Union List of Sanborn & Other Fire Insurance Maps
Connecticut
by
Philip Hoehn
Some maps are online from the Yale University Library. Additional holdings (some online) are in the Library of Congress Geography & Map Division. Check with your local library about access to commercially produced online and microfilm maps.
A-B | C-D | E-G | H-J | K-L | M | N-O | P-Q | R-S | T-V | W-Z | Home | Owning Institutions
Addison (see Glastonbury)
Almyville (see Moosup)
Ansonia (New Haven County)
1884 - 8 sheets
Yale Univ.
1890 - 13 sheets
Yale Univ.
1895 - 15 sheets
Yale Univ.
1900 - 19 sheets
Yale Univ.
1906 - 22 sheets
Yale Univ.
1911 - 25 sheets
Yale Univ.
1924 - 39 sheets
Yale Univ.
1943 (revision) - 39 sheets
Formerly: US Census Bureau, Jeffersonville, IN
1950 (revision) - 39 sheets
Harvard College Library
Avon (Hartford County; see Unionville)
Baltic (New London County)
1911 - 3 sheets
Yale Univ.
1932 - 5 sheets
Harvard College Library
Yale Univ.
Bantam (see Litchfield)
Bay View Beach (see Milford)
Bayberry Farm (see Madison)
Bell Island (see South Norwalk)
Belle Haven (see Greenwich)
Belltown (see Stamford)
Berlin (Hartford County; 1927- includes East Berlin & Kensington)
1887 - 2 sheets
Yale Univ.
1895 - 3 sheets
Yale Univ.
1901 - 4 sheets
Yale Univ.
1908 - 8 sheets
Yale Univ.
1914 - 9 sheets
Yale Univ.
1927 - 8 sheets
Yale Univ.
Bethel (Fairfield County)
1884 - 2 sheets
Yale Univ.
1889 - 3 sheets
Yale Univ.
1895 - 4 sheets
Yale Univ.
1901 - 5 sheets
Yale Univ.
1906 - 5 sheets
Yale Univ.
1912 - 7 sheets
Yale Univ.
1927 - 10 sheets
Yale Univ.
1940 (revision) - 10 sheets
Formerly: US Census Bureau, Jeffersonville, IN
Birmingham (New Haven County)
1886 - 11 sheets
Connecticut State Library
Yale Univ.
1892 - 14 sheets (includes Derby Narrows & Shelton)
Yale Univ.
Black Point Beach (see Niantic)
Bloomfield (Hartford County)
1932 - 3 sheets
Yale Univ.
1960 (revision) - 3 sheets
Univ. of Connecticut
Branford (New Haven County; 1924- includes Indian Neck, Pine Orchard, Pine Orchard West, Short Beach & Stony Creek)
1884 - 2 sheets
Yale Univ.
1889 - 3 sheets
Yale Univ.
1895 - 4 sheets
Yale Univ.
1901 - 8 sheets
Yale Univ.
1908 - 12 sheets
Connecticut State Library
Yale Univ.
1914 - 14 sheets
Yale Univ.
1924 - 24 sheets
Yale Univ.
1931 (revision) - 24 sheets
Connecticut State Library
1963 (revision) - 24 sheets
Univ. of Connecticut
Bridgeport (Fairfield County)
1884 - 20 sheets
Connecticut State Library (incomplete)
New York Public Library
Yale Univ.
1889 - 37 sheets
Yale Univ.
1898 - 75 sheets
Yale Univ.
1912 (revision) - 89 sheets
Bridgeport Public Library
Bridgeport v. 1
1913 - sheets - 113 sheets
Yale Univ.
1939 - 91 sheets
Yale Univ.
1944 (revision)
Formerly: US Census Bureau, Jeffersonville, IN
1952 (revision)
Harvard College Library
1960 (revision) - sheets 1-201
Insurance Library Association of Boston
Bridgeport v. 2
1913 - 97 sheets
Yale Univ.
1939 - 89 sheets
Yale Univ.
1944 (revision)
Formerly: US Census Bureau, Jeffersonville, IN
1952 (revision)
Harvard College Library
1961 (revision) - sheets 202-287
Insurance Library Association of Boston
Bridgeport v. 3
1939 - 69 sheets
Yale Univ.
1944 (revision)
Formerly: US Census Bureau, Jeffersonville, IN
1952 (revision)
Harvard College Library
1961 (revision) - sheets 302-342
Insurance Library Association of Boston
Bristol (Hartford County; 1890- includes Forestville)
1884 - 5 sheets
Yale Univ.
1890 - 9 sheets
Yale Univ.
1895 - 11 sheets
Yale Univ.
1900 - 12 sheets
Yale Univ.
1905 - 19 sheets
Yale Univ.
1911 - 26 sheets
Yale Univ.
1916 - 32 sheets
Yale Univ.
1921 - 37 sheets
Yale Univ.
1928 - 58 sheets
Yale Univ.
1941 (revision) - 55 sheets
Connecticut State Library
1943 (revision)
Formerly: US Census Bureau, Jeffersonville, IN
1951 (revision) - 60 sheets
Harvard College Library
1961 (revision) - 61 sheets
Insurance Library Association of Boston
Buckland (see Manchester)
Burwell's Beach (see Milford)
Canaan (Litchfield County)
1896 - 1 sheet
Yale Univ.
1901 - 2 sheets
Yale Univ.
1909 - 3 sheets
Yale Univ.
1923 - 7 sheets
Yale Univ.
1952 (revision) - 7 sheets
Harvard College Library
1960 (revision) - 7 sheets
Connecticut State Library
Canton Center (see Collinsville)
Cedar Beach (see Milford)
Centerbrook (see Essex)
Central Village (Windham County)
1903 - 1 sheet
Yale Univ.
1917 - 2 sheets
Univ. of California, Los Angeles
1927 - 2 sheets
Yale Univ.
Centreville (see New Haven)
Chalker Beach (see Old Saybrook)
Cheshire (New Haven County)
1925 - 6 sheets
Yale Univ.
1943 (revision) - 6 sheets
Formerly: US Census Bureau, Jeffersonville, IN
1960 (revision) - 6 sheets
Univ. of Connecticut
Chester (Middlesex County)
1897 - 1 sheet
Yale Univ.
1903 - 3 sheets
Yale Univ.
1908 - 4 sheets
Yale Univ.
1914 - 4 sheets
Yale Univ.
1925 - 4 sheets
Yale Univ.
1947 (revision) - 4 sheets
Harvard College Library
Circle Beach (see Madison)
Clinton (Middlesex County; 1941- includes Grove Beach)
1884 - 1 sheet
Yale Univ.
1889 - 2 sheets
Yale Univ.
1895 - 2 sheets
Yale Univ.
1901 - 3 sheets
Yale Univ.
1908 - 4 sheets
Yale Univ.
1917 - 5 sheets
Univ. of California, Los Angeles
1924 - 6 sheets
Yale Univ.
1959? (revision) - 7 sheets
Univ. of Connecticut
Colchester (New London County)
1884 - 2 sheets
Yale Univ.
1892 - 3 sheets
Yale Univ.
1897 - 3 sheets
Yale Univ.
1903 - 3 sheets
Yale Univ.
1908 - 3 sheets
Yale Univ.
1927 - 3 sheets
Yale Univ.
Collinsville (Hartford County; 1921-1944 includes Canton Center)
1884 - 3 sheets
Yale Univ.
1892 - 4 sheets
Yale Univ.
1903 - 4 sheets
Yale Univ.
1909 - 6 sheets
Yale Univ.
1921 - 9 sheets
Yale Univ.
1934 (revision) - 9 sheets
Harvard College Library
1921 (1944 revision) - 9 sheets
Formerly: US Census Bureau, Jeffersonville, IN
Conantville (see Willimantic)
Cornfield Point (see Old Saybrook)
Cos Cob (see Greenwich)
Crescent Beach (see Niantic)
Cromwell (Middlesex County)
1925 - 4 sheets
Yale Univ.
Danbury (Fairfield County)
1884 - 10 sheets
Yale Univ.
1889 - 12 sheets
Yale Univ.
1892 - 13 sheets
Yale Univ.
1897 - 19 sheets
Yale Univ.
1904 - 23 sheets
Yale Univ.
1909 - 33 sheets
Yale Univ.
1919 - 29 sheets
Yale Univ.
1929 - 58 sheets
Yale Univ.
1944 (revision)
Formerly: US Census Bureau, Jeffersonville, IN
1952 (revision) - 53 sheets
Harvard College Library
1960 (revision) - 52 sheets
Insurance Library Association of Boston
Danielson (1884-1892 as Danielsonville, Windham County; includes 1911- East Brooklyn or Quinebaug, 1927- Elmville)
1884 - 2 sheets
Yale Univ.
1892 - 4 sheets
Yale Univ.
1897 - 5 sheets
Yale Univ.
1903 - 8 sheets
Yale Univ.
1911 - 10 sheets (includes Quebec)
Yale Univ.
1927 - 14 sheets
Yale Univ.
1952 (revision) - 14 sheets
Harvard College Library
Darien (Fairfield County; 1912- includes Noroton & Noroton Heights)
1887 - 1 sheet
Yale Univ.
1895 - 1 sheet
Yale Univ.
1906 - 2 sheets
Yale Univ.
1912 - 3 sheets
Yale Univ.
1920 - 4 sheets
Yale Univ.
1928 - 10 sheets
Yale Univ.
1931 (revision) - 10 sheets
Connecticut State Library
1943 (revision) - 10 sheets
Formerly: US Census Bureau, Jeffersonville, IN
1946 - 42 sheets
Yale Univ.
1960 (revision) - 39 sheets
Insurance Library Association of Boston
Dayville (Windham County)
1892 - 1 sheet
Yale Univ.
1903 - 1 sheet
Yale Univ.
1917 - 2 sheets
Yale Univ.
1927 - 3 sheets
Harvard College Library
Yale Univ.
Deep River (Middlesex County)
1884 - 2 sheets
Yale Univ.
1889 - 2 sheets
Yale Univ.
1895 - 2 sheets
Yale Univ.
1901 - 3 sheets
Yale Univ.
1908 - 5 sheets
Yale Univ.
1914 - 6 sheets
Yale Univ.
1925 - 9 sheets
Yale Univ.
1951 (revision) - 9 sheets
Harvard College Library
Derby (New Haven County; includes 1896-1912 Shelton, 1924- East Derby)
1885 - 1 sheet
Yale Univ.
1896 - 15 sheets
Yale Univ.
1901 - 18 sheets
Yale Univ.
1906 - 21 sheets
Yale Univ.
1912 - 22 sheets
Yale Univ.
1924 - 30 sheets
Yale Univ.
1943 (revision) - 30 sheets
Formerly: US Census Bureau, Jeffersonville, IN
Derby Narrows (see Birmingham)
Devon (see Milford)
East Berlin (see Berlin)
East Brooklyn (see Danielson)
East Derby (see Derby)
East Glastonbury (see Glastonbury)
East Haddam (Middlesex County; 1895- includes Moodus)
1884 - 1 sheet
Yale Univ.
1889 - 1 sheet
Yale Univ.
1895 - 2 sheets
Yale Univ.
1903 - 3 sheets
Yale Univ.
1908 - 3 sheets
Yale Univ.
1925 - 3 sheets
Yale Univ.
1935 - 2 sheets
Yale Univ.
East Hampton (Middlesex County)
1903 - 2 sheets
Yale Univ.
1908 - 2 sheets
Yale Univ.
1914 - 2 sheets
Yale Univ.
1925 - 4 sheets
Yale Univ.
East Hartford (Hartford County)
1897 - 2 sheets
Yale Univ.
1903 - 6 sheets
Yale Univ.
1908 - 20 sheets
Yale Univ.
1913 - 20 sheets
Yale Univ.
1920 - 26 sheets
Yale Univ.
1927 - 30 sheets
Yale Univ.
1931 (revision) - 32 sheets
Connecticut State Library
1944 (revision) - 36 sheets
Formerly: US Census Bureau, Jeffersonville, IN
1951 (revision) - 41 sheets
Harvard College Library
1956 (revision) - 44 sheets
Harvard College Library
1968 (revision) - 43 sheets
Univ. of Connecticut
East Haven (New Haven County; see also New Haven)
1920
Yale Univ.
East Norwalk (see Norwalk and South Norwalk)
East Portchester (see Greenwich)
East River (see Madison)
East Rowayton (see South Norwalk)
East Wharf (see Madison)
East Windsor (see Warehouse Point)
Ellington Township (see Rockville)
Elmville (see Danielson)
Essex (Middlesex County; 1914- includes Centerbrook & Ivoryton)
1884 - 2 sheets
Yale Univ.
1889 - 3 sheets
Yale Univ.
1895 - 3 sheets
Yale Univ.
1901 - 5 sheets
Yale Univ.
1908 - 7 sheets
Yale Univ.
1914 - 8 sheets
Yale Univ.
1925 - 8 sheets
Yale Univ.
1959 (revision) - 8 sheets
Univ. of Connecticut
Fairfield (Fairfield County)
1922 - 22 sheets
Yale Univ.
1930 - 37 sheets
Yale Univ.
1943 (revision) - 38 sheets (includes Stratfield)
Formerly: US Census Bureau, Jeffersonville, IN
1951 (revision) - 40 sheets
Harvard College Library
1955 (revision) - 40 sheets
Insurance Library Association of Boston
Falls Village (Litchfield County)
1884 - 1 sheet
Yale Univ.
1889 - 2 sheets
Yale Univ.
1895 - 2 sheets
Yale Univ.
1904 - 2 sheets
Yale Univ.
1909 - 1 sheet
Yale Univ.
1931 - 2 sheets
Yale Univ.
Farmington (Hartford County; see also Unionville)
1924 - 4 sheets
Yale Univ.
Fairview Beach (see Milford)
Field Point (see Greenwich)
First Naval District - Waterfront Properties (see MAINE: First Naval District - Waterfront Properties)
Forestville (Hartford County; see also Bristol)
1884 - 2 sheets
Yale Univ.
Fort Trumbull Beach (see Milford)
Gildersleeve (see Portland)
Glastonbury (Hartford County; includes Addison, East Glastonbury, Hopewell, Naubuc & South Glastonbury)
1928 - 8 sheets
Yale Univ.
1959 (revision) - 8 sheets
Univ. of Connecticut
Glenbrook (see Stamford)
Glenville (see Greenwich)
Great Hammock Beach (see Old Saybrook)
Greens Farms (see Westport)
Greenvanville (see Mystic)
Greenwich (Fairfield County; 1942?- includes Belle Haven, Cos Cob, East Portchester, Field Point, Glenville, Mianus, North Mianus, North Rock Ridge, Old Greenwich, Pemberwick, Riverside & Rock Ridge)
1885 Feb - 1 sheet
Yale Univ.
1885 Mar - 1 sheet
Yale Univ.
1891 - 2 sheets
Yale Univ.
1896 - 4 sheets
Yale Univ.
1901 - 6 sheets
Yale Univ.
1906 - 18 sheets
Yale Univ.
1912 - 25 sheets
Yale Univ.
1920 - 74 sheets
Yale Univ.
1942 (revision)
Formerly: US Census Bureau, Jeffersonville, IN
1952 (revision) - 76 sheets
Harvard College Library
1960 (revision) - 79 sheets
Insurance Library Association of Boston
Groton (New London County; see also New London)
1884 - 1 sheet
Yale Univ.
Grove Beach (see Clinton)
Guilford (New Haven County)
1884 - 2 sheets
Yale Univ.
1889 - 4 sheets
Yale Univ.
1895 - 4 sheets
Yale Univ.
1901 - 5 sheets
Yale Univ.
1925 - 7 sheets
Yale Univ.
1934 (revision) - 7 sheets
Formerly: US Census Bureau, Jeffersonville, IN
Haddam (see Higganum)
Hamden (see New Haven)
Hartford (Hartford County; some volumes include West Hartford 1917-)
1885 - 43 sheets (pl. 1-20)
Yale Univ.
1885 (1892 revision) - 25 sheets
Connecticut State Library
1920 - 64 sheets (pl. 1-29) (1:1,200-1:4,800)
Connecticut State Library
Hartford v. 1 (Hartford County)
1900 - 81 sheets
Yale Univ.
1922 - 106 sheets
Yale Univ.
1900 (1923 revision) - 76 sheets
Free Library of Philadelphia
1944 (revision)
Formerly: US Census Bureau, Jeffersonville, IN
1952 (revision)
Harvard College Library
1958 (revision)
Harvard College Library
1960 (revision) - 91 sheets
Insurance Library Association of Boston
Hartford v. 2 (Hartford County)
1900 - 70 sheets
Yale Univ.
1922 - 76 sheets
Yale Univ.
1941 (revision) - 73 sheets
Connecticut State Library
1944 (revision)
Formerly: US Census Bureau, Jeffersonville, IN
1952 (revision)
Harvard College Library
1958 (revision)
Harvard College Library
1960 (revision) - 75 sheets
Insurance Library Association of Boston
Hartford v. 3 (Hartford County)
1941 (revision) - 84 sheets
Connecticut State Library
1944 (revision)
Formerly: US Census Bureau, Jeffersonville, IN
1952 (revision)
Harvard College Library
1958 (revision)
Harvard College Library
1961 (revision) - 87 sheets
Insurance Library Association of Boston
Hartford v. 4 (Hartford County)
1923 (1941 revision) - 79 sheets
Connecticut State Library
1944 (revision)
Formerly: US Census Bureau, Jeffersonville, IN
1952 (revision)
Harvard College Library
1958 (revision)
Harvard College Library
1961 (revision) - 97 sheets
Insurance Library Association of Boston
Hartford Beach (see Madison)
Hawk's Nest Beach (see Niantic)
Hazardville (Hartford County)
1925 (1965? revision) - 2 sheets
Univ. of Connecticut
Higganum (Middlesex County; includes Haddam)
1901 - 2 sheets
Yale Univ.
1908 - 2 sheets
Yale Univ.
1914 - 3 sheets
Yale Univ.
Highland Park (see Manchester)
Highland Point (see Madison)
Highlands, The (see Madison)
Hilliardville (see Manchester)
Hopewell (see Glastonbury)
Hydeville (see Stafford Springs)
Indian Neck (see Branford)
Indian Town (see Old Saybrook)
Ivoryton (see Essex)
Jewett City (New London County)
1901 - 5 sheets
Yale Univ.
1917 - 6 sheets
Yale Univ.
1924 - 7 sheets
Yale Univ.
1947 (revision) - 7 sheets
Harvard College Library
Kelsey Place (see Madison)
Kensington (see Berlin)
Kent (Litchfield County; includes South Kent)
1938 - 2 sheets
Yale Univ.
1942 (revision) - 2 sheets
Harvard College Library
1948 (revision) -2 sheets
Harvard College Library
Knollwood (see Old Saybrook)
Lakeville (Litchfield County)
1904 - 3 sheets
Yale Univ.
1909 - 3 sheets
Yale Univ.
1923 - 5 sheets
Yale Univ.
Laurel Beach (see Milford)
Lee Manor (see Madison)
Lime Rock (Litchfield County)
1884 - 1 sheet
Yale Univ.
1889 - 2 sheets
Yale Univ.
1895 - 2 sheets
Yale Univ.
1904 - 2 sheets
Yale Univ.
1909 - 2 sheets
Yale Univ.
1931 - 2 sheets
Yale Univ.
Litchfield (Litchfield County; 1923- includes Bantam)
1884 - 2 sheets
Yale Univ.
1889 - 2 sheets
Yale Univ.
1895 - 2 sheets
Yale Univ.
1901 - 3 sheets
Yale Univ.
1910 - 4 sheets
Yale Univ.
1923 - 8 sheets
Yale Univ.
Lordship Manor (see Stratford)
Madison (New Haven County; includes 1925- Bayberry Farm, Circle Beach, East River, East Wharf, Hartford Beach, Highland Point, Middle Beach, Seaview Farm, Webster Point, the Highlands, 1941- Kelsey Place, Lee Manor, Overshores, Seaview Farm, The Highlands, Webster Point & West Wharf)
1915 - 5 sheets
Yale Univ.
1925 - 6 sheets
Yale Univ.
1954 (revision) - 7 sheets
Insurance Library Association of Boston
Manchester (Hartford County; includes 1926- Highland Park & Manchester Green, 1940- Buckland, Hilliardville & South Manchester)
1896 - 5 sheets
Yale Univ.
1901 - 8 sheets
Yale Univ.
1911 - 27 sheets
Harvard College Library
Yale Univ.
1919 - 25 sheets
Yale Univ.
1926 - 36 sheets
Yale Univ.
1940 (revision) - 36 sheets
Formerly: US Census Bureau, Jeffersonville, IN
1952 (revision) - 46 sheets
Harvard College Library
Mansfield Center (see Willimantic)
Meadow's End (see Milford)
Meriden (New Haven County; 1942- includes South Meriden & Yalesville Station)
1884 - 14 sheets
New York Public Library
Yale Univ.
1891 - 27 sheets
Yale Univ.
1896 - 32 sheets
Yale Univ.
1901 - 51 sheets
Yale Univ.
1942 (revision)
Formerly: US Census Bureau, Jeffersonville, IN
1953 - 71 sheets
Harvard College Library
1961 (revision) - 72 sheets
Insurance Library Association of Boston
Merwin's Point (see Milford)
Mianus (see Greenwich)
Middle Beach (see Madison)
Middlefield (see Middletown)
Middletown (Middlesex County; 1924- includes Middlefield, Newfield, Rockfall & Westfield)
1884 - 10 sheets
Connecticut State Library
1889 - 18 sheets
Yale Univ.
1895 - 21 sheets
Yale Univ.
1901 - 27 sheets
Yale Univ.
1907 - 32 sheets
Yale Univ.
1913 - 37 sheets
Yale Univ.
1924 (1925 revision) - 40 sheets
Univ. of California, Los Angeles
1944 (revision) - 41 sheets
Formerly: US Census Bureau, Jeffersonville, IN
1950 (revision) - 43 sheets
Harvard College Library
1954 (revision) - 43 sheets
Insurance Library Association of Boston
1969 (revision) - 45 sheets
Univ. of Connecticut
Milford (New Haven County; includes 1925- Bay View Beach, Burwell's Beach, Cedar Beach, Devon, Farview Beach, Fort Trumbull Beach, Laurel Beach, Meadow's End, Merwin's Point, Rivercliff, Seaside, Silver Beach or Silver Sands, Walnut Beach, Wildmere Beach & Woodmont; 1950?- Myrtle Beach, Morningside, Point Beach; 1953- Pond Point)
1884 - 3 sheets
Yale Univ.
1889 - 4 sheets
Yale Univ.
1895 - 4 sheets
Yale Univ.
1900 - 6 sheets
Connecticut State Library
Yale Univ.
1906 - 13 sheets
Yale Univ.
1911 - 20 sheets
Harvard College Library
Yale Univ.
1920 - 28 sheets
Yale Univ.
1925 - 30 sheets
Yale Univ.
1942 (revision) - 31 sheets
Formerly: US Census Bureau, Jeffersonville, IN
1950 (revision) - 38 sheets
Insurance Library Association of Boston
1953 - 37 sheets
Insurance Library Association of Boston
1959 (revision) - 38 sheets
Harvard College Library
Milldale (see Southington)
Montville (New London County; includes Oakdale, Palmertown & Uncasville)
1924 - 6 sheets
Yale Univ.
Moodus (see East Haddam)
Moosup (Windham County)
1903 - 2 sheets
Yale Univ.
1917 - 3 sheets
Univ. of California, Los Angeles
1927 - 5 sheets (includes Almyville)
Yale Univ.
1935 (revision) - 5 sheets
Harvard College Library
Morningside (see Milford)
Mount Carmel (see New Haven)
Myrtle Beach (see Milford)
Mystic (New London County; includes 1911- Old Mystic & West Mystic, 1924- Greenmanville)
1884 - 2 sheets
Yale Univ.
1891 - 5 sheets (includes Noank)
Mystic Seaport, G.W. Blunt White Library
Yale Univ.
1903 - 8 sheets
Yale Univ.
1911 - 13 sheets
Yale Univ.
1924 - 16 sheets
Yale Univ.
1946 (revision) - 17 sheets
Harvard College Library
Naubuc (see Glastonbury)
Naugatuck (New Haven County)
1887 - 5 sheets
Yale Univ.
1892 - 5 sheets
Yale Univ.
1897 - 7 sheets
Yale Univ.
1904 - 8 sheets
Yale Univ.
1910 - 17 sheets
Yale Univ.
1923 - 23 sheets
Yale Univ.
1936 (revision) - 23 sheets
Harvard College Library
1944 (revision) - 23 sheets
Formerly: US Census Bureau, Jeffersonville, IN
1948 (revision) - 23 sheets
Harvard College Library
New Britain (Hartford County)
1884 - 12 sheets
Yale Univ.
1890 - 19 sheets
Yale Univ.
1895 - 24 sheets
Yale Univ.
1901 - 35 sheets
Yale Univ.
1909 - 58 sheets
Yale Univ.
1941 (revision) - 75 sheets
Harvard College Library
1943 (revision)
Formerly: US Census Bureau, Jeffersonville, IN
New Britain v. 1
1954 (1961 revision) - 71 sheets
Insurance Library Association of Boston
New Britain v. 2
1954 (1961 revision) - sheets 200-229
Insurance Library Association of Boston
New Canaan (Fairfield County; 1927- includes Talmadge Hill)
1884 - 1 sheet
Yale Univ.
1889 - 1 sheet
Yale Univ.
1895 - 1 sheet
Yale Univ.
1901 - 1 sheet
Yale Univ.
1906 - 3 sheets
Yale Univ.
1912 - 6 sheets
Yale Univ.
1927 - 8 sheets
Yale Univ.
1943 (revision) - 9 sheets
Formerly: US Census Bureau, Jeffersonville, IN
New City (see Stafford Springs)
New Hartford (Litchfield County; 1903- includes Pine Meadow)
1884 - 3 sheets
Yale Univ.
1892 - 3 sheets
Yale Univ.
1897 - 4 sheets
Yale Univ.
1903 - 6 sheets
Yale Univ.
1912 - 6 sheets
Yale Univ.
New Haven v. 1 (New Haven County)
1886 - 61 sheets
Yale Univ.
1897 (revision)
Connecticut State Library
1901 - 103 sheets
Yale Univ.
1901 (1923 revision) - 118 sheets
Connecticut State Library
1923 - 110 sheets
Yale Univ.
1923 (1943 revision)
Formerly: US Census Bureau, Jeffersonville, IN
1952 (revision)
Harvard College Library
1960 (revision) - 97 sheets
Insurance Library Association of Boston
1973 (revision)
Yale Univ.
New Haven v. 2
1886 - 59 sheets
Yale Univ.
1886 (1897 revision) - sheets 30-59
Connecticut State Library
1901 - 111 sheets
Yale Univ.
1901 (1922 revision) - sheets 101-225
Connecticut State Library
1923 - 92 sheets
Yale Univ.
1943 (revision)
Formerly: US Census Bureau, Jeffersonville, IN
1952 (revision)
Harvard College Library
1960 (revision) - sheets 202-289
Insurance Library Association of Boston
1973 (revision)
Yale Univ.
New Haven v. 3 (Includes East Haven)
1924 - 82 sheets
Yale Univ.
1943 (revision)
Formerly: US Census Bureau, Jeffersonville, IN
1952 (revision)
Harvard College Library
1961 (revision) - sheets 302-387
Insurance Library Association of Boston
1973 (revision)
Yale Univ.
New Haven v. 4 (Includes West Haven)
1924 - 92 sheets
Yale Univ.
1942 (revision)
Formerly: US Census Bureau, Jeffersonville, IN
1952 (revision)
Harvard College Library
1961 (revision) - sheets 402-499
Insurance Library Association of Boston
1973 (revision)
Yale Univ.
New Haven v. 5 (Includes Centreville, Hamden, Mount Carmel, North Haven & Whitneyville)
1924 - 55 sheets
Yale Univ.
1943 (revision)
Formerly: US Census Bureau, Jeffersonville, IN
1952 (revision)
Harvard College Library
1961 (revision) - sheets 502-585
Insurance Library Association of Boston
1973 (revision)
Yale Univ.
New London (New London County; 1901- includes Groton & Ocean Beach)
1879 - 4 sheets
Private collection
1884 - 7 sheets
Yale Univ.
1891 - 17 sheets
Yale Univ.
1896 - 18 sheets
Yale Univ.
1901 - 27 sheets
Yale Univ.
1907 - 43 sheets
New London County Historical Society
Yale Univ.
1912 - 44 sheets
Clark Univ.
1921 - 73 sheets
New London County Historical Society
Yale Univ.
1943 (revision)
Formerly: US Census Bureau, Jeffersonville, IN
1954 (1960 revision) - 74 sheets
Harvard College Library
1961 (revision) - 74 sheets
Insurance Library Association of Boston
New Milford (Litchfield County; 1931- includes Still River Station)
1887 - 3 sheets
Yale Univ.
1892 - 5 sheets
Yale Univ.
1897 - 6 sheets
Yale Univ.
1904 - 7 sheets
Yale Univ.
1909 - 10 sheets
Yale Univ.
1931 - 11 sheets
Yale Univ.
1946 (revision) - 11 sheets
Harvard College Library
Newfield (see Middletown)
Newington (Hartford County)
1941 - 12 sheets
Yale Univ.
Newtown (Fairfield County)
1884 - 1 sheet
Yale Univ.
1889 - 2 sheets
Yale Univ.
1895 - 2 sheets
Yale Univ.
1901 - 2 sheets
Yale Univ.
1906 - 2 sheets
Yale Univ.
1912 - 3 sheets
Yale Univ.
1929 - 4 sheets
Yale Univ.
1951 - 7 sheets (includes Sandy Hook)
Yale Univ.
Niantic (New London County; includes 1911- Crescent Beach & Pine Grove; 1927- Black Point Beach, Hawk's Nest Beach, Old Lyme Shores, Point O'Woods Beach, Soundview Beach & White Sand Beach)
1903 - 4 sheets
Yale Univ.
1911 - 6 sheets
Yale Univ.
1927 - 10 sheets
Yale Univ.
Noank (New London County; see also Mystic)
1911 - 3 sheets
Yale Univ.
1925 - 3 sheets
Yale Univ.
Norfolk (Litchfield County)
1900 - 2 sheets
Yale Univ.
1909 - 3 sheets
Yale Univ.
1925 - 3 sheets
Yale Univ.
Noroton (see Darien)
Noroton Heights (see Darien)
North Grosvenordale (Windham County)
1897 - 1 sheet
Yale Univ.
1917 - 2 sheets
Yale Univ.
1927 - 4 sheets
Harvard College Library
Yale Univ.
North Haven (see New Haven)
North Mianus (see Greenwich)
North Rock Ridge (see Greenwich)
North Stonington (see Stonington)
Norwalk (Fairfield County; 1943?- includes East Norwalk, Rowayton & South Norwalk)
1881 - 8 sheets
New York Public Library
1891 - 8 sheets
Yale Univ.
1896 - 10 sheets
Yale Univ.
1901 - 15 sheets
Yale Univ.
1906 - 16 sheets
Yale Univ.
1912 - 18 sheets
Yale Univ.
1922 - 74 sheets
Yale Univ.
1943 (revision)
Formerly: US Census Bureau, Jeffersonville, IN
1952 (revision) - 80 sheets
Harvard College Library
Norwalk v. 1
1958 (1961 revision) - 63 sheets
Insurance Library Association of Boston
Norwalk v. 2
1958 (1961 revision) - sheets 201-241
Insurance Library Association of Boston
Norwich (New London County; 1926- includes Norwich Town, Preston & Taftville)
1885 - 13 sheets
Yale Univ.
1892 - 17 sheets
Yale Univ.
1897 - 21 sheets
Yale Univ.
1903 - 26 sheets
Yale Univ.
1909 - 41 sheets
Yale Univ.
1914 - 33 sheets
Connecticut State Library
Yale Univ.
1926 - 64 sheets
Yale Univ.
1926 (1943 revision)
Formerly: US Census Bureau, Jeffersonville, IN
1952 (revision) - 60 sheets
Harvard College Library
1962 (revision) - 61 sheets
Insurance Library Association of Boston
Oakdale (see Montville)
Oakville (see Watertown)
Ocean Beach (see New London)
Old Greenwich (see Greenwich)
Old Lyme Shores (see Niantic)
Old Mystic (see Mystic)
Old Saybrook (Middlesex County; includes 1923- Saybrook Point, 1933- Chalker Beach, Cornfield Point, Great Hammock Beach, Indian Town, Knollwood & Saybrook Manor)
1923 - 5 sheets
Yale Univ.
1933 - 6 sheets
Yale Univ.
1943 (revision) - 6 sheets
Formerly: US Census Bureau, Jeffersonville, IN
Orcutts Depot (see Stafford Springs)
Overshores (see Madison)
Palmertown (see Montville)
Pawcatuck (see Westerly, RHODE ISLAND)
Pemberwick (see Greenwich)
Pequabuck (see Terryville)
Pine Grove (see Niantic)
Pine Meadow (see New Hartford)
Pine Orchard (see Branford)
Pine Orchard West (see Branford)
Plainfield (Windham County)
1917 - 4 sheets
Yale Univ.
1930 - 4 sheets
Yale Univ.
Plainville (Hartford County)
1884 - 2 sheets
Yale Univ.
1890 - 4 sheets
Yale Univ.
1895 - 4 sheets
Yale Univ.
1900 - 4 sheets
Yale Univ.
1905 - 5 sheets
Yale Univ.
1911 - 6 sheets
Yale Univ.
1922 - 12 sheets
Yale Univ.
1931 - 15 sheets
Yale Univ.
1951 (revision) - 17 sheets
Harvard College Library
Plantsville (Hartford County; see also Southington)
1884 - 2 sheets
Yale Univ.
Point Beach (see Milford)
Point O'Woods Beach (see Niantic)
Pond Point (see Milford)
Poquonock (see Windsor)
Portland (Middlesex County; 1939- includes Gildersleeve)
1884 - 4 sheets
Yale Univ.
1889 - 5 sheets
Yale Univ.
1895 - 6 sheets
Yale Univ.
1901 - 8 sheets
Yale Univ.
1907 - 12 sheets
Yale Univ.
1912 - 13 sheets
Yale Univ.
1924 - 14 sheets
Yale Univ.
1954 (revision)- 14 sheets
Harvard College Library
1963 (revision) - 14 sheets
Harvard College Library
Univ. of Connecticut
Preston (see Norwich)
Putnam (Windham County)
1887 - 5 sheets
Yale Univ.
1892 - 6 sheets
Yale Univ.
1897 - 7 sheets
Yale Univ.
1903 - 10 sheets
Yale Univ.
1910 - 16 sheets
Harvard College Library
Yale Univ.
1920 - 18 sheets
Yale Univ.
1930 (revision) - 18 sheets
Harvard College Library
1938 (revision) - 19 sheets
Formerly: US Census Bureau, Jeffersonville, IN
1945 (revision) - 19 sheets
Harvard College Library
Quebec (see Danielson)
Quinebaug (see Danielson)
Rainbow (see Windsor)
Ridgefield (Fairfield County)
1896 - 1 sheet
Yale Univ.
1901 - 1 sheet
Yale Univ.
1910 - 5 sheets
Yale Univ.
1922 - 7 sheets
Yale Univ.
1933 - 9 sheets
Yale Univ.
Rivercliff (see Milford)
Riverside (see Greenwich)
Riverton (see Winsted)
Rock Ridge (see Greenwich)
Rockfall (see Middletown)
Rockville (Tolland County)
1885 - 5 sheets
Yale Univ.
1892 - 6 sheets
Yale Univ.
1897 - 8 sheets
Yale Univ.
1903 - 11 sheets
Yale Univ.
1911 - 14 sheets
Yale Univ.
1921 - 14 sheets
Yale Univ.
1938 (revision) - 14 sheets (includes part of Ellington Township & Talcottville)
Formerly: US Census Bureau, Jeffersonville, IN
1946 (revision) - 14 sheets
Harvard College Library
1953 (revision) - 14 sheets
Harvard College Library
1961 (revision) - 14 sheets
Univ. of Connecticut
Rocky Hill (Hartford County)
1950 - 10 sheets
Univ. of Connecticut
Yale Univ.
Roton Point (see South Norwalk)
Rowayton (see Norwalk and South Norwalk)
Salisbury (Litchfield County)
1904 - 1 sheet
Yale Univ.
1909 - 1 sheet
Yale Univ.
1923 - 2 sheets
Yale Univ.
1934 (revision) - 2 sheets
Formerly: US Census Bureau, Jeffersonville, IN
Sandy Hook (Fairfield County; see also Newtown)
1895 June - 1 sheet
Yale Univ.
1895 July - 1 sheet
Yale Univ.
1901 - 1 sheet
Yale Univ.
1910 - 1 sheet
Yale Univ.
1929 - 3 sheets
Yale Univ.
Saugatuck (see Westport)
Saybrook Manor (see Old Saybrook)
Saybrook Point (see Old Saybrook)
Seaside (see Milford)
Seaview Farm (see Madison)
Seymour (New Haven County)
1884 - 3 sheets
Yale Univ.
1890 - 4 sheets
Yale Univ.
1895 - 4 sheets
Yale Univ.
1900 - 5 sheets
Yale Univ.
1906 - 6 sheets
Yale Univ.
1911 - 7 sheets
Yale Univ.
1924 - 13 sheets
Yale Univ.
1938 (revision) - 13 sheets
Formerly: US Census Bureau, Jeffersonville, IN
Sharon (Litchfield County)
1926 - 2 sheets
Yale Univ.
Shelton (Fairfield County; see also Birmingham and Derby)
1924 - 19 sheets
Yale Univ.
1938 (revision) - 20 sheets
Formerly: US Census Bureau, Jeffersonville, IN
Shippan Point (see Stamford)
Short Beach (see Branford)
Silver Beach (see Milford)
Silver Sands (see Milford)
Simsbury (Hartford County)
1923 - 6 sheets
Yale Univ.
Soundview Beach (see Niantic)
South Coventry (see Willimantic)
South Glastonbury (see Glastonbury)
South Kent (see Kent)
South Manchester (see Manchester)
South Meriden (see Meriden)
South Norwalk (Fairfield County; see also Norwalk; includes 1906- Bell Island, 1912- East Norwalk, Roton Point & Rowayton)
1884 - 5 sheets
Yale Univ.
1889 - 9 sheets
Yale Univ.
1895 - 11 sheets
Yale Univ.
1900 - 14 sheets
Yale Univ.
1906 - 21 sheets (includes East Royaton)
Yale Univ.
1912 - 28 sheets
Yale Univ.
South Willington (see Stafford Springs)
South Windham (see Willimantic)
Southington (Hartford County; includes 1901- Plantsville, 1923- Milldale)
1884 - 3 sheets
Yale Univ.
1890 - 9 sheets
Yale Univ.
1895 - 9 sheets
Yale Univ.
1901 - 12 sheets
Yale Univ.
1906 - 14 sheets
Yale Univ.
1911 - 15 sheets
Yale Univ.
1923 - 22 sheets
Yale Univ.
1942 (revision) - 22 sheets
Formerly: US Census Bureau, Jeffersonville, IN
1950 (revision) - 22 sheets
Harvard College Library
1965 (revision) - 22 sheets
Univ. of Connecticut
Southport (Fairfield County)
1908 - 3 sheets
Yale Univ.
1913 - 4 sheets
Yale Univ.
1923 - 5 sheets
Yale Univ.
Springdale (see Stamford)
Stafford (see Stafford Springs)
Stafford Springs (Tolland County; includes 1921- South Wellington, 1930- Hydeville, New City, Orcutts Depot, Stafford, Staffordville & West Stafford)
1884 - 4 sheets
Yale Univ.
1892 - 5 sheets
Connecticut State Library
Yale Univ.
1897 - 7 sheets
Yale Univ.
1911 - 9 sheets
Yale Univ.
1921 - 11 sheets
Yale Univ.
1930 - 13 sheets
Yale Univ.
1950 (revision) - 13 sheets
Harvard College Library
Staffordville (see Stafford Springs)
Stamford (Fairfield County)
1884 - 7 sheets
Yale Univ.
1888 - 10 sheets
Yale Univ.
1892 - 17 sheets
Yale Univ.
1896 - 17 sheets
Yale Univ.
1901 - 26 sheets
New York Public Library
Yale Univ.
Stamford v. 1 (Includes Shippan Point)
1929 - 86 sheets
Yale Univ.
1942 (revision)
Formerly: US Census Bureau, Jeffersonville, IN
1952 (revision)
Harvard College Library
1961 (revision) - 77 sheets
Insurance Library Association of Boston
Stamford v. 2 (Includes Belltown, Glenbrook & Springdale)
1930 - 73 sheets
Yale Univ.
1942 (revision)
Formerly: US Census Bureau, Jeffersonville, IN
1952 (revision)
Harvard College Library
1961 (revision) - sheets 201-275
Insurance Library Association of Boston
Still River Station (see New Milford)
Stonington (New London County; 1925- includes North Stonington)
1886 - 4 sheets
Yale Univ.
1895 - 5 sheets
Yale Univ.
1901 - 6 sheets
Yale Univ.
1907 - 9 sheets
Yale Univ.
1912 - 9 sheets
Yale Univ.
1925 - 6 sheets
Yale Univ.
Stony Creek (see Branford)
Storrs (see Willimantic)
Stratfield (see Fairfield)
Stratford (Fairfield County; 1924- includes Lordship Manor)
1887 - 1 sheet
Yale Univ.
1895 - 1 sheet
Yale Univ.
1900 - 2 sheets
Yale Univ.
1906 - 2 sheets
Yale Univ.
1912 - 8 sheets
Yale Univ.
1924 - 42 sheets
Yale Univ.
1942 (revision) - 43 sheets
Formerly: US Census Bureau, Jeffersonville, IN
Suffield (Hartford County; 1925- includes West Suffield)
1885 - 1 sheet
Yale Univ.
1898 - 3 sheets
Yale Univ.
1905 - 4 sheets
Yale Univ.
1912 - 4 sheets
Yale Univ.
1925 - 4 sheets
Yale Univ.
1934 (revision) - 4 sheets
Formerly: US Census Bureau, Jeffersonville, IN
1946 (revision) - 4 sheets
Harvard College Library
1965 (revision) - 4 sheets
Univ. of Connecticut
Taftville (see Norwich)
Talcottville (see Rockville)
Talmadge Hill (see New Canaan)
Terryville (Litchfield County; 1924- includes Pequabuck)
1908 - 3 sheets
Yale Univ.
1913 - 4 sheets
Univ. of Illinois at Champaign-Urbana
1924 - 12 sheets
Yale Univ.
1960 (revision) - 12 sheets
Univ. of Connecticut
The Highlands (see Madison)
Thomaston (Litchfield County)
1884 - 2 sheets
Yale Univ.
1890 - 3 sheets
Yale Univ.
1895 - 4 sheets
Yale Univ.
1900 - 4 sheets
Yale Univ.
1905 - 4 sheets
Yale Univ.
1911 - 5 sheets
Yale Univ.
1924 - 16 sheets
Yale Univ.
1940 (revision) - 16 sheets
Formerly: US Census Bureau, Jeffersonville, IN
1965 (revision) - 16 sheets
Univ. of Connecticut
Thompsonville (Hartford County)
1885 - 4 sheets
Yale Univ.
1892 - 6 sheets
Yale Univ.
1905 - 9 sheets
Yale Univ.
1912 - 12 sheets
Yale Univ.
1925 - 16 sheets
Yale Univ.
1941 (revision) - 18 sheets
Formerly: US Census Bureau, Jeffersonville, IN
1947 (revision) - 18 sheets
Harvard College Library
1965 (revision) - 18 sheets
Univ. of Connecticut
Torrington (Litchfield County)
1884 - 3 sheets
Yale Univ.
1891 - 7 sheets
Yale Univ.
1896 - 9 sheets
Yale Univ.
1901 - 13 sheets
Yale Univ.
1909 - 28 sheets
Yale Univ.
1915 - 32 sheets
Yale Univ.
1924 - 36 sheets
Yale Univ.
1931 - 39 sheets
Harvard College Library
Yale Univ.
1942 (revision) - 39 sheets
Formerly: US Census Bureau, Jeffersonville, IN
1952 (revision) - 40 sheets
Harvard College Library
1969 (revision) - 40 sheets
Univ. of Connecticut
Uncasville (see Montville)
Unionville (Hartford County; 1921- includes Avon)
1884 - 2 sheets
Yale Univ.
1892 - 3 sheets
Yale Univ.
1897 - 4 sheets
Yale Univ.
1903 - 4 sheets
Yale Univ.
1909 - 7 sheets
Yale Univ.
1921 - 11 sheets
Harvard College Library
Yale Univ.
1960 (revision) - 11 sheets (includes part of Farmington)
Univ. of Connecticut
Wallingford (New Haven County; 1925- includes Yalesville)
1885 - 4 sheets
Yale Univ.
1892 - 6 sheets
Yale Univ.
1897 - 7 sheets
Connecticut State Library
Yale Univ.
1904 - 9 sheets
Yale Univ.
1911 - 16 sheets
Harvard College Library
Yale Univ.
1919 - 17 sheets
Yale Univ.
1925 - 17 sheets
Harvard College Library
Yale Univ.
1938 (revision) - 17 sheets
Connecticut State Library
1948 (revision) - 17 sheets
Harvard College Library
1954 (revision) - 24 sheets
Insurance Library Association of Boston
1965 (revision) - 20 sheets
Univ. of Connecticut
Walnut Beach (see Milford)
Warehouse Point (Hartford County; 1925?- includes East Windsor)
1885 - 1 sheet
Yale Univ.
1895 - 1 sheet
Yale Univ.
1901 - 1 sheet
Yale Univ.
1911 - 2 sheets
Yale Univ.
1925 - 2 sheets
Harvard College Library
Yale Univ.
Waterbury (New Haven County)
1884 - 17 sheets
New York Public Library (14 sheets)
Yale Univ.
1890 - 31 sheets
Connecticut State Library
Yale Univ.
1895 - 37 sheets
Yale Univ.
1901 - 66 sheets
Yale Univ.
Waterbury v. 1
1922 (1944 revision)
Formerly: US Census Bureau, Jeffersonville, IN
1950 (revision) - 93 sheets
Harvard College Library
1953 (revision) - 92 sheets
Univ. of North Carolina at Chapel Hill Library
1956 (1961 revision) - 81 sheets
Insurance Library Association of Boston
Waterbury v. 2
1922 (1944 revision)
Formerly: US Census Bureau, Jeffersonville, IN
1952 (revision)
Harvard College Library
1953 (revision) - 92 sheets
Univ. of North Carolina at Chapel Hill Library
1956 (1961 revision) - sheets 201-292
Insurance Library Association of Boston
Waterbury v. 3
1956 (1961 revision) - sheets 310-356
Insurance Library Association of Boston
Watertown (Litchfield County; 1927- includes Oakville)
1906 - 3 sheets
Yale Univ.
1911 - 4 sheets
Yale Univ.
1927 - 10 sheets
Yale Univ.
1940 (revision) - 11 sheets
Formerly: US Census Bureau, Jeffersonville, IN
1946 (revision) - 11 sheets
Harvard College Library
1959 (revision) - 11 sheets
Univ. of Connecticut
Webster Point (see Madison)
West Hartford (Hartford County; see also Hartford)
1923 - 48 sheets
Dartmouth College Library
Yale Univ.
West Haven (see New Haven)
West Mystic (see Mystic)
West Stafford (see Stafford Springs)
West Suffield (see Suffield)
West Wharf (see Madison)
West Winsted (see Winsted)
Westfield (see Middletown)
Westport (Fairfield County; includes 1901- Saugatuck & 1940- Green Farms)
1885 - 1 sheet
Yale Univ.
1891 - 2 sheets
Yale Univ.
1896 - 3 sheets
Yale Univ.
1901 - 6 sheets
Yale Univ.
1910 - 7 sheets
Yale Univ.
1923 - 12 sheets
Yale Univ.
1931 - 15 sheets
Yale Univ.
1940 - 22 sheets
Yale Univ.
1951 (revision) - 21 sheets
Harvard College Library
Wethersfield (Hartford County)
1922 - 11 sheets
Yale Univ.
1930 - 18 sheets
Yale Univ.
1942 (revision) - 18 sheets
Formerly: US Census Bureau, Jeffersonville, IN
1960 (revision) - 21 sheets
Univ. of Connecticut
White Sand Beach (see Niantic)
Whitneyville (see New Haven)
Wildmere Beach (see Milford)
Willimantic (Windham County; 1924- includes Conantville, Mansfield Center, South Coventry, South Windham & Storrs)
1887 - 7 sheets
Yale Univ.
1892 - 10 sheets
Yale Univ.
1897 - 11 sheets
Yale Univ.
1903 - 14 sheets
Yale Univ.
1908 - 15 sheets
Yale Univ.
1914 - 19 sheets
Yale Univ.
1924 - 26 sheets
Yale Univ.
1943 (revision) - 26 sheets
Formerly: US Census Bureau, Jeffersonville, IN
1952 (revision) - 26 sheets
Harvard College Library
1965? (revision) - 26 sheets
Univ. of Connecticut
Wilson (see Windsor)
Wilsonville (see Webster, MASSACHUSETTS)
Windsor (Hartford County; 1927- includes Poquonock, Rainbow & Wilson)
1921 - 9 sheets
Yale Univ.
1927 - 11 sheets
Yale Univ.
1938 (revision) - 12 sheets
Formerly: US Census Bureau, Jeffersonville, IN
1947 (revision) - 12 sheets
Harvard College Library
1961 (revision) - 13 sheets
Univ. of Connecticut
Windsor Locks (Windsor County)
1885 - 2 sheets
Yale Univ.
1892 - 2 sheets
Yale Univ.
1897 - 2 sheets
Yale Univ.
1905 - 3 sheets
Yale Univ.
1912 - 6 sheets
Yale Univ.
1925 - 7 sheets
Yale Univ.
1942 (revision) - 7 sheets
Formerly: US Census Bureau, Jeffersonville, IN
1950 (revision) - 7 sheets
Harvard College Library
1962 (revision) - 7 sheets
Univ. of Connecticut
Winsted (Litchfield County; includes to 1897 West Winsted, 1931- Riverton)
1887 - 6 sheets
Yale Univ.
1892 - 7 sheets
Yale Univ.
1897 - 9 sheets
Yale Univ.
1904 - 13 sheets
Yale Univ.
1909 - 18 sheets
Harvard College Library
Yale Univ.
1919 - 23 sheets
Yale Univ.
1931 (1937 revision) - 23 sheets
Connecticut State Library
1943 (revision) - 23 sheets
Formerly: US Census Bureau, Jeffersonville, IN
1952 (revision) - 23 sheets
Harvard College Library
1961 (revision) - 23 sheets
Univ. of Connecticut
Woodmont (see Milford)
Yalesville (see Wallingford)
Yalesville Station (see Meriden)
A-B | C-D | E-G | H-J | K-L | M | N-O | P-Q | R-S | T-V | W-Z | Home | Owning Institutions
Copyright © 2014 The Regents of the University of California.
All rights reserved.
Document maintained on server by: Earth
Sciences & Map Library
Created 04/12/2004. Last updated 07/10/2014.