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


Location of New London County in Connecticut

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

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

There are 203 properties and districts listed on the National Register in the county, including 13 National Historic Landmarks. One property was once listed, but has since been delisted.


Contents: Counties and municipalities in Connecticut

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 April 12, 2024.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Alden Tavern Site
Alden Tavern Site
Alden Tavern Site
April 13, 1998
(#98000361)
Town parking lot adjacent to Lebanon Historical Society[6]
41°38′14″N 72°12′47″W / 41.6373°N 72.213°W / 41.6373; -72.213 (Alden Tavern Site)
Lebanon Site of tavern, tied to the whipping of British General Richard Prescott.
2 American Thermos Bottle Company Laurel Hill Plant
American Thermos Bottle Company Laurel Hill Plant
American Thermos Bottle Company Laurel Hill Plant
July 17, 1989
(#88003091)
11 Thermos Ave.
41°30′37″N 72°04′43″W / 41.5103°N 72.0786°W / 41.5103; -72.0786 (American Thermos Bottle Company Laurel Hill Plant)
Norwich The American Thermos Bottle Company plant is significant for the adaptive use of a mill design to modern industry. Now renovated, the property has been modernized for a school.
3 Winslow Ames House
Winslow Ames House
Winslow Ames House
March 23, 1995
(#95000283)
132 Mohegan Ave.
41°22′34″N 72°06′09″W / 41.3761°N 72.1025°W / 41.3761; -72.1025 (Winslow Ames House)
New London A 1933 prefabricated Motohome designed by Robert W. McLaughlin, Jr.
4 Anshei Israel Synagogue
Anshei Israel Synagogue
Anshei Israel Synagogue
July 21, 1995
(#95000861)
142 Newent Rd. (CT 138)
41°36′09″N 71°59′38″W / 41.6025°N 71.9939°W / 41.6025; -71.9939 (Anshei Israel Synagogue)
Lisbon A small one-room Orthodox congregational synagogue constructed in 1936.
5 Applewood Farm
Applewood Farm
Applewood Farm
October 15, 1987
(#87001765)
528 Colonel Ledyard Highway
41°25′27″N 71°59′41″W / 41.4242°N 71.9947°W / 41.4242; -71.9947 (Applewood Farm)
Ledyard A farmhouse with Colonial center-chimney design and with Federal style details.
6 Ashlawn
Ashlawn
Ashlawn
June 4, 1979
(#79002649)
1 Potash Hill Rd.
41°37′48″N 72°02′27″W / 41.63°N 72.0408°W / 41.63; -72.0408 (Ashlawn)
Sprague A two-story, central-hall frame farmhouse dating from the 18th-century
7 Avery Homestead
Avery Homestead
Avery Homestead
December 14, 1992
(#92001641)
20 Avery Hill Rd.
41°27′04″N 72°02′46″W / 41.4511°N 72.0461°W / 41.4511; -72.0461 (Avery Homestead)
Ledyard Built circa 1696, this home is historically significant for its design and the fact that more than twelve generations of the Avery family have resided in the house.
8 Avery House
Avery House
Avery House
September 4, 1986
(#86001726)
Northeastern corner of Park and Roode Rds.
41°36′28″N 71°54′50″W / 41.6078°N 71.9139°W / 41.6078; -71.9139 (Avery House)
Griswold Believed to have been constructed around 1770, this structure was once in the thriving mill town of Hopeville. Now it serves as the park manager's residence for Hopeville Pond State Park.
9 Avery Point Lighthouse
Avery Point Lighthouse
Avery Point Lighthouse
August 23, 2002
(#02000866)
On Long Island Sound at 1084 Shennecossett Rd.
41°19′01″N 72°03′49″W / 41.3169°N 72.0636°W / 41.3169; -72.0636 (Avery Point Lighthouse)
Groton A lighthouse dating from 1943, officially listed as the last lighthouse built in Connecticut.
10 Thomas Avery House
Thomas Avery House
Thomas Avery House
August 22, 1979
(#79002637)
Society Rd.
41°20′59″N 72°13′00″W / 41.3497°N 72.2167°W / 41.3497; -72.2167 (Thomas Avery House)
East Lyme A two-and-a-half story clapboarded Greek Revival farmhouse dating to 1845-1846. Also known as the Smith-Harris House.
11 Nathaniel Backus House
Nathaniel Backus House
Nathaniel Backus House
October 6, 1970
(#70000715)
44 Rockwell St.
41°32′04″N 72°04′42″W / 41.5344°N 72.0783°W / 41.5344; -72.0783 (Nathaniel Backus House)
Norwich A circa 1750 two-story clapboarded Colonial renovated to a Greek Revival home. Moved to its current location in 1952.
12 Bacon Academy
Bacon Academy
Bacon Academy
April 27, 1982
(#82004364)
84 Main Street
41°34′24″N 72°19′59″W / 41.5733°N 72.3331°W / 41.5733; -72.3331 (Bacon Academy)
Colchester A utilitarian three-story Flemish bond brick school with Federal style details that was built in 1803.
13 Baltic Historic District
Baltic Historic District
Baltic Historic District
August 3, 1987
(#87001247)
Roughly bounded by 5th Ave., River, High, Main, W. Main, and the Shetucket River
41°37′02″N 72°05′06″W / 41.6172°N 72.085°W / 41.6172; -72.085 (Baltic Historic District)
Sprague
14 Acors Barns House
Acors Barns House
Acors Barns House
April 22, 1976
(#76001992)
68 Federal St.
41°21′25″N 72°05′56″W / 41.3569°N 72.0989°W / 41.3569; -72.0989 (Acors Barns House)
New London A two-and-one half story Greek Revival house with a gable roof and clapboarded exterior built in 1837.
15 Bean Hill Historic District
Bean Hill Historic District
Bean Hill Historic District
December 8, 1982
(#82001006)
Huntington and Vergason Aves., Sylvia Lane, and W. Town St.
41°33′24″N 72°06′36″W / 41.5567°N 72.11°W / 41.5567; -72.11 (Bean Hill Historic District)
Norwich
16 Bennett Rockshelter July 31, 1987
(#87001223)
Address Restricted
Old Lyme
17 Gurdon Bill Store
Gurdon Bill Store
Gurdon Bill Store
April 12, 1982
(#82004368)
15 Church Hill Rd.
41°27′26″N 72°00′51″W / 41.4572°N 72.0142°W / 41.4572; -72.0142 (Gurdon Bill Store)
Ledyard
18 Blackledge River Railroad Bridge
Blackledge River Railroad Bridge
Blackledge River Railroad Bridge
July 31, 1986
(#86002109)
Former Air Line Railroad right-of-way and the Blackledge River
41°35′02″N 72°25′21″W / 41.5839°N 72.4225°W / 41.5839; -72.4225 (Blackledge River Railroad Bridge)
Colchester A Warren truss bridge built by the New York, New Haven and Hartford Railroad around 1912.
19 Edward Bloom Silk Company Factory
Edward Bloom Silk Company Factory
Edward Bloom Silk Company Factory
March 5, 2021
(#100006266)
90 Garfield Ave.
41°21′13″N 72°06′31″W / 41.3537°N 72.1087°W / 41.3537; -72.1087 (Edward Bloom Silk Company Factory)
New London
20 Bozrah Congregational Church and Parsonage
Bozrah Congregational Church and Parsonage
Bozrah Congregational Church and Parsonage
July 26, 1991
(#91000952)
17 and 23 Bozrah St.
41°33′24″N 72°09′56″W / 41.5567°N 72.1656°W / 41.5567; -72.1656 (Bozrah Congregational Church and Parsonage)
Bozrah
21 Bradford-Huntington House
Bradford-Huntington House
Bradford-Huntington House
October 6, 1970
(#70000720)
16 Huntington Lane
41°33′06″N 72°05′30″W / 41.5517°N 72.0917°W / 41.5517; -72.0917 (Bradford-Huntington House)
Norwich
22 Branford House
Branford House
Branford House
January 23, 1984
(#84001158)
Shennecosset and Eastern Point Rds.
41°19′01″N 72°03′52″W / 41.316944°N 72.064444°W / 41.316944; -72.064444 (Branford House)
Groton
23 Brewster Homestead
Brewster Homestead
Brewster Homestead
December 28, 2000
(#00001561)
306 Preston Rd.
41°34′25″N 71°58′10″W / 41.573611°N 71.969444°W / 41.573611; -71.969444 (Brewster Homestead)
Griswold
24 Bridge No. 1860
Bridge No. 1860
Bridge No. 1860
July 29, 1993
(#93000644)
Massapeag Side Rd. (Route 433) over Shantok Brook
41°28′48″N 72°05′12″W / 41.48°N 72.0867°W / 41.48; -72.0867 (Bridge No. 1860)
Montville Formerly in Fort Shantok State Park, now Mohegan tribal land.
25 Broad Street School
Broad Street School
Broad Street School
January 19, 1984
(#84001162)
100 Broad St.
41°32′05″N 72°04′35″W / 41.534722°N 72.076389°W / 41.534722; -72.076389 (Broad Street School)
Norwich
26 William A. Buckingham House
William A. Buckingham House
William A. Buckingham House
April 29, 1982
(#82004379)
307 Main St.
41°31′27″N 72°04′28″W / 41.524167°N 72.074444°W / 41.524167; -72.074444 (William A. Buckingham House)
Norwich
27 Bulkeley School
Bulkeley School
Bulkeley School
August 13, 1981
(#81000613)
Huntington St.
41°21′31″N 72°06′03″W / 41.358611°N 72.100833°W / 41.358611; -72.100833 (Bulkeley School)
New London
28 Burnett's Corner Historic District
Burnett's Corner Historic District
Burnett's Corner Historic District
December 4, 1997
(#97001468)
Along Packer Rd., south of CT 184
41°23′17″N 71°58′45″W / 41.388056°N 71.979167°W / 41.388056; -71.979167 (Burnett's Corner Historic District)
Groton
29 Burnham Tavern March 23, 2022
(#100007297)
223 North Burnham Hwy. (CT 169)
41°37′32″N 72°00′44″W / 41.6256°N 72.0121°W / 41.6256; -72.0121 (Burnham Tavern)
Lisbon
30 Carpenter House
Carpenter House
Carpenter House
October 14, 1970
(#70000721)
55 E. Town St.
41°33′01″N 72°05′43″W / 41.550278°N 72.095278°W / 41.550278; -72.095278 (Carpenter House)
Norwich
31 Joseph Carpenter Silversmith Shop
Joseph Carpenter Silversmith Shop
Joseph Carpenter Silversmith Shop
October 6, 1970
(#70000722)
71 E. Town St.
41°32′59″N 72°05′43″W / 41.549722°N 72.095278°W / 41.549722; -72.095278 (Joseph Carpenter Silversmith Shop)
Norwich
32 Carroll Building
Carroll Building
Carroll Building
November 14, 1982
(#82001007)
9-15 Main St., and 14-20 Water St.
41°31′27″N 72°04′48″W / 41.524167°N 72.08°W / 41.524167; -72.08 (Carroll Building)
Norwich
33 Central Vermont Railroad Pier
Central Vermont Railroad Pier
Central Vermont Railroad Pier
January 26, 2005
(#04001551)
State Pier Rd.
41°21′35″N 72°05′31″W / 41.359722°N 72.091944°W / 41.359722; -72.091944 (Central Vermont Railroad Pier)
New London
34 Henry Champion House
Henry Champion House
Henry Champion House
October 10, 1972
(#72001323)
Westchester Rd.
41°32′39″N 72°24′50″W / 41.544167°N 72.413889°W / 41.544167; -72.413889 (Henry Champion House)
Colchester Home of Henry Champion.
35 David Chapman Farmstead
David Chapman Farmstead
David Chapman Farmstead
December 14, 1992
(#92001642)
128 Stoddards Wharf Rd.
41°26′46″N 72°02′27″W / 41.446111°N 72.040833°W / 41.446111; -72.040833 (David Chapman Farmstead)
Ledyard
36 CHARLES W. MORGAN
CHARLES W. MORGAN
CHARLES W. MORGAN
November 13, 1966
(#66000804)
Mystic seaport
41°21′46″N 71°57′55″W / 41.362778°N 71.965278°W / 41.362778; -71.965278 (CHARLES W. MORGAN)
Stonington In the Mystic section of town
Only surviving wooden ship from the nineteenth-century American whaling fleet.
37 Capt. Richard Charlton House
Capt. Richard Charlton House
Capt. Richard Charlton House
October 15, 1970
(#70000723)
12 Mediterranean Lane
41°33′04″N 72°05′40″W / 41.550991°N 72.094345°W / 41.550991; -72.094345 (Capt. Richard Charlton House)
Norwich
38 Chelsea Parade Historic District
Chelsea Parade Historic District
Chelsea Parade Historic District
May 12, 1989
(#88003215)
Roughly bounded by Crescent, Broad, Grove, McKinley, Perkins, Slater, Buckingham, Maple Grove, Washington, and Lincoln
41°32′01″N 72°04′55″W / 41.533611°N 72.081944°W / 41.533611; -72.081944 (Chelsea Parade Historic District)
Norwich
39 Civic Institutions Historic District
Civic Institutions Historic District
Civic Institutions Historic District
April 16, 1990
(#90000602)
156-158, 171, and 173-175 Garfield Ave., 179 Colman St., 32 Wald Ave.
41°21′15″N 72°06′42″W / 41.354167°N 72.111667°W / 41.354167; -72.111667 (Civic Institutions Historic District)
New London
40 Clark Homestead
Clark Homestead
Clark Homestead
December 1, 1978
(#78002875)
South of Lebanon on Madley Rd.
41°37′34″N 72°12′54″W / 41.626111°N 72.215°W / 41.626111; -72.215 (Clark Homestead)
Lebanon
41 Andrew Clark House
Andrew Clark House
Andrew Clark House
June 28, 1979
(#79002636)
Ross Hill Rd.
41°36′35″N 71°59′57″W / 41.609722°N 71.999167°W / 41.609722; -71.999167 (Andrew Clark House)
Lisbon
42 Edward Cogswell House
Edward Cogswell House
Edward Cogswell House
December 15, 1993
(#93001378)
1429 Hopeville Rd.
41°35′07″N 71°54′08″W / 41.585278°N 71.902222°W / 41.585278; -71.902222 (Edward Cogswell House)
Griswold
43 Coit Street Historic District
Coit Street Historic District
Coit Street Historic District
February 19, 1988
(#88000068)
Roughly bounded by Coit St., Washington, Tilley St., Bank St., and Reed St.
41°21′05″N 72°06′01″W / 41.351389°N 72.100278°W / 41.351389; -72.100278 (Coit Street Historic District)
New London
44 Colchester Village Historic District
Colchester Village Historic District
Colchester Village Historic District
April 4, 1994
(#94000254)
Roughly along Broadway, Hayward, Linwood and Norwich Aves., Cragin Ct., Pierce Ln., Stebbins Rd., Main and S. Main Sts.
41°34′21″N 72°19′13″W / 41.5725°N 72.320278°W / 41.5725; -72.320278 (Colchester Village Historic District)
Colchester
45 Commonwealth Works Site
Commonwealth Works Site
Commonwealth Works Site
April 13, 1998
(#98000360)
Near Yantic Falls[7]
Norwich Early industrial site at Yantic Falls
46 Converse House and Barn
Converse House and Barn
Converse House and Barn
October 6, 1970
(#70000716)
185 Washington St.
41°32′03″N 72°05′00″W / 41.534167°N 72.083333°W / 41.534167; -72.083333 (Converse House and Barn)
Norwich
47 Cooper Site October 15, 1987
(#87001224)
Address Restricted
Lyme
48 Deshon-Allyn House
Deshon-Allyn House
Deshon-Allyn House
October 28, 1970
(#70000700)
613 Williams St.
41°22′21″N 72°06′19″W / 41.3725°N 72.105278°W / 41.3725; -72.105278 (Deshon-Allyn House)
New London
49 Downtown New London Historic District
Downtown New London Historic District
Downtown New London Historic District
April 13, 1979
(#79002665)
Roughly bounded by State, Bank, Tilley and Washington Sts.
41°21′10″N 72°05′47″W / 41.352778°N 72.096389°W / 41.352778; -72.096389 (Downtown New London Historic District)
New London
50 Downtown Norwich Historic District
Downtown Norwich Historic District
Downtown Norwich Historic District
April 4, 1985
(#85000707)
Roughly bounded by Union Sq., Park, Main and Shetucket Sts., and Washington Sq.
41°31′26″N 72°04′38″W / 41.523889°N 72.077222°W / 41.523889; -72.077222 (Downtown Norwich Historic District)
Norwich
51 East District School
East District School
East District School
October 28, 1970
(#70000717)
365 Washington St.
41°32′46″N 72°05′20″W / 41.546111°N 72.088889°W / 41.546111; -72.088889 (East District School)
Norwich
52 EMMA C. BERRY (Fishing Sloop)
EMMA C. BERRY (Fishing Sloop)
EMMA C. BERRY (Fishing Sloop)
October 12, 1994
(#94001649)
Greenmanville Ave.
41°21′35″N 71°58′00″W / 41.359722°N 71.966667°W / 41.359722; -71.966667 (EMMA C. BERRY (Fishing Sloop))
Stonington In the Mystic section of town
One of the oldest surviving commercial vessels in the United States
53 Eolia-Harkness Estate
Eolia-Harkness Estate
Eolia-Harkness Estate
November 20, 1986
(#86003331)
Great Neck Rd.
41°18′17″N 72°06′47″W / 41.304722°N 72.113056°W / 41.304722; -72.113056 (Eolia-Harkness Estate)
Waterford
54 Capt. Thomas Fanning Farmstead
Capt. Thomas Fanning Farmstead
Capt. Thomas Fanning Farmstead
December 14, 1992
(#92001643)
1004 Shewville Rd.
41°28′49″N 71°59′34″W / 41.480278°N 71.992778°W / 41.480278; -71.992778 (Capt. Thomas Fanning Farmstead)
Ledyard
55 Abel H. Fish House
Abel H. Fish House
Abel H. Fish House
March 2, 1982
(#82004381)
Buckley Hill and Rathbun Hill Rds.
41°31′47″N 72°14′55″W / 41.529722°N 72.248611°W / 41.529722; -72.248611 (Abel H. Fish House)
Salem
56 Fort Griswold
Fort Griswold
Fort Griswold
October 6, 1970
(#70000694)
Bounded by Baker Ave., Smith St., Park Ave., Monument Ave., and the Thames River
41°21′12″N 72°04′54″W / 41.353333°N 72.081667°W / 41.353333; -72.081667 (Fort Griswold)
Groton
57 Fort Shantok
Fort Shantok
Fort Shantok
March 20, 1986
(#86000469)
Massapeag Side Road (State Route 433)
41°28′40″N 72°04′40″W / 41.4778°N 72.0778°W / 41.4778; -72.0778 (Fort Shantok)
Montville Mohegan settlement and home of the seventeenth century sachem Uncas. Park open to the public.[8]
58 Fort Trumbull
Fort Trumbull
Fort Trumbull
September 22, 1972
(#72001333)
Fort Neck
41°20′40″N 72°05′40″W / 41.344444°N 72.094444°W / 41.344444; -72.094444 (Fort Trumbull)
New London
59 Gales Ferry Historic District No. 1
Gales Ferry Historic District No. 1
Gales Ferry Historic District No. 1
December 14, 1992
(#92001639)
Junction of Hurlbutt Rd. and Riverside Pl.
41°25′48″N 72°05′34″W / 41.43°N 72.092778°W / 41.43; -72.092778 (Gales Ferry Historic District No. 1)
Ledyard
60 Gales Ferry Historic District No. 2
Gales Ferry Historic District No. 2
Gales Ferry Historic District No. 2
August 22, 2002
(#02000865)
Roughly along Hurlbutt Rd., from Allyn Rd. to Military Highway
41°25′42″N 72°05′17″W / 41.4283°N 72.088°W / 41.4283; -72.088 (Gales Ferry Historic District No. 2)
Ledyard
61 William Gorton Farm
William Gorton Farm
William Gorton Farm
April 5, 1984
(#84001166)
14 West Lane
41°17′24″N 72°12′21″W / 41.289884°N 72.205773°W / 41.289884; -72.205773 (William Gorton Farm)
East Lyme
62 Graniteville Historic District
Graniteville Historic District
Graniteville Historic District
August 28, 2003
(#03000812)
Rope Ferry Rd.
41°20′06″N 72°09′13″W / 41.335097°N 72.153689°W / 41.335097; -72.153689 (Graniteville Historic District)
Waterford Info available at Connecticut Trust for Historic Preservation
63 Greeneville Historic District
Greeneville Historic District
Greeneville Historic District
September 21, 2005
(#05001047)
Roughly along Boswell and Central Aves., Prospect and N. Main Sts., between Hickory and 14th Sts.
41°32′05″N 72°03′31″W / 41.534722°N 72.058611°W / 41.534722; -72.058611 (Greeneville Historic District)
Norwich Info available at Connecticut Trust for Historic Preservation
64 Griswold Point Historic District February 10, 2023
(#100008625)
Over 200 acres (81 ha) at the confluence of the Black Hall and Connecticut Rivers
41°17′04″N 72°18′45″W / 41.2844°N 72.3126°W / 41.2844; -72.3126 (Griswold Point Historic District)
Old Lyme Landscape preserving centuries of prehistoric and historic land use patterns.
65 Florence Griswold House and Museum
Florence Griswold House and Museum
Florence Griswold House and Museum
April 19, 1993
(#93001604)
96 Lyme St.
41°19′31″N 72°19′39″W / 41.325278°N 72.3275°W / 41.325278; -72.3275 (Florence Griswold House and Museum)
Old Lyme Boarding house frequented by American impressionist artists such as Henry Ward Ranger, Childe Hassam, and Willard Metcalf.
66 Groton Bank Historic District
Groton Bank Historic District
Groton Bank Historic District
March 24, 1983
(#83001287)
Roughly bounded by the Thames River, Broad, Cottage, and Latham Sts.
41°21′24″N 72°04′55″W / 41.356667°N 72.081944°W / 41.356667; -72.081944 (Groton Bank Historic District)
Groton
67 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 / 41.429167°N 72.406944°W / 41.429167; -72.406944 (Hadlyme North Historic District)
Lyme
68 Hadlyme Ferry Historic District
Hadlyme Ferry Historic District
Hadlyme Ferry Historic District
December 21, 1994
(#94001444)
150, 151, 158, 159, 162-1, 162-2 Ferry Rd. and ferry slip
41°25′09″N 72°25′41″W / 41.419167°N 72.428056°W / 41.419167; -72.428056 (Hadlyme Ferry Historic District)
Lyme It is located in the area of, and may include, the Chester–Hadlyme Ferry
69 Hallville Mill Historic District
Hallville Mill Historic District
Hallville Mill Historic District
August 22, 1996
(#96000913)
Hallville Rd., Hall's Mill Rd., and CT 2A on Hallville Pond
41°29′40″N 72°02′00″W / 41.494444°N 72.033333°W / 41.494444; -72.033333 (Hallville Mill Historic District)
Preston
70 Hamburg Bridge Historic District
Hamburg Bridge Historic District
Hamburg Bridge Historic District
March 10, 1983
(#83001288)
Joshuatown Rd. and Old Hamburg Rd.
41°23′36″N 72°21′09″W / 41.393333°N 72.3525°W / 41.393333; -72.3525 (Hamburg Bridge Historic District)
Lyme
71 Hamburg Cove Site October 15, 1987
(#87001225)
Address Restricted
Lyme
72 Jonathan Newton Harris House
Jonathan Newton Harris House
Jonathan Newton Harris House
April 27, 1982
(#82004375)
130 Broad St.
41°21′27″N 72°06′17″W / 41.3575°N 72.104722°W / 41.3575; -72.104722 (Jonathan Newton Harris House)
New London
73 Hartford Colony
Hartford Colony
Hartford Colony
July 1, 2005
(#04000414)
Roughly Leonard Court, New Shore Rd., and Shore Rd.
41°18′19″N 72°08′26″W / 41.305278°N 72.140556°W / 41.305278; -72.140556 (Hartford Colony)
Waterford
74 Hayward House
Hayward House
Hayward House
October 18, 1972
(#72001325)
9 Hayward Ave.
41°34′29″N 72°19′53″W / 41.574722°N 72.331389°W / 41.574722; -72.331389 (Hayward House)
Colchester
75 Hempstead Historic District
Hempstead Historic District
Hempstead Historic District
July 31, 1986
(#86002112)
Roughly bounded by Franklin St., Jay St., and Mountain Ave.
41°21′13″N 72°06′13″W / 41.353611°N 72.103611°W / 41.353611; -72.103611 (Hempstead Historic District)
New London
76 Joshua Hempstead House
Joshua Hempstead House
Joshua Hempstead House
October 15, 1970
(#70000701)
11 Hempstead St.
41°21′09″N 72°06′08″W / 41.3525°N 72.102222°W / 41.3525; -72.102222 (Joshua Hempstead House)
New London
77 Nathaniel Hempstead House
Nathaniel Hempstead House
Nathaniel Hempstead House
December 2, 1970
(#70000702)
Corner of Jay, Hempstead, Coit, and Truman Sts.
41°21′06″N 72°06′09″W / 41.351667°N 72.1025°W / 41.351667; -72.1025 (Nathaniel Hempstead House)
New London Also known as the Old Huguenot House.
78 House at 130 Mohegan Avenue
House at 130 Mohegan Avenue
House at 130 Mohegan Avenue
October 28, 2009
(#08001379)
130 Mohegan Ave.
41°22′29″N 72°06′09″W / 41.374831°N 72.102483°W / 41.374831; -72.102483 (House at 130 Mohegan Avenue)
New London
79 Hodges Square Historic District
Hodges Square Historic District
Hodges Square Historic District
October 10, 2017
(#100001733)
Bolles, Eastern, Central, Crystal & Terrace Aves., Bragaw, Williams, Rosemary, Grove & Adelaide Sts.
41°21′58″N 72°06′01″W / 41.366084°N 72.100286°W / 41.366084; -72.100286 (Hodges Square Historic District)
New London
80 Huntington Street Baptist Church
Huntington Street Baptist Church
Huntington Street Baptist Church
April 12, 1982
(#82004377)
29 Huntington St.
41°21′12″N 72°05′57″W / 41.353333°N 72.099167°W / 41.353333; -72.099167 (Huntington Street Baptist Church)
New London
81 Col. Joshua Huntington House
Col. Joshua Huntington House
Col. Joshua Huntington House
February 23, 1972
(#72001343)
11 Huntington Lane
41°33′04″N 72°05′27″W / 41.551111°N 72.090833°W / 41.551111; -72.090833 (Col. Joshua Huntington House)
Norwich
82 Gen. Jedidiah Huntington House
Gen. Jedidiah Huntington House
Gen. Jedidiah Huntington House
October 6, 1970
(#70000724)
23 E. Town St.
41°33′01″N 72°05′28″W / 41.550278°N 72.091111°W / 41.550278; -72.091111 (Gen. Jedidiah Huntington House)
Norwich
83 Gov. Samuel Huntington House
Gov. Samuel Huntington House
Gov. Samuel Huntington House
October 6, 1970
(#70000725)
34 E. Town St.
41°33′01″N 72°05′31″W / 41.550278°N 72.091944°W / 41.550278; -72.091944 (Gov. Samuel Huntington House)
Norwich
84 Jail Hill Historic District
Jail Hill Historic District
Jail Hill Historic District
April 19, 1999
(#99000431)
Roughly along Cedar, School, Fountain, Happy, and John Sts.
41°31′38″N 72°04′47″W / 41.527222°N 72.079722°W / 41.527222; -72.079722 (Jail Hill Historic District)
Norwich
85 Jordan Village Historic District
Jordan Village Historic District
Jordan Village Historic District
August 23, 1990
(#90001289)
Junction of North Rd. and Avery Ln. with Rope Ferry Rd.
41°20′23″N 72°08′33″W / 41.339722°N 72.1425°W / 41.339722; -72.1425 (Jordan Village Historic District)
Waterford
86 Kinne Cemetery
Kinne Cemetery
Kinne Cemetery
April 12, 2001
(#01000351)
Jarvis Rd.
41°33′24″N 71°53′15″W / 41.556667°N 71.8875°W / 41.556667; -71.8875 (Kinne Cemetery)
Griswold
87 L.A. DUNTON
L.A. DUNTON
L.A. DUNTON
November 4, 1993
(#93001612)
Mystic Seaport Museum
41°21′30″N 71°57′58″W / 41.358333°N 71.966111°W / 41.358333; -71.966111 (L.A. DUNTON)
Stonington In the Mystic section of town
Classic fishing schooner and one of the last sail-powered fishing vessels built.
88 Lamb Homestead
Lamb Homestead
Lamb Homestead
September 3, 1991
(#91001175)
47 Lambtown Rd.
41°24′21″N 72°00′47″W / 41.405833°N 72.013056°W / 41.405833; -72.013056 (Lamb Homestead)
Ledyard
89 Dr. Daniel Lathrop School
Dr. Daniel Lathrop School
Dr. Daniel Lathrop School
December 29, 1970
(#70000726)
69 E. Town St.
41°32′59″N 72°05′43″W / 41.549722°N 72.095278°W / 41.549722; -72.095278 (Dr. Daniel Lathrop School)
Norwich
90 Dr. Joshua Lathrop House
Dr. Joshua Lathrop House
Dr. Joshua Lathrop House
December 29, 1970
(#70000727)
377 Washington St.
41°32′48″N 72°05′18″W / 41.546667°N 72.088333°W / 41.546667; -72.088333 (Dr. Joshua Lathrop House)
Norwich
91 Lathrop-Mathewson-Ross House
Lathrop-Mathewson-Ross House
Lathrop-Mathewson-Ross House
April 15, 1982
(#82004370)
Ross Hill Rd.
41°37′19″N 71°59′27″W / 41.621944°N 71.990833°W / 41.621944; -71.990833 (Lathrop-Mathewson-Ross House)
Lisbon
92 Laurel Hill Historic District
Laurel Hill Historic District
Laurel Hill Historic District
October 26, 1987
(#87000516)
Roughly bounded by Spruce St., Rogers and River Aves., and Talman St.
41°31′04″N 72°04′29″W / 41.517778°N 72.074722°W / 41.517778; -72.074722 (Laurel Hill Historic District)
Norwich
93 Lebanon Green Historic District
Lebanon Green Historic District
Lebanon Green Historic District
June 4, 1979
(#79002666)
CT 87 and W. Town St.
41°38′26″N 72°13′08″W / 41.640556°N 72.218889°W / 41.640556; -72.218889 (Lebanon Green Historic District)
Lebanon
94 Thomas Lee House
Thomas Lee House
Thomas Lee House
October 6, 1970
(#70000693)
CT 156 and Giant's Neck Rd.
41°19′03″N 72°14′20″W / 41.3175°N 72.238889°W / 41.3175; -72.238889 (Thomas Lee House)
East Lyme
95 Leffingwell Inn
Leffingwell Inn
Leffingwell Inn
December 29, 1970
(#70000728)
348 Washington St.
41°32′32″N 72°05′17″W / 41.542222°N 72.088056°W / 41.542222; -72.088056 (Leffingwell Inn)
Norwich
96 Nathan Lester House
Nathan Lester House
Nathan Lester House
June 30, 1972
(#72001328)
Vinegar Hill Rd.
41°25′24″N 72°03′08″W / 41.423333°N 72.052222°W / 41.423333; -72.052222 (Nathan Lester House)
Ledyard
97 Timothy Lester Farmstead
Timothy Lester Farmstead
Timothy Lester Farmstead
December 4, 1998
(#98001441)
Junction of Crary, Browning and Terry Rds.
41°34′03″N 71°57′32″W / 41.5675°N 71.958889°W / 41.5675; -71.958889 (Timothy Lester Farmstead)
Griswold
98 Lieutenant River III Site July 31, 1987
(#87001227)
Address Restricted
Old Lyme
99 Lieutenant River IV Site July 31, 1987
(#87001228)
Address Restricted
Old Lyme
100 Lieutenant River No. 2 July 31, 1987
(#87001226)
Address Restricted
Old Lyme
101 Lighthouse Inn
Lighthouse Inn
Lighthouse Inn
August 1, 1996
(#96000822)
6 Guthrie Pl.
41°19′00″N 72°05′39″W / 41.316667°N 72.094167°W / 41.316667; -72.094167 (Lighthouse Inn)
New London
102 Little Plain Historic District
Little Plain Historic District
Little Plain Historic District
October 15, 1970
(#86003541)
Both sides of Union, Broadway, and Huntington Pl. in irregular pattern
41°31′47″N 72°04′37″W / 41.529722°N 72.076944°W / 41.529722; -72.076944 (Little Plain Historic District)
Norwich
103 Long Society Meetinghouse
Long Society Meetinghouse
Long Society Meetinghouse
April 22, 1976
(#76001996)
East of Norwich off CT 165 on Long Society Rd.
41°32′04″N 72°02′09″W / 41.534444°N 72.035833°W / 41.534444; -72.035833 (Long Society Meetinghouse)
Preston
104 Lord Cove Site October 15, 1987
(#87001229)
Address Restricted
Lyme
105 Capt. Enoch Lord House
Capt. Enoch Lord House
Capt. Enoch Lord House
May 16, 2007
(#07000418)
17 Tantummaheag Rd.
41°20′30″N 72°20′35″W / 41.34173°N 72.343125°W / 41.34173; -72.343125 (Capt. Enoch Lord House)
Old Lyme
106 Lyman Viaduct
Lyman Viaduct
Lyman Viaduct
August 21, 1986
(#86002729)
Dickinson Creek and former Boston and New York Air-Line Railroad right-of-way
41°33′49″N 72°27′08″W / 41.563611°N 72.452222°W / 41.563611; -72.452222 (Lyman Viaduct)
Colchester
107 Main Sawmill
Main Sawmill
Main Sawmill
April 26, 1972
(#72001332)
Iron St.
41°26′49″N 71°59′14″W / 41.446944°N 71.987222°W / 41.446944; -71.987222 (Main Sawmill)
Ledyard
108 Mashantucket Pequot Reservation
Mashantucket Pequot Reservation
Mashantucket Pequot Reservation
June 11, 1986
(#86001323)
Northeastern Ledyard
41°27′32″N 71°58′21″W / 41.4589°N 71.9724°W / 41.4589; -71.9724 (Mashantucket Pequot Reservation)
Ledyard Encompasses much of the Pequot Reservation lands.
109 Mechanic Street Historic District
Mechanic Street Historic District
Mechanic Street Historic District
June 7, 1988
(#88000653)
Roughly bounded by W. Broad St., Pawcatuck River, Cedar St., and Courtland St.
41°22′23″N 71°49′59″W / 41.373056°N 71.833056°W / 41.373056; -71.833056 (Mechanic Street Historic District)
Stonington
110 James Merrill House
James Merrill House
James Merrill House
August 28, 2013
(#13000618)
107 Water St.
41°20′01″N 71°54′24″W / 41.333704°N 71.906623°W / 41.333704; -71.906623 (James Merrill House)
Stonington Designated a National Historic Landmark on October 31, 2016.
111 Mill Brook Bridge
Mill Brook Bridge
Mill Brook Bridge
January 2, 1997
(#96001498)
Blissville Rd., junction of Mill Brook
41°33′30″N 72°02′25″W / 41.558333°N 72.040278°W / 41.558333; -72.040278 (Mill Brook Bridge)
Lisbon
112 Samuel Miner House
Samuel Miner House
Samuel Miner House
June 18, 1976
(#76001995)
North of North Stonington off CT 2 on Hewitt Rd.
41°26′57″N 71°53′26″W / 41.449167°N 71.890556°W / 41.449167; -71.890556 (Samuel Miner House)
North Stonington Destroyed by fire in 2003.
113 Montauk Avenue Historic District
Montauk Avenue Historic District
Montauk Avenue Historic District
December 18, 1990
(#90001910)
Roughly bounded by Ocean, Willets, and Riverview Aves. and Faire Harbor
41°20′20″N 72°06′22″W / 41.338889°N 72.106111°W / 41.338889; -72.106111 (Montauk Avenue Historic District)
New London
114 Monte Cristo Cottage
Monte Cristo Cottage
Monte Cristo Cottage
July 17, 1971
(#71001010)
325 Pequot Ave.
41°19′55″N 72°05′47″W / 41.331944°N 72.096389°W / 41.331944; -72.096389 (Monte Cristo Cottage)
New London Summer home of playwright Eugene O'Neill
115 Mystic Bank
Mystic Bank
Mystic Bank
August 8, 2014
(#14000476)
39 Main St.
41°23′25″N 71°57′36″W / 41.3903°N 71.9600°W / 41.3903; -71.9600 (Mystic Bank)
Old Mystic
116 Mystic Bridge Historic District
Mystic Bridge Historic District
Mystic Bridge Historic District
August 31, 1979
(#79002671)
U.S. Route 1 and CT 27
41°21′25″N 71°57′51″W / 41.356944°N 71.964167°W / 41.356944; -71.964167 (Mystic Bridge Historic District)
Stonington In the Mystic section of town
117 Mystic River Historic District
Mystic River Historic District
Mystic River Historic District
August 24, 1979
(#79002728)
U.S. Route 1 and CT 215
41°21′15″N 71°58′30″W / 41.354167°N 71.975°W / 41.354167; -71.975 (Mystic River Historic District)
Groton In the Mystic section of town (West Mystic)
118 Natcon Site July 31, 1987
(#87001230)
Address Restricted
Old Lyme
119 New England Hebrew Farmers of the Emanuel Society Synagogue and Creamery Site
New England Hebrew Farmers of the Emanuel Society Synagogue and Creamery Site
New England Hebrew Farmers of the Emanuel Society Synagogue and Creamery Site
February 28, 2012
(#12000039)
Junction of CT 161 & CT 85
41°25′40″N 72°12′55″W / 41.427798°N 72.215175°W / 41.427798; -72.215175 (New England Hebrew Farmers of the Emanuel Society Synagogue and Creamery Site)
Montville
120 New London County Courthouse
New London County Courthouse
New London County Courthouse
October 15, 1970
(#70000705)
70 Hunting St.
41°21′18″N 72°06′01″W / 41.355°N 72.100278°W / 41.355; -72.100278 (New London County Courthouse)
New London
121 New London Customhouse
New London Customhouse
New London Customhouse
October 15, 1970
(#70000706)
150 Bank St.
41°21′08″N 72°05′46″W / 41.352222°N 72.096111°W / 41.352222; -72.096111 (New London Customhouse)
New London
122 New London Harbor Lighthouse
New London Harbor Lighthouse
New London Harbor Lighthouse
May 29, 1990
(#89001470)
Lower Pequot Ave.
41°18′59″N 72°05′25″W / 41.316389°N 72.090278°W / 41.316389; -72.090278 (New London Harbor Lighthouse)
New London
123 New London Ledge Lighthouse
New London Ledge Lighthouse
New London Ledge Lighthouse
May 29, 1990
(#89001471)
Entrance to New London Harbor on the eastern side of the main channel
41°18′20″N 72°04′41″W / 41.305556°N 72.078056°W / 41.305556; -72.078056 (New London Ledge Lighthouse)
Groton
124 New London Public Library
New London Public Library
New London Public Library
October 15, 1970
(#70000712)
63 Huntington St.
41°21′18″N 72°06′00″W / 41.355°N 72.1°W / 41.355; -72.1 (New London Public Library)
New London
125 New London Railroad Station
New London Railroad Station
New London Railroad Station
June 28, 1971
(#71000913)
State St.
41°21′15″N 72°05′36″W / 41.354167°N 72.093333°W / 41.354167; -72.093333 (New London Railroad Station)
New London
126 Noank Historic District
Noank Historic District
Noank Historic District
August 10, 1979
(#79002656)
CT 215
41°19′28″N 71°59′20″W / 41.324444°N 71.988889°W / 41.324444; -71.988889 (Noank Historic District)
Groton
127 North Stonington Village Historic District
North Stonington Village Historic District
North Stonington Village Historic District
March 17, 1983
(#83001289)
CT 2, Main St., Wyassup, Babcock, Caswell, and Rocky Hollow Rds.
41°26′26″N 71°52′59″W / 41.440556°N 71.883056°W / 41.440556; -71.883056 (North Stonington Village Historic District)
North Stonington
128 Norwich Hospital District
Norwich Hospital District
Norwich Hospital District
January 22, 1988
(#87002424)
CT 12
41°29′22″N 72°04′26″W / 41.489444°N 72.073889°W / 41.489444; -72.073889 (Norwich Hospital District)
Norwich-Preston
129 Norwich Town Hall
Norwich Town Hall
Norwich Town Hall
December 22, 1983
(#83003589)
Union St. and Broadway
41°31′34″N 72°04′34″W / 41.526249°N 72.075984°W / 41.526249; -72.075984 (Norwich Town Hall)
Norwich
130 Norwichtown Historic District
Norwichtown Historic District
Norwichtown Historic District
January 17, 1973
(#73001951)
Roughly bounded by Huntington Ln., Scotland Rd., and Washington, Town and E. Town Sts.
41°32′52″N 72°05′33″W / 41.547778°N 72.0925°W / 41.547778; -72.0925 (Norwichtown Historic District)
Norwich
131 William Noyes Farmstead
William Noyes Farmstead
William Noyes Farmstead
December 14, 1992
(#92001644)
340 Gallup Hill Rd.
41°24′30″N 71°58′01″W / 41.408374°N 71.967049°W / 41.408374; -71.967049 (William Noyes Farmstead)
Ledyard
132 Occum Hydroelectric Plant and Dam
Occum Hydroelectric Plant and Dam
Occum Hydroelectric Plant and Dam
December 6, 1996
(#96001459)
North of Bridge St., on the western side of the Shetucket River
41°35′49″N 72°03′01″W / 41.596944°N 72.050278°W / 41.596944; -72.050278 (Occum Hydroelectric Plant and Dam)
Norwich and Sprague
133 Ohev Sholem Synagogue
Ohev Sholem Synagogue
Ohev Sholem Synagogue
May 11, 1995
(#95000562)
109 Blinman St.
41°21′04″N 72°06′09″W / 41.351066°N 72.102380°W / 41.351066; -72.102380 (Ohev Sholem Synagogue)
New London
134 Oil Mill Historic District February 2, 2023
(#100008593)
Gurley, Oil Mill, and Boston Post Rds.
41°22′20″N 72°11′31″W / 41.3722°N 72.1919°W / 41.3722; -72.1919 (Oil Mill Historic District)
Waterford
135 Old Lyme Historic District
Old Lyme Historic District
Old Lyme Historic District
October 14, 1971
(#71000916)
Lyme St. from Shore Rd. to Sill Lane, Old Boston Post Rd. from Sill Lane to Rose Lane
41°19′18″N 72°19′40″W / 41.321667°N 72.327778°W / 41.321667; -72.327778 (Old Lyme Historic District)
Old Lyme
136 Oswegatchie Historic District
Oswegatchie Historic District
Oswegatchie Historic District
September 15, 2005
(#05001043)
East St., Riverside, Plant, Park Drs., and Sharwandassee and Oswegatchie Rds.
41°21′07″N 72°11′05″W / 41.351992°N 72.184618°W / 41.351992; -72.184618 (Oswegatchie Historic District)
Waterford
137 Capt. Nathaniel B. Palmer House
Capt. Nathaniel B. Palmer House
Capt. Nathaniel B. Palmer House
June 19, 1996
(#96000971)
40 Palmer St.
41°20′34″N 71°54′28″W / 41.342778°N 71.907778°W / 41.342778; -71.907778 (Capt. Nathaniel B. Palmer House)
Stonington Home of pioneering Antarctic explorer and seal hunter Nathaniel Palmer.
138 John Palmer House
John Palmer House
John Palmer House
January 12, 2005
(#04001461)
291 N. Burnham Highway
41°37′51″N 72°00′21″W / 41.630833°N 72.005833°W / 41.630833; -72.005833 (John Palmer House)
Lisbon
139 William Park House
William Park House
William Park House
March 7, 2007
(#07000106)
330 Main St.
41°38′42″N 72°03′57″W / 41.645°N 72.065833°W / 41.645; -72.065833 (William Park House)
Sprague
140 Peck Tavern
Peck Tavern
Peck Tavern
April 12, 1982
(#82004380)
1 Sill Lane
41°19′49″N 72°19′30″W / 41.330278°N 72.325°W / 41.330278; -72.325 (Peck Tavern)
Old Lyme
141 Pequot Fort
Pequot Fort
Pequot Fort
January 19, 1990
(#89002294)
Pequot Ave.
41°21′35″N 71°58′36″W / 41.359757°N 71.976752°W / 41.359757; -71.976752 (Pequot Fort)
Groton
142 Pequotsepos Manor
Pequotsepos Manor
Pequotsepos Manor
June 15, 1979
(#79002650)
Pequotsepos Rd.
41°21′46″N 71°56′54″W / 41.362778°N 71.948333°W / 41.362778; -71.948333 (Pequotsepos Manor)
Stonington In the Mystic section of town
143 Perkins-Bill House
Perkins-Bill House
Perkins-Bill House
July 20, 2000
(#00000817)
1040 Long Cove Rd.
41°24′34″N 72°04′36″W / 41.409334°N 72.076690°W / 41.409334; -72.076690 (Perkins-Bill House)
Ledyard
144 Perkins-Rockwell House
Perkins-Rockwell House
Perkins-Rockwell House
October 17, 1985
(#85003144)
42 Rockwell St.
41°32′05″N 72°04′45″W / 41.534722°N 72.079167°W / 41.534722; -72.079167 (Perkins-Rockwell House)
Norwich
145 Morton Freeman Plant Hunting Lodge
Morton Freeman Plant Hunting Lodge
Morton Freeman Plant Hunting Lodge
December 12, 1988
(#88002691)
56 Stone Ranch Rd.
41°21′25″N 72°15′59″W / 41.356944°N 72.266389°W / 41.356944; -72.266389 (Morton Freeman Plant Hunting Lodge)
East Lyme
146 Poquetanuck Village Historic District
Poquetanuck Village Historic District
Poquetanuck Village Historic District
August 22, 1996
(#96000912)
Roughly along Main St. between CT 117 and Middle Rd. and along School House and Cider Mill Rd.
41°29′14″N 72°02′31″W / 41.487222°N 72.041944°W / 41.487222; -72.041944 (Poquetanuck Village Historic District)
Preston Poquetanuck is a populated place with a long history as a "typical small New England village"[9]
147 Post Hill Historic District
Post Hill Historic District
Post Hill Historic District
August 5, 1993
(#93000812)
Roughly bounded by Broad, Center, Vauxhall, Berkeley, Fremont, and Walker Sts.
41°21′37″N 72°06′17″W / 41.360278°N 72.104722°W / 41.360278; -72.104722 (Post Hill Historic District)
New London
148 Preston City Historic District
Preston City Historic District
Preston City Historic District
July 31, 1987
(#87000452)
Amos and Old Shetucket Rds., Northwest Corner Rd., and CT 164
41°31′38″N 71°58′33″W / 41.527222°N 71.975833°W / 41.527222; -71.975833 (Preston City Historic District)
Preston
149 Prospect Street Historic District
Prospect Street Historic District
Prospect Street Historic District
July 31, 1986
(#86002114)
Roughly bounded by Bulkeley Pl., Huntington, Federal, and Hempstead Sts.
41°21′27″N 72°06′02″W / 41.3575°N 72.100556°W / 41.3575; -72.100556 (Prospect Street Historic District)
New London
150 Quaker Hill Historic District
Quaker Hill Historic District
Quaker Hill Historic District
April 11, 2002
(#02000337)
Roughly along Old Norwich Rd. from Richards Grove Rd. to Mohegan Ave. Parkway
41°24′12″N 72°06′35″W / 41.403333°N 72.109722°W / 41.403333; -72.109722 (Quaker Hill Historic District)
Waterford
151 John Randall House
John Randall House
John Randall House
December 1, 1978
(#78002877)
Southeast of North Stonington on CT 2
41°24′59″N 71°51′37″W / 41.416389°N 71.860278°W / 41.416389; -71.860278 (John Randall House)
North Stonington
152 Raymond-Bradford Homestead
Raymond-Bradford Homestead
Raymond-Bradford Homestead
April 16, 1982
(#82004372)
Raymond Hill Rd.
41°29′00″N 72°09′43″W / 41.483333°N 72.161944°W / 41.483333; -72.161944 (Raymond-Bradford Homestead)
Montville
153 River Road Stone Arch Railroad Bridge
River Road Stone Arch Railroad Bridge
River Road Stone Arch Railroad Bridge
August 21, 1986
(#86002727)
River Rd. and former Air Line Railroad right-of-way
41°34′49″N 72°25′32″W / 41.580278°N 72.425556°W / 41.580278; -72.425556 (River Road Stone Arch Railroad Bridge)
Colchester
154 Rocky Neck Pavilion
Rocky Neck Pavilion
Rocky Neck Pavilion
September 4, 1986
(#86001745)
Lands End Point, Rocky Neck State Park
41°17′56″N 72°14′48″W / 41.298889°N 72.246667°W / 41.298889; -72.246667 (Rocky Neck Pavilion)
East Lyme
155 Rossie Velvet Mill Historic District
Rossie Velvet Mill Historic District
Rossie Velvet Mill Historic District
March 9, 2007
(#07000110)
Roughly along Bruggerman Court, Bruggerman Place, Greenmanville Ave., Hinckly St., Pleasant St., Rossie St., and Velvet St.
41°21′44″N 71°57′48″W / 41.362348°N 71.963239°W / 41.362348; -71.963239 (Rossie Velvet Mill Historic District)
Stonington In the Mystic section of town
156 SABINO (steamer)
SABINO (steamer)
SABINO (steamer)
October 5, 1992
(#92001887)
Mystic Seaport Museum
41°21′39″N 71°58′02″W / 41.360833°N 71.967222°W / 41.360833; -71.967222 (SABINO (steamer))
Stonington In the Mystic section of town
One of only two surviving members of the American "mosquito fleet", small steamers that served the inland waters of the United States.
157 St. James Episcopal Church
St. James Episcopal Church
St. James Episcopal Church
July 21, 2004
(#90001098)
125 Huntington St.
41°21′26″N 72°05′58″W / 41.357169°N 72.099383°W / 41.357169; -72.099383 (St. James Episcopal Church)
New London
158 Salem Historic District
Salem Historic District
Salem Historic District
September 22, 1980
(#80004063)
CT 85
41°29′13″N 72°16′27″W / 41.486944°N 72.274167°W / 41.486944; -72.274167 (Salem Historic District)
Salem
159 Selden Island Site October 15, 1987
(#87001231)
Address Restricted
Lyme
160 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)
Lyme Now known as Gillette Castle.
161 Shaw Mansion
Shaw Mansion
Shaw Mansion
December 29, 1970
(#70000713)
11 Blinman St.
41°21′02″N 72°06′06″W / 41.350556°N 72.101667°W / 41.350556; -72.101667 (Shaw Mansion)
New London
162 Slater Library and Fanning Annex
Slater Library and Fanning Annex
Slater Library and Fanning Annex
January 28, 2002
(#01001529)
26 Main St.
41°36′30″N 71°59′03″W / 41.608333°N 71.984167°W / 41.608333; -71.984167 (Slater Library and Fanning Annex)
Griswold
163 Jabez Smith House
Jabez Smith House
Jabez Smith House
May 15, 1981
(#81000615)
North Rd.
41°21′11″N 72°01′46″W / 41.353056°N 72.029444°W / 41.353056; -72.029444 (Jabez Smith House)
Groton
164 Samuel Smith House
Samuel Smith House
Samuel Smith House
June 4, 1979
(#79002668)
82 Plants Dam Rd.
41°20′28″N 72°14′52″W / 41.341111°N 72.247778°W / 41.341111; -72.247778 (Samuel Smith House)
East Lyme
165 Shubel Smith House
Shubel Smith House
Shubel Smith House
December 20, 1996
(#96001462)
515 Pumpkin Hill Rd.
41°25′23″N 71°59′08″W / 41.423056°N 71.985556°W / 41.423056; -71.985556 (Shubel Smith House)
Ledyard
166 Springbank
Springbank
Springbank
August 17, 2001
(#01000880)
69 Neck Rd.
41°19′54″N 72°20′16″W / 41.331667°N 72.337778°W / 41.331667; -72.337778 (Springbank)
Old Lyme
167 Robert Stanton House
Robert Stanton House
Robert Stanton House
June 4, 1979
(#79002648)
Green Haven Rd.
41°20′03″N 71°51′02″W / 41.334167°N 71.850556°W / 41.334167; -71.850556 (Robert Stanton House)
Stonington
168 Capt. Mark Stoddard Farmstead
Capt. Mark Stoddard Farmstead
Capt. Mark Stoddard Farmstead
December 14, 1992
(#92001640)
24 Vinegar Hill Rd.
41°26′09″N 72°03′22″W / 41.435833°N 72.056111°W / 41.435833; -72.056111 (Capt. Mark Stoddard Farmstead)
Ledyard
169 Stonington Cemetery
Stonington Cemetery
Stonington Cemetery
April 19, 2018
(#100002321)
SE corner of Main St. & US 1
41°21′02″N 71°54′11″W / 41.350627°N 71.902934°W / 41.350627; -71.902934 (Stonington Cemetery)
Stonington
170 Stonington Harbor Lighthouse
Stonington Harbor Lighthouse
Stonington Harbor Lighthouse
January 1, 1976
(#76002000)
7 Water St.
41°19′42″N 71°54′21″W / 41.328333°N 71.905833°W / 41.328333; -71.905833 (Stonington Harbor Lighthouse)
Stonington
171 Stonington High School
Stonington High School
Stonington High School
August 17, 1978
(#78002880)
Church St.
41°20′04″N 71°54′10″W / 41.334505°N 71.902779°W / 41.334505; -71.902779 (Stonington High School)
Stonington
172 Taftville
Taftville
Taftville
December 1, 1978
(#78002878)
North of Norwich at CT 93 and CT 97
41°34′04″N 72°02′57″W / 41.567778°N 72.049167°W / 41.567778; -72.049167 (Taftville)
Norwich
173 Telephone Exchange Building
Telephone Exchange Building
Telephone Exchange Building
November 28, 1983
(#83003590)
23 Union St.
41°31′36″N 72°04′35″W / 41.526639°N 72.076455°W / 41.526639; -72.076455 (Telephone Exchange Building)
Norwich
174 Thames Shipyard
Thames Shipyard
Thames Shipyard
April 17, 1975
(#75001939)
Farnsworth St.
41°22′43″N 72°05′53″W / 41.378611°N 72.098056°W / 41.378611; -72.098056 (Thames Shipyard)
New London
175 The Seaside
The Seaside
The Seaside
August 15, 1995
(#95001007)
36 Shore Rd.
41°18′08″N 72°07′55″W / 41.302222°N 72.131944°W / 41.302222; -72.131944 (The Seaside)
Waterford
176 Simon Tiffany House
Simon Tiffany House
Simon Tiffany House
June 30, 1983
(#83001290)
Darling Rd.
41°26′37″N 72°18′16″W / 41.443611°N 72.304444°W / 41.443611; -72.304444 (Simon Tiffany House)
Salem
177 John Trumbull Birthplace
John Trumbull Birthplace
John Trumbull Birthplace
October 15, 1966
(#66000883)
The Common
41°38′10″N 72°12′56″W / 41.636111°N 72.215556°W / 41.636111; -72.215556 (John Trumbull Birthplace)
Lebanon Home of Connecticut governor Joseph Trumbull and birthplace of his son John Trumbull, the "painter of the Revolution"
178 Dr. Philip Turner House
Dr. Philip Turner House
Dr. Philip Turner House
October 15, 1970
(#70000729)
29 W. Town St.
41°32′55″N 72°05′55″W / 41.548611°N 72.098611°W / 41.548611; -72.098611 (Dr. Philip Turner House)
Norwich
179 U.S.S. NAUTILUS (submarine)
U.S.S. NAUTILUS (submarine)
U.S.S. NAUTILUS (submarine)
May 16, 1979
(#79002653)
Naval Submarine Base
41°23′39″N 72°05′34″W / 41.3942°N 72.0928°W / 41.3942; -72.0928 (U.S.S. NAUTILUS (submarine))
Groton The world's first operational nuclear-powered submarine.
180 Uncasville Mill Historic District
Uncasville Mill Historic District
Uncasville Mill Historic District
July 19, 2021
(#100006732)
42, 46 Pink Row; 3-35 Crescent St. (odd #s), 5-19 Blumenthal Dr. (odd #s), 362 CT 32
41°26′14″N 72°06′28″W / 41.4372°N 72.1077°W / 41.4372; -72.1077 (Uncasville Mill Historic District)
Montville
181 Uncasville School
Uncasville School
Uncasville School
February 23, 2001
(#00001327)
310 Norwich-New London Turnpike
41°26′04″N 72°06′42″W / 41.4344°N 72.1117°W / 41.4344; -72.1117 (Uncasville School)
Montville
182 United States Housing Corporation Historic District
United States Housing Corporation Historic District
United States Housing Corporation Historic District
April 16, 1990
(#90000603)
Roughly bounded by Colman, Fuller, and W. Pleasant Sts., and Jefferson Ave.
41°21′17″N 72°06′49″W / 41.3547°N 72.1136°W / 41.3547; -72.1136 (United States Housing Corporation Historic District)
New London
183 US Post Office-New London Main
US Post Office-New London Main
US Post Office-New London Main
January 21, 1986
(#86000124)
27 Masonic St.
41°21′19″N 72°05′48″W / 41.3553°N 72.0967°W / 41.3553; -72.0967 (US Post Office-New London Main)
New London
184 US Post Office-Norwich Main
US Post Office-Norwich Main
US Post Office-Norwich Main
July 17, 1986
(#86002271)
340 Main St.
41°31′28″N 72°04′19″W / 41.5244°N 72.0719°W / 41.5244; -72.0719 (US Post Office-Norwich Main)
Norwich
185 Edward Waldo House
Edward Waldo House
Edward Waldo House
November 21, 1978
(#78002879)
South of Scotland on Waldo Rd.
41°39′33″N 72°06′05″W / 41.6592°N 72.1014°W / 41.6592; -72.1014 (Edward Waldo House)
Scotland and Sprague Saltbox home of Waldo family from 1715-1971. House located in Windham County, while property extends into New London County.
186 Walnut Grove
Walnut Grove
Walnut Grove
September 21, 2005
(#05001044)
305 Great Neck Rd.
41°18′35″N 72°06′39″W / 41.3098°N 72.1109°W / 41.3098; -72.1109 (Walnut Grove)
Waterford
187 War Office
War Office
War Office
October 6, 1970
(#70000695)
W. Town St.
41°38′13″N 72°12′55″W / 41.6369°N 72.2153°W / 41.6369; -72.2153 (War Office)
Lebanon
188 Whale Oil Row
Whale Oil Row
Whale Oil Row
December 29, 1970
(#70000714)
105-119 Huntington St.
41°21′22″N 72°06′00″W / 41.3561°N 72.1°W / 41.3561; -72.1 (Whale Oil Row)
New London
189 Wheeler Block
Wheeler Block
Wheeler Block
April 16, 1993
(#93000312)
40 Norwich Ave.
41°34′24″N 72°19′53″W / 41.5733°N 72.3314°W / 41.5733; -72.3314 (Wheeler Block)
Colchester
190 Whitehall Mansion
Whitehall Mansion
Whitehall Mansion
April 12, 1979
(#79002647)
Off CT 27
41°22′37″N 71°57′20″W / 41.3769°N 71.9556°W / 41.3769; -71.9556 (Whitehall Mansion)
Stonington
191 William Clark Company Thread Mill
William Clark Company Thread Mill
William Clark Company Thread Mill
December 16, 2008
(#08001190)
21 Pawcatuck Ave., 12 and 22 River Rd.
41°21′37″N 71°50′25″W / 41.3604°N 71.8403°W / 41.3604; -71.8403 (William Clark Company Thread Mill)
Stonington
192 Williams Memorial Institute
Williams Memorial Institute
Williams Memorial Institute
January 30, 1978
(#78002876)
110 Broad St.
41°21′26″N 72°06′13″W / 41.3572°N 72.1036°W / 41.3572; -72.1036 (Williams Memorial Institute)
New London
193 Williams Memorial Park Historic District
Williams Memorial Park Historic District
Williams Memorial Park Historic District
December 3, 1987
(#87002057)
Roughly bounded by Hempstead & Broad Sts., Williams Memorial Parkway, and Mercer
41°21′22″N 72°06′07″W / 41.3561°N 72.1019°W / 41.3561; -72.1019 (Williams Memorial Park Historic District)
New London
194 William Williams House
William Williams House
William Williams House
November 11, 1971
(#71001012)
Junction of CT 87 and 207
41°38′10″N 72°12′46″W / 41.6361°N 72.2128°W / 41.6361; -72.2128 (William Williams House)
Lebanon Home of William Williams, Connecticut delegate to the Continental Congress and signer of the Declaration of Independence
195 John Wilson House
John Wilson House
John Wilson House
August 23, 1985
(#85001827)
11 Ashland St.
41°36′21″N 71°58′50″W / 41.6058°N 71.9806°W / 41.6058; -71.9806 (John Wilson House)
Griswold
196 Winthrop Mill
Winthrop Mill
Winthrop Mill
November 30, 1982
(#82001008)
Mill St.
41°21′47″N 72°06′00″W / 41.3631°N 72.1°W / 41.3631; -72.1 (Winthrop Mill)
New London
197 Woodbridge Farm
Woodbridge Farm
Woodbridge Farm
December 1, 1997
(#97001467)
29, 30, and 90 Woodbridge Rd.
41°27′40″N 72°18′22″W / 41.4611°N 72.3061°W / 41.4611; -72.3061 (Woodbridge Farm)
Salem
198 Ashbel Woodward House
Ashbel Woodward House
Ashbel Woodward House
April 8, 1992
(#92000264)
387 CT 32
41°36′17″N 72°08′12″W / 41.6047°N 72.1367°W / 41.6047; -72.1367 (Ashbel Woodward House)
Franklin
199 Nathan A. Woodworth House
Nathan A. Woodworth House
Nathan A. Woodworth House
June 1, 1982
(#82004378)
28 Channing St.
41°21′33″N 72°06′20″W / 41.3592°N 72.1056°W / 41.3592; -72.1056 (Nathan A. Woodworth House)
New London
200 Wylie School
Wylie School
Wylie School
December 19, 1991
(#91001742)
Junction of Ekonk Hill and Wylie School Rds.
41°36′34″N 71°50′38″W / 41.6094°N 71.8439°W / 41.6094; -71.8439 (Wylie School)
Voluntown
201 Yantic Falls Historic District
Yantic Falls Historic District
Yantic Falls Historic District
June 28, 1972
(#72001344)
Yantic St.
41°32′01″N 72°05′19″W / 41.5336°N 72.0886°W / 41.5336; -72.0886 (Yantic Falls Historic District)
Norwich
202 Yantic Woolen Company Mill
Yantic Woolen Company Mill
Yantic Woolen Company Mill
July 25, 1996
(#96000780)
6 Franklin Rd.
41°33′38″N 72°07′30″W / 41.5606°N 72.125°W / 41.5606; -72.125 (Yantic Woolen Company Mill)
Norwich
203 Edward Yeomans House
Edward Yeomans House
Edward Yeomans House
December 22, 1978
(#78002874)
East of Groton on Brook St.
41°19′49″N 72°00′12″W / 41.3303°N 72.0033°W / 41.3303; -72.0033 (Edward Yeomans House)
Groton

Former listing

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Ashland Mill Bridge
Ashland Mill Bridge
Ashland Mill Bridge
April 1, 1999
(#99000407)
February 2, 2016 Over the Pachaug River, near Ashland St.
41°31′31″N 71°58′28″W / 41.5253°N 71.9744°W / 41.5253; -71.9744 (Ashland Mill Bridge)
Griswold A 65-foot-long (20 m) bridge made by the Berlin Iron Bridge Company

See also

References

  1. ^ The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. Some locations in this table may have been corrected to current GPS standards.
  2. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved April 12, 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. ^ "National Register Information System". National Register of Historic Places. National Park Service. March 13, 2009.
  5. ^ The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.
  6. ^ "Spring 2012 Newsletter" (PDF). Lebanon Historical Society. Retrieved 2013-10-10.
  7. ^ Slater Memorial Museum Newsletter, Summer 2007
  8. ^ http://www.nativeamericanmohegans.com/local.htm
  9. ^ Preston town website Archived 2009-10-07 at the Wayback Machine
Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_New_London_County,_Connecticut&oldid=1219409291"