National Register of Historic Places listings in Fairfield County, Connecticut: Difference between revisions

From Wikipedia, the free encyclopedia
Content deleted Content added
Noroton (talk | contribs)
add pic of plaque for Connecticut Nat Reg Historic Places sites
m normalize coordinates
Line 422: Line 422:
| <!-- Image goes here -->
| <!-- Image goes here -->
| {{dts|1982|6|3}}
| {{dts|1982|6|3}}
| Roughly bounded by State St., Iranistan, Black Rock and West Aves.<br/><small>{{coord|41|10|19|N|73|14|60|W|name=Division Street Historic District}}</small>
| Roughly bounded by State St., Iranistan, Black Rock and West Aves.<br/><small>{{coord|41|10|19|N|73|15|0|W|name=Division Street Historic District}}</small>
| [[Bridgeport, CT|Bridgeport]]
| [[Bridgeport, CT|Bridgeport]]
| <!-- Description goes here -->
| <!-- Description goes here -->
Line 862: Line 862:
| <!-- Image goes here -->
| <!-- Image goes here -->
| {{dts|1977|9|19}}
| {{dts|1977|9|19}}
| N of Trumbull at 255 Whitney Ave.<br/><small>{{coord|41|16|60|N|73|13|3|W|name=Kaatz Icehouse}}</small>
| N of Trumbull at 255 Whitney Ave.<br/><small>{{coord|41|17|0|N|73|13|3|W|name=Kaatz Icehouse}}</small>
| [[Trumbull, CT|Trumbull]]
| [[Trumbull, CT|Trumbull]]
| <!-- Description goes here -->
| <!-- Description goes here -->
Line 1,158: Line 1,158:
| <!-- Image goes here -->
| <!-- Image goes here -->
| {{dts|1990|2|23}}
| {{dts|1990|2|23}}
| 350 Pemberwick Rd.<br/><small>{{coord|41|2|13|N|73|39|60|W|name=New Mill and Depot Building, Hawthorne Woolen Mill}}</small>
| 350 Pemberwick Rd.<br/><small>{{coord|41|2|13|N|73|40|0|W|name=New Mill and Depot Building, Hawthorne Woolen Mill}}</small>
| [[Greenwich, CT|Greenwich]]
| [[Greenwich, CT|Greenwich]]
| <!-- Description goes here -->
| <!-- Description goes here -->
Line 1,310: Line 1,310:
| [[Image:PostcardPenfieldReefLighthouse1913.jpg|100px|1913 postcard of the Penfield Reef Lighthouse]]
| [[Image:PostcardPenfieldReefLighthouse1913.jpg|100px|1913 postcard of the Penfield Reef Lighthouse]]
| {{dts|1990|9|27}}
| {{dts|1990|9|27}}
| Long Island Sound off Shoal Point<br/><small>{{coord|41|6|60|N|73|13|18|W|name=Penfield Reef Lighthouse}}</small>
| Long Island Sound off Shoal Point<br/><small>{{coord|41|7|0|N|73|13|18|W|name=Penfield Reef Lighthouse}}</small>
| [[Bridgeport, CT|Bridgeport]]
| [[Bridgeport, CT|Bridgeport]]
| <!-- Description goes here -->
| <!-- Description goes here -->
Line 1,870: Line 1,870:
| <!-- Image goes here -->
| <!-- Image goes here -->
| {{dts|1984|7|19}}
| {{dts|1984|7|19}}
| 877 Park Ave.<br/><small>{{coord|41|10|30|N|73|11|60|W|name=United Congregational Church}}</small>
| 877 Park Ave.<br/><small>{{coord|41|10|30|N|73|12|0|W|name=United Congregational Church}}</small>
| [[Bridgeport, CT|Bridgeport]]
| [[Bridgeport, CT|Bridgeport]]
| <!-- Description goes here -->
| <!-- Description goes here -->

Revision as of 00:02, 24 September 2008

List of Registered Historic Places in Fairfield County, Connecticut. Template:Connecticut NRHP date for lists

Contents: Counties in Connecticut   (links in italic lead to a new page)
Fairfield - Hartford (county) - Hartford (city) - Litchfield - Middlesex - New Haven - New London - Tolland - Windham
[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 Turnpike
41°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 Harbor
41°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 Turnpike
41°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 Sound
41°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 39
41°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 Ridge
41°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 Harbor
41°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 Place
41°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 River
41°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 Great Captain Island Light in 1935 (U.S. Coast Guard photo) 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 1907 postcard of Green's Ledge Light 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 Bruce
41°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 Ridge
41°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 River
41°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 River
41°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 Hill
41°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 104
41°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 River
41°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. S
41°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 S
41°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. bridge
41°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 River
41°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 Sound
41°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 111
41°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 Common
41°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 Norwalk
41°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 Island
41°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 River
41°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. W
41°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 Island
41°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 Point
41°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 River
41°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 River
41°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 Harbor
41°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. 1
41°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 tracks
41°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 Ridge
41°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 136
41°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 River
41°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 Sound
41°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 Circle
41°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 1912 postcard of Stamford Harbor Ledge Lighthouse April 3, 1991 South of breakwater, Stamford Harbor
41°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 34
41°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. 1
41°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 River
41°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 Point
41°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 River
41°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 Weir Farm National Historic Site October 31, 1990 735 Nod Hill Road
41°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 Lane
41°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 102
41°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. E
41°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

References

  1. ^ Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites, a National Historic Site, and several National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.
  2. ^ "National Register Information System". National Register of Historic Places. National Park Service. 2007-01-23.