Channels in Connecticut


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




Showing "" through "Yellow Mill Channel"...

Back River

 

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

Bass Strait

 

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

Black Rock Reach

 

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
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
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Break of the Beach

 

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

Broackway Bar Channel

 

Maps that contain this point of interest:
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 - North Part, 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 (New London):
New London County 1868
New London County 1854 Wall Map

Calves Island Bar Channel

 

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

Cedar Creek Reach

 

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 012, Bridgeport 1876
Plate 015, 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 008, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Plate 030, Bridgeport 1910
Plate 011, Bridgeport 1917
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Clay Banks Bar Channel

 

Maps that contain this point of interest:
Glastenbury, Hartford City and County 1869
Hartford East, Hartford City and County 1869
Hartford West, Hartford West Village, West Hartford, West Hartford Village, Hartford City and County 1869
Hartford, Cedar Cemetery, Hartford City and County 1869
Hockanum, East Burnside, Naubuc and Vicinity District, Hartford City and County 1869
Wetherfield, Griswoldville Town, Hartford City and County 1869
Index Map, Hartford City and West Hartford Town 1896
Plate 010, Hartford City and West Hartford Town 1896
Hartford City - South Part, Connecticut State Atlas 1893
Hartford County - South Part, Connecticut State Atlas 1893
Wetherfield, Simsbury, Bloomfield, Farmington, Connecticut State Atlas 1893
Index Map, Hartford City and West Hartford Town 1909
Plate 010, Hartford City and West Hartford Town 1909
Plate 034, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Index Map 002, Hartford City and West Hartford Town 1917
Index Map, Hartford City 1880
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Dardanells

 

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
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

Duck Channel

 

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

East Branch

 

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

Essex Shoal Channel

 

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

Ferry Point Reach

 

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

First Narrows

 

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

Inner Reach

 

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

Long Reach Lower

 

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

Long Reach Upper

 

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

New Haven Harbor Entrance Channel

 

Maps that contain this point of interest:
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
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

Norfolk River Reach

 

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 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

Outer Reach

 

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

Oyster Shell Reach

 

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

Pine Island Channel

 

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

Saybrook Outer Bar Channel

 

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

Saybrook Outer Bar Channel

 

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

Saybrook Shoal Channel

 

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

Seaview Park Reach

 

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

The Narrows

 

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

The Straits

 

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

Twotree Island Channel

 

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

West Branch

 

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

Yellow Mill Channel

 

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
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 007, Fairfield County 1942
Plate 008, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Plate 024, Bridgeport 1910
Plate 014, Bridgeport 1917
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942



< Back to category list for Connecticut