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 Michaels Church"...

Saint Mary's Roman Catholic Church

 

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

Saint Mary's Roman Catholic Church

 

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

Saint Mary's Roman Catholic 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 017, Manhattan 1930 Land Book
Plate 017, Manhattan 1920-1924
Plate 016, 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
16, Broome St., Willett St., East Broadway, Orchard St, New York City 1909 Vol 1 Revised 1915
17, Stanton St., Willett St, Broome St, Orchard, New York City 1909 Vol 1 Revised 1915
Stanton St., Willett St, Broome St, Orchard, 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 005 - Wards 5, 6, 8 and 14, New York City 1891 Manhattan Island
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
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
Lands Condemned for Approach of New East River Bridge, New York City 1890c Block Book Vol 2 Canal to Fourteenth Street

Saint Mary's Roman Catholic Church

 

Maps that contain this point of interest:
Wayne County, Wayne County 1874
Canandaigua 001, Cheshire, Centerfield, Ontario County 1874
Canandaigua 002, Ontario County 1874
Gorham 001, Rushville, Reeds Corners, Ontario County 1874
Canandaigua - Village 001, Ontario County 1904
Canandaigua - Village 002, Ontario County 1904
Canandaigua - Village 003, Ontario County 1904
Canandaigua, Ontario County 1904
Ontario County Map, Ontario County 1904
Atlases of this county (Ontario):
Ontario County 1874, 1904
Ontario County 1852 Wall Map

Saint Mary's Roman Catholic Church

 

Maps that contain this point of interest:
Gloversville City 1, Montgomery and Fulton Counties 1905
Gloversville City 3, Montgomery and Fulton Counties 1905
Gloversville City 5, Montgomery and Fulton Counties 1905
Johnstown 5, Montgomery and Fulton Counties 1905
Gloversville, Montgomery and Fulton Counties 1868
Johnstown, 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
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 Mary's Roman Catholic Church

 

Maps that contain this point of interest:
Millford Town, Otsego County 1903
Oneonta Town, Otsego County 1903
Oneonta Village - North East, Otsego County 1903
Oneonta Village - North West, Otsego County 1903
Oneonta Village - South East, Otsego County 1903
Oneonta 001, West Oneonta, Otsego County 1868
Oneonta 002, Otsego County 1868
Davenport, West Davenport, Davenport P.O., Fergusonville, Delaware County 1869
Meredith, Delaware County 1869
Outline Map, Delaware County 1869
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Otsego):
Otsego County 1903, 1868, 1940

Saint Mary's Roman Catholic Church

 

Maps that contain this point of interest:
Clayton, Jefferson County 1864
Orleans, Stone Mills, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 015 Left - Clayton and Theresa, Jefferson County 1888
Plate 016 Left - Clayton Township, Thurso P.O., De Pauville and Corbins Corners, Jefferson County 1888
Plate 017 Left - Orleans Township, Omar P.O., Stone Mills P.O., LaFargeville P.O., Fishers Landing P.O., Jefferson County 1888
Plate 019 Left - Alexandria Township and Plessis, Jefferson County 1888
Map Image 040, Jefferson County 1980
Map Image 041, Jefferson County 1980
Map Image 042, Jefferson County 1980
Map Image 046, Jefferson County 1980
Map Image 041, Jefferson County 1987
Map Image 042, Jefferson County 1987
Map Image 043, Jefferson County 1987
Map Image 047, Jefferson County 1987
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (Jefferson):
Jefferson County 1864
Jefferson County 1878 Illustrated History
Jefferson County 1888, 1980, 1987, 1939
Jefferson County 1915 Wall Map

Saint Mary's Roman Catholic Church

 

Maps that contain this point of interest:
Cooperstown - North, Otsego County 1903
Cooperstown - South, Otsego County 1903
Hartwick Town 1, Otsego County 1903
Middlefield Town, Otsego County 1903
Otsego Town, Otsego County 1903
Westford Town, Otsego County 1903
Cooperstown, Laurens, Otsego County 1868
Hartwick 001, Otsego County 1868
Middlefield, Middlefield Center, Westville, Clarksville, Otsego County 1868
Otsego, Oaksville, Otsego County 1868
Westford, Hyde Park, Westford, South Hartwick, Toddsville, Otsego County 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Otsego):
Otsego County 1903, 1868, 1940

Saint Mary's Roman Catholic Church

 

Maps that contain this point of interest:
28, Greene County Portion (Section 28), Columbia County Portion (Section 28), Hudson River Valley 1891
County Map, Columbia County 1873
Stockport, Stuyvesant Landing, Columbia County 1873
Stuyvesant 001, Columbia County 1873
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Page 010 - New Baltimore Township and Medway P.O., Greene County 1867
Page 009 Top Right - Coxsackie, Upper Landing and Lower Landing, Greene County 1867
Page 009 Top Left - Coxsackie, Upper Landing and Lower Landing, Greene County 1867
Page 008 - Coxsackie Township, Upper Landing and Jacksonville, Greene County 1867
Page 006 - Athens Township, Greene County 1867
Columbia County Map, Columbia County 1888
Stuyvesant Township, Stuyvesant Falls and Stuyvesant - Below, Columbia County 1888
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Greene):
Greene County 1867

Saint Mary's Roman Catholic Church

 

Maps that contain this point of interest:
Medina 1, Orleans County 1913
Medina 2, Orleans County 1913
Medina 3, Orleans County 1913
Orleans County, Orleans County 1913
Ridgeway, Orleans County 1913
Shelby, Millville, Orleans County 1913
Ridgeway Township, Medina P.O., Knowlesville, Oak Orchard, Jeddo, Niagara and Orleans County 1875
Niagara & Orleans Counties Outline Map, Niagara and Orleans County 1875
Atlases of this county (Orleans):
Orleans County 1913
Niagara and Orleans County 1875
Orleans County 1967, 1972

Saint Mary's 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
Watervliet, Watervliet Center, North Albany, Albany and Schenectady Counties 1866
East Greenbush, Rensselaer County 1876
North Greenbush, Rensselaer County 1876
Albany, New York 1950c Nirenstein City Maps
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 Mary's Roman Catholic Church

 

Maps that contain this point of interest:
Deerfield, Oneida County 1907
New York Mills, Oneida County 1907
Utica City - Plate 15, Oneida County 1907
Whitestown Town, Oneida County 1907
Yorkville, Oneida County 1907
Outline Plan Map, Madison County 1875
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
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
Atlases of this county (Oneida):
Oneida County 1907, 1874

Saint Mary's Roman Catholic Church

 

Maps that contain this point of interest:
27, Greene County Portion (Section 27), Columbia County Portion (Section 27), Hudson River Valley 1891
Claver Ack 001, Columbia County 1873
County Map, Columbia County 1873
Greenport, Columbia County 1873
Hudson City-001, Columbia County 1873
Hudson City-004, Columbia County 1873
Hudson City-006, Columbia County 1873
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Page 006 - Athens Township, Greene County 1867
Page 004 Right - Catskill Township, Leeds, Blivinville and Jefferson Flats, Greene County 1867
Claverack Township, Churchtown, Claverack Village, Hollowville, Mellenville and Philmont - Left, Columbia County 1888
Columbia County Map, Columbia County 1888
Greenport Township, Hudson, Olana, Greendale, Humphreyville and Catskill Station, Columbia County 1888
Hudson City Ward 1 - Right, Columbia County 1888
Hudson City Ward 3 West - Left, Columbia County 1888
Hudson City Ward 3 West - Right, Columbia County 1888
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Columbia):
Columbia County 1873, 1888

Saint Mary's Roman Catholic Church

 

Maps that contain this point of interest:
Plate 019, Bronx Borough 1927 Vol 5 Revised 1954
Plate 020, Bronx Borough 1927 Vol 5 Revised 1954
Plate 025, Bronx Borough 1927 Vol 5 Revised 1954
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 040, New York City 1893 Wards 23 and 24
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 Right, Westchester County 1908
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
Plate 001 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953

Saint Mary's Roman Catholic Church

 

Maps that contain this point of interest:
Danube, Herkimer County 1906
Little Falls, Herkimer County 1906
Manheim, Herkimer County 1906
Oppenheim, Dolgeville, Montgomery and Fulton Counties 1905
Danube, Newville, Herkimer County 1868
Fairfield, Middleville, Herkimer County 1868
Herkimer County Map, Herkimer County 1868
Little Falls 001, Herkimer County 1868
Little Falls 002, Herkimer County 1868
Manheim, 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 Mary's Roman Catholic Church

 

Maps that contain this point of interest:
Highland, Lumberland, Mongaup, Pond Eddy, Sullivan County 1875
Deer Park, Orange County 1875
Greenville, Orange County 1875
Outline Map, Orange County 1875
Port Jervis, Orange County 1875
Unionville Village, West Town, Johnson P.O., Minisink Town, Orange County 1903
Port Jervis, Orange County 1903
Greenville Town, Smiths Corners, Orange County 1903
Deer Park, Godeffroy P.O., Cuddebackville P.O., Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Orange):
Orange County 1875, 1903

Saint Mary's Roman Catholic Church

 

Maps that contain this point of interest:
Geneseo Town, Livingston County 1902
Geneseo Village - West, Livingston County 1902
Livingston County Map, Livingston County 1902
York Town, Livingston County 1902
Geneseo 001, Livingston County 1872
Geneseo 002, South Livonia, Gullburgh, Livingston County 1872
Leicester, Moscow, Livonia, Cuylerville, Livingston County 1872
Livingston County - Plan Map, Livingston County 1872
York, South Greigsville, Piffard, Livingston County 1872
Atlases of this county (Livingston):
Livingston County 1902, 1872

Saint Mary's Roman Catholic Church

 

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

Saint Mary's Roman Catholic Church

 

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

Saint Mary's Russian Orthodox Church

 

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

Saint Mary's Russian Orthodox Church

 

Maps that contain this point of interest:
5A Bergen Detail, N. J. Portion (Section 5), yonkers City & Westchester County, Hudson River Valley 1891
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
Yonkers Town Plan, New York and its Vicinity 1867
Yonkers Town, New York and its Vicinity 1867
Plate 005, Yonkers City 1889
Plate 016, Yonkers City 1889
Plate 017, Yonkers City 1889
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, Yonkers 3, Yonker Heights, Brookside Park, Westchester County 1910-1911 Vol 2
Nassau County, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Plate 003 Right - Yonkers City - Wards 3 and 6, Westchester County 1901
Plate 003 Left - Yonkers City - Wards 3 and 6, Westchester County 1901
Yonkers City - 2nd, 3rd and 4th Wards - Right, Westchester County 1872
Yonkers City - 2nd, 3rd and 4th Wards - Left, Westchester County 1872
Greenburgh Township, White Plains, Ashford and Harts Corners - Below, Westchester County 1872
Page 036 - Yonkers, Westchester County 1914 Vol 2 Microfilm
Page 035 - Yonkers, Westchester County 1914 Vol 2 Microfilm
Page 034 - Yonkers, Westchester County 1914 Vol 2 Microfilm
Westchester County Map, Westchester County 1893
Yonkers - Wards 1, 2, 3 and 4 Left, Westchester County 1881
Yonkers - Ward 3 Left, Westchester County 1881
Westchester County Outline Map Left, Westchester County 1881
Page 003 - Yonkers, Greensburgh, East Chester, Scarsdale and New Rochelle Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 020, Westchester County 1931 Vol 3
Plate 025, Westchester County 1931 Vol 3
Plate 001 Left, Westchester County 1953
Plate 003 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 036, Westchester County 1914 Vol 2
Page 035, Westchester County 1914 Vol 2
Page 034, 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 Mary's Star of the Sea Roman Catholic Church

 

Maps that contain this point of interest:
Plate 051, Brooklyn 1929 Vol 1
Plate 056, Brooklyn 1929 Vol 1
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
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 004 - Wards 6, 10 and 12 - Section 2, Brooklyn 1916 Vol 1 Part 1 Revised 1921
Plate 005 - Ward 12 - Section 2, Brooklyn 1916 Vol 1 Part 1 Revised 1921
Plate 012 - Ward 22 - 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
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 Mary's Syro Malab 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
Hempstead Northern Part 1, Nassau County 1914 Long Island
Stewart Ave, Franklin Ave, 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
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 Mary's Ukrainian Catholic Church

 

Maps that contain this point of interest:
German Flatts, Herkimer County 1906
Herkimer Town, Herkimer County 1906
Schuyler, Herkimer County 1906
German Flatts, Fort Herkimer, Herkimer County 1868
Herkimer 001, Herkimer County 1868
Herkimer 002, Herkimer County 1868
Herkimer County Map, 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 Marys Carpatho-Russian Eastern Christian 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 Marys Chapel

 

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

Saint Marys Church

 

Maps that contain this point of interest:
Candor 001, Tioga County 1869
Tioga County - Plan Map, Tioga County 1869
Caroline, 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 (Tioga):
Tioga County 1869

Saint Marys Church

 

Maps that contain this point of interest:
Greenwood, Steuben County 1873
Steuben County Map, Steuben County 1873
Union West, Steuben County 1873
Map Image 034, Allegany County 1959
Atlases of this county (Steuben):
Steuben County 1873, 1961

Saint Marys Church

 

Maps that contain this point of interest:
Florence Town, Oneida County 1907
Florence, Oneida County 1874
Outline Plan Map, Oneida County 1874
Outline Map, Lewis County 1875
Osceola, Barnes Corners, Lewis County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Oneida):
Oneida County 1907, 1874

Saint Marys Church

 

Maps that contain this point of interest:
Bedford Town, New York and its Vicinity 1867
Castle Town North, Armonk, Kensico, New York and its Vicinity 1867
Lewisboro Town, Goldens Bridge, Cross River, Salem South, New York and its Vicinity 1867
Poundridge Town, New York and its Vicinity 1867
Plate 045, Poundridge 2, Lewisboro 5, Westchester County 1910-1911 Vol 2
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Left, Westchester County 1901
Plate 054 Right - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Plate 052 Right - North Castle, Bedford and New Castle Townships, Katonah and Armonk Village, Westchester County 1901
Westchester County Map, Westchester County 1893
Poundridge, Lewisboro and North Salem Townships, Croton Falls and Purdys Station - Below, Westchester County 1893
North Castle Township, Kensico, Armonk and Banksville, Westchester County 1893
Bedford and Somers Townships, Bedford Station, Katonah and Goldens Bridge - Below, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 010 - New Castle, North Castle, Greenwich, Stamford, Banksville, Poundridge and Armonk Right, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 038, Westchester County 1930 Vol 4
Plate 046, Westchester County 1930 Vol 4
Plate 010 Left, Westchester County 1953
Plate 010 Right, Westchester County 1953
Plate 011 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 255, Westchester County 1914 Vol 2
Page 256, Westchester County 1914 Vol 2
Page 259, Westchester County 1914 Vol 2
Page 260, 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 Marys Church

 

Maps that contain this point of interest:
Conklin, Millburn, Broome County 1866
Broome County Map, Broome County 1866
Binghamton 2, Broome County 1866
Kirkwood, Broome County 1866
Kirkwood Township, Conklin Township, Broome County 1876
Binghamton, Dickinson, Broome County 1908
Conklin 1, Broome County 1908
Kirkwood, Riverside, Broome County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Broome):
Broome County 1866, 1876, 1908

Saint Marys Church

 

Maps that contain this point of interest:
Shandaken, Ulster County 1875
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Page 021 - Hunter Township and Tannerville, Greene County 1867
Page 020 - Jewett Township, Jewett Centre P.O., East Jewett P.O. and Hunter, Greene County 1867
Page 019 - Lexington Township and Westkill, Greene County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Greene):
Greene County 1867

Saint Marys Church

 

Maps that contain this point of interest:
Schenectady County Map, Albany and Schenectady Counties 1866
Broad Albin, 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
Charlton Township, Blue Corners, West Charlton P.O. and Charlton P.O., Saratoga County 1866
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Saratoga):
Saratoga County 1866

Saint Marys Church

 

Maps that contain this point of interest:
Callicoon, Sullivan County 1875
Fremont, Sullivan County 1875
Rockland, Beaverkill, 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 Marys Church

 

Maps that contain this point of interest:
Poestenkill, East Poestenkill, Rensselaer County 1876
Sand Lake 002, Akin and McLarens Mill, Rensselaer County 1876
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 Marys Church

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Bangor 002, North Bangor, Bellmont, Franklin County 1876
Franklin County - Plan, Franklin County 1876
Malone 001, Franklin County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Franklin):
Franklin County 1876

Saint Marys Church

 

Maps that contain this point of interest:
Mamaroneck, Scarsdale, White Plains, Harrison & Rye, New York and its Vicinity 1867
Port Chester, New York and its Vicinity 1867
Plate 036, Port Chester Village 1, Byram River, Westchester County 1910-1911 Vol 1
Plate 037, Harrison 2, Rye 1, 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 028 Right - Port Chester, Westchester County 1901
Plate 027 Right - Harrison and Rye Townships 3, Milton Neck, Westchester County 1901
Plate 026 Right - Harrison and Rye Townships 2, Westchester County 1901
Harrison Township, Rye Township and Milton - Above, Westchester County 1872
Page 253 - Port Chester, Westchester County 1914 Vol 1 Microfilm
Page 250 - Port Chester, Westchester County 1914 Vol 1 Microfilm
Page 249 - Port Chester, Westchester County 1914 Vol 1 Microfilm
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 004 - White Plains, Scarsdale, Mamaroneck, Harrison and Rye Right, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 036, Westchester County 1929 Vol 1
Plate 038, Westchester County 1929 Vol 1
Plate 039, Westchester County 1929 Vol 1
Plate 003 Right, Westchester County 1953
Plate 004 Left, Westchester County 1953
Plate 004 Right, Westchester County 1953
Plate 005 Right, Westchester County 1953
Plate 006 Left, Westchester County 1953
Plate 006 Right, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 260, Westchester County 1914 Vol 1
Page 254, Westchester County 1914 Vol 1
Page 253, Westchester County 1914 Vol 1
Page 252, Westchester County 1914 Vol 1
Page 250, Westchester County 1914 Vol 1
Page 249, Westchester County 1914 Vol 1
Page 248, 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 Marys 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
Page 014 Right - Windham Township, Durham Township and Durham, Greene County 1867
Page 013 - Cairo Township, Forge and Acra, Greene County 1867
Page 012 - Greenville Township, Freehold, Greenville Center and Norton Hill, Greene County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Greene):
Greene County 1867

Saint Marys Church

 

Maps that contain this point of interest:
25, Greene and Ulster County Portion (Section 25), Columbia & Dutchess County Portion (Section 25), Hudson River Valley 1891
Clermont, Union Corners, Columbia County 1873
County Map, Columbia County 1873
Germantown, East Camp Landing, Germantown Town, Columbia County 1873
Livingston, Glenco Mills, Lebanon Springs, Johnstown, Columbia County 1873
County Map, Ulster County 1875
Saugerties 001, Ulster County 1875
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Page 004 Right - Catskill Township, Leeds, Blivinville and Jefferson Flats, Greene County 1867
Columbia County Map, Columbia County 1888
Clermont Township and Clermont, Columbia County 1888
Germantown Township, Cheviot, Germantown and North Germantown - Above, Columbia County 1888
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Greene):
Greene County 1867

Saint Marys Church

 

Maps that contain this point of interest:
Bethel, White Lake, Briscoe, Black Lake, Sullivan County 1875
Callicoon, Sullivan County 1875
Fremont, Sullivan County 1875
Liberty 002, Liberty Falls, Parksville, Stevensville, Glen Cove, Robertsonville, 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 Marys Church

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Schroon, Minerva, Schroon Lake, Olmsteadville, Essex County 1876
Warren County Outline Map, Warren County 1876
Chester Township, North Gore, South Gove, Pottersville, Chestertown and Starbuckville - Above, Warren County 1876
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Essex):
Essex County 1876
Essex County 1858 Wall Map

Saint Marys Church

 

Maps that contain this point of interest:
8, Rockland County Portion (Section 8), Westchester County (section 8), Hudson River Valley 1891
Castle Town North, Armonk, Kensico, New York and its Vicinity 1867
Mt. Pleasant Town, Pleasantville, Pleasantville Station, New York and its Vicinity 1867
New Castle Town, New Castle, Chappaqua, New York and its Vicinity 1867
Ossining Town, Sparta, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Plate 023, Mt. Pleasant 2, Briarcliff Manor Village, 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 Right, Westchester County 1901
Westchester County Outline Map Left, Westchester County 1901
Plate 052 Left - North Castle, Bedford and New Castle Townships, Katonah and Armonk Village, Westchester County 1901
Plate 049 Right - Ossining and Mt. Pleasant Townships, Westchester County 1901
Plate 044 Left - Mt. Pleasant and Ossining Townships, Westchester County 1901
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
Westchester County Outline Map Left, Westchester County 1881
Page 009 - Ossining, Mount Pleasant, North Tarrytown, Chappaqua and Pleasantville Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 013, Westchester County 1930 Vol 4
Plate 007 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 154, Westchester County 1914 Vol 2
Page 191, Westchester County 1914 Vol 2
Atlases of this county (Westchester):
Westchester County 1910-1911 Vol 1, ol 2
Westchester County 1901, 1872
Westchester County 1914 Vol 1 Microfilm
Westchester County 1914 Vol 2 Microfilm
Westchester County 1893, 1881, 1908
Westchester County 1929 Vol 1
Westchester County 1930 Vol 4
Westchester County 1931 Vol 3
Westchester County 1930 Vol 2
Westchester County 1953
Westchester County 1914 Vol 1, ol 2

Saint Marys Church

 

Maps that contain this point of interest:
Brookhaven, Long Island 1873
Islip, Long Island 1873
Smithtown Smithtown Branch Town Smithtown Town, Long Island 1873
Plate 031, Suffolk County 1917 Vol 1 Long Island
Plate 006, Suffolk County 1915 Vol 1 Long Island
Plate 008, Suffolk County 1915 Vol 1 Long Island
Plate 038, Suffolk County 1915 Vol 1 Long Island
Plate 004, Suffolk County 1941 Western Half
Plate 006, Suffolk County 1941 Western Half
Plate 005 Left - Brookhaven, Ronkonkoma, Holbrook, Lake Grove, Coram Hill and Medford, Suffolk County 1909 Vol 2 Long Island
Plate 003 Left - Islip and Brookhaven, Suffolk County 1902 Vol 1 Long Island
Plate 002 Right - Islip and Brentwood, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Saint Marys Church

 

Maps that contain this point of interest:
West Seneca Town 1, Buffalo 1915 Vol 3 Suburban
North Collins, New Oregon P.O., Langford, P.O., Shirley P.O., Erie County 1880
Concord Town, Erie County 1909
Erie County Map, Erie County 1909
North Collins Town, Erie County 1909
Boston, Erie County 1866
Collins, Collins Center, Erie County 1866
Concord, Erie County 1866
Index Map, Erie County 1866
North Collins, Erie County 1866
Concord, Erie County 1938
North Collins, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Saint Marys Convent

 

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

Saint Marys Convent

 

Maps that contain this point of interest:
Highland, Lumberland, Mongaup, Pond Eddy, Sullivan County 1875
Deer Park, Orange County 1875
Greenville, Orange County 1875
Outline Map, Orange County 1875
Port Jervis, Orange County 1875
Unionville Village, West Town, Johnson P.O., Minisink Town, Orange County 1903
Port Jervis, Orange County 1903
Port Jervis Village, Sparrow Bush, Orange County 1903
Greenville Town, Smiths Corners, Orange County 1903
Deer Park, Godeffroy P.O., Cuddebackville P.O., Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Orange):
Orange County 1875, 1903

Saint Marys Episcopal Church

 

Maps that contain this point of interest:
Southold and Shelter Island Southold Part Greenport Village Town North, Long Island 1873
Plate 016, Shelter Island, Suffolk County 1916 Vol 2 Long Island
Plate 013 Left - Shelter Island, West Neck and Sachems Neck, Suffolk County 1909 Vol 2 Long Island
Plate 007 Left - Easthampton, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Saint Marys Episcopal Church

 

Maps that contain this point of interest:
Cortlandt Town, New York and its Vicinity 1867
Putnam Valley and Philipstown, Oregon, New York and its Vicinity 1867
York Town, Jefferson Valley, Shrub Oak, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Plate 036, Yorktown 2, Somers 2, Westchester County 1910-1911 Vol 2
Plate 034, Cortlandt 3, Peekskill Village 2, 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 051 Left - Cortland Township, Westchester County 1901
Westchester County Map, 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 Right, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 029, Westchester County 1930 Vol 4
Plate 030, Westchester County 1930 Vol 4
Plate 015 Left, Westchester County 1953
Plate 015 Right, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 221, Westchester County 1914 Vol 2
Page 234, 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 Marys Greek Catholic Church

 

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

Saint Marys Mother of Jesus Roman Catholic Church

 

Maps that contain this point of interest:
Plate 018, Kings County 1890
Plate 019, 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 025 - Ward 31 - Section 19, Brooklyn 1917 Vol 2 Revised 19xx
Plate 027 - Wards 30 and 31- Section 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 093, Brooklyn 1929 Vol 3
Plate 179, Brooklyn 1929 Vol 4
Plate 180, Brooklyn 1929 Vol 4
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 290, Brooklyn 1912 Vol 2
Plate 329, Brooklyn 1912 Vol 2
Plate 330, Brooklyn 1912 Vol 2
Plate 332, 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 Marys of the Angels Roman Catholic Church

 

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

Saint Marys Roman Catholic 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
Washington County Map, Washington County 1866
Sandy Hill, Washington County 1866
Kingsbury Township, Sandy Hill, Pattens Mills, Langdons Cors., Smith Basin, Moss Street, Adams Ville, Dunham Basin, 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 (Washington):
Washington County 1866
Washington County 1853 Wall Map

Saint Marys Roman Catholic Church

 

Maps that contain this point of interest:
Dutchess County Map, Dutchess County 1876
Fishkill P.O., Carthage Landing, Hughsonville, Dutchess County 1876
Fishkill, Jacksons Corners, Shultzville, South Amenia, La Fayetteville, Dutchess County 1876
Newburgh Town, Middle Hope, Balmville, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Dutchess):
Dutchess County 1876

Saint Marys Roman Catholic 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 6, 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
Amsterdam, New York 1950c Nirenstein City Maps
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 Marys 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
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
Atlases of this county (Rensselaer):
Rensselaer County 1876
Rensselaer County 1861 Wall Map

Saint Marys Star of the Sea Roman Catholic Church

 

Maps that contain this point of interest:
Plate 050, Bronx Borough 1927 Vol 5 Revised 1954
Plate 055, Bronx Borough 1927 Vol 5 Revised 1954
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
Westchester, Westfarms, Morrisania Plan (Westchester Co, & Part Of New York Co.), New York and its Vicinity 1867
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 005, New York City 1960c Rapid Transit System
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 001, Great Neck, Port Washington, Glen Cove, Sea Cliff, Little Neck Bay, Manhasset Bay, Hempstead Harbor, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 012 - Manhattan, Bronx - Map No. 4, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Pelham Township, Pelhamville, Pelham Neck and Pelham-Manor Left, Westchester County 1881
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Saint Mathew Evangelical Lutheran 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
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 Mathews Church

 

Maps that contain this point of interest:
Bedford Town, New York and its Vicinity 1867
Castle Town North, Armonk, Kensico, New York and its Vicinity 1867
Lewisboro Town, Goldens Bridge, Cross River, Salem South, New York and its Vicinity 1867
Somer Town, Somers, New York and its Vicinity 1867
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Left, Westchester County 1901
Plate 054 Right - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Plate 054 Left - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Plate 052 Right - North Castle, Bedford and New Castle Townships, Katonah and Armonk Village, Westchester County 1901
Westchester County Map, Westchester County 1893
Poundridge, Lewisboro and North Salem Townships, Croton Falls and Purdys Station - Below, Westchester County 1893
New Castle Township, Mt. Kisco, Chappaqua, Catamount and Merritts Corners, Westchester County 1893
Bedford and Somers Townships, Bedford Station, Katonah and Goldens Bridge - Below, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 013 - Somers, New Castle, Bedford, Katonah and Mount Kisco Right, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 038, Westchester County 1930 Vol 4
Plate 010 Left, Westchester County 1953
Plate 010 Right, Westchester County 1953
Plate 011 Left, Westchester County 1953
Plate 013 Left, Westchester County 1953
Plate 013 Right, Westchester County 1953
Plate 014 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 255, Westchester County 1914 Vol 2
Page 258, Westchester County 1914 Vol 2
Page 266, Westchester County 1914 Vol 2
Page 268, Westchester County 1914 Vol 2
Atlases of this county (Westchester):
Westchester County 1910-1911 Vol 1, ol 2
Westchester County 1901, 1872
Westchester County 1914 Vol 1 Microfilm
Westchester County 1914 Vol 2 Microfilm
Westchester County 1893, 1881, 1908
Westchester County 1929 Vol 1
Westchester County 1930 Vol 4
Westchester County 1931 Vol 3
Westchester County 1930 Vol 2
Westchester County 1953
Westchester County 1914 Vol 1, ol 2

Saint Mathews Methodist 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 184 - Ossining, Westchester County 1914 Vol 2 Microfilm
Page 183 - 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 007 Left, Westchester County 1953
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
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 Mathews Roman Catholic Church

 

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

Saint Matthew African Methodist Episcopal Zion 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
Malverne and Lake View, Nassau County 1914 Long Island
Valley Stream, Lynbrook, Rockville Center, Woodmere, 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
Plate 005, Lynbrook, Jamaica Bay, Inwood, Rockaway Inlet, Long Beach, Middle Bay, Baldwin, Hempstead Reservoir, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

Saint Matthew Lutheran Church

 

Maps that contain this point of interest:
Flushing Douglaston, Long Island 1873
Long Island City, Long Island 1873
Newtown, Long Island 1873
Winfield Town, Long Island 1873
New York & Brooklyn Plan, New York and its Vicinity 1867
Plate 012, Queens 1909
Plate 013, Queens 1909
Plate 015, Queens 1909
Plate 019, Queens 1927 Vol 2
Plate 020, Queens 1927 Vol 2
Plate 021, Queens County 1891 Long Island
Plate 029, Queens County 1891 Long Island
Plate 030, Queens County 1891 Long Island
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 003, New York City 1960c Rapid Transit System
Page 007, New York City 1960c Rapid Transit System
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
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 002 - New York - New Jersey Harlem 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 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 010 - Manhattan, Bronx - Map No. 2, New York City 1949 Five Boroughs Street Atlas
Page 014 - Brooklyn, Queens - Map No. 6, New York City 1949 Five Boroughs Street Atlas
Manhattan Composite 1949, Manhattan Composite 1949
New York 1778, New York City 1778 from Manual of the Corporation of the City of New York 1869
Manhattan and The Bronx Map, New York City 1941
Map 2, New York City 19xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Queens):
Queens County 1891 Long Island

Saint Matthew's Church

 

Maps that contain this point of interest:
Plate 005, 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
Plate 035, Manhattan 1930 Land Book
Plate 034, Manhattan 1930 Land Book
Plate 035, Manhattan 1920-1924
Plate 034, Manhattan 1920-1924
New York & Brooklyn Plan, New York and its Vicinity 1867
New York City 1850 Map, New York City 1850
Plate 009, New York City 1885
Plate 010, New York City 1885
34, West St., Charles St., Varick St., King St., New York City 1909 Vol 1 Revised 1915
35, W11th St, Macdougal St., Bedford St., Hudson St., New York City 1909 Vol 1 Revised 1915
36, Jane St., Bleecker St., Charles, Hudson River, 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
Historical Geology Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 009 - Manhattan - Map No. 1, New York City 1949 Five Boroughs Street Atlas
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
Plate 009 - Wards 8, 9 and 15, New York City 1891 Manhattan Island
Plate 010 - Ward 9, New York City 1891 Manhattan Island
Index Map - Ward 15, New York City 1890c Block Book Vol 2 Canal to Fourteenth Street
Index Map - Ward 9, New York City 1890c Block Book Vol 2 Canal to Fourteenth Street
Page241, New York City 1890c Block Book Vol 2 Canal to Fourteenth Street
Poland, Androscoggin County 1873

Saint Matthew's Church

 

Maps that contain this point of interest:
Bethlehem, Albany and Schenectady Counties 1866
New Scotland, New Salem, Clarksville, Albany and Schenectady Counties 1866
Schenectady County Map, Albany and Schenectady Counties 1866
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Saint Matthew's Evangelical Lutheran Church

 

Maps that contain this point of interest:
Plate 019, New York City 1867 Dripps
3, Bergen County, N.J. Portion, Hudson River Valley 1891
4A, Bergen Town Detail, Englewood & Palisade Townships Part Plan W 2, Englewood & Tenafly Villages, Hudson River Valley 1891
Plate 183, Manhattan 1930 Land Book
Plate 184, Manhattan 1930 Land Book
Plate 185, Manhattan 1930 Land Book
Plate 188, Manhattan 1930 Land Book
Plate 183, Manhattan 1920-1924
Plate 184, Manhattan 1920-1924
Plate 185, Manhattan 1920-1924
Plate 024, Manhattan Blue Book 1815
Plate 025, Manhattan Blue Book 1815
Plate 026, Manhattan Blue Book 1815
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 032, New York City 1885
Plate 038, New York City 1885
Plate 040, New York City 1885
Plate 025, New York City 1909 Vol 5 Revised 1914
Plate 026, New York City 1909 Vol 5 Revised 1914
Plate 028, New York City 1909 Vol 5 Revised 1914
Plate 032, 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
Page 004, 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 012 - Manhattan, Bronx - Map No. 4, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Plate 045 - Ward 12, New York City 1891 Manhattan Island
Westchester County Outline Map Right, Westchester County 1901
Page 001 - Mount Vernon, Yonkers and East Chester Left, Westchester County 1908
Plate 183, Manhattan 1925 Land Book
Plate 184, Manhattan 1925 Land Book
Plate 185, Manhattan 1925 Land Book
Plate 188, Manhattan 1925 Land Book
Manhattan and The Bronx Map, New York City 1941
New Durham, Milton Three Ponds, Downings Mills, Strafford County 1871

Saint Matthew's Evangelical Lutheran Church

 

Maps that contain this point of interest:
27, Greene County Portion (Section 27), Columbia County Portion (Section 27), Hudson River Valley 1891
Claver Ack 001, Columbia County 1873
County Map, Columbia County 1873
Greenport, Columbia County 1873
Hudson City-001, Columbia County 1873
Hudson City-004, Columbia County 1873
Hudson City-006, Columbia County 1873
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Page 006 - Athens Township, Greene County 1867
Claverack Township, Churchtown, Claverack Village, Hollowville, Mellenville and Philmont - Left, Columbia County 1888
Columbia County Map, Columbia County 1888
Greenport Township, Hudson, Olana, Greendale, Humphreyville and Catskill Station, Columbia County 1888
Hudson City Wards 4 and 5 - Left, Columbia County 1888
Hudson City Wards 4 and 5 - Right, Columbia County 1888
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Columbia):
Columbia County 1873, 1888

Saint Matthew's First Evangelical Lutheran Church

 

Maps that contain this point of interest:
Plate 024, Brooklyn 1929 Vol 2
Plate 025, Brooklyn 1929 Vol 2
Plate 036, Brooklyn 1929 Vol 2
1, New York Map, Brooklyn, Jersey City (Section 1), Hudson River Valley 1891
Long Island City, Long Island 1873
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 001, New York City 1960c Rapid Transit System
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 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 031 - Wards 13 and 14 - Section 8, Brooklyn 1916 Vol 1 Part 2 Revised 1921
Plate 032 - Wards 13, 14, 15 and 16 - Section 8, 9 and 10, Brooklyn 1916 Vol 1 Part 2 Revised 1921
Plate 033 - Wards 14, 15 and 17 - Section 8, 9 and 10, Brooklyn 1916 Vol 1 Part 2 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 014 - Brooklyn, Queens - Map No. 6, 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
Manhattan and The Bronx Map, New York City 1941
Map 1, New York City 19xx
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 Matthew's Lutheran Church

 

Maps that contain this point of interest:
Plate 017, New York City 1867 Dripps
Plate 013, Bronx 1911
Plate 012, Bronx Lower Vol 1 1942
Plate 013, Bronx Lower Vol 1 1942
3, Bergen County, N.J. Portion, Hudson River Valley 1891
2, New York New Map, Adjacent Cities (Section 2), Hudson River Valley 1891
Flushing Douglaston, Long Island 1873
Long Island City, Long Island 1873
New York & Brooklyn Plan, New York and its Vicinity 1867
Westchester, Westfarms, Morrisania Plan (Westchester Co, & Part Of New York Co.), New York and its Vicinity 1867
Plate 034, 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 006, New York City 1893 Wards 23 and 24
Plate 007, New York City 1893 Wards 23 and 24
Plate 008, New York City 1893 Wards 23 and 24
Plate 024 - Section 9, Bronx 1928 South of 172nd Street
Plate 025 - Section 9, Bronx 1928 South of 172nd Street
Plate 026 - Section 9, 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 012, Bronx 1923 Vol 1 Revised 1926 South of 172nd Street
Plate 013, 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 Matthew's Lutheran Church

 

Maps that contain this point of interest:
Plate 030, Kings County 1890
Plate 031, Kings County 1890
Canarsie Town, 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
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
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 016, Brooklyn 1929 Vol 4
Plate 024, Brooklyn 1929 Vol 4
Plate 030, Brooklyn 1929 Vol 4
Plate 023, Brooklyn 1929 Vol 4
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 675, Brooklyn 1912 Vol 2
Plate 684, Brooklyn 1912 Vol 2
Plate 685, 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 Matthews African Methodist Episcopal Church

 

Maps that contain this point of interest:
Flushing Douglaston, Long Island 1873
Hempstead North 2, Long Island 1873
Jamaica Hempstead Town Part, Long Island 1873
Plate 005, Nassau County 1939 Long Island
Plate 037, Queens 1909
Plate 039, Queens 1909
Plate 042, Queens 1909
Plate 006, Queens 1918 Vol 1A
Plate 010, Queens 1918 Vol 1A
Plate 029, Queens County 1891 Long Island
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 Matthews Church

 

Maps that contain this point of interest:
6, Rockland County Portion (Section 6), Westchester County Portion (Section 6}, Hudson River Valley 1891
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
Greenburgh Town, New York and its Vicinity 1867
Yonkers Town, New York and its Vicinity 1867
Orange Town, Grassy Point, Palisades, Rockland County 1876
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 009, Hastings Village 1, Westchester County 1910-1911 Vol 2
Plate 010, Dobbs Ferry Village, Loftycrest Ardsley, Ardsley Park, Westchester County 1910-1911 Vol 2
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Plate 031 Right - Dobbs Ferry, Westchester County 1901
Plate 030 Left - Hastings, Westchester County 1901
Greenburgh Township, White Plains, Ashford and Harts Corners - Below, Westchester County 1872
Page 067 - Hastings, Westchester County 1914 Vol 2 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
Page 003 - Yonkers, Greensburgh, East Chester, Scarsdale and New Rochelle Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 028, Westchester County 1931 Vol 3
Plate 003 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 076, Westchester County 1914 Vol 2
Page 074, Westchester County 1914 Vol 2
Page 067, 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 Matthews Church

 

Maps that contain this point of interest:
Liverpool, Belgium Clay P.O., Onondaga County 1874
Geddes, Salina, Syracuse, Onondaga County 1874
Clay, Centerville, Onondaga County 1874
County Map Plan, Onondaga County 1874
Cicero, Euclid, Onondaga County 1874
Syracuse - City, Nedrow, Syracuse 1954 from Syracuse 1954 Directory
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Onondaga):
Onondaga County 1874

Saint Matthews Church

 

Maps that contain this point of interest:
Bedford Town, New York and its Vicinity 1867
Castle Town North, Armonk, Kensico, New York and its Vicinity 1867
Lewisboro Town, Goldens Bridge, Cross River, Salem South, New York and its Vicinity 1867
New Castle Town, New Castle, Chappaqua, New York and its Vicinity 1867
Somer Town, Somers, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Left, Westchester County 1901
Plate 054 Left - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Plate 052 Right - North Castle, Bedford and New Castle Townships, Katonah and Armonk Village, Westchester County 1901
Plate 052 Left - North Castle, Bedford and New Castle Townships, Katonah and Armonk Village, Westchester County 1901
Westchester County Map, Westchester County 1893
New Castle Township, Mt. Kisco, Chappaqua, Catamount and Merritts Corners, Westchester County 1893
Bedford and Somers Townships, Bedford Station, Katonah and Goldens Bridge - Below, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 013 - Somers, New Castle, Bedford, Katonah and Mount Kisco Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 038, Westchester County 1930 Vol 4
Plate 040, Westchester County 1930 Vol 4
Plate 010 Left, Westchester County 1953
Plate 010 Right, Westchester County 1953
Plate 013 Left, Westchester County 1953
Plate 013 Right, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 193, Westchester County 1914 Vol 2
Page 233, Westchester County 1914 Vol 2
Page 266, Westchester County 1914 Vol 2
Page 268, Westchester County 1914 Vol 2
Atlases of this county (Westchester):
Westchester County 1910-1911 Vol 1, ol 2
Westchester County 1901, 1872
Westchester County 1914 Vol 1 Microfilm
Westchester County 1914 Vol 2 Microfilm
Westchester County 1893, 1881, 1908
Westchester County 1929 Vol 1
Westchester County 1930 Vol 4
Westchester County 1931 Vol 3
Westchester County 1930 Vol 2
Westchester County 1953
Westchester County 1914 Vol 1, ol 2

Saint Matthews Episcopal Church

 

Maps that contain this point of interest:
Flushing Douglaston, Long Island 1873
Jamaica Hempstead Town Part, Long Island 1873
Newtown, Long Island 1873
Plate 001, Queens 1907 Vol 1
Plate 004, Queens 1907 Vol 1
Plate 010, Queens 1909
Plate 031, Queens 1909
Plate 032, Queens 1909
Plate 001, Queens 1913 Vol 1
Plate 004, Queens 1913 Vol 1
Plate 017, 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 Matthews Evangelical Lutheran Church

 

Maps that contain this point of interest:
Cayuga County Map, Cayuga County 1904
Volney Township, Volney Center, Seneca Hill P.O. and Fulton P.O., Oswego County 1867
Oswego Township, South West Oswego P.O., Fitchs Cor. and Minetto, Oswego County 1867
Oswego - West, Oswego County 1867
Oswego - East, Oswego County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Oswego):
Oswego County 1867

Saint Matthias Church

 

Maps that contain this point of interest:
French Creek, Cassadaga, Clymer Hill, Chautauqua County 1867
French Creek Township, Marvin P.O., Chautauqua County 1881
Atlases of this county (Chautauqua):
Chautauqua County 1867, 1881

Saint Matthias Episcopal 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
Freeport, Merrick, Bellmore, Wantach, Massapequa, Nassau County 1914 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
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 Matthias Roman Catholic Church

 

Maps that contain this point of interest:
Flushing Douglaston, Long Island 1873
Newtown, Long Island 1873
New York & Brooklyn Plan, New York and its Vicinity 1867
Plate 008, Queens 1909
Plate 009, Queens 1909
Plate 033, Queens 1929 Vol 2A
Plate 034, 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
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 (Queens):
Queens County 1891 Long Island

Saint Michael And All Angels Episcopal 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
Union, Broome County 1876
Vestle Township,Tracy Creek,Vestal Center, Broome County 1876
Union 1, Hooper P.O., Broome County 1908
Union 2, 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 Michael The Archangel Roman Catholic 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
Factory Village, South Corinth, Fortsville and South Glens Falls, Saratoga County 1866
Washington County Map, Washington County 1866
Kingsbury Township, Sandy Hill, Pattens Mills, Langdons Cors., Smith Basin, Moss Street, Adams Ville, Dunham Basin, Washington County 1866
Fort Edward Township and Fort Miller, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Saratoga):
Saratoga County 1866

Saint Michael's 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
Plate 058, Manhattan 1930 Land Book
Plate 059, Manhattan 1930 Land Book
Plate 053, Manhattan 1930 Land Book
Plate 016, Manhattan 1928 Vol 2 Revised 1962
Plate 019, Manhattan 1928 Vol 2 Revised 1962
Plate 020, Manhattan 1928 Vol 2 Revised 1962
Plate 059, Manhattan 1920-1924
Plate 058, Manhattan 1920-1924
Plate 053, Manhattan 1920-1924
Plate 005, Manhattan Blue Book 1815
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
20, W37th St., Seventh Ave, W33rd St., Ninth Ave, New York City 1909 Vol 2 Revised 1912
19, W37th St., Ninth Ave., W32nd St., Eleventh Ave, New York City 1909 Vol 2 Revised 1912
16, W32nd St., Ninth Ave., W26th St., Eleventh, 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
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 001, New York City 1960c Rapid Transit System
Page 006, New York City 1960c Rapid Transit System
Historical Geology Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 009 - Manhattan - Map No. 1, New York City 1949 Five Boroughs Street Atlas
Page 010 - Manhattan, Bronx - Map No. 2, New York City 1949 Five Boroughs Street Atlas

Saint Michael's Church

 

Maps that contain this point of interest:
Flushing Town 1, Long Island 1873
Flushing Town 2, Long Island 1873
Flushing Town 3, Long Island 1873
Flushing Douglaston, Long Island 1873
Newtown, Long Island 1873
Plate 019, Queens 1909
Plate 020, Queens 1909
Plate 021, Queens 1909
Plate 022, Queens 1926 Vol 3 Revised 1928
Plate 023, Queens 1926 Vol 3 Revised 1928
Plate 031, Queens 1926 Vol 3 Revised 1928
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
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 002 - New York - New Jersey Harlem 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 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 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 Michael's Episcopal Church

 

Maps that contain this point of interest:
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
Plate 100, Manhattan 1930 Land Book
Plate 099, Manhattan 1930 Land Book
Plate 098, Manhattan 1930 Land Book
Plate 101, Manhattan 1920-1924
Plate 100, Manhattan 1920-1924
Plate 099, Manhattan 1920-1924
Plate 098, Manhattan 1920-1924
Plate 014, Manhattan Blue Book 1815
Plate 015, Manhattan Blue Book 1815
New York & Brooklyn Plan, New York and its Vicinity 1867
Plate 024, New York City 1885
Plate 025, New York City 1885
Plate 013, New York City 1909 Vol 3 Revised 1913
Plate 014, New York City 1909 Vol 3 Revised 1913
Plate 015, New York City 1909 Vol 3 Revised 1913
Plate 016, New York City 1909 Vol 3 Revised 1913
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
Plate 013, Manhattan 1930 Vol 3 Revised 1962
Plate 014, Manhattan 1930 Vol 3 Revised 1962
Plate 015, Manhattan 1930 Vol 3 Revised 1962
Plate 016, 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 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
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
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 014 - Brooklyn, Queens - Map No. 6, New York City 1949 Five Boroughs Street Atlas
Manhattan Composite 1949, Manhattan Composite 1949
Plate 036 - Ward 12, New York City 1891 Manhattan Island
Plate 037 - Ward 12, New York City 1891 Manhattan Island
Hersey, Dyer Brook Plantation, Crystal Plantation, Island Falls, Aroostook County 1877

Saint Michael's Episcopal Church

 

Maps that contain this point of interest:
Geneseo Town, Livingston County 1902
Geneseo Village - West, Livingston County 1902
Livingston County Map, Livingston County 1902
Geneseo 001, Livingston County 1872
Geneseo 002, South Livonia, Gullburgh, Livingston County 1872
Leicester, Moscow, Livonia, Cuylerville, Livingston County 1872
Livingston County - Plan Map, Livingston County 1872
York, South Greigsville, Piffard, Livingston County 1872
Atlases of this county (Livingston):
Livingston County 1902, 1872

Saint Michael's Greek Catholic Church

 

Maps that contain this point of interest:
Broome County Map, Broome County 1866
Binghamton 2, Broome County 1866
Binghamton 1, Broome County 1866
Union, Broome County 1866
Vestal, Broome County 1866
Binghamton City - North, Broome County 1876
Binghamton - West Extension, Broome County 1876
Binghamton Township, Broome County 1876
Union Township, Broome County 1876
Vestle Township,Tracy Creek,Vestal Center, Broome County 1876
Binghamton, Dickinson, Broome County 1908
Union 1, Hooper P.O., Broome County 1908
Vestal 1, Broome County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Broome):
Broome County 1866, 1876, 1908

Saint Michael's Orthodox Church

 

Maps that contain this point of interest:
Geneva, Gorham 002, Ontario County 1874
Geneva - City 002, Ontario County 1904
Geneva - City 003, Ontario County 1904
Geneva, Ontario County 1904
Ontario County Map, Ontario County 1904
Atlases of this county (Ontario):
Ontario County 1874, 1904
Ontario County 1852 Wall Map

Saint Michael'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
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
Atlases of this county (Rensselaer):
Rensselaer County 1876
Rensselaer County 1861 Wall Map

Saint Michael's Roman Catholic Church

 

Maps that contain this point of interest:
Rome City - Ward Map, Oneida County 1907
Rome City 1, Oneida County 1907
Rome City 4, Oneida County 1907
Rome City 6, Oneida County 1907
Annsville, Glenmore, Taberg, Oriskany Falls, Oneida County 1874
Outline Plan Map, Oneida County 1874
Rome - City 002, 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 Michael's Roman Catholic Church

 

Maps that contain this point of interest:
Livingston County - Plan Map, Livingston County 1872
Warsaw - Village, Wyoming County 1902
Warsaw Village - Central Part, Wyoming County 1902
Warsaw, Wyoming County 1902
Warsaw, South Warsaw, Genesee and Wyoming County 1866
Warsaw, Genesee and Wyoming County 1866
Wyoming County Map, Genesee and Wyoming County 1866
Atlases of this county (Wyoming):
Wyoming County 1902
Genesee and Wyoming County 1866
Wyoming County 1956, 1960, 1966, 1970, 1974, 1983, 1990, 1998
Wyoming County 1853 Wall Map

Saint Michael's Roman Catholic Church

 

Maps that contain this point of interest:
Plate 014, Brooklyn 1929 Vol 1
Plate 015, Brooklyn 1929 Vol 1
Plate 016, Brooklyn 1929 Vol 1
Plate 020, Brooklyn 1929 Vol 1
Bath Town New Utrecht, 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
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 008 - Ward 8 - Section 3, Brooklyn 1916 Vol 1 Part 1 Revised 1921
Plate 009 - Ward 8 - Section 3, Brooklyn 1916 Vol 1 Part 1 Revised 1921
Plate 010 - Wards 8 and 30 - Section 3, 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 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 Michael's Roman Catholic 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 3, 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 Michael's Roman Catholic Church

 

Maps that contain this point of interest:
Arcadia, Fairville, Newark, Wayne County 1874
Lyons, Macedon Center, Alloway, Wayne County 1874
Newark, Wayne County 1874
Wayne County, Wayne County 1874
Arcadia, Wayne County 1904
County Map, Wayne County 1904
Atlases of this county (Wayne):
Wayne County 1874, 1904
Wayne County 1853 Wall Map
Wayne County 1858 Wall Map

Saint Michael's Roman Catholic Church

 

Maps that contain this point of interest:
Cayuga County Map, Cayuga County 1904
Volney Township, Volney Center, Seneca Hill P.O. and Fulton P.O., Oswego County 1867
Granby Township, Dexterville, Granby Center P. O., Bowers Corners, and Oswego Falls P.O., Oswego County 1867
Fulton - South, Oswego County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Oswego):
Oswego County 1867

Saint Michael's Russian Catholic Church

 

Maps that contain this point of interest:
Plate 004, 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 023, Manhattan 1930 Land Book
Plate 022, Manhattan 1930 Land Book
Plate 020, Manhattan 1930 Land Book
Plate 019, Manhattan 1930 Land Book
Plate 023, Manhattan 1920-1924
Plate 022, Manhattan 1920-1924
Plate 020, Manhattan 1920-1924
Plate 019, 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 008, New York City 1885
Plate 009, New York City 1885
19, E, Houston, Orchard St., Spring St., Crosby St, New York City 1909 Vol 1 Revised 1915
20, Prince St., Center St., Grand St., Sullivan St., New York City 1909 Vol 1 Revised 1915
22, W3rd St., Crosby St., Prince St., Macdougal St., New York City 1909 Vol 1 Revised 1915
23, Broadway, E. 8th St., Second Ave., E. Houston 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 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 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 010 - Manhattan, Bronx - Map No. 2, 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 008 - Wards 8, 10, 14, 15, and 17, New York City 1891 Manhattan Island
Plate 011 - Wards 15 and 17, New York City 1891 Manhattan Island

Saint Michael's Ukrainian Orthodox Church

 

Maps that contain this point of interest:
Hempstead North 2, Long Island 1873
Oyster Bay South Part Farmingdale Town Jericho Town, Long Island 1873
Farmingdale, Medow Brook, Nassau County 1906 Long Island
Lynbrook, Rockville Centre, Freeport, Hempstead, Floral Park, Nassau County 1906 Long Island
Freeport, Merrick, Bellmore, Wantach, Massapequa, Nassau County 1914 Long Island
Meadow Brook Vicinity, Hempstead Plains Co and Merillon East, Nassau County 1914 Long Island
Plate 005, Nassau County 1939 Long Island
Plate 006, Nassau County 1939 Long Island
Plate 003, North Hempstead, Garden City, Belmont Park, East Williston, Floral Park, Greenfield, Munson, Searingtown, Nassau County 1927 Long Island
Plate 004, Oyster Bay, Westbury, Bethpage, East Hempstead, Jericho, Locust Grove, Meadowbrook, New Cassell, Old Westbury, Nassau County 1927 Long Island
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 Michaels and All Angels Church

 

Maps that contain this point of interest:
Brookhaven Town Part, Long Island 1873
Brookhaven, Long Island 1873
Plate 011, Suffolk County 1917 Vol 1 Long Island
Plate 012, Suffolk County 1917 Vol 1 Long Island
Brookhaven - South, Blue Point 2, East Patchogue, Bellport 2, Brockhaven, Mastic, Moriches, Eastport, Fire Island, Suffolk County 1888 Babylon - Islip - South Brookhaven
Plate 005 Right - Brookhaven, Ronkonkoma, Holbrook, Lake Grove, Coram Hill and Medford, Suffolk County 1909 Vol 2 Long Island
Plate 003 Right - Islip and Brookhaven, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Saint Michaels Chapel

 

Maps that contain this point of interest:
Glenville, Reesville, Scotia, Albany and Schenectady Counties 1866
Niskayuna, Albany and Schenectady Counties 1866
Rotterdam, Albany and Schenectady Counties 1866
Schenectady County Map, Albany and Schenectady Counties 1866
Schenectady, Albany and Schenectady Counties 1866
Watervliet, Watervliet Center, North Albany, Albany and Schenectady Counties 1866
Plate 004, Schenectady County and Village of Scotia 1905
Plate 014, Schenectady County and Village of Scotia 1905
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Clifton Park Township, Jonesville, Rexford Flats P.O., Grooms Cors., Clifton Park, Vischers Ferry P.O., Saratoga County 1866
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Schenectady):
Albany and Schenectady Counties 1866
Schenectady County and Village of Scotia 1905

Saint Michaels Church

 

Maps that contain this point of interest:
Bedford Town, New York and its Vicinity 1867
Lewisboro Town, Goldens Bridge, Cross River, Salem South, New York and its Vicinity 1867
Salem North, Croton Falls Town, Purdy Station Town North, Salem Town North, New York and its Vicinity 1867
Somer Town, Somers, New York and its Vicinity 1867
Plate 043, North Salem, Lewisboro 3, Titicus Reservoir, Westchester County 1910-1911 Vol 2
Plate 042, Somers 4, Lewisboro 2, Muscoot Reservoir, Croton River, Westchester County 1910-1911 Vol 2
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Left, Westchester County 1901
Plate 054 Right - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Plate 054 Left - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Plate 052 Right - North Castle, Bedford and New Castle Townships, Katonah and Armonk Village, Westchester County 1901
Westchester County Map, Westchester County 1893
New Castle Township, Mt. Kisco, Chappaqua, Catamount and Merritts Corners, Westchester County 1893
Bedford and Somers Townships, Bedford Station, Katonah and Goldens Bridge - Above, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 016 - Yorktown, Somers, North Salem, Lewisboro, Croton Falls, Osceola and Amawalk Right, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 041, Westchester County 1930 Vol 4
Plate 043, Westchester County 1930 Vol 4
Plate 013 Left, Westchester County 1953
Plate 013 Right, Westchester County 1953
Plate 016 Left, Westchester County 1953
Plate 016 Right, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 193, Westchester County 1914 Vol 2
Page 261, Westchester County 1914 Vol 2
Page 262, Westchester County 1914 Vol 2
Page 264, Westchester County 1914 Vol 2
Page 272, Westchester County 1914 Vol 2
Page 274, Westchester County 1914 Vol 2
Atlases of this county (Westchester):
Westchester County 1910-1911 Vol 1, ol 2
Westchester County 1901, 1872
Westchester County 1914 Vol 1 Microfilm
Westchester County 1914 Vol 2 Microfilm
Westchester County 1893, 1881, 1908
Westchester County 1929 Vol 1
Westchester County 1930 Vol 4
Westchester County 1931 Vol 3
Westchester County 1930 Vol 2
Westchester County 1953
Westchester County 1914 Vol 1, ol 2

Saint Michaels Church

 

Maps that contain this point of interest:
Outline Map of Greater Buffalo, Buffalo 1915 Vol 3 Suburban
Lackawanna City 4, Buffalo 1915 Vol 3 Suburban
Lackawanna City 2, Buffalo 1915 Vol 3 Suburban
Cheektowaga Town 2, West Seneca Town 3, Hamburg Town, East Hamburg Town, Buffalo 1915 Vol 3 Suburban
Swormsville, West Seneca, Erie County 1880
Erie County Map, Erie County 1909
Hamburg Town 2, Erie County 1909
Hamburg Town 3, New Scranton, Big Tree, Athol Springs, Woodlawn, Locksley Park, Erie County 1909
South Park, Erie County 1909
West Seneca Town 2, Erie County 1909
East Hamburch, Erie County 1866
Hamburgh, Abbotts Corners, Water Valley, Erie County 1866
Index Map, Erie County 1866
West Seneca, Middle Ebenezer, Erie County 1866
Hamburg, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Saint Michaels 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
Plate 064, Manhattan 1930 Land Book
Plate 063, Manhattan 1930 Land Book
Plate 058, Manhattan 1930 Land Book
Plate 053, Manhattan 1930 Land Book
Plate 016, Manhattan 1928 Vol 2 Revised 1962
Plate 018, Manhattan 1928 Vol 2 Revised 1962
Plate 019, Manhattan 1928 Vol 2 Revised 1962
Plate 028, Manhattan 1928 Vol 2 Revised 1962
Plate 064, Manhattan 1920-1924
Plate 063, Manhattan 1920-1924
Plate 058, Manhattan 1920-1924
Plate 053, Manhattan 1920-1924
Plate 005, Manhattan Blue Book 1815
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
19, W37th St., Ninth Ave., W32nd St., Eleventh Ave, New York City 1909 Vol 2 Revised 1912
18, Hudson River, W41st St., Eleventh Ave., W32nd St., New York City 1909 Vol 2 Revised 1912
16, W32nd St., Ninth Ave., W26th St., Eleventh, 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
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
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 001, New York City 1960c Rapid Transit System
Page 006, New York City 1960c Rapid Transit System
Historical Geology Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83






< Back to category list for New York