Bays in New York


Below is a list of New York Bays 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 Bays
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 "Whitney Bay"...

Snowshoe Bay

 

Maps that contain this point of interest:
Henderson, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 030 Right - Henderson Township, Smithville P.O., Roberts Corners and Bishop Street P.O., Jefferson County 1888
Map Image 009, Jefferson County 1980
Map Image 010, Jefferson County 1980
Map Image 009, Jefferson County 1987
Map Image 010, 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

Sodus Bay

 

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

Sommerville Basin

 

Maps that contain this point of interest:
Hempstead South, Long Island 1873
Jamaica Hempstead Town Part, Long Island 1873
Plate 046, Queens 1909
Plate 031, Queens 1919 Far Rockaway and Rockaway Beach
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
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
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 024 - Brooklyn, Queens - Map No. 16, 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

South Bay

 

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 038, Jefferson County 1980
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

South Bay

 

Maps that contain this point of interest:
Clayton, Jefferson County 1864
Orleans, Stone Mills, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 016 Left - Clayton Township, Thurso P.O., De Pauville and Corbins Corners, Jefferson County 1888
Plate 017 Left - Orleans Township, Omar P.O., Stone Mills P.O., LaFargeville P.O., Fishers Landing P.O., Jefferson County 1888
Plate 019 Left - Alexandria Township and Plessis, Jefferson County 1888
Map Image 042, Jefferson County 1980
Map Image 046, Jefferson County 1980
Map Image 043, Jefferson County 1987
Map Image 047, 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

South Bay

 

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

South Bay

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Westport, Wadham's Mills, Essex County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Essex):
Essex County 1876
Essex County 1858 Wall Map

South Bay

 

Maps that contain this point of interest:
Warren County Outline Map, Warren County 1876
Whitehall Township and Whilehall, Washington County 1866
Washington County Map, Washington County 1866
Fort Ann Township, Head of South Bay, Mount Hope, Comstock Landing, West Fort Ann and Griswold Mills, Washington County 1866
Dresden Township, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Washington):
Washington County 1866
Washington County 1853 Wall Map

South Bay

 

Maps that contain this point of interest:
Vienna 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
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

South Bay

 

Maps that contain this point of interest:
Lysander, Onondaga County 1874
Elbridge, Onondaga County 1874
County Map Plan, Onondaga County 1874
Weedsport, Brutus, Sennett, Cayuga County 1875
Port Byron, Mentz, Cayuga County 1875
Cato, Cayuga County 1875
Cayuga County Map, Cayuga County 1904
Cato Town, Cayuga County 1904
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Onondaga):
Onondaga County 1874

South Bay

 

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
Red Hook 1, Dutchess County 1876
County Map, Columbia County 1873
Livingston, Glenco Mills, Lebanon Springs, Johnstown, Columbia County 1873
County Map, Ulster County 1875
Kingston 001, Ulster County 1875
Saugerties 001, Ulster County 1875
Columbia County Map, Columbia County 1888
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Dutchess):
Dutchess County 1876

South Bay

 

Maps that contain this point of interest:
Webb, Herkimer County 1906
Herkimer County Map, Herkimer County 1868
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

South Bay

 

Maps that contain this point of interest:
Franklin County - Plan, Franklin County 1876
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
Atlases of this county (St. Lawrence):
St. Lawrence County 1865

South Bay

 

Maps that contain this point of interest:
Franklin County - Plan, Franklin County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (St. Lawrence):
St. Lawrence County 1865

South Bay Harbor

 

Maps that contain this point of interest:
Vienna 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
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

South Cove

 

Maps that contain this point of interest:
Plate 002, New York City 1867 Dripps
1, New York Map, Brooklyn, Jersey City (Section 1), Hudson River Valley 1891
New York & Brooklyn Plan, New York and its Vicinity 1867
New York City 1850 Map, New York City 1850
Plate 002, New York City 1885
39, Hudson River Warves Plan, New York City 1909 Vol 1 Revised 1915
Bradford Map 1728, Bradford Map 1728
Bellin - New York - Ville de Manathe Nouvelle - Yorc 1764, Bellin - New York - Ville de Manathe Nouvelle-Yorc 1764
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 001, New York City 1960c Rapid Transit System
Page 010, New York City 1960c Rapid Transit System
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 009 - Manhattan - Map No. 1, New York City 1949 Five Boroughs Street Atlas
Page 018 - Brooklyn - Map No. 10, New York City 1949 Five Boroughs Street Atlas
Page 080 - Financial District and Manhattan Civic Center, New York City 1949 Five Boroughs Street Atlas
New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate, New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate
New York City 1775, New York City 1775
New York City 1776 From 1767 Survey, New York City 1776 From 1767 Survey
Manhattan Composite 1949, Manhattan Composite 1949
Plate 001 - Ward 1, New York City 1891 Manhattan Island
Plate 002 - Wards 2, 3, 4, 5 and 6, New York City 1891 Manhattan Island
New York 1778, New York City 1778 from Manual of the Corporation of the City of New York 1869
Duyckinck 1775, Duyckinck Map 1775
Map 2, New York City 19xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

South Flow

 

Maps that contain this point of interest:
Franklin County - Plan, Franklin County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (St. Lawrence):
St. Lawrence County 1865

South Inlet

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Bangor 002, North Bangor, Bellmont, Franklin County 1876
Franklin County - Plan, Franklin County 1876
Dannemora and Saranac, Clinton County 1869 Microfilm
Clinton County Map, 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

South Oyster Bay

 

Maps that contain this point of interest:
Oyster Bay South Part Farmingdale Town Jericho Town, Long Island 1873
Merrick, Wantagh, Seaford, Ocean Shore, Nassau County 1906 Long Island
Oyster Bay South, Nassau County 1914 Long Island
Plate 008, Nassau County 1939 Long Island
Babylon Town 1, Oak and Cape Tree Islands, Suffolk County 1888 Babylon - Islip - South Brookhaven
Plate 006, Freeport, Roosevelt, Merrick Bay, East Bay, South Oyster Bay, Amityville, Massapequa, Bellemore, Wantagh, Woodcliff, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Plate 001 Left - Babylon and Lindenhurst, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

Southold Bay

 

Maps that contain this point of interest:
Southold and Shelter Island Southold Part Greenport Village Town North, Long Island 1873
Southold Town Mattituck Town, Long Island 1873
Plate 026 Left - Southold and East Marion, Suffolk County 1909 Vol 2 Long Island
Plate 011 Right - Southold, Cutchogue, Peconic, Horton's Neck and Great Hog Neck, 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

Spar Mill Bay

 

Maps that contain this point of interest:
Crown Point 1, Factoryville, Essex County 1876
Essex County-Outline Map, Essex County 1876
Ticonderoga, Ticonderoga Street, Essex County 1876
Warren County Outline Map, Warren County 1876
Washington County Map, Washington County 1866
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

Spicer Bay

 

Maps that contain this point of interest:
Clayton, Jefferson County 1864
Orleans, Stone Mills, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 016 Left - Clayton Township, Thurso P.O., De Pauville and Corbins Corners, Jefferson County 1888
Plate 017 Left - Orleans Township, Omar P.O., Stone Mills P.O., LaFargeville P.O., Fishers Landing P.O., Jefferson County 1888
Plate 019 Left - Alexandria Township and Plessis, Jefferson County 1888
Map Image 041, Jefferson County 1980
Map Image 042, Jefferson County 1980
Map Image 046, Jefferson County 1980
Map Image 042, Jefferson County 1987
Map Image 043, Jefferson County 1987
Map Image 047, 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

Spoon Bay

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
South Plattsburgh, Schuyler Falls, Peru Township, Laphams Mills, Bartonville - Right, Clinton County 1869 Microfilm
Plattsburgh and Schuyler Falls Township - Right, Clinton County 1869 Microfilm
Clinton County Map, Clinton County 1869 Microfilm
Beekmantown Township, West Plattsburgh, 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

Spring Bay

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Franklin County - Plan, Franklin County 1876
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
Atlases of this county (Franklin):
Franklin County 1876

Spring Pond

 

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

Square Bay

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Franklin County - Plan, Franklin County 1876
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
Atlases of this county (Franklin):
Franklin County 1876

Steep Bay

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Newcomb, North Hudson, Essex County 1876
Schroon, Minerva, Schroon Lake, Olmsteadville, Essex County 1876
Warren County Outline Map, Warren County 1876
Washington County Map, Washington County 1866
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

Stevenson Bay

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Moriah 1, Moriah Centre, Essex County 1876
Westport, Wadham's Mills, Essex County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Essex):
Essex County 1876
Essex County 1858 Wall Map

Still Bay

 

Maps that contain this point of interest:
Warrensburgh Township and Warrensburgh P.O. - Below, Warren County 1876
Warren County Outline Map, Warren County 1876
Caldwell Township, West Lake George and Lake George P.O., Warren County 1876
Bolton Township, North Bolton P.O., Bolton and Bolton P.O. - Below, Warren County 1876
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Warren):
Warren County 1876

Stillman Bay

 

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

Stirling Basin

 

Maps that contain this point of interest:
Greenport Town, Long Island 1873
Southold and Shelter Island Southold Part Greenport Village Town North, Long Island 1873
Plate 028 Right -Greenport, Suffolk County 1909 Vol 2 Long Island
Plate 012 Right - Southold, East Marion, Orient and Greenport, Suffolk County 1909 Vol 2 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Stone Creek

 

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
Plate 014, Quogue, Suffolk County 1916 Vol 2 Long Island
Plate 013, Quiogue, East Quogue, Suffolk County 1916 Vol 2 Long Island
Plate 003, Southhampton 3, 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

Stony Point Bay

 

Maps that contain this point of interest:
10, Rockland County Portion (Section 10), Westchester County Portion (Section 10), Hudson River Valley 1891
Cortlandt Town, New York and its Vicinity 1867
Clarksville, Stony Point, Rockland County 1876
Pomona, Haverstraw, Rockland County 1876
Ramapo, Rockland County 1876
Rockland County, Rockland County 1876
Monroe, Highland Mills, Turners Village, Orange County 1875
Outline Map, Orange County 1875
Westchester County, New York City 1949 Five Boroughs Street Atlas
Woodbury Town, Orandge County Index Map, Orange County 1903
Westchester County Outline Map Left, Westchester County 1901
Plate 051 Right - Cortland Township, Westchester County 1901
Westchester County Map, Westchester County 1893
Cortlandt Township, Peekskill, Verplanck, Croton, Crugers and Oscawana - Below, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 015 - Cortlandt, Peekskill, Yorktown, Verplanck, Montrose, Scrub Oak and Mohegan Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 022, Westchester County 1930 Vol 4
Plate 012 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 223, Westchester County 1914 Vol 2
Atlases of this county (Rockland):
Rockland County 1876, 1875

Sucker Brook Bay

 

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

Sunfish Cove

 

Maps that contain this point of interest:
18, Ulster County Portion (Section 18), Dutchess County Portion (Section 18), Hudson River Valley 1891
Dutchess County Map, Dutchess County 1876
Poughkeepsie, Upper Red Hook, Leedsville, Dutchess County 1876
County Map, Ulster County 1875
Lloyd, Ulster County 1875
Marlborough 001, Ulster County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Dutchess):
Dutchess County 1876

Sunfish Cove

 

Maps that contain this point of interest:
West Seneca Town 1, Buffalo 1915 Vol 3 Suburban
Atlases of this county (Cattaraugus):
Cattaraugus County 1869

Sunset Bay

 

Maps that contain this point of interest:
Ellery, Ellery Center, Chautauqua County 1867
Chautauqua, Blockville, Chautauqua County 1867
Chautauqua Township, Villenova, Hartfield P.O., Mayville, Dewittville, Summerdale, Chautauqua County 1881
Ellery Township, Clark's Corners, Bemus Point, Ellery Center, Chautauqua County 1881
Harmony Township, Ashville, Stedman P.O., Panama, Grant, Watts Flatts, Brokenstraw P.O., Chautauqua County 1881
Atlases of this county (Chautauqua):
Chautauqua County 1867, 1881

Sunset Bay

 

Maps that contain this point of interest:
Geneva, Ontario County 1904
Fayette and Canoga, Seneca County 1874
County Outline Map, Seneca County 1874
Varick, Seneca County 1874
Atlases of this county (Seneca):
Seneca County 1874

Sunset Bay

 

Maps that contain this point of interest:
County Map Plan, Onondaga County 1874
Cicero, Euclid, Onondaga County 1874
Sullivan, Perryville, Bridgeport, Chittenango Station, Canaseraga, Madison County 1875
West Monroe Township and Union Settlement, Oswego County 1867
Texas, Colosse and Constantia, Oswego County 1867
Constantia Township, Constantia Centre P.O., Cleveland P.O. and Bernhards Bay P.O., Oswego County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Oswego):
Oswego County 1867

Sunset Bay

 

Maps that contain this point of interest:
Brant Center, Brant, Farnham Station Brant, Erie County 1880
Irving, Forestville, Chautauqua County 1867
Hanover, Chautauqua County 1867
Brant 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
Brant, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Chautauqua):
Chautauqua County 1867, 1881

Sunset Bay

 

Maps that contain this point of interest:
Cayuga County Map, Cayuga County 1904
New Haven Township, New Haven and Butterfly P.O., Oswego County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Oswego):
Oswego County 1867

Swan Bay

 

Maps that contain this point of interest:
Alexandria, Jefferson County 1864
Clayton, Jefferson County 1864
Orleans, Stone Mills, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 017 Left - Orleans Township, Omar P.O., Stone Mills P.O., LaFargeville P.O., Fishers Landing P.O., Jefferson County 1888
Plate 019 Left - Alexandria Township and Plessis, Jefferson County 1888
Plate 019 Right - Alexandria Township and Plessis, Jefferson County 1888
Map Image 047, Jefferson County 1980
Map Image 048, Jefferson County 1980
Map Image 046, Jefferson County 1980
Map Image 047, Jefferson County 1987
Map Image 048, Jefferson County 1987
Map Image 049, 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

Tadds Bay

 

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
Franklin, Vermontville, Franklin County 1876
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
Atlases of this county (Essex):
Essex County 1876
Essex County 1858 Wall Map

Taft Bay

 

Maps that contain this point of interest:
County Map Plan, Onondaga County 1874
Cicero, Euclid, Onondaga County 1874
Sullivan, Perryville, Bridgeport, Chittenango Station, Canaseraga, Madison County 1875
West Monroe Township and Union Settlement, Oswego County 1867
Constantia Township, Constantia Centre P.O., Cleveland P.O. and Bernhards Bay P.O., Oswego County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Oswego):
Oswego County 1867

The Cove

 

Maps that contain this point of interest:
Hempstead North 1 Great Neck Town Roslyn 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
Syosset Town The Cove Town Hicksville Town, Long Island 1873
Oyster Bay, Bayville, Locust Valley, Nassau County 1906 Long Island
Cold Spring Harbor 2, Nassau County 1914 Long Island
Plate 002, Nassau County 1939 Long Island
Plate 001, Suffolk County 1941 Western Half
Plate 002, Sea Cliff, Locust Valley, Lattington, Brookville, Bayville, Oyster Bay Harbor, Cold Spring Harbor, Greenvale, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Plate 001 Left - Huntington, Suffolk County 1909 Vol 2 Long Island
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
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
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

The Cove

 

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

The Gulf

 

Maps that contain this point of interest:
Franklin County - Plan, Franklin County 1876
Mooers, Mooers Forks, Mooers Village, Woods Falls, Thorns Corners - Left, Clinton County 1869 Microfilm
Clinton Township, The Frontiers, Clinton Mills, Clinton County 1869 Microfilm
Clinton County Map, 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

The Lagoon

 

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
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

The Run

 

Maps that contain this point of interest:
Hempstead North 2, Long Island 1873
Hempstead South, Long Island 1873
Oyster Bay South Part Farmingdale Town Jericho Town, Long Island 1873
Merrick, Wantagh, Seaford, Ocean Shore, Nassau County 1906 Long Island
Freeport, Merrick, Bellmore, Wantach, Massapequa, Nassau County 1914 Long Island
Oyster Bay South, Nassau County 1914 Long Island
Plate 008, Nassau County 1939 Long Island
Plate 006, Freeport, Roosevelt, Merrick Bay, East Bay, South Oyster Bay, Amityville, Massapequa, Bellemore, Wantagh, Woodcliff, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
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

The Sand Hole

 

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 001, Suffolk County 1941 Western Half
Nassau County, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Plate 001 Left - Huntington, Suffolk County 1909 Vol 2 Long Island
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
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
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

Theodore Gordon Cove

 

Maps that contain this point of interest:
Fallsburgh 001, Old Sandburgh, Hurley, Hasbrouck, South Fallsburgh, Divine Corners, Sullivan County 1875
Liberty 002, Liberty Falls, Parksville, Stevensville, Glen Cove, Robertsonville, Sullivan County 1875
Neversink, Eureka, Claryville, Unionville, Sullivan County 1875
Rockland, Beaverkill, Sullivan County 1875
County Map, Ulster 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

Thompson Bay

 

Maps that contain this point of interest:
Franklin County - Plan, Franklin County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (St. Lawrence):
St. Lawrence County 1865

Three Mile Bay

 

Maps that contain this point of interest:
Cape Vincent, Jefferson County 1864
Clayton, Jefferson County 1864
Lyme, Three Mile Bay, Wilcoxville, Jefferson County 1864
Pillar Point, Brownville, 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
Plate 016 Right - Clayton Township, Thurso P.O., De Pauville and Corbins Corners, Jefferson County 1888
Map Image 035, Jefferson County 1980
Map Image 038, Jefferson County 1980
Map Image 024, Jefferson County 1980
Map Image 036, Jefferson County 1980
Map Image 036, Jefferson County 1987
Map Image 037, Jefferson County 1987
Map Image 024, 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

Threemile Bay

 

Maps that contain this point of interest:
County Map Plan, Onondaga County 1874
Cicero, Euclid, Onondaga County 1874
West Monroe Township and Union Settlement, Oswego County 1867
Hastings Township, Carleys Mills, Mallory Mills P.O., Central Square, Caughdenoy P.O., Fort Brewerton, Oswego County 1867
Constantia Township, Constantia Centre P.O., Cleveland P.O. and Bernhards Bay P.O., Oswego County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Oswego):
Oswego County 1867

Threemile Harbor

 

Maps that contain this point of interest:
East Hampton, 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 Right - Easthampton, Suffolk County 1902 Vol 1 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

Thurso Bay

 

Maps that contain this point of interest:
Clayton, Jefferson County 1864
Orleans, Stone Mills, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 014 Right - Cape Vincent Township, River View P.O., French Settlement and Rosiere P.O., Jefferson County 1888
Plate 016 Left - Clayton Township, Thurso P.O., De Pauville and Corbins Corners, Jefferson County 1888
Map Image 042, Jefferson County 1980
Map Image 043, 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

Thurston Basin

 

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
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 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

Tiana Bay

 

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 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

Toad Hole

 

Maps that contain this point of interest:
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
Map Image 035, Jefferson County 1980
Map Image 036, 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

Tobaccolot Bay

 

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

Tobay Heading

 

Maps that contain this point of interest:
Oyster Bay South Part Farmingdale Town Jericho Town, Long Island 1873
Merrick, Wantagh, Seaford, Ocean Shore, Nassau County 1906 Long Island
Oyster Bay South, Nassau County 1914 Long Island
Plate 008, Nassau County 1939 Long Island
Babylon Town 1, Oak and Cape Tree Islands, Suffolk County 1888 Babylon - Islip - South Brookhaven
Plate 007, Suffolk County 1941 Western Half
Plate 006, Freeport, Roosevelt, Merrick Bay, East Bay, South Oyster Bay, Amityville, Massapequa, Bellemore, Wantagh, Woodcliff, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
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

Town Creek

 

Maps that contain this point of interest:
Southold and Shelter Island Southold Part Greenport Village Town North, Long Island 1873
Southold Town Mattituck Town, Long Island 1873
Plate 026 Left - Southold and East Marion, Suffolk County 1909 Vol 2 Long Island
Plate 011 Right - Southold, Cutchogue, Peconic, Horton's Neck and Great Hog Neck, 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

Treadwell Bay

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Plattsburgh and Schuyler Falls Township - Right, Clinton County 1869 Microfilm
Clinton County Map, Clinton County 1869 Microfilm
Beekmantown Township, West Plattsburgh, 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

Trombley Bay

 

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

Turtle Cove

 

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

Turtle Cove

 

Maps that contain this point of interest:
Southampton 1 Good Ground Canoe Place Union Place Town Speonk Town Hampton Town West, Long Island 1873
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 006, Southhampton 6, Suffolk County 1916 Vol 2 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

Tuscarora Bay

 

Maps that contain this point of interest:
County Map, Niagara County 1908
Wilson Town, Niagara County 1908
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

Tuthill Cove

 

Maps that contain this point of interest:
Brookhaven Town Part, 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
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

Upper Big Bay

 

Maps that contain this point of interest:
Macomb, Popes Mills, St. Lawrence County 1865
Morristown, Brier Hill, St. Lawrence County 1865
Oswegatchie, 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

Upper Deep Bay

 

Maps that contain this point of interest:
Gouverneur, St. Lawrence County 1865
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

Upper Duck Hole

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Newcomb, North Hudson, Essex County 1876
Schroon, Minerva, Schroon Lake, Olmsteadville, Essex County 1876
St. Armand, Wilmington, North Elba, Keene, Essex County 1876
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
Atlases of this county (Essex):
Essex County 1876
Essex County 1858 Wall Map

Upper Sag Harbor Cove

 

Maps that contain this point of interest:
East Hampton, Long Island 1873
Sag Harbor, Long Island 1873
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 026, Sag Harbor 1, Suffolk County 1916 Vol 2 Long Island
Plate 026 Left - Sag Harbor, Suffolk County 1902 Vol 1 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

Van Buren Bay

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Warren County Outline Map, Warren County 1876
Hague Township and Hague P.O. - Below, Warren County 1876
Hague Township and Hague P.O. - Above, Warren County 1876
Bolton Township, North Bolton P.O., Bolton and Bolton P.O. - Above, Warren County 1876
Washington County Map, Washington County 1866
Putnam Township and Putnam Corners, Washington County 1866
Dresden Township, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Warren):
Warren County 1876

Van Buren Bay

 

Maps that contain this point of interest:
Portland, Ashville, Chautauqua County 1867
Pomfret, Chautauqua County 1867
Pomfret Township, Laona, Shumla, Cordova, Milford, Fredonia, Chautauqua County 1881
Atlases of this county (Chautauqua):
Chautauqua County 1867, 1881

Van Warmer Bay

 

Maps that contain this point of interest:
Warren County Outline Map, Warren County 1876
Bolton Township, North Bolton P.O., Bolton and Bolton P.O. - Below, Warren County 1876
Washington County Map, Washington County 1866
Fort Ann Township, Head of South Bay, Mount Hope, Comstock Landing, West Fort Ann and Griswold Mills, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Warren):
Warren County 1876

Vanderburgh Cove

 

Maps that contain this point of interest:
21, Ulster County Portion (Section 21), Dutchess County Portion (Section 21), Hudson River Valley 1891
Dutchess County Map, Dutchess County 1876
Hyde Park, Bangall, Stanfordville, Dutchess County 1876
Rhinebeck 2, Dutchess County 1876
County Map, Ulster County 1875
Esopus, Le Fever Falls, Bruceville, Binnewater, Whiteport 002, 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 (Dutchess):
Dutchess County 1876

Vernam Basin

 

Maps that contain this point of interest:
Jamaica Hempstead Town Part, Long Island 1873
Plate 046, Queens 1909
Plate 033, Queens 1919 Far Rockaway and Rockaway Beach
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
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
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 024 - Brooklyn, Queens - Map No. 16, 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

Wallabout Bay

 

Maps that contain this point of interest:
Plate 003, New York City 1867 Dripps
1, New York Map, Brooklyn, Jersey City (Section 1), Hudson River Valley 1891
New York & Brooklyn Plan, New York and its Vicinity 1867
New York City 1850 Map, New York City 1850
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 001, New York City 1960c Rapid Transit System
Page 010, New York City 1960c Rapid Transit System
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 009 - Manhattan - Map No. 1, New York City 1949 Five Boroughs Street Atlas
Page 018 - Brooklyn - Map No. 10, New York City 1949 Five Boroughs Street Atlas
New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate, New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate
New York City 1776 From 1767 Survey, New York City 1776 From 1767 Survey
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
Map 2, New York City 19xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Kings):
Kings County 1890
Kings County and Environs 1872c
Kings County 1894 Vols 1 and 2
Kings County 1910

Wallabout Bay

 

Maps that contain this point of interest:
Plate 003, New York City 1867 Dripps
1, New York Map, Brooklyn, Jersey City (Section 1), Hudson River Valley 1891
New York & Brooklyn Plan, New York and its Vicinity 1867
New York City 1850 Map, New York City 1850
Plate 006, New York City 1885
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 001, New York City 1960c Rapid Transit System
Page 010, New York City 1960c Rapid Transit System
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 009 - Manhattan - Map No. 1, New York City 1949 Five Boroughs Street Atlas
Page 018 - Brooklyn - Map No. 10, New York City 1949 Five Boroughs Street Atlas
New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate, New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate
New York City 1775, New York City 1775
New York City 1776 From 1767 Survey, New York City 1776 From 1767 Survey
Manhattan Composite 1949, Manhattan Composite 1949
Plate 006 - Ward 7, New York City 1891 Manhattan Island
Index Map - Ward 13, New York City 1890c Block Book Vol 2 Canal to Fourteenth Street
New York 1778, New York City 1778 from Manual of the Corporation of the City of New York 1869
Map 2, New York City 19xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Warner Bay

 

Maps that contain this point of interest:
Warren County Outline Map, Warren County 1876
Bolton Township, North Bolton P.O., Bolton and Bolton P.O. - Below, Warren County 1876
Washington County Map, Washington County 1866
Fort Ann Township, Head of South Bay, Mount Hope, Comstock Landing, West Fort Ann and Griswold Mills, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Warren):
Warren County 1876

Warner Bay

 

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

Webers Cove

 

Maps that contain this point of interest:
Castle Town North, Armonk, Kensico, New York and its Vicinity 1867
Mamaroneck, Scarsdale, White Plains, Harrison & Rye, New York and its Vicinity 1867
Mt. Pleasant Town, Pleasantville, Pleasantville Station, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Plate 038, Harrison 3, Rye 2, Rye Lake, Westchester County 1910-1911 Vol 1
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 027 Left - Harrison and Rye Townships 3, Milton Neck, Westchester County 1901
Harrison Township, Rye Township and Milton - Above, Westchester County 1872
Westchester County Map, Westchester County 1893
North Castle Township, Kensico, Armonk and Banksville, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 010 - New Castle, North Castle, Greenwich, Stamford, Banksville, Poundridge and Armonk Left, Westchester County 1908
Page 009 - Ossining, Mount Pleasant, North Tarrytown, Chappaqua and Pleasantville Right, Westchester County 1908
Page 006 - Tarrytown, Greenburgh, Mount Pleasant, White Plains, North Castle and Harrison Right, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 045, Westchester County 1929 Vol 1
Plate 008, Westchester County 1930 Vol 4
Plate 046, Westchester County 1930 Vol 4
Plate 005 Right, Westchester County 1953
Plate 006 Left, Westchester County 1953
Plate 006 Right, Westchester County 1953
Plate 007 Left, Westchester County 1953
Plate 007 Right, Westchester County 1953
Plate 008 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 240, Westchester County 1914 Vol 2
Page 241, Westchester County 1914 Vol 2
Page 242, Westchester County 1914 Vol 2
Page 243, 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

Weeds Bay

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Ticonderoga, Ticonderoga Street, Essex County 1876
Warren County Outline Map, Warren County 1876
Hague Township and Hague P.O. - Above, Warren County 1876
Washington County Map, Washington County 1866
Putnam Township and Putnam Corners, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Washington):
Washington County 1866
Washington County 1853 Wall Map

Weir Creek

 

Maps that contain this point of interest:
Plate 056, Bronx Borough 1927 Vol 4 Revised 1977
Flushing Douglaston, Long Island 1873
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
Westchester, Westfarms, Morrisania Plan (Westchester Co, & Part Of New York Co.), New York and its Vicinity 1867
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 003, New York City 1960c Rapid Transit System
Page 005, New York City 1960c Rapid Transit System
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 001, Great Neck, Port Washington, Glen Cove, Sea Cliff, Little Neck Bay, Manhasset Bay, Hempstead Harbor, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 012 - Manhattan, Bronx - Map No. 4, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Pelham Township, Pelhamville, Pelham Neck and Pelham-Manor Left, Westchester County 1881
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Wells Creek

 

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
Plate 003, Southhampton 3, 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

West Bay

 

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
Franklin, Vermontville, 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

West Cove

 

Maps that contain this point of interest:
Brookhaven Town Part, Long Island 1873
Plate 009, Suffolk County 1915 Vol 1 Long Island
Plate 003 Right - Islip and Brookhaven, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

West Flow

 

Maps that contain this point of interest:
Franklin County - Plan, Franklin County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (St. Lawrence):
St. Lawrence County 1865

West Harbor

 

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

West Harbor

 

Maps that contain this point of interest:
Oyster Bay Norwich Town East Oyster Bay Harbor Lattingtow Town, Long Island 1873
Oyster Bay, Bayville, Locust Valley, Nassau County 1906 Long Island
Glen Cove, Locust Valley, Bayville, Oyster Bay, Nassau County 1914 Long Island
Plate 002, Nassau County 1939 Long Island
Plate 001, Suffolk County 1941 Western Half
Plate 002, Sea Cliff, Locust Valley, Lattington, Brookville, Bayville, Oyster Bay Harbor, Cold Spring Harbor, Greenvale, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
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
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
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

West Harbor

 

Maps that contain this point of interest:
Oyster Bay Norwich Town East Oyster Bay Harbor Lattingtow Town, Long Island 1873
Bayville, Roosevelt, Nassau County 1906 Long Island
Oyster Bay, Bayville, Locust Valley, Nassau County 1906 Long Island
Bayville, Nassau County 1914 Long Island
Glen Cove, Locust Valley, Bayville, Oyster Bay, Nassau County 1914 Long Island
Plate 002, Nassau County 1939 Long Island
Plate 002, Sea Cliff, Locust Valley, Lattington, Brookville, Bayville, Oyster Bay Harbor, Cold Spring Harbor, Greenvale, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
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 002 Right, Legend, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
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

West Neck Bay

 

Maps that contain this point of interest:
Southold and Shelter Island Southold Part Greenport Village Town North, Long Island 1873
Plate 016, Shelter Island, Suffolk County 1916 Vol 2 Long Island
Plate 013 Left - Shelter Island, West Neck and Sachems Neck, 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

West Neck Harbor

 

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 016, Shelter Island, Suffolk County 1916 Vol 2 Long Island
Plate 008, Southhampton 8, Suffolk County 1916 Vol 2 Long Island
Plate 013 Left - Shelter Island, West Neck and Sachems Neck, 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

Wetzler Cove

 

Maps that contain this point of interest:
Castle Town North, Armonk, Kensico, New York and its Vicinity 1867
Mamaroneck, Scarsdale, White Plains, Harrison & Rye, New York and its Vicinity 1867
Mt. Pleasant Town, Pleasantville, Pleasantville Station, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Plate 038, Harrison 3, Rye 2, Rye Lake, Westchester County 1910-1911 Vol 1
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Plate 027 Left - Harrison and Rye Townships 3, Milton Neck, Westchester County 1901
Plate 020 Right - Scarsdale and White Plains Townships and East White Plains, Westchester County 1901
Harrison Township, Rye Township and Milton - Above, Westchester County 1872
Westchester County Map, Westchester County 1893
North Castle Township, Kensico, Armonk and Banksville, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 006 - Tarrytown, Greenburgh, Mount Pleasant, White Plains, North Castle and Harrison Right, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 044, Westchester County 1929 Vol 1
Plate 045, Westchester County 1929 Vol 1
Plate 008, Westchester County 1930 Vol 4
Plate 005 Right, Westchester County 1953
Plate 006 Left, Westchester County 1953
Plate 006 Right, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 268, Westchester County 1914 Vol 1
Page 267, Westchester County 1914 Vol 1
Page 240, 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

Whallon Bay

 

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

Whistlers Cove

 

Maps that contain this point of interest:
Franklin County - Plan, Franklin County 1876
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
Atlases of this county (Franklin):
Franklin County 1876

Whiteface Bay

 

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
Franklin, Vermontville, 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

Whitehouse Bay

 

Maps that contain this point of interest:
Madrid, St. Lawrence County 1865
Waddington, 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

Whites Bay

 

Maps that contain this point of interest:
Henderson, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 030 Right - Henderson Township, Smithville P.O., Roberts Corners and Bishop Street P.O., Jefferson County 1888
Map Image 009, Jefferson County 1980
Map Image 010, Jefferson County 1980
Map Image 009, Jefferson County 1987
Map Image 010, 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

Whitney Bay

 

Maps that contain this point of interest:
Ellery, Ellery Center, Chautauqua County 1867
Chautauqua, Blockville, Chautauqua County 1867
Chautauqua Township, Villenova, Hartfield P.O., Mayville, Dewittville, Summerdale, Chautauqua County 1881
Harmony Township, Ashville, Stedman P.O., Panama, Grant, Watts Flatts, Brokenstraw P.O., Chautauqua County 1881
Atlases of this county (Chautauqua):
Chautauqua County 1867, 1881






< Back to category list for New York