National Register of Historic Places listings in Middlesex County, Connecticut

Location of Middlesex County in Connecticut

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

There are 113 properties and districts listed on the National Register of Historic Places in Middlesex County, Connecticut, United States. Tabulated here are 81 places; see National Register of Historic Places listings in Middletown, Connecticut for 32 more; the oyster sloop Christeen was located in Middlesex County when listed in 1991, but relocated to Oyster Bay, New York in 1992. Including those in Middletown, there are three National Historic Landmarks among the listings.

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

Contents: Counties in Connecticut
This National Park Service list is complete through NPS recent listings posted May 1, 2015.[2]


Current listings (excluding Middletown)

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Belltown Historic District
Belltown Historic District
October 28, 1985
(#85003543)
Roughly Main St. between W. High St. and CT 16, and portions of cross streets W. High, Barton Hill-Summit, and Skinner St.
41°34′23″N 72°30′17″W / 41.573056°N 72.504722°W
East Hampton
2 Black Horse Tavern
Black Horse Tavern
December 1, 1978
(#78002851)
Southeast of Old Saybrook at 175 N. Cove Rd.
41°17′20″N 72°21′20″W / 41.288889°N 72.355556°W
Old Saybrook
3 BOC Site
BOC Site
October 15, 1987
(#87001218)
Address Restricted
Haddam NRHP Reference 87001218. Archaeological site documented as part of the Lower Connecticut River Valley Woodland Period Archaeological TR. 0.1 acre.
4 Bridge No. 1132 Upload image
September 29, 2004
(#04001091)
CT 80 at the Hammonasset River
41°21′26″N 72°36′45″W / 41.357222°N 72.612553°W
Killingworth and Madison (in New Haven County) Open-spandrel concrete arch bridge built in 1934
5 Bridge No. 1603 Upload image
July 29, 1993
(#93000641)
Devil's Hopyard Rd. (Rt. 434) over an unnamed brook in Devil's Hopyard State Park
41°29′01″N 72°20′35″W / 41.483611°N 72.343056°W
East Haddam
6 Bridge No. 1604 Upload image
July 29, 1993
(#93000642)
Devil's Hopyard Rd. (Rt. 434) over Muddy Brook in Devil's Hopyard State Park
41°28′32″N 72°20′33″W / 41.475556°N 72.3425°W
East Haddam
7 Bridge No. 1605 Upload image
July 29, 1993
(#93000643)
Devil's Hopyard Rd. (Rt. 434) over an unnamed brook in Devil's Hopyard State Park
41°28′05″N 72°20′19″W / 41.468056°N 72.338611°W
East Haddam
8 Benjamin Bushnell Farm Upload image
May 10, 1990
(#90000761)
52 Ingham Hill Rd.
41°19′49″N 72°25′14″W / 41.330278°N 72.420556°W
Essex
9 Elisha Bushnell House Upload image
November 29, 1978
(#78002850)
1445 Boston Post Rd.
41°17′14″N 72°24′31″W / 41.287222°N 72.408611°W
Old Saybrook
10 Bushnell-Dickinson House Upload image
August 28, 2013
(#13000289)
170 Old Post Rd.
41°17′12″N 72°24′11″W / 41.286528°N 72.403087°W
Old Saybrook
11 Camp Bethel Upload image
December 11, 2007
(#07001246)
124 Camp Bethel Rd.
41°27′11″N 72°28′24″W / 41.45309°N 72.473215°W
Haddam
12 Centerbrook Congregational Church
Centerbrook Congregational Church
February 12, 1987
(#87000113)
Main St.
41°21′06″N 72°24′53″W / 41.351667°N 72.414722°W
Essex
13 Clinton Village Historic District
Clinton Village Historic District
July 29, 1994
(#94000788)
Along Cemetery Rd., Church, E. Main and Liberty Sts., Old Post Rd., and Waterside Ln.
41°16′36″N 72°31′07″W / 41.276667°N 72.518611°W
Clinton
14 Comstock's Bridge
Comstock's Bridge
January 1, 1976
(#76001978)
Southeast of East Hampton off CT 16
41°33′11″N 72°26′57″W / 41.553056°N 72.449167°W
East Hampton
15 Comstock-Cheney Hall
Comstock-Cheney Hall
April 15, 1982
(#82003769)
Main and Summit Sts.
41°20′55″N 72°26′32″W / 41.348642°N 72.442236°W
Essex Better known as Ivoryton Theatre, the first summer theatre in the U.S.?
16 Connecticut Valley Railroad Roundhouse and Turntable Site
Connecticut Valley Railroad Roundhouse and Turntable Site
April 28, 1994
(#94000395)
Off Main St. in Fort Saybrook Monument Park in Saybrook Point
41°17′02″N 72°21′05″W / 41.283889°N 72.351389°W
Old Saybrook
17 Charles Daniels House Upload image
February 19, 1988
(#88000094)
43 Liberty St.
41°24′27″N 72°27′33″W / 41.4075°N 72.459167°W
Chester
18 Amasa Day House
Amasa Day House
September 22, 1972
(#72001315)
Plains Rd.
41°30′07″N 72°27′09″W / 41.501944°N 72.4525°W
East Haddam
19 Deep River Freight Station Upload image
December 21, 1994
(#94001445)
152 River St.
41°23′38″N 72°25′37″W / 41.393889°N 72.426944°W
Deep River
20 Deep River Town Hall
Deep River Town Hall
January 1, 1976
(#76001977)
CT 80 and CT 9A
41°23′06″N 72°26′11″W / 41.385°N 72.436389°W
Deep River
21 Doane's Sawmill/Deep River Manufacturing Company Upload image
February 21, 1985
(#85000313)
Horse Hill and Winthrop Rds.
41°20′17″N 72°29′02″W / 41.338056°N 72.483889°W
Westbrook and Deep River
22 Doris (Sailing yacht) Upload image
May 31, 1984
(#84001108)
Connecticut River off River Rd.
41°23′00″N 72°23′34″W / 41.383333°N 72.392778°W
Deep River
23 Jedidiah Dudley House Upload image
April 12, 1982
(#82004339)
Springbrook Rd.
41°18′54″N 72°21′51″W / 41.315°N 72.364167°W
Old Saybrook
24 East Haddam Historic District
East Haddam Historic District
April 29, 1983
(#83001273)
CT 149, Broom, Norwich, Creamery, Lumberyard, and Landing Hill Rds.
41°27′23″N 72°27′45″W / 41.456389°N 72.4625°W
East Haddam
25 Samuel Eliot House Upload image
November 9, 1972
(#72001316)
500 Main St.
41°17′02″N 72°22′08″W / 41.283889°N 72.368889°W
Old Saybrook
26 Emmanuel Church
Emmanuel Church
August 5, 1999
(#99000924)
50 Emmanuel Church Rd.
41°23′34″N 72°36′33″W / 41.392778°N 72.609167°W
Killingworth
27 Essex Freight Station
Essex Freight Station
April 19, 1994
(#94000337)
1 Railroad Ave.
41°21′00″N 72°24′18″W / 41.350122°N 72.404917°W
Essex
28 Fenwick Historic District Upload image
April 13, 1995
(#95000437)
Roughly, along Agawam, Neponset and Pettipaug Aves.
41°16′14″N 72°21′23″W / 41.270556°N 72.356389°W
Old Saybrook
29 Goodspeed Opera House
Goodspeed Opera House
July 30, 1971
(#71000901)
Norwich Rd.
41°27′07″N 72°27′47″W / 41.451944°N 72.463056°W
East Haddam
30 Haddam Center Historic District
Haddam Center Historic District
February 9, 1989
(#89000012)
Roughly 2.5 miles (4.0 km) along Walkley Rd. and CT 154/Saybrook Rd.
41°28′46″N 72°30′55″W / 41.479444°N 72.515278°W
Haddam
31 Hadlyme North Historic District Upload image
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
East Haddam
32 Hammonasset Paper Mill Site Upload image
February 23, 1996
(#96000128)
Green Hill Road at the Hammonasset River[6]
41°19′27″N 72°35′36″W / 41.3241°N 72.5932°W
Killingworth and Madison
33 Gen. William Hart House
Gen. William Hart House
November 9, 1972
(#72001318)
350 Main St.
41°17′14″N 72°22′31″W / 41.287141°N 72.375235°W
Old Saybrook
34 James Hazelton House Upload image
November 16, 1988
(#88001468)
23 Hayden Hill Rd.
41°28′46″N 72°31′06″W / 41.479444°N 72.518333°W
Haddam
35 Hill's Academy
Hill's Academy
August 23, 1985
(#85001831)
22 Prospect St.
41°21′14″N 72°23′34″W / 41.353889°N 72.392778°W
Essex
36 Indian Hill Avenue Historic District Upload image
May 26, 1983
(#83001274)
Main St. and Indian Hill Ave. to the river
41°35′54″N 72°37′23″W / 41.598333°N 72.623056°W
Portland
37 Ivoryton Historic District Upload image
April 15, 2014
(#13000895)
Roughly bounded by Main, N. Main, Oak, Blake & Summit Sts., Park Rd. & Comstock Ave.
41°20′54″N 72°26′27″W / 41.348311°N 72.440813°W
Essex
38 James Pharmacy Upload image
August 5, 1994
(#94000845)
2 Pennywise Ln.
41°17′09″N 72°22′35″W / 41.285833°N 72.376389°W
Old Saybrook
39 Lay-Pritchett House Upload image
October 11, 1978
(#78002854)
North of Westbrook on CT 145
41°19′55″N 72°29′35″W / 41.331944°N 72.493056°W
Westbrook
40 Daniel and Mary Lee House
Daniel and Mary Lee House
April 3, 1991
(#91000365)
Pepperidge Rd. E of Jobs Pond Rd.
41°34′47″N 72°34′59″W / 41.579722°N 72.583056°W
Portland
41 Little Haddam Historic District
Little Haddam Historic District
August 1, 1996
(#96000783)
Roughly bounded by E. Haddam Rd., Orchard Rd., and Town St.
41°28′44″N 72°26′48″W / 41.478889°N 72.446667°W
East Haddam
42 David Lyman II House Upload image
February 6, 1986
(#86000149)
5 Lyman Rd.
41°29′47″N 72°42′43″W / 41.496389°N 72.711944°W
Middlefield
43 Thomas Lyman House Upload image
November 20, 1975
(#75001921)
Middlefield Rd.
41°29′02″N 72°41′05″W / 41.483889°N 72.684722°W
Durham
44 Lynde Point Lighthouse
Lynde Point Lighthouse
May 29, 1990
(#89001469)
Southeastern terminus of Sequassen Ave.
41°16′16″N 72°20′38″W / 41.271111°N 72.343889°W
Old Saybrook
45 Main Street Historic District (Cromwell)
Main Street Historic District (Cromwell)
October 24, 1985
(#85003389)
Roughly bounded by Nooks Hill Rd., Prospect Hill Rd., Wall and West Sts. and New Ln., and Stevens Ln. and Main St.
41°36′07″N 72°38′56″W / 41.601944°N 72.648889°W
Cromwell
46 Main Street Historic District (Durham)
Main Street Historic District (Durham)
September 4, 1986
(#86002837)
Roughly Maple Ave. and Main St. between Talcott Ln. and Higganum Rd.
41°28′26″N 72°40′51″W / 41.473889°N 72.680833°W
Durham
47 Marlborough Street Historic District Upload image
March 20, 2012
(#12000130)
58, 64, 69, 70, 78, 88, & 92 Marlborough St.
41°34′15″N 72°38′05″W / 41.570814°N 72.634825°W
Portland
48 Middle Haddam Historic District
Middle Haddam Historic District
February 3, 1984
(#84001112)
Moodus and Long Hill Rds.
41°33′11″N 72°33′06″W / 41.553056°N 72.551667°W
East Hampton
49 Middletown Upper Houses Historic District Upload image
July 27, 1979
(#79002620)
CT 99
41°35′19″N 72°38′28″W / 41.588611°N 72.641111°W
Cromwell Historic district of area that was in Middletown, until it was split to Cromwell in 1851
50 Millington Green Historic District
Millington Green Historic District
July 25, 1996
(#96000782)
Roughly bounded by Millington, Tater Hill, Haywardville, and Old Hopyard Rds.
41°29′06″N 72°21′28″W / 41.485°N 72.357778°W
East Haddam
51 North Cove Historic District Upload image
July 22, 1994
(#94000766)
Roughly N. Cove Rd. from Church St. to the Connecticut River and adjacent properties on Cromwell Pl.
41°17′13″N 72°21′32″W / 41.286944°N 72.358889°W
Old Saybrook
52 Oak Lodge Upload image
September 4, 1986
(#86001734)
Western side of Schreeder Pond, Chatfield Hollow State Park
41°22′11″N 72°35′27″W / 41.369722°N 72.590833°W
Killingworth
53 Old Saybrook South Green Upload image
September 3, 1976
(#76001984)
Old Boston Post Rd., Pennywise Lane, Main St.
41°17′17″N 72°22′36″W / 41.287933°N 72.376771°W
Old Saybrook
54 Old Saybrook Town Hall and Theater
Old Saybrook Town Hall and Theater
June 21, 2007
(#07000558)
300 Main St.
41°17′26″N 72°23′11″W / 41.290556°N 72.386389°W
Old Saybrook
55 Old Town Hall
Old Town Hall
February 23, 1972
(#72001310)
On the green between Liberty St. and Goose Hill Rd.
41°24′25″N 72°27′09″W / 41.406944°N 72.4525°W
Chester
56 Oriole Rockshelter
Oriole Rockshelter
October 15, 1987
(#87001222)
Address Restricted
East Haddam
57 Parker House Upload image
November 29, 1978
(#78002853)
680 Middlesex Turnpike
41°19′25″N 72°22′30″W / 41.323611°N 72.375°W
Old Saybrook
58 Parmelee House Upload image
May 15, 2007
(#07000417)
4 Beckwith Rd.
41°23′03″N 72°35′13″W / 41.384167°N 72.586944°W
Killingworth
59 Portland Brownstone Quarries
Portland Brownstone Quarries
May 16, 2000
(#00000703)
Brownstone Ave. and Silver St.
41°34′30″N 72°38′36″W / 41.575°N 72.643333°W
Portland Quarried since 1690, source of vast quantities of brownstone for New York City, Philadelphia, Boston, other urban areas' buildings.
60 Pratt House
Pratt House
August 23, 1985
(#85001824)
19 West Ave.
41°21′11″N 72°22′58″W / 41.353056°N 72.382778°W
Essex
61 Dr. Ambrose Pratt House Upload image
November 9, 1972
(#72001311)
Pratt St.
41°24′01″N 72°26′43″W / 41.400278°N 72.445278°W
Chester
62 Humphrey Pratt Tavern Upload image
November 7, 1972
(#72001320)
287 Main St.
41°17′18″N 72°22′35″W / 41.288333°N 72.376389°W
Old Saybrook
63 Pratt, Read and Company Factory Complex Upload image
August 30, 1984
(#84001117)
Main St. between Bridge and Spring Sts. and 5 Bridge St.
41°23′25″N 72°26′22″W / 41.390278°N 72.439444°W
Deep River
64 Rapallo Viaduct Upload image
August 21, 1986
(#86002728)
Flat Brook and former Air Line railroad right-of-way
41°34′19″N 72°28′19″W / 41.571944°N 72.471944°W
East Hampton
65 Roaring Brook I Site
Roaring Brook I Site
July 31, 1987
(#87001220)
Address Restricted
East Haddam NRHP Reference 87001220. Archaeological site documented as part of the Lower Connecticut River Valley Woodland Period Archaeological TR. Less than 1 acre.
66 Roaring Brook II Site
Roaring Brook II Site
July 31, 1987
(#87001221)
Address Restricted
East Haddam NRHP Reference 87001221. Archaeological site documented as part of the Lower Connecticut River Valley Woodland Period Archaeological TR. Less than 1 acre.
67 Sage-Kirby House
Sage-Kirby House
April 29, 1982
(#82003767)
93 Shunpike Rd.
41°36′41″N 72°40′36″W / 41.611389°N 72.676667°W
Cromwell
68 Saybrook Breakwater Lighthouse
Saybrook Breakwater Lighthouse
May 29, 1990
(#89001474)
Southern terminus of Saybrook Jetty at the mouth of the Connecticut River
41°15′47″N 72°20′35″W / 41.263056°N 72.343056°W
Old Saybrook
69 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
East Haddam and Lyme Now Gillette Castle State Park.
70 Steamboat Dock Site
Steamboat Dock Site
April 1, 1982
(#82003768)
Main St.
41°21′04″N 72°23′06″W / 41.351111°N 72.385°W
Essex Now the Connecticut River Museum
71 William Stevens House
William Stevens House
May 30, 1985
(#85001163)
131 Cow Hill Rd.
41°16′39″N 72°32′51″W / 41.2775°N 72.5475°W
Clinton
72 William Tully House Upload image
March 15, 1982
(#82004340)
135 N. Cove Rd.
41°17′21″N 72°21′26″W / 41.289167°N 72.357222°W
Old Saybrook
73 Villa Bella Vista Upload image
December 28, 2000
(#00001560)
7 Old Depot Rd.
41°24′12″N 72°26′28″W / 41.403333°N 72.441111°W
Chester
74 William Ward Jr. House Upload image
February 19, 1988
(#88000109)
137 Powder Hill Rd.
41°30′14″N 72°43′57″W / 41.503889°N 72.7325°W
Middlefield
75 Warner House
Warner House
February 19, 1987
(#87000174)
307 Town St.
41°27′12″N 72°26′27″W / 41.453333°N 72.440833°W
East Haddam
76 Jonathan Warner House Upload image
December 19, 1978
(#78002855)
47 Kings Highway
41°25′00″N 72°26′27″W / 41.416667°N 72.440833°W
Chester
77 White-Overton-Callander House Upload image
May 21, 2014
(#13000896)
492 Main Street
41°35′15″N 72°37′43″W / 41.5876°N 72.6285°W
Portland House museum of the Portland Historical Society
78 Ambrose Whittlesey House Upload image
August 23, 1985
(#85001830)
14 Main St.
41°17′51″N 72°22′37″W / 41.2975°N 72.376944°W
Old Saybrook
79 John Whittlesey Jr. House
John Whittlesey Jr. House
October 26, 1984
(#84002644)
40 Ferry Rd.
41°18′49″N 72°21′33″W / 41.31366°N 72.35923°W
Old Saybrook
80 Wickham Road Historic District Upload image
July 25, 1996
(#96000781)
Roughly the junction of Wickham and Geoffrey Rds.
41°30′16″N 72°22′46″W / 41.504444°N 72.379444°W
East Haddam
81 Williams and Stancliff Octagon Houses
Williams and Stancliff Octagon Houses
April 22, 1976
(#76001985)
26 and 28 Marlborough St.
41°34′21″N 72°38′20″W / 41.5725°N 72.638889°W
Portland
82 Working Girls' Vacation Society Historic District
Working Girls' Vacation Society Historic District
June 3, 1994
(#94000557)
60, 64, and 66 Mill Rd.
41°26′31″N 72°23′43″W / 41.441944°N 72.395278°W
East Haddam

Formerly listed, and other status

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

See also

Wikimedia Commons has media related to National Register of Historic Places in Middlesex County, Connecticut.

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 the North American Datum of 1927, which differs from the current, highly accurate WGS84 GPS system used by most on-line 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 May 1, 2015.
  3. 3.0 3.1 Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  4. 4.0 4.1 "National Register Information System". National Register of Historic Places. National Park Service. 2009-03-13.
  5. 5.0 5.1 The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.
  6. "Madison Historic Sites". Madison Historical Society. Retrieved 2014-11-21.