Basins in New York


Below is a list of New York Basins 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 Basins
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 "Worlds End"...

Blaggs Clove

 

Maps that contain this point of interest:
Blooming Grove, Orange County 1875
Hamptonburgh, Campbell Hall P.O., Orange County 1875
Monroe, Highland Mills, Turners Village, Orange County 1875
New Windsor, Orange County 1875
Outline Map, Orange County 1875
Warwick, Bellvale, Florida, Orange County 1875
Woodbury Town, Orandge County Index Map, Orange County 1903
Warwick Town, Bellvale, New Milford Sta., Orange County 1903
Hamptonburgh Town, Blooming Grove Town, Craigville, 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

Captain Kid Hollow

 

Maps that contain this point of interest:
East Hampton, Long Island 1873
Plate 007 Right - Easthampton, 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

Chazy Boat Basin

 

Maps that contain this point of interest:
Clinton County Map, Clinton County 1869 Microfilm
Chazy Township, Sciota, West Chazy - Right, Clinton County 1869 Microfilm
Chazy Township, Sciota, West Chazy - Left, Clinton County 1869 Microfilm
Champlain 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

Devils Kitchen

 

Maps that contain this point of interest:
County Map, Ulster County 1875
Saugerties 001, Ulster 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
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
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Greene):
Greene County 1867

Galloo Basin

 

Maps that contain this point of interest:
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 ():
Chenango County 1875
Kings County 1890
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Onondaga County 1874
Queens County 1891 Long Island
Steuben County 1873
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Broome County 1866, 1876
Rockland County 1876
Schoharie County 1866 Incomplete
Dutchess County 1876
Herkimer County 1906
Montgomery and Fulton Counties 1905
Chemung County 1869
Otsego County 1903
Broome County 1908
Wayne County 1874
Livingston County 1902
Tioga County 1869
Cortland County 1876
Wayne County 1904
Herkimer County 1868
Otsego County 1868
Genesee County 1904
Albany and Schenectady Counties 1866
Oneida County 1907
Orleans County 1913
Delaware County 1869
Allegany County 1869
Essex County 1876
Livingston County 1872
St. Lawrence County 1865
Monroe County 1924
Madison County 1875
Schuyler County 1874
Oneida County 1874
Ontario County 1874, 1904
Genesee County 1876
Erie County 1880
Franklin County 1876
Sullivan County 1875
Columbia County 1873
Jefferson County 1864
Orange County 1875
Monroe County 1872
Rensselaer County 1876
Tompkins County 1866
Cattaraugus County 1869
Niagara County 1908
Wyoming County 1902
Yates County 1876
Cayuga County 1875, 1904
Chautauqua County 1867
Montgomery and Fulton Counties 1868
Erie County 1909
Genesee and Wyoming County 1866
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Schenectady County and Village of Scotia 1905
Niagara County 1938
Erie County 1866
Westchester County 1910-1911 Vol 1, ol 2
Lewis County 1875
Ulster County 1875
Seneca County 1874
Kings County and Environs 1872c
Chemung County 1904
Nassau County 1927 Long Island
Chautauqua County 1881
Erie County 1938
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Orange County 1903
Jefferson County 1878 Illustrated History
Kings County 1894 Vols 1 and 2
Jefferson County 1888
Greene County 1867
Columbia County 1888
Clinton County 1869 Microfilm
Warren County 1876
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island
Saratoga County 1866
Rockland County 1875
Oswego County 1867
Monroe County 1902
Kings County 1910
Westchester County 1901, 1872
Westchester County 1914 Vol 1 Microfilm
Westchester County 1914 Vol 2 Microfilm
Westchester County 1893, 1881
Washington County 1866
Westchester County 1908
Niagara and Orleans County 1875
Allegany County 1959, 1964
Genesee County 1961, 1967
Jefferson County 1980, 1987
Orleans County 1967, 1972
Wyoming County 1956, 1960, 1966, 1970, 1974, 1983, 1990, 1998
Ontario County 1852 Wall Map
Sullivan County 1856 Wall Map
Wyoming County 1853 Wall Map
Westchester County 1929 Vol 1
Westchester County 1930 Vol 4
Westchester County 1931 Vol 3
Westchester County 1930 Vol 2
Staten Island and Richmond County 1874
Westchester County 1953
Westchester County 1914 Vol 1, ol 2
Niagara County 1939
Herkimer County 1939
Jefferson County 1939
Otsego County 1940
Chenango County 1940
Erie County 1940
Monroe County 1941 Vol 5 Incomplete
Clinton County 1856 Wall Map
Essex County 1858 Wall Map
Jefferson County 1915 Wall Map
Rensselaer County 1861 Wall Map
Schoharie County 1856 Wall Map
Washington County 1853 Wall Map
Wayne County 1853 Wall Map
Wayne County 1858 Wall Map
Queens and Nassau Counties 1946 Long Island
Steuben County 1961
Clinton County 1869
Chautaugua County 1876

Gelina Basin

 

Maps that contain this point of interest:
Elizabethtown, Essex County 1876
Essex County-Outline Map, Essex County 1876
Jay, Upper Jay, Ausable Forks, Essex County 1876
Lewis, Lewis Twp, 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

Genesee Basin


Atlases of this county ():
Chenango County 1875
Kings County 1890
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Onondaga County 1874
Queens County 1891 Long Island
Steuben County 1873
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Broome County 1866, 1876
Rockland County 1876
Schoharie County 1866 Incomplete
Dutchess County 1876
Herkimer County 1906
Montgomery and Fulton Counties 1905
Chemung County 1869
Otsego County 1903
Broome County 1908
Wayne County 1874
Livingston County 1902
Tioga County 1869
Cortland County 1876
Wayne County 1904
Herkimer County 1868
Otsego County 1868
Genesee County 1904
Albany and Schenectady Counties 1866
Oneida County 1907
Orleans County 1913
Delaware County 1869
Allegany County 1869
Essex County 1876
Livingston County 1872
St. Lawrence County 1865
Monroe County 1924
Madison County 1875
Schuyler County 1874
Oneida County 1874
Ontario County 1874, 1904
Genesee County 1876
Erie County 1880
Franklin County 1876
Sullivan County 1875
Columbia County 1873
Jefferson County 1864
Orange County 1875
Monroe County 1872
Rensselaer County 1876
Tompkins County 1866
Cattaraugus County 1869
Niagara County 1908
Wyoming County 1902
Yates County 1876
Cayuga County 1875, 1904
Chautauqua County 1867
Montgomery and Fulton Counties 1868
Erie County 1909
Genesee and Wyoming County 1866
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Schenectady County and Village of Scotia 1905
Niagara County 1938
Erie County 1866
Westchester County 1910-1911 Vol 1, ol 2
Lewis County 1875
Ulster County 1875
Seneca County 1874
Kings County and Environs 1872c
Chemung County 1904
Nassau County 1927 Long Island
Chautauqua County 1881
Erie County 1938
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Orange County 1903
Jefferson County 1878 Illustrated History
Kings County 1894 Vols 1 and 2
Jefferson County 1888
Greene County 1867
Columbia County 1888
Clinton County 1869 Microfilm
Warren County 1876
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island
Saratoga County 1866
Rockland County 1875
Oswego County 1867
Monroe County 1902
Kings County 1910
Westchester County 1901, 1872
Westchester County 1914 Vol 1 Microfilm
Westchester County 1914 Vol 2 Microfilm
Westchester County 1893, 1881
Washington County 1866
Westchester County 1908
Niagara and Orleans County 1875
Allegany County 1959, 1964
Genesee County 1961, 1967
Jefferson County 1980, 1987
Orleans County 1967, 1972
Wyoming County 1956, 1960, 1966, 1970, 1974, 1983, 1990, 1998
Ontario County 1852 Wall Map
Sullivan County 1856 Wall Map
Wyoming County 1853 Wall Map
Westchester County 1929 Vol 1
Westchester County 1930 Vol 4
Westchester County 1931 Vol 3
Westchester County 1930 Vol 2
Staten Island and Richmond County 1874
Westchester County 1953
Westchester County 1914 Vol 1, ol 2
Niagara County 1939
Herkimer County 1939
Jefferson County 1939
Otsego County 1940
Chenango County 1940
Erie County 1940
Monroe County 1941 Vol 5 Incomplete
Clinton County 1856 Wall Map
Essex County 1858 Wall Map
Jefferson County 1915 Wall Map
Rensselaer County 1861 Wall Map
Schoharie County 1856 Wall Map
Washington County 1853 Wall Map
Wayne County 1853 Wall Map
Wayne County 1858 Wall Map
Queens and Nassau Counties 1946 Long Island
Steuben County 1961
Clinton County 1869
Chautaugua County 1876

Grassy Hollow

 

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 010, Easthampton 2, Suffolk County 1916 Vol 2 Long Island
Plate 009, Easthampton 1, Suffolk County 1916 Vol 2 Long Island
Plate 007 Left - Easthampton, 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

Henrys Hollow

 

Maps that contain this point of interest:
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
Southold and Shelter Island Southold Part Greenport Village Town North, Long Island 1873
Plate 003, Southhampton 3, Suffolk County 1916 Vol 2 Long Island
Plate 002, Southhampton 2, Suffolk County 1916 Vol 2 Long Island
Plate 005 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

Honey Hollow

 

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
Poundridge Town, New York and its Vicinity 1867
Somer Town, Somers, New York and its Vicinity 1867
Plate 045, Poundridge 2, Lewisboro 5, 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 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
Bedford and Somers Townships, Bedford Station, Katonah and Goldens Bridge - Below, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 014 - Poundridge, Lewisboro, Ridgefield, Wilton, Cross River, Boutonville and Ridgefield Left, Westchester County 1908
Page 013 - Somers, New Castle, Bedford, Katonah and Mount Kisco 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 Right, Westchester County 1953
Plate 011 Left, Westchester County 1953
Plate 013 Right, Westchester County 1953
Plate 014 Left, 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 255, Westchester County 1914 Vol 2
Page 284, Westchester County 1914 Vol 2
Page 287, Westchester County 1914 Vol 2
Page 292, 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

Hull Basin

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Jay, Upper Jay, Ausable Forks, 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

Kelly Basin

 

Maps that contain this point of interest:
Elizabethtown, Essex County 1876
Essex County-Outline Map, Essex County 1876
Jay, Upper Jay, Ausable Forks, Essex County 1876
Lewis, Lewis Twp, 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

Mississauga Basin

 

Maps that contain this point of interest:
Orleans County, Orleans County 1913
Niagara & Orleans Counties Outline Map, Niagara and Orleans County 1875
Atlases of this county ():
Chenango County 1875
Kings County 1890
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Onondaga County 1874
Queens County 1891 Long Island
Steuben County 1873
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Broome County 1866, 1876
Rockland County 1876
Schoharie County 1866 Incomplete
Dutchess County 1876
Herkimer County 1906
Montgomery and Fulton Counties 1905
Chemung County 1869
Otsego County 1903
Broome County 1908
Wayne County 1874
Livingston County 1902
Tioga County 1869
Cortland County 1876
Wayne County 1904
Herkimer County 1868
Otsego County 1868
Genesee County 1904
Albany and Schenectady Counties 1866
Oneida County 1907
Orleans County 1913
Delaware County 1869
Allegany County 1869
Essex County 1876
Livingston County 1872
St. Lawrence County 1865
Monroe County 1924
Madison County 1875
Schuyler County 1874
Oneida County 1874
Ontario County 1874, 1904
Genesee County 1876
Erie County 1880
Franklin County 1876
Sullivan County 1875
Columbia County 1873
Jefferson County 1864
Orange County 1875
Monroe County 1872
Rensselaer County 1876
Tompkins County 1866
Cattaraugus County 1869
Niagara County 1908
Wyoming County 1902
Yates County 1876
Cayuga County 1875, 1904
Chautauqua County 1867
Montgomery and Fulton Counties 1868
Erie County 1909
Genesee and Wyoming County 1866
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Schenectady County and Village of Scotia 1905
Niagara County 1938
Erie County 1866
Westchester County 1910-1911 Vol 1, ol 2
Lewis County 1875
Ulster County 1875
Seneca County 1874
Kings County and Environs 1872c
Chemung County 1904
Nassau County 1927 Long Island
Chautauqua County 1881
Erie County 1938
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Orange County 1903
Jefferson County 1878 Illustrated History
Kings County 1894 Vols 1 and 2
Jefferson County 1888
Greene County 1867
Columbia County 1888
Clinton County 1869 Microfilm
Warren County 1876
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island
Saratoga County 1866
Rockland County 1875
Oswego County 1867
Monroe County 1902
Kings County 1910
Westchester County 1901, 1872
Westchester County 1914 Vol 1 Microfilm
Westchester County 1914 Vol 2 Microfilm
Westchester County 1893, 1881
Washington County 1866
Westchester County 1908
Niagara and Orleans County 1875
Allegany County 1959, 1964
Genesee County 1961, 1967
Jefferson County 1980, 1987
Orleans County 1967, 1972
Wyoming County 1956, 1960, 1966, 1970, 1974, 1983, 1990, 1998
Ontario County 1852 Wall Map
Sullivan County 1856 Wall Map
Wyoming County 1853 Wall Map
Westchester County 1929 Vol 1
Westchester County 1930 Vol 4
Westchester County 1931 Vol 3
Westchester County 1930 Vol 2
Staten Island and Richmond County 1874
Westchester County 1953
Westchester County 1914 Vol 1, ol 2
Niagara County 1939
Herkimer County 1939
Jefferson County 1939
Otsego County 1940
Chenango County 1940
Erie County 1940
Monroe County 1941 Vol 5 Incomplete
Clinton County 1856 Wall Map
Essex County 1858 Wall Map
Jefferson County 1915 Wall Map
Rensselaer County 1861 Wall Map
Schoharie County 1856 Wall Map
Washington County 1853 Wall Map
Wayne County 1853 Wall Map
Wayne County 1858 Wall Map
Queens and Nassau Counties 1946 Long Island
Steuben County 1961
Clinton County 1869
Chautaugua County 1876

Niagara Basin


Atlases of this county ():
Chenango County 1875
Kings County 1890
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Onondaga County 1874
Queens County 1891 Long Island
Steuben County 1873
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Broome County 1866, 1876
Rockland County 1876
Schoharie County 1866 Incomplete
Dutchess County 1876
Herkimer County 1906
Montgomery and Fulton Counties 1905
Chemung County 1869
Otsego County 1903
Broome County 1908
Wayne County 1874
Livingston County 1902
Tioga County 1869
Cortland County 1876
Wayne County 1904
Herkimer County 1868
Otsego County 1868
Genesee County 1904
Albany and Schenectady Counties 1866
Oneida County 1907
Orleans County 1913
Delaware County 1869
Allegany County 1869
Essex County 1876
Livingston County 1872
St. Lawrence County 1865
Monroe County 1924
Madison County 1875
Schuyler County 1874
Oneida County 1874
Ontario County 1874, 1904
Genesee County 1876
Erie County 1880
Franklin County 1876
Sullivan County 1875
Columbia County 1873
Jefferson County 1864
Orange County 1875
Monroe County 1872
Rensselaer County 1876
Tompkins County 1866
Cattaraugus County 1869
Niagara County 1908
Wyoming County 1902
Yates County 1876
Cayuga County 1875, 1904
Chautauqua County 1867
Montgomery and Fulton Counties 1868
Erie County 1909
Genesee and Wyoming County 1866
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Schenectady County and Village of Scotia 1905
Niagara County 1938
Erie County 1866
Westchester County 1910-1911 Vol 1, ol 2
Lewis County 1875
Ulster County 1875
Seneca County 1874
Kings County and Environs 1872c
Chemung County 1904
Nassau County 1927 Long Island
Chautauqua County 1881
Erie County 1938
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Orange County 1903
Jefferson County 1878 Illustrated History
Kings County 1894 Vols 1 and 2
Jefferson County 1888
Greene County 1867
Columbia County 1888
Clinton County 1869 Microfilm
Warren County 1876
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island
Saratoga County 1866
Rockland County 1875
Oswego County 1867
Monroe County 1902
Kings County 1910
Westchester County 1901, 1872
Westchester County 1914 Vol 1 Microfilm
Westchester County 1914 Vol 2 Microfilm
Westchester County 1893, 1881
Washington County 1866
Westchester County 1908
Niagara and Orleans County 1875
Allegany County 1959, 1964
Genesee County 1961, 1967
Jefferson County 1980, 1987
Orleans County 1967, 1972
Wyoming County 1956, 1960, 1966, 1970, 1974, 1983, 1990, 1998
Ontario County 1852 Wall Map
Sullivan County 1856 Wall Map
Wyoming County 1853 Wall Map
Westchester County 1929 Vol 1
Westchester County 1930 Vol 4
Westchester County 1931 Vol 3
Westchester County 1930 Vol 2
Staten Island and Richmond County 1874
Westchester County 1953
Westchester County 1914 Vol 1, ol 2
Niagara County 1939
Herkimer County 1939
Jefferson County 1939
Otsego County 1940
Chenango County 1940
Erie County 1940
Monroe County 1941 Vol 5 Incomplete
Clinton County 1856 Wall Map
Essex County 1858 Wall Map
Jefferson County 1915 Wall Map
Rensselaer County 1861 Wall Map
Schoharie County 1856 Wall Map
Washington County 1853 Wall Map
Wayne County 1853 Wall Map
Wayne County 1858 Wall Map
Queens and Nassau Counties 1946 Long Island
Steuben County 1961
Clinton County 1869
Chautaugua County 1876

Pelkey Basin

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Newcomb, North Hudson, 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

Rochester Basin

 

Maps that contain this point of interest:
County Map, Wayne County 1904
Atlases of this county ():
Chenango County 1875
Kings County 1890
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Onondaga County 1874
Queens County 1891 Long Island
Steuben County 1873
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Broome County 1866, 1876
Rockland County 1876
Schoharie County 1866 Incomplete
Dutchess County 1876
Herkimer County 1906
Montgomery and Fulton Counties 1905
Chemung County 1869
Otsego County 1903
Broome County 1908
Wayne County 1874
Livingston County 1902
Tioga County 1869
Cortland County 1876
Wayne County 1904
Herkimer County 1868
Otsego County 1868
Genesee County 1904
Albany and Schenectady Counties 1866
Oneida County 1907
Orleans County 1913
Delaware County 1869
Allegany County 1869
Essex County 1876
Livingston County 1872
St. Lawrence County 1865
Monroe County 1924
Madison County 1875
Schuyler County 1874
Oneida County 1874
Ontario County 1874, 1904
Genesee County 1876
Erie County 1880
Franklin County 1876
Sullivan County 1875
Columbia County 1873
Jefferson County 1864
Orange County 1875
Monroe County 1872
Rensselaer County 1876
Tompkins County 1866
Cattaraugus County 1869
Niagara County 1908
Wyoming County 1902
Yates County 1876
Cayuga County 1875, 1904
Chautauqua County 1867
Montgomery and Fulton Counties 1868
Erie County 1909
Genesee and Wyoming County 1866
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Schenectady County and Village of Scotia 1905
Niagara County 1938
Erie County 1866
Westchester County 1910-1911 Vol 1, ol 2
Lewis County 1875
Ulster County 1875
Seneca County 1874
Kings County and Environs 1872c
Chemung County 1904
Nassau County 1927 Long Island
Chautauqua County 1881
Erie County 1938
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Orange County 1903
Jefferson County 1878 Illustrated History
Kings County 1894 Vols 1 and 2
Jefferson County 1888
Greene County 1867
Columbia County 1888
Clinton County 1869 Microfilm
Warren County 1876
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island
Saratoga County 1866
Rockland County 1875
Oswego County 1867
Monroe County 1902
Kings County 1910
Westchester County 1901, 1872
Westchester County 1914 Vol 1 Microfilm
Westchester County 1914 Vol 2 Microfilm
Westchester County 1893, 1881
Washington County 1866
Westchester County 1908
Niagara and Orleans County 1875
Allegany County 1959, 1964
Genesee County 1961, 1967
Jefferson County 1980, 1987
Orleans County 1967, 1972
Wyoming County 1956, 1960, 1966, 1970, 1974, 1983, 1990, 1998
Ontario County 1852 Wall Map
Sullivan County 1856 Wall Map
Wyoming County 1853 Wall Map
Westchester County 1929 Vol 1
Westchester County 1930 Vol 4
Westchester County 1931 Vol 3
Westchester County 1930 Vol 2
Staten Island and Richmond County 1874
Westchester County 1953
Westchester County 1914 Vol 1, ol 2
Niagara County 1939
Herkimer County 1939
Jefferson County 1939
Otsego County 1940
Chenango County 1940
Erie County 1940
Monroe County 1941 Vol 5 Incomplete
Clinton County 1856 Wall Map
Essex County 1858 Wall Map
Jefferson County 1915 Wall Map
Rensselaer County 1861 Wall Map
Schoharie County 1856 Wall Map
Washington County 1853 Wall Map
Wayne County 1853 Wall Map
Wayne County 1858 Wall Map
Queens and Nassau Counties 1946 Long Island
Steuben County 1961
Clinton County 1869
Chautaugua County 1876

Scuttle Hole

 

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
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
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

Stony Basin

 

Maps that contain this point of interest:
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 (Jefferson):
Jefferson County 1864
Jefferson County 1878 Illustrated History
Jefferson County 1888, 1980, 1987, 1939
Jefferson County 1915 Wall Map

The Basin

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Mooers, Mooers Forks, Mooers Village, Woods Falls, Thorns Corners - Right, Clinton County 1869 Microfilm
Clinton County Map, Clinton County 1869 Microfilm
Altona Township, Forest, 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

Walton Basin

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Jay, Upper Jay, Ausable Forks, 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

Woodchuck Hole

 

Maps that contain this point of interest:
Batavia Town, Genesee County 1904
County Map, Genesee County 1904
Stafford, Genesee County 1904
Livingston County - Plan Map, Livingston County 1872
Batavia, Genesee County 1876
Genesee County Map, Genesee County 1876
Stafford, Genesee County 1876
Batavia 1, Genesee and Wyoming County 1866
Genesee County Map, Genesee and Wyoming County 1866
Stafford, Morganville, Genesee and Wyoming County 1866
Map Image 011, Genesee County 1961
Map Image 010, Genesee County 1961
Map Image 012, Genesee County 1961
Map Image 011, Genesee County 1967
Map Image 010, Genesee County 1967
Map Image 012, Genesee County 1967
Atlases of this county (Genesee):
Genesee County 1904, 1876, 1961, 1967

Woodchuck Hollow

 

Maps that contain this point of interest:
Livingston County - Plan Map, Livingston County 1872
Plate 022 - Mendon Town, Monroe County 1924
Plate 021 - Henrietta Town, Monroe County 1924
Ontario County Map, Ontario County 1904
Chili, North Chili , South Chili, Riga Centre, Clifton, Buckbees Corner, Monroe County 1872
County Map, Monroe County 1872
County Plan, Monroe County 1872
Henrietta Town, West Henrietta, Monroe County 1872
Rush Town, Mendon Town, Monroe County 1872
Plate 021 Right - Medon, Medon Center, Monroe County 1902
Plate 016 Right - Henrietta, West Henrietta, Monroe County 1902
Atlases of this county (Monroe):
Monroe County 1924, 1872, 1902
Monroe County 1941 Vol 5 Incomplete

Worlds End

 

Maps that contain this point of interest:
13, Orange County Portion (Section 13), Putnam County Portion (Section 13), Hudson River Valley 1891
12, Orange County Portion (Section 12), Putnam County Portion (Section 12), Hudson River Valley 1891
Putnam Valley and Philipstown, Oregon, New York and its Vicinity 1867
Highland, Orange County 1875
Monroe, Highland Mills, Turners Village, Orange County 1875
Outline Map, Orange County 1875
West Point, West Town, Unionville, Orange County 1875
Westchester County, New York City 1949 Five Boroughs Street Atlas
Cornwall, Orrs Mills, Firthcliffe, 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



< Back to category list for New York