Post Offices in New York


Below is a list of New York Post Offices 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 Post Offices
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 "Rock Tavern Post Office"...

Hamilton Grange Station New York Post Office

 

Maps that contain this point of interest:
Plate 017, New York City 1867 Dripps
Plate 016, 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
3A, Bergen County Detail, Ridgefiel Plan Part W 1, Shadyside Edgewater, Fort Lee, Fairview, Ridgefield, Palisade Park, Palisade Heights Villages, Hudson River Valley 1891
Long Island City, Long Island 1873
Plate 153, Manhattan 1930 Land Book
Plate 157, Manhattan 1930 Land Book
Plate 158, Manhattan 1930 Land Book
Plate 158, Manhattan 1920-1924
Plate 157, Manhattan 1920-1924
Plate 153, Manhattan 1920-1924
Plate 021, Manhattan Blue Book 1815
Plate 022, 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 029, New York City 1885
Plate 030, New York City 1885
Plate 028, New York City 1908 Vol 4 Revised 1914
Plate 002, New York City 1909 Vol 5 Revised 1914
Plate 003, 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
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
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 043 - 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 153, Manhattan 1925 Land Book
Plate 157, Manhattan 1925 Land Book
Plate 158, Manhattan 1925 Land Book
Manhattan and The Bronx Map, New York City 1941
Map 2, New York City 19xx
Directory, Pronschinske - Quarberg, Buffalo County 2005

Harrison Post Office

 

Maps that contain this point of interest:
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
Mamaroneck, Scarsdale, White Plains, Harrison & Rye, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Plate 032, Mamaroneck Village 2, Harrison 1, Rye Neck, Westchester County 1910-1911 Vol 1
Plate 034, Rye Village 2, Westchester County 1910-1911 Vol 1
Plate 037, Harrison 2, Rye 1, Westchester County 1910-1911 Vol 1
Nassau County, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Plate 026 Left - Harrison and Rye Townships 2, Westchester County 1901
Plate 025 Right - Harrison and Rye Townships 1, Westchester County 1901
Plate 025 Left - Harrison and Rye Townships 1, Westchester County 1901
Page 237 - Rye, Westchester County 1914 Vol 1 Microfilm
Page 236 - Harrison, Westchester County 1914 Vol 1 Microfilm
Page 221 - Harrison, Westchester County 1914 Vol 1 Microfilm
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 004 - White Plains, Scarsdale, Mamaroneck, Harrison and Rye Right, Westchester County 1908
Page 004 - White Plains, Scarsdale, Mamaroneck, Harrison and Rye Left, Westchester County 1908
Page 002 - New Rochelle, Mamaroneck and Rye Right, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 029, Westchester County 1929 Vol 1
Plate 030, Westchester County 1929 Vol 1
Plate 040, Westchester County 1929 Vol 1
Plate 003 Right, Westchester County 1953
Plate 004 Left, Westchester County 1953
Plate 004 Right, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 237, Westchester County 1914 Vol 1
Page 236, Westchester County 1914 Vol 1
Page 232, Westchester County 1914 Vol 1
Page 225, Westchester County 1914 Vol 1
Atlases of this county (Westchester):
Westchester County 1910-1911 Vol 1, ol 2
Westchester County 1901, 1872
Westchester County 1914 Vol 1 Microfilm
Westchester County 1914 Vol 2 Microfilm
Westchester County 1893, 1881, 1908
Westchester County 1929 Vol 1
Westchester County 1930 Vol 4
Westchester County 1931 Vol 3
Westchester County 1930 Vol 2
Westchester County 1953
Westchester County 1914 Vol 1, ol 2

Hart Lot Post Office

 

Maps that contain this point of interest:
Mottville, Skaneateles, Willow Glen, High Bridge, Onondaga County 1874
Elbridge, Onondaga County 1874
County Map Plan, Onondaga County 1874
Weedsport, Brutus, Sennett, Cayuga County 1875
Sennett, Cold Spring Pump, Auburn City, Cayuga County 1875
Port Byron, Mentz, Cayuga County 1875
Sennett Town 1, Cayuga County 1904
Cayuga County Map, Cayuga County 1904
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Onondaga):
Onondaga County 1874

Hartsdale Post Office

 

Maps that contain this point of interest:
Greenburgh Town, New York and its Vicinity 1867
Mamaroneck, Scarsdale, White Plains, Harrison & Rye, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Plate 008, Scarsdale 2, Green Acres, The Grange, Murray Hill, Westchester County 1910-1911 Vol 1
Plate 015, Greenburg 3, Hartsdale, Westchester County 1910-1911 Vol 2
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Plate 037 Right - Greenburgh Township 4, Westchester County 1901
Plate 035 Right - Greenburgh Township 2, Westchester County 1901
Plate 027 Left - Harrison and Rye Townships 3, Milton Neck, Westchester County 1901
Plate 020 Right - Scarsdale and White Plains Townships and East White Plains, Westchester County 1901
Plate 020 Left - Scarsdale and White Plains Township and East White Plains, Westchester County 1901
Harrison Township, Rye Township and Milton - Above, Westchester County 1872
Greenburgh Township, White Plains, Ashford and Harts Corners - Below, Westchester County 1872
Page 106 - Greenburgh, Westchester County 1914 Vol 2 Microfilm
Page 105 - Greenburgh, Westchester County 1914 Vol 2 Microfilm
White Plains - Left, Westchester County 1893
Westchester County Map, Westchester County 1893
Scarsdale, New Rochelle and Mamaroneck Townships - Above, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Scarsdale and White Plains Townships Right, Westchester County 1881
Page 006 - Tarrytown, Greenburgh, Mount Pleasant, White Plains, North Castle and Harrison Middle a, Westchester County 1908
Page 003 - Yonkers, Greensburgh, East Chester, Scarsdale and New Rochelle Right, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 020, Westchester County 1930 Vol 2
Plate 032, Westchester County 1930 Vol 2
Plate 036, Westchester County 1930 Vol 2
Plate 003 Left, Westchester County 1953
Plate 003 Right, Westchester County 1953
Plate 004 Left, Westchester County 1953
Plate 005 Left, Westchester County 1953
Plate 005 Right, Westchester County 1953
Plate 006 Left, Westchester County 1953
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

Hastings On Hudson Post Office

 

Maps that contain this point of interest:
5A Bergen Detail, N. J. Portion (Section 5), yonkers City & Westchester County, Hudson River Valley 1891
6, Rockland County Portion (Section 6), Westchester County Portion (Section 6}, Hudson River Valley 1891
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
Greenburgh Town, New York and its Vicinity 1867
Yonkers Town, New York and its Vicinity 1867
Orange Town, Grassy Point, Palisades, Rockland County 1876
Rockland County, Rockland County 1876
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Plate 009, Hastings Village 1, Westchester County 1910-1911 Vol 2
Plate 010, Dobbs Ferry Village, Loftycrest Ardsley, Ardsley Park, Westchester County 1910-1911 Vol 2
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Plate 031 Right - Dobbs Ferry, Westchester County 1901
Plate 030 Left - Hastings, Westchester County 1901
Greenburgh Township, White Plains, Ashford and Harts Corners - Below, Westchester County 1872
Page 067 - Hastings, Westchester County 1914 Vol 2 Microfilm
Westchester County Map, Westchester County 1893
Scarsdale, New Rochelle and Mamaroneck Townships - Above, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
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 028, Westchester County 1931 Vol 3
Plate 003 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 076, Westchester County 1914 Vol 2
Page 074, Westchester County 1914 Vol 2
Page 067, 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

Haverstraw Post Office

 

Maps that contain this point of interest:
9, Rockland County Portion (Section 9), Westchester County Portion (Section 9), Hudson River Valley 1891
Cortlandt Town, New York and its Vicinity 1867
Clarksville, Stony Point, Rockland County 1876
Haverstraw 1, Rockland County 1876
Haverstraw, Blauveltville, Rockland County 1876
Pomona, Haverstraw, Rockland County 1876
Ramapo, Rockland County 1876
Rockland County, Rockland County 1876
Monroe, Highland Mills, Turners Village, Orange County 1875
Outline Map, Orange County 1875
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Left, Westchester County 1901
Plate 051 Right - Cortland Township, Westchester County 1901
Westchester County Map, Westchester County 1893
Cortlandt Township, Peekskill, Verplanck, Croton, Crugers and Oscawana - Below, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Atlases of this county (Rockland):
Rockland County 1876, 1875

Hell Gate Station New York Post Office

 

Maps that contain this point of interest:
Plate 015, New York City 1867 Dripps
Plate 014, New York City 1867 Dripps
2, New York New Map, Adjacent Cities (Section 2), Hudson River Valley 1891
Long Island City, Long Island 1873
Newtown, Long Island 1873
Plate 130, Manhattan 1930 Land Book
Plate 125, Manhattan 1930 Land Book
Plate 124, Manhattan 1930 Land Book
Plate 122, Manhattan 1930 Land Book
Plate 130, Manhattan 1920-1924
Plate 125, Manhattan 1920-1924
Plate 124, Manhattan 1920-1924
Plate 016, Manhattan Blue Book 1815
Plate 017, Manhattan Blue Book 1815
Plate 020, 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 022, New York City 1885
Plate 026, New York City 1885
Plate 002, New York City 1908 Vol 4 Revised 1914
Plate 039, New York City 1909 Vol 3 Revised 1913
Plate 040, New York City 1909 Vol 3 Revised 1913
Plate 030, Queens County 1891 Long Island
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
265, Third Avenue and 99th St - Margaret McCown Farm 1828, New York City 1878 Manhattan from Tuttle Farm Titles Directory
373, Third Avenue and 108th Street - BP Benson and Dr Vanarsdale 1825, New York City 1878 Manhattan from Tuttle Farm Titles Directory
Plate 038, Manhattan 1930 Vol 3 Revised 1962
Plate 039, Manhattan 1930 Vol 3 Revised 1962
Plate 040, Manhattan 1930 Vol 3 Revised 1962
New York City 1867 Dripps Central Park Composite A, New York City 1867 Dripps Central Park Composite
New York City 1867 Dripps Central Park Composite B, New York City 1867 Dripps Central Park Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 002, New York City 1960c Rapid Transit System
Page 006, New York City 1960c Rapid Transit System
Page 007, 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
Page 014 - Brooklyn, Queens - Map No. 6, New York City 1949 Five Boroughs Street Atlas
Plate 012, Bronx Lower Vol 1 1942

Hempstead Post Office

 

Maps that contain this point of interest:
Hempstead North 2, Long Island 1873
Hempstead, Long Island 1873
Hempstead (South Part), Nassau County 1906 Long Island
Lynbrook, Rockville Centre, Freeport, Hempstead, Floral Park, Nassau County 1906 Long Island
Floral Park, Mineola, Garden City, Hempstead, Nassau County 1914 Long Island
Hempstead Northern Part 1, Nassau County 1914 Long Island
Hempstead Northern Part 2, Nassau County 1914 Long Island
Hempstead Southern Part 1, Nassau County 1914 Long Island
Hempstead Southern Part 2, Nassau County 1914 Long Island
Stewart Ave, Franklin Ave, Nassau County 1914 Long Island
Plate 005, Nassau County 1939 Long Island
Long Island - Hempstead, New York 1950c Nirenstein City Maps
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

Hewlett Post Office

 

Maps that contain this point of interest:
Hempstead South, Long Island 1873
Hewletts Town Baldwins Town, Long Island 1873
Rockaway Woodsburgh Town Merrick Town, Long Island 1873
Lynbrook, Rockaway East, Rockville Centre, Baldwin, Freeport, Ocean Shore, Nassau County 1906 Long Island
Seaford, Woodmere, Hewlett, Nassau County 1906 Long Island
Hewlett Bay Park, Nassau County 1914 Long Island
Valley Stream, Lynbrook, Rockville Center, Woodmere, Nassau County 1914 Long Island
Woodmere, Nassau County 1914 Long Island
Estate of Long Beach, Bay's, Channels, Baldwin Harbor, Nassau County 1914 Long Island
Plate 007, Nassau County 1939 Long Island
Plate 014, Queens County 1891 Long Island
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 005, Lynbrook, Jamaica Bay, Inwood, Rockaway Inlet, Long Beach, Middle Bay, Baldwin, Hempstead Reservoir, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 026 - Queens - Map No. 18, New York City 1949 Five Boroughs Street Atlas
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

Hicksville Post Office

 

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
Oyster Bay Norwich Town East Oyster Bay Harbor Lattingtow Town, Long Island 1873
Roslyn, Hicksville, Nassau County 1906 Long Island
Wheatly, Westbury, Syosset, Woodbury, Hicksville, Nassau County 1906 Long Island
Hicksville Manor, Nassau County 1914 Long Island
Meadow Brook Vicinity, Hempstead Plains Co and Merillon East, Nassau County 1914 Long Island
Westbury, Jericho, Hicksville, Locust Grove, Nassau County 1914 Long Island
Plate 004, Nassau County 1939 Long Island
Plate 004, Nassau County 1939 Long Island
Plate 026, Queens County 1891 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

Hillburn Post Office

 

Maps that contain this point of interest:
Ramapo, Rockland County 1876
Rockland County, Rockland County 1876
Monroe, Highland Mills, Turners Village, Orange County 1875
Warwick, Bellvale, Florida, 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

Hollis Station Jamaica Post Office

 

Maps that contain this point of interest:
Flushing Douglaston, Long Island 1873
Hempstead North 2, Long Island 1873
Jamaica Hempstead Town Part, Long Island 1873
Plate 005, Nassau County 1939 Long Island
Plate 012, Queens 1907 Vol 1
Plate 036, Queens 1909
Plate 037, Queens 1909
Plate 038, Queens 1909
Plate 003, Queens 1918 Vol 1A
Plate 004, Queens 1918 Vol 1A
Plate 006, Queens 1918 Vol 1A
Plate 029, Queens County 1891 Long Island
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 016 - Queens - Map No. 8, 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
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Queens):
Queens County 1891 Long Island

Holtsville Post Office

 

Maps that contain this point of interest:
Brookhaven Town Part, Long Island 1873
Brookhaven, Long Island 1873
Islip, Long Island 1873
Plate 008, Suffolk County 1915 Vol 1 Long Island
Brookhaven - South, Blue Point 2, East Patchogue, Bellport 2, Brockhaven, Mastic, Moriches, Eastport, Fire Island, Suffolk County 1888 Babylon - Islip - South Brookhaven
Plate 006, Suffolk County 1941 Western Half
Plate 005 Right - Brookhaven, Ronkonkoma, Holbrook, Lake Grove, Coram Hill and Medford, Suffolk County 1909 Vol 2 Long Island
Plate 005 Left - Brookhaven, Ronkonkoma, Holbrook, Lake Grove, Coram Hill and Medford, Suffolk County 1909 Vol 2 Long Island
Plate 003 Left - Islip and Brookhaven, Suffolk County 1902 Vol 1 Long Island
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

Homecrest Station Brooklyn Post Office

 

Maps that contain this point of interest:
Plate 023, Kings County 1890
Plate 026, Kings County 1890
Plate 027, Kings County 1890
Flatlands, Long Island 1873
Gravesend, Long Island 1873
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 015, New York City 1960c Rapid Transit System
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 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
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 166, Brooklyn 1929 Vol 4
Plate 163, Brooklyn 1929 Vol 4
Plate 165, Brooklyn 1929 Vol 4
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 434, Brooklyn 1912 Vol 2
Plate 444, Brooklyn 1912 Vol 2
Plate 445, 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

Howard Beach Station Jamaica Post Office

 

Maps that contain this point of interest:
Jamaica Hempstead Town Part, Long Island 1873
Plate 040, Queens 1909
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 012, New York City 1960c Rapid Transit System
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 020 - Brooklyn, Queens - Map No. 12, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Queens):
Queens County 1891 Long Island

Huntington Post Office

 

Maps that contain this point of interest:
Babylon Commac Town, Long Island 1873
Huntington Town 1 Centreport Vernon Valley Town Babylon Town North, Long Island 1873
Huntington Town 2, Long Island 1873
Oyster Bay Norwich Town East Oyster Bay Harbor Lattingtow Town, Long Island 1873
Plate 002, Nassau County 1939 Long Island
Plate 002, Suffolk County 1917 Vol 1 Long Island
Plate 026, Suffolk County 1917 Vol 1 Long Island
Plate 027, Suffolk County 1917 Vol 1 Long Island
Plate 032, Suffolk County 1917 Vol 1 Long Island
Plate 001, Suffolk County 1941 Western Half
Nassau County, New York City 1949 Five Boroughs Street Atlas
Plate 015 Right - Huntington, Suffolk County 1909 Vol 2 Long Island
Plate 015 Left - Huntington, Suffolk County 1909 Vol 2 Long Island
Plate 014 Right - Cold Spring Harbor, Huntington, Smithtown, Half Hollow and Nesconset, Suffolk County 1909 Vol 2 Long Island
Plate 001 Left - Huntington, 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

Inwood Station New York Post Office

 

Maps that contain this point of interest:
Plate 019, New York City 1867 Dripps
3, Bergen County, N.J. Portion, Hudson River Valley 1891
4, Bergen Town, Yonker & 24th Ward Portion, Hudson River Valley 1891
4A, Bergen Town Detail, Englewood & Palisade Townships Part Plan W 2, Englewood & Tenafly Villages, Hudson River Valley 1891
Plate 183, Manhattan 1930 Land Book
Plate 184, Manhattan 1930 Land Book
Plate 185, Manhattan 1930 Land Book
Plate 183, Manhattan 1920-1924
Plate 184, Manhattan 1920-1924
Plate 025, Manhattan Blue Book 1815
Plate 026, Manhattan Blue Book 1815
Westchester, Westfarms, Morrisania Plan (Westchester Co, & Part Of New York Co.), New York and its Vicinity 1867
Yonkers Town, New York and its Vicinity 1867
Plate 032, New York City 1885
Plate 038, New York City 1885
Plate 040, New York City 1885
Plate 025, New York City 1909 Vol 5 Revised 1914
Plate 026, New York City 1909 Vol 5 Revised 1914
Plate 028, 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 012 - Manhattan, Bronx - Map No. 4, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Plate 045 - Ward 12, New York City 1891 Manhattan Island
Westchester County Outline Map Right, Westchester County 1901
Page 001 - Mount Vernon, Yonkers and East Chester Left, Westchester County 1908
Plate 183, Manhattan 1925 Land Book
Plate 184, Manhattan 1925 Land Book
Plate 185, 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

Irvington Post Office

 

Maps that contain this point of interest:
6, Rockland County Portion (Section 6), Westchester County Portion (Section 6}, Hudson River Valley 1891
Castle Town North, Armonk, Kensico, New York and its Vicinity 1867
Greenburgh Town, New York and its Vicinity 1867
Orange Town, Grassy Point, Palisades, Rockland County 1876
Rockland County, Rockland County 1876
Plate 011, Irvington 1, Westchester County 1910-1911 Vol 2
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Plate 032 Left - Irvington, Westchester County 1901
Page 078 - Dobbs Ferry, Westchester County 1914 Vol 2 Microfilm
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Irvington Left, Westchester County 1881
Page 006 - Tarrytown, Greenburgh, Mount Pleasant, White Plains, North Castle and Harrison Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 032, Westchester County 1931 Vol 3
Plate 033, Westchester County 1931 Vol 3
Plate 005 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 090, Westchester County 1914 Vol 2
Page 078, 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

Island Park Post Office

 

Maps that contain this point of interest:
Hempstead South, Long Island 1873
Lynbrook, Rockaway East, Rockville Centre, Baldwin, Freeport, Ocean Shore, Nassau County 1906 Long Island
Estate of Long Beach, Bay's, Channels, Baldwin Harbor, Nassau County 1914 Long Island
Plate 007, Nassau County 1939 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
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

Islip Post Office

 

Maps that contain this point of interest:
Islip Town, Long Island 1873
Islip, Long Island 1873
Plate 003, Suffolk County 1915 Vol 1 Long Island
Plate 023, Suffolk County 1915 Vol 1 Long Island
Babylon Town 1, Oak and Cape Tree Islands, Suffolk County 1888 Babylon - Islip - South Brookhaven
Plate 006, Suffolk County 1941 Western Half
Plate 007, Suffolk County 1941 Western Half
Plate 008, Suffolk County 1941 Western Half
Plate 012 Left - Islip, Suffolk County 1902 Vol 1 Long Island
Plate 011 Right - Bayshore, Suffolk County 1902 Vol 1 Long Island
Plate 002 Right - Islip and Brentwood, Suffolk County 1902 Vol 1 Long Island
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

Jackson Heights Station Flushing Post Office

 

Maps that contain this point of interest:
Flushing Douglaston, Long Island 1873
Long Island City, Long Island 1873
Newtown Town, Long Island 1873
Newtown, Long Island 1873
New York & Brooklyn Plan, New York and its Vicinity 1867
Plate 013, Queens 1909
Plate 015, Queens 1909
Plate 013, Queens 1927 Vol 2
Plate 019, Queens 1927 Vol 2
Plate 020, Queens 1927 Vol 2
Plate 029, Queens County 1891 Long Island
Plate 030, Queens County 1891 Long Island
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 003, New York City 1960c Rapid Transit System
Page 007, 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
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 002 - New York - New Jersey Harlem 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 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 010 - Manhattan, Bronx - Map No. 2, New York City 1949 Five Boroughs Street Atlas
Page 014 - Brooklyn, Queens - Map No. 6, New York City 1949 Five Boroughs Street Atlas
Manhattan Composite 1949, Manhattan Composite 1949
New York 1778, New York City 1778 from Manual of the Corporation of the City of New York 1869
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
Atlases of this county (Queens):
Queens County 1891 Long Island

Jamaica Post Office

 

Maps that contain this point of interest:
Flushing Douglaston, Long Island 1873
Hempstead North 2, Long Island 1873
Jamaica Village, Long Island 1873
Jamaica Hempstead Town Part, Long Island 1873
Plate 009, Queens 1907 Vol 1
Plate 011, Queens 1907 Vol 1
Plate 018, Queens 1909
Plate 034, Queens 1909
Plate 009, Queens 1913 Vol 1
Plate 010, Queens 1913 Vol 1
Plate 001, Queens 1918 Vol 1A
Plate 002, Queens 1918 Vol 1A
Plate 029, Queens County 1891 Long Island
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Long Island - Jamaica, New York 1950c Nirenstein City Maps
Page 012, New York City 1960c Rapid Transit System
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
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

Jerome Avenue Station Bronx Post Office

 

Maps that contain this point of interest:
Plate 016, Bronx Upper 1938 Vol 2 1938
Plate 022, Bronx Upper 1938 Vol 2 1938
Plate 030, Bronx Upper 1938 Vol 2 1938
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
Yonkers Town, New York and its Vicinity 1867
Plate 038, New York City 1885
Plate 040, New York City 1885
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
New York - Fordham Road, New York 1950c Nirenstein City Maps
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
Plate 028, New York City 1893 Wards 23 and 24
Plate 029, New York City 1893 Wards 23 and 24
Plate 032, New York City 1893 Wards 23 and 24
Plate 115 - Section 11, Bronx 1928 South of 172nd Street
Plate 126 - Section 11, 12, Bronx 1928 South of 172nd Street
Plate 127 - Section 11, 12, Bronx 1928 South of 172nd Street
Plate 142 - Section 12, Bronx 1928 South of 172nd Street
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 012 - Manhattan, Bronx - Map No. 4, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Page 001 - Mount Vernon, Yonkers and East Chester Left, Westchester County 1908
Plate 016, Bronx 1923 Vol 2 Revised 1926 North of 172nd Street
Plate 022, Bronx 1923 Vol 2 Revised 1926 North of 172nd Street
Manhattan and The Bronx Map, New York City 1941
Map 2, New York City 19xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Katonah Post Office

 

Maps that contain this point of interest:
Bedford Town, New York and its Vicinity 1867
Castle Town North, Armonk, Kensico, New York and its Vicinity 1867
Lewisboro Town, Goldens Bridge, Cross River, Salem South, New York and its Vicinity 1867
Somer Town, Somers, New York and its Vicinity 1867
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Left, Westchester County 1901
Plate 054 Right - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Plate 054 Left - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Plate 052 Right - North Castle, Bedford and New Castle Townships, Katonah and Armonk Village, Westchester County 1901
Westchester County Map, Westchester County 1893
Poundridge, Lewisboro and North Salem Townships, Croton Falls and Purdys Station - Below, Westchester County 1893
New Castle Township, Mt. Kisco, Chappaqua, Catamount and Merritts Corners, Westchester County 1893
Bedford and Somers Townships, Bedford Station, Katonah and Goldens Bridge - Below, Westchester County 1893
Bedford and Somers Townships, Bedford Station, Katonah and Goldens Bridge - Above, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 016 - Yorktown, Somers, North Salem, Lewisboro, Croton Falls, Osceola and Amawalk Right, Westchester County 1908
Page 013 - Somers, New Castle, Bedford, Katonah and Mount Kisco Right, Westchester County 1908
Page 013 - Somers, New Castle, Bedford, Katonah and Mount Kisco Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 038, Westchester County 1930 Vol 4
Plate 041, Westchester County 1930 Vol 4
Plate 013 Left, Westchester County 1953
Plate 013 Right, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 193, Westchester County 1914 Vol 2
Page 261, Westchester County 1914 Vol 2
Page 262, Westchester County 1914 Vol 2
Page 264, Westchester County 1914 Vol 2
Page 265, Westchester County 1914 Vol 2
Page 266, Westchester County 1914 Vol 2
Page 267, 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

Kensington Station Brooklyn Post Office

 

Maps that contain this point of interest:
Plate 005, Kings County 1890
Plate 013, Kings County 1890
Bath Town New Utrecht, Long Island 1873
Flatbush 2 Flatbush Village East East Astoria, Long Island 1873
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 010, New York City 1960c Rapid Transit System
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
Plate 011- Wards 22 and 29 - Section 16, Brooklyn 1917 Vol 2 Revised 19xx
Plate 012- Wards 29 and 30 - Section 16 and 17, Brooklyn 1917 Vol 2 Revised 19xx
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 018 - Brooklyn - Map No. 10, New York City 1949 Five Boroughs Street Atlas
Page 022 - Brooklyn - Map No. 14, New York City 1949 Five Boroughs Street Atlas
Plate 125, Brooklyn 1929 Vol 3
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 112, Brooklyn 1912 Vol 2
Plate 122, Brooklyn 1912 Vol 2
Plate 118, 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

Kew Gardens Hills Post Office

 

Maps that contain this point of interest:
Flushing Douglaston, Long Island 1873
Jamaica Hempstead Town Part, Long Island 1873
Newtown, Long Island 1873
Plate 018, Queens 1909
Plate 048, Queens 1926 Vol 3 Revised 1928
Plate 049, Queens 1926 Vol 3 Revised 1928
Plate 029, Queens County 1891 Long Island
Plate 030, Queens County 1891 Long Island
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 008, New York City 1960c Rapid Transit System
Page 012, New York City 1960c Rapid Transit System
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 010 - Manhattan, Bronx - Map No. 2, New York City 1949 Five Boroughs Street Atlas
Page 014 - Brooklyn, Queens - Map No. 6, New York City 1949 Five Boroughs Street Atlas
Page 016 - Queens - Map No. 8, 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
Atlases of this county (Queens):
Queens County 1891 Long Island

Kew Gardens Station Jamaica Post Office

 

Maps that contain this point of interest:
Flushing Douglaston, Long Island 1873
Jamaica Hempstead Town Part, Long Island 1873
Newtown, Long Island 1873
Richmond Hill, Long Island 1873
Plate 005, Queens 1907 Vol 1
Plate 008, Queens 1907 Vol 1
Plate 018, Queens 1909
Plate 032, Queens 1909
Plate 005, Queens 1913 Vol 1
Plate 008, Queens 1913 Vol 1
Plate 011, Queens 1929 Vol 2A
Plate 012, Queens 1929 Vol 2A
Plate 029, Queens County 1891 Long Island
Plate 030, Queens County 1891 Long Island
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 012, New York City 1960c Rapid Transit System
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 020 - Brooklyn, Queens - Map No. 12, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Queens):
Queens County 1891 Long Island

Lake Grove Post Office

 

Maps that contain this point of interest:
Brookhaven, Long Island 1873
Smithtown Smithtown Branch Town Smithtown Town, Long Island 1873
Plate 004, Suffolk County 1941 Western Half
Plate 006, Suffolk County 1941 Western Half
Plate 005 Left - Brookhaven, Ronkonkoma, Holbrook, Lake Grove, Coram Hill and Medford, Suffolk County 1909 Vol 2 Long Island
Plate 003 Left - Islip and Brookhaven, Suffolk County 1902 Vol 1 Long Island
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

Larchmont Post Office

 

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
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 029, Mamaroneck 1, Larchmont Village, Premium Mill Pond, Larchmont Harbor, Westchester County 1910-1911 Vol 1
Plate 030, Mamaroneck 2, Mamaroneck Harbor, Delancey Cove, Westchester County 1910-1911 Vol 1
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 017 Right - Larchmont and Mamaroneck, Westchester County 1901
Plate 017 Left - Larchmont and Mamaroneck, Westchester County 1901
New Rochelle 2 - Left, Westchester County 1872
Page 201 - Larchmont, Westchester County 1914 Vol 1 Microfilm
Page 200 - Larchmont, Westchester County 1914 Vol 1 Microfilm
Westchester County Map, Westchester County 1893
Scarsdale, New Rochelle and Mamaroneck Townships - Above, Westchester County 1893
Larchmont - Right, Westchester County 1893
Larchmont - Left, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 002 - New Rochelle, Mamaroneck and Rye Left, Westchester County 1908
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 020, Westchester County 1929 Vol 1
Plate 021, Westchester County 1929 Vol 1
Plate 001 Left, Westchester County 1953
Plate 001 Right, Westchester County 1953
Plate 002 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 207, Westchester County 1914 Vol 1
Page 204, Westchester County 1914 Vol 1
Page 201, Westchester County 1914 Vol 1
Page 200, Westchester County 1914 Vol 1
Atlases of this county (Westchester):
Westchester County 1910-1911 Vol 1, ol 2
Westchester County 1901, 1872
Westchester County 1914 Vol 1 Microfilm
Westchester County 1914 Vol 2 Microfilm
Westchester County 1893, 1881, 1908
Westchester County 1929 Vol 1
Westchester County 1930 Vol 4
Westchester County 1931 Vol 3
Westchester County 1930 Vol 2
Westchester County 1953
Westchester County 1914 Vol 1, ol 2

Lenox Hill Station New York Post Office

 

Maps that contain this point of interest:
Plate 013, New York City 1867 Dripps
Plate 012, New York City 1867 Dripps
1, New York Map, Brooklyn, Jersey City (Section 1), Hudson River Valley 1891
Long Island City, Long Island 1873
Newtown, Long Island 1873
Plate 111, Manhattan 1930 Land Book
Plate 107, Manhattan 1930 Land Book
Plate 106, Manhattan 1930 Land Book
Plate 111, Manhattan 1920-1924
Plate 107, Manhattan 1920-1924
Plate 106, Manhattan 1920-1924
Plate 011, Manhattan Blue Book 1815
Plate 012, Manhattan Blue Book 1815
New York & Brooklyn Plan, New York and its Vicinity 1867
Plate 018, New York City 1885
Plate 019, New York City 1885
Plate 020, New York City 1885
Plate 022, New York City 1909 Vol 3 Revised 1913
Plate 023, New York City 1909 Vol 3 Revised 1913
Plate 025, New York City 1909 Vol 3 Revised 1913
Plate 004, Queens County 1891 Long Island
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
First Avenue, 69th Street, Louvre Farm 1855, New York City 1877 Manhattan from Tuttle Farm Titles Directory
First Avenue, 71st Street, Louvre Farm 1855, New York City 1877 Manhattan from Tuttle Farm Titles Directory
First Avenue, 72nd Street, Louvre Farm 1855, New York City 1877 Manhattan from Tuttle Farm Titles Directory
First Avenue, Seventieth Street, Louvre Farm 1855, New York City 1877 Manhattan from Tuttle Farm Titles Directory
First Avenue, Seventy Three Street, Louvre Farm 1855, New York City 1877 Manhattan from Tuttle Farm Titles Directory
First Avenue, Sixty Eighth Street, Louvre Farm 1855, New York City 1877 Manhattan from Tuttle Farm Titles Directory
First Avenue, Sixty Fourth Street, Peter Sawyer 1841, New York City 1877 Manhattan from Tuttle Farm Titles Directory
91, Avenue A and 76th Street - Richard Riker and John Lawrence 1838, New York City 1878 Manhattan from Tuttle Farm Titles Directory
Plate 022, Manhattan 1930 Vol 3 Revised 1962
Plate 023, Manhattan 1930 Vol 3 Revised 1962
Plate 025, Manhattan 1930 Vol 3 Revised 1962
New York City 1867 Dripps Central Park Composite A, New York City 1867 Dripps Central Park Composite
New York City 1867 Dripps Central Park Composite B, New York City 1867 Dripps Central Park Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 001, New York City 1960c Rapid Transit System
Page 002, New York City 1960c Rapid Transit System
Page 006, New York City 1960c Rapid Transit System
Historical Geology Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Lewiston and Auburn 4, Auburn and Lewiston 4, Androscoggin County 1873

Lincolnton Station New York Post Office

 

Maps that contain this point of interest:
Plate 017, New York City 1867 Dripps
Plate 016, 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
Long Island City, Long Island 1873
Plate 152, Manhattan 1930 Land Book
Plate 156, Manhattan 1930 Land Book
Plate 156, Manhattan 1920-1924
Plate 152, Manhattan 1920-1924
Plate 019, Manhattan Blue Book 1815
Plate 022, 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 029, New York City 1885
Plate 033, New York City 1885
Plate 034, New York City 1885
Plate 024, New York City 1908 Vol 4 Revised 1914
Plate 031, New York City 1908 Vol 4 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
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 001, New York City 1893 Wards 23 and 24
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 010 - Manhattan, Bronx - Map No. 2, New York City 1949 Five Boroughs Street Atlas
Page 012 - Manhattan, Bronx - Map No. 4, New York City 1949 Five Boroughs Street Atlas
Manhattan Composite 1949, Manhattan Composite 1949
Plate 040 - Ward 12, New York City 1891 Manhattan Island
Plate 042 - 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 152, Manhattan 1925 Land Book
Plate 156, 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

Linden Hill Station Flushing Post Office

 

Maps that contain this point of interest:
Flushing Town 1, Long Island 1873
Flushing Town 2, Long Island 1873
Flushing Town 3, Long Island 1873
Flushing Douglaston, Long Island 1873
Newtown, Long Island 1873
Westchester, Westfarms, Morrisania Plan (Westchester Co, & Part Of New York Co.), New York and its Vicinity 1867
Plate 021, Queens 1909
Plate 022, Queens 1909
Plate 024, Queens 1909
Plate 015, Queens 1926 Vol 3 Revised 1928
Plate 023, Queens 1926 Vol 3 Revised 1928
Plate 022, Queens County 1891 Long Island
Plate 029, Queens County 1891 Long Island
Plate 030, Queens County 1891 Long Island
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 008, 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
Surficial Geology Sheet 004 - New York Brooklyn 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 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 010 - Manhattan, Bronx - Map No. 2, New York City 1949 Five Boroughs Street Atlas
Page 014 - Brooklyn, Queens - Map No. 6, New York City 1949 Five Boroughs Street Atlas
Page 016 - Queens - Map No. 8, 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
Atlases of this county (Queens):
Queens County 1891 Long Island

Little Britain Post Office

 

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

Little Neck Station Flushing Post Office

 

Maps that contain this point of interest:
Flushing Douglaston, Long Island 1873
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Hempstead North 2, Long Island 1873
Great Neck, Manhasset, Roslyn, Harbor Hill, Nassau County 1906 Long Island
Great Neck Ests, Manhasset, Roslyn, Mineola, Nassau County 1914 Long Island
Plate 003, Nassau County 1939 Long Island
Plate 030, Queens 1909
Plate 024, Queens 1928 Vol 3A
Plate 025, Queens 1928 Vol 3A
Plate 027, Queens 1928 Vol 3A
Plate 029, Queens County 1891 Long Island
Page 009, New York City 1960c Rapid Transit System
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
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 002 - New York - New Jersey Harlem 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 002 - New York - New Jersey Harlem 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 016 - Queens - Map No. 8, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Queens):
Queens County 1891 Long Island

Locust Valley Post Office

 

Maps that contain this point of interest:
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Lattingtow Locust Valley and Hatinecock Bayville Town, Long Island 1873
Oyster Bay Norwich Town East Oyster Bay Harbor Lattingtow Town, Long Island 1873
Oyster Bay, Bayville, Locust Valley, Nassau County 1906 Long Island
Port Washington, Sea Cliff, Glen Cove, Nassau County 1906 Long Island
Glen Cove, Locust Valley, Bayville, Oyster Bay, Nassau County 1914 Long Island
Locust Valley, Nassau County 1914 Long Island
Plate 001, Nassau County 1939 Long Island
Plate 002, Nassau County 1939 Long Island
Plate 002, Sea Cliff, Locust Valley, Lattington, Brookville, Bayville, Oyster Bay Harbor, Cold Spring Harbor, Greenvale, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 002 Right, Legend, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
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

Long Beach Post Office

 

Maps that contain this point of interest:
Hempstead South, Long Island 1873
Lynbrook, Rockaway East, Rockville Centre, Baldwin, Freeport, Ocean Shore, Nassau County 1906 Long Island
National Boulevard, Roosevelt Boulevard, Water St, Broad Walk, Nassau County 1914 Long Island
Estate of Long Beach, Bay's, Channels, Baldwin Harbor, Nassau County 1914 Long Island
Plate 007, Nassau County 1939 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
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

Long Island City Post Office

 

Maps that contain this point of interest:
1, New York Map, Brooklyn, Jersey City (Section 1), Hudson River Valley 1891
Hunters Point, Long Island 1873
Long Island City, Long Island 1873
Newtown, Long Island 1873
New York & Brooklyn Plan, New York and its Vicinity 1867
Plate 001, Queens 1909
Plate 003, Queens 1909
Plate 001, Queens 1919 Vol 2 Long Island City
Plate 002, Queens 1919 Vol 2 Long Island City
Plate 004, Queens County 1891 Long Island
Plate 005, Queens County 1891 Long Island
Plate 030, Queens County 1891 Long Island
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
Plate 001, Queens 1908 Vol 2
Plate 002, Queens 1908 Vol 2
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 002 - New York - New Jersey Harlem 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 002 - New York - New Jersey Harlem 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
Page 014 - Brooklyn, Queens - Map No. 6, 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
Manhattan Composite 1949, Manhattan Composite 1949
New York 1778, New York City 1778 from Manual of the Corporation of the City of New York 1869
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
Atlases of this county (Queens):
Queens County 1891 Long Island

Longwood Station Bronx Post Office

 

Maps that contain this point of interest:
Plate 022, Bronx 1911
Plate 023, Bronx 1911
Plate 027, Bronx 1911
Plate 022, Bronx Lower Vol 1 1942
Plate 023, Bronx Lower Vol 1 1942
Plate 027, Bronx Lower Vol 1 1942
Plate 028, Bronx Lower Vol 1 1942
2, New York New Map, Adjacent Cities (Section 2), Hudson River Valley 1891
Flushing Douglaston, Long Island 1873
Long Island City, Long Island 1873
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
New York & Brooklyn Plan, New York and its Vicinity 1867
Westchester, Westfarms, Morrisania Plan (Westchester Co, & Part Of New York Co.), New York and its Vicinity 1867
Plate 036, New York City 1885
Plate 037, New York City 1885
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 002, New York City 1960c Rapid Transit System
Page 003, New York City 1960c Rapid Transit System
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 013, New York City 1893 Wards 23 and 24
Plate 014, New York City 1893 Wards 23 and 24
Plate 016, New York City 1893 Wards 23 and 24
Plate 044 - Section 10, Bronx 1928 South of 172nd Street
Plate 046 - Section 10, Bronx 1928 South of 172nd Street
Plate 053 - Section 10, Bronx 1928 South of 172nd Street
Plate 055 - Section 10, Bronx 1928 South of 172nd Street
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 010 - Manhattan, Bronx - Map No. 2, New York City 1949 Five Boroughs Street Atlas
Page 012 - Manhattan, Bronx - Map No. 4, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Manhattan Composite 1949, Manhattan Composite 1949
New York 1778, New York City 1778 from Manual of the Corporation of the City of New York 1869
Plate 022, Bronx 1923 Vol 1 Revised 1926 South of 172nd Street
Plate 023, Bronx 1923 Vol 1 Revised 1926 South of 172nd Street
Plate 027, Bronx 1923 Vol 1 Revised 1926 South of 172nd Street
Manhattan and The Bronx Map, New York City 1941
Map 2, New York City 19xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Lynbrook Post Office

 

Maps that contain this point of interest:
Hempstead North 2, Long Island 1873
Hempstead South, Long Island 1873
Pearsalls Town, Long Island 1873
Lynbrook, Central Park, New Hyde Park, Nassau County 1906 Long Island
Lynbrook, Rockaway East, Rockville Centre, Baldwin, Freeport, Ocean Shore, Nassau County 1906 Long Island
Lynbrook, Rockville Centre, Freeport, Hempstead, Floral Park, Nassau County 1906 Long Island
Rockaway East, New Cassel, Stewartville, Valley Stream, Nassau County 1906 Long Island
Lynbrook Northerly Part, Nassau County 1914 Long Island
Lynbrook Southerly Part, Nassau County 1914 Long Island
Rockaway East, Nassau County 1914 Long Island
Valley Stream, Lynbrook, Rockville Center, Woodmere, Nassau County 1914 Long Island
Plate 007, Nassau County 1939 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
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

Madison Square Station New York Post Office

 

Maps that contain this point of interest:
Plate 009, 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
Long Island City, Long Island 1873
Plate 050, Manhattan 1930 Land Book
Plate 044, Manhattan 1930 Land Book
Plate 003, Manhattan 1928 Vol 2 Revised 1962
Plate 010, Manhattan 1928 Vol 2 Revised 1962
Plate 050, Manhattan 1920-1924
Plate 044, Manhattan 1920-1924
Plate 004, Manhattan Blue Book 1815
Plate 006, Manhattan Blue Book 1815
New York & Brooklyn Plan, New York and its Vicinity 1867
New York City 1850 Map, New York City 1850
Plate 012, New York City 1885
Plate 013, New York City 1885
10, E 26th St., Second Ave, E20th St., Broadway, New York City 1909 Vol 2 Revised 1912
3, E20th, Second Ave., E14th St., Broadway, New York City 1909 Vol 2 Revised 1912
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 001, New York City 1960c Rapid Transit System
Page 006, New York City 1960c Rapid Transit System
Historical Geology Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 009 - Manhattan - Map No. 1, New York City 1949 Five Boroughs Street Atlas
Page 010 - Manhattan, Bronx - Map No. 2, New York City 1949 Five Boroughs Street Atlas
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
Manhattan Composite 1949, Manhattan Composite 1949
Plate 014 - Wards 16 and 18, New York City 1891 Manhattan Island
Plate 011, Everett 1921

Malverne Post Office

 

Maps that contain this point of interest:
Hempstead North 2, Long Island 1873
Hempstead South, Long Island 1873
Lynbrook, Rockville Centre, Freeport, Hempstead, Floral Park, Nassau County 1906 Long Island
Floral Park, Mineola, Garden City, Hempstead, Nassau County 1914 Long Island
Malverne and Lake View, Nassau County 1914 Long Island
Valley Stream, Lynbrook, Rockville Center, Woodmere, Nassau County 1914 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 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
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

Mamaroneck Post Office

 

Maps that contain this point of interest:
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
Mamaroneck, Rye Neck, New York and its Vicinity 1867
Mamaroneck, Scarsdale, White Plains, Harrison & Rye, 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 030, Mamaroneck 2, Mamaroneck Harbor, Delancey Cove, Westchester County 1910-1911 Vol 1
Plate 031, Mamaroneck 3, Mamaroneck Village 1, Altonwood Park, Westchester County 1910-1911 Vol 1
Plate 032, Mamaroneck Village 2, Harrison 1, Rye Neck, Westchester County 1910-1911 Vol 1
Nassau County, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Plate 026 Left - Harrison and Rye Townships 2, Westchester County 1901
Plate 024 Left - Rye Neck, Westchester County 1901
Plate 020 Left - Scarsdale and White Plains Township and East White Plains, Westchester County 1901
Plate 018 Left - Mamaroneck, Westchester County 1901
Page 224 - Mamaroneck, Westchester County 1914 Vol 1 Microfilm
Page 208 - Mamaroneck, Westchester County 1914 Vol 1 Microfilm
Westchester County Map, Westchester County 1893
Scarsdale, New Rochelle and Mamaroneck Townships - Above, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 004 - White Plains, Scarsdale, Mamaroneck, Harrison and Rye Left, Westchester County 1908
Page 002 - New Rochelle, Mamaroneck and Rye 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 023, Westchester County 1929 Vol 1
Plate 024, Westchester County 1929 Vol 1
Plate 025, Westchester County 1929 Vol 1
Plate 026, Westchester County 1929 Vol 1
Plate 001 Right, Westchester County 1953
Plate 002 Left, Westchester County 1953
Plate 002 Right, Legend, 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

Manhasset Post Office

 

Maps that contain this point of interest:
Flushing Douglaston, Long Island 1873
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Manhasset Town Mineola Town, Long Island 1873
Oyster Bay Norwich Town East Oyster Bay Harbor Lattingtow Town, Long Island 1873
Great Neck, Manhasset, Roslyn, Harbor Hill, Nassau County 1906 Long Island
Geat Neck, Point Washington, Kensington, Sea Cliff, Plandon, Nassau County 1914 Long Island
Great Neck Ests, Manhasset, Roslyn, Mineola, Nassau County 1914 Long Island
Kensington, Manhassett, Glenwood, Nassau County 1914 Long Island
Manhassett, Port Washington Park, Nassau County 1914 Long Island
Plate 003, Nassau County 1939 Long Island
Plate 029, Queens County 1891 Long Island
Page 009, New York City 1960c Rapid Transit System
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 001, Great Neck, Port Washington, Glen Cove, Sea Cliff, Little Neck Bay, Manhasset Bay, Hempstead Harbor, Nassau County 1927 Long Island
Plate 003, North Hempstead, Garden City, Belmont Park, East Williston, Floral Park, Greenfield, Munson, Searingtown, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 016 - Queens - Map No. 8, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

Manhattanville Station New York Post Office

 

Maps that contain this point of interest:
Plate 016, New York City 1867 Dripps
Plate 014, 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
3A, Bergen County Detail, Ridgefiel Plan Part W 1, Shadyside Edgewater, Fort Lee, Fairview, Ridgefield, Palisade Park, Palisade Heights Villages, Hudson River Valley 1891
Long Island City, Long Island 1873
Plate 133, Manhattan 1930 Land Book
Plate 139, Manhattan 1930 Land Book
Plate 140, Manhattan 1930 Land Book
Plate 145, Manhattan 1930 Land Book
Plate 145, Manhattan 1920-1924
Plate 140, Manhattan 1920-1924
Plate 139, Manhattan 1920-1924
Plate 133, Manhattan 1920-1924
Plate 018, Manhattan Blue Book 1815
Plate 019, 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 027, New York City 1885
Plate 028, New York City 1885
Plate 029, New York City 1885
Plate 008, New York City 1908 Vol 4 Revised 1914
Plate 016, New York City 1908 Vol 4 Revised 1914
Plate 017, New York City 1908 Vol 4 Revised 1914
Plate 020, New York City 1908 Vol 4 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
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
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
Manhattan Composite 1949, Manhattan Composite 1949
Plate 035 - Ward 12, New York City 1891 Manhattan Island
Plate 039 - Ward 12, New York City 1891 Manhattan Island
Plate 040 - 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 133, Manhattan 1925 Land Book
Photograph 069, York County 1995

Mariners Harbor Station Staten Island Post Office

 

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 018, New York City 1960c Rapid Transit System
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Page 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 002 - Port Richmond Village, Staten Island and Richmond County 1874
Atlases of this county (Richmond):
Staten Island and Richmond County 1874

Maspeth Station Flushing Post Office

 

Maps that contain this point of interest:
Flushing Douglaston, Long Island 1873
Long Island City, Long Island 1873
Maspeth Town Woodside Town Williamsburgh East Town, Long Island 1873
Newtown, Long Island 1873
New York & Brooklyn Plan, New York and its Vicinity 1867
Plate 007, Queens 1909
Plate 012, Queens 1909
Plate 016, Queens 1929 Vol 2A
Plate 017, Queens 1929 Vol 2A
Plate 029, Queens County 1891 Long Island
Plate 030, Queens County 1891 Long Island
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 007, 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
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 002 - New York - New Jersey Harlem 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 002 - New York - New Jersey Harlem 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 010 - Manhattan, Bronx - Map No. 2, New York City 1949 Five Boroughs Street Atlas
Page 014 - Brooklyn, Queens - Map No. 6, New York City 1949 Five Boroughs Street Atlas
Manhattan Composite 1949, Manhattan Composite 1949
New York 1778, New York City 1778 from Manual of the Corporation of the City of New York 1869
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
Atlases of this county (Queens):
Queens County 1891 Long Island

Massapequa Post Office

 

Maps that contain this point of interest:
Hempstead North 2, Long Island 1873
Hempstead South, Long Island 1873
Oyster Bay South Part Farmingdale Town Jericho Town, Long Island 1873
Farmingdale, Medow Brook, Nassau County 1906 Long Island
Merrick, Massapequa, Nassau County 1906 Long Island
Merrick, Wantagh, Seaford, Ocean Shore, Nassau County 1906 Long Island
Freeport, Merrick, Bellmore, Wantach, Massapequa, Nassau County 1914 Long Island
Massapequa, Amityville, Nassau County 1914 Long Island
Massapequa, Nassau County 1914 Long Island
Oyster Bay South, Nassau County 1914 Long Island
Seaford, Nassau County 1914 Long Island
Plate 006, Nassau County 1939 Long Island
Plate 005, 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

Mastic Post Office

 

Maps that contain this point of interest:
Brookhaven Town Part, Long Island 1873
Brookhaven, Long Island 1873
Riverhead Riverhead Part Franklinville Town Aquebogue Town Jamesport Town, Long Island 1873
Plate 011, Suffolk County 1915 Vol 1 Long Island
Brookhaven - South, Blue Point 2, East Patchogue, Bellport 2, Brockhaven, Mastic, Moriches, Eastport, Fire Island, Suffolk County 1888 Babylon - Islip - South Brookhaven
Plate 004 Right - Brookhaven, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Meachum Branch Elmont Post Office

 

Maps that contain this point of interest:
Hempstead North 2, Long Island 1873
Hempstead South, Long Island 1873
Lynbrook, Rockville Centre, Freeport, Hempstead, Floral Park, Nassau County 1906 Long Island
Floral Park, Mineola, Garden City, Hempstead, Nassau County 1914 Long Island
Valley Stream, Lynbrook, Rockville Center, Woodmere, Nassau County 1914 Long Island
Plate 005, Nassau County 1939 Long Island
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
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

Merrick Post Office

 

Maps that contain this point of interest:
Hempstead North 2, Long Island 1873
Hempstead South, Long Island 1873
New Bridge and Vicinity Town, Long Island 1873
Oyster Bay South Part Farmingdale Town Jericho Town, Long Island 1873
Merrick, Massapequa, Nassau County 1906 Long Island
Merrick, Wantagh, Seaford, Ocean Shore, Nassau County 1906 Long Island
Wantagh, Merrick, Nassau County 1906 Long Island
Freeport, Merrick, Bellmore, Wantach, Massapequa, Nassau County 1914 Long Island
Merrick, Nassau County 1914 Long Island
Plate 006, Nassau County 1939 Long Island
Plate 008, Nassau County 1939 Long Island
Plate 006, Freeport, Roosevelt, Merrick Bay, East Bay, South Oyster Bay, Amityville, Massapequa, Bellemore, Wantagh, Woodcliff, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

Metropolitan Station Brooklyn Post Office

 

Maps that contain this point of interest:
Plate 072, Brooklyn 1929 Vol 2
1, New York Map, Brooklyn, Jersey City (Section 1), Hudson River Valley 1891
Newtown, Long Island 1873
New York & Brooklyn Plan, New York and its Vicinity 1867
Plate 030, Queens County 1891 Long Island
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 011, New York City 1960c Rapid Transit System
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 030 - Wards 19 and 21 - Section 6 and 8, Brooklyn 1916 Vol 1 Part 2 Revised 1921
Plate 037 - Wards 16 and 18 - Section 10, Brooklyn 1916 Vol 1 Part 2 Revised 1921
Plate 038 - Wards 18 and 12 - Section 10 and 11, Brooklyn 1916 Vol 1 Part 2 Revised 1921
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 018 - Brooklyn - Map No. 10, New York City 1949 Five Boroughs Street Atlas
New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate, New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate
Manhattan Composite 1949, Manhattan Composite 1949
New York 1778, New York City 1778 from Manual of the Corporation of the City of New York 1869
Map 2, New York City 19xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Kings):
Kings County 1890
Kings County and Environs 1872c
Kings County 1894 Vols 1 and 2
Kings County 1910

Middle Village Station Flushing Post Office

 

Maps that contain this point of interest:
Flushing Douglaston, Long Island 1873
Long Island City, Long Island 1873
Middle Village Town Astoria Part, Long Island 1873
Newtown, Long Island 1873
New York & Brooklyn Plan, New York and its Vicinity 1867
Plate 008, Queens 1909
Plate 010, Queens 1909
Plate 011, Queens 1909
Plate 019, Queens 1929 Vol 2A
Plate 021, Queens 1929 Vol 2A
Plate 036, Queens 1929 Vol 2A
Plate 029, Queens County 1891 Long Island
Plate 030, Queens County 1891 Long Island
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 011, New York City 1960c Rapid Transit System
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
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
Manhattan Composite 1949, Manhattan Composite 1949
New York 1778, New York City 1778 from Manual of the Corporation of the City of New York 1869
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Queens):
Queens County 1891 Long Island

Middletown Post Office

 

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 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
Middletown City 3, Orange County 1903
Middletown City 1, Orange County 1903
Greenville Town, Smiths Corners, 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

Mineola Post Office

 

Maps that contain this point of interest:
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Hempstead North 2, Long Island 1873
Great Neck, Manhasset, Roslyn, Harbor Hill, Nassau County 1906 Long Island
Lynbrook, Rockville Centre, Freeport, Hempstead, Floral Park, Nassau County 1906 Long Island
Clinton Road, Stewart Ave, Franklin Ave, Lawrence Road, Nassau County 1914 Long Island
Floral Park, Mineola, Garden City, Hempstead, Nassau County 1914 Long Island
Fourth St, Willis Ave, 2nd Ave, Mickel Ave, Nassau County 1914 Long Island
Garden City 2, Nassau County 1914 Long Island
Great Neck Ests, Manhasset, Roslyn, Mineola, Nassau County 1914 Long Island
Mineola, 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
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

Morningside Station New York Post Office

 

Maps that contain this point of interest:
Plate 015, New York City 1867 Dripps
Plate 014, 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
3A, Bergen County Detail, Ridgefiel Plan Part W 1, Shadyside Edgewater, Fort Lee, Fairview, Ridgefield, Palisade Park, Palisade Heights Villages, Hudson River Valley 1891
Long Island City, Long Island 1873
Newtown, Long Island 1873
Plate 133, Manhattan 1930 Land Book
Plate 128, Manhattan 1930 Land Book
Plate 127, Manhattan 1930 Land Book
Plate 134, Manhattan 1930 Land Book
Plate 134, Manhattan 1920-1924
Plate 128, Manhattan 1920-1924
Plate 127, Manhattan 1920-1924
Plate 015, Manhattan Blue Book 1815
Plate 016, Manhattan Blue Book 1815
Plate 018, Manhattan Blue Book 1815
Plate 019, Manhattan Blue Book 1815
New York & Brooklyn Plan, New York and its Vicinity 1867
Plate 025, New York City 1885
Plate 027, New York City 1885
Plate 004, New York City 1908 Vol 4 Revised 1914
Plate 005, New York City 1908 Vol 4 Revised 1914
Plate 008, New York City 1908 Vol 4 Revised 1914
Plate 009, New York City 1908 Vol 4 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
New York City 1867 Dripps Central Park Composite A, New York City 1867 Dripps Central Park Composite
New York City 1867 Dripps Central Park Composite B, New York City 1867 Dripps Central Park Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 002, New York City 1960c Rapid Transit System
Page 006, New York City 1960c Rapid Transit System
Historical Geology Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
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
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
Page 014 - Brooklyn, Queens - Map No. 6, New York City 1949 Five Boroughs Street Atlas
Manhattan Composite 1949, Manhattan Composite 1949
Plate 035 - Ward 12, New York City 1891 Manhattan Island

Morris Heights Station Bronx Post Office

 

Maps that contain this point of interest:
Plate 012, Bronx Upper 1938 Vol 2 1938
2, New York New Map, Adjacent Cities (Section 2), Hudson River Valley 1891
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
Plate 038, New York City 1885
Plate 039, New York City 1885
Plate 040, New York City 1885
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 002, New York City 1960c Rapid Transit System
Page 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
Plate 022, New York City 1893 Wards 23 and 24
Plate 023, New York City 1893 Wards 23 and 24
Plate 026, New York City 1893 Wards 23 and 24
Plate 027, New York City 1893 Wards 23 and 24
Plate 106 - Section 11, Bronx 1928 South of 172nd Street
Plate 107 - Section 11, Bronx 1928 South of 172nd Street
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 010 - Manhattan, Bronx - Map No. 2, New York City 1949 Five Boroughs Street Atlas
Page 012 - Manhattan, Bronx - Map No. 4, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Manhattan Composite 1949, Manhattan Composite 1949
Page 001 - Mount Vernon, Yonkers and East Chester Left, Westchester County 1908
New York 1778, New York City 1778 from Manual of the Corporation of the City of New York 1869
Plate 012, Bronx 1923 Vol 2 Revised 1926 North of 172nd Street
Manhattan and The Bronx Map, New York City 1941
Map 2, New York City 19xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Mount Vernon Post Office

 

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
Westchester, Westfarms, Morrisania Plan (Westchester Co, & Part Of New York Co.), New York and its Vicinity 1867
Yonkers Town, New York and its Vicinity 1867
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
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
Plate 013, Mt. Vernon 2, Hartley Park, Fleetwood, Chester, Villa Park, Forster Tract, Westchester County 1910-1911 Vol 1
Plate 014, Mt. Vernon 3, Westchester County 1910-1911 Vol 1
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 012 - Manhattan, Bronx - Map No. 4, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Plate 010 Left - Mt. Vernon - Wards 4 and 5, North Pelham, Westchester County 1901
Plate 009 Right - Mt. Vernon - Wards 1, 2, 3, 4 and 5, Westchester County 1901
Plate 009 Left - Mt. Vernon - Wards 1, 2, 3, 4 and 5, Westchester County 1901
Mount Vernon, Lakeville, Washingtonville and East Chester - Above, Westchester County 1872
Page 109 - Mount Vernon, Westchester County 1914 Vol 1 Microfilm
Page 094 - Mount Vernon, Westchester County 1914 Vol 1 Microfilm
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Pelham Township, Pelhamville, Pelham Neck and Pelham-Manor Left, Westchester County 1881
Mount Vernon Right, Westchester County 1881
Page 001 - Mount Vernon, Yonkers and East Chester Right, Westchester County 1908
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 001, Westchester County 1930 Vol 2
Plate 002, Westchester County 1930 Vol 2
Plate 001 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 109, Westchester County 1914 Vol 1
Page 099, Westchester County 1914 Vol 1
Page 094, Westchester County 1914 Vol 1
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

New Britain Post Office


Atlases of this county (Columbia):
Columbia County 1873, 1888

New Dorp Station Staten Island Post Office

 

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
Page 021, 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
Page 030 - Richmond - Map No. 22, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Section 021 - Southfield and Middletown, Staten Island and Richmond County 1874
Atlases of this county (Richmond):
Staten Island and Richmond County 1874

New Hyde Park Main Post Office

 

Maps that contain this point of interest:
Flushing Douglaston, Long Island 1873
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Hempstead North 2, Long Island 1873
Great Neck, Manhasset, Roslyn, Harbor Hill, Nassau County 1906 Long Island
Lynbrook, Rockville Centre, Freeport, Hempstead, Floral Park, Nassau County 1906 Long Island
Floral Park, Mineola, Garden City, Hempstead, Nassau County 1914 Long Island
Garden City West 2 and Garden City Park, Nassau County 1914 Long Island
Great Neck Ests, Manhasset, Roslyn, Mineola, Nassau County 1914 Long Island
New Hyde Park, Wampage Shores, Nassau County 1914 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
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, 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

New Rochelle Post Office

 

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
New Rochelle Plan, New York and its Vicinity 1867
New Rochelle, New York 1950c Nirenstein City Maps
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 020, New Rochelle 2, Titus Mill Pond, Echo Bay, Hudson Park, Westchester County 1910-1911 Vol 1
Plate 022, New Rochelle 4, Rochelle Heights, Halcyon Park, Glenwood Lake, Westchester County 1910-1911 Vol 1
Plate 025, New Rochelle 7, Hazlehurst, Echo Manor, Stephenson Park, Westchester County 1910-1911 Vol 1
Plate 029, Mamaroneck 1, Larchmont Village, Premium Mill Pond, Larchmont Harbor, Westchester County 1910-1911 Vol 1
Plate 021, New Rochelle 3, Beechwoods Cemetery, Holy Sepulchre R. C. Cemetery, Westchester County 1910-1911 Vol 1
Plate 001, Great Neck, Port Washington, Glen Cove, Sea Cliff, Little Neck Bay, Manhasset Bay, Hempstead Harbor, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 012 - Manhattan, Bronx - Map No. 4, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Plate 016 Right - New Rochelle - Wards 1 and 3, Westchester County 1901
Plate 015 Right - New Rochelle - Wards 1, 2, 3 and 4, Westchester County 1901
Plate 014 Right - New Rochelle - Wards 1 and 2, Westchester County 1901
New Rochelle 2 - Left, Westchester County 1872
New Rochele 1 - Left, Westchester County 1872
Page 173 - New Rochelle, Westchester County 1914 Vol 1 Microfilm
Page 152 - New Rochelle, Westchester County 1914 Vol 1 Microfilm
Page 149 - New Rochelle, Westchester County 1914 Vol 1 Microfilm
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
New Rochelle Right, Westchester County 1881
New Rochelle and Huguenot Park Right, Westchester County 1881
New Rochelle and Huguenot Park Left, Westchester County 1881
Page 002 - New Rochelle, Mamaroneck and Rye Left, Westchester County 1908
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 006, Westchester County 1929 Vol 1
Plate 007, Westchester County 1929 Vol 1
Plate 009, Westchester County 1929 Vol 1
Plate 010, Westchester County 1929 Vol 1
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

Newburgh Post Office

 

Maps that contain this point of interest:
15, Orange County Portion (Section 15), Dutchess County Portion (Section 15), Hudson River Valley 1891
13A, Orange County Portion (Section 13) Detail, Cornwall Plan W.6 (Orange County), Garrison Plan E.6 (Putnam County), Hudson River Valley 1891
Putnam Valley and Philipstown, Oregon, New York and its Vicinity 1867
New Windsor, Orange County 1875
Newburgh - City, Orange County 1875
Newburgh, Orange County 1875
Outline Map, Orange County 1875
Newburgh City 2, Orange County 1903
Newburgh Town, Middle Hope, Balmville, Orange County 1903
New Windsor, West Newburgh, Orange County Index Map, Orange County 1903
Montgomery Town, Walden Village - West, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Orange):
Orange County 1875, 1903

North Baldwin Station Baldwin Post Office

 

Maps that contain this point of interest:
Hempstead North 2, Long Island 1873
Hempstead South, Long Island 1873
Oyster Bay South Part Farmingdale Town Jericho Town, Long Island 1873
Lynbrook, Rockville Centre, Freeport, Hempstead, Floral Park, Nassau County 1906 Long Island
Freeport, Merrick, Bellmore, Wantach, Massapequa, Nassau County 1914 Long Island
Valley Stream, Lynbrook, Rockville Center, Woodmere, Nassau County 1914 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 005, Lynbrook, Jamaica Bay, Inwood, Rockaway Inlet, Long Beach, Middle Bay, Baldwin, Hempstead Reservoir, Nassau County 1927 Long Island
Plate 006, Freeport, Roosevelt, Merrick Bay, East Bay, South Oyster Bay, Amityville, Massapequa, Bellemore, Wantagh, Woodcliff, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

North Bellmore Post Office

 

Maps that contain this point of interest:
Hempstead North 2, Long Island 1873
Hempstead South, Long Island 1873
New Bridge and Vicinity Town, Long Island 1873
Oyster Bay South Part Farmingdale Town Jericho Town, Long Island 1873
Farmingdale, Medow Brook, Nassau County 1906 Long Island
Merrick, Massapequa, Nassau County 1906 Long Island
Frederick Farms and Smithville South, Nassau County 1914 Long Island
Freeport, Merrick, Bellmore, Wantach, Massapequa, Nassau County 1914 Long Island
Meadow Brook Vicinity, Hempstead Plains Co and Merillon East, Nassau County 1914 Long Island
Plate 006, Nassau County 1939 Long Island
Plate 004, Oyster Bay, Westbury, Bethpage, East Hempstead, Jericho, Locust Grove, Meadowbrook, New Cassell, Old Westbury, Nassau County 1927 Long Island
Plate 006, Freeport, Roosevelt, Merrick Bay, East Bay, South Oyster Bay, Amityville, Massapequa, Bellemore, Wantagh, Woodcliff, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

North East Post Office

 

Maps that contain this point of interest:
Dutchess County Map, Dutchess County 1876
North East, Millerton, Irondale, Dutchess County 1876
County Map, Columbia County 1873
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Page 193, Westchester County 1914 Vol 2
Atlases of this county (Dutchess):
Dutchess County 1876

North Salem Post Office

 

Maps that contain this point of interest:
Lewisboro Town, Goldens Bridge, Cross River, Salem South, New York and its Vicinity 1867
Salem North, Croton Falls Town, Purdy Station Town North, Salem Town North, New York and its Vicinity 1867
Plate 043, North Salem, Lewisboro 3, Titicus Reservoir, Westchester County 1910-1911 Vol 2
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Left, Westchester County 1901
Plate 054 Right - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Westchester County Map, Westchester County 1893
Bedford and Somers Townships, Bedford Station, Katonah and Goldens Bridge - Above, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 017 - North Salem, Lewisboro, Ridgefield and Bedford Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 043, Westchester County 1930 Vol 4
Plate 016 Right, Westchester County 1953
Plate 017 Left, Westchester County 1953
Plate 017 Right, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 193, Westchester County 1914 Vol 2
Page 275, Westchester County 1914 Vol 2
Page 277, Westchester County 1914 Vol 2
Page 278, Westchester County 1914 Vol 2
Page 279, Westchester County 1914 Vol 2
Page 280, Westchester County 1914 Vol 2
Atlases of this county (Westchester):
Westchester County 1910-1911 Vol 1, ol 2
Westchester County 1901, 1872
Westchester County 1914 Vol 1 Microfilm
Westchester County 1914 Vol 2 Microfilm
Westchester County 1893, 1881, 1908
Westchester County 1929 Vol 1
Westchester County 1930 Vol 4
Westchester County 1931 Vol 3
Westchester County 1930 Vol 2
Westchester County 1953
Westchester County 1914 Vol 1, ol 2

North Station Yonkers Post Office

 

Maps that contain this point of interest:
5A Bergen Detail, N. J. Portion (Section 5), yonkers City & Westchester County, Hudson River Valley 1891
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
Yonkers Town Plan, New York and its Vicinity 1867
Yonkers Town, New York and its Vicinity 1867
Plate 005, Yonkers City 1889
Plate 008, Yonkers City 1889
Plate 016, 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 002, Yonkers 2, Oakland Cemetery, Nepperhan River, Westchester County 1910-1911 Vol 2
Plate 003, Yonkers 3, Yonker Heights, Brookside Park, 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 004 Left - Yonkers City - Wards 6 and 7, Westchester County 1901
Plate 003 Right - Yonkers City - Wards 3 and 6, Westchester County 1901
Plate 002 Left - Yonkers City - Wards 1, 2, 3, 4, 5, 6 and 7, Westchester County 1901
Yonkers City - 2nd, 3rd and 4th Wards - Right, Westchester County 1872
Yonkers City - 2nd, 3rd and 4th Wards - Left, Westchester County 1872
Greenburgh Township, White Plains, Ashford and Harts Corners - Below, Westchester County 1872
page 037 - Yonkers, Westchester County 1914 Vol 2 Microfilm
Page 035 - 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 1, 2, 3 and 4 Left, Westchester County 1881
Westchester County Outline Map Left, Westchester County 1881
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 018, Westchester County 1931 Vol 3
Plate 020, 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 037, 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

Nyack Post Office

 

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

Oceanside Post Office

 

Maps that contain this point of interest:
Hempstead North 2, Long Island 1873
Hempstead South, Long Island 1873
Rockville Center Town, Long Island 1873
Lynbrook, Rockaway East, Rockville Centre, Baldwin, Freeport, Ocean Shore, Nassau County 1906 Long Island
Ocean Side, Inwood, Cedarhurst, Nassau County 1906 Long Island
Ocean Side, Nassau County 1914 Long Island
Valley Stream, Lynbrook, Rockville Center, Woodmere, Nassau County 1914 Long Island
Estate of Long Beach, Bay's, Channels, Baldwin Harbor, Nassau County 1914 Long Island
Plate 007, Nassau County 1939 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
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

Ossining Post Office

 

Maps that contain this point of interest:
8, Rockland County Portion (Section 8), Westchester County (section 8), Hudson River Valley 1891
9, Rockland County Portion (Section 9), Westchester County Portion (Section 9), Hudson River Valley 1891
Castle Town North, Armonk, Kensico, New York and its Vicinity 1867
Cortlandt Town, New York and its Vicinity 1867
Mt. Pleasant Town, Pleasantville, Pleasantville Station, New York and its Vicinity 1867
New Castle Town, New Castle, Chappaqua, New York and its Vicinity 1867
Ossining Town, Sparta, New York and its Vicinity 1867
Singsing, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Plate 027, Ossining Village 1, Hudson River, Westchester County 1910-1911 Vol 2
Plate 028, Ossining Village 2, Dale Cemetery, Westchester County 1910-1911 Vol 2
Plate 029, Ossining 3, Mt. Pleasant 4, Briarcliff Manor, Westchester County 1910-1911 Vol 2
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Left, Westchester County 1901
Plate 054 Left - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Plate 052 Left - North Castle, Bedford and New Castle Townships, Katonah and Armonk Village, Westchester County 1901
Plate 049 Right - Ossining and Mt. Pleasant Townships, Westchester County 1901
Plate 049 Left - Ossining and Mt. Pleasant Townships, Westchester County 1901
Plate 048 Right - Ossining, Westchester County 1901
Plate 048 Left - Ossining, Westchester County 1901
Page 184 - Ossining, Westchester County 1914 Vol 2 Microfilm
Westchester County Map, Westchester County 1893
New Castle Township, Mt. Kisco, Chappaqua, Catamount and Merritts Corners, Westchester County 1893
Mt. Pleasant and Ossining Townships - Left, Westchester County 1893
Cortlandt Township, Peekskill, Verplanck, Croton, Crugers and Oscawana - Below, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 012 - Cortlandt, Ossining, New Castle, Yorktown, Harmon, Croton and Oscawana Left, Westchester County 1908
Page 009 - Ossining, Mount Pleasant, North Tarrytown, Chappaqua and Pleasantville Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 016, Westchester County 1930 Vol 4
Plate 007 Left, Westchester County 1953
Plate 009 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 183, Westchester County 1914 Vol 2
Page 184, Westchester County 1914 Vol 2
Page 187, Westchester County 1914 Vol 2
Page 188, 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

Ouaquaga Post Office

 

Maps that contain this point of interest:
Broome County Map, Broome County 1866
Colesville, Broome County 1866
Windsor, Broome County 1866
Colesville Township,Nineveh,Harpersville, Broome County 1876
Windsor Township, Corbettsville, Castle Creek, Broome County 1876
Colesville, 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

Oyster Bay Post Office

 

Maps that contain this point of interest:
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Oyster Bay Town, Long Island 1873
Oyster Bay Norwich Town East Oyster Bay Harbor Lattingtow Town, Long Island 1873
Syosset Town The Cove Town Hicksville Town, Long Island 1873
Oyster Bay, Bayville, Locust Valley, Nassau County 1906 Long Island
Oyster Bay, Norwich East, Jericho, Nassau County 1906 Long Island
Glen Cove, Locust Valley, Bayville, Oyster Bay, Nassau County 1914 Long Island
Oyster Bay, Nassau County 1914 Long Island
Plate 002, Nassau County 1939 Long Island
Plate 001, Suffolk County 1941 Western Half
Plate 002, Sea Cliff, Locust Valley, Lattington, Brookville, Bayville, Oyster Bay Harbor, Cold Spring Harbor, Greenvale, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Atlases of this county (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

Parcel Post Annex Long Island City Post Office

 

Maps that contain this point of interest:
1, New York Map, Brooklyn, Jersey City (Section 1), Hudson River Valley 1891
Long Island City, Long Island 1873
Newtown, Long Island 1873
Plate 011, Manhattan Blue Book 1815
New York & Brooklyn Plan, New York and its Vicinity 1867
Plate 001, Queens 1909
Plate 002, Queens 1909
Plate 003, Queens 1909
Plate 002, Queens 1919 Vol 2 Long Island City
Plate 004, Queens County 1891 Long Island
Plate 005, Queens County 1891 Long Island
Plate 030, Queens County 1891 Long Island
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
Plate 002, Queens 1908 Vol 2
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 002 - New York - New Jersey Harlem 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 002 - New York - New Jersey Harlem 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
Page 014 - Brooklyn, Queens - Map No. 6, 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
Manhattan Composite 1949, Manhattan Composite 1949
New York 1778, New York City 1778 from Manual of the Corporation of the City of New York 1869
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
Atlases of this county (Queens):
Queens County 1891 Long Island

Parkchester Station Bronx Post Office

 

Maps that contain this point of interest:
Plate 020, Bronx Borough 1927 Vol 4 Revised 1977
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
New York & Brooklyn Plan, New York and its Vicinity 1867
Westchester, Westfarms, Morrisania Plan (Westchester Co, & Part Of New York Co.), New York and its Vicinity 1867
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 003, New York City 1960c Rapid Transit System
Page 004, New York City 1960c Rapid Transit System
Page 005, New York City 1960c Rapid Transit System
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 010 - Manhattan, Bronx - Map No. 2, New York City 1949 Five Boroughs Street Atlas
Page 012 - Manhattan, Bronx - Map No. 4, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Parkside Station Flushing Post Office

 

Maps that contain this point of interest:
Flushing Douglaston, Long Island 1873
Jamaica Hempstead Town Part, Long Island 1873
Long Island City, Long Island 1873
Newtown, Long Island 1873
New York & Brooklyn Plan, New York and its Vicinity 1867
Plate 010, Queens 1909
Plate 018, Queens 1909
Plate 032, Queens 1909
Plate 025, Queens 1929 Vol 2A
Plate 026, Queens 1929 Vol 2A
Plate 029, Queens County 1891 Long Island
Plate 030, Queens County 1891 Long Island
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 012, New York City 1960c Rapid Transit System
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 020 - Brooklyn, Queens - Map No. 12, New York City 1949 Five Boroughs Street Atlas
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Queens):
Queens County 1891 Long Island

Parkville Station Brooklyn Post Office

 

Maps that contain this point of interest:
Plate 015, Kings County 1890
Plate 016, Kings County 1890
Plate 023, Kings County 1890
Plate 024, Kings County 1890
Bath Town New Utrecht, Long Island 1873
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
Plate 015 - Ward 30 - Section 17, Brooklyn 1917 Vol 2 Revised 19xx
Plate 016 - Ward 30 - Section 17 and 19, Brooklyn 1917 Vol 2 Revised 19xx
Plate 025 - Ward 31 - Section 19, Brooklyn 1917 Vol 2 Revised 19xx
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 101, Brooklyn 1929 Vol 3
Plate 104, Brooklyn 1929 Vol 3
Plate 105, Brooklyn 1929 Vol 3
Plate 109, Brooklyn 1929 Vol 3
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 210, Brooklyn 1912 Vol 2
Plate 211, Brooklyn 1912 Vol 2
Plate 234, Brooklyn 1912 Vol 2
Plate 235, 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

Patchogue Post Office

 

Maps that contain this point of interest:
Brookhaven Town Part, Long Island 1873
Islip, Long Island 1873
Patchogue Town, Long Island 1873
Plate 007, Suffolk County 1915 Vol 1 Long Island
Plate 030, Suffolk County 1915 Vol 1 Long Island
Patchogue - North, Suffolk County 1888 Babylon - Islip - South Brookhaven
Plate 008, Suffolk County 1941 Western Half
Plate 017 Left - Patchogue, Suffolk County 1902 Vol 1 Long Island
Plate 003 Right - Islip and Brookhaven, Suffolk County 1902 Vol 1 Long Island
Plate 003 Left - Islip and Brookhaven, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Peconic Post Office

 

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 011 Right - Southold, Cutchogue, Peconic, Horton's Neck and Great Hog Neck, Suffolk County 1909 Vol 2 Long Island
Plate 010 Right - 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

Peekskill Post Office

 

Maps that contain this point of interest:
11, Orange & Rockland County Portion (Section 11), Putnam & Westchester County Portion (Section 11), Hudson River Valley 1891
Cortlandt Town, New York and its Vicinity 1867
Peekskill Plan, Cortlandt Cemetery, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Plate 033, Peekskill Village 1, Peeksville Bay, Peeksville Creek, Westchester County 1910-1911 Vol 2
Plate 034, Cortlandt 3, Peekskill Village 2, Westchester County 1910-1911 Vol 2
Westchester County, New York City 1949 Five Boroughs Street Atlas
Cornwall, Orrs Mills, Firthcliffe, Orange County 1903
Westchester County Outline Map Left, Westchester County 1901
Plate 051 Left - Cortland Township, Westchester County 1901
Plate 050 Right - Peekskill, Westchester County 1901
Plate 050 Left - Peekskill, Westchester County 1901
Peekskill, Verplanck and Cortlandt Cemetery - Right, Westchester County 1872
Page 213 - Peekskill, Westchester County 1914 Vol 2 Microfilm
Westchester County Map, Westchester County 1893
Cortlandt Township, Peekskill, Verplanck, Croton, Crugers and Oscawana - Above, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Peekskill 2, Westchester County 1881
Peekskill 1 Right, Westchester County 1881
Peekskill 1 Left, Westchester County 1881
Page 015 - Cortlandt, Peekskill, Yorktown, Verplanck, Montrose, Scrub Oak and Mohegan Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 024, Westchester County 1930 Vol 4
Plate 025, Westchester County 1930 Vol 4
Plate 012 Left, Westchester County 1953
Plate 015 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 212, Westchester County 1914 Vol 2
Page 213, Westchester County 1914 Vol 2
Page 216, Westchester County 1914 Vol 2
Page 219, Westchester County 1914 Vol 2
Page 220, Westchester County 1914 Vol 2
Page 224, 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

Pelham Post Office

 

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
New Rochelle Plan, New York and its Vicinity 1867
Westchester, Westfarms, Morrisania Plan (Westchester Co, & Part Of New York Co.), New York and its Vicinity 1867
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 017, Mt. Vernon 6, Pelham Reservoir, Wartburn Orphan Farm School, Westchester County 1910-1911 Vol 1
Plate 018, Pelham, Chestnut Grove, Coubert Park, Pelham Heights, Westchester County 1910-1911 Vol 1
Plate 001, Great Neck, Port Washington, Glen Cove, Sea Cliff, Little Neck Bay, Manhasset Bay, Hempstead Harbor, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 012 - Manhattan, Bronx - Map No. 4, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Plate 011 Left - Pelham Manor, Westchester County 1901
Plate 010 Right - Mt. Vernon - Wards 4 and 5, North Pelham, Westchester County 1901
Plate 009 Right - Mt. Vernon - Wards 1, 2, 3, 4 and 5, Westchester County 1901
New Rochele 1 - Left, Westchester County 1872
Page 123 - Pelham, Westchester County 1914 Vol 1 Microfilm
Page 122 - Mount Vernon and Pelham, Westchester County 1914 Vol 1 Microfilm
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Pelham Township, Pelhamville, Pelham Neck and Pelham-Manor Left, Westchester County 1881
Mount Vernon Right, Westchester County 1881
Page 002 - New Rochelle, Mamaroneck and Rye Left, Westchester County 1908
Page 001 - Mount Vernon, Yonkers and East Chester Right, Westchester County 1908
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 004, Westchester County 1929 Vol 1
Plate 005, Westchester County 1929 Vol 1
Plate 010, Westchester County 1930 Vol 2
Plate 001 Left, Westchester County 1953
Plate 001 Right, Westchester County 1953
Plate 002 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Directory 016, Adair County 1990
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

Perry B Duryea Junior Post Office

 

Maps that contain this point of interest:
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

Pilgrim Station Bronx Post Office

 

Maps that contain this point of interest:
Plate 014, Bronx Borough 1927 Vol 4 Revised 1977
Plate 029, Bronx Borough 1927 Vol 4 Revised 1977
Plate 030, Bronx Borough 1927 Vol 4 Revised 1977
Plate 050, Bronx Borough 1927 Vol 5 Revised 1954
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
Westchester, Westfarms, Morrisania Plan (Westchester Co, & Part Of New York Co.), New York and its Vicinity 1867
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 004, New York City 1960c Rapid Transit System
Page 005, New York City 1960c Rapid Transit System
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 010 - Manhattan, Bronx - Map No. 2, New York City 1949 Five Boroughs Street Atlas
Page 012 - Manhattan, Bronx - Map No. 4, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Pelham Township, Pelhamville, Pelham Neck and Pelham-Manor Left, Westchester County 1881
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Planetarium Station New York Post Office

 

Maps that contain this point of interest:
Plate 014, New York City 1867 Dripps
Plate 013, New York City 1867 Dripps
Plate 012, New York City 1867 Dripps
2, New York New Map, Adjacent Cities (Section 2), Hudson River Valley 1891
1, New York Map, Brooklyn, Jersey City (Section 1), Hudson River Valley 1891
Long Island City, Long Island 1873
Plate 095, Manhattan 1930 Land Book
Plate 094, Manhattan 1930 Land Book
Plate 093, Manhattan 1930 Land Book
Plate 095, Manhattan 1920-1924
Plate 093, Manhattan 1920-1924
Plate 009, Manhattan Blue Book 1815
Plate 013, Manhattan Blue Book 1815
Plate 014, Manhattan Blue Book 1815
New York & Brooklyn Plan, New York and its Vicinity 1867
Plate 023, New York City 1885
Plate 024, New York City 1885
Plate 008, New York City 1909 Vol 3 Revised 1913
Plate 009, New York City 1909 Vol 3 Revised 1913
Plate 010, New York City 1909 Vol 3 Revised 1913
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
Plate 008, Manhattan 1930 Vol 3 Revised 1962
Plate 009, Manhattan 1930 Vol 3 Revised 1962
Plate 010, Manhattan 1930 Vol 3 Revised 1962
New York City 1867 Dripps Central Park Composite A, New York City 1867 Dripps Central Park Composite
New York City 1867 Dripps Central Park Composite B, New York City 1867 Dripps Central Park Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 002, New York City 1960c Rapid Transit System
Page 006, New York City 1960c Rapid Transit System
Historical Geology Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
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
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
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
Page 014 - Brooklyn, Queens - Map No. 6, New York City 1949 Five Boroughs Street Atlas
Manhattan Composite 1949, Manhattan Composite 1949
Plate 026 - Ward 22, New York City 1891 Manhattan Island
Plate 036 - Ward 12, New York City 1891 Manhattan Island

Plaza Station Long Island City Post Office

 

Maps that contain this point of interest:
1, New York Map, Brooklyn, Jersey City (Section 1), Hudson River Valley 1891
Dutch Kills Part, Long Island 1873
Long Island City, Long Island 1873
Newtown, Long Island 1873
New York & Brooklyn Plan, New York and its Vicinity 1867
Plate 001, Queens 1909
Plate 003, Queens 1909
Plate 002, Queens 1919 Vol 2 Long Island City
Plate 003, Queens 1919 Vol 2 Long Island City
Plate 004, Queens County 1891 Long Island
Plate 005, Queens County 1891 Long Island
Plate 006, Queens County 1891 Long Island
Plate 030, Queens County 1891 Long Island
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
Plate 003, Queens 1908 Vol 2
Plate 001, Queens 1908 Vol 2
Plate 002, Queens 1908 Vol 2
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 006, New York City 1960c Rapid Transit System
Page 007, 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
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 002 - New York - New Jersey Harlem 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 002 - New York - New Jersey Harlem 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
Page 014 - Brooklyn, Queens - Map No. 6, 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
Manhattan Composite 1949, Manhattan Composite 1949
New York 1778, New York City 1778 from Manual of the Corporation of the City of New York 1869
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
Atlases of this county (Queens):
Queens County 1891 Long Island

Pleasantville Post Office

 

Maps that contain this point of interest:
Castle Town North, Armonk, Kensico, New York and its Vicinity 1867
Mt. Pleasant Town, Pleasantville, Pleasantville Station, New York and its Vicinity 1867
New Castle Town, New Castle, Chappaqua, New York and its Vicinity 1867
Ossining Town, Sparta, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Plate 029, Ossining 3, Mt. Pleasant 4, Briarcliff Manor, Westchester County 1910-1911 Vol 2
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Westchester County Outline Map Left, Westchester County 1901
Plate 054 Left - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Plate 052 Left - North Castle, Bedford and New Castle Townships, Katonah and Armonk Village, Westchester County 1901
Plate 049 Right - Ossining and Mt. Pleasant Townships, Westchester County 1901
Plate 047 Left - Pleasantville and Silver Lake Park, Westchester County 1901
Plate 045 Right - Mt. Pleasant Township, Westchester County 1901
Page 175 - Pleasantville, Westchester County 1914 Vol 2 Microfilm
Page 174 - Pleasantville, Westchester County 1914 Vol 2 Microfilm
Page 172 - Pleasantville, Westchester County 1914 Vol 2 Microfilm
Page 160 - Mt. Pleasant and Sherman Park, Westchester County 1914 Vol 2 Microfilm
Page 158 - Mt. Pleasant, Pleasantville and Conklins Corners, Westchester County 1914 Vol 2 Microfilm
Westchester County Map, Westchester County 1893
North Castle Township, Kensico, Armonk and Banksville, Westchester County 1893
New Castle Township, Mt. Kisco, Chappaqua, Catamount and Merritts Corners, Westchester County 1893
Mt. Pleasant and Ossining Townships - Left, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 009 - Ossining, Mount Pleasant, North Tarrytown, Chappaqua and Pleasantville Right, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 001, Westchester County 1930 Vol 4
Plate 002, Westchester County 1930 Vol 4
Plate 008, Westchester County 1930 Vol 4
Plate 010, Westchester County 1930 Vol 4
Plate 011, Westchester County 1930 Vol 4
Plate 034, Westchester County 1930 Vol 4
Plate 007 Left, Westchester County 1953
Plate 007 Right, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 160, 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

Pomonok Station Flushing Post Office

 

Maps that contain this point of interest:
Flushing Douglaston, Long Island 1873
Jamaica Hempstead Town Part, Long Island 1873
Newtown, Long Island 1873
Plate 018, Queens 1909
Plate 029, Queens 1909
Plate 046, Queens 1926 Vol 3 Revised 1928
Plate 048, Queens 1926 Vol 3 Revised 1928
Plate 029, Queens County 1891 Long Island
Plate 030, Queens County 1891 Long Island
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 003, New York City 1960c Rapid Transit System
Page 008, 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
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 002 - New York - New Jersey Harlem 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 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 016 - Queens - Map No. 8, 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
Atlases of this county (Queens):
Queens County 1891 Long Island

Port Jefferson Post Office

 

Maps that contain this point of interest:
Brookhaven, Long Island 1873
Plate 022, Suffolk County 1917 Vol 1 Long Island
Plate 033, Suffolk County 1917 Vol 1 Long Island
Plate 034, Suffolk County 1917 Vol 1 Long Island
Plate 025 Left - Port Jefferson, Suffolk County 1909 Vol 2 Long Island
Plate 004 Right - Brookhaven, Port Jefferson, Setauket, Crystal Brook Park and Mount Sinai, Suffolk County 1909 Vol 2 Long Island
Plate 004 Left - Brookhaven, Port Jefferson, Setauket, Crystal Brook Park and Mount Sinai, Suffolk County 1909 Vol 2 Long Island
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

Port Richmond Station Staten Island Post Office

 

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 018, 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 002 - Port Richmond Village, Staten Island and Richmond County 1874
Atlases of this county (Richmond):
Staten Island and Richmond County 1874

Princes Bay Station Staten Island Post Office

 

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

Purdys Post Office

 

Maps that contain this point of interest:
Lewisboro Town, Goldens Bridge, Cross River, Salem South, New York and its Vicinity 1867
Salem North, Croton Falls Town, Purdy Station Town North, Salem Town North, New York and its Vicinity 1867
Somer Town, Somers, New York and its Vicinity 1867
Plate 043, North Salem, Lewisboro 3, Titicus Reservoir, Westchester County 1910-1911 Vol 2
Plate 042, Somers 4, Lewisboro 2, Muscoot Reservoir, Croton River, Westchester County 1910-1911 Vol 2
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Left, Westchester County 1901
Plate 054 Right - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Plate 054 Left - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Westchester County Map, Westchester County 1893
Bedford and Somers Townships, Bedford Station, Katonah and Goldens Bridge - Above, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 017 - North Salem, Lewisboro, Ridgefield and Bedford Left, Westchester County 1908
Page 016 - Yorktown, Somers, North Salem, Lewisboro, Croton Falls, Osceola and Amawalk Right, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 041, Westchester County 1930 Vol 4
Plate 043, Westchester County 1930 Vol 4
Plate 016 Left, Westchester County 1953
Plate 016 Right, Westchester County 1953
Plate 017 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 193, Westchester County 1914 Vol 2
Page 271, Westchester County 1914 Vol 2
Page 273, Westchester County 1914 Vol 2
Page 274, Westchester County 1914 Vol 2
Page 275, Westchester County 1914 Vol 2
Page 276, 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

Putnam Station Post Office

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Warren County Outline Map, Warren County 1876
Washington County Map, Washington County 1866
Putnam Township and Putnam Corners, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Washington):
Washington County 1866
Washington County 1853 Wall Map

Quogue Post Office

 

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
Plate 014, Quogue, Suffolk County 1916 Vol 2 Long Island
Plate 003, Southhampton 3, Suffolk County 1916 Vol 2 Long Island
Plate 001, Southhampton 1, Suffolk County 1916 Vol 2 Long Island
Plate 020 Right - Quogue, Eastport, Speonk and Remsenburg, Suffolk County 1902 Vol 1 Long Island
Plate 005 Right - Southhampton, Suffolk County 1902 Vol 1 Long Island
Plate 005 Left - 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

Red Hook Station Brooklyn Post Office

 

Maps that contain this point of interest:
Plate 041, Brooklyn 1929 Vol 1
Plate 050, Brooklyn 1929 Vol 1
Plate 051, Brooklyn 1929 Vol 1
Flatbush 2 Flatbush Village East East Astoria, Long Island 1873
New York & Brooklyn Plan, New York and its Vicinity 1867
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 010, 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
Plate 005 - Ward 12 - Section 2, Brooklyn 1916 Vol 1 Part 1 Revised 1921
Plate 006 - Ward 12 - Section 2, Brooklyn 1916 Vol 1 Part 1 Revised 1921
Plate 012 - Ward 22 - Section 4, Brooklyn 1916 Vol 1 Part 1 Revised 1921
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 018 - Brooklyn - Map No. 10, New York City 1949 Five Boroughs Street Atlas
New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate, New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate
Manhattan Composite 1949, Manhattan Composite 1949
New York 1778, New York City 1778 from Manual of the Corporation of the City of New York 1869
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Kings):
Kings County 1890
Kings County and Environs 1872c
Kings County 1894 Vols 1 and 2
Kings County 1910

Rego Park Station Flushing Post Office

 

Maps that contain this point of interest:
Flushing Douglaston, Long Island 1873
Jamaica Hempstead Town Part, Long Island 1873
Long Island City, Long Island 1873
Newtown Town, Long Island 1873
Newtown, Long Island 1873
New York & Brooklyn Plan, New York and its Vicinity 1867
Plate 011, Queens 1909
Plate 014, Queens 1909
Plate 018, Queens 1909
Plate 028, Queens 1927 Vol 2
Plate 029, Queens 1927 Vol 2
Plate 006, Queens 1929 Vol 2A
Plate 007, Queens 1929 Vol 2A
Plate 029, Queens County 1891 Long Island
Plate 030, Queens County 1891 Long Island
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 003, New York City 1960c Rapid Transit System
Page 007, 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
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 002 - New York - New Jersey Harlem 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 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 010 - Manhattan, Bronx - Map No. 2, New York City 1949 Five Boroughs Street Atlas
Page 014 - Brooklyn, Queens - Map No. 6, New York City 1949 Five Boroughs Street Atlas
Page 016 - Queens - Map No. 8, New York City 1949 Five Boroughs Street Atlas
Manhattan Composite 1949, Manhattan Composite 1949
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Queens):
Queens County 1891 Long Island

Richmond Hill Station Jamaica Post Office

 

Maps that contain this point of interest:
Flushing Douglaston, Long Island 1873
Jamaica Hempstead Town Part, Long Island 1873
Newtown, Long Island 1873
Richmond Hill, Long Island 1873
Plate 004, Queens 1907 Vol 1
Plate 005, Queens 1907 Vol 1
Plate 008, Queens 1907 Vol 1
Plate 018, Queens 1909
Plate 032, Queens 1909
Plate 004, Queens 1913 Vol 1
Plate 005, Queens 1913 Vol 1
Plate 008, Queens 1913 Vol 1
Plate 018, Queens County 1891 Long Island
Plate 030, Queens County 1891 Long Island
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 012, New York City 1960c Rapid Transit System
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 020 - Brooklyn, Queens - Map No. 12, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Queens):
Queens County 1891 Long Island

Ridgewood Station Flushing Post Office

 

Maps that contain this point of interest:
Flushing Douglaston, Long Island 1873
Newtown, Long Island 1873
New York & Brooklyn Plan, New York and its Vicinity 1867
Plate 008, Queens 1909
Plate 009, Queens 1909
Plate 033, Queens 1929 Vol 2A
Plate 034, Queens 1929 Vol 2A
Plate 037, Queens 1929 Vol 2A
Plate 030, Queens County 1891 Long Island
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 011, New York City 1960c Rapid Transit System
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 039 - Wards 27 and 28 - Section 11, Brooklyn 1916 Vol 1 Part 2 Revised 1921
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 018 - Brooklyn - Map No. 10, New York City 1949 Five Boroughs Street Atlas
Page 020 - Brooklyn, Queens - Map No. 12, New York City 1949 Five Boroughs Street Atlas
Manhattan Composite 1949, Manhattan Composite 1949
New York 1778, New York City 1778 from Manual of the Corporation of the City of New York 1869
Map 2, New York City 19xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Queens):
Queens County 1891 Long Island

Riverdale Station Bronx Post Office

 

Maps that contain this point of interest:
Plate 038, Bronx Upper 1938 Vol 2 1938
Plate 042, Bronx Upper 1938 Vol 2 1938
4, Bergen Town, Yonker & 24th Ward Portion, Hudson River Valley 1891
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
Yonkers Town, New York and its Vicinity 1867
Plate 041, New York City 1885
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
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
Plate 001, Yonkers 1, Vancortlandt Terrace, Rockledge Park, Park Hill, Westchester County 1910-1911 Vol 2
Plate 038, New York City 1893 Wards 23 and 24
Plate 040, New York City 1893 Wards 23 and 24
Plate 158 - Section 13, Bronx 1928 South of 172nd Street
Plate 159 - Section 13, Bronx 1928 South of 172nd Street
Plate 166 - Section 13, Bronx 1928 South of 172nd Street
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 012 - Manhattan, Bronx - Map No. 4, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Westchester County Map, Westchester County 1893
Yonkers - Wards 1, 2, 3 and 4 Left, Westchester County 1881
Westchester County Outline Map Left, Westchester County 1881
Page 001 - Mount Vernon, Yonkers and East Chester Left, Westchester County 1908
Plate 038, Bronx 1923 Vol 2 Revised 1926 North of 172nd Street
Plate 042, Bronx 1923 Vol 2 Revised 1926 North of 172nd Street
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 001 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953

Riverhead Post Office

 

Maps that contain this point of interest:
Riverhead Town Northville Town, Long Island 1873
Riverhead Riverhead Part Franklinville Town Aquebogue Town Jamesport Town, Long Island 1873
Southampton 1 Good Ground Canoe Place Union Place Town Speonk Town Hampton Town West, Long Island 1873
Plate 017, Riverhead, Suffolk County 1916 Vol 2 Long Island
Plate 002, Southhampton 2, Suffolk County 1916 Vol 2 Long Island
Plate 029 Right - Riverhead and Southampton, Suffolk County 1909 Vol 2 Long Island
Plate 029 Left - Riverhead and Southampton, Suffolk County 1909 Vol 2 Long Island
Plate 009 Right - Riverhead, Flanders Bay, Suffolk County 1909 Vol 2 Long Island
Plate 009 Left - Riverhead, Flanders Bay, Suffolk County 1909 Vol 2 Long Island
Plate 008 Right - Riverhead, Suffolk County 1909 Vol 2 Long Island
Plate 005 Left - Southhampton, Suffolk County 1902 Vol 1 Long Island
Plate 004 Right - Brookhaven, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Robertsonville


Atlases of this county (Sullivan):
Sullivan County 1875
Sullivan County 1856 Wall Map

Rock Tavern Post Office

 

Maps that contain this point of interest:
Blooming Grove, Orange County 1875
Crawford, Searsville, Bullville P.O., Pine Bush, Orange County 1875
Hamptonburgh, Campbell Hall P.O., Orange County 1875
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






< Back to category list for New York