Churches in New York


Below is a list of New York Churches 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 Churches
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 "Saint Columbans Retreat House"...

Saint Augustine's Church

 

Maps that contain this point of interest:
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
Mamaroneck, Scarsdale, White Plains, Harrison & Rye, New York and its Vicinity 1867
New Rochelle Plan, New York and its Vicinity 1867
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
Plate 029, Mamaroneck 1, Larchmont Village, Premium Mill Pond, Larchmont Harbor, Westchester County 1910-1911 Vol 1
Plate 030, Mamaroneck 2, Mamaroneck Harbor, Delancey Cove, Westchester County 1910-1911 Vol 1
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, 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
Plate 018 Right - Mamaroneck, Westchester County 1901
Plate 017 Right - Larchmont and Mamaroneck, Westchester County 1901
Plate 017 Left - Larchmont and Mamaroneck, Westchester County 1901
New Rochelle 2 - Left, Westchester County 1872
Page 204 - Larchmont Manor, Westchester County 1914 Vol 1 Microfilm
Page 201 - Larchmont, Westchester County 1914 Vol 1 Microfilm
Westchester County Map, Westchester County 1893
Scarsdale, New Rochelle and Mamaroneck Townships - Above, Westchester County 1893
Larchmont - Right, Westchester County 1893
Larchmont - Left, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 002 - New Rochelle, Mamaroneck and Rye Left, Westchester County 1908
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 020, Westchester County 1929 Vol 1
Plate 021, Westchester County 1929 Vol 1
Plate 001 Left, Westchester County 1953
Plate 001 Right, Westchester County 1953
Plate 002 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 209, Westchester County 1914 Vol 1
Page 207, Westchester County 1914 Vol 1
Page 204, Westchester County 1914 Vol 1
New Gloucester, Cumberland County 1871
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

Saint Augustine's Episcopal Church

 

Maps that contain this point of interest:
Plate 025, Kings County 1890
Flatbush 2 Flatbush Village East East Astoria, Long Island 1873
Flatlands, Long Island 1873
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 011, New York City 1960c Rapid Transit System
Page 015, 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 - Ward 29 - Section 15, Brooklyn 1917 Vol 2 Revised 19xx
Plate 006 - Wards 29 and 32 - Section 15, Brooklyn 1917 Vol 2 Revised 19xx
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 018 - Brooklyn - Map No. 10, New York City 1949 Five Boroughs Street Atlas
Page 022 - Brooklyn - Map No. 14, New York City 1949 Five Boroughs Street Atlas
Plate 185, Brooklyn 1929 Vol 3
Plate 197, Brooklyn 1929 Vol 3
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 071, Brooklyn 1912 Vol 2
Plate 082, Brooklyn 1912 Vol 2
Atlases of this county (Kings):
Kings County 1890
Kings County and Environs 1872c
Kings County 1894 Vols 1 and 2
Kings County 1910

Saint Augustine's Episcopal Church

 

Maps that contain this point of interest:
Frankfort 1, Herkimer County 1906
German Flatts, Herkimer County 1906
Herkimer Town, Herkimer County 1906
Ilion 1, Herkimer County 1906
Ilion 2, Herkimer County 1906
Frankfort 002, Frankfort Center, Four Mile Grocery, Herkimer County 1868
German Flatts, Fort Herkimer, Herkimer County 1868
Herkimer 002, Herkimer County 1868
Herkimer County Map, Herkimer County 1868
Ilion, Herkimer County 1868
Schuyler, West Schuyler, Herkimer County 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Herkimer):
Herkimer County 1906, 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Herkimer County 1939

Saint Augustine's Episcopal Church

 

Maps that contain this point of interest:
Plate 007, New York City 1867 Dripps
Plate 003, New York City 1867 Dripps
1, New York Map, Brooklyn, Jersey City (Section 1), Hudson River Valley 1891
Long Island City, Long Island 1873
Plate 016, Manhattan 1930 Land Book
Plate 014, Manhattan 1930 Land Book
Plate 013, Manhattan 1930 Land Book
Plate 016, Manhattan 1920-1924
Plate 015, Manhattan 1920-1924
Plate 014, Manhattan 1920-1924
Plate 013, Manhattan 1920-1924
New York & Brooklyn Plan, New York and its Vicinity 1867
New York City 1850 Map, New York City 1850
Plate 005, New York City 1885
Plate 006, New York City 1885
13, East Broadway, Montgomerry St., East River, Pike St, New York City 1909 Vol 1 Revised 1915
14, East Broadway, East, East RiverMontgomery St, New York City 1909 Vol 1 Revised 1915
15, Stanton St., East River, Grand St., Willett, New York City 1909 Vol 1 Revised 1915
16, Broome St., Willett St., East Broadway, Orchard St, New York City 1909 Vol 1 Revised 1915
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
Plate 007 - Wards 7, 10, 11, 13, and 17, New York City 1891 Manhattan Island
Index Map - Ward 10, New York City 1890c Block Book Vol 2 Canal to Fourteenth Street
Index Map - Ward 11, New York City 1890c Block Book Vol 2 Canal to Fourteenth Street
Index Map - Ward 13, New York City 1890c Block Book Vol 2 Canal to Fourteenth Street

Saint Augustine's Roman Catholic Church

 

Maps that contain this point of interest:
Plate 078, Brooklyn 1929 Vol 1
Plate 079, Brooklyn 1929 Vol 1
Plate 080, Brooklyn 1929 Vol 1
Plate 107, Brooklyn 1929 Vol 1
Flatlands, Long Island 1873
New York & Brooklyn Plan, New York and its Vicinity 1867
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 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
Plate 003 - Wards 3 and 10 - Section 1 and 2, Brooklyn 1916 Vol 1 Part 1 Revised 1921
Plate 014 - Wards 9 and 22 - Section 4, Brooklyn 1916 Vol 1 Part 1 Revised 1921
Plate 015 - Wards 9, 22 and 29 - Section 4, Brooklyn 1916 Vol 1 Part 1 Revised 1921
Page 004 - New York Subway Map, 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
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

Saint Augustine's Roman Catholic Church

 

Maps that contain this point of interest:
Plate 019, Bronx 1911
Plate 020, Bronx 1911
Plate 021, Bronx 1911
Plate 019, Bronx Lower Vol 1 1942
Plate 020, Bronx Lower Vol 1 1942
Plate 021, Bronx Lower Vol 1 1942
2, New York New Map, Adjacent Cities (Section 2), Hudson River Valley 1891
Flushing Douglaston, Long Island 1873
Long Island City, Long Island 1873
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
New York & Brooklyn Plan, New York and its Vicinity 1867
Westchester, Westfarms, Morrisania Plan (Westchester Co, & Part Of New York Co.), New York and its Vicinity 1867
Plate 034, New York City 1885
Plate 035, New York City 1885
Plate 036, New York City 1885
Plate 039, 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 002, New York City 1960c Rapid Transit System
Page 003, 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 008, New York City 1893 Wards 23 and 24
Plate 011, New York City 1893 Wards 23 and 24
Plate 012, New York City 1893 Wards 23 and 24
Plate 038 - Section 9, Bronx 1928 South of 172nd Street
Plate 040 - Section 9, Bronx 1928 South of 172nd Street
Plate 041 - Section 10, Bronx 1928 South of 172nd Street
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 010 - Manhattan, Bronx - Map No. 2, New York City 1949 Five Boroughs Street Atlas
Page 012 - Manhattan, Bronx - Map No. 4, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
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
Plate 020, Bronx 1923 Vol 1 Revised 1926 South of 172nd Street
Plate 021, Bronx 1923 Vol 1 Revised 1926 South of 172nd Street
Manhattan and The Bronx Map, New York City 1941
Map 2, New York City 19xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Saint Augustines Church

 

Maps that contain this point of interest:
Lysander, Onondaga County 1874
Geddes, Salina, Syracuse, Onondaga County 1874
Clay, Centerville, Onondaga County 1874
County Map Plan, Onondaga County 1874
Van Buren, Onondaga County 1874
Cayuga County Map, Cayuga County 1904
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Onondaga):
Onondaga County 1874

Saint Augustines Church

 

Maps that contain this point of interest:
Clarence Center, Clarence, Erie County 1880
County Map, Niagara County 1908
Lockport 003, Niagara County 1908
Clarence Town, Erie County 1909
Erie County Map, Erie County 1909
Lockport, Niagara County 1938
Clarence, Erie County 1866
Index Map, Erie County 1866
Clarence, Erie County 1938
Lockport Township, Rapids, Warrens Corners, Wrights Corners P.O., Niagara and Orleans County 1875
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Saint Augustines Protestant Episcopal Church

 

Maps that contain this point of interest:
Plate 137, Brooklyn 1929 Vol 1
Plate 141, Brooklyn 1929 Vol 1
Newtown, Long Island 1873
New York & Brooklyn Plan, New York and its Vicinity 1867
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 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 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 026 - Wards 7, 21 and 23 - Section 6 and 7, Brooklyn 1916 Vol 1 Part 1 Revised 1921
Page 004 - New York Subway Map, 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
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

Saint Augustines Roman Catholic Church

 

Maps that contain this point of interest:
8, Rockland County Portion (Section 8), Westchester County (section 8), Hudson River Valley 1891
9, Rockland County Portion (Section 9), Westchester County Portion (Section 9), Hudson River Valley 1891
Castle Town North, Armonk, Kensico, New York and its Vicinity 1867
Cortlandt Town, New York and its Vicinity 1867
Mt. Pleasant Town, Pleasantville, Pleasantville Station, New York and its Vicinity 1867
New Castle Town, New Castle, Chappaqua, New York and its Vicinity 1867
Ossining Town, Sparta, New York and its Vicinity 1867
Singsing, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Plate 028, Ossining Village 2, Dale Cemetery, Westchester County 1910-1911 Vol 2
Plate 029, Ossining 3, Mt. Pleasant 4, Briarcliff Manor, Westchester County 1910-1911 Vol 2
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Left, Westchester County 1901
Plate 054 Left - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Plate 052 Left - North Castle, Bedford and New Castle Townships, Katonah and Armonk Village, Westchester County 1901
Plate 049 Right - Ossining and Mt. Pleasant Townships, Westchester County 1901
Plate 049 Left - Ossining and Mt. Pleasant Townships, Westchester County 1901
Plate 048 Left - Ossining, Westchester County 1901
Page 187 - Ossining, Westchester County 1914 Vol 2 Microfilm
Page 180 - Ossining, Westchester County 1914 Vol 2 Microfilm
Page 179 - Ossining, Westchester County 1914 Vol 2 Microfilm
Westchester County Map, Westchester County 1893
New Castle Township, Mt. Kisco, Chappaqua, Catamount and Merritts Corners, Westchester County 1893
Mt. Pleasant and Ossining Townships - Left, Westchester County 1893
Cortlandt Township, Peekskill, Verplanck, Croton, Crugers and Oscawana - Below, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 012 - Cortlandt, Ossining, New Castle, Yorktown, Harmon, Croton and Oscawana Left, Westchester County 1908
Page 009 - Ossining, Mount Pleasant, North Tarrytown, Chappaqua and Pleasantville Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 016, Westchester County 1930 Vol 4
Plate 017, Westchester County 1930 Vol 4
Plate 009 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 179, Westchester County 1914 Vol 2
Page 180, Westchester County 1914 Vol 2
Page 187, Westchester County 1914 Vol 2
Page 188, 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

Saint Barbara Greek Orthodox Church

 

Maps that contain this point of interest:
Plate 004, New York City 1867 Dripps
Plate 002, New York City 1867 Dripps
Plate 003, New York City 1867 Dripps
1, New York Map, Brooklyn, Jersey City (Section 1), Hudson River Valley 1891
Long Island City, Long Island 1873
Plate 012, Manhattan 1930 Land Book
Plate 012, Manhattan 1920-1924
New York & Brooklyn Plan, New York and its Vicinity 1867
New York City 1850 Map, New York City 1850
Plate 004, New York City 1885
Plate 005, New York City 1885
12, Hester St., Orchard St., East Broadway, Mulberry St., New York City 1909 Vol 1 Revised 1915
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 003 - Wards 2, 4 and 7, New York City 1891 Manhattan Island
Plate 005 - Wards 5, 6, 8 and 14, New York City 1891 Manhattan Island
Plate 006 - Ward 7, New York City 1891 Manhattan Island
Index Map - Ward 10, New York City 1890c Block Book Vol 2 Canal to Fourteenth Street
Index Map - Ward 13, New York City 1890c Block Book Vol 2 Canal to Fourteenth Street
Index Map - Ward 14, New York City 1890c Block Book Vol 2 Canal to Fourteenth Street
Index Map - Ward 17, 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
Duyckinck 1775, Duyckinck Map 1775
Plate 012, Manhattan 1925 Land Book
Manhattan and The Bronx Map, New York City 1941

Saint Barbara's Roman Catholic Church

 

Maps that contain this point of interest:
Plate 088, Brooklyn 1929 Vol 2
Plate 092, Brooklyn 1929 Vol 2
Plate 093, Brooklyn 1929 Vol 2
Flushing Douglaston, Long Island 1873
Newtown, Long Island 1873
New York & Brooklyn Plan, New York and its Vicinity 1867
Plate 030, Queens County 1891 Long Island
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 011, 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 038 - Wards 18 and 12 - Section 10 and 11, Brooklyn 1916 Vol 1 Part 2 Revised 1921
Plate 039 - Wards 27 and 28 - Section 11, Brooklyn 1916 Vol 1 Part 2 Revised 1921
Plate 040 - Ward 28 - Section 11, Brooklyn 1916 Vol 1 Part 2 Revised 1921
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 018 - Brooklyn - Map No. 10, New York City 1949 Five Boroughs Street Atlas
Manhattan Composite 1949, Manhattan Composite 1949
New York 1778, New York City 1778 from Manual of the Corporation of the City of New York 1869
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

Saint Barbaras Chapel

 

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

Saint Barnabas Church

 

Maps that contain this point of interest:
Hempstead North 2, Long Island 1873
Hempstead South, Long Island 1873
New Bridge and Vicinity Town, Long Island 1873
Oyster Bay South Part Farmingdale Town Jericho Town, Long Island 1873
Farmingdale, Medow Brook, Nassau County 1906 Long Island
Merrick, Massapequa, Nassau County 1906 Long Island
Merrick, Wantagh, Seaford, Ocean Shore, Nassau County 1906 Long Island
Bellmore, Nassau County 1914 Long Island
Freeport, Merrick, Bellmore, Wantach, Massapequa, Nassau County 1914 Long Island
Plate 006, Nassau County 1939 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

Saint Barnabas Church

 

Maps that contain this point of interest:
Outline Map of Greater Buffalo, Buffalo 1915 Vol 3 Suburban
Amherst, Getzville, Eggertsville, Erie County 1880
Bowmansville, Cheektowaga, Erie County 1880
Cheektowaga Town, Erie County 1909
Depew 1, Erie County 1909
Erie County Map, Erie County 1909
Cheektowaga, Erie County 1866
Index Map, Erie County 1866
Cheektowaga, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Saint Barnabas Parish Center

 

Maps that contain this point of interest:
Plate 043, Bronx Upper 1938 Vol 2 1938
4, Bergen Town, Yonker & 24th Ward Portion, Hudson River Valley 1891
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
Mamaroneck, Scarsdale, White Plains, Harrison & Rye, New York and its Vicinity 1867
Westchester, Westfarms, Morrisania Plan (Westchester Co, & Part Of New York Co.), New York and its Vicinity 1867
Yonkers Town, New York and its Vicinity 1867
Plate 041, New York City 1885
Plate 025, Yonkers City 1889
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
Page 004, 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
Plate 039, New York City 1893 Wards 23 and 24
Plate 040, New York City 1893 Wards 23 and 24
Plate 169 - Section 12, Bronx 1928 South of 172nd Street
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
Westchester County Outline Map Right, Westchester County 1901
Plate 006 Left - Yonkers City - Ward 7, Westchester County 1901
Page 029 - Yonkers, Westchester County 1914 Vol 2 Microfilm
Page 028 - Yonkers, Westchester County 1914 Vol 2 Microfilm
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 001 - Mount Vernon, Yonkers and East Chester Right, Westchester County 1908
Page 001 - Mount Vernon, Yonkers and East Chester Left, Westchester County 1908
Plate 043, Bronx 1923 Vol 2 Revised 1926 North of 172nd Street
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 009, Westchester County 1931 Vol 3
Plate 001 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 029, 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

Saint Bartholomew's Episcopal Church

 

Maps that contain this point of interest:
Plate 107, Brooklyn 1929 Vol 1
Plate 134, Brooklyn 1929 Vol 1
Plate 135, Brooklyn 1929 Vol 1
Flatlands, Long Island 1873
Newtown, Long Island 1873
New York & Brooklyn Plan, 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 010, New York City 1960c Rapid Transit System
Page 011, 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 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 017 - Ward 24 - Section 5, Brooklyn 1916 Vol 1 Part 1 Revised 1921
Plate 026 - Wards 7, 21 and 23 - Section 6 and 7, Brooklyn 1916 Vol 1 Part 1 Revised 1921
Page 004 - New York Subway Map, 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
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

Saint Bartholomew's Roman Catholic Church

 

Maps that contain this point of interest:
Norwich, Chenango County 1875
Chenengo County Plan, Chenango County 1875
Norwich Town, Chenango County 1875
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Chenango County Map, Chenango County 1940
Atlases of this county (Chenango):
Chenango County 1875, 1940

Saint Bartholomews Church

 

Maps that contain this point of interest:
Plate 013, New York City 1867 Dripps
Plate 011, New York City 1867 Dripps
1, New York Map, Brooklyn, Jersey City (Section 1), Hudson River Valley 1891
Long Island City, Long Island 1873
Plate 084, Manhattan 1930 Land Book
Plate 079, Manhattan 1930 Land Book
Plate 078, Manhattan 1930 Land Book
Plate 073, Manhattan 1930 Land Book
Plate 032, Manhattan 1928 Vol 2 Revised 1962
Plate 034, Manhattan 1928 Vol 2 Revised 1962
Plate 035, Manhattan 1928 Vol 2 Revised 1962
Plate 044, Manhattan 1928 Vol 2 Revised 1962
Plate 084, Manhattan 1920-1924
Plate 078, Manhattan 1920-1924
Plate 073, Manhattan 1920-1924
Plate 007, Manhattan Blue Book 1815
Plate 010, Manhattan Blue Book 1815
Plate 011, Manhattan Blue Book 1815
New York & Brooklyn Plan, New York and its Vicinity 1867
Plate 016, New York City 1885
Plate 018, New York City 1885
44, E59th St., Third Ave, E 53rd, Fifth Ave, New York City 1909 Vol 2 Revised 1912
35, E 53rd, Third Ave, E47th St., Fifth Ave, New York City 1909 Vol 2 Revised 1912
34, E53rd St, East River, E47th St, Third Ave, New York City 1909 Vol 2 Revised 1912
32, E47th St, Third Ave, E42nd St, Fifth Ave, New York City 1909 Vol 2 Revised 1912
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
15a, Second Avenue and Forty Seventh Street - Subdivision of Turtle Bay Farm 1760 - 1820, New York City 1877 Manhattan from Tuttle Farm Titles Directory
119b, Third Avenue and 60th Street, James Beekman 1676 - 1818, New York City 1877 Manhattan from Tuttle Farm Titles Directory
New York City 1867 Dripps Central Park Composite A, New York City 1867 Dripps Central Park Composite
New York City 1867 Dripps Central Park Composite B, New York City 1867 Dripps Central Park Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 001, New York City 1960c Rapid Transit System
Page 006, New York City 1960c Rapid Transit System
Historical Geology Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83

Saint Bartholomews Church

 

Maps that contain this point of interest:
Greenburgh Town, New York and its Vicinity 1867
Mamaroneck, Scarsdale, White Plains, Harrison & Rye, New York and its Vicinity 1867
White Plains, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Plate 003, White Plains 3, Westchester County 1910-1911 Vol 1
Plate 004, White Plains 004, Prospect, White Plains Highlands, Westchester County 1910-1911 Vol 1
Plate 005, White Plains 005, Bloomingdale Asylum, Westchester County 1910-1911 Vol 1
Plate 006, Whilte Plains 006, Bloomingdale Asylum, Westchester County 1910-1911 Vol 1
Plate 008, Scarsdale 2, Green Acres, The Grange, Murray Hill, Westchester County 1910-1911 Vol 1
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 022 Left - White Plains 2, Westchester County 1901
Plate 021 Right - White Plains 1, Westchester County 1901
Plate 021 Left - White Plains 1, Westchester County 1901
Plate 020 Right - Scarsdale and White Plains Townships and East White Plains, Westchester County 1901
Plate 020 Left - Scarsdale and White Plains Township and East White Plains, Westchester County 1901
White Plains - Below Left, Westchester County 1872
Harrison Township, Rye Township and Milton - Above, Westchester County 1872
Greenburgh Township, White Plains, Ashford and Harts Corners - Below, Westchester County 1872
Page 031 - White Plains, Westchester County 1914 Vol 1 Microfilm
Page 030 - White Plains, Westchester County 1914 Vol 1 Microfilm
Page 027 - White Plains, Westchester County 1914 Vol 1 Microfilm
White Plains - Left, Westchester County 1893
Westchester County Map, Westchester County 1893
Scarsdale, New Rochelle and Mamaroneck Townships - Above, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Scarsdale and White Plains Townships Right, Westchester County 1881
Page 006 - Tarrytown, Greenburgh, Mount Pleasant, White Plains, North Castle and Harrison Right, Westchester County 1908
Page 006 - Tarrytown, Greenburgh, Mount Pleasant, White Plains, North Castle and Harrison Middle a, Westchester County 1908
Page 004 - White Plains, Scarsdale, Mamaroneck, Harrison and Rye Left, Westchester County 1908
Page 003 - Yonkers, Greensburgh, East Chester, Scarsdale and New Rochelle Right, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 022, Westchester County 1930 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

Saint Basil Orthodox Church

 

Maps that contain this point of interest:
Flushing Douglaston, Long Island 1873
Hempstead North 2, Long Island 1873
Lynbrook, Rockville Centre, Freeport, Hempstead, Floral Park, Nassau County 1906 Long Island
Floral Park, Mineola, Garden City, Hempstead, Nassau County 1914 Long Island
Plate 005, Nassau County 1939 Long Island
Plate 003, North Hempstead, Garden City, Belmont Park, East Williston, Floral Park, Greenfield, Munson, Searingtown, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, 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

Saint Basil's Greek Orthodox Church

 

Maps that contain this point of interest:
35, Albany County Portion & Cohoes City, Rensselaer County Portion & Lansingburgh City, Troy City, Hudson River Valley 1891
Green Island, Albany and Schenectady Counties 1866
Watervliet, Watervliet Center, North Albany, Albany and Schenectady Counties 1866
Brunswick, Rensselaer County 1876
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Waterford Township, Waterford P.O., Saratoga County 1866
Washington County Map, Washington County 1866
Troy - West Troy - Green Island Map, Troy - West Troy - Green Island 1881 from Troy 1881 Directory
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Rensselaer):
Rensselaer County 1876
Rensselaer County 1861 Wall Map

Saint Basil's Russian Orthodox Church

 

Maps that contain this point of interest:
34, Albany County Portion & Troy West, Rensselaer County Portion & Troy City, Hudson River Valley 1891
35, Albany County Portion & Cohoes City, Rensselaer County Portion & Lansingburgh City, Troy City, Hudson River Valley 1891
Green Island, Albany and Schenectady Counties 1866
Watervliet, Watervliet Center, North Albany, Albany and Schenectady Counties 1866
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Washington County Map, Washington County 1866
Troy - West Troy - Green Island Map, Troy - West Troy - Green Island 1881 from Troy 1881 Directory
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Saint Basils Church

 

Maps that contain this point of interest:
Broadalbin Town, Montgomery and Fulton Counties 1905
Schenectady County Map, Albany and Schenectady Counties 1866
Broad Albin, Montgomery and Fulton Counties 1868
Outline Map Fulton County, Montgomery and Fulton Counties 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Warren County Outline Map, Warren County 1876
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Fulton):
Montgomery and Fulton Counties 1905, 1868

Saint Basils Melkite Catholic Church

 

Maps that contain this point of interest:
Frankfort 1, Herkimer County 1906
Frankfort 002, Frankfort Center, Four Mile Grocery, Herkimer County 1868
Deerfield, Oneida County 1907
New Hartford, Oneida County 1907
Utica City - Plate 7, Oneida County 1907
Utica City - Plate 8, Oneida County 1907
Utica City - Plate 13, Oneida County 1907
Deerfield, West Camden, Florence, Deerfield Corners, Oneida County 1874
Marcy, Oneida County 1874
New Hartford 001, Chadwicks Mills, Oneida County 1874
Outline Plan Map, Oneida County 1874
Utica - City 001, Oneida County 1874
Utica - City 002, Trenton Falls, Oneida County 1874
Utica - City 003, Oneida County 1874
Whitestown, New York Mills, Oneida County 1874
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Oneida):
Oneida County 1907, 1874

Saint Benedict Joseph Labre Church

 

Maps that contain this point of interest:
Jamaica Hempstead Town Part, Long Island 1873
Newtown, Long Island 1873
Plate 003, Queens 1907 Vol 1
Plate 004, Queens 1907 Vol 1
Plate 005, Queens 1907 Vol 1
Plate 006, Queens 1907 Vol 1
Plate 032, Queens 1909
Plate 033, Queens 1909
Plate 003, Queens 1913 Vol 1
Plate 004, Queens 1913 Vol 1
Plate 005, Queens 1913 Vol 1
Plate 006, Queens 1913 Vol 1
Plate 017, Queens County 1891 Long Island
Plate 018, Queens County 1891 Long Island
Plate 030, Queens County 1891 Long Island
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 012, 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 020 - Brooklyn, Queens - Map No. 12, 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

Saint Benedict the Moor Church

 

Maps that contain this point of interest:
Flushing Douglaston, Long Island 1873
Hempstead North 2, Long Island 1873
Hempstead South, Long Island 1873
Jamaica Village, Long Island 1873
Jamaica Hempstead Town Part, Long Island 1873
Plate 026, Queens 1907 Vol 1
Plate 035, Queens 1909
Plate 037, Queens 1909
Plate 042, Queens 1909
Plate 002, Queens 1918 Vol 1A
Plate 012, Queens 1918 Vol 1A
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 013, New York City 1960c Rapid Transit System
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 003, North Hempstead, Garden City, Belmont Park, East Williston, Floral Park, Greenfield, Munson, Searingtown, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 020 - Brooklyn, Queens - Map No. 12, New York City 1949 Five Boroughs Street Atlas
Page 026 - Queens - Map No. 18, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Queens):
Queens County 1891 Long Island

Saint Benedict's Church

 

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

Saint Benedict's Roman Catholic Church

 

Maps that contain this point of interest:
Plate 041, Bronx Borough 1927 Vol 4 Revised 1977
Plate 042, Bronx Borough 1927 Vol 4 Revised 1977
Plate 053, Bronx Borough 1927 Vol 4 Revised 1977
Plate 050, Bronx Borough 1927 Vol 5 Revised 1954
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
Westchester, Westfarms, Morrisania Plan (Westchester Co, & Part Of New York Co.), New York and its Vicinity 1867
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 003, New York City 1960c Rapid Transit System
Page 004, 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 010 - Manhattan, Bronx - Map No. 2, New York City 1949 Five Boroughs Street Atlas
Page 012 - Manhattan, Bronx - Map No. 4, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Pelham Township, Pelhamville, Pelham Neck and Pelham-Manor Left, Westchester County 1881
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Saint Benedict's Roman Catholic Church

 

Maps that contain this point of interest:
Plate 012, New York City 1867 Dripps
Plate 011, New York City 1867 Dripps
Plate 010, New York City 1867 Dripps
1, New York Map, Brooklyn, Jersey City (Section 1), Hudson River Valley 1891
Long Island City, Long Island 1873
Plate 082, Manhattan 1930 Land Book
Plate 081, Manhattan 1930 Land Book
Plate 076, Manhattan 1930 Land Book
Plate 075, Manhattan 1930 Land Book
Plate 037, Manhattan 1928 Vol 2 Revised 1962
Plate 038, Manhattan 1928 Vol 2 Revised 1962
Plate 042, Manhattan 1928 Vol 2 Revised 1962
Plate 082, Manhattan 1920-1924
Plate 076, Manhattan 1920-1924
Plate 075, Manhattan 1920-1924
Plate 008, Manhattan Blue Book 1815
Plate 009, Manhattan Blue Book 1815
Plate 010, Manhattan Blue Book 1815
New York & Brooklyn Plan, New York and its Vicinity 1867
Plate 015, New York City 1885
Plate 017, New York City 1885
42, W59st., Seventh Ave, W53rd St, , Ninth Ave, New York City 1909 Vol 2 Revised 1912
38, W53rd, Ninth Ave, W47th St, Eleventh Ave, New York City 1909 Vol 2 Revised 1912
37, W53rd St, Seventh Ave, W47th St, Ninth Ave, New York City 1909 Vol 2 Revised 1912
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
Index Map, 93, 8th Avenue and 51st Street - Robert Burage 1830, New York City 1878 Manhattan from Tuttle Farm Titles Directory
27, 11th Avenue and 43rd Street - John Norton 1825, New York City 1881 Manhattan from Tuttle Farm Titles Directory
93, Index Map, 9th Avenue and 50th Street - Robert Burage 1830, New York City 1881 Manhattan from Tuttle Farm Titles Directory
115, 10th Avenue and 46th Street - J J Astor and W M Cutting 1835, New York City 1881 Manhattan from Tuttle Farm Titles Directory
123. 10th Avenue and 48th Street - John Jacob Astor 1826, New York City 1881 Manhattan from Tuttle Farm Titles Directory
159, 8th Avenue and 47th St - Charles Kelly 1849, New York City 1881 Manhattan from Tuttle Farm Titles Directory
189, 8th Avenue and 50th Street - Philip Webber 1832, New York City 1881 Manhattan from Tuttle Farm Titles Directory
199, 9th Avenue and 52nd Street - John Hopper 1782-1855, New York City 1881 Manhattan from Tuttle Farm Titles Directory
251, 8th Avenue and 50th Street - John Horn 1843, New York City 1881 Manhattan from Tuttle Farm Titles Directory
267, Seventh Avenue and Fifty Second Street - Striker and Mott 1864, New York City 1881 Manhattan from Tuttle Farm Titles Directory
279, 9th Avenue and 54th Street - John Hopper 1820, New York City 1881 Manhattan from Tuttle Farm Titles Directory
327, 9th Avenue and 55th Street - Cornelius Cosine Farm 1846, New York City 1881 Manhattan from Tuttle Farm Titles Directory
393, 9th Avenue and 55th Street - The Cosine Farm 1853, New York City 1881 Manhattan from Tuttle Farm Titles Directory
423, 10th Avenue and 64th Street - The John Somarindyck Farm 1828, New York City 1881 Manhattan from Tuttle Farm Titles Directory
New York City 1867 Dripps Central Park Composite A, New York City 1867 Dripps Central Park Composite
New York City 1867 Dripps Central Park Composite B, New York City 1867 Dripps Central Park 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 002, New York City 1960c Rapid Transit System
Page 006, New York City 1960c Rapid Transit System
Historical Geology Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Lewiston and Auburn 4, Auburn and Lewiston 4, Androscoggin County 1873

Saint Bernadette's Church

 

Maps that contain this point of interest:
Plate 010, Kings County 1890
Plate 016, Kings County 1890
Plate 017, Kings County 1890
Bath Town New Utrecht, Long Island 1873
Gravesend, Long Island 1873
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 014, 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
Plate 024 - Ward 30 - Section 18 and 19, Brooklyn 1917 Vol 2 Revised 19xx
Plate 026 - Ward 30 - Section 18 and 19, Brooklyn 1917 Vol 2 Revised 19xx
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 022 - Brooklyn - Map No. 14, New York City 1949 Five Boroughs Street Atlas
Plate 040, Brooklyn 1929 Vol 3
Plate 077, Brooklyn 1929 Vol 3
Plate 075, Brooklyn 1929 Vol 3
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 277, Brooklyn 1912 Vol 2
Plate 278, Brooklyn 1912 Vol 2
Atlases of this county (Kings):
Kings County 1890
Kings County and Environs 1872c
Kings County 1894 Vols 1 and 2
Kings County 1910

Saint Bernadine Church

 

Maps that contain this point of interest:
Highland, Lumberland, Mongaup, Pond Eddy, Sullivan County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Sullivan):
Sullivan County 1875
Sullivan County 1856 Wall Map

Saint Bernard Catholic Church

 

Maps that contain this point of interest:
35, Albany County Portion & Cohoes City, Rensselaer County Portion & Lansingburgh City, Troy City, Hudson River Valley 1891
Cohoes, Albany and Schenectady Counties 1866
Watervliet, Watervliet Center, North Albany, Albany and Schenectady Counties 1866
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Waterford Township, Waterford P.O., Saratoga County 1866
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Saint Bernard Roman Catholic Church

 

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

Saint Bernard's Church

 

Maps that contain this point of interest:
Marshall Town, Oneida County 1907
Sangerfield Town, Oneida County 1907
Waterville, Oneida County 1907
Outline Plan Map, Madison County 1875
Marshall, Deansville, Forge Hollow, Oneida County 1874
Outline Plan Map, Oneida County 1874
Paris, Paris Hill, Cassville, Oneida County 1874
Sangerfield, Stockwell, Sangerfield Center, Oneida County 1874
Waterville, Oneida County 1874
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Oneida):
Oneida County 1907, 1874

Saint Bernard's Church

 

Maps that contain this point of interest:
Greenburgh Town, New York and its Vicinity 1867
Mamaroneck, Scarsdale, White Plains, Harrison & Rye, New York and its Vicinity 1867
White Plains, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Plate 003, White Plains 3, Westchester County 1910-1911 Vol 1
Plate 004, White Plains 004, Prospect, White Plains Highlands, Westchester County 1910-1911 Vol 1
Plate 005, White Plains 005, Bloomingdale Asylum, Westchester County 1910-1911 Vol 1
Plate 006, Whilte Plains 006, Bloomingdale Asylum, Westchester County 1910-1911 Vol 1
Plate 008, Scarsdale 2, Green Acres, The Grange, Murray Hill, Westchester County 1910-1911 Vol 1
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 022 Left - White Plains 2, Westchester County 1901
Plate 021 Right - White Plains 1, Westchester County 1901
Plate 021 Left - White Plains 1, Westchester County 1901
Plate 020 Right - Scarsdale and White Plains Townships and East White Plains, Westchester County 1901
Plate 020 Left - Scarsdale and White Plains Township and East White Plains, Westchester County 1901
White Plains - Below Left, Westchester County 1872
Harrison Township, Rye Township and Milton - Above, Westchester County 1872
Greenburgh Township, White Plains, Ashford and Harts Corners - Below, Westchester County 1872
Page 036 - White Plains, Westchester County 1914 Vol 1 Microfilm
Page 031 - White Plains, Westchester County 1914 Vol 1 Microfilm
Page 030 - White Plains, Westchester County 1914 Vol 1 Microfilm
White Plains - Left, Westchester County 1893
Westchester County Map, Westchester County 1893
Scarsdale, New Rochelle and Mamaroneck Townships - Above, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Scarsdale and White Plains Townships Right, Westchester County 1881
Page 006 - Tarrytown, Greenburgh, Mount Pleasant, White Plains, North Castle and Harrison Right, Westchester County 1908
Page 006 - Tarrytown, Greenburgh, Mount Pleasant, White Plains, North Castle and Harrison Middle a, Westchester County 1908
Page 004 - White Plains, Scarsdale, Mamaroneck, Harrison and Rye Left, Westchester County 1908
Page 003 - Yonkers, Greensburgh, East Chester, Scarsdale and New Rochelle Right, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 022, Westchester County 1930 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

Saint Bernard's Church

 

Maps that contain this point of interest:
Plate 026, Kings County 1890
Plate 031, Kings County 1890
Flatlands, Long Island 1873
Gravesend, Long Island 1873
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 015, 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
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 022 - Brooklyn - Map No. 14, New York City 1949 Five Boroughs Street Atlas
Page 024 - Brooklyn, Queens - Map No. 16, New York City 1949 Five Boroughs Street Atlas
Plate 056, Brooklyn 1929 Vol 4
Plate 060, Brooklyn 1929 Vol 4
Plate 055, Brooklyn 1929 Vol 4
Plate 059, Brooklyn 1929 Vol 4
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 638, Brooklyn 1912 Vol 2
Plate 640, Brooklyn 1912 Vol 2
Plate 641, Brooklyn 1912 Vol 2
Plate 644, Brooklyn 1912 Vol 2
Atlases of this county (Kings):
Kings County 1890
Kings County and Environs 1872c
Kings County 1894 Vols 1 and 2
Kings County 1910

Saint Bernard's Roman Catholic Church

 

Maps that contain this point of interest:
Marshall Town, Oneida County 1907
Sangerfield Town, Oneida County 1907
Waterville, Oneida County 1907
Outline Plan Map, Madison County 1875
Marshall, Deansville, Forge Hollow, Oneida County 1874
Outline Plan Map, Oneida County 1874
Paris, Paris Hill, Cassville, Oneida County 1874
Sangerfield, Stockwell, Sangerfield Center, Oneida County 1874
Waterville, Oneida County 1874
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Oneida):
Oneida County 1907, 1874

Saint Bernard's Roman Catholic Church

 

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

Saint Bernards Church

 

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

Saint Bonaventure Church

 

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
Plate 005, Nassau County 1939 Long Island
Plate 026, Queens 1907 Vol 1
Plate 035, Queens 1909
Plate 037, Queens 1909
Plate 041, Queens 1909
Plate 042, Queens 1909
Plate 012, Queens 1918 Vol 1A
Plate 013, Queens 1918 Vol 1A
Plate 014, Queens 1918 Vol 1A
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 013, New York City 1960c Rapid Transit System
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 003, North Hempstead, Garden City, Belmont Park, East Williston, Floral Park, Greenfield, Munson, Searingtown, Nassau County 1927 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
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 020 - Brooklyn, Queens - Map No. 12, New York City 1949 Five Boroughs Street Atlas
Page 026 - Queens - Map No. 18, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Queens):
Queens County 1891 Long Island

Saint Bonaventure Roman Catholic Church


Atlases of this county (Cattaraugus):
Cattaraugus County 1869

Saint Boniface Martyr Church

 

Maps that contain this point of interest:
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Oyster Bay Norwich Town East Oyster Bay Harbor Lattingtow Town, Long Island 1873
Sea Cliff Grove Map (Metropolitan Camp Ground Association), Long Island 1873
Port Washington, Sea Cliff, Glen Cove, Nassau County 1906 Long Island
Sea Cliff, Sea Cliff Village, Nassau County 1906 Long Island
Geat Neck, Point Washington, Kensington, Sea Cliff, Plandon, Nassau County 1914 Long Island
Hempstead, Nassau County 1914 Long Island
Sea Cilff Village, Nassau County 1914 Long Island
Sea Cliff, Brookville East, Norwich, Syosset, Nassau County 1914 Long Island
Plate 001, Nassau County 1939 Long Island
Plate 024, Queens County 1891 Long Island
Plate 001, Great Neck, Port Washington, Glen Cove, Sea Cliff, Little Neck Bay, Manhasset Bay, Hempstead Harbor, Nassau County 1927 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
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

Saint Boniface Roman Catholic Church

 

Maps that contain this point of interest:
Hempstead North 2, Long Island 1873
Hempstead South, Long Island 1873
Lynbrook, Rockville Centre, Freeport, Hempstead, Floral Park, Nassau County 1906 Long Island
Floral Park, Mineola, Garden City, Hempstead, Nassau County 1914 Long Island
Valley Stream, Lynbrook, Rockville Center, Woodmere, Nassau County 1914 Long Island
Plate 005, Nassau County 1939 Long Island
Plate 042, Queens 1909
Page 013, New York City 1960c Rapid Transit System
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 003, North Hempstead, Garden City, Belmont Park, East Williston, Floral Park, Greenfield, Munson, Searingtown, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 026 - Queens - Map No. 18, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

Saint Brendan's Roman Catholic Church

 

Maps that contain this point of interest:
Plate 026, Bronx Upper 1938 Vol 2 1938
Plate 028, Bronx Upper 1938 Vol 2 1938
4, Bergen Town, Yonker & 24th Ward Portion, Hudson River Valley 1891
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
Yonkers Town, New York and its Vicinity 1867
Plate 040, New York City 1885
Plate 041, 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
Page 004, 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 036, New York City 1893 Wards 23 and 24
Plate 134 - Section 12, Bronx 1928 South of 172nd Street
Plate 135 - Section 12, Bronx 1928 South of 172nd Street
Plate 138 - Section 12, Bronx 1928 South of 172nd Street
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
Westchester County Outline Map Right, Westchester County 1901
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 001 - Mount Vernon, Yonkers and East Chester Left, Westchester County 1908
Plate 026, Bronx 1923 Vol 2 Revised 1926 North of 172nd Street
Plate 028, Bronx 1923 Vol 2 Revised 1926 North of 172nd Street
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 001 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953

Saint Brendans Church

 

Maps that contain this point of interest:
Hartville, Hartville Center, Steuben County 1873
Steuben County Map, Steuben County 1873
Alfred, Bakers Bridge, Allegany County 1869
Allegany County Map, Allegany County 1869
Almond 1, Allegany County 1869
Almond 2, Alfred Center, Allegany County 1869
Map Image 026, Allegany County 1959
Map Image 025, Allegany County 1959
Map Image 034, Allegany County 1959
Map Image 025, Allegany County 1964
Map Image 035, Allegany County 1964
Map Image 026, Allegany County 1964
Atlases of this county (Allegany):
Allegany County 1869, 1959, 1964

Saint Bridgets Church

 

Maps that contain this point of interest:
County Map, Niagara County 1908
Newfane Town, Niagara County 1908
Newfane, Niagara County 1938
Newfane Township, Charlotte, Coomer, Hess Road, Olcott, Niagara and Orleans County 1875
Atlases of this county (Niagara):
Niagara County 1908, 1938, 1939

Saint Bridgets of the Falls Roman Catholic Church

 

Maps that contain this point of interest:
Mottville, Skaneateles, Willow Glen, High Bridge, Onondaga County 1874
Elbridge, Onondaga County 1874
County Map Plan, Onondaga County 1874
Weedsport, Brutus, Sennett, Cayuga County 1875
Sennett, Cold Spring Pump, Auburn City, Cayuga County 1875
Port Byron, Mentz, Cayuga County 1875
Sennett Town 1, Cayuga County 1904
Cayuga County Map, Cayuga County 1904
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Onondaga):
Onondaga County 1874

Saint Brigid Catholic Church

 

Maps that contain this point of interest:
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Hempstead North 2, Long Island 1873
Oyster Bay South Part Farmingdale Town Jericho Town, Long Island 1873
Farmingdale, Medow Brook, Nassau County 1906 Long Island
Great Neck, Manhasset, Roslyn, Harbor Hill, Nassau County 1906 Long Island
Westbury, Mineola, Garden City, Nassau County 1906 Long Island
Wheatly, Westbury, Syosset, Woodbury, Hicksville, Nassau County 1906 Long Island
Meadow Brook Vicinity, Hempstead Plains Co and Merillon East, Nassau County 1914 Long Island
Westbury, Jericho, Hicksville, Locust Grove, Nassau County 1914 Long Island
Westbury, Nassau County 1914 Long Island
Plate 003, Nassau County 1939 Long Island
Plate 004, Nassau County 1939 Long Island
Plate 006, Nassau County 1939 Long Island
Plate 004, Nassau County 1939 Long Island
Plate 003, North Hempstead, Garden City, Belmont Park, East Williston, Floral Park, Greenfield, Munson, Searingtown, Nassau County 1927 Long Island
Plate 004, Oyster Bay, Westbury, Bethpage, East Hempstead, Jericho, Locust Grove, Meadowbrook, New Cassell, Old Westbury, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

Saint Brigid's Roman Catholic Church

 

Maps that contain this point of interest:
34, Albany County Portion & Troy West, Rensselaer County Portion & Troy City, Hudson River Valley 1891
Watervliet, Watervliet Center, North Albany, Albany and Schenectady Counties 1866
West Troy, Albany and Schenectady Counties 1866
North Greenbush, Rensselaer County 1876
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Washington County Map, Washington County 1866
Troy - West Troy - Green Island Map, Troy - West Troy - Green Island 1881 from Troy 1881 Directory
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Saint Brigid's Roman Catholic Church

 

Maps that contain this point of interest:
Plate 007, New York City 1867 Dripps
Plate 006, New York City 1867 Dripps
1, New York Map, Brooklyn, Jersey City (Section 1), Hudson River Valley 1891
Long Island City, Long Island 1873
Plate 029, Manhattan 1930 Land Book
Plate 027, Manhattan 1930 Land Book
Plate 028, Manhattan 1930 Land Book
Plate 025, Manhattan 1930 Land Book
Plate 028, Manhattan 1920-1924
Plate 027, Manhattan 1920-1924
Plate 025, Manhattan 1920-1924
New York & Brooklyn Plan, New York and its Vicinity 1867
New York City 1850 Map, New York City 1850
Plate 007, New York City 1885
Plate 008, New York City 1885
25, Clinton Ave, E 8th St., Columbia St., Stanton St., New York City 1909 Vol 1 Revised 1915
27, E14th St., East River, E8th St., Ave. B, New York City 1909 Vol 1 Revised 1915
28, E9th St. Ave. B, E4th St., Second, New York City 1909 Vol 1 Revised 1915
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 006, 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 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 009 - Manhattan - Map No. 1, New York City 1949 Five Boroughs Street Atlas
Page 010 - Manhattan, Bronx - Map No. 2, New York City 1949 Five Boroughs Street Atlas
Page 014 - Brooklyn, Queens - Map No. 6, New York City 1949 Five Boroughs Street Atlas
New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate, New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate
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 012 - Wards 11 and 17, New York City 1891 Manhattan Island
Index Map - Ward 11, New York City 1890c Block Book Vol 2 Canal to Fourteenth Street

Saint Brigid's Roman Catholic Church

 

Maps that contain this point of interest:
Plate 090, Brooklyn 1929 Vol 2
Plate 094, Brooklyn 1929 Vol 2
Flushing Douglaston, Long Island 1873
Newtown, Long Island 1873
New York & Brooklyn Plan, New York and its Vicinity 1867
Plate 008, Queens 1909
Plate 033, Queens 1929 Vol 2A
Plate 030, Queens County 1891 Long Island
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 011, 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 039 - Wards 27 and 28 - Section 11, Brooklyn 1916 Vol 1 Part 2 Revised 1921
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 018 - Brooklyn - Map No. 10, New York City 1949 Five Boroughs Street Atlas
Page 020 - Brooklyn, Queens - Map No. 12, New York City 1949 Five Boroughs Street Atlas
Manhattan Composite 1949, Manhattan Composite 1949
New York 1778, New York City 1778 from Manual of the Corporation of the City of New York 1869
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

Saint Camillus Church

 

Maps that contain this point of interest:
Jamaica Hempstead Town Part, Long Island 1873
Plate 038, Queens 1907 Vol 1
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 016, 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

Saint Casimir Polish Roman Catholic Church

 

Maps that contain this point of interest:
Broome County Map, Broome County 1866
Union, Broome County 1866
Vestal, Broome County 1866
Union Township, Broome County 1876
Vestle Township,Tracy Creek,Vestal Center, Broome County 1876
Endicott Village, Broome County 1908
Union 1, Hooper P.O., Broome County 1908
Vestal 1, Broome County 1908
Tioga County - Plan Map, Tioga County 1869
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Broome):
Broome County 1866, 1876, 1908

Saint Casimir's Convent

 

Maps that contain this point of interest:
33, Albany County Portion & Albany City, Rensselaer County Portion & Bath, Greenbush, Hudson River Valley 1891
Bethlehem, Albany and Schenectady Counties 1866
Watervliet, Watervliet Center, North Albany, Albany and Schenectady Counties 1866
East Greenbush, Rensselaer County 1876
North Greenbush, Rensselaer County 1876
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Saint Casimir's Roman Catholic Church

 

Maps that contain this point of interest:
Chemung County Map, Chemung County 1869
Chemung, Chemung County 1869
Elmira City, Chemung County 1869
Elmira, Carrs Corners, Chemung County 1869
Horse Heads 1, Chemung County 1869
Southport 2, Chemung County 1869
Plate 013, Elmira 1896
Plate 014, Elmira 1896
Plate 016, Elmira 1896
Index Map - Plate 001 - Elmira, Chemung County 1904
Plate 013 - Elmira - Part, Chemung County 1904
Plate 014 - Elmira - Part, Chemung County 1904
Plate 020 - Big Flats, Horse Heads, Breesport, Chemung County 1904
Atlases of this county (Chemung):
Chemung County 1869, 1904

Saint Casimir's Roman Catholic Church

 

Maps that contain this point of interest:
33, Albany County Portion & Albany City, Rensselaer County Portion & Bath, Greenbush, Hudson River Valley 1891
Bethlehem, Albany and Schenectady Counties 1866
Watervliet, Watervliet Center, North Albany, Albany and Schenectady Counties 1866
East Greenbush, Rensselaer County 1876
North Greenbush, Rensselaer County 1876
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Saint Casimir's Roman Catholic Lithuanian Church

 

Maps that contain this point of interest:
Amsterdam City 1, Montgomery and Fulton Counties 1905
Amsterdam City 2, Montgomery and Fulton Counties 1905
Amsterdam City 7, Montgomery and Fulton Counties 1905
Amsterdam, VanBergen Park, Montgomery and Fulton Counties 1905
Florida, Amsterdam City 8, Montgomery and Fulton Counties 1905
Duanesburgh 001, Albany and Schenectady Counties 1866
Schenectady County Map, Albany and Schenectady Counties 1866
Amsterdam Village, Montgomery and Fulton Counties 1868
Amsterdam, Rock City, Hagamans Mills, Montgomery and Fulton Counties 1868
Florida, Fort Hunter, Montgomery and Fulton Counties 1868
Outline Map Montgomery County, Montgomery and Fulton Counties 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939

Saint Catherine African Methodist Episcopal Zion Church

 

Maps that contain this point of interest:
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
Mamaroneck, Scarsdale, White Plains, Harrison & Rye, New York and its Vicinity 1867
New Rochelle Plan, New York and its Vicinity 1867
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
Plate 022, New Rochelle 4, Rochelle Heights, Halcyon Park, Glenwood Lake, Westchester County 1910-1911 Vol 1
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
Westchester County Outline Map Right, Westchester County 1901
Plate 016 Right - New Rochelle - Wards 1 and 3, Westchester County 1901
Plate 015 Left - New Rochelle - Wards 1, 2, 3 and 4, Westchester County 1901
Plate 012 Left - East Chester and New Rochelle, Westchester County 1901
New Rochelle 2 - Left, Westchester County 1872
New Rochele 1 - Left, Westchester County 1872
Page 161 - New Rochelle, Westchester County 1914 Vol 1 Microfilm
Page 160 - New Rochelle, Westchester County 1914 Vol 1 Microfilm
Page 159 - New Rochelle , Westchester County 1914 Vol 1 Microfilm
Westchester County Map, Westchester County 1893
Scarsdale, New Rochelle and Mamaroneck Townships - Above, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
New Rochelle Right, Westchester County 1881
New Rochelle and Huguenot Park Right, Westchester County 1881
New Rochelle and Huguenot Park Left, Westchester County 1881
Page 002 - New Rochelle, Mamaroneck and Rye Left, Westchester County 1908
Page 001 - Mount Vernon, Yonkers and East Chester Right, Westchester County 1908
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 006, Westchester County 1929 Vol 1
Plate 011, Westchester County 1929 Vol 1
Plate 012, Westchester County 1929 Vol 1
Plate 001 Left, Westchester County 1953
Plate 001 Right, Westchester County 1953
Plate 002 Left, Westchester County 1953
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

Saint Catherine Church

 

Maps that contain this point of interest:
Warren County Outline Map, Warren County 1876
Queensbury Township, Lake George, French Mountain, Feeder Dam and Glens Falls P.O. - Below, Warren County 1876
Glens Falls 1 Right, Warren County 1876
Glens Falls 1 Middle, Warren County 1876
Factory Village, South Corinth, Fortsville and South Glens Falls, Saratoga County 1866
Washington County Map, Washington County 1866
Fort Edward Township and Fort Miller, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Warren):
Warren County 1876

Saint Catherine Convent

 

Maps that contain this point of interest:
Chenengo County Plan, Chenango County 1875
Port Crane, Broome County 1866
Chenango, Broome County 1866
Broome County Map, Broome County 1866
Kirkwood, Broome County 1866
Binghamton Township, Broome County 1876
Chenango Township, Fenton Township, Broome County 1876
Kirkwood Township, Conklin Township, Broome County 1876
Binghamton, Dickinson, Broome County 1908
Chenango, Broome County 1908
Kirkwood, Riverside, Broome County 1908
Nineveh, Harpursville Station, Fenton, North Fenton, Broome County 1908
Union 1, Hooper P.O., Broome County 1908
West Windsor P.O., Port Dickinson, Broome County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Broome):
Broome County 1866, 1876, 1908

Saint Catherine Convent

 

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

Saint Catherine of Alexandria Church

 

Maps that contain this point of interest:
Plate 012, Kings County 1890
Plate 013, Kings County 1890
Bath Town New Utrecht, Long Island 1873
Flatbush 2 Flatbush Village East East Astoria, Long Island 1873
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 010, New York City 1960c Rapid Transit System
Page 014, 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
Plate 012- Wards 29 and 30 - Section 16 and 17, Brooklyn 1917 Vol 2 Revised 19xx
Plate 014 - Ward 30 - Section 17, Brooklyn 1917 Vol 2 Revised 19xx
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 018 - Brooklyn - Map No. 10, New York City 1949 Five Boroughs Street Atlas
Page 022 - Brooklyn - Map No. 14, New York City 1949 Five Boroughs Street Atlas
Plate 056, Brooklyn 1929 Vol 3
Plate 057, Brooklyn 1929 Vol 3
Plate 058, Brooklyn 1929 Vol 3
Plate 055, Brooklyn 1929 Vol 3
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 157, Brooklyn 1912 Vol 2
Plate 148, Brooklyn 1912 Vol 2
Plate 147, Brooklyn 1912 Vol 2
Plate 146, Brooklyn 1912 Vol 2
Plate 120, Brooklyn 1912 Vol 2
Atlases of this county (Kings):
Kings County 1890
Kings County and Environs 1872c
Kings County 1894 Vols 1 and 2
Kings County 1910

Saint Catherine of Genoa Roman Catholic

 

Maps that contain this point of interest:
Plate 002, Kings County 1890
Plate 029, Kings County 1890
Flatbush 2 Flatbush Village East East Astoria, Long Island 1873
Flatlands, Long Island 1873
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 011, 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 002 - Ward 29 - Section 15, Brooklyn 1917 Vol 2 Revised 19xx
Plate 005 - Ward 29 - Section 15, Brooklyn 1917 Vol 2 Revised 19xx
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 018 - Brooklyn - Map No. 10, New York City 1949 Five Boroughs Street Atlas
Plate 178, Brooklyn 1929 Vol 3
Plate 193, Brooklyn 1929 Vol 3
Plate 176, Brooklyn 1929 Vol 3
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 032, Brooklyn 1912 Vol 2
Atlases of this county (Kings):
Kings County 1890
Kings County and Environs 1872c
Kings County 1894 Vols 1 and 2
Kings County 1910

Saint Catherine of Siena Church

 

Maps that contain this point of interest:
Tioga County - Plan Map, Tioga County 1869
Dryden 002, Etna, Varna, Tompkins County 1866
Ithaca 001, Tompkins County 1866
Tompkins County, Tompkins County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Tompkins):
Tompkins County 1866

Saint Catherine of Siena Roman Catholic Church

 

Maps that contain this point of interest:
32, Albany County Portion & Albany City, Rensselaer County Portion & Bath, Greenbush, Hudson River Valley 1891
33, Albany County Portion & Albany City, Rensselaer County Portion & Bath, Greenbush, Hudson River Valley 1891
Bethlehem, Albany and Schenectady Counties 1866
New Scotland, New Salem, Clarksville, Albany and Schenectady Counties 1866
Schenectady County Map, Albany and Schenectady Counties 1866
Watervliet, Watervliet Center, North Albany, Albany and Schenectady Counties 1866
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Saint Catherine of Siena Roman Catholic Church

 

Maps that contain this point of interest:
Plate 013, New York City 1867 Dripps
Plate 012, New York City 1867 Dripps
Plate 011, New York City 1867 Dripps
1, New York Map, Brooklyn, Jersey City (Section 1), Hudson River Valley 1891
Long Island City, Long Island 1873
Newtown, Long Island 1873
Plate 109, Manhattan 1930 Land Book
Plate 107, Manhattan 1930 Land Book
Plate 105, Manhattan 1930 Land Book
Plate 107, Manhattan 1920-1924
Plate 105, Manhattan 1920-1924
Plate 011, Manhattan Blue Book 1815
Plate 012, Manhattan Blue Book 1815
New York & Brooklyn Plan, New York and its Vicinity 1867
Plate 018, New York City 1885
Plate 019, New York City 1885
Plate 020, New York City 1909 Vol 3 Revised 1913
Plate 022, New York City 1909 Vol 3 Revised 1913
Plate 026, New York City 1909 Vol 3 Revised 1913
Plate 004, Queens County 1891 Long Island
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
119b, Third Avenue and 60th Street, James Beekman 1676 - 1818, New York City 1877 Manhattan from Tuttle Farm Titles Directory
First Avenue, 69th Street, Louvre Farm 1855, New York City 1877 Manhattan from Tuttle Farm Titles Directory
First Avenue, 71st Street, Louvre Farm 1855, New York City 1877 Manhattan from Tuttle Farm Titles Directory
First Avenue, 72nd Street, Louvre Farm 1855, New York City 1877 Manhattan from Tuttle Farm Titles Directory
First Avenue, Seventieth Street, Louvre Farm 1855, New York City 1877 Manhattan from Tuttle Farm Titles Directory
First Avenue, Sixty Eighth Street, Louvre Farm 1855, New York City 1877 Manhattan from Tuttle Farm Titles Directory
First Avenue, Sixty Fifth Street, Peter Sawyer 1841, New York City 1877 Manhattan from Tuttle Farm Titles Directory
First Avenue, Sixty Fourth Street, Peter Sawyer 1841, New York City 1877 Manhattan from Tuttle Farm Titles Directory
First Avenue, Sixty Seventh Street, Widow Hardenbrook 1830, New York City 1877 Manhattan from Tuttle Farm Titles Directory
First Avenue, Sixty Third Street, Wm Beekman and Abraham K. Beekman 1836, New York City 1877 Manhattan from Tuttle Farm Titles Directory
0, First and Sixty Sixth Street - Peter Sawyer, New York City 1878 Manhattan from Tuttle Farm Titles Directory
Plate 020, Manhattan 1930 Vol 3 Revised 1962
Plate 022, Manhattan 1930 Vol 3 Revised 1962
Plate 026, Manhattan 1930 Vol 3 Revised 1962
New York City 1867 Dripps Central Park Composite A, New York City 1867 Dripps Central Park Composite
New York City 1867 Dripps Central Park Composite B, New York City 1867 Dripps Central Park 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 002, New York City 1960c Rapid Transit System
Page 006, New York City 1960c Rapid Transit System
Historical Geology Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83

Saint Catherine of Sienna Church

 

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
Plate 005, Nassau County 1939 Long Island
Plate 037, Queens 1909
Plate 042, Queens 1909
Plate 014, Queens 1918 Vol 1A
Plate 015, Queens 1918 Vol 1A
Plate 017, Queens 1918 Vol 1A
Plate 001, Queens 1945 Vol 4C Revised 1976
Page 013, New York City 1960c Rapid Transit System
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 003, North Hempstead, Garden City, Belmont Park, East Williston, Floral Park, Greenfield, Munson, Searingtown, Nassau County 1927 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
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 020 - Brooklyn, Queens - Map No. 12, New York City 1949 Five Boroughs Street Atlas
Page 026 - Queens - Map No. 18, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Queens):
Queens County 1891 Long Island

Saint Catherine of Sienna Roman Catholic Church

 

Maps that contain this point of interest:
Hempstead North 2, Long Island 1873
Lynbrook, Rockville Centre, Freeport, Hempstead, Floral Park, Nassau County 1906 Long Island
Floral Park, Mineola, Garden City, Hempstead, Nassau County 1914 Long Island
Franklin Square, Nassau County 1914 Long Island
Plate 005, Nassau County 1939 Long Island
Plate 003, North Hempstead, Garden City, Belmont Park, East Williston, Floral Park, Greenfield, Munson, Searingtown, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, 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

Saint Catherine's Catholic Church

 

Maps that contain this point of interest:
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
Mamaroneck, Scarsdale, White Plains, Harrison & Rye, New York and its Vicinity 1867
Westchester, Westfarms, Morrisania Plan (Westchester Co, & Part Of New York Co.), New York and its Vicinity 1867
Yonkers Town, New York and its Vicinity 1867
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
Plate 017, Mt. Vernon 6, Pelham Reservoir, Wartburn Orphan Farm School, Westchester County 1910-1911 Vol 1
Plate 018, Pelham, Chestnut Grove, Coubert Park, Pelham Heights, Westchester County 1910-1911 Vol 1
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
Westchester County Outline Map Right, Westchester County 1901
Plate 011 Left - Pelham Manor, Westchester County 1901
Plate 010 Right - Mt. Vernon - Wards 4 and 5, North Pelham, Westchester County 1901
Plate 009 Right - Mt. Vernon - Wards 1, 2, 3, 4 and 5, Westchester County 1901
New Rochele 1 - Left, Westchester County 1872
Page 122 - Mount Vernon and Pelham, Westchester County 1914 Vol 1 Microfilm
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Pelham Township, Pelhamville, Pelham Neck and Pelham-Manor Left, Westchester County 1881
Mount Vernon Right, Westchester County 1881
Page 002 - New Rochelle, Mamaroneck and Rye Left, Westchester County 1908
Page 001 - Mount Vernon, Yonkers and East Chester Right, Westchester County 1908
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 005, Westchester County 1929 Vol 1
Plate 006, Westchester County 1930 Vol 2
Plate 010, Westchester County 1930 Vol 2
Plate 001 Left, Westchester County 1953
Plate 001 Right, Westchester County 1953
Plate 002 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 124, Westchester County 1914 Vol 1
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

Saint Catherine's Roman Catholic Church

 

Maps that contain this point of interest:
Chenengo County Plan, Chenango County 1875
Port Crane, Broome County 1866
Chenango, Broome County 1866
Broome County Map, Broome County 1866
Kirkwood, Broome County 1866
Binghamton Township, Broome County 1876
Chenango Township, Fenton Township, Broome County 1876
Kirkwood Township, Conklin Township, Broome County 1876
Binghamton, Dickinson, Broome County 1908
Chenango, Broome County 1908
Kirkwood, Riverside, Broome County 1908
Nineveh, Harpursville Station, Fenton, North Fenton, Broome County 1908
Union 1, Hooper P.O., Broome County 1908
West Windsor P.O., Port Dickinson, Broome County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Broome):
Broome County 1866, 1876, 1908

Saint Catherine's Roman Catholic Church

 

Maps that contain this point of interest:
Addison Town, Steuben County 1873
Addison, Steuben County 1873
Lindley, Lindley Town, Steuben County 1873
Steuben County Map, Steuben County 1873
Tuscarora, Steuben County 1873
Atlases of this county (Steuben):
Steuben County 1873, 1961

Saint Cecelia Roman Catholic Church

 

Maps that contain this point of interest:
Adams Town, Jefferson County 1864
Adams, Jefferson County 1864
Ellisburgh, Jefferson County 1864
Lorraine, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 028 Left - Adams, Jefferson County 1888
Plate 029 Right - Adams Township, Adams Centre, Smithville and Honeyville, Jefferson County 1888
Plate 032 Right - Ellisburgh Township, Pierrepont Manor P.O, Woodsville P.O., Mannsville and Wardwell, Jefferson County 1888
Plate 033 Left - Lorraine and Worth Townships, Worthville P.O., Allendale and Waterville, Jefferson County 1888
Map Image 005, Jefferson County 1980
Map Image 006, Jefferson County 1980
Map Image 011, Jefferson County 1980
Map Image 012, Jefferson County 1980
Map Image 013, Jefferson County 1980
Map Image 005, Jefferson County 1987
Map Image 006, Jefferson County 1987
Map Image 011, Jefferson County 1987
Map Image 012, Jefferson County 1987
Map Image 013, 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

Saint Cecilia's Roman Catholic Church

 

Maps that contain this point of interest:
Chemung County Map, Chemung County 1869
Chemung, Chemung County 1869
Elmira City, Chemung County 1869
Elmira, Carrs Corners, Chemung County 1869
Horse Heads 1, Chemung County 1869
Southport 2, Chemung County 1869
Plate 005, Elmira 1896
Plate 012, Elmira 1896
Plate 015, Elmira 1896
Plate 016, Elmira 1896
Index Map - Plate 001 - Elmira, Chemung County 1904
Plate 005 - Elmira - Part, Chemung County 1904
Plate 012 - Elmira - Part, Chemung County 1904
Plate 015 - Elmira - Part, Chemung County 1904
Plate 020 - Big Flats, Horse Heads, Breesport, Chemung County 1904
Atlases of this county (Chemung):
Chemung County 1869, 1904

Saint Cecilia's Roman Catholic Church

 

Maps that contain this point of interest:
Plate 015, New York City 1867 Dripps
Plate 014, New York City 1867 Dripps
2, New York New Map, Adjacent Cities (Section 2), Hudson River Valley 1891
Long Island City, Long Island 1873
Newtown, Long Island 1873
Plate 130, Manhattan 1930 Land Book
Plate 124, Manhattan 1930 Land Book
Plate 122, Manhattan 1930 Land Book
Plate 122, Manhattan 1920-1924
Plate 124, Manhattan 1920-1924
Plate 016, Manhattan Blue Book 1815
Plate 017, Manhattan Blue Book 1815
New York & Brooklyn Plan, New York and its Vicinity 1867
Westchester, Westfarms, Morrisania Plan (Westchester Co, & Part Of New York Co.), New York and its Vicinity 1867
Plate 022, New York City 1885
Plate 038, New York City 1909 Vol 3 Revised 1913
Plate 039, New York City 1909 Vol 3 Revised 1913
Plate 030, Queens County 1891 Long Island
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
265, Third Avenue and 99th St - Margaret McCown Farm 1828, New York City 1878 Manhattan from Tuttle Farm Titles Directory
279, Third Avenue and 99th Street - The McCown Farm and Samson Benson McCown 1851, New York City 1878 Manhattan from Tuttle Farm Titles Directory
373, Third Avenue and 108th Street - BP Benson and Dr Vanarsdale 1825, New York City 1878 Manhattan from Tuttle Farm Titles Directory
Plate 038, Manhattan 1930 Vol 3 Revised 1962
Plate 039, Manhattan 1930 Vol 3 Revised 1962
New York City 1867 Dripps Central Park Composite A, New York City 1867 Dripps Central Park Composite
New York City 1867 Dripps Central Park Composite B, New York City 1867 Dripps Central Park Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 002, New York City 1960c Rapid Transit System
Page 006, New York City 1960c Rapid Transit System
Historical Geology Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
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
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 010 - Manhattan, Bronx - Map No. 2, New York City 1949 Five Boroughs Street Atlas
Page 012 - Manhattan, Bronx - Map No. 4, New York City 1949 Five Boroughs Street Atlas
Page 014 - Brooklyn, Queens - Map No. 6, New York City 1949 Five Boroughs Street Atlas
Manhattan Composite 1949, Manhattan Composite 1949
Plate 032 - Ward 12, New York City 1891 Manhattan Island
Plate 034 - Ward 12, New York City 1891 Manhattan Island
Central Park 1869, Central Park 1869 from Manual of the Corporation of the City of New York 1869
New York 1778, New York City 1778 from Manual of the Corporation of the City of New York 1869

Saint Charles African Methodist Episcopal Zion Church

 

Maps that contain this point of interest:
6, Rockland County Portion (Section 6), Westchester County Portion (Section 6}, Hudson River Valley 1891
6A, Rockland Detail, Piermont, Sparkill Part Plans, W.L., Palisades N.Y. & Harrington, N.J., Hudson River Valley 1891
Orange Town, Grassy Point, Palisades, Rockland County 1876
Pierrmont, Rockland County 1876
Rockland County, Rockland County 1876
Tappan, Nanuet, Rockland County 1876
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 (Rockland):
Rockland County 1876, 1875

Saint Charles Borromeo Roman Catholic Church

 

Maps that contain this point of interest:
Plate 001, New York City 1867 Dripps
Plate 083, Brooklyn 1929 Vol 1
Plate 084, Brooklyn 1929 Vol 1
Plate 085, Brooklyn 1929 Vol 1
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
Plate 002 - Wards 1, 3, 4 and 6 - Section 1 and 2, Brooklyn 1916 Vol 1 Part 1 Revised 1921
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
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

Saint Charles Borromeo Roman Catholic Church

 

Maps that contain this point of interest:
Plate 017, New York City 1867 Dripps
Plate 016, New York City 1867 Dripps
3, Bergen County, N.J. Portion, Hudson River Valley 1891
2, New York New Map, Adjacent Cities (Section 2), Hudson River Valley 1891
Long Island City, Long Island 1873
Plate 151, Manhattan 1930 Land Book
Plate 154, Manhattan 1930 Land Book
Plate 155, Manhattan 1930 Land Book
Plate 159, Manhattan 1930 Land Book
Plate 159, Manhattan 1920-1924
Plate 155, Manhattan 1920-1924
Plate 154, Manhattan 1920-1924
Plate 021, Manhattan Blue Book 1815
Plate 022, Manhattan Blue Book 1815
New York & Brooklyn Plan, New York and its Vicinity 1867
Westchester, Westfarms, Morrisania Plan (Westchester Co, & Part Of New York Co.), New York and its Vicinity 1867
Plate 029, New York City 1885
Plate 030, New York City 1885
Plate 029, New York City 1908 Vol 4 Revised 1914
Plate 030, New York City 1908 Vol 4 Revised 1914
Plate 001, New York City 1909 Vol 5 Revised 1914
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 002, New York City 1960c Rapid Transit System
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
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 010 - Manhattan, Bronx - Map No. 2, New York City 1949 Five Boroughs Street Atlas
Page 012 - Manhattan, Bronx - Map No. 4, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Manhattan Composite 1949, Manhattan Composite 1949
Plate 040 - Ward 12, New York City 1891 Manhattan Island
Plate 042 - Ward 12, New York City 1891 Manhattan Island
Plate 043 - Ward 12, 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
Plate 151, Manhattan 1925 Land Book
Plate 154, Manhattan 1925 Land Book
Plate 155, Manhattan 1925 Land Book
Plate 159, Manhattan 1925 Land Book
Manhattan and The Bronx Map, New York City 1941

Saint Charles Borromeo Roman Catholic Church

 

Maps that contain this point of interest:
Chemung County Map, Chemung County 1869
Elmira, Carrs Corners, Chemung County 1869
Horse Heads 1, Chemung County 1869
Southport 2, Chemung County 1869
Plate 017, Elmira 1896
Plate 018, Elmira 1896
Index Map - Plate 001 - Elmira, Chemung County 1904
Plate 017 - Elmira Heights, Chemung County 1904
Plate 018 - Elmira Heights, Chemung County 1904
Plate 020 - Big Flats, Horse Heads, Breesport, Chemung County 1904
Atlases of this county (Chemung):
Chemung County 1869, 1904

Saint Charles Church

 

Maps that contain this point of interest:
County Map, Ulster County 1875
Gardiner, Gardiner Station, Tuthill, Ulster County 1875
New Paltz 001, Ulster County 1875
Plattekill, Ulster County 1875
Rochester, Alligerville, Port Jackson, Accord P.O., Ulster County 1875
Shawangunk, Galeville Mills, Bruynswick, Ulster County 1875
Searsville, Crawford Town, Bullville, Pine Bush, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Ulster):
Ulster County 1875

Saint Charles Church

 

Maps that contain this point of interest:
Dover Plains, Dutchess County 1876
Dover, Mabbettsville, Hopewell Junction, Dutchess County 1876
Dutchess County Map, Dutchess County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Page 193, Westchester County 1914 Vol 2
Atlases of this county (Dutchess):
Dutchess County 1876

Saint Christopher's Church

 

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
Baldwin, Nassau County 1906 Long Island
Lynbrook, Rockaway East, Rockville Centre, Baldwin, Freeport, Ocean Shore, Nassau County 1906 Long Island
Lynbrook, Rockville Centre, Freeport, Hempstead, Floral Park, Nassau County 1906 Long Island
Ocean Side, Inwood, Cedarhurst, Nassau County 1906 Long Island
Baldwin - Northerly, Nassau County 1914 Long Island
Freeport, Merrick, Bellmore, Wantach, Massapequa, Nassau County 1914 Long Island
Grand Ave, Millburn Ave, Thomas Ave, Park Ave, Nassau County 1914 Long Island
Lakewood Park, The Oaks (Oceanside), Nassau County 1914 Long Island
Valley Stream, Lynbrook, Rockville Center, Woodmere, 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
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

Saint Christophers Church

 

Maps that contain this point of interest:
Chenengo County Plan, Chenango County 1875
Port Crane, Broome County 1866
Chenango, Broome County 1866
Broome County Map, Broome County 1866
Chenango Township, Fenton Township, Broome County 1876
Binghamton, Dickinson, Broome County 1908
Chenango, Broome County 1908
Kirkwood, Riverside, Broome County 1908
Nineveh, Harpursville Station, Fenton, North Fenton, Broome County 1908
Union 1, Hooper P.O., Broome County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Broome):
Broome County 1866, 1876, 1908

Saint Christophers Church

 

Maps that contain this point of interest:
Farmersville 1, Cattaraugus County 1869
Atlases of this county (Cattaraugus):
Cattaraugus County 1869

Saint Christophers Church

 

Maps that contain this point of interest:
Plate 027 - Riga Town, Riga Center, Monroe County 1924
Chili, North Chili , South Chili, Riga Centre, Clifton, Buckbees Corner, Monroe County 1872
County Map, Monroe County 1872
County Plan, Monroe County 1872
Ogden Town, Monroe County 1872
Riga Town, Monroe County 1872
Plate 021, Monroe County 1941 Vol 5 Incomplete
Atlases of this county (Monroe):
Monroe County 1924, 1872, 1902
Monroe County 1941 Vol 5 Incomplete

Saint Christophers Church

 

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
Red Hook 2, Cedar Hill, Annandale, Dutchess County 1876
County Map, Columbia County 1873
Livingston, Glenco Mills, Lebanon Springs, Johnstown, Columbia County 1873
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

Saint Christophers Roman Catholic Church

 

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
Rockland County, Rockland County 1876
Plate 034, Cortlandt 3, Peekskill Village 2, Westchester County 1910-1911 Vol 2
Westchester County, New York City 1949 Five Boroughs Street Atlas
Cornwall, Orrs Mills, Firthcliffe, Orange County 1903
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 051 Right - Cortland Township, Westchester County 1901
Plate 051 Left - Cortland Township, Westchester County 1901
Westchester County Map, Westchester County 1893
Cortlandt Township, Peekskill, Verplanck, Croton, Crugers and Oscawana - Below, Westchester County 1893
Cortlandt Township, Peekskill, Verplanck, Croton, Crugers and Oscawana - Above, 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
Page 012 - Cortlandt, Ossining, New Castle, Yorktown, Harmon, Croton and Oscawana Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 021, Westchester County 1930 Vol 4
Plate 022, Westchester County 1930 Vol 4
Plate 023, 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 207, Westchester County 1914 Vol 2
Page 210, Westchester County 1914 Vol 2
Page 223, 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

Saint Clare Roman Catholic Church

 

Maps that contain this point of interest:
Hempstead North 2, Long Island 1873
Hempstead South, Long Island 1873
Jamaica Hempstead Town Part, Long Island 1873
Lynbrook, Rockville Centre, Freeport, Hempstead, Floral Park, Nassau County 1906 Long Island
Valley Stream, Lynbrook, Rockville Center, Woodmere, Nassau County 1914 Long Island
Plate 005, Nassau County 1939 Long Island
Plate 007, Nassau County 1939 Long Island
Plate 042, Queens 1909
Plate 043, Queens 1909
Plate 021, Queens 1918 Vol 1A
Plate 023, Queens 1918 Vol 1A
Plate 004, Queens 1945 Vol 4C Revised 1976
Plate 008, Queens 1945 Vol 4C Revised 1976
Plate 009, Queens 1945 Vol 4C Revised 1976
Page 013, New York City 1960c Rapid Transit System
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 005, Lynbrook, Jamaica Bay, Inwood, Rockaway Inlet, Long Beach, Middle Bay, Baldwin, Hempstead Reservoir, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 026 - Queens - Map No. 18, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Queens):
Queens County 1891 Long Island

Saint Clare's Roman Catholic Church

 

Maps that contain this point of interest:
Plate 003, Bronx Borough 1927 Vol 4 Revised 1977
Plate 010, Bronx Borough 1927 Vol 4 Revised 1977
Plate 011, Bronx Borough 1927 Vol 4 Revised 1977
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
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 004, 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
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 010 - Manhattan, Bronx - Map No. 2, New York City 1949 Five Boroughs Street Atlas
Page 012 - Manhattan, Bronx - Map No. 4, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Page 001 - Mount Vernon, Yonkers and East Chester Left, Westchester County 1908
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Saint Clares Convent

 

Maps that contain this point of interest:
Brookhaven, Long Island 1873
Plate 024 Left - Smithtown, Mount Sinai and Crystal Brook Park, Suffolk County 1909 Vol 2 Long Island
Plate 004 Right - Brookhaven, Port Jefferson, Setauket, Crystal Brook Park and Mount Sinai, Suffolk County 1909 Vol 2 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Saint Clement and Saint Michael's Church

 

Maps that contain this point of interest:
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 018, 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
Surficial Geology Sheet 003 - New Jersey - New York Staten Island 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
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 006 - New York Postal Delivery Zones, New York City 1949 Five Boroughs Street Atlas
Page 028 - Richmond - Map No. 20, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Section 002 - Port Richmond Village, Staten Island and Richmond County 1874
Section 006 - Northfield and Castleton, Staten Island and Richmond County 1874
Atlases of this county (Richmond):
Staten Island and Richmond County 1874

Saint Clement of Ohrid Macedonian Church

 

Maps that contain this point of interest:
Flushing Douglaston, Long Island 1873
Newtown, Long Island 1873
Westchester, Westfarms, Morrisania Plan (Westchester Co, & Part Of New York Co.), New York and its Vicinity 1867
Plate 022, Queens 1909
Plate 023, Queens 1909
Plate 004, Queens 1926 Vol 3 Revised 1928
Plate 013, Queens 1926 Vol 3 Revised 1928
Plate 022, Queens County 1891 Long Island
Plate 029, Queens County 1891 Long Island
Plate 030, Queens County 1891 Long Island
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 003, New York City 1960c Rapid Transit System
Page 008, New York City 1960c Rapid Transit System
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 010 - Manhattan, Bronx - Map No. 2, New York City 1949 Five Boroughs Street Atlas
Page 014 - Brooklyn, Queens - Map No. 6, New York City 1949 Five Boroughs Street Atlas
Page 016 - Queens - Map No. 8, New York City 1949 Five Boroughs Street Atlas
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Queens):
Queens County 1891 Long Island

Saint Clement Pope Church

 

Maps that contain this point of interest:
Hempstead North 2, Long Island 1873
Jamaica Hempstead Town Part, Long Island 1873
Newtown, Long Island 1873
Plate 040, Queens 1909
Plate 041, Queens 1909
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 012, 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 003, North Hempstead, Garden City, Belmont Park, East Williston, Floral Park, Greenfield, Munson, Searingtown, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 020 - Brooklyn, Queens - Map No. 12, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Queens):
Queens County 1891 Long Island

Saint Clement's Episcopal Church

 

Maps that contain this point of interest:
Plate 010, New York City 1867 Dripps
Plate 008, New York City 1867 Dripps
1, New York Map, Brooklyn, Jersey City (Section 1), Hudson River Valley 1891
Long Island City, Long Island 1873
Plate 075, Manhattan 1930 Land Book
Plate 070, Manhattan 1930 Land Book
Plate 071, Manhattan 1930 Land Book
Plate 064, Manhattan 1930 Land Book
Plate 028, Manhattan 1928 Vol 2 Revised 1962
Plate 029, Manhattan 1928 Vol 2 Revised 1962
Plate 030, Manhattan 1928 Vol 2 Revised 1962
Plate 038, Manhattan 1928 Vol 2 Revised 1962
Plate 075, Manhattan 1920-1924
Plate 071, Manhattan 1920-1924
Plate 070, Manhattan 1920-1924
Plate 064, Manhattan 1920-1924
Plate 008, Manhattan Blue Book 1815
New York & Brooklyn Plan, New York and its Vicinity 1867
Plate 014, New York City 1885
Plate 015, New York City 1885
Plate 017, New York City 1885
38, W53rd, Ninth Ave, W47th St, Eleventh Ave, New York City 1909 Vol 2 Revised 1912
30 W 47th St, Broadway, W 42nd St, Ninth Ave, New York City 1909 Vol 2 Revised 1912
29, W 47th, Ninth Ave, W 42nd St, Eleventh Ave Ave, New York City 1909 Vol 2 Revised 1912
28, W 42nd, Ninth Ave, W 37th, Eleventh Ave, New York City 1909 Vol 2 Revised 1912
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
Index Map, 93, 8th Avenue and 51st Street - Robert Burage 1830, New York City 1878 Manhattan from Tuttle Farm Titles Directory
3, 11th Avenue and 44th Street - James B Norton And Mary E Spincer 1830, New York City 1881 Manhattan from Tuttle Farm Titles Directory
27, 11th Avenue and 43rd Street - John Norton 1825, New York City 1881 Manhattan from Tuttle Farm Titles Directory
93, Index Map, 9th Avenue and 50th Street - Robert Burage 1830, New York City 1881 Manhattan from Tuttle Farm Titles Directory
115, 10th Avenue and 46th Street - J J Astor and W M Cutting 1835, New York City 1881 Manhattan from Tuttle Farm Titles Directory
123. 10th Avenue and 48th Street - John Jacob Astor 1826, New York City 1881 Manhattan from Tuttle Farm Titles Directory
159, 8th Avenue and 47th St - Charles Kelly 1849, New York City 1881 Manhattan from Tuttle Farm Titles Directory
189, 8th Avenue and 50th Street - Philip Webber 1832, New York City 1881 Manhattan from Tuttle Farm Titles Directory
199, 9th Avenue and 52nd Street - John Hopper 1782-1855, New York City 1881 Manhattan from Tuttle Farm Titles Directory
279, 9th Avenue and 54th Street - John Hopper 1820, New York City 1881 Manhattan from Tuttle Farm Titles Directory
327, 9th Avenue and 55th Street - Cornelius Cosine Farm 1846, New York City 1881 Manhattan from Tuttle Farm Titles Directory
New York City 1867 Dripps Central Park Composite B, New York City 1867 Dripps Central Park Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 001, New York City 1960c Rapid Transit System
Page 006, New York City 1960c Rapid Transit System
Historical Geology Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83

Saint Clements Roman Catholic Church

 

Maps that contain this point of interest:
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Warren County Outline Map, Warren County 1876
Wilton Township, Wilton Village and Emersons Cors., Saratoga County 1866
Saratoga Springs - Right, Saratoga County 1866
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Saratoga):
Saratoga County 1866

Saint Colmans Church

 

Maps that contain this point of interest:
22, Ulster County Portion (Section 22), Dutchess County Portion (Section 22), Hudson River Valley 1891
Dutchess County Map, Dutchess County 1876
County Map, Columbia County 1873
County Map, Ulster County 1875
Kingston 001, Ulster County 1875
Kingston 002, Ulster County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Ulster):
Ulster County 1875

Saint Columba Church

 

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

Saint Columba Church

 

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

Saint Columba's Roman Catholic Church

 

Maps that contain this point of interest:
Caledonia Town, Livingston County 1902
Caledonia Village, Livingston County 1902
Livingston County Map, Livingston County 1902
Caledonia 001, Canawaugus, East Avon, Littleville, Livingston County 1872
Caledonia 002, Livingston County 1872
Livingston County - Plan Map, Livingston County 1872
County Map, Monroe County 1872
County Plan, Monroe County 1872
Wheatland Town, Sibleyville, Harts Corners, East Rush, West Rush, Mendon Centre, Mendon, Monroe County 1872
Plate 019 Left - Wheatland, Riga, Riga Center, Churchville, Mumford, Garbutt, Monroe County 1902
Atlases of this county (Livingston):
Livingston County 1902, 1872

Saint Columbans Retreat House

 

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






< Back to category list for New York