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 "Brick Chapel"...

Bensons Corners

 

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

Benton Corners

 

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

Bergemanns Farm

 

Maps that contain this point of interest:
County Map, Ulster County 1875
Kingston 001, Ulster County 1875
Marbletown, Ulster County 1875
New Paltz 001, Ulster County 1875
Rochester, Alligerville, Port Jackson, Accord P.O., Ulster County 1875
Rosendale, Creek Locks, Ulster County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Ulster):
Ulster County 1875

Bergen Beach Yacht Club

 

Maps that contain this point of interest:
Flatlands, Long Island 1873
Gravesend, Long Island 1873
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 015, New York City 1960c Rapid Transit System
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 022 - Brooklyn - Map No. 14, New York City 1949 Five Boroughs Street Atlas
Page 024 - Brooklyn, Queens - Map No. 16, New York City 1949 Five Boroughs Street Atlas
Plate 060, 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

Bergen Point County Golf Course

 

Maps that contain this point of interest:
Islip, Long Island 1873
Plate 001, Suffolk County 1915 Vol 1 Long Island
Plate 020, Suffolk County 1915 Vol 1 Long Island
Babylon Town 1, Oak and Cape Tree Islands, Suffolk County 1888 Babylon - Islip - South Brookhaven
Plate 005, Suffolk County 1941 Western Half
Plate 007, Suffolk County 1941 Western Half
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
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

Berkshire Farm for Boys

 

Maps that contain this point of interest:
Canaan, Columbia County 1873
County Map, Columbia County 1873
New Lebanon, Shaker Village, New Lebanon Center, Columbia County 1873
Columbia County Map, Columbia County 1888
New Lebanon Township, New Lebanon Center, Lebanon Springs, Shaker Village and Mt. Lebanon - Right, Columbia County 1888
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Columbia):
Columbia County 1873, 1888

Bethpage 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
Oyster Bay South Part Farmingdale Town Jericho Town, Long Island 1873
Farmingdale, Medow Brook, Nassau County 1906 Long Island
Wheatly, Westbury, Syosset, Woodbury, Hicksville, Nassau County 1906 Long Island
Central Park, Nassau County 1914 Long Island
Farmingdale West Central Park, Nassau County 1914 Long Island
Meadow Brook Vicinity, Hempstead Plains Co and Merillon East, Nassau County 1914 Long Island
Plate 006, Nassau County 1939 Long Island
Plate 005, Suffolk County 1941 Western Half
Plate 004, Oyster Bay, Westbury, Bethpage, East Hempstead, Jericho, Locust Grove, Meadowbrook, New Cassell, Old Westbury, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

Beulah Park Campground

 

Maps that contain this point of interest:
Richland Township, Selkirk, Port Ontatio P.O., Pulaski, Richland Station P.O. and Holmesville, Oswego County 1867
Orwell Township, Molino P.O. and Orwell Corners, Oswego County 1867
Albion Township, New Centreville P.O., Salmon River P.O., Sand Bank P.O. and Dugway 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

Beverly Dock

 

Maps that contain this point of interest:
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
Rockland County, Rockland County 1876
Highland Falls, Orange County 1875
Highland, Orange County 1875
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
Highland Falls, Fort Montgomery, Highland Town, Orange County 1903
Cornwall, Orrs Mills, Firthcliffe, Orange County 1903
Westchester County Outline Map Left, Westchester County 1901
Westchester County Map, Westchester County 1893
Cortlandt Township, Peekskill, Verplanck, Croton, Crugers and Oscawana - Above, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 015 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953

Beverly Inn Corners

 

Maps that contain this point of interest:
Burlington Town, Otsego County 1903
Edmeston Town 1, Otsego County 1903
Exeter, Otsego County 1903
Burlington, Burlington Flats, Burlington Green, West Burlington, Otsego County 1868
Edmeston, Otsego County 1868
Exeter, 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

Big "N" Plaza Shopping Center

 

Maps that contain this point of interest:
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 (Saratoga):
Saratoga County 1866

Big "N" Plaza Shopping Center

 

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

Big Bay Marina

 

Maps that contain this point of interest:
Clay, Centerville, Onondaga County 1874
County Map Plan, Onondaga County 1874
Cicero, Euclid, Onondaga County 1874
West Monroe Township and Union Settlement, Oswego County 1867
Hastings Township, Carleys Mills, Mallory Mills P.O., Central Square, Caughdenoy P.O., Fort Brewerton, Oswego County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Oswego):
Oswego County 1867

Big Six Mile Creek Marina

 

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
Erie County Map, Erie County 1909
Grand Island Town, Erie County 1909
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 (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Big V Towne Center Shopping Center

 

Maps that contain this point of interest:
14, Orange County Portion (Section 14), Dutchess & Putnam County Portion (Section 14), Hudson River Valley 1891
New Windsor, Orange County 1875
Outline Map, Orange County 1875
New Windsor, West Newburgh, Orange County Index Map, Orange County 1903
New Windson, Vails Gate, Orange County 1903
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
Atlases of this county (Orange):
Orange County 1875, 1903

Bigelow Corners

 

Maps that contain this point of interest:
Portage Town, Livingston County 1902
Allegany County Map, Allegany County 1869
Livingston County - Plan Map, Livingston County 1872
Genesee Falls, Portageville, Wyoming County 1902
Pike, Wyoming County 1902
Genesee Falls, Portageville, Genesee and Wyoming County 1866
Pike, Genesee and Wyoming County 1866
Wyoming County Map, Genesee and Wyoming County 1866
Map Image 034, Allegany County 1959
Map Image 035, Allegany County 1964
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

Bill and Jacks Marina

 

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 041, Jefferson County 1980
Map Image 047, Jefferson County 1980
Map Image 048, 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
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

Bill Brown Square

 

Maps that contain this point of interest:
Plate 027, Kings County 1890
Plate 028, Kings County 1890
Flatlands, Long Island 1873
Gravesend, Long Island 1873
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 015, New York City 1960c Rapid Transit System
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
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 236, Brooklyn 1929 Vol 4
Plate 240, Brooklyn 1929 Vol 4
Plate 241, Brooklyn 1929 Vol 4
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 503, Brooklyn 1912 Vol 2
Atlases of this county (Kings):
Kings County 1890
Kings County and Environs 1872c
Kings County 1894 Vols 1 and 2
Kings County 1910

Biltmore Shores Golf Course

 

Maps that contain this point of interest:
Hempstead North 2, Long Island 1873
Hempstead South, Long Island 1873
Oyster Bay South Part Farmingdale Town Jericho Town, Long Island 1873
Farmingdale, Medow Brook, Nassau County 1906 Long Island
Merrick, Massapequa, Nassau County 1906 Long Island
Merrick, Wantagh, Seaford, Ocean Shore, Nassau County 1906 Long Island
Freeport, Merrick, Bellmore, Wantach, Massapequa, Nassau County 1914 Long Island
Massapequa, Amityville, Nassau County 1914 Long Island
Massapequa, Nassau County 1914 Long Island
Oyster Bay South, Nassau County 1914 Long Island
Plate 006, Nassau County 1939 Long Island
Plate 008, Nassau County 1939 Long Island
Plate 005, Suffolk County 1941 Western Half
Plate 006, Freeport, Roosevelt, Merrick Bay, East Bay, South Oyster Bay, Amityville, Massapequa, Bellemore, Wantagh, Woodcliff, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Plate 001 Left - Babylon and Lindenhurst, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

Binghamton City Incinerator

 

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

Binghamton Plaza Shopping Center

 

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

Binghamton Water Works

 

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

Binghamton-Johnson City Sewage Treatment Plant

 

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

Birch Brook Camp

 

Maps that contain this point of interest:
6, Rockland County Portion (Section 6), Westchester County Portion (Section 6}, Hudson River Valley 1891
6A, Rockland Detail, Piermont, Sparkill Part Plans, W.L., Palisades N.Y. & Harrington, N.J., Hudson River Valley 1891
Orange Town, Grassy Point, Palisades, Rockland County 1876
Rockland County, Rockland County 1876
Tappan, Nanuet, 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
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Atlases of this county (Rockland):
Rockland County 1876, 1875

Birch Ridge Camp

 

Maps that contain this point of interest:
Mamakating, Sullivan County 1875
Deer Park, Orange County 1875
Greenville, Orange County 1875
Mount Hope, Otisville, Orange County 1875
Outline Map, Orange County 1875
Wallkill, Orange County 1875
Wallkill Town, Pilgrims Corner, Scotchtown, Orange County 1903
Mount Hope town, Otisville,, Orange County 1903
Goshen Town, Durlandville, Randellville, 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

Birch Run Country Club


Atlases of this county (Cattaraugus):
Cattaraugus County 1869

Bird Island Pier

 

Maps that contain this point of interest:
Outline Map of Greater Buffalo, Buffalo 1915 Vol 3 Suburban
Eleventh Ward 003, Buffalo 1872
Buffalo - City, Erie County 1880
Buffalo City - Ward Map, Erie County 1909
Erie County Map, Erie County 1909
Buffalo City 1, Erie County 1866
Buffalo City 2, Erie County 1866
Index Map, Erie County 1866
Plate 028 - Tax District II, Buffalo 1915 Vol 1
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Birthplace of John D Rockefeller

 

Maps that contain this point of interest:
Lisle 1, Killawog, Broome County 1908
Richford, Tioga County 1869
Tioga County - Plan Map, Tioga County 1869
Harford Township, Harford Mills, Harford, Cortland County 1876
Lapeer Township, Cortland County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Tioga):
Tioga County 1869

Birthplace of Robert Livingston

 

Maps that contain this point of interest:
25, Greene and Ulster County Portion (Section 25), Columbia & Dutchess County Portion (Section 25), Hudson River Valley 1891
24, Ulster County Portion (Section 24), Columbia & Dutchess County Portion (Section 24), Hudson River Valley 1891
Clermont, Union Corners, Columbia County 1873
County Map, Columbia County 1873
Germantown, East Camp Landing, Germantown Town, Columbia County 1873
Livingston, Glenco Mills, Lebanon Springs, Johnstown, Columbia County 1873
County Map, Ulster County 1875
Saugerties 001, Ulster County 1875
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Columbia County Map, Columbia County 1888
Clermont Township and Clermont, Columbia County 1888
Germantown Township, Cheviot, Germantown and North Germantown - 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

Bishop Corners

 

Maps that contain this point of interest:
Livingston County Map, Livingston County 1902
Portage Town, Livingston County 1902
Allegany County Map, Allegany County 1869
Livingston County - Plan Map, Livingston County 1872
Portage, Livingston County 1872
Genesee Falls, Portageville, Wyoming County 1902
Pike, Wyoming County 1902
Castile, St. Helena, Genesee and Wyoming County 1866
Genesee Falls, Portageville, Genesee and Wyoming County 1866
Wyoming County Map, Genesee and Wyoming County 1866
Map Image 034, Allegany County 1959
Map Image 035, Allegany County 1964
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

Bishop McConnel Day Camp

 

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
Islip, Long Island 1873
Smithtown Smithtown Branch Town Smithtown Town, Long Island 1873
Plate 002, Suffolk County 1917 Vol 1 Long Island
Plate 001, Suffolk County 1941 Western Half
Plate 004, Suffolk County 1941 Western Half
Plate 003 Left - Smithtown, Kings Park, Commack, Suffolk County 1909 Vol 2 Long Island
Plate 002 Right - 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

Bishop Street

 

Maps that contain this point of interest:
Adams, Jefferson County 1864
Ellisburgh, Jefferson County 1864
Henderson, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 030 Right - Henderson Township, Smithville P.O., Roberts Corners and Bishop Street P.O., Jefferson County 1888
Map Image 010, Jefferson County 1980
Map Image 010, 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

Bishops Corners

 

Maps that contain this point of interest:
Antwerp, Jefferson County 1864
Philadelphia, Jefferson County 1864
Theresa, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 020 Left - Theresa Township and Antwerp, Jefferson County 1888
Plate 021 Left - Antwerp Township, Oxbow P.O., Spragueville, Sterlingburgh and Nauveo, Jefferson County 1888
Plate 022 Left - Philadelphia Township, Stricklands Corners, Sterlingsville P.O. and Philadelphia P.O., Jefferson County 1888
Map Image 049, Jefferson County 1980
Map Image 052, Jefferson County 1980
Map Image 053, Jefferson County 1980
Map Image 055, Jefferson County 1980
Map Image 051, Jefferson County 1980
Map Image 050, Jefferson County 1987
Map Image 052, Jefferson County 1987
Map Image 053, Jefferson County 1987
Map Image 056, Jefferson County 1987
Map Image 060, Jefferson County 1987
Map Image 062, 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

Black Oaks Corners

 

Maps that contain this point of interest:
Catharine 002, Schuyler County 1874
Hector, Reynoldsville, Schuyler County 1874
Outline Plan Map, Schuyler County 1874
Enfield, 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

Black River Boulevard Shopping Center

 

Maps that contain this point of interest:
Rome City - Ward Map, Oneida County 1907
Rome City 3, Oneida County 1907
Rome City 7, Oneida County 1907
Annsville, Glenmore, Taberg, Oriskany Falls, Oneida County 1874
Outline Plan Map, Oneida County 1874
Rome - City 002, Oneida County 1874
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Oneida):
Oneida County 1907, 1874

Black Rock Station

 

Maps that contain this point of interest:
Outline Map of Greater Buffalo, Buffalo 1915 Vol 3 Suburban
Eleventh and Twelfth Wards, Buffalo 1872
Eleventh Ward 002, Buffalo 1872
Lower Black Rock, 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
Buffalo City 1, Erie County 1866
Buffalo City 2, Erie County 1866
Index Map, Erie County 1866
Tonawanda 1, Erie County 1866
Plate 016 - Tax Districts VII, and VIII, Buffalo 1915 Vol 1
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Blacksmith Corners

 

Maps that contain this point of interest:
Wayne County, Wayne County 1874
Farmington, Ontario County 1874
Victor, Fishers, East Victor, Ontario County 1874
Farmington, Ontario County 1904
Ontario County Map, Ontario County 1904
County Map, Monroe County 1872
Atlases of this county (Ontario):
Ontario County 1874, 1904
Ontario County 1852 Wall Map

Blairs Kiln

 

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
Clinton County Map, Clinton County 1869 Microfilm
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Franklin):
Franklin County 1876

Blanchard Corners

 

Maps that contain this point of interest:
Wilna, Jefferson County 1864
Outline Map, Lewis County 1875
Croghan, Lewis County 1875
Jefferson County Map, Jefferson County 1878 Illustrated History
Map Image 034, Jefferson County 1980
Map Image 035, 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 (Lewis):
Lewis County 1875

Blind Brook Country Club

 

Maps that contain this point of interest:
Castle Town North, Armonk, Kensico, New York and its Vicinity 1867
Mamaroneck, Scarsdale, White Plains, Harrison & Rye, New York and its Vicinity 1867
Plate 037, Harrison 2, Rye 1, Westchester County 1910-1911 Vol 1
Plate 038, Harrison 3, Rye 2, Rye Lake, Westchester County 1910-1911 Vol 1
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Plate 027 Right - Harrison and Rye Townships 3, Milton Neck, Westchester County 1901
Plate 020 Right - Scarsdale and White Plains Townships and East White Plains, Westchester County 1901
Harrison Township, Rye Township and Milton - Above, Westchester County 1872
Westchester County Map, Westchester County 1893
North Castle Township, Kensico, Armonk and Banksville, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 007 - Harrison, Rye and Greenwich Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 042, Westchester County 1929 Vol 1
Plate 044, Westchester County 1929 Vol 1
Plate 005 Right, Westchester County 1953
Plate 006 Left, Westchester County 1953
Plate 006 Right, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 267, Westchester County 1914 Vol 1
Page 265, Westchester County 1914 Vol 1
Page 263, Westchester County 1914 Vol 1
Page 261, 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

Bliss Corners

 

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

Bloody Angle

 

Maps that contain this point of interest:
Plate 004, New York City 1867 Dripps
Plate 002, New York City 1867 Dripps
Plate 003, New York City 1867 Dripps
1, New York Map, Brooklyn, Jersey City (Section 1), Hudson River Valley 1891
Plate 012, Manhattan 1930 Land Book
Plate 008, Manhattan 1930 Land Book
Plate 006, Manhattan 1930 Land Book
Plate 012, Manhattan 1920-1924
Plate 008, Manhattan 1920-1924
Plate 006, Manhattan 1920-1924
New York & Brooklyn Plan, New York and its Vicinity 1867
New York City 1850 Map, New York City 1850
Plate 001, New York City 1885
Plate 004, New York City 1885
Plate 005, New York City 1885
12, Hester St., Orchard St., East Broadway, Mulberry St., New York City 1909 Vol 1 Revised 1915
6, Reade St.., Roosevelt St., Ann St. Broadway, New York City 1909 Vol 1 Revised 1915
8, Franklin St., New Bowery St., Reade St. , Broadway, New York City 1909 Vol 1 Revised 1915
Bradford Map 1728, Bradford Map 1728
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 001, New York City 1960c Rapid Transit System
Page 010, New York City 1960c Rapid Transit System
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 009 - Manhattan - Map No. 1, New York City 1949 Five Boroughs Street Atlas
Page 018 - Brooklyn - Map No. 10, New York City 1949 Five Boroughs Street Atlas
Page 080 - Financial District and Manhattan Civic Center, New York City 1949 Five Boroughs Street Atlas
New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate, New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate
New York City 1775, New York City 1775
New York City 1776 From 1767 Survey, New York City 1776 From 1767 Survey
Manhattan Composite 1949, Manhattan Composite 1949
Plate 003 - Wards 2, 4 and 7, New York City 1891 Manhattan Island
Plate 004 - Wards 5, 6, 8 and 14, New York City 1891 Manhattan Island
Plate 005 - Wards 5, 6, 8 and 14, New York City 1891 Manhattan Island
Index Map - Ward 10, New York City 1890c Block Book Vol 2 Canal to Fourteenth Street
Index Map - Ward 14, New York City 1890c Block Book Vol 2 Canal to Fourteenth Street

Blooming Grove Plaza Shopping Center

 

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

Blooms Corners

 

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
Chester Town, Campbell Hall, Salisbury Mills, Oxford Depot, Sugar Loaf, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Orange):
Orange County 1875, 1903

Blue Bay Girl Scout Camp

 

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

Blue Corners

 

Maps that contain this point of interest:
Amsterdam, VanBergen Park, Montgomery and Fulton Counties 1905
Florida, Amsterdam City 8, Montgomery and Fulton Counties 1905
Glenville, Reesville, Scotia, Albany and Schenectady Counties 1866
Schenectady County Map, Albany and Schenectady Counties 1866
Florida, Fort Hunter, Montgomery and Fulton Counties 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Charlton Township, Blue Corners, West Charlton P.O. and Charlton P.O., Saratoga County 1866
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Saratoga):
Saratoga County 1866

Blue Hill Golf Club

 

Maps that contain this point of interest:
Orange Town, Grassy Point, Palisades, Rockland County 1876
Rockland County, Rockland County 1876
Westchester County, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Rockland):
Rockland County 1876, 1875

Blue Hill Plaza Shopping Center

 

Maps that contain this point of interest:
Orange Town, Grassy Point, Palisades, Rockland County 1876
Rockland County, Rockland County 1876
Westchester County, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Rockland):
Rockland County 1876, 1875

Blue Point Life Saving Station

 

Maps that contain this point of interest:
Brookhaven Town Part, Long Island 1873
Islip, Long Island 1873
Plate 008, 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

Blueberry Hill Camp

 

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

Blueberry Patch Recreation Site

 

Maps that contain this point of interest:
Hector, Reynoldsville, Schuyler County 1874
Outline Plan Map, Schuyler County 1874
Atlases of this county (Schuyler):
Schuyler County 1874

Bluff Beach

 

Maps that contain this point of interest:
Kendall, Orleans County 1913
Plate 042 - Hamlin Town, Monroe County 1924
County Map, Monroe County 1872
County Plan, Monroe County 1872
Hamlin, North Clarkson P.O., Kendall Mills, Monroe County 1872
Plate 007 Left - Hamlin, , Monroe County 1902
Atlases of this county (Monroe):
Monroe County 1924, 1872, 1902
Monroe County 1941 Vol 5 Incomplete

Bluff Point

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
South Plattsburgh, Schuyler Falls, Peru Township, Laphams Mills, Bartonville - Right, Clinton County 1869 Microfilm
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

Bluff Point Station

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
South Plattsburgh, Schuyler Falls, Peru Township, Laphams Mills, Bartonville - Right, Clinton County 1869 Microfilm
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

Bluffs Country Club

 

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 008 Right - Riverhead, Suffolk County 1909 Vol 2 Long Island
Plate 008 Left - Riverhead, 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

Boardwalk Pier

 

Maps that contain this point of interest:
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
Mamaroneck, Rye Neck, 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 031, Mamaroneck 3, Mamaroneck Village 1, Altonwood Park, 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 024 Left - Rye Neck, Westchester County 1901
Plate 018 Right - Mamaroneck, Westchester County 1901
Plate 018 Left - Mamaroneck, Westchester County 1901
Page 211 - Mamaroneck, Westchester County 1914 Vol 1 Microfilm
Page 208 - Mamaroneck, Westchester County 1914 Vol 1 Microfilm
Westchester County Map, Westchester County 1893
Scarsdale, New Rochelle and Mamaroneck Townships - Above, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 002 - New Rochelle, Mamaroneck and Rye Right, Westchester County 1908
Page 002 - New Rochelle, Mamaroneck and Rye Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 022, Westchester County 1929 Vol 1
Plate 001 Right, Westchester County 1953
Plate 002 Left, Westchester County 1953
Plate 002 Right, Legend, Westchester County 1953
Plate 003 Right, Westchester County 1953
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 211, Westchester County 1914 Vol 1
Page 208, 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

Boice Brothers Dairy

 

Maps that contain this point of interest:
23, Ulster County Portion (Section 23), Dutchess County Portion (Section 23), Hudson River Valley 1891
22, Ulster County Portion (Section 22), Dutchess County Portion (Section 22), Hudson River Valley 1891
County Map, Columbia County 1873
County Map, Ulster County 1875
Kingston 001, Ulster County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Ulster):
Ulster County 1875

Boldt Castle

 

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 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

Bolts Corners

 

Maps that contain this point of interest:
Venice, Cayuga County 1875
Scipio, Cayuga County 1875
Venice, Poplar Ridge, Venice Center, Cayuga County 1904
Scipio Town 1, Cayuga County 1904
Cayuga County Map, Cayuga County 1904
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Cayuga):
Cayuga County 1875, 1904

Bonnie Briar Country Club

 

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 027, New Rochelle 9, Highland Park, Forest Heights, Broadview, Westchester County 1910-1911 Vol 1
Plate 028, New Rochelle 10, Bonniecrest, Westchester County 1910-1911 Vol 1
Plate 031, Mamaroneck 3, Mamaroneck Village 1, Altonwood Park, Westchester County 1910-1911 Vol 1
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 020 Left - Scarsdale and White Plains Township and East White Plains, Westchester County 1901
Plate 019 Left - Mamaroneck, Westchester County 1901
Plate 012 Right - East Chester and New Rochelle, Westchester County 1901
Plate 012 Left - East Chester and New Rochelle, Westchester County 1901
Greenburgh Township, White Plains, Ashford and Harts Corners - Below, Westchester County 1872
Page 212 - Mamaroneck, Westchester County 1914 Vol 1 Microfilm
Page 047 - Scarsdale, 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 004 - White Plains, Scarsdale, Mamaroneck, Harrison and Rye Left, Westchester County 1908
Page 003 - Yonkers, Greensburgh, East Chester, Scarsdale and New Rochelle Right, Westchester County 1908
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 015, Westchester County 1929 Vol 1
Plate 024, Westchester County 1929 Vol 1
Plate 001 Left, Westchester County 1953
Plate 001 Right, Westchester County 1953
Plate 002 Left, Westchester County 1953
Plate 003 Left, Westchester County 1953
Plate 003 Right, Westchester County 1953
Plate 004 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 047, 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

Bookseller's Row

 

Maps that contain this point of interest:
Plate 004, New York City 1867 Dripps
Plate 009, New York City 1867 Dripps
Plate 006, New York City 1867 Dripps
1, New York Map, Brooklyn, Jersey City (Section 1), Hudson River Valley 1891
Long Island City, Long Island 1873
Plate 044, Manhattan 1930 Land Book
Plate 031, Manhattan 1930 Land Book
Plate 030, Manhattan 1930 Land Book
Plate 003, Manhattan 1928 Vol 2 Revised 1962
Plate 044, Manhattan 1920-1924
Plate 031, Manhattan 1920-1924
Plate 030, Manhattan 1920-1924
Plate 003, Manhattan Blue Book 1815
Plate 004, Manhattan Blue Book 1815
New York & Brooklyn Plan, New York and its Vicinity 1867
New York City 1850 Map, New York City 1850
Plate 008, New York City 1885
Plate 009, New York City 1885
Plate 012, New York City 1885
30, E14th St., Second Ave., E8th St., University Pl., New York City 1909 Vol 1 Revised 1915
3, E20th, Second Ave., E14th St., Broadway, New York City 1909 Vol 2 Revised 1912
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 001, New York City 1960c Rapid Transit System
Page 006, New York City 1960c Rapid Transit System
Historical Geology Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 009 - Manhattan - Map No. 1, New York City 1949 Five Boroughs Street Atlas
Page 010 - Manhattan, Bronx - Map No. 2, New York City 1949 Five Boroughs Street Atlas
New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate, New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate
New York City 1775, New York City 1775

Boonville Rod and Gun Club

 

Maps that contain this point of interest:
Boonville Town, Hawkinsville, Oneida County 1907
Boonville 001, Augusta Center, Hawkinsville, Alder Creek, Oneida County 1874
Forest Port, College Hill, Clarks Mills, Farmers Mills, Oneida County 1874
Outline Plan Map, Oneida County 1874
Outline Map, Lewis County 1875
Lyonsdale, New Bremen, Lowville Rurall Cemetery, Lewis County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Oneida):
Oneida County 1907, 1874

Bordens Dairy

 

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

Borough Hall Station

 

Maps that contain this point of interest:
Plate 001, New York City 1867 Dripps
Plate 084, Brooklyn 1929 Vol 1
Plate 085, Brooklyn 1929 Vol 1
Plate 086, Brooklyn 1929 Vol 1
Plate 087, Brooklyn 1929 Vol 1
New York & Brooklyn Plan, New York and its Vicinity 1867
New York City 1850 Map, New York City 1850
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 001, New York City 1960c Rapid Transit System
Page 010, New York City 1960c Rapid Transit System
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 002 - Wards 1, 3, 4 and 6 - Section 1 and 2, Brooklyn 1916 Vol 1 Part 1 Revised 1921
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 009 - Manhattan - Map No. 1, New York City 1949 Five Boroughs Street Atlas
Page 018 - Brooklyn - Map No. 10, New York City 1949 Five Boroughs Street Atlas
New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate, New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate
New York City 1775, New York City 1775
Manhattan Composite 1949, Manhattan Composite 1949
New York 1778, New York City 1778 from Manual of the Corporation of the City of New York 1869
Map 2, New York City 19xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Kings):
Kings County 1890
Kings County and Environs 1872c
Kings County 1894 Vols 1 and 2
Kings County 1910

Boscobel

 

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
Rockland County, Rockland County 1876
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Left, Westchester County 1901
Plate 052 Left - North Castle, Bedford and New Castle Townships, Katonah and Armonk Village, Westchester County 1901
Plate 051 Right - Cortland Township, Westchester County 1901
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
Page 012 - Cortlandt, Ossining, New Castle, Yorktown, Harmon, Croton and Oscawana Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 020, Westchester County 1930 Vol 4
Plate 021, Westchester County 1930 Vol 4
Plate 022, Westchester County 1930 Vol 4
Plate 012 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 207, Westchester County 1914 Vol 2
Page 210, Westchester County 1914 Vol 2
Page 223, Westchester County 1914 Vol 2
Atlases of this county (Westchester):
Westchester County 1910-1911 Vol 1, ol 2
Westchester County 1901, 1872
Westchester County 1914 Vol 1 Microfilm
Westchester County 1914 Vol 2 Microfilm
Westchester County 1893, 1881, 1908
Westchester County 1929 Vol 1
Westchester County 1930 Vol 4
Westchester County 1931 Vol 3
Westchester County 1930 Vol 2
Westchester County 1953
Westchester County 1914 Vol 1, ol 2

Boston Square

 

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

Botanical Garden Station

 

Maps that contain this point of interest:
Plate 024, Bronx Upper 1938 Vol 2 1938
Plate 026, Bronx Upper 1938 Vol 2 1938
4, Bergen Town, Yonker & 24th Ward Portion, Hudson River Valley 1891
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
Westchester, Westfarms, Morrisania Plan (Westchester Co, & Part Of New York Co.), New York and its Vicinity 1867
Yonkers Town, New York and its Vicinity 1867
Plate 040, New York City 1885
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 002, New York City 1960c Rapid Transit System
Page 004, New York City 1960c Rapid Transit System
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 031, New York City 1893 Wards 23 and 24
Plate 036, New York City 1893 Wards 23 and 24
Plate 130 - Section 12, Bronx 1928 South of 172nd Street
Plate 131 - Section 12, Bronx 1928 South of 172nd Street
Plate 134 - Section 12, Bronx 1928 South of 172nd Street
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 012 - Manhattan, Bronx - Map No. 4, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Page 001 - Mount Vernon, Yonkers and East Chester Left, Westchester County 1908
Plate 024, Bronx 1923 Vol 2 Revised 1926 North of 172nd Street
Plate 026, Bronx 1923 Vol 2 Revised 1926 North of 172nd Street
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 001 Left, Westchester County 1953

Botsford Corners

 

Maps that contain this point of interest:
Venice, Cayuga County 1875
Scipio, Cayuga County 1875
Venice, Poplar Ridge, Venice Center, Cayuga County 1904
Scipio Town 1, Cayuga County 1904
Cayuga County Map, Cayuga County 1904
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Cayuga):
Cayuga County 1875, 1904

Boulevard Mall Shopping Center

 

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
Amherst, Getzville, Eggertsville, Erie County 1880
Grand Island, South Buffalo, Buffalo Plains, Erie County 1880
County Map, Niagara County 1908
Amherst Town, Erie County 1909
Erie County Map, Erie County 1909
Tonawanda Town 1, Erie County 1909
Amherst, Erie County 1866
Index Map, Erie County 1866
Tonawanda 1, Erie County 1866
Amherst, Erie County 1938
Tonawanda, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Bounty Marina

 

Maps that contain this point of interest:
Plate 017 - Penfield Town, Monroe County 1924
Brighton 001, Monroe County 1872
County Map, Monroe County 1872
County Plan, Monroe County 1872
Irondequoit 001, Swaines Corners, Monroe County 1872
Penfield Town, Monroe County 1872
Plate 013 Left - Penfield, Penfield Center, East Penfield, Monroe County 1902
Plate 012 Right - Ogden, West Brighton, Twelve Corners, Allens Creek, Monroe County 1902
Plate 004 Left - Irondequoit, Monroe County 1902
Atlases of this county (Monroe):
Monroe County 1924, 1872, 1902
Monroe County 1941 Vol 5 Incomplete

Bourey Marina

 

Maps that contain this point of interest:
Cape Vincent, Jefferson County 1864
Clayton, 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
Map Image 035, Jefferson County 1980
Map Image 037, Jefferson County 1980
Map Image 038, Jefferson County 1980
Map Image 036, Jefferson County 1980
Map Image 036, Jefferson County 1987
Map Image 037, Jefferson County 1987
Map Image 038, Jefferson County 1987
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

Bova Ski Tow

 

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

Bowery Bay Water Pollution Control Plant

 

Maps that contain this point of interest:
2, New York New Map, Adjacent Cities (Section 2), Hudson River Valley 1891
Flushing Douglaston, Long Island 1873
Long Island City, Long Island 1873
Newtown, Long Island 1873
New York & Brooklyn Plan, New York and its Vicinity 1867
Westchester, Westfarms, Morrisania Plan (Westchester Co, & Part Of New York Co.), New York and its Vicinity 1867
Plate 005, Queens 1909
Plate 017, Queens 1909
Plate 012, Queens 1919 Vol 2 Long Island City
Plate 029, Queens County 1891 Long Island
Plate 030, Queens County 1891 Long Island
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 002, New York City 1960c Rapid Transit System
Page 003, New York City 1960c Rapid Transit System
Page 007, New York City 1960c Rapid Transit System
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 010 - Manhattan, Bronx - Map No. 2, New York City 1949 Five Boroughs Street Atlas
Page 014 - Brooklyn, Queens - Map No. 6, New York City 1949 Five Boroughs Street Atlas
Manhattan Composite 1949, Manhattan Composite 1949
New York 1778, New York City 1778 from Manual of the Corporation of the City of New York 1869
Manhattan and The Bronx Map, New York City 1941
Map 2, New York City 19xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Queens):
Queens County 1891 Long Island

Bowlers Corners

 

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

Bowles Corners

 

Maps that contain this point of interest:
Cohocton, Steuben County 1873
Steuben County Map, Steuben County 1873
Wayland, Perkinsville, Steuben County 1873
Livingston County Map, Livingston County 1902
Livingston County - Plan Map, Livingston County 1872
Atlases of this county (Steuben):
Steuben County 1873, 1961

Bows Corners

 

Maps that contain this point of interest:
Livingston County Map, Livingston County 1902
York Town, Livingston County 1902
Livingston County - Plan Map, Livingston County 1872
York, South Greigsville, Piffard, Livingston County 1872
Genesee County Map, Genesee and Wyoming County 1866
Map Image 020, Genesee County 1961
Map Image 020, Genesee County 1967
Atlases of this county (Livingston):
Livingston County 1902, 1872

Boyce Mill

 

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

Boyds Corners

 

Maps that contain this point of interest:
Livingston County Map, Livingston County 1902
Livingston County - Plan Map, Livingston County 1872
Pavilion, Genesee County 1876
Covington, Wyoming County 1902
Covington, Pearl Creek, Peoria, Legrange, Genesee and Wyoming County 1866
Genesee County Map, Genesee and Wyoming County 1866
Pavilion, Genesee and Wyoming County 1866
Wyoming County Map, Genesee and Wyoming County 1866
Map Image 020, Genesee County 1961
Map Image 020, Genesee County 1967
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

Boyds Corners

 

Maps that contain this point of interest:
Cameron, Cameron Town, Steuben County 1873
Jasper, Steuben County 1873
Steuben County Map, Steuben County 1873
Atlases of this county (Steuben):
Steuben County 1873, 1961

Boys Harbor Summer Camp

 

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 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

Brace Youth Camp

 

Maps that contain this point of interest:
Chenengo County Plan, Chenango County 1875
Sanford, Broome County 1866
Broome County Map, Broome County 1866
Sanford Township, Broome County 1876
Colchester, Downsville, Delaware County 1869
Masonville, Masonville Corners, Franklin, Delaware County 1869
Outline Map, Delaware County 1869
Tompkins, Teedville, Hales Eddy, Cannonsville, Delaware County 1869
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Delaware):
Delaware County 1869

Braddock Bay Marina

 

Maps that contain this point of interest:
Plate 032 - Greece Town 1, Monroe County 1924
County Map, Monroe County 1872
County Plan, Monroe County 1872
Greece Town, Greece Town West, Monroe County 1872
Plate 005 Right - Greece, Clarkson Township, Manitou, Barnards Crossing, Monroe County 1902
Atlases of this county (Monroe):
Monroe County 1924, 1872, 1902
Monroe County 1941 Vol 5 Incomplete

Braddock Point Light

 

Maps that contain this point of interest:
Plate 039 - Parma Town, Monroe County 1924
County Map, Monroe County 1872
County Plan, Monroe County 1872
Greece Town, Greece Town West, Monroe County 1872
Hamlin, North Clarkson P.O., Kendall Mills, Monroe County 1872
Parma Town, Unionville, Parma Centre, Monroe County 1872
Plate 006 Right - Parma, Parma Center, Parma Corners, Hilton, Monroe County 1902
Plate 005 Right - Greece, Clarkson Township, Manitou, Barnards Crossing, Monroe County 1902
Atlases of this county (Monroe):
Monroe County 1924, 1872, 1902
Monroe County 1941 Vol 5 Incomplete

Braddock Point Lighthouse

 

Maps that contain this point of interest:
Plate 039 - Parma Town, Monroe County 1924
County Map, Monroe County 1872
County Plan, Monroe County 1872
Greece Town, Greece Town West, Monroe County 1872
Hamlin, North Clarkson P.O., Kendall Mills, Monroe County 1872
Parma Town, Unionville, Parma Centre, Monroe County 1872
Plate 006 Right - Parma, Parma Center, Parma Corners, Hilton, Monroe County 1902
Plate 005 Right - Greece, Clarkson Township, Manitou, Barnards Crossing, Monroe County 1902
Atlases of this county (Monroe):
Monroe County 1924, 1872, 1902
Monroe County 1941 Vol 5 Incomplete

Bradley Corporate Center

 

Maps that contain this point of interest:
7, Rockland County Portion (Section 7), Westchester County Portion (Section 7), Hudson River Valley 1891
Clarkstown, Stony Point, Rockland County 1876
Orange Town, Grassy Point, Palisades, Rockland County 1876
Ramapo, Rockland County 1876
Rockland County, Rockland County 1876
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Atlases of this county (Rockland):
Rockland County 1876, 1875

Braemar Country Club

 

Maps that contain this point of interest:
Plate 032 - Greece Town 1, Monroe County 1924
Plate 039 - Parma Town, Monroe County 1924
County Map, Monroe County 1872
County Plan, Monroe County 1872
Greece Town, Greece Town West, Monroe County 1872
Parma Town, Unionville, Parma Centre, Monroe County 1872
Plate 006 Left - Parma, Parma Center, Parma Corners, Hilton, Monroe County 1902
Plate 005 Left - Greece, Clarkson Township, Manitou, Barnards Crossing, Monroe County 1902
Atlases of this county (Monroe):
Monroe County 1924, 1872, 1902
Monroe County 1941 Vol 5 Incomplete

Braggs Corners

 

Maps that contain this point of interest:
Barre, Orleans County 1913
Orleans County, Orleans County 1913
Genesee County Map, Genesee and Wyoming County 1866
Oakfield, Cary, Mechanicsville, Genesee and Wyoming County 1866
Niagara & Orleans Counties Outline Map, Niagara and Orleans County 1875
Albian Township, Barre Township, Gaines, Waterport, Niagara and Orleans County 1875
Atlases of this county (Orleans):
Orleans County 1913
Niagara and Orleans County 1875
Orleans County 1967, 1972

Brainard Corners

 

Maps that contain this point of interest:
Burlington Town, Otsego County 1903
Exeter, Otsego County 1903
Plainfield Town, Otsego County 1903
Richfield Town, Otsego County 1903
Winfield, West Winfield, Herkimer County 1868
Burlington, Burlington Flats, Burlington Green, West Burlington, Otsego 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
Atlases of this county (Otsego):
Otsego County 1903, 1868, 1940

Bramans Corners

 

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

Breitbeck Park

 

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

Brentwood Camp

 

Maps that contain this point of interest:
Allegany County Map, Allegany County 1869
Amity, Belvidere, Allegany County 1869
Angelica 1, Allegany County 1869
Friendship 1, Allegany County 1869
Map Image 034, Allegany County 1959
Map Image 021, Allegany County 1959
Map Image 021, Allegany County 1964
Map Image 035, Allegany County 1964
Atlases of this county (Allegany):
Allegany County 1869, 1959, 1964

Brentwood Country Club

 

Maps that contain this point of interest:
Islip, Long Island 1873
Smithtown Smithtown Branch Town Smithtown Town, Long Island 1873
Plate 004, Suffolk County 1915 Vol 1 Long Island
Plate 005, Suffolk County 1941 Western Half
Plate 006, 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

Brentwood Station

 

Maps that contain this point of interest:
Islip, Long Island 1873
Smithtown Smithtown Branch Town Smithtown Town, Long Island 1873
Plate 004, 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 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

Brentwood Sub Station

 

Maps that contain this point of interest:
Babylon Commac Town, Long Island 1873
Islip, Long Island 1873
Smithtown Smithtown Branch Town Smithtown Town, Long Island 1873
Plate 004, Suffolk County 1915 Vol 1 Long Island
Plate 005, Suffolk County 1941 Western Half
Plate 002 Right - Huntington, Melville, Elwood and Dix Hills, Suffolk County 1909 Vol 2 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
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

Brewer Corners

 

Maps that contain this point of interest:
Allegany County Map, Allegany County 1869
Birdsall, Allegany County 1869
Grove, Swains, Allegany County 1869
Livingston County - Plan Map, Livingston County 1872
Map Image 034, Allegany County 1959
Map Image 033, Allegany County 1959
Map Image 034, Allegany County 1964
Map Image 035, Allegany County 1964
Atlases of this county (Allegany):
Allegany County 1869, 1959, 1964

Brewer Corners


Atlases of this county (Cattaraugus):
Cattaraugus County 1869

Brewster Estate

 

Maps that contain this point of interest:
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Oyster Bay Norwich Town East Oyster Bay Harbor Lattingtow Town, Long Island 1873
Oyster Bay, Bayville, Locust Valley, Nassau County 1906 Long Island
Wheatly, Westbury, Syosset, Woodbury, Hicksville, Nassau County 1906 Long Island
Sea Cliff, Brookville East, Norwich, Syosset, Nassau County 1914 Long Island
Plate 002, Nassau County 1939 Long Island
Plate 004, Nassau County 1939 Long Island
Plate 004, Nassau County 1939 Long Island
Plate 002, Sea Cliff, Locust Valley, Lattington, Brookville, Bayville, Oyster Bay Harbor, Cold Spring Harbor, Greenvale, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
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

Breymann Redoubt Overlook

 

Maps that contain this point of interest:
Washington County Map, Washington County 1866
Easton Township, Union Village, Greenwich P.O., North Easton, Easton P.O., South Easton and Crandalls Cors., Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Saratoga):
Saratoga County 1866

Briar Hall Country Club

 

Maps that contain this point of interest:
8, Rockland County Portion (Section 8), Westchester County (section 8), Hudson River Valley 1891
Castle Town North, Armonk, Kensico, New York and its Vicinity 1867
Mt. Pleasant Town, Pleasantville, Pleasantville Station, New York and its Vicinity 1867
New Castle Town, New Castle, Chappaqua, New York and its Vicinity 1867
Ossining Town, Sparta, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Plate 029, Ossining 3, Mt. Pleasant 4, Briarcliff Manor, Westchester County 1910-1911 Vol 2
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Left, Westchester County 1901
Plate 054 Left - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Plate 052 Left - North Castle, Bedford and New Castle Townships, Katonah and Armonk Village, Westchester County 1901
Plate 049 Right - Ossining and Mt. Pleasant Townships, Westchester County 1901
Plate 049 Left - Ossining and Mt. Pleasant Townships, Westchester County 1901
Page 192 - Mt. Pleasant and Briarcliff Manor, Westchester County 1914 Vol 2 Microfilm
Page 191 - Briarcliff Manor, Westchester County 1914 Vol 2 Microfilm
Westchester County Map, Westchester County 1893
New Castle Township, Mt. Kisco, Chappaqua, Catamount and Merritts Corners, Westchester County 1893
Mt. Pleasant and Ossining Townships - Left, Westchester County 1893
Cortlandt Township, Peekskill, Verplanck, Croton, Crugers and Oscawana - Below, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 009 - Ossining, Mount Pleasant, North Tarrytown, Chappaqua and Pleasantville Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 013, Westchester County 1930 Vol 4
Plate 014, Westchester County 1930 Vol 4
Plate 034, Westchester County 1930 Vol 4
Plate 007 Left, Westchester County 1953
Plate 009 Left, Westchester County 1953
Plate 009 Right, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 158, Westchester County 1914 Vol 2
Page 188, Westchester County 1914 Vol 2
Page 191, Westchester County 1914 Vol 2
Atlases of this county (Westchester):
Westchester County 1910-1911 Vol 1, ol 2
Westchester County 1901, 1872
Westchester County 1914 Vol 1 Microfilm
Westchester County 1914 Vol 2 Microfilm
Westchester County 1893, 1881, 1908
Westchester County 1929 Vol 1
Westchester County 1930 Vol 4
Westchester County 1931 Vol 3
Westchester County 1930 Vol 2
Westchester County 1953
Westchester County 1914 Vol 1, ol 2

Brick Chapel

 

Maps that contain this point of interest:
Canton 001, St. Lawrence County 1865
Pierrepont - Dewitt and Clare, Pierrepont Center, East Pierrepont, St. Lawrence County 1865
Russell, 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






< Back to category list for New York