National Register of Historic Places listings in New Haven County, Connecticut

From Wikipedia, the free encyclopedia

This is an old revision of this page, as edited by Monkbot (talk | contribs) at 07:26, 19 January 2021 (Task 18 (cosmetic): eval 3 templates: hyphenate params (5×);). The present address (URL) is a permanent link to this revision, which may differ significantly from the current revision.

Location of New Haven County in Connecticut

This is a list of the National Register of Historic Places listings in New Haven County, Connecticut.

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in New Haven County, Connecticut, United States. The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in an online map.[1]

There are 268 properties and districts listed on the National Register in the county, including 10 National Historic Landmarks. The city of New Haven is the location of 67 of these properties and districts, including 9 National Historic Landmarks; they are listed separately, while the 204 properties and districts in the remaining parts of the county, including 1 National Historic Landmark, are listed here. Three sites appear in both lists.


Contents: Counties and municipalities in Connecticut

Fairfield (city of Bridgeport) (town of Greenwich) (city of Stamford) | Hartford (city of Hartford) (town of Southington) (town of West Hartford) (town of Windsor) | Litchfield | Middlesex (city of Middletown) | New Haven (city of New Haven) | New London | Tolland | Windham


          This National Park Service list is complete through NPS recent listings posted May 10, 2024.[2]

Current listings

New Haven

Exclusive of New Haven

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 George S. Abbott Building
George S. Abbott Building
George S. Abbott Building
June 14, 1982
(#82004359)
235-247 N. Main St.
41°33′31″N 73°02′20″W / 41.558611°N 73.038889°W / 41.558611; -73.038889 (George S. Abbott Building)
Waterbury
2 Academy of Our Lady of Mercy at Lauralton Hall
Academy of Our Lady of Mercy at Lauralton Hall
Academy of Our Lady of Mercy at Lauralton Hall
August 31, 2011
(#11000611)
200 High St.
41°13′23″N 73°03′52″W / 41.223056°N 73.064444°W / 41.223056; -73.064444 (Academy of Our Lady of Mercy at Lauralton Hall)
Milford
3 Acadian House
Acadian House
Acadian House
September 5, 1975
(#75001928)
Union St.
41°17′07″N 72°40′47″W / 41.285278°N 72.679722°W / 41.285278; -72.679722 (Acadian House)
Guilford
4 Allis-Bushnell House
Allis-Bushnell House
Allis-Bushnell House
February 25, 1982
(#82004352)
853 Boston Post Rd.
41°16′45″N 72°35′33″W / 41.279167°N 72.5925°W / 41.279167; -72.5925 (Allis-Bushnell House)
Madison
5 American Mills Web Shop
American Mills Web Shop
American Mills Web Shop
March 10, 1983
(#83001276)
114-152 US 1
41°17′44″N 72°57′20″W / 41.295556°N 72.955556°W / 41.295556; -72.955556 (American Mills Web Shop)
West Haven
6 William Andrew House
William Andrew House
William Andrew House
December 27, 2002
(#02001695)
131 Old Tavern Rd.
41°15′55″N 73°00′44″W / 41.265278°N 73.012222°W / 41.265278; -73.012222 (William Andrew House)
Orange Historic 18th century house
7 Moses Andrews House
Moses Andrews House
Moses Andrews House
December 1, 1978
(#78002859)
424 W. Main St.
41°32′23″N 72°49′03″W / 41.539722°N 72.8175°W / 41.539722; -72.8175 (Moses Andrews House)
Meriden
8 Ansonia Library
Ansonia Library
Ansonia Library
August 23, 1985
(#85001828)
53 South Cliff St.
41°20′43″N 73°04′37″W / 41.345278°N 73.076944°W / 41.345278; -73.076944 (Ansonia Library)
Ansonia
9 George Atwater House
George Atwater House
George Atwater House
January 17, 1992
(#91001921)
1845 State St.
41°19′57″N 72°54′01″W / 41.3325°N 72.900278°W / 41.3325; -72.900278 (George Atwater House)
Hamden
10 Atwater-Linton House
Atwater-Linton House
Atwater-Linton House
January 17, 1992
(#91001923)
1804 State St.
41°19′53″N 72°54′01″W / 41.3314°N 72.9003°W / 41.3314; -72.9003 (Atwater-Linton House)
Hamden
11 George Baldwin House
George Baldwin House
George Baldwin House
September 15, 1977
(#77001411)
West of North Branford at 530 Foxon Rd.
41°19′54″N 72°48′17″W / 41.331667°N 72.804722°W / 41.331667; -72.804722 (George Baldwin House)
North Branford
12 Timothy Baldwin House
Timothy Baldwin House
Timothy Baldwin House
December 1, 1988
(#88002633)
186 Damascus Rd.
41°17′12″N 72°46′56″W / 41.286667°N 72.782222°W / 41.286667; -72.782222 (Timothy Baldwin House)
Branford
13 Zaccheus Baldwin House
Zaccheus Baldwin House
Zaccheus Baldwin House
December 1, 1988
(#88002631)
154 Damascus Rd.
41°17′10″N 72°47′09″W / 41.286111°N 72.785833°W / 41.286111; -72.785833 (Zaccheus Baldwin House)
Branford
14 Bank Street Historic District
Bank Street Historic District
Bank Street Historic District
July 28, 1983
(#83001277)
207-231 Bank St.
41°33′11″N 73°02′30″W / 41.553056°N 73.041667°W / 41.553056; -73.041667 (Bank Street Historic District)
Waterbury Isolated group of four late 19th-century brick buildings, including one of only two Queen Anne commercial buildings in Waterbury
15 John Barker House
John Barker House
John Barker House
August 3, 1974
(#74002051)
898 Clintonville Rd.
41°24′46″N 72°49′29″W / 41.4127°N 72.8246°W / 41.4127; -72.8246 (John Barker House)
Wallingford
16 Samuel Beach House
Samuel Beach House
Samuel Beach House
December 1, 1988
(#88002634)
94 E. Main St.
41°17′13″N 72°48′24″W / 41.286944°N 72.806667°W / 41.286944; -72.806667 (Samuel Beach House)
Branford
17 Benedict-Miller House
Benedict-Miller House
Benedict-Miller House
June 12, 1981
(#81000616)
32 Hillside Ave.
41°33′42″N 73°02′30″W / 41.561667°N 73.041667°W / 41.561667; -73.041667 (Benedict-Miller House)
Waterbury
18 Beth El Synagogue
Beth El Synagogue
Beth El Synagogue
May 11, 1995
(#95000560)
359-375 Cooke St.
41°34′03″N 73°02′27″W / 41.5675°N 73.040833°W / 41.5675; -73.040833 (Beth El Synagogue)
Waterbury
19 Birmingham Green Historic District
Birmingham Green Historic District
Birmingham Green Historic District
April 21, 2000
(#00000325)
Roughly bounded by 5th, Caroline, 4th, and Olivia Sts.
41°19′21″N 73°05′20″W / 41.32242°N 73.089026°W / 41.32242; -73.089026 (Birmingham Green Historic District)
Derby
20 Bishop School
Bishop School
Bishop School
November 30, 1982
(#82001003)
178 Bishop St.
41°33′50″N 73°02′12″W / 41.563889°N 73.036667°W / 41.563889; -73.036667 (Bishop School)
Waterbury
21 Blackstone House
Blackstone House
Blackstone House
December 1, 1988
(#88002639)
37 1st Ave.
41°15′58″N 72°47′11″W / 41.266111°N 72.786389°W / 41.266111; -72.786389 (Blackstone House)
Branford
22 Joseph Blakeslee House
Joseph Blakeslee House
Joseph Blakeslee House
April 13, 1998
(#98000362)
1211 Barnes Rd.
41°28′47″N 72°46′03″W / 41.479722°N 72.7675°W / 41.479722; -72.7675 (Joseph Blakeslee House)
Wallingford Collapsed and demolished in 2008.[6]
23 Timothy Bradley House
Timothy Bradley House
Timothy Bradley House
December 1, 1988
(#88002630)
12 Bradley St.
41°16′36″N 72°49′14″W / 41.276667°N 72.820556°W / 41.276667; -72.820556 (Timothy Bradley House)
Branford
24 Branford Center Historic District
Branford Center Historic District
Branford Center Historic District
May 6, 1987
(#87000636)
Roughly bounded by U.S. Route 1, the Branford River on the east and the south, and Monroe and Kirkham Sts.
41°16′42″N 72°48′45″W / 41.278333°N 72.8125°W / 41.278333; -72.8125 (Branford Center Historic District)
Branford
25 Branford Electric Railway Historic District
Branford Electric Railway Historic District
Branford Electric Railway Historic District
June 3, 1983
(#83001278)
17 River St. to Court St.
41°15′59″N 72°51′21″W / 41.266389°N 72.855833°W / 41.266389; -72.855833 (Branford Electric Railway Historic District)
Branford and East Haven Trolley line and historic trolley collection
26 Branford Point Historic District
Branford Point Historic District
Branford Point Historic District
September 15, 1988
(#88001583)
Roughly along Harbor St. north from Curve St. to Branford Point and also Maple St. east from Reynolds St. to Harbor St.
41°15′57″N 72°49′18″W / 41.265833°N 72.821667°W / 41.265833; -72.821667 (Branford Point Historic District)
Branford
27 Bridge No. 1132
Bridge No. 1132
Bridge No. 1132
September 29, 2004
(#04001091)
CT 80 at the Hammonasset River
41°21′26″N 72°36′45″W / 41.357222°N 72.612553°W / 41.357222; -72.612553 (Bridge No. 1132)
Madison Open-spandrel concrete arch bridge built in 1934; extends into Killingworth in Middlesex County
28 Aaron Bronson House
Aaron Bronson House
Aaron Bronson House
July 29, 1993
(#93000656)
846 Southford Rd.
41°28′17″N 73°10′58″W / 41.4715°N 73.1827°W / 41.4715; -73.1827 (Aaron Bronson House)
Southbury
29 Josiah Bronson House
Josiah Bronson House
Josiah Bronson House
February 25, 1982
(#82004356)
Breakneck Hill Rd.
41°32′51″N 73°07′29″W / 41.5475°N 73.124722°W / 41.5475; -73.124722 (Josiah Bronson House)
Middlebury
30 Buckingham House
Buckingham House
Buckingham House
July 25, 1977
(#77001406)
61 North St.
41°13′42″N 73°03′25″W / 41.228333°N 73.056944°W / 41.228333; -73.056944 (Buckingham House)
Milford
31 Bullet Hill School
Bullet Hill School
Bullet Hill School
February 23, 1972
(#72001346)
Main St. and Seymour Rd.
41°28′56″N 73°12′50″W / 41.482222°N 73.213889°W / 41.482222; -73.213889 (Bullet Hill School)
Southbury
32 Thomas Burgis II House
Thomas Burgis II House
Thomas Burgis II House
December 28, 2000
(#00001562)
85 Boston St.
41°16′56″N 72°40′41″W / 41.282222°N 72.678056°W / 41.282222; -72.678056 (Thomas Burgis II House)
Guilford
33 Canoe Brook Historic District
Canoe Brook Historic District
Canoe Brook Historic District
April 11, 2002
(#02000335)
Roughly along Bradley St., Cherry Hill Rd., Home Place, Lincoln Ave., and Main and N. Harbor Sts.
41°16′37″N 72°49′21″W / 41.276944°N 72.8225°W / 41.276944; -72.8225 (Canoe Brook Historic District)
Branford
34 Dr. Andrew Castle House
Dr. Andrew Castle House
Dr. Andrew Castle House
March 31, 2000
(#00000299)
555 Amity Rd.
41°22′38″N 73°00′04″W / 41.377222°N 73.001111°W / 41.377222; -73.001111 (Dr. Andrew Castle House)
Woodbridge
35 Center Street Cemetery
Center Street Cemetery
Center Street Cemetery
August 1, 1997
(#97000833)
2 Center St.
41°27′19″N 72°49′26″W / 41.455278°N 72.823889°W / 41.455278; -72.823889 (Center Street Cemetery)
Wallingford
36 Charter Oak Firehouse
Charter Oak Firehouse
Charter Oak Firehouse
March 17, 1994
(#94000255)
105 Hanover St.
41°32′12″N 72°48′24″W / 41.536667°N 72.806667°W / 41.536667; -72.806667 (Charter Oak Firehouse)
Meriden
37 Chatfield Farmstead
Chatfield Farmstead
Chatfield Farmstead
March 15, 2010
(#10000061)
265 Seymour Rd.
41°23′36″N 73°02′35″W / 41.393386°N 73.043094°W / 41.393386; -73.043094 (Chatfield Farmstead)
Woodbridge
38 Cheshire Historic District
Cheshire Historic District
Cheshire Historic District
August 29, 1986
(#86002793)
Roughly bounded by Main St., Highland Ave., Wallingford Rd., S. Main, Cornwall, and Spring Sts.
41°29′50″N 72°54′15″W / 41.497222°N 72.904167°W / 41.497222; -72.904167 (Cheshire Historic District)
Cheshire
39 Colony Street-West Main Street Historic District
Colony Street-West Main Street Historic District
Colony Street-West Main Street Historic District
September 4, 1987
(#87001387)
1-62 Colony, 55 Grove, 1-119 and 82-110 W. Main Sts.
41°32′19″N 72°48′17″W / 41.538611°N 72.804722°W / 41.538611; -72.804722 (Colony Street-West Main Street Historic District)
Meriden
40 Curtis Memorial Library
Curtis Memorial Library
Curtis Memorial Library
April 27, 1981
(#81000618)
175 E. Main St.
41°32′08″N 72°47′53″W / 41.535556°N 72.798056°W / 41.535556; -72.798056 (Curtis Memorial Library)
Meriden
41 Reuben Curtiss House
Reuben Curtiss House
Reuben Curtiss House
July 29, 1993
(#93000658)
1770 Bucks Hill Rd.
41°28′33″N 73°10′11″W / 41.4758°N 73.1697°W / 41.4758; -73.1697 (Reuben Curtiss House)
Southbury
42 Thomas Darling House and Tavern
Thomas Darling House and Tavern
Thomas Darling House and Tavern
January 17, 1979
(#79002639)
East of Woodbridge at 1907 Litchfield Turnpike
41°21′41″N 72°58′59″W / 41.3614°N 72.9830°W / 41.3614; -72.9830 (Thomas Darling House and Tavern)
Woodbridge
43 James Alexis Darling House
James Alexis Darling House
James Alexis Darling House
September 4, 2020
(#100005527)
1932 Litchfield Trnpk. (CT 69)
41°21′53″N 72°58′56″W / 41.3646°N 72.9822°W / 41.3646; -72.9822 (James Alexis Darling House)
Woodbridge
44 Depot Street Bridge
Depot Street Bridge
Depot Street Bridge
March 9, 2007
(#07000108)
Depot St.
41°26′31″N 73°03′48″W / 41.4419°N 73.0633°W / 41.4419; -73.0633 (Depot Street Bridge)
Beacon Falls
45 Jonathan Dickerman II House
Jonathan Dickerman II House
Jonathan Dickerman II House
April 15, 1982
(#82004351)
105 Mt. Carmel Ave.
41°25′11″N 72°54′02″W / 41.4197°N 72.9006°W / 41.4197; -72.9006 (Jonathan Dickerman II House)
Hamden
46 Downtown Seymour Historic District
Downtown Seymour Historic District
Downtown Seymour Historic District
August 25, 1983
(#83001279)
Roughly bounded by the Naugatuck River, Main, Wakeley, and DeForest Sts.
41°23′39″N 73°04′28″W / 41.3942°N 73.0744°W / 41.3942; -73.0744 (Downtown Seymour Historic District)
Seymour
47 Downtown Waterbury Historic District
Downtown Waterbury Historic District
Downtown Waterbury Historic District
August 3, 1983
(#83001280)
Roughly bounded by Main, Meadow, and Elm Sts.
41°33′19″N 73°02′34″W / 41.5553°N 73.0428°W / 41.5553; -73.0428 (Downtown Waterbury Historic District)
Waterbury Historic core of downtown Waterbury, with most buildings from era after early 20th-century fire.
48 Dudleytown Historic District
Dudleytown Historic District
Dudleytown Historic District
August 9, 1991
(#91000951)
Roughly Clapboard Hill Rd. from Tanner Marsh Rd. to Murray Ln., East River Rd. southeast to Trailwood Dr., and Duck Hole Rd.
41°17′58″N 72°39′29″W / 41.2994°N 72.6581°W / 41.2994; -72.6581 (Dudleytown Historic District)
Guilford
49 East Haven Green Historic District
East Haven Green Historic District
East Haven Green Historic District
April 11, 2002
(#02000336)
263, 270, 274 Hemingway Ave., 125, 129, 133, 139, 143, 150 Main St., 3, 7, 11, 15, 23, 27, 39, 47 Park Pl., and 58 and 100 River St.
41°16′28″N 72°52′03″W / 41.2744°N 72.8675°W / 41.2744; -72.8675 (East Haven Green Historic District)
East Haven
50 East Haven High School
East Haven High School
East Haven High School
April 23, 2020
(#100005190)
200 Tyler St.
41°16′31″N 72°52′34″W / 41.2753°N 72.8761°W / 41.2753; -72.8761 (East Haven High School)
East Haven The 1936 school building, not the current one.
51 East Rock Park
East Rock Park
East Rock Park
April 15, 1997
(#97000299)
Roughly bounded by State, Davis, and Livingston Sts., Park and Mitchell Drs., and Whitney Ave.
41°19′41″N 72°54′21″W / 41.3281°N 72.9058°W / 41.3281; -72.9058 (East Rock Park)
Hamden Park designed by Frederick Law Olmsted
52 Edgerton
Edgerton
Edgerton
September 19, 1988
(#88001469)
840 Whitney Ave.
41°20′04″N 72°54′51″W / 41.3345°N 72.9143°W / 41.3345; -72.9143 (Edgerton)
Hamden Estate site that is now a park; extends into New Haven
53 Eells-Stow House
Eells-Stow House
Eells-Stow House
June 17, 1977
(#77001407)
34 High St.
41°13′08″N 73°03′28″W / 41.2189°N 73.0578°W / 41.2189; -73.0578 (Eells-Stow House)
Milford
54 Jared Eliot House
Jared Eliot House
Jared Eliot House
November 14, 1985
(#85002792)
88 Old Chaffinch Island Rd.
41°16′17″N 72°41′17″W / 41.2714°N 72.6881°W / 41.2714; -72.6881 (Jared Eliot House)
Guilford
55 Elton Hotel
Elton Hotel
Elton Hotel
June 30, 1983
(#83001282)
16-30 W. Main St.
41°33′24″N 73°02′30″W / 41.5567°N 73.0417°W / 41.5567; -73.0417 (Elton Hotel)
Waterbury 1906 Second Renaissance Revival hotel built in wake of fire to replace lost Scovill Hotel
56 Falkner's Island Lighthouse
Falkner's Island Lighthouse
Falkner's Island Lighthouse
May 29, 1990
(#89001467)
Long Island Sound, 5 miles south of Guilford
41°12′42″N 72°39′15″W / 41.2117°N 72.6542°W / 41.2117; -72.6542 (Falkner's Island Lighthouse)
Guilford
57 Farmington Canal-New Haven and Northampton Canal
Farmington Canal-New Haven and Northampton Canal
Farmington Canal-New Haven and Northampton Canal
September 12, 1985
(#85002664)
Roughly from Suffield in Hartford County to New Haven in New Haven County
41°19′26″N 72°55′51″W / 41.3239°N 72.9308°W / 41.3239; -72.9308 (Farmington Canal-New Haven and Northampton Canal)
Hamden, Cheshire, and New Haven Extends into New Haven as well as into Hartford County. Built as a canal, later became a railroad line, and now a multi-use trail.
58 Farmington Canal Lock
Farmington Canal Lock
Farmington Canal Lock
February 16, 1973
(#73001949)
487 N. Brooksvale Rd.
41°28′34″N 72°55′23″W / 41.4761°N 72.9231°W / 41.4761; -72.9231 (Farmington Canal Lock)
Cheshire 1822 lock on the Farmington Canal
59 Farmington Canal Lock No. 13
Farmington Canal Lock No. 13
Farmington Canal Lock No. 13
May 6, 1982
(#82004350)
Brooksvale Ave.
41°27′32″N 72°55′06″W / 41.4589°N 72.9183°W / 41.4589; -72.9183 (Farmington Canal Lock No. 13)
Hamden
60 First Congregational Church of Cheshire
First Congregational Church of Cheshire
First Congregational Church of Cheshire
February 16, 1973
(#73001950)
111 Church Dr.
41°29′53″N 72°54′13″W / 41.4981°N 72.9036°W / 41.4981; -72.9036 (First Congregational Church of Cheshire)
Cheshire
61 First Congregational Church of East Haven
First Congregational Church of East Haven
First Congregational Church of East Haven
March 25, 1982
(#82004349)
251 Main St.
41°16′41″N 72°52′19″W / 41.2781°N 72.8719°W / 41.2781; -72.8719 (First Congregational Church of East Haven)
East Haven
62 Fourth District School
Fourth District School
Fourth District School
August 29, 1985
(#85001917)
Old Post Rd.
41°23′41″N 72°47′28″W / 41.3947°N 72.7911°W / 41.3947; -72.7911 (Fourth District School)
North Branford
63 Edward Frisbie Homestead
Edward Frisbie Homestead
Edward Frisbie Homestead
May 16, 1985
(#85001058)
240 Stony Creek Rd.
41°16′31″N 72°45′27″W / 41.275278°N 72.7575°W / 41.275278; -72.7575 (Edward Frisbie Homestead)
Branford
64 Edward Frisbie House
Edward Frisbie House
Edward Frisbie House
December 1, 1988
(#88002638)
699 E. Main St.
41°18′15″N 72°45′22″W / 41.304167°N 72.756111°W / 41.304167; -72.756111 (Edward Frisbie House)
Branford
65 Lewis Fulton Memorial Park
Lewis Fulton Memorial Park
Lewis Fulton Memorial Park
December 27, 1990
(#90001951)
Roughly bounded by Cook, Pine, Fern and Charlotte Sts.
41°34′14″N 73°02′22″W / 41.5706°N 73.0394°W / 41.5706; -73.0394 (Lewis Fulton Memorial Park)
Waterbury
66 Solomon Goffe House
Solomon Goffe House
Solomon Goffe House
January 16, 1979
(#79002645)
677 N. Colony St.
41°33′10″N 72°47′19″W / 41.552778°N 72.788611°W / 41.552778; -72.788611 (Solomon Goffe House)
Meriden Historic saltbox house
67 Griswold House
Griswold House
Griswold House
October 10, 1975
(#75001929)
Boston St.
41°17′00″N 72°40′29″W / 41.283333°N 72.674722°W / 41.283333; -72.674722 (Griswold House)
Guilford
68 Guilford Historic Town Center
Guilford Historic Town Center
Guilford Historic Town Center
July 6, 1976
(#76001988)
Bounded by West River, Interstate 95, East Creek and Long Island Sound
41°16′49″N 72°40′37″W / 41.280278°N 72.676944°W / 41.280278; -72.676944 (Guilford Historic Town Center)
Guilford
69 Hamden Bank & Trust Building
Hamden Bank & Trust Building
Hamden Bank & Trust Building
March 1, 1990
(#90000148)
1 Circular Ave.
41°20′47″N 72°56′04″W / 41.346389°N 72.934444°W / 41.346389; -72.934444 (Hamden Bank & Trust Building)
Hamden
70 Hamden High School
Hamden High School
Hamden High School
December 12, 1994
(#94001378)
2040 Dixwell Ave.
41°22′03″N 72°55′19″W / 41.3675°N 72.921944°W / 41.3675; -72.921944 (Hamden High School)
Hamden
71 Hamden Memorial Town Hall
Hamden Memorial Town Hall
Hamden Memorial Town Hall
April 12, 2001
(#01000355)
2372 Whitney Ave.
41°23′02″N 72°54′09″W / 41.383889°N 72.9025°W / 41.383889; -72.9025 (Hamden Memorial Town Hall)
Hamden
72 Hamilton Park
Hamilton Park
Hamilton Park
August 15, 1996
(#96000846)
Roughly bounded by Silver St., E. Main St., Idylwood Ave., Plank Rd., the Mad River, and Interstate 84
41°32′36″N 73°01′04″W / 41.543333°N 73.017778°W / 41.543333; -73.017778 (Hamilton Park)
Waterbury
73 Hammonasset Paper Mill Site
Hammonasset Paper Mill Site
Hammonasset Paper Mill Site
February 23, 1996
(#96000128)
Green Hill Road at the Hammonasset River[7]
41°19′27″N 72°35′36″W / 41.3241°N 72.5932°W / 41.3241; -72.5932 (Hammonasset Paper Mill Site)
Madison Extends into Killingworth in Middlesex County
74 Thomas Harrison House
Thomas Harrison House
Thomas Harrison House
December 1, 1988
(#88002644)
23 N. Harbor St.
41°16′34″N 72°49′23″W / 41.276111°N 72.823056°W / 41.276111; -72.823056 (Thomas Harrison House)
Branford
75 Hebrew Congregation of Woodmont
Hebrew Congregation of Woodmont
Hebrew Congregation of Woodmont
July 21, 1995
(#95000860)
15 and 17 Edgefield Ave.
41°13′33″N 73°00′05″W / 41.225833°N 73.001389°W / 41.225833; -73.001389 (Hebrew Congregation of Woodmont)
Milford
76 Enoch Hibbard House and George Granniss House
Enoch Hibbard House and George Granniss House
Enoch Hibbard House and George Granniss House
April 9, 1979
(#79002640)
33 and 41 Church St.
41°33′21″N 73°02′37″W / 41.5558°N 73.043638°W / 41.5558; -73.043638 (Enoch Hibbard House and George Granniss House)
Waterbury
77 Hillside Historic District
Hillside Historic District
Hillside Historic District
August 20, 1987
(#87001384)
Roughly bounded by Woodlawn Terrace, W. Main, and Willow
41°33′37″N 73°02′28″W / 41.560278°N 73.041111°W / 41.560278; -73.041111 (Hillside Historic District)
Waterbury
78 Isaac Hoadley House
Isaac Hoadley House
Isaac Hoadley House
December 1, 1988
(#88002647)
9 Totoket Rd.
41°16′52″N 72°46′32″W / 41.281111°N 72.775556°W / 41.281111; -72.775556 (Isaac Hoadley House)
Branford
79 John Hoadley House
John Hoadley House
John Hoadley House
December 1, 1988
(#88002674)
213 Leete's Island Rd.
41°17′14″N 72°45′33″W / 41.287222°N 72.759167°W / 41.287222; -72.759167 (John Hoadley House)
Branford
80 Orrin Hoadley House
Orrin Hoadley House
Orrin Hoadley House
December 1, 1988
(#88002646)
15 Sunset Hill Rd.
41°17′00″N 72°46′53″W / 41.283333°N 72.781389°W / 41.283333; -72.781389 (Orrin Hoadley House)
Branford
81 Home Woolen Company
Home Woolen Company
Home Woolen Company
November 29, 1984
(#84000410)
Main St.
41°26′34″N 73°03′45″W / 41.442778°N 73.0625°W / 41.442778; -73.0625 (Home Woolen Company)
Beacon Falls
82 David Hotchkiss House
David Hotchkiss House
David Hotchkiss House
May 1, 1981
(#81000617)
Waterbury Rd.
41°30′44″N 72°59′05″W / 41.512222°N 72.984722°W / 41.512222; -72.984722 (David Hotchkiss House)
Prospect
83 House at 161 Damascus Road
House at 161 Damascus Road
House at 161 Damascus Road
December 1, 1988
(#88002632)
161 Damascus Rd.
41°17′07″N 72°46′53″W / 41.285278°N 72.781389°W / 41.285278; -72.781389 (House at 161 Damascus Road)
Branford
84 House at 29 Flat Rock Road
House at 29 Flat Rock Road
House at 29 Flat Rock Road
December 1, 1988
(#88002640)
29 Flat Rock Rd.
41°17′06″N 72°45′19″W / 41.2851°N 72.7553°W / 41.2851; -72.7553 (House at 29 Flat Rock Road)
Branford
85 Eliphalet Howd House
Eliphalet Howd House
Eliphalet Howd House
December 1, 1988
(#88002637)
675 E. Main St.
41°18′10″N 72°45′28″W / 41.302778°N 72.757778°W / 41.302778; -72.757778 (Eliphalet Howd House)
Branford
86 Howd-Linsley House
Howd-Linsley House
Howd-Linsley House
December 10, 1986
(#86003382)
1795 Middletown Ave.
41°24′34″N 72°46′06″W / 41.409444°N 72.768333°W / 41.409444; -72.768333 (Howd-Linsley House)
North Branford
87 John I. Howe House
John I. Howe House
John I. Howe House
February 6, 1989
(#88003229)
213 Caroline St.
41°19′24″N 73°05′16″W / 41.323333°N 73.087778°W / 41.323333; -73.087778 (John I. Howe House)
Derby Home of pin manufacturing pioneer
88 Hubbard Park
Hubbard Park
Hubbard Park
December 15, 1997
(#97001466)
Roughly bounded by W. Main St., Interstate 691, CT 66, Reservoir Ave., Edgewood Dr., and Berlin and Southington town lines
41°33′45″N 72°50′05″W / 41.5625°N 72.834722°W / 41.5625; -72.834722 (Hubbard Park)
Meriden and, in Hartford County, Berlin and Southington A park
89 Gen. David Humphreys House
Gen. David Humphreys House
Gen. David Humphreys House
March 17, 1972
(#72001321)
37 Elm St.
41°19′52″N 73°04′30″W / 41.331111°N 73.075°W / 41.331111; -73.075 (Gen. David Humphreys House)
Ansonia
90 William Hurd House
William Hurd House
William Hurd House
July 29, 1993
(#93000659)
327 Hulls Hill Rd.
41°27′25″N 73°10′29″W / 41.456944°N 73.174722°W / 41.456944; -73.174722 (William Hurd House)
Southbury
91 Hurley Road Historic District
Hurley Road Historic District
Hurley Road Historic District
July 29, 1993
(#93000662)
6 and 17 Hurley Rd.
41°28′33″N 73°09′31″W / 41.475833°N 73.158611°W / 41.475833; -73.158611 (Hurley Road Historic District)
Southbury
92 Hyland-Wildman House
Hyland-Wildman House
Hyland-Wildman House
March 26, 1976
(#76001989)
Boston St.
41°16′57″N 72°40′43″W / 41.2825°N 72.678611°W / 41.2825; -72.678611 (Hyland-Wildman House)
Guilford
93 Ives-Baldwin House
Ives-Baldwin House
Ives-Baldwin House
May 1, 2003
(#03000308)
474 Baldwin Ave.
41°32′39″N 72°45′42″W / 41.5443°N 72.7616°W / 41.5443; -72.7616 (Ives-Baldwin House)
Meriden
94 Elam Ives House
Elam Ives House
Elam Ives House
October 12, 2010
(#10000832)
95 Ives St.
41°24′13″N 72°53′43″W / 41.403611°N 72.895278°W / 41.403611; -72.895278 (Elam Ives House)
Hamden
95 Alphonso Johnson House
Alphonso Johnson House
Alphonso Johnson House
January 17, 1992
(#91001922)
1 Gilbert Ave.
41°21′26″N 72°56′15″W / 41.357222°N 72.9375°W / 41.357222; -72.9375 (Alphonso Johnson House)
Hamden
96 Franklin Johnson House
Franklin Johnson House
Franklin Johnson House
November 23, 1998
(#98001420)
153 S. Main St.
41°27′06″N 72°49′15″W / 41.451667°N 72.820833°W / 41.451667; -72.820833 (Franklin Johnson House)
Wallingford
97 Theophilus Jones House
Theophilus Jones House
Theophilus Jones House
January 30, 1992
(#91001981)
40 Jones Rd.
41°26′51″N 72°51′10″W / 41.4475°N 72.852778°W / 41.4475; -72.852778 (Theophilus Jones House)
Wallingford
98 John Kendrick House
John Kendrick House
John Kendrick House
April 12, 1982
(#82004360)
119 W. Main St.
41°33′22″N 73°02′36″W / 41.556111°N 73.043333°W / 41.556111; -73.043333 (John Kendrick House)
Waterbury 1865 brick Italianate house is one of the few remaining residential structures on Waterbury Green
99 Kraus Corset Factory
Kraus Corset Factory
Kraus Corset Factory
February 12, 1987
(#87000128)
Roosevelt Dr. and 3rd St.
41°19′13″N 73°05′29″W / 41.320278°N 73.091389°W / 41.320278; -73.091389 (Kraus Corset Factory)
Derby
100 Laurel Beach Casino
Laurel Beach Casino
Laurel Beach Casino
November 1, 2018
(#100003074)
102 6th Ave.
41°11′04″N 73°05′43″W / 41.1845°N 73.0954°W / 41.1845; -73.0954 (Laurel Beach Casino)
Milford
101 Pelatiah Leete House
Pelatiah Leete House
Pelatiah Leete House
October 1, 1974
(#74002048)
Southwest of Guilford off CT 146
41°15′58″N 72°42′53″W / 41.2661°N 72.7148°W / 41.2661; -72.7148 (Pelatiah Leete House)
Guilford
102 Isaac C. Lewis Cottage
Isaac C. Lewis Cottage
Isaac C. Lewis Cottage
July 25, 1997
(#97000811)
255 Thimble Islands Rd.
41°15′46″N 72°45′00″W / 41.262778°N 72.75°W / 41.262778; -72.75 (Isaac C. Lewis Cottage)
Branford
103 Little Pootatuck Brook Archeological Site
Little Pootatuck Brook Archeological Site
Little Pootatuck Brook Archeological Site
June 28, 1990
(#90000980)
Address Restricted
Southbury
104 Madison Green Historic District
Madison Green Historic District
Madison Green Historic District
June 28, 1982
(#82004353)
446-589 Boston Post Rd. and structures surrounding the green
41°16′41″N 72°36′19″W / 41.278056°N 72.605278°W / 41.278056; -72.605278 (Madison Green Historic District)
Madison
105 Maltby-Stevens Factory Site
Maltby-Stevens Factory Site
Maltby-Stevens Factory Site
January 27, 2000
(#99001668)
Address Restricted
North Branford
106 Marion Historic District
Marion Historic District
Marion Historic District
December 21, 1988
(#88001423)
Along Marion Ave. and Meriden-Waterbury Turnpike
41°33′50″N 72°55′29″W / 41.563889°N 72.924722°W / 41.563889; -72.924722 (Marion Historic District)
Cheshire Extends into Southington; see the Hartford County list.
107 Richard Mansfield House
Richard Mansfield House
Richard Mansfield House
March 11, 1971
(#71000906)
35 Jewett St.
41°20′23″N 73°04′14″W / 41.339722°N 73.070556°W / 41.339722; -73.070556 (Richard Mansfield House)
Ansonia
108 Matthews and Willard Factory
Matthews and Willard Factory
Matthews and Willard Factory
January 14, 1988
(#87002419)
16 Cherry Ave.
41°33′24″N 73°02′10″W / 41.556667°N 73.036111°W / 41.556667; -73.036111 (Matthews and Willard Factory)
Waterbury Demolished.
109 Medad Stone Tavern
Medad Stone Tavern
Medad Stone Tavern
January 30, 2009
(#08001378)
197 Three Mile Course
41°17′03″N 72°41′46″W / 41.284167°N 72.696111°W / 41.284167; -72.696111 (Medad Stone Tavern)
Guilford
110 Meeting House Hill Historic District
Meeting House Hill Historic District
Meeting House Hill Historic District
December 14, 1987
(#87002132)
Roughly bounded by Long Hill, Great Hill, and Ledge Hill Rds.
41°22′00″N 72°43′42″W / 41.366667°N 72.728333°W / 41.366667; -72.728333 (Meeting House Hill Historic District)
Guilford
111 Meigs-Bishop House
Meigs-Bishop House
Meigs-Bishop House
June 16, 1988
(#88000745)
45 Wall St.
41°16′52″N 72°35′40″W / 41.281111°N 72.594444°W / 41.281111; -72.594444 (Meigs-Bishop House)
Madison
112 Meriden Curtain Fixture Company Factory
Meriden Curtain Fixture Company Factory
Meriden Curtain Fixture Company Factory
December 4, 1986
(#86003290)
122 Charles St.
41°31′52″N 72°47′30″W / 41.531111°N 72.791667°W / 41.531111; -72.791667 (Meriden Curtain Fixture Company Factory)
Meriden
113 Middlebury Center Historic District
Middlebury Center Historic District
Middlebury Center Historic District
May 9, 1985
(#85001019)
Roughly bounded by Library Rd., North and South Sts., and Whittemore Rd.
41°31′35″N 73°07′33″W / 41.526389°N 73.125833°W / 41.526389; -73.125833 (Middlebury Center Historic District)
Middlebury
114 Milford Point Hotel
Milford Point Hotel
Milford Point Hotel
January 22, 1988
(#87002417)
Milford Point Rd.
41°10′33″N 73°06′07″W / 41.175833°N 73.101944°W / 41.175833; -73.101944 (Milford Point Hotel)
Milford Now the Connecticut Audubon Society Coastal Center.
115 Henry F. Miller House
Henry F. Miller House
Henry F. Miller House
April 25, 2001
(#01000399)
30 Derby Ave.
41°18′02″N 72°59′15″W / 41.300556°N 72.9875°W / 41.300556; -72.9875 (Henry F. Miller House)
Orange International style house
116 Mount Carmel Congregational Church and Parish House
Mount Carmel Congregational Church and Parish House
Mount Carmel Congregational Church and Parish House
December 27, 1991
(#91001847)
3280 and 3284 Whitney Ave., 195 Sherman Ave.
41°24′50″N 72°54′09″W / 41.413889°N 72.9025°W / 41.413889; -72.9025 (Mount Carmel Congregational Church and Parish House)
Hamden
117 Jonathan Murray House
Jonathan Murray House
Jonathan Murray House
April 12, 1982
(#82004354)
76 Scotland Rd.
41°17′11″N 72°34′49″W / 41.286389°N 72.580278°W / 41.286389; -72.580278 (Jonathan Murray House)
Madison
118 Naugatuck Center Historic District
Naugatuck Center Historic District
Naugatuck Center Historic District
July 30, 1999
(#99000859)
Roughly bounded by Fairview Ave., Hillside Ave., Terrace Ave., Water St., and Pleasant View St.
41°29′29″N 73°03′27″W / 41.491389°N 73.0575°W / 41.491389; -73.0575 (Naugatuck Center Historic District)
Naugatuck
119 Nehemiah Royce House
Nehemiah Royce House
Nehemiah Royce House
August 24, 1998
(#98000966)
538 N. Main St.
41°27′59″N 72°48′48″W / 41.466389°N 72.813333°W / 41.466389; -72.813333 (Nehemiah Royce House)
Wallingford
120 New England Cement Company Kiln and Quarry
New England Cement Company Kiln and Quarry
New England Cement Company Kiln and Quarry
April 25, 2001
(#00001454)
Address Restricted
41°22′36″N 72°58′40″W / 41.376667°N 72.977778°W / 41.376667; -72.977778 (New England Cement Company Kiln and Quarry)
Woodbridge
121 Norcross Brothers Granite Quarry
Norcross Brothers Granite Quarry
Norcross Brothers Granite Quarry
June 6, 2003
(#03000315)
Quarry Rd.
41°17′01″N 72°44′32″W / 41.283611°N 72.742222°W / 41.283611; -72.742222 (Norcross Brothers Granite Quarry)
Branford
122 North Branford Center Historic District
North Branford Center Historic District
North Branford Center Historic District
December 9, 1999
(#99001472)
Roughly along Church and North Sts.
41°19′46″N 72°45′52″W / 41.329444°N 72.764444°W / 41.329444; -72.764444 (North Branford Center Historic District)
North Branford
123 Northford Center Historic District
Northford Center Historic District
Northford Center Historic District
December 31, 2002
(#02001629)
Roughly along Middletown Ave. and parts of Old Post Rd.
41°24′00″N 72°46′59″W / 41.4°N 72.783056°W / 41.4; -72.783056 (Northford Center Historic District)
North Branford
124 Norton House
Norton House
Norton House
December 1, 1988
(#88002645)
200 Pine Orchard Rd.
41°16′16″N 72°46′57″W / 41.2710°N 72.7825°W / 41.2710; -72.7825 (Norton House)
Branford
125 Old West Haven High School
Old West Haven High School
Old West Haven High School
October 24, 1985
(#85003368)
278 Main St.
41°16′23″N 72°56′49″W / 41.2731°N 72.9469°W / 41.2731; -72.9469 (Old West Haven High School)
West Haven Also formerly the Giannotti Junior High School.
126 Orange Center Historic District
Orange Center Historic District
Orange Center Historic District
August 10, 1989
(#89001089)
Roughly Orange Center Rd. from Orange Cemetery to Nan Dr.
41°16′36″N 73°01′40″W / 41.276667°N 73.027778°W / 41.276667; -73.027778 (Orange Center Historic District)
Orange Includes the federal style 1810 Orange Congregational Church by David Hoadley and the 1878 stick style Academy schoolhouse
127 Osbornedale
Osbornedale
Osbornedale
June 13, 1986
(#86001256)
500 Hawthorne Ave.
41°19′51″N 73°06′27″W / 41.330833°N 73.1075°W / 41.330833; -73.1075 (Osbornedale)
Derby Historic nineteenth-century farmhouse
128 Overlook Historic District
Overlook Historic District
Overlook Historic District
June 7, 1988
(#88000662)
Roughly bounded by Hecla St., Farmington and Columbia Boulevard, Cables Ave. and Clowes Terrace, and Lincoln and Fiske Sts.
41°34′13″N 73°02′54″W / 41.570278°N 73.048333°W / 41.570278; -73.048333 (Overlook Historic District)
Waterbury
129 Palace Theater
Palace Theater
Palace Theater
June 30, 1983
(#83001284)
86-110 E. Main St.
41°33′19″N 73°02′23″W / 41.555278°N 73.039722°W / 41.555278; -73.039722 (Palace Theater)
Waterbury
130 Hezekiah Palmer House
Hezekiah Palmer House
Hezekiah Palmer House
December 1, 1988
(#88002641)
340-408 Leete's Island Rd.
41°16′30″N 72°45′25″W / 41.275°N 72.756944°W / 41.275; -72.756944 (Hezekiah Palmer House)
Branford
131 Isaac Palmer House
Isaac Palmer House
Isaac Palmer House
December 1, 1988
(#88002643)
736-756 Main St.
41°16′47″N 72°48′57″W / 41.279722°N 72.815833°W / 41.279722; -72.815833 (Isaac Palmer House)
Branford
132 Samuel Parsons House
Samuel Parsons House
Samuel Parsons House
April 12, 1982
(#82004358)
180 S. Main St.
41°27′04″N 72°49′14″W / 41.451111°N 72.820556°W / 41.451111; -72.820556 (Samuel Parsons House)
Wallingford
133 Pine Orchard Union Chapel
Pine Orchard Union Chapel
Pine Orchard Union Chapel
July 19, 2000
(#00000815)
25 Chapel Dr.
41°16′00″N 72°46′34″W / 41.2667°N 72.7760°W / 41.2667; -72.7760 (Pine Orchard Union Chapel)
Branford
134 Pines Bridge Historic District
Pines Bridge Historic District
Pines Bridge Historic District
May 27, 1988
(#88000577)
3-17 Bishop St., 70-99 Old Broadway, 2-10 Philip Pl., and 9-56 State St.
41°23′15″N 72°52′23″W / 41.3875°N 72.873056°W / 41.3875; -72.873056 (Pines Bridge Historic District)
North Haven
135 Pistol Factory Dwelling
Pistol Factory Dwelling
Pistol Factory Dwelling
December 27, 1991
(#91001846)
1322 Whitney Ave.
41°20′57″N 72°54′51″W / 41.349167°N 72.914167°W / 41.349167; -72.914167 (Pistol Factory Dwelling)
Hamden
136 Elisha Pitkin House
Elisha Pitkin House
Elisha Pitkin House
April 6, 1979
(#79002646)
173 High Woods Dr.
41°18′56″N 72°42′07″W / 41.315556°N 72.701944°W / 41.315556; -72.701944 (Elisha Pitkin House)
Guilford
137 Plaster House
Plaster House
Plaster House
July 29, 1993
(#93000660)
117 Plaster House Rd.
41°27′00″N 73°10′01″W / 41.45°N 73.166944°W / 41.45; -73.166944 (Plaster House)
Southbury
138 Col. Asa Platt House
Col. Asa Platt House
Col. Asa Platt House
December 31, 2002
(#02001630)
2 Tyler City Rd.
41°17′12″N 73°00′41″W / 41.286667°N 73.011389°W / 41.286667; -73.011389 (Col. Asa Platt House)
Orange Federal-style house from 1810
139 Prospect Green Historic District
Prospect Green Historic District
Prospect Green Historic District
June 16, 2000
(#00000560)
2, 8, 10, 12, 17, 19, 21, 23, 25, 27, and 30 Center St.
41°30′04″N 72°58′42″W / 41.501111°N 72.978333°W / 41.501111; -72.978333 (Prospect Green Historic District)
Prospect
140 Quaker Farms Historic District
Quaker Farms Historic District
Quaker Farms Historic District
August 9, 1991
(#91000993)
467-511 Quaker Farms Rd.
41°25′34″N 73°09′24″W / 41.426111°N 73.156667°W / 41.426111; -73.156667 (Quaker Farms Historic District)
Oxford
141 Red Bridge
Red Bridge
Red Bridge
December 10, 1993
(#93001345)
Near Oregon Rd. over the Quinnipiac River
41°31′20″N 72°50′20″W / 41.522222°N 72.838889°W / 41.522222; -72.838889 (Red Bridge)
Meriden
142 Nathaniel Richardson House
Nathaniel Richardson House
Nathaniel Richardson House
September 19, 1977
(#77001405)
Northeast of Middlebury on Kelly Rd.
41°32′40″N 73°05′37″W / 41.544444°N 73.093611°W / 41.544444; -73.093611 (Nathaniel Richardson House)
Middlebury Probably demolished.
143 Rising Sun Tavern
Rising Sun Tavern
Rising Sun Tavern
August 21, 1979
(#79002638)
Old Tavern Lane
41°22′20″N 72°49′27″W / 41.372222°N 72.824167°W / 41.372222; -72.824167 (Rising Sun Tavern)
North Haven
144 River Park Historic District
River Park Historic District
River Park Historic District
August 14, 1986
(#86002648)
Roughly bounded by Boston Post Rd., Cherry St. and Amtrak line, and High St.
41°13′38″N 73°03′30″W / 41.227222°N 73.058333°W / 41.227222; -73.058333 (River Park Historic District)
Milford
145 Riverside Cemetery
Riverside Cemetery
Riverside Cemetery
September 20, 1988
(#88001525)
Riverside St. from Sunnyside to Summit Sts.
41°32′52″N 73°02′57″W / 41.547778°N 73.049167°W / 41.547778; -73.049167 (Riverside Cemetery)
Waterbury
146 John Rogers House
John Rogers House
John Rogers House
December 1, 1988
(#88002642)
690 Leete's Island Rd.
41°16′12″N 72°44′14″W / 41.27°N 72.737222°W / 41.27; -72.737222 (John Rogers House)
Branford
147 Route 146 Historic District
Route 146 Historic District
Route 146 Historic District
April 5, 1990
(#90000569)
Route 146 between Flat Rock Rd. and West River bridge
41°16′07″N 72°42′50″W / 41.268611°N 72.713889°W / 41.268611; -72.713889 (Route 146 Historic District)
Branford and Guilford
148 Russian Village Historic District
Russian Village Historic District
Russian Village Historic District
December 8, 1988
(#88002687)
Roughly Kiev Dr. and Russian Village Rd. between U.S. Route 6 and the Pomperaug River
41°26′56″N 73°15′10″W / 41.448889°N 73.252778°W / 41.448889; -73.252778 (Russian Village Historic District)
Southbury
149 Sabbathday House
Sabbathday House
Sabbathday House
October 10, 1975
(#75001931)
19 Union St.
41°17′07″N 72°40′50″W / 41.285278°N 72.680556°W / 41.285278; -72.680556 (Sabbathday House)
Guilford
150 Salem School
Salem School
Salem School
November 3, 1983
(#83003582)
124 Meadow St.
41°29′26″N 73°03′27″W / 41.490556°N 73.0575°W / 41.490556; -73.0575 (Salem School)
Naugatuck
151 Sanford Road Historic District
Sanford Road Historic District
Sanford Road Historic District
July 29, 1993
(#93000657)
480 and 487 Sanford Rd.
41°27′41″N 73°11′05″W / 41.461389°N 73.184722°W / 41.461389; -73.184722 (Sanford Road Historic District)
Southbury
152 Sanford-Humphreys House
Sanford-Humphreys House
Sanford-Humphreys House
May 11, 1982
(#82004357)
61-63 West St.
41°23′39″N 73°04′47″W / 41.394167°N 73.079722°W / 41.394167; -73.079722 (Sanford-Humphreys House)
Seymour
153 Seymour High School and Annex
Seymour High School and Annex
Seymour High School and Annex
November 17, 1983
(#83003583)
100 Bank St.
41°23′51″N 73°04′36″W / 41.3975°N 73.076667°W / 41.3975; -73.076667 (Seymour High School and Annex)
Seymour Former high school, later an elementary school, now offices including medical offices
154 Sheffield Street Bridge
Sheffield Street Bridge
Sheffield Street Bridge
April 12, 2001
(#01000353)
Sheffield St. over Hancock Brook
41°35′50″N 73°02′52″W / 41.597222°N 73.047778°W / 41.597222; -73.047778 (Sheffield Street Bridge)
Waterbury
155 Shelley House
Shelley House
Shelley House
February 9, 1989
(#89000017)
248 Boston Post Rd.
41°16′42″N 72°37′45″W / 41.278333°N 72.629167°W / 41.278333; -72.629167 (Shelley House)
Madison
156 Short Beach Historic District
Short Beach Historic District
Short Beach Historic District
October 22, 2017
(#100004544)
Roughly bounded by Shore Dr., Beckett & Clarke Aves., Bungalow & Little Bay Lns, Court, Pentecost & Bristol Sts.
41°15′27″N 72°50′56″W / 41.2576°N 72.8488°W / 41.2576; -72.8488 (Short Beach Historic District)
Branford
157 Samuel Simpson House
Samuel Simpson House
Samuel Simpson House
June 18, 1986
(#86001334)
1370 Scard Rd.
41°26′24″N 72°45′29″W / 41.440122°N 72.758116°W / 41.440122; -72.758116 (Samuel Simpson House)
Wallingford Moved from N. Main St.
158 Sleeping Giant Tower
Sleeping Giant Tower
Sleeping Giant Tower
September 4, 1986
(#86001754)
200 Mt. Carmel Ave. at Mt. Carmel summit, Sleeping Giant State Park
41°25′50″N 72°53′27″W / 41.430556°N 72.890833°W / 41.430556; -72.890833 (Sleeping Giant Tower)
Hamden
159 South Britain Historic District
South Britain Historic District
South Britain Historic District
February 12, 1987
(#87000125)
E. Flat Hill, Hawkins, Library, and Middle Rds., and 497-864 S. Britain Rd.
41°28′09″N 73°15′03″W / 41.469167°N 73.250833°W / 41.469167; -73.250833 (South Britain Historic District)
Southbury
160 Southbury Historic District No. 1
Southbury Historic District No. 1
Southbury Historic District No. 1
March 11, 1971
(#71000917)
Main St. from Woodbury town line to Old Waterbury Rd.
41°29′42″N 73°12′37″W / 41.495°N 73.210278°W / 41.495; -73.210278 (Southbury Historic District No. 1)
Southbury
161 Southbury Training School
Southbury Training School
Southbury Training School
May 1, 1992
(#92000368)
1484 S. Britain Rd.
41°27′49″N 73°16′23″W / 41.463611°N 73.273056°W / 41.463611; -73.273056 (Southbury Training School)
Southbury Extends into Roxbury; see the Litchfield County list.
162 Southwest District School
Southwest District School
Southwest District School
April 2, 1982
(#82004363)
155 Nichols Rd.
41°34′49″N 72°59′10″W / 41.580278°N 72.986111°W / 41.580278; -72.986111 (Southwest District School)
Wolcott
163 St. Peter's Episcopal Church
St. Peter's Episcopal Church
St. Peter's Episcopal Church
August 21, 1979
(#79002644)
61, 71, 81 River St.
41°13′27″N 73°03′27″W / 41.224167°N 73.0575°W / 41.224167; -73.0575 (St. Peter's Episcopal Church)
Milford
164 Stapleton Building
Stapleton Building
Stapleton Building
January 14, 1988
(#87002421)
751 N. Main St.
41°33′49″N 73°01′58″W / 41.563611°N 73.032778°W / 41.563611; -73.032778 (Stapleton Building)
Waterbury Demolished.
165 State Park Supply Yard
State Park Supply Yard
State Park Supply Yard
September 4, 1986
(#86001757)
51 Mill Rd.
41°16′37″N 72°33′39″W / 41.276944°N 72.560833°W / 41.276944; -72.560833 (State Park Supply Yard)
Madison
166 Sterling Opera House
Sterling Opera House
Sterling Opera House
November 8, 1968
(#68000040)
Northwestern corner of 4th and Elizabeth Sts.
41°19′18″N 73°05′24″W / 41.321667°N 73.090000°W / 41.321667; -73.090000 (Sterling Opera House)
Derby Amelia Earhart, John L. Sullivan, Harry Houdini, George Burns, Lionel Barrymore, Ethel Barrymore, Red Skelton, and John Philip Sousa appeared on this stage.
167 Stevenson Dam Hydroelectric Plant
Stevenson Dam Hydroelectric Plant
Stevenson Dam Hydroelectric Plant
September 29, 2000
(#00001073)
CT 34 over the Housatonic River
41°23′03″N 73°10′16″W / 41.384167°N 73.171111°W / 41.384167; -73.171111 (Stevenson Dam Hydroelectric Plant)
Oxford Dam, bridge, and powerhouse built in 1917 on the Housatonic River; extends into Monroe in Fairfield County
168 Stick Style House at Stony Creek
Stick Style House at Stony Creek
Stick Style House at Stony Creek
December 27, 1972
(#72001322)
34 Prospect Hill
41°15′56″N 72°44′44″W / 41.265556°N 72.745556°W / 41.265556; -72.745556 (Stick Style House at Stony Creek)
Branford
169 Stony Creek-Thimble Islands Historic District
Stony Creek-Thimble Islands Historic District
Stony Creek-Thimble Islands Historic District
December 16, 1988
(#88002844)
Roughly Thimble Islands Rd. between Route 146 and Long Island Sound and the Thimble Islands
41°15′33″N 72°45′18″W / 41.259167°N 72.755°W / 41.259167; -72.755 (Stony Creek-Thimble Islands Historic District)
Branford
170 Swain-Harrison House
Swain-Harrison House
Swain-Harrison House
October 10, 1975
(#75001924)
124 W. Main St.
41°16′41″N 72°49′34″W / 41.278056°N 72.826111°W / 41.278056; -72.826111 (Swain-Harrison House)
Branford
171 Taylor Memorial Library
Taylor Memorial Library
Taylor Memorial Library
August 21, 1979
(#79002642)
5 Broad St.
41°13′20″N 73°03′27″W / 41.222222°N 73.0575°W / 41.222222; -73.0575 (Taylor Memorial Library)
Milford
172 Orrin Todd House
Orrin Todd House
Orrin Todd House
December 26, 1991
(#91001845)
3369 Whitney Ave.
41°25′02″N 72°54′11″W / 41.417222°N 72.903056°W / 41.417222; -72.903056 (Orrin Todd House)
Hamden
173 Tranquility Farm
Tranquility Farm
Tranquility Farm
September 23, 1982
(#82004355)
West of Middlebury on CT 64
41°31′54″N 73°08′16″W / 41.531667°N 73.137778°W / 41.531667; -73.137778 (Tranquility Farm)
Middlebury
174 Bronson B. Tuttle House
Bronson B. Tuttle House
Bronson B. Tuttle House
November 29, 1990
(#90001803)
380 Church St.
41°29′43″N 73°03′19″W / 41.495278°N 73.055278°W / 41.495278; -73.055278 (Bronson B. Tuttle House)
Naugatuck
175 John Tyler House
John Tyler House
John Tyler House
December 1, 1988
(#88002635)
242-250 E. Main St.
41°17′29″N 72°47′46″W / 41.291362°N 72.796010°W / 41.291362; -72.796010 (John Tyler House)
Branford
176 Solomon Tyler House
Solomon Tyler House
Solomon Tyler House
December 1, 1988
(#88002636)
260-268 E. Main St.
41°17′31″N 72°47′41″W / 41.291819°N 72.794731°W / 41.291819; -72.794731 (Solomon Tyler House)
Branford
177 Union School
Union School
Union School
November 13, 1987
(#87001899)
174 Center St.
41°16′29″N 72°56′49″W / 41.274722°N 72.946944°W / 41.274722; -72.946944 (Union School)
West Haven
178 Upper Main Street Historic District
Upper Main Street Historic District
Upper Main Street Historic District
December 2, 1982
(#82001004)
36-100 and 85-117 Main St.
41°20′41″N 73°04′47″W / 41.344722°N 73.079722°W / 41.344722; -73.079722 (Upper Main Street Historic District)
Ansonia
179 US Post Office-Ansonia Main
US Post Office-Ansonia Main
US Post Office-Ansonia Main
December 12, 1985
(#85003327)
237 Main St.
41°20′35″N 73°04′43″W / 41.343056°N 73.078611°W / 41.343056; -73.078611 (US Post Office-Ansonia Main)
Ansonia
180 US Post Office-Meriden Main
US Post Office-Meriden Main
US Post Office-Meriden Main
January 21, 1986
(#86000129)
39 N. Colony St.
41°32′41″N 72°48′04″W / 41.544722°N 72.801111°W / 41.544722; -72.801111 (US Post Office-Meriden Main)
Meriden
181 US Post Office-Milford Main
US Post Office-Milford Main
US Post Office-Milford Main
September 25, 1986
(#86002959)
6 W. River St.
41°13′27″N 73°03′30″W / 41.224167°N 73.058333°W / 41.224167; -73.058333 (US Post Office-Milford Main)
Milford
182 US Post Office-Naugatuck Main
US Post Office-Naugatuck Main
US Post Office-Naugatuck Main
January 21, 1986
(#86000130)
Church and Cedar Sts.
41°29′32″N 73°03′23″W / 41.492222°N 73.056389°W / 41.492222; -73.056389 (US Post Office-Naugatuck Main)
Naugatuck
183 Wallingford Center Historic District
Wallingford Center Historic District
Wallingford Center Historic District
December 2, 1993
(#93001242)
Roughly Main St. from Ward St. to Church St.
41°27′11″N 72°49′14″W / 41.453056°N 72.820556°W / 41.453056; -72.820556 (Wallingford Center Historic District)
Wallingford
184 Wallingford Railroad Station
Wallingford Railroad Station
Wallingford Railroad Station
November 19, 1993
(#93001245)
51 Quinnipiac St. (37 Hall Ave.)
41°27′24″N 72°49′32″W / 41.456667°N 72.825556°W / 41.456667; -72.825556 (Wallingford Railroad Station)
Wallingford
185 Ward-Heitman House
Ward-Heitman House
Ward-Heitman House
January 8, 2003
(#02001691)
277 Elm St.
41°16′34″N 72°57′08″W / 41.276111°N 72.952222°W / 41.276111; -72.952222 (Ward-Heitman House)
West Haven
186 Washington Avenue Bridge
Washington Avenue Bridge
Washington Avenue Bridge
April 12, 2001
(#01000354)
Washington Ave. over the Mad River
41°32′38″N 73°02′18″W / 41.543889°N 73.038333°W / 41.543889; -73.038333 (Washington Avenue Bridge)
Waterbury
187 Washington Bridge
Washington Bridge
Washington Bridge
September 29, 2004
(#04001093)
U.S. Route 1 at the Housatonic River
41°12′01″N 73°06′39″W / 41.200278°N 73.110833°W / 41.200278; -73.110833 (Washington Bridge)
Milford A moveable bridge; extends into Stratford in Fairfield County
188 Waterbury Brass Mill
Waterbury Brass Mill
Waterbury Brass Mill
September 5, 1975
(#75001943)
Idlewood Ave. in Hamilton Park
41°32′26″N 73°01′04″W / 41.540556°N 73.017778°W / 41.540556; -73.017778 (Waterbury Brass Mill)
Waterbury Site of a large brass mill; now athletic fields.
189 Waterbury Clock Company
Waterbury Clock Company
Waterbury Clock Company
November 30, 1982
(#82001005)
N. Elm and Cherry Sts. and Cherry Ave.
41°33′30″N 73°02′06″W / 41.558333°N 73.035°W / 41.558333; -73.035 (Waterbury Clock Company)
Waterbury
190 Waterbury Municipal Center Complex
Waterbury Municipal Center Complex
Waterbury Municipal Center Complex
October 10, 1978
(#78002882)
195, 235, and 236 Grand St. and 7, 35, and 43 Field St.
41°33′13″N 73°02′36″W / 41.553611°N 73.043333°W / 41.553611; -73.043333 (Waterbury Municipal Center Complex)
Waterbury Cass Gilbert-designed complex from 1910s meant to create one unified complex of city government, corporate headquarters and charitable office in accord with City Beautiful movement principles.
191 Waterbury Union Station
Waterbury Union Station
Waterbury Union Station
March 8, 1978
(#78002881)
389 Meadow St.
41°33′18″N 73°02′51″W / 41.555°N 73.0475°W / 41.555; -73.0475 (Waterbury Union Station)
Waterbury 1908 station meant to be grand entrance to city being rebuilt after fire; clock tower has become symbol of the city
192 Webster School
Webster School
Webster School
June 14, 1982
(#82004365)
Easton Ave. at Aetna St.
41°34′00″N 73°01′53″W / 41.566667°N 73.031389°W / 41.566667; -73.031389 (Webster School)
Waterbury
193 West Haven Green Historic District
West Haven Green Historic District
West Haven Green Historic District
August 11, 2000
(#00000832)
Roughly along Main St., Campbell St., Church St., and Savin St.
41°16′15″N 72°57′01″W / 41.270833°N 72.950278°W / 41.270833; -72.950278 (West Haven Green Historic District)
West Haven
194 Adin Wheeler House and Theodore F. Wheeler Wheelwright Shop
Adin Wheeler House and Theodore F. Wheeler Wheelwright Shop
Adin Wheeler House and Theodore F. Wheeler Wheelwright Shop
July 29, 1993
(#93000661)
125 Quaker Farms Rd.
41°27′37″N 73°09′49″W / 41.460278°N 73.163611°W / 41.460278; -73.163611 (Adin Wheeler House and Theodore F. Wheeler Wheelwright Shop)
Southbury
195 Wheeler-Beecher House
Wheeler-Beecher House
Wheeler-Beecher House
July 15, 1977
(#77001400)
562 Amity Rd.
41°25′42″N 72°59′44″W / 41.428333°N 72.995556°W / 41.428333; -72.995556 (Wheeler-Beecher House)
Bethany
196 Henry Whitfield House
Henry Whitfield House
Henry Whitfield House
September 25, 1997
(#72001327)
248 Old Whitfield St.
41°16′40″N 72°40′31″W / 41.277778°N 72.675278°W / 41.277778; -72.675278 (Henry Whitfield House)
Guilford The oldest house in Connecticut, built in 1639
197 Eli Whitney Gun Factory
Eli Whitney Gun Factory
Eli Whitney Gun Factory
August 13, 1974
(#74002049)
915-940 Whitney Ave.
41°20′09″N 72°54′38″W / 41.335735°N 72.910638°W / 41.335735; -72.910638 (Eli Whitney Gun Factory)
Hamden
198 Whitneyville Congregational Church
Whitneyville Congregational Church
Whitneyville Congregational Church
July 28, 1995
(#95000906)
1247-1253 Whitney Ave.
41°20′48″N 72°54′47″W / 41.346667°N 72.913056°W / 41.346667; -72.913056 (Whitneyville Congregational Church)
Hamden
199 Wilby High School
Wilby High School
Wilby High School
June 14, 1982
(#82004366)
260 Grove St.
41°33′36″N 73°02′45″W / 41.56°N 73.045833°W / 41.56; -73.045833 (Wilby High School)
Waterbury
200 Warham Williams House
Warham Williams House
Warham Williams House
March 11, 1971
(#71000915)
Old Post Rd. and CT 17 and 22
41°23′33″N 72°47′31″W / 41.3925°N 72.791944°W / 41.3925; -72.791944 (Warham Williams House)
North Branford Moved to Roxbury, Connecticut in 1978.[8]
201 Wolcott Green Historic District
Wolcott Green Historic District
Wolcott Green Historic District
March 31, 2000
(#00000297)
Roughly bounding Wolcott Green
41°36′05″N 72°58′33″W / 41.601389°N 72.975833°W / 41.601389; -72.975833 (Wolcott Green Historic District)
Wolcott
202 Harcourt Wood Memorial Library
Harcourt Wood Memorial Library
Harcourt Wood Memorial Library
January 4, 1982
(#82004348)
313 Elizabeth St.
41°19′36″N 73°05′20″W / 41.326667°N 73.088889°W / 41.326667; -73.088889 (Harcourt Wood Memorial Library)
Derby
203 Woodbridge Green Historic District
Woodbridge Green Historic District
Woodbridge Green Historic District
April 18, 2003
(#03000233)
3, 4, 7, 11 Meetinghouse Ln. and 4 and 10 Newton Rd.
41°21′14″N 73°00′46″W / 41.353889°N 73.012778°W / 41.353889; -73.012778 (Woodbridge Green Historic District)
Woodbridge
204 Wooster Sawmill and Gristmill Site
Wooster Sawmill and Gristmill Site
Wooster Sawmill and Gristmill Site
August 17, 2001
(#01000879)
Address Restricted
Oxford

See also

References

  1. ^ The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. Some locations in this table may have been corrected to current GPS standards.
  2. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved May 10, 2024.
  3. ^ Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. March 13, 2009.
  5. ^ The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.
  6. ^ "Historic Properties Commission Minutes, January 2009" (PDF). Town of Wallingford. Retrieved 2017-01-18.
  7. ^ "Madison Historic Sites". Madison Historical Society. Archived from the original on 2015-03-20. Retrieved 2014-11-21.
  8. ^ "History of North Branford". North Branford Public Library. Retrieved 2018-12-01.