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 "Madison Green"...

Indian Hill Avenue Historic District

 

Maps that contain this point of interest:
Chatham, Rose Hill Town, Middlesex County 1874
Cromwell, Middletown - Tool Company, Middlesex County 1874
Middlesex County Map, Middlesex County 1874
Middletown, Middletown North, North Middletown, Middlesex County 1874
Portland Town, Middlesex County 1874
Portland, Middlesex County 1874
New Haven County Map, New Haven County 1868
Hartford County - South Part, Connecticut State Atlas 1893
Higganum, Portland, Connecticut State Atlas 1893
Middlesex County - North Part, Connecticut State Atlas 1893
Plate 039, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Middlesex):
Middlesex County 1874
Middlesex County 1859 Wall Map

Indian Ledge 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

Indian Well State Park

 

Maps that contain this point of interest:
Plate 009, Rimmon Hill, Squantuck, Ansonia, Fairfield County 1931
Derby, New Haven County 1868
New Haven County Map, 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
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

Iron Mountain Reservation

 

Maps that contain this point of interest:
Kent, Litchfield County 1874
New Milford Town, Washington, Litchfield County 1874
New Milford, Lanesville Town, Gaylordsville Town, Litchfield County 1874
Litchfield County - South Part, Connecticut State Atlas 1893
Plate 009, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map

Island Brook 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

Ivy Mountain State Park

 

Maps that contain this point of interest:
Goshen, Litchfield County 1874
Torrington, Litchfield County 1874
Litchfield County - North Part, Connecticut State Atlas 1893
Atlases of this county (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map

J B Williams Memorial Park

 

Maps that contain this point of interest:
Glastenbury, Hartford City and County 1869
Middlesex County Map, Middlesex County 1874
New Haven County Map, New Haven County 1868
Hartford County - South Part, Connecticut State Atlas 1893
Plate 035, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Jackson Cove Park

 

Maps that contain this point of interest:
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
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

Jenkins Field

 

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
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

Jennie Jenks 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
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

Jennings Garden

 

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

Jesias Byles Sanctuary

 

Maps that contain this point of interest:
Ashford, Ashford Town, Windham County 1869
Eastford, Westford, Eastford Town, Eastford Village, Phoenixville, Windham County 1869
Tolland County - North Part, Connecticut State Atlas 1893
Windham County - North Part, Connecticut State Atlas 1893
Windham County - South Part, Connecticut State Atlas 1893
Atlases of this county (Windham):
Windham County 1869
Windham County 1856 Wall Map

Jess Dow Field

 

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
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

Jocelyn Square

 

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
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

Joe Ruwet Playground

 

Maps that contain this point of interest:
Harwinton, Harwinton Town, Litchfield County 1874
Litchfield, Bantam Falls Town, Northfield Town, Litchfield County 1874
New Hartford, Litchfield County 1874
Torrington, Litchfield County 1874
Litchfield County - North Part, Connecticut State Atlas 1893
Plate 029, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map

John A Coe Park

 

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

John A Minetto State Park

 

Maps that contain this point of interest:
Goshen, Litchfield County 1874
Torrington, Litchfield County 1874
Winchester, Litchfield County 1874
Litchfield County - North Part, Connecticut State Atlas 1893
Plate 013, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map

John R Welch 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
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
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

John Toro Sports Complex

 

Maps that contain this point of interest:
Harwinton, Harwinton Town, Litchfield County 1874
Litchfield, Bantam Falls Town, Northfield Town, Litchfield County 1874
Torrington, Litchfield County 1874
Litchfield County - North Part, Connecticut State Atlas 1893
Litchfield County - South Part, Connecticut State Atlas 1893
Torrington Borough, Connecticut State Atlas 1893
Plate 029, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map

Johnson Hill Park

 

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 (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

Johnson Oak 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
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 014, Bridgeport 1917
Plate 015, Bridgeport 1917
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Jordan Green

 

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

Jordan Village Historic District

 

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

Joseph V Cronin Playground

 

Maps that contain this point of interest:
Bloomfield, Bloomfield Town, 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, Poquonnock, Rainbow, Hartford City and County 1869
Index Map, Hartford City and West Hartford Town 1896
Plate 021, Hartford City and West Hartford Town 1896
Plate 027, 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 020, 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 016, Hartford City and West Hartford Town 1917
Index Map, Hartford City 1880
Plate BB, 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

Keeney Cove Marsh State Wildlife Area

 

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
Wetherfield, Hartford City and County 1869
Index Map, Hartford City and West Hartford Town 1896
Plate 010, Hartford City and West Hartford Town 1896
Hartford City - South Part, Connecticut State Atlas 1893
Hartford County - South Part, Connecticut State Atlas 1893
Wetherfield, Simsbury, Bloomfield, Farmington, Connecticut State Atlas 1893
Index Map, Hartford City and West Hartford Town 1909
Plate 010, Hartford City and West Hartford Town 1909
Plate 034, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Index Map 002, Hartford City and West Hartford Town 1917
Index Map, Hartford City 1880
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Ken Strong Stadium

 

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 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

Keney Park

 

Maps that contain this point of interest:
Bloomfield, Bloomfield Town, Hartford City and County 1869
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 025, 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
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 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

Kennedy Field

 

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 City - East Part, Fairhaven, East Rock Park, Oxford, Connecticut State Atlas 1893
New Haven Co. - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
United States Coast Survey - Southwest Ledge to Niantic - Long Island Sound, Connecticut State Atlas 1893
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

Kennedy Memorial Park

 

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 027, Hartford City and West Hartford Town 1896
Hartford City - Central Part, Connecticut State Atlas 1893
Hartford County - South Part, Connecticut State Atlas 1893
Index Map, Hartford City and West Hartford Town 1909
Plate 021, Hartford City and West Hartford Town 1909
Plate 022, Hartford City and West Hartford Town 1909
Plate 024, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Plate 033, 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 018, Hartford City and West Hartford Town 1917
Plate 023, Hartford City and West Hartford Town 1917
Plate 026, 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

Kennedy Stadium

 

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 012, Bridgeport 1888
Plate 020, Bridgeport 1888
Bridgeport - North Part, Connecticut State Atlas 1893
Bridgeport - South Part, Connecticut State Atlas 1893
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 005, Fairfield County 1942
Plate 006, Fairfield County 1942
Plate 007, Fairfield County 1942
Plate 008, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Plate 012, Bridgeport 1910
Plate 013, Bridgeport 1910
Plate 020, Bridgeport 1917
Plate 022, Bridgeport 1917
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Kenosia Park

 

Maps that contain this point of interest:
Plate 014, Milltown, Mill Plain, Salem North, Ridgebery, Fairfield County 1931
Plate 013, Danbury, Danbury East, East Danbury, Bethel, Fairfield County 1931
Fairfield County - North Part, Sherman, New Fairfield North, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 008, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Kensington Atlantic State Fishing Hatchery

 

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
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 041, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Plate 046, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Kensington Avenue 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
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
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

Kensington Playground

 

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 - 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 001, New Haven 1911
Plate 002, New Haven 1911
Plate 005, New Haven 1911
Plate 016, 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

Kent Falls State Park

 

Maps that contain this point of interest:
Cornwall, Litchfield County 1874
Kent, Litchfield County 1874
Warren, Milton Town, Litchfield County 1874
Litchfield County - North Part, Connecticut State Atlas 1893
Litchfield County - South Part, Connecticut State Atlas 1893
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map

Kent Green

 

Maps that contain this point of interest:
Kent, Litchfield County 1874
New Milford, Lanesville Town, Gaylordsville Town, Litchfield County 1874
Litchfield County - South Part, Connecticut State Atlas 1893
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map

Kern Park

 

Maps that contain this point of interest:
Avon, Simsbury, Tariffville Town, Hartford City and County 1869
Bristol, Hartford City and County 1869
Burlington, Hartford City and County 1869
Burlington, Hartford City and County 1869
Farmington, Hartford City and County 1869
New Haven County Map, New Haven County 1868
Hartford County - South Part, Connecticut State Atlas 1893
Plate 031, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Kettletown 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
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

Kiely Park

 

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

Killingly Pond State Park Reserve

 

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

Kimberly Playgrounds

 

Maps that contain this point of interest:
Haven West, West Haven, Orange 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 - 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 033, 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

Kiwanis 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
New Canaan Borough, Rowayton, 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

Kosciuszco Park

 

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

L A Sturges 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

Labor Field

 

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
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

Lafayett Park

 

Maps that contain this point of interest:
Plate 022, Trumball, Bridgeport, Fairfield County 1931
New Haven County Map, New Haven County 1868
Plate 006, Bridgeport 1876
Plate 005, Bridgeport 1888
Plate 012, Bridgeport 1888
Plate 013, Bridgeport 1888
Plate 020, Bridgeport 1888
Bridgeport - North Part, Connecticut State Atlas 1893
Bridgeport - South Part, Connecticut State Atlas 1893
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 005, Fairfield County 1942
Plate 006, Fairfield County 1942
Plate 007, Fairfield County 1942
Plate 008, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Plate 018, Bridgeport 1910
Plate 005, Bridgeport 1917
Plate 006, Bridgeport 1917
Plate 019, Bridgeport 1917
Plate 020, Bridgeport 1917
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Lafayette Green

 

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

Lafayette Park

 

Maps that contain this point of interest:
Enfield, Scitico, Hartford City and County 1869
Suffield, Hartford City and County 1869
Hartford County - North Part, Connecticut State Atlas 1893
Thompsonville, Hazardville, Connecticut State Atlas 1893
Plate 003A, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Lake Compounce Amusement Park

 

Maps that contain this point of interest:
Farmington, Hartford City and County 1869
Southington, Hartford City and County 1869
New Haven County Map, New Haven County 1868
Hartford County - South Part, Connecticut State Atlas 1893
New Haven County - North Part, Connecticut State Atlas 1893
Plate 043, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Lake Mohegan Recreation Area

 

Maps that contain this point of interest:
Plate 023, Easton, Aspetuck, Greenfield Hill, 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 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

Lake Waramaug State Park

 

Maps that contain this point of interest:
Kent, Litchfield County 1874
New Milford Town, Washington, Litchfield County 1874
New Milford, Lanesville Town, Gaylordsville Town, Litchfield County 1874
Warren, Milton Town, Litchfield County 1874
New Haven County Map, New Haven County 1868
Litchfield County - South Part, Connecticut State Atlas 1893
Plate 009, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map

Lake Zoar Wildlife Area

 

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

Lakeside 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

Lakeview Park

 

Maps that contain this point of interest:
Chatham, Rose Hill Town, Middlesex County 1874
Haddam, Middlesex County 1874
Middlesex County Map, Middlesex County 1874
Middletown, Middletown North, North Middletown, 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 048, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Middlesex):
Middlesex County 1874
Middlesex County 1859 Wall Map

Lakeview Village Historic District

 

Maps that contain this point of interest:
Plate 022, Trumball, Bridgeport, Fairfield County 1931
New Haven County Map, New Haven County 1868
Plate 001, Bridgeport 1876
Plate 011, Bridgeport 1888
Plate 024, Bridgeport 1888
Bridgeport - North Part, Connecticut State Atlas 1893
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
Plate 009, Bridgeport 1910
Plate 017, Bridgeport 1917
Plate 028, Bridgeport 1917
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Lakewood Park

 

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

Lamentation Mountain State Park

 

Maps that contain this point of interest:
Berlin, Hartford City and County 1869
Middlesex County Map, 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 041, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Plate 046, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Lanes Mine Nature Park

 

Maps that contain this point of interest:
Plate 010, Zoar Bridge, Stevenson, Riverside, East Village, 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
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

Latham Park

 

Maps that contain this point of interest:
Plate 036, Stamford, Riverside, Glenbrook, Fairfield County 1931
B, Hoyt St, Crove St, Forest St, Franklin St, Stamford and Environs 1879
A, Spring St, Crove St, Main St, Franklin St, Stamford and Environs 1879
Index Map, Stamford and Environs 1879
R, New Hope St, Norton River, Crystal Av, Strawberry Hill Ave, Stamford and Environs 1879
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

Laurel Hill Historic District

 

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
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

Laurel Park

 

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

Lautor Park

 

Maps that contain this point of interest:
Lebanon Town, New London County 1868
New London County Map, New London County 1868
Mansfield Town, Mansfield Depot, Mansfield Hollow, Coventry South, South Coventry, Merrow Station, Eagleville, Tolland County 1869
Windham South, South Windham, Windham Town, Windham, Windham County 1869
New London County - North Part, Connecticut State Atlas 1893
Tolland County - South Part, Connecticut State Atlas 1893
Willimantic Borough, Central Village, East Killingly, Connecticut State Atlas 1893
Windham County - South Part, Connecticut State Atlas 1893
Atlases of this county (Windham):
Windham County 1869
Windham County 1856 Wall Map

Lawrence FIeld

 

Maps that contain this point of interest:
Canaan and Canaan North, Litchfield County 1874
Canaan Town East, East Canaan Town, Canaan Town, Litchfield County 1874
Litchfield County - North Part, Connecticut State Atlas 1893
Atlases of this county (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map

Leary Park

 

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

Lebanon Green Historic District

 

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

Lebanon Town Common

 

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

Leber Field

 

Maps that contain this point of interest:
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
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Legion Field

 

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

Lenzi Playground

 

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
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

Lewis Farm Bird Sanctuary

 

Maps that contain this point of interest:
Suffield, Hartford City and County 1869
Hartford County - North Part, Connecticut State Atlas 1893
Plate 007, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Liberty Square

 

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

Library Park

 

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

Lighthouse Point Park

 

Maps that contain this point of interest:
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
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 Water Company Supply and Distribution Mains Plan, New Haven 1911
Plate 043, 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

Lilalyn Park

 

Maps that contain this point of interest:
Plate 022, Trumball, Bridgeport, Fairfield County 1931
New Haven County Map, New Haven County 1868
Bridgeport - North Part, Connecticut State Atlas 1893
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 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

Lilly Preserve

 

Maps that contain this point of interest:
Bridgewater and Roxbury, Roxbury and Bridgewater, Litchfield County 1874
Woodbury, Litchfield County 1874
New Haven County Map, New Haven County 1868
Litchfield County - South Part, Connecticut State Atlas 1893
New Haven County - North Part, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map

Lime Rock Historic District

 

Maps that contain this point of interest:
Canaan and Canaan North, Litchfield County 1874
Salisbury, Litchfield County 1874
Falls Village, Washington, Lakeville, Connecticut State Atlas 1893
Litchfield County - North Part, Connecticut State Atlas 1893
Atlases of this county (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map

Lime Rock Park

 

Maps that contain this point of interest:
Canaan and Canaan North, Litchfield County 1874
Salisbury, Litchfield County 1874
Falls Village, Washington, Lakeville, Connecticut State Atlas 1893
Litchfield County - North Part, Connecticut State Atlas 1893
Atlases of this county (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map

Lione Park

 

Maps that contain this point of interest:
Plate 036, Stamford, Riverside, Glenbrook, Fairfield County 1931
M, Broad St, Schuyler Ave, Stillwater Ave, Harace Brook, Stamford and Environs 1879
Index Map, Stamford and Environs 1879
T, Bedford St, Connecticut Turnpike, Greenwich Lane, Mill River, Stamford and Environs 1879
Stamford Town 1937, Stamford Town 1937
Fairfield County - South Part, Connecticut State Atlas 1893
Stamford Borough, Connecticut State Atlas 1893
United States Coast Survey - New York to Norwalk Islands - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 001, Fairfield County 1942
Plate 002, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Fairfield):
Fairfield County 1931
Fairfield County 1856 Wall Map
Fairfield County 1942

Lions Park

 

Maps that contain this point of interest:
Plate 007, Brookfield, Brookfield Center, Brookfield Junction, Hawleyville, Fairfield County 1931
Bridgewater and Roxbury, Roxbury and Bridgewater, Litchfield County 1874
New Milford, Lanesville Town, Gaylordsville Town, Litchfield County 1874
New Haven County Map, New Haven County 1868
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
Plate 009, 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

Lions 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
Cheshire, North Haven, Branford Borough, Connecticut State Atlas 1893
New Haven Co. - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
United States Coast Survey - Southwest Ledge to Niantic - Long Island Sound, Connecticut State Atlas 1893
New Haven Water Company Supply and Distribution Mains Plan, New Haven 1911
Atlases of this county (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2

Lions Park

 

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

Litchfield Green

 

Maps that contain this point of interest:
Litchfield Town, Litchfield County 1874
Litchfield, Bantam Falls Town, Northfield Town, Litchfield County 1874
Morris and Bethlehem, Bethlehem and Morris, Litchfield County 1874
Litchfield Borough, Watertown P.O., Connecticut State Atlas 1893
Litchfield County - North Part, Connecticut State Atlas 1893
Litchfield County - South Part, Connecticut State Atlas 1893
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map

Litchfield Historic District

 

Maps that contain this point of interest:
Litchfield Town, Litchfield County 1874
Litchfield, Bantam Falls Town, Northfield Town, Litchfield County 1874
Morris and Bethlehem, Bethlehem and Morris, Litchfield County 1874
Litchfield Borough, Watertown P.O., Connecticut State Atlas 1893
Litchfield County - North Part, Connecticut State Atlas 1893
Litchfield County - South Part, Connecticut State Atlas 1893
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map

Little Hollywood 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
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
Hartford City - Central 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 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 9, Hartford City and West Hartford Town 1917
Index Map, Hartford City 1880
Plate L, Hartford City 1880
Plate M, 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

Little League Fields South

 

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

Long Brook 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 - 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

Long Hill 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

Long Ridge Village Historic District

 

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 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

Longfellow 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 018, Bridgeport 1888
Bridgeport - South Part, Connecticut State Atlas 1893
Fairfield County - South Part, Connecticut State Atlas 1893
United States Coast Survey - Norwalk Islands to Southwest Ledge - Long Island Sound, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 005, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Plate 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

Lovers Leap State Park

 

Maps that contain this point of interest:
Bridgewater and Roxbury, Roxbury and Bridgewater, Litchfield County 1874
New Milford, Lanesville Town, Gaylordsville Town, Litchfield County 1874
Litchfield County - South Part, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 008, Fairfield County 1942
Plate 009, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map

Low 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 - 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

Lozier Sub Park

 

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

Ludlowe Recreation Center

 

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

Lyman Allen Park

 

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
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

Lyman Hall Monument

 

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
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

Lynn Deming Park

 

Maps that contain this point of interest:
Plate 003, Sherman, Jerusalem, Lanesville, Candlewood Lake, Fairfield County 1931
New Milford, Lanesville Town, Gaylordsville Town, Litchfield County 1874
Litchfield County - South Part, Connecticut State Atlas 1893
Fairfield County 1856 Wall Map, Fairfield County 1856 Wall Map
Plate 009, Fairfield County 1942
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map

Maasser Park

 

Maps that contain this point of interest:
Colebrook, Norfolk Town West, West Norfolk Town, Litchfield County 1874
Norfolk, Litchfield County 1874
Litchfield County - North Part, Connecticut State Atlas 1893
Plate 012, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map

MacDonald Memorial Park

 

Maps that contain this point of interest:
Avon, Simsbury, Tariffville Town, Hartford City and County 1869
Bloomfield, Bloomfield Town, Hartford City and County 1869
Hartford West, Hartford West Village, West Hartford, West Hartford Village, Hartford City and County 1869
Simsbury, Hartford City and County 1869
Plate 027, Hartford City and West Hartford Town 1896
Hartford County - North Part, Connecticut State Atlas 1893
Hartford County - South Part, Connecticut State Atlas 1893
Plate 021, Hartford City and West Hartford Town 1909
Plate 025, Hartford - New Haven - Middlesex - Litchfield - Tolland Counties 1931
Atlases of this county (Hartford):
Hartford County 1855 Wall Map

Macedonia Brook State Park

 

Maps that contain this point of interest:
Kent, Litchfield County 1874
Litchfield County - North Part, Connecticut State Atlas 1893
Litchfield County - South Part, Connecticut State Atlas 1893
Title Page and Index Map, Fairfield County 1942
Atlases of this county (Litchfield):
Litchfield County 1874
Litchfield County 1859 Wall Map

Madison Green

 

Maps that contain this point of interest:
Clinton, Middlesex County 1874
Middlesex County Map, Middlesex County 1874
Guilford Town, New Haven County 1868
Madison, Meriden South, South Meriden, New Haven County 1868
New Haven County Map, New Haven County 1868
Middlesex County - South Part, Connecticut State Atlas 1893
New Haven Co. - South Part, Connecticut State Atlas 1893
United States Coast Survey - Southwest Ledge to Niantic - Long Island Sound, Connecticut State Atlas 1893
Atlases of this county (New Haven):
New Haven County 1868
New Haven County 1852 Wall Map
New Haven County 1856 Wall Map - Copy 1, py 2






< Back to category list for Connecticut