Bays in Connecticut


Below is a list of Connecticut Bays associated with the atlases in our collection. To see the complete list of Connecticut atlases use our Geographic Browse function or Search. By clicking the Geocode Button (if available), you will be shown a list of individual maps which covers that geographic area as well as location of the point of interest highlighted on a modern map.

< Back to category list for Connecticut

HINT: The multiple years listed after an atlases name indicates additional atlases within the collection. In the following example:

University of Michigan (Ann Arbor Campus)
Washtenaw County 1915, 1874, 1895, 1957, 1960, 1964, 1967, 1970, 1973, 1975, 1977, 1979, 1981, 1982, 1985, 1987, 1989, 1991, 1994, 1997, 1999

There are 21 individual Washtenaw County atlases spanning 84 years. Click each to see the development over time.
You can also find Bays
within these Connecticut map groups:
Connecticut State Atlas 1893
Connecticut State Map 1855 Long Island Sou...







Showing "" through "Zieglers Cove"...

Pear Tree Point Cove

 

Maps that contain this point of interest:
Plate 035, Noroton, Darien, Rowayton, Fairfield County 1931
Stamford Town 1937, Stamford Town 1937
Fairfield County - South Part, Connecticut State Atlas 1893
Stamford Borough, Connecticut State Atlas 1893
United States Coast Survey - New York to Norwalk Islands - Long Island Sound, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 001, Fairfield County 1942
Plate 004, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Peck Great Cove

 

Maps that contain this point of interest:
Plate 021, Nichols Farms, Baldwin, East Bridgeport, Bridgeport East, Laurel Beach, Fairfield County 1931
Milford, New Haven County 1868
New Haven County Map, New Haven County 1868
Fairfield County - South Part, Connecticut State Atlas 1893
New Haven Co. - South Part, Connecticut State Atlas 1893
Stratford, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 005, Fairfield County 1942
Plate 007, Fairfield County 1942
Plate 008, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Peggy Bay

 

Maps that contain this point of interest:
Groton Town, New London County 1868
New London County Map, New London County 1868
Stonington Town, New London County 1868
New London County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Niantic Bay to Rocky Point - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (New London):
New London County 1868
New London County 1854 Wall Map

Pickerel Cove

 

Maps that contain this point of interest:
Bloomfield, Bloomfield Town, Hartford City and County 1869
Granby East, East Granby, Granby East Town, East Granby Town, Hartford City and County 1869
Granby, Granby Street Town, Granby West Town, West Granby Town, Hartford City and County 1869
Simsbury, Hartford City and County 1869
Hartford County - North Part, Connecticut State Atlas 1893
Plate 008, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Plate 017, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Pink House Cove

 

Maps that contain this point of interest:
Plate 020, Derby, Shelton, Huntington, Fairfield County 1931
Plate 009, Rimmon Hill, Squantuck, Ansonia, Fairfield County 1931
Derby, New Haven County 1868
New Haven County Map, New Haven County 1868
Ansonia City, Southbury, South Britain, Connecticut State Atlas 1893
Derby City, Shelton Borough, East Haven, South Meriden Southford, Connecticut State Atlas 1893
Fairfield County - North Part, Sherman, New Fairfield North, Connecticut State Atlas 1893
New Haven Co. - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 007, Fairfield County 1942
Plate 008, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

Poquetanuck Cove

 

Maps that contain this point of interest:
Ledyard, Gales Ferry, New London County 1868
Montville Town, Montville, Uncasville, New London County 1868
New London County Map, New London County 1868
Preston Town, Poquetonock, Preston City, New London County 1868
New London County - North Part, Connecticut State Atlas 1893
New London County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Niantic Bay to Rocky Point - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (New London):
New London County 1868
New London County 1854 Wall Map

Port Chester Harbor

 

Maps that contain this point of interest:
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - New York to Norwalk Islands - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 001, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Port Chester Harbor

 

Maps that contain this point of interest:
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - New York to Norwalk Islands - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 001, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Post Cove

 

Maps that contain this point of interest:
Chester, Winthrop Town, Middlesex County 1874
Middlesex County Map, Middlesex County 1874
Saybrook, Middlesex County 1874
Lyme Town, Hamburg, New London County 1868
New London County Map, New London County 1868
Chester, Rock Falls, Ivoryton, Centre Brook and Essex, Connecticut State Atlas 1893
East Hampton, Moodus, Deep River, Connecticut State Atlas 1893
Middlesex County - North Part, Connecticut State Atlas 1893
Middlesex County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Southwest Ledge to Niantic - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (Middlesex):
Middlesex County 1874
Middlesex County 1859 Wall Map

Pratt Cove

 

Maps that contain this point of interest:
Chester, Winthrop Town, Middlesex County 1874
Deep River Town, Middlesex County 1874
Essex, Deep River Town, Middlesex County 1874
Middlesex County Map, Middlesex County 1874
Saybrook, Middlesex County 1874
Madison, Meriden South, South Meriden, New Haven County 1868
Lyme Town, Hamburg, New London County 1868
New London County Map, New London County 1868
Chester, Rock Falls, Ivoryton, Centre Brook and Essex, Connecticut State Atlas 1893
East Hampton, Moodus, Deep River, Connecticut State Atlas 1893
Middlesex County - North Part, Connecticut State Atlas 1893
Middlesex County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Southwest Ledge to Niantic - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (Middlesex):
Middlesex County 1874
Middlesex County 1859 Wall Map

Pug Harbor

 

Maps that contain this point of interest:
Middlesex County Map, Middlesex County 1874
Old Saybrook, Middlesex County 1874
New London County Map, New London County 1868
Old Lyme Town, New London County 1868
Middlesex County - South Part, Connecticut State Atlas 1893
New London County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Southwest Ledge to Niantic - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (New London):
New London County 1868
New London County 1854 Wall Map

Quanaduck Cove

 

Maps that contain this point of interest:
New London County Map, New London County 1868
Stonington Town, New London County 1868
New London County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Niantic Bay to Rocky Point - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (New London):
New London County 1868
New London County 1854 Wall Map

Quiambog Cove

 

Maps that contain this point of interest:
New London County Map, New London County 1868
Stonington Town, New London County 1868
Mystic, West Mystic, Eastern Point, Taftville, Connecticut State Atlas 1893
New London County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Niantic Bay to Rocky Point - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (New London):
New London County 1868
New London County 1854 Wall Map

Ram Bay

 

Maps that contain this point of interest:
Plate 035, Noroton, Darien, Rowayton, Fairfield County 1931
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - New York to Norwalk Islands - Long Island Sound, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 004, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Sachem Head Harbor

 

Maps that contain this point of interest:
Middlesex County Map, Middlesex County 1874
Branford 1, Stony Creek, New Haven County 1868
Guilford Town, New Haven County 1868
Madison, Meriden South, South Meriden, New Haven County 1868
New Haven County Map, New Haven County 1868
Middlesex County - South Part, Connecticut State Atlas 1893
New Haven Co. - South Part, Connecticut State Atlas 1893
United States Coast Survey - Southwest Ledge to Niantic - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

Salmon Cove

 

Maps that contain this point of interest:
Chatham, Rose Hill Town, Middlesex County 1874
Haddam, Middlesex County 1874
Hadlyme Town, Haddam East, East Haddam, Middlesex County 1874
Middlesex County Map, Middlesex County 1874
Madison, Meriden South, South Meriden, New Haven County 1868
New Haven County Map, New Haven County 1868
Colchester Town, New London County 1868
New London County Map, New London County 1868
Haddam and Shailorville, Durham, East Haddam, Connecticut State Atlas 1893
Middlesex County - North Part, Connecticut State Atlas 1893
Middlesex County - South Part, Connecticut State Atlas 1893
Atlases of this county (Middlesex):
Middlesex County 1874
Middlesex County 1859 Wall Map

Salt Works Bay

 

Maps that contain this point of interest:
Chapman District East Part, Westbrook Town, Long Beach Town, Middlesex County 1874
Middlesex County Map, Middlesex County 1874
Old Saybrook, Middlesex County 1874
Westbrook, Middlesex County 1874
Madison, Meriden South, South Meriden, New Haven County 1868
New London County Map, New London County 1868
Middlesex County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Southwest Ledge to Niantic - Long Island Sound, Connecticut State Atlas 1893
Westbrook, Cromwell, Connecticut State Atlas 1893
Atlases of this county (Middlesex):
Middlesex County 1874
Middlesex County 1859 Wall Map

Salt Works Bay

 

Maps that contain this point of interest:
Chapman District East Part, Westbrook Town, Long Beach Town, Middlesex County 1874
Middlesex County Map, Middlesex County 1874
Old Saybrook, Middlesex County 1874
Westbrook, Middlesex County 1874
New London County Map, New London County 1868
Middlesex County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Southwest Ledge to Niantic - Long Island Sound, Connecticut State Atlas 1893
Westbrook, Cromwell, Connecticut State Atlas 1893
Atlases of this county (Middlesex):
Middlesex County 1874
Middlesex County 1859 Wall Map

Sandy Cove

 

Maps that contain this point of interest:
Barkhamsted, Winchester Town, Riverton Town, Valley Pleasant, Litchfield County 1874
Colebrook, Norfolk Town West, West Norfolk Town, Litchfield County 1874
New Hartford, Litchfield County 1874
Winchester, Litchfield County 1874
Winster Town West, Litchfield County 1874
Hartford County - North Part, Connecticut State Atlas 1893
Litchfield County - North Part, Connecticut State Atlas 1893
Terryville P.O., Winsted Borough, Connecticut State Atlas 1893
Plate 011, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Plate 012, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Plate 013, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Plate 014, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map

Scott Cove

 

Maps that contain this point of interest:
Plate 035, Noroton, Darien, Rowayton, Fairfield County 1931
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - New York to Norwalk Islands - Long Island Sound, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 001, Fairfield County 1942
Plate 004, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Second Bay

 

Maps that contain this point of interest:
Barkhamsted, Winchester Town, Riverton Town, Valley Pleasant, Litchfield County 1874
Colebrook, Norfolk Town West, West Norfolk Town, Litchfield County 1874
Winchester, Litchfield County 1874
Litchfield County - North Part, Connecticut State Atlas 1893
Plate 012, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Plate 013, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map

Selden Cove

 

Maps that contain this point of interest:
Chester, Winthrop Town, Middlesex County 1874
Middlesex County Map, Middlesex County 1874
Saybrook, Middlesex County 1874
Lyme Town, Hamburg, New London County 1868
New London County Map, New London County 1868
East Hampton, Moodus, Deep River, Connecticut State Atlas 1893
Middlesex County - North Part, Connecticut State Atlas 1893
Middlesex County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Southwest Ledge to Niantic - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (New London):
New London County 1868
New London County 1854 Wall Map

Shaw Cove

 

Maps that contain this point of interest:
Groton Town, New London County 1868
New London City, New London County 1868
New London County Map, New London County 1868
Waterford, Gratte Ville, New London County 1868
New London County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Niantic Bay to Rocky Point - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (New London):
New London County 1868
New London County 1854 Wall Map

Sheffield Island Harbor

 

Maps that contain this point of interest:
Plate 035, Noroton, Darien, Rowayton, Fairfield County 1931
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - New York to Norwalk Islands - Long Island Sound, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 004, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Shelter Harbor

 

Maps that contain this point of interest:
Plate 003, Sherman, Jerusalem, Lanesville, Candlewood Lake, Fairfield County 1931
New Milford, Lanesville Town, Gaylordsville Town, Litchfield County 1874
Fairfield County - North Part, Sherman, New Fairfield North, Connecticut State Atlas 1893
Litchfield County - South Part, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 008, Fairfield County 1942
Plate 009, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Smith Bay

 

Maps that contain this point of interest:
Middlesex County Map, Middlesex County 1874
Guilford Town, New Haven County 1868
Madison, Meriden South, South Meriden, New Haven County 1868
New Haven County Map, New Haven County 1868
Middlesex County - South Part, Connecticut State Atlas 1893
New Haven Co. - South Part, Connecticut State Atlas 1893
United States Coast Survey - Southwest Ledge to Niantic - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

Smith Beach Harbor

 

Maps that contain this point of interest:
Plate 031, Toilsome, Westport, Norwalk, Norwalk East, East Norwalk, Saugatuck, Norwalk Town, Fairfield County 1931
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 003, Fairfield County 1942
Plate 004, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Smith Cove

 

Maps that contain this point of interest:
Plate 037, Glenville, Gleenwich, Belle Haven, Coscob, Fairfield County 1931
East Portchester, Cos-Cob, Mianus, Riverside, Connecticut State Atlas 1893
Fairfield County - South Part, Connecticut State Atlas 1893
Greenwich Borough, Connecticut State Atlas 1893
United States Coast Survey - New York to Norwalk Islands - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 001, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Smith Cove

 

Maps that contain this point of interest:
East Lyme Town, Lyme East Town, Flander Village, Niantic, New London County 1868
New London County Map, New London County 1868
Waterford, Gratte Ville, New London County 1868
Jewett City, Niantic, Connecticut State Atlas 1893
New London County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Niantic Bay to Rocky Point - Long Island Sound, Connecticut State Atlas 1893
United States Coast Survey - Southwest Ledge to Niantic - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (New London):
New London County 1868
New London County 1854 Wall Map

Smith Cove

 

Maps that contain this point of interest:
Groton Town, New London County 1868
Montville Town, Montville, Uncasville, New London County 1868
New London County Map, New London County 1868
Waterford, Gratte Ville, New London County 1868
New London County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Niantic Bay to Rocky Point - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (New London):
New London County 1868
New London County 1854 Wall Map

South Bay

 

Maps that contain this point of interest:
Litchfield, Bantam Falls Town, Northfield Town, Litchfield County 1874
Morris and Bethlehem, Bethlehem and Morris, Litchfield County 1874
New Haven County Map, New Haven County 1868
Litchfield County - South Part, Connecticut State Atlas 1893
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map

South Cove

 

Maps that contain this point of interest:
Middlesex County Map, Middlesex County 1874
Old Saybrook Town, New Saybrook Town, Middlesex County 1874
Old Saybrook, Middlesex County 1874
New London County Map, New London County 1868
Old Lyme Town, New London County 1868
Middlesex County - South Part, Connecticut State Atlas 1893
New London County - South Part, Connecticut State Atlas 1893
Old Saybrook, Connecticut State Atlas 1893
United States Coast Survey - Southwest Ledge to Niantic - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (Middlesex):
Middlesex County 1874
Middlesex County 1859 Wall Map

South Cove

 

Maps that contain this point of interest:
Essex Town, Middlesex County 1874
Essex, Deep River Town, Middlesex County 1874
Middlesex County Map, Middlesex County 1874
Old Saybrook, Middlesex County 1874
Saybrook, Middlesex County 1874
Lyme Town, Hamburg, New London County 1868
New London County Map, New London County 1868
Chester, Rock Falls, Ivoryton, Centre Brook and Essex, Connecticut State Atlas 1893
Middlesex County - South Part, Connecticut State Atlas 1893
New London County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Southwest Ledge to Niantic - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (Middlesex):
Middlesex County 1874
Middlesex County 1859 Wall Map

Southport Harbor

 

Maps that contain this point of interest:
Plate 032, Greens Farm, South Port, Fairfield, Mill Plane, Fairfield County 1931
New Haven County Map, New Haven County 1868
Fairfield County - South Part, Connecticut State Atlas 1893
Southport, Bethel Borough, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 004, Fairfield County 1942
Plate 005, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Squantz Cove

 

Maps that contain this point of interest:
Plate 006, Candlewood Lake, New Fairfield, Fairfield County 1931
Plate 003, Sherman, Jerusalem, Lanesville, Candlewood Lake, Fairfield County 1931
New Milford, Lanesville Town, Gaylordsville Town, Litchfield County 1874
Fairfield County - North Part, Sherman, New Fairfield North, Connecticut State Atlas 1893
Litchfield County - South Part, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 008, Fairfield County 1942
Plate 009, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Stamford Harbor

 

Maps that contain this point of interest:
Plate 036, Stamford, Riverside, Glenbrook, Fairfield County 1931
Index Map, Stamford and Environs 1879
O, Mill River, Southfield Point, West St, Connecticut Turnpike, Stamford and Environs 1879
Fairfield County - South Part, Connecticut State Atlas 1893
Stamford Borough, Connecticut State Atlas 1893
United States Coast Survey - New York to Norwalk Islands - Long Island Sound, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 001, Fairfield County 1942
Plate 002, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Stoddard Cove

 

Maps that contain this point of interest:
Ledyard, Gales Ferry, New London County 1868
Montville Town, Montville, Uncasville, New London County 1868
New London County Map, New London County 1868
Preston Town, Poquetonock, Preston City, New London County 1868
New London County - North Part, Connecticut State Atlas 1893
New London County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Niantic Bay to Rocky Point - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (New London):
New London County 1868
New London County 1854 Wall Map

Stones Cove

 

Maps that contain this point of interest:
Cromwell, Middletown - Tool Company, Middlesex County 1874
Middlesex County Map, Middlesex County 1874
Middletown City 1, Middlesex County 1874
Middletown, Middletown North, North Middletown, Middlesex County 1874
Portland, Middlesex County 1874
New Haven County Map, New Haven County 1868
Hartford County - South Part, Connecticut State Atlas 1893
Higganum, Portland, Connecticut State Atlas 1893
Middlesex County - North Part, Connecticut State Atlas 1893
Middleton City, Clinton, Middle Haddam, Connecticut State Atlas 1893
Plate 048, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Middlesex):
Middlesex County 1874
Middlesex County 1859 Wall Map

Stonington Harbor

 

Maps that contain this point of interest:
New London County Map, New London County 1868
Stonington Town, New London County 1868
New London County - South Part, Connecticut State Atlas 1893
Stonington Burough, Groton, Connecticut State Atlas 1893
United States Coast Survey - Niantic Bay to Rocky Point - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (New London):
New London County 1868
New London County 1854 Wall Map

The Bar

 

Maps that contain this point of interest:
Milford, New Haven County 1868
New Haven County Map, New Haven County 1868
Fairfield County - South Part, Connecticut State Atlas 1893
New Haven Co. - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 007, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

The Cove

 

Maps that contain this point of interest:
Canaan and Canaan North, Litchfield County 1874
Salisbury Town, Lime Rock Town, Amesville and Falls Village, Falls Village and Amesville, Ore Hill, Lakeville, Litchfield County 1874
Salisbury, Litchfield County 1874
Falls Village, Washington, Lakeville, Connecticut State Atlas 1893
Litchfield County - North Part, Connecticut State Atlas 1893
Atlases of this county (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map

The Gulf

 

Maps that contain this point of interest:
Milford, New Haven County 1868
New Haven County Map, New Haven County 1868
Fairfield County - North Part, Sherman, New Fairfield North, Connecticut State Atlas 1893
Fairfield County - South Part, Connecticut State Atlas 1893
New Haven Co. - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 007, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

The Gut

 

Maps that contain this point of interest:
East Lyme Town, Lyme East Town, Flander Village, Niantic, New London County 1868
New London County Map, New London County 1868
Waterford, Gratte Ville, New London County 1868
Jewett City, Niantic, Connecticut State Atlas 1893
New London County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Niantic Bay to Rocky Point - Long Island Sound, Connecticut State Atlas 1893
United States Coast Survey - Southwest Ledge to Niantic - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (New London):
New London County 1868
New London County 1854 Wall Map

Thimble Island Harbor

 

Maps that contain this point of interest:
Middlesex County Map, Middlesex County 1874
Branford 1, Stony Creek, New Haven County 1868
Guilford Town, New Haven County 1868
New Haven County Map, New Haven County 1868
Middlesex County - South Part, Connecticut State Atlas 1893
New Haven Co. - South Part, Connecticut State Atlas 1893
United States Coast Survey - Southwest Ledge to Niantic - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

Third Bay

 

Maps that contain this point of interest:
Barkhamsted, Winchester Town, Riverton Town, Valley Pleasant, Litchfield County 1874
Torrington, Litchfield County 1874
Winchester, Litchfield County 1874
Litchfield County - North Part, Connecticut State Atlas 1893
Plate 013, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map

Trading Cove

 

Maps that contain this point of interest:
Montville Town, Montville, Uncasville, New London County 1868
New London County Map, New London County 1868
Norwich Town, Yantic, New London County 1868
Preston Town, Poquetonock, Preston City, New London County 1868
New London County - North Part, Connecticut State Atlas 1893
New London County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Niantic Bay to Rocky Point - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (New London):
New London County 1868
New London County 1854 Wall Map

Tylers Cove

 

Maps that contain this point of interest:
Woodbury, Litchfield County 1874
New Haven County Map, New Haven County 1868
Litchfield County - South Part, Connecticut State Atlas 1893
New Haven County - North Part, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 008, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

Wequetequock Cove

 

Maps that contain this point of interest:
New London County Map, New London County 1868
Stonington Town, New London County 1868
New London County - South Part, Connecticut State Atlas 1893
Stonington Burough, Groton, Connecticut State Atlas 1893
United States Coast Survey - Niantic Bay to Rocky Point - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (New London):
New London County 1868
New London County 1854 Wall Map

West Cove

 

Maps that contain this point of interest:
Groton Town, New London County 1868
New London County Map, New London County 1868
Stonington Town, New London County 1868
New London County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Niantic Bay to Rocky Point - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (New London):
New London County 1868
New London County 1854 Wall Map

Westbrook Harbor

 

Maps that contain this point of interest:
Middlesex County Map, Middlesex County 1874
Old Saybrook, Middlesex County 1874
Westbrook, Middlesex County 1874
Madison, Meriden South, South Meriden, New Haven County 1868
New London County Map, New London County 1868
Middlesex County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Southwest Ledge to Niantic - Long Island Sound, Connecticut State Atlas 1893
Westbrook, Cromwell, Connecticut State Atlas 1893
Atlases of this county (Middlesex):
Middlesex County 1874
Middlesex County 1859 Wall Map

Westcott Cove

 

Maps that contain this point of interest:
Plate 036, Stamford, Riverside, Glenbrook, Fairfield County 1931
Index Map, Stamford and Environs 1879
Stamford Town 1937, Stamford Town 1937
Fairfield County - South Part, Connecticut State Atlas 1893
Stamford Borough, Connecticut State Atlas 1893
United States Coast Survey - New York to Norwalk Islands - Long Island Sound, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 001, Fairfield County 1942
Plate 002, Fairfield County 1942
Plate 004, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Wethersfield Cove

 

Maps that contain this point of interest:
Glastenbury, Hartford City and County 1869
Hartford East, Hartford City and County 1869
Hartford West, Hartford West Village, West Hartford, West Hartford Village, Hartford City and County 1869
Hartford, Cedar Cemetery, Hartford City and County 1869
Wetherfield, Griswoldville Town, Hartford City and County 1869
Wetherfield, Hartford City and County 1869
Index Map, Hartford City and West Hartford Town 1896
Hartford City - South Part, Connecticut State Atlas 1893
Hartford County - South Part, Connecticut State Atlas 1893
Wetherfield, Simsbury, Bloomfield, Farmington, Connecticut State Atlas 1893
Index Map, Hartford City and West Hartford Town 1909
Plate 010, Hartford City and West Hartford Town 1909
Plate 034, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Index Map 001, Hartford City and West Hartford Town 1917
Index Map 002, Hartford City and West Hartford Town 1917
Index Map, Hartford City 1880
Hartford City, Hartford 1874 from Hartford City Directory 1879
Hartford City Map 1887, Hartford 1887 from Hartford 1888 Directory
Atlases of this county (Middlesex):
Middlesex County 1874
Middlesex County 1859 Wall Map

Willard Bay

 

Maps that contain this point of interest:
Middlesex County Map, Middlesex County 1874
Old Saybrook, Middlesex County 1874
New London County Map, New London County 1868
Old Lyme Town, New London County 1868
Middlesex County - South Part, Connecticut State Atlas 1893
New London County - South Part, Connecticut State Atlas 1893
Old Saybrook, Connecticut State Atlas 1893
United States Coast Survey - Southwest Ledge to Niantic - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (Middlesex):
Middlesex County 1874
Middlesex County 1859 Wall Map

Wilson Cove

 

Maps that contain this point of interest:
Plate 035, Noroton, Darien, Rowayton, Fairfield County 1931
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - New York to Norwalk Islands - Long Island Sound, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 004, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Winter Harbor

 

Maps that contain this point of interest:
Haven West, West Haven, Orange Town, New Haven County 1868
New Haven City Map, New Haven County 1868
New Haven County Map, New Haven County 1868
New Haven Town Plan, New Haven County 1868
New Haven City - South Part, Connecticut State Atlas 1893
New Haven Co. - South Part, Connecticut State Atlas 1893
Stony Creek, Short Beach, Yalesville, New Haven - Ward 15, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
West Haven Borough, New Haven Bay, Connecticut State Atlas 1893
New Haven Gas Light Company Distribution Mains Plan, New Haven 1911
New Haven Sewerage System Plan, New Haven 1911
New Haven Water Company Supply and Distribution Mains Plan, New Haven 1911
Plate 033, New Haven 1911
Title Page and Index Map, Fairfield County 1942
Atlases of this county (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

Winthrop Cove

 

Maps that contain this point of interest:
Groton Town, New London County 1868
New London City, New London County 1868
New London County Map, New London County 1868
Waterford, Gratte Ville, New London County 1868
New London County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Niantic Bay to Rocky Point - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (New London):
New London County 1868
New London County 1854 Wall Map

Ziegler Cove

 

Maps that contain this point of interest:
Plate 035, Noroton, Darien, Rowayton, Fairfield County 1931
Stamford Town 1937, Stamford Town 1937
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - New York to Norwalk Islands - Long Island Sound, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 001, Fairfield County 1942
Plate 004, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Zieglers Cove

 

Maps that contain this point of interest:
Plate 035, Noroton, Darien, Rowayton, Fairfield County 1931
Stamford Town 1937, Stamford Town 1937
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - New York to Norwalk Islands - Long Island Sound, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 001, Fairfield County 1942
Plate 004, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Zieglers Cove

 

Maps that contain this point of interest:
Plate 035, Noroton, Darien, Rowayton, Fairfield County 1931
Stamford Town 1937, Stamford Town 1937
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - New York to Norwalk Islands - Long Island Sound, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 001, Fairfield County 1942
Plate 004, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942






< Back to category list for Connecticut