Search Maps

  • Map
    Map of Wayne County, New York Relief shown by hachures. Shows buildings and landowners. "Entered according to the Act of Congress in the year 1853 by Robert P. Smith in the clerk's office of the district court for the eastern district of Pennsylvania." Includes 5 views and tables of population and agricultural statistics. Insets: Plan of Lyons, Wayne Co. -- Plan of Palmyra -- Plan of Newark and Arcadia --...
    • Contributor: Walling, Henry Francis - Smith, Robert Pearsall
    • Date: 1853-01-01
  • Map
    Map of Niagara County, New York County map showing towns (townships), numbered town subsections, irregular landholdings, rural buildings, and householders' names. Also indicates the vertical and horizontal numbering system of the township/range land subdivision system. Relief shown by hachures and rock drawings. "Entered according to act of Congress in the year 1852 by Robert P. Smith in the ... Eastern District of Pennsylvania." Hand colored to emphasize town boundaries, town...
    • Contributor: Gifford, Franklin - Geil, Samuel - Smith, Robert Pearsall
    • Date: 1852-01-01
  • Map
    Map of Onondaga County, New York : showing military townships and their names, lot lines, numbers, and dimensions, with names of first proprietors ... location of farm houses and names of owners, ... Shows real-property tracts and lines only in town (townships) adjacent to Syracuse; other towns are subdivided into numbered military townships. Relief shown by hachures. Hand colored to emphasize town (township) and incorporated village boundaries. "Entered according to Act of Congress by J.H. French in the year 1859 in the ... Northern District of New York." Printed in northern/southern segments (sheets). LC copy imperfect: Mounted...
    • Contributor: French, H. H. (John Homer) - New York State Map and Atlas Survey (Organization)
    • Date: 1859-01-01
  • Map
    Map of Broome County, New York General-content county map showing buildings in rural areas and householders' names; the Binghamton inset shows lot lines, building coverage, and some owners' names. Relief shown by hachures. Hand colored to emphasize town (township) boundaries. "Entered according to Act of Congress in the Year 1855 by Robert Pearsall Smith in the ... Eastern District of Pennsylvania." LC copy imperfect: Brittle, fold-lined, mounted on cloth backing....
    • Contributor: A.O. Gallup & Co - Gifford, Franklin - Wenig, E. - Smith, Robert Pearsall
    • Date: 1855-01-01
  • Map
    Auction sale to close estate of Mary P. Chrystie, dec'd, 23 building plots, also Harlem River water front, near Morris Heights stations, N.Y. Central and N.Y. & Northern railroads : Wednesday, November ...
    Guide map
    Street map showing properties to be sold, existing buildings (some with owners' names), and railroad stations. Title from panel. Within map border: Copyright 1893 by Jas. L. Wells. Superimposed name ititials in lower right corner: WL[?] or LW[?]. Includes 2 ancillary cadastral maps (with lot lines, lot numbers, dimensions, buildings, owners' names) at scale ca. 1:800: A. [Harlem River tract] -- B. [Weygandt Place...
    • Contributor: Wells, James L. (James Lee) - Morris & Steele
    • Date: 1893-01-01
  • Map
    Map of Erie County, New York : from actual surveys Shows landowners. LC Land ownership maps, 493 Includes "Plan of the city of Buffalo," statistical charts, notes, and illustrations. Available also through the Library of Congress Web site as a raster image. LC copy lightly hand colored, showing boundaries. Sectioned in four and mounted on cloth.
    • Contributor: Smith, Robert Pearsall - Geil, Samuel
    • Date: 1854-01-01
  • Map
    Map of lots for sale in the village of Newburgh N.Y. belonging to Alanson Randol Shows names of landowners. "Newburgh Aug. 1st 1854." Includes text and illustrations. Stained throughout. Available also through the Library of Congress Web site as a raster image.
    • Contributor: Parmenter, Stephen C.
    • Date: 1854-01-01
  • Map
    Map B of part of the Laurel Hill tract : situated on Newtown Creek opposite Greenpoint & Brooklyn, belonging to Augustus Rapelye Cadastral map showing lot lines, dimensions, numbers, and street widths. Imperfect: Fold-lined, torn along left edge, has newspaper cutting affixed, extensively annotated in lead pencil and ink to show lot ownership status. Includes location map (inset). Available also through the Library of Congress Web site as a raster image.
    • Contributor: Rapelye, Augustus - Twiss, Jos'h H. - G. Hayward Lith
    • Date: 1856-01-01
  • Map
    Map of Orleans County, New York : from actual surveys Relief shown by hachures. General county map showing towns and landowners' names. Includes ancillary maps of Albion and Medina, notes, statistics, and illustrations. LC copy sectioned in 4 and mounted on cloth. LC Land ownership maps, 539 Available also through the Library of Congress Web site as a raster image.
    • Contributor: Van Derveer, Lloyd - Geil, Samuel - Lightfoot, Jesse
    • Date: 1852
  • Map
    Lloyd's topographical map of the Hudson River : from the head of navigation at Troy to its confluence with the ocean at Sandy Hook : embracing an area of 4 miles on ...
    Topographical map of the Hudson River
    In the rural land areas the map shows all buildings and householders' names. Relief shown by hachures; harbor depths shown by hachures and soundings. Hand colored to distinguish towns (townships), urban municipalities, and county boundaries. Signed in ink script in title area on recto: Millard Fillmore, June 20th 1864; on verso on cloth backing: Millard Fillmore, June 20, 1864; on large paper label affixed...
    • Contributor: Fillmore, Millard - Lloyd, James T.
    • Date: 1864-01-01
  • Map
    Atlas of the 24th ward, city of New York : from actual surveys and official records
    Atlas of the twenty fourth ward, New York City
    Includes index. Annotations in pencil and colored ink on some maps. LC copy imperfect: Front and rear boards separated from binding. Available also through the Library of Congress Web site as a raster image. Vendor: John Carbonell Acquisitions control no. 2008-168
    • Contributor: G.W. Bromley & Co - Bromley, George Washington - Bourquin, F. (Frederick) - Bromley, Walter Scott - Mueller, A. H. (August H.)
    • Date: 1882-01-01

    Resource: View All Images

  • Map
    Map of Ontario County, New York General-content county map showing towns (townships), numbered town survey divisions, rural buildings, and rural householders' names; the Canandaigua/Geneva insets show residential lots, lot numbers, land tracts, building coverage, and owners' names. Relief shown by hachures. Hand colored to emphasize town boundaries. "Entered according to Act of Congress by John E. Gillette in the year 1859 in the ... Eastern District of Pennsylvania." Originally printed...
    • Contributor: Beers, D. G. (Daniel G.) - Dawson, A. R. Z. - Beers, S. N. - Gillette, John E.
    • Date: 1859-01-01
  • Map
    Averill's map of the land tracts in Clinton County, N.Y.
    Map of the land tracts in Clinton County, N.Y.
    Shows landowners. LC Land ownership maps, 485 Available also through the Library of Congress Web site as a raster image. LC copy mounted on cloth.
    • Contributor: Averill, H. K., (Henry Ketchum)
    • Date: 1885-01-01
  • Map
    Map of Canajoharie, Montgomery Co., New York Survey map showing street rights-of-way, buildings, lot/tract property lines, householders'/landowners' names, and section of Erie Canal. Also covers village of Palatine Bridge. Hand col. in red to emphasize corporation boundary and in green to indicate cemetery. LC copy imperfect: Brittle, crack-lined, darkened, water-stained, trimmed, stitched along left edge. Includes indexed "Canajoharie business directory", indexed "Palatine Bridge directory", and ill. Available also through the Library...
    • Contributor: Endicott & Co. (New York, N.Y.) - T. & J. Slator, C.E.
    • Date: 1857-01-01
  • Map
    Map of Yates County, New York. General-content county map showing rural buildings and householders' names; the insets also show building coverage and owners' names; the West Dresden inset also shows the same plus lot lines. Hand colored to emphasize town (township) boundaries and territories. Relief shown by hachures. Prime meridian: Washington D.C. LC copy imperfect: Mounted on cloth backing, quartered, shellacked, darkened, cloth hemmed, annotated in gray wash hand printing...
    • Contributor: Burns & Miller - Lith. Of Richd. H. Pease (Firm) - L. & S. Denton (Firm)
    • Date: 1855-01-01
  • Map
    Map of Schoharie Co., New York General county wall map showing townships (hand col.), roads, buildings, and householders' names. Relief shown by hachures. In lower margin: Entered according to act of Congress in the year 1856 by Robert P. Smith in the Clerk's Office of the district court of the eastern district of Pennsylvania. LC copy imperfect: Brittle, cracked, shellacked, cloth backing hemmed at left/right sheet edges, wooden rods removed...
    • Contributor: Lorey, Wm. (William) - Wenig, E. - Smith, Robert Pearsall
    • Date: 1856-01-01
  • Map
    Map of Oneida County, New York : from actual surveys General-content county map showing towns (townships), rural buildings, householders' names, and forested areas. Hand colored to emphasize town boundaries and map insets. Relief shown by hachures. "Entered according to Act of Congress in the year 1852 by Robert P. Smith in the ... Eastern District of Pennsylvania." LC copy imperfect: Mounted on cloth backing, quartered to enable folding. LC Land ownership maps, 524 Includes...
    • Contributor: Rogerson, A. E. (Andrew E.) - Smith, Robert Pearsall - Murphy, E. J.
    • Date: 1852-01-01
  • Map
    A map of the incorporated village of Poughkeepsie, Dutchess County, state of New York Relief shown by hachures. Shows all buildings, cadastral lot/tract lines, selected landowners' names, and wooded areas. Published: Poughkeepsie, September 1834. LC copy imperfect: Darkened, brittle, cracked, torn, fold-lined, missing small edge/internal sections. Includes index of "References". Available also through the Library of Congress Web site as a raster image. Acquisitions control no.: 2004-70 Dealer/source: John Carbonell Vault
    • Contributor: Whinfield, Henry
    • Date: 1834-01-01
  • Map
    Map of Clinton Co., New York Relief shown by hachures. Includes 29 insets, 4 views and table of statistics. "Entered according to Act of Congress in the year 1856 by Robert Pearsall Smith...Eastern district of Pennsylvania." LC Land ownership maps, 484 Available also through the Library of Congress Web site as a raster image.
    • Contributor: Ligowsky, A.
    • Date: 1856-01-01
  • Map
    Map of Ulster Co., New York : from actual surveys County map showing towns (townships), town allotment subdivisions, principal land ownership tracts (numbered), rural buildings, and householders' names. The inset maps of Kingston, Ellenville, and Saugerties show buildings (mostly not identified) and lot/tract lines. Relief shown by hachures. Hand colored in yellow to emphasize town (township) boundaries. "Entered according to Act of Congress by Robert P. Smith in the year 1858 ... for the...
    • Contributor: Taintor, Dawson & Co - Dawson, L. G. - Smith, Robert Pearsall - French, J. H. (John Homer)
    • Date: 1858-01-01
  • Map
    Map of Cortland County, New York : from actual surveys General-content county map showing rural buildings and householders' names. Hand colored to emphasize town (township) boundaries and areas. "Entered according to Act of Congress in the year 1855 by Robert Pearsall Smith in the ... Eastern District of Pennsylvania." LC land ownership maps, 489 Available also through the Library of Congress Web site as a raster image. LC copy imperfect: Brittle, originally printed on...
    • Contributor: Browne, P. J. - Shields, J. B. - Smith, Eneas - Smith, Robert Pearsall
    • Date: 1855-01-01
  • Map
    Map of Onondaga County, New York, from actual surveys. Scale ca. 1:53,000. Hand colored. Relief shown by hachures. Shows buildings and names of occupants. "Entered according to act of Congress in the year 1852 by R. P. Smith in the clerks office of the Dist. Court of the District of Pennsylvania." LC Land ownership maps, 526 Includes text, illus., statistical tables, and map of "City of Syracuse, N.Y." showing wards and block nos....
    • Contributor: Fagan, L. - Sidney & Neff - Brown, George C. - E.H. Babcock & Co
    • Date: 1852-01-01
  • Map
    Gillette's map of Madison Co., New York : from actual surveys County cadastral map showing towns (townships), numbered town survey divisions, irregular rural property tracts, rural buildings, and rural householders' names. The Oneida, Cazenovia, Hamilton, Chittenango, Canastota, Morrisville insets show residential lots, buildings, and owners' names. Relief shown by hachures. Hand colored to emphasize town boundaries, town territories, and incorporated village areas. "Entered according to act of Congress by R. P. Smith in the year...
    • Contributor: Gillette, John E. - Smith, Robert Pearsall - French, J. H. (John Homer)
    • Date: 1859-01-01
  • Map
    Map of Monroe County, New York General-content county map showing municipalities, buildings in rural areas, and householders' names. Hand colored to emphasize town (township) boundaries and territories. "Entered according to Act of Congress in the year 1852 by Robert P. Smith in the ... Eastern District of Pennsylvania." LC copy imperfect: Originally printed on 4 sheets (later conjoined to form single sheet), fold-lined, mounted on cloth backing, quartered to enable...
    • Contributor: Browne, P. J. - Gillet, A. G. - Smith, Robert Pearsall
    • Date: 1852-01-01
  • Map
    Map of Delaware Co., New York Relief shown by hachures. Shows landowners. LC Land ownership maps, 490 Includes statistical charts, business directories, and illustrations. Ancillary maps: Andes -- Bloomville -- Bovina Center -- Cannonsville -- Croton -- Delhi -- Deposit -- Downsville -- Franklin -- Griffins Corners -- Hamden -- Hancock -- Harpersfield Centre -- Harvard -- Lansingville -- Margaretville -- Masonville -- Meredith Square -- Plan of Hobart, Delaware...
    • Contributor: Gould, Jay
    • Date: 1856-01-01