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 "Saint Johnsburg"...

Rome

 

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
Black Brook Township, Clinton County 1869 Microfilm
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Essex):
Essex County 1876
Essex County 1858 Wall Map

Romulus

 

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

Rondout

 

Maps that contain this point of interest:
22, Ulster County Portion (Section 22), Dutchess County Portion (Section 22), Hudson River Valley 1891
Dutchess County Map, Dutchess County 1876
County Map, Ulster County 1875
Esopus, Le Fever Falls, Bruceville, Binnewater, Whiteport 002, Ulster County 1875
Kingston 001, Ulster County 1875
Kingston 002, Ulster County 1875
Rosendale, Creek Locks, Ulster County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Ulster):
Ulster County 1875

Ronkonkoma

 

Maps that contain this point of interest:
Brookhaven, Long Island 1873
Islip, Long Island 1873
Smithtown Smithtown Branch Town Smithtown Town, Long Island 1873
Plate 031, Suffolk County 1917 Vol 1 Long Island
Plate 006, Suffolk County 1915 Vol 1 Long Island
Plate 008, Suffolk County 1915 Vol 1 Long Island
Plate 038, Suffolk County 1915 Vol 1 Long Island
Plate 004, Suffolk County 1941 Western Half
Plate 006, Suffolk County 1941 Western Half
Plate 005 Left - Brookhaven, Ronkonkoma, Holbrook, Lake Grove, Coram Hill and Medford, Suffolk County 1909 Vol 2 Long Island
Plate 003 Left - Islip and Brookhaven, Suffolk County 1902 Vol 1 Long Island
Plate 002 Right - Islip and Brentwood, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Roosevelt

 

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
Lynbrook, Rockville Centre, Freeport, Hempstead, Floral Park, Nassau County 1906 Long Island
Freeport, Merrick, Bellmore, Wantach, Massapequa, Nassau County 1914 Long Island
Roosevelt, Nassau County 1914 Long Island
Plate 005, Nassau County 1939 Long Island
Plate 006, Nassau County 1939 Long Island
Plate 003, North Hempstead, Garden City, Belmont Park, East Williston, Floral Park, Greenfield, Munson, Searingtown, Nassau County 1927 Long Island
Plate 005, Lynbrook, Jamaica Bay, Inwood, Rockaway Inlet, Long Beach, Middle Bay, Baldwin, Hempstead Reservoir, 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

Roosevelt Beach

 

Maps that contain this point of interest:
County Map, Niagara County 1908
Wilson Town, Niagara County 1908
Roosevelt Beach, 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

Roosevelt Corners

 

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

Rooseveltown

 

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

Root Center

 

Maps that contain this point of interest:
Carlisle 1, Schoharie County 1866 Incomplete
Root, Montgomery and Fulton Counties 1905
Outline Map Montgomery County, Montgomery and Fulton Counties 1868
Root, Currytown, Spakers Basin, Yatesville, Rural Grove, Browns Hollow, 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

Rootville

 

Maps that contain this point of interest:
New Berlin New Berlin Town South Holmesville Town Mcdonough Town, Chenango County 1875
Chenengo County Plan, Chenango County 1875
Butternuts Town, Otsego County 1903
Morris Town, South New Berlin, Otsego County 1903
Otego Town, Otsego County 1903
Butternuts 001, Otsego County 1868
Morris - Town, Otsego County 1868
Otego 001, Otsego County 1868
Unadilla 002, Sand Hill, Unadilla Centre, Otsego County 1868
Outline Map, Delaware County 1869
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Otsego):
Otsego County 1903, 1868, 1940

Roscoe

 

Maps that contain this point of interest:
Colchester, Downsville, Delaware County 1869
Outline Map, Delaware County 1869
Callicoon, Sullivan County 1875
Fremont, Sullivan County 1875
Rockland, Beaverkill, Sullivan County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Sullivan):
Sullivan County 1875
Sullivan County 1856 Wall Map

Rose

 

Maps that contain this point of interest:
Rose Valley, Wayne County 1874
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

Rose Grove

 

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 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

Rose Hill

 

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

Rose Hill

 

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

Rose Hill

 

Maps that contain this point of interest:
Plate 009, New York City 1867 Dripps
Plate 008, New York City 1867 Dripps
1, New York Map, Brooklyn, Jersey City (Section 1), Hudson River Valley 1891
Long Island City, Long Island 1873
Plate 055, Manhattan 1930 Land Book
Plate 056, Manhattan 1930 Land Book
Plate 050, Manhattan 1930 Land Book
Plate 010, Manhattan 1928 Vol 2 Revised 1962
Plate 013, Manhattan 1928 Vol 2 Revised 1962
Plate 014, Manhattan 1928 Vol 2 Revised 1962
Plate 056, Manhattan 1920-1924
Plate 055, Manhattan 1920-1924
Plate 050, Manhattan 1920-1924
Plate 004, Manhattan Blue Book 1815
Plate 006, Manhattan Blue Book 1815
Plate 007, Manhattan Blue Book 1815
New York & Brooklyn Plan, New York and its Vicinity 1867
New York City 1850 Map, New York City 1850
Plate 012, New York City 1885
Plate 013, New York City 1885
14, W32nd St., Fifth Ave., W26th St., Seventh Ave, New York City 1909 Vol 2 Revised 1912
13, E32nd St., Third Ave, E26th St., Fifth Ave, New York City 1909 Vol 2 Revised 1912
10, E 26th St., Second Ave, E20th St., Broadway, 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

Rosebank

 

Maps that contain this point of interest:
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 019, New York City 1960c Rapid Transit System
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
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 006 - New York Postal Delivery Zones, New York City 1949 Five Boroughs Street Atlas
Page 028 - Richmond - Map No. 20, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Section 013 - Clifton, Staten Island and Richmond County 1874
Atlases of this county (Richmond):
Staten Island and Richmond County 1874

Roseboom

 

Maps that contain this point of interest:
Cherry Valley Town, Otsego County 1903
Decatur, Roseboom, South Valley, Otsego County 1903
Middlefield Town, Otsego County 1903
Roseboom Town, Otsego County 1903
Springfield Town, Otsego County 1903
Cherry Valley 001, Saltspringville, Otsego County 1868
Middlefield, Middlefield Center, Westville, Clarksville, Otsego County 1868
Roseboom, South Valley, Centre Valley, Pleasant Brook, 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

Rosecrans Park

 

Maps that contain this point of interest:
County Map, Columbia County 1873
Nassau, Hoags Corners, Alps, Dunham Hollow, 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

Rosedale

 

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, Rockville Centre, Freeport, Hempstead, Floral Park, Nassau County 1906 Long Island
Valley Stream, Lynbrook, Rockville Center, Woodmere, Nassau County 1914 Long Island
Plate 005, Nassau County 1939 Long Island
Plate 007, Nassau County 1939 Long Island
Plate 042, Queens 1909
Plate 043, Queens 1909
Plate 024, Queens 1918 Vol 1A
Plate 008, Queens 1945 Vol 4C Revised 1976
Plate 009, Queens 1945 Vol 4C Revised 1976
Page 013, New York City 1960c Rapid Transit System
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 005, Lynbrook, Jamaica Bay, Inwood, Rockaway Inlet, Long Beach, Middle Bay, Baldwin, Hempstead Reservoir, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 026 - Queens - Map No. 18, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Queens):
Queens County 1891 Long Island

Rosedale

 

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 006, Whilte Plains 006, Bloomingdale Asylum, Westchester County 1910-1911 Vol 1
Plate 007, Scarsdale 1, Westchester County 1910-1911 Vol 1
Plate 037, Harrison 2, Rye 1, 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 027 Right - Harrison and Rye Townships 3, Milton Neck, Westchester County 1901
Plate 026 Right - Harrison and Rye Townships 2, Westchester County 1901
Plate 020 Right - Scarsdale and White Plains Townships and East White Plains, Westchester County 1901
Plate 020 Left - Scarsdale and White Plains Township and East White Plains, Westchester County 1901
Harrison Township, Rye Township and Milton - Above, 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
Scarsdale and White Plains Townships Right, Westchester County 1881
Page 004 - White Plains, Scarsdale, Mamaroneck, Harrison and Rye Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 040, Westchester County 1929 Vol 1
Plate 028, Westchester County 1930 Vol 2
Plate 030, Westchester County 1930 Vol 2
Plate 003 Left, Westchester County 1953
Plate 003 Right, Westchester County 1953
Plate 004 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 053, Westchester County 1914 Vol 1
Page 052, Westchester County 1914 Vol 1
Page 046, Westchester County 1914 Vol 1
Page 045, 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

Rosedale

 

Maps that contain this point of interest:
Plate 050, Bronx Borough 1927 Vol 5 Revised 1954
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
New Rochelle Plan, New York and its Vicinity 1867
Westchester, Westfarms, Morrisania Plan (Westchester Co, & Part Of New York Co.), New York and its Vicinity 1867
Page 005, New York City 1960c Rapid Transit System
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Plate 018, Pelham, Chestnut Grove, Coubert Park, Pelham Heights, Westchester County 1910-1911 Vol 1
Plate 019, New Rochelle 1, Travers Island, Neptune Island, Glen Island, Westchester County 1910-1911 Vol 1
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
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 014 Left - New Rochelle - Wards 1 and 2, Westchester County 1901
Plate 011 Right - Pelham Manor, Westchester County 1901
Plate 011 Left - Pelham Manor, Westchester County 1901
Page 133 - New Rochelle, Westchester County 1914 Vol 1 Microfilm
Page 132 - Pelham, Westchester County 1914 Vol 1 Microfilm
Westchester County Map, Westchester County 1893
New Rochelle 1 - Left, 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 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 003, Westchester County 1929 Vol 1
Plate 008, Westchester County 1929 Vol 1
Plate 001 Left, Westchester County 1953
Plate 001 Right, Westchester County 1953
Plate 002 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
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

Rosedale Houses

 

Maps that contain this point of interest:
Plate 047, Bronx Borough 1927 Vol 4 Revised 1977
Flushing Douglaston, Long Island 1873
Long Island City, Long Island 1873
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
New York & Brooklyn Plan, New York and its Vicinity 1867
Westchester, Westfarms, Morrisania Plan (Westchester Co, & Part Of New York Co.), New York and its Vicinity 1867
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 003, New York City 1960c Rapid Transit System
Page 005, New York City 1960c Rapid Transit System
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 010 - Manhattan, Bronx - Map No. 2, New York City 1949 Five Boroughs Street Atlas
Page 012 - Manhattan, Bronx - Map No. 4, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Manhattan Composite 1949, Manhattan Composite 1949
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Roseland

 

Maps that contain this point of interest:
Walworth, Wayne County 1874
Wayne County, Wayne County 1874
County Map, Wayne County 1904
Plate 017 - Penfield Town, Monroe County 1924
County Map, Monroe County 1872
County Plan, Monroe County 1872
Penfield Town, Monroe County 1872
Webster Town, Monroe County 1872
Plate 013 Right - Penfield, Penfield Center, East Penfield, Monroe County 1902
Atlases of this county (Monroe):
Monroe County 1924, 1872, 1902
Monroe County 1941 Vol 5 Incomplete

Roseland Park

 

Maps that contain this point of interest:
Canandaigua 001, Cheshire, Centerfield, Ontario County 1874
Canandaigua 002, Ontario County 1874
Gorham 001, Rushville, Reeds Corners, Ontario County 1874
Hopewell, Ontario County 1874
Canandaigua - Village 003, Ontario County 1904
Canandaigua, Ontario County 1904
Hopewell, Ontario County 1904
Ontario County Map, Ontario County 1904
Atlases of this county (Ontario):
Ontario County 1874, 1904
Ontario County 1852 Wall Map

Rosemont Park

 

Maps that contain this point of interest:
32, Albany County Portion & Albany City, Rensselaer County Portion & Bath, Greenbush, Hudson River Valley 1891
33, Albany County Portion & Albany City, Rensselaer County Portion & Bath, Greenbush, Hudson River Valley 1891
Bethlehem, Albany and Schenectady Counties 1866
Watervliet, Watervliet Center, North Albany, Albany and Schenectady Counties 1866
East Greenbush, Rensselaer County 1876
North Greenbush, Rensselaer County 1876
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Rensselaer):
Rensselaer County 1876
Rensselaer County 1861 Wall Map

Rosendale

 

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

Roses Point

 

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

Roseton

 

Maps that contain this point of interest:
16, Orange & Ulster County Portion (Section 16), Dutchess County Portion (Section 16), Hudson River Valley 1891
Dutchess County Map, Dutchess County 1876
Fishkill, Jacksons Corners, Shultzville, South Amenia, La Fayetteville, Dutchess County 1876
Newburgh, Orange County 1875
Outline Map, Orange County 1875
Newburgh Town, Middle Hope, Balmville, Orange County 1903
New Windsor, West Newburgh, Orange County Index Map, 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

Rosiere

 

Maps that contain this point of interest:
Cape Vincent, Jefferson County 1864
Clayton, Jefferson County 1864
Lyme, Three Mile Bay, Wilcoxville, Jefferson County 1864
Pillar Point, Brownville, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 013 Left - Lyme and Brownville Townships, Wilcoxville, Pillar Point and Limerick P.O., Jefferson County 1888
Plate 014 Right - Cape Vincent Township, River View P.O., French Settlement and Rosiere P.O., Jefferson County 1888
Map Image 037, Jefferson County 1980
Map Image 038, Jefferson County 1980
Map Image 036, Jefferson County 1980
Map Image 037, Jefferson County 1987
Map Image 038, Jefferson County 1987
Map Image 039, 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

Roslyn

 

Maps that contain this point of interest:
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Oyster Bay Norwich Town East Oyster Bay Harbor Lattingtow Town, Long Island 1873
Great Neck, Manhasset, Roslyn, Harbor Hill, Nassau County 1906 Long Island
Port Washington, Sea Cliff, Glen Cove, Nassau County 1906 Long Island
Bulls Head, Roslyn Estates, Nassau County 1914 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
Roslyn, Nassau County 1914 Long Island
Plate 003, Nassau County 1939 Long Island
Plate 001, Great Neck, Port Washington, Glen Cove, Sea Cliff, Little Neck Bay, Manhasset Bay, Hempstead Harbor, Nassau County 1927 Long Island
Plate 002, Sea Cliff, Locust Valley, Lattington, Brookville, Bayville, Oyster Bay Harbor, Cold Spring Harbor, Greenvale, 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
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

Roslyn Estates

 

Maps that contain this point of interest:
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Oyster Bay Norwich Town East Oyster Bay Harbor Lattingtow Town, Long Island 1873
Great Neck, Manhasset, Roslyn, Harbor Hill, Nassau County 1906 Long Island
Bulls Head, Roslyn Estates, Nassau County 1914 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
Roslyn, Nassau County 1914 Long Island
Plate 003, Nassau County 1939 Long Island
Plate 001, Great Neck, Port Washington, Glen Cove, Sea Cliff, Little Neck Bay, Manhasset Bay, Hempstead Harbor, Nassau County 1927 Long Island
Plate 003, North Hempstead, Garden City, Belmont Park, East Williston, Floral Park, Greenfield, Munson, Searingtown, Nassau County 1927 Long Island
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

Roslyn Harbor

 

Maps that contain this point of interest:
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Oyster Bay Norwich Town East Oyster Bay Harbor Lattingtow Town, Long Island 1873
Great Neck, Manhasset, Roslyn, Harbor Hill, Nassau County 1906 Long Island
Port Washington, Sea Cliff, Glen Cove, Nassau County 1906 Long Island
Geat Neck, Point Washington, Kensington, Sea Cliff, Plandon, Nassau County 1914 Long Island
Sea Cliff, Brookville East, Norwich, Syosset, Nassau County 1914 Long Island
Plate 003, Nassau County 1939 Long Island
Plate 001, Great Neck, Port Washington, Glen Cove, Sea Cliff, Little Neck Bay, Manhasset Bay, Hempstead Harbor, Nassau County 1927 Long Island
Plate 002, Sea Cliff, Locust Valley, Lattington, Brookville, Bayville, Oyster Bay Harbor, Cold Spring Harbor, Greenvale, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
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

Roslyn Heights

 

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

Ross Corners

 

Maps that contain this point of interest:
Broome County Map, Broome County 1866
Union, Broome County 1866
Vestal, Broome County 1866
Union Township, Broome County 1876
Vestle Township,Tracy Creek,Vestal Center, Broome County 1876
Union 1, Hooper P.O., Broome County 1908
Vestal 1, Broome County 1908
Owego, Tioga County 1869
Tioga County - Plan Map, Tioga County 1869
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Broome):
Broome County 1866, 1876, 1908

Ross Mills

 

Maps that contain this point of interest:
Ellicott, Dexterville, Chautauqua County 1867
Ellicott Township, Jamestown, Chautauqua Lake, Eluvanna, Ross Mills, Chautauqua County 1881
Atlases of this county (Chautauqua):
Chautauqua County 1867, 1881

Rossburg

 

Maps that contain this point of interest:
Allegany County Map, Allegany County 1869
Granger, Allegany County 1869
Hume, Allegany County 1869
Livingston County - Plan Map, Livingston County 1872
Genesee Falls, Portageville, Genesee and Wyoming County 1866
Wyoming County Map, Genesee and Wyoming County 1866
Map Image 032, Allegany County 1959
Map Image 034, Allegany County 1959
Map Image 032, Allegany County 1964
Map Image 035, Allegany County 1964
Map Image 033, Allegany County 1964
Atlases of this county (Allegany):
Allegany County 1869, 1959, 1964

Rosses

 

Maps that contain this point of interest:
Livingston County Map, Livingston County 1902
Nunda Town, Livingston County 1902
Allegany County Map, Allegany County 1869
Grove, Swains, Allegany County 1869
Livingston County - Plan Map, Livingston County 1872
Nunda 001, Livingston County 1872
Map Image 034, Allegany County 1959
Map Image 033, Allegany County 1959
Map Image 034, Allegany County 1964
Map Image 035, Allegany County 1964
Atlases of this county (Livingston):
Livingston County 1902, 1872

Rossie

 

Maps that contain this point of interest:
Gouverneur, St. Lawrence County 1865
Hammond, Oak Point, St. Lawrence County 1865
Macomb, Popes Mills, St. Lawrence County 1865
Theresa, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 020 Left - Theresa Township and Antwerp, 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

Rossman

 

Maps that contain this point of interest:
28, Greene County Portion (Section 28), Columbia County Portion (Section 28), Hudson River Valley 1891
27, Greene County Portion (Section 27), Columbia County Portion (Section 27), Hudson River Valley 1891
County Map, Columbia County 1873
Stockport, Stuyvesant Landing, 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
Columbia County Map, Columbia County 1888
Kinderhook Township, Valatie, Kinderhook Station, Niverville P.O. - Below, Columbia County 1888
Stockport Township, Stottville, Stockport and Columbiaville, Columbia County 1888
Stuyvesant Township, Stuyvesant Falls and Stuyvesant - Below, 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

Rosstown

 

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

Rossville

 

Maps that contain this point of interest:
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 020, New York City 1960c Rapid Transit System
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Page 006 - New York Postal Delivery Zones, New York City 1949 Five Boroughs Street Atlas
Page 028 - Richmond - Map No. 20, New York City 1949 Five Boroughs Street Atlas
Page 030 - Richmond - Map No. 22, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Section 023 - Westfield, Staten Island and Richmond County 1874
Atlases of this county (Richmond):
Staten Island and Richmond County 1874

Rossville

 

Maps that contain this point of interest:
Newburgh, Orange County 1875
Outline Map, Orange County 1875
County Map, Ulster County 1875
Marlborough 001, Ulster County 1875
Plattekill, Ulster County 1875
Newburgh Town, Middle Hope, Balmville, 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

Rotterdam

 

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

Rotterdam Junction

 

Maps that contain this point of interest:
Florida, Amsterdam City 8, Montgomery and Fulton Counties 1905
Glenville, Reesville, Scotia, Albany and Schenectady Counties 1866
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
Charlton Township, Blue Corners, West Charlton P.O. and Charlton P.O., Saratoga County 1866
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Schenectady):
Albany and Schenectady Counties 1866
Schenectady County and Village of Scotia 1905

Rough and Ready

 

Maps that contain this point of interest:
Greenwood, Steuben County 1873
Steuben County Map, Steuben County 1873
Map Image 034, Allegany County 1959
Atlases of this county (Steuben):
Steuben County 1873, 1961

Round Lake

 

Maps that contain this point of interest:
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Malta Township, Malta Ridge, East Line P.O., Maltaville P.O. and Malta P.O., Saratoga County 1866
Clifton Park Township, Jonesville, Rexford Flats P.O., Grooms Cors., Clifton Park, Vischers Ferry P.O., Saratoga County 1866
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

Round Top

 

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 021 - Hunter Township and Tannerville, Greene County 1867
Page 020 - Jewett Township, Jewett Centre P.O., East Jewett P.O. and Hunter, Greene County 1867
Page 013 - Cairo Township, Forge and Acra, Greene County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Greene):
Greene County 1867

Rouses Point

 

Maps that contain this point of interest:
Rouses Point, Chazy, Chazy Landing, Perrys Mills, Coopersville - Above, Clinton County 1869 Microfilm
Clinton County Map, Clinton County 1869 Microfilm
Champlain Township, Clinton County 1869 Microfilm
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Clinton):
Clinton County 1869 Microfilm
Clinton County 1856 Wall Map
Clinton County 1869

Rowan Corners

 

Maps that contain this point of interest:
Pompey, Watervale, Delphi, Buellville, Pompey Center, Pompey Hill, Onondaga County 1874
Outline Plan Map, 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

Roxbury

 

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

Roxbury

 

Maps that contain this point of interest:
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 015, New York City 1960c Rapid Transit System
Page 016, 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
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 022 - Brooklyn - Map No. 14, New York City 1949 Five Boroughs Street Atlas
Page 024 - Brooklyn, Queens - Map No. 16, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Queens):
Queens County 1891 Long Island

Roy Reuther Houses

 

Maps that contain this point of interest:
Far Rockaway Town, Long Island 1873
Hempstead South, Long Island 1873
Jamaica Hempstead Town Part, Long Island 1873
Lawrence, Lawrence Beach, Nassau County 1906 Long Island
Plate 007, Nassau County 1939 Long Island
Plate 044, Queens 1909
Plate 012, Queens County 1891 Long Island
Plate 014, Queens County 1891 Long Island
Page 017, New York City 1960c Rapid Transit System
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 005, Lynbrook, Jamaica Bay, Inwood, Rockaway Inlet, Long Beach, Middle Bay, Baldwin, Hempstead Reservoir, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 027 - Queens - Map No. 19, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Queens):
Queens County 1891 Long Island

Royalton Center

 

Maps that contain this point of interest:
County Map, Niagara County 1908
Royalton Town, Niagara County 1908
Royalton, Niagara County 1938
Royalton Township, Wocottville P.O., Orangeport, Reynales Basin, Middleport, McNall's Corners, Niagara and Orleans County 1875
Atlases of this county (Niagara):
Niagara County 1908, 1938, 1939

Ruback Camp

 

Maps that contain this point of interest:
Florida, Amsterdam City 8, Montgomery and Fulton Counties 1905
Schenectady County Map, Albany and Schenectady Counties 1866
Broad Albin, Montgomery and Fulton Counties 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Charlton Township, Blue Corners, West Charlton P.O. and Charlton 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

Ruby

 

Maps that contain this point of interest:
County Map, Columbia County 1873
County Map, Ulster County 1875
Kingston 001, Ulster County 1875
Saugerties 001, Ulster County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Ulster):
Ulster County 1875

Ruby Corner

 

Maps that contain this point of interest:
Gouverneur, St. Lawrence County 1865
Hammond, Oak Point, St. Lawrence County 1865
Macomb, Popes Mills, St. Lawrence County 1865
Morristown, Brier Hill, St. Lawrence County 1865
Jefferson County Map, Jefferson County 1878 Illustrated History
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (St. Lawrence):
St. Lawrence County 1865

Rudco

 

Maps that contain this point of interest:
17, Ulster County Portion (Section 17), Dutchess County Portion (Section 17), Hudson River Valley 1891
Dutchess County Map, Dutchess County 1876
Poughkeepsie, Upper Red Hook, Leedsville, Dutchess County 1876
County Map, Ulster County 1875
Lloyd, Ulster County 1875
Marlborough 001, Ulster County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Dutchess):
Dutchess County 1876

Rudeston

 

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

Rumsey Ridge

 

Maps that contain this point of interest:
County Map, Niagara County 1908
Lewiston Town, Niagara County 1908
Lewiston, Niagara County 1938
Lewiston Township, Dickersonville, Sanborn P.O., Tuscarora Reservation, Niagara and Orleans County 1875
Atlases of this county (Niagara):
Niagara County 1908, 1938, 1939

Rural Grove

 

Maps that contain this point of interest:
Root, Montgomery and Fulton Counties 1905
Glen, Auriesville, Montgomery and Fulton Counties 1868
Outline Map Montgomery County, Montgomery and Fulton Counties 1868
Root, Currytown, Spakers Basin, Yatesville, Rural Grove, Browns Hollow, 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

Rural Hill

 

Maps that contain this point of interest:
Ellisburgh, Jefferson County 1864
Henderson, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 030 Right - Henderson Township, Smithville P.O., Roberts Corners and Bishop Street P.O., Jefferson County 1888
Plate 032 Left - Ellisburgh Township, Pierrepont Manor P.O., Woodsville P.O., Mannsville and Wardwell, Jefferson County 1888
Map Image 004, Jefferson County 1980
Map Image 009, Jefferson County 1980
Map Image 010, Jefferson County 1980
Map Image 004, Jefferson County 1987
Map Image 010, Jefferson County 1987
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (Jefferson):
Jefferson County 1864
Jefferson County 1878 Illustrated History
Jefferson County 1888, 1980, 1987, 1939
Jefferson County 1915 Wall Map

Rural Ridge

 

Maps that contain this point of interest:
Blooming Grove, Orange County 1875
Crawford, Searsville, Bullville P.O., Pine Bush, Orange County 1875
Hamptonburgh, Campbell Hall P.O., Orange County 1875
Monroe, Highland Mills, Turners Village, Orange County 1875
Montgomery 001, Orange County 1875
New Windsor, Orange County 1875
Outline Map, Orange County 1875
New Windsor, West Newburgh, Orange County Index Map, Orange County 1903
Montgomery Town, Walden Village - West, Orange County 1903
Hamptonburgh Town, Blooming Grove Town, Craigville, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Orange):
Orange County 1875, 1903

Rush

 

Maps that contain this point of interest:
Livingston County - Plan Map, Livingston County 1872
Plate 024 - Rush Town, Monroe County 1924
Plate 022 - Mendon 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 021 Left - Medon, Medon Center, Monroe County 1902
Plate 020 Right - Rush, West Rush, East Rush, Monroe County 1902
Plate 029, Monroe County 1941 Vol 5 Incomplete
Atlases of this county (Monroe):
Monroe County 1924, 1872, 1902
Monroe County 1941 Vol 5 Incomplete

Rush Run

 

Maps that contain this point of interest:
Chemung County Map, Chemung County 1869
Erin, Chemung County 1869
Veteran, Chemung County 1869
Outline Plan Map, Schuyler County 1874
Atlases of this county (Chemung):
Chemung County 1869, 1904

Rushford

 

Maps that contain this point of interest:
Allegany County Map, Allegany County 1869
Rushford 1, Allegany County 1869
Map Image 034, Allegany County 1959
Map Image 027, Allegany County 1959
Map Image 027, Allegany County 1964
Map Image 035, Allegany County 1964
Atlases of this county (Allegany):
Allegany County 1869, 1959, 1964

Rushville

 

Maps that contain this point of interest:
Canandaigua 001, Cheshire, Centerfield, Ontario County 1874
Gorham 001, Rushville, Reeds Corners, Ontario County 1874
Canandaigua, Ontario County 1904
Gorham 001, Ontario County 1904
Ontario County Map, Ontario County 1904
Rushville, 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

Russ Mills

 

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

Russell

 

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

Russell Gardens

 

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
Geat Neck, Point Washington, Kensington, Sea Cliff, Plandon, Nassau County 1914 Long Island
Great Neck Ests, Manhasset, Roslyn, Mineola, Nassau County 1914 Long Island
Kensington, Manhassett, Glenwood, Nassau County 1914 Long Island
Plate 003, Nassau County 1939 Long Island
Plate 029, Queens County 1891 Long Island
Page 009, New York City 1960c Rapid Transit System
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 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

Russia

 

Maps that contain this point of interest:
Ohio, Herkimer County 1906
Russia, Herkimer County 1906
Herkimer County Map, Herkimer County 1868
Newport 002, Herkimer County 1868
Russia, Grant P.O., Poland, Cold Brook, Grave's Ville, Herkimer County 1868
Deerfield, West Camden, Florence, Deerfield Corners, Oneida County 1874
Outline Plan Map, Oneida County 1874
Trenton, South Trenton, Oneida County 1874
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Herkimer):
Herkimer County 1906, 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Herkimer County 1939

Russia

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Franklin County - Plan, Franklin County 1876
Dannemora and Saranac, Clinton County 1869 Microfilm
Clinton County Map, Clinton County 1869 Microfilm
Beekmantown Corners, East Beekmantown, Morrisonville, Elsinore and Cadyville, Clinton County 1869 Microfilm
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Clinton):
Clinton County 1869 Microfilm
Clinton County 1856 Wall Map
Clinton County 1869

Rutland Center

 

Maps that contain this point of interest:
Champion, Jefferson County 1864
Pamelia, Jefferson County 1864
Rutland, Jefferson County 1864
Outline Map, Lewis County 1875
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 023 Right - Le Ray Township, Evans Mills P.O., Black River P.O. and Le Raysville P.O., Jefferson County 1888
Plate 010 Left - Rutland Township, Felts Mills P.O., Black River P.O. and Tylerville, Jefferson County 1888
Plate 010 Right - Rutland Township, Felts Mills P.O., Black River P.O. and Tylerville, Jefferson County 1888
Map Image 028, Jefferson County 1980
Map Image 020, Jefferson County 1980
Map Image 021, Jefferson County 1980
Map Image 020, Jefferson County 1987
Map Image 021, Jefferson County 1987
Map Image 026, Jefferson County 1987
Map Image 028, 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

Rutland Plaza

 

Maps that contain this point of interest:
Plate 192, Brooklyn 1929 Vol 1
Plate 029, Kings County 1890
Flatbush 2 Flatbush Village East East Astoria, Long Island 1873
Flatlands, Long Island 1873
New York & Brooklyn Plan, New York and its Vicinity 1867
Plate 030, Queens County 1891 Long Island
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 011, New York City 1960c Rapid Transit System
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 018 - Wards 24 and 29 - Section 5, Brooklyn 1916 Vol 1 Part 1 Revised 1921
Plate 002 - Ward 29 - Section 15, Brooklyn 1917 Vol 2 Revised 19xx
Plate 003 - Wards 29 and 32 - Section 15, Brooklyn 1917 Vol 2 Revised 19xx
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 018 - Brooklyn - Map No. 10, New York City 1949 Five Boroughs Street Atlas
New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate, New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate
Plate 207, Brooklyn 1929 Vol 3
Plate 209, Brooklyn 1929 Vol 3
New York 1778, New York City 1778 from Manual of the Corporation of the City of New York 1869
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 022, Brooklyn 1912 Vol 2
Plate 040, Brooklyn 1912 Vol 2
Plate 039, Brooklyn 1912 Vol 2
Atlases of this county (Kings):
Kings County 1890
Kings County and Environs 1872c
Kings County 1894 Vols 1 and 2
Kings County 1910

Rutsonville

 

Maps that contain this point of interest:
County Map, Ulster County 1875
Gardiner, Gardiner Station, Tuthill, Ulster County 1875
Rochester, Alligerville, Port Jackson, Accord P.O., Ulster County 1875
Shawangunk, Galeville Mills, Bruynswick, Ulster County 1875
Wawarsing, Ulster County 1875
Searsville, Crawford Town, Bullville, Pine Bush, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Ulster):
Ulster County 1875

Rye

 

Maps that contain this point of interest:
Mamaroneck, Scarsdale, White Plains, Harrison & Rye, New York and its Vicinity 1867
Plate 034, Rye Village 2, Westchester County 1910-1911 Vol 1
Plate 037, Harrison 2, Rye 1, 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 029 Right - Rye Township 4, Westchester County 1901
Plate 029 Left - Rye Township 4, Westchester County 1901
Plate 027 Right - Harrison and Rye Townships 3, Milton Neck, Westchester County 1901
Plate 026 Right - Harrison and Rye Townships 2, Westchester County 1901
Plate 026 Left - Harrison and Rye Townships 2, Westchester County 1901
Page 246 - Rye, Westchester County 1914 Vol 1 Microfilm
Page 245 - Rye, Westchester County 1914 Vol 1 Microfilm
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 004 - White Plains, Scarsdale, Mamaroneck, Harrison and Rye Right, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 033, Westchester County 1929 Vol 1
Plate 034, Westchester County 1929 Vol 1
Plate 035, Westchester County 1929 Vol 1
Plate 003 Right, Westchester County 1953
Plate 004 Left, Westchester County 1953
Plate 004 Right, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 246, Westchester County 1914 Vol 1
Page 245, Westchester County 1914 Vol 1
Page 241, Westchester County 1914 Vol 1
Page 240, Westchester County 1914 Vol 1
Page 235, Westchester County 1914 Vol 1
Page 233, 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

Rye Brook

 

Maps that contain this point of interest:
Mamaroneck, Scarsdale, White Plains, Harrison & Rye, New York and its Vicinity 1867
Plate 037, Harrison 2, Rye 1, 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 027 Right - Harrison and Rye Townships 3, Milton Neck, Westchester County 1901
Plate 026 Right - Harrison and Rye Townships 2, 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
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 007 - Harrison, Rye and Greenwich Left, Westchester County 1908
Page 004 - White Plains, Scarsdale, Mamaroneck, Harrison and Rye Right, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 039, Westchester County 1929 Vol 1
Plate 041, Westchester County 1929 Vol 1
Plate 042, Westchester County 1929 Vol 1
Plate 044, Westchester County 1929 Vol 1
Plate 003 Right, Westchester County 1953
Plate 004 Left, Westchester County 1953
Plate 004 Right, Westchester County 1953
Plate 005 Right, Westchester County 1953
Plate 006 Left, Westchester County 1953
Plate 006 Right, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 265, Westchester County 1914 Vol 1
Page 263, Westchester County 1914 Vol 1
Page 261, Westchester County 1914 Vol 1
Page 260, Westchester County 1914 Vol 1
Page 251, 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

Rynex Corners

 

Maps that contain this point of interest:
Florida, Amsterdam City 8, Montgomery and Fulton Counties 1905
Glenville, Reesville, Scotia, Albany and Schenectady Counties 1866
Princetown, Albany and Schenectady Counties 1866
Rotterdam, Albany and Schenectady Counties 1866
Schenectady County Map, Albany and Schenectady Counties 1866
Florida, Fort Hunter, 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
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Schenectady):
Albany and Schenectady Counties 1866
Schenectady County and Village of Scotia 1905

Sabael

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Schroon, Minerva, Schroon Lake, Olmsteadville, Essex County 1876
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Sabattis

 

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

Sabbath Day Point

 

Maps that contain this point of interest:
Warren County Outline Map, Warren County 1876
Hague Township and Hague P.O. - Below, Warren County 1876
Bolton Township, North Bolton P.O., Bolton and Bolton P.O. - Above, Warren County 1876
Washington County Map, Washington County 1866
Putnam Township and Putnam Corners, Washington County 1866
Dresden Township, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Warren):
Warren County 1876

Sacandaga Park

 

Maps that contain this point of interest:
Northampton, Montgomery and Fulton Counties 1905
Northville Village, Montgomery and Fulton Counties 1905
Sacandaga Park, 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

Sack Wern Houses

 

Maps that contain this point of interest:
Plate 060, Bronx Borough 1927 Vol 4 Revised 1977
Flushing Douglaston, Long Island 1873
Long Island City, Long Island 1873
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
New York & Brooklyn Plan, New York and its Vicinity 1867
Westchester, Westfarms, Morrisania Plan (Westchester Co, & Part Of New York Co.), New York and its Vicinity 1867
Plate 037, New York City 1885
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 003, New York City 1960c Rapid Transit System
Page 005, New York City 1960c Rapid Transit System
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 010 - Manhattan, Bronx - Map No. 2, New York City 1949 Five Boroughs Street Atlas
Page 012 - Manhattan, Bronx - Map No. 4, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Manhattan Composite 1949, Manhattan Composite 1949
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Sackets Harbor

 

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
Sackets Harbor, 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 030 Right - Henderson Township, Smithville P.O., Roberts Corners and Bishop Street P.O., Jefferson County 1888
Plate 011 Left - Housfield Township, Galloup and Stony Islands, Jewettville, Dexter P.O., Sackets Harbor, Jefferson County 1888
Plate 011 Right - Housfield Township, Galloup and Stony Islands, Jewettville, Dexter P.O., Sackets Harbor, Jefferson County 1888
Map Image 016, Jefferson County 1980
Map Image 017, Jefferson County 1980
Map Image 024, Jefferson County 1980
Map Image 016, Jefferson County 1987
Map Image 017, 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

Sacketts Harbor

 

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

Saddle Rock

 

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
Geat Neck, Point Washington, Kensington, Sea Cliff, Plandon, Nassau County 1914 Long Island
Great Neck Ests, Manhasset, Roslyn, Mineola, Nassau County 1914 Long Island
Great Neck, Nassau County 1914 Long Island
Plate 003, Nassau County 1939 Long Island
Plate 029, Queens County 1891 Long Island
Page 009, New York City 1960c Rapid Transit System
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 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

Saddle Rock Estates

 

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
Geat Neck, Point Washington, Kensington, Sea Cliff, Plandon, Nassau County 1914 Long Island
Great Neck Ests, Manhasset, Roslyn, Mineola, Nassau County 1914 Long Island
Great Neck, Nassau County 1914 Long Island
Plate 003, Nassau County 1939 Long Island
Plate 029, Queens County 1891 Long Island
Page 009, New York City 1960c Rapid Transit System
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 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

Sag Harbor

 

Maps that contain this point of interest:
East Hampton, Long Island 1873
Sag Harbor, 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 026, Sag Harbor 1, Suffolk County 1916 Vol 2 Long Island
Plate 027, Sag Harbor 2, Suffolk County 1916 Vol 2 Long Island
Plate 026 Right - Sag Harbor, Suffolk County 1902 Vol 1 Long Island
Plate 026 Left - Sag Harbor, Suffolk County 1902 Vol 1 Long Island
Plate 007 Left - Easthampton, Suffolk County 1902 Vol 1 Long Island
Plate 006 Right - Southhampton, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Sagamore

 

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

Sagaponack

 

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 007, Southhampton 7, Suffolk County 1916 Vol 2 Long Island
Plate 007 Left - Easthampton, Suffolk County 1902 Vol 1 Long Island
Plate 006 Right - Southhampton, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Sages Crossing

 

Maps that contain this point of interest:
New Berlin New Berlin Town South Holmesville Town Mcdonough Town, Chenango County 1875
Chenengo County Plan, Chenango County 1875
Morris Town, South New Berlin, Otsego County 1903
Pittsfield Town, Otsego County 1903
Morris - Town, Otsego County 1868
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
Chenango County Map, Chenango County 1940
Atlases of this county (Chenango):
Chenango County 1875, 1940

Sagetown

 

Maps that contain this point of interest:
Steuben County Map, Steuben County 1873
Chemung County Map, 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

Saint Albans

 

Maps that contain this point of interest:
Flushing Douglaston, Long Island 1873
Hempstead North 2, Long Island 1873
Hempstead South, Long Island 1873
Jamaica Hempstead Town Part, Long Island 1873
Plate 005, Nassau County 1939 Long Island
Plate 037, Queens 1909
Plate 042, Queens 1909
Plate 010, Queens 1918 Vol 1A
Plate 011, Queens 1918 Vol 1A
Plate 014, Queens 1918 Vol 1A
Plate 015, Queens 1918 Vol 1A
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 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 020 - Brooklyn, Queens - Map No. 12, New York City 1949 Five Boroughs Street Atlas
Page 026 - Queens - Map No. 18, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Queens):
Queens County 1891 Long Island

Saint Andrew

 

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

Saint Bonaventure


Atlases of this county (Cattaraugus):
Cattaraugus County 1869

Saint Elmo

 

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

Saint George

 

Maps that contain this point of interest:
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 019, New York City 1960c Rapid Transit System
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
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 006 - New York Postal Delivery Zones, New York City 1949 Five Boroughs Street Atlas
Page 028 - Richmond - Map No. 20, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Section 004 - New Brighton, Staten Island and Richmond County 1874
Atlases of this county (Richmond):
Staten Island and Richmond County 1874

Saint Huberts

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Newcomb, North Hudson, Essex County 1876
St. Armand, Wilmington, North Elba, Keene, Essex County 1876
Franklin County - Plan, Franklin County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Essex):
Essex County 1876
Essex County 1858 Wall Map

Saint James

 

Maps that contain this point of interest:
Brookhaven, Long Island 1873
Smithtown Smithtown Branch Town Smithtown Town, Long Island 1873
Plate 018, Suffolk County 1917 Vol 1 Long Island
Plate 004, Suffolk County 1941 Western Half
Plate 020 Right - St. James, Vernon Valley and Northport, Suffolk County 1909 Vol 2 Long Island
Plate 004 Left - Brookhaven, Port Jefferson, Setauket, Crystal Brook Park and Mount Sinai, Suffolk County 1909 Vol 2 Long Island
Plate 003 Right - Smithtown, Kings Park, Commack, Suffolk County 1909 Vol 2 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Saint Johnsburg

 

Maps that contain this point of interest:
Outline Map of Greater Buffalo, Buffalo 1915 Vol 3 Suburban
County Map, Niagara County 1908
Wheatfield Town, Niagara County 1908
Erie County Map, Erie County 1909
Grand Island Town, Erie County 1909
Wheatfield, Niagara County 1938
Index Map, Erie County 1866
Wheatfield Township Ironton, Martinsville, Halls Station, St. Johnsburg, Bergholtz, Walmore, Shawnee P.O., Niagara and Orleans County 1875
Erie County Map, Erie County 1940
Atlases of this county (Niagara):
Niagara County 1908, 1938, 1939






< Back to category list for New York