List of Connecticut National Historic Landmarks

from Wikipedia, the free encyclopedia

The list of National Historic Landmarks in Connecticut records the historical objects and places that are classified as National Historic Landmarks ( NHL ; German: National Historic Landmark ) in the American state of Connecticut and are under the supervision of the National Park Service (NPS). It highlights its particular national importance from the multitude of other cultural monuments in the United States' National Register of Historic Places (NRHP). The award is presented by the United States Department of the Interior .

The second part of this list also includes other objects that - like landmarks - have historical significance for the United States as a whole beyond Connecticut: National Historic Sites , National Historical Parks , National Memorials and some other facilities are areas, landmarks or memorials in the United States, which received the award not from the Home Office but directly through laws of Congress or orders of the President . Such historical monuments are usually also under the protection of the National Park Service, but they have usually not been declared an NHL; often their protection status was granted before the Landmarks Program was introduced in 1960. These facilities are listed by the National Park Service on the Connecticut NHL list.

Finally, this list also includes those monuments in Connecticut that have been deprived of an earlier NHL award.

Explanations

  • The order of the entries, the names of the landmarks, and the date the award was entered follow the information in the Connecticut National Park Service Landmarks List.
  • In the column for the names of the historical objects and areas, alternative names are also given in brackets, if there are any.
  • The entry date column also shows the entry's official registration number in the National Register of Historic Places .
  • In the column to the location which are in addition to the Location geographical coordinates linked.
  • In the table column on the far left, the color code for the individual table rows indicates which award category of the National Park System applies to the respective entry.
Legend of the color code
NHL National Historic Landmark
NHLD National Historic Landmark District
NHS National Historic Site

Connecticut National Historic Landmarks

There are 63 such cultural monuments in Connecticut, which are fully recorded in the following list (as of July 2017). They can be found in 7 of the 8 Connecticut counties .

Surname image Entry date location county description
1 Richard Alsop IV House
(Davison Art Center)
Richard Alsop IV House
January 16, 2009
ID no. 70000686
Middletown ,
301 High Street
41 ° 33 ′ 29.9 ″  N , 72 ° 39 ′ 22 ″  W.
Middlesex County The Alsop house was named an NHL for its distinctive architecture and classicist wall paintings. Built in 1838/39 as a private residence, owned by Wesleyan University since 1948 . Carefully renovated, it is now used as an art center.
2 A. Everett Austin House
A. Everett Austin House
April 19, 1994
ID No. 94001189
Hartford ,
130 Scarborough Street
41 ° 46 ′ 48.2 "  N , 72 ° 42 ′ 33.4"  W.
Hartford County Built in 1930; Listed on the NHL list for its eye-catching architecture and because it was long the home of Arthur Everett Austin , an eminent director of the Wadsworth Atheneum .
3 Henry Barnard House
Henry Barnard House
December 21, 1965
ID No. 66000803
Hartford ,
118 Main Street
41 ° 45 ′ 24.8 "  N , 72 ° 40 ′ 32.5"  W.
Hartford County Built in 1807; Home of the American educator and school reformer Henry Barnard .
4th Birdcraft Sanctuary
Birdcraft Sanctuary
April 19, 1993
ID No. 82004371
Fairfield ,
314 Unquowa Road
41 ° 8 ′ 40.1 ″  N , 73 ° 15 ′ 31.5 ″  W.
Fairfield County The oldest bird sanctuary in the United States, founded in 1914.
5 Henry C. Bowen House
(Roseland Cottage)
Henry C. Bowen House
0October 5, 1992
ID No. 77001414
Woodstock ,
556 Route 169
41 ° 56 ′ 57 "  N , 71 ° 58 ′ 34"  W.
Windham County Built in 1846; one of the best preserved summer houses in the North American neo-Gothic style ( Carpenter Gothic ).
6th Bush-Holley House
Bush-Holley House
July 17, 1991
ID No. 88002694
Greenwich ,
39 Strickland Road
41 ° 2 ′ 3.4 ″  N , 73 ° 35 ′ 52.5 ″  W.
Fairfield County Originally built in 1728–30, expanded and rebuilt over and over again in the following decades; Meeting point of the Cos Cob Art Colony between 1890 and 1920.
7th Buttolph-Williams House
Buttolph-Williams House
November 24, 1968
ID No. 68000048
Wethersfield ,
249 Broad Street
41 ° 42 ′ 38.7 "  N , 72 ° 39 ′ 1.6"  W.
Hartford County Built in 1711; significant example of traditional New England architecture.
8th Charles W. Morgan (Bark)
Charles W. Morgan (Bark)
November 13, 1966
ID No. 66000804
Mystic ,
Mystic Seaport
41 ° 21 ′ 39.2 ″  N , 71 ° 57 ′ 54.7 ″  W.
New London County Launched in 1841; the last surviving wooden ship of the American whaling fleet of the 19th century.
9 Cheney Brothers Historic District
Cheney Brothers Historic District
0June 2, 1978
ID No. 78002885
Manchester ,
old town center in the south of the city
41 ° 45 ′ 52.2 ″  N , 72 ° 31 ′ 31.8 ″  W
Hartford County Company building for the silk mill industry and a traditional workers' settlement from the 19th century.
10 Russell Henry Chittenden House
Russell Henry Chittenden House
May 15, 1975
ID No. 75001944
New Haven ,
83 Trumbull Street
41 ° 18 ′ 48.6 ″  N , 72 ° 55 ′ 21 ″  W.
New Haven County Built in 1887; Home of Russell Henry Chittenden , the "father of American biochemistry".
11 Coltsville Historic District
(Colt Industrial District,
Armsmear / Samuel Colt Home)
Coltsville Historic District
November 13, 1966
(extended October 6, 2008) ID no. 66000802
0
Hartford ,
80 Wethersfield Avenue (Armsmear House) and the area east of it on the banks of the Connecticut River
41 ° 45 ′ 25 ″  N , 72 ° 39 ′ 48.1 ″  W
Hartford County Originally, in 1966, " Armsmear ", Samuel Colts' home , was named an NHL; In 2008 the award was expanded to include a district and since then has included factory buildings, owner and workers' apartments as well as gardens, a total of over 80 buildings and facilities that are connected to Colt's life and work.
12 Connecticut Agricultural Experiment Station
Connecticut Agricultural Experiment Station
July 19, 1964
ID No. 66000805
New Haven ,
123 Huntington Street
41 ° 19 ′ 50.8 "  N , 72 ° 55 ′ 7.6"  W.
New Haven County First state agricultural research facility in the USA; Founded in 1875, oldest surviving building built in 1882 (Osborne Library).
13 Connecticut Hall, Yale University
Connecticut Hall, Yale University
December 21, 1965
ID No. 66000806
New Haven ,
Old Campus Yale University
41 ° 18 ′ 29.4 "  N , 72 ° 55 ′ 43.6"  W.
New Haven County Oldest surviving Yale University building , built 1750/52.
14th Connecticut State Capitol
Connecticut State Capitol
December 30, 1970
ID No. 70000834
Hartford ,
Bushnell Park
41 ° 45 ′ 51 "  N , 72 ° 40 ′ 56.2"  W.
Hartford County Connecticut's seat of government and parliament, built in 1871/78.
15th Prudence Crandall House
Prudence Crandall House
July 17, 1991
ID No. 70000696
Canterbury ,
1 South Canterbury Road
41 ° 41 ′ 53 ″  N , 71 ° 58 ′ 18 ″  W.
Windham County Home and school house of the teacher and slavery opponent Prudence Crandall (since 1995 officially "State Heroine" of Connecticut), first integrative secondary school for white and colored girls, closed in 1834 after violent riots; Prudence Crandall Museum.
16 James Dwight Dana House
James Dwight Dana House
January 12, 1965
ID No. 66000874
New Haven ,
24 Hillhouse Avenue
41 ° 18'48.4 "  N , 72 ° 55'25.3"  W.
New Haven County Home of Yale geologist James Dwight Dana .
17th Silas Deane House
Silas Deane House
November 28, 1972
ID No. 66000874
Wethersfield ,
203 Main Street
41 ° 42 ′ 41.8 "  N , 72 ° 39 ′ 10.4"  W.
Hartford County Home of Silas Deane , participant in the Continental Congress and one of the first US diplomats in another country.
18th Oliver Ellsworth Homestead
Oliver Ellsworth Homestead
December 20, 1989
ID No. 66000874
Windsor ,
778 Palisado Avenue 41 ° 52'43.1 N , 72 ° 37'27.9 W.
Hartford County Home of Oliver Ellsworth , historically the third chairman of the United States Supreme Court .
19th Emma C. Berry
Emma C. Berry
October 12, 1994
ID No. 66000874
Mystic ,
Mystic Seaport
41 ° 21 ′ 39.2 ″  N , 71 ° 57 ′ 54.7 ″  W.
New London County One of the oldest surviving commercial ships in the United States; built in 1866.
20th First Church of Christ
First Church of Christ
May 15, 1975
ID No. 66000874
Farmington ,
75 Main Street
41 ° 43 ′ 15.8 "  N , 72 ° 49 ′ 47.7"  W.
Hartford County Church where the liberated Africans of the uprising on the Amistad in 1841 received religious and social care; built in 1771.
21st Fort Shantok Archeological District
Fort Shantok Archeological District
April 12, 1993
ID No. 86000469
Montville ,
Uncasville
41 ° 28 ′ 41.2 "  N , 72 ° 5 ′ 5.8"  W.
New London County Mohegan settlement and home of the Mohegan Sachem Uncas .
22nd Florence Griswold House and Museum
Florence Griswold House and Museum
April 19, 1993
ID No. 93001604
Old Lyme ,
96 Lyme Street
41 ° 19 ′ 32.5 "  N , 72 ° 19 ′ 36.6"  W.
New London County Guest house run by Florence Griswold and inhabited by American Impressionist artists such as Henry Ward Ranger , Childe Hassam and Willard Metcalf .
23 Grove Street Cemetery
Grove Street Cemetery
February 16, 2000
ID No. 93001604
New Haven ,
200 Grove Street
41 ° 18 ′ 49 ″  N , 72 ° 55 ′ 39 ″  W.
New Haven County Cemetery with the graves of many famous people from New Haven and Yale University.
24 Hill Stead
Hill Stead
July 17, 1991
ID No. 91002056
Farmington ,
35 Mountain Road
41 ° 43 ′ 18.8 ″  N , 72 ° 49 ′ 13 ″  W.
Hartford County The building was recognized as a significant example of Colonial Revival architecture ; it is part of the Farmington Historic District; built in 1901.
25th Samuel Huntington Birthplace
Samuel Huntington Birthplace
November 11, 1971
ID No. 71001009
Scotland ,
36 Huntington Road
41 ° 41 ′ 55 "  N , 72 ° 5 ′ 8.2"  W.
Windham County The birthplace of Samuel Huntington , a United States Declaration of Independence signatory and Founding Fathers of the United States .
26th Philip Johnson Glass House
Philip Johnson Glass House
February 18, 1997
ID No. 97000341
New Canaan ,
798-856 Ponus Ridge Road
41 ° 8 ′ 32.6 "  N , 73 ° 31 ′ 45.8"  W.
Fairfield County Built in 1949; Masterpiece of modern architecture made of glass and steel; Home of the architect Philip Johnson .
27 Kimberly Mansion
(Smith Sisters House)
Kimberly Mansion
May 30, 1974
ID no. 74002178
Glastonbury ,
1625 Main Street
41 ° 41 ′ 21.5 "  N , 72 ° 36 ′ 21.6"  W.
Hartford County Home of Abby Hadassah Smith and Julia Evelina Smith ; two women's rights activists who led a tax lawsuit against the community of Glastonbury from 1872 and finally won. Their argument that a tax increase would be unlawful because they had no right to vote (based on the slogan of the War of Independence : “ no taxation without representation ”) attracted nationwide attention.
28 LA Dunton
LA Dunton
0November 4, 1993
ID No. 93001612
Mystic ,
Mystic Seaport
41 ° 21 ′ 39.2 ″  N , 71 ° 57 ′ 54.7 ″  W.
New London County Built in 1921; one of the last large fishing vessels to be built with sails.
29 Litchfield Historic District
Litchfield Historic District
November 24, 1968
ID No. 68000050
Litchfield ,
Old Town
41 ° 44 ′ 50.6 ″  N , 73 ° 11 ′ 24.5 ″  W.
Litchfield County Typical New England city center with buildings from the late 18th and early 19th centuries.
30th Lockwood-Mathews Mansion
(Elmenworth, Elm Park)
Lockwood-Mathews Mansion
November 30, 1970
ID No. 70000836
Norwalk ,
295 West Avenue
41 ° 6 ′ 32 "  N , 73 ° 25 ′ 1.7"  W.
Fairfield County Second Empire style villa built in 1864.
31 Othniel C. Marsh House
(Marsh Hall)
Othniel C. Marsh House
January 12, 1965
ID No. 66000875
New Haven ,
360 Prospect Street
41 ° 19 ′ 18.5 ″  N , 72 ° 55 ′ 23.9 ″  W.
New Haven County Built in 1878 as the home of paleontologist Othniel Marsh ; belongs to Yale University as Marsh Hall .
32 Mashantucket Pequot Reservation Archeological District
(Wawarramoreke)
Mashantucket Pequot Reservation Archeological District
April 12, 1993
ID No. 86001323
Ledyard ,
northeast of the city
41 ° 27 ′ 32 "  N , 71 ° 58 ′ 21.7"  W
New London County District of the Mashantucket Pequot Reservation with archaeological remains on the history of the Pequots .
33 Stephen Tyng Mather Home
Stephen Tyng Mather Home
November 27, 1963
ID No. 66000877
Darien ,
19 Stephen Mather Road
41 ° 6 ′ 45.4 ″  N , 73 ° 28 ′ 27.5 ″  W.
Fairfield County Home of conservationist Stephen Tyng Mather , who promoted the establishment of the American National Park Service and was the agency's first director.
34 Lafayette B. Mendel House
Lafayette B. Mendel House
0January 7, 1976
ID No. 76002138
New Haven ,
18 Trumbull Street
41 ° 18 ′ 40.5 ″  N , 72 ° 55 ′ 6.5 ″  W.
New Haven County Home of biochemist Lafayette Mendel , the discoverer of vitamin A .
35 James Merrill House
James Merrill House
October 31, 2016
ID no. 13000618
Stonington ,
107 Water Street
41 ° 20 ′ 1.3 "  N , 71 ° 54 ′ 23.9"  W.
New London County Home of the writer James Merrill .
36 Monte Cristo Cottage
(Eugene O'Neill House)
Monte Cristo Cottage
July 17, 1971
ID No. 71001010
New London ,
325 Pequot Avenue
41 ° 19 ′ 55.9 "  N , 72 ° 5 ′ 45.2"  W.
New London County Home of the writer and Nobel Prize winner Eugene O'Neill .
37 Edward W. Morley House
Edward W. Morley House
May 15, 1975
ID No. 75002057
West Hartford ,
26 Westland Avenue
41 ° 45 ′ 27 "  N , 72 ° 45 ′ 11.5"  W.
Hartford County Home of the chemist Edward W. Morley , known for the Michelson-Morley experiment and for his research on the molecular weights of hydrogen and oxygen.
38 Nautilus (USS)
Nautilus (USS)
May 20, 1982
ID No. 79002653
Groton ,
Submarine Force Museum
41 ° 23 ′ 13.2 ″  N , 72 ° 5 ′ 16.8 ″  W.
New London County The world's first operational nuclear-powered submarine ; Launched 1954, decommissioned 1979.
39 New Haven Green Historic District
New Haven Green Historic District
December 30, 1970
ID No. 70000838
New Haven ,
Downtown
41 ° 18 ′ 28.8 "  N , 72 ° 55 ′ 37.2"  W.
New Haven County Large inner-city park (“town green”, original meaning: “ Anger ”), highlighted because of the three historic church buildings there: the United Church on the Green , built in 1814, the Center Church on the Green , built in 1639 / new building in 1812, and the Trinity Church on the Green , built 1814/15.
40 Charles H. Norton House
Charles H. Norton House
May 11, 1976
ID No. 76002139
Plainville ,
132 Redstone Hill
41 ° 39 ′ 31.9 "  N , 72 ° 53 ′ 7"  W.
Hartford County Home of Charles H. Norton , American inventor, mechanic and engineer.
41 Old Newgate Prison
Old Newgate Prison
November 28, 1972
ID No. 70000839
East Granby ,
115 Newgate Road
41 ° 57 ′ 43 "  N , 72 ° 44 ′ 42"  W.
Hartford County Colonial prison; Loyalists were held here during the American Revolutionary War ; Connecticut State Prison from 1773 to 1827; Museum.
42 Old State House
Old State House
December 18, 1960
ID no. 66000878
Hartford ,
800 Main Street
41 ° 45 ′ 57.9 "  N , 72 ° 40 ′ 21.6"  W.
Hartford County Former Connecticut seat of government, predecessor of Connecticut State Capitol ; Federal Style , construction completed 1796.
43 Nathaniel Palmer House
Nathaniel Palmer House
June 19, 1996
ID no. 96000971
Stonington ,
40 Palmer Street
41 ° 20 ′ 34.5 "  N , 71 ° 54 ′ 27.3"  W.
New London County Home of Antarctic explorer and sealer Nathaniel Palmer ; built 1852–54.
44 Portland Brownstone Quarries
Portland Brownstone Quarries
May 16, 2000
ID no. 00000703
Portland ,
Brownstone Avenue
41 ° 34 ′ 32.2 "  N , 72 ° 38 ′ 35.9"  W.
Middlesex County The sandstone quarries have been dismantled since 1690; they were an important source of the large quantities of sandstone needed in New York City, Philadelphia, Boston, and other cities in the 19th century.
45 Tapping Reeve House and Law School
(Litchfield Law School)
Tapping Reeve House and Law School
December 21, 1965
ID No. 66000879
Litchfield ,
82 South Street
41 ° 44 ′ 37.5 "  N , 73 ° 11 ′ 18.3"  W.
Litchfield County One of the first and most important early law schools in the United States, founded in 1784 by Tapping Reeve .
46 Frederic Remington House
Frederic Remington House
December 21, 1965
ID No. 66000880
Ridgefield ,
154 Barry Avenue
41 ° 17 '5.3 "  N , 73 ° 31' 0.6"  W.
Fairfield County In the last months of his life he lived and worked for the painter and sculptor Frederic Remington , who is famous for his depictions of the American Wild West .
47 John Rogers Studio
John Rogers Studio
December 21, 1965
ID No. 66000881
New Canaan ,
33 Oenoke Ridge
41 ° 8 ′ 59.6 "  N , 73 ° 29 ′ 51"  W.
Fairfield County Studio of the 19th century sculptor and artist John Rogers .
48 Samuel Wadsworth Russell House
(Honors College)
Samuel Wadsworth Russell House
0August 7, 2001
ID no. 70000688
Middletown ,
350 High Street
41 ° 33 ′ 36.7 ″  N , 72 ° 39 ′ 20.2 ″  W.
Middlesex County Classicist villa architecture ( Greek Revival ) designed by Ithiel Town ; built in 1828 as the home of Samuel Wadsworth Russell , founder of Russell & Company , the most important American trading company in 19th century China trade; Transferred to Wesleyan University in 1937 .
49 Sabino (Passenger Steamboat)
Sabino (Passenger Steamboat)
0October 5, 1992
ID No. 92001887
Mystic ,
Mystic Seaport
41 ° 21 ′ 39.2 ″  N , 71 ° 57 ′ 54.7 ″  W.
New London County One of two surviving ships of the American " mosquito fleet ", small steamers that sailed the inland waters of the United States; built in 1908, museum ship since 1974.
50 The Steward's House, Foreign Mission School
The Steward's House, Foreign Mission School
October 31, 2016
ID no. 16000858
Cornwall ,
14 Bolton Hill Road
41 ° 50 ′ 38 "  N , 73 ° 19 ′ 51.2"  W.
Litchfield County The Foreign Mission School (FMS), founded in 1817, was the unique experiment of an evangelical Christian “foreign” mission station and school in Germany; the Steward's House is the last remaining building in the originally three-part complex; Closed in 1826 due to racial prejudice after two Indian students married two city white women; representative of the ethnic discourse in the USA at the beginning of the 19th century.
51 Stanley-Whitman House
Stanley-Whitman House
0October 9, 1960
ID no. 66000882
Farmington ,
37 High Street
41 ° 43 ′ 17.8 "  N , 72 ° 49 ′ 29.3"  W.
Hartford County House in typical traditional Saltbox construction from the 17th century, one of the oldest preserved structures of this type in colonial architecture in New England ; built around 1660.
52 Harriet Beecher Stowe House
Harriet Beecher Stowe House
0October 9, 1960
ID no. 70000710
Hartford ,
73 Forest Street
41 ° 43 ′ 17.8 "  N , 72 ° 49 ′ 29.3"  W.
Hartford County Home of the slavery opponent and writer Harriet Beecher Stowe , author of Uncle Tom's Hut .
53 Jonathan Sturges House
Jonathan Sturges House
April 19, 1994
ID No. 84000247
Fairfield ,
449 Mill Plain Road
41 ° 8 ′ 47.7 "  N , 73 ° 16 ′ 2.7"  W.
Fairfield County Early Neo-Gothic country house , one of the oldest and best-described examples of Neo-Gothic architecture; built in 1840, architect: Joseph C. Wells .
54 Ida Tarbell House
Ida Tarbell House
April 19, 1993
ID No. 93001602
Easton ,
320 Valley Road
41 ° 17 ′ 12.5 "  N , 73 ° 19 ′ 34.7"  W.
Fairfield County Home of the pioneer of investigative journalism (" Muckraker ") and author Ida Tarbell .
55 John Trumbull Birthplace
(Governor Jonathan Trumbull House)
John Trumbull Birthplace
December 21, 1965
ID No. 66000883
Lebanon ,
Lebanon Green
41 ° 38 ′ 10.9 "  N , 72 ° 12 ′ 53.3"  W.
New London County Built in 1735 by Joseph Trumble as a wedding gift for his son Jonathan Trumbull . The house was a center of political and military organization during the American Revolution when Jonathan Trumbull was Governor of the British Colony of Connecticut . The house was also the birthplace of his son, the painter John Trumbull , who was known for his depictions of the events of the war.
56 Mark Twain Home
Mark Twain Home
December 29, 1962
ID No. 66000884
Hartford ,
351 Farmington Avenue
41 ° 46'3 "  N , 72 ° 42'4.7"  W.
Hartford County Built in 1873 in neo-Gothic style ; the house where Mark Twain lived from 1874 to 1891 and wrote his main works, u. a. Tom Sawyer and Huckleberry Finn .
57 Joseph Webb House
Joseph Webb House
January 20, 1961
ID No. 66000885
Wethersfield ,
211 Main Street
41 ° 42 ′ 43.2 "  N , 72 ° 39 ′ 10.1"  W.
Hartford County In 1781 the house was the site of a five-day conference between the American General George Washington and the French General Comte de Rochambeau , which preceded the last great and decisive battle of the American Revolutionary War, the Battle of Yorktown .
58 Noah Webster Birthplace
Noah Webster Birthplace
December 29, 1962
ID No. 66000886
West Hartford ,
227 South Main Street
41 ° 42 ′ 43.2 "  N , 72 ° 39 ′ 10.1"  W.
Hartford County Birthplace of the American lexicographer and spelling reformer Noah Webster .
59 Henry Whitfield House
Henry Whitfield House
September 25, 1997
ID No. 97001277
Guilford ,
248 Old Whitfield Street
41 ° 16'40.9 "  N , 72 ° 40'32"  W.
New Haven County The oldest surviving residential home in Connecticut and the oldest surviving stone house in New England, built in 1639; Opened in 1899 as Connecticut's first museum as the Henry Whitfield State Museum .
60 Austin F. Williams Carriagehouse and House
Austin F. Williams Carriagehouse and House
0August 6, 1998
ID no. 98001190
Farmington ,
127 Main Street
41 ° 43 ′ 4.1 ″  N , 72 ° 50 ′ 2 ″  W.
Hartford County The building complex was included because of its importance for American social history: it was the temporary residence of the liberated Africans following the Amistad trials and later the “station” of the Underground Railroad .
61 William Williams House
William Williams House
November 11, 1971
ID No. 71001012
Lebanon ,
Lebanon Green, intersection of State Routes 207/87
41 ° 38 ′ 9.8 ″  N , 72 ° 12 ′ 46 ″  W.
New London County Home of William Williams , one of the "Founding Fathers" of the United States and a signatory of the Declaration of Independence .
62 Oliver Wolcott House
Oliver Wolcott House
November 11, 1971
ID No. 71001011
Litchfield ,
South Street
41 ° 44'35.9 "  N , 73 ° 11'16.1"  W.
Litchfield County Home of Oliver Wolcott , one of the "Founding Fathers" of the United States , signatory of the Declaration of Independence, and Governor of Connecticut.
63 Yale Bowl
Yale Bowl
February 27, 1987
ID No. 71001011
New Haven ,
81 Central Avenue
41 ° 18 ′ 47.2 "  N , 72 ° 57 ′ 37.8"  W.
New Haven County Built in 1913/14; the first football stadium of the US, which (English: the elliptical bowl bowl ) was designed and so exemplary; The venue of the traditional annual football game between the Yale and Harvard university teams , " The Game ".

Other Connecticut monuments and historic areas in the National Park System

In Connecticut there is one such area, which is named by the National Park Service in the appendix of the Landmark List for Connecticut (as of 2017).

Surname image Entry date location county description
1 Weir Farm National Historic Site
Weir Farm National Historic Site
October 31, 1990
ID no. 01000108
Wilton ,
735 Nod Hill Road
41 ° 15 ′ 21.7 "  N , 73 ° 27 ′ 24.9"  W.
Fairfield County The Weir Farm commemorates the life and work of the American Impressionist painter Julian Alden Weir, as well as other artists who lived here.

Former Connecticut National Historic Landmarks

The order of the entries and the names of the landmarks follow the information in the Landmark List of the National Park Service, which also lists the former landmarks. The data on the entry and removal of the landmark status follow the information on the data sheets of the former landmarks.

Surname image Entry / discharge location county description
1 Metropolitan Building EXTERIOR FRONT AND SIDE VIEW, GENERAL - First Telephone Exchange Building, 741 Chapel Street, New Haven, New Haven County, CT HABS CONN, 5-NEWHA, 41-1.tif Held on January 29, 1964
: 1973
New Haven New Haven County Place of the first commercial telephone connection. The building was demolished in 1973 and replaced by a parking garage.

Web links

Commons : Connecticut National Historic Landmarks  - Collection of pictures, videos, and audio files

Remarks

  1. See the award criteria: National Park Service: Learn about the National Historic Landmarks Program ; accessed July 13, 2017.
  2. ↑ On this and on the history of the National Park System as a whole, cf. in detail Barry Mackintosh: The National Parks. Shaping the system. US Department of the Interior, Washington 2000; third edition, revised in 2004, illustrated HTML edition by the National Park Service ; accessed July 13, 2017.
  3. ^ National Park Service, National Historic Landmarks Program: Listing of National Historic Landmarks by State - Connecticut, S.4f (Appendix A and B) (PDF); accessed July 13, 2017.
  4. For the various reasons that can lead to a withdrawal of the protection status, cf. the introduction to the corresponding overall list at the National Park Service, National Historic Landmarks Program: Withdrawal of National Historic Landmark Designation ; accessed July 13, 2017.
  5. ^ National Park Service, National Historic Landmarks Program: Listing of National Historic Landmarks by State - Connecticut (PDF) ; accessed July 13, 2017.
  6. Source for the alternative names is normally the corresponding NRHP data sheet of the National Park Service; possibly other / additional sources in the column description given.
  7. ^ National Park Service: National Register of Historic Places ; accessed July 13, 2017.
  8. ^ National Park Service, National Historic Landmarks Program: Listing of National Historic Landmarks by State - Connecticut (PDF) ; accessed July 13, 2017; accessed July 13, 2017.
  9. a b The numbering in this list column is based on the order of the entries presented by the National Park Service ; the colors distinguish different types of protected areas of the National Park System with national significance (e.g. National Historic Landmarks ) from the other entries in the National Register of Historic Places .
  10. ^ National Register of Historic Places: Digital Asset 70000686 ; accessed July 13, 2017.
  11. ^ Wesleyan University, Davison Art Center: The Alsop House ; accessed July 13, 2017.
  12. ^ National Register of Historic Places: Digital Asset 94001189 ; accessed July 13, 2017.
  13. ^ National Park Service: A. Everett Austin House (PDF), NHL nomination; accessed July 13, 2017.
  14. ^ National Register of Historic Places: Digital Asset 66000803 ; accessed July 13, 2017.
  15. ^ National Register of Historic Places: Digital Asset 82004371 ; accessed July 13, 2017.
  16. ^ National Register of Historic Places: Digital Asset 77001414 ; accessed July 13, 2017.
  17. ^ National Register of Historic Places: Digital Asset 88002694 ; accessed July 13, 2017.
  18. ^ National Register of Historic Places: Digital Asset 68000048 ; accessed July 13, 2017.
  19. ^ National Register of Historic Places: Digital Asset 66000804 ; accessed July 13, 2017.
  20. Map of the NHL district on the Manchester Historical Society website; Retrieved July 14, 2017.
  21. ^ National Register of Historic Places: Digital Asset 78002885 ; accessed July 13, 2017.
  22. ^ National Register of Historic Places: Digital Asset 75001944 ; accessed July 13, 2017.
  23. ^ National Register of Historic Places: Digital Asset 66000802 ; accessed July 13, 2017.
  24. National Park Service: Colt Ville Historic District (PDF), NHL Nomination; accessed July 13, 2017.
  25. National Park Service: Colt Ville Historic District (PDF), map of the objects; accessed July 13, 2017.
  26. ^ National Register of Historic Places: Digital Asset 66000805 ; accessed July 13, 2017.
  27. ^ National Register of Historic Places: Digital Asset 66000806 ; accessed July 13, 2017.
  28. ^ National Register of Historic Places: Digital Asset 70000834 ; accessed July 13, 2017.
  29. ^ National Register of Historic Places: Digital Asset 70000696 ; accessed July 13, 2017.
  30. ^ National Register of Historic Places: Digital Asset 66000874 ; accessed July 13, 2017.
  31. ^ National Register of Historic Places: Digital Asset 70000835 ; accessed July 13, 2017.
  32. ^ National Register of Historic Places: Digital Asset 70000707 ; accessed July 13, 2017.
  33. ^ National Register of Historic Places: Digital Asset 94001649 ; accessed July 13, 2017.
  34. ^ National Park Service: Emma C. Berry (PDF), NHL nomination; accessed July 13, 2017.
  35. ^ National Register of Historic Places: Digital Asset 75002056 ; accessed July 13, 2017.
  36. ^ National Register of Historic Places: Digital Asset 86000469 ; accessed July 13, 2017.
  37. ^ National Register of Historic Places: Digital Asset 93001604 ; accessed July 13, 2017.
  38. ^ National Register of Historic Places: Digital Asset 97000830 ; accessed July 13, 2017.
  39. ^ National Park Service: Grove Street Cemetery (PDF), NHL nomination; accessed July 13, 2017.
  40. ^ National Register of Historic Places: Digital Asset 91002056 ; accessed July 13, 2017.
  41. ^ National Register of Historic Places: Digital Asset 71001009 ; accessed July 13, 2017.
  42. ^ National Register of Historic Places: Digital Asset 97000341 ; accessed July 13, 2017.
  43. ^ National Register of Historic Places: Digital Asset 74002178 ; accessed July 13, 2017.
  44. ^ National Register of Historic Places: Digital Asset 93001612 ; accessed July 13, 2017.
  45. ^ National Park Service: LA Dunton (PDF), NHL nomination; accessed July 13, 2017.
  46. ^ National Register of Historic Places: Digital Asset 68000050 ; accessed July 13, 2017.
  47. ^ National Register of Historic Places: Digital Asset 70000836 ; accessed July 13, 2017.
  48. ^ National Register of Historic Places: Digital Asset 66000875 ; accessed July 13, 2017.
  49. ^ National Register of Historic Places: Digital Asset 86001323 ; accessed July 13, 2017.
  50. ^ National Register of Historic Places: Digital Asset 66000877 ; accessed July 13, 2017.
  51. ^ National Register of Historic Places: Digital Asset 76002138 ; accessed July 13, 2017.
  52. ^ National Register of Historic Places: Digital Asset 13000618 ; accessed July 13, 2017.
  53. ^ National Park Service: James Merrill House (PDF), NHL nomination; accessed July 13, 2017.
  54. ^ National Park Service: James Merrill House (PDF), Executive Summary; accessed July 13, 2017.
  55. ^ National Register of Historic Places: Digital Asset 71001010 ; accessed July 13, 2017.
  56. ^ National Register of Historic Places: Digital Asset 75002057 ; accessed July 13, 2017.
  57. ^ National Register of Historic Places: Digital Asset 79002653 ; accessed July 13, 2017.
  58. ^ National Register of Historic Places: Digital Asset 70000838 ; accessed July 13, 2017.
  59. ^ National Register of Historic Places: Digital Asset 76002139 ; accessed July 13, 2017.
  60. ^ National Register of Historic Places: Digital Asset 70000839 ; accessed July 13, 2017.
  61. ^ National Register of Historic Places: Digital Asset 66000878 ; accessed July 13, 2017.
  62. ^ National Register of Historic Places: Digital Asset 96000971 ; accessed July 13, 2017.
  63. ^ National Register of Historic Places: Digital Asset 00000703 ; accessed July 13, 2017.
  64. ^ National Register of Historic Places: Digital Asset 66000879 ; accessed July 13, 2017.
  65. ^ National Register of Historic Places: Digital Asset 66000880 ; accessed July 13, 2017.
  66. ^ National Register of Historic Places: Digital Asset 66000881 ; accessed July 13, 2017.
  67. ^ National Register of Historic Places: Digital Asset 70000688 ; accessed July 13, 2017.
  68. ^ National Register of Historic Places: Digital Asset 92001887 ; accessed July 13, 2017.
  69. ^ National Register of Historic Places: Digital Asset 16000858 ; accessed July 13, 2017.
  70. ^ National Park Service: Steward's House, Foreign Mission School (PDF), NHL nomination; accessed July 13, 2017.
  71. ^ National Park Service: Steward's House, Foreign Mission School (PDF), Executive Summary; accessed July 13, 2017.
  72. ^ National Register of Historic Places: Digital Asset 66000882 ; accessed July 13, 2017.
  73. ^ National Register of Historic Places: Digital Asset 70000710 ; accessed July 13, 2017.
  74. ^ National Park Service: Harriet Beecher Stowe House (PDF), NHL nomination; accessed July 13, 2017.
  75. ^ National Park Service: Harriet Beecher Stowe House (PDF), Executive Summary; accessed July 13, 2017.
  76. ^ National Register of Historic Places: Digital Asset 84000247 ; accessed July 13, 2017.
  77. ^ National Register of Historic Places: Digital Asset 93001602 ; accessed July 13, 2017.
  78. ^ National Register of Historic Places: Digital Asset 66000883 ; accessed July 13, 2017.
  79. ^ National Register of Historic Places: Digital Asset 66000884 ; accessed July 13, 2017.
  80. ^ National Register of Historic Places: Digital Asset 66000885 ; accessed July 13, 2017.
  81. ^ National Register of Historic Places: Digital Asset 66000886 ; accessed July 13, 2017.
  82. ^ National Register of Historic Places: Digital Asset 72001327 and ibid .: Digital Asset 97001277 ; accessed July 13, 2017.
  83. ^ National Register of Historic Places: Digital Asset 98001190 ; accessed July 13, 2017.
  84. ^ National Register of Historic Places: Digital Asset 71001012 ; accessed July 13, 2017.
  85. ^ National Register of Historic Places: Digital Asset 71001011 ; accessed July 13, 2017.
  86. ^ National Register of Historic Places: Digital Asset 87000756 ; accessed July 13, 2017.
  87. ^ National Park Service, National Historic Landmarks Program: Listing of National Historic Landmarks by State - Connecticut, p.4 (Appendix B) (PDF); accessed July 13, 2017.
  88. ^ National Park Service: National Park System Birthdays ; Retrieved May 9, 2017.
  89. National Register of Historic Places: Digital Asset 03000284 .
  90. ^ National Park Service: Weir Farm National Historic Site. Legacy of a Landscape .
  91. ^ National Park Service, National Historic Landmarks Program: Listing of National Historic Landmarks by State - Connecticut (PDF) ; accessed July 13, 2017.
  92. ^ National Park Service: Withdrawal of National Historic Landmark Designation ; accessed July 13, 2017.
  93. exact date unknown; a formal procedure for withdrawing an NHL status was only introduced in 1980, previously the entries were simply removed from the lists, NPS: Site of the First Telephone Exchange .
  94. ^ National Park Service, National Historic Landmarks Program: Site of the First Telephone Exchange .