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 "East Shelby"...

East Delhi

 

Maps that contain this point of interest:
Andes, Union Grove, Delaware County 1869
Bovina, Hobart, Delaware County 1869
Delhi 1, Delaware County 1869
Hamden, Hamden, Lansingville, Delaware County 1869
Kortright, Bloomville, Delaware County 1869
Meredith, 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 (Delaware):
Delaware County 1869

East Dickinson

 

Maps that contain this point of interest:
Hopkinton - Islington and Catharineville, Fort Jackson, St. Lawrence County 1865
Bangor 001, West Bangor, Franklin County 1876
Brandon - Part of, Franklin County 1876
Dickinson, Franklin County 1876
Franklin County - Plan, Franklin County 1876
Moira, Franklin County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Franklin):
Franklin County 1876

East Durham

 

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 014 Right - Windham Township, Durham Township and Durham, Greene County 1867
Page 013 - Cairo Township, Forge and Acra, Greene County 1867
Page 012 - Greenville Township, Freehold, Greenville Center and Norton Hill, Greene County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Greene):
Greene County 1867

East Eden

 

Maps that contain this point of interest:
Eden, Erie County 1880
Boston Town, Erie County 1909
Eden Town, Erie County 1909
Erie County Map, Erie County 1909
Boston, Erie County 1866
Eden, Erie County 1866
Index Map, Erie County 1866
Eden, Erie County 1938
Boston, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

East Elba

 

Maps that contain this point of interest:
Batavia Town, Genesee County 1904
County Map, Genesee County 1904
Elba, Genesee County 1904
Batavia, Genesee County 1876
Elba 001, Genesee County 1876
Genesee County Map, Genesee County 1876
Elba, Genesee and Wyoming County 1866
Genesee County Map, Genesee and Wyoming County 1866
Map Image 005, Genesee County 1961
Map Image 004, Genesee County 1961
Map Image 004, Genesee County 1967
Atlases of this county (Genesee):
Genesee County 1904, 1876, 1961, 1967

East Elma

 

Maps that contain this point of interest:
Elma, Erie County 1880
Wales, Erie County 1880
Aurora Town, Erie County 1909
Elma Town, Erie County 1909
Erie County Map, Erie County 1909
Aurora, Erie County 1866
Elma, Upper Ebenezer, Erie County 1866
Index Map, Erie County 1866
Marilla, Erie County 1866
Elma, Erie County 1938
Aurora, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

East Elmhurst

 

Maps that contain this point of interest:
Flushing Douglaston, Long Island 1873
Long Island City, Long Island 1873
Newtown, Long Island 1873
New York & Brooklyn Plan, New York and its Vicinity 1867
Westchester, Westfarms, Morrisania Plan (Westchester Co, & Part Of New York Co.), New York and its Vicinity 1867
Plate 015, Queens 1909
Plate 016, Queens 1909
Plate 017, Queens 1909
Plate 009, Queens 1927 Vol 2
Plate 010, Queens 1927 Vol 2
Plate 015, Queens 1927 Vol 2
Plate 017, 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
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 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
Atlases of this county (Queens):
Queens County 1891 Long Island

East Elmira

 

Maps that contain this point of interest:
Baldwin, Chemung North, Chemung County 1869
Chemung County Map, Chemung County 1869
Chemung, Chemung County 1869
Elmira, Carrs Corners, Chemung County 1869
Southport 2, Chemung County 1869
Index Map - Plate 001 - Elmira, Chemung County 1904
Atlases of this county (Chemung):
Chemung County 1869, 1904

East Farmingdale

 

Maps that contain this point of interest:
Oyster Bay South Part Farmingdale Town Jericho Town, Long Island 1873
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

East Fishkill

 

Maps that contain this point of interest:
Dutchess County Map, Dutchess County 1876
Fishkill East 1, Johnsville, 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

East Flatbush

 

Maps that contain this point of interest:
Plate 029, Kings County 1890
Flatbush 2 Flatbush Village East East Astoria, Long Island 1873
Flatlands, Long Island 1873
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 011, New York City 1960c Rapid Transit System
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 002 - Ward 29 - Section 15, Brooklyn 1917 Vol 2 Revised 19xx
Plate 003 - Wards 29 and 32 - Section 15, Brooklyn 1917 Vol 2 Revised 19xx
Plate 004 - Wards 29 and 32 - Section 15, Brooklyn 1917 Vol 2 Revised 19xx
Plate 005 - Ward 29 - Section 15, Brooklyn 1917 Vol 2 Revised 19xx
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
Plate 194, Brooklyn 1929 Vol 3
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 035, Brooklyn 1912 Vol 2
Plate 034, Brooklyn 1912 Vol 2
Plate 024, Brooklyn 1912 Vol 2
Plate 021, 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

East Floyd

 

Maps that contain this point of interest:
Floyd Town, Oneida County 1907
Trenton Town, Oneida County 1907
Deerfield, West Camden, Florence, Deerfield Corners, Oneida County 1874
Floyd, Floyd Cor's, Empeyville, Oneida County 1874
Outline Plan Map, Oneida County 1874
Steuben, Oneida County 1874
Trenton, South Trenton, Oneida County 1874
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Oneida):
Oneida County 1907, 1874

East Frankfort

 

Maps that contain this point of interest:
Frankfort 1, Herkimer County 1906
Frankfort 2, Herkimer County 1906
German Flatts, Herkimer County 1906
Ilion 2, Herkimer County 1906
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
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

East Freetown

 

Maps that contain this point of interest:
Cincinnatus Township, Lower Cincinnatus, Cortland County 1876
Cortland County Map, Cortland County 1876
Freetown Township, Cortland County 1876
Solon 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

East Gaines

 

Maps that contain this point of interest:
Gaines, Albion, Orleans County 1913
Kendall, Orleans County 1913
Orleans County, Orleans County 1913
Niagara & Orleans Counties Outline Map, Niagara and Orleans County 1875
Gaines Township, albion, Eagle Harbor, Fair Haven, Five Cornets, Niagara and Orleans County 1875
Atlases of this county (Orleans):
Orleans County 1913
Niagara and Orleans County 1875
Orleans County 1967, 1972

East Galway

 

Maps that contain this point of interest:
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
Providence Township, Fayville, Glenwild, West Providence, Barkersville P.O. and Hagedorn Mills, 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

East Garden City

 

Maps that contain this point of interest:
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Hempstead North 2, Long Island 1873
Oyster Bay South Part Farmingdale Town Jericho Town, Long Island 1873
Great Neck, Manhasset, Roslyn, Harbor Hill, Nassau County 1906 Long Island
Lynbrook, Rockville Centre, Freeport, Hempstead, Floral Park, Nassau County 1906 Long Island
Meadow Brook Vicinity, Hempstead Plains Co and Merillon East, Nassau County 1914 Long Island
Plate 005, Nassau County 1939 Long Island
Plate 006, Nassau County 1939 Long Island
Plate 003, North Hempstead, Garden City, Belmont Park, East Williston, Floral Park, Greenfield, Munson, Searingtown, Nassau County 1927 Long Island
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

East Geneva

 

Maps that contain this point of interest:
Wayne County, Wayne County 1874
Geneva, Ontario County 1904
Fayette and Canoga, Seneca County 1874
County Outline Map, Seneca County 1874
Waterloo, Seneca County 1874
Atlases of this county (Seneca):
Seneca County 1874

East Genoa

 

Maps that contain this point of interest:
Tompkins County, Tompkins County 1866
Milan Locke, Locke, Centerville, Cayuga County 1875
Genoa, Five Corners, Little Hollow, Northville, Goodyears, Genoa East, Atwater, Cayuga County 1875
Genoa 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

East Glenville

 

Maps that contain this point of interest:
Glenville, Reesville, Scotia, Albany and Schenectady Counties 1866
Niskayuna, Albany and Schenectady Counties 1866
Rotterdam, Albany and Schenectady Counties 1866
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
Clifton Park Township, Jonesville, Rexford Flats P.O., Grooms Cors., Clifton Park, Vischers Ferry P.O., Saratoga County 1866
Charlton Township, Blue Corners, West Charlton P.O. and Charlton 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 (Schenectady):
Albany and Schenectady Counties 1866
Schenectady County and Village of Scotia 1905

East Grafton

 

Maps that contain this point of interest:
Petersburgh, Rensselaer County 1876
Wynantskill, Grafton, Defreestville, Grafton Center, 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

East Greenbush

 

Maps that contain this point of interest:
32, Albany County Portion & Albany City, Rensselaer County Portion & Bath, Greenbush, Hudson River Valley 1891
County Map, Columbia County 1873
East Greenbush, Rensselaer County 1876
Schodack, Schodack Depot, South Schodack, East Schodack, 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

East Greenville

 

Maps that contain this point of interest:
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
Page 012 - Greenville Township, Freehold, Greenville Center and Norton Hill, Greene County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Greene):
Greene County 1867

East Greenwich

 

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
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

East Groveland

 

Maps that contain this point of interest:
Groveland Town, Livingston County 1902
Livingston County Map, Livingston County 1902
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

East Guilford

 

Maps that contain this point of interest:
Guildford Guilford Town, Chenango County 1875
Chenengo County Plan, Chenango County 1875
Broome County Map, Broome County 1866
Unadilla Town, Otsego County 1903
Unadilla 002, Sand Hill, Unadilla Centre, Otsego County 1868
Outline Map, Delaware County 1869
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

East Hamilton

 

Maps that contain this point of interest:
Chenengo County Plan, Chenango County 1875
Brookfield, South Brookfield, North Brookfield, Clarkville, Madison County 1875
Hamilton 002, Poolville, Madison County 1875
Outline Plan Map, Madison County 1875
Sangerfield, Stockwell, Sangerfield Center, 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 (Madison):
Madison County 1875

East Hampton

 

Maps that contain this point of interest:
East Hampton Town Amoganset Bridge Hampton Town, Long Island 1873
East Hampton, Long Island 1873
Plate 009, Easthampton 1, Suffolk County 1916 Vol 2 Long Island
Plate 028, Easthampton 4, Divinity Hill, Suffolk County 1916 Vol 2 Long Island
Plate 029, Easthampton 5, Freetown, Suffolk County 1916 Vol 2 Long Island
Plate 027 Right - East Hampton and Divinity Hill, Suffolk County 1902 Vol 1 Long Island
Plate 027 Left - East Hampton and Divinity Hill, Suffolk County 1902 Vol 1 Long Island
Plate 007 Right - Easthampton, Suffolk County 1902 Vol 1 Long Island
Plate 007 Left - Easthampton, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

East Harlem

 

Maps that contain this point of interest:
Plate 015, New York City 1867 Dripps
Plate 014, New York City 1867 Dripps
2, New York New Map, Adjacent Cities (Section 2), Hudson River Valley 1891
Long Island City, Long Island 1873
Newtown, Long Island 1873
Plate 130, Manhattan 1930 Land Book
Plate 125, Manhattan 1930 Land Book
Plate 124, Manhattan 1930 Land Book
Plate 130, Manhattan 1920-1924
Plate 125, Manhattan 1920-1924
Plate 124, Manhattan 1920-1924
Plate 017, Manhattan Blue Book 1815
Plate 020, Manhattan Blue Book 1815
New York & Brooklyn Plan, New York and its Vicinity 1867
Westchester, Westfarms, Morrisania Plan (Westchester Co, & Part Of New York Co.), New York and its Vicinity 1867
Plate 022, New York City 1885
Plate 026, New York City 1885
Plate 002, New York City 1908 Vol 4 Revised 1914
Plate 039, New York City 1909 Vol 3 Revised 1913
Plate 040, New York City 1909 Vol 3 Revised 1913
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
265, Third Avenue and 99th St - Margaret McCown Farm 1828, New York City 1878 Manhattan from Tuttle Farm Titles Directory
373, Third Avenue and 108th Street - BP Benson and Dr Vanarsdale 1825, New York City 1878 Manhattan from Tuttle Farm Titles Directory
441, First Avenue and 114st - Janes Roosevelt 1841, New York City 1878 Manhattan from Tuttle Farm Titles Directory
Plate 039, Manhattan 1930 Vol 3 Revised 1962
Plate 040, 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
Page 007, New York City 1960c Rapid Transit System
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 010 - Manhattan, Bronx - Map No. 2, New York City 1949 Five Boroughs Street Atlas
Page 012 - Manhattan, Bronx - Map No. 4, New York City 1949 Five Boroughs Street Atlas
Page 014 - Brooklyn, Queens - Map No. 6, New York City 1949 Five Boroughs Street Atlas
Manhattan Composite 1949, Manhattan Composite 1949
Plate 032 - Ward 12, New York City 1891 Manhattan Island

East Hartford

 

Maps that contain this point of interest:
Warren County Outline Map, Warren County 1876
Washington County Map, Washington County 1866
Hebron Township, Belcher, Slateville, North Hebron, East Hebron and West Hebron, Washington County 1866
Hartford Township, North Hartford, South Hartford, East Hartford and Adamsville, 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

East Hauppauge

 

Maps that contain this point of interest:
Brookhaven, Long Island 1873
Islip, Long Island 1873
Smithtown Smithtown Branch Town Smithtown Town, Long Island 1873
Plate 006, Suffolk County 1915 Vol 1 Long Island
Plate 004, Suffolk County 1941 Western Half
Plate 006, Suffolk County 1941 Western Half
Plate 003 Left - Islip and Brookhaven, Suffolk County 1902 Vol 1 Long Island
Plate 002 Right - Islip and Brentwood, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

East Hebron

 

Maps that contain this point of interest:
Washington County Map, Washington County 1866
Hebron Township, Belcher, Slateville, North Hebron, East Hebron and West Hebron, 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

East Herkimer

 

Maps that contain this point of interest:
German Flatts, Herkimer County 1906
Herkimer Town, Herkimer County 1906
Schuyler, Herkimer County 1906
Fairfield, Middleville, Herkimer County 1868
German Flatts, Fort Herkimer, Herkimer County 1868
Herkimer 002, Herkimer County 1868
Herkimer County Map, 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

East Hills

 

Maps that contain this point of interest:
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Oyster Bay Norwich Town East Oyster Bay Harbor Lattingtow Town, Long Island 1873
Great Neck, Manhasset, Roslyn, Harbor Hill, Nassau County 1906 Long Island
Geat Neck, Point Washington, Kensington, Sea Cliff, Plandon, Nassau County 1914 Long Island
Great Neck Ests, Manhasset, Roslyn, Mineola, Nassau County 1914 Long Island
Westbury, Jericho, Hicksville, Locust Grove, Nassau County 1914 Long Island
Plate 003, Nassau County 1939 Long Island
Plate 001, Great Neck, Port Washington, Glen Cove, Sea Cliff, Little Neck Bay, Manhasset Bay, Hempstead Harbor, Nassau County 1927 Long Island
Plate 003, North Hempstead, Garden City, Belmont Park, East Williston, Floral Park, Greenfield, Munson, Searingtown, Nassau County 1927 Long Island
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

East Hillsdale

 

Maps that contain this point of interest:
Copake, Gallatinville, Copake Flats, Craryville, Copake Station, Columbia County 1873
County Map, Columbia County 1873
Hillsdale, Columbia County 1873
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
Hillsdale Township, Green River, Harlemville and Hillsdale - Right, Columbia County 1888
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Columbia):
Columbia County 1873, 1888

East Homer

 

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

East Hoosick

 

Maps that contain this point of interest:
Hoosick, 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

East Hounsfield

 

Maps that contain this point of interest:
Hounsfield, Jefferson County 1864
Pamelia, Jefferson County 1864
Pillar Point, Brownville, Jefferson County 1864
Watertown, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 013 Right - Lyme and Brownville Townships, Wilcoxville, Pillar Point and Limerick P.O., Jefferson County 1888
Plate 025 Right - Wilna and Pamelia Townships, Natural Bridge P.O., Woods Settlement and Watertown, Jefferson County 1888
Index Map of Watertown City - Table of Contents - County Outline Map - Right Page, Jefferson County 1888
Map Image 016, Jefferson County 1980
Map Image 017, Jefferson County 1980
Map Image 019, Jefferson County 1980
Map Image 025, Jefferson County 1980
Map Image 016, Jefferson County 1987
Map Image 017, Jefferson County 1987
Map Image 019, Jefferson County 1987
Map Image 025, Jefferson County 1987
Map Image 029, 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

East Irvington

 

Maps that contain this point of interest:
6, Rockland County Portion (Section 6), Westchester County Portion (Section 6}, Hudson River Valley 1891
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 011, Irvington 1, Westchester County 1910-1911 Vol 2
Plate 012, Tarrytown Village, Westchester County 1910-1911 Vol 2
Plate 018, Greenburg 6, East Irvington, 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 039 Left - Greenburgh Township 6, Westchester County 1901
Plate 033 Right - Tarrytown, Westchester County 1901
Plate 032 Left - Irvington, Westchester County 1901
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Irvington Left, Westchester County 1881
Page 006 - Tarrytown, Greenburgh, Mount Pleasant, White Plains, North Castle and Harrison Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 033, Westchester County 1931 Vol 3
Plate 037, Westchester County 1930 Vol 2
Plate 043, Westchester County 1930 Vol 2
Plate 005 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 122, Westchester County 1914 Vol 2
Page 121, Westchester County 1914 Vol 2
Page 107, Westchester County 1914 Vol 2
Page 089, Westchester County 1914 Vol 2
Page 079, 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

East Islip

 

Maps that contain this point of interest:
Islip, Long Island 1873
Plate 003, Suffolk County 1915 Vol 1 Long Island
Plate 005, Suffolk County 1915 Vol 1 Long Island
Plate 006, Suffolk County 1941 Western Half
Plate 008, Suffolk County 1941 Western Half
Plate 013 Right - Great River, Bohemia, East Islip and Connetquot Park, Suffolk County 1902 Vol 1 Long Island
Plate 002 Right - Islip and Brentwood, Suffolk County 1902 Vol 1 Long Island
Plate 001 Right - Babylon and Lindenhurst, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

East Ithaca

 

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

East Jefferson

 

Maps that contain this point of interest:
Harpersfield, Meredith Square, East Meredith, North Harpersfield, 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 (Schoharie):
Schoharie County 1866 Incomplete
Schoharie County 1856 Wall Map

East Jewett

 

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 021 - Hunter Township and Tannerville, Greene County 1867
Page 020 - Jewett Township, Jewett Centre P.O., East Jewett P.O. and Hunter, Greene County 1867
Page 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

East Kilns

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Jay, Upper Jay, Ausable Forks, Essex County 1876
St. Armand, Wilmington, North Elba, Keene, Essex County 1876
Franklin County - Plan, Franklin County 1876
South Plattsburgh, Schuyler Falls, Peru Township, Laphams Mills, Bartonville - Left, Clinton County 1869 Microfilm
Clinton County Map, Clinton County 1869 Microfilm
Black Brook 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

East Kingston

 

Maps that contain this point of interest:
22, Ulster County Portion (Section 22), Dutchess County Portion (Section 22), Hudson River Valley 1891
Dutchess County Map, Dutchess County 1876
County Map, Columbia County 1873
County Map, Ulster County 1875
Kingston 001, Ulster County 1875
Kingston 002, Ulster County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Ulster):
Ulster County 1875

East Koy

 

Maps that contain this point of interest:
Allegany County Map, Allegany County 1869
Livingston County - Plan Map, Livingston County 1872
Pike, Wyoming County 1902
Pike, Genesee and Wyoming County 1866
Wyoming County Map, Genesee and Wyoming County 1866
Map Image 034, Allegany County 1959
Map Image 035, Allegany County 1964
Atlases of this county (Wyoming):
Wyoming County 1902
Genesee and Wyoming County 1866
Wyoming County 1956, 1960, 1966, 1970, 1974, 1983, 1990, 1998
Wyoming County 1853 Wall Map

East Lancaster

 

Maps that contain this point of interest:
Lancaster, Erie County 1880
Elma Town, Erie County 1909
Erie County Map, Erie County 1909
Lancaster Town, Erie County 1909
Elma, Upper Ebenezer, Erie County 1866
Index Map, Erie County 1866
Lancaster, Bowmansville, Erie County 1866
Lancaster, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

East Lansing

 

Maps that contain this point of interest:
Lansing, Ludlowville, Lansingville, 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

East Leon

 

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

East Lindley

 

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

East Line

 

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

East Maine

 

Maps that contain this point of interest:
Maine, Broome County 1866
Broome County Map, Broome County 1866
Maine Township, Broome County 1876
Maine 1, Castle Creek, Broome County 1908
Union 1, Hooper P.O., Broome County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Broome):
Broome County 1866, 1876, 1908

East Marion

 

Maps that contain this point of interest:
Southold and Shelter Island Southold Part Greenport Village Town North, Long Island 1873
Plate 026 Right - Southold and East Marion, Suffolk County 1909 Vol 2 Long Island
Plate 012 Right - Southold, East Marion, Orient and Greenport, 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

East Martinsburg

 

Maps that contain this point of interest:
Outline Map, Lewis County 1875
Constableville, Collinsville, West Turin, Lyons Falls, Lewis County 1875
Greig, West Leyden, Lewis County 1875
Martinsburgh, West Martinsburgh, Glensdale, Lewis County 1875
Turin, Houseville, Lewis County 1875
Watson, Lewis County 1875
Jefferson County Map, Jefferson County 1878 Illustrated History
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (Lewis):
Lewis County 1875

East Masonville

 

Maps that contain this point of interest:
Chenengo County Plan, Chenango County 1875
Masonville, Masonville Corners, Franklin, Delaware County 1869
Outline Map, Delaware County 1869
Sidney, Sidney Centre, Sidney Plains, Delaware County 1869
Tompkins, Teedville, Hales Eddy, Cannonsville, Delaware County 1869
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Chenango County Map, Chenango County 1940
Atlases of this county (Delaware):
Delaware County 1869

East Massapequa

 

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

East McDonough

 

Maps that contain this point of interest:
Mcdonough, Chenango County 1875
Chenengo County Plan, Chenango County 1875
Preston, 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

East Meadow

 

Maps that contain this point of interest:
Hempstead North 2, Long Island 1873
Oyster Bay South Part Farmingdale Town Jericho Town, Long Island 1873
Farmingdale, Medow Brook, Nassau County 1906 Long Island
Merrick, Massapequa, Nassau County 1906 Long Island
Meadow Brook Vicinity, Hempstead Plains Co and Merillon East, Nassau County 1914 Long Island
Plate 006, Nassau County 1939 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

East Meredith

 

Maps that contain this point of interest:
Davenport, West Davenport, Davenport P.O., Fergusonville, Delaware County 1869
Kortright, Bloomville, Delaware County 1869
Meredith, 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 (Delaware):
Delaware County 1869

East Middletown

 

Maps that contain this point of interest:
Mamakating, Sullivan County 1875
Crawford, Searsville, Bullville P.O., Pine Bush, Orange County 1875
Goshen 001, Orange County 1875
Middletown - Part 001, Orange County 1875
Middletown - Part 002, Orange County 1875
Monroe, Highland Mills, Turners Village, Orange County 1875
Outline Map, Orange County 1875
Wallkill, Orange County 1875
Wawayanda, Orange County 1875
Wawayanda Town, New Hampton, Ridgebury P.O., Slate Hill, Denton, Orange County 1903
Wallkill Town, Pilgrims Corner, Scotchtown, Orange County 1903
Middletown City 4, Orange County 1903
Goshen Town, Durlandville, Randellville, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Orange):
Orange County 1875, 1903

East Moriches

 

Maps that contain this point of interest:
Brookhaven Town Part, Long Island 1873
Riverhead Riverhead Part Franklinville Town Aquebogue Town Jamesport Town, Long Island 1873
Southampton 1 Good Ground Canoe Place Union Place Town Speonk Town Hampton Town West, Long Island 1873
Plate 011, Suffolk County 1915 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 004 Right - 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

East Nassau

 

Maps that contain this point of interest:
County Map, Columbia County 1873
New Lebanon, Shaker Village, New Lebanon Center, Columbia County 1873
Nassau, Hoags Corners, Alps, Dunham Hollow, Rensselaer County 1876
Stephentown, Rensselaer County 1876
Columbia County Map, Columbia County 1888
New Lebanon Township, New Lebanon Center, Lebanon Springs, Shaker Village and Mt. Lebanon - Left, Columbia County 1888
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

East New York

 

Maps that contain this point of interest:
Plate 162, Brooklyn 1929 Vol 2
Plate 171, Brooklyn 1929 Vol 2
Flatlands, Long Island 1873
New York East 1, Long Island 1873
Newtown, Long Island 1873
New York & Brooklyn Plan, New York and its Vicinity 1867
Plate 030, Queens County 1891 Long Island
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 011, New York City 1960c Rapid Transit System
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 043 - Ward 26 - Section 12 and 13, Brooklyn 1916 Vol 1 Part 2 Revised 1921
Plate 047 - Ward 26 - Section 14, Brooklyn 1916 Vol 1 Part 2 Revised 1921
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 020 - Brooklyn, Queens - Map No. 12, New York City 1949 Five Boroughs Street Atlas
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

East Newark

 

Maps that contain this point of interest:
Maine 1, Castle Creek, Broome County 1908
Newark Valley 001, Tioga County 1869
Owego, Tioga County 1869
Tioga County - Plan Map, Tioga County 1869
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Tioga):
Tioga County 1869

East Nichols

 

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

East Northport

 

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 014, Suffolk County 1917 Vol 1 Long Island
Plate 001, Suffolk County 1941 Western Half
Plate 003 Left - Smithtown, Kings Park, Commack, Suffolk County 1909 Vol 2 Long Island
Plate 002 Right - Huntington, Melville, Elwood and Dix Hills, Suffolk County 1909 Vol 2 Long Island
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

East Norwich

 

Maps that contain this point of interest:
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Oyster Bay Norwich Town East Oyster Bay Harbor Lattingtow Town, Long Island 1873
Syosset Town The Cove Town Hicksville Town, Long Island 1873
Oyster Bay, Bayville, Locust Valley, Nassau County 1906 Long Island
Sea Cliff, Brookville East, Norwich, Syosset, Nassau County 1914 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
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

East Oakfield

 

Maps that contain this point of interest:
County Map, Genesee County 1904
Oakfield, Genesee County 1904
Alabama, Linden, Pavilion, Genesee County 1876
Genesee County Map, Genesee County 1876
Oakfield, Genesee County 1876
Elba, Genesee and Wyoming County 1866
Genesee County Map, Genesee and Wyoming County 1866
Oakfield, Cary, Mechanicsville, Genesee and Wyoming County 1866
Map Image 003, Genesee County 1961
Map Image 003, Genesee County 1967
Atlases of this county (Genesee):
Genesee County 1904, 1876, 1961, 1967

East Olean

 

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

East Otto

 

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

East Palermo

 

Maps that contain this point of interest:
Schroeppel Township, Gilbertsville, Pennelville, Hinmansville and Phoenix P.O., Oswego County 1867
Palermo Township, Vermillion, Jennings Cors., and East Palermo P.O., Oswego County 1867
Hastings Township, Carleys Mills, Mallory Mills P.O., Central Square, Caughdenoy P.O., Fort Brewerton, Oswego County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Oswego):
Oswego County 1867

East Palmyra

 

Maps that contain this point of interest:
Arcadia, Fairville, Newark, 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

East Park

 

Maps that contain this point of interest:
20, Ulster County Portion (Section 20), Dutchess County Portion (Section 20), Hudson River Valley 1891
19, Ulster County Portion (Section 19), Dutchess County Portion (Section 19), Hudson River Valley 1891
Dutchess County Map, Dutchess County 1876
Hyde Park, Bangall, Stanfordville, Dutchess County 1876
County Map, Ulster County 1875
Lloyd, Ulster County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Dutchess):
Dutchess County 1876

East Part

 

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
Norfolk, Raymondville, St. Lawrence County 1865
Stockholm, 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

East Patchogue

 

Maps that contain this point of interest:
Brookhaven Town Part, Long Island 1873
Islip, Long Island 1873
Patchogue Town, Long Island 1873
Plate 007, Suffolk County 1915 Vol 1 Long Island
Plate 009, Suffolk County 1915 Vol 1 Long Island
Plate 030, Suffolk County 1915 Vol 1 Long Island
Plate 008, Suffolk County 1941 Western Half
Plate 018 Left - Patchogue and Bellport, Suffolk County 1902 Vol 1 Long Island
Plate 003 Right - Islip and Brookhaven, Suffolk County 1902 Vol 1 Long Island
Plate 003 Left - 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

East Pembroke

 

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
Alexander, Genesee and Wyoming County 1866
Batavia 1, Genesee and Wyoming County 1866
Corfu, North Pembroke, East Pembroke, Darien City, Darien Center, Genesee and Wyoming County 1866
Genesee County Map, Genesee and Wyoming County 1866
Pembroke, Genesee and Wyoming County 1866
Map Image 009, Genesee County 1961
Map Image 008, Genesee County 1961
Map Image 009, Genesee County 1967
Map Image 008, Genesee County 1967
Atlases of this county (Genesee):
Genesee County 1904, 1876, 1961, 1967

East Penfield

 

Maps that contain this point of interest:
Wayne County, Wayne County 1874
Plate 017 - Penfield Town, Monroe County 1924
Plate 016 - Perinton Town, Egypt, Monroe County 1924
County Map, Monroe County 1872
County Plan, Monroe County 1872
Penfield Town, Monroe County 1872
Perinton Town, Monroe County 1872
Plate 013 Right - Penfield, Penfield Center, East Penfield, Monroe County 1902
Atlases of this county (Monroe):
Monroe County 1924, 1872, 1902
Monroe County 1941 Vol 5 Incomplete

East Pharsalia

 

Maps that contain this point of interest:
Pharsalia, Chenango County 1875
Pharsalia Town East East Pharsalia Town Plymouth Town Pharsalia Town North, Chenango County 1875
Mcdonough, Chenango County 1875
Chenengo County Plan, Chenango County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Chenango County Map, Chenango County 1940
Atlases of this county (Chenango):
Chenango County 1875, 1940

East Pitcairn

 

Maps that contain this point of interest:
Pitcairn, 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

East Pittstown

 

Maps that contain this point of interest:
Hoosick, Rensselaer County 1876
Pittstown, Rensselaer County 1876
Schaghticoke, Boyntonville, Schaghticoke Hill, 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

East Poestenkill

 

Maps that contain this point of interest:
Berlin, Berlin Center, South Berlin, Rensselaer County 1876
Poestenkill, East Poestenkill, Rensselaer County 1876
Sand Lake 002, Akin and McLarens Mill, 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

East Potter

 

Maps that contain this point of interest:
Gorham 001, Rushville, Reeds Corners, Ontario County 1874
Ontario County Map, Ontario County 1904
Potter Township, Yates County 1876
Yates County Map, Yates County 1876
Atlases of this county (Yates):
Yates County 1876

East Quogue

 

Maps that contain this point of interest:
Riverhead Riverhead Part Franklinville Town Aquebogue Town Jamesport Town, Long Island 1873
Southampton 1 Good Ground Canoe Place Union Place Town Speonk Town Hampton Town West, Long Island 1873
Plate 013, Quiogue, East Quogue, Suffolk County 1916 Vol 2 Long Island
Plate 003, Southhampton 3, Suffolk County 1916 Vol 2 Long Island
Plate 022 Right - Good Ground, Canoe Place, Quiogue and East Quogue, Suffolk County 1902 Vol 1 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

East Quogue Mobile Home Park

 

Maps that contain this point of interest:
Riverhead Riverhead Part Franklinville Town Aquebogue Town Jamesport Town, Long Island 1873
Southampton 1 Good Ground Canoe Place Union Place Town Speonk Town Hampton Town West, Long Island 1873
Plate 003, Southhampton 3, 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

East Randolph

 

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

East Richford

 

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

East Ridge

 

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

East Ripley

 

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

East River

 

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

East River Houses

 

Maps that contain this point of interest:
Plate 007, New York City 1867 Dripps
Plate 003, New York City 1867 Dripps
1, New York Map, Brooklyn, Jersey City (Section 1), Hudson River Valley 1891
Long Island City, Long Island 1873
Plate 015, Manhattan 1930 Land Book
Plate 014, Manhattan 1930 Land Book
Plate 015, Manhattan 1920-1924
Plate 014, Manhattan 1920-1924
New York & Brooklyn Plan, New York and its Vicinity 1867
New York City 1850 Map, New York City 1850
Plate 006, New York City 1885
14, East Broadway, East, East RiverMontgomery St, New York City 1909 Vol 1 Revised 1915
15, Stanton St., East River, Grand St., Willett, New York City 1909 Vol 1 Revised 1915
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 001, New York City 1960c Rapid Transit System
Page 010, New York City 1960c Rapid Transit System
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 009 - Manhattan - Map No. 1, New York City 1949 Five Boroughs Street Atlas
Page 018 - Brooklyn - Map No. 10, New York City 1949 Five Boroughs Street Atlas
New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate, New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate
New York City 1775, New York City 1775
New York City 1776 From 1767 Survey, New York City 1776 From 1767 Survey
Manhattan Composite 1949, Manhattan Composite 1949
Plate 006 - Ward 7, New York City 1891 Manhattan Island
Plate 007 - Wards 7, 10, 11, 13, and 17, New York City 1891 Manhattan Island
Index Map - Ward 10, New York City 1890c Block Book Vol 2 Canal to Fourteenth Street
Index Map - Ward 11, New York City 1890c Block Book Vol 2 Canal to Fourteenth Street
Index Map - Ward 13, New York City 1890c Block Book Vol 2 Canal to Fourteenth Street
Index Map - Ward 17, New York City 1890c Block Book Vol 2 Canal to Fourteenth Street
Lands Condemned for Approach of New East River Bridge, New York City 1890c Block Book Vol 2 Canal to Fourteenth Street
Page190, New York City 1890c Block Book Vol 2 Canal to Fourteenth Street
New York 1778, New York City 1778 from Manual of the Corporation of the City of New York 1869
Plate 014, Manhattan 1925 Land Book

East Rochester

 

Maps that contain this point of interest:
Plate 016 - Perinton Town, Egypt, Monroe County 1924
Plate 014 - Pittsford Town 8, East Rochester, Monroe County 1924
Plate 013 - Pittsford Town 7, Pittsford Village, Monroe County 1924
County Map, Monroe County 1872
County Plan, Monroe County 1872
Henrietta Town, West Henrietta, Monroe County 1872
Penfield Town, Monroe County 1872
Perinton Town, Monroe County 1872
Pittsford Town, Monroe County 1872
Plate 031 Left - Despatch, Penfield, Pittsford, Perinton, Monroe County 1902
Plate 015 Right - Pittsford, Cartersville, Monroe County 1902
Atlases of this county (Monroe):
Monroe County 1924, 1872, 1902
Monroe County 1941 Vol 5 Incomplete

East Rockaway

 

Maps that contain this point of interest:
Hempstead North 2, Long Island 1873
Hempstead South, Long Island 1873
Pearsalls Town, Long Island 1873
Lynbrook, Central Park, New Hyde Park, Nassau County 1906 Long Island
Lynbrook, Rockaway East, Rockville Centre, Baldwin, Freeport, Ocean Shore, Nassau County 1906 Long Island
Rockaway East, New Cassel, Stewartville, Valley Stream, Nassau County 1906 Long Island
Lynbrook Southerly Part, Nassau County 1914 Long Island
Rockaway East, Nassau County 1914 Long Island
Rockaway Park East, Nassau County 1914 Long Island
Valley Stream, Lynbrook, Rockville Center, Woodmere, Nassau County 1914 Long Island
Estate of Long Beach, Bay's, Channels, Baldwin Harbor, Nassau County 1914 Long Island
Plate 007, Nassau County 1939 Long Island
Plate 005, Lynbrook, Jamaica Bay, Inwood, Rockaway Inlet, Long Beach, Middle Bay, Baldwin, Hempstead Reservoir, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
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

East Rodman

 

Maps that contain this point of interest:
Rodman, Jefferson County 1864
Rutland, Jefferson County 1864
Watertown, Jefferson County 1864
Pinckney, Lewis County 1875
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 027 Left - Rodman Township, Unionville, Whitesville, Tremaines Cor. P.O. and West Carthage, Jefferson County 1888
Plate 010 Right - Rutland Township, Felts Mills P.O., Black River P.O. and Tylerville, Jefferson County 1888
Map Image 014, Jefferson County 1980
Map Image 018, Jefferson County 1980
Map Image 020, Jefferson County 1980
Map Image 014, Jefferson County 1987
Map Image 018, Jefferson County 1987
Map Image 019, 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 (Jefferson):
Jefferson County 1864
Jefferson County 1878 Illustrated History
Jefferson County 1888, 1980, 1987, 1939
Jefferson County 1915 Wall Map

East Saratoga Junciton

 

Maps that contain this point of interest:
Schaghticoke, Boyntonville, Schaghticoke Hill, Rensselaer County 1876
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Saratoga):
Saratoga County 1866

East Schodack

 

Maps that contain this point of interest:
County Map, Columbia County 1873
Nassau, Hoags Corners, Alps, Dunham Hollow, Rensselaer County 1876
Sand Lake 002, Akin and McLarens Mill, Rensselaer County 1876
Schodack, Schodack Depot, South Schodack, East Schodack, Rensselaer County 1876
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

East Schuyler

 

Maps that contain this point of interest:
Frankfort 1, Herkimer County 1906
Frankfort 3, 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

East Scott

 

Maps that contain this point of interest:
Spafford, Borodino, Oran, Amber, Onondaga County 1874
Cortland County Map, Cortland County 1876
Homer Township, Cortland County 1876
Preble Township, Cortland County 1876
Scott 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

East Seneca

 

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

East Setauket

 

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

East Shelby

 

Maps that contain this point of interest:
Orleans County, Orleans County 1913
Shelby, Millville, Orleans County 1913
Genesee County Map, Genesee and Wyoming County 1866
Shelby Township, Millville, Medina P.O., Niagara and Orleans County 1875
Niagara & Orleans Counties Outline Map, Niagara and Orleans County 1875
Atlases of this county (Orleans):
Orleans County 1913
Niagara and Orleans County 1875
Orleans County 1967, 1972






< Back to category list for New York