Crossings in Connecticut


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







Showing "" through "Interchange 4"...

Fishers Island Ferry

 

Maps that contain this point of interest:
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

Fishers Island Ferry

 

Maps that contain this point of interest:
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

Interchange 1

 

Maps that contain this point of interest:
Plates 033 and 034, Black Rock, Pleasure Beach, Straford Point, Fairfield County 1931
Plate 022, Trumball, Bridgeport, Fairfield County 1931
New Haven County Map, New Haven County 1868
Plate 007, Bridgeport 1876
Plate 001, Bridgeport 1888
Plate 003, Bridgeport 1888
Plate 014, Bridgeport 1888
Bridgeport - South Part, Connecticut State Atlas 1893
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 005, Fairfield County 1942
Plate 006, Fairfield County 1942
Plate 007, Fairfield County 1942
Plate 008, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Plate 026, Bridgeport 1910
Plate 029, Bridgeport 1910
Plate 002, Bridgeport 1917
Plate 004, Bridgeport 1917
Plate 009, Bridgeport 1917
Plate 010, Bridgeport 1917
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Interchange 1

 

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 City - South Part, Connecticut State Atlas 1893
New Haven Co. - South Part, Connecticut State Atlas 1893
Stony Creek, Short Beach, Yalesville, New Haven - Ward 15, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
New Haven Gas Light Company Distribution Mains Plan, New Haven 1911
New Haven Sewerage System Plan, New Haven 1911
New Haven Water Company Supply and Distribution Mains Plan, New Haven 1911
Plate 014, New Haven 1911
Plate 020, New Haven 1911
Plate 025, 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

Interchange 10

 

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

Interchange 10

 

Maps that contain this point of interest:
Plate 008, Shepaug, Britain South, South Britain, Rocky Glen, Sandy Hook, Fairfield County 1931
New Haven County Map, New Haven County 1868
Fairfield County - North Part, Sherman, New Fairfield North, 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 (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Interchange 10

 

Maps that contain this point of interest:
Plate 035, Noroton, Darien, Rowayton, 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 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

Interchange 11

 

Maps that contain this point of interest:
Plate 011, Newtown, Berkshire, Botsford, Huntington, Fairfield County 1931
Plate 008, Shepaug, Britain South, South Britain, Rocky Glen, Sandy Hook, Fairfield County 1931
New Haven County Map, New Haven County 1868
Fairfield County - North Part, Sherman, New Fairfield North, 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 (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Interchange 11

 

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

Interchange 11

 

Maps that contain this point of interest:
Cheshire 1, Mixville, Cheshire 2, New Haven County 1868
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 - 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

Interchange 12

 

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

Interchange 12

 

Maps that contain this point of interest:
Cheshire 1, Mixville, Cheshire 2, New Haven County 1868
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
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

Interchange 13

 

Maps that contain this point of interest:
Plate 035, Noroton, Darien, Rowayton, Fairfield County 1931
Plate 030, New Canaan, Silvermine, Winnikauk, Norwal South, South Norwal, Fairfield County 1931
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 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

Interchange 13

 

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

Interchange 14

 

Maps that contain this point of interest:
Plate 030, New Canaan, Silvermine, Winnikauk, Norwal South, South Norwal, 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

Interchange 14

 

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

Interchange 14

 

Maps that contain this point of interest:
Middlesex County Map, Middlesex County 1874
Guilford Town, New Haven County 1868
New Haven County Map, New Haven County 1868
Wallingford, New Haven County 1868
Middlesex County - North Part, Connecticut State Atlas 1893
New Haven 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

Interchange 15

 

Maps that contain this point of interest:
Plate 030, New Canaan, Silvermine, Winnikauk, Norwal South, South Norwal, 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

Interchange 15

 

Maps that contain this point of interest:
Middlesex County Map, Middlesex County 1874
Meriden, New Haven County 1868
New Haven County Map, New Haven County 1868
Wallingford, New Haven County 1868
Middlesex County - North Part, Connecticut State Atlas 1893
Middlesex County - South Part, Connecticut State Atlas 1893
New Haven County - North Part, Connecticut State Atlas 1893
Atlases of this county (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

Interchange 16

 

Maps that contain this point of interest:
Middlesex County Map, Middlesex County 1874
Meriden City Plan, New Haven County 1868
Meriden, New Haven County 1868
New Haven County Map, New Haven County 1868
Hartford County - South Part, Connecticut State Atlas 1893
Middlesex County - North Part, Connecticut State Atlas 1893
New Haven County - North Part, Connecticut State Atlas 1893
Plate 046, 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

Interchange 16

 

Maps that contain this point of interest:
Marlborough, Marlborough Mills, Hartford City and County 1869
Middlesex County Map, Middlesex County 1874
Colchester Town, New London County 1868
New London County Map, New London County 1868
Hebron Town, Turnerville, Hebron, Tolland County 1869
Hartford County - South Part, Connecticut State Atlas 1893
Middlesex County - North Part, Connecticut State Atlas 1893
New London County - North Part, Connecticut State Atlas 1893
Tolland County - South Part, Connecticut State Atlas 1893
Atlases of this county (New London):
New London County 1868
New London County 1854 Wall Map

Interchange 16

 

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

Interchange 17

 

Maps that contain this point of interest:
Middlesex County Map, Middlesex County 1874
Meriden City Plan, New Haven County 1868
Meriden, New Haven County 1868
New Haven County Map, New Haven County 1868
Hartford County - South Part, Connecticut State Atlas 1893
Middlesex County - North Part, Connecticut State Atlas 1893
New Haven County - North Part, Connecticut State Atlas 1893
Plate 046, 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

Interchange 17

 

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
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Interchange 17

 

Maps that contain this point of interest:
Middlesex County Map, Middlesex County 1874
Colchester Town, New London County 1868
New London County Map, New London County 1868
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

Interchange 18

 

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

Interchange 18

 

Maps that contain this point of interest:
Middlesex County Map, Middlesex County 1874
Middletown, Middletown North, North Middletown, Middlesex County 1874
Meriden, New Haven County 1868
New Haven County Map, New Haven County 1868
Hartford County - South Part, Connecticut State Atlas 1893
Middlesex County - North Part, Connecticut State Atlas 1893
New Haven County - North Part, Connecticut State Atlas 1893
Plate 046, 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

Interchange 18

 

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

Interchange 19

 

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

Interchange 19

 

Maps that contain this point of interest:
Cromwell, Middletown - Tool Company, 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 040, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Middlesex):
Middlesex County 1874
Middlesex County 1859 Wall Map

Interchange 19

 

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

Interchange 2

 

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 City - South Part, Connecticut State Atlas 1893
New Haven Co. - South Part, Connecticut State Atlas 1893
Stony Creek, Short Beach, Yalesville, New Haven - Ward 15, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
New Haven Gas Light Company Distribution Mains Plan, New Haven 1911
New Haven Sewerage System Plan, New Haven 1911
New Haven Water Company Supply and Distribution Mains Plan, New Haven 1911
Plate 004, New Haven 1911
Plate 014, New Haven 1911
Plate 020, 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

Interchange 2

 

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

Interchange 2

 

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

Interchange 20

 

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

Interchange 21

 

Maps that contain this point of interest:
Plates 033 and 034, Black Rock, Pleasure Beach, Straford Point, Fairfield County 1931
Plate 032, Greens Farm, South Port, Fairfield, Mill Plane, Fairfield County 1931
New Haven County Map, New Haven County 1868
Fairfield County - South Part, Connecticut State Atlas 1893
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

Interchange 21

 

Maps that contain this point of interest:
Middlesex County Map, Middlesex County 1874
Colchester Town, New London County 1868
Lebanon Town, New London County 1868
New London County Map, New London County 1868
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

Interchange 22

 

Maps that contain this point of interest:
Middlesex County Map, Middlesex County 1874
Bozrah Town, New London County 1868
Lebanon Town, New London County 1868
New London County Map, New London County 1868
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

Interchange 22

 

Maps that contain this point of interest:
Berlin, Hartford City and County 1869
Rocky Hill, Rocky Hill Town, Griswoldville, Hartford City and County 1869
Cromwell, Middletown - Tool Company, Middlesex County 1874
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 040, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Middlesex):
Middlesex County 1874
Middlesex County 1859 Wall Map

Interchange 22

 

Maps that contain this point of interest:
Plates 033 and 034, Black Rock, Pleasure Beach, Straford Point, Fairfield County 1931
Plate 032, Greens Farm, South Port, Fairfield, Mill Plane, Fairfield County 1931
New Haven County Map, New Haven County 1868
Fairfield County - South Part, Connecticut State Atlas 1893
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

Interchange 22

 

Maps that contain this point of interest:
Plates 033 and 034, Black Rock, Pleasure Beach, Straford Point, Fairfield County 1931
Plate 032, Greens Farm, South Port, Fairfield, Mill Plane, Fairfield County 1931
New Haven County Map, New Haven County 1868
Fairfield County - South Part, Connecticut State Atlas 1893
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

Interchange 23

 

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
Plate 032, Bridgeport 1917
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Interchange 23

 

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
Middlesex County Map, 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 040, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Interchange 24

 

Maps that contain this point of interest:
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
Middlesex County - North 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

Interchange 24

 

Maps that contain this point of interest:
Plates 033 and 034, Black Rock, Pleasure Beach, Straford Point, Fairfield County 1931
Plate 022, Trumball, Bridgeport, 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
Plate 007, Fairfield County 1942
Plate 008, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Plate 030, Bridgeport 1917
Plate 032, Bridgeport 1917
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Interchange 25

 

Maps that contain this point of interest:
Berlin, Hartford City and County 1869
Farmington, Hartford City and County 1869
New Britain Center, Hartford City and County 1869
New Britain, 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
Middlesex County - North Part, Connecticut State Atlas 1893
New Britain City, Connecticut State Atlas 1893
Plate 041, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Interchange 25

 

Maps that contain this point of interest:
Plates 033 and 034, Black Rock, Pleasure Beach, Straford Point, Fairfield County 1931
Plate 022, Trumball, Bridgeport, Fairfield County 1931
New Haven County Map, New Haven County 1868
Plate 018, Bridgeport 1888
Plate 019, Bridgeport 1888
Bridgeport - South Part, Connecticut State Atlas 1893
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 005, Fairfield County 1942
Plate 006, Fairfield County 1942
Plate 007, Fairfield County 1942
Plate 008, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Plate 033, Bridgeport 1910
Plate 029, Bridgeport 1917
Plate 030, Bridgeport 1917
Plate 032, Bridgeport 1917
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Interchange 25

 

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
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 034, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Interchange 26

 

Maps that contain this point of interest:
Berlin, Hartford City and County 1869
Farmington, Hartford City and County 1869
New Britain Center, Hartford City and County 1869
New Britain, 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
Middlesex County - North Part, Connecticut State Atlas 1893
New Britain City, Connecticut State Atlas 1893
Plate 032, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Plate 041, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Interchange 26

 

Maps that contain this point of interest:
Plates 033 and 034, Black Rock, Pleasure Beach, Straford Point, Fairfield County 1931
Plate 022, Trumball, Bridgeport, Fairfield County 1931
New Haven County Map, New Haven County 1868
Plate 011, Bridgeport 1876
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 007, Fairfield County 1942
Plate 008, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Plate 030, Bridgeport 1910
Plate 031, Bridgeport 1910
Plate 011, Bridgeport 1917
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Interchange 26

 

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
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 034, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Index Map, Hartford City 1880
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Interchange 27

 

Maps that contain this point of interest:
Southington, Hartford City and County 1869
Cheshire 1, Mixville, Cheshire 2, New Haven County 1868
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 044, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Plate 045, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Interchange 27

 

Maps that contain this point of interest:
Berlin, Hartford City and County 1869
Farmington, Hartford City and County 1869
New Britain Center, Hartford City and County 1869
New Britain, 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
Middlesex County - North Part, Connecticut State Atlas 1893
New Britain City, Connecticut State Atlas 1893
Plate 032, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Plate 041, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Interchange 27

 

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 033, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Plate 034, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Index Map 001, Hartford City and West Hartford Town 1917
Index Map 002, Hartford City and West Hartford Town 1917
Index Map, Hartford City 1880
Hartford City, Hartford 1874 from Hartford City Directory 1879
Hartford City Map 1887, Hartford 1887 from Hartford 1888 Directory
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Interchange 27

 

Maps that contain this point of interest:
Plates 033 and 034, Black Rock, Pleasure Beach, Straford Point, Fairfield County 1931
Plate 022, Trumball, Bridgeport, Fairfield County 1931
New Haven County Map, New Haven County 1868
Plate 007, Bridgeport 1876
Plate 001, Bridgeport 1888
Plate 003, Bridgeport 1888
Plate 014, Bridgeport 1888
Bridgeport - South Part, Connecticut State Atlas 1893
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 005, Fairfield County 1942
Plate 006, Fairfield County 1942
Plate 007, Fairfield County 1942
Plate 008, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Plate 026, Bridgeport 1910
Plate 002, Bridgeport 1917
Plate 004, Bridgeport 1917
Plate 009, Bridgeport 1917
Plate 010, Bridgeport 1917
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Interchange 28

 

Maps that contain this point of interest:
Plate 022, Trumball, Bridgeport, Fairfield County 1931
New Haven County Map, New Haven County 1868
Plate 003, Bridgeport 1876
Plate 004, Bridgeport 1876
Plate 007, Bridgeport 1876
Plate 007, Bridgeport 1888
Bridgeport - South Part, Connecticut State Atlas 1893
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 005, Fairfield County 1942
Plate 006, Fairfield County 1942
Plate 007, Fairfield County 1942
Plate 008, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Plate 022, Bridgeport 1910
Plate 012, Bridgeport 1917
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Interchange 28

 

Maps that contain this point of interest:
Berlin, Hartford City and County 1869
Farmington, Hartford City and County 1869
New Britain Center, Hartford City and County 1869
New Britain, 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
Middlesex County - North Part, Connecticut State Atlas 1893
New Britain City, Connecticut State Atlas 1893
Plate 032, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Interchange 28

 

Maps that contain this point of interest:
Southington, Hartford City and County 1869
Cheshire 1, Mixville, Cheshire 2, New Haven County 1868
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 045, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Interchange 28

 

Maps that contain this point of interest:
Plate 038, Port Chester East, Purchase, Port Chester, Fairfield County 1931
Plate 037, Glenville, Gleenwich, Belle Haven, Coscob, Fairfield County 1931
Plate 027, Castle North, North Castle, Armonk, Fairfield County 1931
Plate 028, Banksville, Farms, Stanwich, Fairfield County 1931
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - New York to Norwalk Islands - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 001, Fairfield County 1942
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

Interchange 28

 

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 033, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Plate 034, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Index Map 001, Hartford City and West Hartford Town 1917
Index Map 002, Hartford City and West Hartford Town 1917
Index Map, Hartford City 1880
Hartford City, Hartford 1874 from Hartford City Directory 1879
Hartford City Map 1887, Hartford 1887 from Hartford 1888 Directory
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Interchange 29

 

Maps that contain this point of interest:
Plate 028, Banksville, Farms, Stanwich, Fairfield County 1931
Fairfield County - South Part, 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

Interchange 29

 

Maps that contain this point of interest:
Plate 022, Trumball, Bridgeport, 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 006, Fairfield County 1942
Plate 007, Fairfield County 1942
Plate 008, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Plate 022, Bridgeport 1910
Plate 012, Bridgeport 1917
Plate 014, Bridgeport 1917
Plate 015, Bridgeport 1917
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Interchange 29

 

Maps that contain this point of interest:
Farmington, Hartford City and County 1869
New Britain, 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
Middlesex County - North Part, Connecticut State Atlas 1893
New Britain City, Connecticut State Atlas 1893
Plate 032, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Interchange 29

 

Maps that contain this point of interest:
Hartford City - Ward 4, 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
Index Map, Hartford City and West Hartford Town 1896
Plate 009, Hartford City and West Hartford Town 1896
Plate 010, Hartford City and West Hartford Town 1896
Hartford City - Central Part, Connecticut State Atlas 1893
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 009, Hartford City and West Hartford Town 1909
Plate 010, Hartford City and West Hartford Town 1909
Plate 023, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Plate 024, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Plate 033, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Plate 034, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Index Map 001, Hartford City and West Hartford Town 1917
Index Map 002, Hartford City and West Hartford Town 1917
Plate 012, Hartford City and West Hartford Town 1917
Index Map, Hartford City 1880
Plate C, Hartford City 1880
Plate T, Hartford City 1880
Hartford City, Hartford 1874 from Hartford City Directory 1879
Hartford City Map 1887, Hartford 1887 from Hartford 1888 Directory
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Interchange 29

 

Maps that contain this point of interest:
Glastenbury, Hartford City and County 1869
Hartford City - Ward 4, 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
Index Map, Hartford City and West Hartford Town 1896
Plate 010, Hartford City and West Hartford Town 1896
Hartford City - Central Part, Connecticut State Atlas 1893
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 009, Hartford City and West Hartford Town 1909
Plate 010, Hartford City and West Hartford Town 1909
Plate 023, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Plate 034, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Index Map 001, Hartford City and West Hartford Town 1917
Index Map 002, Hartford City and West Hartford Town 1917
Plate 012, Hartford City and West Hartford Town 1917
Index Map, Hartford City 1880
Plate T, Hartford City 1880
Hartford City, Hartford 1874 from Hartford City Directory 1879
Hartford City Map 1887, Hartford 1887 from Hartford 1888 Directory
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Interchange 3

 

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
Westbrook, 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

Interchange 3

 

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 City - South Part, Connecticut State Atlas 1893
New Haven Co. - South Part, Connecticut State Atlas 1893
Stony Creek, Short Beach, Yalesville, New Haven - Ward 15, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Westville, Beacon Falls, Woodmont, Connecticut State Atlas 1893
New Haven Gas Light Company Distribution Mains Plan, New Haven 1911
New Haven Sewerage System Plan, New Haven 1911
New Haven Water Company Supply and Distribution Mains Plan, New Haven 1911
Plate 004, New Haven 1911
Plate 012, 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

Interchange 3

 

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 020, Bridgeport 1888
Bridgeport - North 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 019, Bridgeport 1917
Plate 020, Bridgeport 1917
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Interchange 3

 

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

Interchange 3

 

Maps that contain this point of interest:
Plate 013, Danbury, Danbury East, East Danbury, Bethel, Fairfield County 1931
Danbury City, Fairfield, Saugatuck, Connecticut State Atlas 1893
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

Interchange 3

 

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

Interchange 30

 

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
New Britain, 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
Plate 027, Hartford City and West Hartford Town 1896
Hartford County - South Part, Connecticut State Atlas 1893
Plate 021, Hartford City and West Hartford Town 1909
Plate 032, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Plate 023, Hartford City and West Hartford Town 1917
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Interchange 30

 

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
Bridgeport - South Part, Connecticut State Atlas 1893
Fairfield County - 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
Plate 023, Bridgeport 1910
Plate 024, Bridgeport 1910
Plate 014, Bridgeport 1917
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Interchange 30

 

Maps that contain this point of interest:
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
Southington Borough, Connecticut State Atlas 1893
Plate 042, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Interchange 31

 

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

Interchange 31

 

Maps that contain this point of interest:
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
Southington Borough, Connecticut State Atlas 1893
Plate 042, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Interchange 31

 

Maps that contain this point of interest:
Plate 028, Banksville, Farms, Stanwich, Fairfield County 1931
Stamford Town 1937, Stamford Town 1937
Fairfield County - South Part, 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

Interchange 32

 

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

Interchange 33

 

Maps that contain this point of interest:
Plate 029, Stamford North, North Stamford, Lockwood, Newfield, Springdale, Fairfield County 1931
Stamford Town 1937, Stamford Town 1937
Fairfield County - South Part, 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 003, 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

Interchange 33

 

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

Interchange 33

 

Maps that contain this point of interest:
Hartford East, Hartford City and County 1869
Hartford Town East, East Hartford Town, Windsor Hill East, Windsor South, South Windsor, 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 South, South Windsor, Hartford City and County 1869
Index Map, Hartford City and West Hartford Town 1896
Plate 026, Hartford City and West Hartford Town 1896
East Hartford, Connecticut State Atlas 1893
Hartford City - North Part, Connecticut State Atlas 1893
Hartford County - North Part, Connecticut State Atlas 1893
Hartford County - South Part, Connecticut State Atlas 1893
Index Map, Hartford City and West Hartford Town 1909
Plate 019, Hartford City and West Hartford Town 1909
Plate 023, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Index Map 001, Hartford City and West Hartford Town 1917
Index Map 002, Hartford City and West Hartford Town 1917
Plate 022, Hartford City and West Hartford Town 1917
Index Map, Hartford City 1880
Plate I, Hartford City 1880
Hartford City, Hartford 1874 from Hartford City Directory 1879
Hartford City Map 1887, Hartford 1887 from Hartford 1888 Directory
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Interchange 34

 

Maps that contain this point of interest:
Plate 029, Stamford North, North Stamford, Lockwood, Newfield, Springdale, Fairfield County 1931
Stamford Town 1937, Stamford Town 1937
Fairfield County - South Part, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 002, Fairfield County 1942
Plate 003, 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

Interchange 34

 

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
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 007, Fairfield County 1942
Plate 008, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

Interchange 34

 

Maps that contain this point of interest:
Hartford East, Hartford City and County 1869
Hartford Town East, East Hartford Town, Windsor Hill East, Windsor South, South Windsor, 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 South, South Windsor, Hartford City and County 1869
Windsor, Poquonnock, Rainbow, Hartford City and County 1869
Index Map, Hartford City and West Hartford Town 1896
Plate 026, Hartford City and West Hartford Town 1896
Hartford City - North Part, Connecticut State Atlas 1893
Hartford County - North Part, Connecticut State Atlas 1893
Hartford County - South Part, Connecticut State Atlas 1893
Index Map, Hartford City and West Hartford Town 1909
Plate 023, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Index Map 001, Hartford City and West Hartford Town 1917
Index Map 002, Hartford City and West Hartford Town 1917
Plate 021, Hartford City and West Hartford Town 1917
Plate 022, Hartford City and West Hartford Town 1917
Index Map, Hartford City 1880
Plate AA, Hartford City 1880
Hartford City, Hartford 1874 from Hartford City Directory 1879
Hartford City Map 1887, Hartford 1887 from Hartford 1888 Directory
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Interchange 35

 

Maps that contain this point of interest:
Plate 029, Stamford North, North Stamford, Lockwood, Newfield, Springdale, Fairfield County 1931
Stamford Town 1937, Stamford Town 1937
Fairfield County - South Part, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 002, Fairfield County 1942
Plate 003, 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

Interchange 35

 

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
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 007, Fairfield County 1942
Plate 008, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

Interchange 35

 

Maps that contain this point of interest:
Bloomfield, Bloomfield Town, 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
Windsor South, South Windsor, 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 023, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Plate 024, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Index Map 002, Hartford City and West Hartford Town 1917
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Interchange 36

 

Maps that contain this point of interest:
Plate 030, New Canaan, Silvermine, Winnikauk, Norwal South, South Norwal, Fairfield County 1931
Plate 029, Stamford North, North Stamford, Lockwood, Newfield, Springdale, Fairfield County 1931
Stamford Town 1937, Stamford Town 1937
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 003, Fairfield County 1942
Plate 004, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Interchange 36

 

Maps that contain this point of interest:
Plate 021, Nichols Farms, Baldwin, East Bridgeport, Bridgeport East, Laurel Beach, Fairfield County 1931
Milford Town, New Haven County 1868
Milford, New Haven County 1868
New Haven County Map, New Haven County 1868
Fairfield County - North Part, Sherman, New Fairfield North, Connecticut State Atlas 1893
Fairfield County - South Part, Connecticut State Atlas 1893
Millford, Connecticut State Atlas 1893
New Haven Co. - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 007, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

Interchange 36

 

Maps that contain this point of interest:
Bloomfield, Bloomfield Town, Hartford City and County 1869
Windsor South, South Windsor, 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 018, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Plate 019, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Interchange 36

 

Maps that contain this point of interest:
Plate 030, New Canaan, Silvermine, Winnikauk, Norwal South, South Norwal, Fairfield County 1931
Plate 029, Stamford North, North Stamford, Lockwood, Newfield, Springdale, Fairfield County 1931
Stamford Town 1937, Stamford Town 1937
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 003, Fairfield County 1942
Plate 004, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Interchange 37

 

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

Interchange 37

 

Maps that contain this point of interest:
Plate 030, New Canaan, Silvermine, Winnikauk, Norwal South, South Norwal, Fairfield County 1931
Stamford Town 1937, Stamford Town 1937
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 003, Fairfield County 1942
Plate 004, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Interchange 37

 

Maps that contain this point of interest:
Bloomfield, Bloomfield Town, Hartford City and County 1869
Windsor South, South Windsor, Hartford City and County 1869
Windsor, Poquonnock, Rainbow, Hartford City and County 1869
Hartford County - North Part, Connecticut State Atlas 1893
Plate 018, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Plate 019, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Interchange 38

 

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

Interchange 39

 

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

Interchange 4

 

Maps that contain this point of interest:
Berlin, Hartford City and County 1869
Southington, Hartford City and County 1869
Cheshire 1, Mixville, Cheshire 2, New Haven County 1868
Meriden, New Haven County 1868
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 045, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Interchange 4

 

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

Interchange 4

 

Maps that contain this point of interest:
Plate 013, Danbury, Danbury East, East Danbury, Bethel, Fairfield County 1931
Danbury City, Fairfield, Saugatuck, Connecticut State Atlas 1893
Fairfield County - North Part, Sherman, New Fairfield North, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 008, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Interchange 4

 

Maps that contain this point of interest:
Chester, Winthrop 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
Westbrook, 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
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






< Back to category list for Connecticut