Atlases and Maps

Maps

Genesee County

MAP CASE DRAWER: Genesee County

Folder - A


TITLE

DATE

DESCRIPTION

SIZE

1.Rand McNally & Company’s Map of Genesee County

1915(PDF, 2MB)

County & Town Officials, detail of city of Batavia, locations of cemeteries, lot numbers & property owner’s names, 9 copies one has town of Byron cut out , most in fair condition One given by HPHS 10/94

41 x 50

Folder - B


TITLE

DATE

DESCRIPTION

SIZE

2. David H. Burr

1829

Genesee County (now Gen. & Wyoming Counties), lot numbers, towns & villages, stage & County Roads, Mills, churches, forges & manufactories, 1 original

16 x 22

3. David H. Burr

1940

2 reproductions of 1829 map Genesee & Wyoming Counties Shows lot numbers, towns & villages, stage & County Roads, Mills, churches, forges & manufactories,

18.5 x 22.5

4. David H. Burr

1939 mislabeled

1 photograph copy of 1829

11 x14

Folder -C


TITLE

DATE

DESCRIPTION

SIZE

5. House numbering system for towns

1958
Checked by Niagara Mohawk 1967

East numbers begin at the west line of Genesee County and precede Easterly, odd numbers on North side of road. South numbers begin at the North line of Genesee County and precede Southerly, odd numbers on East side of road. Includes a package containing one map of each the 13 towns

22 x 26

Folder –D Atlas Pages                      


TITLE

DATE

DESCRIPTION

SIZE

6. South Western Section of County

1854(PDF, 196KB)

Includes Darien, Alexander, Pembroke & Batavia

18 x 24.5

7. Detail of buildings, legend

1854(PDF, 196KB)

Village of Alexander & plan of the village of Batavia

18 x 23.5

8. Photograph

1854

(of above) Black & white of details

11 x 14

9. Map of the County

1866

From Genesee Wyoming Atlas 1866 p.45 poor condition

12.5 x 14

10. Atlas Title page

1866

From Genesee Wyoming Atlas 1866

14 x 16

11. From Genesee Wyoming Atlas

1866

Includes details of Corfu, E. Pembroke, N. Pembroke, Pembroke, Darien City & Darien Center p.41

14 x 16

12. From Genesee Wyoming Atlas

1876

Map of County p. 14 poor condition

14 x 17

13. From Genesee Wyoming Atlas

1876

Includes Tonawanda Falls, Byron center, Harris Mills & Town of Batavia pgs. 61 ½ -62 ½ & 141

17 x 27

14. From Genesee Wyoming Atlas

1876

Includes village of LeRoy & Elba pgs. 47-50

17 x 27

15. From Genesee Wyoming Atlas

1876

Includes East Bethany, Bethany Center, Alabama, Alabama Center, Linden & Pavilion pgs. 51-53

17 x 27

16. Map of County

1904

 

20 x 31

17 From Genesee Wyoming Atlas.

1904

Representative of commercial, Industrial, financial, Professional interests & farm histories pgs. 82-97

17 x 20

Folder -E- Historic Information


TITLE

DATE

DESCRIPTION

SIZE

18. Land Company

 

Locations within county

30 x 40

19. Master Plan

1943

School District Reorganization

24.5 x 32.5

20. Central School District #2

 

Towns of Darien, Pembroke & Batavia

15 x 20

21. Building Locations

1957

Cobblestone

22 x 34

22. Homes of Architectural Importance

1968

Note: no key for numbering system included

19.5 x 29.5

23. Folder containing master negatives

 

Negatives for maps of Architecture of Genesee County

  • Village of Elba

4.5 x 6

  • Village of LeRoy

4.5 x 5

  • City of Batavia

5 x 6.5

  • County

8 x 11

  • County

12 x 16

24. Land Company Locations

 

Tissue paper map

12 x 18

25. Physical map of Genesee County

 

Includes School houses, roads, railroads & creeks 2 copies one in mylar

30 x 33

26. Blueprint map of Genesee County

 

Compiled by Fred W. Hamilton. Includes County lines, towns, public highways, railroads and schoolhouses (poor condition)

24x3.25

42. Genesee County Range Map

No date Ca.1922

Original by Earl B. Perry County Clerk, Illustrates various land companies and Holland Purchase Township-Range numbers –Blueprint/ poor condition

13 x 16

Folder – F - Advertising


TITLE

DATE

DESCRIPTION

SIZE

27. “All Roads on this map lead to Genesee Lumber and Coal Company, Inc.”

1929

4 copies

17 x 29

28. Community Graphics, Inc.

1993

Includes advertiser index and color advertisements of businesses (2 Copies)

23.5 x 38

Folder G -Highway Maps


TITLE

DATE

DESCRIPTION

SIZE

29. Scale

 

1” = 5000’ 4 copies

28 x36

30. County superintendent of Highways

1980’s

Robert T. Carrier 2 copies

22 x 34

31. County superintendent of highways

1986

Joseph J. Amedick Jr.

22 x 34

32. Highway department Maps

1955

a. November Fire Control

22 x 34

1957

b. November 2 copies (1 colored & mounted)

22 x 34

1958

c. November 2 copies

22 x 34

1963

d. February

22 x 34

1964

e. January

22 x 34

33. Published for MacGreeney – sleight DeGraff Co.

 

Includes highways improved, under construction, designated for future improvement, railroads proposed, electric railways, school houses & elevators

24 x 29

34. State & county system of highways

1907

Showing which have been improved, under contract for improvement and designated for future improvement

16 x 17

35. County superintendent of highways

1929

Shows State highways & County roads completed & projected, & Town highways

 

Folder – H- GeneseeCountyLand Usage


TITLE

DATE

DESCRIPTION

SIZE

36. US Department of Agriculture

1922

Soil map, base map from US Geological survey sheets poor condition 2 copies

35 x 23

37. Department of Agricultural Economics

1952

Land classification Map of Genesee County

32 x 20.5

38. Genesee County Soil Survey

1969

Genesee County soil map 1968

17 x 11

39. NYS Department of Audit & Control Division of Municipal Affairs

No date

Genesee County No legend

30 x 21

40. US Department of the Interior Geological Survey

1950

State of New York Department of Public Works Albion Quadrangle

14 x 21

41. Department of Planning

1967

Genesee County 2 copies

53 x 31

Folder – H- Genesee County Land Usage Continued


TITLE

DATE

DESCRIPTION

SIZE

42. Population Density

1961

Genesee County 2 copies

15 x 11

43. Water Service Units

1961

Genesee County 2 copies

15 x 11

44. Sewer Service Units

1961

Genesee County 2 copies

15 x 11

45. Water Sewer

1961

Genesee County 2 copies

15 x 11

Folder – K- Genesee County SchoolDistricts

Bound Volumn Published by W. B. Thrall Map & Survey Company, Perry, New York. Each page is 29 x 35 inches, color coded by district and includes property owners names. Donated by Genesee County Treasurer's Office 2010.

Index(PDF, 3MB)

 

Tonawanda

MAP CASE DRAWER:  Tonawanda
Inventoried 2002

Folder A- Tonawanda Indian Reservation


TITLE

DATE

DESCRIPTION

SIZE

1. Tonawanda Swamp

1810

David E. Mix ca. /very poor condition

17x29

2. Reservation

1844

12,800 acre tract

17x19.5

3.

1937

Not drawn to scale 2 copies

24x28

4.

1890

Situated in Genesee, Erie & Niagara Counties. Includes property owner’s names

11x12.5

5. Akron Quadrangle

1951

Dept. of Interior Geological survey

23x27

6. Genesee County

1964

Section of reservation

14x17

Folder B-Historical


TITLE

DATE

DESCRIPTION

SIZE

7. Holland Land Purchase

1797

Big Tree Map/ reprint SUNY Fredonia; 1984

14.5x17

8. Treaty

 

Big Tree Treaty / two sections/ reprint

17.5x24

9. Morris Purchase

1804

Reservation reprint 2 copies (1 colored in)

20x26

10. Ho De No Sau Nee Ga

1851

The People of the Longhouse/ reprint by Lewis H. Morgan / master & negative

19.5x23

11.

1851

The People of the Longhouse (encapsulated) by Lewis H. Morgan-original

20x22

12. American Revolution Sites

1879

Groveland Ambuscade, Sullivan-Clinton Expedition and Battle field of Newton

17x22

13. Seneca

1931

Villages & the Jesuit & French Contracts 1615 – 1708 by Del Helen M. Erickson poor condition/ donated : Margery M. Hanson

23.5x29

14. Ho De No Sau Nee Ga

1951

Topographic (rolled) “The People of the Longhouse” Mythology NYS Dept. of the Interior 2 copies (1 mylar)

 

Folder C-Allegany Reservation


TITLE

DATE

DESCRIPTION

SIZE

15. Allegany Reservation

 

Survey Map T2R9

13.5x15

Folder D-Buffalo / ErieCounty


TITLE

DATE

DESCRIPTION

SIZE

16. Grand Island

1824

Survey map 2 copies

23.5x31

17.

 

Negative print of map

21.5x28.5

18. Buffalo Creek Indian Reservation

1844

German Purchase

18x43

19.

1844

German Purchase 2 sections (neg. prints)

18x23.5

20. Ebenezer Lands

1856

Land for sale subdivision 3 copies

23x33

21. Grand Island

1870

Neg. print including Niagara Falls

21x33.5

22. Lower Ebenezer

1894

Village subdivision

22.5x30

23.

1894

Village subdivision

11.5x14.5

24. Ebenezer Lands

 

Village subdivisions

24x36

25.

 

Blue negative copy

12.5x17

26.

 

Negative print

12x16

27. West Seneca

 

Original subdivision lines, neg. & pos. print –Lower Ebenezer

20x36

28. West Seneca

 

German purchase subdivision 3 copies

15x21

29. German Purchase

 

T.10 R7 Description of mill sites on lots

18x24

30. Middle Ebenezer

 

Village subdivision, including mill race plus negative

21x23

31. Buffalo Creek

 

Subdivision of lots around 2 copies (1 blue)

16x29

32. Buffalo Creek

 

Subdivision of lots around

24x37.5

33. Upper Ebenezer

 

Negative

20x24

34. Lower Ebenezer

 

Negative

20x24

35. New Ebenezer

 

Negative

20x24

Folder E-State Census


Title

Date

Description

Size

36. Tonawanda Indian Reservation

1875

Microfilm copy

37.

1915

Microfilm copy

38.

1925

Microfilm copy


 

Towns

MAP CASE DRAWER:  Alabama
Inventoried 2002

TITLE

DATE

DESCRIPTION

SIZE

1.Atlas

1904

Alabama Center, Basom, South Alabamanames of residents 2 copies

14.5 x 18

2. Atlas *

1904

Town

17 x 19.5

3. Atlas

1904

Photograph: map of Town

13.5 x 11

4. Landmark

1967

Society map 2 copies

21 x 30

5.Town *

1962

Highways & Roads projects

30 x 25

6. Atlas

?

Alabama Center, Basom, South Alabama names of residents

14.5 x 18

MAP CASE DRAWER:  Alexander


TITLE

DATE

DESCRIPTION

SIZE

1. Atlas

1904

Village 2 copies

15.5 x 17.5

2. Atlas

1904

Town

15.5 x 17

3. Landmark

1967

Society map

30 x 20.5

4. Town

1961

Highways & Roads projects

23 x 22

MAP CASE DRAWER:  BERGEN


TITLE

DATE

DESCRIPTION

SIZE

1. Atlas

1904

Town 2 copies

18 x 15

2. Atlas

1904

Village 2 copies

18 x 15

3. Landmark

1967

Society map 2 copies

30.5 x 21

4. Schools

1927- May

Districts

24 x 27.5

5. Town

1962

Highways & Roads projects

22 x 23.5

MAP CASE DRAWER:  BETHANY


TITLE

DATE

DESCRIPTION

SIZE

1. Atlas

1904

Town

16 x 17

2 Landmark

1967

Society map 2 copies

21.5 x 30

3. Town

1962

Highways & Roads projects

24.5 x 22

4. Town

1964

Sites marked 2 copies

23.5 x 19.5

5. School

1927 – Aug.

Districts

25 x 34

MAP CASE DRAWER:  Byron


TITLE

DATE

DESCRIPTION

SIZE

1. Atlas

1904

South Byron and Byron Center 2 copies

18 x 15

2. Atlas

1904

Town

15 x 17.5

3. Atlas *

 

Town

14.5 x 17

4. Landmark

1967

Society 2 copies

30.5 x 21

5. Schools

1926 – Dec.

Districts

21.5 x 29

6. Town

1962

Highways & Roads projects

22 x 23.5

7. Town

1964

Highways & Roads projects

22 x 24

 

MAP CASE DRAWER:  Darien


TITLE

DATE

DESCRIPTION

SIZE

1. Atlas

1904

Darien City and Darien Center 2 copies

18 x 15

2. Atlas *

1904

Town

18 x 15.5

3. Landmark

1967

Society map 2 copies

29.5 x 22

4. Town

1962

Highways & Roads projects

22 x 30

6. Schools

1927-June

Districts 2 copies

32.5 x 27

5. Town

1967

Some sites marked 2 smaller maps attached (Darien Center and Darien City)

25.5 x 23.5 11 x 8.5

MAP CASE DRAWER:  Elba


TITLE

DATE

DESCRIPTION

SIZE

1. Atlas

1866

Roads marked

15 x 12

2. Atlas *

1904

Town

16 x 17.5

3. Atlas

1904

Village 2 copies

15 x 18

4.Landmark

1967

Society map 2 copies

30 x 21.5

5. Town

1962

Highways & Roads projects

23.5 x 22

6. Village

1926-April

Residents names

15.5 x 19

7. Town

?

Residents names, adds for Johnston farm equip

 

MAP CASE DRAWER:  LeRoy


TITLE

DATE

DESCRIPTION

SIZE

10. Town

1892- ?

Town, With List Of Churches, Businesses, Railroads

36 x 22.5

1. Atlas *

1904

Town

15.5 x 17.5

2. Atlas

1904

Village South section 2 copies (1 in mylar)

31 x 18

3. Atlas

1904

Village North section 2 copies (1 in mylar)

31 x 18

4. Landmark

1967

Society map 2 copies

30 x 21

5.Village

1974

Residential, Commercial, Industrial, Historic Preservation, Planned Development, Land Conservation- County Planning Board

35 x 37

6. Town *

1962-Feb.

Highways and roads project

25 x 25

7. Geological

1977

Survey LeRoy Quadrangle 2 copies

23 x30

8. Village

 

Sold by: Worthington & Wood, Batavia, NY in mylar

29.5x34.25

9. Village

1919

Sold by: Worthington & Wood, Batavia, NY in mylar

34.25 x 30

MAP CASE DRAWER:  Oakfield


TITLE

DATE

DESCRIPTION

SIZE

1. Atlas

1904

Town

15 x 17.5

2. Atlas

1904

Village 2 copies

15 x 17.5

3. NYS DOT

1952

Oakfield Quadrangle

24 x 30

4. Geological

1952

Survey Oakfield Quadrangle

22 x 27

5. Town

1962

 

17.5 x 22

6. Town

1963

 

17.5 x 22

7. Town

1964

2 copies

17.5 x 22

8. Landmark

1967

Society map 3 copies

30 x 21

9. Geological

1977

Survey Oakfield Quadrangle

23 x 30

MAP CASE DRAWER:  Pavilion


TITLE

DATE

DESCRIPTION

SIZE

1. Atlas

1904

Town poor condition

19.5 x 15.5

2. Atlas

1904

Town with small insert of Village

13 x 14.5

3. Landmark

1967

Society map 2 copies

30.5 x 21

4. Schools

1926-Aug.

Districts

27.5 x 21.5

5. Town

1962

Highways and roads project

22 x 27.5

6. Village

1926-Aug.

 

16 x 19

7. Village

1926-Aug.

 

17.5 x 15

8. Community

1922

Methodist Episcopal Church with sites marked

20 x 25

9. Community

1922

Methodist Episcopal Church 3 copies

20 x 25

10. Community

1922

Methodist Episcopal Church with routes marked

20 x 25

11. Community

1922

Methodist Episcopal Church with symbols

20 x 25

12. Village

 

With symbols Drew Seminary 3 copies

20 x 24

13. Village

 

With symbols no key

20 x 24

MAP CASE DRAWER:  Pembroke
Folder A


TITLE

DATE

DESCRIPTION

SIZE

1. County

 

Section listing property locations

37 x 14

2. Atlas

1904

Corfu 2 copies

15 x 17

3. Atlas

1904

East Pembroke 2 copies

14 x 17

4. Atlas

1904

Town

15 x 18

5. Corfu

1927 Sept.

List property owners, W. B. Thrall Map & Survey Co.

14 x 19.5

6. Schools

1927 Sept.

Districts, W. B. Thrall Map & Survey Co.

25 x 26

7. Town

1962

Highways and roads project

30 x 22

8. Highway

1963

Roads, creeks and landmarks poor condition

 

9. Landmark

1967

Society map 2 copies

21 x 30

10. Corfu

No Date

New York Central Railroad / Section at Pump House

18 x 21

Folder B


10. Pembroke

1866

Pencil drawn copies enlargements from atlases

18 x 24

11. Corfu

1866

Pencil drawn copies enlargements from atlases

18 x 24

12. N. Pembroke

1866

Pencil drawn copies enlargements from atlases

18 x 24

13. Corfu

1876

Pencil drawn copies enlargements from atlases

18 x 24

14. E. Pembroke

1876

Pencil drawn copies enlargements from atlases

18 x 24

15. Tonawanda Falls

1876

Pencil drawn copies enlargements from atlases

18 x 24

16. N. Pembroke

1876

Pencil drawn copies enlargements from atlases

18 x 24

17. RichvilleSta.

1876

Pencil drawn copies enlargements from atlases

18 x 24

Folder C


18. Tonawanda*

1843

Village of Tonawanda Falls (Indian Falls) very poor condition

41 x 21

MAP CASE DRAWER:  Stafford

TITLE

DATE

DESCRIPTION

SIZE

1. Atlas

1904

Morganville & Stafford

15 x 17.5

2. Atlas *

1904

Town

15 x 18

3. Village

1927-June

Sub plan

13 x 16

4. Town

1962

Highway and roads project

22 x 26.5

5. Landmark

1967

Society map 2 copies

30 x 21

6. Geological

1977

Survey Stafford Quadrangle

23 x 30

7. Park

1978

Proposed improvements to Emery Park

24.5 x 36.5