Search Maps
-
MapAtlas of the borough of Richmond, city of New York Available also through the Library of Congress Web site as a raster image.
- Contributor: Robinson, E. (Elisha)
- Date: 1907
- Resource: Atlas of the borough of Richmond, city of New York ... - 39 pages
-
MapNew topographical atlas of Broome County, New York LeGear. Atlases of the United States, 5667 Includes indexes. LC copy imperfect: Wanting cover. Minor liquid staining throughout. Available also through the Library of Congress Web site as a raster image. Vendor: John Carbonell (eBay auction) Acquisitions control no. 2005-111
- Contributor: Stone & Stewart - Beers, D. G. (Daniel G.) - Beers, S. N.
- Date: 1866
- Resource: New topographical atlas of Broome County, New York - 36 pages
-
MapAtlas of Lewis Co., New York
Atlas of Lewis County, New York LeGear. Atlases of the United States, 5674 On cover: A. Pomeroy & Co. Includes index and maps of New York state and the United States. Available also through the Library of Congress Web site as a raster image. Annotations in pencil on some pages. Acquisitions control no. 2003-51- Contributor: Worley & Bracher - Beers, D. G. (Daniel G.) - Bourquin, F. (Frederick) - A. Pomeroy & Co
- Date: 1875-01-01
Resource: View All Images
-
MapCounty atlas of Sullivan, New York Spine title: New York, Sullivan County 1875, Walker & Jewett LC copy deacidified and rebound with each leaf encapsulated. Phillips 2256 Includes city and town plans, distance table, and directory. Available also through the Library of Congress Web site as a raster image.
- Contributor: Beers, F. W. (Frederick W.) - Walker & Jewett (Firm)
- Date: 1875-01-01
Resource: View All Images
-
MapInsurance maps of the city of New York Phillips 15990 "Entered according to Act of Congress, in the year 1884, by Perris & Browne, in the Office of the Librarian of Congress at Washington." Includes index. Available also through the Library of Congress Web site as a raster image.
- Contributor: Perris & Browne
- Date: 1879-01-01
Resource: View All Images
-
MapAtlas of the city of New York, Manhattan Island : from actual surveys and official plans Includes block index (inside of front cover), street index, and index map. Annotations in pencil on some maps. Available also through the Library of Congress Web site as a raster image. Vendor: Swann Galleries Acquisitions control no. 2010-030
- Contributor: G.W. Bromley & Co - Bromley, George Washington - Bromley, Walter Scott
- Date: 1894-01-01
Resource: View All Images
-
MapAtlas of the city of New York lying south of 166th st. showing surface railroads Blue line print. Includes index map. Available also through the Library of Congress Web site as a raster image. Annotations in ink, pencil, and colored pencil on some maps. LC copy imperfect: Title page torn vertically along left side, front cover wanting, rear cover badly damaged, all maps significantly faded. Vendor: John Carbonell Acquisitions control no. 2007-107
- Contributor: Metropolitan Street Railway Company. Maintenance of Way Department
- Date: 1896-01-01
Resource: View All Images
-
MapAtlas 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
-
MapThe land map of the County of Kings, state of New York 1911 to 1920, inclusive
Land map of the County of Kings, N.Y., January 1, 1911 "December 31st, 1910." Available also through the Library of Congress Web site as a raster image. unk82049401 upgraded to RDA and LCCN 2020592819 replaced (ga15 2020-09-18)- Contributor: Kings County (N.Y.)
- Date: 1910
- Resource: The land map of the County of Kings, state of New York 1911 to 1920, inclusive - 60 pages
-
MapRobinson's atlas of Kings County, New York LeGear. Atlases of the United States, 2233 Includes index map. Available also through the Library of Congress Web site as a raster image. Conserved. Rebound, each page encapsulated in mylar.
- Contributor: Bourquin, F. (Frederick) - Robinson, E. (Elisha) - Mueller, A. H. (August H.)
- Date: 1890-01-01
Resource: View All Images
-
MapAtlas of the Brooklyn borough of the city of New York : originally Kings Co., complete in three volumes : based upon official maps and plans on file in the various city ... Includes index. Available also through the Library of Congress Web site as a raster image. Vendor: John Carbonell Acquisitions control no. 2008-021
- Contributor: Hyde & Company - Balliet & Volk - Ullitz, Hugo
- Date: 1899-01-01
Resource: View All Images
-
MapCity atlas of Oswego, New York : from official records, private plans and actual surveys.
Atlas of the city of Oswego N.Y. Available also through the Library of Congress Web site as a raster image. LC copy has this pagination: title page, plate 7, plate 10-85. LC copy encapsulated and rebound.- Contributor: Hopkins, Griffith Morgan
- Date: 1880-01-01
Resource: View All Images
-
MapPlat book, city of Rochester, New York : carefully compiled from official records and surveys.
Plat book of the city of Rochester, New York LeGear. Atlases of the United States, 5799 Includes alphabetic list of street names. Available also through the Library of Congress Web site as a raster image. Stamped in blue ink on title page: Dutcher Brothers, 623 Powers Bldg. Rochester, N.Y. Vendor: John Carbonell Acquisitions control no. 2008-236- Contributor: J.M. Lathrop & Co
- Date: 1900-01-01
Resource: View All Images
-
MapMap of the State of New York. Scale ca. 1:325,000. Relief shown pictorially. Hand colored. Prime meridian: New York. Shows land ownership. Includes text and inset "Continuation of the State westward from the pre-emption line on a scale reduced one half." Accompanied by: Alphabetical list of towns in the State of New York. 1 l. Available also through the Library of Congress Web site as a raster image. Vault AACR2
- Contributor: Fairman, Gideon - De Witt, Simeon
- Date: 1802-01-01
-
MapMap of Ho-De-No-Sau-Nee-Ga : or the territories of the People of the Long House in 1720 : exhibiting the home country of the Iroquois with the aboriginal names of their villages, lakes, ...
Territories of the People of the Long House in 1720 Map of New York State showing delimited Iroqouis tribal/linguistic areas and trails. Place-names in Iroquois syllabic spellings. Relief shown by hachures. Hand colored to differentiate the occupancy areas. LC sheet imperfect: Brittle, torn at most fold lines, taped on verso, tape-stained on recto. Includes "Explanation" (legend) and table of "Vowel sounds". Available also through the Library of Congress Web site as a raster image....- Contributor: Morgan, Lewis Henry - Pease, Richard H.
- Date: 1720-01-01
-
MapMap showing the location of reservoirs being constructed for Black River Canal Shows the entire territory covered by the Canal, was the construction of feeder reservoirs to maintain sufficient water levels. "Reduced from original by David Vaugham, Jan. 1856." Stained thoughout with losses along fold lines. Available also through the Library of Congress Web site as a raster image.
- Contributor: Willard, J. E.
- Date: 1856-01-01
-
MapMap of two millions acres of land, West Genesee, in the State of New York : recorded in the names of Wilhem Willink, Nic's van Staphorst, Pieter van Eeghen, Hendrik Vollenhoven, Rutger ... Covers the Holland Purchase territory (Niagara Frontier region in far western New York State). Shows 6-mile-square townships, Amerindian reservations, and areas projected to be sold. Relief (Niagara Escarpment) shown by hachures. Hand col. to show Amerindian reservations in pink and areas to be sold in yellow and green. LC copy imperfect: Fold-lined, spotted at upper left, torn at right-hand edge, taped. Includes long note...
- Contributor: Willink, Wilhem - Ellicott, Benjamin - Holland Land Company - Ellicott, Joseph - Baarsel, C. Van (Cornelius)
- Date: 1800-01-01
-
MapMap of Albany County, New York : from actual surveys Relief shown by hachures. Shows landowners. LC Land ownership maps, 473 Includes ancillary maps of Albany, Rennselaerville, Cohoes, and the village of West Troy, statistical chart, business directories and illustrations. Available also through the Library of Congress Web site as a raster image. LC copy sectioned in four and mounted on cloth.
- Contributor: Gould, Jay
- Date: 1854-01-01
-
MapMap of Allegany Co., N.Y. : from actual surveys General-content county map showing rural buildings and householders' names. Relief shown by hachures. LC copy hand colored to emphasize town (township) boundaries and areas of village/city insets. "Entered according to act of Congress in the year 1856 by Robert Pearsall Smith in the ... Eastern District of Pennsylvania." LC copy imperfect: Trimmed on all outer edges, sectioned to 6 panels to enable folding. LC...
- Contributor: Bechler, Gustavus R. - Gillette, Matthews & Co - Smith, Robert Pearsall
- Date: 1856-01-01
-
MapMap of the Allegany County oil field : from surveys and official records Shows landowners. LC Land ownership maps, 475 Available also through the Library of Congress Web site as a raster image.
- Contributor: Lee, Richd. H.
- Date: 1879-01-01
-
MapMap 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
-
MapMap of Cattaraugus Co., New York : from the county records & actual surveys General-content county map showing towns (townships), numbered town sections, some rural land tracts with owner's names, rural buildings, and householder's names. Relief shown by hachures. Hand colored to emphasize town boundaries and areas. "Entered according to Act of Congress in the year 1856 by Robert Pearsall Smith in the ... Eastern District of Pennsylvania." LC copy imperfect: Brittle, missing small edge sections, sectioned to...
- Contributor: Tiffany, J. M. - Godshalk, S. K. - Smith, Robert Pearsall - Geil, Samuel
- Date: 1856-01-01
-
MapMap of Cayuga County, New York : from actual surveys Relief shown by hachures. Shows landowners. LC Land ownership maps, 478 Includes ancillary maps of Weedsport, Auburn, and Union Springs, statistics, and illustrations. Available also through the Library of Congress Web site as a raster image. LC copy sectioned in four and mounted on cloth.
- Contributor: Geil, Samuel
- Date: 1853-01-01
-
MapMap of Cayuga and Seneca counties, New York General content county map showing towns (townships), numbered town sections, and rural buildings with householders' names. The city insets also show individual buildings and lot/tract lines (but not landowners' names). Hand colored to emphasize towns, incorporated villages/cities, and insets. Relief shown by hachures. "Assist. publishers I.D. Peck, S. Willard Treat, A.Y. Peck, C.O. Titus, J.H.C. Dawson, L.G. Dawson." "Entered according to Act of Congress...
- Contributor: Lothrop, G. D. - Gray, O. W. (Ormando Wyllis) - Dawson, A. R. Z. - Gillette, John E.
- Date: 1859-01-01
-
MapMap of Chautauque County, New York : from actual surveys Shows landowners. LC Land ownership maps, 480 Includes statistics and illustrations. Ancillary maps: Forestville -- Fredonia -- Jamestown -- Panama -- Plan of Dunkirk -- Plan of Mayville -- Silver Creek Village -- Sinclearville -- Westfield. Available also through the Library of Congress Web site as a raster image. LC copy sectioned in six and mounted on cloth.
- Contributor: Rea, Samuel M.
- Date: 1854-01-01