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 "Schuyler Lake"...

Saint Johnsville

 

Maps that contain this point of interest:
Minden Town, Montgomery and Fulton Counties 1905
Nelliston Village, Palatine Town, Montgomery and Fulton Counties 1905
St. Johnsville Village, Montgomery and Fulton Counties 1905
St. Johnsville, Montgomery and Fulton Counties 1905
Mindenville, Minden, Freys Bush, Minden or Fords Bush, Montgomery and Fulton Counties 1868
Oppenheim, Montgomery and Fulton Counties 1868
Outline Map Fulton County, Montgomery and Fulton Counties 1868
Outline Map Montgomery County, Montgomery and Fulton Counties 1868
St. Johnsville Plan, 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

Saint Josen

 

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

Saint Josephs

 

Maps that contain this point of interest:
Bethel, White Lake, Briscoe, Black Lake, Sullivan County 1875
Fallsburgh 001, Old Sandburgh, Hurley, Hasbrouck, South Fallsburgh, Divine Corners, Sullivan County 1875
Forestburgh, Sullivan County 1875
Highland, Lumberland, Mongaup, Pond Eddy, Sullivan County 1875
Thompson, Bridgeville, Thompsonville, Sullivan County 1875
Deer Park, Orange County 1875
Outline Map, Orange County 1875
County Map, 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

Saint Lawrence

 

Maps that contain this point of interest:
Cape Vincent, Jefferson County 1864
Clayton, Jefferson County 1864
Lyme, Three Mile Bay, Wilcoxville, Jefferson County 1864
Orleans, Stone Mills, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 014 Right - Cape Vincent Township, River View P.O., French Settlement and Rosiere P.O., Jefferson County 1888
Plate 016 Right - Clayton Township, Thurso P.O., De Pauville and Corbins Corners, Jefferson County 1888
Map Image 038, Jefferson County 1980
Map Image 040, Jefferson County 1980
Map Image 036, Jefferson County 1980
Map Image 039, Jefferson County 1980
Map Image 037, Jefferson County 1987
Map Image 040, Jefferson County 1987
Map Image 041, Jefferson County 1987
Map Image 043, 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

Saint Lawrence Park

 

Maps that contain this point of interest:
Alexandria, Jefferson County 1864
Clayton, 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

Saint Mary's Park Houses

 

Maps that contain this point of interest:
Plate 017, New York City 1867 Dripps
Plate 008, Bronx 1911
Plate 023, Bronx 1911
Plate 024, Bronx 1911
Plate 025, Bronx 1911
Plate 012, Bronx Lower Vol 1 1942
Plate 023, Bronx Lower Vol 1 1942
Plate 024, Bronx Lower Vol 1 1942
Plate 025, Bronx Lower Vol 1 1942
2, New York New Map, Adjacent Cities (Section 2), Hudson River Valley 1891
Flushing Douglaston, Long Island 1873
Long Island City, Long Island 1873
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 033, New York City 1885
Plate 034, New York City 1885
Plate 036, New York City 1885
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 002, New York City 1960c Rapid Transit System
Page 003, 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 004, New York City 1893 Wards 23 and 24
Plate 007, New York City 1893 Wards 23 and 24
Plate 016, New York City 1893 Wards 23 and 24
Plate 047 - Section 10, Bronx 1928 South of 172nd Street
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
Manhattan Composite 1949, Manhattan Composite 1949
New York 1778, New York City 1778 from Manual of the Corporation of the City of New York 1869
Plate 023, Bronx 1923 Vol 1 Revised 1926 South of 172nd Street
Plate 024, Bronx 1923 Vol 1 Revised 1926 South of 172nd Street
Manhattan and The Bronx Map, New York City 1941
Map 2, New York City 19xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Saint Regis

 

Maps that contain this point of interest:
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 (Franklin):
Franklin County 1876

Saint Regis Falls

 

Maps that contain this point of interest:
Hopkinton - Islington and Catharineville, Fort Jackson, St. Lawrence County 1865
Dickinson, Franklin County 1876
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 (Franklin):
Franklin County 1876

Saint Remy

 

Maps that contain this point of interest:
21, Ulster County Portion (Section 21), Dutchess County Portion (Section 21), Hudson River Valley 1891
County Map, Ulster County 1875
Esopus, Le Fever Falls, Bruceville, Binnewater, Whiteport 002, Ulster County 1875
Kingston 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

Saint Vencent de Paul Camp

 

Maps that contain this point of interest:
Brant Center, Brant, Farnham Station Brant, Erie County 1880
Evans, Evans Center, North Evans, Erie County 1880
Erie County Map, Erie County 1909
Evans Town, Erie County 1909
Evans, Erie County 1866
Index Map, Erie County 1866
Evans, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Saintsville

 

Maps that contain this point of interest:
Manlius, Eagle, Kirkville, Hartsville, Onondaga County 1874
Dewitt, Collamer, Jamesville, Onondaga County 1874
County Map Plan, Onondaga County 1874
Outline Plan Map, Madison County 1875
Sullivan, Perryville, Bridgeport, Chittenango Station, Canaseraga, Madison County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Onondaga):
Onondaga County 1874

Sala

 

Maps that contain this point of interest:
Cayuga County Map, Cayuga County 1904
Volney Township, Volney Center, Seneca Hill P.O. and Fulton P.O., Oswego County 1867
Palermo Township, Vermillion, Jennings Cors., and East Palermo P.O., Oswego County 1867
New Haven Township, New Haven and Butterfly P.O., Oswego County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Oswego):
Oswego County 1867

Salamanca


Atlases of this county (Cattaraugus):
Cattaraugus County 1869

Salem

 

Maps that contain this point of interest:
Warren County Outline Map, Warren County 1876
Washington County Map, Washington County 1866
Salem, Washington County 1866
Salem Township, Baxter Mills, Salem, Shushan and East Salem - Above, Washington County 1866
Jackson Township, Anaquasscook and Jackson Centre, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Washington):
Washington County 1866
Washington County 1853 Wall Map

Salem Center

 

Maps that contain this point of interest:
Lewisboro Town, Goldens Bridge, Cross River, Salem South, New York and its Vicinity 1867
Salem North, Croton Falls Town, Purdy Station Town North, Salem Town North, New York and its Vicinity 1867
Somer Town, Somers, New York and its Vicinity 1867
Plate 043, North Salem, Lewisboro 3, Titicus Reservoir, Westchester County 1910-1911 Vol 2
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Left, Westchester County 1901
Plate 054 Right - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Westchester County Map, Westchester County 1893
Bedford and Somers Townships, Bedford Station, Katonah and Goldens Bridge - Above, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 017 - North Salem, Lewisboro, Ridgefield and Bedford Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 043, Westchester County 1930 Vol 4
Plate 016 Right, Westchester County 1953
Plate 017 Left, Westchester County 1953
Plate 017 Right, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 193, Westchester County 1914 Vol 2
Page 275, Westchester County 1914 Vol 2
Page 277, Westchester County 1914 Vol 2
Page 278, Westchester County 1914 Vol 2
Page 279, Westchester County 1914 Vol 2
Page 280, 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

Salem Corner

 

Maps that contain this point of interest:
Pompey, Watervale, Delphi, Buellville, Pompey Center, Pompey Hill, Onondaga County 1874
Manlius, Eagle, Kirkville, Hartsville, Onondaga County 1874
County Map Plan, Onondaga County 1874
Outline Plan Map, Madison County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Onondaga):
Onondaga County 1874

Salisbury

 

Maps that contain this point of interest:
Salisbury, Herkimer County 1906
Oppenheim, Dolgeville, Montgomery and Fulton Counties 1905
Herkimer County Map, Herkimer County 1868
Salisbury, Brockett's Bridge, Salisbury Center, Diamond Hill, Deveraux, Herkimer County 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Herkimer):
Herkimer County 1906, 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Herkimer County 1939

Salisbury

 

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
Wheatly, Westbury, Syosset, Woodbury, Hicksville, Nassau County 1906 Long Island
Meadow Brook Vicinity, Hempstead Plains Co and Merillon East, Nassau County 1914 Long Island
Westbury, Jericho, Hicksville, Locust Grove, Nassau County 1914 Long Island
Plate 004, Nassau County 1939 Long Island
Plate 006, Nassau County 1939 Long Island
Plate 004, Nassau County 1939 Long Island
Plate 004, Oyster Bay, Westbury, Bethpage, East Hempstead, Jericho, Locust Grove, Meadowbrook, New Cassell, Old Westbury, Nassau County 1927 Long Island
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

Salisbury Center

 

Maps that contain this point of interest:
Newville, Salisbury Center, Herkimer County 1906
Salisbury, Herkimer County 1906
Oppenheim, Dolgeville, Montgomery and Fulton Counties 1905
Herkimer County Map, Herkimer County 1868
Salisbury, Brockett's Bridge, Salisbury Center, Diamond Hill, Deveraux, Herkimer County 1868
Oppenheim, Montgomery and Fulton Counties 1868
Stratford, Montgomery and Fulton Counties 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Herkimer):
Herkimer County 1906, 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Herkimer County 1939

Salisbury Mills

 

Maps that contain this point of interest:
Blooming Grove, Orange County 1875
Monroe, Highland Mills, Turners Village, 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
Cornwall, Orrs Mills, Firthcliffe, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Orange):
Orange County 1875, 1903

Salmon River

 

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

Salt Point

 

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

Salt Springville

 

Maps that contain this point of interest:
Stark, Herkimer County 1906
Canajoharie Town, Ames, Buel, Sprout Brook, Montgomery and Fulton Counties 1905
Minden Town, Montgomery and Fulton Counties 1905
Cherry Valley Town, Otsego County 1903
Springfield Town, Otsego County 1903
Herkimer County Map, Herkimer County 1868
Stark, Starkville, Vanhornsville, Herkimer County 1868
Cherry Valley 001, Saltspringville, Otsego County 1868
Springfield, Otsego County 1868
Mindenville, Minden, Freys Bush, Minden or Fords Bush, Montgomery and Fulton Counties 1868
Outline Map Montgomery County, Montgomery and Fulton Counties 1868
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

Saltaire

 

Maps that contain this point of interest:
Islip, Long Island 1873
Plate 007, Suffolk County 1941 Western Half
Plate 008, Suffolk County 1941 Western Half
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

Saltvale

 

Maps that contain this point of interest:
Livingston County - Plan Map, Livingston County 1872
Middlebury, Wyoming County 1902
Warsaw, Wyoming County 1902
Middlebury, Genesee and Wyoming County 1866
Warsaw, South Warsaw, Genesee and Wyoming County 1866
Wyoming County Map, Genesee and Wyoming County 1866
Atlases of this county (Wyoming):
Wyoming County 1902
Genesee and Wyoming County 1866
Wyoming County 1956, 1960, 1966, 1970, 1974, 1983, 1990, 1998
Wyoming County 1853 Wall Map

Sammonsville

 

Maps that contain this point of interest:
Johnstown 5, Montgomery and Fulton Counties 1905
Mohawk, Tribes Hill, Montgomery and Fulton Counties 1905
Ephratah, Lassellville, Rockwood, Garoga, Montgomery and Fulton Counties 1868
Johnstown, Montgomery and Fulton Counties 1868
Outline Map Fulton County, Montgomery and Fulton Counties 1868
Outline Map Montgomery 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

Sampson

 

Maps that contain this point of interest:
Benton Township, Rushville, Yates County 1876
Torrey Township, Yates County 1876
Yates County Map, Yates County 1876
Romulus, Seneca County 1874
County Outline Map, Seneca County 1874
Atlases of this county (Seneca):
Seneca County 1874

Samsondale

 

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

Samsonville

 

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

San Juan Hill

 

Maps that contain this point of interest:
Plate 012, New York City 1867 Dripps
Plate 010, 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 087, Manhattan 1930 Land Book
Plate 082, Manhattan 1930 Land Book
Plate 081, Manhattan 1930 Land Book
Plate 041, Manhattan 1928 Vol 2 Revised 1962
Plate 042, Manhattan 1928 Vol 2 Revised 1962
Plate 087, Manhattan 1920-1924
Plate 082, Manhattan 1920-1924
Plate 081, Manhattan 1920-1924
Plate 008, Manhattan Blue Book 1815
Plate 009, Manhattan Blue Book 1815
Plate 010, Manhattan Blue Book 1815
New York & Brooklyn Plan, New York and its Vicinity 1867
Plate 015, New York City 1885
Plate 017, New York City 1885
42, W59st., Seventh Ave, W53rd St, , Ninth Ave, New York City 1909 Vol 2 Revised 1912
41, W59th St, Ninth Ave, W53rd St, Eleventh, New York City 1909 Vol 2 Revised 1912
Plate 001, 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
Index Map, 93, 8th Avenue and 51st Street - Robert Burage 1830, New York City 1878 Manhattan from Tuttle Farm Titles Directory
93, Index Map, 9th Avenue and 50th Street - Robert Burage 1830, New York City 1881 Manhattan from Tuttle Farm Titles Directory
115, 10th Avenue and 46th Street - J J Astor and W M Cutting 1835, New York City 1881 Manhattan from Tuttle Farm Titles Directory
123. 10th Avenue and 48th Street - John Jacob Astor 1826, New York City 1881 Manhattan from Tuttle Farm Titles Directory
199, 9th Avenue and 52nd Street - John Hopper 1782-1855, New York City 1881 Manhattan from Tuttle Farm Titles Directory
279, 9th Avenue and 54th Street - John Hopper 1820, New York City 1881 Manhattan from Tuttle Farm Titles Directory
327, 9th Avenue and 55th Street - Cornelius Cosine Farm 1846, New York City 1881 Manhattan from Tuttle Farm Titles Directory
393, 9th Avenue and 55th 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
433b, 8th Avenue and 63rd Street - The Somarindyck Farm 1855, New York City 1881 Manhattan from Tuttle Farm Titles Directory
Plate 001, 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 001, New York City 1960c Rapid Transit System
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
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
Lewiston and Auburn 4, Auburn and Lewiston 4, Androscoggin County 1873

San Remo

 

Maps that contain this point of interest:
Huntington Town 1 Centreport Vernon Valley Town Babylon Town North, Long Island 1873
Smithtown Smithtown Branch Town Smithtown Town, Long Island 1873
Plate 002, Suffolk County 1941 Western Half
Plate 004, Suffolk County 1941 Western Half
Plate 003 Left - Smithtown, Kings Park, Commack, 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

Sanborn

 

Maps that contain this point of interest:
Outline Map of Greater Buffalo, Buffalo 1915 Vol 3 Suburban
Cambria Town, Niagara County 1908
County Map, Niagara County 1908
Lewiston Town, Niagara County 1908
Sanborn, Niagara County 1938
Lewiston, Niagara County 1938
Cambria, Niagara County 1938
Wheatfield, Niagara County 1938
Cambria Township, Cambria Center, North Ridge P.O., Pekin P.O., Niagara and Orleans County 1875
Atlases of this county (Niagara):
Niagara County 1908, 1938, 1939

Sand Hill

 

Maps that contain this point of interest:
Canajoharie Town, Ames, Buel, Sprout Brook, Montgomery and Fulton Counties 1905
Fort Plain Village North, Montgomery and Fulton Counties 1905
Minden Town, Montgomery and Fulton Counties 1905
Nelliston Village, Palatine Town, Montgomery and Fulton Counties 1905
St. Johnsville, Montgomery and Fulton Counties 1905
Mindenville, Minden, Freys Bush, Minden or Fords Bush, Montgomery and Fulton Counties 1868
Outline Map Montgomery County, Montgomery and Fulton Counties 1868
Palatine, 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

Sand Hill

 

Maps that contain this point of interest:
Akron - South East Part, Newstead, Erie County 1880
Clarence Center, Clarence, Erie County 1880
County Map, Niagara County 1908
Erie County Map, Erie County 1909
Newstead Town, Erie County 1909
Royalton, Niagara County 1938
Clarence, Erie County 1866
Index Map, Erie County 1866
Newstead, Erie County 1866
Newstead - Sand Hill, So. Newstead, Clarence - Wolcottsburg, Erie County 1938
Newstead, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Sand Hill

 

Maps that contain this point of interest:
Chenengo County Plan, Chenango County 1875
Otego Town, Otsego County 1903
Unadilla Town, Otsego County 1903
Otego 001, Otsego County 1868
Unadilla 002, Sand Hill, Unadilla Centre, Otsego County 1868
Franklin, Croton Village, Bartlett Hollow, Delaware County 1869
Outline Map, Delaware County 1869
Sidney, Sidney Centre, Sidney Plains, 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

Sand Lake

 

Maps that contain this point of interest:
Poestenkill, East Poestenkill, Rensselaer County 1876
Sand Lake 002, Akin and McLarens Mill, 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

Sand Point

 

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

Sand Ridge

 

Maps that contain this point of interest:
Clay, Centerville, Onondaga County 1874
County Map Plan, Onondaga County 1874
Schroeppel Township, Gilbertsville, Pennelville, Hinmansville and Phoenix 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

Sand Ridge

 

Maps that contain this point of interest:
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
Marilla, Erie County 1866
Alden, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Sandfordville

 

Maps that contain this point of interest:
Norfolk, Raymondville, St. Lawrence County 1865
Potsdam, St. Lawrence County 1865
Stockholm, St. Lawrence County 1865
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (St. Lawrence):
St. Lawrence County 1865

Sands Point

 

Maps that contain this point of interest:
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Port Washington, Sea Cliff, Glen Cove, Nassau County 1906 Long Island
Geat Neck, Point Washington, Kensington, Sea Cliff, Plandon, Nassau County 1914 Long Island
Sands Point, Center Island and Cove Neck, Nassau County 1914 Long Island
Plate 001, Nassau County 1939 Long Island
Chester East, Pelham & New Rochelle, 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
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
Westchester 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

Sandusky

 

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

Sandy Bay

 

Maps that contain this point of interest:
County Map Plan, Onondaga County 1874
Cicero, Euclid, Onondaga County 1874
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Onondaga):
Onondaga County 1874

Sandy Beach

 

Maps that contain this point of interest:
Outline Map of Greater Buffalo, Buffalo 1915 Vol 3 Suburban
Grand Island, South Buffalo, Buffalo Plains, Erie County 1880
County Map, Niagara County 1908
Erie County Map, Erie County 1909
Grand Island Town, Erie County 1909
Wheatfield, Niagara County 1938
Grand Island, Erie County 1866
Index Map, Erie County 1866
Tonawanda 1, Erie County 1866
Grand Island, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Sandy Creek

 

Maps that contain this point of interest:
Ellisburgh, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Sandy Creek Township, Sandy Creek P.O. and Sandy Creek Station, Oswego County 1867
Richland Township, Selkirk, Port Ontatio P.O., Pulaski, Richland Station P.O. and Holmesville, Oswego County 1867
Map Image 003, Jefferson County 1980
Map Image 003, Jefferson County 1987
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (Oswego):
Oswego County 1867

Sandy Harbour Beach

 

Maps that contain this point of interest:
Plate 042 - Hamlin Town, Monroe County 1924
County Map, Monroe County 1872
County Plan, Monroe County 1872
Hamlin, North Clarkson P.O., Kendall Mills, Monroe County 1872
Parma Town, Unionville, Parma Centre, Monroe County 1872
Plate 007 Right - Hamlin, Beachwood Park, Sunnyside Beach, Kendall Mills, Troutburg, Monroe County 1902
Atlases of this county (Monroe):
Monroe County 1924, 1872, 1902
Monroe County 1941 Vol 5 Incomplete

Sandy Pond

 

Maps that contain this point of interest:
Jefferson County Map, Jefferson County 1878 Illustrated History
Sandy Creek Township, Sandy Creek P.O. and Sandy Creek Station, Oswego County 1867
Richland Township, Selkirk, Port Ontatio P.O., Pulaski, Richland Station P.O. and Holmesville, Oswego County 1867
Map Image 002, Jefferson County 1980
Map Image 002, Jefferson County 1987
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (Oswego):
Oswego County 1867

Sanford

 

Maps that contain this point of interest:
Sanford, Broome County 1866
Broome County Map, Broome County 1866
Sanford Township, Broome County 1876
Windsor Township, Corbettsville, Castle Creek, Broome County 1876
Sanford, Broome County 1908
Colchester, Downsville, Delaware County 1869
Tompkins, Teedville, Hales Eddy, Cannonsville, Delaware County 1869
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Broome):
Broome County 1866, 1876, 1908

Sanford

 

Maps that contain this point of interest:
Allegany County Map, Allegany County 1869
Genesee, Ceres, Allegany County 1869
Map Image 001, Allegany County 1959
Map Image 034, Allegany County 1959
Map Image 001, Allegany County 1964
Map Image 035, Allegany County 1964
Atlases of this county (Allegany):
Allegany County 1869, 1959, 1964

Sanfords Four Corners

 

Maps that contain this point of interest:
Leray, Jefferson County 1864
Pamelia, Jefferson County 1864
Rutland, Jefferson County 1864
Watertown, 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 025 Right - Wilna and Pamelia Townships, Natural Bridge P.O., Woods Settlement and Watertown, Jefferson County 1888
Plate 010 Left - Rutland Township, Felts Mills P.O., Black River P.O. and Tylerville, Jefferson County 1888
Map Image 028, Jefferson County 1980
Map Image 030, Jefferson County 1980
Map Image 026, Jefferson County 1980
Map Image 029, Jefferson County 1980
Map Image 021, Jefferson County 1980
Map Image 031, Jefferson County 1987
Map Image 021, Jefferson County 1987
Map Image 026, Jefferson County 1987
Map Image 028, Jefferson County 1987
Map Image 030, 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

Sangerfield

 

Maps that contain this point of interest:
Sangerfield Town, Oneida County 1907
Sangerfield, Oneida County 1907
Outline Plan Map, Madison County 1875
Outline Plan Map, Oneida County 1874
Paris, Paris Hill, Cassville, Oneida County 1874
Sangerfield, Stockwell, Sangerfield Center, Oneida County 1874
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Oneida):
Oneida County 1907, 1874

Sanitaria Springs

 

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

Santa Clara

 

Maps that contain this point of interest:
Dickinson, Franklin County 1876
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 (Franklin):
Franklin County 1876

Saranac

 

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

Saranac Inn

 

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

Saranac Lake

 

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

Saratoga 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
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

Saratoga Springs

 

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

Saratogian Estates

 

Maps that contain this point of interest:
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
Warren County Outline Map, Warren County 1876
Providence Township, Fayville, Glenwild, West Providence, Barkersville P.O. and Hagedorn Mills, 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

Sardinia

 

Maps that contain this point of interest:
Arcade, Wyoming County 1902
Erie County Map, Erie County 1909
Sardinia Town, Erie County 1909
Wyoming County Map, Genesee and Wyoming County 1866
Index Map, Erie County 1866
Sardinia, Erie County 1866
Sardina, Erie County 1938
Sardinia - Sardinia, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Sarles Corners

 

Maps that contain this point of interest:
Castle Town North, Armonk, Kensico, New York and its Vicinity 1867
Lewisboro Town, Goldens Bridge, Cross River, Salem South, New York and its Vicinity 1867
Poundridge Town, New York and its Vicinity 1867
Plate 045, Poundridge 2, Lewisboro 5, Westchester County 1910-1911 Vol 2
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Left, Westchester County 1901
Plate 054 Right - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Plate 052 Right - North Castle, Bedford and New Castle Townships, Katonah and Armonk Village, Westchester County 1901
Westchester County Map, Westchester County 1893
Poundridge, Lewisboro and North Salem Townships, Croton Falls and Purdys Station - Below, Westchester County 1893
North Castle Township, Kensico, Armonk and Banksville, Westchester County 1893
Bedford and Somers Townships, Bedford Station, Katonah and Goldens Bridge - Below, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 011 - Poundridge, Stamford, New Canaan, Wilton and Norwalk Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 038, Westchester County 1930 Vol 4
Plate 010 Right, Westchester County 1953
Plate 011 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 257, Westchester County 1914 Vol 2
Page 291, Westchester County 1914 Vol 2
Page 293, 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

Saugerties

 

Maps that contain this point of interest:
25, Greene and Ulster County Portion (Section 25), Columbia & Dutchess County Portion (Section 25), Hudson River Valley 1891
24, Ulster County Portion (Section 24), Columbia & Dutchess County Portion (Section 24), Hudson River Valley 1891
Dutchess County Map, Dutchess County 1876
County Map, Columbia County 1873
Germantown, East Camp Landing, Germantown Town, Columbia County 1873
Livingston, Glenco Mills, Lebanon Springs, Johnstown, Columbia County 1873
County Map, Ulster County 1875
Saugerties 001, Ulster County 1875
Saugerties 002, Ulster County 1875
Saugerties 003, 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
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Ulster):
Ulster County 1875

Sauquoit

 

Maps that contain this point of interest:
Paris Town, Oneida County 1907
Sauquoit, Oneida County 1907
Outline Plan Map, Madison County 1875
Marshall, Deansville, Forge Hollow, Oneida County 1874
New Hartford 001, Chadwicks Mills, Oneida County 1874
Outline Plan Map, Oneida County 1874
Paris, Paris Hill, Cassville, Oneida County 1874
Washington Mills, Willowvale, Utica Cotton Mills, New York Upper Mills, Sauquoit, 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

Sauquoit Mobile Home Park

 

Maps that contain this point of interest:
Frankfort 1, Herkimer County 1906
Frankfort 002, Frankfort Center, Four Mile Grocery, Herkimer County 1868
Paris Town, Oneida County 1907
Sauquoit, Oneida County 1907
Outline Plan Map, Madison County 1875
New Hartford 001, Chadwicks Mills, Oneida County 1874
Outline Plan Map, Oneida County 1874
Paris, Paris Hill, Cassville, Oneida County 1874
Washington Mills, Willowvale, Utica Cotton Mills, New York Upper Mills, Sauquoit, 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

Savannah

 

Maps that contain this point of interest:
Savannah 1, Wayne County 1874
Savannah 2, Wayne County 1874
Wayne County, Wayne County 1874
County Map, Wayne County 1904
Savannah, Wayne County 1904
Montezuma, Cayuga County 1875
Montezuma Town 1, Cayuga County 1904
Atlases of this county (Wayne):
Wayne County 1874, 1904
Wayne County 1853 Wall Map
Wayne County 1858 Wall Map

Savilton

 

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

Savona

 

Maps that contain this point of interest:
Bath, Steuben County 1873
Steuben County Map, Steuben County 1873
Thurston, Merchantville, Steuben County 1873
Outline Plan Map, Schuyler County 1874
Atlases of this county (Steuben):
Steuben County 1873, 1961

Sawens

 

Maps that contain this point of interest:
County Map, Genesee County 1904
Darien, Genesee County 1904
Darien, Genesee County 1876
Genesee County Map, Genesee County 1876
Darien, Genesee and Wyoming County 1866
Genesee County Map, Genesee and Wyoming County 1866
Map Image 016, Genesee County 1961
Map Image 008, Genesee County 1961
Map Image 016, Genesee County 1967
Map Image 008, Genesee County 1967
Atlases of this county (Genesee):
Genesee County 1904, 1876, 1961, 1967

Sawkill

 

Maps that contain this point of interest:
County Map, Ulster County 1875
Hurley 001, 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

Sawyer

 

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

Sawyer

 

Maps that contain this point of interest:
Outline Map of Greater Buffalo, Buffalo 1915 Vol 3 Suburban
Amherst, Getzville, Eggertsville, Erie County 1880
Grand Island, South Buffalo, Buffalo Plains, Erie County 1880
County Map, Niagara County 1908
Wheatfield Town, Niagara County 1908
Erie County Map, Erie County 1909
Pendleton, Niagara County 1938
Wheatfield, Niagara County 1938
Amherst, Erie County 1866
Index Map, Erie County 1866
Tonawanda 1, Erie County 1866
Amherst, Erie County 1938
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

Sawyer

 

Maps that contain this point of interest:
Allegany County Map, Allegany County 1869
Alma, Allegany County 1869
Bolivar1, Allegany County 1869
Wirt, Allegany County 1869
Map Image 002, Allegany County 1959
Map Image 008, Allegany County 1959
Map Image 034, Allegany County 1959
Map Image 002, Allegany County 1964
Map Image 008, Allegany County 1964
Map Image 035, Allegany County 1964
Atlases of this county (Allegany):
Allegany County 1869, 1959, 1964

Sawyers Corner

 

Maps that contain this point of interest:
Weedsport, Brutus, Sennett, Cayuga County 1875
Throop, Throopsville, Cayuga County 1875
Sennett, Cold Spring Pump, Auburn City, Cayuga County 1875
Port Byron, Mentz, Cayuga County 1875
Aurelius, Cayuga County 1875
Throop Town, Cayuga County 1904
Cayuga County Map, Cayuga County 1904
Aurelius Town, Cayuga County 1904
County Outline Map, Seneca County 1874
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Cayuga):
Cayuga County 1875, 1904

Saxe Corner

 

Maps that contain this point of interest:
Ellisburgh, 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
Map Image 002, Jefferson County 1980
Map Image 004, Jefferson County 1980
Map Image 005, Jefferson County 1980
Map Image 002, Jefferson County 1987
Map Image 004, 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

Saxton

 

Maps that contain this point of interest:
County Map, Columbia County 1873
County Map, Ulster County 1875
Saugerties 001, Ulster County 1875
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Page 020 - Jewett Township, Jewett Centre P.O., East Jewett P.O. and Hunter, Greene County 1867
Page 004 Right - Catskill Township, Leeds, Blivinville and Jefferson Flats, Greene County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Ulster):
Ulster County 1875

Sayville

 

Maps that contain this point of interest:
Brookhaven Town Part, Long Island 1873
Islip, Long Island 1873
Sayville Town Bayville Town, Long Island 1873
Plate 005, Suffolk County 1915 Vol 1 Long Island
Plate 007, Suffolk County 1915 Vol 1 Long Island
Plate 029, Suffolk County 1915 Vol 1 Long Island
Plate 032, Suffolk County 1915 Vol 1 Long Island
Great River, Sayville, Central Islip, Suffolk County 1888 Babylon - Islip - South Brookhaven
Plate 006, Suffolk County 1941 Western Half
Plate 008, Suffolk County 1941 Western Half
Plate 014 Left - Sayville, Suffolk County 1902 Vol 1 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

Sayville Heights

 

Maps that contain this point of interest:
Brookhaven Town Part, Long Island 1873
Islip, Long Island 1873
Plate 005, Suffolk County 1915 Vol 1 Long Island
Plate 007, Suffolk County 1915 Vol 1 Long Island
Plate 032, Suffolk County 1915 Vol 1 Long Island
Bayport 1, Blue Point 1, Suffolk County 1888 Babylon - Islip - South Brookhaven
Plate 006, Suffolk County 1941 Western Half
Plate 008, Suffolk County 1941 Western Half
Plate 015 Left - Bayport, Suffolk County 1902 Vol 1 Long Island
Plate 014 Left - Sayville, Suffolk County 1902 Vol 1 Long Island
Plate 003 Left - Islip and Brookhaven, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Scarborough

 

Maps that contain this point of interest:
8, Rockland County Portion (Section 8), Westchester County (section 8), Hudson River Valley 1891
Castle Town North, Armonk, Kensico, New York and its Vicinity 1867
Mt. Pleasant Town, Pleasantville, Pleasantville Station, New York and its Vicinity 1867
New Castle Town, New Castle, Chappaqua, New York and its Vicinity 1867
Ossining Town, Sparta, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Plate 023, Mt. Pleasant 2, Briarcliff Manor Village, Westchester County 1910-1911 Vol 2
Plate 027, Ossining Village 1, Hudson River, Westchester County 1910-1911 Vol 2
Plate 029, Ossining 3, Mt. Pleasant 4, Briarcliff Manor, 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 054 Left - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Plate 052 Left - North Castle, Bedford and New Castle Townships, Katonah and Armonk Village, Westchester County 1901
Plate 049 Right - Ossining and Mt. Pleasant Townships, Westchester County 1901
Plate 049 Left - Ossining and Mt. Pleasant Townships, Westchester County 1901
Plate 044 Left - Mt. Pleasant and Ossining Townships, Westchester County 1901
Page 191 - Briarcliff Manor, Westchester County 1914 Vol 2 Microfilm
Westchester County Map, Westchester County 1893
New Castle Township, Mt. Kisco, Chappaqua, Catamount and Merritts Corners, Westchester County 1893
Mt. Pleasant and Ossining Townships - Left, Westchester County 1893
Cortlandt Township, Peekskill, Verplanck, Croton, Crugers and Oscawana - Below, 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 013, Westchester County 1930 Vol 4
Plate 007 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 154, Westchester County 1914 Vol 2
Page 178, Westchester County 1914 Vol 2
Page 191, 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

Scarsdale

 

Maps that contain this point of interest:
Greenburgh Town, New York and its Vicinity 1867
Mamaroneck, Scarsdale, White Plains, Harrison & Rye, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Plate 006, Whilte Plains 006, Bloomingdale Asylum, Westchester County 1910-1911 Vol 1
Plate 007, Scarsdale 1, Westchester County 1910-1911 Vol 1
Plate 008, Scarsdale 2, Green Acres, The Grange, Murray Hill, 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 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
Greenburgh Township, White Plains, Ashford and Harts Corners - Below, Westchester County 1872
Page 058 - Scarsdale, Westchester County 1914 Vol 1 Microfilm
Page 057 - Scarsdale, Westchester County 1914 Vol 1 Microfilm
Page 055 - Scarsdale, Westchester County 1914 Vol 1 Microfilm
White Plains - Left, Westchester County 1893
Westchester County Map, Westchester County 1893
Scarsdale, New Rochelle and Mamaroneck Townships - Above, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Scarsdale and White Plains Townships Right, Westchester County 1881
Page 004 - White Plains, Scarsdale, Mamaroneck, Harrison and Rye Left, Westchester County 1908
Page 003 - Yonkers, Greensburgh, East Chester, Scarsdale and New Rochelle Right, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 020, Westchester County 1930 Vol 2
Plate 021, Westchester County 1930 Vol 2
Plate 003 Left, Westchester County 1953
Plate 003 Right, Westchester County 1953
Plate 004 Left, Westchester County 1953
Plate 005 Left, Westchester County 1953
Plate 005 Right, Westchester County 1953
Plate 006 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
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

Scarsdale Downs

 

Maps that contain this point of interest:
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
Greenburgh Town, New York and its Vicinity 1867
Mamaroneck, Scarsdale, White Plains, Harrison & Rye, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Plate 006, Whilte Plains 006, Bloomingdale Asylum, Westchester County 1910-1911 Vol 1
Plate 007, Scarsdale 1, Westchester County 1910-1911 Vol 1
Plate 009, Scarsdale 3, Wilmont Park, Arthur Manor, Scarsdale Park, Westchester County 1910-1911 Vol 1
Plate 028, New Rochelle 10, Bonniecrest, Westchester County 1910-1911 Vol 1
Nassau County, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Plate 020 Left - Scarsdale and White Plains Township and East White Plains, Westchester County 1901
Plate 012 Right - East Chester and New Rochelle, Westchester County 1901
Harrison Township, Rye Township and Milton - Above, Westchester County 1872
Greenburgh Township, White Plains, Ashford and Harts Corners - Below, Westchester County 1872
Page 049 - Scarsdale, Westchester County 1914 Vol 1 Microfilm
Westchester County Map, Westchester County 1893
Scarsdale, New Rochelle and Mamaroneck Townships - Above, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Scarsdale and White Plains Townships Right, Westchester County 1881
Page 004 - White Plains, Scarsdale, Mamaroneck, Harrison and Rye Left, Westchester County 1908
Page 003 - Yonkers, Greensburgh, East Chester, Scarsdale and New Rochelle Right, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 017, Westchester County 1929 Vol 1
Plate 029, Westchester County 1930 Vol 2
Plate 003 Left, Westchester County 1953
Plate 003 Right, Westchester County 1953
Plate 004 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 064, Westchester County 1914 Vol 1
Page 050, Westchester County 1914 Vol 1
Page 049, Westchester County 1914 Vol 1
Plate 003, Philadelphia 1874 Vol 1 Wards 5 7 8
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

Scarsdale Park

 

Maps that contain this point of interest:
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
Greenburgh Town, New York and its Vicinity 1867
Mamaroneck, Scarsdale, White Plains, Harrison & Rye, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Plate 009, Scarsdale 3, Wilmont Park, Arthur Manor, Scarsdale Park, Westchester County 1910-1911 Vol 1
Plate 010, East Chester 1, Reservoir 1 and 2, West Chester Park, 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 013 Right - East Chester, Lawrence Park, Lakeville, Dusenberry Map, Gifford Park and Waverly, Westchester County 1901
Plate 012 Right - East Chester and New Rochelle, Westchester County 1901
Harrison Township, Rye Township and Milton - Above, Westchester County 1872
Greenburgh Township, White Plains, Ashford and Harts Corners - Below, Westchester County 1872
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 003 - Yonkers, Greensburgh, East Chester, Scarsdale and New Rochelle Right, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 017, Westchester County 1929 Vol 1
Plate 017, Westchester County 1930 Vol 2
Plate 018, 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 066, Westchester County 1914 Vol 1
Page 064, Westchester County 1914 Vol 1
Page 195, 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

Scenic View Trailer Park

 

Maps that contain this point of interest:
Dutchess County Map, Dutchess County 1876
North East, Millerton, Irondale, Dutchess County 1876
County Map, Columbia County 1873
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

Schaghticoke

 

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

Schaghticoke Hill

 

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

Schenectady

 

Maps that contain this point of interest:
Glenville, Reesville, Scotia, Albany and Schenectady Counties 1866
Niskayuna, 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
Schenectady, Albany and Schenectady Counties 1866
Plate 002, Schenectady County and Village of Scotia 1905
Plate 003, Schenectady County and Village of Scotia 1905
Plate 004, Schenectady County and Village of Scotia 1905
Plate 005, Schenectady County and Village of Scotia 1905
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Clifton Park Township, Jonesville, Rexford Flats P.O., Grooms Cors., Clifton Park, Vischers Ferry P.O., Saratoga County 1866
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Schenectady):
Albany and Schenectady Counties 1866
Schenectady County and Village of Scotia 1905

Schenevus

 

Maps that contain this point of interest:
Maryland Town, Otsego County 1903
Schenevus, Otsego County 1903
East Worcester, Unadilla Forks, Shenevus, Otsego County 1868
Maryland - Town, Maryland Centre, Chaseville, Otsego County 1868
Middlefield, Middlefield Center, Westville, Clarksville, Otsego County 1868
Milford, Colliersville, Portlandville, Otsego County 1868
Davenport, West Davenport, Davenport P.O., Fergusonville, Delaware County 1869
Harpersfield, Meredith Square, East Meredith, North Harpersfield, 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

Schepps Corners

 

Maps that contain this point of interest:
Manlius, Eagle, Kirkville, Hartsville, Onondaga County 1874
Dewitt, Collamer, Jamesville, Onondaga County 1874
County Map Plan, Onondaga County 1874
Cicero, Euclid, Onondaga County 1874
Sullivan, Perryville, Bridgeport, Chittenango Station, Canaseraga, Madison County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Onondaga):
Onondaga County 1874

Schermerhorn Landing

 

Maps that contain this point of interest:
Hammond, Oak Point, St. Lawrence County 1865
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 019 Right - Alexandria Township and Plessis, Jefferson County 1888
Map Image 048, Jefferson County 1980
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 (St. Lawrence):
St. Lawrence County 1865

Schodack Center

 

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
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

Schodack Landing

 

Maps that contain this point of interest:
30, Albany & Greene County Portion, Rensselaer & Columbia County Portion, Hudson River Valley 1891
Coeymans, Albany and Schenectady Counties 1866
County Map, Columbia County 1873
Kinderhook 001, Niverville, 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
Page 010 - New Baltimore Township and Medway P.O., Greene County 1867
Columbia County Map, Columbia County 1888
Kinderhook Township, Valatie, Kinderhook Station, Niverville P.O. - Above, Columbia County 1888
Stuyvesant Township, Stuyvesant Falls and Stuyvesant - Above, Columbia County 1888
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

Schoharie

 

Maps that contain this point of interest:
Fultonham, Breakabeen, Schoharie, Schoharie County 1866 Incomplete
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
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

Schoharie Junction

 

Maps that contain this point of interest:
Seward Valley, Gardnersville, Charlotteville, Central Bridge, Schoharie County 1866 Incomplete
Duanesburgh 001, 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
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

Scholes

 

Maps that contain this point of interest:
Allegany County Map, Allegany County 1869
Birdsall, Allegany County 1869
West Almond, Allegany County 1869
Map Image 022, Allegany County 1959
Map Image 034, Allegany County 1959
Map Image 030, Allegany County 1959
Map Image 022, Allegany County 1964
Map Image 030, Allegany County 1964
Map Image 035, Allegany County 1964
Atlases of this county (Allegany):
Allegany County 1869, 1959, 1964

Schonowe

 

Maps that contain this point of interest:
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
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

Schroon Falls

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Newcomb, North Hudson, Essex County 1876
Schroon, Minerva, Schroon Lake, Olmsteadville, Essex County 1876
Warren County Outline Map, Warren County 1876
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Essex):
Essex County 1876
Essex County 1858 Wall Map

Schroon Lake

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Newcomb, North Hudson, Essex County 1876
Schroon, Minerva, Schroon Lake, Olmsteadville, Essex County 1876
Warren County Outline Map, Warren County 1876
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Essex):
Essex County 1876
Essex County 1858 Wall Map

Schultzville

 

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

Schuyler Falls

 

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

Schuyler Heights

 

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

Schuyler Lake

 

Maps that contain this point of interest:
Exeter, Otsego County 1903
Otsego Town, Otsego County 1903
Schuyler Lake, Springfield Centre, Otsego County 1903
Winfield, West Winfield, Herkimer County 1868
Exeter, Otsego County 1868
Fly Creek, West Exeter. Schuyler Lake, Exeter, Otsego County 1868
Otsego, Oaksville, Otsego County 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Otsego):
Otsego County 1903, 1868, 1940






< Back to category list for New York