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 "Plandome Manor"...

Peru

 

Maps that contain this point of interest:
Chesterfield, Port Kent, Birmingham Falls, Essex County 1876
Essex County-Outline Map, Essex County 1876
South Plattsburgh, Schuyler Falls, Peru Township, Laphams Mills, Bartonville - Right, Clinton County 1869 Microfilm
Clinton County Map, Clinton County 1869 Microfilm
Beekmantown Corners, East Beekmantown, Morrisonville, Elsinore and Cadyville, Clinton County 1869 Microfilm
Ausable Township, Birmingham Falls, Au Sable Forks, 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

Peruton

 

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

Peruville

 

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

Peter Cooper Village

 

Maps that contain this point of interest:
Plate 009, New York City 1867 Dripps
Plate 007, New York City 1867 Dripps
Plate 006, New York City 1867 Dripps
1, New York Map, Brooklyn, Jersey City (Section 1), Hudson River Valley 1891
Long Island City, Long Island 1873
Plate 051, Manhattan 1930 Land Book
Plate 045, Manhattan 1930 Land Book
Plate 002, Manhattan 1928 Vol 2 Revised 1962
Plate 011, Manhattan 1928 Vol 2 Revised 1962
Plate 051, Manhattan 1920-1924
Plate 045, Manhattan 1920-1924
Plate 004, Manhattan Blue Book 1815
New York & Brooklyn Plan, New York and its Vicinity 1867
New York City 1850 Map, New York City 1850
Plate 007, New York City 1885
Plate 008, New York City 1885
Plate 012, New York City 1885
2, E20th St., Avenue B, E14th St., Second Ave., New York City 1909 Vol 2 Revised 1912
11, E26th St., East River, W20th St., Second Ave, New York City 1909 Vol 2 Revised 1912
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 001, New York City 1960c Rapid Transit System
Page 006, New York City 1960c Rapid Transit System
Historical Geology Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 001 - New Jersey - New York Paterson 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 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 009 - Manhattan - Map No. 1, New York City 1949 Five Boroughs Street Atlas
Page 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
New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate, New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate
New York City 1775, New York City 1775
Manhattan Composite 1949, Manhattan Composite 1949

Peterboro

 

Maps that contain this point of interest:
Eaton, Madison County 1875
Outline Plan Map, Madison County 1875
Smithfield, Siloam, Peterboro, Madison County 1875
Stockbridge, Munnsville, Madison County 1875
Outline Plan Map, Oneida County 1874
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Madison):
Madison County 1875

Peters Corners

 

Maps that contain this point of interest:
County Map, Genesee County 1904
Akron - South East Part, Newstead, Erie County 1880
Alden, Erie County 1880
Alden Town 1, Erie County 1909
Erie County Map, Erie County 1909
Alden, Erie County 1866
Index Map, Erie County 1866
Alden, Erie County 1938
Map Image 007, Genesee County 1961
Map Image 007, Genesee County 1967
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Peters Corners

 

Maps that contain this point of interest:
Bleecker, Montgomery and Fulton Counties 1905
Caroga, Montgomery and Fulton Counties 1905
Bleecker, Montgomery and Fulton Counties 1868
Caroga, Newkirks Mills, Wheelerville, 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
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

Petersburg

 

Maps that contain this point of interest:
Petersburgh, Rensselaer County 1876
Wynantskill, Grafton, Defreestville, Grafton Center, Rensselaer County 1876
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Rensselaer):
Rensselaer County 1876
Rensselaer County 1861 Wall Map

Petersburg Junction

 

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

Peth


Atlases of this county (Cattaraugus):
Cattaraugus County 1869

Petries Corners

 

Maps that contain this point of interest:
Outline Map, Lewis County 1875
New Bremen, Lewis County 1875
Martinsburgh, West Martinsburgh, Glensdale, Lewis County 1875
Watson, Lewis County 1875
Jefferson County Map, Jefferson County 1878 Illustrated History
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (Lewis):
Lewis County 1875

Petrolia

 

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 003, Allegany County 1959
Map Image 011, Allegany County 1959
Map Image 034, Allegany County 1959
Map Image 009, Allegany County 1959
Map Image 003, Allegany County 1964
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

Petty Corner

 

Maps that contain this point of interest:
Mottville, Skaneateles, Willow Glen, High Bridge, Onondaga County 1874
Sennett, Cold Spring Pump, Auburn City, Cayuga County 1875
Owasco, Baptist Four Corners, Owasco, Cayuga County 1875
Fleming, Fleming Town, Cayuga County 1875
Sennett Town 1, Cayuga County 1904
Owasco Town 1, Cayuga County 1904
Cayuga County Map, Cayuga County 1904
Seneca Falls, 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

Pharsalia

 

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

Phelps

 

Maps that contain this point of interest:
Wayne County, Wayne County 1874
Geneva, Gorham 002, Ontario County 1874
Phelps 001, Orleans, Ontario County 1874
Phelps 002, Unionville, Oaks Corners, Ontario County 1874
Ontario County Map, Ontario County 1904
Phelps 001, Ontario County 1904
Phelps 002, Ontario County 1904
Atlases of this county (Ontario):
Ontario County 1874, 1904
Ontario County 1852 Wall Map

Phelps Junction

 

Maps that contain this point of interest:
Arcadia, Fairville, Newark, Wayne County 1874
Wayne County, Wayne County 1874
Geneva, Gorham 002, Ontario County 1874
Phelps 001, Orleans, Ontario County 1874
Ontario County Map, Ontario County 1904
Phelps 001, Ontario County 1904
Atlases of this county (Ontario):
Ontario County 1874, 1904
Ontario County 1852 Wall Map

Philadelphia

 

Maps that contain this point of interest:
Antwerp, Jefferson County 1864
Leray, 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 020 Left - Theresa Township and Antwerp, Jefferson County 1888
Plate 021 Left - Antwerp Township, Oxbow P.O., Spragueville, Sterlingburgh and Nauveo, Jefferson County 1888
Plate 022 Left - Philadelphia Township, Stricklands Corners, Sterlingsville P.O. and Philadelphia P.O., Jefferson County 1888
Plate 022 Right - Philadelphia Township, Stricklands Corners, Sterlingsville P.O. and Philadelphia P.O., Jefferson County 1888
Map Image 052, Jefferson County 1980
Map Image 053, Jefferson County 1980
Map Image 053, Jefferson County 1987
Map Image 054, 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

Philipse Manor

 

Maps that contain this point of interest:
7, Rockland County Portion (Section 7), Westchester County Portion (Section 7), Hudson River Valley 1891
Castle Town North, Armonk, Kensico, New York and its Vicinity 1867
Greenburgh Town, New York and its Vicinity 1867
Mamaroneck, Scarsdale, White Plains, Harrison & Rye, New York and its Vicinity 1867
Mt. Pleasant Town, Pleasantville, Pleasantville Station, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Plate 022, North Tarrytown Village 2, Mt. Pleasant 1, Westchester County 1910-1911 Vol 2
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Westchester County Outline Map Left, Westchester County 1901
Plate 052 Left - North Castle, Bedford and New Castle Townships, Katonah and Armonk Village, Westchester County 1901
Plate 043 Left - North Tarrytown, Westchester County 1901
Page 150 - North Tarrytown, Westchester County 1914 Vol 2 Microfilm
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 009 - Ossining, Mount Pleasant, North Tarrytown, Chappaqua and Pleasantville Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 036, Westchester County 1931 Vol 3
Plate 005 Left, Westchester County 1953
Plate 007 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 150, Westchester County 1914 Vol 2
Page 146, 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

Phillips Creek

 

Maps that contain this point of interest:
Allegany County Map, Allegany County 1869
West Almond, Allegany County 1869
Map Image 018, Allegany County 1959
Map Image 022, Allegany County 1959
Map Image 034, Allegany County 1959
Map Image 022, Allegany County 1964
Map Image 035, Allegany County 1964
Map Image 018, Allegany County 1964
Atlases of this county (Allegany):
Allegany County 1869, 1959, 1964

Phillips Mills

 

Maps that contain this point of interest:
Harmony, Chautauqua County 1867
Ellery, Ellery Center, Chautauqua County 1867
Busti Township, Lakewood, Ashville Station, Chautauqua County 1881
Ellery Township, Clark's Corners, Bemus Point, Ellery Center, Chautauqua County 1881
Harmony Township, Ashville, Stedman P.O., Panama, Grant, Watts Flatts, Brokenstraw P.O., Chautauqua County 1881
Atlases of this county (Chautauqua):
Chautauqua County 1867, 1881

Phillipsburg

 

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

Phillipsport

 

Maps that contain this point of interest:
Fallsburgh 001, Old Sandburgh, Hurley, Hasbrouck, South Fallsburgh, Divine Corners, Sullivan County 1875
Mamakating, Sullivan County 1875
Thompson, Bridgeville, Thompsonville, Sullivan County 1875
County Map, Ulster County 1875
Wawarsing, Ulster County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Sullivan):
Sullivan County 1875
Sullivan County 1856 Wall Map

Philmont

 

Maps that contain this point of interest:
Claver Ack 001, Columbia County 1873
County Map, Columbia County 1873
Ghent, Columbia County 1873
Mellenville, Churchtown, Hollowville, Philmont, Columbia County 1873
Claverack Township, Churchtown, Claverack Village, Hollowville, Mellenville and Philmont - Left, Columbia County 1888
Claverack Township, Churchtown, Claverack Village, Hollowville, Mellenville and Philmont - Right, Columbia County 1888
Columbia County Map, Columbia County 1888
Philmont - Left, Columbia County 1888
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Columbia):
Columbia County 1873, 1888

Philwold

 

Maps that contain this point of interest:
Bethel, White Lake, Briscoe, Black Lake, Sullivan County 1875
Forestburgh, Sullivan County 1875
Highland, Lumberland, Mongaup, Pond Eddy, Sullivan County 1875
Mamakating, Sullivan County 1875
Thompson, Bridgeville, Thompsonville, Sullivan County 1875
Deer Park, Orange County 1875
Outline Map, Orange 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

Phipps Houses

 

Maps that contain this point of interest:
Plate 012, New York City 1867 Dripps
Plate 010, New York City 1867 Dripps
2, New York New Map, Adjacent Cities (Section 2), Hudson River Valley 1891
1, New York Map, Brooklyn, Jersey City (Section 1), Hudson River Valley 1891
Long Island City, Long Island 1873
Plate 088, Manhattan 1930 Land Book
Plate 087, Manhattan 1930 Land Book
Plate 086, Manhattan 1930 Land Book
Plate 087, Manhattan 1920-1924
Plate 086, Manhattan 1920-1924
Plate 009, Manhattan Blue Book 1815
New York & Brooklyn Plan, New York and its Vicinity 1867
Plate 017, New York City 1885
Plate 023, New York City 1885
Plate 001, New York City 1909 Vol 3 Revised 1913
Plate 002, New York City 1909 Vol 3 Revised 1913
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
541, 10th Avenue and 71st Street - Jacob Harsen Farm 1873, New York City 1878 Manhattan from Tuttle Farm Titles Directory
343, 11th Avenue and 57th Street - The Cosine Farm 1853, New York City 1881 Manhattan from Tuttle Farm Titles Directory
423, 10th Avenue and 64th Street - The John Somarindyck Farm 1828, New York City 1881 Manhattan from Tuttle Farm Titles Directory
469, 9th Avenue and 65th Street - The Somarindyck 1845, New York City 1881 Manhattan from Tuttle Farm Titles Directory
499, 11th and 64th Street - The Somarindyck Farm West 1826, New York City 1881 Manhattan from Tuttle Farm Titles Directory
541, 10th Avenue and 71st St - Jacob Harsen 1873, New York City 1881 Manhattan from Tuttle Farm Titles Directory
Plate 001, Manhattan 1930 Vol 3 Revised 1962
Plate 002, Manhattan 1930 Vol 3 Revised 1962
New York City 1867 Dripps Central Park Composite A, New York City 1867 Dripps Central Park Composite
New York City 1867 Dripps Central Park Composite B, New York City 1867 Dripps Central Park Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 002, New York City 1960c Rapid Transit System
Page 006, New York City 1960c Rapid Transit System
Historical Geology Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 001 - New Jersey - New York Paterson 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 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 009 - Manhattan - Map No. 1, New York City 1949 Five Boroughs Street Atlas
Page 010 - Manhattan, Bronx - Map No. 2, New York City 1949 Five Boroughs Street Atlas

Phoenicia

 

Maps that contain this point of interest:
Middletown, Clovesville, New Kingston, Delaware County 1869
County Map, Ulster County 1875
Shandaken, 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 (Ulster):
Ulster County 1875

Phoenix

 

Maps that contain this point of interest:
Lysander, Onondaga County 1874
Clay, Centerville, 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
Phoenix, Oswego County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Oswego):
Oswego County 1867

Phoenix Mills

 

Maps that contain this point of interest:
Hartwick Town 1, Otsego County 1903
Middlefield Town, Otsego County 1903
Otsego Town, Otsego County 1903
Hartwick 001, Otsego County 1868
Middlefield, Middlefield Center, Westville, Clarksville, Otsego County 1868
Otsego, Oaksville, Otsego County 1868
Westford, Hyde Park, Westford, South Hartwick, Toddsville, Otsego County 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Otsego):
Otsego County 1903, 1868, 1940

Pickettville

 

Maps that contain this point of interest:
Colton Part-Matildaville, Parishville, Wick, Colton, St. Lawrence County 1865
Hopkinton - Islington and Catharineville, Fort Jackson, St. Lawrence County 1865
Parishville - Cookham and Catharineville, 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

Piercefield

 

Maps that contain this point of interest:
Franklin County - Plan, Franklin County 1876
South Woods, Dickinson Center, St Regis Falls, Saranac Lake, Franklin County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (St. Lawrence):
St. Lawrence County 1865

Pierceville

 

Maps that contain this point of interest:
Eaton, Madison County 1875
Lebanon, Madison County 1875
Nelson, Erieville, 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

Piermont

 

Maps that contain this point of interest:
6, Rockland County Portion (Section 6), Westchester County Portion (Section 6}, Hudson River Valley 1891
6A, Rockland Detail, Piermont, Sparkill Part Plans, W.L., Palisades N.Y. & Harrington, N.J., Hudson River Valley 1891
Orange Town, Grassy Point, Palisades, Rockland County 1876
Piermont, Theilis Corners, Orangeburg, Rockland County 1876
Pierrmont, Rockland County 1876
Rockland County, Rockland County 1876
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Westchester County 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

Pierrepont

 

Maps that contain this point of interest:
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

Pierrepont Manor

 

Maps that contain this point of interest:
Ellisburgh, Jefferson County 1864
Lorraine, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 032 Right - Ellisburgh Township, Pierrepont Manor P.O, Woodsville P.O., Mannsville and Wardwell, Jefferson County 1888
Plate 033 Left - Lorraine and Worth Townships, Worthville P.O., Allendale and Waterville, Jefferson County 1888
Map Image 003, Jefferson County 1980
Map Image 005, Jefferson County 1980
Map Image 003, Jefferson County 1987
Map Image 005, 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

Pierstown

 

Maps that contain this point of interest:
Middlefield Town, Otsego County 1903
Otsego Town, Otsego County 1903
Springfield Town, Otsego County 1903
Middlefield, Middlefield Center, Westville, Clarksville, Otsego County 1868
Otsego, Oaksville, Otsego County 1868
Springfield, Otsego County 1868
Westford, Hyde Park, Westford, South Hartwick, Toddsville, Otsego County 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Otsego):
Otsego County 1903, 1868, 1940

Piffard

 

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

Pike

 

Maps that contain this point of interest:
Allegany County Map, Allegany County 1869
Pike, Wyoming County 1902
Pike, Pike Five Corners, Pike East Village, Eagle, Genesee and Wyoming County 1866
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

Pikes Corner

 

Maps that contain this point of interest:
Fowler, Fullerville, St. Lawrence County 1865
Gouverneur, St. Lawrence County 1865
Antwerp, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 021 Right - Antwerp Township, Oxbow P.O., Spragueville, Sterlingburgh and Nauveo, Jefferson County 1888
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (St. Lawrence):
St. Lawrence County 1865

Pikeville

 

Maps that contain this point of interest:
Allegany County Map, Allegany County 1869
Alma, Allegany County 1869
Map Image 003, Allegany County 1959
Map Image 011, Allegany County 1959
Map Image 034, Allegany County 1959
Map Image 003, Allegany County 1964
Map Image 011, Allegany County 1964
Map Image 035, Allegany County 1964
Atlases of this county (Allegany):
Allegany County 1869, 1959, 1964

Pilgrim Corners

 

Maps that contain this point of interest:
Mamakating, Sullivan County 1875
Goshen 001, Orange County 1875
Middletown - Part 001, Orange County 1875
Mount Hope, Otisville, Orange County 1875
Outline Map, Orange County 1875
Wallkill, Orange County 1875
Wawayanda, Orange County 1875
Wallkill Town, Pilgrims Corner, Scotchtown, Orange County 1903
Mount Hope town, Otisville,, Orange County 1903
Middletown City 2, Orange County 1903
Goshen Town, Durlandville, Randellville, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Orange):
Orange County 1875, 1903

Pilgrimport

 

Maps that contain this point of interest:
Galen, Marengo, Lockberlin, Butler South, Westbury, Wayne County 1874
Lyons, Macedon Center, Alloway, Wayne County 1874
Wayne County, Wayne County 1874
County Map, Wayne County 1904
Lyons, Wayne County 1904
Atlases of this county (Wayne):
Wayne County 1874, 1904
Wayne County 1853 Wall Map
Wayne County 1858 Wall Map

Pillar Point

 

Maps that contain this point of interest:
Hounsfield, Jefferson County 1864
Lyme, Three Mile Bay, Wilcoxville, Jefferson County 1864
Pillar Point, Brownville, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 013 Left - Lyme and Brownville Townships, Wilcoxville, Pillar Point and Limerick P.O., Jefferson County 1888
Plate 013 Right - Lyme and Brownville Townships, Wilcoxville, Pillar Point and Limerick P.O., Jefferson County 1888
Plate 011 Left - Housfield Township, Galloup and Stony Islands, Jewettville, Dexter P.O., Sackets Harbor, Jefferson County 1888
Map Image 035, Jefferson County 1980
Map Image 016, Jefferson County 1980
Map Image 017, Jefferson County 1980
Map Image 024, Jefferson County 1980
Map Image 036, Jefferson County 1987
Map Image 016, Jefferson County 1987
Map Image 024, Jefferson County 1987
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (Jefferson):
Jefferson County 1864
Jefferson County 1878 Illustrated History
Jefferson County 1888, 1980, 1987, 1939
Jefferson County 1915 Wall Map

Pilot Knob

 

Maps that contain this point of interest:
Warren County Outline Map, Warren County 1876
Bolton Township, North Bolton P.O., Bolton and Bolton P.O. - Below, Warren County 1876
Washington County Map, 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

Pinckney Heights

 

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
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
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 012 Left - East Chester and New Rochelle, Westchester County 1901
Plate 010 Right - Mt. Vernon - Wards 4 and 5, North Pelham, Westchester County 1901
Plate 010 Left - Mt. Vernon - Wards 4 and 5, North Pelham, Westchester County 1901
New Rochele 1 - Left, Westchester County 1872
Page 118 - Mount Vernon, 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
Mount Vernon Right, Westchester County 1881
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 010, Westchester County 1930 Vol 2
Plate 001 Left, Westchester County 1953
Plate 001 Right, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 122, Westchester County 1914 Vol 1
Page 120, Westchester County 1914 Vol 1
Page 118, Westchester County 1914 Vol 1
Page 087, 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

Pindars Corners

 

Maps that contain this point of interest:
Oneonta Town, Otsego County 1903
Oneonta 001, West Oneonta, Otsego County 1868
Davenport, West Davenport, Davenport P.O., Fergusonville, Delaware County 1869
Franklin, Croton Village, Bartlett Hollow, Delaware County 1869
Meredith, Delaware County 1869
Outline Map, Delaware County 1869
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Delaware):
Delaware County 1869

Pine

 

Maps that contain this point of interest:
Rome City - Ward Map, Oneida County 1907
Vienna Town, Oneida County 1907
Annsville, Glenmore, Taberg, Oriskany Falls, Oneida County 1874
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 (Oneida):
Oneida County 1907, 1874

Pine Aire

 

Maps that contain this point of interest:
Islip, Long Island 1873
Smithtown Smithtown Branch Town Smithtown Town, Long Island 1873
Plate 004, 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 006, Suffolk County 1941 Western Half
Plate 002 Right - Huntington, Melville, Elwood and Dix Hills, Suffolk County 1909 Vol 2 Long Island
Plate 002 Left - Islip and Brentwood, Suffolk County 1902 Vol 1 Long Island
Plate 001 Right - Babylon and Lindenhurst, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Pine Brook

 

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 022, New Rochelle 4, Rochelle Heights, Halcyon Park, Glenwood Lake, Westchester County 1910-1911 Vol 1
Plate 023, New Rochelle 5, Reservoir, Westchester County 1910-1911 Vol 1
Plate 025, New Rochelle 7, Hazlehurst, Echo Manor, Stephenson Park, Westchester County 1910-1911 Vol 1
Plate 026, New Rochelle 8, Beechmont, Petersville, 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 016 Right - New Rochelle - Wards 1 and 3, Westchester County 1901
Plate 016 Left - New Rochelle - Wards 1 and 3, 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
New Rochelle 2 - Left, Westchester County 1872
New Rochele 1 - Left, Westchester County 1872
Page 183 - New Rochelle , Westchester County 1914 Vol 1 Microfilm
Page 182 - New Rochelle, Westchester County 1914 Vol 1 Microfilm
Page 168 - New Rochelle, 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
New Rochelle and Huguenot Park Right, Westchester County 1881
New Rochelle and Huguenot Park 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 010, Westchester County 1929 Vol 1
Plate 012, Westchester County 1929 Vol 1
Plate 001 Left, Westchester County 1953
Plate 001 Right, Westchester County 1953
Plate 002 Left, Westchester County 1953
Plate 194, 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

Pine Bush

 

Maps that contain this point of interest:
County Map, Ulster County 1875
Marbletown, 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

Pine Bush

 

Maps that contain this point of interest:
Mamakating, Sullivan County 1875
Crawford, Searsville, Bullville P.O., Pine Bush, Orange County 1875
Montgomery 001, Orange County 1875
Outline Map, Orange County 1875
County Map, Ulster County 1875
Shawangunk, Galeville Mills, Bruynswick, Ulster County 1875
Wawarsing, 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

Pine City

 

Maps that contain this point of interest:
Chemung County Map, Chemung County 1869
Elmira, Carrs Corners, Chemung County 1869
Southport 2, Chemung County 1869
Plate 022 - Southport, Ashland, Pine City, Webs Mills, Chemung County 1904
Atlases of this county (Chemung):
Chemung County 1869, 1904

Pine Corners

 

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

Pine Creek

 

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

Pine Crest

 

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

Pine Crest Trailer 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
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

Pine Grove

 

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

Pine Grove

 

Maps that contain this point of interest:
Highland, Lumberland, Mongaup, Pond Eddy, Sullivan County 1875
Mamakating, Sullivan County 1875
Deer Park, Orange County 1875
Greenville, Orange County 1875
Mount Hope, Otisville, Orange County 1875
Outline Map, Orange County 1875
Mount Hope town, Otisville,, 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

Pine Grove

 

Maps that contain this point of interest:
Lisbon, St. Lawrence County 1865
Madrid, St. Lawrence County 1865
Waddington, 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

Pine Grove

 

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

Pine Grove

 

Maps that contain this point of interest:
Princetown, Albany and Schenectady Counties 1866
Rotterdam, Albany and Schenectady Counties 1866
Schenectady County Map, Albany and Schenectady Counties 1866
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Schenectady):
Albany and Schenectady Counties 1866
Schenectady County and Village of Scotia 1905

Pine Grove

 

Maps that contain this point of interest:
Otisco, Onondaga County 1874
County Map Plan, Onondaga County 1874
Spafford, Borodino, Oran, Amber, Onondaga County 1874
Niles, New Hope, Kelloggsville, Nine Corners, Pennyville, Twelve Corners, Cayuga County 1875
Niles Town, Cayuga County 1904
Cayuga County Map, Cayuga County 1904
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Onondaga):
Onondaga County 1874

Pine Grove Terrace

 

Maps that contain this point of interest:
Beekman, Dutchess County 1876
Dutchess County Map, Dutchess County 1876
Fishkill East 1, Johnsville, Dutchess County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Page 193, Westchester County 1914 Vol 2
Atlases of this county (Dutchess):
Dutchess County 1876

Pine Hill

 

Maps that contain this point of interest:
Annsville Town, Oneida County 1907
Rome City - Ward Map, Oneida County 1907
Vienna Town, Oneida County 1907
Annsville, Glenmore, Taberg, Oriskany Falls, Oneida County 1874
Camden 001, Oneida County 1874
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 (Oneida):
Oneida County 1907, 1874

Pine Hill

 

Maps that contain this point of interest:
West Seneca Town 1, Buffalo 1915 Vol 3 Suburban
Outline Map of Greater Buffalo, Buffalo 1915 Vol 3 Suburban
Eleventh and Twelfth Wards, Buffalo 1872
Fifth - Sixth - Seventh - Twelfth Wards, Buffalo 1872
Amherst, Getzville, Eggertsville, Erie County 1880
Bowmansville, Cheektowaga, Erie County 1880
Buffalo City - Ward Map, Erie County 1909
Cheektowaga Town, Erie County 1909
Erie County Map, Erie County 1909
Lancaster Town, Pine Hill, Walden, Erie County 1909
Buffalo City 1, Erie County 1866
Cheektowaga, Erie County 1866
Index Map, Erie County 1866
Cheektowaga, Erie County 1938
Cheektowanga - Pine Hill, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Pine Hill

 

Maps that contain this point of interest:
Middletown, Clovesville, New Kingston, Delaware County 1869
Outline Map, Delaware County 1869
County Map, Ulster County 1875
Shandaken, 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 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 (Ulster):
Ulster County 1875

Pine Hollow

 

Maps that contain this point of interest:
Tompkins County, Tompkins County 1866
Venice, Cayuga County 1875
Milan Locke, Locke, Centerville, Cayuga County 1875
Genoa, Five Corners, Little Hollow, Northville, Goodyears, Genoa East, Atwater, Cayuga County 1875
Genoa Town, Cayuga County 1904
Cayuga County Map, Cayuga County 1904
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Cayuga):
Cayuga County 1875, 1904

Pine Island

 

Maps that contain this point of interest:
Goshen 001, Orange County 1875
Minisink, Orange County 1875
Outline Map, Orange County 1875
Warwick, Bellvale, Florida, Orange County 1875
Wawayanda Town, New Hampton, Ridgebury P.O., Slate Hill, Denton, Orange County 1903
Warwick Town, Bellvale, New Milford Sta., Orange County 1903
Goshen Town, Durlandville, Randellville, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Orange):
Orange County 1875, 1903

Pine Manor

 

Maps that contain this point of interest:
Conklin, Millburn, Broome County 1866
Broome County Map, Broome County 1866
Binghamton 2, Broome County 1866
Kirkwood, Broome County 1866
Binghamton Township, Broome County 1876
Kirkwood Township, Conklin Township, Broome County 1876
Binghamton, Dickinson, Broome County 1908
Conklin 1, Broome County 1908
Kirkwood, Riverside, 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

Pine Meadows

 

Maps that contain this point of interest:
Williamstown Township, Kasoag, Wardville, Maple Hill P.O. and Williamstown P.O., Oswego County 1867
Redfield Township, Greensborough P.O. and Center Square Redfield P.O., Oswego County 1867
Orwell Township, Molino P.O. and Orwell Corners, Oswego County 1867
Albion Township, New Centreville P.O., Salmon River P.O., Sand Bank P.O. and Dugway 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

Pine Neck

 

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

Pine Neck

 

Maps that contain this point of interest:
Riverhead Riverhead Part Franklinville Town Aquebogue Town Jamesport Town, Long Island 1873
Southampton 1 Good Ground Canoe Place Union Place Town Speonk Town Hampton Town West, Long Island 1873
Plate 003, Southhampton 3, Suffolk County 1916 Vol 2 Long Island
Plate 005 Right - Southhampton, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Pine Plains

 

Maps that contain this point of interest:
Dutchess County Map, Dutchess County 1876
Pine Plains Township, Rock City, Dutchess County 1876
Ancram 001, Columbia County 1873
County Map, Columbia County 1873
Ancram Township, Ancram, Halstead Station and Boston Corners - Left, Columbia County 1888
Columbia County Map, Columbia County 1888
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

Pine Ridge Estates

 

Maps that contain this point of interest:
30, Albany & Greene County Portion, Rensselaer & Columbia County Portion, Hudson River Valley 1891
Bethlehem, Albany and Schenectady Counties 1866
Coeymans, Albany and Schenectady Counties 1866
New Scotland, New Salem, Clarksville, Albany and Schenectady Counties 1866
County Map, Columbia County 1873
Schodack, Schodack Depot, South Schodack, East Schodack, Rensselaer County 1876
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Pine Tavern

 

Maps that contain this point of interest:
Leicester Town, Livingston County 1902
Livingston County Map, Livingston County 1902
Leicester, Moscow, Livonia, Cuylerville, Livingston County 1872
Livingston County - Plan Map, Livingston County 1872
Mount Morris 001, Tuscarora, Ridge, Brooks Grove, Livingston County 1872
Wyoming County Map, Genesee and Wyoming County 1866
Atlases of this county (Livingston):
Livingston County 1902, 1872

Pine Valley

 

Maps that contain this point of interest:
Catlin, Chemung County 1869
Chemung County Map, Chemung County 1869
Horse Heads 1, Chemung County 1869
Veteran, Chemung County 1869
Outline Plan Map, Schuyler County 1874
Plate 024 - Catlin, Veteran, Chemung County 1904
Atlases of this county (Chemung):
Chemung County 1869, 1904

Pine Valley

 

Maps that contain this point of interest:
Riverhead Riverhead Part Franklinville Town Aquebogue Town Jamesport Town, Long Island 1873
Southampton 1 Good Ground Canoe Place Union Place Town Speonk Town Hampton Town West, Long Island 1873
Plate 002, Southhampton 2, Suffolk County 1916 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

Pine Village Estates

 

Maps that contain this point of interest:
Bridgewater Town, Oneida County 1907
Outline Plan Map, Madison County 1875
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 (Oneida):
Oneida County 1907, 1874

Pine Woods

 

Maps that contain this point of interest:
Eaton, Madison County 1875
Madison, Bouckville, Madison County 1875
Outline Plan Map, Madison County 1875
Stockbridge, Munnsville, Madison County 1875
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 (Madison):
Madison County 1875

Pinebrook

 

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
Rockland County, Rockland County 1876
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Plate 007, Scarsdale 1, Westchester County 1910-1911 Vol 1
Plate 028, New Rochelle 10, Bonniecrest, Westchester County 1910-1911 Vol 1
Plate 031, Mamaroneck 3, Mamaroneck Village 1, Altonwood Park, Westchester County 1910-1911 Vol 1
Nassau County, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Plate 020 Left - Scarsdale and White Plains Township and East White Plains, Westchester County 1901
Plate 019 Left - Mamaroneck, Westchester County 1901
Plate 012 Right - East Chester and New Rochelle, Westchester County 1901
Plate 012 Left - East Chester and New Rochelle, Westchester County 1901
Greenburgh Township, White Plains, Ashford and Harts Corners - Below, Westchester County 1872
Westchester County Map, Westchester County 1893
Scarsdale, New Rochelle and Mamaroneck Townships - Above, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 004 - White Plains, Scarsdale, Mamaroneck, Harrison and Rye Left, Westchester County 1908
Page 003 - Yonkers, Greensburgh, East Chester, Scarsdale and New Rochelle Right, Westchester County 1908
Page 002 - New Rochelle, Mamaroneck and Rye Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 015, Westchester County 1929 Vol 1
Plate 016, Westchester County 1929 Vol 1
Plate 002 Left, Westchester County 1953
Plate 003 Left, Westchester County 1953
Plate 003 Right, Westchester County 1953
Plate 004 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 069, Westchester County 1914 Vol 1
Page 047, Westchester County 1914 Vol 1
Page 196, 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

Pinebrook Heights

 

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
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 027, New Rochelle 9, Highland Park, Forest Heights, Broadview, Westchester County 1910-1911 Vol 1
Plate 028, New Rochelle 10, Bonniecrest, Westchester County 1910-1911 Vol 1
Nassau County, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Plate 020 Left - Scarsdale and White Plains Township and East White Plains, Westchester County 1901
Plate 019 Left - Mamaroneck, Westchester County 1901
Plate 012 Right - East Chester and New Rochelle, Westchester County 1901
Plate 012 Left - East Chester and New Rochelle, Westchester County 1901
Greenburgh Township, White Plains, Ashford and Harts Corners - Below, Westchester County 1872
Page 198 - Mamaroneck, Westchester County 1914 Vol 1 Microfilm
Page 188 - New Rochelle, Westchester County 1914 Vol 1 Microfilm
Westchester County Map, Westchester County 1893
Scarsdale, New Rochelle and Mamaroneck Townships - Above, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 004 - White Plains, Scarsdale, Mamaroneck, Harrison and Rye Left, Westchester County 1908
Page 003 - Yonkers, Greensburgh, East Chester, Scarsdale and New Rochelle Right, Westchester County 1908
Page 002 - New Rochelle, Mamaroneck and Rye Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 015, Westchester County 1929 Vol 1
Plate 018, Westchester County 1929 Vol 1
Plate 001 Left, Westchester County 1953
Plate 001 Right, Westchester County 1953
Plate 002 Left, Westchester County 1953
Plate 003 Left, Westchester County 1953
Plate 003 Right, Westchester County 1953
Plate 004 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 069, 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

Pinehurst

 

Maps that contain this point of interest:
Outline Map of Greater Buffalo, Buffalo 1915 Vol 3 Suburban
Evans, Evans Center, North Evans, Erie County 1880
Eden Town, Erie County 1909
Erie County Map, Erie County 1909
Hamburg Town 2, Erie County 1909
Eden, Erie County 1866
Hamburgh, Abbotts Corners, Water Valley, Erie County 1866
Index Map, Erie County 1866
Hamburg, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Pinehurst Resort

 

Maps that contain this point of interest:
Alexandria, Jefferson County 1864
Clayton, Jefferson County 1864
Orleans, Stone Mills, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 017 Left - Orleans Township, Omar P.O., Stone Mills P.O., LaFargeville P.O., Fishers Landing P.O., Jefferson County 1888
Plate 019 Left - Alexandria Township and Plessis, Jefferson County 1888
Plate 019 Right - Alexandria Township and Plessis, Jefferson County 1888
Map Image 047, Jefferson County 1980
Map Image 048, Jefferson County 1980
Map Image 046, Jefferson County 1980
Map Image 047, Jefferson County 1987
Map Image 048, Jefferson County 1987
Map Image 049, 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

Pinesville

 

Maps that contain this point of interest:
Colchester, Downsville, Delaware County 1869
Hamden, Hamden, Lansingville, Delaware County 1869
Masonville, Masonville Corners, Franklin, Delaware County 1869
Outline Map, 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

Pineville

 

Maps that contain this point of interest:
Richland Township, Selkirk, Port Ontatio P.O., Pulaski, Richland Station P.O. and Holmesville, Oswego County 1867
Orwell Township, Molino P.O. and Orwell Corners, Oswego County 1867
Albion Township, New Centreville P.O., Salmon River P.O., Sand Bank P.O. and Dugway 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

Piseco

 

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

Pitcairn

 

Maps that contain this point of interest:
Pitcairn, St. Lawrence County 1865
Outline Map, Lewis County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (St. Lawrence):
St. Lawrence County 1865

Pitcher

 

Maps that contain this point of interest:
Chenengo County Plan, Chenango County 1875
Cortland County Map, Cortland County 1876
Taylor Township, 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

Pitcher Hill

 

Maps that contain this point of interest:
Geddes, Salina, Syracuse, Onondaga County 1874
Clay, Centerville, Onondaga County 1874
County Map Plan, Onondaga County 1874
Cicero, Euclid, Onondaga County 1874
Syracuse - City, Nedrow, Syracuse 1954 from Syracuse 1954 Directory
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Onondaga):
Onondaga County 1874

Pitcher Springs

 

Maps that contain this point of interest:
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

Pittsfield

 

Maps that contain this point of interest:
New Berlin New Berlin Town South Holmesville Town Mcdonough Town, Chenango County 1875
Columbus, Chenango County 1875
Chenengo County Plan, Chenango County 1875
Pittsfield Town, Otsego County 1903
Pittsfield, 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

Pittsford

 

Maps that contain this point of interest:
Plate 016 - Perinton Town, Egypt, Monroe County 1924
Plate 013 - Pittsford Town 7, Pittsford Village, Monroe County 1924
Plate 012 - Brighton Town 6, Pittsford Town 2, Monroe County 1924
Brighton 001, Monroe County 1872
County Map, Monroe County 1872
County Plan, Monroe County 1872
Henrietta Town, West Henrietta, Monroe County 1872
Pittsford Town, Monroe County 1872
Pittsford, Cartersville, Monroe County 1872
Plate 015 Right - Pittsford, Cartersville, Monroe County 1902
Plate 015 Left - Pittsford, Cartersville, Monroe County 1902
Plate 012 Right - Ogden, West Brighton, Twelve Corners, Allens Creek, Monroe County 1902
Atlases of this county (Monroe):
Monroe County 1924, 1872, 1902
Monroe County 1941 Vol 5 Incomplete

Pittstown

 

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

Place Corners

 

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

Plainedge

 

Maps that contain this point of interest:
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Hempstead North 2, Long Island 1873
Oyster Bay South Part Farmingdale Town Jericho Town, Long Island 1873
Farmingdale, Medow Brook, Nassau County 1906 Long Island
Farmingdale West Central Park, 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 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
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

Plainfield Center

 

Maps that contain this point of interest:
Winfield 1, Herkimer County 1906
Exeter, Otsego County 1903
Plainfield Town, Otsego County 1903
Herkimer County Map, Herkimer County 1868
Winfield, West Winfield, Herkimer County 1868
Burlington, Burlington Flats, Burlington Green, West Burlington, Otsego County 1868
Exeter, Otsego County 1868
Planfield, Otsego County 1868
Bridgewater, 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 (Otsego):
Otsego County 1903, 1868, 1940

Plainview

 

Maps that contain this point of interest:
Babylon Commac Town, Long Island 1873
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Oyster Bay South Part Farmingdale Town Jericho Town, Long Island 1873
Oyster Bay Norwich Town East Oyster Bay Harbor Lattingtow Town, Long Island 1873
Wheatly, Westbury, Syosset, Woodbury, Hicksville, Nassau County 1906 Long Island
Farmingdale West Central Park, Nassau County 1914 Long Island
Woodbury and Plainview Locality, Nassau County 1914 Long Island
Plate 004, Nassau County 1939 Long Island
Plate 004, Nassau County 1939 Long Island
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
Nassau 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 - 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

Plainville

 

Maps that contain this point of interest:
Lysander, Onondaga County 1874
County Map Plan, Onondaga County 1874
Van Buren, Onondaga County 1874
Cayuga County Map, Cayuga County 1904
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Onondaga):
Onondaga County 1874

Plandome

 

Maps that contain this point of interest:
Flushing Douglaston, Long Island 1873
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Oyster Bay Norwich Town East Oyster Bay Harbor Lattingtow Town, Long Island 1873
Great Neck, Manhasset, Roslyn, Harbor Hill, Nassau County 1906 Long Island
Port Washington, Sea Cliff, Glen Cove, Nassau County 1906 Long Island
Geat Neck, Point Washington, Kensington, Sea Cliff, Plandon, Nassau County 1914 Long Island
Plandome Village, Nassau County 1914 Long Island
Plate 003, Nassau County 1939 Long Island
Plate 029, Queens County 1891 Long Island
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
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 001, Great Neck, Port Washington, Glen Cove, Sea Cliff, Little Neck Bay, Manhasset Bay, Hempstead Harbor, Nassau County 1927 Long Island
Plate 003, North Hempstead, Garden City, Belmont Park, East Williston, Floral Park, Greenfield, Munson, Searingtown, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

Plandome Heights

 

Maps that contain this point of interest:
Flushing Douglaston, Long Island 1873
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Great Neck, Manhasset, Roslyn, Harbor Hill, Nassau County 1906 Long Island
Port Washington, Sea Cliff, Glen Cove, Nassau County 1906 Long Island
Geat Neck, Point Washington, Kensington, Sea Cliff, Plandon, Nassau County 1914 Long Island
Great Neck Ests, Manhasset, Roslyn, Mineola, Nassau County 1914 Long Island
Plandome Village, Nassau County 1914 Long Island
Plate 003, Nassau County 1939 Long Island
Plate 029, Queens County 1891 Long Island
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
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 001, Great Neck, Port Washington, Glen Cove, Sea Cliff, Little Neck Bay, Manhasset Bay, Hempstead Harbor, Nassau County 1927 Long Island
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

Plandome Manor

 

Maps that contain this point of interest:
Flushing Douglaston, Long Island 1873
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Oyster Bay Norwich Town East Oyster Bay Harbor Lattingtow Town, Long Island 1873
Great Neck, Manhasset, Roslyn, Harbor Hill, Nassau County 1906 Long Island
Port Washington, Sea Cliff, Glen Cove, Nassau County 1906 Long Island
Geat Neck, Point Washington, Kensington, Sea Cliff, Plandon, Nassau County 1914 Long Island
Plandome Village, Nassau County 1914 Long Island
Plate 003, Nassau County 1939 Long Island
Plate 029, Queens County 1891 Long Island
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 001, Great Neck, Port Washington, Glen Cove, Sea Cliff, Little Neck Bay, Manhasset Bay, Hempstead Harbor, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
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






< Back to category list for New York