Churches in Connecticut


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







Showing "" through "Zion Lutheran Church"...

Wolcott Congregational Church

 

Maps that contain this point of interest:
Southington, Hartford City and County 1869
Plymouth, 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
New Haven County - North Part, Connecticut State Atlas 1893
Plate 043, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
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

Woodmont United Church of Christ

 

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

Woodside African Methodist Episcopal Zion Church

 

Maps that contain this point of interest:
Plate 036, Stamford, Riverside, Glenbrook, Fairfield County 1931
Index Map, Stamford and Environs 1879
S, Chatfield St, Norton River Rock, Spring Road, Summer St, Stamford and Environs 1879
T, Bedford St, Connecticut Turnpike, Greenwich Lane, Mill River, 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

World Unity Church

 

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

Yalesville United Methodist Church

 

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
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

Yeshiva Gedolah Lubavith Chabad Minyan

 

Maps that contain this point of interest:
New Haven City Map, New Haven County 1868
New Haven County Map, New Haven County 1868
New Haven Town Plan, New Haven County 1868
Woodbridge, New Haven County 1868
New Haven City - North 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 006, New Haven 1911
Plate 026, 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

Young Israel of Hartford

 

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
Hockanum, East Burnside, Naubuc and Vicinity District, Hartford City and County 1869
Plate 027, Hartford City and West Hartford Town 1896
Plate 028, 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 022, Hartford City and West Hartford Town 1909
Plate 023, Hartford City and West Hartford Town 1909
Plate 024, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Plate 023, Hartford City and West Hartford Town 1917
Plate 027, Hartford City and West Hartford Town 1917
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Young Israel of Stamford

 

Maps that contain this point of interest:
Plate 036, Stamford, Riverside, Glenbrook, Fairfield County 1931
Index Map, Stamford and Environs 1879
S, Chatfield St, Norton River Rock, Spring Road, Summer St, 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

Young Israel of West Hartford

 

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
Plate 027, 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 024, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Plate 023, Hartford City and West Hartford Town 1917
Plate 028, Hartford City and West Hartford Town 1917
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Zen Center of New Haven

 

Maps that contain this point of interest:
Haven Town East, East Haven 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 - North 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 007, New Haven 1911
Plate 008, New Haven 1911
Plate 011, New Haven 1911
Plate 022, 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

Zion Baptist Church

 

Maps that contain this point of interest:
Watertown, Rockdale Town, Litchfield County 1874
New Haven County Map, New Haven County 1868
Waterbury City Plan, New Haven County 1868
Hartford County - South Part, Connecticut State Atlas 1893
Litchfield County - South Part, Connecticut State Atlas 1893
New Haven County - North Part, Connecticut State Atlas 1893
Waterbury City, Connecticut State Atlas 1893
Waterville, South of Waterbury, 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 (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

Zion Baptist Church

 

Maps that contain this point of interest:
Middlesex County Map, Middlesex County 1874
Middletown - South Farms Town 1, Middlesex County 1874
Middletown City 1, Middlesex County 1874
Middletown City 3, Middlesex County 1874
Middletown City 4, Middlesex County 1874
Middletown, Middletown North, North Middletown, Middlesex County 1874
Portland, Middlesex County 1874
New Haven County Map, New Haven County 1868
Hartford County - South Part, Connecticut State Atlas 1893
Higganum, Portland, Connecticut State Atlas 1893
Middlesex County - North Part, Connecticut State Atlas 1893
Middleton City, Clinton, Middle Haddam, Connecticut State Atlas 1893
Plate 048, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Middlesex):
Middlesex County 1874
Middlesex County 1859 Wall Map

Zion Episcopal Church

 

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

Zion Evangelical Lutheran Church

 

Maps that contain this point of interest:
Bristol Town, Hartford City and County 1869
Bristol, Hartford City and County 1869
New Haven County Map, New Haven County 1868
Bristol Borough, Connecticut State Atlas 1893
Hartford County - South Part, Connecticut State Atlas 1893
Litchfield County - South Part, Connecticut State Atlas 1893
Plate 030, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Zion Hill Church

 

Maps that contain this point of interest:
Plate 025, Bald hill Street, Wilton North, Canondal, Wilton, 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

Zion Lutheran Church

 

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

Zion Lutheran Church

 

Maps that contain this point of interest:
Plate 022, Trumball, Bridgeport, Fairfield County 1931
New Haven County Map, New Haven County 1868
Plate 005, Bridgeport 1876
Plate 006, Bridgeport 1876
Plate 012, Bridgeport 1888
Plate 020, Bridgeport 1888
Bridgeport - North Part, Connecticut State Atlas 1893
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 013, Bridgeport 1910
Plate 018, Bridgeport 1910
Plate 005, Bridgeport 1917
Plate 019, Bridgeport 1917
Plate 020, Bridgeport 1917
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Zion Lutheran Church

 

Maps that contain this point of interest:
Middlesex County Map, Middlesex County 1874
Branford North, Branford Town North, North Branford Town, New Haven County 1868
Cheshire 1, Mixville, Cheshire 2, 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
Wallingford, 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 - 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

Zion Lutheran Church

 

Maps that contain this point of interest:
Manchester, Manchester Green, Hartford City and County 1869
Hartford County - North Part, Connecticut State Atlas 1893
Hartford County - South Part, Connecticut State Atlas 1893
Scitico, South Manchester, Tariffville, Connecticut State Atlas 1893
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Zion Lutheran Church

 

Maps that contain this point of interest:
Berlin, Hartford City and County 1869
Southington, Hartford City and County 1869
New Haven County Map, New Haven County 1868
Hartford County - South Part, Connecticut State Atlas 1893
New Haven County - North Part, Connecticut State Atlas 1893
Plate 042, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Zion Lutheran Church

 

Maps that contain this point of interest:
Plate 036, Stamford, Riverside, Glenbrook, Fairfield County 1931
Q, Boston Post Road, Norton Bay, Cove Road, Myrtle Ave, Stamford and Environs 1879
L, Gleenbrook Ave, Cystal Ave, Connecticut Turnpike, Crove St, Stamford and Environs 1879
Index Map, Stamford and Environs 1879
R, New Hope St, Norton River, Crystal Av, Strawberry Hill Ave, Stamford and Environs 1879
S, Chatfield St, Norton River Rock, Spring Road, Summer St, Stamford and Environs 1879
Stamford Town 1937, Stamford Town 1937
Fairfield County - South Part, Connecticut State Atlas 1893
Stamford Borough, Connecticut State Atlas 1893
United States Coast Survey - New York to Norwalk Islands - Long Island Sound, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 001, Fairfield County 1942
Plate 002, Fairfield County 1942
Plate 004, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Zion Lutheran Church

 

Maps that contain this point of interest:
Watertown, Rockdale Town, Litchfield County 1874
New Haven County Map, New Haven County 1868
Waterbury City Plan, New Haven County 1868
Hartford County - South Part, Connecticut State Atlas 1893
Litchfield County - South Part, Connecticut State Atlas 1893
New Haven County - North Part, Connecticut State Atlas 1893
Waterbury City, 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 (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2






< Back to category list for Connecticut