FGDC Classic | FGDC FAQ | FGDC Plus | XML

Connecticut Towns for Identify

Metadata:


Identification_Information:
Citation:
Citation_Information:
Originator: State of Connecticut, Department of Environmental Protection (data editor and publisher)
Originator: U.S. Geological Survey, National Mapping Program (data compiler)
Publication_Date: 19940101
Title:
Connecticut Towns for Identify
Edition: 2008
Geospatial_Data_Presentation_Form: vector digital data
Publication_Information:
Publication_Place: Hartford, Connecticut, USA
Publisher: State of Connecticut, Department of Environmental Protection
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 2008 Edition is a recreation of the same set of geographic features published in 1994. It may differ slightly 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.
Online_Linkage: http://www.ct.gov/deep
Description:
Abstract:
Connecticut Towns for Identify is a 1:24,000-scale polygon feature-based layer with a single polygon feature for each Connecticut town. Polygon features depict the geographic areas for individual towns (municipalities). The layer is based in part on information from USGS topographic quadrangle maps published between 1969 and 1984 and does not reflect official town boundary information. In this layer, a town area is represented as a single polygon feature and includes all of the land and water area encompassed by the town, as generally depicted on a USGS 7.5 minute topographic quadrangle map. Note, polygon features for towns along the coast artificially extend to the CT-NY state boundary in Long Island Sound. Feature attribute information denotes the town and county number and name for each feature. This layer was originally published in 1994. With the exception of the Middletown-Portand town boundary, the 2008 edition includes the same features originally published in 1994. The Middletown-Portand town boundary was corrected and changed from its location, as depicted on the USGS topographic quadrangle maps, from 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.
Purpose:
Connecticut Towns for Identify only should be used to determine (identify) the Connecticut town that a point feature or XY coordinate is located in. It should not be displayed on a map or used for cartographic purposes due to the unusual nature of town boundaries in Long Island Sound. Use these town polygon features to identify the town a point on the land is located in. Also use this layer to identify the town a point located in the waters of Long Island Sound should be associated with (and presumed to be located in), based on proximity to the nearest coastal town. Note that town polygon features of this layer are based on a combination of political boundary information depicted on the U.S. Geological Survey 7.5 minute topographic quadrangle maps and interpolated information. For inland towns, town polygon features are entirely based on political boundary information published on the U.S. Geological Survey 7.5 minute topographic quadrangle maps. For towns along the Connecticut coastline, town polygon features also encompass the waters of Long Island Sound and are based on political boundary information published on the U.S. Geological Survey 7.5 minute topographic quadrangle maps that has been extended and enterpolated by CT DEP to the CT-NY state boundary in Long Island Sound. Label polygon feature with the TOWN attribute to display town names.
Supplemental_Information:
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.
Time_Period_of_Content:
Time_Period_Information:
Range_of_Dates/Times:
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:
Progress: Complete
Maintenance_and_Update_Frequency: None planned
Spatial_Domain:
Bounding_Coordinates:
West_Bounding_Coordinate: -73.742172
East_Bounding_Coordinate: -71.781365
North_Bounding_Coordinate: 42.052612
South_Bounding_Coordinate: 40.949970
Keywords:
Theme:
Theme_Keyword_Thesaurus: None
Theme_Keyword: DLG
Theme_Keyword: large scale
Theme_Keyword: political boundary
Theme_Keyword: state
Theme_Keyword: county
Theme_Keyword: town
Theme_Keyword: borough
Theme:
Theme_Keyword_Thesaurus: ISO 19115 Topic Category
Theme_Keyword: boundaries
Place:
Place_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_Keyword: Connecticut
Place_Keyword: CT
Place:
Place_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.
Place_Keyword: United States of America
Place_Keyword: USA
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 Connecticut Towns for Identify layer, compiled and published by CT DEP and USGS. Source map scale is 1:24,000.
Point_of_Contact:
Contact_Information:
Contact_Organization_Primary:
Contact_Organization: State of Connecticut, Department of Environmental Protection
Contact_Person: Howie Sternberg
Contact_Address:
Address_Type: mailing and physical address
Address:
79 Elm Street
City: Hartford
State_or_Province: Connecticut
Postal_Code: 06106-5127
Country: USA
Contact_Voice_Telephone: 860-424-3540
Contact_Facsimile_Telephone: 860-424-4058
Contact_Electronic_Mail_Address: dep.gisdata@ct.gov
Hours_of_Service: Monday to Friday, 08:30 to 16:30 Eastern Standard Time
Browse_Graphic:
Browse_Graphic_File_Name: http://www.cteco.uconn.edu/metadata/dep/browsegraphic/townidentify.gif
Browse_Graphic_File_Description:
Full view of Connecticut Towns for Identify
Browse_Graphic_File_Type: GIF
Native_Data_Set_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.
Back to Top
Data_Quality_Information:
Attribute_Accuracy:
Attribute_Accuracy_Report:
These data retain the feature geometry and basic attributes of polygon features for town areas identified by the USGS, extending these areas for coastal towns in Long Island Sound. All attributes have valid values. Values are within defined domains. The STATE_COD, FIPS_COD, TOWN_NO, TOWN, CNTY_COD, and COUNTY polygon attributes were manually entered, visually inspected and compared to information on the USGS 7.5 minute topographic quadrangle maps. 
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. 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.
Positional_Accuracy:
Horizontal_Positional_Accuracy:
Horizontal_Positional_Accuracy_Report:
Boundaries on the land shown on USGS topographic quadrangle maps (and not in Long Island Sound) comply 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.
Lineage:
Source_Information:
Source_Citation:
Citation_Information:
Originator: U.S. Geological Survey, National Mapping Program (data compiler and publisher)
Publication_Date: 1969-1984
Title:
USGS Large Scale Digital Line Graph (DLG)
Geospatial_Data_Presentation_Form: file
Publication_Information:
Publication_Place: Reston, Virginia USA
Publisher: U.S Geological Survey
Source_Scale_Denominator: 24000
Type_of_Source_Media: digital tape media
Source_Time_Period_of_Content:
Time_Period_Information:
Range_of_Dates/Times:
Beginning_Date: 1969
Ending_Date: 1984
Source_Currentness_Reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984.
Source_Citation_Abbreviation:
Source 1 - DLG data for 112 of 115 quadrangle areas
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.
Source_Information:
Source_Citation:
Citation_Information:
Originator: U.S. Geological Survey, National Mapping Program (data compiler)
Publication_Date: Unpublished Material
Title:
Scanned USGS Topographic Quadrangle Map Mylars
Geospatial_Data_Presentation_Form: raster digital data
Source_Scale_Denominator: 24000
Type_of_Source_Media: digital tape media
Source_Time_Period_of_Content:
Time_Period_Information:
Single_Date/Time:
Calendar_Date: 1979
Source_Currentness_Reference:
publication date
Source_Citation_Abbreviation:
Source 2 - Topo image data for 3 of 115 quadrangle areas
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.
Source_Information:
Source_Citation:
Citation_Information:
Originator: State of Connecticut, Department of Environmental Protection (data editor)
Originator: U.S. Geological Survey, National Mapping Program (data compiler)
Publication_Date: Unpublished Material
Title:
Town Master 7.5 minute quadrangle Coverages
Geospatial_Data_Presentation_Form: vector digital data
Source_Scale_Denominator: 24000
Type_of_Source_Media: disc
Source_Time_Period_of_Content:
Time_Period_Information:
Range_of_Dates/Times:
Beginning_Date: 1969
Ending_Date: 1984
Source_Currentness_Reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984.
Source_Citation_Abbreviation:
Source 3 - Feature data for 115 quadrangle areas
Source_Contribution:
Town Master features for each quadrangle map. Each quadrangle Town Master layer is in ArcInfo Coverage format.
Source_Information:
Source_Citation:
Citation_Information:
Originator: State of Connecticut, Department of Environmental Protection (data editor and publisher)
Originator: U.S. Geological Survey, National Mapping Program (data compiler)
Publication_Date: 19940101
Title:
Connecticut Hydrography Master
Geospatial_Data_Presentation_Form: vector digital data
Publication_Information:
Publication_Place: Hartford, Connecticut, USA
Publisher: State of Connecticut, Department of Environmental Protection
Online_Linkage: http://www.ct.gov/deep
Source_Scale_Denominator: 24000
Type_of_Source_Media: disc
Source_Time_Period_of_Content:
Time_Period_Information:
Range_of_Dates/Times:
Beginning_Date: 1969
Ending_Date: 1984
Source_Currentness_Reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984.
Source_Citation_Abbreviation:
Source 4 - Hydrography Master
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.
Source_Information:
Source_Citation:
Citation_Information:
Originator: State of Connecticut Legislature
Publication_Date: 1986
Title:
An Act Establishing the Boundary Line Between Connecticut and New York
Geospatial_Data_Presentation_Form: document
Publication_Information:
Publication_Place: Hartford, Connecticut, USA
Publisher: State of Connecticut, Connecticut Legislature
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.
Type_of_Source_Media: paper
Source_Time_Period_of_Content:
Time_Period_Information:
Single_Date/Time:
Calendar_Date: 1986
Source_Currentness_Reference:
publication date
Source_Citation_Abbreviation:
Source 5 - State boundary coordinates
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
Source_Information:
Source_Citation:
Citation_Information:
Originator: State of Connecticut, Department of Environmental Protection (data editor and publisher)
Originator: U.S. Geological Survey, National Mapping Program (data compiler)
Publication_Date: 19940101
Title:
Connecticut Town Master from USGS
Edition: 2005
Geospatial_Data_Presentation_Form: vector digital data
Publication_Information:
Publication_Place: Hartford, Connecticut, USA
Publisher: State of Connecticut, Department of Environmental Protection
Online_Linkage: http://www.ct.gov/deep
Source_Scale_Denominator: 24000
Type_of_Source_Media: disc
Source_Time_Period_of_Content:
Time_Period_Information:
Range_of_Dates/Times:
Beginning_Date: 1969
Ending_Date: 1986
Source_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_Citation_Abbreviation:
Source 6 - Town Master from USGS
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.
Source_Information:
Source_Citation:
Citation_Information:
Originator: State of Connecticut, Department of Environmental Protection (data editor and publisher)
Originator: U.S. Geological Survey, National Mapping Program (data compiler)
Publication_Date: 19940101
Title:
Connecticut Town Master from USGS Polygon
Edition: 2005
Geospatial_Data_Presentation_Form: vector digital data
Publication_Information:
Publication_Place: Hartford, Connecticut, USA
Publisher: State of Connecticut, Department of Environmental Protection
Online_Linkage: http://www.ct.gov/deep
Source_Scale_Denominator: 24000
Type_of_Source_Media: disc
Source_Time_Period_of_Content:
Time_Period_Information:
Range_of_Dates/Times:
Beginning_Date: 1969
Ending_Date: 1986
Source_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_Citation_Abbreviation:
Source 7 - Town_Master_USGS_Poly.shp
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.
Source_Information:
Source_Citation:
Citation_Information:
Originator: State of Connecticut, Department of Environmental Protection (data editor and publisher)
Originator: U.S. Geological Survey, National Mapping Program (data compiler)
Publication_Date: 19940101
Title:
Connecticut Town Master from USGS Polygon
Edition: 2008
Geospatial_Data_Presentation_Form: vector digital data
Publication_Information:
Publication_Place: Hartford, Connecticut, USA
Publisher: State of Connecticut, Department of Environmental Protection
Online_Linkage: http://www.ct.gov/deep
Source_Scale_Denominator: 24000
Type_of_Source_Media: disc
Source_Time_Period_of_Content:
Time_Period_Information:
Range_of_Dates/Times:
Beginning_Date: 1969
Ending_Date: 1984
Source_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_Citation_Abbreviation:
Source 8 - Town_Master_USGS_Poly
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.
Source_Information:
Source_Citation:
Citation_Information:
Originator: State of Connecticut, Department of Environmental Protection (data compiler, editor, publisher)
Originator: U.S. Geological Survey, National Mapping Program (data compiler)
Publication_Date: 19940101
Title:
Connecticut Towns for Identify
Edition: 2008
Geospatial_Data_Presentation_Form: vector digital data
Publication_Information:
Publication_Place: Hartford, Connecticut, USA
Publisher: State of Connecticut, Department of Environmental Protection
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 2008 Edition is a recreation of the same set of geographic features published in 1994. It may differ slightly 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.
Online_Linkage: http://www.ct.gov/deep
Source_Scale_Denominator: 24000
Type_of_Source_Media: disc
Source_Time_Period_of_Content:
Time_Period_Information:
Range_of_Dates/Times:
Beginning_Date: 1969
Ending_Date: 1984
Source_Currentness_Reference:
Publication dates of the USGS 7.5 minute topographic quadrangle maps for the State of Connecticut through 1984.
Source_Citation_Abbreviation:
Source 9 - Town_Identify
Source_Contribution:
Town_Identify is in GeoDatabase Feature Class format
Process_Step:
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).
Source_Used_Citation_Abbreviation:
Source 1 - DLG data for 112 of 115 quadrangle areas
Process_Date: 1985-1987
Source_Produced_Citation_Abbreviation:
Source 3 - Feature data for 115 quadrangle areas
Process_Contact:
Contact_Information:
Contact_Organization_Primary:
Contact_Organization: State of Connecticut, Department of Environmental Protection
Contact_Person: Deborah Dumin, Jonathan Scull
Contact_Address:
Address_Type: mailing and physical address
Address:
79 Elm Street
City: Hartford
State_or_Province: Connecticut
Postal_Code: 06106
Country: USA
Contact_Voice_Telephone: 860-424-3540
Process_Step:
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.
Source_Used_Citation_Abbreviation:
Source 2 - Topo image data for 3 of 115 quadrangle areas
Process_Date: 1988
Source_Produced_Citation_Abbreviation:
Source 3 - Feature data for 115 quadrangle areas
Process_Contact:
Contact_Information:
Contact_Organization_Primary:
Contact_Organization: State of Connecticut, Department of Environmental Protection
Contact_Person: Howie Sternberg
Contact_Address:
Address_Type: mailing and physical address
Address:
79 Elm Street
City: Hartford
State_or_Province: Connecticut
Postal_Code: 06106
Country: USA
Contact_Voice_Telephone: 860-424-3540
Process_Step:
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.
Source_Used_Citation_Abbreviation:
Source 3 - Feature data for 115 quadrangle areas
Process_Date: 1985-1988
Source_Produced_Citation_Abbreviation:
Source 3 - Feature data for 115 quadrangle areas
Process_Contact:
Contact_Information:
Contact_Organization_Primary:
Contact_Organization: State of Connecticut, Department of Environmental Protection
Contact_Person: Howie Sternberg
Contact_Address:
Address_Type: mailing and physical address
Address:
79 Elm Street
City: Hartford
State_or_Province: Connecticut
Postal_Code: 06106
Country: USA
Contact_Voice_Telephone: 860-424-3540
Process_Step:
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.
Source_Used_Citation_Abbreviation:
Source 3 - Feature data for 115 quadrangle areas
Process_Date: 1989-1990
Source_Produced_Citation_Abbreviation:
Source 3 - Feature data for 115 quadrangle areas
Process_Contact:
Contact_Information:
Contact_Organization_Primary:
Contact_Organization: State of Connecticut, Department of Environmental Protection
Contact_Person: Howie Sternberg
Contact_Address:
Address_Type: mailing and physical address
Address:
79 Elm Street
City: Hartford
State_or_Province: Connecticut
Postal_Code: 06106
Country: USA
Contact_Voice_Telephone: 860-424-3540
Process_Step:
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.
Source_Used_Citation_Abbreviation:
Source 3 - Feature data for 115 quadrangle areas
Source_Used_Citation_Abbreviation:
Source 4 - Hydrography Master
Source_Used_Citation_Abbreviation:
Source 5 - State boundary coordinates
Process_Date: 1994
Source_Produced_Citation_Abbreviation:
Source 6 - Town Master from USGS
Process_Contact:
Contact_Information:
Contact_Organization_Primary:
Contact_Organization: State of Connecticut, Department of Environmental Protection
Contact_Person: Howie Sternberg
Contact_Address:
Address_Type: mailing and physical address
Address:
79 Elm Street
City: Hartford
State_or_Province: Connecticut
Postal_Code: 06106
Country: USA
Contact_Voice_Telephone: 860-424-3540
Process_Step:
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.
Source_Used_Citation_Abbreviation:
Source 6 - Town Master from USGS
Process_Date: 1999
Source_Produced_Citation_Abbreviation:
Source 6 - Town Master from USGS
Process_Contact:
Contact_Information:
Contact_Organization_Primary:
Contact_Organization: State of Connecticut, Department of Environmental Protection
Contact_Person: Howie Sternberg
Contact_Address:
Address_Type: mailing and physical address
Address:
79 Elm Street
City: Hartford
State_or_Province: Connecticut
Postal_Code: 06106
Country: USA
Contact_Voice_Telephone: 860-424-3540
Process_Step:
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.
Source_Used_Citation_Abbreviation:
Source 6 - Town Master from USGS
Process_Date: 1999
Source_Produced_Citation_Abbreviation:
Source 6 - Town Master from USGS
Process_Contact:
Contact_Information:
Contact_Organization_Primary:
Contact_Organization: State of Connecticut, Department of Environmental Protection
Contact_Person: Howie Sternberg
Contact_Address:
Address_Type: mailing and physical address
Address:
79 Elm Street
City: Hartford
State_or_Province: Connecticut
Postal_Code: 06106
Country: USA
Contact_Voice_Telephone: 860-424-3540
Process_Step:
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.
Source_Used_Citation_Abbreviation:
Source 6 - Town Master from USGS
Process_Date: 2001-2003
Source_Produced_Citation_Abbreviation:
Source 6 - Town Master from USGS
Process_Contact:
Contact_Information:
Contact_Organization_Primary:
Contact_Organization: State of Connecticut, Department of Environmental Protection
Contact_Person: Diana Danenberg, Elizabeth Doran
Contact_Address:
Address_Type: mailing and physical address
Address:
79 Elm Street
City: Hartford
State_or_Province: Connecticut
Postal_Code: 06106
Country: USA
Contact_Voice_Telephone: 860-424-3540
Process_Step:
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.
Source_Used_Citation_Abbreviation:
Source 6 - Town Master from USGS
Process_Date: 2004-2005
Source_Produced_Citation_Abbreviation:
Source 6 - Town Master from USGS
Process_Contact:
Contact_Information:
Contact_Organization_Primary:
Contact_Organization: State of Connecticut, Department of Environmental Protection
Contact_Person: Howie Sternberg
Contact_Address:
Address_Type: mailing and physical address
Address:
79 Elm Street
City: Hartford
State_or_Province: Connecticut
Postal_Code: 06106
Country: USA
Contact_Voice_Telephone: 860-424-3540
Process_Step:
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.
Source_Used_Citation_Abbreviation:
Source 6 - Town Master from USGS
Process_Date: 2005
Source_Produced_Citation_Abbreviation:
Source 6 - Town Master from USGS
Process_Contact:
Contact_Information:
Contact_Organization_Primary:
Contact_Organization: State of Connecticut, Department of Environmental Protection
Contact_Person: Howie Sternberg
Contact_Address:
Address_Type: mailing and physical address
Address:
79 Elm Street
City: Hartford
State_or_Province: Connecticut
Postal_Code: 06106
Country: USA
Contact_Voice_Telephone: 860-424-3540
Process_Step:
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.
Source_Used_Citation_Abbreviation:
Source 6 - Town Master from USGS
Process_Date: 2005
Source_Produced_Citation_Abbreviation:
Source 7 - Town_Master_USGS_Poly.shp
Process_Contact:
Contact_Information:
Contact_Organization_Primary:
Contact_Organization: State of Connecticut, Department of Environmental Protection
Contact_Person: Howie Sternberg
Contact_Address:
Address_Type: mailing and physical address
Address:
79 Elm Street
City: Hartford
State_or_Province: Connecticut
Postal_Code: 06106
Country: USA
Contact_Voice_Telephone: 860-424-3540
Process_Step:
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
Source_Used_Citation_Abbreviation:
Source 7 - Town_Master_USGS_Poly.shp
Process_Date: 2006
Source_Produced_Citation_Abbreviation:
Source 8 - Town_Master_USGS_Poly
Process_Contact:
Contact_Information:
Contact_Organization_Primary:
Contact_Organization: State of Connecticut, Department of Environmental Protection
Contact_Person: Howie Sternberg
Contact_Address:
Address_Type: mailing and physical address
Address:
79 Elm Street
City: Hartford
State_or_Province: Connecticut
Postal_Code: 06106
Country: USA
Contact_Voice_Telephone: 860-424-3540
Process_Step:
Process_Description:
Create Connecticut Towns for Identify layer - Polygon features from the layer named 'Connecticut Town Master from USGS' were copied to a personal geodatabase feature class having the same name (Town_Master_USGS_Poly). Subsequently, all polygon features not located in Connectcut (STATE_COD <> 'CT') were deleted from this feature class. A final dissolve of features on the STATE_COD, FIPS_COD, TOWN_NO, TOWN, CNTY_COD, and COUNTY attributes merged (adjacent) features of the same town/county, resulting in 169 town polygons that covered the land and waters of Connecticut in a new feature class named Town_Identify.
Source_Used_Citation_Abbreviation:
Source 8 - Town_Master_USGS_Poly
Process_Date: 20080428
Source_Produced_Citation_Abbreviation:
Source 9 - Town_Identify
Process_Contact:
Contact_Information:
Contact_Organization_Primary:
Contact_Organization: State of Connecticut, Department of Environmental Protection
Contact_Person: Howie Sternberg
Contact_Address:
Address_Type: mailing and physical address
Address:
79 Elm Street
City: Hartford
State_or_Province: Connecticut
Postal_Code: 06106
Country: USA
Contact_Voice_Telephone: 860-424-3450
Back to Top
Spatial_Data_Organization_Information:
Indirect_Spatial_Reference_Method:
Connecticut town names and numbers
Direct_Spatial_Reference_Method: Vector
Point_and_Vector_Object_Information:
SDTS_Terms_Description:
SDTS_Point_and_Vector_Object_Type: G-polygon
Point_and_Vector_Object_Count: 169
Back to Top
Spatial_Reference_Information:
Horizontal_Coordinate_System_Definition:
Planar:
Map_Projection:
Map_Projection_Name: Lambert Conformal Conic
Lambert_Conformal_Conic:
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_Definition:
Altitude_System_Definition:
Altitude_Resolution: 1.000000
Altitude_Encoding_Method: Explicit elevation coordinate included with horizontal coordinates
Back to Top
Entity_and_Attribute_Information:
Detailed_Description:
Entity_Type:
Entity_Type_Label: Connecticut Towns for Identify
Entity_Type_Definition:
Polygon features depict the geographic areas for individual towns (municipalities). A town is represented by one polygon feature that includes all of the land and water area encompassed by the town. Polygon features for towns along the coast artificially extend to the CT-NY state boundary in Long Island Sound.
Entity_Type_Definition_Source:
State of Connecticut, Department of Environmental Protection and U.S. Geological Survey, National Mapping Program
Attribute:
Attribute_Label: OBJECTID
Attribute_Definition:
Internal feature number.
Attribute_Definition_Source:
ESRI
Attribute_Domain_Values:
Unrepresentable_Domain:
Sequential unique whole numbers that are automatically generated.
Attribute:
Attribute_Label: SHAPE
Attribute_Definition:
Feature geometry.
Attribute_Definition_Source:
ESRI
Attribute_Domain_Values:
Unrepresentable_Domain:
Coordinates defining the features.
Attribute:
Attribute_Label: STATE_COD
Attribute_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.
Attribute_Definition_Source:
U.S. Department of Commerce, Bureau of the Census
Attribute_Domain_Values:
Enumerated_Domain:
Enumerated_Domain_Value: CT
Enumerated_Domain_Value_Definition:
Connecticut
Enumerated_Domain_Value_Definition_Source:
US Census
Attribute:
Attribute_Label: FIPS_COD
Attribute_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
Attribute_Definition_Source:
U.S. Department of Commerce, Bureau of the Census
Attribute_Domain_Values:
Unrepresentable_Domain:
Text value representation of numbers, some with leading zeros
Attribute:
Attribute_Label: TOWN_NO
Attribute_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.
Attribute_Definition_Source:
State of Connecticut, Department of Environmental Protection and State of Connecticut, Office of the State Controller
Attribute_Domain_Values:
Enumerated_Domain:
Enumerated_Domain_Value: 0
Enumerated_Domain_Value_Definition:
Not a Connecticut Town
Enumerated_Domain_Value_Definition_Source:
CT DEP
Enumerated_Domain:
Enumerated_Domain_Value: 1
Enumerated_Domain_Value_Definition:
Andover
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 2
Enumerated_Domain_Value_Definition:
Ansonia
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 3
Enumerated_Domain_Value_Definition:
Ashford
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 4
Enumerated_Domain_Value_Definition:
Avon
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 5
Enumerated_Domain_Value_Definition:
Barkhamsted
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 6
Enumerated_Domain_Value_Definition:
Beacon Falls
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 7
Enumerated_Domain_Value_Definition:
Berlin
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 8
Enumerated_Domain_Value_Definition:
Bethany
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 9
Enumerated_Domain_Value_Definition:
Bethel
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 10
Enumerated_Domain_Value_Definition:
Bethlehem
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 11
Enumerated_Domain_Value_Definition:
Bloomfield
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 12
Enumerated_Domain_Value_Definition:
Bolton
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 13
Enumerated_Domain_Value_Definition:
Bozrah
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 14
Enumerated_Domain_Value_Definition:
Branford
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 15
Enumerated_Domain_Value_Definition:
Bridgeport
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 16
Enumerated_Domain_Value_Definition:
Bridgewater
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 17
Enumerated_Domain_Value_Definition:
Bristol
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 18
Enumerated_Domain_Value_Definition:
Brookfield
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 19
Enumerated_Domain_Value_Definition:
Brooklyn
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 20
Enumerated_Domain_Value_Definition:
Burlington
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 21
Enumerated_Domain_Value_Definition:
Canaan
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 22
Enumerated_Domain_Value_Definition:
Canterbury
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 23
Enumerated_Domain_Value_Definition:
Canton
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 24
Enumerated_Domain_Value_Definition:
Chaplin
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 25
Enumerated_Domain_Value_Definition:
Cheshire
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 26
Enumerated_Domain_Value_Definition:
Chester
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 27
Enumerated_Domain_Value_Definition:
Clinton
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 28
Enumerated_Domain_Value_Definition:
Colchester
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 29
Enumerated_Domain_Value_Definition:
Colebrook
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 30
Enumerated_Domain_Value_Definition:
Columbia
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 31
Enumerated_Domain_Value_Definition:
Cornwall
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 32
Enumerated_Domain_Value_Definition:
Coventry
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 33
Enumerated_Domain_Value_Definition:
Cromwell
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 34
Enumerated_Domain_Value_Definition:
Danbury
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 35
Enumerated_Domain_Value_Definition:
Darien
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 36
Enumerated_Domain_Value_Definition:
Deep River
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 37
Enumerated_Domain_Value_Definition:
Derby
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 38
Enumerated_Domain_Value_Definition:
Durham
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 39
Enumerated_Domain_Value_Definition:
Eastford
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 40
Enumerated_Domain_Value_Definition:
East Granby
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 41
Enumerated_Domain_Value_Definition:
East Haddam
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 42
Enumerated_Domain_Value_Definition:
East Hampton
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 43
Enumerated_Domain_Value_Definition:
East Hartford
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 44
Enumerated_Domain_Value_Definition:
East Haven
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 45
Enumerated_Domain_Value_Definition:
East Lyme
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 46
Enumerated_Domain_Value_Definition:
Easton
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 47
Enumerated_Domain_Value_Definition:
East Windsor
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 48
Enumerated_Domain_Value_Definition:
Ellington
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 49
Enumerated_Domain_Value_Definition:
Enfield
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 50
Enumerated_Domain_Value_Definition:
Essex
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 51
Enumerated_Domain_Value_Definition:
Fairfield
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 52
Enumerated_Domain_Value_Definition:
Farmington
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 53
Enumerated_Domain_Value_Definition:
Franklin
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 54
Enumerated_Domain_Value_Definition:
Glastonbury
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 55
Enumerated_Domain_Value_Definition:
Goshen
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 56
Enumerated_Domain_Value_Definition:
Granby
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 57
Enumerated_Domain_Value_Definition:
Greenwich
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 58
Enumerated_Domain_Value_Definition:
Griswold
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 59
Enumerated_Domain_Value_Definition:
Groton
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 60
Enumerated_Domain_Value_Definition:
Guilford
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 61
Enumerated_Domain_Value_Definition:
Haddam
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 62
Enumerated_Domain_Value_Definition:
Hamden
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 63
Enumerated_Domain_Value_Definition:
Hampton
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 64
Enumerated_Domain_Value_Definition:
Hartford
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 65
Enumerated_Domain_Value_Definition:
Hartland
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 66
Enumerated_Domain_Value_Definition:
Harwinton
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 67
Enumerated_Domain_Value_Definition:
Hebron
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 68
Enumerated_Domain_Value_Definition:
Kent
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 69
Enumerated_Domain_Value_Definition:
Killingly
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 70
Enumerated_Domain_Value_Definition:
Killingworth
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 71
Enumerated_Domain_Value_Definition:
Lebanon
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 72
Enumerated_Domain_Value_Definition:
Ledyard
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 73
Enumerated_Domain_Value_Definition:
Lisbon
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 74
Enumerated_Domain_Value_Definition:
Litchfield
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 75
Enumerated_Domain_Value_Definition:
Lyme
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 76
Enumerated_Domain_Value_Definition:
Madison
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 77
Enumerated_Domain_Value_Definition:
Manchester
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 78
Enumerated_Domain_Value_Definition:
Mansfield
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 79
Enumerated_Domain_Value_Definition:
Marlborough
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 80
Enumerated_Domain_Value_Definition:
Meriden
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 81
Enumerated_Domain_Value_Definition:
Middlebury
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 82
Enumerated_Domain_Value_Definition:
Middlefield
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 83
Enumerated_Domain_Value_Definition:
Middletown
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 84
Enumerated_Domain_Value_Definition:
Milford
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 85
Enumerated_Domain_Value_Definition:
Monroe
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 86
Enumerated_Domain_Value_Definition:
Montville
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 87
Enumerated_Domain_Value_Definition:
Morris
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 88
Enumerated_Domain_Value_Definition:
Naugatuck
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 89
Enumerated_Domain_Value_Definition:
New Britain
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 90
Enumerated_Domain_Value_Definition:
New Canaan
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 91
Enumerated_Domain_Value_Definition:
New Fairfield
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 92
Enumerated_Domain_Value_Definition:
New Hartford
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 93
Enumerated_Domain_Value_Definition:
New Haven
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 94
Enumerated_Domain_Value_Definition:
Newington
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 95
Enumerated_Domain_Value_Definition:
New London
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 96
Enumerated_Domain_Value_Definition:
New Milford
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 97
Enumerated_Domain_Value_Definition:
Newtown
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 98
Enumerated_Domain_Value_Definition:
Norfolk
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 99
Enumerated_Domain_Value_Definition:
North Branford
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 100
Enumerated_Domain_Value_Definition:
North Canaan
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 101
Enumerated_Domain_Value_Definition:
North Haven
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 102
Enumerated_Domain_Value_Definition:
North Stonington
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 103
Enumerated_Domain_Value_Definition:
Norwalk
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 104
Enumerated_Domain_Value_Definition:
Norwich
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 105
Enumerated_Domain_Value_Definition:
Old Lyme
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 106
Enumerated_Domain_Value_Definition:
Old Saybrook
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 107
Enumerated_Domain_Value_Definition:
Orange
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 108
Enumerated_Domain_Value_Definition:
Oxford
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 109
Enumerated_Domain_Value_Definition:
Plainfield
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 110
Enumerated_Domain_Value_Definition:
Plainville
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 111
Enumerated_Domain_Value_Definition:
Plymouth
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 112
Enumerated_Domain_Value_Definition:
Pomfret
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 113
Enumerated_Domain_Value_Definition:
Portland
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 114
Enumerated_Domain_Value_Definition:
Preston
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 115
Enumerated_Domain_Value_Definition:
Prospect
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 116
Enumerated_Domain_Value_Definition:
Putnam
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 117
Enumerated_Domain_Value_Definition:
Redding
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 118
Enumerated_Domain_Value_Definition:
Ridgefield
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 119
Enumerated_Domain_Value_Definition:
Rocky Hill
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 120
Enumerated_Domain_Value_Definition:
Roxbury
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 121
Enumerated_Domain_Value_Definition:
Salem
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 122
Enumerated_Domain_Value_Definition:
Salisbury
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 123
Enumerated_Domain_Value_Definition:
Scotland
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 124
Enumerated_Domain_Value_Definition:
Seymour
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 125
Enumerated_Domain_Value_Definition:
Sharon
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 126
Enumerated_Domain_Value_Definition:
Shelton
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 127
Enumerated_Domain_Value_Definition:
Sherman
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 128
Enumerated_Domain_Value_Definition:
Simsbury
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 129
Enumerated_Domain_Value_Definition:
Somers
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 130
Enumerated_Domain_Value_Definition:
Southbury
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 131
Enumerated_Domain_Value_Definition:
Southington
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 132
Enumerated_Domain_Value_Definition:
South Windsor
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 133
Enumerated_Domain_Value_Definition:
Sprague
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 134
Enumerated_Domain_Value_Definition:
Stafford
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 135
Enumerated_Domain_Value_Definition:
Stamford
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 136
Enumerated_Domain_Value_Definition:
Sterling
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 137
Enumerated_Domain_Value_Definition:
Stonington
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 138
Enumerated_Domain_Value_Definition:
Stratford
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 139
Enumerated_Domain_Value_Definition:
Suffield
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 140
Enumerated_Domain_Value_Definition:
Thomaston
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 141
Enumerated_Domain_Value_Definition:
Thompson
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 142
Enumerated_Domain_Value_Definition:
Tolland
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 143
Enumerated_Domain_Value_Definition:
Torrington
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 144
Enumerated_Domain_Value_Definition:
Trumbull
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 145
Enumerated_Domain_Value_Definition:
Union
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 146
Enumerated_Domain_Value_Definition:
Vernon
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 147
Enumerated_Domain_Value_Definition:
Voluntown
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 148
Enumerated_Domain_Value_Definition:
Wallingford
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 149
Enumerated_Domain_Value_Definition:
Warren
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 150
Enumerated_Domain_Value_Definition:
Washington
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 151
Enumerated_Domain_Value_Definition:
Waterbury
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 152
Enumerated_Domain_Value_Definition:
Waterford
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 153
Enumerated_Domain_Value_Definition:
Watertown
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 154
Enumerated_Domain_Value_Definition:
Westbrook
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 155
Enumerated_Domain_Value_Definition:
West Hartford
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 156
Enumerated_Domain_Value_Definition:
West Haven
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 157
Enumerated_Domain_Value_Definition:
Weston
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 158
Enumerated_Domain_Value_Definition:
Westport
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 159
Enumerated_Domain_Value_Definition:
Wethersfield
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 160
Enumerated_Domain_Value_Definition:
Willington
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 161
Enumerated_Domain_Value_Definition:
Wilton
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 162
Enumerated_Domain_Value_Definition:
Winchester
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 163
Enumerated_Domain_Value_Definition:
Windham
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 164
Enumerated_Domain_Value_Definition:
Windsor
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 165
Enumerated_Domain_Value_Definition:
Windsor Locks
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 166
Enumerated_Domain_Value_Definition:
Wolcott
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 167
Enumerated_Domain_Value_Definition:
Woodbridge
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 168
Enumerated_Domain_Value_Definition:
Woodbury
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Enumerated_Domain:
Enumerated_Domain_Value: 169
Enumerated_Domain_Value_Definition:
Woodstock
Enumerated_Domain_Value_Definition_Source:
CT Office of the State Comptroller
Attribute:
Attribute_Label: TOWN
Attribute_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.
Attribute_Definition_Source:
State of Connecticut, Department of Environmental Protection and State of Connecticut, Office of the State Controller
Attribute_Domain_Values:
Unrepresentable_Domain:
See Enumerated Domain Value Definitions for TOWN_NO attribute.
Attribute:
Attribute_Label: CNTY_COD
Attribute_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
Attribute_Definition_Source:
State of Connecticut, Office of Policy and Management
Attribute_Domain_Values:
Enumerated_Domain:
Enumerated_Domain_Value: 0
Enumerated_Domain_Value_Definition:
Not a Connecticut County
Enumerated_Domain_Value_Definition_Source:
CT OPM
Enumerated_Domain:
Enumerated_Domain_Value: 1
Enumerated_Domain_Value_Definition:
Fairfield
Enumerated_Domain_Value_Definition_Source:
CT OPM
Enumerated_Domain:
Enumerated_Domain_Value: 3
Enumerated_Domain_Value_Definition:
Hartford
Enumerated_Domain_Value_Definition_Source:
CT OPM
Enumerated_Domain:
Enumerated_Domain_Value: 5
Enumerated_Domain_Value_Definition:
Litchfield
Enumerated_Domain_Value_Definition_Source:
CT OPM
Enumerated_Domain:
Enumerated_Domain_Value: 7
Enumerated_Domain_Value_Definition:
Middlesex
Enumerated_Domain_Value_Definition_Source:
CT OPM
Enumerated_Domain:
Enumerated_Domain_Value: 9
Enumerated_Domain_Value_Definition:
New Haven
Enumerated_Domain_Value_Definition_Source:
CT OPM
Enumerated_Domain:
Enumerated_Domain_Value: 11
Enumerated_Domain_Value_Definition:
New London
Enumerated_Domain_Value_Definition_Source:
CT OPM
Enumerated_Domain:
Enumerated_Domain_Value: 13
Enumerated_Domain_Value_Definition:
Tolland
Enumerated_Domain_Value_Definition_Source:
CT OPM
Enumerated_Domain:
Enumerated_Domain_Value: 15
Enumerated_Domain_Value_Definition:
Windham
Enumerated_Domain_Value_Definition_Source:
CT OPM
Attribute:
Attribute_Label: COUNTY
Attribute_Definition:
County - Text values that correspond to numeric CNTY_COD attribute values. COUNTY is the English language equivalent of (decodes) the CNTY_COD field.
Attribute_Definition_Source:
U.S. Department of Commerce, Bureau of the Census
Attribute_Domain_Values:
Unrepresentable_Domain:
See Enumerated Domain Value Definitions for CNTY_COD attribute.
Attribute:
Attribute_Label: SHAPE.area
Attribute:
Attribute_Label: SHAPE.len
Overview_Description:
Entity_and_Attribute_Overview:
Includes one polygon feature for each Connecticut town (municipality). For inland towns, town polygon features are based on political boundary information published on the U.S. Geological Survey 7.5 minute topographic quadrangle maps. For towns along the Connecticut coastline, town polygon features also encompass the waters of Long Island Sound and are based on the political boundary information published on the U.S. Geological Survey 7.5 minute topographic quadrangle maps that has been extended (by CT DEP) to the CT-NY state boundary in Long Island Sound. Note, the USGS 7.5 minute topographic quadrangle maps do not include complete and consistent political boundary information in Long Island Sound between towns along the coast. On these maps, town boundaries do not extend or only partially extend into Long Island Sound. Consequently, to enclose all town polygons in Long Island Sound, the land and near-shore boundaries in Long Island Sound for the following shoreline towns were artificially extended in a southerly direction from their end point shown on the USGS topographic quadrangle map to the CT-NY 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. Areas in Long Island Sound for these towns are not based on official town boundaries. Use these town polygon features to identify the town a point on the land is located in. Also use this layer to identify the town a point located in the waters of Long Island Sound should be associated with (and presumed to be located in), based on proximity to the nearest coastal town. Label polygon feature with the TOWN attribute to display town names.
Entity_and_Attribute_Detail_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).
Entity_and_Attribute_Detail_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.
Back to Top
Distribution_Information:
Distributor:
Contact_Information:
Contact_Organization_Primary:
Contact_Organization: State of Connecticut, Department of Enviromental Protection
Contact_Address:
Address_Type: mailing and physical address
Address:
79 Elm Street
City: Hartford
State_or_Province: Connecticut
Postal_Code: 06106-5127
Country: USA
Contact_Voice_Telephone: 860-424-3540
Contact_Facsimile_Telephone: 860-424-4058
Contact_Electronic_Mail_Address: dep.gisdata@ct.gov
Hours_of_Service: Monday to Friday, 08:30 to 16:30 Eastern Standard Time
Resource_Description: Connecticut Towns for Identify
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.
Standard_Order_Process:
Digital_Form:
Digital_Transfer_Information:
Format_Name: Shapefile, Feature Class
Format_Version_Number: ArcGIS
File_Decompression_Technique: Zip file
Digital_Transfer_Option:
Online_Option:
Computer_Contact_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:
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.
Technical_Prerequisites:
Geographic information sytem (GIS), computer-aided drawing or other mapping software is necessary to display, view and access the information.
Back to Top
Metadata_Reference_Information:
Metadata_Date: 20111209
Metadata_Contact:
Contact_Information:
Contact_Organization_Primary:
Contact_Organization: State of Connecticut, Department of Environmental Protection
Contact_Person: Howie Sternberg
Contact_Address:
Address_Type: mailing and physical address
Address:
79 Elm Street
City: Hartford
State_or_Province: Connecticut
Postal_Code: 06106-5127
Country: USA
Contact_Voice_Telephone: 860-424-3540
Contact_Facsimile_Telephone: 860-424-4058
Contact_Electronic_Mail_Address: dep.gisdata@ct.gov
Hours_of_Service: Monday to Friday, 08:30 to 16:30 Eastern Standard Time
Metadata_Standard_Name: FGDC Content Standards for Digital Geospatial Metadata
Metadata_Standard_Version: FGDC-STD-001-1998
Metadata_Time_Convention: local time
Metadata_Extensions:
Online_Linkage: http://www.esri.com/metadata/esriprof80.html
Profile_Name: ESRI Metadata Profile
Back to Top