FGDC Classic | FGDC FAQ | FGDC Plus | XML

Connecticut Town Master from USGS Polygon
SDE Feature Class - depgis.DEP.TOWN_MASTER_USGS_POLY
FGDC, ESRI Metadata
DescriptionGraphicSpatialData StructureData QualityData SourceData DistributionMetadata
+ Resource Description
Citation
Information used to reference the data.
Title: Connecticut Town Master from USGS Polygon
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 minor corrections and improvements to feature geometry and feature attribute information. Some feature attribute information (data fields) have been slightly modified and made easier to use. This layer includes information that is relatively static and does not change over time. Data is not updated. Data compiled at 1:24,000 scale.
Description
A characterization of the data, including its intended use and limitations.
Abstract:
Connecticut Town Master from USGS Polygon includes the polygon features of a layer named Town Master from USGS. Town Master from USGS is a 1:24,000-scale, polygon and line feature-based layer that includes all political boundary features depicted on all of the U.S. Geological Survey (USGS) 7.5 minute topographic quadrangle maps that cover the State of Connecticut. Line features include State, county, town (municipal), and borough boundaries. Polygon features depict the geographic areas for individual towns (municipalities). A town may be represented by more than one polygon feature. For example, in addition to representing the portion of a town on the mainland, a polygon feature may also define an island along the coast or a borough that is also part of a town. The layer is based on information from USGS topographic quadrangle maps published between 1969 and 1984 and latitude and longitude coordinates that define the boundary between the states of Connecticut and New York in Long Island Sound. Attribute information is comprised of codes to classify and cartographically symbolize political boundaries by type and identify the geographic areas encompassed by individual towns. Polygon feature attributes include state, county, and town codes and names. Feature length and geographic area are encoded for linear and polygon features, respectively. This layer was originally published in 1994. With the exception of the Middletown-Portand town boundary, the 2005 edition, includes the same features originally published in 1994. Some attribute information has been slightly modified and made easier to use.
Purpose:
Connecticut Town Master from USGS is 1:24,000-scale base map data. It depicts all political boundary features published on all of the U.S. Geological Survey (USGS) 7.5-minute topographic quadrangle maps that cover the State of Connecticut.  This layer is the primary data source for a set of political boundary layers published by the State of Connecticut, Department of Environmental Protection. The Town Master, Town, Connecticut, and Connecticut Mainland layers are all ultimately derived from the polygon and line features of the Town Master from USGS layer. These derived layers either define a subset of polygon and line features for either the geographic area encompassed by all USGS topographic quadrangle maps that cover the State of Connecticut (a master layer) or for the geographic area of the State of Connecticut. The Town Master from USGS layer may also be used as a possible data source for other 1:24,000-scale layers where features must coincide and line up with political boundary features published on the USGS topographic quadrangle maps. Additionally, this layer incorporates coastline and island feature information from the Hydrography Master layer in order to enclose and define the land areas encompassed by towns adjacent to Long Island Sound. The Hydrogaphy Master layer is also published by the Department of Environmental Protection. These Coastline Arc features are commonly used to close polygon features in other 1:24,000-scale layers published by the State of Connecticut, Department of Environmental Protection. For example, Coastline Arcs from the original Hydrography Master layer define the shoreline in the Waterbody, Named Waterbody, Towns, Basins, and Bedrock Geology layers. The Town Master from USGS layer is 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 an automated procedure to maintain feature topology and attribute integrity for the Town Master from USGS and related layers. Using ArcInfo Workstation 8.3 software, this automated procedure was developed to systematically maintain a set of related political boundary data for the State of Connecticut, Department of Environmental Protection. These automated procedures were developed using the Arc Macro Language (AML) scripting environment and are recorded in an AML file named MAKECOVER.AML for the political boundary category of data for the State of Connecticut, Department of Environmental Protection. The MAKECOVER.AML maintains the features and feature attribute data for the Town Master from USGS, Town Master, Town, Connecticut Towns, Connecticut and Connecticut Mainland layers. 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.TOWN_MASTER_USGS_POLY
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: DLG, large scale, political boundary, state, county, town, borough
Keyword thesaurus: None
Theme:
Keywords: boundaries
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
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: Political Boundaries - From the Town Master from USGS 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 Town Master from USGS polygon and line features. These data include nearby political boundaries in Massachusetts, New York and Rhode Island published on the USGS 7.5 minute topographic maps that cover 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
Left723728.375000 (survey feet)
Right1274790.625000 (survey feet)
Top972265.688000 (survey feet)
Bottom531571.875000 (survey feet)
In Unprojected coordinates (geographic)
GCS North American 1983
BoundaryCoordinate
West-73.768360 (longitude)
East-71.737099 (longitude)
North42.129407 (latitude)
South40.915598 (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 polygonal and linear features for political boundary information published on the U.S. Geological Survey 7.5 minute topographic quadrangle maps. Polygon and line features primarily represent town areas and boundaries, respectively, with attributes that distinguish state, county, town (municipal) and borough areas and boundaries. Information encoded about features includes Town Boundary polygon and arc (line) type classification, standard symbology classification schemes, state, town, county codes, feature area feature area in acreage and square miles, and feature length in miles. Use the AV_LEGEND attribute to symbolize features by type. Use the IMS_LEGEND attribute to more generally symbolize the features by type. To define a layer that only includes features in Connecticut, query line and polygon features for STATE_COD equal to "CT". To define a layer that includes political boundary line features typically displayed on a map, exclude unnecessary features by querying line features for AV_LEGEND not equal to "No Show" or IMS_LEGEND not equal to "No Show". Typically, line features with the "No Show" classification enclose polygon features that are not outlined on a map such as closure lines separating adjacent coastal water polygons or at the data limits.
Entity and attribute detailed citation:
Connecticut Town numbers, based on the Town Codes issued by the State of Connecticut, range from 1 to 169 in the following order:

Andover (1), Ansonia (2), Ashford (3), Avon (4), Barkhamsted (5), Beacon Falls (6), Berlin (7), Bethany (8), Bethel (9), Bethlehem (10), Bloomfield (11), Bolton (12), Bozrah (13), Branford (14), Bridgeport (15), Bridgewater (16), Bristol (17), Brookfield (18), Brooklyn (19), Burlington (20), Canaan (21), Canterbury (22), Canton (23), Chaplin (24), Cheshire (25), Chester (26), Clinton (27), Colchester (28), Colebrook (29), Columbia (30), Cornwall (31), Coventry (32), Cromwell (33), Danbury (34), Darien (35), Deep River (36), Derby (37), Durham (38), Eastford (39), East Granby (40), East Haddam (41), East Hampton (42), East Hartford (43), East Haven (44), East Lyme (45), Easton (46), East Windsor (47), Ellington (48), Enfield (49), Essex (50), Fairfield (51), Farmington (52), Franklin (53), Glastonbury (54), Goshen (55), Granby (56), Greenwich (57), Griswold (58), Groton (59), Guilford (60), Haddam (61), Hamden (62), Hampton (63), Hartford (64), Hartland (65), Harwinton (66), Hebron (67), Kent (68), Killingly (69), Killingworth (70), Lebanon (71), Ledyard (72), Lisbon (73), Litchfield (74), Lyme (75), Madison (76), Manchester (77), Mansfield (78), Marlborough (79), Meriden (80), Middlebury (81), Middlefield (82), Middletown (83), Milford (84), Monroe (85), Montville (86), Morris (87), Naugatuck (88), New Britain (89), New Canaan (90), New Fairfield (91), New Hartford (92), New Haven (93), Newington (94), New London (95), New Milford (96), Newtown (97), Norfolk (98), North Branford (99), North Canaan (100), North Haven (101), North Stonington (102), Norwalk (103), Norwich (104), Old Lyme (105), Old Saybrook (106), Orange (107), Oxford (108), Plainfield (109), Plainville (110), Plymouth (111), Pomfret (112), Portland (113), Preston (114), Prospect (115), Putnam (116), Redding (117), Ridgefield (118), Rocky Hill (119), Roxbury (120), Salem (121), Salisbury (122), Scotland (123), Seymour (124), Sharon (125), Shelton (126), Sherman (127), Simsbury (128), Somers (129), Southbury (130), Southington (131), South Windsor (132), Sprague (133), Stafford (134), Stamford (135), Sterling (136), Stonington (137), Stratford (138), Suffield (139), Thomaston (140), Thompson (141), Tolland (142), Torrington (143), Trumbull (144), Union (145), Vernon (146), Voluntown (147), Wallingford (148), Warren (149), Washington (150), Waterbury (151), Waterford (152), Watertown (153), Westbrook (154), West Hartford (155), West Haven (156), Weston (157), Westport (158), Wethersfield (159), Willington (160), Wilton (161), Winchester (162), Windham (163), Windsor (164), Windsor Locks (165), Wolcott (166), Woodbridge (167), Woodbury (168), and Woodstock (169).

Town numbers assigned to town polygons in MA range from 200 - 229.

Town numbers assigned to town polygons in NY range from 300 - 329.

Town numbers assigned to town polygons in RI range from 400 - 407.
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: Connecticut town names and numbers
Attributes of Connecticut Town Master from USGS Polygon
Detailed descriptions of entity type, attributes, and attribute values for the data.
Name: depgis.DEP.TOWN_MASTER_USGS_POLY
Type of object: Feature Class
Geometry type: Polygon
Number of records: 1015
Description:
Polygon features depict the geographic areas for individual towns (municipalities). A town may be represented by more than one polygon feature. For example, in addition to representing the portion of a town on the mainland, a polygon feature may define an island along the coast or a borough that is also part of a town. 
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
TBPOLY_COD
Definition:
Town Boundary Polygon Code - Numeric values that identify town polygon area feature types. Differentiates town polygon features on land verses in open water, in Connecticut and out of state.
Alias: TBPOLY_COD Type: Double Width: 8 Precision: 16 Scale: 5Output width: 10
Attribute domain values
ValueDefinition
100
Connecticut Town
Definition Source:
CT DEP
101
Connecticut Waters
Definition Source:
CT DEP
200
Out of State Town
Definition Source:
CT DEP
201
Out of State Waters
Definition Source:
CT DEP
Attribute definition source:
State of Connecticut, Department of Environmental Protection
TOWN_POLY
Definition:
Town Boundary Polygon Type - Text values that correspond to numeric TBPOLY_COD attribute values. TOWN_POLY is the English language equivalent of (decodes) the TBPOLY_COD field.
Alias: TOWN_POLY Type: String Width: 20 Precision: 0 Scale: 0Output width: 20
Attribute values: See Enumerated Domain Value Definitions for TBPOLY_COD attribute.
Attribute definition source:
State of Connecticut, Department of Environmental Protection
AV_LEGEND
Definition:
ArcView Legend. A text field for symbolizing different feature types on a map.
Alias: AV_LEGEND Type: String Width: 30 Precision: 0 Scale: 0Output width: 30
Attribute domain values
ValueDefinition
Connecticut Town
Includes features with TBPOLY_COD attribute value 100.
Definition Source:
CT DEP
Out of State Town
Includes features with TBPOLY_COD attribute value 200.
Definition Source:
CT DEP
Water
Includes features with TBPOLY_COD attribute values 101 and 201.
Definition Source:
CT DEP
Attribute definition source:
State of Connecticut, Department of Environmental Protection
IMS_LEGEND
Definition:
Internet Mapping Software Legend. A text field for classifying and symbolizing feature types in a simple manner for an Internet map.
Alias: IMS_LEGEND Type: String Width: 30 Precision: 0 Scale: 0Output width: 30
Attribute domain values
ValueDefinition
Town
Includes features with TBPOLY_COD attribute values 100 and 200.
Definition Source:
CT DEP
Water
Includes features with TBPOLY_COD attribute values 101 and 201.
Definition Source:
CT DEP
Attribute definition source:
State of Connecticut, Department of Environmental Protection
COASTP_COD
Definition:
Coastal Polygon Code. Identifies polygon features that are landward and seaward of a series of connecting hydrography line features that define a shoreline along the coast. These connecting hydrography line features that define the shoreline along the coast are referred to as Coastline Arcs and have a COASTA_COD value of 2. Coastline Arc features from the Hydrography layer have been incorporated into the Town Master layer to enclose town polygon features along the coast. Coastline Arcs define a cartographic boundary that separates inland (landward) features from coastal (seaward) features. This shoreline boundary does not represent a line of demarcation between tidal and non-tidal waters or between fresh, saline and brackish waters. Rather, these features define a standard shoreline boundary that is often incorporated into other layers compiled at 1:24,000 scale for consistency.
Alias: COASTP_COD Type: SmallInteger Width: 2 Precision: 5 Scale: 0Output width: 1
Attribute domain values
ValueDefinition
1
Inland Polygons - Polygon features that represent the mainland. These polygon features are inland (landward) line features that define the Coastline Arcs, which have a COASTA_COD value of 2.
Definition Source:
CT DEP
2
Coastal Island Polygons - Polygon features that represent islands along the Connecticut coastline. These polygon features are seaward of Coastline Arc line features, which have a COASTA_COD value of 2.
Definition Source:
CT DEP
3
Coastal Water Polygons - Polygon features that represent the coastal waters of Long Island Sound, Fishers Island Sound and Block Island Sound, including all bays, harbors and coves.  These polygon features are seaward of line features that define the Coastline Arcs, which have a COASTA_COD value of 2. 
Definition Source:
CT DEP
Attribute definition source:
State of Connecticut, Department of Environmental Protection
COAST_POLY
Definition:
Coastal Polygon - Text values that correspond to numeric COASTP_COD attribute values. COAST_POLY is the English language equivalent of (decodes) the COASTP_COD field.
Alias: COAST_POLY Type: String Width: 30 Precision: 0 Scale: 0Output width: 30
Attribute values: See Enumerated Domain Value Definitions for COASTP_COD attribute.
Attribute definition source:
State of Connecticut, Department of Environmental Protection
STATE_COD
Definition:
State Code - 2 Digit FIPS State Code that identifies the State in which the feature is located. Based on 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.
Alias: STATE_COD Type: String Width: 2 Precision: 0 Scale: 0Output width: 2
Attribute domain values
ValueDefinition
CT
Connecticut
Definition Source:
US Census
MA
Massachussets
Definition Source:
US Census
NY
New York
Definition Source:
US Census
RI
Rhodel Island
Definition Source:
US Census
Attribute definition source:
U.S. Department of Commerce, Bureau of the Census
FIPS_COD
Definition:
FIPS State County Code - The 5-digit FIPS county designation for features in Connecticut, Massachussets, New York, and Rhode Island from U.S. Department of Commerce, Bureau of the Census, Geography Division, 1990, Counties and Equivalent Entities of the United States, Its Possessions, and Associated Areas (Federal Information Processing Standard 6-4): Washington, DC, National Institute of Standards and Technology. FIPS PUB 6-4 is available online at http://www.itl.nist.gov/fipspubs/fip6-4.htm
Alias: FIPS_COD Type: String Width: 5 Precision: 0 Scale: 0Output width: 5
Attribute values: Text value representation of numbers, some with leading zeros
Attribute definition source:
U.S. Department of Commerce, Bureau of the Census
TOWN_NO
Definition:
Town Number - ID number for the Connecticut Town (municipality), based on the Town Codes issued by the State of Connecticut, Office of the State Controller, which range from 1 to 169. For the purpose of deriving the Town Master layer from the Town Master from USGS layer through an automated process with the MAKECOVER.AML, out-of state towns were arbitrarily assigned unique ID numbers within the following state-specific ranges: Massachusetts (200-229), New York (300-329), and Rhode Island (400-407). These values are only assigned to the towns that are not in Connecticut that appear on the USGS topographic quadrangle maps that cover the state of Connecticut and have no other purpose or basis other than to support need for the MAKECOVER.AML to uniquely differentiate out-of-state towns.
Alias: TOWN_NO Type: SmallInteger Width: 2 Precision: 5 Scale: 0Output width: 3
Attribute domain values
ValueDefinition
0
Not a Connecticut Town
Definition Source:
CT DEP
1
Andover
Definition Source:
CT Office of the State Comptroller
2
Ansonia
Definition Source:
CT Office of the State Comptroller
3
Ashford
Definition Source:
CT Office of the State Comptroller
4
Avon
Definition Source:
CT Office of the State Comptroller
5
Barkhamsted
Definition Source:
CT Office of the State Comptroller
6
Beacon Falls
Definition Source:
CT Office of the State Comptroller
7
Berlin
Definition Source:
CT Office of the State Comptroller
8
Bethany
Definition Source:
CT Office of the State Comptroller
9
Bethel
Definition Source:
CT Office of the State Comptroller
10
Bethlehem
Definition Source:
CT Office of the State Comptroller
11
Bloomfield
Definition Source:
CT Office of the State Comptroller
12
Bolton
Definition Source:
CT Office of the State Comptroller
13
Bozrah
Definition Source:
CT Office of the State Comptroller
14
Branford
Definition Source:
CT Office of the State Comptroller
15
Bridgeport
Definition Source:
CT Office of the State Comptroller
16
Bridgewater
Definition Source:
CT Office of the State Comptroller
17
Bristol
Definition Source:
CT Office of the State Comptroller
18
Brookfield
Definition Source:
CT Office of the State Comptroller
19
Brooklyn
Definition Source:
CT Office of the State Comptroller
20
Burlington
Definition Source:
CT Office of the State Comptroller
21
Canaan
Definition Source:
CT Office of the State Comptroller
22
Canterbury
Definition Source:
CT Office of the State Comptroller
23
Canton
Definition Source:
CT Office of the State Comptroller
24
Chaplin
Definition Source:
CT Office of the State Comptroller
25
Cheshire
Definition Source:
CT Office of the State Comptroller
26
Chester
Definition Source:
CT Office of the State Comptroller
27
Clinton
Definition Source:
CT Office of the State Comptroller
28
Colchester
Definition Source:
CT Office of the State Comptroller
29
Colebrook
Definition Source:
CT Office of the State Comptroller
30
Columbia
Definition Source:
CT Office of the State Comptroller
31
Cornwall
Definition Source:
CT Office of the State Comptroller
32
Coventry
Definition Source:
CT Office of the State Comptroller
33
Cromwell
Definition Source:
CT Office of the State Comptroller
34
Danbury
Definition Source:
CT Office of the State Comptroller
35
Darien
Definition Source:
CT Office of the State Comptroller
36
Deep River
Definition Source:
CT Office of the State Comptroller
37
Derby
Definition Source:
CT Office of the State Comptroller
38
Durham
Definition Source:
CT Office of the State Comptroller
39
Eastford
Definition Source:
CT Office of the State Comptroller
40
East Granby
Definition Source:
CT Office of the State Comptroller
41
East Haddam
Definition Source:
CT Office of the State Comptroller
42
East Hampton
Definition Source:
CT Office of the State Comptroller
43
East Hartford
Definition Source:
CT Office of the State Comptroller
44
East Haven
Definition Source:
CT Office of the State Comptroller
45
East Lyme
Definition Source:
CT Office of the State Comptroller
46
Easton
Definition Source:
CT Office of the State Comptroller
47
East Windsor
Definition Source:
CT Office of the State Comptroller
48
Ellington
Definition Source:
CT Office of the State Comptroller
49
Enfield
Definition Source:
CT Office of the State Comptroller
50
Essex
Definition Source:
CT Office of the State Comptroller
51
Fairfield
Definition Source:
CT Office of the State Comptroller
52
Farmington
Definition Source:
CT Office of the State Comptroller
53
Franklin
Definition Source:
CT Office of the State Comptroller
54
Glastonbury
Definition Source:
CT Office of the State Comptroller
55
Goshen
Definition Source:
CT Office of the State Comptroller
56
Granby
Definition Source:
CT Office of the State Comptroller
57
Greenwich
Definition Source:
CT Office of the State Comptroller
58
Griswold
Definition Source:
CT Office of the State Comptroller
59
Groton
Definition Source:
CT Office of the State Comptroller
60
Guilford
Definition Source:
CT Office of the State Comptroller
61
Haddam
Definition Source:
CT Office of the State Comptroller
62
Hamden
Definition Source:
CT Office of the State Comptroller
63
Hampton
Definition Source:
CT Office of the State Comptroller
64
Hartford
Definition Source:
CT Office of the State Comptroller
65
Hartland
Definition Source:
CT Office of the State Comptroller
66
Harwinton
Definition Source:
CT Office of the State Comptroller
67
Hebron
Definition Source:
CT Office of the State Comptroller
68
Kent
Definition Source:
CT Office of the State Comptroller
69
Killingly
Definition Source:
CT Office of the State Comptroller
70
Killingworth
Definition Source:
CT Office of the State Comptroller
71
Lebanon
Definition Source:
CT Office of the State Comptroller
72
Ledyard
Definition Source:
CT Office of the State Comptroller
73
Lisbon
Definition Source:
CT Office of the State Comptroller
74
Litchfield
Definition Source:
CT Office of the State Comptroller
75
Lyme
Definition Source:
CT Office of the State Comptroller
76
Madison
Definition Source:
CT Office of the State Comptroller
77
Manchester
Definition Source:
CT Office of the State Comptroller
78
Mansfield
Definition Source:
CT Office of the State Comptroller
79
Marlborough
Definition Source:
CT Office of the State Comptroller
80
Meriden
Definition Source:
CT Office of the State Comptroller
81
Middlebury
Definition Source:
CT Office of the State Comptroller
82
Middlefield
Definition Source:
CT Office of the State Comptroller
83
Middletown
Definition Source:
CT Office of the State Comptroller
84
Milford
Definition Source:
CT Office of the State Comptroller
85
Monroe
Definition Source:
CT Office of the State Comptroller
86
Montville
Definition Source:
CT Office of the State Comptroller
87
Morris
Definition Source:
CT Office of the State Comptroller
88
Naugatuck
Definition Source:
CT Office of the State Comptroller
89
New Britain
Definition Source:
CT Office of the State Comptroller
90
New Canaan
Definition Source:
CT Office of the State Comptroller
91
New Fairfield
Definition Source:
CT Office of the State Comptroller
92
New Hartford
Definition Source:
CT Office of the State Comptroller
93
New Haven
Definition Source:
CT Office of the State Comptroller
94
Newington
Definition Source:
CT Office of the State Comptroller
95
New London
Definition Source:
CT Office of the State Comptroller
96
New Milford
Definition Source:
CT Office of the State Comptroller
97
Newtown
Definition Source:
CT Office of the State Comptroller
98
Norfolk
Definition Source:
CT Office of the State Comptroller
99
North Branford
Definition Source:
CT Office of the State Comptroller
100
North Canaan
Definition Source:
CT Office of the State Comptroller
101
North Haven
Definition Source:
CT Office of the State Comptroller
102
North Stonington
Definition Source:
CT Office of the State Comptroller
103
Norwalk
Definition Source:
CT Office of the State Comptroller
104
Norwich
Definition Source:
CT Office of the State Comptroller
105
Old Lyme
Definition Source:
CT Office of the State Comptroller
106
Old Saybrook
Definition Source:
CT Office of the State Comptroller
107
Orange
Definition Source:
CT Office of the State Comptroller
108
Oxford
Definition Source:
CT Office of the State Comptroller
109
Plainfield
Definition Source:
CT Office of the State Comptroller
110
Plainville
Definition Source:
CT Office of the State Comptroller
111
Plymouth
Definition Source:
CT Office of the State Comptroller
112
Pomfret
Definition Source:
CT Office of the State Comptroller
113
Portland
Definition Source:
CT Office of the State Comptroller
114
Preston
Definition Source:
CT Office of the State Comptroller
115
Prospect
Definition Source:
CT Office of the State Comptroller
116
Putnam
Definition Source:
CT Office of the State Comptroller
117
Redding
Definition Source:
CT Office of the State Comptroller
118
Ridgefield
Definition Source:
CT Office of the State Comptroller
119
Rocky Hill
Definition Source:
CT Office of the State Comptroller
120
Roxbury
Definition Source:
CT Office of the State Comptroller
121
Salem
Definition Source:
CT Office of the State Comptroller
122
Salisbury
Definition Source:
CT Office of the State Comptroller
123
Scotland
Definition Source:
CT Office of the State Comptroller
124
Seymour
Definition Source:
CT Office of the State Comptroller
125
Sharon
Definition Source:
CT Office of the State Comptroller
126
Shelton
Definition Source:
CT Office of the State Comptroller
127
Sherman
Definition Source:
CT Office of the State Comptroller
128
Simsbury
Definition Source:
CT Office of the State Comptroller
129
Somers
Definition Source:
CT Office of the State Comptroller
130
Southbury
Definition Source:
CT Office of the State Comptroller
131
Southington
Definition Source:
CT Office of the State Comptroller
132
South Windsor
Definition Source:
CT Office of the State Comptroller
133
Sprague
Definition Source:
CT Office of the State Comptroller
134
Stafford
Definition Source:
CT Office of the State Comptroller
135
Stamford
Definition Source:
CT Office of the State Comptroller
136
Sterling
Definition Source:
CT Office of the State Comptroller
137
Stonington
Definition Source:
CT Office of the State Comptroller
138
Stratford
Definition Source:
CT Office of the State Comptroller
139
Suffield
Definition Source:
CT Office of the State Comptroller
140
Thomaston
Definition Source:
CT Office of the State Comptroller
141
Thompson
Definition Source:
CT Office of the State Comptroller
142
Tolland
Definition Source:
CT Office of the State Comptroller
143
Torrington
Definition Source:
CT Office of the State Comptroller
144
Trumbull
Definition Source:
CT Office of the State Comptroller
145
Union
Definition Source:
CT Office of the State Comptroller
146
Vernon
Definition Source:
CT Office of the State Comptroller
147
Voluntown
Definition Source:
CT Office of the State Comptroller
148
Wallingford
Definition Source:
CT Office of the State Comptroller
149
Warren
Definition Source:
CT Office of the State Comptroller
150
Washington
Definition Source:
CT Office of the State Comptroller
151
Waterbury
Definition Source:
CT Office of the State Comptroller
152
Waterford
Definition Source:
CT Office of the State Comptroller
153
Watertown
Definition Source:
CT Office of the State Comptroller
154
Westbrook
Definition Source:
CT Office of the State Comptroller
155
West Hartford
Definition Source:
CT Office of the State Comptroller
156
West Haven
Definition Source:
CT Office of the State Comptroller
157
Weston
Definition Source:
CT Office of the State Comptroller
158
Westport
Definition Source:
CT Office of the State Comptroller
159
Wethersfield
Definition Source:
CT Office of the State Comptroller
160
Willington
Definition Source:
CT Office of the State Comptroller
161
Wilton
Definition Source:
CT Office of the State Comptroller
162
Winchester
Definition Source:
CT Office of the State Comptroller
163
Windham
Definition Source:
CT Office of the State Comptroller
164
Windsor
Definition Source:
CT Office of the State Comptroller
165
Windsor Locks
Definition Source:
CT Office of the State Comptroller
166
Wolcott
Definition Source:
CT Office of the State Comptroller
167
Woodbridge
Definition Source:
CT Office of the State Comptroller
168
Woodbury
Definition Source:
CT Office of the State Comptroller
169
Woodstock
Definition Source:
CT Office of the State Comptroller
Attribute definition source:
State of Connecticut, Department of Environmental Protection and State of Connecticut, Office of the State Controller
TOWN
Definition:
Town Name - Text values that correspond to numeric TOWN_NO attribute values. TOWN is the English language equivalent of (decodes) the TOWN_NO field.
Alias: TOWN Type: String Width: 16 Precision: 0 Scale: 0Output width: 16
Attribute values: See Enumerated Domain Value Definitions for TOWN_NO attribute.
Attribute definition source:
State of Connecticut, Department of Environmental Protection and State of Connecticut, Office of the State Controller
CNTY_COD
Definition:
County Code - Numeric Code for the County established by Office of Policy and Management. These codes are listed at http://www.opm.state.ct.us/pdpd3/data/twn.htm
Alias: CNTY_COD Type: SmallInteger Width: 2 Precision: 5 Scale: 0Output width: 1
Attribute domain values
ValueDefinition
0
Not a Connecticut County
Definition Source:
CT OPM
1
Fairfield
Definition Source:
CT OPM
3
Hartford
Definition Source:
CT OPM
5
Litchfield
Definition Source:
CT OPM
7
Middlesex
Definition Source:
CT OPM
9
New Haven
Definition Source:
CT OPM
11
New London
Definition Source:
CT OPM
13
Tolland
Definition Source:
CT OPM
15
Windham
Definition Source:
CT OPM
Attribute definition source:
State of Connecticut, Office of Policy and Management
COUNTY
Definition:
County - Text values that correspond to numeric CNTY_COD attribute values. COUNTY is the English language equivalent of (decodes) the CNTY_COD field.
Alias: COUNTY Type: String Width: 10 Precision: 0 Scale: 0Output width: 10
Attribute values: See Enumerated Domain Value Definitions for CNTY_COD attribute.
Attribute definition source:
U.S. Department of Commerce, Bureau of the Census
CONN_CITY
Definition:
Connecticut City - Name of Connecticut City, if the polygon represents all or part of a Connecticut City. These cities are listed in the Connecticut State Register and Manual that is published by CT Secretary of the State.
Alias: CONN_CITY Type: String Width: 16 Precision: 0 Scale: 0Output width: 16
Attribute domain values
ValueDefinition
Ansonia
City of Ansonia, Connecticut
Definition Source:
CT Secretary of the State
Bridgeport
City of Bridgeport, Connecticut
Definition Source:
CT Secretary of the State
Bristol
City of Bristol, Connecticut
Definition Source:
CT Secretary of the State
Danbury
City of Danbury, Connecticut
Definition Source:
CT Secretary of the State
Derby
City of Derby, Connecticut
Definition Source:
CT Secretary of the State
Groton
City of Groton, Connecticut
Definition Source:
CT Secretary of the State
Hartford
City of Hartford, Connecticut
Definition Source:
CT Secretary of the State
Meriden
City of Meriden, Connecticut
Definition Source:
CT Secretary of the State
Middletown
City of Middletown, Connecticut
Definition Source:
CT Secretary of the State
Milford
City of Milford, Connecticut
Definition Source:
CT Secretary of the State
New Britain
City of New Britain, Connecticut
Definition Source:
CT Secretary of the State
New Haven
City of New Haven, Connecticut
Definition Source:
CT Secretary of the State
New London
City of New London, Connecticut
Definition Source:
CT Secretary of the State
Norwalk
City of Norwalk, Connecticut
Definition Source:
CT Secretary of the State
Norwich
City of Norwich, Connecticut
Definition Source:
CT Secretary of the State
Shelton
City of Shelton, Connecticut
Definition Source:
CT Secretary of the State
Stamford
City of Stamford, Connecticut
Definition Source:
CT Secretary of the State
Torrington
City of Torrington, Connecticut
Definition Source:
CT Secretary of the State
Waterbury
City of Waterbury, Connecticut
Definition Source:
CT Secretary of the State
West Haven
City of West Haven, Connecticut
Definition Source:
CT Secretary of the State
Winsted
City of Winsted, Connecticut
Definition Source:
CT Secretary of the State
Attribute definition source:
State of Connecticut, Secretary of the State
CONN_BORO
Definition:
Connecticut Borough - Name of Connecticut Borough or Village. Only for Connecticut boroughs and villages if their boundaries were depicted on the USGS topographic quadrangle maps used to create this layer. May not include all Connecticut boroughs and villages listed in the Connecticut State Register and Manual that is published by CT Secretary of the State.
Alias: CONN_BORO Type: String Width: 16 Precision: 0 Scale: 0Output width: 16
Attribute domain values
ValueDefinition
Bantam
Borough of Bantam
Definition Source:
CT Secretary of the State.
Beacon Falls
Borough of Beacon Falls
Definition Source:
CT Secretary of the State.
Danielson
Borough of Danielson
Definition Source:
CT Secretary of the State.
Fenwick
Borough of Fenwick
Definition Source:
CT Secretary of the State.
Jewett City
Borough of Jewett City
Definition Source:
CT Secretary of the State.
Litchfield
Borough of Litchfield
Definition Source:
CT Secretary of the State.
Newtown
Borough of Newtown
Definition Source:
CT Secretary of the State.
Stonington
Borough of Stonington
Definition Source:
CT Secretary of the State.
Woodmont
Borough of Woodmont
Definition Source:
CT Secretary of the State.
Attribute definition source:
State of Connecticut, Secretary of the State
ACREAGE
Definition:
Calculated area of polygon feature in acres. Note, ACREAGE values are not automatically updated after modifying feature geometry (shape). Values must be recalculated after features are edited, simplified, generalized, clipped, dissolved, etc.
Alias: ACREAGE Type: Double Width: 8 Precision: 38 Scale: 8Output width: 12
Attribute values: Numeric value
Attribute definition source:
State of Connecticut, Department of Environmental Protection
AREA_SQMI
Definition:
Calculated area of polygon feature in square miles. Note, AREA_SQMI values are not automatically updated after modifying feature geometry (shape). Values must be recalculated after features are edited, simplified, generalized, clipped, dissolved, etc.
Alias: AREA_SQMI Type: Double Width: 8 Precision: 38 Scale: 8Output width: 12
Attribute values: Numeric value
Attribute definition source:
State of Connecticut, Department of Environmental Protection
SHAPE.area
Alias: SHAPE.area Type: Double Width: 0 Precision: 0 Scale: 0
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.TOWN_MASTER_USGS_POLY
ESRI feature type: Simple
Geometry type: Polygon
Topology: FALSE
Feature count: 1015
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.TOWN_MASTER_USGS_POLY
Type: G-polygon
Count: 1015
+ 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:
Polygon features conform to the following topological rules. Polygons are single part. There are no duplicate polygons. Polygons do not self overlap. Polygons do not overlap other polygons. Polygons are bound by lines. 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 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 data 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. More recent quadrangle maps have been published by the USGS since 1984; however, the State of Connecticut did not incorporate this information into the layer. This data is not updated.
Attribute Accuracy
Accuracy of the identification of data entities, features and assignment of attribute values.
Attribute accuracy report:
This data retains the political boundary (linear) feature types identified by the USGS and adds new polygon feature types of importance to the State of Connecticut for the purpose of mapping areas of the State of Connecticut, Counties and Town on the mainland in in Long Island Sound. All attributes have valid values. Values are within defined domains. The accuracy test for the TBARC_COD and TBPOLY_COD attribute values was conducted by comparing the political boundaries published on the source topographic quadrangle maps with 1:24,000-scale check plots or interactive displays of the data on a computer graphic system. These checkplots and computer displays depicted the features in different colors based on their respective TBARC_COD and TBPOLY_COD values for comparison with the paper quadrangle maps. The TOWN_ARC, TOWN_POLY, AV_LEGEND, and IMS_LEGEND attribute values are based on TBARC_COD and TBPOLY_COD values. TOWN_POLY is the English language equivalent of (decodes) the TBPOLY_COD field for polygon features. TOWN_ARC is the English language equivalent of (decodes) the TBARC_COD field for line features. AV_LEGEND and IMS_LEGEND are broad classifications of TBPOLY_COD and TBARC_COD values for polygon and line features, respectively. Based on the TBPOLY_COD and TBARC_COD attribute values, the TOWN_POLY, TOWN_ARC, AV_LEGEND, and IMS_LEGEND fields were populated through table joins to lookup tables. These decode values were not manually entered. The COASTA_COD line attributes for the shoreline features were transferred with the Coastal Arc (coastline) features copied from the Hydrography layer. All other polygon and line features were manually selected and assigned COASTP_COD and COASTA_COD values based on their relative landward and seaward orientation to Coastline Arcs. The COAST_POLY and COAST_ARC attributes decode the COASTP_COD and COASTA_COD attribute values and were populated through table joins to lookup tables. The COAST_POLY field decodes the COASTP_COD field for polygon features. The COAST_ARC field decodes the COASTA_COD field line features. The STATE_COD, FIPS, TOWN_NO, CNTY_COD, CONN_CITY, and CONN_BORO polygon attributes were manually entered and visually inspected and compared to information on the USGS 7.5 minute topographic quadrangle maps. The STATE_FLG, FIPS_FLG, CONN_FLG, TOWN_FLG, CITY_FLG, BORO_FLG, CNTY_FLG, TNO_LEFT, TNO_RIGHT, CITY_LEFT, CITY_RIGHT, AND BOROUGH line attributes were programmatically attributed, basing line attribute values on polygon and line feature topology relationships. The ACREAGE (area in acres) and AREA_SQMI (area in square miles) fields were automatically calculated for each polygon feature based on computer generated feature area in square feet. The LENGTH_MI (length in miles) field was automatically calculated for each line feature base on computer generated feature length.
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 data for 112 of 115 quadrangle areas
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 Town Master from USGS 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 - Topo image data for 3 of 115 quadrangle areas
Title: Scanned USGS Topographic Quadrangle Map Mylars
Originators: U.S. Geological Survey, National Mapping Program (data compiler)
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 - Feature data for 115 quadrangle areas
Title: Town Master 7.5 minute quadrangle Coverages
Originators: State of Connecticut, Department of Environmental Protection (data editor)
U.S. Geological Survey, National Mapping Program (data compiler)
Publication date: Unpublished Material
Data type: vector digital data
Map scale denominator: 24000
Media: disc
Source contribution:
Town Master features for each quadrangle map. Each quadrangle Town Master layer 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 4 - Hydrography Master
Title: Connecticut Hydrography Master
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
Data type: vector digital data
Data location: http://www.ct.gov/deep
Map scale denominator: 24000
Media: disc
Source contribution:
Hydrography Master is a 1:24,000-scale, polygon and line feature-based layer that includes all hydrography features depicted on all of the U.S. Geological Survey (USGS) 7.5 minute topographic quadrangle maps that cover the State of Connecticut. This data source refers to all Hydrography features combined in one statewide layer. Hydrography Master 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 - State boundary coordinates
Title: An Act Establishing the Boundary Line Between Connecticut and New York
Originators: State of Connecticut Legislature
Publisher: State of Connecticut, Connecticut Legislature
Publication place: Hartford, Connecticut, USA
Publication date: 1986
Data type: document
Other citation details:
1985-1986 Joint Connecticut-New York State Boundary Line Perambulation, by the Connecticut Department of Transportation and New York Department of Transportation.
Media: paper
Source contribution:
The boundary line between the states of Connecticut and New York is described in Special Laws of Connecticut, Volume 16, pages 1104-1108, Senate Bill #322, An Act Establishing The Boundary Line Between Connecticut and New York. This Special Act documents the latitude and longitude coordinates of the state boundary monuments on the ground and points in the waters of Long Island Sound. These geodetic positions are based on Clark's spheroid of 1866 and are in degrees, minutes and seconds (DMS). The following boundary points enumerated in this act were used to define the state boundary in Long Island Sound.

Point No. 170: Latitude 40 57 03.228, Longitude -73 36 46.418
Point No. 171: Latitude 41 15 31.321, Longitude -72 05 24.685
Point No. 172: Latitude 41 17 26.341, Longitude -72 01 10.937
Point No. 173: Latitude 41 18 37.835, Longitude -71 55 47.626
Point No. 174: Latitude 41 18 16.249, Longitude -71 54 28.477
Date: 1986
Currentness reference:
publication date
Source 6 - Town Master from USGS
Title: Connecticut Town Master from USGS
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:
This data source refers to all political boundary features combined in one statewide layer. Since initial publication in 1994, subsequent editions of this master layer were generated by the State of Connecticut in order to change data format, convert from NAD 27 to NAD 83, and improve the quality and accuracy of both feature geometry and feature attribute information. Consequently, over a period of many years, different versions of the layer were produced. Various editions of Town Master from USGS are reflected by those process steps in which the Town Master from USGS layer is identified as both the Source Used and the Source Produced. Town Master from USGS is in ArcInfo Coverage format.
Beginning date: 1969
Ending date: 1986
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984 and CT-NY State boundary line coordinates through 1986.
Source 7 - Town_Master_USGS_Poly.shp
Title: Connecticut Town Master from USGS Polygon
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:
A polygon feature-based layer representing all areas enclosed by all political boundary features depicted on all of the U.S. Geological Survey (USGS) 7.5 minute topographic quadrangle maps that cover the State of Connecticut. Town_Master_USGS_Poly.shp is in Shapefile format.
Beginning date: 1969
Ending date: 1986
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984 and CT-NY State boundary line coordinates through 1986.
Source 8 - Town_Master_USGS_Poly
Title: Connecticut Town Master from USGS Polygon
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:
A polygon feature-based layer representing all areas enclosed by all political boundary features depicted on all of the U.S. Geological Survey (USGS) 7.5 minute topographic quadrangle maps that cover the State of Connecticut. Town_Master_USGS_Poly 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 and CT-NY State boundary line coordinates through 1986.
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 (political) boundaries category for each Large Scale DLG file to ArcInfo Coverage format, resulting in one ArcInfo Coverage of polygon and line features for 112 of the 115 quadrangle areas that cover Connecticut. 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 data for 112 of 115 quadrangle areas
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 Town Master from USGS 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 - Feature data for 115 quadrangle areas
Title: Town Master 7.5 minute quadrangle Coverages
Originators: State of Connecticut, Department of Environmental Protection (data editor)
U.S. Geological Survey, National Mapping Program (data compiler)
Publication date: Unpublished Material
Data type: vector digital data
Map scale denominator: 24000
Media: disc
Source contribution:
Town Master features for each quadrangle map. Each quadrangle Town Master layer 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 2
Process description:
Image to vector (ArcInfo coverage) format conversion - Using ESRI ArcInfo software, the black ink image files that depict the political boundary and other topo map features printed in black on 3 of 115 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 geogreferenced image was displayed in the background in order to visually identify political boundaries that needed to be vectorized (digitized). Features that would have been included in the DLG Political Boundary category by the USGS were were manually digitized on the screen (heads-up digitizing) at display scales greater than 1:24,000. Polygon and line features were assigned TBPOLY_COD and TBARC_COD values based on their cartographic representation on the topographic quadrangle maps. Check plots were produced to inspect digitizing quality and the assignment of TBPOLY_COD and TBARC_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 - Topo image data for 3 of 115 quadrangle areas
Title: Scanned USGS Topographic Quadrangle Map Mylars
Originators: U.S. Geological Survey, National Mapping Program (data compiler)
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 - Feature data for 115 quadrangle areas
Title: Town Master 7.5 minute quadrangle Coverages
Originators: State of Connecticut, Department of Environmental Protection (data editor)
U.S. Geological Survey, National Mapping Program (data compiler)
Publication date: Unpublished Material
Data type: vector digital data
Map scale denominator: 24000
Media: disc
Source contribution:
Town Master features for each quadrangle map. Each quadrangle Town Master layer 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 3
Process description:
Attribute value verification - The quality and accuracy of the digitizing and coding for all features was checked by comparing the features in each ArcInfo Coverage with the state, county, town and borough boundary lines published 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 replaced by TBPOLY_COD and TBARC_COD attribute in the final Town Master from USGS layer.
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: 1985-1988
Process software and version: ArcInfo 5, 6
Data Source used
Source 3 - Feature data for 115 quadrangle areas
Title: Town Master 7.5 minute quadrangle Coverages
Originators: State of Connecticut, Department of Environmental Protection (data editor)
U.S. Geological Survey, National Mapping Program (data compiler)
Publication date: Unpublished Material
Data type: vector digital data
Map scale denominator: 24000
Media: disc
Source contribution:
Town Master features for each quadrangle map. Each quadrangle Town Master layer 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 3 - Feature data for 115 quadrangle areas
Title: Town Master 7.5 minute quadrangle Coverages
Originators: State of Connecticut, Department of Environmental Protection (data editor)
U.S. Geological Survey, National Mapping Program (data compiler)
Publication date: Unpublished Material
Data type: vector digital data
Map scale denominator: 24000
Media: disc
Source contribution:
Town Master features for each quadrangle map. Each quadrangle Town Master layer 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 4
Process description:
Quadrangle coverage edgematch - Using ESRI ArcInfo software, the individual 7.5 minute quadrangle coverages of Town Master features were systematically edgematched. Line features that cross adjacent quadrangles were moved to make their end-point coordinates identical along quadrangle boundaries through a process of checkerboard style edgematching. Features along the edges of every other quadrangle were adjusted. The ends of poltical boundary lines were snapped to align with the connecting stationary features on adjacent quadrangles if their end-points were generally within 20 feet. Ends of line features were adjusted to match the location of the ends of the corresponding feature on adjacent quadrangles so that features would connect when the quadrangle coverages were appended in the subsequent process step.
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: 1989-1990
Process software and version: ArcInfo 5
Data Source used
Source 3 - Feature data for 115 quadrangle areas
Title: Town Master 7.5 minute quadrangle Coverages
Originators: State of Connecticut, Department of Environmental Protection (data editor)
U.S. Geological Survey, National Mapping Program (data compiler)
Publication date: Unpublished Material
Data type: vector digital data
Map scale denominator: 24000
Media: disc
Source contribution:
Town Master features for each quadrangle map. Each quadrangle Town Master layer 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 3 - Feature data for 115 quadrangle areas
Title: Town Master 7.5 minute quadrangle Coverages
Originators: State of Connecticut, Department of Environmental Protection (data editor)
U.S. Geological Survey, National Mapping Program (data compiler)
Publication date: Unpublished Material
Data type: vector digital data
Map scale denominator: 24000
Media: disc
Source contribution:
Town Master features for each quadrangle map. Each quadrangle Town Master layer 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 5
Process description:
Statewide layer creation - Using ESRI ArcInfo sofware, all (115) 7.5-minute quadrangle coverages were appended to form a single, statewide layer named Town Master from USGS.  Linear features were unsplit (merged) to eliminate unnecessary pseudo nodes between similar features from adjacent quadrangle areas. Polygon features were merged across quadrangle boundaries. Polygon features were then manually attributed with the appropriate STATE_COD, FIPS_COD, TOWN_NO, CONN_CITY, and CONN_BORO attribute values. The TOWN attribute is the English equivalent of (decodes) the TOWN_NO polygon attribute and was populated though a table join to a town lookup table. Line features were largely encoded using feature topology-based table joins for assigning values to the STATE_FLG, FIPS_FLG, CONN_FLG, TOWN_FLG, CITY_FLG, BORO_FLG, CNTY_FLG, TNO_LEFT, TOWN_LEFT, TNO_RIGHT, TOWN_RIGHT, CITY_LEFT, and CITY_RIGHT attributes. Additionally, coastline and island feature information from the Hydrography Master layer was incorporated into this layer in order to enclose the land areas encompassed by towns adjacent to Long Island Sound and to define the island polygon features that are part of the land area for coastal towns. Features derived from the Hydrography Master layer are attributed with specific COASTA_COD and COASTP_COD values. The COASTA_COD line attributes for the shoreline features were transferred with the Coastal Arc (coastline) features copied from the Hydrography layer. All other polygon and line features were manually selected and assigned COASTP_COD and COASTA_COD values based on their relative landward and seaward orientation to Coastline Arcs. With the state boundary in Long Island Sound incomplete because most of it is not depicted on USGS topographic quadrangle maps, a boundary line feature representing the state boundary between Connecticut and New York in Long Island Sound was generated using the latitude and longitude coordinates from Source 5 - State boundary coordinates. This line feature was subsequently added to the Town Master for USGS layer. Next, the end points of the state boundary line features offshore Greenwich and Stonington that were based on information from the USGS topographic quadrangle map were tied (moved) to connect to the two end points of the line feature representing the state boundary line between Connecticut and New York in Long Island Sound. This resulted in a fully connected state boundary line feature in Long Island.  Additionally, town boundaries separating coastal towns in Long Island Sound are depicted on only some of USGS topographic quadrangle maps. In an attempt to enclose all town polygons in Long Island Sound, portions of the boundaries in Long Island Sound for the following shoreline towns were made to trend due south from their end point as depicted on the USGS topographic quadrangle map until they intersected the Connecticut - New York boundary in the middle of Long Island Sound: Greenwich, Stamford, Darien, Norwalk, Westport, Fairfield, Bridgeport, Stratford, Milford, West Haven, New Haven, East Haven, Branford, Guilford, Madison, Clinton, Westbrook, Old Saybrook, Old Lyme, East Lyme, and Waterford. These particular line features do not represent real town boundaries and are encoded with a TBARC_COD attribute value of zero (0), signifying a Closure Line. In short, all boundary line features are based on the USGS topographic quadrangle maps, with the exception of (1) most of the state boundary in Long Island Sound, which is based on latitude and longitude coordinates and (2) portions of some of the town boundaries in Long Island Sound, which were estimated to trend south from their end point as depicted on the USGS topographic quadrangle map. Final polygon and 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 Town Master from USGS layer was fully attributed and ready for use. Not all data fields from the original 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 mapping and 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 - Feature data for 115 quadrangle areas
Title: Town Master 7.5 minute quadrangle Coverages
Originators: State of Connecticut, Department of Environmental Protection (data editor)
U.S. Geological Survey, National Mapping Program (data compiler)
Publication date: Unpublished Material
Data type: vector digital data
Map scale denominator: 24000
Media: disc
Source contribution:
Town Master features for each quadrangle map. Each quadrangle Town Master layer 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 4 - Hydrography Master
Title: Connecticut Hydrography Master
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
Data type: vector digital data
Data location: http://www.ct.gov/deep
Map scale denominator: 24000
Media: disc
Source contribution:
Hydrography Master is a 1:24,000-scale, polygon and line feature-based layer that includes all hydrography features depicted on all of the U.S. Geological Survey (USGS) 7.5 minute topographic quadrangle maps that cover the State of Connecticut. This data source refers to all Hydrography features combined in one statewide layer. Hydrography Master 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 - State boundary coordinates
Title: An Act Establishing the Boundary Line Between Connecticut and New York
Originators: State of Connecticut Legislature
Publisher: State of Connecticut, Connecticut Legislature
Publication place: Hartford, Connecticut, USA
Publication date: 1986
Data type: document
Other citation details:
1985-1986 Joint Connecticut-New York State Boundary Line Perambulation, by the Connecticut Department of Transportation and New York Department of Transportation.
Media: paper
Source contribution:
The boundary line between the states of Connecticut and New York is described in Special Laws of Connecticut, Volume 16, pages 1104-1108, Senate Bill #322, An Act Establishing The Boundary Line Between Connecticut and New York. This Special Act documents the latitude and longitude coordinates of the state boundary monuments on the ground and points in the waters of Long Island Sound. These geodetic positions are based on Clark's spheroid of 1866 and are in degrees, minutes and seconds (DMS). The following boundary points enumerated in this act were used to define the state boundary in Long Island Sound.

Point No. 170: Latitude 40 57 03.228, Longitude -73 36 46.418
Point No. 171: Latitude 41 15 31.321, Longitude -72 05 24.685
Point No. 172: Latitude 41 17 26.341, Longitude -72 01 10.937
Point No. 173: Latitude 41 18 37.835, Longitude -71 55 47.626
Point No. 174: Latitude 41 18 16.249, Longitude -71 54 28.477
Date: 1986
Currentness reference:
publication date
Data Source produced
Source 6 - Town Master from USGS
Title: Connecticut Town Master from USGS
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:
This data source refers to all political boundary features combined in one statewide layer. Since initial publication in 1994, subsequent editions of this master layer were generated by the State of Connecticut in order to change data format, convert from NAD 27 to NAD 83, and improve the quality and accuracy of both feature geometry and feature attribute information. Consequently, over a period of many years, different versions of the layer were produced. Various editions of Town Master from USGS are reflected by those process steps in which the Town Master from USGS layer is identified as both the Source Used and the Source Produced. Town Master from USGS is in ArcInfo Coverage format.
Beginning date: 1969
Ending date: 1986
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984 and CT-NY State boundary line coordinates through 1986.
Process Step 6
Process description:
Datum conversion - Using ESRI ArcInfo software, the Town Master from USGS 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 6 - Town Master from USGS
Title: Connecticut Town Master from USGS
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:
This data source refers to all political boundary features combined in one statewide layer. Since initial publication in 1994, subsequent editions of this master layer were generated by the State of Connecticut in order to change data format, convert from NAD 27 to NAD 83, and improve the quality and accuracy of both feature geometry and feature attribute information. Consequently, over a period of many years, different versions of the layer were produced. Various editions of Town Master from USGS are reflected by those process steps in which the Town Master from USGS layer is identified as both the Source Used and the Source Produced. Town Master from USGS is in ArcInfo Coverage format.
Beginning date: 1969
Ending date: 1986
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984 and CT-NY State boundary line coordinates through 1986.
Data Source produced
Source 6 - Town Master from USGS
Title: Connecticut Town Master from USGS
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:
This data source refers to all political boundary features combined in one statewide layer. Since initial publication in 1994, subsequent editions of this master layer were generated by the State of Connecticut in order to change data format, convert from NAD 27 to NAD 83, and improve the quality and accuracy of both feature geometry and feature attribute information. Consequently, over a period of many years, different versions of the layer were produced. Various editions of Town Master from USGS are reflected by those process steps in which the Town Master from USGS layer is identified as both the Source Used and the Source Produced. Town Master from USGS is in ArcInfo Coverage format.
Beginning date: 1969
Ending date: 1986
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984 and CT-NY State boundary line coordinates through 1986.
Process Step 7
Process description:
Boundary Correction between Middletown and Portland - The town boundary between Middletown and Portand was changed from its location along the banks of the Connecticut River in Portand to the middle of the Connecticut River south of Wilcox Island to the Pecausett Meadows area in Portland.
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 6 - Town Master from USGS
Title: Connecticut Town Master from USGS
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:
This data source refers to all political boundary features combined in one statewide layer. Since initial publication in 1994, subsequent editions of this master layer were generated by the State of Connecticut in order to change data format, convert from NAD 27 to NAD 83, and improve the quality and accuracy of both feature geometry and feature attribute information. Consequently, over a period of many years, different versions of the layer were produced. Various editions of Town Master from USGS are reflected by those process steps in which the Town Master from USGS layer is identified as both the Source Used and the Source Produced. Town Master from USGS is in ArcInfo Coverage format.
Beginning date: 1969
Ending date: 1986
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984 and CT-NY State boundary line coordinates through 1986.
Data Source produced
Source 6 - Town Master from USGS
Title: Connecticut Town Master from USGS
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:
This data source refers to all political boundary features combined in one statewide layer. Since initial publication in 1994, subsequent editions of this master layer were generated by the State of Connecticut in order to change data format, convert from NAD 27 to NAD 83, and improve the quality and accuracy of both feature geometry and feature attribute information. Consequently, over a period of many years, different versions of the layer were produced. Various editions of Town Master from USGS are reflected by those process steps in which the Town Master from USGS layer is identified as both the Source Used and the Source Produced. Town Master from USGS is in ArcInfo Coverage format.
Beginning date: 1969
Ending date: 1986
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984 and CT-NY State boundary line coordinates through 1986.
Process Step 8
Process description:
Attribute enhancements - AV_LEGEND, TOWN_POLY, TOWN_ARC, COAST_POLY, and COAST_ARC attributes were modified from storing abbreviated values in upper case to full length values in both upper and lower case. Additionally, the IMS_LEGEND attribute was added to establish a simple feature classification scheme for symbolizing Town Master from USGS features with Internet mapping software environments such as ArcIMS.
Organization: State of Connecticut, Department of Environmental Protection
Person: Diana Danenberg, Elizabeth Doran
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: 2001-2003
Process software and version: ArcInfo 7
Data Source used
Source 6 - Town Master from USGS
Title: Connecticut Town Master from USGS
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:
This data source refers to all political boundary features combined in one statewide layer. Since initial publication in 1994, subsequent editions of this master layer were generated by the State of Connecticut in order to change data format, convert from NAD 27 to NAD 83, and improve the quality and accuracy of both feature geometry and feature attribute information. Consequently, over a period of many years, different versions of the layer were produced. Various editions of Town Master from USGS are reflected by those process steps in which the Town Master from USGS layer is identified as both the Source Used and the Source Produced. Town Master from USGS is in ArcInfo Coverage format.
Beginning date: 1969
Ending date: 1986
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984 and CT-NY State boundary line coordinates through 1986.
Data Source produced
Source 6 - Town Master from USGS
Title: Connecticut Town Master from USGS
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:
This data source refers to all political boundary features combined in one statewide layer. Since initial publication in 1994, subsequent editions of this master layer were generated by the State of Connecticut in order to change data format, convert from NAD 27 to NAD 83, and improve the quality and accuracy of both feature geometry and feature attribute information. Consequently, over a period of many years, different versions of the layer were produced. Various editions of Town Master from USGS are reflected by those process steps in which the Town Master from USGS layer is identified as both the Source Used and the Source Produced. Town Master from USGS is in ArcInfo Coverage format.
Beginning date: 1969
Ending date: 1986
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984 and CT-NY State boundary line coordinates through 1986.
Process Step 9
Process description:
Attribute Integrity Improvements - 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 and encoding the following line attributes based on the topological relationships between the line and polygon features: STATE_FLG, FIPS_FLG, CONN_FLG, TOWN_FLG, CITY_FLG, BORO_FLG, CNTY_FLG, TNO_LEFT, TOWN_LEFT, TNO_RIGHT, TOWN_RIGHT, CITY_LEFT, and CITY_RIGHT. For example, given that each line feature inherently has a (from-to) direction, the value for the TNO_LEFT (Town Number Left) line attribute is based the value of the TOWN_NO (Town Number) attribute for the polygon to the left of the boundary line feature. And the TNO_RIGHT (Town Number Right) line attribute is based the value of the TOWN_NO (Town Number) attribute for the polygon to the right of the boundary line feature. The direction of the line feature is arbitrary and usually reflects the direction with which the feature was digitized. Additionally, the MAKECOVER.AML also encoded Boolean type fields that flag certain types of features such as county boundaries. For example, the CNTY_FLG (Connecticut County Boundary Flag) field stores either a value of "True" or "False" to distinguish county boundaries from other boundaries and is attributed by comparing the value of the CNTY_COD (Connecticut County Code) attribute of the polygon to the left and right of every line feature. If the CNTY_COD polygon attribute values differ, then the line feature is a county boundary and the CNTY_FLG line attribute is assigned a value of "true". In 2005, all Boolean fields such as STATE_FLG, FIPS_FLG, CONN_FLG, TOWN_FLG, CITY_FLG, and BORO_FLG were converted from storing previously used 1 an 0 numeric values to represent true and false conditions to storing "True" and "False" text string values, respectively. The name of the resulting ArcInfo coverage created by this automated process is TOWNUSGS.
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: 2004-2005
Process software and version: ArcInfo 8, ArcView 3.3
Data Source used
Source 6 - Town Master from USGS
Title: Connecticut Town Master from USGS
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:
This data source refers to all political boundary features combined in one statewide layer. Since initial publication in 1994, subsequent editions of this master layer were generated by the State of Connecticut in order to change data format, convert from NAD 27 to NAD 83, and improve the quality and accuracy of both feature geometry and feature attribute information. Consequently, over a period of many years, different versions of the layer were produced. Various editions of Town Master from USGS are reflected by those process steps in which the Town Master from USGS layer is identified as both the Source Used and the Source Produced. Town Master from USGS is in ArcInfo Coverage format.
Beginning date: 1969
Ending date: 1986
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984 and CT-NY State boundary line coordinates through 1986.
Data Source produced
Source 6 - Town Master from USGS
Title: Connecticut Town Master from USGS
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:
This data source refers to all political boundary features combined in one statewide layer. Since initial publication in 1994, subsequent editions of this master layer were generated by the State of Connecticut in order to change data format, convert from NAD 27 to NAD 83, and improve the quality and accuracy of both feature geometry and feature attribute information. Consequently, over a period of many years, different versions of the layer were produced. Various editions of Town Master from USGS are reflected by those process steps in which the Town Master from USGS layer is identified as both the Source Used and the Source Produced. Town Master from USGS is in ArcInfo Coverage format.
Beginning date: 1969
Ending date: 1986
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984 and CT-NY State boundary line coordinates through 1986.
Process Step 10
Process description:
Create 2005 Edition of Town Master from USGS - 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 Town Master From USGS 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 TOWNUSGS.
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 6 - Town Master from USGS
Title: Connecticut Town Master from USGS
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:
This data source refers to all political boundary features combined in one statewide layer. Since initial publication in 1994, subsequent editions of this master layer were generated by the State of Connecticut in order to change data format, convert from NAD 27 to NAD 83, and improve the quality and accuracy of both feature geometry and feature attribute information. Consequently, over a period of many years, different versions of the layer were produced. Various editions of Town Master from USGS are reflected by those process steps in which the Town Master from USGS layer is identified as both the Source Used and the Source Produced. Town Master from USGS is in ArcInfo Coverage format.
Beginning date: 1969
Ending date: 1986
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984 and CT-NY State boundary line coordinates through 1986.
Data Source produced
Source 6 - Town Master from USGS
Title: Connecticut Town Master from USGS
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:
This data source refers to all political boundary features combined in one statewide layer. Since initial publication in 1994, subsequent editions of this master layer were generated by the State of Connecticut in order to change data format, convert from NAD 27 to NAD 83, and improve the quality and accuracy of both feature geometry and feature attribute information. Consequently, over a period of many years, different versions of the layer were produced. Various editions of Town Master from USGS are reflected by those process steps in which the Town Master from USGS layer is identified as both the Source Used and the Source Produced. Town Master from USGS is in ArcInfo Coverage format.
Beginning date: 1969
Ending date: 1986
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984 and CT-NY State boundary line coordinates through 1986.
Process Step 11
Process description:
Export to Shapefile format - Converted polygon feature data from an ArcInfo coverage named TOWNUSGS to a Shapefile named Town_Master_USGS_Poly.shp. Excluded the AREA, PERIMETER, TOWNUSGS#,  and TOWNUSGS-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 6 - Town Master from USGS
Title: Connecticut Town Master from USGS
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:
This data source refers to all political boundary features combined in one statewide layer. Since initial publication in 1994, subsequent editions of this master layer were generated by the State of Connecticut in order to change data format, convert from NAD 27 to NAD 83, and improve the quality and accuracy of both feature geometry and feature attribute information. Consequently, over a period of many years, different versions of the layer were produced. Various editions of Town Master from USGS are reflected by those process steps in which the Town Master from USGS layer is identified as both the Source Used and the Source Produced. Town Master from USGS is in ArcInfo Coverage format.
Beginning date: 1969
Ending date: 1986
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984 and CT-NY State boundary line coordinates through 1986.
Data Source produced
Source 7 - Town_Master_USGS_Poly.shp
Title: Connecticut Town Master from USGS Polygon
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:
A polygon feature-based layer representing all areas enclosed by all political boundary features depicted on all of the U.S. Geological Survey (USGS) 7.5 minute topographic quadrangle maps that cover the State of Connecticut. Town_Master_USGS_Poly.shp is in Shapefile format.
Beginning date: 1969
Ending date: 1986
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984 and CT-NY State boundary line coordinates through 1986.
Process Step 12
Process description:
Convert to GeoDatabase Feature Class format - Defined new Feature Class named Town_Master_USGS_Poly; and imported the attribute definitions, loaded features and imported metadata from Town_Master_USGS_Poly.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 7 - Town_Master_USGS_Poly.shp
Title: Connecticut Town Master from USGS Polygon
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:
A polygon feature-based layer representing all areas enclosed by all political boundary features depicted on all of the U.S. Geological Survey (USGS) 7.5 minute topographic quadrangle maps that cover the State of Connecticut. Town_Master_USGS_Poly.shp is in Shapefile format.
Beginning date: 1969
Ending date: 1986
Currentness reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984 and CT-NY State boundary line coordinates through 1986.
Data Source produced
Source 8 - Town_Master_USGS_Poly
Title: Connecticut Town Master from USGS Polygon
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:
A polygon feature-based layer representing all areas enclosed by all political boundary features depicted on all of the U.S. Geological Survey (USGS) 7.5 minute topographic quadrangle maps that cover the State of Connecticut. Town_Master_USGS_Poly 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 and CT-NY State boundary line coordinates through 1986.
ESRI geoprocessing history
Description of ESRI geoprocessing commands, settings, and tolerances applied to the data.
ESRI geoprocessing command information
1 Process
Date: 20061204 Time: 120450
Tool location: C:\Program Files\ArcGIS\ArcToolbox\Toolboxes\Data Management Tools.tbx\CopyFeatures
Command issued: CopyFeatures F:\GeoData\Political\geodatabase\Political_Boundary.mdb\Town_Master_USGS_Poly "Database Connections\depdbs11@dep.sde\depgis.DEP.Town_Master_USGS_Poly" DEPVECTORSTATIC 10000 0 0
2 CopyFeatures_94
Date: 20081215 Time: 163035
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.TOWN_MASTER_USGS_POLY" "Database Connections\062174-svr.depgis@DEP.sde\depgis.DEP.TOWN_MASTER_USGS_POLY" 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 Town Master from USGS Polygon
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: 20111215
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.