[1]
Site name [2]
Image
Date listed
Location
City or Town
Summary
1
Agudath Sholem Synagogue
May 11, 1995
29 Grove St.41°3′18″N 73°32′1″W / 41.05500°N 73.53361°W / 41.05500; -73.53361 (Agudath Sholem Synagogue )
Stamford
Former synagogue (now a church) in Downtown Stamford near St. John's Episcopal Church and the Suburban Club
2
Aspetuck Historic District
August 23, 1991
Roughly, Redding Rd. from jct. with Old Redding Rd. to Welles Hill Rd. and Old Redding Rd. N past Aspetuck R.41°13′24″N 73°19′24″W / 41.22333°N 73.32333°W / 41.22333; -73.32333 (Aspetuck Historic District )
Easton
3
Caleb Baldwin Tavern
August 23, 2002
32 Main St.41°24′46″N 73°18′31″W / 41.41278°N 73.30861°W / 41.41278; -73.30861 (Caleb Baldwin Tavern )
Newtown
4
Ball and Roller Bearing Company
August 25, 1989
20-22 Maple Ave.41°23′54″N 73°27′8″W / 41.39833°N 73.45222°W / 41.39833; -73.45222 (Ball and Roller Bearing Company )
Danbury
5
Aaron Barlow House
April 29, 1982
Umpawaug Rd. at Station Rd.41°19′14″N 73°25′33″W / 41.32056°N 73.42583°W / 41.32056; -73.42583 (Barlow, Aaron, House )
Redding
6
Barnum Museum
November 7, 1972
805 Main St.41°10′32″N 73°11′18″W / 41.17556°N 73.18833°W / 41.17556; -73.18833 (Barnum Museum )
Bridgeport
7
Barnum/Palliser Historic District
December 16, 1982
Roughly bounded by Myrtle and Park Aves., Atlantic and Austin Sts. (both sides)41°10′4″N 73°11′3″W / 41.16778°N 73.18417°W / 41.16778; -73.18417 (Barnum/Palliser Historic District )
Bridgeport
8
Daniel and Esther Bartlett House
April 15, 1993
43 Lonetown Rd.41°18′40″N 73°23′9″W / 41.31111°N 73.38583°W / 41.31111; -73.38583 (Bartlett, Daniel and Esther, House )
Redding
9
Daniel Basset House
August 23, 2002
1024 Monroe Turnpike41°20′58″N 73°11′53″W / 41.34944°N 73.19806°W / 41.34944; -73.19806 (Basset, Daniel, House )
Monroe
10
Bassickville Historic District
September 8, 1987
20-122 Bassick, 667-777 Howard, and 1521-1523 Fairview Aves., and 50-1380 State St.41°10′16″N 73°12′40″W / 41.17111°N 73.21111°W / 41.17111; -73.21111 (Bassickville Historic District )
Bridgeport
11
Beardsley Park
March 18, 1999
1875 Noble Ave.41°12′45″N 73°10′56″W / 41.21250°N 73.18222°W / 41.21250; -73.18222 (Beardsley Park )
Bridgeport
12
Benedict House and Shop
December 4, 1998
57 Rockwell Rd.41°16′19″N 73°29′32″W / 41.27194°N 73.49222°W / 41.27194; -73.49222 (Benedict House and Shop )
Ridgefield
13
BERKSHIRE NO. 7
December 21, 1978
Bridgeport Harbor41°10′42″N 73°11′14″W / 41.17833°N 73.18722°W / 41.17833; -73.18722 (BERKSHIRE NO. 7 )
Bridgeport
14
Beth Israel Synagogue
November 29, 1991
31 Concord St.41°5′34″N 73°25′12″W / 41.09278°N 73.42000°W / 41.09278; -73.42000 (Beth Israel Synagogue )
Norwalk
In the South Norwalk neighborhood of the city.
15
Bikur Cholim Synagogue
November 27, 1995
1545 Iranistan Ave.41°10′49″N 73°12′22″W / 41.18028°N 73.20611°W / 41.18028; -73.20611 (Bikur Cholim Synagogue )
Bridgeport
16
Birdcraft Sanctuary
June 23, 1982
314 Unquowa Rd.41°8′43″N 73°15′31″W / 41.14528°N 73.25861°W / 41.14528; -73.25861 (Birdcraft Sanctuary )
Fairfield
Oldest bird sanctuary in the U.S., where Mabel Osgood Wright originated "birdscaping".
17
Peyton Randolph Bishop House
August 25, 1987
135 Washington Ave.41°10′38″N 73°11′54″W / 41.17722°N 73.19833°W / 41.17722; -73.19833 (Bishop, Peyton Randolph, House )
Bridgeport
18
William D. Bishop Cottage Development Historic District
June 28, 1982
Cottage Pl. and Atlantic, Broad, Main and Whiting Sts.41°10′5″N 73°11′14″W / 41.16806°N 73.18722°W / 41.16806; -73.18722 (William D. Bishop Cottage Development Historic District )
Bridgeport
19
Black Rock Gardens Historic District
September 26, 1990
Bounded by Fairfield St., Brewster St. and Nash Ln., including Rowsley and Haddon Sts.41°9′27″N 73°13′30″W / 41.15750°N 73.22500°W / 41.15750; -73.22500 (Black Rock Gardens Historic District )
Bridgeport
20
Black Rock Historic District
March 15, 1979
Roughly bounded by Black Rock Harbor, Grovers Ave., Beacon and Prescott Sts.41°9′11″N 73°13′17″W / 41.15306°N 73.22139°W / 41.15306; -73.22139 (Black Rock Historic District )
Bridgeport
21
Nathan B. Booth House
April 17, 1992
6080 Main St.41°14′21″N 73°6′36″W / 41.23917°N 73.11000°W / 41.23917; -73.11000 (Booth, Nathan B., House )
Stratford
22
Boothe Homestead
May 1, 1985
Main St.41°13′34″N 73°6′35″W / 41.22611°N 73.10972°W / 41.22611; -73.10972 (Boothe Homestead )
Stratford
23
Boston Post Road Historic District
December 16, 1982
567-728 Boston Post Rd., 1-25 Brookside Rd., and 45-70 Old Kingshighway N.41°4′51″N 73°27′58″W / 41.08083°N 73.46611°W / 41.08083; -73.46611 (Boston Post Road Historic District )
Darien
24
Bradley Edge Tool Company Historic District
November 22, 1995
Roughly, Lyons Plains Rd. N and S of jct. with White Birch Rd.41°11′52″N 73°21′13″W / 41.19778°N 73.35361°W / 41.19778; -73.35361 (Bradley Edge Tool Company Historic District )
Weston
25
Bradley-Hubbell House
April 18, 2003
535 black Rock Turnpike41°14′41″N 73°19′15″W / 41.24472°N 73.32083°W / 41.24472; -73.32083 (Bradley--Hubbell House )
Easton
26
Bradley-Wheeler House
July 5, 1984
25 Avery Pl.41°8′39″N 73°21′41″W / 41.14417°N 73.36139°W / 41.14417; -73.36139 (Bradley-Wheeler House )
Westport
Headquarters and museum of the Westport Historical Society
27
Branchville Railroad Tenement
August 12, 1982
Old Main Hwy.41°15′56″N 73°26′23″W / 41.26556°N 73.43972°W / 41.26556; -73.43972 (Branchville Railroad Tenement )
Ridgefield
28
Bridgeport City Hall
September 19, 1977
202 State St.41°10′36″N 73°11′27″W / 41.17667°N 73.19083°W / 41.17667; -73.19083 (Bridgeport City Hall )
Bridgeport
29
Bridgeport Downtown North Historic District
November 2, 1987
Roughly bounded by Congress, Water, Fairfield Ave., Elm, Golden Hill & Chapel Sts.41°10′49″N 73°11′25″W / 41.18028°N 73.19028°W / 41.18028; -73.19028 (Bridgeport Downtown North Historic District )
Bridgeport
30
Bridgeport Downtown South Historic District
September 3, 1987
Roughly bounded by Elm, Cannon, Main, Gilbert, and Broad Sts.41°10′37″N 73°11′30″W / 41.17694°N 73.19167°W / 41.17694; -73.19167 (Bridgeport Downtown South Historic District )
Bridgeport
31
Bronson Windmill
December 29, 1971
3015 Bronson Rd.41°10′21″N 73°17′32″W / 41.17250°N 73.29222°W / 41.17250; -73.29222 (Bronson Windmill )
Fairfield
32
Brookfield Center Historic District
August 15, 1991
Long Meadow Hill Rd.41°28′4″N 73°23′17″W / 41.46778°N 73.38806°W / 41.46778; -73.38806 (Brookfield Center Historic District )
Brookfield Center
33
Bush-Holley House
December 1, 1988
39 Strickland Rd.41°2′17″N 73°35′41″W / 41.03806°N 73.59472°W / 41.03806; -73.59472 (Bush--Holley House )
Greenwich
Home of Cos Cob Art Colony , c.1890-1920. Current headquarters and museum of the Greenwich Historical Society.
34
Byram School
August 2, 1990
Between Sherman Ave. and Western Junior Hwy.41°0′46″N 73°39′13″W / 41.01278°N 73.65361°W / 41.01278; -73.65361 (Byram School )
Greenwich
In the Byram section of Greenwich
35
Hugh Cain Fulling Mill and Elias Glover Woolen Mill Archeological Site
September 19, 1985
Address Restricted
Ridgefield
36
Camps Nos. 10 and 41 of Rochambeau's Army
May 6, 2002
Address Restricted
Newtown
37
Cannondale Historic District
November 12, 1992
Roughly bounded by Cannon, Danbury and Seeley Rds.41°13′21″N 73°25′34″W / 41.22250°N 73.42611°W / 41.22250; -73.42611 (Cannondale Historic District )
Wilton
38
Christ Episcopal Church and Tashua Burial Ground
April 25, 2001
5170 Madison Ave.41°17′12″N 73°15′38″W / 41.28667°N 73.26056°W / 41.28667; -73.26056 (Christ Episcopal Church and Tashua Burial Ground )
Trumbull
39
Church of the Holy Name
December 24, 1987
305 Washington Blvd.41°2′41″N 73°32′34″W / 41.04472°N 73.54278°W / 41.04472; -73.54278 (Church of the Holy Name )
Stamford
40
Commodore Hull School
June 30, 1983
130 Oak Ave.41°19′5″N 73°6′3″W / 41.31806°N 73.10083°W / 41.31806; -73.10083 (Commodore Hull School )
Shelton
41
Compo-Owenoke Historic District
April 19, 1991
Roughly bounded by Gray's Cr., Compo Rd. S. and Long Island Sound41°6′22″N 73°21′18″W / 41.10611°N 73.35500°W / 41.10611; -73.35500 (Compo--Owenoke Historic District )
Westport
42
Connecticut Railway and Lighting Company Car Barn
December 3, 1987
55 Congress St.41°10′56″N 73°11′17″W / 41.18222°N 73.18806°W / 41.18222; -73.18806 (Connecticut Railway and Lighting Company Car Barn )
Bridgeport
43
Cos Cob Power Station
August 2, 1990
Roughly bounded by Metro North RR tracks, the Mianus R. and Sound Shore Dr.41°1′46″N 73°35′50″W / 41.02944°N 73.59722°W / 41.02944; -73.59722 (Cos Cob Power Station )
Greenwich
In the Cos Cob section of Greenwich
44
Cos Cob Railroad Station
File:GreenwichCTCosCobRRsta09092007.JPG
July 28, 1989
55 Station Dr.41°1′47″N 73°36′2″W / 41.02972°N 73.60056°W / 41.02972; -73.60056 (Cos Cob Railroad Station )
Greenwich
Working train station in the Cos Cob section of Greenwich
45
Cosier-Murphy House
July 31, 1991
67 CT 3941°28′11″N 73°28′27″W / 41.46972°N 73.47417°W / 41.46972; -73.47417 (Cosier--Murphy House )
New Fairfield
46
Cove Island Houses
May 22, 1979
Cove Rd. and Weed Ave.41°2′56″N 73°29′59″W / 41.04889°N 73.49972°W / 41.04889; -73.49972 (Cove Island Houses )
Stamford
In The Cove section of Stamford
47
Nathaniel Curtis House
April 15, 1982
600 Housatonic Ave.41°11′48″N 73°7′12″W / 41.19667°N 73.12000°W / 41.19667; -73.12000 (Curtis, Nathaniel, House )
Stamford
48
Deacon John Davenport House
April 29, 1982
129 Davenport Ridge Rd.41°7′31″N 73°31′38″W / 41.12528°N 73.52722°W / 41.12528; -73.52722 (Davenport, Deacon John, House )
Stamford
49
Hanford Davenport House
August 3, 1989
353 Oenoke Ridge41°9′35″N 73°30′13″W / 41.15972°N 73.50361°W / 41.15972; -73.50361 (Davenport, Hanford, House )
New Canaan
50
Deacon's Point Historic District
August 21, 1992
Roughly bounded by Seaview Ave. and Williston, Bunnell and Deacon Sts.41°10′59″N 73°10′13″W / 41.18306°N 73.17028°W / 41.18306; -73.17028 (Deacon's Point Historic District )
Bridgeport
51
Division Street Historic District
June 3, 1982
Roughly bounded by State St., Iranistan, Black Rock and West Aves.41°10′19″N 73°15′0″W / 41.17194°N 73.25000°W / 41.17194; -73.25000 (Division Street Historic District )
Bridgeport
52
Downtown Stamford Historic District
October 6, 1983
Atlantic, Main, Bank, and Bedford Sts.41°3′8″N 73°32′25″W / 41.05222°N 73.54028°W / 41.05222; -73.54028 (Downtown Stamford Historic District )
Stamford
Boundary Increase I (added 1985-02-21 ): Bounded by Atlantic, Main, Bank, Bedford, Summer between Broad and Main Sts. and Summer Pl. Boundary Increase II (added 2003-01-31 ): Roughly, Bedford St. between Broad and Forest Sts. In Downtown Stamford
53
Eagle's Nest
March 5, 1979
282-284 Logan St.41°10′43″N 73°9′37″W / 41.17861°N 73.16028°W / 41.17861; -73.16028 (Eagle's Nest )
Bridgeport
54
East Bridgeport Historic District
April 25, 1979
Roughly bounded by RR tracks, Beach, Arctic, and Knowlton Sts.41°11′14″N 73°11′9″W / 41.18722°N 73.18583°W / 41.18722; -73.18583 (East Bridgeport Historic District )
Bridgeport
55
East Main Street Historic District
February 21, 1985
Bounded by Walters and Nichols Sts. from 371-377, 741-747, 388-394 and to 744 East Main Sts.41°10′57″N 73°10′51″W / 41.18250°N 73.18083°W / 41.18250; -73.18083 (East Main Street Historic District )
Bridgeport
56
Ein Jacob (Ayn Yacob) Synagogue
November 27, 1995
746 (aka 748) Connecticut Ave.41°10′50″N 73°9′51″W / 41.18056°N 73.16417°W / 41.18056; -73.16417 (Ein Jacob (Ayn Yacob) Synagogue )
Bridgeport
57
ELMER S. DAILEY
December 21, 1978
Bridgeport Harbor41°10′43″N 73°11′14″W / 41.17861°N 73.18722°W / 41.17861; -73.18722 (ELMER S. DAILEY )
Bridgeport
58
Rev. John Ely House
April 25, 2001
54 Milwaukee Ave.41°22′30″N 73°24′13″W / 41.37500°N 73.40361°W / 41.37500; -73.40361 (Ely, Rev. John, House )
Bethel
59
Fairfield County Courthouse
January 21, 1982
172 Golden Hill St.41°10′50″N 73°11′28″W / 41.18056°N 73.19111°W / 41.18056; -73.19111 (Fairfield County Courthouse )
Bridgeport
60
Fairfield County Jail
April 18, 1985
1106 North Ave.41°11′25″N 73°12′7″W / 41.19028°N 73.20194°W / 41.19028; -73.20194 (Fairfield County Jail )
Bridgeport
61
Fairfield Historic District
March 24, 1971
Old Post Rd. from Post Rd. to Turney Rd.41°8′38″N 73°14′59″W / 41.14389°N 73.24972°W / 41.14389; -73.24972 (Fairfield Historic District )
Fairfield
62
Fairfield Railroad Stations
July 28, 1989
Carter Henry Dr.41°8′34″N 73°15′29″W / 41.14278°N 73.25806°W / 41.14278; -73.25806 (Fairfield Railroad Stations )
Fairfield
63
Samuel Ferris House
August 10, 1989
E. Putnam and Cary Sts.41°2′33″N 73°35′22″W / 41.04250°N 73.58944°W / 41.04250; -73.58944 (Ferris, Samuel, House )
Greenwich
64
First Baptist Church
February 22, 1990
126 Washington Ave.41°10′35″N 73°11′53″W / 41.17639°N 73.19806°W / 41.17639; -73.19806 (First Baptist Church )
Bridgeport
65
Fort Stamford Site
September 10, 1975
Address Restricted
Stamford
66
Fourth Ward Historic District
April 21, 2000
Roughly along Church, Division, Northfield and William Sts.; and Putnam Court and Sherwood Place41°2′6″N 73°37′40″W / 41.03500°N 73.62778°W / 41.03500; -73.62778 (Fourth Ward Historic District )
Greenwich
67
Mary and Eliza Freeman Houses
February 22, 1999
352-4 and 358-60 Main St.41°10′11″N 73°11′12″W / 41.16972°N 73.18667°W / 41.16972; -73.18667 (Freeman, Mary and Eliza, Houses )
Bridgeport
68
French Farm
April 3, 1975
N of Greenwich at jct. of Lake Ave. and Round Hill Rd.41°3′7″N 73°38′24″W / 41.05194°N 73.64000°W / 41.05194; -73.64000 (French Farm )
Greenwich
69
Gateway Village Historic District
September 26, 1990
Roughly bounded by Waterman St., Connecticut Ave. and Alanson Ave.41°9′27″N 73°13′30″W / 41.15750°N 73.22500°W / 41.15750; -73.22500 (Gateway Village Historic District )
Bridgeport
70
Georgetown Historic District
March 9, 1987
Roughly bounded by US 7, Portland Ave., CT 107, and the Norwalk River41°15′19″N 73°25′53″W / 41.25528°N 73.43139°W / 41.25528; -73.43139 (Georgetown Historic District )
Redding
In the Georgetown neighborhood
71
Glenville Historic District
March 9, 2007
Roughly along Glen Ridge Rd., Glenville Rd., Glenville St., Pemberwick Rd., Riversville Rd., and Weaver St.
Greenwich
72
Glenville School
November 21, 2003
449 Pemberwick Rd.41°2′12″N 73°39′52″W / 41.03667°N 73.66444°W / 41.03667; -73.66444 (Glenville School )
Greenwich
73
Glover House
February 11, 1982
50 Main St.41°24′55″N 73°18′36″W / 41.41528°N 73.31000°W / 41.41528; -73.31000 (Glover House )
Newtown
74
John Glover House
August 17, 2001
53 Echo Valley Rd.41°26′49″N 73°18′34″W / 41.44694°N 73.30944°W / 41.44694; -73.30944 (Glover, John, House )
Newtown
75
Godillot Place
August 29, 1977
60, 65 Jesup Rd.41°8′25″N 73°21′35″W / 41.14028°N 73.35972°W / 41.14028; -73.35972 (Godillot Place )
Westport
76
Golden Hill Historic District
September 3, 1987
Roughly bounded by Congress St., Lyon Terr., Elm, and Harrison Sts.41°10′52″N 73°11′36″W / 41.18111°N 73.19333°W / 41.18111; -73.19333 (Golden Hill Historic District )
Bridgeport
77
Landis Gores House
March 21, 2002
192 Cross Ridge Rd.41°11′54″N 73°29′48″W / 41.19833°N 73.49667°W / 41.19833; -73.49667 (Gores, Landis, House )
New Canaan
78
Great Captain Island Lighthouse
April 3, 1991
Great Captain Island, SW of Greenwich Pt.40°58′57″N 73°37′26″W / 40.98250°N 73.62389°W / 40.98250; -73.62389 (Great Captain Island Lighthouse )
Greenwich
79
Green Farms School
April 19, 1991
Jct. of Morningside Dr. S. and Boston Post Rd.41°8′13″N 73°19′31″W / 41.13694°N 73.32528°W / 41.13694; -73.32528 (Green Farms School )
Westport
In the Greens Farms section of Westport
80
Greenfield Hill Grange #133
January 25, 2008
1873 Hillside Rd.41°11′3″N 73°17′38″W / 41.18417°N 73.29389°W / 41.18417; -73.29389 (Greenfield Hill Grange #133 )
Fairfield
81
Greenfield Hill Historic District
March 11, 1971
Roughly bounded by Meeting House Ln., Hillside Rd., Verna Hil Rd. and Bronson Rd.41°10′25″N 73°17′28″W / 41.17361°N 73.29111°W / 41.17361; -73.29111 (Greenfield Hill Historic District )
Greenfield Hill
82
Greens Ledge Lighthouse
May 29, 1990
Long Island Sound , S of Five Mile River and W of Norwalk Harbor 41°2′29″N 73°26′40″W / 41.04139°N 73.44444°W / 41.04139; -73.44444 (Greens Ledge Lighthouse )
Norwalk
In the Rowayton section of the city.
83
Greenwich Avenue Historic District
August 31, 1989
Roughly bounded by Railroad, Arch, Field Point, W. Elm, Greenwich, Putnam, Mason, Havemeyer, and Bruce41°1′33″N 73°37′36″W / 41.02583°N 73.62667°W / 41.02583; -73.62667 (Greenwich Avenue Historic District )
Greenwich
In Downtown Greenwich
84
Greenwich Municipal Center Historic District
July 26, 1988
101 Field Point Rd., 290, 299, 310 Greenwich Ave.41°1′29″N 73°37′37″W / 41.02472°N 73.62694°W / 41.02472; -73.62694 (Greenwich Municipal Center Historic District )
Greenwich
85
Greenwich Town Hall
May 21, 1987
229 Greenwich Ave.41°1′30″N 73°37′32″W / 41.02500°N 73.62556°W / 41.02500; -73.62556 (Greenwich Town Hall )
Greenwich
In Downtown Greenwich
86
Greenwich YMCA
November 7, 1996
50 E. Putnam Ave.41°1′55″N 73°37′32″W / 41.03194°N 73.62556°W / 41.03194; -73.62556 (Greenwich YMCA )
Greenwich
87
Greenwood Avenue Historic District
December 17, 1999
Roughly along Greenwood Ave., P.T. Barnum Sq., Depot Pl., and South St.41°22′1″N 73°24′48″W / 41.36694°N 73.41333°W / 41.36694; -73.41333 (Greenwood Avenue Historic District )
Bethel
88
Benjamin Hait House
November 30, 1978
92 Hoyclo Rd.41°8′54″N 73°33′7″W / 41.14833°N 73.55194°W / 41.14833; -73.55194 (Hait, Benjamin, House )
Stamford
89
Hampton Inn
October 27, 2004
179 Oenoke Ridge41°9′16″N 73°30′0″W / 41.15444°N 73.50000°W / 41.15444; -73.50000 (Hampton Inn )
New Canaan
90
Hattertown Historic District
December 6, 1996
Roughly, jct. of Aunt Park Ln., Castle Meadow, Hattertown, and Hi Barlow Rds.41°20′24″N 73°18′31″W / 41.34000°N 73.30861°W / 41.34000; -73.30861 (Hattertown Historic District )
Newtown
91
Haviland and Elizabeth Streets-Hanford Place Historic District
May 26, 1988
Roughly bounded by Haviland, Day Sts., Hanford Pl., and S. Main St.41°5′49″N 73°25′7″W / 41.09694°N 73.41861°W / 41.09694; -73.41861 (Haviland and Elizabeth Streets-Hanford Place Historic District )
Norwalk
In the South Norwalk neighborhood of the city.
92
Thomas Hawley House
April 11, 1980
514 Purdy Hill Rd.41°18′20″N 73°15′10″W / 41.30556°N 73.25278°W / 41.30556; -73.25278 (Hawley, Thomas, House )
Monroe
93
Hearthstone
December 31, 1987
18 Brushy Hill Rd.41°23′14″N 73°27′7″W / 41.38722°N 73.45194°W / 41.38722; -73.45194 (Hearthstone )
Danbury
94
Hebrew Congregation of Woodmont
July 21, 1995
15 and 17 Edgefield Ave.41°13′33″N 73°0′5″W / 41.22583°N 73.00139°W / 41.22583; -73.00139 (Hebrew Congregation of Woodmont )
Milford
95
Richard and Geraldine Hodgson House
January 28, 2005
881 Ponus Ridge Rd.41°8′42″N 73°31′36″W / 41.14500°N 73.52667°W / 41.14500; -73.52667 (Hodgson, Richard and Geraldine, House )
New Canaan
96
Hotel Beach
December 14, 1978
140 Fairfield Ave.41°10′45″N 73°11′26″W / 41.17917°N 73.19056°W / 41.17917; -73.19056 (Hotel Beach )
Bridgeport
97
Housatonic River Railroad Bridge
June 12, 1987
AMTRAK Right-of-Way at Housatonic River41°12′19″N 73°6′37″W / 41.20528°N 73.11028°W / 41.20528; -73.11028 (Housatonic River Railroad Bridge )
Milford -Stratford
98
Hoyt-Barnum House
June 11, 1969
713 Bedford St.41°3′37″N 73°32′14″W / 41.06028°N 73.53722°W / 41.06028; -73.53722 (Hoyt-Barnum House )
Stamford
99
Huntington Center Historic District
March 31, 2000
Roughly along Church and Huntington Sts., from Ripton Rd. to the Farmill River41°17′29″N 73°8′39″W / 41.29139°N 73.14417°W / 41.29139; -73.14417 (Huntington Center Historic District )
Shelton
100
Hurlbutt Street School
July 25, 1996
157 Hurlbutt St.41°12′3″N 73°24′34″W / 41.20083°N 73.40944°W / 41.20083; -73.40944 (Hurlbutt Street School )
Wilton
101
Thomas Hyatt House
February 16, 1984
11 Barlow Mountain Rd.41°19′10″N 73°30′41″W / 41.31944°N 73.51139°W / 41.31944; -73.51139 (Hyatt, Thomas, House )
Ridgefield
102
Charles Ives House
April 26, 1976
7 Mountainville Ave.41°22′54″N 73°26′43″W / 41.38167°N 73.44528°W / 41.38167; -73.44528 (Ives, Charles, House )
Danbury
103
Philip Johnson Glass House
February 18, 1997
798-856 Ponus Ridge Rd.41°8′31″N 73°31′47″W / 41.14194°N 73.52972°W / 41.14194; -73.52972 (Philip Johnson Glass House )
New Canaan
Modern masterpiece of glass and steel by architect Philip Johnson .
104
Capt. David Judson House
March 20, 1973
967 Academy Hill41°11′16″N 73°7′47″W / 41.18778°N 73.12972°W / 41.18778; -73.12972 (Judson, Capt. David, House )
Stratford
105
Lewis June House
February 16, 1984
478 N. Salem Rd.41°19′0″N 73°30′47″W / 41.31667°N 73.51306°W / 41.31667; -73.51306 (June, Lewis, House )
Ridgefield
106
Kaatz Icehouse
September 19, 1977
N of Trumbull at 255 Whitney Ave.41°17′0″N 73°13′3″W / 41.28333°N 73.21750°W / 41.28333; -73.21750 (Kaatz Icehouse )
Trumbull
107
Keeler Tavern
April 29, 1982
132 Main St.41°16′22″N 73°29′50″W / 41.27278°N 73.49722°W / 41.27278; -73.49722 (Keeler Tavern )
Ridgefield
108
Kettle Creek Historic District
November 22, 1995
Roughly, Weston and Old Weston Rds. N of Broad St.41°11′12″N 73°22′15″W / 41.18667°N 73.37083°W / 41.18667; -73.37083 (Kettle Creek Historic District )
Weston
109
Kings Highway North Historic District
August 10, 1998
Roughly along Kings Hwy. N, from Wilton Rd. to Woodside Ave.41°8′26″N 73°22′6″W / 41.14056°N 73.36833°W / 41.14056; -73.36833 (Kings Highway North Historic District )
Westport
110
John Knap House
March 5, 1979
984 Stillwater Rd.41°4′35″N 73°33′26″W / 41.07639°N 73.55722°W / 41.07639; -73.55722 (Knap, John, House )
Stamford
111
Knapp Tavern
September 15, 1977
243 E. Putnam Ave.41°2′13″N 73°37′10″W / 41.03694°N 73.61944°W / 41.03694; -73.61944 (Knapp Tavern )
Greenwich
112
Lakeview Village Historic District
September 26, 1990
Roughly bounded by Essex St., Boston Ave., Colony St., Plymouth St. and Asylum St.41°9′27″N 73°13′30″W / 41.15750°N 73.22500°W / 41.15750; -73.22500 (Lakeview Village Historic District )
Bridgeport
113
David Lambert House
July 24, 1992
150 Danbury Rd.41°10′50″N 73°25′18″W / 41.18056°N 73.42167°W / 41.18056; -73.42167 (Lambert, David, House )
Wilton
114
Nathan B. Lattin Farm
May 24, 1990
22 Walker Hill Rd.41°22′11″N 73°12′37″W / 41.36972°N 73.21028°W / 41.36972; -73.21028 (Nathan B. Lattin Farm )
Newtown
115
Isaac Lewis House
November 21, 1991
50 Paradise Green Pl.41°12′33″N 73°7′54″W / 41.20917°N 73.13167°W / 41.20917; -73.13167 (Lewis, Isaac, House )
Stratford
116
Linden Apartments
August 11, 1983
10-12 Linden Pl.41°3′36″N 73°32′42″W / 41.06000°N 73.54500°W / 41.06000; -73.54500 (Linden Apartments )
Stamford
117
Lockwood-Mathews Mansion
December 30, 1970
295 West Ave.41°6′31″N 73°25′5″W / 41.10861°N 73.41806°W / 41.10861; -73.41806 (Lockwood-Mathews Mansion )
Norwalk
Second Empire style mansion built in 1864 in Central Norwalk .
118
Locust Avenue School
May 30, 1985
Locust Ave.41°24′18″N 73°26′9″W / 41.40500°N 73.43583°W / 41.40500; -73.43583 (Locust Avenue School )
Danbury
119
Long Ridge Village Historic District
June 2, 1987
Old Long Ridge Rd. bounded by the New York State Line, Rock Rimmon Rd., and Long Ridge Rd./CT 10441°9′20″N 73°35′37″W / 41.15556°N 73.59361°W / 41.15556; -73.59361 (Long Ridge Village Historic District )
Stamford
120
Joseph Loth Company Building
May 17, 1984
25 Grand St.41°7′29″N 73°25′26″W / 41.12472°N 73.42389°W / 41.12472; -73.42389 (Loth, Joseph, Company Building )
Norwalk
In the Central Norwalk neighborhood.
121
Phineas Chapman Lounsbury House
October 3, 1975
316 Main St.41°16′46″N 73°29′52″W / 41.27944°N 73.49778°W / 41.27944; -73.49778 (Lounsbury, Phineas Chapman, House )
Ridgefield
122
Thomas Lyon House
August 24, 1977
W. Putnam Ave. and Byram Rd.41°0′52″N 73°39′16″W / 41.01444°N 73.65444°W / 41.01444; -73.65444 (Lyon, Thomas, House )
Greenwich
123
Main Street Bridge
May 21, 1987
Carries Main St. over the Rippowam River41°3′14″N 73°32′44″W / 41.05389°N 73.54556°W / 41.05389; -73.54556 (Main Street Bridge )
Stamford
124
Main Street Historic District
November 29, 1983
Boughton, Elm, Ives, Keeler, Main, West and White Sts.41°23′39″N 73°27′6″W / 41.39417°N 73.45167°W / 41.39417; -73.45167 (Main Street Historic District )
Danbury
125
David Mallett, Jr. House
February 20, 1986
420 Tashua Rd.41°17′16″N 73°15′37″W / 41.28778°N 73.26028°W / 41.28778; -73.26028 (David Mallett, Jr. House )
Trumbull
126
Maplewood School
February 21, 1990
434 Maplewood Ave.41°10′42″N 73°12′35″W / 41.17833°N 73.20972°W / 41.17833; -73.20972 (Maplewood School )
Bridgeport
127
March Route of Rochambeau's Army: Reservoir Road
January 8, 2003
Jct. of Reservoir Rd and mt. Pleasant Rd. S41°24′48″N 73°19′23″W / 41.41333°N 73.32306°W / 41.41333; -73.32306 (March Route of Rochambeau's Army: Reservoir Road )
Newtown
128
March Route of Rochambeau's Army: Ridgebury Road
June 6, 2003
Ridgebury Road, from intersection with Old Stagecoach S41°20′36″N 73°31′47″W / 41.34333°N 73.52972°W / 41.34333; -73.52972 (March Route of Rochambeau's Army: Ridgebury Road )
Ridgefield
129
Marina Park Historic District
April 27, 1982
Marina Park, Park and Waldemere Aves.41°9′52″N 73°11′30″W / 41.16444°N 73.19167°W / 41.16444; -73.19167 (Marina Park Historic District )
Bridgeport
130
Marion Castle, Terre Bonne
July 1, 1982
1 Rogers Rd.41°1′23″N 73°31′45″W / 41.02306°N 73.52917°W / 41.02306; -73.52917 (Marion Castle, Terre Bonne )
Stamford
In the Shippan Point section of Stamford
131
Marvin Tavern
April 26, 1984
405 Danbury Rd.41°12′42″N 73°25′58″W / 41.21167°N 73.43278°W / 41.21167; -73.43278 (Marvin Tavern )
Wilton
132
Stephen Tyng Mather House
October 15, 1966
19 Stephen Mather Rd.41°6′47″N 73°28′31″W / 41.11306°N 73.47528°W / 41.11306; -73.47528 (Mather, Stephen Tyng, House )
Darien
Home of the conservationist instrumental in the formation of the National Park Service and its first director.
133
Meadowlands
October 6, 1987
274 Middlesex Rd.41°4′43″N 73°29′12″W / 41.07861°N 73.48667°W / 41.07861; -73.48667 (Meadowlands )
Darien
134
Meeker's Hardware
June 9, 1983
86-90 White St.41°23′50″N 73°27′4″W / 41.39722°N 73.45111°W / 41.39722; -73.45111 (Meeker's Hardware )
Danbury
135
Merritt Parkway
April 17, 1991
CT 15 and right-of-way between the NY state line and the Housatonic R. bridge41°5′5″N 73°35′35″W / 41.08472°N 73.59306°W / 41.08472; -73.59306 (Merritt Parkway )
Greenwich
136
Methodist Episcopal Church
August 25, 1988
61 E. Putnam Ave.41°1′58″N 73°37′35″W / 41.03278°N 73.62639°W / 41.03278; -73.62639 (Methodist Episcopal Church )
Greenwich
137
Mianus River Railroad Bridge
June 12, 1987
AMTRAK Right-of-way at Mianus River41°1′51″N 73°35′41″W / 41.03083°N 73.59472°W / 41.03083; -73.59472 (Mianus River Railroad Bridge )
Greenwich
138
Mill Cove Historic District
April 19, 1991
Between Compo Mill Cove and Long Island Sound41°6′47″N 73°20′32″W / 41.11306°N 73.34222°W / 41.11306; -73.34222 (Mill Cove Historic District )
Westport
139
Monroe Center Historic District
August 19, 1977
CT 110 and CT 11141°19′57″N 73°12′26″W / 41.33250°N 73.20722°W / 41.33250; -73.20722 (Monroe Center Historic District )
Monroe
140
Nathaniel Wheeler Memorial Fountain
April 4, 1985
Park and Fairfield Aves.41°10′29″N 73°12′39″W / 41.17472°N 73.21083°W / 41.17472; -73.21083 (Nathaniel Wheeler Memorial Fountain )
Bridgeport
141
National Hall Historic District
September 13, 1984
Riverside Ave., Wilton and Post Rds.41°8′25″N 73°21′54″W / 41.14028°N 73.36500°W / 41.14028; -73.36500 (National Hall Historic District )
Westport
In Downtown Westport, on the west side of (and abutting) the Saugatuck River and north side of Post Road East
142
New Haven Railroad Danbury Turntable
September 15, 2005
120 White St.41°23′49″N 73°26′47″W / 41.39694°N 73.44639°W / 41.39694; -73.44639 (New Haven Railroad Danbury Turntable )
Danbury
In the yard of the Danbury Railway Museum .
143
New Mill and Depot Building, Hawthorne Woolen Mill
February 23, 1990
350 Pemberwick Rd.41°2′13″N 73°40′0″W / 41.03694°N 73.66667°W / 41.03694; -73.66667 (New Mill and Depot Building, Hawthorne Woolen Mill )
Greenwich
144
New York Belting and Packing Co.
June 2, 1982
45-71 and 79-89 Glen Rd.41°25′52″N 73°16′42″W / 41.43111°N 73.27833°W / 41.43111; -73.27833 (New York Belting and Packing Co. )
Newtown
145
Newtown Borough Historic District
December 20, 1996
Roughly, Main St. from Hawley Rd. to Academy Ln.41°24′43″N 73°18′32″W / 41.41194°N 73.30889°W / 41.41194; -73.30889 (Newtown Borough Historic District )
Newtown
146
Nichols Farms Historic District
August 20, 1987
Center Rd., 1681-1944 Huntington Turnpike, 5-34 Priscilla Pl., and 30-172 Shelton Rd.41°14′33″N 73°9′53″W / 41.24250°N 73.16472°W / 41.24250; -73.16472 (Nichols Farms Historic District )
Trumbull
147
Nichols Satinet Mill Site
February 23, 1996
Address Restricted
Newtown
148
Norfield Historic District
July 31, 1991
Roughly, jct. of Weston and Norfield Rds. NE to Hedgerow Common41°12′4″N 73°22′44″W / 41.20111°N 73.37889°W / 41.20111; -73.37889 (Norfield Historic District )
Weston
149
Norwalk City Hall
March 23, 1995
41 N. Main St., South Norwalk41°6′0″N 73°25′8″W / 41.10000°N 73.41889°W / 41.10000; -73.41889 (Norwalk City Hall )
Norwalk
In the South Norwalk section of Norwalk
150
Norwalk Green Historic District
December 14, 1987
Roughly bounded by Smith & Park Sts., Boston Post Rd., East, & Morgan Aves.41°7′7″N 73°24′31″W / 41.11861°N 73.40861°W / 41.11861; -73.40861 (Norwalk Green Historic District )
Norwalk
In Central Norwalk neighborhood of Norwalk.
151
Norwalk Island Lighthouse
January 19, 1989
Sheffield Island41°2′55″N 73°25′12″W / 41.04861°N 73.42000°W / 41.04861; -73.42000 (Norwalk Island Lighthouse )
Norwalk
On Sheffield Island, one of the Norwalk Islands
152
Norwalk River Railroad Bridge
June 12, 1987
AMTRAK Right-of-way at Norwalk River41°6′2″N 73°24′57″W / 41.10056°N 73.41583°W / 41.10056; -73.41583 (Norwalk River Railroad Bridge )
South Norwalk
In the South Norwalk section of Norwalk, along the New Haven Line .
153
Octagon House
May 7, 1973
21 Spring St.41°23′42″N 73°27′34″W / 41.39500°N 73.45944°W / 41.39500; -73.45944 (Octagon House )
Danbury
154
Octagon House
August 17, 1979
120 Strawberry Hill Ave.41°3′50″N 73°32′7″W / 41.06389°N 73.53528°W / 41.06389; -73.53528 (Octagon House )
Stamford
On the western edge of the Glenbrook section of Stamford
155
David Ogden House
August 17, 1979
1520 Bronson Rd.41°9′33″N 73°16′37″W / 41.15917°N 73.27694°W / 41.15917; -73.27694 (Ogden, David, House )
Fairfield
156
Old Mine Park Archeological Site
December 13, 1990
Address Restricted
Trumbull
157
Old Town Hall
June 2, 1972
Jct. of Atlantic, Bank, and Main Sts.41°3′11″N 73°32′26″W / 41.05306°N 73.54056°W / 41.05306; -73.54056 (Old Town Hall )
Stamford
In Downtown Stamford
158
John Osborne House
February 12, 1987
909 King's Hwy. W41°6′3″N 73°17′49″W / 41.10083°N 73.29694°W / 41.10083; -73.29694 (Osborne, John, House )
Fairfield
159
Palace and Majestic Theaters
December 14, 1979
1315-1357 Main St.41°10′56″N 73°11′28″W / 41.18222°N 73.19111°W / 41.18222; -73.19111 (Palace and Majestic Theaters )
Bridgeport
160
Park Apartments
September 26, 1990
59 Rennell St.41°9′39″N 73°11′40″W / 41.16083°N 73.19444°W / 41.16083; -73.19444 (Park Apartments )
Bridgeport
161
Peck Ledge Lighthouse
May 29, 1990
Long Island Sound , SE of Norwalk Harbor and NE of Goose Island41°4′38″N 73°22′13″W / 41.07722°N 73.37028°W / 41.07722; -73.37028 (Peck Ledge Lighthouse )
Norwalk
162
Penfield Reef Lighthouse
1913 postcard of the Penfield Reef Lighthouse
September 27, 1990
Long Island Sound off Shoal Point41°7′0″N 73°13′18″W / 41.11667°N 73.22167°W / 41.11667; -73.22167 (Penfield Reef Lighthouse )
Bridgeport
163
Pequonnock River Railroad Bridge
June 12, 1987
AMTRAK Right-of-way at Pequonnock River41°10′59″N 73°11′11″W / 41.18306°N 73.18639°W / 41.18306; -73.18639 (Pequonnock River Railroad Bridge )
Bridgeport
164
Maxwell E. Perkins House
May 6, 2004
63 Park St.41°8′49″N 73°29′45″W / 41.14694°N 73.49583°W / 41.14694; -73.49583 (Perkins, Maxwell E., House )
New Canaan
165
Perry Avenue Bridge
October 25, 2006
Perry Avenue over Silvermine River41°9′4″N 73°26′45″W / 41.15111°N 73.44583°W / 41.15111; -73.44583 (Perry Avenue Bridge )
Norwalk
In the Silvermine section of Norwalk
166
David Perry House
March 22, 1984
531 Lafayette St.41°10′13″N 73°11′25″W / 41.17028°N 73.19028°W / 41.17028; -73.19028 (Perry, David, House )
Bridgeport
167
Gustavus and Sarah T. Pike House
May 24, 1990
164 Fairfield Ave.41°2′46″N 73°33′47″W / 41.04611°N 73.56306°W / 41.04611; -73.56306 (Pike, Gustavus and Sarah T., House )
Stamford
168
Pine Creek Park Bridge
April 8, 1992
N of Old Dam Rd., over Pine Cr.41°7′31″N 73°15′48″W / 41.12528°N 73.26333°W / 41.12528; -73.26333 (Pine Creek Park Bridge )
Fairfield
169
Plumb Memorial Library
November 7, 1978
47 Wooster St.41°19′9″N 73°5′56″W / 41.31917°N 73.09889°W / 41.31917; -73.09889 (Plumb Memorial Library )
Shelton
170
Pond-Weed House
October 11, 1978
2591 Post Rd.41°3′35″N 73°30′11″W / 41.05972°N 73.50306°W / 41.05972; -73.50306 (Pond-Weed House )
Darien
In the Noroton section of Darien
171
PRISCILLA DAILEY
December 21, 1978
Bridgeport Harbor41°10′43″N 73°11′14″W / 41.17861°N 73.18722°W / 41.17861; -73.18722 (PRISCILLA DAILEY )
Bridgeport
172
Putnam Hill Historic District
August 24, 1979
U.S. 141°2′11″N 73°37′9″W / 41.03639°N 73.61917°W / 41.03639; -73.61917 (Putnam Hill Historic District )
Greenwich
173
Putnam Memorial State Park
File:N58102886 30590303 8159.jpeg
December 29, 1970
Jct. of Rtes. 58 (Black Rock Tpke.) and 107 (Park Rd.)41°20′23″N 73°23′1″W / 41.33972°N 73.38361°W / 41.33972; -73.38361 (Putnam Memorial State Park )
Redding
174
Railroad Avenue Industrial District
September 30, 1985
Roughly bounded by State and Cherry Sts., Fairfield and Wordin Aves.41°4′40″N 73°12′49″W / 41.07778°N 73.21361°W / 41.07778; -73.21361 (Railroad Avenue Industrial District )
Bridgeport
175
Redding Center Historic District
October 1, 1992
Roughly, 4-25B Cross Hwy., including Read Cemetery, 61-100 Hill Rd., 0-15 Lonetown Rd. and 118 Sanfordtown Rd.41°18′14″N 73°22′55″W / 41.30389°N 73.38194°W / 41.30389; -73.38194 (Redding Center Historic District )
Redding
176
Remington City Historic District
September 26, 1990
Roughly, Bond, Dover, and Remington Sts. and Palisade Ave., between Stewart and Tudor Sts.41°11′53″N 73°9′56″W / 41.19806°N 73.16556°W / 41.19806; -73.16556 (Remington City Historic District )
Bridgeport
177
Remington Village Historic District
September 26, 1990
Roughly, Willow and East Aves. between Boston and Barnum Aves.41°11′38″N 73°9′36″W / 41.19389°N 73.16000°W / 41.19389; -73.16000 (Remington Village Historic District )
Bridgeport
178
Frederic Remington House
October 15, 1966
154 Barry Ave.41°17′17″N 73°31′1″W / 41.28806°N 73.51694°W / 41.28806; -73.51694 (Remington, Frederic, House )
Ridgefield
Home of Frederic Remington , a painter and sculptor famous for his depictions of the American West .
179
Revonah Manor Historic District
July 31, 1986
Roughly bounded by Urban St., East Ave., Fifth, and Bedford Sts.41°4′4″N 73°32′29″W / 41.06778°N 73.54139°W / 41.06778; -73.54139 (Revonah Manor Historic District )
Stamford
180
John Rider House
November 23, 1977
43 Main St.41°23′18″N 73°26′48″W / 41.38833°N 73.44667°W / 41.38833; -73.44667 (Rider, John, House )
Danbury
181
Ridgebury Congregational Church
March 1, 1984
Ridgebury Rd. and George Washington Hwy.41°21′38″N 73°31′32″W / 41.36056°N 73.52556°W / 41.36056; -73.52556 (Ridgebury Congregational Church )
Ridgebury
182
Ridgefield Center Historic District
September 7, 1984
Roughly bounded by Pound St., Fairview Ave., Prospect, Ridge, and Whipstick Rds.41°16′35″N 73°29′52″W / 41.27639°N 73.49778°W / 41.27639; -73.49778 (Ridgefield Center Historic District )
Ridgefield
183
Riverside Avenue Bridge
File:GreenwichCTRiversideAvRRbridgeSoEnd09092007.JPG
August 29, 1977
Riverside Ave. and RR tracks41°1′54″N 73°35′18″W / 41.03167°N 73.58833°W / 41.03167; -73.58833 (Riverside Avenue Bridge )
Greenwich
In the Riverside section of Greenwich
184
P. Robinson Fur Cutting Company
November 30, 1982
Oil Mill Rd.41°23′26″N 73°27′51″W / 41.39056°N 73.46417°W / 41.39056; -73.46417 (P. Robinson Fur Cutting Company )
Danbury
185
Rock Ledge
August 2, 1977
S of Norwalk at 33, 40-42 Highland Ave.41°3′57″N 73°26′11″W / 41.06583°N 73.43639°W / 41.06583; -73.43639 (Rock Ledge )
Norwalk
A mansion that belonged to a U.S. Steel executive, in the Rowayton section of Norwalk.
186
Rockrimmon Rockshelter
August 5, 1994
Address Restricted
Stamford
187
John Rogers Studio
October 15, 1966
33 Oenoke Ridge41°9′1″N 73°29′53″W / 41.15028°N 73.49806°W / 41.15028; -73.49806 (John Rogers Studio )
New Canaan
Studio of nineteenth-century American sculptor John Rogers .
188
Rosemary Hall
August 28, 1998
Jct. of Ridgeway and Zaccheus Mead Ln.41°2′15″N 73°38′12″W / 41.03750°N 73.63667°W / 41.03750; -73.63667 (Rosemary Hall )
Greenwich
189
Round Hill Historic District
July 25, 1996
Roughly, jct. of John St. and Round Hill Rd.41°5′44″N 73°40′10″W / 41.09556°N 73.66944°W / 41.09556; -73.66944 (Round Hill Historic District )
Greenwich
190
Sanford-Curtis-Thurber House
June 21, 2007
71 Riverside Rd.41°25′31″N 73°15′49″W / 41.42528°N 73.26361°W / 41.42528; -73.26361 (Sanford--Curtis--Thurber House )
Newtown
191
Saugatuck River Bridge
February 12, 1987
CT 13641°7′22″N 73°22′10″W / 41.12278°N 73.36944°W / 41.12278; -73.36944 (Saugatuck River Bridge )
Westport
192
Saugatuck River Railroad Bridge
June 12, 1987
AMTRAK Right-of-way at Saugatuck River41°7′10″N 73°22′8″W / 41.11944°N 73.36889°W / 41.11944; -73.36889 (Saugatuck River Railroad Bridge )
Westport
In the Saugatuck section of Westport
193
Seaside Institute
June 14, 1982
299 Lafayette Ave.41°10′7″N 73°11′22″W / 41.16861°N 73.18944°W / 41.16861; -73.18944 (Seaside Institute )
Bridgeport
194
Seaside Park
July 1, 1982
Long Island Sound41°9′11″N 73°12′13″W / 41.15306°N 73.20361°W / 41.15306; -73.20361 (Seaside Park )
Bridgeport
195
Seaside Village Historic District
September 26, 1990
E. side of Iranistan Ave. between South St. and Burnham St.41°9′59″N 73°11′56″W / 41.16639°N 73.19889°W / 41.16639; -73.19889 (Seaside Village Historic District )
Bridgeport
196
Seth Seelye House
August 29, 1977
189 Greenwood Ave.41°22′16″N 73°24′51″W / 41.37111°N 73.41417°W / 41.37111; -73.41417 (Seelye, Seth, House )
Bethel
197
Sylvanus Selleck Gristmill
August 2, 1990
124 Old Mill Rd.41°5′31″N 73°39′33″W / 41.09194°N 73.65917°W / 41.09194; -73.65917 (Sylvanus Selleck Gristmill )
Greenwich
198
Shambaugh House
April 9, 1999
12 Old Hill Rd.41°8′38″N 73°22′12″W / 41.14389°N 73.37000°W / 41.14389; -73.37000 (Shambaugh House )
Westport
199
Sherman Historic District
July 31, 1991
Roughly, jct. of Old Greenswood Rd. and CT 37 Center NE past jct. of CT 37 E and CT 39 N, and Sawmill Rd.41°34′44″N 73°29′51″W / 41.57889°N 73.49750°W / 41.57889; -73.49750 (Sherman Historic District )
Sherman
200
Sloan-Raymond-Fitch House
April 29, 1982
224 Danbury Rd.41°11′18″N 73°25′32″W / 41.18833°N 73.42556°W / 41.18833; -73.42556 (Sloan-Raymond-Fitch House )
Wilton
201
Sound Beach Railroad Station
File:GreenwichCTOldGreenwichRRstaEaSide09092007.JPG
July 28, 1989
160 Sound Beach Ave.41°2′0″N 73°34′5″W / 41.03333°N 73.56806°W / 41.03333; -73.56806 (Sound Beach Railroad Station )
Greenwich
Working railroad station in Old Greenwich (formerly called "Sound Beach") section of Greenwich
202
South End Historic District
March 19, 1986
Roughly bounded by Penn Central RR tracks, Stamford Canal, Woodland Cemetery, and Washington Blvd.41°2′47″N 73°32′27″W / 41.04639°N 73.54083°W / 41.04639; -73.54083 (South End Historic District )
Stamford
In the South End of Stamford
203
South Main and Washington Streets Historic District
December 16, 1977
68-139 Washington St. and 2-24 S. Main St.41°5′55″N 73°24′22″W / 41.09861°N 73.40611°W / 41.09861; -73.40611 (South Main and Washington Streets Historic District )
Norwalk
Boundary Increase I (added 1985-11-08 ): 11-15 through 54-60 S. Main St. Boundary Increase II (added 1999-04-15 ): Roughly along N. Main St. from Washington St. to Ann St. In the South Norwalk section of Norwalk
204
Southport Historic District
March 24, 1971
Roughly bounded by Southport Harbor, RR, Old South Rd. and Rose Hill Rd.41°7′55″N 73°17′4″W / 41.13194°N 73.28444°W / 41.13194; -73.28444 (Southport Historic District )
Fairfield
In the Southport section of Fairfield
205
Southport Railroad Stations
July 28, 1989
96 Station St. and 100 Center St.41°8′11″N 73°17′10″W / 41.13639°N 73.28611°W / 41.13639; -73.28611 (Southport Railroad Stations )
Fairfield
Working railroad station in the Southport section of Fairfield
206
St. Andrew's Protestant Episcopal Church
December 6, 1983
1231 Washington Blvd.41°3′26″N 73°32′32″W / 41.05722°N 73.54222°W / 41.05722; -73.54222 (St. Andrew's Protestant Episcopal Church )
Stamford
In Downtown Stamford
207
St. Benedict's Church
December 24, 1987
1A St. Benedict's Circle41°3′6″N 73°31′14″W / 41.05167°N 73.52056°W / 41.05167; -73.52056 (St. Benedict's Church )
Stamford
In the Shippan section of Stamford
208
St. John's Episcopal Church
August 2, 1984
768 Fairfield Ave.41°10′31″N 73°11′59″W / 41.17528°N 73.19972°W / 41.17528; -73.19972 (St. John's Episcopal Church )
Bridgeport
209
St. John's Protestant Episcopal Church
December 24, 1987
628 Main St.41°3′17″N 73°32′2″W / 41.05472°N 73.53389°W / 41.05472; -73.53389 (St. John's Protestant Episcopal Church )
Stamford
In Downtown Stamford , close to the Suburban Club and the former Agudath Sholem Synagogue
210
St. Luke's Chapel
December 24, 1987
714 Pacific St.41°2′34″N 73°32′16″W / 41.04278°N 73.53778°W / 41.04278; -73.53778 (St. Luke's Chapel )
Stamford
In the South End of Stamford
211
St. Mary's Church
December 24, 1987
540 Elm St.41°3′1″N 73°31′54″W / 41.05028°N 73.53167°W / 41.05028; -73.53167 (St. Mary's Church )
Stamford
Roman Catholic church in the Shippan section of Stamford
212
Stamford Harbor Lighthouse
April 3, 1991
South of breakwater, Stamford Harbor41°0′49″N 73°32′35″W / 41.01361°N 73.54306°W / 41.01361; -73.54306 (Stamford Harbor Lighthouse )
Stamford
213
C. J. Starr Barn and Carriage House
September 14, 1979
200 Strawberry Hill Ave.41°4′3″N 73°32′6″W / 41.06750°N 73.53500°W / 41.06750; -73.53500 (C. J. Starr Barn and Carriage House )
Stamford
214
Sterling Block-Bishop Arcade
December 20, 1978
993-1005 Main St.41°10′41″N 73°11′24″W / 41.17806°N 73.19000°W / 41.17806; -73.19000 (Sterling Block-Bishop Arcade )
Bridgeport
215
Sterling Hill Historic District
April 2, 1992
Roughly bounded by Pequonnock St., Harral Ave., James St. and Washington Ave.41°10′51″N 73°10′44″W / 41.18083°N 73.17889°W / 41.18083; -73.17889 (Sterling Hill Historic District )
Bridgeport
216
Sterling Homestead
January 1, 1976
2225 Main St.41°11′32″N 73°7′51″W / 41.19222°N 73.13083°W / 41.19222; -73.13083 (Sterling Homestead )
Stratford
217
Stevenson Dam Hydroelectric Plant
September 29, 2000
CT 3441°23′3″N 73°10′16″W / 41.38417°N 73.17111°W / 41.38417; -73.17111 (Stevenson Dam Hydroelectric Plant )
Stevenson
218
Stratfield Historic District
June 23, 1980
CT 59 and U.S. 141°10′40″N 73°12′49″W / 41.17778°N 73.21361°W / 41.17778; -73.21361 (Stratfield Historic District )
Bridgeport
219
Stratford Center Historic District
December 22, 1983
Roughly bounded by E. Broadway, Ferry Blvd., Housatonic River, Connecticut Tnpke, Birdseye and Main Sts.41°11′10″N 73°7′49″W / 41.18611°N 73.13028°W / 41.18611; -73.13028 (Stratford Center Historic District )
Stratford
220
Stratford Point Lighthouse
May 29, 1990
Stratford Point at mouth of Housatonic River41°9′7″N 73°6′13″W / 41.15194°N 73.10361°W / 41.15194; -73.10361 (Stratford Point Lighthouse )
Stratford
221
Strickland Road Historic District
March 22, 1990
19-47 Strickland Rd.41°2′6″N 73°36′3″W / 41.03500°N 73.60083°W / 41.03500; -73.60083 (Strickland Road Historic District )
Greenwich
222
Jonathan Sturges House
November 23, 1984
449 Mill Plain Rd.41°8′56″N 73°16′6″W / 41.14889°N 73.26833°W / 41.14889; -73.26833 (Sturges, Jonathan, House )
Fairfield
1840 Gothic Revival cottage
223
Suburban Club
August 10, 1989
6 Suburban Ave./580 Main St.41°3′16″N 73°32′8″W / 41.05444°N 73.53556°W / 41.05444; -73.53556 (Suburban Club )
Stamford
In Downtown Stamford , close to St. John's Episcopal Church and the former Agudath Sholem Synagogue
224
Ida Tarbell House
April 19, 1993
320 Valley Rd.41°18′25″N 73°19′56″W / 41.30694°N 73.33222°W / 41.30694; -73.33222 (Tarbell, Ida, House )
Easton
Home of the muckraking journalist and author of The History of the Standard Oil Company
225
Tarrywile
January 6, 1988
Southern Blvd. & Mountain Rd.41°22′46″N 73°27′10″W / 41.37944°N 73.45278°W / 41.37944; -73.45278 (Tarrywile )
Danbury
226
Tongue Point Lighthouse
May 29, 1990
W side of Bridgeport Harbor at Tongue Point41°9′58″N 73°10′42″W / 41.16611°N 73.17833°W / 41.16611; -73.17833 (Tongue Point Lighthouse )
Bridgeport
227
Town Hall
May 18, 1982
90 Post Rd. E.41°8′28″N 73°21′39″W / 41.14111°N 73.36083°W / 41.14111; -73.36083 (Town Hall )
Westport
The former Town Hall
228
Turn-of-River Bridge
July 31, 1987
Old N. Stamford Rd. at Rippowam River41°6′54″N 73°32′42″W / 41.11500°N 73.54500°W / 41.11500; -73.54500 (Turn-of-River Bridge )
Stamford
In the Turn-of-River section of Stamford
229
Umpawaug District School
December 1, 1988
Umpawaug Rd.41°18′56″N 73°25′46″W / 41.31556°N 73.42944°W / 41.31556; -73.42944 (Umpawaug District School )
Redding
230
Union Station
September 25, 1986
White St. and Patriot Dr.41°23′43″N 73°26′14″W / 41.39528°N 73.43722°W / 41.39528; -73.43722 (Union Station )
Danbury
Next to the Danbury railroad station and close by Meeker's Hardware
231
Unitarian-Universalist Church
December 24, 1987
20 Forest St.41°3′27″N 73°32′14″W / 41.05750°N 73.53722°W / 41.05750; -73.53722 (Unitarian-Universalist Church )
Stamford
232
United Congregational Church
July 19, 1984
877 Park Ave.41°10′30″N 73°12′0″W / 41.17500°N 73.20000°W / 41.17500; -73.20000 (United Congregational Church )
Bridgeport
233
United Illuminating Company Building
February 21, 1985
1115-1119 Broad St.41°10′41″N 73°11′31″W / 41.17806°N 73.19194°W / 41.17806; -73.19194 (United Illuminating Company Building )
Bridgeport
234
U.S. Post Office-Bridgeport Main
March 17, 1986
120 Middle St.41°10′50″N 73°11′20″W / 41.18056°N 73.18889°W / 41.18056; -73.18889 (U.S. Post Office--Bridgeport Main )
Bridgeport
235
U.S. Post Office-Greenwich Main
January 16, 1986
310 Greenwich Ave.41°1′26″N 73°37′33″W / 41.02389°N 73.62583°W / 41.02389; -73.62583 (U.S. Post Office--Greenwich Main )
Greenwich
In Downtown Greenwich
236
U.S. Post Office-South Norwalk Main
January 21, 1986
16 Washington St.41°5′56″N 73°25′17″W / 41.09889°N 73.42139°W / 41.09889; -73.42139 (U.S. Post Office--South Norwalk Main )
Norwalk
In the South Norwalk section of Norwalk
237
U.S. Post Office-Stamford Main
December 12, 1985
421 Atlantic St.41°2′59″N 73°32′22″W / 41.04972°N 73.53944°W / 41.04972; -73.53944 (U.S. Post Office--Stamford Main )
Stamford
In Downtown Stamford
238
Weir Farm National Historic Site
October 31, 1990
735 Nod Hill Road41°15′21″N 73°27′21″W / 41.25592°N 73.455963°W / 41.25592; -73.455963 (Weir Farm National Historic Site )
Wilton
239
J. Alden Weir Farm Historic District
January 5, 1984
735 Nod Hill Rd. and Pelham Lane41°15′14″N 73°27′7″W / 41.25389°N 73.45194°W / 41.25389; -73.45194 (J. Alden Weir Farm Historic District )
Ridgefield
240
West End Congregation-Achavath Achim Synagogue
May 11, 1995
725 Hancock Ave.41°10′12″N 73°12′44″W / 41.17000°N 73.21222°W / 41.17000; -73.21222 (West End Congregation--Achavath Achim Synagogue )
Bridgeport
241
West Mountain Historic District
February 23, 1984
CT 10241°17′53″N 73°31′44″W / 41.29806°N 73.52889°W / 41.29806; -73.52889 (West Mountain Historic District )
Ridgefield
242
Westport Bank and Trust Company
November 6, 2006
87 Post Rd. E41°8′30″N 73°21′40″W / 41.14167°N 73.36111°W / 41.14167; -73.36111 (Westport Bank and Trust Company )
Westport
In Downtown Westport
243
Ephraim Wheeler House
April 17, 1992
470 Whippoorwill Ln.41°15′11″N 73°6′55″W / 41.25306°N 73.11528°W / 41.25306; -73.11528 (Wheeler, Ephraim, House )
Stratford
244
Josiah Wilcox House
November 30, 1988
354 Riversville Rd.41°3′44″N 73°33′27″W / 41.06222°N 73.55750°W / 41.06222; -73.55750 (Wilcox, Josiah, House )
Greenwich
245
Wilmot Apartments Historic District
September 26, 1990
Jct. of Connecticut and Wilmot Aves.41°10′58″N 73°9′44″W / 41.18278°N 73.16222°W / 41.18278; -73.16222 (Wilmot Apartments Historic District )
Bridgeport
246
Wilton Center Historic District
August 19, 1992
Roughly, area around jct. of Lovers Ln. and Belden Hill and Ridgefield Rds.41°11′43″N 73°26′20″W / 41.19528°N 73.43889°W / 41.19528; -73.43889 (Wilton Center Historic District )
Wilton
247
Zion Lutheran Church
December 24, 1987
132 Glenbrook Rd.41°3′35″N 73°31′39″W / 41.05972°N 73.52750°W / 41.05972; -73.52750 (Zion Lutheran Church )
Stamford
In the Glenbrook section of Stamford