Jump to content

National Register of Historic Places listings in Litchfield County, Connecticut

From Wikipedia, the free encyclopedia


Location of Litchfield County in Connecticut

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Litchfield 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 176 properties and districts listed on the National Register in the county, including 4 National Historic Landmarks.


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 September 26, 2025.[2]

Current listings

[edit]
[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 James Alldis House
James Alldis House
James Alldis House
April 29, 1982
(#82004480)
355 Prospect St.
41°48′16″N 73°07′24″W / 41.804444°N 73.123333°W / 41.804444; -73.123333 (James Alldis House)
Torrington Fine Queen Anne style house from 1895, built for supervisory of the largest industry in Torrington, the needle manufacturing plant which became the Torrington Company.[6]
2 American Legion Forest CCC Shelter
American Legion Forest CCC Shelter
American Legion Forest CCC Shelter
September 4, 1986
(#86001725)
Loop 3 of group camping area, American Legion State Forest
41°56′25″N 73°00′53″W / 41.9404°N 73.0148°W / 41.9404; -73.0148 (American Legion Forest CCC Shelter)
Barkhamsted
3 Leroy Anderson House
Leroy Anderson House
Leroy Anderson House
December 31, 2012
(#12000361)
33 Grassy Hill Rd.
41°32′22″N 73°14′08″W / 41.539319°N 73.235601°W / 41.539319; -73.235601 (Leroy Anderson House)
Woodbury
4 Jabez Bacon House
Jabez Bacon House
Jabez Bacon House
April 16, 1971
(#71000904)
Hollow Rd. near its junction with U.S. Route 6
41°32′17″N 73°12′32″W / 41.538056°N 73.208889°W / 41.538056; -73.208889 (Jabez Bacon House)
Woodbury
5 Amos Baldwin House
Amos Baldwin House
Amos Baldwin House
July 19, 2016
(#16000450)
92 Goshen St., E.
41°55′20″N 73°12′38″W / 41.922167°N 73.210586°W / 41.922167; -73.210586 (Amos Baldwin House)
Norfolk
6 Barkhamsted Center Historic District
Barkhamsted Center Historic District
Barkhamsted Center Historic District
December 22, 1999
(#99001594)
119, 131 Center Hill Rd. and 2, 5, 6, and 8 Old Town Hall Rd.
41°55′47″N 72°57′59″W / 41.929722°N 72.966389°W / 41.929722; -72.966389 (Barkhamsted Center Historic District)
Barkhamsted
7 Merritt Beach & Son Building
Merritt Beach & Son Building
Merritt Beach & Son Building
April 28, 1992
(#92000403)
30 Bridge St.
41°34′35″N 73°24′43″W / 41.576389°N 73.411944°W / 41.576389; -73.411944 (Merritt Beach & Son Building)
New Milford
8 Ezekial Beardsley-David Hare House and Studio
Ezekial Beardsley-David Hare House and Studio
Ezekial Beardsley-David Hare House and Studio
September 12, 2025
(#100012221)
148 Good Hill Road
41°33′35″N 73°17′10″W / 41.5598°N 73.2861°W / 41.5598; -73.2861 (Ezekial Beardsley-David Hare House and Studio)
Roxbury Home and studio of artist David Hare.
9 Capt. Philo Beardsley House
Capt. Philo Beardsley House
Capt. Philo Beardsley House
July 3, 1979
(#79002616)
Southeast of Kent on Beardsley Rd.
41°42′04″N 73°23′31″W / 41.701111°N 73.391944°W / 41.701111; -73.391944 (Capt. Philo Beardsley House)
Kent
10 Beaver Meadow Complex Prehistoric Archeological District
Beaver Meadow Complex Prehistoric Archeological District
Beaver Meadow Complex Prehistoric Archeological District
September 21, 1988
(#88000858)
Peoples State Forest
Barkhamsted
11 Beckley Furnace
Beckley Furnace
Beckley Furnace
February 14, 1978
(#78002847)
Southeast of Canaan on Lower Rd.
42°00′39″N 73°17′34″W / 42.010833°N 73.292778°W / 42.010833; -73.292778 (Beckley Furnace)
North Canaan
12 Joseph Bellamy House
Joseph Bellamy House
Joseph Bellamy House
April 12, 1982
(#82004444)
N. Main and West Sts.
41°38′42″N 73°12′32″W / 41.645°N 73.208889°W / 41.645; -73.208889 (Joseph Bellamy House)
Bethlehem
13 Francis Benedict Jr. House
Francis Benedict Jr. House
Francis Benedict Jr. House
April 11, 2002
(#02000333)
85 N. Colebrook Rd.
42°01′45″N 73°09′13″W / 42.029167°N 73.153611°W / 42.029167; -73.153611 (Francis Benedict Jr. House)
Norfolk
14 Bethlehem Green Historic District
Bethlehem Green Historic District
Bethlehem Green Historic District
December 16, 1982
(#82001001)
Parts of N. Main St., S. Main St., East St., West Rd., and Munger Lane
41°38′16″N 73°12′32″W / 41.637778°N 73.208889°W / 41.637778; -73.208889 (Bethlehem Green Historic District)
Bethlehem
15 Henry B. Bissell House
Henry B. Bissell House
Henry B. Bissell House
September 7, 1990
(#90001288)
202 Maple St.
41°44′14″N 73°14′09″W / 41.737346°N 73.235856°W / 41.737346; -73.235856 (Henry B. Bissell House)
Litchfield
16 Boardman's Bridge
Boardman's Bridge
Boardman's Bridge
May 13, 1976
(#76001983)
Boardman Rd. at the Housatonic River, northwest of New Milford
41°35′36″N 73°27′02″W / 41.593333°N 73.450556°W / 41.593333; -73.450556 (Boardman's Bridge)
New Milford
17 Braman Camp August 2, 1982
(#82004451)
Doolittle Lake
42°00′53″N 73°09′18″W / 42.014722°N 73.155°W / 42.014722; -73.155 (Braman Camp)
Norfolk
18 Bridge No. 2305
Bridge No. 2305
Bridge No. 2305
March 9, 2007
(#07000109)
Main St. over Burton Brook
41°58′04″N 73°26′22″W / 41.967778°N 73.439444°W / 41.967778; -73.439444 (Bridge No. 2305)
Salisbury
19 Bridge No. 560
Bridge No. 560
Bridge No. 560
September 29, 2004
(#04001090)
US 7 and CT 4 over the Housatonic River
41°49′11″N 73°22′25″W / 41.819722°N 73.373611°W / 41.819722; -73.373611 (Bridge No. 560)
Cornwall and Sharon Also known as Cornwall Bridge, crosses the Housatonic River and the Housatonic Railroad. Built in 1930 by C.W. Blakeslee and Sons for the Connecticut Highway Department, it is a fairly large example of concrete open-spandrel construction.[7]
20 Bridgewater Center Historic District
Bridgewater Center Historic District
Bridgewater Center Historic District
July 19, 2000
(#00000816)
Roughly along Main St., Warner Rd., Clapboard Rd. and Hat Shop Hill
41°32′09″N 73°22′07″W / 41.535833°N 73.368611°W / 41.535833; -73.368611 (Bridgewater Center Historic District)
Bridgewater
21 Hervey Brooks Pottery Shop and Kiln Site
Hervey Brooks Pottery Shop and Kiln Site
Hervey Brooks Pottery Shop and Kiln Site
December 10, 1993
(#93001362)
Address Restricted
Goshen
22 Roderick Bryan House
Roderick Bryan House
Roderick Bryan House
December 28, 2000
(#00001563)
867 Linkfield Rd.
41°38′45″N 73°07′58″W / 41.645833°N 73.132778°W / 41.645833; -73.132778 (Roderick Bryan House)
Watertown
23 Bull's Bridge
Bull's Bridge
Bull's Bridge
April 26, 1972
(#72001314)
About 3 miles (4.8 km) southwest of Kent on Bull's Bridge Rd, over the Housatonic River
41°40′32″N 73°30′35″W / 41.675556°N 73.509722°W / 41.675556; -73.509722 (Bull's Bridge)
Kent
24 Capt. William Bull Tavern
Capt. William Bull Tavern
Capt. William Bull Tavern
June 30, 1983
(#83001269)
US 202
41°46′52″N 73°09′43″W / 41.781111°N 73.161944°W / 41.781111; -73.161944 (Capt. William Bull Tavern)
Litchfield
25 Burlington–Harmony Hill Roads Historic District
Burlington–Harmony Hill Roads Historic District
Burlington–Harmony Hill Roads Historic District
December 6, 1996
(#96001364)
Harmony Hill, Locust Grove, and Burlington Rds.
41°46′33″N 73°02′56″W / 41.775833°N 73.048889°W / 41.775833; -73.048889 (Burlington–Harmony Hill Roads Historic District)
Harwinton
26 Burrall-Belden House
Burrall-Belden House
Burrall-Belden House
November 27, 2018
(#100003146)
6 Barnes Rd.
41°57′42″N 73°20′03″W / 41.9618°N 73.3343°W / 41.9618; -73.3343 (Burrall-Belden House)
Canaan
27 Calhoun–Ives Historic District
Calhoun–Ives Historic District
Calhoun–Ives Historic District
November 22, 1995
(#95001344)
79-262 Calhoun St. and 11 and 12 Ives Rd.
41°39′34″N 73°19′58″W / 41.659444°N 73.332778°W / 41.659444; -73.332778 (Calhoun–Ives Historic District)
Washington
28 Moses Camp House
Moses Camp House
Moses Camp House
May 10, 1984
(#84001060)
682 Main St.
41°55′27″N 73°04′33″W / 41.924146°N 73.075932°W / 41.924146; -73.075932 (Moses Camp House)
Winchester*
29 Canaan Pine Grove Association Camp Meeting
Canaan Pine Grove Association Camp Meeting
Canaan Pine Grove Association Camp Meeting
May 20, 2021
(#100006592)
Address Restricted
Canaan
30 Canaan Village Historic District
Canaan Village Historic District
Canaan Village Historic District
December 13, 1990
(#90001800)
Roughly bounded by W. Main, Bragg, and Orchard Sts. and Granite Ave.
42°01′44″N 73°19′52″W / 42.028889°N 73.331111°W / 42.028889; -73.331111 (Canaan Village Historic District)
North Canaan
31 J. Howard Catlin House August 6, 1993
(#93000672)
14 Knife Shop Rd.
41°41′50″N 73°06′22″W / 41.697222°N 73.106111°W / 41.697222; -73.106111 (J. Howard Catlin House)
Litchfield Demolished.[8]
32 Philip Chapin House
Philip Chapin House
Philip Chapin House
August 29, 1977
(#77001399)
1 Church St.
41°52′30″N 72°58′08″W / 41.875°N 72.968889°W / 41.875; -72.968889 (Philip Chapin House)
New Hartford
33 Starling Childs Camp August 2, 1982
(#82004463)
Doolittle Lake
42°00′40″N 73°09′23″W / 42.011111°N 73.156389°W / 42.011111; -73.156389 (Starling Childs Camp)
Norfolk
34 John C. Coffing House
John C. Coffing House
John C. Coffing House
December 18, 1990
(#90001922)
U.S. Route 44 west of Lime Rock Rd.
41°58′38″N 73°25′34″W / 41.977222°N 73.426111°W / 41.977222; -73.426111 (John C. Coffing House)
Salisbury
35 Colebrook Center Historic District
Colebrook Center Historic District
Colebrook Center Historic District
July 26, 1991
(#91000953)
Roughly the junction of Rockwell, Colebrook, Schoolhouse and Smith Hill Rds. and CT 183
41°59′30″N 73°05′52″W / 41.991667°N 73.097778°W / 41.991667; -73.097778 (Colebrook Center Historic District)
Colebrook
36 Colebrook Store
Colebrook Store
Colebrook Store
April 26, 1976
(#76001980)
CT 183
41°59′22″N 73°05′48″W / 41.989444°N 73.096667°W / 41.989444; -73.096667 (Colebrook Store)
Colebrook
37 Cornwall Bridge Railroad Station
Cornwall Bridge Railroad Station
Cornwall Bridge Railroad Station
April 26, 1972
(#72001313)
Junction of Poppleswamp Brook Rd. and Kent Rd.
41°49′11″N 73°22′20″W / 41.819722°N 73.372222°W / 41.819722; -73.372222 (Cornwall Bridge Railroad Station)
Cornwall
38 Cream Hill Agricultural School
Cream Hill Agricultural School
Cream Hill Agricultural School
March 26, 1976
(#76001986)
Northeast of West Cornwall off CT 128 on Cream Hill Rd.
41°53′33″N 73°19′22″W / 41.8925°N 73.322778°W / 41.8925; -73.322778 (Cream Hill Agricultural School)
Cornwall
39 Cream Hill Shelter
Cream Hill Shelter
Cream Hill Shelter
September 4, 1986
(#86001727)
Wickwire Rd., Housatonic State Forest
41°54′43″N 73°19′39″W / 41.911944°N 73.3275°W / 41.911944; -73.3275 (Cream Hill Shelter)
Cornwall Incorrectly listed in Sharon; replaced in 1988.
40 Downtown Torrington Historic District
Downtown Torrington Historic District
Downtown Torrington Historic District
December 22, 1988
(#88002978)
Roughly bounded by Church and Alvord Sts., Center Cemetery, Willow St., E. Main St., Litchfield St., and Prospect St.
41°48′07″N 73°07′17″W / 41.801944°N 73.121389°W / 41.801944; -73.121389 (Downtown Torrington Historic District)
Torrington A historic district covering historic portion of commercial downtown area
41 East Plymouth Historic District
East Plymouth Historic District
East Plymouth Historic District
February 21, 1985
(#85000312)
E. Plymouth and Marsh Rd.
41°41′59″N 72°59′57″W / 41.699592°N 72.999097°W / 41.699592; -72.999097 (East Plymouth Historic District)
Plymouth
42 Harry O. Erikson Pavilion Hall
Harry O. Erikson Pavilion Hall
Harry O. Erikson Pavilion Hall
January 20, 2022
(#100007375)
17 East Shore Rd.
41°40′36″N 73°21′21″W / 41.6768°N 73.3558°W / 41.6768; -73.3558 (Harry O. Erikson Pavilion Hall)
Washington
43 Esperanza
Esperanza
Esperanza
April 11, 2002
(#02000334)
511 Town Hill Rd.
41°51′25″N 73°00′14″W / 41.856944°N 73.003889°W / 41.856944; -73.003889 (Esperanza)
New Hartford
44 Falls Village District
Falls Village District
Falls Village District
June 14, 1979
(#79002622)
CT 126
41°57′23″N 73°21′49″W / 41.956389°N 73.363611°W / 41.956389; -73.363611 (Falls Village District)
Canaan Historic district including Greek Revival houses, churches, and the D.M. Hunt Library from 1891.
45 Farnum House
Farnum House
Farnum House
August 2, 1982
(#82004449)
Litchfield Rd.
41°58′44″N 73°12′04″W / 41.978874°N 73.201050°W / 41.978874; -73.201050 (Farnum House)
Norfolk
46 Flanders Historic District
Flanders Historic District
Flanders Historic District
April 13, 1979
(#79002618)
U.S. Route 7, Cobble Rd., Cobble Lane, and Studio Hill Rd.
41°44′22″N 73°27′25″W / 41.739444°N 73.456944°W / 41.739444; -73.456944 (Flanders Historic District)
Kent
47 Samuel Forbes Homestead November 25, 1992
(#92001578)
89 Lower Rd.
42°00′41″N 73°18′23″W / 42.011501°N 73.306328°W / 42.011501; -73.306328 (Samuel Forbes Homestead)
North Canaan
48 Stephen and Helen Foster House
Stephen and Helen Foster House
Stephen and Helen Foster House
May 8, 2017
(#100000955)
417 Sharon Goshen Tpk.
41°52′18″N 73°21′44″W / 41.871543°N 73.362250°W / 41.871543; -73.362250 (Stephen and Helen Foster House)
Cornwall
49 Fyler–Hotchkiss Estate
Fyler–Hotchkiss Estate
Fyler–Hotchkiss Estate
February 12, 1987
(#87000129)
192 Main St.
41°48′15″N 73°07′19″W / 41.804167°N 73.121944°W / 41.804167; -73.121944 (Fyler–Hotchkiss Estate)
Torrington
50 Ebenezer Gay House
Ebenezer Gay House
Ebenezer Gay House
July 9, 1979
(#79002619)
Main St.
41°52′37″N 73°28′37″W / 41.876944°N 73.476944°W / 41.876944; -73.476944 (Ebenezer Gay House)
Sharon
51 Gilbert Clock Factory
Gilbert Clock Factory
Gilbert Clock Factory
December 13, 1984
(#84000494)
Wallens St.
41°55′49″N 73°03′29″W / 41.930278°N 73.058056°W / 41.930278; -73.058056 (Gilbert Clock Factory)
Winchester*
52 Gillette's Grist Mill
Gillette's Grist Mill
Gillette's Grist Mill
August 29, 1977
(#77001403)
East of Torrington on Maple Hollow Rd.
41°50′18″N 73°01′29″W / 41.838333°N 73.024722°W / 41.838333; -73.024722 (Gillette's Grist Mill)
New Hartford
53 Glebe House
Glebe House
Glebe House
March 11, 1971
(#71000902)
Hollow Rd.
41°32′18″N 73°12′38″W / 41.538333°N 73.210556°W / 41.538333; -73.210556 (Glebe House)
Woodbury
54 Goshen Historic District
Goshen Historic District
Goshen Historic District
December 27, 1982
(#82000996)
CT 63 and 4 and Gifford Rd.
41°49′50″N 73°13′25″W / 41.830556°N 73.223611°W / 41.830556; -73.223611 (Goshen Historic District)
Goshen
55 Gould House
Gould House
Gould House
August 2, 1982
(#82004452)
Golf Dr.
41°59′08″N 73°12′57″W / 41.985556°N 73.215833°W / 41.985556; -73.215833 (Gould House)
Norfolk
56 Gov. Smith Homestead
Gov. Smith Homestead
Gov. Smith Homestead
March 25, 1982
(#82004475)
South Main St.
41°52′09″N 73°28′32″W / 41.869167°N 73.475556°W / 41.869167; -73.475556 (Gov. Smith Homestead)
Sharon
57 J. S. Halpine Tobacco Warehouse
J. S. Halpine Tobacco Warehouse
J. S. Halpine Tobacco Warehouse
December 16, 1982
(#82001002)
West and Mill Sts.
41°34′21″N 73°24′40″W / 41.5725°N 73.411111°W / 41.5725; -73.411111 (J. S. Halpine Tobacco Warehouse)
New Milford
58 Haystack Mountain Tower
Haystack Mountain Tower
Haystack Mountain Tower
December 2, 1993
(#93001244)
43 North St.
42°00′17″N 73°12′31″W / 42.004722°N 73.208611°W / 42.004722; -73.208611 (Haystack Mountain Tower)
Norfolk
59 Hillside
Hillside
Hillside
August 2, 1982
(#82004454)
310 Litchfield Rd.
41°58′33″N 73°11′46″W / 41.975880°N 73.196144°W / 41.975880; -73.196144 (Hillside)
Norfolk
60 Hine–Buckingham Farms
Hine–Buckingham Farms
Hine–Buckingham Farms
May 7, 2004
(#04000413)
44, 46, and 48 Upland Rd. and 78, 81 Crossman Rd.
41°38′18″N 73°22′57″W / 41.638333°N 73.3825°W / 41.638333; -73.3825 (Hine–Buckingham Farms)
New Milford Now the Hunt Hill Farm.
61 Holabird House
Holabird House
Holabird House
June 28, 1982
(#82004445)
Kellog Rd., corner of CT 126
41°57′14″N 73°20′48″W / 41.953889°N 73.346667°W / 41.953889; -73.346667 (Holabird House)
Canaan
62 The Hollister Homestead
The Hollister Homestead
The Hollister Homestead
June 15, 2010
(#10000350)
294-300 Nettleton Hollow Rd.
41°37′05″N 73°16′14″W / 41.618061°N 73.270428°W / 41.618061; -73.270428 (The Hollister Homestead)
Washington
63 Hose and Hook and Ladder Truck Building
Hose and Hook and Ladder Truck Building
Hose and Hook and Ladder Truck Building
January 4, 1982
(#82004479)
Main St.
41°40′22″N 73°04′33″W / 41.672778°N 73.075833°W / 41.672778; -73.075833 (Hose and Hook and Ladder Truck Building)
Thomaston
64 Hotchkissville Historic District
Hotchkissville Historic District
Hotchkissville Historic District
December 6, 1996
(#96001460)
Roughly bounded by W. Wood, Paper Mill, Weekeepeemee, Washington, and Jack's Bridge Rds.
41°33′46″N 73°13′08″W / 41.562778°N 73.218889°W / 41.562778; -73.218889 (Hotchkissville Historic District)
Woodbury
65 Housatonic Railroad Station
Housatonic Railroad Station
Housatonic Railroad Station
March 1, 1984
(#84001062)
Railroad St.
41°34′35″N 73°24′46″W / 41.576389°N 73.412778°W / 41.576389; -73.412778 (Housatonic Railroad Station)
New Milford
66 Kent Iron Furnace
Kent Iron Furnace
Kent Iron Furnace
October 5, 1977
(#77001401)
North of Kent off U.S. Route 7
41°44′19″N 73°28′12″W / 41.738611°N 73.47°W / 41.738611; -73.47 (Kent Iron Furnace)
Kent
67 George King House
George King House
George King House
November 6, 2006
(#06000592)
12 N. Main St.
41°52′54″N 73°28′34″W / 41.881804°N 73.476203°W / 41.881804; -73.476203 (George King House)
Sharon
68 Lakeville Historic District
Lakeville Historic District
Lakeville Historic District
August 1, 1996
(#96000845)
Bounded by Millerton Rd., Sharon Rd., Allen St., and Holley St.
41°57′51″N 73°26′31″W / 41.964167°N 73.441944°W / 41.964167; -73.441944 (Lakeville Historic District)
Salisbury
69 Lakeville Manor
Lakeville Manor
Lakeville Manor
April 8, 2014
(#13000159)
12 Elm St.;33 Sharon Rd.
41°57′44″N 73°26′27″W / 41.9623°N 73.4407°W / 41.9623; -73.4407 (Lakeville Manor)
Lakeville
70 Isaac Lawrence House
Isaac Lawrence House
Isaac Lawrence House
March 10, 1983
(#83001270)
Elm St.
42°01′23″N 73°19′33″W / 42.023056°N 73.325833°W / 42.023056; -73.325833 (Isaac Lawrence House)
North Canaan
71 Lighthouse Archeological Site (5-37)
Lighthouse Archeological Site (5-37)
Lighthouse Archeological Site (5-37)
April 25, 1991
(#91000445)
Peoples State Forest
41°55′33″N 73°00′24″W / 41.925833°N 73.006722°W / 41.925833; -73.006722 (Lighthouse Archeological Site (5-37))
Barkhamsted The "Barkhamsted Lighthouse", site of an 18th-19th century mixed-race community.
72 Lime Rock Historic District
Lime Rock Historic District
Lime Rock Historic District
July 5, 1984
(#84001064)
Roughly White Hollow, Elm, Lime Rock, Norton Hill and Furnace Rds.
41°56′04″N 73°23′27″W / 41.934444°N 73.390833°W / 41.934444; -73.390833 (Lime Rock Historic District)
Salisbury
73 Lime Rock Park Race Track
Lime Rock Park Race Track
Lime Rock Park Race Track
October 16, 2009
(#08001380)
497 Lime Rock Rd.
41°55′40″N 73°23′01″W / 41.927689°N 73.3836°W / 41.927689; -73.3836 (Lime Rock Park Race Track)
Salisbury Unique race track, opened in 1959, has no stands, instead providing open fields for spectators.
74 Litchfield Historic District
Litchfield Historic District
Litchfield Historic District
November 24, 1968
(#68000050)
Roughly both sides of North and South Sts. between Gallows Lane and Prospect St.; also U.S. Route 202 and Route 63
41°44′40″N 73°11′24″W / 41.744444°N 73.19°W / 41.744444; -73.19 (Litchfield Historic District)
Litchfield Intact village of late 18th- and early 19th-century buildings was state's first historic district. 1978 expansion includes entire borough
75 Litchfield–South Roads Historic District
Litchfield–South Roads Historic District
Litchfield–South Roads Historic District
December 6, 1996
(#96001365)
Roughly Litchfield Rd. from Bridge Park to Harwinton Heights Rds. and South Rd. from Litchfield Rd. to South Cemetery
41°46′15″N 73°03′38″W / 41.770968°N 73.060444°W / 41.770968; -73.060444 (Litchfield–South Roads Historic District)
Harwinton
76 Lover's Leap Bridge
Lover's Leap Bridge
Lover's Leap Bridge
May 13, 1976
(#76001982)
South of New Milford in Lovers Leap State Park
41°32′39″N 73°24′26″W / 41.544167°N 73.407222°W / 41.544167; -73.407222 (Lover's Leap Bridge)
New Milford
77 Low House
Low House
Low House
February 17, 1984
(#84001067)
Highfield Rd.
41°59′06″N 73°11′08″W / 41.985°N 73.185556°W / 41.985; -73.185556 (Low House)
Norfolk
78 Caleb Martin House
Caleb Martin House
Caleb Martin House
April 18, 1996
(#96000427)
42 Mill Pond Rd.
41°37′44″N 73°13′19″W / 41.628856°N 73.221936°W / 41.628856; -73.221936 (Caleb Martin House)
Bethlehem
79 Mead Camp August 2, 1982
(#82004455)
Doolittle Lake
42°00′44″N 73°09′46″W / 42.012222°N 73.162778°W / 42.012222; -73.162778 (Mead Camp)
Norfolk
80 Merryall Union Evangelical Society Chapel
Merryall Union Evangelical Society Chapel
Merryall Union Evangelical Society Chapel
June 5, 1986
(#86001240)
Chapel Hill Rd.
41°38′50″N 73°25′11″W / 41.647222°N 73.419722°W / 41.647222; -73.419722 (Merryall Union Evangelical Society Chapel)
New Milford
81 Merwinsville Hotel
Merwinsville Hotel
Merwinsville Hotel
August 29, 1977
(#77001398)
East of Gaylordsville on Brown's Forge Rd.
41°38′49″N 73°28′44″W / 41.646944°N 73.478889°W / 41.646944; -73.478889 (Merwinsville Hotel)
New Milford
82 Migeon Avenue Historic District
Migeon Avenue Historic District
Migeon Avenue Historic District
September 6, 2002
(#02000913)
Roughly along Migeon Ave. and parts of Forest St.
41°48′31″N 73°07′47″W / 41.808597°N 73.129785°W / 41.808597; -73.129785 (Migeon Avenue Historic District)
Torrington District of 9 contributing buildings, the most salient being Laurelhurst, a Shingle Style architecture work[9]
83 Milton Center Historic District
Milton Center Historic District
Milton Center Historic District
December 23, 1986
(#86003754)
Roughly bounded by Milton, Shearshop, Headquarters, Sawmill, and Blue Swamp Rds.
41°46′03″N 73°16′22″W / 41.7675°N 73.272778°W / 41.7675; -73.272778 (Milton Center Historic District)
Litchfield
84 Minortown Road Bridge
Minortown Road Bridge
Minortown Road Bridge
August 17, 2001
(#01000883)
Minortown Rd. over the Nonewaug River
41°34′36″N 73°10′34″W / 41.576667°N 73.176111°W / 41.576667; -73.176111 (Minortown Road Bridge)
Woodbury
85 William Moore Jr. House
William Moore Jr. House
William Moore Jr. House
April 14, 1999
(#99000406)
5 Mountain Rd.
41°57′47″N 73°00′59″W / 41.963056°N 73.016389°W / 41.963056; -73.016389 (William Moore Jr. House)
Barkhamsted
86 Moseley House-Farm
Moseley House-Farm
Moseley House-Farm
February 17, 1984
(#84001077)
Greenwoods Rd.
42°00′23″N 73°14′29″W / 42.006389°N 73.241389°W / 42.006389; -73.241389 (Moseley House-Farm)
Norfolk Known as Blackberry River Inn; original part built in 1763; Colonial Revival expansion in 1920; now a bed-and-breakfast.[10]
87 Moss Hill
Moss Hill
Moss Hill
August 2, 1982
(#82004457)
Litchfield Rd.
41°58′40″N 73°11′57″W / 41.977778°N 73.199167°W / 41.977778; -73.199167 (Moss Hill)
Norfolk
88 Mount Riga Ironworks Site
Mount Riga Ironworks Site
Mount Riga Ironworks Site
December 1, 1994
(#94001417)
South Pond
42°00′17″N 73°28′06″W / 42.004762°N 73.468225°W / 42.004762; -73.468225 (Mount Riga Ironworks Site)
Salisbury
89 Mount Tom Tower
Mount Tom Tower
Mount Tom Tower
December 2, 1993
(#93001247)
Off U.S. Route 202 southeast of Woodville, Mount Tom State Park
41°41′39″N 73°16′30″W / 41.694167°N 73.275°W / 41.694167; -73.275 (Mount Tom Tower)
Litchfield, Morris, and Washington
90 Mulville House
Mulville House
Mulville House
February 17, 1984
(#84001079)
Mountain Rd.
41°59′15″N 73°12′32″W / 41.9875°N 73.208889°W / 41.9875; -73.208889 (Mulville House)
Norfolk
91 Music Mountain
Music Mountain
Music Mountain
December 18, 1987
(#87001909)
Music Mountain Rd.
41°55′12″N 73°19′16″W / 41.92°N 73.321111°W / 41.92; -73.321111 (Music Mountain)
Canaan
92 New Milford Center Historic District
New Milford Center Historic District
New Milford Center Historic District
June 13, 1986
(#86001255)
Bennett and Elm Sts., Center Cemetery, East, S. Main, Mill, and Railroad Sts.
41°34′40″N 73°24′35″W / 41.577778°N 73.409722°W / 41.577778; -73.409722 (New Milford Center Historic District)
New Milford
93 New Preston Hill Historic District
New Preston Hill Historic District
New Preston Hill Historic District
August 26, 1985
(#85001931)
New Preston Hill, Findley, and Gunn Hill Rds.
41°40′28″N 73°22′17″W / 41.674444°N 73.371389°W / 41.674444; -73.371389 (New Preston Hill Historic District)
Washington
94 Noble House
Noble House
Noble House
February 17, 1984
(#84001083)
Highfield Rd.
41°59′09″N 73°11′07″W / 41.985833°N 73.185278°W / 41.985833; -73.185278 (Noble House)
Norfolk
95 John Glover Noble House
John Glover Noble House
John Glover Noble House
August 29, 1977
(#77001402)
US 202
41°30′17″N 73°25′09″W / 41.504738°N 73.419112°W / 41.504738; -73.419112 (John Glover Noble House)
New Milford
96 Norfolk Country Club House
Norfolk Country Club House
Norfolk Country Club House
August 2, 1982
(#82004458)
50 Golf Dr.
41°59′00″N 73°12′57″W / 41.983291°N 73.215867°W / 41.983291; -73.215867 (Norfolk Country Club House)
Norfolk
97 Norfolk Downs Shelter
Norfolk Downs Shelter
Norfolk Downs Shelter
February 22, 1984
(#84001085)
Golf Dr.
41°58′52″N 73°12′58″W / 41.981111°N 73.216111°W / 41.981111; -73.216111 (Norfolk Downs Shelter)
Norfolk
98 Norfolk Historic District
Norfolk Historic District
Norfolk Historic District
October 15, 1979
(#79003749)
U.S. Route 44 and CT 272
41°59′20″N 73°12′16″W / 41.988889°N 73.204444°W / 41.988889; -73.204444 (Norfolk Historic District)
Norfolk
99 Northfield Knife Company Site
Northfield Knife Company Site
Northfield Knife Company Site
April 8, 1997
(#97000275)
Knife Shop Road, Humaston Brook State Park
41°41′56″N 73°06′12″W / 41.698970°N 73.103230°W / 41.698970; -73.103230 (Northfield Knife Company Site)
Litchfield
100 Old Riverton Inn
Old Riverton Inn
Old Riverton Inn
July 24, 1992
(#92000906)
436 E. River Rd.
41°57′46″N 73°01′01″W / 41.962913°N 73.016912°W / 41.962913; -73.016912 (Old Riverton Inn)
Barkhamsted
101 James Pardee House
James Pardee House
James Pardee House
August 28, 2003
(#03000813)
129 N. Main St.
41°53′00″N 73°28′20″W / 41.883257°N 73.472137°W / 41.883257; -73.472137 (James Pardee House)
Sharon
102 Paugnut Forest Administration Building
Paugnut Forest Administration Building
Paugnut Forest Administration Building
September 5, 1986
(#86001736)
385 Burr Mountain Rd., Burr Pond State Park
41°52′13″N 73°05′34″W / 41.870278°N 73.092778°W / 41.870278; -73.092778 (Paugnut Forest Administration Building)
Torrington
103 Peoples Forest Museum
Peoples Forest Museum
Peoples Forest Museum
September 4, 1986
(#86001737)
Greenwood Rd., Peoples State Forest
41°55′31″N 72°59′50″W / 41.925278°N 72.997222°W / 41.925278; -72.997222 (Peoples Forest Museum)
Barkhamsted
104 Phelps Farms Historic District
Phelps Farms Historic District
Phelps Farms Historic District
August 18, 1983
(#83001249)
CT 183
42°01′03″N 73°06′39″W / 42.0175°N 73.110833°W / 42.0175; -73.110833 (Phelps Farms Historic District)
Colebrook
105 Arah Phelps Inn
Arah Phelps Inn
Arah Phelps Inn
August 5, 1971
(#71000905)
Junction of Prock Hill Rd. and CT 183
42°01′03″N 73°06′54″W / 42.0175°N 73.115°W / 42.0175; -73.115 (Arah Phelps Inn)
Colebrook
106 Pine Meadow Historic District
Pine Meadow Historic District
Pine Meadow Historic District
December 6, 1996
(#96001463)
Roughly bounded by the Farmington River, Wicket, N. Ten, Church and Main Sts., in Pine Meadow
41°52′37″N 72°58′00″W / 41.876847°N 72.966536°W / 41.876847; -72.966536 (Pine Meadow Historic District)
New Hartford
107 Plymouth Center Historic District
Plymouth Center Historic District
Plymouth Center Historic District
July 22, 1999
(#99000858)
Roughly along Main, North, and South Sts., Cater, Hillside Ave., Ives Crossing, and Maple St.
41°40′18″N 73°03′15″W / 41.671667°N 73.054167°W / 41.671667; -73.054167 (Plymouth Center Historic District)
Plymouth
108 Rectory and Church of the Immaculate Conception
Rectory and Church of the Immaculate Conception
Rectory and Church of the Immaculate Conception
August 2, 1982
(#82004459)
North St.
41°59′40″N 73°12′07″W / 41.994444°N 73.201944°W / 41.994444; -73.201944 (Rectory and Church of the Immaculate Conception)
Norfolk
109 Red Mountain Shelter
Red Mountain Shelter
Red Mountain Shelter
September 4, 1986
(#86001740)
Northern side of CT 4 in Mohawk State Forest
41°50′50″N 73°17′15″W / 41.847197°N 73.287612°W / 41.847197; -73.287612 (Red Mountain Shelter)
Cornwall
110 Tapping Reeve House and Law School
Tapping Reeve House and Law School
Tapping Reeve House and Law School
October 15, 1966
(#66000879)
South St.
41°44′38″N 73°11′20″W / 41.743889°N 73.188889°W / 41.743889; -73.188889 (Tapping Reeve House and Law School)
Litchfield First law school in the United States separate from a college or university, its influential graduates included Aaron Burr Jr. and John C. Calhoun.
111 Reynolds Bridge
Reynolds Bridge
Reynolds Bridge
September 29, 2004
(#04001095)
Waterbury Rd. at the Naugatuck River
41°39′11″N 73°04′39″W / 41.653056°N 73.0775°W / 41.653056; -73.0775 (Reynolds Bridge)
Thomaston An open-spandrel concrete arch bridge from 1928
112 Riverton Historic District
Riverton Historic District
Riverton Historic District
May 15, 2007
(#07000419)
Roughly bounded by the Still River and the Farmington River and E. River Rd.
41°57′46″N 73°01′00″W / 41.962881°N 73.016769°W / 41.962881; -73.016769 (Riverton Historic District)
Barkhamsted
113 Rock Hall
Rock Hall
Rock Hall
July 22, 2010
(#10000495)
19 Rock Hall Rd.
41°59′02″N 73°08′11″W / 41.983889°N 73.136389°W / 41.983889; -73.136389 (Rock Hall)
Colebrook
114 Rockwell House
Rockwell House
Rockwell House
August 2, 1982
(#82004460)
Laurel Way, W.
41°59′36″N 73°11′33″W / 41.993333°N 73.1925°W / 41.993333; -73.1925 (Rockwell House)
Norfolk
115 Solomon Rockwell House
Solomon Rockwell House
Solomon Rockwell House
July 15, 1977
(#77001500)
226 Prospect St.
41°55′26″N 73°04′44″W / 41.923889°N 73.078889°W / 41.923889; -73.078889 (Solomon Rockwell House)
Winchester*
116 Roxbury Center
Roxbury Center
Roxbury Center
July 28, 1983
(#83001271)
CT 67, Weller's Bridge Rd., South and Church Sts.
41°33′20″N 73°18′28″W / 41.555556°N 73.307778°W / 41.555556; -73.307778 (Roxbury Center)
Roxbury
117 Roxbury Iron Mine and Furnace Complex
Roxbury Iron Mine and Furnace Complex
Roxbury Iron Mine and Furnace Complex
June 24, 1979
(#79002621)
Mine Hills Preserve
41°33′25″N 73°20′17″W / 41.557°N 73.338°W / 41.557; -73.338 (Roxbury Iron Mine and Furnace Complex)
Roxbury
118 Rumsey Hall
Rumsey Hall
Rumsey Hall
May 10, 1990
(#90000762)
12 Bolton Hill Rd.
41°50′40″N 73°19′55″W / 41.844444°N 73.331944°W / 41.844444; -73.331944 (Rumsey Hall)
Cornwall Demolished in 2010.
119 Rye House
Rye House
Rye House
August 10, 2000
(#00000940)
122-132 Old Mount Tom Rd.
41°43′10″N 73°16′39″W / 41.719444°N 73.2775°W / 41.719444; -73.2775 (Rye House)
Litchfield
120 St. Andrew's Episcopal Church
St. Andrew's Episcopal Church
St. Andrew's Episcopal Church
December 9, 1994
(#94001443)
247 New Milford Turnpike, Marble Dale
41°39′46″N 73°22′10″W / 41.662778°N 73.369444°W / 41.662778; -73.369444 (St. Andrew's Episcopal Church)
Washington
121 Salisbury Center Historic District
Salisbury Center Historic District
Salisbury Center Historic District
September 11, 1997
(#97001115)
Roughly along Academy, E. Main, Factory, and Main Sts., and 15 Underwood Rd.
41°58′58″N 73°25′25″W / 41.982778°N 73.423611°W / 41.982778; -73.423611 (Salisbury Center Historic District)
Salisbury
122 Frederick S. Sanford House
Frederick S. Sanford House
Frederick S. Sanford House
January 19, 1989
(#88003230)
Hat Shop Hill
41°32′07″N 73°22′24″W / 41.535278°N 73.373333°W / 41.535278; -73.373333 (Frederick S. Sanford House)
Bridgewater
123 Carl F. Schoverling Tobacco Warehouse
Carl F. Schoverling Tobacco Warehouse
Carl F. Schoverling Tobacco Warehouse
April 12, 1982
(#82004446)
1 Wellsville Ave.
41°34′50″N 73°25′00″W / 41.580556°N 73.416667°W / 41.580556; -73.416667 (Carl F. Schoverling Tobacco Warehouse)
New Milford
124 Scoville Memorial Library
Scoville Memorial Library
Scoville Memorial Library
April 29, 1982
(#82004473)
Main St.
41°58′51″N 73°25′23″W / 41.980833°N 73.423056°W / 41.980833; -73.423056 (Scoville Memorial Library)
Salisbury
125 Scoville Powerhouse
Scoville Powerhouse
Scoville Powerhouse
February 16, 1984
(#84001087)
Twin Lakes and Beaver Dam Rds.
42°01′52″N 73°24′39″W / 42.031111°N 73.410833°W / 42.031111; -73.410833 (Scoville Powerhouse)
Salisbury
126 Maj. Gen. John Sedgwick House
Maj. Gen. John Sedgwick House
Maj. Gen. John Sedgwick House
April 8, 1992
(#92000262)
52 Hautboy Hill Rd.
41°53′55″N 73°16′27″W / 41.898611°N 73.274167°W / 41.898611; -73.274167 (Maj. Gen. John Sedgwick House)
Cornwall
127 Sharon Historic District
Sharon Historic District
Sharon Historic District
April 15, 1993
(#93000257)
Roughly Main St. from Low Rd. to its junction with Mitchelltown, Amenia Union, and W. Woods Rds.
41°52′13″N 73°28′45″W / 41.870278°N 73.479167°W / 41.870278; -73.479167 (Sharon Historic District)
Sharon
128 Sharon Valley Historic District
Sharon Valley Historic District
Sharon Valley Historic District
September 9, 1982
(#82004478)
Junction of Sharon Valley and Sharon Station Rds.
41°52′58″N 73°29′43″W / 41.882778°N 73.495278°W / 41.882778; -73.495278 (Sharon Valley Historic District)
Sharon Hamlet that grew up around 19th-century iron mining and refining operation; first industrial community in Sharon
129 John Shepard House
John Shepard House
John Shepard House
August 2, 1982
(#82004462)
Shepard Park Rd.
41°59′41″N 73°11′47″W / 41.994722°N 73.196389°W / 41.994722; -73.196389 (John Shepard House)
Norfolk
130 David Sherman House
David Sherman House
David Sherman House
August 23, 2002
(#02000868)
Middle Quarter Rd.
41°31′41″N 73°12′02″W / 41.527945°N 73.200453°W / 41.527945; -73.200453 (David Sherman House)
Woodbury
131 Skee's Diner
Skee's Diner
Skee's Diner
September 6, 2002
(#02000912)
Moved from 589 Main St. and currently in undisclosed location to begin restoration.
41°48′45″N 73°07′21″W / 41.8125°N 73.1225°W / 41.8125; -73.1225 (Skee's Diner)
Torrington Barrel-roofed diner, prominently located at Main and Elm. Moved into place in 1944, escaping a war-time moratorium on new construction.[11]
132 Skilton Road Bridge
Skilton Road Bridge
Skilton Road Bridge
December 10, 1991
(#91001744)
Skilton Rd. over the Nonewaug River
41°37′45″N 73°09′33″W / 41.629167°N 73.159167°W / 41.629167; -73.159167 (Skilton Road Bridge)
Watertown
133 Jason Skinner House
Jason Skinner House
Jason Skinner House
June 19, 1985
(#85001331)
21 Wintergreen Circle
41°45′58″N 73°04′15″W / 41.766065°N 73.070937°W / 41.766065; -73.070937 (Jason Skinner House)
Harwinton
134 South Canaan Congregational Church
South Canaan Congregational Church
South Canaan Congregational Church
March 16, 1983
(#83001272)
CT 63 and Barnes Rd.
41°57′42″N 73°20′07″W / 41.961667°N 73.335278°W / 41.961667; -73.335278 (South Canaan Congregational Church)
Canaan
135 South School
South School
South School
March 27, 1986
(#86000522)
362 S. Main St.
41°47′36″N 73°07′17″W / 41.793333°N 73.121389°W / 41.793333; -73.121389 (South School)
Torrington 1915 school designed by Wilson Potter, a New York City-based architect of schools throughout the northeast[12]
136 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)
Roxbury Residential facility built in the 1930s for adults with intellectual disabilities; 125 primarily brick institutional Georgian and Colonial Revival buildings. Extends into Southbury in New Haven County.
137 Sports Building
Sports Building
Sports Building
February 22, 1984
(#84001088)
Windrow Rd.
41°58′22″N 73°13′13″W / 41.972778°N 73.220278°W / 41.972778; -73.220278 (Sports Building)
Norfolk
138 Steward's House-Foreign Mission School
Steward's House-Foreign Mission School
Steward's House-Foreign Mission School
October 31, 2016
(#16000858)
14 Bolton Hill Rd.
41°50′40″N 73°19′57″W / 41.844514°N 73.332634°W / 41.844514; -73.332634 (Steward's House-Foreign Mission School)
Cornwall Remaining building from missionary training school for Native Americans, Native Hawaiians and others. Notable students include Henry Opukahaia, John Ridge, and Elias Boudinot.
139 Robbins Stoeckel House
Robbins Stoeckel House
Robbins Stoeckel House
August 2, 1982
(#82004465)
Litchfield Rd.
41°59′02″N 73°12′03″W / 41.983837°N 73.200810°W / 41.983837; -73.200810 (Robbins Stoeckel House)
Norfolk
140 Sun Terrace
Sun Terrace
Sun Terrace
December 20, 1978
(#78002849)
Stub Hollow Rd.
41°51′15″N 73°00′47″W / 41.854167°N 73.013056°W / 41.854167; -73.013056 (Sun Terrace)
New Hartford
141 Sunny Ridge Historic District
Sunny Ridge Historic District
Sunny Ridge Historic District
November 22, 1995
(#95001346)
2 and 20 Nettleton Hollow Rd., 145 Old Litchfield Rd., 6 Romford Rd., and 10-32 Sunny Ridge Rd.
41°39′27″N 73°16′36″W / 41.6575°N 73.276667°W / 41.6575; -73.276667 (Sunny Ridge Historic District)
Washington
142 Tamarack Lodge Bungalow
Tamarack Lodge Bungalow
Tamarack Lodge Bungalow
September 16, 1977
(#77001499)
South of Norfolk off CT 272 at Dennis Hill Park
41°56′55″N 73°11′58″W / 41.948611°N 73.199444°W / 41.948611; -73.199444 (Tamarack Lodge Bungalow)
Norfolk
143 Terryville Waterwheel
Terryville Waterwheel
Terryville Waterwheel
January 4, 2002
(#01001412)
262 Main St.
41°40′48″N 73°00′55″W / 41.68°N 73.0153°W / 41.68; -73.0153 (Terryville Waterwheel)
Plymouth
144 Thomaston Opera House
Thomaston Opera House
Thomaston Opera House
April 26, 1972
(#72001319)
Main St.
41°40′23″N 73°04′32″W / 41.6731°N 73.0756°W / 41.6731; -73.0756 (Thomaston Opera House)
Thomaston Building from 1883
145 Tom Thumb House
Tom Thumb House
Tom Thumb House
February 22, 1984
(#84001094)
Windrow Rd.
41°58′14″N 73°13′10″W / 41.9706°N 73.2194°W / 41.9706; -73.2194 (Tom Thumb House)
Norfolk
146 Topsmead
Topsmead
Topsmead
November 19, 1993
(#93001243)
25 and 46 Chase Rd.
41°44′49″N 73°09′30″W / 41.7469°N 73.1583°W / 41.7469; -73.1583 (Topsmead)
Litchfield
147 Torringford Street Historic District
Torringford Street Historic District
Torringford Street Historic District
July 31, 1991
(#91000991)
Torringford St. from Main St. north to W. Hill Rd.
41°50′45″N 73°04′27″W / 41.8458°N 73.0742°W / 41.8458; -73.0742 (Torringford Street Historic District)
Torrington
148 Torrington Fire Department Headquarters
Torrington Fire Department Headquarters
Torrington Fire Department Headquarters
December 31, 1987
(#87002185)
117 Water St.
41°48′06″N 73°07′29″W / 41.8016°N 73.1247°W / 41.8016; -73.1247 (Torrington Fire Department Headquarters)
Torrington
149 Town Hall and District School No. 6
Town Hall and District School No. 6
Town Hall and District School No. 6
November 30, 1987
(#87002109)
12 South St.
41°40′57″N 73°11′59″W / 41.6825°N 73.1997°W / 41.6825; -73.1997 (Town Hall and District School No. 6)
Morris
150 Trinity Church
Trinity Church
Trinity Church
April 23, 1976
(#76001981)
Milton Rd.
41°46′13″N 73°16′03″W / 41.7703°N 73.2675°W / 41.7703; -73.2675 (Trinity Church)
Litchfield
151 Trinity Church
Trinity Church
Trinity Church
August 1, 1984
(#84001097)
Main St.
41°40′21″N 73°04′32″W / 41.6725°N 73.0756°W / 41.6725; -73.0756 (Trinity Church)
Thomaston
152 Union Church/St. Paul's Church
Union Church/St. Paul's Church
Union Church/St. Paul's Church
February 21, 1985
(#85000307)
Riverton Rd.
41°57′44″N 73°01′13″W / 41.9622°N 73.0203°W / 41.9622; -73.0203 (Union Church/St. Paul's Church)
Barkhamsted
153 Union Depot
Union Depot
Union Depot
April 26, 1972
(#72001317)
U.S. Route 44
42°01′34″N 73°19′48″W / 42.0261°N 73.33°W / 42.0261; -73.33 (Union Depot)
North Canaan
154 United Bank Building
United Bank Building
United Bank Building
April 12, 1982
(#82004447)
19-21 Main St.
41°34′38″N 73°24′42″W / 41.5772°N 73.4117°W / 41.5772; -73.4117 (United Bank Building)
New Milford
155 Villa Friuli
Villa Friuli
Villa Friuli
April 11, 1991
(#91000349)
58 High St.
41°48′11″N 73°07′54″W / 41.8031°N 73.1317°W / 41.8031; -73.1317 (Villa Friuli)
Torrington
156 Warner Theatre
Warner Theatre
Warner Theatre
February 16, 1984
(#84001098)
68-82 Main St.
41°48′06″N 73°07′17″W / 41.8017°N 73.1214°W / 41.8017; -73.1214 (Warner Theatre)
Torrington
157 Warren Congregational Church
Warren Congregational Church
Warren Congregational Church
November 29, 1991
(#91001743)
4 Sackett Hill Rd.
41°44′37″N 73°20′58″W / 41.7436°N 73.3494°W / 41.7436; -73.3494 (Warren Congregational Church)
Warren
158 Warrenton Woolen Mill
Warrenton Woolen Mill
Warrenton Woolen Mill
February 12, 1987
(#87000115)
839 Main St.
41°49′06″N 73°07′25″W / 41.8183°N 73.1236°W / 41.8183; -73.1236 (Warrenton Woolen Mill)
Torrington
159 Washington Green Historic District
Washington Green Historic District
Washington Green Historic District
November 27, 1995
(#95001345)
Roughly along Ferry Bridge, Green Hill, Kirby, Roxbury, Wykeham and Woodbury Rds., Parsonage Ln., and The Green
41°37′37″N 73°18′28″W / 41.6269°N 73.3079°W / 41.6269; -73.3079 (Washington Green Historic District)
Washington
160 Water Street Historic District
Water Street Historic District
Water Street Historic District
January 15, 2003
(#02001698)
Roughly along Water St., from Church St. to Prospect St.
41°48′09″N 73°07′35″W / 41.8025°N 73.1264°W / 41.8025; -73.1264 (Water Street Historic District)
Torrington
161 Watertown Center Historic District
Watertown Center Historic District
Watertown Center Historic District
April 12, 2001
(#01000352)
Roughly along Deforest, Main, Woodruff, Woodbury, North, and Warren Sts.
41°36′14″N 73°07′11″W / 41.6039°N 73.1197°W / 41.6039; -73.1197 (Watertown Center Historic District)
Watertown
162 Webutuck Agricultural Valley Historic District September 30, 2024
(#100009322)
Leedsville, Amenia Union, South Amenia, and Kent Rds. in NY; Amenia Union and Knibloe Hill Rds. in CT
41°49′27″N 73°30′20″W / 41.8243°N 73.5056°W / 41.8243; -73.5056 (Webutuck Agricultural Valley Historic District)
Sharon vicinity Extends into Dutchess County, New York.
163 David Welch House
David Welch House
David Welch House
February 16, 1984
(#84001103)
Potash and Milton Rds.
41°46′13″N 73°15′59″W / 41.7703°N 73.2664°W / 41.7703; -73.2664 (David Welch House)
Litchfield
164 West Cornwall Covered Bridge
West Cornwall Covered Bridge
West Cornwall Covered Bridge
December 30, 1975
(#75001923)
CT 128 at the Housatonic River
41°52′18″N 73°21′52″W / 41.8717°N 73.3644°W / 41.8717; -73.3644 (West Cornwall Covered Bridge)
Cornwall
165 West End Historic District
West End Historic District
West End Historic District
August 3, 1990
(#90001148)
Northern side of Main St. between Union and Elm Sts.
41°55′15″N 73°04′18″W / 41.9208°N 73.0717°W / 41.9208; -73.0717 (West End Historic District)
Winchester*
166 West Goshen Historic District
West Goshen Historic District
West Goshen Historic District
October 23, 1987
(#87000982)
Roughly bounded by CT 4, Beach, Mill and Milton Sts., and Thompson Rd.
41°49′32″N 73°15′16″W / 41.8256°N 73.2544°W / 41.8256; -73.2544 (West Goshen Historic District)
Goshen
167 E. A. Wildman & Co. Tobacco Warehouse
E. A. Wildman & Co. Tobacco Warehouse
E. A. Wildman & Co. Tobacco Warehouse
October 20, 1988
(#88000731)
34 Bridge St.
41°34′35″N 73°24′43″W / 41.5764°N 73.4119°W / 41.5764; -73.4119 (E. A. Wildman & Co. Tobacco Warehouse)
New Milford
168 Warham Williams House
Warham Williams House
Warham Williams House
March 11, 1971
(#71000915)

41°23′33″N 72°47′31″W / 41.3925°N 72.7919°W / 41.3925; -72.7919 (Warham Williams House)
Roxbury Moved from Northford, Connecticut in 1978.[13]
169 Winchester Soldiers' Monument
Winchester Soldiers' Monument
Winchester Soldiers' Monument
January 26, 1984
(#84001105)
Crown St.
41°55′29″N 73°04′22″W / 41.9247°N 73.0728°W / 41.9247; -73.0728 (Winchester Soldiers' Monument)
Winchester*
170 Winsted Green Historic District
Winsted Green Historic District
Winsted Green Historic District
August 16, 1977
(#77001501)
U.S. Route 44 and CT 8; also 86 Main St.
41°55′19″N 73°03′39″W / 41.9219°N 73.0608°W / 41.9219; -73.0608 (Winsted Green Historic District)
Winchester* Second address represents boundary increase added on April 29, 1982
171 Winsted Hosiery Mill
Winsted Hosiery Mill
Winsted Hosiery Mill
February 21, 1985
(#85000308)
Whiting at Holabird St., in Winsted neighborhood
41°55′24″N 73°03′32″W / 41.9233°N 73.0589°W / 41.9233; -73.0589 (Winsted Hosiery Mill)
Winchester*
172 Winsted Water Works November 20, 2020
(#100005797)
Winchester Rd. (north side), Old Waterbury Tpk. / Rugg Brook Rd.
41°54′48″N 73°07′30″W / 41.9134°N 73.1250°W / 41.9134; -73.1250 (Winsted Water Works)
Winchester
173 Oliver Wolcott House
Oliver Wolcott House
Oliver Wolcott House
November 11, 1971
(#71001011)
South St.
41°44′38″N 73°11′09″W / 41.7439°N 73.1858°W / 41.7439; -73.1858 (Oliver Wolcott House)
Litchfield 1753-built home of Oliver Wolcott Sr., the soldier and politician, a signer of the U.S. Declaration of Independence and the Articles of Confederation
174 Woodbury Historic District No. 1
Woodbury Historic District No. 1
Woodbury Historic District No. 1
March 11, 1971
(#71000908)
Both sides of Main St. (U.S. Route 6) for 2 miles (3.2 km), and radiating roads
41°32′43″N 73°12′23″W / 41.5453°N 73.2064°W / 41.5453; -73.2064 (Woodbury Historic District No. 1)
Woodbury
175 Woodbury Historic District No. 2
Woodbury Historic District No. 2
Woodbury Historic District No. 2
February 23, 1972
(#72001326)
Both sides of Main St. from Woodbury–Southbury town line to Middle Quarter Rd.
41°30′56″N 73°12′17″W / 41.5156°N 73.2047°W / 41.5156; -73.2047 (Woodbury Historic District No. 2)
Woodbury
176 World War I Memorial
World War I Memorial
World War I Memorial
February 17, 1984
(#84001106)
Greenwoods Rd. West and North Sts.
41°59′40″N 73°12′10″W / 41.9944°N 73.2028°W / 41.9944; -73.2028 (World War I Memorial)
Norfolk
*Addresses of listed places in Winchester are "Winsted, CT"

See also

[edit]

References

[edit]
  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 September 26, 2025.
  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. ^ Ransom, David E. (March 30, 1980). "National Register of Historic Places Inventory-Nomination: James Alldis House". National Park Service. and Accompanying 9 photos, exterior and interior, from 1980
  7. ^ Clouette, Bruce (March 31, 2003). "National Register of Historic Places Registration: Bridge No. 560". National Park Service. and Accompanying eight photos, from 2003
  8. ^ "J. Howard Catlin Papers". Litchfield Historical Society. Retrieved January 26, 2017.[permanent dead link]
  9. ^ Kate Ohno, with Carol Clapp and Cheryl Barb (March 2001). "National Register of Historic Places Inventory-Nomination: Migeon Avenue Historic District". National Park Service. and Accompanying 10 photos, exterior and interior, from 2000 and other
  10. ^ "Blackberry River Inn".
  11. ^ Susan Chandler; Mark McEachern & Dan Zilka (March 21, 2002). "National Register of Historic Places Inventory-Nomination: Skee's Diner". National Park Service. and Accompanying four photos, exterior and interior, from 1984 and 2002 (captions at p. 15 in text document
  12. ^ Jack A. Gold & John Herzan (June 1985). "National Register of Historic Places Inventory-Nomination: South School". National Park Service. and Accompanying 7 photos, from 1984
  13. ^ "History of North Branford". North Branford Public Library. Retrieved December 1, 2018.