National Register of Historic Places listings in Fairfield County, Connecticut

National Register of Historic Places listings in Fairfield County, Connecticut
Location of Fairfield County in Connecticut

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Fairfield 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 a Google map.[1]

There are 276 properties and districts listed on the National Register in the county, including 9 National Historic Landmarks. Of these, 55 are located in the city of Bridgeport and covered separately in National Register of Historic Places listings in Bridgeport, Connecticut. Thirty-three are covered in National Register of Historic Places listings in Greenwich, Connecticut and another 33 are covered in National Register of Historic Places listings in Stamford, Connecticut. There are 157 properties and districts which are entirely outside those three cities or which span outside, and which are covered here in this list (Merritt Parkway is listed here as well as in the Greenwich and Stamford lists).

All of the National Historic Landmarks, are listed here or in the Greenwich and Stamford subareas. Forty-six of these here or in Greenwich or Stamford are historic districts.[2]

Architecture addressed in the NRHP listings is quite varied. Of special interest is an unusual concentration of modern or International Style houses in New Canaan, Connecticut designed by the "Harvard Five" architects, including: Landis Gores House, the Richard and Geraldine Hodgson House, the Philip Johnson Glass House, and the Noyes House.

There are numerous bridges included in the listings. Seven are moveable bridges, including the Saugatuck River Bridge from 1884, the oldest moveable bridge in the state, and the Washington Bridge which carries U.S. 1 into New Haven County. Five are moveable railway bridges: the Mianus River Railroad Bridge, the Norwalk River Railroad Bridge, the Saugatuck River Railroad Bridge, the Pequonnock River Railroad Bridge (in Bridgeport), and the Housatonic River Railroad Bridge. One bridge is part of a dam and hydroelectric plant complex, the Stevenson Dam Hydroelectric Plant. Five bridges bring roads across shorter crossings: the Perry Avenue Bridge in Norwalk, the Main Street Bridge and the Turn-of-River Bridge in Stamford, the Riverside Avenue Bridge in Greenwich, and the picturesque Pine Creek Park Bridge in Fairfield. Also there are numerous bridges that are included in the Merritt Parkway listing, out of 69 original bridges of the parkway. (This includes both bridges carrying the Merritt Parkway, and bridges crossing it). Other bridges are contributing structures within historic districts, such as the Pulaski Street Bridge within the South End Historic District of Stamford,[3] and a concrete arch bridge from 1941 in the Aspetuck Historic District.[4]:12

There are nine NRHP-listed lighthouses (including two in Bridgeport).

Seven sites are listed partially or wholly for their association with the marches of French general Rochambeau's troops through the county, on their way to and from victory at Yorktown, Virginia in 1781. The sites still evoke the character of the well-mapped route of the army in 1781 and 1782.


Contents: Counties in Connecticut
This National Park Service list is complete through NPS recent listings posted November 10, 2011.[5]


Current listings

[6] Landmark name [7] Image Date listed Location City or town Summary
1 The Allen House 02010-07-22July 22, 2010 4 Burritt's Landing North
41°0657N 73°2232W / 41.115833°N 73.375556°W / 41.115833; -73.375556 (The Allen House)
Westport Built in 1958, the house is the only known example in Westport of work by Chicago architect Roy Binkley, Jr..[8]
2 Aspetuck Historic District 01991-08-23August 23, 1991 Roughly, Redding Rd. from its junction with Old Redding Rd. to Welles Hill Rd. and Old Redding Rd. north past the Aspetuck River
41°1324N 73°1924W / 41.223333°N 73.323333°W / 41.223333; -73.323333 (Aspetuck Historic District)
Easton and Weston A historic district that "embodies the distinctive architectural and cultural-landscape characteristics of a farming community from the late colonial and early national periods.... The widely spaced distribution of houses, most accompanied by a barn and all ith ample yards that once served as pasture, field or garden recalls the appearance of an inland Connecticut farming community when agriculture was the basis of the local economy."[4]
3 Caleb Baldwin Tavern 02002-08-23August 23, 2002 32 Main St.
41°2446N 73°1831W / 41.412778°N 73.308611°W / 41.412778; -73.308611 (Caleb Baldwin Tavern)
Newtown Built c. 1763, a two-and-a-half-story house which hosted officers of French commander Rochambeau's troops in 1781 en route to the Siege of Yorktown, Virginia. It also an example of traditional 18th-century New England architecture, and retains some details from that time period. The house is located within the Newtown Borough Historic District.[9]
4 Ball and Roller Bearing Company 01989-08-25August 25, 1989 20-22 Maple Ave.
41°2354N 73°2708W / 41.398333°N 73.452222°W / 41.398333; -73.452222 (Ball and Roller Bearing Company)
Danbury Also known as American Family Crafts or Joseph McNutt House and Machine Shop, this is a building from 1917, plus a company office building that was the Queen Anne-style former home of Joseph Nutt.[10]
5 Aaron Barlow House 01982-04-29April 29, 1982 Umpawaug Rd. at Station Rd.
41°1914N 73°2533W / 41.320556°N 73.425833°W / 41.320556; -73.425833 (Aaron Barlow House)
Redding Built in 1730; important as a surviving example embodying "the characteristics of early Georgian style domestic architecture that became prominent in the Colonies beginning in the mid-18th century" and also for its association with Col. Aaron Barlow, Joel Barlow, and General Israel Putnam. It is located in the West Redding section of the town.[11]
6 Daniel and Esther Bartlett House 01993-04-15April 15, 1993 43 Lonetown Rd.
41°1840N 73°2309W / 41.311111°N 73.385833°W / 41.311111; -73.385833 (Daniel and Esther Bartlett House)
Redding Federal style house built in 1796, well-preserved, somewhat unusual for its shingle siding.[12]
7 Daniel Basset House 02002-08-23August 23, 2002 1024 Monroe Turnpike
41°2058N 73°1153W / 41.349444°N 73.198056°W / 41.349444; -73.198056 (Daniel Basset House)
Monroe Colonial house that was, on June 30, 1781, site of a ball given for a mounted detachment of Rochambeau's army, which camped nearby.[13]
8 Benedict House and Shop 01998-12-04December 4, 1998 57 Rockwell Rd.
41°1619N 73°2932W / 41.271944°N 73.492222°W / 41.271944; -73.492222 (Benedict House and Shop)
Ridgefield House was built in 1740 with an adjoining cobbler's shop, significant as a rare surviving example of a colonial artisan's workshop. Sympathetic renovated by architect Cass Gilbert and other care has preserved the property in good condition.[14]
9 Beth Israel Synagogue 01991-11-29November 29, 1991 31 Concord St., in South Norwalk
41°0534N 73°2512W / 41.092778°N 73.42°W / 41.092778; -73.42 (Beth Israel Synagogue)
Norwalk Former synagogue that is unusual for its Moorish onion domes.[15]:8-9
10 Birdcraft Sanctuary
Birdcraft Sanctuary
01982-06-23June 23, 1982 314 Unquowa Rd.
41°0843N 73°1531W / 41.145278°N 73.258611°W / 41.145278; -73.258611 (Birdcraft Sanctuary)
Fairfield Oldest bird sanctuary in the U.S., where Mabel Osgood Wright originated "birdscaping".
11 Nathan B. Booth House 01992-04-17April 17, 1992 6080 Main St.
41°1421N 73°0636W / 41.239167°N 73.11°W / 41.239167; -73.11 (Nathan B. Booth House)
Stratford A post-and-beam construction farmhouse built in 1843. It is of vernacular architecture and illustrates a transition between Greek Revival architecture and Federal architecture styles. The house is located in the Putney section of town.[16]
12 Boothe Homestead 01985-05-01May 1, 1985 Main St.
41°1334N 73°0635W / 41.226111°N 73.109722°W / 41.226111; -73.109722 (Boothe Homestead)
Stratford Historic homestead and museum of Americana.
13 Boston Post Road Historic District 01982-12-16December 16, 1982 567-728 Boston Post Rd., 1-25 Brookside Rd., and 45-70 Old Kingshighway N.
41°0451N 73°2758W / 41.080833°N 73.466111°W / 41.080833; -73.466111 (Boston Post Road Historic District)
Darien Historic district that includes a row of 12 nineteenth century houses on Boston Post Road, and a town hall and a Greek Revival church.[17]
14 Bradley Edge Tool Company Historic District 01995-11-22November 22, 1995 Roughly, Lyons Plains Rd. north and south of its junction with White Birch Rd.
41°1152N 73°2113W / 41.197778°N 73.353611°W / 41.197778; -73.353611 (Bradley Edge Tool Company Historic District)
Weston District of 30 contributing buildings and the site of the Bradley Edge Tool Company complex, which burned in 1911. Its Miles Bradley House is an "exceptional example of Italianate architecture", with unusual "double bullseye windows".[18]
15 Bradley-Hubbell House 02003-04-18April 18, 2003 535 Black Rock Turnpike
41°1441N 73°1915W / 41.244722°N 73.320833°W / 41.244722; -73.320833 (Bradley-Hubbell House)
Easton
16 Bradley-Wheeler House 01984-07-05July 5, 1984 25 Avery Pl.
41°0839N 73°2141W / 41.144167°N 73.361389°W / 41.144167; -73.361389 (Bradley-Wheeler House)
Westport Headquarters and museum of the Westport Historical Society
17 Branchville Railroad Tenement 01982-08-12August 12, 1982 Old Main Highway
41°1556N 73°2623W / 41.265556°N 73.439722°W / 41.265556; -73.439722 (Branchville Railroad Tenement)
Ridgefield
18 Marcel Breuer House II 02010-09-24September 24, 2010 122 Sunset Hill Rd.
41°0921N 73°3025W / 41.155833°N 73.506944°W / 41.155833; -73.506944 (Marcel Breuer House II)
New Canaan Mid-Twentieth-Century Modern Residences in Connecticut 19301979, MPS
19 Bronson Windmill
Bronson Windmill
01971-12-29December 29, 1971 3015 Bronson Rd.
41°1021N 73°1732W / 41.1725°N 73.292222°W / 41.1725; -73.292222 (Bronson Windmill)
Fairfield
20 Brookfield Center Historic District
Brookfield Center Historic District
01991-08-15August 15, 1991 Long Meadow Hill Rd.
41°2804N 73°2317W / 41.467778°N 73.388056°W / 41.467778; -73.388056 (Brookfield Center Historic District)
Brookfield
21 Hugh Cain Fulling Mill and Elias Glover Woolen Mill Archeological Site
Hugh Cain Fulling Mill and Elias Glover Woolen Mill Archeological Site
01985-09-19September 19, 1985 Address Restricted
Ridgefield
22 Camps Nos. 10 and 41 of Rochambeau's Army
Camps Nos. 10 and 41 of Rochambeau's Army
02002-05-06May 6, 2002 Address Restricted
Newtown
23 Cannondale Historic District
Cannondale Historic District
01992-11-12November 12, 1992 Roughly bounded by Cannon, Danbury and Seeley Rds.
41°1321N 73°2534W / 41.2225°N 73.426111°W / 41.2225; -73.426111 (Cannondale Historic District)
Wilton A 202-acre (82 ha) historic district that is significant for coherently embodying "the distinctive architectural and cultural-landscape characteristics of a small commercial center as well as an agricultural community from the early national period through the early 20th century....[including embodying] virtually the full array of human activity in this regionfarming, residential, religious, educational, community groups (the Grange), small-scale manufacturing, transportation, and even government (the building that housed the first Cannondale Post Office)."[19]
24 Arthur and Lyn Chivvis House 02010-09-24September 24, 2010 2 Wydendown Rd.
41°1056N 73°3027W / 41.182222°N 73.5075°W / 41.182222; -73.5075 (Arthur and Lyn Chivvis House)
New Canaan Mid-Twentieth-Century Modern Residences in Connecticut 19301979, MPS
25 Christ Episcopal Church and Tashua Burial Ground
Christ Episcopal Church and Tashua Burial Ground
02001-04-25April 25, 2001 5170 Madison Ave.
41°1712N 73°1538W / 41.286667°N 73.260556°W / 41.286667; -73.260556 (Christ Episcopal Church and Tashua Burial Ground)
Trumbull
26 Commodore Hull School 01983-06-30June 30, 1983 130 Oak Ave.
41°1905N 73°0603W / 41.318056°N 73.100833°W / 41.318056; -73.100833 (Commodore Hull School)
Shelton A former elementary school that was built in 1907, believed to be the only elementary school in Connecticut constructed of terra cotta blocks and reinforced concrete construction, and significant as an example of the movement towards completely fireproof building, in general stirred by the 1871 great fire of Chicago. Its design is "bold, colorful, and striking".[20]
27 Compo-Owenoke Historic District 01991-04-19April 19, 1991 Roughly bounded by Gray's Creek, Compo Rd. S., and Long Island Sound
41°0622N 73°2118W / 41.106111°N 73.355°W / 41.106111; -73.355 (Compo-Owenoke Historic District)
Westport
28 Cosier-Murphy House 01991-07-31July 31, 1991 67 CT 39
41°2811N 73°2827W / 41.469722°N 73.474167°W / 41.469722; -73.474167 (Cosier-Murphy House)
New Fairfield
29 Nathaniel Curtis House 01982-04-15April 15, 1982 600 Housatonic Ave.
41°1148N 73°0712W / 41.196667°N 73.12°W / 41.196667; -73.12 (Nathaniel Curtis House)
Stratford
30 Hanford Davenport House 01989-08-03August 3, 1989 353 Oenoke Ridge
41°0935N 73°3013W / 41.159722°N 73.503611°W / 41.159722; -73.503611 (Hanford Davenport House)
New Canaan
31 Durisol House 02010-09-24September 24, 2010 43 Marshall Ridge Rd.
41°0824N 73°3001W / 41.14°N 73.500278°W / 41.14; -73.500278 (Durisol House)
New Canaan Mid-Twentieth-Century Modern Residences in Connecticut 19301979, MPS
32 Rev. John Ely House 02001-04-25April 25, 2001 54 Milwaukee Ave.
41°2230N 73°2413W / 41.375°N 73.403611°W / 41.375; -73.403611 (Rev. John Ely House)
Bethel
33 Fairfield Historic District
Fairfield Historic District
01971-03-24March 24, 1971 Old Post Rd. from Post Rd. to Turney Rd.
41°0838N 73°1459W / 41.143889°N 73.249722°W / 41.143889; -73.249722 (Fairfield Historic District)
Fairfield
34 Fairfield Railroad Stations 01989-07-28July 28, 1989 Carter Henry Dr.
41°0834N 73°1529W / 41.142778°N 73.258056°W / 41.142778; -73.258056 (Fairfield Railroad Stations)
Fairfield
35 Five Mile River Landing Historic District 02009-09-23September 23, 2009 Rowayton Ave. to Jo's Barn Way
41°0413N 73°2635W / 41.070269°N 73.443006°W / 41.070269; -73.443006 (Five Mile River Landing Historic District)
Norwalk
36 Elinor and Sherman Ford House 02010-09-24September 24, 2010 55 Talmadge Hill Rd.
41°0651N 73°2929W / 41.114167°N 73.491389°W / 41.114167; -73.491389 (Elinor and Sherman Ford House)
New Canaan Mid-Twentieth-Century Modern Residences in Connecticut 19301979, MPS
37 Gallaher Estate 02011-06-23June 23, 2011 300 Grumman Ave.
41°0950N 73°2417W / 41.163889°N 73.404722°W / 41.163889; -73.404722 (Gallaher Estate)
Norwalk
38 Georgetown Historic District 01987-03-09March 9, 1987 Roughly bounded by US 7, Portland Ave., CT 107, and the Norwalk River
41°1519N 73°2553W / 41.255278°N 73.431389°W / 41.255278; -73.431389 (Georgetown Historic District)
Redding and Wilton Historic district consisting of the former Gilbert and Bennett manufacturing plant, institutional housing built for the plant workers, and other private homes.[21]
39 Glover House 01982-02-11February 11, 1982 50 Main St.
41°2455N 73°1836W / 41.415278°N 73.31°W / 41.415278; -73.31 (Glover House)
Newtown
40 John Glover House 02001-08-17August 17, 2001 53 Echo Valley Rd.
41°2649N 73°1834W / 41.446944°N 73.309444°W / 41.446944; -73.309444 (John Glover House)
Newtown
41 Godillot Place 01977-08-29August 29, 1977 60, 65 Jesup Rd.
41°0825N 73°2135W / 41.140278°N 73.359722°W / 41.140278; -73.359722 (Godillot Place)
Westport A Stick style house built in 1879 , an associated cottage, and a carriage barn.[22]
42 Landis Gores House 02002-03-21March 21, 2002 192 Cross Ridge Rd.
41°1154N 73°2948W / 41.198333°N 73.496667°W / 41.198333; -73.496667 (Landis Gores House)
New Canaan An austere International Style built in 1948, home of Harvard Five architect Landis Gores[23]
43 Green Farms School 01991-04-19April 19, 1991 Junction of Morningside Dr. S. and Boston Post Rd., In the Greens Farms
41°0813N 73°1931W / 41.136944°N 73.325278°W / 41.136944; -73.325278 (Green Farms School)
Westport Tudor Revival style school built in 1925, designed by architect Charles Cutler[24]
44 Greenfield Hill Grange #133 02008-01-25January 25, 2008 1873 Hillside Rd.
41°1103N 73°1738W / 41.184167°N 73.293889°W / 41.184167; -73.293889 (Greenfield Hill Grange #133)
Fairfield
45 Greenfield Hill Historic District 01971-03-11March 11, 1971 Roughly bounded by Meeting House Ln., Hillside Rd., Verna Hil Rd. and Bronson Rd.
41°1025N 73°1728W / 41.173611°N 73.291111°W / 41.173611; -73.291111 (Greenfield Hill Historic District)
Fairfield
46 Greens Ledge Lighthouse
Greens Ledge Lighthouse
01990-05-29May 29, 1990 Long Island Sound, south of the Five Mile River and west of Norwalk Harbor
41°0229N 73°2640W / 41.041389°N 73.444444°W / 41.041389; -73.444444 (Greens Ledge Lighthouse)
Norwalk
47 Greenwood Avenue Historic District 01999-12-17December 17, 1999 Roughly along Greenwood Ave., P.T. Barnum Sq., Depot Pl., and South St.
41°2201N 73°2448W / 41.366944°N 73.413333°W / 41.366944; -73.413333 (Greenwood Avenue Historic District)
Bethel
48 Isaac Davis and Marion Dalton Hall House 02010-09-24September 24, 2010 25 Lambert Rd.
41°0935N 73°3010W / 41.159722°N 73.502778°W / 41.159722; -73.502778 (Isaac Davis and Marion Dalton Hall House)
New Canaan Mid-Twentieth-Century Modern Residences in Connecticut 19301979, MPS
49 Hampton Inn
Hampton Inn
02004-10-27October 27, 2004 179 Oenoke Ridge
41°0916N 73°3000W / 41.154444°N 73.5°W / 41.154444; -73.5 (Hampton Inn)
New Canaan
50 Hattertown Historic District 01996-12-06December 6, 1996 Roughly, junction of Aunt Park Ln., Castle Meadow, Hattertown, and Hi Barlow Rds.
41°2024N 73°1831W / 41.34°N 73.308611°W / 41.34; -73.308611 (Hattertown Historic District)
Newtown
51 Haviland and Elizabeth Streets-Hanford Place Historic District 01988-05-26May 26, 1988 Roughly bounded by Haviland, Day Sts., Hanford Pl., and S. Main St.
41°0549N 73°2507W / 41.096944°N 73.418611°W / 41.096944; -73.418611 (Haviland and Elizabeth Streets-Hanford Place Historic District)
Norwalk Cohesive group of 36 late 19th- and early 20th-century houses, exemplifying Queen Anne, Colonial Revival, Italianate, Second Empire architectural styles and vernacular interpretations thereof. The district is located in South Norwalk.[25]
52 Thomas Hawley House
Thomas Hawley House
01980-04-11April 11, 1980 514 Purdy Hill Rd.
41°1820N 73°1510W / 41.305556°N 73.252778°W / 41.305556; -73.252778 (Thomas Hawley House)
Monroe
53 Hearthstone Castle
Hearthstone Castle
01987-12-31December 31, 1987 18 Brushy Hill Rd.
41°2314N 73°2707W / 41.387222°N 73.451944°W / 41.387222; -73.451944 (Hearthstone Castle)
Danbury
54 Richard and Geraldine Hodgson House 02005-01-28January 28, 2005 881 Ponus Ridge Rd.
41°0842N 73°3136W / 41.145°N 73.526667°W / 41.145; -73.526667 (Richard and Geraldine Hodgson House)
New Canaan
55 Housatonic River Railroad Bridge
Housatonic River Railroad Bridge
01987-06-12June 12, 1987 Amtrak right-of-way at the Housatonic River
41°1219N 73°0637W / 41.205278°N 73.110278°W / 41.205278; -73.110278 (Housatonic River Railroad Bridge)
Stratford and Milford
56 Huntington Center Historic District 02000-03-31March 31, 2000 Roughly along Church and Huntington Sts., from Ripton Rd. to the Farmill River
41°1729N 73°0839W / 41.291389°N 73.144167°W / 41.291389; -73.144167 (Huntington Center Historic District)
Shelton
57 Hurlbutt Street School 01996-07-25July 25, 1996 157 Hurlbutt St.
41°1203N 73°2434W / 41.200833°N 73.409444°W / 41.200833; -73.409444 (Hurlbutt Street School)
Wilton
58 Thomas Hyatt House 01984-02-16February 16, 1984 11 Barlow Mountain Rd.
41°1910N 73°3041W / 41.319444°N 73.511389°W / 41.319444; -73.511389 (Thomas Hyatt House)
Ridgefield
59 Charles Ives House
Charles Ives House
01976-04-26April 26, 1976 7 Mountainville Ave.
41°2254N 73°2643W / 41.381667°N 73.445278°W / 41.381667; -73.445278 (Charles Ives House)
Danbury 1780 house of Ives family, moved twice, was birthplace of composer Charles Ives in 1874.
60 Philip Johnson Glass House
Philip Johnson Glass House
01997-02-18February 18, 1997 798-856 Ponus Ridge Rd.
41°0831N 73°3147W / 41.141944°N 73.529722°W / 41.141944; -73.529722 (Philip Johnson Glass House)
New Canaan Modern masterpiece of glass and steel by architect Philip Johnson.
61 Capt. David Judson House
Capt. David Judson House
01973-03-20March 20, 1973 967 Academy Hill
41°1116N 73°0747W / 41.187778°N 73.129722°W / 41.187778; -73.129722 (Capt. David Judson House)
Stratford Georgian home built in 1723
62 Lewis June House 01984-02-16February 16, 1984 478 N. Salem Rd.
41°1900N 73°3047W / 41.316667°N 73.513056°W / 41.316667; -73.513056 (Lewis June House)
Ridgefield
63 Kaatz Icehouse
Kaatz Icehouse
01977-09-19September 19, 1977 North of Trumbull at 255 Whitney Ave.
41°1700N 73°1303W / 41.283333°N 73.2175°W / 41.283333; -73.2175 (Kaatz Icehouse)
Trumbull A former warehouse-type building on Kaatz Pond that operated as an icehouse from 1908 to 1955.[26] Listed on the NRHP in 1977, it was demolished in 1978. It remains NRHP-listed, apparently by administrative error.
64 Keeler Tavern
Keeler Tavern
01982-04-29April 29, 1982 132 Main St.
41°1622N 73°2950W / 41.272778°N 73.497222°W / 41.272778; -73.497222 (Keeler Tavern)
Ridgefield
65 Kettle Creek Historic District 01995-11-22November 22, 1995 Roughly, Weston and Old Weston Rds. north of Broad St.
41°1112N 73°2215W / 41.186667°N 73.370833°W / 41.186667; -73.370833 (Kettle Creek Historic District)
Weston
66 Kings Highway North Historic District 01998-08-10August 10, 1998 Roughly along Kings Highway, N., from Wilton Rd. to Woodside Ave.
41°0826N 73°2206W / 41.140556°N 73.368333°W / 41.140556; -73.368333 (Kings Highway North Historic District)
Westport
67 David Lambert House
David Lambert House
01992-07-24July 24, 1992 150 Danbury Rd.
41°1050N 73°2518W / 41.180556°N 73.421667°W / 41.180556; -73.421667 (David Lambert House)
Wilton
68 Nathan B. Lattin Farm 01990-05-24May 24, 1990 22 Walker Hill Rd.
41°2211N 73°1237W / 41.369722°N 73.210278°W / 41.369722; -73.210278 (Nathan B. Lattin Farm)
Newtown
69 John Black Lee House I 02010-09-24September 24, 2010 729 Laurel Rd.
41°1125N 73°3001W / 41.190278°N 73.500278°W / 41.190278; -73.500278 (John Black Lee House I)
New Canaan Mid-Twentieth-Century Modern Residences in Connecticut 19301979, MPS
70 Isaac Lewis House 01991-11-21November 21, 1991 50 Paradise Green Pl.
41°1233N 73°0754W / 41.209167°N 73.131667°W / 41.209167; -73.131667 (Isaac Lewis House)
Stratford
71 Lockwood-Mathews Mansion
Lockwood-Mathews Mansion
01970-12-30December 30, 1970 295 West Ave., in Central Norwalk
41°0631N 73°2505W / 41.108611°N 73.418056°W / 41.108611; -73.418056 (Lockwood-Mathews Mansion)
Norwalk Second Empire style mansion built in 1864.
72 Locust Avenue School
Locust Avenue School
01985-05-30May 30, 1985 Locust Ave.
41°2418N 73°2609W / 41.405°N 73.435833°W / 41.405; -73.435833 (Locust Avenue School)
Danbury 1896 school designed by architect Warren Briggs and featured in his Modern American School Buildings. One of the last 19th century schools still used in the state, and one of the last "lab schools", used for advanced teacher training. Today Danbury's alternative high school.[27]:2,13
73 Joseph Loth Company Building 01984-05-17May 17, 1984 25 Grand St.
41°0729N 73°2526W / 41.124722°N 73.423889°W / 41.124722; -73.423889 (Joseph Loth Company Building)
Norwalk
74 Phineas Chapman Lounsbury House 01975-10-03October 3, 1975 316 Main St.
41°1646N 73°2952W / 41.279444°N 73.497778°W / 41.279444; -73.497778 (Phineas Chapman Lounsbury House)
Ridgefield
75 Main Street Historic District
Main Street Historic District
01983-11-29November 29, 1983 Boughton, Elm, Ives, Keeler, Main, West and White Sts.
41°2339N 73°2706W / 41.394167°N 73.451667°W / 41.394167; -73.451667 (Main Street Historic District)
Danbury
76 David Mallett, Jr., House
David Mallett, Jr., House
01986-02-20February 20, 1986 420 Tashua Rd.
41°1716N 73°1537W / 41.287778°N 73.260278°W / 41.287778; -73.260278 (David Mallett, Jr., House)
Trumbull Built in 1760, an exceptionally well-preserved center-chimney colonial farmhouse, and has significance for its 150 year history of association with the Mallett family. The house is located in the Tashua District of Trumbull.[28]
77 March Route of Rochambeau's Army: Reservoir Road 02003-01-08January 8, 2003 Junction of Reservoir Rd and Mt. Pleasant Rd. S.
41°2448N 73°1923W / 41.413333°N 73.323056°W / 41.413333; -73.323056 (March Route of Rochambeau's Army: Reservoir Road)
Newtown
78 March Route of Rochambeau's Army: Ridgebury Road 02003-06-06June 6, 2003 Ridgebury Road, from intersection with Old Stagecoach S
41°2036N 73°3147W / 41.343333°N 73.529722°W / 41.343333; -73.529722 (March Route of Rochambeau's Army: Ridgebury Road)
Ridgefield
79 Marvin Tavern 01984-04-26April 26, 1984 405 Danbury Rd.
41°1242N 73°2558W / 41.211667°N 73.432778°W / 41.211667; -73.432778 (Marvin Tavern)
Wilton
80 Stephen Tyng Mather House
Stephen Tyng Mather House
01966-10-15October 15, 1966 19 Stephen Mather Rd.
41°0647N 73°2831W / 41.113056°N 73.475278°W / 41.113056; -73.475278 (Stephen Tyng Mather House)
Darien Home of Stephen Tyng Mather, champion for the formation of the National Park Service and its first director.
81 Meadowlands 01987-10-06October 6, 1987 274 Middlesex Rd.
41°0443N 73°2912W / 41.078611°N 73.486667°W / 41.078611; -73.486667 (Meadowlands)
Darien
82 Meeker's Hardware
Meeker's Hardware
01983-06-09June 9, 1983 86-90 White St.
41°2350N 73°2704W / 41.397222°N 73.451111°W / 41.397222; -73.451111 (Meeker's Hardware)
Danbury
83 Merritt Parkway
Merritt Parkway
01991-04-17April 17, 1991 CT 15 and right-of-way between the New York state line and the Housatonic River bridge
41°0505N 73°3535W / 41.084722°N 73.593056°W / 41.084722; -73.593056 (Merritt Parkway)
Greenwich, Stamford, New Canaan, Norwalk, Westport, Fairfield, Trumbull, Stratford
84 Mill Cove Historic District 01991-04-19April 19, 1991 Between Compo Mill Cove and Long Island Sound
41°0647N 73°2032W / 41.113056°N 73.342222°W / 41.113056; -73.342222 (Mill Cove Historic District)
Westport
85 Beaven W. Mills House 02010-09-24September 24, 2010 31 Chichester Rd.
41°0852N 73°3111W / 41.147778°N 73.519722°W / 41.147778; -73.519722 (Beaven W. Mills House)
New Canaan Mid-Twentieth-Century Modern Residences in Connecticut 19301979, MPS
86 Willis N. Mills House 02010-09-24September 24, 2010 1380 Ponus Ridge Rd.
41°0931N 73°3202W / 41.158611°N 73.533889°W / 41.158611; -73.533889 (Willis N. Mills House)
New Canaan Mid-Twentieth-Century Modern Residences in Connecticut 19301979, MPS
87 Monroe Center Historic District 01977-08-19August 19, 1977 CT 110 and CT 111
41°1957N 73°1226W / 41.3325°N 73.207222°W / 41.3325; -73.207222 (Monroe Center Historic District)
Monroe
88 Charles and Peggy Murphy House 02010-09-24September 24, 2010 320 N Wilton Rd.
41°1131N 73°3002W / 41.191944°N 73.500556°W / 41.191944; -73.500556 (Charles and Peggy Murphy House)
New Canaan Mid-Twentieth-Century Modern Residences in Connecticut 19301979, MPS
89 National Hall Historic District 01984-09-13September 13, 1984 Riverside Ave., Wilton and Post Rds.; in downtown Westport, on the west side of (and abutting) the Saugatuck River and north side of Post Road East
41°0825N 73°2154W / 41.140278°N 73.365°W / 41.140278; -73.365 (National Hall Historic District)
Westport
90 New Haven Railroad Danbury Turntable 02005-09-15September 15, 2005 120 White St.
41°2349N 73°2647W / 41.396944°N 73.446389°W / 41.396944; -73.446389 (New Haven Railroad Danbury Turntable)
Danbury A railroad turntable in the yard of the Danbury Railway Museum.
91 New York Belting and Packing Co. 01982-06-02June 2, 1982 45-71 and 79-89 Glen Rd.
41°2552N 73°1642W / 41.431111°N 73.278333°W / 41.431111; -73.278333 (New York Belting and Packing Co.)
Newtown
92 Newtown Borough Historic District 01996-12-20December 20, 1996 Roughly, Main St. from Hawley Rd. to Academy Ln.
41°2443N 73°1832W / 41.411944°N 73.308889°W / 41.411944; -73.308889 (Newtown Borough Historic District)
Newtown A 100-acre (40 ha)historic district including core of the original borough of Newtown. Includes 225 contributing buildings, a locally important flagpole, and the "Ram's Pasture", a meadow that was common land.[29]
93 Nichols Farms Historic District
Nichols Farms Historic District
01987-08-20August 20, 1987 Center Rd., 1681-1944 Huntington Turnpike, 5-34 Priscilla Pl., and 30-172 Shelton Rd.
41°1433N 73°0953W / 41.2425°N 73.164722°W / 41.2425; -73.164722 (Nichols Farms Historic District)
Trumbull
94 Nichols Satinet Mill Site
Nichols Satinet Mill Site
01996-02-23February 23, 1996 Address Restricted
Newtown
95 Norfield Historic District
Norfield Historic District
01991-07-31July 31, 1991 Roughly, junction of Weston and Norfield Rds. northeast to Hedgerow Common
41°1204N 73°2244W / 41.201111°N 73.378889°W / 41.201111; -73.378889 (Norfield Historic District)
Weston
96 Norwalk City Hall
Norwalk City Hall
01995-03-23March 23, 1995 41 N. Main St., in South Norwalk
41°0600N 73°2508W / 41.1°N 73.418889°W / 41.1; -73.418889 (Norwalk City Hall)
Norwalk
97 Norwalk Green Historic District 01987-12-14December 14, 1987 Roughly bounded by Smith & Park Sts., Boston Post Rd., East, & Morgan Aves.
41°0707N 73°2431W / 41.118611°N 73.408611°W / 41.118611; -73.408611 (Norwalk Green Historic District)
Norwalk
98 Noyes House
Noyes House
02008-10-10October 10, 2008 Address restricted
New Canaan International Style house designed by Eliot Noyes.
99 Norwalk Island Lighthouse
Norwalk Island Lighthouse
01989-01-19January 19, 1989 Sheffield Island
41°0255N 73°2512W / 41.048611°N 73.42°W / 41.048611; -73.42 (Norwalk Island Lighthouse)
Norwalk On Sheffield Island, one of the Norwalk Islands
100 Norwalk River Railroad Bridge
Norwalk River Railroad Bridge
01987-06-12June 12, 1987 Amtrak/New Haven Line right-of-way at the Norwalk River, in South Norwalk
41°0602N 73°2457W / 41.100556°N 73.415833°W / 41.100556; -73.415833 (Norwalk River Railroad Bridge)
Norwalk
101 Octagon House (Danbury)
Octagon House (Danbury)
01973-05-07May 7, 1973 21 Spring St.
41°2342N 73°2734W / 41.395°N 73.459444°W / 41.395; -73.459444 (Octagon House (Danbury))
Danbury An octagon house built in 1852
102 David Ogden House
David Ogden House
01979-08-17August 17, 1979 1520 Bronson Rd.
41°0933N 73°1637W / 41.159167°N 73.276944°W / 41.159167; -73.276944 (David Ogden House)
Fairfield
103 Old Mine Park Archeological Site
Old Mine Park Archeological Site
01990-12-13December 13, 1990 Address Restricted
Trumbull
104 John Osborne House 01987-02-12February 12, 1987 909 King's Highway, W.
41°0815N 73°1743W / 41.137411°N 73.295331°W / 41.137411; -73.295331 (John Osborne House)
Fairfield
105 Oysterman's Row 02010-11-17November 17, 2010 Roughly bounded by Pond St., Rowayton Ave., Cook St., and Roton Ave.
41°0347N 73°2639W / 41.063056°N 73.444167°W / 41.063056; -73.444167 (Oysterman's Row)
Norwalk
106 Peck Ledge Lighthouse
Peck Ledge Lighthouse
01990-05-29May 29, 1990 Long Island Sound, southeast of Norwalk Harbor and northeast of Goose Island
41°0438N 73°2213W / 41.077222°N 73.370278°W / 41.077222; -73.370278 (Peck Ledge Lighthouse)
Norwalk
107 Maxwell E. Perkins House
Maxwell E. Perkins House
02004-05-06May 6, 2004 63 Park St.
41°0849N 73°2945W / 41.146944°N 73.495833°W / 41.146944; -73.495833 (Maxwell E. Perkins House)
New Canaan House of Maxwell E. Perkins, the editor of Hemingway, Fitzgerald and Thomas Wolfe.
108 Perry Avenue Bridge 02006-10-25October 25, 2006 Perry Avenue over Silvermine River
41°0904N 73°2645W / 41.151111°N 73.445833°W / 41.151111; -73.445833 (Perry Avenue Bridge)
Norwalk
109 Pine Creek Park Bridge 01992-04-08April 8, 1992 North of Old Dam Rd., over Pine Creek
41°0731N 73°1548W / 41.125278°N 73.263333°W / 41.125278; -73.263333 (Pine Creek Park Bridge)
Fairfield
110 Plumb Memorial Library
Plumb Memorial Library
01978-11-07November 7, 1978 47 Wooster St.
41°1909N 73°0556W / 41.319167°N 73.098889°W / 41.319167; -73.098889 (Plumb Memorial Library)
Shelton
111 Pond-Weed House
Pond-Weed House
01978-10-11October 11, 1978 2591 Post Rd.
41°0335N 73°3011W / 41.059722°N 73.503056°W / 41.059722; -73.503056 (Pond-Weed House)
Darien
112 Verneur Pratt Historic District 02011-07-19July 19, 2011 Address restircted
Norwalk
113 Putnam Memorial State Park 01970-12-29December 29, 1970 Junction of Routes 58 (Black Rock Tpke.) and 107 (Park Rd.)
41°2023N 73°2301W / 41.339722°N 73.383611°W / 41.339722; -73.383611 (Putnam Memorial State Park)
Redding
114 Redding Center Historic District 01992-10-01October 1, 1992 Roughly, 4-25B Cross Highway, including Read Cemetery, 61-100 Hill Rd., 0-15 Lonetown Rd. and 118 Sanfordtown Rd.
41°1814N 73°2255W / 41.303889°N 73.381944°W / 41.303889; -73.381944 (Redding Center Historic District)
Redding
115 Frederic Remington House
Frederic Remington House
01966-10-15October 15, 1966 154 Barry Ave.
41°1717N 73°3101W / 41.288056°N 73.516944°W / 41.288056; -73.516944 (Frederic Remington House)
Ridgefield Home of Frederic Remington, a painter and sculptor famous for his depictions of the American West.
116 Restmore 02009-07-01July 1, 2009 375 Warner Hill Road
41°0920N 73°1647W / 41.155556°N 73.279861°W / 41.155556; -73.279861 (Restmore)
Fairfield
117 John Rider House
John Rider House
01977-11-23November 23, 1977 43 Main St.
41°2318N 73°2648W / 41.388333°N 73.446667°W / 41.388333; -73.446667 (John Rider House)
Danbury
118 Ridgebury Congregational Church 01984-03-01March 1, 1984 Ridgebury Rd. and George Washington Highway
41°2138N 73°3132W / 41.360556°N 73.525556°W / 41.360556; -73.525556 (Ridgebury Congregational Church)
Ridgefield
119 Ridgefield Center Historic District
Ridgefield Center Historic District
01984-09-07September 7, 1984 Roughly bounded by Pound St., Fairview Ave., Prospect, Ridge, and Whipstick Rds.
41°1635N 73°2952W / 41.276389°N 73.497778°W / 41.276389; -73.497778 (Ridgefield Center Historic District)
Ridgefield
120 P. Robinson Fur Cutting Company 01982-11-30November 30, 1982 Oil Mill Rd.
41°2326N 73°2751W / 41.390556°N 73.464167°W / 41.390556; -73.464167 (P. Robinson Fur Cutting Company)
Danbury
121 Rock Ledge
Rock Ledge
01977-08-02August 2, 1977 South of Norwalk at 33, 40-42 Highland Ave.
41°0357N 73°2611W / 41.065833°N 73.436389°W / 41.065833; -73.436389 (Rock Ledge)
Norwalk A mansion that belonged to a U.S. Steel executive.
122 John Rogers Studio
John Rogers Studio
01966-10-15October 15, 1966 33 Oenoke Ridge
41°0901N 73°2953W / 41.150278°N 73.498056°W / 41.150278; -73.498056 (John Rogers Studio)
New Canaan Studio of nineteenth-century American sculptor John Rogers
123 Sanford-Curtis-Thurber House 02007-06-21June 21, 2007 71 Riverside Rd.
41°2531N 73°1549W / 41.425278°N 73.263611°W / 41.425278; -73.263611 (Sanford-Curtis-Thurber House)
Newtown
124 Saugatuck River Bridge
Saugatuck River Bridge
01987-02-12February 12, 1987 CT 136
41°0722N 73°2210W / 41.122778°N 73.369444°W / 41.122778; -73.369444 (Saugatuck River Bridge)
Westport From 1884, a swinging bridge
125 Saugatuck River Railroad Bridge
Saugatuck River Railroad Bridge
01987-06-12June 12, 1987 Amtrak right-of-way at the Saugatuck River
41°0710N 73°2208W / 41.119444°N 73.368889°W / 41.119444; -73.368889 (Saugatuck River Railroad Bridge)
Westport
126 Seth Seelye House 01977-08-29August 29, 1977 189 Greenwood Ave.
41°2216N 73°2451W / 41.371111°N 73.414167°W / 41.371111; -73.414167 (Seth Seelye House)
Bethel
127 Shambaugh House 01999-04-09April 9, 1999 12 Old Hill Rd.
41°0838N 73°2212W / 41.143889°N 73.37°W / 41.143889; -73.37 (Shambaugh House)
Westport
128 Sherman Historic District 01991-07-31July 31, 1991 Roughly the junction of Old Greenswood Rd. and CT 37 Center NE. past the junction of CT 37 E. and CT 39 N., and Sawmill Rd.
41°3444N 73°2951W / 41.578889°N 73.4975°W / 41.578889; -73.4975 (Sherman Historic District)
Sherman
129 Silvermine Center Historic District
Silvermine Center Historic District
02009-06-23June 23, 2009 Roughly centered on Silvermine and Perry Avenues
41°0903N 73°2648W / 41.150833°N 73.446667°W / 41.150833; -73.446667 (Silvermine Center Historic District)
Norwalk
130 Sloan-Raymond-Fitch House 01982-04-29April 29, 1982 224 Danbury Rd.
41°1118N 73°2532W / 41.188333°N 73.425556°W / 41.188333; -73.425556 (Sloan-Raymond-Fitch House)
Wilton
131 South Main and Washington Streets Historic District
South Main and Washington Streets Historic District
01977-12-16December 16, 1977 68-139 Washington St. and 2-24 S. Main St.; also 11-15 through 54-60 S. Main St.; also roughly along N. Main St. from Washington St. to Ann St.
41°0555N 73°2422W / 41.098611°N 73.406111°W / 41.098611; -73.406111 (South Main and Washington Streets Historic District)
Norwalk Second and third sets of boundaries represent boundary increases of 01985-11-08 November 8, 1985 and 01999-04-15 April 15, 1999 respectively
132 Southport Historic District
Southport Historic District
01971-03-24March 24, 1971 Roughly bounded by Southport Harbor, RR, Old South Rd. and Rose Hill Rd.
41°0755N 73°1704W / 41.131944°N 73.284444°W / 41.131944; -73.284444 (Southport Historic District)
Fairfield District of historic, tony homes
133 Southport Railroad Stations
Southport Railroad Stations
01989-07-28July 28, 1989 96 Station St. and 100 Center St.
41°0811N 73°1710W / 41.136389°N 73.286111°W / 41.136389; -73.286111 (Southport Railroad Stations)
Fairfield Working railroad station (westbound building) in the Southport section of Fairfield. Repaired in 2009 after a 2008 fire. Eastbound building (pictured) is no longer a working station.
134 Sterling Homestead 01976-01-01January 1, 1976 2225 Main St.
41°1132N 73°0751W / 41.192222°N 73.130833°W / 41.192222; -73.130833 (Sterling Homestead)
Stratford
135 Stevenson Dam Hydroelectric Plant
Stevenson Dam Hydroelectric Plant
02000-09-29September 29, 2000 CT 34
41°2303N 73°1016W / 41.384167°N 73.171111°W / 41.384167; -73.171111 (Stevenson Dam Hydroelectric Plant)
Monroe and Oxford (in New Haven County) Dam, bridge, and powerhouse built in 1917 on the Housatonic River.[30]
136 Stratford Center Historic District 01983-12-22December 22, 1983 Roughly bounded by E. Broadway, Ferry Blvd., Housatonic River, Connecticut Tnpke, Birdseye and Main Sts.
41°1110N 73°0749W / 41.186111°N 73.130278°W / 41.186111; -73.130278 (Stratford Center Historic District)
Stratford
137 Stratford Point Lighthouse
Stratford Point Lighthouse
01990-05-29May 29, 1990 Stratford Point at mouth of Housatonic River
41°0907N 73°0613W / 41.151944°N 73.103611°W / 41.151944; -73.103611 (Stratford Point Lighthouse)
Stratford
138 Stratford Shoal Lighthouse
Stratford Shoal Lighthouse
01990-05-29May 29, 1990 Middleground Shoal, Long Island Sound
41°0334N 73°0606W / 41.059444°N 73.101667°W / 41.059444; -73.101667 (Stratford Shoal Lighthouse)
Stratford Lighthouse on a shoal in the middle of Long Island Sound, sometimes disputed to be located in New York State (in Nassau County, Long Island?), but probably 1,000 feet within Connecticut.
139 Jonathan Sturges House 01984-11-23November 23, 1984 449 Mill Plain Rd.
41°0856N 73°1606W / 41.148889°N 73.268333°W / 41.148889; -73.268333 (Jonathan Sturges House)
Fairfield 1840 Gothic Revival cottage
140 James Swallen House 02010-09-24September 24, 2010 257 Wahackme Rd.
41°0851N 73°3105W / 41.1475°N 73.518056°W / 41.1475; -73.518056 (James Swallen House)
New Canaan Mid-Twentieth-Century Modern Residences in Connecticut 19301979, MPS
141 System House 02010-09-24September 24, 2010 128 Chichester Rd.
41°96N 73°3114W / 41.15167°N 73.52056°W / 41.15167; -73.52056 (System House)
New Canaan Mid-Twentieth-Century Modern Residences in Connecticut 19301979, MPS
142 Ida Tarbell House
Ida Tarbell House
01993-04-19April 19, 1993 320 Valley Rd.
41°1825N 73°1956W / 41.306944°N 73.332222°W / 41.306944; -73.332222 (Ida Tarbell House)
Easton Home of the muckraking journalist and author of The History of the Standard Oil Company
143 Tarrywile 01988-01-06January 6, 1988 Southern Blvd. & Mountain Rd.
41°2246N 73°2710W / 41.379444°N 73.452778°W / 41.379444; -73.452778 (Tarrywile)
Danbury A Shingle Style house, with gatehouse, in Danbury, Connecticut that was built in 1895.[31]
144 Corinne and George Liston Tatum, Jr., House 02010-09-24September 24, 2010 431 Valley Rd.
41°1017N 73°2829W / 41.171389°N 73.474722°W / 41.171389; -73.474722 (Corinne and George Liston Tatum, Jr., House)
New Canaan Mid-Twentieth-Century Modern Residences in Connecticut 19301979, MPS
145 Town Hall 01982-05-18May 18, 1982 90 Post Rd. E.
41°0828N 73°2139W / 41.141111°N 73.360833°W / 41.141111; -73.360833 (Town Hall)
Westport The former Town Hall
146 Umpawaug District School
Umpawaug District School
01988-12-01December 1, 1988 Umpawaug Rd.
41°1856N 73°2546W / 41.315556°N 73.429444°W / 41.315556; -73.429444 (Umpawaug District School)
Redding
147 Union Station
Union Station
01986-09-25September 25, 1986 White St. and Patriot Dr.
41°2343N 73°2614W / 41.395278°N 73.437222°W / 41.395278; -73.437222 (Union Station)
Danbury Next to the Danbury railroad station and close by Meeker's Hardware
148 US Post Office-South Norwalk Main 01986-01-21January 21, 1986 16 Washington St.
41°0556N 73°2517W / 41.098889°N 73.421389°W / 41.098889; -73.421389 (US Post Office-South Norwalk Main)
Norwalk
149 Village Creek 02010-07-26July 26, 2010 Roughly bounded by Village Creek, Hayes Creek and Woodward Ave.
41°444N 73°256W / 41.07889°N 73.41833°W / 41.07889; -73.41833 (Village Creek)[32]
Norwalk A community in South Norwalk
150 Wall Street Historic District 02009-09-23September 23, 2009 Roughly bounded by Commerce, Knight, and Wall Sts., West and Mott Aves.
41°0705N 73°2445W / 41.118189°N 73.412436°W / 41.118189; -73.412436 (Wall Street Historic District)
Norwalk
151 Washington Bridge
Washington Bridge
02004-09-29September 29, 2004 U.S. Route 1 at the Housatonic River
41°1201N 73°0639W / 41.200278°N 73.110833°W / 41.200278; -73.110833 (Washington Bridge)
Stratford and Milford (in New Haven County)
152 David Jr. and Sarah Webb House 02011-10-20October 20, 2011 1161 Ponus Ridge
41°0906N 73°3148W / 41.151667°N 73.53°W / 41.151667; -73.53 (David Jr. and Sarah Webb House)
New Canaan
153 Weir Farm National Historic Site Weir Farm National Historic Site 01990-10-31 October 31, 1990 735 Nod Hill Road
41°1521N 73°2721W / 41.25592°N 73.455963°W / 41.25592; -73.455963 (Weir Farm National Historic Site)
Wilton and Ridgefield
154 West Mountain Historic District 01984-02-23February 23, 1984 CT 102
41°1753N 73°3144W / 41.298056°N 73.528889°W / 41.298056; -73.528889 (West Mountain Historic District)
Ridgefield
155 Westport Bank and Trust Company 02006-11-06November 6, 2006 87 Post Rd. E., in downtown Westport
41°0830N 73°2140W / 41.141667°N 73.361111°W / 41.141667; -73.361111 (Westport Bank and Trust Company)
Westport
156 Ephraim Wheeler House 01992-04-17April 17, 1992 470 Whippoorwill Ln.
41°1511N 73°0655W / 41.253056°N 73.115278°W / 41.253056; -73.115278 (Ephraim Wheeler House)
Stratford
157 Wilton Center Historic District
Wilton Center Historic District
01992-08-19August 19, 1992 Roughly the area around the junction of Lovers Ln. and Belden Hill and Ridgefield Rds.
41°1143N 73°2620W / 41.195278°N 73.438889°W / 41.195278; -73.438889 (Wilton Center Historic District)
Wilton

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. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes off of USGS topographical quadrant maps created under the North American Datum of 1927, which differs from the current, highly accurate WGS84 GPS system used by Google maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. Some locations in this table may have been corrected to current GPS standards.
  2. ^ Forty-six are historic districts that explicitly include "Historic District" in their NRHP listing name. In addition there are other listings which are technically listed as historic districts because they include additional related buildings or other elements, in addition to a primary element that is the focus of the NRHP listing.
  3. ^ Nils Kerschus and John Herzan (August, 1985). "National Register of Historic Places Inventory-Nomination: South End Historic District". National Park Service. http://pdfhost.focus.nps.gov/docs/NRHP/Text/86000472.pdf.  and Accompanying 24 photos, from 1984 and 1985
  4. ^ a b Matthew Roth and Bruce Clouette (October, 1990). "National Register of Historic Places Inventory-Nomination: Aspetuck Historic District". National Park Service. http://pdfhost.focus.nps.gov/docs/NRHP/Text/91000437.pdf.  and Accompanying 19 photos
  5. ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 10, 2011.
  6. ^ Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites and National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.
  7. ^ "National Register Information System". National Register of Historic Places. National Park Service. . http://nrhp.focus.nps.gov/natreg/docs/All_Data.html. 
  8. ^ "Historic Preservation Awards recipients announced for 2009". Town of Westport website. http://www.westportct.gov/news/histdist09.htm. Retrieved August 3, 2010. 
  9. ^ Clouette, Bruce (February 1, 2001). "National Register of Historic Places Registration: Caleb Baldwin Tavern". National Park Service. http://pdfhost.focus.nps.gov/docs/NRHP/Text/02000869.pdf. Retrieved May 7, 2010. 
  10. ^ William E. Devlin (February 1, 1981). "National Register of Historic Places Inventory-Nomination: Ball and Roller Bearing Company / American Family Crafts / Joseph Nutt House and Machine Shop". National Park Service. http://pdfhost.focus.nps.gov/docs/NRHP/Text/89001087.pdf.  and Accompanying 9 photos, exterior and interior, from 1984 and 1988
  11. ^ David F. Ransom (November 4, 1980). "National Register of Historic Places Inventory-Nomination: Aaron Barlow House". National Park Service. http://pdfhost.focus.nps.gov/docs/NRHP/Text/82004347.pdf.  and Accompanying eight photos, exterior and interior, from 1980
  12. ^ William Devlin (October, 1992). "National Register of Historic Places Inventory-Nomination: Daniel and Esther Bartlett House". National Park Service. http://pdfhost.focus.nps.gov/docs/NRHP/Text/93000290.pdf.  and Accompanying 11 photos, exterior and interior, from 1896 and 1990
  13. ^ Bruce Clouette (February 1, 2001). "National Register of Historic Places Registration: Daniel Basset House". National Park Service. http://pdfhost.focus.nps.gov/docs/NRHP/Text/02000870.pdf.  and Accompanying four photos, exterior, from 2001 (see captions p. 9 of text document)
  14. ^ Jan Cunningham (May 12, 1998). "National Register of Historic Places Registration: Benedict House and Shop". National Park Service. http://pdfhost.focus.nps.gov/docs/NRHP/Text/98001440.pdf.  and Accompanying nine photos, exterior and interior, from 1998
  15. ^ David F. Ransom (June 22, 1991). "National Register of Historic Places Registration: Beth Israel Synagogue / Canaan Institutional Baptist Church". National Park Service. http://pdfhost.focus.nps.gov/docs/NRHP/Text/91001684.pdf.  and Accompanying 15 photos, exterior and interior, historic and from 1991
  16. ^ Kate Ohno (1991). "National Register of Historic Places Registration: Nathan B. Booth House". National Park Service. http://pdfhost.focus.nps.gov/docs/NRHP/Text/92000317.pdf.  and Accompanying 13 photos, exterior and interior, undated
  17. ^ David F. Ransom and John Herzan (February 20, 1980). "National Register of Historic Places Inventory-Nomination: Boston Post Road Historic District". National Park Service. http://pdfhost.focus.nps.gov/docs/NRHP/Text/82000997.pdf.  and Accompanying 13 photos, from 1979
  18. ^ Jan Cunningham (June 15, 1995). "National Register of Historic Places Registration: Bradley Edge Tool Company Historic District". National Park Service. http://pdfhost.focus.nps.gov/docs/NRHP/Text/95001347.pdf.  and Accompanying 15 photos from 1995 (see captions page 15 of text document)
  19. ^ Bruce Clouette and Matthew Roth (March 4, 1992). "National Register of Historic Places Inventory-Nomination: Cannondale Historic District". National Park Service. p. 17. http://pdfhost.focus.nps.gov/docs/NRHP/Text/92001531.pdf.  and Accompanying 20 photos (indexed on pages 2223 of text)
  20. ^ William E. Devlin and John Herzan (September, 1982). "National Register of Historic Places Inventory-Nomination: Commodore Hull School". National Park Service. http://pdfhost.focus.nps.gov/docs/NRHP/Text/83001251.pdf.  and Accompanying 9 photos, exterior and interior
  21. ^ Jan Cunningham and John Herzan (June 25, 1986). "National Register of Historic Places Inventory-Nomination: Georgetown Historic District". National Park Service. http://pdfhost.focus.nps.gov/docs/NRHP/Text/87000343.pdf.  and Accompanying 25 photos, from 1986
  22. ^ T. Robins Brown (September, 1976). "National Register of Historic Places Inventory-Nomination: Godillot Place". National Park Service. http://pdfhost.focus.nps.gov/docs/NRHP/Text/77001396.pdf.  and Accompanying 10 photos, exterior and interior, from 1976
  23. ^ Bruce Clouette (June 30, 2001). "National Register of Historic Places Registration: Landis Gores House". National Park Service. http://pdfhost.focus.nps.gov/docs/NRHP/Text/02000189.pdf.  and Accompanying 12 photos, exterior and interior, from 2001 (see captions on page 13 of text document)
  24. ^ Jan Cunningham (August 20, 1990). "National Register of Historic Places Registration: Greens Farms School". National Park Service. http://pdfhost.focus.nps.gov/docs/NRHP/Text/91000391.pdf.  and Accompanying nine photos, exterior and interior, from 1990 (see photo captions page 6 of text document)
  25. ^ Bruce Clouette, Allen Johnson, and John Herzan (November 19, 1987). "National Register of Historic Places Inventory-Nomination: Haviland and Elizabeth Streets-Hanford Place Historic District". National Park Service. http://pdfhost.focus.nps.gov/docs/NRHP/Text/88000664.pdf.  and Accompanying 20 photos, from 1987 (see photo captions pages 18-20 of text document)
  26. ^ Images of Trumbull, Trumbull Historical Society, 1997 p72 ISBN 0752409018
  27. ^ William E. Devlin, Paulette Pepin, and John Herzan (May 31, 1984). "National Register of Historic Places Inventory-Nomination: Locust Avenue School". National Park Service. http://pdfhost.focus.nps.gov/docs/NRHP/Text/85001162.pdf.  and Accompanying 16 photos, exterior and interior, from 1984
  28. ^ Jan cunningham (May 20, 1985). "National Register of Historic Places Inventory-Nomination: David Mallett, Jr. House / The Mallett House". National Park Service. http://pdfhost.focus.nps.gov/docs/NRHP/Text/86000266.pdf.  and Accompanying seven photos, exterior and interior, from 1985
  29. ^ Bruce Clouette and Hoang Tinh (November 9, 1995). "National Register of Historic Places Registration: Newtown Borough Historic District". National Park Service. http://pdfhost.focus.nps.gov/docs/NRHP/Text/96001458.pdf.  and Accompanying 20 photos, from 1995 (captions on page 23 of text document)
  30. ^ Steven M. Bedford (January 21, 2000). "National Register of Historic Places Registration: Stevenson Dam Hydroelectric Plant". National Park Service. http://pdfhost.focus.nps.gov/docs/NRHP/Text/00001073.pdf.  and Accompanying 10 photos (from HAER), from 1999
  31. ^ _William E. Devlin and John Herzan (June, 1987). "National Register of Historic Places Inventory-Nomination: Tarryville". National Park Service. http://pdfhost.focus.nps.gov/docs/NRHP/Text/87001409.pdf.  and Accompanying 17 images, exterior and interior, from 1986 and pre-1910
  32. ^ Coordinates derived from Village Creek Home Owners Association web site.

Wikimedia Foundation. 2010.

Игры ⚽ Поможем написать реферат

Look at other dictionaries:

Share the article and excerpts

Direct link
https://en-academic.com/dic.nsf/enwiki/1760556 Do a right-click on the link above
and select “Copy Link”