Capes in Connecticut


Below is a list of Connecticut Capes 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 Capes
within these Connecticut map groups:
Connecticut State Atlas 1893
Connecticut State Map 1855 Long Island Sou...







Showing "" through "Haydens Point"...

Abigail Point

 

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

Arrow Point

 

Maps that contain this point of interest:
Kent, Litchfield County 1874
New Milford Town, Washington, Litchfield County 1874
New Milford, Lanesville Town, Gaylordsville Town, Litchfield County 1874
Warren, Milton Town, Litchfield County 1874
New Haven County Map, New Haven County 1868
Litchfield County - South Part, Connecticut State Atlas 1893
Plate 009, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map

Arrow Point

 

Maps that contain this point of interest:
Marlborough, Marlborough Mills, Hartford City and County 1869
Chatham, Rose Hill Town, Middlesex County 1874
Middlesex County Map, Middlesex County 1874
New Haven County Map, New Haven County 1868
New London County Map, New London County 1868
Hartford County - South Part, Connecticut State Atlas 1893
Middlesex County - North Part, Connecticut State Atlas 1893
Plate 037, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Plate 038, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Middlesex):
Middlesex County 1874
Middlesex County 1859 Wall Map

Arrowhead Point

 

Maps that contain this point of interest:
Plate 006, Candlewood Lake, New Fairfield, Fairfield County 1931
Fairfield County - North Part, Sherman, New Fairfield North, 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

Avery Point

 

Maps that contain this point of interest:
Groton Town, 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

Ayers Point

 

Maps that contain this point of interest:
Middlesex County Map, Middlesex County 1874
Old Saybrook, Middlesex County 1874
Lyme Town, Hamburg, New London County 1868
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 (Middlesex):
Middlesex County 1874
Middlesex County 1859 Wall Map

Bailey Point

 

Maps that contain this point of interest:
Groton Town, 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

Baldwin Point

 

Maps that contain this point of interest:
Milford, New Haven County 1868
New Haven County Map, New Haven County 1868
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
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

Bartlett Point

 

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
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

Battery Point

 

Maps that contain this point of interest:
Plates 033 and 034, Black Rock, Pleasure Beach, Straford Point, Fairfield County 1931
New Haven County Map, New Haven County 1868
Plate 018, Bridgeport 1888
Bridgeport - South Part, Connecticut State Atlas 1893
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 005, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Plate 034, Bridgeport 1910
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Bay Point

 

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

Between the Rivers Neck

 

Maps that contain this point of interest:
Brooklyn, Windham County 1869
Danielsonville Borough, Killingly, Brooklyn, Windham County 1869
Dayville, Williamsville, Nashawaug, Killingly Town, Chestnut Hill, East Killingly, Windham County 1869
Windham County - North Part, Connecticut State Atlas 1893
Windham County - South Part, Connecticut State Atlas 1893
Atlases of this county (Windham):
Windham County 1869
Windham County 1856 Wall Map

Birch Point

 

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
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 (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map

Black Point

 

Maps that contain this point of interest:
Middlesex County Map, Middlesex County 1874
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
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

Black Rock Neck

 

Maps that contain this point of interest:
Plates 033 and 034, Black Rock, Pleasure Beach, Straford Point, Fairfield County 1931
New Haven County Map, New Haven County 1868
Plate 018, Bridgeport 1888
Bridgeport - South Part, Connecticut State Atlas 1893
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 005, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Plate 034, Bridgeport 1910
Plate 031, Bridgeport 1917
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Bluff Point

 

Maps that contain this point of interest:
Groton Town, New London County 1868
New London County Map, 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

Bluff Point

 

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

Bluff Point

 

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

Bodkin Rock

 

Maps that contain this point of interest:
Glastenbury South, Glastenbury, Hartford City and County 1869
Chatham, Rose Hill Town, Middlesex County 1874
Middlesex County Map, 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
Middlesex County - North Part, 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

Bradley Point

 

Maps that contain this point of interest:
New Haven County Map, New Haven County 1868
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 Water Company Supply and Distribution Mains Plan, 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

Branford Point

 

Maps that contain this point of interest:
Middlesex County Map, Middlesex County 1874
Branford 1, Stony Creek, New Haven County 1868
Haven Town East, East Haven Town, New Haven County 1868
New Haven County Map, New Haven County 1868
Cheshire, North Haven, Branford Borough, 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
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

Brewster Neck

 

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

Brown Point

 

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 - Norwalk Islands to Southwest Ledge - 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 Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

Burns Point

 

Maps that contain this point of interest:
Milford Town, New Haven County 1868
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
Millford, 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

Bushy Point

 

Maps that contain this point of interest:
Groton Town, New London County 1868
New London County Map, 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

Byram Point

 

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

Calf Pasture Point

 

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
Norwalk Borough, South Norwalk City, 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

Cameron Point

 

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

Candlewood Point

 

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
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 (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map

Cart Point


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

Cedar Point

 

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
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

Cemetery Point

 

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
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
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

Certain Draw Point

 

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

Chapman Point

 

Maps that contain this point of interest:
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
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

Chatterton Point

 

Maps that contain this point of interest:
Plate 006, Candlewood Lake, New Fairfield, 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

Cheeree Point

 

Maps that contain this point of interest:
New Milford Town, Washington, Litchfield County 1874
New Milford, Lanesville Town, Gaylordsville Town, Litchfield County 1874
Warren, Milton Town, Litchfield County 1874
New Haven County Map, New Haven County 1868
Litchfield County - South Part, Connecticut State Atlas 1893
Plate 009, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map

Chimney Point

 

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 (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map

Chipman Point

 

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

City Point

 

Maps that contain this point of interest:
Haven Town East, East Haven Town, New Haven County 1868
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

Clam Point

 

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

Clark Point

 

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

Clubhouse Point

 

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

Colyer Point

 

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

Compo Point

 

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
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

Cones Point

 

Maps that contain this point of interest:
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

Cook Point

 

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
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
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

Cooks Point

 

Maps that contain this point of interest:
Plate 022, Trumball, Bridgeport, Fairfield County 1931
New Haven County Map, New Haven County 1868
Plate 014, Bridgeport 1888
Bridgeport - South Part, Connecticut State Atlas 1893
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 005, Fairfield County 1942
Plate 006, Fairfield County 1942
Plate 007, Fairfield County 1942
Plate 008, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Plate 024, Bridgeport 1910
Plate 012, Bridgeport 1917
Plate 014, Bridgeport 1917
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Cornfield Point

 

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
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

Cow Point

 

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
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

Crimbo Point

 

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
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

Cummings Point

 

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
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

Davenport Point

 

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
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

Dragon Point

 

Maps that contain this point of interest:
Fair Haven Plan, New Haven County 1868
Haven Town East, East Haven Town, New Haven County 1868
New Haven County Map, New Haven County 1868
New Haven Town Plan, New Haven County 1868
New Haven City - East Part, Fairhaven, East Rock Park, Oxford, Connecticut State Atlas 1893
New Haven City - North Part, Connecticut State Atlas 1893
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
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 028, New Haven 1911
Plate 041, New Haven 1911
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

Driftwood Point

 

Maps that contain this point of interest:
Plate 006, Candlewood Lake, New Fairfield, Fairfield County 1931
Fairfield County - North Part, Sherman, New Fairfield North, 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

Dutch House Point


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

Easter Point

 

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

Eastern Point

 

Maps that contain this point of interest:
Groton Town, 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

Elias Point

 

Maps that contain this point of interest:
Plate 037, Glenville, Gleenwich, Belle Haven, Coscob, Fairfield County 1931
Plate 036, Stamford, Riverside, Glenbrook, 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
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

Elizabeth Neck

 

Maps that contain this point of interest:
Plate 036, Stamford, Riverside, Glenbrook, Fairfield County 1931
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
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

Esker Point

 

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

Fayerweather Point

 

Maps that contain this point of interest:
Plates 033 and 034, Black Rock, Pleasure Beach, Straford Point, Fairfield County 1931
New Haven County Map, New Haven County 1868
Plate 018, Bridgeport 1888
Bridgeport - South Part, Connecticut State Atlas 1893
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 005, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Plate 034, Bridgeport 1910
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Ferry Point

 

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 (Middlesex):
Middlesex County 1874
Middlesex County 1859 Wall Map

Ferry Point

 

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
Norwalk Borough, South Norwalk City, 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

Ferry Point

 

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
Norwalk Borough, South Norwalk City, 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

Field Point

 

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

Fitch Point

 

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
Norwalk Borough, South Norwalk City, 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

Flat Neck Point

 

Maps that contain this point of interest:
Plate 037, Glenville, Gleenwich, Belle Haven, Coscob, Fairfield County 1931
Plate 036, Stamford, Riverside, Glenbrook, 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
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

Flying Point

 

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

Fort Hale Point

 

Maps that contain this point of interest:
Haven Town East, East Haven Town, New Haven County 1868
New Haven County Map, New Haven County 1868
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
New Haven Gas Light Company Distribution Mains Plan, New Haven 1911
New Haven Water Company Supply and Distribution Mains Plan, New Haven 1911
Plate 042, New Haven 1911
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

Fort Neck

 

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

Fort Point

 

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

Foxboro Point

 

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
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

Frink Point


Atlases of this county (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map

Frost Point

 

Maps that contain this point of interest:
Plate 032, Greens Farm, South Port, Fairfield, Mill Plane, 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 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

Gardiner Point

 

Maps that contain this point of interest:
Groton Town, New London County 1868
New London County Map, 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

Gayitt Point

 

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
Pawcatuck, Noank, Lyme, Clarksville, 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

Giants Neck

 

Maps that contain this point of interest:
Middlesex County Map, Middlesex County 1874
East Lyme Town, Lyme East Town, Flander Village, Niantic, New London County 1868
New London County Map, 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 - 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

Goat Point

 

Maps that contain this point of interest:
Middlesex County Map, Middlesex County 1874
Cheshire 1, Mixville, Cheshire 2, New Haven County 1868
Meriden, New Haven County 1868
New Haven County Map, New Haven County 1868
Wallingford, New Haven County 1868
Middlesex County - North Part, Connecticut State Atlas 1893
New Haven County - North Part, 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

Goshen Point

 

Maps that contain this point of interest:
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

Grape Vine Point

 

Maps that contain this point of interest:
Fair Haven Plan, New Haven County 1868
Haven Town East, East Haven Town, New Haven County 1868
New Haven County Map, New Haven County 1868
New Haven Town Plan, New Haven County 1868
New Haven City - East Part, Fairhaven, East Rock Park, Oxford, Connecticut State Atlas 1893
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
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 028, New Haven 1911
Plate 041, New Haven 1911
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

Graveyard Point

 

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

Great Neck

 

Maps that contain this point of interest:
Fair Haven Plan, New Haven County 1868
Haven Town East, East Haven Town, New Haven County 1868
New Haven County Map, New Haven County 1868
New Haven Town Plan, New Haven County 1868
New Haven City - East Part, Fairhaven, East Rock Park, Oxford, Connecticut State Atlas 1893
New Haven City - North Part, Connecticut State Atlas 1893
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
Westville, Beacon Falls, Woodmont, 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 019, New Haven 1911
Plate 028, New Haven 1911
Plate 029, New Haven 1911
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

Great Neck

 

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

Great Neck

 

Maps that contain this point of interest:
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
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

Greenwich Point

 

Maps that contain this point of interest:
Plate 036, Stamford, Riverside, Glenbrook, Fairfield County 1931
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
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

Gregory Point

 

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
Norwalk Borough, South Norwalk City, 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

Griswold Point

 

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

Groton Long Point

 

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

Grove Beach Point

 

Maps that contain this point of interest:
Clinton, Middlesex County 1874
Middlesex County Map, 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
Atlases of this county (Middlesex):
Middlesex County 1874
Middlesex County 1859 Wall Map

Grove Point

 

Maps that contain this point of interest:
Plate 032, Greens Farm, South Port, Fairfield, Mill Plane, Fairfield County 1931
Plate 031, Toilsome, Westport, Norwalk, Norwalk East, East Norwalk, Saugatuck, Norwalk Town, Fairfield County 1931
New Haven County Map, New Haven County 1868
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
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

Guardhouse Point

 

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

Guilford Point

 

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
Guilford Borough, Connecticut State Atlas 1893
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

Haddam Neck

 

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
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

Hammock Point

 

Maps that contain this point of interest:
Clinton, Middlesex County 1874
Middlesex County Map, Middlesex County 1874
Westbrook, Middlesex County 1874
Madison, Meriden South, South Meriden, New Haven County 1868
New Haven County Map, New Haven County 1868
New London County Map, New London 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 (Middlesex):
Middlesex County 1874
Middlesex County 1859 Wall Map

Hammonasset Point

 

Maps that contain this point of interest:
Clinton, 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
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

Harrison Point

 

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

Hatchett Point

 

Maps that contain this point of interest:
Middlesex County Map, Middlesex County 1874
East Lyme Town, Lyme East Town, Flander Village, Niantic, New London County 1868
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

Hawkins Point

 

Maps that contain this point of interest:
Plate 020, Derby, Shelton, Huntington, Fairfield County 1931
Birmingham, Derby, New Haven County 1868
Derby, New Haven County 1868
New Haven County Map, New Haven County 1868
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 (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Haycock Point

 

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
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
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

Haydens Point

 

Maps that contain this point of interest:
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
Old Lyme Town, 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






< Back to category list for Connecticut