Airports in New York


Below is a list of New York Airports associated with the atlases in our collection. To see the complete list of New York atlases use our Geographic Browse function or Search. By clicking the Geocode Button (if available), you will be shown a list of individual maps which covers that geographic area as well as location of the point of interest highlighted on a modern map.

< Back to category list for New York

HINT: The multiple years listed after an atlases name indicates additional atlases within the collection. In the following example:

University of Michigan (Ann Arbor Campus)
Washtenaw County 1915, 1874, 1895, 1957, 1960, 1964, 1967, 1970, 1973, 1975, 1977, 1979, 1981, 1982, 1985, 1987, 1989, 1991, 1994, 1997, 1999

There are 21 individual Washtenaw County atlases spanning 84 years. Click each to see the development over time.
You can also find Airports
within these New York map groups:
New York City Map 1882 Published by Colton
New York 1950c Nirenstein City Maps
New York City 1902 Geological Atlas of the...
New York State 1890 to 1908 Walker Maps
New York City 1949 Five Boroughs Street At...
New York 1854 State Map with view of Niaga...







Showing "" through "Grumman-Bethpage Airfield"...

Cowen's Flying Field

 

Maps that contain this point of interest:
Napoli, Cattaraugus County 1869
Atlases of this county (Cattaraugus):
Cattaraugus County 1869

Coye Field

 

Maps that contain this point of interest:
Livingston County Map, Livingston County 1902
Conesus, Union Corners, Livingston County 1872
Livingston County - Plan Map, Livingston County 1872
Canadice, Ontario County 1874
Richmond, Richmond Mills, Allens Hill, Honeoye, Ontario County 1874
Canadice, Ontario County 1904
Ontario County Map, Ontario County 1904
Richmond, Ontario County 1904
Atlases of this county (Ontario):
Ontario County 1874, 1904
Ontario County 1852 Wall Map

Creekside Airport

 

Maps that contain this point of interest:
Wayne County, Wayne County 1874
Canandaigua 001, Cheshire, Centerfield, Ontario County 1874
East Bloomfield, Ontario County 1874
Canandaigua, Ontario County 1904
East Bloomfield 002, Ontario County 1904
Ontario County Map, Ontario County 1904
County Map, Monroe County 1872
County Plan, Monroe County 1872
Atlases of this county (Ontario):
Ontario County 1874, 1904
Ontario County 1852 Wall Map

Cross Farm Airport

 

Maps that contain this point of interest:
Bethlehem, Albany and Schenectady Counties 1866
Coeymans, Albany and Schenectady Counties 1866
County Map, Columbia County 1873
Schodack, Schodack Depot, South Schodack, East Schodack, Rensselaer County 1876
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Croton Airpark

 

Maps that contain this point of interest:
Castle Town North, Armonk, Kensico, New York and its Vicinity 1867
Cortlandt Town, New York and its Vicinity 1867
New Castle Town, New Castle, Chappaqua, New York and its Vicinity 1867
York Town, Jefferson Valley, Shrub Oak, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Left, Westchester County 1901
Plate 054 Left - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Plate 052 Left - North Castle, Bedford and New Castle Townships, Katonah and Armonk Village, Westchester County 1901
Plate 051 Right - Cortland Township, Westchester County 1901
Westchester County Map, Westchester County 1893
New Castle Township, Mt. Kisco, Chappaqua, Catamount and Merritts Corners, Westchester County 1893
Cortlandt Township, Peekskill, Verplanck, Croton, Crugers and Oscawana - Below, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 012 - Cortlandt, Ossining, New Castle, Yorktown, Harmon, Croton and Oscawana Right, Westchester County 1908
Page 012 - Cortlandt, Ossining, New Castle, Yorktown, Harmon, Croton and Oscawana Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 020, Westchester County 1930 Vol 4
Plate 021, Westchester County 1930 Vol 4
Plate 009 Left, Westchester County 1953
Plate 012 Left, Westchester County 1953
Plate 012 Right, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 209, Westchester County 1914 Vol 2
Page 210, Westchester County 1914 Vol 2
Page 211, Westchester County 1914 Vol 2
Atlases of this county (Westchester):
Westchester County 1910-1911 Vol 1, ol 2
Westchester County 1901, 1872
Westchester County 1914 Vol 1 Microfilm
Westchester County 1914 Vol 2 Microfilm
Westchester County 1893, 1881, 1908
Westchester County 1929 Vol 1
Westchester County 1930 Vol 4
Westchester County 1931 Vol 3
Westchester County 1930 Vol 2
Westchester County 1953
Westchester County 1914 Vol 1, ol 2

Crouse Irving Memorial Hospital Heliport

 

Maps that contain this point of interest:
Onondaga, Danforth, Onondaga County 1874
Geddes, Salina, Syracuse, Onondaga County 1874
Dewitt, Collamer, Jamesville, Onondaga County 1874
County Map Plan, Onondaga County 1874
Syracuse, Geddes, Onondaga County 1874
Syracuse - City, Nedrow, Syracuse 1954 from Syracuse 1954 Directory
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Onondaga):
Onondaga County 1874

Cuba Memorial Hospital Heliport

 

Maps that contain this point of interest:
Allegany County Map, Allegany County 1869
Canaseraga, Burns Station, Seymour, Cuba, Little Genesee, Allegany County 1869
Clarksville, Clarksville Center, Allegany County 1869
Cuba, Allegany County 1869
Map Image 015, Allegany County 1959
Map Image 034, Allegany County 1959
Map Image 035, Allegany County 1964
Map Image 015, Allegany County 1964
Atlases of this county (Allegany):
Allegany County 1869, 1959, 1964

Culver Airfield

 

Maps that contain this point of interest:
Hector, Reynoldsville, Schuyler County 1874
Outline Plan Map, Schuyler County 1874
Enfield, Tompkins County 1866
Tompkins County, Tompkins County 1866
Atlases of this county (Schuyler):
Schuyler County 1874

Curtis Airport

 

Maps that contain this point of interest:
Caroga, Montgomery and Fulton Counties 1905
Stratford, Montgomery and Fulton Counties 1905
Caroga, Newkirks Mills, Wheelerville, Montgomery and Fulton Counties 1868
Outline Map Fulton County, Montgomery and Fulton Counties 1868
Stratford, Montgomery and Fulton Counties 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Oneida):
Oneida County 1907, 1874

Curtiss Wright Airport

 

Maps that contain this point of interest:
Hempstead North 2, Long Island 1873
Hempstead South, Long Island 1873
Jamaica Hempstead Town Part, Long Island 1873
Lynbrook, Rockaway East, Rockville Centre, Baldwin, Freeport, Ocean Shore, Nassau County 1906 Long Island
Lynbrook, Rockville Centre, Freeport, Hempstead, Floral Park, Nassau County 1906 Long Island
Valley Stream, Lynbrook, Rockville Center, Woodmere, Nassau County 1914 Long Island
Plate 005, Nassau County 1939 Long Island
Plate 007, Nassau County 1939 Long Island
Plate 042, Queens 1909
Plate 043, Queens 1909
Page 013, New York City 1960c Rapid Transit System
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 005, Lynbrook, Jamaica Bay, Inwood, Rockaway Inlet, Long Beach, Middle Bay, Baldwin, Hempstead Reservoir, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 026 - Queens - Map No. 18, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

D C Helicopters Heliport

 

Maps that contain this point of interest:
Cohocton, Steuben County 1873
Steuben County Map, Steuben County 1873
Livingston County Map, Livingston County 1902
Livingston County - Plan Map, Livingston County 1872
Atlases of this county (Steuben):
Steuben County 1873, 1961

D'Amico Airport

 

Maps that contain this point of interest:
Galen, Marengo, Lockberlin, Butler South, Westbury, Wayne County 1874
Lyons, Macedon Center, Alloway, Wayne County 1874
Wayne County, Wayne County 1874
County Map, Wayne County 1904
Lyons, Wayne County 1904
Atlases of this county (Wayne):
Wayne County 1874, 1904
Wayne County 1853 Wall Map
Wayne County 1858 Wall Map

Dalrymples Airport

 

Maps that contain this point of interest:
Chemung County Map, Chemung County 1869
Elmira, Carrs Corners, Chemung County 1869
Southport 2, Chemung County 1869
Index Map - Plate 001 - Elmira, Chemung County 1904
Plate 011 - Elmira - Part, Chemung County 1904
Plate 022 - Southport, Ashland, Pine City, Webs Mills, Chemung County 1904
Atlases of this county (Chemung):
Chemung County 1869, 1904

Dansville Municipal Airport

 

Maps that contain this point of interest:
Steuben County Map, Steuben County 1873
Dansville Village - North, Livingston County 1902
Livingston County Map, Livingston County 1902
North Dansville Town, Livingston County 1902
Ossian Town, Livingston County 1902
Sparta Town, Livingston County 1902
Allegany County Map, Allegany County 1869
Dansville, Livingston County 1872
Livingston County - Plan Map, Livingston County 1872
North Dansville, Livingston County 1872
Ossian, Livingston County 1872
Sparta, Reeds Corners, Livingston County 1872
West Sparta, Byersville, Woodville, Livingston County 1872
Map Image 034, Allegany County 1959
Map Image 035, Allegany County 1964
Atlases of this county (Livingston):
Livingston County 1902, 1872

Dart Airport

 

Maps that contain this point of interest:
Westfield 001, Barcelona, Chautauqua County 1867
Chautauqua, Blockville, Chautauqua County 1867
Chautauqua Township, Villenova, Hartfield P.O., Mayville, Dewittville, Summerdale, Chautauqua County 1881
Hamlet, Mayville, Chautauqua County 1881
Atlases of this county (Chautauqua):
Chautauqua County 1867, 1881

Dawn Patrol Aviation Airport

 

Maps that contain this point of interest:
Gaines, Albion, Orleans County 1913
Orleans County, Orleans County 1913
Niagara & Orleans Counties Outline Map, Niagara and Orleans County 1875
Gaines Township, albion, Eagle Harbor, Fair Haven, Five Cornets, Niagara and Orleans County 1875
Atlases of this county (Orleans):
Orleans County 1913
Niagara and Orleans County 1875
Orleans County 1967, 1972

De Ronda Airport

 

Maps that contain this point of interest:
Stark, Herkimer County 1906
Cherry Valley Town, Otsego County 1903
Springfield Town, Otsego County 1903
Herkimer County Map, Herkimer County 1868
Stark, Starkville, Vanhornsville, Herkimer County 1868
Warren, Little Lakes, Jordanville, Cullen, Herkimer County 1868
Cherry Valley 001, Saltspringville, Otsego County 1868
Springfield, Otsego County 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Otsego):
Otsego County 1903, 1868, 1940

Deer Run Airport

 

Maps that contain this point of interest:
27, Greene County Portion (Section 27), Columbia County Portion (Section 27), Hudson River Valley 1891
County Map, Columbia County 1873
Stockport, Stuyvesant Landing, Columbia County 1873
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Page 013 - Cairo Township, Forge and Acra, Greene County 1867
Page 008 - Coxsackie Township, Upper Landing and Jacksonville, Greene County 1867
Page 006 - Athens Township, Greene County 1867
Columbia County Map, Columbia County 1888
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Greene):
Greene County 1867

Del Savio Airport

 

Maps that contain this point of interest:
Andes, Union Grove, Delaware County 1869
Middletown, Clovesville, New Kingston, Delaware County 1869
Outline Map, Delaware County 1869
Rockland, Beaverkill, Sullivan County 1875
Hardenburgh, Ulster County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Delaware):
Delaware County 1869

Depew Airport

 

Maps that contain this point of interest:
Outline Map of Greater Buffalo, Buffalo 1915 Vol 3 Suburban
Bowmansville, Cheektowaga, Erie County 1880
Lancaster, Erie County 1880
Cheektowaga Town, Erie County 1909
Elma Town, Erie County 1909
Erie County Map, Erie County 1909
Lancaster Town, Erie County 1909
West Seneca Town 2, Erie County 1909
Cheektowaga, Erie County 1866
Elma, Upper Ebenezer, Erie County 1866
Index Map, Erie County 1866
Lancaster, Bowmansville, Erie County 1866
West Seneca, Middle Ebenezer, Erie County 1866
Elma, Erie County 1938
Cheektowaga, Erie County 1938
Lancaster, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Dew Airpark

 

Maps that contain this point of interest:
Allegany County Map, Allegany County 1869
Clarksville, Clarksville Center, Allegany County 1869
Cuba, Allegany County 1869
Friendship 1, Allegany County 1869
Map Image 015, Allegany County 1959
Map Image 019, Allegany County 1959
Map Image 034, Allegany County 1959
Map Image 019, Allegany County 1964
Map Image 035, Allegany County 1964
Map Image 015, Allegany County 1964
Atlases of this county (Allegany):
Allegany County 1869, 1959, 1964

Di Stefano Airpark

 

Maps that contain this point of interest:
Canajoharie Town, Ames, Buel, Sprout Brook, Montgomery and Fulton Counties 1905
Fort Plain Village South, Montgomery and Fulton Counties 1905
Minden Town, Montgomery and Fulton Counties 1905
Nelliston Village, Palatine Town, Montgomery and Fulton Counties 1905
Fort Plain, Montgomery and Fulton Counties 1868
Mindenville, Minden, Freys Bush, Minden or Fords Bush, Montgomery and Fulton Counties 1868
Outline Map Montgomery County, Montgomery and Fulton Counties 1868
Palatine, Montgomery and Fulton Counties 1868
Sprout Brook, Marshville, Canajoharie, Buel, Vandeusenville, Ames, Montgomery and Fulton Counties 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939

Dickinsons Airfield

 

Maps that contain this point of interest:
Bath, Steuben County 1873
Steuben County Map, Steuben County 1873
Atlases of this county (Steuben):
Steuben County 1873, 1961

Dodge-Coppola-Wheeler Airport

 

Maps that contain this point of interest:
Chemung County Map, Chemung County 1869
Horse Heads 1, Chemung County 1869
Veteran, Chemung County 1869
Outline Plan Map, Schuyler County 1874
Atlases of this county (Chemung):
Chemung County 1869, 1904

Dolansky Landing Strip

 

Maps that contain this point of interest:
County Map, Niagara County 1908
Porter Town, Niagara County 1908
Porter, Niagara County 1938
Lewiston, Niagara County 1938
Porter Township, Olcott, Youngstown P.O., Tyronville, Ransomville, Fort Niagara, Niagara and Orleans County 1875
Atlases of this county (Niagara):
Niagara County 1908, 1938, 1939

Dolgeville Airport

 

Maps that contain this point of interest:
Manheim, Herkimer County 1906
Salisbury, Herkimer County 1906
Oppenheim, Dolgeville, Montgomery and Fulton Counties 1905
Herkimer County Map, Herkimer County 1868
Manheim, Herkimer County 1868
Salisbury, Brockett's Bridge, Salisbury Center, Diamond Hill, Deveraux, Herkimer County 1868
Oppenheim, Montgomery and Fulton Counties 1868
Outline Map Fulton County, Montgomery and Fulton Counties 1868
Stratford, Montgomery and Fulton Counties 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Fulton):
Montgomery and Fulton Counties 1905, 1868

Doms Heliport

 

Maps that contain this point of interest:
Rockland County, Rockland County 1876
Blooming Grove, Orange County 1875
Chester, Grey Court, Orange County 1875
Goshen 001, Orange County 1875
Hamptonburgh, Campbell Hall P.O., Orange County 1875
Monroe, Highland Mills, Turners Village, Orange County 1875
Outline Map, Orange County 1875
Warwick, Bellvale, Florida, Orange County 1875
Wawayanda Town, New Hampton, Ridgebury P.O., Slate Hill, Denton, Orange County 1903
Warwick Town, Bellvale, New Milford Sta., Orange County 1903
Hamptonburgh Town, Blooming Grove Town, Craigville, Orange County 1903
Goshen Town, Durlandville, Randellville, Orange County 1903
Chester Town, Campbell Hall, Salisbury Mills, Oxford Depot, Sugar Loaf, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Orange):
Orange County 1875, 1903

Donnellys Airport

 

Maps that contain this point of interest:
Wales, Erie County 1880
Erie County Map, Erie County 1909
Wales Town, Erie County 1909
Index Map, Erie County 1866
Wales, Erie County 1866
Wales, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Dons Heliport

 

Maps that contain this point of interest:
Crawford, Searsville, Bullville P.O., Pine Bush, Orange County 1875
Montgomery 001, Orange County 1875
Outline Map, Orange County 1875
County Map, Ulster County 1875
Gardiner, Gardiner Station, Tuthill, Ulster County 1875
Shawangunk, Galeville Mills, Bruynswick, Ulster County 1875
Wawarsing, Ulster County 1875
Searsville, Crawford Town, Bullville, Pine Bush, Orange County 1903
Montgomery Town, Walden Village - West, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Ulster):
Ulster County 1875

Downsville Airport

 

Maps that contain this point of interest:
Colchester, Downsville, Delaware County 1869
Outline Map, Delaware County 1869
Walton 1, New Road P.O., Delaware County 1869
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Delaware):
Delaware County 1869

Duanesburg Airport

 

Maps that contain this point of interest:
Duanesburgh 001, Albany and Schenectady Counties 1866
Princetown, Albany and Schenectady Counties 1866
Schenectady County Map, Albany and Schenectady Counties 1866
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Schenectady):
Albany and Schenectady Counties 1866
Schenectady County and Village of Scotia 1905

Duflo Airport

 

Maps that contain this point of interest:
Outline Map, Lewis County 1875
New Bremen, Lewis County 1875
Lowville 1, Lewis County 1875
Watson, Lewis County 1875
Jefferson County Map, Jefferson County 1878 Illustrated History
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (Lewis):
Lewis County 1875

Dundee Flying Club Airport

 

Maps that contain this point of interest:
Steuben County Map, Steuben County 1873
Outline Plan Map, Schuyler County 1874
Dundee Township, Yates County 1876
Starkey Township, Yates County 1876
Yates County Map, Yates County 1876
Atlases of this county (Yates):
Yates County 1876

Dunkink Municipal Airport

 

Maps that contain this point of interest:
Sheridan, Chautauqua County 1867
Erie County Map, Erie County 1909
Index Map, Erie County 1866
Sheridan Township, Lake Erie, Joint, Chautauqua County 1881
Erie County Map, Erie County 1940
Atlases of this county (Chautauqua):
Chautauqua County 1867, 1881

Dutchess County Airport

 

Maps that contain this point of interest:
17, Ulster County Portion (Section 17), Dutchess County Portion (Section 17), Hudson River Valley 1891
Dutchess County Map, Dutchess County 1876
Poughkeepsie, Upper Red Hook, Leedsville, Dutchess County 1876
Newburgh Town, Middle Hope, Balmville, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Dutchess):
Dutchess County 1876

EAB Plaza Heliport

 

Maps that contain this point of interest:
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Hempstead North 2, Long Island 1873
Oyster Bay South Part Farmingdale Town Jericho Town, Long Island 1873
Farmingdale, Medow Brook, Nassau County 1906 Long Island
Lynbrook, Rockville Centre, Freeport, Hempstead, Floral Park, Nassau County 1906 Long Island
Meadow Brook Vicinity, Hempstead Plains Co and Merillon East, Nassau County 1914 Long Island
Plate 006, Nassau County 1939 Long Island
Plate 004, Oyster Bay, Westbury, Bethpage, East Hempstead, Jericho, Locust Grove, Meadowbrook, New Cassell, Old Westbury, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

Eagle Nest Seaplane Base

 

Maps that contain this point of interest:
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Eagle Ridge Airport

 

Maps that contain this point of interest:
Hector, Reynoldsville, Schuyler County 1874
Monterey, Montour, Schuyler County 1874
Outline Plan Map, Schuyler County 1874
Atlases of this county (Schuyler):
Schuyler County 1874

East 34th Street Heliport

 

Maps that contain this point of interest:
Plate 009, New York City 1867 Dripps
1, New York Map, Brooklyn, Jersey City (Section 1), Hudson River Valley 1891
Long Island City, Long Island 1873
Plate 062, Manhattan 1930 Land Book
Plate 057, Manhattan 1930 Land Book
Plate 012, Manhattan 1928 Vol 2 Revised 1962
Plate 023, Manhattan 1928 Vol 2 Revised 1962
Plate 062, Manhattan 1920-1924
Plate 057, Manhattan 1920-1924
Plate 007, Manhattan Blue Book 1815
New York & Brooklyn Plan, New York and its Vicinity 1867
New York City 1850 Map, New York City 1850
Plate 013, New York City 1885
23, E. 37th St., East River, E. 32nd St., 3rd Ave, New York City 1909 Vol 2 Revised 1912
12, E32nd St., East River, E26th St., Tird Ave, New York City 1909 Vol 2 Revised 1912
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
1152, First Avenue and 33rd Street - Samuel Jone Jr (No Year), New York City 1894 Manhattan from Kips Bay Farm Directory
1664, Second Avenue and 34th Street - Samuel Jones and Lorimer Graham, New York City 1894 Manhattan from Kips Bay Farm Directory
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 001, New York City 1960c Rapid Transit System
Page 006, New York City 1960c Rapid Transit System
Historical Geology Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 009 - Manhattan - Map No. 1, New York City 1949 Five Boroughs Street Atlas
Page 010 - Manhattan, Bronx - Map No. 2, New York City 1949 Five Boroughs Street Atlas
Page 014 - Brooklyn, Queens - Map No. 6, New York City 1949 Five Boroughs Street Atlas
New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate, New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate
Manhattan Composite 1949, Manhattan Composite 1949
Plate 016 - Wards 18 and 21, New York City 1891 Manhattan Island
New York 1778, New York City 1778 from Manual of the Corporation of the City of New York 1869

East Arcade Airport

 

Maps that contain this point of interest:
Allegany County Map, Allegany County 1869
Arcade, Wyoming County 1902
Arcade - Formerly China, Genesee and Wyoming County 1866
Arcade, Genesee and Wyoming County 1866
Eagle 1, Genesee and Wyoming County 1866
Java, Genesee and Wyoming County 1866
Wyoming County Map, Genesee and Wyoming County 1866
Map Image 034, Allegany County 1959
Map Image 035, Allegany County 1964
Atlases of this county (Wyoming):
Wyoming County 1902
Genesee and Wyoming County 1866
Wyoming County 1956, 1960, 1966, 1970, 1974, 1983, 1990, 1998
Wyoming County 1853 Wall Map

East Hampton Airport

 

Maps that contain this point of interest:
East Hampton, Long Island 1873
Southampton 2, Long Island 1873
Southold and Shelter Island Southold Part Greenport Village Town North, Long Island 1873
Plate 009, Easthampton 1, Suffolk County 1916 Vol 2 Long Island
Plate 007, Southhampton 7, Suffolk County 1916 Vol 2 Long Island
Plate 007 Left - Easthampton, Suffolk County 1902 Vol 1 Long Island
Plate 006 Right - Southhampton, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Eastern Long Island Heliport

 

Maps that contain this point of interest:
Southold and Shelter Island Southold Part Greenport Village Town North, Long Island 1873
Plate 026 Right - Southold and East Marion, Suffolk County 1909 Vol 2 Long Island
Plate 012 Right - Southold, East Marion, Orient and Greenport, Suffolk County 1909 Vol 2 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Edo Seaplane Base

 

Maps that contain this point of interest:
Flushing Douglaston, Long Island 1873
Long Island City, Long Island 1873
Newtown, Long Island 1873
New York & Brooklyn Plan, New York and its Vicinity 1867
Westchester, Westfarms, Morrisania Plan (Westchester Co, & Part Of New York Co.), New York and its Vicinity 1867
Plate 022, Queens County 1891 Long Island
Plate 029, Queens County 1891 Long Island
Plate 030, Queens County 1891 Long Island
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 003, New York City 1960c Rapid Transit System
Page 007, New York City 1960c Rapid Transit System
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 010 - Manhattan, Bronx - Map No. 2, New York City 1949 Five Boroughs Street Atlas
Page 014 - Brooklyn, Queens - Map No. 6, New York City 1949 Five Boroughs Street Atlas
Page 016 - Queens - Map No. 8, New York City 1949 Five Boroughs Street Atlas
Manhattan Composite 1949, Manhattan Composite 1949
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Queens):
Queens County 1891 Long Island

Edwards Airport

 

Maps that contain this point of interest:
Brookhaven Town Part, Long Island 1873
Islip, Long Island 1873
Plate 007, Suffolk County 1915 Vol 1 Long Island
Bayport 1, Blue Point 1, Suffolk County 1888 Babylon - Islip - South Brookhaven
Plate 006, Suffolk County 1941 Western Half
Plate 008, Suffolk County 1941 Western Half
Plate 003 Left - Islip and Brookhaven, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Eichler Airport

 

Maps that contain this point of interest:
Parish Township and Parish, Oswego County 1867
Mexico Township, Texas P.O., Prattville, Union Square P.O. and Colosse P.O., Oswego County 1867
Albion Township, New Centreville P.O., Salmon River P.O., Sand Bank P.O. and Dugway P.O., Oswego County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Oswego):
Oswego County 1867

Elisha Payne Airport

 

Maps that contain this point of interest:
Brookfield, South Brookfield, North Brookfield, Clarkville, Madison County 1875
Eaton, Madison County 1875
Hamilton 002, Poolville, Madison County 1875
Lebanon, Madison County 1875
Madison, Bouckville, Madison County 1875
Outline Plan Map, Madison County 1875
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Madison):
Madison County 1875

Elizabeth Field

 

Maps that contain this point of interest:
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Elliott Homestead Landing Strip

 

Maps that contain this point of interest:
Andes, Union Grove, Delaware County 1869
Bovina, Hobart, Delaware County 1869
Middletown, Clovesville, New Kingston, Delaware County 1869
Outline Map, Delaware County 1869
Roxbury, Hubbells Corners, Moresville, Delaware County 1869
Stamford, Delaware County 1869
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Delaware):
Delaware County 1869

Elmira-Corning Regional Airport

 

Maps that contain this point of interest:
Steuben County Map, Steuben County 1873
Big Flats 1, Chemung County 1869
Chemung County Map, Chemung County 1869
Horse Heads 1, Chemung County 1869
Plate 020 - Big Flats, Horse Heads, Breesport, Chemung County 1904
Atlases of this county (Chemung):
Chemung County 1869, 1904

Ely Air Park

 

Maps that contain this point of interest:
Bergen, Genesee County 1904
County Map, Genesee County 1904
Plate 027 - Riga Town, Riga Center, Monroe County 1924
Bergen 001, Genesee County 1876
Genesee County Map, Genesee County 1876
County Map, Monroe County 1872
County Plan, Monroe County 1872
Bergen, Genesee and Wyoming County 1866
Byron, North Byron, Byron Center, Byron South, Genesee and Wyoming County 1866
Genesee County Map, Genesee and Wyoming County 1866
Le Roy 1, Genesee and Wyoming County 1866
Map Image 006, Genesee County 1961
Map Image 006, Genesee County 1967
Atlases of this county (Genesee):
Genesee County 1904, 1876, 1961, 1967

Engineers Airport

 

Maps that contain this point of interest:
West Monroe Township and Union Settlement, Oswego County 1867
Constantia Township, Constantia Centre P.O., Cleveland P.O. and Bernhards Bay P.O., Oswego County 1867
Amboy Township, Carterville and Amboy Center, Oswego County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Oswego):
Oswego County 1867

Essex Boatworks Seaplane Base

 

Maps that contain this point of interest:
Essex 1, Essex County 1876
Essex 2, Whallonsburgh, Essex County 1876
Essex County-Outline Map, Essex County 1876
Willsborough 1, Essex County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Essex):
Essex County 1876
Essex County 1858 Wall Map

Evers Seaplane Base

 

Maps that contain this point of interest:
Plate 032, Bronx Borough 1927 Vol 4 Revised 1977
Plate 050, Bronx Borough 1927 Vol 5 Revised 1954
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
Westchester, Westfarms, Morrisania Plan (Westchester Co, & Part Of New York Co.), New York and its Vicinity 1867
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 005, New York City 1960c Rapid Transit System
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 001, Great Neck, Port Washington, Glen Cove, Sea Cliff, Little Neck Bay, Manhasset Bay, Hempstead Harbor, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 010 - Manhattan, Bronx - Map No. 2, New York City 1949 Five Boroughs Street Atlas
Page 012 - Manhattan, Bronx - Map No. 4, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Pelham Township, Pelhamville, Pelham Neck and Pelham-Manor Left, Westchester County 1881
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

F and F Airpark

 

Maps that contain this point of interest:
Millford Town, Otsego County 1903
Oneonta Town, Otsego County 1903
Oneonta 001, West Oneonta, Otsego County 1868
Davenport, West Davenport, Davenport P.O., Fergusonville, Delaware County 1869
Franklin, Croton Village, Bartlett Hollow, Delaware County 1869
Meredith, Delaware County 1869
Outline Map, Delaware County 1869
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Otsego):
Otsego County 1903, 1868, 1940

Fairbank Farms Airport

 

Maps that contain this point of interest:
Harmony, Chautauqua County 1867
Busti, Chautauqua County 1867
Harmony Township, Ashville, Stedman P.O., Panama, Grant, Watts Flatts, Brokenstraw P.O., Chautauqua County 1881
Atlases of this county (Chautauqua):
Chautauqua County 1867, 1881

Farnsworths Air Strip

 

Maps that contain this point of interest:
Huron, Wayne County 1874
Rose, Wayne County 1874
Wayne County, Wayne County 1874
County Map, Wayne County 1904
Rose 001, Wayne County 1904
Atlases of this county (Wayne):
Wayne County 1874, 1904
Wayne County 1853 Wall Map
Wayne County 1858 Wall Map

Fingerlakes Regional Airport

 

Maps that contain this point of interest:
Wayne County, Wayne County 1874
Seneca Falls, Seneca County 1874
Fayette and Canoga, Seneca County 1874
County Outline Map, Seneca County 1874
Atlases of this county (Seneca):
Seneca County 1874

Firemans White Lake Seaplane Base

 

Maps that contain this point of interest:
Bethel, White Lake, Briscoe, Black Lake, Sullivan County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Sullivan):
Sullivan County 1875
Sullivan County 1856 Wall Map

Fisher Airport

 

Maps that contain this point of interest:
Marilla, Williston, Porterville, Erie County 1880
Wales, Erie County 1880
Bennington, Wyoming County 1902
Sheldon, Wyoming County 1902
Erie County Map, Erie County 1909
Marilla Town, Erie County 1909
Wales Town, Erie County 1909
Bennington, Genesee and Wyoming County 1866
Sheldon, Genesee and Wyoming County 1866
Wyoming County Map, Genesee and Wyoming County 1866
Index Map, Erie County 1866
Marilla, Erie County 1866
Wales, Erie County 1866
Marilla, Erie County 1938
Wales, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Wyoming):
Wyoming County 1902
Genesee and Wyoming County 1866
Wyoming County 1956, 1960, 1966, 1970, 1974, 1983, 1990, 1998
Wyoming County 1853 Wall Map

Fitzmaurie Field

 

Maps that contain this point of interest:
Oyster Bay South Part Farmingdale Town Jericho Town, Long Island 1873
Farmingdale, Medow Brook, Nassau County 1906 Long Island
Merrick, Wantagh, Seaford, Ocean Shore, Nassau County 1906 Long Island
Massapequa, Amityville, Nassau County 1914 Long Island
Massapequa, Nassau County 1914 Long Island
Oyster Bay South, Nassau County 1914 Long Island
Plate 006, Nassau County 1939 Long Island
Babylon Town 1, Oak and Cape Tree Islands, Suffolk County 1888 Babylon - Islip - South Brookhaven
Plate 005, Suffolk County 1941 Western Half
Plate 007, Suffolk County 1941 Western Half
Plate 004, Oyster Bay, Westbury, Bethpage, East Hempstead, Jericho, Locust Grove, Meadowbrook, New Cassell, Old Westbury, Nassau County 1927 Long Island
Plate 006, Freeport, Roosevelt, Merrick Bay, East Bay, South Oyster Bay, Amityville, Massapequa, Bellemore, Wantagh, Woodcliff, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Plate 001 Left - Babylon and Lindenhurst, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

Flowerfield Airport

 

Maps that contain this point of interest:
Brookhaven, Long Island 1873
Smithtown Smithtown Branch Town Smithtown Town, Long Island 1873
Plate 020, Suffolk County 1917 Vol 1 Long Island
Plate 002, Suffolk County 1941 Western Half
Plate 004, Suffolk County 1941 Western Half
Plate 004 Left - Brookhaven, Port Jefferson, Setauket, Crystal Brook Park and Mount Sinai, Suffolk County 1909 Vol 2 Long Island
Plate 003 Right - Smithtown, Kings Park, Commack, Suffolk County 1909 Vol 2 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Flushing Airport

 

Maps that contain this point of interest:
Flushing Douglaston, Long Island 1873
Newtown, Long Island 1873
Westchester, Westfarms, Morrisania Plan (Westchester Co, & Part Of New York Co.), New York and its Vicinity 1867
Plate 022, Queens 1909
Plate 014, Queens 1926 Vol 3 Revised 1928
Plate 022, Queens County 1891 Long Island
Plate 023, Queens County 1891 Long Island
Plate 029, Queens County 1891 Long Island
Plate 030, Queens County 1891 Long Island
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 003, New York City 1960c Rapid Transit System
Page 008, New York City 1960c Rapid Transit System
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 010 - Manhattan, Bronx - Map No. 2, New York City 1949 Five Boroughs Street Atlas
Page 014 - Brooklyn, Queens - Map No. 6, New York City 1949 Five Boroughs Street Atlas
Page 016 - Queens - Map No. 8, New York City 1949 Five Boroughs Street Atlas
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Queens):
Queens County 1891 Long Island

Flying Acres Airport

 

Maps that contain this point of interest:
Western Town, Oneida County 1907
Outline Plan Map, Oneida County 1874
Western, Hecla Works, Oneida County 1874
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Oneida):
Oneida County 1907, 1874

Flying F Airport

 

Maps that contain this point of interest:
Outline Map of Greater Buffalo, Buffalo 1915 Vol 3 Suburban
Amherst, Getzville, Eggertsville, Erie County 1880
Grand Island, South Buffalo, Buffalo Plains, Erie County 1880
County Map, Niagara County 1908
Pendleton Town, Niagara County 1908
Amherst Town, Erie County 1909
Erie County Map, Erie County 1909
Pendleton, Niagara County 1938
Wheatfield, Niagara County 1938
Amherst, Erie County 1866
Index Map, Erie County 1866
Tonawanda 1, Erie County 1866
Amherst, Erie County 1938
Pendleton Township, Halls Station, Beach Ridge P.O., Mapleton, Tonawanda Creek, Niagara and Orleans County 1875
Erie County Map, Erie County 1940
Atlases of this county (Niagara):
Niagara County 1908, 1938, 1939

Flying K Ranch Airport

 

Maps that contain this point of interest:
Schenectady County Map, Albany and Schenectady Counties 1866
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Schoharie):
Schoharie County 1866 Incomplete
Schoharie County 1856 Wall Map

Fort Hill Airport

 

Maps that contain this point of interest:
Lima Town, Livingston County 1902
Livingston County Map, Livingston County 1902
Lima 001, North Bloomfield, Hamilton Station, Livingston County 1872
Livingston County - Plan Map, Livingston County 1872
West Bloomfield 001, Ontario County 1874
Ontario County Map, Ontario County 1904
West Bloomfield 001, Ontario County 1904
West Bloomfield 002, Ontario County 1904
Atlases of this county (Ontario):
Ontario County 1874, 1904
Ontario County 1852 Wall Map

Four Seasons Airport

 

Maps that contain this point of interest:
Allegany County Map, Allegany County 1869
Allen, Allegany County 1869
Birdsall, Allegany County 1869
Map Image 029, Allegany County 1959
Map Image 034, Allegany County 1959
Map Image 030, Allegany County 1959
Map Image 033, Allegany County 1959
Map Image 030, Allegany County 1964
Map Image 034, Allegany County 1964
Map Image 035, Allegany County 1964
Map Image 029, Allegany County 1964
Map Image 033, Allegany County 1964
Atlases of this county (Schuyler):
Schuyler County 1874

Frankfort-Highland Airport

 

Maps that contain this point of interest:
Frankfort 1, Herkimer County 1906
Litchfield, Herkimer County 1906
Frankfort 002, Frankfort Center, Four Mile Grocery, Herkimer County 1868
Herkimer County Map, Herkimer County 1868
Litchfield, Cedarville, Crains Cor's., Herkimer County 1868
Schuyler, West Schuyler, Herkimer County 1868
Deerfield, West Camden, Florence, Deerfield Corners, Oneida County 1874
Outline Plan Map, Oneida County 1874
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Herkimer):
Herkimer County 1906, 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Herkimer County 1939

Freehold Airport

 

Maps that contain this point of interest:
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Page 014 Right - Windham Township, Durham Township and Durham, Greene County 1867
Page 013 - Cairo Township, Forge and Acra, Greene County 1867
Page 012 - Greenville Township, Freehold, Greenville Center and Norton Hill, Greene County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Greene):
Greene County 1867

Fulton County Airport

 

Maps that contain this point of interest:
Florida, Amsterdam City 8, Montgomery and Fulton Counties 1905
Johnstown 5, Montgomery and Fulton Counties 1905
Schenectady County Map, Albany and Schenectady Counties 1866
Johnstown, Montgomery and Fulton Counties 1868
Outline Map Fulton County, Montgomery and Fulton Counties 1868
Outline Map Montgomery County, Montgomery and Fulton Counties 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Fulton):
Montgomery and Fulton Counties 1905, 1868

Gaines Valley Aviation Airport

 

Maps that contain this point of interest:
Gaines, Albion, Orleans County 1913
Orleans County, Orleans County 1913
Niagara & Orleans Counties Outline Map, Niagara and Orleans County 1875
Gaines Township, albion, Eagle Harbor, Fair Haven, Five Cornets, Niagara and Orleans County 1875
Atlases of this county (Orleans):
Orleans County 1913
Niagara and Orleans County 1875
Orleans County 1967, 1972

Galeville Airport

 

Maps that contain this point of interest:
Crawford, Searsville, Bullville P.O., Pine Bush, Orange County 1875
County Map, Ulster County 1875
Gardiner, Gardiner Station, Tuthill, Ulster County 1875
Shawangunk, Galeville Mills, Bruynswick, Ulster County 1875
Wawarsing, Ulster County 1875
Searsville, Crawford Town, Bullville, Pine Bush, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Ulster):
Ulster County 1875

Gardiner Airport

 

Maps that contain this point of interest:
County Map, Ulster County 1875
Gardiner, Gardiner Station, Tuthill, Ulster County 1875
Plattekill, Ulster County 1875
Rochester, Alligerville, Port Jackson, Accord P.O., Ulster County 1875
Shawangunk, Galeville Mills, Bruynswick, Ulster County 1875
Searsville, Crawford Town, Bullville, Pine Bush, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Ulster):
Ulster County 1875

Garnseys Airport

 

Maps that contain this point of interest:
Washington County Map, Washington County 1866
Greenwich Township, North Greenwich, Lake Ville, Battenville, Center Falls, Union Village and Galesville, Washington County 1866
Easton Township, Union Village, Greenwich P.O., North Easton, Easton P.O., South Easton and Crandalls Cors., Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Saratoga):
Saratoga County 1866

Gaskins Hilltop Airport

 

Maps that contain this point of interest:
Bath, Steuben County 1873
Canisteo, Steuben County 1873
Howard, Steuben County 1873
Steuben County Map, Steuben County 1873
Atlases of this county (Steuben):
Steuben County 1873, 1961

Gautieri Heliport

 

Maps that contain this point of interest:
Batavia 001, Genesee County 1904
Batavia 003, Genesee County 1904
Batavia 004, Genesee County 1904
Batavia Town, Genesee County 1904
County Map, Genesee County 1904
Batavia - Village 002, Genesee County 1876
Batavia, Genesee County 1876
Genesee County Map, Genesee County 1876
Alexander, Genesee and Wyoming County 1866
Batavia 1, Genesee and Wyoming County 1866
Batavia 2, Genesee and Wyoming County 1866
Bethany, Linden, Genesee and Wyoming County 1866
Genesee County Map, Genesee and Wyoming County 1866
Stafford, Morganville, Genesee and Wyoming County 1866
Map Image 010, Genesee County 1961
Map Image 010, Genesee County 1967
Atlases of this county (Genesee):
Genesee County 1904, 1876, 1961, 1967

General Electric Management Development Institute Heliport

 

Maps that contain this point of interest:
9, Rockland County Portion (Section 9), Westchester County Portion (Section 9), Hudson River Valley 1891
Castle Town North, Armonk, Kensico, New York and its Vicinity 1867
Cortlandt Town, New York and its Vicinity 1867
Mt. Pleasant Town, Pleasantville, Pleasantville Station, New York and its Vicinity 1867
New Castle Town, New Castle, Chappaqua, New York and its Vicinity 1867
Ossining Town, Sparta, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Plate 029, Ossining 3, Mt. Pleasant 4, Briarcliff Manor, Westchester County 1910-1911 Vol 2
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Left, Westchester County 1901
Plate 054 Left - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Plate 052 Left - North Castle, Bedford and New Castle Townships, Katonah and Armonk Village, Westchester County 1901
Plate 051 Right - Cortland Township, Westchester County 1901
Plate 049 Left - Ossining and Mt. Pleasant Townships, Westchester County 1901
Page 193 - New Castle and Glendale, Westchester County 1914 Vol 2 Microfilm
Page 187 - Ossining, Westchester County 1914 Vol 2 Microfilm
Westchester County Map, Westchester County 1893
New Castle Township, Mt. Kisco, Chappaqua, Catamount and Merritts Corners, Westchester County 1893
Mt. Pleasant and Ossining Townships - Left, Westchester County 1893
Cortlandt Township, Peekskill, Verplanck, Croton, Crugers and Oscawana - Below, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 012 - Cortlandt, Ossining, New Castle, Yorktown, Harmon, Croton and Oscawana Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 018, Westchester County 1930 Vol 4
Plate 020, Westchester County 1930 Vol 4
Plate 009 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 187, Westchester County 1914 Vol 2
Page 188, Westchester County 1914 Vol 2
Page 206, Westchester County 1914 Vol 2
Atlases of this county (Westchester):
Westchester County 1910-1911 Vol 1, ol 2
Westchester County 1901, 1872
Westchester County 1914 Vol 1 Microfilm
Westchester County 1914 Vol 2 Microfilm
Westchester County 1893, 1881, 1908
Westchester County 1929 Vol 1
Westchester County 1930 Vol 4
Westchester County 1931 Vol 3
Westchester County 1930 Vol 2
Westchester County 1953
Westchester County 1914 Vol 1, ol 2

General Electric Research and Development Center Heliport

 

Maps that contain this point of interest:
Glenville, Reesville, Scotia, Albany and Schenectady Counties 1866
Niskayuna, Albany and Schenectady Counties 1866
Schenectady County Map, Albany and Schenectady Counties 1866
Watervliet, Watervliet Center, North Albany, Albany and Schenectady Counties 1866
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Clifton Park Township, Jonesville, Rexford Flats P.O., Grooms Cors., Clifton Park, Vischers Ferry P.O., Saratoga County 1866
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Schenectady):
Albany and Schenectady Counties 1866
Schenectady County and Village of Scotia 1905

Genesee Airport

 

Maps that contain this point of interest:
Outline Map of Greater Buffalo, Buffalo 1915 Vol 3 Suburban
Amherst, Getzville, Eggertsville, Erie County 1880
Bowmansville, Cheektowaga, Erie County 1880
Cheektowaga Town, Erie County 1909
Erie County Map, Erie County 1909
Cheektowaga, Erie County 1866
Index Map, Erie County 1866
Cheektowaga, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Genesee County Airport

 

Maps that contain this point of interest:
Batavia Town, Genesee County 1904
County Map, Genesee County 1904
Batavia, Genesee County 1876
Elba 001, Genesee County 1876
Genesee County Map, Genesee County 1876
Batavia 1, Genesee and Wyoming County 1866
Elba, Genesee and Wyoming County 1866
Genesee County Map, Genesee and Wyoming County 1866
Stafford, Morganville, Genesee and Wyoming County 1866
Map Image 004, Genesee County 1961
Map Image 010, Genesee County 1961
Map Image 010, Genesee County 1967
Map Image 004, Genesee County 1967
Atlases of this county (Genesee):
Genesee County 1904, 1876, 1961, 1967

Geneseo Airport

 

Maps that contain this point of interest:
Geneseo Town, Livingston County 1902
Leicester Town, Livingston County 1902
Livingston County Map, Livingston County 1902
Geneseo 001, Livingston County 1872
Leicester, Moscow, Livonia, Cuylerville, Livingston County 1872
Livingston County - Plan Map, Livingston County 1872
York, South Greigsville, Piffard, Livingston County 1872
Atlases of this county (Livingston):
Livingston County 1902, 1872

Gentzke Aeronautical Park Airport

 

Maps that contain this point of interest:
Colden 001, Erie County 1880
Colden Town, Erie County 1909
Erie County Map, Erie County 1909
Sardinia Town, Erie County 1909
Colden, Erie County 1866
Holland, Protection, Erie County 1866
Index Map, Erie County 1866
Sardinia, Erie County 1866
Colden, Erie County 1938
Sardina, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Gibraltar Heliport

 

Maps that contain this point of interest:
Collins, Collins - West Part, Erie County 1880
North Collins, New Oregon P.O., Langford, P.O., Shirley P.O., Erie County 1880
Collins Town, Erie County 1909
Erie County Map, Erie County 1909
North Collins Town, Erie County 1909
Collins, Collins Center, Erie County 1866
Index Map, Erie County 1866
North Collins, Erie County 1866
Collins, Erie County 1938
North Collins, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Giermek Executive Airport

 

Maps that contain this point of interest:
Olean, Olean Station, Cattaraugus County 1869
Atlases of this county (Cattaraugus):
Cattaraugus County 1869

Gowanda Airport

 

Maps that contain this point of interest:
Collins, Collins - West Part, Erie County 1880
North Collins, New Oregon P.O., Langford, P.O., Shirley P.O., Erie County 1880
Collins Town, Erie County 1909
Erie County Map, Erie County 1909
Collins, Collins Center, Erie County 1866
Index Map, Erie County 1866
Collins, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Gowanda Airport

 

Maps that contain this point of interest:
Collins, Collins - West Part, Erie County 1880
North Collins, New Oregon P.O., Langford, P.O., Shirley P.O., Erie County 1880
Collins Town, Erie County 1909
Erie County Map, Erie County 1909
Collins, Collins Center, Erie County 1866
Index Map, Erie County 1866
Collins, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Graces 4000 Airport

 

Maps that contain this point of interest:
Bovina, Hobart, Delaware County 1869
Davenport, West Davenport, Davenport P.O., Fergusonville, Delaware County 1869
Delhi 1, Delaware County 1869
Kortright, Bloomville, Delaware County 1869
Outline Map, Delaware County 1869
Stamford, Delaware County 1869
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Delaware):
Delaware County 1869

Graf Airport

 

Maps that contain this point of interest:
County Map, Niagara County 1908
Lockport 003, Niagara County 1908
Lockport, Niagara County 1938
Lockport Township, Rapids, Warrens Corners, Wrights Corners P.O., Niagara and Orleans County 1875
Atlases of this county (Niagara):
Niagara County 1908, 1938, 1939

Grammar Airport

 

Maps that contain this point of interest:
Wayne County, Wayne County 1874
Geneva, Gorham 002, Ontario County 1874
Phelps 001, Orleans, Ontario County 1874
Ontario County Map, Ontario County 1904
Seneca, Ontario County 1904
Atlases of this county (Ontario):
Ontario County 1874, 1904
Ontario County 1852 Wall Map

Grant Landing Strip

 

Maps that contain this point of interest:
Medina 1, Orleans County 1913
Medina 2, Orleans County 1913
Orleans County, Orleans County 1913
Ridgeway, Orleans County 1913
Shelby, Millville, Orleans County 1913
County Map, Niagara County 1908
Ridgeway Township, Medina P.O., Knowlesville, Oak Orchard, Jeddo, Niagara and Orleans County 1875
Niagara & Orleans Counties Outline Map, Niagara and Orleans County 1875
Atlases of this county (Orleans):
Orleans County 1913
Niagara and Orleans County 1875
Orleans County 1967, 1972

Granville Airport

 

Maps that contain this point of interest:
West Hebron, South Hartford, Kingsbury and Granville, Washington County 1866
Washington County Map, Washington County 1866
Granville Township, North Granville, West Granville, Granville and South Granville, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Washington):
Washington County 1866
Washington County 1853 Wall Map

Great Valley Airport


Atlases of this county (Cattaraugus):
Cattaraugus County 1869

Greater Buffalo International Airport

 

Maps that contain this point of interest:
Outline Map of Greater Buffalo, Buffalo 1915 Vol 3 Suburban
Grand Island Town, Amherst Town 3, Buffalo 1915 Vol 3 Suburban
Amherst, Getzville, Eggertsville, Erie County 1880
Bowmansville, Cheektowaga, Erie County 1880
Amherst Town, Erie County 1909
Cheektowaga Town, Erie County 1909
Erie County Map, Erie County 1909
Cheektowaga, Erie County 1866
Index Map, Erie County 1866
Cheektowaga, Erie County 1938
Amherst, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Greater Rochester International Airport

 

Maps that contain this point of interest:
Plate 013 - Pittsford Town 7, Pittsford Village, Monroe County 1924
Plate 010 - Brighton Town 4, Monroe County 1924
Brighton 001, Monroe County 1872
Chili, North Chili , South Chili, Riga Centre, Clifton, Buckbees Corner, Monroe County 1872
County Map, Monroe County 1872
County Plan, Monroe County 1872
Gates Town, Monroe County 1872
Henrietta Town, West Henrietta, Monroe County 1872
Plate 012 Left - Ogden, West Brighton, Twelve Corners, Monroe County 1902
Atlases of this county (Monroe):
Monroe County 1924, 1872, 1902
Monroe County 1941 Vol 5 Incomplete

Green Acres Airport

 

Maps that contain this point of interest:
Clermont, Union Corners, Columbia County 1873
County Map, Columbia County 1873
Livingston, Glenco Mills, Lebanon Springs, Johnstown, Columbia County 1873
Taghkanic, Columbia County 1873
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Columbia County Map, Columbia County 1888
Livingston Township, Shaker Village, Johnstown, Glenco Mills, Elizaville P.O., Linlithgo, Blue Stores, Burden P.O. - Above, Columbia County 1888
Taghkanick Township, Columbia County 1888
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Columbia):
Columbia County 1873, 1888

Greene Airport

 

Maps that contain this point of interest:
Green Brisbin Town Mt Upton Guilford, Chenango County 1875
Chenengo County Plan, Chenango County 1875
Broome County Map, Broome County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Chenango County Map, Chenango County 1940
Atlases of this county (Chenango):
Chenango County 1875, 1940

Greenlawn Farm Airport

 

Maps that contain this point of interest:
Steuben County Map, Steuben County 1873
Outline Plan Map, Schuyler County 1874
Starkey Township, Yates County 1876
Yates County Map, Yates County 1876
County Outline Map, Seneca County 1874
Atlases of this county (Yates):
Yates County 1876

Greenville-Rainbow Airport

 

Maps that contain this point of interest:
Westerlo, Albany and Schenectady Counties 1866
County Map, Columbia County 1873
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Page 012 - Greenville Township, Freehold, Greenville Center and Norton Hill, Greene County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Greene):
Greene County 1867

Grumman Peconic River Airport

 

Maps that contain this point of interest:
Brookhaven Town Part, Long Island 1873
Brookhaven, Long Island 1873
Riverhead Riverhead Part Franklinville Town Aquebogue Town Jamesport Town, Long Island 1873
Southampton 1 Good Ground Canoe Place Union Place Town Speonk Town Hampton Town West, Long Island 1873
Brookhaven - South, Blue Point 2, East Patchogue, Bellport 2, Brockhaven, Mastic, Moriches, Eastport, Fire Island, Suffolk County 1888 Babylon - Islip - South Brookhaven
Plate 008 Left - Riverhead, Suffolk County 1909 Vol 2 Long Island
Plate 007 Right - Brookhaven, Riverhead, Manorville, Plum Island, Fishers Island and Chocomount, Suffolk County 1909 Vol 2 Long Island
Plate 006 Right - Brookhaven and Riverhead, Suffolk County 1909 Vol 2 Long Island
Plate 004 Right - Brookhaven, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Grumman-Bethpage Airfield

 

Maps that contain this point of interest:
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Hempstead North 2, Long Island 1873
Oyster Bay South Part Farmingdale Town Jericho Town, Long Island 1873
Farmingdale, Medow Brook, Nassau County 1906 Long Island
Wheatly, Westbury, Syosset, Woodbury, Hicksville, Nassau County 1906 Long Island
Central Park, Nassau County 1914 Long Island
Farmingdale West Central Park, Nassau County 1914 Long Island
Meadow Brook Vicinity, Hempstead Plains Co and Merillon East, Nassau County 1914 Long Island
Westbury, Jericho, Hicksville, Locust Grove, Nassau County 1914 Long Island
Plate 004, Nassau County 1939 Long Island
Plate 006, Nassau County 1939 Long Island
Plate 004, Nassau County 1939 Long Island
Plate 004, Oyster Bay, Westbury, Bethpage, East Hempstead, Jericho, Locust Grove, Meadowbrook, New Cassell, Old Westbury, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island






< Back to category list for New York