[3] Name on the Register [4] Image Date listed [5] Location City or town Description 1 James Alldis House James Alldis House April 29, 1982 (# 82004480 ) 355 Prospect St. 41°48′16″N 73°07′24″W / 41.804444°N 73.123333°W / 41.804444; -73.123333 (James Alldis House ) Torrington Fine Queen Anne style house from 1895, built for supervisory of the largest industry in Torrington, the needle manufacturing plant which became the Torrington Company . [6] 2 American Legion Forest CCC Shelter American Legion Forest CCC Shelter September 4, 1986 (# 86001725 ) Loop 3 of group camping area, American Legion State Forest 41°56′25″N 73°00′53″W / 41.9404°N 73.0148°W / 41.9404; -73.0148 (American Legion Forest CCC Shelter ) Barkhamsted 3 Leroy Anderson House Leroy Anderson House December 31, 2012 (# 12000361 ) 33 Grassy Hill Rd. 41°32′22″N 73°14′08″W / 41.539319°N 73.235601°W / 41.539319; -73.235601 (Leroy Anderson House ) Woodbury 4 Jabez Bacon House Jabez Bacon House April 16, 1971 (# 71000904 ) Hollow Rd. near its junction with U.S. Route 6 41°32′17″N 73°12′32″W / 41.538056°N 73.208889°W / 41.538056; -73.208889 (Jabez Bacon House ) Woodbury 5 Amos Baldwin House Amos Baldwin House July 19, 2016 (# 16000450 ) 92 Goshen St., E. 41°55′20″N 73°12′38″W / 41.922167°N 73.210586°W / 41.922167; -73.210586 (Amos Baldwin House ) Norfolk 6 Barkhamsted Center Historic District Barkhamsted Center Historic District December 22, 1999 (# 99001594 ) 119, 131 Center Hill Rd. and 2, 5, 6, and 8 Old Town Hall Rd. 41°55′47″N 72°57′59″W / 41.929722°N 72.966389°W / 41.929722; -72.966389 (Barkhamsted Center Historic District ) Barkhamsted 7 Merritt Beach & Son Building Merritt Beach & Son Building April 28, 1992 (# 92000403 ) 30 Bridge St. 41°34′35″N 73°24′43″W / 41.576389°N 73.411944°W / 41.576389; -73.411944 (Merritt Beach & Son Building ) New Milford 8 Capt. Philo Beardsley House Capt. Philo Beardsley House July 3, 1979 (# 79002616 ) Southeast of Kent on Beardsley Rd. 41°42′04″N 73°23′31″W / 41.701111°N 73.391944°W / 41.701111; -73.391944 (Capt. Philo Beardsley House ) Kent 9 Beaver Meadow Complex Prehistoric Archeological District Beaver Meadow Complex Prehistoric Archeological District September 21, 1988 (# 88000858 ) Peoples State Forest Barkhamsted 10 Beckley Furnace Beckley Furnace February 14, 1978 (# 78002847 ) Southeast of Canaan on Lower Rd. 42°00′39″N 73°17′34″W / 42.010833°N 73.292778°W / 42.010833; -73.292778 (Beckley Furnace ) North Canaan 11 Joseph Bellamy House Joseph Bellamy House April 12, 1982 (# 82004444 ) N. Main and West Sts. 41°38′42″N 73°12′32″W / 41.645°N 73.208889°W / 41.645; -73.208889 (Joseph Bellamy House ) Bethlehem 12 Francis Benedict Jr. House Francis Benedict Jr. House April 11, 2002 (# 02000333 ) 85 N. Colebrook Rd. 42°01′45″N 73°09′13″W / 42.029167°N 73.153611°W / 42.029167; -73.153611 (Francis Benedict Jr. House ) Norfolk 13 Bethlehem Green Historic District Bethlehem Green Historic District December 16, 1982 (# 82001001 ) Parts of N. Main St., S. Main St., East St., West Rd., and Munger Lane 41°38′16″N 73°12′32″W / 41.637778°N 73.208889°W / 41.637778; -73.208889 (Bethlehem Green Historic District ) Bethlehem 14 Henry B. Bissell House Henry B. Bissell House September 7, 1990 (# 90001288 ) 202 Maple St. 41°44′14″N 73°14′09″W / 41.737346°N 73.235856°W / 41.737346; -73.235856 (Henry B. Bissell House ) Litchfield 15 Boardman's Bridge Boardman's Bridge May 13, 1976 (# 76001983 ) Boardman Rd. at the Housatonic River , northwest of New Milford 41°35′36″N 73°27′02″W / 41.593333°N 73.450556°W / 41.593333; -73.450556 (Boardman's Bridge ) New Milford 16 Braman Camp Upload image August 2, 1982 (# 82004451 ) Doolittle Lake 42°00′53″N 73°09′18″W / 42.014722°N 73.155°W / 42.014722; -73.155 (Braman Camp ) Norfolk 17 Bridge No. 2305 Bridge No. 2305 March 9, 2007 (# 07000109 ) Main St. over Burton Brook 41°58′04″N 73°26′22″W / 41.967778°N 73.439444°W / 41.967778; -73.439444 (Bridge No. 2305 ) Salisbury 18 Bridge No. 560 Bridge No. 560 September 29, 2004 (# 04001090 ) US 7 and CT 4 over the Housatonic River 41°49′11″N 73°22′25″W / 41.819722°N 73.373611°W / 41.819722; -73.373611 (Bridge No. 560 ) Cornwall and Sharon Also known as Cornwall Bridge , crosses the Housatonic River and the Housatonic Railroad . Built in 1930 by C.W. Blakeslee and Sons for the Connecticut Highway Department , it is a fairly large example of concrete open-spandrel construction. [7] 19 Bridgewater Center Historic District Bridgewater Center Historic District July 19, 2000 (# 00000816 ) Roughly along Main St., Warner Rd., Clapboard Rd. and Hat Shop Hill 41°32′09″N 73°22′07″W / 41.535833°N 73.368611°W / 41.535833; -73.368611 (Bridgewater Center Historic District ) Bridgewater 20 Hervey Brooks Pottery Shop and Kiln Site Hervey Brooks Pottery Shop and Kiln Site December 10, 1993 (# 93001362 ) Address Restricted Goshen 21 Roderick Bryan House Roderick Bryan House December 28, 2000 (# 00001563 ) 867 Linkfield Rd. 41°38′45″N 73°07′58″W / 41.645833°N 73.132778°W / 41.645833; -73.132778 (Roderick Bryan House ) Watertown 22 Bull's Bridge Bull's Bridge April 26, 1972 (# 72001314 ) About 3 miles (4.8 km) southwest of Kent on Bull's Bridge Rd, over the Housatonic River 41°40′32″N 73°30′35″W / 41.675556°N 73.509722°W / 41.675556; -73.509722 (Bull's Bridge ) Kent 23 Capt. William Bull Tavern Capt. William Bull Tavern June 30, 1983 (# 83001269 ) US 202 41°46′52″N 73°09′43″W / 41.781111°N 73.161944°W / 41.781111; -73.161944 (Capt. William Bull Tavern ) Litchfield 24 Burlington–Harmony Hill Roads Historic District Burlington–Harmony Hill Roads Historic District December 6, 1996 (# 96001364 ) Harmony Hill, Locust Grove, and Burlington Rds. 41°46′33″N 73°02′56″W / 41.775833°N 73.048889°W / 41.775833; -73.048889 (Burlington–Harmony Hill Roads Historic District ) Harwinton 25 Burrall-Belden House Burrall-Belden House November 27, 2018 (# 100003146 ) 6 Barnes Rd. 41°57′42″N 73°20′03″W / 41.9618°N 73.3343°W / 41.9618; -73.3343 (Burrall-Belden House ) Canaan 26 Calhoun–Ives Historic District Calhoun–Ives Historic District November 22, 1995 (# 95001344 ) 79-262 Calhoun St. and 11 and 12 Ives Rd. 41°39′34″N 73°19′58″W / 41.659444°N 73.332778°W / 41.659444; -73.332778 (Calhoun–Ives Historic District ) Washington 27 Moses Camp House Moses Camp House May 10, 1984 (# 84001060 ) 682 Main St. 41°55′27″N 73°04′33″W / 41.924146°N 73.075932°W / 41.924146; -73.075932 (Moses Camp House ) Winchester* 28 Canaan Pine Grove Association Camp Meeting Upload image May 20, 2021 (# 100006592 ) Address Restricted Canaan 29 Canaan Village Historic District Canaan Village Historic District December 13, 1990 (# 90001800 ) Roughly bounded by W. Main, Bragg, and Orchard Sts. and Granite Ave. 42°01′44″N 73°19′52″W / 42.028889°N 73.331111°W / 42.028889; -73.331111 (Canaan Village Historic District ) North Canaan 30 J. Howard Catlin House Upload image August 6, 1993 (# 93000672 ) 14 Knife Shop Rd. 41°41′50″N 73°06′22″W / 41.697222°N 73.106111°W / 41.697222; -73.106111 (J. Howard Catlin House ) Litchfield Demolished. [8] 31 Philip Chapin House Philip Chapin House August 29, 1977 (# 77001399 ) 1 Church St. 41°52′30″N 72°58′08″W / 41.875°N 72.968889°W / 41.875; -72.968889 (Philip Chapin House ) New Hartford 32 Starling Childs Camp Upload image August 2, 1982 (# 82004463 ) Doolittle Lake 42°00′40″N 73°09′23″W / 42.011111°N 73.156389°W / 42.011111; -73.156389 (Starling Childs Camp ) Norfolk 33 John C. Coffing House John C. Coffing House December 18, 1990 (# 90001922 ) U.S. Route 44 west of Lime Rock Rd. 41°58′38″N 73°25′34″W / 41.977222°N 73.426111°W / 41.977222; -73.426111 (John C. Coffing House ) Salisbury 34 Colebrook Center Historic District Colebrook Center Historic District July 26, 1991 (# 91000953 ) Roughly the junction of Rockwell, Colebrook, Schoolhouse and Smith Hill Rds. and CT 183 41°59′30″N 73°05′52″W / 41.991667°N 73.097778°W / 41.991667; -73.097778 (Colebrook Center Historic District ) Colebrook 35 Colebrook Store Colebrook Store April 26, 1976 (# 76001980 ) CT 183 41°59′22″N 73°05′48″W / 41.989444°N 73.096667°W / 41.989444; -73.096667 (Colebrook Store ) Colebrook 36 Cornwall Bridge Railroad Station Cornwall Bridge Railroad Station April 26, 1972 (# 72001313 ) Junction of Poppleswamp Brook Rd. and Kent Rd. 41°49′11″N 73°22′20″W / 41.819722°N 73.372222°W / 41.819722; -73.372222 (Cornwall Bridge Railroad Station ) Cornwall 37 Cream Hill Agricultural School Cream Hill Agricultural School March 26, 1976 (# 76001986 ) Northeast of West Cornwall off CT 128 on Cream Hill Rd. 41°53′33″N 73°19′22″W / 41.8925°N 73.322778°W / 41.8925; -73.322778 (Cream Hill Agricultural School ) Cornwall 38 Cream Hill Shelter Cream Hill Shelter September 4, 1986 (# 86001727 ) Wickwire Rd., Housatonic State Forest 41°54′43″N 73°19′39″W / 41.911944°N 73.3275°W / 41.911944; -73.3275 (Cream Hill Shelter ) Cornwall Incorrectly listed in Sharon ; replaced in 1988. 39 Downtown Torrington Historic District Downtown Torrington Historic District December 22, 1988 (# 88002978 ) Roughly bounded by Church and Alvord Sts., Center Cemetery, Willow St., E. Main St., Litchfield St., and Prospect St. 41°48′07″N 73°07′17″W / 41.801944°N 73.121389°W / 41.801944; -73.121389 (Downtown Torrington Historic District ) Torrington A historic district covering historic portion of commercial downtown area 40 East Plymouth Historic District East Plymouth Historic District February 21, 1985 (# 85000312 ) E. Plymouth and Marsh Rd. 41°41′59″N 72°59′57″W / 41.699592°N 72.999097°W / 41.699592; -72.999097 (East Plymouth Historic District ) Plymouth 41 Harry O. Erikson Pavilion Hall Harry O. Erikson Pavilion Hall January 20, 2022 (# 100007375 ) 17 East Shore Rd. 41°40′36″N 73°21′21″W / 41.6768°N 73.3558°W / 41.6768; -73.3558 (Harry O. Erikson Pavilion Hall ) Washington 42 Esperanza Esperanza April 11, 2002 (# 02000334 ) 511 Town Hill Rd. 41°51′25″N 73°00′14″W / 41.856944°N 73.003889°W / 41.856944; -73.003889 (Esperanza ) New Hartford 43 Falls Village District Falls Village District June 14, 1979 (# 79002622 ) CT 126 41°57′23″N 73°21′49″W / 41.956389°N 73.363611°W / 41.956389; -73.363611 (Falls Village District ) Canaan Historic district including Greek Revival houses, churches, and the D.M. Hunt Library from 1891. 44 Farnum House Farnum House August 2, 1982 (# 82004449 ) Litchfield Rd. 41°58′44″N 73°12′04″W / 41.978874°N 73.201050°W / 41.978874; -73.201050 (Farnum House ) Norfolk 45 Flanders Historic District Flanders Historic District April 13, 1979 (# 79002618 ) U.S. Route 7 , Cobble Rd., Cobble Lane, and Studio Hill Rd. 41°44′22″N 73°27′25″W / 41.739444°N 73.456944°W / 41.739444; -73.456944 (Flanders Historic District ) Kent 46 Samuel Forbes Homestead Upload image November 25, 1992 (# 92001578 ) 89 Lower Rd. 42°00′41″N 73°18′23″W / 42.011501°N 73.306328°W / 42.011501; -73.306328 (Samuel Forbes Homestead ) North Canaan 47 Stephen and Helen Foster House Stephen and Helen Foster House May 8, 2017 (# 100000955 ) 417 Sharon Goshen Tpk. 41°52′18″N 73°21′44″W / 41.871543°N 73.362250°W / 41.871543; -73.362250 (Stephen and Helen Foster House ) Cornwall 48 Fyler–Hotchkiss Estate Fyler–Hotchkiss Estate February 12, 1987 (# 87000129 ) 192 Main St. 41°48′15″N 73°07′19″W / 41.804167°N 73.121944°W / 41.804167; -73.121944 (Fyler–Hotchkiss Estate ) Torrington 49 Ebenezer Gay House Ebenezer Gay House July 9, 1979 (# 79002619 ) Main St. 41°52′37″N 73°28′37″W / 41.876944°N 73.476944°W / 41.876944; -73.476944 (Ebenezer Gay House ) Sharon 50 Gilbert Clock Factory Gilbert Clock Factory December 13, 1984 (# 84000494 ) Wallens St. 41°55′49″N 73°03′29″W / 41.930278°N 73.058056°W / 41.930278; -73.058056 (Gilbert Clock Factory ) Winchester* 51 Gillette's Grist Mill Gillette's Grist Mill August 29, 1977 (# 77001403 ) East of Torrington on Maple Hollow Rd. 41°50′18″N 73°01′29″W / 41.838333°N 73.024722°W / 41.838333; -73.024722 (Gillette's Grist Mill ) New Hartford 52 Glebe House Glebe House March 11, 1971 (# 71000902 ) Hollow Rd. 41°32′18″N 73°12′38″W / 41.538333°N 73.210556°W / 41.538333; -73.210556 (Glebe House ) Woodbury 53 Goshen Historic District Goshen Historic District December 27, 1982 (# 82000996 ) CT 63 and 4 and Gifford Rd. 41°49′50″N 73°13′25″W / 41.830556°N 73.223611°W / 41.830556; -73.223611 (Goshen Historic District ) Goshen 54 Gould House Gould House August 2, 1982 (# 82004452 ) Golf Dr. 41°59′08″N 73°12′57″W / 41.985556°N 73.215833°W / 41.985556; -73.215833 (Gould House ) Norfolk 55 Gov. Smith Homestead Gov. Smith Homestead March 25, 1982 (# 82004475 ) South Main St. 41°52′09″N 73°28′32″W / 41.869167°N 73.475556°W / 41.869167; -73.475556 (Gov. Smith Homestead ) Sharon 56 J. S. Halpine Tobacco Warehouse J. S. Halpine Tobacco Warehouse December 16, 1982 (# 82001002 ) West and Mill Sts. 41°34′21″N 73°24′40″W / 41.5725°N 73.411111°W / 41.5725; -73.411111 (J. S. Halpine Tobacco Warehouse ) New Milford 57 Haystack Mountain Tower Haystack Mountain Tower December 2, 1993 (# 93001244 ) 43 North St. 42°00′17″N 73°12′31″W / 42.004722°N 73.208611°W / 42.004722; -73.208611 (Haystack Mountain Tower ) Norfolk 58 Hillside Hillside August 2, 1982 (# 82004454 ) 310 Litchfield Rd. 41°58′33″N 73°11′46″W / 41.975880°N 73.196144°W / 41.975880; -73.196144 (Hillside ) Norfolk 59 Hine–Buckingham Farms Hine–Buckingham Farms May 7, 2004 (# 04000413 ) 44, 46, and 48 Upland Rd. and 78, 81 Crossman Rd. 41°38′18″N 73°22′57″W / 41.638333°N 73.3825°W / 41.638333; -73.3825 (Hine–Buckingham Farms ) New Milford Now the Hunt Hill Farm. 60 Holabird House Holabird House June 28, 1982 (# 82004445 ) Kellog Rd., corner of CT 126 41°57′14″N 73°20′48″W / 41.953889°N 73.346667°W / 41.953889; -73.346667 (Holabird House ) Canaan 61 The Hollister Homestead The Hollister Homestead June 15, 2010 (# 10000350 ) 294-300 Nettleton Hollow Rd. 41°37′05″N 73°16′14″W / 41.618061°N 73.270428°W / 41.618061; -73.270428 (The Hollister Homestead ) Washington 62 Hose and Hook and Ladder Truck Building Hose and Hook and Ladder Truck Building January 4, 1982 (# 82004479 ) Main St. 41°40′22″N 73°04′33″W / 41.672778°N 73.075833°W / 41.672778; -73.075833 (Hose and Hook and Ladder Truck Building ) Thomaston 63 Hotchkissville Historic District Hotchkissville Historic District December 6, 1996 (# 96001460 ) Roughly bounded by W. Wood, Paper Mill, Weekeepeemee, Washington, and Jack's Bridge Rds. 41°33′46″N 73°13′08″W / 41.562778°N 73.218889°W / 41.562778; -73.218889 (Hotchkissville Historic District ) Woodbury 64 Housatonic Railroad Station Housatonic Railroad Station March 1, 1984 (# 84001062 ) Railroad St. 41°34′35″N 73°24′46″W / 41.576389°N 73.412778°W / 41.576389; -73.412778 (Housatonic Railroad Station ) New Milford 65 Kent Iron Furnace Kent Iron Furnace October 5, 1977 (# 77001401 ) North of Kent off U.S. Route 7 41°44′19″N 73°28′12″W / 41.738611°N 73.47°W / 41.738611; -73.47 (Kent Iron Furnace ) Kent 66 George King House George King House November 6, 2006 (# 06000592 ) 12 N. Main St. 41°52′54″N 73°28′34″W / 41.881804°N 73.476203°W / 41.881804; -73.476203 (George King House ) Sharon 67 Lakeville Historic District Lakeville Historic District August 1, 1996 (# 96000845 ) Bounded by Millerton Rd., Sharon Rd., Allen St., and Holley St. 41°57′51″N 73°26′31″W / 41.964167°N 73.441944°W / 41.964167; -73.441944 (Lakeville Historic District ) Salisbury 68 Lakeville Manor Lakeville Manor April 8, 2014 (# 13000159 ) 12 Elm St.;33 Sharon Rd. 41°57′44″N 73°26′27″W / 41.9623°N 73.4407°W / 41.9623; -73.4407 (Lakeville Manor ) Lakeville 69 Isaac Lawrence House Isaac Lawrence House March 10, 1983 (# 83001270 ) Elm St. 42°01′23″N 73°19′33″W / 42.023056°N 73.325833°W / 42.023056; -73.325833 (Isaac Lawrence House ) North Canaan 70 Lighthouse Archeological Site (5-37) Lighthouse Archeological Site (5-37) April 25, 1991 (# 91000445 ) Peoples State Forest 41°55′33″N 73°00′24″W / 41.925833°N 73.006722°W / 41.925833; -73.006722 (Lighthouse Archeological Site (5-37) ) Barkhamsted The "Barkhamsted Lighthouse", site of an 18th-19th century mixed-race community. 71 Lime Rock Historic District Lime Rock Historic District July 5, 1984 (# 84001064 ) Roughly White Hollow, Elm, Lime Rock, Norton Hill and Furnace Rds. 41°56′04″N 73°23′27″W / 41.934444°N 73.390833°W / 41.934444; -73.390833 (Lime Rock Historic District ) Salisbury 72 Lime Rock Park Race Track Lime Rock Park Race Track October 16, 2009 (# 08001380 ) 497 Lime Rock Rd. 41°55′40″N 73°23′01″W / 41.927689°N 73.3836°W / 41.927689; -73.3836 (Lime Rock Park Race Track ) Salisbury Unique race track, opened in 1959, has no stands, instead providing open fields for spectators. 73 Litchfield Historic District Litchfield Historic District November 24, 1968 (# 68000050 ) Roughly both sides of North and South Sts. between Gallows Lane and Prospect St.; also U.S. Route 202 and Route 63 41°44′40″N 73°11′24″W / 41.744444°N 73.19°W / 41.744444; -73.19 (Litchfield Historic District ) Litchfield Intact village of late 18th- and early 19th-century buildings was state's first historic district. 1978 expansion includes entire borough 74 Litchfield–South Roads Historic District Litchfield–South Roads Historic District December 6, 1996 (# 96001365 ) Roughly Litchfield Rd. from Bridge Park to Harwinton Heights Rds. and South Rd. from Litchfield Rd. to South Cemetery 41°46′15″N 73°03′38″W / 41.770968°N 73.060444°W / 41.770968; -73.060444 (Litchfield–South Roads Historic District ) Harwinton 75 Lover's Leap Bridge Lover's Leap Bridge May 13, 1976 (# 76001982 ) South of New Milford in Lovers Leap State Park 41°32′39″N 73°24′26″W / 41.544167°N 73.407222°W / 41.544167; -73.407222 (Lover's Leap Bridge ) New Milford 76 Low House Low House February 17, 1984 (# 84001067 ) Highfield Rd. 41°59′06″N 73°11′08″W / 41.985°N 73.185556°W / 41.985; -73.185556 (Low House ) Norfolk 77 Caleb Martin House Caleb Martin House April 18, 1996 (# 96000427 ) 42 Mill Pond Rd. 41°37′44″N 73°13′19″W / 41.628856°N 73.221936°W / 41.628856; -73.221936 (Caleb Martin House ) Bethlehem 78 Mead Camp Upload image August 2, 1982 (# 82004455 ) Doolittle Lake 42°00′44″N 73°09′46″W / 42.012222°N 73.162778°W / 42.012222; -73.162778 (Mead Camp ) Norfolk 79 Merryall Union Evangelical Society Chapel Merryall Union Evangelical Society Chapel June 5, 1986 (# 86001240 ) Chapel Hill Rd. 41°38′50″N 73°25′11″W / 41.647222°N 73.419722°W / 41.647222; -73.419722 (Merryall Union Evangelical Society Chapel ) New Milford 80 Merwinsville Hotel Merwinsville Hotel August 29, 1977 (# 77001398 ) East of Gaylordsville on Brown's Forge Rd. 41°38′49″N 73°28′44″W / 41.646944°N 73.478889°W / 41.646944; -73.478889 (Merwinsville Hotel ) New Milford 81 Migeon Avenue Historic District Migeon Avenue Historic District September 6, 2002 (# 02000913 ) Roughly along Migeon Ave. and parts of Forest St. 41°48′31″N 73°07′47″W / 41.808597°N 73.129785°W / 41.808597; -73.129785 (Migeon Avenue Historic District ) Torrington District of 9 contributing buildings, the most salient being Laurelhurst, a Shingle Style architecture work [9] 82 Milton Center Historic District Milton Center Historic District December 23, 1986 (# 86003754 ) Roughly bounded by Milton, Shearshop, Headquarters, Sawmill, and Blue Swamp Rds. 41°46′03″N 73°16′22″W / 41.7675°N 73.272778°W / 41.7675; -73.272778 (Milton Center Historic District ) Litchfield 83 Minortown Road Bridge Minortown Road Bridge August 17, 2001 (# 01000883 ) Minortown Rd. over the Nonewaug River 41°34′36″N 73°10′34″W / 41.576667°N 73.176111°W / 41.576667; -73.176111 (Minortown Road Bridge ) Woodbury 84 William Moore Jr. House William Moore Jr. House April 14, 1999 (# 99000406 ) 5 Mountain Rd. 41°57′47″N 73°00′59″W / 41.963056°N 73.016389°W / 41.963056; -73.016389 (William Moore Jr. House ) Barkhamsted 85 Moseley House-Farm Moseley House-Farm February 17, 1984 (# 84001077 ) Greenwoods Rd. 42°00′23″N 73°14′29″W / 42.006389°N 73.241389°W / 42.006389; -73.241389 (Moseley House-Farm ) Norfolk Known as Blackberry River Inn ; original part built in 1763; Colonial Revival expansion in 1920; now a bed-and-breakfast. [10] 86 Moss Hill Moss Hill August 2, 1982 (# 82004457 ) Litchfield Rd. 41°58′40″N 73°11′57″W / 41.977778°N 73.199167°W / 41.977778; -73.199167 (Moss Hill ) Norfolk 87 Mount Riga Ironworks Site Mount Riga Ironworks Site December 1, 1994 (# 94001417 ) South Pond 42°00′17″N 73°28′06″W / 42.004762°N 73.468225°W / 42.004762; -73.468225 (Mount Riga Ironworks Site ) Salisbury 88 Mount Tom Tower Mount Tom Tower December 2, 1993 (# 93001247 ) Off U.S. Route 202 southeast of Woodville, Mount Tom State Park 41°41′39″N 73°16′30″W / 41.694167°N 73.275°W / 41.694167; -73.275 (Mount Tom Tower ) Litchfield , Morris , and Washington 89 Mulville House Mulville House February 17, 1984 (# 84001079 ) Mountain Rd. 41°59′15″N 73°12′32″W / 41.9875°N 73.208889°W / 41.9875; -73.208889 (Mulville House ) Norfolk 90 Music Mountain Music Mountain December 18, 1987 (# 87001909 ) Music Mountain Rd. 41°55′12″N 73°19′16″W / 41.92°N 73.321111°W / 41.92; -73.321111 (Music Mountain ) Canaan 91 New Milford Center Historic District New Milford Center Historic District June 13, 1986 (# 86001255 ) Bennett and Elm Sts., Center Cemetery, East, S. Main, Mill, and Railroad Sts. 41°34′40″N 73°24′35″W / 41.577778°N 73.409722°W / 41.577778; -73.409722 (New Milford Center Historic District ) New Milford 92 New Preston Hill Historic District New Preston Hill Historic District August 26, 1985 (# 85001931 ) New Preston Hill, Findley, and Gunn Hill Rds. 41°40′28″N 73°22′17″W / 41.674444°N 73.371389°W / 41.674444; -73.371389 (New Preston Hill Historic District ) Washington 93 Noble House Noble House February 17, 1984 (# 84001083 ) Highfield Rd. 41°59′09″N 73°11′07″W / 41.985833°N 73.185278°W / 41.985833; -73.185278 (Noble House ) Norfolk 94 John Glover Noble House John Glover Noble House August 29, 1977 (# 77001402 ) US 202 41°30′17″N 73°25′09″W / 41.504738°N 73.419112°W / 41.504738; -73.419112 (John Glover Noble House ) New Milford 95 Norfolk Country Club House Norfolk Country Club House August 2, 1982 (# 82004458 ) 50 Golf Dr. 41°59′00″N 73°12′57″W / 41.983291°N 73.215867°W / 41.983291; -73.215867 (Norfolk Country Club House ) Norfolk 96 Norfolk Downs Shelter Norfolk Downs Shelter February 22, 1984 (# 84001085 ) Golf Dr. 41°58′52″N 73°12′58″W / 41.981111°N 73.216111°W / 41.981111; -73.216111 (Norfolk Downs Shelter ) Norfolk 97 Norfolk Historic District Norfolk Historic District October 15, 1979 (# 79003749 ) U.S. Route 44 and CT 272 41°59′20″N 73°12′16″W / 41.988889°N 73.204444°W / 41.988889; -73.204444 (Norfolk Historic District ) Norfolk 98 Northfield Knife Company Site Northfield Knife Company Site April 8, 1997 (# 97000275 ) Knife Shop Road, Humaston Brook State Park 41°41′56″N 73°06′12″W / 41.698970°N 73.103230°W / 41.698970; -73.103230 (Northfield Knife Company Site ) Litchfield 99 Old Riverton Inn Old Riverton Inn July 24, 1992 (# 92000906 ) 436 E. River Rd. 41°57′46″N 73°01′01″W / 41.962913°N 73.016912°W / 41.962913; -73.016912 (Old Riverton Inn ) Barkhamsted 100 James Pardee House James Pardee House August 28, 2003 (# 03000813 ) 129 N. Main St. 41°53′00″N 73°28′20″W / 41.883257°N 73.472137°W / 41.883257; -73.472137 (James Pardee House ) Sharon 101 Paugnut Forest Administration Building Paugnut Forest Administration Building September 5, 1986 (# 86001736 ) 385 Burr Mountain Rd., Burr Pond State Park 41°52′13″N 73°05′34″W / 41.870278°N 73.092778°W / 41.870278; -73.092778 (Paugnut Forest Administration Building ) Torrington 102 Peoples Forest Museum Peoples Forest Museum September 4, 1986 (# 86001737 ) Greenwood Rd., Peoples State Forest 41°55′31″N 72°59′50″W / 41.925278°N 72.997222°W / 41.925278; -72.997222 (Peoples Forest Museum ) Barkhamsted 103 Phelps Farms Historic District Phelps Farms Historic District August 18, 1983 (# 83001249 ) CT 183 42°01′03″N 73°06′39″W / 42.0175°N 73.110833°W / 42.0175; -73.110833 (Phelps Farms Historic District ) Colebrook 104 Arah Phelps Inn Arah Phelps Inn August 5, 1971 (# 71000905 ) Junction of Prock Hill Rd. and CT 183 42°01′03″N 73°06′54″W / 42.0175°N 73.115°W / 42.0175; -73.115 (Arah Phelps Inn ) Colebrook 105 Pine Meadow Historic District Pine Meadow Historic District December 6, 1996 (# 96001463 ) Roughly bounded by the Farmington River , Wicket, N. Ten, Church and Main Sts., in Pine Meadow 41°52′37″N 72°58′00″W / 41.876847°N 72.966536°W / 41.876847; -72.966536 (Pine Meadow Historic District ) New Hartford 106 Plymouth Center Historic District Plymouth Center Historic District July 22, 1999 (# 99000858 ) Roughly along Main, North, and South Sts., Cater, Hillside Ave., Ives Crossing, and Maple St. 41°40′18″N 73°03′15″W / 41.671667°N 73.054167°W / 41.671667; -73.054167 (Plymouth Center Historic District ) Plymouth 107 Rectory and Church of the Immaculate Conception Rectory and Church of the Immaculate Conception August 2, 1982 (# 82004459 ) North St. 41°59′40″N 73°12′07″W / 41.994444°N 73.201944°W / 41.994444; -73.201944 (Rectory and Church of the Immaculate Conception ) Norfolk 108 Red Mountain Shelter Red Mountain Shelter September 4, 1986 (# 86001740 ) Northern side of CT 4 in Mohawk State Forest 41°50′50″N 73°17′15″W / 41.847197°N 73.287612°W / 41.847197; -73.287612 (Red Mountain Shelter ) Cornwall 109 Tapping Reeve House and Law School Tapping Reeve House and Law School October 15, 1966 (# 66000879 ) South St. 41°44′38″N 73°11′20″W / 41.743889°N 73.188889°W / 41.743889; -73.188889 (Tapping Reeve House and Law School ) Litchfield First law school in the United States separate from a college or university, its influential graduates included Aaron Burr Jr. and John C. Calhoun . 110 Reynolds Bridge Reynolds Bridge September 29, 2004 (# 04001095 ) Waterbury Rd. at the Naugatuck River 41°39′11″N 73°04′39″W / 41.653056°N 73.0775°W / 41.653056; -73.0775 (Reynolds Bridge ) Thomaston An open-spandrel concrete arch bridge from 1928 111 Riverton Historic District Riverton Historic District May 15, 2007 (# 07000419 ) Roughly bounded by the Still River and the Farmington River and E. River Rd. 41°57′46″N 73°01′00″W / 41.962881°N 73.016769°W / 41.962881; -73.016769 (Riverton Historic District ) Barkhamsted 112 Rock Hall Rock Hall July 22, 2010 (# 10000495 ) 19 Rock Hall Rd. 41°59′02″N 73°08′11″W / 41.983889°N 73.136389°W / 41.983889; -73.136389 (Rock Hall ) Colebrook 113 Rockwell House Rockwell House August 2, 1982 (# 82004460 ) Laurel Way, W. 41°59′36″N 73°11′33″W / 41.993333°N 73.1925°W / 41.993333; -73.1925 (Rockwell House ) Norfolk 114 Solomon Rockwell House Solomon Rockwell House July 15, 1977 (# 77001500 ) 226 Prospect St. 41°55′26″N 73°04′44″W / 41.923889°N 73.078889°W / 41.923889; -73.078889 (Solomon Rockwell House ) Winchester* 115 Roxbury Center Roxbury Center July 28, 1983 (# 83001271 ) CT 67 , Weller's Bridge Rd., South and Church Sts. 41°33′20″N 73°18′28″W / 41.555556°N 73.307778°W / 41.555556; -73.307778 (Roxbury Center ) Roxbury 116 Roxbury Iron Mine and Furnace Complex Roxbury Iron Mine and Furnace Complex June 24, 1979 (# 79002621 ) Mine Hills Preserve 41°33′25″N 73°20′17″W / 41.557°N 73.338°W / 41.557; -73.338 (Roxbury Iron Mine and Furnace Complex ) Roxbury 117 Rumsey Hall Rumsey Hall May 10, 1990 (# 90000762 ) 12 Bolton Hill Rd. 41°50′40″N 73°19′55″W / 41.844444°N 73.331944°W / 41.844444; -73.331944 (Rumsey Hall ) Cornwall Demolished in 2010. 118 Rye House Rye House August 10, 2000 (# 00000940 ) 122-132 Old Mount Tom Rd. 41°43′10″N 73°16′39″W / 41.719444°N 73.2775°W / 41.719444; -73.2775 (Rye House ) Litchfield 119 St. Andrew's Episcopal Church St. Andrew's Episcopal Church December 9, 1994 (# 94001443 ) 247 New Milford Turnpike, Marble Dale 41°39′46″N 73°22′10″W / 41.662778°N 73.369444°W / 41.662778; -73.369444 (St. Andrew's Episcopal Church ) Washington 120 Salisbury Center Historic District Salisbury Center Historic District September 11, 1997 (# 97001115 ) Roughly along Academy, E. Main, Factory, and Main Sts., and 15 Underwood Rd. 41°58′58″N 73°25′25″W / 41.982778°N 73.423611°W / 41.982778; -73.423611 (Salisbury Center Historic District ) Salisbury 121 Frederick S. Sanford House Frederick S. Sanford House January 19, 1989 (# 88003230 ) Hat Shop Hill 41°32′07″N 73°22′24″W / 41.535278°N 73.373333°W / 41.535278; -73.373333 (Frederick S. Sanford House ) Bridgewater 122 Carl F. Schoverling Tobacco Warehouse Carl F. Schoverling Tobacco Warehouse April 12, 1982 (# 82004446 ) 1 Wellsville Ave. 41°34′50″N 73°25′00″W / 41.580556°N 73.416667°W / 41.580556; -73.416667 (Carl F. Schoverling Tobacco Warehouse ) New Milford 123 Scoville Memorial Library Scoville Memorial Library April 29, 1982 (# 82004473 ) Main St. 41°58′51″N 73°25′23″W / 41.980833°N 73.423056°W / 41.980833; -73.423056 (Scoville Memorial Library ) Salisbury 124 Scoville Powerhouse Scoville Powerhouse February 16, 1984 (# 84001087 ) Twin Lakes and Beaver Dam Rds. 42°01′52″N 73°24′39″W / 42.031111°N 73.410833°W / 42.031111; -73.410833 (Scoville Powerhouse ) Salisbury 125 Maj. Gen. John Sedgwick House Maj. Gen. John Sedgwick House April 8, 1992 (# 92000262 ) 52 Hautboy Hill Rd. 41°53′55″N 73°16′27″W / 41.898611°N 73.274167°W / 41.898611; -73.274167 (Maj. Gen. John Sedgwick House ) Cornwall 126 Sharon Historic District Sharon Historic District April 15, 1993 (# 93000257 ) Roughly Main St. from Low Rd. to its junction with Mitchelltown, Amenia Union, and W. Woods Rds. 41°52′13″N 73°28′45″W / 41.870278°N 73.479167°W / 41.870278; -73.479167 (Sharon Historic District ) Sharon 127 Sharon Valley Historic District Sharon Valley Historic District September 9, 1982 (# 82004478 ) Junction of Sharon Valley and Sharon Station Rds. 41°52′58″N 73°29′43″W / 41.882778°N 73.495278°W / 41.882778; -73.495278 (Sharon Valley Historic District ) Sharon Hamlet that grew up around 19th-century iron mining and refining operation; first industrial community in Sharon 128 John Shepard House John Shepard House August 2, 1982 (# 82004462 ) Shepard Park Rd. 41°59′41″N 73°11′47″W / 41.994722°N 73.196389°W / 41.994722; -73.196389 (John Shepard House ) Norfolk 129 David Sherman House David Sherman House August 23, 2002 (# 02000868 ) Middle Quarter Rd. 41°31′41″N 73°12′02″W / 41.527945°N 73.200453°W / 41.527945; -73.200453 (David Sherman House ) Woodbury 130 Skee's Diner Skee's Diner September 6, 2002 (# 02000912 ) Moved from 589 Main St. and currently in undisclosed location to begin restoration. 41°48′45″N 73°07′21″W / 41.8125°N 73.1225°W / 41.8125; -73.1225 (Skee's Diner ) Torrington Barrel-roofed diner , prominently located at Main and Elm. Moved into place in 1944, escaping a war-time moratorium on new construction. [11] 131 Skilton Road Bridge Skilton Road Bridge December 10, 1991 (# 91001744 ) Skilton Rd. over the Nonewaug River 41°37′45″N 73°09′33″W / 41.629167°N 73.159167°W / 41.629167; -73.159167 (Skilton Road Bridge ) Watertown 132 Jason Skinner House Jason Skinner House June 19, 1985 (# 85001331 ) 21 Wintergreen Circle 41°45′58″N 73°04′15″W / 41.766065°N 73.070937°W / 41.766065; -73.070937 (Jason Skinner House ) Harwinton 133 South Canaan Congregational Church South Canaan Congregational Church March 16, 1983 (# 83001272 ) CT 63 and Barnes Rd. 41°57′42″N 73°20′07″W / 41.961667°N 73.335278°W / 41.961667; -73.335278 (South Canaan Congregational Church ) Canaan 134 South School South School March 27, 1986 (# 86000522 ) 362 S. Main St. 41°47′36″N 73°07′17″W / 41.793333°N 73.121389°W / 41.793333; -73.121389 (South School ) Torrington 1915 school designed by Wilson Potter , a New York City-based architect of schools throughout the northeast [12] 135 Southbury Training School Southbury Training School May 1, 1992 (# 92000368 ) 1484 S. Britain Rd. 41°27′49″N 73°16′23″W / 41.463611°N 73.273056°W / 41.463611; -73.273056 (Southbury Training School ) Roxbury Residential facility built in the 1930s for adults with intellectual disabilities; 125 primarily brick institutional Georgian and Colonial Revival buildings. Extends into Southbury in New Haven County . 136 Sports Building Sports Building February 22, 1984 (# 84001088 ) Windrow Rd. 41°58′22″N 73°13′13″W / 41.972778°N 73.220278°W / 41.972778; -73.220278 (Sports Building ) Norfolk 137 Steward's House-Foreign Mission School Steward's House-Foreign Mission School October 31, 2016 (# 16000858 ) 14 Bolton Hill Rd. 41°50′40″N 73°19′57″W / 41.844514°N 73.332634°W / 41.844514; -73.332634 (Steward's House-Foreign Mission School ) Cornwall Remaining building from missionary training school for Native Americans, Native Hawaiians and others. Notable students include Henry Opukahaia , John Ridge , and Elias Boudinot . 138 Robbins Stoeckel House Robbins Stoeckel House August 2, 1982 (# 82004465 ) Litchfield Rd. 41°59′02″N 73°12′03″W / 41.983837°N 73.200810°W / 41.983837; -73.200810 (Robbins Stoeckel House ) Norfolk 139 Sun Terrace Sun Terrace December 20, 1978 (# 78002849 ) Stub Hollow Rd. 41°51′15″N 73°00′47″W / 41.854167°N 73.013056°W / 41.854167; -73.013056 (Sun Terrace ) New Hartford 140 Sunny Ridge Historic District Sunny Ridge Historic District November 22, 1995 (# 95001346 ) 2 and 20 Nettleton Hollow Rd., 145 Old Litchfield Rd., 6 Romford Rd., and 10-32 Sunny Ridge Rd. 41°39′27″N 73°16′36″W / 41.6575°N 73.276667°W / 41.6575; -73.276667 (Sunny Ridge Historic District ) Washington 141 Tamarack Lodge Bungalow Tamarack Lodge Bungalow September 16, 1977 (# 77001499 ) South of Norfolk off CT 272 at Dennis Hill Park 41°56′55″N 73°11′58″W / 41.948611°N 73.199444°W / 41.948611; -73.199444 (Tamarack Lodge Bungalow ) Norfolk 142 Terryville Waterwheel Terryville Waterwheel January 4, 2002 (# 01001412 ) 262 Main St. 41°40′48″N 73°00′55″W / 41.68°N 73.0153°W / 41.68; -73.0153 (Terryville Waterwheel ) Plymouth 143 Thomaston Opera House Thomaston Opera House April 26, 1972 (# 72001319 ) Main St. 41°40′23″N 73°04′32″W / 41.6731°N 73.0756°W / 41.6731; -73.0756 (Thomaston Opera House ) Thomaston Building from 1883 144 Tom Thumb House Tom Thumb House February 22, 1984 (# 84001094 ) Windrow Rd. 41°58′14″N 73°13′10″W / 41.9706°N 73.2194°W / 41.9706; -73.2194 (Tom Thumb House ) Norfolk 145 Topsmead Topsmead November 19, 1993 (# 93001243 ) 25 and 46 Chase Rd. 41°44′49″N 73°09′30″W / 41.7469°N 73.1583°W / 41.7469; -73.1583 (Topsmead ) Litchfield 146 Torringford Street Historic District Torringford Street Historic District July 31, 1991 (# 91000991 ) Torringford St. from Main St. north to W. Hill Rd. 41°50′45″N 73°04′27″W / 41.8458°N 73.0742°W / 41.8458; -73.0742 (Torringford Street Historic District ) Torrington 147 Torrington Fire Department Headquarters Torrington Fire Department Headquarters December 31, 1987 (# 87002185 ) 117 Water St. 41°48′06″N 73°07′29″W / 41.8016°N 73.1247°W / 41.8016; -73.1247 (Torrington Fire Department Headquarters ) Torrington 148 Town Hall and District School No. 6 Town Hall and District School No. 6 November 30, 1987 (# 87002109 ) 12 South St. 41°40′57″N 73°11′59″W / 41.6825°N 73.1997°W / 41.6825; -73.1997 (Town Hall and District School No. 6 ) Morris 149 Trinity Church Trinity Church April 23, 1976 (# 76001981 ) Milton Rd. 41°46′13″N 73°16′03″W / 41.7703°N 73.2675°W / 41.7703; -73.2675 (Trinity Church ) Litchfield 150 Trinity Church Trinity Church August 1, 1984 (# 84001097 ) Main St. 41°40′21″N 73°04′32″W / 41.6725°N 73.0756°W / 41.6725; -73.0756 (Trinity Church ) Thomaston 151 Union Church/St. Paul's Church Union Church/St. Paul's Church February 21, 1985 (# 85000307 ) Riverton Rd. 41°57′44″N 73°01′13″W / 41.9622°N 73.0203°W / 41.9622; -73.0203 (Union Church/St. Paul's Church ) Barkhamsted 152 Union Depot Union Depot April 26, 1972 (# 72001317 ) U.S. Route 44 42°01′34″N 73°19′48″W / 42.0261°N 73.33°W / 42.0261; -73.33 (Union Depot ) North Canaan 153 United Bank Building United Bank Building April 12, 1982 (# 82004447 ) 19-21 Main St. 41°34′38″N 73°24′42″W / 41.5772°N 73.4117°W / 41.5772; -73.4117 (United Bank Building ) New Milford 154 Villa Friuli Villa Friuli April 11, 1991 (# 91000349 ) 58 High St. 41°48′11″N 73°07′54″W / 41.8031°N 73.1317°W / 41.8031; -73.1317 (Villa Friuli ) Torrington 155 Warner Theatre Warner Theatre February 16, 1984 (# 84001098 ) 68-82 Main St. 41°48′06″N 73°07′17″W / 41.8017°N 73.1214°W / 41.8017; -73.1214 (Warner Theatre ) Torrington 156 Warren Congregational Church Warren Congregational Church November 29, 1991 (# 91001743 ) 4 Sackett Hill Rd. 41°44′37″N 73°20′58″W / 41.7436°N 73.3494°W / 41.7436; -73.3494 (Warren Congregational Church ) Warren 157 Warrenton Woolen Mill Warrenton Woolen Mill February 12, 1987 (# 87000115 ) 839 Main St. 41°49′06″N 73°07′25″W / 41.8183°N 73.1236°W / 41.8183; -73.1236 (Warrenton Woolen Mill ) Torrington 158 Washington Green Historic District Washington Green Historic District November 27, 1995 (# 95001345 ) Roughly along Ferry Bridge, Green Hill, Kirby, Roxbury, Wykeham and Woodbury Rds., Parsonage Ln., and The Green 41°37′37″N 73°18′28″W / 41.6269°N 73.3079°W / 41.6269; -73.3079 (Washington Green Historic District ) Washington 159 Water Street Historic District Water Street Historic District January 15, 2003 (# 02001698 ) Roughly along Water St., from Church St. to Prospect St. 41°48′09″N 73°07′35″W / 41.8025°N 73.1264°W / 41.8025; -73.1264 (Water Street Historic District ) Torrington 160 Watertown Center Historic District Watertown Center Historic District April 12, 2001 (# 01000352 ) Roughly along Deforest, Main, Woodruff, Woodbury, North, and Warren Sts. 41°36′14″N 73°07′11″W / 41.6039°N 73.1197°W / 41.6039; -73.1197 (Watertown Center Historic District ) Watertown 161 David Welch House David Welch House February 16, 1984 (# 84001103 ) Potash and Milton Rds. 41°46′13″N 73°15′59″W / 41.7703°N 73.2664°W / 41.7703; -73.2664 (David Welch House ) Litchfield 162 West Cornwall Covered Bridge West Cornwall Covered Bridge December 30, 1975 (# 75001923 ) CT 128 at the Housatonic River 41°52′18″N 73°21′52″W / 41.8717°N 73.3644°W / 41.8717; -73.3644 (West Cornwall Covered Bridge ) Cornwall 163 West End Historic District West End Historic District August 3, 1990 (# 90001148 ) Northern side of Main St. between Union and Elm Sts. 41°55′15″N 73°04′18″W / 41.9208°N 73.0717°W / 41.9208; -73.0717 (West End Historic District ) Winchester* 164 West Goshen Historic District West Goshen Historic District October 23, 1987 (# 87000982 ) Roughly bounded by CT 4 , Beach, Mill and Milton Sts., and Thompson Rd. 41°49′32″N 73°15′16″W / 41.8256°N 73.2544°W / 41.8256; -73.2544 (West Goshen Historic District ) Goshen 165 E. A. Wildman & Co. Tobacco Warehouse E. A. Wildman & Co. Tobacco Warehouse October 20, 1988 (# 88000731 ) 34 Bridge St. 41°34′35″N 73°24′43″W / 41.5764°N 73.4119°W / 41.5764; -73.4119 (E. A. Wildman & Co. Tobacco Warehouse ) New Milford 166 Warham Williams House Warham Williams House March 11, 1971 (# 71000915 ) Coordinates missing Roxbury Moved from Northford, Connecticut in 1978. [13] 167 Winchester Soldiers' Monument Winchester Soldiers' Monument January 26, 1984 (# 84001105 ) Crown St. 41°55′29″N 73°04′22″W / 41.9247°N 73.0728°W / 41.9247; -73.0728 (Winchester Soldiers' Monument ) Winchester* 168 Winsted Green Historic District Winsted Green Historic District August 16, 1977 (# 77001501 ) U.S. Route 44 and CT 8 ; also 86 Main St. 41°55′19″N 73°03′39″W / 41.9219°N 73.0608°W / 41.9219; -73.0608 (Winsted Green Historic District ) Winchester* Second address represents boundary increase added on April 29, 1982 169 Winsted Hosiery Mill Winsted Hosiery Mill February 21, 1985 (# 85000308 ) Whiting at Holabird St., in Winsted neighborhood 41°55′24″N 73°03′32″W / 41.9233°N 73.0589°W / 41.9233; -73.0589 (Winsted Hosiery Mill ) Winchester* 170 Winsted Water Works Upload image November 20, 2020 (# 100005797 ) Winchester Rd. (north side), Old Waterbury Tpk. / Rugg Brook Rd. 41°54′48″N 73°07′30″W / 41.9134°N 73.1250°W / 41.9134; -73.1250 (Winsted Water Works ) Winchester 171 Oliver Wolcott House Oliver Wolcott House November 11, 1971 (# 71001011 ) South St. 41°44′38″N 73°11′09″W / 41.7439°N 73.1858°W / 41.7439; -73.1858 (Oliver Wolcott House ) Litchfield 1753-built home of Oliver Wolcott, Sr., the soldier and politician, a signer of the U.S. Declaration of Independence and the Articles of Confederation 172 Woodbury Historic District No. 1 Woodbury Historic District No. 1 March 11, 1971 (# 71000908 ) Both sides of Main St. (U.S. Route 6 ) for 2 miles (3.2 km), and radiating roads 41°32′43″N 73°12′23″W / 41.5453°N 73.2064°W / 41.5453; -73.2064 (Woodbury Historic District No. 1 ) Woodbury 173 Woodbury Historic District No. 2 Woodbury Historic District No. 2 February 23, 1972 (# 72001326 ) Both sides of Main St. from Woodbury–Southbury town line to Middle Quarter Rd. 41°30′56″N 73°12′17″W / 41.5156°N 73.2047°W / 41.5156; -73.2047 (Woodbury Historic District No. 2 ) Woodbury 174 World War I Memorial World War I Memorial February 17, 1984 (# 84001106 ) Greenwoods Rd. West and North Sts. 41°59′40″N 73°12′10″W / 41.9944°N 73.2028°W / 41.9944; -73.2028 (World War I Memorial ) Norfolk