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:
There are 21 individual Washtenaw County atlases spanning 84 years. Click each to see the development over time.
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
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:
within these New York map groups:
Showing "" through "Nyack"...
North Hoosick
Maps that contain this point of interest:
Hoosick, Rensselaer County 1876
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Rensselaer):
Rensselaer County 1876
Rensselaer County 1861 Wall Map
North Hornell
Maps that contain this point of interest:
Fremont, Haskinville, Fremont Center, Steuben County 1873
Hornellsville, Arkport, Steuben County 1873
Steuben County Map, Steuben County 1873
Map Image 034, Allegany County 1959
Atlases of this county (Steuben):
Steuben County 1873, 1961
North Hudson
Maps that contain this point of interest:
Crown Point 1, Factoryville, Essex County 1876
Essex County-Outline Map, Essex County 1876
Newcomb, North Hudson, Essex County 1876
Schroon, Minerva, Schroon Lake, Olmsteadville, Essex County 1876
St. Armand, Wilmington, North Elba, Keene, Essex County 1876
Warren County Outline Map, Warren County 1876
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Essex):
Essex County 1876
Essex County 1858 Wall Map
North Huron
Maps that contain this point of interest:
Huron, Wayne County 1874
Wayne County, Wayne County 1874
County Map, Wayne County 1904
Huron, Wayne County 1904
Atlases of this county (Wayne):
Wayne County 1874, 1904
Wayne County 1853 Wall Map
Wayne County 1858 Wall Map
North Ilion
Maps that contain this point of interest:
Frankfort 1, Herkimer County 1906
German Flatts, Herkimer County 1906
Herkimer Town, Herkimer County 1906
Ilion 2, Herkimer County 1906
Ilion 3, Herkimer County 1906
Frankfort 002, Frankfort Center, Four Mile Grocery, Herkimer County 1868
German Flatts, Fort Herkimer, Herkimer County 1868
Herkimer 002, Herkimer County 1868
Herkimer County Map, Herkimer County 1868
Ilion, Herkimer County 1868
Mohawk, Herkimer County 1868
Schuyler, West Schuyler, 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
North Java
Maps that contain this point of interest:
Java, Wyoming County 1902
Java, Genesee and Wyoming County 1866
Sheldon, 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
North Jay
Maps that contain this point of interest:
Chesterfield, Port Kent, Birmingham Falls, Essex County 1876
Essex County-Outline Map, Essex County 1876
Jay, Upper Jay, Ausable Forks, Essex County 1876
Lewis, Lewis Twp, 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
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
North Kortright
Maps that contain this point of interest:
Davenport, West Davenport, Davenport P.O., Fergusonville, Delaware County 1869
Harpersfield, Meredith Square, East Meredith, North Harpersfield, Delaware County 1869
Kortright, Bloomville, Delaware County 1869
Outline Map, Delaware County 1869
Roxbury, Hubbells Corners, Moresville, Delaware County 1869
Stamford, 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
North Landing
Maps that contain this point of interest:
Ellisburgh, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 032 Left - Ellisburgh Township, Pierrepont Manor P.O., Woodsville P.O., Mannsville and Wardwell, Jefferson County 1888
Map Image 002, Jefferson County 1980
Map Image 004, Jefferson County 1980
Map Image 002, Jefferson County 1987
Map Image 004, 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
North Lansing
Maps that contain this point of interest:
Lansing, Ludlowville, Lansingville, Tompkins County 1866
Tompkins County, Tompkins County 1866
Milan Locke, Locke, Centerville, Cayuga County 1875
Genoa Town, Cayuga County 1904
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Tompkins):
Tompkins County 1866
North Lawrence
Maps that contain this point of interest:
Brasher, 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
North Le Roxy
Maps that contain this point of interest:
County Map, Genesee County 1904
Le Roy 001, 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
Bergen, Genesee and Wyoming County 1866
Byron, North Byron, Byron Center, Byron South, Genesee and Wyoming County 1866
Genesee County Map, Genesee and Wyoming County 1866
Le Roy 1, Genesee and Wyoming County 1866
Atlases of this county (Genesee):
Genesee County 1904, 1876, 1961, 1967
North Lexington
Maps that contain this point of interest:
Middletown, Clovesville, New Kingston, Delaware County 1869
Roxbury, Hubbells Corners, Moresville, 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
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 018 - Halcott Township and Halcott Centre P. O., Greene County 1867
Page 017 - Ashland Township, Ashland P. O., Eash Ashland and Richmond Corner, Greene County 1867
Page 016 Right - Prattsville Township and Ashland, Greene County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Greene):
Greene County 1867
North Lindenhurst
Maps that contain this point of interest:
Plate 001, Suffolk County 1915 Vol 1 Long Island
Babylon Town 1, Oak and Cape Tree Islands, Suffolk County 1888 Babylon - Islip - South Brookhaven
Plate 005, Suffolk County 1941 Western Half
Plate 007, Suffolk County 1941 Western Half
Nassau County, New York City 1949 Five Boroughs Street Atlas
Plate 001 Left - Babylon and Lindenhurst, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island
North Lynbrook
Maps that contain this point of interest:
Hempstead South, Long Island 1873
Lynbrook, Rockaway East, Rockville Centre, Baldwin, Freeport, Ocean Shore, Nassau County 1906 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
North Macedon
Maps that contain this point of interest:
Macedon 1, Wayne County 1874
Wayne County, Wayne County 1874
County Map, Wayne County 1904
Macedon, 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
North Manlius
Maps that contain this point of interest:
Manlius, Eagle, Kirkville, Hartsville, Onondaga County 1874
Dewitt, Collamer, Jamesville, Onondaga County 1874
County Map Plan, Onondaga County 1874
Outline Plan Map, Madison County 1875
Sullivan, Perryville, Bridgeport, Chittenango Station, Canaseraga, Madison County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Onondaga):
Onondaga County 1874
North Massapequa
Maps that contain this point of interest:
Oyster Bay South Part Farmingdale Town Jericho Town, Long Island 1873
Farmingdale, Medow Brook, Nassau County 1906 Long Island
Farmingdale West Central Park, Nassau County 1914 Long Island
Massapequa, Amityville, Nassau County 1914 Long Island
Massapequa, Nassau County 1914 Long Island
Plate 006, Nassau County 1939 Long Island
Babylon Town 1, Oak and Cape Tree Islands, Suffolk County 1888 Babylon - Islip - South Brookhaven
Plate 005, Suffolk County 1941 Western Half
Plate 004, Oyster Bay, Westbury, Bethpage, East Hempstead, Jericho, Locust Grove, Meadowbrook, New Cassell, Old Westbury, Nassau County 1927 Long Island
Plate 006, Freeport, Roosevelt, Merrick Bay, East Bay, South Oyster Bay, Amityville, Massapequa, Bellemore, Wantagh, Woodcliff, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Plate 001 Left - Babylon and Lindenhurst, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island
North Merrick
Maps that contain this point of interest:
Hempstead North 2, Long Island 1873
Hempstead South, Long Island 1873
New Bridge and Vicinity Town, Long Island 1873
Oyster Bay South Part Farmingdale Town Jericho Town, Long Island 1873
Farmingdale, Medow Brook, Nassau County 1906 Long Island
Merrick, Massapequa, Nassau County 1906 Long Island
Freeport, Merrick, Bellmore, Wantach, Massapequa, Nassau County 1914 Long Island
Meadow Brook Vicinity, Hempstead Plains Co and Merillon East, Nassau County 1914 Long Island
Plate 006, Nassau County 1939 Long Island
Plate 004, Oyster Bay, Westbury, Bethpage, East Hempstead, Jericho, Locust Grove, Meadowbrook, New Cassell, Old Westbury, Nassau County 1927 Long Island
Plate 006, Freeport, Roosevelt, Merrick Bay, East Bay, South Oyster Bay, Amityville, Massapequa, Bellemore, Wantagh, Woodcliff, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
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
North Milton
Maps that contain this point of interest:
Schenectady County Map, Albany and Schenectady Counties 1866
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
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
North Nassau
Maps that contain this point of interest:
County Map, Columbia County 1873
Nassau, Hoags Corners, Alps, Dunham Hollow, Rensselaer County 1876
Sand Lake 002, Akin and McLarens Mill, Rensselaer County 1876
Schodack, Schodack Depot, South Schodack, East Schodack, Rensselaer County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Rensselaer):
Rensselaer County 1876
Rensselaer County 1861 Wall Map
North New Hyde Park
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
Lynbrook, Rockville Centre, Freeport, Hempstead, Floral Park, Nassau County 1906 Long Island
Floral Park, Mineola, Garden City, Hempstead, Nassau County 1914 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 029, Queens County 1891 Long Island
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
North Norwich
Maps that contain this point of interest:
Norwich North Norwich Town North North Norwich, Chenango County 1875
Chenengo County Plan, Chenango County 1875
Plymouth, 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
North Olean
Maps that contain this point of interest:
Olean, Olean Station, Cattaraugus County 1869
Atlases of this county (Cattaraugus):
Cattaraugus County 1869
North Osceola
Maps that contain this point of interest:
Outline Plan Map, Oneida County 1874
Outline Map, Lewis County 1875
Osceola, Barnes Corners, Lewis County 1875
Lewis, Lewis County 1875
Redfield Township, Greensborough P.O. and Center Square Redfield P.O., Oswego County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Lewis):
Lewis County 1875
North Patchogue
Maps that contain this point of interest:
Brookhaven Town Part, Long Island 1873
Islip, Long Island 1873
Plate 007, Suffolk County 1915 Vol 1 Long Island
Plate 008, Suffolk County 1915 Vol 1 Long Island
Brookhaven - South, Blue Point 2, East Patchogue, Bellport 2, Brockhaven, Mastic, Moriches, Eastport, Fire Island, Suffolk County 1888 Babylon - Islip - South Brookhaven
Plate 008, Suffolk County 1941 Western Half
Plate 003 Right - Islip and Brookhaven, Suffolk County 1902 Vol 1 Long Island
Plate 003 Left - Islip and Brookhaven, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island
North Pelham
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
Yonkers Town, New York and its Vicinity 1867
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Plate 017, Mt. Vernon 6, Pelham Reservoir, Wartburn Orphan Farm School, Westchester County 1910-1911 Vol 1
Plate 022, New Rochelle 4, Rochelle Heights, Halcyon Park, Glenwood Lake, 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
Page 012 - Manhattan, Bronx - Map No. 4, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Plate 015 Left - New Rochelle - Wards 1, 2, 3 and 4, Westchester County 1901
Plate 012 Left - East Chester and New Rochelle, Westchester County 1901
Plate 010 Right - Mt. Vernon - Wards 4 and 5, North Pelham, Westchester County 1901
New Rochele 1 - Left, Westchester County 1872
Page 123 - Pelham, 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
Pelham Township, Pelhamville, Pelham Neck and Pelham-Manor Left, Westchester County 1881
New Rochelle and Huguenot Park Left, Westchester County 1881
Page 002 - New Rochelle, Mamaroneck and Rye Left, Westchester County 1908
Page 001 - Mount Vernon, Yonkers and East Chester Right, 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 005, Westchester County 1929 Vol 1
Plate 011, Westchester County 1929 Vol 1
Plate 010, Westchester County 1930 Vol 2
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 123, 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
North Pembroke
Maps that contain this point of interest:
Batavia Town, Genesee County 1904
County Map, Genesee County 1904
Pembroke Town, Genesee County 1904
Batavia, Genesee County 1876
Genesee County Map, Genesee County 1876
Pembroke, Genesee County 1876
Alabama, Genesee and Wyoming County 1866
Genesee County Map, Genesee and Wyoming County 1866
Pembroke, Genesee and Wyoming County 1866
Map Image 003, Genesee County 1961
Map Image 002, Genesee County 1961
Map Image 008, Genesee County 1961
Map Image 002, Genesee County 1967
Map Image 003, Genesee County 1967
Map Image 008, Genesee County 1967
Atlases of this county (Genesee):
Genesee County 1904, 1876, 1961, 1967
North Petersburg
Maps that contain this point of interest:
Hoosick, Rensselaer County 1876
Petersburgh, Rensselaer County 1876
Wynantskill, Grafton, Defreestville, Grafton Center, Rensselaer County 1876
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Rensselaer):
Rensselaer County 1876
Rensselaer County 1861 Wall Map
North Pharsalia
Maps that contain this point of interest:
Pharsalia, Chenango County 1875
Chenengo County Plan, Chenango County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Chenango County Map, Chenango County 1940
Atlases of this county (Chenango):
Chenango County 1875, 1940
North Pitcher
Maps that contain this point of interest:
Lincklaen Catlin Settlement Town, Chenango County 1875
Chenengo County Plan, Chenango County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Chenango County Map, Chenango County 1940
Atlases of this county (Chenango):
Chenango County 1875, 1940
North Pole
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
Franklin, Vermontville, Franklin County 1876
South Plattsburgh, Schuyler Falls, Peru Township, Laphams Mills, Bartonville - Left, Clinton County 1869 Microfilm
Clinton County Map, 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
North Port Byron
Maps that contain this point of interest:
Port Byron, Mentz, Cayuga County 1875
Montezuma, Cayuga County 1875
Conquest, Cayuga County 1875
Mentz Town, Cayuga County 1904
Montezuma Town 1, Cayuga County 1904
Cayuga County Map, Cayuga County 1904
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Cayuga):
Cayuga County 1875, 1904
North Reading
Maps that contain this point of interest:
Steuben County Map, Steuben County 1873
Outline Plan Map, Schuyler County 1874
Tyrone 001, Schuyler County 1874
Atlases of this county (Schuyler):
Schuyler County 1874
North Ridge
Maps that contain this point of interest:
Cambria Town, Niagara County 1908
County Map, Niagara County 1908
Cambria, Niagara County 1938
Wilson, Niagara County 1938
Cambria Township, Cambria Center, North Ridge P.O., Pekin P.O., Niagara and Orleans County 1875
Atlases of this county (Niagara):
Niagara County 1908, 1938, 1939
North Ridgeway
Maps that contain this point of interest:
Orleans County, Orleans County 1913
Ridgeway, Orleans County 1913
County Map, Niagara County 1908
Hartland Town, Niagara County 1908
Hartland, Niagara County 1938
Ridgeway Township, Medina P.O., Knowlesville, Oak Orchard, Jeddo, Niagara and Orleans County 1875
Niagara & Orleans Counties Outline Map, Niagara and Orleans County 1875
Hartland Township, Johnsons Creek, Middleport P.O., Niagara and Orleans County 1875
Atlases of this county (Orleans):
Orleans County 1913
Niagara and Orleans County 1875
Orleans County 1967, 1972
North River
Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Schroon, Minerva, Schroon Lake, Olmsteadville, Essex County 1876
Warren County Outline Map, Warren County 1876
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Warren):
Warren County 1876
North Rose
Maps that contain this point of interest:
Rose, Wayne County 1874
Wayne County, Wayne County 1874
County Map, Wayne County 1904
Rose 001, Wayne County 1904
Atlases of this county (Wayne):
Wayne County 1874, 1904
Wayne County 1853 Wall Map
Wayne County 1858 Wall Map
North Rush
Maps that contain this point of interest:
Livingston County - Plan Map, Livingston County 1872
Plate 026 - Wheatland Town, Mumford, Garbuttsville, Monroe County 1924
Plate 024 - Rush Town, Monroe County 1924
County Map, Monroe County 1872
County Plan, Monroe County 1872
Henrietta Town, West Henrietta, Monroe County 1872
Rush Town, Mendon Town, Monroe County 1872
Wheatland Town, Sibleyville, Harts Corners, East Rush, West Rush, Mendon Centre, Mendon, Monroe County 1872
Plate 020 Left - Rush, West Rush, East Rush, Monroe County 1902
Plate 019 Right - Wheatland, Riga, Riga Center, Churchville, Mumford, Garbutt, Monroe County 1902
Plate 025, Monroe County 1941 Vol 5 Incomplete
Plate 028, Monroe County 1941 Vol 5 Incomplete
Atlases of this county (Monroe):
Monroe County 1924, 1872, 1902
Monroe County 1941 Vol 5 Incomplete
North Russell
Maps that contain this point of interest:
Canton 001, St. Lawrence County 1865
Pierrepont - Dewitt and Clare, Pierrepont Center, East Pierrepont, St. Lawrence County 1865
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
North Salem
Maps that contain this point of interest:
Lewisboro Town, Goldens Bridge, Cross River, Salem South, New York and its Vicinity 1867
Salem North, Croton Falls Town, Purdy Station Town North, Salem Town North, New York and its Vicinity 1867
Plate 043, North Salem, Lewisboro 3, Titicus Reservoir, Westchester County 1910-1911 Vol 2
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Left, Westchester County 1901
Plate 054 Right - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 017 - North Salem, Lewisboro, Ridgefield and Bedford Right, Westchester County 1908
Page 017 - North Salem, Lewisboro, Ridgefield and Bedford Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 043, Westchester County 1930 Vol 4
Plate 017 Left, Westchester County 1953
Plate 017 Right, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 193, Westchester County 1914 Vol 2
Page 277, Westchester County 1914 Vol 2
Page 279, Westchester County 1914 Vol 2
Page 280, Westchester County 1914 Vol 2
Page 281, Westchester County 1914 Vol 2
Page 282, Westchester County 1914 Vol 2
Atlases of this county (Westchester):
Westchester County 1910-1911 Vol 1, ol 2
Westchester County 1901, 1872
Westchester County 1914 Vol 1 Microfilm
Westchester County 1914 Vol 2 Microfilm
Westchester County 1893, 1881, 1908
Westchester County 1929 Vol 1
Westchester County 1930 Vol 4
Westchester County 1931 Vol 3
Westchester County 1930 Vol 2
Westchester County 1953
Westchester County 1914 Vol 1, ol 2
North Sanford
Maps that contain this point of interest:
Chenengo County Plan, Chenango County 1875
Sanford, Broome County 1866
Broome County Map, Broome County 1866
Sanford Township, Broome County 1876
Sanford, Broome County 1908
Colchester, Downsville, Delaware County 1869
Tompkins, Teedville, Hales Eddy, Cannonsville, Delaware County 1869
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Broome):
Broome County 1866, 1876, 1908
North Schodack
Maps that contain this point of interest:
County Map, Columbia County 1873
Nassau, Hoags Corners, Alps, Dunham Hollow, Rensselaer County 1876
Sand Lake 002, Akin and McLarens Mill, Rensselaer County 1876
Schodack, Schodack Depot, South Schodack, East Schodack, Rensselaer County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Rensselaer):
Rensselaer County 1876
Rensselaer County 1861 Wall Map
North Scriba
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
North Sea
Maps that contain this point of interest:
Southampton 1 Good Ground Canoe Place Union Place Town Speonk Town Hampton Town West, Long Island 1873
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 006, Southhampton 6, Suffolk County 1916 Vol 2 Long Island
Plate 005, Southhampton 5, Suffolk County 1916 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
North Settlement
Maps that contain this point of interest:
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Page 019 - Lexington Township and Westkill, Greene County 1867
Page 017 - Ashland Township, Ashland P. O., Eash Ashland and Richmond Corner, 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
North Sheldon
Maps that contain this point of interest:
Sheldon, Wyoming County 1902
Bennington, Genesee and Wyoming County 1866
Sheldon, Genesee and Wyoming County 1866
Wyoming County Map, Genesee and Wyoming County 1866
Wales, Erie 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
North Spencer
Maps that contain this point of interest:
Van Etten, Van Ettenville, Chemung County 1869
Spencer 001, Tioga County 1869
Tioga County - Plan Map, Tioga County 1869
Tompkins County, Tompkins County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Tioga):
Tioga County 1869
North Stephentown
Maps that contain this point of interest:
County Map, Columbia County 1873
Stephentown, Rensselaer County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Rensselaer):
Rensselaer County 1876
Rensselaer County 1861 Wall Map
North Sterling
Maps that contain this point of interest:
Martville, Sterling, Sterling Valley, Sterling Centre, Cayuga County 1875
Sterling Town, Cayuga County 1904
Cayuga County Map, Cayuga County 1904
Oswego Township, South West Oswego P.O., Fitchs Cor. and Minetto, Oswego County 1867
Hannibal Township, Kinneys 4 Cors P.O., Wheelers Cors, Fair Dale P.O., Hulls Cors. South Hannibal P.O., Oswego County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Cayuga):
Cayuga County 1875, 1904
North Stockholm
Maps that contain this point of interest:
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
North Syracuse
Maps that contain this point of interest:
Geddes, Salina, Syracuse, Onondaga County 1874
Dewitt, Collamer, Jamesville, Onondaga County 1874
Clay, Centerville, Onondaga County 1874
County Map Plan, Onondaga County 1874
Cicero, Euclid, Onondaga County 1874
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Onondaga):
Onondaga County 1874
North Thurston
Maps that contain this point of interest:
Bath, Steuben County 1873
Steuben County Map, Steuben County 1873
Thurston, Merchantville, Steuben County 1873
Atlases of this county (Steuben):
Steuben County 1873, 1961
North Tonawanda
Maps that contain this point of interest:
Outline Map of Greater Buffalo, Buffalo 1915 Vol 3 Suburban
Grand Island Town, Amherst Town 3, Buffalo 1915 Vol 3 Suburban
Grand Island, South Buffalo, Buffalo Plains, Erie County 1880
County Map, Niagara County 1908
Erie County Map, Erie County 1909
Wheatfield, Niagara County 1938
Index Map, Erie County 1866
Tonawanda 1, Erie County 1866
Tonawanda, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Niagara):
Niagara County 1908, 1938, 1939
North Urbana
Maps that contain this point of interest:
Steuben County Map, Steuben County 1873
Urbana, Steuben County 1873
Outline Plan Map, Schuyler County 1874
Atlases of this county (Steuben):
Steuben County 1873, 1961
North Valley Stream
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
Valley Stream, Lynbrook, Rockville Center, Woodmere, Nassau County 1914 Long Island
Plate 005, Nassau County 1939 Long Island
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
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 (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
North Victory
Maps that contain this point of interest:
Wayne County, Wayne County 1874
Martville, Sterling, Sterling Valley, Sterling Centre, Cayuga County 1875
Victory Town 1, Cayuga County 1904
Sterling Town, Cayuga County 1904
Cayuga County Map, Cayuga County 1904
Hannibal Township, Kinneys 4 Cors P.O., Wheelers Cors, Fair Dale P.O., Hulls Cors. South Hannibal P.O., Oswego County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Cayuga):
Cayuga County 1875, 1904
North Volney
Maps that contain this point of interest:
Cayuga County Map, Cayuga County 1904
Volney Township, Volney Center, Seneca Hill P.O. and Fulton P.O., Oswego County 1867
Palermo Township, Vermillion, Jennings Cors., and East Palermo P.O., Oswego County 1867
New Haven Township, New Haven and Butterfly P.O., Oswego County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Oswego):
Oswego County 1867
North Wantagh
Maps that contain this point of interest:
Hempstead North 2, Long Island 1873
Hempstead South, Long Island 1873
Oyster Bay South Part Farmingdale Town Jericho Town, Long Island 1873
Farmingdale, Medow Brook, Nassau County 1906 Long Island
Merrick, Massapequa, Nassau County 1906 Long Island
Freeport, Merrick, Bellmore, Wantach, Massapequa, Nassau County 1914 Long Island
Meadow Brook Vicinity, Hempstead Plains Co and Merillon East, Nassau County 1914 Long Island
Plate 006, Nassau County 1939 Long Island
Plate 004, Oyster Bay, Westbury, Bethpage, East Hempstead, Jericho, Locust Grove, Meadowbrook, New Cassell, Old Westbury, Nassau County 1927 Long Island
Plate 006, Freeport, Roosevelt, Merrick Bay, East Bay, South Oyster Bay, Amityville, Massapequa, Bellemore, Wantagh, Woodcliff, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
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
North Waverly
Maps that contain this point of interest:
Chemung County Map, Chemung County 1869
Chemung, Chemung County 1869
Barton, Tioga County 1869
Hoopers Valley, Wappasening, Nichols, Tioga County 1869
Tioga County - Plan Map, Tioga 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 (Tioga):
Tioga County 1869
North Weedsport
Maps that contain this point of interest:
Weedsport, Brutus, Sennett, Cayuga County 1875
Port Byron, Mentz, Cayuga County 1875
Cato, Cayuga County 1875
Cayuga County Map, Cayuga County 1904
Brutus Town, Cayuga County 1904
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Cayuga):
Cayuga County 1875, 1904
North Western
Maps that contain this point of interest:
Western Town, Oneida County 1907
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
North White Plains
Maps that contain this point of interest:
Castle Town North, Armonk, Kensico, New York and its Vicinity 1867
Greenburgh Town, New York and its Vicinity 1867
Mamaroneck, Scarsdale, White Plains, Harrison & Rye, New York and its Vicinity 1867
Mt. Pleasant Town, Pleasantville, Pleasantville Station, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Plate 002, White Plains 2, St. Mary Lake, Westchester County 1910-1911 Vol 1
Plate 038, Harrison 3, Rye 2, Rye Lake, Westchester County 1910-1911 Vol 1
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Plate 040 Right - Greenburgh Township 7, Westchester County 1901
Plate 027 Right - Harrison and Rye Townships 3, Milton Neck, Westchester County 1901
Plate 027 Left - Harrison and Rye Townships 3, Milton Neck, Westchester County 1901
Plate 023 Left - White Plains 3, Westchester County 1901
Plate 020 Right - Scarsdale and White Plains Townships and East White Plains, Westchester County 1901
Harrison Township, Rye Township and Milton - Above, Westchester County 1872
Page 015 - White Plains, Westchester County 1914 Vol 1 Microfilm
Westchester County Map, Westchester County 1893
North Castle Township, Kensico, Armonk and Banksville, Westchester County 1893
White Plains 2 Right, Westchester County 1881
Westchester County Outline Map Left, Westchester County 1881
Page 006 - Tarrytown, Greenburgh, Mount Pleasant, White Plains, North Castle and Harrison Right, Westchester County 1908
Page 006 - Tarrytown, Greenburgh, Mount Pleasant, White Plains, North Castle and Harrison Middle a, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 045, Westchester County 1929 Vol 1
Plate 007, Westchester County 1930 Vol 4
Plate 008, Westchester County 1930 Vol 4
Plate 026, Westchester County 1930 Vol 2
Plate 042, Westchester County 1930 Vol 2
Plate 005 Left, Westchester County 1953
Plate 005 Right, Westchester County 1953
Plate 006 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 015, Westchester County 1914 Vol 1
Page 115, Westchester County 1914 Vol 2
Page 240, 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
North Wilmurt
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
North Wilna
Maps that contain this point of interest:
Antwerp, Jefferson County 1864
Philadelphia, Jefferson County 1864
Theresa, Jefferson County 1864
Wilna, Jefferson County 1864
Outline Map, Lewis County 1875
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 021 Right - Antwerp Township, Oxbow P.O., Spragueville, Sterlingburgh and Nauveo, Jefferson County 1888
Plate 023 Right - Le Ray Township, Evans Mills P.O., Black River P.O. and Le Raysville P.O., Jefferson County 1888
Map Image 034, Jefferson County 1980
Map Image 052, Jefferson County 1980
Map Image 035, Jefferson County 1987
Map Image 053, 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
North Wilson
Maps that contain this point of interest:
County Map, Niagara County 1908
Wilson Town, Niagara County 1908
Newfane, Niagara County 1938
Wilson, Niagara County 1938
Wilson Township, Maple St. P.O., Niagara and Orleans County 1875
Atlases of this county (Niagara):
Niagara County 1908, 1938, 1939
North Winfield
Maps that contain this point of interest:
Litchfield, Herkimer County 1906
Winfield 1, Herkimer County 1906
Herkimer County Map, Herkimer County 1868
Litchfield, Cedarville, Crains Cor's., Herkimer County 1868
Winfield, West Winfield, Herkimer County 1868
Bridgewater, Oneida County 1874
Outline Plan Map, Oneida County 1874
Paris, Paris Hill, Cassville, Oneida County 1874
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Herkimer):
Herkimer County 1906, 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Herkimer County 1939
North Wolcott
Maps that contain this point of interest:
Wayne County, Wayne County 1874
Wolcott 2, Wayne County 1874
County Map, Wayne County 1904
Wolcott, Wayne County 1904
Atlases of this county (Wayne):
Wayne County 1874, 1904
Wayne County 1853 Wall Map
Wayne County 1858 Wall Map
North Woodmere
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
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
Inwood, Cedarhurst, Vicinity, Nassau County 1914 Long Island
Valley Stream, Lynbrook, Rockville Center, Woodmere, Nassau County 1914 Long Island
Plate 007, Nassau County 1939 Long Island
Plate 043, Queens 1909
Plate 024, Queens 1918 Vol 1A
Plate 010, 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 (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
Northampton
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 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
Northeast
Maps that contain this point of interest:
Dutchess County Map, Dutchess County 1876
North East, Millerton, Irondale, 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
Northeast Center
Maps that contain this point of interest:
Dutchess County Map, Dutchess County 1876
North East, Millerton, Irondale, 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
Northern Dutchess Mobile Home Park
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
County Map, Columbia County 1873
Livingston, Glenco Mills, Lebanon Springs, Johnstown, Columbia County 1873
Saugerties 001, Ulster County 1875
Columbia County Map, Columbia County 1888
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Dutchess):
Dutchess County 1876
Northfield
Maps that contain this point of interest:
Chenengo County Plan, Chenango County 1875
Colchester, Downsville, Delaware County 1869
Franklin, Croton Village, Bartlett Hollow, Delaware County 1869
Masonville, Masonville Corners, Franklin, Delaware County 1869
Outline Map, Delaware County 1869
Sidney, Sidney Centre, Sidney Plains, Delaware County 1869
Tompkins, Teedville, Hales Eddy, Cannonsville, Delaware County 1869
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
Northport
Maps that contain this point of interest:
Babylon Commac Town, Long Island 1873
Huntington Town 1 Centreport Vernon Valley Town Babylon Town North, Long Island 1873
Plate 002, Suffolk County 1917 Vol 1 Long Island
Plate 015, Suffolk County 1917 Vol 1 Long Island
Plate 028, Suffolk County 1917 Vol 1 Long Island
Plate 029, Suffolk County 1917 Vol 1 Long Island
Plate 030, Suffolk County 1917 Vol 1 Long Island
Plate 001, Suffolk County 1941 Western Half
Plate 002, Suffolk County 1941 Western Half
Plate 017 Right - Northport, Suffolk County 1909 Vol 2 Long Island
Plate 017 Left - Northport, Suffolk County 1909 Vol 2 Long Island
Plate 001 Right - Huntington, Suffolk County 1909 Vol 2 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island
Northumberland
Maps that contain this point of interest:
Warren County Outline Map, Warren County 1876
Washington County Map, Washington County 1866
Greenwich Township, North Greenwich, Lake Ville, Battenville, Center Falls, Union Village and Galesville, Washington County 1866
Easton Township, Union Village, Greenwich P.O., North Easton, Easton P.O., South Easton and Crandalls Cors., Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Saratoga):
Saratoga County 1866
Northville
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 Left - Riverhead, Southold, Jamesport, Waterville and Mattituck, Suffolk County 1909 Vol 2 Long Island
Plate 009 Right - Riverhead, Flanders Bay, 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
Northville
Maps that contain this point of interest:
Northampton, Montgomery and Fulton Counties 1905
Northville Village, Montgomery and Fulton Counties 1905
Northampton, Northville, Osborne's Bridge, Montgomery and Fulton Counties 1868
Outline Map Fulton County, Montgomery and Fulton Counties 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Warren County Outline Map, Warren County 1876
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Fulton):
Montgomery and Fulton Counties 1905, 1868
Northway Mobile Acres
Maps that contain this point of interest:
Schenectady County Map, Albany and Schenectady Counties 1866
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Malta Township, Malta Ridge, East Line P.O., Maltaville P.O. and Malta P.O., Saratoga County 1866
Ballstron Township, Ballston Spa P.O., East Line P.O., Ballston Center P.O., Burnt Hills P.O., Saratoga County 1866
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Saratoga):
Saratoga County 1866
Northway Mobile Home Estates
Maps that contain this point of interest:
Schenectady County Map, Albany and Schenectady Counties 1866
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Malta Township, Malta Ridge, East Line P.O., Maltaville P.O. and Malta P.O., Saratoga County 1866
Ballstron Township, Ballston Spa P.O., East Line P.O., Ballston Center P.O., Burnt Hills P.O., Saratoga County 1866
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Saratoga):
Saratoga County 1866
Northwest Corners
Maps that contain this point of interest:
Pharsalia, Chenango County 1875
Otselic, Chenango County 1875
Chenengo County Plan, Chenango County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Chenango County Map, Chenango County 1940
Atlases of this county (Chenango):
Chenango County 1875, 1940
Northwest Harbor
Maps that contain this point of interest:
East Hampton, Long Island 1873
Southampton 2, Long Island 1873
Southold and Shelter Island Southold Part Greenport Village Town North, Long Island 1873
Plate 010, Easthampton 2, Suffolk County 1916 Vol 2 Long Island
Plate 009, Easthampton 1, Suffolk County 1916 Vol 2 Long Island
Plate 007 Right - Easthampton, Suffolk County 1902 Vol 1 Long Island
Plate 007 Left - Easthampton, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island
Northwood
Maps that contain this point of interest:
Ohio, Herkimer County 1906
Russia, Herkimer County 1906
Herkimer County Map, Herkimer County 1868
Russia, Grant P.O., Poland, Cold Brook, Grave's Ville, Herkimer County 1868
Outline Plan Map, Oneida County 1874
Remsen, Oneida County 1874
Trenton, South Trenton, Oneida County 1874
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
Northwood Estates
Maps that contain this point of interest:
Schenectady County Map, Albany and Schenectady Counties 1866
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Malta Township, Malta Ridge, East Line P.O., Maltaville P.O. and Malta P.O., Saratoga County 1866
Clifton Park Township, Jonesville, Rexford Flats P.O., Grooms Cors., Clifton Park, Vischers Ferry P.O., Saratoga County 1866
Ballstron Township, Ballston Spa P.O., East Line P.O., Ballston Center P.O., Burnt Hills P.O., Saratoga County 1866
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Saratoga):
Saratoga County 1866
Northwoods Club
Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Newcomb, North Hudson, Essex County 1876
Schroon, Minerva, Schroon Lake, Olmsteadville, Essex County 1876
Warren County Outline Map, Warren County 1876
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Essex):
Essex County 1876
Essex County 1858 Wall Map
Norton Hill
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 012 - Greenville Township, Freehold, Greenville Center and Norton Hill, Greene County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Greene):
Greene County 1867
Norton Street Mobile Home Park
Maps that contain this point of interest:
Schenectady County Map, Albany and Schenectady Counties 1866
Watervliet, Watervliet Center, North Albany, Albany and Schenectady Counties 1866
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Norton Summit
Maps that contain this point of interest:
Allegany County Map, Allegany County 1869
Alma, Allegany County 1869
Scio 1, Allegany County 1869
Wellsville 1, Allegany County 1869
Map Image 011, Allegany County 1959
Map Image 034, Allegany County 1959
Map Image 009, Allegany County 1959
Map Image 011, Allegany County 1964
Map Image 035, Allegany County 1964
Map Image 009, Allegany County 1964
Atlases of this county (Allegany):
Allegany County 1869, 1959, 1964
Norway
Maps that contain this point of interest:
Fairfield 1, Herkimer County 1906
Norway, Herkimer County 1906
Herkimer County Map, Herkimer County 1868
Newport 002, Herkimer County 1868
Norway, 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
Norwich
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
Norwich Corners
Maps that contain this point of interest:
Frankfort 1, Herkimer County 1906
Litchfield, Herkimer County 1906
Frankfort 002, Frankfort Center, Four Mile Grocery, Herkimer County 1868
Herkimer County Map, Herkimer County 1868
Litchfield, Cedarville, Crains Cor's., Herkimer County 1868
Paris Town, Oneida County 1907
New Hartford 001, Chadwicks Mills, Oneida County 1874
Outline Plan Map, Oneida County 1874
Paris, Paris Hill, Cassville, Oneida County 1874
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Herkimer):
Herkimer County 1906, 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Herkimer County 1939
Norwood
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
Noseville
Maps that contain this point of interest:
Clayton, Jefferson County 1864
Leray, Jefferson County 1864
Orleans, Stone Mills, Jefferson County 1864
Pamelia, Jefferson County 1864
Pillar Point, Brownville, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 013 Right - Lyme and Brownville Townships, Wilcoxville, Pillar Point and Limerick P.O., Jefferson County 1888
Plate 017 Right - Orleans Township, Omar P.O., Stone Mills P.O., LaFargeville P.O., Fishers Landing P.O., Jefferson County 1888
Plate 025 Right - Wilna and Pamelia Townships, Natural Bridge P.O., Woods Settlement and Watertown, Jefferson County 1888
Map Image 027, Jefferson County 1980
Map Image 028, Jefferson County 1980
Map Image 043, Jefferson County 1980
Map Image 029, Jefferson County 1980
Map Image 027, Jefferson County 1987
Map Image 028, Jefferson County 1987
Map Image 044, 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
Nottingham Estates
Maps that contain this point of interest:
County Map, Niagara County 1908
Lockport 003, Niagara County 1908
Lockport, 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
Noxon
Maps that contain this point of interest:
Dutchess County Map, Dutchess County 1876
Lagrange, 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
Noyack
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 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
Nubia
Maps that contain this point of interest:
Homer Township, Cortland County 1876
Groton 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
Number Four
Maps that contain this point of interest:
Herkimer County Map, Herkimer County 1868
Outline Map, Lewis County 1875
Croghan, Lewis County 1875
Watson, Lewis County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Lewis):
Lewis County 1875
Nunda
Maps that contain this point of interest:
Livingston County Map, Livingston County 1902
Nunda Town, Livingston County 1902
Nunda, Livingston County 1902
Allegany County Map, Allegany County 1869
Livingston County - Plan Map, Livingston County 1872
Mount Morris 001, Tuscarora, Ridge, Brooks Grove, Livingston County 1872
Nunda 001, Livingston County 1872
Nunda 002, Comminsville, Ossian, Livingston County 1872
Portage, Livingston County 1872
Pike, Wyoming County 1902
Genesee Falls, Portageville, 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 (Livingston):
Livingston County 1902, 1872
Nyack
Maps that contain this point of interest:
7, Rockland County Portion (Section 7), Westchester County Portion (Section 7), Hudson River Valley 1891
Clarkstown, Stony Point, Rockland County 1876
Nyack, Stony Point, Caldwells Landing, Rockland County 1876
Orange Town, Grassy Point, Palisades, Rockland County 1876
Rockland County, Rockland County 1876
Upper Nyack, Ladentown, Tallmans Station, Ramapo, Mechanicsville, Rockland County 1876
Woodburn, Nyack, 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
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Atlases of this county (Rockland):
Rockland County 1876, 1875
< Back to category list for New York