[3] Name on the Register [4] Image Date listed [5] Location City or town Description 1 Alden Tavern Site Alden Tavern Site April 13, 1998 (# 98000361 ) Town parking lot adjacent to Lebanon Historical Society [6] 41°38′14″N 72°12′47″W / 41.6373°N 72.213°W / 41.6373; -72.213 (Alden Tavern Site ) Lebanon Site of tavern, tied to the whipping of British General Richard Prescott . 2 American Thermos Bottle Company Laurel Hill Plant American Thermos Bottle Company Laurel Hill Plant July 17, 1989 (# 88003091 ) 11 Thermos Ave. 41°30′37″N 72°04′43″W / 41.5103°N 72.0786°W / 41.5103; -72.0786 (American Thermos Bottle Company Laurel Hill Plant ) Norwich The American Thermos Bottle Company plant is significant for the adaptive use of a mill design to modern industry. Now renovated, the property has been modernized for a school. 3 Winslow Ames House Winslow Ames House March 23, 1995 (# 95000283 ) 132 Mohegan Ave. 41°22′34″N 72°06′09″W / 41.3761°N 72.1025°W / 41.3761; -72.1025 (Winslow Ames House ) New London A 1933 prefabricated Motohome designed by Robert W. McLaughlin, Jr. 4 Anshei Israel Synagogue Anshei Israel Synagogue July 21, 1995 (# 95000861 ) 142 Newent Rd. (CT 138 ) 41°36′09″N 71°59′38″W / 41.6025°N 71.9939°W / 41.6025; -71.9939 (Anshei Israel Synagogue ) Lisbon A small one-room Orthodox congregational synagogue constructed in 1936. 5 Applewood Farm Applewood Farm October 15, 1987 (# 87001765 ) 528 Colonel Ledyard Highway 41°25′27″N 71°59′41″W / 41.4242°N 71.9947°W / 41.4242; -71.9947 (Applewood Farm ) Ledyard A farmhouse with Colonial center-chimney design and with Federal style details. 6 Ashlawn Ashlawn June 4, 1979 (# 79002649 ) 1 Potash Hill Rd. 41°37′48″N 72°02′27″W / 41.63°N 72.0408°W / 41.63; -72.0408 (Ashlawn ) Sprague A two-story, central-hall frame farmhouse dating from the 18th-century 7 Avery Homestead Avery Homestead December 14, 1992 (# 92001641 ) 20 Avery Hill Rd. 41°27′04″N 72°02′46″W / 41.4511°N 72.0461°W / 41.4511; -72.0461 (Avery Homestead ) Ledyard Built circa 1696, this home is historically significant for its design and the fact that more than twelve generations of the Avery family have resided in the house. 8 Avery House Avery House September 4, 1986 (# 86001726 ) Northeastern corner of Park and Roode Rds. 41°36′28″N 71°54′50″W / 41.6078°N 71.9139°W / 41.6078; -71.9139 (Avery House ) Griswold Believed to have been constructed around 1770, this structure was once in the thriving mill town of Hopeville. Now it serves as the park manager's residence for Hopeville Pond State Park . 9 Avery Point Lighthouse Avery Point Lighthouse August 23, 2002 (# 02000866 ) On Long Island Sound at 1084 Shennecossett Rd. 41°19′01″N 72°03′49″W / 41.3169°N 72.0636°W / 41.3169; -72.0636 (Avery Point Lighthouse ) Groton A lighthouse dating from 1943, officially listed as the last lighthouse built in Connecticut. 10 Thomas Avery House Thomas Avery House August 22, 1979 (# 79002637 ) Society Rd. 41°20′59″N 72°13′00″W / 41.3497°N 72.2167°W / 41.3497; -72.2167 (Thomas Avery House ) East Lyme A two-and-a-half story clapboarded Greek Revival farmhouse dating to 1845-1846. Also known as the Smith-Harris House. 11 Nathaniel Backus House Nathaniel Backus House October 6, 1970 (# 70000715 ) 44 Rockwell St. 41°32′04″N 72°04′42″W / 41.5344°N 72.0783°W / 41.5344; -72.0783 (Nathaniel Backus House ) Norwich A circa 1750 two-story clapboarded Colonial renovated to a Greek Revival home. Moved to its current location in 1952. 12 Bacon Academy Bacon Academy April 27, 1982 (# 82004364 ) 84 Main Street 41°34′24″N 72°19′59″W / 41.5733°N 72.3331°W / 41.5733; -72.3331 (Bacon Academy ) Colchester A utilitarian three-story Flemish bond brick school with Federal style details that was built in 1803. 13 Baltic Historic District Baltic Historic District August 3, 1987 (# 87001247 ) Roughly bounded by 5th Ave., River, High, Main, W. Main, and the Shetucket River 41°37′02″N 72°05′06″W / 41.6172°N 72.085°W / 41.6172; -72.085 (Baltic Historic District ) Sprague 14 Acors Barns House Acors Barns House April 22, 1976 (# 76001992 ) 68 Federal St. 41°21′25″N 72°05′56″W / 41.3569°N 72.0989°W / 41.3569; -72.0989 (Acors Barns House ) New London A two-and-one half story Greek Revival house with a gable roof and clapboarded exterior built in 1837. 15 Bean Hill Historic District Bean Hill Historic District December 8, 1982 (# 82001006 ) Huntington and Vergason Aves., Sylvia Lane, and W. Town St. 41°33′24″N 72°06′36″W / 41.5567°N 72.11°W / 41.5567; -72.11 (Bean Hill Historic District ) Norwich 16 Bennett Rockshelter Upload image July 31, 1987 (# 87001223 ) Address Restricted Old Lyme 17 Gurdon Bill Store Gurdon Bill Store April 12, 1982 (# 82004368 ) 15 Church Hill Rd. 41°27′26″N 72°00′51″W / 41.4572°N 72.0142°W / 41.4572; -72.0142 (Gurdon Bill Store ) Ledyard 18 Blackledge River Railroad Bridge Blackledge River Railroad Bridge July 31, 1986 (# 86002109 ) Former Air Line Railroad right-of-way and the Blackledge River 41°35′02″N 72°25′21″W / 41.5839°N 72.4225°W / 41.5839; -72.4225 (Blackledge River Railroad Bridge ) Colchester A Warren truss bridge built by the New York, New Haven and Hartford Railroad around 1912. 19 Edward Bloom Silk Company Factory Edward Bloom Silk Company Factory March 5, 2021 (# 100006266 ) 90 Garfield Ave. 41°21′13″N 72°06′31″W / 41.3537°N 72.1087°W / 41.3537; -72.1087 (Edward Bloom Silk Company Factory ) New London 20 Bozrah Congregational Church and Parsonage Bozrah Congregational Church and Parsonage July 26, 1991 (# 91000952 ) 17 and 23 Bozrah St. 41°33′24″N 72°09′56″W / 41.5567°N 72.1656°W / 41.5567; -72.1656 (Bozrah Congregational Church and Parsonage ) Bozrah 21 Bradford-Huntington House Bradford-Huntington House October 6, 1970 (# 70000720 ) 16 Huntington Lane 41°33′06″N 72°05′30″W / 41.5517°N 72.0917°W / 41.5517; -72.0917 (Bradford-Huntington House ) Norwich 22 Branford House Branford House January 23, 1984 (# 84001158 ) Shennecosset and Eastern Point Rds. 41°19′01″N 72°03′52″W / 41.316944°N 72.064444°W / 41.316944; -72.064444 (Branford House ) Groton 23 Brewster Homestead Brewster Homestead December 28, 2000 (# 00001561 ) 306 Preston Rd. 41°34′25″N 71°58′10″W / 41.573611°N 71.969444°W / 41.573611; -71.969444 (Brewster Homestead ) Griswold 24 Bridge No. 1860 Bridge No. 1860 July 29, 1993 (# 93000644 ) Massapeag Side Rd. (Route 433) over Shantok Brook 41°28′48″N 72°05′12″W / 41.48°N 72.0867°W / 41.48; -72.0867 (Bridge No. 1860 ) Montville Formerly in Fort Shantok State Park , now Mohegan tribal land. 25 Broad Street School Broad Street School January 19, 1984 (# 84001162 ) 100 Broad St. 41°32′05″N 72°04′35″W / 41.534722°N 72.076389°W / 41.534722; -72.076389 (Broad Street School ) Norwich 26 William A. Buckingham House William A. Buckingham House April 29, 1982 (# 82004379 ) 307 Main St. 41°31′27″N 72°04′28″W / 41.524167°N 72.074444°W / 41.524167; -72.074444 (William A. Buckingham House ) Norwich 27 Bulkeley School Bulkeley School August 13, 1981 (# 81000613 ) Huntington St. 41°21′31″N 72°06′03″W / 41.358611°N 72.100833°W / 41.358611; -72.100833 (Bulkeley School ) New London 28 Burnett's Corner Historic District Burnett's Corner Historic District December 4, 1997 (# 97001468 ) Along Packer Rd., south of CT 184 41°23′17″N 71°58′45″W / 41.388056°N 71.979167°W / 41.388056; -71.979167 (Burnett's Corner Historic District ) Groton 29 Burnham Tavern Upload image March 23, 2022 (# 100007297 ) 223 North Burnham Hwy. (CT 169 ) 41°37′32″N 72°00′44″W / 41.6256°N 72.0121°W / 41.6256; -72.0121 (Burnham Tavern ) Lisbon 30 Carpenter House Carpenter House October 14, 1970 (# 70000721 ) 55 E. Town St. 41°33′01″N 72°05′43″W / 41.550278°N 72.095278°W / 41.550278; -72.095278 (Carpenter House ) Norwich 31 Joseph Carpenter Silversmith Shop Joseph Carpenter Silversmith Shop October 6, 1970 (# 70000722 ) 71 E. Town St. 41°32′59″N 72°05′43″W / 41.549722°N 72.095278°W / 41.549722; -72.095278 (Joseph Carpenter Silversmith Shop ) Norwich 32 Carroll Building Carroll Building November 14, 1982 (# 82001007 ) 9-15 Main St., and 14-20 Water St. 41°31′27″N 72°04′48″W / 41.524167°N 72.08°W / 41.524167; -72.08 (Carroll Building ) Norwich 33 Central Vermont Railroad Pier Central Vermont Railroad Pier January 26, 2005 (# 04001551 ) State Pier Rd. 41°21′35″N 72°05′31″W / 41.359722°N 72.091944°W / 41.359722; -72.091944 (Central Vermont Railroad Pier ) New London 34 Henry Champion House Henry Champion House October 10, 1972 (# 72001323 ) Westchester Rd. 41°32′39″N 72°24′50″W / 41.544167°N 72.413889°W / 41.544167; -72.413889 (Henry Champion House ) Colchester Home of Henry Champion . 35 David Chapman Farmstead David Chapman Farmstead December 14, 1992 (# 92001642 ) 128 Stoddards Wharf Rd. 41°26′46″N 72°02′27″W / 41.446111°N 72.040833°W / 41.446111; -72.040833 (David Chapman Farmstead ) Ledyard 36 CHARLES W. MORGAN CHARLES W. MORGAN November 13, 1966 (# 66000804 ) Mystic seaport 41°21′46″N 71°57′55″W / 41.362778°N 71.965278°W / 41.362778; -71.965278 (CHARLES W. MORGAN ) Stonington In the Mystic section of town Only surviving wooden ship from the nineteenth-century American whaling fleet. 37 Capt. Richard Charlton House Capt. Richard Charlton House October 15, 1970 (# 70000723 ) 12 Mediterranean Lane 41°33′04″N 72°05′40″W / 41.550991°N 72.094345°W / 41.550991; -72.094345 (Capt. Richard Charlton House ) Norwich 38 Chelsea Parade Historic District Chelsea Parade Historic District May 12, 1989 (# 88003215 ) Roughly bounded by Crescent, Broad, Grove, McKinley, Perkins, Slater, Buckingham, Maple Grove, Washington, and Lincoln 41°32′01″N 72°04′55″W / 41.533611°N 72.081944°W / 41.533611; -72.081944 (Chelsea Parade Historic District ) Norwich 39 Civic Institutions Historic District Civic Institutions Historic District April 16, 1990 (# 90000602 ) 156-158, 171, and 173-175 Garfield Ave., 179 Colman St., 32 Wald Ave. 41°21′15″N 72°06′42″W / 41.354167°N 72.111667°W / 41.354167; -72.111667 (Civic Institutions Historic District ) New London 40 Clark Homestead Clark Homestead December 1, 1978 (# 78002875 ) South of Lebanon on Madley Rd. 41°37′34″N 72°12′54″W / 41.626111°N 72.215°W / 41.626111; -72.215 (Clark Homestead ) Lebanon 41 Andrew Clark House Andrew Clark House June 28, 1979 (# 79002636 ) Ross Hill Rd. 41°36′35″N 71°59′57″W / 41.609722°N 71.999167°W / 41.609722; -71.999167 (Andrew Clark House ) Lisbon 42 Edward Cogswell House Edward Cogswell House December 15, 1993 (# 93001378 ) 1429 Hopeville Rd. 41°35′07″N 71°54′08″W / 41.585278°N 71.902222°W / 41.585278; -71.902222 (Edward Cogswell House ) Griswold 43 Coit Street Historic District Coit Street Historic District February 19, 1988 (# 88000068 ) Roughly bounded by Coit St., Washington, Tilley St., Bank St., and Reed St. 41°21′05″N 72°06′01″W / 41.351389°N 72.100278°W / 41.351389; -72.100278 (Coit Street Historic District ) New London 44 Colchester Village Historic District Colchester Village Historic District April 4, 1994 (# 94000254 ) Roughly along Broadway, Hayward, Linwood and Norwich Aves., Cragin Ct., Pierce Ln., Stebbins Rd., Main and S. Main Sts. 41°34′21″N 72°19′13″W / 41.5725°N 72.320278°W / 41.5725; -72.320278 (Colchester Village Historic District ) Colchester 45 Commonwealth Works Site Commonwealth Works Site April 13, 1998 (# 98000360 ) Near Yantic Falls [7] Norwich Early industrial site at Yantic Falls 46 Converse House and Barn Converse House and Barn October 6, 1970 (# 70000716 ) 185 Washington St. 41°32′03″N 72°05′00″W / 41.534167°N 72.083333°W / 41.534167; -72.083333 (Converse House and Barn ) Norwich 47 Cooper Site Upload image October 15, 1987 (# 87001224 ) Address Restricted Lyme 48 Deshon-Allyn House Deshon-Allyn House October 28, 1970 (# 70000700 ) 613 Williams St. 41°22′21″N 72°06′19″W / 41.3725°N 72.105278°W / 41.3725; -72.105278 (Deshon-Allyn House ) New London 49 Downtown New London Historic District Downtown New London Historic District April 13, 1979 (# 79002665 ) Roughly bounded by State, Bank, Tilley and Washington Sts. 41°21′10″N 72°05′47″W / 41.352778°N 72.096389°W / 41.352778; -72.096389 (Downtown New London Historic District ) New London 50 Downtown Norwich Historic District Downtown Norwich Historic District April 4, 1985 (# 85000707 ) Roughly bounded by Union Sq., Park, Main and Shetucket Sts., and Washington Sq. 41°31′26″N 72°04′38″W / 41.523889°N 72.077222°W / 41.523889; -72.077222 (Downtown Norwich Historic District ) Norwich 51 East District School East District School October 28, 1970 (# 70000717 ) 365 Washington St. 41°32′46″N 72°05′20″W / 41.546111°N 72.088889°W / 41.546111; -72.088889 (East District School ) Norwich 52 EMMA C. BERRY (Fishing Sloop) EMMA C. BERRY (Fishing Sloop) October 12, 1994 (# 94001649 ) Greenmanville Ave. 41°21′35″N 71°58′00″W / 41.359722°N 71.966667°W / 41.359722; -71.966667 (EMMA C. BERRY (Fishing Sloop) ) Stonington In the Mystic section of town One of the oldest surviving commercial vessels in the United States 53 Eolia-Harkness Estate Eolia-Harkness Estate November 20, 1986 (# 86003331 ) Great Neck Rd. 41°18′17″N 72°06′47″W / 41.304722°N 72.113056°W / 41.304722; -72.113056 (Eolia-Harkness Estate ) Waterford 54 Capt. Thomas Fanning Farmstead Capt. Thomas Fanning Farmstead December 14, 1992 (# 92001643 ) 1004 Shewville Rd. 41°28′49″N 71°59′34″W / 41.480278°N 71.992778°W / 41.480278; -71.992778 (Capt. Thomas Fanning Farmstead ) Ledyard 55 Abel H. Fish House Abel H. Fish House March 2, 1982 (# 82004381 ) Buckley Hill and Rathbun Hill Rds. 41°31′47″N 72°14′55″W / 41.529722°N 72.248611°W / 41.529722; -72.248611 (Abel H. Fish House ) Salem 56 Fort Griswold Fort Griswold October 6, 1970 (# 70000694 ) Bounded by Baker Ave., Smith St., Park Ave., Monument Ave., and the Thames River 41°21′12″N 72°04′54″W / 41.353333°N 72.081667°W / 41.353333; -72.081667 (Fort Griswold ) Groton 57 Fort Shantok Fort Shantok March 20, 1986 (# 86000469 ) Massapeag Side Road (State Route 433) 41°28′40″N 72°04′40″W / 41.4778°N 72.0778°W / 41.4778; -72.0778 (Fort Shantok ) Montville Mohegan settlement and home of the seventeenth century sachem Uncas . Park open to the public. [8] 58 Fort Trumbull Fort Trumbull September 22, 1972 (# 72001333 ) Fort Neck 41°20′40″N 72°05′40″W / 41.344444°N 72.094444°W / 41.344444; -72.094444 (Fort Trumbull ) New London 59 Gales Ferry Historic District No. 1 Gales Ferry Historic District No. 1 December 14, 1992 (# 92001639 ) Junction of Hurlbutt Rd. and Riverside Pl. 41°25′48″N 72°05′34″W / 41.43°N 72.092778°W / 41.43; -72.092778 (Gales Ferry Historic District No. 1 ) Ledyard 60 Gales Ferry Historic District No. 2 Gales Ferry Historic District No. 2 August 22, 2002 (# 02000865 ) Roughly along Hurlbutt Rd., from Allyn Rd. to Military Highway 41°25′42″N 72°05′17″W / 41.4283°N 72.088°W / 41.4283; -72.088 (Gales Ferry Historic District No. 2 ) Ledyard 61 William Gorton Farm William Gorton Farm April 5, 1984 (# 84001166 ) 14 West Lane 41°17′24″N 72°12′21″W / 41.289884°N 72.205773°W / 41.289884; -72.205773 (William Gorton Farm ) East Lyme 62 Graniteville Historic District Graniteville Historic District August 28, 2003 (# 03000812 ) Rope Ferry Rd. 41°20′06″N 72°09′13″W / 41.335097°N 72.153689°W / 41.335097; -72.153689 (Graniteville Historic District ) Waterford Info available at Connecticut Trust for Historic Preservation 63 Greeneville Historic District Greeneville Historic District September 21, 2005 (# 05001047 ) Roughly along Boswell and Central Aves., Prospect and N. Main Sts., between Hickory and 14th Sts. 41°32′05″N 72°03′31″W / 41.534722°N 72.058611°W / 41.534722; -72.058611 (Greeneville Historic District ) Norwich Info available at Connecticut Trust for Historic Preservation 64 Griswold Point Historic District Upload image February 10, 2023 (# 100008625 ) Over 200 acres (81 ha) at the confluence of the Black Hall and Connecticut Rivers 41°17′04″N 72°18′45″W / 41.2844°N 72.3126°W / 41.2844; -72.3126 (Griswold Point Historic District ) Old Lyme Landscape preserving centuries of prehistoric and historic land use patterns. 65 Florence Griswold House and Museum Florence Griswold House and Museum April 19, 1993 (# 93001604 ) 96 Lyme St. 41°19′31″N 72°19′39″W / 41.325278°N 72.3275°W / 41.325278; -72.3275 (Florence Griswold House and Museum ) Old Lyme Boarding house frequented by American impressionist artists such as Henry Ward Ranger , Childe Hassam , and Willard Metcalf . 66 Groton Bank Historic District Groton Bank Historic District March 24, 1983 (# 83001287 ) Roughly bounded by the Thames River , Broad, Cottage, and Latham Sts. 41°21′24″N 72°04′55″W / 41.356667°N 72.081944°W / 41.356667; -72.081944 (Groton Bank Historic District ) Groton 67 Hadlyme North Historic District Hadlyme North Historic District December 8, 1988 (# 88002686 ) Roughly bounded by CT 82 , Town St., Banning Rd., and Old Town St. 41°25′45″N 72°24′25″W / 41.429167°N 72.406944°W / 41.429167; -72.406944 (Hadlyme North Historic District ) Lyme 68 Hadlyme Ferry Historic District Hadlyme Ferry Historic District December 21, 1994 (# 94001444 ) 150, 151, 158, 159, 162-1, 162-2 Ferry Rd. and ferry slip 41°25′09″N 72°25′41″W / 41.419167°N 72.428056°W / 41.419167; -72.428056 (Hadlyme Ferry Historic District ) Lyme It is located in the area of, and may include, the Chester–Hadlyme Ferry 69 Hallville Mill Historic District Hallville Mill Historic District August 22, 1996 (# 96000913 ) Hallville Rd., Hall's Mill Rd., and CT 2A on Hallville Pond 41°29′40″N 72°02′00″W / 41.494444°N 72.033333°W / 41.494444; -72.033333 (Hallville Mill Historic District ) Preston 70 Hamburg Bridge Historic District Hamburg Bridge Historic District March 10, 1983 (# 83001288 ) Joshuatown Rd. and Old Hamburg Rd. 41°23′36″N 72°21′09″W / 41.393333°N 72.3525°W / 41.393333; -72.3525 (Hamburg Bridge Historic District ) Lyme 71 Hamburg Cove Site Upload image October 15, 1987 (# 87001225 ) Address Restricted Lyme 72 Jonathan Newton Harris House Jonathan Newton Harris House April 27, 1982 (# 82004375 ) 130 Broad St. 41°21′27″N 72°06′17″W / 41.3575°N 72.104722°W / 41.3575; -72.104722 (Jonathan Newton Harris House ) New London 73 Hartford Colony Hartford Colony July 1, 2005 (# 04000414 ) Roughly Leonard Court, New Shore Rd., and Shore Rd. 41°18′19″N 72°08′26″W / 41.305278°N 72.140556°W / 41.305278; -72.140556 (Hartford Colony ) Waterford 74 Hayward House Hayward House October 18, 1972 (# 72001325 ) 9 Hayward Ave. 41°34′29″N 72°19′53″W / 41.574722°N 72.331389°W / 41.574722; -72.331389 (Hayward House ) Colchester 75 Hempstead Historic District Hempstead Historic District July 31, 1986 (# 86002112 ) Roughly bounded by Franklin St., Jay St., and Mountain Ave. 41°21′13″N 72°06′13″W / 41.353611°N 72.103611°W / 41.353611; -72.103611 (Hempstead Historic District ) New London 76 Joshua Hempstead House Joshua Hempstead House October 15, 1970 (# 70000701 ) 11 Hempstead St. 41°21′09″N 72°06′08″W / 41.3525°N 72.102222°W / 41.3525; -72.102222 (Joshua Hempstead House ) New London 77 Nathaniel Hempstead House Nathaniel Hempstead House December 2, 1970 (# 70000702 ) Corner of Jay, Hempstead, Coit, and Truman Sts. 41°21′06″N 72°06′09″W / 41.351667°N 72.1025°W / 41.351667; -72.1025 (Nathaniel Hempstead House ) New London Also known as the Old Huguenot House. 78 House at 130 Mohegan Avenue House at 130 Mohegan Avenue October 28, 2009 (# 08001379 ) 130 Mohegan Ave. 41°22′29″N 72°06′09″W / 41.374831°N 72.102483°W / 41.374831; -72.102483 (House at 130 Mohegan Avenue ) New London 79 Hodges Square Historic District Hodges Square Historic District October 10, 2017 (# 100001733 ) Bolles, Eastern, Central, Crystal & Terrace Aves., Bragaw, Williams, Rosemary, Grove & Adelaide Sts. 41°21′58″N 72°06′01″W / 41.366084°N 72.100286°W / 41.366084; -72.100286 (Hodges Square Historic District ) New London 80 Huntington Street Baptist Church Huntington Street Baptist Church April 12, 1982 (# 82004377 ) 29 Huntington St. 41°21′12″N 72°05′57″W / 41.353333°N 72.099167°W / 41.353333; -72.099167 (Huntington Street Baptist Church ) New London 81 Col. Joshua Huntington House Col. Joshua Huntington House February 23, 1972 (# 72001343 ) 11 Huntington Lane 41°33′04″N 72°05′27″W / 41.551111°N 72.090833°W / 41.551111; -72.090833 (Col. Joshua Huntington House ) Norwich 82 Gen. Jedidiah Huntington House Gen. Jedidiah Huntington House October 6, 1970 (# 70000724 ) 23 E. Town St. 41°33′01″N 72°05′28″W / 41.550278°N 72.091111°W / 41.550278; -72.091111 (Gen. Jedidiah Huntington House ) Norwich 83 Gov. Samuel Huntington House Gov. Samuel Huntington House October 6, 1970 (# 70000725 ) 34 E. Town St. 41°33′01″N 72°05′31″W / 41.550278°N 72.091944°W / 41.550278; -72.091944 (Gov. Samuel Huntington House ) Norwich 84 Jail Hill Historic District Jail Hill Historic District April 19, 1999 (# 99000431 ) Roughly along Cedar, School, Fountain, Happy, and John Sts. 41°31′38″N 72°04′47″W / 41.527222°N 72.079722°W / 41.527222; -72.079722 (Jail Hill Historic District ) Norwich 85 Jordan Village Historic District Jordan Village Historic District August 23, 1990 (# 90001289 ) Junction of North Rd. and Avery Ln. with Rope Ferry Rd. 41°20′23″N 72°08′33″W / 41.339722°N 72.1425°W / 41.339722; -72.1425 (Jordan Village Historic District ) Waterford 86 Kinne Cemetery Kinne Cemetery April 12, 2001 (# 01000351 ) Jarvis Rd. 41°33′24″N 71°53′15″W / 41.556667°N 71.8875°W / 41.556667; -71.8875 (Kinne Cemetery ) Griswold 87 L.A. DUNTON L.A. DUNTON November 4, 1993 (# 93001612 ) Mystic Seaport Museum 41°21′30″N 71°57′58″W / 41.358333°N 71.966111°W / 41.358333; -71.966111 (L.A. DUNTON ) Stonington In the Mystic section of town Classic fishing schooner and one of the last sail-powered fishing vessels built. 88 Lamb Homestead Lamb Homestead September 3, 1991 (# 91001175 ) 47 Lambtown Rd. 41°24′21″N 72°00′47″W / 41.405833°N 72.013056°W / 41.405833; -72.013056 (Lamb Homestead ) Ledyard 89 Dr. Daniel Lathrop School Dr. Daniel Lathrop School December 29, 1970 (# 70000726 ) 69 E. Town St. 41°32′59″N 72°05′43″W / 41.549722°N 72.095278°W / 41.549722; -72.095278 (Dr. Daniel Lathrop School ) Norwich 90 Dr. Joshua Lathrop House Dr. Joshua Lathrop House December 29, 1970 (# 70000727 ) 377 Washington St. 41°32′48″N 72°05′18″W / 41.546667°N 72.088333°W / 41.546667; -72.088333 (Dr. Joshua Lathrop House ) Norwich 91 Lathrop-Mathewson-Ross House Lathrop-Mathewson-Ross House April 15, 1982 (# 82004370 ) Ross Hill Rd. 41°37′19″N 71°59′27″W / 41.621944°N 71.990833°W / 41.621944; -71.990833 (Lathrop-Mathewson-Ross House ) Lisbon 92 Laurel Hill Historic District Laurel Hill Historic District October 26, 1987 (# 87000516 ) Roughly bounded by Spruce St., Rogers and River Aves., and Talman St. 41°31′04″N 72°04′29″W / 41.517778°N 72.074722°W / 41.517778; -72.074722 (Laurel Hill Historic District ) Norwich 93 Lebanon Green Historic District Lebanon Green Historic District June 4, 1979 (# 79002666 ) CT 87 and W. Town St. 41°38′26″N 72°13′08″W / 41.640556°N 72.218889°W / 41.640556; -72.218889 (Lebanon Green Historic District ) Lebanon 94 Thomas Lee House Thomas Lee House October 6, 1970 (# 70000693 ) CT 156 and Giant's Neck Rd. 41°19′03″N 72°14′20″W / 41.3175°N 72.238889°W / 41.3175; -72.238889 (Thomas Lee House ) East Lyme 95 Leffingwell Inn Leffingwell Inn December 29, 1970 (# 70000728 ) 348 Washington St. 41°32′32″N 72°05′17″W / 41.542222°N 72.088056°W / 41.542222; -72.088056 (Leffingwell Inn ) Norwich 96 Nathan Lester House Nathan Lester House June 30, 1972 (# 72001328 ) Vinegar Hill Rd. 41°25′24″N 72°03′08″W / 41.423333°N 72.052222°W / 41.423333; -72.052222 (Nathan Lester House ) Ledyard 97 Timothy Lester Farmstead Timothy Lester Farmstead December 4, 1998 (# 98001441 ) Junction of Crary, Browning and Terry Rds. 41°34′03″N 71°57′32″W / 41.5675°N 71.958889°W / 41.5675; -71.958889 (Timothy Lester Farmstead ) Griswold 98 Lieutenant River III Site Upload image July 31, 1987 (# 87001227 ) Address Restricted Old Lyme 99 Lieutenant River IV Site Upload image July 31, 1987 (# 87001228 ) Address Restricted Old Lyme 100 Lieutenant River No. 2 Upload image July 31, 1987 (# 87001226 ) Address Restricted Old Lyme 101 Lighthouse Inn Lighthouse Inn August 1, 1996 (# 96000822 ) 6 Guthrie Pl. 41°19′00″N 72°05′39″W / 41.316667°N 72.094167°W / 41.316667; -72.094167 (Lighthouse Inn ) New London 102 Little Plain Historic District Little Plain Historic District October 15, 1970 (# 86003541 ) Both sides of Union, Broadway, and Huntington Pl. in irregular pattern 41°31′47″N 72°04′37″W / 41.529722°N 72.076944°W / 41.529722; -72.076944 (Little Plain Historic District ) Norwich 103 Long Society Meetinghouse Long Society Meetinghouse April 22, 1976 (# 76001996 ) East of Norwich off CT 165 on Long Society Rd. 41°32′04″N 72°02′09″W / 41.534444°N 72.035833°W / 41.534444; -72.035833 (Long Society Meetinghouse ) Preston 104 Lord Cove Site Upload image October 15, 1987 (# 87001229 ) Address Restricted Lyme 105 Capt. Enoch Lord House Capt. Enoch Lord House May 16, 2007 (# 07000418 ) 17 Tantummaheag Rd. 41°20′30″N 72°20′35″W / 41.34173°N 72.343125°W / 41.34173; -72.343125 (Capt. Enoch Lord House ) Old Lyme 106 Lyman Viaduct Lyman Viaduct August 21, 1986 (# 86002729 ) Dickinson Creek and former Boston and New York Air-Line Railroad right-of-way 41°33′49″N 72°27′08″W / 41.563611°N 72.452222°W / 41.563611; -72.452222 (Lyman Viaduct ) Colchester 107 Main Sawmill Main Sawmill April 26, 1972 (# 72001332 ) Iron St. 41°26′49″N 71°59′14″W / 41.446944°N 71.987222°W / 41.446944; -71.987222 (Main Sawmill ) Ledyard 108 Mashantucket Pequot Reservation Mashantucket Pequot Reservation June 11, 1986 (# 86001323 ) Northeastern Ledyard 41°27′32″N 71°58′21″W / 41.4589°N 71.9724°W / 41.4589; -71.9724 (Mashantucket Pequot Reservation ) Ledyard Encompasses much of the Pequot Reservation lands. 109 Mechanic Street Historic District Mechanic Street Historic District June 7, 1988 (# 88000653 ) Roughly bounded by W. Broad St., Pawcatuck River, Cedar St., and Courtland St. 41°22′23″N 71°49′59″W / 41.373056°N 71.833056°W / 41.373056; -71.833056 (Mechanic Street Historic District ) Stonington 110 James Merrill House James Merrill House August 28, 2013 (# 13000618 ) 107 Water St. 41°20′01″N 71°54′24″W / 41.333704°N 71.906623°W / 41.333704; -71.906623 (James Merrill House ) Stonington Designated a National Historic Landmark on October 31, 2016. 111 Mill Brook Bridge Mill Brook Bridge January 2, 1997 (# 96001498 ) Blissville Rd., junction of Mill Brook 41°33′30″N 72°02′25″W / 41.558333°N 72.040278°W / 41.558333; -72.040278 (Mill Brook Bridge ) Lisbon 112 Samuel Miner House Samuel Miner House June 18, 1976 (# 76001995 ) North of North Stonington off CT 2 on Hewitt Rd. 41°26′57″N 71°53′26″W / 41.449167°N 71.890556°W / 41.449167; -71.890556 (Samuel Miner House ) North Stonington Destroyed by fire in 2003. 113 Montauk Avenue Historic District Montauk Avenue Historic District December 18, 1990 (# 90001910 ) Roughly bounded by Ocean, Willets, and Riverview Aves. and Faire Harbor 41°20′20″N 72°06′22″W / 41.338889°N 72.106111°W / 41.338889; -72.106111 (Montauk Avenue Historic District ) New London 114 Monte Cristo Cottage Monte Cristo Cottage July 17, 1971 (# 71001010 ) 325 Pequot Ave. 41°19′55″N 72°05′47″W / 41.331944°N 72.096389°W / 41.331944; -72.096389 (Monte Cristo Cottage ) New London Summer home of playwright Eugene O'Neill 115 Mystic Bank Mystic Bank August 8, 2014 (# 14000476 ) 39 Main St. 41°23′25″N 71°57′36″W / 41.3903°N 71.9600°W / 41.3903; -71.9600 (Mystic Bank ) Old Mystic 116 Mystic Bridge Historic District Mystic Bridge Historic District August 31, 1979 (# 79002671 ) U.S. Route 1 and CT 27 41°21′25″N 71°57′51″W / 41.356944°N 71.964167°W / 41.356944; -71.964167 (Mystic Bridge Historic District ) Stonington In the Mystic section of town 117 Mystic River Historic District Mystic River Historic District August 24, 1979 (# 79002728 ) U.S. Route 1 and CT 215 41°21′15″N 71°58′30″W / 41.354167°N 71.975°W / 41.354167; -71.975 (Mystic River Historic District ) Groton In the Mystic section of town (West Mystic) 118 Natcon Site Upload image July 31, 1987 (# 87001230 ) Address Restricted Old Lyme 119 New England Hebrew Farmers of the Emanuel Society Synagogue and Creamery Site New England Hebrew Farmers of the Emanuel Society Synagogue and Creamery Site February 28, 2012 (# 12000039 ) Junction of CT 161 & CT 85 41°25′40″N 72°12′55″W / 41.427798°N 72.215175°W / 41.427798; -72.215175 (New England Hebrew Farmers of the Emanuel Society Synagogue and Creamery Site ) Montville 120 New London County Courthouse New London County Courthouse October 15, 1970 (# 70000705 ) 70 Hunting St. 41°21′18″N 72°06′01″W / 41.355°N 72.100278°W / 41.355; -72.100278 (New London County Courthouse ) New London 121 New London Customhouse New London Customhouse October 15, 1970 (# 70000706 ) 150 Bank St. 41°21′08″N 72°05′46″W / 41.352222°N 72.096111°W / 41.352222; -72.096111 (New London Customhouse ) New London 122 New London Harbor Lighthouse New London Harbor Lighthouse May 29, 1990 (# 89001470 ) Lower Pequot Ave. 41°18′59″N 72°05′25″W / 41.316389°N 72.090278°W / 41.316389; -72.090278 (New London Harbor Lighthouse ) New London 123 New London Ledge Lighthouse New London Ledge Lighthouse May 29, 1990 (# 89001471 ) Entrance to New London Harbor on the eastern side of the main channel 41°18′20″N 72°04′41″W / 41.305556°N 72.078056°W / 41.305556; -72.078056 (New London Ledge Lighthouse ) Groton 124 New London Public Library New London Public Library October 15, 1970 (# 70000712 ) 63 Huntington St. 41°21′18″N 72°06′00″W / 41.355°N 72.1°W / 41.355; -72.1 (New London Public Library ) New London 125 New London Railroad Station New London Railroad Station June 28, 1971 (# 71000913 ) State St. 41°21′15″N 72°05′36″W / 41.354167°N 72.093333°W / 41.354167; -72.093333 (New London Railroad Station ) New London 126 Noank Historic District Noank Historic District August 10, 1979 (# 79002656 ) CT 215 41°19′28″N 71°59′20″W / 41.324444°N 71.988889°W / 41.324444; -71.988889 (Noank Historic District ) Groton 127 North Stonington Village Historic District North Stonington Village Historic District March 17, 1983 (# 83001289 ) CT 2, Main St., Wyassup, Babcock, Caswell, and Rocky Hollow Rds. 41°26′26″N 71°52′59″W / 41.440556°N 71.883056°W / 41.440556; -71.883056 (North Stonington Village Historic District ) North Stonington 128 Norwich Hospital District Norwich Hospital District January 22, 1988 (# 87002424 ) CT 12 41°29′22″N 72°04′26″W / 41.489444°N 72.073889°W / 41.489444; -72.073889 (Norwich Hospital District ) Norwich -Preston 129 Norwich Town Hall Norwich Town Hall December 22, 1983 (# 83003589 ) Union St. and Broadway 41°31′34″N 72°04′34″W / 41.526249°N 72.075984°W / 41.526249; -72.075984 (Norwich Town Hall ) Norwich 130 Norwichtown Historic District Norwichtown Historic District January 17, 1973 (# 73001951 ) Roughly bounded by Huntington Ln., Scotland Rd., and Washington, Town and E. Town Sts. 41°32′52″N 72°05′33″W / 41.547778°N 72.0925°W / 41.547778; -72.0925 (Norwichtown Historic District ) Norwich 131 William Noyes Farmstead William Noyes Farmstead December 14, 1992 (# 92001644 ) 340 Gallup Hill Rd. 41°24′30″N 71°58′01″W / 41.408374°N 71.967049°W / 41.408374; -71.967049 (William Noyes Farmstead ) Ledyard 132 Occum Hydroelectric Plant and Dam Occum Hydroelectric Plant and Dam December 6, 1996 (# 96001459 ) North of Bridge St., on the western side of the Shetucket River 41°35′49″N 72°03′01″W / 41.596944°N 72.050278°W / 41.596944; -72.050278 (Occum Hydroelectric Plant and Dam ) Norwich and Sprague 133 Ohev Sholem Synagogue Ohev Sholem Synagogue May 11, 1995 (# 95000562 ) 109 Blinman St. 41°21′04″N 72°06′09″W / 41.351066°N 72.102380°W / 41.351066; -72.102380 (Ohev Sholem Synagogue ) New London 134 Oil Mill Historic District Upload image February 2, 2023 (# 100008593 ) Gurley, Oil Mill, and Boston Post Rds. 41°22′20″N 72°11′31″W / 41.3722°N 72.1919°W / 41.3722; -72.1919 (Oil Mill Historic District ) Waterford 135 Old Lyme Historic District Old Lyme Historic District October 14, 1971 (# 71000916 ) 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 / 41.321667°N 72.327778°W / 41.321667; -72.327778 (Old Lyme Historic District ) Old Lyme 136 Oswegatchie Historic District Oswegatchie Historic District September 15, 2005 (# 05001043 ) East St., Riverside, Plant, Park Drs., and Sharwandassee and Oswegatchie Rds. 41°21′07″N 72°11′05″W / 41.351992°N 72.184618°W / 41.351992; -72.184618 (Oswegatchie Historic District ) Waterford 137 Capt. Nathaniel B. Palmer House Capt. Nathaniel B. Palmer House June 19, 1996 (# 96000971 ) 40 Palmer St. 41°20′34″N 71°54′28″W / 41.342778°N 71.907778°W / 41.342778; -71.907778 (Capt. Nathaniel B. Palmer House ) Stonington Home of pioneering Antarctic explorer and seal hunter Nathaniel Palmer . 138 John Palmer House John Palmer House January 12, 2005 (# 04001461 ) 291 N. Burnham Highway 41°37′51″N 72°00′21″W / 41.630833°N 72.005833°W / 41.630833; -72.005833 (John Palmer House ) Lisbon 139 William Park House William Park House March 7, 2007 (# 07000106 ) 330 Main St. 41°38′42″N 72°03′57″W / 41.645°N 72.065833°W / 41.645; -72.065833 (William Park House ) Sprague 140 Peck Tavern Peck Tavern April 12, 1982 (# 82004380 ) 1 Sill Lane 41°19′49″N 72°19′30″W / 41.330278°N 72.325°W / 41.330278; -72.325 (Peck Tavern ) Old Lyme 141 Pequot Fort Pequot Fort January 19, 1990 (# 89002294 ) Pequot Ave. 41°21′35″N 71°58′36″W / 41.359757°N 71.976752°W / 41.359757; -71.976752 (Pequot Fort ) Groton 142 Pequotsepos Manor Pequotsepos Manor June 15, 1979 (# 79002650 ) Pequotsepos Rd. 41°21′46″N 71°56′54″W / 41.362778°N 71.948333°W / 41.362778; -71.948333 (Pequotsepos Manor ) Stonington In the Mystic section of town 143 Perkins-Bill House Perkins-Bill House July 20, 2000 (# 00000817 ) 1040 Long Cove Rd. 41°24′34″N 72°04′36″W / 41.409334°N 72.076690°W / 41.409334; -72.076690 (Perkins-Bill House ) Ledyard 144 Perkins-Rockwell House Perkins-Rockwell House October 17, 1985 (# 85003144 ) 42 Rockwell St. 41°32′05″N 72°04′45″W / 41.534722°N 72.079167°W / 41.534722; -72.079167 (Perkins-Rockwell House ) Norwich 145 Morton Freeman Plant Hunting Lodge Morton Freeman Plant Hunting Lodge December 12, 1988 (# 88002691 ) 56 Stone Ranch Rd. 41°21′25″N 72°15′59″W / 41.356944°N 72.266389°W / 41.356944; -72.266389 (Morton Freeman Plant Hunting Lodge ) East Lyme 146 Poquetanuck Village Historic District Poquetanuck Village Historic District August 22, 1996 (# 96000912 ) Roughly along Main St. between CT 117 and Middle Rd. and along School House and Cider Mill Rd. 41°29′14″N 72°02′31″W / 41.487222°N 72.041944°W / 41.487222; -72.041944 (Poquetanuck Village Historic District ) Preston Poquetanuck is a populated place with a long history as a "typical small New England village" [9] 147 Post Hill Historic District Post Hill Historic District August 5, 1993 (# 93000812 ) Roughly bounded by Broad, Center, Vauxhall, Berkeley, Fremont, and Walker Sts. 41°21′37″N 72°06′17″W / 41.360278°N 72.104722°W / 41.360278; -72.104722 (Post Hill Historic District ) New London 148 Preston City Historic District Preston City Historic District July 31, 1987 (# 87000452 ) Amos and Old Shetucket Rds., Northwest Corner Rd., and CT 164 41°31′38″N 71°58′33″W / 41.527222°N 71.975833°W / 41.527222; -71.975833 (Preston City Historic District ) Preston 149 Prospect Street Historic District Prospect Street Historic District July 31, 1986 (# 86002114 ) Roughly bounded by Bulkeley Pl., Huntington, Federal, and Hempstead Sts. 41°21′27″N 72°06′02″W / 41.3575°N 72.100556°W / 41.3575; -72.100556 (Prospect Street Historic District ) New London 150 Quaker Hill Historic District Quaker Hill Historic District April 11, 2002 (# 02000337 ) Roughly along Old Norwich Rd. from Richards Grove Rd. to Mohegan Ave. Parkway 41°24′12″N 72°06′35″W / 41.403333°N 72.109722°W / 41.403333; -72.109722 (Quaker Hill Historic District ) Waterford 151 John Randall House John Randall House December 1, 1978 (# 78002877 ) Southeast of North Stonington on CT 2 41°24′59″N 71°51′37″W / 41.416389°N 71.860278°W / 41.416389; -71.860278 (John Randall House ) North Stonington 152 Raymond-Bradford Homestead Raymond-Bradford Homestead April 16, 1982 (# 82004372 ) Raymond Hill Rd. 41°29′00″N 72°09′43″W / 41.483333°N 72.161944°W / 41.483333; -72.161944 (Raymond-Bradford Homestead ) Montville 153 River Road Stone Arch Railroad Bridge River Road Stone Arch Railroad Bridge August 21, 1986 (# 86002727 ) River Rd. and former Air Line Railroad right-of-way 41°34′49″N 72°25′32″W / 41.580278°N 72.425556°W / 41.580278; -72.425556 (River Road Stone Arch Railroad Bridge ) Colchester 154 Rocky Neck Pavilion Rocky Neck Pavilion September 4, 1986 (# 86001745 ) Lands End Point, Rocky Neck State Park 41°17′56″N 72°14′48″W / 41.298889°N 72.246667°W / 41.298889; -72.246667 (Rocky Neck Pavilion ) East Lyme 155 Rossie Velvet Mill Historic District Rossie Velvet Mill Historic District March 9, 2007 (# 07000110 ) Roughly along Bruggerman Court, Bruggerman Place, Greenmanville Ave., Hinckly St., Pleasant St., Rossie St., and Velvet St. 41°21′44″N 71°57′48″W / 41.362348°N 71.963239°W / 41.362348; -71.963239 (Rossie Velvet Mill Historic District ) Stonington In the Mystic section of town 156 SABINO (steamer) SABINO (steamer) October 5, 1992 (# 92001887 ) Mystic Seaport Museum 41°21′39″N 71°58′02″W / 41.360833°N 71.967222°W / 41.360833; -71.967222 (SABINO (steamer) ) Stonington In the Mystic section of town One of only two surviving members of the American "mosquito fleet ", small steamers that served the inland waters of the United States. 157 St. James Episcopal Church St. James Episcopal Church July 21, 2004 (# 90001098 ) 125 Huntington St. 41°21′26″N 72°05′58″W / 41.357169°N 72.099383°W / 41.357169; -72.099383 (St. James Episcopal Church ) New London 158 Salem Historic District Salem Historic District September 22, 1980 (# 80004063 ) CT 85 41°29′13″N 72°16′27″W / 41.486944°N 72.274167°W / 41.486944; -72.274167 (Salem Historic District ) Salem 159 Selden Island Site Upload image October 15, 1987 (# 87001231 ) Address Restricted Lyme 160 Seventh Sister Seventh Sister July 31, 1986 (# 86002103 ) 67 River Rd. 41°25′25″N 72°25′53″W / 41.423611°N 72.431389°W / 41.423611; -72.431389 (Seventh Sister ) Lyme Now known as Gillette Castle. 161 Shaw Mansion Shaw Mansion December 29, 1970 (# 70000713 ) 11 Blinman St. 41°21′02″N 72°06′06″W / 41.350556°N 72.101667°W / 41.350556; -72.101667 (Shaw Mansion ) New London 162 Slater Library and Fanning Annex Slater Library and Fanning Annex January 28, 2002 (# 01001529 ) 26 Main St. 41°36′30″N 71°59′03″W / 41.608333°N 71.984167°W / 41.608333; -71.984167 (Slater Library and Fanning Annex ) Griswold 163 Jabez Smith House Jabez Smith House May 15, 1981 (# 81000615 ) North Rd. 41°21′11″N 72°01′46″W / 41.353056°N 72.029444°W / 41.353056; -72.029444 (Jabez Smith House ) Groton 164 Samuel Smith House Samuel Smith House June 4, 1979 (# 79002668 ) 82 Plants Dam Rd. 41°20′28″N 72°14′52″W / 41.341111°N 72.247778°W / 41.341111; -72.247778 (Samuel Smith House ) East Lyme 165 Shubel Smith House Shubel Smith House December 20, 1996 (# 96001462 ) 515 Pumpkin Hill Rd. 41°25′23″N 71°59′08″W / 41.423056°N 71.985556°W / 41.423056; -71.985556 (Shubel Smith House ) Ledyard 166 Springbank Springbank August 17, 2001 (# 01000880 ) 69 Neck Rd. 41°19′54″N 72°20′16″W / 41.331667°N 72.337778°W / 41.331667; -72.337778 (Springbank ) Old Lyme 167 Robert Stanton House Robert Stanton House June 4, 1979 (# 79002648 ) Green Haven Rd. 41°20′03″N 71°51′02″W / 41.334167°N 71.850556°W / 41.334167; -71.850556 (Robert Stanton House ) Stonington 168 Capt. Mark Stoddard Farmstead Capt. Mark Stoddard Farmstead December 14, 1992 (# 92001640 ) 24 Vinegar Hill Rd. 41°26′09″N 72°03′22″W / 41.435833°N 72.056111°W / 41.435833; -72.056111 (Capt. Mark Stoddard Farmstead ) Ledyard 169 Stonington Cemetery Stonington Cemetery April 19, 2018 (# 100002321 ) SE corner of Main St. & US 1 41°21′02″N 71°54′11″W / 41.350627°N 71.902934°W / 41.350627; -71.902934 (Stonington Cemetery ) Stonington 170 Stonington Harbor Lighthouse Stonington Harbor Lighthouse January 1, 1976 (# 76002000 ) 7 Water St. 41°19′42″N 71°54′21″W / 41.328333°N 71.905833°W / 41.328333; -71.905833 (Stonington Harbor Lighthouse ) Stonington 171 Stonington High School Stonington High School August 17, 1978 (# 78002880 ) Church St. 41°20′04″N 71°54′10″W / 41.334505°N 71.902779°W / 41.334505; -71.902779 (Stonington High School ) Stonington 172 Taftville Taftville December 1, 1978 (# 78002878 ) North of Norwich at CT 93 and CT 97 41°34′04″N 72°02′57″W / 41.567778°N 72.049167°W / 41.567778; -72.049167 (Taftville ) Norwich 173 Telephone Exchange Building Telephone Exchange Building November 28, 1983 (# 83003590 ) 23 Union St. 41°31′36″N 72°04′35″W / 41.526639°N 72.076455°W / 41.526639; -72.076455 (Telephone Exchange Building ) Norwich 174 Thames Shipyard Thames Shipyard April 17, 1975 (# 75001939 ) Farnsworth St. 41°22′43″N 72°05′53″W / 41.378611°N 72.098056°W / 41.378611; -72.098056 (Thames Shipyard ) New London 175 The Seaside The Seaside August 15, 1995 (# 95001007 ) 36 Shore Rd. 41°18′08″N 72°07′55″W / 41.302222°N 72.131944°W / 41.302222; -72.131944 (The Seaside ) Waterford 176 Simon Tiffany House Simon Tiffany House June 30, 1983 (# 83001290 ) Darling Rd. 41°26′37″N 72°18′16″W / 41.443611°N 72.304444°W / 41.443611; -72.304444 (Simon Tiffany House ) Salem 177 John Trumbull Birthplace John Trumbull Birthplace October 15, 1966 (# 66000883 ) The Common 41°38′10″N 72°12′56″W / 41.636111°N 72.215556°W / 41.636111; -72.215556 (John Trumbull Birthplace ) Lebanon Home of Connecticut governor Joseph Trumbull and birthplace of his son John Trumbull , the "painter of the Revolution" 178 Dr. Philip Turner House Dr. Philip Turner House October 15, 1970 (# 70000729 ) 29 W. Town St. 41°32′55″N 72°05′55″W / 41.548611°N 72.098611°W / 41.548611; -72.098611 (Dr. Philip Turner House ) Norwich 179 U.S.S. NAUTILUS (submarine) U.S.S. NAUTILUS (submarine) May 16, 1979 (# 79002653 ) Naval Submarine Base 41°23′39″N 72°05′34″W / 41.3942°N 72.0928°W / 41.3942; -72.0928 (U.S.S. NAUTILUS (submarine) ) Groton The world's first operational nuclear-powered submarine. 180 Uncasville Mill Historic District Uncasville Mill Historic District July 19, 2021 (# 100006732 ) 42, 46 Pink Row; 3-35 Crescent St. (odd #s), 5-19 Blumenthal Dr. (odd #s), 362 CT 32 41°26′14″N 72°06′28″W / 41.4372°N 72.1077°W / 41.4372; -72.1077 (Uncasville Mill Historic District ) Montville 181 Uncasville School Uncasville School February 23, 2001 (# 00001327 ) 310 Norwich-New London Turnpike 41°26′04″N 72°06′42″W / 41.4344°N 72.1117°W / 41.4344; -72.1117 (Uncasville School ) Montville 182 United States Housing Corporation Historic District United States Housing Corporation Historic District April 16, 1990 (# 90000603 ) Roughly bounded by Colman, Fuller, and W. Pleasant Sts., and Jefferson Ave. 41°21′17″N 72°06′49″W / 41.3547°N 72.1136°W / 41.3547; -72.1136 (United States Housing Corporation Historic District ) New London 183 US Post Office-New London Main US Post Office-New London Main January 21, 1986 (# 86000124 ) 27 Masonic St. 41°21′19″N 72°05′48″W / 41.3553°N 72.0967°W / 41.3553; -72.0967 (US Post Office-New London Main ) New London 184 US Post Office-Norwich Main US Post Office-Norwich Main July 17, 1986 (# 86002271 ) 340 Main St. 41°31′28″N 72°04′19″W / 41.5244°N 72.0719°W / 41.5244; -72.0719 (US Post Office-Norwich Main ) Norwich 185 Edward Waldo House Edward Waldo House November 21, 1978 (# 78002879 ) South of Scotland on Waldo Rd. 41°39′33″N 72°06′05″W / 41.6592°N 72.1014°W / 41.6592; -72.1014 (Edward Waldo House ) Scotland and Sprague Saltbox home of Waldo family from 1715-1971. House located in Windham County , while property extends into New London County. 186 Walnut Grove Walnut Grove September 21, 2005 (# 05001044 ) 305 Great Neck Rd. 41°18′35″N 72°06′39″W / 41.3098°N 72.1109°W / 41.3098; -72.1109 (Walnut Grove ) Waterford 187 War Office War Office October 6, 1970 (# 70000695 ) W. Town St. 41°38′13″N 72°12′55″W / 41.6369°N 72.2153°W / 41.6369; -72.2153 (War Office ) Lebanon 188 Whale Oil Row Whale Oil Row December 29, 1970 (# 70000714 ) 105-119 Huntington St. 41°21′22″N 72°06′00″W / 41.3561°N 72.1°W / 41.3561; -72.1 (Whale Oil Row ) New London 189 Wheeler Block Wheeler Block April 16, 1993 (# 93000312 ) 40 Norwich Ave. 41°34′24″N 72°19′53″W / 41.5733°N 72.3314°W / 41.5733; -72.3314 (Wheeler Block ) Colchester 190 Whitehall Mansion Whitehall Mansion April 12, 1979 (# 79002647 ) Off CT 27 41°22′37″N 71°57′20″W / 41.3769°N 71.9556°W / 41.3769; -71.9556 (Whitehall Mansion ) Stonington 191 William Clark Company Thread Mill William Clark Company Thread Mill December 16, 2008 (# 08001190 ) 21 Pawcatuck Ave., 12 and 22 River Rd. 41°21′37″N 71°50′25″W / 41.3604°N 71.8403°W / 41.3604; -71.8403 (William Clark Company Thread Mill ) Stonington 192 Williams Memorial Institute Williams Memorial Institute January 30, 1978 (# 78002876 ) 110 Broad St. 41°21′26″N 72°06′13″W / 41.3572°N 72.1036°W / 41.3572; -72.1036 (Williams Memorial Institute ) New London 193 Williams Memorial Park Historic District Williams Memorial Park Historic District December 3, 1987 (# 87002057 ) Roughly bounded by Hempstead & Broad Sts., Williams Memorial Parkway, and Mercer 41°21′22″N 72°06′07″W / 41.3561°N 72.1019°W / 41.3561; -72.1019 (Williams Memorial Park Historic District ) New London 194 William Williams House William Williams House November 11, 1971 (# 71001012 ) Junction of CT 87 and 207 41°38′10″N 72°12′46″W / 41.6361°N 72.2128°W / 41.6361; -72.2128 (William Williams House ) Lebanon Home of William Williams , Connecticut delegate to the Continental Congress and signer of the Declaration of Independence 195 John Wilson House John Wilson House August 23, 1985 (# 85001827 ) 11 Ashland St. 41°36′21″N 71°58′50″W / 41.6058°N 71.9806°W / 41.6058; -71.9806 (John Wilson House ) Griswold 196 Winthrop Mill Winthrop Mill November 30, 1982 (# 82001008 ) Mill St. 41°21′47″N 72°06′00″W / 41.3631°N 72.1°W / 41.3631; -72.1 (Winthrop Mill ) New London 197 Woodbridge Farm Woodbridge Farm December 1, 1997 (# 97001467 ) 29, 30, and 90 Woodbridge Rd. 41°27′40″N 72°18′22″W / 41.4611°N 72.3061°W / 41.4611; -72.3061 (Woodbridge Farm ) Salem 198 Ashbel Woodward House Ashbel Woodward House April 8, 1992 (# 92000264 ) 387 CT 32 41°36′17″N 72°08′12″W / 41.6047°N 72.1367°W / 41.6047; -72.1367 (Ashbel Woodward House ) Franklin 199 Nathan A. Woodworth House Nathan A. Woodworth House June 1, 1982 (# 82004378 ) 28 Channing St. 41°21′33″N 72°06′20″W / 41.3592°N 72.1056°W / 41.3592; -72.1056 (Nathan A. Woodworth House ) New London 200 Wylie School Wylie School December 19, 1991 (# 91001742 ) Junction of Ekonk Hill and Wylie School Rds. 41°36′34″N 71°50′38″W / 41.6094°N 71.8439°W / 41.6094; -71.8439 (Wylie School ) Voluntown 201 Yantic Falls Historic District Yantic Falls Historic District June 28, 1972 (# 72001344 ) Yantic St. 41°32′01″N 72°05′19″W / 41.5336°N 72.0886°W / 41.5336; -72.0886 (Yantic Falls Historic District ) Norwich 202 Yantic Woolen Company Mill Yantic Woolen Company Mill July 25, 1996 (# 96000780 ) 6 Franklin Rd. 41°33′38″N 72°07′30″W / 41.5606°N 72.125°W / 41.5606; -72.125 (Yantic Woolen Company Mill ) Norwich 203 Edward Yeomans House Edward Yeomans House December 22, 1978 (# 78002874 ) East of Groton on Brook St. 41°19′49″N 72°00′12″W / 41.3303°N 72.0033°W / 41.3303; -72.0033 (Edward Yeomans House ) Groton