Populated Places in New York


Below is a list of New York Populated Places 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 Populated Places
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 "Crestwood"...

Cookville

 

Maps that contain this point of interest:
Batavia Town, Genesee County 1904
County Map, Genesee County 1904
Pembroke Town, Genesee County 1904
Batavia, Genesee County 1876
Genesee County Map, Genesee County 1876
Pembroke, Genesee County 1876
Genesee County Map, Genesee and Wyoming County 1866
Pembroke, Genesee and Wyoming County 1866
Map Image 003, Genesee County 1961
Map Image 009, Genesee County 1961
Map Image 002, Genesee County 1961
Map Image 008, Genesee County 1961
Map Image 002, Genesee County 1967
Map Image 008, Genesee County 1967
Atlases of this county (Genesee):
Genesee County 1904, 1876, 1961, 1967

Cooley

 

Maps that contain this point of interest:
Outline Map, Delaware County 1869
Fallsburgh 001, Old Sandburgh, Hurley, Hasbrouck, South Fallsburgh, Divine Corners, Sullivan County 1875
Liberty 002, Liberty Falls, Parksville, Stevensville, Glen Cove, Robertsonville, Sullivan County 1875
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

Coolidge Beach

 

Maps that contain this point of interest:
County Map, Niagara County 1908
Wilson Town, Niagara County 1908
Roosevelt Beach, Niagara County 1938
Wilson, Niagara County 1938
Wilson Township, Maple St. P.O., Niagara and Orleans County 1875
Atlases of this county (Niagara):
Niagara County 1908, 1938, 1939

Coomer

 

Maps that contain this point of interest:
County Map, Niagara County 1908
Newfane Town, Niagara County 1908
Newfane, Niagara County 1938
Newfane Township, Charlotte, Coomer, Hess Road, Olcott, Niagara and Orleans County 1875
Atlases of this county (Niagara):
Niagara County 1908, 1938, 1939

Cooney Crossing

 

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

Coonrod

 

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

Coons

 

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

Cooper Road Mobile Home Park

 

Maps that contain this point of interest:
16, Orange & Ulster County Portion (Section 16), Dutchess County Portion (Section 16), Hudson River Valley 1891
Dutchess County Map, Dutchess County 1876
Fishkill, Jacksons Corners, Shultzville, South Amenia, La Fayetteville, Dutchess County 1876
Newburgh Town, Middle Hope, Balmville, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Dutchess):
Dutchess County 1876

Coopers Corners

 

Maps that contain this point of interest:
Bethel, White Lake, Briscoe, Black Lake, Sullivan County 1875
Fallsburgh 001, Old Sandburgh, Hurley, Hasbrouck, South Fallsburgh, Divine Corners, Sullivan County 1875
Thompson, Bridgeville, Thompsonville, 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

Coopers Falls

 

Maps that contain this point of interest:
Canton 001, St. Lawrence County 1865
Dekalb, St. Lawrence County 1865
Oswegatchie, St. Lawrence County 1865
Jefferson County Map, Jefferson County 1878 Illustrated History
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (St. Lawrence):
St. Lawrence County 1865

Coopers Plains

 

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

Cooperstown

 

Maps that contain this point of interest:
Cooperstown - North, Otsego County 1903
Cooperstown - South, Otsego County 1903
Middlefield Town, Otsego County 1903
Otsego Town, Otsego County 1903
Westford Town, Otsego County 1903
Cooperstown, Laurens, Otsego County 1868
Hartwick 001, Otsego County 1868
Middlefield, Middlefield Center, Westville, Clarksville, Otsego County 1868
Otsego, Oaksville, Otsego County 1868
Westford, Hyde Park, Westford, South Hartwick, Toddsville, 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

Cooperstown Junction

 

Maps that contain this point of interest:
Maryland Town, Otsego County 1903
Millford Town, Otsego County 1903
Oneonta Town, Otsego County 1903
Maryland - Town, Maryland Centre, Chaseville, Otsego County 1868
Milford, Colliersville, Portlandville, Otsego County 1868
Oneonta 001, West Oneonta, Otsego County 1868
Davenport, West Davenport, Davenport P.O., Fergusonville, Delaware County 1869
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

Coopersville

 

Maps that contain this point of interest:
Livingston County Map, Livingston County 1902
Nunda Town, Livingston County 1902
Allegany County Map, Allegany County 1869
Leicester, Moscow, Livonia, Cuylerville, Livingston County 1872
Livingston County - Plan Map, Livingston County 1872
Mount Morris 001, Tuscarora, Ridge, Brooks Grove, Livingston County 1872
Nunda 001, Livingston County 1872
Map Image 034, Allegany County 1959
Atlases of this county (Livingston):
Livingston County 1902, 1872

Coopersville

 

Maps that contain this point of interest:
Clinton County Map, Clinton County 1869 Microfilm
Chazy Township, Sciota, West Chazy - Right, Clinton County 1869 Microfilm
Chazy Township, Sciota, West Chazy - Left, Clinton County 1869 Microfilm
Champlain Township, Clinton County 1869 Microfilm
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Clinton):
Clinton County 1869 Microfilm
Clinton County 1856 Wall Map
Clinton County 1869

Copake

 

Maps that contain this point of interest:
Copake, Gallatinville, Copake Flats, Craryville, Copake Station, Columbia County 1873
County Map, Columbia County 1873
Ancram Township, Ancram, Halstead Station and Boston Corners - Left, Columbia County 1888
Columbia County Map, Columbia County 1888
Copake Township, Copake Iron Works, Copake and Craryville - Left, 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

Copake Falls

 

Maps that contain this point of interest:
Copake, Gallatinville, Copake Flats, Craryville, Copake Station, Columbia County 1873
County Map, Columbia County 1873
Columbia County Map, Columbia County 1888
Copake Township, Copake Iron Works, Copake and Craryville - Left, 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

Copake Lake

 

Maps that contain this point of interest:
Copake, Gallatinville, Copake Flats, Craryville, Copake Station, Columbia County 1873
County Map, Columbia County 1873
Claverack Township, Churchtown, Claverack Village, Hollowville, Mellenville and Philmont - Right, Columbia County 1888
Columbia County Map, Columbia County 1888
Copake Township, Copake Iron Works, Copake and Craryville - Left, Columbia County 1888
Taghkanick Township, 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

Copenhagen

 

Maps that contain this point of interest:
Champion, Jefferson County 1864
Outline Map, Lewis County 1875
Harrisburgh, Lewis County 1875
Copenhagen, Jerden Falls, Beaver Falls, Croghan, Lewis County 1875
Denmark, Deer River, Lewis County 1875
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 026 Right - Champion Township, West Carthage, Great Bend P.O. and Champion P.O., Jefferson County 1888
Map Image 022, Jefferson County 1980
Map Image 033, Jefferson County 1987
Map Image 022, 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

Copes Corner

 

Maps that contain this point of interest:
New Berlin New Berlin Town South Holmesville Town Mcdonough Town, Chenango County 1875
Guildford Guilford Town, Chenango County 1875
Chenengo County Plan, Chenango County 1875
Butternuts Town, Otsego County 1903
Morris Town, South New Berlin, Otsego County 1903
Unadilla Town, Otsego County 1903
Butternuts 001, Otsego County 1868
Morris - Town, Otsego County 1868
Unadilla 002, Sand Hill, Unadilla Centre, 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
Chenango County Map, Chenango County 1940
Atlases of this county (Otsego):
Otsego County 1903, 1868, 1940

Copiague

 

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

Copiague Harbor

 

Maps that contain this point of interest:
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

Coram

 

Maps that contain this point of interest:
Brookhaven Town Part, Long Island 1873
Brookhaven, Long Island 1873
Plate 011, Suffolk County 1917 Vol 1 Long Island
Plate 012, Suffolk County 1917 Vol 1 Long Island
Brookhaven - South, Blue Point 2, East Patchogue, Bellport 2, Brockhaven, Mastic, Moriches, Eastport, Fire Island, Suffolk County 1888 Babylon - Islip - South Brookhaven
Plate 005 Right - Brookhaven, Ronkonkoma, Holbrook, Lake Grove, Coram Hill and Medford, Suffolk County 1909 Vol 2 Long Island
Plate 003 Right - Islip and Brookhaven, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Corbett

 

Maps that contain this point of interest:
Colchester, Downsville, Delaware County 1869
Outline Map, Delaware County 1869
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Delaware):
Delaware County 1869

Corbettsville

 

Maps that contain this point of interest:
Conklin, Millburn, Broome County 1866
Broome County Map, Broome County 1866
Kirkwood, Broome County 1866
Kirkwood Township, Conklin Township, Broome County 1876
Conklin 1, Broome County 1908
Kirkwood, Riverside, Broome County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Broome):
Broome County 1866, 1876, 1908

Corbin Corner

 

Maps that contain this point of interest:
Mcdonough, Chenango County 1875
Chenengo County Plan, Chenango County 1875
Smithville Sherburne Quarter Town Smithville Flats Town, Chenango County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Chenango County Map, Chenango County 1940
Atlases of this county (Chenango):
Chenango County 1875, 1940

Cordova

 

Maps that contain this point of interest:
Pomfret, Chautauqua County 1867
Pomfret Township, Laona, Shumla, Cordova, Milford, Fredonia, Chautauqua County 1881
Atlases of this county (Chautauqua):
Chautauqua County 1867, 1881

Coreys

 

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

Corfu

 

Maps that contain this point of interest:
Corfu, Genesee County 1904
County Map, Genesee County 1904
Darien, Genesee County 1904
Pembroke Town, Genesee County 1904
Corfu, East Pembroke, Genesee County 1876
Darien, Genesee County 1876
Genesee County Map, Genesee County 1876
Pembroke, 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

Corinth

 

Maps that contain this point of interest:
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Warren County Outline Map, Warren County 1876
Queensbury Township, Lake George, French Mountain, Feeder Dam and Glens Falls P.O. - Below, Warren County 1876
Luzerne Township, Luzerne P.O. and Hadley Station - Below, Warren County 1876
Hadley Township, Conklingville P.O. and Luzerne Hadley P.O., Saratoga County 1866
Corinth Township, Jessups Landing, Corinth P.O., Moleyville and South Corinth 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

Cork

 

Maps that contain this point of interest:
Johnstown 5, Montgomery and Fulton Counties 1905
Ephratah, Lassellville, Rockwood, Garoga, Montgomery and Fulton Counties 1868
Johnstown, Montgomery and Fulton Counties 1868
Outline Map Fulton County, Montgomery and Fulton Counties 1868
Outline Map Montgomery County, Montgomery and Fulton Counties 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Fulton):
Montgomery and Fulton Counties 1905, 1868

Corning

 

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

Corning Manor

 

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

Cornwall Landing

 

Maps that contain this point of interest:
14, Orange County Portion (Section 14), Dutchess & Putnam County Portion (Section 14), Hudson River Valley 1891
13A, Orange County Portion (Section 13) Detail, Cornwall Plan W.6 (Orange County), Garrison Plan E.6 (Putnam County), Hudson River Valley 1891
13, Orange County Portion (Section 13), Putnam County Portion (Section 13), Hudson River Valley 1891
Putnam Valley and Philipstown, Oregon, New York and its Vicinity 1867
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

Cornwall-on-Hudson

 

Maps that contain this point of interest:
14, Orange County Portion (Section 14), Dutchess & Putnam County Portion (Section 14), Hudson River Valley 1891
13A, Orange County Portion (Section 13) Detail, Cornwall Plan W.6 (Orange County), Garrison Plan E.6 (Putnam County), Hudson River Valley 1891
13, Orange County Portion (Section 13), Putnam County Portion (Section 13), Hudson River Valley 1891
Putnam Valley and Philipstown, Oregon, New York and its Vicinity 1867
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
New Windson, Vails Gate, 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

Cornwallville

 

Maps that contain this point of interest:
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Page 019 - Lexington Township and Westkill, Greene County 1867
Page 014 Right - Windham Township, Durham Township and Durham, Greene County 1867
Page 014 Left - Windham Township, Durham Township and Durham, Greene County 1867
Page 013 - Cairo Township, Forge and Acra, Greene County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Greene):
Greene County 1867

Corona

 

Maps that contain this point of interest:
Corona Flushing Town West, Long Island 1873
Flushing Douglaston, Long Island 1873
Long Island City, Long Island 1873
Newtown, Long Island 1873
New York & Brooklyn Plan, New York and its Vicinity 1867
Plate 014, Queens 1909
Plate 015, Queens 1909
Plate 016, Queens 1909
Plate 018, Queens 1909
Plate 023, Queens 1927 Vol 2
Plate 029, Queens County 1891 Long Island
Plate 030, Queens County 1891 Long Island
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 003, New York City 1960c Rapid Transit System
Page 007, New York City 1960c Rapid Transit System
Page 008, New York City 1960c Rapid Transit System
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
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 014 - Brooklyn, Queens - Map No. 6, New York City 1949 Five Boroughs Street Atlas
Page 016 - Queens - Map No. 8, 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 (Queens):
Queens County 1891 Long Island

Corrado Corners

 

Maps that contain this point of interest:
Frankfort 1, Herkimer County 1906
Frankfort 4, Herkimer County 1906
German Flatts, Herkimer County 1906
Litchfield, Herkimer County 1906
Schuyler, Herkimer County 1906
Fairfield, Middleville, Herkimer County 1868
Frankfort 002, Frankfort Center, Four Mile Grocery, Herkimer County 1868
German Flatts, Fort Herkimer, Herkimer County 1868
Herkimer 002, Herkimer County 1868
Herkimer County Map, Herkimer County 1868
Schuyler, West Schuyler, Herkimer County 1868
Deerfield, West Camden, Florence, Deerfield Corners, Oneida County 1874
Outline Plan Map, Oneida County 1874
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Herkimer):
Herkimer County 1906, 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Herkimer County 1939

Cortland

 

Maps that contain this point of interest:
Cortland County Map, Cortland County 1876
Cortland, 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

Corwin

 

Maps that contain this point of interest:
County Map, Niagara County 1908
Newfane Town, Niagara County 1908
Newfane, Niagara County 1938
Newfane Township, Charlotte, Coomer, Hess Road, Olcott, Niagara and Orleans County 1875
Atlases of this county (Niagara):
Niagara County 1908, 1938, 1939

Coss Corners

 

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

Cossayuna

 

Maps that contain this point of interest:
Warren County Outline Map, Warren County 1876
Washington County Map, Washington County 1866
Salem Township, Baxter Mills, Salem, Shushan and East Salem - Above, Washington County 1866
Jackson Township, Anaquasscook and Jackson Centre, Washington County 1866
Greenwich Township, North Greenwich, Lake Ville, Battenville, Center Falls, Union Village and Galesville, Washington County 1866
Argyle Township, The Hook, North Argyle, Argyle and South Argyle, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Washington):
Washington County 1866
Washington County 1853 Wall Map

Coteys Corner

 

Maps that contain this point of interest:
Hopkinton - Islington and Catharineville, Fort Jackson, St. Lawrence County 1865
Lawrence, Lawrenceville, North Lawrence, St. Lawrence County 1865
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

Cottage

 

Maps that contain this point of interest:
Dayton, Cattaraugus County 1869
Villenova, Portland, Brocton, Chautauqua County 1867
Collins Town, Erie County 1909
Atlases of this county (Cattaraugus):
Cattaraugus County 1869

Cottage City

 

Maps that contain this point of interest:
Canandaigua 001, Cheshire, Centerfield, Ontario County 1874
Gorham 001, Rushville, Reeds Corners, Ontario County 1874
Canandaigua, Ontario County 1904
Gorham 001, Ontario County 1904
Ontario County Map, Ontario County 1904
Atlases of this county (Ontario):
Ontario County 1874, 1904
Ontario County 1852 Wall Map

Cottage Park

 

Maps that contain this point of interest:
Harmony, Chautauqua County 1867
Busti, Chautauqua County 1867
Busti Township, Lakewood, Ashville Station, Chautauqua County 1881
Atlases of this county (Chautauqua):
Chautauqua County 1867, 1881

Cottage Park

 

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

Cottekill

 

Maps that contain this point of interest:
County Map, Ulster County 1875
Esopus, Le Fever Falls, Bruceville, Binnewater, Whiteport 002, Ulster County 1875
Kingston 001, Ulster County 1875
Marbletown, Ulster County 1875
New Paltz 001, Ulster County 1875
Rochester, Alligerville, Port Jackson, Accord P.O., Ulster County 1875
Rosendale, Creek Locks, Ulster County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Ulster):
Ulster County 1875

Cottons

 

Maps that contain this point of interest:
Oneida Valley, Upper South Bay, Lenox, Madison County 1875
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

Cottonwood Cove

 

Maps that contain this point of interest:
Conesus Town, Livingston County 1902
Geneseo Town, Livingston County 1902
Groveland Town, Livingston County 1902
Livingston County Map, Livingston County 1902
Livonia Town, Livingston County 1902
Conesus, Union Corners, Livingston County 1872
Geneseo 001, Livingston County 1872
Groveland 001, Livingston County 1872
Livingston County - Plan Map, Livingston County 1872
Livonia, Hemlock Lake, Livingston County 1872
Atlases of this county (Livingston):
Livingston County 1902, 1872

Cottonwood Point

 

Maps that contain this point of interest:
Conesus Town, Livingston County 1902
Geneseo Town, Livingston County 1902
Groveland Town, Livingston County 1902
Livingston County Map, Livingston County 1902
Livonia Town, Livingston County 1902
Conesus, Union Corners, Livingston County 1872
Geneseo 001, Livingston County 1872
Groveland 001, Livingston County 1872
Livingston County - Plan Map, Livingston County 1872
Atlases of this county (Livingston):
Livingston County 1902, 1872

Country Club

 

Maps that contain this point of interest:
Plate 043, Bronx Borough 1927 Vol 4 Revised 1977
Plate 044, Bronx Borough 1927 Vol 4 Revised 1977
Plate 050, Bronx Borough 1927 Vol 5 Revised 1954
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
Westchester, Westfarms, Morrisania Plan (Westchester Co, & Part Of New York Co.), New York and its Vicinity 1867
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 005, New York City 1960c Rapid Transit System
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 001, Great Neck, Port Washington, Glen Cove, Sea Cliff, Little Neck Bay, Manhasset Bay, Hempstead Harbor, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 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
Pelham Township, Pelhamville, Pelham Neck and Pelham-Manor Left, Westchester County 1881
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Country Estates East

 

Maps that contain this point of interest:
27, Greene County Portion (Section 27), Columbia County Portion (Section 27), Hudson River Valley 1891
Claver Ack 001, Columbia County 1873
County Map, Columbia County 1873
Ghent, 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
Greenport Township, Hudson, Olana, Greendale, Humphreyville and Catskill Station, 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

Country Knolls

 

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
Clifton Park Township, Jonesville, Rexford Flats P.O., Grooms Cors., Clifton Park, Vischers Ferry 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

Country Manor

 

Maps that contain this point of interest:
Chenengo County Plan, Chenango County 1875
Broome County Map, Broome County 1866
Colesville, Broome County 1866
Colesville Township,Nineveh,Harpersville, Broome County 1876
Colesville, Broome County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Chenango County Map, Chenango County 1940
Atlases of this county (Broome):
Broome County 1866, 1876, 1908

County Line

 

Maps that contain this point of interest:
Orleans County, Orleans County 1913
Yates 1, Orleans County 1913
County Map, Niagara County 1908
Somerset Town, Niagara County 1908
Somerset, Niagara County 1938
Yates Township, Lyndonville, Lake Ontario. County Line P.O., Niagara and Orleans County 1875
Somerset Township, Lake Road P.O., County Line, Lake Ontario, Niagara and Orleans County 1875
Niagara & Orleans Counties Outline Map, Niagara and Orleans County 1875
Atlases of this county (Niagara):
Niagara County 1908, 1938, 1939

County Line Mobile Home Park

 

Maps that contain this point of interest:
Clarendon, Orleans County 1913
Murray, Orleans County 1913
Orleans County, Orleans County 1913
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
Sweden Town, Monroe County 1872
Plate 008 Left - Clarkson, Garland, Redmans Corner, North of Brockport, Monroe County 1902
Niagara & Orleans Counties Outline Map, Niagara and Orleans County 1875
Murray Township, Hulberton, Sandy Creek, Hindsburgh, Holley P.O., Niagara and Orleans County 1875
Atlases of this county (Orleans):
Orleans County 1913
Niagara and Orleans County 1875
Orleans County 1967, 1972

Couse

 

Maps that contain this point of interest:
32, Albany County Portion & Albany City, Rensselaer County Portion & Bath, Greenbush, Hudson River Valley 1891
33, Albany County Portion & Albany City, Rensselaer County Portion & Bath, Greenbush, Hudson River Valley 1891
Watervliet, Watervliet Center, North Albany, Albany and Schenectady Counties 1866
East Greenbush, Rensselaer County 1876
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
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

Cove Neck

 

Maps that contain this point of interest:
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Huntington Town 1 Centreport Vernon Valley Town Babylon Town North, Long Island 1873
Oyster Bay Norwich Town East Oyster Bay Harbor Lattingtow Town, Long Island 1873
Oyster Bay, Bayville, Locust Valley, Nassau County 1906 Long Island
Plate 002, Nassau County 1939 Long Island
Plate 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 Outline Map Right, Westchester County 1901
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

Covel Corner

 

Maps that contain this point of interest:
Bristol, Ontario County 1874
Canandaigua 001, Cheshire, Centerfield, Ontario County 1874
Gorham 001, Rushville, Reeds Corners, Ontario County 1874
South Bristol, Ontario County 1874
Bristol, Ontario County 1904
Ontario County Map, Ontario County 1904
South Bristol, Ontario County 1904
Yates County Map, Yates County 1876
Atlases of this county (Ontario):
Ontario County 1874, 1904
Ontario County 1852 Wall Map

Coventry

 

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
Afton Town Afton, Chenango County 1875
Coventry Columbus Town Coventry Town, 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

Coventryville

 

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
Afton Town Afton, Chenango County 1875
Coventry Columbus Town Coventry Town, Chenango County 1875
Broome County Map, Broome County 1866
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Chenango County Map, Chenango County 1940
Atlases of this county (Chenango):
Chenango County 1875, 1940

Covered Wagon Court

 

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

Covert

 

Maps that contain this point of interest:
Outline Plan Map, Schuyler County 1874
Lansing, Ludlowville, Lansingville, Tompkins County 1866
Tompkins County, Tompkins County 1866
Ulysses, Tompkins County 1866
Ovid, Romulus, Sheldrake, Seneca County 1874
Covert, 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 (Seneca):
Seneca County 1874

Coveville

 

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

Covington

 

Maps that contain this point of interest:
Livingston County Map, Livingston County 1902
Livingston County - Plan Map, Livingston County 1872
Covington, Wyoming County 1902
Covington, Pearl Creek, Peoria, Legrange, Genesee and Wyoming County 1866
Genesee County Map, Genesee and Wyoming County 1866
Wyoming County Map, Genesee and Wyoming County 1866
Map Image 020, Genesee County 1961
Map Image 019, Genesee County 1961
Map Image 019, Genesee County 1967
Map Image 020, Genesee County 1967
Atlases of this county (Wyoming):
Wyoming County 1902
Genesee and Wyoming County 1866
Wyoming County 1956, 1960, 1966, 1970, 1974, 1983, 1990, 1998
Wyoming County 1853 Wall Map

Cowan Corner

 

Maps that contain this point of interest:
Philadelphia, Jefferson County 1864
Wilna, Jefferson County 1864
Outline Map, Lewis County 1875
Croghan, Lewis County 1875
Jefferson County Map, Jefferson County 1878 Illustrated History
Map Image 034, Jefferson County 1980
Map Image 033, Jefferson County 1987
Map Image 035, Jefferson County 1987
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (Jefferson):
Jefferson County 1864
Jefferson County 1878 Illustrated History
Jefferson County 1888, 1980, 1987, 1939
Jefferson County 1915 Wall Map

Cowdens Corner

 

Maps that contain this point of interest:
Arkwright, Dewittville, Hartfield, Chautauqua County 1867
Pomfret, Chautauqua County 1867
Arkwright Township, Joint, Canadaway Creek, Mud Lake, Chautauqua County 1881
Atlases of this county (Chautauqua):
Chautauqua County 1867, 1881

Cowles Settlement

 

Maps that contain this point of interest:
Chenengo County Plan, Chenango County 1875
Fabius, Summit Station, Apulia, Onondaga County 1874
County Map Plan, Onondaga County 1874
Cortland County Map, Cortland County 1876
Cuyler Township, Cortland County 1876
Outline Plan Map, Madison County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Cortland):
Cortland County 1876

Cowlesville

 

Maps that contain this point of interest:
Marilla, Williston, Porterville, Erie County 1880
Bennington, Wyoming County 1902
Erie County Map, Erie County 1909
Bennington Center, Cowlesville, Gainesville East, Gainesville, Wyoming, Genesee and Wyoming County 1866
Bennington, Genesee and Wyoming County 1866
Genesee County Map, Genesee and Wyoming County 1866
Wyoming County Map, Genesee and Wyoming County 1866
Index Map, Erie County 1866
Marilla, Erie County 1866
Map Image 015, Genesee County 1961
Map Image 015, Genesee County 1967
Erie County Map, Erie County 1940
Atlases of this county (Wyoming):
Wyoming County 1902
Genesee and Wyoming County 1866
Wyoming County 1956, 1960, 1966, 1970, 1974, 1983, 1990, 1998
Wyoming County 1853 Wall Map

Coxsackie

 

Maps that contain this point of interest:
28, Greene County Portion (Section 28), Columbia County Portion (Section 28), Hudson River Valley 1891
County Map, Columbia County 1873
Stockport, Stuyvesant Landing, Columbia County 1873
Stuyvesant 001, Columbia County 1873
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Page 010 - New Baltimore Township and Medway P.O., Greene County 1867
Page 009 Top Right - Coxsackie, Upper Landing and Lower Landing, Greene County 1867
Page 009 Top Left - Coxsackie, Upper Landing and Lower Landing, Greene County 1867
Page 008 - Coxsackie Township, Upper Landing and Jacksonville, Greene County 1867
Page 006 - Athens Township, 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

Crab Meadow

 

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 001, Suffolk County 1941 Western Half
Plate 002, Suffolk County 1941 Western Half
Plate 003 Left - Smithtown, Kings Park, Commack, Suffolk County 1909 Vol 2 Long Island
Plate 001 Right - Huntington, Suffolk County 1909 Vol 2 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Crafts

 

Maps that contain this point of interest:
Carmel Town, New York and its Vicinity 1867
Salem North, Croton Falls Town, Purdy Station Town North, Salem Town North, New York and its Vicinity 1867
Westchester County, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 016 Left, Westchester County 1953
Page 193, Westchester County 1914 Vol 2

Cragsmoor

 

Maps that contain this point of interest:
Mamakating, Sullivan County 1875
County Map, Ulster County 1875
Rochester, Alligerville, Port Jackson, Accord P.O., Ulster County 1875
Shawangunk, Galeville Mills, Bruynswick, Ulster County 1875
Wawarsing, Ulster County 1875
Searsville, Crawford Town, Bullville, Pine Bush, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Ulster):
Ulster County 1875

Craigie Clair

 

Maps that contain this point of interest:
Andes, Union Grove, Delaware County 1869
Outline Map, Delaware County 1869
Rockland, Beaverkill, Sullivan County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Sullivan):
Sullivan County 1875
Sullivan County 1856 Wall Map

Craigs

 

Maps that contain this point of interest:
Livingston County Map, Livingston County 1902
York Town, Livingston County 1902
County Map, Genesee County 1904
Caledonia 001, Canawaugus, East Avon, Littleville, Livingston County 1872
Livingston County - Plan Map, Livingston County 1872
York, South Greigsville, Piffard, Livingston County 1872
Pavilion, Genesee County 1876
Covington, Pearl Creek, Peoria, Legrange, Genesee and Wyoming County 1866
Genesee County Map, Genesee and Wyoming County 1866
Pavilion, Genesee and Wyoming County 1866
Wyoming County Map, Genesee and Wyoming County 1866
Map Image 020, Genesee County 1961
Map Image 020, Genesee County 1967
Atlases of this county (Livingston):
Livingston County 1902, 1872

Craigville

 

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

Crains Mills

 

Maps that contain this point of interest:
Cortland County Map, Cortland County 1876
Cuyler Township, Cortland County 1876
Truxton 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

Cramer Woods

 

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

Cranberry Creek

 

Maps that contain this point of interest:
Northampton, Montgomery and Fulton Counties 1905
Broad Albin, Montgomery and Fulton Counties 1868
Mayfield, Kingsboro, Northampton, Vails Mills, Sammonsville, West Galway, Perth, Montgomery and Fulton Counties 1868
Northampton, Northville, Osborne's Bridge, Montgomery and Fulton Counties 1868
Outline Map Fulton County, Montgomery and Fulton Counties 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Warren County Outline Map, Warren County 1876
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Fulton):
Montgomery and Fulton Counties 1905, 1868

Cranberry Lake

 

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

Crandall Corners

 

Maps that contain this point of interest:
Pittstown, Rensselaer County 1876
Schaghticoke, Boyntonville, Schaghticoke Hill, Rensselaer County 1876
Washington County Map, Washington County 1866
Easton Township, Union Village, Greenwich P.O., North Easton, Easton P.O., South Easton and Crandalls Cors., Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Washington):
Washington County 1866
Washington County 1853 Wall Map

Cranes Corners

 

Maps that contain this point of interest:
Columbia, Herkimer County 1906
Frankfort 1, Herkimer County 1906
Litchfield, Herkimer County 1906
Columbia, Columbia Center, Millers Mills, Herkimer County 1868
Frankfort 002, Frankfort Center, Four Mile Grocery, Herkimer County 1868
Herkimer County Map, Herkimer County 1868
Litchfield, Cedarville, Crains Cor's., Herkimer County 1868
Outline Plan Map, Oneida County 1874
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Herkimer):
Herkimer County 1906, 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Herkimer County 1939

Cranesville

 

Maps that contain this point of interest:
Amsterdam, VanBergen Park, Montgomery and Fulton Counties 1905
Florida, Amsterdam City 8, Montgomery and Fulton Counties 1905
Duanesburgh 001, Albany and Schenectady Counties 1866
Princetown, Albany and Schenectady Counties 1866
Schenectady County Map, Albany and Schenectady Counties 1866
Amsterdam, Rock City, Hagamans Mills, Montgomery and Fulton Counties 1868
Florida, Fort Hunter, Montgomery and Fulton Counties 1868
Outline Map Montgomery County, Montgomery and Fulton Counties 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939

Crary Mills

 

Maps that contain this point of interest:
Canton 001, St. Lawrence County 1865
Pierrepont - Dewitt and Clare, Pierrepont Center, East Pierrepont, St. Lawrence County 1865
Potsdam, St. Lawrence County 1865
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (St. Lawrence):
St. Lawrence County 1865

Craryville

 

Maps that contain this point of interest:
Claver Ack 001, Columbia County 1873
Copake, Gallatinville, Copake Flats, Craryville, Copake Station, Columbia County 1873
County Map, Columbia County 1873
Hillsdale, Columbia County 1873
Claverack Township, Churchtown, Claverack Village, Hollowville, Mellenville and Philmont - Right, Columbia County 1888
Columbia County Map, Columbia County 1888
Copake Township, Copake Iron Works, Copake and Craryville - Left, Columbia County 1888
Hillsdale Township, Green River, Harlemville and Hillsdale - Left, Columbia County 1888
Taghkanick Township, 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

Craterclub

 

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

Crawford

 

Maps that contain this point of interest:
Mamakating, Sullivan County 1875
County Map, Ulster County 1875
Gardiner, Gardiner Station, Tuthill, Ulster County 1875
Rochester, Alligerville, Port Jackson, Accord P.O., Ulster County 1875
Shawangunk, Galeville Mills, Bruynswick, Ulster County 1875
Wawarsing, Ulster County 1875
Searsville, Crawford Town, Bullville, Pine Bush, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Ulster):
Ulster County 1875

Creeklocks

 

Maps that contain this point of interest:
County Map, Ulster County 1875
Esopus, Le Fever Falls, Bruceville, Binnewater, Whiteport 002, Ulster County 1875
Kingston 001, Ulster County 1875
Marbletown, Ulster County 1875
Rosendale, Creek Locks, Ulster County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Ulster):
Ulster County 1875

Creekside

 

Maps that contain this point of interest:
West Seneca Town 1, Buffalo 1915 Vol 3 Suburban
Boston, Erie County 1880
East Hamburg, Erie County 1880
Boston Town, Erie County 1909
East Hamburg Town, Erie County 1909
Erie County Map, Erie County 1909
Hamburg Town 2, Erie County 1909
Boston, Erie County 1866
East Hamburch, Erie County 1866
Hamburgh, Abbotts Corners, Water Valley, Erie County 1866
Index Map, Erie County 1866
Boston, Erie County 1938
Hamburg, Erie County 1938
Orchard Park, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Creekside Village

 

Maps that contain this point of interest:
Chenengo County Plan, Chenango County 1875
Afton Town Afton, Chenango County 1875
Broome County Map, Broome County 1866
Colesville, Broome County 1866
Colesville Township,Nineveh,Harpersville, Broome County 1876
Colesville, Broome County 1908
Harpursville, Broome County 1908
Colchester, Downsville, Delaware County 1869
Tompkins, Teedville, Hales Eddy, Cannonsville, Delaware County 1869
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Broome):
Broome County 1866, 1876, 1908

Crescent

 

Maps that contain this point of interest:
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
Waterford Township, Waterford P.O., Saratoga County 1866
Clifton Park Township, Jonesville, Rexford Flats P.O., Grooms Cors., Clifton Park, Vischers Ferry P.O., Saratoga County 1866
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Saratoga):
Saratoga County 1866

Crescent Beach

 

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

Crescent City Mobile Home Park

 

Maps that contain this point of interest:
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
Waterford Township, Waterford P.O., Saratoga County 1866
Clifton Park Township, Jonesville, Rexford Flats P.O., Grooms Cors., Clifton Park, Vischers Ferry P.O., Saratoga County 1866
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Saratoga):
Saratoga County 1866

Crescent Park

 

Maps that contain this point of interest:
Amsterdam, VanBergen Park, Montgomery and Fulton Counties 1905
Florida, Amsterdam City 8, Montgomery and Fulton Counties 1905
Hagaman Village, Montgomery and Fulton Counties 1905
Schenectady County Map, Albany and Schenectady Counties 1866
Amsterdam, Rock City, Hagamans Mills, Montgomery and Fulton Counties 1868
Florida, Fort Hunter, Montgomery and Fulton Counties 1868
Outline Map Montgomery County, Montgomery and Fulton Counties 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939

Crescent Station

 

Maps that contain this point of interest:
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
Waterford Township, Waterford P.O., Saratoga County 1866
Clifton Park Township, Jonesville, Rexford Flats P.O., Grooms Cors., Clifton Park, Vischers Ferry P.O., Saratoga County 1866
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939

Crest View Heights

 

Maps that contain this point of interest:
Broome County Map, Broome County 1866
Union, Broome County 1866
Vestal, Broome County 1866
Union Township, Broome County 1876
Vestle Township,Tracy Creek,Vestal Center, Broome County 1876
Union 1, Hooper P.O., Broome County 1908
Vestal 1, Broome County 1908
Owego, Tioga County 1869
Tioga County - Plan Map, Tioga County 1869
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Tioga):
Tioga County 1869

Crestview


Atlases of this county (Cattaraugus):
Cattaraugus County 1869

Crestview Estates

 

Maps that contain this point of interest:
Portland, Ashville, Chautauqua County 1867
Pomfret, Chautauqua County 1867
Portland Township - North, Prospect Station P.O., Brockton P.O., Van Buren Point, Chautauqua County 1881
Atlases of this county (Chautauqua):
Chautauqua County 1867, 1881

Crestwood

 

Maps that contain this point of interest:
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
Mamaroneck, Scarsdale, White Plains, Harrison & Rye, New York and its Vicinity 1867
Yonkers Town, New York and its Vicinity 1867
Plate 022, Yonkers City 1889
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Plate 010, East Chester 1, Reservoir 1 and 2, West Chester Park, Westchester County 1910-1911 Vol 1
Plate 007, Yonkers 7. Lawrence Park, Bronx River, Westchester County 1910-1911 Vol 2
Plate 008, Yonkers 8, Bronx River, Westchester County 1910-1911 Vol 2
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
Plate 007 Right - 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
Yonkers - Wards 3 and 4 Right, Tuckahoe and Bronxville, 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 025, Westchester County 1931 Vol 3
Plate 013, Westchester County 1930 Vol 2
Plate 001 Left, 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
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