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

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 a Google map.[1]

There are 194 properties and districts listed on the National Register in the county, including 12 National Historic Landmarks.


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 City or Town Summary
1 Alden Tavern Site Address restricted.PNG 01998-04-13 April 13, 1998 Address Restricted Lebanon
2 American Thermos Bottle Company Laurel Hill Plant 01989-07-17 July 17, 1989 11 Thermos Ave.
41°30′37″N 72°4′43″W / 41.51028°N 72.07861°W / 41.51028; -72.07861 (American Thermos Bottle Company Laurel Hill Plant)
Norwich
3 Winslow Ames House 01995-03-23 March 23, 1995 132 Mohegan Ave.
41°22′34″N 72°6′9″W / 41.37611°N 72.1025°W / 41.37611; -72.1025 (Ames, Winslow, House)
New London
4 Anshei Israel Synagogue Anshei Israel.jpg 01995-07-21 July 21, 1995 142 Newent Rd. (CT 138)
41°36′9″N 71°59′38″W / 41.6025°N 71.99389°W / 41.6025; -71.99389 (Anshei Israel Synagogue)
Lisbon
5 Applewood Farm 01987-10-15 October 15, 1987 528 Colonel Ledyard Highway
41°25′27″N 71°59′41″W / 41.42417°N 71.99472°W / 41.42417; -71.99472 (Applewood Farm)
Ledyard
6 Ashland Mill Bridge 01999-04-01 April 1, 1999 Over the Pachaug River, near Ashland St.
41°31′31″N 71°58′28″W / 41.52528°N 71.97444°W / 41.52528; -71.97444 (Ashland Mill Bridge)
Griswold
7 Ashlawn 01979-06-04 June 4, 1979 1 Potash Hill Rd.
41°37′48″N 72°2′27″W / 41.63°N 72.04083°W / 41.63; -72.04083 (Ashlawn)
Sprague
8 Avery Homestead 01992-12-14 December 14, 1992 20 Avery Hill Rd.
41°27′4″N 72°2′46″W / 41.45111°N 72.04611°W / 41.45111; -72.04611 (Avery Homestead)
Ledyard
9 Avery House 01986-09-04 September 4, 1986 Northeastern corner of Park and Roode Rds.
41°36′28″N 71°54′50″W / 41.60778°N 71.91389°W / 41.60778; -71.91389 (Avery House)
Griswold
10 Avery Point Lighthouse Avery Point Lighthouse 2000.jpg 02002-08-23 August 23, 2002 On Long Island Sound at 1084 Shennecossett Rd.
41°19′1″N 72°3′49″W / 41.31694°N 72.06361°W / 41.31694; -72.06361 (Avery Point Lighthouse)
Groton
11 Thomas Avery House ThomasAveryHouseEastLymeCT.jpg 01979-08-22 August 22, 1979 Society Rd.
41°20′59″N 72°13′0″W / 41.34972°N 72.216667°W / 41.34972; -72.216667 (Avery, Thomas, House)
East Lyme
12 Nathaniel Backus House Nathaniel Backus home.JPG 01970-10-06 October 6, 1970 44 Rockwell St.
41°32′4″N 72°4′42″W / 41.53444°N 72.07833°W / 41.53444; -72.07833 (Backus, Nathaniel, House)
Norwich
13 Bacon Academy BaconAcademyMagPhotoColchesterCT1896.jpg 01982-04-27 April 27, 1982 S. Main St.
41°34′24″N 72°19′59″W / 41.57333°N 72.33306°W / 41.57333; -72.33306 (Bacon Academy)
Colchester
14 Baltic Historic District Baltic Mill Warehouse.jpg 01987-08-03 August 3, 1987 Roughly bounded by 5th Ave., River, High, Main, W. Main, and the Shetucket River
41°37′2″N 72°5′6″W / 41.61722°N 72.085°W / 41.61722; -72.085 (Baltic Historic District)
Sprague
15 Acors Barns House 01976-04-22 April 22, 1976 68 Federal St.
41°21′25″N 72°5′56″W / 41.35694°N 72.09889°W / 41.35694; -72.09889 (Barns, Acors, House)
New London
16 Bean Hill Historic District 01982-12-08 December 8, 1982 Huntington and Vergason Aves., Sylvia Lane, and W. Town St.
41°33′24″N 72°6′36″W / 41.55667°N 72.11°W / 41.55667; -72.11 (Bean Hill Historic District)
Norwich
17 Bennett Rockshelter Address restricted.PNG 01987-07-31 July 31, 1987 Address Restricted Old Lyme
18 Gurdon Bill Store 01982-04-12 April 12, 1982 15 Church Hill Rd.
41°27′26″N 72°0′51″W / 41.45722°N 72.01417°W / 41.45722; -72.01417 (Gurdon Bill Store)
Ledyard
19 Blackledge River Railroad Bridge Blackledge River Railroad Bridge 01986-07-31 July 31, 1986 Former Air Line railroad right-of-way and the Blackledge River
41°35′2″N 72°25′21″W / 41.58389°N 72.4225°W / 41.58389; -72.4225 (Blackledge River Railroad Bridge)
Colchester
20 Bozrah Congregational Church and Parsonage 01991-07-26 July 26, 1991 17 and 23 Bozrah St.
41°33′24″N 72°9′56″W / 41.55667°N 72.16556°W / 41.55667; -72.16556 (Bozrah Congregational Church and Parsonage)
Bozrah
21 Bradford-Huntington House Bradford-Huntington House 01970-10-06 October 6, 1970 16 Huntington Lane
41°33′6″N 72°5′30″W / 41.55167°N 72.09167°W / 41.55167; -72.09167 (Bradford-Huntington House)
Norwich
22 Branford House 01984-01-23 January 23, 1984 Shennecosset and Eastern Point Rds.
41°19′1″N 72°3′52″W / 41.31694°N 72.06444°W / 41.31694; -72.06444 (Branford House)
Groton
23 Brewster Homestead 02000-12-28 December 28, 2000 306 Preston Rd.
41°34′25″N 71°58′10″W / 41.57361°N 71.96944°W / 41.57361; -71.96944 (Brewster Homestead)
Griswold
24 Bridge No. 1860 01993-07-29 July 29, 1993 Massapeag Side Rd. (Route 433) over Shantok Brook, Fort Shantok State Park
41°28′48″N 72°5′12″W / 41.48°N 72.08667°W / 41.48; -72.08667 (Bridge No. 1860)
Montville
25 Broad Street School 01984-01-19 January 19, 1984 100 Broad St.
41°32′5″N 72°4′35″W / 41.53472°N 72.07639°W / 41.53472; -72.07639 (Broad Street School)
Norwich
26 William A. Buckingham House 01982-04-29 April 29, 1982 307 Main St.
41°31′27″N 72°4′28″W / 41.52417°N 72.07444°W / 41.52417; -72.07444 (Buckingham, William A., House)
Norwich
27 Bulkeley School 01981-08-13 August 13, 1981 Huntington St.
41°21′31″N 72°6′3″W / 41.35861°N 72.10083°W / 41.35861; -72.10083 (Bulkeley School)
New London
28 Burnett's Corner Historic District 01997-12-04 December 4, 1997 Along Packer Rd., south of CT 184
41°23′17″N 71°58′45″W / 41.38806°N 71.97917°W / 41.38806; -71.97917 (Burnett's Corner Historic District)
Groton
29 Carpenter House Carpenter House 01970-10-14 October 14, 1970 55 E. Town St.
41°33′1″N 72°5′43″W / 41.55028°N 72.09528°W / 41.55028; -72.09528 (Carpenter House)
Norwich
30 Joseph Carpenter Silversmith Shop Joseph Carpenter Silversmith Shop 01970-10-06 October 6, 1970 71 E. Town St.
41°32′59″N 72°5′43″W / 41.54972°N 72.09528°W / 41.54972; -72.09528 (Joseph Carpenter Silversmith Shop)
Norwich
31 Carroll Building 01982-11-14 November 14, 1982 9-15 Main St., and 14-20 Water St.
41°31′27″N 72°4′48″W / 41.52417°N 72.08°W / 41.52417; -72.08 (Carroll Building)
Norwich
32 Central Vermont Railroad Pier 02005-01-26 January 26, 2005 State Pier Rd.
41°21′35″N 72°5′31″W / 41.35972°N 72.09194°W / 41.35972; -72.09194 (Central Vermont Railroad Pier)
New London
33 Henry Champion House Henry Champion House.jpg 01972-10-10 October 10, 1972 Weschester Rd.
41°32′39″N 72°24′50″W / 41.54417°N 72.41389°W / 41.54417; -72.41389 (Champion, Henry, House)
Colchester Home of Henry Champion.
34 David Chapman Farmstead 01992-12-14 December 14, 1992 128 Stoddards Wharf Rd.
41°26′46″N 72°2′27″W / 41.44611°N 72.04083°W / 41.44611; -72.04083 (David Chapman Farmstead)
Ledyard
35 CHARLES W. MORGAN Charles W Morgan.jpg 01966-11-13 November 13, 1966 Mystic seaport
41°21′46″N 71°57′55″W / 41.36278°N 71.96528°W / 41.36278; -71.96528 (CHARLES W. MORGAN)
Stonington In the Mystic section of town
Only surviving wooden ship from the nineteenth century American whaling fleet.
36 Capt. Richard Charlton House Captain Richard Charlton Cottage 01970-10-15 October 15, 1970 12 Mediterranean Lane
41°32′55″N 72°5′55″W / 41.54861°N 72.09861°W / 41.54861; -72.09861 (Charlton, Capt. Richard, House)
Norwich
37 Chelsea Parade Historic District :John Fox Slater Memorial Museum 01989-05-12 May 12, 1989 Roughly bounded by Crescent, Broad, Grove, McKinley, Perkins, Slater, Buckingham, Maple Grove, Washington, and Lincoln
41°32′1″N 72°4′55″W / 41.53361°N 72.08194°W / 41.53361; -72.08194 (Chelsea Parade Historic District)
Norwich
38 Civic Institutions Historic District 01990-04-16 April 16, 1990 156-158, 171, and 173-175 Garfield Ave., 179 Colman St., 32 Wald Ave.
41°21′15″N 72°6′42″W / 41.35417°N 72.11167°W / 41.35417; -72.11167 (Civic Institutions Historic District)
New London
39 Clark Homestead 01978-12-01 December 1, 1978 South of Lebanon on Madley Rd.
41°37′34″N 72°12′54″W / 41.62611°N 72.215°W / 41.62611; -72.215 (Clark Homestead)
Lebanon
40 Andrew Clark House 01979-06-28 June 28, 1979 Ross Hill Rd.
41°36′35″N 71°59′57″W / 41.60972°N 71.99917°W / 41.60972; -71.99917 (Clark, Andrew, House)
Lisbon
41 Edward Cogswell House 01993-12-15 December 15, 1993 1429 Hopeville Rd.
41°35′7″N 71°54′8″W / 41.58528°N 71.90222°W / 41.58528; -71.90222 (Cogswell, Edward, House)
Griswold
42 Coit Street Historic District 01988-02-19 February 19, 1988 Roughly bounded by Coit St., Washington, Tilley St., Bank St., and Reed St.
41°21′5″N 72°6′1″W / 41.35139°N 72.10028°W / 41.35139; -72.10028 (Coit Street Historic District)
New London
43 Colchester Village Historic District 01994-04-04 April 4, 1994 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 72.32028°W / 41.5725; -72.32028 (Colchester Village Historic District)
Colchester
44 Commonwealth Works Site Address restricted.PNG 01998-04-13 April 13, 1998 Address Restricted Norwich
45 Converse House and Barn Colonel Converse House 01970-10-06 October 6, 1970 185 Washington St.
41°32′3″N 72°5′0″W / 41.53417°N 72.083333°W / 41.53417; -72.083333 (Converse House and Barn)
Norwich
46 Cooper Site Address restricted.PNG 01987-10-15 October 15, 1987 Address Restricted Lyme
47 Deshon-Allyn House 01970-10-28 October 28, 1970 613 Williams St.
41°22′21″N 72°6′19″W / 41.3725°N 72.10528°W / 41.3725; -72.10528 (Deshon-Allyn House)
New London
48 Downtown New London Historic District NewLondonCT Courthouse.jpg 01979-04-13 April 13, 1979 Roughly bounded by Captain's Walk, Bank, Tilley and Washington Sts.
41°21′10″N 72°5′47″W / 41.35278°N 72.09639°W / 41.35278; -72.09639 (Downtown New London Historic District)
New London
49 Downtown Norwich Historic District Downtown Norwich CT.jpg 01985-04-04 April 4, 1985 Roughly bounded by Union Sq., Park, Main and Shetland Sts., and Washington Sq.
41°31′26″N 72°4′38″W / 41.52389°N 72.07722°W / 41.52389; -72.07722 (Downtown Norwich Historic District)
Norwich
50 East District School 01970-10-28 October 28, 1970 365 Washington St.
41°32′46″N 72°5′20″W / 41.54611°N 72.08889°W / 41.54611; -72.08889 (East District School)
Norwich
51 EMMA C. BERRY (Fishing Sloop) EmmaberrymysticCTUSA.jpg 01994-10-12 October 12, 1994 Greenmanville Ave.
41°21′35″N 71°58′0″W / 41.35972°N 71.966667°W / 41.35972; -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
52 Eolia-Harkness Estate HarknessAerial.jpg 01986-11-20 November 20, 1986 Great Neck Rd.
41°18′17″N 72°6′47″W / 41.30472°N 72.11306°W / 41.30472; -72.11306 (Eolia--Harkness Estate)
Waterford
53 Capt. Thomas Fanning Farmstead 01992-12-14 December 14, 1992 1004 Shewville Rd.
41°28′49″N 71°59′34″W / 41.48028°N 71.99278°W / 41.48028; -71.99278 (Capt. Thomas Fanning Farmstead)
Ledyard
54 Abel H. Fish House 01982-03-02 March 2, 1982 Buckley Hill and Rathbun Hill Rds.
41°31′47″N 72°14′55″W / 41.52972°N 72.24861°W / 41.52972; -72.24861 (Fish, Abel H., House)
Salem
55 Fort Griswold FortGriswold wiki.JPG 01970-10-06 October 6, 1970 Bounded by Baker Ave., Smith St., Park Ave., Monument Ave., and the Thames River
41°21′12″N 72°4′54″W / 41.35333°N 72.08167°W / 41.35333; -72.08167 (Fort Griswold)
Groton
56 Fort Shantok Address restricted.PNG 01986-03-20 March 20, 1986 Address Restricted Montville Mohegan settlement and home of the seventeenth century sachem Uncas
57 Fort Trumbull FortTrumbullShore.JPG 01972-09-22 September 22, 1972 Fort Neck
41°20′40″N 72°5′40″W / 41.34444°N 72.09444°W / 41.34444; -72.09444 (Fort Trumbull)
New London
58 Gales Ferry Historic District No. 1 Varsity House Gales Ferry.jpg 01992-12-14 December 14, 1992 Junction of Hurlbutt Rd. and Riverside Pl.
41°25′48″N 72°5′34″W / 41.43°N 72.09278°W / 41.43; -72.09278 (Gales Ferry Historic District No. 1)
Ledyard
59 Gales Ferry Historic District No. 2 02002-08-22 August 22, 2002 Roughly along Hurlbutt Rd., from Allyn Rd. to Military Highway
41°25′41.88″N 72°5′16.8″W / 41.4283°N 72.088°W / 41.4283; -72.088 (Gales Ferry Historic District No. 2)
Ledyard
60 William Gorton Farm 01984-04-05 April 5, 1984 14 West Lane
41°17′25″N 72°12′16″W / 41.29028°N 72.20444°W / 41.29028; -72.20444 (William Gorton Farm)
East Lyme
61 Graniteville Historic District 02003-08-28 August 28, 2003 Rope Ferry Rd.
41°20′6.35″N 72°9′13.28″W / 41.3350972°N 72.1536889°W / 41.3350972; -72.1536889 (Graniteville Historic District)
Waterford Info available at Connecticut Trust for Historic Preservation
62 Greeneville Historic District Greeneville Congregational Church.jpg 02005-09-21 September 21, 2005 Roughly along Boswell and Central Aves., Prospect and N. Main Sts., between Hickory and 14th Sts.
41°32′5″N 72°3′31″W / 41.53472°N 72.05861°W / 41.53472; -72.05861 (Greeneville Historic District)
Norwich Info available at Connecticut Trust for Historic Preservation
63 Florence Griswold House and Museum Willard Metcalf May Night.png 01993-04-19 April 19, 1993 96 Lyme St.
41°19′31″N 72°19′39″W / 41.32528°N 72.3275°W / 41.32528; -72.3275 (Griswold, Florence, House and Museum)
Old Lyme Boarding house frequented by American impressionist artists such as Henry Ward Ranger, Childe Hassam, and Willard Metcalf.
64 Groton Bank Historic District 01983-03-24 March 24, 1983 Roughly bounded by the Thames River, Broad, Cottage, and Latham Sts.
41°21′24″N 72°4′55″W / 41.35667°N 72.08194°W / 41.35667; -72.08194 (Groton Bank Historic District)
Groton
65 Hadlyme North Historic District 01988-12-08 December 8, 1988 Roughly bounded by CT 82, Town St., Banning Rd., and Old Town St.
41°25′45″N 72°24′25″W / 41.42917°N 72.40694°W / 41.42917; -72.40694 (Hadlyme North Historic District)
Lyme
66 Hadlyme Ferry Historic District Chester - Hadlyme Ferry.jpg 01994-12-21 December 21, 1994 150, 151, 158, 159, 162-1, 162-2 Ferry Rd. and ferry slip
41°25′9″N 72°25′41″W / 41.41917°N 72.42806°W / 41.41917; -72.42806 (Hadlyme Ferry Historic District)
Lyme It is located in the area of, and may include, the Chester–Hadlyme Ferry
67 Hallville Mill Historic District 01996-08-22 August 22, 1996 Hallville Rd., Hall's Mill Rd., and CT 2A on Hallville Pond
41°29′40″N 72°2′0″W / 41.49444°N 72.033333°W / 41.49444; -72.033333 (Hallville Mill Historic District)
Preston
68 Hamburg Bridge Historic District 01983-03-10 March 10, 1983 Joshuatown Rd. and Old Hamburg Rd.
41°23′36″N 72°21′9″W / 41.39333°N 72.3525°W / 41.39333; -72.3525 (Hamburg Bridge Historic District)
Lyme
69 Hamburg Cove Site Address restricted.PNG 01987-10-15 October 15, 1987 Address Restricted Lyme
70 Jonathan Newton Harris House 01982-04-27 April 27, 1982 130 Broad St.
41°21′27″N 72°6′17″W / 41.3575°N 72.10472°W / 41.3575; -72.10472 (Harris, Jonathan Newton, House)
New London
71 Hartford Colony 02005-07-01 July 1, 2005 Roughly Leonard Court, New Shore Rd., and Shore Rd.
41°18′19″N 72°8′26″W / 41.30528°N 72.14056°W / 41.30528; -72.14056 (Hartford Colony)
Waterford
72 Hayward House Hayward House 01972-10-18 October 18, 1972 9 Hayward Ave.
41°34′29″N 72°19′53″W / 41.57472°N 72.33139°W / 41.57472; -72.33139 (Hayward House)
Colchester
73 Hempstead Historic District 01986-07-31 July 31, 1986 Roughly bounded by Franklin St., Jay St., and Mountain Ave.
41°21′13″N 72°6′13″W / 41.35361°N 72.10361°W / 41.35361; -72.10361 (Hempstead Historic District)
New London
74 Joshua Hempstead House 01970-10-15 October 15, 1970 11 Hempstead St.
41°21′9″N 72°6′8″W / 41.3525°N 72.10222°W / 41.3525; -72.10222 (Hempstead, Joshua, House)
New London
75 Nathaniel Hempstead House 01970-12-02 December 2, 1970 Corner of Jay, Hempstead, Coit, and Truman Sts.
41°21′6″N 72°6′9″W / 41.35167°N 72.1025°W / 41.35167; -72.1025 (Nathaniel Hempstead House)
New London
76 House at 130 Mohegan Avenue 02009-10-28 October 28, 2009 130 Mohegan Ave.
41°22′29.39″N 72°6′8.94″W / 41.3748306°N 72.1024833°W / 41.3748306; -72.1024833 (House at 130 Mohegan Avenue)
New London
77 Huntington Street Baptist Church 01982-04-12 April 12, 1982 29 Huntington St.
41°21′12″N 72°5′57″W / 41.35333°N 72.09917°W / 41.35333; -72.09917 (Huntington Street Baptist Church)
New London
78 Col. Joshua Huntington House 01972-02-23 February 23, 1972 11 Huntington Lane
41°33′4″N 72°5′27″W / 41.55111°N 72.09083°W / 41.55111; -72.09083 (Huntington, Col. Joshua, House)
Norwich
79 Gen. Jedidiah Huntington House 01970-10-06 October 6, 1970 23 E. Town St.
41°33′1″N 72°5′28″W / 41.55028°N 72.09111°W / 41.55028; -72.09111 (Huntington, Gen. Jedidiah, House)
Norwich
80 Gov. Samuel Huntington House Gov. Samuel Huntington House 01970-10-06 October 6, 1970 34 E. Town St.
41°33′1″N 72°5′31″W / 41.55028°N 72.09194°W / 41.55028; -72.09194 (Huntington, Gov. Samuel, House)
Norwich
81 Jail Hill Historic District 01999-04-19 April 19, 1999 Roughly along Cedar, School, Fountain, Happy, and John Sts.
41°31′38″N 72°4′47″W / 41.52722°N 72.07972°W / 41.52722; -72.07972 (Jail Hill Historic District)
Norwich
82 Jordan Village Historic District 01990-08-23 August 23, 1990 Junction of North Rd. and Avery Ln. with Rope Ferry Rd.
41°20′23″N 72°8′33″W / 41.33972°N 72.1425°W / 41.33972; -72.1425 (Jordan Village Historic District)
Waterford
83 Kinne Cemetery 02001-04-12 April 12, 2001 Jarvis Rd.
41°33′24″N 71°53′15″W / 41.55667°N 71.8875°W / 41.55667; -71.8875 (Kinne Cemetery)
Griswold
84 L.A. DUNTON
L.A. Dunton 2008.jpg
01993-11-04 November 4, 1993 Mystic Seaport Museum
41°21′30″N 71°57′58″W / 41.35833°N 71.96611°W / 41.35833; -71.96611 (L. A. DUNTON)
Stonington In the Mystic section of town
Classic fishing schooner and one of the last sail-powered fishing vessels built.
85 Lamb Homestead 01991-09-03 September 3, 1991 47 Lambtown Rd.
41°24′21″N 72°0′47″W / 41.40583°N 72.01306°W / 41.40583; -72.01306 (Lamb Homestead)
Ledyard
86 Dr. Daniel Lathrop School 01970-12-29 December 29, 1970 69 E. Town St.
41°32′59″N 72°5′43″W / 41.54972°N 72.09528°W / 41.54972; -72.09528 (Dr. Daniel Lathrop School)
Norwich
87 Dr. Joshua Lathrop House 01970-12-29 December 29, 1970 377 Washington St.
41°32′48″N 72°5′18″W / 41.54667°N 72.08833°W / 41.54667; -72.08833 (Lathrop, Dr. Joshua, House)
Norwich
88 Lathrop-Mathewson-Ross House 01982-04-15 April 15, 1982 Ross Hill Rd.
41°37′19″N 71°59′27″W / 41.62194°N 71.99083°W / 41.62194; -71.99083 (Lathrop-Mathewson-Ross House)
Lisbon
89 Laurel Hill Historic District 01987-10-26 October 26, 1987 Roughly bounded by Spruce St., Rogers and River Aves., and Talman St.
41°31′4″N 72°4′29″W / 41.51778°N 72.07472°W / 41.51778; -72.07472 (Laurel Hill Historic District)
Norwich
90 Lebanon Green Historic District Lebanon CT First Congregational Church.jpg 01979-06-04 June 4, 1979 CT 87 and W. Town St.
41°38′26″N 72°13′8″W / 41.64056°N 72.21889°W / 41.64056; -72.21889 (Lebanon Green Historic District)
Lebanon
91 Thomas Lee House Thomas Lee House 01970-10-06 October 6, 1970 CT 156 and Giant's Neck Rd.
41°19′3″N 72°14′20″W / 41.3175°N 72.23889°W / 41.3175; -72.23889 (Lee, Thomas, House)
East Lyme
92 Leffingwell Inn Leffingwell Inn 01970-12-29 December 29, 1970 348 Washington St.
41°32′32″N 72°5′17″W / 41.54222°N 72.08806°W / 41.54222; -72.08806 (Leffingwell Inn)
Norwich
93 Nathan Lester House 01972-06-30 June 30, 1972 Vinegar Hill Rd.
41°25′24″N 72°3′8″W / 41.42333°N 72.05222°W / 41.42333; -72.05222 (Nathan Lester House)
Ledyard
94 Timothy Lester Farmstead 01998-12-04 December 4, 1998 Junction of Crary, Browning and Terry Rds.
41°34′3″N 71°57′32″W / 41.5675°N 71.95889°W / 41.5675; -71.95889 (Timothy Lester Farmstead)
Griswold
95 Lieutenant River III Site Address restricted.PNG 01987-07-31 July 31, 1987 Address Restricted Old Lyme
96 Lieutenant River IV Site Address restricted.PNG 01987-07-31 July 31, 1987 Address Restricted Old Lyme
97 Lieutenant River No. 2 Address restricted.PNG 01987-07-31 July 31, 1987 Address Restricted Old Lyme
98 Lighthouse Inn 01996-08-01 August 1, 1996 6 Guthrie Pl.
41°19′0″N 72°5′39″W / 41.316667°N 72.09417°W / 41.316667; -72.09417 (Lighthouse Inn)
New London
99 Little Plain Historic District 01970-10-15 October 15, 1970 Both sides of Union, Broadway, and Huntington Pl. in irregular pattern
41°31′47″N 72°4′37″W / 41.52972°N 72.07694°W / 41.52972; -72.07694 (Little Plain Historic District)
Norwich
100 Long Society Meetinghouse 01976-04-22 April 22, 1976 East of Norwich off CT 165 on Long Society Rd.
41°32′4″N 72°2′9″W / 41.53444°N 72.03583°W / 41.53444; -72.03583 (Long Society Meetinghouse)
Preston
101 Lord Cove Site Address restricted.PNG 01987-10-15 October 15, 1987 Address Restricted Lyme
102 Capt. Enoch Lord House 02007-05-16 May 16, 2007 17 Tantummaheag Rd.
41°20′30″N 72°20′35″W / 41.34173°N 72.343125°W / 41.34173; -72.343125 (Lord, Capt. Enoch, House)
Old Lyme
103 Lyman Viaduct Lyman viaduct pacific railway 1876.JPG 01986-08-21 August 21, 1986 Dickinson Creek and former Boston and New York Air-Line Railroad right-of-way
41°33′49″N 72°27′8″W / 41.56361°N 72.45222°W / 41.56361; -72.45222 (Lyman Viaduct)
Colchester
104 Main Sawmill 01972-04-26 April 26, 1972 Iron St.
41°26′49″N 71°59′14″W / 41.44694°N 71.98722°W / 41.44694; -71.98722 (Main Sawmill)
Ledyard
105 Mashantucket Pequot Reservation Address restricted.PNG 01986-06-11 June 11, 1986 Address Restricted Ledyard
106 Mechanic Street Historic District 01988-06-07 June 7, 1988 Roughly bounded by W. Broad St., Pawcatuck River, Cedar St., and Courtland St.
41°22′23″N 71°49′59″W / 41.37306°N 71.83306°W / 41.37306; -71.83306 (Mechanic Street Historic District)
Stonington
107 Mill Brook Bridge 01997-01-02 January 2, 1997 Blissville Rd., junction of Mill Brook
41°33′30″N 72°2′25″W / 41.55833°N 72.04028°W / 41.55833; -72.04028 (Mill Brook Bridge)
Lisbon
108 Samuel Miner House 01976-06-18 June 18, 1976 North of North Stonington off CT 2 on Hewitt Rd.
41°26′57″N 71°53′26″W / 41.44917°N 71.89056°W / 41.44917; -71.89056 (Miner, Samuel, House)
North Stonington
109 Montauk Avenue Historic District 01990-12-18 December 18, 1990 Roughly bounded by Ocean, Willets, and Riverview Aves. and Faire Harbor
41°20′20″N 72°6′22″W / 41.33889°N 72.10611°W / 41.33889; -72.10611 (Montauk Avenue Historic District)
New London
110 Monte Cristo Cottage
Montecristocotage.jpg
01971-07-17 July 17, 1971 325 Pequot Ave.
41°19′55″N 72°5′47″W / 41.33194°N 72.09639°W / 41.33194; -72.09639 (Monte Cristo Cottage)
New London Summer home of playwright Eugene O'Neill
111 Mystic Bridge Historic District
Mystic River Bridge.jpg
01979-08-31 August 31, 1979 U.S. Route 1 and CT 27
41°21′25″N 71°57′51″W / 41.35694°N 71.96417°W / 41.35694; -71.96417 (Mystic Bridge Historic District)
Stonington In the Mystic section of town
112 Mystic River Historic District 01979-08-24 August 24, 1979 U.S. Route 1 and CT 215
41°21′15″N 71°58′30″W / 41.35417°N 71.975°W / 41.35417; -71.975 (Mystic River Historic District)
Groton In the Mystic section of town (West Mystic)
113 Natcon Site Address restricted.PNG 01987-07-31 July 31, 1987 Address Restricted Old Lyme
114 New London County Courthouse NewLondonCT Courthouse.jpg 01970-10-15 October 15, 1970 70 Hunting St.
41°21′18″N 72°6′1″W / 41.355°N 72.10028°W / 41.355; -72.10028 (New London County Courthouse)
New London
115 New London Customhouse 01970-10-15 October 15, 1970 150 Bank St.
41°21′8″N 72°5′46″W / 41.35222°N 72.09611°W / 41.35222; -72.09611 (New London Customhouse)
New London
116 New London Harbor Lighthouse PostcardNewLondonHarborLight1901to1907.jpg 01990-05-29 May 29, 1990 Lower Pequot Ave.
41°18′59″N 72°5′25″W / 41.31639°N 72.09028°W / 41.31639; -72.09028 (New London Harbor Lighthouse)
New London
117 New London Ledge Lighthouse Ledge Light KevinPepin.JPG 01990-05-29 May 29, 1990 Entrance to New London Harbor on the eastern side of the main channel
41°18′20″N 72°4′41″W / 41.30556°N 72.07806°W / 41.30556; -72.07806 (New London Ledge Lighthouse)
Groton
118 New London Public Library 01970-10-15 October 15, 1970 63 Huntington St.
41°21′18″N 72°6′0″W / 41.355°N 72.1°W / 41.355; -72.1 (New London Public Library)
New London
119 New London Railroad Station New London Station.jpg 01971-06-28 June 28, 1971 State St.
41°21′15″N 72°5′36″W / 41.35417°N 72.09333°W / 41.35417; -72.09333 (New London Railroad Station)
New London
120 Noank Historic District Morgan Point Lighthouse.jpg 01979-08-10 August 10, 1979 CT 215
41°19′28″N 71°59′20″W / 41.32444°N 71.98889°W / 41.32444; -71.98889 (Noank Historic District)
Groton
121 North Stonington Village Historic District William Sisson House 01983-03-17 March 17, 1983 CT 2, Main St., Wyassup, Babcock, Caswell, and Rocky Hollow Rds.
41°26′26″N 71°52′59″W / 41.44056°N 71.88306°W / 41.44056; -71.88306 (North Stonington Village Historic District)
North Stonington
122 Norwich Hospital District Norwich Hospital, Administration building 01988-01-22 January 22, 1988 CT 12
41°29′22″N 72°4′26″W / 41.48944°N 72.07389°W / 41.48944; -72.07389 (Norwich Hospital District)
Norwich-Preston
123 Norwich Town Hall Norwich Hall.JPG 01983-12-22 December 22, 1983 Union St. and Broadway
41°31′36″N 72°4′51″W / 41.52667°N 72.08083°W / 41.52667; -72.08083 (Norwich Town Hall)
Norwich
124 Norwichtown Historic District First Congregational Church 01973-01-17 January 17, 1973 Roughly bounded by Huntington Ln., Scotland Rd., and Washington, Town and E. Town Sts.
41°32′52″N 72°5′33″W / 41.54778°N 72.0925°W / 41.54778; -72.0925 (Norwichtown Historic District)
Norwich
125 William Noyes Farmstead 01992-12-14 December 14, 1992 340 Gallup Hill Rd.
41°23′24″N 71°57′17″W / 41.39°N 71.95472°W / 41.39; -71.95472 (William Noyes Farmstead)
Ledyard
126 Occum Hydroelectric Plant and Dam 01996-12-06 December 6, 1996 North of Bridge St., on the western side of the Shetucket River
41°35′49″N 72°3′1″W / 41.59694°N 72.05028°W / 41.59694; -72.05028 (Occum Hydroelectric Plant and Dam)
Norwich and Sprague
127 Ohev Sholem Synagogue 01995-05-11 May 11, 1995 109 Blinman St.
41°21′4″N 72°5′59″W / 41.35111°N 72.09972°W / 41.35111; -72.09972 (Ohev Sholem Synagogue)
New London
128 Old Lyme Historic District 01971-10-14 October 14, 1971 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 / 41.32167°N 72.32778°W / 41.32167; -72.32778 (Old Lyme Historic District)
Old Lyme
129 Oswegatchie Historic District 02005-09-15 September 15, 2005 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
130 Capt. Nathaniel B. Palmer House CNPBHwithsign.JPG 01996-06-19 June 19, 1996 40 Palmer St.
41°20′34″N 71°54′28″W / 41.34278°N 71.90778°W / 41.34278; -71.90778 (Palmer, Capt. Nathaniel B., House)
Stonington Home of pioneering Antarctic explorer and seal hunter Nathaniel Palmer.
131 John Palmer House 02005-01-12 January 12, 2005 291 N. Burnham Highway
41°37′51″N 72°0′21″W / 41.63083°N 72.00583°W / 41.63083; -72.00583 (Palmer, John, House)
Lisbon
132 William Park House 02007-03-07 March 7, 2007 330 Main St.
41°38′42″N 72°3′57″W / 41.645°N 72.06583°W / 41.645; -72.06583 (Park, William, House)
Sprague
133 Peck Tavern 01982-04-12 April 12, 1982 1 Still Lane
41°19′49″N 72°19′30″W / 41.33028°N 72.325°W / 41.33028; -72.325 (Peck Tavern)
Old Lyme
134 Pequot Fort Address restricted.PNG 01990-01-19 January 19, 1990 Address Restricted Groton
135 Pequotsepos Manor Pequotseposmanor-mystic-ct-usa.jpg 01979-06-15 June 15, 1979 Pequotsepos Rd.
41°21′46″N 71°56′54″W / 41.36278°N 71.94833°W / 41.36278; -71.94833 (Pequotsepos Manor)
Stonington In the Mystic section of town
136 Perkins-Bill House 02000-07-20 July 20, 2000 1040 Long Cove Rd.
41°23′59″N 72°5′19″W / 41.39972°N 72.08861°W / 41.39972; -72.08861 (Perkins--Bill House)
Ledyard
137 Perkins-Rockwell House 01985-10-17 October 17, 1985 42 Rockwell St.
41°32′5″N 72°4′45″W / 41.53472°N 72.07917°W / 41.53472; -72.07917 (Perkins--Rockwell House)
Norwich
138 Morton Freeman Plant Hunting Lodge 01988-12-12 December 12, 1988 56 Stone Ranch Rd.
41°21′25″N 72°15′59″W / 41.35694°N 72.26639°W / 41.35694; -72.26639 (Morton Freeman Plant Hunting Lodge)
East Lyme
139 Poquetanuck Village Historic District 01996-08-22 August 22, 1996 Roughly along Main St. between CT 117 and Middle Rd. and along School House and Cider Mill Rd.
41°29′14″N 72°2′31″W / 41.48722°N 72.04194°W / 41.48722; -72.04194 (Poquetanuck Village Historic District)
Preston Poquetanuck is a populated place with a long history as a "typical small New England village"[5]
140 Post Hill Historic District 01993-08-05 August 5, 1993 Roughly bounded by Broad, Center, Vauxhall, Berkeley, Fremont, and Walker Sts.
41°21′37″N 72°6′17″W / 41.36028°N 72.10472°W / 41.36028; -72.10472 (Post Hill Historic District)
New London
141 Preston City Historic District Old Church 01987-07-31 July 31, 1987 Amos and Old Shetucket Rds., Northwest Corner Rd., and CT 164
41°31′38″N 71°58′33″W / 41.52722°N 71.97583°W / 41.52722; -71.97583 (Preston City Historic District)
Preston
142 Prospect Street Historic District 01986-07-31 July 31, 1986 Roughly bounded by Bulkeley Pl., Huntington, Federal, and Hempstead Sts.
41°21′27″N 72°6′2″W / 41.3575°N 72.10056°W / 41.3575; -72.10056 (Prospect Street Historic District)
New London
143 Quaker Hill Historic District 02002-04-11 April 11, 2002 Roughly along Old Norwich Rd. from Richards Grove Rd. to Mohegan Ave. Parkway
41°24′12″N 72°6′35″W / 41.40333°N 72.10972°W / 41.40333; -72.10972 (Quaker Hill Historic District)
Waterford
144 John Randall House 01978-12-01 December 1, 1978 Southeast of North Stonington on CT 2
41°24′59″N 71°51′37″W / 41.41639°N 71.86028°W / 41.41639; -71.86028 (Randall, John, House)
North Stonington
145 Raymond-Bradford Homestead 01982-04-16 April 16, 1982 Raymond Hill Rd.
41°29′0″N 72°9′43″W / 41.483333°N 72.16194°W / 41.483333; -72.16194 (Raymond-Bradford Homestead)
Montville
146 River Road Stone Arch Railroad Bridge 01986-08-21 August 21, 1986 River Rd. and former Air Line Railroad right-of-way
41°34′49″N 72°25′32″W / 41.58028°N 72.42556°W / 41.58028; -72.42556 (River Road Stone Arch Railroad Bridge)
Colchester
147 Rocky Neck Pavilion 01986-09-04 September 4, 1986 Lands End Point, Rocky Neck State Park
41°17′56″N 72°14′48″W / 41.29889°N 72.24667°W / 41.29889; -72.24667 (Rocky Neck Pavilion)
East Lyme
148 Rossie Velvet Mill Historic District 02007-03-09 March 9, 2007 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
149 SABINO (steamer)
Sabino in 2005.jpg
01992-10-05 October 5, 1992 Mystic Seaport Museum
41°21′39″N 71°58′2″W / 41.36083°N 71.96722°W / 41.36083; -71.96722 (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.
150 St. James Episcopal Church St. James Episcopal Church 02009-12-02 December 2, 2009 125 Huntington St.
41°21′25.81″N 72°5′57.78″W / 41.3571694°N 72.0993833°W / 41.3571694; -72.0993833 (St. James Episcopal Church)
New London
151 Salem Historic District 01980-09-22 September 22, 1980 CT 85
41°29′13″N 72°16′27″W / 41.48694°N 72.27417°W / 41.48694; -72.27417 (Salem Historic District)
Salem
152 Selden Island Site Address restricted.PNG 01987-10-15 October 15, 1987 Address Restricted Lyme
153 Seventh Sister Gillette Castle at Seventh Sister 01986-07-31 July 31, 1986 67 River Rd.
41°25′25″N 72°25′53″W / 41.42361°N 72.43139°W / 41.42361; -72.43139 (Seventh Sister)
Lyme
154 Shaw Mansion Shaw Mansion 01970-12-29 December 29, 1970 11 Blinman St.
41°21′2″N 72°6′6″W / 41.35056°N 72.10167°W / 41.35056; -72.10167 (Shaw Mansion)
New London
155 Slater Library and Fanning Annex PostcardSlaterLibraryEtcJewettCity1908.jpg 02002-01-28 January 28, 2002 26 Main St.
41°36′30″N 71°59′3″W / 41.60833°N 71.98417°W / 41.60833; -71.98417 (Slater Library and Fanning Annex)
Griswold
156 Jabez Smith House 01981-05-15 May 15, 1981 North Rd.
41°21′11″N 72°1′46″W / 41.35306°N 72.02944°W / 41.35306; -72.02944 (Smith, Jabez, House)
Groton
157 Samuel Smith House 01979-06-04 June 4, 1979 82 Plants Dam Rd.
41°20′28″N 72°14′52″W / 41.34111°N 72.24778°W / 41.34111; -72.24778 (Smith, Samuel, House)
East Lyme
158 Shubel Smith House 01996-12-20 December 20, 1996 515 Pumpkin Hill Rd.
41°25′23″N 71°59′8″W / 41.42306°N 71.98556°W / 41.42306; -71.98556 (Smith, Shubel, House)
Ledyard
159 Springbank 02001-08-17 August 17, 2001 69 Neck Rd.
41°19′54″N 72°20′16″W / 41.33167°N 72.33778°W / 41.33167; -72.33778 (Springbank)
Old Lyme
160 Robert Stanton House Robert Stanton House 01979-06-04 June 4, 1979 Green Haven Rd.
41°20′3″N 71°51′2″W / 41.33417°N 71.85056°W / 41.33417; -71.85056 (Stanton, Robert, House)
Stonington
161 Capt. Mark Stoddard Farmstead 01992-12-14 December 14, 1992 24 Vinegar Hill Rd.
41°26′9″N 72°3′22″W / 41.43583°N 72.05611°W / 41.43583; -72.05611 (Capt. Mark Stoddard Farmstead)
Ledyard
162 Stonington Harbor Lighthouse Stonington light.png 01976-01-01 January 1, 1976 7 Water St.
41°19′42″N 71°54′21″W / 41.32833°N 71.90583°W / 41.32833; -71.90583 (Stonington Harbor Lighthouse)
Stonington
163 Stonington High School 01978-08-17 August 17, 1978 Church St.
41°20′3″N 71°54′12″W / 41.33417°N 71.90333°W / 41.33417; -71.90333 (Stonington High School)
Stonington
164 Taftville PostcardTaftvilleCTPonemahMills1918.jpg 01978-12-01 December 1, 1978 North of Norwich at CT 93 and CT 97
41°34′4″N 72°2′57″W / 41.56778°N 72.04917°W / 41.56778; -72.04917 (Taftville)
Norwich
165 Telephone Exchange Building 01983-11-28 November 28, 1983 23 Union St.
41°31′37″N 72°5′11″W / 41.52694°N 72.08639°W / 41.52694; -72.08639 (Telephone Exchange Building)
Norwich
166 Thames Shipyard Thames Shipyard 01975-04-17 April 17, 1975 Farnsworth St.
41°22′43″N 72°5′53″W / 41.37861°N 72.09806°W / 41.37861; -72.09806 (Thames Shipyard)
New London
167 The Seaside 01995-08-15 August 15, 1995 36 Shore Rd.
41°18′8″N 72°7′55″W / 41.30222°N 72.13194°W / 41.30222; -72.13194 (The Seaside)
Waterford
168 Simon Tiffany House 01983-06-30 June 30, 1983 Darling Rd.
41°26′37″N 72°18′16″W / 41.44361°N 72.30444°W / 41.44361; -72.30444 (Tiffany, Simon, House)
Salem
169 John Trumbull Birthplace Trumbull House 02Jan2007.jpg 01966-10-15 October 15, 1966 The Common
41°38′10″N 72°12′56″W / 41.63611°N 72.21556°W / 41.63611; -72.21556 (John Trumbull Birthplace)
Lebanon Home of Connecticut governor Joseph Trumbull and birthplace of his son John Trumbull, the "painter of the Revolution"
170 Dr. Philip Turner House 01970-10-15 October 15, 1970 29 W. Town St.
41°32′55″N 72°5′55″W / 41.54861°N 72.09861°W / 41.54861; -72.09861 (Turner, Dr. Philip, House)
Norwich
171 U.S.S. NAUTILUS (submarine) SS-571-Nautilus-trials.gif 01979-05-16 May 16, 1979 Naval Submarine Base
41°23′39″N 72°5′34″W / 41.39417°N 72.09278°W / 41.39417; -72.09278 (U.S.S. NAUTILUS (submarine))
Groton The world's first operational nuclear-powered submarine.
172 Uncasville School 02001-02-23 February 23, 2001 310 Norwich-New London Turnpike
41°26′4″N 72°6′42″W / 41.43444°N 72.11167°W / 41.43444; -72.11167 (Uncasville School)
Montville
173 United States Housing Corporation Historic District 01990-04-16 April 16, 1990 Roughly bounded by Colman, Fuller, and W. Pleasant Sts., and Jefferson Ave.
41°21′17″N 72°6′49″W / 41.35472°N 72.11361°W / 41.35472; -72.11361 (United States Housing Corporation Historic District)
New London
174 US Post Office-New London Main 01986-01-21 January 21, 1986 27 Masonic St.
41°21′19″N 72°5′48″W / 41.35528°N 72.09667°W / 41.35528; -72.09667 (US Post Office-New London Main)
New London
175 US Post Office-Norwich Main 01986-07-17 July 17, 1986 340 Main St.
41°31′28″N 72°4′19″W / 41.52444°N 72.07194°W / 41.52444; -72.07194 (US Post Office-Norwich Main)
Norwich
176 Edward Waldo House 01978-11-21 November 21, 1978 South of Scotland on Waldo Rd.
41°39′33″N 72°6′5″W / 41.65917°N 72.10139°W / 41.65917; -72.10139 (Waldo, Edward, House)
Scotland and Sprague Saltbox home of Waldo family from 1715-1971. House located in Windham County, while property extends into New London County.
177 Walnut Grove 02005-09-21 September 21, 2005 305 Great Neck Rd.
41°18′35″N 72°06′39″W / 41.309825°N 72.110868°W / 41.309825; -72.110868 (Walnut Grove)
Waterford
178 War Office 01970-10-06 October 6, 1970 W. Town St.
41°38′13″N 72°12′55″W / 41.63694°N 72.21528°W / 41.63694; -72.21528 (War Office)
Lebanon
179 Whale Oil Row 01970-12-29 December 29, 1970 105-119 Huntington St.
41°21′22″N 72°6′0″W / 41.35611°N 72.1°W / 41.35611; -72.1 (Whale Oil Row)
New London
180 Wheeler Block 01993-04-16 April 16, 1993 40 Norwich Ave.
41°34′24″N 72°19′53″W / 41.57333°N 72.33139°W / 41.57333; -72.33139 (Wheeler Block)
Colchester
181 Whitehall Mansion 01979-04-12 April 12, 1979 Off CT 27
41°22′37″N 71°57′20″W / 41.37694°N 71.95556°W / 41.37694; -71.95556 (Whitehall Mansion)
Stonington
182 Williams Clark Company Thread Mill 02008-12-16 December 16, 2008 21 Pawcatuck Ave., 12 and 22 River Rd.
41°21′37.44″N 71°50′24.98″W / 41.3604°N 71.8402722°W / 41.3604; -71.8402722 (Williams Clark Company Thread Mill)
Stonington
183 Williams Memorial Institute 01978-01-30 January 30, 1978 110 Broad St.
41°21′26″N 72°6′13″W / 41.35722°N 72.10361°W / 41.35722; -72.10361 (Williams Memorial Institute)
New London
184 Williams Memorial Park Historic District 01987-12-03 December 3, 1987 Roughly bounded by Hempstead & Broad Sts., Williams Memorial Parkway, and Mercer
41°21′22″N 72°6′7″W / 41.35611°N 72.10194°W / 41.35611; -72.10194 (Williams Memorial Park Historic District)
New London
185 William Williams House William Williams House 01971-11-11 November 11, 1971 Junction of CT 87 and 207
41°38′10″N 72°12′46″W / 41.63611°N 72.21278°W / 41.63611; -72.21278 (Williams, William, House)
Lebanon Home of William Williams, Connecticut delegate to the Continental Congress and signer of the Declaration of Independence
186 John Wilson House 01985-08-23 August 23, 1985 11 Ashland St.
41°36′21″N 71°58′50″W / 41.60583°N 71.98056°W / 41.60583; -71.98056 (Wilson, John, House)
Griswold
187 Winthrop Mill 01982-11-30 November 30, 1982 Mill St.
41°21′47″N 72°6′0″W / 41.36306°N 72.1°W / 41.36306; -72.1 (Winthrop Mill)
New London
188 Woodbridge Farm 01997-12-01 December 1, 1997 29, 30, and 90 Woodbridge Rd.
41°27′42″N 72°18′22″W / 41.46167°N 72.30611°W / 41.46167; -72.30611 (Woodbridge Farm)
Salem
189 Ashbel Woodward House 01992-04-08 April 8, 1992 387 CT 32
41°36′17″N 72°8′12″W / 41.60472°N 72.13667°W / 41.60472; -72.13667 (Woodward, Ashbel, House)
Franklin
190 Nathan A. Woodworth House 01982-06-01 June 1, 1982 28 Channing St.
41°21′33″N 72°6′20″W / 41.35917°N 72.10556°W / 41.35917; -72.10556 (Woodworth, Nathan A., House)
New London
191 Wylie School 01991-12-19 December 19, 1991 Junction of Ekonk Hill and Wylie School Rds.
41°36′34″N 71°50′38″W / 41.60944°N 71.84389°W / 41.60944; -71.84389 (Wylie School)
Voluntown
192 Yantic Falls Historic District 01972-06-28 June 28, 1972 Yantic St.
41°32′1″N 72°5′19″W / 41.53361°N 72.08861°W / 41.53361; -72.08861 (Yantic Falls Historic District)
Norwich
193 Yantic Woolen Company Mill Yantic Woolen Mill 01996-07-25 July 25, 1996 6 Franklin Rd.
41°33′38″N 72°7′30″W / 41.56056°N 72.125°W / 41.56056; -72.125 (Yantic Woolen Company Mill)
Norwich
194 Edward Yeomans House 01978-12-22 December 22, 1978 East of Groton on Brook St.
41°19′49″N 72°0′12″W / 41.33028°N 72.00333°W / 41.33028; -72.00333 (Yeomans, Edward, House)
Groton

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. ^ Preston town website

Wikimedia Foundation. 2010.

Игры ⚽ Поможем написать курсовую

Look at other dictionaries:

Share the article and excerpts

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