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 "West Street School"...

Washington School

 

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

Washington Street School

 

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 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

Washington Street School

 

Maps that contain this point of interest:
Hempstead North 2, 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
Franklin Square, 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

Washington West Elementary School

 

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

Washington-Rose 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
Roosevelt, Nassau County 1914 Long Island
Plate 006, 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
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

Washingtonville Middle School

 

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

Washingtonville Senior High School

 

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

Wassaic State School

 

Maps that contain this point of interest:
Amenia Town, Sharon Station, Clinton Corners, Amenia Union, Dutchess County 1876
Dutchess County Map, Dutchess County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Page 193, Westchester County 1914 Vol 2
Atlases of this county (Dutchess):
Dutchess County 1876

Waterloo Senior High 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

Waterman Elementary School

 

Maps that contain this point of interest:
Mottville, Skaneateles, Willow Glen, High Bridge, Onondaga County 1874
County Map Plan, Onondaga County 1874
Skaneateles, Onondaga County 1874
Spafford, Borodino, Oran, Amber, Onondaga County 1874
Port Byron, Mentz, Cayuga County 1875
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

Waterman School

 

Maps that contain this point of interest:
Chenengo County Plan, Chenango County 1875
Edmeston Town 1, Otsego County 1903
Edmeston, Otsego County 1868
Brookfield, South Brookfield, North Brookfield, Clarkville, Madison County 1875
Outline Plan Map, Madison County 1875
Sangerfield, Stockwell, Sangerfield Center, Oneida County 1874
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Madison):
Madison County 1875

Watertown High School

 

Maps that contain this point of interest:
Pamelia, Jefferson County 1864
Pillar Point, Brownville, Jefferson County 1864
Rutland, Jefferson County 1864
Watertown Town, Jefferson County 1864
Watertown, Jefferson County 1864
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 013 Right - Lyme and Brownville Townships, Wilcoxville, Pillar Point and Limerick P.O., Jefferson County 1888
Plate 025 Right - Wilna and Pamelia Townships, Natural Bridge P.O., Woods Settlement and Watertown, Jefferson County 1888
Index Map of Watertown City - Table of Contents - County Outline Map - Right Page, Jefferson County 1888
Plate 005 Right - Watertown, Jefferson County 1888
Map Image 028, Jefferson County 1980
Map Image 019, Jefferson County 1980
Map Image 026, Jefferson County 1980
Map Image 019, Jefferson County 1987
Map Image 026, Jefferson County 1987
Map Image 028, Jefferson County 1987
Map Image 030, Jefferson County 1987
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (Jefferson):
Jefferson County 1864
Jefferson County 1878 Illustrated History
Jefferson County 1888, 1980, 1987, 1939
Jefferson County 1915 Wall Map

Waterville Central School

 

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

Waterville High School

 

Maps that contain this point of interest:
Sangerfield Town, Oneida County 1907
Waterville, Oneida County 1907
Outline Plan Map, Madison County 1875
Marshall, Deansville, Forge Hollow, Oneida County 1874
Outline Plan Map, Oneida County 1874
Sangerfield, Stockwell, Sangerfield Center, Oneida County 1874
Waterville, Oneida County 1874
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Oneida):
Oneida County 1907, 1874

Watervliet Elementary School

 

Maps that contain this point of interest:
34, Albany County Portion & Troy West, Rensselaer County Portion & Troy City, Hudson River Valley 1891
35, Albany County Portion & Cohoes City, Rensselaer County Portion & Lansingburgh City, Troy City, Hudson River Valley 1891
Green Island, Albany and Schenectady Counties 1866
Watervliet, Watervliet Center, North Albany, Albany and Schenectady Counties 1866
West Troy, Albany and Schenectady Counties 1866
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Washington County Map, Washington County 1866
Troy - West Troy - Green Island Map, Troy - West Troy - Green Island 1881 from Troy 1881 Directory
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Watervliet Junior-Senior High 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
West Troy, Albany and Schenectady Counties 1866
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Washington County Map, Washington County 1866
Troy - West Troy - Green Island Map, Troy - West Troy - Green Island 1881 from Troy 1881 Directory
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Watkins Glen Elementary School

 

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

Watkins Glen High School

 

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

Watkins Glen Middle School

 

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

Watson Elementary 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, 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
Rockville Centre (Upper Part), Nassau County 1906 Long Island
Lynbrook Northerly Part, Nassau County 1914 Long Island
Malverne and Lake View, Nassau County 1914 Long Island
Rockville Center - Section 1, 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

Watson School

 

Maps that contain this point of interest:
Broome County Map, Broome County 1866
Union, Broome County 1866
Union 1, Hooper P.O., Broome County 1908
Vestal 1, Broome County 1908
Owego, Tioga County 1869
Tioga County - Plan Map, Tioga County 1869
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Tioga):
Tioga County 1869

Watson Williams Elementary School

 

Maps that contain this point of interest:
Frankfort 1, Herkimer County 1906
Frankfort 002, Frankfort Center, Four Mile Grocery, Herkimer County 1868
Deerfield, Oneida County 1907
New Hartford, Oneida County 1907
Utica City - Plate 8, Oneida County 1907
Utica City - Plate 9, Oneida County 1907
Utica City - Plate 12, Oneida County 1907
Outline Plan Map, Madison County 1875
Deerfield, West Camden, Florence, Deerfield Corners, Oneida County 1874
Marcy, Oneida County 1874
New Hartford 001, Chadwicks Mills, Oneida County 1874
Outline Plan Map, Oneida County 1874
Utica - City 002, Trenton Falls, Oneida County 1874
Utica - City 003, Oneida County 1874
Whitestown, New York Mills, Oneida County 1874
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Oneida):
Oneida County 1907, 1874

Wave Hill Center for Environmental Studies

 

Maps that contain this point of interest:
Plate 041, 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 040, New York City 1885
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 037, New York City 1893 Wards 23 and 24
Plate 165 - 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
Westchester County Outline Map Left, Westchester County 1881
Page 001 - Mount Vernon, Yonkers and East Chester Left, Westchester County 1908
Plate 041, 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

Waverly Park Elementary School

 

Maps that contain this point of interest:
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
Rockaway East, New Cassel, Stewartville, Valley Stream, Nassau County 1906 Long Island
Hewlett Bay Park, Nassau County 1914 Long Island
Lynbrook Southerly Part, Nassau County 1914 Long Island
Rockaway Park East, 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
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

Waverly School

 

Maps that contain this point of interest:
Chester East, Pelham & New Rochelle, New York and its Vicinity 1867
Mamaroneck, Scarsdale, White Plains, Harrison & Rye, New York and its Vicinity 1867
Yonkers Town, New York and its Vicinity 1867
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Plate 010, East Chester 1, Reservoir 1 and 2, West Chester Park, Westchester County 1910-1911 Vol 1
Plate 011, East Chester 2, Fairview Park, Westchester County 1910-1911 Vol 1
Nassau County, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Plate 020 Left - Scarsdale and White Plains Township and East White Plains, Westchester County 1901
Plate 013 Left - East Chester, Lawrence Park, Lakeville, Dusenberry Map, Gifford Park and Waverly, Westchester County 1901
Plate 012 Right - East Chester and New Rochelle, Westchester County 1901
Plate 012 Left - East Chester and New Rochelle, Westchester County 1901
Greenburgh Township, White Plains, Ashford and Harts Corners - Below, Westchester County 1872
Page 073 - East Chester, Westchester County 1914 Vol 1 Microfilm
Westchester County Map, Westchester County 1893
Scarsdale, New Rochelle and Mamaroneck Townships - Above, Westchester County 1893
Yonkers - Wards 3 and 4 Right, Westchester County 1881
Westchester County Outline Map Left, Westchester County 1881
Pelham Township, Pelhamville, Pelham Neck and Pelham-Manor Left, Westchester County 1881
Page 003 - Yonkers, Greensburgh, East Chester, Scarsdale and New Rochelle Right, Westchester County 1908
Page 002 - New Rochelle, Mamaroneck and Rye Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 016, Westchester County 1931 Vol 3
Plate 012, Westchester County 1930 Vol 2
Plate 013, Westchester County 1930 Vol 2
Plate 015, Westchester County 1930 Vol 2
Plate 001 Left, Westchester County 1953
Plate 001 Right, Westchester County 1953
Plate 002 Left, Westchester County 1953
Plate 003 Left, Westchester County 1953
Plate 003 Right, Westchester County 1953
Plate 004 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
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

Wawarsing 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

Wayne Central School

 

Maps that contain this point of interest:
Ontario, Wayne County 1874
Walworth, Wayne County 1874
Wayne County, Wayne County 1874
County Map, Wayne County 1904
Ontario 001, Wayne County 1904
County Map, Monroe County 1872
County Plan, Monroe County 1872
Atlases of this county (Wayne):
Wayne County 1874, 1904
Wayne County 1853 Wall Map
Wayne County 1858 Wall Map

Wayside Elementary School

 

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
Page 026 - Queens - Map No. 18, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

Webatuck School

 

Maps that contain this point of interest:
Dover, Mabbettsville, Hopewell Junction, Dutchess County 1876
Dutchess County Map, Dutchess County 1876
Wing Station, Dover South, Oswego Village, Verbank Village, Dutchess County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Page 193, Westchester County 1914 Vol 2
Atlases of this county (Dutchess):
Dutchess County 1876

Webb Institute of Naval Architecture

 

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
Port Washington, Sea Cliff, Glen Cove, Nassau County 1906 Long Island
Glen Cove, Locust Valley, Bayville, Oyster Bay, Nassau County 1914 Long Island
Plate 001, 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
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

Webb Junior High School

 

Maps that contain this point of interest:
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
Rockland County, Rockland County 1876
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Plate 003, White Plains 3, 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 027 Left - Harrison and Rye Townships 3, Milton Neck, Westchester County 1901
Plate 022 Left - White Plains 2, 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
White Plains - Below Left, Westchester County 1872
White Plains - Above Left, Westchester County 1872
Harrison Township, Rye Township and Milton - Above, Westchester County 1872
Greenburgh Township, White Plains, Ashford and Harts Corners - Below, Westchester County 1872
Page 020 - White Plains, Westchester County 1914 Vol 1 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 004 - White Plains, Scarsdale, Mamaroneck, Harrison and Rye Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 020, Westchester County 1930 Vol 2
Plate 022, 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

Webster Hill School

 

Maps that contain this point of interest:
Ava Town, Oneida County 1907
Boonville Town, Hawkinsville, Oneida County 1907
Ava, Ava Corners, Oneida County 1874
Boonville 001, Augusta Center, Hawkinsville, Alder Creek, Oneida County 1874
Outline Plan Map, Oneida County 1874
Western, Hecla Works, Oneida County 1874
Outline Map, Lewis County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Oneida):
Oneida County 1907, 1874

Webster Junior High School

 

Maps that contain this point of interest:
Plate 021 - Henrietta Town, Monroe County 1924
Plate 013 - Pittsford Town 7, Pittsford Village, Monroe County 1924
Chili, North Chili , South Chili, Riga Centre, Clifton, Buckbees Corner, Monroe County 1872
County Map, Monroe County 1872
County Plan, Monroe County 1872
Henrietta Town, West Henrietta, Monroe County 1872
Pittsford Town, Monroe County 1872
Rush Town, Mendon Town, Monroe County 1872
Plate 016 Right - Henrietta, West Henrietta, Monroe County 1902
Plate 027, Monroe County 1941 Vol 5 Incomplete
Plate 029, Monroe County 1941 Vol 5 Incomplete
Atlases of this county (Monroe):
Monroe County 1924, 1872, 1902
Monroe County 1941 Vol 5 Incomplete

Webster School

 

Maps that contain this point of interest:
Geddes, Salina, Syracuse, Onondaga County 1874
Dewitt, Collamer, Jamesville, Onondaga County 1874
Clay, Centerville, 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

Webutuck Elementary School

 

Maps that contain this point of interest:
Amenia Town, Sharon Station, Clinton Corners, Amenia Union, Dutchess County 1876
Dutchess County Map, Dutchess County 1876
North East, Millerton, Irondale, Dutchess County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Page 193, Westchester County 1914 Vol 2
Atlases of this county (Dutchess):
Dutchess County 1876

Webutuck Middle School-High School

 

Maps that contain this point of interest:
Amenia Town, Sharon Station, Clinton Corners, Amenia Union, Dutchess County 1876
Dutchess County Map, Dutchess County 1876
North East, Millerton, Irondale, Dutchess County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Page 193, Westchester County 1914 Vol 2
Atlases of this county (Dutchess):
Dutchess County 1876

Weedsport Elementary School

 

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

Weedsport Junior-Senior High School

 

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

Weeks Road 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 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

Weeks School

 

Maps that contain this point of interest:
Conklin, Millburn, Broome County 1866
Broome County Map, Broome County 1866
Kirkwood, Broome County 1866
Windsor, Broome County 1866
Kirkwood Township, Conklin Township, Broome County 1876
Windsor Township, Corbettsville, Castle Creek, Broome County 1876
Conklin 1, Broome County 1908
Kirkwood, Riverside, 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

Wegmans School of Nursing

 

Maps that contain this point of interest:
Plate 017 - Penfield Town, Monroe County 1924
Plate 016 - Perinton Town, Egypt, Monroe County 1924
Plate 014 - Pittsford Town 8, East Rochester, Monroe County 1924
Plate 013 - Pittsford Town 7, Pittsford Village, Monroe County 1924
Brighton 001, Monroe County 1872
County Map, Monroe County 1872
County Plan, Monroe County 1872
Henrietta Town, West Henrietta, Monroe County 1872
Penfield Town, Monroe County 1872
Pittsford Town, Monroe County 1872
Plate 015 Right - Pittsford, Cartersville, Monroe County 1902
Plate 013 Left - Penfield, Penfield Center, East Penfield, Monroe County 1902
Plate 012 Right - Ogden, West Brighton, Twelve Corners, Allens Creek, Monroe County 1902
Atlases of this county (Monroe):
Monroe County 1924, 1872, 1902
Monroe County 1941 Vol 5 Incomplete

Wegmans School of Pharmacy

 

Maps that contain this point of interest:
Plate 017 - Penfield Town, Monroe County 1924
Plate 016 - Perinton Town, Egypt, Monroe County 1924
Plate 014 - Pittsford Town 8, East Rochester, Monroe County 1924
Plate 013 - Pittsford Town 7, Pittsford Village, Monroe County 1924
Plate 012 - Brighton Town 6, Pittsford Town 2, Monroe County 1924
Plate 008 - Brighton Town 2, Pittsford Towns 1, Monroe County 1924
Brighton 001, Monroe County 1872
County Map, Monroe County 1872
County Plan, Monroe County 1872
Henrietta Town, West Henrietta, Monroe County 1872
Penfield Town, Monroe County 1872
Pittsford Town, Monroe County 1872
Plate 015 Right - Pittsford, Cartersville, Monroe County 1902
Plate 013 Left - Penfield, Penfield Center, East Penfield, Monroe County 1902
Plate 012 Right - Ogden, West Brighton, Twelve Corners, Allens Creek, Monroe County 1902
Atlases of this county (Monroe):
Monroe County 1924, 1872, 1902
Monroe County 1941 Vol 5 Incomplete

Weill Medical College and Graduate School of Medical Sciences

 

Maps that contain this point of interest:
Plate 013, 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 109, Manhattan 1930 Land Book
Plate 107, Manhattan 1930 Land Book
Plate 107, 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
Westchester, Westfarms, Morrisania Plan (Westchester Co, & Part Of New York Co.), New York and its Vicinity 1867
Plate 019, New York City 1885
Plate 022, New York City 1909 Vol 3 Revised 1913
Plate 026, 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, 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
First Avenue, Sixty Seventh Street, Widow Hardenbrook 1830, New York City 1877 Manhattan from Tuttle Farm Titles Directory
1, Avenue A and 78th Street - Riker Lawrence Patens Index Map 1838, New York City 1878 Manhattan from Tuttle Farm Titles Directory
Plate 022, Manhattan 1930 Vol 3 Revised 1962
Plate 026, 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
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 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 004, Swampscott 1920

Wellington Mepham High School

 

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
Merrick, Wantagh, Seaford, Ocean Shore, Nassau County 1906 Long Island
Wantagh, Merrick, Nassau County 1906 Long Island
Bellmore, Nassau County 1914 Long Island
Freeport, Merrick, Bellmore, Wantach, Massapequa, Nassau County 1914 Long Island
Manor Grove, Nassau County 1914 Long Island
Plate 006, 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

Wells College

 

Maps that contain this point of interest:
Aurora, Ledyard, Black Rock, Barbers Corners, Talcotts Corners, Prospect Corner, Levanna, Cayuga County 1875
Ledyard Town, Cayuga County 1904
Cayuga County Map, Cayuga County 1904
Aurora Village, 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

Wells School

 

Maps that contain this point of interest:
Cape Vincent, Jefferson County 1864
Clayton, Jefferson County 1864
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
Plate 014 Right - Cape Vincent Township, River View P.O., French Settlement and Rosiere P.O., Jefferson County 1888
Plate 016 Right - Clayton Township, Thurso P.O., De Pauville and Corbins Corners, Jefferson County 1888
Map Image 035, Jefferson County 1980
Map Image 038, Jefferson County 1980
Map Image 040, Jefferson County 1980
Map Image 036, Jefferson County 1980
Map Image 036, Jefferson County 1987
Map Image 037, Jefferson County 1987
Map Image 039, Jefferson County 1987
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (Jefferson):
Jefferson County 1864
Jefferson County 1878 Illustrated History
Jefferson County 1888, 1980, 1987, 1939
Jefferson County 1915 Wall Map

Wellsville Elementary School

 

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

Wellsville High School

 

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

Wemple School

 

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

West 80th Street Community Child Day Center

 

Maps that contain this point of interest:
Plate 014, 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 092, Manhattan 1930 Land Book
Plate 093, Manhattan 1930 Land Book
Plate 090, Manhattan 1930 Land Book
Plate 093, Manhattan 1920-1924
Plate 092, Manhattan 1920-1924
Plate 090, Manhattan 1920-1924
Plate 009, 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 006, New York City 1909 Vol 3 Revised 1913
Plate 007, New York City 1909 Vol 3 Revised 1913
Plate 008, 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 006, Manhattan 1930 Vol 3 Revised 1962
Plate 007, Manhattan 1930 Vol 3 Revised 1962
Plate 008, 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 025 - Ward 22, New York City 1891 Manhattan Island
Plate 026 - Ward 22, New York City 1891 Manhattan Island

West Avenue School

 

Maps that contain this point of interest:
Wayne County, Wayne County 1874
Plate 016 - Perinton Town, Egypt, Monroe County 1924
Plate 015 - Fairport Village, Perinton, Monroe County 1924
County Map, Monroe County 1872
County Plan, Monroe County 1872
Fairport, Monroe County 1872
Perinton Town, Monroe County 1872
Plate 032 Right - Fairport, Monroe County 1902
Atlases of this county (Monroe):
Monroe County 1924, 1872, 1902
Monroe County 1941 Vol 5 Incomplete

West Babylon Junior High School

 

Maps that contain this point of interest:
Islip, Long Island 1873
Plate 001, Suffolk County 1915 Vol 1 Long Island
Plate 019, Suffolk County 1915 Vol 1 Long Island
Babylon Town 1, Oak and Cape Tree Islands, Suffolk County 1888 Babylon - Islip - South Brookhaven
Plate 005, Suffolk County 1941 Western Half
Plate 007, Suffolk County 1941 Western Half
Plate 002 Left - Islip and Brentwood, Suffolk County 1902 Vol 1 Long Island
Plate 001 Right - Babylon and Lindenhurst, Suffolk County 1902 Vol 1 Long Island
Plate 001 Left - Babylon and Lindenhurst, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

West Babylon School

 

Maps that contain this point of interest:
Islip, Long Island 1873
Plate 001, Suffolk County 1915 Vol 1 Long Island
Plate 019, 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 010 Left - Babylon, 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
Plate 001 Left - Babylon and Lindenhurst, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

West Babylon Senior High School

 

Maps that contain this point of interest:
Islip, Long Island 1873
Plate 001, Suffolk County 1915 Vol 1 Long Island
Plate 019, Suffolk County 1915 Vol 1 Long Island
Babylon Town 1, Oak and Cape Tree Islands, Suffolk County 1888 Babylon - Islip - South Brookhaven
Plate 005, Suffolk County 1941 Western Half
Plate 007, Suffolk County 1941 Western Half
Plate 002 Left - Islip and Brentwood, Suffolk County 1902 Vol 1 Long Island
Plate 001 Right - Babylon and Lindenhurst, Suffolk County 1902 Vol 1 Long Island
Plate 001 Left - Babylon and Lindenhurst, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

West Carthage High School

 

Maps that contain this point of interest:
Carthage, Jefferson County 1864
Champion, Jefferson County 1864
Evans Mills, Philadelphia Town, Champion, Tylerville, Great Bend, West Carthage, Jefferson County 1864
Wilna, Jefferson County 1864
Outline Map, Lewis County 1875
Denmark, Deer River, Lewis County 1875
Jefferson County Map, Jefferson County 1878 Illustrated History
Plate 023 Right - Le Ray Township, Evans Mills P.O., Black River P.O. and Le Raysville P.O., Jefferson County 1888
Plate 026 Left - Champion Township, West Carthage, Great Bend P.O. and Champion P.O., Jefferson County 1888
Plate 027 Right - Rodman Township, Unionville, Whitesville, Tremaines Cor. P.O. and West Carthage, Jefferson County 1888
Map Image 034, Jefferson County 1980
Map Image 023, Jefferson County 1980
Map Image 033, Jefferson County 1987
Map Image 035, Jefferson County 1987
Map Image 022, Jefferson County 1987
Map Image 023, Jefferson County 1987
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Jefferson County Map, Jefferson County 1939
Atlases of this county (Jefferson):
Jefferson County 1864
Jefferson County 1878 Illustrated History
Jefferson County 1888, 1980, 1987, 1939
Jefferson County 1915 Wall Map

West Church Street Public School

 

Maps that contain this point of interest:
Wayne County, Wayne County 1874
Plate 016 - Perinton Town, Egypt, Monroe County 1924
Plate 015 - Fairport Village, Perinton, Monroe County 1924
County Map, Monroe County 1872
County Plan, Monroe County 1872
Fairport, Monroe County 1872
Perinton Town, Monroe County 1872
Plate 032 Right - Fairport, Monroe County 1902
Atlases of this county (Monroe):
Monroe County 1924, 1872, 1902
Monroe County 1941 Vol 5 Incomplete

West Elementary School

 

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 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
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

West Elma School

 

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

West End Day School

 

Maps that contain this point of interest:
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 090, Manhattan 1930 Land Book
Plate 088, Manhattan 1930 Land Book
Plate 090, Manhattan 1920-1924
Plate 088, Manhattan 1920-1924
Plate 009, 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 003, New York City 1909 Vol 3 Revised 1913
Plate 006, 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
541, 10th Avenue and 71st Street - Jacob Harsen Farm 1873, New York City 1878 Manhattan from Tuttle Farm Titles Directory
423, 10th Avenue and 64th Street - The John Somarindyck Farm 1828, New York City 1881 Manhattan from Tuttle Farm Titles Directory
499, 11th and 64th Street - The Somarindyck Farm West 1826, New York City 1881 Manhattan from Tuttle Farm Titles Directory
541, 10th Avenue and 71st St - Jacob Harsen 1873, New York City 1881 Manhattan from Tuttle Farm Titles Directory
Plate 003, Manhattan 1930 Vol 3 Revised 1962
Plate 006, 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
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
Plate 025 - Ward 22, New York City 1891 Manhattan Island
Plate 026 - Ward 22, New York City 1891 Manhattan Island
Central Park 1869, Central Park 1869 from Manual of the Corporation of the City of New York 1869
Plate 035, Bronx Borough 1927 Vol 5 Revised 1954

West End Elementary School

 

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
Lynbrook Northerly Part, 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 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

West End School

 

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

West Frankfort School

 

Maps that contain this point of interest:
Frankfort 1, Herkimer County 1906
Schuyler, Herkimer County 1906
Frankfort 002, Frankfort Center, Four Mile Grocery, Herkimer County 1868
Herkimer County Map, Herkimer County 1868
Schuyler, West Schuyler, Herkimer County 1868
Deerfield, West Camden, Florence, Deerfield Corners, Oneida County 1874
Marcy, Oneida County 1874
Outline Plan Map, Oneida County 1874
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Herkimer):
Herkimer County 1906, 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Herkimer County 1939

West Gates Avenue Elementary School

 

Maps that contain this point of interest:
Oyster Bay South, Nassau County 1914 Long Island
Plate 001, Suffolk County 1915 Vol 1 Long Island
Babylon Town 1, Oak and Cape Tree Islands, Suffolk County 1888 Babylon - Islip - South Brookhaven
Plate 005, Suffolk County 1941 Western Half
Plate 007, Suffolk County 1941 Western Half
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 (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

West Genesee Central School

 

Maps that contain this point of interest:
Onondaga, Danforth, Onondaga County 1874
Geddes, Salina, Syracuse, Onondaga County 1874
County Map Plan, Onondaga County 1874
Camillus 001, Onondaga County 1874
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

West Haverstraw Elementary School

 

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 2, 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
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
Plate 012 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Atlases of this county (Rockland):
Rockland County 1876, 1875

West Hempstead High School

 

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
Hempstead Garden, 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
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

West Hempstead Middle School

 

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
Hempstead Garden, 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
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

West High 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

West High School

 

Maps that contain this point of interest:
Throop, Throopsville, Cayuga County 1875
Sennett, Cold Spring Pump, Auburn City, Cayuga County 1875
Aurelius, Cayuga County 1875
Auburn City, Cayuga County 1875
Sennett Town 1, Cayuga County 1904
Cayuga County Map, Cayuga County 1904
Aurelius Town, Cayuga County 1904
Auburn City - Plate 8, Cayuga County 1904
Auburn City - Plate 3, Cayuga County 1904
Seneca Falls, Seneca County 1874
M, Auburn City 1882
I, Auburn City 1882
H, Auburn City 1882
Auburn City, Auburn City 1882
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Cayuga):
Cayuga County 1875, 1904

West Hill School

 

Maps that contain this point of interest:
Chenengo County Plan, Chenango County 1875
Cincinnatus Township, Lower Cincinnatus, Cortland County 1876
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

West Hill School

 

Maps that contain this point of interest:
Frankfort 1, Herkimer County 1906
German Flatts, Herkimer County 1906
Herkimer Town, Herkimer County 1906
Ilion 1, Herkimer County 1906
Ilion 2, Herkimer County 1906
Frankfort 002, Frankfort Center, Four Mile Grocery, Herkimer County 1868
German Flatts, Fort Herkimer, Herkimer County 1868
Herkimer 002, Herkimer County 1868
Herkimer County Map, Herkimer County 1868
Ilion, Herkimer County 1868
Schuyler, West Schuyler, 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

West Hill School

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Bangor 002, North Bangor, Bellmont, Franklin County 1876
Franklin County - Plan, Franklin County 1876
Ellenburgh Township, Ellenburgh Depot, Ellenburgh Corners, Ellenburgh Center, Carters Mills, Altona - Right, Clinton County 1869 Microfilm
Clinton Township, The Frontiers, Clinton Mills, Clinton County 1869 Microfilm
Clinton County Map, Clinton County 1869 Microfilm
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Clinton):
Clinton County 1869 Microfilm
Clinton County 1856 Wall Map
Clinton County 1869

West Hill School

 

Maps that contain this point of interest:
Corning, Centreville, Steuben County 1873
Hornby, Hornby Forks, Steuben County 1873
Steuben County Map, Steuben County 1873
Outline Plan Map, Schuyler County 1874
Atlases of this county (Steuben):
Steuben County 1873, 1961

West Hills 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 004, Nassau County 1939 Long Island
Plate 004, Nassau County 1939 Long Island
Plate 002, Suffolk County 1917 Vol 1 Long Island
Plate 005, 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

West Hills 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 004, Nassau County 1939 Long Island
Plate 004, Nassau County 1939 Long Island
Plate 002, Suffolk County 1917 Vol 1 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Plate 002 Left - Huntington, Melville, Elwood and Dix Hills, Suffolk County 1909 Vol 2 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

West Hollow Middle School

 

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

West Hopewell School

 

Maps that contain this point of interest:
Mamakating, Sullivan County 1875
Crawford, Searsville, Bullville P.O., Pine Bush, Orange County 1875
Outline Map, Orange County 1875
Wallkill, Orange County 1875
Shawangunk, Galeville Mills, Bruynswick, Ulster County 1875
Wallkill Town, Pilgrims Corner, Scotchtown, Orange County 1903
Searsville, Crawford Town, Bullville, Pine Bush, 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

West Hurley District School Number 6

 

Maps that contain this point of interest:
County Map, Ulster County 1875
Hurley 001, Ulster County 1875
Kingston 001, Ulster County 1875
Marbletown, Ulster County 1875
Rochester, Alligerville, Port Jackson, Accord P.O., Ulster County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Ulster):
Ulster County 1875

West Islip Senior High 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

West Junior High School

 

Maps that contain this point of interest:
Broome County Map, Broome County 1866
Binghamton 2, Broome County 1866
Union, Broome County 1866
Vestal, Broome County 1866
Binghamton - West Extension, Broome County 1876
Binghamton Township, Broome County 1876
Union Township, Broome County 1876
Vestle Township,Tracy Creek,Vestal Center, Broome County 1876
Binghamton, Dickinson, Broome County 1908
Union 1, Hooper P.O., Broome County 1908
Vestal 1, Broome County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Broome):
Broome County 1866, 1876, 1908

West Junior High School

 

Maps that contain this point of interest:
Plate 028, Rochester 1888
Plate 030 - Gates Town, Monroe County 1924
Brighton 001, Monroe County 1872
Chili, North Chili , South Chili, Riga Centre, Clifton, Buckbees Corner, Monroe County 1872
County Map, Monroe County 1872
County Plan, Monroe County 1872
Gates Town, Monroe County 1872
Greece Town, Greece Town West, Monroe County 1872
Irondequoit 001, Swaines Corners, Monroe County 1872
Rochester City, Monroe County 1872
Plate 012 Left - Ogden, West Brighton, Twelve Corners, Monroe County 1902
Atlases of this county (Monroe):
Monroe County 1924, 1872, 1902
Monroe County 1941 Vol 5 Incomplete

West Leyden Elementary School

 

Maps that contain this point of interest:
Ava Town, Oneida County 1907
Ava, Ava Corners, Oneida County 1874
Boonville 001, Augusta Center, Hawkinsville, Alder Creek, Oneida County 1874
Outline Plan Map, Oneida County 1874
Outline Map, Lewis County 1875
Leyden, Talcottville, Lewis County 1875
Lewis, Lewis County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Oneida):
Oneida County 1907, 1874

West Middle Island School

 

Maps that contain this point of interest:
Brookhaven Town Part, Long Island 1873
Brookhaven, Long Island 1873
Plate 011, Suffolk County 1917 Vol 1 Long Island
Plate 012, Suffolk County 1917 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 005 Right - Brookhaven, Ronkonkoma, Holbrook, Lake Grove, Coram Hill and Medford, 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
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

West Middle 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
Plate 001 Left - Babylon and Lindenhurst, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

West Nyack Elementary 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
Monroe, Highland Mills, Turners Village, Orange County 1875
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
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

West Orchard School

 

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 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
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
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 Right, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 034, Westchester County 1930 Vol 4
Plate 009 Left, Westchester County 1953
Plate 009 Right, Westchester County 1953
Plate 010 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 194, Westchester County 1914 Vol 2
Page 195, Westchester County 1914 Vol 2
Page 196, 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

West Patent Elementary School

 

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
New Castle Town, New Castle, Chappaqua, New York and its Vicinity 1867
Somer Town, Somers, New York and its Vicinity 1867
Rockland County, Rockland County 1876
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 Right - North Castle, Bedford and New Castle Townships, Katonah and Armonk Village, 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
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
Westchester County Outline Map Left, Westchester County 1881
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 034, Westchester County 1930 Vol 4
Plate 038, Westchester County 1930 Vol 4
Plate 009 Right, Westchester County 1953
Plate 010 Left, Westchester County 1953
Plate 010 Right, Westchester County 1953
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 197, Westchester County 1914 Vol 2
Page 233, Westchester County 1914 Vol 2
Page 244, Westchester County 1914 Vol 2
Page 268, 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

West Platner Brook School

 

Maps that contain this point of interest:
Andes, Union Grove, Delaware County 1869
Delhi 1, Delaware County 1869
Franklin, Croton Village, Bartlett Hollow, Delaware County 1869
Hamden, Hamden, Lansingville, Delaware County 1869
Outline Map, Delaware County 1869
Walton 1, New Road P.O., 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

West Ridge School

 

Maps that contain this point of interest:
Plate 032 - Greece Town 1, Monroe County 1924
Plate 034 - Greece Town 3, Monroe County 1924
County Map, Monroe County 1872
County Plan, Monroe County 1872
Greece Town, Greece Town West, Monroe County 1872
Plate 005 Left - Greece, Clarkson Township, Manitou, Barnards Crossing, Monroe County 1902
Atlases of this county (Monroe):
Monroe County 1924, 1872, 1902
Monroe County 1941 Vol 5 Incomplete

West Road-D'Aquanni Intermediate School

 

Maps that contain this point of interest:
Dutchess County Map, Dutchess County 1876
Pleasant Valley 1, Dutchess County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Page 193, Westchester County 1914 Vol 2
Atlases of this county (Dutchess):
Dutchess County 1876

West Sayville Christian School

 

Maps that contain this point of interest:
Brookhaven Town Part, Long Island 1873
Islip, Long Island 1873
Plate 005, Suffolk County 1915 Vol 1 Long Island
Plate 007, Suffolk County 1915 Vol 1 Long Island
Plate 028, Suffolk County 1915 Vol 1 Long Island
Plate 006, Suffolk County 1941 Western Half
Plate 008, Suffolk County 1941 Western Half
Plate 003 Left - Islip and Brookhaven, Suffolk County 1902 Vol 1 Long Island
Plate 002 Right - Islip and Brentwood, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

West School

 

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
Farmingdale, Medow Brook, Nassau County 1906 Long Island
Farmingdale West Central Park, 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 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
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

West Seneca State School

 

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

West Shokan School

 

Maps that contain this point of interest:
County Map, Ulster County 1875
Marbletown, Ulster County 1875
Olive, Ulster County 1875
Rochester, Alligerville, Port Jackson, Accord P.O., Ulster County 1875
Shandaken, Ulster County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Ulster):
Ulster County 1875

West Side Elementary School

 

Maps that contain this point of interest:
Fowler, Fullerville, St. Lawrence County 1865
Gouverneur, Little York, Hailesboro, St. Lawrence County 1865
Gouverneur, St. Lawrence County 1865
Macomb, Popes Mills, St. Lawrence County 1865
Antwerp, Jefferson County 1864
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

West Side 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
Cold Spring Harbor 1, Nassau County 1914 Long Island
Cold Spring Harbor 2, Nassau County 1914 Long Island
Plate 002, Nassau County 1939 Long Island
Plate 002, Suffolk County 1917 Vol 1 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
Plate 002 Left - Huntington, Melville, Elwood and Dix Hills, 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 (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

West Spring Street School

 

Maps that contain this point of interest:
Amsterdam City 2, Montgomery and Fulton Counties 1905
Amsterdam City 3, Montgomery and Fulton Counties 1905
Amsterdam City 4, Montgomery and Fulton Counties 1905
Amsterdam City 7, Montgomery and Fulton Counties 1905
Amsterdam, VanBergen Park, Montgomery and Fulton Counties 1905
Florida, Amsterdam City 8, Montgomery and Fulton Counties 1905
Duanesburgh 001, Albany and Schenectady Counties 1866
Schenectady County Map, Albany and Schenectady Counties 1866
Amsterdam Village, Montgomery and Fulton Counties 1868
Amsterdam, Rock City, Hagamans Mills, Montgomery and Fulton Counties 1868
Florida, Fort Hunter, Montgomery and Fulton Counties 1868
Outline Map Montgomery County, Montgomery and Fulton Counties 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939

West Street Elementary School

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Bangor 002, North Bangor, Bellmont, Franklin County 1876
Burke, Franklin County 1876
Franklin County - Plan, Franklin County 1876
Malone 001, Franklin County 1876
Malone 002, Franklin County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Franklin):
Franklin County 1876

West Street Elementary School

 

Maps that contain this point of interest:
Geneva, Gorham 002, Ontario County 1874
Geneva - City 003, Ontario County 1904
Geneva - City 004, Ontario County 1904
Geneva, Ontario County 1904
Ontario County Map, Ontario County 1904
Atlases of this county (Ontario):
Ontario County 1874, 1904
Ontario County 1852 Wall Map

West Street School

 

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
Newburg City 5, 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






< Back to category list for New York