Parks in Connecticut


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







Showing "" through "Whittemore Glen State Park"...

Trumbull Park

 

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
New London County - North Part, Connecticut State Atlas 1893
Tolland County - South Part, Connecticut State Atlas 1893
Windham County - South Part, Connecticut State Atlas 1893
Atlases of this county (New London):
New London County 1868
New London County 1854 Wall Map

Tungsten Mine Park

 

Maps that contain this point of interest:
Plate 019, Monroe, Stepney, Fairfield County 1931
New Haven County Map, New Haven County 1868
Fairfield County - North Part, Sherman, New Fairfield North, Connecticut State Atlas 1893
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 006, Fairfield County 1942
Plate 007, Fairfield County 1942
Plate 008, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Tunxis Hill Park

 

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

Twenty Rod Road Park

 

Maps that contain this point of interest:
Berlin, 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 033, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Plate 040, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Twin Brooks Park

 

Maps that contain this point of interest:
Plate 022, Trumball, Bridgeport, Fairfield County 1931
New Haven County Map, New Haven County 1868
Fairfield County - North Part, Sherman, New Fairfield North, Connecticut State Atlas 1893
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 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
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Tyler Square

 

Maps that contain this point of interest:
Groton Town, New London County 1868
New London City, New London County 1868
New London County Map, New London County 1868
Waterford, Gratte Ville, New London County 1868
New London County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Niantic Bay to Rocky Point - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (New London):
New London County 1868
New London County 1854 Wall Map

Tynan Memorial Park

 

Maps that contain this point of interest:
Berlin, Hartford City and County 1869
Middlefield, Middlesex County 1874
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
Plate 047, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Middlesex):
Middlesex County 1874
Middlesex County 1859 Wall Map

Uncas Monument

 

Maps that contain this point of interest:
Montville Town, Montville, Uncasville, New London County 1868
New London County Map, New London County 1868
Norwich Town, Yantic, New London County 1868
Preston Town, Poquetonock, Preston City, New London County 1868
New London County - North Part, Connecticut State Atlas 1893
New London County - South Part, Connecticut State Atlas 1893
Norwich City, Norwich Town, Connecticut State Atlas 1893
Atlases of this county (New London):
New London County 1868
New London County 1854 Wall Map

Union Green

 

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 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

Union Park

 

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

Union Square

 

Maps that contain this point of interest:
Montville Town, Montville, Uncasville, New London County 1868
New London County Map, New London County 1868
Norwich Town, Yantic, New London County 1868
Preston Town, Poquetonock, Preston City, New London County 1868
New London County - North Part, Connecticut State Atlas 1893
New London County - South Part, Connecticut State Atlas 1893
Norwich City, Norwich Town, Connecticut State Atlas 1893
Atlases of this county (New London):
New London County 1868
New London County 1854 Wall Map

Union Square

 

Maps that contain this point of interest:
New Haven County Map, New Haven County 1868
Oxford, Naugatuck, Millville, Straitville, New Haven County 1868
Fairfield County - North Part, Sherman, New Fairfield North, Connecticut State Atlas 1893
New Haven County - North Part, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 008, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

United States Submarine World War II Veterans Memorial East

 

Maps that contain this point of interest:
Groton Town, New London County 1868
New London County Map, New London County 1868
Waterford, Gratte Ville, New London County 1868
New London County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Niantic Bay to Rocky Point - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (New London):
New London County 1868
New London County 1854 Wall Map

University Field

 

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
Plate 023, Easton, Aspetuck, Greenfield Hill, 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
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

Upper Albany Historic District

 

Maps that contain this point of interest:
Hartford City - Wards 1 6 7, 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
Index Map, Hartford City and West Hartford Town 1896
Plate 021, Hartford City and West Hartford Town 1896
Hartford City - Central Part, 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 016, Hartford City and West Hartford Town 1909
Plate 017, Hartford City and West Hartford Town 1909
Plate 024, 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 013, Hartford City and West Hartford Town 1917
Plate 015, Hartford City and West Hartford Town 1917
Index Map, Hartford City 1880
Plate J, Hartford City 1880
Plate K, 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

Upper Main Street Historic District

 

Maps that contain this point of interest:
Plate 009, Rimmon Hill, Squantuck, Ansonia, Fairfield County 1931
Ansonia, New Haven County 1868
Derby, New Haven County 1868
New Haven County Map, New Haven County 1868
Seymour, New Haven County 1868
Ansonia City, Southbury, South Britain, Connecticut State Atlas 1893
Derby City, Shelton Borough, East Haven, South Meriden Southford, Connecticut State Atlas 1893
Fairfield County - North Part, Sherman, New Fairfield North, Connecticut State Atlas 1893
New Haven Co. - South Part, Connecticut State Atlas 1893
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
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

Upper State Street Historic District

 

Maps that contain this point of interest:
Fair Haven Plan, New Haven County 1868
Haven Town East, East Haven Town, New Haven County 1868
New Haven 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 - East Part, Fairhaven, East Rock Park, Oxford, Connecticut State Atlas 1893
New Haven City - North Part, Connecticut State Atlas 1893
New Haven City - South Part, Connecticut State Atlas 1893
New Haven Co. - South Part, Connecticut State Atlas 1893
Stony Creek, Short Beach, Yalesville, New Haven - Ward 15, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Westville, Beacon Falls, Woodmont, Connecticut State Atlas 1893
New Haven Gas Light Company Distribution Mains Plan, New Haven 1911
New Haven Sewerage System Plan, New Haven 1911
New Haven Water Company Supply and Distribution Mains Plan, New Haven 1911
Plate 012, New Haven 1911
Plate 019, New Haven 1911
Plate 022, 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

USS Croaker Memorial

 

Maps that contain this point of interest:
Groton Town, New London County 1868
New London County Map, New London County 1868
Waterford, Gratte Ville, New London County 1868
New London County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Niantic Bay to Rocky Point - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (New London):
New London County 1868
New London County 1854 Wall Map

USS Nautilus Memorial

 

Maps that contain this point of interest:
Groton Town, New London County 1868
Ledyard, Gales Ferry, New London County 1868
New London County Map, New London County 1868
Waterford, Gratte Ville, New London County 1868
New London County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Niantic Bay to Rocky Point - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (New London):
New London County 1868
New London County 1854 Wall Map

Valley Falls Park

 

Maps that contain this point of interest:
Manchester, Manchester Green, Hartford City and County 1869
Bolton Town and Andover Town, Andover Town and Bolton Town, Andover, Tolland County 1869
Coventry, Tolland County 1869
Tollad Town, Tolland, Tolland County 1869
Vernon Town, Tolland County 1869
Hartford County - North Part, Connecticut State Atlas 1893
Hartford County - South Part, Connecticut State Atlas 1893
Tolland County - North Part, Connecticut State Atlas 1893
Tolland County - South Part, Connecticut State Atlas 1893
Atlases of this county (Tolland):
Tolland County 1869
Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Tolland County 1857 Wall Map
Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931

Varsity Field

 

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
Plate 023, Easton, Aspetuck, Greenfield Hill, 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
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

Vauxhall Park

 

Maps that contain this point of interest:
East Lyme Town, Lyme East Town, Flander Village, Niantic, New London County 1868
Montville Town, Montville, Uncasville, New London County 1868
New London County Map, New London County 1868
Waterford, Gratte Ville, New London County 1868
New London County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Niantic Bay to Rocky Point - Long Island Sound, Connecticut State Atlas 1893
United States Coast Survey - Southwest Ledge to Niantic - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (New London):
New London County 1868
New London County 1854 Wall Map

Veterans Memorial Park

 

Maps that contain this point of interest:
Glastenbury South, Glastenbury, Hartford City and County 1869
Hartford East, 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
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Veterans Memorial Park

 

Maps that contain this point of interest:
Glastenbury South, Glastenbury, Hartford City and County 1869
Hartford East, Hartford City and County 1869
Manchester, Manchester Green, 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
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Veterans Memorial Park

 

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

Veterans Memorial Stadium

 

Maps that contain this point of interest:
Berlin, Hartford City and County 1869
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 041, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Veterans Park

 

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

Veterans Park

 

Maps that contain this point of interest:
Plate 036, Stamford, Riverside, Glenbrook, Fairfield County 1931
G, Main St, Miller st, Cottage Road, Atlantic St, Stamford and Environs 1879
F, Main St, Atlantic St, Division St, Greenwich St, Stamford and Environs 1879
E, Broad St, Atlantic St, Main St, Adams Ave, Stamford and Environs 1879
Index Map, Stamford and Environs 1879
O, Mill River, Southfield Point, West St, Connecticut Turnpike, Stamford and Environs 1879
Stamford Town 1937, Stamford Town 1937
Fairfield County - South Part, Connecticut State Atlas 1893
Stamford Borough, Connecticut State Atlas 1893
United States Coast Survey - New York to Norwalk Islands - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 001, Fairfield County 1942
Plate 002, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Veterans Park

 

Maps that contain this point of interest:
Plate 016, West Redding, Topstone Station, Ridgefield, Branchville, Georgetown, Fairfield County 1931
Fairfield County - North Part, Sherman, New Fairfield North, Connecticut State Atlas 1893
Fairfield County - South Part, Connecticut State Atlas 1893
Ridgefield Borough, Newtown Borough, Darien, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 008, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Veterans Park

 

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
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

Veterans Park

 

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
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

Victory Memorial Park

 

Maps that contain this point of interest:
New Haven County Map, New Haven County 1868
Oxford, Naugatuck, Millville, Straitville, New Haven County 1868
Seymour, New Haven County 1868
Fairfield County - North Part, Sherman, New Fairfield North, Connecticut State Atlas 1893
New Haven Co. - South Part, Connecticut State Atlas 1893
New Haven County - North Part, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 008, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

Vietnam Veterans Memorial Park

 

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
Middlesex County - South 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

Wadsworth Falls State Park

 

Maps that contain this point of interest:
Middlefield, Middlesex County 1874
Middlesex County Map, Middlesex County 1874
Middletown, Middletown North, North Middletown, Middlesex County 1874
Rock Falls Town, Bailleyville Town, Middlesex County 1874
Madison, Meriden South, South 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
Plate 047, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Middlesex):
Middlesex County 1874
Middlesex County 1859 Wall Map

Walco Park

 

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

Wallace Park

 

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

Walnut Hill District Historic District

 

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
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

Walnut Hill Park

 

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
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

Walter Camp Field

 

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 City - 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
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 034, 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

Wangunk State Wildlife Area

 

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

War Memorial Park

 

Maps that contain this point of interest:
Bloomfield, Bloomfield Town, Hartford City and County 1869
Granby East, East Granby, Granby East Town, East Granby Town, Hartford City and County 1869
Simsbury, Hartford City and County 1869
Hartford County - North Part, Connecticut State Atlas 1893
Plate 017, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Warehouse Point Park

 

Maps that contain this point of interest:
Enfield, Scitico, Hartford City and County 1869
Warehouse Point East, East Warehouse Point, Windsorville East, East Windsorville, Broad Brook East, East Broad Brook, Hartford City and County 1869
Windsor South East, South East Windsor, Hartford City and County 1869
Windsor, Poquonnock, Rainbow, Hartford City and County 1869
Hartford County - North Part, Connecticut State Atlas 1893
Unionville, Burnside, Windsor Locks, Connecticut State Atlas 1893
Plate 006, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Warner Memorial Park

 

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
Wetherfield, Griswoldville Town, Hartford City and County 1869
Wetherfield, Hartford City and County 1869
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

Warsaw Park

 

Maps that contain this point of interest:
Derby, New Haven County 1868
New Haven County Map, New Haven County 1868
Woodbridge, New Haven County 1868
Ansonia City, Southbury, South Britain, Connecticut State Atlas 1893
Fairfield County - North Part, Sherman, New Fairfield North, Connecticut State Atlas 1893
New Haven Co. - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 007, Fairfield County 1942
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

Washington Field

 

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

Washington Parade Ground

 

Maps that contain this point of interest:
Groton Town, New London County 1868
New London County Map, New London County 1868
Waterford, Gratte Ville, New London County 1868
New London County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Niantic Bay to Rocky Point - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (New London):
New London County 1868
New London County 1854 Wall Map

Washington Park

 

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
Meriden City - North Part, Connecticut State Atlas 1893
Meriden City - 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

Washington Park

 

Maps that contain this point of interest:
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

Washington Park

 

Maps that contain this point of interest:
Farmington, Hartford City and County 1869
New Britain Center, Hartford City and County 1869
New Britain, 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

Washington Park

 

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

Washington Park

 

Maps that contain this point of interest:
Plate 022, Trumball, Bridgeport, Fairfield County 1931
New Haven County Map, New Haven County 1868
Plate 002, Bridgeport 1876
Plate 003, Bridgeport 1876
Plate 006, 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 014, Bridgeport 1910
Plate 016, Bridgeport 1910
Plate 017, Bridgeport 1910
Plate 013, Bridgeport 1917
Plate 019, Bridgeport 1917
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Washington Park

 

Maps that contain this point of interest:
Groton Town, New London County 1868
New London County Map, New London County 1868
Waterford, Gratte Ville, New London County 1868
New London County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Niantic Bay to Rocky Point - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (New London):
New London County 1868
New London County 1854 Wall Map

Washington Playgrounds

 

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
New Haven City - South Part, Connecticut State Atlas 1893
New Haven Co. - South Part, Connecticut State Atlas 1893
Stony Creek, Short Beach, Yalesville, New Haven - Ward 15, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
West Haven Borough, New Haven Bay, Connecticut State Atlas 1893
New Haven Gas Light Company Distribution Mains Plan, New Haven 1911
New Haven Sewerage System Plan, New Haven 1911
New Haven Water Company Supply and Distribution Mains Plan, New Haven 1911
Plate 031, New Haven 1911
Plate 032, 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

Washington Square

 

Maps that contain this point of interest:
Middlesex County Map, Middlesex County 1874
Middletown City 1, Middlesex County 1874
Middletown City 3, 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

Washington Street Historic District

 

Maps that contain this point of interest:
Middlesex County Map, Middlesex County 1874
Middletown City 1, Middlesex County 1874
Middletown City 3, 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

Water View Park

 

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 008, 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 015, Bridgeport 1910
Plate 015, Bridgeport 1917
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Waterbury Green

 

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
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

Waterbury Municipal Stadium

 

Maps that contain this point of interest:
Watertown, Rockdale Town, Litchfield County 1874
New Haven County Map, New Haven County 1868
Litchfield County - South Part, Connecticut State Atlas 1893
New Haven County - North Part, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Title Page and Index Map, Fairfield County 1942
Atlases of this county (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

Waterford Beach Park

 

Maps that contain this point of interest:
Groton Town, New London County 1868
New London City South, Jordan Village, New London County 1868
New London County Map, New London County 1868
Waterford, Gratte Ville, New London County 1868
New London County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Niantic Bay to Rocky Point - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (New London):
New London County 1868
New London County 1854 Wall Map

Waterford Little League Field North

 

Maps that contain this point of interest:
Montville Town, Montville, Uncasville, New London County 1868
New London County Map, New London County 1868
Waterford, Gratte Ville, New London County 1868
New London County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Niantic Bay to Rocky Point - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (New London):
New London County 1868
New London County 1854 Wall Map

Waterford Speedbowl

 

Maps that contain this point of interest:
East Lyme Town, Lyme East Town, Flander Village, Niantic, New London County 1868
Montville Town, Montville, Uncasville, New London County 1868
New London County Map, New London County 1868
Waterford, Gratte Ville, New London County 1868
New London County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Niantic Bay to Rocky Point - Long Island Sound, Connecticut State Atlas 1893
United States Coast Survey - Southwest Ledge to Niantic - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (New London):
New London County 1868
New London County 1854 Wall Map

Waterside Green Park

 

Maps that contain this point of interest:
Clinton Town, Middlesex County 1874
Clinton, Middlesex County 1874
Middlesex County Map, Middlesex County 1874
Westbrook, Middlesex County 1874
Madison, Meriden South, South Meriden, New Haven County 1868
New Haven County Map, New Haven County 1868
New London County Map, New London County 1868
Middlesex County - South Part, Connecticut State Atlas 1893
New Haven Co. - South Part, Connecticut State Atlas 1893
United States Coast Survey - Southwest Ledge to Niantic - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (Middlesex):
Middlesex County 1874
Middlesex County 1859 Wall Map

Waterside Park

 

Maps that contain this point of interest:
Plate 036, Stamford, Riverside, Glenbrook, Fairfield County 1931
I, New Canaan RR, Atlantic St, Walnut St, Greenwich St, Stamford and Environs 1879
Index Map, Stamford and Environs 1879
O, Mill River, Southfield Point, West St, Connecticut Turnpike, Stamford and Environs 1879
Stamford Town 1937, Stamford Town 1937
Fairfield County - South Part, Connecticut State Atlas 1893
Stamford Borough, Connecticut State Atlas 1893
United States Coast Survey - New York to Norwalk Islands - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 001, Fairfield County 1942
Plate 002, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Waterville Green

 

Maps that contain this point of interest:
Watertown, Rockdale Town, Litchfield County 1874
New Haven County Map, New Haven County 1868
Litchfield County - South Part, Connecticut State Atlas 1893
New Haven County - North Part, Connecticut State Atlas 1893
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

Watrous Park

 

Maps that contain this point of interest:
Groton Town, New London County 1868
Ledyard, Gales Ferry, New London County 1868
New London County Map, New London County 1868
Stonington Town, New London County 1868
New London County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Niantic Bay to Rocky Point - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (New London):
New London County 1868
New London County 1854 Wall Map

Wauregan Historic District

 

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

Waveny Park

 

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

Weatogue Park

 

Maps that contain this point of interest:
Bloomfield, Bloomfield Town, Hartford City and County 1869
Simsbury, Hartford City and County 1869
Hartford County - North Part, Connecticut State Atlas 1893
Hartford County - South Part, Connecticut State Atlas 1893
Plate 017, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Webb Mountain Park

 

Maps that contain this point of interest:
Plate 009, Rimmon Hill, Squantuck, Ansonia, Fairfield County 1931
Plate 010, Zoar Bridge, Stevenson, Riverside, East Village, Fairfield County 1931
New Haven County Map, New Haven County 1868
Oxford, Naugatuck, Millville, Straitville, New Haven County 1868
Fairfield County - North Part, Sherman, New Fairfield North, Connecticut State Atlas 1893
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
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 007, Fairfield County 1942
Plate 008, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Weed Beach Park

 

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

Weed Circle Park

 

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
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

Weir Farm National Historic Site

 

Maps that contain this point of interest:
Plate 016, West Redding, Topstone Station, Ridgefield, Branchville, Georgetown, Fairfield County 1931
Fairfield County - North Part, Sherman, New Fairfield North, Connecticut State Atlas 1893
Fairfield County - South Part, Connecticut State Atlas 1893
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

Welchs Point Park

 

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

Welles Field

 

Maps that contain this point of interest:
Glastenbury South, Glastenbury, Hartford City and County 1869
Glastenbury, Hartford City and County 1869
Hartford East, Hartford City and County 1869
Wetherfield, Griswoldville Town, Hartford City and County 1869
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

Went Field

 

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 011, Bridgeport 1876
Plate 015, Bridgeport 1888
Plate 016, 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 029, Bridgeport 1910
Plate 031, Bridgeport 1910
Plate 004, Bridgeport 1917
Plate 008, Bridgeport 1917
Plate 011, Bridgeport 1917
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

West Beach Park

 

Maps that contain this point of interest:
Plate 036, Stamford, Riverside, Glenbrook, Fairfield County 1931
Index Map, Stamford and Environs 1879
U, Cove Road, Cove Harbor, Wescott Cove, Clement Ave, 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

West Broad Street Green


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

West Eggleston Street Tot Lot

 

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
Windsor, Poquonnock, Rainbow, Hartford City and County 1869
Hartford County - North Part, Connecticut State Atlas 1893
Hartford County - South Part, Connecticut State Atlas 1893
Plate 024, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

West End North Historic District

 

Maps that contain this point of interest:
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
Hockanum, East Burnside, Naubuc and Vicinity District, Hartford City and County 1869
Index Map, Hartford City and West Hartford Town 1896
Plate 027, Hartford City and West Hartford Town 1896
Plate 028, Hartford City and West Hartford Town 1896
Hartford City - Central Part, 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 015, Hartford City and West Hartford Town 1909
Plate 021, Hartford City and West Hartford Town 1909
Plate 024, 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 9, Hartford City and West Hartford Town 1917
Plate 023, Hartford City and West Hartford Town 1917
Plate 028, Hartford City and West Hartford Town 1917
Index Map, Hartford City 1880
Plate L, 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

West End South Historic District

 

Maps that contain this point of interest:
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 018, Hartford City and West Hartford Town 1896
Plate 027, Hartford City and West Hartford Town 1896
Plate 028, 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 - North Part, Connecticut State Atlas 1893
Hartford County - South Part, Connecticut State Atlas 1893
Index Map, Hartford City and West Hartford Town 1909
Plate 015, Hartford City and West Hartford Town 1909
Plate 021, Hartford City and West Hartford Town 1909
Plate 024, 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 8, Hartford City and West Hartford Town 1917
Plate 023, Hartford City and West Hartford Town 1917
Index Map, Hartford City 1880
Plate O, 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

West Haven Green

 

Maps that contain this point of interest:
Haven West, West Haven, Orange Town, New Haven County 1868
New Haven County Map, New Haven County 1868
New Haven Town Plan, New Haven County 1868
New Haven Co. - South Part, Connecticut State Atlas 1893
Stony Creek, Short Beach, Yalesville, New Haven - Ward 15, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
West Haven Borough, New Haven Bay, Connecticut State Atlas 1893
New Haven Gas Light Company Distribution Mains Plan, New Haven 1911
New Haven Water Company Supply and Distribution Mains Plan, New Haven 1911
Title Page and Index Map, Fairfield County 1942
Atlases of this county (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

West Mountain Refuge

 

Maps that contain this point of interest:
Plate 015, Salem South, South Salem, Ridgefield, Boutonville, 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 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

West Park

 

Maps that contain this point of interest:
Plate 036, Stamford, Riverside, Glenbrook, Fairfield County 1931
G, Main St, Miller st, Cottage Road, Atlantic St, Stamford and Environs 1879
F, Main St, Atlantic St, Division St, Greenwich St, Stamford and Environs 1879
E, Broad St, Atlantic St, Main St, Adams Ave, Stamford and Environs 1879
A, Spring St, Crove St, Main St, Franklin St, Stamford and Environs 1879
Index Map, Stamford and Environs 1879
O, Mill River, Southfield Point, West St, Connecticut Turnpike, Stamford and Environs 1879
Stamford Town 1937, Stamford Town 1937
Fairfield County - South Part, Connecticut State Atlas 1893
Stamford Borough, Connecticut State Atlas 1893
United States Coast Survey - New York to Norwalk Islands - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 001, Fairfield County 1942
Plate 002, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

West Peak State Park

 

Maps that contain this point of interest:
Berlin, Hartford City and County 1869
Southington, Hartford City and County 1869
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
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 (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

West River Wildlife Sanctuary

 

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 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 030, New Haven 1911
Plate 034, 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

West Rock Park

 

Maps that contain this point of interest:
Hamden, Mount Carmel, Centerville, 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
Woodbridge, New Haven County 1868
New Haven City - North 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
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 037, 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

West Rock Playground

 

Maps that contain this point of interest:
Hamden, Mount Carmel, Centerville, 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
Westville Town, 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
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 035, 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

West Rock Ridge State Park

 

Maps that contain this point of interest:
Hamden, Mount Carmel, Centerville, New Haven County 1868
New Haven County Map, New Haven County 1868
Woodbridge, 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
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

West Side Field Park

 

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

West Side Park

 

Maps that contain this point of interest:
Plates 033 and 034, Black Rock, Pleasure Beach, Straford Point, Fairfield County 1931
New Haven County Map, New Haven County 1868
Plate 012, Bridgeport 1876
Plate 015, Bridgeport 1888
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 033, Bridgeport 1910
Plate 011, Bridgeport 1917
Plate 030, Bridgeport 1917
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Westchester Green

 

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
Hartford County - South Part, Connecticut State Atlas 1893
Middlesex County - North Part, Connecticut State Atlas 1893
New London County - South Part, Connecticut State Atlas 1893
Atlases of this county (New London):
New London County 1868
New London County 1854 Wall Map

Western Greenwich Civic Center Park

 

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
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

Western Little League Park

 

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
Plate 042, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Plate 043, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Westport Longshore Club Park

 

Maps that contain this point of interest:
Plate 031, Toilsome, Westport, Norwalk, Norwalk East, East Norwalk, Saugatuck, Norwalk Town, Fairfield County 1931
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 003, Fairfield County 1942
Plate 004, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Wethersfield Green

 

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

Wexler Triangle

 

Maps that contain this point of interest:
Hamden, Mount Carmel, Centerville, 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
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 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

Wharton Brook State Park

 

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

Whitney Avenue Historic District

 

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
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
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 010, New Haven 1911
Plate 021, 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

Whitney Grove Square

 

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 003, New Haven 1911
Plate 004, New Haven 1911
Plate 012, 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

Whittemore Glen State Park

 

Maps that contain this point of interest:
New Haven County Map, New Haven County 1868
Oxford, Naugatuck, Millville, Straitville, New Haven County 1868
Fairfield County - North Part, Sherman, New Fairfield North, Connecticut State Atlas 1893
Litchfield County - South Part, Connecticut State Atlas 1893
Naugatuck Borough, Connecticut State Atlas 1893
New Haven County - North Part, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Title Page and Index Map, Fairfield County 1942
Atlases of this county (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