Schools in New York


Below is a list of New York Schools 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 Schools
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 "Sparrow Bush School"...

Skidmore College

 

Maps that contain this point of interest:
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Saratoga Springs - Right, Saratoga County 1866
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Saratoga):
Saratoga County 1866

Skol-Yase School

 

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

Skowhegan School of Painting and Sculpture

 

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 043, Manhattan 1930 Land Book
Plate 003, Manhattan 1928 Vol 2 Revised 1962
Plate 004, 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 043, Manhattan 1920-1924
Plate 003, Manhattan Blue Book 1815
Plate 004, Manhattan Blue Book 1815
Plate 005, 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 009, New York City 1885
Plate 012, New York City 1885
10, E 26th St., Second Ave, E20th St., Broadway, New York City 1909 Vol 2 Revised 1912
4, W20th St., Broadway, W14th St., SeventhX, 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

Slate Creek School

 

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

Sleepy Hollow High School

 

Maps that contain this point of interest:
7, Rockland County Portion (Section 7), Westchester County Portion (Section 7), Hudson River Valley 1891
Beekmantown, Tarrytown & Irving, New York and its Vicinity 1867
Castle Town North, Armonk, Kensico, New York and its Vicinity 1867
Greenburgh Town, New York and its Vicinity 1867
Mamaroneck, Scarsdale, White Plains, Harrison & Rye, New York and its Vicinity 1867
Mt. Pleasant Town, Pleasantville, Pleasantville Station, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Beekmantown, Tarrytown and Irving - Plan, Rensselaer County 1876
Plate 020, Greenburg 8, Upper Reservoir, Lower Reservoir, Saw Hill River, Westchester County 1910-1911 Vol 2
Plate 021, North Tarrytown Village 1, Tarrytown Village 1, Westchester County 1910-1911 Vol 2
Plate 022, North Tarrytown Village 2, Mt. Pleasant 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
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
Plate 043 Left - North Tarrytown, Westchester County 1901
Plate 042 Left - Tarrytown and North Tarrytown, Westchester County 1901
Plate 041 Left - Greenburgh Township 8, Westchester County 1901
North Tarrytown, Tarrytown and Glenville - Right, Westchester County 1872
Page 140 - North Tarrytown, Westchester County 1914 Vol 2 Microfilm
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Tarrytown Left, Westchester County 1881
North Tarrytown and Tarrytown 2 Right, Westchester County 1881
North Tarrytown and Tarrytown 1 Left, Westchester County 1881
Page 009 - Ossining, Mount Pleasant, North Tarrytown, Chappaqua and Pleasantville Left, Westchester County 1908
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 035, Westchester County 1931 Vol 3
Plate 043, Westchester County 1930 Vol 2
Plate 005 Left, Westchester County 1953
Plate 007 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 150, Westchester County 1914 Vol 2
Page 142, Westchester County 1914 Vol 2
Page 141, 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

Sleepy Hollow School

 

Maps that contain this point of interest:
7, Rockland County Portion (Section 7), Westchester County Portion (Section 7), Hudson River Valley 1891
8, Rockland County Portion (Section 8), Westchester County (section 8), Hudson River Valley 1891
Castle Town North, Armonk, Kensico, New York and its Vicinity 1867
Mamaroneck, Scarsdale, White Plains, Harrison & Rye, New York and its Vicinity 1867
Mt. Pleasant Town, Pleasantville, Pleasantville Station, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Plate 022, North Tarrytown Village 2, Mt. Pleasant 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
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
Plate 043 Left - North Tarrytown, Westchester County 1901
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 009 - Ossining, Mount Pleasant, North Tarrytown, Chappaqua and Pleasantville Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 036, Westchester County 1931 Vol 3
Plate 005 Left, Westchester County 1953
Plate 007 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 147, Westchester County 1914 Vol 2
Page 146, 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

Slingerlands Elementary School

 

Maps that contain this point of interest:
Bethlehem, Albany and Schenectady Counties 1866
New Scotland, New Salem, Clarksville, Albany and Schenectady Counties 1866
Watervliet, Watervliet Center, North Albany, Albany and Schenectady Counties 1866
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Sloatsburg Elementary School

 

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

Sly School

 

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

Smalley School

 

Maps that contain this point of interest:
Allegany County Map, Allegany County 1869
Clarksville, Clarksville Center, Allegany County 1869
Cuba, Allegany County 1869
Friendship 1, Allegany County 1869
Wirt, Allegany County 1869
Map Image 008, Allegany County 1959
Map Image 016, Allegany County 1959
Map Image 034, Allegany County 1959
Map Image 016, Allegany County 1964
Map Image 008, Allegany County 1964
Map Image 035, Allegany County 1964
Atlases of this county (Allegany):
Allegany County 1869, 1959, 1964

Smalls Bush School

 

Maps that contain this point of interest:
German Flatts, Herkimer County 1906
Herkimer Town, Herkimer County 1906
Little Falls, Herkimer County 1906
Fairfield, Middleville, Herkimer County 1868
German Flatts, Fort Herkimer, Herkimer County 1868
Herkimer 002, Herkimer County 1868
Herkimer County Map, Herkimer County 1868
Little Falls 002, Herkimer County 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Herkimer):
Herkimer County 1906, 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Herkimer County 1939

Smallwood Drive School

 

Maps that contain this point of interest:
West Seneca Town 1, Buffalo 1915 Vol 3 Suburban
Outline Map of Greater Buffalo, Buffalo 1915 Vol 3 Suburban
Grand Island Town, Amherst Town 3, Buffalo 1915 Vol 3 Suburban
Amherst Town 2, Witmer Farm - West, Buffalo 1915 Vol 3 Suburban
Amherst, Getzville, Eggertsville, Erie County 1880
Grand Island, South Buffalo, Buffalo Plains, Erie County 1880
Amherst Town, Erie County 1909
Cheektowaga Town, Erie County 1909
Erie County Map, Erie County 1909
Amherst, Erie County 1866
Cheektowaga, Erie County 1866
Index Map, Erie County 1866
Cheektowaga, Erie County 1938
Amherst, Erie County 1938
Amherst - Snyder 2, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Smith Clove Elementary School

 

Maps that contain this point of interest:
Rockland County, Rockland County 1876
Blooming Grove, Orange County 1875
Monroe, Highland Mills, Turners Village, Orange County 1875
Outline Map, Orange County 1875
Warwick, Bellvale, Florida, Orange County 1875
Woodbury Town, Orandge County Index Map, Orange County 1903
Monroe Town, Turner Village, Orange County 1903
Hamptonburgh Town, Blooming Grove Town, Craigville, Orange County 1903
Cornwall, Orrs Mills, Firthcliffe, Orange County 1903
Central Valley, Highland Mills, Orange County 1903
Arden, Tuxedo Town, Southfields, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Orange):
Orange County 1875, 1903

Smith High School

 

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

Smith Lane School

 

Maps that contain this point of interest:
Huntington Town 1 Centreport Vernon Valley Town Babylon Town North, Long Island 1873
Islip, 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 003 Left - Smithtown, Kings Park, Commack, Suffolk County 1909 Vol 2 Long Island
Plate 002 Right - Huntington, Melville, Elwood and Dix Hills, Suffolk County 1909 Vol 2 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Smith Road School

 

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

Smith School

 

Maps that contain this point of interest:
19, Ulster County Portion (Section 19), Dutchess County Portion (Section 19), Hudson River Valley 1891
Dutchess County Map, Dutchess County 1876
Hyde Park, Bangall, Stanfordville, Dutchess County 1876
Lloyd, Ulster County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Ulster):
Ulster County 1875

Smith School

 

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

Smith School

 

Maps that contain this point of interest:
Corning, Centreville, Steuben County 1873
Erwin, Steuben County 1873
Painted Post, Greenwood, Steuben County 1873
Steuben County Map, Steuben County 1873
Atlases of this county (Steuben):
Steuben County 1873, 1961

Smith School

 

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
Lynbrook, Rockville Centre, Freeport, Hempstead, Floral Park, Nassau County 1906 Long Island
Ocean Side, Inwood, Cedarhurst, Nassau County 1906 Long Island
Ocean Side, Nassau County 1914 Long Island
Rockville Center - Section 3, 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

Smith Street School

 

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
Lynbrook, Rockville Centre, Freeport, Hempstead, Floral Park, Nassau County 1906 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 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

Smithtown Christian School

 

Maps that contain this point of interest:
Huntington Town 1 Centreport Vernon Valley Town Babylon Town North, Long Island 1873
Islip, Long Island 1873
Smithtown Smithtown Branch Town Smithtown Town, Long Island 1873
Plate 019, Suffolk County 1917 Vol 1 Long Island
Plate 004, Suffolk County 1941 Western Half
Plate 006, Suffolk County 1941 Western Half
Plate 019 Left - Greenlawn and Smithtown Branch, Suffolk County 1909 Vol 2 Long Island
Plate 003 Left - Smithtown, Kings Park, Commack, Suffolk County 1909 Vol 2 Long Island
Plate 003 Right - Smithtown, Kings Park, Commack, Suffolk County 1909 Vol 2 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Smithtown Elementary School

 

Maps that contain this point of interest:
Smithtown Smithtown Branch Town Smithtown Town, Long Island 1873
Plate 019, Suffolk County 1917 Vol 1 Long Island
Plate 004, Suffolk County 1941 Western Half
Plate 006, Suffolk County 1941 Western Half
Plate 019 Right - Greenlawn and Smithtown Branch, Suffolk County 1909 Vol 2 Long Island
Plate 003 Right - Smithtown, Kings Park, Commack, Suffolk County 1909 Vol 2 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Smithtown Freshman Campus

 

Maps that contain this point of interest:
Huntington Town 1 Centreport Vernon Valley Town Babylon Town North, Long Island 1873
Smithtown Smithtown Branch Town Smithtown Town, Long Island 1873
Plate 004, Suffolk County 1941 Western Half
Plate 006, Suffolk County 1941 Western Half
Plate 003 Left - Smithtown, Kings Park, Commack, Suffolk County 1909 Vol 2 Long Island
Plate 003 Right - Smithtown, Kings Park, Commack, Suffolk County 1909 Vol 2 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Smithtown High School

 

Maps that contain this point of interest:
Huntington Town 1 Centreport Vernon Valley Town Babylon Town North, Long Island 1873
Smithtown Smithtown Branch Town Smithtown Town, Long Island 1873
Plate 004, Suffolk County 1941 Western Half
Plate 006, Suffolk County 1941 Western Half
Plate 003 Left - Smithtown, Kings Park, Commack, Suffolk County 1909 Vol 2 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Smithtown Middle School

 

Maps that contain this point of interest:
Brookhaven, Long Island 1873
Smithtown Smithtown Branch Town Smithtown Town, Long Island 1873
Plate 018, Suffolk County 1917 Vol 1 Long Island
Plate 004, Suffolk County 1941 Western Half
Plate 020 Right - St. James, Vernon Valley and Northport, Suffolk County 1909 Vol 2 Long Island
Plate 020 Left - St. James, Vernon Valley and Northport, Suffolk County 1909 Vol 2 Long Island
Plate 003 Right - Smithtown, Kings Park, Commack, Suffolk County 1909 Vol 2 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Snyder School

 

Maps that contain this point of interest:
Wynantskill, Grafton, Defreestville, Grafton Center, Rensselaer County 1876
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Rensselaer):
Rensselaer County 1876
Rensselaer County 1861 Wall Map

Soccanissing School

 

Maps that contain this point of interest:
Neversink, Eureka, Claryville, Unionville, Sullivan County 1875
County Map, Ulster County 1875
Gardiner, Gardiner Station, Tuthill, Ulster County 1875
Rochester, Alligerville, Port Jackson, Accord P.O., Ulster County 1875
Wawarsing, Ulster County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Ulster):
Ulster County 1875

Soille Bais Yaakov High School

 

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
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
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

Solon Pond School

 

Maps that contain this point of interest:
Chenengo County Plan, Chenango County 1875
Cortland County Map, Cortland County 1876
Taylor Township, Cortland County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Cortland):
Cortland County 1876

Somers High School

 

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
York Town, Jefferson Valley, Shrub Oak, New York and its Vicinity 1867
Rockland County, Rockland County 1876
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 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 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 016 Left, Westchester County 1953
Plate 016 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 239, Westchester County 1914 Vol 2
Page 271, Westchester County 1914 Vol 2
Page 272, 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

Somers Intermediate School

 

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
Rockland County, Rockland County 1876
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 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 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 016 Left, Westchester County 1953
Plate 016 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 271, Westchester County 1914 Vol 2
Page 272, 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

Somers Middle School

 

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
Rockland County, Rockland County 1876
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 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 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 016 Left, Westchester County 1953
Plate 016 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 271, Westchester County 1914 Vol 2
Page 272, Westchester County 1914 Vol 2
Page 273, Westchester County 1914 Vol 2
Page 274, 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

Sophie G Finn Elementary School

 

Maps that contain this point of interest:
22, Ulster County Portion (Section 22), Dutchess County Portion (Section 22), Hudson River Valley 1891
Dutchess County Map, Dutchess County 1876
County Map, Ulster County 1875
Esopus, Le Fever Falls, Bruceville, Binnewater, Whiteport 002, Ulster County 1875
Kingston 001, Ulster County 1875
Kingston 002, Ulster County 1875
Rosendale, Creek Locks, Ulster County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Ulster):
Ulster County 1875

Soterios Ellenas Parochial School

 

Maps that contain this point of interest:
Plate 030, Brooklyn 1929 Vol 1
Plate 031, Brooklyn 1929 Vol 1
Bath Town New Utrecht, Long Island 1873
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 007 - Ward 8 - Section 3, Brooklyn 1916 Vol 1 Part 1 Revised 1921
Plate 011 - Wards 8, 22, 29 and 30 - Section 3, 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
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

Soul Saving Station of Christ Crusader School

 

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 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
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 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
Plate 139, Manhattan 1925 Land Book
Plate 140, Manhattan 1925 Land Book
Manhattan and The Bronx Map, New York City 1941
Map 2, New York City 19xx

Soule Road School

 

Maps that contain this point of interest:
Lysander, Onondaga County 1874
Clay, Centerville, Onondaga County 1874
County Map Plan, Onondaga County 1874
Schroeppel Township, Gilbertsville, Pennelville, Hinmansville and Phoenix P.O., Oswego County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Onondaga):
Onondaga County 1874

South America School

 

Maps that contain this point of interest:
Cortland County Map, Cortland County 1876
Homer Township, Cortland County 1876
Preble Township, Cortland County 1876
Truxton Township, Cortland County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Cortland):
Cortland County 1876

South Avenue School

 

Maps that contain this point of interest:
15, Orange County Portion (Section 15), Dutchess County Portion (Section 15), Hudson River Valley 1891
Putnam Valley and Philipstown, Oregon, New York and its Vicinity 1867
Dutchess County Map, Dutchess County 1876
Fishkill on the Hudson, Dutchess County 1876
Fishkill, Jacksons Corners, Shultzville, South Amenia, La Fayetteville, Dutchess County 1876
Newburgh, Orange County 1875
Outline Map, Orange County 1875
Newburgh Town, Middle Hope, Balmville, Orange County 1903
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 (Dutchess):
Dutchess County 1876

South Bay Elementary School

 

Maps that contain this point of interest:
Islip, Long Island 1873
Plate 001, Suffolk County 1915 Vol 1 Long Island
Plate 020, Suffolk County 1915 Vol 1 Long Island
Babylon Town 1, Oak and Cape Tree Islands, Suffolk County 1888 Babylon - Islip - South Brookhaven
Plate 005, Suffolk County 1941 Western Half
Plate 007, Suffolk County 1941 Western Half
Plate 002 Left - Islip and Brentwood, Suffolk County 1902 Vol 1 Long Island
Plate 001 Right - Babylon and Lindenhurst, Suffolk County 1902 Vol 1 Long Island
Plate 001 Left - Babylon and Lindenhurst, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

South Bay School

 

Maps that contain this point of interest:
Warren County Outline Map, Warren County 1876
Hague Township and Hague P.O. - Below, Warren County 1876
Whitehall Township and Whilehall, Washington County 1866
Washington County Map, Washington County 1866
Fort Ann Township, Head of South Bay, Mount Hope, Comstock Landing, West Fort Ann and Griswold Mills, Washington County 1866
Dresden Township, 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

South Bay School

 

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

South Bronx Head Start Center Number 1

 

Maps that contain this point of interest:
Plate 023, Bronx 1911
Plate 026, Bronx 1911
Plate 023, Bronx Lower Vol 1 1942
Plate 024, Bronx Lower Vol 1 1942
Plate 026, 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 033, New York City 1885
Plate 036, New York City 1885
Plate 037, New York City 1885
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 002, New York City 1960c Rapid Transit System
Page 003, New York City 1960c Rapid Transit System
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 007, 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 046 - Section 10, Bronx 1928 South of 172nd Street
Plate 052 - Section 10, Bronx 1928 South of 172nd Street
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 010 - Manhattan, Bronx - Map No. 2, New York City 1949 Five Boroughs Street Atlas
Page 012 - Manhattan, Bronx - Map No. 4, New York City 1949 Five Boroughs Street Atlas
Manhattan Composite 1949, Manhattan Composite 1949
New York 1778, New York City 1778 from Manual of the Corporation of the City of New York 1869
Plate 023, Bronx 1923 Vol 1 Revised 1926 South of 172nd Street
Plate 026, 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

South Country School

 

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

South District School

 

Maps that contain this point of interest:
Brunswick, Rensselaer County 1876
Pittstown, Rensselaer County 1876
Schaghticoke, Boyntonville, Schaghticoke Hill, Rensselaer County 1876
Wynantskill, Grafton, Defreestville, Grafton Center, Rensselaer County 1876
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Rensselaer):
Rensselaer County 1876
Rensselaer County 1861 Wall Map

South Glens Falls High School

 

Maps that contain this point of interest:
Warren County Outline Map, Warren County 1876
Queensbury Township, Lake George, French Mountain, Feeder Dam and Glens Falls P.O. - Below, Warren County 1876
Washington County Map, Washington County 1866
Fort Edward Township and Fort Miller, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Saratoga):
Saratoga County 1866

South Grove Elementary School

 

Maps that contain this point of interest:
Hempstead North 1 Great Neck Town Roslyn Town, 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
Wheatly, Westbury, Syosset, Woodbury, Hicksville, Nassau County 1906 Long Island
Sea Cliff, Brookville East, Norwich, Syosset, Nassau County 1914 Long Island
Westbury, Jericho, Hicksville, Locust Grove, Nassau County 1914 Long Island
Woodbury and Plainview Locality, Nassau County 1914 Long Island
Plate 004, Nassau County 1939 Long Island
Plate 004, 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
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

South Haven School

 

Maps that contain this point of interest:
Brookhaven Town Part, Long Island 1873
Brookhaven, Long Island 1873
Plate 009, Suffolk County 1915 Vol 1 Long Island
Plate 010, 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 003 Right - 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

South Hill School

 

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

South Hill School

 

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

South Hill School

 

Maps that contain this point of interest:
Fallsburgh 001, Old Sandburgh, Hurley, Hasbrouck, South Fallsburgh, Divine Corners, Sullivan County 1875
Neversink, Eureka, Claryville, Unionville, Sullivan County 1875
County Map, Ulster County 1875
Rochester, Alligerville, Port Jackson, Accord P.O., Ulster County 1875
Wawarsing, Ulster County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Ulster):
Ulster County 1875

South Hill School

 

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

South Huntington School

 

Maps that contain this point of interest:
Babylon Commac Town, Long Island 1873
Huntington Town 1 Centreport Vernon Valley Town Babylon Town North, Long Island 1873
Oyster Bay Norwich Town East Oyster Bay Harbor Lattingtow Town, Long Island 1873
Plate 002, Suffolk County 1917 Vol 1 Long Island
Plate 001, Suffolk County 1941 Western Half
Nassau County, New York City 1949 Five Boroughs Street Atlas
Plate 002 Left - Huntington, Melville, Elwood and Dix Hills, Suffolk County 1909 Vol 2 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

South Junior High School

 

Maps that contain this point of interest:
15, Orange County Portion (Section 15), Dutchess County Portion (Section 15), Hudson River Valley 1891
14, Orange County Portion (Section 14), Dutchess & Putnam County Portion (Section 14), 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 1, Orange County 1903
Newburgh Town, Middle Hope, Balmville, Orange County 1903
Newburg City 3, Orange County 1903
New Windsor, West Newburgh, Orange County Index Map, Orange County 1903
New Windson, Vails Gate, 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

South Junior High School

 

Maps that contain this point of interest:
Outline Map of Greater Buffalo, Buffalo 1915 Vol 3 Suburban
County Map, Niagara County 1908
Niagara Falls 001, Niagara County 1908
Niagara Falls 002, Niagara County 1908
Erie County Map, Erie County 1909
Grand Island Town, Erie County 1909
Niagara, Niagara County 1938
Index Map, Erie County 1866
Niagara Falls, Claksville, Niagara and Orleans County 1875
Erie County Map, Erie County 1940
Atlases of this county (Niagara):
Niagara County 1908, 1938, 1939

South Kortright Central School

 

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

South Lansing School for Girls

 

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

South Lewis High School

 

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

South Main Street Public School

 

Maps that contain this point of interest:
Clarkstown, Stony Point, Rockland County 1876
Orange Town, Grassy Point, Palisades, Rockland County 1876
Ramapo, Rockland County 1876
Rockland County, Rockland County 1876
Spring Valley, Dutch Factory, Sloatsbury, Rockland County 1876
Monroe, Highland Mills, Turners Village, 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

South Middle School

 

Maps that contain this point of interest:
Islip, Long Island 1873
Smithtown Smithtown Branch Town Smithtown Town, Long Island 1873
Plate 003, Suffolk County 1915 Vol 1 Long Island
Plate 004, Suffolk County 1915 Vol 1 Long Island
Babylon Town 1, Oak and Cape Tree Islands, Suffolk County 1888 Babylon - Islip - South Brookhaven
Plate 005, Suffolk County 1941 Western Half
Plate 006, Suffolk County 1941 Western Half
Plate 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

South Ocean Middle School

 

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
Plate 031, Suffolk County 1915 Vol 1 Long Island
Patchogue - North, Suffolk County 1888 Babylon - Islip - South Brookhaven
Patchogue - South, 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

South Orangetown Middle School

 

Maps that contain this point of interest:
Orange Town, Grassy Point, Palisades, Rockland County 1876
Ramapo, Rockland County 1876
Rockland County, Rockland County 1876
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Atlases of this county (Rockland):
Rockland County 1876, 1875

South Park School

 

Maps that contain this point of interest:
Outline Map of Greater Buffalo, Buffalo 1915 Vol 3 Suburban
Cheektowaga Town 2, West Seneca Town 3, Hamburg Town, East Hamburg Town, Buffalo 1915 Vol 3 Suburban
Buffalo - City, Erie County 1880
Swormsville, West Seneca, Erie County 1880
Buffalo City - Ward Map, Erie County 1909
Erie County Map, Erie County 1909
West Seneca Town 2, Erie County 1909
Buffalo City 1, Erie County 1866
Cheektowaga, Erie County 1866
Index Map, Erie County 1866
West Seneca, Middle Ebenezer, Erie County 1866
Plate 052 - Tax District XIII, Buffalo 1915 Vol 2
Plate 051 - Tax District XIV, Buffalo 1915 Vol 2
Plate 050 - Tax District XIV, Buffalo 1915 Vol 2
Plate 049 - Tax District XIII, Buffalo 1915 Vol 2
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

South Parkway School

 

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

South Ridge School

 

Maps that contain this point of interest:
Babylon Commac Town, Long Island 1873
Islip, Long Island 1873
Smithtown Smithtown Branch Town Smithtown Town, Long Island 1873
Plate 004, Suffolk County 1915 Vol 1 Long Island
Plate 004, Suffolk County 1941 Western Half
Plate 005, Suffolk County 1941 Western Half
Plate 002 Right - Huntington, Melville, Elwood and Dix Hills, Suffolk County 1909 Vol 2 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

South Salem School

 

Maps that contain this point of interest:
Hempstead North 1 Great Neck Town Roslyn 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
Port Washington, Sea Cliff, Glen Cove, Nassau County 1906 Long Island
Geat Neck, Point Washington, Kensington, Sea Cliff, Plandon, Nassau County 1914 Long Island
Plate 003, Nassau County 1939 Long Island
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
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

South School

 

Maps that contain this point of interest:
Glen Cove Town, Long Island 1873
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Oyster Bay Norwich Town East Oyster Bay Harbor Lattingtow Town, Long Island 1873
Glen Cove (Easterly Portion), Nassau County 1906 Long Island
Port Washington, Sea Cliff, Glen Cove, Nassau County 1906 Long Island
Glen Cove - East 1, Nassau County 1914 Long Island
Glen Cove, Locust Valley, Bayville, Oyster Bay, Nassau County 1914 Long Island
Sea Cliff Environ and Thompson Park, Nassau County 1914 Long Island
Sea Cliff, Brookville East, Norwich, Syosset, Nassau County 1914 Long Island
Plate 001, Nassau County 1939 Long Island
Plate 024, Queens County 1891 Long Island
Plate 025, Queens County 1891 Long Island
Plate 001, Great Neck, Port Washington, Glen Cove, Sea Cliff, Little Neck Bay, Manhasset Bay, Hempstead Harbor, Nassau County 1927 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
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

South School

 

Maps that contain this point of interest:
14, Orange County Portion (Section 14), Dutchess & Putnam County Portion (Section 14), Hudson River Valley 1891
Blooming Grove, Orange County 1875
Monroe, Highland Mills, Turners Village, Orange County 1875
New Windsor, Orange County 1875
Outline Map, Orange County 1875
Woodbury Town, Orandge 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

South Shore High School

 

Maps that contain this point of interest:
Plate 025, Kings County 1890
Plate 030, Kings County 1890
Plate 031, Kings County 1890
Canarsie Town, Long Island 1873
Flatbush 2 Flatbush Village East East Astoria, Long Island 1873
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 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 046, Brooklyn 1929 Vol 4
Plate 061, Brooklyn 1929 Vol 4
Plate 039, Brooklyn 1929 Vol 4
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 564, Brooklyn 1912 Vol 2
Plate 571, Brooklyn 1912 Vol 2
Plate 671, Brooklyn 1912 Vol 2
Plate 672, Brooklyn 1912 Vol 2
Plate 681, 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

South Shore School

 

Maps that contain this point of interest:
Lyme, Three Mile Bay, Wilcoxville, Jefferson County 1864
Pillar Point, Brownville, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 013 Left - Lyme and Brownville Townships, Wilcoxville, Pillar Point and Limerick P.O., Jefferson County 1888
Map Image 035, Jefferson County 1980
Map Image 036, Jefferson County 1987
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (Jefferson):
Jefferson County 1864
Jefferson County 1878 Illustrated History
Jefferson County 1888, 1980, 1987, 1939
Jefferson County 1915 Wall Map

South Side Graded School

 

Maps that contain this point of interest:
Lysander, Onondaga County 1874
County Map Plan, Onondaga County 1874
Baldwinsville, Onondaga County 1874
Van Buren, Onondaga County 1874
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

South Side High School

 

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, 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
Lakewood Park, The Oaks (Oceanside), Nassau County 1914 Long Island
Valley Stream, Lynbrook, Rockville Center, Woodmere, Nassau County 1914 Long Island
Plate 005, Nassau County 1939 Long Island
Plate 007, Nassau County 1939 Long Island
Plate 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

South Side Middle School

 

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
Lynbrook, Rockville Centre, Freeport, Hempstead, Floral Park, Nassau County 1906 Long Island
Rockville Centre (Upper Part), Nassau County 1906 Long Island
Malverne and Lake View, Nassau County 1914 Long Island
Rockville Center - Section 1, Nassau County 1914 Long Island
Rockville Center - Section 2, Nassau County 1914 Long Island
Valley Stream, Lynbrook, Rockville Center, Woodmere, Nassau County 1914 Long Island
Plate 005, Nassau County 1939 Long Island
Plate 007, Nassau County 1939 Long Island
Plate 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

South Side School

 

Maps that contain this point of interest:
Canastota 001, Clockville, Lenox Furnace, Wampsville, Lenox, Merrillsville, Bennetts Corners, Madison County 1875
Canastota 002, Madison County 1875
Oneida Valley, Upper South Bay, Lenox, Madison County 1875
Outline Plan Map, Madison County 1875
Outline Plan Map, Oneida County 1874
Verona, Sconondoa, New London, Oneida County 1874
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Madison):
Madison County 1875

South Street Grade School

 

Maps that contain this point of interest:
Schenectady County Map, Albany and Schenectady Counties 1866
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Malta Township, Malta Ridge, East Line P.O., Maltaville P.O. and Malta P.O., Saratoga County 1866
Balston Spa - Right, Saratoga County 1866
Ballstron Township, Ballston Spa P.O., East Line P.O., Ballston Center P.O., Burnt Hills P.O., Saratoga County 1866
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Saratoga):
Saratoga County 1866

South Street School

 

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

South Woods Middle School

 

Maps that contain this point of interest:
Babylon Commac Town, Long Island 1873
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Huntington Town 1 Centreport Vernon Valley Town Babylon Town North, Long Island 1873
Oyster Bay Norwich Town East Oyster Bay Harbor Lattingtow Town, Long Island 1873
Oyster Bay, Bayville, Locust Valley, Nassau County 1906 Long Island
Wheatly, Westbury, Syosset, Woodbury, Hicksville, Nassau County 1906 Long Island
Cold Spring Harbor 2, Nassau County 1914 Long Island
Plate 002, Nassau County 1939 Long Island
Plate 004, Nassau County 1939 Long Island
Plate 004, 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
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

South Woods School

 

Maps that contain this point of interest:
Gouverneur, St. Lawrence County 1865
Hammond, Oak Point, St. Lawrence County 1865
Macomb, Popes Mills, St. Lawrence County 1865
Jefferson County Map, Jefferson County 1878 Illustrated History
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (St. Lawrence):
St. Lawrence County 1865

Southampton College Long Island University

 

Maps that contain this point of interest:
Southampton 1 Good Ground Canoe Place Union Place Town Speonk Town Hampton Town West, Long Island 1873
Southampton 2, Long Island 1873
Southold and Shelter Island Southold Part Greenport Village Town North, Long Island 1873
Plate 005, Southhampton 5, Suffolk County 1916 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

Southard School

 

Maps that contain this point of interest:
Outline Map of Greater Buffalo, Buffalo 1915 Vol 3 Suburban
Clarence Center, Clarence, Erie County 1880
County Map, Niagara County 1908
Lockport 003, Niagara County 1908
Pendleton, Niagara County 1938
Lockport, Niagara County 1938
Lockport Township, Rapids, Warrens Corners, Wrights Corners P.O., Niagara and Orleans County 1875
Atlases of this county (Niagara):
Niagara County 1908, 1938, 1939

Southdown Primary School

 

Maps that contain this point of interest:
Babylon Commac Town, Long Island 1873
Huntington Town 1 Centreport Vernon Valley Town Babylon Town North, Long Island 1873
Oyster Bay Norwich Town East Oyster Bay Harbor Lattingtow Town, Long Island 1873
Plate 002, Nassau County 1939 Long Island
Plate 002, 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 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

Southeast Elementary School

 

Maps that contain this point of interest:
Islip, Long Island 1873
Smithtown Smithtown Branch Town Smithtown Town, Long Island 1873
Plate 003, Suffolk County 1915 Vol 1 Long Island
Plate 004, Suffolk County 1915 Vol 1 Long Island
Plate 006, Suffolk County 1915 Vol 1 Long Island
Babylon Town 1, Oak and Cape Tree Islands, Suffolk County 1888 Babylon - Islip - South Brookhaven
Plate 005, Suffolk County 1941 Western Half
Plate 006, Suffolk County 1941 Western Half
Plate 008, Suffolk County 1941 Western Half
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

Southedge Junior High School

 

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
Freeport, Merrick, Bellmore, Wantach, Massapequa, Nassau County 1914 Long Island
Massapequa, Amityville, Nassau County 1914 Long Island
Massapequa, Nassau County 1914 Long Island
Plate 006, Nassau County 1939 Long Island
Plate 005, Suffolk County 1941 Western Half
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
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

Southern Cayuga High School

 

Maps that contain this point of interest:
Venice, Cayuga County 1875
Aurora, Ledyard, Black Rock, Barbers Corners, Talcotts Corners, Prospect Corner, Levanna, Cayuga County 1875
Venice, Poplar Ridge, Venice Center, Cayuga County 1904
Ledyard Town, Cayuga County 1904
Cayuga County Map, Cayuga County 1904
County Outline Map, Seneca County 1874
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Cayuga):
Cayuga County 1875, 1904

Southern Tier Catholic School

 

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

Southgate School

 

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

Southgate School

 

Maps that contain this point of interest:
34, Albany County Portion & Troy West, Rensselaer County Portion & Troy City, Hudson River Valley 1891
Watervliet, Watervliet Center, North Albany, Albany and Schenectady Counties 1866
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Southlawn School

 

Maps that contain this point of interest:
Plate 001 - Irondequoit Town 1, Monroe County 1924
Plate 030 - Gates Town, Monroe County 1924
Plate 032 - Greece Town 1, Monroe County 1924
County Map, Monroe County 1872
County Plan, Monroe County 1872
Gates Town, Monroe County 1872
Greece Town, Greece Town West, Monroe County 1872
Irondequoit 001, Swaines Corners, Monroe County 1872
Plate 027 Left - Irondequit, Monroe County 1902
Plate 005 Left - Greece, Clarkson Township, Manitou, Barnards Crossing, Monroe County 1902
Plate 004 Left - Irondequoit, Monroe County 1902
Atlases of this county (Monroe):
Monroe County 1924, 1872, 1902
Monroe County 1941 Vol 5 Incomplete

Southold Junior-Senior High School

 

Maps that contain this point of interest:
Southold and Shelter Island Southold Part Greenport Village Town North, Long Island 1873
Southold Town Mattituck Town, Long Island 1873
Plate 026 Left - Southold and East Marion, Suffolk County 1909 Vol 2 Long Island
Plate 011 Right - Southold, Cutchogue, Peconic, Horton's Neck and Great Hog Neck, Suffolk County 1909 Vol 2 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Southside High School

 

Maps that contain this point of interest:
Chemung County Map, Chemung County 1869
Chemung, Chemung County 1869
Elmira City, Chemung County 1869
Elmira, Carrs Corners, Chemung County 1869
Southport 2, Chemung County 1869
Plate 009, Elmira 1896
Plate 010, Elmira 1896
Index Map - Plate 001 - Elmira, Chemung County 1904
Plate 009 - Elmira - Part, Chemung County 1904
Plate 010 - Elmira - Part, Chemung County 1904
Plate 020 - Big Flats, Horse Heads, Breesport, Chemung County 1904
Plate 022 - Southport, Ashland, Pine City, Webs Mills, Chemung County 1904
Atlases of this county (Chemung):
Chemung County 1869, 1904

Southside Junior High School

 

Maps that contain this point of interest:
Outline Map of Greater Buffalo, Buffalo 1915 Vol 3 Suburban
Cheektowaga Town 2, West Seneca Town 3, Hamburg Town, East Hamburg Town, Buffalo 1915 Vol 3 Suburban
Bowmansville, Cheektowaga, Erie County 1880
Buffalo - City, Erie County 1880
Swormsville, West Seneca, Erie County 1880
Buffalo City - Ward Map, Erie County 1909
Erie County Map, Erie County 1909
West Seneca Town 2, Erie County 1909
Buffalo City 1, Erie County 1866
Cheektowaga, Erie County 1866
Index Map, Erie County 1866
West Seneca, Middle Ebenezer, Erie County 1866
Plate 050 - Tax District XIV, Buffalo 1915 Vol 2
Plate 049 - Tax District XIII, Buffalo 1915 Vol 2
Plate 047 - Tax Districts XII, XIII and XIV, Buffalo 1915 Vol 2
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Southside School

 

Maps that contain this point of interest:
Aurora, Erie County 1880
East Aurora, Erie County 1880
Aurora Town, Erie County 1909
East Aurora, Erie County 1909
Elma Town, Erie County 1909
Erie County Map, Erie County 1909
Aurora, Erie County 1866
Index Map, Erie County 1866
Aurora, Erie County 1938
Erie County Map, Erie County 1940
Atlases of this county (Erie):
Erie County 1880, 1909, 1866, 1938, 1940

Southside School

 

Maps that contain this point of interest:
Poland, Kennedy, Mud Creek, Chautauqua County 1867
Ellicott, Dexterville, Chautauqua County 1867
Ellicott Township, Jamestown, Chautauqua Lake, Eluvanna, Ross Mills, Chautauqua County 1881
Atlases of this county (Chautauqua):
Chautauqua County 1867, 1881

Southwest Elementary School

 

Maps that contain this point of interest:
Babylon Commac Town, Long Island 1873
Islip, Long Island 1873
Smithtown Smithtown Branch Town Smithtown Town, Long Island 1873
Plate 003, Suffolk County 1915 Vol 1 Long Island
Plate 004, Suffolk County 1915 Vol 1 Long Island
Babylon Town 1, Oak and Cape Tree Islands, Suffolk County 1888 Babylon - Islip - South Brookhaven
Plate 005, Suffolk County 1941 Western Half
Plate 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

Southwestern Central School

 

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

Spa Christian School

 

Maps that contain this point of interest:
Schenectady County Map, Albany and Schenectady Counties 1866
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Malta Township, Malta Ridge, East Line P.O., Maltaville P.O. and Malta P.O., Saratoga County 1866
Ballstron Township, Ballston Spa P.O., East Line P.O., Ballston Center P.O., Burnt Hills P.O., Saratoga County 1866
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Saratoga):
Saratoga County 1866

Spackenkill High School

 

Maps that contain this point of interest:
17, Ulster County Portion (Section 17), Dutchess County Portion (Section 17), Hudson River Valley 1891
Dutchess County Map, Dutchess County 1876
Poughkeepsie, Upper Red Hook, Leedsville, Dutchess County 1876
County Map, Ulster County 1875
Lloyd, Ulster County 1875
Marlborough 001, Ulster County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Dutchess):
Dutchess County 1876

Spackenkill School

 

Maps that contain this point of interest:
17, Ulster County Portion (Section 17), Dutchess County Portion (Section 17), Hudson River Valley 1891
Dutchess County Map, Dutchess County 1876
Poughkeepsie, Upper Red Hook, Leedsville, Dutchess County 1876
County Map, Ulster County 1875
Lloyd, Ulster County 1875
Marlborough 001, Ulster County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Dutchess):
Dutchess County 1876

Sparkill School

 

Maps that contain this point of interest:
6, Rockland County Portion (Section 6), Westchester County Portion (Section 6}, Hudson River Valley 1891
6A, Rockland Detail, Piermont, Sparkill Part Plans, W.L., Palisades N.Y. & Harrington, N.J., Hudson River Valley 1891
7, Rockland County Portion (Section 7), Westchester County Portion (Section 7), Hudson River Valley 1891
Orange Town, Grassy Point, Palisades, Rockland County 1876
Piermont, Theilis Corners, Orangeburg, Rockland County 1876
Rockland County, Rockland County 1876
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Atlases of this county (Rockland):
Rockland County 1876, 1875

Sparrow Bush School

 

Maps that contain this point of interest:
Highland, Lumberland, Mongaup, Pond Eddy, Sullivan County 1875
Deer Park, Orange County 1875
Outline Map, Orange County 1875
Unionville Village, West Town, Johnson P.O., Minisink Town, Orange County 1903
Deer Park, Godeffroy P.O., Cuddebackville P.O., Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Orange):
Orange County 1875, 1903






< Back to category list for New York