CT Lidar Datasets

Connecticut is covered by a number of different lidar datasets and many of them are available on CT ECO. The details and documentation about each one follows.

2016 Statewide
2014 Central
2012 Coast
2011 Northwest (NRCS)
2010 East (NRCS)
2011 Southeast (New England Lidar)
2011 Southwest (New England Lidar)
2010-2011 Quinnipiac FEMA
2006 Coast
2004 Central Coast
2004 CT River

Statewide 2016

Dates March 11, 2016 through April 16, 2016
Area 5240 sq mi
Tiles 23,381
Acquired By Capitol Region Council of Government (project info)
Flown By Sanborn
Projection Connecticut State Plane NAD83 (2011) feet, NAVD88 feet
Classified Point Cloud Yes
DEM 1m
Intensity Yes
Breakline Data Yes

Coast 2012 Extent

Central 2014

Dates April 27, 2014 through May 29, 2014
Area 1527 sq mi
Tiles 1974 (each 1500m x 1500m)
Acquired By USGS
Flown By Dewberry
Projection UTM Zone 18N, NAD83 2011 meters, NAVD88 meters
Classified Point Cloud Yes
DEM 1m img
Intensity Yes
Breakline Data Yes

Documents

Project Report

Metadata

Project Metadata (xml)
Survey Checkpoints (xml)
Classified LAS (xml)
DEM (xml)
Intensity (xml)
Stream and Rivers (xml)
Lakes and Ponds (xml)
Tidal Waters (xml)
Bridge Breaklines (xml)

Download

pieces (laz files) from the NOAA Office for Coastal Management Digital Coast Data Access Viewer or Digital Coast Data Registry. Look for: 2014 USGS CMGP Lidar: Post Sandy (CT).
Metadata from NOAA Office for Coastal Management.

Coast 2012 Extent

Coast 2012

Dates November 14 to December 16, 2012
Area 116 sq mi
Tiles 225
Acquired By US Army Corps of Engineers
Flown By Fugro Earthdata, Inc.
Projection Geographic, NAD83 meters, NAVD88 meters
Classified Point Cloud Yes
DEM 1m Esri Grid
Intensity Yes
Breakline Data No

Metadata:

LIDAR DEM Metadata (xml)
LiDAR Intensity Metadata (xml)
Lidar LAS Metadata (xml)
Lidar Topo Data Coverage Metadata (xml)

Download

in pieces (laz files) from the NOAA Office for Coastal Management Digital Coast Data Access Viewer or Digital Coast Data Registry. Look for: 2012 Post Sandy USACE Lidar - Connecticut.
Metadata from NOAA Office for Coastal Management.

Coast 2012 Extent

NRCS Northwest 2011

Dates December 13-19, 2011
Area 658 sq mi
Tiles 1772
Acquired By Natural Resource Conservation Service
Flown By Earth Eye LLC, Dewberry
Projection UTM Zone 18, NAD83 meters, NAVD88 meters
Classified Point Cloud Yes
DEM 1m Esri Grid
Intensity No
Breakline Data Yes

Documents

Final Project Report USDA NRCS (pdf)
Delivery Report (pdf)

Metadata

Bare Earth LAS (FGDC xml)
DEM (FGDC xml)
First Return LAS (FGDC xml)
Lakes Ponds (FGDC xml)
LAS (FGDC xml)
Last Return LAS (FGDC xml)
Model Key Points LAS (FGDC xml)
Stream Rivers (FGDC xml)

Download

pieces (laz files) from the NOAA Office for Coastal Management Digital Coast Data Access Viewer or Digital Coast Data Registry. Look for: 2011 USDA-NRCS Lidar: Northwest Connecticut.

Metadata from NOAA Office for Coastal Management.

NRCS Northest Lidar Extent

New England Lidar West 2011

Dates 2011
Area 455 sq mi
Tiles 598
Acquired By USGS and State of Maine's GIS Office
Flown By Photo Science
Projection UTM Zone 18, NAD83 meters, NAVD88 meters
Classified Point Cloud Yes
DEM 2m img
Intensity No
Breakline Data Yes

Documents

Mission Metadata (by flightline)

Ground Control Report (pdf)
Classified LAS Metadata (xml)
Hydro Flattening Breakline Metadata (xml)
Raster DEM Metadata (xml)
Project Metadata (xml)
20101220A 247 (xml)
20111202A 240 (xml)
20111203A 240 (xml)
20111203B 240 (xml)
20111209A 240 (xml)
20111211A 240 (xml)

Coast 2012 Extent

New England Lidar East 2011

Dates 2011
Area 141 sq mi
Tiles 205
Acquired By USGS and State of Maine's GIS Office
Flown By Photo Science
Projection UTM Zone 19, NAD83 meters, NAVD88 meters
Classified Point Cloud Yes
DEM 2m img
Intensity No
Breakline Data Yes

Download

West and East- NOAA Office for Coastal Management in pieces (laz files) using the Digital Coast Data Access Viewer or Digital Coast Data Registry. Look for: 2011 USGS Lidar for the Northeast.- download from USGS Earth Explorer by tile. Look for the Project: ARRA-LFTNE_CONNECTICUTZ18_2010.Metadata from the NOAA Office for Coastal Management.

Documents

Ground Control Report (pdf)
Classified LAS Metadata (xml)
Hydro Flattening Breakline Metadata (xml)
Raster DEM Metadata (xml)
Project Metadata (xml)

Mission Metadata (by flightline)

20110422A 203 (xml)
20110422A 213 (xml)
20110429A 203 (xml)

NRCS Northest Lidar Extent

NRCS Easter Lidar 2010

Dates November 3, 2010 to December 11, 2010
Area 1772 sq mi
Tiles 4839
Acquired By USDA Natural Resource Conservation Service
Flown By Earth Eye LLC, Dewberry
Projection UTM Zone 18, NAD83 meters, NAVD88 meters
Classified Point Cloud Yes
DEM 1m Esri Grid
Intensity Yes
Breakline Data Yes

Documents

Final Project Report USDA NRCS (pdf)
Delivery Report (pdf)

Metadata

Bare Earth LAS (FGDC xml)
DEM (FGDC xml)
First Return LAS (FGDC xml)
Lakes Ponds (FGDC xml)
LAS (FGDC xml)
Last Return LAS (FGDC xml)
Model Key Points LAS (FGDC xml)
Stream Rivers (FGDC xml)

Download

pieces (laz files) from the NOAA Office for Coastal Management Digital Coast Data Access Viewer or Digital Coast Data Registry. Look for: 2010 USDA-NRCS Topographic Lidar: Eastern Connecticut.

Metadata from NOAA Office for Coastal Management.

NRCS Eastern Lidar Extent

Quinnipiac FEMA 2010

Dates December 11, 2010 to May 27, 2011
Area 443 sq mi
Tiles 666
Acquired By FEMA
Flown By Photo Science
Projection UTM Zone 18, NAD83 meters, NAVD88 meters
Classified Point Cloud Yes
DEM No
Intensity No
Breakline Data No

Documents

Technical Support Data Notebook (pdf)
Delivery Report (pdf)
Pre-Flight Report (pdf)
Post-Flight Report (pdf)

Metadata

Middlesex County
- Ground Control Metadata (txt)
- Processing Metadata (txt)
Terrain Metadata (xml)
New Haven County
- Ground Control Metadata (txt)
- Processing Metadata (txt)
Terrain Metadata (xml)

Download 

pieces (laz files) from the NOAA Office for Coastal Management Digital Coast Data Access Viewer or Digital Coast Data Registry. Look for: 2001 CT Quinnipiac River Watershed Lidar.

Metadata from NOAA Office for Coastal Management.

Quinnipiac FEMA Extent

CT Coast 2006

Dates December 2006
Area 187 sq mi
Tiles 1407
Acquired By FEMA
Flown By Dewberry
Projection CT State Plane NAD83 feet, NAVD88 feet
Classified Point Cloud Yes Las v1.0 (ground and non-ground)
DEM No
Intensity No
Breakline Data Yes

Documents

Qa Qc Report (pdf)
3D Breaklines Data Dictionary (pdf)

Metadata

Terrain Metadata (xml)
Contours Metadata (xml)
LAS Metadata (xml)

Download

pieces (laz files) from the NOAA Office for Coastal Management Digital Coast Data Access Viewer or Digital Coast Data Registry. Look for: 2006 Connecticut Coastal Lidar.

Metadata from the NOAA Office for Coastal Management..

CT Coast 2006 Lidar Extent

Central Coast 2004

 

Dates October 8, 2004
Area 203 sq mi
Tiles 167
Acquired By NOAA Office for Coastal Management
Flown By Woolpert, Inc.
Projection Geographic NAD83, NAVD88 meters
Classified Point Cloud Yes LAS version 1.0
DEM No
Intensity No
Breakline Data No

Documents

Read Me (pdf)
Metadata (pdf)

Download

pieces (laz files) from the NOAA Office for Coastal Management Digital Coast Data Access Viewer or Digital Coast Data Registry. Look for: 2004 Connecticut Coastline Lidar.

Metadata from NOAA Office for Coastal Management.

Central Coast 2004 Extent

CT River 2004

Dates May-June 2004
Area 214 sq mi
Tiles 239
Acquired By FEMA
Flown By Spectrum Mapping, LLC
Projection CT State Plane NAD83 feet, NAVD88 feet
Classified Point Cloud Point Shapefiles
DEM No
Intensity No
Breakline Data Yes

Documents

Readme (txt)

Download

pieces (laz files) from the NOAA Office for Coastal Management Digital Coast Data Access Viewer  or Digital Coast Data Registry.  Look for: 2004 CT Connecticut River Lidar.

Metadata from NOAA Office for Coastal Management.


Questions or comments about CT ECO and the data, email CLEAR at clear@uconn.edu.

CT River 2004 Extent