Islands in New York


Below is a list of New York Islands 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 Islands
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 "Deer Island"...

Burdick Island

 

Maps that contain this point of interest:
Outline Plan Map, Oneida County 1874
Outline Map, Lewis County 1875
Williamstown Township, Kasoag, Wardville, Maple Hill P.O. and Williamstown P.O., Oswego County 1867
Redfield Township, Greensborough P.O. and Center Square Redfield 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

Burgess Island

 

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

Burnt Island

 

Maps that contain this point of interest:
Franklin County - Plan, Franklin County 1876
South Woods, Dickinson Center, St Regis Falls, Saranac Lake, Franklin County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (St. Lawrence):
St. Lawrence County 1865

Burnt Island

 

Maps that contain this point of interest:
Franklin County - Plan, Franklin County 1876
South Woods, Dickinson Center, St Regis Falls, Saranac Lake, Franklin County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Franklin):
Franklin County 1876

Burnt Island

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Franklin County - Plan, Franklin County 1876
Franklin, Vermontville, Franklin County 1876
South Woods, Dickinson Center, St Regis Falls, Saranac Lake, Franklin County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Franklin):
Franklin County 1876

Cabbage Island

 

Maps that contain this point of interest:
32, Albany County Portion & Albany City, Rensselaer County Portion & Bath, Greenbush, Hudson River Valley 1891
Bethlehem, Albany and Schenectady Counties 1866
County Map, Columbia County 1873
East Greenbush, Rensselaer County 1876
Schodack, Schodack Depot, South Schodack, East Schodack, Rensselaer County 1876
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Calf Island

 

Maps that contain this point of interest:
Jefferson County Map, Jefferson County 1878 Illustrated History
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (Jefferson):
Jefferson County 1864
Jefferson County 1878 Illustrated History
Jefferson County 1888, 1980, 1987, 1939
Jefferson County 1915 Wall Map

Calumet Island

 

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

Camel Island

 

Maps that contain this point of interest:
Savannah 2, Wayne County 1874
Wayne County, Wayne County 1874
Port Byron, Mentz, Cayuga County 1875
Montezuma, Cayuga County 1875
Conquest, Cayuga County 1875
Mentz Town, Cayuga County 1904
Montezuma Town 1, Cayuga County 1904
Conquest 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

Camp Island

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Camp Islands

 

Maps that contain this point of interest:
South Woods, Dickinson Center, St Regis Falls, Saranac Lake, Franklin County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Campbell Island

 

Maps that contain this point of interest:
Watervliet, Watervliet Center, North Albany, Albany and Schenectady Counties 1866
Brunswick, Rensselaer County 1876
Schaghticoke, Boyntonville, Schaghticoke Hill, Rensselaer County 1876
Waterford Township, Waterford P.O., Saratoga County 1866
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Rensselaer):
Rensselaer County 1876
Rensselaer County 1861 Wall Map

Campbell Island

 

Maps that contain this point of interest:
Bethlehem, Albany and Schenectady Counties 1866
Coeymans, Albany and Schenectady Counties 1866
County Map, Columbia County 1873
Schodack, Schodack Depot, South Schodack, East Schodack, Rensselaer County 1876
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Rensselaer):
Rensselaer County 1876
Rensselaer County 1861 Wall Map

Canarsie Pol

 

Maps that contain this point of interest:
Flatlands, Long Island 1873
Jamaica Hempstead Town Part, Long Island 1873
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 016, New York City 1960c Rapid Transit System
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 024 - Brooklyn, Queens - Map No. 16, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Kings):
Kings County 1890
Kings County and Environs 1872c
Kings County 1894 Vols 1 and 2
Kings County 1910

Canary Island

 

Maps that contain this point of interest:
Hammond, Oak Point, St. Lawrence County 1865
Alexandria, Jefferson County 1864
Theresa, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 017 Left - Orleans Township, Omar P.O., Stone Mills P.O., LaFargeville P.O., Fishers Landing P.O., Jefferson County 1888
Plate 019 Right - Alexandria Township and Plessis, Jefferson County 1888
Plate 020 Left - Theresa Township and Antwerp, Jefferson County 1888
Map Image 048, Jefferson County 1980
Map Image 049, Jefferson County 1980
Map Image 050, Jefferson County 1987
Map Image 049, Jefferson County 1987
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (Jefferson):
Jefferson County 1864
Jefferson County 1878 Illustrated History
Jefferson County 1888, 1980, 1987, 1939
Jefferson County 1915 Wall Map

Canoe Islands

 

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

Canoga Island

 

Maps that contain this point of interest:
Springport, Cayuga County 1875
Springport, Cayuga County 1904
Cayuga County Map, Cayuga County 1904
Seneca Falls, Seneca County 1874
Fayette and Canoga, Seneca County 1874
County Outline Map, Seneca County 1874
Atlases of this county (Seneca):
Seneca County 1874

Canopus Island

 

Maps that contain this point of interest:
Carmel Town, 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
Bedford and Somers Townships, Bedford Station, Katonah and Goldens Bridge - Above, Westchester County 1893
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 016 Left, Westchester County 1953
Page 193, Westchester County 1914 Vol 2

Caprice Island

 

Maps that contain this point of interest:
Hammond, Oak Point, St. Lawrence County 1865
Alexandria, Jefferson County 1864
Theresa, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 017 Left - Orleans Township, Omar P.O., Stone Mills P.O., LaFargeville P.O., Fishers Landing P.O., Jefferson County 1888
Plate 019 Right - Alexandria Township and Plessis, Jefferson County 1888
Plate 020 Left - Theresa Township and Antwerp, Jefferson County 1888
Map Image 048, Jefferson County 1980
Map Image 049, Jefferson County 1980
Map Image 050, Jefferson County 1987
Map Image 049, Jefferson County 1987
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (Jefferson):
Jefferson County 1864
Jefferson County 1878 Illustrated History
Jefferson County 1888, 1980, 1987, 1939
Jefferson County 1915 Wall Map

Captree Island

 

Maps that contain this point of interest:
Islip, Long Island 1873
Babylon Town 1, Oak and Cape Tree Islands, Suffolk County 1888 Babylon - Islip - South Brookhaven
Plate 007, Suffolk County 1941 Western Half
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

Carl Island

 

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
Map Image 002, Jefferson County 1980
Map Image 002, 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

Carleton Island

 

Maps that contain this point of interest:
Cape Vincent, Jefferson County 1864
Lyme, Three Mile Bay, Wilcoxville, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 014 Right - Cape Vincent Township, River View P.O., French Settlement and Rosiere P.O., Jefferson County 1888
Map Image 038, Jefferson County 1980
Map Image 039, Jefferson County 1987
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (Jefferson):
Jefferson County 1864
Jefferson County 1878 Illustrated History
Jefferson County 1888, 1980, 1987, 1939
Jefferson County 1915 Wall Map

Cartwright Island

 

Maps that contain this point of interest:
East Hampton, Long Island 1873
Plate 009, Easthampton 1, Suffolk County 1916 Vol 2 Long Island
Plate 007 Right - Easthampton, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Casino Island

 

Maps that contain this point of interest:
Alexandria, Jefferson County 1864
Clayton, Jefferson County 1864
Theresa, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 017 Left - Orleans Township, Omar P.O., Stone Mills P.O., LaFargeville P.O., Fishers Landing P.O., Jefferson County 1888
Plate 018 Left - Alexandria Bay and Redwood, Jefferson County 1888
Plate 019 Left - Alexandria Township and Plessis, Jefferson County 1888
Plate 019 Right - Alexandria Township and Plessis, Jefferson County 1888
Plate 020 Left - Theresa Township and Antwerp, Jefferson County 1888
Map Image 047, Jefferson County 1980
Map Image 048, Jefferson County 1980
Map Image 046, Jefferson County 1980
Map Image 047, Jefferson County 1987
Map Image 049, Jefferson County 1987
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (Jefferson):
Jefferson County 1864
Jefferson County 1878 Illustrated History
Jefferson County 1888, 1980, 1987, 1939
Jefferson County 1915 Wall Map

Castle Francis Island

 

Maps that contain this point of interest:
Clayton, Jefferson County 1864
Orleans, Stone Mills, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 016 Left - Clayton Township, Thurso P.O., De Pauville and Corbins Corners, Jefferson County 1888
Plate 017 Left - Orleans Township, Omar P.O., Stone Mills P.O., LaFargeville P.O., Fishers Landing P.O., Jefferson County 1888
Plate 019 Left - Alexandria Township and Plessis, Jefferson County 1888
Map Image 041, Jefferson County 1980
Map Image 042, Jefferson County 1980
Map Image 047, Jefferson County 1980
Map Image 044, Jefferson County 1980
Map Image 046, Jefferson County 1980
Map Image 042, Jefferson County 1987
Map Image 043, Jefferson County 1987
Map Image 045, Jefferson County 1987
Map Image 047, Jefferson County 1987
Map Image 048, 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

Cat Island

 

Maps that contain this point of interest:
Louisville, 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

Cat Island

 

Maps that contain this point of interest:
Louisville, 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

Catamount Island

 

Maps that contain this point of interest:
Franklin County - Plan, Franklin County 1876
South Woods, Dickinson Center, St Regis Falls, Saranac Lake, Franklin County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (St. Lawrence):
St. Lawrence County 1865

Cayuga Island

 

Maps that contain this point of interest:
Outline Map of Greater Buffalo, Buffalo 1915 Vol 3 Suburban
Grand Island, South Buffalo, Buffalo Plains, Erie County 1880
County Map, Niagara County 1908
La Salle, Niagara County 1908
Erie County Map, Erie County 1909
Grand Island Town, Erie County 1909
Niagara, Niagara County 1938
Wheatfield, Niagara County 1938
Grand Island, Erie County 1866
Index Map, Erie County 1866
Grand Island, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Niagara):
Niagara County 1908, 1938, 1939

Cedar Island

 

Maps that contain this point of interest:
Islip, Long Island 1873
Babylon Town 1, Oak and Cape Tree Islands, Suffolk County 1888 Babylon - Islip - South Brookhaven
Plate 007, Suffolk County 1941 Western Half
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

Cedar Island

 

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 029, Mamaroneck 1, Larchmont Village, Premium Mill Pond, Larchmont Harbor, Westchester County 1910-1911 Vol 1
Plate 030, Mamaroneck 2, Mamaroneck Harbor, Delancey Cove, Westchester County 1910-1911 Vol 1
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Plate 018 Right - Mamaroneck, Westchester County 1901
Plate 017 Right - Larchmont and Mamaroneck, Westchester County 1901
Plate 017 Left - Larchmont and Mamaroneck, Westchester County 1901
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
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 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 210, Westchester County 1914 Vol 1
Page 209, Westchester County 1914 Vol 1
Page 207, Westchester County 1914 Vol 1
Page 204, 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

Cedar Island

 

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

Cedar Island

 

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

Cedar Island

 

Maps that contain this point of interest:
Hammond, Oak Point, 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

Cedar Island

 

Maps that contain this point of interest:
Webb, Herkimer County 1906
Herkimer County Map, Herkimer County 1868
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Cedar Island

 

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
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

Cedar Island

 

Maps that contain this point of interest:
Alexandria, Jefferson County 1864
Clayton, Jefferson County 1864
Orleans, Stone Mills, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 016 Left - Clayton Township, Thurso P.O., De Pauville and Corbins Corners, Jefferson County 1888
Plate 017 Left - Orleans Township, Omar P.O., Stone Mills P.O., LaFargeville P.O., Fishers Landing P.O., Jefferson County 1888
Plate 019 Left - Alexandria Township and Plessis, Jefferson County 1888
Map Image 042, Jefferson County 1980
Map Image 047, Jefferson County 1980
Map Image 044, Jefferson County 1980
Map Image 046, Jefferson County 1980
Map Image 043, Jefferson County 1987
Map Image 045, Jefferson County 1987
Map Image 047, Jefferson County 1987
Map Image 048, 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

Cedar Island Marsh

 

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
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

Cedar Islands

 

Maps that contain this point of interest:
Hammond, Oak Point, 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

Center Island

 

Maps that contain this point of interest:
Oyster Bay Norwich Town East Oyster Bay Harbor Lattingtow Town, Long Island 1873
Oyster Bay, Bayville, Locust Valley, Nassau County 1906 Long Island
Plate 002, Nassau County 1939 Long Island
Plate 001, Suffolk County 1941 Western Half
Plate 002, Sea Cliff, Locust Valley, Lattington, Brookville, Bayville, Oyster Bay Harbor, Cold Spring Harbor, Greenvale, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

Chair Rock Island

 

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

Chapel Island

 

Maps that contain this point of interest:
Monroe, Highland Mills, Turners Village, Orange County 1875
Outline Map, Orange County 1875
Warwick, Bellvale, Florida, Orange County 1875
Warwick Town, Bellvale, New Milford Sta., 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

Chapel Island

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Franklin County - Plan, Franklin County 1876
South Woods, Dickinson Center, St Regis Falls, Saranac Lake, Franklin County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Franklin):
Franklin County 1876

Cherry Island

 

Maps that contain this point of interest:
Highland, Lumberland, Mongaup, Pond Eddy, Sullivan County 1875
Deer Park, Orange County 1875
Outline Map, Orange County 1875
Unionville Village, West Town, Johnson P.O., Minisink Town, 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

Cherry Island

 

Maps that contain this point of interest:
Lyme, Three Mile Bay, Wilcoxville, Jefferson County 1864
Pillar Point, Brownville, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 013 Left - Lyme and Brownville Townships, Wilcoxville, Pillar Point and Limerick P.O., Jefferson County 1888
Plate 014 Right - Cape Vincent Township, River View P.O., French Settlement and Rosiere P.O., Jefferson County 1888
Map Image 035, Jefferson County 1980
Map Image 024, Jefferson County 1980
Map Image 036, Jefferson County 1980
Map Image 036, Jefferson County 1987
Map Image 037, Jefferson County 1987
Map Image 024, Jefferson County 1987
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

Cherry Island

 

Maps that contain this point of interest:
Alexandria, Jefferson County 1864
Clayton, Jefferson County 1864
Theresa, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 017 Left - Orleans Township, Omar P.O., Stone Mills P.O., LaFargeville P.O., Fishers Landing P.O., Jefferson County 1888
Plate 018 Left - Alexandria Bay and Redwood, Jefferson County 1888
Plate 019 Left - Alexandria Township and Plessis, Jefferson County 1888
Plate 019 Right - Alexandria Township and Plessis, Jefferson County 1888
Plate 020 Left - Theresa Township and Antwerp, Jefferson County 1888
Map Image 047, Jefferson County 1980
Map Image 048, Jefferson County 1980
Map Image 046, Jefferson County 1980
Map Image 047, Jefferson County 1987
Map Image 048, Jefferson County 1987
Map Image 049, Jefferson County 1987
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (Jefferson):
Jefferson County 1864
Jefferson County 1878 Illustrated History
Jefferson County 1888, 1980, 1987, 1939
Jefferson County 1915 Wall Map

Chimney Island

 

Maps that contain this point of interest:
Lisbon, 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

Chimney Sweeps Islands

 

Maps that contain this point of interest:
Plate 050, 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
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
Westchester County Outline Map Right, Westchester County 1901
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Chokecherry Island

 

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

Chub Island

 

Maps that contain this point of interest:
Clayton, Jefferson County 1864
Orleans, Stone Mills, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 014 Right - Cape Vincent Township, River View P.O., French Settlement and Rosiere P.O., Jefferson County 1888
Plate 016 Left - Clayton Township, Thurso P.O., De Pauville and Corbins Corners, Jefferson County 1888
Map Image 042, Jefferson County 1980
Map Image 043, Jefferson County 1987
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (Jefferson):
Jefferson County 1864
Jefferson County 1878 Illustrated History
Jefferson County 1888, 1980, 1987, 1939
Jefferson County 1915 Wall Map

Cinder Island

 

Maps that contain this point of interest:
Hempstead South, Long Island 1873
Oyster Bay South Part Farmingdale Town Jericho Town, 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
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

City Island

 

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
Plate 056, 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
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Clam Island

 

Maps that contain this point of interest:
Southampton 2, Long Island 1873
Southold and Shelter Island Southold Part Greenport Village Town North, Long Island 1873
Plate 008, Southhampton 8, Suffolk County 1916 Vol 2 Long Island
Plate 006 Right - Southhampton, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Clarks Island

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Newcomb, North Hudson, Essex County 1876
Schroon, Minerva, Schroon Lake, Olmsteadville, Essex County 1876
Warren County Outline Map, Warren County 1876
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Essex):
Essex County 1876
Essex County 1858 Wall Map

Clay Island

 

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

Clifford Island

 

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 020, New Rochelle 2, Titus Mill Pond, Echo Bay, Hudson Park, Westchester County 1910-1911 Vol 1
Plate 025, New Rochelle 7, Hazlehurst, Echo Manor, Stephenson Park, Westchester County 1910-1911 Vol 1
Plate 029, Mamaroneck 1, Larchmont Village, Premium Mill Pond, Larchmont Harbor, Westchester County 1910-1911 Vol 1
Plate 001, Great Neck, Port Washington, Glen Cove, Sea Cliff, Little Neck Bay, Manhasset Bay, Hempstead Harbor, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 012 - Manhattan, Bronx - Map No. 4, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Plate 017 Right - Larchmont and Mamaroneck, Westchester County 1901
Plate 016 Right - New Rochelle - Wards 1 and 3, Westchester County 1901
Plate 014 Right - New Rochelle - Wards 1 and 2, Westchester County 1901
New Rochelle 2 - Left, Westchester County 1872
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
New Rochelle Right, Westchester County 1881
New Rochelle and Huguenot Park Right, Westchester County 1881
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 009, Westchester County 1929 Vol 1
Plate 010, 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 203, Westchester County 1914 Vol 1
Page 202, Westchester County 1914 Vol 1
Page 178, 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

Clinton Island

 

Maps that contain this point of interest:
Chemung County Map, Chemung County 1869
Chemung, Chemung County 1869
Elmira City, Chemung County 1869
Elmira, Carrs Corners, Chemung County 1869
Southport 2, Chemung County 1869
Plate 002, Elmira 1896
Plate 006, Elmira 1896
Plate 008, Elmira 1896
Index Map - Plate 001 - Elmira, Chemung County 1904
Plate 002 - Elmira - Part, Chemung County 1904
Plate 006 - Elmira - Part, Chemung County 1904
Plate 008 - Elmira - Part, Chemung County 1904
Plate 020 - Big Flats, Horse Heads, Breesport, Chemung County 1904
Atlases of this county (Chemung):
Chemung County 1869, 1904

Clouds Rest Island

 

Maps that contain this point of interest:
Hammond, Oak Point, St. Lawrence County 1865
Alexandria, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 019 Right - Alexandria Township and Plessis, Jefferson County 1888
Map Image 048, Jefferson County 1980
Map Image 049, Jefferson County 1987
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (Jefferson):
Jefferson County 1864
Jefferson County 1878 Illustrated History
Jefferson County 1888, 1980, 1987, 1939
Jefferson County 1915 Wall Map

Club Island

 

Maps that contain this point of interest:
Clayton, Jefferson County 1864
Orleans, Stone Mills, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 014 Right - Cape Vincent Township, River View P.O., French Settlement and Rosiere P.O., Jefferson County 1888
Plate 016 Left - Clayton Township, Thurso P.O., De Pauville and Corbins Corners, Jefferson County 1888
Map Image 042, Jefferson County 1980
Map Image 041, Jefferson County 1987
Map Image 043, Jefferson County 1987
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (Jefferson):
Jefferson County 1864
Jefferson County 1878 Illustrated History
Jefferson County 1888, 1980, 1987, 1939
Jefferson County 1915 Wall Map

Cole Island

 

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

Collier Island

 

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

Colonels Island

 

Maps that contain this point of interest:
Riverhead Riverhead Part Franklinville Town Aquebogue Town Jamesport Town, Long Island 1873
Southampton 1 Good Ground Canoe Place Union Place Town Speonk Town Hampton Town West, Long Island 1873
Plate 002, Southhampton 2, Suffolk County 1916 Vol 2 Long Island
Plate 009 Right - Riverhead, Flanders Bay, Suffolk County 1909 Vol 2 Long Island
Plate 005 Left - Southhampton, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Columbia Island

 

Maps that contain this point of interest:
Plate 050, Bronx Borough 1927 Vol 5 Revised 1954
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Port Washington, Sea Cliff, Glen Cove, Nassau County 1906 Long Island
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
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
Westchester County Outline Map Right, Westchester County 1901
Westchester County Map, Westchester County 1893
New Rochelle 1 - 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 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
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

Comfort Island

 

Maps that contain this point of interest:
Alexandria, Jefferson County 1864
Clayton, Jefferson County 1864
Theresa, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 017 Left - Orleans Township, Omar P.O., Stone Mills P.O., LaFargeville P.O., Fishers Landing P.O., Jefferson County 1888
Plate 019 Left - Alexandria Township and Plessis, Jefferson County 1888
Plate 019 Right - Alexandria Township and Plessis, Jefferson County 1888
Plate 020 Left - Theresa Township and Antwerp, Jefferson County 1888
Map Image 047, Jefferson County 1980
Map Image 048, Jefferson County 1980
Map Image 046, Jefferson County 1980
Map Image 047, Jefferson County 1987
Map Image 048, Jefferson County 1987
Map Image 049, Jefferson County 1987
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (Jefferson):
Jefferson County 1864
Jefferson County 1878 Illustrated History
Jefferson County 1888, 1980, 1987, 1939
Jefferson County 1915 Wall Map

Conger Island

 

Maps that contain this point of interest:
Gouverneur, St. Lawrence County 1865
Hammond, Oak Point, St. Lawrence County 1865
Macomb, Popes Mills, St. Lawrence County 1865
Morristown, Brier Hill, St. Lawrence County 1865
Jefferson County Map, Jefferson County 1878 Illustrated History
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (St. Lawrence):
St. Lawrence County 1865

Conklin Island

 

Maps that contain this point of interest:
Conklin, Millburn, Broome County 1866
Broome County Map, Broome County 1866
Kirkwood, Broome County 1866
Kirkwood Township, Conklin Township, Broome County 1876
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

Constellation Rock

 

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

Constitution Island

 

Maps that contain this point of interest:
13, Orange County Portion (Section 13), Putnam County Portion (Section 13), Hudson River Valley 1891
12, Orange County Portion (Section 12), Putnam County Portion (Section 12), Hudson River Valley 1891
Putnam Valley and Philipstown, Oregon, New York and its Vicinity 1867
Highland, Orange County 1875
Monroe, Highland Mills, Turners Village, Orange County 1875
Outline Map, Orange County 1875
West Point, West Town, Unionville, Orange County 1875
Westchester County, New York City 1949 Five Boroughs Street Atlas
Cornwall, Orrs Mills, Firthcliffe, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Coopers Island

 

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

Corey Island

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Franklin County - Plan, Franklin County 1876
South Woods, Dickinson Center, St Regis Falls, Saranac Lake, Franklin County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Franklin):
Franklin County 1876

Cork Island

 

Maps that contain this point of interest:
Hammond, Oak Point, St. Lawrence County 1865
Alexandria, Jefferson County 1864
Theresa, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 017 Left - Orleans Township, Omar P.O., Stone Mills P.O., LaFargeville P.O., Fishers Landing P.O., Jefferson County 1888
Plate 019 Right - Alexandria Township and Plessis, Jefferson County 1888
Plate 020 Left - Theresa Township and Antwerp, Jefferson County 1888
Map Image 048, Jefferson County 1980
Map Image 049, Jefferson County 1980
Map Image 050, Jefferson County 1987
Map Image 049, Jefferson County 1987
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (Jefferson):
Jefferson County 1864
Jefferson County 1878 Illustrated History
Jefferson County 1888, 1980, 1987, 1939
Jefferson County 1915 Wall Map

Cotton Island

 

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

County Line Island

 

Maps that contain this point of interest:
Franklin County - Plan, Franklin County 1876
South Woods, Dickinson Center, St Regis Falls, Saranac Lake, Franklin County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (St. Lawrence):
St. Lawrence County 1865

Cow Island

 

Maps that contain this point of interest:
Bethlehem, Albany and Schenectady Counties 1866
Coeymans, Albany and Schenectady Counties 1866
County Map, Columbia County 1873
Castleton, Rensselaer County 1876
Schodack, Schodack Depot, South Schodack, East Schodack, Rensselaer County 1876
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Rensselaer):
Rensselaer County 1876
Rensselaer County 1861 Wall Map

Coxsackie Island

 

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 008 - Coxsackie Township, Upper Landing and Jacksonville, Greene County 1867
Columbia County Map, Columbia County 1888
Stockport Township, Stottville, Stockport and Columbiaville, 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

Crab Island

 

Maps that contain this point of interest:
Cape Vincent, Jefferson County 1864
Hounsfield, Jefferson County 1864
Lyme, Three Mile Bay, Wilcoxville, Jefferson County 1864
Pillar Point, Brownville, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 013 Left - Lyme and Brownville Townships, Wilcoxville, Pillar Point and Limerick P.O., Jefferson County 1888
Plate 014 Right - Cape Vincent Township, River View P.O., French Settlement and Rosiere P.O., Jefferson County 1888
Plate 011 Left - Housfield Township, Galloup and Stony Islands, Jewettville, Dexter P.O., Sackets Harbor, Jefferson County 1888
Map Image 035, Jefferson County 1980
Map Image 024, Jefferson County 1980
Map Image 036, Jefferson County 1980
Map Image 036, Jefferson County 1987
Map Image 037, Jefferson County 1987
Map Image 024, Jefferson County 1987
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

Crab Island

 

Maps that contain this point of interest:
Gouverneur, St. Lawrence County 1865
Hammond, Oak Point, St. Lawrence County 1865
Macomb, Popes Mills, St. Lawrence County 1865
Morristown, Brier Hill, St. Lawrence County 1865
Jefferson County Map, Jefferson County 1878 Illustrated History
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (St. Lawrence):
St. Lawrence County 1865

Crab Island

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Plattsburgh and Schuyler Falls Township - Right, Clinton County 1869 Microfilm
Clinton County Map, Clinton County 1869 Microfilm
Beekmantown Township, West Plattsburgh, Clinton County 1869 Microfilm
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Clinton):
Clinton County 1869 Microfilm
Clinton County 1856 Wall Map
Clinton County 1869

Crab Island

 

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 018 Right - 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
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
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
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

Crane Island

 

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
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 004 - White Plains, Scarsdale, Mamaroneck, Harrison and Rye Left, Westchester County 1908
Page 002 - New Rochelle, Mamaroneck and Rye Right, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 026, Westchester County 1929 Vol 1
Plate 027, Westchester County 1929 Vol 1
Plate 028, 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
Plate 004 Left, Westchester County 1953
Plate 004 Right, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 228, Westchester County 1914 Vol 1
Page 227, Westchester County 1914 Vol 1
Page 226, Westchester County 1914 Vol 1
Page 211, 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

Crawford Island

 

Maps that contain this point of interest:
Crown Point 1, Factoryville, Essex County 1876
Essex County-Outline Map, Essex County 1876
Newcomb, North Hudson, Essex County 1876
Schroon, Minerva, Schroon Lake, Olmsteadville, Essex County 1876
Ticonderoga, Ticonderoga Street, Essex County 1876
Warren County Outline Map, Warren County 1876
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Essex):
Essex County 1876
Essex County 1858 Wall Map

Crocker Island

 

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 Township, Broome County 1876
Union Township, Broome County 1876
Vestle Township,Tracy Creek,Vestal Center, Broome County 1876
Binghamton, Dickinson, Broome County 1908
Lestershire Village - South, 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

Croil Island

 

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

Crossover Island

 

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

Crotched Pond Island

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Crow Island

 

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

Crown Island

 

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

Crows Nest

 

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

Croyle Island

 

Maps that contain this point of interest:
Cape Vincent, Jefferson County 1864
Hounsfield, Jefferson County 1864
Lyme, Three Mile Bay, Wilcoxville, Jefferson County 1864
Pillar Point, Brownville, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 013 Left - Lyme and Brownville Townships, Wilcoxville, Pillar Point and Limerick P.O., Jefferson County 1888
Plate 014 Right - Cape Vincent Township, River View P.O., French Settlement and Rosiere P.O., Jefferson County 1888
Plate 011 Left - Housfield Township, Galloup and Stony Islands, Jewettville, Dexter P.O., Sackets Harbor, Jefferson County 1888
Map Image 035, Jefferson County 1980
Map Image 024, Jefferson County 1980
Map Image 036, Jefferson County 1980
Map Image 036, Jefferson County 1987
Map Image 037, Jefferson County 1987
Map Image 024, Jefferson County 1987
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
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

Cruger Island

 

Maps that contain this point of interest:
24, Ulster County Portion (Section 24), Columbia & Dutchess County Portion (Section 24), Hudson River Valley 1891
23, Ulster County Portion (Section 23), Dutchess County Portion (Section 23), Hudson River Valley 1891
Dutchess County Map, Dutchess County 1876
Red Hook 1, Dutchess County 1876
County Map, Columbia County 1873
Livingston, Glenco Mills, Lebanon Springs, Johnstown, Columbia County 1873
County Map, Ulster County 1875
Kingston 001, Ulster County 1875
Saugerties 001, Ulster County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Dutchess):
Dutchess County 1876

Cuba Island

 

Maps that contain this point of interest:
Alexandria, Jefferson County 1864
Clayton, Jefferson County 1864
Theresa, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 017 Left - Orleans Township, Omar P.O., Stone Mills P.O., LaFargeville P.O., Fishers Landing P.O., Jefferson County 1888
Plate 018 Left - Alexandria Bay and Redwood, Jefferson County 1888
Plate 019 Left - Alexandria Township and Plessis, Jefferson County 1888
Plate 019 Right - Alexandria Township and Plessis, Jefferson County 1888
Plate 020 Left - Theresa Township and Antwerp, Jefferson County 1888
Map Image 047, Jefferson County 1980
Map Image 048, Jefferson County 1980
Map Image 046, Jefferson County 1980
Map Image 047, Jefferson County 1987
Map Image 048, Jefferson County 1987
Map Image 049, Jefferson County 1987
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (Jefferson):
Jefferson County 1864
Jefferson County 1878 Illustrated History
Jefferson County 1888, 1980, 1987, 1939
Jefferson County 1915 Wall Map

Cuba Island

 

Maps that contain this point of interest:
Hempstead South, Long Island 1873
Oyster Bay South Part Farmingdale Town Jericho Town, Long Island 1873
Merrick, Wantagh, Seaford, Ocean Shore, Nassau County 1906 Long Island
Plate 008, Nassau County 1939 Long Island
Plate 006, Freeport, Roosevelt, Merrick Bay, East Bay, South Oyster Bay, Amityville, Massapequa, Bellemore, Wantagh, Woodcliff, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

Dalys Island

 

Maps that contain this point of interest:
Glenville, Reesville, Scotia, Albany and Schenectady Counties 1866
Princetown, Albany and Schenectady Counties 1866
Rotterdam, 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
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

Dark Island

 

Maps that contain this point of interest:
Hammond, Oak Point, 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

Davey Island

 

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
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

Davids Island

 

Maps that contain this point of interest:
Plate 050, Bronx Borough 1927 Vol 5 Revised 1954
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Port Washington, Sea Cliff, Glen Cove, Nassau County 1906 Long Island
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
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
Westchester County Outline Map Right, Westchester County 1901
Plate 011 Right - Pelham Manor, Westchester County 1901
Westchester County Map, Westchester County 1893
New Rochelle 1 - 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 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 136, 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

Dayton Island

 

Maps that contain this point of interest:
East Hampton, Long Island 1873
Plate 010, Easthampton 2, Suffolk County 1916 Vol 2 Long Island
Plate 009, Easthampton 1, Suffolk County 1916 Vol 2 Long Island
Plate 007 Right - Easthampton, Suffolk County 1902 Vol 1 Long Island
Plate 007 Left - Easthampton, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

DeCamps Island

 

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

Deer Island

 

Maps that contain this point of interest:
Hammond, Oak Point, St. Lawrence County 1865
Alexandria, Jefferson County 1864
Theresa, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 017 Left - Orleans Township, Omar P.O., Stone Mills P.O., LaFargeville P.O., Fishers Landing P.O., Jefferson County 1888
Plate 019 Right - Alexandria Township and Plessis, Jefferson County 1888
Plate 020 Left - Theresa Township and Antwerp, Jefferson County 1888
Map Image 048, Jefferson County 1980
Map Image 046, Jefferson County 1980
Map Image 047, Jefferson County 1987
Map Image 049, Jefferson County 1987
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (Jefferson):
Jefferson County 1864
Jefferson County 1878 Illustrated History
Jefferson County 1888, 1980, 1987, 1939
Jefferson County 1915 Wall Map

Deer Island

 

Maps that contain this point of interest:
Franklin County - Plan, Franklin County 1876
South Woods, Dickinson Center, St Regis Falls, Saranac Lake, Franklin County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Franklin):
Franklin County 1876






< Back to category list for New York