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 "West Washington Market"...

Veterans Administration Center

 

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

Victory Coal Terminal

 

Maps that contain this point of interest:
Plate 017, New York City 1867 Dripps
Plate 015, New York City 1867 Dripps
Plate 002, Bronx 1911
Plate 003, Bronx 1911
Plate 005, Bronx 1911
Plate 003, Bronx Lower Vol 1 1942
3, Bergen County, N.J. Portion, Hudson River Valley 1891
2, New York New Map, Adjacent Cities (Section 2), Hudson River Valley 1891
Flushing Douglaston, Long Island 1873
Long Island City, Long Island 1873
Plate 143, Manhattan 1930 Land Book
Plate 143, Manhattan 1920-1924
Plate 020, Manhattan Blue Book 1815
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 033, New York City 1885
Plate 013, New York City 1908 Vol 4 Revised 1914
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 002, New York City 1960c Rapid Transit System
Page 003, New York City 1960c Rapid Transit System
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 001, New York City 1893 Wards 23 and 24
Plate 002, New York City 1893 Wards 23 and 24
Plate 003 - Section 9, 10, Bronx 1928 South of 172nd Street
Plate 004 - Section 9, 10, Bronx 1928 South of 172nd Street
Plate 005 - Section 9, Bronx 1928 South of 172nd Street
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 010 - Manhattan, Bronx - Map No. 2, New York City 1949 Five Boroughs Street Atlas
Page 012 - Manhattan, Bronx - Map No. 4, New York City 1949 Five Boroughs Street Atlas
Page 014 - Brooklyn, Queens - Map No. 6, New York City 1949 Five Boroughs Street Atlas
Manhattan Composite 1949, Manhattan Composite 1949
Plate 041 - Ward 12, New York City 1891 Manhattan Island
New York 1778, New York City 1778 from Manual of the Corporation of the City of New York 1869
Plate 143, Manhattan 1925 Land Book
Plate 002, Bronx 1923 Vol 1 Revised 1926 South of 172nd Street
Plate 003, Bronx 1923 Vol 1 Revised 1926 South of 172nd Street
Plate 005, Bronx 1923 Vol 1 Revised 1926 South of 172nd Street
Manhattan and The Bronx Map, New York City 1941
New Durham, Milton Three Ponds, Downings Mills, Strafford County 1871

Victory Grove Camp

 

Maps that contain this point of interest:
Guilderland, Guilderland Centre, Hamiltonville, Albany and Schenectady Counties 1866
Niskayuna, 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

Village Club of Sands Point

 

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
Port Washington, Great Neck, Manhasset, Nassau County 1906 Long Island
Port Washington, Sea Cliff, Glen Cove, Nassau County 1906 Long Island
Geat Neck, Point Washington, Kensington, Sea Cliff, Plandon, Nassau County 1914 Long Island
Sands Point, Center Island and Cove Neck, Nassau County 1914 Long Island
Plate 001, 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
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

Village Green

 

Maps that contain this point of interest:
Flushing Douglaston, Long Island 1873
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Great Neck, Manhasset, Roslyn, Harbor Hill, Nassau County 1906 Long Island
Port Washington, Sea Cliff, Glen Cove, Nassau County 1906 Long Island
Geat Neck, Point Washington, Kensington, Sea Cliff, Plandon, Nassau County 1914 Long Island
Great Neck, Nassau County 1914 Long Island
Plate 003, Nassau County 1939 Long Island
Plate 029, Queens County 1891 Long Island
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 001, Great Neck, Port Washington, Glen Cove, Sea Cliff, Little Neck Bay, Manhasset Bay, Hempstead Harbor, Nassau County 1927 Long Island
Plate 003, North Hempstead, Garden City, Belmont Park, East Williston, Floral Park, Greenfield, Munson, Searingtown, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 016 - Queens - Map No. 8, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

Village Market Plaza Shopping Center

 

Maps that contain this point of interest:
Monroe, Highland Mills, Turners Village, Orange County 1875
Outline Map, Orange County 1875
Warwick, Bellvale, Florida, Orange County 1875
Warwick Town, Bellvale, New Milford Sta., Orange County 1903
Arden, Tuxedo Town, Southfields, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Orange):
Orange County 1875, 1903

Village of Green Island Water Works

 

Maps that contain this point of interest:
34, Albany County Portion & Troy West, Rensselaer County Portion & Troy City, Hudson River Valley 1891
35, Albany County Portion & Cohoes City, Rensselaer County Portion & Lansingburgh City, Troy City, Hudson River Valley 1891
Green Island, 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
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

Village of Lakewood Sewage Treatment Plant

 

Maps that contain this point of interest:
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
Atlases of this county (Chautauqua):
Chautauqua County 1867, 1881

Village of Roslyn Sewage Treatment Plant

 

Maps that contain this point of interest:
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Oyster Bay Norwich Town East Oyster Bay Harbor Lattingtow Town, Long Island 1873
Great Neck, Manhasset, Roslyn, Harbor Hill, Nassau County 1906 Long Island
Port Washington, Sea Cliff, Glen Cove, Nassau County 1906 Long Island
Geat Neck, Point Washington, Kensington, Sea Cliff, Plandon, Nassau County 1914 Long Island
Great Neck Ests, Manhasset, Roslyn, Mineola, Nassau County 1914 Long Island
Roslyn, 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 002, Sea Cliff, Locust Valley, Lattington, Brookville, Bayville, Oyster Bay Harbor, Cold Spring Harbor, Greenvale, 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
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

Village of Scotia Sewage Disposal Plant

 

Maps that contain this point of interest:
Glenville, Reesville, Scotia, Albany and Schenectady Counties 1866
Niskayuna, Albany and Schenectady Counties 1866
Princetown, Albany and Schenectady Counties 1866
Rotterdam, Albany and Schenectady Counties 1866
Schenectady County Map, Albany and Schenectady Counties 1866
Schenectady, Albany and Schenectady Counties 1866
Plate 003, Schenectady County and Village of Scotia 1905
Plate 015, Schenectady County and Village of Scotia 1905
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Clifton Park Township, Jonesville, Rexford Flats P.O., Grooms Cors., Clifton Park, Vischers Ferry P.O., Saratoga County 1866
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Schenectady):
Albany and Schenectady Counties 1866
Schenectady County and Village of Scotia 1905

Village of Wellsville Incinerator

 

Maps that contain this point of interest:
Allegany County Map, Allegany County 1869
Scio 1, Allegany County 1869
Scio 2, Wellsville 2, Allegany County 1869
Wellsville 1, Allegany County 1869
Map Image 011, Allegany County 1959
Map Image 012, Allegany County 1959
Map Image 010, Allegany County 1959
Map Image 034, Allegany County 1959
Map Image 013, Allegany County 1959
Map Image 013, Allegany County 1964
Map Image 011, Allegany County 1964
Map Image 035, Allegany County 1964
Map Image 009, Allegany County 1964
Map Image 012, Allegany County 1964
Atlases of this county (Allegany):
Allegany County 1869, 1959, 1964

Village Plaza Shopping Center

 

Maps that contain this point of interest:
Lewisboro Town, Goldens Bridge, Cross River, Salem South, New York and its Vicinity 1867
Somer Town, Somers, New York and its Vicinity 1867
York Town, Jefferson Valley, Shrub Oak, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Plate 042, Somers 4, Lewisboro 2, Muscoot Reservoir, Croton River, Westchester County 1910-1911 Vol 2
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Left, Westchester County 1901
Plate 054 Left - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Westchester County Map, Westchester County 1893
Bedford and Somers Townships, Bedford Station, Katonah and Goldens Bridge - Above, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 016 - Yorktown, Somers, North Salem, Lewisboro, Croton Falls, Osceola and Amawalk Right, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 041, Westchester County 1930 Vol 4
Plate 016 Left, Westchester County 1953
Plate 016 Right, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 193, Westchester County 1914 Vol 2
Page 271, 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

Vincent Corners

 

Maps that contain this point of interest:
Fabius, Summit Station, Apulia, Onondaga County 1874
County Map Plan, Onondaga County 1874
Outline Plan Map, Madison County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Onondaga):
Onondaga County 1874

Vine City Dairy

 

Maps that contain this point of interest:
Westfield 002, Silver Creek, Chautauqua County 1867
Westfield 001, Barcelona, Chautauqua County 1867
Chautauqua, Blockville, Chautauqua County 1867
Chautauqua Township, Villenova, Hartfield P.O., Mayville, Dewittville, Summerdale, Chautauqua County 1881
Westfield - North, Chautauqua County 1881
Westfield Township, Dewittville, Barcelona, Volusia P.O., Chautauqua County 1881
Atlases of this county (Chautauqua):
Chautauqua County 1867, 1881

Vorhees Corners

 

Maps that contain this point of interest:
West Monroe Township and Union Settlement, Oswego County 1867
Parish Township and Parish, 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

Vroman Corners

 

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
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Schoharie):
Schoharie County 1866 Incomplete
Schoharie County 1856 Wall Map

W Jennings Estate

 

Maps that contain this point of interest:
Babylon Commac Town, Long Island 1873
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Huntington Town 1 Centreport Vernon Valley Town Babylon Town North, Long Island 1873
Oyster Bay Norwich Town East Oyster Bay Harbor Lattingtow Town, Long Island 1873
Oyster Bay, Bayville, Locust Valley, Nassau County 1906 Long Island
Plate 002, Nassau County 1939 Long Island
Plate 002, Suffolk County 1917 Vol 1 Long Island
Plate 032, Suffolk County 1917 Vol 1 Long Island
Plate 001, Suffolk County 1941 Western Half
Plate 002, Sea Cliff, Locust Valley, Lattington, Brookville, Bayville, Oyster Bay Harbor, Cold Spring Harbor, Greenvale, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Plate 001 Left - Huntington, Suffolk County 1909 Vol 2 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

W L Smith Estate

 

Maps that contain this point of interest:
Babylon Commac Town, Long Island 1873
Huntington Town 1 Centreport Vernon Valley Town Babylon Town North, Long Island 1873
Oyster Bay Norwich Town East Oyster Bay Harbor Lattingtow Town, Long Island 1873
Oyster Bay, Bayville, Locust Valley, Nassau County 1906 Long Island
Plate 002, Nassau County 1939 Long Island
Plate 001, Suffolk County 1941 Western Half
Plate 002, Sea Cliff, Locust Valley, Lattington, Brookville, Bayville, Oyster Bay Harbor, Cold Spring Harbor, Greenvale, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Plate 001 Left - Huntington, Suffolk County 1909 Vol 2 Long Island
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 (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

Waccabuc Country Club

 

Maps that contain this point of interest:
Bedford Town, New York and its Vicinity 1867
Lewisboro Town, Goldens Bridge, Cross River, Salem South, New York and its Vicinity 1867
Salem North, Croton Falls Town, Purdy Station Town North, Salem Town North, New York and its Vicinity 1867
Somer Town, Somers, New York and its Vicinity 1867
Plate 043, North Salem, Lewisboro 3, Titicus Reservoir, Westchester County 1910-1911 Vol 2
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Left, Westchester County 1901
Plate 054 Right - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Plate 052 Right - North Castle, Bedford and New Castle Townships, Katonah and Armonk Village, Westchester County 1901
Westchester County Map, Westchester County 1893
Bedford and Somers Townships, Bedford Station, Katonah and Goldens Bridge - Above, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 017 - North Salem, Lewisboro, Ridgefield and Bedford Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 043, Westchester County 1930 Vol 4
Plate 013 Right, Westchester County 1953
Plate 014 Left, Westchester County 1953
Plate 016 Right, Westchester County 1953
Plate 017 Left, Westchester County 1953
Plate 017 Right, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 193, Westchester County 1914 Vol 2
Page 278, Westchester County 1914 Vol 2
Page 284, 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

Wacombers Corners

 

Maps that contain this point of interest:
Baldwin, Chemung North, Chemung County 1869
Chemung County Map, Chemung County 1869
Chemung, Chemung County 1869
Van Etten, Van Ettenville, Chemung County 1869
Plate 023 - Baldwin, Chemung, Wellsburg, 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

Wading River Landing

 

Maps that contain this point of interest:
Brookhaven, Long Island 1873
Riverhead Riverhead Part Franklinville Town Aquebogue Town Jamesport Town, Long Island 1873
Plate 036, Suffolk County 1917 Vol 1 Long Island
Plate 023 Right - Echo, Gutohogue and Wading River, Suffolk County 1909 Vol 2 Long Island
Plate 006 Right - Brookhaven and 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

Wadsworth Boy Scout Camp

 

Maps that contain this point of interest:
Avon Town, Livingston County 1902
Caledonia Town, Livingston County 1902
Geneseo Town, Livingston County 1902
Livingston County Map, Livingston County 1902
Avon 001, Livingston County 1872
Caledonia 001, Canawaugus, East Avon, Littleville, Livingston County 1872
Geneseo 001, Livingston County 1872
Livingston County - Plan Map, Livingston County 1872
York, South Greigsville, Piffard, Livingston County 1872
Atlases of this county (Livingston):
Livingston County 1902, 1872

Wadsworth Junction

 

Maps that contain this point of interest:
Caledonia Town, Livingston County 1902
Livingston County Map, Livingston County 1902
Caledonia 001, Canawaugus, East Avon, Littleville, Livingston County 1872
Livingston County - Plan Map, Livingston County 1872
Plate 026 - Wheatland Town, Mumford, Garbuttsville, Monroe County 1924
Plate 024 - Rush Town, Monroe County 1924
County Map, Monroe County 1872
County Plan, Monroe County 1872
Henrietta Town, West Henrietta, Monroe County 1872
Rush Town, Mendon Town, Monroe County 1872
Wheatland Town, Sibleyville, Harts Corners, East Rush, West Rush, Mendon Centre, Mendon, Monroe County 1872
Plate 020 Left - Rush, West Rush, East Rush, Monroe County 1902
Plate 019 Right - Wheatland, Riga, Riga Center, Churchville, Mumford, Garbutt, Monroe County 1902
Plate 028, Monroe County 1941 Vol 5 Incomplete
Atlases of this county (Livingston):
Livingston County 1902, 1872

Wagners Corners

 

Maps that contain this point of interest:
Lisbon, St. Lawrence County 1865
Madrid, St. Lawrence County 1865
Waddington, 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

Wagon Wheel Landing

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Newcomb, North Hudson, Essex County 1876
Schroon, Minerva, Schroon Lake, Olmsteadville, Essex County 1876
St. Armand, Wilmington, North Elba, Keene, 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

Wagoners Marina

 

Maps that contain this point of interest:
Hammond, Oak Point, St. Lawrence County 1865
Alexandria, Jefferson County 1864
Theresa, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 017 Left - Orleans Township, Omar P.O., Stone Mills P.O., LaFargeville P.O., Fishers Landing P.O., Jefferson County 1888
Plate 019 Right - Alexandria Township and Plessis, Jefferson County 1888
Plate 020 Left - Theresa Township and Antwerp, Jefferson County 1888
Map Image 048, Jefferson County 1980
Map Image 049, Jefferson County 1980
Map Image 046, Jefferson County 1980
Map Image 047, Jefferson County 1987
Map Image 050, Jefferson County 1987
Map Image 049, Jefferson County 1987
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (Jefferson):
Jefferson County 1864
Jefferson County 1878 Illustrated History
Jefferson County 1888, 1980, 1987, 1939
Jefferson County 1915 Wall Map

Wainscott Station

 

Maps that contain this point of interest:
East Hampton, Long Island 1873
Southampton 2, Long Island 1873
Southold and Shelter Island Southold Part Greenport Village Town North, Long Island 1873
Plate 008, Southhampton 8, Suffolk County 1916 Vol 2 Long Island
Plate 007, Southhampton 7, Suffolk County 1916 Vol 2 Long Island
Plate 007 Left - Easthampton, Suffolk County 1902 Vol 1 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

Wait Corners

 

Maps that contain this point of interest:
Sherman, Chautauqua County 1867
Clymer, Smiths Mills, Nashville, Chautauqua County 1867
Atlases of this county (Chautauqua):
Chautauqua County 1867, 1881

Waits

 

Maps that contain this point of interest:
Hoopers Valley, Wappasening, Nichols, Tioga County 1869
Owego, Tioga County 1869
Tioga County - Plan Map, Tioga County 1869
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Tioga):
Tioga County 1869

Wakefield Station

 

Maps that contain this point of interest:
Plate 041, 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
Mamaroneck, Scarsdale, White Plains, Harrison & Rye, 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 041, New York City 1885
Plate 025, Yonkers City 1889
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
Page 004, New York City 1960c Rapid Transit System
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Plate 040, New York City 1893 Wards 23 and 24
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 012 - Manhattan, Bronx - Map No. 4, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Plate 009 Left - Mt. Vernon - Wards 1, 2, 3, 4 and 5, Westchester County 1901
Plate 006 Left - Yonkers City - Ward 7, Westchester County 1901
Mount Vernon, Lakeville, Washingtonville and East Chester - Below, Westchester County 1872
Page 029 - Yonkers, Westchester County 1914 Vol 2 Microfilm
Page 027 - Yonkers, Westchester County 1914 Vol 2 Microfilm
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 001 - Mount Vernon, Yonkers and East Chester Right, Westchester County 1908
Page 001 - Mount Vernon, Yonkers and East Chester Left, Westchester County 1908
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 009, Westchester County 1931 Vol 3
Plate 004, Westchester County 1930 Vol 2
Plate 001 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 029, Westchester County 1914 Vol 2
Page 027, Westchester County 1914 Vol 2

Waldbaums Shopping Center

 

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
Yonkers Town, New York and its Vicinity 1867
Plate 019, Yonkers City 1889
Plate 022, Yonkers City 1889
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Plate 011, East Chester 2, Fairview Park, Westchester County 1910-1911 Vol 1
Plate 007, Yonkers 7. Lawrence Park, Bronx River, Westchester County 1910-1911 Vol 2
Plate 008, Yonkers 8, Bronx River, 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 012 Left - East Chester and New Rochelle, Westchester County 1901
Plate 008 Left - Yonkers City - Ward 7, Westchester County 1901
Plate 007 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
Page 047 - Yonkers, Westchester County 1914 Vol 2 Microfilm
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
Yonkers - Wards 3 and 4 Right, Tuckahoe and Bronxville, 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 015, Westchester County 1931 Vol 3
Plate 016, Westchester County 1931 Vol 3
Plate 025, Westchester County 1931 Vol 3
Plate 001 Left, Westchester County 1953
Plate 003 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 059, Westchester County 1914 Vol 2
Plate 203, Brooklyn 1929 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

Walden Mall Shopping Center

 

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

Waldos Corners

 

Maps that contain this point of interest:
Arcade, Wyoming County 1902
Java, Wyoming County 1902
Arcade - Formerly China, Genesee and Wyoming County 1866
Arcade, Genesee and Wyoming County 1866
Eagle 1, Genesee and Wyoming County 1866
Java, Genesee and Wyoming County 1866
Wyoming County Map, Genesee and Wyoming County 1866
Map Image 034, Allegany County 1959
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

Waldron Corners

 

Maps that contain this point of interest:
Pharsalia, Chenango County 1875
Otselic, Chenango County 1875
Lincklaen Catlin Settlement Town, Chenango County 1875
Chenengo County Plan, Chenango County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Chenango County Map, Chenango County 1940
Atlases of this county (Chenango):
Chenango County 1875, 1940

Walker Corners

 

Maps that contain this point of interest:
Newport, Herkimer County 1906
Russia, Herkimer County 1906
Herkimer County Map, Herkimer County 1868
Newport 002, Herkimer County 1868
Deerfield Town, Oneida County 1907
Deerfield, West Camden, Florence, Deerfield Corners, Oneida County 1874
Outline Plan Map, Oneida County 1874
Trenton, South Trenton, 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
Herkimer County Map, Herkimer County 1939
Atlases of this county (Oneida):
Oneida County 1907, 1874

Walker Corners

 

Maps that contain this point of interest:
Oxford Pitcher Town, Chenango County 1875
Green Brisbin Town Mt Upton Guilford, Chenango County 1875
Chenengo County Plan, Chenango County 1875
Broome County Map, Broome County 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
Chenango County Map, Chenango County 1940
Atlases of this county (Chenango):
Chenango County 1875, 1940

Walker Valley Golf Course

 

Maps that contain this point of interest:
Mamakating, Sullivan County 1875
Crawford, Searsville, Bullville P.O., Pine Bush, Orange County 1875
Outline Map, Orange County 1875
County Map, Ulster County 1875
Gardiner, Gardiner Station, Tuthill, Ulster County 1875
Shawangunk, Galeville Mills, Bruynswick, Ulster County 1875
Wawarsing, Ulster County 1875
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 (Ulster):
Ulster County 1875

Walkers 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
Covington, Pearl Creek, Peoria, Legrange, Genesee and Wyoming County 1866
Genesee County Map, 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 (Livingston):
Livingston County 1902, 1872

Wall Street Subway Station

 

Maps that contain this point of interest:
Plate 002, New York City 1867 Dripps
1, New York Map, Brooklyn, Jersey City (Section 1), Hudson River Valley 1891
Plate 003, Manhattan 1930 Land Book
Plate 002, Manhattan 1930 Land Book
Plate 001, Manhattan 1930 Land Book
Plate 003, Manhattan 1920-1924
Plate 002, Manhattan 1920-1924
Plate 001, 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 002, New York City 1885
1, Beaver St., Cedar St., East River, State, New York City 1909 Vol 1 Revised 1915
2, Carlisle St., William St., Battery St., Hudson River, New York City 1909 Vol 1 Revised 1915
3, Vesey St., William St., Carlisle St., Hudson River, New York City 1909 Vol 1 Revised 1915
Bradford Map 1728, Bradford Map 1728
Bellin - New York - Ville de Manathe Nouvelle - Yorc 1764, Bellin - New York - Ville de Manathe Nouvelle-Yorc 1764
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 001 - Ward 1, New York City 1891 Manhattan Island
Plate 002 - Wards 2, 3, 4, 5 and 6, New York City 1891 Manhattan Island
New York 1778, New York City 1778 from Manual of the Corporation of the City of New York 1869
Duyckinck 1775, Duyckinck Map 1775
Plate 001, Manhattan 1925 Land Book
Plate 002, Manhattan 1925 Land Book

Wallkill Plaza Shopping Center

 

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
Monroe, Highland Mills, Turners Village, Orange County 1875
Outline Map, Orange County 1875
Wallkill, Orange County 1875
Wawayanda, Orange County 1875
Wallkill Town, Pilgrims Corner, Scotchtown, 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

Wallkill Towne Center Shopping Center

 

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
Outline Map, Orange County 1875
Wallkill, Orange County 1875
Wawayanda, Orange County 1875
Wawayanda Town, New Hampton, Ridgebury P.O., Slate Hill, Denton, Orange County 1903
Wallkill Town, Pilgrims Corner, Scotchtown, 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

Walt Whitman Birthplace

 

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 005, Suffolk County 1941 Western Half
Nassau County, New York City 1949 Five Boroughs Street Atlas
Plate 002 Left - Huntington, Melville, Elwood and Dix Hills, Suffolk County 1909 Vol 2 Long Island
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

Walt Whitman Mall 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 005, Suffolk County 1941 Western Half
Nassau County, New York City 1949 Five Boroughs Street Atlas
Plate 002 Left - Huntington, Melville, Elwood and Dix Hills, Suffolk County 1909 Vol 2 Long Island
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

Walton Square

 

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
Warren County Outline Map, Warren County 1876
Wilton Township, Wilton Village and Emersons Cors., Saratoga County 1866
Saratoga Springs - Right, 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

Walworth Station

 

Maps that contain this point of interest:
Macedon 1, Wayne County 1874
Wayne County, Wayne County 1874
County Map, Wayne County 1904
Macedon, Wayne County 1904
County Map, Monroe County 1872
Atlases of this county (Wayne):
Wayne County 1874, 1904
Wayne County 1853 Wall Map
Wayne County 1858 Wall Map

Wanakah Country Club

 

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

Wantagh Station

 

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
Wantqagh, West Central Park, Nassau County 1914 Long Island
Plate 006, Nassau County 1939 Long Island
Plate 006, Freeport, Roosevelt, Merrick Bay, East Bay, South Oyster Bay, Amityville, Massapequa, Bellemore, Wantagh, Woodcliff, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

Wards Corners

 

Maps that contain this point of interest:
Spafford, Borodino, Oran, Amber, Onondaga County 1874
Sempronius, Cayuga County 1875
Sempronius 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

Wards Corners

 

Maps that contain this point of interest:
Antwerp, Jefferson County 1864
Leray, Jefferson County 1864
Pamelia, Jefferson County 1864
Philadelphia, Jefferson County 1864
Outline Map, Lewis County 1875
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 023 Right - Le Ray Township, Evans Mills P.O., Black River P.O. and Le Raysville P.O., Jefferson County 1888
Map Image 028, Jefferson County 1980
Map Image 030, Jefferson County 1980
Map Image 029, Jefferson County 1980
Map Image 031, Jefferson County 1987
Map Image 028, 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

Wards Island 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 010, Queens 1919 Vol 2 Long Island City
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

Warner Corners

 

Maps that contain this point of interest:
Wayne County, Wayne County 1874
Geneva, Gorham 002, Ontario County 1874
Hopewell, Ontario County 1874
Phelps 001, Orleans, Ontario County 1874
Oaks Corners, Orleans, Ontario County 1904
Ontario County Map, Ontario County 1904
Phelps 001, Ontario County 1904
Seneca, Ontario County 1904
Atlases of this county (Ontario):
Ontario County 1874, 1904
Ontario County 1852 Wall Map

Warwick Drive-In

 

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
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Orange):
Orange County 1875, 1903

Warwick Shopping Center

 

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
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Orange):
Orange County 1875, 1903

Warwick Valley Winery

 

Maps that contain this point of interest:
Goshen 001, Orange County 1875
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
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

Washburn Corners

 

Maps that contain this point of interest:
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

Washburn Dock

 

Maps that contain this point of interest:
26, Greene County Portion (Section 26), Columbia County Portion (Section 26), Hudson River Valley 1891
County Map, Columbia County 1873
Germantown, East Camp Landing, Germantown Town, Columbia County 1873
Greenport, Columbia County 1873
Livingston, Glenco Mills, Lebanon Springs, Johnstown, 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 004 Right - Catskill Township, Leeds, Blivinville and Jefferson Flats, Greene County 1867
Columbia County Map, Columbia County 1888
Clermont Township and Clermont, Columbia County 1888
Germantown Township, Cheviot, Germantown and North Germantown - Above, Columbia County 1888
Greenport Township, Hudson, Olana, Greendale, Humphreyville and Catskill Station, Columbia County 1888
Livingston Township, Shaker Village, Johnstown, Glenco Mills, Elizaville P.O., Linlithgo, Blue Stores, Burden P.O. - Above, 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

Washington Irving Boat Club

 

Maps that contain this point of interest:
7, Rockland County Portion (Section 7), Westchester County Portion (Section 7), Hudson River Valley 1891
Beekmantown, Tarrytown & Irving, New York and its Vicinity 1867
Castle Town North, Armonk, Kensico, New York and its Vicinity 1867
Greenburgh Town, New York and its Vicinity 1867
Mt. Pleasant Town, Pleasantville, Pleasantville Station, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Beekmantown, Tarrytown and Irving - Plan, Rensselaer County 1876
Plate 012, Tarrytown Village, Westchester County 1910-1911 Vol 2
Plate 021, North Tarrytown Village 1, Tarrytown Village 1, Westchester County 1910-1911 Vol 2
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Plate 042 Right - Tarrytown and North Tarrytown, Westchester County 1901
Plate 033 Left - Tarrytown, Westchester County 1901
Tarrytown - Left, Westchester County 1872
Page 144 - Tarrytown, Westchester County 1914 Vol 2 Microfilm
Page 084 - Tarrytown, Westchester County 1914 Vol 2 Microfilm
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Tarrytown Left, Westchester County 1881
North Tarrytown and Tarrytown 2 Right, Westchester County 1881
North Tarrytown and Tarrytown 1 Right, Westchester County 1881
Page 009 - Ossining, Mount Pleasant, North Tarrytown, Chappaqua and Pleasantville Left, Westchester County 1908
Page 006 - Tarrytown, Greenburgh, Mount Pleasant, White Plains, North Castle and Harrison Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 034, Westchester County 1931 Vol 3
Plate 035, Westchester County 1931 Vol 3
Plate 043, Westchester County 1930 Vol 2
Plate 005 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 144, Westchester County 1914 Vol 2
Page 143, Westchester County 1914 Vol 2
Page 141, Westchester County 1914 Vol 2
Page 084, 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

Washington Square

 

Maps that contain this point of interest:
Warren County Outline Map, Warren County 1876
Washington County Map, Washington County 1866
Union Village, Washington County 1866
Greenwich Township, North Greenwich, Lake Ville, Battenville, Center Falls, Union Village and Galesville, Washington County 1866
Easton Township, Union Village, Greenwich P.O., North Easton, Easton P.O., South Easton and Crandalls Cors., Washington County 1866
Cambridge Township, Coila, Cambridge, North Cambridge and Centre Cambridge, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Washington):
Washington County 1866
Washington County 1853 Wall Map

Washington Street Sub-Station

 

Maps that contain this point of interest:
Jamestown, Chautauqua County 1867
Ellicott, Dexterville, Chautauqua County 1867
Busti, Chautauqua County 1867
Jamestown, New York 1950c Nirenstein City Maps
Busti Township, Lakewood, Ashville Station, Chautauqua County 1881
Ellicott Township, Jamestown, Chautauqua Lake, Eluvanna, Ross Mills, Chautauqua County 1881
Jamestown - East 2, Chautauqua County 1881
Atlases of this county (Chautauqua):
Chautauqua County 1867, 1881

Wassaic Station

 

Maps that contain this point of interest:
Amenia Town, Sharon Station, Clinton Corners, Amenia Union, Dutchess County 1876
Dutchess County Map, Dutchess County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Page 193, Westchester County 1914 Vol 2
Atlases of this county (Dutchess):
Dutchess County 1876

Water Mill Beach 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 007, Southhampton 7, 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

Waterford Wastewater Treatment Plant

 

Maps that contain this point of interest:
35, Albany County Portion & Cohoes City, Rensselaer County Portion & Lansingburgh City, Troy City, Hudson River Valley 1891
Cohoes, Albany and Schenectady Counties 1866
Watervliet, Watervliet Center, North Albany, Albany and Schenectady Counties 1866
Brunswick, 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
Waterford Township, Waterford P.O., Saratoga County 1866
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Saratoga):
Saratoga County 1866

Waterloo Waterworks

 

Maps that contain this point of interest:
Wayne County, Wayne County 1874
Phelps 001, Orleans, Ontario County 1874
Seneca Falls, Seneca County 1874
Fayette and Canoga, Seneca County 1874
County Outline Map, Seneca County 1874
Waterloo and Tyre City, Seneca County 1874
Waterloo, Seneca County 1874
Atlases of this county (Seneca):
Seneca County 1874

Watertown Golf Club

 

Maps that contain this point of interest:
Pamelia, Jefferson County 1864
Rutland, Jefferson County 1864
Watertown Town, Jefferson County 1864
Watertown, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 013 Right - Lyme and Brownville Townships, Wilcoxville, Pillar Point and Limerick P.O., Jefferson County 1888
Plate 023 Right - Le Ray Township, Evans Mills P.O., Black River P.O. and Le Raysville P.O., Jefferson County 1888
Plate 025 Right - Wilna and Pamelia Townships, Natural Bridge P.O., Woods Settlement and Watertown, Jefferson County 1888
Index Map of Watertown City - Table of Contents - County Outline Map - Right Page, Jefferson County 1888
Plate 010 Left - Rutland Township, Felts Mills P.O., Black River P.O. and Tylerville, Jefferson County 1888
Plate 010 Right - Rutland Township, Felts Mills P.O., Black River P.O. and Tylerville, Jefferson County 1888
Map Image 028, Jefferson County 1980
Map Image 019, Jefferson County 1980
Map Image 026, Jefferson County 1980
Map Image 019, Jefferson County 1987
Map Image 026, Jefferson County 1987
Map Image 028, Jefferson County 1987
Map Image 030, 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

Watertown Shopping Plaza Shopping Center

 

Maps that contain this point of interest:
Pamelia, Jefferson County 1864
Pillar Point, Brownville, Jefferson County 1864
Rutland, Jefferson County 1864
Watertown Town, Jefferson County 1864
Watertown, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 013 Right - Lyme and Brownville Townships, Wilcoxville, Pillar Point and Limerick P.O., Jefferson County 1888
Plate 025 Right - Wilna and Pamelia Townships, Natural Bridge P.O., Woods Settlement and Watertown, Jefferson County 1888
Index Map of Watertown City - Table of Contents - County Outline Map - Right Page, Jefferson County 1888
Plate 005 Right - Watertown, Jefferson County 1888
Map Image 028, Jefferson County 1980
Map Image 019, Jefferson County 1980
Map Image 026, Jefferson County 1980
Map Image 019, Jefferson County 1987
Map Image 026, Jefferson County 1987
Map Image 028, Jefferson County 1987
Map Image 030, 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

Watertown Water Works

 

Maps that contain this point of interest:
Leray, Jefferson County 1864
Pamelia, Jefferson County 1864
Rutland, Jefferson County 1864
Watertown, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 023 Right - Le Ray Township, Evans Mills P.O., Black River P.O. and Le Raysville P.O., Jefferson County 1888
Plate 025 Right - Wilna and Pamelia Townships, Natural Bridge P.O., Woods Settlement and Watertown, Jefferson County 1888
Index Map of Watertown City - Table of Contents - County Outline Map - Right Page, Jefferson County 1888
Plate 010 Left - Rutland Township, Felts Mills P.O., Black River P.O. and Tylerville, Jefferson County 1888
Map Image 028, Jefferson County 1980
Map Image 019, Jefferson County 1980
Map Image 026, Jefferson County 1980
Map Image 021, Jefferson County 1980
Map Image 019, Jefferson County 1987
Map Image 021, Jefferson County 1987
Map Image 026, Jefferson County 1987
Map Image 028, Jefferson County 1987
Map Image 030, 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

Watervliet Fish and Game Club

 

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

Watkins Glen Station

 

Maps that contain this point of interest:
Steuben County Map, Steuben County 1873
Chemung County Map, Chemung County 1869
Dix, Schuyler County 1874
Hector, Reynoldsville, Schuyler County 1874
Monterey, Montour, Schuyler County 1874
Outline Plan Map, Schuyler County 1874
Atlases of this county (Schuyler):
Schuyler County 1874

Watkins Glen Yacht Club

 

Maps that contain this point of interest:
Steuben County Map, Steuben County 1873
Chemung County Map, Chemung County 1869
Dix, Schuyler County 1874
Monterey, Montour, Schuyler County 1874
Outline Plan Map, Schuyler County 1874
Atlases of this county (Schuyler):
Schuyler County 1874

Watts-Degarmo Boat Yard

 

Maps that contain this point of interest:
Islip, Long Island 1873
Plate 001, Suffolk County 1915 Vol 1 Long Island
Plate 003, 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
Babylon Town 2, Suffolk County 1888 Babylon - Islip - South Brookhaven
Plate 005, Suffolk County 1941 Western Half
Plate 007, Suffolk County 1941 Western Half
Plate 010 Right - Babylon, 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
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

Wave Crest Station

 

Maps that contain this point of interest:
Far Rockaway Town, Long Island 1873
Hempstead South, Long Island 1873
Jamaica Hempstead Town Part, Long Island 1873
Inwood, Cedarhurst, Vicinity, Nassau County 1914 Long Island
Plate 007, Nassau County 1939 Long Island
Plate 045, Queens 1909
Plate 010, Queens 1919 Far Rockaway and Rockaway Beach
Plate 018, Queens 1919 Far Rockaway and Rockaway Beach
Plate 019, Queens 1919 Far Rockaway and Rockaway Beach
Plate 020, Queens 1919 Far Rockaway and Rockaway Beach
Plate 014, Queens County 1891 Long Island
Page 017, New York City 1960c Rapid Transit System
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 005, Lynbrook, Jamaica Bay, Inwood, Rockaway Inlet, Long Beach, Middle Bay, Baldwin, Hempstead Reservoir, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 024 - Brooklyn, Queens - Map No. 16, New York City 1949 Five Boroughs Street Atlas
Page 027 - Queens - Map No. 19, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Queens):
Queens County 1891 Long Island

Wayne Four Corners

 

Maps that contain this point of interest:
Steuben County Map, Steuben County 1873
Outline Plan Map, Schuyler County 1874
Tyrone 001, Schuyler County 1874
Atlases of this county (Steuben):
Steuben County 1873, 1961

Webb Corners

 

Maps that contain this point of interest:
Norwich, Chenango County 1875
Chenengo County Plan, Chenango County 1875
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Chenango County Map, Chenango County 1940
Atlases of this county (Chenango):
Chenango County 1875, 1940

Webster Station

 

Maps that contain this point of interest:
Pompey, Watervale, Delphi, Buellville, Pompey Center, Pompey Hill, Onondaga County 1874
Outline Plan Map, 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

Weedsport Canal Terminal

 

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

Welch 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
Woodbury Town, Orandge County Index Map, 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 (Rockland):
Rockland County 1876, 1875

Welch Corners

 

Maps that contain this point of interest:
Fairfield 1, Herkimer County 1906
Newport, Herkimer County 1906
Schuyler, Herkimer County 1906
Fairfield, Middleville, Herkimer County 1868
Herkimer 002, Herkimer County 1868
Herkimer County Map, Herkimer County 1868
Newport 002, Herkimer County 1868
Norway, Herkimer County 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Herkimer):
Herkimer County 1906, 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Herkimer County 1939

Welch Corners

 

Maps that contain this point of interest:
Harpersfield, Meredith Square, East Meredith, North Harpersfield, Delaware County 1869
Outline Map, Delaware County 1869
Roxbury, Hubbells Corners, Moresville, 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 (Schoharie):
Schoharie County 1866 Incomplete
Schoharie County 1856 Wall Map

Welfare Island

 

Maps that contain this point of interest:
Plate 013, New York City 1867 Dripps
1, New York Map, Brooklyn, Jersey City (Section 1), Hudson River Valley 1891
Long Island City, Long Island 1873
Newtown, Long Island 1873
Ravenwood Part, Long Island 1873
Plate 012, Manhattan Blue Book 1815
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 002, Queens 1909
Plate 007, Queens 1919 Vol 2 Long Island City
Plate 004, Queens County 1891 Long Island
Plate 006, 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
1, Avenue A and 78th Street - Riker Lawrence Patens Index Map 1838, New York City 1878 Manhattan from Tuttle Farm Titles Directory
New York City 1867 Dripps Central Park Composite A, New York City 1867 Dripps Central Park Composite
New York City 1867 Dripps Central Park Composite B, New York City 1867 Dripps Central Park Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 002, New York City 1960c Rapid Transit System
Page 006, New York City 1960c Rapid Transit System
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
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
Page 014 - Brooklyn, Queens - Map No. 6, New York City 1949 Five Boroughs Street Atlas
New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate, New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate
Manhattan Composite 1949, Manhattan Composite 1949
Plate 029 - Ward 19, New York City 1891 Manhattan Island
Central Park 1869, Central Park 1869 from Manual of the Corporation of the City of New York 1869
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

Wells Island Lighthouse

 

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

Wellsville Country Club

 

Maps that contain this point of interest:
Allegany County Map, Allegany County 1869
Scio 1, Allegany County 1869
Scio 2, Wellsville 2, Allegany County 1869
Wellsville 1, Allegany County 1869
Map Image 011, Allegany County 1959
Map Image 012, Allegany County 1959
Map Image 010, Allegany County 1959
Map Image 034, Allegany County 1959
Map Image 009, Allegany County 1959
Map Image 013, Allegany County 1964
Map Image 011, Allegany County 1964
Map Image 035, Allegany County 1964
Map Image 009, Allegany County 1964
Map Image 012, Allegany County 1964
Atlases of this county (Allegany):
Allegany County 1869, 1959, 1964

Wellsville Sewage Treatment Plant

 

Maps that contain this point of interest:
Allegany County Map, Allegany County 1869
Alma, Allegany County 1869
Scio 1, Allegany County 1869
Wellsville 1, Allegany County 1869
Map Image 011, Allegany County 1959
Map Image 034, Allegany County 1959
Map Image 009, Allegany County 1959
Map Image 011, Allegany County 1964
Map Image 035, Allegany County 1964
Map Image 009, Allegany County 1964
Map Image 012, Allegany County 1964
Atlases of this county (Allegany):
Allegany County 1869, 1959, 1964

Welmet Camps

 

Maps that contain this point of interest:
Bethel, White Lake, Briscoe, Black Lake, Sullivan County 1875
Highland, Lumberland, Mongaup, Pond Eddy, Sullivan County 1875
Tusten, 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

Weowna Yacht Club

 

Maps that contain this point of interest:
Plate 019, New York City 1867 Dripps
3, Bergen County, N.J. Portion, Hudson River Valley 1891
4, Bergen Town, Yonker & 24th Ward Portion, Hudson River Valley 1891
4A, Bergen Town Detail, Englewood & Palisade Townships Part Plan W 2, Englewood & Tenafly Villages, Hudson River Valley 1891
Plate 181, Manhattan 1930 Land Book
Plate 181, Manhattan 1920-1924
Plate 025, Manhattan Blue Book 1815
Westchester, Westfarms, Morrisania Plan (Westchester Co, & Part Of New York Co.), New York and its Vicinity 1867
Yonkers Town, New York and its Vicinity 1867
Plate 032, New York City 1885
Plate 040, New York City 1885
Plate 027, New York City 1909 Vol 5 Revised 1914
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 002, New York City 1960c Rapid Transit System
Page 004, New York City 1960c Rapid Transit System
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 012 - Manhattan, Bronx - Map No. 4, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Plate 045 - Ward 12, New York City 1891 Manhattan Island
Westchester County Outline Map Right, Westchester County 1901
Page 001 - Mount Vernon, Yonkers and East Chester Left, Westchester County 1908
Plate 181, Manhattan 1925 Land Book
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

West Alden Station

 

Maps that contain this point of interest:
Akron - South East Part, Newstead, Erie County 1880
Alden, Erie County 1880
Alden Town 1, Erie County 1909
Erie County Map, Erie County 1909
Alden, Erie County 1866
Index Map, Erie County 1866
Alden, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

West Bank Lighthouse

 

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
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
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Richmond):
Staten Island and Richmond County 1874

West Breakwater Light

 

Maps that contain this point of interest:
Westfield 001, Barcelona, Chautauqua County 1867
Westfield Township, Dewittville, Barcelona, Volusia P.O., Chautauqua County 1881
Atlases of this county (Chautauqua):
Chautauqua County 1867, 1881

West Brookville Station

 

Maps that contain this point of interest:
Highland, Lumberland, Mongaup, Pond Eddy, Sullivan County 1875
Mamakating, Sullivan County 1875
Deer Park, Orange County 1875
Mount Hope, Otisville, Orange County 1875
Outline Map, Orange County 1875
Wallkill Town, Pilgrims Corner, Scotchtown, Orange County 1903
Mount Hope town, Otisville,, 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

West Eighth Street Station

 

Maps that contain this point of interest:
Plate 021, 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 214, Brooklyn 1929 Vol 4
Plate 216, Brooklyn 1929 Vol 4
Plate 213, Brooklyn 1929 Vol 4
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 544, Brooklyn 1912 Vol 2
Plate 545, 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

West Hempstead Station

 

Maps that contain this point of interest:
Hempstead North 2, Long Island 1873
Hempstead, Long Island 1873
Lynbrook, Rockville Centre, Freeport, Hempstead, Floral Park, Nassau County 1906 Long Island
Floral Park, Mineola, Garden City, Hempstead, Nassau County 1914 Long Island
Hempstead Garden, Nassau County 1914 Long Island
Hempstead Southern Part 1, Nassau County 1914 Long Island
Plate 005, Nassau County 1939 Long Island
Plate 003, North Hempstead, Garden City, Belmont Park, East Williston, Floral Park, Greenfield, Munson, Searingtown, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

West Henrietta Station

 

Maps that contain this point of interest:
Livingston County - Plan Map, Livingston County 1872
Plate 021 - Henrietta Town, Monroe County 1924
Chili, North Chili , South Chili, Riga Centre, Clifton, Buckbees Corner, Monroe County 1872
County Map, Monroe County 1872
County Plan, Monroe County 1872
Henrietta Town, West Henrietta, Monroe County 1872
Rush Town, Mendon Town, Monroe County 1872
Wheatland Town, Sibleyville, Harts Corners, East Rush, West Rush, Mendon Centre, Mendon, Monroe County 1872
Plate 016 Left - Henrietta, West Henrietta, Monroe County 1902
Plate 022, Monroe County 1941 Vol 5 Incomplete
Plate 025, Monroe County 1941 Vol 5 Incomplete
Plate 026, Monroe County 1941 Vol 5 Incomplete
Plate 028, Monroe County 1941 Vol 5 Incomplete
Atlases of this county (Monroe):
Monroe County 1924, 1872, 1902
Monroe County 1941 Vol 5 Incomplete

West Hurley Railroad Station

 

Maps that contain this point of interest:
County Map, Ulster County 1875
Hurley 001, Ulster County 1875
Kingston 001, Ulster County 1875
Marbletown, Ulster County 1875
Saugerties 001, Ulster County 1875
Woodstock, Ulster County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Ulster):
Ulster County 1875

West Landing

 

Maps that contain this point of interest:
Brookhaven, Long Island 1873
Riverhead Riverhead Part Franklinville Town Aquebogue Town Jamesport Town, Long Island 1873
Plate 023 Right - Echo, Gutohogue and Wading River, Suffolk County 1909 Vol 2 Long Island
Plate 006 Right - Brookhaven and 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

West Marine Station

 

Maps that contain this point of interest:
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
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

West Oaks Recreation Club Camp

 

Maps that contain this point of interest:
Islip, Long Island 1873
Plate 005, Suffolk County 1915 Vol 1 Long Island
Plate 007, Suffolk County 1915 Vol 1 Long Island
Plate 006, Suffolk County 1941 Western Half
Plate 008, Suffolk County 1941 Western Half
Plate 003 Left - Islip and Brookhaven, Suffolk County 1902 Vol 1 Long Island
Plate 002 Right - Islip and Brentwood, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

West Pierhead Light

 

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

West Point Foundry

 

Maps that contain this point of interest:
13, Orange County Portion (Section 13), Putnam County Portion (Section 13), Hudson River Valley 1891
Cold Spring, New York and its Vicinity 1867
Putnam Valley and Philipstown, Oregon, New York and its Vicinity 1867
Highland, Orange County 1875
Outline Map, Orange County 1875
West Point, West Town, Unionville, Orange County 1875
Cornwall, Orrs Mills, Firthcliffe, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

West Point Girls Camp

 

Maps that contain this point of interest:
Rockland County, Rockland County 1876
Blooming Grove, Orange County 1875
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
Monroe Town, Turner Village, Orange County 1903
Cornwall, Orrs Mills, Firthcliffe, Orange County 1903
Central Valley, Highland Mills, 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

West Sparta Station

 

Maps that contain this point of interest:
Steuben County Map, Steuben County 1873
Livingston County Map, Livingston County 1902
Sparta Town, Livingston County 1902
West Sparta Town, Livingston County 1902
Livingston County - Plan Map, Livingston County 1872
Sparta, Reeds Corners, Livingston County 1872
West Sparta, Byersville, Woodville, Livingston County 1872
Map Image 034, Allegany County 1959
Atlases of this county (Livingston):
Livingston County 1902, 1872

West Washington Market

 

Maps that contain this point of interest:
Plate 005, New York City 1867 Dripps
1, New York Map, Brooklyn, Jersey City (Section 1), Hudson River Valley 1891
Plate 038, Manhattan 1930 Land Book
Plate 037, Manhattan 1930 Land Book
Plate 038, Manhattan 1920-1924
Plate 037, Manhattan 1920-1924
Plate 001, Manhattan Blue Book 1815
Plate 005, Manhattan Blue Book 1815
New York & Brooklyn Plan, New York and its Vicinity 1867
New York City 1850 Map, New York City 1850
Plate 010, New York City 1885
Plate 011, New York City 1885
37, W14th St., Seventh Ave, Charles St, New York City 1909 Vol 1 Revised 1915
38, W.14th, Ninth Ave., W12th St., Hudson River, New York City 1909 Vol 1 Revised 1915
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 001, New York City 1960c Rapid Transit System
Page 006, New York City 1960c Rapid Transit System
Historical Geology Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 009 - Manhattan - Map No. 1, New York City 1949 Five Boroughs Street Atlas
New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate, New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate
New York City 1775, New York City 1775
Manhattan Composite 1949, Manhattan Composite 1949
Plate 010 - Ward 9, New York City 1891 Manhattan Island
Plate 013 - Ward 16, New York City 1891 Manhattan Island
Index Map - Ward 9, New York City 1890c Block Book Vol 2 Canal to Fourteenth Street
Page278, New York City 1890c Block Book Vol 2 Canal to Fourteenth Street
Page288, New York City 1890c Block Book Vol 2 Canal to Fourteenth Street
Hersey, Dyer Brook Plantation, Crystal Plantation, Island Falls, Aroostook County 1877






< Back to category list for New York