National Register of Historic Places listings in Litchfield County, Connecticut

National Register of Historic Places listings in Litchfield County, Connecticut
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 a Google map.[1]

There are 164 properties and districts listed on the National Register in the county, including 3 National Historic Landmarks.


Contents: Counties in Connecticut
This National Park Service list is complete through NPS recent listings posted November 10, 2011.[2]


Current listings

[3] Landmark name [4] Image Date listed Location City or town Summary
1 James Alldis House
James Alldis House
01982-04-29April 29, 1982 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.[5]
2 American Legion Forest CCC Shelter 01986-09-04September 4, 1986 Western side of West River Rd., American Legion State Forest
41°55′47″N 73°00′15″W / 41.929722°N 73.004167°W / 41.929722; -73.004167 (American Legion Forest CCC Shelter)
Barkhamsted
3 Jabez Bacon House 01971-04-16April 16, 1971 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
4 Barkhamsted Center Historic District 01999-12-22December 22, 1999 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
5 Capt. Philo Beardsley House 01979-07-03July 3, 1979 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
6 Beaver Meadow Complex Prehistoric Archeological District
Beaver Meadow Complex Prehistoric Archeological District
01988-09-21September 21, 1988 Address Restricted
Barkhamsted
7 Beckley Furnace 01978-02-14February 14, 1978 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
8 Joseph Bellamy House
Joseph Bellamy House
01982-04-12April 12, 1982 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
9 Francis Benedict, Jr., House 02002-04-11April 11, 2002 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
10 Bethlehem Green Historic District 01982-12-16December 16, 1982 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
11 Henry B. Bissell House 01990-09-07September 7, 1990 202 Maple St.
41°44′24″N 73°14′16″W / 41.74°N 73.237778°W / 41.74; -73.237778 (Henry B. Bissell House)
Litchfield
12 Boardman's Bridge
Boardman's Bridge
01976-05-13May 13, 1976 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
13 Braman Camp 01982-08-02August 2, 1982 Doolittle Lake
42°00′53″N 73°09′18″W / 42.014722°N 73.155°W / 42.014722; -73.155 (Braman Camp)
Norfolk
14 Bridge No. 2305 02007-03-09March 9, 2007 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
15 Bridge No. 560 02004-09-29September 29, 2004 CT 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.[6]
16 Bridgewater Center Historic District 02000-07-19July 19, 2000 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
17 Hervey Brooks Pottery Shop and Kiln Site
Hervey Brooks Pottery Shop and Kiln Site
01993-12-10December 10, 1993 Address Restricted
Goshen
18 Roderick Bryan House 02000-12-28December 28, 2000 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
19 Bull's Bridge
Bull's Bridge
01972-04-26April 26, 1972 About 3 miles 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
20 Capt. William Bull Tavern 01983-06-30June 30, 1983 CT 202
41°46′52″N 73°09′43″W / 41.781111°N 73.161944°W / 41.781111; -73.161944 (Capt. William Bull Tavern)
Litchfield
21 Burlington-Harmony Hill Roads Historic District 01996-12-06December 6, 1996 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
22 Calhoun-Ives Historic District 01995-11-22November 22, 1995 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
23 Moses Camp House 01984-05-10May 10, 1984 682 Main St.
41°55′21″N 73°04′31″W / 41.9225°N 73.075278°W / 41.9225; -73.075278 (Moses Camp House)
Winchester*
24 Canaan Village Historic District 01990-12-13December 13, 1990 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
25 J. Howard Catlin House 01993-08-06August 6, 1993 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
26 Philip Chapin House 01977-08-29August 29, 1977 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
27 Starling Childs Camp
Starling Childs Camp
01982-08-02August 2, 1982 Doolittle Lake
42°00′40″N 73°09′23″W / 42.011111°N 73.156389°W / 42.011111; -73.156389 (Starling Childs Camp)
Norfolk
28 John C. Coffing House 01990-12-18December 18, 1990 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
29 Colebrook Center Historic District 01991-07-26July 26, 1991 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
30 Colebrook Store 01976-04-26April 26, 1976 CT 183
41°59′22″N 73°05′48″W / 41.989444°N 73.096667°W / 41.989444; -73.096667 (Colebrook Store)
Colebrook
31 Cornwall Bridge Railroad Station 01972-04-26April 26, 1972 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
32 Cream Hill Agricultural School 01976-03-26March 26, 1976 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
33 Cream Hill Shelter 01986-09-04September 4, 1986 Wickwire Rd.
41°54′43″N 73°19′39″W / 41.911944°N 73.3275°W / 41.911944; -73.3275 (Cream Hill Shelter)
Sharon
34 Downtown Torrington Historic District
Downtown Torrington Historic District
01988-12-22December 22, 1988 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
35 East Plymouth Historic District 01985-02-21February 21, 1985 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
36 Esperanza 02002-04-11April 11, 2002 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
37 Falls Village District
Falls Village District
01979-06-14June 14, 1979 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.
38 Farnum House 01982-08-02August 2, 1982 Litchfield Rd.
41°58′59″N 73°12′06″W / 41.983056°N 73.201667°W / 41.983056; -73.201667 (Farnum House)
Norfolk
39 Flanders Historic District 01979-04-13April 13, 1979 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
40 Samuel Forbes Homestead 01992-11-25November 25, 1992 89 Lower Rd.
42°00′46″N 73°19′08″W / 42.012778°N 73.318889°W / 42.012778; -73.318889 (Samuel Forbes Homestead)
North Canaan
41 Fyler-Hotchkiss Estate
Fyler-Hotchkiss Estate
01987-02-12February 12, 1987 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
42 Ebenezer Gay House 01979-07-09July 9, 1979 Main St.
41°52′37″N 73°28′37″W / 41.876944°N 73.476944°W / 41.876944; -73.476944 (Ebenezer Gay House)
Sharon
43 George King House 02006-11-06November 6, 2006 12 N. Main St.
41°52′57″N 73°28′26″W / 41.882611°N 73.473778°W / 41.882611; -73.473778 (George King House)
Sharon
44 Gilbert Clock Factory 01984-12-13December 13, 1984 Wallens St.
41°55′49″N 73°03′29″W / 41.930278°N 73.058056°W / 41.930278; -73.058056 (Gilbert Clock Factory)
Winchester*
45 Gillette's Grist Mill
Gillette's Grist Mill
01977-08-29August 29, 1977 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
46 Glebe House 01971-03-11March 11, 1971 Hollow Rd.
41°32′18″N 73°12′38″W / 41.538333°N 73.210556°W / 41.538333; -73.210556 (Glebe House)
Woodbury
47 Goshen Historic District
Goshen Historic District
01982-12-27December 27, 1982 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
48 Gould House 01982-08-02August 2, 1982 Golf Dr.
41°59′08″N 73°12′57″W / 41.985556°N 73.215833°W / 41.985556; -73.215833 (Gould House)
Norfolk
49 Gov. Smith Homestead 01982-03-25March 25, 1982 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
50 J. S. Halpine Tobacco Warehouse 01982-12-16December 16, 1982 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
51 Haystack Mountain Tower 01993-12-02December 2, 1993 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
52 Hillside 01982-08-02August 2, 1982 Litchfield Rd.
41°58′06″N 73°11′28″W / 41.968333°N 73.191111°W / 41.968333; -73.191111 (Hillside)
Norfolk
53 Hine-Buckingham Farms 02004-05-07May 7, 2004 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
54 Holabird House 01982-06-28June 28, 1982 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
55 The Hollister Homestead 02010-06-15June 15, 2010 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
56 Hose and Hook and Ladder Truck Building
Hose and Hook and Ladder Truck Building
01982-01-04January 4, 1982 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
57 Hotchkissville Historic District 01996-12-06December 6, 1996 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
58 Housatonic Railroad Station 01984-03-01March 1, 1984 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
59 Kent Iron Furnace 01977-10-05October 5, 1977 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
60 Lakeville Historic District 01996-08-01August 1, 1996 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
61 Isaac Lawrence House 01983-03-10March 10, 1983 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
62 Lighthouse Archeological Site (5-37)
Lighthouse Archeological Site (5-37)
01991-04-25April 25, 1991 Address Restricted
Barkhamsted
63 Lime Rock Historic District 01984-07-05July 5, 1984 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
64 Lime Rock Park Race Track
Lime Rock Park Race Track
02009-10-16October 16, 2009 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.
65 Litchfield Historic District
Litchfield Historic District
01968-11-24November 24, 1968 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
66 Litchfield-South Roads Historic District 01996-12-06December 6, 1996 Roughly Litchfield Rd. from Bridge Park to Harwinton Heights Rds. and South Rd. from Litchfield Rd. to South Cemetery
41°46′05″N 73°03′00″W / 41.768056°N 73.05°W / 41.768056; -73.05 (Litchfield-South Roads Historic District)
Harwinton
67 Lover's Leap Bridge
Lover's Leap Bridge
01976-05-13May 13, 1976 South of New Milford on Pumpkin Hill Rd.
41°32′39″N 73°24′26″W / 41.544167°N 73.407222°W / 41.544167; -73.407222 (Lover's Leap Bridge)
New Milford
68 Low House 01984-02-17February 17, 1984 Highfield Rd.
41°59′06″N 73°11′08″W / 41.985°N 73.185556°W / 41.985; -73.185556 (Low House)
Norfolk
69 Caleb Martin House 01996-04-18April 18, 1996 30 Mill Rd.
41°37′30″N 73°13′19″W / 41.625°N 73.221944°W / 41.625; -73.221944 (Caleb Martin House)
Bethlehem
70 Mead Camp 01982-08-02August 2, 1982 Doolittle Lake
42°00′44″N 73°09′46″W / 42.012222°N 73.162778°W / 42.012222; -73.162778 (Mead Camp)
Norfolk
71 Merritt Beach & Son Building 01992-04-28April 28, 1992 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
72 Merryall Union Evangelical Society Chapel 01986-06-05June 5, 1986 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
73 Merwinsville Hotel 01977-08-29August 29, 1977 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
74 Migeon Avenue Historic District
Migeon Avenue Historic District
02002-09-06September 6, 2002 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[7]
75 Milton Center Historic District 01986-12-23December 23, 1986 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
76 Minortown Road Bridge 02001-08-17August 17, 2001 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
77 William Moore, Jr., House 01999-04-14April 14, 1999 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
78 Moseley House-Farm
Moseley House-Farm
01984-02-17February 17, 1984 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.[8]
79 Moss Hill 01982-08-02August 2, 1982 Litchfield Rd.
41°58′40″N 73°11′57″W / 41.977778°N 73.199167°W / 41.977778; -73.199167 (Moss Hill)
Norfolk
80 Mount Riga Ironworks Site
Mount Riga Ironworks Site
01994-12-01December 1, 1994 Address Restricted
Salisbury
81 Mount Tom Tower 01993-12-02December 2, 1993 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
82 Mulville House 01984-02-17February 17, 1984 Mountain Rd.
41°59′15″N 73°12′32″W / 41.9875°N 73.208889°W / 41.9875; -73.208889 (Mulville House)
Norfolk
83 Music Mountain 01987-12-18December 18, 1987 Music Mountain Rd.
41°55′12″N 73°19′16″W / 41.92°N 73.321111°W / 41.92; -73.321111 (Music Mountain)
Canaan
84 New Milford Center Historic District 01986-06-13June 13, 1986 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
85 New Preston Hill Historic District
New Preston Hill Historic District
01985-08-26August 26, 1985 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
86 Noble House 01984-02-17February 17, 1984 Highfield Rd.
41°59′09″N 73°11′07″W / 41.985833°N 73.185278°W / 41.985833; -73.185278 (Noble House)
Norfolk
87 John Glover Noble House
John Glover Noble House
01977-08-29August 29, 1977 Address Restricted
New Milford
88 Norfolk Country Club House 01982-08-02August 2, 1982 Golf Dr.
41°58′58″N 73°11′32″W / 41.982778°N 73.192222°W / 41.982778; -73.192222 (Norfolk Country Club House)
Norfolk
89 Norfolk Downs Shelter 01984-02-22February 22, 1984 Gold Rd.
41°58′52″N 73°12′58″W / 41.981111°N 73.216111°W / 41.981111; -73.216111 (Norfolk Downs Shelter)
Norfolk
90 Norfolk Historic District 01979-10-15October 15, 1979 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
91 Northfield Knife Company Site
Northfield Knife Company Site
01997-04-08April 8, 1997 Address Restricted
Litchfield
92 Old Riverton Inn 01992-07-24July 24, 1992 436 E. River Rd.
41°57′46″N 73°01′07″W / 41.962778°N 73.018611°W / 41.962778; -73.018611 (Old Riverton Inn)
Barkhamsted
93 James Pardee House 02003-08-28August 28, 2003 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
94 Paugnut Forest Administration Building 01986-09-05September 5, 1986 385 Burr Mountain Rd.
41°52′13″N 73°05′34″W / 41.870278°N 73.092778°W / 41.870278; -73.092778 (Paugnut Forest Administration Building)
Torrington
95 Peoples Forest Museum 01986-09-04September 4, 1986 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
96 Phelps Farms Historic District 01983-08-18August 18, 1983 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
97 Arah Phelps Inn 01971-08-05August 5, 1971 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
98 Pine Meadow Historic District 01996-12-06December 6, 1996 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
99 Plymouth Center Historic District 01999-07-22July 22, 1999 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
100 Rectory and Church of the Immaculate Conception 01982-08-02August 2, 1982 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
101 Red Mountain Shelter 01986-09-04September 4, 1986 Northern side of CT 4 adjacent to the Appalachian Trail
41°50′50″N 73°17′18″W / 41.847222°N 73.288333°W / 41.847222; -73.288333 (Red Mountain Shelter)
Cornwall
102 Tapping Reeve House and Law School
Tapping Reeve House and Law School
01966-10-15October 15, 1966 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.
103 Reynolds Bridge
Reynolds Bridge
02004-09-29September 29, 2004 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
104 Riverton Historic District
Riverton Historic District
02007-05-15May 15, 2007 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
105 Rock Hall 02010-07-22July 22, 2010 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
106 Rockwell House
Rockwell House
01982-08-02August 2, 1982 Laurel Way, W.
41°59′36″N 73°11′33″W / 41.993333°N 73.1925°W / 41.993333; -73.1925 (Rockwell House)
Norfolk
107 Solomon Rockwell House 01977-07-15July 15, 1977 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*
108 Roxbury Center 01983-07-28July 28, 1983 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
109 Roxbury Iron Mine and Furnace Complex
Roxbury Iron Mine and Furnace Complex
01979-06-24June 24, 1979 Address Restricted
Roxbury
110 Rumsey Hall 01990-05-10May 10, 1990 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
111 Rye House 02000-08-10August 10, 2000 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
112 St. Andrew's Episcopal Church 01994-12-09December 9, 1994 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
113 Salisbury Center Historic District 01997-09-11September 11, 1997 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
114 Frederick S. Sanford House 01989-01-19January 19, 1989 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
115 Carl F. Schoverling Tobacco Warehouse 01982-04-12April 12, 1982 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
116 Scoville Memorial Library 01982-04-29April 29, 1982 Main St.
41°58′51″N 73°25′23″W / 41.980833°N 73.423056°W / 41.980833; -73.423056 (Scoville Memorial Library)
Salisbury
117 Scoville Powerhouse 01984-02-16February 16, 1984 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
118 Maj. Gen. John Sedgwick House 01992-04-08April 8, 1992 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
119 Sharon Historic District 01993-04-15April 15, 1993 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
120 Sharon Valley Historic District
Sharon Valley Historic District
01982-09-09September 9, 1982 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
121 John Shepard House 01982-08-02August 2, 1982 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
122 David Sherman House 02002-08-23August 23, 2002 63 Middle Quarter Rd.
41°31′40″N 73°11′33″W / 41.527778°N 73.1925°W / 41.527778; -73.1925 (David Sherman House)
Woodbury
123 Skee's Diner
Skee's Diner
02002-09-06September 6, 2002 589 Main St.
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.[9]
124 Skilton Road Bridge 01991-12-10December 10, 1991 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
125 Jason Skinner House 01985-06-19June 19, 1985 21 Wintergreen Circle
41°44′44″N 73°03′43″W / 41.745556°N 73.061944°W / 41.745556; -73.061944 (Jason Skinner House)
Harwinton
126 South Canaan Congregational Church
South Canaan Congregational Church
01983-03-16March 16, 1983 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
127 South School
South School
01986-03-27March 27, 1986 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[10]
128 Southbury Training School 01992-05-01May 1, 1992 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 (and Southbury in New Haven County, Connecticut
129 Sports Building 01984-02-22February 22, 1984 Windrow Rd.
41°58′22″N 73°13′13″W / 41.972778°N 73.220278°W / 41.972778; -73.220278 (Sports Building)
Norfolk
130 Robbins Stoeckel House 01982-08-02August 2, 1982 Litchfield Rd.
41°59′10″N 73°12′04″W / 41.986111°N 73.201111°W / 41.986111; -73.201111 (Robbins Stoeckel House)
Norfolk
131 Sun Terrace 01978-12-20December 20, 1978 Southwest of New Hartford on CT 219
41°51′15″N 73°00′47″W / 41.854167°N 73.013056°W / 41.854167; -73.013056 (Sun Terrace)
New Hartford
132 Sunny Ridge Historic District 01995-11-22November 22, 1995 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
133 Tamarack Lodge Bungalow 01977-09-16September 16, 1977 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
134 Terryville Waterwheel 02002-01-04January 4, 2002 262 Main St.
41°40′48″N 73°00′55″W / 41.68°N 73.015278°W / 41.68; -73.015278 (Terryville Waterwheel)
Plymouth
135 Thomaston Opera House
Thomaston Opera House
01972-04-26April 26, 1972 Main St.
41°40′23″N 73°04′32″W / 41.673056°N 73.075556°W / 41.673056; -73.075556 (Thomaston Opera House)
Thomaston Building from 1883
136 Tom Thumb House 01984-02-22February 22, 1984 Windrow Rd.
41°58′14″N 73°13′10″W / 41.970556°N 73.219444°W / 41.970556; -73.219444 (Tom Thumb House)
Norfolk
137 Topsmead 01993-11-19November 19, 1993 25 and 46 Chase Rd.
41°44′49″N 73°09′30″W / 41.746944°N 73.158333°W / 41.746944; -73.158333 (Topsmead)
Litchfield
138 Torringford Street Historic District
Torringford Street Historic District
01991-07-31July 31, 1991 Torringford St. from Main St. north to W. Hill Rd.
41°50′45″N 73°04′27″W / 41.845833°N 73.074167°W / 41.845833; -73.074167 (Torringford Street Historic District)
Torrington
139 Torrington Fire Department Headquarters
Torrington Fire Department Headquarters
01987-12-31December 31, 1987 117 Water St.
41°48′07″N 73°08′35″W / 41.801944°N 73.143056°W / 41.801944; -73.143056 (Torrington Fire Department Headquarters)
Torrington
140 Town Hall and District School No. 6 01987-11-30November 30, 1987 12 South St.
41°40′57″N 73°11′59″W / 41.6825°N 73.199722°W / 41.6825; -73.199722 (Town Hall and District School No. 6)
Morris
141 Trinity Church (Milton) 01976-04-23April 23, 1976 Milton Rd.
41°46′13″N 73°16′03″W / 41.770278°N 73.2675°W / 41.770278; -73.2675 (Trinity Church (Milton))
Litchfield
142 Trinity Church (Thomaston)
Trinity Church (Thomaston)
01984-08-01August 1, 1984 Main St.
41°40′21″N 73°04′32″W / 41.6725°N 73.075556°W / 41.6725; -73.075556 (Trinity Church (Thomaston))
Thomaston
143 Union Church/St. Paul's Church 01985-02-21February 21, 1985 Riverton Rd.
41°57′44″N 73°01′13″W / 41.962222°N 73.020278°W / 41.962222; -73.020278 (Union Church/St. Paul's Church)
Barkhamsted
144 Union Depot
Union Depot
01972-04-26April 26, 1972 U.S. Route 44
42°01′34″N 73°19′48″W / 42.026111°N 73.33°W / 42.026111; -73.33 (Union Depot)
North Canaan
145 United Bank Building 01982-04-12April 12, 1982 19-21 Main St.
41°34′38″N 73°24′42″W / 41.577222°N 73.411667°W / 41.577222; -73.411667 (United Bank Building)
New Milford
146 Villa Friuli
Villa Friuli
01991-04-11April 11, 1991 58 High St.
41°48′11″N 73°07′54″W / 41.803056°N 73.131667°W / 41.803056; -73.131667 (Villa Friuli)
Torrington
147 Warner Theatre
Warner Theatre
01984-02-16February 16, 1984 68-82 Main St.
41°48′06″N 73°07′17″W / 41.801667°N 73.121389°W / 41.801667; -73.121389 (Warner Theatre)
Torrington
148 Warren Congregational Church 01991-11-29November 29, 1991 4 Sackett Hill Rd.
41°44′37″N 73°20′58″W / 41.743611°N 73.349444°W / 41.743611; -73.349444 (Warren Congregational Church)
Warren
149 Warrenton Woolen Mill
Warrenton Woolen Mill
01987-02-12February 12, 1987 839 Main St.
41°49′06″N 73°07′25″W / 41.818333°N 73.123611°W / 41.818333; -73.123611 (Warrenton Woolen Mill)
Torrington
150 Washington Green Historic District 01995-11-27November 27, 1995 Roughly along Ferry Bridge, Green Hill, Kirby, Roxbury, Wykeham and Woodbury Rds., Parsonage Ln., and The Green
41°37′37″N 73°18′29″W / 41.626936°N 73.307937°W / 41.626936; -73.307937 (Washington Green Historic District)
Washington
151 Water Street Historic District
Water Street Historic District
02003-01-15January 15, 2003 Roughly along Water St., from Church St. to Prospect St.
41°48′09″N 73°07′35″W / 41.8025°N 73.126389°W / 41.8025; -73.126389 (Water Street Historic District)
Torrington
152 Watertown Center Historic District 02001-04-12April 12, 2001 Roughly along Deforest, Main, Woodruff, Woodbury, North, and Warren Sts.
41°36′14″N 73°07′11″W / 41.603889°N 73.119722°W / 41.603889; -73.119722 (Watertown Center Historic District)
Watertown
153 David Welch House 01984-02-16February 16, 1984 Potash and Milton Rds.
41°46′13″N 73°15′59″W / 41.770278°N 73.266389°W / 41.770278; -73.266389 (David Welch House)
Litchfield
154 West Cornwall Covered Bridge
West Cornwall Covered Bridge
01975-12-30December 30, 1975 CT 128 at the Housatonic River
41°52′18″N 73°21′52″W / 41.871667°N 73.364444°W / 41.871667; -73.364444 (West Cornwall Covered Bridge)
Cornwall
155 West End Historic District 01990-08-03August 3, 1990 Northern side of Main St. between Union and Elm Sts.
41°55′15″N 73°04′18″W / 41.920833°N 73.071667°W / 41.920833; -73.071667 (West End Historic District)
Winchester*
156 West Goshen Historic District 01987-10-23October 23, 1987 Roughly bounded by CT 4, Beach, Mill and Milton Sts., and Thompson Rd.
41°49′32″N 73°15′16″W / 41.825556°N 73.254444°W / 41.825556; -73.254444 (West Goshen Historic District)
Goshen
157 E. A. Wildman & Co. Tobacco Warehouse 01988-10-20October 20, 1988 34 Bridge St.
41°34′35″N 73°24′43″W / 41.576389°N 73.411944°W / 41.576389; -73.411944 (E. A. Wildman & Co. Tobacco Warehouse)
New Milford
158 Winchester Soldiers' Monument 01984-01-26January 26, 1984 Crown St.
41°55′29″N 73°04′22″W / 41.924722°N 73.072778°W / 41.924722; -73.072778 (Winchester Soldiers' Monument)
Winchester*
159 Winsted Green Historic District 01977-08-16August 16, 1977 U.S. Route 44 and CT 8; also 86 Main St.
41°55′19″N 73°03′39″W / 41.921944°N 73.060833°W / 41.921944; -73.060833 (Winsted Green Historic District)
Winchester* Second address represents boundary increase added on April 29, 1982
160 Winsted Hosiery Mill 01985-02-21February 21, 1985 Whiting at Holabird St., in Winsted neighborhood
41°55′24″N 73°03′32″W / 41.923333°N 73.058889°W / 41.923333; -73.058889 (Winsted Hosiery Mill)
Winchester*
161 Oliver Wolcott House
Oliver Wolcott House
01971-11-11November 11, 1971 South St.
41°44′38″N 73°11′09″W / 41.743889°N 73.185833°W / 41.743889; -73.185833 (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
162 Woodbury Historic District No. 1 01971-03-11March 11, 1971 Both sides of Main St. (U.S. Route 6) for 2 miles, and radiating roads
41°32′43″N 73°12′23″W / 41.545278°N 73.206389°W / 41.545278; -73.206389 (Woodbury Historic District No. 1)
Woodbury
163 Woodbury Historic District No. 2 01972-02-23February 23, 1972 Both sides of Main St. from Woodbury-Southbury town line to Middle Quarter
41°30′56″N 73°12′17″W / 41.515556°N 73.204722°W / 41.515556; -73.204722 (Woodbury Historic District No. 2)
Woodbury
164 World War I Memorial 01984-02-17February 17, 1984 Greenwoods Rd. West and North Sts.
41°59′40″N 73°12′10″W / 41.994444°N 73.202778°W / 41.994444; -73.202778 (World War I Memorial)
Norfolk
*Addresses of listed places in Winchester are "Winsted, CT"

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 North American Datum of 1927, which differs from the current, highly accurate 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. ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 10, 2011.
  3. ^ 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.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. . http://nrhp.focus.nps.gov/natreg/docs/All_Data.html. 
  5. ^ Ransom, David E. (March 30, 1980). "National Register of Historic Places Inventory-Nomination: James Alldis House". National Park Service. http://pdfhost.focus.nps.gov/docs/NRHP/Text/82004480.pdf.  and Accompanying 9 photos, exterior and interior, from 1980
  6. ^ Clouette, Bruce (March 31, 2003). "National Register of Historic Places Registration: Bridge No. 560". National Park Service. http://pdfhost.focus.nps.gov/docs/NRHP/Text/04001090.pdf.  and Accompanying eight photos, from 2003
  7. ^ Kate Ohno, with Carol Clapp and Cheryl Barb (March, 2001). "National Register of Historic Places Inventory-Nomination: Migeon Avenue Historic District". National Park Service. http://pdfhost.focus.nps.gov/docs/NRHP/Text/02000913.pdf.  and Accompanying 10 photos, exterior and interior, from 2000 and other
  8. ^ "Blackberry River Inn". http://www.blackberryriverinn.com. 
  9. ^ Susan Chandler, Mark McEachern, and Dan Zilka (March 21, 2002). "National Register of Historic Places Inventory-Nomination: Skee's Diner". National Park Service. http://pdfhost.focus.nps.gov/docs/NRHP/Text/02000912.pdf.  and Accompanying four photos, exterior and interior, from 1984 and 2002 (captions at p. 15 in text document
  10. ^ Jack A. Gold and John Herzan (June, 1985). "National Register of Historic Places Inventory-Nomination: South School". National Park Service. http://pdfhost.focus.nps.gov/docs/NRHP/Text/86000522.pdf.  and Accompanying 7 photos, from 1984

Wikimedia Foundation. 2010.

Игры ⚽ Поможем сделать НИР

Look at other dictionaries:

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”