Civil Places in New York


Below is a list of New York Civil Places 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 Civil Places
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 "Village of Munsey Park"...

Village of Homer

 

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

Village of Honeoye Falls

 

Maps that contain this point of interest:
Lima Town, Livingston County 1902
Livingston County Map, Livingston County 1902
Lima 001, North Bloomfield, Hamilton Station, Livingston County 1872
Livingston County - Plan Map, Livingston County 1872
Plate 024 - Rush Town, Monroe County 1924
Plate 023 - Honeoye Falls Village, Monroe County 1924
Plate 022 - Mendon Town, Monroe County 1924
West Bloomfield 001, Ontario County 1874
Ontario County Map, Ontario County 1904
West Bloomfield 002, Ontario County 1904
County Map, Monroe County 1872
County Plan, Monroe County 1872
Honeoye Falls, Monroe County 1872
Rush Town, Mendon Town, Monroe County 1872
Plate 029 Right - Honeoye Falls, Monroe County 1902
Plate 029 Left - Honeoye Falls, Monroe County 1902
Plate 021 Left - Medon, Medon Center, Monroe County 1902
Plate 020 Right - Rush, West Rush, East Rush, Monroe County 1902
Atlases of this county (Monroe):
Monroe County 1924, 1872, 1902
Monroe County 1941 Vol 5 Incomplete

Village of Hoosick Falls

 

Maps that contain this point of interest:
Hoosick, Rensselaer County 1876
Hoosicks Falls, Rensselaer 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 (Rensselaer):
Rensselaer County 1876
Rensselaer County 1861 Wall Map

Village of Horseheads

 

Maps that contain this point of interest:
Big Flats 1, Chemung County 1869
Chemung County Map, Chemung County 1869
Horse Heads 1, Chemung County 1869
Horse Heads 2, Chemung County 1869
Plate 020 - Big Flats, Horse Heads, Breesport, Chemung County 1904
Plate 021 - Horse Heads, Chemung County 1904
Atlases of this county (Chemung):
Chemung County 1869, 1904

Village of Hudson Falls

 

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

Village of Hunter

 

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
Page 014 Left - Windham Township, Durham Township and Durham, Greene County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Greene):
Greene County 1867

Village of Huntington Bay

 

Maps that contain this point of interest:
Babylon Commac Town, Long Island 1873
Huntington Town 1 Centreport Vernon Valley Town Babylon Town North, Long Island 1873
Oyster Bay Norwich Town East Oyster Bay Harbor Lattingtow Town, Long Island 1873
Plate 002, Suffolk County 1917 Vol 1 Long Island
Plate 016, Suffolk County 1917 Vol 1 Long Island
Plate 001, Suffolk County 1941 Western Half
Nassau County, New York City 1949 Five Boroughs Street Atlas
Plate 018 Left - Halesite and Stony Brook, Suffolk County 1909 Vol 2 Long Island
Plate 001 Left - Huntington, Suffolk County 1909 Vol 2 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Village of Ilion

 

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

Village of Interlaken

 

Maps that contain this point of interest:
Outline Plan Map, Schuyler County 1874
Lansing, Ludlowville, Lansingville, Tompkins County 1866
Tompkins County, Tompkins County 1866
Ovid, Romulus, Sheldrake, Seneca County 1874
Covert, Seneca County 1874
County Outline Map, Seneca County 1874
Atlases of this county (Seneca):
Seneca County 1874

Village of Irvington

 

Maps that contain this point of interest:
6, Rockland County Portion (Section 6), Westchester County Portion (Section 6}, Hudson River Valley 1891
Castle Town North, Armonk, Kensico, New York and its Vicinity 1867
Greenburgh Town, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Plate 011, Irvington 1, 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 032 Right - Irvington, Westchester County 1901
Plate 032 Left - Irvington, Westchester County 1901
Greenburgh Township, White Plains, Ashford and Harts Corners - Below, Westchester County 1872
Page 080 - Irvington, 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
Irvington Left, Westchester County 1881
Page 006 - Tarrytown, Greenburgh, Mount Pleasant, White Plains, North Castle and Harrison Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 032, Westchester County 1931 Vol 3
Plate 005 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 080, Westchester County 1914 Vol 2
Page 078, 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

Village of Island Park

 

Maps that contain this point of interest:
Hempstead South, Long Island 1873
Lynbrook, Rockaway East, Rockville Centre, Baldwin, Freeport, Ocean Shore, Nassau County 1906 Long Island
Estate of Long Beach, Bay's, Channels, Baldwin Harbor, Nassau County 1914 Long Island
Plate 007, Nassau County 1939 Long Island
Plate 005, Lynbrook, Jamaica Bay, Inwood, Rockaway Inlet, Long Beach, Middle Bay, Baldwin, Hempstead Reservoir, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

Village of Islandia

 

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 006, Suffolk County 1915 Vol 1 Long Island
Plate 004, Suffolk County 1941 Western Half
Plate 006, Suffolk County 1941 Western Half
Plate 002 Right - Islip and Brentwood, Suffolk County 1902 Vol 1 Long Island
Plate 001 Right - Babylon and Lindenhurst, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (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

Village of Jeffersonville

 

Maps that contain this point of interest:
Bethel, White Lake, Briscoe, Black Lake, Sullivan County 1875
Callicoon, Sullivan County 1875
Delaware, Sullivan County 1875
Fremont, 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

Village of Johnson City

 

Maps that contain this point of interest:
Broome County Map, Broome County 1866
Binghamton 2, Broome County 1866
Union, Broome County 1866
Binghamton Township, Broome County 1876
Union Township, 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

Village of Jordan

 

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

Village of Kaser

 

Maps that contain this point of interest:
Clarkstown, Stony Point, Rockland County 1876
Monsey Map, Rockland County 1876
Ramapo, Rockland County 1876
Rockland County, Rockland County 1876
Monroe, Highland Mills, Turners Village, Orange County 1875
Arden, Tuxedo Town, Southfields, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Rockland):
Rockland County 1876, 1875

Village of Keeseville

 

Maps that contain this point of interest:
Chesterfield, Port Kent, Birmingham Falls, Essex County 1876
Essex County-Outline Map, Essex County 1876
Keeseville, Essex County 1876
South Plattsburgh, Schuyler Falls, Peru Township, Laphams Mills, Bartonville - Right, Clinton County 1869 Microfilm
Keeseville, Clintonville, Au Sable - Above, Clinton County 1869 Microfilm
Clinton County Map, Clinton County 1869 Microfilm
Ausable Township, Birmingham Falls, Au Sable Forks, Clinton County 1869 Microfilm
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Clinton):
Clinton County 1869 Microfilm
Clinton County 1856 Wall Map
Clinton County 1869

Village of Kenmore

 

Maps that contain this point of interest:
Tonawanda Tonawanda 7, Oakland Homestead, Buffalo 1915 Vol 3 Suburban
Outline Map of Greater Buffalo, Buffalo 1915 Vol 3 Suburban
Kenmore Village, Buffalo 1915 Vol 3 Suburban
Grand Island Town, Amherst Town 3, Buffalo 1915 Vol 3 Suburban
Eleventh and Twelfth Wards, Buffalo 1872
First Ward 002, Buffalo 1872
Grand Island, South Buffalo, Buffalo Plains, Erie County 1880
Buffalo City - Ward Map, Erie County 1909
Erie County Map, Erie County 1909
Grand Island Town, Erie County 1909
Kenmore Village, Oakland Homestead, Tonawanda Town, Erie County 1909
Kenmore, Erie County 1909
Tonawanda Town 1, Erie County 1909
Buffalo City 1, Erie County 1866
Grand Island, Erie County 1866
Index Map, Erie County 1866
Tonawanda 1, Erie County 1866
Tonawanda, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Village of Kensington

 

Maps that contain this point of interest:
Flushing Douglaston, Long Island 1873
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Great Neck, Manhasset, Roslyn, Harbor Hill, Nassau County 1906 Long Island
Geat Neck, Point Washington, Kensington, Sea Cliff, Plandon, Nassau County 1914 Long Island
Great Neck Ests, Manhasset, Roslyn, Mineola, Nassau County 1914 Long Island
Great Neck Station, Bellerose, Nassau County 1914 Long Island
Kensington, Manhassett, Glenwood, Nassau County 1914 Long Island
Plate 003, Nassau County 1939 Long Island
Plate 029, Queens County 1891 Long Island
Page 009, 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
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 016 - Queens - Map No. 8, 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

Village of Kinderhook

 

Maps that contain this point of interest:
29, Greene County Portion (Section 29), Columbia County Portion (Section 29), Hudson River Valley 1891
County Map, Columbia County 1873
Kinderhook 001, Niverville, Columbia County 1873
Kinderhook 002, 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
Columbia County Map, Columbia County 1888
Kinderhook - Left, Columbia County 1888
Kinderhook Township, Valatie, Kinderhook Station, Niverville P.O. - Above, Columbia County 1888
Kinderhook Township, Valatie, Kinderhook Station, Niverville P.O. - Below, Columbia County 1888
Stuyvesant Township, Stuyvesant Falls and Stuyvesant - Above, 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 (Columbia):
Columbia County 1873, 1888

Village of Kings Point

 

Maps that contain this point of interest:
Flushing Douglaston, Long Island 1873
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Great Neck, Manhasset, Roslyn, Harbor Hill, Nassau County 1906 Long Island
Port Washington, Sea Cliff, Glen Cove, Nassau County 1906 Long Island
Geat Neck, Point Washington, Kensington, Sea Cliff, Plandon, Nassau County 1914 Long Island
Plate 003, Nassau County 1939 Long Island
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
Plate 029, Queens County 1891 Long Island
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
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

Village of Kiryas Joel

 

Maps that contain this point of interest:
Rockland County, Rockland County 1876
Blooming Grove, Orange County 1875
Hamptonburgh, Campbell Hall P.O., Orange County 1875
Monroe, Highland Mills, Turners Village, Orange County 1875
New Windsor, Orange County 1875
Outline Map, Orange County 1875
Warwick, Bellvale, Florida, Orange County 1875
Woodbury Town, Orandge County Index Map, Orange County 1903
Warwick Town, Bellvale, New Milford Sta., Orange County 1903
Monroe Town, Turner Village, Orange County 1903
Hamptonburgh Town, Blooming Grove Town, Craigville, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Orange):
Orange County 1875, 1903

Village of Lacona

 

Maps that contain this point of interest:
Ellisburgh, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Sandy Creek Township, Sandy Creek P.O. and Sandy Creek Station, Oswego County 1867
Richland Township, Selkirk, Port Ontatio P.O., Pulaski, Richland Station P.O. and Holmesville, Oswego County 1867
Map Image 003, Jefferson County 1980
Map Image 003, 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 (Oswego):
Oswego County 1867

Village of Lake George

 

Maps that contain this point of interest:
Warrensburgh Township and Warrensburgh P.O. - Below, Warren County 1876
Warren County Outline Map, Warren County 1876
Queensbury Township, Lake George, French Mountain, Feeder Dam and Glens Falls P.O. - Above, Warren County 1876
Caldwell Township, West Lake George and Lake George P.O., Warren County 1876
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Warren):
Warren County 1876

Village of Lake Grove

 

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

Village of Lake Placid

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
St. Armand, Wilmington, North Elba, Keene, Essex County 1876
Franklin County - Plan, Franklin County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Essex):
Essex County 1876
Essex County 1858 Wall Map

Village of Lake Success

 

Maps that contain this point of interest:
Flushing Douglaston, Long Island 1873
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Hempstead North 2, Long Island 1873
Great Neck, Manhasset, Roslyn, Harbor Hill, Nassau County 1906 Long Island
Great Neck Ests, Manhasset, Roslyn, Mineola, Nassau County 1914 Long Island
Plate 003, Nassau County 1939 Long Island
Plate 030, Queens 1909
Plate 029, Queens County 1891 Long Island
Page 009, 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
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 016 - Queens - Map No. 8, 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

Village of Lakewood

 

Maps that contain this point of interest:
Ellicott, Dexterville, Chautauqua County 1867
Busti, Chautauqua County 1867
Busti Township, Lakewood, Ashville Station, Chautauqua County 1881
Atlases of this county (Chautauqua):
Chautauqua County 1867, 1881

Village of Lancaster

 

Maps that contain this point of interest:
Lancaster, Erie County 1880
Town Line, Lancaster - West Part, Erie County 1880
Elma Town, Erie County 1909
Erie County Map, Erie County 1909
Lancaster Town, Erie County 1909
Lancaster, Erie County 1909
Cheektowaga, Erie County 1866
Elma, Upper Ebenezer, Erie County 1866
Index Map, Erie County 1866
Lancaster, Bowmansville, Erie County 1866
Lancaster, Erie County 1866
Lancaster, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Village of Lansing

 

Maps that contain this point of interest:
Dryden 002, Etna, Varna, Tompkins County 1866
Ithaca 001, Tompkins County 1866
Lansing, Ludlowville, Lansingville, Tompkins County 1866
Tompkins County, Tompkins County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Tompkins):
Tompkins County 1866

Village of Larchmont

 

Maps that contain this point of interest:
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
Mamaroneck, Scarsdale, White Plains, Harrison & Rye, New York and its Vicinity 1867
New Rochelle Plan, New York and its Vicinity 1867
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Plate 029, Mamaroneck 1, Larchmont Village, Premium Mill Pond, Larchmont Harbor, Westchester County 1910-1911 Vol 1
Plate 030, Mamaroneck 2, Mamaroneck Harbor, Delancey Cove, Westchester County 1910-1911 Vol 1
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Plate 017 Right - Larchmont and Mamaroneck, Westchester County 1901
Plate 017 Left - Larchmont and Mamaroneck, Westchester County 1901
New Rochelle 2 - Left, Westchester County 1872
Page 204 - Larchmont Manor, Westchester County 1914 Vol 1 Microfilm
Page 201 - Larchmont, Westchester County 1914 Vol 1 Microfilm
Westchester County Map, Westchester County 1893
Scarsdale, New Rochelle and Mamaroneck Townships - Above, Westchester County 1893
Larchmont - Right, Westchester County 1893
Larchmont - Left, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 002 - New Rochelle, Mamaroneck and Rye Left, Westchester County 1908
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 020, Westchester County 1929 Vol 1
Plate 021, Westchester County 1929 Vol 1
Plate 001 Left, Westchester County 1953
Plate 001 Right, Westchester County 1953
Plate 002 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 207, Westchester County 1914 Vol 1
Page 204, Westchester County 1914 Vol 1
Page 202, Westchester County 1914 Vol 1
Page 201, 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

Village of Lattingtown

 

Maps that contain this point of interest:
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Lattingtow Locust Valley and Hatinecock Bayville Town, Long Island 1873
Oyster Bay Norwich Town East Oyster Bay Harbor Lattingtow Town, Long Island 1873
Oyster Bay, Bayville, Locust Valley, Nassau County 1906 Long Island
Glen Cove, Locust Valley, Bayville, Oyster Bay, Nassau County 1914 Long Island
Plate 001, Nassau County 1939 Long Island
Plate 002, Nassau County 1939 Long Island
Plate 002, Sea Cliff, Locust Valley, Lattington, Brookville, Bayville, Oyster Bay Harbor, Cold Spring Harbor, Greenvale, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 002 Right, Legend, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

Village of Laurel Hollow

 

Maps that contain this point of interest:
Babylon Commac Town, Long Island 1873
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Huntington Town 1 Centreport Vernon Valley Town Babylon Town North, Long Island 1873
Oyster Bay Norwich Town East Oyster Bay Harbor Lattingtow Town, Long Island 1873
Oyster Bay, Bayville, Locust Valley, Nassau County 1906 Long Island
Cold Spring Harbor 1, Nassau County 1914 Long Island
Cold Spring Harbor 2, Nassau County 1914 Long Island
Plate 002, Nassau County 1939 Long Island
Plate 002, Suffolk County 1917 Vol 1 Long Island
Plate 001, Suffolk County 1941 Western Half
Plate 002, Sea Cliff, Locust Valley, Lattington, Brookville, Bayville, Oyster Bay Harbor, Cold Spring Harbor, Greenvale, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Plate 002 Left - Huntington, Melville, Elwood and Dix Hills, Suffolk County 1909 Vol 2 Long Island
Plate 001 Left - Huntington, Suffolk County 1909 Vol 2 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (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

Village of Laurens

 

Maps that contain this point of interest:
Laurens Town, Otsego County 1903
Laurens, Mt. Vision, Otsego County 1903
Millford Town, Otsego County 1903
Oneonta Town, Otsego County 1903
Otego Town, Otsego County 1903
Laurens - Town, Otsego County 1868
Oneonta 001, West Oneonta, 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

Village of Lawrence

 

Maps that contain this point of interest:
Hempstead South, Long Island 1873
Lawrence, Lawrence Beach, Nassau County 1906 Long Island
Lynbrook, Rockaway East, Rockville Centre, Baldwin, Freeport, Ocean Shore, Nassau County 1906 Long Island
Inwood, Cedarhurst, Vicinity, Nassau County 1914 Long Island
Lawrence, Lawrence Beach, Nassau County 1914 Long Island
Estate of Long Beach, Bay's, Channels, Baldwin Harbor, Nassau County 1914 Long Island
Plate 007, Nassau County 1939 Long Island
Plate 014, Queens County 1891 Long Island
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 005, Lynbrook, Jamaica Bay, Inwood, Rockaway Inlet, Long Beach, Middle Bay, Baldwin, Hempstead Reservoir, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 027 - Queens - Map No. 19, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (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

Village of Le Roy

 

Maps that contain this point of interest:
Livingston County Map, Livingston County 1902
County Map, Genesee County 1904
Le Roy 001, Genesee County 1904
Le Roy 002, Genesee County 1904
Le Roy 003, Genesee County 1904
Livingston County - Plan Map, Livingston County 1872
Genesee County Map, Genesee County 1876
Le Roy 001, Genesee County 1876
County Map, Monroe County 1872
County Plan, Monroe County 1872
Genesee County Map, Genesee and Wyoming County 1866
Le Roy 1, Genesee and Wyoming County 1866
Le Roy 2, Genesee and Wyoming County 1866
Pavilion, Genesee and Wyoming County 1866
Atlases of this county (Genesee):
Genesee County 1904, 1876, 1961, 1967

Village of Leicester

 

Maps that contain this point of interest:
Leicester Town, Livingston County 1902
Livingston County Map, Livingston County 1902
Leicester, Moscow, Livonia, Cuylerville, Livingston County 1872
Livingston County - Plan Map, Livingston County 1872
Atlases of this county (Livingston):
Livingston County 1902, 1872

Village of Lewiston

 

Maps that contain this point of interest:
County Map, Niagara County 1908
Lewiston Town, Niagara County 1908
Lewiston, Niagara County 1908
Lewiston, Niagara County 1938
Lewiston - Village 004, Niagara County 1938
Lewiston - Village 003, Niagara County 1938
Lewiston - Town - Part, Brew Subdiv., Creek road Extension, Lewiston Heights, Gorge View Park Inc., Niagara County 1938
Lewiston Township, Dickersonville, Sanborn P.O., Tuscarora Reservation, Niagara and Orleans County 1875
Atlases of this county (Niagara):
Niagara County 1908, 1938, 1939

Village of Liberty

 

Maps that contain this point of interest:
Fallsburgh 001, Old Sandburgh, Hurley, Hasbrouck, South Fallsburgh, Divine Corners, Sullivan County 1875
Liberty 001, Sullivan County 1875
Liberty 002, Liberty Falls, Parksville, Stevensville, Glen Cove, Robertsonville, Sullivan County 1875
Neversink, Eureka, Claryville, Unionville, Sullivan County 1875
County Map, Ulster County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Sullivan):
Sullivan County 1875
Sullivan County 1856 Wall Map

Village of Lima

 

Maps that contain this point of interest:
Lima Town, Livingston County 1902
Lima Village, South Lima Village, Livingston County 1902
Livingston County Map, Livingston County 1902
Lima 001, North Bloomfield, Hamilton Station, Livingston County 1872
Lima 002, York Centre, North Greigsville, Fowlerville, Livingston County 1872
Livingston County - Plan Map, Livingston County 1872
County Map, Monroe County 1872
Atlases of this county (Livingston):
Livingston County 1902, 1872

Village of Limestone

 

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

Village of Lindenhurst

 

Maps that contain this point of interest:
Plate 001, Suffolk County 1915 Vol 1 Long Island
Babylon Town 1, Oak and Cape Tree Islands, Suffolk County 1888 Babylon - Islip - South Brookhaven
Plate 005, Suffolk County 1941 Western Half
Plate 007, Suffolk County 1941 Western Half
Nassau County, New York City 1949 Five Boroughs Street Atlas
Plate 001 Left - Babylon and Lindenhurst, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (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

Village of Lisle

 

Maps that contain this point of interest:
Lisle, Broome County 1866
Broome County Map, Broome County 1866
Triangle, Broome County 1866
Lisle Township, Killawog, Broome County 1876
Lisle, Yorkshire, Millburn, Broome County 1876
Lisle 1, Killawog, Broome County 1908
Lisle 2, Broome County 1908
Nanticoke 1, Broome County 1908
Triangle, 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

Village of Little Valley

 

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

Village of Liverpool

 

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
Camillus 001, 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

Village of Livonia

 

Maps that contain this point of interest:
Livingston County Map, Livingston County 1902
Livonia Town, Livingston County 1902
Livonia Village, Livingston County 1902
Livingston County - Plan Map, Livingston County 1872
Livonia Station, Lakeville Town, Livingston County 1872
Livonia, Hemlock Lake, Livingston County 1872
Atlases of this county (Livingston):
Livingston County 1902, 1872

Village of Lloyd Harbor

 

Maps that contain this point of interest:
Babylon Commac Town, Long Island 1873
Huntington Town 1 Centreport Vernon Valley Town Babylon Town North, Long Island 1873
Oyster Bay Norwich Town East Oyster Bay Harbor Lattingtow Town, Long Island 1873
Oyster Bay, Bayville, Locust Valley, Nassau County 1906 Long Island
Plate 002, Nassau County 1939 Long Island
Plate 001, Suffolk County 1941 Western Half
Plate 002, Sea Cliff, Locust Valley, Lattington, Brookville, Bayville, Oyster Bay Harbor, Cold Spring Harbor, Greenvale, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Plate 001 Left - Huntington, Suffolk County 1909 Vol 2 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Village of Lodi

 

Maps that contain this point of interest:
Outline Plan Map, Schuyler County 1874
Ovid, Romulus, Sheldrake, Seneca County 1874
Lodi, Seneca County 1874
Lodi and Townsendville, Seneca County 1874
County Outline Map, Seneca County 1874
Atlases of this county (Seneca):
Seneca County 1874

Village of Lowville

 

Maps that contain this point of interest:
Outline Map, Lewis County 1875
Lowville 2, Lewis County 1875
Lowville 1, Lewis County 1875
Martinsburgh, West Martinsburgh, Glensdale, Lewis County 1875
Watson, Lewis County 1875
Jefferson County Map, Jefferson County 1878 Illustrated History
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (Lewis):
Lewis County 1875

Village of Lynbrook

 

Maps that contain this point of interest:
Hempstead North 2, Long Island 1873
Hempstead South, Long Island 1873
Pearsalls Town, Long Island 1873
Lynbrook, Central Park, New Hyde Park, Nassau County 1906 Long Island
Lynbrook, Rockaway East, Rockville Centre, Baldwin, Freeport, Ocean Shore, Nassau County 1906 Long Island
Lynbrook, Rockville Centre, Freeport, Hempstead, Floral Park, Nassau County 1906 Long Island
Lynbrook Northerly Part, Nassau County 1914 Long Island
Lynbrook Southerly Part, Nassau County 1914 Long Island
Rockaway East, Nassau County 1914 Long Island
Valley Stream, Lynbrook, Rockville Center, Woodmere, Nassau County 1914 Long Island
Plate 005, Nassau County 1939 Long Island
Plate 007, Nassau County 1939 Long Island
Plate 005, Lynbrook, Jamaica Bay, Inwood, Rockaway Inlet, Long Beach, Middle Bay, Baldwin, Hempstead Reservoir, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
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

Village of Lyndonville

 

Maps that contain this point of interest:
Lyndonville, Orleans County 1913
Orleans County, Orleans County 1913
Ridgeway, Orleans County 1913
Yates 1, Orleans County 1913
Yates Township, Lyndonville, Lake Ontario. County Line P.O., 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

Village of Lyons

 

Maps that contain this point of interest:
Galen, Marengo, Lockberlin, Butler South, Westbury, Wayne County 1874
Lyons, Macedon Center, Alloway, Wayne County 1874
Lyons, Wayne County 1874
Wayne County, Wayne County 1874
County Map, Wayne County 1904
Lyons, Wayne County 1904
Atlases of this county (Wayne):
Wayne County 1874, 1904
Wayne County 1853 Wall Map
Wayne County 1858 Wall Map

Village of Lyons Falls

 

Maps that contain this point of interest:
Outline Map, Lewis County 1875
Leyden, Talcottville, Lewis County 1875
Constableville, Collinsville, West Turin, Lyons Falls, Lewis County 1875
Lyonsdale, New Bremen, Lowville Rurall Cemetery, Lewis County 1875
Turin, Houseville, Lewis County 1875
Jefferson County Map, Jefferson County 1878 Illustrated History
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (Lewis):
Lewis County 1875

Village of Macedon

 

Maps that contain this point of interest:
Macedon 1, Wayne County 1874
Macedon 2, Wayne County 1874
Wayne County, Wayne County 1874
County Map, Wayne County 1904
Macedon, Wayne County 1904
Farmington, Ontario County 1874
Victor, Fishers, East Victor, Ontario County 1874
County Map, Monroe County 1872
County Plan, Monroe County 1872
Atlases of this county (Wayne):
Wayne County 1874, 1904
Wayne County 1853 Wall Map
Wayne County 1858 Wall Map

Village of Madison

 

Maps that contain this point of interest:
Madison, Bouckville, Madison County 1875
Outline Plan Map, Madison County 1875
Outline Plan Map, Oneida County 1874
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Madison):
Madison County 1875

Village of Malone

 

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

Village of Malverne

 

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
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

Village of Mamaroneck

 

Maps that contain this point of interest:
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
Mamaroneck, Scarsdale, White Plains, Harrison & Rye, New York and its Vicinity 1867
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 030, Mamaroneck 2, Mamaroneck Harbor, Delancey Cove, Westchester County 1910-1911 Vol 1
Plate 033, Rye Village 1, Hen Island, Milton Harbor, Westchester County 1910-1911 Vol 1
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Plate 026 Left - Harrison and Rye Townships 2, Westchester County 1901
Plate 018 Right - Mamaroneck, Westchester County 1901
Plate 018 Left - Mamaroneck, Westchester County 1901
Page 211 - Mamaroneck, Westchester County 1914 Vol 1 Microfilm
Westchester County Map, Westchester County 1893
Scarsdale, New Rochelle and Mamaroneck Townships - Above, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 002 - New Rochelle, Mamaroneck and Rye Right, Westchester County 1908
Page 002 - New Rochelle, Mamaroneck and Rye Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 022, Westchester County 1929 Vol 1
Plate 001 Right, Westchester County 1953
Plate 002 Left, Westchester County 1953
Plate 002 Right, Legend, Westchester County 1953
Plate 003 Right, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 211, Westchester County 1914 Vol 1
Page 210, Westchester County 1914 Vol 1
Page 209, Westchester County 1914 Vol 1
Page 204, 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

Village of Manchester

 

Maps that contain this point of interest:
Wayne County, Wayne County 1874
Farmington, Ontario County 1874
Hopewell, Ontario County 1874
Manchester 001, Ontario County 1874
Manchester 002, Ontario County 1874
Victor, Fishers, East Victor, Ontario County 1874
Manchester 001, Ontario County 1904
Manchester 002, Ontario County 1904
Ontario County Map, Ontario County 1904
Atlases of this county (Ontario):
Ontario County 1874, 1904
Ontario County 1852 Wall Map

Village of Manlius

 

Maps that contain this point of interest:
Pompey, Watervale, Delphi, Buellville, Pompey Center, Pompey Hill, Onondaga County 1874
Manlius, Eagle, Kirkville, Hartsville, Onondaga County 1874
Manlius 002, Manlius Station, Manlius Center, Onondaga County 1874
Dewitt, Collamer, Jamesville, Onondaga County 1874
County Map Plan, Onondaga County 1874
Outline Plan Map, Madison County 1875
Sullivan, Perryville, Bridgeport, Chittenango Station, Canaseraga, Madison County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Onondaga):
Onondaga County 1874

Village of Mannsville

 

Maps that contain this point of interest:
Ellisburgh, Jefferson County 1864
Lorraine, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 031 Left - Mansville P.O., Ellisburgh P.O. and Belleville P.O., Jefferson County 1888
Plate 032 Right - Ellisburgh Township, Pierrepont Manor P.O, Woodsville P.O., Mannsville and Wardwell, Jefferson County 1888
Plate 033 Left - Lorraine and Worth Townships, Worthville P.O., Allendale and Waterville, Jefferson County 1888
Map Image 003, Jefferson County 1980
Map Image 005, Jefferson County 1980
Map Image 003, Jefferson County 1987
Map Image 005, 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

Village of Manorhaven

 

Maps that contain this point of interest:
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Washington Town Port, Long Island 1873
Port Washington, Sea Cliff, Glen Cove, Nassau County 1906 Long Island
Geat Neck, Point Washington, Kensington, Sea Cliff, Plandon, Nassau County 1914 Long Island
Plate 001, Nassau County 1939 Long Island
Plate 003, Nassau County 1939 Long Island
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
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
Westchester County, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

Village of Marathon

 

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

Village of Marcellus

 

Maps that contain this point of interest:
Marcellus 002, Marietta, Thorn Hill, Marcellus Falls, Onondaga County 1874
County Map Plan, Onondaga County 1874
Weedsport, Brutus, Sennett, Cayuga County 1875
Cayuga County Map, Cayuga County 1904
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Onondaga):
Onondaga County 1874

Village of Margaretville

 

Maps that contain this point of interest:
Andes, Union Grove, Delaware County 1869
Middletown, Clovesville, New Kingston, Delaware County 1869
Outline Map, Delaware County 1869
County Map, Ulster County 1875
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
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Delaware):
Delaware County 1869

Village of Massapequa Park

 

Maps that contain this point of interest:
Oyster Bay South Part Farmingdale Town Jericho Town, Long Island 1873
Farmingdale, Medow Brook, Nassau County 1906 Long Island
Merrick, Wantagh, Seaford, Ocean Shore, Nassau County 1906 Long Island
Massapequa, Amityville, Nassau County 1914 Long Island
Massapequa, Nassau County 1914 Long Island
Oyster Bay South, Nassau County 1914 Long Island
Plate 006, Nassau County 1939 Long Island
Babylon Town 1, Oak and Cape Tree Islands, Suffolk County 1888 Babylon - Islip - South Brookhaven
Plate 005, Suffolk County 1941 Western Half
Plate 007, Suffolk County 1941 Western Half
Plate 006, Freeport, Roosevelt, Merrick Bay, East Bay, South Oyster Bay, Amityville, Massapequa, Bellemore, Wantagh, Woodcliff, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Plate 001 Left - Babylon and Lindenhurst, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

Village of Massena

 

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

Village of Matinecock

 

Maps that contain this point of interest:
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Oyster Bay Norwich Town East Oyster Bay Harbor Lattingtow Town, Long Island 1873
Oyster Bay, Bayville, Locust Valley, Nassau County 1906 Long Island
Glen Cove, Locust Valley, Bayville, Oyster Bay, Nassau County 1914 Long Island
Sea Cliff, Brookville East, Norwich, Syosset, Nassau County 1914 Long Island
Plate 002, Nassau County 1939 Long Island
Plate 002, Sea Cliff, Locust Valley, Lattington, Brookville, Bayville, Oyster Bay Harbor, Cold Spring Harbor, Greenvale, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
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

Village of Maybrook

 

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

Village of Mayfield

 

Maps that contain this point of interest:
Johnstown 5, Montgomery and Fulton Counties 1905
Mayfield Village, Montgomery and Fulton Counties 1905
Bleecker, Montgomery and Fulton Counties 1868
Johnstown, Montgomery and Fulton Counties 1868
Mayfield, Kingsboro, Northampton, Vails Mills, Sammonsville, West Galway, Perth, Montgomery and Fulton Counties 1868
Outline Map Fulton County, Montgomery and Fulton Counties 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Warren County Outline Map, Warren County 1876
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Fulton):
Montgomery and Fulton Counties 1905, 1868

Village of Mayville

 

Maps that contain this point of interest:
Westfield 001, Barcelona, Chautauqua County 1867
Mayville, Chautauqua County 1867
Chautauqua, Blockville, Chautauqua County 1867
Chautauqua Township, Villenova, Hartfield P.O., Mayville, Dewittville, Summerdale, Chautauqua County 1881
Hamlet, Mayville, Chautauqua County 1881
Atlases of this county (Chautauqua):
Chautauqua County 1867, 1881

Village of McGraw

 

Maps that contain this point of interest:
Cortland County Map, Cortland County 1876
Cortlandville Township, Cortland County 1876
Homer Township, Cortland County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Cortland):
Cortland County 1876

Village of Medina

 

Maps that contain this point of interest:
Medina 1, Orleans County 1913
Medina 2, Orleans County 1913
Medina 3, Orleans County 1913
Medina 4, Orleans County 1913
Orleans County, Orleans County 1913
Ridgeway, Orleans County 1913
Shelby, Millville, Orleans County 1913
Genesee County Map, Genesee and Wyoming County 1866
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

Village of Menands

 

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

Village of Meridian

 

Maps that contain this point of interest:
Meridian, Conquest Center, Spring Lake, Cayuga County 1875
Ira, Cayuga County 1875
Cato, Cayuga County 1875
Ira Town 1, Cayuga County 1904
Cayuga County Map, Cayuga County 1904
Cato Town, Cayuga County 1904
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Cayuga):
Cayuga County 1875, 1904

Village of Mexico

 

Maps that contain this point of interest:
Richland Township, Selkirk, Port Ontatio P.O., Pulaski, Richland Station P.O. and Holmesville, Oswego County 1867
Palermo Township, Vermillion, Jennings Cors., and East Palermo P.O., Oswego County 1867
New Haven Township, New Haven and Butterfly P.O., Oswego County 1867
Mexico, Oswego County 1867
Mexico Township, Texas P.O., Prattville, Union Square P.O. and Colosse P.O., Oswego County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Oswego):
Oswego County 1867

Village of Middleburgh

 

Maps that contain this point of interest:
Argusville, Carlisle 2, Hunters Land, Middleburgh, Schoharie County 1866 Incomplete
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Schoharie):
Schoharie County 1866 Incomplete
Schoharie County 1856 Wall Map

Village of Middleport

 

Maps that contain this point of interest:
Ridgeway, Orleans County 1913
County Map, Niagara County 1908
Hartland Town, Niagara County 1908
Middleport, Niagara County 1908
Royalton Town, Niagara County 1908
Genesee County Map, Genesee and Wyoming County 1866
Royalton, Niagara County 1938
Middleport - Village 001, Niagara County 1938
Middleport - Village 002, Niagara County 1938
Hartland, Niagara County 1938
Royalton Township, Wocottville P.O., Orangeport, Reynales Basin, Middleport, McNall's Corners, Niagara and Orleans County 1875
Atlases of this county (Niagara):
Niagara County 1908, 1938, 1939

Village of Middleville

 

Maps that contain this point of interest:
Fairfield 1, Herkimer County 1906
Middleville, Herkimer County 1906
Newport, Herkimer County 1906
Schuyler, Herkimer County 1906
Fairfield, Middleville, Herkimer County 1868
Herkimer 002, Herkimer County 1868
Herkimer County Map, Herkimer County 1868
Newport 002, 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

Village of Milford

 

Maps that contain this point of interest:
Hartwick Town 1, Otsego County 1903
Maryland Town, Otsego County 1903
Middlefield Town, Otsego County 1903
Millford Town, Otsego County 1903
Millford, Otsego County 1903
Hartwick 001, Otsego County 1868
Maryland - Town, Maryland Centre, Chaseville, Otsego County 1868
Middlefield, Middlefield Center, Westville, Clarksville, Otsego County 1868
Milford, Colliersville, Portlandville, 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

Village of Mill Neck

 

Maps that contain this point of interest:
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Oyster Bay Norwich Town East Oyster Bay Harbor Lattingtow Town, Long Island 1873
Oyster Bay, Bayville, Locust Valley, Nassau County 1906 Long Island
Glen Cove, Locust Valley, Bayville, Oyster Bay, Nassau County 1914 Long Island
Plate 002, Nassau County 1939 Long Island
Plate 002, Sea Cliff, Locust Valley, Lattington, Brookville, Bayville, Oyster Bay Harbor, Cold Spring Harbor, Greenvale, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

Village of Millbrook

 

Maps that contain this point of interest:
Dutchess County Map, Dutchess County 1876
Washington, Millbrook, Washington P.O., Dutchess County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Page 193, Westchester County 1914 Vol 2
Atlases of this county (Dutchess):
Dutchess County 1876

Village of Millerton

 

Maps that contain this point of interest:
Dutchess County Map, Dutchess County 1876
North East, Millerton, Irondale, Dutchess County 1876
County Map, Columbia County 1873
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Page 193, Westchester County 1914 Vol 2
Atlases of this county (Dutchess):
Dutchess County 1876

Village of Millport

 

Maps that contain this point of interest:
Chemung County Map, Chemung County 1869
Millport, Pine Valley, Sullivanville, Chemung County 1869
Veteran, Chemung County 1869
Outline Plan Map, Schuyler County 1874
Atlases of this county (Chemung):
Chemung County 1869, 1904

Village of Mineola

 

Maps that contain this point of interest:
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Hempstead North 2, Long Island 1873
Great Neck, Manhasset, Roslyn, Harbor Hill, Nassau County 1906 Long Island
Lynbrook, Rockville Centre, Freeport, Hempstead, Floral Park, Nassau County 1906 Long Island
Clinton Road, Stewart Ave, Franklin Ave, Lawrence Road, Nassau County 1914 Long Island
Floral Park, Mineola, Garden City, Hempstead, Nassau County 1914 Long Island
Fourth St, Willis Ave, 2nd Ave, Mickel Ave, Nassau County 1914 Long Island
Great Neck Ests, Manhasset, Roslyn, Mineola, Nassau County 1914 Long Island
Mineola, Nassau County 1914 Long Island
Plate 003, Nassau County 1939 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

Village of Minoa

 

Maps that contain this point of interest:
Manlius, Eagle, Kirkville, Hartsville, Onondaga County 1874
Dewitt, Collamer, Jamesville, Onondaga County 1874
County Map Plan, Onondaga County 1874
Sullivan, Perryville, Bridgeport, Chittenango Station, Canaseraga, Madison County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Onondaga):
Onondaga County 1874

Village of Mohawk

 

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

Village of Monroe

 

Maps that contain this point of interest:
Clarksville, Stony Point, Rockland County 1876
Rockland County, Rockland County 1876
Blooming Grove, Orange County 1875
Chester, Grey Court, Orange County 1875
Monroe, Highland Mills, Turners Village, Orange County 1875
Outline Map, Orange County 1875
Warwick, Bellvale, Florida, Orange County 1875
Woodbury Town, Orandge County Index Map, Orange County 1903
Warwick Town, Bellvale, New Milford Sta., Orange County 1903
Monroe Village, West Point, Orange County 1903
Monroe Town, Turner Village, Orange County 1903
Hamptonburgh Town, Blooming Grove Town, Craigville, Orange County 1903
Arden, Tuxedo Town, Southfields, 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

Village of Montebello

 

Maps that contain this point of interest:
Clarkstown, Stony Point, Rockland County 1876
Ramapo, Rockland County 1876
Rockland County, Rockland County 1876
Monroe, Highland Mills, Turners Village, Orange County 1875
Arden, Tuxedo Town, Southfields, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Rockland):
Rockland County 1876, 1875

Village of Montgomery

 

Maps that contain this point of interest:
Crawford, Searsville, Bullville P.O., Pine Bush, Orange County 1875
Hamptonburgh, Campbell Hall P.O., Orange County 1875
Montgomery 001, Orange County 1875
Montgomery 002, Orange County 1875
New Windsor, Orange County 1875
Outline Map, Orange County 1875
Searsville, Crawford Town, Bullville, Pine Bush, Orange County 1903
New Windsor, West Newburgh, Orange County Index Map, Orange County 1903
Montgomery Village, Orange County 1903
Montgomery Town, Walden Village - West, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Orange):
Orange County 1875, 1903

Village of Monticello

 

Maps that contain this point of interest:
Bethel, White Lake, Briscoe, Black Lake, Sullivan County 1875
Fallsburgh 001, Old Sandburgh, Hurley, Hasbrouck, South Fallsburgh, Divine Corners, Sullivan County 1875
Highland, Lumberland, Mongaup, Pond Eddy, Sullivan County 1875
Monticello, Sullivan County 1875
Thompson, Bridgeville, Thompsonville, Sullivan County 1875
County Map, Ulster County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Sullivan):
Sullivan County 1875
Sullivan County 1856 Wall Map

Village of Montour Falls

 

Maps that contain this point of interest:
Chemung County Map, Chemung County 1869
Dix, Schuyler County 1874
Monterey, Montour, Schuyler County 1874
Outline Plan Map, Schuyler County 1874
Atlases of this county (Schuyler):
Schuyler County 1874

Village of Moravia

 

Maps that contain this point of interest:
Spafford, Borodino, Oran, Amber, Onondaga County 1874
Moravia, Cayuga County 1875
Moravia Town, Cayuga County 1875
Milan Locke, Locke, Centerville, Cayuga County 1875
Moravia Village North, Cayuga County 1904
Moravia Village South, Montville, Cayuga County 1904
Moravia Town, Cayuga County 1904
Cayuga County Map, Cayuga County 1904
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Cayuga):
Cayuga County 1875, 1904

Village of Morris

 

Maps that contain this point of interest:
Chenengo County Plan, Chenango County 1875
Butternuts Town, Otsego County 1903
Morris Town, South New Berlin, Otsego County 1903
Morris Village, Garrattsville, Otsego County 1903
Otego Town, Otsego County 1903
Butternuts 001, Otsego County 1868
Morris - Town, Otsego County 1868
Morris, Springfield Centre, Springfield, Middle Village, East Springfield, 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

Village of Morristown

 

Maps that contain this point of interest:
Morristown, Brier Hill, St. Lawrence County 1865
Morristown, Russell, Hammond, Chippewa, Richville, Coopers Falls, St. Lawrence County 1865
Oswegatchie, St. Lawrence County 1865
Jefferson County Map, Jefferson County 1878 Illustrated History
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (St. Lawrence):
St. Lawrence County 1865

Village of Morrisville

 

Maps that contain this point of interest:
Eaton, Madison County 1875
Morrisville, Eaton, Madison County 1875
Nelson, Erieville, Madison County 1875
Outline Plan Map, Madison County 1875
Smithfield, Siloam, Peterboro, Madison County 1875
Stockbridge, Munnsville, Madison County 1875
Outline Plan Map, Oneida County 1874
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Madison):
Madison County 1875

Village of Mount Kisco

 

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
Mont Kisco, Katonah, Bedford, Bedford Station, 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
Somer Town, Somers, New York and its Vicinity 1867
York Town, Jefferson Valley, Shrub Oak, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Plate 039, Mt. Kisco Village, 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 053 Right - Mt. Kisco, Westchester County 1901
Plate 053 Left - Mt. Kisco, 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
North Castle Township, Kensico, Armonk and Banksville, 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
Bedford and Somers Townships, Bedford Station, Katonah and Goldens Bridge - Below, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Mount Kisco Right, Westchester County 1881
Mount Kisco 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 034, Westchester County 1930 Vol 4
Plate 036, Westchester County 1930 Vol 4
Plate 038, Westchester County 1930 Vol 4
Plate 009 Right, Westchester County 1953
Plate 010 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 195, Westchester County 1914 Vol 2
Page 196, Westchester County 1914 Vol 2
Page 197, Westchester County 1914 Vol 2
Page 244, 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

Village of Mount Morris

 

Maps that contain this point of interest:
Leicester Town, Livingston County 1902
Livingston County Map, Livingston County 1902
Mount Morris Town, Tuscarora, Livingston County 1902
Mount Morris Village - North, Livingston County 1902
Mount Morris Village - South, Livingston County 1902
Leicester, Moscow, Livonia, Cuylerville, Livingston County 1872
Livingston County - Plan Map, Livingston County 1872
Mount Morris 001, Tuscarora, Ridge, Brooks Grove, Livingston County 1872
Mount Morris 002, Livingston County 1872
Atlases of this county (Livingston):
Livingston County 1902, 1872

Village of Munnsville

 

Maps that contain this point of interest:
Eaton, Madison County 1875
Madison, Bouckville, Madison County 1875
Outline Plan Map, Madison County 1875
Stockbridge, Munnsville, Madison County 1875
Augusta, Knoxboro, Oneida County 1874
Outline Plan Map, Oneida County 1874
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Madison):
Madison County 1875

Village of Munsey Park

 

Maps that contain this point of interest:
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Oyster Bay Norwich Town East Oyster Bay Harbor Lattingtow Town, Long Island 1873
Great Neck, Manhasset, Roslyn, Harbor Hill, Nassau County 1906 Long Island
Port Washington, Sea Cliff, Glen Cove, Nassau County 1906 Long Island
Geat Neck, Point Washington, Kensington, Sea Cliff, Plandon, Nassau County 1914 Long Island
Great Neck Ests, Manhasset, Roslyn, Mineola, Nassau County 1914 Long Island
Plate 003, Nassau County 1939 Long Island
Plate 001, Great Neck, Port Washington, Glen Cove, Sea Cliff, Little Neck Bay, Manhasset Bay, Hempstead Harbor, Nassau County 1927 Long Island
Plate 003, North Hempstead, Garden City, Belmont Park, East Williston, Floral Park, Greenfield, Munson, Searingtown, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island






< Back to category list for New York