Locales in New York


Below is a list of New York Locales 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 Locales
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 "Strickland Corners"...

South Dock

 

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

South Erin

 

Maps that contain this point of interest:
Chemung County Map, Chemung County 1869
Chemung, Chemung County 1869
Erin, Chemung County 1869
Van Etten, Van Ettenville, Chemung County 1869
Plate 019 - Erin, County Map, Chemung County 1904
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Chemung):
Chemung County 1869, 1904

South Fork Country Club

 

Maps that contain this point of interest:
East Hampton, Long Island 1873
Plate 025, Amagansett, Suffolk County 1916 Vol 2 Long Island
Plate 010, Easthampton 2, Suffolk County 1916 Vol 2 Long Island
Plate 009, Easthampton 1, Suffolk County 1916 Vol 2 Long Island
Plate 028 Right - Amagansett, Suffolk County 1902 Vol 1 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

South Hills Mall Shopping Center

 

Maps that contain this point of interest:
17, Ulster County Portion (Section 17), Dutchess County Portion (Section 17), Hudson River Valley 1891
Dutchess County Map, Dutchess County 1876
Poughkeepsie, Upper Red Hook, Leedsville, Dutchess County 1876
County Map, Ulster County 1875
Marlborough 001, Ulster County 1875
Newburgh Town, Middle Hope, Balmville, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Dutchess):
Dutchess County 1876

South Olean Yards

 

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

South Shore Country Club

 

Maps that contain this point of interest:
Outline Map of Greater Buffalo, Buffalo 1915 Vol 3 Suburban
Erie County Map, Erie County 1909
Hamburg Town 2, Erie County 1909
Hamburgh, Abbotts Corners, Water Valley, Erie County 1866
Index Map, Erie County 1866
Hamburg, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

South Shore Golf Course

 

Maps that contain this point of interest:
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 020, New York City 1960c Rapid Transit System
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Page 006 - New York Postal Delivery Zones, New York City 1949 Five Boroughs Street Atlas
Page 030 - Richmond - Map No. 22, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Section 023 - Westfield, Staten Island and Richmond County 1874
Atlases of this county (Richmond):
Staten Island and Richmond County 1874

South Shore Mall Shopping Center

 

Maps that contain this point of interest:
Islip, Long Island 1873
Plate 003, 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 006, Suffolk County 1941 Western Half
Plate 007, Suffolk County 1941 Western Half
Plate 008, Suffolk County 1941 Western Half
Plate 002 Right - Islip and Brentwood, Suffolk County 1902 Vol 1 Long Island
Plate 002 Left - 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

South Side Light

 

Maps that contain this point of interest:
Outline Map of Greater Buffalo, Buffalo 1915 Vol 3 Suburban
Cheektowaga Town 2, West Seneca Town 3, Hamburg Town, East Hamburg Town, Buffalo 1915 Vol 3 Suburban
Buffalo - City, Erie County 1880
Buffalo City - Ward Map, Erie County 1909
Erie County Map, Erie County 1909
West Seneca Town 2, Erie County 1909
Buffalo City 1, Erie County 1866
Index Map, Erie County 1866
West Seneca, Middle Ebenezer, Erie County 1866
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

South Side Light

 

Maps that contain this point of interest:
Outline Map of Greater Buffalo, Buffalo 1915 Vol 3 Suburban
Lackawanna City 1, Buffalo 1915 Vol 3 Suburban
Cheektowaga Town 2, West Seneca Town 3, Hamburg Town, East Hamburg Town, Buffalo 1915 Vol 3 Suburban
Buffalo - City, Erie County 1880
Swormsville, West Seneca, Erie County 1880
Buffalo City - Ward Map, Erie County 1909
Erie County Map, Erie County 1909
West Seneca Town 2, Erie County 1909
Buffalo City 1, Erie County 1866
Index Map, Erie County 1866
West Seneca, Middle Ebenezer, Erie County 1866
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

South Side Plaza Shopping Center

 

Maps that contain this point of interest:
Kiantone, Laona, Chautauqua County 1867
Ellicott, Dexterville, Chautauqua County 1867
Busti, Chautauqua County 1867
Busti Township, Lakewood, Ashville Station, Chautauqua County 1881
Ellicott Township, Jamestown, Chautauqua Lake, Eluvanna, Ross Mills, Chautauqua County 1881
Kiantone Township, Fentonville, Chautauqua County 1881
Atlases of this county (Chautauqua):
Chautauqua County 1867, 1881

South Side Sewage Disposal Plant

 

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

South Westchester Executive Park

 

Maps that contain this point of interest:
5A Bergen Detail, N. J. Portion (Section 5), yonkers City & Westchester County, Hudson River Valley 1891
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
Greenburgh Town, New York and its Vicinity 1867
Yonkers Town, New York and its Vicinity 1867
Plate 018, Yonkers City 1889
Rockland County, Rockland County 1876
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Plate 009, Hastings Village 1, Westchester County 1910-1911 Vol 2
Plate 005, Yonkers 5, Grassy Sprain Reservoir, Westchester County 1910-1911 Vol 2
Nassau County, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Plate 030 Right - Hastings, Westchester County 1901
Plate 005 Left - Yonkers City - Wards 3, 6 and 7, Westchester County 1901
Greenburgh Township, White Plains, Ashford and Harts Corners - Below, Westchester County 1872
Page 055 - Yonkers, Westchester County 1914 Vol 2 Microfilm
Page 054 - Yonkers, Westchester County 1914 Vol 2 Microfilm
Westchester County Map, Westchester County 1893
Scarsdale, New Rochelle and Mamaroneck Townships - Above, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 003 - Yonkers, Greensburgh, East Chester, Scarsdale and New Rochelle Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 023, Westchester County 1931 Vol 3
Plate 024, Westchester County 1931 Vol 3
Plate 025, Westchester County 1931 Vol 3
Plate 027, Westchester County 1931 Vol 3
Plate 003 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 071, Westchester County 1914 Vol 2
Page 055, Westchester County 1914 Vol 2
Page 054, 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

South Wharf

 

Maps that contain this point of interest:
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 019, New York City 1960c Rapid Transit System
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 006 - New York Postal Delivery Zones, New York City 1949 Five Boroughs Street Atlas
Page 028 - Richmond - Map No. 20, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Section 004 - New Brighton, Staten Island and Richmond County 1874
Atlases of this county (Richmond):
Staten Island and Richmond County 1874

Southampton Golf Course

 

Maps that contain this point of interest:
Southampton 1 Good Ground Canoe Place Union Place Town Speonk Town Hampton Town West, Long Island 1873
Southampton 2, Long Island 1873
Southold and Shelter Island Southold Part Greenport Village Town North, Long Island 1873
Plate 006, Southhampton 6, Suffolk County 1916 Vol 2 Long Island
Plate 005, Southhampton 5, 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

Southampton Life Saving Station

 

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 024, Southhampton - Southeast, Suffolk County 1916 Vol 2 Long Island
Plate 005, Southhampton 5, 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

Southern Dutchess Country Club

 

Maps that contain this point of interest:
15, Orange County Portion (Section 15), Dutchess County Portion (Section 15), Hudson River Valley 1891
Putnam Valley and Philipstown, Oregon, New York and its Vicinity 1867
Dutchess County Map, Dutchess County 1876
Fishkill on the Hudson, Dutchess County 1876
Fishkill, Jacksons Corners, Shultzville, South Amenia, La Fayetteville, Dutchess County 1876
Newburgh, Orange County 1875
Outline Map, Orange County 1875
Newburgh Town, Middle Hope, Balmville, 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 (Dutchess):
Dutchess County 1876

Southgate Plaza Shopping Center

 

Maps that contain this point of interest:
Outline Map of Greater Buffalo, Buffalo 1915 Vol 3 Suburban
Middle and Lower Ebenezer, Buffalo 1915 Vol 3 Suburban
Cheektowaga Town 2, West Seneca Town 3, Hamburg Town, East Hamburg Town, Buffalo 1915 Vol 3 Suburban
Lower Ebenezer, Erie County 1880
Swormsville, West Seneca, Erie County 1880
Erie County Map, Erie County 1909
Middle Ebenezer, Greymont, Lower Ebenezer, Erie County 1909
West Seneca Town 2, Erie County 1909
Index Map, Erie County 1866
Mill Grove, Mill Poet, Snyderville, Town Line, Farnham Station, Lower Ebenezer, Erie County 1866
West Seneca, Middle Ebenezer, Erie County 1866
Orchard Park, Erie County 1938
West Seneca - Ebenezer, Erie County 1938
West Seneca, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Southold Yacht Club

 

Maps that contain this point of interest:
Southampton 2, Long Island 1873
Southold and Shelter Island Southold Part Greenport Village Town North, Long Island 1873
Plate 016, Shelter Island, Suffolk County 1916 Vol 2 Long Island
Plate 008, Southhampton 8, Suffolk County 1916 Vol 2 Long Island
Plate 013 Left - Shelter Island, West Neck and Sachems Neck, Suffolk County 1909 Vol 2 Long Island
Plate 011 Right - Southold, Cutchogue, Peconic, Horton's Neck and Great Hog Neck, Suffolk County 1909 Vol 2 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Southport Shopping Center

 

Maps that contain this point of interest:
Chemung County Map, Chemung County 1869
Chemung, Chemung County 1869
Elmira, Carrs Corners, Chemung County 1869
Southport 2, Chemung County 1869
Index Map - Plate 001 - Elmira, Chemung County 1904
Plate 011 - Elmira - Part, Chemung County 1904
Plate 020 - Big Flats, Horse Heads, Breesport, Chemung County 1904
Plate 022 - Southport, Ashland, Pine City, Webs Mills, Chemung County 1904
Atlases of this county (Chemung):
Chemung County 1869, 1904

Southshore Marina

 

Maps that contain this point of interest:
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Malta Township, Malta Ridge, East Line P.O., Maltaville P.O. and Malta P.O., Saratoga County 1866
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Saratoga):
Saratoga County 1866

Southward Ho Country Club

 

Maps that contain this point of interest:
Islip, Long Island 1873
Plate 003, 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 006, Suffolk County 1941 Western Half
Plate 007, Suffolk County 1941 Western Half
Plate 002 Left - 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

Southwest Brooklyn Industrial Business Zone

 

Maps that contain this point of interest:
Plate 019, Brooklyn 1929 Vol 1
Plate 023, Brooklyn 1929 Vol 1
Bath Town New Utrecht, Long Island 1873
New York & Brooklyn Plan, New York and its Vicinity 1867
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 010, New York City 1960c Rapid Transit System
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 007 - Ward 8 - Section 3, Brooklyn 1916 Vol 1 Part 1 Revised 1921
Plate 008 - Ward 8 - Section 3, Brooklyn 1916 Vol 1 Part 1 Revised 1921
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 018 - Brooklyn - Map No. 10, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Kings):
Kings County 1890
Kings County and Environs 1872c
Kings County 1894 Vols 1 and 2
Kings County 1910

Southwestern Brooklyn Incinerator Department of Sanitation

 

Maps that contain this point of interest:
Plate 018, Kings County 1890
Plate 020, Kings County 1890
Bath Town New Utrecht, Long Island 1873
Gravesend, Long Island 1873
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 014, New York City 1960c Rapid Transit System
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 022 - Brooklyn - Map No. 14, New York City 1949 Five Boroughs Street Atlas
Plate 183, Brooklyn 1929 Vol 4
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

Sowerby Corners

 

Maps that contain this point of interest:
Livingston County Map, Livingston County 1902
Livingston County - Plan Map, Livingston County 1872
Castile 001, Wyoming County 1902
Perry, Wyoming County 1902
Castile, St. Helena, Genesee and Wyoming County 1866
Gainesville, Genesee and Wyoming County 1866
Warsaw, South Warsaw, Genesee and Wyoming County 1866
Wyoming County Map, Genesee and Wyoming County 1866
Atlases of this county (Wyoming):
Wyoming County 1902
Genesee and Wyoming County 1866
Wyoming County 1956, 1960, 1966, 1970, 1974, 1983, 1990, 1998
Wyoming County 1853 Wall Map

Spa Baths

 

Maps that contain this point of interest:
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Saratoga):
Saratoga County 1866

Spencer Square

 

Maps that contain this point of interest:
Plate 008, Bronx Borough 1927 Vol 5 Revised 1954
Plate 009, Bronx Borough 1927 Vol 5 Revised 1954
4, Bergen Town, Yonker & 24th Ward Portion, Hudson River Valley 1891
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
Westchester, Westfarms, Morrisania Plan (Westchester Co, & Part Of New York Co.), New York and its Vicinity 1867
Yonkers Town, New York and its Vicinity 1867
Plate 040, New York City 1885
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 004, New York City 1960c Rapid Transit System
Page 005, New York City 1960c Rapid Transit System
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 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
Page 001 - Mount Vernon, Yonkers and East Chester Right, Westchester County 1908
Page 001 - Mount Vernon, Yonkers and East Chester Left, Westchester County 1908
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 001 Left, Westchester County 1953

Spencerport Waterworks

 

Maps that contain this point of interest:
Plate 037 - Ogden Town, Monroe County 1924
Plate 039 - Parma Town, Monroe County 1924
Plate 045 - Sweden Town, Swenden Center, West Sweden, Monroe County 1924
Clarkson Town, Monroe County 1872
County Map, Monroe County 1872
County Plan, Monroe County 1872
Ogden Town, Monroe County 1872
Parma Town, Unionville, Parma Centre, Monroe County 1872
Plate 010 Right - Ogden, Spencerport, Adams Basin, Monroe County 1902
Plate 009 Right - Sweden, West Sweden, Sweden Center, Brockport, Monroe County 1902
Plate 008 Right - Clarkson, Garland, Redmans Corner, North of Brockport, Monroe County 1902
Plate 006 Left - Parma, Parma Center, Parma Corners, Hilton, Monroe County 1902
Atlases of this county (Monroe):
Monroe County 1924, 1872, 1902
Monroe County 1941 Vol 5 Incomplete

Spicer Bay Marina

 

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

Split Rock Golf Course

 

Maps that contain this point of interest:
Plate 050, Bronx Borough 1927 Vol 5 Revised 1954
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
Westchester, Westfarms, Morrisania Plan (Westchester Co, & Part Of New York Co.), New York and its Vicinity 1867
Yonkers Town, 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
Westchester County Outline Map Left, Westchester County 1881
Pelham Township, Pelhamville, Pelham Neck and Pelham-Manor Left, Westchester County 1881
Page 002 - New Rochelle, Mamaroneck and Rye Left, Westchester County 1908
Page 001 - Mount Vernon, Yonkers and East Chester Right, Westchester County 1908
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 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

Split Rock Point Light

 

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

Spook Rock Golf Course

 

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

Spooner Corners

 

Maps that contain this point of interest:
Winfield 1, Herkimer County 1906
Exeter, Otsego County 1903
Plainfield Town, Otsego County 1903
Richfield Town, Otsego County 1903
Columbia, Columbia Center, Millers Mills, Herkimer County 1868
Herkimer County Map, Herkimer County 1868
Winfield, West Winfield, Herkimer County 1868
Exeter, Otsego County 1868
Planfield, 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
Herkimer County Map, Herkimer County 1939
Atlases of this county (Otsego):
Otsego County 1903, 1868, 1940

Sportsmans Pier

 

Maps that contain this point of interest:
Rouses Point, Chazy, Chazy Landing, Perrys Mills, Coopersville - Above, Clinton County 1869 Microfilm
Clinton County Map, Clinton County 1869 Microfilm
Champlain Township, 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

Sprain Lake Golf Course

 

Maps that contain this point of interest:
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
Greenburgh Town, New York and its Vicinity 1867
Mamaroneck, Scarsdale, White Plains, Harrison & Rye, New York and its Vicinity 1867
Yonkers Town, New York and its Vicinity 1867
Plate 019, Yonkers City 1889
Plate 020, Yonkers City 1889
Rockland County, Rockland County 1876
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Plate 008, Yonkers 8, Bronx River, Westchester County 1910-1911 Vol 2
Plate 014, Greenburg 2, Greenville, Westchester County 1910-1911 Vol 2
Plate 005, Yonkers 5, Grassy Sprain Reservoir, Westchester County 1910-1911 Vol 2
Nassau County, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Plate 034 Left - Greenburgh Township 1, Westchester County 1901
Plate 008 Right - Yonkers City - Ward 7, Westchester County 1901
Plate 005 Right - Yonkers City - Ward 3, 6 and 7, Westchester County 1901
Greenburgh Township, White Plains, Ashford and Harts Corners - Below, Westchester County 1872
Westchester County Map, Westchester County 1893
Scarsdale, New Rochelle and Mamaroneck Townships - Above, Westchester County 1893
Yonkers - Wards 3 and 4 Right, Westchester County 1881
Westchester County Outline Map Left, Westchester County 1881
Page 003 - Yonkers, Greensburgh, East Chester, Scarsdale and New Rochelle Right, Westchester County 1908
Page 003 - Yonkers, Greensburgh, East Chester, Scarsdale and New Rochelle Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 025, Westchester County 1931 Vol 3
Plate 033, Westchester County 1930 Vol 2
Plate 003 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 065, Westchester County 1914 Vol 2
Page 063, 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

Spring Lake Golf Club

 

Maps that contain this point of interest:
Brookhaven Town Part, Long Island 1873
Brookhaven, Long Island 1873
Plate 011, Suffolk County 1917 Vol 1 Long Island
Plate 012, Suffolk County 1917 Vol 1 Long Island
Brookhaven - South, Blue Point 2, East Patchogue, Bellport 2, Brockhaven, Mastic, Moriches, Eastport, Fire Island, Suffolk County 1888 Babylon - Islip - South Brookhaven
Plate 007 Left - Brookhaven, Riverhead, Manorville, Plum Island, Fishers Island and Chocomount, Suffolk County 1909 Vol 2 Long Island
Plate 006 Left - Brookhaven and Riverhead, Suffolk County 1909 Vol 2 Long Island
Plate 005 Right - 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

Spring Valley Marketplace Shopping Center

 

Maps that contain this point of interest:
Clarkstown, Stony Point, Rockland County 1876
Orange Town, Grassy Point, Palisades, 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

Spruce Grove Marina

 

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

Spruce Pond Camp

 

Maps that contain this point of interest:
Clarksville, Stony Point, Rockland County 1876
Pomona, Haverstraw, Rockland County 1876
Ramapo, Rockland County 1876
Rockland County, Rockland County 1876
Monroe, Highland Mills, Turners Village, Orange County 1875
Outline Map, Orange County 1875
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
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

Spruce Ridge Camp

 

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

Spy Island Historical Site

 

Maps that contain this point of interest:
Richland Township, Selkirk, Port Ontatio P.O., Pulaski, Richland Station P.O. and Holmesville, Oswego County 1867
New Haven Township, New Haven and Butterfly P.O., 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

Square Barn Corners

 

Maps that contain this point of interest:
Florida, Amsterdam City 8, Montgomery and Fulton Counties 1905
Glen 1, Montgomery and Fulton Counties 1905
Mohawk, Tribes Hill, Montgomery and Fulton Counties 1905
Glen, Auriesville, Montgomery and Fulton Counties 1868
Outline Map Montgomery County, Montgomery and Fulton Counties 1868
St. Johnsville, Mohawk, Montgomery and Fulton Counties 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939

Squassux Landing

 

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

Stafford Corners

 

Maps that contain this point of interest:
Colton Part-Matildaville, Parishville, Wick, Colton, St. Lawrence County 1865
Parishville - Cookham and Catharineville, St. Lawrence County 1865
Pierrepont - Dewitt and Clare, Pierrepont Center, East Pierrepont, St. Lawrence County 1865
Potsdam, 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

Stafford Station

 

Maps that contain this point of interest:
County Map, Genesee County 1904
Stafford, Genesee County 1904
Livingston County - Plan Map, Livingston County 1872
Genesee County Map, Genesee County 1876
Stafford, Genesee County 1876
County Map, Monroe County 1872
Genesee County Map, Genesee and Wyoming County 1866
Stafford, Morganville, Genesee and Wyoming County 1866
Map Image 011, Genesee County 1961
Map Image 012, Genesee County 1961
Map Image 011, Genesee County 1967
Map Image 012, Genesee County 1967
Atlases of this county (Genesee):
Genesee County 1904, 1876, 1961, 1967

Stanford Golf Course

 

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

Stanley Woods Camp

 

Maps that contain this point of interest:
Steuben County Map, Steuben County 1873
Big Flats 1, Chemung County 1869
Chemung County Map, Chemung County 1869
Elmira, Carrs Corners, Chemung County 1869
Southport 2, Chemung County 1869
Index Map - Plate 001 - Elmira, Chemung County 1904
Plate 020 - Big Flats, Horse Heads, Breesport, Chemung County 1904
Atlases of this county (Chemung):
Chemung County 1869, 1904

Staplin Corners

 

Maps that contain this point of interest:
Dekalb, St. Lawrence County 1865
Gouverneur, St. Lawrence County 1865
Macomb, Popes Mills, 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

Star

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Bangor 002, North Bangor, Bellmont, Franklin County 1876
Franklin County - Plan, Franklin County 1876
Ellenburgh Township, Ellenburgh Depot, Ellenburgh Corners, Ellenburgh Center, Carters Mills, Altona - Right, Clinton County 1869 Microfilm
Clinton Township, The Frontiers, Clinton Mills, Clinton County 1869 Microfilm
Clinton County Map, Clinton County 1869 Microfilm
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Clinton):
Clinton County 1869 Microfilm
Clinton County 1856 Wall Map
Clinton County 1869

Star Plaza Shopping Center

 

Maps that contain this point of interest:
Guilderland, Guilderland Centre, Hamiltonville, Albany and Schenectady Counties 1866
Schenectady County Map, Albany and Schenectady Counties 1866
Watervliet, Watervliet Center, North Albany, Albany and Schenectady Counties 1866
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Stark School Corner

 

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
Jefferson County Map, Jefferson County 1939
Atlases of this county (St. Lawrence):
St. Lawrence County 1865

Starrett Corners

 

Maps that contain this point of interest:
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

State College Experimental Station

 

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

State Line

 

Maps that contain this point of interest:
Broome County Map, Broome County 1866
Windsor, Broome County 1866
Windsor Township, Corbettsville, Castle Creek, Broome County 1876
Colchester, Downsville, Delaware County 1869
Tompkins, Teedville, Hales Eddy, Cannonsville, Delaware County 1869
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Broome):
Broome County 1866, 1876, 1908

State Quadrangle

 

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

State Road

 

Maps that contain this point of interest:
Allegany County Map, Allegany County 1869
Allen, Allegany County 1869
Birdsall, Allegany County 1869
West Almond, Allegany County 1869
Map Image 029, Allegany County 1959
Map Image 034, Allegany County 1959
Map Image 035, Allegany County 1964
Map Image 029, Allegany County 1964
Atlases of this county (Allegany):
Allegany County 1869, 1959, 1964

Staten Island Ferry Plaza

 

Maps that contain this point of interest:
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 019, New York City 1960c Rapid Transit System
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 006 - New York Postal Delivery Zones, New York City 1949 Five Boroughs Street Atlas
Page 028 - Richmond - Map No. 20, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Section 004 - New Brighton, Staten Island and Richmond County 1874
Atlases of this county (Richmond):
Staten Island and Richmond County 1874

Staten Island Hospitality Center

 

Maps that contain this point of interest:
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 019, New York City 1960c Rapid Transit System
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 006 - New York Postal Delivery Zones, New York City 1949 Five Boroughs Street Atlas
Page 028 - Richmond - Map No. 20, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Section 004 - New Brighton, Staten Island and Richmond County 1874
Atlases of this county (Richmond):
Staten Island and Richmond County 1874

Staten Island Mall Shopping Center

 

Maps that contain this point of interest:
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 018, New York City 1960c Rapid Transit System
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 006 - New York Postal Delivery Zones, New York City 1949 Five Boroughs Street Atlas
Page 028 - Richmond - Map No. 20, New York City 1949 Five Boroughs Street Atlas
Page 030 - Richmond - Map No. 22, 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 (Richmond):
Staten Island and Richmond County 1874

Station Center Shopping Center

 

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 023, 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 016 Left - Fairground, Centerport and East Northport, Suffolk County 1909 Vol 2 Long Island
Plate 002 Left - Huntington, Melville, Elwood and Dix Hills, 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

Station Road Square Shopping Center

 

Maps that contain this point of interest:
Blooming Grove, Orange County 1875
Monroe, Highland Mills, Turners Village, Orange County 1875
New Windsor, Orange County 1875
Outline Map, Orange County 1875
Washingtonville, Orange County 1903
New Windsor, West Newburgh, Orange County Index Map, Orange County 1903
Montgomery Town, Walden Village - West, Orange County 1903
Hamptonburgh Town, Blooming Grove Town, Craigville, Orange County 1903
Cornwall, Orrs Mills, Firthcliffe, 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

Stears Corners

 

Maps that contain this point of interest:
Lorraine, Jefferson County 1864
Rodman, Jefferson County 1864
Worth, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 033 Left - Lorraine and Worth Townships, Worthville P.O., Allendale and Waterville, Jefferson County 1888
Plate 033 Right - Lorraine and Worth Townships, Worthville P.O., Allendale and Waterville, Jefferson County 1888
Map Image 007, Jefferson County 1980
Map Image 014, Jefferson County 1980
Map Image 007, Jefferson County 1987
Map Image 014, 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

Stebbins Corners

 

Maps that contain this point of interest:
Arcadia, Fairville, Newark, Wayne County 1874
Wayne County, Wayne County 1874
Arcadia, Wayne County 1904
County Map, Wayne County 1904
Manchester 001, Ontario County 1874
Atlases of this county (Wayne):
Wayne County 1874, 1904
Wayne County 1853 Wall Map
Wayne County 1858 Wall Map

Steeplechase Pier

 

Maps that contain this point of interest:
Plate 020, Kings County 1890
Gravesend, Long Island 1873
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 014, New York City 1960c Rapid Transit System
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 022 - Brooklyn - Map No. 14, New York City 1949 Five Boroughs Street Atlas
Plate 206, Brooklyn 1929 Vol 4
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

Stepping Stones Light

 

Maps that contain this point of interest:
Flushing Douglaston, Long Island 1873
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Plate 003, Nassau County 1939 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
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (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

Sterling Furnace

 

Maps that contain this point of interest:
Rockland County, Rockland County 1876
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

Sterling Station

 

Maps that contain this point of interest:
Wayne County, Wayne County 1874
Martville, Sterling, Sterling Valley, Sterling Centre, Cayuga County 1875
Sterling 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

Stevens Corners

 

Maps that contain this point of interest:
New Lisbon Town, Otsego County 1903
New Lisbon - Town, Noblesville, 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

Stevens Corners

 

Maps that contain this point of interest:
Groton 001, Tompkins County 1866
Tompkins County, Tompkins County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Tompkins):
Tompkins County 1866

Stewart Corners

 

Maps that contain this point of interest:
Butler, Wayne County 1874
Rose, Wayne County 1874
Wayne County, Wayne County 1874
County Map, Wayne County 1904
Rose 001, Wayne County 1904
Atlases of this county (Wayne):
Wayne County 1874, 1904
Wayne County 1853 Wall Map
Wayne County 1858 Wall Map

Stewart Manor Station

 

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
Floral Park, Mineola, Garden City, Hempstead, Nassau County 1914 Long Island
Stewart Manor Part, Nassau County 1914 Long Island
Plate 005, Nassau County 1939 Long Island
Plate 003, North Hempstead, Garden City, Belmont Park, East Williston, Floral Park, Greenfield, Munson, Searingtown, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

Still Corners

 

Maps that contain this point of interest:
Leray, Jefferson County 1864
Orleans, Stone Mills, Jefferson County 1864
Philadelphia, Jefferson County 1864
Theresa, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 017 Right - 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 020 Left - Theresa Township and Antwerp, Jefferson County 1888
Map Image 047, Jefferson County 1980
Map Image 050, Jefferson County 1980
Map Image 044, Jefferson County 1980
Map Image 046, Jefferson County 1980
Map Image 045, Jefferson County 1987
Map Image 047, Jefferson County 1987
Map Image 048, Jefferson County 1987
Map Image 051, Jefferson County 1987
Map Image 059, 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

Stillwater

 

Maps that contain this point of interest:
Herkimer County Map, Herkimer County 1868
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939

Stillwater Center Station

 

Maps that contain this point of interest:
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Malta Township, Malta Ridge, East Line P.O., Maltaville P.O. and Malta 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 (Saratoga):
Saratoga County 1866

Stockport Station

 

Maps that contain this point of interest:
28, Greene County Portion (Section 28), Columbia County Portion (Section 28), Hudson River Valley 1891
27, Greene County Portion (Section 27), Columbia County Portion (Section 27), Hudson River Valley 1891
County Map, Columbia County 1873
Greenport, Columbia County 1873
Stockport, Stuyvesant Landing, 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 008 - Coxsackie Township, Upper Landing and Jacksonville, Greene County 1867
Page 006 - Athens Township, 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 (Columbia):
Columbia County 1873, 1888

Stone Dam

 

Maps that contain this point of interest:
Allegany County Map, Allegany County 1869
Alma, Allegany County 1869
Willing, Shongo, Hallsport, Allegany County 1869
Map Image 004, Allegany County 1959
Map Image 034, Allegany County 1959
Map Image 004, Allegany County 1964
Map Image 011, Allegany County 1964
Map Image 035, Allegany County 1964
Atlases of this county (Allegany):
Allegany County 1869, 1959, 1964

Stone Dam Lake Camp

 

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

Stone Hedges Country Club

 

Maps that contain this point of interest:
Groton 001, Tompkins County 1866
Tompkins County, Tompkins County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Tompkins):
Tompkins County 1866

Stonehenge Farm Market

 

Maps that contain this point of interest:
Mamakating, Sullivan County 1875
Crawford, Searsville, Bullville P.O., Pine Bush, Orange County 1875
Hamptonburgh, Campbell Hall P.O., Orange County 1875
Outline Map, Orange County 1875
Wallkill, Orange County 1875
Wallkill Town, Pilgrims Corner, Scotchtown, Orange County 1903
Searsville, Crawford Town, Bullville, Pine Bush, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Orange):
Orange County 1875, 1903

Stony Brook Glen

 

Maps that contain this point of interest:
Dansville, Steuben County 1873
Steuben County Map, Steuben County 1873
Livingston County Map, Livingston County 1902
Allegany County Map, Allegany County 1869
Livingston County - Plan Map, Livingston County 1872
Map Image 034, Allegany County 1959
Map Image 035, Allegany County 1964
Atlases of this county (Steuben):
Steuben County 1873, 1961

Stony Brook Station

 

Maps that contain this point of interest:
Brookhaven, Long Island 1873
Smithtown Smithtown Branch Town Smithtown Town, Long Island 1873
Plate 020, Suffolk County 1917 Vol 1 Long Island
Plate 002, Suffolk County 1941 Western Half
Plate 004, Suffolk County 1941 Western Half
Plate 018 Right - Halesite and Stony Brook, Suffolk County 1909 Vol 2 Long Island
Plate 004 Left - Brookhaven, Port Jefferson, Setauket, Crystal Brook Park and Mount Sinai, Suffolk County 1909 Vol 2 Long Island
Plate 003 Right - Smithtown, Kings Park, Commack, 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

Stony Brook Station

 

Maps that contain this point of interest:
Brookhaven, Long Island 1873
Setauket Town Setauket East Mount Sinai Town Lakeland Town, Long Island 1873
Smithtown Smithtown Branch Town Smithtown Town, Long Island 1873
Plate 021, Suffolk County 1917 Vol 1 Long Island
Plate 022, Suffolk County 1917 Vol 1 Long Island
Plate 002, Suffolk County 1941 Western Half
Plate 004, Suffolk County 1941 Western Half
Plate 022 Left - Setauket, East Setauket, Strong's Neck and Dyers Neck, Suffolk County 1909 Vol 2 Long Island
Plate 004 Left - Brookhaven, Port Jefferson, Setauket, Crystal Brook Park and Mount Sinai, Suffolk County 1909 Vol 2 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Stony Brook Yacht Club

 

Maps that contain this point of interest:
Brookhaven, Long Island 1873
Port Jefferson, Stony Brook, Brookhaven Town, Long Island 1873
Smithtown Smithtown Branch Town Smithtown Town, Long Island 1873
Plate 020, Suffolk County 1917 Vol 1 Long Island
Plate 002, Suffolk County 1941 Western Half
Plate 004, Suffolk County 1941 Western Half
Plate 018 Right - Halesite and Stony Brook, Suffolk County 1909 Vol 2 Long Island
Plate 004 Left - Brookhaven, Port Jefferson, Setauket, Crystal Brook Park and Mount Sinai, Suffolk County 1909 Vol 2 Long Island
Plate 003 Right - Smithtown, Kings Park, Commack, 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

Stony Creek Station

 

Maps that contain this point of interest:
Warrensburgh Township and Warrensburgh P.O. - Below, Warren County 1876
Warren County Outline Map, Warren County 1876
Stony Creek Township - East, Stony Creek and Creek Center, Warren County 1876
Luzerne Township, Luzerne P.O. and Hadley Station - Above, Warren County 1876
Hadley Township, Conklingville P.O. and Luzerne Hadley P.O., Saratoga County 1866
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Warren):
Warren County 1876

Stony Ford Golf Course

 

Maps that contain this point of interest:
Blooming Grove, Orange County 1875
Crawford, Searsville, Bullville P.O., Pine Bush, Orange County 1875
Goshen 001, Orange County 1875
Hamptonburgh, Campbell Hall P.O., Orange County 1875
Montgomery 001, Orange County 1875
Outline Map, Orange County 1875
Wallkill, Orange County 1875
Wallkill Town, Pilgrims Corner, Scotchtown, Orange County 1903
Montgomery Town, Walden Village - West, Orange County 1903
Goshen Town, Durlandville, Randellville, 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

Stony Ford Ranch

 

Maps that contain this point of interest:
Mamakating, Sullivan County 1875
Crawford, Searsville, Bullville P.O., Pine Bush, Orange County 1875
Goshen 001, Orange County 1875
Hamptonburgh, Campbell Hall P.O., Orange County 1875
Monroe, Highland Mills, Turners Village, Orange County 1875
Montgomery 001, Orange County 1875
Outline Map, Orange County 1875
Wallkill, Orange County 1875
Wallkill Town, Pilgrims Corner, Scotchtown, Orange County 1903
Montgomery Town, Walden Village - West, Orange County 1903
Goshen Town, Durlandville, Randellville, 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

Stony Grove Camp

 

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

Stony Point Light

 

Maps that contain this point of interest:
Henderson, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Map Image 009, Jefferson County 1980
Map Image 009, 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

Stony Point Light House

 

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

Stony Point Light House

 

Maps that contain this point of interest:
Henderson, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Map Image 009, Jefferson County 1980
Map Image 009, 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

Stony Point Rifle Range

 

Maps that contain this point of interest:
Henderson, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Map Image 009, Jefferson County 1980
Map Image 009, 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

Stony Point Wastewater Treatment Plant

 

Maps that contain this point of interest:
10, Rockland County Portion (Section 10), Westchester County Portion (Section 10), Hudson River Valley 1891
9, Rockland County Portion (Section 9), Westchester County Portion (Section 9), Hudson River Valley 1891
Cortlandt Town, New York and its Vicinity 1867
Clarksville, Stony Point, Rockland County 1876
Haverstraw 2, Rockland County 1876
Pomona, Haverstraw, Rockland County 1876
Ramapo, Rockland County 1876
Rockland County, Rockland County 1876
Monroe, Highland Mills, Turners Village, Orange County 1875
Outline Map, Orange County 1875
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Left, Westchester County 1901
Plate 051 Right - Cortland Township, Westchester County 1901
Westchester County Map, Westchester County 1893
Cortlandt Township, Peekskill, Verplanck, Croton, Crugers and Oscawana - Below, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 012 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 207, Westchester County 1914 Vol 2
Page 223, Westchester County 1914 Vol 2
Atlases of this county (Rockland):
Rockland County 1876, 1875

Stooks Corners

 

Maps that contain this point of interest:
Rome City - Ward Map, Oneida County 1907
Verona Town, Oneida County 1907
Outline Plan Map, Madison County 1875
Annsville, Glenmore, Taberg, Oriskany Falls, Oneida County 1874
Outline Plan Map, Oneida County 1874
Verona, Sconondoa, New London, Oneida County 1874
Vienna, West Vienna, McConnellsville, North Bay, Oneida County 1874
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Oneida):
Oneida County 1907, 1874

Storm King

 

Maps that contain this point of interest:
14, Orange County Portion (Section 14), Dutchess & Putnam County Portion (Section 14), Hudson River Valley 1891
13A, Orange County Portion (Section 13) Detail, Cornwall Plan W.6 (Orange County), Garrison Plan E.6 (Putnam County), Hudson River Valley 1891
13, Orange County Portion (Section 13), Putnam County Portion (Section 13), Hudson River Valley 1891
Putnam Valley and Philipstown, Oregon, New York and its Vicinity 1867
Dutchess County Map, Dutchess County 1876
Fishkill, Jacksons Corners, Shultzville, South Amenia, La Fayetteville, Dutchess County 1876
Monroe, Highland Mills, Turners Village, Orange County 1875
Outline Map, Orange County 1875
Montgomery Town, Walden Village - West, Orange County 1903
Cornwall, Orrs Mills, Firthcliffe, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Storm King Golf Club

 

Maps that contain this point of interest:
14, Orange County Portion (Section 14), Dutchess & Putnam County Portion (Section 14), Hudson River Valley 1891
13A, Orange County Portion (Section 13) Detail, Cornwall Plan W.6 (Orange County), Garrison Plan E.6 (Putnam County), Hudson River Valley 1891
13, Orange County Portion (Section 13), Putnam County Portion (Section 13), Hudson River Valley 1891
Monroe, Highland Mills, Turners Village, Orange County 1875
New Windsor, Orange County 1875
Outline Map, Orange County 1875
Woodbury Town, Orandge County Index Map, Orange County 1903
Montgomery Town, Walden Village - West, Orange County 1903
Cornwall, Orrs Mills, Firthcliffe, Orange County 1903
Cornwall Village, Mountainville 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

Stowell Corners

 

Maps that contain this point of interest:
Adams, Jefferson County 1864
Hounsfield, Jefferson County 1864
Pillar Point, Brownville, Jefferson County 1864
Rodman, Jefferson County 1864
Watertown, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 029 Right - Adams Township, Adams Centre, Smithville and Honeyville, Jefferson County 1888
Plate 011 Left - Housfield Township, Galloup and Stony Islands, Jewettville, Dexter P.O., Sackets Harbor, Jefferson County 1888
Map Image 016, Jefferson County 1980
Map Image 016, Jefferson County 1987
Map Image 017, 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

Strathmore Country Club

 

Maps that contain this point of interest:
Flushing Douglaston, Long Island 1873
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Manhasset Town Mineola 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
Geat Neck, Point Washington, Kensington, Sea Cliff, Plandon, Nassau County 1914 Long Island
Great Neck Ests, Manhasset, Roslyn, Mineola, Nassau County 1914 Long Island
Manhassett, Port Washington Park, 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

Strawberry Island Lower Cut Range Light

 

Maps that contain this point of interest:
Outline Map of Greater Buffalo, Buffalo 1915 Vol 3 Suburban
Grand Island Town, Amherst Town 3, Buffalo 1915 Vol 3 Suburban
Eleventh and Twelfth Wards, Buffalo 1872
Buffalo - City, Erie County 1880
Buffalo City - Ward Map, Erie County 1909
Erie County Map, Erie County 1909
Grand Island Town, 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
Grand Island, Erie County 1938
Tonawanda, Erie County 1938
Plate 005 - Tax District VIII - I and II, Buffalo 1915 Vol 1
Plate 004 - Tax District VIII - I and II, Buffalo 1915 Vol 1
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Strawberry Island Upper Cut Range Light

 

Maps that contain this point of interest:
Outline Map of Greater Buffalo, Buffalo 1915 Vol 3 Suburban
Grand Island Town, Amherst Town 3, Buffalo 1915 Vol 3 Suburban
Eleventh and Twelfth Wards, Buffalo 1872
Buffalo - City, Erie County 1880
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
Tonawanda Town 1, Erie County 1909
Tonawanda Town 2, Erie County 1909
Buffalo City 1, Erie County 1866
Grand Island, Erie County 1866
Index Map, Erie County 1866
Tonawanda 1, Erie County 1866
Grand Island, Erie County 1938
Tonawanda, Erie County 1938
Plate 005 - Tax District VIII - I and II, Buffalo 1915 Vol 1
Plate 004 - Tax District VIII - I and II, Buffalo 1915 Vol 1
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Strickland Corners

 

Maps that contain this point of interest:
Antwerp, Jefferson County 1864
Leray, Jefferson County 1864
Philadelphia, Jefferson County 1864
Theresa, Jefferson County 1864
Wilna, Jefferson County 1864
Outline Map, Lewis County 1875
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 020 Left - Theresa Township and Antwerp, Jefferson County 1888
Plate 022 Left - Philadelphia Township, Stricklands Corners, Sterlingsville P.O. and Philadelphia P.O., Jefferson County 1888
Map Image 030, Jefferson County 1980
Map Image 052, Jefferson County 1980
Map Image 053, Jefferson County 1980
Map Image 031, Jefferson County 1987
Map Image 053, Jefferson County 1987
Map Image 054, 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






< Back to category list for New York