This is a list of Connecticut City Directories Online and includes business directories, social directories, school directories, and more.

 

City directories contain an alphabetized list of residents with their addresses, spouse’s names, professions, and often a reverse lookup by address. They often contain historical information about a locale and they’ll usually contain a separate business directory.

Many directories have gazetteers and gazetteers contain descriptions of towns, churches, terrain, populations, and more. They may include place names, maps, boundaries, and distances between cities.

 

 

 

Statewide

Connecticut – The Connecticut business directory for …, at FS

Connecticut – 1854 – Connecticut register: a state calendar of public officers and institutions, IA

Connecticut – 1861 – Connecticut register: a state calendar of public officers and institutions, IA

Connecticut – 1866 – Connecticut business directory for, 1866-1888, CSL

Connecticut – 1874 – The Connecticut business directory for … – 1874, FS

Connecticut – 1874 – The Connecticut business directory for 1874, FS

Connecticut – 1877 – Connecticut register: a state calendar of public officers and institutions, IA

Connecticut – 1878 – Connecticut register: a state calendar of public officers and institutions, IA

Connecticut – 1879 – Connecticut register: a state calendar of public officers and institutions, IA

Connecticut – 1880 – Connecticut register: a state calendar of public officers and institutions, IA

Connecticut – 1882 – The Connecticut register and manual : a state calendar of public officers and institutions, IA

Connecticut – 1882 – The Connecticut register and manual : a state calendar of public officers and institutions, IA

Connecticut – 1883 – The Connecticut register and manual : a state calendar of public officers and institutions, IA

Connecticut – 1883 – The Connecticut register and manual : a state calendar of public officers and institutions, IA

Connecticut – 1884 – The Connecticut register and manual : a state calendar of public officers and institutions, IA

Connecticut – 1884 – The Connecticut register and manual : a state calendar of public officers and institutions, IA

Connecticut – 1886 – The Connecticut register and manual : a state calendar of public officers and institutions, IA

Connecticut – 1886 – The Connecticut register and manual : a state calendar of public officers and institutions, IA

Connecticut – 1888 – Register and manual of the state of Connecticut, IA

Connecticut – 1889 – Register and manual of the state of Connecticut, IA

Connecticut – 1890 – Register and manual of the state of Connecticut, IA

Connecticut – 1890 – Register and manual of the state of Connecticut, IA

Connecticut – 1891 – Register and manual of the state of Connecticut, IA

Connecticut – 1892 – Register and manual of the state of Connecticut, IA

Connecticut – 1893 – Register and manual of the state of Connecticut, IA

Connecticut – 1894 – Connecticut Valley directory: containing a correct mailing list of the voters from Middletown to Saybrook Point, CSL

Connecticut – 1894 – Register and manual of the state of Connecticut, IA

Connecticut – 1895 – Register and manual of the state of Connecticut, IA

Connecticut – 1896 – Register and manual of the state of Connecticut, IA

Connecticut – 1897 – Register and manual of the state of Connecticut, IA

Connecticut – 1898 – Register and manual of the state of Connecticut, IA

Connecticut – 1899 – A selected list of 3,000 of the first families of Connecticut : 1899-1900, FS

Connecticut – 1899 – Register and manual of the state of Connecticut, IA

Connecticut – 1903 – Register and manual of the state of Connecticut, IA

Connecticut – 1904 – Register and manual of the state of Connecticut, IA

Connecticut – 1906 – The Connecticut business telephone directory, for <1906-1907, CSL

Connecticut – 1943 – Directory of Northeast Region : comprising the states of Maine, Vermont, New Hampshire, Massachusetts, Connecticut, Rhode Island, New York, New Jersey, Delaware, Pennsylvania, Maryland, and West Virginia, IA

Connecticut – 1950 – Directory of Northeast Region : comprising the states of Maine, Vermont, New Hampshire, Massachusetts, Connecticut, Rhode Island, New York, New Jersey, Delaware, Pennsylvania, Maryland, and West Virginia, IA

Connecticut – 1977 – Who’s who in the East : including Connecticut, Delaware, the District of Columbia, Maine, Maryland, Massachusetts, New Hampshire, New Jersey, New York, Pennsylvania, Rhode Island, Vermont, and in Canada, the provinces of New Brunswick, Newfoundland, Nova Scotia, Prince Edward Island, Quebec, and the eastern half of Ontario, IA

Connecticut – 1983 – Who’s who in the East : including Connecticut, Delaware, the District of Columbia, Maine, Maryland, Massachusetts, New Hampshire, New Jersey, New York, Pennsylvania, Rhode Island, Vermont, and in Canada, the provinces of New Brunswick, Newfoundland, Nova Scotia, Prince Edward Island, Quebec, and the eastern half of Ontario, IA

Connecticut – 1985 – Who’s who in the East, 1985-1986 : including Connecticut, Delaware, the District of Columbia, Maine, Maryland, Massachusetts, New Hampshire, New Jersey, New York, Pennsylvania, Rhode Island, Vermont, and in Canada, the provinces of New Brunswick, Newfoundland, Nova Scotia, Prince Edward Island, Quebec, and the eastern half of Ontario, IA

Connecticut – 1992 – Recommended country inns. New England : Connecticut, Maine, Massachusetts, New Hampshire, Rhode Island, Vermont, IA

Connecticut – 1995 – Who’s who in the East, 1995-1996 : including Connecticut, Delaware, Maine, Maryland, Massachusetts, New Hampshire, New Jersey, New York, Pennsylvania, Rhode Island, Vermont, Washington, D.C., and in Canada, the provinces of New Brunswick, Newfoundland, Nova Scotia, Prince Edward Island, Quebec, and the eastern half of Ontario, IA

Conntecticut – 1911 – Connecticut business directory and gazetteer for, <1894-1911>, CSL

US – The Iron Age Directory, Volume 13, 1909, GB

US – The Iron Age Directory, Volume 14, 1911, GB

 

 

 

New England

New England – 1676 – News from New-England, 1676, IA

New England – 1700 – Directory of the ancestral heads of New England families 1620-1700, IA

New England – 1700 – Directory of the ancestral heads of New England families, 1620-1700, IA (alt source)

New England – 1700 – Directory of the ancestral heads of New England families 1620-1700,, IA (alt source)

New England – 1830 – The New England primer printed in America prior to 1830, IA

New England – 1832 – New England Almanac (1829 – 1832), IA

New England – 1849 – New England Merchantile Union business directory for, 1849 : containing an almanac for 1849, … a business directory for New England; name, location … of manufacturing establishments, professional men … advertising register … of New York, IA

New England – 1849 – New England Merchantile Union business directory for, 1849: containing …, IA

New England – 1849 – New-England mercantile union business directory: six parts in one …, IA

New England – 1849 – The New-England mercantile union business directory, six parts in one. Containing a new map of New-England, an almanac for 1849, a memorandum for every day in the year, and a business directory for New-England, IA

New England – 1875 – The New England business directory and gazetteer 1875 pt 2, IA

New England – 1875 – The New England business directory and gazetteer 1875 , IA

New England – 1875 – The New England business directory and gazetteer 1875 pt 1, IA

New England – 1878 – The Annual New England official directory and general hand-book .., IA

New England – 1878 – The Annual New England official directory and general handbook 1878-79, IA

New England – 1891 – Directory of the congregation of the New England Church Chicago, Ill., December 1, 1891 .., IA

New England – 1902 – The New England business directory and gazetteer 1902 pt 3, IA

New England – 1902 – The New England business directory and gazetteer 1902 pt 4, IA

New England – 1902 – The New England business directory and gazetteer 1902, IA

New England – 1905 – Sanitarium directory of the New England and Middle states, IA

New England – 1911 – Manual and directory of the New England Church (Congregational), IA

New England – 1912 – The New England business directory and gazetteer 1912, IA

New England – 1912 – The New England business directory and gazetteer 1912 pt 2, IA

New England – 1916 – The New England business directory and gazetteer 1916, IA

New England – 1916 – The New England business directory and gazetteer 1916 pt 1, IA

New England – 1918 – The New England business directory and gazetteer 1918 pt 3, IA

New England – 1918 – The New England business directory and gazetteer 1918 pt 2, IA

New England – 1918 – The New England business directory and gazetteer 1918 pt 1, IA

New England – 1918 – The New England business directory and gazetteer 1918 pt 1, IA

New England – 1918 – The New England business directory and gazetteer 1918, IA

New England – 1918 – The New England business directory and gazetteer 1918 pt 2, IA

New England – 1918 – The New England business directory and gazetteer 1918 pt 3, IA

New England – 1920 – The New England Business Directory and Gazetteer for 1920 (Maine, NH, VT, MA, RI, CT), GB

New England – 1922 – The New England business directory and gazetteer 1922 pt 4, IA

New England – 1922 – The New England business directory and gazetteer 1922, IA

New England – 1922 – The New England business directory and gazetteer 1922 pt 2, IA

New England – 1984 – New England wind industry directory, IA

New England – 1998 – The annual directory of New England bed & breakfasts, IA

New England – 2003 – Annual Directory of New England Colleges & Universities, 2003., IA

New England – 2005 – Annual Directory of New England Colleges and Universities 2005, IA

New England – 2006 – Annual Directory of New England Colleges and Universities 2006, IA

New England – 2007 – Annual Directory of New England Colleges and Universities 2007, IA

New England – 2008 – Annual Directory of New England Colleges and Universities 2008, IA

New England – 2009 – Annual Directory of New England Colleges and Universities 2009, IA

 

 

by County

Bristol County – 1887 – The Bristol County directory 1887, IA

Bristol County – 1885 – The Bristol County directory 1885, IA

Fairfield County – 1881 – Boyd’s Fairfield County directory 1881-82, IA

Hartford County – Directories – The Hartford and Northern Connecticut Blue Book, at FS

Litchfield County – Directories – Torrington, Winsted, Litchfield, Norfolk, Goshen Directory : Combining Five Distinct Directories: Governmental Directory, Buyers’ Directory, Alphabetical Directory, Numerical Directory, Classified Directory, at FS

Middlesex County – Directories – Middletown, Portland Directory, at FS

New London County – Directories – The Norwich City Directory : Together with a Business Directory of New London County, and an Appendix of Much Useful Information, at FS

New London County – 1873 – New London County directory and business advertiser, 1873, CSL

Tolland County – 1887 – Tolland county directory, 1887, CSL

Windham County – 1861 – Windham County, Conn., business directory 1861 or 1899, IA

 

 

 

by City

Alandar – 1923 – The South Berkshire directory; a general directory of the towns … v. VI, 1923-25, IA

Alford – 1923 – The South Berkshire directory; a general directory of the towns … v. VI, 1923-25, IA

Ansonia – 1931 – Ansonia (New Haven County, Conn.) city directory – 1931, FS

Ansonia – 1973 – Ansonia (New Haven County, Conn.) city directory – 1973-1974, FS

Ansonia – 1975 – Ansonia (New Haven County, Conn.) city directory – 1975-1976, FS

Ashley Falls – 1923 – The South Berkshire directory; a general directory of the towns … v. VI, 1923-25, IA

Attawaugan – 1921 – The Danielson and surrounding villages directory, 1921-1922: containing a complete house, business and street directory of the following villages in Connecticut: Attawaugan, Ballouville, Brooklyn Center, Connecticut Mills, Danielson, Dayville, East Brooklyn, East Killingly, Elmville, Goodyear, Pineville, River View, and Wauregan, Danielson, Connecticut 1921-1922, CSL

Attawaugan – 1921 – The Danielson and surrounding villages directory, 1921-1922: containing a complete house, business and street directory of the following villages…Connecticut 1921-1922, CSL

Avon – 1913 – Directory for the towns of Avon and East Granby, 1913, CSL

Ballouville – 1921 – The Danielson and surrounding villages directory, 1921-1922: containing a complete house, business and street directory of the following villages…Connecticut 1921-1922, CSL

Barkhamsted – 1914 – Directory for the towns of Barkhamsted and New Hartford, Connecticut, 1914, CSL

Brandford – 1897 – Branford directory, 1897, CSL

Bridgeport – 1879 – Bridgeport city directory, including Stratford, Fairfield and Southport – 1879, FS

Bridgeport – 1909 – Bridgeport city directory, including Stratford, Fairfield and Southport – 1909, FS

Bridgeport – 1920 – Bridgeport, Fairfield, Southport, Stratford, Easton and Trumbull directory 1920, HT

Bridgeport – 1921 – Bridgeport, Fairfield, Southport, Stratford, Easton and Trumbull directory 1921, HT

Bridgeport – 1971 – Bridgeport city directory, including Stratford, Fairfield and Southport – 1971, FS

Brooklyn Center – 1921 – The Danielson and surrounding villages directory, 1921-1922: containing a complete house, business and street directory of the following villages…Connecticut 1921-1922, CSL

Canaan – 1923 – The South Berkshire directory; a general directory of the towns … v. VI, 1923-25, IA

Clayton – 1923 – The South Berkshire directory; a general directory of the towns … v. VI, 1923-25, IA

Columbia – Church Directories – Catalogue of the Members of the Congregational Church in Columbia, Conn. : with the Confession of Faith, Covenant, and a Historical Sketch, Congregational Church (Columbia, Conn), at FS

Connecticut Mills – 1921 – The Danielson and surrounding villages directory, 1921-1922: containing a complete house, business and street directory of the following villages…Connecticut 1921-1922, CSL

Cos Cob – 1904 – Turner’s directory of Greenwich and Cos Cob, Conn., Port Chester, Rye, Harrison and Mamaroneck, N.Y, 1904/1905-1908/1909, CSL

Cos Cob – 1914 – Richmond’s directory of Port Chester and Rye, N.Y., and East Port Chester, Greenwich and Cos Cob, Conn., 1914/1915-1926, CSL

Danielson – 1900 – Directory of Putnam and Danielson, Connecticut, 1900-1902, CSL

Danielson – 1921 – The Danielson and surrounding villages directory, 1921-1922: containing a complete house, business and street directory of the following villages in Connecticut: Attawaugan, Ballouville, Brooklyn Center, Connecticut Mills, Danielson, Dayville, East Brooklyn, East Killingly, Elmville, Goodyear, Pineville, River View, and Wauregan, Danielson, Connecticut 1921-1922, CSL

Danielson – 1921 – The Danielson and surrounding villages directory, 1921-1922: containing a complete house, business and street directory of the following villages in Connecticut: Attawaugan, Ballouville, Brooklyn Center, Connecticut Mills, Danielson, Dayville, East Brooklyn, East Killingly, Elmville, Goodyear, Pineville, River View, and Wauregan, Danielson, Connecticut 1921-1922, CSL

Dayville – 1921 – The Danielson and surrounding villages directory, 1921-1922: containing a complete house, business and street directory of the following villages…Connecticut 1921-1922, CSL

Derby – Church Directories – Historical Record of the First Congregational Church, Derby, Conn. Including Letters, Sermons, and Historical Record of the Past 100 Years; Also a Complete Membership Directory…, at FS

East Brooklyn – 1921 – The Danielson and surrounding villages directory, 1921-1922: containing a complete house, business and street directory of the following villages…Connecticut 1921-1922, CSL

East Canaan – 1923 – The South Berkshire directory; a general directory of the towns … v. VI, 1923-25, IA

East Granby – 1913 – Directory for the towns of Avon and East Granby, 1913, CSL

East Hampton – 1950 – Library of Congress United States telephone directory collection. East Hampton and Moodus

East Haven – 1863 – Price & Lee’s New Haven (New Haven County, Conn.) city directory, including West Haven, East Haven, and Woodbridge 1863-64, FS

East Haven – 1899 – Price & Leeʹs New Haven (New Haven County, Conn.) city directory, including West Haven, East Haven, and Woodbridge 1899, HT

East Haven – 1900 – Price & Leeʹs New Haven (New Haven County, Conn.) city directory, including West Haven, East Haven, and Woodbridge 1900, HT

East Haven – 1901 – Price & Leeʹs New Haven (New Haven County, Conn.) city directory, including West Haven, East Haven, and Woodbridge 1901, HT

East Haven – 1914 – Price & Leeʹs New Haven (New Haven County, Conn.) city directory, including West Haven, East Haven, and Woodbridge 1914, HT

East Killingly – 1921 – The Danielson and surrounding villages directory, 1921-1922: containing a complete house, business and street directory of the following villages…Connecticut 1921-1922, CSL

East Port Chester – 1914 – Richmond’s directory of Port Chester and Rye, N.Y., and East Port Chester, Greenwich and Cos Cob, Conn., 1914/1915-1926, CSL

Easton – 1920 – Bridgeport, Fairfield, Southport, Stratford, Easton and Trumbull directory 1920, HT

Easton – 1921 – Bridgeport, Fairfield, Southport, Stratford, Easton and Trumbull directory 1921, HT

Egremont – 1923 – The South Berkshire directory; a general directory of the towns … v. VI, 1923-25, IA

Elmville – 1921 – The Danielson and surrounding villages directory, 1921-1922: containing a complete house, business and street directory of the following villages…Connecticut 1921-1922, CSL

Enfield – 1891 – Enfield directory, <1891>, CSL

Enfield – 1915 – Enfield, Thompsonville, Hazardville, Suffield, Somers and Windsor Locks Connecticut directory, <1915>, CSL

Fairfield – 1920 – Bridgeport, Fairfield, Southport, Stratford, Easton and Trumbull directory 1920, HT

Fairfield – 1921 – Bridgeport, Fairfield, Southport, Stratford, Easton and Trumbull directory 1921, HT

Farmington Valley – 1917 – Farmington Valley directory, 1917-1932, CSL

Glastonbury – Church Directories – Catalogue of the First Church of Christ in Glastenbury : Together with a Brief Outline of Its History, and Its Articles of Faith and Covenant, at FS

Glendale – 1923 – The South Berkshire directory; a general directory of the towns … v. VI, 1923-25, IA

Goodyear – 1921 – The Danielson and surrounding villages directory, 1921-1922: containing a complete house, business and street directory of the following villages…Connecticut 1921-1922, CSL

Great Barrington – 1923 – The South Berkshire directory; a general directory of the towns … v. VI, 1923-25, IA

Green Farms – 1979 – Westport, Fairfield County, Ct. city directory (including Green Farms, Saugatuck, Weston, and Wilton – 1979, FS

Greenwich – 1903 – Turner’s directory of Greenwich, Port Chester, Rye, Harrison and Mamaroneck, <1903>, CSL

Greenwich – 1904 – Turner’s directory of Greenwich and Cos Cob, Conn., Port Chester, Rye, Harrison and Mamaroneck, N.Y, 1904/1905-1908/1909, CSL

Greenwich – 1914 – Richmond’s directory of Port Chester and Rye, N.Y., and East Port Chester, Greenwich and Cos Cob, Conn., 1914/1915-1926, CSL

Hamden – 1982 – Hamden, Connecticut city directory – 1982, FS

Hartford – Church Directories – Catalogue of the Officers and Members of the First Congregational Church in Hartford, February, 1852, at FS

Hartford – Directories – Addresses of Graduates, Former Students, and Recipients of Honorary Degrees, Trinity College (Hartford, Connecticut), at FS

Hartford – Directories – Geer’s Hartford Directory Including West Hartford and East Hartford, Connecticut, at FS

Hartford – Directories – Wells’ (formerly Bolles,) City Directory for Hartford, at FS

Hartford – 1799 – Business men of the city of Hartford (Connecticut) in the year 1799

Hartford – 1799 – Business men of the city of Hartford (Connecticut) in the year 1799

Hartford – 1799 – Directory for the city of Hartford for the year 1799, containing the names of the business men and other residents, their occupation and location, when known, to the number of nearly eight hundred

Hartford – 1799 – Hartford City Directory 1799, DL

Hartford – 1840 – Gardners’s 1840 Hartford City Directory Connecticut CT, IA

Hartford – 1845 – Geer’s Hartford city directory 1845, HT

Hartford – 1847 – 1847 Hartford CT Directory, IA

Hartford – 1849 – Wells’ (formerly Bolles,) city directory for Hartford – 1849, FS

Hartford – 1855 – Geer’s Hartford directory including West Hartford and East Hartford, Connecticut – 1855-1856, FS

Hartford – 1855 – Geer’s Hartford directory, including West Hartford and East Hartford, Connecticut 1855-56, IA

Hartford – 1857 – Geer’s Hartford directory including West Hartford and East Hartford, Connecticut – 1857-1858, FS

Hartford – 1857 – Geer’s Hartford directory, including West Hartford and East Hartford, Connecticut 1857-58, IA

Hartford – 1860 – Hartford city directory – 1860-1861, FS

Hartford – 1860 – Hartford city directory – 1917, FS

Hartford – 1860 – Hartford city directory – 1922, FS

Hartford – 1872 – Geer’s Hartford directory including West Hartford and East Hartford, Connecticut – 1872-1873, FS

Hartford – 1872 – Geer’s Hartford directory, including West Hartford and East Hartford, Connecticut 1872-73, IA

Hartford – 1872 – Geer’s Hartford directory, including West Hartford and East Hartford, Connecticut 1872-73, IA

Hartford – 1881 – Geer’s Hartford City Directory and Hartford Illustrated; for the year commencing July, 1881, CHS

Hartford – 1882 – Geer’s Hartford directory including West Hartford and East Hartford, Connecticut – 1882, FS

Hartford – 1884 – Geer’s Hartford directory including West Hartford and East Hartford, Connecticut – 1884, FS

Hartford – 1886 – Geer’s Hartford directory including West Hartford and East Hartford, Connecticut – 1886, FS

Hartford – 1889 – Geer’s Hartford directory including West Hartford and East Hartford, Connecticut – 1889, FS

Hartford – 1891 – Geer’s Hartford directory including West Hartford and East Hartford, Connecticut – 1891, FS

Hartford – 1892 – Geer’s Hartford directory including West Hartford and East Hartford, Connecticut – 1892, FS

Hartford – 1893 – Geer’s Hartford directory including West Hartford and East Hartford, Connecticut – 1893, FS

Hartford – 1896 – Geer’s Hartford city directory 1896, HT

Hartford – 1896 – Geer’s Hartford City Directory, Volume 59, GB

Hartford – 1896 – Geer’s Hartford directory including West Hartford and East Hartford, Connecticut – 1896, FS

Hartford – 1897 – Geer’s Hartford city directory 1897, HT

Hartford – 1897 – Geer’s Hartford directory including West Hartford and East Hartford, Connecticut – 1897, FS

Hartford – 1898 – Geer’s Hartford city directory 1898, HT

Hartford – 1898 – Geer’s Hartford directory including West Hartford and East Hartford, Connecticut – 1898, FS

Hartford – 1899 – Geer’s Hartford city directory 1899, HT

Hartford – 1899 – Geer’s Hartford directory including West Hartford and East Hartford, Connecticut – 1899, FS

Hartford – 1900 – Geer’s Hartford directory including West Hartford and East Hartford, Connecticut – 1900, FS

Hartford – 1900 Classified directory of prominent professional and business men and corportions of Hartford, Conn., Talks and tales, CSL

Hartford – 1903 – Geer’s Hartford city directory 1903, HT

Hartford – 1905 – Hartford suburban directory, 1905/1906-1918/1919, CSL

Hartford – 1906 – Hartford house directory and family address book, 1906, CSL

Hartford – 1913 – Hartford little suburban directory, <1913-1915>, CSL

Hartford – 1917 – Classified directory and blue book of Hartford, <1917-1918>, CSL

Hartford – 1920 – Geer’s Hartford city directory 1920, HT

Hartford – 1922 – 1922 Hartford Directory, IA

Hartford – 1930 – The Greater Hartford directory – 1930, FS

Hartford – 1940 – The Greater Hartford directory – 1940, FS

Hartford – 1956 – Hartford Connecticut Directory 1956, IA

Hartford – 1959 – Hartford Connecticut Directory 1959, IA

Hartford – 1966 – Hartford Connecticut Suburban Directory 1966, IA

Hartsville – 1923 – The South Berkshire directory; a general directory of the towns … v. VI, 1923-25, IA

Housatonic – 1923 – The South Berkshire directory; a general directory of the towns … v. VI, 1923-25, IA

Interlaken – 1923 – The South Berkshire directory; a general directory of the towns … v. VI, 1923-25, IA

Kitchener – 1918 – Cairnes’ official directory of the City of Kitchener. —

Meriden – Directories – Price & Lee’s Meriden City Directory, at FS

Meriden – 1965 – Price & Lee’s Meriden city directory – 1965, FS

Meriden – 1973 – Price & Lee’s Meriden city directory – 1973, FS

Middletown – Directories – Middletown, Portland Directory, at FS

Middletown – Schools – Directories – Alumni Record of Wesleyan University, Middletown, Conn, 1833-1873, Wesleyan University (Middletown, Connecticut), at FS

Middletown – Schools – Directories – Alumni Records, 1833-1869, Wesleyan University, at FS

Middletown – 1875 – Middletown Directory 1875 (PDF), MC

Middletown – 1884 – Middletown Directory 1884 (PDF), MC

Middletown – 1885 – Middletown Directory 1885 (PDF), MC

Middletown – 1886 – Middletown Directory 1886 (PDF), MC

Middletown – 1900 – Middletown Directory 1900 (PDF), MC

Middletown – 1901 – Middletown Directory 1901 (PDF), MC

Middletown – 1902 – Middletown Directory 1902 (PDF), MC

Middletown – 1903 – Middletown Directory 1903 (PDF), MC

Middletown – 1904 – Middletown Directory 1904 (PDF), MC

Middletown – 1905 – Middletown Directory 1905 (PDF), MC

Middletown – 1906 – Middletown Directory 1906 (PDF), MC

Middletown – 1907 – Middletown Directory 1907 (PDF), MC

Middletown – 1908 – Middletown Directory 1908 (PDF), MC

Middletown – 1909 – Middletown Directory 1909 (PDF), MC

Middletown – 1910 – Middletown Directory 1910 (PDF), MC

Middletown – 1915 – Middletown Directory 1915 (PDF), MC

Middletown – 1919 – Middletown Directory 1919 (PDF), MC

Middletown – 1925 – Middletown Directory 1925 (PDF), MC

Middletown – 1930 – Middletown Directory 1930 (PDF), MC

Middletown – 1935 – Middletown Directory 1935 (PDF), MC

Middletown – 1941 – Middletown Directory 1941 (PDF), MC

Middletown – 1945 – Middletown Directory 1945 (PDF), MC

Middletown – 1950 – Library of Congress United States telephone directory collection. East Hampton and Moodus

Middletown – 1950 – Middletown Directory 1950 (PDF), MC

Middletown – 1960 – Middletown Directory 1960 (PDF), MC

Middletown – 1965 – Middletown Directory 1965 (PDF), MC

Middletown – 1970 – Middletown Directory 1970 (PDF), MC

Middletown – 1975 – Middletown Directory 1975 (PDF), MC

Middletown – 1978 – Middletown Directory 1978 (PDF), MC

Middletown – 1981 – Middletown Directory 1981 (PDF), MC

Middletown – 1990 – Middletown Directory 1990 (PDF), MC

Middletown, Portland – 1886 – Middletown, Portland directory – 1886-1887, FS

Middletown, Portland – 1931 – Middletown, Portland directory – 1931, FS

Mill River – 1923 – The South Berkshire directory; a general directory of the towns … v. VI, 1923-25, IA

Monterey – 1923 – The South Berkshire directory; a general directory of the towns … v. VI, 1923-25, IA

Moodus – 1950 – Library of Congress United States telephone directory collection. East Hampton and Moodus

Mount Washington – 1923 – The South Berkshire directory; a general directory of the towns … v. VI, 1923-25, IA

Mystic – 1931 – The Mystic, Stonington, and Noank, Connecticut directory – 1931-1932, FS

Naugatuck – Directories – Waterbury, Naugatuck, and Watertown Directory, at FS

Naugatuck – 1883 – Business directory and census of the town of Naugatuck, CSL

Naugatuck – 1961 – Waterbury, Naugatuck, and Watertown directory – 1961, FS

New Britain – 1799 – Names of the residents of New Britain. Connecticut, in the year 1799, who paid taxes, with the amount of their list;

New Britain – 1870 – New Britain directory, 1870/1871-1877/1878, CSL

New Hartford – 1914 – Directory for the towns of Barkhamsted and New Hartford, Connecticut, 1914, CSL

New Haven – Directories – Benham’s New Haven City Directory, at FS

New Haven – Directories – Benham’s New Haven Directory and Annual Advertiser, at FS

New Haven – Directories – Benham’s New Haven Directory and Annual Advertiser, at FS

New Haven – Directories – New Haven City Directory, 1891, at FS

New Haven – 1840 – 1840 1849 New Haven CT Connecticut Directory Assistant, IA

New Haven – 1840 – Patten’s New Haven Directory 1840, GB

New Haven – 1840 – Patten’s New Haven Directory 1840, HT

New Haven – 1841 – Patten’s New Haven Directory 1841/42, HT

New Haven – 1842 – Patten’s New Haven Directory 1842/43, HT

New Haven – 1843 – 1843 New Haven CT directory, IA

New Haven – 1843 – 1843 New Haven CT directory, IA

New Haven – 1850 – Sanger’s New Haven business directory 1850, CSL

New Haven – 1851 – 1851 To 1856 New Haven CT Directory Assistant Connecticut, IA

New Haven – 1851 – Benham’s New Haven directory and annual advertiser – 1851-1852, FS

New Haven – 1852 – Benham’s New Haven Directory 1852/53, HT

New Haven – 1853 – Benham’s New Haven Directory 1853/54, HT

New Haven – 1854 – Benham’s New Haven Directory 1854/55, HT

New Haven – 1855 – 1855 New Haven CT Directory Connecticut, IA

New Haven – 1855 – Benham’s New Haven Directory 1855/56, HT

New Haven – 1857 – Benham’s New Haven Directory 1857/58, HT

New Haven – 1859 – Benham’s New Haven Directory 1859/60, HT

New Haven – 1861 – 1861 New Haven CT Directory Connecticut, IA

New Haven – 1863 – Price & Lee’s New Haven (New Haven County, Conn.) city directory, including West Haven, East Haven, and Woodbridge 1863-64, FS

New Haven – 1866 – 1866 New Haven CT Directory Connecticut, IA

New Haven – 1870 – 1870 & 1875 New Haven CT Connecticut Directory Assistant

New Haven – 1871 – 1871 New Haven CT Connecticut Directory, IA

New Haven – 1874 – 1874 New Haven CT Directory Connecticut, IA

New Haven – 1875 – 1875 New Haven CT Directory Connecticut, IA

New Haven – 1876 – Benham’s New Haven city directory 1876, FS

New Haven – 1879 – Benham’s New Haven city directory 1879, FS

New Haven – 1883 – 1883 New Haven Directory CT Connecticut, IA

New Haven – 1884 – 1884 New Haven Directory CT Connecticut, IA

New Haven – 1885 – 1885 & 1888 New Haven CT Directory Assistant

New Haven – 1886 – 1886 New Haven Directory CT Connecticut, IA

New Haven – 1887 – 1887 New Haven Directory CT Connecticut, IA

New Haven – 1891 – New Haven city directory, 1891, FS

New Haven – 1892 – 1892 New Haven Connecticut Directory CT, IA

New Haven – 1897 – New Haven city directory, 1897, FS

New Haven – 1898 – Catalogue of the officers and graduates of Yale University in New Haven, Connecticut, 1701-1898, FS

New Haven – 1899 – Price & Leeʹs New Haven (New Haven County, Conn.) City Directory (& West Haven) 1899, GB

New Haven – 1899 – Price & Leeʹs New Haven (New Haven County, Conn.) city directory, including West Haven, East Haven, and Woodbridge 1899, HT

New Haven – 1900 – Price & Leeʹs New Haven (New Haven County, Conn.) city directory, including West Haven, East Haven, and Woodbridge 1900, HT

New Haven – 1901 – 1901 New Haven Connecticut Directory CT, IA

New Haven – 1901 – 1901 New Haven Connecticut Directory CT, IA (alt. source)

New Haven – 1901 – Price & Leeʹs New Haven (New Haven County, Conn.) city directory, including West Haven, East Haven, and Woodbridge 1901, HT

New Haven – 1904 – Directory of the living graduates of Yale University – 1904, FS

New Haven – 1914 – Price & Leeʹs New Haven (New Haven County, Conn.) city directory, including West Haven, East Haven, and Woodbridge 1914, HT

New Haven – 1916 – Directory of the living graduates of Yale University – 1916, FS

New Haven – 1949 – Alumni directory – 1949, FS

New Haven – 1962 – Yale Class of 1952 Class Directory 1962, IA

New Haven – 1974 – Alumni directory – 1974, FS

New Haven – Schools – Directories – Directory of the Living Graduates of Yale University, Yale University (New Haven, Connecticut), at FS

New Haven – Schools – Directories – Yale 1889 Sheff. Class Book : Including Class Record from July, 1934 to Fiftieth Reunion Record June, 1939, at FS

New Haven – Schools – Directories – Alumni Directory, Yale Law School Association, at FS

New Haven – Schools – Directories – Catalogue of the Officers and Graduates of Yale University in New Haven, Connecticut, 1701-1898, Yale University (New Haven, Connecticut), at FS

New London – 1900 – New London, Niantic and Waterford directory 1900, HT

New London – 1905 – New London, Niantic and Waterford directory 1905, HT

New London – 1905 – New London, Niantic and Waterford Directory, Volume 16, GB

New London – 1907 – New London, Niantic and Waterford directory 1907, HT

New London – 1909 – New London, Niantic and Waterford directory 1909, HT

New London – 1910 – New London, Niantic and Waterford directory 1910, HT

New London – 1914 – New London, Niantic and Waterford directory 1914, HT

New Marlboro – 1923 – The South Berkshire directory; a general directory of the towns … v. VI, 1923-25, IA

New Milford – 1907 – New Milford directory, 1907, CSL

New Milford – 1981 – New Milford (Litchfield County, Conn.) city directory – 1981, FS

Niantic – 1900 – New London, Niantic and Waterford directory 1900, HT

Niantic – 1905 – New London, Niantic and Waterford directory 1905, HT

Niantic – 1905 – New London, Niantic and Waterford Directory, Volume 16, GB

Niantic – 1907 – New London, Niantic and Waterford directory 1907, HT

Niantic – 1909 – New London, Niantic and Waterford directory 1909, HT

Niantic – 1910 – New London, Niantic and Waterford directory 1910, HT

Niantic – 1914 – New London, Niantic and Waterford directory 1914, HT

Noank – 1931 – The Mystic, Stonington, and Noank, Connecticut directory – 1931-1932, FS

Norfolk – Directories – Torrington, Winsted, Litchfield, Norfolk, Goshen Directory : Combining Five Distinct Directories: Governmental Directory, Buyers’ Directory, Alphabetical Directory, Numerical Directory, Classified Directory, at FS

North Canaan – 1923 – The South Berkshire directory; a general directory of the towns … v. VI, 1923-25, IA

North Egremont – 1923 – The South Berkshire directory; a general directory of the towns … v. VI, 1923-25, IA

Norwalk – 1881 – Boyd’s Fairfield County directory 1881-82, IA

Norwich – Directories – The Norwich City Directory : Together with a Business Directory of New London County, and an Appendix of Much Useful Information, at FS

Norwich – 1860 – The Norwich city directory – 1860, FS

Norwich – 1870 – 1870 Stedman’s Directory Norwich And Preston Connecticut CT, IA

Norwich – 1923 – Norwich suburban Connecticut directory, <1923/1924-1931/1932>, CSL

Norwich – 1930 – The Norwich city directory – 1930, FS

Old Saybrook – 1979 – Old Saybrook city directory – 1979, FS

Pineville – 1921 – The Danielson and surrounding villages directory, 1921-1922: containing a complete house, business and street directory of the following villages…Connecticut 1921-1922, CSL

Portland – Directories – Middletown, Portland Directory, at FS

Preston – 1870 – 1870 Stedman’s Directory Norwich And Preston Connecticut CT, IA

Putnam – 1900 – Directory of Putnam and Danielson, Connecticut, 1900-1902, CSL

Ridgefield – 1981 – Ridgefield, Connecticut city directory – 1981, FS

River View – 1921 – The Danielson and surrounding villages directory, 1921-1922: containing a complete house, business and street directory of the following villages…Connecticut 1921-1922, CSL

Riverside – 1922 – Sound Beach and Riverside, Connecticut directory, <1922/1923-1925/1926>, CSL

Saugatuck – 1979 – Westport, Fairfield County, Ct. city directory (including Green Farms, Saugatuck, Weston, and Wilton – 1979, FS

Sheffield – 1923 – The South Berkshire directory; a general directory of the towns … v. VI, 1923-25, IA

Sound Beach – 1922 – Sound Beach and Riverside, Connecticut directory, <1922/1923-1925/1926>, CSL

South Berkshire – 1923-25 – The South Berkshire directory; a general directory of the towns of … v. VI, 1923-25, IA

South Egremont – 1923 – The South Berkshire directory; a general directory of the towns … v. VI, 1923-25, IA

Southfield – 1923 – The South Berkshire directory; a general directory of the towns … v. VI, 1923-25, IA

Southington – 1876 – The Southington directory for 1876, CSL

Southport – 1920 – Bridgeport, Fairfield, Southport, Stratford, Easton and Trumbull directory 1920, HT

Southport – 1921 – Bridgeport, Fairfield, Southport, Stratford, Easton and Trumbull directory 1921, HT

Stamford – Directories – Directory of the Town of Stamford, at FS

Stamford – 1881 – Boyd’s Fairfield County directory 1881-82, IA

State Line – 1923 – The South Berkshire directory; a general directory of the towns … v. VI, 1923-25, IA

Stockbridge – 1923 – The South Berkshire directory; a general directory of the towns … v. VI, 1923-25, IA

Stonington – 1931 – The Mystic, Stonington, and Noank, Connecticut directory – 1931-1932, FS

Stratford – 1920 – Bridgeport, Fairfield, Southport, Stratford, Easton and Trumbull directory 1920, HT

Stratford – 1921 – Bridgeport, Fairfield, Southport, Stratford, Easton and Trumbull directory 1921, HT

Thompsonville – 1901 – Directory of Thompsonville, Windsor Locks, Warehouse Point, Hazardville, Scitico and Shaker Station: also a fine map of the above named places, CSL

Torrington – 1901-1910 – Torrington Directory, 1901-1910, at BL

Torrington – Directories – Torrington, Winsted, Litchfield, Norfolk, Goshen Directory : Combining Five Distinct Directories: Governmental Directory, Buyers’ Directory, Alphabetical Directory, Numerical Directory, Classified Directory, at FS

Torrington – 1979 – Torrington, Winsted, Litchfield, Norfolk, Goshen directory – 1979, FS

Torrington – 1979 – Torrington, Winsted, Litchfield, Norfolk, Goshen directory – 1976, FS

Torrington – 1979 – Torrington, Winsted, Litchfield, Norfolk, Goshen directory – 1973, FS

Torrington – 1979 – Torrington, Winsted, Litchfield, Norfolk, Goshen directory – 1942, FS

Torrington – 1979 – Torrington, Winsted, Litchfield, Norfolk, Goshen directory – 1940, FS

Torrington – 1979 – Torrington, Winsted, Litchfield, Norfolk, Goshen directory – 1938, FS

Torrington – 1979 – Torrington, Winsted, Litchfield, Norfolk, Goshen directory – 1914-1915, FS

Trumbull – 1920 – Bridgeport, Fairfield, Southport, Stratford, Easton and Trumbull directory 1920, HT

Trumbull – 1921 – Bridgeport, Fairfield, Southport, Stratford, Easton and Trumbull directory 1921, HT

Wallingford – 1883 – 1883 Wallingford CT Connecticut Directory, IA

Waterbury – 1868 – Waterbury City Directory, 1868-69, BL

Waterbury – 1869 – Waterbury City Directory, 1869, BL

Waterbury – 1871 – Waterbury City Directory, 1871, BL

Waterbury – 1872 – Waterbury City Directory, 1872, BL

Waterbury – 1874 – Waterbury City Directory, 1874, BL

Waterbury – 1875 – Waterbury City Directory, 1875-76, BL

Waterbury – 1876 – Waterbury City Directory, 1876, BL

Waterbury – 1877 – Waterbury City Directory, 1877, BL

Waterbury – 1881 – Waterbury City Directory, 1881, BL

Waterbury – 1961 – Waterbury, Naugatuck, and Watertown directory – 1961, FS

Waterford – 1900 – New London, Niantic and Waterford directory 1900, HT

Waterford – 1905 – New London, Niantic and Waterford directory 1905, HT

Waterford – 1905 – New London, Niantic and Waterford Directory, Volume 16, GB

Waterford – 1907 – New London, Niantic and Waterford directory 1907, HT

Waterford – 1909 – New London, Niantic and Waterford directory 1909, HT

Waterford – 1910 – New London, Niantic and Waterford directory 1910, HT

Waterford – 1914 – New London, Niantic and Waterford directory 1914, HT

Waterbury – Directories – Waterbury, Naugatuck, and Watertown Directory, at FS

Watertown – Directories – Waterbury, Naugatuck, and Watertown Directory, at FS

Watertown – 1961 – Waterbury, Naugatuck, and Watertown directory – 1961, FS

Wauregan – 1921 – The Danielson and surrounding villages directory, 1921-1922: containing a complete house, business and street directory of the following villages…Connecticut 1921-1922, CSL

West Haven – 1863 – Price & Lee’s New Haven (New Haven County, Conn.) city directory, including West Haven, East Haven, and Woodbridge 1863-64, FS

West Haven – 1899 – Price & Leeʹs New Haven (New Haven County, Conn.) City Directory (& West Haven) 1899, GB

West Haven – 1899 – Price & Leeʹs New Haven (New Haven County, Conn.) city directory, including West Haven, East Haven, and Woodbridge 1899, HT

West Haven – 1900 – Price & Leeʹs New Haven (New Haven County, Conn.) city directory, including West Haven, East Haven, and Woodbridge 1900, HT

West Haven – 1901 – Price & Leeʹs New Haven (New Haven County, Conn.) city directory, including West Haven, East Haven, and Woodbridge 1901, HT

West Haven – 1914 – Price & Leeʹs New Haven (New Haven County, Conn.) city directory, including West Haven, East Haven, and Woodbridge 1914, HT

West Stockbridge – 1923 – The South Berkshire directory; a general directory of the towns … v. VI, 1923-25, IA

Weston – 1979 – Westport, Fairfield County, Ct. city directory (including Green Farms, Saugatuck, Weston, and Wilton – 1979, FS

Westport – 1979 – Westport, Fairfield County, Ct. city directory (including Green Farms, Saugatuck, Weston, and Wilton – 1979, FS

Willimantic – 1873 – Willimantic directory, including the villages of Windham, North Windham and South Windham, <1873>, CSL

Willimantic – 1887 – Business directory of central Connecticut: being towns on the line of the New York & New England Railroad from Newburgh, N.Y. to Willimantic, Conn., Carter & Co.’s New York and New England Railroad business directory, New York and New England Railroad business directory, CSL

Winsted – Directories – Torrington, Winsted, Litchfield, Norfolk, Goshen Directory : Combining Five Distinct Directories: Governmental Directory, Buyers’ Directory, Alphabetical Directory, Numerical Directory, Classified Directory, at FS

Winsted – 1872-1900 – Winsted City Directories, 1872-1900, at BL

Winsted – 1901-1910 – Winsted Directory, 1901-1910, at BL

Wilton – 1979 – Westport, Fairfield County, Ct. city directory (including Green Farms, Saugatuck, Weston, and Wilton – 1979, FS

Woodbridge – 1863 – Price & Lee’s New Haven (New Haven County, Conn.) city directory, including West Haven, East Haven, and Woodbridge 1863-64, FS

Woodbridge – 1899 – Price & Leeʹs New Haven (New Haven County, Conn.) city directory, including West Haven, East Haven, and Woodbridge 1899, HT

Woodbridge – 1900 – Price & Leeʹs New Haven (New Haven County, Conn.) city directory, including West Haven, East Haven, and Woodbridge 1900, HT

Woodbridge – 1901 – Price & Leeʹs New Haven (New Haven County, Conn.) city directory, including West Haven, East Haven, and Woodbridge 1901, HT

Woodbridge – 1914 – Price & Leeʹs New Haven (New Haven County, Conn.) city directory, including West Haven, East Haven, and Woodbridge 1914, HT

 

Comments

Leave a Reply

This site uses Akismet to reduce spam. Learn how your comment data is processed.