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 "Lefrak City"...

Lake Luzerne

 

Maps that contain this point of interest:
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Warren County Outline Map, Warren County 1876
Queensbury Township, Lake George, French Mountain, Feeder Dam and Glens Falls P.O. - Below, Warren County 1876
Luzerne Township, Luzerne P.O. and Hadley Station - Below, Warren County 1876
Luzerne Township, Luzerne P.O. and Hadley Station - Above, Warren County 1876
Luzerne and Hadley Station - Left, Warren County 1876
Hadley Township, Conklingville P.O. and Luzerne Hadley P.O., Saratoga County 1866
Corinth Township, Jessups Landing, Corinth P.O., Moleyville and South Corinth P. O., Saratoga County 1866
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Warren):
Warren County 1876

Lake Minnewaska

 

Maps that contain this point of interest:
County Map, Ulster County 1875
Gardiner, Gardiner Station, Tuthill, Ulster County 1875
Rochester, Alligerville, Port Jackson, Accord P.O., Ulster County 1875
Wawarsing, Ulster County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Ulster):
Ulster County 1875

Lake Mohegan

 

Maps that contain this point of interest:
Cortlandt Town, New York and its Vicinity 1867
Putnam Valley and Philipstown, Oregon, New York and its Vicinity 1867
York Town, Jefferson Valley, Shrub Oak, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Plate 036, Yorktown 2, Somers 2, Westchester County 1910-1911 Vol 2
Plate 034, Cortlandt 3, Peekskill Village 2, 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
Plate 051 Left - Cortland Township, Westchester County 1901
Westchester County Map, Westchester County 1893
Cortlandt Township, Peekskill, Verplanck, Croton, Crugers and Oscawana - Above, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 015 - Cortlandt, Peekskill, Yorktown, Verplanck, Montrose, Scrub Oak and Mohegan Right, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 029, Westchester County 1930 Vol 4
Plate 030, Westchester County 1930 Vol 4
Plate 015 Left, Westchester County 1953
Plate 015 Right, Westchester County 1953
Plate 016 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 193, Westchester County 1914 Vol 2
Page 221, Westchester County 1914 Vol 2
Page 234, 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

Lake Osiris Colony

 

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

Lake Peekskill

 

Maps that contain this point of interest:
Cortlandt Town, New York and its Vicinity 1867
Putnam Valley and Philipstown, Oregon, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Plate 034, Cortlandt 3, Peekskill Village 2, 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 051 Left - Cortland Township, Westchester County 1901
Westchester County Map, Westchester County 1893
Cortlandt Township, Peekskill, Verplanck, Croton, Crugers and Oscawana - Above, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 015 - Cortlandt, Peekskill, Yorktown, Verplanck, Montrose, Scrub Oak and Mohegan Right, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 028, Westchester County 1930 Vol 4
Plate 015 Left, Westchester County 1953
Plate 015 Right, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 219, Westchester County 1914 Vol 2
Page 221, Westchester County 1914 Vol 2
Page 222, Westchester County 1914 Vol 2

Lake Placid

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
St. Armand, Wilmington, North Elba, Keene, Essex 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 (Essex):
Essex County 1876
Essex County 1858 Wall Map

Lake Pleasant

 

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

Lake Purdy

 

Maps that contain this point of interest:
Lewisboro Town, Goldens Bridge, Cross River, Salem South, New York and its Vicinity 1867
Salem North, Croton Falls Town, Purdy Station Town North, Salem Town North, New York and its Vicinity 1867
Somer Town, Somers, New York and its Vicinity 1867
Plate 043, North Salem, Lewisboro 3, Titicus Reservoir, Westchester County 1910-1911 Vol 2
Plate 042, Somers 4, Lewisboro 2, Muscoot Reservoir, Croton River, Westchester County 1910-1911 Vol 2
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Left, Westchester County 1901
Plate 054 Right - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Plate 054 Left - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Westchester County Map, Westchester County 1893
Bedford and Somers Townships, Bedford Station, Katonah and Goldens Bridge - Above, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 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 042, Westchester County 1930 Vol 4
Plate 043, 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
Page 272, Westchester County 1914 Vol 2
Page 273, Westchester County 1914 Vol 2
Page 274, Westchester County 1914 Vol 2
Page 275, Westchester County 1914 Vol 2
Page 276, 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

Lake Ridge

 

Maps that contain this point of interest:
Outline Plan Map, Schuyler County 1874
Lansing, Ludlowville, Lansingville, Tompkins County 1866
Tompkins County, Tompkins County 1866
Genoa Town, Cayuga County 1904
Ovid, Romulus, Sheldrake, Seneca County 1874
Covert, Seneca County 1874
County Outline Map, Seneca County 1874
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Tompkins):
Tompkins County 1866

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

Lake Ronkonkoma

 

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 031, Suffolk County 1917 Vol 1 Long Island
Plate 006, Suffolk County 1915 Vol 1 Long Island
Plate 008, Suffolk County 1915 Vol 1 Long Island
Plate 038, Suffolk County 1915 Vol 1 Long Island
Plate 004, Suffolk County 1941 Western Half
Plate 006, Suffolk County 1941 Western Half
Plate 005 Left - Brookhaven, Ronkonkoma, Holbrook, Lake Grove, Coram Hill and Medford, Suffolk County 1909 Vol 2 Long Island
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

Lake Success

 

Maps that contain this point of interest:
Flushing Douglaston, Long Island 1873
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 030, Queens 1909
Plate 029, Queens County 1891 Long Island
Page 009, 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
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 003, North Hempstead, Garden City, Belmont Park, East Williston, Floral Park, Greenfield, Munson, Searingtown, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 016 - Queens - Map No. 8, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

Lake Sunnyside

 

Maps that contain this point of interest:
Warren County Outline Map, Warren County 1876
Queensbury Township, Lake George, French Mountain, Feeder Dam and Glens Falls P.O. - Below, Warren County 1876
Washington County Map, Washington County 1866
Kingsbury Township, Sandy Hill, Pattens Mills, Langdons Cors., Smith Basin, Moss Street, Adams Ville, Dunham Basin, Washington County 1866
Fort Ann Township, Head of South Bay, Mount Hope, Comstock Landing, West Fort Ann and Griswold Mills, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Warren):
Warren County 1876

Lake Vanare

 

Maps that contain this point of interest:
Warren County Outline Map, Warren County 1876
Queensbury Township, Lake George, French Mountain, Feeder Dam and Glens Falls P.O. - Below, Warren County 1876
Luzerne Township, Luzerne P.O. and Hadley Station - Above, Warren County 1876
Caldwell Township, West Lake George and Lake George P.O., Warren County 1876
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Warren):
Warren County 1876

Lake View

 

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
Hadley Township, Conklingville P.O. and Luzerne Hadley 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

Lake View

 

Maps that contain this point of interest:
Evans, Evans Center, North Evans, Erie County 1880
Eden Town, Erie County 1909
Erie County Map, Erie County 1909
Evans Town, Erie County 1909
Hamburg Town 2, Erie County 1909
Eden, Erie County 1866
Evans, Erie County 1866
Hamburgh, Abbotts Corners, Water Valley, Erie County 1866
Index Map, Erie County 1866
Hamburg - Lakeview, Clark St., Erie County 1938
Evans, Erie County 1938
Eden, Erie County 1938
Hamburg, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Lake View Terrace

 

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
Map Image 035, Allegany County 1964
Atlases of this county (Cattaraugus):
Cattaraugus County 1869

Lakeland

 

Maps that contain this point of interest:
Geddes, Salina, Syracuse, Onondaga County 1874
Clay, Centerville, Onondaga County 1874
County Map Plan, Onondaga County 1874
Camillus 001, Onondaga County 1874
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Onondaga):
Onondaga County 1874

Lakeland

 

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 031, Suffolk County 1917 Vol 1 Long Island
Plate 006, Suffolk County 1915 Vol 1 Long Island
Plate 008, Suffolk County 1915 Vol 1 Long Island
Plate 038, Suffolk County 1915 Vol 1 Long Island
Plate 004, Suffolk County 1941 Western Half
Plate 006, Suffolk County 1941 Western Half
Plate 005 Left - Brookhaven, Ronkonkoma, Holbrook, Lake Grove, Coram Hill and Medford, Suffolk County 1909 Vol 2 Long Island
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

Lakemont

 

Maps that contain this point of interest:
Steuben County Map, Steuben County 1873
Outline Plan Map, Schuyler County 1874
Starkey Township, Yates County 1876
Yates County Map, Yates County 1876
Atlases of this county (Yates):
Yates County 1876

Lakeport

 

Maps that contain this point of interest:
Outline Plan Map, Madison County 1875
Sullivan, Perryville, Bridgeport, Chittenango Station, Canaseraga, Madison County 1875
Outline Plan Map, 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 (Madison):
Madison County 1875

Lakeside

 

Maps that contain this point of interest:
Ontario, Wayne County 1874
Wayne County, Wayne County 1874
County Map, Wayne County 1904
Ontario 001, Wayne County 1904
County Map, Monroe County 1872
County Plan, Monroe County 1872
Atlases of this county (Wayne):
Wayne County 1874, 1904
Wayne County 1853 Wall Map
Wayne County 1858 Wall Map

Lakeside

 

Maps that contain this point of interest:
Lysander, Onondaga County 1874
Geddes, Salina, Syracuse, Onondaga County 1874
Clay, Centerville, Onondaga County 1874
County Map Plan, Onondaga County 1874
Camillus 001, Onondaga County 1874
Van Buren, Onondaga County 1874
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Onondaga):
Onondaga County 1874

Lakeside

 

Maps that contain this point of interest:
Carlton, Orleans County 1913
Orleans County, Orleans County 1913
Niagara & Orleans Counties Outline Map, Niagara and Orleans County 1875
Carlton Township, Two Bridges, Oak Orchard Harbor, Kenyonville, Waterport, Kuckville, Niagara and Orleans County 1875
Atlases of this county (Orleans):
Orleans County 1913
Niagara and Orleans County 1875
Orleans County 1967, 1972

Lakeside Acres

 

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

Lakeside Mobile Home Park

 

Maps that contain this point of interest:
Rockland County, Rockland County 1876
Blooming Grove, Orange County 1875
Monroe, Highland Mills, Turners Village, Orange County 1875
New Windsor, Orange County 1875
Outline Map, Orange County 1875
Warwick, Bellvale, Florida, Orange County 1875
Woodbury Town, Orandge County Index Map, Orange County 1903
Monroe Town, Turner Village, Orange County 1903
Hamptonburgh Town, Blooming Grove Town, Craigville, Orange County 1903
Cornwall, Orrs Mills, Firthcliffe, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Orange):
Orange County 1875, 1903

Lakeside Mobile Home Park

 

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

Lakeside Park

 

Maps that contain this point of interest:
Carlton, Orleans County 1913
Orleans County, Orleans County 1913
Yates 1, Orleans County 1913
Niagara & Orleans Counties Outline Map, Niagara and Orleans County 1875
Carlton Township, Two Bridges, Oak Orchard Harbor, Kenyonville, Waterport, Kuckville, Niagara and Orleans County 1875
Atlases of this county (Orleans):
Orleans County 1913
Niagara and Orleans County 1875
Orleans County 1967, 1972

Lakeside Park

 

Maps that contain this point of interest:
Pulteney, Steuben County 1873
Steuben County Map, Steuben County 1873
Outline Plan Map, Schuyler County 1874
Yates County Map, Yates County 1876
Atlases of this county (Steuben):
Steuben County 1873, 1961

Lakeside Park

 

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

Lakeview

 

Maps that contain this point of interest:
Chenengo County Plan, Chenango County 1875
Smithville Sherburne Quarter Town Smithville Flats Town, Chenango County 1875
Triangle, Broome County 1866
Triangle, Broome County 1908
Cortland County Map, Cortland County 1876
Willett Township, Blodgett's Mill, Cortland County 1876
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

Lakeview

 

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
Malverne and Lake View, 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
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
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

Lakeview

 

Maps that contain this point of interest:
Cayuga County Map, Cayuga County 1904
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Oswego):
Oswego County 1867

Lakeville

 

Maps that contain this point of interest:
Rockland County, Rockland County 1876
Monroe, Highland Mills, Turners Village, Orange County 1875
Outline Map, Orange County 1875
Warwick, Bellvale, Florida, Orange County 1875
Warwick Town, Bellvale, New Milford Sta., Orange County 1903
Arden, Tuxedo Town, Southfields, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Orange):
Orange County 1875, 1903

Lakeville

 

Maps that contain this point of interest:
Chenengo County Plan, Chenango County 1875
Smithville Sherburne Quarter Town Smithville Flats Town, Chenango County 1875
Triangle, Broome County 1866
Triangle Township, Broome County 1876
Triangle, Broome County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Chenango County Map, Chenango County 1940
Atlases of this county (Chenango):
Chenango County 1875, 1940

Lakeville

 

Maps that contain this point of interest:
Geneseo Town, Livingston County 1902
Livingston County Map, Livingston County 1902
Livonia Town, Livingston County 1902
Geneseo 001, Livingston County 1872
Livingston County - Plan Map, Livingston County 1872
Livonia, Hemlock Lake, Livingston County 1872
York, South Greigsville, Piffard, Livingston County 1872
Atlases of this county (Livingston):
Livingston County 1902, 1872

Lakewood

 

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

Lakewood Estates Mobile Home Park

 

Maps that contain this point of interest:
Highland, Lumberland, Mongaup, Pond Eddy, Sullivan County 1875
Deer Park, Orange County 1875
Greenville, Orange County 1875
Outline Map, Orange County 1875
Unionville Village, West Town, Johnson P.O., Minisink Town, Orange County 1903
Mount Hope town, Otisville,, Orange County 1903
Greenville Town, Smiths Corners, Orange County 1903
Deer Park, Godeffroy P.O., Cuddebackville P.O., Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Orange):
Orange County 1875, 1903

Lakewood Park

 

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 002, Southhampton 2, Suffolk County 1916 Vol 2 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 009 Left - Riverhead, Flanders Bay, Suffolk County 1909 Vol 2 Long Island
Plate 008 Right - Riverhead, Suffolk County 1909 Vol 2 Long Island
Plate 005 Left - Southhampton, Suffolk County 1902 Vol 1 Long Island
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

Lambert Houses

 

Maps that contain this point of interest:
Plate 015, Bronx Borough 1927 Vol 4 Revised 1977
Plate 009, Bronx Upper 1938 Vol 2 1938
2, New York New Map, Adjacent Cities (Section 2), Hudson River Valley 1891
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
New York & Brooklyn Plan, New York and its Vicinity 1867
Westchester, Westfarms, Morrisania Plan (Westchester Co, & Part Of New York Co.), New York and its Vicinity 1867
Plate 039, New York City 1885
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 002, New York City 1960c Rapid Transit System
Page 004, New York City 1960c Rapid Transit System
Page 005, New York City 1960c Rapid Transit System
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 024, New York City 1893 Wards 23 and 24
Plate 025, New York City 1893 Wards 23 and 24
Plate 100 - Section 11, Bronx 1928 South of 172nd Street
Plate 101 - Section 11, Bronx 1928 South of 172nd Street
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 010 - Manhattan, Bronx - Map No. 2, New York City 1949 Five Boroughs Street Atlas
Page 012 - Manhattan, Bronx - Map No. 4, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Manhattan Composite 1949, Manhattan Composite 1949
New York 1778, New York City 1778 from Manual of the Corporation of the City of New York 1869
Plate 009, Bronx 1923 Vol 2 Revised 1926 North of 172nd Street
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Lamberton

 

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

Lambs Corner

 

Maps that contain this point of interest:
Westerlo, 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
Page 014 Right - Windham Township, Durham Township and Durham, 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

Lambs Corner

 

Maps that contain this point of interest:
Livingston County - Plan Map, Livingston County 1872
Covington, Wyoming County 1902
Middlebury, Wyoming County 1902
Covington, Pearl Creek, Peoria, Legrange, Genesee and Wyoming County 1866
Middlebury, Genesee and Wyoming County 1866
Perry, Perry Center, Genesee and Wyoming County 1866
Warsaw, South Warsaw, Genesee and Wyoming County 1866
Wyoming County Map, Genesee and Wyoming County 1866
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

Lamont

 

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

Lamoreaux Landing

 

Maps that contain this point of interest:
Outline Plan Map, Schuyler County 1874
Milo Township, Potter Center, Benton Center, Yates County 1876
Ovid, Romulus, Sheldrake, Seneca County 1874
Lodi, Seneca County 1874
County Outline Map, Seneca County 1874
Atlases of this county (Seneca):
Seneca County 1874

Lamplight Court

 

Maps that contain this point of interest:
23, Ulster County Portion (Section 23), Dutchess County Portion (Section 23), Hudson River Valley 1891
Dutchess County Map, Dutchess County 1876
Red Hook 1, Dutchess County 1876
Rhinebeck 2, Dutchess County 1876
County Map, Columbia County 1873
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Dutchess):
Dutchess County 1876

Lamson

 

Maps that contain this point of interest:
Lysander, Onondaga County 1874
County Map Plan, Onondaga County 1874
Cayuga County Map, Cayuga County 1904
Schroeppel Township, Gilbertsville, Pennelville, Hinmansville and Phoenix P.O., Oswego County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Onondaga):
Onondaga County 1874

Lancaster

 

Maps that contain this point of interest:
Lancaster, Erie County 1880
Town Line, Lancaster - West Part, Erie County 1880
Elma Town, Erie County 1909
Erie County Map, Erie County 1909
Lancaster Town, Erie County 1909
Lancaster, Erie County 1909
Cheektowaga, Erie County 1866
Elma, Upper Ebenezer, Erie County 1866
Index Map, Erie County 1866
Lancaster, Bowmansville, Erie County 1866
Lancaster, 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

Lanesville

 

Maps that contain this point of interest:
County Map, Ulster County 1875
Shandaken, Ulster County 1875
Woodstock, Ulster 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
Page 021 - Hunter Township and Tannerville, Greene County 1867
Page 019 - Lexington Township and Westkill, Greene County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Greene):
Greene County 1867

Langdon

 

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

Langford

 

Maps that contain this point of interest:
North Collins, New Oregon P.O., Langford, P.O., Shirley P.O., Erie County 1880
Eden Town, Erie County 1909
Erie County Map, Erie County 1909
North Collins Town, Erie County 1909
Collins, Collins Center, Erie County 1866
Index Map, Erie County 1866
North Collins, Erie County 1866
North Collins, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Langton Corners

 

Maps that contain this point of interest:
County Map, Genesee County 1904
Elba, Genesee County 1904
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
Oakfield, Cary, Mechanicsville, Genesee and Wyoming County 1866
Map Image 004, Genesee County 1961
Map Image 004, Genesee County 1967
Atlases of this county (Genesee):
Genesee County 1904, 1876, 1961, 1967

Lansing

 

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

Lansing

 

Maps that contain this point of interest:
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

Lansing Station

 

Maps that contain this point of interest:
Outline Plan Map, Schuyler County 1874
Lansing, Ludlowville, Lansingville, Tompkins County 1866
Tompkins County, Tompkins County 1866
Ulysses, Tompkins County 1866
Covert, Seneca County 1874
County Outline Map, Seneca County 1874
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Tompkins):
Tompkins County 1866

Lansingburgh

 

Maps that contain this point of interest:
35, Albany County Portion & Cohoes City, Rensselaer County Portion & Lansingburgh City, Troy City, Hudson River Valley 1891
Watervliet, Watervliet Center, North Albany, Albany and Schenectady Counties 1866
Brunswick, Rensselaer County 1876
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Waterford Township, Waterford P.O., Saratoga County 1866
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Rensselaer):
Rensselaer County 1876
Rensselaer County 1861 Wall Map

Lansingville

 

Maps that contain this point of interest:
Outline Plan Map, Schuyler County 1874
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

Laona

 

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

Lapeer

 

Maps that contain this point of interest:
Tioga County - Plan Map, Tioga County 1869
Cortland County Map, Cortland County 1876
Lapeer 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

Laphams Mills

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
South Plattsburgh, Schuyler Falls, Peru Township, Laphams Mills, Bartonville - Right, Clinton County 1869 Microfilm
Plattsburgh and Schuyler Falls Township - Left, Clinton County 1869 Microfilm
Clinton County Map, Clinton County 1869 Microfilm
Beekmantown Corners, East Beekmantown, Morrisonville, Elsinore and Cadyville, 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

Lapla

 

Maps that contain this point of interest:
County Map, Ulster County 1875
Hurley 001, Ulster County 1875
Kingston 001, Ulster County 1875
Marbletown, Ulster County 1875
Olive, Ulster County 1875
Rochester, Alligerville, Port Jackson, Accord P.O., Ulster County 1875
Rosendale, Creek Locks, Ulster County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Ulster):
Ulster County 1875

Larchmont

 

Maps that contain this point of interest:
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
Mamaroneck, Scarsdale, White Plains, Harrison & Rye, New York and its Vicinity 1867
New Rochelle Plan, New York and its Vicinity 1867
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Plate 029, Mamaroneck 1, Larchmont Village, Premium Mill Pond, Larchmont Harbor, Westchester County 1910-1911 Vol 1
Plate 030, Mamaroneck 2, Mamaroneck Harbor, Delancey Cove, Westchester County 1910-1911 Vol 1
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Plate 017 Right - Larchmont and Mamaroneck, Westchester County 1901
Plate 017 Left - Larchmont and Mamaroneck, Westchester County 1901
New Rochelle 2 - Left, Westchester County 1872
Page 204 - Larchmont Manor, Westchester County 1914 Vol 1 Microfilm
Page 201 - Larchmont, Westchester County 1914 Vol 1 Microfilm
Westchester County Map, Westchester County 1893
Scarsdale, New Rochelle and Mamaroneck Townships - Above, Westchester County 1893
Larchmont - Right, Westchester County 1893
Larchmont - Left, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 002 - New Rochelle, Mamaroneck and Rye Left, Westchester County 1908
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 020, Westchester County 1929 Vol 1
Plate 021, Westchester County 1929 Vol 1
Plate 001 Left, Westchester County 1953
Plate 001 Right, Westchester County 1953
Plate 002 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 207, Westchester County 1914 Vol 1
Page 204, Westchester County 1914 Vol 1
Page 202, Westchester County 1914 Vol 1
Page 201, 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

Lassellsville

 

Maps that contain this point of interest:
Ephratah 1, Montgomery and Fulton Counties 1905
Oppenheim, Dolgeville, Montgomery and Fulton Counties 1905
St. Johnsville, Montgomery and Fulton Counties 1905
Ephratah, Lassellville, Rockwood, Garoga, Montgomery and Fulton Counties 1868
Oppenheim, Montgomery and Fulton Counties 1868
Outline Map Fulton County, Montgomery and Fulton Counties 1868
Stratford, Montgomery and Fulton Counties 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Fulton):
Montgomery and Fulton Counties 1905, 1868

Latham

 

Maps that contain this point of interest:
35, Albany County Portion & Cohoes City, Rensselaer County Portion & Lansingburgh City, Troy City, Hudson River Valley 1891
Watervliet, Watervliet Center, North Albany, Albany and Schenectady Counties 1866
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Latham Mobile Home Court

 

Maps that contain this point of interest:
34, Albany County Portion & Troy West, Rensselaer County Portion & Troy City, Hudson River Valley 1891
35, Albany County Portion & Cohoes City, Rensselaer County Portion & Lansingburgh City, Troy City, Hudson River Valley 1891
Watervliet, Watervliet Center, North Albany, Albany and Schenectady Counties 1866
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Lathams Corners

 

Maps that contain this point of interest:
Norwich, Chenango County 1875
New Berlin New Berlin Town South Holmesville Town Mcdonough Town, Chenango County 1875
Guildford Guilford Town, Chenango County 1875
Chenengo County Plan, Chenango County 1875
Butternuts Town, Otsego County 1903
Morris Town, South New Berlin, Otsego County 1903
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 (Chenango):
Chenango County 1875, 1940

Lattingtown

 

Maps that contain this point of interest:
Oyster Bay Norwich Town East Oyster Bay Harbor Lattingtow Town, Long Island 1873
Oyster Bay, Bayville, Locust Valley, Nassau County 1906 Long Island
Port Washington, Sea Cliff, Glen Cove, Nassau County 1906 Long Island
Glen Cove, Locust Valley, Bayville, Oyster Bay, Nassau County 1914 Long Island
Plate 001, Nassau County 1939 Long Island
Plate 002, Nassau County 1939 Long Island
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
Westchester County Outline Map Right, Westchester County 1901
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 002 Right, Legend, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

Lattintown

 

Maps that contain this point of interest:
17, Ulster County Portion (Section 17), Dutchess County Portion (Section 17), Hudson River Valley 1891
County Map, Ulster County 1875
Lloyd, Ulster County 1875
Marlborough 001, Ulster County 1875
Plattekill, Ulster County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Ulster):
Ulster County 1875

Laughing Waters

 

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 008, Southhampton 8, Suffolk County 1916 Vol 2 Long Island
Plate 011 Right - Southold, Cutchogue, Peconic, Horton's Neck and Great Hog Neck, Suffolk County 1909 Vol 2 Long Island
Plate 006 Right - Southhampton, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Laurel

 

Maps that contain this point of interest:
Riverhead Riverhead Part Franklinville Town Aquebogue Town Jamesport Town, Long Island 1873
Southampton 1 Good Ground Canoe Place Union Place Town Speonk Town Hampton Town West, Long Island 1873
Southold and Shelter Island Southold Part Greenport Village Town North, Long Island 1873
Plate 010 Right - Riverhead, Southold, Jamesport, Waterville and Mattituck, Suffolk County 1909 Vol 2 Long Island
Plate 010 Left - Riverhead, Southold, Jamesport, Waterville and Mattituck, 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

Laurel Hollow

 

Maps that contain this point of interest:
Babylon Commac Town, Long Island 1873
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Huntington Town 1 Centreport Vernon Valley Town Babylon Town North, Long Island 1873
Oyster Bay Norwich Town East Oyster Bay Harbor Lattingtow Town, Long Island 1873
Oyster Bay, Bayville, Locust Valley, Nassau County 1906 Long Island
Cold Spring Harbor 1, Nassau County 1914 Long Island
Cold Spring Harbor 2, Nassau County 1914 Long Island
Plate 002, Nassau County 1939 Long Island
Plate 002, Suffolk County 1917 Vol 1 Long Island
Plate 001, Suffolk County 1941 Western Half
Plate 002, Sea Cliff, Locust Valley, Lattington, Brookville, Bayville, Oyster Bay Harbor, Cold Spring Harbor, Greenvale, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Plate 002 Left - Huntington, Melville, Elwood and Dix Hills, Suffolk County 1909 Vol 2 Long Island
Plate 001 Left - Huntington, Suffolk County 1909 Vol 2 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (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

Laurel Ridge

 

Maps that contain this point of interest:
Ramapo, Rockland County 1876
Rockland County, Rockland County 1876
Monroe, Highland Mills, Turners Village, Orange County 1875
Outline Map, Orange County 1875
Warwick, Bellvale, Florida, Orange County 1875
Woodbury Town, Orandge County Index Map, Orange County 1903
Warwick Town, Bellvale, New Milford Sta., Orange County 1903
Arden, Tuxedo Town, Southfields, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Orange):
Orange County 1875, 1903

Laurelton

 

Maps that contain this point of interest:
Hempstead North 2, Long Island 1873
Hempstead South, Long Island 1873
Jamaica Hempstead Town Part, Long Island 1873
Plate 005, Nassau County 1939 Long Island
Plate 007, Nassau County 1939 Long Island
Plate 042, Queens 1909
Plate 043, Queens 1909
Plate 020, Queens 1918 Vol 1A
Plate 021, Queens 1918 Vol 1A
Plate 026, Queens 1918 Vol 1A
Plate 006, Queens 1945 Vol 4C Revised 1976
Plate 007, Queens 1945 Vol 4C Revised 1976
Plate 012, Queens 1945 Vol 4C Revised 1976
Page 013, New York City 1960c Rapid Transit System
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 005, Lynbrook, Jamaica Bay, Inwood, Rockaway Inlet, Long Beach, Middle Bay, Baldwin, Hempstead Reservoir, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 026 - Queens - Map No. 18, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Queens):
Queens County 1891 Long Island

Laurens

 

Maps that contain this point of interest:
Laurens Town, Otsego County 1903
Laurens, Mt. Vision, Otsego County 1903
Millford Town, Otsego County 1903
Oneonta Town, Otsego County 1903
Otego Town, Otsego County 1903
Laurens - Town, Otsego County 1868
Oneonta 001, West Oneonta, 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

Lava

 

Maps that contain this point of interest:
Cochecton 001, Sullivan County 1875
Highland, Lumberland, Mongaup, Pond Eddy, Sullivan County 1875
Tusten, Sullivan County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Sullivan):
Sullivan County 1875
Sullivan County 1856 Wall Map

Laverys Corner

 

Maps that contain this point of interest:
Hopkinton - Islington and Catharineville, Fort Jackson, St. Lawrence County 1865
Lawrence, Lawrenceville, North Lawrence, St. Lawrence County 1865
Franklin County - Plan, Franklin County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (St. Lawrence):
St. Lawrence County 1865

Lawrence

 

Maps that contain this point of interest:
Hempstead South, Long Island 1873
Jamaica Hempstead Town Part, Long Island 1873
Rockaway Woodsburgh Town Merrick Town, Long Island 1873
Westville North West Point Rockaway Title Neck Town, Long Island 1873
Cederhurst, Williston East, Glen Head, Bellmore, Nassau County 1906 Long Island
Inwood, Thomaston, Manhassett, Nassau County 1906 Long Island
Lawrence, Lawrence Beach, Nassau County 1906 Long Island
Seaford, Woodmere, Hewlett, Nassau County 1906 Long Island
Cedarhurst, Nassau County 1914 Long Island
Inwood, Cedarhurst, Vicinity, Nassau County 1914 Long Island
Inwood, Nassau County 1914 Long Island
Lawrence, Lawrence Beach, Nassau County 1914 Long Island
Woodmere, Nassau County 1914 Long Island
Plate 007, Nassau County 1939 Long Island
Plate 014, Queens County 1891 Long Island
Page 017, New York City 1960c Rapid Transit System
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 005, Lynbrook, Jamaica Bay, Inwood, Rockaway Inlet, Long Beach, Middle Bay, Baldwin, Hempstead Reservoir, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 027 - Queens - Map No. 19, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (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

Lawrence Park

 

Maps that contain this point of interest:
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
Mamaroneck, Scarsdale, White Plains, Harrison & Rye, New York and its Vicinity 1867
Yonkers Town, New York and its Vicinity 1867
Plate 022, Yonkers City 1889
Plate 023, Yonkers City 1889
Plate 024, Yonkers City 1889
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Plate 007, Yonkers 7. Lawrence Park, Bronx River, Westchester County 1910-1911 Vol 2
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Plate 007 Left - Yonkers City - Ward 7, Westchester County 1901
Plate 006 Right - Yonkers City - Ward 7, Westchester County 1901
Greenburgh Township, White Plains, Ashford and Harts Corners - Below, Westchester County 1872
Page 052 - Yonkers, Westchester County 1914 Vol 2 Microfilm
Page 051 - Yonkers, Westchester County 1914 Vol 2 Microfilm
Page 050 - Yonkers, Westchester County 1914 Vol 2 Microfilm
Page 049 - Yonkers, Westchester County 1914 Vol 2 Microfilm
Westchester County Map, Westchester County 1893
Scarsdale, New Rochelle and Mamaroneck Townships - Above, Westchester County 1893
Yonkers - Wards 3 and 4 Right, Tuckahoe and Bronxville, Westchester County 1881
Westchester County Outline Map Left, Westchester County 1881
Page 003 - Yonkers, Greensburgh, East Chester, Scarsdale and New Rochelle Right, Westchester County 1908
Page 003 - Yonkers, Greensburgh, East Chester, Scarsdale and New Rochelle Left, Westchester County 1908
Page 001 - Mount Vernon, Yonkers and East Chester Right, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 014, Westchester County 1931 Vol 3
Plate 015, Westchester County 1931 Vol 3
Plate 022, Westchester County 1931 Vol 3
Plate 001 Left, Westchester County 1953
Plate 003 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 053, Westchester County 1914 Vol 2
Plate 203, Brooklyn 1929 Vol 1
Atlases of this county (Westchester):
Westchester County 1910-1911 Vol 1, ol 2
Westchester County 1901, 1872
Westchester County 1914 Vol 1 Microfilm
Westchester County 1914 Vol 2 Microfilm
Westchester County 1893, 1881, 1908
Westchester County 1929 Vol 1
Westchester County 1930 Vol 4
Westchester County 1931 Vol 3
Westchester County 1930 Vol 2
Westchester County 1953
Westchester County 1914 Vol 1, ol 2

Lawrenceville

 

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 020 - Jewett Township, Jewett Centre P.O., East Jewett P.O. and Hunter, Greene County 1867
Page 013 - Cairo Township, Forge and Acra, Greene County 1867
Page 004 Right - Catskill Township, Leeds, Blivinville and Jefferson Flats, Greene County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Greene):
Greene County 1867

Lawrenceville

 

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

Lawrenceville

 

Maps that contain this point of interest:
Hopkinton - Islington and Catharineville, Fort Jackson, St. Lawrence County 1865
Lawrence, Lawrenceville, North Lawrence, St. Lawrence County 1865
Franklin County - Plan, Franklin County 1876
Moira, 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

Lawtons

 

Maps that contain this point of interest:
Collins, Collins - West Part, Erie County 1880
North Collins, New Oregon P.O., Langford, P.O., Shirley P.O., Erie County 1880
Collins Town, Erie County 1909
Erie County Map, Erie County 1909
North Collins Town, Erie County 1909
Collins, Collins Center, Erie County 1866
Index Map, Erie County 1866
North Collins, Erie County 1866
Collins, Erie County 1938
North Collins, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Lawyersville

 

Maps that contain this point of interest:
Carlisle 1, Schoharie County 1866 Incomplete
Seward, Schoharie County 1866 Incomplete
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

Le Roy

 

Maps that contain this point of interest:
Livingston County Map, Livingston County 1902
County Map, Genesee County 1904
Le Roy 001, Genesee County 1904
Le Roy 002, Genesee County 1904
Le Roy 003, Genesee County 1904
Livingston County - Plan Map, Livingston County 1872
Genesee County Map, Genesee County 1876
Le Roy 001, Genesee County 1876
County Map, Monroe County 1872
County Plan, Monroe County 1872
Genesee County Map, Genesee and Wyoming County 1866
Le Roy 1, Genesee and Wyoming County 1866
Le Roy 2, Genesee and Wyoming County 1866
Pavilion, Genesee and Wyoming County 1866
Atlases of this county (Genesee):
Genesee County 1904, 1876, 1961, 1967

Lebanon

 

Maps that contain this point of interest:
Chenengo County Plan, Chenango County 1875
Georgetown 001, Madison County 1875
Lebanon, Madison County 1875
Outline Plan Map, Madison County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Madison):
Madison County 1875

Lebanon

 

Maps that contain this point of interest:
Rockland County, Rockland County 1876
Blooming Grove, Orange County 1875
Hamptonburgh, Campbell Hall P.O., Orange County 1875
Monroe, Highland Mills, Turners Village, Orange County 1875
New Windsor, Orange County 1875
Outline Map, Orange County 1875
Warwick, Bellvale, Florida, Orange County 1875
Woodbury Town, Orandge County Index Map, Orange County 1903
Warwick Town, Bellvale, New Milford Sta., Orange County 1903
Monroe Town, Turner Village, Orange County 1903
Hamptonburgh Town, Blooming Grove Town, Craigville, 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

Lebanon Center

 

Maps that contain this point of interest:
Chenengo County Plan, Chenango County 1875
Lebanon, Madison County 1875
Outline Plan Map, Madison County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Madison):
Madison County 1875

Lebanon Springs

 

Maps that contain this point of interest:
County Map, Columbia County 1873
New Lebanon, Shaker Village, New Lebanon Center, Columbia County 1873
Columbia County Map, Columbia County 1888
New Lebanon Township, New Lebanon Center, Lebanon Springs, Shaker Village and Mt. Lebanon - 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

Ledgewood Park

 

Maps that contain this point of interest:
County Map, Columbia County 1873
Saugerties 001, Ulster 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
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 013 - Cairo Township, Forge and Acra, Greene County 1867
Page 004 Right - Catskill Township, Leeds, Blivinville and Jefferson Flats, Greene County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Greene):
Greene County 1867

Ledyard

 

Maps that contain this point of interest:
Venice, Cayuga County 1875
Aurora, Ledyard, Black Rock, Barbers Corners, Talcotts Corners, Prospect Corner, Levanna, Cayuga County 1875
Venice, Poplar Ridge, Venice Center, Cayuga County 1904
Ledyard Town, Cayuga County 1904
Genoa Town, Cayuga County 1904
Cayuga County Map, Cayuga County 1904
Ovid, Romulus, Sheldrake, Seneca County 1874
County Outline Map, Seneca County 1874
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Cayuga):
Cayuga County 1875, 1904

Lee

 

Maps that contain this point of interest:
Annsville Town, Oneida County 1907
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
Vienna, West Vienna, McConnellsville, North Bay, 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

Lee

 

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
Easton Township, Union Village, Greenwich P.O., North Easton, Easton P.O., South Easton and Crandalls Cors., Washington County 1866
Cambridge Township, Coila, Cambridge, North Cambridge and Centre Cambridge, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Washington):
Washington County 1866
Washington County 1853 Wall Map

Lee Center

 

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

Leeds

 

Maps that contain this point of interest:
27, Greene County Portion (Section 27), Columbia County Portion (Section 27), Hudson River Valley 1891
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 013 - Cairo Township, Forge and Acra, Greene County 1867
Page 006 - Athens Township, Greene County 1867
Page 004 Right - Catskill Township, Leeds, Blivinville and Jefferson Flats, Greene County 1867
Page 004 Left - Catskill Township, Leeds, Blivinville and Jefferson Flats, Greene County 1867
Columbia County Map, Columbia County 1888
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Greene):
Greene County 1867

Leedsville

 

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

Lees 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
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

Leesville

 

Maps that contain this point of interest:
Canajoharie Town, Ames, Buel, Sprout Brook, Montgomery and Fulton Counties 1905
Cherry Valley Town, Otsego County 1903
Cherry Valley 001, Saltspringville, Otsego County 1868
Roseboom, South Valley, Centre Valley, Pleasant Brook, Otsego County 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
Atlases of this county (Schoharie):
Schoharie County 1866 Incomplete
Schoharie County 1856 Wall Map

Lefever Falls

 

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

Lefferts Mill

 

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

Lefrak City

 

Maps that contain this point of interest:
Flushing Douglaston, Long Island 1873
Jamaica Hempstead Town Part, Long Island 1873
Long Island City, Long Island 1873
Newtown, Long Island 1873
New York & Brooklyn Plan, New York and its Vicinity 1867
Plate 011, Queens 1909
Plate 014, Queens 1909
Plate 018, Queens 1909
Plate 029, Queens 1927 Vol 2
Plate 030, Queens 1927 Vol 2
Plate 029, Queens County 1891 Long Island
Plate 030, Queens County 1891 Long Island
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 003, New York City 1960c Rapid Transit System
Page 007, New York City 1960c Rapid Transit System
Page 008, New York City 1960c Rapid Transit System
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 010 - Manhattan, Bronx - Map No. 2, New York City 1949 Five Boroughs Street Atlas
Page 014 - Brooklyn, Queens - Map No. 6, New York City 1949 Five Boroughs Street Atlas
Page 016 - Queens - Map No. 8, New York City 1949 Five Boroughs Street Atlas
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Queens):
Queens County 1891 Long Island






< Back to category list for New York