Census in Connecticut
Below is a list of Connecticut Census 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:
There are 21 individual Washtenaw County atlases spanning 84 years. Click each to see the development over time.
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
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 Census
within these Connecticut map groups:
within these Connecticut map groups:
Connecticut State Atlas 1893 |
Connecticut State Map 1855 Long Island Sou... |
Showing "" through "Woodbury Center Census Designated Place"...
Bethel Census Designated Place
Maps that contain this point of interest:
Plate 012, Bethel, Dodgingtown, Fairfield County 1931
Fairfield County - North Part, Sherman, New Fairfield North, 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 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
Bethlehem Village Census Designated Place
Maps that contain this point of interest:
Morris and Bethlehem, Bethlehem and Morris, Litchfield County 1874
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
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map
Blue Hills Census Designated Place
Maps that contain this point of interest:
Bloomfield, Bloomfield Town, 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
Windsor, Poquonnock, Rainbow, Hartford City and County 1869
Hartford County - North Part, Connecticut State Atlas 1893
Hartford County - South Part, Connecticut State Atlas 1893
Plate 024, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Index Map 002, Hartford City and West Hartford Town 1917
Index Map, Hartford City 1880
Hartford City, Hartford 1874 from Hartford City Directory 1879
Atlases of this county (Hartford):
Hartford County 1855 Wall Map
Branford Center Census Designated Place
Maps that contain this point of interest:
Middlesex County Map, Middlesex County 1874
Branford 1, Stony Creek, New Haven County 1868
Branford 2, Branford Point, 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
Broad Brook Census Designated Place
Maps that contain this point of interest:
Windsor South East, South East Windsor, Hartford City and County 1869
Ellington Town, Windermere, Somers Street, Ellington, Somersville, Tolland County 1869
Hartford County - North Part, Connecticut State Atlas 1893
Tolland County - North Part, Connecticut State Atlas 1893
Plate 020, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map
Canaan Census Designated Place
Maps that contain this point of interest:
Canaan and Canaan North, Litchfield County 1874
Canaan Town East, East Canaan Town, Canaan Town, Litchfield County 1874
Litchfield County - North Part, Connecticut State Atlas 1893
Atlases of this county (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map
Canton Valley Census Designated Place
Maps that contain this point of interest:
Avon, Simsbury, Tariffville Town, Hartford City and County 1869
Burlington, Hartford City and County 1869
Burlington, Hartford City and County 1869
Canton, Canton Town, Hartford City and County 1869
Glastonbury, Rocky Hill, Collinsville, Enfield, Connecticut State Atlas 1893
Hartford County - North Part, Connecticut State Atlas 1893
Hartford County - South Part, Connecticut State Atlas 1893
Litchfield County - North Part, Connecticut State Atlas 1893
Plate 016, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Plate 026, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map
Central Manchester Census Designated Place
Maps that contain this point of interest:
Manchester, Manchester Green, Hartford City and County 1869
Vernon Town, Tolland County 1869
Hartford County - North Part, Connecticut State Atlas 1893
Hartford County - South Part, Connecticut State Atlas 1893
Tolland County - North Part, Connecticut State Atlas 1893
Atlases of this county (Hartford):
Hartford County 1855 Wall Map
Central Somers Census Designated Place
Maps that contain this point of interest:
Ellington Town, Windermere, Somers Street, Ellington, Somersville, Tolland County 1869
Hartford County - North Part, Connecticut State Atlas 1893
Tolland County - North Part, Connecticut State Atlas 1893
Atlases of this county (Tolland):
Tolland County 1869
Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Tolland County 1857 Wall Map
Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Central Waterford Census Designated Place
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
Cheshire Village Census Designated Place
Maps that contain this point of interest:
Cheshire 1, Mixville, Cheshire 2, New Haven County 1868
New Haven County Map, New Haven County 1868
New Haven County - North Part, Connecticut State Atlas 1893
Plate 045, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
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
Chester Center Census Designated Place
Maps that contain this point of interest:
Chester Town, Middlesex County 1874
Chester, Winthrop Town, Middlesex County 1874
Haddam, Middlesex County 1874
Middlesex County Map, Middlesex County 1874
Saybrook, Middlesex County 1874
Madison, Meriden South, South Meriden, New Haven 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 (Middlesex):
Middlesex County 1874
Middlesex County 1859 Wall Map
Clinton Census Designated Place
Maps that contain this point of interest:
Clinton Town, Middlesex County 1874
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
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
Colchester Census Designated Place
Maps that contain this point of interest:
Middlesex County Map, Middlesex County 1874
Colchester Town, New London County 1868
Colchester, New London County 1868
Lebanon Town, New London County 1868
New London County Map, New London County 1868
Colchester Borough, Baltic, Connecticut State Atlas 1893
Middlesex County - North Part, Connecticut State Atlas 1893
New London County - North Part, Connecticut State Atlas 1893
Atlases of this county (New London):
New London County 1868
New London County 1854 Wall Map
Collinsville Census Designated Place
Maps that contain this point of interest:
Avon, Simsbury, Tariffville Town, Hartford City and County 1869
Burlington, Hartford City and County 1869
Burlington, Hartford City and County 1869
Canton, Canton Town, Hartford City and County 1869
New Hartford, Litchfield County 1874
Glastonbury, Rocky Hill, Collinsville, Enfield, Connecticut State Atlas 1893
Hartford County - North Part, Connecticut State Atlas 1893
Hartford County - South Part, Connecticut State Atlas 1893
Litchfield County - North Part, Connecticut State Atlas 1893
Plate 027, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map
Conning Towers-Nautilus Park Census Designated Place
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
Coventry Lake Census Designated Place
Maps that contain this point of interest:
Bolton Town and Andover Town, Andover Town and Bolton Town, Andover, Tolland County 1869
Columbia, Columbia Town, Tolland County 1869
Coventry, Tolland County 1869
New London County - North Part, Connecticut State Atlas 1893
Tolland County - South Part, Connecticut State Atlas 1893
Atlases of this county (Tolland):
Tolland County 1869
Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Tolland County 1857 Wall Map
Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Crystal Lake Census Designated Place
Maps that contain this point of interest:
Ellington Town, Windermere, Somers Street, Ellington, Somersville, Tolland County 1869
Tollad Town, Tolland, Tolland County 1869
Tolland County - North Part, Connecticut State Atlas 1893
Atlases of this county (Tolland):
Tolland County 1869
Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Tolland County 1857 Wall Map
Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Darien Census Designated Place
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
Deep River Center Census Designated Place
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
Durham Census Designated Place
Maps that contain this point of interest:
Durham Town, D & H Scovil - Plantation Hoe Works, Clinton Town - Morgan School, Middlesex County 1874
Durham, 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 - 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
East Brooklyn Census Designated Place
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
East Hampton Census Designated Place
Maps that contain this point of interest:
Marlborough, Marlborough Mills, Hartford City and County 1869
Chatham, Rose Hill Town, Middlesex County 1874
Hampton East, East Hampton, 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
Atlases of this county (Middlesex):
Middlesex County 1874
Middlesex County 1859 Wall Map
East Hartford Census Designated Place
Maps that contain this point of interest:
Glastenbury South, Glastenbury, Hartford City and County 1869
Glastenbury, Hartford City and County 1869
Hartford East, Hartford City and County 1869
Hockanum, East Burnside, Naubuc and Vicinity District, Hartford City and County 1869
East Hartford, Connecticut State Atlas 1893
Hartford County - North Part, Connecticut State Atlas 1893
Hartford County - South Part, Connecticut State Atlas 1893
Plate 023, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map
East Haven Census Designated Place
Maps that contain this point of interest:
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
New Haven City - East Part, Fairhaven, East Rock Park, Oxford, 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
New Haven Gas Light Company Distribution Mains Plan, New Haven 1911
New Haven Water Company Supply and Distribution Mains Plan, 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
Essex Village Census Designated Place
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
Georgetown Census Designated Place
Maps that contain this point of interest:
Plate 025, Bald hill Street, Wilton North, Canondal, Wilton, Fairfield County 1931
Plate 016, West Redding, Topstone Station, Ridgefield, Branchville, Georgetown, Fairfield County 1931
Fairfield County - North Part, Sherman, New Fairfield North, 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 003, 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
Glastonbury Center Census Designated Place
Maps that contain this point of interest:
Glastenbury South, Glastenbury, Hartford City and County 1869
Glastenbury, Hartford City and County 1869
Rocky Hill, Rocky Hill Town, Griswoldville, Hartford City and County 1869
Wetherfield, Griswoldville Town, Hartford City and County 1869
Middlesex County Map, Middlesex County 1874
New Haven County Map, New Haven County 1868
Hartford County - South Part, Connecticut State Atlas 1893
Plate 034, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map
Guilford Center Census Designated Place
Maps that contain this point of interest:
Middlesex County Map, Middlesex County 1874
Guilford Town, New Haven County 1868
Guilford, 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
Hazardville Census Designated Place
Maps that contain this point of interest:
Enfield, Scitico, Hartford City and County 1869
Hazardville, Hartford City and County 1869
Ellington Town, Windermere, Somers Street, Ellington, Somersville, Tolland County 1869
Hartford County - North Part, Connecticut State Atlas 1893
Tolland County - North Part, Connecticut State Atlas 1893
Plate 005, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map
Heritage Village Census Designated Place
Maps that contain this point of interest:
New Haven County Map, New Haven County 1868
Oxford, Naugatuck, Millville, Straitville, New Haven County 1868
Fairfield County - North Part, Sherman, New Fairfield North, Connecticut State Atlas 1893
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
Higganum Census Designated Place
Maps that contain this point of interest:
Chatham, Rose Hill Town, Middlesex County 1874
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
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
Kensington Census Designated Place
Maps that contain this point of interest:
Berlin, Hartford City and County 1869
Middlesex County Map, Middlesex County 1874
New Haven County Map, New Haven County 1868
Hartford County - South Part, Connecticut State Atlas 1893
Kensington, Granby, Rainbow and Poquonnock, Connecticut State Atlas 1893
Middlesex County - North Part, Connecticut State Atlas 1893
New Haven County - North Part, Connecticut State Atlas 1893
Plate 041, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map
Lake Pocotopaug Census Designated Place
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 038, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Middlesex):
Middlesex County 1874
Middlesex County 1859 Wall Map
Long Hill Census Designated Place
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
Madison Center Census Designated Place
Maps that contain this point of interest:
Clinton, Middlesex County 1874
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
Mansfield Center Census Designated Place
Maps that contain this point of interest:
Mansfield Town, Mansfield Depot, Mansfield Hollow, Coventry South, South Coventry, Merrow Station, Eagleville, Tolland County 1869
Windham South, South Windham, Windham Town, Windham, Windham County 1869
New London County - North Part, Connecticut State Atlas 1893
Tolland County - South Part, Connecticut State Atlas 1893
Windham County - South Part, Connecticut State Atlas 1893
Atlases of this county (Tolland):
Tolland County 1869
Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Tolland County 1857 Wall Map
Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Moodus Census Designated Place
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
Neptune Twine Mills, Moodus Town, Middlesex County 1874
Madison, Meriden South, South Meriden, New Haven County 1868
Colchester Town, New London County 1868
New London County Map, New London County 1868
Middlesex County - North Part, Connecticut State Atlas 1893
Atlases of this county (Middlesex):
Middlesex County 1874
Middlesex County 1859 Wall Map
Moosup Census Designated Place
Maps that contain this point of interest:
New London County Map, New London County 1868
Plainfield, Windham County 1869
Sterling, Wauregan, Plainfield Town, Sterling Town, Windham County 1869
Moosup, Dayville, Wauregan, South Windham, Connecticut State Atlas 1893
New London 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
Mystic Census Designated Place
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
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
New Hartford Center Census Designated Place
Maps that contain this point of interest:
Barkhamsted, Winchester Town, Riverton Town, Valley Pleasant, Litchfield County 1874
New Hartford Town, Litchfield County 1874
New Hartford, Litchfield County 1874
Pine Meadow Town, Bakerville Town, Flanders Town, Litchfield County 1874
Hartford County - North Part, Connecticut State Atlas 1893
Litchfield County - North Part, Connecticut State Atlas 1893
Plate 015, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map
New Milford Census Designated Place
Maps that contain this point of interest:
Bridgewater and Roxbury, Roxbury and Bridgewater, Litchfield County 1874
New Milford Town, Washington, Litchfield County 1874
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 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
New Preston Census Designated Place
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
Newington Census Designated Place
Maps that contain this point of interest:
Wetherfield, Griswoldville Town, Hartford City and County 1869
Middlesex County Map, 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 033, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map
Niantic Census Designated Place
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
Noank Census Designated Place
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
North Granby Census Designated Place
Maps that contain this point of interest:
Granby, Granby Street Town, Granby West Town, West Granby Town, Hartford City and County 1869
Hartford County - North Part, Connecticut State Atlas 1893
Atlases of this county (Hartford):
Hartford County 1855 Wall Map
North Grosvenor Dale Census Designated Place
Maps that contain this point of interest:
Thompson, Windham County 1869
Woodstock, Scotland, Scotland Town, Windham County 1869
Windham County - North Part, Connecticut State Atlas 1893
Atlases of this county (Windham):
Windham County 1869
Windham County 1856 Wall Map
North Haven Census Designated Place
Maps that contain this point of interest:
Hamden, Mount Carmel, Centerville, New Haven County 1868
Haven North, North Haven, Haven Town North, North Haven Town, New Haven County 1868
New Haven County Map, New Haven County 1868
New Haven Co. - South Part, Connecticut State Atlas 1893
New Haven County - North 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
Northwest Harwinton Census Designated Place
Maps that contain this point of interest:
Harwinton, Harwinton Town, Litchfield County 1874
Litchfield, Bantam Falls Town, Northfield Town, Litchfield County 1874
New Hartford, Litchfield County 1874
Torrington, Litchfield County 1874
Hartford County - North Part, Connecticut State Atlas 1893
Litchfield County - North Part, Connecticut State Atlas 1893
Litchfield County - South Part, Connecticut State Atlas 1893
Plate 028, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Plate 029, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map
Oakville Census Designated Place
Maps that contain this point of interest:
Watertown, Rockdale Town, 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
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map
Old Mystic Census Designated Place
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
Old Saybrook Center Census Designated Place
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
Orange Census Designated Place
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
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
Oxoboxo River Census Designated Place
Maps that contain this point of interest:
Montville Town, Montville, Uncasville, New London County 1868
New London County Map, 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
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
Pawcatuck Census Designated Place
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
Plainfield Village Census Designated Place
Maps that contain this point of interest:
Griswold Town, Hopeville, Glasko, Doaneville, New London County 1868
New London County Map, New London County 1868
Canterbury, Windham County 1869
Plainfield, Windham County 1869
Sterling, Wauregan, Plainfield Town, Sterling Town, Windham County 1869
New London 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
Poquonock Bridge Census Designated Place
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
Portland Census Designated Place
Maps that contain this point of interest:
Glastenbury South, Glastenbury, Hartford City and County 1869
Chatham, Rose Hill Town, Middlesex County 1874
Cromwell, Middletown - Tool Company, Middlesex County 1874
Middlesex County Map, Middlesex County 1874
Middletown, Middletown North, North Middletown, Middlesex County 1874
Portland Town, 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 039, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Plate 048, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Middlesex):
Middlesex County 1874
Middlesex County 1859 Wall Map
Putnam District Census Designated Place
Maps that contain this point of interest:
Dayville, Williamsville, Nashawaug, Killingly Town, Chestnut Hill, East Killingly, Windham County 1869
Putnam East, Putnam, Pomfret Street, Pomfret Landing, Windham County 1869
Putnam, Windham County 1869
Woodstock, Scotland, Scotland Town, Windham County 1869
Danielsonville, Putnam, Connecticut State Atlas 1893
Windham County - North Part, Connecticut State Atlas 1893
Atlases of this county (Windham):
Windham County 1869
Windham County 1856 Wall Map
Quinebaug Census Designated Place
Maps that contain this point of interest:
Thompson, Windham County 1869
Woodstock, Scotland, Scotland Town, Windham County 1869
Windham County - North Part, Connecticut State Atlas 1893
Atlases of this county (Windham):
Windham County 1869
Windham County 1856 Wall Map
Ridgefield Census Designated Place
Maps that contain this point of interest:
Plate 016, West Redding, Topstone Station, Ridgefield, Branchville, Georgetown, Fairfield County 1931
Fairfield County - North Part, Sherman, New Fairfield North, Connecticut State Atlas 1893
Fairfield County - South Part, Connecticut State Atlas 1893
Ridgefield Borough, Newtown Borough, Darien, 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 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
Rockville Census Designated Place
Maps that contain this point of interest:
Ellington Town, Windermere, Somers Street, Ellington, Somersville, Tolland County 1869
Rockville - Vernon, Tolland County 1869
Vernon Town, Tolland County 1869
Hartford County - North Part, Connecticut State Atlas 1893
Rockville City, Tolland, Stafford, Staffordville, South Coventry, Connecticut State Atlas 1893
Tolland County - North Part, Connecticut State Atlas 1893
Atlases of this county (Tolland):
Tolland County 1869
Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Tolland County 1857 Wall Map
Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Salmon Brook Census Designated Place
Maps that contain this point of interest:
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
Hartford County - North Part, Connecticut State Atlas 1893
Plate 008, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map
Saybrook Manor Census Designated Place
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
Sherwood Manor Census Designated Place
Maps that contain this point of interest:
Enfield, Scitico, Hartford City and County 1869
Hartford County - North Part, Connecticut State Atlas 1893
Thompsonville, Hazardville, Connecticut State Atlas 1893
Tolland County - North Part, Connecticut State Atlas 1893
Plate 004, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map
Simsbury Center Census Designated Place
Maps that contain this point of interest:
Bloomfield, Bloomfield Town, Hartford City and County 1869
Simsbury, Hartford City and County 1869
Hartford County - North Part, Connecticut State Atlas 1893
Plate 017, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map
South Coventry Census Designated Place
Maps that contain this point of interest:
Columbia, Columbia Town, Tolland County 1869
Coventry, Tolland County 1869
Mansfield Town, Mansfield Depot, Mansfield Hollow, Coventry South, South Coventry, Merrow Station, Eagleville, Tolland County 1869
New London County - North Part, Connecticut State Atlas 1893
Tolland County - South Part, Connecticut State Atlas 1893
Windham County - South Part, Connecticut State Atlas 1893
Atlases of this county (Tolland):
Tolland County 1869
Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Tolland County 1857 Wall Map
Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
South Windham Census Designated Place
Maps that contain this point of interest:
Lebanon Town, New London County 1868
New London County Map, New London County 1868
Windham South, South Windham, Windham Town, Windham, Windham County 1869
New London County - North Part, Connecticut State Atlas 1893
Tolland County - South 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
South Woodstock Census Designated Place
Maps that contain this point of interest:
Woodstock, Scotland, Scotland Town, Windham County 1869
Windham County - North Part, Connecticut State Atlas 1893
Atlases of this county (Windham):
Windham County 1869
Windham County 1856 Wall Map
Southwood Acres Census Designated Place
Maps that contain this point of interest:
Enfield, Scitico, Hartford City and County 1869
Windsor South East, South East Windsor, Hartford City and County 1869
Hartford County - North Part, Connecticut State Atlas 1893
Tolland County - North Part, Connecticut State Atlas 1893
Plate 005, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map
Stafford Springs Census Designated Place
Maps that contain this point of interest:
Ellington Town, Windermere, Somers Street, Ellington, Somersville, Tolland County 1869
Stafford Springs, Staffordville, Furnace Hollow - Stafford, Tolland County 1869
Strafford Springs Borough, Connecticut State Atlas 1893
Tolland County - North Part, Connecticut State Atlas 1893
Atlases of this county (Tolland):
Tolland County 1869
Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Tolland County 1857 Wall Map
Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Storrs Census Designated Place
Maps that contain this point of interest:
Coventry, Tolland County 1869
Mansfield Town, Mansfield Depot, Mansfield Hollow, Coventry South, South Coventry, Merrow Station, Eagleville, Tolland County 1869
Tolland County - North Part, Connecticut State Atlas 1893
Tolland County - South Part, Connecticut State Atlas 1893
Windham County - North Part, Connecticut State Atlas 1893
Windham County - South Part, Connecticut State Atlas 1893
Atlases of this county (Tolland):
Tolland County 1869
Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Tolland County 1857 Wall Map
Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Stratford Census Designated Place
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 - 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
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
Suffield Depot Census Designated Place
Maps that contain this point of interest:
Enfield, Scitico, Hartford City and County 1869
Suffield, Suffield West, West Suffield, Windsor Locks, Hartford City and County 1869
Suffield, Hartford City and County 1869
Hartford County - North Part, Connecticut State Atlas 1893
Plate 006, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map
Tariffville Census Designated Place
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
Windsor, Poquonnock, Rainbow, Hartford City and County 1869
Hartford County - North Part, Connecticut State Atlas 1893
Plate 017, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map
Terramuggus Census Designated Place
Maps that contain this point of interest:
Glastenbury, Hartford City and County 1869
Marlborough, Marlborough Mills, Hartford City and County 1869
Chatham, Rose Hill Town, Middlesex County 1874
Middlesex County Map, Middlesex County 1874
Colchester Town, New London 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
Tolland County - South Part, Connecticut State Atlas 1893
Plate 037, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map
Terryville Census Designated Place
Maps that contain this point of interest:
Harwinton, Harwinton Town, Litchfield County 1874
Litchfield, Bantam Falls Town, Northfield Town, Litchfield County 1874
Plymouth, Litchfield County 1874
Terryville Town, Plymouth Town, Litchfield County 1874
New Haven County Map, New Haven County 1868
Hartford County - South Part, Connecticut State Atlas 1893
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
Thompsonville Census Designated Place
Maps that contain this point of interest:
Enfield, Scitico, Hartford City and County 1869
Suffield, Hartford City and County 1869
Hartford County - North Part, Connecticut State Atlas 1893
Thompsonville, Hazardville, Connecticut State Atlas 1893
Plate 006, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map
Trumbull Census Designated Place
Maps that contain this point of interest:
Plate 019, Monroe, Stepney, Fairfield County 1931
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
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 006, 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
Wallingford Center Census Designated Place
Maps that contain this point of interest:
Middlesex County Map, Middlesex County 1874
Cheshire 1, Mixville, Cheshire 2, New Haven County 1868
New Haven County Map, New Haven County 1868
Wallingford Town, New Haven County 1868
Wallingford, New Haven County 1868
Middlesex County - North Part, Connecticut State Atlas 1893
New Haven Co. - South Part, Connecticut State Atlas 1893
New Haven County - North Part, Connecticut State Atlas 1893
United States Coast Survey - Southwest Ledge to Niantic - Long Island Sound, Connecticut State Atlas 1893
Wallingford Borough, 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
Wauregan Census Designated Place
Maps that contain this point of interest:
Brooklyn, Windham County 1869
Dayville, Williamsville, Nashawaug, Killingly Town, Chestnut Hill, East Killingly, Windham County 1869
Plainfield, Windham County 1869
Sterling, Wauregan, Plainfield Town, Sterling Town, Windham County 1869
New London 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
Weatogue Census Designated Place
Maps that contain this point of interest:
Bloomfield, Bloomfield Town, Hartford City and County 1869
Simsbury, Hartford City and County 1869
Hartford County - North Part, Connecticut State Atlas 1893
Hartford County - South Part, Connecticut State Atlas 1893
Plate 017, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map
West Hartford Census Designated Place
Maps that contain this point of interest:
Farmington, Hartford City and County 1869
Hartford West, Hartford West Village, West Hartford, West Hartford Village, Hartford City and County 1869
Plate 027, Hartford City and West Hartford Town 1896
Plate 029, Hartford City and West Hartford Town 1896
Hartford County - North Part, Connecticut State Atlas 1893
Hartford County - South Part, Connecticut State Atlas 1893
Plate 021, Hartford City and West Hartford Town 1909
Plate 023, Hartford City and West Hartford Town 1909
Plate 025, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Plate 023, Hartford City and West Hartford Town 1917
Plate 029, Hartford City and West Hartford Town 1917
Atlases of this county (Hartford):
Hartford County 1855 Wall Map
West Simsbury Census Designated Place
Maps that contain this point of interest:
Canton, Canton Town, Hartford City and County 1869
Simsbury, Hartford City and County 1869
Hartford County - North Part, Connecticut State Atlas 1893
Plate 016, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map
Westbrook Center Census Designated Place
Maps that contain this point of interest:
Middlesex County Map, Middlesex County 1874
Old Saybrook, Middlesex County 1874
Westbrook Town, 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
Westport Census Designated Place
Maps that contain this point of interest:
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
Wethersfield Census Designated Place
Maps that contain this point of interest:
Rocky Hill, Rocky Hill Town, Griswoldville, Hartford City and County 1869
Wetherfield, Griswoldville Town, Hartford City and County 1869
Wetherfield, Hartford City and County 1869
Middlesex County Map, Middlesex County 1874
New Haven County Map, New Haven County 1868
Hartford County - South Part, Connecticut State Atlas 1893
Wetherfield, Simsbury, Bloomfield, Farmington, Connecticut State Atlas 1893
Plate 033, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map
Willimantic Census Designated Place
Maps that contain this point of interest:
Middlesex County Map, Middlesex County 1874
Lebanon Town, New London County 1868
New London County Map, New London County 1868
Coventry, Tolland County 1869
Windham South, South Windham, Windham Town, Windham, Windham County 1869
Windham Town, Windham North, Windham County 1869
New London County - North Part, Connecticut State Atlas 1893
Tolland County - South Part, Connecticut State Atlas 1893
Willimantic Borough, Central Village, East Killingly, 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
Windsor Locks Census Designated Place
Maps that contain this point of interest:
Suffield, Hartford City and County 1869
Windsor, Poquonnock, Rainbow, Hartford City and County 1869
Hartford County - North Part, Connecticut State Atlas 1893
Unionville, Burnside, Windsor Locks, Connecticut State Atlas 1893
Plate 006, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map
Winsted Census Designated Place
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
Winsted Town, 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
Atlases of this county (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map
Woodbury Center Census Designated Place
Maps that contain this point of interest:
Woodbury Town, Hotchkissville Town, Pomperaug Town, Litchfield County 1874
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
Plymourth P.O., Pine Meadow P.O., Woodbury P.O., 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 (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map
< Back to category list for Connecticut