National Register of Historic Places listings in Bridgeport, Connecticut

National Register of Historic Places listings in Bridgeport, Connecticut
Location of Bridgeport in Fairfield County, Connecticut

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Bridgeport, 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 a Google map.[1]

There are 276 properties and districts listed on the National Register in Fairfield County, including 9 National Historic Landmarks. The city of Bridgeport is the location of 55 of these properties and districts; they are listed here, while the 221 properties and districts in the remaining parts of the county, including all of the National Historic Landmarks, are listed separately.


Contents: Counties in Connecticut
This National Park Service list is complete through NPS recent listings posted November 10, 2011.[2]


Current listings

[3] Landmark name[4] Image Date listed Location Neighborhood Summary
1 Barnum Museum Barnum Museum, Bridgeport.jpg 01972-11-07 November 7, 1972 805 Main St.
41°10′32″N 73°11′18″W / 41.17556°N 73.18833°W / 41.17556; -73.18833 (Barnum Museum)
Downtown
2 Barnum/Palliser Historic District 01982-12-16 December 16, 1982 Roughly bounded by Myrtle and Park Aves., Atlantic and Austin Sts. (both sides)
41°10′4″N 73°11′3″W / 41.16778°N 73.18417°W / 41.16778; -73.18417 (Barnum/Palliser Historic District)
South End
3 Bassickville Historic District 01987-09-08 September 8, 1987 20-122 Bassick, 667-777 Howard, and 1521-1523 Fairview Aves., and 50-1380 State St.
41°10′16″N 73°12′40″W / 41.17111°N 73.21111°W / 41.17111; -73.21111 (Bassickville Historic District)
West End - West Side
4 Beardsley Park Carousel at Beardsley Park 01999-03-18 March 18, 1999 1875 Noble Ave.
41°12′45″N 73°10′56″W / 41.2125°N 73.18222°W / 41.2125; -73.18222 (Beardsley Park)
North Bridgeport
5 BERKSHIRE NO. 7 01978-12-21 December 21, 1978 Bridgeport Harbor
41°10′42″N 73°11′14″W / 41.17833°N 73.18722°W / 41.17833; -73.18722 (BERKSHIRE NO. 7)
Downtown
6 Bikur Cholim Synagogue 01995-11-27 November 27, 1995 1545 Iranistan Ave.
41°10′49″N 73°12′22″W / 41.18028°N 73.20611°W / 41.18028; -73.20611 (Bikur Cholim Synagogue)
West End - West Side
7 Peyton Randolph Bishop House 01987-08-25 August 25, 1987 135 Washington Ave.
41°10′38″N 73°11′54″W / 41.17722°N 73.19833°W / 41.17722; -73.19833 (Bishop, Peyton Randolph, House)
The Hollow
8 William D. Bishop Cottage Development Historic District 01982-06-28 June 28, 1982 Cottage Pl. and Atlantic, Broad, Main and Whiting Sts.
41°10′5″N 73°11′14″W / 41.16806°N 73.18722°W / 41.16806; -73.18722 (William D. Bishop Cottage Development Historic District)
South End
9 Black Rock Gardens Historic District 01990-09-26 September 26, 1990 Bounded by Fairfield St., Brewster St. and Nash Ln., including Rowsley and Haddon Sts.
41°9′27″N 73°13′30″W / 41.1575°N 73.225°W / 41.1575; -73.225 (Black Rock Gardens Historic District)
Black Rock
10 Black Rock Historic District 01979-03-15 March 15, 1979 Roughly bounded by Black Rock Harbor, Grovers Ave., Beacon and Prescott Sts.
41°9′11″N 73°13′17″W / 41.15306°N 73.22139°W / 41.15306; -73.22139 (Black Rock Historic District)
Black Rock
11 Bridgeport City Hall Western view of Bridgeport City Hall 01977-09-19 September 19, 1977 202 State St.
41°10′36″N 73°11′27″W / 41.17667°N 73.19083°W / 41.17667; -73.19083 (Bridgeport City Hall)
Downtown
12 Bridgeport Downtown North Historic District 01987-11-02 November 2, 1987 Roughly bounded by Congress, Water, Fairfield Ave., Elm, Golden Hill & Chapel Sts.
41°10′49″N 73°11′25″W / 41.18028°N 73.19028°W / 41.18028; -73.19028 (Bridgeport Downtown North Historic District)
Downtown
13 Bridgeport Downtown South Historic District 01987-09-03 September 3, 1987 Roughly bounded by Elm, Cannon, Main, Gilbert, and Broad Sts.
41°10′37″N 73°11′30″W / 41.17694°N 73.19167°W / 41.17694; -73.19167 (Bridgeport Downtown South Historic District)
Downtown
14 Cassidy House 02011-10-19 October 19, 2011 691 Ellsworth St.
41°9′48″N 73°13′26″W / 41.16333°N 73.22389°W / 41.16333; -73.22389 (Cassidy House)
Black Rock
15 Connecticut Railway and Lighting Company Car Barn 01987-12-03 December 3, 1987 55 Congress St.
41°10′56″N 73°11′17″W / 41.18222°N 73.18806°W / 41.18222; -73.18806 (Connecticut Railway and Lighting Company Car Barn)
Downtown
16 Deacon's Point Historic District 01992-08-21 August 21, 1992 Roughly bounded by Seaview Ave. and Williston, Bunnell and Deacon Sts.
41°10′59″N 73°10′13″W / 41.18306°N 73.17028°W / 41.18306; -73.17028 (Deacon's Point Historic District)
East End
17 Division Street Historic District 01982-06-03 June 3, 1982 Roughly bounded by State St., Iranistan, Black Rock and West Aves.
41°10′19″N 73°15′0″W / 41.17194°N 73.25°W / 41.17194; -73.25 (Division Street Historic District)
Downtown and West End - West Side
18 Eagle's Nest 01979-03-05 March 5, 1979 282-284 Logan St.
41°10′43″N 73°9′37″W / 41.17861°N 73.16028°W / 41.17861; -73.16028 (Eagle's Nest)
East End
19 East Bridgeport Historic District 01979-04-25 April 25, 1979 Roughly bounded by RR tracks, Beach, Arctic, and Knowlton Sts.
41°11′14″N 73°11′9″W / 41.18722°N 73.18583°W / 41.18722; -73.18583 (East Bridgeport Historic District)
East Side
20 East Main Street Historic District 01985-02-21 February 21, 1985 Bounded by Walters and Nichols Sts. from 371-377, 741-747, 388-394 and to 744 East Main Sts.
41°10′57″N 73°10′51″W / 41.1825°N 73.18083°W / 41.1825; -73.18083 (East Main Street Historic District)
East Side
21 Ein Jacob (Ayn Yacob) Synagogue 01995-11-27 November 27, 1995 746 (aka 748) Connecticut Ave.
41°10′50″N 73°9′51″W / 41.18056°N 73.16417°W / 41.18056; -73.16417 (Ein Jacob (Ayn Yacob) Synagogue)
East End
22 ELMER S. DAILEY 01978-12-21 December 21, 1978 Bridgeport Harbor
41°10′43″N 73°11′14″W / 41.17861°N 73.18722°W / 41.17861; -73.18722 (ELMER S. DAILEY)
Downtown
23 Fairfield County Courthouse 1941 Postcard showing Fairfield County Courthouse in Bridgeport, Connecticut.jpg 01982-01-21 January 21, 1982 172 Golden Hill St.
41°10′50″N 73°11′28″W / 41.18056°N 73.19111°W / 41.18056; -73.19111 (Fairfield County Courthouse)
Downtown
24 Fairfield County Jail 01985-04-18 April 18, 1985 1106 North Ave.
41°11′25″N 73°12′7″W / 41.19028°N 73.20194°W / 41.19028; -73.20194 (Fairfield County Jail)
Brooklawn - St. Vincent
25 First Baptist Church 01990-02-22 February 22, 1990 126 Washington Ave.
41°10′35″N 73°11′53″W / 41.17639°N 73.19806°W / 41.17639; -73.19806 (First Baptist Church)
Downtown
26 Mary and Eliza Freeman Houses 01999-02-22 February 22, 1999 352-4 and 358-60 Main St.
41°10′11″N 73°11′12″W / 41.16972°N 73.18667°W / 41.16972; -73.18667 (Freeman, Mary and Eliza, Houses)
South End
27 Gateway Village Historic District 01990-09-26 September 26, 1990 Roughly bounded by Waterman St., Connecticut Ave. and Alanson Ave.
41°9′27″N 73°13′30″W / 41.1575°N 73.225°W / 41.1575; -73.225 (Gateway Village Historic District)
East End
28 Golden Hill Historic District 01987-09-03 September 3, 1987 Roughly bounded by Congress St., Lyon Terr., Elm, and Harrison Sts.
41°10′52″N 73°11′36″W / 41.18111°N 73.19333°W / 41.18111; -73.19333 (Golden Hill Historic District)
Downtown
29 Hotel Beach 01978-12-14 December 14, 1978 140 Fairfield Ave.
41°10′45″N 73°11′26″W / 41.17917°N 73.19056°W / 41.17917; -73.19056 (Hotel Beach)
Downtown
30 Lakeview Village Historic District 01990-09-26 September 26, 1990 Roughly bounded by Essex St., Boston Ave., Colony St., Plymouth St. and Asylum St.
41°9′27″N 73°13′30″W / 41.1575°N 73.225°W / 41.1575; -73.225 (Lakeview Village Historic District)
North Bridgeport
31 Maplewood School 01990-02-21 February 21, 1990 434 Maplewood Ave.
41°10′42″N 73°12′35″W / 41.17833°N 73.20972°W / 41.17833; -73.20972 (Maplewood School)
West End - West Side
32 Marina Park Historic District 01982-04-27 April 27, 1982 Marina Park, Park and Waldemere Aves.
41°9′52″N 73°11′30″W / 41.16444°N 73.19167°W / 41.16444; -73.19167 (Marina Park Historic District)
South End
33 Nathaniel Wheeler Memorial Fountain Wheeler Memorial Fountain 002.jpg 01985-04-04 April 4, 1985 Park and Fairfield Aves.
41°10′29″N 73°11′55″W / 41.1747°N 73.1987°W / 41.1747; -73.1987 (Nathaniel Wheeler Memorial Fountain)
West End - West Side Built in 1912--1913, the fountain consists of four elements: a central bronze figure of a mermaid holding aloft a lamp and rising out of a polished granite pool and three individually ornamented polished granite watering troughs at the angles of the triangular parcel of land raised above the street. The fountain was a mid-career work of maverick American sculptor Gutzon Borglum.[5]
34 Palace and Majestic Theaters 01979-12-14 December 14, 1979 1315-1357 Main St.
41°10′56″N 73°11′28″W / 41.18222°N 73.19111°W / 41.18222; -73.19111 (Palace and Majestic Theaters)
Downtown
35 Park Apartments 01990-09-26 September 26, 1990 59 Rennell St.
41°9′39″N 73°11′40″W / 41.16083°N 73.19444°W / 41.16083; -73.19444 (Park Apartments)
South End
36 Penfield Reef Lighthouse 1913 postcard of the Penfield Reef Lighthouse 01990-09-27 September 27, 1990 Long Island Sound off Shoal Point
41°7′0″N 73°13′18″W / 41.116667°N 73.22167°W / 41.116667; -73.22167 (Penfield Reef Lighthouse)
Long Island Sound
37 Pequonnock River Railroad Bridge Pequonnock River Railroad Bridge 01987-06-12 June 12, 1987 AMTRAK Right-of-way at Pequonnock River
41°10′59″N 73°11′11″W / 41.18306°N 73.18639°W / 41.18306; -73.18639 (Pequonnock River Railroad Bridge)
Downtown and East Side
38 David Perry House 01984-03-22 March 22, 1984 531 Lafayette St.
41°10′13″N 73°11′25″W / 41.17028°N 73.19028°W / 41.17028; -73.19028 (Perry, David, House)
Downtown
39 PRISCILLA DAILEY 01978-12-21 December 21, 1978 Bridgeport Harbor
41°10′43″N 73°11′14″W / 41.17861°N 73.18722°W / 41.17861; -73.18722 (PRISCILLA DAILEY)
Downtown
40 Railroad Avenue Industrial District 01985-09-30 September 30, 1985 Roughly bounded by State and Cherry Sts., Fairfield and Wordin Aves.
41°4′40″N 73°12′49″W / 41.07778°N 73.21361°W / 41.07778; -73.21361 (Railroad Avenue Industrial District)
West End - West Side
41 Remington City Historic District 01990-09-26 September 26, 1990 Roughly, Bond, Dover, and Remington Sts. and Palisade Ave., between Stewart and Tudor Sts.
41°11′53″N 73°9′56″W / 41.19806°N 73.16556°W / 41.19806; -73.16556 (Remington City Historic District)
Boston Avenue - Mill Hill
42 Remington Village Historic District 01990-09-26 September 26, 1990 Roughly, Willow and East Aves. between Boston and Barnum Aves.
41°11′38″N 73°9′36″W / 41.19389°N 73.16°W / 41.19389; -73.16 (Remington Village Historic District)
Boston Avenue - Mill Hill
43 St. John's Episcopal Church 01984-08-02 August 2, 1984 768 Fairfield Ave.
41°10′31″N 73°11′59″W / 41.17528°N 73.19972°W / 41.17528; -73.19972 (St. John's Episcopal Church)
West End - West Side
44 Seaside Institute Seaside Institute.jpg 01982-06-14 June 14, 1982 299 Lafayette Ave.
41°10′03″N 73°11′18″W / 41.1675°N 73.1883°W / 41.1675; -73.1883 (Seaside Institute)
South End A Richardsonian Romanesque rock-faced granite, brick, brownstone and terracotta building designed by Warren R. Briggs and completed in 1887, it was originally built for the use and benefit of the female employees of the Warner Brothers corset manufacturers (now Warnaco).[6]
45 Seaside Park Seaside Park, Bridgeport, before 1917.jpg 01982-07-01 July 1, 1982 Long Island Sound
41°09′32″N 73°12′07″W / 41.159°N 73.202°W / 41.159; -73.202 (Seaside Park)
South End
46 Seaside Village Historic District 01990-09-26 September 26, 1990 E. side of Iranistan Ave. between South St. and Burnham St.
41°9′59″N 73°11′56″W / 41.16639°N 73.19889°W / 41.16639; -73.19889 (Seaside Village Historic District)
South End
47 Sterling Block-Bishop Arcade 01978-12-20 December 20, 1978 993-1005 Main St.
41°10′41″N 73°11′24″W / 41.17806°N 73.19°W / 41.17806; -73.19 (Sterling Block-Bishop Arcade)
Downtown
48 Sterling Hill Historic District 01992-04-02 April 2, 1992 Roughly bounded by Pequonnock St., Harral Ave., James St. and Washington Ave.
41°10′51″N 73°10′44″W / 41.18083°N 73.17889°W / 41.18083; -73.17889 (Sterling Hill Historic District)
The Hollow
49 Stratfield Historic District 01980-06-23 June 23, 1980 CT 59 and U.S. 1
41°10′40″N 73°12′49″W / 41.17778°N 73.21361°W / 41.17778; -73.21361 (Stratfield Historic District)
Brooklawn - St. Vincent and West End - West Side
50 Tongue Point Lighthouse Bridgeport Breakwater 01990-05-29 May 29, 1990 Western side of Bridgeport Harbor at Tongue Point
41°9′58″N 73°10′42″W / 41.16611°N 73.17833°W / 41.16611; -73.17833 (Tongue Point Lighthouse)
South End
51 United Congregational Church 01984-07-19 July 19, 1984 877 Park Ave.
41°10′30″N 73°12′0″W / 41.175°N 73.2°W / 41.175; -73.2 (United Congregational Church)
West End - West Side
52 United Illuminating Company Building 01985-02-21 February 21, 1985 1115-1119 Broad St.
41°10′41″N 73°11′31″W / 41.17806°N 73.19194°W / 41.17806; -73.19194 (United Illuminating Company Building)
Downtown
53 US Post Office-Bridgeport Main 01986-03-17 March 17, 1986 120 Middle St.
41°10′50″N 73°11′20″W / 41.18056°N 73.18889°W / 41.18056; -73.18889 (US Post Office-Bridgeport Main)
Downtown
54 West End Congregation--Achavath Achim Synagogue 01995-05-11 May 11, 1995 725 Hancock Ave.
41°10′12″N 73°12′44″W / 41.17°N 73.21222°W / 41.17; -73.21222 (West End Congregation-Achavath Achim Synagogue)
West End - West Side
55 Wilmot Apartments Historic District 01990-09-26 September 26, 1990 Junction of Connecticut and Wilmot Aves.
41°10′58″N 73°9′44″W / 41.18278°N 73.16222°W / 41.18278; -73.16222 (Wilmot Apartments Historic District)
East End

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. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes off of USGS topographical quadrant maps created under North American Datum of 1927, which differs from the current, highly accurate GPS system used by Google maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. Some locations in this table may have been corrected to current GPS standards.
  2. ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 10, 2011.
  3. ^ Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites and National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. 2009-03-13. http://nrhp.focus.nps.gov/natreg/docs/All_Data.html. 
  5. ^ Kate Ohno (1984). "National Register of Historic Places Inventory--Nomination Form: Nathaniel Wheeler Memorial Fountain" (pdf). National Park Service. http://pdfhost.focus.nps.gov/docs/NRHP/Text/85000706.pdf. Retrieved 2010-08-15.  and 5 accompanying photographs.
  6. ^ Dale S. Plummer (September 8, 1980). "National Register of Historic Places Inventory-Nomination: Seaside Institute" (pdf). National Park Service. http://pdfhost.focus.nps.gov/docs/NRHP/Text/82004374.pdf. 

Wikimedia Foundation. 2010.

Игры ⚽ Нужна курсовая?

Look at other dictionaries:

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”