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

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

Location of New London County in Connecticut

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

There are 198 properties and districts listed on the National Register in the county, including 13 National Historic Landmarks. One property was once listed, but has since been delisted.

Contents: Counties and municipalities in Connecticut
This National Park Service list is complete through NPS recent listings posted June 19, 2020.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Alden Tavern Site
Alden Tavern Site
April 13, 1998
(#98000361)
Town parking lot adjacent to Lebanon Historical Society[6]
41°38′14″N 72°12′47″W
Lebanon Site of tavern, tied to the whipping of British General Richard Prescott.
2 American Thermos Bottle Company Laurel Hill Plant
American Thermos Bottle Company Laurel Hill Plant
July 17, 1989
(#88003091)
11 Thermos Ave.
41°30′37″N 72°04′43″W
Norwich The American Thermos Bottle Company plant is significant for the adaptive use of a mill design to modern industry. Now renovated, the property has been modernized for a school.
3 Winslow Ames House
Winslow Ames House
March 23, 1995
(#95000283)
132 Mohegan Ave.
41°22′34″N 72°06′09″W
New London A 1933 prefabricated Motohome designed by Robert W. McLaughlin, Jr.
4 Anshei Israel Synagogue
Anshei Israel Synagogue
July 21, 1995
(#95000861)
142 Newent Rd. (CT 138)
41°36′09″N 71°59′38″W
Lisbon A small one-room Orthodox congregational synagogue constructed in 1936.
5 Applewood Farm
Applewood Farm
October 15, 1987
(#87001765)
528 Colonel Ledyard Highway
41°25′27″N 71°59′41″W
Ledyard A farmhouse with Colonial center-chimney design and with Federal style details.
6 Ashlawn
Ashlawn
June 4, 1979
(#79002649)
1 Potash Hill Rd.
41°37′48″N 72°02′27″W
Sprague A two-story, central-hall frame farmhouse dating from the 18th-century
7 Avery Homestead
Avery Homestead
December 14, 1992
(#92001641)
20 Avery Hill Rd.
41°27′04″N 72°02′46″W
Ledyard Built circa 1696, this home is historically significant for its design and the fact that more than twelve generations of the Avery family have resided in the house.
8 Avery House
Avery House
September 4, 1986
(#86001726)
Northeastern corner of Park and Roode Rds.
41°36′28″N 71°54′50″W
Griswold Believed to have been constructed around 1770, this structure was once in the thriving mill town of Hopeville. Now it serves as the park manager's residence for Hopeville Pond State Park.
9 Avery Point Lighthouse
Avery Point Lighthouse
August 23, 2002
(#02000866)
On Long Island Sound at 1084 Shennecossett Rd.
41°19′01″N 72°03′49″W
Groton A lighthouse dating from 1943, officially listed as the last lighthouse built in Connecticut.
10 Thomas Avery House
Thomas Avery House
August 22, 1979
(#79002637)
Society Rd.
41°20′59″N 72°13′00″W
East Lyme A two-and-a-half story clapboarded Greek Revival farmhouse dating to 1845-1846. Also known as the Smith-Harris House.
11 Nathaniel Backus House
Nathaniel Backus House
October 6, 1970
(#70000715)
44 Rockwell St.
41°32′04″N 72°04′42″W
Norwich A circa 1750 two-story clapboarded Colonial renovated to a Greek Revival home. Moved to its current location in 1952.
12 Bacon Academy
Bacon Academy
April 27, 1982
(#82004364)
84 Main Street
41°34′24″N 72°19′59″W
Colchester A utilitarian three-story Flemish bond brick school with Federal style details that was built in 1803.
13 Baltic Historic District
Baltic Historic District
August 3, 1987
(#87001247)
Roughly bounded by 5th Ave., River, High, Main, W. Main, and the Shetucket River
41°37′02″N 72°05′06″W
Sprague
14 Acors Barns House
Acors Barns House
April 22, 1976
(#76001992)
68 Federal St.
41°21′25″N 72°05′56″W
New London A two-and-one half story Greek Revival house with a gable roof and clapboarded exterior built in 1837.
15 Bean Hill Historic District
Bean Hill Historic District
December 8, 1982
(#82001006)
Huntington and Vergason Aves., Sylvia Lane, and W. Town St.
41°33′24″N 72°06′36″W
Norwich
16 Bennett Rockshelter July 31, 1987
(#87001223)
Address Restricted
Old Lyme
17 Gurdon Bill Store
Gurdon Bill Store
April 12, 1982
(#82004368)
15 Church Hill Rd.
41°27′26″N 72°00′51″W
Ledyard
18 Blackledge River Railroad Bridge
Blackledge River Railroad Bridge
July 31, 1986
(#86002109)
Former Air Line Railroad right-of-way and the Blackledge River
41°35′02″N 72°25′21″W
Colchester A Warren truss bridge built by the New York, New Haven and Hartford Railroad around 1912.
19 Bozrah Congregational Church and Parsonage
Bozrah Congregational Church and Parsonage
July 26, 1991
(#91000952)
17 and 23 Bozrah St.
41°33′24″N 72°09′56″W
Bozrah
20 Bradford-Huntington House
Bradford-Huntington House
October 6, 1970
(#70000720)
16 Huntington Lane
41°33′06″N 72°05′30″W
Norwich
21 Branford House
Branford House
January 23, 1984
(#84001158)
Shennecosset and Eastern Point Rds.
41°19′01″N 72°03′52″W
Groton
22 Brewster Homestead
Brewster Homestead
December 28, 2000
(#00001561)
306 Preston Rd.
41°34′25″N 71°58′10″W
Griswold
23 Bridge No. 1860
Bridge No. 1860
July 29, 1993
(#93000644)
Massapeag Side Rd. (Route 433) over Shantok Brook
41°28′48″N 72°05′12″W
Montville Formerly in Fort Shantok State Park, now Mohegan tribal land.
24 Broad Street School
Broad Street School
January 19, 1984
(#84001162)
100 Broad St.
41°32′05″N 72°04′35″W
Norwich
25 William A. Buckingham House
William A. Buckingham House
April 29, 1982
(#82004379)
307 Main St.
41°31′27″N 72°04′28″W
Norwich
26 Bulkeley School
Bulkeley School
August 13, 1981
(#81000613)
Huntington St.
41°21′31″N 72°06′03″W
New London
27 Burnett's Corner Historic District
Burnett's Corner Historic District
December 4, 1997
(#97001468)
Along Packer Rd., south of CT 184
41°23′17″N 71°58′45″W
Groton
28 Carpenter House
Carpenter House
October 14, 1970
(#70000721)
55 E. Town St.
41°33′01″N 72°05′43″W
Norwich
29 Joseph Carpenter Silversmith Shop
Joseph Carpenter Silversmith Shop
October 6, 1970
(#70000722)
71 E. Town St.
41°32′59″N 72°05′43″W
Norwich
30 Carroll Building
Carroll Building
November 14, 1982
(#82001007)
9-15 Main St., and 14-20 Water St.
41°31′27″N 72°04′48″W
Norwich
31 Central Vermont Railroad Pier
Central Vermont Railroad Pier
January 26, 2005
(#04001551)
State Pier Rd.
41°21′35″N 72°05′31″W
New London
32 Henry Champion House
Henry Champion House
October 10, 1972
(#72001323)
Weschester Rd.
41°32′39″N 72°24′50″W
Colchester Home of Henry Champion.
33 David Chapman Farmstead
David Chapman Farmstead
December 14, 1992
(#92001642)
128 Stoddards Wharf Rd.
41°26′46″N 72°02′27″W
Ledyard
34 CHARLES W. MORGAN
CHARLES W. MORGAN
November 13, 1966
(#66000804)
Mystic seaport
41°21′46″N 71°57′55″W
Stonington In the Mystic section of town
Only surviving wooden ship from the nineteenth-century American whaling fleet.
35 Capt. Richard Charlton House
Capt. Richard Charlton House
October 15, 1970
(#70000723)
12 Mediterranean Lane
41°33′04″N 72°05′40″W
Norwich
36 Chelsea Parade Historic District
Chelsea Parade Historic District
May 12, 1989
(#88003215)
Roughly bounded by Crescent, Broad, Grove, McKinley, Perkins, Slater, Buckingham, Maple Grove, Washington, and Lincoln
41°32′01″N 72°04′55″W
Norwich
37 Civic Institutions Historic District
Civic Institutions Historic District
April 16, 1990
(#90000602)
156-158, 171, and 173-175 Garfield Ave., 179 Colman St., 32 Wald Ave.
41°21′15″N 72°06′42″W
New London
38 Clark Homestead
Clark Homestead
December 1, 1978
(#78002875)
South of Lebanon on Madley Rd.
41°37′34″N 72°12′54″W
Lebanon
39 Andrew Clark House
Andrew Clark House
June 28, 1979
(#79002636)
Ross Hill Rd.
41°36′35″N 71°59′57″W
Lisbon
40 Edward Cogswell House
Edward Cogswell House
December 15, 1993
(#93001378)
1429 Hopeville Rd.
41°35′07″N 71°54′08″W
Griswold
41 Coit Street Historic District
Coit Street Historic District
February 19, 1988
(#88000068)
Roughly bounded by Coit St., Washington, Tilley St., Bank St., and Reed St.
41°21′05″N 72°06′01″W
New London
42 Colchester Village Historic District
Colchester Village Historic District
April 4, 1994
(#94000254)
Roughly along Broadway, Hayward, Linwood and Norwich Aves., Cragin Ct., Pierce Ln., Stebbins Rd., Main and S. Main Sts.
41°34′21″N 72°19′13″W
Colchester
43 Commonwealth Works Site
Commonwealth Works Site
April 13, 1998
(#98000360)
Near Yantic Falls[7]
Norwich Early industrial site at Yantic Falls
44 Converse House and Barn
Converse House and Barn
October 6, 1970
(#70000716)
185 Washington St.
41°32′03″N 72°05′00″W
Norwich
45 Cooper Site October 15, 1987
(#87001224)
Address Restricted
Lyme
46 Deshon-Allyn House
Deshon-Allyn House
October 28, 1970
(#70000700)
613 Williams St.
41°22′21″N 72°06′19″W
New London
47 Downtown New London Historic District
Downtown New London Historic District
April 13, 1979
(#79002665)
Roughly bounded by State, Bank, Tilley and Washington Sts.
41°21′10″N 72°05′47″W
New London
48 Downtown Norwich Historic District
Downtown Norwich Historic District
April 4, 1985
(#85000707)
Roughly bounded by Union Sq., Park, Main and Shetucket Sts., and Washington Sq.
41°31′26″N 72°04′38″W
Norwich
49 East District School
East District School
October 28, 1970
(#70000717)
365 Washington St.
41°32′46″N 72°05′20″W
Norwich
50 EMMA C. BERRY (Fishing Sloop)
EMMA C. BERRY (Fishing Sloop)
October 12, 1994
(#94001649)
Greenmanville Ave.
41°21′35″N 71°58′00″W
Stonington In the Mystic section of town
One of the oldest surviving commercial vessels in the United States
51 Eolia-Harkness Estate
Eolia-Harkness Estate
November 20, 1986
(#86003331)
Great Neck Rd.
41°18′17″N 72°06′47″W
Waterford
52 Capt. Thomas Fanning Farmstead
Capt. Thomas Fanning Farmstead
December 14, 1992
(#92001643)
1004 Shewville Rd.
41°28′49″N 71°59′34″W
Ledyard
53 Abel H. Fish House
Abel H. Fish House
March 2, 1982
(#82004381)
Buckley Hill and Rathbun Hill Rds.
41°31′47″N 72°14′55″W
Salem
54 Fort Griswold
Fort Griswold
October 6, 1970
(#70000694)
Bounded by Baker Ave., Smith St., Park Ave., Monument Ave., and the Thames River
41°21′12″N 72°04′54″W
Groton
55 Fort Shantok
Fort Shantok
March 20, 1986
(#86000469)
Massapeag Side Road (State Route 433)
41°28′40″N 72°04′40″W
Montville Mohegan settlement and home of the seventeenth century sachem Uncas. Park open to the public.[8]
56 Fort Trumbull
Fort Trumbull
September 22, 1972
(#72001333)
Fort Neck
41°20′40″N 72°05′40″W
New London
57 Gales Ferry Historic District No. 1
Gales Ferry Historic District No. 1
December 14, 1992
(#92001639)
Junction of Hurlbutt Rd. and Riverside Pl.
41°25′48″N 72°05′34″W
Ledyard
58 Gales Ferry Historic District No. 2
Gales Ferry Historic District No. 2
August 22, 2002
(#02000865)
Roughly along Hurlbutt Rd., from Allyn Rd. to Military Highway
41°25′42″N 72°05′17″W
Ledyard
59 William Gorton Farm
William Gorton Farm
April 5, 1984
(#84001166)
14 West Lane
41°17′24″N 72°12′21″W
East Lyme
60 Graniteville Historic District
Graniteville Historic District
August 28, 2003
(#03000812)
Rope Ferry Rd.
41°20′06″N 72°09′13″W
Waterford Info available at Connecticut Trust for Historic Preservation
61 Greeneville Historic District
Greeneville Historic District
September 21, 2005
(#05001047)
Roughly along Boswell and Central Aves., Prospect and N. Main Sts., between Hickory and 14th Sts.
41°32′05″N 72°03′31″W
Norwich Info available at Connecticut Trust for Historic Preservation
62 Florence Griswold House and Museum
Florence Griswold House and Museum
April 19, 1993
(#93001604)
96 Lyme St.
41°19′31″N 72°19′39″W
Old Lyme Boarding house frequented by American impressionist artists such as Henry Ward Ranger, Childe Hassam, and Willard Metcalf.
63 Groton Bank Historic District
Groton Bank Historic District
March 24, 1983
(#83001287)
Roughly bounded by the Thames River, Broad, Cottage, and Latham Sts.
41°21′24″N 72°04′55″W
Groton
64 Hadlyme North Historic District
Hadlyme North Historic District
December 8, 1988
(#88002686)
Roughly bounded by CT 82, Town St., Banning Rd., and Old Town St.
41°25′45″N 72°24′25″W
Lyme
65 Hadlyme Ferry Historic District
Hadlyme Ferry Historic District
December 21, 1994
(#94001444)
150, 151, 158, 159, 162-1, 162-2 Ferry Rd. and ferry slip
41°25′09″N 72°25′41″W
Lyme It is located in the area of, and may include, the Chester–Hadlyme Ferry
66 Hallville Mill Historic District
Hallville Mill Historic District
August 22, 1996
(#96000913)
Hallville Rd., Hall's Mill Rd., and CT 2A on Hallville Pond
41°29′40″N 72°02′00″W
Preston
67 Hamburg Bridge Historic District
Hamburg Bridge Historic District
March 10, 1983
(#83001288)
Joshuatown Rd. and Old Hamburg Rd.
41°23′36″N 72°21′09″W
Lyme
68 Hamburg Cove Site October 15, 1987
(#87001225)
Address Restricted
Lyme
69 Jonathan Newton Harris House
Jonathan Newton Harris House
April 27, 1982
(#82004375)
130 Broad St.
41°21′27″N 72°06′17″W
New London
70 Hartford Colony
Hartford Colony
July 1, 2005
(#04000414)
Roughly Leonard Court, New Shore Rd., and Shore Rd.
41°18′19″N 72°08′26″W
Waterford
71 Hayward House
Hayward House
October 18, 1972
(#72001325)
9 Hayward Ave.
41°34′29″N 72°19′53″W
Colchester
72 Hempstead Historic District
Hempstead Historic District
July 31, 1986
(#86002112)
Roughly bounded by Franklin St., Jay St., and Mountain Ave.
41°21′13″N 72°06′13″W
New London
73 Joshua Hempstead House
Joshua Hempstead House
October 15, 1970
(#70000701)
11 Hempstead St.
41°21′09″N 72°06′08″W
New London
74 Nathaniel Hempstead House
Nathaniel Hempstead House
December 2, 1970
(#70000702)
Corner of Jay, Hempstead, Coit, and Truman Sts.
41°21′06″N 72°06′09″W
New London Also known as the Old Huguenot House.
75 House at 130 Mohegan Avenue
House at 130 Mohegan Avenue
October 28, 2009
(#08001379)
130 Mohegan Ave.
41°22′29″N 72°06′09″W
New London
76 Hodges Square Historic District
Hodges Square Historic District
October 10, 2017
(#100001733)
Bolles, Eastern, Central, Crystal & Terrace Aves., Bragaw, Williams, Rosemary, Grove & Adelaide Sts.
41°21′58″N 72°06′01″W
New London
77 Huntington Street Baptist Church
Huntington Street Baptist Church
April 12, 1982
(#82004377)
29 Huntington St.
41°21′12″N 72°05′57″W
New London
78 Col. Joshua Huntington House
Col. Joshua Huntington House
February 23, 1972
(#72001343)
11 Huntington Lane
41°33′04″N 72°05′27″W
Norwich
79 Gen. Jedidiah Huntington House
Gen. Jedidiah Huntington House
October 6, 1970
(#70000724)
23 E. Town St.
41°33′01″N 72°05′28″W
Norwich
80 Gov. Samuel Huntington House
Gov. Samuel Huntington House
October 6, 1970
(#70000725)
34 E. Town St.
41°33′01″N 72°05′31″W
Norwich
81 Jail Hill Historic District
Jail Hill Historic District
April 19, 1999
(#99000431)
Roughly along Cedar, School, Fountain, Happy, and John Sts.
41°31′38″N 72°04′47″W
Norwich
82 Jordan Village Historic District
Jordan Village Historic District
August 23, 1990
(#90001289)
Junction of North Rd. and Avery Ln. with Rope Ferry Rd.
41°20′23″N 72°08′33″W
Waterford
83 Kinne Cemetery
Kinne Cemetery
April 12, 2001
(#01000351)
Jarvis Rd.
41°33′24″N 71°53′15″W
Griswold
84 L.A. DUNTON
L.A. DUNTON
November 4, 1993
(#93001612)
Mystic Seaport Museum
41°21′30″N 71°57′58″W
Stonington In the Mystic section of town
Classic fishing schooner and one of the last sail-powered fishing vessels built.
85 Lamb Homestead
Lamb Homestead
September 3, 1991
(#91001175)
47 Lambtown Rd.
41°24′21″N 72°00′47″W
Ledyard
86 Dr. Daniel Lathrop School
Dr. Daniel Lathrop School
December 29, 1970
(#70000726)
69 E. Town St.
41°32′59″N 72°05′43″W
Norwich
87 Dr. Joshua Lathrop House
Dr. Joshua Lathrop House
December 29, 1970
(#70000727)
377 Washington St.
41°32′48″N 72°05′18″W
Norwich
88 Lathrop-Mathewson-Ross House
Lathrop-Mathewson-Ross House
April 15, 1982
(#82004370)
Ross Hill Rd.
41°37′19″N 71°59′27″W
Lisbon
89 Laurel Hill Historic District
Laurel Hill Historic District
October 26, 1987
(#87000516)
Roughly bounded by Spruce St., Rogers and River Aves., and Talman St.
41°31′04″N 72°04′29″W
Norwich
90 Lebanon Green Historic District
Lebanon Green Historic District
June 4, 1979
(#79002666)
CT 87 and W. Town St.
41°38′26″N 72°13′08″W
Lebanon
91 Thomas Lee House
Thomas Lee House
October 6, 1970
(#70000693)
CT 156 and Giant's Neck Rd.
41°19′03″N 72°14′20″W
East Lyme
92 Leffingwell Inn
Leffingwell Inn
December 29, 1970
(#70000728)
348 Washington St.
41°32′32″N 72°05′17″W
Norwich
93 Nathan Lester House
Nathan Lester House
June 30, 1972
(#72001328)
Vinegar Hill Rd.
41°25′24″N 72°03′08″W
Ledyard
94 Timothy Lester Farmstead
Timothy Lester Farmstead
December 4, 1998
(#98001441)
Junction of Crary, Browning and Terry Rds.
41°34′03″N 71°57′32″W
Griswold
95 Lieutenant River III Site July 31, 1987
(#87001227)
Address Restricted
Old Lyme
96 Lieutenant River IV Site July 31, 1987
(#87001228)
Address Restricted
Old Lyme
97 Lieutenant River No. 2 July 31, 1987
(#87001226)
Address Restricted
Old Lyme
98 Lighthouse Inn
Lighthouse Inn
August 1, 1996
(#96000822)
6 Guthrie Pl.
41°19′00″N 72°05′39″W
New London
99 Little Plain Historic District
Little Plain Historic District
October 15, 1970
(#86003541)
Both sides of Union, Broadway, and Huntington Pl. in irregular pattern
41°31′47″N 72°04′37″W
Norwich
100 Long Society Meetinghouse
Long Society Meetinghouse
April 22, 1976
(#76001996)
East of Norwich off CT 165 on Long Society Rd.
41°32′04″N 72°02′09″W
Preston
101 Lord Cove Site October 15, 1987
(#87001229)
Address Restricted
Lyme
102 Capt. Enoch Lord House
Capt. Enoch Lord House
May 16, 2007
(#07000418)
17 Tantummaheag Rd.
41°20′30″N 72°20′35″W
Old Lyme
103 Lyman Viaduct
Lyman Viaduct
August 21, 1986
(#86002729)
Dickinson Creek and former Boston and New York Air-Line Railroad right-of-way
41°33′49″N 72°27′08″W
Colchester
104 Main Sawmill
Main Sawmill
April 26, 1972
(#72001332)
Iron St.
41°26′49″N 71°59′14″W
Ledyard
105 Mashantucket Pequot Reservation
Mashantucket Pequot Reservation
June 11, 1986
(#86001323)
Northeastern Ledyard
41°27′32″N 71°58′21″W
Ledyard Encompasses much of the Pequot Reservation lands.
106 Mechanic Street Historic District
Mechanic Street Historic District
June 7, 1988
(#88000653)
Roughly bounded by W. Broad St., Pawcatuck River, Cedar St., and Courtland St.
41°22′23″N 71°49′59″W
Stonington
107 James Merrill House
James Merrill House
August 28, 2013
(#13000618)
107 Water St.
41°20′01″N 71°54′24″W
Stonington Designated a National Historic Landmark on October 31, 2016.
108 Mill Brook Bridge
Mill Brook Bridge
January 2, 1997
(#96001498)
Blissville Rd., junction of Mill Brook
41°33′30″N 72°02′25″W
Lisbon
109 Samuel Miner House
Samuel Miner House
June 18, 1976
(#76001995)
North of North Stonington off CT 2 on Hewitt Rd.
41°26′57″N 71°53′26″W
North Stonington Destroyed by fire in 2003.
110 Montauk Avenue Historic District
Montauk Avenue Historic District
December 18, 1990
(#90001910)
Roughly bounded by Ocean, Willets, and Riverview Aves. and Faire Harbor
41°20′20″N 72°06′22″W
New London
111 Monte Cristo Cottage
Monte Cristo Cottage
July 17, 1971
(#71001010)
325 Pequot Ave.
41°19′55″N 72°05′47″W
New London Summer home of playwright Eugene O'Neill
112 Mystic Bank
Mystic Bank
August 8, 2014
(#14000476)
39 Main St.
41°23′25″N 71°57′36″W
Old Mystic
113 Mystic Bridge Historic District
Mystic Bridge Historic District
August 31, 1979
(#79002671)
U.S. Route 1 and CT 27
41°21′25″N 71°57′51″W
Stonington In the Mystic section of town
114 Mystic River Historic District
Mystic River Historic District
August 24, 1979
(#79002728)
U.S. Route 1 and CT 215
41°21′15″N 71°58′30″W
Groton In the Mystic section of town (West Mystic)
115 Natcon Site July 31, 1987
(#87001230)
Address Restricted
Old Lyme
116 New England Hebrew Farmers of the Emanuel Society Synagogue and Creamery Site
New England Hebrew Farmers of the Emanuel Society Synagogue and Creamery Site
February 28, 2012
(#12000039)
Junction of CT 161 & CT 85
41°25′40″N 72°12′55″W
Montville
117 New London County Courthouse
New London County Courthouse
October 15, 1970
(#70000705)
70 Hunting St.
41°21′18″N 72°06′01″W
New London
118 New London Customhouse
New London Customhouse
October 15, 1970
(#70000706)
150 Bank St.
41°21′08″N 72°05′46″W
New London
119 New London Harbor Lighthouse
New London Harbor Lighthouse
May 29, 1990
(#89001470)
Lower Pequot Ave.
41°18′59″N 72°05′25″W
New London
120 New London Ledge Lighthouse
New London Ledge Lighthouse
May 29, 1990
(#89001471)
Entrance to New London Harbor on the eastern side of the main channel
41°18′20″N 72°04′41″W
Groton
121 New London Public Library
New London Public Library
October 15, 1970
(#70000712)
63 Huntington St.
41°21′18″N 72°06′00″W
New London
122 New London Railroad Station
New London Railroad Station
June 28, 1971
(#71000913)
State St.
41°21′15″N 72°05′36″W
New London
123 Noank Historic District
Noank Historic District
August 10, 1979
(#79002656)
CT 215
41°19′28″N 71°59′20″W
Groton
124 North Stonington Village Historic District
North Stonington Village Historic District
March 17, 1983
(#83001289)
CT 2, Main St., Wyassup, Babcock, Caswell, and Rocky Hollow Rds.
41°26′26″N 71°52′59″W
North Stonington
125 Norwich Hospital District
Norwich Hospital District
January 22, 1988
(#87002424)
CT 12
41°29′22″N 72°04′26″W
Norwich-Preston
126 Norwich Town Hall
Norwich Town Hall
December 22, 1983
(#83003589)
Union St. and Broadway
41°31′34″N 72°04′34″W
Norwich
127 Norwichtown Historic District
Norwichtown Historic District
January 17, 1973
(#73001951)
Roughly bounded by Huntington Ln., Scotland Rd., and Washington, Town and E. Town Sts.
41°32′52″N 72°05′33″W
Norwich
128 William Noyes Farmstead
William Noyes Farmstead
December 14, 1992
(#92001644)
340 Gallup Hill Rd.
41°24′30″N 71°58′01″W
Ledyard
129 Occum Hydroelectric Plant and Dam
Occum Hydroelectric Plant and Dam
December 6, 1996
(#96001459)
North of Bridge St., on the western side of the Shetucket River
41°35′49″N 72°03′01″W
Norwich and Sprague
130 Ohev Sholem Synagogue
Ohev Sholem Synagogue
May 11, 1995
(#95000562)
109 Blinman St.
41°21′04″N 72°06′09″W
New London
131 Old Lyme Historic District
Old Lyme Historic District
October 14, 1971
(#71000916)
Lyme St. from Shore Rd. to Sill Lane, Old Boston Post Rd. from Sill Lane to Rose Lane
41°19′18″N 72°19′40″W
Old Lyme
132 Oswegatchie Historic District
Oswegatchie Historic District
September 15, 2005
(#05001043)
East St., Riverside, Plant, Park Drs., and Sharwandassee and Oswegatchie Rds.
41°21′07″N 72°11′05″W
Waterford
133 Capt. Nathaniel B. Palmer House
Capt. Nathaniel B. Palmer House
June 19, 1996
(#96000971)
40 Palmer St.
41°20′34″N 71°54′28″W
Stonington Home of pioneering Antarctic explorer and seal hunter Nathaniel Palmer.
134 John Palmer House
John Palmer House
January 12, 2005
(#04001461)
291 N. Burnham Highway
41°37′51″N 72°00′21″W
Lisbon
135 William Park House
William Park House
March 7, 2007
(#07000106)
330 Main St.
41°38′42″N 72°03′57″W
Sprague
136 Peck Tavern
Peck Tavern
April 12, 1982
(#82004380)
1 Sill Lane
41°19′49″N 72°19′30″W
Old Lyme
137 Pequot Fort
Pequot Fort
January 19, 1990
(#89002294)
Pequot Ave.
41°21′35″N 71°58′36″W
Groton
138 Pequotsepos Manor
Pequotsepos Manor
June 15, 1979
(#79002650)
Pequotsepos Rd.
41°21′46″N 71°56′54″W
Stonington In the Mystic section of town
139 Perkins-Bill House
Perkins-Bill House
July 20, 2000
(#00000817)
1040 Long Cove Rd.
41°24′34″N 72°04′36″W
Ledyard
140 Perkins-Rockwell House
Perkins-Rockwell House
October 17, 1985
(#85003144)
42 Rockwell St.
41°32′05″N 72°04′45″W
Norwich
141 Morton Freeman Plant Hunting Lodge
Morton Freeman Plant Hunting Lodge
December 12, 1988
(#88002691)
56 Stone Ranch Rd.
41°21′25″N 72°15′59″W
East Lyme
142 Poquetanuck Village Historic District
Poquetanuck Village Historic District
August 22, 1996
(#96000912)
Roughly along Main St. between CT 117 and Middle Rd. and along School House and Cider Mill Rd.
41°29′14″N 72°02′31″W
Preston Poquetanuck is a populated place with a long history as a "typical small New England village"[9]
143 Post Hill Historic District
Post Hill Historic District
August 5, 1993
(#93000812)
Roughly bounded by Broad, Center, Vauxhall, Berkeley, Fremont, and Walker Sts.
41°21′37″N 72°06′17″W
New London
144 Preston City Historic District
Preston City Historic District
July 31, 1987
(#87000452)
Amos and Old Shetucket Rds., Northwest Corner Rd., and CT 164
41°31′38″N 71°58′33″W
Preston
145 Prospect Street Historic District
Prospect Street Historic District
July 31, 1986
(#86002114)
Roughly bounded by Bulkeley Pl., Huntington, Federal, and Hempstead Sts.
41°21′27″N 72°06′02″W
New London
146 Quaker Hill Historic District
Quaker Hill Historic District
April 11, 2002
(#02000337)
Roughly along Old Norwich Rd. from Richards Grove Rd. to Mohegan Ave. Parkway
41°24′12″N 72°06′35″W
Waterford
147 John Randall House
John Randall House
December 1, 1978
(#78002877)
Southeast of North Stonington on CT 2
41°24′59″N 71°51′37″W
North Stonington
148 Raymond-Bradford Homestead
Raymond-Bradford Homestead
April 16, 1982
(#82004372)
Raymond Hill Rd.
41°29′00″N 72°09′43″W
Montville
149 River Road Stone Arch Railroad Bridge
River Road Stone Arch Railroad Bridge
August 21, 1986
(#86002727)
River Rd. and former Air Line Railroad right-of-way
41°34′49″N 72°25′32″W
Colchester
150 Rocky Neck Pavilion
Rocky Neck Pavilion
September 4, 1986
(#86001745)
Lands End Point, Rocky Neck State Park
41°17′56″N 72°14′48″W
East Lyme
151 Rossie Velvet Mill Historic District
Rossie Velvet Mill Historic District
March 9, 2007
(#07000110)
Roughly along Bruggerman Court, Bruggerman Place, Greenmanville Ave., Hinckly St., Pleasant St., Rossie St., and Velvet St.
41°21′44″N 71°57′48″W
Stonington In the Mystic section of town
152 SABINO (steamer)
SABINO (steamer)
October 5, 1992
(#92001887)
Mystic Seaport Museum
41°21′39″N 71°58′02″W
Stonington In the Mystic section of town
One of only two surviving members of the American "mosquito fleet", small steamers that served the inland waters of the United States.
153 St. James Episcopal Church
St. James Episcopal Church
July 21, 2004
(#90001098)
125 Huntington St.
41°21′26″N 72°05′58″W
New London
154 Salem Historic District
Salem Historic District
September 22, 1980
(#80004063)
CT 85
41°29′13″N 72°16′27″W
Salem
155 Selden Island Site October 15, 1987
(#87001231)
Address Restricted
Lyme
156 Seventh Sister
Seventh Sister
July 31, 1986
(#86002103)
67 River Rd.
41°25′25″N 72°25′53″W
Lyme Now known as Gillette Castle.
157 Shaw Mansion
Shaw Mansion
December 29, 1970
(#70000713)
11 Blinman St.
41°21′02″N 72°06′06″W
New London
158 Slater Library and Fanning Annex
Slater Library and Fanning Annex
January 28, 2002
(#01001529)
26 Main St.
41°36′30″N 71°59′03″W
Griswold
159 Jabez Smith House
Jabez Smith House
May 15, 1981
(#81000615)
North Rd.
41°21′11″N 72°01′46″W
Groton
160 Samuel Smith House
Samuel Smith House
June 4, 1979
(#79002668)
82 Plants Dam Rd.
41°20′28″N 72°14′52″W
East Lyme
161 Shubel Smith House
Shubel Smith House
December 20, 1996
(#96001462)
515 Pumpkin Hill Rd.
41°25′23″N 71°59′08″W
Ledyard
162 Springbank
Springbank
August 17, 2001
(#01000880)
69 Neck Rd.
41°19′54″N 72°20′16″W
Old Lyme
163 Robert Stanton House
Robert Stanton House
June 4, 1979
(#79002648)
Green Haven Rd.
41°20′03″N 71°51′02″W
Stonington
164 Capt. Mark Stoddard Farmstead
Capt. Mark Stoddard Farmstead
December 14, 1992
(#92001640)
24 Vinegar Hill Rd.
41°26′09″N 72°03′22″W
Ledyard
165 Stonington Cemetery
Stonington Cemetery
April 19, 2018
(#100002321)
SE corner of Main St. & US 1
41°21′02″N 71°54′11″W
Stonington
166 Stonington Harbor Lighthouse
Stonington Harbor Lighthouse
January 1, 1976
(#76002000)
7 Water St.
41°19′42″N 71°54′21″W
Stonington
167 Stonington High School
Stonington High School
August 17, 1978
(#78002880)
Church St.
41°20′04″N 71°54′10″W
Stonington
168 Taftville
Taftville
December 1, 1978
(#78002878)
North of Norwich at CT 93 and CT 97
41°34′04″N 72°02′57″W
Norwich
169 Telephone Exchange Building
Telephone Exchange Building
November 28, 1983
(#83003590)
23 Union St.
41°31′36″N 72°04′35″W
Norwich
170 Thames Shipyard
Thames Shipyard
April 17, 1975
(#75001939)
Farnsworth St.
41°22′43″N 72°05′53″W
New London
171 The Seaside
The Seaside
August 15, 1995
(#95001007)
36 Shore Rd.
41°18′08″N 72°07′55″W
Waterford
172 Simon Tiffany House
Simon Tiffany House
June 30, 1983
(#83001290)
Darling Rd.
41°26′37″N 72°18′16″W
Salem
173 John Trumbull Birthplace
John Trumbull Birthplace
October 15, 1966
(#66000883)
The Common
41°38′10″N 72°12′56″W
Lebanon Home of Connecticut governor Joseph Trumbull and birthplace of his son John Trumbull, the "painter of the Revolution"
174 Dr. Philip Turner House
Dr. Philip Turner House
October 15, 1970
(#70000729)
29 W. Town St.
41°32′55″N 72°05′55″W
Norwich
175 U.S.S. NAUTILUS (submarine)
U.S.S. NAUTILUS (submarine)
May 16, 1979
(#79002653)
Naval Submarine Base
41°23′39″N 72°05′34″W
Groton The world's first operational nuclear-powered submarine.
176 Uncasville School
Uncasville School
February 23, 2001
(#00001327)
310 Norwich-New London Turnpike
41°26′04″N 72°06′42″W
Montville
177 United States Housing Corporation Historic District
United States Housing Corporation Historic District
April 16, 1990
(#90000603)
Roughly bounded by Colman, Fuller, and W. Pleasant Sts., and Jefferson Ave.
41°21′17″N 72°06′49″W
New London
178 US Post Office-New London Main
US Post Office-New London Main
January 21, 1986
(#86000124)
27 Masonic St.
41°21′19″N 72°05′48″W
New London
179 US Post Office-Norwich Main
US Post Office-Norwich Main
July 17, 1986
(#86002271)
340 Main St.
41°31′28″N 72°04′19″W
Norwich
180 Edward Waldo House
Edward Waldo House
November 21, 1978
(#78002879)
South of Scotland on Waldo Rd.
41°39′33″N 72°06′05″W
Scotland and Sprague Saltbox home of Waldo family from 1715-1971. House located in Windham County, while property extends into New London County.
181 Walnut Grove
Walnut Grove
September 21, 2005
(#05001044)
305 Great Neck Rd.
41°18′35″N 72°06′39″W
Waterford
182 War Office
War Office
October 6, 1970
(#70000695)
W. Town St.
41°38′13″N 72°12′55″W
Lebanon
183 Whale Oil Row
Whale Oil Row
December 29, 1970
(#70000714)
105-119 Huntington St.
41°21′22″N 72°06′00″W
New London
184 Wheeler Block
Wheeler Block
April 16, 1993
(#93000312)
40 Norwich Ave.
41°34′24″N 72°19′53″W
Colchester
185 Whitehall Mansion
Whitehall Mansion
April 12, 1979
(#79002647)
Off CT 27
41°22′37″N 71°57′20″W
Stonington
186 William Clark Company Thread Mill
William Clark Company Thread Mill
December 16, 2008
(#08001190)
21 Pawcatuck Ave., 12 and 22 River Rd.
41°21′37″N 71°50′25″W
Stonington
187 Williams Memorial Institute
Williams Memorial Institute
January 30, 1978
(#78002876)
110 Broad St.
41°21′26″N 72°06′13″W
New London
188 Williams Memorial Park Historic District
Williams Memorial Park Historic District
December 3, 1987
(#87002057)
Roughly bounded by Hempstead & Broad Sts., Williams Memorial Parkway, and Mercer
41°21′22″N 72°06′07″W
New London
189 William Williams House
William Williams House
November 11, 1971
(#71001012)
Junction of CT 87 and 207
41°38′10″N 72°12′46″W
Lebanon Home of William Williams, Connecticut delegate to the Continental Congress and signer of the Declaration of Independence
190 John Wilson House
John Wilson House
August 23, 1985
(#85001827)
11 Ashland St.
41°36′21″N 71°58′50″W
Griswold
191 Winthrop Mill
Winthrop Mill
November 30, 1982
(#82001008)
Mill St.
41°21′47″N 72°06′00″W
New London
192 Woodbridge Farm
Woodbridge Farm
December 1, 1997
(#97001467)
29, 30, and 90 Woodbridge Rd.
41°27′42″N 72°18′22″W
Salem
193 Ashbel Woodward House
Ashbel Woodward House
April 8, 1992
(#92000264)
387 CT 32
41°36′17″N 72°08′12″W
Franklin
194 Nathan A. Woodworth House
Nathan A. Woodworth House
June 1, 1982
(#82004378)
28 Channing St.
41°21′33″N 72°06′20″W
New London
195 Wylie School
Wylie School
December 19, 1991
(#91001742)
Junction of Ekonk Hill and Wylie School Rds.
41°36′34″N 71°50′38″W
Voluntown
196 Yantic Falls Historic District
Yantic Falls Historic District
June 28, 1972
(#72001344)
Yantic St.
41°32′01″N 72°05′19″W
Norwich
197 Yantic Woolen Company Mill
Yantic Woolen Company Mill
July 25, 1996
(#96000780)
6 Franklin Rd.
41°33′38″N 72°07′30″W
Norwich
198 Edward Yeomans House
Edward Yeomans House
December 22, 1978
(#78002874)
East of Groton on Brook St.
41°19′49″N 72°00′12″W
Groton

Former listing

[3] Name on the Register Image Date listedDate removed Location City or town Summary
1 Ashland Mill Bridge
Ashland Mill Bridge
April 1, 1999
(#99000407)
February 2, 2016 Over the Pachaug River, near Ashland St.
41°31′31″N 71°58′28″W
Griswold A 65-foot-long (20 m) bridge made by the Berlin Iron Bridge Company

See also

References

  1. The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. Some locations in this table may have been corrected to current GPS standards.
  2. "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on June 19, 2020.
  3. Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  4. "National Register Information System". National Register of Historic Places. National Park Service. March 13, 2009.
  5. The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.
  6. "Spring 2012 Newsletter" (PDF). Lebanon Historical Society. Retrieved 2013-10-10.
  7. Slater Memorial Museum Newsletter, Summer 2007
  8. Preston town website Archived 2009-10-07 at the Wayback Machine
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.