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 "Cuno Country Club"...

Colleges of the Seneca

 

Maps that contain this point of interest:
Geneva, Gorham 002, Ontario County 1874
Geneva - City 005, Ontario County 1904
Geneva, Ontario County 1904
Ontario County Map, Ontario County 1904
Atlases of this county (Ontario):
Ontario County 1874, 1904
Ontario County 1852 Wall Map

Collier Bridge

 

Maps that contain this point of interest:
New Berlin New Berlin Town South Holmesville Town Mcdonough Town, Chenango County 1875
Chenengo County Plan, Chenango County 1875
Butternuts Town, Otsego County 1903
Morris Town, South New Berlin, Otsego County 1903
Butternuts 001, Otsego County 1868
Morris - Town, Otsego County 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Otsego):
Otsego County 1903, 1868, 1940

Colonial Circle

 

Maps that contain this point of interest:
Outline Map of Greater Buffalo, Buffalo 1915 Vol 3 Suburban
Eleventh and Twelfth Wards, Buffalo 1872
Buffalo - City, Erie County 1880
Buffalo City - Ward Map, Erie County 1909
Erie County Map, Erie County 1909
Buffalo City 1, Erie County 1866
Buffalo City 2, Erie County 1866
Index Map, Erie County 1866
Plate 017 - Tax Districts II and VII - I and II, Buffalo 1915 Vol 1
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Colonial Golf Course

 

Maps that contain this point of interest:
Castle Town North, Armonk, Kensico, New York and its Vicinity 1867
New Castle Town, New Castle, Chappaqua, New York and its Vicinity 1867
Somer Town, Somers, New York and its Vicinity 1867
York Town, Jefferson Valley, Shrub Oak, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Left, Westchester County 1901
Plate 054 Left - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Plate 052 Right - North Castle, Bedford and New Castle Townships, Katonah and Armonk Village, Westchester County 1901
Plate 052 Left - North Castle, Bedford and New Castle Townships, Katonah and Armonk Village, Westchester County 1901
Westchester County Map, Westchester County 1893
New Castle Township, Mt. Kisco, Chappaqua, Catamount and Merritts Corners, Westchester County 1893
Mt. Pleasant and Ossining Townships - Left, Westchester County 1893
Bedford and Somers Townships, Bedford Station, Katonah and Goldens Bridge - Below, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 013 - Somers, New Castle, Bedford, Katonah and Mount Kisco Left, Westchester County 1908
Page 012 - Cortlandt, Ossining, New Castle, Yorktown, Harmon, Croton and Oscawana Right, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 033, Westchester County 1930 Vol 4
Plate 034, Westchester County 1930 Vol 4
Plate 009 Right, Westchester County 1953
Plate 010 Left, Westchester County 1953
Plate 012 Right, Westchester County 1953
Plate 013 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 197, Westchester County 1914 Vol 2
Page 231, Westchester County 1914 Vol 2
Page 232, 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

Colonial Quad

 

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

Colonial Springs Golf Course

 

Maps that contain this point of interest:
Babylon Town 1, Oak and Cape Tree Islands, Suffolk County 1888 Babylon - Islip - South Brookhaven
Plate 005, Suffolk County 1941 Western Half
Nassau County, New York City 1949 Five Boroughs Street Atlas
Plate 001 Left - Babylon and Lindenhurst, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Colonie Center Shopping Center

 

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

Colonie Country 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

Colonnade Shopping Center

 

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
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

Columbia Country Club

 

Maps that contain this point of interest:
Claver Ack 001, Columbia County 1873
County Map, 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
Claverack Township, Churchtown, Claverack Village, Hollowville, Mellenville and Philmont - Left, Columbia County 1888
Columbia County Map, 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

Columbia Grove

 

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

Columbia Street Marine Terminal

 

Maps that contain this point of interest:
Plate 036, Brooklyn 1929 Vol 1
New York & Brooklyn Plan, New York and its Vicinity 1867
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 010, New York City 1960c Rapid Transit System
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 005 - Ward 12 - Section 2, Brooklyn 1916 Vol 1 Part 1 Revised 1921
Plate 007 - Ward 8 - Section 3, Brooklyn 1916 Vol 1 Part 1 Revised 1921
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 018 - Brooklyn - Map No. 10, New York City 1949 Five Boroughs Street Atlas
New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate, New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate
New York 1778, New York City 1778 from Manual of the Corporation of the City of New York 1869
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Kings):
Kings County 1890
Kings County and Environs 1872c
Kings County 1894 Vols 1 and 2
Kings County 1910

Columbus Circle

 

Maps that contain this point of interest:
Plate 012, New York City 1867 Dripps
Plate 010, New York City 1867 Dripps
1, New York Map, Brooklyn, Jersey City (Section 1), Hudson River Valley 1891
Long Island City, Long Island 1873
Plate 087, Manhattan 1930 Land Book
Plate 082, Manhattan 1930 Land Book
Plate 042, Manhattan 1928 Vol 2 Revised 1962
Plate 087, Manhattan 1920-1924
Plate 082, Manhattan 1920-1924
Plate 008, Manhattan Blue Book 1815
Plate 009, Manhattan Blue Book 1815
Plate 010, Manhattan Blue Book 1815
New York & Brooklyn Plan, New York and its Vicinity 1867
Plate 015, New York City 1885
Plate 017, New York City 1885
42, W59st., Seventh Ave, W53rd St, , Ninth Ave, New York City 1909 Vol 2 Revised 1912
Plate 001, New York City 1909 Vol 3 Revised 1913
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
Index Map, 93, 8th Avenue and 51st Street - Robert Burage 1830, New York City 1878 Manhattan from Tuttle Farm Titles Directory
93, Index Map, 9th Avenue and 50th Street - Robert Burage 1830, New York City 1881 Manhattan from Tuttle Farm Titles Directory
123. 10th Avenue and 48th Street - John Jacob Astor 1826, New York City 1881 Manhattan from Tuttle Farm Titles Directory
199, 9th Avenue and 52nd Street - John Hopper 1782-1855, New York City 1881 Manhattan from Tuttle Farm Titles Directory
279, 9th Avenue and 54th Street - John Hopper 1820, New York City 1881 Manhattan from Tuttle Farm Titles Directory
327, 9th Avenue and 55th Street - Cornelius Cosine Farm 1846, New York City 1881 Manhattan from Tuttle Farm Titles Directory
393, 9th Avenue and 55th Street - The Cosine Farm 1853, New York City 1881 Manhattan from Tuttle Farm Titles Directory
423, 10th Avenue and 64th Street - The John Somarindyck Farm 1828, New York City 1881 Manhattan from Tuttle Farm Titles Directory
433a, 7th Avenue and 58th Street - The Somarindyck Farm 1855, New York City 1881 Manhattan from Tuttle Farm Titles Directory
433b, 8th Avenue and 63rd Street - The Somarindyck Farm 1855, New York City 1881 Manhattan from Tuttle Farm Titles Directory
469, 9th Avenue and 65th Street - The Somarindyck 1845, New York City 1881 Manhattan from Tuttle Farm Titles Directory
Plate 001, Manhattan 1930 Vol 3 Revised 1962
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 001, New York City 1960c Rapid Transit System
Page 002, 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
Lewiston and Auburn 4, Auburn and Lewiston 4, Androscoggin County 1873

Colvin Central Plaza Shopping Center

 

Maps that contain this point of interest:
New Scotland, New Salem, Clarksville, 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

Comfort Shoal Lighthouse

 

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

Commins Corners

 

Maps that contain this point of interest:
Lima Town, Livingston County 1902
Livingston County Map, Livingston County 1902
Lima 001, North Bloomfield, Hamilton Station, Livingston County 1872
Livingston County - Plan Map, Livingston County 1872
Plate 024 - Rush Town, Monroe County 1924
West Bloomfield 001, Ontario County 1874
Ontario County Map, Ontario County 1904
West Bloomfield 002, Ontario County 1904
County Map, Monroe County 1872
County Plan, Monroe County 1872
Rush Town, Mendon Town, Monroe County 1872
Plate 020 Right - Rush, West Rush, East Rush, Monroe County 1902
Atlases of this county (Livingston):
Livingston County 1902, 1872

Community Gun Club

 

Maps that contain this point of interest:
Plate 021 - Henrietta Town, Monroe County 1924
Plate 013 - Pittsford Town 7, Pittsford Village, 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
Plate 016 Right - Henrietta, West Henrietta, Monroe County 1902
Plate 027, Monroe County 1941 Vol 5 Incomplete
Atlases of this county (Monroe):
Monroe County 1924, 1872, 1902
Monroe County 1941 Vol 5 Incomplete

Comstock Spur

 

Maps that contain this point of interest:
Otto, Cattaraugus County 1869
Persia, Perrysburg, Machias, Cattaraugus County 1869
Atlases of this county (Cattaraugus):
Cattaraugus County 1869

Concourse Yard

 

Maps that contain this point of interest:
Plate 025, Bronx Upper 1938 Vol 2 1938
Plate 027, Bronx Upper 1938 Vol 2 1938
Plate 030, Bronx Upper 1938 Vol 2 1938
4, Bergen Town, Yonker & 24th Ward Portion, Hudson River Valley 1891
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
Westchester, Westfarms, Morrisania Plan (Westchester Co, & Part Of New York Co.), New York and its Vicinity 1867
Yonkers Town, New York and its Vicinity 1867
Plate 040, New York City 1885
Plate 041, New York City 1885
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
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
Plate 031, New York City 1893 Wards 23 and 24
Plate 032, New York City 1893 Wards 23 and 24
Plate 035, New York City 1893 Wards 23 and 24
Plate 036, New York City 1893 Wards 23 and 24
Plate 132 - Section 12, Bronx 1928 South of 172nd Street
Plate 133 - Section 12, Bronx 1928 South of 172nd Street
Plate 142 - Section 12, Bronx 1928 South of 172nd Street
Plate 143 - Section 12, Bronx 1928 South of 172nd Street
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 012 - Manhattan, Bronx - Map No. 4, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 001 - Mount Vernon, Yonkers and East Chester Left, Westchester County 1908
Plate 025, Bronx 1923 Vol 2 Revised 1926 North of 172nd Street
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
Plate 001 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953

Coney Island Lighthouse

 

Maps that contain this point of interest:
Plate 020, Kings County 1890
Gravesend, Long Island 1873
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 014, New York City 1960c Rapid Transit System
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 022 - Brooklyn - Map No. 14, New York City 1949 Five Boroughs Street Atlas
Plate 192, Brooklyn 1929 Vol 4
Plate 191, Brooklyn 1929 Vol 4
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 518, Brooklyn 1912 Vol 2
Plate 521, 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

Coney Island Terminal New York City Transit System

 

Maps that contain this point of interest:
Plate 020, Kings County 1890
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 205, Brooklyn 1929 Vol 4
Plate 213, Brooklyn 1929 Vol 4
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 538, Brooklyn 1912 Vol 2
Plate 539, Brooklyn 1912 Vol 2
Plate 540, Brooklyn 1912 Vol 2
Plate 541, 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

Congdon Trail


Atlases of this county (Cattaraugus):
Cattaraugus County 1869

Conklins Corners

 

Maps that contain this point of interest:
Castle Town North, Armonk, Kensico, New York and its Vicinity 1867
Mt. Pleasant Town, Pleasantville, Pleasantville Station, New York and its Vicinity 1867
New Castle Town, New Castle, Chappaqua, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Left, Westchester County 1901
Plate 054 Left - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Plate 052 Right - North Castle, Bedford and New Castle Townships, Katonah and Armonk Village, Westchester County 1901
Plate 052 Left - North Castle, Bedford and New Castle Townships, Katonah and Armonk Village, Westchester County 1901
Plate 049 Right - Ossining and Mt. Pleasant Townships, Westchester County 1901
Plate 045 Right - Mt. Pleasant Township, Westchester County 1901
Page 172 - Pleasantville, Westchester County 1914 Vol 2 Microfilm
Page 158 - Mt. Pleasant, Pleasantville and Conklins Corners, Westchester County 1914 Vol 2 Microfilm
Westchester County Map, Westchester County 1893
North Castle Township, Kensico, Armonk and Banksville, Westchester County 1893
New Castle Township, Mt. Kisco, Chappaqua, Catamount and Merritts Corners, Westchester County 1893
Mt. Pleasant and Ossining Townships - Left, Westchester County 1893
Bedford and Somers Townships, Bedford Station, Katonah and Goldens Bridge - Below, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 010 - New Castle, North Castle, Greenwich, Stamford, Banksville, Poundridge and Armonk Left, Westchester County 1908
Page 009 - Ossining, Mount Pleasant, North Tarrytown, Chappaqua and Pleasantville Right, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 002, Westchester County 1930 Vol 4
Plate 008, Westchester County 1930 Vol 4
Plate 034, Westchester County 1930 Vol 4
Plate 035, Westchester County 1930 Vol 4
Plate 007 Left, Westchester County 1953
Plate 007 Right, Westchester County 1953
Plate 009 Left, Westchester County 1953
Plate 009 Right, Westchester County 1953
Plate 010 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 160, Westchester County 1914 Vol 2
Page 158, Westchester County 1914 Vol 2
Page 172, 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

Consolidated Edison Ainslie Street Sub-Station

 

Maps that contain this point of interest:
Plate 037, Brooklyn 1929 Vol 2
Plate 045, Brooklyn 1929 Vol 2
1, New York Map, Brooklyn, Jersey City (Section 1), Hudson River Valley 1891
Long Island City, Long Island 1873
Newtown, Long Island 1873
New York & Brooklyn Plan, New York and its Vicinity 1867
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
Page 011, New York City 1960c Rapid Transit System
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 031 - Wards 13 and 14 - Section 8, Brooklyn 1916 Vol 1 Part 2 Revised 1921
Plate 032 - Wards 13, 14, 15 and 16 - Section 8, 9 and 10, Brooklyn 1916 Vol 1 Part 2 Revised 1921
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 009 - Manhattan - Map No. 1, New York City 1949 Five Boroughs Street Atlas
Page 018 - Brooklyn - Map No. 10, New York City 1949 Five Boroughs Street Atlas
New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate, New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate
Manhattan Composite 1949, Manhattan Composite 1949
New York 1778, New York City 1778 from Manual of the Corporation of the City of New York 1869
Manhattan and The Bronx Map, New York City 1941
Map 2, New York City 19xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Kings):
Kings County 1890
Kings County and Environs 1872c
Kings County 1894 Vols 1 and 2
Kings County 1910

Consolidated Edison Parkchester Substation

 

Maps that contain this point of interest:
Plate 016, Bronx Borough 1927 Vol 4 Revised 1977
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
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
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 004, New York City 1960c Rapid Transit System
Page 005, New York City 1960c Rapid Transit System
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 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
Westchester County, New York City 1949 Five Boroughs Street Atlas
Manhattan Composite 1949, Manhattan Composite 1949
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Consolidated Edison Sub-Station Number 3

 

Maps that contain this point of interest:
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 019, New York City 1960c Rapid Transit System
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 006 - New York Postal Delivery Zones, New York City 1949 Five Boroughs Street Atlas
Page 028 - Richmond - Map No. 20, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Section 009 - Stapleton and Clifton, Staten Island and Richmond County 1874
Section 013 - Clifton, Staten Island and Richmond County 1874
Atlases of this county (Richmond):
Staten Island and Richmond County 1874

Consolidated Edison West 110th Street Substation

 

Maps that contain this point of interest:
Plate 014, New York City 1867 Dripps
2, New York New Map, Adjacent Cities (Section 2), Hudson River Valley 1891
3A, Bergen County Detail, Ridgefiel Plan Part W 1, Shadyside Edgewater, Fort Lee, Fairview, Ridgefield, Palisade Park, Palisade Heights Villages, Hudson River Valley 1891
Long Island City, Long Island 1873
Newtown, Long Island 1873
Plate 127, Manhattan 1930 Land Book
Plate 126, Manhattan 1930 Land Book
Plate 103, Manhattan 1930 Land Book
Plate 102, Manhattan 1930 Land Book
Plate 126, Manhattan 1920-1924
Plate 127, Manhattan 1920-1924
Plate 103, Manhattan 1920-1924
Plate 102, Manhattan 1920-1924
Plate 015, Manhattan Blue Book 1815
Plate 016, Manhattan Blue Book 1815
Plate 018, Manhattan Blue Book 1815
New York & Brooklyn Plan, New York and its Vicinity 1867
Plate 025, New York City 1885
Plate 005, New York City 1908 Vol 4 Revised 1914
Plate 006, New York City 1908 Vol 4 Revised 1914
Plate 017, New York City 1909 Vol 3 Revised 1913
Plate 018, New York City 1909 Vol 3 Revised 1913
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
Plate 017, Manhattan 1930 Vol 3 Revised 1962
Plate 018, Manhattan 1930 Vol 3 Revised 1962
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 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
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
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
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
Plate 037 - Ward 12, New York City 1891 Manhattan Island

Constine Bridge

 

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

Continental Iron Works

 

Maps that contain this point of interest:
Plate 007, Brooklyn 1929 Vol 2
Plate 011, Brooklyn 1929 Vol 2
1, New York Map, Brooklyn, Jersey City (Section 1), Hudson River Valley 1891
Long Island City, Long Island 1873
Newtown, Long Island 1873
New York & Brooklyn Plan, New York and its Vicinity 1867
New York City 1850 Map, New York City 1850
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 001, New York City 1960c Rapid Transit System
Page 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 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 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 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
Plate 033 - Wards 14, 15 and 17 - Section 8, 9 and 10, Brooklyn 1916 Vol 1 Part 2 Revised 1921
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 009 - Manhattan - Map No. 1, New York City 1949 Five Boroughs Street Atlas
Page 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
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 1, New York City 19xx Version 2
Map 1, New York City 19xx
Map 2, New York City 19xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Kings):
Kings County 1890
Kings County and Environs 1872c
Kings County 1894 Vols 1 and 2
Kings County 1910

Cook Corners

 

Maps that contain this point of interest:
Chenengo County Plan, Chenango County 1875
Butternuts Town, Otsego County 1903
Laurens Town, Otsego County 1903
Morris Town, South New Berlin, Otsego County 1903
Otego Town, Otsego County 1903
Butternuts 001, Otsego County 1868
Laurens - Town, Otsego County 1868
Morris - Town, Otsego County 1868
Otego 001, Otsego County 1868
Outline Map, 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 (Otsego):
Otsego County 1903, 1868, 1940

Cooks Corners

 

Maps that contain this point of interest:
Bangor 001, West Bangor, Franklin County 1876
Fort Covington 001, Franklin County 1876
Franklin County - Plan, Franklin County 1876
Westville, Franklin County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Franklin):
Franklin County 1876

Cooneys Corners

 

Maps that contain this point of interest:
Springport, Cayuga County 1875
Aurora, Ledyard, Black Rock, Barbers Corners, Talcotts Corners, Prospect Corner, Levanna, Cayuga County 1875
Springport, Cayuga County 1904
Ledyard Town, Cayuga County 1904
Cayuga County Map, Cayuga County 1904
Fayette and Canoga, Seneca County 1874
County Outline Map, Seneca County 1874
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Cayuga):
Cayuga County 1875, 1904

Cooper Corners

 

Maps that contain this point of interest:
Alexandria, Jefferson County 1864
Philadelphia, 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 017 Right - Orleans Township, Omar P.O., Stone Mills P.O., LaFargeville P.O., Fishers Landing P.O., Jefferson County 1888
Plate 019 Left - Alexandria Township and Plessis, Jefferson County 1888
Plate 020 Left - Theresa Township and Antwerp, Jefferson County 1888
Plate 022 Left - Philadelphia Township, Stricklands Corners, Sterlingsville P.O. and Philadelphia P.O., Jefferson County 1888
Map Image 047, Jefferson County 1980
Map Image 049, Jefferson County 1980
Map Image 050, Jefferson County 1980
Map Image 052, Jefferson County 1980
Map Image 051, Jefferson County 1980
Map Image 048, Jefferson County 1987
Map Image 050, Jefferson County 1987
Map Image 051, Jefferson County 1987
Map Image 052, Jefferson County 1987
Map Image 053, Jefferson County 1987
Map Image 060, Jefferson County 1987
Map Image 059, Jefferson County 1987
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (Jefferson):
Jefferson County 1864
Jefferson County 1878 Illustrated History
Jefferson County 1888, 1980, 1987, 1939
Jefferson County 1915 Wall Map

Cooper Corners

 

Maps that contain this point of interest:
Guildford Guilford Town, Chenango County 1875
Chenengo County Plan, Chenango County 1875
Coventry Columbus Town Coventry Town, Chenango County 1875
Broome County Map, Broome County 1866
Sidney, Sidney Centre, Sidney Plains, 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
Chenango County Map, Chenango County 1940
Atlases of this county (Chenango):
Chenango County 1875, 1940

Cooperage Club

 

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

Coopers Corners

 

Maps that contain this point of interest:
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

Copiague Station

 

Maps that contain this point of interest:
Amityville, Long Island 1873
Oyster Bay South Part Farmingdale Town Jericho Town, Long Island 1873
Oyster Bay South, Nassau County 1914 Long Island
Plate 001, Suffolk County 1915 Vol 1 Long Island
Babylon Town 1, Oak and Cape Tree Islands, Suffolk County 1888 Babylon - Islip - South Brookhaven
Plate 005, Suffolk County 1941 Western Half
Plate 007, Suffolk County 1941 Western Half
Nassau County, New York City 1949 Five Boroughs Street Atlas
Plate 001 Left - Babylon and Lindenhurst, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Corfu Station

 

Maps that contain this point of interest:
County Map, Genesee County 1904
Darien, Genesee County 1904
Pembroke Town, Genesee County 1904
Darien, Genesee County 1876
Genesee County Map, Genesee County 1876
Darien, Genesee and Wyoming County 1866
Genesee County Map, Genesee and Wyoming County 1866
Pembroke, Genesee and Wyoming County 1866
Map Image 007, Genesee County 1961
Map Image 015, Genesee County 1961
Map Image 015, Genesee County 1967
Map Image 007, Genesee County 1967
Atlases of this county (Genesee):
Genesee County 1904, 1876, 1961, 1967

Corinthian Yacht Club

 

Maps that contain this point of interest:
5A Bergen Detail, N. J. Portion (Section 5), yonkers City & Westchester County, Hudson River Valley 1891
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
Yonkers Town, New York and its Vicinity 1867
Plate 017, Yonkers City 1889
Rockland County, Rockland County 1876
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Plate 003, Yonkers 3, Yonker Heights, Brookside Park, 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 005 Left - Yonkers City - Wards 3, 6 and 7, Westchester County 1901
Plate 003 Left - Yonkers City - Wards 3 and 6, Westchester County 1901
Greenburgh Township, White Plains, Ashford and Harts Corners - Below, Westchester County 1872
page 032 - Yonkers, Westchester County 1914 Vol 2 Microfilm
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 003 - Yonkers, Greensburgh, East Chester, Scarsdale and New Rochelle Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 023, Westchester County 1931 Vol 3
Plate 003 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 032, Westchester County 1914 Vol 2
Page 030, 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

Cornell Orchards

 

Maps that contain this point of interest:
Tioga County - Plan Map, Tioga County 1869
Dryden 002, Etna, Varna, Tompkins County 1866
Ithaca 001, Tompkins County 1866
Tompkins County, Tompkins County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Tompkins):
Tompkins County 1866

Corning Country Club

 

Maps that contain this point of interest:
Corning, Centreville, Steuben County 1873
Steuben County Map, Steuben County 1873
Southport 2, Chemung County 1869
Atlases of this county (Steuben):
Steuben County 1873, 1961

Corning Shopping Center

 

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

Cornwall Industrial Park

 

Maps that contain this point of interest:
14, Orange County Portion (Section 14), Dutchess & Putnam County Portion (Section 14), Hudson River Valley 1891
13A, Orange County Portion (Section 13) Detail, Cornwall Plan W.6 (Orange County), Garrison Plan E.6 (Putnam County), Hudson River Valley 1891
Monroe, Highland Mills, Turners Village, Orange County 1875
New Windsor, Orange County 1875
Outline Map, Orange County 1875
New Windsor, West Newburgh, Orange County Index Map, Orange County 1903
Montgomery Town, Walden Village - West, Orange County 1903
Cornwall, Orrs Mills, Firthcliffe, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Orange):
Orange County 1875, 1903

Cornwall Plaza Shopping Center

 

Maps that contain this point of interest:
14, Orange County Portion (Section 14), Dutchess & Putnam County Portion (Section 14), Hudson River Valley 1891
13A, Orange County Portion (Section 13) Detail, Cornwall Plan W.6 (Orange County), Garrison Plan E.6 (Putnam County), Hudson River Valley 1891
13, Orange County Portion (Section 13), Putnam County Portion (Section 13), Hudson River Valley 1891
Monroe, Highland Mills, Turners Village, Orange County 1875
New Windsor, Orange County 1875
Outline Map, Orange County 1875
New Windsor, West Newburgh, Orange County Index Map, Orange County 1903
Montgomery Town, Walden Village - West, Orange County 1903
Cornwall, Orrs Mills, Firthcliffe, Orange County 1903
Cornwall Village, Mountainville P.O., Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Orange):
Orange County 1875, 1903

Corporate Technology Park

 

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
Malta Township, Malta Ridge, East Line P.O., Maltaville P.O. and Malta P.O., Saratoga County 1866
Ballstron Township, Ballston Spa P.O., East Line P.O., Ballston Center P.O., Burnt Hills P.O., Saratoga County 1866
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Saratoga):
Saratoga County 1866

Cortland Country Club

 

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

Cortland National Fish Hatchery

 

Maps that contain this point of interest:
Cortland County Map, Cortland County 1876
Cortlandville Township, Cortland County 1876
Virgil Township, Cortland County 1876
Tompkins County, Tompkins County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Cortland):
Cortland County 1876

Cortlandt Station

 

Maps that contain this point of interest:
10, Rockland County Portion (Section 10), Westchester County Portion (Section 10), Hudson River Valley 1891
Cortlandt Town, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Left, Westchester County 1901
Plate 052 Left - North Castle, Bedford and New Castle Townships, Katonah and Armonk Village, Westchester County 1901
Plate 051 Right - Cortland Township, Westchester County 1901
Westchester County Map, Westchester County 1893
Cortlandt Township, Peekskill, Verplanck, Croton, Crugers and Oscawana - Below, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 015 - Cortlandt, Peekskill, Yorktown, Verplanck, Montrose, Scrub Oak and Mohegan Left, Westchester County 1908
Page 012 - Cortlandt, Ossining, New Castle, Yorktown, Harmon, Croton and Oscawana Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 020, Westchester County 1930 Vol 4
Plate 021, Westchester County 1930 Vol 4
Plate 022, Westchester County 1930 Vol 4
Plate 012 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 207, Westchester County 1914 Vol 2
Page 210, Westchester County 1914 Vol 2
Page 223, Westchester County 1914 Vol 2
Atlases of this county (Westchester):
Westchester County 1910-1911 Vol 1, ol 2
Westchester County 1901, 1872
Westchester County 1914 Vol 1 Microfilm
Westchester County 1914 Vol 2 Microfilm
Westchester County 1893, 1881, 1908
Westchester County 1929 Vol 1
Westchester County 1930 Vol 4
Westchester County 1931 Vol 3
Westchester County 1930 Vol 2
Westchester County 1953
Westchester County 1914 Vol 1, ol 2

Cortlandt Yacht Club

 

Maps that contain this point of interest:
10, Rockland County Portion (Section 10), Westchester County Portion (Section 10), Hudson River Valley 1891
Cortlandt Town, New York and its Vicinity 1867
Verplanck Town, Crugers, Croton Landing, New York and its Vicinity 1867
Clarksville, Stony Point, Rockland County 1876
Pomona, Haverstraw, Rockland County 1876
Rockland County, Rockland County 1876
Outline Map, Orange County 1875
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Left, Westchester County 1901
Plate 051 Right - Cortland Township, Westchester County 1901
Westchester County Map, Westchester County 1893
Cortlandt Township, Peekskill, Verplanck, Croton, Crugers and Oscawana - Below, Westchester County 1893
Cortlandt Township, Peekskill, Verplanck, Croton, Crugers and Oscawana - Above, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 015 - Cortlandt, Peekskill, Yorktown, Verplanck, Montrose, Scrub Oak and Mohegan Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 022, Westchester County 1930 Vol 4
Plate 012 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 207, Westchester County 1914 Vol 2
Page 210, Westchester County 1914 Vol 2
Page 223, Westchester County 1914 Vol 2
Atlases of this county (Westchester):
Westchester County 1910-1911 Vol 1, ol 2
Westchester County 1901, 1872
Westchester County 1914 Vol 1 Microfilm
Westchester County 1914 Vol 2 Microfilm
Westchester County 1893, 1881, 1908
Westchester County 1929 Vol 1
Westchester County 1930 Vol 4
Westchester County 1931 Vol 3
Westchester County 1930 Vol 2
Westchester County 1953
Westchester County 1914 Vol 1, ol 2

Cory Corners

 

Maps that contain this point of interest:
Marion, Ontario Center, Wayne County 1874
Palmyra 1, Wayne County 1874
Wayne County, Wayne County 1874
County Map, Wayne County 1904
Marion 001, Wayne County 1904
Atlases of this county (Wayne):
Wayne County 1874, 1904
Wayne County 1853 Wall Map
Wayne County 1858 Wall Map

Cosimos Plaza Shopping Center

 

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

Cottage Corners

 

Maps that contain this point of interest:
Wayne County, Wayne County 1874
Port Byron, Mentz, Cayuga County 1875
Montezuma, Cayuga County 1875
Conquest, Cayuga County 1875
Conquest Town, Cayuga County 1904
Cayuga County Map, Cayuga County 1904
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Cayuga):
Cayuga County 1875, 1904

Coty Corners

 

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

Country Club at Pleasantville

 

Maps that contain this point of interest:
Castle Town North, Armonk, Kensico, New York and its Vicinity 1867
Mt. Pleasant Town, Pleasantville, Pleasantville Station, New York and its Vicinity 1867
New Castle Town, New Castle, Chappaqua, New York and its Vicinity 1867
Ossining Town, Sparta, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Plate 029, Ossining 3, Mt. Pleasant 4, Briarcliff Manor, Westchester County 1910-1911 Vol 2
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Westchester County Outline Map Left, Westchester County 1901
Plate 054 Left - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Plate 052 Left - North Castle, Bedford and New Castle Townships, Katonah and Armonk Village, Westchester County 1901
Plate 049 Right - Ossining and Mt. Pleasant Townships, Westchester County 1901
Plate 047 Left - Pleasantville and Silver Lake Park, Westchester County 1901
Plate 046 Right - Sherman Park, Kensico, Mt. Pleasant Park and Lakehurst Villa Park, Westchester County 1901
Plate 045 Right - Mt. Pleasant Township, Westchester County 1901
Page 175 - Pleasantville, Westchester County 1914 Vol 2 Microfilm
Page 173 - Pleasantville, Westchester County 1914 Vol 2 Microfilm
Page 160 - Mt. Pleasant and Sherman Park, Westchester County 1914 Vol 2 Microfilm
Page 158 - Mt. Pleasant, Pleasantville and Conklins Corners, Westchester County 1914 Vol 2 Microfilm
Westchester County Map, Westchester County 1893
North Castle Township, Kensico, Armonk and Banksville, Westchester County 1893
New Castle Township, Mt. Kisco, Chappaqua, Catamount and Merritts Corners, Westchester County 1893
Mt. Pleasant and Ossining Townships - Left, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 009 - Ossining, Mount Pleasant, North Tarrytown, Chappaqua and Pleasantville Right, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 001, Westchester County 1930 Vol 4
Plate 002, Westchester County 1930 Vol 4
Plate 003, Westchester County 1930 Vol 4
Plate 008, Westchester County 1930 Vol 4
Plate 034, Westchester County 1930 Vol 4
Plate 007 Left, Westchester County 1953
Plate 007 Right, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 163, Westchester County 1914 Vol 2
Page 160, 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

Country Club of Troy

 

Maps that contain this point of interest:
Watervliet, Watervliet Center, North Albany, Albany and Schenectady Counties 1866
Brunswick, Rensselaer County 1876
North Greenbush, Rensselaer County 1876
Poestenkill, East Poestenkill, Rensselaer County 1876
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Rensselaer):
Rensselaer County 1876
Rensselaer County 1861 Wall Map

Country Life Press Station

 

Maps that contain this point of interest:
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Hempstead North 2, Long Island 1873
Lynbrook, Rockville Centre, Freeport, Hempstead, Floral Park, Nassau County 1906 Long Island
Clinton Road, Stewart Ave, Franklin Ave, Lawrence Road, Nassau County 1914 Long Island
Floral Park, Mineola, Garden City, Hempstead, Nassau County 1914 Long Island
Garden City 1, Nassau County 1914 Long Island
Garden City 2, Nassau County 1914 Long Island
Stewart Ave, Franklin Ave, Nassau County 1914 Long Island
Plate 005, Nassau County 1939 Long Island
Plate 027, Queens County 1891 Long Island
Plate 003, North Hempstead, Garden City, Belmont Park, East Williston, Floral Park, Greenfield, Munson, Searingtown, Nassau County 1927 Long Island
Plate 004, Oyster Bay, Westbury, Bethpage, East Hempstead, Jericho, Locust Grove, Meadowbrook, New Cassell, Old Westbury, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

Countryman

 

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

County Fairgrounds

 

Maps that contain this point of interest:
Plate 021 - Henrietta Town, Monroe County 1924
Plate 013 - Pittsford Town 7, Pittsford Village, 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
Plate 016 Right - Henrietta, West Henrietta, Monroe County 1902
Plate 027, Monroe County 1941 Vol 5 Incomplete
Atlases of this county (Monroe):
Monroe County 1924, 1872, 1902
Monroe County 1941 Vol 5 Incomplete

Courtright Corners

 

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

Coventry Station

 

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
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

Covered Bridge Campsite

 

Maps that contain this point of interest:
Outline Map, Delaware County 1869
Liberty 002, Liberty Falls, Parksville, Stevensville, Glen Cove, Robertsonville, Sullivan County 1875
Neversink, Eureka, Claryville, Unionville, Sullivan County 1875
Rockland, Beaverkill, Sullivan County 1875
County Map, Ulster County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Sullivan):
Sullivan County 1875
Sullivan County 1856 Wall Map

Covey Corners

 

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

Coveytown Corners

 

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

Cow Yard

 

Maps that contain this point of interest:
Riverhead Riverhead Part Franklinville Town Aquebogue Town Jamesport Town, Long Island 1873
Southampton 1 Good Ground Canoe Place Union Place Town Speonk Town Hampton Town West, Long Island 1873
Southold and Shelter Island Southold Part Greenport Village Town North, Long Island 1873
Plate 002, Southhampton 2, Suffolk County 1916 Vol 2 Long Island
Plate 005 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

Coxsackie Lighthouse

 

Maps that contain this point of interest:
29, Greene County Portion (Section 29), Columbia County Portion (Section 29), Hudson River Valley 1891
28, Greene County Portion (Section 28), Columbia County Portion (Section 28), Hudson River Valley 1891
County Map, Columbia County 1873
Stuyvesant 001, Columbia County 1873
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Page 010 - New Baltimore Township and Medway P.O., Greene County 1867
Page 008 - Coxsackie Township, Upper Landing and Jacksonville, Greene County 1867
Columbia County Map, Columbia County 1888
Stuyvesant Township, Stuyvesant Falls and Stuyvesant - Below, Columbia County 1888
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Greene):
Greene County 1867

Craig Hill Country Club

 

Maps that contain this point of interest:
Plate 039 - Parma Town, Monroe County 1924
Plate 044 - Clarkson Town, Redman Corners, Brockport, Garland, Monroe County 1924
Clarkson Town, Monroe County 1872
County Map, Monroe County 1872
County Plan, Monroe County 1872
Parma Town, Unionville, Parma Centre, Monroe County 1872
Plate 008 Right - Clarkson, Garland, Redmans Corner, North of Brockport, Monroe County 1902
Plate 006 Left - Parma, Parma Center, Parma Corners, Hilton, Monroe County 1902
Atlases of this county (Monroe):
Monroe County 1924, 1872, 1902
Monroe County 1941 Vol 5 Incomplete

Crains Corners

 

Maps that contain this point of interest:
Columbia, Herkimer County 1906
Stark, Herkimer County 1906
Warren, Herkimer County 1906
Springfield Town, Otsego County 1903
German Flatts, Fort Herkimer, Herkimer County 1868
Herkimer County Map, Herkimer County 1868
Stark, Starkville, Vanhornsville, Herkimer County 1868
Warren, Little Lakes, Jordanville, Cullen, Herkimer County 1868
Springfield, Otsego County 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
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

Cramer Corners

 

Maps that contain this point of interest:
Danube, Herkimer County 1906
Stark, Herkimer County 1906
St. Johnsville, Montgomery and Fulton Counties 1905
Springfield Town, Otsego County 1903
Danube, Newville, Herkimer County 1868
Herkimer County Map, Herkimer County 1868
Little Falls 002, Herkimer County 1868
Stark, Starkville, Vanhornsville, 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

Cranberry Lake Biological Station

 

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

Cranberry Lake Campground

 

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

Crane Corner

 

Maps that contain this point of interest:
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
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
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 017 - North Salem, Lewisboro, Ridgefield and Bedford Right, Westchester County 1908
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 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 277, Westchester County 1914 Vol 2
Page 279, Westchester County 1914 Vol 2
Page 280, Westchester County 1914 Vol 2
Page 281, Westchester County 1914 Vol 2
Page 282, 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

Crawford Junction

 

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
Wallkill, Orange County 1875
Wallkill Town, Pilgrims Corner, Scotchtown, Orange County 1903
Searsville, Crawford Town, Bullville, Pine Bush, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Orange):
Orange County 1875, 1903

Cresent Marina

 

Maps that contain this point of interest:
Cape Vincent, Jefferson County 1864
Clayton, Jefferson County 1864
Lyme, Three Mile Bay, Wilcoxville, Jefferson County 1864
Orleans, Stone Mills, Jefferson County 1864
Pillar Point, Brownville, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 012 Left - Chaumont, Dexter, Brownville and Three Mile Bay, Jefferson County 1888
Plate 013 Left - Lyme and Brownville Townships, Wilcoxville, Pillar Point and Limerick P.O., Jefferson County 1888
Plate 013 Right - Lyme and Brownville Townships, Wilcoxville, Pillar Point and Limerick P.O., Jefferson County 1888
Plate 014 Right - Cape Vincent Township, River View P.O., French Settlement and Rosiere P.O., Jefferson County 1888
Map Image 035, Jefferson County 1980
Map Image 024, Jefferson County 1980
Map Image 036, Jefferson County 1980
Map Image 036, Jefferson County 1987
Map Image 037, Jefferson County 1987
Map Image 024, Jefferson County 1987
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (Jefferson):
Jefferson County 1864
Jefferson County 1878 Illustrated History
Jefferson County 1888, 1980, 1987, 1939
Jefferson County 1915 Wall Map

Cresent Yacht Club

 

Maps that contain this point of interest:
Cape Vincent, Jefferson County 1864
Clayton, Jefferson County 1864
Lyme, Three Mile Bay, Wilcoxville, Jefferson County 1864
Orleans, Stone Mills, Jefferson County 1864
Pillar Point, Brownville, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 012 Left - Chaumont, Dexter, Brownville and Three Mile Bay, Jefferson County 1888
Plate 013 Left - Lyme and Brownville Townships, Wilcoxville, Pillar Point and Limerick P.O., Jefferson County 1888
Plate 013 Right - Lyme and Brownville Townships, Wilcoxville, Pillar Point and Limerick P.O., Jefferson County 1888
Plate 014 Right - Cape Vincent Township, River View P.O., French Settlement and Rosiere P.O., Jefferson County 1888
Map Image 035, Jefferson County 1980
Map Image 024, Jefferson County 1980
Map Image 036, Jefferson County 1980
Map Image 036, Jefferson County 1987
Map Image 037, Jefferson County 1987
Map Image 024, Jefferson County 1987
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (Jefferson):
Jefferson County 1864
Jefferson County 1878 Illustrated History
Jefferson County 1888, 1980, 1987, 1939
Jefferson County 1915 Wall Map

Crestwood Station

 

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
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 010, East Chester 1, Reservoir 1 and 2, West Chester Park, Westchester County 1910-1911 Vol 1
Plate 008, Yonkers 8, Bronx River, 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 020 Left - Scarsdale and White Plains Township and East White Plains, Westchester County 1901
Plate 013 Left - East Chester, Lawrence Park, Lakeville, Dusenberry Map, Gifford Park and Waverly, Westchester County 1901
Plate 012 Right - East Chester and New Rochelle, Westchester County 1901
Plate 012 Left - East Chester and New Rochelle, Westchester County 1901
Plate 008 Left - Yonkers City - Ward 7, Westchester County 1901
Greenburgh Township, White Plains, Ashford and Harts Corners - Below, Westchester County 1872
Page 066 - 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
Westchester County Outline Map Left, Westchester County 1881
Pelham Township, Pelhamville, Pelham Neck and Pelham-Manor Left, Westchester County 1881
Page 003 - Yonkers, Greensburgh, East Chester, Scarsdale and New Rochelle Right, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 016, Westchester County 1931 Vol 3
Plate 013, Westchester County 1930 Vol 2
Plate 016, Westchester County 1930 Vol 2
Plate 001 Left, Westchester County 1953
Plate 001 Right, Westchester County 1953
Plate 003 Left, Westchester County 1953
Plate 003 Right, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 070, Westchester County 1914 Vol 1
Page 068, Westchester County 1914 Vol 1
Atlases of this county (Westchester):
Westchester County 1910-1911 Vol 1, ol 2
Westchester County 1901, 1872
Westchester County 1914 Vol 1 Microfilm
Westchester County 1914 Vol 2 Microfilm
Westchester County 1893, 1881, 1908
Westchester County 1929 Vol 1
Westchester County 1930 Vol 4
Westchester County 1931 Vol 3
Westchester County 1930 Vol 2
Westchester County 1953
Westchester County 1914 Vol 1, ol 2

Cronk Corners

 

Maps that contain this point of interest:
Outline Map, Lewis County 1875
Pinckney, Lewis County 1875
Jefferson County Map, Jefferson County 1878 Illustrated History
Map Image 014, Jefferson County 1980
Map Image 020, Jefferson County 1980
Map Image 014, Jefferson County 1987
Map Image 020, Jefferson County 1987
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (Lewis):
Lewis County 1875

Cross Lake Marina

 

Maps that contain this point of interest:
Lysander, Onondaga County 1874
Ira, Cayuga County 1875
Cato, Cayuga County 1875
Cayuga County Map, Cayuga County 1904
Cato Town, Cayuga County 1904
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Cayuga):
Cayuga County 1875, 1904

Cross River Shopping Center

 

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
Somer Town, Somers, New York and its Vicinity 1867
Plate 045, Poundridge 2, Lewisboro 5, 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
Poundridge, Lewisboro and North Salem Townships, Croton Falls and Purdys Station - Below, Westchester County 1893
Bedford and Somers Townships, Bedford Station, Katonah and Goldens Bridge - Below, 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
Page 014 - Poundridge, Lewisboro, Ridgefield, Wilton, Cross River, Boutonville and Ridgefield Left, Westchester County 1908
Page 013 - Somers, New Castle, Bedford, Katonah and Mount Kisco Right, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 013 Right, Westchester County 1953
Plate 014 Left, 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 263, Westchester County 1914 Vol 2
Page 284, Westchester County 1914 Vol 2
Page 287, 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

Cross Roads Farm

 

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
Plate 002, Suffolk County 1917 Vol 1 Long Island
Plate 001, Suffolk County 1941 Western Half
Nassau County, New York City 1949 Five Boroughs Street Atlas
Plate 002 Right - Huntington, Melville, Elwood and Dix Hills, Suffolk County 1909 Vol 2 Long Island
Plate 002 Left - Huntington, Melville, Elwood and Dix Hills, Suffolk County 1909 Vol 2 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Cross Roads Shopping Plaza Shopping Center

 

Maps that contain this point of interest:
Castle Town North, Armonk, Kensico, New York and its Vicinity 1867
Greenburgh Town, New York and its Vicinity 1867
Mamaroneck, Scarsdale, White Plains, Harrison & Rye, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Plate 017, Greenburg 5, 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 038 Right - Greenburgh Township 5, Westchester County 1901
Plate 038 Left - Greenburgh Township 5, Westchester County 1901
Plate 027 Left - Harrison and Rye Townships 3, Milton Neck, Westchester County 1901
Plate 020 Right - Scarsdale and White Plains Townships and East White Plains, Westchester County 1901
Harrison Township, Rye Township and Milton - Above, Westchester County 1872
Page 118 - Greenburgh, Westchester County 1914 Vol 2 Microfilm
White Plains - Left, Westchester County 1893
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Scarsdale and White Plains Townships Right, Westchester County 1881
Page 006 - Tarrytown, Greenburgh, Mount Pleasant, White Plains, North Castle and Harrison Middle a, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 036, Westchester County 1930 Vol 2
Plate 039, Westchester County 1930 Vol 2
Plate 043, Westchester County 1930 Vol 2
Plate 005 Left, Westchester County 1953
Plate 005 Right, Westchester County 1953
Plate 006 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 118, Westchester County 1914 Vol 2
Page 117, Westchester County 1914 Vol 2
Page 116, Westchester County 1914 Vol 2
Page 114, Westchester County 1914 Vol 2
Page 113, Westchester County 1914 Vol 2
Page 112, 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

Cross Westchester Executive Park

 

Maps that contain this point of interest:
7, Rockland County Portion (Section 7), Westchester County Portion (Section 7), Hudson River Valley 1891
Castle Town North, Armonk, Kensico, New York and its Vicinity 1867
Greenburgh Town, New York and its Vicinity 1867
Mamaroneck, Scarsdale, White Plains, Harrison & Rye, New York and its Vicinity 1867
Mt. Pleasant Town, Pleasantville, Pleasantville Station, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Plate 019, Greenburg 7, Mt. Minturn, North White Plains, Westchester County 1910-1911 Vol 2
Plate 020, Greenburg 8, Upper Reservoir, Lower Reservoir, Saw Hill River, 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 045 Left - Mt. Pleasant Township, Westchester County 1901
Plate 041 Right - Greenburgh Township 8, Westchester County 1901
Plate 040 Left - Greenburgh Township 7, Westchester County 1901
Harrison Township, Rye Township and Milton - Above, Westchester County 1872
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 009 - Ossining, Mount Pleasant, North Tarrytown, Chappaqua and Pleasantville Left, Westchester County 1908
Page 006 - Tarrytown, Greenburgh, Mount Pleasant, White Plains, North Castle and Harrison Middle a, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 009, Westchester County 1930 Vol 4
Plate 041, Westchester County 1930 Vol 2
Plate 043, Westchester County 1930 Vol 2
Plate 005 Left, Westchester County 1953
Plate 005 Right, Westchester County 1953
Plate 006 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 135, Westchester County 1914 Vol 2
Page 125, 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

Crossgates Mall Shopping Center

 

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

Crossman Corners

 

Maps that contain this point of interest:
Mottville, Skaneateles, Willow Glen, High Bridge, Onondaga County 1874
Elbridge, Onondaga County 1874
County Map Plan, Onondaga County 1874
Weedsport, Brutus, Sennett, Cayuga County 1875
Sennett, Cold Spring Pump, Auburn City, Cayuga County 1875
Port Byron, Mentz, Cayuga County 1875
Sennett Town 1, Cayuga County 1904
Cayuga County Map, 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 (Onondaga):
Onondaga County 1874

Crossroads Corporate Park

 

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

Crosstown Plaza Shopping Center

 

Maps that contain this point of interest:
Niskayuna, Albany and Schenectady Counties 1866
Rotterdam, Albany and Schenectady Counties 1866
Schenectady County Map, Albany and Schenectady Counties 1866
Watervliet, Watervliet Center, North Albany, Albany and Schenectady Counties 1866
Plate 012, 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
Atlases of this county (Schenectady):
Albany and Schenectady Counties 1866
Schenectady County and Village of Scotia 1905

Crossways Industrial Park

 

Maps that contain this point of interest:
Babylon Commac Town, Long Island 1873
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Oyster Bay South Part Farmingdale Town Jericho Town, Long Island 1873
Oyster Bay Norwich Town East Oyster Bay Harbor Lattingtow Town, Long Island 1873
Wheatly, Westbury, Syosset, Woodbury, Hicksville, Nassau County 1906 Long Island
Woodbury and Plainview Locality, Nassau County 1914 Long Island
Plate 004, Nassau County 1939 Long Island
Plate 004, Nassau County 1939 Long Island
Plate 005, 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
Plate 004, Oyster Bay, Westbury, Bethpage, East Hempstead, Jericho, Locust Grove, Meadowbrook, New Cassell, Old Westbury, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

Croton - Harmon Station

 

Maps that contain this point of interest:
9, Rockland County Portion (Section 9), Westchester County Portion (Section 9), Hudson River Valley 1891
Castle Town North, Armonk, Kensico, New York and its Vicinity 1867
Cortlandt Town, New York and its Vicinity 1867
Mt. Pleasant Town, Pleasantville, Pleasantville Station, New York and its Vicinity 1867
New Castle Town, New Castle, Chappaqua, New York and its Vicinity 1867
Ossining Town, Sparta, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Plate 029, Ossining 3, Mt. Pleasant 4, Briarcliff Manor, Westchester County 1910-1911 Vol 2
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Left, Westchester County 1901
Plate 052 Left - North Castle, Bedford and New Castle Townships, Katonah and Armonk Village, Westchester County 1901
Plate 051 Right - Cortland Township, Westchester County 1901
Plate 049 Left - Ossining and Mt. Pleasant Townships, Westchester County 1901
Page 187 - Ossining, Westchester County 1914 Vol 2 Microfilm
Westchester County Map, Westchester County 1893
New Castle Township, Mt. Kisco, Chappaqua, Catamount and Merritts Corners, Westchester County 1893
Mt. Pleasant and Ossining Townships - Left, Westchester County 1893
Cortlandt Township, Peekskill, Verplanck, Croton, Crugers and Oscawana - Below, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 012 - Cortlandt, Ossining, New Castle, Yorktown, Harmon, Croton and Oscawana Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 019, Westchester County 1930 Vol 4
Plate 020, Westchester County 1930 Vol 4
Plate 009 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 187, Westchester County 1914 Vol 2
Page 204, Westchester County 1914 Vol 2
Page 206, 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

Croton Falls Station

 

Maps that contain this point of interest:
Carmel 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
South East Town, New York and its Vicinity 1867
Plate 043, North Salem, Lewisboro 3, Titicus Reservoir, Westchester County 1910-1911 Vol 2
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 Right - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, 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 017 - North Salem, Lewisboro, Ridgefield and Bedford Left, Westchester County 1908
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 043, Westchester County 1930 Vol 4
Plate 016 Left, Westchester County 1953
Plate 016 Right, Westchester County 1953
Plate 017 Left, 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
Page 273, Westchester County 1914 Vol 2
Page 275, 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

Croton Yacht Club

 

Maps that contain this point of interest:
9, Rockland County Portion (Section 9), Westchester County Portion (Section 9), Hudson River Valley 1891
Castle Town North, Armonk, Kensico, New York and its Vicinity 1867
Cortlandt Town, New York and its Vicinity 1867
Mt. Pleasant Town, Pleasantville, Pleasantville Station, New York and its Vicinity 1867
New Castle Town, New Castle, Chappaqua, New York and its Vicinity 1867
Ossining Town, Sparta, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Left, Westchester County 1901
Plate 052 Left - North Castle, Bedford and New Castle Townships, Katonah and Armonk Village, Westchester County 1901
Plate 051 Right - Cortland Township, Westchester County 1901
Page 199 - Croton on Hudson, Westchester County 1914 Vol 2 Microfilm
Westchester County Map, Westchester County 1893
New Castle Township, Mt. Kisco, Chappaqua, Catamount and Merritts Corners, Westchester County 1893
Mt. Pleasant and Ossining Townships - Left, Westchester County 1893
Cortlandt Township, Peekskill, Verplanck, Croton, Crugers and Oscawana - Below, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 012 - Cortlandt, Ossining, New Castle, Yorktown, Harmon, Croton and Oscawana Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 019, Westchester County 1930 Vol 4
Plate 020, Westchester County 1930 Vol 4
Plate 009 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 199, Westchester County 1914 Vol 2
Page 200, Westchester County 1914 Vol 2
Page 206, Westchester County 1914 Vol 2
Page 210, 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

Crouses Store

 

Maps that contain this point of interest:
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

Crown Point Light

 

Maps that contain this point of interest:
Crown Point 1, Factoryville, Essex County 1876
Essex County-Outline Map, Essex County 1876
Moriah 1, Moriah Centre, 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

Crowninshield Pier

 

Maps that contain this point of interest:
Flushing Douglaston, Long Island 1873
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Port Washington, Sea Cliff, Glen Cove, Nassau County 1906 Long Island
Geat Neck, Point Washington, Kensington, Sea Cliff, Plandon, Nassau County 1914 Long Island
Plate 003, Nassau County 1939 Long Island
Plate 029, Queens County 1891 Long Island
Page 005, New York City 1960c Rapid Transit System
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 001, Great Neck, Port Washington, Glen Cove, Sea Cliff, Little Neck Bay, Manhasset Bay, Hempstead Harbor, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 012 - Manhattan, Bronx - Map No. 4, New York City 1949 Five Boroughs Street Atlas
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

Crows Hollow

 

Maps that contain this point of interest:
Lysander, Onondaga County 1874
Elbridge, Onondaga County 1874
County Map Plan, Onondaga County 1874
Camillus 001, Onondaga County 1874
Van Buren, Onondaga County 1874
Cayuga County Map, Cayuga County 1904
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Onondaga):
Onondaga County 1874

Crystal Lake Park and Campground

 

Maps that contain this point of interest:
Chenengo County Plan, Chenango County 1875
Edmeston Town 1, Otsego County 1903
New Lisbon Town, Otsego County 1903
Pittsfield Town, Otsego County 1903
Burlington, Burlington Flats, Burlington Green, West Burlington, Otsego County 1868
Edmeston, Otsego County 1868
New Lisbon - Town, Noblesville, Otsego County 1868
Pittsfield, Otsego County 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Otsego):
Otsego County 1903, 1868, 1940

Crystal Water Farm

 

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

Cubbys Marina

 

Maps that contain this point of interest:
Ogdensburgh, St. Lawrence County 1865
Oswegatchie, 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

Cumberland Head Light

 

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

Cummings Bridge

 

Maps that contain this point of interest:
Cayuga County Map, Cayuga County 1904
Volney Township, Volney Center, Seneca Hill P.O. and Fulton P.O., Oswego County 1867
Palermo Township, Vermillion, Jennings Cors., and East Palermo P.O., Oswego County 1867
New Haven Township, New Haven and Butterfly P.O., Oswego County 1867
Mexico Township, Texas P.O., Prattville, Union Square P.O. and Colosse P.O., Oswego County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Oswego):
Oswego County 1867

Cummings Corners

 

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

Cuno Country Club

 

Maps that contain this point of interest:
Castle Town North, Armonk, Kensico, New York and its Vicinity 1867
New Castle Town, New Castle, Chappaqua, New York and its Vicinity 1867
Ossining Town, Sparta, New York and its Vicinity 1867
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
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Left, Westchester County 1901
Plate 054 Left - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Plate 052 Left - North Castle, Bedford and New Castle Townships, Katonah and Armonk Village, Westchester County 1901
Westchester County Map, Westchester County 1893
New Castle Township, Mt. Kisco, Chappaqua, Catamount and Merritts Corners, Westchester County 1893
Mt. Pleasant and Ossining Townships - Left, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 012 - Cortlandt, Ossining, New Castle, Yorktown, Harmon, Croton and Oscawana Right, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 033, Westchester County 1930 Vol 4
Plate 034, Westchester County 1930 Vol 4
Plate 009 Left, Westchester County 1953
Plate 009 Right, Westchester County 1953
Plate 010 Left, Westchester County 1953
Plate 012 Right, Westchester County 1953
Plate 013 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 195, Westchester County 1914 Vol 2
Page 196, Westchester County 1914 Vol 2
Page 230, Westchester County 1914 Vol 2
Page 231, Westchester County 1914 Vol 2
Page 232, 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






< Back to category list for New York