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 "Mahopac Airport"...

Grund Field

 

Maps that contain this point of interest:
Tioga County - Plan Map, Tioga County 1869
Outline Plan Map, Schuyler County 1874
Enfield, Tompkins County 1866
Ithaca 001, Tompkins County 1866
Tompkins County, Tompkins County 1866
Ulysses, Tompkins County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Tompkins):
Tompkins County 1866

H and H Aviation Service Incorporated Heliport

 

Maps that contain this point of interest:
Villenova, Portland, Brocton, Chautauqua County 1867
Hanover, Chautauqua County 1867
Collins Town, Erie County 1909
Erie County Map, Erie County 1909
Index Map, Erie County 1866
Hanover Township, Irving, Forestville, Smiths Mills, Nashville, Silver Creek, Chautauqua County 1881
Erie County Map, Erie County 1940
Atlases of this county (Chautauqua):
Chautauqua County 1867, 1881

Hamburg Airport

 

Maps that contain this point of interest:
Eden, Erie County 1880
Eden Town, Erie County 1909
Erie County Map, Erie County 1909
Evans Town, Erie County 1909
Hamburg Town 2, Erie County 1909
Eden, Erie County 1866
Hamburgh, Abbotts Corners, Water Valley, Erie County 1866
Index Map, Erie County 1866
Eden, Erie County 1938
Hamburg, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Hammond Airport

 

Maps that contain this point of interest:
Hammond, Oak Point, St. Lawrence County 1865
Macomb, Popes Mills, St. Lawrence County 1865
Morristown, Brier Hill, St. Lawrence County 1865
Jefferson County Map, Jefferson County 1878 Illustrated History
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (St. Lawrence):
St. Lawrence County 1865

Hampton Airport

 

Maps that contain this point of interest:
Southampton 2, Long Island 1873
Southold and Shelter Island Southold Part Greenport Village Town North, Long Island 1873
Plate 008, Southhampton 8, 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

Hannas Acres Airport

 

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

Hansen Farms Landing Strip

 

Maps that contain this point of interest:
Geneva, Gorham 002, 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

Hansen Heliport

 

Maps that contain this point of interest:
Rome City - Ward Map, Oneida County 1907
Verona Town, Oneida County 1907
Oneida Valley, Upper South Bay, Lenox, Madison County 1875
Outline Plan Map, Madison County 1875
Outline Plan Map, Oneida County 1874
Vernon 001, Oneida County 1874
Verona, Sconondoa, New London, Oneida County 1874
Vienna, West Vienna, McConnellsville, North Bay, Oneida County 1874
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Oneida):
Oneida County 1907, 1874

Harris Hill Gliderport

 

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
Elmira, Carrs Corners, Chemung County 1869
Southport 2, Chemung County 1869
Plate 020 - Big Flats, Horse Heads, Breesport, Chemung County 1904
Atlases of this county (Chemung):
Chemung County 1869, 1904

Harris Hill Heliport

 

Maps that contain this point of interest:
Bedford Town, New York and its Vicinity 1867
Castle Town North, Armonk, Kensico, New York and its Vicinity 1867
Lewisboro Town, Goldens Bridge, Cross River, Salem South, New York and its Vicinity 1867
Somer Town, Somers, New York and its Vicinity 1867
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Left, Westchester County 1901
Plate 054 Right - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Plate 054 Left - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Plate 052 Right - North Castle, Bedford and New Castle Townships, Katonah and Armonk Village, Westchester County 1901
Westchester County Map, Westchester County 1893
Poundridge, Lewisboro and North Salem Townships, Croton Falls and Purdys Station - Below, Westchester County 1893
New Castle Township, Mt. Kisco, Chappaqua, Catamount and Merritts Corners, Westchester County 1893
Bedford and Somers Townships, Bedford Station, Katonah and Goldens Bridge - Below, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 013 - Somers, New Castle, Bedford, Katonah and Mount Kisco Right, Westchester County 1908
Page 013 - Somers, New Castle, Bedford, Katonah and Mount Kisco Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 038, Westchester County 1930 Vol 4
Plate 010 Right, Westchester County 1953
Plate 013 Left, Westchester County 1953
Plate 013 Right, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 193, Westchester County 1914 Vol 2
Page 262, Westchester County 1914 Vol 2
Page 266, Westchester County 1914 Vol 2
Page 267, Westchester County 1914 Vol 2
Page 268, 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

Hart Airport

 

Maps that contain this point of interest:
Broadalbin Town, Montgomery and Fulton Counties 1905
Schenectady County Map, Albany and Schenectady Counties 1866
Broad Albin, 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
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 (Fulton):
Montgomery and Fulton Counties 1905, 1868

Health Sciences Center University Hospital Heliport

 

Maps that contain this point of interest:
Brookhaven, Long Island 1873
Smithtown Smithtown Branch Town Smithtown Town, Long Island 1873
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
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

Heber Airpark

 

Maps that contain this point of interest:
Warren County Outline Map, Warren County 1876
Wilton Township, Wilton Village and Emersons Cors., Saratoga County 1866
Washington County Map, Washington County 1866
Greenwich Township, North Greenwich, Lake Ville, Battenville, Center Falls, Union Village and Galesville, Washington County 1866
Fort Edward Township and Fort Miller, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Saratoga):
Saratoga County 1866

Hedge Hop Field

 

Maps that contain this point of interest:
Concord, Mortons Corners, East Concord, Woodwards Hollow P.O., Erie County 1880
Concord Town, Erie County 1909
Erie County Map, Erie County 1909
Concord, Erie County 1866
Index Map, Erie County 1866
Concord, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Cattaraugus):
Cattaraugus County 1869

Heldeberg Airstrip

 

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

Hendricks Field

 

Maps that contain this point of interest:
Edwards, St. Lawrence County 1865
Fowler, Fullerville, St. Lawrence County 1865
Gouverneur, St. Lawrence County 1865
Hermon, Marshville, St. Lawrence County 1865
Antwerp, Jefferson County 1864
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 (St. Lawrence):
St. Lawrence County 1865

Heussler Hamburg Heliport

 

Maps that contain this point of interest:
Outline Map of Greater Buffalo, Buffalo 1915 Vol 3 Suburban
Cheektowaga Town 2, West Seneca Town 3, Hamburg Town, East Hamburg Town, Buffalo 1915 Vol 3 Suburban
Erie County Map, Erie County 1909
Hamburg Town 2, Erie County 1909
West Seneca Town 2, Erie County 1909
Hamburgh, Abbotts Corners, Water Valley, Erie County 1866
Index Map, Erie County 1866
West Seneca, Middle Ebenezer, Erie County 1866
Hamburg, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Hibbards Airport

 

Maps that contain this point of interest:
West Seneca Town 1, Buffalo 1915 Vol 3 Suburban
Cambria Town, Niagara County 1908
County Map, Niagara County 1908
Wilson Town, Niagara County 1908
Cambria, Niagara County 1938
Wilson, Niagara County 1938
Wilson Township, Maple St. P.O., Niagara and Orleans County 1875
Atlases of this county (Niagara):
Niagara County 1908, 1938, 1939

Hickory Acres Airport

 

Maps that contain this point of interest:
Canajoharie Town, Ames, Buel, Sprout Brook, Montgomery and Fulton Counties 1905
Minden Town, Montgomery and Fulton Counties 1905
Nelliston Village, Palatine Town, Montgomery and Fulton Counties 1905
Cherry Valley Town, Otsego County 1903
Mindenville, Minden, Freys Bush, Minden or Fords Bush, Montgomery and Fulton Counties 1868
Outline Map Montgomery County, 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

Hickory Hollow Airport

 

Maps that contain this point of interest:
Floyd Town, Oneida County 1907
Deerfield, West Camden, Florence, Deerfield Corners, Oneida County 1874
Floyd, Floyd Cor's, Empeyville, Oneida County 1874
Marcy, 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
Atlases of this county (Oneida):
Oneida County 1907, 1874

High Acres Airport

 

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

High Banks Farm Landing Area

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Franklin County - Plan, Franklin County 1876
Franklin, Vermontville, Franklin County 1876
Dannemora and Saranac, Clinton County 1869 Microfilm
Clinton County Map, Clinton County 1869 Microfilm
Black Brook Township, Clinton County 1869 Microfilm
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Clinton):
Clinton County 1869 Microfilm
Clinton County 1856 Wall Map
Clinton County 1869

Hill Top Airpark

 

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

Hilltop Heliport

 

Maps that contain this point of interest:
Bethel, White Lake, Briscoe, Black Lake, Sullivan County 1875
Fallsburgh 001, Old Sandburgh, Hurley, Hasbrouck, South Fallsburgh, Divine Corners, Sullivan County 1875
Thompson, Bridgeville, Thompsonville, 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

Hilton Airport

 

Maps that contain this point of interest:
Plate 039 - Parma Town, Monroe County 1924
Plate 044 - Clarkson Town, Redman Corners, Brockport, Garland, Monroe County 1924
Clarkson Town, Monroe County 1872
County Map, Monroe County 1872
County Plan, Monroe County 1872
Hamlin, North Clarkson P.O., Kendall Mills, Monroe County 1872
Parma Town, Unionville, Parma Centre, Monroe County 1872
Plate 008 Right - Clarkson, Garland, Redmans Corner, North of Brockport, Monroe County 1902
Plate 006 Left - Parma, Parma Center, Parma Corners, Hilton, Monroe County 1902
Atlases of this county (Monroe):
Monroe County 1924, 1872, 1902
Monroe County 1941 Vol 5 Incomplete

Hogan Airport

 

Maps that contain this point of interest:
Charleston, Montgomery and Fulton Counties 1905
Duanesburgh 001, Albany and Schenectady Counties 1866
Schenectady County Map, Albany and Schenectady Counties 1866
Charleston, Charleston Four Cor's, Burtonville, 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
Atlases of this county (Schoharie):
Schoharie County 1866 Incomplete
Schoharie County 1856 Wall Map

Hollands International Field

 

Maps that contain this point of interest:
West Seneca Town 1, Buffalo 1915 Vol 3 Suburban
County Map, Niagara County 1908
Wilson Town, Niagara County 1908
Newfane, Niagara County 1938
Wilson, Niagara County 1938
Wilson Township, Maple St. P.O., Niagara and Orleans County 1875
Atlases of this county (Niagara):
Niagara County 1908, 1938, 1939

Honeoye Falls 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
Plate 024 - Rush Town, Monroe County 1924
Plate 023 - Honeoye Falls Village, Monroe County 1924
Plate 022 - Mendon Town, Monroe County 1924
West Bloomfield 001, Ontario County 1874
Ontario County Map, Ontario County 1904
County Map, Monroe County 1872
County Plan, Monroe County 1872
Honeoye Falls, Monroe County 1872
Rush Town, Mendon Town, Monroe County 1872
Plate 029 Left - Honeoye Falls, Monroe County 1902
Plate 021 Left - Medon, Medon Center, Monroe County 1902
Plate 020 Right - Rush, West Rush, East Rush, Monroe County 1902
Atlases of this county (Monroe):
Monroe County 1924, 1872, 1902
Monroe County 1941 Vol 5 Incomplete

Hopewell Airpark

 

Maps that contain this point of interest:
Wayne County, Wayne County 1874
Canandaigua 001, Cheshire, Centerfield, Ontario County 1874
Hopewell, Ontario County 1874
Canandaigua, Ontario County 1904
Hopewell, Ontario County 1904
Ontario County Map, Ontario County 1904
Atlases of this county (Ontario):
Ontario County 1874, 1904
Ontario County 1852 Wall Map

Hornell Municipal Airport

 

Maps that contain this point of interest:
Fremont, Haskinville, Fremont Center, Steuben County 1873
Hornellsville, Arkport, Steuben County 1873
Steuben County Map, Steuben County 1873
Allegany County Map, Allegany County 1869
Map Image 034, Allegany County 1959
Atlases of this county (Steuben):
Steuben County 1873, 1961

Hough Field

 

Maps that contain this point of interest:
Brookhaven Town Part, Long Island 1873
Brookhaven, 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 005 Right - Brookhaven, Ronkonkoma, Holbrook, Lake Grove, Coram Hill and Medford, Suffolk County 1909 Vol 2 Long Island
Plate 005 Left - Brookhaven, Ronkonkoma, Holbrook, Lake Grove, Coram Hill and Medford, 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

Hough-McGee Airport

 

Maps that contain this point of interest:
Brookhaven Town Part, Long Island 1873
Brookhaven, 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 005 Right - Brookhaven, Ronkonkoma, Holbrook, Lake Grove, Coram Hill and Medford, Suffolk County 1909 Vol 2 Long Island
Plate 005 Left - Brookhaven, Ronkonkoma, Holbrook, Lake Grove, Coram Hill and Medford, 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

Houghton College Airport

 

Maps that contain this point of interest:
Allegany County Map, Allegany County 1869
Caneadea 1, Allegany County 1869
Centerville, Allegany County 1869
Rushford 1, Allegany County 1869
Map Image 032, Allegany County 1959
Map Image 028, Allegany County 1959
Map Image 034, Allegany County 1959
Map Image 028, Allegany County 1964
Map Image 032, Allegany County 1964
Map Image 035, Allegany County 1964
Atlases of this county (Allegany):
Allegany County 1869, 1959, 1964

Huguenot Airport

 

Maps that contain this point of interest:
Highland, Lumberland, Mongaup, Pond Eddy, Sullivan County 1875
Deer Park, Orange County 1875
Greenville, Orange County 1875
Outline Map, Orange County 1875
Unionville Village, West Town, Johnson P.O., Minisink Town, Orange County 1903
Mount Hope town, Otisville,, Orange County 1903
Greenville Town, Smiths Corners, Orange County 1903
Deer Park, Godeffroy P.O., Cuddebackville P.O., 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

Hunter Mountain 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 021 - Hunter Township and Tannerville, Greene County 1867
Page 020 - Jewett Township, Jewett Centre P.O., East Jewett P.O. and Hunter, Greene County 1867
Page 019 - Lexington Township and Westkill, Greene County 1867
Page 014 Left - Windham Township, Durham Township and Durham, Greene County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Greene):
Greene County 1867

Huntington Emergency Helistop

 

Maps that contain this point of interest:
Babylon Commac Town, Long Island 1873
Huntington Town 1 Centreport Vernon Valley Town Babylon Town North, Long Island 1873
Oyster Bay Norwich Town East Oyster Bay Harbor Lattingtow Town, Long Island 1873
Plate 002, Nassau County 1939 Long Island
Plate 002, Suffolk County 1917 Vol 1 Long Island
Plate 016, Suffolk County 1917 Vol 1 Long Island
Plate 027, Suffolk County 1917 Vol 1 Long Island
Plate 001, Suffolk County 1941 Western Half
Nassau County, New York City 1949 Five Boroughs Street Atlas
Plate 018 Left - Halesite and Stony Brook, Suffolk County 1909 Vol 2 Long Island
Plate 015 Right - Huntington, Suffolk County 1909 Vol 2 Long Island
Plate 001 Left - Huntington, 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

Hurlbut Field

 

Maps that contain this point of interest:
Canton 001, St. Lawrence County 1865
Pierrepont - Dewitt and Clare, Pierrepont Center, East Pierrepont, St. Lawrence County 1865
Russell, St. Lawrence County 1865
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (St. Lawrence):
St. Lawrence County 1865

IBM Customer Executive Education Center Heliport

 

Maps that contain this point of interest:
6, Rockland County Portion (Section 6), Westchester County Portion (Section 6}, Hudson River Valley 1891
6A, Rockland Detail, Piermont, Sparkill Part Plans, W.L., Palisades N.Y. & Harrington, N.J., Hudson River Valley 1891
Orange Town, Grassy Point, Palisades, Rockland County 1876
Rockland County, Rockland County 1876
Tappan, Nanuet, Rockland County 1876
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
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 003 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Atlases of this county (Rockland):
Rockland County 1876, 1875

IBM East Fishkill Heliport

 

Maps that contain this point of interest:
Dutchess County Map, Dutchess County 1876
Fishkill East 1, Johnsville, Dutchess County 1876
Newburgh Town, Middle Hope, Balmville, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Page 193, Westchester County 1914 Vol 2
Atlases of this county (Dutchess):
Dutchess County 1876

IBM Fishkill Plant Number 2 Heliport

 

Maps that contain this point of interest:
Dutchess County Map, Dutchess County 1876
Fishkill East 1, Johnsville, Dutchess County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Page 193, Westchester County 1914 Vol 2
Atlases of this county (Dutchess):
Dutchess County 1876

IBM Kingston Plant Heliport

 

Maps that contain this point of interest:
23, Ulster County Portion (Section 23), Dutchess County Portion (Section 23), Hudson River Valley 1891
22, Ulster County Portion (Section 22), Dutchess County Portion (Section 22), Hudson River Valley 1891
Dutchess County Map, Dutchess County 1876
County Map, Columbia County 1873
County Map, Ulster County 1875
Kingston 001, Ulster County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Ulster):
Ulster County 1875

IBM Mount Pleasant Heliport

 

Maps that contain this point of interest:
8, Rockland County Portion (Section 8), Westchester County (section 8), Hudson River Valley 1891
Castle Town North, Armonk, Kensico, New York and its Vicinity 1867
Mt. Pleasant Town, Pleasantville, Pleasantville Station, New York and its Vicinity 1867
Ossining Town, Sparta, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Plate 022, North Tarrytown Village 2, Mt. Pleasant 1, Westchester County 1910-1911 Vol 2
Plate 023, Mt. Pleasant 2, Briarcliff Manor Village, Westchester County 1910-1911 Vol 2
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Westchester County Outline Map Left, Westchester County 1901
Plate 052 Left - North Castle, Bedford and New Castle Townships, Katonah and Armonk Village, Westchester County 1901
Plate 049 Right - Ossining and Mt. Pleasant Townships, Westchester County 1901
Plate 044 Right - Mt. Pleasant and Ossining Townships, Westchester County 1901
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 009 - Ossining, Mount Pleasant, North Tarrytown, Chappaqua and Pleasantville Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 007 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 156, Westchester County 1914 Vol 2
Page 191, 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

IBM Owego Heliport

 

Maps that contain this point of interest:
Owego, Tioga County 1869
Tioga County - Plan Map, Tioga County 1869
Tioga, Halsey Valley, Tioga County 1869
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Tioga):
Tioga County 1869

IBM Sommers Heliport

 

Maps that contain this point of interest:
Lewisboro Town, Goldens Bridge, Cross River, Salem South, New York and its Vicinity 1867
Salem North, Croton Falls Town, Purdy Station Town North, Salem Town North, New York and its Vicinity 1867
Somer Town, Somers, New York and its Vicinity 1867
Plate 043, North Salem, Lewisboro 3, Titicus Reservoir, Westchester County 1910-1911 Vol 2
Plate 042, Somers 4, Lewisboro 2, Muscoot Reservoir, Croton River, 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 Right - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Plate 054 Left - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Westchester County Map, Westchester County 1893
Bedford and Somers Townships, Bedford Station, Katonah and Goldens Bridge - Above, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 016 - Yorktown, Somers, North Salem, Lewisboro, Croton Falls, Osceola and Amawalk Right, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 041, Westchester County 1930 Vol 4
Plate 042, Westchester County 1930 Vol 4
Plate 043, Westchester County 1930 Vol 4
Plate 016 Left, Westchester County 1953
Plate 016 Right, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 193, Westchester County 1914 Vol 2
Page 261, Westchester County 1914 Vol 2
Page 271, Westchester County 1914 Vol 2
Page 272, Westchester County 1914 Vol 2
Page 273, Westchester County 1914 Vol 2
Page 274, 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

Island 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
Great Neck, Manhasset, Roslyn, Harbor Hill, Nassau County 1906 Long Island
Lynbrook, Rockville Centre, Freeport, Hempstead, Floral Park, Nassau County 1906 Long Island
Westbury, Mineola, Garden City, Nassau County 1906 Long Island
Wheatly, Westbury, Syosset, Woodbury, Hicksville, Nassau County 1906 Long Island
Floral Park, Mineola, Garden City, Hempstead, 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 005, Nassau County 1939 Long Island
Plate 006, Nassau County 1939 Long Island
Plate 003, North Hempstead, Garden City, Belmont Park, East Williston, Floral Park, Greenfield, Munson, Searingtown, Nassau County 1927 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

Jamaica 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
Inwood, Cedarhurst, Vicinity, Nassau County 1914 Long Island
Plate 007, Nassau County 1939 Long Island
Plate 043, Queens 1909
Plate 014, Queens County 1891 Long Island
Page 013, New York City 1960c Rapid Transit System
Page 017, 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 020 - Brooklyn, Queens - Map No. 12, New York City 1949 Five Boroughs Street Atlas
Page 024 - Brooklyn, Queens - Map No. 16, New York City 1949 Five Boroughs Street Atlas
Page 026 - Queens - Map No. 18, New York City 1949 Five Boroughs Street Atlas
Page 027 - Queens - Map No. 19, 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 (Queens):
Queens County 1891 Long Island

James Carl Memorial Heliport

 

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

James Henion Private Field

 

Maps that contain this point of interest:
Chemung County Map, Chemung County 1869
Tioga County - Plan Map, Tioga County 1869
Danby, Tompkins County 1866
Ithaca 001, Tompkins County 1866
Newfield, Tompkins County 1866
Tompkins County, Tompkins County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Tompkins):
Tompkins County 1866

Jerry Phibbs Airport

 

Maps that contain this point of interest:
Guilderland, Guilderland Centre, Hamiltonville, Albany and Schenectady Counties 1866
Niskayuna, Albany and Schenectady Counties 1866
Rotterdam, 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
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

John F Kennedy International 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
Inwood, Cedarhurst, Vicinity, Nassau County 1914 Long Island
Plate 007, Nassau County 1939 Long Island
Plate 041, Queens 1909
Plate 043, Queens 1909
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 013, New York City 1960c Rapid Transit System
Page 017, 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 020 - Brooklyn, Queens - Map No. 12, New York City 1949 Five Boroughs Street Atlas
Page 024 - Brooklyn, Queens - Map No. 16, New York City 1949 Five Boroughs Street Atlas
Page 026 - Queens - Map No. 18, New York City 1949 Five Boroughs Street Atlas
Page 027 - Queens - Map No. 19, 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 (Queens):
Queens County 1891 Long Island

John Gonzales Field

 

Maps that contain this point of interest:
Cape Vincent, Jefferson County 1864
Lyme, Three Mile Bay, Wilcoxville, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 013 Left - Lyme and Brownville Townships, Wilcoxville, Pillar Point and Limerick P.O., Jefferson County 1888
Plate 014 Right - Cape Vincent Township, River View P.O., French Settlement and Rosiere P.O., Jefferson County 1888
Map Image 037, Jefferson County 1980
Map Image 038, Jefferson County 1980
Map Image 038, Jefferson County 1987
Map Image 039, Jefferson County 1987
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (Jefferson):
Jefferson County 1864
Jefferson County 1878 Illustrated History
Jefferson County 1888, 1980, 1987, 1939
Jefferson County 1915 Wall Map

Jolamtra Landing Area

 

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

Joseph Y Resnick Airport

 

Maps that contain this point of interest:
Mamakating, Sullivan County 1875
Neversink, Eureka, Claryville, Unionville, Sullivan County 1875
County Map, Ulster County 1875
Ellenville, Ulster County 1875
Rochester, Alligerville, Port Jackson, Accord P.O., Ulster County 1875
Wawarsing, Ulster County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Ulster):
Ulster County 1875

Kamp Airport

 

Maps that contain this point of interest:
Rome City - Ward Map, Oneida County 1907
Verona Town, Oneida County 1907
Oneida Valley, Upper South Bay, Lenox, Madison County 1875
Outline Plan Map, Madison County 1875
Outline Plan Map, Oneida County 1874
Vernon 001, Oneida County 1874
Verona, Sconondoa, New London, Oneida County 1874
Vienna, West Vienna, McConnellsville, North Bay, Oneida County 1874
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Oneida):
Oneida County 1907, 1874

Kayutah Lake Airport

 

Maps that contain this point of interest:
Chemung County Map, Chemung County 1869
Catharine 002, Schuyler County 1874
Hector, Reynoldsville, Schuyler County 1874
Outline Plan Map, Schuyler County 1874
Tompkins County, Tompkins County 1866
Atlases of this county (Schuyler):
Schuyler County 1874

Keech Airport

 

Maps that contain this point of interest:
Dryden 002, Etna, Varna, Tompkins County 1866
Tompkins County, Tompkins County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Tompkins):
Tompkins County 1866

Kenmore Mercy Hospital Heliport

 

Maps that contain this point of interest:
Tonawanda Tonawanda 7, Oakland Homestead, Buffalo 1915 Vol 3 Suburban
Outline Map of Greater Buffalo, Buffalo 1915 Vol 3 Suburban
Grand Island Town, Amherst Town 3, Buffalo 1915 Vol 3 Suburban
Grand Island, South Buffalo, Buffalo Plains, Erie County 1880
Erie County Map, Erie County 1909
Grand Island Town, Erie County 1909
Tonawanda Town 1, Erie County 1909
Grand Island, Erie County 1866
Index Map, Erie County 1866
Tonawanda 1, Erie County 1866
Grand Island, Erie County 1938
Tonawanda, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Kermizian Airport

 

Maps that contain this point of interest:
Ohio, Herkimer County 1906
Herkimer County Map, Herkimer County 1868
Norway, Herkimer County 1868
Ohio, Ohio City, Herkimer 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 (Herkimer):
Herkimer County 1906, 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Herkimer County 1939

Keysa 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

Kidder Field

 

Maps that contain this point of interest:
Jefferson County Map, Jefferson County 1878 Illustrated History
Sandy Creek Township, Sandy Creek P.O. and Sandy Creek Station, Oswego County 1867
Richland Township, Selkirk, Port Ontatio P.O., Pulaski, Richland Station P.O. and Holmesville, Oswego County 1867
Map Image 003, Jefferson County 1980
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (Oswego):
Oswego County 1867

Killian Airfield

 

Maps that contain this point of interest:
Scipio, Cayuga County 1875
Fleming, Fleming Town, Cayuga County 1875
Scipio Town 1, Cayuga County 1904
Cayuga County Map, Cayuga County 1904
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Cayuga):
Cayuga County 1875, 1904

Kingston Auxiliary Field

 

Maps that contain this point of interest:
22, Ulster County Portion (Section 22), Dutchess County Portion (Section 22), Hudson River Valley 1891
County Map, Columbia County 1873
County Map, Ulster County 1875
Esopus, Le Fever Falls, Bruceville, Binnewater, Whiteport 002, Ulster County 1875
Hurley 001, Ulster County 1875
Kingston 001, Ulster County 1875
Kingston 002, Ulster County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Ulster):
Ulster County 1875

Kingston-Ulster Airport

 

Maps that contain this point of interest:
23, Ulster County Portion (Section 23), Dutchess County Portion (Section 23), Hudson River Valley 1891
Dutchess County Map, Dutchess County 1876
County Map, Columbia County 1873
County Map, Ulster County 1875
Kingston 001, Ulster County 1875
Saugerties 001, Ulster County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Ulster):
Ulster County 1875

Kirkwood Airpark

 

Maps that contain this point of interest:
Conklin, Millburn, Broome County 1866
Broome County Map, Broome County 1866
Windsor, Broome County 1866
Kirkwood Township, Conklin Township, Broome County 1876
Windsor Township, Corbettsville, Castle Creek, Broome County 1876
Conklin 1, Broome County 1908
Kirkwood, Riverside, Broome County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Broome):
Broome County 1866, 1876, 1908

Kline Kill Airport

 

Maps that contain this point of interest:
County Map, Columbia County 1873
Ghent, Columbia County 1873
Kinderhook 001, Niverville, Columbia County 1873
Chatham Township, New Concord, Malden Bridge, Old Chatham and East Chatham - Below, Columbia County 1888
Columbia County Map, Columbia County 1888
Kinderhook Township, Valatie, Kinderhook Station, Niverville P.O. - Below, Columbia County 1888
Stockport Township, Stottville, Stockport and Columbiaville, 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

Knowlesville Airport

 

Maps that contain this point of interest:
Barre, Orleans County 1913
Gaines, Albion, Orleans County 1913
Orleans County, Orleans County 1913
Ridgeway, Orleans County 1913
Shelby, Millville, Orleans County 1913
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

Knox Airport

 

Maps that contain this point of interest:
Duanesburgh 001, Albany and Schenectady Counties 1866
Knox, Knoxville, 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

Knox Bay Seaplane Base

 

Maps that contain this point of interest:
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939

Kobelt Airport

 

Maps that contain this point of interest:
Montgomery 001, Orange County 1875
Outline Map, Orange County 1875
County Map, Ulster County 1875
Gardiner, Gardiner Station, Tuthill, Ulster County 1875
Plattekill, Ulster County 1875
Shawangunk, Galeville Mills, Bruynswick, Ulster County 1875
Searsville, Crawford Town, Bullville, Pine Bush, Orange County 1903
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 (Ulster):
Ulster County 1875

Kohn Airport

 

Maps that contain this point of interest:
Barton, Tioga County 1869
Candor 001, Tioga County 1869
Tioga County - Plan Map, Tioga County 1869
Tioga, Halsey Valley, Tioga County 1869
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Tioga):
Tioga County 1869

Krenzers Airport

 

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

KWP Heliport

 

Maps that contain this point of interest:
County Map, Ulster County 1875
Hurley 001, Ulster County 1875
Kingston 001, Ulster County 1875
Marbletown, Ulster County 1875
Saugerties 001, Ulster County 1875
Woodstock, Ulster County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Ulster):
Ulster County 1875

La Guardia Airport

 

Maps that contain this point of interest:
2, New York New Map, Adjacent Cities (Section 2), Hudson River Valley 1891
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 017, Queens 1909
Plate 003, Queens 1927 Vol 2
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 002, New York City 1960c Rapid Transit System
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
Manhattan Composite 1949, Manhattan Composite 1949
New York 1778, New York City 1778 from Manual of the Corporation of the City of New York 1869
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

La Roe Airport

 

Maps that contain this point of interest:
Bedford Town, New York and its Vicinity 1867
Castle Town North, Armonk, Kensico, New York and its Vicinity 1867
Lewisboro Town, Goldens Bridge, Cross River, Salem South, New York and its Vicinity 1867
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Left, Westchester County 1901
Plate 054 Right - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Plate 054 Left - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Plate 052 Right - North Castle, Bedford and New Castle Townships, Katonah and Armonk Village, Westchester County 1901
Westchester County Map, Westchester County 1893
Poundridge, Lewisboro and North Salem Townships, Croton Falls and Purdys Station - Below, Westchester County 1893
North Castle Township, Kensico, Armonk and Banksville, Westchester County 1893
Bedford and Somers Townships, Bedford Station, Katonah and Goldens Bridge - Below, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 013 - Somers, New Castle, Bedford, Katonah and Mount Kisco Right, Westchester County 1908
Page 010 - New Castle, North Castle, Greenwich, Stamford, Banksville, Poundridge and Armonk Right, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 038, Westchester County 1930 Vol 4
Plate 010 Left, Westchester County 1953
Plate 010 Right, Westchester County 1953
Plate 011 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 245, Westchester County 1914 Vol 2
Page 255, Westchester County 1914 Vol 2
Page 256, Westchester County 1914 Vol 2
Page 258, Westchester County 1914 Vol 2
Page 259, 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

Lake Luzerne Seaplane Base

 

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
Warren County Outline Map, Warren County 1876
Luzerne Township, Luzerne P.O. and Hadley Station - Below, Warren County 1876
Luzerne Township, Luzerne P.O. and Hadley Station - Above, Warren County 1876
Luzerne and Hadley Station - Left, Warren County 1876
Hadley Township, Conklingville P.O. and Luzerne Hadley P.O., Saratoga County 1866
Corinth Township, Jessups Landing, Corinth P.O., Moleyville and South Corinth 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 (Warren):
Warren County 1876

Lake Placid Airport

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
St. Armand, Wilmington, North Elba, Keene, Essex County 1876
Franklin County - Plan, Franklin 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

Lakestone Farm Airport

 

Maps that contain this point of interest:
Macedon 1, Wayne County 1874
Wayne County, Wayne County 1874
County Map, Wayne County 1904
Macedon, Wayne County 1904
Farmington, Ontario County 1874
Victor, Fishers, East Victor, Ontario County 1874
Farmington, Ontario County 1904
Ontario County Map, Ontario County 1904
County Map, Monroe County 1872
County Plan, Monroe County 1872
Atlases of this county (Wayne):
Wayne County 1874, 1904
Wayne County 1853 Wall Map
Wayne County 1858 Wall Map

Lakeview Airport

 

Maps that contain this point of interest:
Outline Plan Map, Madison County 1875
Sullivan, Perryville, Bridgeport, Chittenango Station, Canaseraga, Madison County 1875
Outline Plan Map, Oneida County 1874
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Madison):
Madison County 1875

Lakeview Shock Incarceration Center Heliport

 

Maps that contain this point of interest:
Portland, Ashville, Chautauqua County 1867
Pomfret, Chautauqua County 1867
Portland Township - North, Prospect Station P.O., Brockton P.O., Van Buren Point, Chautauqua County 1881
Atlases of this county (Chautauqua):
Chautauqua County 1867, 1881

Lancaster Airport Incorporated Airport

 

Maps that contain this point of interest:
Akron - South East Part, Newstead, Erie County 1880
Lancaster, Erie County 1880
Erie County Map, Erie County 1909
Lancaster Town, Erie County 1909
Index Map, Erie County 1866
Lancaster, Bowmansville, Erie County 1866
Lancaster, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Landmark Plaza Heliport

 

Maps that contain this point of interest:
Flushing Douglaston, Long Island 1873
Newtown, Long Island 1873
Whitestone Village Town 2, 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 023, Queens 1909
Plate 024, Queens 1909
Plate 006, Queens 1926 Vol 3 Revised 1928
Plate 008, Queens 1926 Vol 3 Revised 1928
Plate 015, 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

Lapeer Flyer Airport

 

Maps that contain this point of interest:
Tioga County - Plan Map, Tioga County 1869
Cortland County Map, Cortland County 1876
Lapeer Township, Cortland County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Cortland):
Cortland County 1876

Laska Airport

 

Maps that contain this point of interest:
Kiantone, Laona, Chautauqua County 1867
Carroll, Frewsburgh, Panama Station, Chautauqua County 1867
Kiantone Township, Fentonville, Chautauqua County 1881
Atlases of this county (Chautauqua):
Chautauqua County 1867, 1881

Le Roy Airport

 

Maps that contain this point of interest:
Livingston County Map, Livingston County 1902
County Map, Genesee County 1904
Le Roy 001, Genesee County 1904
Livingston County - Plan Map, Livingston County 1872
Genesee County Map, Genesee County 1876
Le Roy 001, Genesee County 1876
County Map, Monroe County 1872
County Plan, Monroe County 1872
Genesee County Map, Genesee and Wyoming County 1866
Le Roy 1, Genesee and Wyoming County 1866
Pavilion, Genesee and Wyoming County 1866
Atlases of this county (Genesee):
Genesee County 1904, 1876, 1961, 1967

Le Roy Airport

 

Maps that contain this point of interest:
Livingston County Map, Livingston County 1902
County Map, Genesee County 1904
Le Roy 001, Genesee County 1904
Caledonia 001, Canawaugus, East Avon, Littleville, Livingston County 1872
Livingston County - Plan Map, Livingston County 1872
Genesee County Map, Genesee County 1876
Le Roy 001, Genesee County 1876
County Map, Monroe County 1872
County Plan, Monroe County 1872
Genesee County Map, Genesee and Wyoming County 1866
Le Roy 1, Genesee and Wyoming County 1866
Pavilion, Genesee and Wyoming County 1866
Atlases of this county (Genesee):
Genesee County 1904, 1876, 1961, 1967

Ledgedale Airpark

 

Maps that contain this point of interest:
Clarendon, Orleans County 1913
Plate 037 - Ogden Town, Monroe County 1924
Plate 045 - Sweden Town, Swenden Center, West Sweden, Monroe County 1924
County Map, Monroe County 1872
County Plan, Monroe County 1872
Ogden Town, Monroe County 1872
Parma Town, Unionville, Parma Centre, Monroe County 1872
Sweden Town, Monroe County 1872
Genesee County Map, Genesee and Wyoming County 1866
Plate 010 Left - Ogden, Spencerport, Adams Basin, Monroe County 1902
Plate 009 Right - Sweden, West Sweden, Sweden Center, Brockport, Monroe County 1902
Plate 009 Left - Sweden, West Sweden, Sweden Center, Brockport, Monroe County 1902
Atlases of this county (Monroe):
Monroe County 1924, 1872, 1902
Monroe County 1941 Vol 5 Incomplete

Lee Airport

 

Maps that contain this point of interest:
County Map, Niagara County 1908
Lockport 003, Niagara County 1908
Lockport 006, 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

Lewis Landing Airport

 

Maps that contain this point of interest:
Deer Park, Orange County 1875
Greenville, Orange County 1875
Mount Hope, Otisville, Orange County 1875
Outline Map, Orange County 1875
Wawayanda, 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
Wallkill Town, Pilgrims Corner, Scotchtown, Orange County 1903
Unionville Village, West Town, Johnson P.O., Minisink Town, Orange County 1903
Mount Hope town, Otisville,, Orange County 1903
Greenville Town, Smiths Corners, Orange County 1903
Goshen Town, Durlandville, Randellville, Orange County 1903
Deer Park, Godeffroy P.O., Cuddebackville P.O., 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

Lieutenant Warren Eaton Airport

 

Maps that contain this point of interest:
Norwich, Chenango County 1875
Norwich North Norwich Town North North Norwich, Chenango County 1875
Chenengo County Plan, Chenango 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
Chenango County Map, Chenango County 1940
Atlases of this county (Chenango):
Chenango County 1875, 1940

Little Falls EMS Heliport

 

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
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
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

Lockport Cambria Airport

 

Maps that contain this point of interest:
West Seneca Town 1, Buffalo 1915 Vol 3 Suburban
Cambria Town, Niagara County 1908
County Map, Niagara County 1908
Cambria, Niagara County 1938
Wilson, Niagara County 1938
Cambria Township, Cambria Center, North Ridge P.O., Pekin P.O., Niagara and Orleans County 1875
Atlases of this county (Niagara):
Niagara County 1908, 1938, 1939

Long Beach Memorial Hospital Heliport

 

Maps that contain this point of interest:
Hempstead South, Long Island 1873
Lynbrook, Rockaway East, Rockville Centre, Baldwin, Freeport, Ocean Shore, Nassau County 1906 Long Island
National Boulevard, Roosevelt Boulevard, Water St, Broad Walk, Nassau County 1914 Long Island
Estate of Long Beach, Bay's, Channels, Baldwin Harbor, Nassau County 1914 Long Island
Plate 007, Nassau County 1939 Long Island
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
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

Long Island MacArthur Airport

 

Maps that contain this point of interest:
Brookhaven, Long Island 1873
Islip, Long Island 1873
Plate 006, Suffolk County 1915 Vol 1 Long Island
Plate 008, Suffolk County 1915 Vol 1 Long Island
Plate 004, Suffolk County 1941 Western Half
Plate 006, Suffolk County 1941 Western Half
Plate 003 Left - Islip and Brookhaven, Suffolk County 1902 Vol 1 Long Island
Plate 002 Right - Islip and Brentwood, 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

Long Lake-Helms Seaplane Base

 

Maps that contain this point of interest:
South Woods, Dickinson Center, St Regis Falls, Saranac Lake, Franklin County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Long Lake-Sagamore Marina and Seaplane Base

 

Maps that contain this point of interest:
South Woods, Dickinson Center, St Regis Falls, Saranac Lake, Franklin County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Lufker Airport

 

Maps that contain this point of interest:
Brookhaven Town Part, 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
Plate 011, Suffolk County 1915 Vol 1 Long Island
Plate 012, Suffolk County 1915 Vol 1 Long Island
Brookhaven - South, Blue Point 2, East Patchogue, Bellport 2, Brockhaven, Mastic, Moriches, Eastport, Fire Island, Suffolk County 1888 Babylon - Islip - South Brookhaven
Plate 005 Left - Southhampton, Suffolk County 1902 Vol 1 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

Luke Airport

 

Maps that contain this point of interest:
Broome County Map, Broome County 1866
Binghamton 2, Broome County 1866
Vestal, Broome County 1866
Binghamton Township, Broome County 1876
Vestle Township,Tracy Creek,Vestal Center, Broome County 1876
Binghamton, Dickinson, Broome County 1908
Vestal 1, Broome County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Broome):
Broome County 1866, 1876, 1908

Luther Airport

 

Maps that contain this point of interest:
Outline Plan Map, Madison County 1875
Sullivan, Perryville, Bridgeport, Chittenango Station, Canaseraga, Madison County 1875
Outline Plan Map, Oneida County 1874
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Madison):
Madison County 1875

Maben Airport

 

Maps that contain this point of interest:
Middletown, Clovesville, New Kingston, Delaware County 1869
Roxbury, Hubbells Corners, Moresville, 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
Page 020 - Jewett Township, Jewett Centre P.O., East Jewett P.O. and Hunter, Greene County 1867
Page 019 - Lexington Township and Westkill, Greene County 1867
Page 018 - Halcott Township and Halcott Centre P. O., Greene County 1867
Page 017 - Ashland Township, Ashland P. O., Eash Ashland and Richmond Corner, Greene County 1867
Page 016 Right - Prattsville Township and Ashland, Greene County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Greene):
Greene County 1867

Mahopac Airport

 

Maps that contain this point of interest:
Carmel Town, New York and its Vicinity 1867
Putnam Valley and Philipstown, Oregon, New York and its Vicinity 1867
Westchester County, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 016 Left, Westchester County 1953
Page 193, Westchester County 1914 Vol 2






< Back to category list for New York