Streams in New York


Below is a list of New York Streams 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 Streams
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 "Mountain Brook"...

Mill Creek

 

Maps that contain this point of interest:
Flatlands, Long Island 1873
Gravesend, Long Island 1873
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 015, New York City 1960c Rapid Transit System
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 022 - Brooklyn - Map No. 14, New York City 1949 Five Boroughs Street Atlas
Page 024 - Brooklyn, Queens - Map No. 16, 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 (Kings):
Kings County 1890
Kings County and Environs 1872c
Kings County 1894 Vols 1 and 2
Kings County 1910

Mill Creek

 

Maps that contain this point of interest:
Flushing Town 1, Long Island 1873
Flushing Douglaston, Long Island 1873
Newtown, Long Island 1873
Westchester, Westfarms, Morrisania Plan (Westchester Co, & Part Of New York Co.), New York and its Vicinity 1867
Plate 016, Queens 1909
Plate 021, Queens 1909
Plate 022, Queens 1909
Plate 014, Queens 1926 Vol 3 Revised 1928
Plate 020, Queens 1926 Vol 3 Revised 1928
Plate 022, Queens County 1891 Long Island
Plate 029, Queens County 1891 Long Island
Plate 030, Queens County 1891 Long Island
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 003, New York City 1960c Rapid Transit System
Page 008, New York City 1960c Rapid Transit System
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 010 - Manhattan, Bronx - Map No. 2, New York City 1949 Five Boroughs Street Atlas
Page 014 - Brooklyn, Queens - Map No. 6, New York City 1949 Five Boroughs Street Atlas
Page 016 - Queens - Map No. 8, New York City 1949 Five Boroughs Street Atlas
Manhattan and The Bronx Map, New York City 1941
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Queens):
Queens County 1891 Long Island

Mill Creek

 

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

Mill Creek

 

Maps that contain this point of interest:
Southold and Shelter Island Southold Part Greenport Village Town North, Long Island 1873
Plate 013 Left - Shelter Island, West Neck and Sachems Neck, Suffolk County 1909 Vol 2 Long Island
Plate 011 Right - Southold, Cutchogue, Peconic, Horton's Neck and Great Hog Neck, Suffolk County 1909 Vol 2 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Mill Hollow Brook

 

Maps that contain this point of interest:
Schaghticoke, Boyntonville, Schaghticoke Hill, Rensselaer County 1876
Washington County Map, Washington County 1866
Easton Township, Union Village, Greenwich P.O., North Easton, Easton P.O., South Easton and Crandalls Cors., Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Rensselaer):
Rensselaer County 1876
Rensselaer County 1861 Wall Map

Mill Neck Creek

 

Maps that contain this point of interest:
Oyster Bay Norwich Town East Oyster Bay Harbor Lattingtow Town, Long Island 1873
Bayville, Roosevelt, Nassau County 1906 Long Island
Oyster Bay, Bayville, Locust Valley, Nassau County 1906 Long Island
Bayville, Nassau County 1914 Long Island
Glen Cove, Locust Valley, Bayville, Oyster Bay, Nassau County 1914 Long Island
Plate 002, Nassau County 1939 Long Island
Plate 001, Suffolk County 1941 Western Half
Plate 002, Sea Cliff, Locust Valley, Lattington, Brookville, Bayville, Oyster Bay Harbor, Cold Spring Harbor, Greenvale, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Right, Westchester County 1901
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

Mill River

 

Maps that contain this point of interest:
Hempstead South, Long Island 1873
Pearsalls Town, 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
Ocean Side, Inwood, Cedarhurst, Nassau County 1906 Long Island
Rockaway East, New Cassel, Stewartville, Valley Stream, Nassau County 1906 Long Island
Ocean Side, 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
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

Mill River

 

Maps that contain this point of interest:
Dover, Mabbettsville, Hopewell Junction, 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

Mill River

 

Maps that contain this point of interest:
Lewisboro Town, Goldens Bridge, Cross River, Salem South, New York and its Vicinity 1867
Poundridge Town, New York and its Vicinity 1867
Westchester County, New York City 1949 Five Boroughs Street Atlas
Plate 054 Right - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Westchester County Map, Westchester County 1893
Poundridge, Lewisboro and North Salem Townships, Croton Falls and Purdys Station - Below, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 011 - Poundridge, Stamford, New Canaan, Wilton and Norwalk Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 008 Right, Westchester County 1953
Plate 010 Right, Westchester County 1953
Plate 011 Left, Westchester County 1953
Plate 011 Right, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, 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

Mill River

 

Maps that contain this point of interest:
Lewisboro Town, Goldens Bridge, Cross River, Salem South, New York and its Vicinity 1867
Poundridge Town, New York and its Vicinity 1867
Westchester County, New York City 1949 Five Boroughs Street Atlas
Plate 054 Right - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Westchester County Map, Westchester County 1893
Poundridge, Lewisboro and North Salem Townships, Croton Falls and Purdys Station - Below, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 011 - Poundridge, Stamford, New Canaan, Wilton and Norwalk Left, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 008 Right, Westchester County 1953
Plate 010 Right, Westchester County 1953
Plate 011 Left, Westchester County 1953
Plate 011 Right, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, 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

Mill Run Brook

 

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

Mill Stream

 

Maps that contain this point of interest:
Outline Plan Map, Oneida County 1874
Outline Map, Lewis County 1875
Williamstown Township, Kasoag, Wardville, Maple Hill P.O. and Williamstown P.O., Oswego County 1867
Redfield Township, Greensborough P.O. and Center Square Redfield P.O., Oswego County 1867
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Oswego):
Oswego County 1867

Mill Stream

 

Maps that contain this point of interest:
Rome City - Ward Map, Oneida County 1907
Verona Town, Oneida County 1907
Vienna Town, Oneida County 1907
Oneida Valley, Upper South Bay, Lenox, Madison County 1875
Annsville, Glenmore, Taberg, Oriskany Falls, Oneida County 1874
Outline Plan Map, Oneida County 1874
Verona, Sconondoa, New London, Oneida County 1874
Vienna, West Vienna, McConnellsville, North Bay, Oneida County 1874
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Oneida):
Oneida County 1907, 1874

Mill Stream

 

Maps that contain this point of interest:
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939

Miller Brook

 

Maps that contain this point of interest:
Chenengo County Plan, Chenango County 1875
Smithville Sherburne Quarter Town Smithville Flats Town, Chenango County 1875
Triangle, Broome County 1908
Cortland County Map, Cortland County 1876
Willett Township, Blodgett's Mill, Cortland County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Cortland):
Cortland County 1876

Miller Brook

 

Maps that contain this point of interest:
Outline Plan Map, Oneida County 1874
Port Leyden, Lewis County 1875
Outline Map, Lewis County 1875
Leyden, Talcottville, Lewis County 1875
Constableville, Collinsville, West Turin, Lyons Falls, Lewis County 1875
Lyonsdale, New Bremen, Lowville Rurall Cemetery, Lewis County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Lewis):
Lewis County 1875

Miller Brook

 

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

Miller Creek

 

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

Miller Creek

 

Maps that contain this point of interest:
Van Etten, Van Ettenville, Chemung County 1869
Spencer 001, Tioga County 1869
Tioga County - Plan Map, Tioga County 1869
Tompkins County, Tompkins County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Tioga):
Tioga County 1869

Miller Creek

 

Maps that contain this point of interest:
Clayton, Jefferson County 1864
Leray, Jefferson County 1864
Orleans, Stone Mills, Jefferson County 1864
Pamelia, Jefferson County 1864
Pillar Point, Brownville, Jefferson County 1864
Theresa, 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 017 Right - Orleans Township, Omar P.O., Stone Mills P.O., LaFargeville P.O., Fishers Landing P.O., Jefferson County 1888
Plate 020 Left - Theresa Township and Antwerp, Jefferson County 1888
Plate 025 Right - Wilna and Pamelia Townships, Natural Bridge P.O., Woods Settlement and Watertown, Jefferson County 1888
Map Image 027, Jefferson County 1980
Map Image 043, Jefferson County 1980
Map Image 029, Jefferson County 1980
Map Image 027, Jefferson County 1987
Map Image 044, 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

Millington Brook

 

Maps that contain this point of interest:
Warrensburgh Township and Warrensburgh P.O. - Above, Warren County 1876
Warren County Outline Map, Warren County 1876
Thurman Township, Thurman P.O., Glen P.O. and Athol P.O. - Right, Warren County 1876
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Warren):
Warren County 1876

Milwaukee Creek

 

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

Mine Brook

 

Maps that contain this point of interest:
Davenport, West Davenport, Davenport P.O., Fergusonville, Delaware County 1869
Kortright, Bloomville, Delaware County 1869
Meredith, Delaware County 1869
Outline Map, 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

Mine Brook

 

Maps that contain this point of interest:
7, Rockland County Portion (Section 7), Westchester County Portion (Section 7), Hudson River Valley 1891
Castle Town North, Armonk, Kensico, New York and its Vicinity 1867
Greenburgh Town, New York and its Vicinity 1867
Mamaroneck, Scarsdale, White Plains, Harrison & Rye, New York and its Vicinity 1867
Mt. Pleasant Town, Pleasantville, Pleasantville Station, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Plate 018, Greenburg 6, East Irvington, Westchester County 1910-1911 Vol 2
Plate 019, Greenburg 7, Mt. Minturn, North White Plains, Westchester County 1910-1911 Vol 2
Plate 020, Greenburg 8, Upper Reservoir, Lower Reservoir, Saw Hill River, 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 045 Left - Mt. Pleasant Township, Westchester County 1901
Plate 041 Right - Greenburgh Township 8, Westchester County 1901
Plate 040 Left - Greenburgh Township 7, Westchester County 1901
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 006 - Tarrytown, Greenburgh, Mount Pleasant, White Plains, North Castle and Harrison Middle a, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 041, Westchester County 1930 Vol 2
Plate 043, Westchester County 1930 Vol 2
Plate 005 Left, Westchester County 1953
Plate 005 Right, Westchester County 1953
Plate 006 Left, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 135, Westchester County 1914 Vol 2
Page 125, Westchester County 1914 Vol 2
Page 121, 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

Mine Brook

 

Maps that contain this point of interest:
Outline Map, Delaware County 1869
Liberty 002, Liberty Falls, Parksville, Stevensville, Glen Cove, Robertsonville, Sullivan County 1875
Rockland, Beaverkill, Sullivan County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Sullivan):
Sullivan County 1875
Sullivan County 1856 Wall Map

Mine Hole Brook

 

Maps that contain this point of interest:
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

Mine Kill

 

Maps that contain this point of interest:
Outline Map, Delaware County 1869
Roxbury, Hubbells Corners, Moresville, 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 (Schoharie):
Schoharie County 1866 Incomplete
Schoharie County 1856 Wall Map

Mineral Spring Brook

 

Maps that contain this point of interest:
26, Greene County Portion (Section 26), Columbia County Portion (Section 26), Hudson River Valley 1891
County Map, Columbia County 1873
Germantown, East Camp Landing, Germantown Town, Columbia County 1873
Livingston, Glenco Mills, Lebanon Springs, Johnstown, Columbia County 1873
Saugerties 001, Ulster County 1875
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Page 004 Right - Catskill Township, Leeds, Blivinville and Jefferson Flats, Greene County 1867
Columbia County Map, Columbia County 1888
Clermont Township and Clermont, Columbia County 1888
Germantown Township, Cheviot, Germantown and North Germantown - Above, Columbia County 1888
Livingston Township, Shaker Village, Johnstown, Glenco Mills, Elizaville P.O., Linlithgo, Blue Stores, Burden P.O. - Above, Columbia County 1888
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Greene):
Greene County 1867

Mineral Spring Brook

 

Maps that contain this point of interest:
Rockland County, Rockland County 1876
Blooming Grove, Orange County 1875
Monroe, Highland Mills, Turners Village, Orange County 1875
New Windsor, Orange County 1875
Outline Map, Orange County 1875
Woodbury Town, Orandge County Index Map, Orange County 1903
Cornwall, Orrs Mills, Firthcliffe, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Orange):
Orange County 1875, 1903

Minerva Stream

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Schroon, Minerva, Schroon Lake, Olmsteadville, Essex County 1876
Warren County Outline Map, Warren County 1876
Johnsburgh Township, North River, North Creek P.O. and Weavertown P.O. - Right, Warren County 1876
Chester Township, North Gore, South Gove, Pottersville, Chestertown and Starbuckville - Above, Warren County 1876
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Essex):
Essex County 1876
Essex County 1858 Wall Map

Minetta Brook

 

Maps that contain this point of interest:
Plate 004, New York City 1867 Dripps
Plate 005, New York City 1867 Dripps
1, New York Map, Brooklyn, Jersey City (Section 1), Hudson River Valley 1891
Plate 034, Manhattan 1930 Land Book
Plate 021, Manhattan 1930 Land Book
Plate 034, Manhattan 1920-1924
New York & Brooklyn Plan, New York and its Vicinity 1867
New York City 1850 Map, New York City 1850
Plate 003, New York City 1885
Plate 004, New York City 1885
Plate 010, New York City 1885
21, King St., Sullivan, St., Watts St., West St., New York City 1909 Vol 1 Revised 1915
34, West St., Charles St., Varick St., King St., New York City 1909 Vol 1 Revised 1915
New York City and County 1882 Published by Colton, New York City Map 1882 Published by Colton
New York City 1867 Dripps Composite 24x81, New York City 1867 Dripps Composite
Bellin - New York - Baye et Port d'Yorc 1764, Bellin - New York - Baye et Port d'Yorc 1764
Page 001, New York City 1960c Rapid Transit System
Page 006, New York City 1960c Rapid Transit System
Historical Geology Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Structure Section Sheet - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 001 - New Jersey - New York Paterson Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 002 - New York - New Jersey Harlem Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 003 - New Jersey - New York Staten Island Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 009 - Manhattan - Map No. 1, New York City 1949 Five Boroughs Street Atlas
New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate, New York, Brooklyn, Manhattan, Jersey City, Hoboken 1864 Mitchell Plate
New York City 1775, New York City 1775
Manhattan Composite 1949, Manhattan Composite 1949
Plate 009 - Wards 8, 9 and 15, New York City 1891 Manhattan Island
Index Map - Ward 14, New York City 1890c Block Book Vol 2 Canal to Fourteenth Street
Index Map - Ward 8, New York City 1890c Block Book Vol 2 Canal to Fourteenth Street
Index Map - Ward 9, New York City 1890c Block Book Vol 2 Canal to Fourteenth Street
Page059, New York City 1890c Block Book Vol 2 Canal to Fourteenth Street
Page060, New York City 1890c Block Book Vol 2 Canal to Fourteenth Street

Minisceongo Creek

 

Maps that contain this point of interest:
10, Rockland County Portion (Section 10), Westchester County Portion (Section 10), Hudson River Valley 1891
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
Pomona, Haverstraw, Rockland County 1876
Ramapo, Rockland County 1876
Rockland County, Rockland County 1876
Monroe, Highland Mills, Turners Village, Orange County 1875
Outline Map, Orange County 1875
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Left, Westchester County 1901
Plate 051 Right - Cortland Township, Westchester County 1901
Westchester County Map, Westchester County 1893
Cortlandt Township, Peekskill, Verplanck, Croton, Crugers and Oscawana - Below, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
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

Mink Brook

 

Maps that contain this point of interest:
Franklin County - Plan, Franklin County 1876
South Woods, Dickinson Center, St Regis Falls, Saranac Lake, Franklin County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (St. Lawrence):
St. Lawrence County 1865

Mink Brook

 

Maps that contain this point of interest:
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Warren County Outline Map, Warren County 1876
Luzerne Township, Luzerne P.O. and Hadley Station - Above, Warren County 1876
Hadley Township, Conklingville P.O. and Luzerne Hadley P.O., Saratoga County 1866
Corinth Township, Jessups Landing, Corinth P.O., Moleyville and South Corinth P. O., Saratoga County 1866
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Saratoga):
Saratoga County 1866

Mink Creek

 

Maps that contain this point of interest:
Sodus, Sodus Point, Alton, Wayne County 1874
Wayne County, Wayne County 1874
Williamson, Wayne County 1874
County Map, Wayne County 1904
Williamson 001, Wayne County 1904
Atlases of this county (Wayne):
Wayne County 1874, 1904
Wayne County 1853 Wall Map
Wayne County 1858 Wall Map

Mink Creek

 

Maps that contain this point of interest:
Outline Map, Lewis County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Lewis):
Lewis County 1875

Mink Creek

 

Maps that contain this point of interest:
Warren, Herkimer County 1906
Exeter, Otsego County 1903
Richfield Town, Otsego County 1903
Columbia, Columbia Center, Millers Mills, Herkimer County 1868
Herkimer County Map, Herkimer County 1868
Warren, Little Lakes, Jordanville, Cullen, Herkimer County 1868
Exeter, Otsego County 1868
Otsego, Oaksville, Otsego County 1868
Springfield, Otsego County 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Otsego):
Otsego County 1903, 1868, 1940

Mink Run

 

Maps that contain this point of interest:
Webb, Herkimer County 1906
Herkimer County Map, Herkimer County 1868
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
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

Minnegar Brook

 

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

Minnow Brook

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
St. Armand, Wilmington, North Elba, Keene, Essex County 1876
Franklin County - Plan, Franklin County 1876
Franklin, Vermontville, Franklin County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Essex):
Essex County 1876
Essex County 1858 Wall Map

Mitchell Pond Brook

 

Maps that contain this point of interest:
Cochecton 001, Sullivan County 1875
Delaware, Sullivan County 1875
Tusten, Sullivan County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Sullivan):
Sullivan County 1875
Sullivan County 1856 Wall Map

Mitchells Creek

 

Maps that contain this point of interest:
Flushing Douglaston, Long Island 1873
Hempstead North 1 Great Neck Town Roslyn Town, Long Island 1873
Port Washington, Sea Cliff, Glen Cove, Nassau County 1906 Long Island
Geat Neck, Point Washington, Kensington, Sea Cliff, Plandon, Nassau County 1914 Long Island
Plate 003, Nassau County 1939 Long Island
Chester East, Pelham & New Rochelle, 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
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 001, Great Neck, Port Washington, Glen Cove, Sea Cliff, Little Neck Bay, Manhasset Bay, Hempstead Harbor, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Westchester County, New York City 1949 Five Boroughs Street Atlas
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

Mitchellsville Creek

 

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

Mix Creek

 

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

Mix Creek

 

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

Moccasin Kill

 

Maps that contain this point of interest:
Glenville, Reesville, Scotia, Albany and Schenectady Counties 1866
Princetown, Albany and Schenectady Counties 1866
Rotterdam, Albany and Schenectady Counties 1866
Schenectady County Map, Albany and Schenectady Counties 1866
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Schenectady):
Albany and Schenectady Counties 1866
Schenectady County and Village of Scotia 1905

Mohawk River

 

Maps that contain this point of interest:
35, Albany County Portion & Cohoes City, Rensselaer County Portion & Lansingburgh City, Troy City, Hudson River Valley 1891
Cohoes, Albany and Schenectady Counties 1866
Green Island, Albany and Schenectady Counties 1866
Watervliet, Watervliet Center, North Albany, Albany and Schenectady Counties 1866
Brunswick, Rensselaer County 1876
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
Waterford Township, Waterford P.O., Saratoga County 1866
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Saratoga):
Saratoga County 1866

Mohegan Outlet

 

Maps that contain this point of interest:
Cortlandt Town, New York and its Vicinity 1867
Putnam Valley and Philipstown, Oregon, New York and its Vicinity 1867
York Town, Jefferson Valley, Shrub Oak, New York and its Vicinity 1867
Rockland County, Rockland County 1876
Plate 036, Yorktown 2, Somers 2, Westchester County 1910-1911 Vol 2
Plate 034, Cortlandt 3, Peekskill Village 2, Westchester County 1910-1911 Vol 2
Westchester County, New York City 1949 Five Boroughs Street Atlas
Westchester County Outline Map Left, Westchester County 1901
Plate 054 Left - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Plate 051 Left - Cortland Township, Westchester County 1901
Westchester County Map, Westchester County 1893
Cortlandt Township, Peekskill, Verplanck, Croton, Crugers and Oscawana - Above, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 015 - Cortlandt, Peekskill, Yorktown, Verplanck, Montrose, Scrub Oak and Mohegan Right, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 028, Westchester County 1930 Vol 4
Plate 015 Left, Westchester County 1953
Plate 015 Right, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 221, 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

Mombaccus Creek

 

Maps that contain this point of interest:
County Map, Ulster County 1875
Marbletown, 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

Moncrief Creek

 

Maps that contain this point of interest:
Webb, Herkimer County 1906
Herkimer County Map, Herkimer County 1868
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
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

Mongaup Creek

 

Maps that contain this point of interest:
Outline Map, Delaware County 1869
Liberty 002, Liberty Falls, Parksville, Stevensville, Glen Cove, Robertsonville, Sullivan County 1875
Neversink, Eureka, Claryville, Unionville, Sullivan County 1875
Rockland, Beaverkill, Sullivan County 1875
County Map, Ulster County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Sullivan):
Sullivan County 1875
Sullivan County 1856 Wall Map

Mongaup River

 

Maps that contain this point of interest:
Highland, Lumberland, Mongaup, Pond Eddy, Sullivan County 1875
Deer Park, Orange County 1875
Outline Map, Orange County 1875
Unionville Village, West Town, Johnson P.O., Minisink Town, Orange County 1903
Deer Park, Godeffroy P.O., Cuddebackville P.O., Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Sullivan):
Sullivan County 1875
Sullivan County 1856 Wall Map

Monhagen Brook

 

Maps that contain this point of interest:
Goshen 001, Orange County 1875
Hamptonburgh, Campbell Hall P.O., Orange County 1875
Monroe, Highland Mills, Turners Village, Orange County 1875
Outline Map, Orange County 1875
Wallkill, Orange County 1875
Wawayanda, Orange County 1875
Wawayanda Town, New Hampton, Ridgebury P.O., Slate Hill, Denton, Orange County 1903
Warwick Town, Bellvale, New Milford Sta., Orange County 1903
Wallkill Town, Pilgrims Corner, Scotchtown, Orange County 1903
Goshen Town, Durlandville, Randellville, Orange County 1903
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Orange):
Orange County 1875, 1903

Monkey Run

 

Maps that contain this point of interest:
Allegany County Map, Allegany County 1869
Arcade, Wyoming County 1902
Arcade - Formerly China, Genesee and Wyoming County 1866
Arcade, Genesee and Wyoming County 1866
Wyoming County Map, Genesee and Wyoming County 1866
Atlases of this county (Wyoming):
Wyoming County 1902
Genesee and Wyoming County 1866
Wyoming County 1956, 1960, 1966, 1970, 1974, 1983, 1990, 1998
Wyoming County 1853 Wall Map

Monkey Run

 

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

Moodna Creek

 

Maps that contain this point of interest:
14, Orange County Portion (Section 14), Dutchess & Putnam County Portion (Section 14), Hudson River Valley 1891
13A, Orange County Portion (Section 13) Detail, Cornwall Plan W.6 (Orange County), Garrison Plan E.6 (Putnam County), Hudson River Valley 1891
13, Orange County Portion (Section 13), Putnam County Portion (Section 13), Hudson River Valley 1891
Putnam Valley and Philipstown, Oregon, New York and its Vicinity 1867
Monroe, Highland Mills, Turners Village, Orange County 1875
New Windsor, Orange County 1875
Outline Map, Orange County 1875
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
Cornwall, Orrs Mills, Firthcliffe, Orange County 1903
Cornwall Village, Mountainville 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

Moon Brook

 

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

Moordener Kill

 

Maps that contain this point of interest:
Bethlehem, Albany and Schenectady Counties 1866
Coeymans, Albany and Schenectady Counties 1866
County Map, Columbia County 1873
Schodack, Schodack Depot, South Schodack, East Schodack, Rensselaer County 1876
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Rensselaer):
Rensselaer County 1876
Rensselaer County 1861 Wall Map

Moore Meadow Stream

 

Maps that contain this point of interest:
Outline Plan Map, Oneida County 1874
Outline Map, Lewis County 1875
Osceola, Barnes Corners, Lewis County 1875
Lewis, Lewis County 1875
Highmarket, Lewis County 1875
Constableville, Collinsville, West Turin, Lyons Falls, Lewis County 1875
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Lewis):
Lewis County 1875

Moores Drain

 

Maps that contain this point of interest:
Southold and Shelter Island Southold Part Greenport Village Town North, Long Island 1873
Plate 016, Shelter Island, Suffolk County 1916 Vol 2 Long Island
Plate 013 Left - Shelter Island, West Neck and Sachems Neck, Suffolk County 1909 Vol 2 Long Island
Plate 011 Right - Southold, Cutchogue, Peconic, Horton's Neck and Great Hog Neck, Suffolk County 1909 Vol 2 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Moorman Creek

 

Maps that contain this point of interest:
Plate 039 - Parma Town, Monroe County 1924
Plate 042 - Hamlin Town, Monroe County 1924
Plate 044 - Clarkson Town, Redman Corners, Brockport, Garland, Monroe County 1924
Clarkson Town, Monroe County 1872
County Map, Monroe County 1872
County Plan, Monroe County 1872
Hamlin, North Clarkson P.O., Kendall Mills, Monroe County 1872
Parma Town, Unionville, Parma Centre, Monroe County 1872
Plate 007 Right - Hamlin, Beachwood Park, Sunnyside Beach, Kendall Mills, Troutburg, Monroe County 1902
Plate 006 Right - Parma, Parma Center, Parma Corners, Hilton, Monroe County 1902
Atlases of this county (Monroe):
Monroe County 1924, 1872, 1902
Monroe County 1941 Vol 5 Incomplete

Moose Creek

 

Maps that contain this point of interest:
Webb, Herkimer County 1906
Herkimer County Map, Herkimer County 1868
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
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

Moose Creek

 

Maps that contain this point of interest:
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939

Moose Creek

 

Maps that contain this point of interest:
Boonville Town, Hawkinsville, Oneida County 1907
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
Constableville, Collinsville, West Turin, Lyons Falls, Lewis County 1875
Lyonsdale, New Bremen, Lowville Rurall Cemetery, 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

Moose Creek

 

Maps that contain this point of interest:
Salisbury, Herkimer County 1906
Oppenheim, Dolgeville, Montgomery and Fulton Counties 1905
Stratford, Montgomery and Fulton Counties 1905
Herkimer County Map, Herkimer County 1868
Salisbury, Brockett's Bridge, Salisbury Center, Diamond Hill, Deveraux, Herkimer County 1868
Oppenheim, Montgomery and Fulton Counties 1868
Outline Map Fulton County, Montgomery and Fulton Counties 1868
Stratford, Montgomery and Fulton Counties 1868
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939
Atlases of this county (Fulton):
Montgomery and Fulton Counties 1905, 1868

Moose Creek

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
St. Armand, Wilmington, North Elba, Keene, Essex County 1876
Franklin County - Plan, Franklin County 1876
Franklin, Vermontville, Franklin County 1876
South Woods, Dickinson Center, St Regis Falls, Saranac Lake, Franklin County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Essex):
Essex County 1876
Essex County 1858 Wall Map

Moose Creek

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Newcomb, North Hudson, Essex County 1876
St. Armand, Wilmington, North Elba, Keene, Essex County 1876
Franklin County - Plan, Franklin County 1876
South Woods, Dickinson Center, St Regis Falls, Saranac Lake, Franklin County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Franklin):
Franklin County 1876

Moose Creek

 

Maps that contain this point of interest:
Franklin County - Plan, Franklin County 1876
South Woods, Dickinson Center, St Regis Falls, Saranac Lake, Franklin County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Franklin):
Franklin County 1876

Moose Creek

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Newcomb, North Hudson, Essex County 1876
Franklin County - Plan, Franklin County 1876
South Woods, Dickinson Center, St Regis Falls, Saranac Lake, Franklin County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Essex):
Essex County 1876
Essex County 1858 Wall Map

Moose Pond Brook

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Newcomb, North Hudson, Essex County 1876
Schroon, Minerva, Schroon Lake, Olmsteadville, Essex County 1876
Warren County Outline Map, Warren County 1876
Washington County Map, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Essex):
Essex County 1876
Essex County 1858 Wall Map

Moose River

 

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

Moosehead Pond Outlet

 

Maps that contain this point of interest:
Russell, St. Lawrence County 1865
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (St. Lawrence):
St. Lawrence County 1865

Moosy Brook

 

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

Mopus Brook

 

Maps that contain this point of interest:
Lewisboro Town, Goldens Bridge, Cross River, Salem South, New York and its Vicinity 1867
Salem North, Croton Falls Town, Purdy Station Town North, Salem Town North, New York and its Vicinity 1867
Plate 043, North Salem, Lewisboro 3, Titicus Reservoir, Westchester County 1910-1911 Vol 2
Westchester County, New York City 1949 Five Boroughs Street Atlas
Plate 054 Right - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 017 - North Salem, Lewisboro, Ridgefield and Bedford Right, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 043, Westchester County 1930 Vol 4
Plate 017 Left, Westchester County 1953
Plate 017 Right, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 193, Westchester County 1914 Vol 2
Page 279, Westchester County 1914 Vol 2
Page 280, Westchester County 1914 Vol 2
Page 281, Westchester County 1914 Vol 2
Page 282, 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

Mopus Brook

 

Maps that contain this point of interest:
Lewisboro Town, Goldens Bridge, Cross River, Salem South, New York and its Vicinity 1867
Salem North, Croton Falls Town, Purdy Station Town North, Salem Town North, New York and its Vicinity 1867
Plate 043, North Salem, Lewisboro 3, Titicus Reservoir, Westchester County 1910-1911 Vol 2
Westchester County, New York City 1949 Five Boroughs Street Atlas
Plate 054 Right - Yorktown, Somers, North Salem, Lewisboro and Pound Ridge Townships, Westchester County 1901
Westchester County Map, Westchester County 1893
Westchester County Outline Map Left, Westchester County 1881
Page 017 - North Salem, Lewisboro, Ridgefield and Bedford Right, Westchester County 1908
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Plate 043, Westchester County 1930 Vol 4
Plate 017 Left, Westchester County 1953
Plate 017 Right, Westchester County 1953
Westchester County Key Map, Westchester County 1953
Westchester County Park System, Westchester County 1953
Page 193, Westchester County 1914 Vol 2
Page 279, Westchester County 1914 Vol 2
Page 280, Westchester County 1914 Vol 2
Page 281, Westchester County 1914 Vol 2
Page 282, 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

Morehouse Brook

 

Maps that contain this point of interest:
Maryland Town, Otsego County 1903
Millford Town, Otsego County 1903
Maryland - Town, Maryland Centre, Chaseville, Otsego County 1868
Middlefield, Middlefield Center, Westville, Clarksville, Otsego County 1868
Milford, Colliersville, Portlandville, Otsego County 1868
Davenport, West Davenport, Davenport P.O., Fergusonville, Delaware County 1869
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Otsego):
Otsego County 1903, 1868, 1940

Morgan Creek

 

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

Morgan Hill Creek

 

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

Morris Brook

 

Maps that contain this point of interest:
New Berlin New Berlin Town South Holmesville Town Mcdonough Town, Chenango County 1875
Chenengo County Plan, Chenango County 1875
Butternuts Town, Otsego County 1903
Morris Town, South New Berlin, Otsego County 1903
Otego Town, Otsego County 1903
Butternuts 001, Otsego County 1868
Morris - Town, Otsego County 1868
Otego 001, Otsego County 1868
Outline Map, Delaware County 1869
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Otsego):
Otsego County 1903, 1868, 1940

Morrison Brook

 

Maps that contain this point of interest:
Colchester, Downsville, Delaware County 1869
Outline Map, Delaware County 1869
Tompkins, Teedville, Hales Eddy, Cannonsville, Delaware County 1869
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Delaware):
Delaware County 1869

Morrow Creek

 

Maps that contain this point of interest:
Outline Plan Map, Schuyler County 1874
Lansing, Ludlowville, Lansingville, Tompkins County 1866
Tompkins County, Tompkins County 1866
Ovid, Romulus, Sheldrake, Seneca County 1874
Covert, Seneca County 1874
County Outline Map, Seneca County 1874
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Tompkins):
Tompkins County 1866

Moses Brook

 

Maps that contain this point of interest:
Guildford Guilford Town, Chenango County 1875
Chenengo County Plan, Chenango County 1875
Broome County Map, Broome County 1866
Butternuts Town, Otsego County 1903
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Chenango County Map, Chenango County 1940
Atlases of this county (Chenango):
Chenango County 1875, 1940

Moses Kill

 

Maps that contain this point of interest:
Warren County Outline Map, Warren County 1876
Washington County Map, Washington County 1866
Greenwich Township, North Greenwich, Lake Ville, Battenville, Center Falls, Union Village and Galesville, Washington County 1866
Fort Edward Township and Fort Miller, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Washington):
Washington County 1866
Washington County 1853 Wall Map

Mosher Brook

 

Maps that contain this point of interest:
30, Albany & Greene County Portion, Rensselaer & Columbia County Portion, Hudson River Valley 1891
Bethlehem, Albany and Schenectady Counties 1866
Coeymans, Albany and Schenectady Counties 1866
New Scotland, New Salem, Clarksville, Albany and Schenectady Counties 1866
County Map, Columbia County 1873
Schodack, Schodack Depot, South Schodack, East Schodack, Rensselaer County 1876
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts

Moshier Creek

 

Maps that contain this point of interest:
Webb, Herkimer County 1906
Herkimer County Map, Herkimer County 1868
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
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

Mosquito Creek

 

Maps that contain this point of interest:
Cortland County Map, Cortland County 1876
Cortlandville Township, Cortland County 1876
Homer 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

Moss Brook

 

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

Moss Pond Brook

 

Maps that contain this point of interest:
Elizabethtown, Essex County 1876
Essex County-Outline Map, Essex County 1876
Newcomb, North Hudson, Essex County 1876
St. Armand, Wilmington, North Elba, Keene, Essex County 1876
Franklin County - Plan, Franklin County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Essex):
Essex County 1876
Essex County 1858 Wall Map

Mossy Cascade Brook

 

Maps that contain this point of interest:
Essex County-Outline Map, Essex County 1876
Jay, Upper Jay, Ausable Forks, Essex County 1876
Newcomb, North Hudson, Essex County 1876
St. Armand, Wilmington, North Elba, Keene, Essex County 1876
Franklin County - Plan, Franklin County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Essex):
Essex County 1876
Essex County 1858 Wall Map

Mossy Vly Brook

 

Maps that contain this point of interest:
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Herkimer County Map, Herkimer County 1939

Mother Creek

 

Maps that contain this point of interest:
Minden Town, Montgomery and Fulton Counties 1905
Nelliston Village, Palatine Town, Montgomery and Fulton Counties 1905
St. Johnsville, Montgomery and Fulton Counties 1905
Mindenville, Minden, Freys Bush, Minden or Fords Bush, Montgomery and Fulton Counties 1868
Outline Map Montgomery County, Montgomery and Fulton Counties 1868
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

Mott Creek

 

Maps that contain this point of interest:
Edwards, St. Lawrence County 1865
Fowler, Fullerville, St. Lawrence County 1865
Pitcairn, St. Lawrence County 1865
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

Motts Brook

 

Maps that contain this point of interest:
Bellport Moriches Town Manorville Town, Long Island 1873
Brookhaven Town Part, Long Island 1873
Plate 009, Suffolk County 1915 Vol 1 Long Island
Plate 033, Suffolk County 1915 Vol 1 Long Island
Plate 018 Right - Patchogue and Bellport, Suffolk County 1902 Vol 1 Long Island
Plate 003 Right - Islip and Brookhaven, Suffolk County 1902 Vol 1 Long Island
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Suffolk):
Suffolk County 1917 Vol 1 Long Island
Suffolk County 1915 Vol 1 Long Island
Suffolk County 1916 Vol 2 Long Island
Suffolk County 1888 Babylon - Islip - South Brookhaven
Suffolk County 1941 Western Half
Suffolk County 1909 Vol 2 Long Island
Suffolk County 1902 Vol 1 Long Island

Motts Creek

 

Maps that contain this point of interest:
Hempstead South, Long Island 1873
Jamaica Hempstead Town Part, Long Island 1873
Inwood, Thomaston, Manhassett, Nassau County 1906 Long Island
Cedarhurst, Nassau County 1914 Long Island
Inwood, Cedarhurst, Vicinity, Nassau County 1914 Long Island
Plate 007, Nassau County 1939 Long Island
Plate 043, Queens 1909
Plate 014, Queens County 1891 Long Island
Page 017, New York City 1960c Rapid Transit System
Historical Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Surficial Geology Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Topographic Sheet 004 - New York Brooklyn Quadrangle, New York City 1902 Geological Atlas of the United States Vol 83
Kings County and Environs 1872c 36x64, Kings County and Environs 1872c
Plate 005, Lynbrook, Jamaica Bay, Inwood, Rockaway Inlet, Long Beach, Middle Bay, Baldwin, Hempstead Reservoir, Nassau County 1927 Long Island
Nassau County, New York City 1949 Five Boroughs Street Atlas
Page 004 - New York Subway Map, New York City 1949 Five Boroughs Street Atlas
Page 027 - Queens - Map No. 19, New York City 1949 Five Boroughs Street Atlas
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Nassau):
Nassau County 1906 Long Island
Nassau County 1914 Long Island
Nassau County 1939 Long Island
Nassau County 1927 Long Island
Queens and Nassau Counties 1946 Long Island

Mount Hope Brook

 

Maps that contain this point of interest:
Warren County Outline Map, Warren County 1876
Washington County Map, Washington County 1866
Fort Ann Township, Head of South Bay, Mount Hope, Comstock Landing, West Fort Ann and Griswold Mills, Washington County 1866
Dresden Township, Washington County 1866
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Washington):
Washington County 1866
Washington County 1853 Wall Map

Mountain Brook

 

Maps that contain this point of interest:
Dutchess County Map, Dutchess County 1876
Stanford, 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

Mountain Brook

 

Maps that contain this point of interest:
Franklin County - Plan, Franklin County 1876
South Woods, Dickinson Center, St Regis Falls, Saranac Lake, Franklin County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Franklin):
Franklin County 1876

Mountain Brook

 

Maps that contain this point of interest:
Franklin County - Plan, Franklin County 1876
South Woods, Dickinson Center, St Regis Falls, Saranac Lake, Franklin County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (St. Lawrence):
St. Lawrence County 1865

Mountain Brook

 

Maps that contain this point of interest:
Andes, Union Grove, Delaware County 1869
Bovina, Hobart, Delaware County 1869
Delhi 1, Delaware County 1869
Middletown, Clovesville, New Kingston, Delaware County 1869
Outline Map, Delaware County 1869
Roxbury, Hubbells Corners, Moresville, Delaware County 1869
Stamford, Delaware County 1869
Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx, Herkimer County 1790 Land Patents of Southside of the Mohawk River Reproduced in 18xx
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Atlases of this county (Delaware):
Delaware County 1869

Mountain Brook

 

Maps that contain this point of interest:
Patterson Town, New York and its Vicinity 1867
Dutchess County Map, Dutchess County 1876
New York Province 1779 Land Tracts new, New York Province 1779 Land Tracts
Page 193, Westchester County 1914 Vol 2






< Back to category list for New York