Talk:National Register of Historic Places listings in New London County, Connecticut/Archive 1

Page contents not supported in other languages.
From Wikipedia, the free encyclopedia

Simon vs. Ebenezer Tiffany House

I have no idea why the historic house on Darling Rd. is labeled as "Simon Tiffany House". There must be a serious misprint in a historic register somewhere because the house is called "Ebenezer Tiffany House". --||bass 23:39, 27 January 2006 (UTC)

I started article Simon Tiffany House and note that the NRIS database includes mention of Ebenezer Tiffany House as being an alternate name. Perhaps the Ebenezer name is the common name of the house now. Further discussion should be at Talk:Simon Tiffany House. doncram (talk) 09:12, 26 August 2009 (UTC)

Waldo House

The Waldo House has a Scotland address and is located on the north side of Waldo Road. The Sprague town line runs along the south side of Waldo Road. The property immediately across the site in Sparague is part of Mohegan State Park. Unless Waldo House has property on the state park (which is impossible), then it can't logically be in Sprague. Also, the state list of NRHP entries by town confirms that the Waldo House is only in Scotland. --Polaron | Talk 23:09, 19 June 2009 (UTC)

I commented on your edit at Talk:National Register of Historic Places listings in Connecticut#guesswork and edit warring. I appreciate, mildly, that you open this little argument about the facts here. It would have been fine to open a discussion here or on some other Talk page. I don't understand or like your arguing, otherwise, by combative edits with brief edit summaries, which leave no usable record and do not build commonly shared information.
It is your opinion that the house is located on the north side of Waldo Road, and so on. You speak so confidently that I tend to believe you do have relevant knowledge. However, you don't know and cannot know what are the boundaries of the Waldo House NRHP listing. I am aware of other NRHP listings that unexpectedly cross a street to include a private family cemetery site or otherwise, when you would at first think the listing covers property on just one side of a road. How could you know it is impossible that the historic Waldo property could not extend into what is now a park. How could you know that this NRHP listing does not include both private property and state park property? And, by the way, I am reasonably sure that the CT NRHP document has errors of fact. My study, with others, of another state's similar document turned up errors. And it might be technically incomplete, but an acceptable editorial decision, for the state document editor to choose to characterize the Waldo House as being in one town/county only, and choosing to omit mention of some extension that is nonetheless captured in the NRHP documents and in the NRHP database.
I suggest proceeding by creating a stub article to collect information, including your useful opinions at its Talk page, and requesting a copy of the NRHP application document which would be definitive. I suggest you invite Nyttend to share his information there, as he apparently had some different information than you and i do. I grant that your educated guess, effectively that there is an wp:NRIS info issues error to report, is plausible. But you and I both just don't know enough now to have a useful argument about what the facts will ultimately turn out to be. doncram (talk) 00:11, 20 June 2009 (UTC)
I was at this site last month for their Farm Day so I'm sure the house is on the north side of the road. No I don't know the exact property boundaries but I'm also certain that across the street is state park land, which is part of an Indian reservation. I'll leave it listed but I'll also tag its inclusion in the list as dubious. --Polaron | Talk 01:07, 20 June 2009 (UTC)
I think your tagging it as dubious as petty and unpleasant and a further example of you imposing your personal opinion. You have little basis for your suspicion, and no source explicit on the topic (the CT document just omits to mention it in the 2nd jurisdiction, it does not state teh property lies entirely in one jurisdiction), for the idea that it is doubtful that the property crosses the street. The dubious tag should itself be tagged as dubious, or as citation needed. There is discussion opened, here, about the boundaries of the Waldo property, so the property bounds question will not be forgotten, while the dubious tag just looks to me like a signal to new editors to stay away from editing here, there is an angry editor. I also think you don't understand what Talk space is for vs. mainspace in wikipedia. I've never seen a dubious tag in any NRHP or other historic sites article; it usually doesn't get contentious with one editor insisting that his personal judgment must be reflected in mainspace without support. doncram (talk) 02:19, 20 June 2009 (UTC)
Would you prefer we put a footnote on the list article that the inclusion of Waldo House here may not be correct? We need to point to readers who may know more definitively to this issue. --Polaron | Talk 02:22, 20 June 2009 (UTC)
I personally wouldn't mind there being an explicit, neutrally stated question in parentheses in the comment column for that entry. It is more direct for readers to see, and it is intended to be temporary, and the list-article is just in rough, draft form, anyhow (there are few descriptions yet and little real info to work with in corresponding articles, most not yet created). As i have worked on developing tables in county-list articles in mainspace in other states, i have often stated questions that way, and while actively there usually resolved most of them, but have left some questions behind. Also I have opened sections named "Research issues and editing needed" for semi-thorny problems to be addressed while the page was under construction, and then sometimes I forgot to remove those when I eventually moved on without yet resolving every item. I noted yesterday or so, this edit by an Oregon editor answering one parenthetical question that I had left behind and also removing such a research issues section, which the editor placed in the Talk page instead. If you state a question in the list-table, you should recognize that any other editor is entitled to remove it, hopefully to be pleasantly done by moving it to the Talk page. You absolutely should not revert another editor on a legitimate decision like that. I sometimes have been displeased when another editor removed my "research issues and editing needed" sections when I was not done working, but it is totally fair, and then i just had to work from a list on the Talk page instead. I do think an explicit question would be better for rounding up correct information from some reader, than a dubious tag which seems to me to be sarcastic and to signal contention without a clear question.
But here, anyhow, have you asked Nyttend to explain his source? I expect that the information has a source, which would be good to mention in a footnote. Then even if you think the information is incorrect, it is sourced and not our fault. But the really correct place to raise questions about info in the article is in the Talk page. doncram (talk) 02:59, 20 June 2009 (UTC)
Also, here, I know the answer to the question is in the NRHP application document. Asking other reader/editors what is their opinion about the Waldo House property is probably not going to generate any useful information. Someone could verify, yes, that the signage and fencing on the other side of the road is for the state park, but that would not rule out other possibilities. It is just so clear that the way to answer the question is to get the NRHP application document, that I don't think soliciting general readers would be helpful. In the Oregon article where i had left a question, it was more directed to the very active Oregon wikipedia editor group, and indeed one of them was able to answer the question. doncram (talk) 03:06, 20 June 2009 (UTC)
Thanks for assuming that I have specific information :-) but I don't. Because it's in both counties, and Sprague is directly south of Scotland, it's obviously in both. Since we're listing by municipalities, it's quite incorrect to list it in Scotland on this list. Nyttend (talk) 03:14, 20 June 2009 (UTC)
I think the contention is whether or not it actually extends into Sprague, and hence whether it is only in Windham County or not. The state document indicates it is only in Scotland, which contradicts the NRIS. Anyway, I have made the comment into a less intrusive footnote. It would be good for readers to be pointed to a possible error and maybe one will come along that has definitive information. --Polaron | Talk 03:22, 20 June 2009 (UTC)

It seems like even a non-intrusive officially sourced footnote in neutral language is too much for some people. Since this is a pre-1984 nomination, the university library here does have the NRHP nomination forms in microfiche. I'll look at the NRHP nomination of this property tomorrow and let you know what I find. --Polaron | Talk 03:55, 20 June 2009 (UTC)

Well that was unusually quick for an editor with different tastes to find it, i see. But, you can't argue, it is a fair removal. The removing editor can't even be nice by opening a discussion section for it at the Talk page, because it is already open and pretty well discussed. doncram (talk) 04:11, 20 June 2009 (UTC)

Arbitrary break for convenience (Waldo House)

It's one thing to say that the NRIS is wrong on counties when they're far apart — for example, the bits under the "New York: county location issue" header of WP:NRIS issues. However, seeing that this is on the county line, it's obviously a tiny mistake at worst. Seeing that the NRIS lists it in both counties, and seeing that we don't have access to a nomination form that shows it clearly only in one county, why should we dispute it? Places listed as "House" can easily extend across a road, so there's no reason to believe (without our precise nomination form) that the boundaries end at the road, while your state document most likely details just the house rather than the area actually listed. Nyttend (talk) 04:39, 20 June 2009 (UTC)

Yes, I suppose that's possible. I should be able to find out tomorrow. For this particular case, the NRIS actually lists it in only one county (New London) not in two counties but is quite obvious that it is definitely in Windham County so there's a definite NRIS error in any case (error of omitting Windham County). --Polaron | Talk 05:00, 20 June 2009 (UTC)
Are you sure that it's only listed in W by the NRIS? The "State and County" search feature at the NRIS is currently not working, so I went to Elkman's county table generator and nationalregisterofhistoricplaces.com; both include the house in both counties. Nyttend (talk) 12:14, 20 June 2009 (UTC)
It didn't show up in the Focus search page when choosing Windham County as a search parameter. But if other sites do indicate it is in New London County as well, then the actual database entry probably does have it and it was just an error of omission on the Focus site. --Polaron | Talk 12:44, 20 June 2009 (UTC)
The Focus system is a document retrieval system with nearly complete coverage of National Historic Landmarks but otherwise incomplete coverage of NRHP-listed places. It is different than NRIS, a database which is meant to record every NRHP listing, essentially to serve as the "National Register" itself (although it has a few data entry typos and a few omissions, relative to what has been recorded officially in weekly new listing announcements). Data entry is based upon the NRHP application documents which are themselves extremely accurate in clearly stating the counties in which a property or historic district is located at the date of application. (In the town/city field, however, what is entered into NRIS is either a town in which a property is located or a significant larger town or city that the property is near to, whatever is indicated in the original NRHP application. In many cases the town/city will be across a county line or even a hundred miles away, but it is not correct to say that the NRIS system is in error for saying a place is near to that city. For lighthouses, what is entered is often the port city which serves lighthouse tender ships, hence a Long Island Sound lighthouse may be indicated as being near to New Haven.) Every six months or so, a new downloadable version of the NRIS database is made available. Elkman's system is a search system based now on the latest download from March 2009. Available queries in the Elkman's system provide access to more information in the database, in some cases, than the National Park Service's own public query system. Separate links to Focus and to the main NRIS search screen are provided here: http://www.nps.gov/nr/research/index.htm. In wikipedia we have not usually credited Elkman's system as being a separate source, we just indicate NRIS. Thus, NRIS is the reliable source which asserts the property is in two counties. doncram (talk) 17:11, 20 June 2009 (UTC)
The description has been edited to state "Building is in Windham County but part of lot extends into New London County." Actually, that is not to my taste. I think this is fabrication, because I think it is not known by Polaron or anyone here whether a property parcel spans the line. It could be there are two property parcels, separated, like many farms have. It could be a secondary structure, perhaps a barn, perhaps a cemetery that is now in the park property. And so on with other possibilities. I prefer Nyttend's previous wording which asserts less. Polaron, I am going to revert your edit now for this reason. I request to you: Please stop editing on this topic, in the absence of real knowledge and valid sources backing up that knowledge. A way forward would be for you to obtain the NRHP application for this place, as previously discussed. doncram (talk) 16:40, 22 June 2009 (UTC)

Table for reference

Here is an NRIS-based table, for reference in looking up village name locations. The table included in this list-article has been revised to show town names instead.

Alternate version of table with village names
Landmark name Image Date listed Location City or Town Summary
1 Alden Tavern Site April 13, 1998 Address Restricted Lebanon
2 American Thermos Bottle Company Laurel Hill Plant 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 March 23, 1995 132 Mohegan Ave.
41°22′34″N 72°6′9″W / 41.37611°N 72.10250°W / 41.37611; -72.10250 (Ames, Winslow, House)
New London
4 Anshei Israel Synagogue July 21, 1995 142 Newent Rd. (CT 138)
41°36′9″N 77°59′38″W / 41.60250°N 77.99389°W / 41.60250; -77.99389 (Anshei Israel Synagogue)
Lisbon
5 Applewood Farm October 15, 1987 528 Colonel Ledyard Hwy.
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 April 1, 1999 Over Pachaug R., 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 June 4, 1979 1 Potash Hill Rd.
41°37′48″N 72°2′27″W / 41.63000°N 72.04083°W / 41.63000; -72.04083 (Ashlawn)
Sprague
8 Avery Homestead December 14, 1992 20 Avery Hill Rd., Ledyard Township
41°27′4″N 72°2′46″W / 41.45111°N 72.04611°W / 41.45111; -72.04611 (Avery Homestead)
Ledyard
9 Avery House September 4, 1986 NE 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 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 August 22, 1979 Society Rd.
41°20′59″N 72°13′0″W / 41.34972°N 72.21667°W / 41.34972; -72.21667 (Avery, Thomas, House)
East Lyme
12 Nathaniel Backus House 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 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 August 3, 1987 Roughly bounded by Fifth Ave., River, High, Main, W. Main, and the Shetucket River
41°37′2″N 72°5′6″W / 41.61722°N 72.08500°W / 41.61722; -72.08500 (Baltic Historic District)
Sprague
15 Acors Barns House 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 December 8, 1982 Huntington and Vergason Aves., Sylvia Lane and W. Town St.
41°33′24″N 72°6′36″W / 41.55667°N 72.11000°W / 41.55667; -72.11000 (Bean Hill Historic District)
Norwich
17 Bennett Rockshelter July 31, 1987 Address Restricted Old Lyme
18 Bill, Gurdon, Store 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 (Bill, Gurdon, Store)
Ledyard
19 Blackledge River Railroad Bridge July 31, 1986 Former Air Line RR right-of-way and the Blackledge River
41°35′2″N 72°25′21″W / 41.58389°N 72.42250°W / 41.58389; -72.42250 (Blackledge River Railroad Bridge)
Colchester
20 Bozrah Congregational Church and Parsonage 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 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)
Norwichtown
22 Branford House 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 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 July 29, 1993 Massapeag Side Rd. (Rt. 433) over Shantok Brook, Fort Shantok SP
41°28′48″N 72°5′12″W / 41.48000°N 72.08667°W / 41.48000; -72.08667 (Bridge No. 1860)
Montville
25 Broad Street School 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 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 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 December 4, 1997 Along Packer Rd., S 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 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)
Norwichtown
30 Carpenter, Joseph, Silversmith Shop 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 (Carpenter, Joseph, Silversmith Shop)
Norwichtown
31 Carroll Building November 14, 1982 9-15 Main St., and 14-20 Water St.
41°31′27″N 72°4′48″W / 41.52417°N 72.08000°W / 41.52417; -72.08000 (Carroll Building)
Norwich
32 Central Vermont Railroad Pier 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 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
34 David Chapman Farmstead December 14, 1992 128 Stoddards Wharf Rd., Ledyard Township
41°26′46″N 72°2′27″W / 41.44611°N 72.04083°W / 41.44611; -72.04083 (Chapman, David, Farmstead)
Ledyard
35 Charles W. Morgan 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)
Mystic
36 Capt. Richard Charlton House 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)
Norwichtown
37 Chelsea Parade Historic District 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 April 16, 1990 156-158, 171, 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 December 1, 1978 S of Lebanon on Madley Rd.
41°37′34″N 72°12′54″W / 41.62611°N 72.21500°W / 41.62611; -72.21500 (Clark Homestead)
Lebanon
40 Andrew Clark House 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 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 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 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 / 41.57250°N 72.32028°W / 41.57250; -72.32028 (Colchester Village Historic District)
Colchester
44 Commonwealth Works Site April 13, 1998 Address Restricted Norwich
45 Converse House and Barn October 6, 1970 185 Washington St.
41°32′3″N 72°5′0″W / 41.53417°N 72.08333°W / 41.53417; -72.08333 (Converse House and Barn)
Norwich
46 Cooper Site October 15, 1987 Address Restricted Lyme
47 Deshon-Allyn House October 28, 1970 613 Williams St.
41°22′21″N 72°6′19″W / 41.37250°N 72.10528°W / 41.37250; -72.10528 (Deshon-Allyn House)
New London
48 Downtown New London Historic District 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 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 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 Eastern Point Historic District October 4, 1979 Roughly along Eastern Point Rd. Groton
52 Emma C. Berry (fishing sloop) October 12, 1994 Greenmanville Ave.
41°21′35″N 71°58′0″W / 41.35972°N 71.96667°W / 41.35972; -71.96667 (Emma C. Berry (fishing sloop))
Mystic
53 Eolia-Harkness Estate 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
54 Capt. Thomas Fanning Farmstead December 14, 1992 1004 Shewville Rd., Ledyard Township
41°28′49″N 71°59′34″W / 41.48028°N 71.99278°W / 41.48028; -71.99278 (Fanning, Capt. Thomas, Farmstead)
Ledyard
55 Abel H. Fish House 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
56 Fort Griswold October 6, 1970 Bounded by Baker Ave., Smith St., Park Ave., Monument Ave., and Thames River
41°21′12″N 72°4′54″W / 41.35333°N 72.08167°W / 41.35333; -72.08167 (Fort Griswold)
Groton
57 Fort Shantok March 20, 1986 Address Restricted Montville
58 Fort Trumbull 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
59 Gales Ferry Historic District No. 1 December 14, 1992 Jct. of Hurlbutt Rd. and Riverside Pl., Ledyard Township
41°25′48″N 72°5′34″W / 41.43000°N 72.09278°W / 41.43000; -72.09278 (Gales Ferry Historic District No. 1)
Gales Ferry
60 Gales Ferry Historic District No. 2 August 22, 2002 Roughly along Hurlbutt Rd., from Allyn Rd. to Military Hwy.
38°27′3″N 73°21′19″W / 38.45083°N 73.35528°W / 38.45083; -73.35528 (Gales Ferry Historic District No. 2)
Ledyard
61 Gorton, William, Farm April 5, 1984 14 West Lane
41°17′25″N 72°12′16″W / 41.29028°N 72.20444°W / 41.29028; -72.20444 (Gorton, William, Farm)
East Lyme
62 Graniteville Historic District August 28, 2003 Rope Ferry Rd. Waterford
63 Greeneville Historic District September 21, 2005 Roughly along Boswell and Central Aves., Prospect and N. Main Sts., bet. 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
64 Florence Griswold House and Museum April 19, 1993 96 Lyme St.
41°19′31″N 72°19′39″W / 41.32528°N 72.32750°W / 41.32528; -72.32750 (Griswold, Florence, House and Museum)
Old Lyme
65 Groton Bank Historic District 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
66 Hadlyme Ferry Historic District December 21, 1994 150, 151, 158, 159, 162-1, 162-2 Ferry Rd.and ferry slip, Town of Lyme
41°25′9″N 72°25′41″W / 41.41917°N 72.42806°W / 41.41917; -72.42806 (Hadlyme Ferry Historic District)
Hadlyme
67 Hadlyme North Historic District 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)
East Haddam
68 Hallville Mill Historic District 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 72.03333°W / 41.49444; -72.03333 (Hallville Mill Historic District)
Preston
69 Hamburg Bridge Historic District March 10, 1983 Joshuatown Rd. and Old Hamburg Rd.
41°23′36″N 72°21′9″W / 41.39333°N 72.35250°W / 41.39333; -72.35250 (Hamburg Bridge Historic District)
Lyme
70 Hamburg Cove Site October 15, 1987 Address Restricted Lyme
71 Jonathan Newton Harris House April 27, 1982 130 Broad St.
41°21′27″N 72°6′17″W / 41.35750°N 72.10472°W / 41.35750; -72.10472 (Harris, Jonathan Newton, House)
New London
72 Hartford Colony 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
73 Hayward House 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
74 Hempstead Historic District 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
75 Joshua Hempstead House October 15, 1970 11 Hempstead St.
41°21′9″N 72°6′8″W / 41.35250°N 72.10222°W / 41.35250; -72.10222 (Hempstead, Joshua, House)
New London
76 Nathaniel Hempsted House December 2, 1970 Corner of Jay, Hempstead, Coit, and Truman Sts.
41°21′6″N 72°6′9″W / 41.35167°N 72.10250°W / 41.35167; -72.10250 (Hempsted, Nathaniel, House)
New London
77 Huntington Street Baptist Church 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 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 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)
Norwichtown
80 Gov. Samuel Huntington House 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)
Norwichtown
81 Jail Hill Historic District 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 August 23, 1990 Jct. of North Rd. and Avery Ln. with Rope Ferry Rd.
41°20′23″N 72°8′33″W / 41.33972°N 72.14250°W / 41.33972; -72.14250 (Jordan Village Historic District)
Waterford
83 Kinne Cemetery April 12, 2001 Jarvis Rd.
41°33′24″N 71°53′15″W / 41.55667°N 71.88750°W / 41.55667; -71.88750 (Kinne Cemetery)
Griswold
84 L. A. Dunton 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)
Mystic
85 Lamb Homestead 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 Lathrop, Dr. Daniel, School 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 (Lathrop, Dr. Daniel, School)
Norwichtown
87 Dr. Joshua Lathrop House 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)
Norwichtown
88 Lathrop-Mathewson-Ross House 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 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 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 October 6, 1970 CT 156 and Giant's Neck Rd.
41°19′3″N 72°14′20″W / 41.31750°N 72.23889°W / 41.31750; -72.23889 (Lee, Thomas, House)
East Lyme
92 Leffingwell Inn 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)
Norwichtown
93 Nathan Lester House June 30, 1972 Vinegar Hill Rd.
41°25′24″N 72°3′8″W / 41.42333°N 72.05222°W / 41.42333; -72.05222 (Lester, Nathan, House)
Ledyard
94 Timothy Lester Farmstead December 4, 1998 Jct. of Crary, Browning and Terry Rds.
41°34′3″N 71°57′32″W / 41.56750°N 71.95889°W / 41.56750; -71.95889 (Lester, Timothy, Farmstead)
Griswold
95 Lieutenant River III Site July 31, 1987 Address Restricted Old Lyme
96 Lieutenant River IV Site July 31, 1987 Address Restricted Old Lyme
97 Lieutenant River No. 2 July 31, 1987 Address Restricted Old Lyme
98 Lighthouse Inn August 1, 1996 6 Guthrie Pl.
41°19′0″N 72°5′39″W / 41.31667°N 72.09417°W / 41.31667; -72.09417 (Lighthouse Inn)
New London
99 Little Plain Historic District 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 April 22, 1976 E 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)
Norwich
101 Lord Cove Site October 15, 1987 Address Restricted Lyme
102 Capt. Enoch Lord House May 16, 2007 17 Tantummaheag Rd.
42°13′58″N 72°18′0″W / 42.23278°N 72.30000°W / 42.23278; -72.30000 (Lord, Capt. Enoch, House)
Old Lyme
103 Lyman Viaduct August 21, 1986 Dickinson Creek and former Air Line RR 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 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 June 11, 1986 Address Restricted Ledyard
106 Mechanic Street Historic District 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 January 2, 1997 Blissville Rd., jct. 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 June 18, 1976 N 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 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 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
111 Mystic Bridge Historic District August 31, 1979 U.S. 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)
Mystic
112 Mystic River Historic District August 24, 1979 U.S. 1 and CT 215
41°21′15″N 71°58′30″W / 41.35417°N 71.97500°W / 41.35417; -71.97500 (Mystic River Historic District)
West Mystic
113 Natcon Site July 31, 1987 Address Restricted Old Lyme
114 New London County Courthouse October 15, 1970 70 Hunting St.
41°21′18″N 72°6′1″W / 41.35500°N 72.10028°W / 41.35500; -72.10028 (New London County Courthouse)
New London
115 New London Customhouse 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 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 May 29, 1990 Entrance to New London Harbor, E side of Main Channel
41°18′20″N 72°4′41″W / 41.30556°N 72.07806°W / 41.30556; -72.07806 (New London Ledge Lighthouse)
New London
118 New London Public Library October 15, 1970 63 Huntington St.
41°21′18″N 72°6′0″W / 41.35500°N 72.10000°W / 41.35500; -72.10000 (New London Public Library)
New London
119 New London Railroad Station 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 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)
Noank
121 North Stonington Village Historic District 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 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 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 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 72.09250°W / 41.54778; -72.09250 (Norwichtown Historic District)
Norwich
125 William Noyes Farmstead December 14, 1992 340 Gallup Hill Rd., Ledyard Township
41°23′24″N 71°57′17″W / 41.39000°N 71.95472°W / 41.39000; -71.95472 (Noyes, William, Farmstead)
Ledyard
126 Occum Hydroelectric Plant and Dam December 6, 1996 N of Bridge St., W 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
127 Occum Hydroelectric Plant and Dam December 6, 1996 N of Bridge St., W 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)
Sprague
128 Ohev Sholem Synagogue 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
129 Old Lyme Historic District 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
130 Oswegatchie Historic District September 15, 2005 East St., Riverside, Plant , Park Drs., and Sharwandassee and Oswegatchie Rds
41°22′44″N 73°22′30″W / 41.37889°N 73.37500°W / 41.37889; -73.37500 (Oswegatchie Historic District)
Waterford
131 Capt. Nathaniel B. Palmer House 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
132 John Palmer House January 12, 2005 291 N. Burnham Hwy.
41°37′51″N 72°0′21″W / 41.63083°N 72.00583°W / 41.63083; -72.00583 (Palmer, John, House)
Lisbon
133 Luther Palmer House October 4, 1979 812 Pendleton Hill Rd. (CT 49) North Stonington
134 William Park House March 7, 2007 330 Main St.
41°38′42″N 72°3′57″W / 41.64500°N 72.06583°W / 41.64500; -72.06583 (Park, William, House)
Sprague
135 Peck Tavern April 12, 1982 1 Still Lane
41°19′49″N 72°19′30″W / 41.33028°N 72.32500°W / 41.33028; -72.32500 (Peck Tavern)
Old Lyme
136 Pequot Colony Historic District December 1, 1988 Roughly bounded by Gardner, Pequot, Glenwood, and Montauk Aves. New London
137 Pequot Fort January 19, 1990 Address Restricted Groton
138 Pequotsepos Manor 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)
Mystic
139 Perkins-Bill House 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)
Gales Ferry
140 Perkins-Rockwell House 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
141 Plant, Morton Freeman, Hunting Lodge 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 (Plant, Morton Freeman, Hunting Lodge)
East Lyme
142 Poquetanuck Village Historic District 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
143 Post Hill Historic District 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
144 Preston City Historic District 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
145 Prospect Street Historic District July 31, 1986 Roughly bounded by Bulkeley Pl., Huntington, Federal, and Hempstead Sts.
41°21′27″N 72°6′2″W / 41.35750°N 72.10056°W / 41.35750; -72.10056 (Prospect Street Historic District)
New London
146 Quaker Hill Historic District April 11, 2002 Roughly along Old Norwich Rd. from Richards Grove Rd. to Mohegan Ave. Pkwy.
41°24′12″N 72°6′35″W / 41.40333°N 72.10972°W / 41.40333; -72.10972 (Quaker Hill Historic District)
Waterford
147 John Randall House December 1, 1978 SE 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
148 Raymond-Bradford Homestead April 16, 1982 Raymond Hill Rd.
41°29′0″N 72°9′43″W / 41.48333°N 72.16194°W / 41.48333; -72.16194 (Raymond-Bradford Homestead)
Montville
149 River Road Stone Arch Railroad Bridge August 21, 1986 River Rd. and former Air Line RR 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
150 Rocky Neck Pavilion 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
151 Rossie Velvet Mill Historic District March 9, 2007 Roughly along Bruggerman Court, Bruggerman Place, Greenmanville Ave., Hinckly St., Pleasant St., Rossie St. Velvet St. Stonington
152 Sabino (steamer) 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))
Mystic
153 Salem Historic District 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
154 Selden Island Site October 15, 1987 Address Restricted Lyme
155 Seventh Sister 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)
Hadlyme
156 Shaw Mansion 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
157 Slater Library and Fanning Annex 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
158 Jabez Smith House 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
159 Samuel Smith House 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
160 Shubel Smith House 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
161 Springbank 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
162 St. James' Episcopal Church July 21, 2004 125 Huntington St. New London
163 Robert Stanton House 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
164 Capt. Mark Stoddard Farmstead December 14, 1992 24 Vinegar Hill Rd., Ledyard Township
41°26′9″N 72°3′22″W / 41.43583°N 72.05611°W / 41.43583; -72.05611 (Stoddard, Capt. Mark, Farmstead)
Gales Ferry
165 Stonington Borough Historic District October 2, 1979 Roughly along Water and Main Sts. Stonington
166 Stonington Harbor Lighthouse 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
167 Stonington High School 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
168 Taftville December 1, 1978 N 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
169 Telephone Exchange Building 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
170 Thames Shipyard 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
171 The Seaside 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
172 Simon Tiffany House 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
173 Trumbull, John, Birthplace October 15, 1966 The Common
41°38′10″N 72°12′56″W / 41.63611°N 72.21556°W / 41.63611; -72.21556 (Trumbull, John, Birthplace)
Lebanon
174 Dr. Philip Turner House 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)
Norwichtown
175 U.S.S. NAUTILUS (submarine) 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
176 Uncasville School 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
177 United States Housing Corporation Historic District 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
178 US Post Office-New London Main 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
179 US Post Office-Norwich Main 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
180 Edward Waldo House November 21, 1978 S 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
181 Walnut Grove September 21, 2005 305 Great Neck Rd.
41°18′30″N 66°6′22″W / 41.30833°N 66.10611°W / 41.30833; -66.10611 (Walnut Grove)
Waterford
182 War Office 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
183 Whale Oil Row December 29, 1970 105-119 Huntington St.
41°21′22″N 72°6′0″W / 41.35611°N 72.10000°W / 41.35611; -72.10000 (Whale Oil Row)
New London
184 Wheeler Block 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
185 Whitehall Mansion 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
186 Williams Memorial Institute 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
187 Williams Memorial Park Historic District December 3, 1987 Roughly bounded by Hempstead & Broad Sts., Williams Memorial Pkwy., & 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
188 William Williams House November 11, 1971 Jct. 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
189 John Wilson House 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)
Jewett
190 Winthrop Mill November 30, 1982 Mill St.
41°21′47″N 72°6′0″W / 41.36306°N 72.10000°W / 41.36306; -72.10000 (Winthrop Mill)
New London
191 Woodbridge Farm 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
192 Ashbel Woodward House 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
193 Nathan A. Woodworth House 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
194 Yantic Falls Historic District 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
195 Yantic Woolen Company Mill July 25, 1996 6 Franklin Rd.
41°33′38″N 72°7′30″W / 41.56056°N 72.12500°W / 41.56056; -72.12500 (Yantic Woolen Company Mill)
Norwich
196 Edward Yeomans House December 22, 1978 E 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