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 "Higginsville"...

Hartwick

 

Maps that contain this point of interest:
Hartwick Town 1, Otsego County 1903
Hartwick Town 2, Otsego County 1903
Otsego Town, Otsego County 1903
Burlington, Burlington Flats, Burlington Green, West Burlington, Otsego County 1868
Hartwick 001, Otsego County 1868
New Lisbon - Town, Noblesville, Otsego County 1868
Otsego, Oaksville, 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

Hartwick Seminary

 

Maps that contain this point of interest:
Hartwick Town 1, Otsego County 1903
Middlefield Town, Otsego County 1903
Millford Town, Otsego County 1903
Hartwick 001, Otsego County 1868
Middlefield, Middlefield Center, Westville, Clarksville, 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

Hartwood

 

Maps that contain this point of interest:
Forestburgh, Sullivan County 1875
Highland, Lumberland, Mongaup, Pond Eddy, Sullivan County 1875
Thompson, Bridgeville, Thompsonville, Sullivan County 1875
Deer Park, Orange County 1875
Outline Map, Orange County 1875
Mount Hope town, Otisville,, Orange County 1903
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

Hartwood Club

 

Maps that contain this point of interest:
Forestburgh, Sullivan County 1875
Highland, Lumberland, Mongaup, Pond Eddy, Sullivan County 1875
Deer Park, Orange County 1875
Outline Map, Orange County 1875
Deer Park, Godeffroy P.O., Cuddebackville P.O., Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Sullivan):
Sullivan County 1875
Sullivan County 1856 Wall Map

Harvard

 

Maps that contain this point of interest:
Colchester, Downsville, Delaware County 1869
Outline Map, 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 (Delaware):
Delaware County 1869

Hasbrouck

 

Maps that contain this point of interest:
Fallsburgh 001, Old Sandburgh, Hurley, Hasbrouck, South Fallsburgh, Divine Corners, Sullivan County 1875
Liberty 002, Liberty Falls, Parksville, Stevensville, Glen Cove, Robertsonville, Sullivan County 1875
Neversink, Eureka, Claryville, Unionville, Sullivan County 1875
County Map, Ulster County 1875
Wawarsing, 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

Hasbroucks

 

Maps that contain this point of interest:
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Haselton

 

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 (Essex):
Essex County 1876
Essex County 1858 Wall Map

Haskell Flats

 

Maps that contain this point of interest:
Allegany County Map, Allegany County 1869
Clarksville, Clarksville Center, Allegany County 1869
Cuba, Allegany County 1869
Hinsdale, Cattaraugus County 1869
Map Image 034, Allegany County 1959
Map Image 035, Allegany County 1964
Atlases of this county (Cattaraugus):
Cattaraugus County 1869

Haskinville

 

Maps that contain this point of interest:
Fremont, Haskinville, Fremont Center, Steuben County 1873
Howard, Steuben County 1873
Steuben County Map, Steuben County 1873
Atlases of this county (Steuben):
Steuben County 1873, 1961

Hastings

 

Maps that contain this point of interest:
West Monroe Township and Union Settlement, Oswego County 1867
Parish Township and Parish, Oswego County 1867
Palermo Township, Vermillion, Jennings Cors., and East Palermo P.O., Oswego County 1867
Mexico Township, Texas P.O., Prattville, Union Square P.O. and Colosse 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

Hastings Center

 

Maps that contain this point of interest:
West Monroe Township and Union Settlement, 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

Hastings-on-Hudson

 

Maps that contain this point of interest:
5A Bergen Detail, N. J. Portion (Section 5), yonkers City & Westchester County, Hudson River Valley 1891
6, Rockland County Portion (Section 6), Westchester County Portion (Section 6}, Hudson River Valley 1891
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
Greenburgh Town, New York and its Vicinity 1867
Yonkers Town, New York and its Vicinity 1867
Orange Town, Grassy Point, Palisades, Rockland County 1876
Rockland County, Rockland County 1876
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Plate 009, Hastings Village 1, Westchester County 1910-1911 Vol 2
Plate 010, Dobbs Ferry Village, Loftycrest Ardsley, Ardsley Park, 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 031 Right - Dobbs Ferry, Westchester County 1901
Plate 030 Left - Hastings, Westchester County 1901
Greenburgh Township, White Plains, Ashford and Harts Corners - Below, Westchester County 1872
Page 069 - Hastings, Westchester County 1914 Vol 2 Microfilm
Page 067 - Hastings, Westchester County 1914 Vol 2 Microfilm
Westchester County Map, Westchester County 1893
Scarsdale, New Rochelle and Mamaroneck Townships - Above, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 003 - Yonkers, Greensburgh, East Chester, Scarsdale and New Rochelle Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 025, Westchester County 1931 Vol 3
Plate 028, Westchester County 1931 Vol 3
Plate 003 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 076, Westchester County 1914 Vol 2
Page 069, Westchester County 1914 Vol 2
Page 067, 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

Hatchs Corners

 

Maps that contain this point of interest:
Rome City - Ward Map, Oneida County 1907
Verona Town, Oneida County 1907
Outline Plan Map, Madison County 1875
Annsville, Glenmore, Taberg, Oriskany Falls, Oneida County 1874
Outline Plan Map, Oneida County 1874
Verona, Sconondoa, New London, Oneida County 1874
Westmoreland, 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

Hathaway Corners

 

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

Hathorn Court

 

Maps that contain this point of interest:
Chemung County Map, Chemung County 1869
Chemung, Chemung County 1869
Elmira City, Chemung County 1869
Elmira, Carrs Corners, Chemung County 1869
Horse Heads 1, Chemung County 1869
Southport 2, Chemung County 1869
Plate 014, Elmira 1896
Plate 015, Elmira 1896
Index Map - Plate 001 - Elmira, Chemung County 1904
Plate 014 - Elmira - Part, Chemung County 1904
Plate 020 - Big Flats, Horse Heads, Breesport, Chemung County 1904
Atlases of this county (Chemung):
Chemung County 1869, 1904

Hauppauge

 

Maps that contain this point of interest:
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 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

Haven

 

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

Havens Corner

 

Maps that contain this point of interest:
Ontario County Map, Ontario County 1904
Benton Township, Rushville, Yates County 1876
Yates County Map, Yates County 1876
Atlases of this county (Yates):
Yates County 1876

Haverling Heights

 

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

Haverstraw

 

Maps that contain this point of interest:
9, Rockland County Portion (Section 9), Westchester County Portion (Section 9), Hudson River Valley 1891
Cortlandt Town, New York and its Vicinity 1867
Clarksville, Stony Point, Rockland County 1876
Haverstraw 1, Rockland County 1876
Haverstraw 2, Rockland County 1876
Haverstraw, Blauveltville, Rockland County 1876
Pomona, Haverstraw, Rockland County 1876
Ramapo, Rockland County 1876
Rockland County, Rockland County 1876
Monroe, Highland Mills, Turners Village, Orange County 1875
Outline Map, Orange County 1875
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Left, Westchester County 1901
Plate 051 Right - Cortland Township, Westchester County 1901
Westchester County Map, Westchester County 1893
Cortlandt Township, Peekskill, Verplanck, Croton, Crugers and Oscawana - Below, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Atlases of this county (Rockland):
Rockland County 1876, 1875

Haviland

 

Maps that contain this point of interest:
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
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

Haviland Hollow

 

Maps that contain this point of interest:
Patterson Town, New York and its Vicinity 1867
Dutchess County Map, Dutchess County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Page 193, Westchester County 1914 Vol 2

Haviland Mobile Home Park

 

Maps that contain this point of interest:
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
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

Hawkeye

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Franklin County - Plan, Franklin County 1876
Franklin, Vermontville, Franklin County 1876
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

Hawkins Corner

 

Maps that contain this point of interest:
Sheridan, Chautauqua County 1867
Hanover, Chautauqua County 1867
Erie County Map, Erie County 1909
Index Map, Erie County 1866
Hanover Township, Irving, Forestville, Smiths Mills, Nashville, Silver Creek, Chautauqua County 1881
Sheridan Township, Lake Erie, Joint, Chautauqua County 1881
Erie County Map, Erie County 1940
Atlases of this county (Chautauqua):
Chautauqua County 1867, 1881

Hawkins Corner

 

Maps that contain this point of interest:
Lee Town, Oneida County 1907
Rome City - Ward Map, Oneida County 1907
Annsville, Glenmore, Taberg, Oriskany Falls, Oneida County 1874
Lee, Oneida County 1874
Outline Plan Map, Oneida County 1874
Western, Hecla Works, 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

Hawkinsville

 

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

Hawley Corners

 

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

Hawleys

 

Maps that contain this point of interest:
Colchester, Downsville, Delaware County 1869
Delhi 1, Delaware County 1869
Hamden, Hamden, Lansingville, Delaware County 1869
Outline Map, Delaware County 1869
Walton 1, New Road P.O., 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

Hawleyton

 

Maps that contain this point of interest:
Broome County Map, Broome County 1866
Binghamton 2, Broome County 1866
Binghamton Township, Broome County 1876
Vestle Township,Tracy Creek,Vestal Center, Broome County 1876
Binghamton, Dickinson, Broome County 1908
Kirkwood, Riverside, Broome County 1908
Vestal 1, Broome County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Broome):
Broome County 1866, 1876, 1908

Hawthorne

 

Maps that contain this point of interest:
7, Rockland County Portion (Section 7), Westchester County Portion (Section 7), Hudson River Valley 1891
8, Rockland County Portion (Section 8), Westchester County (section 8), Hudson River Valley 1891
Castle Town North, Armonk, Kensico, New York and its Vicinity 1867
Mt. Pleasant Town, Pleasantville, Pleasantville Station, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Westchester County Outline Map Left, Westchester County 1901
Plate 052 Left - North Castle, Bedford and New Castle Townships, Katonah and Armonk Village, Westchester County 1901
Plate 049 Right - Ossining and Mt. Pleasant Townships, Westchester County 1901
Plate 046 Left - Sherman Park, Kensico, Mt. Pleasant Park and Lakehurst Villa Park, Westchester County 1901
Plate 045 Right - Mt. Pleasant Township, Westchester County 1901
Plate 045 Left - Mt. Pleasant Township, Westchester County 1901
Page 192 - Mt. Pleasant and Briarcliff Manor, Westchester County 1914 Vol 2 Microfilm
Page 169 - Sherman Park, Westchester County 1914 Vol 2 Microfilm
Page 168 - Sherman Park, Westchester County 1914 Vol 2 Microfilm
Page 167 - Sherman Park, Westchester County 1914 Vol 2 Microfilm
Page 163 - Mt. Pleasant, Westchester County 1914 Vol 2 Microfilm
Page 160 - Mt. Pleasant and Sherman Park, Westchester County 1914 Vol 2 Microfilm
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 009 - Ossining, Mount Pleasant, North Tarrytown, Chappaqua and Pleasantville Right, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 004, Westchester County 1930 Vol 4
Plate 005, Westchester County 1930 Vol 4
Plate 008, Westchester County 1930 Vol 4
Plate 009, Westchester County 1930 Vol 4
Plate 010, Westchester County 1930 Vol 4
Plate 007 Left, Westchester County 1953
Plate 007 Right, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 163, Westchester County 1914 Vol 2
Page 160, Westchester County 1914 Vol 2
Page 167, Westchester County 1914 Vol 2
Page 168, Westchester County 1914 Vol 2
New Gloucester, Cumberland County 1871
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

Hawthorne Hill

 

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

Hawversville

 

Maps that contain this point of interest:
Broome, Schoharie County 1866 Incomplete
Bern, Albany and Schenectady Counties 1866
Rensselaerville 001, Albany and Schenectady Counties 1866
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Schoharie):
Schoharie County 1866 Incomplete
Schoharie County 1856 Wall Map

Haydenville

 

Maps that contain this point of interest:
Allegany County Map, Allegany County 1869
Portville, Westonville, Millgrove, Cattaraugus County 1869
Map Image 034, Allegany County 1959
Atlases of this county (Cattaraugus):
Cattaraugus County 1869

Hayground

 

Maps that contain this point of interest:
Southampton 2, Long Island 1873
Southold and Shelter Island Southold Part Greenport Village Town North, Long Island 1873
Plate 007, Southhampton 7, Suffolk County 1916 Vol 2 Long Island
Plate 007 Left - Easthampton, Suffolk County 1902 Vol 1 Long Island
Plate 006 Right - Southhampton, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Haynersville

 

Maps that contain this point of interest:
Brunswick, Rensselaer County 1876
Pittstown, 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

Haynes

 

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

Hayt Corner

 

Maps that contain this point of interest:
Tioga County - Plan Map, Tioga County 1869
Outline Plan Map, Schuyler County 1874
Dryden 002, Etna, Varna, Tompkins County 1866
Enfield, Tompkins County 1866
Ithaca 001, Tompkins County 1866
Tompkins County, Tompkins County 1866
Ulysses, Tompkins County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Tompkins):
Tompkins County 1866

Hayt Corners

 

Maps that contain this point of interest:
Romulus, Seneca County 1874
Ovid, Romulus, Sheldrake, Seneca County 1874
County Outline Map, Seneca County 1874
Atlases of this county (Seneca):
Seneca County 1874

Hazel

 

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

Head Corners

 

Maps that contain this point of interest:
Dryden 002, Etna, Varna, Tompkins County 1866
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

Head of the Harbor

 

Maps that contain this point of interest:
Brookhaven, Long Island 1873
Smithtown Smithtown Branch Town Smithtown Town, Long Island 1873
Plate 020, Suffolk County 1917 Vol 1 Long Island
Plate 002, Suffolk County 1941 Western Half
Plate 004, Suffolk County 1941 Western Half
Plate 004 Left - Brookhaven, Port Jefferson, Setauket, Crystal Brook Park and Mount Sinai, Suffolk County 1909 Vol 2 Long Island
Plate 003 Right - Smithtown, Kings Park, Commack, 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

Hearthwood North

 

Maps that contain this point of interest:
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Warren County Outline Map, Warren County 1876
Wilton Township, Wilton Village and Emersons Cors., Saratoga County 1866
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

Heartland Village

 

Maps that contain this point of interest:
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 018, New York City 1960c Rapid Transit System
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 006 - New York Postal Delivery Zones, New York City 1949 Five Boroughs Street Atlas
Page 028 - Richmond - Map No. 20, New York City 1949 Five Boroughs Street Atlas
Page 030 - Richmond - Map No. 22, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Richmond):
Staten Island and Richmond County 1874

Heath Grove

 

Maps that contain this point of interest:
Otisco, Onondaga County 1874
Marcellus 002, Marietta, Thorn Hill, Marcellus Falls, Onondaga County 1874
County Map Plan, Onondaga County 1874
Spafford, Borodino, Oran, Amber, Onondaga County 1874
Cayuga County Map, Cayuga County 1904
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Onondaga):
Onondaga County 1874

Heath Ridge

 

Maps that contain this point of interest:
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
Greenburgh Town, New York and its Vicinity 1867
Mamaroneck, Scarsdale, White Plains, Harrison & Rye, New York and its Vicinity 1867
Rockland County, Rockland County 1876
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 007, Scarsdale 1, Westchester County 1910-1911 Vol 1
Plate 028, New Rochelle 10, Bonniecrest, Westchester County 1910-1911 Vol 1
Plate 031, Mamaroneck 3, Mamaroneck Village 1, Altonwood Park, Westchester County 1910-1911 Vol 1
Nassau County, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Plate 020 Left - Scarsdale and White Plains Township and East White Plains, Westchester County 1901
Plate 012 Right - East Chester and New Rochelle, Westchester County 1901
Greenburgh Township, White Plains, Ashford and Harts Corners - Below, Westchester County 1872
Page 049 - Scarsdale, Westchester County 1914 Vol 1 Microfilm
Page 048 - Scarsdale, Westchester County 1914 Vol 1 Microfilm
Westchester County Map, Westchester County 1893
Scarsdale, New Rochelle and Mamaroneck Townships - Above, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 004 - White Plains, Scarsdale, Mamaroneck, Harrison and Rye Left, Westchester County 1908
Page 003 - Yonkers, Greensburgh, East Chester, Scarsdale and New Rochelle Right, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 016, Westchester County 1929 Vol 1
Plate 017, Westchester County 1929 Vol 1
Plate 029, Westchester County 1930 Vol 2
Plate 003 Left, Westchester County 1953
Plate 003 Right, Westchester County 1953
Plate 004 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 053, Westchester County 1914 Vol 1
Page 049, Westchester County 1914 Vol 1
Page 048, Westchester County 1914 Vol 1
Atlases of this county (Westchester):
Westchester County 1910-1911 Vol 1, ol 2
Westchester County 1901, 1872
Westchester County 1914 Vol 1 Microfilm
Westchester County 1914 Vol 2 Microfilm
Westchester County 1893, 1881, 1908
Westchester County 1929 Vol 1
Westchester County 1930 Vol 4
Westchester County 1931 Vol 3
Westchester County 1930 Vol 2
Westchester County 1953
Westchester County 1914 Vol 1, ol 2

Heathcote

 

Maps that contain this point of interest:
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
Greenburgh Town, New York and its Vicinity 1867
Mamaroneck, Scarsdale, White Plains, Harrison & Rye, New York and its Vicinity 1867
Rockland County, Rockland County 1876
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 006, Whilte Plains 006, Bloomingdale Asylum, Westchester County 1910-1911 Vol 1
Plate 007, Scarsdale 1, Westchester County 1910-1911 Vol 1
Plate 028, New Rochelle 10, Bonniecrest, Westchester County 1910-1911 Vol 1
Nassau County, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Plate 020 Left - Scarsdale and White Plains Township and East White Plains, Westchester County 1901
Plate 012 Right - East Chester and New Rochelle, Westchester County 1901
Harrison Township, Rye Township and Milton - Above, Westchester County 1872
Greenburgh Township, White Plains, Ashford and Harts Corners - Below, Westchester County 1872
Page 049 - Scarsdale, Westchester County 1914 Vol 1 Microfilm
Westchester County Map, Westchester County 1893
Scarsdale, New Rochelle and Mamaroneck Townships - Above, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Scarsdale and White Plains Townships Right, Westchester County 1881
Page 004 - White Plains, Scarsdale, Mamaroneck, Harrison and Rye Left, Westchester County 1908
Page 003 - Yonkers, Greensburgh, East Chester, Scarsdale and New Rochelle Right, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 017, Westchester County 1929 Vol 1
Plate 029, Westchester County 1930 Vol 2
Plate 003 Left, Westchester County 1953
Plate 003 Right, Westchester County 1953
Plate 004 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 053, Westchester County 1914 Vol 1
Page 050, Westchester County 1914 Vol 1
Page 049, Westchester County 1914 Vol 1
Page 048, Westchester County 1914 Vol 1
New Gloucester, Cumberland County 1871
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

Hecla

 

Maps that contain this point of interest:
Westmoreland Town, Oneida County 1907
Outline Plan Map, Madison County 1875
Kirkland, Oneida County 1874
Outline Plan Map, Oneida County 1874
Vernon 001, Oneida County 1874
Westmoreland, 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

Hector

 

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

Hedgesville

 

Maps that contain this point of interest:
Cameron, Cameron Town, Steuben County 1873
Rathbore, Cameron Mills, Risingville, Steuben County 1873
Steuben County Map, Steuben County 1873
Woodhull, Hedgesville, Steuben County 1873
Atlases of this county (Steuben):
Steuben County 1873, 1961

Helderberg

 

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

Helena

 

Maps that contain this point of interest:
Brasher, St. Lawrence County 1865
Massena, St. Lawrence County 1865
Bombay, Goodwins Mill, Brainardville, Popeville, Hogansburg, Franklin County 1876
Franklin County - Plan, Franklin County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (St. Lawrence):
St. Lawrence County 1865

Hell's Kitchen

 

Maps that contain this point of interest:
Plate 010, New York City 1867 Dripps
Plate 008, 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 070, Manhattan 1930 Land Book
Plate 064, Manhattan 1930 Land Book
Plate 065, Manhattan 1930 Land Book
Plate 058, Manhattan 1930 Land Book
Plate 019, Manhattan 1928 Vol 2 Revised 1962
Plate 027, Manhattan 1928 Vol 2 Revised 1962
Plate 028, Manhattan 1928 Vol 2 Revised 1962
Plate 065, Manhattan 1920-1924
Plate 064, Manhattan 1920-1924
Plate 058, Manhattan 1920-1924
Plate 005, Manhattan Blue Book 1815
Plate 008, Manhattan Blue Book 1815
New York & Brooklyn Plan, New York and its Vicinity 1867
Plate 014, New York City 1885
Plate 015, New York City 1885
27, W 42nd St, Seventh Ave, W 37th St, Ninth Ave, New York City 1909 Vol 2 Revised 1912
19, W37th St., Ninth Ave., W32nd St., Eleventh Ave, New York City 1909 Vol 2 Revised 1912
29, W 47th, Ninth Ave, W 42nd St, Eleventh Ave Ave, New York City 1909 Vol 2 Revised 1912
28, W 42nd, Ninth Ave, W 37th, Eleventh Ave, New York City 1909 Vol 2 Revised 1912
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
Index Map, 93, 8th Avenue and 51st Street - Robert Burage 1830, New York City 1878 Manhattan from Tuttle Farm Titles Directory
3, 11th Avenue and 44th Street - James B Norton And Mary E Spincer 1830, New York City 1881 Manhattan from Tuttle Farm Titles Directory
27, 11th Avenue and 43rd Street - John Norton 1825, New York City 1881 Manhattan from Tuttle Farm Titles Directory
93, Index Map, 9th Avenue and 50th Street - Robert Burage 1830, New York City 1881 Manhattan from Tuttle Farm Titles Directory
115, 10th Avenue and 46th Street - J J Astor and W M Cutting 1835, New York City 1881 Manhattan from Tuttle Farm Titles Directory
123. 10th Avenue and 48th Street - John Jacob Astor 1826, New York City 1881 Manhattan from Tuttle Farm Titles Directory
199, 9th Avenue and 52nd Street - John Hopper 1782-1855, New York City 1881 Manhattan from Tuttle Farm Titles Directory
New York City 1867 Dripps Central Park Composite B, New York City 1867 Dripps Central Park Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 001, New York City 1960c Rapid Transit System
Page 006, New York City 1960c Rapid Transit System
Historical Geology Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83

Hemlock

 

Maps that contain this point of interest:
Livingston County Map, Livingston County 1902
Livonia Town, Livingston County 1902
Livingston County - Plan Map, Livingston County 1872
Livonia, Hemlock Lake, Livingston County 1872
Canadice, Ontario County 1874
Richmond, Richmond Mills, Allens Hill, Honeoye, Ontario County 1874
Ontario County Map, Ontario County 1904
Richmond, Ontario County 1904
Atlases of this county (Livingston):
Livingston County 1902, 1872

Hemlock District

 

Maps that contain this point of interest:
Ellisburgh, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Sandy Creek Township, Sandy Creek P.O. and Sandy Creek Station, Oswego County 1867
Richland Township, Selkirk, Port Ontatio P.O., Pulaski, Richland Station P.O. and Holmesville, Oswego County 1867
Redfield Township, Greensborough P.O. and Center Square Redfield P.O., Oswego County 1867
Boylston Township, Boylston P.O. and East Boylston, Oswego County 1867
Map Image 003, 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 (Oswego):
Oswego County 1867

Hempstead

 

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

Hempstead Acres

 

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

Hempstead Gardens

 

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

Hemstreet Park

 

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 (Rensselaer):
Rensselaer County 1876
Rensselaer County 1861 Wall Map

Henderson

 

Maps that contain this point of interest:
Henderson, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 030 Right - Henderson Township, Smithville P.O., Roberts Corners and Bishop Street P.O., Jefferson County 1888
Map Image 009, Jefferson County 1980
Map Image 010, Jefferson County 1980
Map Image 010, Jefferson County 1987
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (Jefferson):
Jefferson County 1864
Jefferson County 1878 Illustrated History
Jefferson County 1888, 1980, 1987, 1939
Jefferson County 1915 Wall Map

Henderson Harbor

 

Maps that contain this point of interest:
Henderson, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 030 Right - Henderson Township, Smithville P.O., Roberts Corners and Bishop Street P.O., Jefferson County 1888
Map Image 009, Jefferson County 1980
Map Image 010, Jefferson County 1980
Map Image 009, Jefferson County 1987
Map Image 010, Jefferson County 1987
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (Jefferson):
Jefferson County 1864
Jefferson County 1878 Illustrated History
Jefferson County 1888, 1980, 1987, 1939
Jefferson County 1915 Wall Map

Henrietta

 

Maps that contain this point of interest:
Plate 021 - Henrietta Town, Monroe County 1924
Plate 013 - Pittsford Town 7, Pittsford Village, Monroe County 1924
Chili, North Chili , South Chili, Riga Centre, Clifton, Buckbees Corner, Monroe County 1872
County Map, Monroe County 1872
County Plan, Monroe County 1872
Henrietta Town, West Henrietta, Monroe County 1872
Rush Town, Mendon Town, Monroe County 1872
Plate 016 Right - Henrietta, West Henrietta, Monroe County 1902
Plate 027, Monroe County 1941 Vol 5 Incomplete
Plate 029, Monroe County 1941 Vol 5 Incomplete
Atlases of this county (Monroe):
Monroe County 1924, 1872, 1902
Monroe County 1941 Vol 5 Incomplete

Henry Street Settlement

 

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 016, Manhattan 1930 Land Book
Plate 014, Manhattan 1930 Land Book
Plate 013, Manhattan 1930 Land Book
Plate 016, Manhattan 1920-1924
Plate 013, Manhattan 1920-1924
New York & Brooklyn Plan, New York and its Vicinity 1867
New York City 1850 Map, New York City 1850
Plate 005, New York City 1885
Plate 006, New York City 1885
13, East Broadway, Montgomerry St., East River, Pike St, New York City 1909 Vol 1 Revised 1915
14, East Broadway, East, East RiverMontgomery St, New York City 1909 Vol 1 Revised 1915
16, Broome St., Willett St., East Broadway, Orchard St, 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 005 - Wards 5, 6, 8 and 14, New York City 1891 Manhattan Island
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 14, 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

Hensonville

 

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 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
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Greene):
Greene County 1867

Heritage Acres

 

Maps that contain this point of interest:
Frankfort 1, Herkimer County 1906
Schuyler, Herkimer County 1906
Frankfort 002, Frankfort Center, Four Mile Grocery, Herkimer County 1868
Herkimer County Map, Herkimer County 1868
Schuyler, West Schuyler, Herkimer County 1868
Deerfield, West Camden, Florence, Deerfield Corners, Oneida County 1874
Marcy, 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 (Oneida):
Oneida County 1907, 1874

Heritage Hills

 

Maps that contain this point of interest:
Carmel Town, New York and its Vicinity 1867
Lewisboro Town, Goldens Bridge, Cross River, Salem South, New York and its Vicinity 1867
Salem North, Croton Falls Town, Purdy Station Town North, Salem Town North, New York and its Vicinity 1867
Somer Town, Somers, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Plate 042, Somers 4, Lewisboro 2, Muscoot Reservoir, Croton River, Westchester County 1910-1911 Vol 2
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Left, Westchester County 1901
Plate 054 Left - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Westchester County Map, Westchester County 1893
Bedford and Somers Townships, Bedford Station, Katonah and Goldens Bridge - Above, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 016 - Yorktown, Somers, North Salem, Lewisboro, Croton Falls, Osceola and Amawalk Right, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 041, Westchester County 1930 Vol 4
Plate 016 Left, Westchester County 1953
Plate 016 Right, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 193, Westchester County 1914 Vol 2
Page 271, Westchester County 1914 Vol 2
Atlases of this county (Westchester):
Westchester County 1910-1911 Vol 1, ol 2
Westchester County 1901, 1872
Westchester County 1914 Vol 1 Microfilm
Westchester County 1914 Vol 2 Microfilm
Westchester County 1893, 1881, 1908
Westchester County 1929 Vol 1
Westchester County 1930 Vol 4
Westchester County 1931 Vol 3
Westchester County 1930 Vol 2
Westchester County 1953
Westchester County 1914 Vol 1, ol 2

Herkimer

 

Maps that contain this point of interest:
German Flatts, Herkimer County 1906
Herkimer Map, Herkimer County 1906
Herkimer Town, Herkimer County 1906
Schuyler, Herkimer County 1906
German Flatts, Fort Herkimer, Herkimer County 1868
Herkimer 001, 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

Herkimer Landing

 

Maps that contain this point of interest:
Herkimer County Map, Herkimer County 1868
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

Hermitage

 

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

Hermitage

 

Maps that contain this point of interest:
Wethersfield, Wyoming County 1902
Gainesville, Genesee and Wyoming County 1866
Wethersfield, Genesee and Wyoming County 1866
Wyoming County Map, Genesee and Wyoming County 1866
Map Image 034, Allegany County 1959
Atlases of this county (Wyoming):
Wyoming County 1902
Genesee and Wyoming County 1866
Wyoming County 1956, 1960, 1966, 1970, 1974, 1983, 1990, 1998
Wyoming County 1853 Wall Map

Hermon

 

Maps that contain this point of interest:
Canton 001, St. Lawrence County 1865
Dekalb, St. Lawrence County 1865
Hermon, Marshville, St. Lawrence County 1865
Russell, St. Lawrence County 1865
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (St. Lawrence):
St. Lawrence County 1865

Herrick Grove

 

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

Herricks

 

Maps that contain this point of interest:
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Hempstead North 2, Long Island 1873
Great Neck, Manhasset, Roslyn, Harbor Hill, Nassau County 1906 Long Island
Great Neck Ests, Manhasset, Roslyn, Mineola, Nassau County 1914 Long Island
Plate 003, Nassau County 1939 Long Island
Plate 005, Nassau County 1939 Long Island
Plate 003, North Hempstead, Garden City, Belmont Park, East Williston, Floral Park, Greenfield, Munson, Searingtown, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
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

Herrings

 

Maps that contain this point of interest:
Champion, Jefferson County 1864
Leray, Jefferson County 1864
Wilna, Jefferson County 1864
Outline Map, Lewis County 1875
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 023 Right - Le Ray Township, Evans Mills P.O., Black River P.O. and Le Raysville P.O., Jefferson County 1888
Plate 026 Left - Champion Township, West Carthage, Great Bend P.O. and Champion P.O., Jefferson County 1888
Map Image 030, Jefferson County 1980
Map Image 023, Jefferson County 1980
Map Image 031, Jefferson County 1987
Map Image 033, Jefferson County 1987
Map Image 023, 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

Hervey Street

 

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 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

Heslops Corner

 

Maps that contain this point of interest:
New Berlin New Berlin Town South Holmesville Town Mcdonough Town, Chenango County 1875
Chenengo County Plan, Chenango County 1875
Butternuts Town, Otsego County 1903
Morris Town, South New Berlin, Otsego County 1903
Butternuts 001, Otsego County 1868
Morris - Town, Otsego County 1868
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

Hess Road

 

Maps that contain this point of interest:
County Map, Niagara County 1908
Newfane Town, Niagara County 1908
Somerset, Niagara County 1938
Newfane, Niagara County 1938
Hartland, 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

Hessville

 

Maps that contain this point of interest:
Canajoharie Town, Ames, Buel, Sprout Brook, Montgomery and Fulton Counties 1905
Minden Town, Montgomery and Fulton Counties 1905
Cherry Valley Town, Otsego County 1903
Cherry Valley 001, Saltspringville, Otsego County 1868
Mindenville, Minden, Freys Bush, Minden or Fords Bush, Montgomery and Fulton Counties 1868
Outline Map Montgomery County, Montgomery and Fulton Counties 1868
Sprout Brook, Marshville, Canajoharie, Buel, Vandeusenville, Ames, 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

Hester - Allen Turnkey Housing

 

Maps that contain this point of interest:
Plate 004, 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 018, Manhattan 1930 Land Book
Plate 016, Manhattan 1930 Land Book
Plate 012, Manhattan 1930 Land Book
Plate 018, Manhattan 1920-1924
Plate 016, Manhattan 1920-1924
Plate 012, Manhattan 1920-1924
New York & Brooklyn Plan, New York and its Vicinity 1867
New York City 1850 Map, New York City 1850
Plate 004, New York City 1885
Plate 005, New York City 1885
12, Hester St., Orchard St., East Broadway, Mulberry St., New York City 1909 Vol 1 Revised 1915
16, Broome St., Willett St., East Broadway, Orchard St, New York City 1909 Vol 1 Revised 1915
18, Spring St., Orchard St., Hester St., Center St, 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
Page 080 - Financial District and Manhattan Civic Center, New York City 1949 Five Boroughs Street Atlas
New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate, New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate
New York City 1775, New York City 1775
New York City 1776 From 1767 Survey, New York City 1776 From 1767 Survey
Manhattan Composite 1949, Manhattan Composite 1949
Plate 003 - Wards 2, 4 and 7, New York City 1891 Manhattan Island
Plate 005 - Wards 5, 6, 8 and 14, New York City 1891 Manhattan Island
Plate 006 - Ward 7, New York City 1891 Manhattan Island
Plate 008 - Wards 8, 10, 14, 15, 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 13, New York City 1890c Block Book Vol 2 Canal to Fourteenth Street

Heuvelton

 

Maps that contain this point of interest:
Heuvelton, Nicholville, St. Lawrence County 1865
Lisbon, 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

Hewittville

 

Maps that contain this point of interest:
Madrid, St. Lawrence County 1865
Norfolk, Raymondville, St. Lawrence County 1865
Potsdam, St. Lawrence County 1865
Stockholm, 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

Hewlett

 

Maps that contain this point of interest:
Hempstead North 2, Long Island 1873
Hempstead South, Long Island 1873
Hewletts Town Baldwins Town, Long Island 1873
Lynbrook, Rockaway East, Rockville Centre, Baldwin, Freeport, Ocean Shore, Nassau County 1906 Long Island
Lynbrook, Rockville Centre, Freeport, Hempstead, Floral Park, Nassau County 1906 Long Island
Seaford, Woodmere, Hewlett, Nassau County 1906 Long Island
Hewlett Bay Park, 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
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 005, Lynbrook, Jamaica Bay, Inwood, Rockaway Inlet, Long Beach, Middle Bay, Baldwin, Hempstead Reservoir, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
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

Hewlett Bay Park

 

Maps that contain this point of interest:
Hempstead South, Long Island 1873
Hewletts Town Baldwins Town, Long Island 1873
Rockaway Woodsburgh Town Merrick Town, Long Island 1873
Lynbrook, Rockaway East, Rockville Centre, Baldwin, Freeport, Ocean Shore, Nassau County 1906 Long Island
Seaford, Woodmere, Hewlett, Nassau County 1906 Long Island
Hewlett Bay Park, Nassau County 1914 Long Island
Valley Stream, Lynbrook, Rockville Center, Woodmere, Nassau County 1914 Long Island
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 014, Queens County 1891 Long Island
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 005, Lynbrook, Jamaica Bay, Inwood, Rockaway Inlet, Long Beach, Middle Bay, Baldwin, Hempstead Reservoir, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
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

Hewlett Harbor

 

Maps that contain this point of interest:
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
Hewlett Bay Park, Nassau County 1914 Long Island
Lynbrook Southerly Part, 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

Hewlett Neck

 

Maps that contain this point of interest:
Hempstead South, Long Island 1873
Hewletts Town Baldwins Town, Long Island 1873
Rockaway Woodsburgh Town Merrick Town, Long Island 1873
Lynbrook, Rockaway East, Rockville Centre, Baldwin, Freeport, Ocean Shore, Nassau County 1906 Long Island
Seaford, Woodmere, Hewlett, Nassau County 1906 Long Island
Valley Stream, Lynbrook, Rockville Center, Woodmere, Nassau County 1914 Long Island
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 014, Queens County 1891 Long Island
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 005, Lynbrook, Jamaica Bay, Inwood, Rockaway Inlet, Long Beach, Middle Bay, Baldwin, Hempstead Reservoir, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
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

Hibbards Corner

 

Maps that contain this point of interest:
Tioga County - Plan Map, Tioga County 1869
Caroline, Tompkins County 1866
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

Hibernia

 

Maps that contain this point of interest:
Clinton, Dutchess County 1876
Dutchess County Map, Dutchess County 1876
Pleasant Valley 1, 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

Hickory Corners

 

Maps that contain this point of interest:
Cambria Town, Niagara County 1908
County Map, Niagara County 1908
Lockport 003, Niagara County 1908
Lockport, Niagara County 1938
Cambria, Niagara County 1938
Lockport Township, Rapids, Warrens Corners, Wrights Corners P.O., Niagara and Orleans County 1875
Atlases of this county (Niagara):
Niagara County 1908, 1938, 1939

Hickory Forest

 

Maps that contain this point of interest:
Warren County Outline Map, Warren County 1876
Wilton Township, Wilton Village and Emersons Cors., Saratoga County 1866
Washington County Map, Washington County 1866
Fort Edward Township and Fort Miller, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Saratoga):
Saratoga County 1866

Hickory Grove

 

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

Hickory Hills

 

Maps that contain this point of interest:
Dutchess County Map, Dutchess County 1876
Pleasant Valley 1, 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

Hickory Ridge Mobile Home Park

 

Maps that contain this point of interest:
Chenengo County Plan, Chenango County 1875
Port Crane, Broome County 1866
Chenango, Broome County 1866
Broome County Map, Broome County 1866
Chenango Township, Fenton Township, Broome County 1876
Kirkwood Township, Conklin Township, Broome County 1876
Chenango, Broome County 1908
Nineveh, Harpursville Station, Fenton, North Fenton, 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

Hickorybush

 

Maps that contain this point of interest:
County Map, Ulster County 1875
Esopus, Le Fever Falls, Bruceville, Binnewater, Whiteport 002, Ulster County 1875
Hurley 001, 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

Hicks

 

Maps that contain this point of interest:
Baldwin, Chemung North, Chemung County 1869
Chemung County Map, Chemung County 1869
Chemung, Chemung County 1869
Erin, Chemung County 1869
Van Etten, Van Ettenville, Chemung County 1869
Plate 023 - Baldwin, Chemung, Wellsburg, Chemung County 1904
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Chemung):
Chemung County 1869, 1904

Hicksville

 

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
Oyster Bay Norwich Town East Oyster Bay Harbor Lattingtow Town, Long Island 1873
Roslyn, Hicksville, Nassau County 1906 Long Island
Wheatly, Westbury, Syosset, Woodbury, Hicksville, Nassau County 1906 Long Island
Hicksville, Nassau County 1914 Long Island
Hicksville Manor, Nassau County 1914 Long Island
Westbury, Jericho, Hicksville, Locust Grove, Nassau County 1914 Long Island
Plate 004, Nassau County 1939 Long Island
Plate 004, Nassau County 1939 Long Island
Plate 026, Queens County 1891 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

Higgins

 

Maps that contain this point of interest:
Allegany County Map, Allegany County 1869
Amity, Belvidere, Allegany County 1869
Friendship 1, Allegany County 1869
Map Image 016, Allegany County 1959
Map Image 020, Allegany County 1959
Map Image 034, Allegany County 1959
Map Image 016, Allegany County 1964
Map Image 020, Allegany County 1964
Map Image 035, Allegany County 1964
Atlases of this county (Allegany):
Allegany County 1869, 1959, 1964

Higgins

 

Maps that contain this point of interest:
Allegany County Map, Allegany County 1869
Centerville, Allegany County 1869
Hume, Allegany County 1869
Rushford 1, Allegany County 1869
Map Image 031, Allegany County 1959
Map Image 034, Allegany County 1959
Map Image 031, Allegany County 1964
Map Image 035, Allegany County 1964
Atlases of this county (Allegany):
Allegany County 1869, 1959, 1964

Higgins Bay

 

Maps that contain this point of interest:
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939

Higginsville

 

Maps that contain this point of interest:
Rome City - Ward Map, Oneida County 1907
Verona Town, Oneida County 1907
Vienna Town, Oneida County 1907
Oneida Valley, Upper South Bay, Lenox, Madison County 1875
Outline Plan Map, Madison County 1875
Annsville, Glenmore, Taberg, Oriskany Falls, Oneida County 1874
Outline Plan Map, Oneida County 1874
Verona, Sconondoa, New London, Oneida County 1874
Vienna, West Vienna, McConnellsville, North Bay, Oneida County 1874
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Oneida):
Oneida County 1907, 1874






< Back to category list for New York