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 "Celoron"...

Canisteo Center

 

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

Canoe Hill

 

Maps that contain this point of interest:
25, Greene and Ulster County Portion (Section 25), Columbia & Dutchess County Portion (Section 25), Hudson River Valley 1891
24, Ulster County Portion (Section 24), Columbia & Dutchess County Portion (Section 24), Hudson River Valley 1891
Clermont, Union Corners, Columbia County 1873
County Map, Columbia County 1873
Germantown, East Camp Landing, Germantown Town, Columbia County 1873
Livingston, Glenco Mills, Lebanon Springs, Johnstown, Columbia County 1873
County Map, Ulster County 1875
Quarryville, Malden, West Saugerties P.O., Ulster County 1875
Saugerties 001, Ulster County 1875
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Clermont Township and Clermont, Columbia County 1888
Germantown Township, Cheviot, Germantown and North Germantown - Below, Columbia County 1888
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Ulster):
Ulster County 1875

Canoe Place

 

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
Southampton 2, Long Island 1873
Southold and Shelter Island Southold Part Greenport Village Town North, Long Island 1873
Plate 005, Southhampton 5, Suffolk County 1916 Vol 2 Long Island
Plate 003, Southhampton 3, Suffolk County 1916 Vol 2 Long Island
Plate 005 Right - Southhampton, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Canoga

 

Maps that contain this point of interest:
Springport, Cayuga County 1875
Springport, Cayuga County 1904
Seneca Falls, Seneca County 1874
Fayette and Canoga, Seneca County 1874
County Outline Map, Seneca County 1874
Atlases of this county (Seneca):
Seneca County 1874

Canoga Springs

 

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

Canterbury


Atlases of this county (Orange):
Orange County 1875, 1903

Canterbury Estates

 

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

Canterbury Hill

 

Maps that contain this point of interest:
Rome City - Ward Map, Oneida County 1907
Outline Plan Map, Oneida County 1874
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Oneida):
Oneida County 1907, 1874

Canterbury Knolls

 

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
Middletown - Part 002, Orange County 1875
Monroe, Highland Mills, Turners Village, Orange County 1875
Outline Map, Orange County 1875
Wallkill, Orange County 1875
Wawayanda, Orange County 1875
Wawayanda Town, New Hampton, Ridgebury P.O., Slate Hill, Denton, Orange County 1903
Wallkill Town, Pilgrims Corner, Scotchtown, Orange County 1903
Middletown City 4, 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

Canton

 

Maps that contain this point of interest:
Canton 001, St. Lawrence County 1865
Canton 002, St. Lawrence County 1865
Lisbon, St. Lawrence County 1865
Pierrepont - Dewitt and Clare, Pierrepont Center, East Pierrepont, St. Lawrence County 1865
Potsdam, 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

Cape Vincent

 

Maps that contain this point of interest:
Cape Vincent, Jefferson County 1864
DePauville, Leraysville, Cape Vincent, Natural Bridge, St. Lawrence P.O., Jefferson County 1864
Lyme, Three Mile Bay, Wilcoxville, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 013 Left - Lyme and Brownville Townships, Wilcoxville, Pillar Point and Limerick P.O., Jefferson County 1888
Plate 014 Left - Cape Vincent Township, River View P.O., French Settlement and Rosiere P.O., Jefferson County 1888
Plate 014 Right - Cape Vincent Township, River View P.O., French Settlement and Rosiere P.O., Jefferson County 1888
Map Image 037, Jefferson County 1980
Map Image 038, Jefferson County 1980
Map Image 038, Jefferson County 1987
Map Image 039, Jefferson County 1987
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (Jefferson):
Jefferson County 1864
Jefferson County 1878 Illustrated History
Jefferson County 1888, 1980, 1987, 1939
Jefferson County 1915 Wall Map

Cardiff

 

Maps that contain this point of interest:
Lafayette, Collingwood, 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

Cards Corners

 

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

Cardtown

 

Maps that contain this point of interest:
Chenengo County Plan, Chenango County 1875
Pittsfield Town, Otsego County 1903
Edmeston, Otsego County 1868
Pittsfield, Otsego County 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Otsego):
Otsego County 1903, 1868, 1940

Careys Corners

 

Maps that contain this point of interest:
Marcy Town, Oneida County 1907
Whitestown Town, Oneida County 1907
Outline Plan Map, Madison County 1875
Deerfield, West Camden, Florence, Deerfield Corners, Oneida County 1874
Kirkland, Oneida County 1874
Marcy, Oneida County 1874
Outline Plan Map, Oneida County 1874
Whitestown, New York Mills, 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

Carle Place

 

Maps that contain this point of interest:
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Hempstead North 2, Long Island 1873
Oyster Bay South Part Farmingdale Town Jericho Town, Long Island 1873
Great Neck, Manhasset, Roslyn, Harbor Hill, Nassau County 1906 Long Island
Meadow Brook Vicinity, Hempstead Plains Co and Merillon East, Nassau County 1914 Long Island
Mineola Park, Hastings Tract, Nassau County 1914 Long Island
Westbury, Jericho, Hicksville, Locust Grove, Nassau County 1914 Long Island
Plate 003, Nassau County 1939 Long Island
Plate 005, Nassau County 1939 Long Island
Plate 003, North Hempstead, Garden City, Belmont Park, East Williston, Floral Park, Greenfield, Munson, Searingtown, Nassau County 1927 Long Island
Plate 004, Oyster Bay, Westbury, Bethpage, East Hempstead, Jericho, Locust Grove, Meadowbrook, New Cassell, Old Westbury, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

Carley Mills

 

Maps that contain this point of interest:
West Monroe Township and Union Settlement, Oswego County 1867
Parish Township and Parish, Oswego County 1867
Mexico Township, Texas P.O., Prattville, Union Square P.O. and Colosse P.O., Oswego County 1867
Hastings Township, Carleys Mills, Mallory Mills P.O., Central Square, Caughdenoy P.O., Fort Brewerton, Oswego County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Oswego):
Oswego County 1867

Carlisle

 

Maps that contain this point of interest:
Carlisle 1, Schoharie County 1866 Incomplete
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

Carlisle Center

 

Maps that contain this point of interest:
Carlisle 1, Schoharie County 1866 Incomplete
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

Carlisle Gardens

 

Maps that contain this point of interest:
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

Carlton

 

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

Carlyle Court

 

Maps that contain this point of interest:
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
Malta Township, Malta Ridge, East Line P.O., Maltaville P.O. and Malta P.O., Saratoga County 1866
Clifton Park Township, Jonesville, Rexford Flats P.O., Grooms Cors., Clifton Park, Vischers Ferry P.O., Saratoga County 1866
Ballstron Township, Ballston Spa P.O., East Line P.O., Ballston Center P.O., Burnt Hills P.O., Saratoga County 1866
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Saratoga):
Saratoga County 1866

Carlyle Estates

 

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

Carlyle West

 

Maps that contain this point of interest:
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
Malta Township, Malta Ridge, East Line P.O., Maltaville P.O. and Malta P.O., Saratoga County 1866
Clifton Park Township, Jonesville, Rexford Flats P.O., Grooms Cors., Clifton Park, Vischers Ferry P.O., Saratoga County 1866
Ballstron Township, Ballston Spa P.O., East Line P.O., Ballston Center P.O., Burnt Hills P.O., Saratoga County 1866
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Saratoga):
Saratoga County 1866

Carman

 

Maps that contain this point of interest:
Niskayuna, 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
Clifton Park Township, Jonesville, Rexford Flats P.O., Grooms Cors., Clifton Park, Vischers Ferry P.O., Saratoga County 1866
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Schenectady):
Albany and Schenectady Counties 1866
Schenectady County and Village of Scotia 1905

Carmel

 

Maps that contain this point of interest:
Carmel Town, New York and its Vicinity 1867
Carmel, Towners Station, South East Center, Mill Town, New York and its Vicinity 1867
Kent Town, New York and its Vicinity 1867
Patterson Town, New York and its Vicinity 1867
Salem North, Croton Falls Town, Purdy Station Town North, Salem Town North, New York and its Vicinity 1867
South East Town, New York and its Vicinity 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Page 193, Westchester County 1914 Vol 2

Carmel Hills

 

Maps that contain this point of interest:
Carmel Town, New York and its Vicinity 1867
Salem North, Croton Falls Town, Purdy Station Town North, Salem Town North, New York and its Vicinity 1867
South East Town, New York and its Vicinity 1867
Westchester County, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Page 193, Westchester County 1914 Vol 2

Carmel Park Estates

 

Maps that contain this point of interest:
Kent Town, New York and its Vicinity 1867
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

Carmen Courts

 

Maps that contain this point of interest:
Guilderland, Guilderland Centre, Hamiltonville, Albany and Schenectady Counties 1866
Niskayuna, Albany and Schenectady Counties 1866
Princetown, Albany and Schenectady Counties 1866
Rotterdam, Albany and Schenectady Counties 1866
Schenectady County Map, Albany and Schenectady Counties 1866
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

Carmichael Hill

 

Maps that contain this point of interest:
Western Town, Oneida County 1907
Outline Plan Map, Oneida County 1874
Steuben, Oneida County 1874
Western, Hecla Works, 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

Carnegie

 

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

Caroga Lake

 

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

Caroline

 

Maps that contain this point of interest:
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

Caroline

 

Maps that contain this point of interest:
Tioga County - Plan Map, Tioga County 1869
Caroline, Tompkins County 1866
Danby, 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

Caroline Center

 

Maps that contain this point of interest:
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

Caroline Depot

 

Maps that contain this point of interest:
Tioga County - Plan Map, Tioga County 1869
Caroline, Tompkins County 1866
Danby, 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

Carpenters Acres

 

Maps that contain this point of interest:
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
Malta Township, Malta Ridge, East Line P.O., Maltaville P.O. and Malta P.O., Saratoga County 1866
Ballstron Township, Ballston Spa P.O., East Line P.O., Ballston Center P.O., Burnt Hills P.O., Saratoga County 1866
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Saratoga):
Saratoga County 1866

Carpenters Corners

 

Maps that contain this point of interest:
Northampton, Montgomery and Fulton Counties 1905
Northville Village, Montgomery and Fulton Counties 1905
Northampton, Northville, Osborne's Bridge, Montgomery and Fulton Counties 1868
Outline Map Fulton County, Montgomery and Fulton Counties 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Warren County Outline Map, Warren County 1876
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Fulton):
Montgomery and Fulton Counties 1905, 1868

Carroll

 

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

Carrollton

 

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

Carterville

 

Maps that contain this point of interest:
Camden 001, Oneida County 1874
Constantia Township, Constantia Centre P.O., Cleveland P.O. and Bernhards Bay P.O., 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

Carthage

 

Maps that contain this point of interest:
Carthage, Jefferson County 1864
Champion, Jefferson County 1864
Evans Mills, Philadelphia Town, Champion, Tylerville, Great Bend, West Carthage, Jefferson County 1864
Wilna, Jefferson County 1864
Outline Map, Lewis County 1875
Denmark, Deer River, Lewis County 1875
Croghan, Lewis County 1875
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 023 Right - Le Ray Township, Evans Mills P.O., Black River P.O. and Le Raysville P.O., Jefferson County 1888
Plate 024 Left - Carthage, Jefferson County 1888
Plate 024 Right - Carthage, Jefferson County 1888
Plate 026 Left - Champion Township, West Carthage, Great Bend P.O. and Champion P.O., Jefferson County 1888
Plate 027 Right - Rodman Township, Unionville, Whitesville, Tremaines Cor. P.O. and West Carthage, Jefferson County 1888
Map Image 034, Jefferson County 1980
Map Image 023, Jefferson County 1980
Map Image 033, Jefferson County 1987
Map Image 035, Jefferson County 1987
Map Image 023, 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

Cascade

 

Maps that contain this point of interest:
Venice, Cayuga County 1875
Scipio, Cayuga County 1875
Moravia, Cayuga County 1875
Venice, Poplar Ridge, Venice Center, Cayuga County 1904
Scipio Town 1, 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

Cascade Valley

 

Maps that contain this point of interest:
Sanford, Broome County 1866
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

Casowasco

 

Maps that contain this point of interest:
County Map Plan, Onondaga County 1874
Scipio, Cayuga County 1875
Moravia, Cayuga County 1875
Niles, New Hope, Kelloggsville, Nine Corners, Pennyville, Twelve Corners, Cayuga County 1875
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

Cassadaga

 

Maps that contain this point of interest:
Stockton, South Stockton, Chautauqua County 1867
Charlotte, Sinclearville, Chautauqua County 1867
Arkwright, Dewittville, Hartfield, Chautauqua County 1867
Pomfret, Chautauqua County 1867
Cassadaga, 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

Cassville

 

Maps that contain this point of interest:
Paris Town, Oneida County 1907
Outline Plan Map, Madison County 1875
Bridgewater, Oneida County 1874
Outline Plan Map, Oneida County 1874
Paris, Paris Hill, Cassville, Oneida County 1874
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Oneida):
Oneida County 1907, 1874

Castile

 

Maps that contain this point of interest:
Livingston County Map, Livingston County 1902
Livingston County - Plan Map, Livingston County 1872
Castile 001, Wyoming County 1902
Castile 002, Wyoming County 1902
Castile, Arcade, Genesee and Wyoming County 1866
Castile, St. Helena, Genesee and Wyoming County 1866
Gainesville, 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

Castle Creek

 

Maps that contain this point of interest:
Chenengo County Plan, Chenango County 1875
Chenango, Broome County 1866
Broome County Map, Broome County 1866
Barker, Broome County 1866
Chenango Township, Fenton Township, Broome County 1876
Barker, Broome County 1908
Chenango, Broome County 1908
Maine 1, Castle Creek, 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

Castle High Estates

 

Maps that contain this point of interest:
Highland, Lumberland, Mongaup, Pond Eddy, Sullivan County 1875
Deer Park, Orange County 1875
Greenville, Orange County 1875
Minisink, Orange County 1875
Mount Hope, Otisville, Orange County 1875
Outline Map, Orange County 1875
Wawayanda, Orange County 1875
Wawayanda Town, New Hampton, Ridgebury P.O., Slate Hill, Denton, Orange County 1903
Unionville Village, West Town, Johnson P.O., Minisink Town, Orange County 1903
Greenville Town, Smiths Corners, Orange County 1903
Goshen Town, Durlandville, Randellville, 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

Castle Hill Houses

 

Maps that contain this point of interest:
Plate 061, Bronx Borough 1927 Vol 4 Revised 1977
Plate 062, Bronx Borough 1927 Vol 4 Revised 1977
Flushing Douglaston, Long Island 1873
Long Island City, Long Island 1873
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
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 003, New York City 1960c Rapid Transit System
Page 005, New York City 1960c Rapid Transit System
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 010 - Manhattan, Bronx - Map No. 2, New York City 1949 Five Boroughs Street Atlas
Page 012 - Manhattan, Bronx - Map No. 4, New York City 1949 Five Boroughs Street Atlas
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Castle Point

 

Maps that contain this point of interest:
16, Orange & Ulster County Portion (Section 16), Dutchess County Portion (Section 16), Hudson River Valley 1891
15, Orange County Portion (Section 15), Dutchess County Portion (Section 15), Hudson River Valley 1891
Dutchess County Map, Dutchess County 1876
Fishkill, Jacksons Corners, Shultzville, South Amenia, La Fayetteville, Dutchess County 1876
Newburgh, Orange County 1875
Outline Map, Orange County 1875
Newburgh Town, Middle Hope, Balmville, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Dutchess):
Dutchess County 1876

Castleton Corners

 

Maps that contain this point of interest:
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 019, New York City 1960c Rapid Transit System
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 006 - New York Postal Delivery Zones, New York City 1949 Five Boroughs Street Atlas
Page 028 - Richmond - Map No. 20, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Section 007 - New Brighton Village, Staten Island and Richmond County 1874
Section 012 - Middletown, Staten Island and Richmond County 1874
Atlases of this county (Richmond):
Staten Island and Richmond County 1874

Castleton-on-Hudson

 

Maps that contain this point of interest:
30, Albany & Greene County Portion, Rensselaer & Columbia County Portion, Hudson River Valley 1891
Bethlehem, Albany and Schenectady Counties 1866
Coeymans, Albany and Schenectady Counties 1866
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

Castlewood

 

Maps that contain this point of interest:
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Warren County Outline Map, Warren County 1876
Wilton Township, Wilton Village and Emersons Cors., Saratoga County 1866
Washington County Map, Washington County 1866
Fort Edward Township and Fort Miller, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Saratoga):
Saratoga County 1866

Castorland

 

Maps that contain this point of interest:
Outline Map, Lewis County 1875
New Bremen, Lewis County 1875
Denmark, Deer River, Lewis County 1875
Croghan, 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

Casual Estates

 

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

Cat Elbow Corner

 

Maps that contain this point of interest:
Hector, Reynoldsville, Schuyler County 1874
Outline Plan Map, Schuyler County 1874
Lodi, Seneca County 1874
County Outline Map, Seneca County 1874
Atlases of this county (Seneca):
Seneca County 1874

Catatonk

 

Maps that contain this point of interest:
Candor 001, 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

Catawba

 

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

Catfield

 

Maps that contain this point of interest:
Plate 039 - Parma Town, Monroe County 1924
Plate 044 - Clarkson Town, Redman Corners, Brockport, Garland, Monroe County 1924
Plate 045 - Sweden Town, Swenden Center, West Sweden, Monroe County 1924
Clarkson Town, Monroe County 1872
County Map, Monroe County 1872
County Plan, Monroe County 1872
Ogden Town, Monroe County 1872
Parma Town, Unionville, Parma Centre, Monroe County 1872
Plate 009 Right - Sweden, West Sweden, Sweden Center, Brockport, Monroe County 1902
Plate 008 Right - Clarkson, Garland, Redmans Corner, North of Brockport, Monroe County 1902
Plate 006 Left - 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

Catfish Corners

 

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

Catharine

 

Maps that contain this point of interest:
Chemung County Map, Chemung County 1869
Veteran, Chemung County 1869
Catharine 002, Schuyler County 1874
Monterey, Montour, Schuyler County 1874
Outline Plan Map, Schuyler County 1874
Atlases of this county (Schuyler):
Schuyler County 1874

Catherineville

 

Maps that contain this point of interest:
Colton Part-Matildaville, Parishville, Wick, Colton, St. Lawrence County 1865
Hopkinton - Islington and Catharineville, Fort Jackson, St. Lawrence County 1865
Parishville - Cookham and Catharineville, St. Lawrence County 1865
Franklin County - Plan, Franklin County 1876
South Woods, Dickinson Center, St Regis Falls, Saranac Lake, Franklin County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (St. Lawrence):
St. Lawrence County 1865

Catlin Hill

 

Maps that contain this point of interest:
Hoopers Valley, Wappasening, Nichols, 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

Cato

 

Maps that contain this point of interest:
Ira, Cayuga County 1875
Ira Town, Westbury, Cato, Victory Town, Cayuga County 1875
Conquest, Cayuga County 1875
Cato, Cayuga County 1875
Ira Town 1, Cayuga County 1904
Conquest Town, Cayuga County 1904
Cato Village, Cayuga County 1904
Cayuga County Map, Cayuga County 1904
Cato 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

Caton

 

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

Cator Corners

 

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
County Map, Monroe County 1872
County Plan, Monroe County 1872
Atlases of this county (Wayne):
Wayne County 1874, 1904
Wayne County 1853 Wall Map
Wayne County 1858 Wall Map

Catskill

 

Maps that contain this point of interest:
27, Greene County Portion (Section 27), Columbia County Portion (Section 27), Hudson River Valley 1891
26, Greene County Portion (Section 26), Columbia County Portion (Section 26), Hudson River Valley 1891
County Map, Columbia County 1873
Greenport, Columbia County 1873
Livingston, Glenco Mills, Lebanon Springs, Johnstown, 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 006 - Athens Township, Greene County 1867
Page 005 Top Right - Catskill, Greene County 1867
Page 005 Top Left - Catskill, 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
Livingston Township, Shaker Village, Johnstown, Glenco Mills, Elizaville P.O., Linlithgo, Blue Stores, Burden P.O. - Above, Columbia County 1888
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Greene):
Greene County 1867

Cattaraugus

 

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

Cattown

 

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

Caughdenoy

 

Maps that contain this point of interest:
Clay, Centerville, Onondaga County 1874
Schroeppel Township, Gilbertsville, Pennelville, Hinmansville and Phoenix P.O., Oswego County 1867
Hastings Township, Carleys Mills, Mallory Mills P.O., Central Square, Caughdenoy P.O., Fort Brewerton, Oswego County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Oswego):
Oswego County 1867

Cauterskill

 

Maps that contain this point of interest:
27, Greene County Portion (Section 27), Columbia County Portion (Section 27), Hudson River Valley 1891
26, Greene County Portion (Section 26), Columbia County Portion (Section 26), Hudson River Valley 1891
County Map, Columbia County 1873
Livingston, Glenco Mills, Lebanon Springs, Johnstown, Columbia County 1873
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Page 013 - Cairo Township, Forge and Acra, Greene County 1867
Page 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
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Greene):
Greene County 1867

Cayuga

 

Maps that contain this point of interest:
Wayne County, Wayne County 1874
Springport, Cayuga County 1875
Fosterville, Cayuga, Aurelius, Cayuga County 1875
Aurelius, Cayuga County 1875
Cayuga Village, Cayuga County 1904
Cayuga County Map, Cayuga County 1904
Aurelius Town, Cayuga County 1904
Seneca Falls, Seneca County 1874
Fayette and Canoga, Seneca County 1874
County Outline Map, Seneca County 1874
Atlases of this county (Cayuga):
Cayuga County 1875, 1904

Cayuga Heights

 

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
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

Cayuga Junction

 

Maps that contain this point of interest:
Springport, Cayuga County 1875
Springport, Cayuga County 1904
Cayuga County Map, Cayuga County 1904
Seneca Falls, Seneca County 1874
Fayette and Canoga, Seneca County 1874
County Outline Map, Seneca County 1874
Atlases of this county (Cayuga):
Cayuga County 1875, 1904

Cayuta

 

Maps that contain this point of interest:
Chemung County Map, Chemung County 1869
Van Etten, Van Ettenville, Chemung County 1869
Catharine 002, Schuyler County 1874
Cayuta, Alpine, Schuyler County 1874
Outline Plan Map, Schuyler County 1874
Newfield, Tompkins County 1866
Tompkins County, Tompkins County 1866
Atlases of this county (Schuyler):
Schuyler County 1874

Cayutaville

 

Maps that contain this point of interest:
Catharine 002, Schuyler County 1874
Hector, Reynoldsville, Schuyler County 1874
Outline Plan Map, Schuyler County 1874
Enfield, Tompkins County 1866
Newfield, Tompkins County 1866
Tompkins County, Tompkins County 1866
Atlases of this county (Schuyler):
Schuyler County 1874

Caywood

 

Maps that contain this point of interest:
Hector, Reynoldsville, Schuyler County 1874
Outline Plan Map, Schuyler County 1874
Milo Township, Potter Center, Benton Center, Yates County 1876
Ovid, Romulus, Sheldrake, Seneca County 1874
Lodi, Seneca County 1874
County Outline Map, Seneca County 1874
Atlases of this county (Seneca):
Seneca County 1874

Cazenovia

 

Maps that contain this point of interest:
Pompey, Watervale, Delphi, Buellville, Pompey Center, Pompey Hill, Onondaga County 1874
Cazenovia - North Part, Madison County 1875
Outline Plan Map, Madison County 1875
Outline Plan Map, Oneida County 1874
Cazenovia 1852 36x46, Cazenovia 1852
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Madison):
Madison County 1875

Cecil Park

 

Maps that contain this point of interest:
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
Greenburgh Town, New York and its Vicinity 1867
Mamaroneck, Scarsdale, White Plains, Harrison & Rye, New York and its Vicinity 1867
Yonkers Town, New York and its Vicinity 1867
Plate 020, Yonkers City 1889
Rockland County, Rockland County 1876
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Plate 010, East Chester 1, Reservoir 1 and 2, West Chester Park, Westchester County 1910-1911 Vol 1
Plate 008, Yonkers 8, Bronx River, Westchester County 1910-1911 Vol 2
Plate 014, Greenburg 2, Greenville, 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 012 Right - East Chester and New Rochelle, Westchester County 1901
Plate 008 Right - Yonkers City - Ward 7, Westchester County 1901
Plate 008 Left - Yonkers City - Ward 7, Westchester County 1901
Greenburgh Township, White Plains, Ashford and Harts Corners - Below, Westchester County 1872
Page 064 - Yonkers, Westchester County 1914 Vol 2 Microfilm
Page 062 - Yonkers, Westchester County 1914 Vol 2 Microfilm
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
Page 003 - Yonkers, Greensburgh, East Chester, Scarsdale and New Rochelle Right, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 016, Westchester County 1931 Vol 3
Plate 017, Westchester County 1931 Vol 3
Plate 016, Westchester County 1930 Vol 2
Plate 003 Left, Westchester County 1953
Plate 003 Right, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 068, Westchester County 1914 Vol 1
Page 097, Westchester County 1914 Vol 2
New Gloucester, Cumberland County 1871
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

Cedar Beach

 

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 011 Right - Southold, Cutchogue, Peconic, Horton's Neck and Great Hog Neck, Suffolk County 1909 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

Cedar Bluffs

 

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

Cedar Cliff

 

Maps that contain this point of interest:
16, Orange & Ulster County Portion (Section 16), Dutchess County Portion (Section 16), Hudson River Valley 1891
Beekmanville, Pouquag, City, Green Haven, New Hamburg, Dutchess County 1876
Dutchess County Map, Dutchess County 1876
Newburgh, Orange County 1875
Outline Map, Orange County 1875
County Map, Ulster County 1875
Marlborough 001, Ulster County 1875
Marlborough 002, Ulster County 1875
Newburgh Town, Middle Hope, Balmville, 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

Cedar Flats

 

Maps that contain this point of interest:
Cortlandt Town, New York and its Vicinity 1867
Clarksville, Stony Point, Rockland County 1876
Pomona, Haverstraw, Rockland County 1876
Ramapo, Rockland County 1876
Rockland County, Rockland County 1876
Monroe, Highland Mills, Turners Village, Orange County 1875
Outline Map, Orange County 1875
Woodbury Town, Orandge County Index Map, Orange County 1903
Monroe Town, Turner Village, 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

Cedar Hill

 

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

Cedar Knolls

 

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
Plate 022, Yonkers City 1889
Plate 023, Yonkers City 1889
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 011, East Chester 2, Fairview Park, Westchester County 1910-1911 Vol 1
Plate 007, Yonkers 7. Lawrence Park, Bronx River, Westchester County 1910-1911 Vol 2
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Plate 020 Left - Scarsdale and White Plains Township and East White Plains, Westchester County 1901
Plate 012 Left - East Chester and New Rochelle, Westchester County 1901
Plate 007 Right - Yonkers City - Ward 7, Westchester County 1901
Plate 007 Left - Yonkers City - Ward 7, Westchester County 1901
Greenburgh Township, White Plains, Ashford and Harts Corners - Below, Westchester County 1872
Page 049 - Yonkers, Westchester County 1914 Vol 2 Microfilm
Page 047 - Yonkers, Westchester County 1914 Vol 2 Microfilm
Westchester County Map, Westchester County 1893
Scarsdale, New Rochelle and Mamaroneck Townships - Above, Westchester County 1893
Yonkers - Wards 3 and 4 Right, Tuckahoe and Bronxville, Westchester County 1881
Westchester County Outline Map Left, Westchester County 1881
Page 003 - Yonkers, Greensburgh, East Chester, Scarsdale and New Rochelle Right, Westchester County 1908
Page 003 - Yonkers, Greensburgh, East Chester, Scarsdale and New Rochelle Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 015, Westchester County 1931 Vol 3
Plate 025, Westchester County 1931 Vol 3
Plate 001 Left, Westchester County 1953
Plate 003 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 051, Westchester County 1914 Vol 2
Page 050, Westchester County 1914 Vol 2
Page 049, 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

Cedar Lake

 

Maps that contain this point of interest:
Frankfort 1, Herkimer County 1906
Litchfield, Herkimer County 1906
Winfield 1, Herkimer County 1906
Frankfort 002, Frankfort Center, Four Mile Grocery, Herkimer County 1868
Herkimer County Map, Herkimer County 1868
Litchfield, Cedarville, Crains Cor's., Herkimer County 1868
Bridgewater, 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 (Herkimer):
Herkimer County 1906, 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Herkimer County 1939

Cedar Manor

 

Maps that contain this point of interest:
Hempstead North 2, Long Island 1873
Hempstead South, Long Island 1873
Jamaica Hempstead Town Part, Long Island 1873
Plate 026, Queens 1907 Vol 1
Plate 035, Queens 1909
Plate 041, Queens 1909
Plate 042, Queens 1909
Plate 010, Queens 1913 Vol 1
Plate 012, Queens 1918 Vol 1A
Plate 013, Queens 1918 Vol 1A
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 013, New York City 1960c Rapid Transit System
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 003, North Hempstead, Garden City, Belmont Park, East Williston, Floral Park, Greenfield, Munson, Searingtown, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 020 - Brooklyn, Queens - Map No. 12, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Queens):
Queens County 1891 Long Island

Cedar Manor Houses

 

Maps that contain this point of interest:
Hempstead North 2, Long Island 1873
Hempstead South, Long Island 1873
Jamaica Hempstead Town Part, Long Island 1873
Plate 026, Queens 1907 Vol 1
Plate 035, Queens 1909
Plate 041, Queens 1909
Plate 042, Queens 1909
Plate 012, Queens 1918 Vol 1A
Plate 013, Queens 1918 Vol 1A
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 013, New York City 1960c Rapid Transit System
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 003, North Hempstead, Garden City, Belmont Park, East Williston, Floral Park, Greenfield, Munson, Searingtown, Nassau County 1927 Long Island
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 020 - Brooklyn, Queens - Map No. 12, New York City 1949 Five Boroughs Street Atlas
Page 026 - Queens - Map No. 18, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Queens):
Queens County 1891 Long Island

Cedar Swamp

 

Maps that contain this point of interest:
Livingston County - Plan Map, Livingston County 1872
Plate 024 - Rush Town, Monroe County 1924
Plate 022 - Mendon Town, Monroe County 1924
Plate 021 - Henrietta Town, Monroe County 1924
Plate 013 - Pittsford Town 7, Pittsford Village, Monroe County 1924
Chili, North Chili , South Chili, Riga Centre, Clifton, Buckbees Corner, Monroe County 1872
County Map, Monroe County 1872
County Plan, Monroe County 1872
Henrietta Town, West Henrietta, Monroe County 1872
Rush Town, Mendon Town, Monroe County 1872
Plate 021 Left - Medon, Medon Center, Monroe County 1902
Plate 020 Right - Rush, West Rush, East Rush, Monroe County 1902
Plate 016 Right - Henrietta, West Henrietta, Monroe County 1902
Plate 026, Monroe County 1941 Vol 5 Incomplete
Plate 029, Monroe County 1941 Vol 5 Incomplete
Atlases of this county (Monroe):
Monroe County 1924, 1872, 1902
Monroe County 1941 Vol 5 Incomplete

Cedarcrest

 

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

Cedarcrest

 

Maps that contain this point of interest:
Chester, Grey Court, Orange County 1875
Goshen 001, Orange County 1875
Monroe, Highland Mills, Turners Village, Orange County 1875
Outline Map, Orange County 1875
Warwick, Bellvale, Florida, Orange County 1875
Wawayanda Town, New Hampton, Ridgebury P.O., Slate Hill, Denton, Orange County 1903
Warwick Town, Bellvale, New Milford Sta., Orange County 1903
Hamptonburgh Town, Blooming Grove Town, Craigville, Orange County 1903
Goshen Town, Durlandville, Randellville, Orange County 1903
Florida, Edenville, Amity, Greenwood Lake, Orange County 1903
Chester Town, Campbell Hall, Salisbury Mills, Oxford Depot, Sugar Loaf, 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

Cedarhurst

 

Maps that contain this point of interest:
Hempstead South, Long Island 1873
Jamaica Hempstead Town Part, Long Island 1873
Rockaway Woodsburgh Town Merrick Town, Long Island 1873
Westville North West Point Rockaway Title Neck Town, Long Island 1873
Cederhurst, Williston East, Glen Head, Bellmore, Nassau County 1906 Long Island
Inwood, Thomaston, Manhassett, Nassau County 1906 Long Island
Lawrence, Lawrence Beach, Nassau County 1906 Long Island
Lynbrook, Rockaway East, Rockville Centre, Baldwin, Freeport, Ocean Shore, Nassau County 1906 Long Island
Seaford, Woodmere, Hewlett, Nassau County 1906 Long Island
Cedarhurst, Nassau County 1914 Long Island
Inwood, Cedarhurst, Vicinity, Nassau County 1914 Long Island
Valley Stream, Lynbrook, Rockville Center, Woodmere, Nassau County 1914 Long Island
Woodmere, Nassau County 1914 Long Island
Plate 007, Nassau County 1939 Long Island
Plate 014, Queens County 1891 Long Island
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 005, Lynbrook, Jamaica Bay, Inwood, Rockaway Inlet, Long Beach, Middle Bay, Baldwin, Hempstead Reservoir, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 027 - Queens - Map No. 19, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (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

Cedars

 

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

Cedars Nursing Home

 

Maps that contain this point of interest:
Oswegatchie, St. Lawrence County 1865
Jefferson County Map, Jefferson County 1878 Illustrated History
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (St. Lawrence):
St. Lawrence County 1865

Cedarvale

 

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

Cedarville

 

Maps that contain this point of interest:
Columbia, Herkimer County 1906
Litchfield, Herkimer County 1906
Winfield 1, Herkimer County 1906
Richfield Town, Otsego County 1903
Columbia, Columbia Center, Millers Mills, Herkimer County 1868
Herkimer County Map, Herkimer County 1868
Litchfield, Cedarville, Crains Cor's., Herkimer County 1868
Winfield, West Winfield, Herkimer County 1868
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 (Herkimer):
Herkimer County 1906, 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Herkimer County 1939

Cedarville Station

 

Maps that contain this point of interest:
Columbia, Herkimer County 1906
Winfield 1, Herkimer County 1906
Richfield Town, Otsego County 1903
Columbia, Columbia Center, Millers Mills, Herkimer County 1868
Herkimer County Map, Herkimer County 1868
Winfield, West Winfield, Herkimer County 1868
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 (Herkimer):
Herkimer County 1906, 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Herkimer County 1939

Celoron

 

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






< Back to category list for New York