ebooksgratis.com

See also ebooksgratis.com: no banners, no cookies, totally FREE.

CLASSICISTRANIERI HOME PAGE - YOUTUBE CHANNEL
Privacy Policy Cookie Policy Terms and Conditions
List of Registered Historic Places in Fairfield County, Connecticut - Wikipedia, the free encyclopedia

List of Registered Historic Places in Fairfield County, Connecticut

From Wikipedia, the free encyclopedia

List of Registered Historic Places in Fairfield County, Connecticut:

See also: List of Registered Historic Places in Connecticut
This National Park Service list is complete as of June 6, 2008.[1]
[2] Site name[3] Image Date listed Location City or Town Summary
1 Agudath Sholem Synagogue 1995-05-11 29 Grove St.
41°3′18″N 73°32′1″W / 41.055, -73.53361 (Agudath Sholem Synagogue)
Stamford
2 Aspetuck Historic District 1991-08-23 Roughly, Redding Rd. from jct. with Old Redding Rd. to Welles Hill Rd. and Old Redding Rd. N past Aspetuck R.
41°13′24″N 73°19′24″W / 41.22333, -73.32333 (Aspetuck Historic District)
Weston
3 Aspetuck Historic District 1991-08-23 Roughly, Redding Rd. from jct. with Old Redding Rd. to Welles Hill Rd. and Old Redding Rd. N past Aspetuck R.
41°13′24″N 73°19′24″W / 41.22333, -73.32333 (Aspetuck Historic District)
Easton
4 Caleb Baldwin Tavern 2002-08-23 32 Main St.
41°24′46″N 73°18′31″W / 41.41278, -73.30861 (Caleb Baldwin Tavern)
Newtown
5 Ball and Roller Bearing Company 1989-08-25 20-22 Maple Ave.
41°23′54″N 73°27′8″W / 41.39833, -73.45222 (Ball and Roller Bearing Company)
Danbury
6 Aaron Barlow House 1982-04-29 Umpawaug Rd. at Station Rd.
41°19′14″N 73°25′33″W / 41.32056, -73.42583 (Barlow, Aaron, House)
Redding
7 Barnum Museum 1972-11-07 805 Main St.
41°10′32″N 73°11′18″W / 41.17556, -73.18833 (Barnum Museum)
Bridgeport
8 Barnum/Palliser Historic District 1982-12-16 Roughly bounded by Myrtle and Park Aves., Atlantic and Austin Sts. (both sides)
41°10′4″N 73°11′3″W / 41.16778, -73.18417 (Barnum/Palliser Historic District)
Bridgeport
9 Daniel and Esther Bartlett House 1993-04-15 43 Lonetown Rd.
41°18′40″N 73°23′9″W / 41.31111, -73.38583 (Bartlett, Daniel and Esther, House)
Redding
10 Daniel Basset House 2002-08-23 1024 Monroe Turnpike
41°20′58″N 73°11′53″W / 41.34944, -73.19806 (Basset, Daniel, House)
Monroe
11 Bassickville Historic District 1987-09-08 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, -73.21111 (Bassickville Historic District)
Bridgeport
12 Beardsley Park 1999-03-18 1875 Noble Ave.
41°12′45″N 73°10′56″W / 41.2125, -73.18222 (Beardsley Park)
Bridgeport
13 Benedict House and Shop 1998-12-04 57 Rockwell Rd.
41°16′19″N 73°29′32″W / 41.27194, -73.49222 (Benedict House and Shop)
Ridgefield
14 BERKSHIRE NO. 7 1978-12-21 Bridgeport Harbor
41°10′42″N 73°11′14″W / 41.17833, -73.18722 (BERKSHIRE NO. 7)
Bridgeport
15 Beth Israel Synagogue 1991-11-29 31 Concord St.
41°5′34″N 73°25′12″W / 41.09278, -73.42 (Beth Israel Synagogue)
Norwalk
16 Bikur Cholim Synagogue 1995-11-27 1545 Iranistan Ave.
41°10′49″N 73°12′22″W / 41.18028, -73.20611 (Bikur Cholim Synagogue)
Bridgeport
17 Birdcraft Sanctuary 1982-06-23 314 Unquowa Rd.
41°8′43″N 73°15′31″W / 41.14528, -73.25861 (Birdcraft Sanctuary)
Fairfield
18 Peyton Randolph Bishop House 1987-08-25 135 Washington Ave.
41°10′38″N 73°11′54″W / 41.17722, -73.19833 (Bishop, Peyton Randolph, House)
Bridgeport
19 William D. Bishop Cottage Development Historic District 1982-06-28 Cottage Pl. and Atlantic, Broad, Main and Whiting Sts.
41°10′5″N 73°11′14″W / 41.16806, -73.18722 (William D. Bishop Cottage Development Historic District)
Bridgeport
20 Black Rock Gardens Historic District 1990-09-26 Bounded by Fairfield St., Brewster St. and Nash Ln., including Rowsley and Haddon Sts.
41°9′27″N 73°13′30″W / 41.1575, -73.225 (Black Rock Gardens Historic District)
Bridgeport
21 Black Rock Historic District 1979-03-15 Roughly bounded by Black Rock Harbor, Grovers Ave., Beacon and Prescott Sts.
41°9′11″N 73°13′17″W / 41.15306, -73.22139 (Black Rock Historic District)
Bridgeport
22 Nathan B. Booth House 1992-04-17 6080 Main St.
41°14′21″N 73°6′36″W / 41.23917, -73.11 (Booth, Nathan B., House)
Stratford
23 Boothe Homestead 1985-05-01 Main St.
41°13′34″N 73°6′35″W / 41.22611, -73.10972 (Boothe Homestead)
Stratford
24 Boston Post Road Historic District 1982-12-16 567-728 Boston Post Rd., 1-25 Brookside Rd., and 45-70 Old Kingshighway N.
41°4′51″N 73°27′58″W / 41.08083, -73.46611 (Boston Post Road Historic District)
Darien
25 Bradley Edge Tool Company Historic District 1995-11-22 Roughly, Lyons Plains Rd. N and S of jct. with White Birch Rd.
41°11′52″N 73°21′13″W / 41.19778, -73.35361 (Bradley Edge Tool Company Historic District)
Weston
26 Bradley-Hubbell House 2003-04-18 535 black Rock Turnpike
41°14′41″N 73°19′15″W / 41.24472, -73.32083 (Bradley--Hubbell House)
Easton
27 Bradley-Wheeler House 1984-07-05 25 Avery Pl.
41°8′39″N 73°21′41″W / 41.14417, -73.36139 (Bradley-Wheeler House)
Westport
28 Branchville Railroad Tenement 1982-08-12 Old Main Hwy.
41°15′56″N 73°26′23″W / 41.26556, -73.43972 (Branchville Railroad Tenement)
Ridgefield
29 Bridgeport City Hall 1977-09-19 202 State St.
41°10′36″N 73°11′27″W / 41.17667, -73.19083 (Bridgeport City Hall)
Bridgeport
30 Bridgeport Downtown North Historic District 1987-11-02 Roughly bounded by Congress, Water, Fairfield Ave., Elm, Golden Hill & Chapel Sts.
41°10′49″N 73°11′25″W / 41.18028, -73.19028 (Bridgeport Downtown North Historic District)
Bridgeport
31 Bridgeport Downtown South Historic District 1987-09-03 Roughly bounded by Elm, Cannon, Main, Gilbert, and Broad Sts.
41°10′37″N 73°11′30″W / 41.17694, -73.19167 (Bridgeport Downtown South Historic District)
Bridgeport
32 Bronson Windmill 1971-12-29 3015 Bronson Rd.
41°10′21″N 73°17′32″W / 41.1725, -73.29222 (Bronson Windmill)
Fairfield
33 Brookfield Center Historic District 1991-08-15 Long Meadow Hill Rd.
41°28′4″N 73°23′17″W / 41.46778, -73.38806 (Brookfield Center Historic District)
Brookfield Center
34 Bush-Holley House 1988-12-01 39 Strickland Rd.
41°2′17″N 73°35′41″W / 41.03806, -73.59472 (Bush--Holley House)
Greenwich
35 Byram School 1990-08-02 Between Sherman Ave. and Western Junior Hwy.
41°0′46″N 73°39′13″W / 41.01278, -73.65361 (Byram School)
Greenwich
36 Hugh Cain Fulling Mill and Elias Glover Woolen Mill Archeological Site 1985-09-19 Address Restricted Ridgefield
37 Camps Nos. 10 and 41 of Rochambeau's Army 2002-05-06 Address Restricted Newtown
38 Cannondale Historic District 1992-11-12 Roughly bounded by Cannon, Danbury and Seeley Rds.
41°13′21″N 73°25′34″W / 41.2225, -73.42611 (Cannondale Historic District)
Wilton
39 Christ Episcopal Church and Tashua Burial Ground 2001-04-25 5170 Madison Ave.
41°17′12″N 73°15′38″W / 41.28667, -73.26056 (Christ Episcopal Church and Tashua Burial Ground)
Trumbull
40 Church of the Holy Name 1987-12-24 305 Washington Blvd.
41°2′41″N 73°32′34″W / 41.04472, -73.54278 (Church of the Holy Name)
Stamford
41 Commodore Hull School 1983-06-30 130 Oak Ave.
41°19′5″N 73°6′3″W / 41.31806, -73.10083 (Commodore Hull School)
Shelton
42 Compo-Owenoke Historic District 1991-04-19 Roughly bounded by Gray's Cr., Compo Rd. S. and Long Island Sound
41°6′22″N 73°21′18″W / 41.10611, -73.355 (Compo--Owenoke Historic District)
Westport
43 Connecticut Railway and Lighting Company Car Barn 1987-12-03 55 Congress St.
41°10′56″N 73°11′17″W / 41.18222, -73.18806 (Connecticut Railway and Lighting Company Car Barn)
Bridgeport
44 Cos Cob Power Station 1990-08-02 Roughly bounded by Metro North RR tracks, the Mianus R. and Sound Shore Dr.
41°1′46″N 73°35′50″W / 41.02944, -73.59722 (Cos Cob Power Station)
Greenwich
45 Cos Cob Railroad Station 1989-07-28 55 Station Dr.
41°1′47″N 73°36′2″W / 41.02972, -73.60056 (Cos Cob Railroad Station)
Greenwich
46 Cosier-Murphy House 1991-07-31 67 CT 39
41°28′11″N 73°28′27″W / 41.46972, -73.47417 (Cosier--Murphy House)
New Fairfield
47 Cove Island Houses 1979-05-22 Cove Rd. and Weed Ave.
41°2′56″N 73°29′59″W / 41.04889, -73.49972 (Cove Island Houses)
Stamford
48 Nathaniel Curtis House 1982-04-15 600 Housatonic Ave.
41°11′48″N 73°7′12″W / 41.19667, -73.12 (Curtis, Nathaniel, House)
Stamford
49 Deacon John Davenport House 1982-04-29 129 Davenport Ridge Rd.
41°7′31″N 73°31′38″W / 41.12528, -73.52722 (Davenport, Deacon John, House)
Stamford
50 Hanford Davenport House 1989-08-03 353 Oenoke Ridge
41°9′35″N 73°30′13″W / 41.15972, -73.50361 (Davenport, Hanford, House)
New Canaan
51 Deacon's Point Historic District 1992-08-21 Roughly bounded by Seaview Ave. and Williston, Bunnell and Deacon Sts.
41°10′59″N 73°10′13″W / 41.18306, -73.17028 (Deacon's Point Historic District)
Bridgeport
52 Division Street Historic District 1982-06-03 Roughly bounded by State St., Iranistan, Black Rock and West Aves.
41°10′19″N 73°14′60″W / 41.17194, -73.25 (Division Street Historic District)
Bridgeport
53 Downtown Stamford Historic District 1983-10-06 Atlantic, Main, Bank, and Bedford Sts.
41°3′8″N 73°32′25″W / 41.05222, -73.54028 (Downtown Stamford Historic District)
Stamford
54 Eagle's Nest 1979-03-05 282-284 Logan St.
41°10′43″N 73°9′37″W / 41.17861, -73.16028 (Eagle's Nest)
Bridgeport
55 East Bridgeport Historic District 1979-04-25 Roughly bounded by RR tracks, Beach, Arctic, and Knowlton Sts.
41°11′14″N 73°11′9″W / 41.18722, -73.18583 (East Bridgeport Historic District)
Bridgeport
56 East Main Street Historic District 1985-02-21 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, -73.18083 (East Main Street Historic District)
Bridgeport
57 Ein Jacob (Ayn Yacob) Synagogue 1995-11-27 746 (aka 748) Connecticut Ave.
41°10′50″N 73°9′51″W / 41.18056, -73.16417 (Ein Jacob (Ayn Yacob) Synagogue)
Bridgeport
58 ELMER S. DAILEY 1978-12-21 Bridgeport Harbor
41°10′43″N 73°11′14″W / 41.17861, -73.18722 (ELMER S. DAILEY)
Bridgeport
59 Rev. John Ely House 2001-04-25 54 Milwaukee Ave.
41°22′30″N 73°24′13″W / 41.375, -73.40361 (Ely, Rev. John, House)
Bethel
60 Fairfield County Courthouse 1982-01-21 172 Golden Hill St.
41°10′50″N 73°11′28″W / 41.18056, -73.19111 (Fairfield County Courthouse)
Bridgeport
61 Fairfield County Jail 1985-04-18 1106 North Ave.
41°11′25″N 73°12′7″W / 41.19028, -73.20194 (Fairfield County Jail)
Bridgeport
62 Fairfield Historic District 1971-03-24 Old Post Rd. from Post Rd. to Turney Rd.
41°8′38″N 73°14′59″W / 41.14389, -73.24972 (Fairfield Historic District)
Fairfield
63 Fairfield Railroad Stations 1989-07-28 Carter Henry Dr.
41°8′34″N 73°15′29″W / 41.14278, -73.25806 (Fairfield Railroad Stations)
Fairfield
64 Samuel Ferris House 1989-08-10 E. Putnam and Cary Sts.
41°2′33″N 73°35′22″W / 41.0425, -73.58944 (Ferris, Samuel, House)
Greenwich
65 First Baptist Church 1990-02-22 126 Washington Ave.
41°10′35″N 73°11′53″W / 41.17639, -73.19806 (First Baptist Church)
Bridgeport
66 Fort Stamford Site 1975-09-10 Address Restricted Stamford
67 Fourth Ward Historic District 2000-04-21 Roughly along Church, Division, Northfield and William Sts.; and Putnam Court and Sherwood Place
41°2′6″N 73°37′40″W / 41.035, -73.62778 (Fourth Ward Historic District)
Greenwich
68 Mary and Eliza Freeman Houses 1999-02-22 352-4 and 358-60 Main St.
41°10′11″N 73°11′12″W / 41.16972, -73.18667 (Freeman, Mary and Eliza, Houses)
Bridgeport
69 French Farm 1975-04-03 N of Greenwich at jct. of Lake Ave. and Round Hill Rd.
41°3′7″N 73°38′24″W / 41.05194, -73.64 (French Farm)
Greenwich
70 Gateway Village Historic District 1990-09-26 Roughly bounded by Waterman St., Connecticut Ave. and Alanson Ave.
41°9′27″N 73°13′30″W / 41.1575, -73.225 (Gateway Village Historic District)
Bridgeport
71 Georgetown Historic District 1987-03-09 Roughly bounded by US 7, Portland Ave., CT 107, and the Norwalk River
41°15′19″N 73°25′53″W / 41.25528, -73.43139 (Georgetown Historic District)
Wilton
72 Georgetown Historic District 1987-03-09 Roughly bounded by US 7, Portland Ave., CT 107, and the Norwalk River
41°15′19″N 73°25′53″W / 41.25528, -73.43139 (Georgetown Historic District)
Redding
73 Glenville Historic District 2007-03-09 Roughly along Glen Ridge Rd., Glenville Rd., Glenville St., Pemberwick Rd., Riversville Rd., and Weaver St. Greenwich
74 Glenville School 2003-11-21 449 Pemberwick Rd.
41°2′12″N 73°39′52″W / 41.03667, -73.66444 (Glenville School)
Greenwich
75 Glover House 1982-02-11 50 Main St.
41°24′55″N 73°18′36″W / 41.41528, -73.31 (Glover House)
Newtown
76 John Glover House 2001-08-17 53 Echo Valley Rd.
41°26′49″N 73°18′34″W / 41.44694, -73.30944 (Glover, John, House)
Newtown
77 Godillot Place 1977-08-29 60, 65 Jesup Rd.
41°8′25″N 73°21′35″W / 41.14028, -73.35972 (Godillot Place)
Westport
78 Golden Hill Historic District 1987-09-03 Roughly bounded by Congress St., Lyon Terr., Elm, and Harrison Sts.
41°10′52″N 73°11′36″W / 41.18111, -73.19333 (Golden Hill Historic District)
Bridgeport
79 Landis Gores House 2002-03-21 192 Cross Ridge Rd.
41°11′54″N 73°29′48″W / 41.19833, -73.49667 (Gores, Landis, House)
New Canaan
80 Great Captain Island Lighthouse Great Captain Island Light in 1935 (U.S. Coast Guard photo) 1991-04-03 Great Captain Island, SW of Greenwich Pt.
40°58′57″N 73°37′26″W / 40.9825, -73.62389 (Great Captain Island Lighthouse)
Greenwich
81 Green Farms School 1991-04-19 Jct. of Morningside Dr. S. and Boston Post Rd.
41°8′13″N 73°19′31″W / 41.13694, -73.32528 (Green Farms School)
Westport
82 Greenfield Hill Grange #133 2008-01-25 1873 Hillside Rd.
41°11′3″N 73°17′38″W / 41.18417, -73.29389 (Greenfield Hill Grange #133)
Fairfield
83 Greenfield Hill Historic District 1971-03-11 Roughly bounded by Meeting House Ln., Hillside Rd., Verna Hil Rd. and Bronson Rd.
41°10′25″N 73°17′28″W / 41.17361, -73.29111 (Greenfield Hill Historic District)
Greenfield Hill
84 Greens Ledge Lighthouse 1907 postcard of Green's Ledge Light 1990-05-29 Long Island Sound, S of Five Mile River and W of Norwalk Harbor
41°2′29″N 73°26′40″W / 41.04139, -73.44444 (Greens Ledge Lighthouse)
Rowayton
85 Greenwich Avenue Historic District 1989-08-31 Roughly bounded by Railroad, Arch, Field Point, W. Elm, Greenwich, Putnam, Mason, Havemeyer, and Bruce
41°1′33″N 73°37′36″W / 41.02583, -73.62667 (Greenwich Avenue Historic District)
Greenwich
86 Greenwich Municipal Center Historic District 1988-07-26 101 Field Point Rd., 290, 299, 310 Greenwich Ave.
41°1′29″N 73°37′37″W / 41.02472, -73.62694 (Greenwich Municipal Center Historic District)
Greenwich
87 Greenwich Town Hall 1987-05-21 229 Greenwich Ave.
41°1′30″N 73°37′32″W / 41.025, -73.62556 (Greenwich Town Hall)
Greenwich
88 Greenwich YMCA 1996-11-07 50 E. Putnam Ave.
41°1′55″N 73°37′32″W / 41.03194, -73.62556 (Greenwich YMCA)
Greenwich
89 Greenwood Avenue Historic District 1999-12-17 Roughly along Greenwood Ave., P.T. Barnum Sq., Depot Pl., and South St.
41°22′1″N 73°24′48″W / 41.36694, -73.41333 (Greenwood Avenue Historic District)
Bethel
90 Benjamin Hait House 1978-11-30 92 Hoyclo Rd.
41°8′54″N 73°33′7″W / 41.14833, -73.55194 (Hait, Benjamin, House)
Stamford
91 Hampton Inn 2004-10-27 179 Oenoke Ridge
41°9′16″N 73°30′0″W / 41.15444, -73.5 (Hampton Inn)
New Canaan
92 Hattertown Historic District 1996-12-06 Roughly, jct. of Aunt Park Ln., Castle Meadow, Hattertown, and Hi Barlow Rds.
41°20′24″N 73°18′31″W / 41.34, -73.30861 (Hattertown Historic District)
Newtown
93 Haviland and Elizabeth Streets-Hanford Place Historic District 1988-05-26 Roughly bounded by Haviland, Day Sts., Hanford Pl., and S. Main St.
41°5′49″N 73°25′7″W / 41.09694, -73.41861 (Haviland and Elizabeth Streets-Hanford Place Historic District)
Norwalk
94 Thomas Hawley House 1980-04-11 514 Purdy Hill Rd.
41°18′20″N 73°15′10″W / 41.30556, -73.25278 (Hawley, Thomas, House)
Monroe
95 Hearthstone 1987-12-31 18 Brushy Hill Rd.
41°23′14″N 73°27′7″W / 41.38722, -73.45194 (Hearthstone)
Danbury
96 Hebrew Congregation of Woodmont 1995-07-21 15 and 17 Edgefield Ave.
41°13′33″N 73°0′5″W / 41.22583, -73.00139 (Hebrew Congregation of Woodmont)
Milford
97 Richard and Geraldine Hodgson House 2005-01-28 881 Ponus Ridge Rd.
41°8′42″N 73°31′36″W / 41.145, -73.52667 (Hodgson, Richard and Geraldine, House)
New Canaan
98 Hotel Beach 1978-12-14 140 Fairfield Ave.
41°10′45″N 73°11′26″W / 41.17917, -73.19056 (Hotel Beach)
Bridgeport
99 Housatonic River Railroad Bridge 1987-06-12 AMTRAK Right-of-Way at Housatonic River
41°12′19″N 73°6′37″W / 41.20528, -73.11028 (Housatonic River Railroad Bridge)
Milford-Stratford
100 Hoyt-Barnum House 1969-06-11 713 Bedford St.
41°3′37″N 73°32′14″W / 41.06028, -73.53722 (Hoyt-Barnum House)
Stamford
101 Huntington Center Historic District 2000-03-31 Roughly along Church and Huntington Sts., from Ripton Rd. to the Farmill River
41°17′29″N 73°8′39″W / 41.29139, -73.14417 (Huntington Center Historic District)
Shelton
102 Hurlbutt Street School 1996-07-25 157 Hurlbutt St.
41°12′3″N 73°24′34″W / 41.20083, -73.40944 (Hurlbutt Street School)
Wilton
103 Thomas Hyatt House 1984-02-16 11 Barlow Mountain Rd.
41°19′10″N 73°30′41″W / 41.31944, -73.51139 (Hyatt, Thomas, House)
Ridgefield
104 Charles Ives House 1976-04-26 7 Mountainville Ave.
41°22′54″N 73°26′43″W / 41.38167, -73.44528 (Ives, Charles, House)
Danbury
105 Philip Johnson Glass House 1997-02-18 798-856 Ponus Ridge Rd.
41°8′31″N 73°31′47″W / 41.14194, -73.52972 (Philip Johnson Glass House)
New Canaan
106 Capt. David Judson House 1973-03-20 967 Academy Hill
41°11′16″N 73°7′47″W / 41.18778, -73.12972 (Judson, Capt. David, House)
Stratford
107 Lewis June House 1984-02-16 478 N. Salem Rd.
41°19′0″N 73°30′47″W / 41.31667, -73.51306 (June, Lewis, House)
Ridgefield
108 Kaatz Icehouse 1977-09-19 N of Trumbull at 255 Whitney Ave.
41°16′60″N 73°13′3″W / 41.28333, -73.2175 (Kaatz Icehouse)
Trumbull
109 Keeler Tavern 1982-04-29 132 Main St.
41°16′22″N 73°29′50″W / 41.27278, -73.49722 (Keeler Tavern)
Ridgefield
110 Kettle Creek Historic District 1995-11-22 Roughly, Weston and Old Weston Rds. N of Broad St.
41°11′12″N 73°22′15″W / 41.18667, -73.37083 (Kettle Creek Historic District)
Weston
111 Kings Highway North Historic District 1998-08-10 Roughly along Kings Hwy. N, from Wilton Rd. to Woodside Ave.
41°8′26″N 73°22′6″W / 41.14056, -73.36833 (Kings Highway North Historic District)
Westport
112 John Knap House 1979-03-05 984 Stillwater Rd.
41°4′35″N 73°33′26″W / 41.07639, -73.55722 (Knap, John, House)
Stamford
113 Knapp Tavern 1977-09-15 243 E. Putnam Ave.
41°2′13″N 73°37′10″W / 41.03694, -73.61944 (Knapp Tavern)
Greenwich
114 Lakeview Village Historic District 1990-09-26 Roughly bounded by Essex St., Boston Ave., Colony St., Plymouth St. and Asylum St.
41°9′27″N 73°13′30″W / 41.1575, -73.225 (Lakeview Village Historic District)
Bridgeport
115 David Lambert House 1992-07-24 150 Danbury Rd.
41°10′50″N 73°25′18″W / 41.18056, -73.42167 (Lambert, David, House)
Wilton
116 Nathan B. Lattin Farm 1990-05-24 22 Walker Hill Rd.
41°22′11″N 73°12′37″W / 41.36972, -73.21028 (Nathan B. Lattin Farm)
Newtown
117 Isaac Lewis House 1991-11-21 50 Paradise Green Pl.
41°12′33″N 73°7′54″W / 41.20917, -73.13167 (Lewis, Isaac, House)
Stratford
118 Linden Apartments 1983-08-11 10-12 Linden Pl.
41°3′36″N 73°32′42″W / 41.06, -73.545 (Linden Apartments)
Stamford
119 Lockwood-Mathews Mansion 1970-12-30 295 West Ave.
41°6′31″N 73°25′5″W / 41.10861, -73.41806 (Lockwood-Mathews Mansion)
Norwalk
120 Locust Avenue School 1985-05-30 Locust Ave.
41°24′18″N 73°26′9″W / 41.405, -73.43583 (Locust Avenue School)
Danbury
121 Long Ridge Village Historic District 1987-06-02 Old Long Ridge Rd. bounded by the New York State Line, Rock Rimmon Rd., and Long Ridge Rd./CT 104
41°9′20″N 73°35′37″W / 41.15556, -73.59361 (Long Ridge Village Historic District)
Stamford
122 Joseph Loth Company Building 1984-05-17 25 Grand St.
41°7′29″N 73°25′26″W / 41.12472, -73.42389 (Loth, Joseph, Company Building)
Norwalk
123 Phineas Chapman Lounsbury House 1975-10-03 316 Main St.
41°16′46″N 73°29′52″W / 41.27944, -73.49778 (Lounsbury, Phineas Chapman, House)
Ridgefield
124 Thomas Lyon House 1977-08-24 W. Putnam Ave. and Byram Rd.
41°0′52″N 73°39′16″W / 41.01444, -73.65444 (Lyon, Thomas, House)
Greenwich
125 Main Street Bridge 1987-05-21 Carries Main St. over the Rippowam River
41°3′14″N 73°32′44″W / 41.05389, -73.54556 (Main Street Bridge)
Stamford
126 Main Street Historic District 1983-11-29 Boughton, Elm, Ives, Keeler, Main, West and White Sts.
41°23′39″N 73°27′6″W / 41.39417, -73.45167 (Main Street Historic District)
Danbury
127 David Mallett Jr. 1986-02-20 420 Tashua Rd.
41°17′16″N 73°15′37″W / 41.28778, -73.26028 (Mallett, David, Jr., House)
Trumbull
128 Maplewood School 1990-02-21 434 Maplewood Ave.
41°10′42″N 73°12′35″W / 41.17833, -73.20972 (Maplewood School)
Bridgeport
129 March Route of Rochambeau's Army: Reservoir Road 2003-01-08 Jct. of Reservoir Rd and mt. Pleasant Rd. S
41°24′48″N 73°19′23″W / 41.41333, -73.32306 (March Route of Rochambeau's Army: Reservoir Road)
Newtown
130 March Route of Rochambeau's Army: Ridgebury Road 2003-06-06 Ridgebury Road, from intersection with Old Stagecoach S
41°20′36″N 73°31′47″W / 41.34333, -73.52972 (March Route of Rochambeau's Army: Ridgebury Road)
Ridgefield
131 Marina Park Historic District 1982-04-27 Marina Park, Park and Waldemere Aves.
41°9′52″N 73°11′30″W / 41.16444, -73.19167 (Marina Park Historic District)
Bridgeport
132 Marion Castle, Terre Bonne 1982-07-01 1 Rogers Rd.
41°1′23″N 73°31′45″W / 41.02306, -73.52917 (Marion Castle, Terre Bonne)
Stamford
133 Marvin Tavern 1984-04-26 405 Danbury Rd.
41°12′42″N 73°25′58″W / 41.21167, -73.43278 (Marvin Tavern)
Wilton
134 Stephen Tyng Mather House 1966-10-15 19 Stephen Mather Rd.
41°6′47″N 73°28′31″W / 41.11306, -73.47528 (Mather, Stephen Tyng, House)
Darien
135 Meadowlands 1987-10-06 274 Middlesex Rd.
41°4′43″N 73°29′12″W / 41.07861, -73.48667 (Meadowlands)
Darien
136 Meeker's Hardware 1983-06-09 86-90 White St.
41°23′50″N 73°27′4″W / 41.39722, -73.45111 (Meeker's Hardware)
Danbury
137 Merritt Parkway 1991-04-17 CT 15 and right-of-way between the NY state line and the Housatonic R. bridge
41°5′5″N 73°35′35″W / 41.08472, -73.59306 (Merritt Parkway)
Stamford
138 Merritt Parkway 1991-04-17 CT 15 and right-of-way between the NY state line and the Housatonic R. bridge
41°5′5″N 73°35′35″W / 41.08472, -73.59306 (Merritt Parkway)
New Canaan
139 Merritt Parkway 1991-04-17 CT 15 and right-of-way between the NY state line and the Housatonic R. bridge
41°5′5″N 73°35′35″W / 41.08472, -73.59306 (Merritt Parkway)
Norwalk
140 Merritt Parkway 1991-04-17 CT 15 and right-of-way between the NY state line and the Housatonic R. bridge
41°5′5″N 73°35′35″W / 41.08472, -73.59306 (Merritt Parkway)
Westport
141 Merritt Parkway 1991-04-17 CT 15 and right-of-way between the NY state line and the Housatonic R. bridge
41°5′5″N 73°35′35″W / 41.08472, -73.59306 (Merritt Parkway)
Fairfield
142 Merritt Parkway 1991-04-17 CT 15 and right-of-way between the NY state line and the Housatonic R. bridge
41°5′5″N 73°35′35″W / 41.08472, -73.59306 (Merritt Parkway)
Trumbull
143 Merritt Parkway 1991-04-17 CT 15 and right-of-way between the NY state line and the Housatonic R. bridge
41°5′5″N 73°35′35″W / 41.08472, -73.59306 (Merritt Parkway)
Stratford
144 Merritt Parkway 1991-04-17 CT 15 and right-of-way between the NY state line and the Housatonic R. bridge
41°5′5″N 73°35′35″W / 41.08472, -73.59306 (Merritt Parkway)
Greenwich
145 Methodist Episcopal Church 1988-08-25 61 E. Putnam Ave.
41°1′58″N 73°37′35″W / 41.03278, -73.62639 (Methodist Episcopal Church)
Greenwich
146 Mianus River Railroad Bridge 1987-06-12 AMTRAK Right-of-way at Mianus River
41°1′51″N 73°35′41″W / 41.03083, -73.59472 (Mianus River Railroad Bridge)
Greenwich
147 Mill Cove Historic District 1991-04-19 Between Compo Mill Cove and Long Island Sound
41°6′47″N 73°20′32″W / 41.11306, -73.34222 (Mill Cove Historic District)
Westport
148 Monroe Center Historic District 1977-08-19 CT 110 and CT 111
41°19′57″N 73°12′26″W / 41.3325, -73.20722 (Monroe Center Historic District)
Monroe
149 Nathaniel Wheeler Memorial Fountain 1985-04-04 Park and Fairfield Aves.
41°10′29″N 73°12′39″W / 41.17472, -73.21083 (Nathaniel Wheeler Memorial Fountain)
Bridgeport
150 National Hall Historic District 1984-09-13 Riverside Ave., Wilton and Post Rds.
41°8′25″N 73°21′54″W / 41.14028, -73.365 (National Hall Historic District)
Westport
151 New Haven Railroad Danbury Turntable 2005-09-15 120 White St.
41°23′49″N 73°26′47″W / 41.39694, -73.44639 (New Haven Railroad Danbury Turntable)
Danbury
152 New Mill and Depot Building, Hawthorne Woolen Mill 1990-02-23 350 Pemberwick Rd.
41°2′13″N 73°39′60″W / 41.03694, -73.66667 (New Mill and Depot Building, Hawthorne Woolen Mill)
Greenwich
153 New York Belting and Packing Co. 1982-06-02 45-71 and 79-89 Glen Rd.
41°25′52″N 73°16′42″W / 41.43111, -73.27833 (New York Belting and Packing Co.)
Newtown
154 Newtown Borough Historic District 1996-12-20 Roughly, Main St. from Hawley Rd. to Academy Ln.
41°24′43″N 73°18′32″W / 41.41194, -73.30889 (Newtown Borough Historic District)
Newtown
155 Nichols Farms Historic District 1987-08-20 Center Rd., 1681-1944 Huntington Turnpike, 5-34 Priscilla Pl., and 30-172 Shelton Rd.
41°14′33″N 73°9′53″W / 41.2425, -73.16472 (Nichols Farms Historic District)
Trumbull
156 Nichols Satinet Mill Site 1996-02-23 Address Restricted Newtown
157 Norfield Historic District 1991-07-31 Roughly, jct. of Weston and Norfield Rds. NE to Hedgerow Common
41°12′4″N 73°22′44″W / 41.20111, -73.37889 (Norfield Historic District)
Weston
158 Norwalk City Hall 1995-03-23 41 N. Main St., South Norwalk
41°6′0″N 73°25′8″W / 41.1, -73.41889 (Norwalk City Hall)
Norwalk
159 Norwalk Green Historic District 1987-12-14 Roughly bounded by Smith & Park Sts., Boston Post Rd., East, & Morgan Aves.
41°7′7″N 73°24′31″W / 41.11861, -73.40861 (Norwalk Green Historic District)
Norwalk
160 Norwalk Island Lighthouse 1989-01-19 Sheffield Island
41°2′55″N 73°25′12″W / 41.04861, -73.42 (Norwalk Island Lighthouse)
Norwalk
161 Norwalk River Railroad Bridge 1987-06-12 AMTRAK Right-of-way at Norwalk River
41°6′2″N 73°24′57″W / 41.10056, -73.41583 (Norwalk River Railroad Bridge)
South Norwalk
162 Octagon House 1973-05-07 21 Spring St.
41°23′42″N 73°27′34″W / 41.395, -73.45944 (Octagon House)
Danbury
163 Octagon House 1979-08-17 120 Strawberry Hill Ave.
41°3′50″N 73°32′7″W / 41.06389, -73.53528 (Octagon House)
Stamford
164 David Ogden House 1979-08-17 1520 Bronson Rd.
41°9′33″N 73°16′37″W / 41.15917, -73.27694 (Ogden, David, House)
Fairfield
165 Old Mine Park Archeological Site 1990-12-13 Address Restricted Trumbull
166 Old Town Hall 1972-06-02 Jct. of Atlantic, Bank, and Main Sts.
41°3′11″N 73°32′26″W / 41.05306, -73.54056 (Old Town Hall)
Stamford
167 John Osborne House 1987-02-12 909 King's Hwy. W
41°6′3″N 73°17′49″W / 41.10083, -73.29694 (Osborne, John, House)
Fairfield
168 Palace and Majestic Theaters 1979-12-14 1315-1357 Main St.
41°10′56″N 73°11′28″W / 41.18222, -73.19111 (Palace and Majestic Theaters)
Bridgeport
169 Park Apartments 1990-09-26 59 Rennell St.
41°9′39″N 73°11′40″W / 41.16083, -73.19444 (Park Apartments)
Bridgeport
170 Peck Ledge Lighthouse 1990-05-29 Long Island Sound, SE of Norwalk Harbor and NE of Goose Island
41°4′38″N 73°22′13″W / 41.07722, -73.37028 (Peck Ledge Lighthouse)
Norwalk
171 Penfield Reef Lighthouse 1913 postcard of the Penfield Reef Lighthouse 1990-09-27 Long Island Sound off Shoal Point
41°6′60″N 73°13′18″W / 41.11667, -73.22167 (Penfield Reef Lighthouse)
Bridgeport
172 Pequonnock River Railroad Bridge 1987-06-12 AMTRAK Right-of-way at Pequonnock River
41°10′59″N 73°11′11″W / 41.18306, -73.18639 (Pequonnock River Railroad Bridge)
Bridgeport
173 Maxwell E. Perkins House 2004-05-06 63 Park St.
41°8′49″N 73°29′45″W / 41.14694, -73.49583 (Perkins, Maxwell E., House)
New Canaan
174 Perry Avenue Bridge 2006-10-25 Perry Avenue over Silvermine River
41°9′4″N 73°26′45″W / 41.15111, -73.44583 (Perry Avenue Bridge)
Norwalk
175 David Perry House 1984-03-22 531 Lafayette St.
41°10′13″N 73°11′25″W / 41.17028, -73.19028 (Perry, David, House)
Bridgeport
176 Gustavus and Sarah T. Pike House 1990-05-24 164 Fairfield Ave.
41°2′46″N 73°33′47″W / 41.04611, -73.56306 (Pike, Gustavus and Sarah T., House)
Stamford
177 Pine Creek Park Bridge 1992-04-08 N of Old Dam Rd., over Pine Cr.
41°7′31″N 73°15′48″W / 41.12528, -73.26333 (Pine Creek Park Bridge)
Fairfield
178 Plumb Memorial Library 1978-11-07 47 Wooster St.
41°19′9″N 73°5′56″W / 41.31917, -73.09889 (Plumb Memorial Library)
Shelton
179 Pond-Weed House 1978-10-11 2591 Post Rd.
41°3′35″N 73°30′11″W / 41.05972, -73.50306 (Pond-Weed House)
Darien
180 PRICILLA DAILEY 1978-12-21 Bridgeport Harbor
41°10′43″N 73°11′14″W / 41.17861, -73.18722 (PRICILLA DAILEY)
Bridgeport
181 Putnam Hill Historic District 1979-08-24 U.S. 1
41°2′11″N 73°37′9″W / 41.03639, -73.61917 (Putnam Hill Historic District)
Greenwich
182 Putnam Memorial State Park 1970-12-29 Jct. of Rtes. 58 (Black Rock Tpke.) and 107 (Park Rd.)
41°20′23″N 73°23′1″W / 41.33972, -73.38361 (Putnam Memorial State Park)
Redding
183 Railroad Avenue Industrial District 1985-09-30 Roughly bounded by State and Cherry Sts., Fairfield and Wordin Aves.
41°4′40″N 73°12′49″W / 41.07778, -73.21361 (Railroad Avenue Industrial District)
Bridgeport
184 Redding Center Historic District 1992-10-01 Roughly, 4-25B Cross Hwy., including Read Cemetery, 61-100 Hill Rd., 0-15 Lonetown Rd. and 118 Sanfordtown Rd.
41°18′14″N 73°22′55″W / 41.30389, -73.38194 (Redding Center Historic District)
Redding
185 Remington City Historic District 1990-09-26 Roughly, Bond, Dover, and Remington Sts. and Palisade Ave., between Stewart and Tudor Sts.
41°11′53″N 73°9′56″W / 41.19806, -73.16556 (Remington City Historic District)
Bridgeport
186 Remington Village Historic District 1990-09-26 Roughly, Willow and East Aves. between Boston and Barnum Aves.
41°11′38″N 73°9′36″W / 41.19389, -73.16 (Remington Village Historic District)
Bridgeport
187 Frederic Remington House 1966-10-15 154 Barry Ave.
41°17′17″N 73°31′1″W / 41.28806, -73.51694 (Remington, Frederic, House)
Ridgefield
188 Revonah Manor Historic District 1986-07-31 Roughly bounded by Urban St., East Ave., Fifth, and Bedford Sts.
41°4′4″N 73°32′29″W / 41.06778, -73.54139 (Revonah Manor Historic District)
Stamford
189 John Rider House 1977-11-23 43 Main St.
41°23′18″N 73°26′48″W / 41.38833, -73.44667 (Rider, John, House)
Danbury
190 Ridgebury Congregational Church 1984-03-01 Ridgebury Rd. and George Washington Hwy.
41°21′38″N 73°31′32″W / 41.36056, -73.52556 (Ridgebury Congregational Church)
Ridgebury
191 Ridgefield Center Historic District 1984-09-07 Roughly bounded by Pound St., Fairview Ave., Prospect, Ridge, and Whipstick Rds.
41°16′35″N 73°29′52″W / 41.27639, -73.49778 (Ridgefield Center Historic District)
Ridgefield
192 Riverside Avenue Bridge 1977-08-29 Riverside Ave. and RR tracks
41°1′54″N 73°35′18″W / 41.03167, -73.58833 (Riverside Avenue Bridge)
Greenwich
193 P. Robinson Fur Cutting Company 1982-11-30 Oil Mill Rd.
41°23′26″N 73°27′51″W / 41.39056, -73.46417 (P. Robinson Fur Cutting Company)
Danbury
194 Rock Ledge 1977-08-02 S of Norwalk at 33, 40-42 Highland Ave.
41°3′57″N 73°26′11″W / 41.06583, -73.43639 (Rock Ledge)
Norwalk
195 Rockrimmon Rockshelter 1994-08-05 Address Restricted Stamford
196 John Rogers Studio 1966-10-15 33 Oenoke Ridge
41°9′1″N 73°29′53″W / 41.15028, -73.49806 (John Rogers Studio)
New Canaan
197 Rosemary Hall 1998-08-28 Jct. of Ridgeway and Zaccheus Mead Ln.
41°2′15″N 73°38′12″W / 41.0375, -73.63667 (Rosemary Hall)
Greenwich
198 Round Hill Historic District 1996-07-25 Roughly, jct. of John St. and Round Hill Rd.
41°5′44″N 73°40′10″W / 41.09556, -73.66944 (Round Hill Historic District)
Greenwich
199 Sanford-Curtis-Thurber House 2007-06-21 71 Riverside Rd.
41°25′31″N 73°15′49″W / 41.42528, -73.26361 (Sanford--Curtis--Thurber House)
Newtown
200 Saugatuck River Bridge 1987-02-12 CT 136
41°7′22″N 73°22′10″W / 41.12278, -73.36944 (Saugatuck River Bridge)
Westport
201 Saugatuck River Railroad Bridge 1987-06-12 AMTRAK Right-of-way at Saugatuck River
41°7′10″N 73°22′8″W / 41.11944, -73.36889 (Saugatuck River Railroad Bridge)
Westport
202 Seaside Institute 1982-06-14 299 Lafayette Ave.
41°10′7″N 73°11′22″W / 41.16861, -73.18944 (Seaside Institute)
Bridgeport
203 Seaside Park 1982-07-01 Long Island Sound
41°9′11″N 73°12′13″W / 41.15306, -73.20361 (Seaside Park)
Bridgeport
204 Seaside Village Historic District 1990-09-26 E. side of Iranistan Ave. between South St. and Burnham St.
41°9′59″N 73°11′56″W / 41.16639, -73.19889 (Seaside Village Historic District)
Bridgeport
205 Seth Seelye House 1977-08-29 189 Greenwood Ave.
41°22′16″N 73°24′51″W / 41.37111, -73.41417 (Seelye, Seth, House)
Bethel
206 Sylvanus Selleck Gristmill 1990-08-02 124 Old Mill Rd.
41°5′31″N 73°39′33″W / 41.09194, -73.65917 (Sylvanus Selleck Gristmill)
Greenwich
207 Shambaugh House 1999-04-09 12 Old Hill Rd.
41°8′38″N 73°22′12″W / 41.14389, -73.37 (Shambaugh House)
Westport
208 Sherman Historic District 1991-07-31 Roughly, jct. of Old Greenswood Rd. and CT 37 Center NE past jct. of CT 37 E and CT 39 N, and Sawmill Rd.
41°34′44″N 73°29′51″W / 41.57889, -73.4975 (Sherman Historic District)
Sherman
209 Sloan-Raymond-Fitch House 1982-04-29 224 Danbury Rd.
41°11′18″N 73°25′32″W / 41.18833, -73.42556 (Sloan-Raymond-Fitch House)
Wilton
210 Sound Beach Railroad Station 1989-07-28 160 Sound Beach Ave.
41°2′0″N 73°34′5″W / 41.03333, -73.56806 (Sound Beach Railroad Station)
Greenwich
211 South End Historic District 1986-03-19 Roughly bounded by Penn Central RR tracks, Stamford Canal, Woodland Cemetery, and Washington Blvd.
41°2′47″N 73°32′27″W / 41.04639, -73.54083 (South End Historic District)
Stamford
212 South Main and Washington Streets Historic District 1977-12-16 68-139 Washington St. and 2-24 S. Main St.
41°5′55″N 73°24′22″W / 41.09861, -73.40611 (South Main and Washington Streets Historic District)
Norwalk
213 Southport Historic District 1971-03-24 Roughly bounded by Southport Harbor, RR, Old South Rd. and Rose Hill Rd.
41°7′55″N 73°17′4″W / 41.13194, -73.28444 (Southport Historic District)
Fairfield
214 Southport Railroad Stations 1989-07-28 96 Station St. and 100 Center St.
41°8′11″N 73°17′10″W / 41.13639, -73.28611 (Southport Railroad Stations)
Fairfield
215 St. Andrew's Protestant Episcopal Church 1983-12-06 1231 Washington Blvd.
41°3′26″N 73°32′32″W / 41.05722, -73.54222 (St. Andrew's Protestant Episcopal Church)
Stamford
216 St. Benedict's Church 1987-12-24 1A St. Benedict's Circle
41°3′6″N 73°31′14″W / 41.05167, -73.52056 (St. Benedict's Church)
Stamford
217 St. John's Episcopal Church 1984-08-02 768 Fairfield Ave.
41°10′31″N 73°11′59″W / 41.17528, -73.19972 (St. John's Episcopal Church)
Bridgeport
218 St. John's Protestant Episcopal Church 1987-12-24 628 Main St.
41°3′17″N 73°32′2″W / 41.05472, -73.53389 (St. John's Protestant Episcopal Church)
Stamford
219 St. Luke's Chapel 1987-12-24 714 Pacific St.
41°2′34″N 73°32′16″W / 41.04278, -73.53778 (St. Luke's Chapel)
Stamford
220 St. Mary's Church 1987-12-24 540 Elm St.
41°3′1″N 73°31′54″W / 41.05028, -73.53167 (St. Mary's Church)
Stamford
221 Stamford Harbor Lighthouse 1912 postcard of Stamford Harbor Ledge Lighthouse 1991-04-03 South of breakwater, Stamford Harbor
41°0′49″N 73°32′35″W / 41.01361, -73.54306 (Stamford Harbor Lighthouse)
Stamford
222 C. J. Starr Barn and Carriage House 1979-09-14 200 Strawberry Hill Ave.
41°4′3″N 73°32′6″W / 41.0675, -73.535 (C. J. Starr Barn and Carriage House)
Stamford
223 Sterling Block-Bishop Arcade 1978-12-20 993-1005 Main St.
41°10′41″N 73°11′24″W / 41.17806, -73.19 (Sterling Block-Bishop Arcade)
Bridgeport
224 Sterling Hill Historic District 1992-04-02 Roughly bounded by Pequonnock St., Harral Ave., James St. and Washington Ave.
41°10′51″N 73°10′44″W / 41.18083, -73.17889 (Sterling Hill Historic District)
Bridgeport
225 Sterling Homestead 1976-01-01 2225 Main St.
41°11′32″N 73°7′51″W / 41.19222, -73.13083 (Sterling Homestead)
Stratford
226 Stevenson Dam Hydroelectric Plant 2000-09-29 CT 34
41°23′3″N 73°10′16″W / 41.38417, -73.17111 (Stevenson Dam Hydroelectric Plant)
Stevenson
227 Stratfield Historic District 1980-06-23 CT 59 and U.S. 1
41°10′40″N 73°12′49″W / 41.17778, -73.21361 (Stratfield Historic District)
Bridgeport
228 Stratford Center Historic District 1983-12-22 Roughly bounded by E. Broadway, Ferry Blvd., Housatonic River, Connecticut Tnpke, Birdseye and Main Sts.
41°11′10″N 73°7′49″W / 41.18611, -73.13028 (Stratford Center Historic District)
Stratford
229 Stratford Point Lighthouse 1990-05-29 Stratford Point at mouth of Housatonic River
41°9′7″N 73°6′13″W / 41.15194, -73.10361 (Stratford Point Lighthouse)
Stratford
230 Strickland Road Historic District 1990-03-22 19-47 Strickland Rd.
41°2′6″N 73°36′3″W / 41.035, -73.60083 (Strickland Road Historic District)
Greenwich
231 Jonathan Sturges House 1984-11-23 449 Mill Plain Rd.
41°8′56″N 73°16′6″W / 41.14889, -73.26833 (Sturges, Jonathan, House)
Fairfield
232 Suburban Club 1989-08-10 6 Suburban Ave./580 Main St.
41°3′16″N 73°32′8″W / 41.05444, -73.53556 (Suburban Club)
Stamford
233 Ida Tarbell House 1993-04-19 320 Valley Rd.
41°18′25″N 73°19′56″W / 41.30694, -73.33222 (Tarbell, Ida, House)
Easton
234 Tarrywile 1988-01-06 Southern Blvd. & Mountain Rd.
41°22′46″N 73°27′10″W / 41.37944, -73.45278 (Tarrywile)
Danbury
235 Tongue Point Lighthouse 1990-05-29 W side of Bridgeport Harbor at Tongue Point
41°9′58″N 73°10′42″W / 41.16611, -73.17833 (Tongue Point Lighthouse)
Bridgeport
236 Town Hall 1982-05-18 90 Post Rd. E.
41°8′28″N 73°21′39″W / 41.14111, -73.36083 (Town Hall)
Westport
237 Turn-of-River Bridge 1987-07-31 Old N. Stamford Rd. at Rippowam River
41°6′54″N 73°32′42″W / 41.115, -73.545 (Turn-of-River Bridge)
Stamford
238 Umpawaug District School 1988-12-01 Umpawaug Rd.
41°18′56″N 73°25′46″W / 41.31556, -73.42944 (Umpawaug District School)
Redding
239 Union Station 1986-09-25 White St. and Patriot Dr.
41°23′43″N 73°26′14″W / 41.39528, -73.43722 (Union Station)
Danbury
240 Unitarian-Universalist Church 1987-12-24 20 Forest St.
41°3′27″N 73°32′14″W / 41.0575, -73.53722 (Unitarian-Universalist Church)
Stamford
241 United Congregational Church 1984-07-19 877 Park Ave.
41°10′30″N 73°11′60″W / 41.175, -73.2 (United Congregational Church)
Bridgeport
242 United Illuminating Company Building 1985-02-21 1115-1119 Broad St.
41°10′41″N 73°11′31″W / 41.17806, -73.19194 (United Illuminating Company Building)
Bridgeport
243 U.S. Post Office-Bridgeport Main 1986-03-17 120 Middle St.
41°10′50″N 73°11′20″W / 41.18056, -73.18889 (U.S. Post Office--Bridgeport Main)
Bridgeport
244 U.S. Post Office-Greenwich Main 1986-01-16 310 Greenwich Ave.
41°1′26″N 73°37′33″W / 41.02389, -73.62583 (U.S. Post Office--Greenwich Main)
Greenwich
245 U.S. Post Office-South Norwalk Main 1986-01-21 16 Washington St.
41°5′56″N 73°25′17″W / 41.09889, -73.42139 (U.S. Post Office--South Norwalk Main)
Norwalk
246 U.S. Post Office-Stamford Main 1985-12-12 421 Atlantic St.
41°2′59″N 73°32′22″W / 41.04972, -73.53944 (U.S. Post Office--Stamford Main)
Stamford
247 Weir Farm National Historic Site Weir Farm National Historic Site 1990-10-31 735 Nod Hill Road Wilton
248 J. Alden Weir Farm Historic District 1984-01-05 735 Nod Hill Rd. and Pelham Lane
41°15′14″N 73°27′7″W / 41.25389, -73.45194 (J. Alden Weir Farm Historic District)
Ridgefield
249 West End Congregation-Achavath Achim Synagogue 1995-05-11 725 Hancock Ave.
41°10′12″N 73°12′44″W / 41.17, -73.21222 (West End Congregation--Achavath Achim Synagogue)
Bridgeport
250 West Mountain Historic District 1984-02-23 CT 102
41°17′53″N 73°31′44″W / 41.29806, -73.52889 (West Mountain Historic District)
Ridgefield
251 Westport Bank and Trust Company 2006-11-06 87 Post Rd. E
41°8′30″N 73°21′40″W / 41.14167, -73.36111 (Westport Bank and Trust Company)
Westport
252 Ephraim Wheeler House 1992-04-17 470 Whippoorwill Ln.
41°15′11″N 73°6′55″W / 41.25306, -73.11528 (Wheeler, Ephraim, House)
Stratford
253 Josiah Wilcox House 1988-11-30 354 Riversville Rd.
41°3′44″N 73°33′27″W / 41.06222, -73.5575 (Wilcox, Josiah, House)
Greenwich
254 Wilmot Apartments Historic District 1990-09-26 Jct. of Connecticut and Wilmot Aves.
41°10′58″N 73°9′44″W / 41.18278, -73.16222 (Wilmot Apartments Historic District)
Bridgeport
255 Wilton Center Historic District 1992-08-19 Roughly, area around jct. of Lovers Ln. and Belden Hill and Ridgefield Rds.
41°11′43″N 73°26′20″W / 41.19528, -73.43889 (Wilton Center Historic District)
Wilton
256 Zion Lutheran Church 1987-12-24 132 Glenbrook Rd.
41°3′35″N 73°31′39″W / 41.05972, -73.5275 (Zion Lutheran Church)
Stamford

[edit] References

  1. ^ National Register of Historic Places: Weekly List Actions. National Park Service, United States Department of the Interior. Retrieved on 2008-06-08.
  2. ^ Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites, a National Historic Site, and several National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.
  3. ^ National Register Information System. National Register of Historic Places. National Park Service (2007-01-23).



aa - ab - af - ak - als - am - an - ang - ar - arc - as - ast - av - ay - az - ba - bar - bat_smg - bcl - be - be_x_old - bg - bh - bi - bm - bn - bo - bpy - br - bs - bug - bxr - ca - cbk_zam - cdo - ce - ceb - ch - cho - chr - chy - co - cr - crh - cs - csb - cu - cv - cy - da - de - diq - dsb - dv - dz - ee - el - eml - en - eo - es - et - eu - ext - fa - ff - fi - fiu_vro - fj - fo - fr - frp - fur - fy - ga - gan - gd - gl - glk - gn - got - gu - gv - ha - hak - haw - he - hi - hif - ho - hr - hsb - ht - hu - hy - hz - ia - id - ie - ig - ii - ik - ilo - io - is - it - iu - ja - jbo - jv - ka - kaa - kab - kg - ki - kj - kk - kl - km - kn - ko - kr - ks - ksh - ku - kv - kw - ky - la - lad - lb - lbe - lg - li - lij - lmo - ln - lo - lt - lv - map_bms - mdf - mg - mh - mi - mk - ml - mn - mo - mr - mt - mus - my - myv - mzn - na - nah - nap - nds - nds_nl - ne - new - ng - nl - nn - no - nov - nrm - nv - ny - oc - om - or - os - pa - pag - pam - pap - pdc - pi - pih - pl - pms - ps - pt - qu - quality - rm - rmy - rn - ro - roa_rup - roa_tara - ru - rw - sa - sah - sc - scn - sco - sd - se - sg - sh - si - simple - sk - sl - sm - sn - so - sr - srn - ss - st - stq - su - sv - sw - szl - ta - te - tet - tg - th - ti - tk - tl - tlh - tn - to - tpi - tr - ts - tt - tum - tw - ty - udm - ug - uk - ur - uz - ve - vec - vi - vls - vo - wa - war - wo - wuu - xal - xh - yi - yo - za - zea - zh - zh_classical - zh_min_nan - zh_yue - zu -