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 "Spring Creek Towers"...

South Hill

 

Maps that contain this point of interest:
Tioga County - Plan Map, Tioga County 1869
Dryden 002, Etna, Varna, Tompkins County 1866
Ithaca 001, Tompkins County 1866
Ithaca 002, Tompkins County 1866
Tompkins County, Tompkins County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Tompkins):
Tompkins County 1866

South Horicon

 

Maps that contain this point of interest:
Warrensburgh Township and Warrensburgh P.O. - Above, Warren County 1876
Warren County Outline Map, Warren County 1876
Chester Township, North Gore, South Gore, Pottersville, Chestertown and Starbuckville - Below, Warren County 1876
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Warren):
Warren County 1876

South Hornell

 

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

South Huntington

 

Maps that contain this point of interest:
Babylon Commac Town, Long Island 1873
Huntington Town 1 Centreport Vernon Valley Town Babylon Town North, Long Island 1873
Oyster Bay Norwich Town East Oyster Bay Harbor Lattingtow Town, Long Island 1873
Plate 002, Suffolk County 1917 Vol 1 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Plate 002 Left - Huntington, Melville, Elwood and Dix Hills, Suffolk County 1909 Vol 2 Long Island
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

South Ilion

 

Maps that contain this point of interest:
Columbia, Herkimer County 1906
Frankfort 1, Herkimer County 1906
German Flatts, Herkimer County 1906
Columbia, Columbia Center, Millers Mills, Herkimer County 1868
Frankfort 002, Frankfort Center, Four Mile Grocery, Herkimer County 1868
German Flatts, Fort Herkimer, Herkimer County 1868
Herkimer County Map, 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

South Jamesport

 

Maps that contain this point of interest:
Riverhead Riverhead Part Franklinville Town Aquebogue Town Jamesport Town, Long Island 1873
Southampton 1 Good Ground Canoe Place Union Place Town Speonk Town Hampton Town West, Long Island 1873
Southold and Shelter Island Southold Part Greenport Village Town North, Long Island 1873
Plate 030 Right - Heights Association, Shelter Island Park, Jamesport and South Jamesport, Suffolk County 1909 Vol 2 Long Island
Plate 010 Left - Riverhead, Southold, Jamesport, Waterville and Mattituck, Suffolk County 1909 Vol 2 Long Island
Plate 009 Right - Riverhead, Flanders Bay, Suffolk County 1909 Vol 2 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

South Jefferson

 

Maps that contain this point of interest:
Harpersfield, Meredith Square, East Meredith, North Harpersfield, Delaware County 1869
Outline Map, Delaware County 1869
Roxbury, Hubbells Corners, Moresville, Delaware County 1869
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
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

South Jewett

 

Maps that contain this point of interest:
Shandaken, Ulster County 1875
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Page 021 - Hunter Township and Tannerville, Greene County 1867
Page 020 - Jewett Township, Jewett Centre P.O., East Jewett P.O. and Hunter, Greene County 1867
Page 019 - Lexington Township and Westkill, Greene County 1867
Page 014 Left - Windham Township, Durham Township and Durham, Greene County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Greene):
Greene County 1867

South Junction

 

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

South Kortright

 

Maps that contain this point of interest:
Bovina, Hobart, Delaware County 1869
Delhi 1, Delaware County 1869
Kortright, Bloomville, Delaware County 1869
Outline Map, Delaware County 1869
Roxbury, Hubbells Corners, Moresville, Delaware County 1869
Stamford, Delaware County 1869
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Delaware):
Delaware County 1869

South Lansing

 

Maps that contain this point of interest:
Dryden 002, Etna, Varna, Tompkins County 1866
Lansing, Ludlowville, Lansingville, Tompkins County 1866
Tompkins County, Tompkins County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Tompkins):
Tompkins County 1866

South Lebanon

 

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

South Lima

 

Maps that contain this point of interest:
Avon Town, Livingston County 1902
Lima Town, Livingston County 1902
Livingston County Map, Livingston County 1902
Livonia Town, Livingston County 1902
Avon 001, Livingston County 1872
Lima 001, North Bloomfield, Hamilton Station, 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

South Livonia

 

Maps that contain this point of interest:
Conesus Town, Livingston County 1902
Livingston County Map, Livingston County 1902
Livonia Town, Livingston County 1902
Conesus, Union Corners, 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

South Lockport

 

Maps that contain this point of interest:
Outline Map of Greater Buffalo, Buffalo 1915 Vol 3 Suburban
County Map, Niagara County 1908
Lockport 003, Niagara County 1908
Lockport, Niagara County 1938
Lockport Township, Rapids, Warrens Corners, Wrights Corners P.O., Niagara and Orleans County 1875
Atlases of this county (Niagara):
Niagara County 1908, 1938, 1939

South Manor

 

Maps that contain this point of interest:
Brookhaven Town Part, Long Island 1873
Brookhaven, Long Island 1873
Riverhead Riverhead Part Franklinville Town Aquebogue Town Jamesport Town, Long Island 1873
Southampton 1 Good Ground Canoe Place Union Place Town Speonk Town Hampton Town West, Long Island 1873
Plate 012, Suffolk County 1915 Vol 1 Long Island
Brookhaven - South, Blue Point 2, East Patchogue, Bellport 2, Brockhaven, Mastic, Moriches, Eastport, Fire Island, Suffolk County 1888 Babylon - Islip - South Brookhaven
Plate 007 Right - Brookhaven, Riverhead, Manorville, Plum Island, Fishers Island and Chocomount, Suffolk County 1909 Vol 2 Long Island
Plate 004 Right - Brookhaven, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

South Millbrook

 

Maps that contain this point of interest:
Dutchess County Map, Dutchess County 1876
Washington, Millbrook, Washington P.O., 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

South New Berlin

 

Maps that contain this point of interest:
Norwich, Chenango County 1875
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
Butternuts 001, Otsego County 1868
Morris - Town, 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

South New Haven

 

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

South Newstead

 

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

South Nyack

 

Maps that contain this point of interest:
7, Rockland County Portion (Section 7), Westchester County Portion (Section 7), Hudson River Valley 1891
Clarkstown, Stony Point, Rockland County 1876
Nyack, Stony Point, Caldwells Landing, Rockland County 1876
Orange Town, Grassy Point, Palisades, Rockland County 1876
Rockland County, Rockland County 1876
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Westchester County Outline Map Left, Westchester County 1901
Plate 052 Left - North Castle, Bedford and New Castle Townships, Katonah and Armonk Village, Westchester County 1901
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Atlases of this county (Rockland):
Rockland County 1876, 1875

South Olean

 

Maps that contain this point of interest:
Olean, Olean Station, Cattaraugus County 1869
Atlases of this county (Cattaraugus):
Cattaraugus County 1869

South Onondaga

 

Maps that contain this point of interest:
Onondaga, Danforth, Onondaga County 1874
County Map Plan, Onondaga County 1874
Spafford, Borodino, Oran, Amber, Onondaga County 1874
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Onondaga):
Onondaga County 1874

South Otselic

 

Maps that contain this point of interest:
Otselic, Chenango County 1875
Lincklaen Catlin Settlement Town, Chenango County 1875
Chenengo County Plan, Chenango County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Chenango County Map, Chenango County 1940
Atlases of this county (Chenango):
Chenango County 1875, 1940

South Owego

 

Maps that contain this point of interest:
Owego, Tioga County 1869
Tioga County - Plan Map, Tioga County 1869
Tioga, Halsey Valley, Tioga County 1869
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Tioga):
Tioga County 1869

South Oxford

 

Maps that contain this point of interest:
Oxford Pitcher Town, Chenango County 1875
Green Brisbin Town Mt Upton Guilford, Chenango County 1875
Chenengo County Plan, Chenango County 1875
Broome County Map, Broome County 1866
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

South Ozone Park

 

Maps that contain this point of interest:
Jamaica Hempstead Town Part, Long Island 1873
Newtown, Long Island 1873
Plate 040, Queens 1909
Plate 019, Queens 1913 Vol 1
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 012, 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 020 - Brooklyn, Queens - Map No. 12, 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

South Plattsburgh

 

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

South Plymouth

 

Maps that contain this point of interest:
Norwich North Norwich Town North North Norwich, Chenango County 1875
Chenengo County Plan, Chenango County 1875
Plymouth, Chenango County 1875
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Chenango County Map, Chenango County 1940
Atlases of this county (Chenango):
Chenango County 1875, 1940

South Pulteney

 

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

South Ripley

 

Maps that contain this point of interest:
Ripley, Chautauqua County 1867
Mina Township, Findleys Lake P.O., French Creek, Chautauqua County 1881
Ripley Township, Summerdale, Hartfield, State Line Station, Chautauqua County 1881
Atlases of this county (Chautauqua):
Chautauqua County 1867, 1881

South Russell

 

Maps that contain this point of interest:
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

South Salem

 

Maps that contain this point of interest:
Lewisboro Town, Goldens Bridge, Cross River, Salem South, 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
Westchester County Outline Map Left, Westchester County 1881
Page 014 - Poundridge, Lewisboro, Ridgefield, Wilton, Cross River, Boutonville and Ridgefield Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 014 Left, Westchester County 1953
Plate 014 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 283, Westchester County 1914 Vol 2
Page 285, Westchester County 1914 Vol 2
Page 286, Westchester County 1914 Vol 2
Page 287, Westchester County 1914 Vol 2
Page 288, 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

South Schenectady

 

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

South Schodack

 

Maps that contain this point of interest:
30, Albany & Greene County Portion, Rensselaer & Columbia County Portion, Hudson River Valley 1891
County Map, Columbia County 1873
Schodack, Schodack Depot, South Schodack, East Schodack, Rensselaer County 1876
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Rensselaer):
Rensselaer County 1876
Rensselaer County 1861 Wall Map

South Schroon

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Schroon, Minerva, Schroon Lake, Olmsteadville, Essex County 1876
Warren County Outline Map, Warren County 1876
Horicon Township, Adirondack, Horicon and South Horicon - Above, Warren County 1876
Chester Township, North Gore, South Gove, Pottersville, Chestertown and Starbuckville - Above, 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

South Scriba

 

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
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

South Setauket

 

Maps that contain this point of interest:
Brookhaven, 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 004 Left - Brookhaven, Port Jefferson, Setauket, Crystal Brook Park and Mount Sinai, 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

South Sodus

 

Maps that contain this point of interest:
Lyons, Macedon Center, Alloway, Wayne County 1874
Rose, Wayne County 1874
Sodus, Sodus Point, Alton, Wayne County 1874
Wayne County, Wayne County 1874
County Map, Wayne County 1904
Sodus, Wayne County 1904
Atlases of this county (Wayne):
Wayne County 1874, 1904
Wayne County 1853 Wall Map
Wayne County 1858 Wall Map

South Somerset

 

Maps that contain this point of interest:
County Map, Niagara County 1908
Hartland Town, Niagara County 1908
Somerset Town, Niagara County 1908
Somerset, Niagara County 1938
Hartland, Niagara County 1938
Somerset Township, Lake Road P.O., County Line, Lake Ontario, Niagara and Orleans County 1875
Atlases of this county (Niagara):
Niagara County 1908, 1938, 1939

South Spafford

 

Maps that contain this point of interest:
County Map Plan, Onondaga County 1874
Spafford, Borodino, Oran, Amber, Onondaga County 1874
Cortland County Map, Cortland County 1876
Scott Township, Cortland County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Onondaga):
Onondaga County 1874

South Stockton

 

Maps that contain this point of interest:
Stockton, South Stockton, Chautauqua County 1867
Ellery, Ellery Center, Chautauqua County 1867
Ellery Township, Clark's Corners, Bemus Point, Ellery Center, Chautauqua County 1881
Stockton Township, Delanti, Stockton P.O., Cassadaga, Bear Lake, Cassadaga Creek, Chautauqua County 1881
Atlases of this county (Chautauqua):
Chautauqua County 1867, 1881

South Thurston

 

Maps that contain this point of interest:
Cameron, Cameron Town, Steuben County 1873
Rathbore, Cameron Mills, Risingville, Steuben County 1873
Steuben County Map, Steuben County 1873
Thurston, Merchantville, Steuben County 1873
Atlases of this county (Steuben):
Steuben County 1873, 1961

South Trenton

 

Maps that contain this point of interest:
Herkimer County Map, Herkimer County 1868
Deerfield Town, Oneida County 1907
Trenton Town, Oneida County 1907
Deerfield, West Camden, Florence, Deerfield Corners, Oneida County 1874
Marcy, 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 (Oneida):
Oneida County 1907, 1874

South Troupsburg

 

Maps that contain this point of interest:
Steuben County Map, Steuben County 1873
Troupsburgh, Steuben County 1873
Atlases of this county (Steuben):
Steuben County 1873, 1961

South Troy

 

Maps that contain this point of interest:
34, Albany County Portion & Troy West, Rensselaer County Portion & Troy City, Hudson River Valley 1891
Watervliet, Watervliet Center, North Albany, Albany and Schenectady Counties 1866
Brunswick, 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
Washington County Map, Washington County 1866
Troy - West Troy - Green Island Map, Troy - West Troy - Green Island 1881 from Troy 1881 Directory
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

South Unadilla

 

Maps that contain this point of interest:
Chenengo County Plan, Chenango County 1875
Unadilla Town, Otsego County 1903
Unadilla 002, Sand Hill, Unadilla Centre, Otsego County 1868
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
Chenango County Map, Chenango County 1940
Atlases of this county (Delaware):
Delaware County 1869

South Valley

 

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

South Valley Stream

 

Maps that contain this point of interest:
Hempstead North 2, Long Island 1873
Hempstead South, Long Island 1873
Lynbrook, Rockaway East, Rockville Centre, Baldwin, Freeport, Ocean Shore, Nassau County 1906 Long Island
Lynbrook, Rockville Centre, Freeport, Hempstead, Floral Park, Nassau County 1906 Long Island
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 043, Queens 1909
Page 013, New York City 1960c Rapid Transit System
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 005, Lynbrook, Jamaica Bay, Inwood, Rockaway Inlet, Long Beach, Middle Bay, Baldwin, Hempstead Reservoir, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 026 - Queens - Map No. 18, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

South Vandalia

 

Maps that contain this point of interest:
Carrollton, Cattaraugus County 1869
Atlases of this county (Cattaraugus):
Cattaraugus County 1869

South Vestal

 

Maps that contain this point of interest:
Broome County Map, Broome County 1866
Vestal, Broome County 1866
Vestle Township,Tracy Creek,Vestal Center, Broome County 1876
Binghamton, Dickinson, Broome County 1908
Vestal 1, 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

South Wales

 

Maps that contain this point of interest:
Aurora, Erie County 1880
Colden 001, Erie County 1880
Holland 001, Erie County 1880
Wales, Erie County 1880
Aurora Town, Erie County 1909
Colden Town, Erie County 1909
Erie County Map, Erie County 1909
Holland Town, Erie County 1909
Wales Town, Erie County 1909
Aurora, Erie County 1866
Colden, Erie County 1866
Holland, Protection, Erie County 1866
Index Map, Erie County 1866
Wales, Erie County 1866
Colden, Erie County 1938
Aurora, Erie County 1938
Holland, Erie County 1938
Wales - South Wales, Wales Center, Erie County 1938
Wales, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

South Warsaw

 

Maps that contain this point of interest:
Livingston County - Plan Map, Livingston County 1872
Warsaw, Wyoming County 1902
Gainesville, 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

South Westerlo

 

Maps that contain this point of interest:
Westerlo, Albany and Schenectady Counties 1866
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 012 - Greenville Township, Freehold, Greenville Center and Norton Hill, Greene County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

South Wilson

 

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

South Windsor

 

Maps that contain this point of interest:
Broome County Map, Broome County 1866
Windsor, Broome County 1866
Windsor Township, Corbettsville, Castle Creek, Broome County 1876
Colchester, Downsville, Delaware County 1869
Tompkins, Teedville, Hales Eddy, Cannonsville, Delaware 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

South Worcester

 

Maps that contain this point of interest:
Maryland Town, Otsego County 1903
Worcester Town, Otsego County 1903
Milford, Colliersville, Portlandville, Otsego County 1868
Worcester, South Worcester, 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

Southampton

 

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
Southampton Town Flanders Town, Long Island 1873
Southold and Shelter Island Southold Part Greenport Village Town North, Long Island 1873
Plate 024, Southhampton - Southeast, Suffolk County 1916 Vol 2 Long Island
Plate 023, Southhampton - Northeast, Suffolk County 1916 Vol 2 Long Island
Plate 005, Southhampton 5, Suffolk County 1916 Vol 2 Long Island
Plate 024 Right - Southampton, Suffolk County 1902 Vol 1 Long Island
Plate 024 Left - Southampton, 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

Southburg

 

Maps that contain this point of interest:
Java, Wyoming County 1902
Java, Genesee and Wyoming County 1866
Wyoming County Map, Genesee and Wyoming County 1866
Map Image 034, Allegany County 1959
Atlases of this county (Wyoming):
Wyoming County 1902
Genesee and Wyoming County 1866
Wyoming County 1956, 1960, 1966, 1970, 1974, 1983, 1990, 1998
Wyoming County 1853 Wall Map

Southeast Owasco

 

Maps that contain this point of interest:
Venice, Cayuga County 1875
Moravia, Cayuga County 1875
Venice, Poplar Ridge, Venice Center, Cayuga County 1904
Scipio Town 1, Cayuga County 1904
Niles Town, Cayuga County 1904
Moravia Town, Cayuga County 1904
Cayuga County Map, Cayuga County 1904
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Cayuga):
Cayuga County 1875, 1904

Southfields

 

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

Southold

 

Maps that contain this point of interest:
Southold and Shelter Island Southold Part Greenport Village Town North, Long Island 1873
Southold Town Mattituck Town, Long Island 1873
Plate 026 Left - Southold and East Marion, Suffolk County 1909 Vol 2 Long Island
Plate 011 Right - Southold, Cutchogue, Peconic, Horton's Neck and Great Hog Neck, 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

Southport

 

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

Southport

 

Maps that contain this point of interest:
Chemung County Map, Chemung County 1869
Chemung, Chemung County 1869
Elmira, Carrs Corners, Chemung County 1869
Southport 2, Chemung County 1869
Index Map - Plate 001 - Elmira, Chemung County 1904
Plate 011 - Elmira - Part, Chemung County 1904
Plate 020 - Big Flats, Horse Heads, Breesport, Chemung County 1904
Plate 022 - Southport, Ashland, Pine City, Webs Mills, Chemung County 1904
Atlases of this county (Chemung):
Chemung County 1869, 1904

Southville

 

Maps that contain this point of interest:
Parishville - Cookham and Catharineville, 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

Southwest Hoosick

 

Maps that contain this point of interest:
Hoosick, Rensselaer County 1876
Pittstown, 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

Southwest Oswego

 

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

Southwood

 

Maps that contain this point of interest:
Onondaga, Danforth, Onondaga County 1874
Dewitt, Collamer, Jamesville, Onondaga County 1874
County Map Plan, Onondaga County 1874
Syracuse - City, Nedrow, Syracuse 1954 from Syracuse 1954 Directory
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Onondaga):
Onondaga County 1874

Spackenkill

 

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

Spafford

 

Maps that contain this point of interest:
Otisco, Onondaga County 1874
County Map Plan, Onondaga County 1874
Spafford, Borodino, Oran, Amber, Onondaga County 1874
Sempronius, Cayuga County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Onondaga):
Onondaga County 1874

Spafford Landing

 

Maps that contain this point of interest:
County Map Plan, Onondaga County 1874
Spafford, Borodino, Oran, Amber, Onondaga County 1874
Cortland County Map, Cortland County 1876
Scott Township, Cortland County 1876
Sempronius, Cayuga County 1875
Sempronius 1, Cayuga County 1904
Cayuga County Map, Cayuga County 1904
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Onondaga):
Onondaga County 1874

Spafford Valley

 

Maps that contain this point of interest:
Otisco, Onondaga County 1874
County Map Plan, Onondaga County 1874
Spafford, Borodino, Oran, Amber, Onondaga County 1874
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Onondaga):
Onondaga County 1874

Sparkill

 

Maps that contain this point of interest:
6, Rockland County Portion (Section 6), Westchester County Portion (Section 6}, Hudson River Valley 1891
6A, Rockland Detail, Piermont, Sparkill Part Plans, W.L., Palisades N.Y. & Harrington, N.J., Hudson River Valley 1891
Orange Town, Grassy Point, Palisades, Rockland County 1876
Piermont, Theilis Corners, Orangeburg, Rockland County 1876
Pierrmont, Rockland County 1876
Rockland County, Rockland County 1876
Tappan, Nanuet, Rockland County 1876
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Atlases of this county (Rockland):
Rockland County 1876, 1875

Sparrow Bush

 

Maps that contain this point of interest:
Highland, Lumberland, Mongaup, Pond Eddy, Sullivan County 1875
Deer Park, Orange County 1875
Outline Map, Orange County 1875
Unionville Village, West Town, Johnson P.O., Minisink Town, 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

Sparta

 

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 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 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
Page 191 - Briarcliff Manor, Westchester County 1914 Vol 2 Microfilm
Page 178 - Ossining, 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 015, Westchester County 1930 Vol 4
Plate 007 Left, Westchester County 1953
Plate 009 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 178, Westchester County 1914 Vol 2
Page 188, 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

Spaulding Corner

 

Maps that contain this point of interest:
Hector, Reynoldsville, Schuyler County 1874
Outline Plan Map, Schuyler County 1874
Lansing, Ludlowville, Lansingville, Tompkins County 1866
Tompkins County, Tompkins County 1866
Atlases of this county (Schuyler):
Schuyler County 1874

Spaulding Furnace

 

Maps that contain this point of interest:
Dutchess County Map, Dutchess County 1876
County Map, Columbia County 1873
Gallatin, Columbia County 1873
Ancram Township, Ancram, Halstead Station and Boston Corners - Left, Columbia County 1888
Columbia County Map, Columbia County 1888
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Columbia):
Columbia County 1873, 1888

Spawn Hollow

 

Maps that contain this point of interest:
Bethlehem, Albany and Schenectady Counties 1866
Coeymans, Albany and Schenectady Counties 1866
New Scotland, New Salem, Clarksville, Albany and Schenectady Counties 1866
County Map, Columbia County 1873
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

Speakers Corner

 

Maps that contain this point of interest:
Livingston County - Plan Map, Livingston County 1872
Bristol, Ontario County 1874
East Bloomfield, Ontario County 1874
West Bloomfield 001, Ontario County 1874
East Bloomfield 002, Ontario County 1904
Ontario County Map, Ontario County 1904
Atlases of this county (Ontario):
Ontario County 1874, 1904
Ontario County 1852 Wall Map

Speculator

 

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

Speedsville

 

Maps that contain this point of interest:
Lisle 1, Killawog, Broome County 1908
Berkshire, Tioga County 1869
Candor 001, Tioga County 1869
Richford, Tioga County 1869
Tioga County - Plan Map, Tioga County 1869
Caroline, Tompkins County 1866
Tompkins County, Tompkins County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Tompkins):
Tompkins County 1866

Speigletown

 

Maps that contain this point of interest:
35, Albany County Portion & Cohoes City, Rensselaer County Portion & Lansingburgh City, Troy City, Hudson River Valley 1891
Watervliet, Watervliet Center, North Albany, Albany and Schenectady Counties 1866
Brunswick, Rensselaer County 1876
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

Spencer

 

Maps that contain this point of interest:
Van Etten, Van Ettenville, Chemung County 1869
Spencer 001, Tioga County 1869
Spencer 002, Berkshire, 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 (Tioga):
Tioga County 1869

Spencer Corners

 

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

Spencer Estates

 

Maps that contain this point of interest:
Plate 031, Bronx Borough 1927 Vol 4 Revised 1977
Plate 032, Bronx Borough 1927 Vol 4 Revised 1977
Plate 050, Bronx Borough 1927 Vol 5 Revised 1954
Chester East, Pelham & New Rochelle, 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
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 005, New York City 1960c Rapid Transit System
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 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 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
Pelham Township, Pelhamville, Pelham Neck and Pelham-Manor Left, Westchester County 1881
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Spencer Settlement

 

Maps that contain this point of interest:
Rome City - Ward Map, Oneida County 1907
Westmoreland Town, Oneida County 1907
Outline Plan Map, Madison County 1875
Outline Plan Map, Oneida County 1874
Westmoreland, 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

Spencerport

 

Maps that contain this point of interest:
Plate 037 - Ogden Town, Monroe County 1924
Plate 038 - Spencerport Village, Ogden, Monroe County 1924
County Map, Monroe County 1872
County Plan, Monroe County 1872
Ogden Town, Monroe County 1872
Parma Town, Unionville, Parma Centre, Monroe County 1872
Spencerport, Adams Basin, Ogden Centre, Town Pump, Monroe County 1872
Plate 023 Right - Spencerport, Kendall Mills, North Hamlin, Hamlin Station, Morton, Monroe County 1902
Plate 010 Right - Ogden, Spencerport, Adams Basin, Monroe County 1902
Atlases of this county (Monroe):
Monroe County 1924, 1872, 1902
Monroe County 1941 Vol 5 Incomplete

Spencertown

 

Maps that contain this point of interest:
Ancram 002, Canaan Four Corners, Spencertown, Austerlitz 002, Queechy, Red Rock, Columbia County 1873
Austerlitz 001, Columbia County 1873
County Map, Columbia County 1873
Austerlitz Township, Spencertown and Austerlitz - Left, Columbia County 1888
Chatham Township, New Concord, Malden Bridge, Old Chatham and East Chatham - Below, Columbia County 1888
Columbia County Map, 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

Speonk

 

Maps that contain this point of interest:
Brookhaven Town Part, Long Island 1873
Riverhead Riverhead Part Franklinville Town Aquebogue Town Jamesport Town, Long Island 1873
Southampton 1 Good Ground Canoe Place Union Place Town Speonk Town Hampton Town West, Long Island 1873
Plate 012, Good Ground, Canoe Place, East Port Speonk, Remsenburg, Suffolk County 1916 Vol 2 Long Island
Plate 001, Southhampton 1, Suffolk County 1916 Vol 2 Long Island
Brookhaven - South, Blue Point 2, East Patchogue, Bellport 2, Brockhaven, Mastic, Moriches, Eastport, Fire Island, Suffolk County 1888 Babylon - Islip - South Brookhaven
Plate 020 Left - Quogue, Eastport, Speonk and Remsenburg, Suffolk County 1902 Vol 1 Long Island
Plate 005 Left - Southhampton, Suffolk County 1902 Vol 1 Long Island
Plate 004 Right - Brookhaven, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Sperryville

 

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

Spinnerville

 

Maps that contain this point of interest:
Columbia, Herkimer County 1906
Frankfort 1, Herkimer County 1906
German Flatts, Herkimer County 1906
Columbia, Columbia Center, Millers Mills, Herkimer County 1868
Frankfort 002, Frankfort Center, Four Mile Grocery, Herkimer County 1868
German Flatts, Fort Herkimer, Herkimer County 1868
Herkimer County Map, Herkimer County 1868
Warren, Little Lakes, Jordanville, Cullen, 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

Split Rock

 

Maps that contain this point of interest:
Onondaga, Danforth, Onondaga County 1874
Geddes, Salina, Syracuse, Onondaga County 1874
County Map Plan, Onondaga County 1874
Camillus 001, Onondaga County 1874
Syracuse - City, Nedrow, Syracuse 1954 from Syracuse 1954 Directory
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Onondaga):
Onondaga County 1874

Spragues Corner

 

Maps that contain this point of interest:
Livingston County Map, Livingston County 1902
Livingston County - Plan Map, Livingston County 1872
Covington, Wyoming County 1902
Covington, Pearl Creek, Peoria, Legrange, Genesee and Wyoming County 1866
Genesee County Map, Genesee and Wyoming County 1866
Wyoming County Map, Genesee and Wyoming County 1866
Map Image 019, Genesee County 1961
Map Image 019, Genesee County 1967
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

Spraguetown

 

Maps that contain this point of interest:
Warren County Outline Map, Warren County 1876
Washington County Map, Washington County 1866
Jackson Township, Anaquasscook and Jackson Centre, Washington County 1866
Greenwich Township, North Greenwich, Lake Ville, Battenville, Center Falls, Union Village and Galesville, 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 (Washington):
Washington County 1866
Washington County 1853 Wall Map

Spragueville

 

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

Sprakers

 

Maps that contain this point of interest:
Canajoharie Town, Ames, Buel, Sprout Brook, Montgomery and Fulton Counties 1905
Mohawk, Tribes Hill, Montgomery and Fulton Counties 1905
Nelliston Village, Palatine Town, Montgomery and Fulton Counties 1905
Root, Montgomery and Fulton Counties 1905
Sprakers, Montgomery and Fulton Counties 1905
Outline Map Montgomery County, Montgomery and Fulton Counties 1868
Palatine, Montgomery and Fulton Counties 1868
Root, Currytown, Spakers Basin, Yatesville, Rural Grove, Browns Hollow, Montgomery and Fulton Counties 1868
Sprout Brook, Marshville, Canajoharie, Buel, Vandeusenville, Ames, Montgomery and Fulton Counties 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939

Spring Brook

 

Maps that contain this point of interest:
Elma, Erie County 1880
Aurora Town, Erie County 1909
Elma Town, Erie County 1909
Erie County Map, Erie County 1909
Aurora, Erie County 1866
East Hamburch, Erie County 1866
Elma, Upper Ebenezer, Erie County 1866
Index Map, Erie County 1866
Elma, Erie County 1938
Elma - Springbrook, Sardinia - Chaffee, Marilla - Porterville, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Spring Brook Station

 

Maps that contain this point of interest:
Outline Map of Greater Buffalo, Buffalo 1915 Vol 3 Suburban
Elma, Erie County 1880
Elma Town, Erie County 1909
Erie County Map, Erie County 1909
Cheektowaga, Erie County 1866
Elma, Upper Ebenezer, Erie County 1866
Index Map, Erie County 1866
Elma, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Spring Cove

 

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

Spring Creek Towers

 

Maps that contain this point of interest:
Flatlands, Long Island 1873
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
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
Plate 048 - Ward 26 - Section 14, Brooklyn 1916 Vol 1 Part 2 Revised 1921
Plate 049 - Ward 26 - Section 14, Brooklyn 1916 Vol 1 Part 2 Revised 1921
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
Plate 002, Brooklyn 1929 Vol 4
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Kings):
Kings County 1890
Kings County and Environs 1872c
Kings County 1894 Vols 1 and 2
Kings County 1910






< Back to category list for New York