Skip to main content

Folder 31

 Container

Contains 12 Results:

New York

 File — Folder: 31
Identifier: id148985
Scope and Contents From the Collection:

Includes for the most part published maps, 1629-[ongoing].

Maps are described individually and are best discovered using keyword searches (check "include box list"). When requesting maps, please indicate folder and item number.

The description of this collection is in process and is currently underway; new items are being added on an ongoing basis.

Dates: 1629-1991

Map of the Northern Part of the State of New York, 1812

 Item — Folder: 31
Identifier: id148986
Scope and Contents

Entered according to an act of Congress, 16th day of July 1812. Compiled from actual survey

Amos Ley - cartographer

7 mi to 1 in

78 cm x 127 cm

Subject/Index Terms: New York--History--Maps.

Dates: 1812

Rand McNally & Co.'s Indexed Railroad and County Map of New York, 1886

 Item — Folder: 31
Identifier: id148987
Scope and Contents

With an index giving the population and location of all the counties and principal towns in the State of New York, Rand McNally & Co.

no scale given

58.5 cm x 51.5 cm

Inset: Long Island

9 mi to 1 in

Subject/Index Terms: New York--History--Railroads--Maps.

Dates: 1886

New York Transportation Map, 1937

 Item — Folder: 31
Identifier: id148988
Scope and Contents Highways, Railroads, Canals, Air Lanes, and Dredged Channels. Published in accordance with Act of Congress approved Nov. 9, 1921, creating the Federal Aid Highway System by the Federal Works Agency, Public Roads Administration. 7 sheetsin color 4 mi to 1 in 66 cm x 92 cm (each sheet)Gift of the U.S. Public Roads Administration, Washington DC, September 3, 1941 (Mss.Acc. 1941.140) Subject/Index Terms: New...
Dates: 1937

Map of the Consolidated City of Brooklyn for Henry Mc Closkey's Manual, 1865

 Item — Folder: 31
Identifier: id148995
Scope and Contents

Entered according to Act of Congress in the year 1861 by A. Brown & Co.

0.36 mi to 1 in

48.5 cm x 62 cm

Subject/Index Terms: Brooklyn (NY)--Maps.

Dates: 1865

Brooklyn Street Directory, 1880

 Item — Folder: 31
Identifier: id149014
Scope and Contents

Showing Width & Location of Streets &c. with Map of Prospect Park and Horse Car & Elevated Rail Road Routes.

Entered according to Act of Congress, in the year 1880 by Mathew Dripps, in the office of the Librarian of Congress at Washington, U.S.

Robert A Welcke-Photo - lithographer

no scale given

61 cm x 48.5 cm

Subject/Index Term: Brooklyn (NY)--History--Maps.

Dates: 1880

Colton's New Indexed Map of the City of Brooklyn, Revised Edition for 1894

 Item — Folder: 31
Identifier: id149031
Scope and Contents

G. W. & C. B. Colton & Co.

1,600 ft to 1 in

92 cm x 75.5 cm

Inset: The Area of Brooklyn at Successive Periods

2 mi to 1 in

Subject/Index Terms: Brooklyn (NY)--History--Maps.

Dates: Revised Edition for 1894

[Map of] Long Island Sirvaide by Robarte Ryder, circa1675

 Item — Folder: 31
Identifier: id149040
Scope and Contents

[Facsimile]

Robarte Ryder - cartographer

4 mi to 1 in

54 cm x 84 cm

Original at John Carter Brown Library, Brown University, Providence RI

Subject/Index Term: Long Island (NY)--History--Maps.

Dates: circa1675

[Map of] "The Duke's Plan" [of New York]- A Description of the Towne of Mannados or New Amsterdam as it was in September 1661 lying in latitude 40de and 40m, 1664

 Item — Folder: 31
Identifier: id149051
Scope and Contents English copy of a map made for Dutch authorities which may have been handed over to the English by the last Dutch governor of New York, Pieter Stuyvesant following the surrender of the town in September 1664 and probably accompanied the town's request to the Duke of York (King James II) to agree to be its patron. It is the last map to use the name "New Amsterdam." From Manual of the Corporation of the City of New York, by David T. Valentine, 1858 "British Museum November 8/58 - I hereby...
Dates: 1664

A Plan of the City of New York from an actual Survey, 1728

 Item — Folder: 31
Identifier: id149061
Scope and Contents

The "Governor Bradford Map,"

James Lynne - surveyor

Henry Dunreath Tyler - map maker

[facsimile]

280 ft to 1 in

54.5 cm x 71 cm

Subject/Index Terms: New York (NY)--History--Maps.

Dates: 1728

Map of the City of New York, 1855

 Item — Folder: 31
Identifier: id149062
Scope and Contents

George Hayward - lithographer

1/4 mi to 1 in

43 cm x 55 cm

Subject/Index Terms: New York (NY)--Maps.

Dates: 1855

New York City and Vicinity Transportation Map, 1937

 Item — Folder: 31
Identifier: id149063
Scope and Contents

Highways, Railroads, Canals, Air Lanes and Dredged Channels. Published in accordance with Act of Congress approved Nov. 9, 1921, creating the Federal Aid Highway System by the Federal Works Agency, Public Roads Administration

in color

2 mi to 1 in

66 cm x 91.5 cm

Gift of the U.S. Public Roads Administration, Washington DC, September 3, 1941 (Mss.Acc. 1941.140)

Subject/Index Terms: New York (NY)--Transportation--Maps.

Dates: 1937