National Register of Historic Places listings in Middlesex County, Connecticut


Location of Middlesex County in Connecticut

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

There are 123 properties and districts listed on the National Register of Historic Places in Middlesex County, Connecticut, United States. Tabulated here are 89 places; see National Register of Historic Places listings in Middletown, Connecticut for 34 more; the oyster sloop Christeen was located in Middlesex County when listed in 1991, but relocated to Oyster Bay, New York in 1992. Including those in Middletown, there are three National Historic Landmarks among the listings.

The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in an online map.[1]


Contents: Counties and municipalities in Connecticut

Fairfield (city of Bridgeport) (town of Greenwich) (city of Stamford) | Hartford (city of Hartford) (town of Southington) (town of West Hartford) (town of Windsor) | Litchfield | Middlesex (city of Middletown) | New Haven (city of New Haven) | New London | Tolland | Windham


          This National Park Service list is complete through NPS recent listings posted March 22, 2024.[2]

Current listings (excluding Middletown)

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Belltown Historic District
Belltown Historic District
Belltown Historic District
October 28, 1985
(#85003543)
Roughly Main St. between W. High St. and CT 16, and portions of cross streets W. High, Barton Hill-Summit, and Skinner St.
41°34′23″N 72°30′17″W / 41.573056°N 72.504722°W / 41.573056; -72.504722 (Belltown Historic District)
East Hampton
2 Black Horse Tavern
Black Horse Tavern
Black Horse Tavern
December 1, 1978
(#78002851)
Southeast of Old Saybrook at 175 N. Cove Rd.
41°17′20″N 72°21′20″W / 41.288889°N 72.355556°W / 41.288889; -72.355556 (Black Horse Tavern)
Old Saybrook
3 BOC Site October 15, 1987
(#87001218)
Address Restricted
Haddam Archaeological site documented as part of the Lower Connecticut River Valley Woodland Period Archaeological TR. 0.1 acre.
4 Bridge No. 1132
Bridge No. 1132
Bridge No. 1132
September 29, 2004
(#04001091)
CT 80 at the Hammonasset River
41°21′26″N 72°36′45″W / 41.357222°N 72.612553°W / 41.357222; -72.612553 (Bridge No. 1132)
Killingworth Open-spandrel concrete arch bridge built in 1934; extends into Madison in New Haven County
5 Bridge No. 1603
Bridge No. 1603
Bridge No. 1603
July 29, 1993
(#93000641)
Devil's Hopyard Rd. (Rt. 434) over an unnamed brook in Devil's Hopyard State Park
41°29′02″N 72°20′33″W / 41.483756°N 72.342370°W / 41.483756; -72.342370 (Bridge No. 1603)
East Haddam Near Chapman Falls.
6 Bridge No. 1604
Bridge No. 1604
Bridge No. 1604
July 29, 1993
(#93000642)
Devil's Hopyard Rd. (Rt. 434) over unnamed brook in Devil's Hopyard State Park
41°28′39″N 72°20′31″W / 41.477417°N 72.341954°W / 41.477417; -72.341954 (Bridge No. 1604)
East Haddam
7 Bridge No. 1605
Bridge No. 1605
Bridge No. 1605
July 29, 1993
(#93000643)
Devil's Hopyard Rd. (Rt. 434) over Muddy Brook in Devil's Hopyard State Park
41°28′32″N 72°20′31″W / 41.475528°N 72.341911°W / 41.475528; -72.341911 (Bridge No. 1605)
East Haddam
8 Benjamin Bushnell Farm
Benjamin Bushnell Farm
Benjamin Bushnell Farm
May 10, 1990
(#90000761)
52 Ingham Hill Rd.
41°19′49″N 72°25′14″W / 41.330278°N 72.420556°W / 41.330278; -72.420556 (Benjamin Bushnell Farm)
Essex
9 Elisha Bushnell House
Elisha Bushnell House
Elisha Bushnell House
November 29, 1978
(#78002850)
1445 Boston Post Rd.
41°17′14″N 72°24′31″W / 41.287222°N 72.408611°W / 41.287222; -72.408611 (Elisha Bushnell House)
Old Saybrook
10 Bushnell-Dickinson House
Bushnell-Dickinson House
Bushnell-Dickinson House
August 28, 2013
(#13000289)
170 Old Post Rd.
41°17′12″N 72°24′11″W / 41.286528°N 72.403087°W / 41.286528; -72.403087 (Bushnell-Dickinson House)
Old Saybrook
11 Camp Bethel
Camp Bethel
Camp Bethel
December 11, 2007
(#07001246)
124 Camp Bethel Rd.
41°27′11″N 72°28′24″W / 41.45309°N 72.473215°W / 41.45309; -72.473215 (Camp Bethel)
Haddam
12 Hubbell Carter House
Hubbell Carter House
Hubbell Carter House
November 29, 2018
(#100003147)
2 Carter Hill Rd.
41°18′52″N 72°30′59″W / 41.3144°N 72.516308°W / 41.3144; -72.516308 (Hubbell Carter House)
Clinton
13 Centerbrook Congregational Church
Centerbrook Congregational Church
Centerbrook Congregational Church
February 12, 1987
(#87000113)
Main St.
41°21′06″N 72°24′53″W / 41.351667°N 72.414722°W / 41.351667; -72.414722 (Centerbrook Congregational Church)
Essex
14 Clinton Village Historic District
Clinton Village Historic District
Clinton Village Historic District
July 29, 1994
(#94000788)
Along Cemetery Rd., Church, E. Main and Liberty Sts., Old Post Rd., and Waterside Ln.
41°16′36″N 72°31′07″W / 41.276667°N 72.518611°W / 41.276667; -72.518611 (Clinton Village Historic District)
Clinton
15 Comstock's Bridge
Comstock's Bridge
Comstock's Bridge
January 1, 1976
(#76001978)
Southeast of East Hampton off CT 16
41°33′11″N 72°26′57″W / 41.553056°N 72.449167°W / 41.553056; -72.449167 (Comstock's Bridge)
East Hampton
16 Comstock-Cheney Hall
Comstock-Cheney Hall
Comstock-Cheney Hall
April 15, 1982
(#82003769)
Main and Summit Sts.
41°20′55″N 72°26′32″W / 41.348642°N 72.442236°W / 41.348642; -72.442236 (Comstock-Cheney Hall)
Essex Better known as Ivoryton Theatre, the first summer theatre in the U.S.?
17 Connecticut Valley Railroad Roundhouse and Turntable Site
Connecticut Valley Railroad Roundhouse and Turntable Site
Connecticut Valley Railroad Roundhouse and Turntable Site
April 28, 1994
(#94000395)
Off Main St. in Fort Saybrook Monument Park in Saybrook Point
41°17′02″N 72°21′05″W / 41.283889°N 72.351389°W / 41.283889; -72.351389 (Connecticut Valley Railroad Roundhouse and Turntable Site)
Old Saybrook
18 Cypress Cemetery
Cypress Cemetery
Cypress Cemetery
October 2, 2018
(#100003006)
100 College St.
41°17′02″N 72°21′19″W / 41.2838°N 72.3553°W / 41.2838; -72.3553 (Cypress Cemetery)
Old Saybrook
19 Charles Daniels House
Charles Daniels House
Charles Daniels House
February 19, 1988
(#88000094)
43 Liberty St.
41°24′27″N 72°27′33″W / 41.4075°N 72.459167°W / 41.4075; -72.459167 (Charles Daniels House)
Chester
20 Amasa Day House
Amasa Day House
Amasa Day House
September 22, 1972
(#72001315)
Plains Rd.
41°30′07″N 72°27′09″W / 41.501944°N 72.4525°W / 41.501944; -72.4525 (Amasa Day House)
East Haddam
21 Deep River Freight Station
Deep River Freight Station
Deep River Freight Station
December 21, 1994
(#94001445)
152 River St.
41°23′38″N 72°25′37″W / 41.3939°N 72.4269°W / 41.3939; -72.4269 (Deep River Freight Station)
Deep River
22 Deep River Town Hall
Deep River Town Hall
Deep River Town Hall
January 1, 1976
(#76001977)
CT 80 and CT 9A
41°23′06″N 72°26′11″W / 41.385°N 72.4364°W / 41.385; -72.4364 (Deep River Town Hall)
Deep River
23 Doane's Sawmill/Deep River Manufacturing Company
Doane's Sawmill/Deep River Manufacturing Company
Doane's Sawmill/Deep River Manufacturing Company
February 21, 1985
(#85000313)
Horse Hill and Winthrop Rds.
41°20′17″N 72°29′02″W / 41.3381°N 72.4839°W / 41.3381; -72.4839 (Doane's Sawmill/Deep River Manufacturing Company)
Westbrook and Deep River
24 Doris (Sailing yacht)
Doris (Sailing yacht)
Doris (Sailing yacht)
May 31, 1984
(#84001108)
Connecticut River off River Rd.
41°23′00″N 72°23′34″W / 41.3833°N 72.3928°W / 41.3833; -72.3928 (Doris (Sailing yacht))
Deep River
25 Jedidiah Dudley House
Jedidiah Dudley House
Jedidiah Dudley House
April 12, 1982
(#82004339)
Springbrook Rd.
41°18′54″N 72°21′51″W / 41.315°N 72.3642°W / 41.315; -72.3642 (Jedidiah Dudley House)
Old Saybrook
26 East Haddam Historic District
East Haddam Historic District
East Haddam Historic District
April 29, 1983
(#83001273)
CT 149, Broom, Norwich, Creamery, Lumberyard, and Landing Hill Rds.
41°27′23″N 72°27′45″W / 41.4564°N 72.4625°W / 41.4564; -72.4625 (East Haddam Historic District)
East Haddam
27 Samuel Eliot House
Samuel Eliot House
Samuel Eliot House
November 9, 1972
(#72001316)
500 Main St.
41°17′02″N 72°22′08″W / 41.2839°N 72.3689°W / 41.2839; -72.3689 (Samuel Eliot House)
Old Saybrook
28 Emmanuel Church
Emmanuel Church
Emmanuel Church
August 5, 1999
(#99000924)
50 Emmanuel Church Rd.
41°23′34″N 72°36′33″W / 41.3928°N 72.6092°W / 41.3928; -72.6092 (Emmanuel Church)
Killingworth
29 Essex Freight Station
Essex Freight Station
Essex Freight Station
April 19, 1994
(#94000337)
1 Railroad Ave.
41°21′00″N 72°24′18″W / 41.3501°N 72.4049°W / 41.3501; -72.4049 (Essex Freight Station)
Essex
30 Fenwick Historic District
Fenwick Historic District
Fenwick Historic District
April 13, 1995
(#95000437)
Roughly, along Agawam, Neponset and Pettipaug Aves.
41°16′14″N 72°21′23″W / 41.2706°N 72.35634°W / 41.2706; -72.35634 (Fenwick Historic District)
Old Saybrook
31 Goodspeed Opera House
Goodspeed Opera House
Goodspeed Opera House
July 30, 1971
(#71000901)
Norwich Rd.
41°27′07″N 72°27′47″W / 41.4519°N 72.4631°W / 41.4519; -72.4631 (Goodspeed Opera House)
East Haddam
32 Haddam Center Historic District
Haddam Center Historic District
Haddam Center Historic District
February 9, 1989
(#89000012)
Roughly 2.5 miles (4.0 km) along Walkley Rd. and CT 154/Saybrook Rd.
41°28′46″N 72°30′55″W / 41.4794°N 72.5153°W / 41.4794; -72.5153 (Haddam Center Historic District)
Haddam
33 Hadlyme North Historic District
Hadlyme North Historic District
Hadlyme North Historic District
December 8, 1988
(#88002686)
Roughly bounded by CT 82, Town St., Banning Rd., and Old Town St.
41°25′45″N 72°24′25″W / 41.4292°N 72.4069°W / 41.4292; -72.4069 (Hadlyme North Historic District)
East Haddam
34 Hammonasset Paper Mill Site
Hammonasset Paper Mill Site
Hammonasset Paper Mill Site
February 23, 1996
(#96000128)
Green Hill Road at the Hammonasset River[6]
41°19′27″N 72°35′36″W / 41.3241°N 72.5932°W / 41.3241; -72.5932 (Hammonasset Paper Mill Site)
Killingworth Extends into Madison.
35 Gen. William Hart House
Gen. William Hart House
Gen. William Hart House
November 9, 1972
(#72001318)
350 Main St.
41°17′14″N 72°22′31″W / 41.2871°N 72.3752°W / 41.2871; -72.3752 (Gen. William Hart House)
Old Saybrook
36 James Hazelton House
James Hazelton House
James Hazelton House
November 16, 1988
(#88001468)
23 Hayden Hill Rd.
41°28′46″N 72°31′06″W / 41.4794°N 72.5183°W / 41.4794; -72.5183 (James Hazelton House)
Haddam
37 Higganum Landing Historic District
Higganum Landing Historic District
Higganum Landing Historic District
December 10, 2018
(#100003206)
40-68 Landing Rd., 2-14 Landing Rd. S
41°27′00″N 72°32′55″W / 41.4500°N 72.5485°W / 41.4500; -72.5485 (Higganum Landing Historic District)
Haddam
38 High Street Historic District August 10, 2020
(#100005404)
7 Central Ave., 19-114 High St., and 1-62 John St.
41°16′52″N 72°31′37″W / 41.2810°N 72.5269°W / 41.2810; -72.5269 (High Street Historic District)
Clinton
39 Hill's Academy
Hill's Academy
Hill's Academy
August 23, 1985
(#85001831)
22 Prospect St.
41°21′14″N 72°23′34″W / 41.3539°N 72.3928°W / 41.3539; -72.3928 (Hill's Academy)
Essex
40 Indian Hill Avenue Historic District
Indian Hill Avenue Historic District
Indian Hill Avenue Historic District
May 26, 1983
(#83001274)
Main St. and Indian Hill Ave. to the river
41°35′54″N 72°37′23″W / 41.5983°N 72.6231°W / 41.5983; -72.6231 (Indian Hill Avenue Historic District)
Portland
41 Ivoryton Historic District
Ivoryton Historic District
Ivoryton Historic District
April 15, 2014
(#13000895)
Roughly bounded by Main, N. Main, Oak, Blake & Summit Sts., Park Rd. & Comstock Ave.
41°20′54″N 72°26′27″W / 41.348311°N 72.440813°W / 41.348311; -72.440813 (Ivoryton Historic District)
Essex Ivoryton, Connecticut
42 James Pharmacy
James Pharmacy
James Pharmacy
August 5, 1994
(#94000845)
2 Pennywise Ln.
41°17′09″N 72°22′35″W / 41.285833°N 72.376389°W / 41.285833; -72.376389 (James Pharmacy)
Old Saybrook Home and workplace of Anna Louise James (1886–1977), the first African-American woman pharmacist in the state.
43 Lay-Pritchett House
Lay-Pritchett House
Lay-Pritchett House
October 11, 1978
(#78002854)
North of Westbrook on CT 145
41°19′55″N 72°29′35″W / 41.331944°N 72.493056°W / 41.331944; -72.493056 (Lay-Pritchett House)
Westbrook
44 Daniel and Mary Lee House
Daniel and Mary Lee House
Daniel and Mary Lee House
April 3, 1991
(#91000365)
Pepperidge Rd. E of Jobs Pond Rd.
41°34′47″N 72°34′59″W / 41.579722°N 72.583056°W / 41.579722; -72.583056 (Daniel and Mary Lee House)
Portland
45 Little Haddam Historic District
Little Haddam Historic District
Little Haddam Historic District
August 1, 1996
(#96000783)
Roughly bounded by E. Haddam Rd., Orchard Rd., and Town St.
41°28′44″N 72°26′48″W / 41.478889°N 72.446667°W / 41.478889; -72.446667 (Little Haddam Historic District)
East Haddam
46 David Lyman II House
David Lyman II House
David Lyman II House
February 6, 1986
(#86000149)
5 Lyman Rd.
41°29′47″N 72°42′43″W / 41.496389°N 72.711944°W / 41.496389; -72.711944 (David Lyman II House)
Middlefield
47 Thomas Lyman House
Thomas Lyman House
Thomas Lyman House
November 20, 1975
(#75001921)
105 Middlefield Rd.
41°29′18″N 72°41′16″W / 41.4883°N 72.6877°W / 41.4883; -72.6877 (Thomas Lyman House)
Durham
48 Lynde Point Lighthouse
Lynde Point Lighthouse
Lynde Point Lighthouse
May 29, 1990
(#89001469)
Southeastern terminus of Sequassen Ave.
41°16′16″N 72°20′38″W / 41.271111°N 72.343889°W / 41.271111; -72.343889 (Lynde Point Lighthouse)
Old Saybrook
49 Main Street Historic District
Main Street Historic District
Main Street Historic District
October 24, 1985
(#85003389)
Roughly bounded by Nooks Hill Rd., Prospect Hill Rd., Wall and West Sts. and New Ln., and Stevens Ln. and Main St.
41°36′07″N 72°38′56″W / 41.601944°N 72.648889°W / 41.601944; -72.648889 (Main Street Historic District)
Cromwell
50 Main Street Historic District
Main Street Historic District
Main Street Historic District
September 4, 1986
(#86002837)
Roughly Maple Ave. and Main St. between Talcott Ln. and Higganum Rd.
41°28′26″N 72°40′51″W / 41.473889°N 72.680833°W / 41.473889; -72.680833 (Main Street Historic District)
Durham
51 Marlborough Street Historic District
Marlborough Street Historic District
Marlborough Street Historic District
March 20, 2012
(#12000130)
58, 64, 69, 70, 78, 88, & 92 Marlborough St.
41°34′15″N 72°38′05″W / 41.570814°N 72.634825°W / 41.570814; -72.634825 (Marlborough Street Historic District)
Portland
52 Middle Haddam Historic District
Middle Haddam Historic District
Middle Haddam Historic District
February 3, 1984
(#84001112)
Moodus and Long Hill Rds.
41°33′11″N 72°33′06″W / 41.553056°N 72.551667°W / 41.553056; -72.551667 (Middle Haddam Historic District)
East Hampton
53 Middle Haddam School
Middle Haddam School
Middle Haddam School
October 18, 2019
(#100004545)
12 Schoolhouse Ln.
41°33′09″N 72°32′52″W / 41.5525°N 72.5478°W / 41.5525; -72.5478 (Middle Haddam School)
East Hampton
54 Middletown Upper Houses Historic District
Middletown Upper Houses Historic District
Middletown Upper Houses Historic District
July 27, 1979
(#79002620)
CT 99
41°35′19″N 72°38′28″W / 41.588611°N 72.641111°W / 41.588611; -72.641111 (Middletown Upper Houses Historic District)
Cromwell Historic district of area that was in Middletown, until it was split to Cromwell in 1851
55 Millington Green Historic District
Millington Green Historic District
Millington Green Historic District
July 25, 1996
(#96000782)
Roughly bounded by Millington, Tater Hill, Haywardville, and Old Hopyard Rds.
41°29′06″N 72°21′28″W / 41.485°N 72.357778°W / 41.485; -72.357778 (Millington Green Historic District)
East Haddam
56 North Cove Historic District
North Cove Historic District
North Cove Historic District
July 22, 1994
(#94000766)
Roughly N. Cove Rd. from Church St. to the Connecticut River and adjacent properties on Cromwell Pl.
41°17′13″N 72°21′32″W / 41.286944°N 72.358889°W / 41.286944; -72.358889 (North Cove Historic District)
Old Saybrook
57 Oak Lodge
Oak Lodge
Oak Lodge
September 4, 1986
(#86001734)
Western side of Schreeder Pond, Chatfield Hollow State Park
41°22′11″N 72°35′27″W / 41.369722°N 72.590833°W / 41.369722; -72.590833 (Oak Lodge)
Killingworth
58 Old Saybrook South Green
Old Saybrook South Green
Old Saybrook South Green
September 3, 1976
(#76001984)
Old Boston Post Rd., Pennywise Lane, Main St.
41°17′17″N 72°22′36″W / 41.287933°N 72.376771°W / 41.287933; -72.376771 (Old Saybrook South Green)
Old Saybrook
59 Old Saybrook Town Hall and Theater
Old Saybrook Town Hall and Theater
Old Saybrook Town Hall and Theater
June 21, 2007
(#07000558)
300 Main St.
41°17′26″N 72°23′11″W / 41.290556°N 72.386389°W / 41.290556; -72.386389 (Old Saybrook Town Hall and Theater)
Old Saybrook Now known as the Katharine Hepburn Cultural Arts Center
60 Old Town Hall
Old Town Hall
Old Town Hall
February 23, 1972
(#72001310)
On the green between Liberty St. and Goose Hill Rd.
41°24′25″N 72°27′09″W / 41.406944°N 72.4525°W / 41.406944; -72.4525 (Old Town Hall)
Chester
61 Oriole Rockshelter October 15, 1987
(#87001222)
Address Restricted
East Haddam
62 Parker House
Parker House
Parker House
November 29, 1978
(#78002853)
680 Middlesex Turnpike
41°19′25″N 72°22′30″W / 41.323611°N 72.375°W / 41.323611; -72.375 (Parker House)
Old Saybrook
63 Parmelee House
Parmelee House
Parmelee House
May 15, 2007
(#07000417)
4 Beckwith Rd.
41°23′03″N 72°35′13″W / 41.384167°N 72.586944°W / 41.384167; -72.586944 (Parmelee House)
Killingworth
64 Portland Brownstone Quarries
Portland Brownstone Quarries
Portland Brownstone Quarries
May 16, 2000
(#00000703)
Brownstone Ave. and Silver St.
41°34′30″N 72°38′36″W / 41.575°N 72.643333°W / 41.575; -72.643333 (Portland Brownstone Quarries)
Portland Quarried since 1690, source of vast quantities of brownstone for New York City, Philadelphia, Boston, other urban areas' buildings.
65 Pratt House
Pratt House
Pratt House
August 23, 1985
(#85001824)
19 West Ave.
41°21′13″N 72°23′40″W / 41.3536°N 72.3945°W / 41.3536; -72.3945 (Pratt House)
Essex
66 Dr. Ambrose Pratt House
Dr. Ambrose Pratt House
Dr. Ambrose Pratt House
November 9, 1972
(#72001311)
Pratt St.
41°24′01″N 72°26′43″W / 41.400278°N 72.445278°W / 41.400278; -72.445278 (Dr. Ambrose Pratt House)
Chester
67 Humphrey Pratt Tavern
Humphrey Pratt Tavern
Humphrey Pratt Tavern
November 7, 1972
(#72001320)
287 Main St.
41°17′18″N 72°22′35″W / 41.288333°N 72.376389°W / 41.288333; -72.376389 (Humphrey Pratt Tavern)
Old Saybrook
68 Pratt, Read and Company Factory Complex
Pratt, Read and Company Factory Complex
Pratt, Read and Company Factory Complex
August 30, 1984
(#84001117)
Main St. between Bridge and Spring Sts. and 5 Bridge St.
41°23′25″N 72°26′22″W / 41.390278°N 72.439444°W / 41.390278; -72.439444 (Pratt, Read and Company Factory Complex)
Deep River
69 Rapallo Viaduct
Rapallo Viaduct
Rapallo Viaduct
August 21, 1986
(#86002728)
Flat Brook and former Air Line railroad right-of-way
41°34′19″N 72°28′19″W / 41.571944°N 72.471944°W / 41.571944; -72.471944 (Rapallo Viaduct)
East Hampton
70 Roaring Brook I Site July 31, 1987
(#87001220)
Address Restricted
East Haddam Archaeological site documented as part of the Lower Connecticut River Valley Woodland Period Archaeological TR. Less than 1 acre.
71 Roaring Brook II Site July 31, 1987
(#87001221)
Address Restricted
East Haddam Archaeological site documented as part of the Lower Connecticut River Valley Woodland Period Archaeological TR. Less than 1 acre.
72 Sage-Kirby House
Sage-Kirby House
Sage-Kirby House
April 29, 1982
(#82003767)
93 Shunpike Rd.
41°36′41″N 72°40′36″W / 41.611389°N 72.676667°W / 41.611389; -72.676667 (Sage-Kirby House)
Cromwell
73 Saybrook Breakwater Lighthouse
Saybrook Breakwater Lighthouse
Saybrook Breakwater Lighthouse
May 29, 1990
(#89001474)
Southern terminus of Saybrook Jetty at the mouth of the Connecticut River
41°15′47″N 72°20′35″W / 41.263056°N 72.343056°W / 41.263056; -72.343056 (Saybrook Breakwater Lighthouse)
Old Saybrook
74 Seventh Sister
Seventh Sister
Seventh Sister
July 31, 1986
(#86002103)
67 River Rd.
41°25′25″N 72°25′53″W / 41.423611°N 72.431389°W / 41.423611; -72.431389 (Seventh Sister)
East Haddam and Lyme Now Gillette Castle State Park.
75 Shore Line Electric Railway Power House
Shore Line Electric Railway Power House
Shore Line Electric Railway Power House
June 20, 2019
(#100004086)
220 Ferry Road
41°18′51″N 72°21′39″W / 41.3141°N 72.3609°W / 41.3141; -72.3609 (Shore Line Electric Railway Power House)
Old Saybrook
76 Steamboat Dock Site
Steamboat Dock Site
Steamboat Dock Site
April 1, 1982
(#82003768)
Main St.
41°21′04″N 72°23′06″W / 41.351111°N 72.385°W / 41.351111; -72.385 (Steamboat Dock Site)
Essex Now the Connecticut River Museum
77 William Stevens House
William Stevens House
William Stevens House
May 30, 1985
(#85001163)
131 Cow Hill Rd.
41°18′17″N 72°32′45″W / 41.3047°N 72.5457°W / 41.3047; -72.5457 (William Stevens House)
Clinton
78 William Tully House
William Tully House
William Tully House
March 15, 1982
(#82004340)
135 N. Cove Rd.
41°17′21″N 72°21′26″W / 41.289167°N 72.357222°W / 41.289167; -72.357222 (William Tully House)
Old Saybrook
79 Villa Bella Vista
Villa Bella Vista
Villa Bella Vista
December 28, 2000
(#00001560)
7 Old Depot Rd.
41°24′12″N 72°26′28″W / 41.403333°N 72.441111°W / 41.403333; -72.441111 (Villa Bella Vista)
Chester
80 William Ward Jr. House
William Ward Jr. House
William Ward Jr. House
February 19, 1988
(#88000109)
137 Powder Hill Rd.
41°30′14″N 72°43′47″W / 41.5040°N 72.7298°W / 41.5040; -72.7298 (William Ward Jr. House)
Middlefield
81 Warner House
Warner House
Warner House
February 19, 1987
(#87000174)
307 Town St.
41°27′12″N 72°26′27″W / 41.453333°N 72.440833°W / 41.453333; -72.440833 (Warner House)
East Haddam
82 Jonathan Warner House
Jonathan Warner House
Jonathan Warner House
December 19, 1978
(#78002855)
47 Kings Highway
41°25′00″N 72°26′27″W / 41.416667°N 72.440833°W / 41.416667; -72.440833 (Jonathan Warner House)
Chester
83 Westbrook Town Center Historic District
Westbrook Town Center Historic District
Westbrook Town Center Historic District
October 16, 2017
(#100001732)
Old Clinton at Hammock Rds., Boston Post Rd. at Bellstone Ave., Trolley Rd., Boston Post Rd. at Goodspeed Dr.
41°17′04″N 72°26′44″W / 41.284394°N 72.445492°W / 41.284394; -72.445492 (Westbrook Town Center Historic District)
Westbrook
84 White-Overton-Callander House
White-Overton-Callander House
White-Overton-Callander House
May 21, 2014
(#13000896)
492 Main Street
41°35′15″N 72°37′43″W / 41.5876°N 72.6285°W / 41.5876; -72.6285 (White-Overton-Callander House)
Portland House museum of the Portland Historical Society
85 Ambrose Whittlesey House
Ambrose Whittlesey House
Ambrose Whittlesey House
August 23, 1985
(#85001830)
14 Main St.
41°17′51″N 72°22′37″W / 41.2975°N 72.376944°W / 41.2975; -72.376944 (Ambrose Whittlesey House)
Old Saybrook
86 John Whittlesey Jr. House
John Whittlesey Jr. House
John Whittlesey Jr. House
October 26, 1984
(#84002644)
40 Ferry Rd.
41°18′49″N 72°21′33″W / 41.31366°N 72.35923°W / 41.31366; -72.35923 (John Whittlesey Jr. House)
Old Saybrook
87 Wickham Road Historic District
Wickham Road Historic District
Wickham Road Historic District
July 25, 1996
(#96000781)
Roughly the junction of Wickham and Geoffrey Rds.
41°30′16″N 72°22′46″W / 41.504444°N 72.379444°W / 41.504444; -72.379444 (Wickham Road Historic District)
East Haddam
88 Williams and Stancliff Octagon Houses
Williams and Stancliff Octagon Houses
Williams and Stancliff Octagon Houses
April 22, 1976
(#76001985)
26 and 28 Marlborough St.
41°34′21″N 72°38′20″W / 41.5725°N 72.638889°W / 41.5725; -72.638889 (Williams and Stancliff Octagon Houses)
Portland
89 Working Girls' Vacation Society Historic District
Working Girls' Vacation Society Historic District
Working Girls' Vacation Society Historic District
June 3, 1994
(#94000557)
60, 64, and 66 Mill Rd.
41°26′31″N 72°23′43″W / 41.441944°N 72.395278°W / 41.441944; -72.395278 (Working Girls' Vacation Society Historic District)
East Haddam

Formerly listed, and other status

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Christeen (oyster sloop)
Christeen (oyster sloop)
Christeen (oyster sloop)
December 4, 1991
(#91002060)
Essex Harbor
41°21′03″N 72°23′04″W / 41.350833°N 72.384444°W / 41.350833; -72.384444 (Christeen (oyster sloop))
Essex Sloop that was stationed in Essex Harbor when NRHP-listed, later moved to Oyster Bay, New York.

See also

References

  1. ^ The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. Some locations in this table may have been corrected to current GPS standards.
  2. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved March 22, 2024.
  3. ^ a b Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  4. ^ a b "National Register Information System". National Register of Historic Places. National Park Service. March 13, 2009.
  5. ^ a b The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.
  6. ^ "Madison Historic Sites". Madison Historical Society. Archived from the original on 2015-03-20. Retrieved 2014-11-21.
Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Middlesex_County,_Connecticut&oldid=1173517699"