Search

You Searched For

Start Over You searched for: Spatial Coverage New York Remove constraint Spatial Coverage: New York Year 1918 Remove constraint Year: 1918

Search Results

1. Hornell, N.Y.

Yale Public content
1918. 2011-12-12T21:33:31Z. 2022-03-29T20:40:13Z. Geological Survey (U.S.). U.S. Geological Survey. English. Public. New York.

2. New York, Camp Mills quadrangle

Yale Public content
1918. 2021-10-01T18:54:17Z. 2021-10-01T18:54:17Z. Geological Survey (U.S.), issuing body. Department of the Interior, U.S. Geological Survey. English. cartographic image. Public. Nassau County (N.Y.), Queens (New York, N.Y.), Camp Albert L. Mills (N.Y.), New York (State), New York, Queens, Camp Albert L. Mills., and Nassau County.

3. Oneonta, N.Y.

Yale Public content
1918. 2011-12-12T21:33:42Z. 2022-03-29T20:40:14Z. Geological Survey (U.S.). U.S. Geological Survey. English. Public. New York.

4. Oswegatchee, N.Y.

Yale Public content
1918. 2011-12-12T21:33:43Z. 2022-03-29T20:40:15Z. Geological Survey (U.S.). U.S. Geological Survey. English. Public. New York.

5. Ramapo, N.J.-N.Y.

Yale Public content
1918. 2011-12-12T21:32:38Z. 2022-03-29T20:40:08Z. Geological Survey (U.S.). U.S. Geological Survey. English. Public. New Jersey and New York.

6. Russell, N.Y.

Yale Public content
1918. 2011-12-12T21:33:52Z. 2022-03-29T20:40:16Z. Geological Survey (U.S.). U.S. Geological Survey. English. Public. New York.

7. Unadilla, N.Y.

Yale Public content
1918. 2011-12-12T21:34:02Z. 2022-03-29T20:40:17Z. Geological Survey (U.S.). U.S. Geological Survey. English. Public. New York.