FGDC Classic | FGDC FAQ | FGDC Plus | XML

Connecticut Roads and Trails
SDE Feature Class - depgis.DEP.ROAD
FGDC, ESRI Metadata
DescriptionGraphicSpatialData StructureData QualityData SourceData DistributionMetadata
+ Resource Description
Citation
Information used to reference the data.
Title: Connecticut Roads and Trails
Originators: State of Connecticut, Department of Environmental Protection (data editor and publisher)
U.S. Geological Survey, National Mapping Program (data compiler)
Publisher: State of Connecticut, Department of Environmental Protection
Publication place: Hartford, Connecticut, USA
Publication date: 19940101
Edition: 2005
Data type: vector digital data
Data location: http://www.ct.gov/deep
Other citation details:
The USGS is the collector of the data (compiler). The State of Connecticut, Department of Environmental Protection is the creator and maintainer of the data layer (editor) and producer (publisher) of this information for use. The 2005 Edition essentially includes the same set of geographic features published in 1994. However, the 2005 Edition differs from information published in 1994 primarily as a result of corrections and improvements to feature geometry and feature attribute information. Previously undetected errors have been corrected. Also, some feature attribute information (data fields) have been slightly modified and made easier to use. Except for periodic corrections, this layer includes information that is relatively static and does not change over time. Data compiled at 1:24,000 scale.
Description
A characterization of the data, including its intended use and limitations.
Abstract:
Connecticut Roads and Trails is a 1:24,000-scale, feature-based layer that includes road and trail features on the U.S. Geological Survey (USGS) 7.5 minute topographic quadrangle maps for the State of Connecticut. This layer only includes features located in Connecticut. The layer is based on information from USGS topographic quadrangle maps published between 1969 and 1984 and does not represent the road network in Connecticut at any one particular point in time. The layer does not depict current conditions and excludes many roads that have been built, modified, or removed since the time these topographic quadrangle maps were published. The layer includes Interstate highways, US routes, state routes, local roads, unpaved roads, traffic circles, bridges, cul-de-sacs, trails, etc. It does not include route number, street name,  house address, traffic direction, or traffic volume information for these features. Nor does it represent a complete or current network of hiking trails. Features are linear and represent road centerlines. Attribute information is comprised of codes to cartographically represent (symbolize) road and trail features on a map. This layer was originally published in 1994. The 2005 edition includes the same road features published in 1994, but the attribute information has been slightly modified and made easier to use.
Purpose:
Connecticut Roads and Trails is 1:24,000-scale base map data. It depicts the location of all roads and trails published on the USGS topographic quadrangle maps. For base map purposes, use this layer with other 1:24,000-scale base map data such as Hydrography, Railroads, Airports, and Towns. The Roads and Trails layer includes information within Connecticut and is derived from the Roads and Trails Master layer, which includes all road and trail features depicted on all of the U.S. Geological Survey (USGS) 7.5 minute topographic quadrangle maps that cover the State of Connecticut. This layer may be used as a possible data source for other 1:24,000-scale layers having features that should coincide with the roads and trails on the USGS topographic quadrangle maps. Not intended for maps printed at map scales greater or more detailed than 1:24,000 scale (1 inch = 2,000 feet.)
Supplemental information:
In 2004, the State of Connecticut Department of Environmental Protection developed automated procedures to systematically maintain feature topology and attribute integrity for a set of related transportation data produced by the agency during the 1980's and 1980's from the 1:24,000-scale USGS DLGs. These layers include Roads and Trails Master, Roads and Trails, Railroads Master, Railroads, Buffered Roads Master, Buffered Roads, Airports Master, and Airports. Automated procedures were developed using ArcInfo Workstation 8.3 software and the Arc Macro Language (AML) as a scripting environment and recorded in an AML file named MAKECOVER.AML for the transportation category of data for the State of Connecticut, Department of Environmental Protection. For additional information related to the original source of data from the U.S. Geological Survey, refer to the Data User Guides and Standards for 1:24,000-Scale Digital Line Graphs and Quadrangle Maps available from the U.S. Geological Survey, National Mapping Program.
Language of dataset: en
Point Of Contact
Contact information for the individual or organization that is knowledgeable about the data.
Organization: State of Connecticut, Department of Environmental Protection
Person: Howie Sternberg
Phone: 860-424-3540
Fax: 860-424-4058
Email: dep.gisdata@ct.gov
Hours of service: Monday to Friday, 08:30 to 16:30 Eastern Standard Time
Address type: mailing and physical address
Address:
79 Elm Street
City: Hartford
State or Province: Connecticut
Postal code: 06106-5127
Country: USA
Data Type
How the data are represented, formatted and maintained by the data producing organization.
File or table name: depgis.DEP.ROAD
Data type: vector digital data
Data format: SDE Feature Class
Native dataset environment: These data are maintained by the State of Connecticut using ArcGIS software developed by Environmental Systems Research Institute (ESRI) in a Microsoft Windows operating system environment.
Time Period of Data
Time period(s) for which the data corresponds to the currentness reference.
Beginning date: 1969
Ending date: 1984
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984.
Status
The state of and maintenance information for the data.
Data status: Complete
Update frequency: None planned
Key Words
Words or phrases that summarize certain aspects of the data.
Theme:
Keywords: digital line graph, DLG, large scale, transportation, road, trail, highway, street, base map
Keyword thesaurus: None
Theme:
Keywords: transportation
Keyword thesaurus: ISO 19115 Topic Category
Place:
Keywords: Connecticut, CT
Keyword thesaurus: U.S. Department of Commerce, 1987, Codes for the Identification of the States, the District of Columbia and the Outlying Areas of The United States, and Associated Areas (Federal Information Processing Standard 5-2): Washington, DC, National Institute of Standards and Technology.
Place:
Keywords: United States of America, USA
Keyword thesaurus: U.S. Department of Commerce, 1995, Countries, Dependencies, Areas of Special Sovereignty, and Their Principal Administrative Divisions (Federal Information Processing Standard (FIPS) 10-4): Washington, D.C., National Institute of Standards and Technology.
Data Access Constraints
Restrictions and legal prerequisites for accessing or using the data after access is granted.
Access constraints:
None. The data is in the public domain and may be redistributed.
Use constraints:
No restrictions or legal prerequisites for using the data. The data is suitable for use at appropriate scale, and is not intended for maps printed at scales greater or more detailed than 1:24,000 scale (1 inch = 2,000 feet). Although this data set  has been used by the State of Connecticut, Department of Environmental Protection, no warranty, expressed or implied, is made by the State of Connecticut, Department of Environmental Protection as to the accuracy of the data and or related materials. The act of distribution shall not constitute any such warranty, and no responsibility is assumed by the State of Connecticut, Department of Environmental Protection in the use of these data or related materials. The user assumes the entire risk related to the use of these data. Once the data is distributed to the user, modifications made to the data by the user should be noted in the metadata. When printing this data on a map or using it in a software application, analysis, or report, please acknowledge the State of Connecticut, Department of Environmental Protection and the U.S. Geological Survey, National Mapping Program as the source for this information. For example, include the following data source description when printing this layer on a map: Roads - From the Roads and Trails layer, compiled and published by CT DEP and USGS. Source map scale is 1:24,000.
+ Graphic Example
Browse Graphic
Graphic illustration of the data.
Browse graphic 1
Open - Full view of Connecticut Roads and Trails.
Graphic Image

Browse graphic 2
Open - Detail view of Connecticut Roads and Trails. These transportation features are based on information published on USGS 7.5 minute topographic quadrangle maps.
Graphic Image

Browse graphic 3
Open - View of Connecticut Roads and Trails illustrating geographic limit of data to the state of Connecticut.
Graphic Image
+ Spatial Reference Information
Horizontal Coordinate System
Reference system from which linear or angular quantities are measured and assigned to the position that a point occupies.
Projected coordinate system:
Name: NAD 1983 StatePlane Connecticut FIPS 0600 Feet
Map units: survey feet
Geographic coordinate system:
Name: GCS North American 1983
Coordinate System Details
Map projection
Map projection name: Lambert Conformal Conic
Standard parallel: 41.200000
Standard parallel: 41.866667
Longitude of central meridian: -72.750000
Latitude of projection origin: 40.833333
False easting: 999999.999996
False northing: 499999.999998
Planar Coordinate Information
Planar coordinate encoding method: coordinate pair
Coordinate representation:
Abscissa resolution: 0.000250
Ordinate resolution: 0.000250
Planar distance units: survey feet
Geodetic model
Horizontal datum name: North American Datum of 1983
Ellipsoid name: Geodetic Reference System 80
Semi-major axis: 6378137.000000
Denominator of flattening ratio: 298.257222
Vertical Coordinate System
Reference system from which vertical distances (altitudes or depths) are measured.
Altitude system definition:
Altitude resolution: 1.000000
Altitude encoding method: Explicit elevation coordinate included with horizontal coordinates
Spatial Domain
The geographic areal domain of the data that describes the western, eastern, northern, and southern geographic limits of data coverage.
Bounding Coordinates
In Projected or local coordinates
NAD 1983 StatePlane Connecticut FIPS 0600 Feet
BoundaryCoordinate
Left730977.813000 (survey feet)
Right1263059.875000 (survey feet)
Top944231.750000 (survey feet)
Bottom555486.688000 (survey feet)
In Unprojected coordinates (geographic)
GCS North American 1983
BoundaryCoordinate
West-73.740456 (longitude)
East-71.781494 (longitude)
North42.052482 (latitude)
South40.981456 (latitude)
+ Data Structure and Attribute Information
Overview
Summary of the information content of the data, including other references to complete descriptions of entity types, attributes, and attribute values for the data.
Entity and attribute overview:
Includes linear road and trail features such as highways, routes, local roads, unpaved roads, traffic circles, bridges, cul-de-sacs, and trails published on the U.S. Geological Survey 7.5 minute topographic quadrangle maps. Information encoded about features includes road type classification, two standard symbology classification schemes, and road segment length in miles. 
Entity and attribute detailed citation:
For additional information related to the original source of data from the U.S. Geological Survey, refer to the Data User Guides and Standards for 1:24,000-Scale Digital Line Graphs and Quadrangle Maps available from the U.S. Geological Survey, National Mapping Program.
Direct spatial reference method: Vector
Indirect spatial reference method: State of Connecticut, United States of America
Attributes of Connecticut Roads and Trailsv
Detailed descriptions of entity type, attributes, and attribute values for the data.
Name: depgis.DEP.ROAD
Type of object: Feature Class
Geometry type: Polyline
Number of records: 186404
Description:
Roads and Trails as line features
Source:
State of Connecticut, Department of Environmental Protection and U.S. Geological Survey, National Mapping Program
Attributes
OBJECTID
Definition:
Internal feature number.
Alias: OBJECTID Type: OID Width: 4 Precision: 10 Scale: 0
Attribute values: Sequential unique whole numbers that are automatically generated.
Attribute definition source:
ESRI
SHAPE
Definition:
Feature geometry.
Alias: SHAPE Type: Geometry Width: 4 Precision: 0 Scale: 0
Attribute values: Coordinates defining the features.
Attribute definition source:
ESRI
ROARC_COD
Definition:
Road Arc Code. Numeric values that identify road types.
Alias: ROARC_COD Type: Double Width: 8 Precision: 16 Scale: 5Output width: 10
Attribute domain values
ValueDefinition
5
Cul-De-Sac
Definition Source:
CT DEP, USGS
201
Primary Route, Class 1, Undivided
Definition Source:
CT DEP, USGS
202
Primary Route, Class 1, Divided
Definition Source:
CT DEP, USGS
203
Primary Route, Class 1, Separated
Definition Source:
CT DEP, USGS
204
Primary Route, Class 1, One Way
Definition Source:
CT DEP, USGS
205
Secondary Route, Class 2, Undivided
Definition Source:
CT DEP, USGS
206
Secondary Route, Class 2, Divided
Definition Source:
CT DEP, USGS
207
Secondary Route, Class 2, Separated
Definition Source:
CT DEP, USGS
209
Road or Street, Class 3
Definition Source:
CT DEP, USGS
210
Road or Street, Class 4
Definition Source:
CT DEP, USGS
211
Trail, Class 5, other than Four Wheel Vehicles
Definition Source:
CT DEP, USGS
212
Trail, Class 5, Four Wheel Vehicles
Definition Source:
CT DEP, USGS
213
Footbridge
Definition Source:
CT DEP, USGS
214
Ferry Crossing
Definition Source:
CT DEP, USGS
215
Perimeter Of Parking Area
Definition Source:
CT DEP, USGS
217
Road Or Street, Class 3, Divided
Definition Source:
CT DEP, USGS
218
Road Or Street, Class 3, Separated
Definition Source:
CT DEP, USGS
401
Traffic Circle
Definition Source:
CT DEP, USGS
402
Cloverleaf or Interchange
Definition Source:
CT DEP, USGS
403
Toll Plaza
Definition Source:
CT DEP, USGS
405
Non-Standard Section Of Road
Definition Source:
CT DEP, USGS
604
Road Under Construction, Class Unknown
Definition Source:
CT DEP, USGS
613
In Service/Rest Area
Definition Source:
CT DEP, USGS
401201
Traffic Circle, Class 1
Definition Source:
CT DEP, USGS
401205
Traffic Circle, Class 2
Definition Source:
CT DEP, USGS
401209
Road or Street, Class 3
Definition Source:
CT DEP, USGS
402201
Cloverleaf, Class 1
Definition Source:
CT DEP, USGS
601202
Tunnel, Class 1
Definition Source:
CT DEP, USGS
604203
Road Under Construction, Class 2
Definition Source:
CT DEP, USGS
605210
Old Railroad Grade, Road Or Street, Class 4
Definition Source:
CT DEP, USGS
605211
Old Railroad Grade, Trail, Class 5
Definition Source:
CT DEP, USGS
610205
Private Road, Class 2
Definition Source:
CT DEP, USGS
610209
Road or Street, Class 3
Definition Source:
CT DEP, USGS
610210
Private Road, Class 4
Definition Source:
CT DEP, USGS
618201
Primary Route On Drawbridge, Class 1, Undivided
Definition Source:
CT DEP, USGS
618205
Secondary Route On Drawbridge, Class 2, Undivided
Definition Source:
CT DEP, USGS
618209
Road or Street, Class 3
Definition Source:
CT DEP, USGS
621201
Connector, Class 1
Definition Source:
CT DEP, USGS
Attribute definition source:
State of Connecticut, Department of Environmental Protection
ROAD_CLASS
Definition:
Road Class. Text values that correspond to the numeric ROARC_COD attribute values. ROAD_CLASS is the English language equivalent of (decodes) the ROARC_COD field.
Alias: ROAD_CLASS Type: String Width: 50 Precision: 0 Scale: 0Output width: 50
Attribute values: See Enumerated Domain Value Definitions for ROARC_COD attribute.
Attribute definition source:
State of Connecticut, Department of Environmental Protection
AV_LEGEND
Definition:
ArcView Legend. Text field for symbolizing road types on a map.
Alias: AV_LEGEND Type: String Width: 20 Precision: 0 Scale: 0Output width: 20
Attribute domain values
ValueDefinition
Ferry Crossing
This category includes ROARC_COD value 214.
Definition Source:
CT DEP
Footbridge
This category includes ROARC_COD value 213.
Definition Source:
CT DEP
Highway Toll
This category includes ROARC_COD value 403.
Definition Source:
CT DEP
Local Road
This category includes ROARC_COD values 5, 209, 217, 218, 401209, 610209, and 618209.
Definition Source:
CT DEP
Non-standard
This category includes ROARC_COD value 405.
Definition Source:
CT DEP
Parking Area
This category includes ROARC_COD value 215.
Definition Source:
CT DEP
Primary Route
This category includes ROARC_COD values 201, 202, 203, 204, 401, 402, 401201, 402201, 601202, 618201, and 621201.
Definition Source:
CT DEP
Rest Area
This category includes ROARC_COD value 613.
Definition Source:
CT DEP
Secondary Route
This category includes ROARC_COD values 205, 206, 207, 401205, 604203, 610205, and 618205.
Definition Source:
CT DEP
Trail
This category includes ROARC_COD values 211, 212, and 605211.
Definition Source:
CT DEP
Under Construction
This category includes ROARC_COD value 604.
Definition Source:
CT DEP
Unimproved Road
This category includes ROARC_COD values 210, 605210, and 610210.
Definition Source:
CT DEP
Attribute definition source:
State of Connecticut, Department of Environmental Protection
IMS_LEGEND
Definition:
Internet Mapping Software Legend. Text field for symbolizing road types on an Internet map.
Alias: IMS_LEGEND Type: String Width: 20 Precision: 0 Scale: 0Output width: 20
Attribute domain values
ValueDefinition
Major Route
This category includes ROARC_COD values 201, 202, 203, 204, 205, 206, 207, 401, 402, 401201, 401205, 402201, 601202, 604203, 610205, 621201, 618201, and 618205.
Definition Source:
CT DEP
Local or Unpaved
This category includes ROARC_COD values 5, 209, 210, 217, 218, 405, 401209, 605210, 610209, 610210, and 618209.
Definition Source:
CT DEP
Trail
This category includes ROARC_COD values 211, 212, and 605211.
Definition Source:
CT DEP
No Show
This category includes ROARC_COD values 213, 214, 215, 403, 604, and 613.
Definition Source:
CT DEP
Attribute definition source:
State of Connecticut, Department of Environmental Protection
LENGTH_MI
Definition:
Calculated length of feature in miles. Note, LENGTH_MI values are not automatically updated after modifying feature geometry (shape). Values must be recalculated after features are edited, simplified, generalized, clipped, dissolved, etc.
Alias: LENGTH_MI Type: Double Width: 8 Precision: 38 Scale: 8Output width: 8
Attribute values: Numeric value
Attribute definition source:
State of Connecticut, Department of Environmental Protection
SHAPE.len
Alias: SHAPE.len Type: Double Width: 0 Precision: 0 Scale: 0
ESRI Feature Description
Description of spatial objects in the data using the Environmental Systems Research Institute (ESRI) terminology.
Environmental Systems Research Institute (ESRI) terms
depgis.DEP.ROAD
ESRI feature type: Simple
Geometry type: Polyline
Topology: FALSE
Feature count: 186404
Spatial index: TRUE
Linear referencing: FALSE
SDTS Feature Description
Description of point and vector spatial objects in the data using the Spatial Data Transfer Standards (SDTS) terminology.
Spatial data transfer standard (SDTS) terms
depgis.DEP.ROAD
Type: String
Count: 186404
+ Data Quality and Accuracy Information
General
Information about the fidelity of relationships, data quality and accuracy tests, omissions, selection criteria, generalization, and definitions used to derive the data.
Logical consistency report:
Line features conform to the following topological rules. Lines are single part. There are no duplicate lines. Lines do not self overlap. Lines do not overlap other lines. Lines intersect only at nodes, and nodes anchor the ends of all lines. Lines do not overshoot or undershoot other lines they are supposed to meet and intersect. The tests of logical consistency were performed by the USGS PROSYS program, and subsequently by the State of Connecticut using ESRI ArcInfo software to maintain feature topology in ArcInfo coverage format. The data is topologically clean. The ArcInfo Clean function was repeatedly used following edits to verify topology and enforce a minimum distance between vertices of 4 feet (fuzzy tolerance) and a minimum allowed overshoot length of 10 feet (dangle length).
Completeness report:
The completeness of the data reflects the USGS National Mapping Division standards for feature content of the data sources, which are the Large Scale (7.5 minute) Digital Line Graph (DLG) files available from the USGS. For Connecticut, the Large Scale DLG files used to create this layer are for the 1:24,000-scale topographic quadrangle maps published between 1969 and 1984.  The Roads and Trails layer is complete in the sense that it accurately reflects the contents of the most recently published USGS topographic quadrangle maps available at the time the State of Connecticut, Department of Environmental Protection began creating the layer. Some newer quadrangle maps have been published by the USGS since 1984, however, the State of Connecticut did not incorporate this information into the Roads and Trails layer. So compared to the most recent set of topographic quadrangle maps available today, the Roads and Trails layer is incomplete, and substantially incomplete when compared to the network of highways and streets in existence today. This data is not updated.
Attribute Accuracy
Accuracy of the identification of data entities, features and assignment of attribute values.
Attribute accuracy report:
The layer retains the feature types identified by the USGS. All attributes have valid values. Values are within defined domains. The accuracy test for the ROARC_COD attribute values was conducted by comparing the roads and trails published on the source topographic quadrangle maps with 1:24,000-scale check plots or interactive displays of the roads and trails data on a computer graphic system. These checkplots and computer displays depicted the road and trail features in different colors based on their respective ROARC_COD values for comparison with the paper quadrangle maps. The ROAD_CLASS, AV_LEGEND, and IMS_LEGEND attribute values are based on ROARC_COD values. ROAD_CLASS decodes the ROARC_COD field. AV_LEGEND and IMS_LEGEND are broad classifications of ROARC_COD values. The ROAD_CLASS, AV_LEGEND, and IMS_LEGEND fields were populated though table joins to lookup tables. These values were not manually entered. The LENGTH_MI (length in miles) field was automatically calculated for each feature base on computer generated feature length in feet.
Positional Accuracy
Accuracy of the positional aspects of the data.
Horizontal accuracy report:
This data complies with United States National Map Accuracy Standards for 1:24,000 scale maps. According to this standard, not more than 10 percent of the points tested are to be in error by more than 1/50 inch (40 feet) measured on the publication scale of a USGS 7.5 minute topographic quadrangle map.
+ Data Source and Process Information
Data Sources
Information about the source data used to construct or derive the data.
Data source information
Source 1 - DLG
Title: USGS Large Scale Digital Line Graph (DLG)
Originators: U.S. Geological Survey, National Mapping Program (data compiler and publisher)
Publisher: U.S Geological Survey
Publication place: Reston, Virginia, USA
Publication date: 1969-1984
Data type: file
Map scale denominator: 24000
Media: digital tape media
Source contribution:
USGS Large Scale Digital Line Graph (DLG) data are digital representations of the cartographic (base map) information published on the 1:24,000-scale, 7.5 minute topographic quadrangle maps. The USGS produces DLG data per 7.5 minute quadrangle. DLG data is organized into categories such as hydrography, boundaries, and transportation. At the time the State of Connecticut began developing the Roads and Trails layer in the late 1980's, Large Scale DLG files were available for 112 of the 115 topographic quadrangle maps necessary to cover Connecticut. Large Scale DLG files were not available for the West Springfield Mass-Conn, Springfield South Mass-Conn, and Hamden Mass-Conn quadrangle. It is important to note that the Large-Scale DLGs were produced in the 1980's at a time when the USGS was developing standards, conventions, and procedures to convert topographic quadrangle maps into digital spatial data. The Connecticut DLG files were produced by digitizing from stable-base mylars using a digitizing tablet to capture the digital data. The features were manually digitized and attributed. Today, there are other methods available for producing DLGs. For additional DLG documentation, refer to the Data User Guides and Standards for 1:24,000-Scale Digital Line Graphs and Quadrangle Maps available from the U.S. Geological Survey, National Mapping Program.
Beginning date: 1969
Ending date: 1984
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984.
Source 2 - Quadrangle image data
Title: Scanned USGS Topographic Quadrangle Map Mylars
Originators: U.S. Geological Survey, National Mapping Program (data compiler)
Publisher: U.S. Geological Survey
Publication place: Reston, Virginia, USA
Publication date: Unpublished Material
Data type: raster digital data
Map scale denominator: 24000
Media: digital tape media
Source contribution:
In the absence of Large Scale DLG data, the USGS provided the State of Connecticut with raster image scans of the mylar separates used to publish the black, red, brown, and blue inks for 3 of the 115 topographic quadrangle maps that cover Connecticut. These quadrangles include West Springfield Mass-Conn, Springfield South Mass-Conn, and Hamden Mass-Conn.
Date: 1979
Currentness reference:
publication date
Source 3 - Quadrangle data
Title: Road and Trail 7.5 minute quadrangle Coverages
Originators: State of Connecticut, Department of Environmental Protection (data editor)
U.S. Geological Survey, National Mapping Program (data compiler)
Publisher: State of Connecticut, Department of Environmental Protection
Publication place: Hartford, Connecticut, USA
Publication date: Unpublished Material
Data type: vector digital data
Map scale denominator: 24000
Media: disc
Source contribution:
Road and Trail features for each quadrangle map.
Beginning date: 1969
Ending date: 1984
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984.
Source 4 - Road
Title: Connecticut Roads and Trails
Originators: State of Connecticut, Department of Environmental Protection (data editor and publisher)
U.S. Geological Survey, National Mapping Program (data compiler)
Publisher: State of Connecticut, Department of Environmental Protection
Publication place: Hartford, Connecticut, USA
Publication date: 19940101
Edition: 2005
Data type: vector digital data
Data location: http://www.ct.gov/deep
Map scale denominator: 24000
Media: disc
Source contribution:
Road and Trail features for Connecticut combined in a single, statewide layer. Road is in ArcInfo Coverage format.
Beginning date: 1969
Ending date: 1984
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984.
Source 5 - Road.shp
Title: Connecticut Roads and Trails
Originators: State of Connecticut, Department of Environmental Protection (data editor and publisher)
U.S. Geological Survey, National Mapping Program (data compiler)
Publisher: State of Connecticut, Department of Environmental Protection
Publication place: Hartford, Connecticut, USA
Publication date: 19940101
Edition: 2005
Data type: vector digital data
Data location: http://www.ct.gov/deep
Map scale denominator: 24000
Media: disc
Source contribution:
Road and Trail features for Connecticut combined in a single, statewide layer. Road.shp is in Shapefile format.
Beginning date: 1969
Ending date: 1984
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984.
Source 6 - Road
Title: Connecticut Roads and Trails
Originators: State of Connecticut, Department of Environmental Protection (data editor and publisher)
U.S. Geological Survey, National Mapping Program (data compiler)
Publisher: State of Connecticut, Department of Environmental Protection
Publication place: Hartford, Connecticut, USA
Publication date: 19940101
Edition: 2005
Data type: vector digital data
Data location: http://www.ct.gov/deep
Map scale denominator: 24000
Media: disc
Source contribution:
Road and Trail features for Connecticut combined in a single, statewide layer. Road is in GeoDatabase Feature Class format.
Beginning date: 1969
Ending date: 1984
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984.
Process Steps
Information about events, parameters, tolerances and techniques applied to construct or derive the data.
Process step information
Process Step 1
Process description:
DLG to ArcInfo coverage format conversion - Using ESRI ArcInfo software, the State of Connecticut, Department of Enviromental Protection converted the Road and Trail overlay from the Transporation category for each Large Scale DLG file to ArcInfo Coverage format, resulting in one ArcInfo Coverage of linear features for each quadrangle area. The Transportation category of data includes major transportation systems collected in three separate overlays labeled: (1) Roads and Trails, (2) Railroads, and (3) Pipelines, Transmission Lines, and Miscellaneous Transportation Features. Only the Road and Trails overlay was extracted from the Transportation Layer as a data source for this layer. Each Coverage was converted from UTM to Connecticut State Plane, North American Datum of 1927 (NAD27).
Organization: State of Connecticut, Department of Environmental Protection
Person: Deborah Dumin, Jonathan Scull
Phone: 860-424-3540
Address type: mailing and physical address
Address:
79 Elm Street
City: Hartford
State or Province: Connecticut
Postal code: 06106
Country: USA
Process date: 1985-1987
Process software and version: ArcInfo 5
Data Source used
Source 1 - DLG
Title: USGS Large Scale Digital Line Graph (DLG)
Originators: U.S. Geological Survey, National Mapping Program (data compiler and publisher)
Publisher: U.S Geological Survey
Publication place: Reston, Virginia, USA
Publication date: 1969-1984
Data type: file
Map scale denominator: 24000
Media: digital tape media
Source contribution:
USGS Large Scale Digital Line Graph (DLG) data are digital representations of the cartographic (base map) information published on the 1:24,000-scale, 7.5 minute topographic quadrangle maps. The USGS produces DLG data per 7.5 minute quadrangle. DLG data is organized into categories such as hydrography, boundaries, and transportation. At the time the State of Connecticut began developing the Roads and Trails layer in the late 1980's, Large Scale DLG files were available for 112 of the 115 topographic quadrangle maps necessary to cover Connecticut. Large Scale DLG files were not available for the West Springfield Mass-Conn, Springfield South Mass-Conn, and Hamden Mass-Conn quadrangle. It is important to note that the Large-Scale DLGs were produced in the 1980's at a time when the USGS was developing standards, conventions, and procedures to convert topographic quadrangle maps into digital spatial data. The Connecticut DLG files were produced by digitizing from stable-base mylars using a digitizing tablet to capture the digital data. The features were manually digitized and attributed. Today, there are other methods available for producing DLGs. For additional DLG documentation, refer to the Data User Guides and Standards for 1:24,000-Scale Digital Line Graphs and Quadrangle Maps available from the U.S. Geological Survey, National Mapping Program.
Beginning date: 1969
Ending date: 1984
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984.
Data Source produced
Source 3 - Quadrangle data
Title: Road and Trail 7.5 minute quadrangle Coverages
Originators: State of Connecticut, Department of Environmental Protection (data editor)
U.S. Geological Survey, National Mapping Program (data compiler)
Publisher: State of Connecticut, Department of Environmental Protection
Publication place: Hartford, Connecticut, USA
Publication date: Unpublished Material
Data type: vector digital data
Map scale denominator: 24000
Media: disc
Source contribution:
Road and Trail features for each quadrangle map.
Beginning date: 1969
Ending date: 1984
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984.
Process Step 2
Process description:
Image to vector (ArcInfo coverage) format conversion - Using ESRI ArcInfo software, the black ink image files that depict the road and trail features on three topographic quadrangle maps were georeferenced to Connecticut State Plane, North American Datum of 1927 (NAD27) by registering the image corners to the corresponding quadrangle corner tics.  In an interactive ArcInfo editing environment, the road and trail features were visually identified on the background image and manually vectorized. Road and trail features that would have been included in the DLG Transportation category by the USGS were were manually digitized on the screen (heads-up digitizing). Features were assigned ROARC_COD values based on their cartographic representation on the topographic quadrangle maps. Check plots were made to inspect digitizing quality and the assignment of ROARC_COD values.
Organization: State of Connecticut, Department of Environmental Protection
Person: Howie Sternberg
Phone: 860-424-3540
Address type: mailing and physical address
Address:
79 Elm Street
City: Hartford
State or Province: Connecticut
Postal code: 06106
Country: USA
Process date: 1988
Process software and version: ArcInfo 5
Data Source used
Source 2 - Quadrangle image data
Title: Scanned USGS Topographic Quadrangle Map Mylars
Originators: U.S. Geological Survey, National Mapping Program (data compiler)
Publisher: U.S. Geological Survey
Publication place: Reston, Virginia, USA
Publication date: Unpublished Material
Data type: raster digital data
Map scale denominator: 24000
Media: digital tape media
Source contribution:
In the absence of Large Scale DLG data, the USGS provided the State of Connecticut with raster image scans of the mylar separates used to publish the black, red, brown, and blue inks for 3 of the 115 topographic quadrangle maps that cover Connecticut. These quadrangles include West Springfield Mass-Conn, Springfield South Mass-Conn, and Hamden Mass-Conn.
Date: 1979
Currentness reference:
publication date
Data Source produced
Source 3 - Quadrangle data
Title: Road and Trail 7.5 minute quadrangle Coverages
Originators: State of Connecticut, Department of Environmental Protection (data editor)
U.S. Geological Survey, National Mapping Program (data compiler)
Publisher: State of Connecticut, Department of Environmental Protection
Publication place: Hartford, Connecticut, USA
Publication date: Unpublished Material
Data type: vector digital data
Map scale denominator: 24000
Media: disc
Source contribution:
Road and Trail features for each quadrangle map.
Beginning date: 1969
Ending date: 1984
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984.
Process Step 3
Process description:
Attribute value verification - The quality and accuracy of the digitizing and coding of the road and trail features was checked by comparing the transporation features in each ArcInfo Coverage with the road and trail features on the published USGS topographic quadrangle maps. Visual comparisons using 1:24,000 scale paper check plots combined with automated procedures to identify inconsistent attribute coding were the primary means of evaluating and correcting obvious errors with the original DLG data. Where necessary, corrections were made to DLG major and minor codes in the ArcInfo Coverages. The original DLG major and minor codes were modified to form the ROARC_COD attribute in the final Roads and Trails layer.
Organization: State of Connecticut, Department of Environmental Protection
Person: Diana Danenberg
Phone: 860-424-3540
Address type: mailing and physical address
Address:
79 Elm Street
City: Hartford
State or Province: Connecticut
Postal code: 06106
Country: USA
Process date: 1985-1988
Process software and version: ArcInfo 5, 6
Data Source used
Source 3 - Quadrangle data
Title: Road and Trail 7.5 minute quadrangle Coverages
Originators: State of Connecticut, Department of Environmental Protection (data editor)
U.S. Geological Survey, National Mapping Program (data compiler)
Publisher: State of Connecticut, Department of Environmental Protection
Publication place: Hartford, Connecticut, USA
Publication date: Unpublished Material
Data type: vector digital data
Map scale denominator: 24000
Media: disc
Source contribution:
Road and Trail features for each quadrangle map.
Beginning date: 1969
Ending date: 1984
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984.
Data Source produced
Source 3 - Quadrangle data
Title: Road and Trail 7.5 minute quadrangle Coverages
Originators: State of Connecticut, Department of Environmental Protection (data editor)
U.S. Geological Survey, National Mapping Program (data compiler)
Publisher: State of Connecticut, Department of Environmental Protection
Publication place: Hartford, Connecticut, USA
Publication date: Unpublished Material
Data type: vector digital data
Map scale denominator: 24000
Media: disc
Source contribution:
Road and Trail features for each quadrangle map.
Beginning date: 1969
Ending date: 1984
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984.
Process Step 4
Process description:
Quadrangle coverage edgematch - Using ESRI ArcInfo software, the individual 7.5 minute quadrangle coverages of Road and Trail features were systematically edgematched. Features along the edges of adjacent quadrangle were moved to make their end-point coordinates identical through a process of checkerboard style edgematching. Features on every other quadrangle were adjusted. The ends of Road and trail segments were snapped to align with the connecting stationary features on adjacent quadrangles if their end-points were generally within 20 feet. On occasion, there were no connecting features on adjacent quadrangles to match to so some features abruptly end at quadrangle boundaries. This is mostly due to variations in quadrangle publication dates.  Varying publication dates also explain inconsistent DLG major and minor codes for certain roads that appear on more than one topographic map. For example, a road that appears on two adjacent quadrangle maps may appear unpaved on one map and paved on the adjacent (more recent) map. Consequently, ROARC_COD values for some roads change when crossing quadrangle boundaries. These inconsistencies were not resolved because the intent was to represent the classification of these features on USGS topographic quadrangle maps.
Organization: State of Connecticut, Department of Environmental Protection
Person: Diana Danenberg
Phone: 860-424-3540
Address type: mailing and physical address
Address:
79 Elm Street
City: Hartford
State or Province: Connecticut
Postal code: 06106
Country: USA
Process date: 1989-1990
Process software and version: ArcInfo 5
Data Source used
Source 3 - Quadrangle data
Title: Road and Trail 7.5 minute quadrangle Coverages
Originators: State of Connecticut, Department of Environmental Protection (data editor)
U.S. Geological Survey, National Mapping Program (data compiler)
Publisher: State of Connecticut, Department of Environmental Protection
Publication place: Hartford, Connecticut, USA
Publication date: Unpublished Material
Data type: vector digital data
Map scale denominator: 24000
Media: disc
Source contribution:
Road and Trail features for each quadrangle map.
Beginning date: 1969
Ending date: 1984
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984.
Data Source produced
Source 3 - Quadrangle data
Title: Road and Trail 7.5 minute quadrangle Coverages
Originators: State of Connecticut, Department of Environmental Protection (data editor)
U.S. Geological Survey, National Mapping Program (data compiler)
Publisher: State of Connecticut, Department of Environmental Protection
Publication place: Hartford, Connecticut, USA
Publication date: Unpublished Material
Data type: vector digital data
Map scale denominator: 24000
Media: disc
Source contribution:
Road and Trail features for each quadrangle map.
Beginning date: 1969
Ending date: 1984
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984.
Process Step 5
Process description:
Statewide layer creation - Using ESRI ArcInfo sofware, all of individual 7.5 minute quadrangle coverages were appended to form a single, statewide Roads and Trails layer.  Linear features were unsplit (merged) to eliminate unnecessary pseudo nodes between similar features from adjacent quadrangle areas. Final line feature topology was established with ArcInfo Fuzzy and Dangle tolerances verified at 4 and 10 feet, respectively. At this step in the process the Roads and Trails layer was fully attributed and ready for use. Not all data fields from the orginal DLG files were preserved by this step in the process. A new data field, AV_LEGEND, was added to more easily classify and cartographically represent features when displaying the information with software such as ArcView.
Organization: State of Connecticut, Department of Environmental Protection
Person: Howie Sternberg
Phone: 860-424-3540
Address type: mailing and physical address
Address:
79 Elm Street
City: Hartford
State or Province: Connecticut
Postal code: 06106
Country: USA
Process date: 1994
Process software and version: ArcInfo 6
Data Source used
Source 3 - Quadrangle data
Title: Road and Trail 7.5 minute quadrangle Coverages
Originators: State of Connecticut, Department of Environmental Protection (data editor)
U.S. Geological Survey, National Mapping Program (data compiler)
Publisher: State of Connecticut, Department of Environmental Protection
Publication place: Hartford, Connecticut, USA
Publication date: Unpublished Material
Data type: vector digital data
Map scale denominator: 24000
Media: disc
Source contribution:
Road and Trail features for each quadrangle map.
Beginning date: 1969
Ending date: 1984
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984.
Data Source produced
Source 4 - Road
Title: Connecticut Roads and Trails
Originators: State of Connecticut, Department of Environmental Protection (data editor and publisher)
U.S. Geological Survey, National Mapping Program (data compiler)
Publisher: State of Connecticut, Department of Environmental Protection
Publication place: Hartford, Connecticut, USA
Publication date: 19940101
Edition: 2005
Data type: vector digital data
Data location: http://www.ct.gov/deep
Map scale denominator: 24000
Media: disc
Source contribution:
Road and Trail features for Connecticut combined in a single, statewide layer. Road is in ArcInfo Coverage format.
Beginning date: 1969
Ending date: 1984
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984.
Process Step 6
Process description:
Datum conversion - Using ESRI ArcInfo software, the Roads and Trails layer was converted from the Connecticut State Plane Coordinate System of 1927 (NAD27) to the Connecticut State Plane Coordinate System of 1983 (NAD83). The NADCON (North American Datum CONversion) data transformation was used.
Organization: State of Connecticut, Department of Environmental Protection
Person: Howie Sternberg
Phone: 860-424-3540
Address type: mailing and physical address
Address:
79 Elm Street
City: Hartford
State or Province: Connecticut
Postal code: 06106
Country: USA
Process date: 1999
Process software and version: ArcInfo 7
Data Source used
Source 4 - Road
Title: Connecticut Roads and Trails
Originators: State of Connecticut, Department of Environmental Protection (data editor and publisher)
U.S. Geological Survey, National Mapping Program (data compiler)
Publisher: State of Connecticut, Department of Environmental Protection
Publication place: Hartford, Connecticut, USA
Publication date: 19940101
Edition: 2005
Data type: vector digital data
Data location: http://www.ct.gov/deep
Map scale denominator: 24000
Media: disc
Source contribution:
Road and Trail features for Connecticut combined in a single, statewide layer. Road is in ArcInfo Coverage format.
Beginning date: 1969
Ending date: 1984
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984.
Data Source produced
Source 4 - Road
Title: Connecticut Roads and Trails
Originators: State of Connecticut, Department of Environmental Protection (data editor and publisher)
U.S. Geological Survey, National Mapping Program (data compiler)
Publisher: State of Connecticut, Department of Environmental Protection
Publication place: Hartford, Connecticut, USA
Publication date: 19940101
Edition: 2005
Data type: vector digital data
Data location: http://www.ct.gov/deep
Map scale denominator: 24000
Media: disc
Source contribution:
Road and Trail features for Connecticut combined in a single, statewide layer. Road is in ArcInfo Coverage format.
Beginning date: 1969
Ending date: 1984
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984.
Process Step 7
Process description:
Attribute enhancements - ROAD_CLASS and AV_LEGEND attributes were changed from storing abbreviated values in upper case (e.g. HWAY PRIM, HWAY SECON, LOCAL ROAD ) to full length values in both upper and lower case (e.g. Primary Route, Secondary Route, Local Road). Additionally the IMS_LEGEND attribute was added to establish a very general classification scheme for symbolizing road and trail features with Internet mapping software environments such as ArcIMS. The following attributes from the original DLG files were removed from the data table due to poor data quality: PHOTRV_FLG, QUAD_NO, OVRPAS_COD, LIMACC_FLG, and NO_LANES. These attribute values were inconsistent, not verified and of limited value to the State of Connecticut. Using Arc Macro Language (AML), an automated process (MAKECOVER.AML) was developed to maintain consistent attribute values by programmatically joining lookup data tables to decode numeric code fields. The MAKECOVER.AML also created this particular copy of the Roads and Trails layer that is clipped to the State of Connecticut boundary.
Organization: State of Connecticut, Department of Environmental Protection
Person: Elizabeth Doran, Howie Sternberg
Phone: 860-424-3540
Address type: mailing and physical address
Address:
79 Elm Street
City: Hartford
State or Province: Connecticut
Postal code: 06106
Country: USA
Process date: 2001-2004
Process software and version: ArcInfo 7, 8
Data Source used
Source 4 - Road
Title: Connecticut Roads and Trails
Originators: State of Connecticut, Department of Environmental Protection (data editor and publisher)
U.S. Geological Survey, National Mapping Program (data compiler)
Publisher: State of Connecticut, Department of Environmental Protection
Publication place: Hartford, Connecticut, USA
Publication date: 19940101
Edition: 2005
Data type: vector digital data
Data location: http://www.ct.gov/deep
Map scale denominator: 24000
Media: disc
Source contribution:
Road and Trail features for Connecticut combined in a single, statewide layer. Road is in ArcInfo Coverage format.
Beginning date: 1969
Ending date: 1984
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984.
Data Source produced
Source 4 - Road
Title: Connecticut Roads and Trails
Originators: State of Connecticut, Department of Environmental Protection (data editor and publisher)
U.S. Geological Survey, National Mapping Program (data compiler)
Publisher: State of Connecticut, Department of Environmental Protection
Publication place: Hartford, Connecticut, USA
Publication date: 19940101
Edition: 2005
Data type: vector digital data
Data location: http://www.ct.gov/deep
Map scale denominator: 24000
Media: disc
Source contribution:
Road and Trail features for Connecticut combined in a single, statewide layer. Road is in ArcInfo Coverage format.
Beginning date: 1969
Ending date: 1984
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984.
Process Step 8
Process description:
Create 2005 Edition of Road - The automated process (software program), MAKECOVER.AML, developed for the previous process step was executed in 2005 in order to create a 2005 edition (copy) of Road that captures recent corrections and enhancements made to the layer. The MAKECOVER.AML program was last run in 2005, and the name of the resulting ArcInfo coverage created by this automated process is ROAD. Note, this particular run of the MAKECOVER.AML created a copy of the Road ArcInfo coverage that is clipped to the State of Connecticut boundary and is named ROAD instead of ROADMASTER. Prior to 2005, the Roads and Trails layer in ArcInfo Coverage format that was clipped to the state of Connecticut boundary was named ROADCT.
Organization: State of Connecticut, Department of Environmental Protection
Person: Howie Sternberg
Phone: 860-424-3540
Address type: mailing and physical address
Address:
79 Elm Street
City: Hartford
State or Province: Connecticut
Postal code: 06106
Country: USA
Process date: 2005
Process software and version: ArcInfo 8.3
Data Source used
Source 4 - Road
Title: Connecticut Roads and Trails
Originators: State of Connecticut, Department of Environmental Protection (data editor and publisher)
U.S. Geological Survey, National Mapping Program (data compiler)
Publisher: State of Connecticut, Department of Environmental Protection
Publication place: Hartford, Connecticut, USA
Publication date: 19940101
Edition: 2005
Data type: vector digital data
Data location: http://www.ct.gov/deep
Map scale denominator: 24000
Media: disc
Source contribution:
Road and Trail features for Connecticut combined in a single, statewide layer. Road is in ArcInfo Coverage format.
Beginning date: 1969
Ending date: 1984
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984.
Data Source produced
Source 4 - Road
Title: Connecticut Roads and Trails
Originators: State of Connecticut, Department of Environmental Protection (data editor and publisher)
U.S. Geological Survey, National Mapping Program (data compiler)
Publisher: State of Connecticut, Department of Environmental Protection
Publication place: Hartford, Connecticut, USA
Publication date: 19940101
Edition: 2005
Data type: vector digital data
Data location: http://www.ct.gov/deep
Map scale denominator: 24000
Media: disc
Source contribution:
Road and Trail features for Connecticut combined in a single, statewide layer. Road is in ArcInfo Coverage format.
Beginning date: 1969
Ending date: 1984
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984.
Process Step 9
Process description:
Export to Shapefile format - Converted line feature data from an ArcInfo coverage named ROAD to a Shapefile named Road.shp. Excluded the FNODE#, TNODE#, LPOLY#, RPOLY#, LENGTH, ROAD#, ROAD-ID attributes from the Shapefile because their values are only maintained by ArcInfo software with spatial data that is ArcInfo coverage format.
Organization: State of Connecticut, Department of Environmental Protection
Person: Howie Sternberg
Phone: 860-424-3540
Address type: mailing and physical address
Address:
79 Elm Street
City: Hartford
State or Province: Connecticut
Postal code: 06106
Country: USA
Process date: 2005
Process software and version: ArcGIS 8.3
Data Source used
Source 4 - Road
Title: Connecticut Roads and Trails
Originators: State of Connecticut, Department of Environmental Protection (data editor and publisher)
U.S. Geological Survey, National Mapping Program (data compiler)
Publisher: State of Connecticut, Department of Environmental Protection
Publication place: Hartford, Connecticut, USA
Publication date: 19940101
Edition: 2005
Data type: vector digital data
Data location: http://www.ct.gov/deep
Map scale denominator: 24000
Media: disc
Source contribution:
Road and Trail features for Connecticut combined in a single, statewide layer. Road is in ArcInfo Coverage format.
Beginning date: 1969
Ending date: 1984
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984.
Data Source produced
Source 5 - Road.shp
Title: Connecticut Roads and Trails
Originators: State of Connecticut, Department of Environmental Protection (data editor and publisher)
U.S. Geological Survey, National Mapping Program (data compiler)
Publisher: State of Connecticut, Department of Environmental Protection
Publication place: Hartford, Connecticut, USA
Publication date: 19940101
Edition: 2005
Data type: vector digital data
Data location: http://www.ct.gov/deep
Map scale denominator: 24000
Media: disc
Source contribution:
Road and Trail features for Connecticut combined in a single, statewide layer. Road.shp is in Shapefile format.
Beginning date: 1969
Ending date: 1984
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984.
Process Step 10
Process description:
Convert to GeoDatabase Feature Class format - Defined new Feature Class named Road; and imported the attribute definitions, loaded features and imported metadata from Road.shp shapefile. 

Spatial Reference Properties for Feature Class:

Coordinate System: NAD_1983_StatePlane_Connecticut_FIPS_0600_Feet
XY Domain MinX: 100000; MaxX: 2247483.645
XY Domain MinY: 200000; MaxY: 2347483.645
Precision: 1000
Organization: State of Connecticut, Department of Environmental Protection
Person: Howie Sternberg
Phone: 860-424-3540
Address type: mailing and physical address
Address:
79 Elm Street
City: Hartford
State or Province: Connecticut
Postal code: 06106
Country: USA
Process date: 2006
Process software and version: ArcGIS 9.1
Data Source used
Source 5 - Road.shp
Title: Connecticut Roads and Trails
Originators: State of Connecticut, Department of Environmental Protection (data editor and publisher)
U.S. Geological Survey, National Mapping Program (data compiler)
Publisher: State of Connecticut, Department of Environmental Protection
Publication place: Hartford, Connecticut, USA
Publication date: 19940101
Edition: 2005
Data type: vector digital data
Data location: http://www.ct.gov/deep
Map scale denominator: 24000
Media: disc
Source contribution:
Road and Trail features for Connecticut combined in a single, statewide layer. Road.shp is in Shapefile format.
Beginning date: 1969
Ending date: 1984
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984.
Data Source produced
Source 6 - Road
Title: Connecticut Roads and Trails
Originators: State of Connecticut, Department of Environmental Protection (data editor and publisher)
U.S. Geological Survey, National Mapping Program (data compiler)
Publisher: State of Connecticut, Department of Environmental Protection
Publication place: Hartford, Connecticut, USA
Publication date: 19940101
Edition: 2005
Data type: vector digital data
Data location: http://www.ct.gov/deep
Map scale denominator: 24000
Media: disc
Source contribution:
Road and Trail features for Connecticut combined in a single, statewide layer. Road is in GeoDatabase Feature Class format.
Beginning date: 1969
Ending date: 1984
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984.
ESRI geoprocessing history
Description of ESRI geoprocessing commands, settings, and tolerances applied to the data.
ESRI geoprocessing command information
1 Process
Date: 20061204 Time: 123540
Tool location: C:\Program Files\ArcGIS\ArcToolbox\Toolboxes\Data Management Tools.tbx\CopyFeatures
Command issued: CopyFeatures F:\GeoData\Transportation\geodatabase\Transportation.mdb\Road "Database Connections\depdbs11@dep.sde\depgis.DEP.Road" DEPVECTORSTATIC 10000 0 0
2 CopyFeatures_68
Date: 20081215 Time: 162214
Tool location: C:\Program Files\ArcGIS\ArcToolbox\Toolboxes\Data Management Tools.tbx\CopyFeatures
Command issued: CopyFeatures "Database Connections\10.18.8.94.depgis@DEP.sde\depgis.DEP.ROAD" "Database Connections\062174-svr.depgis@DEP.sde\depgis.DEP.ROAD" DEPFEATURESTATIC 0 0 0
+ Data Distribution Information
General
Description of the data known by the party from whom the data may be obtained, liability of party distributing data, and technical capabilities required to use the data.
Resource description:
Connecticut Roads and Trails
Distribution liability:
Although this data set  has been used by the State of Connecticut, Department of Environmental Protection, no warranty, expressed or implied, is made by the State of Connecticut, Department of Environmental Protection as to the accuracy of the data and or related materials.  The act of distribution shall not constitute any such warranty, and no responsibility is assumed by the State of Connecticut, Department of Environmental Protection in the use of these data or related materials. The user assumes the entire risk related to the use of these data. Once the data is distributed to the user, modifications made to the data by the user should be noted in the metadata.
Technical prerequisites:
Geographic information sytem (GIS), computer-aided drawing or other mapping software is necessary to display, view and access the information.
Distribution Point of Contact
Contact information for the individual or organization distributing the data.
Organization: State of Connecticut, Department of Enviromental Protection
Phone: 860-424-3540
Fax: 860-424-4058
Email: dep.gisdata@ct.gov
Hours of service: Monday to Friday, 08:30 to 16:30 Eastern Standard Time
Address type: mailing and physical address
Address:
79 Elm Street
City: Hartford
State or Province: Connecticut
Postal code: 06106-5127
Country: USA
Standard Order Process
Common ways in which data may be obtained.
Digital form:
Format name: Shapefile, Feature Class, ArcInfo Coverage
Format version number: ArcGIS
File decompression technique: Zip file
Digital transfer option:
Online option:
Computer information:
Network address:
Network resource name: http://www.ct.gov/deep
Fees: An online copy of the data may be accessed without charge.
Custom Order Process
Description of custom distribution services available.
Custom order process:
The data distributor does not provide custom GIS analysis or mapping services. Data is available in a standard format and may be converted to other formats, projections, coordinate systems, or selected for specific geographic regions by the party receiving the data.
+ Metadata Reference
Metadata Date
Dates associated with creating, updating and reviewing the metadata.
Last updated: 20111209
Language of metadata: en
Metadata Point of Contact
Contact information for the individual or organization responsible for the metadata information.
Organization: State of Connecticut, Department of Environmental Protection
Person: Howie Sternberg
Phone: 860-424-3540
Fax: 860-424-4058
Email: dep.gisdata@ct.gov
Hours of service: Monday to Friday, 08:30 to 16:30 Eastern Standard Time
Address type: mailing and physical address
Address:
79 Elm Street
City: Hartford
State or Province: Connecticut
Postal code: 06106-5127
Country: USA
Metadata Standards
Description of the metadata standard used to document the data and reference to any additional extended profiles to the standard used by the metadata producer.
Standard name: FGDC Content Standards for Digital Geospatial Metadata
Standard version: FGDC-STD-001-1998
Time convention: local time
Metadata profiles defining additonal information:
Profile: ESRI Metadata Profile
FGDC Plus Metadata Stylesheet
Stylesheet: FGDC Plus Stylesheet
File name: FGDC Plus.xsl
Version: 2.2
Description: This metadata is displayed using the FGDC Plus Stylesheet, which is an XSL template that can be used with ArcGIS software to display metadata. It displays metadata elements defined in the Content Standard for Digital Geospatial Metadata (CSDGM) - aka FGDC Standard, the ESRI Profile of CSDGM, the Biological Data Profile of CSDGM, and the Shoreline Data Profile of CSDGM. CSDGM is the US Federal Metadata standard. The Federal Geographic Data Committee originally adopted the CSDGM in 1994 and revised it in 1998. According to Executive Order 12096 all Federal agencies are ordered to use this standard to document geospatial data created as of January, 1995. The standard is often referred to as the FGDC Metadata Standard and has been implemented beyond the federal level with State and local governments adopting the metadata standard as well. The Biological Data Profile broadens the application of the CSDGM so that it is more easily applied to biological data that are not explicitly geographic (laboratory results, field notes, specimen collections, research reports) but can be associated with a geographic location. Includes taxonomical vocabulary. The Shoreline Data Profile addresses variability in the definition and mapping of shorelines by providing a standardized set of terms and data elements required to support metadata for shoreline and coastal data sets. The FGDC Plus Stylesheet includes the Dublin Core Metadata Element Set. It supports W3C DOM compatible browsers such as IE7, IE6, Netscape 7, and Mozilla Firefox. It is in the public domain and may be freely used, modified, and redistributed. It is provided "AS-IS" without warranty or technical support.
Instructions: On the top of the page, click on the title of the dataset to toggle opening and closing of all metadata content sections or click section links listed horizontally below the title to open individual sections. Click on a section name (e.g. Description) to open and close section content. Within a section, click on a item name (Status, Key Words, etc.) to open and close individual content items. By default, the Citation information within the Description section is always open for display.
Download: FGDC Plus Stylesheet is available from the ArcScripts downloads at www.esri.com.