National Register of Historic Places listings in Middlesex County, Connecticut

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

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

This is a list of the 110 properties and districts listed on the National Register of Historic Places in Middlesex County, Connecticut. Tabulated here are 78 places; see National Register of Historic Places listings in Middletown, Connecticut for 31 more; also there is one ship listed by the National Register as being in the county but which has been relocated out. Including those in Middletown, there are three National Historic Landmarks among the listings.

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]


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


Current listings (excluding Middletown)

[3] Landmark name[4] Image Date listed Location City or Town Summary
1 Belltown Historic District 01985-10-28 October 28, 1985 Roughly Main St. between W. High St. and CT 16, and portions of cross streets W. High, Barton Hill-Summit, and Skinner St.
41°34′23″N 72°30′17″W / 41.57306°N 72.50472°W / 41.57306; -72.50472 (Belltown Historic District)
East Hampton
2 Black Horse Tavern 01978-12-01 December 1, 1978 Southeast of Old Saybrook at 175 N. Cove Rd.
41°17′20″N 72°21′20″W / 41.28889°N 72.35556°W / 41.28889; -72.35556 (Black Horse Tavern)
Old Saybrook
3 BOC Site Address restricted.PNG 01987-10-15 October 15, 1987 Address Restricted Haddam NRHP Reference 87001218. Archaeological site documented as part of the Lower Connecticut River Valley Woodland Period Archaeological TR. 0.1 acre.
4 Bridge No. 1132 02004-09-29 September 29, 2004 CT 80 at the Hammonasset River
41°21′26″N 72°36′45.19″W / 41.35722°N 72.6125528°W / 41.35722; -72.6125528 (Bridge No. 1132)
Killingworth and Madison (in New Haven County) Open-spandrel concrete arch bridge built in 1934
5 Bridge No. 1603 01993-07-29 July 29, 1993 Devil's Hopyard Rd. (Rt. 434) over an unnamed brook in Devil's Hopyard State Park
41°29′1″N 72°20′35″W / 41.48361°N 72.34306°W / 41.48361; -72.34306 (Bridge No. 1603)
East Haddam
6 Bridge No. 1604 01993-07-29 July 29, 1993 Devil's Hopyard Rd. (Rt. 434) over Muddy Brook in Devil's Hopyard State Park
41°28′32″N 72°20′33″W / 41.47556°N 72.3425°W / 41.47556; -72.3425 (Bridge No. 1604)
East Haddam
7 Bridge No. 1605 01993-07-29 July 29, 1993 Devil's Hopyard Rd. (Rt. 434) over an unnamed brook in Devil's Hopyard State Park
41°28′5″N 72°20′19″W / 41.46806°N 72.33861°W / 41.46806; -72.33861 (Bridge No. 1605)
East Haddam
8 Benjamin Bushnell Farm 01990-05-10 May 10, 1990 52 Ingham Hill Rd.
41°19′49″N 72°25′14″W / 41.33028°N 72.42056°W / 41.33028; -72.42056 (Benjamin Bushnell Farm)
Essex
9 Elisha Bushnell House 01978-11-29 November 29, 1978 1445 Boston Post Rd.
41°17′14″N 72°24′31″W / 41.28722°N 72.40861°W / 41.28722; -72.40861 (Bushnell, Elisha, House)
Old Saybrook
10 Camp Bethel 02007-12-11 December 11, 2007 124 Camp Bethel Rd.
41°27′11″N 72°28′24″W / 41.45309°N 72.473215°W / 41.45309; -72.473215 (Camp Bethel)
Haddam
11 Centerbrook Congregational Church 01987-02-12 February 12, 1987 Main St.
41°21′6″N 72°24′53″W / 41.35167°N 72.41472°W / 41.35167; -72.41472 (Centerbrook Congregational Church)
Essex
12 Clinton Village Historic District 01994-07-29 July 29, 1994 Along Cemetery Rd., Church, E. Main and Liberty Sts., Old Post Rd., and Waterside Ln.
41°16′36″N 72°31′7″W / 41.27667°N 72.51861°W / 41.27667; -72.51861 (Clinton Village Historic District)
Clinton
13 Comstock's Bridge Comstock's Bridge, East Hampton.jpg 01976-01-01 January 1, 1976 Southeast of East Hampton off CT 16
41°33′11″N 72°26′57″W / 41.55306°N 72.44917°W / 41.55306; -72.44917 (Comstock's Bridge)
East Hampton
14 Comstock-Cheney Hall 01982-04-15 April 15, 1982 Main and Summit Sts.
41°20′53″N 72°26′12″W / 41.34806°N 72.43667°W / 41.34806; -72.43667 (Comstock-Cheney Hall)
Essex
15 Connecticut Valley Railroad Roundhouse and Turntable Site 01994-04-28 April 28, 1994 Off Main St. in Fort Saybrook Monument Park in Saybrook Point
41°17′2″N 72°21′5″W / 41.28389°N 72.35139°W / 41.28389; -72.35139 (Connecticut Valley Railroad Roundhouse and Turntable Site)
Old Saybrook
16 Charles Daniels House 01988-02-19 February 19, 1988 43 Liberty St.
41°24′27″N 72°27′33″W / 41.4075°N 72.45917°W / 41.4075; -72.45917 (Daniels, Charles, House)
Chester
17 Amasa Day House 01972-09-22 September 22, 1972 Plains Rd.
41°30′7″N 72°27′9″W / 41.50194°N 72.4525°W / 41.50194; -72.4525 (Day, Amasa, House)
East Haddam
18 Deep River Freight Station 01994-12-21 December 21, 1994 152 River St.
41°23′38″N 72°25′37″W / 41.39389°N 72.42694°W / 41.39389; -72.42694 (Deep River Freight Station)
Deep River
19 Deep River Town Hall 01976-01-01 January 1, 1976 CT 80 and CT 9A
41°23′6″N 72°26′11″W / 41.385°N 72.43639°W / 41.385; -72.43639 (Deep River Town Hall)
Deep River
20 Doane's Sawmill/Deep River Manufacturing Company 01985-02-21 February 21, 1985 Horse Hill and Winthrop Rds.
41°20′17″N 72°29′2″W / 41.33806°N 72.48389°W / 41.33806; -72.48389 (Doane's Sawmill/Deep River Manufacturing Company)
Westbrook and Deep River
21 Doris (Sailing yacht) 01984-05-31 May 31, 1984 Connecticut River off River Rd.
41°23′0″N 72°23′34″W / 41.383333°N 72.39278°W / 41.383333; -72.39278 (DORIS (Sailing yacht))
Deep River
22 Jedidiah Dudley House 01982-04-12 April 12, 1982 Springbrook Rd.
41°18′54″N 72°21′51″W / 41.315°N 72.36417°W / 41.315; -72.36417 (Dudley, Jedidiah, House)
Old Saybrook
23 East Haddam Historic District 01983-04-29 April 29, 1983 CT 149, Broom, Norwich, Creamery, Lumberyard, and Landing Hill Rds.
41°27′23″N 72°27′45″W / 41.45639°N 72.4625°W / 41.45639; -72.4625 (East Haddam Historic District)
East Haddam
24 Samuel Eliot House 01972-11-09 November 9, 1972 500 Main St.
41°17′2″N 72°22′8″W / 41.28389°N 72.36889°W / 41.28389; -72.36889 (Eliot, Samuel, House)
Old Saybrook
25 Emmanuel Church 01999-08-05 August 5, 1999 50 Emmanuel Church Rd.
41°23′34″N 72°36′33″W / 41.39278°N 72.60917°W / 41.39278; -72.60917 (Emmanuel Church)
Killingworth
26 Essex Freight Station 01994-04-19 April 19, 1994 1 Railroad Ave.
41°21′1″N 72°24′21″W / 41.35028°N 72.40583°W / 41.35028; -72.40583 (Essex Freight Station)
Essex
27 Fenwick Historic District 01995-04-13 April 13, 1995 Roughly, along Agawam, Neponset and Pettipaug Aves.
41°16′14″N 72°21′23″W / 41.27056°N 72.35639°W / 41.27056; -72.35639 (Fenwick Historic District)
Old Saybrook
28 Goodspeed Opera House GoodspeedOperaHouse.jpg 01971-07-30 July 30, 1971 Norwich Rd.
41°27′7″N 72°27′47″W / 41.45194°N 72.46306°W / 41.45194; -72.46306 (Goodspeed Opera House)
East Haddam
29 Haddam Center Historic District 01989-02-09 February 9, 1989 Roughly 2.5 miles along Walkley Rd. and CT 154/Saybrook Rd.
41°28′46″N 72°30′55″W / 41.47944°N 72.51528°W / 41.47944; -72.51528 (Haddam Center Historic District)
Haddam
30 Hadlyme North Historic District 01988-12-08 December 8, 1988 Roughly bounded by CT 82, Town St., Banning Rd., and Old Town St.
41°25′45″N 72°24′25″W / 41.42917°N 72.40694°W / 41.42917; -72.40694 (Hadlyme North Historic District)
East Haddam
31 Hammonasset Paper Mill Site Address restricted.PNG 01996-02-23 February 23, 1996 Address Restricted Killingworth and Madison
32 Gen. William Hart House 01972-11-09 November 9, 1972 350 Main St.
41°17′11″N 72°22′32″W / 41.28639°N 72.37556°W / 41.28639; -72.37556 (Hart, Gen. William, House)
Old Saybrook
33 James Hazelton House 01988-11-16 November 16, 1988 23 Hayden Hill Rd.
41°28′46″N 72°31′6″W / 41.47944°N 72.51833°W / 41.47944; -72.51833 (Hazelton, James, House)
Haddam
34 Hill's Academy 01985-08-23 August 23, 1985 22 Prospect St.
41°21′14″N 72°23′34″W / 41.35389°N 72.39278°W / 41.35389; -72.39278 (Hill's Academy)
Essex
35 Indian Hill Avenue Historic District 01983-05-26 May 26, 1983 Main St. and Indian Hill Ave. to the river
41°35′54″N 72°37′23″W / 41.59833°N 72.62306°W / 41.59833; -72.62306 (Indian Hill Avenue Historic District)
Portland
36 James Pharmacy 01994-08-05 August 5, 1994 2 Pennywise Ln.
41°17′9″N 72°22′35″W / 41.28583°N 72.37639°W / 41.28583; -72.37639 (James Pharmacy)
Old Saybrook
37 Lay-Pritchett House 01978-10-11 October 11, 1978 North of Westbrook on CT 145
41°19′55″N 72°29′35″W / 41.33194°N 72.49306°W / 41.33194; -72.49306 (Lay-Pritchett House)
Westbrook
38 Daniel and Mary Lee House 01991-04-03 April 3, 1991 Pepperidge Rd. E of Jobs Pond Rd.
41°34′47″N 72°34′59″W / 41.57972°N 72.58306°W / 41.57972; -72.58306 (Lee, Daniel and Mary, House)
Portland
39 Little Haddam Historic District 01996-08-01 August 1, 1996 Roughly bounded by E. Haddam Rd., Orchard Rd., and Town St.
41°28′44″N 72°26′48″W / 41.47889°N 72.44667°W / 41.47889; -72.44667 (Little Haddam Historic District)
East Haddam
40 David Lyman II House 01986-02-06 February 6, 1986 5 Lyman Rd.
41°29′47″N 72°42′43″W / 41.49639°N 72.71194°W / 41.49639; -72.71194 (Lyman, David, II, House)
Middlefield
41 Thomas Lyman House 01975-11-20 November 20, 1975 Middlefield Rd.
41°29′2″N 72°41′5″W / 41.48389°N 72.68472°W / 41.48389; -72.68472 (Lyman, Thomas, House)
Durham
42 Lynde Point Lighthouse PostcardSaybrookCTLighthouse19011907.jpg 01990-05-29 May 29, 1990 Southeastern terminus of Sequassen Ave.
41°16′16″N 72°20′38″W / 41.27111°N 72.34389°W / 41.27111; -72.34389 (Lynde Point Lighthouse)
Old Saybrook
43 Main Street Historic District (Cromwell) Cromwellctmainsthistdist1.jpg 01985-10-24 October 24, 1985 Roughly bounded by Nooks Hill Rd., Prospect Hill Rd., Wall and West Sts. and New Ln., and Stevens Ln. and Main St.
41°36′7″N 72°38′56″W / 41.60194°N 72.64889°W / 41.60194; -72.64889 (Main Street Historic District)
Cromwell
44 Main Street Historic District (Durham) 01986-09-04 September 4, 1986 Roughly Maple Ave. and Main St. between Talcott Ln. and Higganum Rd.
41°28′26″N 72°40′51″W / 41.47389°N 72.68083°W / 41.47389; -72.68083 (Main Street Historic District)
Durham
45 Middle Haddam Historic District 01984-02-03 February 3, 1984 Moodus and Long Hill Rds.
41°33′11″N 72°33′6″W / 41.55306°N 72.55167°W / 41.55306; -72.55167 (Middle Haddam Historic District)
East Hampton
46 Middletown Upper Houses Historic District 01979-07-27 July 27, 1979 CT 99
41°35′19″N 72°38′28″W / 41.58861°N 72.64111°W / 41.58861; -72.64111 (Middletown Upper Houses Historic District)
Cromwell Historic district of area that was in Middletown, until it was split to Cromwell in 1851
47 Millington Green Historic District 01996-07-25 July 25, 1996 Roughly bounded by Millington, Tater Hill, Haywardville, and Old Hopyard Rds.
41°29′6″N 72°21′28″W / 41.485°N 72.35778°W / 41.485; -72.35778 (Millington Green Historic District)
East Haddam
48 North Cove Historic District 01994-07-22 July 22, 1994 Roughly N. Cove Rd. from Church St. to the Connecticut River and adjacent properties on Cromwell Pl.
41°17′13″N 72°21′32″W / 41.28694°N 72.35889°W / 41.28694; -72.35889 (North Cove Historic District)
Old Saybrook
49 Oak Lodge 01986-09-04 September 4, 1986 Western side of Schreeder Pond, Chatfield Hollow State Park
41°22′11″N 72°35′27″W / 41.36972°N 72.59083°W / 41.36972; -72.59083 (Oak Lodge)
Killingworth
50 Old Saybrook South Green 01976-09-03 September 3, 1976 Old Boston Post Rd., Pennywise Lane, Main St.
41°17′17″N 72°22′36″W / 41.287933°N 72.376771°W / 41.287933; -72.376771 (Old Saybrook South Green)
Old Saybrook
51 Old Saybrook Town Hall and Theater Katharine Hepburn Center 02007-06-21 June 21, 2007 300 Main St.
41°17′26″N 72°23′11″W / 41.29056°N 72.38639°W / 41.29056; -72.38639 (Old Saybrook Town Hall and Theater)
Old Saybrook
52 Old Town Hall 01972-02-23 February 23, 1972 On the green between Liberty St. and Goose Hill Rd.
41°24′25″N 72°27′9″W / 41.40694°N 72.4525°W / 41.40694; -72.4525 (Old Town Hall)
Chester
53 Oriole Rockshelter Address restricted.PNG 01987-10-15 October 15, 1987 Address Restricted East Haddam
54 Parker House 01978-11-29 November 29, 1978 680 Middlesex Turnpike
41°19′25″N 72°22′30″W / 41.32361°N 72.375°W / 41.32361; -72.375 (Parker House)
Old Saybrook
55 Parmelee House 02007-05-15 May 15, 2007 4 Beckwith Rd.
41°23′3″N 72°35′13″W / 41.38417°N 72.58694°W / 41.38417; -72.58694 (Parmelee House)
Killingworth
56 Portland Brownstone Quarries PostcardPortlandCTBrownstoneQuarry1911.jpg 02000-05-16 May 16, 2000 Brownstone Ave. and Silver St.
41°34′30″N 72°38′36″W / 41.575°N 72.64333°W / 41.575; -72.64333 (Portland Brownstone Quarries)
Portland Quarried since 1690, source of vast quantities of brownstone for New York City, Philadelphia, Boston, other urban areas' buildings.
57 Pratt House 01985-08-23 August 23, 1985 19 West Ave.
41°21′11″N 72°22′58″W / 41.35306°N 72.38278°W / 41.35306; -72.38278 (Pratt House)
Essex
58 Dr. Ambrose Pratt House 01972-11-09 November 9, 1972 Pratt St.
41°24′1″N 72°26′43″W / 41.40028°N 72.44528°W / 41.40028; -72.44528 (Pratt, Dr. Ambrose, House)
Chester
59 Humphrey Pratt Tavern 01972-11-07 November 7, 1972 287 Main St.
41°17′18″N 72°22′35″W / 41.28833°N 72.37639°W / 41.28833; -72.37639 (Humphrey Pratt Tavern)
Old Saybrook
60 Pratt, Read and Company Factory Complex 01984-08-30 August 30, 1984 Main St. between Bridge and Spring Sts. and 5 Bridge St.
41°23′25″N 72°26′22″W / 41.39028°N 72.43944°W / 41.39028; -72.43944 (Pratt, Read and Company Factory Complex)
Deep River
61 Rapallo Viaduct 01986-08-21 August 21, 1986 Flat Brook and former Air Line railroad right-of-way
41°34′19″N 72°28′19″W / 41.57194°N 72.47194°W / 41.57194; -72.47194 (Rapallo Viaduct)
East Hampton]]
62 Roaring Brook I Site Address restricted.PNG 01987-07-31 July 31, 1987 Address Restricted East Haddam NRHP Reference 87001220. Archaeological site documented as part of the Lower Connecticut River Valley Woodland Period Archaeological TR. Less than 1 acre.
63 Roaring Brook II Site Address restricted.PNG 01987-07-31 July 31, 1987 Address Restricted East Haddam NRHP Reference 87001221. Archaeological site documented as part of the Lower Connecticut River Valley Woodland Period Archaeological TR. Less than 1 acre.
64 Sage-Kirby House Sagekirbyhousecromwellct.jpg 01982-04-29 April 29, 1982 93 Shunpike Rd.
41°36′41″N 72°40′36″W / 41.61139°N 72.67667°W / 41.61139; -72.67667 (Sage-Kirby House)
Cromwell
65 Saybrook Breakwater Lighthouse Saybrook breakwater light.jpg 01990-05-29 May 29, 1990 Southern terminus of Saybrook Jetty at the mouth of the Connecticut River
41°15′47″N 72°20′35″W / 41.26306°N 72.34306°W / 41.26306; -72.34306 (Saybrook Breakwater Lighthouse)
Old Saybrook
66 Seventh Sister 01986-07-31 July 31, 1986 67 River Rd.
41°25′25″N 72°25′53″W / 41.42361°N 72.43139°W / 41.42361; -72.43139 (Seventh Sister)
East Haddam and Lyme
67 Steamboat Dock Site 01982-04-01 April 1, 1982 Main St.
41°21′4″N 72°23′6″W / 41.35111°N 72.385°W / 41.35111; -72.385 (Steamboat Dock Site)
Essex
68 William Stevens House 01985-05-30 May 30, 1985 131 Cow Hill Rd.
41°16′39″N 72°32′51″W / 41.2775°N 72.5475°W / 41.2775; -72.5475 (Stevens, William, House)
Clinton
69 William Tully House 01982-03-15 March 15, 1982 135 N. Cove Rd.
41°17′21″N 72°21′26″W / 41.28917°N 72.35722°W / 41.28917; -72.35722 (Tully, William, House)
Old Saybrook
70 Villa Bella Vista 02000-12-28 December 28, 2000 7 Old Depot Rd.
41°24′12″N 72°26′28″W / 41.40333°N 72.44111°W / 41.40333; -72.44111 (Villa Bella Vista)
Chester
71 William Ward Jr. House 01988-02-19 February 19, 1988 137 Powder Hill Rd.
41°30′14″N 72°43′57″W / 41.50389°N 72.7325°W / 41.50389; -72.7325 (William Ward Jr. House)
Middlefield
72 Warner House 01987-02-19 February 19, 1987 307 Town St.
41°27′12″N 72°26′27″W / 41.45333°N 72.44083°W / 41.45333; -72.44083 (Warner House)
East Haddam
73 Jonathan Warner House 01978-12-19 December 19, 1978 47 Kings Highway
41°25′0″N 72°26′27″W / 41.416667°N 72.44083°W / 41.416667; -72.44083 (Warner, Jonathan, House)
Chester
74 Ambrose Whittlesey House 01985-08-23 August 23, 1985 14 Main St.
41°17′51″N 72°22′37″W / 41.2975°N 72.37694°W / 41.2975; -72.37694 (Whittlesey, Ambrose, House)
Old Saybrook
75 John Whittlesey Jr. House 01984-10-26 October 26, 1984 40 Ferry Rd.
41°18′48″N 72°21′39″W / 41.31333°N 72.36083°W / 41.31333; -72.36083 (John Whittlesey Jr. House)
Old Saybrook
76 Wickham Road Historic District 01996-07-25 July 25, 1996 Roughly the junction of Wickham and Geoffrey Rds.
41°30′16″N 72°22′46″W / 41.50444°N 72.37944°W / 41.50444; -72.37944 (Wickham Road Historic District)
East Haddam
77 Williams and Stancliff Octagon Houses 01976-04-22 April 22, 1976 26 and 28 Marlborough St.
41°34′21″N 72°38′20″W / 41.5725°N 72.63889°W / 41.5725; -72.63889 (Williams and Stancliff Octagon Houses)
Portland
78 Working Girls' Vacation Society Historic District 01994-06-03 June 3, 1994 60, 64, and 66 Mill Rd.
41°26′31″N 72°23′43″W / 41.44194°N 72.39528°W / 41.44194; -72.39528 (Working Girls' Vacation Society Historic District)
East Haddam

Formerly listed, and other status

[3] Landmark name[4] Image Date listed Location City or Town Summary
1 Christeen (oyster sloop) Christeen 01991-12-04 December 4, 1991 Essex Harbor
41°21′3″N 72°23′4″W / 41.35083°N 72.38444°W / 41.35083; -72.38444 (CHRISTEEN (oyster sloop))
Essex Sloop that was stationed in in Essex Harbor when NRHP-listed, later moved to Oyster Bay, New York.

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. ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 10, 2011.
  3. ^ a b 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. ^ a b "National Register Information System". National Register of Historic Places. National Park Service. 2009-03-13. http://nrhp.focus.nps.gov/natreg/docs/All_Data.html. 

Wikimedia Foundation. 2010.

Игры ⚽ Поможем написать реферат

Look at other dictionaries:

Share the article and excerpts

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