyle Heights, Los Angeles, Los Angeles County, California, 90063, USA 112, Moss Street, Douglas, Coffee County, Georgia, 31533, USA 653, South Mathews Street, Boyle Heights, Los Angeles, Los Angeles County, California, 90023, USA 106, East Oldtown Street, Galax, City of Galax, Virginia, 24333, USA 12319, North Sh 146, Mont Belvieu, Chambers County, Texas, 77523, USA South Grande Vista Avenue, Boyle Heights, Los Angeles, Los Angeles County, California, 90023, USA 3068, East 1st Street, Boyle Heights, Los Angeles, Los Angeles County, California, 90063, USA East Lafayette Street, Maurice, Vermilion Parish, Louisiana, 70555, USA 1044, 5e Avenue, Saguenay, Le Saguenay-et-son-Fjord, Quebec, G7B 2H3, Canada 7626, Fm 2937, Silsbee, Hardin County, Texas, 77656, USA 9430, North Sh 146, Mont Belvieu, Chambers County, Texas, 77523, USA 1, University Plaza, Brooklyn, New York, New York, 11201, USA Waterford Street, Douglas, Coffee County, Georgia, 31533, USA Scholars Lane, San Diego, San Diego County, California, 92037, USA 78, North Fm 1407, Carrizo Springs, Dimmit County, Texas, 78834, USA Colorado Trail (Segment 6), Keystone, Summit County, Colorado, 80424, USA Stewart Commons, Muir Lane, La Jolla Farms, Torrey Pines, San Diego, San Diego County, California, 92037, USA 227, Madison Avenue South, Douglas, Coffee County, Georgia, 31533, USA 1141, County Road 141, Kenedy, Karnes County, Texas, 78119, USA 9150, South Scholars Drive, San Diego, San Diego County, California, 92037, USA 533 1/2, South Mathews Street, Boyle Heights, Los Angeles, Los Angeles County, California, 90033, USA 5107, County Road 152, Kenedy, Karnes County, Texas, 78119, USA 310, South Fresno Street, Boyle Heights, Los Angeles, Los Angeles County, California, 90063, USA Kings College, Southway, Park Barn, Guildford, Surrey, England, GU2 8EF, United Kingdom 823, Fm 1962, Tilden, McMullen County, Texas, 78072, USA 2735, East Eagle Street, Boyle Heights, Los Angeles, Los Angeles County, California, 90033, USA Coopers Poynt Trail, Cooper Point, Camden, Camden County, New Jersey, 08102, USA 2641, Hwy 441 South, Douglas, Coffee County, Georgia, 31535, USA 422, South Evergreen Avenue, Boyle Heights, Los Angeles, Los Angeles County, California, 90033, USA 140, West 66th Street, Upper West Side, New York, New York County, New York, 10023, USA East Camp Road, Williams, Colusa County, California, 95987, USA 3080, Broadway, Morningside Heights, New York, New York County, New York, 10027, USA Casa Corcovado Jungle Lodge, Sendero PN Corcovado, San Pedrillo, Bahía Drake, Cantón Osa, Puntarenas Province, 60506, Costa Rica 2140, Berg Avenue, Benton Heights, Benton Charter Township, Berrien County, Michigan, 49022, USA 2140, Berg Avenue, Sacramento, Sacramento County, California, 95822, USA 111, Tower Skyline Drive, South Hill, Tompkins County, New York, 14850, USA 2734, Smith Ranch Road, Cuero, DeWitt County, Texas, 77954, USA 44, Tumalo, Deschutes County, Oregon, 97701, USA 44, Pismo Beach, San Luis Obispo County, California, 93449, USA 44, Borrego Springs, San Diego County, California, 92004, USA 44, Oak Grove, San Diego County, California, 92086, USA 44, Capistrano Beach, Dana Point, Orange County, California, 92624, USA 44, Ostseebad Binz, Binz, Vorpommern-Rügen, Mecklenburg-Vorpommern, 18609, Germany 44, Fremont, Alameda County, California, 94555, USA 1250, North Gate Road, North Gate, Contra Costa County, California, 94598, USA Niuyaozicun, Shengle, Horinger County, Hohhot City, Inner Mongolia, China 1199, Dunsyre Drive, Lafayette, Contra Costa County, California, 94549, USA 53, Montgomery Place, New Rochelle, Westchester County, New York, 10801, USA 295, Rue Albert, St-Eustache, Deux-Montagnes, Laurentides, Quebec, J7P 2J2, Canada 1140, Harrison Street, South of Market, San Francisco, San Francisco County, California, 94103, USA Town of Hume, Allegany County, New York, 14735, USA 4033, East Mckenzie Avenue, Fresno, Fresno County, California, 93702, USA 2211, North 1st Street, North San Jose, San Jose, Santa Clara County, California, 95131, USA PayPal Building 10/11 - Main Lobby, 2211, North 1st Street, North San Jose, San Jose, Santa Clara County, California, 95131, USA 337, N Mission Road, Boyle Heights, Los Angeles, Los Angeles County, California, 90033, USA REC #1, Chemin Churchill, Parc-Kent, Côte-des-Neiges–Notre-Dame-de-Grâce, Mount Royal, Urban agglomeration of Montreal, Montreal East Circle, Uniondale, Nassau County, New York, 11553, USA Road 386, Maywood, Frontier County, Nebraska, 69038, USA Road 386, Mc Cook, Red Willow County, Nebraska, 69001, USA San Francisco Pier 48.5 (Chase Center Ferry Terminal), Terry A. François Boulevard, Port of San Francisco, San Francisco, Califo Voie Communale de Sainte-Gemme à Roy, La Rompure, Sainte-Gemme, Le Blanc, Indre, Centre-Val de Loire, Metropolitan France, 36500 133, Saint Clair Street, Geneva, Ontario County, New York, 14456, USA 1512, North Calaveras Street, Fresno, Fresno County, California, 93728, USA 西方佛上石刻, 京西古道·万桑段, Mentougou District, China Arlington Avenue, Country Club Park, Koreatown, Los Angeles, Los Angeles County, California, 90019, USA Reapers Way, Netherton, Litherland, Sefton, Liverpool City Region, England, L30 7RT, United Kingdom McGrath Library, Fairgrounds Road, Town of Hamburg, Erie County, New York, 14075, USA 325, Octavia Street, Hayes Valley, San Francisco, San Francisco County, California, 94102, USA Hamilton Avenue, San Jose, Santa Clara County, California, 95130, USA Hamilton Avenue, Dry Creek, San Jose, Santa Clara County, California, 95125, USA TX 304, Delhi, Rosanky, Caldwell County, Texas, 78953, USA Dobbar, Zogang County, Chamdo City, Tibet, China 2025, East Hamilton Avenue, Greylands, San Jose, Santa Clara County, California, 95125, USA 24, East 120th Street, East Harlem, New York, New York County, New York, 10035, USA 2102, Mermaid Avenue, Coney Island, New York, Kings County, New York, 11224, USA 2410, Surf Avenue, Coney Island, New York, Kings County, New York, 11224, USA 2950, West 33rd Street, Coney Island, New York, Kings County, New York, 11224, USA Kerlogue Nursing Home, Kerlogue Nursing Home, Wexford, Wexford, Wexford, Ireland University College of Nursing, Andoor, Nursing College Road, Kottayam, Kerala, India Nekemte School of Nursing, Nekemte School of Nursing, Misrak Wellega, Oromia, Ethiopia Nursing Home Road, Hertford, Perquimans County, North Carolina, 27944, USA Nursing College Road, Kannur, Kerala, India nursing staff, Malawi nursing street, Malawi 227, Wildgrass Road, Mississauga, Peel, Ontario, L5B 4G8, Canada Kittermaster Road, Nyambadwe, Blantyre, Southern Region, Malawi, 312211, Malawi City Light Pharmacy, 7th Street, Sanaiya Industrial, Industrial Area, Al Ain, Abu Dhabi Emirate, United Arab Emirates 196, North Street, Geneva, Ontario County, New York, 14456, USA Agumser Bergwaal - Sentiero della roggia montana di Agumes, Schmelz - Fonderia, Agums - Agumes, Prad am Stilfserjoch - Prato all Scragg's Return, Taupo District, Waikato, 3332, New Zealand 33, Lee's Summit, Jackson County, Missouri, 64015, USA Lilongwe, Central Region, Malawi, 206106, Malawi 560, Divisadero Street, Alamo Square, San Francisco, San Francisco County, California, 94117, USA 14, Jason Place, Middletown, Orange County, New York, 10940, USA 303, North Howard Street, Fresno, Fresno County, California, 93701, USA Top 99c & Up, 3014, Mermaid Avenue, Coney Island, New York, Kings County, New York, 11224, USA 3154, East Mckenzie Avenue, Fresno, Fresno County, California, 93702, USA 3130, Mermaid Avenue, Coney Island, New York, Kings County, New York, 11224, USA West Van Beck Avenue, Milwaukee, Milwaukee County, Wisconsin, 53220, USA West Van Beck Avenue, Morgan Hieghts, Greenfield, Milwaukee County, Wisconsin, 53228, USA West Van Beck Avenue, West View, Greenfield, Milwaukee County, Wisconsin, 53228, USA West Van Beck Way, Southpoint, Milwaukee, Milwaukee County, Wisconsin, 53221, USA East Van Beck Avenue, Southeast Side, St. Francis, Milwaukee County, Wisconsin, 53235, USA East Van Beck Avenue, Tippecanoe, Milwaukee, Milwaukee County, Wisconsin, 53207, USA 11746, West Van Beck Avenue, West View, Greenfield, Milwaukee County, Wisconsin, 53228, USA 3550, East Van Beck Avenue, Fernwood, St. Francis, Milwaukee County, Wisconsin, 53235, USA 4600, West Van Beck Avenue, Greenfield, Milwaukee County, Wisconsin, 53220, USA 4512, West Van Beck Avenue, Greenfield, Milwaukee County, Wisconsin, 53220, USA 32, Clifton Common Boulevard, Clifton Park, Saratoga County, New York, 12065, USA 2945, West 33rd Street, Coney Island, New York, Kings County, New York, 11224, USA Surf Avenue, Coney Island, Kings County, New York, New York, 11224, USA 7e Rang Ouest, Saint-Charles-Garnier, La Mitis, Bas-Saint-Laurent, Quebec, G0K1K0, Canada 1901, Surf Avenue, Coney Island, New York, Kings County, New York, 11224, USA 40, Communication Way, Barnstable Town, Barnstable County, Massachusetts, 02601, USA Norway Road, Hilsea, Portsmouth, England, PO3 5HS, United Kingdom 1907, Mermaid Avenue, Coney Island, New York, Kings County, New York, 11224, USA 11, Place de Vézélise, Lorraine, Thérèse-De Blainville, Laurentides, Quebec, J6Z 4L8, Canada Rang Saint-Étienne, Saint-Benoît, Laurentides, Quebec, J7N 2N9, Canada 6525, Viscount Road, Mississauga, Peel Region, Golden Horseshoe, Ontario, L4V 1H6, Canada 5800, Hawthorn Lane, Williamsburg, James City County, Virginia, 23185, USA 1627, Mermaid Avenue, Coney Island, New York, Kings County, New York, 11224, USA 2625, Stillwell Avenue, Gravesend, New York, Kings County, New York, 11214, USA 9284, Coleman Road, Atlee Manor, Mechanicsville, Hanover County, Virginia, 23116, USA 2869, Harway Avenue, Gravesend, New York, Kings County, New York, 11214, USA 2648, Harway Avenue, Gravesend, New York, Kings County, New York, 11214, USA 1271, Eastern Parkway, Brooklyn, New York, New York, 11213, USA 4917 U, South La Brea Avenue, Ladera Heights, Los Angeles County, California, 90008, USA Open University, Valkenburgerweg, Welten, Heerlen, Limburg, Netherlands, 6419 AT, Netherlands Pauline A Clansy Edd Psychologist, 8303, Southwest Freeway, Houston, Harris County, Texas, 77074, USA 141, Wyandotte Avenue NE, Norton, City of Norton, Virginia, 24273, USA Culinary Institute of America, 1946, Campus Drive, Town of Hyde Park, Dutchess County, New York, 12538, USA The Culinary Institute of America, Service Road, Tampines West, Tampines, East Region, 479244, Singapore 3309, Surf Avenue, Coney Island, New York, Kings County, New York, 11224, USA County Highway 360, Cedarville, Menominee County, Michigan, 49887, USA County Highway PP, Lake, Marinette County, Wisconsin, 54159, USA County Highway Y, Peshtigo, Marinette County, Wisconsin, 54157, USA N5450, County Highway E, Porterfield, Marinette County, Wisconsin, 54159, USA N6075, County Highway E, Porterfield, Marinette County, Wisconsin, 54159, USA W6983, County Highway W, Stephenson, Marinette County, Wisconsin, 54114, USA W3308, County Highway G, Porterfield, Marinette County, Wisconsin, 54159, USA 511, Hwy 141, Crivitz, Marinette County, Wisconsin, 54114, USA 36, Cooper Square, East Village, Manhattan, New York County, New York, New York, 10003, USA 14195, Sea Hero Avenue, Apollo Beach, Hillsborough County, Florida, 33573, USA 1904, Mermaid Avenue, Coney Island, New York, Kings County, New York, 11224, USA 1820, Massaro Boulevard, Brandon, Hillsborough County, Florida, 33619, 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.