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 "West Bush"...

Washington Heights

 

Maps that contain this point of interest:
Plate 018, New York City 1867 Dripps
3, Bergen County, N.J. Portion, Hudson River Valley 1891
2, New York New Map, Adjacent Cities (Section 2), Hudson River Valley 1891
Plate 172, Manhattan 1930 Land Book
Plate 173, Manhattan 1930 Land Book
Plate 175, Manhattan 1930 Land Book
Plate 175, Manhattan 1920-1924
Plate 173, Manhattan 1920-1924
Plate 172, Manhattan 1920-1924
Plate 023, Manhattan Blue Book 1815
Plate 024, Manhattan Blue Book 1815
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 031, New York City 1885
Plate 016, New York City 1909 Vol 5 Revised 1914
Plate 017, New York City 1909 Vol 5 Revised 1914
Plate 018, New York City 1909 Vol 5 Revised 1914
Plate 019, New York City 1909 Vol 5 Revised 1914
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 004, 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
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 010 - Manhattan, Bronx - Map No. 2, New York City 1949 Five Boroughs Street Atlas
Page 012 - Manhattan, Bronx - Map No. 4, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Manhattan Composite 1949, Manhattan Composite 1949
Plate 044 - Ward 12, New York City 1891 Manhattan Island
New York 1778, New York City 1778 from Manual of the Corporation of the City of New York 1869
Plate 172, Manhattan 1925 Land Book
Plate 173, Manhattan 1925 Land Book
Plate 175, Manhattan 1925 Land Book
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

Washington Heights

 

Maps that contain this point of interest:
Mamakating, Sullivan County 1875
Crawford, Searsville, Bullville P.O., Pine Bush, Orange County 1875
Goshen 001, Orange County 1875
Outline Map, Orange County 1875
Wallkill, Orange County 1875
Wallkill Town, Pilgrims Corner, Scotchtown, Orange County 1903
Middletown City, Howells Depot, Phillipsburg, Mechanicstown, Circleville, Orange County 1903
Goshen Town, Durlandville, Randellville, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Orange):
Orange County 1875, 1903

Washington Hollow

 

Maps that contain this point of interest:
Dutchess County Map, Dutchess County 1876
Pleasant Valley 1, 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

Washington Mills

 

Maps that contain this point of interest:
Deerfield, Oneida County 1907
New Hartford, Oneida County 1907
Outline Plan Map, Madison County 1875
Deerfield, West Camden, Florence, Deerfield Corners, Oneida County 1874
Marshall, Deansville, Forge Hollow, Oneida County 1874
New Hartford 001, Chadwicks Mills, Oneida County 1874
Outline Plan Map, Oneida County 1874
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Oneida):
Oneida County 1907, 1874

Washington Square Village

 

Maps that contain this point of interest:
Plate 004, New York City 1867 Dripps
Plate 005, New York City 1867 Dripps
Plate 006, New York City 1867 Dripps
1, New York Map, Brooklyn, Jersey City (Section 1), Hudson River Valley 1891
Plate 033, Manhattan 1930 Land Book
Plate 031, Manhattan 1930 Land Book
Plate 022, Manhattan 1930 Land Book
Plate 033, Manhattan 1920-1924
Plate 031, Manhattan 1920-1924
Plate 022, Manhattan 1920-1924
New York & Brooklyn Plan, New York and its Vicinity 1867
New York City 1850 Map, New York City 1850
Plate 004, New York City 1885
Plate 008, New York City 1885
Plate 009, New York City 1885
22, W3rd St., Crosby St., Prince St., Macdougal St., New York City 1909 Vol 1 Revised 1915
31, W8th St., Broadway, W3rd St., McDougal St, New York City 1909 Vol 1 Revised 1915
33, Barrow St., Sullivan St., King St., Varick St, New York City 1909 Vol 1 Revised 1915
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 001, New York City 1960c Rapid Transit System
Page 006, New York City 1960c Rapid Transit System
Historical Geology Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 009 - Manhattan - Map No. 1, New York City 1949 Five Boroughs Street Atlas
Page 010 - Manhattan, Bronx - Map No. 2, New York City 1949 Five Boroughs Street Atlas
New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate, New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate
New York City 1775, New York City 1775
New York City 1776 From 1767 Survey, New York City 1776 From 1767 Survey
Manhattan Composite 1949, Manhattan Composite 1949

Washingtonville

 

Maps that contain this point of interest:
Blooming Grove, Orange County 1875
Hamptonburgh, Campbell Hall P.O., Orange County 1875
Monroe, Highland Mills, Turners Village, Orange County 1875
New Windsor, Orange County 1875
Outline Map, Orange County 1875
Washingtonville, Salisbury Mills, Orange County 1875
Woodbury Town, Orandge County Index Map, Orange County 1903
Washingtonville, Orange County 1903
Warwick Town, Bellvale, New Milford Sta., Orange County 1903
Montgomery Town, Walden Village - West, Orange County 1903
Hamptonburgh Town, Blooming Grove Town, Craigville, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Orange):
Orange County 1875, 1903

Wassaic

 

Maps that contain this point of interest:
Amenia Town, Sharon Station, Clinton Corners, Amenia Union, 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

Water Island

 

Maps that contain this point of interest:
Brookhaven Town Part, Long Island 1873
Islip, Long Island 1873
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

Water Mill

 

Maps that contain this point of interest:
Southampton 2, Long Island 1873
Southold and Shelter Island Southold Part Greenport Village Town North, Long Island 1873
Plate 018, Southhampton Village Line, Watermill, Montauk, Suffolk County 1916 Vol 2 Long Island
Plate 007, Southhampton 7, Suffolk County 1916 Vol 2 Long Island
Plate 005, Southhampton 5, Suffolk County 1916 Vol 2 Long Island
Plate 006 Right - Southhampton, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Water Valley

 

Maps that contain this point of interest:
Eden, Erie County 1880
Eden Town, Erie County 1909
Erie County Map, Erie County 1909
Hamburg Town 2, Erie County 1909
Eden, Erie County 1866
Hamburgh, Abbotts Corners, Water Valley, Erie County 1866
Index Map, Erie County 1866
Hamburg - Water Valley, Erie County 1938
Eden, Erie County 1938
Hamburg, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Waterboro

 

Maps that contain this point of interest:
Poland, Kennedy, Mud Creek, Chautauqua County 1867
Ellington, Delanti, Chautauqua County 1867
Ellington Township, Clear Creek P.O., Chautauqua County 1881
Poland Township, Clarks Corners, Kennedy, Connewango Creek, Chautauqua County 1881
Atlases of this county (Chautauqua):
Chautauqua County 1867, 1881

Waterburg

 

Maps that contain this point of interest:
Hector, Reynoldsville, Schuyler County 1874
Outline Plan Map, Schuyler County 1874
Enfield, Tompkins County 1866
Lansing, Ludlowville, Lansingville, Tompkins County 1866
Tompkins County, Tompkins County 1866
Ulysses, Tompkins County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Tompkins):
Tompkins County 1866

Waterford

 

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
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
Waterford Township, Waterford P.O., Saratoga County 1866
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Saratoga):
Saratoga County 1866

Waterloo

 

Maps that contain this point of interest:
Wayne County, Wayne County 1874
Phelps 001, Orleans, Ontario County 1874
Seneca Falls, Seneca County 1874
Fayette and Canoga, Seneca County 1874
County Outline Map, Seneca County 1874
Waterloo and Tyre City, Seneca County 1874
Waterloo, Seneca County 1874
Atlases of this county (Seneca):
Seneca County 1874

Waterloo Mills

 

Maps that contain this point of interest:
Highland, Lumberland, Mongaup, Pond Eddy, Sullivan County 1875
Greenville, Orange County 1875
Minisink, Orange County 1875
Outline Map, Orange County 1875
Unionville Village, West Town, Johnson P.O., Minisink Town, Orange County 1903
Greenville Town, Smiths Corners, 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

Waterman Corner

 

Maps that contain this point of interest:
Ellery, Ellery Center, Chautauqua County 1867
Ellery Township, Clark's Corners, Bemus Point, Ellery Center, Chautauqua County 1881
Atlases of this county (Chautauqua):
Chautauqua County 1867, 1881

Watermill

 

Maps that contain this point of interest:
Southampton 2, Long Island 1873
Southold and Shelter Island Southold Part Greenport Village Town North, Long Island 1873
Plate 008, Southhampton 8, Suffolk County 1916 Vol 2 Long Island
Plate 007, Southhampton 7, Suffolk County 1916 Vol 2 Long Island
Plate 005, Southhampton 5, Suffolk County 1916 Vol 2 Long Island
Plate 006 Right - Southhampton, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Waterport

 

Maps that contain this point of interest:
Carlton, Orleans County 1913
Gaines, Albion, 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

Waterport Station

 

Maps that contain this point of interest:
Carlton, 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

Waters Edge

 

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

Watertown

 

Maps that contain this point of interest:
Leray, Jefferson County 1864
Pamelia, Jefferson County 1864
Pillar Point, Brownville, Jefferson County 1864
Rutland, Jefferson County 1864
Watertown North, Juhelville, Jefferson County 1864
Watertown Town, Jefferson County 1864
Watertown, Jefferson County 1864
Watertown, New York 1950c Nirenstein City Maps
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 013 Right - Lyme and Brownville Townships, Wilcoxville, Pillar Point and Limerick P.O., Jefferson County 1888
Plate 025 Right - Wilna and Pamelia Townships, Natural Bridge P.O., Woods Settlement and Watertown, Jefferson County 1888
Index Map of Watertown City - Table of Contents - County Outline Map - Right Page, Jefferson County 1888
Plate 001 Right - Watertown, Jefferson County 1888
Plate 002 Right - Watertown, Jefferson County 1888
Plate 003 Left - Watertown, Jefferson County 1888
Plate 004 Left - Watertown, Jefferson County 1888
Plate 005 Right - Watertown, Jefferson County 1888
Map Image 028, Jefferson County 1980
Map Image 019, Jefferson County 1980
Map Image 026, Jefferson County 1980
Map Image 019, 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

Watertown Center

 

Maps that contain this point of interest:
Pillar Point, Brownville, Jefferson County 1864
Rutland, Jefferson County 1864
Watertown, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Index Map of Watertown City - Table of Contents - County Outline Map - Right Page, Jefferson County 1888
Map Image 028, Jefferson County 1980
Map Image 018, Jefferson County 1980
Map Image 019, Jefferson County 1980
Map Image 026, Jefferson County 1980
Map Image 018, Jefferson County 1987
Map Image 019, 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

Watervale

 

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

Waterville

 

Maps that contain this point of interest:
Sangerfield Town, Oneida County 1907
Waterville, Oneida County 1907
Outline Plan Map, Madison County 1875
Marshall, Deansville, Forge Hollow, Oneida County 1874
Outline Plan Map, Oneida County 1874
Sangerfield, Stockwell, Sangerfield Center, Oneida County 1874
Waterville, 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

Waterville

 

Maps that contain this point of interest:
Lorraine, Jefferson County 1864
Worth, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 033 Left - Lorraine and Worth Townships, Worthville P.O., Allendale and Waterville, Jefferson County 1888
Map Image 006, Jefferson County 1980
Map Image 007, Jefferson County 1980
Map Image 006, Jefferson County 1987
Map Image 007, 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

Waterville

 

Maps that contain this point of interest:
Canajoharie Town, Ames, Buel, Sprout Brook, Montgomery and Fulton Counties 1905
Minden Town, 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
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

Waterville

 

Maps that contain this point of interest:
Riverhead Riverhead Part Franklinville Town Aquebogue Town Jamesport Town, Long Island 1873
Southampton 1 Good Ground Canoe Place Union Place Town Speonk Town Hampton Town West, Long Island 1873
Southold and Shelter Island Southold Part Greenport Village Town North, Long Island 1873
Plate 010 Right - Riverhead, Southold, Jamesport, Waterville and Mattituck, Suffolk County 1909 Vol 2 Long Island
Plate 010 Left - Riverhead, Southold, Jamesport, Waterville and Mattituck, 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

Watervliet

 

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
West Troy, 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
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

Watkins Glen

 

Maps that contain this point of interest:
Chemung County Map, Chemung County 1869
Dix, Schuyler County 1874
Hector, Reynoldsville, Schuyler County 1874
Monterey, Montour, Schuyler County 1874
Outline Plan Map, Schuyler County 1874
Watkins - Center Part, Schuyler County 1874
Atlases of this county (Schuyler):
Schuyler County 1874

Watson

 

Maps that contain this point of interest:
Outline Map, Lewis County 1875
Lowville 1, Lewis County 1875
Greig, West Leyden, Lewis County 1875
Martinsburgh, West Martinsburgh, Glensdale, Lewis County 1875
Watson, Lewis County 1875
Jefferson County Map, Jefferson County 1878 Illustrated History
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (Lewis):
Lewis County 1875

Watsonville

 

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
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

Wattlesburg

 

Maps that contain this point of interest:
Westfield 001, Barcelona, Chautauqua County 1867
Ripley, Chautauqua County 1867
Ripley Township, Summerdale, Hartfield, State Line Station, Chautauqua County 1881
Atlases of this county (Chautauqua):
Chautauqua County 1867, 1881

Watts Flats

 

Maps that contain this point of interest:
Harmony, Chautauqua County 1867
Harmony Township, Ashville, Stedman P.O., Panama, Grant, Watts Flatts, Brokenstraw P.O., Chautauqua County 1881
Atlases of this county (Chautauqua):
Chautauqua County 1867, 1881

Wautoma Beach

 

Maps that contain this point of interest:
Plate 039 - Parma Town, Monroe County 1924
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
Plate 006 Right - Parma, Parma Center, Parma Corners, Hilton, Monroe County 1902
Atlases of this county (Monroe):
Monroe County 1924, 1872, 1902
Monroe County 1941 Vol 5 Incomplete

Wave Crest

 

Maps that contain this point of interest:
Hempstead South, Long Island 1873
Jamaica Hempstead Town Part, Long Island 1873
Inwood, Cedarhurst, Vicinity, Nassau County 1914 Long Island
Plate 007, Nassau County 1939 Long Island
Plate 045, Queens 1909
Plate 010, Queens 1919 Far Rockaway and Rockaway Beach
Plate 019, Queens 1919 Far Rockaway and Rockaway Beach
Plate 020, Queens 1919 Far Rockaway and Rockaway Beach
Plate 014, Queens County 1891 Long Island
Page 017, New York City 1960c Rapid Transit System
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 005, Lynbrook, Jamaica Bay, Inwood, Rockaway Inlet, Long Beach, Middle Bay, Baldwin, Hempstead Reservoir, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 024 - Brooklyn, Queens - Map No. 16, New York City 1949 Five Boroughs Street Atlas
Page 027 - Queens - Map No. 19, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Queens):
Queens County 1891 Long Island

Waverly

 

Maps that contain this point of interest:
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
Mamaroneck, Scarsdale, White Plains, Harrison & Rye, New York and its Vicinity 1867
Yonkers Town, New York and its Vicinity 1867
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Plate 010, East Chester 1, Reservoir 1 and 2, West Chester Park, Westchester County 1910-1911 Vol 1
Plate 011, East Chester 2, Fairview Park, Westchester County 1910-1911 Vol 1
Plate 027, New Rochelle 9, Highland Park, Forest Heights, Broadview, Westchester County 1910-1911 Vol 1
Plate 008, Yonkers 8, Bronx River, Westchester County 1910-1911 Vol 2
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 Left - 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
Plate 012 Left - East Chester and New Rochelle, Westchester County 1901
Greenburgh Township, White Plains, Ashford and Harts Corners - Below, Westchester County 1872
Westchester County Map, Westchester County 1893
Scarsdale, New Rochelle and Mamaroneck Townships - Above, Westchester County 1893
Yonkers - Wards 3 and 4 Right, Westchester County 1881
Westchester County Outline Map Left, Westchester County 1881
Pelham Township, Pelhamville, Pelham Neck and Pelham-Manor Left, Westchester County 1881
Page 003 - Yonkers, Greensburgh, East Chester, Scarsdale and New Rochelle Right, Westchester County 1908
Page 002 - New Rochelle, Mamaroneck and Rye Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 013, Westchester County 1930 Vol 2
Plate 015, Westchester County 1930 Vol 2
Plate 001 Left, Westchester County 1953
Plate 001 Right, Westchester County 1953
Plate 002 Left, Westchester County 1953
Plate 003 Left, Westchester County 1953
Plate 003 Right, Westchester County 1953
Plate 004 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Plate 203, Brooklyn 1929 Vol 1
Atlases of this county (Westchester):
Westchester County 1910-1911 Vol 1, ol 2
Westchester County 1901, 1872
Westchester County 1914 Vol 1 Microfilm
Westchester County 1914 Vol 2 Microfilm
Westchester County 1893, 1881, 1908
Westchester County 1929 Vol 1
Westchester County 1930 Vol 4
Westchester County 1931 Vol 3
Westchester County 1930 Vol 2
Westchester County 1953
Westchester County 1914 Vol 1, ol 2

Waverly

 

Maps that contain this point of interest:
Chemung County Map, Chemung County 1869
Chemung, Chemung County 1869
Barton, Tioga County 1869
Hoopers Valley, Wappasening, Nichols, Tioga County 1869
Tioga County - Plan Map, Tioga County 1869
Waverly, Factoryville, Tioga County 1869
Plate 023 - Baldwin, Chemung, Wellsburg, Chemung County 1904
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Tioga):
Tioga County 1869

Wawarsing

 

Maps that contain this point of interest:
Neversink, Eureka, Claryville, Unionville, Sullivan County 1875
County Map, Ulster County 1875
Gardiner, Gardiner Station, Tuthill, 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

Wawbeek

 

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

Wayland

 

Maps that contain this point of interest:
Steuben County Map, Steuben County 1873
Wayland Town, Rathboneville, Addison South, Steuben County 1873
Wayland, Perkinsville, Steuben County 1873
Livingston County Map, Livingston County 1902
Livingston County - Plan Map, Livingston County 1872
Atlases of this county (Steuben):
Steuben County 1873, 1961

Wayne

 

Maps that contain this point of interest:
Steuben County Map, Steuben County 1873
Outline Plan Map, Schuyler County 1874
Tyrone 001, Schuyler County 1874
Wayne, Irelandville, Reading Centre, Schuyler County 1874
Yates County Map, Yates County 1876
Atlases of this county (Steuben):
Steuben County 1873, 1961

Wayne Center

 

Maps that contain this point of interest:
Lyons, Macedon Center, Alloway, Wayne County 1874
Rose, Wayne County 1874
Wayne County, Wayne County 1874
County Map, Wayne County 1904
Rose 001, Wayne County 1904
Atlases of this county (Wayne):
Wayne County 1874, 1904
Wayne County 1853 Wall Map
Wayne County 1858 Wall Map

Wayneport

 

Maps that contain this point of interest:
Macedon 1, Wayne County 1874
Wayne County, Wayne County 1874
County Map, Wayne County 1904
Macedon, Wayne County 1904
Victor, Fishers, East Victor, Ontario County 1874
County Map, Monroe County 1872
County Plan, Monroe County 1872
Perinton Town, Monroe County 1872
Atlases of this county (Wayne):
Wayne County 1874, 1904
Wayne County 1853 Wall Map
Wayne County 1858 Wall Map

Wayville

 

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

Weaver Corner

 

Maps that contain this point of interest:
Manlius, Eagle, Kirkville, Hartsville, Onondaga County 1874
County Map Plan, Onondaga County 1874
Cicero, Euclid, 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 (Madison):
Madison County 1875

Webatuck

 

Maps that contain this point of interest:
Dover, Mabbettsville, Hopewell Junction, Dutchess County 1876
Dutchess County Map, Dutchess County 1876
Wing Station, Dover South, Oswego Village, Verbank Village, 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

Webb Mills

 

Maps that contain this point of interest:
Steuben County Map, Steuben County 1873
Chemung County Map, Chemung County 1869
Southport 2, Chemung County 1869
Plate 022 - Southport, Ashland, Pine City, Webs Mills, Chemung County 1904
Atlases of this county (Chemung):
Chemung County 1869, 1904

Webbs Crossing

 

Maps that contain this point of interest:
Fremont, Haskinville, Fremont Center, Steuben County 1873
Hornellsville, Arkport, Steuben County 1873
Steuben County Map, Steuben County 1873
Allegany County Map, Allegany County 1869
Map Image 034, Allegany County 1959
Atlases of this county (Steuben):
Steuben County 1873, 1961

Weber Corners

 

Maps that contain this point of interest:
Seward, Schoharie County 1866 Incomplete
Roseboom Town, Otsego County 1903
Decatur, South New Berlin, 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

Webster

 

Maps that contain this point of interest:
Wayne County, Wayne County 1874
Plate 019 - Webster Town 2, Monroe County 1924
Plate 018 - Webster Town 1, Monroe County 1924
County Map, Monroe County 1872
County Plan, Monroe County 1872
Penfield Town, Monroe County 1872
Webster Town, Monroe County 1872
Plate 030 Right - Webster, West Webster, Union Hill, Forest Lawn, Bakers Sub, Monroe County 1902
Plate 013 Right - Penfield, Penfield Center, East Penfield, Monroe County 1902
Plate 003 Right - Webster, West Webster, Monroe County 1902
Atlases of this county (Monroe):
Monroe County 1924, 1872, 1902
Monroe County 1941 Vol 5 Incomplete

Webster Corners

 

Maps that contain this point of interest:
Outline Map of Greater Buffalo, Buffalo 1915 Vol 3 Suburban
East Hamburg, Erie County 1880
East Hamburg Town, Erie County 1909
Erie County Map, Erie County 1909
East Hamburch, Erie County 1866
Index Map, Erie County 1866
West Seneca, Middle Ebenezer, Erie County 1866
Orchard Park, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Websters Corners

 

Maps that contain this point of interest:
Outline Map of Greater Buffalo, Buffalo 1915 Vol 3 Suburban
Cheektowaga Town 2, West Seneca Town 3, Hamburg Town, East Hamburg Town, Buffalo 1915 Vol 3 Suburban
East Hamburg, Erie County 1880
East Hamburg Town, Erie County 1909
Erie County Map, Erie County 1909
East Hamburch, Erie County 1866
Index Map, Erie County 1866
West Seneca, Middle Ebenezer, Erie County 1866
Orchard Park, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Websters Crossing

 

Maps that contain this point of interest:
Conesus Town, Livingston County 1902
Livingston County Map, Livingston County 1902
Spring Water Town, Livingston County 1902
Conesus, Union Corners, Livingston County 1872
Livingston County - Plan Map, Livingston County 1872
Springwater 001, Livingston County 1872
Canadice, Ontario County 1874
Richmond, Richmond Mills, Allens Hill, Honeoye, Ontario County 1874
Atlases of this county (Livingston):
Livingston County 1902, 1872

Wedgewood

 

Maps that contain this point of interest:
Steuben County Map, Steuben County 1873
Chemung County Map, Chemung County 1869
Dix, Schuyler County 1874
Monterey, Montour, Schuyler County 1874
Outline Plan Map, Schuyler County 1874
Atlases of this county (Schuyler):
Schuyler County 1874

Weed Mines

 

Maps that contain this point of interest:
Dutchess County Map, Dutchess County 1876
Ancram 001, Columbia County 1873
Copake, Gallatinville, Copake Flats, Craryville, Copake Station, Columbia County 1873
County Map, Columbia County 1873
Columbia County Map, Columbia County 1888
Copake Township, Copake Iron Works, Copake and Craryville - Left, Columbia County 1888
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Columbia):
Columbia County 1873, 1888

Weedsport

 

Maps that contain this point of interest:
Weedsport, Brutus, Sennett, Cayuga County 1875
Port Byron, Mentz, Cayuga County 1875
Weedsport, Throopsville, Cayuga County 1904
Cayuga County Map, Cayuga County 1904
Brutus Town, Cayuga County 1904
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Cayuga):
Cayuga County 1875, 1904

Weekes Corner

 

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

Wegatchie

 

Maps that contain this point of interest:
Gouverneur, St. Lawrence County 1865
Antwerp, Jefferson County 1864
Theresa, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 021 Left - Antwerp Township, Oxbow P.O., Spragueville, Sterlingburgh and Nauveo, Jefferson County 1888
Map Image 055, Jefferson County 1980
Map Image 056, Jefferson County 1987
Map Image 062, 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

Welch Hill

 

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

Welcome

 

Maps that contain this point of interest:
New Lisbon Town, Otsego County 1903
New Lisbon - Town, Noblesville, 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

Wellington Corner

 

Maps that contain this point of interest:
Onondaga, Danforth, Onondaga County 1874
Marcellus 002, Marietta, Thorn Hill, Marcellus Falls, Onondaga County 1874
County Map Plan, Onondaga County 1874
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Onondaga):
Onondaga County 1874

Wells

 

Maps that contain this point of interest:
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

Wells Bridge

 

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

Wells Corner

 

Maps that contain this point of interest:
Augusta Town, Oneida County 1907
Outline Plan Map, Madison County 1875
Augusta, Knoxboro, Oneida County 1874
Outline Plan Map, Oneida County 1874
Vernon 001, 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

Wellsburg

 

Maps that contain this point of interest:
Baldwin, Chemung North, Chemung County 1869
Chemung County Map, Chemung County 1869
Chemung, Chemung County 1869
Southport 2, Chemung County 1869
Wellsburgh, Ashland, Chemung County 1869
Plate 023 - Baldwin, Chemung, Wellsburg, Chemung County 1904
Atlases of this county (Chemung):
Chemung County 1869, 1904

Wellsville

 

Maps that contain this point of interest:
Amsterdam, VanBergen Park, Montgomery and Fulton Counties 1905
Charleston, Montgomery and Fulton Counties 1905
Florida, Amsterdam City 8, Montgomery and Fulton Counties 1905
Glen 1, Montgomery and Fulton Counties 1905
Mohawk, Tribes Hill, Montgomery and Fulton Counties 1905
Duanesburgh 001, Albany and Schenectady Counties 1866
Schenectady County Map, Albany and Schenectady Counties 1866
Florida, Fort Hunter, Montgomery and Fulton Counties 1868
Glen, Auriesville, 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
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

Wellsville

 

Maps that contain this point of interest:
Allegany County Map, Allegany County 1869
Alma, Allegany County 1869
Scio 1, Allegany County 1869
Scio 2, Wellsville 2, Allegany County 1869
Wellsville 1, Allegany County 1869
Map Image 012, Allegany County 1959
Map Image 010, Allegany County 1959
Map Image 034, Allegany County 1959
Map Image 013, Allegany County 1959
Map Image 013, Allegany County 1964
Map Image 011, Allegany County 1964
Map Image 035, Allegany County 1964
Map Image 012, Allegany County 1964
Atlases of this county (Allegany):
Allegany County 1869, 1959, 1964

Wellwood

 

Maps that contain this point of interest:
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
Mexico Township, Texas P.O., Prattville, Union Square P.O. and Colosse 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

Weltonville

 

Maps that contain this point of interest:
Candor 001, Tioga County 1869
Newark Valley 001, Tioga County 1869
Owego, Tioga County 1869
Tioga County - Plan Map, Tioga County 1869
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Tioga):
Tioga County 1869

Wemple

 

Maps that contain this point of interest:
Bethlehem, Albany and Schenectady Counties 1866
Coeymans, Albany and Schenectady Counties 1866
County Map, Columbia County 1873
East Greenbush, 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

Wende

 

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

Wendelville

 

Maps that contain this point of interest:
West Seneca Town 1, Buffalo 1915 Vol 3 Suburban
Outline Map of Greater Buffalo, Buffalo 1915 Vol 3 Suburban
Amherst, Getzville, Eggertsville, Erie County 1880
County Map, Niagara County 1908
Pendleton Town, Niagara County 1908
Amherst Town, Erie County 1909
Erie County Map, Erie County 1909
Pendleton, Niagara County 1938
Amherst, Erie County 1866
Index Map, Erie County 1866
Amherst, Erie County 1938
Pendleton Township, Halls Station, Beach Ridge P.O., Mapleton, Tonawanda Creek, Niagara and Orleans County 1875
Erie County Map, Erie County 1940
Atlases of this county (Niagara):
Niagara County 1908, 1938, 1939

Wesley

 

Maps that contain this point of interest:
Dayton, Cattaraugus County 1869
Persia, Perrysburg, Machias, Cattaraugus County 1869
Atlases of this county (Cattaraugus):
Cattaraugus County 1869

Wesley Hills

 

Maps that contain this point of interest:
Clarkstown, Stony Point, 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
Arden, Tuxedo Town, Southfields, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Rockland):
Rockland County 1876, 1875

West Alabama

 

Maps that contain this point of interest:
Alabama Town, Genesee County 1904
County Map, Genesee County 1904
Shelby, Millville, Orleans County 1913
Alabama, Linden, Pavilion, Genesee County 1876
Genesee County Map, Genesee County 1876
County Map, Niagara County 1908
Alabama, Genesee and Wyoming County 1866
Genesee County Map, Genesee and Wyoming County 1866
Royalton, Niagara County 1938
Newstead, Erie County 1938
Map Image 001, Genesee County 1961
Map Image 001, Genesee County 1967
Atlases of this county (Genesee):
Genesee County 1904, 1876, 1961, 1967

West Albany

 

Maps that contain this point of interest:
33, Albany County Portion & Albany City, Rensselaer County Portion & Bath, Greenbush, Hudson River Valley 1891
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
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

West Alden

 

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
Marilla, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

West Allen

 

Maps that contain this point of interest:
Allegany County Map, Allegany County 1869
Allen, Allegany County 1869
Angelica 1, Allegany County 1869
Map Image 029, Allegany County 1959
Map Image 034, Allegany County 1959
Map Image 035, Allegany County 1964
Map Image 029, Allegany County 1964
Atlases of this county (Allegany):
Allegany County 1869, 1959, 1964

West Almond

 

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

West Amagansett

 

Maps that contain this point of interest:
East Hampton Town Amoganset Bridge Hampton Town, Long Island 1873
East Hampton, Long Island 1873
Plate 009, Easthampton 1, Suffolk County 1916 Vol 2 Long Island
Plate 029, Easthampton 5, Freetown, Suffolk County 1916 Vol 2 Long Island
Plate 027 Right - East Hampton and Divinity Hill, Suffolk County 1902 Vol 1 Long Island
Plate 007 Right - Easthampton, Suffolk County 1902 Vol 1 Long Island
Plate 007 Left - Easthampton, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

West Amboy

 

Maps that contain this point of interest:
Williamstown Township, Kasoag, Wardville, Maple Hill P.O. and Williamstown P.O., Oswego County 1867
West Monroe Township and Union Settlement, Oswego County 1867
Parish Township and Parish, Oswego County 1867
Amboy Township, Carterville and Amboy Center, Oswego County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Oswego):
Oswego County 1867

West Amityville

 

Maps that contain this point of interest:
Amityville, Long Island 1873
Oyster Bay South Part Farmingdale Town Jericho Town, Long Island 1873
Farmingdale, Medow Brook, Nassau County 1906 Long Island
Merrick, Wantagh, Seaford, Ocean Shore, Nassau County 1906 Long Island
Amityville West, Nassau County 1914 Long Island
Massapequa, Amityville, Nassau County 1914 Long Island
Oyster Bay South, Nassau County 1914 Long Island
Plate 006, Nassau County 1939 Long Island
Plate 001, Suffolk County 1915 Vol 1 Long Island
Amityville, Suffolk County 1888 Babylon - Islip - South Brookhaven
Babylon Town 1, Oak and Cape Tree Islands, Suffolk County 1888 Babylon - Islip - South Brookhaven
Plate 005, Suffolk County 1941 Western Half
Plate 007, Suffolk County 1941 Western Half
Plate 006, Freeport, Roosevelt, Merrick Bay, East Bay, South Oyster Bay, Amityville, Massapequa, Bellemore, Wantagh, Woodcliff, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Plate 001 Left - Babylon and Lindenhurst, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

West Athens

 

Maps that contain this point of interest:
27, Greene County Portion (Section 27), Columbia County Portion (Section 27), Hudson River Valley 1891
County Map, Columbia County 1873
Greenport, Columbia County 1873
Stockport, Stuyvesant Landing, Columbia County 1873
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Page 008 - Coxsackie Township, Upper Landing and Jacksonville, Greene County 1867
Page 006 - Athens Township, Greene County 1867
Page 004 Right - Catskill Township, Leeds, Blivinville and Jefferson Flats, Greene County 1867
Columbia County Map, Columbia County 1888
Greenport Township, Hudson, Olana, Greendale, Humphreyville and Catskill Station, Columbia County 1888
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Greene):
Greene County 1867

West Babylon

 

Maps that contain this point of interest:
Islip, Long Island 1873
Plate 001, Suffolk County 1915 Vol 1 Long Island
Babylon Town 1, Oak and Cape Tree Islands, Suffolk County 1888 Babylon - Islip - South Brookhaven
Plate 005, Suffolk County 1941 Western Half
Plate 007, Suffolk County 1941 Western Half
Plate 002 Left - Islip and Brentwood, Suffolk County 1902 Vol 1 Long Island
Plate 001 Right - Babylon and Lindenhurst, Suffolk County 1902 Vol 1 Long Island
Plate 001 Left - Babylon and Lindenhurst, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

West Bainbridge

 

Maps that contain this point of interest:
Oxford Pitcher Town, Chenango County 1875
Guildford Guilford Town, Chenango County 1875
Chenengo County Plan, Chenango County 1875
Bainbridge Bennettsville Town, Chenango County 1875
Afton Town Afton, Chenango County 1875
Coventry Columbus Town Coventry Town, Chenango County 1875
Broome County Map, Broome County 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
Chenango County Map, Chenango County 1940
Atlases of this county (Chenango):
Chenango County 1875, 1940

West Bangor

 

Maps that contain this point of interest:
Bangor 001, West Bangor, Franklin County 1876
Brandon - Part of, 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

West Barre

 

Maps that contain this point of interest:
Barre, Orleans County 1913
Orleans County, Orleans County 1913
Shelby, Millville, Orleans County 1913
Oakfield, Genesee County 1876
Genesee County Map, Genesee and Wyoming County 1866
Oakfield, Cary, Mechanicsville, Genesee and Wyoming County 1866
Niagara & Orleans Counties Outline Map, Niagara and Orleans County 1875
Albian Township, Barre Township, Gaines, Waterport, Niagara and Orleans County 1875
Atlases of this county (Orleans):
Orleans County 1913
Niagara and Orleans County 1875
Orleans County 1967, 1972

West Batavia

 

Maps that contain this point of interest:
Batavia Town, Genesee County 1904
County Map, Genesee County 1904
Alexander, Genesee County 1876
Batavia, Genesee County 1876
Genesee County Map, Genesee County 1876
Alexander, Genesee and Wyoming County 1866
Batavia 1, Genesee and Wyoming County 1866
Genesee County Map, Genesee and Wyoming County 1866
Map Image 009, Genesee County 1961
Map Image 008, Genesee County 1961
Map Image 009, Genesee County 1967
Map Image 008, Genesee County 1967
Atlases of this county (Genesee):
Genesee County 1904, 1876, 1961, 1967

West Bay Shore

 

Maps that contain this point of interest:
Islip, Long Island 1873
Plate 003, Suffolk County 1915 Vol 1 Long Island
Babylon Town 1, Oak and Cape Tree Islands, Suffolk County 1888 Babylon - Islip - South Brookhaven
Plate 005, Suffolk County 1941 Western Half
Plate 006, Suffolk County 1941 Western Half
Plate 007, Suffolk County 1941 Western Half
Plate 002 Left - Islip and Brentwood, Suffolk County 1902 Vol 1 Long Island
Plate 001 Right - Babylon and Lindenhurst, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

West Beekmantown

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
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
Altona Township, Forest, 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

West Bergen

 

Maps that contain this point of interest:
Bergen, Genesee County 1904
Byron Town, Genesee County 1904
County Map, Genesee County 1904
Bergen 001, Genesee County 1876
Byron, Genesee County 1876
Genesee County Map, Genesee County 1876
County Map, Monroe County 1872
County Plan, Monroe County 1872
Bergen, Genesee and Wyoming County 1866
Byron, North Byron, Byron Center, Byron South, Genesee and Wyoming County 1866
Genesee County Map, Genesee and Wyoming County 1866
Le Roy 1, Genesee and Wyoming County 1866
Map Image 006, Genesee County 1961
Map Image 006, Genesee County 1967
Map Image 005, Genesee County 1967
Atlases of this county (Genesee):
Genesee County 1904, 1876, 1961, 1967

West Berne

 

Maps that contain this point of interest:
Bern, Albany and Schenectady Counties 1866
Knox, Knoxville, 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

West Bethany

 

Maps that contain this point of interest:
Alexander 001, Genesee County 1904
Bethany, Genesee County 1904
County Map, Genesee County 1904
Alexander, Genesee County 1876
Bethany, Genesee County 1876
Genesee County Map, Genesee County 1876
Alexander, Genesee and Wyoming County 1866
Bethany, Linden, Genesee and Wyoming County 1866
Genesee County Map, Genesee and Wyoming County 1866
Map Image 018, Genesee County 1961
Map Image 017, Genesee County 1961
Map Image 017, Genesee County 1967
Map Image 018, Genesee County 1967
Atlases of this county (Genesee):
Genesee County 1904, 1876, 1961, 1967

West Bloomfield

 

Maps that contain this point of interest:
Livingston County Map, Livingston County 1902
Livingston County - Plan Map, Livingston County 1872
West Bloomfield 001, Ontario County 1874
Ontario County Map, Ontario County 1904
West Bloomfield 001, Ontario County 1904
West Bloomfield 002, Ontario County 1904
County Map, Monroe County 1872
Atlases of this county (Ontario):
Ontario County 1874, 1904
Ontario County 1852 Wall Map

West Branch

 

Maps that contain this point of interest:
Lee Town, Oneida County 1907
Annsville, Glenmore, Taberg, Oriskany Falls, Oneida County 1874
Ava, Ava Corners, Oneida County 1874
Lee, Oneida County 1874
Outline Plan Map, Oneida County 1874
Western, Hecla Works, Oneida County 1874
Lewis, Lewis County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Oneida):
Oneida County 1907, 1874

West Brighton

 

Maps that contain this point of interest:
Plate 013 - Pittsford Town 7, Pittsford Village, Monroe County 1924
Brighton 001, Monroe County 1872
Chili, North Chili , South Chili, Riga Centre, Clifton, Buckbees Corner, Monroe County 1872
County Map, Monroe County 1872
County Plan, Monroe County 1872
Gates Town, Monroe County 1872
Plate 012 Left - Ogden, West Brighton, Twelve Corners, Monroe County 1902
Atlases of this county (Monroe):
Monroe County 1924, 1872, 1902
Monroe County 1941 Vol 5 Incomplete

West Brighton

 

Maps that contain this point of interest:
Plate 021, Kings County 1890
Gravesend, Long Island 1873
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 014, New York City 1960c Rapid Transit System
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 022 - Brooklyn - Map No. 14, New York City 1949 Five Boroughs Street Atlas
Plate 216, Brooklyn 1929 Vol 4
Plate 220, Brooklyn 1929 Vol 4
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 545, Brooklyn 1912 Vol 2
Atlases of this county (Kings):
Kings County 1890
Kings County and Environs 1872c
Kings County 1894 Vols 1 and 2
Kings County 1910

West Brookfield

 

Maps that contain this point of interest:
Chenengo County Plan, Chenango County 1875
Brookfield, South Brookfield, North Brookfield, Clarkville, Madison County 1875
Hamilton 002, Poolville, Madison County 1875
Outline Plan Map, Madison County 1875
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 (Madison):
Madison County 1875

West Burlington

 

Maps that contain this point of interest:
Chenengo County Plan, Chenango County 1875
Burlington Town, Otsego County 1903
Edmeston Town 1, Otsego County 1903
Burlington, Burlington Flats, Burlington Green, West Burlington, Otsego County 1868
Edmeston, Otsego County 1868
New Lisbon - Town, Noblesville, 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

West Bush

 

Maps that contain this point of interest:
Johnstown 5, Montgomery and Fulton Counties 1905
Bleecker, Montgomery and Fulton Counties 1868
Caroga, Newkirks Mills, Wheelerville, Montgomery and Fulton Counties 1868
Johnstown, Montgomery and Fulton Counties 1868
Outline Map Fulton County, Montgomery and Fulton Counties 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Fulton):
Montgomery and Fulton Counties 1905, 1868






< Back to category list for New York